Table of Contents

As filed with the Securities and Exchange Commission on September 11, 2013

Registration No. 333-             

 

 

 

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

 

 

Form S-4

REGISTRATION STATEMENT

UNDER

THE SECURITIES ACT OF 1933

 

 

ADS Waste Holdings, Inc.

(Exact name of Registrant as specified in its charter)

 

 

 

Delaware   4953   90-0875845

(State or other jurisdiction of

incorporation or organization)

 

(Primary standard Industrial

Classification Code Number)

 

(I.R.S. Employer

Identification No.)

90 Fort Wade Road

Ponte Vedra, Florida 32081

(904) 737-7900

(Address and telephone number of Registrant’s principal executive offices)

 

 

SEE TABLE OF ADDITIONAL REGISTRANTS

 

 

Scott Friedlander

Vice President, General Counsel and Secretary

ADS Waste Holdings, Inc.

90 Fort Wade Road

Ponte Vedra, Florida 32801

(Name, address and telephone number of agent for service)

 

 

with a copy to:

JD DeSantis

Richard Alsop

Shearman & Sterling LLP

599 Lexington Avenue

New York, New York 10022

(212) 848-4000

 

 

Approximate date of commencement of proposed sale to the public: As soon as practicable after the effective date of this registration statement.

If the securities being registered on this Form are being offered in connection with the formation of a holding company and there is compliance with General Instruction G, check the following box.   ¨

If this Form is filed to register additional securities for an offering pursuant to Rule 462(b) under the Securities Act, check the following box and list the Securities Act registration statement number of the earlier effective registration statement for the same offering.   ¨

If this Form is a post-effective amendment filed pursuant to Rule 462(d) under the Securities Act, check the following box and list the Securities Act registration statement number of the earlier effective registration statement for the same offering.   ¨

Indicate by check mark whether the registrant is a large accelerated filer, an accelerated filer, a non-accelerated filer, or a smaller reporting company. See the definitions of “large accelerated filer,” “accelerated filer” and “smaller reporting company” in Rule 12b-2 of the Exchange Act.

 

Large accelerated filer   ¨    Accelerated filer   ¨
Non-accelerated filer   x   (Do not check if a smaller reporting company)    Smaller reporting company   ¨

If applicable, place an X in the box to designate the appropriate rule provision relied upon in conducting this transaction:

Exchange Act Rule 13e-4(i) (Cross-Border Issuer Tender Offer)   ¨

Exchange Act Rule 14d-1(d) (Cross-Border Third-Party Tender Offer)   ¨

 

 

CALCULATION OF REGISTRATION FEE

 

 

Title of Each Class of

Securities to be Registered

 

Amount

to be

Registered

 

Proposed

Maximum

Offering Price

Per Note

 

Proposed

Maximum
Aggregate

Offering Price (1)

  Amount of
Registration Fee (2)

8  1 4 % Senior Notes due 2020

  $550,000,000   100%   $550,000,000   $75,020

Guarantees of 8  1 4 % Senior Notes due 2020

  —     —     —     —  

 

 

(1) Estimated solely for the purpose of calculating the registration fee under Rule 457(f) of the Securities Act of 1933, as amended (the “Securities Act”).
(2) Calculated based upon the market value of the securities to be received by the registrants in the exchange in accordance with Rule 457(f). Pursuant to Rule 457(n), no registration fee will be paid in connection with the guarantees.

 

 

The Registrant hereby amends this Registration Statement on such date or dates as may be necessary to delay its effective date until the Registrant shall file a further amendment which specifically states that this Registration Statement shall thereafter become effective in accordance with Section 8(a) of the Securities Act of 1933 or until this Registration Statement shall become effective on such date as the Commission, acting pursuant to Section 8(a), may determine.

 

 

 


Table of Contents

TABLE OF ADDITIONAL REGISTRANTS

 

Name

   Jurisdiction    I. R. S.
Employee
Identification
Number
   Primary
Standard
Industrial
Classification
Code
  

Address of Principle

Executive Offices

ADS Renewable Energy - Eagle
Point, LLC
   Delaware    27-0735434    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081
ADS Renewable Energy - Stones
Throw, LLC
   Delaware    27-0961790    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081
ADS Renewable Energy - Wolf
Creek, LLC
   Delaware    27-0962262    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081
ADS Solid Waste of NJ, Inc.    New Jersey    22-1860218    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081
Advanced Disposal Recycling
Services Atlanta, LLC
   Delaware    45-1677371    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081
Advanced Disposal Recycling
Services Gulf Coast, LLC
   Delaware    26-3138634    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081
Advanced Disposal Recycling
Services, LLC
   Delaware    26-3138527    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081
Advanced Disposal Services
Alabama CATS, LLC
   Delaware    20-1983505    4953    2141 Hunter Loop Road, Montgomery, Alabama 36108, Montgomery County
Advanced Disposal Services
Alabama EATS, LLC
   Delaware    55-0804847    4953   

2100 Poplar Street,

P.O. Box 510, Opelika, Alabama 36801, Lee County

Advanced Disposal Services
Alabama Holdings, LLC
   Delaware    59-3699674    4953    1303 Washington Boulevard, Tallassee, Alabama 36078
Advanced Disposal Services
Alabama, LLC
   Delaware    59-3707144    4953   

1303 Washington Boulevard/

P.O. Box 781150, Tallassee, Alabama 36078, Tallapoosa County

Advanced Disposal Services Arbor
Hills Landfill, Inc.
   Michigan    36-4349391    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081
Advanced Disposal Services Atlanta,
LLC
   Delaware    58-2496273    4953    5225 Welcome All Road, College Park, Fulton County, Georgia 30349
Advanced Disposal Services
Augusta, LLC
   Delaware    01-0681937    4953    5734 Columbia Road, Grovetown, Georgia 30813, Columbia County
Advanced Disposal Services Biloxi
MRF, LLC
   Delaware    45-1496667    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081
Advanced Disposal Services
Biloxi Transfer Station, LLC
   Delaware    45-1496762    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081


Table of Contents

Name

   Jurisdiction    I. R. S.
Employee
Identification
Number
   Primary
Standard
Industrial
Classification
Code
  

Address of Principle

Executive Offices

Advanced Disposal Services
Birmingham, Inc.
   Alabama    63-1038466    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081
Advanced Disposal Services
Blackfoot Landfill, Inc.
   Indiana    35-2086593    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081
Advanced Disposal Services Blue
Ridge Landfill, Inc.
   Kentucky    74-3220553    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081
Advanced Disposal Services
Carolinas Holdings, LLC
   Delaware    27-1243828    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081
Advanced Disposal Services
Carolinas, LLC
   Delaware    27-1245529    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081
Advanced Disposal Services Cedar
Hill Landfill, Inc.
   Alabama    63-0634971    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081
Advanced Disposal Services Central
Florida, LLC
   Delaware    02-0595431    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081
Advanced Disposal Services Chestnut Valley Landfill, Inc.    Pennsylvania    25-1587170    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081
Advanced Disposal Services Cobb
County Recycling Facility, LLC
   Delaware    26-4235780    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081
Advanced Disposal Services Cobb
County Transfer Station, LLC
   Delaware    26-4235676    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081
Advanced Disposal Services
Cranberry Creek Landfill, LLC
   Wisconsin    61-1460444    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081
Advanced Disposal Services Cypress
Acres Landfill, Inc.
   Florida    59-2362841    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081
Advanced Disposal Services Eagle
Bluff Landfill, Inc.
   Alabama    63-0999037    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081
Advanced Disposal Services East,
Inc.
   Delaware    20-4186620    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081
Advanced Disposal Services Emerald
Park Landfill, LLC
   Wisconsin    61-1460441    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081
Advanced Disposal Services
Evergreen Landfill, Inc.
   Georgia    36-4349572    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081
Advanced Disposal Services Georgia Holdings, LLC    Delaware    26-2000943    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081
Advanced Disposal Services Glacier
Ridge Landfill, LLC
   Wisconsin    61-1460449    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081
Advanced Disposal Services
Greentree Landfill, LLC
   Pennsylvania    32-0035962    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081
Advanced Disposal Services Gulf
Coast, LLC
   Delaware    20-8582818    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081


Table of Contents

Name

   Jurisdiction    I. R. S.
Employee
Identification
Number
   Primary
Standard
Industrial
Classification
Code
  

Address of Principle

Executive Offices

Advanced Disposal Services
Gwinnett Transfer Station, LLC
   Delaware    26-4272219    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081
Advanced Disposal Services Hancock County, LLC    Delaware    N/A    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081
Advanced Disposal Services Hickory
Meadows Landfill, LLC
   Wisconsin    61-1460443    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081
Advanced Disposal Services Hoosier
Landfill, Inc.
   Indiana    74-3220559    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081
Advanced Disposal Services Jackson,
LLC
   Delaware    59-3753993    4953   

120 Rodeo Drive P.O. Box 709 Jackson, Georgia 30233,

Butts County

Advanced Disposal Services
Jacksonville, LLC
   Delaware    59-3699605    4953    9798 Normandy Boulevard, Jacksonville, Duval County, Florida 32221
Advanced Disposal Services Jones
Road, LLC
   Delaware    26-2054354    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081
Advanced Disposal Services
Lancaster Landfill, LLC
   Pennsylvania    01-0722233    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081
Advanced Disposal Services Lehigh
Valley, Inc.
   Pennsylvania    23-2968757    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081
Advanced Disposal Services Lithonia Transfer Station, LLC    Delaware    27-2121333    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081
Advanced Disposal Services Macon,
LLC
   Georgia    58-2619400    4953    4291 Interstate Drive, Macon, Bibb County, Georgia 31210
Advanced Disposal Services
Magnolia Ridge Landfill, LLC
   Georgia    57-1232584    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081
Advanced Disposal Services
Mallard Ridge Landfill, Inc.
   Wisconsin    27-3001189    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081
Advanced Disposal Services
Maple Hill Landfill, Inc.
   Missouri    43-1713112    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081
Advanced Disposal Services Middle Georgia, LLC    Delaware    59-3705272    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081
Advanced Disposal Services
Midwest, LLC
   Wisconsin    14-1979810    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081
Advanced Disposal Services
Milledgeville Transfer Station, LLC
   Delaware    45-1496409    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081
Advanced Disposal Services
Mississippi, LLC
   Delaware    26-0448412    4953    3515 Montlimar Plaza Drive, Suite B, PO Box 91268, Mobile, Alabama 36691 Mobile County


Table of Contents

Name

   Jurisdiction    I. R. S.
Employee
Identification
Number
   Primary
Standard
Industrial
Classification
Code
  

Address of Principle

Executive Offices

Advanced Disposal Services Mobile
Transfer Station, LLC
   Delaware    27-2940541    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081
Advanced Disposal Services
Morehead Landfill, Inc.
   Kentucky    74-3220561    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081
Advanced Disposal Services National Accounts Holdings, Inc    Delaware    45-2556322    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081
Advanced Disposal Services National Accounts, Inc.    North
Carolina
   56-2270822    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081
Advanced Disposal Services National Accounts, LLC    Delaware    27-4470818    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081
Advanced Disposal Services North
Alabama Landfill, LLC
   Delaware    27-3422808    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081
Advanced Disposal Services North
Florida, LLC
   Delaware    59-3759736    4953    9798 Normandy Boulevard, Jacksonville, Florida 32221
Advanced Disposal Services North
Georgia, LLC
   Delaware    26-2179533    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081
Advanced Disposal Services Oak
Ridge Landfill, Inc.
   Missouri    43-1009585    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081
Advanced Disposal Services Orchard
Hills Landfill, Inc.
   Illinois    36-4349390    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081
Advanced Disposal Services Pasco
County, LLC
   Delaware    03-0503124    4953    9344 Old Pasco Road, Wesley Chapel, Florida 33544, Pasco County
Advanced Disposal Services Pecan
Row Landfill, LLC
   Georgia    03-0417139    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081
Advanced Disposal Services Pontiac Landfill, Inc.    Michigan    20-0930333    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081
Advanced Disposal Services
Prattville C&D Landfill, LLC
   Delaware    45-1496857    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081
Advanced Disposal Services
Randolph County, LLC
   Delaware    32-0368128    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081
Advanced Disposal Services
Renewable Energy, LLC
   Delaware    26-3377298    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081
Advanced Disposal Services Rogers
Lake, LLC
   Delaware    32-0027847    4953    1851 Rogers Lake Road, P.O. Box 1048, Lithonia, Georgia 30058, DeKalb County
Advanced Disposal Services Rolling
Hills Landfill, Inc.
   Minnesota    41-1526199    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081


Table of Contents

Name

   Jurisdiction    I. R. S.
Employee
Identification
Number
   Primary
Standard
Industrial
Classification
Code
  

Address of Principle
Executive Offices

Advanced Disposal Services Selma
Transfer Station, LLC
   Delaware    45-1496151    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081
Advanced Disposal Services Seven
Mile Creek Landfill, LLC
   Wisconsin    61-1460447    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081
Advanced Disposal Services
Shippensburg, LLC
   Delaware    04-3301450    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081
Advanced Disposal Services
Skippack, Inc.
   Pennsylvania    27-3025476    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081
Advanced Disposal Services Smyrna
Transfer Station, LLC
   Delaware    26-4272293    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081
Advanced Disposal Services Solid
Waste Leasing Corp.
   Wisconsin    39-2030141    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081
Advanced Disposal Services Solid
Waste Midwest, LLC
   Wisconsin    76-0839612    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081
Advanced Disposal Services Solid
Waste of PA, Inc.
   Pennsylvania    23-1895840    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081
Advanced Disposal Services Solid
Waste Southeast, Inc
   Florida    65-0858287    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081
Advanced Disposal Services
Somerset, Inc.
   Pennsylvania    20-1900976    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081
Advanced Disposal Services South
Carolina, LLC
   South
Carolina
   90-0509694    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081
Advanced Disposal Services South,
Inc.
   Delaware    59-3683936    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081
Advanced Disposal Services Star
Ridge Landfill, Inc.
   Alabama    63-1200112    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081
Advanced Disposal Services
Stateline, LLC
   Delaware    30-0219227    4953    450496 State Road 200, Callahan, Florida 32011, Nassau County
Advanced Disposal Services Sumner
Landfill, Inc.
   Illinois    43-2118803    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081
Advanced Disposal Services Taylor
County Landfill, LLC
   Georgia    74-3220565    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081
Advanced Disposal Services
Tennessee Holdings, Inc.
   Delaware    26-4240072    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081
Advanced Disposal Services
Tennessee, LLC
   Delaware    30-0738213    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081
Advanced Disposal Services Valley Meadows Landfill, LLC    Wisconsin    14-1979812    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081
Advanced Disposal Services Valley
View Landfill, Inc.
   Illinois    39-2032612    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081


Table of Contents

Name

   Jurisdiction    I. R. S.
Employee
Identification
Number
   Primary
Standard
Industrial
Classification
Code
  

Address of Principle
Executive Offices

Advanced Disposal Services Vasko
Rubbish Removal, Inc.
   Minnesota    03-0451709    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081
Advanced Disposal Services Vasko
Solid Waste, Inc.
   Minnesota    41-1341715    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081

Advanced Disposal Services Wayne

County Landfill, Inc.

   Illinois    74-3220557    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081
Advanced Disposal Services Zion
Landfill, Inc.
   Illinois    36-4349388    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081
Arrow Disposal Service, LLC    Delaware    26-0260334    4953    281 Commercial Court, Alabaster, Alabama 35007 Shelby County
Baton Rouge Renewable Energy LLC    Delaware    26-4395328    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081
Burlington Transfer Station, Inc.    Delaware    04-3374689    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081
Cartersville Transfer Station, LLC    Delaware    74-3122659    4953    125 Riverside Drive, Cartersville, Georgia 30120, Bartow County
Caruthers Mill C&D Landfill, LLC    Delaware    26-1705067    4953    1201 Peachtree Street, N.E., Atlanta, Fulton County, Georgia 30361
Champion Transfer Station, Inc.    Pennsylvania    23-2867067    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081
Coastal Recyclers Landfill, LLC    Delaware    26-1208861    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081
Community Refuse Service, Inc.    Pennsylvania    23-1700966    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081
Community Refuse Service, LLC    Delaware    N/A    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081
Diller Transfer Station    Pennsylvania    23-1715291    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081
Doraville Transfer Station, LLC    Delaware    52-2413993    4953    2784 Woodwin Road, Doraville, Georgia 30360, DeKalb County
Eagle Point Landfill, LLC    Delaware    20-5588606    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081
Eastern Trans-Waste of Maryland, Inc.    Maryland    52-1294346    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081
Eco-Safe Systems, LLC    Tennessee    20-1779471    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081


Table of Contents

Name

   Jurisdiction    I. R. S.
Employee
Identification
Number
   Primary
Standard
Industrial
Classification
Code
  

Address of Principle
Executive Offices

Firetower Landfill, LLC    Delaware    61-1494782    4953    8280 Firetower Road, Pass Christian, Mississippi 39571, Harrison County
Hall County Transfer Station, LLC    Delaware    26-2375628    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081
Harmony Landfill, LP    Delaware    22-3454199    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081
Highstar Galante, Inc.    Delaware    20-4497036    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081
Highstar Royal Oaks I, Inc.    Delaware    20-4521776    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081
Highstar Royal Oaks II, Inc.    Delaware    20-4521858    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081
Highstar Waste Acquisition Corp.    Delaware    20-4186727    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081
Hinkle Transfer Station, Inc.    Pennsylvania    23-2560783    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081
HWStar Holdings Corp.    Delaware    20-5987229    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081
IWStar Waste Holdings Corp.    Delaware    20-5536757    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081
Jones Road Landfill and Recycling,
Ltd.
   Florida    59-2970819    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081
Land and Gas Reclamation, Inc.    Wisconsin    39-1509418    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081
Landsouth, Inc.    Wisconsin    45-3552551    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081
Middleton, LLC    Delaware    27-4547299    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081
Moretown Landfill, Inc.    Delaware    03-0355691    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081
Mostoller Landfill, Inc.    Pennsylvania    25-1622775    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081
Mostoller Landfill, LLC    Delaware    N/A    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081
MWStar Waste Holdings Corp.    Wisconsin    39-1733405    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081
Nassau County Landfill, LLC    Delaware    90-0149107    4953    450496 State Road 200, Callahan, Florida 32011-4407, Nassau County


Table of Contents

Name

   Jurisdiction    I. R. S.
Employee
Identification
Number
   Primary
Standard
Industrial
Classification
Code
  

Address of Principle
Executive Offices

NEWS MA Holdings, Inc.    Delaware    04-3301442    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081
NEWS Mid-Atlantic Holdings, Inc.    Delaware    04-3301448    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081
NEWS North East Holdings, Inc.    Delaware    03-0347845    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081
NEWS PA Holdings, Inc.    Delaware    04-3301449    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081
NEWStar Waste Holdings Corp.    Delaware    20-3586913    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081
North East Waste Services, Inc.    Delaware    03-0460785    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081
North East Waste Transport, Inc.    New Jersey    22-3015360    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081
Old Kings Road Solid Waste, LLC    Delaware    94-3382743    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081
Old Kings Road, LLC    Delaware    20-4352506    4953    8540 Old Kings Road Jacksonville, Florida 32219, Duval County
Oxford Transfer Station, LLC    Delaware    04-3454163    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081
Parker Sanitation II, Inc.    Florida    26-3648961    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081
Pasco Lakes Inc.    Florida    59-3085456    4953    9344 Old Pasco Road, Wesley Chapel, Florida 33544, Pasco County
PDC Disposal Co., Inc.    New Jersey    75-3138015    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081
Site Services, LLC    South
Carolina
   37-1601953    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081
Somerset Hauling, Inc.    Delaware    04-3460153    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081
South Hadley Landfill, LLC    Delaware    04-3086959    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081
South Suburban, LLC    Wisconsin    32-0354329    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081
SSI Southland Holdings, Inc.    Delaware    80-0145607    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081
St. Johnsbury Transfer Station, Inc.    Delaware    03-0356503    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081


Table of Contents

Name

   Jurisdiction    I. R. S.
Employee
Identification
Number
   Primary
Standard
Industrial
Classification
Code
  

Address of Principle
Executive Offices

Stone’s Throw Landfill, LLC    Delaware    58-2611398    4953   

1303 Washington Boulevard/

.P.O. Box 781150, Tallassee, Alabama 36078, Tallapoosa County

Summit, Inc.    Wisconsin    39-1744531    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081
Superior Waste Services of New
York City, Inc.
   New York    36-4349395    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081
Tallassee Waste Disposal Center, Inc.    Alabama    63-1101730    4953    648 South Perry Street, Montgomery, Alabama 36101
Trestle Park Carting, Inc.    Pennsylvania    23-2429627    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081
Trestle Transport, Inc.    Pennsylvania    84-1644327    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081
Turkey Trot Landfill, LLC    Delaware    20-8519472    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081
Vermont Hauling, Inc.    Delaware    03-0354296    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081
Waitsfield Transfer Station, Inc.    Delaware    04-3292469    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081
WBLF Acquisition Company, LLC    Pennsylvania    20-4329021    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081
Welcome All Transfer Station, LLC    Delaware    02-0595540    4953    5225 Welcome All Road, College Park, Georgia 30349, Fulton County
Western Maryland Waste Systems, LLC    Maryland    26-2707899    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081
Wolf Creek Landfill, LLC    Delaware    20-2885986    4953    911 Landfill Road, Dry Branch, Georgia 31020, Twiggs-Wilkerson County
WSI Medical Waste Systems, Inc.    Delaware    04-3377563    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081
WSI of New York, Inc.    Delaware    03-3434005    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081
WSI Sandy Run Landfill, Inc.    Delaware    04-3301445    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081
WSI Sandy Run Landfill, LLC    Delaware    N/A    4953    90 Fort Wade Road - Suite 200, Ponte Vedra, FL 32081


Table of Contents

The information in this prospectus is not complete and may be changed. We may not sell securities until the registration statement filed with the Securities and Exchange Commission is effective. This prospectus is not an offer to sell these securities and it is not soliciting an offer to buy these securities in any state where the offer or sale is prohibited.

 

SUBJECT TO COMPLETION, DATED SEPTEMBER 11, 2013

PROSPECTUS

 

LOGO

ADS WASTE HOLDINGS, INC.

Offer to Exchange

all outstanding unregistered 8  1 4 % Senior Notes due 2020

(CUSIP# 00101LAA9; U0072LAA1)

that were issued on October 9, 2012

($550,000,000 principal amount)

for

8  1 4 % Senior Notes due 2020

that have been registered under the Securities Act of 1933

($550,000,000 principal amount)

 

 

This prospectus and accompanying letter of transmittal relate to the proposed offer by ADS Waste Holdings, Inc., a Delaware corporation (the “Issuer”), to exchange up to $550,000,000 aggregate principal amount of its 8  1 4 % Senior Notes due 2020 (the “exchange notes”), which are registered under the Securities Act of 1933, as amended (the “Securities Act”), for any and all of its unregistered 8  1 4 % Senior Notes due 2020 (the “unregistered notes”) that were issued on October 9, 2012 (the “exchange offer”). The exchange notes are jointly and severally and fully and unconditionally guaranteed on a senior unsecured basis by all of our current and future U.S. subsidiaries that guarantee our senior secured credit facilities (collectively, the “guarantors”). The unregistered notes have certain transfer restrictions. The exchange notes will be freely transferable.

 

    THE EXCHANGE OFFER WILL EXPIRE AT 5:00 P.M., NEW YORK CITY TIME, ON                     , 2013, UNLESS WE EXTEND THE OFFER.

 

    Tenders of outstanding unregistered notes may be withdrawn at any time before 5:00 P.M. on the date the exchange offer expires.

 

    All outstanding unregistered notes that are validly tendered and not validly withdrawn will be exchanged.

 

    The terms of the exchange notes to be issued are substantially similar to the unregistered notes, except they are registered under the Securities Act and do not have transfer restrictions, registration rights or rights to additional interest.

 

    The exchange of unregistered notes for exchange notes will not be a taxable event for U.S. federal income tax purposes.

 

    The Issuer will not receive any proceeds from the exchange offer.

 

    The exchange notes will not be listed on any exchange.

Each broker-dealer that receives exchange notes for its own account must acknowledge that it will deliver a prospectus in connection with any resale of the exchange notes. The letter of transmittal accompanying this prospectus states that, by so acknowledging and by delivering a prospectus, a broker-dealer will not be deemed to admit that it is an “underwriter” within the meaning of the Securities Act. A broker-dealer may use this prospectus, as we may amend or supplement it in the future, for resales of exchange notes.

 

 

We are an “emerging growth company” as the term is used in the Jumpstart Our Business Startups Act of 2012 and, as such, have elected to comply with certain reduced public company reporting requirements.

 

 

Please see “ Risk Factors ” beginning on page 16 for a discussion of certain factors you should consider in connection with the exchange offer.

Neither the Securities and Exchange Commission nor any state securities commission has approved or disapproved of these securities or determined if this prospectus is truthful or complete. Any representation to the contrary is a criminal offense.

 

 

The date of this prospectus is                     , 2013.


Table of Contents

Each holder of an unregistered note wishing to accept the exchange offer must deliver the unregistered note to be exchanged, together with the letter of transmittal that accompanies this prospectus and any other required documentation, to the exchange agent identified in this prospectus. Alternatively, you may effect a tender of unregistered notes by book-entry transfer into the exchange agent’s account at The Depository Trust Company (“DTC”). All deliveries are at the risk of the holder. You can find detailed instructions concerning delivery in the section called “The Exchange Offer” in this prospectus and in the accompanying letter of transmittal.

TABLE OF CONTENTS

 

     Page  

DISCLOSURE REGARDING FORWARD-LOOKING STATEMENTS

     ii   

EMERGING GROWTH COMPANY STATUS

     iii   

MARKET, INDUSTRY AND FINANCIAL DATA

     iii   

PROSPECTUS SUMMARY

     1   

RISK FACTORS

     16   

RATIO OF EARNINGS TO FIXED CHARGES

     29   

USE OF PROCEEDS

     29   

CAPITALIZATION

     30   

UNAUDITED PRO FORMA CONSOLIDATED STATEMENT OF OPERATIONS

     31   

SELECTED HISTORICAL FINANCIAL DATA

     33   

MANAGEMENT’S DISCUSSION AND ANALYSIS OF FINANCIAL CONDITION AND RESULTS OF OPERATIONS

     34   

BUSINESS

     65   

MANAGEMENT

     82   

DIRECTOR AND EXECUTIVE COMPENSATION

     87   

CERTAIN RELATIONSHIPS AND RELATED PARTY TRANSACTIONS

     100   

DESCRIPTION OF OTHER INDEBTEDNESS

     101   

THE EXCHANGE OFFER

     102   

DESCRIPTION OF EXCHANGE NOTES

     112   

PLAN OF DISTRIBUTION

     153   

MATERIAL U.S. FEDERAL INCOME TAX CONSIDERATIONS

     154   

LEGAL MATTERS

     155   

EXPERTS

     155   

CHANGE IN ACCOUNTANTS

     155   

WHERE YOU CAN FIND MORE INFORMATION

     156   

None of the Issuer or any guarantor has authorized anyone to provide you with any information or to make any representation other than as contained in this prospectus. None of the Issuer or any guarantor takes any responsibility for, or can provide any assurance as to the reliability of, any information others may give you. You should not assume that the information contained in this prospectus is accurate as of any date other than the date on the front of this prospectus, regardless of the time of delivery of this prospectus or any sale of the securities offered hereby.

Neither the Securities and Exchange Commission (the “SEC”), any state securities commission nor any other regulatory authority has approved or disapproved the securities offered hereby, nor have any of the foregoing authorities passed upon or endorsed the merits of this exchange offer or the accuracy or adequacy of this prospectus. Any representation to the contrary is a criminal offense. We are not making an offer of these securities in any state where the offer is not permitted.

 

i


Table of Contents

DISCLOSURE REGARDING FORWARD-LOOKING STATEMENTS

This prospectus contains forward-looking statements within the meaning of the U.S. federal securities laws. All statements other than statements of historical facts in this prospectus, including, without limitation, those regarding our business strategy, financial position, results of operations, plans, prospects and objectives of management for future operations (including development plans and objectives relating to our activities), are forward-looking statements. Many, but not all, of these statements can be found by looking for words like “expect,” “anticipate,” “goal,” “project,” “plan,” “believe,” “seek,” “will,” “may,” “forecast,” “estimate,” “intend” and “future” and similar words. Forward-looking statements do not guarantee future performance and may involve risks, uncertainties and other factors which could cause our actual results, performance or achievements to differ materially from the future results, performance or achievements expressed or implied in those forward-looking statements. Examples of these risks, uncertainties and other factors include, but are not limited to:

 

    risks relating to our ability to compete;

 

    risks relating to our substantial indebtedness, our ability to service such debt and our ability to comply with debt covenants;

 

    risks relating to our ability to meet liquidity needs;

 

    risks relating to our ability to implement our growth strategy as and when planned;

 

    risks associated with acquisitions;

 

    risks relating to our ability to realize operating efficiencies in the integration of the Acquisition or other business combinations;

 

    risks relating to the seasonality of our business and fluctuations in quarterly operating results;

 

    risks relating to the timing, renewal and exclusivity of contracts;

 

    risks relating to possible impairment of goodwill and other intangible assets;

 

    risks relating to our dependence on senior, regional and local management;

 

    risks associated with technology;

 

    risks relating to litigation, regulatory investigations and tax examinations;

 

    risks relating to weather conditions or natural disasters;

 

    the risk that we will not be able to improve margins;

 

    risks relating to the availability of qualified employees, particularly in new or more cost-effective locations;

 

    risks relating to the supply and price of fuel;

 

    risks relating to the pricing of commodities;

 

    risks relating to the shifting view of traditional waste streams as renewable resources in our industry;

 

    risks relating to the possible loss of key customers or loss of significant volumes from key customers;

 

    risks relating to government regulations;

 

    risks relating to the instability in the financial markets;

 

    risks relating to adverse capital and credit market conditions; and

 

    risks relating to the domestic and international economies.

The above examples are not exhaustive and new risks may emerge from time to time. Except as required by law, we undertake no obligation to publicly update or revise any forward-looking statements, whether as a result of new information, future events or otherwise. Such forward-looking statements are based on our current beliefs, assumptions, expectations, estimates and projections regarding our present and future business strategies and the environment in which we will operate in the future. These forward-looking statements speak only as of the date of this prospectus. We expressly disclaim any obligation or undertaking to release publicly any updates or revisions to any forward-looking statement contained herein to reflect any change in our expectations with regard thereto or any change of events, conditions or circumstances on which any such statement was based.

 

ii


Table of Contents

EMERGING GROWTH COMPANY STATUS

We are an “emerging growth company” as defined in the Jumpstart Our Business Startups Act (“JOBS Act”), and we are eligible to take advantage of certain exemptions from various reporting requirements that are applicable to other public companies that are not “emerging growth companies.” See “Risk Factors—Risks Related to Our Business—As an “emerging growth company” under the JOBS Act, we are permitted to, and intend to, rely on exemptions from certain disclosure requirements.” Accordingly, we have included three, rather than five, years of selected financial data.

In addition, for so long as we are an emerging growth company, we will not be required to:

 

    have an auditor report on our internal controls over financial reporting pursuant to Section 404(b) of the Sarbanes-Oxley Act of 2002;

 

    comply with any requirement that may be adopted by the Public Company Accounting Oversight Board regarding mandatory audit firm rotation or a supplement to the auditor’s report providing additional information about the audit and the financial statements (i.e., an auditor discussion and analysis);

 

    submit certain executive compensation matters to shareholder advisory votes, such as “say-on-pay,” “say-on-frequency” and “say-on-golden parachutes” votes; and

 

    disclose certain executive compensation-related items such as the correlation between executive compensation and performance and comparisons of the CEO’s compensation to median employee compensation.

Section 107 of the JOBS Act allows us to take advantage of the extended transition period provided in Section 7(a)(2)(B) of the Securities Act for complying with new or revised accounting standards. We have irrevocably elected not to avail ourselves of this exemption and, therefore, we will be subject to the same new or revised accounting standards as other public companies that are not emerging growth companies.

We may remain an “emerging growth company” until the earliest of: (i) the last day of the fiscal year during which we have total annual gross revenues of $1 billion or more, (ii) the last day of the fiscal year following the fifth anniversary of the date of the first sale of our common stock pursuant to an effective registration statement, (iii) the date on which we have, during the previous-3 year period, issued more than $1 billion in non-convertible debt or (iv) the date on which we are deemed a “large accelerated filer,” as defined under the federal securities laws.

MARKET, INDUSTRY AND FINANCIAL DATA

This prospectus contains statistical data that we obtained from public industry publications, including the Waste Market Overview & Outlook 2012 (Waste Business Journal, San Diego, CA, www.wastebusinessjournal.com). These publications generally indicate that they have obtained their information from sources believed to be reliable, but do not guarantee the accuracy and completeness of their information. Although we believe that the publications are reliable, neither we nor the exchange agent has independently verified market industry data provided by third parties, and we and the exchange agent take no further responsibility for this data. Similarly, while we believe our management’s estimates with respect to our industry are reliable, our estimates have not been verified by any independent sources, and neither we nor the exchange agent can assure you that they are accurate.

Some financial information in this prospectus has been rounded and, as a result, the numerical figures shown as totals in this prospectus may vary slightly from the exact arithmetic aggregation of the figures that precede them.

 

iii


Table of Contents

PROSPECTUS SUMMARY

The following summary includes highlights of the more detailed information and consolidated financial statements included elsewhere in this prospectus. This summary is not complete and does not contain all of the information that you should consider before participating in the exchange offer. The summary is qualified in its entirety by the more detailed information and our consolidated financial statements and the accompanying notes included elsewhere in this prospectus. For a more complete understanding of us, our business and the notes, we urge you to read this prospectus carefully, including the sections entitled “Risk Factors,” “Management’s Discussion and Analysis of Financial Condition and Results of Operations” and our consolidated financial statements and the notes thereto included elsewhere this prospectus, before making a decision to participate in the exchange offer.

Unless otherwise noted, the terms “Company,” “ADS Holdings,” “we,” “us” and “our” refer to ADS Waste Holdings, Inc. and its consolidated subsidiaries. The term “guarantors” refers to our U.S. subsidiaries that guarantee our obligations under the unregistered notes and the exchange notes.

Our Company

We are the largest privately owned non-hazardous solid waste management company in the United States and the fourth-largest overall, as measured by revenue. We are a leader in environmental services, providing non-hazardous solid waste collection, transfer, recycling and disposal services for residential, commercial and industrial customers across the Southeast, Midwest and Eastern regions of the United States as well as in the Commonwealth of the Bahamas. As of June 30, 2013, we serve our customers through an extensive network of 99 collection operations, 88 transfer stations, 25 recycling facilities and 46 landfills across 20 states and in the Bahamas. We operate as a vertically integrated company, which entails collecting waste from businesses and residences and disposing of that waste in our own landfills (referred to as internalization) or extracting those components of collected waste that can be beneficially re-used. Our focus on vertical integration (controlling the waste stream from inception to beneficial re-use or disposal) provides greater stability in the waste flow into our landfills and, therefore, greater cash flow stability in our business.

We believe that we hold a top three position in most of our key markets. We strategically focus on markets where we own a principal private disposal option and typically compete with no more than one or two large national waste companies. Within the markets in which we operate, we have established a network of vertically integrated geographic hubs to provide our customers with the high-quality comprehensive environmental services they require. The waste collection and disposal business is a local business and, therefore, the characteristics and opportunities differ in each of our markets. We believe our vertically integrated geographic hubs and extensive network of transfer stations and landfills provide us with the most effective platform to capitalize on local growth opportunities and maximize the utilization of our assets and the efficiency of our operations.

ADS Waste Holdings, Inc. was formed to be the parent company of ADStar Waste Holdings Corp. (“Advanced Disposal”) and HW Star Holdings Corp (the parent company of Highstar Waste Holdings, Corp or “Interstate Waste”) and subsequently purchased all of the stock of Veolia ES Solid Waste, Inc. (“Veolia SW” or “Veolia”) from Veolia Environment S.A. through the assignment of a share purchase agreement from Highstar Capital. The acquisition of Veolia SW closed on November 20, 2012 (the “Acquisition”). ADStar Waste Holdings Corp. was formed in November 2000 to build a vertically integrated environmental services business in the Southeastern United States. Following the acquisition of ADStar Waste Holdings Corp. and HW Star Holdings Corp by Highstar Capital in 2006, our management team, together with Highstar (as defined below), successfully implemented growth and operational strategies to establish Advanced Disposal and Interstate Waste among the largest waste management companies in their respective markets.

 

 

1


Table of Contents

Our Industry

According to the Waste Business Journal’s Waste Market Overview & Outlook 2012, a third party industry publication, the U.S. solid waste management industry generated $55 billion in revenue in 2011 and is expected to reach $62 billion by 2016. The industry can be classified into the following asset categories: collection operations, transfer stations, landfills, recycling facilities and waste-to-energy plants. Owning and integrating these assets in a specific geographic market (vertical integration) typically drives greater efficiency and superior operating margins relative to non-integrated competitors. Leading waste companies attempt to create vertically integrated assets in an effort to enhance their return on capital, thus driving consolidation in a highly fragmented industry.

The solid waste management industry is relatively resistant to cyclical economic trends due to the essential nature of the services provided. Service providers benefit from a number of factors, including: (i) the essential nature of the service due to predictable waste generation on the part of residential and commercial customers; (ii) the absence of cost-effective substitutes to collection, beneficial re-use and landfill disposal; (iii) the favorable role of government regulation in the reduction of landfills that are not in compliance with the Resource Conservation and Recovery Act (“RCRA”) Subtitle D regulations; (iv) high barriers to entry created by the lengthy permitting process and significant capital costs of landfill development; (v) municipalities and local governments increasingly turning over management of public services, including waste services, to private firms; and (vi) the local nature of the business.

In general, growth in the solid waste management industry is tied to population growth and overall economic production, including commercial and industrial activity. Volumes in the commercial and industrial sectors typically are more exposed to economic cycles than residential revenues.

 

LOGO

Source: Waste Market Overview & Outlook 2012, Third Edition, Waste Business Journal

Our Competitive Strengths

Vertically Integrated Solid Waste Services Platform. Our focus on vertical integration allows us to provide high-quality service to our customers while simultaneously increasing growth opportunities and profitability. Waste collected from the majority of our customers is internalized into our own transfer stations and landfills, allowing us to generate a steady, reliable stream of waste volume and capture the incremental disposal margin that otherwise would be paid to a third party.

 

 

2


Table of Contents

Strategic Position in Attractive Markets. We have developed and implemented a disciplined market approach strategically focused on markets where we own or can build vertically integrated geographic hubs, including a primary private disposal option. We also operate in disposal-neutral markets, where the primary disposal option is controlled by a municipality or where numerous disposal options are available. We serve primary (densely populated) and secondary (less populated) markets that meet our selection criteria. While primary markets typically offer highly efficient route densities, secondary markets provide other important advantages, such as greater opportunities to gain market share through new business and consolidation, and generally higher and more stable pricing. We believe that this disciplined market selection approach, coupled with our dense network of collection routes, transfer station network and landfill disposal sites is a major driving force behind success.

Diversified and Stable Business with Long-Term Contracts. We serve over 2.5 million residential customers, approximately 266,000 commercial and industrial customers and 706 municipalities, with no single customer representing more than 1.8% of revenues in 2012. Our revenue base is distributed across various geographic markets and lines of business, which provides significant diversification and protection from cyclical or event-driven disruptions in any specific market. The advantage of these diverse revenue sources was demonstrated during the recent recession as construction and demolition volumes declined significantly, while our revenues from our recurring customers continued to grow. We also benefit from long-term contracts with municipalities and commercial collection customers. These long-term contracts, which range from three to five years or longer, provide stable and predictable future cash flows.

Strategically Located and Difficult to Replicate Network of Landfill Assets with Long Useful Lives. We seek to capitalize on our difficult to replicate network of vertically integrated geographic hubs, at the core of which lie strategically located transfer stations, recycling facilities and landfills. Due to the high cost of new landfill development and stringent environmental and community restrictions, existing landfills with significant disposal capacity are attractive and valuable assets. Our major landfills either enjoy substantial remaining capacities or are currently undergoing expansion initiatives that will ensure sufficient capacity for the foreseeable future. We have a strong track record of navigating regulatory approval processes, and are confident in our ability to successfully complete ongoing expansion initiatives on schedule.

Exceptional Management Team. The key members of our management team have an average of approximately 21 years experience in the waste industry, including operations, acquisitions and the development of disposal capacity. Under this leadership, we have successfully executed a differentiated growth strategy in a mature industry that, we believe, positions us for continued strong growth. Our senior management team is backed by an impressive group of regional, area, district and general managers who ensure that our goals are met on a day-to-day basis. Most managers have either been recruited from larger publicly traded environmental service companies or have started as entrepreneurs in the sector, and bring significant industry experience to our local operations.

Our Strategy

Capitalize on our Vertically Integrated Geographic Hubs. Across our markets, we have developed vertically integrated geographic hubs typically consisting of collection companies, transfer stations, recycling facilities and landfills. The fundamental objective of this business model is to control the waste stream from inception through disposal or beneficial re-use. This business model provides stable cash flows by reducing volume risk, maintaining high margins at our landfills in each hub and reducing the impact of competition within the local marketplace through increased density of operations. Our high internalization rate of 64% demonstrates the success of this strategy.

 

 

3


Table of Contents

Each vertically integrated geographic hub is managed locally. Our focus on local execution enables our managers to pinpoint strategic growth opportunities and integrate new contract opportunities into our existing network of transfer stations and landfills, further increasing internalization and the profitability of our operations.

Generate Sustainable Long-Term Growth. We seek to achieve a sustainable rate of long-term profitable growth while efficiently operating and maintaining our assets. Our key growth strategies include: (i) growing volumes organically by training and employing a highly skilled sales force; (ii) pursuing municipal contracting opportunities; (iii) pursuing tuck-in collection acquisitions that can be merged with existing routes and provide volumes that can be internalized into existing landfills; (iv) leveraging our national waste brokerage platform to internalize waste; and (v) entering into volume swaps with other waste businesses that allow us to minimize waste transportation costs without reducing the daily volume intake at transfer stations and disposal sites.

In addition to growing the business organically in existing regions, we seek to grow by entering new markets where we can either build new vertically integrated geographic hubs or compete effectively in disposal-neutral marketplaces. We also seek to expand our service offerings in response to evolving customer needs. For example, our expansion into complementary business areas such as waste brokerage, landfill gas-to-energy and recycling enables us to better serve our customers while maintaining control of the waste stream.

Maintain Financial Discipline. We have a demonstrated history of strong financial performance and have achieved these results through strong execution of our growth strategy, while maintaining focus on prudent cost management and pricing discipline to drive profitability. This strategy is implemented by our district and area managers who continuously monitor their local markets and target profit maximization rather than throughput alone.

Our management team employs a diversified financial management approach and will focus on deleveraging through a combination of: (i) free cash flow from operations; (ii) asset swaps or accretive tuck-in acquisitions; and (iii) outright asset sales. We are committed to maintaining financial discipline by maintaining stable pricing as well as careful management of returns on equity and capital deployed.

Promote Operational Excellence Through Implementation of Best Practices. We have developed, and consistently implemented, best practices throughout our organization. We seek to increase operating margins and cash flow and drive higher returns on invested capital by implementing programs focused on areas such as sales productivity and pricing effectiveness, driver productivity, maintenance efficiency and effective purchasing. In addition, we are focused on the safety and well-being of the people impacted by our organization, along with controlling cost increases associated with our health and welfare programs. We have an exemplary record of environmental compliance due to our stringent compliance programs centered on training, risk management and auditing. We have implemented multiple training programs that have been internally developed across all of our operations. In addition, we have partnered with loss control vendors to provide supplemental training and risk management resources to our personnel.

Disciplined Acquisition Strategy. Since 2006, our management has successfully completed 87 acquisition and development projects. In assessing potential acquisitions, development projects and municipal contracts, we seek to maximize growth opportunities by leveraging our vertically integrated geographic hubs to create asset concentration in targeted regions and drive higher margins. We also examine opportunities when government entities privatize the operation of all or part of their solid waste systems. Our strategic flexibility maximizes the potential to continue to utilize selective acquisitions to enter attractive new markets and drive margin expansion.

 

 

4


Table of Contents

Organizational Structure

Our organizational structure as of June 30, 2013 was as follows:

 

LOGO

 

* Subsequent to June 30, 2013, we acquired the 0.8% minority interest of Advanced Disposal Services East, Inc., which is now 100% owned.

Our Sponsor

We are a 100% wholly-owned subsidiary of Advanced Disposal Waste Holdings, Corp. Star Atlantic Waste Holdings II, L.P. (Star Atlantic) and our senior management own 93.2% and 6.8% of our parent company’s common stock, respectively. Star Atlantic is a portfolio company of Highstar Capital (Highstar). Highstar is an independently owned and operated infrastructure investment firm with a long-term investment horizon. Since 2000, the Highstar Team has managed approximately $7.6 billion on behalf of their managed funds and co-investors, including investments in energy infrastructure, environmental services infrastructure and transportation infrastructure.

Corporate Information

ADS Waste Holdings, Inc. is a corporation organized under the laws of the State of Delaware on July 20, 2012.

ADS Waste Holdings, Inc.’s corporate headquarters is located at 90 Fort Wade Rd, Ponte Vedra, Florida 32081. Our telephone number is (904) 737-7900. Our website is www.advanceddispsoal.com. The information on our website is not part of this prospectus.

 

 

5


Table of Contents

The Exchange Offer

On October 9, 2012, we completed a private offering of the unregistered notes. Concurrently with the private offering, we entered into a registration rights agreement (the “registration rights agreement”) pursuant to which we agreed, among other things, to file the registration statement of which this prospectus is a part. The following is a summary of the exchange offer. For more information please see “The Exchange Offer.”

 

General

The form and terms of the exchange notes are substantially identical to the form and terms of the unregistered notes except that:

 

    the issuance and sale of the exchange notes have been registered pursuant to an effective registration statement under the Securities Act;

 

    the exchange notes have no transfer restrictions;

 

    the holders of the exchange notes will not have registration rights; and

 

    the holders of the exchange notes will not have rights to additional interest. See “The Exchange Offer.”

 

The Exchange Offer

We are offering to exchange any and all of our $550,000,000 aggregate principal amount of 8  1 4 % Senior Notes due 2020 that have been registered under the Securities Act for any and all of our outstanding unregistered 8  1 4 % Senior Notes due 2020 that were issued on October 9, 2012.

 

Expiration of the Exchange Offer

The exchange offer will expire at 5:00 p.m., New York City time, on                     , 2013, the “expiration date”, unless we decide to extend the exchange offer.

 

Conditions of the Exchange Offer

We will not be required to accept for exchange any unregistered notes, and may amend or terminate the exchange offer if any of the following conditions or events occurs:

 

    the exchange offer or the making of any exchange by a holder of unregistered notes violates applicable law or any applicable interpretation of the staff of the SEC;

 

    any action or proceeding shall have been instituted with respect to the exchange offer which, in our reasonable judgment, would impair our ability to proceed with the exchange offer; or

 

    any laws, rules or regulations or applicable interpretations of the staff of the SEC are issued or promulgated which, in our good faith determination, do not permit us to effect the exchange offer.

 

  We will give written notice of any non-acceptance of unregistered notes or of any amendment to or termination of the exchange offer to the registered holders of the unregistered notes promptly. We reserve the right to waive any conditions of the exchange offer.

 

 

6


Table of Contents

Resale

Based upon interpretations by the Staff of the SEC set forth in no-action letters issued to unrelated third-parties, we believe that the exchange notes and the related guarantees will be freely transferable without further registration under the Securities Act, provided that you:

 

    will not acquire the exchange notes other than in the ordinary course of your business;

 

    do not have an arrangement or understanding with any person to participate in the distribution of the exchange notes;

 

    are not an “affiliate” of us or any of the guarantors within the meaning of Rule 405 under the Securities Act;

 

    if you are not a broker-dealer, you are not engaged in, and do not intend to engage in, the distribution of the exchange notes; and

 

    if you are a broker-dealer, you will receive exchange notes for your own account in exchange for unregistered notes that were acquired as a result of market-making or other trading activities and will deliver a prospectus in connection with any resale of such exchange notes.

 

  However, we have not obtained a no-action letter, and there can be no assurance that the SEC will make a similar determination with respect to the exchange offer. Furthermore, in order to participate in the exchange offer, you must represent to us that these conditions have been met, as set forth in the letter of transmittal that we are sending you with this prospectus.

 

Conditions to the Exchange Offer

The exchange offer is subject to certain customary conditions, some of which may be waived by us. See “The Exchange Offer—Conditions to the Exchange Offer.”

 

Procedures for Tendering Unregistered Notes

To participate in the exchange offer:

 

    You must properly complete and duly execute a letter of transmittal, which accompanies this prospectus, and transmit it, along with all other documents required by such letter of transmittal, to the exchange agent on or before the expiration date at the address provided on the cover page of the letter of transmittal; or

 

   

You can tender your unregistered notes by following the Automatic Tender Offer Program, or ATOP, procedures established by DTC, for tendering notes held in book-entry form, as described in this prospectus, whereby you will agree to be bound by the letter of transmittal and we may enforce the letter of transmittal against you. If a holder of unregistered notes desires to tender such notes and the holder’s unregistered notes are not immediately available, or time will not permit the holder’s unregistered notes or other required documents to reach the exchange agent before the expiration date, or the procedure for book-entry transfer cannot be

 

 

7


Table of Contents
 

completed on a timely basis, a tender may be effected pursuant to the guaranteed delivery procedures described in this prospectus. See “The Exchange Offer—Procedures for Tendering” and “The Exchange Offer—Book-Entry Transfer.”

 

Special Procedures for Beneficial Owners

If you are a beneficial owner of unregistered notes that are registered in the name of a broker, dealer, commercial bank, trust company or other nominee, and you wish to tender those unregistered notes in the exchange offer, you should contact the registered holder promptly and instruct the registered holder to tender those unregistered notes on your behalf. If you wish to tender on your own behalf, you must, prior to completing and executing the letter of transmittal and delivering your unregistered notes, either make appropriate arrangements to register ownership of the unregistered notes in your name or obtain a properly completed bond power from the registered holder. The transfer of registered ownership may take considerable time and may not be able to be completed prior to the expiration date.

 

Guaranteed Delivery Procedures

If you wish to tender unregistered notes and such notes are not immediately available, or time will not permit such notes or other required documents to reach the exchange agent before the expiration date, or the procedure for book-entry transfer cannot be completed on a timely basis, a tender may be effected pursuant to the guaranteed delivery procedures described in this prospectus. See “The Exchange Offer—Guaranteed Delivery Procedures.”

 

Withdrawal Rights

You may withdraw your tender of unregistered notes at any time prior to the expiration date of the exchange offer. See “The Exchange Offer—Withdrawal of Tenders.”

 

Acceptance of Unregistered Notes and Delivery of Exchange Notes

Subject to customary conditions, we will accept unregistered notes that are properly tendered in the exchange offer and not withdrawn prior to the expiration date. The exchange notes will be delivered promptly following the expiration date.

 

Consequences of Failure to Exchange

If you are eligible to participate in the exchange offer and you do not tender your unregistered notes as described in this prospectus, your unregistered notes will continue to be subject to transfer restrictions. As a result of the transfer restrictions and the availability of exchange notes, the market for the unregistered notes is likely to be much less liquid than before this exchange offer.

 

Interest on the Exchange Notes and the Unregistered Notes

The unregistered notes will, after the exchange offer, bear interest at the same rate as the exchange notes. The exchange notes will bear interest from the most recent interest payment date on which interest has been paid on the unregistered notes. Holders whose unregistered notes are accepted for exchange will be deemed to have waived the right to receive interest accrued on the unregistered notes.

 

 

8


Table of Contents

Broker-Dealers

Each broker-dealer that receives exchange notes for its own account in exchange for unregistered notes, where such unregistered notes were acquired by such broker-dealer as a result of market-making activities or other trading activities, must acknowledge that it will deliver a prospectus in connection with any resale of such exchange notes. See “Plan of Distribution.”

 

Material U.S. Federal Income Tax Considerations

The holder’s receipt of exchange notes in exchange for unregistered notes will not constitute a taxable event for U.S. federal income tax purposes. See “Material U.S. Federal Income Tax Considerations.”

 

Exchange Agent

Wells Fargo Bank, National Association

 

Use of Proceeds

We will not receive any proceeds from the issuance of the exchange notes pursuant to the exchange offer.

 

 

9


Table of Contents

The Exchange Notes

 

Issuer

ADS Waste Holdings, Inc.

 

Exchange Notes Offered

$550,000,000 aggregate principal amount of 8  1 4 % Senior Notes due 2020.

 

Maturity Date

The exchange notes will mature on October 1, 2020.

 

Interest Payment Dates

Interest will be paid on the exchange notes in cash semi-annually in arrears on April 1 and October 1 of each year. Interest on the exchange notes will accrue from the most recent date upon which interest has been paid on the unregistered notes.

 

Guarantees

The exchange notes will be unconditionally guaranteed, jointly and severally, on a senior unsecured basis by all of our current and future subsidiaries that guarantee our obligations under our senior secured credit facilities. See “Description of Exchange Notes—Subsidiary Guarantees.”

 

Ranking

The exchange notes will be general senior unsecured obligations of the Issuer and will:

 

    rank equally in right of payment to all our existing and future senior debt;

 

    rank senior in right of payment to our future debt that is expressly subordinated in right of payment to the notes;

 

    be effectively subordinated to our secured indebtedness, including indebtedness under our senior secured credit facilities, to the extent of the value of the collateral securing such indebtedness; and

 

    be structurally subordinated to all indebtedness and other liabilities (including trade payables) of any of our subsidiaries that do not guarantee the notes.

 

  Similarly, the guarantees of the exchange notes will be general senior unsecured obligations of each guarantor and will:

 

    rank equally in right of payment to all of each guarantor’s existing and future senior debt;

 

    rank senior in right of payment to each guarantor’s future debt that is expressly subordinated in right of payment to the guarantees; and

 

    be effectively subordinated to each guarantor’s secured indebtedness, including indebtedness under our senior secured credit facilities, to the extent of the value of the collateral securing such indebtedness.

 

  At June 30, 2013, we and our subsidiaries had $2,341 million aggregate principal amount of indebtedness outstanding, of which $1,791 million was secured and effectively ranked senior to the exchange notes and the guarantees.

 

 

10


Table of Contents

Optional Redemption

Except as set forth below, we cannot redeem the exchange notes prior to October 1, 2016. Thereafter, we may redeem some or all of the exchange notes at the redemption prices listed in “Description of the Exchange Notes—Optional Redemption,” plus accrued and unpaid interest, if any, to (but excluding) the date of redemption.

 

  Prior to October 1, 2016, we may redeem the exchange notes, in whole or in part, at a redemption price equal to 100% of the principal amount plus a make-whole premium and accrued and unpaid interest to the date of redemption.

 

  At any time prior to October 1, 2015, we may, from time to time, redeem up to 35% of the aggregate principal amount of all notes issued under the indenture with the net cash proceeds of certain equity offerings at the redemption price set forth under “Description of the Exchange Notes—Optional Redemption.”

 

Change of Control

If a change of control occurs, each holder of exchange notes may require us to repurchase all or a portion of its exchange notes at 101% of their face amount, plus accrued and unpaid interest, if any, to but not including the repurchase date. See “Description of the Exchange Notes—Repurchase at the Option of Holders—Change of Control.”

 

Certain Covenants

The indenture governing the exchange notes contains covenants that limit, among other things, our ability and the ability of our restricted subsidiaries to:

 

    incur additional debt or issue certain preferred stock;

 

    pay dividends or make certain redemptions, repurchases or distributions or make certain other restricted payments or investments;

 

    create liens;

 

    enter into transactions with affiliates;

 

    merge, consolidate or sell, transfer or otherwise dispose of all or substantially all of our assets;

 

    transfer and sell assets; and

 

    create restrictions on dividends or other payments by our restricted subsidiaries.

 

  These covenants are subject to a number of important limitations and exceptions as described under “Description of the Exchange Notes—Certain Covenants.”

You should carefully consider the risks described in “Risk Factors” in addition to the other information contained in this prospectus.

 

 

11


Table of Contents

Summary Unaudited Pro Forma Consolidated Statement of Operations Data

The Unaudited Pro Forma Consolidated Statement of Operations (the pro forma consolidated statement of operations) is based on the separate historical consolidated financial information of ADS Holdings and Veolia’s historical financial information for the period January 1 through November 19, 2012 prior to acquisition and then combined thereafter. The pro forma consolidated statement of operations assumes the acquisition occurred on January 1, 2012.

The historical consolidated statements of operations have been adjusted in the pro forma statement of operations to give effect to pro forma events that are (1) directly attributable to the acquisition of Veolia; (2) factually supportable; and (3) expected to have a continuing impact subsequent to the Acquisition. The pro forma financial statements do not reflect any cost saving or synergies that could result from the Acquisition.

The following table reflects the pro forma effect of the Veolia Acquisition on continuing operations as if it had occurred on January 1, 2012 and represents pro forma loss from continuing operations for the year ended December 31, 2012.

 

(in thousands)    ADS Waste Holdings, Inc.     Veolia (a)     Proforma
Adjustments
    Proforma Adjusted ADS
Waste Holdings, Inc.
 

Service revenues

   $ 542,362      $ 752,321      $ —        $ 1,294,683   
  

 

 

   

 

 

   

 

 

   

 

 

 

Operating costs and expenses

        

Operating expenses

     337,247        465,539        (5,248 ) (b)      797,538   

Selling, general and administrative

     104,626        68,265        (26,476 ) (c)      146,415   

Depreciation and amortization

     104,798        102,496        31,968   (d)      239,262   

Acquisition and development costs

     1,243        —          —          1,243   

Loss on disposal of assets

     2,142        12,646        —          14,788   

Asset impairment, including goodwill

     43,710        —          —          43,710   

Restructuring charges

     9,901        —          —          9,901   
  

 

 

   

 

 

   

 

 

   

 

 

 

Total operating costs and expenses

     603,667        648,946        (244     1,252,857   
  

 

 

   

 

 

   

 

 

   

 

 

 

Operating (loss) income

     (61,305     103,375        244        41,826   
  

 

 

   

 

 

   

 

 

   

 

 

 

Other income (expense)

        

Interest expense

     (49,449     (5,984     (102,004 ) (e)      (157,437

Interest income

     132        —          —          132   

Debt conversion costs and early extinguishment of debt

     (9,423     —          9,423   (f)      —     

Other, net

     1,237        4,048        —          5,285   
  

 

 

   

 

 

   

 

 

   

 

 

 

Total other expense

     (57,503     (1,936     (92,581     (152,020
  

 

 

   

 

 

   

 

 

   

 

 

 

(Loss) income from continuing operations before income taxes

     (118,808     101,439        (92,825     (110,194

Income tax (benefit) provision

     (13,480     32,962        (24,674 ) (g)      (5,192
  

 

 

   

 

 

   

 

 

   

 

 

 

(Loss) income from continuing operations

   $ (105,328   $ 68,477      $ (68,151   $ (105,002
  

 

 

   

 

 

   

 

 

   

 

 

 

 

 

12


Table of Contents

Note 1. Basis of Presentation

The unaudited pro forma statement of operations was prepared in accordance with the SEC Regulation S-X Article 11 and are based on the separate historical consolidated financial information of ADS Waste Holdings and Veolia’s historical financial information for the period January 1, 2012 through November 19, 2012. The pro forma consolidated statement of operations assumes the Acquisition occurred on January 1, 2012.

Note 2. Pro Forma Adjustments

 

(a) Reflects historical amounts for Veolia for the period January 1, 2012 – November 19, 2012.
(b) Reflects the removal of lease expense for certain vehicles that were leased by Veolia prior to the acquisition, but were purchased by the Company in connection with the Acquisition. The depreciation adjustment in Note (d) below reflects the full year of depreciation on these vehicles.
(c) Reflects the proforma adjustment for the elimination of transaction costs of $26.5 million incurred in connection with the acquisition of Veolia.
(d) Reflects pro forma adjustments related to the fair values of acquired property and equipment, landfills and intangible assets. Property and equipment and intangibles acquired are being amortized and depreciated over their estimated useful lives on a straight-line basis. Landfill assets are being amortized on a units of consumption basis. Management has assumed weighted average useful lives of 5 – 10 years for vehicles, 3 – 10 years for machinery and equipment, 5 – 15 years for containers, 5 – 7 years for furniture and fixtures, 5 – 39 years for building and improvements, 2 – 7 years for noncompete agreements, 1 – 25 years for tradenames, 3 – 40 years for customer lists and contracts; 18 years for operating permits and 8 – 14 years for above/below market leases.
(e) Reflects the pro forma adjustment for the interest expense associated with the debt financing that was incurred in connection with the acquisition.
(f) Adjustment represents the costs to extinguish the Company’s outstanding debt as a result of the acquisition. Repayment was required due to the additional borrowing required to fund the acquisition.
(g) Reflects the change in the tax provision due to the acquisition and changes in interest expense.

 

 

13


Table of Contents

Summary Historical Consolidated Financial Data

The following table presents the Company’s summary consolidated statement of operations, statement of cash flows and balance sheet data for the periods presented and should be read in conjunction with the Company’s audited consolidated financial statements and the unaudited condensed consolidated financial statements and the notes thereto, “Selected Historical Financial Data,” and “Management’s Discussion and Analysis of Financial Condition and Results of Operations” elsewhere in this prospectus.

ADS Waste Holdings, Inc.

(in thousands)

 

     For the Six Months
Ended June 30,
    For the Year Ended December 31,  
     2013     2012     2012     2011     2010  

Consolidated Statement of Operations Data:

          

Operating revenues

   $ 645,813      $ 227,541      $ 542,362      $ 432,348      $ 377,491   
  

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Costs and expenses:

          

Operating

     407,181        138,119        337,247        266,123        227,194   

Selling, general and administrative (a)

     86,368        31,317        104,626        61,640        61,162   

Depreciation and amortization

     137,353        41,400        104,798        77,107        64,238   

Restructuring

     1,930        —          9,901        —          —     

(Income) expense from divestitures and asset impairments

     (21     679        47,095        17,564        103,878   
  

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 
     632,811        211,515        603,667        422,434        456,472   
  

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Income from operations

     13,002        16,026        (61,305     9,914        (78,981

Interest expense

     (83,610     (11,381     (49,449     (24,497     (35,504

Other income/(expense), net

     1,042        (101     (8,054     (4,270     (308
  

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

(Loss)/income before income taxes

     (69,566     4,544        (118,808     (18,853     (114,793

(Benefit)/provision for income taxes

     (25,180     5,752        (13,480     3,477        (657
  

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Net loss from continuing operations attributable to ADS Waste Holdings, Inc.

     (44,386     (1,208     (105,328     (22,330     (114,136

(loss)/income from discontinued operations, net of tax

     (5,150     (5,457     (88,792     279        (269
  

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Net loss from continuing operations attributable to ADS Waste Holdings, Inc.

     (49,536     (6,665     (194,120     (22,051     (114,405
  

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Less: net loss attributable to non-controlling interest

     (38     (104     (1,385     (216     (1,372
  

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Net loss attributable to ADS Waste Holdings, Inc.

   $ (49,498   $ (6,561   $ (192,735   $ (21,835   $ (113,033
  

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Consolidated Statement of Cash Flows Data:

          

Net cash provided by operating activities

   $ 81,556      $ 51,897      $ 55,161      $ 86,740      $ 78,285   

Net cash (used in) investing activities

     (71,436     (42,094     (1,980,500     (133,665     (157,412

Net cash (used in)/ provided by financing activities

     (16,206     (12,529     1,937,227        40,752        79,207   

Consolidated Balance Sheet Data:

          

Total assets

   $ 3,736,373      $ 1,363,153      $ 3,785,222      $ 1,374,592      $ 1,338,870   

Debt, including current portion (b)

     2,361,510        443,851        2,366,150        439,401        513,532   

Total ADS Waste Holdings, Inc. stockholders’ equity

     618,815        694,445        662,556        721,468        614,208   

 

(a) Includes stock-based compensation expense. Stock based compensation expense for all fiscal years presented was determined using the fair value method set forth in ASC 718, “Compensation—Stock Compensation.”
(b) Total debt includes capital lease obligations of $16.7 million at June 30, 2013 and $12.4 million at December 31, 2012.

 

 

14


Table of Contents

The following table presents Veolia SW’s summary consolidated statement of operations, statement of cash flows and balance sheet data for the periods presented and should be read in conjunction with Veolia’s audited consolidated financial statements included elsewhere in this prospectus.

Veolia

(in thousands)

 

     For the Year Ended December 31,  
     2011     2010     2009  

Consolidated Statement of Operations Data:

      

Operating revenues

   $ 812,472      $ 780,640      $ 751,155   
  

 

 

   

 

 

   

 

 

 

Costs and expenses:

      

Operating

     488,519        459,196        441,181   

Selling, general and administrative

     86,432        81,616        75,411   

Depreciation and amortization

     111,176        110,774        112,325   
  

 

 

   

 

 

   

 

 

 
     686,127        651,586        628,917   
  

 

 

   

 

 

   

 

 

 

Income from operations

     126,345        129,054        122,238   

Interest expense

     (3,064     (3,214     (14,224

Other expense, net

     (15,735     (15,190     (14,636
  

 

 

   

 

 

   

 

 

 

Income before income taxes

     107,546        110,650        93,378   

Provision for income taxes

     39,624        44,110        33,968   
  

 

 

   

 

 

   

 

 

 

Net income attributable to Veolia ES Solid Waste Inc.

   $ 67,922      $ 66,540      $ 59,410   
  

 

 

   

 

 

   

 

 

 

Consolidated Statement of Cash Flows Data:

      

Net cash provided by operating activities

   $ 163,088      $ 172,115      $ 189,106   

Net cash (used in) investing activities

     (126,411     (92,378     (76,052

Net cash (used in) financing activities

     (35,137     (79,847     (112,001

Consolidated Balance Sheet Data:

      

Working capital (deficit)

   $ (33,456   $ (40,994   $ (39,238

Goodwill and other intangible assets, net

     888,148        881,159        880,818   

Total assets

     1,804,251        1,769,836        1,765,292   

Debt, including current portion (a)

     384,012        419,149        501,667   

Total Veolia ES Solid Waste Inc. stockholders’ equity

     955,146        887,224        820,674   

 

(a) Debt is the Due to affiliates balance per the audited Balance Sheet for the respective period.

 

 

15


Table of Contents

RISK FACTORS

You should carefully consider the risks described below as well as other information and data included in this prospectus before making an investment decision. The risks described below are not the only risks we face. Additional risks not presently known to us or that we currently deem immaterial may also become important factors that affect us. The actual occurrence of any of these risks could materially adversely affect our business, financial condition, results of operations, ability to meet our financial obligations and prospects, in which case you may lose part or all of your investment.

Risks Relating to the Exchange Notes

We have substantial indebtedness, which could materially adversely affect our ability to repay the exchange notes.

As of June 30, 2013, we had total consolidated indebtedness of $2.341 billion, and we had undrawn commitments of $300.0 million under the revolving portion of our senior secured credit facilities.

Our level of indebtedness could have important consequences to the holders of the exchange notes, including:

 

    making it difficult to satisfy our financial obligations, including our obligation to make payments on the exchange notes;

 

    requiring us to dedicate a substantial portion of our cash flow from operations to make payments on the exchange notes, which would reduce the amount of our cash flow available for working capital, capital expenditures and other general corporate purposes;

 

    limiting our ability to obtain additional financing to operate our business;

 

    limiting our financial flexibility in planning for and reacting to business and industry changes;

 

    impacting the evaluation of our creditworthiness by counterparties to agreements;

 

    placing us at a competitive disadvantage compared to our competitors, some of which may have lower debt service obligations and greater financial resources and access to capital than we do;

 

    making it difficult or impossible for us to make acquisitions that would help our business or allow us to remain competitive;

 

    increasing our vulnerability to general adverse economic and industry conditions, including changes in interest rates and volatility in commodity prices; and

 

    making it difficult to innovate or develop new service offerings or breakthrough technologies in order to compete with other companies in our industry.

Furthermore, we may incur or assume additional debt in the future. If new debt is added to our current debt levels, the related risks that we face could increase significantly.

Despite our current level of indebtedness, we may still be able to incur substantially more indebtedness. This could exacerbate the risks associated with our substantial indebtedness.

We and our subsidiaries may be able to incur substantial additional indebtedness in the future. The terms of the indenture and our senior secured credit facilities limit, but do not prohibit, us or our subsidiaries from incurring additional indebtedness in addition to any capacity we have under our revolving credit facility. If we incur any additional indebtedness that ranks equally with the exchange notes and the guarantees, the holders of that indebtedness will be entitled to share ratably with the holders of the exchange notes and the guarantees in any proceeds distributed in connection with any insolvency, liquidation, reorganization, dissolution or other winding-up of the Issuer. This may have the effect of reducing the amount of proceeds paid to holders of the exchange notes. If new indebtedness is added to our current debt levels, the related risks that we and our subsidiaries now face could intensify.

 

16


Table of Contents

We are a holding company and may not have access to sufficient cash to satisfy our obligations under our indebtedness, including the exchange notes.

We are a holding company with no direct operations. Our principal assets are the equity interests we hold in our operating subsidiaries. As a result, we are dependent upon dividends and other payments from our subsidiaries to generate the funds necessary to meet our outstanding debt service and other obligations. Our subsidiaries may not generate sufficient cash from operations to enable us to make principal and interest payments on our indebtedness, including the exchange notes. Payments to us by our subsidiaries will be contingent upon our subsidiaries’ future results of operations or cash flows, which will be subject to prevailing economic conditions and financial, business, competitive, regulatory, legislative and other factors, certain of which are beyond our control. Our subsidiaries are permitted under the terms of our indebtedness, including the indenture governing the exchange notes, to incur additional indebtedness that may restrict payments from those subsidiaries to us. We cannot assure you that agreements governing current and future indebtedness of our subsidiaries will permit those subsidiaries to provide us with sufficient cash to fund payments on the exchange notes when due. In addition, any payment of dividends, distributions, loans or advances to us by our subsidiaries could be subject to restrictions on dividends or repatriation of earnings under applicable local law and monetary transfer restrictions in the jurisdictions in which our subsidiaries operate. Our subsidiaries are separate and distinct legal entities and, except for our existing and future subsidiaries that will be guarantors of the exchange notes, they will have no obligation, contingent or otherwise, to pay amounts due under the exchange notes or to make any funds available to pay those amounts, whether by dividend, distribution, loan or other payment.

Your right to receive payments on the exchange notes is effectively subordinated to the rights of our existing and future secured creditors. In addition, the exchange notes and the guarantees will be effectively subordinated to the guarantors’ secured indebtedness and structurally subordinated to the claims of creditors of any of our subsidiaries that do not guarantee the exchange notes in the future.

Holders of our secured indebtedness, including indebtedness under our senior secured credit facilities, and holders of the secured indebtedness of any guarantors will have claims that are prior to your claims as holders of the exchange notes. Our senior secured credit facilities will be secured by a lien on substantially all of our assets and the assets of our current and future U.S. subsidiaries. The exchange notes and the guarantees of the exchange notes will be effectively subordinated to all such secured indebtedness to the extent of the value of the collateral securing such indebtedness. In the event of any distribution or payment of our assets or guarantors in any foreclosure, dissolution, winding-up, liquidation, reorganization or other bankruptcy proceeding, holders of secured indebtedness will have a prior claim to the assets that constitute their collateral. Holders of the exchange notes will participate ratably in our remaining assets with all holders of our senior unsecured indebtedness that is deemed to be of the same class as the notes, and potentially with all of our other general creditors, based upon the respective amounts owed to each holder or creditor. In any of the foregoing events, we cannot assure you that there will be sufficient assets to pay amounts due on the notes. As a result, holders of the exchange notes may receive less, ratably, than holders of secured indebtedness. All of our existing domestic subsidiaries are guarantors of the notes. Claims of holders of the exchange notes will be structurally subordinated to the claims of creditors (including trade creditors) of any non-guarantor subsidiaries. All obligations of any such non-guarantor subsidiaries will have to be satisfied before any of the assets of such future non-guarantor subsidiaries would be available for distribution, upon a liquidation or otherwise, to us or a guarantor of the exchange notes.

If we default on our obligations to pay our indebtedness, we may not be able to make payments on the exchange notes.

Any default under the agreements governing our indebtedness, including a default under our senior secured credit facilities that is not waived by the required lenders, and the remedies sought by the holders of such indebtedness, could make us unable to pay principal, premium, if any, and interest on the exchange notes and substantially decrease the market value of the exchange notes. If we are unable to generate sufficient cash flow and are otherwise unable to obtain funds necessary to meet required payments of principal, premium, if any, and interest on our indebtedness, or if we otherwise fail to comply with the various covenants, including financial and

 

17


Table of Contents

operating covenants, in the instruments governing our indebtedness, we could be in default under the terms of the agreements governing such indebtedness, including our senior secured credit facilities and the exchange notes. In the event of such a default, the holders of such indebtedness could elect to declare all the funds borrowed thereunder to be due and payable, together with accrued and unpaid interest, the lenders under our senior secured credit facilities could elect to terminate their commitments thereunder and cease making further loans and institute foreclosure proceedings against our assets and we could be forced into bankruptcy or liquidation. See “Description of Other Indebtedness” and “Description of the Exchange Notes.”

The lenders under our senior secured credit facilities have the discretion to release the guarantors under our senior secured credit facilities in a variety of circumstances, which may cause those guarantors to be released from their guarantees of the exchange notes.

While any obligations under our senior secured credit facilities remain outstanding, any guarantee of the exchange notes may be released without action by, or consent of, any holder of the exchange notes or the trustee under the indenture governing the exchange notes, at the discretion of lenders under our senior secured credit facilities, if such guarantor is no longer a guarantor of obligations under our senior secured credit facilities. The lenders under our senior secured credit facilities have the discretion to release the guarantees under our senior secured credit facilities in a variety of circumstances. You will not have a claim as a creditor against any subsidiary that is no longer a guarantor of the exchange notes, and the indebtedness and other liabilities, including trade payables, whether secured or unsecured, of those subsidiaries will be structurally senior to claims of noteholders.

Funds affiliated with Highstar own the substantial majority of our equity and may have conflicts of interest with other holders of our securities, including the exchange notes.

Highstar owns the substantial majority of our fully diluted equity and is able to control all matters presented to our stockholders for approval, including election of our directors and change of control transactions. Highstar, some partners and employees of which are members of our board of directors, have significant influence on our overall operations and strategy. We cannot assure you that Highstar’s interests will coincide with the interests of the other holders of our securities. To the extent that conflicts of interest may arise, Highstar may resolve those conflicts in a manner adverse to us or to you or other holders of our securities.

We may not be able to repurchase the exchange notes upon a change of control.

Upon the occurrence of a “Change of Control,” we will be required to offer to repurchase all outstanding exchange notes at 101% of their principal amount, plus accrued and unpaid interest. We may not be able to repurchase the exchange notes upon a “Change of Control” because we may not have sufficient funds and may be restricted under the terms of our senior secured credit facilities or any other future indebtedness from repurchasing all of the exchange notes tendered by holders upon a “Change of Control.” We may not be able to satisfy our obligations to purchase your exchange notes unless we are able to refinance or obtain waivers under our senior secured credit facilities or any other future indebtedness or to obtain other third-party financing. Our failure to repurchase the exchange notes upon a change of control would cause a default under the indenture and a cross default under the agreement governing our senior secured credit facilities.

Holders of the exchange notes may not be able to determine when a change of control giving rise to their right to have the exchange notes repurchased has occurred following a sale of “substantially all” of our assets.

The definition of “Change of Control” in the indenture includes a phrase relating to the sale of “all or substantially all” of our assets. There is no precise established definition of the phrase “substantially all” under applicable law. Accordingly, the ability of a holder of exchange notes to require us to repurchase its exchange notes as a result of a sale of less than all of our assets to another person may be uncertain.

 

18


Table of Contents

Our credit ratings may not reflect all of the risks of your investment in the exchange notes and a lowering or withdrawal of the ratings assigned to the exchange notes may increase our future borrowing costs and reduce our access to capital.

The credit ratings assigned to the exchange notes are limited in scope and do not address all material risks relating to an investment in the exchange notes, but rather reflect only the view of the respective rating agencies at the time the credit ratings are issued. Any rating assigned could be lowered, suspended or withdrawn entirely by a rating agency if, in that rating agency’s judgment, future circumstances relating to the basis of the rating so warrant. Credit ratings are not recommendations to purchase, hold or sell the exchange notes. Any actual or anticipated changes in, or downgrades, suspensions or withdrawals of, our ratings could make it more difficult or more expensive for us to obtain additional debt financing and impair your ability to resell the exchange notes.

Federal and state fraudulent transfer laws permit a court to void the guarantees, and, if that occurs, you may not receive any payments on the guarantees.

The guarantees may be subject to review under federal and state fraudulent transfer and conveyance statutes. While the relevant laws may vary from state to state, under such laws the payment of consideration will generally be a fraudulent conveyance if any of the guarantors received less than reasonably equivalent value or fair consideration in return for a guarantee and one of the following is also true:

 

    any of the guarantors were insolvent or rendered insolvent by reason of the incurrence of the indebtedness;

 

    payment of the consideration left any of the guarantors with an unreasonably small amount of capital to carry on its business; or

 

    any of the guarantors intended to, or believed that it would, incur debts beyond its ability to pay those debts as they mature.

If a court were to find that a guarantee was a fraudulent conveyance, the court could void the payment obligations under such guarantee or subordinate such guarantee to presently existing and future indebtedness of such guarantor.

Generally, an entity would be considered insolvent if at the time it incurred indebtedness:

 

    the sum of its debts, including contingent liabilities, was greater than the fair saleable value of all its assets;

 

    the present fair saleable value of its assets was less than the amount that would be required to pay its probable liability on its existing debts and liabilities, including contingent liabilities, as they become absolute and mature; or

 

    it could not pay its debts as they become due.

We cannot be certain as to the standards a court would use to determine whether or not the guarantors were solvent at the relevant time, or regardless of the standard that a court uses, that the guarantees would not be subordinated to any guarantor’s other debt. If the guarantees were legally challenged, any guarantee could also be subject to the claim that, since the guarantee was incurred for our benefit, and only indirectly for the benefit of the guarantor, the obligations of the applicable guarantor were incurred for less than fair consideration. A court could thus void the obligations under the guarantees or subordinate them to the applicable guarantor’s other debt.

 

19


Table of Contents

Risks Relating to the Exchange Offer

If you do not properly tender your unregistered notes, your ability to transfer such outstanding unregistered notes will be adversely affected.

We will only issue exchange notes in exchange for unregistered notes that are timely received by the exchange agent, together with all required documents, including a properly completed and signed letter of transmittal. Therefore, you should allow sufficient time to ensure timely delivery of the unregistered notes and you should carefully follow the instructions on how to tender your unregistered notes. None of us, the guarantors or the exchange agent are required to tell you of any defects or irregularities with respect to your tender of the unregistered notes. If you do not tender your unregistered notes or if your tender of unregistered notes is not accepted because you did not tender your unregistered notes properly, then, after consummation of the exchange offer, you will continue to hold unregistered notes that are subject to the existing transfer restrictions. After the exchange offer is consummated, if you continue to hold any unregistered notes, you may have difficulty selling them because there will be fewer unregistered notes remaining and the market for such unregistered notes, if any, will be much more limited than it is currently. In particular, the trading market for unexchanged unregistered notes could become more limited than the existing trading market for the unregistered notes and could cease to exist altogether due to the reduction in the amount of the unregistered notes remaining upon consummation of the exchange offer. A more limited trading market might adversely affect the liquidity, market price and price volatility of such untendered unregistered notes.

If you are a broker-dealer or participating in a distribution of the exchange notes, you may be required to deliver prospectuses and comply with other requirements.

If you tender your unregistered notes for the purpose of participating in a distribution of the exchange notes, you will be required to comply with the registration and prospectus delivery requirements of the Securities Act in connection with any resale of the exchange notes. If you are a broker-dealer that receives exchange notes for your own account in exchange for unregistered notes that you acquired as a result of market-making activities or any other trading activities, you will be required to acknowledge that you will deliver a prospectus in connection with any resale of such exchange notes.

There may be no active trading market for the exchange notes, and, if one develops, it may not be liquid.

The exchange notes will constitute new issues of securities for which there is no established trading market. We do not intend to list the exchange notes on any national securities exchange. Although the initial purchasers advised us on the date the unregistered notes were issued that they intended to make a market in the exchange notes, they are not obligated to do so and may discontinue such market making activity at any time without notice. In addition, market making activity will be subject to the limits imposed by the Securities Act, and may be limited during the exchange offer. There can be no assurance as to the development or liquidity of any market for the exchange notes, the ability of the holders to sell their exchange notes or the price at which the holders would be able to sell their exchange notes. Future trading prices of the exchange notes will depend on many factors, including:

 

    our operating performance and financial condition;

 

    our ability to complete the offer to exchange the unregistered notes for the exchange notes;

 

    the interest of securities dealers in making a market; and

 

    the market for similar securities.

Historically, the market for non-investment-grade debt has been subject to disruptions that have caused substantial volatility in the prices of securities similar to the exchange notes offered hereby. The market for the exchange notes may be subject to similar disruptions. Any such disruptions may adversely affect the value of your exchange notes.

 

20


Table of Contents

Risks Relating to Our Business

We operate in a highly competitive industry and may not be able to compete effectively with larger and better capitalized companies and governmental service providers.

Our industry is highly competitive and requires substantial labor and capital resources. Some of the markets in which we compete or plan to compete are served by one or more large, national companies, as well as by regional and local companies of varying sizes and resources, some of which may have accumulated substantial goodwill in their markets. Some of our competitors may also be better capitalized than we are, have greater name recognition than we do or be able to provide or be willing to bid their services at a lower price than we may be willing to offer. Our inability to compete effectively could hinder our growth or adversely impact our operating results.

We also compete with counties, municipalities and solid waste districts that maintain or could in the future choose to maintain their own waste collection and disposal operations, including through the implementation of flow control ordinances or similar legislation. These operators may have financial advantages over us because of their access to user fees and similar charges, tax revenues, tax-exempt financing or government subsidies.

We may lose contracts through competitive bidding, early termination or governmental action.

We derive a significant portion of our revenues from market areas where we have exclusive arrangements, including municipal contracts and franchise agreements. A portion of our municipal contracts and franchise agreements are for a specified term and are or will be subject to competitive bidding in the future. Although we intend to bid on additional municipal contracts and franchise agreements, we may not always, or ever, be the successful bidder. In addition, some or all of our customers, including municipalities, may terminate their contracts with us prior to their scheduled expiration dates. Similar risks may affect contracts that we are awarded to operate municipally owned assets, such as landfills.

Governmental action may also affect our exclusive arrangements. Municipalities may annex unincorporated areas within counties where we provide collection services. As a result, our customers in such annexed areas may be required to obtain services from competitors that have been franchised by the annexing municipalities to provide those services. In addition, municipalities in which we provide services on a competitive basis may elect to franchise those services. Unless we are awarded franchises by these municipalities, we will lose customers. Municipalities may also decide to directly provide services to their residents, on an optional or mandatory basis, which may cause us to lose customers. If we are not able to replace lost revenues resulting from unsuccessful competitive bidding, early termination or the renegotiation of existing contracts with other revenues within a reasonable time period, our results of operations and financial condition could be adversely affected.

Our financial and operating performance may be affected by the inability in some instances to renew landfill operating permits, obtain new landfills or expand existing ones. Further, the cost of operation and/or future construction of our existing landfills may become economically unfeasible causing us to abandon or cease operations.

We currently own or operate 46 landfills. Our ability to meet our financial and operating objectives may depend in part on our ability to acquire, lease or renew landfill operating permits, expand existing landfills and develop new landfill sites. It has become increasingly difficult and expensive to obtain required permits and approvals to build, operate and expand solid waste management facilities, including landfills and transfer stations. Operating permits for landfills in states where we operate generally must be renewed periodically (typically, every five to ten years). These operating permits often must be renewed several times during the permitted life of a landfill pursuant to a process that is often time-consuming, requires numerous hearings and compliance with zoning, environmental and other requirements, is frequently challenged by special interest and other groups and may result in the denial of a permit or renewal, the award of a permit or renewal for a shorter duration than we believed was otherwise required by law or the imposition of burdensome terms and conditions that may adversely affect our results of operations. We may not be able to obtain new landfill sites in order to expand into new, non-exclusive markets or expand existing landfill sites in order to support acquisitions and internal growth in our existing markets because increased volumes would further shorten the lives of these landfills.

 

21


Table of Contents

We could be precluded from entering into contracts or obtaining or maintaining permits or certain contracts if we are unable to obtain third-party financial assurance to secure our contractual obligations or insurance.

Public solid waste collection, recycling and disposal contracts, obligations associated with landfill closure and post-closure monitoring typically require us to obtain performance or surety bonds, letters of credit or other means of financial assurance to secure our contractual performance. We currently obtain performance and surety bonds from multiple sources. However, if we are unable to obtain financial assurance in the future in sufficient amounts from appropriately rated sureties or at acceptable rates, we could be precluded from entering into additional municipal contracts or from obtaining or retaining landfill management contracts or operating permits. Any future difficulty in obtaining insurance could also impair our ability to secure future contracts conditioned upon having adequate insurance coverage.

Our accruals for our landfill site closure and post-closure costs may be inadequate.

We are required to pay capping, closure and post-closure maintenance costs for our landfill sites. Our obligations to pay closure or post-closure costs may exceed the amount we have accrued and reserved and other amounts available from funds or reserves established to pay such costs. In addition, subsequent to the completion or closure of a landfill site, we may be liable for unforeseen environmental problems, which could result in our payment of substantial remediation costs that could adversely affect our financial condition or operating results.

Our business requires a high level of capital expenditures.

Our business is capital-intensive. We must use a substantial portion of our cash flows from operating activities toward capital expenditures, which reduces our flexibility to use such cash flows for other purposes, such as reducing our indebtedness. Our capital expenditures could increase if we make acquisitions or further expand our operations or as a result of factors beyond our control, such as changes in federal, state, local or non-U.S. governmental requirements. The amount that we spend on capital expenditures may exceed current expectations, which may require us to obtain additional funding for our operations or impair our ability to grow our business.

We may engage in strategic acquisitions in the future, which may pose significant risks and could have an adverse effect on our operations.

We may engage in acquisitions in order to acquire or develop additional disposal capacity or businesses that are complementary to our core business strategy. If we identify suitable acquisition candidates, we may be unable to negotiate successfully their acquisition at a price or on terms and conditions acceptable to us, including as a result of the limitations imposed by our debt obligations. We may have to borrow money or incur liabilities in order to finance any future obligations and we may not be able to do so on terms favorable to us or at all. In addition, we may be unable to obtain the necessary regulatory approvals to complete potential acquisitions. The integration of acquired businesses and other assets may require significant management time and resources that would otherwise be available for the ongoing management of our existing operations. Furthermore, acquired assets may be subject to liabilities and risks that were not identified at the time they were acquired.

Our business is and may be adversely affected by weather conditions.

Our operating results fluctuate seasonally, with revenues typically lowest in the first quarter, higher in the second and third quarters and lower in the fourth quarter than in the second and third quarters. This seasonality reflects the lower volume of solid waste generated during the late fall, winter and early spring because of decreased construction and demolition activities during the winter months in the United States. In addition, some of our operating costs may be higher in the winter months. Winter weather conditions can delay waste collection activities and result in higher labor and operational costs. Greater precipitation in the winter increases the weight of collected waste, resulting in higher disposal costs. Natural disasters, such as hurricanes and tornadoes, or periods of particularly inclement weather may force us to temporarily suspend some of our operations. Because of these factors, we expect operating income to be generally lower in the winter months.

 

22


Table of Contents

We may be subject in the normal course of business to judicial, administrative or other third-party proceedings that could interrupt or limit our operations, result in adverse judgments, settlements or fines and create negative publicity.

Individuals, citizens groups, trade associations or environmental activists may bring actions against us in connection with our operations that could interrupt or limit the scope of our business. See “Business—Legal Proceedings.” Many of these matters raise difficult and complicated factual and legal issues and are subject to uncertainties and complexities. The timing of the final resolutions to lawsuits, regulatory inquiries, and governmental and other legal proceedings is uncertain. Additionally, the possible outcomes or resolutions to these matters could include adverse judgments or settlements, either of which could require substantial payments. Any adverse outcome in such proceedings could harm our operations and financial results and create negative publicity, which could damage our reputation and competitive position.

Fuel supply and prices may fluctuate significantly and we may not be able to pass on cost increases to our customers.

The price and supply of fuel can fluctuate significantly based on international, political and economic circumstances, as well as other factors outside our control, such as actions by the Organization of the Petroleum Exporting Countries, or OPEC, and other oil and gas producers, regional production patterns, weather conditions, political instability in oil and gas producing regions and environmental concerns. We rely on fuel to run our collection and transfer trucks and our equipment used in our transfer stations and landfill operations. Supply shortages could substantially increase our operating expenses. Additionally, as fuel prices increase, our direct operating expenses increase and many of our vendors raise their prices as a means to offset their own rising costs. We have in place a fuel surcharge program, designed to offset increased fuel expenses; however, we are not able to pass through all of our increased costs and some customers’ contracts prohibit any pass-through of the increased costs. Regardless of any offsetting surcharge programs, the increased operating costs will decrease our operating margins.

Over the last several years, regulations have been adopted mandating changes in the composition of fuels for motor vehicles. The renewable fuel standards that the Environmental Protection Agency (the “EPA”) sets annually affect the type of fuel our motor vehicle fleet uses. Pursuant to the Energy Independence and Security Act of 2007, EPA establishes annual renewable fuel volume requirements and separate volume requirements for four different categories of renewable fuels (renewable fuel, advanced biofuel, cellulosic biofuel and biomass-based diesel). These volume requirements set standards for the proportion of refiners’ or importers’ total fuel volume that must be renewable and must take into account the fuels’ impact on reducing greenhouse gas emissions. These regulations are one of many factors that may affect the cost of the fuel we use.

Our operations also require the use of products (such as liners at our landfills) the costs of which may vary with the price of petrochemicals. An increase in the price of petrochemicals could increase the cost of those products, which would increase our operating and capital costs. We are also susceptible to increases in indirect fuel recovery fees from our vendors.

Fluctuations in the prices of commodities may adversely affect our financial condition, results of operations and cash flows.

We collect and process recyclable materials such as paper, cardboard, plastics, aluminum and other metals for sale to third parties. Our results of operations may be affected by changing prices or market requirements for recyclable materials. The resale and purchase prices of, and market demand for, recyclable materials fluctuate due to changes in economic conditions and numerous other factors beyond our control. These fluctuations may affect our financial condition, results of operations and cash flows.

Increases in labor and disposal and related transportation costs could impact our financial results.

Our continued success will depend on our ability to attract and retain qualified personnel. We compete with other businesses in our markets for qualified employees. From time to time, the labor supply is tight in some of

 

23


Table of Contents

our markets. A shortage of qualified employees would require us to enhance our wage and benefits packages to compete more effectively for employees, to hire more expensive temporary employees or to contract for services with more expensive third-party vendors. Labor is one of our highest costs and relatively small increases in labor costs per employee could materially affect our cost structure. If we fail to attract and retain qualified employees, control our labor costs during periods of declining volumes or recover any increased labor costs through increased prices we charge for our services or otherwise offset such increases with cost savings in other areas, our operating margins could suffer. Disposal and related transportation costs are a significant cost category for us. If we incur increased disposal and related transportation costs to dispose of solid waste and if we are unable to pass these costs on to our customers, our operating results would suffer.

Efforts by labor unions could divert management attention and adversely affect operating results.

From time to time, labor unions attempt to organize our employees. Some groups of our employees are represented by unions, and we have negotiated collective bargaining agreements with most of these groups. We are currently engaged in negotiations with other groups of employees represented by unions. Additional groups of employees may seek union representation in the future. As a result of these activities, we are subject to unfair labor practice charges, complaints and other legal, administrative and arbitral proceedings initiated against us by unions, the National Labor Relations Board or employees, which could negatively impact our operating results. Negotiating collective bargaining agreements could divert management attention, which could also adversely affect operating results. If we are unable to negotiate acceptable collective bargaining agreements, we may be subject to labor disruptions, such as union-initiated work stoppages, including strikes. Depending on the type and duration of any labor disruptions, our operating expenses could increase significantly, which could adversely affect our financial condition, results of operations and cash flows.

We could face significant withdrawal liability if we withdraw either individually or as part of a mass withdrawal from participation in any underfunded multiemployer pension plans in which we participate.

We participate in a number of “multiemployer” pension plans administered by employer and employee trustees. We make periodic contributions to these plans pursuant to our various contractual obligations to do so. In the event that we withdraw from participation in or otherwise cease our contributions to one of these plans, then applicable law regarding withdrawal liability could require us to make additional contributions to the plan if it is underfunded, and we would have to reflect that as an expense in our consolidated statement of operations and as a liability on our consolidated balance sheet. Our withdrawal liability that would be paid to any multiemployer plan would depend on the extent of the plan’s funding of vested benefits. In the ordinary course of our renegotiation of collective bargaining agreements with labor unions that participate in these plans, we may decide to discontinue participation in a plan, and in that event, we could face a withdrawal liability. Some multiemployer plans in which we participate may from time to time have significant underfunded liabilities. Such underfunding could increase the size of our potential withdrawal liability.

Increases in insurance costs and the amount that we self-insure for various risks could reduce our operating margins and reported earnings.

We maintain high deductible insurance policies for automobile, general, employer’s, environmental, directors’ and officers’, employment practices and fiduciary liability as well as for employee group health insurance, property insurance and workers’ compensation. We carry umbrella policies for certain types of claims to provide excess coverage over the underlying policies and per incident deductibles. The amounts that we self-insure could cause significant volatility in our operating margins and reported earnings based on the occurrence and claim costs of incidents, accidents, injuries and adverse judgments. Our insurance accruals are based on claims filed and estimates of claims incurred but not reported and are developed by our management with assistance from our third-party actuary and our third-party claims administrator. To the extent these estimates are inaccurate, we may recognize substantial additional expenses in future periods that would reduce operating margins and reported earnings. From time to time, actions filed against us include claims for punitive damages, which are generally excluded from coverage under all of our liability insurance policies. A punitive damage award could have an adverse effect on our

 

24


Table of Contents

reported earnings in the period in which it occurs. In March 2010, the Patient Protection and Affordable Care Act and the Health Care and Education Reconciliation Act of 2010 were enacted. This legislation expands health care coverage to many uninsured individuals and expands coverage to those already insured. We expect our healthcare costs to increase as a result of this legislation. If we are unable to limit future increases in the costs of our benefit plans, those costs could reduce our profitability and increase our funding commitments. Significant increases in premiums on insurance that we retain also could reduce our margins.

We depend significantly on the services of the members of our senior, regional and local management teams, and the departure of any of those persons could cause our operating results to suffer.

Our success depends significantly on the continued individual and collective contributions of our senior, regional and local management teams. The loss of the services of any member of our senior, regional or local management or the inability to hire and retain experienced management personnel could have a material adverse effect on us.

If we are not able to develop new service offerings and protect intellectual property or, if a competitor develops or obtains exclusive rights to a breakthrough technology, our financial results may suffer.

Our existing and proposed service offerings to customers may require that we invest in, develop or license, and protect, new technologies. Research and development of new technologies often requires significant spending that may divert capital investment away from our traditional business operations. We may experience difficulties or delays in the research, development, production or marketing of new products and services, which may negatively impact our operating results and prevent us from recouping or realizing a return on the investments required to bring new products and services to market. Further, protecting our intellectual property rights and combating unlicensed copying and use of intellectual property is difficult, and any inability to obtain or protect new technologies could impact our services to customers and development of new revenue sources. We and others in the industry are increasingly focusing on new technologies that provide alternatives to traditional disposal and maximize the resource value of waste. If a competitor develops or obtains exclusive rights to a breakthrough technology that provides a revolutionary change in traditional waste management, or if we have inferior intellectual property to our competitors, our financial results may suffer.

We are increasingly dependent on technology in our operations and, if our technology fails, our business could be adversely affected.

We may experience problems with the operation of our current information technology systems or the technology systems of third parties on which we rely, as well as the development and deployment of new information technology systems, that could adversely affect, or even temporarily disrupt, all or a portion of our operations until resolved. Inabilities and delays in implementing new systems can also affect our ability to realize projected or expected cost savings. Despite the implementation of network security measures, our information technology could be penetrated by outside parties (such as computer hackers or cyber terrorists) intent on extracting information, corrupting information or disrupting business processes. Such unauthorized access could disrupt our business and could result in a loss of assets or reputational damage. Additionally, any systems failures could impede our ability to timely collect and report financial results in accordance with applicable laws and regulations.

Our business is subject to operational and safety risks, including the risk of personal injury to employees and others.

Provision of environmental and waste management services involves risks, such as truck accidents, equipment defects, malfunctions and failures and natural disasters, which could potentially result in releases of hazardous materials, injury or death of employees and others or a need to shut down or reduce operation of our facilities while remedial actions are undertaken. These risks expose us to potential liability for pollution and other environmental damages, personal injury, loss of life, business interruption and property damage or destruction.

 

25


Table of Contents

While we seek to minimize our exposure to such risks through comprehensive training and compliance programs, as well as vehicle and equipment maintenance programs, if we were to incur substantial liabilities in excess of any applicable insurance, our business, results of operations and financial condition could be adversely affected.

As an “emerging growth company” under the JOBS Act, we are permitted to, and intend to, rely on exemptions from certain disclosure requirements.

As an “emerging growth company” under the JOBS Act, we are permitted to, and intend to, rely on exemptions from certain disclosure requirements. We are an emerging growth company until the earliest of: (i) the last day of the fiscal year during which we had total annual gross revenues of $1 billion or more, (ii) the last day of the fiscal year following the fifth anniversary of the date of the first sale of our common stock pursuant to an effective registration statement, (iii) the date on which we have, during the previous-3 year period, issued more than $1 billion in non-convertible debt or (iv) the date on which we are deemed “a large accelerated issuer” as defined under the federal securities laws. See “Emergency Growth Company Status.”

We intend to take advantage of certain exemptions from various reporting requirements that are applicable to other public companies but not to emerging growth companies, which may make it more difficult for investors and securities analysts to evaluate our company. For example, we have included only three, rather than five, years of selected financial data.

We cannot predict if investors will find our notes less attractive as a result of our taking advantage of these exemptions. If some investors find our notes less attractive as a result of our choices, there may be a less active trading market for our notes and the trading price of our notes may be more volatile. We may take advantage of these reporting exemptions until we are no longer an emerging growth company.

Risks Relating to Our Industry

We are subject to substantial governmental regulation and failure to comply with these requirements, as well as enforcement actions and litigation arising from an actual or perceived breach of such requirements, could subject us to fines, penalties and judgments, and impose limits on our ability to operate and expand.

We are subject to potential liability and restrictions under environmental laws, including those relating to transportation, recycling, treatment, storage and disposal of wastes, discharges of pollutants to air and water, and the remediation of contaminated soil, surface water and groundwater. The waste management industry has been and will continue to be subject to regulation, including permitting and related financial assurance requirements, as well as attempts to further regulate the industry, including efforts to regulate the emission of greenhouse gases. Our solid waste operations are subject to a wide range of federal, state and, in some cases, local environmental, odor and noise and land use restrictions. If we are not able to comply with the requirements that apply to a particular facility or if we operate without the necessary approvals or permits, we could be subject to administrative or civil, and possibly criminal, fines and penalties, and we may be required to spend substantial capital to bring an operation into compliance, to temporarily or permanently discontinue activities and/or take corrective actions, possibly including removal of landfilled materials. We may be liable for any environmental damage that our current or former facilities cause, including damage to neighboring landowners or residents, particularly as a result of the contamination of soil, groundwater or surface water, and especially drinking water, or to natural resources. We may also be liable for any on-site environmental contamination caused by pollutants or hazardous substances whose transportation, treatment or disposal we or our predecessors arranged or conducted. Those costs or actions could be significant to us and impact our results of operations, cash flows and available capital. We may not have sufficient insurance coverage for our environmental liabilities, such coverage may not cover all of the potential liabilities to which we may be subject and we may not be able to obtain insurance coverage in the future at reasonable expense or at all.

 

26


Table of Contents

We may make additional acquisitions from time to time in the future, and we have tried and will continue to try to evaluate and limit environmental risks and liabilities presented by businesses to be acquired prior to the acquisition. It is possible that some liabilities, including ones that may exist only because of the past operations of an acquired business, may prove to be more difficult or costly to address than we anticipate.

It is also possible that government officials responsible for enforcing environmental laws may believe an issue is more serious than we expect, or that we will fail to identify or fully appreciate an existing liability before we become legally responsible for addressing it. Some of the legal sanctions to which we could become subject could cause the suspension or revocation of a needed permit, prevent us from, or delay us in, obtaining or renewing permits to operate or expand our facilities, or harm our reputation. At June 30, 2013, we had recorded approximately $7.8 million in environmental remediation liabilities. There can be no assurance that the cost of such cleanup or that our share of the cost will not exceed our estimates.

Extensive regulations that govern the design, operation and closure of landfills may restrict our landfill operations or increase our costs of operating landfills.

Regulations that govern landfill design, operation, closure and financial assurances include the regulations that establish minimum federal requirements adopted by the EPA in October 1991 under Subtitle D of the RCRA. If we fail to comply with these regulations or their state counterparts, we could be required to undertake investigatory or remedial activities, curtail operations or close landfills temporarily or permanently. Future changes to these regulations may require us to modify, supplement or replace equipment or facilities at substantial costs. If regulatory agencies fail to enforce these regulations vigorously or consistently, our competitors whose facilities are not forced to comply with the Subtitle D regulations or their state counterparts may obtain an advantage over us. Our financial obligations arising from any failure to comply with these regulations could harm our business and operating results.

Future changes in laws or renewed enforcement of laws regulating the flow of solid waste in interstate commerce could adversely affect our operating results.

Various state and local governments have enacted, or are considering enacting, laws and regulations that restrict the disposal within the jurisdiction of solid waste generated outside the jurisdiction. In addition, some state and local governments have promulgated, or are considering promulgating, laws and regulations which govern the flow of waste generated within their respective jurisdictions. These “flow control” laws and regulations typically require that waste generated within the jurisdiction be directed to specified facilities for disposal or processing, which could limit or prohibit the disposal or processing of waste in our transfer stations and landfills. Such flow control laws and regulations could also require us to deliver waste collected by us within a particular jurisdiction to facilities not owned or controlled by us, which could increase our costs and reduce our revenues. In addition, such laws and regulations could require us to obtain additional costly licenses or authorizations to be deemed an authorized hauler or disposal facility.

Climate change regulations may adversely affect operating results.

Governmental authorities and various interest groups have promoted laws and regulations that would limit greenhouse gas, or GHG, emissions due to concerns that GHGs are contributing to climate change. The EPA made an endangerment finding in 2009 allowing certain GHGs to be regulated under the Clean Air Act. This finding allows the EPA to create regulations that will impact our operations—including imposing emission reporting, permitting, control technology installation and monitoring requirements. The EPA has already finalized its GHG “reporting rule,” which requires that municipal solid waste landfills monitor and report GHG emissions. The EPA has also finalized its “tailoring rule,” which imposes certain permitting and control technology requirements upon newly-constructed or modified facilities which emit GHGs over a certain threshold under the Clean Air Act New Source Review Prevention of Significant Deterioration, or NSR PSD, and Title V permitting programs. As a result, NSR PSD or Title V permits issued after January 2, 2011 for new or modified landfills may need to address GHG

 

27


Table of Contents

emissions, including by requiring the installation of Best Available Control Technology. Notably, landfills may become subject to such permitting requirements under the “tailoring rule” based on their GHG emissions even if their emission of other regulated pollutants would not otherwise trigger permitting requirements. In addition, the EPA and the National Highway Transportation Safety Administration promulgated in August 2011 standards to reduce GHG emissions from, and increase the fuel efficiency of, medium- and heavy-duty vehicles. We expect to incur additional costs to come into and remain in compliance with these rules. There can be no certainty that these increased costs can be passed through to our customers.

The waste management industry is undergoing fundamental change as traditional waste streams are increasingly viewed as renewable resources and changes in laws and environmental policies may limit the items that enter the waste stream, any of which may adversely impact volumes and tipping fees at our landfills. Alternatives to landfill disposal may cause our revenues and operating results to decline.

As we have continued to develop our landfill capacity, the waste management industry has increasingly recognized the value of the waste stream as a renewable resource and new alternatives to landfilling are being developed that seek to maximize the renewable energy and other resource benefits of waste. We are increasingly competing with companies that seek to use parts of the waste stream as feedstock for renewable energy supplies. In addition, environmental initiatives, such as product stewardship and extended producer responsibility, which hold manufacturers or other actors in the product life cycle responsible for the disposal of manufactured goods, may reduce the volume of products that enter the waste stream. Further, there may be changes in the laws that reclassify items in the waste stream as hazardous or otherwise not permitted to be disposed of in landfills. These alternatives and changes in laws may impact the demand for landfill space, which may affect our ability to operate our landfills at full capacity, as well as the tipping fees and prices that we can charge for utilization of landfill space. As a result, our revenues and operating margins could be adversely affected due to these disposal alternatives.

Additionally, counties and municipalities in which we operate landfills may be required to formulate and implement comprehensive plans to reduce the volume of solid waste deposited in landfills through waste planning, composting, recycling or other programs. Some state and local governments prohibit the disposal of certain types of wastes, such as yard waste, at landfills. Such actions have reduced and may in the future further reduce the volume of waste going to landfills in certain areas, which may affect our ability to operate our landfills at full capacity and could adversely affect our operating results.

The challenging economic environment in recent years may expose us to credit risk for amounts due from governmental agencies, large national accounts, industrial customers and others.

The challenging economic environment in recent years has reduced the amount of taxes collected by various governmental agencies. We provide services to a number of these agencies, including numerous municipalities. These governmental agencies may suffer financial difficulties resulting from a decrease in tax revenue and may ultimately be unable or unwilling to pay amounts owed to us. In addition, the weak economy may cause other customers, including our large national accounts or industrial clients, to suffer financial difficulties and ultimately to be unable or unwilling to pay amounts owed to us. The ability and willingness of consumers to pay their debts could continue to be adversely affected. This could have a negative impact on our financial condition, results of operations and cash flows.

 

28


Table of Contents

RATIO OF EARNINGS TO FIXED CHARGES

 

     For the Six
Months Ended
June 30,
2013
   For the Years Ended December 31,
      2012    2011    2010

Ratio of Earnings to Fixed Charges

   (1)    (2)    (3)    (4)

 

(1) For the six-month period ended June 30, 2013, our earnings were inadequate to cover fixed charges (refer to exhibit 12.1 for computation) by $70.3 million.
(2) For the year ended December 31, 2012, our earnings were inadequate to cover fixed charges (refer to exhibit 12.1 for computation) by $119.4 million.
(3) For the year ended December 31, 2011, our earnings were inadequate to cover fixed charges (refer to exhibit 12.1 for computation) by $19.9 million.
(4) For the year ended December 31, 2010, our earnings were inadequate to cover fixed charges (refer to exhibit 12.1 for computation) by $116.2 million.

USE OF PROCEEDS

We will not receive any proceeds from the exchange offer. In consideration for issuing the exchange notes contemplated by this prospectus, we will receive unregistered notes in like principal amount. The unregistered notes surrendered in exchange for the exchange notes will be retired and canceled and cannot be reissued. Accordingly, the issuance of the exchange notes will not result in any change in our indebtedness.

 

29


Table of Contents

CAPITALIZATION

The following table sets forth our capitalization as of June 30, 2013. You should read the data set forth in the table below in conjunction with our “Selected Historical Financial Information and Other Data,” “Management’s Discussion and Analysis of Financial Condition and Results of Operations” and our consolidated financial statements and the accompanying notes included elsewhere in this prospectus.

 

     As of June 30, 2013
(in millions)
 

Cash and cash equivalents

   $ 12.7   

Debt:

  

Term Loan

     1,791.0   

Revolving Credit Facility (1)

     —     

8  1 4 % Senior Notes due 2020

     550.0   

Capital leases

     16.7   

Other obligations (2)

     3.8   
  

 

 

 

Total Debt

   $ 2,361.5   

Total stockholders’ equity

     618.8   
  

 

 

 

Total capitalization

   $ 2,980.3   
  

 

 

 

 

(1) Our revolving credit facility provides for availability of $300 million and matures October 2017 or earlier under certain circumstances described under “Description of Other Indebtedness—Senior Secured Credit Facilities.” As of June 30, 2013, there were no outstanding borrowings under the revolving credit facility other than $48 million in outstanding letters of credit.
(2) Other obligations consist primarily of seller financed note payables related to acquisitions.

 

30


Table of Contents

UNAUDITED PRO FORMA CONSOLIDATED STATEMENT OF OPERATIONS

The Unaudited Pro Forma Consolidated Statement of Operations (the pro forma consolidated statement of operations) is based on the separate historical consolidated financial information of ADS Holdings and Veolia’s historical financial information for the period January 1 through November 19, 2012 prior to acquisition and then combined thereafter. The pro forma consolidated statement of operations assumes the acquisition occurred on January 1, 2012.

The historical consolidated statements of operations have been adjusted in the pro forma statement of operations to give effect to pro forma events that are (1) directly attributable to the acquisition of Veolia; (2) factually supportable; and (3) expected to have a continuing impact subsequent to the Acquisition. The pro forma financial statements do not reflect any cost savings or synergies that could result from the Acquisition.

The following table reflects the pro forma effect of the Veolia Acquisition on continuing operations as if it had occurred on January 1, 2012 and represents pro forma loss from continuing operations for the year ended December 31, 2012.

 

(in thousands)   ADS Waste Holdings, Inc.     Veolia (a)     Proforma
Adjustments
    Proforma Adjusted ADS
Waste Holdings, Inc.
 

Service revenues

  $ 542,362      $ 752,321      $ —        $ 1,294,683   
 

 

 

   

 

 

   

 

 

   

 

 

 

Operating costs and expenses

       

Operating expenses

    337,247        465,539        (5,248 )(b)      797,538   

Selling, general and administrative

    104,626        68,265        (26,476 )(c)      146,415   

Depreciation and amortization

    104,798        102,496        31,968 (d)      239,262   

Acquisition and development costs

    1,243        —          —          1,243   

Loss on disposal of assets

    2,142        12,646        —          14,788   

Asset impairment, including goodwill

    43,710        —          —          43,710   

Restructuring charges

    9,901        —          —          9,901   
 

 

 

   

 

 

   

 

 

   

 

 

 

Total operating costs and expenses

    603,667        648,946        (244     1,252,857   
 

 

 

   

 

 

   

 

 

   

 

 

 

Operating (loss) income

    (61,305     103,375        244        41,826   
 

 

 

   

 

 

   

 

 

   

 

 

 

Other income (expense)

       

Interest expense

    (49,449     (5,984     (102,004 )(e)      (157,437

Interest income

    132        —          —          132   

Debt conversion costs and early extinguishment of debt

    (9,423     —          9,423 (f)      —     

Other, net

    1,237        4,048        —          5,285   
 

 

 

   

 

 

   

 

 

   

 

 

 

Total other expense

    (57,503     (1,936     (92,581     (152,020
 

 

 

   

 

 

   

 

 

   

 

 

 

(Loss) income from continuing operations before income taxes

    (118,808     101,439        (92,825     (110,194

Income tax (benefit) provision

    (13,480     32,962        (24,674 )(g)      (5,192
 

 

 

   

 

 

   

 

 

   

 

 

 

(Loss) income from continuing operations

  $ (105,328   $ 68,477      $ (68,151   $ (105,002
 

 

 

   

 

 

   

 

 

   

 

 

 

 

31


Table of Contents

Note 1. Basis of Presentation

The unaudited pro forma statement of operations was prepared in accordance with SEC Regulation S-X Article 11 and are based on the separate historical consolidated financial information of ADS Waste Holdings and Veolia’s historical financial information for the period January 1, 2012 through November 19, 2012. The pro forma consolidated statement of operations assumes the Acquisition occurred on January 1, 2012.

Note 2. Pro Forma Adjustments

 

(a) Reflects historical amounts for Veolia for the period January 1, 2012 – November 19, 2012.
(b) Reflects the removal of lease expense for certain vehicles that were leased by Veolia prior to the acquisition, but purchased by the Company in connection with the acquisition. The depreciation adjustment in Note (d) below reflects the full year of depreciation on these vehicles.
(c) Reflects the proforma adjustment for the elimination of transaction costs of $26.5 million incurred in connection with the acquisition of Veolia.
(d) Reflects pro forma adjustments related to the fair values of acquired property and equipment, landfills and intangibles acquired. Property and equipment and intangibles acquired are being amortized and depreciated over their estimated useful lives on a straight-line basis. Landfill assets are being amortized on a units of consumption basis. Management has assumed weighted average useful lives of 5 – 10 years for vehicles, 3 – 10 years for machinery and equipment, 5 – 15 years for containers, 5 – 7 years for furniture and fixtures, 5 – 39 years for building and improvements, 2 – 7 years for noncompete agreements, 1 – 25 years for tradenames, 3 – 40 years for customer lists and contracts, 18 years for operating permits and 8 – 14 years for above/below market leases.
(e) Reflects the pro forma adjustment for the interest expense associated with the debt financing that was incurred in connection with the acquisition.
(f) Adjustment represents the costs to extinguish the Company’s outstanding debt as a result of the acquisition. Repayment was required due to the additional borrowing required to fund the acquisition
(g) Reflects the change in the tax provision due to the acquisition and changes in interest expense.

 

32


Table of Contents

SELECTED HISTORICAL FINANCIAL DATA

The following table presents the Company’s selected consolidated statement of operations, statement of cash flows and balance sheet data for the periods presented and should be read in conjunction with the Company’s audited consolidated financial statements and the unaudited condensed consolidated financial statements and the notes thereto, “Selected Historical Financial Data,” and “Management’s Discussion and Analysis of Financial Condition and Results of Operations” elsewhere in this prospectus.

 

(in thousands of dollars)   For the Six Months
Ended June 30,
    For the Year Ended December 31,  
    2013     2012     2012     2011     2010  

Consolidated Statement of Operations Data:

         

Operating revenues

  $ 645,813      $ 227,541      $ 542,362      $ 432,348      $ 377,491   
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Costs and expenses:

         

Operating

    407,181        138,119        337,247        266,123        227,194   

Selling, general and administrative (a)

    86,368        31,317        104,626        61,640        61,162   

Depreciation and amortization

    137,353        41,400        104,798        77,107        64,238   

Restructuring

    1,930        —          9,901        —          —     

(Income) expense from divestitures and asset impairments

    (21     679        47,095        17,564        103,878   
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 
    632,811        211,515        603,667        422,434        456,472   
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Income from operations

    13,002        16,026        (61,305     9,914        (78,981

Interest expense

    (83,610     (11,381     (49,449     (24,497     (35,504

Other income/(expense), net

    1,042        (101     (8,054     (4,270     (308
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

(Loss)/income before income taxes

    (69,566     4,544        (118,808     (18,853     (114,793

(Benefit)/provision for income taxes

    (25,180     5,752        (13,480     3,477        (657
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Net loss from continuing operations attributable to ADS Waste Holdings, Inc.

    (44,386     (1,208     (105,328     (22,330     (114,136

(loss)/income from discontinued operations, net of tax

    (5,150     (5,457     (88,792     279        (269
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Net loss from continuing operations attributable to ADS Waste Holdings, Inc.

    (49,536     (6,665     (194,120     (22,051     (114,405
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Less: net loss attributable to non-controlling interest

    (38     (104     (1,385     (216     (1,372
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Net loss attributable to ADS Waste Holdings, Inc.

  $ (49,498   $ (6,561   $ (192,735   $ (21,835   $ (113,033
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Consolidated Statement of Cash Flows Data:

         

Net cash provided by operating activities

  $ 81,556      $ 51,897      $ 55,161      $ 86,740      $ 78,285   

Net cash (used in) investing activities

    (71,436     (42,094     (1,980,500     (133,665     (157,412

Net cash (used in)/ provided by financing activities

    (16,206     (12,529     1,937,227        40,752        79,207   

Consolidated Balance Sheet Data:

         

Total assets

  $ 3,736,373      $ 1,363,153      $ 3,785,222      $ 1,374,592      $ 1,338,870   

Debt, including current portion (b)

    2,361,510        443,851        2,366,150        439,401        513,532   

Total ADS Waste Holdings, Inc. stockholders’ equity

    618,815        694,445        662,556        721,468        614,208   

 

(a) Includes stock-based compensation expense. Stock based compensation expense for all fiscal years presented was determined using the fair value method set forth in ASC 718, “Compensation—Stock Compensation.”
(b) Total debt includes capital lease obligations of $16.7 million at June 30, 2013 and $12.4 million at December 31, 2012.

 

33


Table of Contents

MANAGEMENT’S DISCUSSION AND ANALYSIS OF FINANCIAL

CONDITION AND RESULTS OF OPERATIONS

For purposes of this Management’s Discussion and Analysis of Financial Condition and Results of Operations, “we,” “us” and “our” refer to ADS Waste Holdings, Inc. and its subsidiaries on a consolidated basis. You should read the following discussion and analysis in conjunction with the “Selected Historical Financial Data” section of this prospectus and the consolidated financial statements and the related notes thereto included elsewhere in this prospectus. The following management’s discussion and analysis relates to the six month periods ended June 30, 2013 and 2012 and the years ended December 31, 2012, 2011 and 2010. Any statements in the discussion and analysis regarding industry outlook, our expectations regarding the performance of our business and the other non-historical statements in the discussion and analysis are forward-looking statements. These forward-looking statements are subject to numerous risks and uncertainties, including, but not limited to, the risks and uncertainties described in the “Risk Factors” section of this prospectus. Our actual results may differ materially from those contained in or implied by any forward-looking statements.

Overview

We are the largest privately owned non-hazardous solid waste management company in the United States and the fourth-largest overall, as measured by revenue. We are a leader in environmental services, providing non-hazardous solid waste collection, transfer, recycling and disposal services for residential, commercial and industrial customers across the Southeast, Midwest and Eastern regions of the United States as well as in the Commonwealth of the Bahamas. Our headquarters are located in Ponte Vedra, Florida and we service over 2.5 million residential customers, approximately 266,000 commercial and industrial (“C&I”) customers and 706 municipalities. We are vertically integrated with approximately 5,400 employees and we own or operate a network of 99 collection operations, 88 transfer stations, 25 recycling facilities and 46 landfills with a fleet of approximately 3,600 vehicles. ADS Waste Holdings, Inc. (the “Company” or “ADS Waste”) is a Delaware corporation that was formed to be the parent company for the purpose of reorganizing several holding companies and is ultimately controlled by Star Atlantic Waste Holdings II, L.P. On September 19, 2012, in a series of transactions (the “Reorganization”), Star Atlantic Waste Holdings II, L.P., which is indirectly majority owned by funds sponsored and managed by Highstar Capital, L.P., contributed to Advanced Disposal Waste Holdings Corp. (parent company of ADS Waste Holdings, Inc.) (i) all of the stock of HWStar Holdings Corp., the parent company of Highstar Waste Holding Corp. and Subsidiaries, doing business as Interstate Waste Services (“IWS”) and (ii) its rights under a Share Purchase Agreement, dated as of July 18, 2012, to purchase all of the stock of Veolia ES Solid Waste, Inc. from Veolia Environnment S.A. Advanced Disposal Waste Holdings Corp. contributed to ADS Waste all of the stock of ADStar Waste Holdings Corp. and of HWStar Holdings Corp., as well as the rights under the aforementioned Share Purchase Agreement to purchase the stock of Veolia ES Solid Waste, Inc. The Company is wholly owned by ADS Waste Holdings Corp. (the “Parent”).

The Company is the parent holding company of the historical businesses of ADStar Waste Holdings Corp. and HW Star Holdings Corp., which through their ownership include the operating businesses of ADStar Waste Holdings Corp. and IWS, and has combined the results of these businesses. The historical financial information is derived from the historical consolidated financial statements of ADStar Waste Holdings Corp and the consolidated financial statements of HW Star Holdings Corp. The Reorganization has been accounted for as a transaction between entities under common control as we have been and continue to be under common control of Highstar Capital, L.P. since 2006. The financial statements have been consolidated subsequent to the Reorganization date as described above.

On November 20, 2012, ADS Waste purchased Veolia ES Solid Waste, Inc. from Veolia Environnment S.A. for $1.9 billion and changed the name to MW Star Holdings Corp (“Veolia”). The consolidated company does business as ADS Waste Holdings, Inc. We currently manage and evaluate our principal operations through three reportable operating segments on a regional basis. Those operating segments are the South, East and Midwest regions which provide collection, transfer, disposal (in both solid waste and non-hazardous waste landfills), recycling and billing services.

 

34


Table of Contents

Results of Operations

The following table sets forth for the periods indicated our consolidated results of operations and the percentage relationship that certain items from our consolidated financial statements bear to revenue (in millions and as a percentage of our revenue).

 

     Six Months Ended June 30,  
     2013     2012  

Service revenues

   $ 645.81        $ 227.54      
  

 

 

     

 

 

    

Expenses

         

Operating

     407.18        63     138.12         61

Selling, general and administrative

     86.37        13     31.32         14

Depreciation and amortization

     137.35        21     41.40         18

Acquisition and development charges

     0.17        0     0.24         0

(Gain)/loss on disposal of assets

     (0.20     0     0.44         0

Restructuring charges

     1.93        0     —           0
  

 

 

     

 

 

    

Total expenses

     632.80        98     211.52         93
  

 

 

     

 

 

    

Operating Income

   $ 13.01        2   $ 16.02         7
  

 

 

     

 

 

    

 

     Years Ended December 31,  
     2012     2011     2010  

Service revenues

   $ 542.36        $ 432.35         $ 377.49     
  

 

 

     

 

 

      

 

 

   

Expenses

             

Operating

     337.25        62     266.12         62     227.19        60

Selling, general and administrative

     104.63        19     61.64         14     61.16        16

Depreciation and amortization

     104.80        19     77.11         18     64.24        17

Acquisition and development costs

     1.24        0     3.48         1     2.33        1

Loss on disposal of assets

     2.14        0     14.08         3     0.29        0

Asset impairment, including goodwill

     43.71        8     —           0     101.26        27

Restructuring charges

     9.90        2     —           0     —          0
  

 

 

     

 

 

      

 

 

   

Total expenses

     603.67        111     422.43         98     456.47        121
  

 

 

     

 

 

      

 

 

   

Operating (Loss) Income

   $ (61.31     -11   $ 9.91         2   $ (78.98     -21
  

 

 

     

 

 

      

 

 

   

Components of Operating Expenses

 

     Six Months Ended June 30,  
     2013     2012  

Operating

   $ 399.44         62   $ 134.89         59

Accretion of landfill retirement obligations

     7.74         1     3.23         1
  

 

 

      

 

 

    

Operating Expenses

   $ 407.18         $ 138.12      
  

 

 

      

 

 

    

 

     Years Ended December 31,  
     2012     2011     2010  

Operating

   $ 329.25         61   $ 258.15         60   $ 221.02         59

Accretion of landfill retirement obligations

     7.99         1     7.97         2     6.17         2
  

 

 

      

 

 

      

 

 

    

Operating expenses

   $ 337.25         $ 266.12         $ 227.19      
  

 

 

      

 

 

      

 

 

    

 

35


Table of Contents

Components of Depreciation and Amortization

 

     Six Months Ended June 30,  
     2013     2012  

Depreciation, amortization and depletion of property and equipment

   $ 115.19         18   $ 35.09         15

Amortization of other intangible assets and other assets

     22.16         3     6.31         3
  

 

 

      

 

 

    

Depreciation and amortization

   $ 137.35         $ 41.40      
  

 

 

      

 

 

    

 

    Years Ended December 31,  
    2012     2011     2010  

Depreciation, amortization and depletion of property and equipment

  $ 89.27        16   $ 62.30        14   $ 51.09        14

Amortization of other intangible assets and other assets

    15.53        3     14.81        3     13.15        3
 

 

 

     

 

 

     

 

 

   

Depreciation and amortization

  $ 104.80        $ 77.11        $ 64.24     
 

 

 

     

 

 

     

 

 

   

Revenue

Our revenue base is distributed across several markets and business lines, with the primary business lines being our solid waste collection, transfer and landfill disposal operations. Our remaining revenue is generated from recycling, fuel surcharges and environmental fees, landfill gas-to-energy operations and other ancillary revenue-generating activities. In general, we integrate our recycling operations with our collection operations and obtain revenue from the sale of recyclable materials.

Revenues from our collection operations consists of fees we receive from commercial, industrial, municipal and residential customers and are influenced by factors such as collection frequency, type of collection equipment furnished, type and volume or weight of the waste collected, distance to the recycling facilities, transfer station or disposal facility and our disposal costs. Our residential and commercial collection operations in some markets are based on long-term contracts with municipalities with terms typically of three to five years or longer. We provide front load and temporary and permanent roll-off service offerings to our customers. While the majority of our roll-off services are provided to customers under long-term contracts, we generally do not enter into contracts with our temporary roll-off customers due to the relatively short-term nature of most construction and demolition (“C&D”) projects.

Our transfer stations, landfills and, to a lesser extent, our recycling facilities generate revenue from disposal or tipping fees. Revenues from our landfill operations consist of fees, which are generally based on the type and weight or volume of waste being disposed of at our disposal facilities. Fees charged at transfer stations are generally based on the weight or volume of waste deposited, taking into account our cost of loading, transporting and disposing of the solid waste at a disposal site. Recycling revenue generally consists of fees and the sale of recyclable commodities to third parties.

The fees charged for collection, disposal, transfer, and recycling services may include fuel surcharges and environmental fees which are, intended to pass through the costs incurred by the Company related to changes in the market prices of fuel, which are indexed to current market costs for fuel, and expenses incurred for environmental compliance.

Other revenue is comprised of ancillary revenue-generating activities, such as landfill gas-to-energy operations at municipal solid waste landfills, management of three third-party owned landfills, customer service charges relating to overdue payments and customer administrative fees relating to customers who request paper copies of invoices rather than opting for electronic invoices and broker revenue, which is earned by managing waste services for our customers.

 

36


Table of Contents

The following table sets forth our consolidated revenues for the periods indicated (in millions).

 

     Six Months Ended June 30,  
         2013             2012      

Collection

   $ 442.65      $ 152.99   

Disposal

     150.53        87.67   

Sale of recyclables

     17.30        7.91   

Fuel and environmental fees

     37.90        10.20   

Other

     36.51        7.69   

Intercompany elimination

     (39.08     (38.92
  

 

 

   

 

 

 

Total

   $ 645.81      $ 227.54   
  

 

 

   

 

 

 

 

     Years Ended December 31,  
     2012     2011     2010  

Collection

   $ 371.13      $ 298.11      $ 261.91   

Disposal

     172.65        145.77        129.94   

Sale of recyclables

     16.61        16.91        17.35   

Fuel and environmental fees

     25.31        19.88        14.43   

Other

     38.73        20.24        7.52   

Intercompany elimination

     (82.07     (68.56     (53.66
  

 

 

   

 

 

   

 

 

 

Total

   $ 542.36      $ 432.35      $ 377.49   
  

 

 

   

 

 

   

 

 

 

Six Months Ended June 30, 2013 compared to Six Months Ended June 30, 2012

Revenue for the six months ended June 30, 2013 was $645.8 million, an increase of $418.3 million, or 183.8%, from revenue of $227.5 million for the six months ended June 30, 2012. The increase in revenue in the 2013 period compared to the 2012 period was due to the following:

 

    Collection revenue increased by $289.7 million, or 189.3%, to $442.6 million, of which $289.3 million was attributable to the acquisition of Veolia in November 2012.

 

    Disposal revenue increased by $62.9 million, or 71.7%, to $150.5 million, of which $65.0 million was attributable to the acquisition of Veolia. The increase from the acquisition of Veolia was partially offset by lower disposal revenue at our Moretown, Vermont landfill of $3.9 million due to the reduced volume capacity in 2013.

 

    Sale of recyclables increased by $9.4 million, or 118.7%, due primarily to the acquisition of Veolia, which contributed $9.8 million. The decline in pricing during the first six months 2013 compared to the first six months of 2012 negatively impacted the comparable historical operating businesses as the six month average commodity price dropped 19.0% from the first six months of 2012 to the first six months of 2013.

 

    Fuel surcharges and environmental fees increased by $27.7 million, or 271.6%. The acquisition of Veolia contributed $27.9 million in additional fuel surcharges and environmental fees. Without giving effect to the acquisition, fuel surcharges and environmental fees were relatively stable period over period.

 

    Other revenue increased by $28.8 million, or 374.8%. The main driver of the increase was the acquisition of Veolia, which contributed $28.1 million in other revenue. Additionally, broker revenue increased for the same period year over year as a result of new business that was won at the end of 2012. The major components of other revenue are the revenues generated from the operation of three managed landfills, landfill gas-to-energy projects and broker revenue. Without giving effect to the acquisition, other revenues were relatively stable period over period.

 

37


Table of Contents

Fiscal Year Ended December 31, 2012 compared to 2011

Revenue for 2012 was $542.4 million, an increase of $110.0 million, or 25.5%, from revenue of $432.4 million in 2011. The increase in revenue in 2012 compared to 2011 was due to the following:

 

    Collection revenue increased by $73.0 million, or 19.7%, of which $63.9 million was attributable to the acquisition of Veolia. The remaining increase is due in large part to other acquisition activity.

 

    Disposal revenue increased by $26.9 million, or 18.5%, of which $11.7 million was attributable to the acquisition of Veolia. Additionally, disposal revenue in the South Region increased by $10.3 million due to the full year impact of a buy/sell transaction in June 2011 and higher special waste volumes and an additional $1.1 million of revenue was generated as a result of the full year impact of acquisitions.

 

    Sale of recyclables decreased by $0.3 million, or 1.8%, in 2012 due to a decrease in the market price of recycled commodities. The national average monthly published price for old corrugated cardboard (“OCC”) dropped by approximately 25% from 2011 to 2012. The decline in prices were partially offset by an increase in volumes processed due to a new recycling facility that began operations in January 2012 and the acquisition of Veolia, which contributed $2.2 million to the sale of recyclables.

 

    Fuel surcharges and environmental fees increased by $5.4 million, or 27.4%. The acquisition of Veolia contributed $5.3 million in additional fuel surcharges and environmental fees. Without giving effect to the acquisition, fuel surcharges and environmental fees were relatively stable year over year.

 

    Other revenue increased by $18.5 million, or 91.4%, in 2012. The main driver of the increase was the acquisition of Veolia which contributed $12.4 million in other revenue. The major components of Veolia other revenue are the revenues generated from the operation of two managed landfills in Florida and landfill gas-to-energy projects. The remaining increase relates to a $10.5 million increase in the South Region due primarily to the full year impact of the acquisition of a brokerage business.

Fiscal Year Ended December 31, 2011 compared to 2010

Revenue for 2011 was $432.4 million, an increase of $54.9 million, or 14.6%, from $377.5 million in 2010. The increase in revenue in 2011 compared to 2010 was due to the following:

 

    Collection revenue increased by $36.2 million, or 13.9%, in 2011. The increase in collection revenue was largely attributable to the favorable revenue impact of a buy/sell transaction in mid-2011. Collection revenue of the assets acquired in this transaction contributed $22.3 million to 2011 revenues.

 

    Disposal revenue increased by $15.8 million, or 12.2%. This increase was driven largely by acquisitions completed in mid-2011.

 

    Sale of recyclables decreased by $0.4 million, or 0.3%.

 

    Fuel surcharges and environmental fees increased by $5.5 million, or 37.8%. This increase was driven largely by increases in diesel fuel prices.

 

    Other revenue increased by $12.7 million, or 169.2%, in 2011. The increase in other revenue relates in part to the impact of the acquisition of a brokerage business in mid-2011 which contributed revenues of $9.9 million.

Operating Expenses

Our operating expenses include the following:

 

    Labor and related benefits consist of salaries and wages, health and welfare benefits, incentive compensation and payroll taxes.

 

   

Transfer and disposal costs include tipping fees paid to third-party disposal facilities and transfer stations and transportation and subcontractor costs (which include costs for independent haulers who

 

38


Table of Contents
 

transport waste from transfer stations to our disposal facilities and costs for local operators who provide waste handling services associated with our national accounts in markets outside our standard operating areas).

 

    Maintenance and repairs expenses include maintenance and repairs to our vehicles, equipment and containers.

 

    Fuel costs include the direct cost of fuel used by our vehicles, net of fuel credits and any ineffectiveness on our fuel hedges.

 

    Franchise fees and taxes consist of municipal franchise fees, host community fees and royalties.

 

    Risk management expenses include casualty insurance premiums and claims payments and estimates for claims incurred but not reported.

 

    Other expenses include expenses such as facility operating costs, equipment rent, leachate treatment and disposal, and other landfill maintenance costs.

 

    Accretion expense related to landfill capping, closure and post-closure is included in “Operating Expenses” in the Company’s audited and reviewed income statements, however, it is excluded from the table below.

The following table summarizes the major components of our operating expenses, excluding accretion expense (in millions and as a percentage of our revenue):

 

     Six Months Ended June 30,  
     2013     2012  

Labor and related benefits

   $ 141.52         21.9   $ 44.35         19.5

Transfer and disposal costs

     85.94         13.3     41.89         18.4

Maintenance and repairs

     35.04         5.4     12.13         5.3

Fuel

     49.44         7.7     18.04         7.9

Franchise fees and taxes

     27.25         4.2     3.75         1.6

Risk management

     9.40         1.5     3.70         1.6

Other

     50.85         7.9     11.03         4.8
  

 

 

      

 

 

    

Total operating expenses

   $ 399.44         $ 134.89      
  

 

 

      

 

 

    

 

     Years Ended December 31,  
     2012     2011     2010  

Labor and related benefits

   $ 111.92         21   $ 87.70         20   $ 79.14         21

Transfer and disposal costs

     87.86         16     72.34         17     62.91         17

Maintenance and repairs

     28.45         5     22.94         5     21.65         6

Fuel

     43.49         8     36.28         8     26.03         7

Franchise fees and taxes

     15.43         3     6.63         2     5.91         2

Risk management

     10.87         2     8.44         2     7.19         2

Other

     31.23         6     23.82         6     18.19         5
  

 

 

      

 

 

      

 

 

    

Total operating expenses

   $ 329.25         $ 258.15         $ 221.02      
  

 

 

      

 

 

      

 

 

    

The cost categories shown above may not be comparable to similarly titled categories used by other companies. Thus, you should exercise caution when comparing our cost of operations by cost component to that of other companies.

 

39


Table of Contents

Six Months Ended June 30, 2013 compared to Six Months Ended June 30, 2012

Total operating expenses, exclusive of accretion expense on landfill obligations, increased by $264.6 million, or 196.1%, to $399.44 million for the six months ended June 30, 2013 from $134.9 million for the six months ended June 30, 2012. Operating expenses, as a percentage of revenue, increased 2.6% for the six months ended June 30, 2013 from the six months ended June 30, 2012. Changes in operating expenses were primarily a result of the following:

 

    Labor and related benefits increased by $97.2 million, or 219.1%, to $141.5 million, of which $96.4 million was attributable to the acquisition of Veolia. As a percentage of revenue, labor and related benefits were negatively impacted by the relative mix of higher collection revenue and lower landfill, transfer, commodity and subcontract revenue from the Veolia acquisition compared to the first six months of 2012 as collection revenues have higher associated variable labor costs.

 

    Transfer and disposal costs increased by $44.1 million, or 105.2%, to $85.9 million, of which $50.7 million was attributable to the acquisition of Veolia. Additionally, disposal costs related to a number of small tuck-in acquisitions completed in the second quarter of 2013, as well as wet weather in the Midwest during the first half of the year, which increased the weight of waste being disposed of and thus further increased costs. Offsetting the increases were decreases in expenses as a result of the loss of a contract during the second half of 2012 which reduced 3 rd party transportation and disposal expense by approximately $5.0 million for the six months ended June 30, 2013 compared to the six months ended June 30, 2012.

 

    Maintenance and repairs expense increased by $22.9 million, or 188.9%, to $35.0 million, of which $22.8 million was attributable to the acquisition of Veolia. Without giving effect to the acquisition, maintenance and repairs expense was relatively stable period over period.

 

    Our fuel costs increased by $31.4 million, or 174.1%, to $49.4 million from the first six months of 2012. The impact of the Veolia acquisition accounted for $31.6 million of the increase. Excluding the impact of the Veolia acquisition, our fuel costs were relatively stable period over period.

 

    Franchise fees and taxes increased by $23.5 million, or 626.7%, to $27.3 million, of which $23.5 million was attributable to the acquisition of Veolia. Excluding the impact of the Veolia acquisition, franchise fees and taxes were relatively stable period over period.

 

    Risk management expenses increased by $5.7 million or 154.1% to $9.4 million, primarily due to the acquisition of Veolia, which contributed $6.0 million.

 

    Other operating costs increased by $39.8 million or 361.0% to $50.8 million, of which $31.6 million related to the acquisition of Veolia. The remaining increase was mainly driven by higher landfill maintenance and leachate costs due to wet weather during the period.

Fiscal Year Ended December 31, 2012 compared to 2011

Operating expenses increased by $71.1 million, or 27.5%, to $329.3 million for 2012 from $258.2 million for 2011. Operating expenses, as a percentage of revenue, increased by 1.0% in 2012 compared to 2011.

 

    Labor and related benefits increased by $24.2 million or 27.6% to $111.9 million, of which $22.1 million of this increase is attributable to the acquisition of Veolia. The remainder is primarily due to other acquisition activity and merit-based wage increases in 2012 as well as increases in health care costs. As a percentage of revenue, labor and related benefits were negatively impacted by the relative mix of higher collection revenue and lower landfill, transfer, commodity and subcontract revenue compared to 2011 as these revenues have lower associated variable labor costs.

 

    Transfer and disposal costs increased by $15.5 million or 21.5% to $87.9 million. The acquisition of Veolia division accounted for $7.2 million of the increase. The brokerage business contributed an additional $9.2 million of expenses in 2012 due to the timing of the acquisition in 2011. Offsetting these increase were the benefits of increased internalization of waste which reduces the cost base.

 

40


Table of Contents
    Maintenance and repairs expense increased by $5.5 million, or 24.0% to $28.5 million. The acquisition of Veolia accounted for $5.1 million of the increase. The remaining increase is due to costs associated with our fleet maintenance initiative as well as the increased cost of tires and container refurbishment expenses.

 

    During 2012, our fuel costs increased $7.2 million, or 19.9% to $43.5 million. The impact of the Veolia acquisition accounted for $7.1 million of our 2012 fuel costs. Excluding the impact of the Veolia acquisition our fuel costs were relatively stable year over year.

 

    Franchise fees and taxes increased $8.8 million or 132.7% to $15.4 million during 2012 primarily due to the acquisition of businesses in franchise markets.

 

    Risk management expenses increased $2.4 million or 28.8% to $10.9 million during 2012 primarily due to the acquisition of Veolia and the unfavorable development of claims compared to the prior year.

 

    Other operating costs increased $7.4 million or 31.1% to $31.2 million in 2012, of which $8.2 million relates to the acquisition of Veolia, partially offset by operational synergies achieved through consolidation of the companies.

Fiscal Year Ended December 31, 2011 compared to 2010

Operating expenses increased by $37.1 million, or 16.8%, to $258.15 million for 2011. Our operating expenses, as a percentage of revenue, increased by 1.1% percentage points in 2011 compared to 2010.

 

    Labor and related benefits increased by $8.6 million or 10.8% to $87.7 million but decreased as a percentage of revenue by 1%. The increase in overall labor and benefits is due primarily to increases in overall wages and increases in our workforce due to acquisitions. As a percentage of revenue, labor and related benefits were positively impacted by the relative mix of higher landfill, transfer, commodity and subcontract revenue compared to 2010. This was driven in part by an asset swap with a competitor in 2011, which increased internalization rates year over year.

 

    Transfer and disposal costs increased $9.4 million or 15.0% to $72.3 million but remained relatively flat as a percentage of revenue. The increase was driven largely by broker payments to third-party vendors.

 

    Maintenance and repairs expense increased $1.3 million or 6.0% to $22.9 million primarily due to costs associated with our fleet maintenance initiative.

 

    The increase in fuel expenses of $10.3 million, or 39.4% to $36.3 million was due to higher diesel fuel prices.

 

    Risk management expenses increased $1.3 million or 17.4% to $8.4 million during 2011 primarily due to an unfavorable actuarial development compared to the prior year and acquisition activity.

 

    Other operating costs increased $5.6 million or 31.0% to $23.8 million in 2011 primarily due to the acquisitions in the Eastern region.

Depreciation, Amortization and Depletion of Property and Equipment

Depreciation, amortization and depletion expense includes depreciation of fixed assets over the estimated useful life of the assets using the straight-line method, and amortization and depletion of landfill airspace assets under the units-of-consumption method. We depreciate all fixed assets to a zero net book value, and do not apply salvage values.

 

41


Table of Contents

The following table summarizes depreciation, amortization and depletion of property and equipment for the periods indicated (in millions and as a percentage of our revenue):

 

     Six Months Ended June 30,  
     2013     2012  

Depreciation and amortization of property and equipment

   $ 78.51         12   $ 22.63         10

Landfill depletion and amortization

     36.68         6     12.46         5
  

 

 

      

 

 

    

Depreciation, amortization and depletion expense

   $ 115.19         $ 35.09      
  

 

 

      

 

 

    

 

     Years Ended December 31,  
     2012            2011            2010         

Depreciation and amortization of property and equipment

   $ 59.33         11   $ 42.99         10   $ 33.76         9

Landfill depletion and amortization

     29.94         6     19.31         4     17.32         5
  

 

 

      

 

 

      

 

 

    

Depreciation, amortization and depletion expense

   $ 89.27         $ 62.30         $ 51.09      
  

 

 

      

 

 

      

 

 

    

Depreciation and amortization of property and equipment increased by $55.9 million for the six months ended June 30, 2013 compared to the six months ended June 30, 2012, primarily due to the acquisition of Veolia, which accounted for $52.0 million of the increase and business acquisitions that were completed in the last six months of 2012. The increase in landfill depletion and amortization of $24.2 million for the six month period is due to the acquisition of Veolia, which contributed $25.1 million, offset by the impact of lower volumes at our Moretown landfill.

Depreciation and amortization of property and equipment increased by $16.3 million for 2012 compared to 2011, primarily due to the acquisition of Veolia division, which accounted for $11.4 million of the increase. The remaining increase is attributable to other acquisition activity and new investments in recycling facilities and equipment. Depreciation and amortization of property and equipment increased by $9.2 million for 2011 compared to 2010, primarily due to acquisitions. Landfill depletion and amortization increased by $10.6 million for 2012 compared to 2011 as result of the acquisition of Veolia. Unfavorable adjustment to landfill depletion resulting from reduction in deemed airspace and amortization of asset retirement obligations contributed $5.6 million and higher amortization rates which were impacted by increasing costs to cap landfills. Landfill depletion and amortization increased by $2.0 million for 2011 compared to 2010, primarily due to acquisition activity and higher costs to cap landfills.

Amortization of Other Intangible Assets and Other Assets

Amortization of intangibles and other assets was $22.2 million and $6.3 million for the six months ended June 30, 2013 and 2012, respectively, or, as a percentage of revenue, 3.4% for the 2013 period and 2.8% for the 2012 period. Our other intangible assets and other assets primarily relate to customer lists, municipal and customer contracts, operating permits and non-compete agreements. Amortization of intangible assets increased during the six months ended June 30, 2013 as compared to the six months ended June 30, 2012 primarily due to the acquisition of Veolia.

Amortization of intangibles and other assets was $15.5 million, $14.8 million and $13.2 million for 2012, 2011 and 2010, respectively, or, as a percentage of revenue, 3% for all years presented. Our other intangible assets and other assets primarily relate to customer lists, municipal and customer contracts, operating permits and non-compete agreements.

Accretion of landfill retirement obligations

Accretion expense was $7.7 million and $3.2 million for the six months ended June 30, 2013 and 2012, respectively, or, as a percentage of revenue, 1.2% and 1.4% for the six months ended June 30, 2013 and 2012, respectively. The increase is mainly due to the acquisition of Veolia which accounted for $5.3 million, partially offset by the settlement of liabilities.

 

42


Table of Contents

Accretion expense was $8.0 million, $8.0 million and $6.2 million for 2012, 2011 and 2010, respectively. Veolia contributed approximately $1.2 million in 2012. Further, current year cost changes were discounted at a lower interest rate in 2012 compared to 2011 and obligations were settled in 2012 in the amount of $6.2 million as compared to $4.0 million in 2011. Increases in accretion expense from 2010 to 2011 were a result of the acquisition of one landfill and overall increases in the obligation related to waste in place that had not been capped.

Selling, General and Administrative

Selling, general and administrative expenses include salaries, legal and professional fees, rebranding and integration costs and other expenses. Salaries expenses include salaries and wages, health and welfare benefits and incentive compensation for corporate and field general management, field support functions, sales force, accounting and finance, legal, management information systems, and clerical and administrative departments. Rebranding and integration costs are those costs associated with renaming all of the acquired and merged businesses’ trucks and containers and those costs expended to align the corporate and strategic operations of the acquired and merged businesses. Other expenses include rent and office costs, fees for professional services provided by third parties, marketing, directors’ and officers’ insurance, general employee relocation, travel, entertainment and bank charges, but excludes any such amounts recorded as restructuring charges.

The following table provides the components of our selling, general and administrative expenses for the periods indicated (in millions and as a percentage of our revenue):

 

     Six Months Ended June 30,  
     2013     2012  

Salaries

   $ 54.72         8   $ 20.30         9

Legal and professional

     5.06         1     2.67         1

Rebranding and integration costs

     7.41         1     —           0

Other

     19.18         3     8.35         4
  

 

 

      

 

 

    

Total selling, general and administrative expenses

   $ 86.37         $ 31.32      
  

 

 

      

 

 

    

 

     Years Ended December 31,  
     2012     2011     2010  

Salaries

   $ 46.05         8   $ 37.66         9   $ 36.71         10

Legal and profession

     6.42         1     4.93         1     5.10         1

Rebranding and integration costs

     31.36         6     —           0     —           0

Other

     20.80         4     19.05         4     19.35         5
  

 

 

      

 

 

      

 

 

    

Total selling, general & administrative expenses

   $ 104.63         $ 61.64         $ 61.16      
  

 

 

      

 

 

      

 

 

    

The cost categories shown above may not be comparable to similarly titled categories used by other companies. Thus, you should take care when comparing our selling, general and administrative expenses by cost component to that of other companies.

Six Months Ended June 30, 2013 compared to Six Months Ended June 30, 2012

Our salaries expense of $54.7 million increased by $34.4 million for the six months ended June 30, 2013 compared to the six months ended June 30, 2012. The increase is primarily due to the acquisition of Veolia which contributed $33.9 million. Another driver of the increase was $3.0 million paid in one-time bonuses to key legacy employees as recognition for their contributions during the Veolia acquisition. Offsetting the increased amounts were decreases due to consolidation of staff and elimination of duplicate corporate overhead salaries.

Legal and professional fees increased by $2.4 million mainly as a result of the debt refinancing that occurred in February 2013 due to the re-filing of charters and by-laws associated with the financing. Legal and professional fees decreased as a percentage of revenue by 0.4% for the six months ended June 30, 2013 compared to the six months ended June 30, 2012.

 

43


Table of Contents

Rebranding and integration costs for the six months ended June 30, 2013 of $7.4 million are comprised of $2.0 million of rebranding costs, $3.7 million of system conversion costs, and $1.7 million of integration planning and execution costs.

Other selling, general and administrative expenses increased by $10.8 million, but as a percentage of revenue decreased 0.7% for the six months ended June 30, 2013 compared to the six months ended June 30, 2012. Of the $10.8 million increase, $9.2 million was attributable to the acquisition of Veolia. The remaining $1.6 million increase was primarily driven by a $1.2 million increase in computer support and $0.4 million in office rent.

Fiscal Year Ended December 31, 2012 compared to 2011

Our salaries expenses increased by $8.4 million and remained relatively consistent as a percentage of revenue for 2012 compared to 2011. The increase is primarily due to the acquisition of Veolia.

Legal and professional fees increased by $1.5 million in 2012 compared to 2011 primarily as a result of increased fees related to union contract negotiations.

Rebranding and integration costs are mainly related to the one-time costs related to the acquisition of Veolia and merger and acquisition fees paid to investment bankers. These costs are mainly comprised of professional fees, including legal, accounting, engineering and merger and acquisition advisory fees.

Other selling, general and administrative expenses increased by $1.8 million but as a percentage of revenue remained consistent in 2012 and 2011.

Fiscal Year Ended December 31, 2011 compared to 2010

Our selling, general and administrative expenses remained relatively consistent from 2011 compared to 2010.

Acquisitions

In the ordinary course of our business, we regularly evaluate and pursue acquisition opportunities that further enhance our vertical integration strategy.

As discussed in Note 1 and Note 3 in our consolidated financial statements, effective November 20, 2012, the Company acquired all of the capital stock of Veolia from Veolia Environnment S.A. for a purchase price of approximately $1.9 billion subject to working capital and net company debt adjustments which are expected to be completed within one year from the date of purchase. Other acquisitions were made during fiscal 2012 which amounted to approximately $27 million of net assets acquired.

The results of operations of each acquisition are included in the unaudited condensed consolidated statements of operations of the Company subsequent to the closing date of each acquisition. For the six months ended June 30, 2013 the Company completed a number of tuck-in acquisitions for $6.0 million net of cash acquired, compared to the six month period ended June 30, 2012 when the Company completed tuck-in acquisitions for $5.7 million net of cash acquired.

Asset Impairments and Divestitures/Discontinued Operations

From time to time, we may divest certain components of our business. Such divestitures may be undertaken for a number of reasons, including as a result of a determination that a specified asset will no longer provide adequate returns to us or will no longer serve a strategic purpose in connection with our business.

In connection with the acquisition of Veolia, the Company was required by the United States Department of Justice to divest certain businesses. The Company entered into letters of intent for those businesses in Georgia

 

44


Table of Contents

and New Jersey and has recorded an impairment charge of $13.7 million, as the fair value determined through the selling price was less than the carrying value as of December 31, 2012. Subsequent to June 30, 2013, the Company sold the assets in Georgia for no significant gain or loss. The sale of the businesses in New Jersey is expected to close within one year and as such the Company has classified these assets as held for sale at June 30, 2013 and December 31, 2012, respectively in the condensed consolidated balance sheets and classified the results of operations as discontinued operations in the condensed consolidated statements of operations for all periods presented.

The Company entered into a letter of intent to sell certain assets and liabilities in New York and New Jersey from the IWS and Veolia businesses for approximately $60 million in the fourth quarter of 2012 and signed a definitive contract the first quarter of 2013. In connection with the planned divestiture, the Company recorded an impairment charge of approximately $26.7 million in 2012. These assets are classified as held for sale in the accompanying condensed consolidated balance sheets at June 30, 2013 and the results of operations have been included in discontinued operations in the accompanying unaudited condensed consolidated statements of operations for all periods presented. Subsequent to June 30, 2013, the Company renegotiated its contract and sold the assets for $45 million and reacquired all of the outstanding stock of the minority shareholder of IWS and as a result recorded an additional impairment charge of $7.6 million in connection with the transaction.

The Company terminated a long-term operating agreement for one of its landfills. An impairment charge of approximately $39.8 million was recorded to long-lived landfill assets no longer being used by the Company for the year ended December 31, 2012. The Company has classified the results of operations of this landfill as discontinued operations for all periods presented in the consolidated statements of operations.

During the year ended December 31, 2010, the Company recorded impairment charges totaling $101.7 million in connection with its annual impairment testing of goodwill and other intangible assets. The impairment charge was comprised of $84.9 million related to goodwill and $15.7 million related to operating permits and customer relationships. The impairment charges related to operations located in the Company’s East region. The remaining charge relates to losses on assets disposed of in the normal course of operations.

Restructuring Charges

In September 2012, the Company announced a reorganization of its operations, designed to consolidate management and staff in connection with the merging of the operations of IWS and ADS. Subsequent to the closing of Veolia, further organizational changes were announced and implemented. Principal changes included consolidation and elimination of management, relocation of staff to new regional headquarter locations and divesting of certain locations. Through this reorganization, the Company eliminated approximately 80 positions throughout the Company and offered voluntary separation agreements to those impacted.

During the six months ended June 30, 2013 and 2012, the Company recognized $1.9 million and $0 million of pre-tax restructuring charges, respectively.

Through June 30, 2013, the Company had recognized $11.8 million of restructuring charges, of which $7.8 million related to employee severance and benefits, $2.7 million associated with lease termination costs and the remainder was associated with relocation costs. Of the total amount recognized since inception of the program in 2012, the Company has paid $10.3 million of these costs. At June 30, 2013, the Company had approximately $1.5 million of accrued employee severance, which will be paid through September 2014.

For the year ended December 31, 2012, we recognized employee severance and benefits restructuring charges of approximately $7.4 million, of which $4.3 million related to the East region and the remaining amount in the Midwest region. The lease termination costs and asset impairments were the result of the decision to consolidate locations in connection with the relocation of corporate and regional offices and the decision to close certain landfills and divest assets. Other expenses are primarily for lease termination costs for exiting facilities of $2.3 million associated with accomplishing the restructuring actions in the East region.

 

45


Table of Contents

Interest Expense

The following table provides the components of interest expense for the periods indicated (in millions):

 

     Six Months Ended
June 30,
 
     2013      2012  

Interest expense on debt and capital lease obligations

   $ 81.10       $ 11.50   

Accretion of debt discounts

     2.50         —     

Less: Capitalized interest

     —           (0.10
  

 

 

    

 

 

 

Total interest expense

   $ 83.60       $ 11.40   
  

 

 

    

 

 

 

 

     Years Ended December 31  
     2012     2011     2010  

Interest expense on debt and capital lease obligations

   $ 48.59      $ 25.32      $ 36.94   

Accretion of debt discounts

     1.13        —          —     

Less: Capitalized interest

     (0.28     (0.82     (1.44
  

 

 

   

 

 

   

 

 

 

Total interest expense

   $ 49.45      $ 24.50      $ 35.50   
  

 

 

   

 

 

   

 

 

 

The increase in interest expense from the six month period ended June 30, 2012 to the six month period ended June 30, 2013 is due principally to increased debt levels associated with the Veolia acquisition and higher interest rates on the current debt.

The increase in interest expense from 2011 to 2012 is due principally to increased debt levels associated with the Veolia acquisition and higher interest rates on the current debt. The decrease in interest expense from 2010 to 2011 is principally due to lower debt levels and lower interest rates on the amount of debt outstanding.

Debt Conversions and Early Extinguishment of Debt

There were no early extinguishments of debt for the six months ended June 30, 2013 or 2012. The Company modified its Term B Loan during the six month period ended June 30, 2013 and incurred approximately $19.5 million of costs in connection with the modification, which were capitalized as debt issuance costs. No modifications of debt were completed during the six month period ended June 30, 2012. The following table summarizes the refinancing transactions that resulted in non-cash losses on extinguishments or modifications of outstanding debt for the years ended December 31 (in millions):

 

     Principal
Repaid
     Total Loss on
Extinguishment
of Debt
 

2012

     

Credit facilities due December 2014

   $ 128.5       $ 1.8   

Revolving line of credit due April 2016

     358.4         7.5   

Subordinated debt due November 2015 at 11.33%

     5.0         0.1   
  

 

 

    

 

 

 

Total

   $ 491.9       $ 9.4   
  

 

 

    

 

 

 

2011

     

Term loan B, $150,000 due January 2015

   $ 148.5       $ 3.6   

$40.0 million 12.5% Senior Subordinated Notes

     40.0         0.4   

Credit facility refinancing

     —           0.8   
  

 

 

    

 

 

 

Total

   $ 188.5       $ 4.8   
  

 

 

    

 

 

 

2010

     

Revolving line of credit due February 2011

   $ 304.0       $ 0.6   

Subordinated debt 11.33% due November 2015

     60.0         0.1   
  

 

 

    

 

 

 

Total

   $ 364.0       $ 0.7   
  

 

 

    

 

 

 

 

46


Table of Contents

Income Taxes

Our effective income tax rate from continuing operations for the six months ended June 30, 2013 and 2012 was 36.3% and 122.5%, respectively. We evaluate our effective income tax rate at each interim period and adjust it accordingly as facts and circumstances warrant. The difference between federal income taxes computed at the federal statutory rate and reported income taxes for the six months ended June 30, 2013 was primarily due to the unfavorable impact of the change in recorded valuation allowance and the settlement of state audits partially offset by the impact of favorable state and local taxes. The difference between federal income taxes computed at the federal statutory rate and reported income taxes for the six months ended June 30, 2012 was primarily due to the change in recorded valuation allowance and the unfavorable impact of state and local taxes.

For additional discussion and detail regarding our income taxes for the six month periods ended June 30, 2013 and 2012, respectively, see Note 7, Income Taxes, to our unaudited condensed consolidated financial statements.

Our (benefit) provision for income taxes was $(13.5 million), $3.5 million, and $(0.7 million) for the years ended December 31, 2012, 2011, and 2010, respectively. Our effective income tax rate was (11.35)%, 19%, and (.01)% for 2012, 2011, and 2010 respectively. The comparability of our reported income taxes for the years ended December 31, 2012, 2011, and 2010 is primarily affected by (i) variations in our income before income taxes; (ii) changes in effective state tax rates; (iii) impairment charges recorded against goodwill; (iv) the recognition of a deferred tax asset due to differences in the book and tax basis on assets held for sale; and (v) the change in recorded valuation allowance. The impact of these items are summarized below:

State Tax Rate Changes —During 2012, our state deferred income taxes increased by $7.2 million from 2011 to reflect the impact of changes in the estimated tax rate at which existing temporary differences will be realized. This change is the result of the operational merger of IWS and ADS and the Veolia acquisition. During 2011, the change in our state tax rate resulted in a change in tax expense of $2.4 million from 2010.

Change in Recorded Valuation Allowance —The realization of deferred tax assets is dependent on sufficient taxable income prior to the expiration of any loss carryforward. A valuation allowance is recorded against net assets that we do not believe will be realized prior to the expiration of any loss carryforward. For 2012, tax expense increased by $16.2 million due to the recording of an additional valuation allowance. For 2011, tax expense decreased by $4.4 million from 2010 due to the use of valuation allowance.

On November 20, 2012, we acquired Veolia. As a result of this acquisition, we recorded $248.3 million of additional net deferred tax liabilities. In addition, we received income tax attributes, primarily state net operating losses, for which we recorded a full valuation allowance in the amount of approximately $13.8 million, as it is more likely than not they are not realizable.

For additional discussion and detail regarding our income taxes for the years ended December 31, 2012, 2011 and 2010, respectively, see Note 20, Income Taxes, to our consolidated financial statements.

Noncontrolling Interests

Net loss attributable to noncontrolling interests was $0.04 million and $0.1 million for the six months ended June 30, 2013 and 2012, respectively and $1.4 million in 2012, $0.2 million in 2011, and $1.4 million in 2010. The noncontrolling interest was reacquired subsequent to June 30, 2013 in connection with the sale of certain assets in the New York and New Jersey marketplace.

 

47


Table of Contents

Reportable Segments

Our operations are managed through three geographic regions (South, East and Midwest) that we designate as our reportable segments. Revenues and operating income/(loss) for our reportable segments for the periods indicated, is shown in the following tables (in millions):

 

     Net
Operating
Revenue
     Operating
Income /
(Loss)
    Depreciation
and
Amortization
 

Six Months Ended June 30, 2013

       

South

   $ 237.68       $ 34.09      $ 38.57   

East

     165.68         3.82        37.17   

Midwest

     242.45         12.92        57.22   

Corporate (a)

     —           (37.82     4.40   
  

 

 

    

 

 

   

 

 

 
   $ 645.81       $ 13.01      $ 137.36   
  

 

 

    

 

 

   

 

 

 

Six Months Ended June 30, 2012

       

South

   $ 161.70       $ 30.07      $ 23.45   

East

     65.84         1.63        16.05   

Midwest

     —           —          —     

Corporate (a)

     —           (15.68     1.90   
  

 

 

    

 

 

   

 

 

 
   $ 227.54       $ 16.02      $ 41.40   
  

 

 

    

 

 

   

 

 

 

 

     Services
Revenue
     Operating
(Loss)
Income
    Depreciation
and
Amortization
 

For the Year Ended December 31, 2012

       

South

   $ 336.95       $ 53.27      $ 51.59   

East

     150.62         (42.80     34.50   

Midwest

     54.79         2.84        12.72   

Corporate (a)

     —           (74.61     6.00   
  

 

 

    

 

 

   

 

 

 
   $ 542.36       $ (61.30   $ 104.81   
  

 

 

    

 

 

   

 

 

 

For the Year Ended December 31, 2011

       

South

   $ 316.81       $ 34.95      $ 46.19   

East

     115.53         (7.17     24.98   

Midwest

     —           —          —     

Corporate (a)

     —           (17.87     5.93   
  

 

 

    

 

 

   

 

 

 
   $ 432.34       $ 9.91      $ 77.10   
  

 

 

    

 

 

   

 

 

 

For the Year Ended December 31, 2010

       

South

   $ 298.21       $ 46.13      $ 39.88   

East

     79.28         (107.35     18.49   

Midwest

     —           —          —     

Corporate (a)

     —           (17.76     5.87   
  

 

 

    

 

 

   

 

 

 
   $ 377.49       $ (78.98   $ 64.24   
  

 

 

    

 

 

   

 

 

 

 

(a) Corporate entities include legal, tax, treasury, information technology, risk management, human resources, and other typical administrative functions.

 

48


Table of Contents

Comparison of Reportable Segments—Six Months Ended June 30, 2013 compared to Six Months Ended June 30, 2012

South Segment

Revenue for the six months ended June 30, 2013 increased by $75.9 million, or 47.0%, from the six months ended June 30, 2012. The segment’s revenue increase was driven primarily by the acquisition of Veolia which contributed an increase of $75.2 million. Acquisitions, other than Veolia, accounted for $1.2 million, organic volume growth contributed $2.8 million and net price increases contributed $0.3 million. Offsetting these increases were two contracts losses, which occurred in competitive bids in the course of ordinary business, which account for a decrease of approximately $5.5 million and changes in internalization rates which account for $0.5 million.

Operating income from our South Region increased by $4.0 million, or 13.4%, from the six months ended June 30, 2012. The net increase is primarily due to the acquisition of Veolia, which contributed $8.7 million of operating income and increased disposal rates which contributed $0.2 million. Contract losses in the normal course of business due to competitive bidding processes contributed a decrease of $2.5 million, decreased commodity prices contributed a decline of $0.3 million and a special project in 2012 at one of our landfills in 2012 that did not recur in 2013 accounted for a decrease of approximately $0.5 million. Lastly, one-time bonuses were paid out to key legacy employees during the second quarter of 2013 in the amount of $1.3 million.

East Segment

Revenue for the six months ended June 30, 2013 increased by $99.8 million, or 151.6%, from the six months ended June 30, 2012. The segment’s revenue increase was driven primarily by $103.8 million related to the Veolia acquisition, as well as other acquisitions completed during the second half of 2012 and the first half of 2013 which contributed an increase in revenue of $4.2 million and net price increases contributed $0.7 million for the six months ending June 30, 2013. These increases in revenue were partially offset by the loss of a contract in the ordinary course of business of $0.5 million and the closure of the Moretown landfill, which contributed a decrease of $3.9 million. Additional offsetting factors include: higher internalization rates of $1.93 million, a decrease in special waste at certain landfills due to a reduced number of special projects of $2.69 million and the impact of lower recycling prices of $0.3 million.

Operating income from our East Region increased by $2.2 million, or 134.4%, from the six months ended June 30, 2012. The net increase is due primarily to the Veolia acquisition which contributed $8.6 million of operating income versus the same quarter prior year. Offsetting the increases from the Veolia acquisition were decreases of approximately $2.9 million related to the closure of one of our landfills. Additionally, $0.7 million related to one-time bonuses which were paid out to key legacy employees during the second quarter of 2013 with the remainder due to lower special waste volumes and competitive pricing pressures.

Midwest Segment

The Midwest Region is comprised entirely of locations that were acquired as part of the November 2012 acquisition of Veolia.

Corporate Segment

Operating loss increased at our corporate segment, as we incurred one-time costs associated with the integration and harmonization of the three companies; rebranding of signs, containers, trucks and buildings; relocation and one-time bonus payments of $14.1 million. Additionally, we incurred approximately $2.5 million of increased costs paid to law firms for filing fees associated with the refinancing of our term loan and $0.4 million of rent expense due to expanded corporate offices and new regional headquarter offices. As a result of an

 

49


Table of Contents

increased number of corporate employees, stock option expense increased $1.8 million mainly due to a grant of one-time strategic options to new employees coupled with an increase in salary expense as a result of normal merit increases totaling $0.6 million.

Comparison of Reportable Segments—Fiscal Year Ended December 31, 2012 compared to 2011

South Segment

Revenue for 2012 increased by $20.1 million, or 6.4%, from 2011. The segment’s revenue increase was driven primarily by $17.4 million related to the Veolia acquisition. Other factors contributing to the increase in revenue were the full-year impact of the acquisition of the brokerage business completed in mid-2011 which contributed incremental revenue of $10.5 million; offset by higher internalization of waste.

Operating income from our South Region increased by $18.3 million, or 52.4%, from 2011. The increase in operating income was driven by the $12.3 million favorable effect from gain (loss) on disposition of assets, in 2012 compared to 2011 primarily as a result of prior year asset impairments of $14.1 million related to the divestiture of certain businesses. Cost of operations negatively impacted operating income by 0.4% as transfer and disposal costs increased by 17.1% to $9.0 million. The increase was driven by a $2.3 million increase in transfer and disposal costs associated with the acquisition of Veolia. The remaining increase was driven by costs associated with the full-year impact of acquisitions. Further, there was a $5.4 million increase in depreciation and amortization compared to 2011 of which $3.0 million was attributable to the Veolia acquisition. The remaining difference was driven by higher landfill amortization resulting from higher volumes.

East Segment

Revenue for 2012 increased by $35.1 million, or 30.4%, from 2011. The segment’s revenue increase was driven primarily by $23.7 million related to the Veolia acquisition. The remaining revenue increase was driven by other acquisition activity. The Company made various other acquisitions which contributed an additional $8.6 million of revenue.

Operating loss from our East Region increased by $35.6 million, or 497.1%, from 2011. The largest driver of the increase was a $43.7 million impairment at one of the Region’s landfills. Cost of operations negatively impacted operating income due to higher labor and benefits, fuel, franchise fees and repair and maintenance costs. The increased costs of operations had a negative effect on operating margin of 1.9%. There was a $9.5 million increase in depreciation and amortization of which $4.4 million was due to the acquisition of Veolia. Partially offsetting the effect of the impairment and increased costs discussed above was the impact of selling, general and administrative costs favorably impacting operating margin by 1.5% as a result of the reorganization of operations and consolidation of related management and staff.

Midwest Segment

The Midwest Region is comprised entirely of locations that were acquired as part of the November 2012 acquisition of Veolia division.

Corporate Region

Operating loss increased by $56.7 million to a loss of $74.6 million in 2012 as a result of costs associated with the merger and restructuring of Veolia and IWS, as well as increased payroll expenses related to stock options plans for corporate employees.

 

50


Table of Contents

Comparison of Reportable Segments—Fiscal Year Ended December 31, 2011 compared to 2010

South Segment

Revenue for 2011 increased by $18.6 million, or 6.2%, from 2010. The acquisition of the brokerage business in mid-2011 contributed approximately $9.8 million with the remaining amounts primarily driven by additional acquisitions and a buy/sell transaction of certain assets.

Operating income from our South Region for 2011 decreased by $11.2 million, or 24.2%, from 2010. The decrease is due to the following factors: (a) net loss on disposition of assets of $13.0 million consisting primarily of an $11.9 million loss related to the disposition of six hauling operations, one recycling, and one C&D permitted transfer station with the remaining loss relating to assets disposed of in the normal course of operations offset by (b) cost of operations had a marginally favorable impact on operating income and (c) selling, general and administrative costs had a favorable impact on operating income declining 0.5% as a percentage of revenue driven by a 1.1% decline as a percentage of revenue in salaries and wages due mainly to higher revenue from transfer stations.

East Segment

Revenue for 2011 increased by $36.3 million, or 45.7%, from 2010. The increase was driven by a $30.5 million increase in collection revenue driven through a combination of a full years revenue from operations acquired in 2010 as well as continued growth of the Charlotte, North Carolina hauling operation which commenced operations in 2010. Additionally, disposal revenue increased $6.9 million from 2010 driven by the Company’s increase in collection revenue and the Company’s high degree of internalization.

Operating income from our East Region increased by $100.2 million, or 93.3%, from 2010. During the year ended December 31, 2010, we recorded impairment charges totaling $101.7 million in connection with our annual impairment testing of goodwill and other intangible assets, which did not recur in 2011. The impairment charge was comprised of $84.9 million related to goodwill and $15.7 million related to operating permits and customer relationships. We further recorded losses on assets disposed of in the normal course of operations in 2011 that was greater than in 2010. Additionally, selling, general & administrative costs favorably impacted operating income by 2.7% driven by a drop in salaries as a percentage of revenue of 0.8% and a decrease in professional fees as a percentage of revenue of 1.0%. Offsetting these increases, cost of operations negatively impacted operating income by 4.5% due to higher labor and benefits, fuel, franchise fees and repair and maintenance costs. The main drivers were higher fuel costs of $5.0 million, which had an unfavorable impact on operating margins of 2.6% and higher labor costs of $9.0 million, which had an unfavorable impact on operating margins of 2.1%.

Corporate Segment

Operating loss was relatively consistent from 2011 to 2010.

Liquidity and Capital Resources

Our primary sources of cash are cash flows from operations, bank borrowings and debt offerings. We intend to use excess cash on hand and cash from operating activities, together with bank borrowings, to fund purchases of equipment, working capital, acquisitions and debt repayments. Actual debt repayments may include purchases of our outstanding indebtedness in the secondary market or otherwise. We believe that our excess cash, cash from operating activities and funds available under our Revolving Credit Facility (defined below) will provide us with sufficient financial resources to meet our anticipated capital requirements and maturing obligations as they come due.

 

51


Table of Contents

Summary of Cash and Cash Equivalents, Restricted Cash and Debt Obligations

The table below presents a summary of our cash and cash equivalents, restricted cash and debt balances as of June 30, 2013 and December 31, 2012 (in millions):

 

     June 30,
2013
     December 31,
2012
 

Cash and cash equivalents

   $ 12.7       $ 18.8   
  

 

 

    

 

 

 

Total restricted funds

   $ 9.0       $ 9.1   
  

 

 

    

 

 

 

Debt:

     

Current portion

   $ 20.0       $ 19.2   

Long-term portion

     2,307.5         2,310.5   
  

 

 

    

 

 

 

Total debt

   $ 2,327.5       $ 2,329.7   
  

 

 

    

 

 

 

Cash on hand decreased as a result of principal payments on the term loan in the amount of $4.5 million and an increase of accounts receivable offset by an increase in accounts payable. (See below for further details)

 

     December 31,  
     2012      2011  

Cash and cash equivalents

   $ 18.78       $ 6.89   
  

 

 

    

 

 

 

Total restricted funds

   $ 9.07       $ 6.03   
  

 

 

    

 

 

 

Debt:

     

Current portion

     19.21         2.13   

Long-term portion

     2,310.54         437.27   
  

 

 

    

 

 

 

Total debt

   $ 2,329.75       $ 439.40   
  

 

 

    

 

 

 

Cash on hand increased primarily due to changes in working capital.

Summary of Cash Flow Activity

The following table sets forth for the periods indicated a summary of our cash flows (in millions):

 

     Six Months Ended
June 30,
 
     2013     2012  

Net cash provided by operating activities

   $ 81.56      $ 51.89   

Net cash used in investing activities

     (71.43     (42.09

Net cash used in financing activities

     (16.21     (12.53

 

     For the Years Ended December 31,  
     2012     2011     2010  

Net cash provided by operating activities

   $ 55.16      $ 86.74      $ 78.29   

Net cash (used in) investing activities

     (1,980.50     (133.67     (157.41

Net cash provided by financing activities

     1,937.23        40.75        79.21   

 

52


Table of Contents

Cash Flows Provided by Operating Activities

We generated $81.6 million of cash flows from operating activities during the six months ended June 30, 2013, compared with $51.9 million during the comparable 2012 period. The increase of $29.7 million was driven primarily by the following factors:

Our income from continuing operations before taxes, excluding depreciation and amortization, increased by $21.9 million from $45.9 in the first six months of 2012 to $67.8 million in the first six months of 2013.

During the first six months of 2013, we paid stay bonuses of $3.1 million of certain one-time bonus payments. Accounts receivable, exclusive of the change in the allowance for doubtful accounts, increased by $11.5 million causing a decrease in cash flow from operations during the first half of 2013 due primarily to the timing of customer payments, increases in revenue and the seasonal nature of the business particularly in the Midwest region as compared to a decrease of $1.5 million during the comparable 2012 period which was prior to the acquisition of Veolia. The increase in accounts receivable related to the Veolia acquisition was $3.8 million.

Accounts payable increased by $5.6 million during the six months ended June 30, 2013 as compared to a negligible decrease during the six months ended June 30, 2012 as a result of the timing of payments to vendors and the Veolia acquisitions which contributed $1.2 million.

Cash flows from operations are used to fund capital expenditures, acquisitions, interest payments and debt repayments.

In 2012, we generated $55.2 million of cash flows from operating activities compared to $86.7 million in 2011, representing a decrease of $31.5 million. Payment of restructuring costs of approximately $4.8 million related to the East and Midwest Region integrations related to severance and lease termination costs as well payments of $7.4 million to terminate certain outstanding interest rate swaps and enter into interest rate caps contributed to the decrease.

In 2011, we generated $86.7 million of cash flows from operating activities compared to $78.3 million in 2010, resulting in an increase of $8.4 million, due to higher internalization of waste and lower payments for capping, closure and post-closure costs.

Cash Flows Used in Investing Activities

We used $71.4 million of cash in investing activities during the six months ended June 30, 2013, an increase of $29.3 million from the six months ended June 30, 2012, primarily attributable to $25.3 million capital expenditures related to former Veolia locations. The capital expenditures were made in the ordinary course of business.

We used $1.98 billion of cash in investing activities in 2012, of which $1.89 billion was for acquisitions of businesses and $86.4 million was for acquisition of property and equipment. In 2011, we acquired businesses for cash proceeds of $108.7 million and property and equipment of $72.6 million and divested certain operations for $48.0 million. For fiscal 2010, we utilized $58.4 million of cash to acquire businesses and $99.7 million to acquire property and equipment.

Cash Flows Used in Financing Activities

During the first half of 2013, net cash used in financing activities was $16.2 million compared with net cash used of $12.6 million during the comparable 2012 period, a change of $3.6 million. The most significant items impacting the change in our financing cash flows for the six months ended June 30, 2013 and 2012 are noted below:

Borrowings under our revolving credit facilities totaled $105.0 million during the first half of 2013 compared to $10.0 million during the comparable 2012 period, an increase of $95.0 million as a result of working capital draws.

 

53


Table of Contents

Repayments of revolving credit facilities and long-term debt totaled $114.6 million during the first half of 2013 compared to $5.8 million during the comparable 2012 period, an increase of $108.8 million.

We incurred approximately $21.5 million in costs paid to our lenders in connection with refinancing our Term Loan B Facility and payments of other costs associated with the original Term B Loan Facility (defined below).

Bank overdrafts were $12.0 million higher during the first half of 2013 compared to the comparable 2012 period mainly as a result of the payment of annual landfill tax payments made to the Wisconsin Department of Natural Resources of $8.9 million. The remaining increase relates to payments made to vendors prior to conversion of certain legacy business locations to a new payables software.

Distributions of retained earnings were $24.7 million higher during the first half of 2012 compared to the first half of 2013 as a result of the cash payments for a business acquired under a common control transaction.

Cash flows provided by financing activities in 2012 were $1.94 billion as compared to $40.8 million in 2011, mainly related to debt incurred to finance the acquisition of Veolia. In 2011 and 2010, the Company had cash flows provided by financing activities of $40.8 million and $79.2 million which was utilized to refinance debt and acquire new businesses.

Senior Secured Credit Facilities

In November 2012, the Company entered into (i) a $1.8 billion term loan B facility (the “Term Loan B Facility”) and (ii) a $300 million revolving credit facility (the “Revolving Credit Facility” and, together with the Term Loan B Facility, the “Senior Secured Credit Facilities”) with Deutsche Bank Trust Company Americas, as administrative agent, and affiliates of Barclays Capital Inc., Deutsche Bank Securities Inc., Macquarie Capital (USA) Inc., UBS Securities LLC and Credit Suisse Securities (USA) LLC, and other lenders from time to time party thereto and effected a re-pricing transaction in February 2013 that reduced the applicable margin by 100 basis points. The Company paid down $9.0 million during the six month period ending June 30, 2013 related to the term loan. See Note 5, Debt, to our unaudited condensed consolidated financial statements for the six months ended June 30, 2013 and 2012, for additional details regarding our Senior Secured Credit Facilities.

Borrowings under our Senior Secured Credit Facilities can be used for working capital, capital expenditures, acquisitions and other general corporate purposes. As of June 30, 2013 and December 31, 2012, we had no borrowings outstanding under our $300 million revolving credit facility.

The agreement governing our credit facilities requires us to comply with certain financial and other covenants, including a total leverage ratio for the benefit of the lenders under the revolving credit facility that is applicable when there are outstanding loans or letters of credit under the revolving credit facility. Compliance with these covenants is a condition to any incremental borrowings under our Senior Secured Credit Facilities and failure to meet these covenants would enable the lenders to require repayment of any outstanding loans (which would adversely affect our liquidity). As of June 30, 2013, we were in compliance with the covenants under the Senior Secured Credit Facilities. Our ability to maintain compliance with our covenants will be highly dependent on our results of operations and, to the extent necessary, our ability to implement remedial measures such as reductions in operating costs.

8  1 4 % Senior Notes due 2020

On October 9, 2012, the Company issued $550 million aggregate principal amount of 8  1 4 % Senior Notes due 2020 (the unregistered notes) pursuant to the Indenture between the Company and Wells Fargo Bank, National Association, as trustee. As of June 30, 2013, we were in compliance with the covenants under the Indenture. See Note 5, Debt, to our unaudited condensed consolidated financial statements for the six months ended June 30, 2013 and 2012, for additional details regarding the unregistered notes.

 

54


Table of Contents

Off-Balance Sheet Arrangements

As of June 30, 2013 and December 31, 2012, we had no off-balance sheet debt or similar obligations, other than financial assurance instruments and operating leases, which are not classified as debt. We do not guarantee any third-party debt.

Seasonality

We expect our operating results to vary seasonally, with revenues typically lowest in the first quarter, higher in the second and third quarters and lower in the fourth quarter than in the second and third quarters. This seasonality reflects the lower volume of solid waste generated during the late fall, winter and early spring because of decreased construction and demolition activities during winter months in the U.S. In addition, some of our operating costs may be higher in the winter months. Adverse winter weather conditions slow waste collection activities, resulting in higher labor and operational costs. Greater precipitation in the winter increases the weight of collected municipal solid waste, resulting in higher disposal costs, which are calculated on a per ton basis.

Liquidity Impacts of Income Tax Items

Recent Legislation —The American Taxpayer Relief Act of 2012 was signed into law on January 2, 2013 and includes an extension for one year of the bonus depreciation allowance. As a result, 50% of qualifying capital expenditures on property placed in service before January 1, 2014 can be depreciated immediately. The acceleration of deductions on capital expenditures resulting from the bonus depreciation provisions has no impact on our effective tax rate, but reduces our cash taxes in the periods in which the deductions are taken. Management is evaluating if the bonus depreciation election will be made for qualifying 2013 capital expenditures due to available net operating losses. If bonus depreciation is elected for 2013, the accelerated depreciation deduction will have not impact on the Company’s 2013 effective rate and may reduce its cash taxes.

Uncertain Tax Positions —We have liabilities associated with unrecognized tax benefits and related interest. These liabilities are primarily included as a component of long-term “Other liabilities” in our Condensed Consolidated Balance Sheet because the Company generally does not anticipate that settlement of the liabilities will require payment of cash within the next 12 months. We are not able to reasonably estimate when we would make any cash payments required to settle these liabilities, but we do not believe that the ultimate settlement of our obligations will materially affect our liquidity.

Financial Assurance

We must provide financial assurance to governmental agencies and a variety of other entities under applicable environmental regulations relating to our landfill operations for capping, closure and post-closure costs, and related to our performance under certain collection, landfill and transfer station contracts. We satisfy these financial assurance requirements by providing surety bonds, letters of credit or trust deposits, which are included in restricted cash and marketable securities. The amount of the financial assurance requirements for capping, closure and post-closure costs is determined by applicable state environmental regulations. The financial assurance requirements for capping, closure and post-closure costs may be associated with a portion of the landfill or the entire landfill. Generally, states require a third-party engineering specialist to determine the estimated capping, closure and post-closure costs that are used to determine the required amount of financial assurance for a landfill. The amount of financial assurance required can, and generally will, differ from the obligation determined and recorded under U.S. GAAP. The amount of the financial assurance requirements related to contract performance varies by contract. Additionally, we must provide financial assurance for our insurance program and collateral for certain performance obligations. We do not expect a material increase in financial assurance requirements in the foreseeable future, although the mix of financial assurance instruments may change.

These financial instruments are issued in the normal course of business and are not considered company indebtedness. Because we currently have no liability for these financial assurance instruments, they are not

 

55


Table of Contents

reflected in our consolidated balance sheets. However, we record capping, closure and post-closure liabilities and self-insurance liabilities as they are incurred. The underlying obligations of the financial assurance instruments, in excess of those already reflected in our consolidated balance sheets, would be recorded if it is probable that we would be unable to fulfill our related obligations. We do not expect this to occur.

Off-Balance Sheet Arrangements

As of June 30, 2013, after giving effect to the Acquisition, we did not have and, would not have had, any off-balance sheet obligations.

Contractual Commitments

We have various contractual obligations in the normal course of our operations and financing activities. The following table summarizes our contractual cash obligations as of December 31, 2012 (in millions):

 

     Operating
Leases
     Final Capping,
Closure and Post-
Closure (a)
     Debt Payments (b)  

2013

   $ 7.00       $ 20.10       $ 173.00   

2014

     6.60         19.20         172.36   

2015

     6.50         21.70         172.58   

2016

     5.10         19.70         169.92   

2017

     3.10         29.00         168.80   

Thereafter

     9.60         256.80         2,607.42   
  

 

 

    

 

 

    

 

 

 
   $ 37.90       $ 366.50       $ 3,464.08   
  

 

 

    

 

 

    

 

 

 

 

(a) The estimated remaining final capping, closure and post-closure and remediation expenditures presented above are not inflated or discounted and reflect the estimated future payments for liabilities incurred and recorded as of December 31, 2012.
(b) Debt payments include both principal and interest payments on debt and capital lease obligations. Interest on variable rate debt was calculated at 5.25%, which is the LIBOR floor plus applicable spread in effect as of December 31, 2012.

Market Risk

We are exposed to various types of market risk in the normal course of business, including the impact of interest rate changes and changes in the prices of fuel and commodities. We employ risk management strategies that may include the use of derivatives, such as interest rate swap agreements and interest rate cap agreements, to manage these exposures. We do not enter into derivatives for trading purposes.

Interest Rate Risk . Our major market risk exposure of our financial instruments is changing interest rates in the United States and fluctuations in LIBOR. The interest rate on borrowings under our Senior Secured Credit Facilities varies depending on prevailing interest rates from time to time. We intend to manage interest rate risk through the use of a combination of fixed and floating rate debt. The carrying value of our variable rate debt approximates fair value because interest rates are variable and, accordingly, approximates current market rates for instruments with similar risk and maturities. The fair value of our debt is determined as of the balance sheet date and is subject to change. The Term Loan B Facility and the Revolving Credit Facility each bear interest at a base or LIBOR rate plus an applicable margin. The base rate is defined as the greater of the prime rate, federal funds rate plus 50 basis points or LIBOR subject to a 1.25% floor. A 100 basis point change in the Term Loan B Facility interest rate would result in a $17.9 million change in interest expense.

We use interest rate caps to manage a portion of our debt obligations at a fixed interest rate, which are currently treated as effective hedges for accounting purposes.

 

56


Table of Contents

Fuel Price Risk.  Fuel costs represent a significant operating expense. When economically practical, we may enter into new or renew contracts, or engage in other strategies to mitigate market risk. Where appropriate, we have implemented a fuel recovery fee that is designed to recover increases in our fuel costs. While we charge these fees to a majority of our customers, we are unable to charge such fees to all customers. Consequently, an increase in fuel costs results in (1) an increase in our cost of operations, (2) a smaller increase in our revenue (from the fuel recovery fee) and (3) a decrease in our operating margin percentage, because the increase in revenue is more than offset by the increase in cost. Conversely, a decrease in fuel costs results in (1) a decrease in our cost of operations, (2) a smaller decrease in our revenue and (3) an increase in our operating margin percentage.

At our current consumption levels, a one-cent per gallon change in the price of diesel fuel changes our fuel costs by approximately $0.3 million on an annual basis, which would be partially offset by a smaller change in the fuel recovery fees charged to our customers. Accordingly, a substantial rise or drop in fuel costs could have a material effect on our revenue, cost of operations and operating margin.

Our operations also require the use of certain petrochemical-based products (such as liners at our landfills) whose costs may vary with the price of petrochemicals. An increase in the price of petrochemicals could increase the cost of those products, which would increase our operating and capital costs. We also are susceptible to increases in indirect fuel recovery fees from our vendors.

Commodities Prices.  We market recycled products such as cardboard and newspaper from our materials recovery facilities. Market demand for recyclable materials causes volatility in commodity prices. At current volumes and mix of materials, we believe a ten dollar per ton change in the price of recyclable materials will change revenue and operating income by approximately $5.4 million and $4.3 million, respectively, on an annual basis.

Inflation and Prevailing Economic Conditions . To date, inflation has not had a significant impact on our operations. Consistent with industry practice, most of our contracts provide for a pass-through of certain costs, including increases in landfill tipping fees and, in some cases, fuel costs. We have implemented a fuel surcharge program, which is designed to recover fuel price fluctuations. We therefore believe we should be able to implement price increases sufficient to partially offset most cost increases resulting from inflation. However, competitive factors may require us to absorb at least a portion of these cost increases, particularly during periods of high inflation. Our business is located mainly in the Southern, Midwestern and Eastern United States. Therefore, our business, financial condition and results of operations are susceptible to downturns in the general economy in these geographic regions and other factors affecting the regions, such as state regulations and severe weather conditions. We are unable to forecast or determine the timing and/or the future impact of a sustained economic slowdown.

Critical Accounting Policies and Estimates

General

The preparation of consolidated financial statements in conformity with GAAP requires management to make estimates and assumptions that affect the amounts reported in the financial statements and the accompanying notes. Actual results could differ from those estimates. We believe the following accounting policies and estimates are the most critical and could have the most impact on our results of operations. For a discussion of these and other accounting policies, see the notes to the Consolidated Financial Statements included elsewhere in this prospectus.

We have noted examples of the residual accounting and business risks inherent in the accounting for these areas. Residual accounting and business risks are defined as the inherent risks that we face after the application of our policies and processes that are generally outside of our control or ability to forecast.

 

57


Table of Contents

Revenue Recognition

Revenues are generally recognized as the services are provided. Revenue typically is recognized as waste is collected, as tons are received at the landfill or transfer stations or as recycling commodities are delivered to a customer. Certain customers are billed in advance and, accordingly, recognition of the related revenues is deferred until the services are provided. The fees charged for services generally include fuel surcharges, which are intended to pass through increased direct and indirect costs incurred because of changes in the market price for fuel and environmental fees, which are intended to pass through costs related to environmental compliance regulations. No single customer individually accounted for more than 1.8% of our consolidated revenue for the year to date period ending June 30, 2013.

We recognize revenue when all four of the following criteria are met:

 

    persuasive evidence of an arrangement exists, such as a service agreement with a municipality, a hauling customer or a disposal customer;

 

    services have been performed, such as the collection and hauling of waste or the disposal of waste at a disposal facility;

 

    the price of the services provided to the customer is fixed or determinable; and

 

    collectability is reasonably assured.

Revenues are reported net of state landfill taxes.

Landfill Accounting

Landfill operating costs are treated as period expenses and are not discussed further herein.

Our landfill assets and liabilities fall into the following two categories, each of which requires accounting judgments and estimates:

 

    Landfill development costs that are capitalized as an asset.

 

    Landfill retirement obligations relating to our capping, closure and post-closure liabilities which result in a corresponding landfill retirement asset.

Cost Basis of Landfill Assets —Landfills are typically developed in a series of cells, each of which is constructed, filled and capped in sequence over the operating life of the landfill. When the final cell is filled and the operating life of the landfill is completed, the cell must be capped and then closed and post-closure care and monitoring activities begin. Capitalized landfill costs include expenditures for land (which includes the land of the landfill footprint and landfill buffer property and setbacks) and related airspace associated with the permitting, development and construction of new landfills, expansions at existing landfills, landfill gas systems and landfill cell development. Landfill permitting, development and construction costs represent direct costs related to these activities, including land acquisition, engineering, legal and construction. These costs are deferred until all permits are obtained and operations have commenced at which point they are capitalized and amortized. If necessary permits are not obtained, costs are charged to operations. The cost basis of our landfill assets also includes asset retirement costs, which represent estimates of future costs associated with landfill final capping, closure and post-closure activities.

Final Capping, Closure and Post-Closure Costs —The following is a description of our asset retirement activities and related accounting:

Final Capping —Includes installing flexible membrane and geosynthetic clay liners, drainage and compact soil layers, and topsoil, and is constructed over an area of the landfill where total airspace capacity has been consumed and waste disposal operations have ceased. These final capping activities occur in phases as needed throughout the operating life of a landfill as specific areas are filled to capacity and the final elevation for that

 

58


Table of Contents

specific area is reached in accordance with the provisions of the operating permit. Final capping asset retirement obligations are recorded on a units-of-consumption basis as airspace is consumed related to the specific final capping event with a corresponding increase in the landfill asset. Each final capping event is accounted for as a discrete obligation and recorded as an asset and a liability based on estimates of the discounted cash flows and capacity associated with each final capping event.

Closure and post-closure —These activities involve methane gas control, leachate management and groundwater monitoring, surface water monitoring and control, and other operational and maintenance activities that occur after the site ceases to accept waste. The post-closure period generally runs for 30 years after final site closure for municipal solid waste landfills and a shorter period for construction and demolition landfills and inert landfills. Landfill costs related to closure and post-closure are recorded as an asset retirement obligation as airspace is consumed over the life of the landfill with a corresponding increase in the landfill asset. Obligations are recorded over the life of the landfill based on estimates of the discounted cash flows associated with performing the closing and post-closure activities.

We update annually our estimates for these obligations considering the respective State regulatory requirements, input from our internal engineers, operations, and accounting personnel and external consulting engineers. The closure and post-closure requirements are established under the standards of the U.S. Environmental Protection Agency’s Subtitle D regulations as implemented and applied on a state-by-state basis. These estimates involve projections of costs that will be incurred as portions of the landfill are closed and during the post-closure monitoring period.

Capping, closure and post-closure costs are estimated assuming such costs would be incurred by a third party contractor in present day dollars and are inflated by the 20-year average change in the historical Consumer Price Index (consistent historical rate that is consistent with the historical CPI according to a U.S. government website of 2.50% from 1991 to 2012) to the time periods within which it is estimated the capping, closure and post-closure costs will be expended. We discount these costs to present value using the credit-adjusted, risk-free rate effective at the time an obligation is incurred, consistent with the expected cash flow approach. Any change that results in an upward revision to the estimated cash flows is treated as a new liability and discounted at the current rate while downward revisions are discounted at the historical weighted-average rate of the recorded obligation. As a result, the credit-adjusted, risk-free discount rate used to calculate the present value of an obligation is specific to each individual asset retirement obligation. The weighted-average rate applicable to our asset retirement obligations at December 31, 2012 is between 7.73% (landfill current models’ current adjusted risk-free rate) and 10.5%.

We record the estimated fair value of the final capping, closure and post-closure liabilities for our landfills based on the capacity consumed in the current period. The fair value of the final capping obligations is developed based on our estimates of the airspace consumed to date for each final capping event and the expected timing of each final capping event. The fair value of closure and post-closure obligations is developed based on our estimates of the airspace consumed to date for the entire landfill and the expected timing of each closure and post-closure activity. Because these obligations are measured at estimated fair value using present value techniques, changes in the estimated cost or timing of future final capping, closure and post-closure activities could result in a material change in these liabilities, related assets and results of operations. We assess the appropriateness of the estimates used to develop our recorded balances annually, or more often if significant facts change.

Changes in inflation rates or the estimated costs, timing or extent of future final capping, closure and post-closure activities typically result in both (i) a current adjustment to the recorded liability and landfill asset; and (ii) a change in liability and asset amounts to be recorded prospectively over either the remaining capacity of the related discrete final capping event or the remaining permitted and expansion airspace (as defined below) of the landfill. Any changes related to the capitalized and future cost of the landfill assets are then recognized in accordance with our amortization policy, which would generally result in amortization expense being recognized

 

59


Table of Contents

prospectively over the remaining capacity of the final capping event or the remaining permitted and expansion airspace of the landfill, as appropriate. Changes in such estimates associated with airspace that has been fully utilized result in an adjustment to the recorded liability and landfill assets with an immediate corresponding adjustment to landfill airspace amortization expense. There were no significant changes in our expectations for the timing and cost of future final capping, closure and post-closure of fully utilized airspace for the years ended December 31, 2012, 2011 and 2010.

Interest accretion on final capping, closure and post-closure liabilities is recorded using the effective interest method and is recorded as final capping, closure and post-closure expense, which is included in consolidated statements of operations.

Amortization of Landfill Assets —The amortizable basis of a landfill includes (i) amounts previously expended and capitalized; (ii) capitalized and projected landfill final capping, closure and post-closure costs; (iii) projections of future purchase and development costs required to develop the landfill site to its remaining permitted and expansion capacity; and (iv) land underlying both the footprint of the landfill and the surrounding required setbacks and buffer land.

Amortization is recorded on a units-of-consumption basis, applying expense as a rate per ton. The rate per ton is calculated by dividing the amortizable basis of a landfill by the number of tons needed to fill the corresponding asset’s airspace. For landfills that we do not own, but operate through operating or lease arrangements, the rate per ton is calculated based on expected capacity to be utilized over the lesser of the contractual term of the underlying agreement or the life of the landfill.

Landfill site costs are depleted to zero upon final closure of a landfill. We develop our estimates of the obligations using input from our operations personnel, engineers and accountants and the obligations are based upon interpretation of current requirements and proposed regulatory changes and intended to approximate fair value. The estimate of fair value is based upon present value techniques using historical experience and where available quoted or actual market prices paid for similar work.

The determination of airspace usage and remaining airspace is an essential component in the calculation of landfill asset depletion. This estimation is performed by conducting annual topographic surveys, using aerial survey techniques, of our landfill facilities to determine remaining airspace in each landfill. The surveys are reviewed by our external consulting engineers, internal operating staff, and its management, financial and accounting staff.

Additional expansion airspace must meet the following criteria to be included as deemed permitted:

 

    We must either own the property for the expansion or have a legal right to use or obtain property to be included in the expansion plan.

 

    Conceptual design of the expansion must have been completed.

 

    Personnel are actively working to obtain land use and local and state approvals for an expansion of an existing landfill and the application for expansion must reasonably be expected to be received within the normal application and processing time periods for approvals in the jurisdiction in which the landfill is located.

 

    There are no known significant technical, community, business, or political restrictions or similar issues that would likely impair the success of the expansion.

 

    Financial analysis has been completed and the results demonstrate that the expansion has a positive financial and operational impact.

Senior management must have reviewed and approved all of the above.

 

60


Table of Contents

Upon successful meeting of the preceding criteria, the costs associated with developing, constructing, closing and monitoring the total additional future capacity are considered in the calculation of the amortization and closure and post-closure rates.

Once expansion airspace meets these criteria for inclusion in our calculation of total available disposal capacity, management continuously monitors each site’s progress in obtaining the expansion permit. If at any point it is determined that an expansion area no longer meets the required criteria, the probable expansion airspace is removed from the landfill’s total available capacity, and the rates used at the landfill to amortize costs to acquire, construct, close and monitor the site during the post-closure period are adjusted accordingly, prospectively. In addition, any amounts related to the probable expansion are charged to expense in the period in which it is determined that the criteria are no longer met.

Once the remaining permitted and expansion airspace is determined in cubic yards, an airspace utilization factor (“AUF”) is established to calculate the remaining permitted and expansion capacity in tons. The AUF is established using the measured density obtained from previous annual surveys and is then adjusted to account for future settlement. The amount of settlement that is forecasted will take into account several site-specific factors, including: current and projected mix of waste type, initial and projected waste density, estimated number of years of life remaining, depth of underlying waste, anticipated access to moisture through precipitation or recirculation of landfill leachate, and operating practices. In addition, the initial selection of the AUF is subject to a subsequent multi-level review by our engineering group, and the AUF used is reviewed on a periodic basis and revised as necessary. Our historical experience generally indicates that the impact of settlement at a landfill is greater later in the life of the landfill when the waste placed at the landfill approaches its highest point under the permit requirements.

After determining the costs and remaining permitted and expansion capacity at each of our landfills, we determine the per ton rates that will be expensed as waste is received and deposited at the landfill by dividing the costs by the corresponding number of tons. We calculate per ton amortization rates for each landfill for assets associated with each final capping event, for assets related to closure and post-closure activities and for all other costs capitalized or to be capitalized in the future. These rates per ton are updated annually, or more often, as significant facts change.

It is possible that our estimates or assumptions could ultimately be significantly different from actual results. In some cases we may be unsuccessful in obtaining an expansion permit or we may determine that an expansion permit that we previously thought was probable has become unlikely. To the extent that such estimates, or the assumptions used to make those estimates, prove to be significantly different than actual results, or the belief that we will receive an expansion permit changes adversely in a significant manner, the costs of the landfill, including the costs incurred in the pursuit of the expansion, may be subject to impairment testing and lower profitability may be experienced due to higher amortization rates, higher capping, closure and post-closure rates, and higher expenses or asset impairments related to the removal of previously included expansion airspace.

The assessment of impairment indicators and the recoverability of our capitalized costs associated with landfills and related expansion projects require significant judgment due to the unique nature of the waste industry, the highly regulated permitting process and the estimates involved. During the review of a landfill expansion application, a regulator may initially deny the expansion application although the permit is ultimately granted. In addition, management may periodically divert waste from one landfill to another to conserve remaining permitted landfill airspace, or a landfill may be required to cease accepting waste, prior to receipt of the expansion permit. However, such events occur in the ordinary course of business in the waste industry and do not necessarily result in an impairment of our landfill assets because, after consideration of all facts, such events may not affect our belief that we will ultimately obtain the expansion permit. As a result, our tests of recoverability, which generally make use of a cash flow estimation approach, may indicate that an impairment loss should be recorded. At December 31, 2012, one of our landfill sites was deemed to be impaired due to permitting issues and we recorded an impairment charge of $43.7 million for the year ended December 31, 2012

 

61


Table of Contents

in the East region. We performed tests of recoverability for this landfill and the undiscounted cash flows resulting from our probability-weighted estimation approach exceeded the carrying value and no additional impairments were noted for the six month period ending June 30, 2013.

Environmental Liabilities

We are subject to an array of laws and regulations relating to the protection of the environment, and we remediate sites in the ordinary course of our business. Under current laws and regulations, we may be responsible for environmental remediation at sites that we either own or operate, including sites that we have acquired, or sites where we have (or a company that we have acquired has) delivered waste. Our environmental remediation liabilities primarily include costs associated with remediating groundwater, surface water and soil contamination, as well as controlling and containing methane gas migration and the related legal costs. To estimate our ultimate liability at these sites, we evaluate several factors, including the nature and extent of contamination at each identified site, the required remediation methods, the apportionment of responsibility among the potentially responsible parties and the financial viability of those parties. We accrue for costs associated with environmental remediation obligations when such costs are probable and reasonably estimable in accordance with accounting for loss contingencies. We periodically review the status of all environmental matters and update our estimates of the likelihood of and future expenditures for remediation as necessary. Changes in the liabilities resulting from these reviews are recognized currently in earnings in the period in which the adjustment is known. Adjustments to estimates are reasonably possible in the near term and may result in changes to recorded amounts. Environmental obligations are recorded on an undiscounted basis. We have not reduced the liabilities we have recorded for recoveries from other potentially responsible parties or insurance companies. Environmental remediation liabilities as of December 31, 2012 amounted to $7.8 million and were assumed in connection with the acquisition of Veolia.

Self-Insurance Reserves and Related Costs

Our insurance programs for workers’ compensation, general liability, vehicle liability and employee-related health care benefits are effectively self-insured. Accruals for self-insurance reserves are based on claims filed and estimates of claims incurred but not reported. We maintain high deductibles for commercial general liability, vehicle liability and workers’ compensation coverage at the $.5 million, $1 million and $.75 million, respectively as of June 30, 2013.

Accruals for self-insurance reserves are based on claims filed and estimate of claims incurred but not reported and are recorded gross of expected recoveries. The accruals for these liabilities could be revised if future occurrences of loss development differ significant from our assumptions.

Loss Contingencies

We are subject to various legal proceedings, claims and regulatory matters, the outcomes of which are subject to significant uncertainty. We determine whether to disclose or accrue for loss contingencies based on an assessment of whether the risk of loss is remote, reasonably possible or probable, and whether it can be reasonably estimated. We analyze our litigation and regulatory matters based on available information to assess the potential liabilities. Management’s assessment is developed based on an analysis of possible outcomes under various strategies. We record and disclose loss contingencies pursuant to the applicable accounting guidance for such matter.

We record losses related to contingencies in cost of operations or selling, general and administrative expenses, depending on the nature of the underlying transaction leading to the loss contingency.

 

62


Table of Contents

Asset Impairment

We monitor the carrying value of our long-lived assets for potential impairment and test the recoverability of such assets whenever events or changes in circumstances indicate that their carrying amounts may not be recoverable. These events or changes in circumstances, including management decisions pertaining to such assets, are referred to as impairment indicators. Typical indicators that an asset may be impaired include (i) a significant adverse change in legal factors in the business climate, (ii) an adverse action or assessment by a regulator, and (iii) a significant adverse change in the extent or manner in which a long-lived asset is being utilized or in its physical condition.

If an impairment indicator occurs, we perform a test of recoverability by comparing the carrying value of the asset or asset group to its undiscounted expected future cash flows. If cash flows cannot be separately and independently identified for a single asset, we will determine whether an impairment has occurred for the asset group for which we can identify the projected cash flows.

If the carrying values are in excess of undiscounted expected future cash flows, we measure any impairment by comparing the fair value of the asset or asset group to its carrying value. Fair value is generally determined by considering: (i) an internally developed discounted projected cash flow analysis of the asset or asset group; (ii) third-party valuations; and/or (iii) information available regarding the current market for similar assets. If such assets are considered to be impaired, the impairment to be recognized is measured as the amount by which the carrying value exceeds the fair value of the asset.

Goodwill Recoverability

Goodwill is the excess of the purchase price for acquired businesses over the fair value of the net assets acquired. We do not amortize goodwill. Goodwill is subject to at least an annual assessment for impairment by evaluating quantitative factors.

We perform a quantitative assessment or two-step impairment test to determine whether a goodwill impairment exists at a reporting unit. The reporting units are equivalent to our segments. We compare the fair value with its carrying amount to determine if there is potential impairment of goodwill. If the carrying value exceeds estimated fair value, there is an indication of potential impairment and the second step is performed to measure the amount of impairment. Fair value is estimated using an income approach based on forecasted cash flows. Fair value computed via this method is arrived at using a number of factors, including projected future operating results, economic projections, anticipated future cash flows and comparable marketplace data. There are inherent uncertainties related to these factors and to our judgment in applying them to this analysis. However, we believe that this method provides a reasonable approach to estimating the fair value of reporting units.

We perform an annual assessment as of December 31 of each year. The impairment test as of December 31, 2012 indicated the fair value of each reporting unit exceeded the carrying value. If we do not achieve our anticipated disposal volumes, our collection or disposal rates decline, our costs or capital expenditures exceed our forecasts, costs of capital increase, or we do not receive landfill expansions, the estimated fair value could decrease and potentially result in an impairment charge. Refer to Note 4 to the consolidated financial statements for information regarding impairment charges recorded in connection with discontinued operations. We recorded impairment charges of $0, $0 and $84.9 million for the years ended December 31, 2012, 2011 and 2010, respectively, in connection with ongoing operations.

Our operating segments, which also represent our reporting units, are comprised of several vertically integrated businesses. When an individual business within an integrated operating segment is divested, goodwill is allocated to that business based on its fair value relative to the fair value of its operating segment.

 

63


Table of Contents

Income Taxes

Deferred tax assets and liabilities are determined based on differences between the financial reporting and income tax basis of assets (other than non-deductible goodwill) and liabilities. Deferred tax assets and liabilities are measured using the income tax rate in effect during the year in which the differences are expected to reverse.

We record net deferred tax assets to the extent we believe these assets will more likely than not be realized. In making this determination, we consider all available positive and negative evidence, including scheduled reversals of deferred tax liabilities, projected future taxable income, tax planning strategies and recent financial operations. In the event we determine that we would be able to realize our deferred income tax assets in the future in excess of their net recorded amount, we will make an adjustment to the valuation allowance which would reduce our provision for income taxes.

Our income tax expense, deferred tax assets and liabilities and reserves for unrecognized tax benefits reflect management’s best assessment of estimated future taxes to be paid. We are subject to U.S. federal income taxes and numerous state jurisdictions. Significant judgments and estimates are required in determining the combined income tax expense.

Regarding the accounting for uncertainty in income taxes recognized in the financial statements, we record a tax benefit from an uncertain tax position when it is more likely than not that the position will be sustained upon examination, including resolutions of any related appeals or litigation processes, based on the technical merits. We recognize interest and penalties related to uncertain tax positions within the provision for income taxes in our consolidated statements of income. Accrued interest and penalties are included within other accrued liabilities and deferred income taxes and other long-term tax liabilities in our consolidated balance sheets.

Recently Issued and Proposed Accounting Standards

We do not expect the adoption of recently issued accounting pronouncements to have a material impact on our consolidated results of operations, balance sheet or cash flows.

 

64


Table of Contents

BUSINESS

Our Company

We are the largest privately owned non-hazardous solid waste management company in the United States and the fourth-largest overall, as measured by revenue. We are a leader in environmental services, providing non-hazardous solid waste collection, transfer, recycling and disposal services for residential, commercial and industrial customers across the Southeast, Midwest and Eastern regions of the United States as well as in the Commonwealth of the Bahamas. We serve our customers through an extensive network of 99 collection operations, 88 transfer stations, 25 recycling facilities and 46 landfills across 20 states. We operate as a vertically integrated company, which entails collecting waste from businesses and residences and disposing of that waste in our own landfills (referred to as internalization) or extracting those components of collected waste that can be beneficially re-used. Our focus on vertical integration (controlling the waste stream from inception to beneficial re-use) provides greater stability in the waste flow into our landfills and, therefore, greater cash flow stability in our business.

We strategically focus on markets where we own a principal private disposal option and typically compete with no more than one or two large national waste companies. Within the markets in which we operate, we have established a network of vertically integrated geographic hubs to provide our customers with the high-quality comprehensive environmental services they require. The waste collection and disposal business is a local business and, therefore, the characteristics and opportunities differ in each of our markets. We believe our vertically integrated geographic hubs and extensive network of transfer stations provide us with the most effective platform to capitalize on local growth opportunities and maximize the utilization of our assets and the efficiency of our operations.

ADStar Waste Holdings Corp. was formed in November 2000 to build a vertically integrated environmental services business in the Southeastern United States. Following the acquisition of ADStar Waste Holdings Corp. and HW Star Holdings Corp. by Highstar Capital in 2006, our management team, together with Highstar, successfully implemented growth and operational strategies to establish Advanced Disposal and Interstate Waste among the largest waste management companies in their respective markets. We believe the acquisition of Veolia SW, coupled with our strong customer relationships, strategic base of current operations, focus on operational oversight and talented local managers, creates an unparalleled platform for growth by capitalizing on development and strategic opportunities available in our markets.

 

65


Table of Contents

We are owned by funds managed by Highstar Capital. The following chart summarizes our ownership structure:

 

LOGO

 

* Subsequent to June 30, 2013, we acquired the 0.8% minority interest of Advanced Disposal Services East, Inc., which is now 100% owned.

Our company was incorporated as a Delaware corporation in July 2012 to serve as the holding company for Advanced Disposal Services South, Inc., HW Star Holdings Corp. and MW Star Waste Holdings Corp.

Our parent company Advanced Disposal Waste Holdings Corp., is owned by our senior management and funds managed by Highstar. Highstar is an independently owned and operated infrastructure investment firm with a long-term investment horizon. Highstar Capital is an independent, owner-operated infrastructure investment firm with an operationally focused, value-added investment strategy. Since 2000, the Highstar Team has managed approximately $7.6 billion on behalf of our managed funds and co-investors, including investments in energy infrastructure, environmental services infrastructure and transportation infrastructure.

Our Industry

According to the Waste Business Journal’s Waste Market Overview & Outlook 2012, a third-party industry publication, the U.S. solid waste management industry generated $55 billion in revenue in 2011 and is expected to reach $62 billion by 2016. The industry can be classified into the following asset categories: collection operations, transfer stations, landfills, recycling facilities and waste-to-energy plants. Owning and integrating these assets in a specific geographic market (vertical integration) typically drives greater efficiency and superior operating margins relative to non-integrated competitors. Leading waste companies attempt to create vertically integrated assets in an effort to enhance their return on capital, thus driving consolidation in a highly fragmented industry.

The solid waste management industry is relatively resistant to cyclical economic trends due to the essential nature of the services provided. Service providers benefit from a number of factors, including: (i) the essential

 

66


Table of Contents

nature of the service due to predictable waste generation on the part of residential and commercial customers; (ii) the absence of cost-effective substitutes to collection, beneficial re-use and landfill disposal; (iii) the favorable role of government regulation in the reduction of landfills that are not in compliance with the RCRA Subtitle D regulations; (iv) high barriers to entry created by the lengthy permitting process and significant capital costs of landfill development; (v) municipalities and local governments increasingly turning over management of public services, including waste services, to private firms; and (vi) the local nature of the business.

In general, growth in the solid waste management industry is tied to population growth and overall economic production, including commercial and industrial activity. Volumes in the commercial and industrial sectors typically are more exposed to economic cycles than residential revenues.

The following table sets forth historical and projected industry revenue growth:

 

LOGO

Source: Waste Business Journal’s Waste Market Overview & Outlook 2012.

Acquisition of Veolia

On July 18, 2012, Star Atlantic, a portfolio company of Highstar, signed a definitive agreement to acquire Veolia from Veolia Environnment S.A. in a transaction valued at approximately $1.9 billion. With the closing of the Acquisition on November 20, 2012 and the related financing transactions, Advanced Disposal, Interstate Waste and Veolia SW were combined under ADS Waste Holdings, Inc., doing business as Advanced Disposal Services.

Our Competitive Strengths

Vertically Integrated Solid Waste Services Platform. Our focus on vertical integration allows us to provide high-quality service to our customers while simultaneously increasing growth opportunities and profitability. Waste collected from the majority of our customers is internalized into our own transfer stations and landfills, allowing us to generate a steady, reliable stream of waste volume and capture the incremental disposal margin that otherwise would be paid to a third party.

Strategic Position in Attractive Markets. We have developed and implemented a disciplined market approach strategically focused on markets where we own or can build vertically integrated geographic hubs, including a primary private disposal option. We also operate in disposal-neutral markets, where the primary disposal option is controlled by a municipality or where numerous disposal options are available. We serve primary (densely populated) and secondary (less populated) markets that meet our selection criteria. While primary markets typically offer highly efficient route densities, secondary markets provide other important advantages, such as greater opportunities to gain market share through new business and consolidation, and generally higher and more stable pricing.

 

67


Table of Contents

Diversified and Stable Business with Long-Term Contracts. We serve over 2.5 million residential customers, approximately 266,000 commercial and industrial customers and 706 municipalities, with no single customer representing more than 1.8% of revenues in 2012. Our revenue base is distributed across various geographic markets and lines of business, which provides significant diversification and protection from cyclical or event-driven disruptions in any specific market. The advantage of these diverse revenue sources was demonstrated during the recent recession as construction and demolition volumes declined significantly, while our revenues from recurring customers continued to grow. We also benefit from long-term contracts with municipalities and commercial collection customers. These long-term contracts, which range from three to five years or longer, provide stable and predictable future cash flows.

Strategically Located and Difficult to Replicate Network of Landfill Assets with Long Useful Lives. We seek to capitalize on our difficult to replicate network of vertically integrated geographic hubs, at the core of which lie strategically located transfer stations, recycling facilities and landfills. Due to the high cost of new landfill development and stringent environmental and community restrictions, existing landfills with significant disposal capacity are attractive and valuable assets. Our major landfills either enjoy substantial remaining capacities or are currently undergoing expansion initiatives that will ensure sufficient capacity for the foreseeable future. We have a strong track record of navigating regulatory approval processes, and are confident in our ability to successfully complete ongoing expansion initiatives on schedule.

Exceptional Management Team . The key members of our management team have an average of approximately 21 years experience in the waste industry, including operations, acquisitions and the development of disposal capacity. Under this leadership, we have successfully executed a differentiated growth strategy in a mature industry that, we believe, positions us for continued strong growth. Our senior management team is backed by an impressive group of regional, area, district and general managers who ensure that our goals are met on a day-to-day basis. Most managers have either been recruited from larger publicly traded environmental service companies or have started as entrepreneurs in the sector, and bring significant industry experience to our local operations.

Our Strategy

Capitalize on our Vertically Integrated Geographic Hubs. Across our markets, we have developed vertically integrated geographic hubs typically consisting of collection companies, transfer stations, recycling facilities and landfills. The fundamental objective of this business model is to control the waste stream from inception through disposal or beneficial re-use. This business model provides stable cash flows by reducing volume risk, maintaining high margins at our landfills in each hub and reducing the impact of competition within the local marketplace through increased density of operations.

Each vertically integrated geographic hub is managed locally. Our focus on local execution enables our managers to pinpoint strategic growth opportunities and integrate new contract opportunities into our existing network of transfer stations and landfills, further increasing internalization and the profitability of our operations.

Generate Sustainable Long-Term Growth. We seek to achieve a sustainable rate of long-term profitable growth while efficiently operating and maintaining our assets. Our key growth strategies include: (i) growing volumes organically by training and employing a highly skilled sales force; (ii) pursuing municipal contracting opportunities; (iii) pursuing tuck-in collection acquisitions that can be merged with existing routes and provide volumes that can be internalized into existing landfills; (iv) leveraging our national waste brokerage platform to internalize waste; and (v) entering into volume swaps with other waste businesses that allow us to minimize waste transportation costs without reducing the daily volume intake at transfer stations and disposal sites.

In addition to growing the business organically in existing regions, we seek to grow by entering new markets where we can either build new vertically integrated geographic hubs or compete effectively in disposal-neutral marketplaces. We also seek to expand our service offerings in response to evolving customer needs. For example, our expansion into complementary business areas such as waste brokerage, landfill gas-to-energy and recycling enables us to better serve our customers while maintaining control of the waste stream.

 

68


Table of Contents

Maintain Financial Discipline.  We have a demonstrated history of strong financial performance and have achieved these results through strong execution of our growth strategy, while maintaining focus on prudent cost management and pricing discipline to drive profitability. This strategy is implemented by our district and area managers who continuously monitor their local markets and target profit maximization rather than throughput alone.

Our management team employs a diversified financial management approach and will focus on deleveraging through a combination of: (i) free cash flow from operations; (ii) asset swaps and accretive acquisitions; and (iii) outright asset sales. We are committed to maintaining financial discipline by maintaining stable pricing as well as careful management of returns on equity and capital deployed.

Promote Operational Excellence Through Implementation of Best Practices.  We have developed, and consistently implement, best practices throughout our organization. We seek to increase operating margins and cash flow and drive higher returns on invested capital by implementing programs focused on areas such as sales productivity and pricing effectiveness, driver productivity, maintenance efficiency and effective purchasing. In addition, we are focused on the safety and well-being of the people impacted by our organization, along with controlling cost increases associated with our health and welfare programs. We have an exemplary record of environmental compliance due to our stringent compliance programs centered on training, risk management and auditing. We have implemented multiple training programs that have been internally developed across all of our operations. In addition, we have partnered with loss control vendors to provide supplemental training and risk management resources to our personnel.

Disciplined Acquisition Strategy. Since 2006, our management has successfully completed 87 acquisition and development projects. In assessing potential acquisitions, development projects and municipal contracts, we seek to maximize growth opportunities by leveraging our vertically integrated geographic hubs to create asset concentration in targeted regions and drive higher margins. We also examine opportunities when government entities privatize the operation of all or part of their solid waste systems. Our strategic flexibility maximizes the potential to continue to utilize selective acquisitions to enter attractive new markets and drive margin expansion.

Operations

Our vertically integrated environmental services operations can be broadly classified into three lines of business: (i) collection services; (ii) disposal services, which include transfer stations and landfills; and (iii) recycling services. The solid waste management business is locally executed where the geographic footprint, density of collection routes, degree of vertical integration, and regional demographic trends drive success. We serve both primary (densely populated) and secondary (less populated) markets. While primary markets typically offer highly efficient route densities, secondary markets provide other important advantages, such as less competition, greater opportunities to gain market share through new business and consolidation, and generally higher and more stable pricing.

Our operations are managed through regional offices in the Southern, Midwestern and Eastern United States. Each of the regions has a diversified portfolio of collection, transfer, landfill and recycling operations. The collection and disposal operations within each of these operating regions are supervised by regional vice presidents with extensive experience in growing, operating and managing solid waste management companies within their local markets. Each regional vice president works with and supervises several district and general managers who manage facilities and operations.

 

69


Table of Contents

The map below shows our operational footprint:

 

LOGO

We own or operate 99 collection operations, 88 transfer stations, 46 landfills and 25 recycling facilities engaged in the collection, transportation, disposal and recycling of non-hazardous MSW and C&D waste. We service over 2.5 million residential customers, approximately 266,000 commercial and industrial customers and 706 municipalities through our collection operations. In addition to our collection services, we receive approximately 58,600 tons per day of waste in our landfills at a 64% internalization rate. We operate a fleet of approximately 3,600 front-line vehicles with an average age of approximately 7 years.

Collection Services.  We serve approximately 266,000 commercial and industrial customers, over 2.5 million residential customers and 706 municipalities. We control over 38,000 tons per day of waste and internalize 64% of the waste into our own landfills. Our fleet includes 144 CNG fueled trucks, which significantly reduce carbon emissions compared to diesel-fueled collection trucks.

For commercial and industrial operations, we supply our customers with waste containers suitable for their needs and rent or sell compactors to large waste generators. Contracts with C&I customers are typically three to five years in length

 

70


Table of Contents

with pricing based on estimated disposal weight and time required to service the account. We generally bill commercial customers monthly in advance. Industrial customers are generally billed in arrears for our services. The customer generally may not cancel C&I contracts for a period of 36 to 60 months from the start of service without incurring a cancellation penalty. In addition, contracts typically are renewed automatically unless the customer specifically requests cancellation. Our C&I contracts generally allow for rate increases.

Our C&D waste services provide C&D sites with roll-off containers and waste collection, transportation and disposal services. C&D services are typically provided pursuant to arrangements in which the customer provides 24-hour advance notice of its disposal needs and is billed on a “per pull” plus disposal basis. While the majority of our roll-off services are provided to customers under long-term contracts, we generally do not enter into contracts with our temporary roll-off customers due to the relatively short-term nature of most C&D projects. Our temporary roll-off customers pay us in arrears for our services.

Our residential collection operations consist of curbside collection of residential refuse from small carts or containers into collection vehicles for transport to a disposal/recycling site. These services are typically performed either under long-term contracts with local government entities or on a subscription basis, whereby individual households contract directly with us for our collection services. Our residential contracts generally allow for rate increases.

We generally secure our contracts with municipalities through a competitive bid process and such contracts give us exclusive rights to service all or a portion of the homes in the respective municipalities. These contracts have an average term of three to five years or longer. Municipal contracts can be designed as either mandatory or non-mandatory franchises. Mandatory franchises allow us to become the exclusive provider of waste management services for the areas of the municipality included in the contract, which requires all residential customers within those areas to use our services for solid waste collection and disposal. Non-mandatory franchises allow us to retain the exclusive right to service the specified areas of the municipality, with no competitor permitted to offer services to residential customers, but residential customers may choose not to use our services.

The fees that we receive for residential collection on an individual subscription basis are based primarily on market factors, frequency and type of service, the distance to the disposal facility and the cost of disposal. In general, subscription residential collection fees are paid quarterly in advance by the residential customers receiving the service.

Transfer Services.  Transfer stations receive, consolidate and transfer solid waste to landfills and recycling facilities. As part of our vertically integrated solid waste disposal services, we operate 88 transfer stations, which handle approximately 18,900 tons of waste per day. Transfer stations enable us to:

 

    increase the operational reach of our landfill operations;

 

    increase the volume of revenue-generating disposal at our landfills;

 

    achieve greater leverage in negotiating more favorable disposal rates at landfills that we do not operate;

 

    improve efficiency of collection, personnel and equipment; and

 

    build relationships with municipalities and other operators that deliver waste to our transfer stations, leading to additional growth and acquisition opportunities.

Revenue at transfer stations is primarily generated by charging tipping or disposal fees. Our collection operations deposit waste at these transfer stations, as do other private and municipal haulers, for compaction and transfer to disposal sites or materials recovery facilities. Transfer stations provide collection operations with a cost-effective means to consolidate waste and reduce transportation costs while providing our landfill sites with an additional “gate” to extend the geographic reach of a particular landfill site with the goal of increased internalization.

 

71


Table of Contents

Recycling Services.  We are focused on opportunistically developing our base of recycling facilities. There has been a growing interest in recycling, which is driven by public and private markets that are placing environmental stewardship as a top priority. This is evidenced by requests for proposals that incorporate alternate methods to manage the collection, processing and disposal of waste.

We have a network of 25 recycling facilities that we manage or operate. These facilities generate revenue through the collection, processing and sale of OCC, old newspaper (ONP), mixed paper, aluminum, glass and other materials. These recyclable materials are internally collected by our residential and industrial collection operations as well as third-party haulers.

The economics of recycling are driven significantly by commodity prices, as high commodity prices make recycled material more economically competitive. Given this relationship and the expectation that commodity prices will rise as economic growth rebounds, we believe that the recycling business offers growth prospects. We believe that we are well-positioned to take advantage of recycling efforts in our markets through our control of the waste stream and the success of our service offerings.

Disposal Services.  Landfill disposal services represent the final stage in our vertically integrated waste collection and disposal services solution. We operate 34 MSW landfills, and 12 C&D landfills, enabling us to offer comprehensive service to our customers. Our landfills average approximately 58,600 tons of waste per day of which 64% of the volume is internalized from our collection operations and transfer stations as of June 30, 2013.

 

72


Table of Contents

The following table lists our landfills and information about their capacity and expected lives as of June 30, 2013:

 

Description

  

Location

   Life
Remaining
(years)
     Expected Remaining
Capacity, Including
Deemed Permitted
Airspace (a)
     Tons Per Day (b)  

ADS Grand Bahamas (c)

   Freeport, Bahamas      41         3,913,028         282   

Arbor Hills

   Washtenaw County, MI      19         29,051,822         7,903   

Blackfoot

   Pike County, IN      32         18,254,052         2,359   

Blue Ridge

   Estill County, KY      33         3,597,410         443   

Caruthers Mill

   Walton County, GA      26         10,029,167         513   

Cedar Hill

   St. Clair County, AL      244         65,337,977         679   

Chestnut Valley

   Fayette County, PA      11         3,018,185         1,039   

Coastal

   Biloxi, MS      25         3,449,334         472   

Cranberry Creek

   Wood County, WI      14         3,967,432         1,037   

Cumberland County

   Cumberland, PA      16         13,071,542         2,755   

Cypress Acres

   Marion County, FL      193         2,671,086         50   

Eagle Bluff

   Tuscaloosa County, AL      20         1,641,732         118   

Eagle Point

   Atlanta, GA      37         51,683,276         3,628   

ECO Safe

   Tri-Cities, TN      85         32,394,907         800   

Emerald Park

   Waukesha County, WI      41         18,206,700         2,662   

Evergreen (d)

   Lowndes County, GA      52         24,003,379         861   

Firetower

   Pass Christian, MS      15         1,945,768         97   

Glacier Ridge

   Dodge County, WI      19         9,443,959         1,615   

Greentree

   Elk County, PA      36         33,957,657         3,194   

Hickory Meadows

   Calumet County, WI      25         11,723,694         2,749   

Hoosier

   Kosciusko County, IN      21         7,392,732         674   

Jones Road (e)

   Jacksonville, FL      13         5,952,558         re-open 2027   

Lancaster

   Lancaster County, PA      24         5,118,318         495   

Mallard Ridge

   Walworth County, WI      14         4,627,395         1,159   

Maple Hill

   Macon County, MO      71         14,299,993         540   

Morehead

   Rowan County, KY      43         6,085,888         468   

Moretown (f)

   Moretown, VT      17         3,492,187         685   

Mostoller

   Somerset, PA      19         6,131,795         872   

Oak Ridge (g)

   Oak Ridge, MO      —           —           —     

Old Kings Road

   Jacksonville, FL      18         6,805,439         1,120   

Orchard Hills

   Ogle County, IL      12         25,148,670         4,896   

Pasco Lakes (h)

   Tampa, FL      —           987,706         623   

Pecan Row (i)

   Lowndes County, GA      —           —           —     

Prattville (j)

   Montgomery, AL      40         1,855,458         82   

Rogers Lake

   Atlanta, GA      1         74,811         181   

Rolling Hills (k)

   Wright County, MN      2         239,400         1,067   

Sandy Run

   Hopewell, PA      18         4,688,623         425   

Seven Mile Creek

   Eau Claire County, WI      6         2,684,537         1,695   

Star Ridge

   St. Clair County, AL      132         40,010,258         1,079   

Stones Throw

   Tallassee, AL      34         20,846,570         1,104   

Taylor County (l)

   Taylor County, GA      —           —           —     

Turkey Trot

   Washington County, AL      79         25,138,320         896   

Valley View

   Macon County, IL      31         10,245,712         700   

Western Berks

   Birdsboro, PA      9         3,177,580         663   

Wolf Creek

   Macon, GA      16         9,954,875         1,745   

Zion

   Lake County, IL      12         9,816,222         2,775   

 

Notes on following page

 

73


Table of Contents

Note: Certain states have limited permitted capacity based on a need-based assessment. Average remaining life at Caruthers Mill, Eagle Point, Emerald Park, ECO Safe, Evergreen, Moretown, Old Kings Road, Stones Throw, Wolf Creek and Zion includes deemed permitted airspace.

(a) Capacity expressed in cubic yards of available airspace.
(b) 2012 total tons expressed in operating days. Operating days in a year are defined as 260 days.
(c) Entity is a 50% joint venture
(d) Evergreen Landfill to replace Pecan Row Landfill. Landfills are adjacent.
(e) Jones Road landfill has been idled as tons have been redirected to Old Kings Road Landfill. Life expectancy based on 1,200 TPD.
(f) Stopped accepting waste effective July 2013.
(g) Landfill has stopped accepting waste and is expected to enter post-closure in Q4 of 2013.
(h) Landfill closure expected December 2013 and waste acceptance ceases September 2013.
(i) Landfill has stopped accepting waste and is expected to enter closure in Q4 of 2014.
(j) Operating contract that expires November 18, 2024.
(k) We are seeking approval for a capacity expansion at the Rolling Hills landfill, which would extend the remaining life by 25 years.
(l) Sold in July 2013.

We charge tipping fees to third parties, and for the twelve months ended June 30, 2013, transfer and disposal services accounted for 21% of our revenue on a gross aggregate basis.

As of June 30, 2013, our landfills had approximately 267.5 million cubic yards of utilized airspace and total permitted and deemed airspace of approximately 823.6 million cubic yards. Our active landfills that are currently accepting waste have an average of 37 years of aggregate permitable life with a capacity utilization of 32%. The in-place capacity of our landfills is subject to change based on engineering factors, requirements of regulatory authorities, our ability to continue to operate our landfills in compliance with applicable regulations and our ability to successfully renew operating permits and obtain expansion permits at our sites. Some of our landfills accept non-hazardous special waste, including utility ash, asbestos and contaminated soils.

Most of our active landfill sites have the potential for expanded disposal capacity beyond the currently permitted acreage. We monitor the availability of permitted disposal capacity at each of our landfills and evaluate whether to pursue an expansion at a given landfill based on estimated future waste volumes and prices, market needs, remaining capacity and the likelihood of obtaining an expansion. To satisfy future disposal demand, we are currently seeking to expand permitted capacity at certain of our landfills. However, we cannot assure you that all proposed or future expansions will be permitted as designed.

We also have responsibility for two closed landfills, for which we have associated closure and post-closure obligations.

Other Services . We currently have gas-to-energy facilities at 19 of our landfills. Two of these facilities are funded and operated by a utility located in the region, which effectively pays us a fee in exchange for the gas that is burned in the facilities to generate electricity. We operate the balance of the facilities. We are also seeking to work with utilities to develop additional landfill gas projects.

Sales and Marketing

We employ a highly sophisticated and knowledgeable sales force in the regions that we service. With the goal of providing high-quality, comprehensive solid waste collection, transfer, recycling and disposal services to our customers at competitive prices, our sales and marketing strategy is determined locally based on market conditions. These strategies are reviewed, monitored and adjusted by the corporate staff as appropriate. Our sales and management team is decentralized, with representatives located in each district, to allow us to adapt quickly to local conditions. Our regional vice presidents, in coordination with their area management and municipal

 

74


Table of Contents

marketing representatives, are primarily responsible for targeting and bidding for municipal, county and other governmental entity contracts for residential sales. Our sales force is responsible for selling our C&I and C&D services, targeting potential customers of all sizes, from small-quantity generators to large Fortune 500 companies.

Customers

We provide services to a broad base of commercial, industrial, municipal and residential customers. No single customer individually accounted for more than 1.8% of our consolidated revenue in 2012.

Properties

Our corporate office is currently located at 90 Fort Wade Rd, Ponte Vedra, Florida 32801, where we currently lease approximately 56,000 square feet of office space. We also maintain regional administrative offices in all of our regions.

Our principal property and equipment consists of land, landfills, buildings, vehicles and equipment. We own or lease real property in the states in which we conduct operations. At June 30, 2013, we owned or operated 99 collection operations, 88 transfer stations, 46 active solid waste landfills and 25 recycling facilities in 20 states and the Bahamas. In aggregate, our active landfills have approximately 265.7 million cubic yards of utilized airspace and total permitted and deemed airspace of approximately 821.8 million cubic yards. We also own or have responsibilities for two closed landfill. We believe that our property and equipment are adequate for our current needs.

Competition

Although we operate in a highly competitive industry, entry into our business and the ability to operate profitably require substantial amounts of capital and managerial experience. Competition in the non-hazardous solid waste industry comes from a few large, national publicly owned companies, including Waste Management, Inc. and Republic Services, Inc., several regional publicly and privately owned solid waste companies, and thousands of small privately owned companies. In any given market, competitors may have larger operations and greater resources. In addition to national and regional firms and numerous local companies, we compete with municipalities that maintain waste collection or disposal operations. These municipalities may have financial advantages due to the availability of tax revenue and tax-exempt financing.

We compete for collection accounts primarily on the basis of price and the quality of our services. From time to time, our competitors reduce the price of their services in an effort to expand market share or to win a competitively bid municipal contract. Our ability to maintain and increase prices in certain markets may be impacted by our competitors’ pricing policies. This may have an impact on our future revenue and profitability.

Seasonality and Severe Weather

Our operations can be adversely affected by periods of inclement or severe weather (including hurricanes, tornadoes and other natural disasters), which could increase the volume of waste collected under our existing contracts (without corresponding compensation), delay the collection and disposal of waste, reduce the volume of waste delivered to our disposal sites, or delay the construction or expansion of our landfill sites and other facilities. Our operations also can be favorably affected by severe weather, which could increase the volume of waste in situations where we are able to charge for our additional services.

Regulation

Our facilities and operations are subject to a variety of federal, state and local requirements that regulate the environment, public health, safety, zoning and land use. Operating and other permits, licenses and other approvals generally are required for landfills and transfer stations, recycling facilities, certain solid waste

 

75


Table of Contents

collection vehicles, fuel storage tanks and other facilities that we own or operate. These permits are subject to denial, revocation, modification and renewal in certain circumstances. Federal, state and local laws and regulations vary, but generally govern wastewater or storm water discharges, air emissions, the handling, transportation, treatment, storage and disposal of hazardous and non-hazardous waste, and the remediation of contamination associated with the release or threatened release of hazardous substances. These laws and regulations provide governmental authorities with strict powers of enforcement, which include the ability to revoke or decline to renew any of our operating permits, obtain injunctions, or impose fines or penalties in the event of violations, including criminal penalties. The U.S. Environmental Protection Agency (the “EPA”) and various other federal, state and local authorities administer these regulations.

We strive to conduct our operations in compliance with applicable laws, regulations and permits. However, from time to time we have been issued citations or notices from governmental authorities that have resulted in the need to expend funds for remedial work and related activities at various landfills and other facilities. We cannot assure you that citations and notices will not be issued in the future despite our regulatory compliance efforts.

Federal Regulation.  The following summarizes the primary federal environmental and occupational health and safety-related statutes that affect our facilities and operations:

 

    The Solid Waste Disposal Act, including RCRA . RCRA establishes a framework for regulating the handling, transportation, treatment, storage and disposal of hazardous and non-hazardous solid waste, and requires states to develop programs to ensure the safe disposal of solid waste in sanitary landfills.

Subtitle D of RCRA establishes a framework for regulating the disposal of municipal solid waste. Regulations under Subtitle D currently include minimum comprehensive solid waste management criteria and guidelines, including location restrictions, facility design and operating criteria, final capping, closure and post-closure requirements, financial assurance standards, groundwater monitoring requirements and corrective action standards. All of the states in which we operate have implemented permit programs pursuant to RCRA and Subtitle D. These state permit programs may include landfill requirements that are more stringent than those of Subtitle D. Our failure to comply with the implementation of federal environmental requirements by state and local authorities at any of our locations may lead to temporary or permanent loss of an operating permit, which would result in costs in connection with securing new permits and reduced revenue from lost operational time.

All of our planned landfill expansions and new landfill development projects have been engineered to meet or exceed Subtitle D requirements. Operating and design criteria for existing operations have been modified to comply with these regulations. Compliance with Subtitle D regulations has resulted in increased costs and may in the future require substantial additional expenditures in addition to other costs normally associated with our waste management activities.

 

    The Comprehensive Environmental Response, Compensation and Liability Act of 1980 (“CERCLA”). CERCLA, among other things, provides for the cleanup of sites from which there is a release or threatened release of a hazardous substance into the environment. CERCLA may impose strict joint and several liability for the costs of cleanup and for damages to natural resources upon current owners and operators of a site, parties who were owners or operators of a site at the time the hazardous substances were disposed of, parties who transported the hazardous substances to a site, and parties who arranged for the disposal of the hazardous substances at a site. Under the authority of CERCLA and its implementing regulations, detailed requirements apply to the manner and degree of investigation and remediation of facilities and sites where hazardous substances have been or are threatened to be released into the environment. Liability under CERCLA is not dependent on the existence or disposal of only “hazardous wastes,” but also can be based upon the existence of small quantities of more than 700 “substances” characterized by the EPA as “hazardous,” many of which are found in common household waste. Among other things, CERCLA authorizes the federal government to investigate and remediate sites at which hazardous substances have been or are threatened to be released into the environment or to order persons potentially liable for the cleanup of the hazardous substances to do so themselves.

 

76


Table of Contents

Liability under CERCLA is strict liability, joint and several. It can be founded upon the release or threatened release, even as a result of unintentional, non-negligent or lawful action, of hazardous substances, including very small quantities of such substances. Thus, even if we have never knowingly transported or received hazardous substances, it is likely that hazardous substances have been deposited or “released” at landfills or other facilities that we presently or historically have owned or operated, or at properties owned by third parties to which we have transported waste. Therefore, we could be liable under CERCLA for the cost of cleaning up such hazardous substances at such sites and for damages to natural resources, even if those substances were deposited at our facilities before we acquired or operated them. The costs of a CERCLA cleanup can be very expensive and can include the costs of disposing of hazardous substances at appropriately licensed facilities. Given the difficulty of obtaining insurance for environmental impairment liability, such liability could have a material impact on our business, financial condition, results of operations and cash flows.

 

    The Federal Water Pollution Control Act of 1972 (the “Clean Water Act”). This act regulates the discharge of pollutants from a variety of sources, including solid waste disposal sites, into streams, rivers and other waters of the United States. Runoff from our landfills and transfer stations that is discharged into surface waters through discrete conveyances must be covered by discharge permits that generally require us to conduct sampling and monitoring, and, under certain circumstances, to reduce the quantity of pollutants in those discharges. Storm water discharge regulations under the Clean Water Act require a permit for certain construction activities and for runoff from industrial operations and facilities, which may affect our operations. If a landfill or transfer station discharges wastewater through a sewage system to a publicly owned treatment works, the facility must comply with discharge limits imposed by that treatment works. In addition, states may adopt groundwater protection programs under the Clean Water Act or the Safe Drinking Water Act that could affect the manner in which our solid waste landfills monitor and control their waste management activities. Furthermore, if development at any of our facilities alters or affects wetlands, we may be required to secure permits before such development starts. In these situations, permitting agencies may require mitigation of wetland impacts.

 

    The Clean Air Act.  The Clean Air Act imposes limitations on emissions from various sources, including landfills. In March 1996, the EPA promulgated regulations that require large municipal solid waste landfills to install landfill gas monitoring systems. These regulations apply to landfills that commenced construction, reconstruction or modification on or after May 30, 1991, and, principally, to landfills that can accommodate 2.5 million cubic meters or more of municipal solid waste. The regulations apply whether the landfills are active or closed. The date by which each affected landfill must have a gas collection and control system installed and made operational varies depending on calculated emission rates at the landfill. Many state regulatory agencies also currently require monitoring systems for the collection and control of certain landfill gas. Federal and state efforts to curtail the emission of greenhouse gases and to ameliorate the effect of climate change may require our landfills to deploy more stringent emission controls and monitoring system, with resulting capital or operating costs.

In addition, our vehicle fleet also will become subject to higher efficiency standards or other carbon-emission restrictions. Over the past two years, the EPA and the National Highway Traffic Safety Administration (the “NHTSA”) have adopted regulations mandating the reduction of vehicle tail pipe emissions as a means of reducing greenhouse gas emissions. The regulations take the form of fuel economy standards. The EPA and the NHTSA have developed fuel economy standards in two vehicle categories: (1) conventional automobiles and light-duty trucks; and (2) heavy-duty trucks, which include heavy-duty on-highway trucks and vocational heavy-duty trucks, including solid waste collection vehicles and tractor trailers. We own and operate vehicles in both categories. For conventional automobiles and light-duty trucks, in May 2010 the EPA and the NHTSA finalized fuel economy standards for model years 2012 through 2016. In October 2011, the EPA and the NHTSA initiated a second round of rulemaking for conventional automobiles and pick-up trucks in model years 2017 through 2025. In August 2011, the EPA and the NHTSA finalized standards for heavy-duty trucks, including solid waste collection vehicles and tractor trailers, for model years 2014 through

 

77


Table of Contents

2018. In issuing the fuel economy standards for heavy-duty trucks and tractor trailers, the government estimated the standards would increase the cost of the average tractor trailer by approximately $6,200, but that the vehicle would save fuel costs over its operating life.

 

    The Occupational Safety and Health Act of 1970 (“OSHA”). This act authorizes the Occupational Safety and Health Administration of the U.S. Department of Labor to promulgate occupational safety and health standards. A number of these standards, including standards for notices of hazardous chemicals and the handling of asbestos, apply to our facilities and operations.

We are also actively monitoring the following recent developments in United States federal statutes affecting our business:

 

    In 2010, the EPA issued the Prevention of Significant Deterioration, or PSD, and Title V Greenhouse Gas, or GHG, Tailoring Rule which expanded the EPA’s federal air permitting authority to include the six GHGs, including methane and carbon dioxide. The rule sets new thresholds for GHG emissions that define when Clean Air Act permits are required. The current requirements of these rules have not significantly impacted our operations or cash flows, due to the current tailored thresholds and exclusions of certain emissions from regulation. Air permits for new and modified large municipal solid waste landfills, waste-to-energy facilities and landfill gas-to-energy facilities could be impacted, but the degree of impact is incumbent upon the EPA’s final determination on permitting of biogenic GHG emissions (e.g. carbon dioxide) as well as the EPA’s or implementing states’ determinations on what may constitute “Best Available Control Technology” for new projects exceeding certain thresholds. In addition, recent final and proposed reductions in certain National Ambient Air Quality Standards and related PSD increment/significance thresholds could impact the cost, timeliness and availability of air permits for new and modified large municipal solid waste landfills, waste-to-energy facilities and landfill gas-to-energy facilities. In general, controlling emissions involves drilling collection wells into a landfill and routing the gas to a suitable energy recovery system or combustion device. The landfill gas at 19 of our solid waste landfills is currently being captured and utilized for its renewable energy value. Efforts to curtail the emission of greenhouse gases and to ameliorate the effect of climate change may require our landfills to deploy more stringent emission controls, with resulting capital or operating costs; however, we do not believe that such regulations will have a material adverse impact on our business as a whole. See “Risk Factors—Risks Relating to Our Industry—Climate change regulations may adversely affect operating results.” We are striving to anticipate the future needs of our customers by investing in and developing ever-more-advanced recycling and reuse technologies. Potential climate change and GHG regulation initiatives have influenced our business strategy to provide low-carbon services to our customers. If the U.S. were to impose a carbon tax or other form of GHG regulation increasing demand for low-carbon service offerings in the future, the services we are developing will be increasingly valuable.

 

    In 2011, the EPA published the Non-Hazardous Secondary Materials, or NHSM, Rule, which provides the standards and procedures for identifying whether NHSM are solid waste under RCRA when used as fuels or ingredients in combustion units. The EPA also published new source performance standards and emission guidelines for commercial and industrial solid waste incineration units, and Maximum Achievable Control Technology Standards for commercial and industrial boilers. The EPA has published clarifications and recently published amendments to these rules. In addition, there is litigation surrounding the rules. Although the recently published amendments are generally favorable to our industry, some of the potential regulatory interpretations are still being reviewed and other regulatory outcomes may be dependent on case-by-case administrative determinations. These could have a significant impact on some of our projects in which we are seeking to convert biomass or other secondary materials into products, fuels or energy. Therefore, it is not possible to quantify the financial impact of these rulemakings or pending administrative determinations at the present time. However, we do not believe the rules or administrative determinations will have a material adverse impact on our business as a whole.

 

78


Table of Contents

State and Local Regulation.  Each state in which we operate has its own laws and regulations governing solid waste disposal, water and air pollution, and, in most cases, releases and cleanup of hazardous substances and liabilities for such matters. States also have adopted regulations governing the design, operation, maintenance and closure of landfills and transfer stations. Some counties, municipalities and other local governments have adopted similar laws and regulations. In addition, our operations may be affected by the trend in many states toward requiring solid waste reduction and recycling programs. For example, several states have enacted laws that require counties or municipalities to adopt comprehensive plans to reduce, through solid waste planning, composting, recycling or other programs, the volume of solid waste deposited in landfills. Additionally, laws and regulations restricting the disposal of certain waste in solid waste landfills, including yard waste, newspapers, beverage containers, unshredded tires, lead-acid batteries, electronic wastes and household appliances, have been adopted in several states and are being considered in others. Legislative and regulatory measures to mandate or encourage waste reduction at the source and waste recycling also have been or are under consideration by the U.S. Congress and the EPA.

To construct, operate and expand a landfill, we must obtain one or more construction or operating permits, as well as zoning and land use approvals. These permits and approvals may be burdensome to obtain and to comply with, are often opposed by neighboring landowners and citizens’ groups, may be subject to periodic renewal, and are subject to denial, modification, non-renewal and revocation by the issuing agency. Significant compliance disclosure obligations often accompany these processes. In connection with our acquisition of existing landfills, we may be required to spend considerable time, effort and money to bring the acquired facilities into compliance with applicable requirements and to obtain the permits and approvals necessary to increase their capacity. While we typically take into account the costs to bring an asset into compliance with applicable requirements during the acquisition process, we may incur costs beyond those developed in the pre-acquisition state.

Other Regulations.  Many of our facilities own and operate underground storage tanks that are generally used to store petroleum-based products. These tanks are subject to federal, state and local laws and regulations that mandate their periodic testing, upgrading, closure and removal. In the event of leaks or releases from these tanks, these regulations require that polluted groundwater and soils be remediated. While we believe that all of our underground storage tanks currently meet in all material respects applicable regulatory requirements, there can be no guarantee that some tanks will not fail to meet such requirements in the future. We maintain a storage tank liability policy which, subject to limitations and exclusions, provides coverage for first-party remediation and third-party claims.

With regard to our solid waste transportation operations, we are subject to the jurisdiction of the Surface Transportation Board and are regulated by the Federal Highway Administration, Office of Motor Carriers, and by regulatory agencies in states that regulate such matters. Various state and local government authorities have adopted, or are considering adopting, laws and regulations that would restrict the transportation of solid waste across state, county, or other jurisdiction lines. In 1978, the U.S. Supreme Court ruled that a law that restricts the importation of out-of-state solid waste is unconstitutional; however, states have attempted to distinguish proposed laws from those involved in and implicated by that ruling. In 1994, the U.S. Supreme Court ruled that a flow control law, which attempted to restrict solid waste from leaving its place of generation, imposes an impermissible burden upon interstate commerce and is unconstitutional. However, in 2007, the U.S. Supreme Court upheld the right of a local government to direct the flow of solid waste to a publicly owned and publicly operated waste facility. A number of county and other local jurisdictions have enacted ordinances or other regulations restricting the free movement of solid waste across jurisdictional boundaries. Other governments may enact similar regulations in the future. These regulations may, in some cases, cause a decline in volumes of waste delivered to our landfills or transfer stations and may increase our costs of disposal.

Liabilities Established for Landfill and Environmental Costs.  We have established reserves for landfill and environmental costs, which include landfill site final capping, closure and post-closure costs. We periodically reassess such costs based on various methods and assumptions regarding landfill airspace and the technical

 

79


Table of Contents

requirements of Subtitle D of RCRA, and we adjust our rates used to expense final capping, closure and post-closure costs accordingly. Based on current information and regulatory requirements, we believe that our recorded reserves for such landfill and environmental expenditures are adequate. However, environmental laws may change, and we cannot assure you that our recorded reserves will be adequate to cover requirements under existing or new environmental laws and regulations, future changes or interpretations of existing laws and regulations, or adverse environmental conditions previously unknown to us.

Liability Insurance and Bonding

The nature of our business exposes us to the risk of liabilities arising out of our operations, including possible damages to the environment. Such potential liabilities could involve, for example, claims for remediation costs, personal injury, property damage and damage to the environment in cases where we may be held responsible for the escape of harmful materials; claims of employees, customers or third parties for personal injury or property damage occurring in the course of our operations; or claims alleging negligence or other wrongdoing in the planning or performance of work. We also could be subject to fines and civil and criminal penalties in connection with alleged violations of regulatory requirements. Because of the nature and scope of the possible environmental damages, liabilities imposed in environmental litigation can be significant. Our solid waste operations have third-party environmental liability insurance with limits in excess of those required by permit regulations, subject to certain limitations and exclusions. However, we cannot assure you that such environmental liability insurance would be adequate, in scope or amount, in the event of a major loss, nor can we assure you that we would continue to carry excess environmental liability insurance should market conditions in the insurance industry make such coverage costs prohibitive.

We maintain general liability, vehicle liability, employment practices liability, fiduciary liability, pollution liability, directors and officers’ liability, workers’ compensation and employer’s liability coverage, as well as umbrella liability policies to provide excess coverage over the underlying limits contained in these primary policies. We also carry property insurance. Although we try to operate safely and prudently and we have, subject to limitations and exclusions, substantial liability insurance, we cannot assure you that we will not be exposed to uninsured liabilities that could have a material adverse effect on our consolidated financial condition, results of operations and cash flows.

Our insurance programs for workers’ compensation, general liability, vehicle liability and employee-related health care benefits are effectively self-insured. Claims in excess of self-insurance levels are insured subject to the excess policy limits and exclusions. Accruals are based on claims filed and actuarial estimates of claims development and claims incurred but not reported. Due to the variable condition of the insurance market, we have experienced, and may experience in the future, increased self-insurance retention levels and increased premiums. As we assume more risk for self-insurance through higher retention levels, we may experience more variability in our self-insurance reserves and expense.

In the normal course of business, we post performance bonds, insurance policies, letters of credit, or cash or marketable securities deposits in connection with municipal residential collection contracts, closure and post-closure of landfills, environmental remediation, environmental permits and business licenses and permits as a financial guarantee of our performance. To date, we have satisfied financial responsibility requirements by making cash or marketable securities deposits or by obtaining bank letters of credit, insurance policies or surety bonds.

Employees

As of June 30, 2013, we had approximately 5,400 full-time employees, approximately 10% of whom were covered by collective bargaining agreements. From time to time, our operating locations may experience union organizing efforts. We have not historically experienced any significant work stoppages. We currently have no disputes or bargaining circumstances that we believe could cause significant disruptions in our business. Our management believes we have good relations with our employees.

 

80


Table of Contents

Legal Proceedings

Breach of Contract Class Actions

In February 2009, Advanced Disposal Services, Inc. and certain of its subsidiaries were named as defendants in a purported class action suit in Circuit Court of Macon County, Alabama. The plaintiffs allege that the defendants charged improper fees (fuel, administrative and environmental fees) that were in breach of the plaintiff’s contract with Advanced Disposal and seek damages in an unspecified amount. A similar class action complaint was also brought in 2011 against Advanced Disposal Services, Inc. and certain of it subsidiaries in Duval County, Florida. Advanced Disposal believes that it has meritorious defenses against these class actions, which it will vigorously pursue. Given the inherent uncertainties of litigation, including the early stage of these cases, the unknown size of any potential class, and legal and factual issues in dispute, the outcome of these cases cannot be predicted and a range of loss cannot currently be estimated.

Other

We are involved in other legal proceedings and regulatory investigations from time to time in the ordinary course of business. Management believes that none of these other legal proceedings or regulatory investigations will have a material adverse effect on our financial condition, results of operations or cash flows.

 

81


Table of Contents

MANAGEMENT

The following table sets forth the name, age, position and a summary of business experience for each person who is an executive officer or director of ADS Holdings, after giving effect to the Acquisition:

 

Name

   Age (1)     

Position

Charles C. Appleby

     65       Chief Executive Officer, Chairman of the Board

Richard Burke

     48       President, Director

Walter H. Hall, Jr.

     56       Chief Operating Officer, Director

Steven R. Carn

     48       Chief Financial Officer, Treasurer, Director

Matthew Gunnelson

     50       Chief Accounting Officer, Assistant Treasurer

Scott Friedlander

     56       Vice President—General Counsel, Secretary

Mary O’Brien

     43       Chief Marketing Officer

Christopher Beall

     38       Director

John Miller

     66       Director

Bret Budenbender

     41       Director

Jared Parker

     31       Director

Wilson Quintella Filho

     57       Director

Matthew Rinklin

     30       Director

Robert Wholey

     34       Director

 

(1) As of August 15, 2013.

Each Director serves until his successor is duly elected and qualified or until his earlier death, resignation or removal.

Charles C. Appleby —Mr. Appleby is the Chairman of the Board and Chief Executive Officer of ADS Holdings. He has served as Director, President and Chief Financial Officer of Advanced Disposal since its inception, before becoming Chief Executive Officer of Advanced Disposal in August 2006. Mr. Appleby also served as President of CAVCO, a private investment company, where he was responsible for the securities portfolio, detailed analysis and review of potential investment opportunities and administration operations from 1996 through June 2004. Prior to his service with CAVCO, Mr. Appleby was a founding member of Grenadier, Appleby, Collins & Company, a Jacksonville, Florida accounting firm, formed in 1984, providing services with an emphasis on taxation matters, mergers and acquisitions, valuations and foreign transactions. Previously, Mr. Appleby held positions with various national accounting firms, the last of which was Coopers & Lybrand where he held the position of Tax Manager. He received Masters and Bachelors degrees in Business Administration from Stetson University in 1977, and a Bachelors degree in Political Science from University of Florida in 1970. Mr. Appleby is a certified public accountant in Florida. Mr. Appleby is also a retired Colonel, Florida Army National Guard. He retired on August 1, 2001, after 31 years of service in the U.S. Armed forces. During this period, he received numerous decorations and achievements, including the Legion of Merit, Meritorious Service Medal, the Florida Cross, Senior Parachutist, Ranger and Pathfinder. Mr. Appleby’s qualifications to sit on our board include his substantial experience in the area of corporate strategy, accounting, operations, and finance, including capital markets and mergers and acquisitions.

Richard Burke —Mr. Burke is the President and a Director of ADS Holdings. Prior to being named President of ADS Holdings in 2012, Mr. Burke was President and Chief Executive Officer of VESNA from 2009 to 2012 and President and Chief Executive Officer of Veolia, Inc. from 2007 to 2009. Mr. Burke began his employment with Veolia in 1999 as Area Manager for the Southeast Wisconsin area, and served as Regional Vice President for the Eastern and Southern markets until he was appointed Chief Executive Officer. Prior to joining Veolia, he spent 12 years with Waste Management in a variety of leadership positions. Mr. Burke’s qualifications to sit on our board include his substantial experience in the area of corporate strategy, operations, and finance.

 

82


Table of Contents

Walter H. Hall, Jr. —Mr. Hall is the Chief Operating Officer and a Director of ADS Holdings and has served in these roles since 2001. Mr. Hall joined Advanced Disposal at its inception, and, prior to joining Advanced Disposal, he served as the Jacksonville Area President of Southland Waste Systems, a subsidiary of Republic Services, from 1998 to 2000. From 1996 to 1998, he served as District Manager for Southland in Middle, Georgia. Before his employment with Southland, Mr. Hall worked for Browning Ferris Industries for approximately seven years, holding positions as Operations Manager, Birmingham, Alabama; Assistant Regional Operations Manager, Atlanta, Georgia; District Manager of North Atlanta; and District Manager, Jacksonville, Florida. Mr. Hall’s responsibilities in these positions included, among other things, oversight of sales and marketing, fleet maintenance and operations, and employee training and development. He received a Bachelors Degree in Education in 1979 and a Bachelors Degree in English and History in 1980 from Mississippi College. Mr. Hall’s qualifications to sit on our board include his substantial experience in the area of corporate strategy and operations,

Steven R. Carn —Mr. Carn is the Chief Financial Officer, Treasurer, and a Director since 2012 of ADS Holdings. Mr. Carn joined Advanced Disposal in April 2001 and served as Chief Accounting Officer until August 2006 when he became the Chief Financial Officer of Advanced Disposal. Prior to joining Advanced Disposal in 2001, Mr. Carn served for three years as Chief Financial Officer for Town Star Food Stores, LLC, a chain of convenience stores. Prior to his service with Town Star, Mr. Carn served as Senior Consultant with CFO Services, Inc., a company engaged primarily in providing temporary chief financial officer services to emerging companies in the Jacksonville, Florida area. He began his career as an auditor with Ernst & Young in 1987. Mr. Carn graduated from The Ohio State University with a Bachelors degree in Business Administration in 1987. Mr. Carn is a certified public accountant in Ohio. Mr. Carn’s qualifications to sit on our board include his substantial experience in the area of corporate strategy, accounting, and finance.

Matthew Gunnelson —Mr. Gunnelson is Chief Accounting Officer and Assistant Treasurer of ADS Holdings. Prior to becoming our Chief Accounting Officer and Assistant Treasurer in 2012, Mr. Gunnelson served as Corporate Controller and Assistant Secretary of Veolia SW from 2005 to 2012. Prior to joining Veolia SW, Mr. Gunnelson served as Division Controller for Tecumseh Products—Engine and Transmission Group from 1999 through April 2005. Prior to his service with Tecumseh Products—Engine and Transmission Group, Mr. Gunnelson held various finance positions with Giddings & Lewis, Inc. He began his career as an auditor with Ernst & Young in 1986. Mr. Gunnelson is a Certified Public Accountant and holds a Bachelors of Business Administration degree in accounting and finance from the University of Wisconsin-Madison.

Scott Friedlander —Mr. Friedlander is Vice President, General Counsel and Secretary of ADS Holdings and has served in these roles since 2012. Mr. Friedlander served as the General Counsel for Interstate Waste from October 2009 to 2012. Prior to joining Interstate Waste, Mr. Friedlander was the General Counsel to OneSource Facility Services, Inc., a company also in the service industry which provided janitorial, landscaping and mechanical maintenance services nationwide, from 1998 to 2008. Mr. Friedlander has prior waste industry experience having worked for Browning Ferris Industries as Divisional Vice President, Legal for the Southeastern Region from 1989 to 1998. He has also worked as in-house counsel for a medical device manufacturer and high-tech data communications manufacturer. He has a degree in Business Administration from the University of Georgia, with a concentration in International Business, and a Law Degree from the University of Miami.

Mary O’Brien— Ms. O’Brien is the Chief Marketing Officer of Advanced Disposal. She has served as the Chief Marketing Officer of Advanced Disposal since February 2001, overseeing all marketing and communication efforts of Advanced Disposal and its subsidiaries. Ms. O’Brien’s responsibilities include branding, municipal market development, advertising, government relations and public relations. In addition, her duties include incorporating new market research development and entry strategy, database management, state and local permitting political efforts, and industry networking. Ms. O’Brien received her Bachelors degree in Business Administration, Marketing and a Minor in English from James Madison University.

 

83


Table of Contents

Christopher Beall— Mr. Beall is a Director of ADS Holdings and has served in this role since 2012. Mr. Beall served as a director of ADStar Waste Holdings, Corp. Mr. Beall joined Highstar Capital in 2004 and has over 12 years of experience in direct investments, investment banking and finance. Mr. Beall currently serves on Highstar’s Investment Committee and Executive Committee, and on the Boards of Directors of Star Atlantic and the Ports America Companies. Prior to joining Highstar, he worked in the Global Natural Resources Group at Lehman Brothers, Inc., and in operations and engineering at Koch Gateway Pipeline Company, a natural gas transmission pipeline owned by Koch Industries, Inc. Mr. Beall received a BS in Mechanical Engineering from Oklahoma State University and an MBA from Harvard Business School. Mr. Beall’s qualifications to sit on our board include his substantial experience in the area of corporate strategy and finance, including capital markets and mergers and acquisitions.

John Miller —Mr. Miller is a Director of ADS Holdings and has served in this role since 2012. Mr. Miller is currently a Senior Advisor to Highstar Capital and has advised Highstar Capital for over six years. Mr. Miller served as a director of ADStar Waste Holdings, Corp. He has over 40 years of experience in the energy, waste and waste-to-energy industries. Prior to joining Highstar in 2005, Mr. Miller served from 2001to 2005 as chief executive officer of former Highstar Capital portfolio company, American Ref-Fuel, until the company was sold to Covanta. Prior to his position as chief executive officer, Mr. Miller served as American Ref-Fuel’s chief financial officer. Before joining American Ref-Fuel, Mr. Miller held various executive finance positions with a number of energy companies involved in petroleum exploration and production, international trading, and refined product retailing. Mr. Miller is a graduate of John Carroll University and is a Certified Public Accountant. Mr. Miller’s qualifications to sit on our board include his substantial experience in the area of corporate strategy, operations and finance, including capital markets and mergers and acquisitions.

Bret Budenbender —Mr. Budenbender is a Director of ADS Holdings and has served in this role since 2012. Mr. Budenbender is currently a Partner at Highstar Capital and has over 18 years of experience in direct investments, investment banking and finance. He currently serves on the Board of Directors for the Star Atlantic Companies and Wildcat. Prior to joining Highstar in 2012, he was a Managing Director in the Global Power Groups at Barclays Capital and Lehman Brothers from 1998 to 2012, where he had lead responsibility for all aspects of mergers & acquisitions, capital raising and restructurings for integrated energy, power and infrastructure companies. In his previous roles, Mr. Budenbender was actively involved with Highstar on its investments in Southern Star Central, Northern Star Generation and Intergen. He received a BS from Boston College. Mr. Budenbender’s qualifications to sit on our board include his substantial experience in the area of corporate strategy and finance, including, capital markets and mergers and acquisitions.

Jared Parker— Mr. Parker joined Highstar in 2005 and has over nine years of experience in private equity, operational leadership, investment banking and finance. Most recently, Mr. Parker served as a President of Ports America Stevedoring, the largest business unit inside Ports America. Mr. Parker is on the Board of Directors for ADS Holdings and the Ports America Companies and previously served as a Director on the Board of London City Airport and as an observer on the Boards of InterGen and Northern Star. Prior to joining Highstar, he worked as an advisor to the Highstar Team on several transactions as an investment banker at Deutsche Bank. While at Deutsche Bank, Mr. Parker advised domestic and power generation companies and financial sponsors on mergers and acquisitions and financings. Mr. Parker holds a BA in International Relations from Stanford University. Mr. Parker’s qualifications to sit on our board include his substantial experience in the area of corporate strategy and finance, including, capital markets and mergers and acquisitions.

Wilson Quintella Filho —Mr. Quintella has been designated by Estre Ambiental S.A. (“Estre”) to serve as a Director of ADS Holdings since November 2012 when Estre completed an equity investment in Star Atlantic, our indirect parent. Under the terms of Estre’s investment in Star Atlantic, Estre will have the right to designate one of our directors. In 1999, Mr. Quintella founded Estre, a waste management company with a presence in Brazil, Argentina and Colombia. Mr. Quintella has extensive experience as an entrepreneur, having founded his first venture, an agricultural commodities and logistics company, in 1987. He also has been actively involved in projects in the oil and infrastructure sectors, having worked on the Sepetiba port development in Rio de Janeiro

 

84


Table of Contents

and a project with Petrobras refineries in São Paulo and Bahia states. Mr. Quintella worked as a consultant in the privatization of the Brazilian railways and ports from 1995 to 1999, as Managing Director of Banco Geral do Comércio (1982) and as Secretary of Social Welfare of São Paulo city (1979). He started his career with Instituto de Pesquisas Econômicas, a division of the University of São Paulo that handles official pricing studies and statistics. Mr. Quintella holds a Bachelors Degree in Economics from Fundação Armando Álvares Penteado in São Paulo. Mr. Quintella’s qualifications to sit on our board include his substantial experience in the area of corporate strategy, operations and finance.

Matthew Rinklin —Mr. Rinklin is a Director of ADS Holdings and has served in this role since 2012. Mr. Rinklin is also an Associate at Highstar Capital. Prior to joining Highstar Capital in 2011, Mr. Rinklin was an Associate at the UBS International Infrastructure Fund from 2007 to 2008. While at UBS, Mr. Rinklin focused on leveraged buyout investments in the power, midstream/pipeline and transportation sectors. Before that, he was an investment banking analyst in the Natural Resources Group at J.P. Morgan. Mr. Rinklin received a BA in Economics from the University of Chicago. Mr. Rinklin’s qualifications to sit on our board include his substantial experience in the area of corporate finance, including capital markets and mergers and acquisitions.

Robert Wholey —Mr. Wholey is a Director of ADS Holdings and has served in this role since 2012. Mr. Wholey served as a director of ADStar Waste Holdings, Corp. Mr. Wholey is also a Principal of Highstar Capital and has over 10 years of experience in private equity, investment banking and finance. Mr. Wholey participates on the investment teams for Kinder Morgan, Inc. and Caiman Energy. Prior to joining Highstar Capital in 2005, Mr. Wholey worked at UBS in the Global Energy Group. While at UBS, Mr. Wholey worked on advisory and capital raising engagements for companies in the midstream/pipeline infrastructure, exploration and production, and oilfield services sectors. Mr. Wholey holds a BS in Business Administration from Babson College. Mr. Wholey’s qualifications to sit on our board include his substantial experience in the area of corporate finance, including capital markets and mergers and acquisitions.

As a privately-held company with no securities listed on a national securities exchange we are not required to have independent directors on our board of directors or any committees of the board of directors. Accordingly, we have not made any determinations of independence with respect to any of our outside directors.

Committees of the Board

Our board of directors has an audit committee, an executive committee and a compensation committee. Our board of directors may also establish from time to time any other committees that it deems necessary and advisable.

Audit Committee

Our audit committee is comprised of John Miller, Bret Budenbender, Wilson Quintella Filho’s designee (Jose Azevedo), and Steve Carn. The audit committee is responsible for assisting our board of directors with its oversight responsibilities regarding: (i) the integrity of our financial statements; (ii) our compliance with legal and regulatory requirements; (iii) our independent registered public accounting firm’s qualifications and independence; and (iv) the performance of our internal audit function and independent registered public accounting firm. Our board of directors has designated Mr. John Miller from Highstar Capital as the financial expert on the audit committee.

Compensation Committee

Our compensation committee is comprised of John Miller, Christopher Beall, Charles Appleby, Wilson Filho and Bret Budenbender. The Compensation Committee is responsible for determining, reviewing, approving and overseeing our executive compensation program.

 

85


Table of Contents

Compensation Committee Interlocks and Insider Participation

During Fiscal 2012, the compensation committee was comprised of five members, all of whom are either work for the ultimate shareholder of the parent company and/or a current member of management of the Company and as such are not considered independent directors under NYSE rule 303A.02.

Code of Ethics

We have adopted Standards of Business Conduct for all of our employees, including our principal executive officer, principal financial officer, principal accounting officer or controller, or persons performing similar functions. A copy of our Standards of Business Conduct has been posted on our Internet website at www.advanceddisposal.com. Our Standards of Business Conduct is a “code of ethics”, as defined in Item 406(b) of Regulation S-K. We will make any legally required disclosures regarding amendments to or waivers of provisions of our code of ethics on our Internet website www.advanceddisposal.com.

 

86


Table of Contents

DIRECTOR AND EXECUTIVE COMPENSATION

Director Compensation

We do not provide compensation to the members of our board of directors. Those members of management that serve as directors are not entitled to receive additional compensation for services as a director.

Executive Compensation

Compensation Discussion and Analysis

This section contains a discussion of the material elements of compensation awarded to, earned by or paid to our Chief Executive Officer, our Chief Financial Officer, and each of our three other most highly compensated executive officers who served in such capacities at the end of our fiscal year on December 31, 2012, collectively known as the “Named Executive Officers” or “NEOs.”

Our executive compensation program is determined and approved by our compensation committee. Annually, our Chief Executive Officer provides the Board of Directors with written assessments of his performance against the annual performance goals and objectives set for him by the Board of Directors. Our Chief Executive Officer also makes recommendations to the compensation committee regarding the compensatory arrangements for our other executive officers, including our other NEOs. Except for our Chief Executive Officer, our NEOs do not have any role in determining or recommending the form or amount of compensation paid to our NEOs.

Executive Compensation Program Objectives and Overview

Our current executive compensation program is intended to achieve two fundamental objectives: (1) attract, motivate and retain high caliber talent; and (2) align executive compensation with achievement of our overall business goals, adherence to our core values and stockholder interests. In structuring our current executive compensation program, we are guided by the following basic philosophies:

Competitive Compensation . Our executive compensation program should provide a fair and competitive compensation opportunity that enables us to attract and retain high caliber executive talent. Executives should be appropriately rewarded for their contributions to our successful performance.

“Pay for Performance . A significant portion of each executive’s compensation should be “at risk” and tied to overall company, business unit and individual performance.

Alignment with Stockholder Interests . Executive compensation should be structured to include variable elements that link executives’ financial rewards to stockholder return. The equity portion of each executive’s compensation should be significant.

 

87


Table of Contents

As described in more detail below, the material elements of our executive compensation program for NEOs include base salary, cash bonus opportunities, a long-term equity incentive opportunity, a deferred compensation opportunity and other retirement benefits and welfare benefits. The NEOs may also receive severance payments and other benefits in connection with certain terminations of employment or a change in control of ADS Waste Holdings, Inc. or Advanced Disposal Waste Holdings Corp. We believe that each element of our executive compensation program helps us to achieve one or more of our compensation objectives, as illustrated by the table below.

 

Compensation Element   Compensation Objectives Designed to be Achieved
Base Salary   Attract, motivate and retain high caliber talent
Cash Bonus Opportunity   Compensation “at risk” and tied to achievement of business goals and individual performance
Long-Term Equity Incentive Opportunity   Align compensation with the creation of stockholder value and achievement of business goals
Deferred Compensation Opportunity and Other Retirement Benefits   Attract, motivate and retain high caliber talent
Severance and Other Benefits Potentially Payable Upon Termination of Employment or a Change in Control   Attract, motivate and retain high caliber talent
Welfare Benefits   Attract, motivate and retain high caliber talent

These individual compensation elements are intended to create a total compensation package for each NEO that we believe achieves our compensation objectives and provides competitive compensation opportunities. During Fiscal Year 2012 we did not retain an independent compensation consultant to conduct a formal numeric benchmarking process for the NEOs’ compensation opportunities. Our CEO reviews the compensation of comparable public companies within the waste industry and benchmarks current compensation based upon size, scale and location of those companies and recommends compensation adjustments for other NEO’s to the compensation committee. The compensation committee performs similar procedures with respect to the compensation of our CEO.

Employment Agreements

On November 20, 2012 we entered into employment agreements with Mr. Appleby, Mr. Carn, Mr. Hall and Ms. O’Brien in recognition of their contributions to the continued growth and excellent performance of ADS Waste Holdings, Inc. We also entered into an employment agreement with Mr. Burke, our President, on this date for retention purposes. The employment agreements all provide for an initial three (3) year term from November 20, 2012 with automatic one year renewals, unless either party provides 60 days’ prior written notice of the intent to terminate the agreement. The material terms of the employment agreements are described in “—Summary of NEO Employment Agreements” found at pages 94 to 97. In addition, each of Messrs. Appleby, Hall and Burke are part to a stock redemption agreement, details of which can also be found in the “—Summary of NEO Employment Agreements.”

Executive Compensation Program Elements

Base Salaries

Base salaries are an important element of compensation because they provide the Named Executive Officers with a predictable base level of income. Our NEOs are entitled to an automatic adjustment to their base salaries on a 12-month cycle commencing January 1, 2014 for not less than 100% of the consumer price index for all urban consumers U.S. city average, as published by the U.S. Department of Labor (“CPI”) for the immediately preceding year. The Summary Compensation Table below shows the base salary paid to each NEO.

 

88


Table of Contents

Cash Bonus Opportunities

Annual Cash Bonus Opportunity

We sponsor a management incentive plan (the “MIP”), which is not set forth in a formal plan document. All of our NEOs are eligible to participate in the MIP. The primary purpose of the MIP is to focus management on key measures that drive financial performance and provide competitive bonus opportunities tied to the achievement of our financial and strategic growth objectives.

Fiscal 2012 MIP

A target annual bonus, expressed as a percentage of base salary (between 0% and 100%), is established within each NEO’s employment agreements. This percentage may be adjusted from time to time by the compensation committee in connection with an NEO’s promotion. The MIP award, which is a cash bonus, is tied to our (i) overall financial results (the Business Performance Factor) and (ii) a combination of individual, financial and/or strategic goals appropriate for each position (the Individual Performance Factor). The Business Performance Factor determines 60% of the total MIP award and the Individual Performance Factor determines the remaining 40%.

With respect to the NEOs, financial performance is measured at the company-wide level. Financial performance relative to specified financial performance targets set annually by the Board of Directors determines the aggregate funding level of the bonus pool and the Business Performance Factor for the MIP. If the financial performance target set by the Board of Directors is met, the aggregate bonus pool amount will be set at 100% of the target amount in the annual operating budget and the specified financial performance target payout percentages will be set at 100%, subject to the compensation committee’s discretion. The compensation committee has the discretion to adjust the MIP aggregate bonus pool amount and the Business Performance Factor upwards or downwards to address special situations. Payment under the MIP is adjusted on a sliding scale in a 1:1 ratio for EBTIDA below the target amount.

We believe that tying the NEOs’ bonuses to company-wide performance goals encourages collaboration across the executive leadership team. We attempt to establish the financial performance target(s) at challenging levels that are reasonably attainable if we meet our performance objectives. For fiscal 2012, we used internally-adjusted EBITDA as the measure of financial performance because we believe that it provides a reliable indicator of our strategic growth and the strength of our cash flow and overall financial results.

After setting the Business Performance Factor, the compensation committee determines the actual bonuses paid to the NEOs based on an assessment of each NEO’s Individual Performance Factor. The Individual Performance Factor payout percentage (which impacts 40% of an NEO’s MIP award) can range from 0% to 100%. The compensation committee performs the assessment of Mr. Appleby’s Individual Performance Factor after reviewing the written assessments of his performance against his specific goals and objectives that Mr. Appleby provided at the April meeting of the Board of Directors. The Chief Executive Officer performs the assessment of the other Named Executive Officer’s Individual Performance Factors and makes a recommendation to the compensation committee based upon his assessment of their achievement of the goals and objectives as set forth by him. The compensation committee approved the amount of each NEO’s final bonus in respect of fiscal 2012 in April 2013. The annual bonus that each NEO earned in respect of fiscal 2012 is presented in the Summary Compensation Table below.

Fiscal 2013 MIP

In 2012, the compensation committee accepted a recommendation by our senior management to make certain changes to the MIP plan for fiscal years beginning with fiscal 2013. The recommendations as they relate to the executive officers had two primary impacts on the MIP: (1) formalization of documentation related to evaluation of performance of subordinate reporting and (2) formalization of documentation of the specific goals and objectives relating to each NEO. The compensation committee accepted the recommendations as a way to

 

89


Table of Contents

more closely align incentive payouts with the achievement of performance targets and to enhance the value created through incremental achievement above financial targets.

Sign-on Bonuses

From time to time, our compensation committee may award sign-on bonuses, in the form of either cash or the right to purchase stock of the Issuer at fair market value, in connection with the commencement of an NEO’s employment with us. Sign-on bonuses are used only when necessary to attract highly skilled officers to our company. Generally, they are used to incentivize candidates to leave their current employers, or may be used to offset the loss of unvested compensation they may forfeit as a result of leaving their current employers. Mr. Burke was offered the right to purchase 1,185 shares of common stock of parent holding company at a price per share of $843.88.

Discretionary Bonuses

From time to time, our compensation committee may award discretionary bonuses in addition to any annual bonus payable under the MIP in recognition of extraordinary performance. For fiscal 2012, our compensation committee did not award any discretionary bonuses

Long-Term Equity Incentive Awards

We believe that the NEOs’ long-term compensation should be directly linked to the value we deliver to our stockholders. Equity awards are currently granted under the 2012 Advanced Disposal Waste Holdings, Corp. Stock Incentive Plan (the “2012 Plan”) to the NEOs. The 2012 Plan is designed to provide long-term incentive opportunities over a period of several years. Stock options are currently our preferred equity award under the 2012 Plan because the options will not have any value unless the underlying shares of common stock appreciate in value following the grant date. Accordingly, awarding stock options causes more compensation to be “at risk” and further aligns our executive compensation with the long-term profitability of our company and the creation of shareholder value. The 2012 Plan also permits ADS Waste Holdings, Inc. to grant stock purchase rights.

Prior to the acquisition of Veolia, we maintained the 2006 Equity Incentive Plan (the “2006 Plan”), under which the compensation committee granted incentive awards in the form of options to purchase shares of common stock to directors, officers, employees and consultants of us and our affiliates. Subsequent to the acquisition of Veolia, we adopted the 2012 Plan under which we may grant incentive awards in the form of stock purchase rights and common stock options to certain officers and employees of us and our affiliates. All prior outstanding awards under the 2006 Plan were cancelled and reissued under the 2012 Plan.

For our executives, including our NEOs, upon a change in control, as defined in the 2012 Plan, all outstanding time-based options will, subject to certain limitations, become fully exercisable and vested, and any restrictions and deferral limitations applicable to any stock purchase rights will lapse. We believe that providing for acceleration upon a liquidity event such as a change of control helps to align the interests of the executives with those of the stockholders.

In April 2012, the compensation committee granted an aggregate of 6,917 options to our NEO’s. Refer to the Grants of Plan-Based Awards in Fiscal 2012 table for further details.

The amounts of each NEO’s investment opportunity and stock option, as applicable, were determined based on several factors, including: (1) each NEO’s position and expected contribution to our future growth; (2) dilution effects on our stockholders and the need to maintain the availability of an appropriate number of

 

90


Table of Contents

shares for option awards to less-senior employees; and (3) ensuring that the NEOs were provided with appropriate and competitive total long-term equity compensation and total compensation amounts. The number of options granted to NEOs during fiscal 2012 and the grant date fair value of these options as determined under FASB ASC Topic 718 are presented in the Grants of Plan-Based Awards in Fiscal 2012 table below.

Stock Redemption Program

We have a structured stock redemption program with certain of the NEO’s based upon certain conditions for each NEO. The repurchase program is subject to time limitations and floor price for redemptions, as described within the employment agreements described under “Summary of NEO Employment Agreements.”

Deferred Compensation Opportunity Other Retirement Benefits

Our NEOs are eligible to participate in our 401(k) plan. We do not provide deferred compensation opportunities for our NEO’s. We currently match 50% of the first 6% of eligible pay that employees contribute to the 401(k) plan.

Other Post-Retirement Benefits

In addition to our 401(k) plan, we have a post-retirement benefit health plan for Mr. Appleby and his spouse. The plan provides for coverage of health insurance and benefits substantially similar to the health insurance offered by us to executives at the time of his retirement through attainment of age 75. See “—Post-Retirement Welfare Benefits” on page 97 for more information on this benefit.

Severance and Other Benefits

We believe that severance protections can play a valuable role in attracting and retaining high caliber talent. In the competitive market for executive talent, we believe severance payments and other termination benefits are an effective way to offer executives financial security to offset the risk of foregoing an opportunity with another company. Consistent with our objective of using severance payments and benefits to attract and retain executives, we generally provide each NEO with amounts and types of severance payments and benefits that we believe will permit us to attract and/or continue to employ the individual NEO.

The severance benefits under these agreements are generally more favorable than the benefits payable under our general severance policy. For example, we offer each NEO a severance benefit payable upon a termination by the NEO for good reason or by us without cause. The good reason definition in these agreements would only be triggered by adverse circumstances that we believe would give rise to a constructive termination of employment.

At our discretion, we may also provide certain executives with enhancements to our existing benefits that are not available to other employees, such as usage of the company plane. Furthermore, we pay for life insurance benefits in an amount equal to the base salary plus bonus potential and the NEO may designate a beneficiary of their choosing.

Section 162(m) of the Code

Section 162(m) of the Internal Revenue Code generally disallows a tax deduction for compensation over $1,000,000 paid for any year to a corporation’s principal executive officer or an individual acting in such a capacity and the three most highly compensated executive officers (not including the principal executive officer or the principal financial officer). Section 162(m) of the Internal Revenue Code applies to corporations with any class of common equity securities required to be registered under Section 12 of the Securities Exchange Act of 1934, as amended (the “Exchange Act”). Because we do not currently have any publicly held common stock, Section 162(m)’s restrictions do not currently apply to us.

 

91


Table of Contents

The following table provides summary information concerning the compensation of our Chief Executive Officer, our Chief Financial Officer and each of our other NEOs for the last completed fiscal year

Summary Compensation Table

 

Name and Principal
Position
  Year     Salary     Option
Awards (1)
    Non-Equity
Incentive Plan
Compensation (2)
    Changes in
Other Post-
Retirement
Benefit Plans (3)
    All Other
Compensation (4)
    Total  

Charles C. Appleby

    2012      $ 472,724      $ 686,383      $ 338,411      $ 374,000      $ 73,949      $ 2,283,878   

CEO

             

Walter Hall

    2012      $ 439,786      $ 549,106      $ 318,260      $ —        $ 88,940      $ 1,714,352   

COO

             

Steven R. Carn

    2012      $ 266,786      $ 343,191      $ 179,460      $ —        $ 22,356      $ 991,252   

CFO

             

Mary O’Brien

    2012      $ 242,630      $ 274,553      $ 111,595      $ —        $ 22,039      $ 762,413   

CMO

             

Richard Burke

    2012      $ 53,058      $ 1,782,393      $ —        $ —        $ —        $ 1,835,451   

President

             

 

(1) Represents options granted under the 2012 Plan by the parent company to each NEO. Amounts granted to Mr. Burke in fiscal 2012 were granted as part of his overall first year employment agreement as inducement to align performance with shareholder interest. Amounts reported reflect the aggregate grant date fair value computed in accordance with FASB ASC Topic 718, except with respect to replacement options granted to each of Messrs. Appleby, Carn and Hall and Ms. O’Brien in connection with the cancellation of the 2006 Plan, which are reported to reflect the incremental fair value computed in accordance with FASB ASC Topic 718. For a discussion of the assumptions and methodologies used to calculate the amounts reported in fiscal 2012, see the discussion of nonqualified option awards contained in Note 16 to our Consolidated Financial Statements for the period ended December 30, 2012, included in this prospectus.
(2) Figures represent awards paid under our Management Incentive Plan (MIP). See “Compensation Discussion and Analysis—Executive Compensation Program Elements—Cash Bonus Opportunities—Annual Cash Bonus Opportunity” above for a description of our MIP.
(3) The amount reflected represents the actuarial present value of post-retirement medical plans for the CEO and his spouse determined using interest rate and mortality rate assumptions consistent with those used in determining the amounts in our financial statements. For further information, refer to a description of the plan in “Employment and Related Agreements of Charles C. Appleby”, below.
(4) The supplemental table below sets forth the details of amounts reported as “All Other Compensation” for fiscal 2012. For 2012, the All Other Compensation column includes amounts related to executive perquisites provided by us, which may include executive physical, club dues, company car, plane usage, and life insurance premiums.

 

Name    Year      Club Dues      Car (2)      Plane (3)      401(k) Matching
Contribution
     Other (4)      Total  

Charles C. Appleby

     2012       $ 36,981       $ 2,162       $ 16,901       $ 10,000       $ 7,905       $ 73,949   
                    

Walter Hall

     2012       $ 54,289       $ 3,346       $ 17,621       $ 10,000       $ 3,684       $ 88,940   
                    

Steven R. Carn

     2012       $ —         $ 10,800       $ —         $ 10,000       $ 1,556       $ 22,356   
                    

Mary O’Brien

     2012       $ —         $ 10,800       $ —         $ 10,000       $ 1,239       $ 22,039   
                    

Richard Burke (1)

     2012       $ —         $ —         $ —         $ —         $ —         $ —     
                    

 

92


Table of Contents
(1) Effective November 20, 2012, Mr. Burke was named President of the Company. In connection with his appointment, we agreed to either (i) purchase Mr. Burke’s home in Pewuakee, WI within three months from the effective date if the home had not sold at the greater of (a) the appraised fair market value or (b) the basis in the home based upon the amount of basis defined for federal income tax; or (ii) should the executive take a loss on the sale of his home to a third party, as defined through negotiated selling price less federal tax basis in home, we would reimburse Mr. Burke for the loss. We provided no reimbursement to Mr. Burke in relation to this arrangement in fiscal 2012. Expenses are expected to be reimbursed based upon submission by Mr. Burke in 2013. Additionally, we agreed to pay all relocation costs incurred in connection with his move from Pewuakee, WI to Jacksonville, FL, pay all closing costs on both the sale of his residence in Pewuakee, WI and the purchase of a residence in Jacksonville, FL and the costs of temporary housing in Jacksonville, FL in amount not to exceed the mortgage payment on his Pewuakee, WI residence for period of up to twelve months or the sale of said residence in Pewuakee, WI, whichever occurs first.
(2) Each NEO is entitled to the usage of an automobile of their choosing through either an auto allowance or company car.
(3) Personal use of corporate aircraft is valued based on the aggregate incremental cost to the company on a fiscal-year basis. The incremental cost to the company of personal use of corporate aircraft is calculated based on the variable operating cost to the company, which includes the cost of fuel, aircraft maintenance, crew travel, on-board catering, landing fees, ramp fees and other smaller variable costs. Because our corporate aircraft is used primarily for business travel, fixed costs that do not change based on usage, such as pilots’ salaries and purchase and lease costs, are excluded from this calculation.
(4) Other amounts generally include payments on life and long-term disability insurance.

Grants of Plan-Based Awards in Fiscal 2012

The following table provides supplemental information relating to grants of plan-based awards made during fiscal 2012 to help explain information provided above in our Summary Compensation Table. This table presents information regarding all grants of plan-based awards occurring during fiscal 2012.

 

Name

  Type of Award     Grant Date     Approval
Date
    All Other
Option
Awards:
Number of
Securities
Underlying
Options (#) (1)
    Exercise or
Base Price
of Option
Awards
($/Sh)
    Grant Date Fair
Value of Stock
and Option
Awards ($) (2)(3)
 

Charles Appleby

    Stock options        4/26/2012        4/26/2012        2,562      $ 619.64      $ 686,383 (4) 

Steven Carn

    Stock options        4/26/2012        4/26/2012        1,281      $ 619.64      $ 343,191 (4) 

Walter Hall

    Stock options        4/26/2012        4/26/2012        2,049      $ 619.64      $ 549,106 (4) 

Richard Burke

    Stock options        11/20/2012        11/20/2012        9,364      $ 844.10      $ 1,782,393 (5) 

Mary O’Brien

    Stock options        4/26/2012        4/26/2012        1,025      $ 619.64      $ 274,553 (4) 

 

(1) Represents options granted by the parent company under the 2012 Plan to each of Messes Appleby, Carn and Hall and Ms. O’Brien. The options for Messrs. Appleby, Hall, Carn and Ms. O’Brien vest 20% on date of issuance and 20% thereafter on first, second, third and fourth anniversaries of the grant date or upon retirement at the stipulated retirement age and have a 10-year term. The options terms, including the exercise price and number of options, were modified as of November 20, 2012 in connection with the cancellation of the 2006 Plan. The incremental aggregate fair value associated with the modification was $109,658. For Mr. Burke, whose options were granted as part of his first-year employment agreement, 60% will vest on January 1, 2015 and 20% on each of January 1, 2016 and January 1, 2017.
(2) Reflects the aggregate grant date fair value computed in accordance with FASB ASC Topic 718.
(3) Reflects the incremental fair value computed in accordance with FASB ASC Topic 718 in connection with the replacement awards granted in connection with the issuance of the 2012 options.
(4) Represents replacement option award.
(5) Represents initial option awarded.

 

93


Table of Contents

For a discussion of the assumptions and methodologies used to calculate the amounts reported, please see the discussion of option awards contained in Note 16 to our Consolidated Financial Statements for the period ended December 31, 2012, included in this prospectus.

Summary of NEO Employment Agreements

This section describes employment agreements in effect for our NEOs during fiscal 2012. In addition, the terms with respect to grants of stock options described above under “Long-Term Equity Incentive Awards” are further described below for our NEOs in the section entitled “Long-Term Equity Incentive Awards.” Severance agreements and arrangements are described below in the section entitled “Potential Payments upon Termination or Change in Control.”

Employment and Related Agreements of Charles C. Appleby

On November 20, 2012, we and Charles C. Appleby, Chief Executive Officer, entered into an Executive Employment Agreement (the “Appleby Agreement”), effective as of November 20, 2012 (the “Effective Date”), which modifies certain terms of Mr. Appleby’s employment agreement with us, dated August 24, 2008.

The Appleby Agreement provides for a new three-year employment term commencing on November 20, 2012, which initial term will be automatically extended for successive one-year periods thereafter unless one of the parties provides the other with written notice of non-renewal at least sixty days prior to the end of the applicable term.

The financial terms of the Appleby Agreement include: (1) an increased annual base salary of $525,000, subject to increases not less than 100% of the CPI; and (2) continued participation in our MIP, with an increased target annual cash bonus amount up to 100% of his salary.

In addition to the foregoing, we have also agreed to provide Mr. Appleby with a post-retirement medical benefit plan that will cover Mr. Appleby and his spouse through December 31 of the year in which Mr. Appleby turns 75 (or, if Mr. Appleby dies prior to reaching age 75, then for his spouse through the end of the calendar year in which Mr. Appleby would have turned 75). This plan will provide health insurance coverage and benefits similar to the health insurance provided by us to other of our executive employees at the time of Mr. Appleby’s retirement or termination. Furthermore, upon retirement, if Mr. Appleby is not retained in a non-executive capacity as Chairman with compensation on such terms and conditions agreed to by Mr. Appleby, he is entitled to a payment equal to two times his base salary and bonus received during the preceding fiscal year, paid out in 24 equal monthly installments. We must maintain a long term disability plan which provides benefits in a mount at least equal to 66 2/3% of base salary in effect up to a maximum of $9,000 per month. We must also maintain a term life insurance policy on Mr. Appleby’s life in an amount equal to his base salary plus annual bonus opportunity. In addition, Mr. Appleby is entitled throughout the term of his employment as CEO to: (1) 50 hours annually of plane usage, (2) a company automobile, (3) participation in the incentive stock option award program, (4) participation in the group medical, dental, health and pension or profit-sharing plans which we make available to senior level employees, (5) six weeks’ vacation, (6) short term disability benefits and (7) a seat on the board of directors of the Issuer. We retain the right to remove Mr. Appleby from the board in connection with any restructuring of the board in connection with a public offering and no payment would be due to Mr. Appleby.

Severance benefits are provided under the employment agreement if Mr. Appleby is terminated for any reason other than cause or “good reason”. Upon such termination, he is entitled to (i) an amount equal to two times his base salary, payable in 24 equal monthly installments; (ii) a pro-rata portion of his bonus as earned through the termination date; and (iii) an amount equal to two times the bonus received during the fiscal year immediately preceding termination payable in 24 equal monthly installments.

Mr. Appleby is party to a stock repurchase program with the Advanced Disposal Waste Holdings Corp., the Parent Company of the Issuer, which provides that on January 15, 2015, Advanced Disposal Waste Holdings Corp. will repurchase all of the then original outstanding stock owned as of November 20, 2012 payable commencing January 15, 2015 and for two successive annual periods thereafter in an amount equal to 33 1/3% of

 

94


Table of Contents

the number of original shares outstanding times the redemption price on the specified date. Stock acquired subsequent to November 20, 2012 will be purchased on the final installment payment date of the original share sale date or January 15, 2017. Shares are redeemable at a price equal to greater of the public company value per share or EBITDA value per share at a floor price of $884.62 per share, with the floor price only applicable to the shares held prior to November 20, 2012. Any difference between fair market value and the floor price is payable on January 15, 2017. Contemporaeous with the payment dates, Mr. Appleby will repay in ratable amounts 33 1/3% of his outstanding shareholder loan with Advanced Disposal Waste Holdings Corp.

Employment Agreement of Steven R. Carn

On November 20, 2012, we entered into a new employment agreement with Mr. Carn (the “Carn Agreement”), effective as of November 20, 2012 for a three year initial term which will be automatically extended for successive one-year periods thereafter unless one of parties provides the other with written notice of non-renewal at least sixty days prior to the end of the applicable term.

The financial terms of the Carn Agreement include: (1) an increased base salary of $375,000, subject to increases not less than 100% of the CPI; and (2) continued participation in our MIP, with an increased target annual cash bonus amount up to 100% of his salary. In addition, Mr. Carn is entitled to: (1) vacation of up to six weeks, (2) participation in the group medical, dental, health and pension or profit-sharing plans which we make available to senior level employees, (3) short-term disability benefits, (4) a long term disability plan which provides benefits in a mount at least equal to 66 2/3% of base salary in effect up to a maximum of $9,000 per month, (5) payment by the company of premiums on a life insurance policy in an amount equal to the base salary plus 100% of annual bonus opportunity, (6) a company vehicle or an allowance for an automobile and (7) a seat on the board of directors of the Issuer. We retain the right to remove Mr. Carn from the board in connection with any restructuring of the board in connection with a public offering. In such an event, no payments would be due to Mr. Carn.

Further, in the event that Mr. Carn sells his shares of the parent company stock in connection with a change of control, we will pay Mr. Carn, on the 6-month anniversary of the date of the change in control, an amount equal to excess, if any, of the floor price over the actual gross proceeds received from the sale (a “Price Protection Bonus”). The floor price is defined as $610.96 from the effective date of the agreement through December 31, 2013; $843.13 from January 1, 2014 – December 31, 2014; $878.47 from January 1, 2015 – December 31, 2015 and $932.25 from January 1, 2016 and thereafter.

Severance benefits are payable in connection with a termination of employment for any reason other than cause or “good reason” are provided on the same terms as provided for in the Appleby Agreement.

Employment Agreement of Walter J. Hall

We entered into an employment agreement with Mr. Hall (the “Hall Agreement”) on November 20, 2012. The terms of the Hall Agreement are identical to the Carn Agreement, except that Mr. Hall’s initial annual base salary is $465,000, he is entitled to usage of the plane, his stock redemption is under different circumstances, as more fully described below and he is entitled to termination payments should he not be selected chief executive officer following Mr. Appleby in an amount equal to two times his base salary and bonus in effect for the previous year plus a pro-rata portion of his earned bonus. These amounts are the same amounts that are due if Mr. Hall retires under the “Potential Payments Under Termination or Change of Control” chart below.

Mr. Hall is party to a stock redemption program, which stipulates in the event he terminates his employment as a result of not being named CEO upon the retirement of Mr. Appleby, Advanced Disposal Waste Holdings, Corp. will purchase all of his shares owned as of November 20, 2012 in three ratable tranches commencing on the date of such announcement and for two successive annual installments thereafter on the anniversary date of such announcement. On the final installment payment for the shares owned prior to November 20, 2012, all shares acquired after November 20, 2012 will also be purchased. Shares are redeemable at a price equal to greater of the public company value per share or EBITDA value per share with a floor price staggered based upon time for the original shares owned prior November 20, 2012. The floor price timing commences on

 

95


Table of Contents

November 19, 2012 through December 31, 2013 at $610.96 per share, from January 1, 2014 through December 31, 2014 at $843.13 per share, from January 1, 2015 through December 31, 2015 at $878.47 per share and from January 1, 2016 and thereafter at $932.25 per share, with the floor price only applicable to the shares held prior to November 20, 2012. Any difference between fair market value and the floor price is payable on January 15, 2017.

Employment Agreement of Richard Burke

On November 20, 2012, we entered into an employment agreement with Mr. Burke (the “Burke Agreement”), effective as of November 20, 2012, for a three year initial term which will be automatically extended for successive one-year periods thereafter unless one of parties provides the other with written notice of non-renewal at least sixty days prior to the end of the applicable term. The financial terms of the Burke Agreement include (1) an annual base salary of $465,000, subject to increases not less than 100% of the CPI, (2) participation in our MIP, with a target annual cash bonus amount up to 100% of his salary, (3) a one-time purchase of common stock of the parent for 1,185 shares for $1,000,000 via a cash payment of $750,000 and a note receivable issued by the parent company of $250,000 bearing interest at the applicable federal rate, and (4) a one-time grant on the effective date of 9,364 stock options, subject to certain vesting conditions dependent upon whether Mr. Burke is selected as CEO upon Mr. Appleby’s retirement, and fully and immediately vested upon change of control, death or disability. If Mr. Burke is selected as CEO upon Mr. Appleby’s retirement, all options become fully vested immediately. If Mr. Burke is not selected as CEO, but remains with the company, the options vest 60% on January 1, 2015 and 20% annually thereafter on January 1. In the event that Mr. Burke is not selected as CEO and does not remain with the company, all options terminate and he will receive termination payments in an amount equal to two times his base salary and bonus in effect for the previous year plus a pro-rata portion of his earned bonus. These amounts are the same amounts that are due if Mr. Burke retires under the “Potential Payments Under Termination or Change of Control” chart below.

We must maintain a long term disability plan on the same terms as the Appleby Agreement. Further, Mr. Burke is entitled (on a tax grossed-up basis), on an annual basis during each calendar year of the employment, to: (1) a company automobile or allowance for an automobile, (2) participation in the incentive stock option award program, (3) participation in the group medical, dental, health and pension or profit-sharing plans which the Company makes available to senior level employees, (4) six weeks’ vacation, (5) short term disability benefits, (6) life insurance benefits in an amount equal to $1,000,000 which we must pay the premiums and for which he may designate a beneficiary, (7) reimbursement of his relocation expenses from Pewuakee, WI to Jacksonville, FL, including the following: (a) reimbursement of reasonable out-of-pocket moving expenses plus $5,000 for miscellaneous items; (b) closing costs on the sale of his principle home in Pewuakee, WI and the purchase of a home in Jacksonville, FL; (c) a temporary housing allowance in an amount equal to the mortgage on his Pewuakee, WI home up to the earlier of 12 months from the effective date of the Burke Agreement or the sale of his Pewuakee, WI residence and (d) a make-whole payment on the sale of his primary residence in Pewuakee, WI.

Mr. Burke is also entitled to a seat on the Board of Directors of the Issuer. We retain the right to remove Mr. Burke from the board in connection with any restructuring of the board in connection with a public offering. In such an event, no payments would be due to Mr. Burke.

Severance benefits are payable in connection with a termination of employment for any reason other than cause or “good reason” are provided on the same terms as provided for in the Appleby Agreement.

Employment Agreement of Mary M. O’Brien

On November 20, 2012, we entered into a new employment agreement with Ms. O’Brien, effective as of November 20, 2012 (the “O’Brien Agreement”) for a three year initial term which will be automatically extended for successive one-year periods thereafter unless one of parties provides the other with written notice of non-renewal at least sixty days prior to the end of the applicable term.

 

96


Table of Contents

The financial terms of the letter agreement include (1) an increased base salary of $250,000, subject to increases not less than 100% of the CPI and (2) continued participation in our MIP, with an increased target annual cash bonus amount up to 50% of her salary. Ms. O’Brien is also entitled to (1) vacation of up to four weeks, (2) short-term disability benefits, (3) a long term disability plan on the same terms as the Appleby Agreement, (4) an automobile allowance of $750.00 per month, (5) payment by the company of premiums on a life insurance policy in an amount equal to the base salary plus 100% of annual bonus opportunity and (6) a Price Protection Bonus. Unlike the other NEOs, her agreement does not entitle her to a seat on the Board.

If Ms. O’Brien is terminated for any reason other than cause or voluntary resigns for reasons other than our breach of the O’Brien Agreement, she is entitled to an amount equal (i) to two times her base salary, payable in 24 equal monthly installments and (ii) an amount equal to the pro-rata portion of her bonus as earned through the termination date.

Outstanding Equity Awards at December 31, 2012

The following table sets forth information concerning outstanding stock options held by each of our NEOs as of December 31, 2012.

 

            Option Awards  

Name

   Grant Date      Number of Securities
Underlying
Unexercised
Options (#)
Exercisable
     Number of
Securities
Underlying
Unexercised
Options (#)
Unexercisable
    Option
Exercise
Price ($)
     Option
Expiration
Date
 

Charles Appleby

     4/26/2012         512         2,049 (1)    $ 619.64         4/26/2022   

Steven Carn

     4/26/2012         256         1,025 (1)    $ 619.64         4/26/2022   

Walter Hall

     4/26/2012         410         1,640 (1)    $ 619.64         4/26/2022   

Richard Burke

     11/20/2012         —           9,364 (2)    $ 844.10         11/20/2022   

Mary O’Brien

     4/26/2012         205         820 (1)    $ 619.64         4/26/2022   

 

(1) Time-vested options will vest 20% ratably on April 26 of each of 2013, 2014, 2015 and 2016.
(2) Time-vested options will vest 60% on January 1, 2015; 20% on January 1, 2016 and 20% on January 1, 2017.

Option Exercises and Stock Vested in 2012

No options were exercised in 2012 and no stock was vested in 2012.

Post-Retirement Welfare Benefits

The following table sets forth information with respect to each plan that provides for payments or other benefits to our NEOs following their retirement for the year ended December 31, 2012.

 

Name

   Year      Plan Name    Number of
Years of
Credited
Service (1)
     Present Value of
Accumulated
Benefits
   Payments
During Last
Fiscal Year
 

Charles Appleby

     2012       Executive Retiree Health      1       $378,000            $—             

 

(1) The plan was instituted in 2012 as part of Mr. Appleby’s new employment agreement and thus for plan purposes there is one year of credited service.

The Executive Retiree Health plan described in the table above provides post-retirement medical benefits to Mr. Appleby and his spouse through December 31 of the year in which Mr. Appleby turns 75 (or, if Mr. Appleby

 

97


Table of Contents

dies prior to reaching age 75, then for his spouse through the end of the calendar year in which Mr. Appleby would have turned 75). This plan will provide health insurance coverage and benefits similar to the health insurance provided by us to other of our executive employees at the time of Mr. Appleby’s retirement or termination. The plan provides for healthcare retirement benefits for Mr. Appleby and his wife and was valued utilizing the projected unit credit method with the following assumptions: (1) assumed discount rate of 2.86% based upon the Citigroup Pension Discount Curve, (2) no enrollment in Medicare, (3) benefits are non-contributory by the employee up to $50,000, (4) retiree and his spouse receive coverage until retiree reaches the age of 75, (4) impact of the Patient Protection and Affordable Care Act enacted in March 2010, in particular the provision for an excise tax, (5) mortality rates from the RP 2000 Healthy Male and Female tables and (6) health care cost trend assumptions of 9.0% initially followed with an ultimate trend of 5.0%.

Potential Payments Upon Termination or Change in Control

The following table quantifies the potential contractual and/or plan termination and change-in-control payment amounts assuming hypothetical triggering events had occurred as of December 31, 2012. The price per share of our stock as of the fiscal year-end used in calculating the value of outstanding stock was $844.10. In addition to the table below, information regarding the severance and change in control benefits payable to each of our NEOs can be found in narrative form in “—Summary of NEO Employment Agreements,” at pages 94 through 97.

 

Name

 

Item of Compensation

  Termination
Upon
Death or
Disability
    Termination
Upon
Retirement
    Involuntary
Termination
Not for
Cause or
Reason
    Termination
for
Cause
    Voluntary
Resignation (1)
    Termination
Upon
Change in
Control
 

Charles Appleby (2)

  Bonus   $ 338,411      $ 338,411      $ 338,411      $ —        $ 338,411      $ 338,411   
 

Unvested Stock Options

  $ 460,026      $ 460,026      $ —        $ —        $ —        $ 460,026   
 

Value of Benefits

  $ 378,000      $ 378,000      $ 378,000      $ —        $ 378,000      $ 378,000   
 

Multiple of Salary and Bonus

  $ 1,726,822      $ 1,726,822      $ 1,726,822      $ —        $ 1,726,822      $ 1,726,822   
 

Total Payments

  $ 2,903,259      $ 2,903,259      $ 2,443,233      $ —        $ 2,443,233      $ 2,903,259   

Steven Carn

  Bonus   $ 179,460      $ 179,460      $ 179,460      $ —        $ 179,460      $ 179,460   
 

Unvested Stock Options

  $ 230,013      $ —        $ —        $ —        $ —        $ 230,013   
 

Multiple of Salary and Bonus

  $ 1,108,920      $ 1,108,920      $ 1,108,920      $ —        $ 1,108,920      $ 1,108,920   
 

Total Payments

  $ 1,518,393      $ 1,288,380      $ 1,288,380      $ —        $ 1,288,380      $ 1,518,393   

Walter Hall (3)

  Bonus   $ 318,260      $ 318,260      $ 318,260      $ —        $ 318,260      $ 318,260   
 

Unvested Stock Options

  $ 368,021      $ —        $ —        $ —        $ —        $ 368,021   
 

Multiple of Salary and Bonus

  $ 1,566,520      $ 1,566,520      $ 1,566,520      $ —        $ 1,566,520      $ 1,566,520   
 

Total Payments

  $ 2,252,801      $ 1,884,780      $ 1,884,780      $ —        $ 1,884,780      $ 2,252,801   

Richard Burke (4)

  Bonus   $ —        $ —        $ —        $ —        $ —        $ —     
 

Unvested Stock Options

  $ —        $ —        $ —        $ —        $ —        $ —     
 

Multiple of Salary and Bonus

  $ 930,000      $ 930,000      $ 930,000      $ —        $ 930,000      $ 930,000   
 

Total Payments

  $ 930,000      $ 930,000      $ 930,000      $ —        $ 930,000      $ 930,000   

Mary O’Brien

  Bonus   $ 111,595      $ 111,595      $ 111,595      $ —        $ 111,595      $ 111,595   
 

Unvested Stock Options

  $ 184,010      $ —        $ —        $ —        $ —        $ 184,010   
 

Multiple of Salary and Bonus

  $ 500,000      $ 500,000      $ 500,000      $ —        $ 500,000      $ 500,000   
 

Total Payments

  $ 795,606      $ 611,595      $ 611,595      $ —        $ 611,595      $ 795,606   

 

(1) For all NEO’s except Ms. O’Brien, voluntary resignation payments are based upon resignation for good cause, which is defined in the agreements as a breach of the agreement by the Company or a relocation of principal place of business to a location that represents a material change (50 miles from principal place of business) in geographic location or a material diminution in authority, duties, responsibilities, reporting position or compensation. For Ms. O’Brien, voluntary resignation payments are due only if she resigns due to a breach of her employment agreement by the Company.
(2) Should Mr. Appleby not be selected as chairman of the board following his retirement, he remains entitled to an amount equal to two times his base salary and two times the bonus amount received during the fiscal year immediately preceding the fiscal year of retirement, as shown in the “Termination Upon Retirement” column.
(3)

Should Mr. Hall not be named CEO and terminate his employment following the retirement of Mr. Appleby, he is entitled to a stock repurchase plan whereby the parent company will purchase all of his shares owned as of November 20, 2012 in three ratable tranches commencing on the date of such announcement and for two successive annual installments thereafter on the anniversary date of such

 

98


Table of Contents
  announcement. On the final installment payment for the shares owned prior to November 20, 2012, all shares acquired after November 20, 2012 will also be purchased. Shares are redeemable at a price equal to greater of the public company value per share or EBITDA value per share with a floor price staggered based upon time for the original shares owned prior November 20, 2012. The floor price timing commences on November 19, 2012 through December 31, 2013 at $610.96 per share, from January 1, 2014 through December 31, 2014 at $843.13 per share, from January 1, 2015 through December 31, 2015 at $878.47 per share and from January 1, 2016 and thereafter at $932.25 per share, with the floor price only applicable to the shares held prior to November 20, 2012. Any difference between fair market value and the floor price is payable on January 15, 2017. Further he is entitled to an amount equal to two times his salary and bonus of the immediately preceding year plus a pro-rata portion of his earned bonus.
(4) If Mr. Burke is selected as CEO upon Mr. Appleby’s retirement, all options become fully vested immediately. If Mr. Burke is not selected as CEO, but remains with the company, the options vest 60% on January 1, 2015 and 20% annually thereafter on January 1. In the event that Mr. Burke is not selected as CEO and does not remain with the company, all options terminate. Further he is entitled to an amount equal to two times his salary and bonus of the immediately preceding year plus a pro-rata portion of his earned bonus. Any payment under the MIP with respect to fiscal 2012 were pro-rated to reflect the increase in Mr. Burke’s target bonus amount.

Change-in-Control Payments

Each NEO is a party to a change-in-control agreement with the company under which, in certain circumstances, payments, including perquisites and health and welfare benefits, would be paid by us in the event of a termination of the NEO’s employment within the two-year period after the change-in-control. A termination would only trigger payments if made by us for a reason other than for “cause” or a failure of a successor company to assume the agreement or a breach of the agreement by us or a successor company.

A change-in-control is defined to mean a change-in-control event under Section 409A of the Internal Revenue Code.

The payments to a NEO under these change-in-control employment agreements would be made in 24 equal installment payments for the base salary and bonus multiples and in a lump sum within 75 days following termination for the bonus amount due pro-rata share.

Other Termination Provisions

Our incentive plans also provide for payments to NEOs in the event of termination under certain circumstances not related to change-in-control, such as death, disability, retirement, and job elimination. Refer to the chart and footnotes included above for a full description of such benefits.

 

99


Table of Contents

CERTAIN RELATIONSHIPS AND RELATED PARTY TRANSACTIONS

The Company did not have a formal approval policy for related party transactions during fiscal 2012.

Subordinated Notes of Advanced Disposal

On December 1, 2007, Advanced Disposal issued to Star Atlantic Waste Holdings, LP and Charles Appleby, Walter Hall, Steven Carn, Mary O’Brien, Steven Del Corso and David Lavender, executive officers and equity stockholders of Advanced Disposal, subordinated notes in an aggregate principal amount of $5.0 million for general corporate purposes. The notes mature on November 1, 2015 and bear interest at a rate of 11.33% per annum, payable quarterly. For the year ended December 31, 2012, Advanced Disposal made interest payments on these notes of $.01 million. The notes were repaid on the closing date of the Acquisition.

Promissory Notes Relating to Exercise of Advanced Disposal Stock Options

On December 31, 2008, Advanced Disposal issued to Charles Appleby, Walter Hall, Steven Carn, Mary O’Brien, Steven Del Corso and Christian Mills, executive officers of Advanced Disposal, promissory notes in an aggregate principal amount of $28.0 million in connection with the exercise of stock options by such officers. Each of the borrowers pledged the shares purchased with the proceeds of the full recourse notes as collateral for the notes. Each promissory note is due on the earliest of August 24, 2016, the occurrence of an event of default under the applicable stock option agreement, voluntary termination by the applicable officer and the sale of the shares pledged as collateral for such note. The promissory notes accrued interest semi-annually at a rate of 2.83% through December 31, 2011 and .89% from January 1, 2012 and thereafter, which is payable on the due date of the notes. Advanced Disposal distributed these notes to Advanced Disposal Waste Holdings Corp., the parent company of ADS Holdings, effective as of the closing date of the Acquisition.

Acquisition of Advanced Disposal Services Renewable Energy, LLC

Effective January 1, 2012, Sesco Holdco, L.P., a limited partnership owned indirectly by certain funds managed by Highstar Capital, and Charles Appleby, Walter Hall, Steven Carn, Mary O’Brien, Steven Del Corso, Christian Mills, William Gibbes and John Grubb, executive officers of Advanced Disposal, sold to Advanced Disposal all of the outstanding units of Advanced Disposal Services Renewable Energy, LLC (formerly known as Sustainable Energy Solutions, LLC) for an aggregate purchase price of $22.6 million. All of the above named individuals with the exception of William Gibbes and John Grubb are current executives, employees and/or owners of ADS Waste Holdings, Inc. Sustainable Energy Solutions, LLC has been combined into the operations of the Company in accordance with US GAAP, as the entity was deemed to be under common control.

Employment Relationships

Certain related party employment relationships exist within the Company. One of Mr. Appleby’s immediate family members is employed by the Company and total compensation, excluding stock options granted for fiscal 2012 was $120,309. He was awarded options during 2012 with a fair market value of $12,910. One of Mr. Hall’s immediate family members is employed by the Company as a district operating officer and total compensation, excluding stock options granted for fiscal 2012 was $180,144. He was awarded options during 2012 with a fair market value of $23,815. Refer to CD&A above for a description of stock repurchase plans with certain named NEO’s.

 

100


Table of Contents

DESCRIPTION OF OTHER INDEBTEDNESS

The following description of some important terms of some of our indebtedness and does not contain all the information that may be important to you. For a more complete understanding of our indebtedness, we encourage you to obtain and read the agreements and documents governing this indebtedness, which we will provide to you upon your request. See “Where You Can Find More Information.”

Senior Secured Credit Facilities

On October 9, 2012, we entered into our senior secured credit facilities with ADS Waste Escrow Corp. II, as escrow borrower, Advanced Disposal Waste Holdings Corp., as intermediate holdings upon the acquisition date, Deutsche Bank Trust Company Americas, as administrative agent and collateral agent, and affiliates of Barclays Capital Inc., Deutsche Bank Securities Inc., Macquarie Capital (USA) Inc., UBS Securities LLC and Credit Suisse Securities (USA) LLC, and other lenders from time to time party thereto, which were amended and restated on February 8, 2013 to effect a repricing (the “Senior Secured Credit Facilities”). Set forth below is a summary of certain of the material terms of the Senior Secured Credit Facilities. You should refer to the agreement governing the Senior Secured Credit Facilities for all of the terms thereof, a copy of which is an exhibit to the registration statement of which this prospectus is a part.

Borrower. The borrower under the Senior Secured Credit Facilities is ADS Holdings.

The Facilities. The Senior Secured Credit Facilities consist of a seven-year $1.8 billion senior secured first lien Term Loan B Facility (the “Term Loan B Facility”) and a five-year $300 million senior secured first lien revolving credit facility (the “Revolving Credit Facility”), portions of which consist of swing line loans and availability for the issuance of letters of credit. ADS Holdings also has the ability, subject to certain conditions, to increase the aggregate amount available under the Senior Secured Credit Facilities by up to $325 million, plus an additional amount if, at the time of such increase, after giving pro forma effect thereto, the senior secured net leverage ratio of ADS Holdings is equal to or less than 3.75 to 1.00, by incurring an incremental term loan facility or increasing the Revolving Credit Facility. At our option, borrowings under the Senior Secured Credit Facilities bear interest at an adjusted LIBOR rate plus an applicable margin between 3.50% and 4.00% or an alternate base rate plus an applicable margin between 2.50% and 3.00% (all as defined in the agreement governing the Senior Secured Credit Facilities). The Senior Secured Credit Facilities are subject to a non-utilization fee of 0.50% on the daily undrawn portion of the aggregate revolving credit commitments. As of June 30, 2013, we did not have any amounts drawn under the Revolving Credit Facility.

Guarantees. All borrowings under the Senior Secured Credit Facilities are guaranteed by each of ADS Holdings’ current and future U.S. subsidiaries, subject to certain agreed-upon exceptions. ADS Holdings has one non-guarantor subsidiary that is minor, as its assets, revenue, income from continuing operations and cash flows from operating activities are less than 3% of ADS Holdings’ respective amounts.

Security. The Senior Secured Credit Facilities are secured by first priority security interests on (x) all intercompany debt and 100.0% of the capital stock of each of ADS Holdings and the guarantors and (y) substantially all tangible and intangible assets of each of ADS Holdings and the guarantors, in each case subject to certain limited exceptions.

Covenants; Events of Default. The Senior Secured Credit Facilities contain affirmative and negative covenants, representations and warranties and events of default customary for facilities of this type and, solely with respect to the Revolving Credit Facility, a maximum total leverage ratio financial covenant that is applicable when there are outstanding revolving loans or letters of credit. The Senior Secured Credit Facilities permit the borrowers to extend and/or refinance the Term Loan B Facility and Revolving Credit Facility under certain circumstances, and to incur additional secured and unsecured debt, subject to covenant compliance and other terms and conditions to be agreed.

 

101


Table of Contents

THE EXCHANGE OFFER

Purpose and Effect of Exchange Offer; Registration Rights

We sold the unregistered notes on October 9, 2012 to Deutsche Bank Securities Inc., Macquarie Capital (USA) Inc., UBS Securities LLC, Barclays Capital Inc. and Credit Suisse Securities (USA) LLC as the initial purchasers pursuant to a purchase agreement, dated September 25, 2012. The initial purchasers resold the unregistered notes in reliance on Rule 144A and Regulation S under the Securities Act. In connection with the sale of the unregistered notes, we entered into the registration rights agreement.

Under the registration rights agreement, we agreed:

(1) to use reasonable best efforts to file a registration statement with the SEC with respect to the exchange offer to exchange the unregistered notes for exchange notes identical in all material respects to the unregistered notes (except that the exchange notes will not contain terms with respect to transfer restrictions);

(2) to use reasonable best efforts to keep the exchange offer open for not less than 20 days (or longer if required by applicable law) after the date notice of the exchange offer is mailed to the holders of the notes; and

(3) to use reasonable best efforts to consummate the exchange offer on or prior to the 455th day following the date on which the unregistered notes were issued.

For each unregistered note validly tendered to us and not withdrawn pursuant to the exchange offer, we will issue to the holder of such unregistered note an exchange note having a principal amount equal to that of the surrendered unregistered note. Interest on each exchange note will accrue from the last interest payment date on which interest was paid on the unregistered note surrendered in exchange therefor, or, if no interest has been paid on such unregistered note, from the date of its original issue.

Under existing interpretations of the SEC staff, the exchange notes will be freely transferable by holders other than our affiliates after the exchange offer without further registration under the Securities Act if the holder of the exchange notes represents to us in the exchange offer that it is acquiring the exchange notes in the ordinary course of its business, that it has no arrangement or understanding with any person to participate in the distribution of the exchange notes and that it is not an affiliate of ours, as such terms are interpreted by the SEC staff; provided, however, that broker-dealers receiving exchange notes in the exchange offer in exchange for unregistered notes that were acquired as a result of market-making or other trading activities will have a prospectus delivery requirement with respect to resales of such exchange notes. The SEC staff has taken the position that such participating broker-dealers may fulfill their prospectus delivery requirements with respect to such exchange notes with the prospectus contained in the registration statement.

Under the registration rights agreement, we are required to allow participating broker-dealers and other persons, if any, with similar prospectus delivery requirements to use the prospectus contained in the registration statement in connection with the resale of the exchange notes for 90 days following the effective date of such registration statement (or such shorter period during which participating broker-dealers are required by law to deliver such prospectus).

The exchange offer is not being made to, nor will we accept tenders for exchange from, holders of unregistered notes in any jurisdiction in which the exchange offer or the acceptance of the exchange offer would not be in compliance with the securities laws or blue sky laws of such jurisdiction.

If a holder is eligible to participate in this exchange offer and does not tender its unregistered notes as described in this prospectus, such holder will not have any further registration rights. In that case, the unregistered notes of such holder will continue to be subject to restrictions on transfer under the Securities Act.

 

102


Table of Contents

Shelf Registration

In the registration rights agreement, we agreed to file a shelf registration statement in certain circumstances, including if:

(1) we are not permitted to effect the exchange offer due to any change in law or interpretations of the staff of the SEC;

(2) we do not consummate the exchange offer within 455 days of the date on which the unregistered notes were issued; or

(3) certain holders may not resell the exchange notes acquired by them in the exchange offer without restrictions, and any such holders notify us within 30 days after first becoming aware of such restrictions.

If a shelf registration is required, we will:

(1) use reasonable best efforts to file the shelf registration statement with the SEC covering resales of the unregistered notes or the exchange notes, as the case may be, on or prior to 90 days after such filing obligation arises;

(2) use reasonable best efforts to cause the shelf registration statement to be declared effective under the Securities Act on or prior to the 180th day after the date such obligation arises; and

(3) keep the shelf registration statement effective until the earliest of (A) two years after the date on which the unregistered notes were issued and (B) the date on which all notes registered thereunder are disposed of in accordance therewith.

We will, in the event a shelf registration statement is filed, among other things, provide to each holder for whom such shelf registration statement was filed copies of the prospectus which is a part of the shelf registration statement, notify each such holder when the shelf registration statement has become effective and take certain other actions as are required to permit unrestricted resales of the unregistered notes or the exchange notes, as the case may be. A holder selling the unregistered notes or exchange notes pursuant to the shelf registration statement generally would be required to be named as a selling security holder in the related prospectus and to deliver a prospectus to purchasers, will be subject to certain of the civil liability provisions under the Securities Act in connection with such sales and will be bound by the provisions of the registration rights agreement that are applicable to such holder (including certain indemnification obligations).

We may require each holder requesting to be named as a selling security holder to furnish to us such information regarding the holder and the distribution of the unregistered notes or exchange notes by the holder as we may from time to time reasonably require for the inclusion of the holder in the shelf registration statement, including requiring the holder to properly complete and execute such selling security holder notice and questionnaires, and any amendments or supplements thereto, as we may reasonably deem necessary or appropriate. We may refuse to name any holder as a selling security holder that fails to provide us with such information.

Additional Interest

We will pay additional cash interest on the unregistered notes, subject to certain exceptions, if:

(1) we are obligated to file a shelf registration statement and a shelf registration statement is not declared effective by the SEC on or prior to the 90th day after the date the obligation to file such shelf registration statement arises;

(2) the exchange offer is not consummated on or before the 455th day after the date on which the unregistered notes were issued; or

 

103


Table of Contents

(3) after the shelf registration statement is declared effective, such shelf registration statement thereafter ceases to be effective for more than 30 consecutive days or more than 60 days (whether or not consecutive) at any time prior to the second anniversary of the date on which the unregistered notes were issued (subject to certain exceptions) (each such event referred to in the preceding clauses (1) through (3), a “registration default”).

The rate of the additional interest will be 0.25% per annum for the first 90-day period immediately following the occurrence of a registration default, and such rate will increase by an additional 0.25% per annum with respect to each subsequent 90-day period until all registration defaults have been cured, up to a maximum additional interest rate of 1.0% per annum. We will pay such additional interest on regular interest payment dates. Such additional interest will be in addition to any other interest payable from time to time with respect to the unregistered notes and the exchange notes.

The exchange offer is intended to satisfy our exchange offer obligations under the registration rights agreement. The exchange notes issued upon consummation of the exchange offer will not confer rights to additional interest as set forth above. The above summary of the registration rights agreement is not complete and is subject to, and qualified by reference to, all the provisions of the registration rights agreement. A copy of the registration rights agreement is an exhibit to the registration statement of which this prospectus is a part.

Terms of the Exchange Offer

Upon the terms and subject to the conditions set forth in this prospectus and in the accompanying letter of transmittal, we are offering to exchange $1,000 principal amount of exchange notes for each $1,000 principal amount of unregistered notes. You may tender some or all of your unregistered notes only in integral multiples of $1,000. As of the date of this prospectus, $550,000,000 aggregate principal amount of the unregistered notes are outstanding.

The terms of the exchange notes to be issued are substantially similar to the unregistered notes, except that the exchange notes will have been registered under the Securities Act and, therefore, the certificates for the exchange notes will not bear legends restricting their transfer. Holders of the exchange notes will not have registration rights and will not have rights to additional interest. The exchange notes will be issued under and be entitled to the benefits of the Indenture (as defined in “Description of Exchange Notes”).

In connection with the issuance of the unregistered notes, we arranged for the unregistered notes to be issued and transferable in book-entry form through the facilities of DTC, acting as a depositary. The exchange notes will also be issuable and transferable in book-entry form through DTC.

There will be no fixed record date for determining the eligible holders of the unregistered notes that are entitled to participate in the exchange offer. We will be deemed to have accepted for exchange validly tendered unregistered notes when and if we have given oral (promptly confirmed in writing) or written notice of acceptance to the exchange agent. The exchange agent will act as agent for the tendering holders of unregistered notes for the purpose of receiving exchange notes from us and delivering them to such holders.

If any tendered unregistered notes are not accepted for exchange because of an invalid tender or the occurrence of certain other events described herein, certificates for any such unaccepted unregistered notes will be returned, without expenses, to the tendering holder thereof promptly after the expiration of the exchange offer.

Holders of unregistered notes who tender in the exchange offer will not be required to pay brokerage commissions or fees or, subject to the instructions in the letter of transmittal, transfer taxes with respect to the exchange of unregistered notes for exchange notes pursuant to the exchange offer. We will pay all charges and expenses, other than certain applicable taxes, in connection with the exchange offer. It is important that you read the section “—Fees and Expenses” below for more details regarding fees and expenses incurred in the exchange offer.

 

104


Table of Contents

Any unregistered notes which holders do not tender or which we do not accept in the exchange offer will remain outstanding and continue to accrue interest and will be subject to restrictions on transfer. We will not have any obligation to register such unregistered notes under the Securities Act. Holders wishing to transfer unregistered notes would have to rely on exemptions from the registration requirements of the Securities Act.

Conditions of the Exchange Offer

You must tender your unregistered notes in accordance with the requirements of this prospectus and the letter of transmittal in order to participate in the exchange offer. Notwithstanding any other provision of the exchange offer, or any extension of the exchange offer, we will not be required to accept for exchange any unregistered notes, and may amend or terminate the exchange offer if:

 

    the exchange offer, or the making of any exchange by a holder of unregistered notes, violates applicable law or any applicable interpretation of the staff of the SEC;

 

    any action or proceeding shall have been instituted with respect to the exchange offer which, in our reasonable judgment, would impair our ability to proceed with the exchange offer; and

 

    any laws, rules or regulations or applicable interpretations of the staff of the SEC have been issued or promulgated, which, in our good faith determination, do not permit us to effect the exchange offer.

Expiration Date; Extensions; Amendment; Termination

The exchange offer will expire at 5:00 P.M., New York City time, on                     , 2013, unless we, in our sole discretion, extend it. In the case of any extension, we will notify the exchange agent in writing of any extension. We will also notify the registered holders of unregistered notes of the extension no later than 9:00 a.m., New York City time, on the business day after the previously scheduled expiration of the exchange offer.

To the extent we are legally permitted to do so, we expressly reserve the right, in our sole discretion, to:

 

    delay accepting any unregistered note in the event that we extend the exchange offer;

 

    waive any condition of the exchange offer; and

 

    amend the terms of the exchange offer in any manner.

We will give written notice of any non-acceptance of the unregistered notes or of any amendment to the exchange offer to the registered holders of the unregistered notes promptly. If we consider an amendment to the exchange offer to be a material change, we will promptly inform the registered holders of unregistered notes of such amendment in a reasonable manner and will extend the exchange offer if necessary so that at least five business days, or longer if required by law, remain in the offer period following notice of the material change.

If we determine, in our reasonable judgment, that any of the events or conditions described in “—Conditions of the Exchange Offer” has occurred, we may terminate the exchange offer. We may:

 

    refuse to accept any unregistered notes and return any unregistered notes that have been tendered to the holders;

 

    extend the exchange offer and retain all unregistered notes tendered prior to the expiration of the exchange offer, subject to the rights of the holders of tendered unregistered notes to withdraw their tendered unregistered notes; or

 

    waive the termination event with respect to the exchange offer and accept all properly tendered unregistered notes that have not been withdrawn.

If any such waiver constitutes a material change in the exchange offer, we will disclose the change by means of a supplement to this prospectus which will be distributed to each registered holder of unregistered notes, and

 

105


Table of Contents

we will extend the exchange offer for a period of five to ten business days, depending upon the significance of the waiver and the manner of disclosure to the registered holders of the unregistered notes, if the exchange offer would otherwise expire during that period.

Any determination by us concerning the events described above will be final and binding upon the parties.

Without limiting the manner by which we may choose to make public announcements of any extension, delay in acceptance, amendment or termination of the exchange offer, we will have no obligation to publish, advertise, or otherwise communicate any public announcement, other than by making a timely release to a financial news service.

Interest on the Exchange Notes

The exchange notes will accrue interest from the most recent payment date for the unregistered notes. Interest will be paid on the exchange notes semiannually on April 1 and October 1 of each year. Holders of unregistered notes that are accepted for exchange will be deemed to have waived the right to receive any payment in respect of interest accrued from the most recent interest payment date for the unregistered notes were issued until the date of the issuance of the exchange notes. Consequently, holders of exchange notes will receive the same interest payments that they would have received had they not accepted the exchange offer.

Resale of Exchange Notes

Based upon existing interpretations of the staff of the SEC set forth in several no-action letters issued to third parties unrelated to us, we believe that the exchange notes issued pursuant to the exchange offer in exchange for the unregistered notes may be offered for resale, resold and otherwise transferred by you without complying with the registration and prospectus delivery provisions of the Securities Act, provided that:

 

    any exchange notes to be received by you will be acquired in the ordinary course of your business;

 

    you do not have an arrangement or understanding with any person to participate in the distribution of the exchange notes;

 

    you are not an “affiliate” (as defined in Rule 405 under the Securities Act) of ours or of any of the guarantors; and

 

    if you are not a broker-dealer, you are not engaged in, and do not intend to engage in, the distribution of the exchange notes.

In addition, if you are a broker-dealer and you will receive exchange notes for your own account in exchange for unregistered notes that were acquired as a result of market-making activities or other trading activities, you will be required to acknowledge that you will deliver a prospectus in connection with any resale of the exchange notes.

If you wish to participate in the exchange offer, you will be required to make these representations to us in the letter of transmittal or through DTC’s Automated Tender Offer Program procedures, as described below. If our belief is inaccurate and you transfer any exchange note without delivering a prospectus meeting the requirements of the Securities Act or without an exemption from registration under the Securities Act, you may incur liability under the Securities Act. We do not assume or indemnify you against such liability.

If you are a broker-dealer that receives exchange notes in exchange for unregistered notes held for your own account, as a result of market-making or other trading activities, you must acknowledge that you will deliver a prospectus in connection with any resale of the exchange notes. The letter of transmittal states that by so acknowledging and by delivering a prospectus, you will not be deemed to admit that you are an “underwriter” within the meaning of the Securities Act. The prospectus, as it may be amended or supplemented from time to

 

106


Table of Contents

time, may be used by any broker-dealers in connection with resales of exchange notes received in exchange for unregistered notes. We have agreed that, for a period of 90 days after the consummation of the exchange offer, we will make this prospectus and any amendment or supplement to this prospectus available to any such broker-dealer for use in connection with any resale.

Clearing of the Notes

Upon consummation of the exchange offer, the exchange notes will have different CUSIP and ISIN numbers from the unregistered notes.

Procedures for Tendering

The term “holder” with respect to the exchange offer means any person in whose name unregistered notes are registered on our agent’s books or any other person who has obtained a properly completed bond power from the registered holder, or any person whose unregistered notes are held of record by DTC who desires to deliver such unregistered notes by book-entry transfer at DTC.

Except in limited circumstances, only a DTC participant listed on a DTC securities position listing with respect to the unregistered notes may tender its unregistered notes in the exchange offer. To tender unregistered notes in the exchange offer, holders of unregistered notes that are DTC participants may follow the procedures for book-entry transfer as provided for below under “—Book-Entry Transfer” and in the letter of transmittal.

In addition:

 

    the exchange agent must receive any corresponding certificate or certificates representing unregistered notes along with the letter of transmittal;

 

    the exchange agent must receive, before expiration of the exchange offer, a timely confirmation of book-entry transfer of unregistered notes into the exchange agent’s account at DTC according to standard operating procedures for electronic tenders described below and a properly transmitted agent’s message described below; or

 

    the holder must comply with the guaranteed delivery procedures described below.

The tender by a holder of unregistered notes will constitute an agreement between such holder and us in accordance with the terms and subject to the conditions set forth in this prospectus and in the letter of transmittal. If less than all the unregistered notes held by a holder of unregistered notes are tendered, a tendering holder should fill in the amount of unregistered notes being tendered in the specified box on the letter of transmittal. The entire amount of unregistered notes delivered to the exchange agent will be deemed to have been tendered unless otherwise indicated.

The method of delivery of unregistered notes, the letter of transmittal and all other required documents or transmission of an agent’s message, as described under “—Book Entry Transfer,” to the exchange agent is at the election and risk of the holder. Instead of delivery by mail, we recommend that holders use an overnight or hand delivery service. In all cases, sufficient time should be allowed to assure timely delivery prior to the expiration of the exchange offer. No letter of transmittal or unregistered notes should be sent to us but must instead be delivered to the exchange agent. Delivery of documents to DTC in accordance with their procedures will not constitute delivery to the exchange agent.

 

107


Table of Contents

If you are a beneficial owner of unregistered notes that are registered in the name of a broker, dealer, commercial bank, trust company or other nominee and you wish to tender your unregistered notes, you should contact the registered holder promptly and instruct the registered holder to tender on your behalf. If you wish to tender on your own behalf, you must, prior to completing and executing the letter of transmittal and delivering your unregistered notes, either:

 

    make appropriate arrangements to register ownership of the unregistered notes in your name; or

 

    obtain a properly completed bond power from the registered holder.

The transfer of record ownership may take considerable time and might not be completed prior to the expiration date.

Signatures on a letter of transmittal or a notice of withdrawal as described in “—Withdrawal of Tenders” below, as the case may be, must be guaranteed by a member firm of a registered national securities exchange or the Financial Industry Regulatory Authority, Inc., a commercial bank or trust company having an office or correspondent in the United States or an “eligible guarantor institution” within the meaning of Rule 17Ad-15 under the Exchange Act, unless the unregistered notes tendered pursuant thereto are tendered:

 

    by a registered holder who has not completed the box entitled “Special Registration Instructions” or “Special Delivery Instructions” in the letter of transmittal; or

 

    by the account of an eligible institution.

If the letter of transmittal is signed by a person other than the registered holder of any unregistered notes listed therein, the unregistered notes must be endorsed or accompanied by appropriate bond powers which authorize the person to tender the unregistered notes on behalf of the registered holder, in either case signed as the name of the registered holder or holders appears on the unregistered notes. If the letter of transmittal or any unregistered notes or bond powers are signed by trustees, executors, administrators, guardians, attorneys-in-fact, officers of corporations or others acting in a fiduciary or representative capacity, such persons should so indicate when signing and, unless waived by us, evidence satisfactory to us of their authority to so act must be submitted with the letter of transmittal.

We will determine in our sole discretion all the questions as to the validity, form, eligibility (including time of receipt), acceptance and withdrawal of the tendered unregistered notes. Our determinations will be final and binding. We reserve the absolute right to reject any and all unregistered notes not validly tendered or any unregistered notes the acceptance of which would, in the opinion of our counsel, be unlawful. We reserve the absolute right to waive any irregularities or conditions of tender as to particular unregistered notes. Our interpretation of the terms and conditions of the exchange offer (including the instructions in the letter of transmittal) will be final and binding on all parties. Unless waived, any defects or irregularities in connection with tenders of unregistered notes must be cured within such time as we will determine. Neither we, the exchange agent nor any other person shall be under any duty to give notification of defects or irregularities with respect to tenders of unregistered notes nor shall any of them incur any liability for failure to give such notification. Tenders of unregistered notes will not be deemed to have been made until such irregularities have been cured or waived. Any unregistered notes received by the exchange agent that are not properly tendered and as to which the defects or irregularities have not been cured or waived will be returned without cost by the exchange agent to the tendering holder of such unregistered notes, unless otherwise provided in the letter of transmittal, promptly following the expiration date of the exchange offer.

In addition, we reserve the right in our sole discretion to (a) purchase or make offers for any unregistered notes that remain outstanding subsequent to the expiration date, and (b) to the extent permitted by applicable law, purchase unregistered notes in the open market, in privately negotiated transactions or otherwise. The terms of any such purchases or offers may differ from the terms of the exchange offer.

 

108


Table of Contents

Book-Entry Transfer

We understand that the exchange agent will make a request promptly after the date of this document to establish an account with respect to the unregistered notes at DTC for the purpose of facilitating the exchange offer. Any financial institution that is a participant in DTC’s system may make book-entry delivery of unregistered notes by causing DTC to transfer such unregistered notes into the exchange agent’s DTC account in accordance with DTC’s Automated Tender Offer Program procedures for such transfer. The exchange for tendered unregistered notes will only be made after a timely confirmation of a book-entry transfer of the unregistered notes into the exchange agent’s account at DTC, and timely receipt by the exchange agent of an agent’s message.

The term “agent’s message” means a message, transmitted by DTC and received by the exchange agent and forming part of the confirmation of a book-entry transfer, which states that DTC, has received an express acknowledgment from a participant tendering unregistered notes and that such participant has received an appropriate letter of transmittal and agrees to be bound by the terms of the letter of transmittal, and we may enforce such agreement against the participant. Delivery of an agent’s message will also constitute an acknowledgment from the tendering DTC participant that the representations contained in the appropriate letter of transmittal and described above are true and correct.

Guaranteed Delivery Procedures

Holders who wish to tender their unregistered notes and (i) whose unregistered notes are not immediately available, or (ii) who cannot deliver their unregistered notes, the letter of transmittal, or any other required documents to the exchange agent prior to the expiration date, or if such holder cannot complete DTC’s standard operating procedures for electronic tenders before expiration of the exchange offer, may tender their unregistered notes if:

 

    the tender is made through an eligible institution;

 

    before expiration of the exchange offer, the exchange agent receives from the eligible institution either a properly completed and duly executed notice of guaranteed delivery in the form accompanying this prospectus, by facsimile transmission, mail or hand delivery, or a properly transmitted agent’s message in lieu of notice of guaranteed delivery:

 

    setting forth the name and address of the holder and the registered number(s), the certificate number or numbers of the unregistered notes tendered and the principal amount of unregistered notes tendered;

 

    stating that the tender offer is being made by guaranteed delivery; and

 

    guaranteeing that, within three (3) business days after expiration of the exchange offer, the letter of transmittal, or facsimile of the letter of transmittal, together with the unregistered notes tendered and any other documents required by the letter of transmittal or, alternatively, a book-entry confirmation will be deposited by the eligible institution with the exchange agent; and

 

    the exchange agent receives the properly completed and executed letter of transmittal, or facsimile of the letter of transmittal, as well as all tendered unregistered notes in proper form for transfer and all other documents required by the letter of transmittal or, alternatively, a book-entry confirmation, within three (3) business days after expiration of the exchange offer.

Upon request to the exchange agent, a notice of guaranteed delivery will be sent to holders who wish to tender their unregistered notes according to the guaranteed delivery procedures set forth above.

 

109


Table of Contents

Withdrawal of Tenders

Except as otherwise provided herein, tenders of unregistered notes may be withdrawn at any time prior to 5:00 P.M., New York City time, on                     , 2013, the expiration date of the exchange offer.

For a withdrawal to be effective:

 

    the exchange agent must receive a written notice, which may be by telegram, telex, facsimile transmission or letter, of withdrawal at the address set forth below under “Exchange Agent;” or

 

    for DTC participants, holders must comply with their respective standard operating procedures for electronic tenders and the exchange agent must receive an electronic notice of withdrawal from DTC.

Any notice of withdrawal must:

 

    specify the name of the person who tendered the unregistered notes to be withdrawn;

 

    identify the unregistered notes to be withdrawn, including the certificate number or numbers and principal amount of the unregistered notes to be withdrawn;

 

    be signed by the person who tendered the unregistered notes in the same manner as the original signature on the letter of transmittal, including any required signature guarantees; and

 

    specify the name in which the unregistered notes are to be re-registered, if different from that of the withdrawing holder.

If unregistered notes have been tendered pursuant to the procedure for book-entry transfer described above, any notice of withdrawal must specify the name and number of the account at DTC to be credited with the withdrawn unregistered notes and otherwise comply with the procedures of the facility. We will determine all questions as to the validity, form and eligibility (including time of receipt) for such withdrawal notices, and our determination shall be final and binding on all parties. Any unregistered notes so withdrawn will be deemed not to have been validly tendered for purposes of the exchange offer, and no exchange notes will be issued with respect thereto unless the unregistered notes so withdrawn are validly re-tendered. Any unregistered notes which have been tendered but which are not accepted for exchange will be returned to the holder without cost to such holder promptly after withdrawal. Properly withdrawn unregistered notes may be re-tendered by following the procedures described above under “Procedures for Tendering” at any time prior to the expiration date.

Consequences of Failure to Exchange

If you do not tender your unregistered notes to be exchanged in this exchange offer, they will remain “restricted securities” within the meaning of Rule 144(a)(3) of the Securities Act.

Accordingly, they:

 

    may be resold only if (i) registered pursuant to the Securities Act, (ii) an exemption from registration is available or (iii) neither registration nor an exemption is required by law; and

 

    shall continue to bear a legend restricting transfer in the absence of registration or an exemption therefrom.

As a result of the restrictions on transfer and the availability of the exchange notes, the unregistered notes are likely to be much less liquid than before the exchange offer.

 

110


Table of Contents

Exchange Agent

Wells Fargo Bank, National Association has been appointed as the exchange agent for the exchange of the unregistered notes. Questions and requests for assistance relating to the exchange of the unregistered notes should be directed to the exchange agent addressed as follows:

 

Registered & Certified Mail:   Regular Mail or Courier:   In Person by Hand Only:
Wells Fargo Bank, N.A.   Wells Fargo Bank , N.A.   Wells Fargo Bank, N.A.
Corporate Trust Operations   Corporate Trust Operations   Corporate Trust Services
MAC N9303-121   MAC N9303-121   Northstar East Building—12 th Floor
P.O. Box 1517   6 th St & Marquette Avenue   608 Second Avenue South
Minneapolis, MN 55480   Minneapolis, MN 55479   Minneapolis, MN 55402

Fees and Expenses

We will bear the expenses of soliciting tenders pursuant to the exchange offer. The principal solicitation for tenders pursuant to the exchange offer is being made by mail. Additional solicitations may be made by our officers and regular employees and our affiliates in person, by telegraph or telephone.

We will not make any payments to brokers, dealers or other persons soliciting acceptances of the exchange offer. We, however, will pay the exchange agent reasonable and customary fees for its services and will reimburse the exchange agent for its related reasonable out-of-pocket expenses and accounting and legal fees.

We may also pay brokerage houses and other custodians, nominees and fiduciaries the reasonable out-of-pocket expenses incurred by them in forwarding copies of this prospectus, letters of transmittal and related documents to the beneficial owners of the unregistered notes and in handling or forwarding tenders for exchange.

We will pay all transfer taxes, if any, applicable to the exchange of unregistered notes pursuant to the exchange offer. The tendering holder, however, will be required to pay any transfer taxes, whether imposed on the registered holder or any other person, if:

 

    certificates representing exchange notes or unregistered notes for principal amounts not tendered or accepted for exchange are to be delivered to, or are to be registered or issued in the name of, any person other than the registered holder of unregistered notes tendered;

 

    tendered unregistered notes are registered in the name of any person other than the person signing the letter of transmittal; or

 

    a transfer tax is imposed for any reason other than the exchange of unregistered notes under the exchange offer.

If satisfactory evidence of payment of such taxes or exemption therefrom is not submitted with the letter of transmittal, the amount of such transfer taxes will be billed directly to such tendering holder.

 

111


Table of Contents

DESCRIPTION OF EXCHANGE NOTES

You can find the definitions of certain terms used in this description under the subheading “—Certain Definitions.” In this description, (i) the terms “we,” “our” and “us” each refer to ADS Waste Holdings, Inc. and its subsidiaries and (ii) the term “Issuer” refers only to ADS Waste Holdings, Inc. and not any of its Affiliates.

The Issuer will issue the exchange notes under the indenture dated October 9, 2012 (the “base indenture”) between ADS Waste Escrow Corp. and Wells Fargo Bank, National Association, as trustee (the “Trustee”), as amended by the supplemental indenture dated November 20, 2012 among the Issuer, the guarantors party thereto and the Trustee (together with the base indenture, the “Indenture”). On October 9, 2012, the Issuer issued $550.0 million aggregate principal amount of 8  1 4 % Senior Notes due 2020 under the Indenture. The unregistered notes were issued in a private transaction that was not subject to the registration requirements of the Securities Act. The terms of the exchange notes to be issued in the exchange offer are substantially identical to the unregistered notes, except that the transfer restrictions, registration rights and additional interest provision relating to the unregistered notes will not apply to the exchange notes. In this section, we refer to the unregistered notes, together with the exchange notes offered hereby that are to be exchanged for the unregistered notes, as the “Notes . ” The terms of the Notes include those stated in the Indenture and those made part of the Indenture by reference to the Trust Indenture Act of 1939, as amended.

The following description is a summary of the material provisions of the Indenture. It does not restate that agreement in its entirety. We urge you to read the Indenture because it, and not this description, defines and limits your rights as holders of the Notes. A copy of the Indenture is included as an exhibit to the registration statement of which this prospectus is a part.

Brief Description of the Exchange Notes and the Subsidiary Guarantees

The exchange notes will be senior secured obligations of the Issuer and will be:

 

    general unsecured obligations of the Issuer;

 

    effectively subordinated to all existing and future secured Indebtedness of the Issuer, including Indebtedness under the Senior Secured Credit Facilities, to the extent of the value of the assets securing such Indebtedness;

 

    pari passu in right of payment to all existing and future senior Indebtedness of the Issuer;

 

    senior in right of payment to any future Indebtedness of the Issuer that expressly provides that it is junior in right of payment to the Notes; and

 

    unconditionally guaranteed by the Guarantors on a senior unsecured basis.

The exchange notes will be guaranteed by each existing and future Restricted Subsidiary of the Issuer, other than any Restricted Subsidiaries of the Issuer that do not guarantee the Senior Secured Credit Facilities or any Permitted Refinancing Indebtedness in respect thereof.

The Subsidiary Guarantee by each Guarantor will be:

 

    a general unsecured obligation of such Guarantor;

 

    effectively subordinated to all existing and future secured Indebtedness of such Guarantor, including guarantees of Indebtedness under the Senior Secured Credit Facilities, to the extent of the value of the assets securing such Indebtedness;

 

    pari passu in right of payment to all existing and future senior Indebtedness of such Guarantor; and

 

    senior in right of payment to all future Indebtedness of such Guarantor that expressly provides that it is junior in right of payment to the Subsidiary Guarantee of such Guarantor.

 

112


Table of Contents

As of June 30, 2013, ADS Holdings and the Guarantors had total consolidated Indebtedness of $2.341 billion, of which $1.791 million was secured Indebtedness, and ADS Holdings had an additional $300.0 million available under the revolving portion of the Senior Secured Credit Facilities.

As of the date of issuance of the exchange notes, all domestic Subsidiaries will be “Restricted Subsidiaries.” However, under the circumstances described below under “—Certain Covenants—Designation of Restricted and Unrestricted Subsidiaries,” we are permitted to designate certain of our subsidiaries as “Unrestricted Subsidiaries.” Unrestricted Subsidiaries do not guarantee the Notes or are not subject to the restrictive covenants in the Indenture, but transactions between ADS Holdings and/or any of its Restricted Subsidiaries on the one hand and any of the Unrestricted Subsidiaries on the other hand will be subject to certain covenants.

Unrestricted Subsidiaries and Non-U.S. Subsidiaries are not required to guarantee the Notes. The Notes will be structurally subordinated to the Indebtedness and other obligations (including trade payables) of our Non-U.S. Subsidiaries and any future Unrestricted Subsidiaries we designate.

Principal, Maturity and Interest

The Issuer will issue $550,000,000 aggregate principal amount of exchange notes in the exchange offer. The Indenture provides for the issuance of additional Notes having identical terms and conditions to the Notes, other than issue date, issue price, initial interest payment date and initial interest record date. Such Additional Notes may be issued subject to compliance with the covenants contained in the Indenture. Any Additional Notes will be part of the same issue as the Notes and will vote on all matters together with the Notes. However, the CUSIP numbers for the exchange notes, the unregistered notes and any Additional Notes will be different unless all such notes are fungible for U.S. federal income tax purposes and, even in such case, only after the restrictive legends on the unregistered notes and such Additional Notes have been removed.

The Issuer will issue the exchange notes in denominations of $2,000 and integral multiples of $1,000 in excess thereof.

The exchange notes will mature on October 1, 2020.

Interest on the exchange notes will accrue at the rate of 8.250% per annum and will be payable semi-annually in arrears on April 1 and October 1. The Issuer will make each interest payment to the Holders of record of the exchange notes on the immediately preceding March 15 and September 15. Interest will be computed on the basis of a 360-day year comprised of twelve 30-day months.

Methods of Receiving Payments on the Notes

If a Holder has given wire transfer instructions to the Issuer, the Issuer will make all principal, premium, if any, and interest payments on those Notes in accordance with those instructions. All other payments on the Notes will be made at the office or agency of the paying agent (the “Paying Agent”) and the registrar (the “Registrar”) in New York, New York unless the Issuer elects to make interest payments by check mailed to the Holders at their respective addresses set forth in the register of Holders.

Paying Agent and Registrar for the Notes

The Trustee will initially act as Paying Agent and Registrar. The Issuer may change the Paying Agent or Registrar without prior notice to the Holders of the Notes, and the Issuer or any of its Subsidiaries may act as Registrar and, except under certain circumstances specified in the Indenture, Paying Agent.

 

113


Table of Contents

Transfer and Exchange

A Holder may transfer or exchange Notes in accordance with the Indenture. The Registrar and the Trustee may require a Holder, among other things, to furnish appropriate endorsements and transfer documents, and the Issuer may require a Holder to pay any taxes and fees required by law or permitted by the Indenture. The Issuer is not required to transfer or exchange any Note selected for redemption. Also, the Issuer is not required to transfer or exchange any Note for a period of 15 days before the mailing of a notice of redemption of Notes to be redeemed. The registered Holder of a Note will be treated as the owner of such Note for all purposes.

Subsidiary Guarantees

The Guarantors will jointly and severally, fully and unconditionally, guarantee the Issuer’s obligations under the Notes and the Indenture. The obligations of each Guarantor under its Subsidiary Guarantee will be limited to the extent such Subsidiary Guarantee would constitute a fraudulent conveyance under applicable law. See “Risk Factors—Risks Related to the Exchange Notes—Federal and state fraudulent transfer laws permit a court to void the guarantees, and, if that occurs, you may not receive any payments on the guarantees.”

The Subsidiary Guarantee of a Guarantor will be released:

 

    upon the sale or other disposition (including by way of merger or consolidation), to any Person that is not an Affiliate of the Issuer, of all of the Capital Stock of that Guarantor held by the Issuer or any of its Restricted Subsidiaries or of all or substantially all of the assets of that Guarantor; provided that such sale or other disposition is not in violation of the Indenture;

 

    upon the contemporaneous or substantially contemporaneous release or discharge of such Guarantor (1) as a guarantor or borrower in respect of the Senior Secured Credit Facilities and (2) if the Senior Secured Credit Facilities have been terminated, as a guarantor of any issue of any other Indebtedness of more than $10.0 million in aggregate principal amount (per issue) of the Issuer or any of its Restricted Subsidiaries (other than any Subsidiaries of such Guarantor), except, in each case, as a result of payment made by a guarantor in its capacity as a guarantor (and not as a borrower or issuer);

 

    if the Issuer designates such Guarantor as an Unrestricted Subsidiary in accordance with the Indenture; or

 

    upon legal defeasance of the Indenture and discharge of the Notes in accordance with the Indenture.

Optional Redemption

Prior to October 1, 2015, the Issuer may on any one or more occasions redeem up to 35% of the aggregate principal amount of Notes issued under the Indenture (including Additional Notes) at a redemption price equal to 108.250% of the principal amount thereof, plus accrued and unpaid interest to the redemption date, with the net cash proceeds of one or more Equity Offerings; provided that

 

    at least 65% of the aggregate principal amount of Notes issued under the Indenture remains outstanding immediately after such redemption (including Additional Notes but excluding Notes held by the Issuer or any of its Subsidiaries); and

 

    the redemption must occur within 90 days after the closing of such Equity Offering (disregarding the date of closing of any over-allotment option with respect thereto).

 

114


Table of Contents

On or after October 1, 2016, the Issuer may from time to time redeem some or all of the Notes upon not less than 30 nor more than 60 days’ notice, at the redemption prices (expressed as percentages of principal amount) set forth below, plus accrued and unpaid interest thereon, if any, to the applicable redemption date, if redeemed during the twelve-month period beginning on October 1 of the years indicated below:

 

Year

   Percentage  

2016

     104.125

2017

     102.063

2018 and thereafter

     100.000

In addition, the Notes may be redeemed, in whole or in part, at any time prior to October 1, 2016, at the option of the Issuer upon not less than 30 nor more than 60 days’ notice, at a redemption price equal to 100% of the principal amount of the Notes redeemed plus the Applicable Premium as of, and accrued and unpaid interest to, the applicable redemption date (subject to the right of Holders of record on the relevant interest record date to receive interest due on the relevant interest payment date). “Applicable Premium” means, with respect to any Note on any applicable redemption date, the greater of:

1.0% of the principal amount of such Note; and

the excess, if any, of:

 

    the present value at such redemption date of (i) the redemption price of such Note at October 1, 2016 (such redemption price being set forth in the table appearing above under this section “Optional Redemption”) plus (ii) all required interest payments (excluding accrued and unpaid interest to such redemption date) due on such Note through October 1, 2016 computed using a discount rate equal to the Treasury Rate as of such redemption date plus 50 basis points; over

 

    the principal amount of such Note.

“Treasury Rate” means, as of any redemption date, the yield to maturity at the time of computation of United States Treasury securities with a constant maturity (as compiled and published in the most recent Federal Reserve Statistical Release H.15 (519) that has become publicly available at least two business days prior to the redemption date (or, if such Statistical Release is no longer published, any publicly available source or similar market data)) most nearly equal to the period from the redemption date to October 1, 2016; provided , however , that if the period from the redemption date to October 1, 2016 is not equal to the constant maturity of a United States Treasury security for which a weekly average yield is given, the Treasury Rate shall be obtained by linear interpolation (calculated to the nearest one-twelfth of a year) from the weekly average yields of United States Treasury securities for which such yields are given, except that if the period from the redemption date to October 1, 2016 is less than one year, the weekly average yield on actually traded United States Treasury securities adjusted to a constant maturity of one year shall be used.

The Issuer may acquire Notes by means other than a redemption, whether pursuant to an issuer tender offer, open market purchases, negotiated transactions or otherwise, so long as such acquisition does not otherwise violate the terms of the Indenture.

Selection and Notice

If less than all of the Notes are to be redeemed at any time, the Trustee will select Notes for redemption as follows:

 

    if the Notes are listed on a national securities exchange, in compliance with the requirements of the principal national securities exchange on which the Notes are listed; or

 

    if the Notes are not so listed, on a pro rata basis or on as nearly a pro rata basis as practicable (subject, to the extent the Notes are then represented by one or more global notes registered in the name of or held by The Depository Trust Company or its nominee, to the procedures of The Depository Trust Company).

 

115


Table of Contents

No Notes of $2,000 or less shall be redeemed in part. Notices of redemption shall be mailed by first class mail at least 30 but not more than 60 days before the redemption date to each Holder of Notes to be redeemed at its registered address. Notices of redemption may not be conditional.

If any Note is to be redeemed in part only, the notice of redemption that relates to that Note shall state the portion of the principal amount thereof to be redeemed. A new Note in principal amount equal to the unredeemed portion of the original Note will be issued in the name of the Holder thereof upon cancellation of the original Note. Notes called for redemption become due on the date fixed for redemption. On and after the redemption date, interest ceases to accrue on Notes or portions of them called for redemption.

Mandatory Redemption; Offers to Purchase; Open Market Purchases

The Issuer is not required to make any mandatory redemption or sinking fund payments with respect to the Notes. However, under certain circumstances, the Issuer may be required to offer to purchase Notes as described under the captions “—Repurchase at the Option of Holders—Change of Control” and “—Repurchase at the Option of Holders—Asset Sales.” The Issuer or its Affiliates may from time to time acquire Notes by means other than a redemption, whether by tender offer, exchange offer, in open market purchases, through negotiated transactions or otherwise, in accordance with applicable securities laws, upon such terms and at such prices as the Issuer or its Affiliates may determine, which may be more or less than the consideration for which the Notes offered hereby are being sold and may be less than the redemption price then in effect and could be for cash or other consideration.

Repurchase at the Option of Holders

Change of Control

If a Change of Control occurs, each Holder of Notes will have the right to require the Issuer to repurchase all or any part (equal to $2,000 or an integral multiple of $1,000 in excess thereof) of that Holder’s Notes pursuant to a Change of Control Offer (the “Change of Control Offer”). In the Change of Control Offer, the Issuer will offer to pay an amount in cash (the “Change of Control Payment”) equal to 101% of the aggregate principal amount of Notes repurchased, plus accrued and unpaid interest thereon, if any, to the date of purchase. Within 30 days following any Change of Control, the Issuer will mail a notice to each Holder describing the transaction or transactions that constitute the Change of Control and offering to repurchase Notes on the date (the “Change of Control Payment Date”) specified in such notice, which date shall be no earlier than 30 days and no later than 60 days from the date such notice is mailed, pursuant to the procedures required by the Indenture and described in such notice.

On or before the Change of Control Payment Date, the Issuer will, to the extent lawful:

 

    accept for payment all Notes or portions thereof properly tendered pursuant to the Change of Control Offer;

 

    deposit with the Paying Agent an amount equal to the Change of Control Payment in respect of all Notes or portions thereof so tendered; and

 

    deliver or cause to be delivered to the Trustee the Notes so accepted together with an Officer’s Certificate stating the aggregate principal amount of Notes or portions thereof being purchased by the Issuer.

The Paying Agent will promptly mail to each Holder of Notes so tendered the Change of Control Payment for such Notes, and the Trustee will promptly authenticate and mail (or cause to be transferred by book entry) to each Holder a new Note equal in principal amount to any unpurchased portion of the Notes surrendered, if any; provided that each such new Note will be in a principal amount of $2,000 or an integral multiple of $1,000 in excess thereof.

 

116


Table of Contents

The Issuer will not be required to make a Change of Control Offer upon a Change of Control if a third party makes the Change of Control Offer in the manner, at the times and otherwise in compliance with the requirements set forth in the Indenture applicable to a Change of Control Offer made by the Issuer and purchases all Notes validly tendered and not withdrawn under such Change of Control Offer.

Notwithstanding the foregoing, the Issuer shall not be required to make a Change of Control Offer, as provided above, if, in connection with or in contemplation of any Change of Control, the Issuer or a third party has made an offer to purchase (an “Alternate Offer”) any and all Notes validly tendered at a cash price equal to or higher than the Change of Control Payment and has purchased all Notes properly tendered in accordance with the terms of such Alternate Offer. The Alternate Offer shall remain, if commenced prior to the Change of Control, open for acceptance until the consummation of the Change of Control, must permit Holders to withdraw any tenders of Notes made into the Alternate Offer until the final expiration or consummation thereof and must comply with all the other provisions applicable to the Change of Control Offer.

The Issuer will comply, and will cause any third party making a Change of Control Offer or an Alternate Offer to comply, with the requirements of Rule 14e-1 under the Exchange Act and any other securities laws and regulations thereunder to the extent such laws and regulations are applicable in connection with a Change of Control Offer or an Alternate Offer. To the extent the provisions of any applicable securities laws or regulations conflict with the provisions of the Indenture relating to a Change of Control Offer, the Issuer will not be deemed to have breached its obligations under the Indenture by virtue of complying with such laws or regulations.

A Change of Control Offer may be made in advance of and conditioned on the occurrence of a Change of Control if there is an agreement in place at the time such Change of Control Offer is made to consummate a transaction that would constitute a Change of Control if consummated.

The definition of Change of Control includes a phrase relating to the sale, lease, transfer, conveyance or other disposition of “all or substantially all” of the assets of the Issuer and its Restricted Subsidiaries taken as a whole. Although there is a limited body of case law interpreting the phrase “substantially all,” there is no precise established definition of the phrase under applicable law. Accordingly, the ability of a Holder of Notes to require the Issuer to repurchase such Notes as a result of a sale, lease, transfer, conveyance or other disposition of less than all of the assets of the Issuer and its Restricted Subsidiaries taken as a whole may be uncertain.

The provisions described above that require the Issuer to make a Change of Control Offer following a Change of Control will be applicable regardless of whether any other provisions of the Indenture are applicable. Except as described above with respect to a Change of Control, the Indenture does not contain provisions that permit the Holders of the Notes to require that the Issuer repurchase or redeem the Notes in the event of a takeover, recapitalization or other similar transaction that does not constitute a Change of Control.

Asset Sales

The Issuer will not, and will not permit any of its Restricted Subsidiaries to, consummate an Asset Sale unless:

 

    The Issuer or such Restricted Subsidiary, as the case may be, receives consideration at the time of such Asset Sale at least equal to the Fair Market Value of the assets or Equity Interests issued, sold or otherwise disposed of; and

 

    at least 75% of the consideration therefor received by the Issuer or such Restricted Subsidiary is in the form of cash or Cash Equivalents and is received at the time of such Asset Sale.

 

117


Table of Contents

For purposes of the last bullet in the preceding paragraph, each of the following shall be deemed to be cash:

 

  (a) the amount of any liabilities shown on the Issuer’s or such Restricted Subsidiary’s most recent balance sheet (other than contingent liabilities and liabilities that are by their terms subordinated to the Notes or any Subsidiary Guarantee) that are assumed by another Person and for which the Issuer and its Restricted Subsidiaries are released from further liability;

 

  (b) any securities, notes or other obligations received by the Issuer or any such Restricted Subsidiary from the applicable transferee that are promptly (subject to ordinary settlement periods) converted by the Issuer or such Restricted Subsidiary into cash (to the extent of the cash received in that conversion); and

 

  (c) the Fair Market Value of any Replacement Assets received.

Within 365 days after the receipt of any Net Proceeds from an Asset Sale, the Issuer may apply such Net Proceeds at its option:

 

  (1) to repay secured Indebtedness and, if the Indebtedness repaid is revolving credit Indebtedness, to permanently reduce a corresponding amount of commitments with respect thereto;

 

  (2) to make an investment in or expenditures for assets (excluding securities, other than Capital Stock of any Person that (A) is or becomes a Guarantor or (B) is merged, consolidated or amalgamated with or into, or transfers all or substantially all of its assets to, or is liquidated into, the Issuer or any Guarantor) that replace the assets that were the subject of the Asset Sale or that will be used in a Permitted Business (“Replacement Assets”); and/or

 

  (3) to redeem Notes pursuant to any of the provisions of the Indenture described under the caption “—Optional Redemption.”

Pending the final application of any such Net Proceeds, the Issuer may temporarily reduce revolving credit borrowings or otherwise invest such Net Proceeds in any manner that is not in violation of the Indenture.

Any Net Proceeds from Asset Sales that are not applied as provided in the preceding paragraph will constitute “Excess Proceeds.” When the aggregate amount of Excess Proceeds exceeds $40.0 million, the Issuer will make an offer to

 

    all Holders of Notes; and

 

    all holders of other Indebtedness that ranks pari passu with the Notes containing provisions similar to those set forth in the Indenture with respect to offers to purchase or redeem with the proceeds of sales of assets (“Pari Passu Debt”),

in each case, to purchase (an “Asset Sale Offer”) the maximum principal amount of Notes or Notes and such Pari Passu Debt, as the case may be, that may be purchased with the Excess Proceeds. The offer price in any Asset Sale Offer will be equal to (i) 100% of the principal amount of Notes purchased or (ii) 100% of the principal amount of Notes purchased and 100% of the principal amount (or accreted value) of such Pari Passu Debt purchased, in each case, plus accrued and unpaid interest, if any, to the date of purchase, and will be payable in cash. If the aggregate principal amount of Notes and such Pari Passu Debt tendered into such Asset Sale Offer exceeds the amount of Excess Proceeds, the Trustee (or trustees) shall select the Notes and such Pari Passu Debt, as the case may be, to be purchased on a pro rata basis. Upon completion of each Asset Sale Offer, the amount of Excess Proceeds shall be reset at zero. Accordingly, if any Excess Proceeds remain after consummation of an Asset Sale Offer, the Issuer may use such Excess Proceeds for any purpose not in violation of the Indenture.

When any non-cash consideration received by the Issuer or any of its Restricted Subsidiaries in connection with any Asset Sale is converted into or sold or otherwise disposed of for cash or Cash Equivalents, such cash and Cash Equivalents must be applied in accordance with this covenant.

 

118


Table of Contents

The Issuer will comply with the requirements of Rule 14e-1 under the Exchange Act and any other securities laws and regulations thereunder to the extent such laws and regulations are applicable in connection with an Asset Sale Offer. To the extent the provisions of any applicable securities laws or regulations conflict with the provisions of the Indenture relating to an Asset Sale Offer, the Issuer will not be deemed to have breached its obligations under the Indenture by virtue of complying with such laws or regulations.

Certain Covenants

Set forth below are summaries of certain covenants contained in the Indenture.

Restricted Payments

The Issuer will not, and will not permit any of its Restricted Subsidiaries to, directly or indirectly:

 

  (i) declare or pay any dividend or make any other payment or distribution on account of the Issuer’s or any of its Restricted Subsidiaries’ Equity Interests (including, without limitation, any payment in connection with any merger or consolidation involving the Issuer or any of its Restricted Subsidiaries) or to the direct or indirect holders of the Issuer’s or any of its Restricted Subsidiaries’ Equity Interests in their capacity as such (other than dividends or distributions payable solely in Qualified Capital Stock or dividends or distributions payable to the Issuer or any of its Restricted Subsidiaries);

 

  (ii) purchase, redeem or otherwise acquire or retire for value (including, without limitation, in connection with any merger or consolidation involving the Issuer or any of its Restricted Subsidiaries) any Equity Interests of the Issuer or any direct or indirect parent of the Issuer or any Restricted Subsidiary of the Issuer (other than any such Equity Interests owned by the Issuer or any of its Restricted Subsidiaries);

 

  (iii) make any payment on or with respect to, or purchase, redeem, prepay, decrease, defease or otherwise acquire or retire for value, any Indebtedness that is expressly subordinated in right of payment to the Notes or any Subsidiary Guarantee, except (x) any payment of interest or principal at the Stated Maturity thereof or in anticipation of the Stated Maturity thereof when due within one year of such redemption, repurchase, defeasance or other acquisition or retirement, (y) any payment made with Qualified Capital Stock and (z) any payment made to the Issuer or any of its Restricted Subsidiaries; or

 

  (iv) make any Restricted Investment

(all such payments and other actions set forth in clauses (i) through (iv) above being collectively referred to as “Restricted Payments”), unless, at the time of and after giving effect to such Restricted Payment:

 

  (1) no Default has occurred and is continuing or would occur as a consequence thereof;

 

  (2) the Issuer would, at the time of such Restricted Payment and after giving pro forma effect thereto as if such Restricted Payment had been made at the beginning of the applicable Four Quarter Period, have been permitted to incur at least $1.00 of additional Indebtedness pursuant to the Coverage Ratio Exception; and

 

  (3) such Restricted Payment, together with the aggregate amount of all other Restricted Payments made by the Issuer and its Restricted Subsidiaries after the date of the Indenture (excluding Restricted Payments permitted by clauses (2), (3), (4) (only to the extent payable to the Issuer or any of its Restricted Subsidiaries), (5) and (7) of the next succeeding paragraph), is less than the sum (the “Basket”), without duplication, of:

 

  (a) 50% of the Consolidated Net Income of the Issuer for the period (taken as one accounting period) from the beginning of the first fiscal quarter commencing after October 9, 2012 to the end of the Issuer’s most recently ended fiscal quarter for which internal financial statements are available at the time of such Restricted Payment (or, if such Consolidated Net Income for such period is a deficit, less 100% of such deficit); plus

 

119


Table of Contents
  (b) 100% of the aggregate net cash proceeds received by the Issuer since October 9, 2012 from the issuance and sale of Qualified Capital Stock (other than Excluded Contributions) or from the issuance and sale of convertible or exchangeable Disqualified Capital Stock or Indebtedness of the Issuer or any of its Restricted Subsidiaries that has been converted into or exchanged for Qualified Capital Stock (other than any issuance and sale to a Subsidiary of the Issuer), less the amount of any cash, or the Fair Market Value of any other assets, distributed by the Issuer or any of its Restricted Subsidiaries upon such conversion or exchange (other than to the Issuer or any of its Restricted Subsidiaries); plus

 

  (c) to the extent not otherwise included in the calculation of Consolidated Net Income for purposes of clause (a) above, 100% of (x) any amount received in cash by the Issuer or any of its Restricted Subsidiaries as dividends, distributions or return of capital from, or payment of interest or principal on any loan or advance to, and (y) the aggregate net cash proceeds received by the Issuer or any of its Restricted Subsidiaries upon the sale or other disposition of, the investee (other than an Unrestricted Subsidiary of the Issuer) of any Investment made by the Issuer and its Restricted Subsidiaries since October 9, 2012; provided that the foregoing sum shall not exceed, in the case of any investee, the aggregate amount of Investments previously made (and treated as a Restricted Payment) by the Issuer or any of its Restricted Subsidiaries in such investee subsequent to October 9, 2012; plus

 

  (d) to the extent not otherwise included in the calculation of Consolidated Net Income for purposes of clause (a) above, 100% of (x) any amount received in cash by the Issuer or any of its Restricted Subsidiaries as dividends, distributions or return of capital from, or payment of interest or principal on any loan or advance to, or upon the sale or other disposition of the Capital Stock of, an Unrestricted Subsidiary of the Issuer and (y) the Fair Market Value of the net assets of an Unrestricted Subsidiary of the Issuer, at the time such Unrestricted Subsidiary is redesignated as a Restricted Subsidiary or is merged, consolidated or amalgamated with or into, or is liquidated into, the Issuer or any of its Restricted Subsidiaries, multiplied by the Issuer’s proportionate interest in such Subsidiary; provided that the foregoing sum shall not exceed, in the case of any Unrestricted Subsidiary, the aggregate amount of Investments previously made (and treated as a Restricted Payment) by the Issuer or any of its Restricted Subsidiaries in such Unrestricted Subsidiary subsequent to October 9, 2012; plus

 

  (e) to the extent not otherwise included in the calculation of Consolidated Net Income for purposes of clause (a) above, 100% of the amount of any Investment made (and treated as a Restricted Payment) since October 9, 2012 in a Person that subsequently becomes a Restricted Subsidiary of the Issuer.

The preceding provisions will not prohibit:

 

  (1) the payment of any dividend within 60 days after the date of declaration thereof, if at said date of declaration such payment would have complied with the provisions of the Indenture;

 

  (2) the redemption, repurchase, retirement, defeasance or other acquisition of (a) any Indebtedness of the Issuer or any Guarantor that is expressly subordinated in right of payment to the Notes or any Subsidiary Guarantee or (b) any Equity Interests of the Issuer or any of its Restricted Subsidiaries in exchange for, or out of the net cash proceeds of the substantially concurrent issuance and sale (other than to a Subsidiary of the Issuer) of, Qualified Capital Stock; provided that the amount of any such net cash proceeds that are utilized for any such redemption, repurchase, retirement, defeasance or other acquisition shall not increase the Basket;

 

  (3) the redemption, repurchase, retirement, defeasance or other acquisition of Indebtedness of the Issuer or any Guarantor that is expressly subordinated in right of payment to the Notes or any Subsidiary Guarantee with the net cash proceeds from an incurrence of Permitted Refinancing Indebtedness;

 

120


Table of Contents
  (4) the payment of any dividend or other distribution by a Restricted Subsidiary of the Issuer in respect of any class or series of securities of such Restricted Subsidiary so long as the Issuer or a Restricted Subsidiary receives at least its pro rata share of such dividend or distribution in accordance with its Equity Interests in such class or series of securities;

 

  (5) the repurchase of Equity Interests deemed to occur upon the exercise of stock options if such Equity Interests represent a portion of the exercise price thereof;

 

  (6) so long as no Default has occurred and is continuing or would be caused thereby, the repurchase, redemption or other acquisition or retirement for value of any Equity Interests of the Issuer, any Restricted Subsidiary of the Issuer or any Parent of the Issuer held by any current, future or former officer, director, employee or consultant of the Issuer, any of its Restricted Subsidiaries or any of its Parents (or permitted transferees, heirs or estates of such current, future or former officer, director, employee or consultant) pursuant to any equity subscription agreement, stock option agreement, shareholders’ agreement or similar agreement, plan or arrangement; provided that the aggregate price paid for all such repurchased, redeemed, acquired or retired Equity Interests may not exceed (a) $20.0 million in any calendar year (with unused amounts in any calendar year being carried over to succeeding calendar years subject to a maximum (without giving effect to clause (b)) of $30.0 million in any calendar year), plus (b) the aggregate cash proceeds received by the Issuer and its Restricted Subsidiaries from any issuance or reissuance of Equity Interests to directors, officers, employees and consultants and the proceeds of any “key man” life insurance policies; provided further that the cancellation of Indebtedness owing to the Issuer or its Restricted Subsidiaries from members of management in connection with such repurchase of Equity Interests will not be deemed to be a Restricted Payment;

 

  (7) Restricted Payments not to exceed $50.0 million in the aggregate since November 20, 2012;

 

  (8) Investments or other Restricted Payments in an aggregate amount outstanding at any time not to exceed the amount of Excluded Contributions;

 

  (9) dividends or other distributions of, or Investments paid for or made with, Capital Stock, Indebtedness or other securities of Unrestricted Subsidiaries;

 

  (10) any Restricted Payment made pursuant to or in connection with the Transactions;

 

  (11) Investments in Unrestricted Subsidiaries having an aggregate Fair Market Value, taken together with all other Investments made pursuant to this clause (11) that are at that time outstanding, not to exceed $10.0 million at the time of such Investment (with the Fair Market Value of each Investment being measured at the time made and without giving effect to subsequent changes in value);

 

  (12) for any taxable period for which the Issuer and/or any of its Subsidiaries are members of a consolidated, combined or similar income tax group for U.S. federal and/or applicable state or local income tax purposes of which a direct or indirect parent of the Issuer is the common parent (a “Tax Group”), the payment of dividends or other distributions to any direct or indirect parent of the Issuer in amounts required for such parent to pay the portion of any federal, state or local income taxes (as the case may be) of such Tax Group for such taxable period to the extent such income taxes are directly attributable to the income of the Issuer and/or its Subsidiaries; provided that the amount of such dividends or other distributions for any taxable year shall not exceed the amount of such taxes that the Issuer and/or its Subsidiaries, as applicable, would have paid had the Issuer and/or such Subsidiaries, as applicable, been a stand-alone corporate taxpayer (or a stand-alone corporate group); and provided further that dividends or other distributions in respect of an Unrestricted Subsidiary shall be permitted only to the extent that cash distributions were made by such Unrestricted Subsidiary to the Issuer or any of its Restricted Subsidiaries for such purpose; and

 

  (13)

Restricted Payments in amounts required for any direct or indirect parent of the Issuer to pay fees and expenses (including franchise or similar taxes) required to maintain its corporate existence, customary

 

121


Table of Contents
  salary, bonus and other benefits payable to, and indemnities provided on behalf of, officers and employees of any direct or indirect parent of the Issuer and general corporate overhead expenses of any direct or indirect parent of the Issuer in each case to the extent such fees and expenses are attributable to the ownership or operation of the Issuer and its Subsidiaries.

The amount of all Restricted Payments (other than cash) shall be the Fair Market Value on the date of the Restricted Payment of the asset(s) or securities proposed to be transferred or issued by the Issuer or such Restricted Subsidiary, as the case may be, pursuant to the Restricted Payment. The Board of Directors’ determination of Fair Market Value must be based upon an opinion or appraisal issued by an accounting, appraisal or investment banking firm of national standing if such Fair Market Value exceeds $25.0 million. Not later than the date of making any Restricted Payment, the Issuer shall deliver to the Trustee an Officer’s Certificate stating that such Restricted Payment is permitted and setting forth the basis upon which the calculations required by this “Restricted Payments” covenant were computed, together with a copy of any fairness opinion or appraisal required by the Indenture.

In determining whether any Restricted Payment is permitted by the foregoing covenant, the Issuer may allocate or reallocate all or any portion of such Restricted Payment between clauses (6) and (7) of the second paragraph of this “—Restricted Payments” covenant or between such clauses and the Basket; provided that, at the time of such allocation or reallocation, all such Restricted Payments, or allocated portions thereof, would be permitted under such provisions.

Incurrence of Indebtedness and Issuance of Preferred Stock

The Issuer will not, and will not permit any of its Restricted Subsidiaries to, directly or indirectly, incur any Indebtedness (including Acquired Debt) and (ii) the Issuer will not issue any Disqualified Capital Stock and will not permit any of its Restricted Subsidiaries to issue any shares of Preferred Stock; provided that the Issuer or any Restricted Subsidiary may incur Indebtedness (including Acquired Debt), the Issuer may issue Disqualified Capital Stock and a Restricted Subsidiary of the Issuer may issue Preferred Stock if the Consolidated Fixed Charge Coverage Ratio is at least 2.0 to 1.0 (this proviso, the “Coverage Ratio Exception”); provided further , that Restricted Subsidiaries that are not Guarantors may not incur Indebtedness under the Coverage Ratio Exception if, after giving pro forma effect to such incurrence (including pro forma application of the net proceeds therefrom), more than an aggregate of $75.0 million of Indebtedness of Restricted Subsidiaries that are not Guarantors would be outstanding pursuant to this paragraph at such time.

The first paragraph of this covenant will not prohibit the incurrence of any of the following items of Indebtedness (collectively, “Permitted Debt”):

 

  (1) Indebtedness and letters of credit by the Issuer or any of its Restricted Subsidiaries under the Senior Secured Credit Facilities (with letters of credit being deemed to have a principal amount equal to the maximum potential liability of the Issuer and its Restricted Subsidiaries thereunder) in an aggregate principal amount not to exceed $2,250.0 million, less (i) the aggregate amount of all Net Proceeds of Asset Sales applied by the Issuer or any of its Subsidiaries since the date of the Indenture to repay Indebtedness under the Senior Secured Credit Facilities pursuant to clause (1) of the third paragraph under “—Repurchase at the Option of Holders—Asset Sales” and (ii) the aggregate amount incurred and outstanding under a Qualified Receivables Financing incurred by a Receivables Subsidiary;

 

  (2) the Notes issued on October 9, 2012 and the Subsidiary Guarantees thereof, and the exchange notes and the Subsidiary Guarantees thereof;

 

  (3) (a) Capital Lease Obligations, (b) Purchase Money Obligations and (c) industrial revenue bonds issued by or at the request of the Issuer or any Restricted Subsidiary, and Indebtedness funded by such bonds, and Permitted Refinancing Indebtedness of any of the foregoing, in an aggregate amount under this clause (3) not to exceed $50.0 million at any one time outstanding;

 

122


Table of Contents
  (4) Permitted Refinancing Indebtedness in exchange for, or the net proceeds of which are used to refinance, (x) Existing Indebtedness or (y) Indebtedness incurred under the Coverage Ratio Exception, clause (2) of this paragraph or this clause (4);

 

  (5) Indebtedness owed by the Issuer or any of its Restricted Subsidiaries to the Issuer or any of its Restricted Subsidiaries; provided that:

 

  (a) if the Issuer or any Guarantor is the obligor on such Indebtedness, such Indebtedness must be expressly subordinated to the prior payment in full in cash of all Obligations with respect to the Notes, in the case of the Issuer, or the Subsidiary Guarantee of such Guarantor, in the case of a Guarantor;

 

  (b) (x) any subsequent issuance or transfer of Equity Interests that results in any such Indebtedness being held by a Person other than the Issuer or a Wholly Owned Restricted Subsidiary thereof and (y) any sale or other transfer of any such Indebtedness to a Person that is not either the Issuer or a Wholly Owned Restricted Subsidiary thereof shall be deemed, in each case, to constitute an incurrence of such Indebtedness by the Issuer or such Restricted Subsidiary, as the case may be, that was not permitted by this clause (5);

 

  (6) Hedging Obligations with respect to (a) interest rates on any Indebtedness that is permitted by the terms of the Indenture to be outstanding, (b) foreign currency exchange rates, (c) prices of recycled paper, fiber, aluminum, tin, glass, rubber, plastics or other recycled products or (d) the price of fuel required for the operations of the businesses of the Issuer and its Restricted Subsidiaries; provided that (i) any such Hedging Obligation of the type described in clauses (b) through (d) will be permitted by this clause (6) only if it was entered into not for speculative purposes, (ii) in the case of Hedging Obligations of the type described in clause (a) above, any such Hedging Obligations will be permitted by this clause (6) only to the extent the notional principal amount of such Hedging Obligations, when incurred, does not exceed the principal amount of the Indebtedness to which such Hedging Obligations relate and (iii) in the case of Hedging Obligations of the type described in clause (b) above, such Hedging Obligations are not entered into for speculative purposes;

 

  (7) obligations in the ordinary course of business in respect of workers’ compensation claims, self-insurance obligations, performance, surety, landfill closure, solid waste disposal, reclamation and similar bonds and completion bonds and bid guarantees with respect to the assets or business of the Issuer or any of its Restricted Subsidiaries;

 

  (8) (x) the Guarantee by the Issuer or any Guarantor of Indebtedness of the Issuer or a Guarantor and (y) the guarantee by any Restricted Subsidiary that is not a Guarantor of Indebtedness of any other Restricted Subsidiary that is not a Guarantor; provided that, in each case, the Indebtedness being guaranteed is permitted to be incurred by another provision of the Indenture;

 

  (9) indemnification, adjustment of purchase price or similar obligations, in each case, incurred or assumed in connection with the disposition of any business or assets of the Issuer or any of its Restricted Subsidiaries or Capital Stock of any of its Restricted Subsidiaries; provided that the maximum aggregate liability in respect of all of such obligations outstanding under this clause (9) shall at no time exceed the gross proceeds including non-cash proceeds (the Fair Market Value of such non-cash proceeds being measured at the time received and without giving effect to any subsequent changes in value) actually received by the Issuer and its Restricted Subsidiaries in connection with such dispositions;

 

  (10)

Indebtedness of the Issuer or any Restricted Subsidiary of the Issuer (including Acquired Debt and earnouts) incurred to finance an acquisition, merger, consolidation or amalgamation, including all Permitted Refinancing Indebtedness incurred to renew, refund, refinance, replace, defease or discharge any Indebtedness incurred pursuant to this clause (10); provided that on the date of such acquisition, merger, consolidation or amalgamation after giving pro forma effect thereto as if the same had occurred at the beginning of the applicable four-quarter period, the Issuer would either (A) be

 

123


Table of Contents
  permitted to incur at least $1.00 of additional Indebtedness pursuant to the Consolidated Fixed Charge Coverage Ratio test set forth in the first paragraph of this covenant; or (B) have a Consolidated Fixed Charge Coverage Ratio of not less than the Consolidated Fixed Charge Coverage Ratio of the Issuer immediately prior to such acquisition, merger, consolidation or amalgamation;

 

  (11) Indebtedness arising from the honoring by a bank or other financial institution of a check, draft or similar instrument drawn against insufficient funds; provided that such Indebtedness is extinguished within five business days of incurrence;

 

  (12) Indebtedness Incurred by a Receivables Subsidiary in a Qualified Receivables Financing that is non-recourse to the Issuer or any Restricted Subsidiary other than a Receivables Subsidiary (except for Standard Securitization Undertakings);

 

  (13) Indebtedness of the Issuer or any Restricted Subsidiary in respect of (a) letters of credit, bankers’ acceptances or other similar instruments or obligations issued, or relating to liabilities or obligations incurred, in the ordinary course of business, (b) the financing of insurance premiums in the ordinary course of business or (c) Bank Products Obligations; and

 

  (14) additional Indebtedness in an aggregate amount under this clause (14) not to exceed $65.0 million at any time outstanding.

The Issuer will not incur, and will not permit any Guarantor to incur, any Indebtedness (including Permitted Debt) that is contractually subordinated in right of payment to any other Indebtedness of the Issuer or such Guarantor unless such Indebtedness is also contractually subordinated in right of payment to the Notes and the applicable Guarantee on substantially the same terms; provided , however , that no Indebtedness will be deemed to be contractually subordinated in right of payment to any other Indebtedness of the Issuer solely by virtue of being unsecured or by virtue of being secured on a first or junior Lien basis.

Notwithstanding any other provision in this covenant, the maximum amount of Indebtedness that the Issuer or any of its Restricted Subsidiaries may incur pursuant to this covenant shall not be deemed to be exceeded as a result of fluctuations in exchange rates of currencies. The outstanding principal amount of any particular Indebtedness shall be counted only once and any obligation arising under any Guarantee, Lien, letter of credit or similar instrument supporting such Indebtedness shall be disregarded, so long as the obligor is permitted to incur such obligation. For purposes of determining compliance with this covenant, in the event that an item of proposed Indebtedness meets the criteria of more than one of the categories of Permitted Debt described in clauses (1) through (14) above, or is entitled to be incurred pursuant to the Coverage Ratio Exception, the Issuer will be permitted to divide and classify such item of Indebtedness on the date of its incurrence in any manner that complies with this covenant ( provided that all Indebtedness outstanding under the Senior Secured Credit Facilities on November 20, 2012, for the avoidance of doubt only to the extent such Indebtedness is not refinanced, repaid or prepaid after November 20, 2012, shall be deemed to have been incurred pursuant to clause (1) above).

Liens

The Issuer will not, and will not permit any of its Restricted Subsidiaries to, directly or indirectly, create, incur, assume or suffer to exist any Lien of any kind securing Indebtedness, or Attributable Debt on any asset now owned or hereafter acquired, except Permitted Liens, unless all payments due under the Indenture and the Notes are secured on an equal and ratable basis with the obligation so secured until such time as such obligation is no longer secured by a Lien; provided that if such obligation is by its terms expressly subordinated to the Notes or any Subsidiary Guarantee, the Lien securing such obligation shall be subordinate and junior to the Lien securing the Notes and the Subsidiary Guarantees with the same relative priority as such subordinate or junior obligation shall have with respect to the Notes and the Subsidiary Guarantees.

 

124


Table of Contents

Dividend and Other Payment Restrictions Affecting Subsidiaries

The Issuer will not, and will not permit any of its Restricted Subsidiaries to, directly or indirectly, create or permit to exist or become effective any consensual encumbrance or restriction on the ability of any Restricted Subsidiary to:

 

  (1) pay dividends or make any other distributions on or in respect of its Equity Interests to the Issuer or any of the Issuer’s Restricted Subsidiaries, or with respect to any other interest or participation in, or measured by, its profits, or pay any indebtedness owed to the Issuer or any of the Issuer’s Restricted Subsidiaries;

 

  (2) make loans or advances to the Issuer or any of the Issuer’s Restricted Subsidiaries; or

 

  (3) transfer any of its properties or assets to the Issuer or any of the Issuer’s Restricted Subsidiaries.

However, the preceding restrictions will not apply to encumbrances or restrictions existing under or by reason of:

 

  (1) the Senior Secured Credit Facilities or any Existing Indebtedness, in each case, as in effect on November 20, 2012 and any amendments or refinancings thereof; provided that such amendments or refinancings are not materially more restrictive, taken as a whole, with respect to such dividend and other restrictions than those contained in the Senior Secured Credit Facilities or such Existing Indebtedness, as applicable, as in effect on the date of the Indenture;

 

  (2) the Indenture and the Notes;

 

  (3) applicable law, rule, regulation or order of any governmental authority;

 

  (4) any instrument governing Indebtedness or Capital Stock of a Person acquired by the Issuer or any of its Restricted Subsidiaries as in effect at the time of such acquisition (except to the extent such Indebtedness was incurred in connection with or in contemplation of such acquisition), which encumbrance or restriction is not applicable to any Person, or the properties or assets of any Person, other than the Person, or the property or assets of the Person, so acquired;

 

  (5) customary non-assignment provisions (and sublease restrictions) in leases entered into in the ordinary course of business and consistent with past practices;

 

  (6) Purchase Money Obligations that impose restrictions only on the property acquired of the nature described in clause (3) of the preceding paragraph;

 

  (7) any agreement for the sale or other disposition of a Restricted Subsidiary that restricts distributions by such Restricted Subsidiary pending its sale or other disposition; provided that such sale or disposition is not in violation of the provisions of the Indenture described under the caption “—Repurchase at the Option of Holders—Asset Sales;”

 

  (8) Permitted Refinancing Indebtedness; provided that such dividend and other restrictions contained in the agreements governing such Permitted Refinancing Indebtedness are not materially more restrictive, taken as a whole, than those contained in the agreements governing the Indebtedness being refinanced;

 

  (9) Liens securing Indebtedness otherwise permitted to be incurred pursuant to the provisions of the covenant described above under the caption “—Liens” that limit the right of the Issuer or any of its Restricted Subsidiaries to dispose of the assets subject to such Lien;

 

  (10) provisions with respect to the disposition or distribution of assets or property in joint venture agreements (including, without limitation, agreements with respect to Restricted Subsidiaries that are not wholly owned) and other similar agreements entered into in the ordinary course of business;

 

  (11) customary restrictions on cash or other deposits or net worth imposed by customers or government authorities under contracts or other agreements entered into in the ordinary course of business;

 

125


Table of Contents
  (12) any agreement relating to a Sale and Leaseback Transaction, Purchase Money Obligation, industrial revenue bond or Capital Lease Obligation, in each case, that is otherwise not prohibited by the Indenture, but only on the property subject to such transaction or lease and only to the extent that such restrictions or encumbrances are customary with respect to a Sale and Leaseback Transaction, Purchase Money Obligation, industrial revenue bond or capital lease; and

 

  (13) any encumbrance or restriction of a Receivables Subsidiary effected in connection with a Qualified Receivables Financing; provided , however , that such restrictions apply only to such Receivables Subsidiary.

Transactions with Affiliates

The Issuer will not, and will not permit any of its Restricted Subsidiaries to, directly or indirectly, make any payment to, or sell, lease, transfer or otherwise dispose of any of its properties or assets to, or purchase any property or assets from, or enter into or make or amend any transaction, contract, agreement, understanding, loan, advance or guarantee with, or for the benefit of, any of its Affiliates (each, an “Affiliate Transaction”), unless:

 

  (1) such Affiliate Transaction is on terms that are no less favorable to the Issuer or the relevant Restricted Subsidiary than those that would have been obtained in a comparable transaction by the Issuer or such Restricted Subsidiary with an unrelated Person; and

 

  (2) the Issuer delivers to the Trustee:

 

  (a) with respect to any Affiliate Transaction or series of related Affiliate Transactions involving aggregate consideration in excess of $10.0 million, a resolution of the Board of Directors of the Issuer set forth in an Officer’s Certificate certifying that such Affiliate Transaction complies with this covenant; and

 

  (b) with respect to any Affiliate Transaction or series of related Affiliate Transactions involving aggregate consideration in excess of $25.0 million, an opinion as to the fairness of such Affiliate Transaction from a financial point of view issued by an accounting, appraisal or investment banking firm of national standing.

The following items shall not be deemed to be Affiliate Transactions and, therefore, will not be subject to the provisions of the prior paragraph:

 

  (1) transactions exclusively between or among the Issuer and/or one or more of its Restricted Subsidiaries;

 

  (2) any agreement in effect on November 20, 2012 as in effect on November 20, 2012 or as thereafter amended in a manner which, taken as a whole, in the good faith judgment of the Board of Directors of the Issuer, is not materially less favorable to the Issuer or such Restricted Subsidiary than the original agreement as in effect on November 20, 2012;

 

  (3) any employment, compensation, benefit or indemnity agreements, arrangements or plans in respect of any officer, director, employee or consultant of the Issuer or any of its Restricted Subsidiaries entered into in the ordinary course of business and approved by the Board of Directors of the Issuer or an authorized committee thereof;

 

  (4) loans and advances permitted by clause (6) of the definition of “Permitted Investments;”

 

  (5) transactions between the Issuer or any of its Restricted Subsidiaries on the one hand and any Person that is not a Subsidiary of the Issuer on the other hand; provided , in each case, that (i) such transaction (a) is on terms that are no less favorable to the Issuer or the relevant Restricted Subsidiary than those that would have been obtained in a comparable transaction by the Issuer or such Restricted Subsidiary with an unrelated Person and (b) is not otherwise in violation of the Indenture and (ii) no Affiliate of the Issuer (other than a Restricted Subsidiary) owns any Equity Interests in any Person that is a party to such transaction;

 

126


Table of Contents
  (6) the issuance and sale of Qualified Capital Stock;

 

  (7) Restricted Payments (other than Investments) that are permitted by the provisions of the Indenture described under the caption “—Restricted Payments;” and

 

  (8) any transaction effected as part of a Qualified Receivables Financing.

Additional Subsidiary Guarantees

If any Restricted Subsidiary (i) becomes a guarantor, borrower and/or issuer in respect of the Senior Secured Credit Facilities or (ii) if the Senior Secured Credit Facilities have been terminated, becomes a guarantor of any other issue of Indebtedness of $25.0 million or more in aggregate principal amount (per issue) of the Issuer or any Guarantor, then that Restricted Subsidiary must become a Guarantor and shall, concurrently with the Guarantee of such Indebtedness:

 

  (1) execute and deliver to the Trustee a supplemental indenture in form reasonably satisfactory to the Trustee pursuant to which such Restricted Subsidiary shall unconditionally guarantee all of the Issuer’s obligations under the Notes and the Indenture on the terms set forth in the Indenture; and

 

  (2) deliver to the Trustee an Opinion of Counsel that such supplemental indenture has been duly authorized, executed and delivered by such Restricted Subsidiary and constitutes a valid and legally binding and enforceable obligation of such Restricted Subsidiary, subject to customary exceptions.

Thereafter, such Restricted Subsidiary shall be a Guarantor for purposes of the Indenture.

Notwithstanding the preceding paragraph, any Subsidiary Guarantee will provide by its terms that it will be automatically and unconditionally released and discharged under the circumstances described above under the caption “—Subsidiary Guarantees.”

Designation of Restricted and Unrestricted Subsidiaries

The Board of Directors of the Issuer may designate (a “Designation”) any Restricted Subsidiary to be an Unrestricted Subsidiary if such Designation would not cause a Default. If a Restricted Subsidiary is designated as an Unrestricted Subsidiary, all outstanding Investments owned by the Issuer and its Restricted Subsidiaries in the Subsidiary so designated will be deemed to be an Investment made as of the time of such Designation and will reduce the amount available for Restricted Payments under the first paragraph of the covenant described above under the caption “—Restricted Payments” or for Permitted Investments, as applicable. All such outstanding Investments will be valued at their Fair Market Value at the time of such Designation in accordance with the provisions of the second to last paragraph under “—Restricted Payments.” Such Designation will be permitted only if such Investment would be a Permitted Investment or otherwise would at the time of such Designation not be in violation of provisions of the Indenture described under the caption “—Restricted Payments.”

The Board of Directors of the Issuer may revoke any Designation of a Subsidiary of the Issuer as an Unrestricted Subsidiary (a “Revocation”); provided that

 

  (a) no Default exists at the time of or after giving effect to such Revocation; and

 

  (b) all Liens and Indebtedness of such Unrestricted Subsidiary outstanding immediately after such Revocation would, if incurred at such time, have been permitted to be incurred (and shall be deemed to have been incurred) for all purposes of the Indenture.

Any such Designation or Revocation by the Board of Directors of the Issuer after November 20, 2012 shall be evidenced to the Trustee by promptly filing with the Trustee a copy of the resolution of the Board of Directors of the Issuer giving effect to such Designation or Revocation and an Officer’s Certificate certifying that such Designation or Revocation complied with the foregoing provisions.

 

127


Table of Contents

Business Activities

ADS Holdings will not, and will not permit any Restricted Subsidiary to, engage in any business other than Permitted Businesses.

Payments for Consent

The Issuer will not, and will not permit any of its Subsidiaries to, directly or indirectly, pay or cause to be paid any consideration to or for the benefit of any Holder of Notes for or as an inducement to any consent, waiver or amendment of any of the terms or provisions of the Indenture or the Notes unless such consideration is offered to be paid and is paid to all Holders of the Notes that consent, waive or agree to amend on a timely basis within the time frame set forth in the solicitation documents relating to such consent, waiver or amendment.

Reports

Whether or not required by the SEC, so long as any Notes are outstanding, the Issuer will furnish to the Trustee for provision to the Holders of Notes, within the time periods specified in the SEC’s rules and regulations:

 

  (1) all quarterly and annual financial information that would be required to be contained in a filing with the SEC on Forms 10-Q and 10-K if the Issuer were required to file such Forms, including a “Management’s Discussion and Analysis of Financial Condition and Results of Operations” and, with respect to the annual information only, a report on the annual financial statements by the Issuer’s certified independent accountants; and

 

  (2) information that would be required to be contained in a filing with the SEC on Form 8-K if the Issuer were required to file such reports;

provided that any such above information or reports filed with the Electronic Data Gathering Analysis and Retrieval System (EDGAR) system of the SEC (or successor system) and available publicly on the Internet shall be deemed to be furnished to the Holders of Notes; provided further that the Trustee will have no responsibility whatsoever to determine if such filing has occurred.

If the Issuer has designated any of its Subsidiaries as Unrestricted Subsidiaries, and the Unrestricted Subsidiaries taken as a whole account for at least 5.0% of the Consolidated EBITDA (calculated for the Issuer and its Subsidiaries, not just Restricted Subsidiaries) for the period of the most recent four consecutive fiscal quarters for which internal financial statements are available, of the Issuer and its Subsidiaries, taken as a whole, then the quarterly and annual financial information required by the preceding paragraph shall include a reasonably detailed presentation, either on the face of the financial statements or in the footnotes thereto, and in Management’s Discussion and Analysis of Financial Condition and Results of Operations, of the financial condition and results of operations of the Issuer and its Restricted Subsidiaries separate from the financial condition and results of operations of the Issuer’s Unrestricted Subsidiaries.

In addition, whether or not required by the SEC, from and after the date of the consummation of a registered exchange offer for the Notes or the effectiveness of a shelf registration statement relating to the Notes, the Issuer will file a copy of all of the information and reports referred to in clauses (1) and (2) above with the SEC for public availability within the time periods specified in the SEC’s rules and regulations (unless the SEC will not accept such a filing) and make such information available to securities analysts and prospective investors upon request. The Issuer agrees that it will not take any action for the purpose of causing the SEC not to accept such filings. If, notwithstanding the foregoing, the SEC will not accept such filings for any reason, the Issuer will post the reports specified in the preceding sentence on its website within the time periods that would apply if the Issuer were required to file those reports with the SEC.

 

128


Table of Contents

The Issuer and the Guarantors have agreed that, for so long as any Notes remain outstanding, the Issuer and the Guarantors will furnish to Holders of Notes and securities analysts and prospective investors, upon their request, the information required to be delivered pursuant to Rule 144A(d)(4) under the Securities Act.

Merger, Consolidation or Sale of Assets

(a) The Issuer may not, directly or indirectly: (1) consolidate or merge with or into another Person (whether or not the Issuer is the surviving corporation); or (2) sell, assign, lease, transfer, convey or otherwise dispose of all or substantially all of the Issuer’s properties or assets (determined on a consolidated basis for the Issuer and its Restricted Subsidiaries), in one or more related transactions, to another Person, unless:

 

  (1) either: (A) the Issuer is the surviving corporation; or (B) the Person formed by or surviving any such consolidation or merger (if other than the Issuer) or to which such sale, assignment, transfer, conveyance or other disposition shall have been made (the “Surviving Person”) is a corporation or limited liability company organized under the laws of the United States, any State thereof or the District of Columbia;

 

  (2) the Surviving Person assumes all the obligations of the Issuer under the Notes, the Indenture and the Registration Rights Agreement pursuant to agreements reasonably satisfactory to the Trustee;

 

  (3) immediately after such transaction no Default exists (including, without limitation, after giving effect to any Indebtedness or Liens incurred, assumed or granted in connection with or in respect of such transaction); and

 

  (4) immediately after such transaction the Issuer or the Surviving Person will either (A) be permitted to incur at least $1.00 of additional Indebtedness pursuant to the Consolidated Fixed Charge Coverage Ratio test set forth in the first paragraph of the covenant described above under the caption “—Incurrence of Indebtedness and Issuance of Preferred Stock;” or (B) have a Consolidated Fixed Charge Coverage Ratio of not less than the Consolidated Fixed Charge Coverage Ratio of the Issuer immediately prior to such merger, sale, assignment, transfer, lease, conveyance or other disposition.

The foregoing clauses (3) and (4) shall not apply to (a) a merger or consolidation of any Restricted Subsidiary with or into the Issuer or (b) a transaction solely for the purpose of and with the effect of reincorporating the Issuer in another jurisdiction and/or forming a holding company to hold all of the Capital Stock of the Issuer or forming an intermediate holding company to hold all of the Capital Stock of the Issuer’s Subsidiaries.

In the event of any transaction described in and complying with the conditions listed in the preceding paragraph in which the Issuer is not the continuing corporation, the successor Person formed or remaining shall succeed to, and be substituted for, and may exercise every right and power of, the Issuer and the Issuer will be discharged from all obligations and covenants under the Indenture and the Notes.

(b) No Guarantor may, and the Issuer will not cause or permit any Guarantor to, consolidate with or merge with or into (whether or not such Guarantor is the surviving Person), another Person unless:

 

  (1) immediately after such transaction, no Default exists (including, without limitation, after giving effect to any Indebtedness or Liens incurred, assumed or granted in connection with or in respect of such transaction); and

 

  (2) the Person formed by or surviving any such consolidation or merger (if other than such Guarantor) assumes all the obligations of such Guarantor under its Subsidiary Guarantee, the Indenture and the Registration Rights Agreement pursuant to agreements reasonably satisfactory to the Trustee.

The requirements of this clause (b) shall not apply to (x) a consolidation or merger of any Guarantor with or into the Issuer or any other Guarantor so long as the Issuer or a Guarantor survives such consolidation or merger or (y) the sale by consolidation or merger of a Guarantor, which sale is not in violation of the provisions of the Indenture described under “—Repurchase at the Option of Holders—Asset Sales.”

 

129


Table of Contents

(c) The Issuer will deliver to the Trustee prior to the consummation of each proposed transaction specified in (a) or (b) above an Officer’s Certificate certifying that the conditions set forth above are satisfied and an Opinion of Counsel, which opinion may contain customary exceptions and qualifications, that the proposed transaction is not in conflict with, and the supplemental indenture, if any, complies with, the Indenture.

Events of Default and Remedies

Each of the following is an “Event of Default”:

 

  (1) default for a continued period of 30 days in the payment when due of interest on the Notes;

 

  (2) default in payment when due of the principal of or premium, if any, on the Notes;

 

  (3) failure by the Issuer or any of its Subsidiaries to comply with the provisions described under the captions “—Repurchase at the Option of Holders—Change of Control” or “—Repurchase at the Option of Holders—Asset Sales;”

 

  (4) failure by the Issuer or any of its Restricted Subsidiaries to comply with any of the other agreements or covenants in the Indenture or the Notes for 60 days after delivery of written notice of such failure to comply by the Trustee or Holders of not less than 25% of the principal amount of the Notes then outstanding;

 

  (5) default by the Issuer or any of its Restricted Subsidiaries under any mortgage, indenture or instrument under which there may be issued or by which there may be secured or evidenced any Indebtedness whether such Indebtedness now exists or is created after the date of the Indenture, if that default:

 

  (a) is caused by a failure to pay principal of or premium, if any, or interest on such Indebtedness prior to the expiration of the applicable grace period (a “Payment Default”); or

 

  (b) results in the acceleration of such Indebtedness prior to its express maturity,

and, in each case, the principal amount of any such Indebtedness, together with the principal amount of any other such Indebtedness under which there has been a Payment Default or the maturity of which has been so accelerated, aggregates $50.0 million or more;

 

  (6) failure by the Issuer or any of its Restricted Subsidiaries to pay final judgments aggregating in excess of $50.0 million, which judgments are not paid, discharged or stayed for a period of 60 days;

 

  (7) except as permitted by the Indenture, any Subsidiary Guarantee of any Significant Subsidiary shall be held in any judicial proceeding to be unenforceable or invalid or shall cease for any reason to be in full force and effect or any Guarantor, or any Person acting on behalf of any Guarantor, shall deny or disaffirm its obligations under its Subsidiary Guarantee;

 

  (8) a court having jurisdiction in the premises enters (a) a decree or order for relief in respect of the Issuer or any of its Significant Subsidiaries in an involuntary case or proceeding under any applicable federal or state bankruptcy, insolvency, reorganization or other similar law or (b) a decree or order adjudging the Issuer or any of its Significant Subsidiaries a bankrupt or insolvent, or approving as properly filed a petition seeking reorganization, arrangement, adjustment or composition of or in respect of the Issuer or any of its Significant Subsidiaries under any applicable federal or state law, or appointing a custodian, receiver, liquidator, assignee, trustee, sequestrator or other similar official of the Issuer or any of its Significant Subsidiaries, or ordering the winding up or liquidation of its affairs, and any such decree or order of the type in clause (a) or (b) above remains unstayed and in effect for a period of 60 consecutive days; or

 

  (9) the Issuer or any of its Significant Subsidiaries:

 

  (a) commences a voluntary case or proceeding under any applicable federal or state bankruptcy, insolvency, reorganization or other similar law or any other case or proceeding to be adjudicated a bankrupt or insolvent; or

 

130


Table of Contents
  (b) consents to the entry of a decree or order for relief in respect of the Issuer or any of its Significant Subsidiaries in an involuntary case or proceeding under any applicable federal or state bankruptcy, insolvency, reorganization or other similar law or to the commencement of any bankruptcy or insolvency case or proceeding against the Issuer or any of its Significant Subsidiaries; or

 

  (c) files a petition, as debtor, or answer or consent seeking reorganization or relief under any applicable federal or state law; or

 

  (d) consents to the filing of such petition or to the appointment of or taking possession by a custodian, receiver, liquidator, assignee, trustee, sequestrator or similar official of the Issuer or any of its Significant Subsidiaries or of any substantial part of its property; or

 

  (e) makes an assignment for the benefit of creditors; or

 

  (f) admits in writing its inability to pay its debts generally as they become due.

In the case of an Event of Default under clause (8) or (9) with respect to the Issuer or any Significant Subsidiary, all outstanding Notes will become due and payable immediately without further action or notice. If any other Event of Default occurs and is continuing, the Trustee or the Holders of at least 25% in principal amount of the then outstanding Notes may declare all the Notes to be due and payable immediately.

Holders of the Notes may not enforce the Indenture or the Notes except as provided in the Indenture. Subject to certain limitations, Holders of a majority in principal amount of the then outstanding Notes may direct the Trustee in its exercise of any trust or power. The Trustee may withhold from Holders of the Notes notice of any continuing Default (except a Default relating to the payment of principal or interest) if it determines that withholding notice is in their interest.

The Holders of a majority in aggregate principal amount of the Notes then outstanding by notice to the Trustee may on behalf of the Holders of all of the Notes waive any existing Default and its consequences under the Indenture except a continuing Default in the payment of interest on, or the principal or premium of, the Notes.

The Issuer is required to deliver to the Trustee annually a statement regarding compliance with the Indenture. Upon becoming aware of any Default, the Issuer is required to deliver to the Trustee a statement specifying such Default.

No Personal Liability of Directors, Officers, Employees and Stockholders

No director, officer, employee, incorporator or stockholder of the Issuer or any Guarantor, as such, shall have any liability for any obligations of the Issuer or the Guarantors under the Notes, the Indenture, the Guarantors’ Subsidiary Guarantees or for any claim based on, in respect of, or by reason of, such obligations or their creation. Each Holder of Notes by accepting a Note waives and releases all such liability. The waiver and release are part of the consideration for issuance of the Notes. The waiver may not be effective to waive liabilities under the federal securities laws.

Legal Defeasance and Covenant Defeasance

The Issuer may, at its option and at any time, elect to have all of its Obligations discharged with respect to the outstanding Notes and the Indenture, and all Obligations of the Guarantors discharged with respect to their Subsidiary Guarantees (“Legal Defeasance”), except for:

 

  (1) the rights of Holders of outstanding Notes to receive payments in respect of the principal of, premium, if any, and interest on such Notes when such payments are due from the trust referred to below;

 

  (2) the Issuer’s obligations with respect to the Notes concerning issuing temporary Notes, registration of Notes, mutilated, destroyed, lost or stolen Notes and the maintenance of an office or agency for payment and money for security payments held in trust;

 

131


Table of Contents
  (3) the rights, powers, trusts, duties and immunities of the Trustee, and the Issuer’s obligations in connection therewith; and

 

  (4) the Legal Defeasance provisions of the Indenture.

In addition, the Issuer may, at its option and at any time, elect to have the obligations of the Issuer and the Guarantors released with respect to certain covenants that are described in the Indenture (“Covenant Defeasance”) and thereafter any omission to comply with those covenants shall not constitute a Default with respect to the Notes. In the event Covenant Defeasance occurs, (i) any event described in clauses (3), (4), (5), (6) or (7) of the definition of “Event of Default” will no longer constitute an Event of Default with respect to the Notes and (ii) any event described in clauses (1), (2), (8) or (9) of the definition of “Event of Default” will continue to constitute an Event of Default with respect to the Notes.

In order to exercise either Legal Defeasance or Covenant Defeasance:

 

  (1) the Issuer must irrevocably deposit with the Trustee, in trust, for the benefit of the Holders of the Notes, cash in U.S. dollars, non-callable Government Securities, or a combination thereof, in such amounts as will be sufficient, in the opinion of an independent firm of certified public accountants, to pay the principal of, premium, if any, and interest on the outstanding Notes on the Stated Maturity or on the applicable redemption date, as the case may be, and the Issuer must specify whether the Notes are being defeased to maturity or to a particular redemption date;

 

  (2) in the case of Legal Defeasance, the Issuer shall have delivered to the Trustee an Opinion of Counsel reasonably acceptable to the Trustee confirming that (a) the Issuer has received from, or there has been published by, the Internal Revenue Service a ruling or (b) since the date of the Indenture, there has been a change in the applicable federal income tax law, in either case to the effect that, and based thereon such Opinion of Counsel shall confirm that, the Holders of the outstanding Notes will not recognize income, gain or loss for federal income tax purposes as a result of such Legal Defeasance and will be subject to federal income tax on the same amounts, in the same manner and at the same times as would have been the case if such Legal Defeasance had not occurred;

 

  (3) in the case of Covenant Defeasance, the Issuer shall have delivered to the Trustee an Opinion of Counsel reasonably acceptable to the Trustee confirming that the Holders of the outstanding Notes will not recognize income, gain or loss for federal income tax purposes as a result of such Covenant Defeasance and will be subject to federal income tax on the same amounts, in the same manner and at the same times as would have been the case if such Covenant Defeasance had not occurred;

 

  (4) no Default shall have occurred and be continuing either: (a) on the date of such deposit (other than a Default resulting from the borrowing of funds to be applied to such deposit), or (b) insofar as Events of Default from bankruptcy or insolvency events are concerned, at any time in the period ending on the 91st day after the date of deposit; provided that such Legal Defeasance or Covenant Defeasance, as the case may be, shall be deemed to have occurred on the date of such deposit, subject to an Event of Default from bankruptcy or insolvency within such 91-day period;

 

  (5) such Legal Defeasance or Covenant Defeasance will not result in a breach or violation of, or constitute a default under any material agreement or instrument (other than the Indenture) to which the Issuer or any of its Restricted Subsidiaries is a party or by which the Issuer or any of its Restricted Subsidiaries is bound;

 

  (6) the Issuer must deliver to the Trustee an Officer’s Certificate stating that the deposit was not made by the Issuer with the intent of preferring the Holders of Notes over the other creditors of the Issuer with the intent of defeating, hindering, delaying or defrauding creditors of the Issuer or others; and

 

  (7) the Issuer must deliver to the Trustee an Officer’s Certificate and an Opinion of Counsel stating that all conditions precedent relating to the Legal Defeasance or the Covenant Defeasance have been complied with.

 

132


Table of Contents

Amendment, Supplement and Waiver

The Issuer, the Guarantors and the Trustee may enter into one or more supplemental indentures to amend the Indenture or the Notes with the written consent of Holders of a majority of the principal amount of the then outstanding Notes. The Holders of a majority in principal amount of then outstanding Notes may waive any existing Default or compliance with any provision of the Indenture or the Notes without prior notice to any holder of Notes.

Notwithstanding the foregoing, without the consent of each Holder affected, an amendment or waiver may not (with respect to any Notes held by a non-consenting Holder):

 

  (1) reduce the principal amount of Notes whose Holders must consent to an amendment, supplement or waiver;

 

  (2) reduce the principal of or change or have the effect of changing the fixed maturity of any Note or alter the provisions with respect to the redemption of the Notes (other than provisions of the Indenture described above under the caption “—Repurchase at the Option of Holders,” subject to clause (9) below);

 

  (3) reduce the rate of or change the time for payment of interest on any Note;

 

  (4) waive an uncured Default in the payment of principal of or premium, if any, or interest on the Notes (except a rescission of acceleration of the Notes by the Holders of at least a majority in aggregate principal amount of the Notes and a waiver of the payment default that resulted from such acceleration);

 

  (5) make any Note payable in money other than that stated in the Notes;

 

  (6) impair or affect the right of any Holder of Notes to receive payment of principal of and interest on the Notes on or after the due dates therefor or to institute suit for the enforcement of any such payment on or after the due dates therefor, or make any changes in the provisions of the Indenture permitting Holders of a majority in principal amount of Notes to waive any past Default and its consequences;

 

  (7) waive a redemption payment with respect to any Note (other than a payment required by one of the provisions of the Indenture described above under the caption “—Repurchase at the Option of Holders,” subject to clause (9) below);

 

  (8) release all or substantially all of the Guarantors from their respective Subsidiary Guarantees otherwise than in accordance with the terms of the Indenture;

 

  (9) in the event that a Change of Control has occurred or an Asset Sale has been consummated, amend, change or modify in any material respect the obligation of the Issuer to make and consummate a Change of Control Offer or make and consummate an Asset Sale Offer, to the extent required under the Indenture with respect to such Change of Control or Asset Sale;

 

  (10) subordinate the Notes or the Subsidiary Guarantees to any other obligation of the Issuer or the Guarantors; or

 

  (11) make any change in the preceding amendment and waiver provisions.

Notwithstanding the foregoing, without the consent of or prior notice to any Holder of Notes, the Issuer and the Trustee may amend or supplement the Indenture or the Notes:

 

  (1) to cure any ambiguity, defect or inconsistency;

 

  (2) to provide for uncertificated Notes in addition to or in place of certificated Notes;

 

  (3) to provide for the assumption of the Issuer’s obligations to Holders of Notes in the case of a merger or consolidation or sale of all or substantially all of the Issuer’s assets;

 

133


Table of Contents
  (4) to make any change that would provide any additional rights or benefits to the Holders of Notes or that does not materially adversely affect the legal rights under the Indenture of any Holder;

 

  (5) to comply with requirements of the SEC in order to effect or maintain the qualification of the Indenture under the Trust Indenture Act; or

 

  (6) to evidence and provide for the acceptance of appointment under the Indenture by a successor or replacement Trustee.

The consent of Holders of the Notes is not necessary under the Indenture to approve the particular form of any proposed amendment; it is sufficient if such consent approves the substance of the proposed amendment.

After an amendment under the Indenture becomes effective, the Issuer is required to provide to the respective Holders a notice briefly describing such amendment. However, the failure to give such notice to all Holders entitled to receive such notice, or any defect therein, will not impair or affect the validity of the amendment.

Satisfaction and Discharge

The Indenture will be discharged and will cease to be of further effect as to all Notes issued thereunder, when:

 

  (1) either:

 

  (a) all Notes that have been authenticated, except lost, stolen or destroyed Notes that have been replaced or paid and Notes for whose payment money has been deposited in trust and thereafter repaid to the Issuer, have been delivered to the Trustee for cancellation; or

 

  (b) all Notes that have not been delivered to the Trustee for cancellation have become due and payable by reason of the provision of a notice of redemption or otherwise or will become due and payable within one year and the Issuer or any Guarantor has irrevocably deposited or caused to be deposited with the trustee as trust funds in trust solely for the benefit of the holders, cash in U.S. dollars, non-callable Government Securities, or a combination of cash in U.S. dollars and non-callable Government Securities, in amounts as will be sufficient, without consideration of any reinvestment of interest, to pay and discharge the entire Indebtedness on the Notes not delivered to the trustee for cancellation for principal, premium, if any, and accrued interest to the date of maturity or redemption;

 

  (2) no Default has occurred and is continuing on the date of the deposit (other than a Default resulting from the borrowing of funds to be applied to such deposit and the granting of Liens in connection therewith) and the deposit will not result in a breach or violation of, or constitute a default under, any other material instrument (other than the Indenture) to which the Issuer or any Guarantor is a party or by which the Issuer or any Guarantor is bound;

 

  (3) the Issuer or any Guarantor has paid or caused to be paid all sums payable by it under the Indenture; and

 

  (4) the Issuer has delivered irrevocable instructions to the trustee under the indenture to apply the deposited money toward the payment of the Notes at maturity or on the redemption date, as the case may be.

In addition, the Issuer must deliver an Officer’s Certificate and an Opinion of Counsel to the Trustee stating that all conditions precedent to satisfaction and discharge have been satisfied.

Governing Law

The Indenture, the Notes and the Subsidiary Guarantees will be governed by the laws of the State of New York, without regard to conflicts of laws principles thereof.

 

134


Table of Contents

Concerning the Trustee

If the Trustee becomes a creditor of the Issuer or any Guarantor, the Indenture limits its right to obtain payment of claims in certain cases, or to realize on certain property received in respect of any such claim as security or otherwise. The Trustee will be permitted to engage in other transactions; however, if it acquires any conflicting interest it must eliminate such conflict within 90 days, apply to the SEC for permission to continue or resign.

The Holders of a majority in principal amount of the then outstanding Notes will have the right to direct the time, method and place of conducting any proceeding for exercising any remedy available to the Trustee, subject to certain exceptions. The Indenture provides that in case an Event of Default shall occur and be continuing, the Trustee will be required, in the exercise of its power, to use the degree of care of a prudent person in the conduct of such person’s own affairs. Subject to such provisions, the Trustee will be under no obligation to exercise any of its rights or powers under the Indenture at the request of any Holder of Notes, unless such Holder shall have offered to the Trustee security and indemnity satisfactory to it against any loss, liability or expense.

Certain Definitions

Set forth below are certain defined terms used in the Indenture. Reference is made to the Indenture for a full disclosure of all such terms, as well as any other capitalized terms used herein for which no definition is provided.

Acquired Debt ” means, with respect to any specified Person:

 

  (1) Indebtedness of any other Person existing at the time such other Person is merged with or into or became a Restricted Subsidiary of such specified Person or which is assumed by such specified Person at the time such specified Person acquires the assets of such other Person, whether or not such Indebtedness is incurred in connection with, or in contemplation of, such other Person merging with or into, or selling its assets to, or becoming a Restricted Subsidiary of, such specified Person; and

 

  (2) Indebtedness secured by a Lien encumbering any asset acquired by such specified Person.

Acquisition ” means the acquisition of the shares of Veolia ES Solid Waste, Inc. by Star Atlantic Waste Holdings II, L.P.

Affiliate ” of any specified Person means any other Person directly or indirectly controlling or controlled by or under direct or indirect common control with such specified Person. For purposes of this definition, “control,” as used with respect to any Person, shall mean the possession, directly or indirectly, of the power to direct or cause the direction of the management or policies of such Person, whether through the ownership of voting securities, by agreement or otherwise. For purposes of this definition, the terms “controlling,” “controlled by” and “under common control with” shall have correlative meanings.

amend ” means amend, modify, supplement, restate or amend and restate, including successively; and “amending” and “amended” have correlative meanings.

asset ” means any asset or property, whether real, personal or mixed, tangible or intangible.

Asset Sale ” means:

 

  (a) the sale, lease, conveyance or other disposition of any assets of the Issuer or any of its Restricted Subsidiaries; or

 

  (b) the issuance of Equity Interests by any of the Issuer’s Restricted Subsidiaries or the sale of Equity Interests in any of its Restricted Subsidiaries or the sale of Equity Interests held by the Issuer or its Restricted Subsidiaries in any of its Unrestricted Subsidiaries.

 

135


Table of Contents

Notwithstanding the preceding, the following shall not be deemed to be Asset Sales:

 

  (1) any single transaction or series of related transactions that (x) involves assets having a Fair Market Value of less than $10.0 million or (y) results in net proceeds to the Issuer and its Restricted Subsidiaries of less than $10.0 million;

 

  (2) a transfer of assets between or among the Issuer and/or one or more of its Restricted Subsidiaries;

 

  (3) an issuance of Equity Interests by, or a transfer of Equity Interests in, a Restricted Subsidiary to the Issuer or to another Restricted Subsidiary;

 

  (4) disposals or replacements of equipment that has become worn-out, obsolete or damaged or otherwise unsuitable for use in connection with the business of the Issuer and its Restricted Subsidiaries;

 

  (5) the sale or disposition of cash or Cash Equivalents;

 

  (6) the release, surrender or waiver of contract, tort or other claims of any kind as a result of the settlement of any litigation or threatened litigation;

 

  (7) the granting or existence of Liens (and foreclosure thereon) not in violation of the Indenture;

 

  (8) a Restricted Payment or a Permitted Investment that is not in violation of the covenant described above under the caption “—Certain Covenants—Restricted Payments;”

 

  (9) the lease, assignment or sublease of any real property in the ordinary course of business;

 

  (10) the sale, lease, assignment or sublease of any personal property in the ordinary course of business;

 

  (11) any grant in the ordinary course of business of any license of patents, trademarks, know-how or any other intellectual property;

 

  (12) a transfer of accounts receivable and related assets of the type specified in the definition of “Receivables Financing” (or a fractional undivided interest therein) by a Receivables Subsidiary in a Qualified Receivables Financing;

 

  (13) the disposition of all or substantially all of the assets of the Issuer in a manner described under the caption “—Certain Covenants—Merger, Consolidation or Sale of Assets” or any disposition that constitutes a Change of Control;

 

  (14) the abandonment or other disposition of patents, trademarks or other intellectual property that are, in the reasonable judgment of the Issuer, no longer economically practicable to maintain or useful in the conduct of the business of the Issuer and its Subsidiaries taken as a whole;

 

  (15) the trade-in or replacement of property to the extent that (i) such property is exchanged for credit against the purchase price of similar replacement property or (ii) the proceeds of such disposition are promptly applied to the purchase price of similar replacement property; and

 

  (16) sales of inventory in the ordinary course of business (such inventory to include, without limitation, landfill gas, carbon offset credits, electricity, solid waste, recyclables and other by-products of the wastestream collected by the Issuer or any of its Restricted Subsidiaries and sold to, or disposed of with, third parties in the ordinary course of business).

Attributable Debt ” in respect of a Sale and Leaseback Transaction means, at the time of determination, the present value of the obligation of the lessee for net rental payments during the remaining term of the lease included in such Sale and Leaseback Transaction including any period for which such lease has been extended or may, at the option of the lessor, be extended. Such present value shall be calculated using a discount rate equal to the rate of interest implicit in such transaction, determined in accordance with GAAP.

Bank Products Agreement ” means any agreement pursuant to which a bank or other financial institution agrees to provide (a) treasury services, (b) credit card, merchant card, purchasing card or stored value card services (including, without limitation, the processing of payments and other administrative services with respect

 

136


Table of Contents

thereto), (c) cash management services (including, without limitation, controlled disbursements, automated clearinghouse transactions, return items, netting, overdrafts, depository, lockbox, stop payment, electronic funds transfer, information reporting, wire transfer and interstate depository network services) and (d) other banking products or services as may be requested by the Issuer or any Restricted Subsidiary (other than letters of credit and other than loans and advances except indebtedness arising from services described in clauses (a) through (c) of this definition).

Bank Products Obligations ” of any Person means the obligations of such Person pursuant to any Bank Products Agreement.

Basket ” has the meaning ascribed to such term in clause (3) of the first paragraph of the “Restricted Payments” covenant.

Beneficial Owner ” has the meaning assigned to such term in Rule 13d-3 and Rule 13d-5 under the Exchange Act.

Board of Directors ” means (1) in the case of a corporation, the board of directors and (2) in all other cases, a body performing substantially similar functions as a board of directors.

Capital Lease Obligation” means, at the time any determination thereof is to be made, the amount of the liability in respect of a capital lease that would at that time be required to be capitalized on a balance sheet in accordance with GAAP.

Capital Stock ” means:

 

  (1) in the case of a corporation, corporate stock;

 

  (2) in the case of an association or business entity, any and all shares, interests, participations, rights or other equivalents (however designated) of corporate stock;

 

  (3) in the case of a partnership or limited liability company, partnership or membership interests (whether general or limited); and

 

  (4) any other interest or participation that confers on a Person the right to receive a share of the profits and losses of, or distributions of assets of, the issuing Person.

Cash Equivalents ” means:

 

  (1) a marketable obligation, maturing within one year after issuance thereof, issued, guaranteed or insured by the government of the United States of America or an instrumentality or agency thereof;

 

  (2) demand deposits, certificates of deposit, eurodollar time deposits, banker’s acceptances, in each case, maturing within one year after issuance thereof, and overnight bank deposits, in each case, issued by any lender under the Senior Secured Credit Facilities, or a U.S. national or state bank or trust company or a European, Canadian or Japanese bank having capital, surplus and undivided profits of at least $500.0 million and whose long-term unsecured debt has a rating of “A” or better by S&P or A2 or better by Moody’s or the equivalent rating by any other nationally recognized rating agency;

 

  (3) open market commercial paper, maturing within 270 days after issuance thereof, which has a rating of A-2 or better by S&P or P-2 or better by Moody’s, or the equivalent rating by any other nationally recognized rating agency;

 

  (4)

repurchase agreements and reverse repurchase agreements with a term not in excess of one year with any financial institution which has been elected a primary government securities dealer by the Federal Reserve Board or whose securities are rated AA—or better by S&P or Aa3 or better by Moody’s or the equivalent rating by any other nationally recognized rating agency relating to marketable direct

 

137


Table of Contents
  obligations issued or unconditionally guaranteed by the United States of America or any agency or instrumentality thereof and backed by the full faith and credit of the United States of America; and

 

  (5) shares of any money market mutual fund rated at least AAA or the equivalent thereof by S&P or at least Aaa or the equivalent thereof by Moody’s or any other mutual fund at least 95% of the assets of which consist of the type specified in clauses (1) through (4) above.

Change of Control ” means the occurrence of any of the following:

 

  (1) (a) prior to the consummation of an Initial Public Offering, any “person” or “group” (as such terms are used in Sections 13(d) and 14(d) of the Exchange Act) other than a Principal or a Related Party of a Principal is or becomes the Beneficial Owner, directly or indirectly, of securities representing 50% or more of the voting power of all Voting Stock of the Issuer and (b) after the first Initial Public Offering, any “person” or “group” other than a Principal or a Related Party of a Principal is or becomes the Beneficial Owner, directly or indirectly, of securities representing 35% or more of the voting power of all Voting Stock of the Issuer; or

 

  (2) Continuing Directors shall cease to constitute at least a majority of the directors constituting the Board of Directors of the Issuer; or

 

  (3) the sale, lease, transfer, conveyance or other disposition (other than by way of merger or consolidation), in one or a series of related transactions, of all or substantially all of the assets of the Issuer and its Restricted Subsidiaries taken as a whole to any “person” or “group” (as such terms are used in Sections 13(d) and 14(d) of the Exchange Act) other than a Principal or a Related Party of a Principal; or

 

  (4) the Issuer consolidates with, or merges with or into, any Person, or any Person consolidates with, or merges with or into, the Issuer, in any such event pursuant to a transaction in which any of the outstanding Voting Stock of the Issuer is converted into or exchanged for cash, securities or other property, other than any such transaction where the Voting Stock of the Issuer outstanding immediately prior to such transaction is converted into or exchanged for Voting Stock (other than Disqualified Capital Stock) of the surviving or transferee Person or the parent of such surviving or transferee Person representing a majority of the voting power of all Voting Stock of such surviving or transferee Person or the parent of such surviving or transferee Person immediately after giving effect to such issuance; or

 

  (5) the adoption by the stockholders of the Issuer of a plan or proposal for the liquidation or dissolution of the Issuer.

Consolidated EBITDA ” means, with respect to any Person, for any period, the Consolidated Net Income of such Person and its Restricted Subsidiaries for such period, without duplication of adjustments to Consolidated Net Income:

 

  (1) increased by:

 

  (a) income taxes;

 

  (b) Consolidated Interest Expense;

 

  (c) depreciation, depletion, accretion expense and amortization;

 

  (d) restructuring costs and expenses associated with the integration of acquired companies (including, without limitation, the Transactions) with the Issuer and its Restricted Subsidiaries (including, without limitation, severance and relocation expenses);

 

  (e) other non-cash expenses (including, without limitation, impairment charges, non-cash amortization of debt issuance costs, write-off of deferred financing fees and charges in connection with the Transactions and the Notes, net foreign exchange loss, net loss from equity accounted investee, abandoned development and acquisition costs and stock compensation expenses);

 

138


Table of Contents
  (f) net loss on sale of capital assets;

 

  (g) nonrecurring, unusual or one-time expenses or charges;

 

  (h) fair value adjustments attributable to stock options, restricted share expense, retention payments made to management of acquired companies (including, without limitation, in connection with the Transactions) and payments to management in respect of certain completed acquisitions;

 

  (i) transaction costs for acquisitions and development projects that are expensed rather than capitalized; and

 

  (j) dividends or distributions from equity accounted investee and Unrestricted Subsidiaries; and

 

  (2) decreased by:

 

  (a) net gain on sale of capital assets; and

 

  (b) net income from equity accounted investee,

all as determined on a consolidated basis for such Person and its Restricted Subsidiaries in accordance with GAAP.

In addition, a pro forma adjustment to Consolidated EBITDA for any reporting period shall be made to give effect to new contracts with a municipality for exclusive waste management services that became effective within the applicable reporting period as if such new contracts were entered into as of the first day of such period.

Consolidated Fixed Charge Coverage Ratio ” means, with respect to any Person, the ratio of (x) Consolidated EBITDA of such Person during the four full fiscal quarters for which financial statements are available (the “Four Quarter Period”) ending on or prior to the Transaction Date to (y) Consolidated Fixed Charges of such Person for the Four Quarter Period.

For purposes of this definition, “Consolidated EBITDA” and “Consolidated Fixed Charges” shall be calculated after giving effect on a pro forma basis to the incurrence, repayment or redemption of any Indebtedness of such Person or any of its Restricted Subsidiaries giving rise to the need to make such calculation and any incurrence, repayment or redemption of other Indebtedness, other than the incurrence, repayment or redemption of Indebtedness in the ordinary course of business for working capital purposes pursuant to working capital facilities, occurring during the Four Quarter Period or at any time subsequent to the last day of the Four Quarter Period and prior to the Transaction Date, as if such incurrence, repayment or redemption, as the case may be, occurred on the first day of the Four Quarter Period.

In addition, Investments (including any Designation of Unrestricted Subsidiaries), Revocations, acquisitions, dispositions, mergers and consolidations that have been made by the Issuer or any of its Restricted Subsidiaries during the Four Quarter Period or subsequent to the Four Quarter Period and on or prior to the Transaction Date shall be given effect on a pro forma basis to the extent applicable, assuming that all such Investments, Revocations, acquisitions, dispositions, mergers and consolidations (and the reduction or increase of any associated Consolidated Fixed Charges, and the change in Consolidated EBITDA, resulting therefrom) had occurred on the first day of the Four Quarter Period. If, since the beginning of such period, any Person (that subsequently became a Restricted Subsidiary or was merged with or into the Issuer or any Restricted Subsidiary since the beginning of such period) shall have made any Investment, Revocation, acquisition, disposition, merger or consolidation that would have required adjustment pursuant to this definition, then the Consolidated Fixed Charge Coverage Ratio shall be calculated on a pro forma basis for such period as if such Investment, Revocation, acquisition, disposition, merger or consolidation had occurred at the beginning of the applicable Four Quarter Period.

 

139


Table of Contents

If such Person or any of its Restricted Subsidiaries directly or indirectly Guarantees Indebtedness of a Person other than the Issuer or a Restricted Subsidiary, the preceding paragraph will give effect to the incurrence of such Guaranteed Indebtedness as if such Person or any Restricted Subsidiary of such Person had directly incurred or otherwise assumed such Guaranteed Indebtedness.

Whenever any calculation under this definition is to be made on a pro forma basis, the pro forma calculation will be determined in good faith by a responsible financial or accounting officer of the Issuer. Any such pro forma calculation may include, without limitation, (1) adjustments calculated in accordance with accordance with Regulation S-X under the Exchange Act, (2) adjustments of the nature used in connection with the calculation of “adjusted EBITDA” as set forth in note (1) to “Offering Summary—Summary Unaudited Pro Forma Consolidated Financial Information” in the offering memorandum for the unregistered notes and (3) cost savings and other operating improvements for which specified actions have been taken or are reasonably expected to be taken, are expected to be realized within 12 months of the date of such pro forma calculation and are reasonably identifiable and factually supportable; provided that, beginning after the first four fiscal quarters following November 20, 2012, the aggregate amount of cost savings included in such pro forma calculation pursuant to this clause (3) shall not exceed 15% of the total Consolidated EBITDA for the applicable Four Quarter Period prior to giving effect to such cost savings.

Furthermore, in calculating “Consolidated Fixed Charges” for purposes of determining the denominator (but not the numerator) of this “Consolidated Fixed Charge Coverage Ratio,”

 

  (1) interest on outstanding Indebtedness determined on a fluctuating basis as of the Transaction Date and which will continue to be so determined thereafter shall be deemed to have accrued at a fixed rate per annum equal to the weighted average rate of interest during the Four Quarter Period;

 

  (2) if interest on any Indebtedness actually incurred on the Transaction Date may optionally be determined at an interest rate based upon a factor of a prime or similar rate, a eurocurrency interbank offered rate, or other rates, then the interest rate in effect on the Transaction Date will be deemed to have been in effect during the Four Quarter Period; and

 

  (3) notwithstanding clause (1) above, interest on Indebtedness determined on a fluctuating basis, to the extent such interest is covered by agreements relating to Hedging Obligations, shall be deemed to accrue at the weighted average rate per annum during the Four Quarter Period resulting after giving effect to the operation of such agreements.

Consolidated Fixed Charges ” means, with respect to any Person for any period, the sum, without duplication, of

 

  (1) Consolidated Interest Expense, plus

 

  (2) the amount of all dividend payments on any series of Preferred Stock of such Person and its Restricted Subsidiaries (other than dividends paid in Qualified Capital Stock and other than dividends paid to such Person or to a Restricted Subsidiary of such Person) paid, accrued or scheduled to be paid or accrued during such period (provided that dividends paid by the increase in liquidation preference, or the issuance, of Disqualified Capital Stock shall be valued at the amount of such increase in liquidation preference or the value of the liquidation preference of such issuance, as applicable).

Consolidated Interest Expense ” means, with respect to any Person for any period, the aggregate amount of interest required to be paid or accrued by the Issuer and its Restricted Subsidiaries during such period on all indebtedness of the Issuer and its Restricted Subsidiaries outstanding during all or any part of such period, whether such interest was or is required to be reflected as an item of expense or capitalized, including payments consisting of interest in respect of any Capital Lease Obligation or any Synthetic Lease, and including commitment fees, letter of credit fees, agency fees, balance deficiency fees and similar fees or expenses for such period in connection with the borrowing of money or any deferred purchase price obligation, but excluding

 

140


Table of Contents

therefrom (a) the non-cash amortization of debt issuance costs, (b) the write-off of deferred financing fees and charges in connection with the Transactions and in connection with the Notes, in each case, that are classified as interest under GAAP and (c) any prepayment penalties or premiums.

Consolidated Net Income ” means, with respect to any Person (such Person, for purposes of this definition, the “Referent Person”), for any period, the net income (or loss) of the Referent Person and its Restricted Subsidiaries for such period on a consolidated basis, determined in accordance with GAAP; provided that there shall be excluded from such net income (loss), to the extent otherwise included therein, without duplication,

 

  (1) after-tax gains or losses on Asset Sales or other asset sales outside the ordinary course of business or abandonments or reserves relating thereto;

 

  (2) after-tax extraordinary gains or extraordinary losses determined in accordance with GAAP;

 

  (3) the net income (but not loss) of any Restricted Subsidiary of the Referent Person to the extent that the declaration of dividends or similar distributions by that Restricted Subsidiary of that income is restricted;

 

  (4) the net income or loss of any Person that is not a Restricted Subsidiary of the Referent Person except to the extent of cash dividends or distributions paid to the Referent Person or to a Wholly Owned Restricted Subsidiary of the Referent Person (subject, in the case of a dividend or distribution paid to a Restricted Subsidiary, to the limitation contained in clause (3) above);

 

  (5) any restoration to income of any contingency reserve, except to the extent that provision for such reserve was made out of Consolidated Net Income accrued at any time following October 9, 2012;

 

  (6) the net income of any Person earned prior to the date it becomes a Restricted Subsidiary of the Referent Person or is merged or consolidated with the Referent Person or any Restricted Subsidiary of the Referent Person;

 

  (7) in the case of a successor to the Referent Person by consolidation or merger or as a transferee of the Referent Person’s assets, any earnings of the successor corporation prior to such consolidation, merger or transfer of assets;

 

  (8) gains or losses from the cumulative effect of any change in accounting principles, methods or interpretations;

 

  (9) the write-off of deferred financing costs as a result of the prepayments of Indebtedness on November 20, 2012 described in the offering memorandum for the unregistered notes; and

 

  (10) gains or losses from the extinguishment of Indebtedness.

Continuing Director ” means, as of any date of determination, any member of the Board of Directors of the Issuer who:

 

  (1) was a member of such Board of Directors on the date of the Indenture; or

 

  (2) was nominated for election or elected to such Board of Directors with the approval of a majority of the Continuing Directors who were members of such Board at the time of such nomination or election.

Coverage Ratio Exception ” has the meaning set forth in the first paragraph of the covenant described under the caption “Certain Covenants—Incurrence of Indebtedness and Issuance of Preferred Stock.”

Default ” means any event that is, or with the passage of time or the giving of notice or both would be, an Event of Default.

Designation ” has the meaning set forth in the “—Designation of Restricted and Unrestricted Subsidiaries” covenant.

 

141


Table of Contents

Disqualified Capital Stock ” means any class or series of Capital Stock of any Person that by its terms or otherwise is

 

  (1) required to be redeemed or is redeemable at the option of the holder of such class or series of Capital Stock at any time on or prior to the date that is 91 days after the Stated Maturity of the principal of the Notes; or

 

  (2) convertible into or exchangeable at the option of the holder thereof for Capital Stock referred to in clause (1) above or Indebtedness having a scheduled maturity on or prior to the date that is 91 days after the Stated Maturity of the principal of the Notes.

Notwithstanding the preceding sentence, any Capital Stock that would constitute Disqualified Capital Stock solely because the holders of the Capital Stock have the right to require the issuer thereof to repurchase such Capital Stock upon the occurrence of a “change of control” or “asset sale” will not constitute Disqualified Capital Stock if such requirement only becomes operative after compliance with such terms applicable to the Notes, including the purchase of any Notes tendered pursuant thereto.

Equity Interests ” means Capital Stock and all warrants, options or other rights to acquire Capital Stock (but excluding any debt security that is convertible into, or exchangeable for, Capital Stock).

Equity Offering ” means any public or private sale for cash of Capital Stock (other than Disqualified Capital Stock) of the Issuer.

Excluded Contribution ” means Net Proceeds, or the Fair Market Value of property or assets, received by the Issuer as capital contributions to the Issuer after October 9, 2012 or from the issuance or sale (other than to a Restricted Subsidiary) of Qualified Capital Stock, in each case to the extent designated as an Excluded Contribution pursuant to an Officer’s Certificate of the Issuer and not previously included in the calculation set forth in clause (3)(b) of the first paragraph under the caption “—Certain Covenants—Restricted Payments” for purposes of determining whether a Restricted Payment may be made.

Existing Indebtedness ” means Indebtedness of the Issuer and its Restricted Subsidiaries in existence on November 20, 2012 (after giving effect to the use of proceeds from the offering of the unregistered notes as described in the offering memorandum for the unregistered notes under the caption “Use of Proceeds”) other than Indebtedness under the Senior Secured Credit Facilities, and Indebtedness owed to the Issuer or any of its Subsidiaries.

Fair Market Value ” means, with respect to any asset or property, the fair market value of such asset or property as determined in good faith by the applicable Board of Directors, whose determination will be conclusive.

Four Quarter Period ” means, with respect to any measurement date, the most recent four full fiscal quarters for which financial statements are available.

GAAP ” means generally accepted accounting principles set forth in the Accounting Standards Codification of the Financial Accounting Standards Board or in such other statements by such other entity as have been approved by a significant segment of the accounting profession, in effect on the date of the Indenture.

Government Securities ” means direct obligations of, or obligations guaranteed by, the United States of America (including any agency or instrumentality thereof) and the payment for which the United States pledges its full faith and credit.

Guarantee ” means a guarantee other than by endorsement of negotiable instruments for collection in the ordinary course of business, direct or indirect, in any manner including, without limitation, by way of a pledge of assets or through letters of credit or reimbursement agreements in respect thereof, of all or any part of any Indebtedness.

 

142


Table of Contents

Guarantors ” means:

 

  (1) each of the U.S. Restricted Subsidiaries of the Issuer that is a borrower (other than the Issuer) or guarantor under the Senior Secured Credit Facilities; and

 

  (2) each other Subsidiary of the Issuer, if any, that executes a Subsidiary Guarantee in accordance with the provisions of the Indenture;

and their respective successors and assigns, and in each case, until such Person is released from its Subsidiary Guarantee in accordance with the provisions of the Indenture.

Hedging Obligations ” means, with respect to any Person, the obligations of such Person under:

 

  (1) interest rate swap agreements, interest rate cap agreements and interest rate collar agreements, foreign currency collar agreements, foreign currency hedging agreements or foreign currency swap agreements or other similar arrangements or agreements; and

 

  (2) forward contracts, commodity swap agreements, commodity option agreements or other similar agreements or arrangements.

Holder ” means the registered holder of any Note.

incur ” means to directly or indirectly, create, incur, issue, assume, guarantee or otherwise become directly or indirectly liable, contingently or otherwise, with respect to any Indebtedness and “incurrence” shall have a correlative meaning. For the avoidance of doubt, the accrual of interest, accretion or amortization of original issue discount and increase in the liquidation preference of Preferred Stock in lieu of payment of cash dividends thereon shall not be an incurrence; provided , in each case, that the amount thereof is included in Consolidated Fixed Charges of the Issuer as accrued in the respective period. For the avoidance of doubt, Existing Indebtedness shall be deemed to have been incurred prior to the date of the Indenture.

Indebtedness ” means, with respect to any specified Person, any indebtedness of such Person, whether or not contingent:

 

  (1) in respect of borrowed money;

 

  (2) evidenced by bonds, notes, debentures or similar instruments or letters of credit (or reimbursement agreements in respect thereof);

 

  (3) in respect of banker’s acceptances;

 

  (4) representing Capital Lease Obligations;

 

  (5) representing the balance deferred and unpaid of the purchase price of any property, except any such balance that constitutes an accrued expense or trade payable;

 

  (6) representing any Hedging Obligations;

 

  (7) representing any Disqualified Capital Stock of such Person and any Preferred Stock issued by a Restricted Subsidiary of such Person; or

 

  (8) in respect of Attributable Debt,

if and to the extent any of the preceding items (other than letters of credit, Hedging Obligations, Disqualified Capital Stock and Preferred Stock) would appear as a liability upon a balance sheet of the specified Person prepared in accordance with GAAP. In addition, the term “Indebtedness” includes (a) all Indebtedness of others secured by a Lien on any asset of the specified Person (whether or not such Indebtedness is assumed by the specified Person), and (b) to the extent not otherwise included, the Guarantee by such Person of any Indebtedness of any other Person.

 

143


Table of Contents

The amount of any Indebtedness outstanding as of any date shall be:

 

  (1) the accreted value thereof, in the case of any Indebtedness issued with original issue discount;

 

  (2) the maximum fixed price upon the mandatory redemption or repurchase (including upon the option of the holder), in the case of Disqualified Capital Stock of such Person;

 

  (3) the maximum voluntary or involuntary liquidation preferences plus accrued and unpaid dividends, in the case of Preferred Stock of a Restricted Subsidiary of such Person; and

 

  (4) the principal amount thereof, together with any interest thereon that is more than 30 days past due and any premium thereon if such Indebtedness is redeemable at the option of the holder at such date, in the case of any other Indebtedness.

Initial Public Offering ” means an initial underwritten public offering of common equity of the Issuer for cash pursuant to an effective registration statement under the Securities Act following which the common equity of the Issuer is listed on a national securities exchange or traded and quoted on an over-the-counter market or trading facility.

Investments ” means, with respect to any Person, all investments by such Person in other Persons (including Affiliates) in the forms of direct or indirect loans (including guarantees of Indebtedness or other obligations), advances or capital contributions, purchases or other acquisitions for consideration of Indebtedness, Equity Interests or other securities, together with all items that are or would be classified as investments on a balance sheet prepared in accordance with GAAP. “Investment” excludes (1) extensions of trade credit by the Issuer and its Restricted Subsidiaries on commercially reasonable terms in accordance with the trade practices of the Issuer or such Restricted Subsidiary, as the case may be, and (2) any purchase, redemption or other acquisition or retirement for value of any Capital Stock of the Issuer or any warrants, options or other rights to purchase or acquire any such Capital Stock. If the Issuer or any Restricted Subsidiary of the Issuer sells or otherwise disposes of any Equity Interests of any direct or indirect Restricted Subsidiary of the Issuer such that, after giving effect to any such sale or disposition, such Person is no longer a Restricted Subsidiary of the Issuer, the Issuer shall be deemed to have made an Investment on the date of any such sale or disposition equal to the Fair Market Value of the Equity Interests of such Restricted Subsidiary not sold or disposed of in an amount determined as provided in the penultimate paragraph of the covenant described above under the caption “Certain Covenants—Restricted Payments.” The amount of any Investment shall be the original cost of such Investment, without any adjustments for increases or decreases in value, or write-ups, write downs or write-offs with respect to such Investment but less all cash distributions constituting a return of capital.

Lien ” means, with respect to any asset, any mortgage, lien, pledge, charge, security interest or encumbrance of any kind in respect of such asset, including any conditional sale or other title retention agreement, any lease in the nature thereof (other than an operating lease), and any filing of any financing statement under the Uniform Commercial Code (or equivalent statutes) of any jurisdiction.

Moody’s ” means Moody’s Investors Service, Inc. or any successor thereto.

Net Proceeds ” means (a) in respect of any Asset Sale, the aggregate cash proceeds received by the Issuer or any of its Restricted Subsidiaries, net of (i) the costs relating to such Asset Sale, including, without limitation, (x) legal, accounting and investment banking fees and sales commissions, (y) any relocation expenses incurred as a result thereof and (z) taxes paid or payable as a result thereof, in each case after taking into account any available tax credits or deductions and any tax sharing arrangements, (ii) amounts required to be applied to the repayment of Indebtedness, other than subordinated Indebtedness in connection with such Asset Sale, (iii) if the assets subject to such Asset Sale were financed by industrial revenue bonds or solid waste disposal bonds, amounts required to be applied to the repayment of such bonds (or to the repayment of Indebtedness funded by such bonds) with the proceeds of such disposition by the terms of such bonds or such Indebtedness and (iv) amounts to be provided by the Issuer or any Restricted Subsidiary, as the case may be, as a reserve against any adjustment in the sale price of such asset or assets or liabilities associated with such Asset Sale and retained

 

144


Table of Contents

by the Issuer or any Restricted Subsidiary, as the case may be, after such Asset Sale, including, without limitation, pensions and other postemployment benefit liabilities, liabilities related to environmental matters and liabilities under any indemnification obligations associated with such Asset Sale; provided , however , that any amounts ultimately remaining after adjustments, revaluations or liquidations of such reserves shall constitute Net Proceeds; and (b) in respect of any issuance or sale of any securities of the Issuer or any Subsidiary by the Issuer or any Subsidiary, or any capital contribution, the cash proceeds of such issuance, sale, contribution or Incurrence net of attorneys’ fees, accountants’ fees, underwriters’ or placement agents’ fees, discounts or commissions and brokerage, consultant and other fees actually incurred in connection with such issuance, sale, contribution or Incurrence and net of taxes paid or payable as a result thereof.

Non-U.S. Subsidiary ” means any Subsidiary of the Issuer organized under the laws of any jurisdiction other than the United States of America or any State thereof or the District of Columbia.

Obligations ” means, with respect to any Indebtedness, the principal, premium, if any, interest, penalties, fees, indemnifications, reimbursements, damages and other liabilities payable under the documentation governing such Indebtedness.

Officer’s Certificate ” means a certificate signed on behalf of the Issuer by any one of the following: the Chief Executive Officer, the President, the Chief Financial Officer, the Treasurer, the Chief Accounting Officer or the Secretary and delivered to the Trustee.

Opinion of Counsel ” means a written opinion from legal counsel who is reasonably acceptable to the Trustee. The counsel may be an employee of or counsel to the Issuer, a Guarantor or the Trustee.

Parent ” means any Person of which the Issuer at any time is or becomes a Subsidiary.

Permitted Business ” means the business of ADS Holdings and its Restricted Subsidiaries conducted on October 9, 2012 after giving effect to the Acquisition and businesses ancillary or reasonably related thereto or reasonable extensions thereof.

Permitted Investments ” means:

 

  (1) any Investment in Cash Equivalents;

 

  (2) any Investment in the Issuer or any Restricted Subsidiary;

 

  (3) any Investment by the Issuer or any of its Restricted Subsidiaries in a Person, if as a result of such Investment:

 

  (a) such Person becomes a Restricted Subsidiary; or

 

  (b) such Person is merged, consolidated or amalgamated with or into, or transfers or conveys substantially all of its assets to, or is liquidated into, the Issuer or a Restricted Subsidiary;

 

  (4) any Investment made as a result of the receipt of non-cash consideration from an Asset Sale that was made pursuant to and not in violation of the provisions of the Indenture described above under the caption “—Repurchase at the Option of Holders—Asset Sales” or any transaction not constituting an Asset Sale by reason of the $10.0 million threshold contained in clause (1) of the definition thereof;

 

  (5) any Investment acquired in exchange for the issuance of, or acquired with the net cash proceeds of any substantially concurrent issuance and sale of, Qualified Capital Stock; provided that no such issuance or sale shall increase the Basket;

 

  (6) loans and advances in the ordinary course of business to employees, officers or directors of the Issuer or any of its Restricted Subsidiaries in an aggregate amount, when taken together with all other Investments made pursuant to this clause (6) since the date of the Indenture, not to exceed $5.0 million at any one time outstanding;

 

145


Table of Contents
  (7) Hedging Obligations permitted by clause (6) of the second paragraph of the covenant described under the caption “—Certain Covenants—Incurrence of Indebtedness and Issuance of Preferred Stock;”

 

  (8) Investments in securities of trade creditors or customers received in settlement of obligations or upon the bankruptcy or insolvency of such trade creditors or customers pursuant to any plan of reorganization or similar arrangement;

 

  (9) other Investments in any Person having an aggregate Fair Market Value (measured on the date each such Investment was made and without giving effect to subsequent changes in value), when taken together with all other Investments made pursuant to this clause (9) since the date of the Indenture, not exceeding $35.0 million at any one time outstanding;

 

  (10) Investments in joint ventures engaged in a Permitted Business having an aggregate Fair Market Value (measured on the date each such Investment was made and without giving effect to subsequent changes in value), when taken together with all other Investments made pursuant to this clause (10) since the date of the Indenture, not exceeding $35.0 million at any one time outstanding;

 

  (11) any Investment existing on, or made pursuant to binding commitments existing on, November 20, 2012 or an Investment consisting of any extension, modification or renewal of any Investment existing on November 20, 2012; provided that the amount of any such Investment may be increased as required by the terms of such Investment as in existence on November 20, 2012;

 

  (12) any Investment in a Receivables Subsidiary or any Investment by a Receivables Subsidiary in any other Person in connection with a Qualified Receivables Financing, including Investments of funds held in accounts permitted or required by the arrangements governing such Qualified Receivables Financing or any related Indebtedness; and

 

  (13) any Investment in an entity that is not a Restricted Subsidiary to which a Restricted Subsidiary sells accounts receivable pursuant to a Qualified Receivables Financing.

The amount of Investments outstanding at any time pursuant to clauses (9) and (10) above shall be deemed to be reduced, without duplication:

 

  (a) upon the disposition or repayment of or return on any Investment made pursuant to clauses (9) or (10) above, by an amount equal to the return of capital with respect to such Investment to the Issuer or any of its Restricted Subsidiaries (to the extent not included in the computation of Consolidated Net Income), less the cost of the disposition of such Investment and net of taxes;

 

  (b) upon a redesignation of an Unrestricted Subsidiary as a Restricted Subsidiary, by an amount equal to the lesser of (x) the Fair Market Value of the Issuer’s proportionate interest in such Subsidiary immediately following such redesignation, and (y) the aggregate amount of Investments in such Subsidiary that increased (and did not previously decrease) the amount of Investments outstanding pursuant to clauses (9) or (10) above; and

 

  (c) upon the making of an Investment in a Person that was not a Restricted Subsidiary of the Issuer immediately prior to the making of such Investment but that subsequently becomes a Restricted Subsidiary of the Issuer, by an amount equal to the lesser of (x) the Fair Market Value of the Issuer’s proportionate interest in such Subsidiary immediately following such redesignation, and (y) the aggregate amount of Investments in such Subsidiary that increased (and did not previously decrease) the amount of Investments outstanding pursuant to clauses (9) or (10) above.

Permitted Liens ” means:

 

  (1)

(x) Liens on assets of the Issuer or any of its Restricted Subsidiaries securing Indebtedness and other Obligations under the Senior Secured Credit Facilities that were incurred pursuant to clause (1) of the definition of Permitted Debt and/or securing Hedging Obligations related thereto and (y) Liens to secure additional Indebtedness permitted to be incurred under the “—Incurrence of Indebtedness and

 

146


Table of Contents
  Issuance of Preferred Stock” covenant; provided that, in the case of clause (y) of this clause (1), at the time of incurrence and after giving pro forma effect thereto, the Secured Leverage Ratio shall not exceed 3.75:1.00;

 

  (2) Liens in favor of the Issuer or any Restricted Subsidiary;

 

  (3) Liens on property of a Person existing at the time such Person is merged with or into or consolidated with the Issuer or any Restricted Subsidiary of the Issuer; provided that such Liens were in existence prior to the contemplation of such merger or consolidation and do not extend to any assets other than those of the Person merged into or consolidated with the Issuer or its Restricted Subsidiary;

 

  (4) Liens on property existing at the time of acquisition thereof by the Issuer or any Restricted Subsidiary of the Issuer; provided that such Liens were in existence prior to the contemplation of such acquisition and do not extend to any assets other than the property so acquired;

 

  (5) Liens to secure the performance of statutory obligations, performance, surety, landfill closure and similar bonds, reclamation bonds or other obligations of a like nature incurred in the ordinary course of business;

 

  (6) Liens to secure Indebtedness permitted by clause (3) of the second paragraph of the covenant entitled “—Incurrence of Indebtedness and Issuance of Preferred Stock;” provided that no such Liens shall extend to any asset other than the specified asset being financed and additions and improvements thereon and reasonable extensions thereof;

 

  (7) Liens existing on the date of the Indenture and continuation statements with respect to such Liens filed in accordance with the provisions of the Uniform Commercial Code or similar state commercial codes;

 

  (8) judgment Liens not giving rise to an Event of Default;

 

  (9) Liens securing Permitted Refinancing Indebtedness which is incurred to refinance any Indebtedness which has been secured by a Lien not in violation of the Indenture; provided that such Liens do not extend to or cover any property or assets of the Issuer or any of its Restricted Subsidiaries not securing the Indebtedness so refinanced;

 

  (10) Liens upon specific items of inventory or other goods and proceeds of any Person securing such Person’s obligations in respect of bankers’ acceptance issued or created for the account of such Person to facilitate the purchase, shipment or storage of such inventory or other goods;

 

  (11) Liens securing reimbursement obligations with respect to letters of credit which encumber documents and other property relating to such letters of credit and products and proceeds thereof;

 

  (12) Liens for taxes, assessments or governmental charges or claims that are not yet delinquent or that are being contested in good faith by appropriate proceedings diligently concluded, provided that any reserve or other appropriate provision as shall be required under GAAP shall have been made therefor;

 

  (13) Liens securing Hedging Obligations;

 

  (14) deposits or pledges made in connection with, or to secure payment of, workmen’s compensation, unemployment insurance, old age pensions or other social security obligations;

 

  (15) Liens of carriers, warehousemen, mechanics and materialmen, and other like liens incurred in the ordinary course of business;

 

  (16) Liens on any landfill acquired after November 20, 2012 securing reasonable royalty or similar payments (determined by reference to volume or weight utilized) due to the seller of such landfill as a consequence of such acquisition;

 

  (17) Liens securing Bank Products Obligations of the Issuer and its Restricted Subsidiaries;

 

  (18) other Liens incurred by the Issuer or any Restricted Subsidiary of the Issuer with respect to obligations that do not exceed $25.0 million at any one time outstanding;

 

147


Table of Contents
  (19) Liens on assets of any Restricted Subsidiary that is not a Guarantor to secure Indebtedness of such Restricted Subsidiary permitted hereunder;

 

  (20) easements (including reciprocal easement agreements), rights-of-way, building, zoning and similar restrictions, utility agreements, covenants, reservations, restrictions, encroachments, charges, and other similar encumbrances or title defects incurred, or leases or subleases granted to others, in the ordinary course of business, which do not in the aggregate materially interfere with the ordinary conduct of the business of the Issuer and its Subsidiaries, taken as a whole;

 

  (21) leases and subleases of real property which do not materially interfere with the ordinary conduct of the business of the Issuer or any of its Restricted Subsidiaries;

 

  (22) Liens arising from Uniform Commercial Code financing statement filings regarding operating leases entered into by the Issuer and its Restricted Subsidiaries in the ordinary course of business; and

 

  (23) Liens on accounts receivable and related assets of the type specified in the definition of “Receivables Financing” Incurred in connection with a Qualified Receivables Financing.

Permitted Refinancing Indebtedness ” means any Indebtedness of the Issuer or any of its Restricted Subsidiaries issued in exchange for, or the net proceeds of which are used to refinance, in whole or in part, other Indebtedness of the Issuer or any of its Restricted Subsidiaries; provided that:

 

  (1) the principal amount (or accreted value, if applicable) or liquidation preference of such Permitted Refinancing Indebtedness does not exceed the principal amount (or accreted value, if applicable), plus accrued interest and premium, if any, on the Indebtedness, or the liquidation preference, plus accrued dividends and premium, if any, on the Preferred Stock, so refinanced (plus the amount of expenses incurred in connection therewith);

 

  (2) such Permitted Refinancing Indebtedness has a final maturity date, or mandatory redemption date, later than the final maturity date, or mandatory redemption date as applicable, of, and has a Weighted Average Life to Maturity equal to or greater than the Weighted Average Life to Maturity of, the Indebtedness or Preferred Stock being refinanced;

 

  (3) if the Indebtedness being refinanced is subordinated in right of payment to the Notes, or the Subsidiary Guarantees, such Permitted Refinancing Indebtedness is subordinated in right of payment to the Notes on terms at least as favorable to the Holders of Notes or the Subsidiary Guarantees, as applicable, as those contained in the documentation governing the Indebtedness being refinanced;

 

  (4) if the Indebtedness being refinanced ranks pari passu with the Notes or the Subsidiary Guarantees, such Permitted Refinancing Indebtedness ranks pari passu with, or is subordinated in right of payment to, the Notes or the Subsidiary Guarantees, as applicable;

 

  (5) Preferred Stock shall be refinanced only with Preferred Stock; and

 

  (6) the obligor(s) on the Permitted Refinancing Indebtedness thereof shall include only obligor(s) on such Indebtedness being refinanced, the Issuer, one or more of the Guarantors and/or one or more direct or indirect Subsidiaries.

Person” means an individual, partnership, corporation, limited liability company, firm, association, joint stock company, unincorporated organization, trust, bank, trust company, land trust, business trust or other enterprise, joint venture, or a governmental agency or political subdivision thereof or other entity.

Principal” means Highstar Capital L.P. or any of its Affiliates.

Preferred Stock ” of any Person means any Capital Stock of such Person that has preferential rights to any other Capital Stock of such Person with respect to dividends or redemption or upon liquidation.

 

148


Table of Contents

Purchase Money Obligations ” means Indebtedness of the Issuer or any of its Restricted Subsidiaries incurred for the purpose of financing all or any part of the purchase price, or the cost of construction or improvement, of any assets to be used in the business of the Issuer or such Restricted Subsidiary; provided , however , that (1) the aggregate amount of such Indebtedness shall not exceed such purchase price or cost, (2) such Indebtedness shall be incurred no later than 270 days after the acquisition of such assets or such construction or improvement and (3) such Indebtedness shall not be secured by any assets of the Issuer or any of its Restricted Subsidiaries other than the assets so acquired, constructed or improved and reasonable extensions thereof.

Qualified Capital Stock ” means any Capital Stock of the Issuer that is not Disqualified Capital Stock.

Qualified Receivables Financing ” means any Receivables Financing of a Receivables Subsidiary that meets the following conditions: (1) the Board of Directors of the Issuer shall have determined in good faith that such Qualified Receivables Financing (including financing terms, covenants, termination events and other provisions) is in the aggregate economically fair and reasonable to the Issuer and the Receivables Subsidiary; (2) all sales of accounts receivable and related assets to the Receivables Subsidiary are made at Fair Market Value (as determined in good faith by the Issuer); and (3) the financing terms, covenants, termination events and other provisions thereof shall be market terms (as determined in good faith by the Issuer) and may include Standard Securitization Undertakings.

Receivables Financing ” means any transaction or series of transactions that may be entered into by the Issuer or any of its Subsidiaries pursuant to which the Issuer or any of its Subsidiaries may sell, convey or otherwise transfer to (a) a Receivables Subsidiary (in the case of a transfer by the Issuer or any of its Subsidiaries); and (b) any other Person (in the case of a transfer by a Receivables Subsidiary), or may grant a security interest in, any accounts receivable (whether now existing or arising in the future) of the Issuer or any of its Subsidiaries, and any assets related thereto including, without limitation, all collateral securing such accounts receivable, all contracts and all guarantees or other obligations in respect of such accounts receivable, proceeds of such accounts receivable and other assets which are customarily transferred or in respect of which security interests are customarily granted in connection with asset securitization transactions involving accounts receivable and any Hedging Obligations entered into by the Issuer or any such Subsidiary in connection with such accounts receivable.

Receivables Repurchase Obligation ” means any obligation of a seller of receivables in a Qualified Receivables Financing to repurchase receivables arising as a result of a breach of a representation, warranty or covenant or otherwise, including as a result of a receivable or portion thereof becoming subject to any asserted defense, dispute, offset or counterclaim of any kind as a result of any action taken by, any failure to take action by or any other event relating to the seller.

Receivables Subsidiary ” means a Wholly Owned Restricted Subsidiary of the Issuer (or another Person formed for the purposes of engaging in Qualified Receivables Financing with the Issuer in which the Issuer or any Subsidiary of the Issuer makes an Investment and to which the Issuer or any Subsidiary of the Issuer transfers accounts receivable and related assets) that engages in no activities other than in connection with the financing of accounts receivable of the Issuer and its Subsidiaries, all proceeds thereof and all rights (contractual or other), collateral and other assets relating thereto, and any business or activities incidental or related to such business, and that is designated by the Board of Directors of the Issuer (as provided below) as a Receivables Subsidiary and:

 

  (a) no portion of the Indebtedness or any other obligations (contingent or otherwise) of which (i) is guaranteed by the Issuer or any other Subsidiary of the Issuer (excluding guarantees of obligations (other than the principal of and interest on Indebtedness) pursuant to Standard Securitization Undertakings), (ii) is recourse to or obligates the Issuer or any other Subsidiary of the Issuer in any way other than pursuant to Standard Securitization Undertakings, or (iii) subjects any property or asset of the Issuer or any other Subsidiary of the Issuer, directly or indirectly, contingently or otherwise, to the satisfaction thereof, other than pursuant to Standard Securitization Undertakings;

 

149


Table of Contents
  (b) with which neither the Issuer nor any other Subsidiary of the Issuer has any material contract, agreement, arrangement or understanding other than on terms which the Issuer reasonably believes to be no less favorable to the Issuer or such Subsidiary than those that might be obtained at the time from Persons that are not Affiliates of the Issuer; and

 

  (c) to which neither the Issuer nor any other Subsidiary of the Issuer has any obligation to maintain or preserve such entity’s financial condition or cause such entity to achieve certain levels of operating results.

Any such designation by the Board of Directors of the Issuer shall be evidenced to the Trustee by filing with the Trustee a certified copy of the resolution of the Board of Directors of the Issuer giving effect to such designation and an Officer’s Certificate certifying that such designation complied with the foregoing conditions.

refinance ” means to extend, refinance, renew, replace, defease or refund, including successively; and “refinancing” and “refinanced” shall have correlative meanings.

Registration Rights Agreement ” means (i) the Registration Rights Agreement dated as of October 9, 2012 among the Issuer and the initial purchasers of the Notes issued on October 9, 2012 and (ii) any other registration rights agreement entered into in connection with an issuance of Additional Notes in a private offering after October 9, 2012.

Related Party ” means:

 

  (1) any controlling stockholder, general partner or managing member of any Principal or any immediate family member (in the case of an individual) of any Principal; or

 

  (2) any trust, corporation, partnership, limited liability company or other entity, the beneficiaries, stockholders, partners, members, owners or Persons beneficially holding a majority interest of which consist of any one or more Principals and/or such other Persons referred to in the immediately preceding clause (1).

Replacement Asset ” has the meaning set forth in the “—Repurchase at the Option of Holders—Asset Sales” covenant.

Restricted Investment ” means an Investment other than a Permitted Investment.

Restricted Subsidiary ” of a Person means any Subsidiary of the referent Person that is not an Unrestricted Subsidiary.

Revocation” has the meaning set forth in the “—Designation of Restricted and Unrestricted Subsidiaries” covenant.

S&P” means Standard & Poor’s Ratings Services, a division of The McGraw-Hill Companies, Inc., or any successor thereto.

Sale and Leaseback Transaction ” means an arrangement relating to property now owned or hereafter acquired whereby the Issuer or a Restricted Subsidiary of the Issuer transfers such property to a Person and the Issuer or a Restricted Subsidiary of the Issuer leases it from such Person.

SEC ” means the Securities and Exchange Commission.

Secured Indebtedness ” means any Indebtedness of the Issuer or any of its Restricted Subsidiaries secured by a Lien.

 

150


Table of Contents

Secured Leverage Ratio ” means, as of the date of determination, the ratio of (a) the Secured Indebtedness of the Issuer and its Restricted Subsidiaries as of such date of determination (determined after giving pro forma effect to such incurrence of Indebtedness, and each other incurrence, assumption, guarantee, redemption, retirement and extinguishment of Indebtedness as of such date of determination) to (b) Consolidated EBITDA of the Issuer and its Restricted Subsidiaries for the most recently ended four fiscal quarters ending immediately prior to such date for which internal financial statements are available. For purposes of determining the “Secured Leverage Ratio,” “Consolidated EBITDA” shall be subject to the adjustments applicable to “Consolidated EBITDA” as provided for in the definition of “Consolidated Fixed Charge Coverage Ratio” as if on a pro forma basis.

Senior Secured Credit Facilities ” means the Credit Agreement, expected to be dated on or after October 9, 2012, among an affiliate of ADS Holdings, Deutsche Bank Trust Company Americas, as administrative agent, and the lenders party thereto, including any notes, guarantees, collateral and security documents (including mortgages, pledge agreements and other security arrangements), instruments and agreements executed in connection therewith, and in each case as amended, modified, amended and restated, replaced or refinanced from time to time, including any agreement or agreements extending the maturity of, refinancing or otherwise restructuring (including increasing the amount of borrowings or other Indebtedness outstanding or available to be borrowed thereunder) all or any portion of the Indebtedness under such agreement, and any successor or replacement agreement or agreements with the same or any other borrowers, agents, creditors, lenders or group of creditors or lenders.

Significant Subsidiary ” means (1) any Restricted Subsidiary that would be a “significant subsidiary” as defined in Article 1, Rule 1-02 of Regulation S-X, promulgated pursuant to the Act, as such Regulation is in effect on the date hereof or (2) any Restricted Subsidiary that, when aggregated with all other Restricted Subsidiaries that are not otherwise Significant Subsidiaries and as to which any event described in clause (7), (8) or (9) under “Events of Default” has occurred and is continuing, would constitute a Significant Subsidiary under clause (1) of this definition.

Standard Securitization Undertakings ” means representations, warranties, covenants, indemnities and guarantees of performance entered into by the Issuer or any Subsidiary of the Issuer that the Issuer has determined in good faith to be customary in a Receivables Financing, including without limitation those relating to the servicing of the assets of a Receivables Subsidiary; it being understood that any Receivables Repurchase Obligation shall be deemed to be a Standard Securitization Undertaking.

Stated Maturity ” means, with respect to any installment of interest or principal on any Indebtedness, the date on which such payment of interest or principal is scheduled to be paid in the documentation governing such Indebtedness, and shall not include any contingent obligations to repay, redeem or repurchase any such interest or principal prior to the date originally scheduled for the payment thereof.

Subsidiary ” means, with respect to any Person:

 

  (1) any corporation, association or other business entity of which more than 50% of the total voting power of shares of Capital Stock entitled (without regard to the occurrence of any contingency) to vote in the election of directors, managers or trustees thereof is at the time owned or controlled, directly or indirectly, by such Person or one or more of the other Subsidiaries of that Person (or a combination thereof); and

 

  (2) any partnership (a) the sole general partner or the managing general partner of which is such Person or a Subsidiary of such Person or (b) the only general partners of which are such Person or of one or more Subsidiaries of such Person (or any combination thereof).

Subsidiary Guarantee ” means the Guarantee by each Guarantor of the Issuer’s payment obligations under the Indenture and the Notes, executed pursuant to the Indenture.

 

151


Table of Contents

Synthetic Lease ” means, of any Person, (a) a so-called synthetic, off-balance sheet or tax retention lease or (b) an agreement for the use or possession of property creating obligations that do not appear on the balance sheet of such Person but which, upon the insolvency or bankruptcy of such Person, would be characterized as Indebtedness of such Person (without regard to accounting treatment).

Transaction Date ” means the date of the transaction giving rise to the need to calculate the Consolidated Fixed Charge Coverage Ratio.

Transactions ” means, collectively, the issuance of the unregistered notes, the entry into the Senior Secured Credit Facilities, the consummation of the Acquisition, the repayment in full and termination of (i) the Amended and Restated Revolving Credit and Term Loan Agreement, dated as of April 21, 2011, by and between Advanced Disposal and certain of its subsidiaries, as borrowers, Bank of America, N.A., as administrative agent, and the other lenders party thereto, (ii) the Revolving Credit and Term Loan Agreement, dated as of December 14, 2006, by and between Interstate Waste and certain of its subsidiaries, as borrowers, Bank of America, N.A., as administrative agent, and the other lenders party thereto, as amended heretofore most recently by the Tenth Amendment thereto, dated as of January 24, 2012, (iii) all of the outstanding Indebtedness of Veolia ES Solid Waste, Inc., a Wisconsin corporation, and its subsidiaries and (iv) all of the outstanding Indebtedness of Star Atlantic Waste Holdings II, L.P., a Delaware limited partnership, and its subsidiaries, and related transactions.

U.S. Restricted Subsidiary ” means any Restricted Subsidiary of the Issuer organized under the laws of the United States or any State thereof or the District of Columbia.

Unrestricted Subsidiary ” of any Person means

 

  (1) any Subsidiary of such Person that at the time of determination has been designated an Unrestricted Subsidiary, and has not been redesignated a Restricted Subsidiary, in accordance with the “—Designation of Restricted and Unrestricted Subsidiaries” covenant; and

 

  (2) any Subsidiary of such Unrestricted Subsidiary.

Voting Stock ” of any Person as of any date means the Capital Stock of such Person that is entitled (without regard to the occurrence of any contingency) to vote in the election of directors, managers or trustees of such Person.

Weighted Average Life to Maturity ” means, when applied to any Indebtedness or Disqualified Capital Stock at any date, the number of years obtained by dividing:

 

  (1) the sum of the products obtained by multiplying (a) the amount of each then remaining installment, sinking fund, serial maturity or other required payment of principal or liquidation preference, including payment at final maturity, in respect thereof, by (b) the number of years (calculated to the nearest one-twelfth) that will elapse between such date and the making of such payment; by

 

  (2) the then outstanding principal amount or liquidation preference of such Indebtedness or Disqualified Capital Stock.

Wholly Owned Restricted Subsidiary” of any Person means a Restricted Subsidiary of such Person all of the outstanding Capital Stock or other ownership interests of which (other than directors’ qualifying shares) shall at the time be owned by such Person and/or by one or more Wholly Owned Restricted Subsidiaries of such Person.

 

152


Table of Contents

PLAN OF DISTRIBUTION

Each broker-dealer that receives exchange notes for its own account pursuant to the exchange offer must acknowledge that it will deliver a prospectus in connection with any resale of such exchange notes. This prospectus, as it may be amended or supplemented from time to time, may be used by a broker-dealer in connection with resales of exchange notes received in exchange for unregistered notes where such unregistered notes were acquired as a result of market-making activities or other trading activities. We have agreed that, for a period of 90 days after the consummation of the exchange offer, we will make this prospectus, as amended or supplemented, available to any broker-dealer for use in connection with any such resale. In addition, until 90 days after the date of this prospectus, all dealers effecting transactions in the exchange notes may be required to deliver a prospectus.

We will not receive any proceeds from any sale of exchange notes by broker-dealers. Exchange notes received by broker-dealers for their own account pursuant to the exchange offer may be sold from time to time in one or more transactions in the over-the-counter market, in negotiated transactions, through the writing of options on the exchange notes or a combination of such methods of resale, at market prices prevailing at the time of resale, at prices related to such prevailing market prices or at negotiated prices. Any such resale may be made directly to purchasers or to or through brokers or dealers that may receive compensation in the form of commissions or concessions from any such broker-dealer or the purchasers of any such exchange notes. Any broker-dealer that resells exchange notes that were received by it for its own account pursuant to the exchange offer and any broker or dealer that participates in a distribution of such exchange notes may be deemed to be an “underwriter” within the meaning of the Securities Act and any profit on any such resale of exchange notes and any commission or concessions received by any such persons may be deemed to be underwriting compensation under the Securities Act. The letter of transmittal states that, by acknowledging that it will deliver and by delivering a prospectus, a broker-dealer will not be deemed to admit that it is an “underwriter” within the meaning of the Securities Act.

We have agreed to pay all expenses incident to the exchange offer other than commissions or concessions of any brokers or dealers and will indemnify the holders of the notes (including any broker-dealers) against certain liabilities, including liabilities under the Securities Act.

 

153


Table of Contents

MATERIAL U.S. FEDERAL INCOME TAX CONSIDERATIONS

The following discussion summarizes the material U.S. federal income tax consequences of an exchange of unregistered notes for exchange notes pursuant to this exchange offer. This discussion is based upon the provisions of the Internal Revenue Code of 1986, as amended, the Treasury Regulations promulgated thereunder, judicial authority and administrative interpretations, all as of the date hereof and all of which are subject to change, possibly with retroactive effect, or different interpretations. This discussion does not address all of the tax considerations that may be relevant to a particular holder in light of the holder’s circumstances, or to certain categories of holders that may be subject to special rules. This summary does not consider any tax consequences arising under U.S. alternative minimum tax law, U.S. federal gift and estate tax law or under the laws of any foreign, state, local or other jurisdiction. Each holder should consult its own independent tax advisor regarding its particular situation and the federal, state, local and foreign tax consequences of exchanging the unregistered notes for exchange notes and purchasing, holding and disposing of the exchange notes, including the consequences of any proposed change in applicable laws.

The exchange of unregistered notes for exchange notes in the exchange offer will not constitute a taxable event for U.S. federal income tax purposes. Consequently, for such purposes a holder will not recognize gain upon receipt of an exchange note in exchange for unregistered notes in the exchange offer, the holder’s adjusted tax basis (and adjusted issue price) in the exchange note received in the exchange offer will be the same as its adjusted tax basis (and adjusted issue price) in the corresponding unregistered note immediately before the exchange, and the holder’s holding period in the exchange note will include its holding period in the unregistered note.

 

154


Table of Contents

LEGAL MATTERS

Certain legal matters in connection with the exchange notes will be passed upon for us and the guarantors by Shearman & Sterling LLP, New York, New York.

EXPERTS

The consolidated financial statements of ADS Waste Holdings, Inc, and Subsidiaries at December 31, 2012, and for the year then ended, appearing in this Prospectus and Registration Statement have been audited by Ernst & Young LLP, independent registered public accounting firm, as set forth in their respective reports thereon appearing elsewhere herein, and are included in reliance upon such reports given on the authority of such firms as experts in accounting and auditing.

The consolidated financial statements of ADS Waste Holdings, Inc., and Subsidiaries at December 31, 2011, and for each of the two years in the period ended December 31, 2011, appearing in this Prospectus and Registration Statement have been audited by PricewaterhouseCoopers LLP, independent registered public accounting firm, as set forth in their respective reports thereon appearing elsewhere herein, and are included in reliance upon such reports given on the authority of such firms as experts in accounting and auditing.

The consolidated financial statements of Veolia ES Solid Waste, Inc at December 31, 2011 and 2010, and for each of the three years in the period ended December 31, 2011, appearing in this Prospectus and Registration Statement have been audited by Ernst & Young LLP, independent registered public accounting firm, as set forth in their report thereon appearing elsewhere herein, and are included in reliance upon such report given on the authority of such firm as experts in accounting and auditing.

C HANGE IN ACCOUNTANTS

In connection with the Acquisition, the Company engaged in a process to determine its registered certified public accounting firm following the combination of Advanced Disposal and Interstate Waste and the closing of Acquisition. As a result of this process, PricewaterhouseCoopers, LLP, formerly the independent registered certified public accountant for the Company, was dismissed as the Company’s independent registered certified public accounting firm on October 9, 2012. The decision to dismiss PricewaterhouseCoopers LLP and engage Ernst & Young LLP was approved by the Company’s audit committee. The Company consummated a combination of entities under common control and engaged PricewaterhouseCoopers, LLP to audit the consolidated financial statements of the Company for the years ended December 31, 2010 and 2011. PricewaterhouseCoopers LLP’s report on the Company’s consolidated financial statements for the fiscal years ended December 31, 2010 and December 30, 2011 did not contain any adverse opinion or disclaimer of opinion, nor was such report qualified or modified as to uncertainty, audit scope or accounting principles. In connection with the audit of fiscal years ended December 31, 2010 and December 30, 2011 and through April 30, 2013, no disagreements (as that term is defined in Item 304(a)(1)(iv) of Regulation S-K under the Securities Act and the related instructions) exist with the former independent registered certified public accountant on any matter of accounting principles or practices, financial statement disclosure, or auditing scope or procedure, which disagreements, if not resolved to PricewaterhouseCoopers LLP’s satisfaction, would have caused them to make reference to the subject matter of the disagreement in their reports on the Company’s consolidated financial statements for such fiscal years, and no “reportable events” (as that term is defined in Item 304(a)(1)(v) of Regulation S-K) have occurred.

The Company provided PricewaterhouseCoopers LLP with the disclosures it is making under the heading “Change in Accountants” in this prospectus and requested PricewaterhouseCoopers LLP furnish the Company a letter addressed to the SEC stating whether PricewaterhouseCoopers LLP agrees with the above statements made by us herein in response to Item 304(a) of Regulation S-K and, if not, stating the respect in which it does not agree. A copy of the letter from PricewaterhouseCoopers LLP, dated September 10, 2013, is attached as exhibit 16.1 to the registration statement of which this prospectus forms a part.

 

 

155


Table of Contents

On November 12, 2012, the Company engaged Ernst & Young LLP as the Company’s new independent registered certified public accounting firm. During the fiscal years ended December 31, 2010 and December 31, 2011, and through November 12, 2012, the Company had not consulted with Ernst & Young LLP regarding either (i) the application of accounting principles to a specified transaction, either completed or proposed, or the type of audit opinion that might be rendered with respect to the consolidated financial statements of the Company, and no written report or oral advice was provided to the Company by Ernst & Young LLP that was an important factor considered by the Company in reaching a decision as to any accounting, auditing or financial reporting issue; or (ii) any matter that was the subject of a disagreement (as that term is defined in Item 304(a)(1)(iv) of Regulation S-K and the related instructions) or a “reportable event” (as that term is defined in Item 304(a)(1)(v) of Regulation S-K).

WHERE YOU CAN FIND MORE INFORMATION

Prior to the consummation of the exchange offer, we were not required to file periodic reports and other information with the SEC pursuant to the informational requirements of the Exchange Act. As a result of the offering of the exchange notes and the effectiveness of the registration statement on Form S-4 of which this prospectus is a part, we will be subject to the reporting and informational requirements of the Exchange Act.

Any filing that we make with the SEC may be inspected and copied at the public reference room maintained by the SEC at 100 F. Street, N.E., Washington, D.C. Please call the SEC at 1-800-SEC-0330 for further information relating to the public reference room. In addition, certain reports and other information regarding us will be available on the SEC’s website, http://www.sec.gov. You may also request a copy of such information at no cost, by writing or telephoning us, at the following: ADS Waste Holdings, Inc., 90 Fort Wade Road, Ponte Vedra, Florida 32801, Attention: General Counsel, telephone: (904) 737-7900.

This prospectus, which constitutes a part of a registration statement on Form S-4 filed by us with the SEC under the Securities Act, omits certain information contained in the registration statement. Accordingly, you should refer to the registration statement and its exhibits for further information with respect to us and the exchange notes. Furthermore, statements contained in this prospectus regarding any contract or other document are not necessarily complete, and, in each instance, you should refer to the copy of the contract or other document filed with the SEC as an exhibit to the registration statement.

 

156


Table of Contents

INDEX TO FINANCIAL STATEMENTS

 

ADS WASTE HOLDINGS, INC.

  

REPORTS OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRMS

     F-2   

CONSOLIDATED BALANCE SHEETS AS OF DECEMBER 31, 2012 AND 2011

     F-4   

CONSOLIDATED STATEMENTS OF OPERATIONS FOR THE YEARS ENDED DECEMBER 31, 2012, 2011 AND 2010

     F-5   

CONSOLIDATED STATEMENTS OF COMPREHENSIVE LOSS FOR THE YEARS ENDED DECEMBER 31, 2012, 2011 AND 2010

     F-6   

CONSOLIDATED STATEMENTS OF STOCKHOLDERS’ EQUITY FOR THE YEARS ENDED DECEMBER 31, 2012, 2011 AND 2010

     F-7   

CONSOLIDATED STATEMENTS OF CASH FLOWS FOR THE YEARS ENDED DECEMBER 2012, 2011 AND 2010

     F-8   

NOTES TO CONSOLIDATED FINANCIAL STATEMENTS

     F-9   

CONDENSED CONSOLIDATED BALANCE SHEETS (UNAUDITED) AS OF JUNE 30, 2013 AND DECEMBER 31, 2012

     F-46   

CONDENSED CONSOLIDATED STATEMENTS OF OPERATIONS (UNAUDITED) FOR THE SIX MONTHS ENDED JUNE 30, 2013 AND 2012

     F-47   

CONDENSED CONSOLIDATED STATEMENTS OF COMPREHENSIVE INCOME (LOSS) (UNAUDITED) FOR THE SIX MONTHS ENDED JUNE 30, 2013 AND 2012

     F-48   

CONDENSED CONSOLIDATED STATEMENTS OF STOCKHOLDERS’ EQUITY (UNAUDITED) FOR THE SIX MONTHS ENDED JUNE 30, 2013 AND 2012

     F-49   

CONDENSED CONSOLIDATED STATEMENTS OF CASH FLOWS (UNAUDITED) FOR THE SIX MONTHS ENDED JUNE 30, 2013 AND 2012

     F-50   

NOTES TO CONDENSED CONSOLIDATED FINANCIAL STATEMENTS (UNAUDITED)

     F-51   

VEOLIA ES SOLID WASTE, INC.

  

REPORT OF INDEPENDENT AUDITORS

     F-66   

CONSOLIDATED BALANCE SHEETS AS OF DECEMBER 31, 2011 AND 2010

     F-67   

CONSOLIDATED STATEMENTS OF INCOME AND RETAINED EARNINGS FOR THE YEARS ENDED DECEMBER 31, 2011, 2010 AND 2009

     F-68   

CONSOLIDATED STATEMENTS OF CASH FLOWS FOR THE YEARS ENDED DECEMBER 31, 2011, 2010 AND 2009

     F-69   

NOTES TO CONSOLIDATED FINANCIAL STATEMENTS

     F-70   

CONDENSED CONSOLIDATED BALANCE SHEETS (UNAUDITED) AS OF SEPTEMBER 30, 2012 AND DECEMBER 31, 2011

     F-89   

CONDENSED CONSOLIDATED STATEMENTS OF INCOME AND RETAINED EARNINGS (UNAUDITED) FOR THE NINE MONTHS ENDED SEPTEMBER 30, 2012 AND 2011

     F-90   

CONDENSED CONSOLIDATED STATEMENTS OF CASH FLOWS (UNAUDITED) FOR THE NINE MONTHS ENDED SEPTEMBER 30, 2012 AND 2011

     F-91   

NOTES TO CONDENSED CONSOLIDATED FINANCIAL STATEMENTS (UNAUDITED)

     F-92   

 

F-1


Table of Contents

Report of Independent Registered Public Accounting Firm

To the Board of Directors and Stockholders

ADS Waste Holdings Inc. and Subsidiaries

We have audited the accompanying consolidated balance sheet of ADS Waste Holdings, Inc. and Subsidiaries as of December 31, 2012, and the related consolidated statement of operations, comprehensive loss, stockholders’ equity, and cash flows for the year ended December 31, 2012. These financial statements are the responsibility of the Company’s management. Our responsibility is to express an opinion on these financial statements based on our audit.

We conducted our audit in accordance with the standards of the Public Company Accounting Oversight Board (United States). Those standards require that we plan and perform the audit to obtain reasonable assurance about whether the financial statements are free of material misstatement. We were not engaged to perform an audit of the Company’s internal control over financial reporting. Our audit included consideration of internal control over financial reporting as a basis for designing audit procedures that are appropriate in the circumstances, but not for the purpose of expressing an opinion on the effectiveness of the Company’s internal control over financial reporting. Accordingly, we express no such opinion. An audit also includes examining, on a test basis, evidence supporting the amounts and disclosures in the financial statements, assessing the accounting principles used and significant estimates made by management, and evaluating the overall financial statement presentation. We believe that our audit provides a reasonable basis for our opinion.

In our opinion, the financial statements referred to above present fairly, in all material respects, the consolidated financial position of ADS Waste Holdings, Inc. and Subsidiaries at December 31, 2012, and the consolidated results of their operations and their cash flows for the year ended December 31, 2012, in conformity with U.S. generally accepted accounting principles.

/s/ Ernst & Young LLP

Independent certified public accountants

Jacksonville, FL

April 30, 2013, except for Note 6 and Note 26, as to which the date is September 11, 2013

 

F-2


Table of Contents

LOGO

Report of Independent Registered Certified Public Accounting Firm

To the Board of Directors and Stockholders of

ADS Waste Holdings, Inc.:

We have audited the accompanying consolidated balance sheets of ADS Waste Holding, Inc. and its subsidiaries as of December 31, 2011 and 2010, and the related consolidated statements of operations, comprehensive loss, stockholders’ equity and cash flows for each of the two years in the period ended December 31, 2011. These financial statements are the responsibility of the Company’s management. Our responsibility is to express an opinion on these financial statements based on our audits.

We conducted our audits in accordance with the standards of the Public Company Accounting Oversight Board (United States). Those standards require that we plan and perform the audit to obtain reasonable assurance about whether the financial statements are free of material misstatement. An audit includes examining, on a test basis, evidence supporting the amounts and disclosures in the financial statements. An audit also includes assessing the accounting principles used and significant estimates made by management, as well as evaluating the overall financial statement presentation. We believe that our audits provide a reasonable basis for our opinion.

In our opinion, the consolidated financial statements referred to above present fairly, in all material respects, the financial position of ADS Waste Holding, Inc. and its subsidiaries at December 31, 2011 and 2010, and the results of their operations and their cash flows for each of the two years in the period ended December 31, 2011 in conformity with accounting principles generally accepted in the United States of America.

/s/ PricewaterhouseCoopers LLP

Jacksonville, Florida

April 30, 2013

PricewaterhouseCoopers LLP, Bank of America Building, 50 North Laura Street, Suite 3000,

Jacksonville, FL 32202

T: (904) 354 0671, F: (904) 366 3678, www.pwc.com/us

 

F-3


Table of Contents

ADS Waste Holdings, Inc. and Subsidiaries

Consolidated Balance Sheets

December 31, 2012 and 2011

 

(In thousands of dollars)

 

     2012     2011  

Assets

    

Current assets

    

Cash and cash equivalents

   $ 18,775      $ 6,887   

Accounts receivable, net of allowance for doubtful accounts of $4,028 and $2,326, respectively

     196,433        63,727   

Prepaid expenses and other current assets

     32,152        19,575   

Deferred income taxes

     2,122        5,707   

Assets of businesses held for sale

     90,784        —     
  

 

 

   

 

 

 

Total current assets

     340,266        95,896   

Restricted cash

     9,066        6,029   

Other assets, net

     97,654        13,741   

Property and equipment, net

     1,750,619        675,904   

Goodwill

     1,138,083        326,417   

Other intangible assets, net

     449,534        256,605   
  

 

 

   

 

 

 

Total assets

   $ 3,785,222      $ 1,374,592   
  

 

 

   

 

 

 

Liabilities and Stockholders’ Equity

    

Current liabilities

    

Accounts payable

   $ 70,476      $ 23,749   

Accrued expenses

     114,152        34,295   

Deferred revenue

     56,205        12,746   

Current maturities of landfill retirement obligations

     20,100        11,959   

Current maturities of long-term debt

     19,209        2,127   

Liabilities of businesses held for sale

     29,851        —     
  

 

 

   

 

 

 

Total current liabilities

     309,993        84,876   

Other long-term liabilities, less current maturities

     41,158        22,734   

Long-term debt, less current maturities

     2,310,536        437,274   

Accrued landfill retirement obligations, less current maturities

     160,848        35,014   

Deferred income taxes

     300,131        73,226   
  

 

 

   

 

 

 

Total liabilities

     3,122,666        653,124   
  

 

 

   

 

 

 

Commitments and contingencies

    

Stockholders’ equity

    

Common stock: $.01 par value, 1,000 shares authorized, 1,000 and 1,000 shares issued and outstanding

     10        10   

Additional paid-in capital

     1,104,898        946,453   

Officer promissory notes

     —          (30,464

Accumulated other comprehensive loss

     (2,231     (3,272

Accumulated deficit

     (442,651     (195,174

Noncontrolling interests

     2,530        3,915   
  

 

 

   

 

 

 

Total stockholders’ equity

     662,556        721,468   
  

 

 

   

 

 

 

Total liabilities and stockholders’ equity

   $ 3,785,222      $ 1,374,592   
  

 

 

   

 

 

 

The accompanying notes are an integral part of these consolidated financial statements.

 

F-4


Table of Contents

ADS Waste Holdings, Inc. and Subsidiaries

Consolidated Statements of Operations

 

(In thousands of dollars)

 

     Year Ended December 31,  
     2012     2011     2010  

Service revenues

   $ 542,362      $ 432,348      $ 377,491   
  

 

 

   

 

 

   

 

 

 

Operating costs and expenses

      

Operating expenses

     337,247        266,123        227,194   

Selling, general and administrative

     104,626        61,640        61,162   

Depreciation and amortization

     104,798        77,107        64,238   

Acquisition and development costs

     1,243        3,482        2,331   

Loss on disposal of assets

     2,142        14,082        292   

Asset impairment, including goodwill

     43,710        —          101,255   

Restructuring charges

     9,901        —          —     
  

 

 

   

 

 

   

 

 

 

Total operating costs and expenses

     603,667        422,434        456,472   
  

 

 

   

 

 

   

 

 

 

Operating (loss) income

     (61,305     9,914        (78,981
  

 

 

   

 

 

   

 

 

 

Other income (expense)

      

Interest expense

     (49,449     (24,497     (35,504

Interest income

     132        118        152   

Debt conversion costs and early extinguishment of debt

     (9,423     (4,822     (707

Other, net

     1,237        434        247   
  

 

 

   

 

 

   

 

 

 

Total other expense

     (57,503     (28,767     (35,812
  

 

 

   

 

 

   

 

 

 

Loss from continuing operations before income taxes

     (118,808     (18,853     (114,793

Income tax (benefit) provision

     (13,480     3,477        (657
  

 

 

   

 

 

   

 

 

 

Loss from continuing operations

     (105,328     (22,330     (114,136
  

 

 

   

 

 

   

 

 

 

Discontinued operations

      

Loss from discontinued operations before income tax

     (93,362     (134     (448

Tax benefit

     4,570        413        179   
  

 

 

   

 

 

   

 

 

 

Discontinued operations, net

     (88,792     279        (269
  

 

 

   

 

 

   

 

 

 

Net loss

     (194,120     (22,051     (114,405

Less: Net loss attributable to noncontrolling interests

     (1,385     (216     (1,372
  

 

 

   

 

 

   

 

 

 

Net loss attributable to ADS Waste Holdings, Inc.

   $ (192,735   $ (21,835   $ (113,033
  

 

 

   

 

 

   

 

 

 

The accompanying notes are an integral part of these consolidated financial statements.

 

F-5


Table of Contents

ADS Waste Holdings, Inc. and Subsidiaries

Consolidated Statements of Comprehensive Loss

 

(In thousands of dollars)

 

     Year Ended December 31,  
     2012     2011     2010  

Net loss

   $ (194,120   $ (22,051   $ (114,405
  

 

 

   

 

 

   

 

 

 

Other comprehensive income (loss), net of tax

      

Market value adjustments for hedges

     1,041        (254     (1,128
  

 

 

   

 

 

   

 

 

 

Other comprehensive income (loss)

     1,041        (254     (1,128

Less: Net income attributable to noncontrolling interest

     (1,385     (216     (1,372
  

 

 

   

 

 

   

 

 

 

Comprehensive loss attributable to ADS Waste Holdings, Inc.

   $ (191,694   $ (22,089   $ (114,161
  

 

 

   

 

 

   

 

 

 

The accompanying notes are an integral part of these consolidated financial statements.

 

F-6


Table of Contents

ADS Waste Holdings, Inc. and Subsidiaries

Consolidated Statements of Stockholders’ Equity

 

 

(in thousands)  

 

Common Stock

   

Additional

Paid-in

Capital

   

Officer
Promissory

Notes

   

Accumulated

Deficit

   

Accumulated
Other
Comprehensive

Loss

   

Nocontrolling

Interests

   

Total
Stockholders’

Equity

 
    Shares     Amount              

Balance at December 31, 2009

    1,000      $ 10      $ 781,386      $ (28,799   $ (60,306   $ (1,890   $ 5,503      $ 695,904   

Net loss

    —          —          —            (113,033     —          (1,372     (114,405

Unrealized loss resulting from change in fair value of derivative instruments, net of tax

    —          —          —            —          (1,128     —          (1,128

Capital contribution

    —          —          46,324        —          —          —          —          46,324   

Common stock repurchase

    —          —          —          —          —          —          —          —     

Treasury stock retirement

    —          —          (9,270     —          —          —          —          (9,270

Interest receivable

    —          —          —          (821     —          —          —          (821

Stock-based compensation expense

    —          —          2,376        —          —          —          —          2,376   

Tax sharing of forgiveness

    —          —          757        —          —          —          —          757   
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Balance at December 31, 2010

    1,000        10        821,573        (29,620     (173,339     (3,018     4,131        619,737   

Net loss

    —          —          —          —          (21,835     —          (216     (22,051

Unrealized loss resulting from change in fair value of derivative instruments, net of tax

    —          —          —          —          —          (254     —          (254

Capital contribution

    —          —          80,776        —          —          —          —          80,776   

Interest receivable

    —          —            (844     —          —          —          (844

Stock-based compensation expense

    —          —          1,104        —          —          —          —          1,104   

Series A stock issuance

    —          —          43,000        —          —          —          —          43,000   
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Balance at December 31, 2011

    1,000        10        946,453        (30,464     (195,174     (3,272     3,915        721,468   

Net loss

    —          —          —          —          (192,735     —          (1,385     (194,120

Unrealized gain resulting from change in fair value of derivative instruments, net of tax

    —          —          —          —          —          1,041        —          1,041   

Capital contribution and proceeds from issuance of shares

    —          —          157,161        —          —          —          —          157,161   

Interest receivable

    —          —          —          (768     —          —          —          (768

Dividend distribution

    —          —          —          31,232        (54,742     —          —          (23,510

Stock-based compensation expense

    —          —          1,284        —          —          —          —          1,284   
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Balance at December 31, 2012

    1,000      $ 10      $ 1,104,898      $ —        $ (442,651   $ (2,231   $ 2,530      $ 662,556   
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

The accompanying notes are an integral part of these consolidated financial statements.

 

F-7


Table of Contents

ADS Waste Holdings, Inc. and Subsidiaries

Consolidated Statements of Cash Flows

 

(In thousands of dollars)

 

     Year Ended December 31,  
     2012     2011     2010  

Cash flows from operating activities

      

Net loss

   $ (194,120   $ (22,051   $ (114,405

Less: Net loss attributable to noncontrolling interest

     (1,385     (216     (1,372
  

 

 

   

 

 

   

 

 

 

Net loss attributable to company

     (192,735     (21,835     (113,033

Adjustments to reconcile net loss to net cash provided by operating activities

      

Depreciation and amortization

     126,290        92,281        78,957   

Amortization of put option premium

     —          157        —     

Paid in kind interest

     —          —          526   

Interest accretion loss contracts

     1,226        1,458        1,503   

Amortization of debt issuance costs

     4,969        2,735        2,870   

Accretion of original issue discount

     1,132        —          —     

Accretion on landfill retirement obligation

     8,097        8,233        6,413   

Provision for doubtful accounts

     2,814        2,135        2,873   

Loss on sale of property and equipment

     2,053        2,011        430   

Loss on disposition of business

     —          11,945        —     

Debt extinguishment loss

     9,423        4,804        707   

Stock option vesting

     1,284        1,104        2,376   

Change in deferred tax provision

     (18,529     2,014        (1,474

Earnings in equity investee

     (179     —          —     

Asset impairment

     124,925        —          101,255   

Tax liability forgiveness

     —          —          757   

Changes in operating assets and liabilities, net of business acquired

      

Increase in accounts receivable

     (37,626     (9,154     (4,934

Decrease (increase) in prepaid expenses and other current assets

     132        (1,920     393   

Decrease (increase) in parts and supplies

     247        (754     (561

Increase in other assets

     (6,615     (2,345     (272

Increase (decrease) in accounts payable

     10,470        (2,163     4,884   

Increase (decrease) in accrued expenses

     17,262        (4,283     (1,947

Increase in unearned revenue

     25,763        3,634        2,688   

Decrease in other long-term liabilities

     (5,204     —          —     

Capping, closure and post-closure expenditures

     (6,203     (3,101     (4,754

Payment for interest rate caps

     (4,950     —          —     

Payment to extinguish interest rate swaps

     (7,500     —          —     
  

 

 

   

 

 

   

 

 

 

Net cash provided by operating activities

     55,161        86,740        78,285   
  

 

 

   

 

 

   

 

 

 

Cash flows from investing activities

      

Purchases of property and equipment and construction and development

     (86,376     (72,576     (99,689

Proceeds from sale of property and equipment

     1,534        1,796        1,633   

Proceeds from sale of intangibles

     —          —          539   

Purchase of intangibles

     (440     (1,381     —     

Acquisition of businesses, net of cash acquired

     (1,895,412     (108,697     (58,374

Proceeds from disposition of business

     —          47,951        —     

Other financing activities

     194        (758     (1,521
  

 

 

   

 

 

   

 

 

 

Net cash used in investing activities

     (1,980,500     (133,665     (157,412
  

 

 

   

 

 

   

 

 

 

Cash flows from financing activities

      

Proceeds from borrowings on long-term debt

     2,395,276        175,801        168,350   

Repayment on long-term debt

     (518,565     (250,303     (115,558

Treasury stock retirement

     —          —          (9,270

Payment of other long-term liabilities

     —          (1,287     (1,868

Deferred financing charges

     (73,025     (6,382     (10,414

Bank overdraft

     631        (887     1,950   

Proceeds from issuance of shares and capital contributions

     157,411        124,074        46,324   

Distributions of retained earnings

     (23,510     —          —     

Other financing activities

     (991     (264     (307
  

 

 

   

 

 

   

 

 

 

Net cash provided by financing activities

     1,937,227        40,752        79,207   
  

 

 

   

 

 

   

 

 

 

Net increase (decrease) in cash and cash equivalents

     11,888        (6,173     80   

Cash and cash equivalents, beginning of year

     6,887        13,060        12,980   
  

 

 

   

 

 

   

 

 

 

Cash and cash equivalents, end of year

   $ 18,775      $ 6,887      $ 13,060   
  

 

 

   

 

 

   

 

 

 

The accompanying notes are an integral part of these consolidated financial statements.

 

F-8


Table of Contents

ADS Waste Holdings, Inc. and Subsidiaries

Notes to Consolidated Financial Statements

 

(In thousands of dollars)

1.    Business Operations

ADS Waste Holdings, Inc. (the “Company” or “ADS Waste”) is a Delaware corporation that was formed to be the parent company for purposes of reorganizing several holding companies that is ultimately controlled by Star Atlantic Waste Holdings II, L.P. On September 19, 2012, in a series of transactions (the “Reorganization”), Star Atlantic Waste Holdings II, L.P., which is indirectly majority owned by funds sponsored and managed by Highstar Capital, L.P., contributed to Advanced Disposal Waste Holdings Corp. (parent company of ADS Waste Holdings, Inc.) (i) all of the stock of HWStar Holdings Corp., the parent company of Highstar Waste Holding Corp. and Subsidiaries, doing business as Interstate Waste Services (“IWS”) and (ii) its rights under a Share Purchase Agreement, dated as of July 18, 2012, to purchase all of the stock of Veolia ES Solid Waste, Inc. from Veolia Environnment S.A. Advanced Disposal Waste Holdings Corp. contributed to ADS Waste all of the stock of ADStar Waste Holdings Corp. and of HWStar Holdings Corp., as well as the rights under the aforementioned Share Purchase Agreement to purchase the stock of Veolia ES Solid Waste, Inc. The Company is wholly owned by ADS Waste Holdings Corp. (the “Parent”).

The Company is the parent holding company of the historical businesses of ADStar Waste Holdings Corp., HW Star Holdings Corp. and Sustainable Energy Solutions, LLC, (acquired through cash payments treated as a dividend distribution) which through their ownership include the operating businesses of ADS and IWS, and has combined the results of these businesses. The historical financial information is derived from the historical consolidated financial statements of ADStar Waste Holdings Corp., the consolidated financial statements of HW Star Holdings Corp. and the consolidated financial statements of Sustainable Energy Solutions, LLC. The Reorganization has been accounted for as a transaction between entities under common control as we have been and continue to be under common control of Highstar Capital, L.P. since 2006. The financial statements have been consolidated subsequent to the Reorganization date as described above.

On November 20, 2012, ADS Waste purchased Veolia ES Solid Waste, Inc. from Veolia Environnment S.A. for $1.9 billion and changed the name to MW Star Holdings Corp (“Veolia ES Solid Waste division”). The consolidated company does business as ADS Waste Holdings, Inc.

The Company, together with its consolidated subsidiaries, as a combined consolidated entity, is a regional environmental services company providing nonhazardous solid waste collection, transfer, recycling, and disposal services to customers in the Southeast, Midwest and Eastern regions of the United States, as well as in the Commonwealth of the Bahamas.

The Company currently manages and evaluates our principal operations through three reportable operating segments on a regional basis. Those operating segments are the South, East and Midwest regions which provide collection, transfer, disposal (in both solid waste and non-hazardous waste landfills), recycling services and billing services. Additional information related to our segments can be found in Note 24.

2.    Summary of Significant Accounting Policies

Basis of Presentation

The Company’s consolidated financial statements include its wholly-owned subsidiaries of Advanced Disposal Services South, Inc., Advanced Disposal Services East, Inc. and MW Star Holdings Corp. and their respective subsidiaries.

 

F-9


Table of Contents

ADS Waste Holdings, Inc. and Subsidiaries

Notes to Consolidated Financial Statements

 

(In thousands of dollars)

 

As required by accounting principles generally accepted in the United States of America for common control transactions, all assets and liabilities transferred to us as part of the Reorganization were recorded in the financial statements at carryover basis. For periods prior to the Reorganization, the combined consolidated financial statements and related notes reflect the Reorganization as if it had occurred in 2006, the date that ADStar Waste Holdings, Corp came under common control of Highstar Capital, L.P.

For periods subsequent to the Reorganization, our consolidated financial statements include accounts and those of our majority-owned subsidiaries in which we have a controlling interest, after the elimination of intercompany accounts and transactions. All significant intercompany accounts and transactions have been eliminated in consolidation.

Noncontrolling Interests

In December 2007, the FASB issued authoritative guidance that established accounting and reporting standards for noncontrolling interests in subsidiaries and for the de-consolidation of a subsidiary. The guidance also established that a noncontrolling interest in a subsidiary is an ownership interest in the consolidated entity that should be reported as equity in the consolidated financial statements. The Company is the ultimate owner of 99.277% of HW Star Holdings Corp. and has consolidated the results of such operations. The remaining interest is owned by an unrelated party.

Use of Estimates

In preparing our financial statements that conform with accounting principles generally accepted in the United States of America, management uses estimates and assumptions that affect the amounts reported in these financial statements and accompanying notes. We must make these estimates and assumptions because certain information that we use is dependent on future events, cannot be calculated with a high degree of precision from data available or simply cannot be readily calculated based on generally accepted methodologies. In preparing our financial statements, the more critical and subjective areas that deal with the greatest amount of uncertainty relate to our accounting for our long-lived assets, including recoverability, landfill development costs, and final capping, closure and post-closure costs, our valuation allowances for accounts receivable and deferred tax assets, our liabilities for potential litigation, claims and assessments, our liabilities for environmental remediation, stock compensation, deferred taxes, uncertain tax positions, self-insurance reserves, and our estimates of the fair values of assets acquired and liabilities assumed in any acquisition. Each of these items is discussed in more detail elsewhere in these Notes to the Consolidated Financial Statements. Our actual results may differ significantly from our estimates.

Cash and Cash Equivalents

Cash equivalents include highly liquid investments with original maturities of three months or less when purchased.

Restricted Cash

Restricted cash consists of amounts held for landfill closure and post-closure financial assurance. The balances will fluctuate based on changes in statutory requirements, future deposits made to comply with contractual arrangements, ongoing use of funds for qualifying events or the acquisitions or divestitures of landfills.

 

F-10


Table of Contents

ADS Waste Holdings, Inc. and Subsidiaries

Notes to Consolidated Financial Statements

 

(In thousands of dollars)

 

Parts and Supplies Inventory

Parts and supplies consist primarily of spare parts, fuel, tires, lubricants and processed recycling materials. Parts and supplies are stated at the lower of cost or market value utilizing an average cost method and are included in prepaid and other current assets in the accompanying consolidated balance sheets and are included in prepaid and other current assets in the accompanying consolidated balance sheets.

Revenue Recognition

The Company recognizes revenues as the services are provided. Revenue is recognized as waste is collected, as tons are received at the landfill or transfer stations, as recycling commodities are delivered to a customer, or as services are rendered to customers. Certain customers are billed and pay in advance and, accordingly, recognition of the related revenues is deferred until the services are provided. Revenues are reported net of applicable state landfill taxes. No customer represented more than 5% of revenues for the years ended December 31, 2012, 2011 or 2010.

Trade Receivables

The Company records trade receivables when billed or when services are performed, as they represent claims against third parties that will generally be settled in cash. The carrying value of our receivables, net of the allowance for doubtful accounts, represents the estimated net realizable value. We estimate losses for uncollectible accounts based on an evaluation of the aged accounts receivable and the likelihood of collection of the receivable based on historical collection data and existing economic conditions. If events or changes in circumstances indicate that specific receivable balances may be impaired, further consideration is given to the collectability of those balances.

Insurance Reserves

The Company uses a combination of insurance with high deductibles and self-insurance for various risks including workers compensation, vehicle liability, general liability and employee group health claims. The exposure for unpaid claims and associated expenses, including incurred but not reported losses, is estimated by factoring in pending claims and historical trends data and other actuarial assumptions. In estimating our claims liability, we analyze our historical trends, including loss development and apply appropriate loss development factors to the incurred costs associated with the claims. The discounted estimated liability associated with settling unpaid claims is included in accrued expenses and other long-term liabilities in the combined consolidated balance sheets.

Concentrations of Credit Risk

Financial instruments that potentially subject the Company to concentrations of credit risk consist primarily of cash, accounts receivable and derivative instruments. The Company maintains cash and cash equivalents with banks that at times exceed applicable insurance limits. The Company reduces its exposure to credit risk by maintaining such deposits with high quality financial institutions. The Company has not experienced any losses in such accounts.

The Company generally does not require collateral on its trade receivables. Credit risk on accounts receivable is minimized as a result of the large and diverse nature of the Company’s customer base and our ability to discontinue service, to the extent allowable, to non-paying customers. No single customer represented greater than 5% of total accounts receivable at December 31, 2012 and 2011, respectively.

 

F-11


Table of Contents

ADS Waste Holdings, Inc. and Subsidiaries

Notes to Consolidated Financial Statements

 

(In thousands of dollars)

 

Asset Impairments

We monitor the carrying value of our long-lived assets for potential impairment and test the recoverability of such assets whenever events or changes in circumstances indicate that their carrying amounts may not be recoverable. These events or changes in circumstances, including management decisions pertaining to such assets, are referred to as impairment indicators. Typical indicators that an asset may be impaired include (i) a significant adverse change in legal factors in the business climate, (ii) an adverse action or assessment by a regulator, and (iii) a significant adverse change in the extent or manner in which a long-lived asset is being utilized or in its physical condition. If an impairment indicator occurs, we perform a test of recoverability by comparing the carrying value of the asset or asset group to its undiscounted expected future cash flows. If cash flows cannot be separately and independently identified for a single asset, we will determine whether an impairment has occurred for the asset group for which we can identify the projected cash flows. If the carrying values are in excess of undiscounted expected future cash flows, we measure any impairment by comparing the fair value of the asset or asset group to its carrying value. Fair value is generally determined by considering (i) internally developed discounted projected cash flow analysis of the asset or asset group; (ii) third-party valuations; and/or (iii) information available regarding the current market for similar assets. If such assets are considered to be impaired, the impairment to be recognized is measured as the amount by which the carrying value exceeds the fair value of the asset.

Property and Equipment, Net

Property and equipment are recorded at cost, less accumulated depreciation. Expenditures for major additions and improvements are capitalized and maintenance activities are expensed as incurred. When property and equipment are retired, sold, or otherwise disposed of, the cost and accumulated depreciation are removed from the accounts, and any resulting gain or loss is included in the results of operations. Long-lived assets are reviewed for impairment whenever events or changes in circumstances indicate that the carrying amount of an asset may not be recoverable. Assets to be disposed of are reported at the lower of the carrying amount or fair value less cost to sell. Depreciation expense is calculated using the straight-line method over the estimated useful lives or the lease term, whichever is shorter. Estimated useful lives are as follows:

 

     Years

Vehicles

   5–10

Machinery and equipment

   3–10

Containers

   5–15

Furniture and fixtures

   5–7

Building and improvements

   5–39

Leases

We lease property and equipment in the ordinary course of our business. Our most significant lease obligations are for property and equipment specific to our industry, including real property operated as landfills and transfer stations. Our leases have varying terms. Some may include renewal or purchase options, escalation clauses, restrictions, penalties or other obligations that we consider in determining minimum lease payments. The leases are classified as either operating leases or capital leases, as appropriate.

The majority of our leases are operating leases. This classification generally can be attributed to either (i) relatively low fixed minimum lease payments as a result of real property lease obligations that vary based on the volume of waste we receive or process or (ii) minimum lease terms that are much shorter than the assets’ economic useful lives. Management expects that in the normal course of business our operating leases will be

 

F-12


Table of Contents

ADS Waste Holdings, Inc. and Subsidiaries

Notes to Consolidated Financial Statements

 

(In thousands of dollars)

 

renewed, replaced by other leases, or replaced with fixed asset expenditures. Our rent expense during each of the last three years and our future minimum operating lease payments for each of the next five years for which we are contractually obligated as of December 31, 2012 are disclosed in Note 15.

Assets under capital leases are capitalized using interest rates determined at the inception of each lease and are amortized over either the useful life of the asset or the lease term, as appropriate, on a straight-line basis. The present value of the related lease payments is recorded as a debt obligation.

From an operating perspective, landfills that are leased are similar to landfills we own because generally we own the landfill’s operating permit and will operate the landfill for the entire lease term, which in many cases is the life of the landfill. As a result, our landfill leases are generally capital leases. For landfill capital leases that provide for minimum contractual rental obligations, we record the present value of the minimum obligation as part of the landfill asset, which is amortized on a units-of-consumption basis over the shorter of the lease term or the life of the landfill.

Landfill Accounting

Costs Basis of Landfill Assets – Landfills are typically developed in a series of cells, each of which is constructed, filled and capped in sequence over the operating life of the landfill. When the final cell is filled and the operating life of the landfill is completed, the cell must be capped and then closed and post-closure care and monitoring activities begin. Capitalized landfill costs include expenditures for land (which includes the land of the landfill footprint and landfill buffer property and setbacks) and related airspace associated with the permitting, development and construction of new landfills, expansions at existing landfills, landfill gas systems and landfill cell development. Landfill permitting, development and construction costs represent direct costs related to these activities, including land acquisition, engineering, legal and construction. These costs are deferred until all permits are obtained and operations have commenced at which point they are capitalized and amortized. If necessary permits are not obtained, costs are charged to operations. The cost basis of our landfill assets also includes asset retirement costs, which represent estimates of future costs associated with landfill final capping, closure and post-closure activities.

Final Capping, Closure and Post-Closure Costs – The following is a description of our asset retirement activities and related accounting:

Final Capping – Includes installing flexible membrane and geosynthetic clay liners, drainage and compact soil layers, and topsoil, and is constructed over an area of the landfill where total airspace capacity has been consumed and waste disposal operations have ceased. These final capping activities occur in phases as needed throughout the operating life of a landfill as specific areas are filled to capacity and the final elevation for that specific area is reached in accordance with the provisions of the operating permit. Final capping asset retirement obligations are recorded on a units-of-consumption basis as airspace is consumed related to the specific final capping event with a corresponding increase in the landfill asset. Each final capping event is accounted for as a discrete obligation and recorded as an asset and a liability based on estimates of the discounted cash flows and capacity associated with each final capping event.

Closure and post-closure – These activities involve methane gas control, leachate management and groundwater monitoring, surface water monitoring and control, and other operational and maintenance activities that occur after the site ceases to accept waste. The post-closure period generally runs for 30 years after final site closure for landfills. Landfill costs related to closure and post-closure are recorded as an asset retirement obligation as

 

F-13


Table of Contents

ADS Waste Holdings, Inc. and Subsidiaries

Notes to Consolidated Financial Statements

 

(In thousands of dollars)

 

airspace is consumed over the life of the landfill with a corresponding increase in the landfill asset. Obligations are recorded over the life of the landfill based on estimates of the discounted cash flows associated with performing the closing and post-closure activities.

The Company updates annually its estimates for these obligations considering the respective State regulatory requirements, input from our internal engineers, operations, and accounting personnel and external consulting engineers. The closure and post-closure requirements are established under the standards of the U.S. Environmental Protection Agency’s Subtitle D regulations as implemented and applied on a state-by-state basis. These estimates involve projections of costs that will be incurred as portions of the landfill are closed and during the post-closure monitoring period.

Capping, closure and post-closure costs are estimated assuming such costs would be incurred by a third party contractor in present day dollars and are inflated by the 20-year average change in the historical Consumer Price Index (consistent historical rate which agrees to historical CPI per government website of 2.50% from 1991 to 2012) to the time periods within which it is estimated the capping, closure and post-closure costs will be expended. We discount these costs to present value using the credit-adjusted, risk-free rate effective at the time an obligation is incurred, consistent with the expected cash flow approach. Any change that results in an upward revision to the estimated cash flows are treated as a new liability and discounted at the current rate while downward revisions are discounted at the historical weighted-average rate of the recorded obligation. As a result, the credit-adjusted, risk-free discount rate used to calculate the present value of an obligation is specific to each individual asset retirement obligation. The weighted-average rate applicable to our asset retirement obligations at December 31, 2012 is between 7.73% (landfill current models’ current adjusted risk-free rate) and 10.5% per historical IWS models.

The Company records the estimated fair value of the final capping, closure and post-closure liabilities for its landfills based on the capacity consumed in the current period. The fair value of the final capping obligations is developed based on the Company’s estimates of the airspace consumed to date for each final capping event and the expected timing of each final capping event. The fair value of closure and post-closure obligations is developed based on the Company’s estimates of the airspace consumed to date for the entire landfill and the expected timing of each closure and post-closure activity. Because these obligations are measured at estimated fair value using present value techniques, changes in the estimated cost or timing of future final capping, closure and post-closure activities could result in a material change in these liabilities, related assets and results of operations. The Company assesses the appropriateness of the estimates used to develop our recorded balances annually, or more often if significant facts change.

Changes in inflation rates or the estimated costs, timing or extent of future final capping, closure and post-closure activities typically result in both (i) a current adjustment to the recorded liability and landfill asset; and (ii) a change in liability and asset amounts to be recorded prospectively over either the remaining capacity of the related discrete final capping event or the remaining permitted and expansion airspace (as defined below) of the landfill. Any changes related to the capitalized and future cost of the landfill assets are then recognized in accordance with our amortization policy, which would generally result in amortization expense being recognized prospectively over the remaining capacity of the final capping event or the remaining permitted and expansion airspace of the landfill, as appropriate. Changes in such estimates associated with airspace that has been fully utilized result in an adjustment to the recorded liability and landfill assets with an immediate corresponding adjustment to landfill airspace amortization expense. There were no significant changes in our expectations for the timing and cost of future final capping, closure and post-closure of fully utilized airspace for the years ended December 31, 2012, 2011 and 2010.

 

F-14


Table of Contents

ADS Waste Holdings, Inc. and Subsidiaries

Notes to Consolidated Financial Statements

 

(In thousands of dollars)

 

Interest accretion on final capping, closure and post-closure liabilities is recorded using the effective interest method and is recorded in operating expenses in the consolidated statements of operations.

Amortization of Landfill Assets – The amortizable basis of a landfill includes (i) amounts previously expended and capitalized; (ii) capitalized and projected landfill final capping, closure and post-closure costs; (iii) projections of future acquisition and development costs required to develop the landfill site to its remaining permitted and expansion capacity; and (iv) land underlying both the footprint of the landfill and the surrounding required setbacks and buffer land.

Amortization is recorded on a units-of-consumption basis, applying expense as a rate per ton. The rate per ton is calculated by dividing the amortizable basis of a landfill by the number of tons needed to fill the corresponding asset’s airspace. For landfills that we do not own, but operate through operating or lease arrangements, the rate per ton is calculated based on expected capacity to be utilized over the lesser of the contractual term of the underlying agreement or the life of the landfill.

Landfill site costs are depleted to zero upon final closure of a landfill. The Company develops our estimates of the obligations using input from our operations personnel, engineers and accountants and the obligations are based upon interpretation of current requirements and proposed regulatory changes and intended to approximate fair value. The estimate of fair value is based upon present value techniques using historical experience and, where available, quoted or actual market prices paid for similar work.

The determination of airspace usage and remaining airspace is an essential component in the calculation of landfill asset depletion. This estimation is performed by conducting annual topographic surveys, using aerial survey techniques, of the Company’s landfill facilities to determine remaining airspace in each landfill. The surveys are reviewed by the Company’s external consulting engineers, internal operating staff, and its management, financial and accounting staff.

Remaining airspace will include additional “deemed permitted” expansion airspace if the following criteria to be included as deemed permitted:

The Company must either own the property for the expansion or have a legal right to use or obtain property to be included in the expansion plan.

Conceptual design of the expansion must have been completed.

Personnel are actively working to obtain land use and local and state approvals for an expansion of an existing landfill and the application for expansion must reasonably be expected to be received within the normal application and processing time periods for approvals in the jurisdiction in which the landfill is located.

There are no known significant technical, community, business, or political restrictions or similar issues that would likely impair the success of the expansion.

Financial analysis has been completed and the results demonstrate that the expansion has a positive financial and operational impact.

Senior management must have reviewed and approved all of the above.

Upon successful meeting of the preceding criteria, the costs associated with developing, constructing, closing and monitoring the total additional future capacity are considered in the calculation of the amortization and closure and post-closure rates.

 

F-15


Table of Contents

ADS Waste Holdings, Inc. and Subsidiaries

Notes to Consolidated Financial Statements

 

(In thousands of dollars)

 

Once expansion airspace meets these criteria for inclusion in the Company’s calculation of total available disposal capacity, management continuously monitors each site’s progress in obtaining the expansion permit. If at any point it is determined that an expansion area no longer meets the required criteria, the probable expansion airspace is removed from the landfill’s total available capacity, and the rates used at the landfill to amortize costs to acquire, construct, close and monitor the site during the post-closure period are adjusted prospectively. In addition, any amounts related to the probable expansion are charged to expense in the period in which it is determined that the criteria are no longer met.

Once the remaining permitted and expansion airspace is determined in cubic yards, an airspace utilization factor (“AUF”) is established to calculate the remaining permitted and expansion capacity in tons. The AUF is established using the measured density obtained from previous annual surveys and is then adjusted to account for future settlement. The amount of settlement that is forecasted will take into account several site-specific factors including: current and projected mix of waste type, initial and projected waste density, estimated number of years of life remaining, depth of underlying waste, anticipated access to moisture through precipitation or recirculation of landfill leachate, and operating practices. In addition, the initial selection of the AUF is subject to a subsequent multi-level review by our engineering group, and the AUF used is reviewed on a periodic basis and revised as necessary. Our historical experience generally indicates that the impact of settlement at a landfill is greater later in the life of the landfill when the waste placed at the landfill approaches its highest point under the permit requirements.

After determining the costs and remaining permitted and expansion capacity at each of our landfills, we determine the per ton rates that will be expensed as waste is received and deposited at the landfill by dividing the costs by the corresponding number of tons. We calculate per ton amortization rates for each landfill for assets associated with each final capping event, for assets related to closure and post-closure activities and for all other costs capitalized or to be capitalized in the future. These rates per ton are updated annually, or more often, as significant facts change.

It is possible that the Company’s estimates or assumptions could ultimately be significantly different from actual results. In some cases the Company may be unsuccessful in obtaining an expansion permit or the Company may determine that an expansion permit that the Company previously thought was probable has become unlikely. To the extent that such estimates, or the assumptions used to make those estimates, prove to be significantly different than actual results, or the belief that the Company will receive an expansion permit changes adversely in a significant manner, the costs of the landfill, including the costs incurred in the pursuit of the expansion, may be subject to impairment testing and lower profitability may be experienced due to higher amortization rates, higher capping, closure and post-closure rates, and higher expenses or asset impairments related to the removal of previously included expansion airspace.

The assessment of impairment indicators and the recoverability of our capitalized costs associated with landfills and related expansion projects require significant judgment due to the unique nature of the waste industry, the highly regulated permitting process and the estimates involved. During the review of a landfill expansion application, a regulator may initially deny the expansion application although the permit is ultimately granted. In addition, management may periodically divert waste from one landfill to another to conserve remaining permitted landfill airspace, or a landfill may be required to cease accepting waste, prior to receipt of the expansion permit. However, such events occur in the ordinary course of business in the waste industry and do not necessarily result in an impairment of our landfill assets because, after consideration of all facts, such events may not affect our belief that we will ultimately obtain the expansion permit. As a result, our tests of recoverability, which generally make use of a cash flow estimation approach, may indicate that an impairment loss should be recorded. At December 31, 2012, one of our landfill sites was deemed to be impaired due to permitting issues

 

F-16


Table of Contents

ADS Waste Holdings, Inc. and Subsidiaries

Notes to Consolidated Financial Statements

 

(In thousands of dollars)

 

and we recorded an impairment charge of approximately $43.7 million for the year ended December 31, 2012 in the East region. We performed tests of recoverability for this landfill and the carrying value exceeded the undiscounted cash flows.

Capitalized Interest

The Company capitalizes interest on certain projects under development, including landfill construction projects. For the years ending December 31, 2012, 2011 and 2010, total interest cost was $49,450, $24,515 and $35,487, respectively, of which $275, $819 and $1,441 were capitalized.

Derivative Financial Instruments

The Company uses interest rate caps, swaps and call options to manage interest rate risk on its variable rate debt. The Company uses commodity derivatives to reduce the exposure of changes in diesel fuel and natural gas prices. The instruments qualifying for hedge accounting treatment have been designated as cash flow hedges for accounting purposes with changes in fair value, to the extent effective, recognized in accumulated other comprehensive income within the equity section of the combined consolidated balance sheets. Amounts are reclassified into earnings when the forecasted transaction affects earnings for the commodity derivatives. Any ineffectiveness for those instruments that do not qualify for hedge accounting, the amount of ineffectiveness or change in market value, respectively is recognized into earnings immediately without offset. There was no significant ineffectiveness for the years ended December 31, 2012, 2011 and 2010. The fair values of the derivatives are included in other current or long-term assets or other current or long term liabilities as appropriate. The Company obtains current valuations of its interest rate, fuel and natural gas hedging instruments from over-the-counter market quotes to determine the fair value of the outstanding derivatives.

Debt Issuance Costs

The costs related to the issuance of debt are capitalized and amortized to interest expense using either the straight-line method over the life of the related debt, which approximates the effective interest method or the effective interest method.

For the year ended December 31, 2012, the Company wrote-off approximately $9,423 of debt issuance costs related to the extinguishment of its revolving lines of credit and term loans, which was accomplished through an issuance of senior notes and refinancing of its revolving lines of credit and term loans in connection with the acquisition of Veolia ES Solid Waste division. For the years ended December 31, 2011 and 2010, the Company wrote-off approximately $4,804 and $707, respectively, of debt issuance costs related to the extinguishment of outstanding Term Loan B, amendments to the credit facilities, refinancing of certain note obligations and revolving credit facilities. These transactions were accounted for as extinguishments and these charges are included in debt conversion costs and early extinguishment of debt in the consolidated statements of operations.

Acquisitions

The Company recognizes assets acquired and liabilities assumed in business combinations, including contingent assets and liabilities, based on fair values as of the date of acquisition. Any excess of purchase price over the fair value of the net assets acquired is recorded as goodwill.

In certain acquisitions, we agree to pay additional amounts to sellers contingent upon achievement by the acquired businesses of certain negotiated goals, such as targeted revenue levels, targeted disposal volumes or the

 

F-17


Table of Contents

ADS Waste Holdings, Inc. and Subsidiaries

Notes to Consolidated Financial Statements

 

(In thousands of dollars)

 

issuance of permits for expanded landfill airspace. We have recognized liabilities for these contingent obligations based on their estimated fair value at the date of acquisition with any differences between the acquisition-date fair value and the ultimate settlement of the obligations being recognized as an adjustment to income from operations.

Assets and liabilities arising from contingencies such as pre-acquisition environmental matters and litigation are recognized at their acquisition-date fair value when their respective fair values can be determined. If the fair values of such contingencies cannot be determined, they are recognized at the acquisition date if the contingencies are probable and an amount can be reasonably estimated.

Acquisition-date fair value estimates are revised as necessary and accounted for as an adjustment to income from operations if, and when, additional information becomes available to further define and quantify assets acquired and liabilities assumed. All acquisition-related transaction costs have been expensed as incurred.

Goodwill

Goodwill is the excess of the Company’s purchase price over the fair value of the net identifiable assets of acquired businesses. The Company does not amortize goodwill. Goodwill is subject to at least an annual assessment for impairment by evaluating quantitative factors.

The Company performs a quantitative assessment or two-step impairment test to determine whether a goodwill impairment exists at a reporting unit. The reporting units are equivalent to the Company’s segments. The Company compares the fair value with its carrying amount to determine if there is potential impairment of goodwill. If the carrying value exceeds estimated fair value, there is an indication of potential impairment and the second step is performed to measure the amount of impairment. Fair value is estimated using an income approach based on forecasted cash flows or average of income and market approach in 2011 and 2010. Fair value computed via this method is arrived at using a number of factors, including projected future operating results, economic projections, anticipated future cash flows and comparable marketplace data. There are inherent uncertainties related to these factors and to our judgment in applying them to this analysis. However, the Company believes that this method provides a reasonable approach to estimating the fair value of its reporting units.

The Company performs its annual assessment as of December 31 of each year. The impairment test indicated the fair value of each reporting unit exceeded the carrying value. If we do not achieve our anticipated disposal volumes, our collection or disposal rates decline, our costs or capital expenditures exceed our forecasts, costs of capital increase, or we do not receive landfill expansions, the estimated fair value could decrease and potentially result in an impairment charge. Refer to Note 4 for information regarding impairment charges recorded in connection with discontinued operations. The Company recorded an impairment charge of $0, $0 and $84,924 for the years ended December 31, 2012, 2011 and 2010, respectively.

Intangible Assets, Net

Intangible assets are stated at cost less accumulated amortization and consist of noncompete agreements, tradenames, customer contracts and customer lists and are amortized over their estimated useful lives. The carrying values of intangibles are periodically reviewed by management to determine if the facts and circumstances suggest that they may be impaired. If the carrying value exceeds estimated fair value, an impairment charge would be recognized in the amount of the excess. Fair value is typically estimated using an income approach for the respective asset, as described above. No such impairments have been identified for the

 

F-18


Table of Contents

ADS Waste Holdings, Inc. and Subsidiaries

Notes to Consolidated Financial Statements

 

(In thousands of dollars)

 

years ended December 31, 2012 and 2011, respectively in connection with ongoing operations. The Company recorded an impairment charge of $15,723 for the year ended December 31, 2010. Refer to Note 4 for information regarding impairment charges recorded in connection with discontinued operations.

Income Taxes

The Company is subject to income tax in the United States. Current tax obligations associated with the provision for income taxes are reflected in the accompanying combined consolidated balance sheets as a component of accrued expenses and the deferred tax obligations are reflected in deferred income taxes. Deferred income taxes arise from temporary differences resulting from income and expense items reported for financial accounting and tax purposes in different periods. Deferred income taxes are classified as current or noncurrent, depending on the classification of the assets and liabilities to which they relate. Deferred income taxes arising from temporary differences that are not related to an asset or liability are classified as current or noncurrent depending on the periods in which the temporary differences are expected to reverse. Significant judgment is required in assessing the timing and amounts of deductible and taxable items. We establish reserves for uncertain tax positions, when despite our belief that our tax return positions are fully supportable, we believe that certain positions may be challenged and potentially disallowed. When facts and circumstances change, we adjust these reserves through our provision for income taxes. To the extent interest and penalties may be assessed by taxing authorities on any underpayment of income tax, such amounts have been accrued and are classified as a component of tax expense in our consolidated statements of operations.

Contingencies

Certain claims and lawsuits arising in the ordinary course of business have been filed or are pending against the Company. In the opinion of management, all such matters have been adequately provided for, are adequately covered by insurance, or are of such kind that if disposed of unfavorably, would not have a material adverse effect on the Company’s financial position, results of operations or cash flows.

New Accounting Standards

In June 2011, the FASB issued ASU No. 2011-05, “ Presentation of Comprehensive Income ” (“ASU No. 2011-05”) to require other comprehensive income, including reclassification adjustments, to be presented with net income in one continuous statement or in a separate statement consecutively following the Consolidated Statement of Income. In December 2011, the FASB issued update ASC No. 2011-12, “ Comprehensive Income: Deferral of the Effective Date for Amendments to the Presentation of Reclassifications of Items Out of Accumulated Other Comprehensive Income in Accounting Standards Update No. 2011-05” (“ASU No. 2011-12”) which requires deferral of only those changes in ASU No. 2011-05 that relate to the presentation of reclassification adjustments, and the paragraphs in this update supersede certain pending paragraphs in ASU No. 2011-05. ASU No. 2011-12 is effective for public entities for fiscal years, and interim periods within those years, beginning after December 15, 2011. For non-public entities, the amendments are effective for fiscal years ending after December 15, 2012, and interim and annual periods thereafter. The Company adopted this statement without impact on the Company’s consolidated financial statements other than in the presentation of comprehensive loss.

In September 2011, the FASB issued ASU 2011-08, Testing Goodwill for Impairment , amending Accounting Standards Codification (“ASC”) Topic 350, Intangibles—Goodwill and Other (“ASC 350”). The amendment permits an entity to first assess qualitative factors to determine whether it is more likely than not that the fair value of a reporting unit is less than its carrying amount as a basis for determining whether it is necessary to

 

F-19


Table of Contents

ADS Waste Holdings, Inc. and Subsidiaries

Notes to Consolidated Financial Statements

 

(In thousands of dollars)

 

perform the two-step goodwill impairment test already required under ASC 350. The amendment is effective for annual and interim goodwill impairment tests performed for fiscal years beginning after December 15, 2011. Early adoption is permitted, including for annual and interim goodwill impairment tests performed as of a date before September 15, 2011, for nonpublic entities’ financial statements which have not yet been made available for issuance. The adoption did not have an impact on our consolidated financial statements.

In December 2011, the Financial Accounting Standards Board (“FASB”) issued ASU No. 2011-11, “Disclosures about Offsetting Assets and Liabilities” (“ASU No. 2011-11”) to require new disclosures about offsetting assets and liabilities to help enable users of financial statements evaluate certain significant quantitative differences in balance sheets prepared under U.S. GAAP. ASU No. 2011-11 is effective for annual reporting periods beginning on or after January 1, 2013, and interim periods within those annual periods. The adoption is not expected to have a material impact on the consolidated financial statements.

3.    Acquisitions and Divestitures

As discussed in Note 1 to the consolidated financial statements, effective November 20, 2012, ADS Waste acquired the stock of Veolia ES Solid Waste division from Veolia Environnment S.A. for a purchase price of approximately $1.9 billion subject to a working capital and net company debt adjustment which is expected to be completed within one year from date of purchase. Approval was granted by the United States Department of Justice, provided the Company sell certain assets, including one landfill and two transfer stations in Central Georgia, three commercial waste collection routes in the Macon, Georgia area and three transfer stations in northern New Jersey. Those assets have been classified as held for sale in the consolidated financial statements, as the transaction is expected to close within one year.

Furthermore, the Company acquired the assets and assumed certain liabilities of five collection companies and one landfill during the year ended December 31, 2012. Total purchase price amounted to approximately $28,700 for these acquisitions during fiscal 2012, of which consideration in the form of a note payable was provided to the seller in the amount of approximately $3,100. The Company acquired the assets and assumed certain liabilities of twelve collection companies, one waste broker, one construction and demolition (“C&D”) permitted landfill, three municipal solid waste (“MSW”) permitted transfer stations and two permitted material recycling facilities (“MRF”) during the year ended December 31, 2011. The results of operations of each acquisition are included in the consolidated statements of operations of the Company subsequent to the closing date of each acquisition.

 

F-20


Table of Contents

ADS Waste Holdings, Inc. and Subsidiaries

Notes to Consolidated Financial Statements

 

(In thousands of dollars)

 

The following table summarizes the estimated fair values of the assets acquired by year of acquisition:

 

     2012      2011  

Cash

   $ 3,980       $ —     

Current assets

     116,362         4,900   

Property and equipment

     1,239,905         45,083   

Other assets

     16,061         1   

Other intangible assets

     251,434         33,935   

Goodwill

     839,864         33,894   
  

 

 

    

 

 

 

Total assets acquired

     2,467,606         117,813   
  

 

 

    

 

 

 

Current liabilities

     136,053         7,129   

Accrued closure liabilities, less current

     124,353         3,407   

Other long-term liabilities

     54,274         —     

Deferred tax liability

     249,521         —     
  

 

 

    

 

 

 

Total liabilities assumed

     564,201         10,536   
  

 

 

    

 

 

 

Net assets acquired

   $ 1,903,405       $ 107,277   
  

 

 

    

 

 

 

The following table presents the allocation of the purchase price to other intangible assets:

 

     2012      2011  

Customer lists and contracts

   $ 248,825       $ 27,199   

Tradenames

     23         77   

Noncompete

     2,046         6,052   

Market leases

     540         —     

Other

     —           607   
  

 

 

    

 

 

 
   $ 251,434       $ 33,935   
  

 

 

    

 

 

 

The amount of goodwill deductible for tax purposes was $168,294 and $106,386 at December 31, 2012 and 2011, respectively.

The weighted average remaining life in years at December 31, 2012 is as follows:

 

Customer lists and contracts

     9.0   

Tradenames

     1.0   

Market leases

     14.9   

Noncompete

     5.0   

 

F-21


Table of Contents

ADS Waste Holdings, Inc. and Subsidiaries

Notes to Consolidated Financial Statements

 

(In thousands of dollars)

 

Of the above amounts, the fair value of the assets and liabilities acquired related to the Veolia ES Solid Waste division were as follows:

 

Cash

   $ 3,980   

Current assets

     116,121   

Property and equipment

     1,219,404   

Other assets

     16,061   

Intangible assets

     246,740   

Goodwill

     836,792   
  

 

 

 

Total assets acquired

     2,439,098   
  

 

 

 

Current liabilities

     135,243   

Accrued closure liabilities

     124,353   

Other long-term liabilities

     54,274   

Deferred tax liability

     248,271   
  

 

 

 

Total liabilities assumed

     562,141   
  

 

 

 

Net assets acquired

   $ 1,876,957   
  

 

 

 

The amounts of revenue and earnings of Veolia ES Solid Waste included in the consolidated statements of operations from the acquisition date to December 31, 2012 are as follows:

 

Revenue

   $ 93,307   

Net loss

     (8,849

Transaction costs incurred in connection with the acquisition of Veolia were $26,476. The following represents the pro forma consolidated statements of operations as if the acquisition of Veolia ES Solid Waste had been included in the consolidated results of the Company for the entire years ending December 31:

 

     2012     2011  

Revenue

   $ 1,294,683      $ 1,266,322   

Earnings

     (105,002     (111,410

The goodwill is attributable to synergies that are expected to arise as a result of the acquisition, as well as additional acquisitions of companies in the proximity of the geographic area of the Veolia ES Solid Waste footprint and the potential for growth opportunities.

Goodwill and intangible assets increased by $117, $103 and $296 for adjustments relating to acquisitions completed in the preceding year for the years ended December 31, 2012, 2011 and 2010, respectively.

Disposition

The Company divested six hauling operations, one MRF and one C&D permitted transfer station for $48.0 million resulting in a loss on disposition of $11.9 million for the year ended December 31, 2011. There were no significant divestitures for the year ended December 31, 2010.

 

F-22


Table of Contents

ADS Waste Holdings, Inc. and Subsidiaries

Notes to Consolidated Financial Statements

 

(In thousands of dollars)

 

4.    Discontinued Operations

In connection with the acquisition of Veolia ES Solid Waste division, the Company was required by the United States Department of Justice to divest certain businesses. The Company entered into letters of intent for those businesses in the Georgia and New Jersey area and has recorded an impairment charge of $13.7 million, as the fair value determined through selling price was less than the carrying value as of December 31, 2012. The transaction is expected to close within one year and as such has classified these assets as held for sale at December 31, 2012 in the combined consolidated balance sheets and classified the results of operations in discontinued operations in the consolidated statements of operations for all periods presented.

The Company entered into a letter of intent to sell certain assets and liabilities in the New York and New Jersey area from the IWS and Veolia ES Solid Waste division businesses for approximately $60 million and subsequent to year-end signed a definitive contract. In connection with the planned divestiture, the Company recorded an impairment charge of approximately $26.7 million. These assets are classified as held for sale in the accompanying combined consolidated balance sheets at December 31, 2012 and the results of operations have been included in discontinued operations in the accompanying consolidated statements of operations for all periods presented.

The Company terminated a long-term lease agreement for one of its landfills. An impairment charge of approximately $39.8 million was recorded on long-lived landfill assets no longer being used for the year ended December 31, 2012. The Company has classified the results of operations of this landfill as discontinued operations for all periods presented in the consolidated statements of operations.

The following table summarizes the assets and liabilities of those businesses that are presented as discontinued operations in the accompanying consolidated balance sheets at December 31, 2012 and 2011, respectively.

 

     2012      2011  

ASSETS

     

Accounts receivable, net

   $ 4,598       $ —     

Parts and supplies inventory

     122         —     

Prepaid expenses and other current assets

     596         —     

Property, plant and equipment, net

     51,386         25,011   

Other intangible assets, net

     34,082         39,973   

Goodwill

     —           25,773   
  

 

 

    

 

 

 

Total assets

   $ 90,784       $ 90,757   
  

 

 

    

 

 

 

LIABILITIES

     

Accounts payable

   $ 1,241       $ —     

Deferred revenue

     885         —     

Current maturities of long-term debt

     135         —     

Accrued expenses

     2,686         —     

Long-term debt, less current maturities

     2,652         —     

Accrued closure, post-closure liabilities

     6,230         —     

Other long-term liabilities, less current maturities

     1,081         —     

Loss contract

     10,354         10,936   

Pension liability

     270         297   
  

 

 

    

 

 

 

Total liabilities

   $ 25,534       $ 11,233   
  

 

 

    

 

 

 

 

F-23


Table of Contents

ADS Waste Holdings, Inc. and Subsidiaries

Notes to Consolidated Financial Statements

 

(In thousands of dollars)

 

The following table summarizes the revenues and expenses of those businesses that are presented as discontinued operations prior to impairment charges in the accompanying consolidated statements of operations for the years ended December 31, 2012, 2011 and 2010.

 

     2012     2011     2010  

Service revenues

   $ 123,061      $ 125,538      $ 117,290   

Operating costs and expenses

      

Operating

     108,300        104,852        96,729   

Selling, general and administrative

     5,414        5,569        6,155   

Depreciation and amortization

     21,492        15,174        14,719   

(Gain) loss on disposal of assets

     (90     (126     138   

Asset impairment

     81,215        —          —     
  

 

 

   

 

 

   

 

 

 

Total expenses

     216,331        125,469        117,741   
  

 

 

   

 

 

   

 

 

 

Other (expense) income

      

Interest expense

     (92     (203     —     

Interest income

     —          —          3   
  

 

 

   

 

 

   

 

 

 

Total other (expense) income

     (92     (203     3   
  

 

 

   

 

 

   

 

 

 

Loss from discontinued operations before income tax

     (93,362     (134     (448

Tax benefit

     4,570        413        179   
  

 

 

   

 

 

   

 

 

 

(Loss) income from discontinued operations, net of taxes

   $ (88,792   $ 279      $ (269
  

 

 

   

 

 

   

 

 

 

5.    Restricted Cash

Restricted cash consists of the following at December 31:

 

     2012      2011  

Funds held for landfill closure and post-closure financial assurance

   $ 9,066       $ 6,029   
  

 

 

    

 

 

 

6.    Allowances

Allowance for doubtful accounts consists of the following at December 31:

 

     2012     2011     2010  

Beginning balance

   $ 2,326      $ 3,978      $ 2,870   

Provision for doubtful accounts

     2,814        2,135        2,873   

Recovery of bad debts

     458        382        1,892   

Write-offs of bad debt

     (1,523     (3,789     (3,657

Other

     (47     (380     —     
  

 

 

   

 

 

   

 

 

 
   $ 4,028      $ 2,326      $ 3,978   
  

 

 

   

 

 

   

 

 

 

 

F-24


Table of Contents

ADS Waste Holdings, Inc. and Subsidiaries

Notes to Consolidated Financial Statements

 

(In thousands of dollars)

 

The change in deferred tax valuation allowance for the years ended December 31 consists of the following:

 

     2012     2011      2010  

Beginning balance

   $ 35,302      $ 27,705       $ 15,944   

Increase in valuation allowance for tax provision for continuing operations

     16,242        4,778         9,221   

Increase in valuation allowance for tax provision for discontinued operations

     —          2,811         —     

Additions from purchase accounting

     13,843        —           —     

Additions from outside basis difference in discontinued operations

     63,054        —           —     

Other

     (354     8         2,540   
  

 

 

   

 

 

    

 

 

 
   $ 128,087      $ 35,302       $ 27,705   
  

 

 

   

 

 

    

 

 

 

7.    Prepaid Expenses and Other Current Assets

Prepaid expenses and other current assets consist of the following at December 31:

 

     2012     2011  

Prepaid insurance

   $ 4,121      $ 2,493   

Prepaid expenses

     11,527        6,452   

Interest rate call option premium

     —          405   

Income tax receivable

     837        805   

Commodity derivatives

     1,823        470   

Other receivables and current assets

     6,699        5,285   

Parts and supplies inventory

     7,741        3,665   
  

 

 

   

 

 

 
     32,748        19,575   

Less: Assets of businesses held for sale

     (596     —     
  

 

 

   

 

 

 
   $ 32,152      $ 19,575   
  

 

 

   

 

 

 

8.    Other Assets, Net

Other assets, net consist of the following at December 31:

 

     2012      2011  

Security deposits

   $ 2,324       $ 1,467   

Debt issuance costs, net of accumulated amortization of $2,504 and $4,488, respectively

     70,321         9,254   

Notes and other receivable

     2,192         1,093   

Commodities hedge mark-to-market valuation

     —           1,416   

Equity investment

     9,379         —     

Interest rate hedge mark-to-market valuation

     —           3   

Interest rate cap call option premium

     4,946         —     

Indemnification receivable

     2,140         —     

Other

     6,352         508   
  

 

 

    

 

 

 

Total other assets

   $ 97,654       $ 13,741   
  

 

 

    

 

 

 

Debt issuance costs are amortized to interest expense during the year using the straight-line method or the effective interest method. For the years ended December 31, 2012, 2011 and 2010, the Company amortized $4,692, $2,736 and $2,870, respectively, of these costs to interest expense.

 

F-25


Table of Contents

ADS Waste Holdings, Inc. and Subsidiaries

Notes to Consolidated Financial Statements

 

(In thousands of dollars)

 

Notes receivable are related to the sale of certain equipment to customers with an interest rate of approximately 12% for the years ended December 31, 2012, 2011 and 2010, respectively.

9.    Derivative Instruments and Hedging Activities

The following table summarizes the fair value and related impacts on other comprehensive income of derivative instruments recorded in our combined consolidated balance sheets.

 

Designated as Hedging Instruments

  

Balance Sheet Location

   2012      2011  

Fuel commodity derivatives

   Other current assets    $ 1,066       $ 470   

Fuel commodity derivatives

   Other assets      —           71   

Natural gas commodity derivatives

   Other current assets      726         1,345   

Interest rate caps

   Other assets      4,946         —     
     

 

 

    

 

 

 

Total derivative assets

      $ 6,738       $ 1,886   
     

 

 

    

 

 

 

Fuel commodity derivatives

   Other current liabilities    $ 8       $ —     

Fuel commodity derivatives

   Other liabilities      25         —     

Interest rate swaps

   Other current liabilities      —           1,069   

Interest rate swaps

   Other long-term liabilities      —           6,472   
     

 

 

    

 

 

 

Total derivative liabilities

      $ 33       $ 7,541   
     

 

 

    

 

 

 

Derivatives Not Designated as Hedging
Instruments

  

Balance Sheet Location

             

Fuel commodity derivatives

   Other current assets    $ 32       $ —     
     

 

 

    

 

 

 

Fuel commodity derivatives

   Other liabilities    $ —         $ 76   

Interest rate swaps

   Other current liabilities      —           193   
     

 

 

    

 

 

 

Total derivative liabilities

      $ —         $ 269   
     

 

 

    

 

 

 

 

     Amount of Derivative Gain (Loss)
Recognized in OCI (Effective
Portion)
 

Derivatives Designated as Cash Flow Hedges

   Years Ended December 31,  
       2012             2011             2010      

Fuel commodity derivatives

   $ 491      $ 1,093      $ (197

Natural gas commodity derivatives

     (620     645        700   

Interest rate caps

     60        (99     —     

Interest rate swaps

     791        (1,893     (1,632

We have not offset fair value amounts recognized for our derivative instruments. Changes in fair value attributable to derivative instruments that are not accounted for as hedging instruments were not significant for the years ended December 31, 2012, 2011 and 2010.

Interest Rate Swaps

We have used interest rate swaps to maintain a portion of our debt obligations at fixed market interest rates. These interest rate derivatives qualify for hedge accounting. In November 2012, we terminated these interest rate swaps in connection with our debt refinancing (Note 15) and paid approximately $7.4 million upon termination.

 

F-26


Table of Contents

ADS Waste Holdings, Inc. and Subsidiaries

Notes to Consolidated Financial Statements

 

(In thousands of dollars)

 

The amounts were deferred in accumulated other comprehensive income upon termination and are being amortized to interest expense over the remaining term of the original swap. The cash paid upon termination of the swaps have been classified as a change in other liabilities within “net cash provided by operating activities” in the consolidated statement of cash flows. The interest rate swap agreements that do not qualify for hedge accounting increased (decreased) net interest expense by $210, $(807) and $348 for the years ended December 31, 2012, 2011 and 2010, respectively.

Interest Rate Cap

In December 2012, the Company entered into four interest rate cap agreements to hedge the risk of a rise in interest rates and associated cash flows on the variable rate debt. The Company recorded the premium of $4,990 in other assets in the combined consolidated balance sheet and amortizes the premium based upon decrease in time value. The notional amounts of the contracts aggregated are approximately $1.212 billion at December 31, 2012 and expire in tranches through 2016.

Interest Rate Call Option

In 2010, the Company entered into an interest rate call option transaction to manage the interest rate risk for the years ended December 31, 2012 and 2011, respectively. The Company recorded the call option premium of $810 to other current assets and other assets, as applicable, in the combined consolidated balance sheet and amortized the premium ratably over the effective dates of the transaction. The Company amortized approximately $405 of the call option premium to interest expense for each of the three years ended December 31, 2012, 2011 and 2010. The notional amount of the contract is $100,000 and has a strike price of 3.5% based upon three-month LIBOR. The fair value of the interest rate call option was $0 and $3 at December 31, 2012 and 2011, respectively, and was recorded in other assets in the consolidated balance sheets.

Commodity Derivatives

The market price of diesel fuel and natural gas is unpredictable and can fluctuate significantly. A significant increase in the price of fuel or natural gas could adversely affect the business and reduce the Company’s operating margins. To manage a portion of that risk, the Company entered into commodity swap agreements related to the Company’s collection and transfer assets during 2012 and 2011. We hedged approximately 7.3 million gallons of fuel with strike prices ranging from $2.79 to $3.04. Further, the Company entered into put options to reduce the exposure of a decrease in natural gas prices. We hedged approximately 456 base trade units of natural gas with strike price of $5.10.

Amounts reported in other comprehensive loss and accumulated other comprehensive loss are reported net of tax.

There was no significant ineffectiveness associated with our cash flow hedges during the years ended December 31, 2012, 2011 or 2010.

Accumulated other comprehensive loss consists of the loss on terminated interest swaps, partially offset by the fair value of the Company’s other derivative instruments used for hedging. Expected amounts will be realized over the next twelve months.

 

F-27


Table of Contents

ADS Waste Holdings, Inc. and Subsidiaries

Notes to Consolidated Financial Statements

 

(In thousands of dollars)

 

10.    Property and Equipment, Net

Property and equipment, net consist of the following at December 31:

 

     2012     2011  

Land

   $ 165,009      $ 46,531   

Landfill site costs

     1,197,131        534,062   

Vehicles

     392,814        150,849   

Containers

     224,819        118,403   

Machinery and equipment

     100,220        46,831   

Furniture and fixtures

     17,038        10,977   

Building and improvements

     146,348        78,484   

Construction in process

     68,558        19,532   
  

 

 

   

 

 

 
     2,311,937        1,005,669   

Less: Accumulated depreciation on property and equipment

     (213,557     (164,990

Less: Accumulated landfill airspace amortization

     (296,375     (164,775

Less: Assets held for sale

     (51,386     —     
  

 

 

   

 

 

 
   $ 1,750,619      $ 675,904   
  

 

 

   

 

 

 

Gross assets under capital lease were acquired in purchase accounting of Veolia ES Solid Waste and amount to approximately $12,600 at December 31, 2012. Assets under capital lease were immaterial in 2011.

Depreciation, amortization and depletion expense for the years ended December 31, 2012 and 2011 was $109,940 and $72,015, respectively.

11.    Landfill Accounting

Liabilities for final closure and post-closure costs consist of the following for the years ended December 31:

 

     2012     2011  

Balance at January 1

   $ 46,971      $ 38,075   

Increase in retirement obligation

     2,959        188   

Accretion of closure and post-closure costs

     8,087        8,232   

Acquisition

     138,703        4,822   

Change in estimate

     978        (376

Costs incurred

     (6,203     (3,968
  

 

 

   

 

 

 
     191,495        46,973   

Less: Current portion

     (20,100     (11,959

Less: Liabilities of businesses held for sale

     (6,230     —     
  

 

 

   

 

 

 
   $ 165,165      $ 35,014   
  

 

 

   

 

 

 

 

F-28


Table of Contents

ADS Waste Holdings, Inc. and Subsidiaries

Notes to Consolidated Financial Statements

 

(In thousands of dollars)

 

12.    Other Intangible Assets, Net and Goodwill

Intangible assets, net consist of the following at December 31:

 

     2012  
     Gross
Carrying
Value
     Accumulated
Amortization
    Impairment     Net
Carrying
Value
    Weighted
Average
Remaining
Life
(Years)
 

Noncompete agreements

   $ 24,894       $ (15,895   $ —        $ 8,999        3.1   

Tradenames

     16,654         (4,952     —          11,702        17.7   

Customer lists and contracts

     504,962         (74,621     (1,258     429,083        15.4   

Operating permits

     42,635         (9,535     —          33,100        18   

Above/below market leases

     540         (8     200        732        10.7   
  

 

 

    

 

 

   

 

 

   

 

 

   
     589,685         (105,011     (1,058     483,616     

Less: Assets of businesses held for sale

     —           —          —          (34,082  
  

 

 

    

 

 

   

 

 

   

 

 

   
   $ 589,685       $ (105,011   $ (1,058   $ 449,534     
  

 

 

    

 

 

   

 

 

   

 

 

   

 

     2011  
     Gross
Carrying
Value
     Accumulated
Amortization
    Impairment      Net
Carrying
Value
     Weighted
Average
Remaining
Life
(Years)
 

Noncompete agreements

   $ 22,850       $ (12,590   $ —         $ 10,260         3.7   

Tradenames

     16,631         (4,242     —           12,389         18.5   

Customer lists and contracts

     256,153         (57,998     —           198,155         24.9   

Operating permits

     43,188         (7,387     —           35,801         19   
  

 

 

    

 

 

   

 

 

    

 

 

    
   $ 338,822       $ (82,217   $ —         $ 256,605      
  

 

 

    

 

 

   

 

 

    

 

 

    

Amortization expense recorded on intangible assets for the years ended December 31, 2012 and 2011 was $22,869 and $18,708, respectively.

Future amortization expense for intangible assets for the year ending December 31 is estimated to be:

 

2013

   $ 42,024   

2014

     40,826   

2015

     39,805   

2016

     38,492   

2017

     37,212   

Thereafter

     248,432   
  

 

 

 
   $ 446,791   
  

 

 

 

 

F-29


Table of Contents

ADS Waste Holdings, Inc. and Subsidiaries

Notes to Consolidated Financial Statements

 

(In thousands of dollars)

 

The changes in the carrying amount of goodwill for the years ended December 31, 2012 and 2011 are as follows:

 

     Goodwill     Accumulated
Impairment
    Goodwill,
Net
 

December 31, 2010

   $ 386,446      $ (84,924   $ 301,522   

Acquisition

     33,885        —          33,885   

Disposition of business

     (8,990     —          (8,990
  

 

 

   

 

 

   

 

 

 

December 31, 2011

     411,341        (84,924     326,417   

Acquisition

     839,864        —          839,864   

Reclassification to assets held for sale

     (28,198     —          (28,198
  

 

 

   

 

 

   

 

 

 

December 31, 2012

   $ 1,223,007      $ (84,924   $ 1,138,083   
  

 

 

   

 

 

   

 

 

 

13.    Accrued Expenses

Accrued expenses consist of the following at December 31:

 

     2012     2011  

Accrued compensation and benefits

   $ 39,614      $ 10,014   

Accrued waste disposal costs

     35,843        7,087   

Accrued insurance and self-insurance reserves

     10,372        4,589   

Accrued interest payable

     4,533        991   

Accrued severance

     4,298        —     

Interest rate swaps

     —          1,262   

Commodity hedges

     8        —     

Customer deposits

     1,229        2,687   

Other accrued expenses

     20,941        7,665   
  

 

 

   

 

 

 
     116,838        34,295   

Less: Accrued expenses held for sale

     (2,686     —     
  

 

 

   

 

 

 
   $ 114,152      $ 34,295   
  

 

 

   

 

 

 

14.    Other Long-Term Liabilities

Other long-term liabilities consist of the following at December 31:

 

     2012     2011  

Self-insurance reserves

   $ 25,370      $ 3,391   

Loss contract

     10,242        10,936   

Landfill long-term obligations excluding asset retirement obligations

     7,614        —     

Interest rate swaps

     —          6,548   

Uncertain tax position liability

     6,201        —     

Other

     3,436        1,859   
  

 

 

   

 

 

 
     52,863        22,734   

Less: Liabilities of businesses held for sale

     (11,705     —     
  

 

 

   

 

 

 
   $ 41,158      $ 22,734   
  

 

 

   

 

 

 

 

F-30


Table of Contents

ADS Waste Holdings, Inc. and Subsidiaries

Notes to Consolidated Financial Statements

 

(In thousands of dollars)

 

15.    Long-Term Debt

Long-term debt consists of the following at December 31:

 

     2012     2011  

Subordinated debt; quarterly interest at 11.333%, due November 2015

   $ —        $ 5,000   

Revolving line of credit with lenders, interest at overnight LIBOR plus 2.25% at December 31, 2011 (2.40% at December 31, 2011), due quarterly; balance due at maturity in April 2016, collateralized by all Company assets

     —          323,545   

Term loans; monthly payments due through December 2014; interest at either base rate plus 4. 00% or LIBOR plus 5.00%

     —          44,532   

Revolving line of credit with lenders, interest at overnight LIBOR plus or base rate plus 4.00%; (3.25% at December 31, 2011) due quarterly; balance due at maturity on December 14, 2013

     —          65,477   

Note payable; monthly payments of $4 including interest at 6. 00%; balance due March 2012; collateralized by real property

     —          8   

Term loans; monthly payments due through January 2015; interest ranging from 6.74% to 9.62%; collateralized by equipment

     53        71   

Note payable; discounted at 7.3%, annual payments varied; balance due 2018;

     3,104        —     

Note payable; discounted at 8.5%, annual payments of $150; balance due February 2018; collateralized by real property

     684        768   

Term loans; quarterly payments commencing March 31, 2013 through June 30, 2019 with final payment due October 9, 2019; interest at LIBOR floor of 1.25% plus an applicable margin

     1,800,000        —     

Senior notes payable; interest at 8.25% payable in arrears semi-annually commencing April 1, 2013; maturing on October 1, 2020.

     550,000        —     

Capital lease obligations, maturing through 2092

     12,309        —     
  

 

 

   

 

 

 
     2,366,150        439,401   

Less: Original issue discount

     (33,618     —     

Less: Current portion

     (19,209     (2,127

Less: Debt held for sale (current and long-term)

     (2,787     —     
  

 

 

   

 

 

 
   $ 2,310,536      $ 437,274   
  

 

 

   

 

 

 

Annual aggregate principal maturities at December 31, 2012 are as follows:

 

2013

   $ 19,344   

2014

     19,567   

2015

     21,015   

2016

     19,575   

2017

     19,590   

Thereafter

     2,267,059   
  

 

 

 
   $ 2,366,150   
  

 

 

 

 

F-31


Table of Contents

ADS Waste Holdings, Inc. and Subsidiaries

Notes to Consolidated Financial Statements

 

(In thousands of dollars)

 

The above amounts include liabilities related to businesses held for sale.

In October 2012, the Company entered into a $1.8 billion in term B loans, $550 million in bonds and a $300 million revolving credit facility. The proceeds were used to finance the acquisition of Veolia ES Solid Waste division and repay borrowings under its previously outstanding revolving credit facility and extinguish term loans and notes payable. Substantially all of the Company’s assets collateralize the loans, bonds and credit facility and each of the agreements restrict further indebtedness and payment of dividends in excess of certain predefined amounts.

The Revolver is a syndicated revolving credit facility that is available for general corporate purposes including working capital, equipment purchases and business acquisitions and collateralized by the real property of the Company. It is due at maturity in October 2017. At December 31, 2012, the Revolver facility had no borrowings outstanding and $75 million in outstanding letters of credit. An annual commitment fee equal to 0.50% per annum on the daily unused amount is due quarterly. The amount of fees for 2012, 2011 and 2010 were not significant.

The term B loan is due in September 2019 and has payments due quarterly of $4.5 million with mandatory prepayments due to the extent net cash proceeds from the sale of assets exceed $25 million in any fiscal year. Further prepayments are due when there is excess cash flow, as defined.

The bonds are redeemable prior to October 1, 2015 at a price equal to 108.25% of the principal plus accrued interest for up to 35% of the issuance. On October 1, 2016 and 2017, the notes may be redeemed for a call premium of 104.125% and 102.063%, respectively. Subsequent to October 1, 2018, the notes are redeemable at par. The bonds bear interest at 8.25% and are due in October 2020.

The Revolver and term loan B bear interest at a base or LIBOR rate plus an applicable margin. The base rate is defined as the greater of the prime rate, federal funds rate plus 50 basis points or LIBOR subject to a 1.25% floor. The applicable margin is based on the total leverage ratio of the Company as follows:

 

Total Leverage Ratio    LIBOR     Alternate Base Rate  

<4.75:1.00

     3.50     2.50

³ 4.75:1.00

     4.00     3.00

In April 2011 the Company refinanced its existing $250 million revolving credit facility with a $425 million senior secured revolving credit facility due April 2016. The proceeds were used to repay borrowings under its previously outstanding $250 million revolving credit facility and extinguish the $150 million Term Loan B.

The credit facility is a syndicated revolving credit facility that is available for general corporate purposes including working capital, equipment purchases and business acquisitions. The credit facility is collateralized by all the assets of the Company. At December 31, 2011, the credit facility had $323,545 borrowings outstanding, $7,300 in outstanding letters of credit and $94,155 of borrowing availability.

Members of management and equity stakeholders of the Company held $5,000 of the outstanding subordinated notes as of December 31, 2011. The amounts were extinguished in connection with the refinancing that occurred in 2012, as previously described.

 

F-32


Table of Contents

ADS Waste Holdings, Inc. and Subsidiaries

Notes to Consolidated Financial Statements

 

(In thousands of dollars)

 

Fair Value of Debt

The fair value of the Company’s debt is estimated using discounted cash flow analyses, based on rates the Company would currently pay for similar types of instruments except for variable rate debt for which cost approximates fair value due to the short-term nature of the interest rate (Level 2 inputs). Although the Company has determined the estimated fair value amounts using available market information and commonly accepted valuation methodologies, considerable judgment is required in interpreting the information and in developing the estimated fair values. Therefore, these estimates are not necessarily indicative of the amounts that the Company, or holders of the instruments, could realize in a current market exchange. The fair value estimates are based on information available as of December 31, 2012 and 2011, respectively.

The estimated fair value of our debt is as follows at December 31:

 

     2012      2011  

Senior notes

   $ 593,313       $ —     

Term loan B

     1,818,000         —     

Subordinated debt

     —           5,000   

Revolver

     —           389,022   

Term loans

     —           44,532   
  

 

 

    

 

 

 
   $ 2,411,313       $ 438,554   
  

 

 

    

 

 

 

The carrying value of the debt at December 31, 2012 is approximately $2,350,000 compared to $434,054 at December 31, 2011.

16.    Leases

The Company leases certain facilities under operating lease agreements. Future minimum lease payments as of December 31, 2012 for noncancelable operating leases that have initial or remaining terms in excess of one year are as follows:

 

2013

   $ 7,202   

2014

     6,609   

2015

     6,515   

2016

     5,140   

2017

     3,127   

Thereafter

     9,629   
  

 

 

 
   $ 38,222   
  

 

 

 

The total rental expense for all operating leases for the years ended December 31, 2012, 2011 and 2010 was $8,804, $4,612 and $3,724, respectively.

Direct rental expense, consisting of rental expense at operating locations, is included in operating expenses, and rental expense for corporate offices is included in selling, general and administrative expenses in the consolidated statements of operations.

 

F-33


Table of Contents

ADS Waste Holdings, Inc. and Subsidiaries

Notes to Consolidated Financial Statements

 

(In thousands of dollars)

 

17.    Stockholders’ Equity and Stock Options

The Company’s equity consists of 1,000 shares of authorized, issued and outstanding common stock.

In October 2012, the Parent’s Board of Directors adopted the 2012 Stock Incentive Plan (the “Plan”) under which an aggregate of 150,000 shares of the Parent’s common stock was reserved for issuance. The Plan provides for employees of the Company to participate in the plan and provides that the options or stock purchase rights have a term of ten years and vest equally over a four years at a rate of 20% with 20% of the options being vested at the date of grant for all options except the Strategic grants which vest 100% after five years. All options of the Strategic Plan issued prior to 2010 vest immediately upon a change of control. All other options vest in 20% tranches from the date of issuance upon a change of control. This 2012 Plan replaced the 2006 Plan of Advanced Disposal Services South, Inc. All outstanding options under the 2006 Plan were cancelled and reissued under the 2012 Plan. The incremental compensation expense associated with the exchange is immaterial.

These options have an assumed forfeiture rate ranging from 4%-6% for 2012 and 2011.

On December 31, 2008, senior management exercised 71,941 of outstanding stock options. Certain members of senior management issued promissory notes to Advanced Disposal Services South, Inc. for $28,001 to complete the stock option transaction. Interest began accruing at December 31, 2008. The notes and accrued interest were distributed to Advanced Disposal Waste Holdings Corp. on November 20, 2012 and bear interest at a rate of 0.89%, which was the Applicable Federal Rate (“AFR”) AFR in effect at the time of restructuring. As the rate is considered below market, compensation expense in the amount of approximately $472 was recognized for the year ended December 31, 2012. The principal and interest of the promissory notes are due on the earliest of the tenth anniversary of the issuance of the stock option awards, sale of the Company or termination of employment. The notes received for the capital stock have been included in equity in the consolidated balance sheets. The Company has included the interest of $768, $844 and $821 in other income in the consolidated statements of operations for the years ended December 31, 2012, 2011 and 2010, respectively. The accumulated interest receivable at December 31, 2012 and 2011 was $0 and $2,463, respectively, and is included in equity in the consolidated balance sheets.

Stock Option Plans

The fair value of the options granted is estimated using the Black-Scholes option pricing model using the following assumptions:

 

     2012   2011   2010

Average expected term (years)

   6.0   6.0   6.0

Risk-free interest rate

   1.09% - 1.36%   2.06% - 2.58%   1.96% - 2.44%

Expected volatility

   22.4% - 25.1%   29.3%   28.6%

Since the Company does not have any historical exercise data that is indicative of expected future exercise performance, it has elected to use the “simplified method” to estimate the options expected term by taking the average of each vesting-tranche and the contractual term. The Company used the average weekly historical volatility for public companies in the solid waste sector to estimate historical volatility used in the Black-Scholes model. The risk-free rate used was based on the US Treasury security rate estimated for the expected term of the option at the date of grant. The Company has applied a discount for lack of marketability ranging from 10% to 20% for shares issued in 2012, 2011 and 2010, to the option value as the shares being valued are privately held and not readily marketable.

 

F-34


Table of Contents

ADS Waste Holdings, Inc. and Subsidiaries

Notes to Consolidated Financial Statements

 

(In thousands of dollars)

 

Annual Stock Options

A summary follows of the Annual Stock Options outstanding for the year ended December 31, 2012 (in thousands, except share and per share amounts):

 

     Number of
Shares
    Weighted—
Average
Exercise Price
     Weighted—
Average
Remaining
Contractual
Term
 

Outstanding at January 1, 2012

     18,032      $ 488      

Granted

     4,920        638      

Exercised

     —          —        

Cancelled or forfeited

     (28     574      
  

 

 

   

 

 

    

 

 

 

Outstanding at December 31, 2012

     22,924        520         9.32   
  

 

 

   

 

 

    

 

 

 

Exercisable at December 31, 2012

     13,928      $ —           9.32   
  

 

 

   

 

 

    

 

 

 

The weighted-average grant-date fair value of options granted was $132, $125, and $110, during 2012, 2011 and 2010, respectively. The total fair value of shares vested was $456, $450 and $300 during 2012, 2011 and 2010, respectively. The intrinsic value of the options outstanding at December 31, 2012 was approximately $8,200.

Strategic Stock Options

A summary follows of the Strategic Stock Options for the year ended December 31, 2012 (in thousands, except share and per share amounts):

 

     Number of
Shares
     Weighted—
Average
Exercise Price
     Weighted—
Average
Remaining
Contractual
Term
 

Outstanding at January 1, 2012

     30,213       $ 433      

Granted

     6,669         638      

Exercised

     —           —        

Cancelled or forfeited

     —           —        
  

 

 

    

 

 

    

 

 

 

Outstanding at December 31, 2012

     36,882       $ 471         9.32   
  

 

 

    

 

 

    

 

 

 

Exercisable at December 31, 2012

     —         $ —           9.32   
  

 

 

    

 

 

    

 

 

 

The weighted-average grant-date fair value of options granted was $132, $123 and $120 during 2012, 2011 and 2010, respectively. The intrinsic value of the options at December 31, 2012 was approximately $15,200.

Compensation Expense

Compensation expense is recognized ratably over the vesting period for those awards that the Company expects to vest. For the years ended December 31, 2012, 2011 and 2010, the Company recognized share-based compensation expense as a component of selling, general and administrative expenses of $1,284, $1,104 and $2,375, respectively. As of December 31, 2012, the Company estimates that a total of approximately $3,164 of currently unrecognized compensation expense will be recognized over a weighted average period of approximately four years for unvested options issued and outstanding.

 

F-35


Table of Contents

ADS Waste Holdings, Inc. and Subsidiaries

Notes to Consolidated Financial Statements

 

(In thousands of dollars)

 

18.    Insurance

The Company carries insurance coverage for protection of its assets and operations from certain risks including automobile liability, general liability, real and personal property damage, workers’ compensation claims, directors’ and officers’ liability, pollution liability, employee group health claims and other coverages that are customary in the industry. The Company’s exposure to loss for insurance claims is generally limited to the per incident deductible under the related insurance policy. As of December 31, 2012, the Company’s insurance programs carried self-insurance exposures of up to $500, $1,000 and $750 per incident for general liability, automobile and workers’ compensation, respectively Certain self-insurance claims reserves are recorded at present value using a 0.87% and a 0.72% discount rate as of December 31, 2012 and 2011, respectively.

The Company has a partially self-insured employee group health insurance program that carries an aggregate stop loss amount. The amount recorded for the health insurance liability at December 31, 2012 and 2011 for unpaid claims, including an estimate for incurred but not reported (“IBNR”) claims, was $742 and $780, respectively. Liabilities are recorded gross of expected recoveries.

The self-insured portion of workers’ compensation liability for unpaid claims and associated expenses, including IBNR claims, is based on an actuarial valuation and internal estimates. The amount recorded for workers’ compensation liability at December 31, 2012 and 2011 for unpaid claims, including an estimate for IBNR claims, is $21,224 and $5,494, respectively.

The self-insured portion of general liability and automobile liability for unpaid claims and associated expenses, including IBNR claims, is based on an actuarial valuation and internal estimates. The amount recorded for general and automobile liability at December 31, 2012 and 2011 for unpaid claims, including an estimate for IBNR claims, was $12,005 and $1,776, respectively.

All of the above are included in accrued expenses in the consolidated balance sheets.

19.    Benefit Plans

The Company has 401(k) Savings Plans (“401(k) Plan”) for the benefit of qualifying full-time employees who have more than one year of service and are over 21 years of age. Employees make pre-tax contributions to the 401(k) Plan with a partial matching contribution made by the Company. The Company’s matching contributions to the 401(k) Plan were $1,906, $1,401 and $1,383 for the years ended December 31, 2012, 2011 and 2010, respectively. Contributions by the Company are included in operating costs and expenses in the accompanying consolidated statements of operations.

The Company is a participating employer in a number of trustee-managed multiemployer, defined benefit pension plans for employees who participate in collective bargaining agreements. The risks of participating in the multiemployer plans are different from single-employer plans in that (i) assets contributed to the multiemployer plan by one employer may be used to provide benefits to employees of other participating employers; (ii) if a participating employers stops contributing to the plan, the unfunded obligations of the plan may be required to be assumed by the remaining participating employers; and (iii) if we choose to stop participating in any of our multiemployer plans, we may be required to pay those plans a withdrawal amount based on the underfunded status of the plan.

 

F-36


Table of Contents

ADS Waste Holdings, Inc. and Subsidiaries

Notes to Consolidated Financial Statements

 

(In thousands of dollars)

 

The following table outlines our participation in multiemployer plans considered to be individually significant:

 

Pension Fund

  EIN/Pension
Plan Number
  Pension Protection
Act Zone Status
  FIP/RP
Status Pending/
Implemented

(B)
 

 

 

Contributions

  Expiration
Date
of Collective-
Bargaining

Agreement
    2011   2010     2012   2011   2010  

Suburban Teamsters of Northern

  36-6155778-001   Critical as of   Critical as of   Implemented   $47   $0   $0   1/31/2014

IL Pension Fund

    1/1/2011   1/1/2010          

Central Pension Fund of the International Union of Operating Engineers and Participating Employers

  36-6052390-001   Not Endangered   Not Endangered   No   $3   $0   $0   6/30/2014
    or Critical as of   or Critical as of          
    2/1/11   2/1/10          
               

Pension Fund of Automobile

  36-6042061-001   Endangered as   Endangered as   Implemented   $14   $0   $0   12/31/2013

Mechanics Local No. 701

    of 1/1/2011   of 1/1/2010          

Local 731 Private Scavengers and Garage Attendants Pension Fund(A)

  36-6513567-001   Endangered as of   Endangered as of   Implemented   $189   $0   $0   9/30/2013
    10/1/2011   10/1/2010          
               

Midwest Operating Engineers Pension Fund

  36-6140097-001   Not endangered   Not endangered   No   $60   $0   $0   Various dates
    or critical as of   or critical as of           through
    4/1/11   4/1/10          

Teamsters Local Union No. 301 Union Pension Fund(A)

  36-6492992-001   Not endangered   Not endangered   No   $75   $0   $0   9/30/2013
    or critical as of   or critical as of          
    1/1/11   1/1/10          

Central States Southeast and Southwest Areas Pension Fund

  36-6064560-001   Critical as of   Critical as of   Implemented   $18   $0   $0   1/31/2015
    1/1/2011   1/1/2010          

Laborer’s National Industrial Pension Fund

  52-6074345-001   Critical as of   Critical as of   Implemented   $3   $0   $0   11/15/2013
    1/1/2011   1/1/2010          

IBT Local 945 Pension Fund(A)

  22-6196388-001   Critical as of   Critical as of   Implemented   $20   $0   $0   Various dates
    1/1/2011   1/1/2010           through

IAM National Pens ion Fund

  51-6031295-002   Not endangered   Not endangered   No   $8   $0   $0   12/31/2013
    or critical as of   or critical as of          
    1/1/11   1/1/10          

Local 705 Int’l Brotherhood of Teamsters Pension TR. FD.

  36-6492502-001   Endangered as of   Endangered as of   Implemented   $32   $0   $0   9/30/2013
    1/1/2011   1/1/2010          

Recycling and General Industrial Union Local 108 Pension Fund (A)

  13-6366378-001   Not endangered   Not endangered   No   $77   $83   $77   4/30/2015
    or critical as of   or critical as of          
    1/1/11   1/1/10          

Southwestern Pennsylvania and Western Maryland Area Teamsters and Employers Pension Fund

  25-1046087-001   Critical as of

7/1/2011

  Critical as of

7/1/2010

  Implemented   $25   $31   $40   9/30/2014
               
               

The employer’s contributions to the plan represent greater than 5% of the total contributions to the plan for the most recent plan year available.

A multi-employer defined benefit pension plan that has been certified as endangered, seriously endangered, or critical may begin to levy a statutory surcharge on contribution rates. Once authorized, the surcharge is at the rate of 5% for the first 12 months and 10% for any periods thereafter. Contributing employers, however, may eliminate the surcharge by entering into a collective bargaining agreement that meets the requirements of the applicable FIP or RP.

 

F-37


Table of Contents

ADS Waste Holdings, Inc. and Subsidiaries

Notes to Consolidated Financial Statements

 

(In thousands of dollars)

 

20.    Income Taxes

The components of the provision for income taxes from continuing operations are comprised of the following for the years ended December 31:

 

     2012     2011      2010  

Current

       

Federal

   $ —        $ —         $ (69

State

     1,398        912         707   
  

 

 

   

 

 

    

 

 

 
     1,398        912         638   
  

 

 

   

 

 

    

 

 

 

Deferred

       

Federal

     (18,411     1,848         36   

State

     3,533        717         (1,331
  

 

 

   

 

 

    

 

 

 
     (14,878     2,565         (1,295
  

 

 

   

 

 

    

 

 

 

(Benefit) provision for income taxes

   $ (13,480   $ 3,477       $ (657
  

 

 

   

 

 

    

 

 

 

The Company accounts for income taxes in accordance with current guidance. A reconciliation between the provision for income taxes and the expected tax provision for continuing operations using the federal statutory rate of 34% for the years ended December 31 as follows:

 

     2012     2011     2010  

Amount computed using statutory rates

   $ (40,394   $ (5,666   $ (38,837

State income taxes, net of Federal benefit

     (5,823     1,414        (1,009

Tax credits

     —          33        34   

State tax rate adjustment

     8,843        —          519   

Stock option exercises

     —          10        475   

Other

     3,615        426        751   

Transaction costs

     4,037        —          —     

Valuation allowance

     16,242        4,778        9,221   

Allocation of taxable income to discontinued operations

     —          2,482        —     

Goodwill impairment

     —          —          28,189   
  

 

 

   

 

 

   

 

 

 

(Benefit) provision for income taxes

   $ (13,480   $ 3,477      $ (657
  

 

 

   

 

 

   

 

 

 

 

F-38


Table of Contents

ADS Waste Holdings, Inc. and Subsidiaries

Notes to Consolidated Financial Statements

 

(In thousands of dollars)

 

The Company’s deferred tax assets and liabilities from continuing operations relate to the following sources and differences between financial accounting and the tax basis of the Company’s assets and liabilities at December 31:

 

     2012     2011  

Gross deferred tax assets

    

Allowance for doubtful accounts

   $ 1,302      $ 924   

Insurance reserve

     13,324        2,769   

Net operating loss

     113,393        106,081   

Capital loss carryforward

     2,803        —     

Landfill closure obligation

     72,707        21,183   

Accrued bonus and vacation

     9,595        1,523   

Nonqualified stock options

     2,248        1,428   

Other comprehensive income

     2,223        2,656   

Outside basis difference on assets held for sale

     63,054        —     

Component II goodwill

     —          464   

Tax credits

     597        597   

Other

     5,068        10,616   
  

 

 

   

 

 

 

Total gross deferred tax assets

     286,314        148,241   

Valuation allowance

     (128,087     (35,302
  

 

 

   

 

 

 

Gross deferred tax assets less valuation allowance

     158,227        112,939   
  

 

 

   

 

 

 

Gross deferred tax liabilities

    

Fixed asset basis

     (135,090     (53,789

Intangible basis

     (132,719     (50,451

Landfill airspace

     (183,644     (74,644

Other

     (4,783     (1,574
  

 

 

   

 

 

 

Gross deferred tax liabilities

     (456,236     (180,458
  

 

 

   

 

 

 

Net deferred tax liability

   $ (298,009   $ (67,519
  

 

 

   

 

 

 

The amounts recorded as deferred tax assets as of December 31, 2012 and 2011 represent the amounts of tax benefits of existing deductible temporary differences or net operating loss carryforwards (“NOLs”). Realization of deferred tax assets is dependent upon the generation of sufficient taxable income prior to expiration of any loss carryforwards. A valuation allowance has been recorded against deferred tax assets as of December 31, 2012 in the amount of $128,087. The valuation allowance for the year ended December 31, 2011 was $35,302.

The Company had available federal NOL carryforwards from continuing operations of approximately $257,437 at December 31, 2012. For the years ended December 31, 2011 and 2010, the federal NOL carryforward from continuing operations was $227,908 and $228,205, respectively. The Company’s federal net operating losses have expiration dates beginning in the year 2014 through 2032, if not previously utilized against taxable income.

The Company has grown through a series of acquisitions and mergers. IWS has had change in control events that resulted in limitations on the utilization of NOLs pursuant to Section 382 of the Internal Revenue Code (“IRC”).

Approximately $178,288 of the NOLs from continuing operations of IWS are limited under the “Separate Return Loss Year” (“SRLY”) rules of the IRC. These NOLs are available to be utilized against taxable income of the IWS group.

 

F-39


Table of Contents

ADS Waste Holdings, Inc. and Subsidiaries

Notes to Consolidated Financial Statements

 

(In thousands of dollars)

 

The predecessor of IWS had a transaction on June 2, 2002 that was treated as a reorganization. As such, IWS may be precluded from utilizing all or a portion of its federal and state NOLs originating prior to the ownership change. The Company estimates that it is subject to an annual limitation of approximately $3,500 on NOLs of approximately $134,339 originating prior to June 28, 2002. IWS had a subsequent change in ownership on November 1, 2005. As such, NOLs of $4,787 originating after June 28, 2002 through November 1, 2005 are subject to an annual limitation of $4,200.

A reconciliation of the beginning and ending amount of gross unrecognized tax benefits for 2012, 2011 and 2010 is as follows:

 

     2012      2011      2010  

Balance at January 1,

   $ —         $ —         $ —     

Additions based on tax positions of prior years

     6,201         —           —     
  

 

 

    

 

 

    

 

 

 

Balance at December 31,

   $ 6,201       $ —         $ —     
  

 

 

    

 

 

    

 

 

 

These liabilities are included as a component of other liabilities in the Company’s consolidated balance sheet. The Company does not anticipate that settlement of the liabilities will require payment of cash within the next 12 months. As of December 31, 2012, $717 of net unrecognized tax benefit, if recognized in future periods, would impact the Company’s effective rate.

The Company recognized interest expense related to unrecognized tax benefits in tax expense. During the tax year ended December 31, 2011, the Company recognized approximately $45 of such interest expense as a component of our “Provision for Income Taxes”.

The Company did not recognize any interest expense related to unrecognized benefits for the years ended December 31, 2011 and 2010. The Company had approximately $1,740 of accrued interest and $354 of accrued penalties in the Company’s balance sheet as of December 31, 2012. The Company did not have any accrued liabilities or expense for interest or penalties related to unrecognized benefits for the years ended December 31, 2011 and 2010.

The Company and its subsidiaries are subject to income tax in the United States at the federal, state and local jurisdictional levels. ADS and IWS are not currently under audit by the IRS. ADS recently finalized its 2010 IRS audit with no change reported. IWS has open tax years that cover the periods from 1997 through 2012.

On November 20, 2012, the Company acquired Veolia ES Solid Waste, Inc. in a stock acquisition. Prior to acquisition, Veolia ES Solid Waste VSW division was part of a consolidated group and is still subject to IRS and state examinations dating back to 2004. Pursuant to the terms of the acquisition of Veolia ES Solid Waste, Inc., the Company is entitled to certain indemnifications for Veolia ES Solid Waste, Inc.’s pre-acquisition tax liabilities.

21.    Fair Value of Financial Instruments

As a basis for considering assumptions, the fair value guidance establishes a three-tier fair value hierarchy, which prioritizes the inputs used in measuring fair value as follows:

Level 1    Observable inputs such as quoted prices in active markets;

Level 2    Inputs, other than the quoted prices in active markets, that are observable either directly or indirectly; and

 

F-40


Table of Contents

ADS Waste Holdings, Inc. and Subsidiaries

Notes to Consolidated Financial Statements

 

(In thousands of dollars)

 

Level 3    Unobservable inputs in which there is little or no market data, which require the reporting entity to develop its own assumptions.

Assets and liabilities measured at fair value are based on one or more of three valuation techniques noted in the guidance. The three valuation techniques are as follows:

Market approach

Prices and other relevant information generated by market transactions involving identical or comparable assets and liabilities;

Cost approach

Amount that would be required to replace the service capacity of an asset (i.e., replacement cost); and;

Income approach

Techniques to convert future amounts to a single present amount are based on market expectations (including present value techniques, option-pricing models, and lattice models).

The Company’s financial assets and liabilities recorded at fair value on a recurring basis include derivative instruments and certain investments included in cash equivalent money market funds as restricted cash. The Company’s derivative instruments are pay-fixed, receive-variable interest rate swaps and pay-fixed, receive-variable diesel fuel commodity hedge and received-variable interest rate call option. The Company’s interest rate caps, swaps, fuel and natural gas commodity hedges and interest rate call options are recorded at their estimated fair values based on quotes received from financial institutions that trade these contracts and a current forward fixed price swap curve, respectively. The Company verifies the reasonableness of these quotes using similar quotes from another financial institution as of each date for which financial statements are prepared. For the Company’s interest rate and commodity hedges, the Company also considers the counterparty’s credit worthiness in its determination of the fair value measurement of these instruments in a net liability position. The Company’s cash equivalent money market funds are valued at quoted market prices in active markets for identical assets, which the Company receives from the financial institutions that hold such investments on its behalf. The Company’s restricted cash measured at fair value is invested primarily in U.S. government and agency securities.

 

F-41


Table of Contents

ADS Waste Holdings, Inc. and Subsidiaries

Notes to Consolidated Financial Statements

 

(In thousands of dollars)

 

All instruments were valued using the market approach. The Company’s assets and liabilities that are measured at fair value on a recurring basis approximate the following:

 

     Fair Value Measurement at December 31, 2012
Reporting Date Using
 
     Total     Quoted Prices
in Active
Markets for
Identical Assets
(Level 1)
     Significant
Other
Observable
Inputs
(Level 2)
    Significant
Unobservable
Inputs
(Level 3)
     Total
Gains
(Losses)
     Carrying
Value
 

Recurring fair value measurements

               

Cash and cash equivalents

   $ 18,775      $ 18,775       $ —        $ —         $ —         $ 18,775   

Restricted cash

     9,066        9,066         —          —           —           9,066   

Derivative instruments – Liability position

     (33     —           (33     —           —           (33

Derivative instruments – Asset position

     6,770        —           6,770        —           —           6,770   
  

 

 

   

 

 

    

 

 

   

 

 

    

 

 

    

 

 

 

Total recurring fair value measurements

   $ 34,578      $ 27,841       $ 6,737      $ —         $ —         $ 34,578   
  

 

 

   

 

 

    

 

 

   

 

 

    

 

 

    

 

 

 

 

     Fair Value Measurement at December 31, 2011
Reporting Date Using
 
     Total     Quoted Prices
in Active
Markets for
Identical Assets
(Level 1)
     Significant
Other
Observable
Inputs
(Level 2)
    Significant
Unobservable
Inputs
(Level 3)
     Carrying
Value
 

Cash and cash equivalents

   $ 6,887      $ 6,887       $ —        $ —         $ 6,887   

Restricted cash

     6,029        6,029         —          —           6,029   

Derivative instruments – Liability position

     (7,810     —           (7,810     —           (7,810

Derivative instruments – Asset position

     1,886        —           1,886        —           1,886   
  

 

 

   

 

 

    

 

 

   

 

 

    

 

 

 
   $ 6,992      $ 12,916       $ (5,924   $ —         $ 6,992   
  

 

 

   

 

 

    

 

 

   

 

 

    

 

 

 

Refer to Note 15 for disclosures regarding long-term debt.

22.    Commitments and Contingencies

Municipal solid waste service and other service contracts, permits and licenses to operate transfer stations, landfills and recycling facilities may require performance or surety bonds, letters of credit or other means of financial assurance to secure contractual performance. To secure its obligations, the Company has provided customers, various regulatory authorities and the Company’s insurer with such bonds and letters of credit totaling to approximately $644.3 and $136.5 million as of December 31, 2012 and 2011, respectively. The majority of these obligations expires each year and is automatically renewed.

Certain claims and lawsuits arising in the ordinary course of business have been filed or are pending against the Company. In the opinion of management, all such matters have been adequately provided for, are adequately covered by insurance, or are of such kind that if disposed of unfavorably, would not have a material adverse effect on the Company’s financial position, results of operations or cash flows.

The Company has an obligation as part of the purchase of one of its C&D landfills for payments of 6% of net revenue that began at the commencement of landfill operations and continues through the life of the landfill.

 

F-42


Table of Contents

ADS Waste Holdings, Inc. and Subsidiaries

Notes to Consolidated Financial Statements

 

(In thousands of dollars)

 

23.    Restructuring

In September 2012, we announced a reorganization of our operations, designed to consolidate management and staff in connection with the merging of IWS and ADS. Subsequent to the closing of Veolia ES Solid Waste division, further organizational changes were announced and implemented. Principal changes included consolidation and elimination of management, relocation of staff to new regional headquarter locations and divesting of certain locations. Through this reorganization we eliminated approximately 80 positions throughout the Company and offered voluntary separation agreements to those impacted. As such, we recognized employee severance and benefits restructuring charges of approximately $7.4 million, of which $4.3 million related to the East region and the remaining amount in the Midwest region. The asset impairments were the result of the decision to consolidate locations in connection with relocation of corporate and regional offices and the decision to close certain landfills and divest assets. Other expenses are primarily for lease termination costs for exiting facilities of $2.3 million associated with accomplishing the restructuring actions in the East region. Costs included in the accompanying consolidated statements of operations are as follows:

 

     2012      2011      2010  

Restructuring charges

   $ 9,901       $ —         $ —     
  

 

 

    

 

 

    

 

 

 

Total pre-tax and restructuring charges

   $ 9,901       $ —         $ —     
  

 

 

    

 

 

    

 

 

 

The costs associated with the actions above are included in accrued expenses in the accompanying consolidated financial statements and include the amounts as follows:

 

     2012     2011      2010  

Beginning balance

   $ —        $ —         $ —     

Provision

     9,901        —           —     

Cash expenditures

       

Severance and relocation

     (4,469     —           —     

Other

     (344     —           —     
  

 

 

   

 

 

    

 

 

 

Ending balance

   $ 5,088      $ —         $ —     
  

 

 

   

 

 

    

 

 

 

 

F-43


Table of Contents

ADS Waste Holdings, Inc. and Subsidiaries

Notes to Consolidated Financial Statements

 

(In thousands of dollars)

 

24.    Segment and Related Information

Our operations are managed through three operating segments: South, East and Midwest regions. These three operating segments and corporate entities are presented below as our reportable segments. The historical results, discussion and presentation of our reportable segments as set forth in our combined consolidated provide integrated waste management services consisting of collection, transfer, recycling and disposal of non-hazardous solid waste. Summarized financial information concerning our reportable segments for the year ended December 31, 2012, 2011 and 2010 is shown in the following table:

 

     Services
Revenue
     Operating
(Loss)
Income
    Depreciation
and
Amortization
     Capital
Expenditures
     Total Assets  

2012

             

South

   $ 336,948       $ 53,269      $ 51,586       $ 46,652       $ 1,215,525   

East

     150,620         (42,803     34,498         33,265         939,660   

Midwest

     54,794         2,839        12,717         4,683         1,509,381   

Corporate

     —           (74,610     5,997         1,776         120,656   
  

 

 

    

 

 

   

 

 

    

 

 

    

 

 

 
   $ 542,362       $ (61,305   $ 104,798       $ 86,376       $ 3,785,222   
  

 

 

    

 

 

   

 

 

    

 

 

    

 

 

 

2011

             

South

   $ 316,814       $ 34,948      $ 46,193       $ 40,511       $ 795,199   

East

     115,534         (7,169     24,984         27,667         549,549   

Midwest

     —           —          —           —           —     

Corporate

     —           (17,865     5,930         4,398         29,844   
  

 

 

    

 

 

   

 

 

    

 

 

    

 

 

 
   $ 432,348       $ 9,914      $ 77,107       $ 72,576       $ 1,374,592   
  

 

 

    

 

 

   

 

 

    

 

 

    

 

 

 

2010

             

South

   $ 298,212       $ 46,125      $ 39,881       $ 58,827       $ 779,826   

East

     79,279         (107,348     18,491         29,988         526,632   

Midwest

     —           —          —           —           —     

Corporate

     —           (17,758     5,866         10,874         32,411   
  

 

 

    

 

 

   

 

 

    

 

 

    

 

 

 
   $ 377,491       $ (78,981   $ 64,238       $ 99,689       $ 1,338,869   
  

 

 

    

 

 

   

 

 

    

 

 

    

 

 

 

25.    Supplemental Cash Flow Information

Supplemental cash flow information for the years ended December 31 is as follows:

 

     2012      2011      2010  

Cash paid for interest

   $ 38,149       $ 24,249       $ 35,303   

Cash paid for taxes

     2,279         1,472         558   

26.    Subsequent Events

On February 8, 2013, the Company refinanced its term B loan in an amount equal to the outstanding principal at December 31, 2012 bearing interest at a LIBOR floor of 1.25% plus 300 basis points or the base rate, as defined, plus 200 basis points. No gain or loss was recorded upon the modification as the syndicate was the same and total costs capitalized in connection with the transaction were approximately $20 million.

 

F-44


Table of Contents

ADS Waste Holdings, Inc. and Subsidiaries

Notes to Consolidated Financial Statements

 

(In thousands of dollars)

 

The Company was not compliant with certain covenants related to timely filing of financial statements within 105 days after December 31, 2012; however, the Company cured the default with filing of the consolidated financial statements. No event of default occurred as a result.

Subsequent to June 30, 2013, the Company closed the divestiture of certain assets in the New York and New Jersey market place (refer to Note 4) for a total purchase price of $45 million, of which $25 million was received in cash on the date of closing, $5 million due in December 2013 and the remainder in the form of mandatorily redeemable preferred security. The Company also reacquired the outstanding minority interest of $2.5 million previously held by the buyer. An impairment charge of $7.6 million was recorded in the second quarter of 2013 in connection with the renegotiated purchase price. In addition, the Company closed on the sale of certain assets, as required by the United States Department of Justice, in Georgia for approximately $7.7 million. No significant gain or loss was recorded on the transaction, as the assets had been previously written down to their estimated sales price.

 

F-45


Table of Contents

ADS Waste Holdings, Inc. and Subsidiaries

Condensed Consolidated Balance Sheets

(Unaudited)

 

(in thousands of dollars)    June 30,
2013
    December 31,
2012
 

Assets

    

Current assets

    

Cash and cash equivalents

   $ 12,689      $ 18,775   

Accounts receivable, net of allowance for doubtful accounts of $4,443 and $4,028, respectively

     204,871        196,433   

Prepaid expenses and other current assets

     26,637        32,152   

Deferred income taxes

     2,121        2,122   

Assets of businesses held for sale

     86,046        90,784   
  

 

 

   

 

 

 

Total current assets

     332,364        340,266   

Restricted cash

     9,000        9,066   

Other assets, net

     117,172        97,654   

Property and equipment, net

     1,709,896        1,750,619   

Goodwill

     1,138,211        1,138,083   

Other intangible assets, net

     429,730        449,534   
  

 

 

   

 

 

 

Total assets

   $ 3,736,373      $ 3,785,222   
  

 

 

   

 

 

 

Liabilities and Stockholders’ Equity

    

Current liabilities

    

Accounts payable

   $ 86,512      $ 70,476   

Accrued expenses

     110,473        114,152   

Deferred revenue

     57,106        56,205   

Current maturities of landfill retirement obligations

     23,501        20,100   

Current maturities of long-term debt

     20,006        19,209   

Liabilities of businesses held for sale

     24,640        25,534   
  

 

 

   

 

 

 

Total current liabilities

     322,238        305,676   

Other long-term liabilities, less current maturities

     37,330        41,158   

Long-term debt, less current maturities

     2,307,543        2,310,536   

Accrued landfill retirement obligations, less current maturities

     174,871        165,165   

Deferred income taxes

     275,576        300,131   
  

 

 

   

 

 

 

Total liabilities

     3,117,558        3,122,666   
  

 

 

   

 

 

 

Commitments and contingencies

    

Equity

    

Common stock: $.01 par value, 1,000 shares authorized, issued and outstanding

     10        10   

Additional paid-in capital

     1,107,264        1,104,898   

Accumulated other comprehensive income (loss)

     1,198        (2,231

Accumulated deficit

     (492,149     (442,651

Noncontrolling interests

     2,492        2,530   
  

 

 

   

 

 

 

Total stockholders’ equity

     618,815        662,556   
  

 

 

   

 

 

 

Total liabilities and stockholders’ equity

   $ 3,736,373      $ 3,785,222   
  

 

 

   

 

 

 

The accompanying notes are an integral part of these condensed consolidated financial statements.

 

F-46


Table of Contents

ADS Waste Holdings, Inc. and Subsidiaries

Condensed Consolidated Statements of Operations

(Unaudited)

 

(in thousands of dollars)    Six Months Ended
June 30,
 
     2013     2012  

Service revenues

   $ 645,813      $ 227,541   
  

 

 

   

 

 

 

Operating costs and expenses

    

Operating

     407,181        138,119   

Selling, general and administrative

     86,368        31,317   

Depreciation and amortization

     137,353        41,400   

Acquisition and development costs

     177        237   

Restructuring charges

     1,930        —     

(Gain)/loss on disposal of assets

     (198     442   
  

 

 

   

 

 

 

Total operating costs and expenses

     632,811        211,515   
  

 

 

   

 

 

 

Operating income

     13,002        16,026   
  

 

 

   

 

 

 

Other income (expense)

    

Interest expense

     (83,610     (11,381

Interest income

     66        59   

Other, net

     976        (160
  

 

 

   

 

 

 

Total other expense

     (82,568     (11,482
  

 

 

   

 

 

 

(Loss) income from continuing operations before income taxes

     (69,566     4,544   

Income tax (benefit) provision

     (25,180     5,752   
  

 

 

   

 

 

 

Loss from continuing operations

     (44,386     (1,208
  

 

 

   

 

 

 

Discontinued operations

    

Asset impairment

     (7,618     —     

Income (loss) from discontinued operations

     1,042        (5,334

Income tax benefit (expense)

     1,426        (123
  

 

 

   

 

 

 

Discontinued operations, net

     (5,150     (5,457
  

 

 

   

 

 

 

Net loss

     (49,536     (6,665

Less: Net loss attributable to noncontrolling interests

     (38     (104
  

 

 

   

 

 

 

Net loss attributable to ADS Waste Holdings, Inc.

   $ (49,498   $ (6,561
  

 

 

   

 

 

 

The accompanying notes are an integral part of these condensed consolidated financial statements.

 

F-47


Table of Contents

ADS Waste Holdings, Inc. and Subsidiaries

Condensed Consolidated Statements of Comprehensive Income (Loss)

(Unaudited)

 

(in thousands of dollars)    Six Months Ended
June 30,
 
     2013     2012  

Net loss

   $ (49,536   $ (6,665

Other comprehensive income (loss), net of tax

    

Market value adjustments for hedges

     3,429        (1,241
  

 

 

   

 

 

 

Comprehensive loss

     (46,107     (7,906

Less: Net loss attributable to noncontrolling interest

     (38     (104
  

 

 

   

 

 

 

Comprehensive loss attributable to ADS Waste Holdings, Inc.

   $ (46,145   $ (8,010
  

 

 

   

 

 

 

The accompanying notes are an integral part of these condensed consolidated financial statements.

 

F-48


Table of Contents

ADS Waste Holdings, Inc. and Subsidiaries

Condensed Consolidated Statements of Stockholders’ Equity

(Unaudited)

 

                Additional
Paid-In
Capital
    Accumulated
Other
Comprehensive
Loss
    Accumulated
Deficit
    Noncontrolling
Interests
    Total
Stockholders’
Equity
 
                       
(in thousands of dollars)   Common Stock            
    Shares     Amount            

Balance at December 31, 2012

    1,000      $ 10      $ 1,104,898      $ (2,231   $ (442,651   $ 2,530      $ 662,556   

Net loss

    —          —          —          —          (49,498     (38     (49,536

Unrealized gain resulting from change in fair value of derivative instruments, net of tax

    —          —          —          3,429        —          —          3,429   

Stock-based compensation expense

    —          —          2,366        —          —          —          2,366   
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

Balance at June 30, 2013

    1,000      $ 10      $ 1,107,264      $ 1,198      $ (492,149   $ 2,492      $ 618,815   
 

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

   

 

 

 

The accompanying notes are an integral part of these condensed consolidated financial statements.

 

F-49


Table of Contents

ADS Waste Holdings, Inc. and Subsidiaries

Condensed Consolidated Statements of Cash Flows

(Unaudited)

 

(in thousands of dollars)    Six Months Ended
June 30,
 
     2013     2012  

Cash flows from operating activities

    

Net loss

   $ (49,536   $ (6,665

Less: Net loss attributable to noncontrolling interest

     (38     (104
  

 

 

   

 

 

 

Net loss attributable to the Company

     (49,498     (6,561

Adjustments to reconcile net loss to net cash provided by operating activities

    

Depreciation and amortization

     139,065        52,766   

Interest accretion loss contracts

     —          702   

Amortization of debt issuance costs

     5,567        1,321   

Accretion of original issue discount

     2,477        —     

Accretion on landfill retirement obligation

     8,252        3,279   

Amortization of loss on terminated interest rate swaps

     2,992        —     

Provision for doubtful accounts

     2,211        924   

(Gain) loss on sale of property and equipment

     (198     319   

Loss on disposition of businesses held for sale

     7,618        —     

Interest accretion on senior management notes receivable

     —          (431

Stock option vesting

     2,366        602   

Change in deferred tax provision (benefit)

     (25,827     5,257   

Earnings in equity investee

     (574     —     

Changes in operating assets and liabilities, net of business acquired

    

(Increase) decrease in accounts receivable

     (11,505     1,583   

Decrease (increase) in prepaid expenses and other current assets

     1,695        (2,926

(Increase) decrease in parts and supplies

     (258     208   

Decrease in other assets

     1,018        13   

Increase (decrease) in accounts payable

     5,564        (63

Decrease in accrued expenses

     (3,957     (1,522

(Decrease) increase in unearned revenue

     (37     417   

Decrease in other long-term liabilities

     (3,395     (2,311

Capping, closure and post-closure expenditures

     (1,982     (1,576
  

 

 

   

 

 

 

Net cash provided by operating activities

     81,556        51,897   
  

 

 

   

 

 

 

Cash flows from investing activities

    

Purchases of property and equipment and construction and development

     (65,833     (37,015

Proceeds from sale of property and equipment

     373        998   

Issuances of notes receivable

     —          (390

Repayments of notes receivable

     47        —     

Acquisition of business, net of cash acquired

     (6,023     (5,687
  

 

 

   

 

 

 

Net cash used in investing activities

     (71,436     (42,094
  

 

 

   

 

 

 

Cash flows from financing activities

    

Proceeds from borrowings on long-term debt

     105,000        10,000   

Repayment on long-term debt

     (114,647     (5,782

Capital contributions

     —          4,784   

Deferred financing charges

     (21,465     —     

Bank overdraft

     14,840        2,884   

Distributions of retained earnings

     —          (24,704

Other financing activities

     66        289   
  

 

 

   

 

 

 

Net cash used in financing activities

     (16,206     (12,529
  

 

 

   

 

 

 

Net decrease in cash and cash equivalents

     (6,086     (2,726

Cash and cash equivalents, beginning of period

     18,775        6,887   
  

 

 

   

 

 

 

Cash and cash equivalents, end of period

   $ 12,689      $ 4,161   
  

 

 

   

 

 

 

The accompanying notes are an integral part of these condensed consolidated financial statements.

 

F-50


Table of Contents

ADS Waste Holdings, Inc. and Subsidiaries

Notes to Condensed Consolidated Financial Statements

(in thousands of dollars, unless otherwise indicated)

 

1. Business Operations

ADS Waste Holdings, Inc. (the “Company” or “ADS Waste”) is a Delaware corporation that was formed to be the parent company for purposes of reorganizing several holding companies that are ultimately controlled by Star Atlantic Waste Holdings II, L.P. On September 19, 2012, in a series of transactions (the “Reorganization”), Star Atlantic Waste Holdings II, L.P., which is indirectly majority owned by funds sponsored and managed by Highstar Capital, L.P., contributed to Advanced Disposal Waste Holdings Corp. (formerly named ADStar Waste Holdings Corp. and the parent company of ADS Waste Holdings, Inc.) (i) all of the stock of HWStar Holdings Corp., the parent company of Highstar Waste Holding Corp. and Subsidiaries, doing business as Interstate Waste Services (“IWS”) and (ii) its rights under a Share Purchase Agreement, dated as of July 18, 2012, to purchase all of the stock of Veolia ES Solid Waste, Inc. from Veolia Environnment S.A.

The Company is the parent holding company of the historical businesses of ADStar Waste Holdings Corp. and HWStar Holdings Corp., which through their ownership has combined the results of these businesses. The historical financial information is derived from the historical consolidated financial statements of ADStar Waste Holdings Corp and the consolidated financial statements of HWStar Holdings Corp. The Reorganization was accounted for as a transaction between entities under common control as the Company has been and continues to be under common control of Highstar Capital, L.P. since 2006. The financial statements have been consolidated subsequent to the Reorganization date as described above.

On November 20, 2012, the Company (as assignee of Star Atlantic Waste Holdings II, L.P.) purchased Veolia ES Solid Waste, Inc. from Veolia Environnment S.A. for $1.9 billion and changed the name to MWStar Holdings Corp (“Veolia”). The consolidated company does business as ADS Waste Holdings, Inc.

The Company, together with its predecessor and successor consolidated subsidiaries, as a combined consolidated entity, is a regional environmental services company providing nonhazardous solid waste collection, transfer, recycling, disposal and billing services to customers in the Southeast, Midwest and Eastern regions of the United States.

The Company currently manages and evaluates its principal operations through three reportable operating segments on a regional basis. Those operating segments are the South, East and Midwest regions which provide collection, transfer, disposal (in both solid waste and non-hazardous waste landfills), recycling services and billing services. Additional information related to these segments can be found in Note 9.

 

2. Basis of Presentation

The Company’s condensed consolidated financial statements include its wholly-owned subsidiaries of Advanced Disposal Services South, Inc., Advanced Disposal Services East, Inc. and Veolia and their respective subsidiaries.

As required by accounting principles generally accepted in the United States of America for common control transactions, all assets and liabilities transferred to the Company as part of the Reorganization were recorded in the financial statements at carryover basis. For periods prior to the Reorganization, the consolidated financial statements and related notes reflect the Reorganization as if it had occurred in 2006, the date that ADStar Waste Holdings, Corp. came under common control of Highstar Capital, L.P.

For periods subsequent to the Reorganization, the Company’s condensed consolidated financial statements include accounts and those of its majority-owned subsidiaries in which it has a controlling interest, after the elimination of intercompany accounts and transactions. All significant intercompany accounts and transactions have been eliminated in consolidation.

 

F-51


Table of Contents

ADS Waste Holdings, Inc. and Subsidiaries

Notes to Condensed Consolidated Financial Statements

(in thousands of dollars, unless otherwise indicated)

 

The condensed consolidated financial statements as of June 30, 2013 and for the six months ended June 30, 2013 and 2012 are unaudited. In the opinion of management, these financial statements include all adjustments, which, unless otherwise disclosed, are of a normal recurring nature, necessary for a fair presentation of the financial position, results of operations, comprehensive income, cash flows, and changes in equity for the periods presented. The results for interim periods are not necessarily indicative of results for the entire year. The financial statements presented herein should be read in conjunction with the financial statements included in the Company’s annual financial statements for the year ended December 31, 2012.

In preparing its financial statements, the Company makes numerous estimates and assumptions that affect the accounting for and recognition and disclosure of assets, liabilities, equity, revenues and expenses. The Company must make these estimates and assumptions because certain information that it uses is dependent on future events, cannot be calculated with a high degree of precision from data available or simply cannot be readily calculated. In some cases, these estimates are particularly difficult to determine and the Company must exercise significant judgment. In preparing its financial statements, the most difficult, subjective and complex estimates and the assumptions that present the greatest amount of uncertainty relate to the Company’s accounting for landfills, environmental remediation liabilities, asset impairments, deferred income taxes and reserves associated with its insured and self-insured claims. Actual results could differ materially from the estimates and assumptions that the Company uses in the preparation of its financial statements.

Adoption of New Accounting Pronouncements

In February 2013, the Financial Accounting Standards Board issued amended authoritative guidance associated with comprehensive income, which requires companies to provide information about the amounts that are classified out of accumulated other comprehensive income by component. Additionally, companies are required to present significant amounts reclassified out of accumulated other comprehensive income by the respective line items of net income. The amendment to authoritative guidance associated with comprehensive income was effective for the Company on January 1, 2013. The adoption of this guidance did not have a material impact on the Company’s consolidated financial statements. The Company has presented the information required by this amendment in Note 13.

 

F-52


Table of Contents

ADS Waste Holdings, Inc. and Subsidiaries

Notes to Condensed Consolidated Financial Statements

(in thousands of dollars, unless otherwise indicated)

 

3. Landfill Liabilities

Liabilities for final closure and post-closure costs for the year ended December 31, 2012 and for the six months ended June 30, 2013 are shown in the table below:

 

Balance at December 31, 2011

   $ 46,971   

Increase in retirement obligation

     2,959   

Accretion of closure and post-closure costs

     8,087   

Acquisition

     138,703   

Change in estimate

     978   

Costs incurred

     (6,203
  

 

 

 

Balance at December 31, 2012

     191,495   

Increase in retirement obligation

     7,101   

Accretion of closure and post-closure costs

     8,252   

Costs incurred

     (1,982
  

 

 

 

Balance at June 30, 2013

     204,866   

Less: Current portion

     (23,501

Less: Liabilities of businesses held for sale

     (6,494
  

 

 

 
   $ 174,871   
  

 

 

 

At several of its landfills, the Company provides financial assurance by depositing cash into restricted funds or escrow accounts for purposes of settling final capping, closure, post-closure and environmental remediation obligations. Generally, these funds are established to comply with statutory requirements and operating agreements and the Company is the sole beneficiary of the restricted balances. However, certain of the funds have been established for the benefit of both the Company and the host community in which it operates.

The fair value of funds and escrow accounts for which the Company is the sole beneficiary was $9 million and $9.1 million at June 30, 2013 and 2012, respectively.

 

4. Discontinued Operations

In connection with the acquisition of Veolia, the Company was required by the United States Department of Justice to divest certain businesses. The Company entered into letters of intent for those businesses in the Georgia and New Jersey area and recorded an impairment charge of $13.7 million in the fourth quarter of 2012, as the fair value determined through selling price was less than the carrying value as of December 31, 2012. The transaction is expected to close within one year and as such has classified these assets as held for sale at June 30, 2013 and December 31, 2012 in the condensed consolidated balance sheets and classified the results of operations in discontinued operations in the condensed consolidated statements of operations for all periods presented.

Subsequent to June 30, 2013, the Company completed the sale of certain assets in Taylor County, Georgia as required by the Department of Justice for a purchase price of $7.7 million. No significant gain or loss was recorded on the sale as the selling price was equal to the net book value at June 30, 2013.

The Company entered into a letter of intent to sell certain assets and liabilities in the New York and New Jersey areas for approximately $60 million in the fourth quarter of 2012 and signed a definitive contract during the first quarter of 2013. In connection with the planned divestiture, the Company recorded an impairment charge of

 

F-53


Table of Contents

ADS Waste Holdings, Inc. and Subsidiaries

Notes to Condensed Consolidated Financial Statements

(in thousands of dollars, unless otherwise indicated)

 

approximately $26.7 million in 2012. Subsequent to June 30, 2013, the Company renegotiated the contract terms with the buyer, which included reacquisition of the minority interest of IWS plus proceeds of $45 million, which were paid by the buyer in cash of $25 million at the time of close, $5 million in December 2014 and the remaining amount was received in mandatorily redeemable preferred securities. Based upon the renegotiated terms of the contract, the Company further impaired the business classified as held for sale for approximately $7.6 million. These assets are classified as held for sale in the accompanying condensed consolidated balance sheets at June 30, 2013 and December 31, 2012 and the results of operations have been included in discontinued operations in the accompanying condensed consolidated statements of operations for all periods presented.

The following table summarizes the assets and liabilities of those businesses that are presented as discontinued operations in the accompanying condensed consolidated balance sheets at June 30, 2013 and December 31, 2012, respectively.

 

     June 30,
2013
     December 31,
2012
 

ASSETS

     

Accounts receivable, net

   $ 5,463       $ 4,598   

Parts and supplies inventory

     256         122   

Prepaid expenses and other current assets

     1,760         596   

Other assets

     452         —     

Property and equipment, net

     51,651         51,386   

Other intangible assets, net

     26,464         34,082   
  

 

 

    

 

 

 

Total assets

   $ 86,046       $ 90,784   
  

 

 

    

 

 

 

LIABILITIES

     

Accounts payable

   $ 975       $ 1,241   

Accrued expenses

     2,417         2,686   

Deferred revenue

     49         885   

Current maturities of long-term debt

     135         135   

Long-term debt, less current maturities

     2,686         2,652   

Accrued landfill retirement obligations

     6,494         6,230   

Other long-term liabilities, less current maturities

     1,372         1,081   

Loss contract

     10,242         10,354   

Pension liability

     270         270   
  

 

 

    

 

 

 

Total liabilities

   $ 24,640       $ 25,534   
  

 

 

    

 

 

 

 

F-54


Table of Contents

ADS Waste Holdings, Inc. and Subsidiaries

Notes to Condensed Consolidated Financial Statements

(in thousands of dollars, unless otherwise indicated)

 

The following table summarizes the revenues and expenses of those businesses that are presented as discontinued operations in the accompanying condensed consolidated statements of operations for the six months ended June 30, 2013 and 2012:

 

     Six Months Ended
June 30,
 
     2013     2012  

Service revenues

   $ 67,956      $ 60,417   

Operating costs and expenses

    

Operating

     61,665        51,939   

Selling, general and administrative

     3,369        2,564   

Depreciation and amortization

     1,712        11,366   

Gain on disposal of assets

     —          (123

Asset impairment

     7,618        —     
  

 

 

   

 

 

 

Total expenses

     74,364        65,746   
  

 

 

   

 

 

 

Other expense

    

Interest expense

     (175     (5

Interest income

     3        —     

Other expense

     4        —     
  

 

 

   

 

 

 

Total other expense

     (168     (5
  

 

 

   

 

 

 

Income (loss) from discontinued operations before income tax

     (6,576     (5,334

Tax benefit (expense)

     1,426        (123
  

 

 

   

 

 

 

Income (loss) from discontinued operations, net of taxes

   $ (5,150   $ (5,457
  

 

 

   

 

 

 

 

F-55


Table of Contents

ADS Waste Holdings, Inc. and Subsidiaries

Notes to Condensed Consolidated Financial Statements

(in thousands of dollars, unless otherwise indicated)

 

5. Debt

The following table summarizes the major components of debt at each balance sheet date and provides the maturities and interest rate ranges of each major category as of June 30, 2013 and December 31, 2012:

 

     June 30,
2013
    December 31,
2012
 

Term loans; monthly payments due through January 2015; interest ranging from 6.74% to 9.62%; collateralized by equipment

   $ 44      $ 53   

Note payable; discounted at 7.3%, annual payments varied; balance due 2018;

     3,104        3,104   

Note payable; discounted at 8.5%, annual payments of $150; balance due February 2018; collateralized by real property

     591        684   

Term loans; quarterly payments commencing March 31, 2013 through June 30, 2019 with final payment due October 9, 2019; interest at LIBOR floor of 1.25% plus an applicable margin

     1,791,000        1,800,000   

Senior notes payable; interest at 8.25% payable in arrears semi-annually comencing April 1, 2013; maturing on October 1, 2020

     550,000        550,000   

Capital lease obligations, maturing through 2092

     16,771        12,309   
  

 

 

   

 

 

 
     2,361,510        2,366,150   

Less: Original issue discount

     (31,141     (33,618

Less: Current portion

     (20,006     (19,209

Less: Debt related to businesses held for sale (current and long-term)

     (2,820     (2,787
  

 

 

   

 

 

 
   $ 2,307,543      $ 2,310,536   
  

 

 

   

 

 

 

Revolving Credit and Letter of Credit Facilities

As of June 30, 2013, the Company had an aggregate committed capacity of $300 million, of which $100 million was available for letters of credit under various credit facilities. The Company’s revolving credit facility is its primary source of letter of credit capacity and expires in October 2017. As of June 30, 2013, the Company had an aggregate of approximately $48 million of letters of credit outstanding under various credit facilities.

On February 8, 2013, the Company refinanced its term B loan in an amount equal to the outstanding principal at December 31, 2012 bearing interest at LIBOR with a floor of 1.25% plus 300 basis points or the base rate, as defined, plus 200 basis points. No gain or loss was recorded upon the modification as the syndicate was the same and the cash flows before and after modification changed by less than 10%. Total costs incurred in connection with the transaction were approximately $19.5 million and were deferred as debt issuance costs. The covenants remained unchanged from the previous debt and the Company was and is in compliance with the covenants subsequent to the filing of the 2012 annual financial statements.

During the six-month period ended June 30, 2013, the Company acquired equipment under capital leases in the amount of $4.76 million.

 

F-56


Table of Contents

ADS Waste Holdings, Inc. and Subsidiaries

Notes to Condensed Consolidated Financial Statements

(in thousands of dollars, unless otherwise indicated)

 

6. Derivative Instruments and Hedging Activities

The following table summarizes the fair values of derivative instruments recorded in the Company’s condensed consolidated balance sheet:

 

Derivatives Designated as Hedging
Instruments

  

Balance Sheet Location

   June 30, 2013      December 31,
2012
 

Fuel commodity derivatives

   Other current assets    $ 166       $ 1,066   

Natural gas commodity derivatives

   Other current assets      333         726   

Interest rate caps

   Other assets      9,519         4,946   
     

 

 

    

 

 

 

Total derivative assets

      $ 10,018       $ 6,738   
     

 

 

    

 

 

 

Fuel commodity derivatives

   Other current liabilities    $ 115       $ 8   

Fuel commodity derivatives

   Other liabilities      —           25   
     

 

 

    

 

 

 

Total derivative liabilities

      $ 115       $ 33   
     

 

 

    

 

 

 

Derivatives Not Designated as Hedging
Instruments

  

Balance Sheet Location

             

Fuel commodity derivatives

   Other current assets    $ 11       $ 32   
     

 

 

    

 

 

 

 

     Recognized in OCI
(Effective Portion)
 
     Six Months Ended June 30,  

Derivatives Designated as Cash Flow Hedges

       2013             2012      

Fuel commodity derivatives

   $ (983   $ (1,519

Natural gas commodity derivatives

     (392     127   

Interest rate caps

     4,271        —     

Interest rate swaps

     —          443   

There was no significant ineffectiveness associated with the Company’s cash flow hedges during the six months ended June 30, 2013 or 2012.

The above amounts are gross of tax. See Note 13 for related tax impacts.

The Company has not offset fair value amounts recognized for its derivative instruments. Changes in fair value attributable to derivative instruments that are not accounted for as hedging instruments were not significant for the six-month periods ended June 30, 2013 and 2012.

Interest Rate Swaps

The Company has used interest rate swaps to maintain a portion of its debt obligations at fixed market interest rates. These interest rate derivatives qualify for hedge accounting. In November 2012, the Company terminated these interest rate swaps in connection with its debt refinancing and paid approximately $7.4 million upon termination. The amounts were frozen in accumulated other comprehensive income upon termination and are being amortized to interest expense over the remaining term.

Interest Rate Cap

In December 2012, the Company entered into four interest rate cap agreements to hedge the risk of a rise in interest rates and associated cash flows on the variable rate debt. The Company recorded the premium of $4.9

 

F-57


Table of Contents

ADS Waste Holdings, Inc. and Subsidiaries

Notes to Condensed Consolidated Financial Statements

(in thousands of dollars, unless otherwise indicated)

 

million in other assets in the condensed consolidated balance sheet and adjusts this amount based upon the change in time value through interest expense. Such adjustments to interest expense are immaterial. The notional amounts of the contracts aggregated are approximately $1.18 billion at June 30, 2013 and expire in tranches through 2016. Changes in fair value are recognized in other comprehensive income as the instruments are deemed to be effective.

Commodity Derivatives

The market prices of diesel fuel and natural gas are unpredictable and can fluctuate significantly. A significant change in the price of fuel or natural gas could adversely affect the business and reduce the Company’s operating margins. To manage a portion of that risk, the Company entered into commodity swap agreements related to the Company’s collection and transfer assets. The Company hedged approximately 21.96 million gallons of fuel with strike prices ranging from $2.79 to $3.04. Further, the Company entered into put options to reduce the exposure of a decrease in natural gas prices. The Company hedged approximately 456 BTUs of natural gas with strike price of $5.10. The hedges expire in various periods through 2014.

Amounts reported in other comprehensive income and accumulated other comprehensive income are reported net of tax.

The Company also recognizes the impacts of the amortization of previously terminated interest rate swap agreements as adjustments to interest expense. The following table summarizes the impacts of periodic settlements of terminated swap agreements on the Company’s results of operations:

 

    

Six Months Ended

June 30,

 
     2013      2012  

Terminated swap agreements (a)

   $ 2,992       $ —     
  

 

 

    

 

 

 

Due to the Company’s election to terminate its interest rate swap agreement for $7.4 million in November 2012.

 

7. Income Taxes

Our effective income tax rate from continuing operations for the six months ended June 30, 2013 was 36.3%. Our effective income tax rate from continuing operations for the six months ended June 30, 2012 was 122.5%. We evaluate our effective income tax rate at each interim period and adjust it accordingly as facts and circumstances warrant. The difference between federal income taxes computed at the federal statutory rate and reported income taxes for the six months ended June 30, 2013 was primarily due to an unfavorable impact of the change in recorded valuation allowance and the settlement of state audits, partially offset by the favorable impact of state and local taxes. The difference between federal income taxes computed at the federal statutory rate and reported income taxes for the six months ended June 30, 2012 was primarily due to the change in recorded valuation allowance and the impact of state and local taxes.

Our effective income tax rate from discontinued operations for the six months ended June 30, 2013 was 21.6%. Our effective income tax rate from discontinued operations for the six months ended June 30, 2012 was (2.3)%. The difference between federal income taxes computed at the federal statutory rate and reported income taxes for the six months ended June 30, 2013 and 2012 is a result of an unfavorable change in valuation allowances offset by favorable state and local taxes.

 

F-58


Table of Contents

ADS Waste Holdings, Inc. and Subsidiaries

Notes to Condensed Consolidated Financial Statements

(in thousands of dollars, unless otherwise indicated)

 

Recent Legislation

The American Taxpayer Relief Act of 2012 was signed into law on January 2, 2013 and includes an extension for one year of the bonus depreciation allowance. As a result, 50% of qualifying capital expenditures on property placed in service before January 1, 2014 can be depreciated immediately. At this point in time, management is continuing to assess if the bonus depreciation election will be made for qualifying 2013 capital expenditures due to available net operating losses. If bonus depreciation is elected for 2013, the accelerated depreciation deduction will have no impact on the Company’s 2013 effective rate and may reduce its cash taxes.

 

8. Commitments and Contingencies

Financial Instruments – The Company has obtained letters of credit, performance bonds and insurance policies and has established funds for performance of landfill final capping, closure and post-closure requirements, environmental remediation, and other obligations. Letters of credit generally are supported by its revolving credit facility and other credit facilities established for that purpose.

Management does not expect that any claims against or draws on these instruments would have a material adverse effect on the Company’s consolidated financial statements. The Company has not experienced any unmanageable difficulty in obtaining the required financial assurance instruments for its current operations. In an ongoing effort to mitigate risks of future cost increases and reductions in available capacity, the Company continues to evaluate various options to access cost-effective sources of financial assurance.

Insurance – The Company carries insurance coverage for protection of its assets and operations from certain risks including automobile liability, general liability, real and personal property liability, workers’ compensation, directors’ and officers’ liability, pollution legal liability and other coverages the Company believes are customary to the industry. The Company’s exposure to loss for insurance claims is generally limited to the per incident deductible under the related insurance policy. Its exposure, however, could increase if its insurers are unable to meet their commitments on a timely basis.

The Company has retained a significant portion of the risks related to its automobile, general liability and workers’ compensation claims programs. “General liability” refers to the self-insured portion of specific third party claims made against that Company that may be covered under its commercial General Liability Insurance Policy. For its self-insured retentions, the exposure for unpaid claims and associated expenses, including incurred but not reported losses, is based on an actuarial valuation and internal estimates. The accruals for these liabilities could be revised if future occurrences or loss development significantly differ from the assumptions used by the Company. The Company does not expect the impact of any known casualty, property, environmental or other contingency to have a material impact on its financial condition, results of operations or cash flows.

Litigation – In February 2009, the Company and certain of its subsidiaries were named as defendants in a purported class action suit in Circuit Court of Macon County, Alabama. The plaintiffs allege that the defendants charged improper fees (fuel, administrative and environmental fees) that were in breach of the plaintiff’s contract with Advanced Disposal and seek damages in an unspecified amount. A similar class action complaint was also brought in 2011 against Advanced Disposal Services, Inc. and certain of it subsidiaries in Duval County, Florida. Advanced Disposal believes that it has meritorious defenses against these class actions, which it will vigorously pursue. Given the inherent uncertainties of litigation, including the early stage of these cases, the unknown size of any potential class, and legal and factual issues in dispute, the outcome of these cases cannot be predicted and a range of loss cannot currently be estimated.

 

F-59


Table of Contents

ADS Waste Holdings, Inc. and Subsidiaries

Notes to Condensed Consolidated Financial Statements

(in thousands of dollars, unless otherwise indicated)

 

The Company is involved in other legal proceedings and regulatory investigations from time to time in the ordinary course of business. Management believes that none of these other legal proceedings or regulatory investigations will have a material adverse effect on our financial condition, results of operations or cash flows.

The Company is subject to various other proceedings, lawsuits, disputes and claims arising in the ordinary course of its business. Many of these actions raise complex factual and legal issues and are subject to uncertainties. Actions filed against the Company include commercial, customer, and employment-related claims, including purported class action lawsuits related to its sales and marketing practices and its customer service agreements and purported class actions involving federal and state wage and hour and other laws. The plaintiffs in some actions seek unspecified damages or injunctive relief, or both. These actions are in various procedural stages, and some are covered in part by insurance. The Company currently does not believe that the eventual outcome of any such actions could have a material adverse effect on the Company’s business, financial condition, results of operations, or cash flows.

Multiemployer Defined Benefit Pension Plans – About 10% of the Company’s workforce is covered by collective bargaining agreements with various union locals across the United States. As a result of some of these agreements, certain of the Company’s subsidiaries are participating employers in a number of trustee-managed multiemployer, defined benefit pension plans for the affected employees. In connection with its ongoing renegotiation of various collective bargaining agreements, the Company may discuss and negotiate for the complete or partial withdrawal from one or more of these pension plans. A complete or partial withdrawal from a multiemployer pension plan may also occur if employees covered by a collective bargaining agreement vote to decertify a union from continuing to represent them. The Company is not aware of any such actions in connection with continuing operations. As a result of certain discontinued operations, the Company is potentially exposed to certain withdrawal liabilities. The Company does not believe that any future withdrawals, individually or in the aggregate, from the multiemployer plans to which we contribute could have a material adverse effect on our business, financial condition or liquidity. However, such withdrawals could have a material adverse effect on our results of operations and cash flows for a particular reporting period, depending on the number of employees withdrawn in any future period and the financial condition of the multiemployer plan(s) at the time of such withdrawal(s).

Tax Matters – The newly formed consolidated company ADS Waste is not currently under audit. As discussed in the business operations footnote, the consolidated company was formed through a series of transactions including the contribution of equity of Advanced Disposal Services, Inc. and Subsidiaries (“ADS”) and HWStar Holdings Corp. (“IWS”). IWS is currently under audit by the IRS for the 2011 year year-end. ADS recently finalized its 2010 IRS audit with no change reported. In addition, ADS finalized an audit with the state of Florida for tax years 2008 through 2010, which resulted in no significant amounts being owed or paid. IWS has open tax years that cover the periods from 1997 to 2012.

On November 20, 2012, the Company acquired Veolia ES Solid Waste, Inc. in a stock acquisition. Prior to the acquisition, Veolia was part of the Veolia Environnment S.A. consolidated group and is still subject to IRS and state examinations dating back to 2004. Pursuant to the terms of the acquisition of Veolia ES Solid Waste, Inc., the Company is entitled to certain indemnifications for Veolia ES Solid Waste’s pre-acquisition tax liabilities. Final settlement via binding arbitration of the working capital true-up could range from $0-$21 million payment to Veolia and is expected to be completed by September 30, 2013.

The Company maintains a liability for uncertain tax positions, the balance of which management believes is adequate. Results of audit assessments by taxing authorities are not currently expected to have a material adverse impact on its results of operations or cash flows.

 

F-60


Table of Contents

ADS Waste Holdings, Inc. and Subsidiaries

Notes to Condensed Consolidated Financial Statements

(in thousands of dollars, unless otherwise indicated)

 

9. Segment and Related Information

The Company currently manages and evaluates its operations primarily through its South, East and Midwest regional segments. These three groups are presented below as the Company’s reportable segments. The Company’s three geographic operating segments provide collection, transfer, disposal and recycling services. Summarized financial information concerning its reportable segments for the six months ended June 30, 2013 and 2012 are shown in the table below:

 

     Services
Revenue
     Operating
Income
(Loss)
    Depreciation
and
Amortization
 

Six Months Ended June 30, 2013

       

South

   $ 237,683       $ 34,089      $ 38,569   

East

     165,679         3,820        37,166   

Midwest

     242,451         12,916        57,217   

Corporate

     —           (37,823     4,401   
  

 

 

    

 

 

   

 

 

 
   $ 645,813       $ 13,002      $ 137,353   
  

 

 

    

 

 

   

 

 

 

Six Months Ended June 30, 2012

       

South

   $ 161,700       $ 30,065      $ 23,448   

East

     65,841         1,635        16,054   

Midwest

     —           —          —     

Corporate

     —           (15,674     1,898   
  

 

 

    

 

 

   

 

 

 
   $ 227,541       $ 16,026      $ 41,400   
  

 

 

    

 

 

   

 

 

 

Fluctuations in the Company operating results may be caused by many factors, including period-to-period changes in the relative contribution of revenue by each line of business and operating segment and by general economic conditions. In addition, its revenues and income from operations typically reflect seasonal patterns. The Company’s operating revenues normally tend to be somewhat higher in the summer months, primarily due to the traditional seasonal increase in the volume of construction and demolition waste. Historically, the volumes of industrial and residential waste in certain regions in which it operates have tended to increase during the summer months. The Company’s second and third quarter revenues and results of operations typically reflect these seasonal trends.

Additionally, certain destructive weather conditions that tend to occur during the second half of the year, such as hurricanes that most often impact the South region, can actually increase the Company’s revenues in the areas affected. While weather-related and other “one-time” occurrences can boost revenues through additional work, as a result of significant start-up costs and other factors, such revenue sometimes generates earnings at comparatively lower margins. Certain weather conditions, including severe winter storms, may result in the temporary suspension of the Company’s operations, which can significantly affect the operating results of the affected regions.

 

10. Restructuring

In September 2012, the Company announced a reorganization of its operations, designed to consolidate management and staff in connection with the merging of the operations of IWS and ADS. Subsequent to the acquisition of Veolia, further organizational changes were announced and implemented. Principal changes included consolidation and elimination of management, relocation of staff to new regional headquarter locations and divesting of certain locations. Through this reorganization, the Company eliminated approximately 80 positions throughout the Company and offered voluntary separation agreements to those impacted.

 

F-61


Table of Contents

ADS Waste Holdings, Inc. and Subsidiaries

Notes to Condensed Consolidated Financial Statements

(in thousands of dollars, unless otherwise indicated)

 

During the six months ended June 30, 2013 and 2012, the Company recognized $1.93 million and $0 of pre-tax restructuring charges, respectively.

Through June 30, 2013, the Company had recognized $11.8 million of restructuring charges, of which $7.8 million related to employee severance and benefits, $2.65 million associated with lease termination costs and the remainder was associated with relocation costs. Of the total amount recognized since inception of the program in 2012, the Company has paid $10.3 million of these costs. At June 30, 2013, the Company had approximately $1.5 million of accrued employee severance, which will be paid through September 2014.

 

11. Fair Value Measurements

As a basis for considering assumptions, the fair value guidance establishes a three-tier fair value hierarchy, which prioritizes the inputs used in measuring fair value as follows:

Level 1    Observable inputs such as quoted prices in active markets;

Level 2    Inputs, other than the quoted prices in active markets, that are observable either directly or indirectly; and

Level 3    Unobservable inputs in which there is little or no market data, which require the reporting entity to develop its own assumptions.

Assets and liabilities measured at fair value are based on one or more of three valuation techniques noted in the guidance. The three valuation techniques are as follows:

Market approach

Prices and other relevant information generated by market transactions involving identical or comparable assets and liabilities;

Cost approach

Amount that would be required to replace the service capacity of an asset (i.e., replacement cost); and;

Income approach

Techniques to convert future amounts to a single present amount are based on market expectations (including present value techniques, option-pricing models, and lattice models).

The Company’s financial assets and liabilities recorded at fair value on a recurring basis include derivative instruments and certain investments included in cash equivalent money market funds as restricted cash. The Company’s derivative instruments are pay-fixed, receive-variable interest rate swaps and pay-fixed, receive-variable diesel fuel commodity hedge and received-variable interest rate call option. The Company’s interest rate caps, swaps, fuel and natural gas commodity hedges and interest rate call options are recorded at their estimated fair values based on quotes received from financial institutions that trade these contracts and a current forward fixed price swap curve, respectively. The Company verifies the reasonableness of these quotes using similar quotes from another financial institution as of each date for which financial statements are prepared. For the Company’s interest rate and commodity hedges, the Company also considers the counterparty’s credit worthiness in its determination of the fair value measurement of these instruments in a net liability position. The Company’s cash equivalent money market funds are valued at quoted market prices in active markets for identical assets, which the Company receives from the financial institutions that hold such investments on its behalf. The Company’s restricted cash measured at fair value is invested primarily in U.S. government and agency securities.

 

F-62


Table of Contents

ADS Waste Holdings, Inc. and Subsidiaries

Notes to Condensed Consolidated Financial Statements

(in thousands of dollars, unless otherwise indicated)

 

Assets and Liabilities Accounted for at Fair Value

The Company’s assets and liabilities that are measured at fair value on a recurring basis include the following:

 

     Fair Value Measurement at June 30, 2013
Reporting Date Using
 
     Total     Quoted Prices
in Active
Markets for
Identical Assets
(Level 1)
     Significant
Other
Observable
Inputs
(Level 2)
    Significant
Unobservable
Inputs

(Level 3)
     Total
Gains
(Losses)
     Carrying
Value
 

Recurring fair value measurements

               

Cash and cash equivalents

   $ 12,689      $ 12,689       $ —        $ —         $ —         $ 12,689   

Restricted cash

     9,000        9,000         —          —           —           9,000   

Derivative instruments – Asset position

     10,029        —           10,029        —           —           10,029   

Derivative instruments – Liability position

     (115     —           (115     —           —           (115
  

 

 

   

 

 

    

 

 

   

 

 

    

 

 

    

 

 

 

Total recurring fair value measurements

   $ 31,603      $ 21,689       $ 9,914      $ —         $ —         $ 31,603   
  

 

 

   

 

 

    

 

 

   

 

 

    

 

 

    

 

 

 

 

     Fair Value Measurement at December 31, 2012
Reporting Date Using
 
     Total     Quoted Prices
in Active
Markets for
Identical Assets
(Level 1)
     Significant
Other
Observable
Inputs
(Level 2)
    Significant
Unobservable
Inputs

(Level 3)
     Total
Gains
(Losses)
     Carrying
Value
 

Recurring fair value measurements

               

Cash and cash equivalents

   $ 18,775      $ 18,775       $ —        $ —         $ —         $ 18,775   

Restricted cash

     9,066        9,066         —          —           —           9,066   

Derivative instruments – Asset position

     6,770        —           6,770        —           —           6,770   

Derivative instruments – Liability position

     (33     —           (33     —           —           (33
  

 

 

   

 

 

    

 

 

   

 

 

    

 

 

    

 

 

 

Total recurring fair value measurements

   $ 34,578      $ 27,841       $ 6,737      $ —         $ —         $ 34,578   
  

 

 

   

 

 

    

 

 

   

 

 

    

 

 

    

 

 

 

Fair Value of Debt

The fair value of the Company’s debt (Level 2) is estimated using discounted cash flow analyses, based on rates the Company would currently pay for similar types of instruments except for variable rate debt for which cost approximates fair value due to the short-term nature of the interest rate. Although the Company has determined the estimated fair value amounts using available market information and commonly accepted valuation methodologies, considerable judgment is required in interpreting the information and in developing the estimated fair values. Therefore, these estimates are not necessarily indicative of the amounts that the Company, or holders of the instruments, could realize in a current market exchange. The fair value estimates are based on information available as of June 30, 2013 and December 31, 2012, respectively.

 

F-63


Table of Contents

ADS Waste Holdings, Inc. and Subsidiaries

Notes to Condensed Consolidated Financial Statements

(in thousands of dollars, unless otherwise indicated)

 

The estimated fair value of the Company’s debt is as follows at June 30, 2013 and December 31, 2012:

 

     June 30,
2013
     December 31,
2012
 

Senior notes

   $ 558,250       $ 593,313   

Term loan B

     1,784,284         1,818,000   
  

 

 

    

 

 

 
   $ 2,342,534       $ 2,411,313   
  

 

 

    

 

 

 

The carrying value of the Company’s Senior notes and Term loan B at June 30, 2013 was approximately $2.10 billion as compared to a carrying value of $2.32 billion at December 31, 2012.

 

12. Stock-Based Compensation

During the six months ended June 30, 2013, the parent company of the Company granted options under its 2012 Incentive Stock Option plan at an exercise price of $844.10 based upon the value of a third-party transaction. Approximately 2,000 annual options were granted and 12,305 strategic options were granted under the plan. The annual options vest 20% immediately with the remaining vesting ratably over a four-year period. The strategic options vest 100% after five years. Approximately 561 annual options and 1,346 strategic options were forfeited under the plan. The weighted average exercise price of annual and strategic stock options is $547 and $563, respectively. The weighted average fair value of annual and strategic options is $136 and $145, respectively and the weighted average remaining contractual term option is 8.45 years.

Total unrecognized compensation expense was approximately $5.7 million, which will be recognized over the next 4.8 years. For the six months ended June 30, 2013 and 2012, compensation expense was approximately $2.4 million and $0.6 million, respectively.

 

13. Accumulated Other Comprehensive Income

The changes in the balances of each component of accumulated other comprehensive income, net of tax, which is included as a component of stockholders’ equity, are as follows:

 

     Six Months Ended
June 30, 2013(a)
 
     Gains and Losses on
Derivative Instruments
 

Balance, December 31, 2012

   $ (2,231
  

 

 

 

Other comprehensive income (loss) before reclassifications, net of tax ($1,620)

     2,153   

Amounts reclassified from accumulated other comprehensive income, net of tax ($839)

     1,276   
  

 

 

 

Net current period other comprehensive income

     3,429   
  

 

 

 

Balance, June 30, 2013

   $ 1,198   
  

 

 

 

 

(a) Amounts in parentheses represent debits to accumulated other comprehensive income.

 

F-64


Table of Contents

ADS Waste Holdings, Inc. and Subsidiaries

Notes to Condensed Consolidated Financial Statements

(in thousands of dollars, unless otherwise indicated)

 

The significant amounts reclassified out of each component of accumulated other comprehensive income are as follows:

 

Details About Accumulated Other    Amount
Reclassified from
Accumulated Other
Other
Comprehensive
Income (Loss) Six
Months Ended
June 30,
    Statement of

Comprehensive Income Components

   2013     2012     Operations Classification

Gains and losses on cash flow hedges:

      

Interest rate swaps

   $ (2,992   $ —        Interest expense

Fuel commodity derivatives

     562        863      Operating expenses

Natural gas commodity derivatives

     315        532      Service revenues

Tax impact

     839        (529  
  

 

 

   

 

 

   

Total reclassifications for the period

   $ (1,276   $ 866     
  

 

 

   

 

 

   

Amounts in parentheses represent debits to the statement of operations classification.

 

F-65


Table of Contents

LOGO

Report of Independent Auditors

The Board of Directors and Shareholder

Veolia ES Solid Waste, Inc.

We have audited the accompanying consolidated balance sheets of Veolia ES Solid Waste, Inc. (the Company) as of December 31, 2011 and 2010, and the related consolidated statements of income and retained earnings and cash flows for each of the three years in the period ended December 31, 2011. These financial statements are the responsibility of the Company’s management. Our responsibility is to express an opinion on these financial statements based on our audits.

We conducted our audits in accordance with auditing standards generally accepted in the United States. Those standards require that we plan and perform the audit to obtain reasonable assurance about whether the financial statements are free of material misstatement. We were not engaged to perform an audit of the Company’s internal control over financial reporting. Our audits included consideration of internal control over financial reporting as a basis for designing audit procedures that are appropriate in the circumstances, but not for the purpose of expressing an opinion on the effectiveness of the Company’s internal control over financial reporting. Accordingly, we express no such opinion. An audit also includes examining, on a test basis, evidence supporting the amounts and disclosures in the financial statements, assessing the accounting principles used and significant estimates made by management, and evaluating the overall financial statement presentation. We believe that our audits provide a reasonable basis for our opinion.

In our opinion, the financial statements referred to above present fairly, in all material respects, the consolidated financial position of Veolia ES Solid Waste, Inc. at December 31, 2011 and 2010, and the consolidated results of its operations and its cash flows for each of the three years in the period ended December 31, 2011, in conformity with accounting principles generally accepted in the United States.

 

/s/ Ernst & Young LLP

 

March 19, 2012, except for Note 11

as to which the date is July 20, 2012

  

 

F-66


Table of Contents

Veolia ES Solid Waste, Inc.

Consolidated Balance Sheets

(In Thousands)

 

     December 31  
     2011      2010  

Assets

     

Current assets:

     

Cash and cash equivalents

   $ 4,316       $ 2,776   

Accounts receivable, net of allowance for doubtful accounts of $2,086 and $1,625 in 2011 and 2010, respectively

     123,126         120,652   

Deferred tax assets

     3,492         5,344   

Prepaid expenses and other current assets

     13,089         10,215   
  

 

 

    

 

 

 

Total current assets

     144,023         138,987   

Property and equipment, net

     751,247         729,382   

Goodwill

     869,961         865,051   

Other intangible assets, net

     18,187         16,108   

Restricted funds held in trust

     1,965         1,860   

Investment in unconsolidated affiliates

     16,001         15,208   

Other assets

     2,867         3,240   
  

 

 

    

 

 

 

Total assets

   $ 1,804,251       $ 1,769,836   
  

 

 

    

 

 

 

Liabilities and shareholder’s equity

     

Current liabilities:

     

Accounts payable

   $ 44,493       $ 43,898   

Accrued payroll and related expenses

     17,906         18,149   

Other accrued expenses

     65,000         71,734   

Deferred revenue

     50,080         46,200   
  

 

 

    

 

 

 

Total current liabilities

     177,479         179,981   

Disposal site closure and long-term care obligation

     173,082         170,137   

Deferred tax liabilities

     87,800         82,914   

Due to affiliates, net

     384,012         419,149   

Other liabilities

     26,732         30,431   
  

 

 

    

 

 

 

Total liabilities

     849,105         882,612   

Shareholder’s equity:

     

Paid-in capital

     725,865         725,865   

Retained earnings

     229,281         161,359   
  

 

 

    

 

 

 

Total shareholder’s equity

     955,146         887,224   
  

 

 

    

 

 

 

Total liabilities and shareholder’s equity

   $ 1,804,251       $ 1,769,836   
  

 

 

    

 

 

 

See accompanying notes.

 

F-67


Table of Contents

Veolia ES Solid Waste, Inc.

Consolidated Statements of Income and Retained Earnings

(In Thousands)

 

     Year Ended December 31  
     2011     2010     2009  

Revenues

   $ 812,472      $ 780,640      $ 751,155   

Expenses:

      

Cost of operations (excluding depreciation and amortization)

     488,519        459,196        441,181   

Selling, general, and administrative expenses

     86,432        81,616        75,411   

Depreciation and amortization

     111,176        110,774        112,325   
  

 

 

   

 

 

   

 

 

 

Total expenses

     686,127        651,586        628,917   
  

 

 

   

 

 

   

 

 

 

Income from operations

     126,345        129,054        122,238   

Other income (expense):

      

Earnings from equity investee

     1,043        996        1,223   

Interest expense, net – related party (Note 7)

     (3,064     (3,214     (14,224

Related-party fees (Note 7)

     (20,013     (19,052     (17,916

Other, net

     3,235        2,866        2,057   
  

 

 

   

 

 

   

 

 

 

Income before income taxes

     107,546        110,650        93,378   

Provision for income taxes

     39,624        44,110        33,968   
  

 

 

   

 

 

   

 

 

 

Net income

     67,922        66,540        59,410   

Retained earnings at beginning of year

     161,359        94,819        86,586   

Dividends paid to VESNA (Note 7)

     —          —          (51,177
  

 

 

   

 

 

   

 

 

 

Retained earnings at end of year

   $ 229,281      $ 161,359      $ 94,819   
  

 

 

   

 

 

   

 

 

 

See accompanying notes.

 

F-68


Table of Contents

Veolia ES Solid Waste, Inc.

Consolidated Statements of Cash Flows

(In Thousands)

 

     Year Ended December 31  
     2011     2010     2009  

Operating activities

      

Net income

   $ 67,922      $ 66,540      $ 59,410   

Adjustments to reconcile net income to net cash provided by operating activities:

      

Depreciation and amortization

     111,176        110,774        112,325   

Closure and post-closure accretion expense

     9,912        10,196        10,640   

Deferred income taxes

     6,738        (279     5,376   

Gain on sales of assets

     (1,308     (1,662     (1,086

Dividends (less than) in excess of earnings from equity investee

     (793     504        (523

Changes in operating assets and liabilities, net of effects of acquired businesses:

      

Accounts receivable

     (2,017     (10,079     10,769   

Prepaid expenses and other current assets

     (2,827     1,314        (2,114

Accounts payable and accrued expenses

     (7,109     4,263        (459

Disposal site closure and long-term care spending

     (15,290     (6,905     (2,476

Other

     (3,316     (2,551     (2,756
  

 

 

   

 

 

   

 

 

 

Net cash provided by operating activities

     163,088        172,115        189,106   

Investing activities

      

Acquisition of businesses, net of cash acquired

     (14,092     (41,967     (2,226

Purchases of property and equipment

     (114,439     (89,392     (76,318

Proceeds from sale of assets

     2,225        4,644        2,503   

Proceeds from sale of business

     —          34,392        —     

Increase in restricted funds held in trust

     (105     (55     (11
  

 

 

   

 

 

   

 

 

 

Net cash used in investing activities

     (126,411     (92,378     (76,052

Financing activities

      

Repayments to affiliates, net

     (35,137     (79,847     (60,824

Dividends paid to VESNA (Note 7)

     —          —          (51,177
  

 

 

   

 

 

   

 

 

 

Net cash used in financing activities

     (35,137     (79,847     (112,001
  

 

 

   

 

 

   

 

 

 

Net increase (decrease) in cash and cash equivalents

     1,540        (110     1,053   

Cash and cash equivalents at beginning of year

     2,776        2,886        1,833   
  

 

 

   

 

 

   

 

 

 

Cash and cash equivalents at end of year

   $ 4,316      $ 2,776      $ 2,886   
  

 

 

   

 

 

   

 

 

 

See accompanying notes.

 

F-69


Table of Contents

Veolia ES Solid Waste, Inc.

Notes to Consolidated Financial Statements

(In Thousands)

December 31, 2011

1. Organization and Basis of Presentation

Veolia ES Solid Waste, Inc. (the Company) is an indirect wholly owned subsidiary of Veolia Environmental Services North America Corp. (VESNA), which is an indirect wholly owned subsidiary of Veolia Environnment S.A. (VE). VE is publicly traded on the Paris stock exchange, with American Depository Receipts also traded on the New York Stock Exchange.

The Company is an integrated solid waste services company providing a range of collection, transfer, transportation, disposal, and recycling services to generators of solid waste and special waste. The Company provides these services in Alabama, Florida, Georgia, Illinois, Indiana, Kentucky, Michigan, Minnesota, Missouri, New Jersey, Pennsylvania, and Wisconsin. As of December 31, 2011, the Company owned and operated 26 landfills, two closed landfills, 67 solid waste collection operations, 14 recycling facilities, and 41 solid waste transfer stations. The Company also manages two other third-party-owned landfills, one recycling facility, and six transfer stations.

The Company markets its services principally through its facility managers and direct-sales representatives. The Company also obtains new customers from referral sources, reputation, and local media marketing. The Company has a diverse customer base, with no single customer accounting for more than 3% of the Company’s revenues during the years ended December 31, 2011, 2010, or 2009. The Company does not believe that the loss of any single customer would have a material adverse effect on the Company’s results of operations.

The accompanying consolidated financial statements include the accounts of the Company and its subsidiaries. All significant intercompany transactions and balances have been eliminated in consolidation.

2. Significant Accounting Policies

Revenue Recognition

The Company earns revenue principally by providing collection, transportation, recycling, and disposal services to generators of solid and special waste. Revenues are recorded as services are performed. Certain customers are billed in advance and, accordingly, recognition of the related revenues is deferred until the services are provided. Revenues are recorded net of applicable landfill and sales taxes.

The Company grants credit to the majority of its customers. It is not the policy of the Company to require collateral from its customers in order to provide credit. On a periodic basis, the Company evaluates its accounts receivable and establishes the allowance for doubtful accounts based on a combination of specific customer circumstances and credit conditions, as well as the Company’s history of write-offs and collections. The Company’s policy is, generally, to not charge interest on trade receivables after the invoice becomes past due. A receivable is considered past due if payments have not been received by the due date listed on the invoice terms. Write-offs are recorded against the allowance for doubtful accounts when all reasonable efforts for collection have been exhausted.

Cash and Cash Equivalents

The Company considers all short-term investments with maturities of three months or less when purchased to be cash equivalents.

 

F-70


Table of Contents

Veolia ES Solid Waste, Inc.

Notes to Consolidated Financial Statements (continued)

(In Thousands)

 

2. Significant Accounting Policies (continued)

 

Property and Equipment

Property and equipment are stated at cost. Depreciation for financial reporting purposes is provided using the straight-line method over the estimated useful lives of the respective assets. Vehicles and equipment are depreciated over their useful lives ranging from 3 to 10 years. Containers and carts are depreciated over their useful lives ranging from 5 to 10 years. Buildings are depreciated over their useful lives ranging from 5 to 20 years. Leasehold improvements are depreciated over the lesser of the life of the asset or the remaining term of the lease.

Landfill costs include the purchase price of the landfill, landfill construction, engineering, and permit costs and certain other professional fees. These costs are amortized using the units-of-production method. Under this method, an amortization cost per ton is calculated for various types of solid waste for each of the Company’s landfills. The cost per ton is based on landfill-specific compaction factors, the determination of airspace utilization, and estimated remaining permitted airspace. The determination of airspace utilization and remaining permitted airspace is performed annually by conducting annual topographic surveys, using aerial and field survey techniques of the Company’s landfill facilities to determine the remaining airspace in each landfill. The surveys are reviewed by the Company’s consulting engineers, the Company’s internal engineering staff, and its accounting staff. Amortization is recorded by multiplying the respective cost per ton by the tonnage deposited into the landfill.

Landfill costs incurred for future development are not amortized until the permit is obtained and operations have commenced. Until such time, these costs are included with land and land improvements. If the Company determines that the landfill cannot be developed, these costs are charged to expense.

Goodwill and Other Intangible Assets

Goodwill is not amortized, but is subject to an annual impairment test. Amortizable intangible assets primarily consist of customer lists, which are amortized over 8 to 10 years.

The Company is required to perform goodwill impairment tests on an annual basis and between annual tests in certain circumstances. The Company performs its annual test for impairment in its fourth fiscal quarter, and in 2011, 2010, and 2009 concluded that an impairment charge was not required. There can be no assurance that future goodwill impairment tests will not result in a charge to earnings.

Restricted Funds Held in Trust

Restricted funds held in trust at December 31, 2011 and 2010, consisted of amounts on deposit with various regulatory bodies in accordance with state and local requirements. These funds, together with letters of credit, performance bonds (see Financial Assurance Bonds and Corporate Guarantees section in Note 2), and corporate guarantees support the Company’s financial assurance obligations for its facilities’ closure and post-closure costs.

Disposal Site Closure and Long-Term Care

The Company has material financial obligations relating to closure and post-closure costs (long-term care) for which it is or may become responsible. Estimates for final closure and post-closure costs are developed using input from the Company’s engineers and accountants and are reviewed by management, typically at least once per year. These estimates involve projections of costs that will be incurred after the landfill ceases operations and

 

F-71


Table of Contents

Veolia ES Solid Waste, Inc.

Notes to Consolidated Financial Statements (continued)

(In Thousands)

 

2. Significant Accounting Policies (continued)

 

during the legally required post-closure monitoring period. Once the final costs have been estimated, the Company inflates those costs to the expected time of payment and discounts the expected future costs back to present value.

An inflation rate of 2.50% and a discount rate, using a credit-adjusted, risk-free discount rate of 5.94%, was used to determine the present value of the initial future closure and post-closure costs. The discount rate, established upon adoption of Accounting Standards Codification (ASC) Topic 410, Asset Retirement and Environmental Obligations, is based on the risk-free interest rate on obligations of similar maturity, adjusted for VE’s credit rating. Interest accretion on closure and post-closure liabilities is recorded using the effective-interest method and is included in the cost of operations on the consolidated statements of income and retained earnings.

The Company accrues prospectively for a landfill’s estimated total final closure and post-closure costs on a units-of-consumption basis by applying a rate per ton over the permitted capacity of the landfill. The debit corresponding to the increase in the accrual is recorded as an increase to landfill assets. These assets are then fully depreciated in the same period through depreciation expense. Closure and post-closure costs are fully accrued for each landfill once the site discontinues accepting waste. In addition, the Company accrues for landfill retirement costs arising from final capping obligations as discrete events, rather than as a part of closure costs. These capping obligations are also accrued prospectively on a units-of-consumption basis.

The Company does not believe that it is practical to develop a methodology to reliably estimate a market-risk premium, and has therefore, excluded any such market-risk premium from the determination of expected cash flows for landfill asset retirement obligations.

The changes to disposal site closure and long-term care obligation for the years ended December 31, 2009, 2010 and 2011, are as follows:

 

January 1, 2009

   $ 151,744   

Liabilities incurred

     11,211   

Liabilities settled

     (2,476

Accretion expense

     10,640   
  

 

 

 

December 31, 2009

     171,119   

Liabilities incurred

     11,153   

Liabilities settled

     (6,905

Accretion expense

     10,196   

Acquisition of landfill (Note 3)

     7,198   

Divestiture of landfills (Note 3)

     (6,624
  

 

 

 

December 31, 2010

     186,137   

Liabilities incurred

     10,823   

Liabilities settled

     (15,290

Accretion expense

     9,912   
  

 

 

 

December 31, 2011

   $ 191,582   
  

 

 

 

 

F-72


Table of Contents

Veolia ES Solid Waste, Inc.

Notes to Consolidated Financial Statements (continued)

(In Thousands)

 

2. Significant Accounting Policies (continued)

 

Financial Assurance Bonds and Corporate Guarantees

For certain obligations, the Company elects to satisfy its financial assurance obligations through the use of bonds. The Company pays annual premiums to obtain performance bonds underwritten by insurance carriers. These premiums are amortized over the life of the bond when material. At December 31, 2011 and 2010, the Company had $216,835 and $159,165, respectively, of coverage under performance bonds for closure and post-closure activities, and coverage of $74,684 and $69,825, respectively, for other activities.

The Company satisfies certain financial assurance obligations to state regulatory agencies for landfill closure and post-closure through corporate guarantees. At December 31, 2011 and 2010, the Company provided corporate guarantees totaling $55,842 and $59,600, respectively.

There are no probable and reasonably estimable losses under these corporate guarantees at either December 31, 2011 or 2010. Accordingly, there are no liabilities recorded on the consolidated balance sheets.

Investments in Unconsolidated Affiliates

The Company has a 50% equity interest in Urban Sanitation Company Limited, a Bahamian company. The 50% interest provides the Company significant influence, but is not a controlling interest; therefore, the Company accounts for its investment using the equity method.

Income Taxes

The operations of the Company and certain affiliates are included in the consolidated federal income tax return of Veolia Environnement North America Operations, Inc. (VENAO), a subsidiary of VE. Taxes payable to or receivable from VENAO are included with other accrued expenses on the consolidated balance sheets (see Note 6) and are calculated as if the Company were a stand-alone taxpayer (see Note 8). Actual federal taxes paid are determined at the VENAO consolidated level.

Deferred tax assets and liabilities are recognized for the future tax consequences attributable to differences between the consolidated financial statements carrying amounts and the tax bases of existing assets and liabilities.

The Company recognizes a tax benefit for positions taken on a tax return when such positions are considered more likely than not to be sustained based solely on their technical merits. Although the Company believes that the positions taken on previously filed tax returns are appropriate, it nevertheless has established tax, penalties, and interest reserves through the income tax provision for certain tax positions that do not meet the recognition threshold based on an evaluation of all available evidence. The tax reserves are reviewed as circumstances warrant, and are adjusted as events occur that affect the Company’s estimated liability for additional taxes, such as lapsing of applicable statutes of limitations, conclusion of tax audits, additional exposure based on current calculations, identification of new issues, issuance of administrative guidance, or rendering of a court decision affecting a particular tax issue.

 

F-73


Table of Contents

Veolia ES Solid Waste, Inc.

Notes to Consolidated Financial Statements (continued)

(In Thousands)

 

2. Significant Accounting Policies (continued)

 

Consolidated Statements of Cash Flows

Supplemental disclosures of cash flow information are as follows:

 

     Year Ended December 31  
     2011      2010      2009  

Interest paid, including payments to affiliates

   $ 6,840       $ 7,126       $ 19,647   

Income taxes paid, including payments to affiliates

     43,917         47,086         27,228   

Income tax refunds received

     114         214         3,376   

Fair Value of Financial Instruments

The Company’s financial instruments consist primarily of cash and cash equivalents, accounts receivable, restricted funds held in trust, accounts payable, debt instruments with related parties, and amounts due from and due to affiliates. None of the Company’s debt instruments outstanding at December 31, 2011, have readily ascertainable market values due to the related-party status. It was not practicable to estimate the fair value of these amounts. See Note 7 for the terms and carrying values of the Company’s various debt instruments. The carrying values of the other financial instruments are considered to be representative of their respective fair values.

Impairment of Long-Lived Assets

Property and equipment and amortizable intangible assets are reviewed for impairment whenever events or changes in circumstances indicate that the carrying amount may not be recoverable. If the sum of expected undiscounted cash flows is less than the carrying value of the related asset, or group of assets, a loss is recognized for the difference between the fair value and carrying value of the asset or group of assets.

Use of Estimates

The preparation of consolidated financial statements in conformity with United States generally accepted accounting principles (GAAP) requires management to make estimates and assumptions that affect the reported amounts of assets and liabilities, disclosures of contingent assets and liabilities at the date of the consolidated financial statements, and the reported amounts of revenues and expenses during the reporting periods. Although management believes that the Company’s estimates and assumptions are reasonable, they are based upon information presently available. Actual results may differ significantly from the estimates.

Subsequent Events

In connection with the preparation of these consolidated financial statements, the Company evaluated subsequent events through July 20, 2012, the date these consolidated financial statements were available to be issued. There were no subsequent events required to be recognized or disclosed in these consolidated financial statements.

New Accounting Pronouncements Adopted

In September 2011, the Financial Accounting Standards Board (FASB) issued Accounting Standard Update (ASU) 2011-09, Multiemployer Plans (Subtopic 715-80) Disclosures about an Employer’s Participation in a Multiemployer Plan , which expands the disclosure requirements regarding the financial health of the plans to

 

F-74


Table of Contents

Veolia ES Solid Waste, Inc.

Notes to Consolidated Financial Statements (continued)

(In Thousands)

 

2. Significant Accounting Policies (continued)

 

address concerns from various users of financial statements on the lack of transparency about an employer’s participation in a multi-employer pension plan. Previously, disclosures were limited primarily to the historical contributions made to the plans. The new guidance will help users of financial statements assess the potential future cash flow implications relating to the Company’s participation in multi-employer pension plans. The disclosures also will indicate the financial health of all of the significant plans in which the Company participates, and assist a financial statement user to access additional information that is available outside of the financial statements. The ASU is effective for fiscal years beginning after December 15, 2011, with early adoption permitted. The Company has elected early adoption of this ASU. The expanded disclosures are included in Note 9.

In September 2011, the FASB issued ASU 2011-08, Intangibles – Goodwill and Other (Topic 350): Testing Goodwill for Impairment , which gives companies the option to perform a qualitative assessment to determine whether it is more likely than not that the fair value of a reporting unit is less than its carrying amount and, in some cases, the two-step impairment test would not be required. The ASU is effective for annual and interim goodwill impairment tests performed for fiscal years beginning after December 15, 2011, with early adoption permitted. The Company has elected early adoption of this ASU. Adoption did not have a material impact on the Company’s consolidated financial statements.

Recently Issued Accounting Pronouncements Not Yet Adopted

In May 2011, the FASB issued guidance to amend the requirements related to fair value measurement, which changes the wording used to describe many requirements in GAAP for measuring fair value and for disclosing information about fair value measurements. Additionally, the amendments clarify the FASB’s intent about the application of existing fair value measurement requirements. The amended guidance is effective for annual periods beginning after December 15, 2011, and is applied prospectively. Adoption of this guidance at the beginning of 2012 is not expected to have a material impact on the Company’s consolidated financial statements.

In June 2011, the FASB issued an update to ASC No. 220, Presentation of Comprehensive Income , which eliminates the option to present other comprehensive income and its components in the statement of shareholders’ equity. The items of net income and other comprehensive income can either be presented in a single continuous statement of comprehensive income or in two separate, but consecutive statements. Under either method, the statement would need to be presented with equal prominence as the other primary financial statements. The amended guidance, which must be applied retrospectively, is effective for fiscal years beginning after December 15, 2011, with earlier adoption permitted. In December 2011, the FASB deferred the effective date pertaining to reclassification adjustments out of accumulated other comprehensive income. Adoption of this guidance at the beginning of 2012 is not expected to have a material impact on the Company’s consolidated financial statements.

In December 2011, the FASB issued guidance to amend the requirements related to balance sheet offsetting. These amendments require the Company to disclose information about rights of offset and related arrangements to enable users of its financial statements to understand the effect or potential effect of those arrangements on its financial position. The amended guidance is effective for fiscal years beginning on or after January 1, 2013, with required disclosures made retrospectively for all comparative periods presented. Adoption of this guidance is not expected to have a material impact on the Company’s consolidated financial statements.

 

F-75


Table of Contents

Veolia ES Solid Waste, Inc.

Notes to Consolidated Financial Statements (continued)

(In Thousands)

 

3. Acquisitions and Divestitures

During 2011, the Company paid approximately $14.1 million in cash to acquire certain businesses, including two solid waste collection operations with certain equipment, customers, and routes that the Company can integrate with its existing landfills and solid waste transfer operations. The preliminary allocation of the purchase price was primarily to property and equipment of $6.2 million; other intangible assets of $4.5 million; and goodwill of $4.9 million. Goodwill represents the premium paid to acquire solid waste collection and disposal operations, and an employee workforce with potential synergies involved in integrating the purchased solid waste collection operations into the Company’s existing landfills and solid waste transfer operations. The resulting goodwill from these acquisitions is deductible for tax purposes.

During 2010, the Company paid approximately $42.0 million in cash to acquire certain businesses, including one landfill and two solid waste collection operations with certain equipment, customers, and routes that the Company can integrate with its existing landfills and solid waste transfer operations. The allocation of the purchase price was primarily to property and equipment of $24.4 million; other intangible assets of $6.8 million; goodwill of $16.4 million; and landfill closure liability of $(7.2) million. Goodwill represents the premium paid to acquire solid waste collection and disposal operations, and an employee workforce with potential synergies involved in integrating the purchased solid waste collection operations into the Company’s existing landfills and solid waste transfer operations. The resulting goodwill from these acquisitions is deductible for tax purposes.

During 2009, the Company paid $2.2 million in cash to acquire certain businesses, including three solid waste collection operations with certain equipment, customers, and routes that the Company can integrate with its existing landfills and solid waste transfer operations. The allocation of the purchase price was primarily to property and equipment of $0.7 million; other intangible assets of $0.1 million; goodwill of $1.7 million. Goodwill represents the premium paid to acquire solid waste collection operations and an employee workforce with potential synergies involved in integrating the purchased solid waste collection operations into the Company’s existing landfills and solid waste transfer operations. The entire amount of goodwill is expected to be deductible for tax purposes.

As an integral part of certain acquisitions, the former shareholders signed contracts not to compete, and in certain situations key management members entered into employment agreements to continue in the management of these businesses. Costs associated with these arrangements are charged to operations over their respective lives.

On October 2, 2010, the Company disposed of two landfills and four hauling operations located in Missouri and Illinois for proceeds of $34.4 million. As a result of this transaction, the Company derecognized net assets with a carrying value of $13.2 million (primarily property, equipment, and landfill closure liability) and goodwill of $21.2 million was allocated to the disposal. No gain or loss was recognized related to this transaction. The buyer in this transaction was a third party and also the seller of a business, including one landfill and certain solid waste hauling operations acquired by the Company during 2010. Both transactions closed at the same time.

During 2010, the Company recorded certain adjustments to purchase accounting for previous acquisition transactions, resulting in an increase of approximately $2.1 million to goodwill, an increase of approximately $1.4 million to deferred tax assets, and an increase of approximately $3.5 million to other liabilities on the accompanying consolidated balance sheets.

 

F-76


Table of Contents

Veolia ES Solid Waste, Inc.

Notes to Consolidated Financial Statements (continued)

(In Thousands)

 

4. Property and Equipment

Property and equipment consist of the following:

 

     December 31  
     2011      2010  

Land and land improvements

   $ 1,064,454       $ 1,017,880   

Vehicles and equipment

     456,812         418,270   

Containers and carts

     183,565         167,453   

Buildings and leasehold improvements

     113,610         103,985   
  

 

 

    

 

 

 
     1,818,441         1,707,588   

Less accumulated depreciation and amortization

     1,067,194         978,206   
  

 

 

    

 

 

 
   $ 751,247       $ 729,382   
  

 

 

    

 

 

 

Gross landfill costs of approximately $1,027,295 and $982,655 are included in land and land improvements at December 31, 2011 and 2010, respectively. Landfill costs incurred for future development are a component of gross landfill costs and are included in land and land improvements. These costs represent various landfill properties and costs related to potential additional airspace expansions for which the Company intends to seek permits, with an aggregate book carrying value of approximately $39,453 and $56,759 at December 31, 2011 and 2010, respectively, which are not being amortized. During the years ended December 31, 2011 and 2010, interest of approximately $77 and $29, respectively, was capitalized related to land being actively developed.

Total depreciation expense recorded was $108,720, $107,877, and $106,613 in 2011, 2010, and 2009, respectively.

5. Intangible Assets

The following tables present details of the Company’s other intangible assets, net:

 

     Gross      Accumulated
Amortization
     Net  

December 31, 2011

        

Customer lists

   $ 86,148       $ 70,814       $ 15,334   

Other

     3,539         686         2,853   
  

 

 

    

 

 

    

 

 

 
   $ 89,687       $ 71,500       $ 18,187   
  

 

 

    

 

 

    

 

 

 

December 31, 2010

        

Customer lists

   $ 82,161       $ 68,640       $ 13,521   

Other

     4,263         1,676         2,587   
  

 

 

    

 

 

    

 

 

 
   $ 86,424       $ 70,316       $ 16,108   
  

 

 

    

 

 

    

 

 

 

Total amortization expense recorded was $2,456, $2,897, and $5,712 in 2011, 2010, and 2009, respectively, related to these identifiable intangible assets. The estimated future amortization expense of purchased intangible assets for the five years succeeding December 31, 2011, is as follows: 2012 – $2,185; 2013 – $2,165; 2014 – $2,158; 2015 $2,120; and 2016 – $1,784.

 

F-77


Table of Contents

Veolia ES Solid Waste, Inc.

Notes to Consolidated Financial Statements (continued)

(In Thousands)

 

6. Other Accrued Expenses and Other Long-Term Liabilities

Other accrued expenses consist of the following:

 

     December 31  
     2011     2010  

Insurance

   $ 11,000      $ 11,000   

Current portion of disposal site closure and long-term care obligation

     18,500        16,000   

State income taxes payable

     758        2,733   

Income taxes (receivable from) payable to VENAO (Note 7)

     (692     8,056   

Accrued VESNA interest expense (Note 7)

     573        534   

Accrued Veolia Proprete S.A. royalty expense (Note 7)

     2,048        1,977   

Accrued taxes (property and environmental)

     24,898        22,975   

Other

     7,915        8,459   
  

 

 

   

 

 

 
   $ 65,000      $ 71,734   
  

 

 

   

 

 

 

Other long-term liabilities consist of the following:

 

     December 31  
     2011      2010  

Insurance

   $ 15,028       $ 18,618   

Post-retirement health insurance

     3,653         3,497   

Capital lease obligation

     2,991         2,950   

Other long-term liabilities

     5,060         5,366   
  

 

 

    

 

 

 
   $ 26,732       $ 30,431   
  

 

 

    

 

 

 

7. Transactions With Affiliates

Amounts due to (from) affiliates are as follows:

 

     December 31  
     2011     2010  

Income taxes (receivable from) payable to VENAO

   $ (692   $ 8,056   

Veolia Proprete S.A.

     2,048        1,977   

VESNA

     384,585        419,683   
  

 

 

   

 

 

 
   $ 385,941      $ 429,716   
  

 

 

   

 

 

 

Income taxes (receivable from) payable to VENAO are included in other accrued expenses and represent amounts due under tax-sharing arrangements with affiliates.

Amounts due to Veolia Proprete S.A., an affiliate of VESNA, are included in other accrued expenses on the consolidated balance sheets and represent unpaid brand royalty fees at December 31, 2011 and 2010.

Amounts due to VESNA represent promissory notes payable and accrued interest expense, as discussed below, and net cash sweeps relating to a cash-pooling arrangement, offset by various expenses, including insurance coverage and management fees paid by VESNA on behalf of the Company. At December 31, 2011 and 2010, the

 

F-78


Table of Contents

Veolia ES Solid Waste, Inc.

Notes to Consolidated Financial Statements (continued)

(In Thousands)

 

7. Transactions With Affiliates (continued)

 

amount due from VESNA relating to the cash-pooling arrangement was $117,947 and $82,809, respectively, and has been reflected as a reduction in the amounts due to affiliates on the accompanying consolidated balance sheets. The balance due from VESNA relating to the cash-pooling arrangement bears interest at a rate of 2.68%, 4.92%, and 4.01% in 2011, 2010, and 2009, respectively. Interest income (expense) on the principal balance due to or from VESNA relating to the cash-pooling arrangement is payable monthly and was $3,601, $3,783, and $(518) during 2011, 2010, and 2009, respectively.

On October 30, 2006, the Board of Directors of the Company authorized a dividend payment of $180,000 to VESNA. The dividend payment was funded through borrowings from a 10-year promissory note with VESNA in the same amount. The note bears interest at a rate that is reset quarterly equal to the London Interbank Offered Rate (LIBOR) plus 0.90% (average rates of 1.21%, 1.24%, and 1.76% for the years ended December 31, 2011, 2010, and 2009, respectively). Interest accrued on the principal balance is payable quarterly. The principal balance plus any unpaid interest is payable in full on October 30, 2016. Interest expense related to the note payable to VESNA was $2,172, $2,238, and $3,175 for the years ended December 31, 2011, 2010, and 2009, respectively.

Debt Payable to VESNA

On July 28, 2000, the Company entered into a debt agreement with Veolia Proprete S.A. The debt bore interest at LIBOR plus 0.90%. The outstanding principal balance of $318,359 and accrued interest under this debt agreement were paid in full on December 6, 2007, with proceeds from borrowings under two new debt agreements with Veolia Proprete S.A. The first of the new agreements (Medium-Term Loan) allowed for a maximum principal balance of $211,000. The Medium-Term Loan bore interest at LIBOR plus 0.60% and had a maturity date of December 6, 2012. The second debt agreement (Long-Term Loan) allowed for a maximum principal balance of $110,958. The Long-Term Loan bore interest at LIBOR plus 1.60% and had a maturity date of December 6, 2022. Interest expense related to the Medium-Term and Long-Term Loan agreements totaled $6,216 for 2009.

The outstanding principal balance of $321,958 and accrued interest under the Medium-Term and Long-Term Loan agreements were paid in full on August 26, 2009, with proceeds from borrowings under two new debt agreements with VESNA. The first of the new agreements (VESNA Medium-Term Loan) allows for a maximum principal balance of $211,000 and matures on August 26, 2014. During the period from August 26, 2009 to December 31, 2009, the VESNA Medium-Term Loan bore interest at a fixed rate of 4.01%. Following that period, the VESNA Medium-Term Loan bears interest at a rate that is reset semiannually equal to LIBOR plus 0.60% (average rates of 1.05% and 1.16% for the years ended December 31, 2011 and 2010, respectively). The second debt agreement (VESNA Long-Term Loan) allows for a maximum principal balance of $110,958 and matures on August 26, 2024. During the period from August 26, 2009 to December 31, 2009, the VESNA Long-Term Loan bore interest at a fixed rate of 4.01%. Following that period, the VESNA Long-Term Loan bears interest at a rate that is reset semiannually equal to LIBOR plus 1.60% (average rates of 2.05% and 2.17% for the years ended December 31, 2011 and 2010, respectively). At December 31, 2011, outstanding borrowings under the VESNA Medium-Term and Long-Term Loan agreements were $211,000 and $110,958, respectively. Interest expense related to the VESNA Medium-Term and Long-Term Loan agreements totaled $2,216 and $2,277 for 2011, respectively, and $2,396 and $2,363 for 2010, respectively.

 

F-79


Table of Contents

Veolia ES Solid Waste, Inc.

Notes to Consolidated Financial Statements (continued)

(In Thousands)

 

7. Transactions With Affiliates (continued)

 

Interest and fees to (from) affiliates were as follows:

 

     Year Ended December 31  
     2011     2010     2009  

Interest expense (included in interest expense, net)

   $ 6,665      $ 6,997      $ 14,224   

Interest income (included in interest expense, net)

     (3,601     (3,783     —     

Veolia Proprete S.A. royalty fee (included in related-party fees)

     8,147        7,812        7,506   

VESNA management fee (included in related-party fees)

     11,866        11,240        10,410   

Interest expense includes interest on borrowings and debt due to VESNA. Interest income includes interest on balances due from VESNA relating to the cash-pooling arrangement. The Veolia Proprete S.A. royalty fee is approximately 1% of third-party revenue. The Company is also charged a fee for various additional management and administrative services provided by VESNA. VESNA provides services in the areas of information technology, purchasing, risk management, processing and payment of vendor invoices, employee benefits administration, marketing and communications, and treasury and tax planning and compliance.

Insurance

The Company, through arrangements with VESNA, has insurance coverage for workers’ compensation and motor vehicle liabilities in excess of certain occurrence deductibles. Provisions are recorded each period for incidents and claims below the occurrence deductible and represent management’s best estimate of the ultimate settlement of developed claims, including claims incurred but not reported. Such provisions representing the obligations of the Company are reflected in the accompanying consolidated financial statements. VESNA purchases insurance coverage on behalf of the Company.

The Company also has arrangements through VESNA for insurance coverage for employee medical benefits in excess of certain deductibles. Provisions are recorded on the consolidated financial statements of VESNA each period for claims in excess of employee deductibles and represent management’s best estimate of the ultimate claims liability, including claims incurred but not reported. The provisions representing the obligations of the Company are reflected in the consolidated financial statements of VESNA. The Company maintains a one month provision for premiums payable to VESNA which are charged one month in arrears.

Veolia Environnment Letter-of-Credit Facility

The Company participates in a $1.25 billion letter-of-credit facility with VE and certain other U.S. affiliates (VE LOC Facility). At December 31, 2011, the Company had open letters of credit totaling approximately $8,351 under the VE LOC Facility. Total expenses related to the VE LOC Facility were $739, $878, and $1,038 during 2011, 2010, and 2009, respectively.

In addition, VESNA maintains open letters of credit as collateral to secure its obligations under its various insurance policies. The portion of these letters of credit related to the Company’s obligations is approximately $47,475 at December 31, 2011.

 

F-80


Table of Contents

Veolia ES Solid Waste, Inc.

Notes to Consolidated Financial Statements (continued)

(In Thousands)

 

8. Income Taxes

Current and deferred taxes have been presented by the Company on a stand-alone basis. The provision for income taxes consists of the following:

 

     Year Ended December 31  
     2011      2010     2009  

Current:

       

Federal

   $ 31,218       $ 39,332      $ 27,981   

State

     1,668         5,057        611   
  

 

 

    

 

 

   

 

 

 
     32,886         44,389        28,592   

Deferred:

       

Federal

     5,970         (247     4,513   

State

     768         (32     863   
  

 

 

    

 

 

   

 

 

 
     6,738         (279     5,376   
  

 

 

    

 

 

   

 

 

 
   $ 39,624       $ 44,110      $ 33,968   
  

 

 

    

 

 

   

 

 

 

The differences in the provisions for income taxes and the amounts determined by applying the federal statutory rate of 35% for 2011, 2010, and 2009 to income before income taxes are as follows:

 

     Year Ended December 31  
     2011      2010      2009  

Tax at statutory rate

   $ 37,641       $ 38,727       $ 32,682   

State income taxes, net of federal benefit

     1,634         3,434         2,109   

Other

     349         1,949         (823
  

 

 

    

 

 

    

 

 

 

Tax expense

   $ 39,624       $ 44,110       $ 33,968   
  

 

 

    

 

 

    

 

 

 

The deferred income tax balances consist of the following:

 

     December 31  
     2011     2010  

Deferred tax liabilities:

    

Property and equipment

   $ 83,792      $ 84,430   

Intangible assets and tax – deductible goodwill

     84,724        76,850   

Other

     2,534        1,820   
  

 

 

   

 

 

 

Total deferred tax liabilities

     171,050        163,100   

Deferred tax assets:

    

Closure and long-term care obligations

     77,461        75,310   

Other expenses not currently deductible

     8,598        10,220   

State net operating loss carryforwards and tax credits

     2,413        2,372   
  

 

 

   

 

 

 
     88,472        87,902   

Valuation allowance for deferred tax assets

     (1,730     (2,372
  

 

 

   

 

 

 

Total deferred tax assets

     86,742        85,530   
  

 

 

   

 

 

 

Net deferred tax liabilities

   $ 84,308      $ 77,570   
  

 

 

   

 

 

 

 

F-81


Table of Contents

Veolia ES Solid Waste, Inc.

Notes to Consolidated Financial Statements (continued)

(In Thousands)

 

8. Income Taxes (continued)

 

At December 31, 2011 and 2010, the Company had net operating loss carryforwards of approximately $24,146 and $23,119, respectively, for state income tax purposes that began to expire in 2009. A valuation allowance of $791 and $1,433 has been recorded as of December 31, 2011 and 2010, respectively, related to all of the state net operating loss carryforwards that management believes will not be available to offset the future taxable income of the Company.

The Company also has state tax credit carryovers of approximately $1,446. The deferred tax asset, net of federal taxes, recorded by the Company for these state tax credits was $939 at December 31, 2011 and 2010. This deferred tax asset is also offset by a valuation allowance. It is management’s opinion that the realization of the deferred tax assets relating to these state tax credits is not “more likely than not,” despite the fact that the state tax credits do not have any expiration date.

9. Employee Benefit Plans

Defined-Contribution Plans

The Company participates in a defined-contribution 401(k) savings plan maintained by VESNA that covers substantially all non-union employees meeting certain minimum eligibility requirements. The Company also has a separate defined-contribution 401(k) savings plan covering certain collectively bargained employees. Participating employees can elect to defer a portion of their compensation and contribute to the plan on a pretax basis.

The Company also matches certain amounts, as defined in the plan documents. Contributions made by the Company under the various plans were $1,950, $1,933, and $1,907 for the years ended December 31, 2011, 2010, and 2009, respectively, and are based on its required contributions to such plans.

Multi-Employer Pension Plans

The Company also participates in various trustee-managed “multi-employer” pension plans under collective-bargaining agreements covering union-represented employees. These plans generally provide retirement benefits to participants based on their service to contributing employers. The risks of participating in these multi-employer plans are different from single-employer plans in the following aspects:

 

  a. Assets contributed to the multi-employer plan by one employer may be used to provide benefits to employees of other participating employers.

 

  b. If a participating employer stops contributing to the plan the unfunded obligations of the plan may be borne by the remaining participating employers.

 

  c. If Entity A chooses to stop participating in some of its multi-employer plans, Entity A may be required to pay those plans an amount based on the underfunded status of the plan, referred to as a withdrawal liability.

The Company’s participation in these plans for the annual period ended December 31, 2011, is outlined in the table below. The “EIN/Pension Plan Number” column provides the Employee Identification Number (EIN) and the three-digit plan number, if applicable. Unless otherwise noted, the most recent Pension Protection Act (PPA) zone status available in 2011 and 2010 was obtained from the plan’s most recent Annual Funding Notice. Among other factors, plans in the critical (red) zone are generally less than 65 percent funded, plans in the endangered

 

F-82


Table of Contents

Veolia ES Solid Waste, Inc.

Notes to Consolidated Financial Statements (continued)

(In Thousands)

 

9. Employee Benefit Plans (continued)

 

(yellow) zone are less than 80 percent funded, and plans in the not endangered or critical (green) zone are at least 80 percent funded. The “FIP/RP Status Pending/Implemented” column indicates plans for which a financial improvement plan (FIP) or a rehabilitation plan (RP) is either pending or has been implemented. The last column lists the expiration date(s) of the collective-bargaining agreement(s) to which the plans are subject. There have been no significant changes that affect the comparability of 2011 and 2010 contributions.

 

    EIN/Pension
Plan Number
    Pension Protection Act Zone
Status
  FIP/RP
Status
Pending/
Implemented(B)
  Veolia ES Solid Waste
Contributions
    Expiration Date
of Collective-
Bargaining
Agreement

Pension Fund

         
    2010   2009     2011     2010     2009    

Suburban Teamsters of Northern IL Pension Fund

    36-6155778-001      Critical as of
1/1/10
  Not Endangered
or Critical as of
1/1/09
  Implemented   $ 315      $ 296      $ 255      1/31/2014

Central Pension Fund of the International Union of Operating Engineers and Participating Employers

    36-6052390-001      Not Endangered
or Critical as of
2/1/10
  Endangered as
of 2/1/09
  No     27        9        —        6/30/2014

Pension Fund of Automobile Mechanics Local No. 701

    36-6042061-001      Endangered as
of 1/1/10
  Not Endangered
or Critical as of
1/1/09
  Implemented     105        101        80      12/31/2013

Local 731 Private Scavengers and Garage Attendants Pension Fund(A)

    36-6513567-001      Endangered

as of

10/1/10

  Endangered as
of 10/1/09
  Implemented     1,298        1,234        1,133      9/30/2013

Midwest Operating Engineers Pension Fund

    36-6140097-001      Not Endangered
or Critical as of
4/1/10
  Endangered as
of 4/1/09
  No     402        349        357      Various dates
through
6/30/2014

Teamsters Local Union No. 301 Union Pension Fund(A)

    36-6492992-001      Not Endangered
or Critical as of
1/1/10
  Not Endangered
or Critical as of
1/1/09
  No     500        506        514      9/30/2013

Central States Southeast and Southwest Areas Pension Fund

    36-6064560-001      Critical As of
1/1/10
  Critical as of
1/1/09
  Implemented     124        111        103      1/31/2015

Laborer’s National Industrial Pension Fund

    52-6074345-001      Critical as of
1/1/10
  Endangered as
of 1/1/09
  Implemented     29        28        30      11/15/2013

IBT Local 945 Pension Fund(A)

    22-6196388-001      Critical as of
1/1/10
  Critical as of
1/1/09
  Implemented     176        220        242      Various dates
through
10/31/2014

IAM National Pension Fund

    51-6031295-002      Not Endangered
or Critical as of
1/1/10
  Not Endangered
or Critical as of
1/1/09
  No     58        57        54      12/31/2013

Local 705 Int’l Brotherhood of Teamsters Pension TR. FD.

    36-6492502-001      Endangered as
of 1/1/10
  Endangered as
of 1/1/09
  Implemented     176        170        173      9/30/2013

 

F-83


Table of Contents

Veolia ES Solid Waste, Inc.

Notes to Consolidated Financial Statements (continued)

(In Thousands)

 

9. Employee Benefit Plans (continued)

 

(A)      The employers contributions to the plan represent greater than 5% of the total contributions to the plan for the most recent plan year available.
(B)      A multi-employer defined benefit pension plan that has been certified as endangered, seriously endangered, or critical may begin to levy a statutory surcharge on contribution rates. Once authorized, the surcharge is at the rate of 5% for the first 12 months and 10% for any periods thereafter. Contributing employers, however, may eliminate the surcharge by entering into a collective bargaining agreement that meets the requirements of the applicable FIP or RP.

The Company’s pension expense for multi-employer plans was $3,210, $3,081, and $2,940 for the years ended December 31, 2011, 2010, and 2009, respectively, and is based on its required contributions to such plans.

The Company’s portion of the projected benefit obligation, plan assets and unfunded liability of the multiemployer pension plans is not considered by management to be material to the Company’s consolidated financial position. However, the failure of participating employers to remain solvent could affect the Company’s portion of the plans’ unfunded liability. Specific benefit levels provided by union pension plans are not negotiated with or known by the employer contributors.

In connection with the Company’s ongoing renegotiations of various collective bargaining agreements, the Company may discuss and negotiate for the complete or partial withdrawal from one or more of these pension plans. If the Company elects to withdraw from these plans, the Company may incur expenses associated with the Company’s obligations for unfunded vested benefits at the time of the withdrawal.

Post-Retirement Health Insurance

The Company and VESNA are obligated to provide health insurance benefits to four former employees and their families under the terms of employment contracts originally entered into between the employees and the Company. Two of the employees were subsequently employed by VESNA, and the liability was assumed by VESNA as part of their amended employment contracts. However, the liability established under these arrangements remains on the books of the Company. The present value of the expected future obligation of $3,653 and $3,497 at December 31, 2011 and 2010, respectively, is included in other liabilities. At December 31, 2011, the portion of the liability attributable to the VESNA employees was $1,976, and the portion attributable to the Company’s employees was $1,677.

10. Commitments and Contingencies

Leases

The Company rents certain facilities and certain equipment under non-cancelable operating leases expiring at various dates through 2020. Future minimum lease payments under these leases as of December 31, 2011, are as follows:

 

Years ending December 31:

  

2012

   $ 9,336   

2013

     9,102   

2014

     7,343   

2015

     3,352   

2016

     879   

Thereafter

     2,655   
  

 

 

 
   $ 32,667   
  

 

 

 

 

F-84


Table of Contents

Veolia ES Solid Waste, Inc.

Notes to Consolidated Financial Statements (continued)

(In Thousands)

 

10. Commitments and Contingencies (continued)

 

The Company shares its leased headquarters in Milwaukee with VESNA. The operating lease is in the name of the Company. Expenses are allocated between the Company and VESNA based on their respective occupancy. The future minimum lease payments reflected above include amounts related to the space occupied by VESNA, as follows:

 

Years ending December 31:

  

2012

   $ 329   

2013

     334   

2014

     340   

2015

     346   

2016

     351   

Thereafter

     1,409   

Rent expense for the facilities and equipment under operating leases was $9,827, $7,678, and $4,424 for the years ended December 31, 2011, 2010, and 2009, respectively.

Environmental

The Company engages independent environmental consulting firms as necessary to assist the Company in conducting environmental assessments of existing landfills or other properties in connection with companies acquired from third parties.

The ultimate amounts for environmental liabilities cannot be precisely determined, and estimates of such liabilities made by the Company, after consultation with the Company’s independent environmental engineers and legal counsel, require assumptions about future events due to a number of uncertainties, including the extent of any contamination, the appropriate remedy, the financial viability of other potentially responsible parties, and the final apportionment of responsibility among the potentially responsible parties. Where management has concluded that the Company’s estimated share of potential liabilities is probable, an undiscounted provision has been made in the consolidated financial statements.

The Company is subject to various laws and governmental regulations concerning environmental matters and continually monitors its operations with respect to potential environmental issues, including changes in environmental regulations and remediation technologies. The Company accrues for anticipated environmental monitoring and remediation costs for its landfills in the long-term care accrual (see Note 2).

The Company or its subsidiaries have been notified that they are potentially responsible parties at certain sites listed on the National Priorities List published by the U.S. Environmental Protection Agency. When the Company concludes that it is probable that a material liability has been incurred with respect to a site, a provision will be made in the Company’s consolidated financial statements reflecting the Company’s best estimate of the liability based on management’s judgment and experience, information available from regulatory agencies, and the number, financial resources, and relative degree of responsibility of other potentially responsible parties who are jointly and severally liable for remediation of the site, as well as the typical allocation of costs among such parties. The Company believes that ultimate resolution of these environmental liabilities will not have a material adverse effect on the Company’s results of operations or financial condition.

As is the case with all sites, the performance of the elected remedies will be subject to periodic review by regulatory agencies. In the event that the selected remedies do not perform adequately to meet applicable state

 

F-85


Table of Contents

Veolia ES Solid Waste, Inc.

Notes to Consolidated Financial Statements (continued)

(In Thousands)

 

10. Commitments and Contingencies (continued)

 

and federal standards, additional remedial measures beyond those currently anticipated could be required by regulatory agencies. Implementation of any such additional remedial measures may involve substantial additional costs beyond those currently anticipated.

Legal

The Company is subject to extensive and evolving laws and regulations and has implemented its own environmental safeguards to respond to regulatory requirements. In the normal course of conducting its operations, the Company may become involved in certain legal and administrative proceedings. Some of these actions may result in fines, penalties, or judgments against the Company, which may have an impact on earnings for a particular period. The Company accrues for litigation and regulatory compliance contingencies when such costs are probable and can reasonably be estimated. The Company expects that matters in process at December 31, 2011, which have not been accrued in the consolidated financial statements, will not have a material adverse effect on liquidity, financial position, or results of operations.

The Company’s charter and bylaws require indemnification of its officers and directors if statutory standards of conduct have been met and allow the advancement of expenses to these individuals upon receipt of an undertaking by the individuals to repay all expenses if it is ultimately determined that they did not meet the required standards of conduct. The Company may incur substantial expenses in connection with the fulfillment of its advancement of costs and indemnification obligations in connection with current actions involving former or current officers of the Company or other actions or proceedings that may be brought against its former or current officers and employees.

In the normal course of its business, and as a result of the extensive government regulation of the solid waste industry, the Company periodically may become subject to various judicial and administrative proceedings and investigations involving federal, state, or local agencies. The Company is involved in various environmental matters and governmental proceedings, including original or renewal permit filings in connection with the establishment, operations, expansion, and closure and post-closure activities of certain landfills and other facilities. There can be no assurance that such permits will be granted or that other related proceedings will be resolved in a manner favorable to the Company. From time to time, the Company also may be subjected to actions brought by citizens’ groups in connection with the permitting of landfills and other facilities or alleging violations of the permits pursuant to which the Company operates. The Company is also subject from time to time to general commercial claims and litigation and personal injury or property damage claims and litigation arising out of accidents involving its vehicles. The Company believes that the ultimate resolution of these matters will not have a material adverse effect on its financial condition or results of operations.

Royalties

The Company has various arrangements that require it to pay royalties to former landowners, lessors, or the host communities in which certain operations are located. These obligations are generally based on waste tonnage disposed at specified landfills or transfer stations. These royalties are payable monthly or quarterly and amounts incurred, but not paid, are accrued in the accompanying consolidated balance sheets.

Insurance

The Company, through arrangements with VESNA, carries a commercial general liability policy and a property damage policy. The Company maintains an environmental impairment liability policy on its landfills and transfer

 

F-86


Table of Contents

Veolia ES Solid Waste, Inc.

Notes to Consolidated Financial Statements (continued)

(In Thousands)

 

10. Commitments and Contingencies (continued)

 

stations that provides coverage, on a “claims-made” basis, against certain third-party, off-site environmental damage. There can be no assurance that the environmental impairment policy will remain in place or provide sufficient coverage for existing, but not yet known, third-party, off-site environmental liabilities.

11. Subsequent Events

Effective May 24, 2012, the Company became a wholly owned subsidiary of VES Solid Waste Holding, LLC, which is a wholly owned subsidiary of VESNA.

In February 2009, the Company and certain subsidiaries were named as defendants in a purported class action suit in Circuit Court, which was subsequently removed to the United States District Court for the Middle District of Alabama. The plaintiffs allege that the Company charged improper fees (fuel surcharge, administrative fees, environmental fees) that were in breach of the plaintiffs’ contracts. Similar class action complaints were also brought against the Company and certain subsidiaries in the states of Georgia, Alabama, and Illinois. The matter filed in the state of Illinois pertains to a class of individuals and entities in Indiana, Michigan, Illinois, Missouri, Kentucky, Minnesota, and Wisconsin. After several attempts to mediate these issues, the Company and plaintiffs’ counsel agreed in May 2012 to settle this litigation. In exchange for a dismissal, with prejudice, of all cases pending against the Company and its officers, the Company agreed to fund a settlement pool up to a maximum of $15.0 million to pay plaintiffs’ counsel legal fees and related court costs, with the remainder of the settlement pool to be available for a claims-made payout with reversion rights to the Company for any settlement pool funds remaining unclaimed, except for a minimum agreed payout of at least $2.5 million. The Company and plaintiffs’ counsel are in the process of preparing a single settlement document with the agreed-upon terms that will be presented to the court for final approval. The Company believes it is probable that the agreed-upon settlement will be approved by the court. Accordingly, based on information currently available and with the input of external specialists and legal counsel in these matters, the Company recorded a provision of $8.5 million, included in selling, general, and administrative expenses in May 2012, which represents management’s best estimate of the payments to be made to plaintiffs’ counsel and participants in the settlement of the class action litigation, as well as costs to administer the settlement. The range of possible loss, excluding administrative costs, related to the settlement of this litigation is $7.5 million to $15.0 million.

12. Quarterly Financial Data (Unaudited)

The following table summarizes the Company’s unaudited quarterly operating results for 2011 and 2010.

 

     First
Quarter
     Second
Quarter
     Third
Quarter
     Fourth
Quarter
 

2011

           

Revenues

   $ 185,965       $ 208,963       $ 213,191       $ 204,353   

Gross profit

     70,335         82,934         85,144         85,540   

Net income

     11,817         16,757         18,272         21,076   

Net income excluding equity investment

     11,451         16,517         18,106         20,805   

2010

           

Revenues

   $ 178,118       $ 200,547       $ 203,888       $ 198,087   

Gross profit

     69,164         83,414         83,834         85,032   

Net income

     11,986         19,157         17,923         17,474   

Net income excluding equity investment

     11,858         18,892         17,685         17,109   

 

F-87


Table of Contents

Veolia ES Solid Waste, Inc.

Notes to Consolidated Financial Statements (continued)

(In Thousands)

 

12. Quarterly Financial Data (Unaudited) (continued)

 

The Company’s operating revenues tend to be higher during the summer months, primarily due traditional seasonal increase in the volume of construction and demolition waste. Historically, the volumes of industrial and residential waste in certain regions in which the Company operates have tended to increase during the summer months. The Company’s second and third quarter revenues and results of operations reflect these seasonal trends.

 

F-88


Table of Contents

Veolia ES Solid Waste, Inc.

Condensed Consolidated Balance Sheets – Unaudited

(In Thousands)

 

     September 30
2012
     December 31
2011
 

Assets

     

Current assets:

     

Cash and cash equivalents

   $ 2,532       $ 4,316   

Accounts receivable, net of allowance for doubtful accounts of $1,551 and $2,086 in 2012 and 2011, respectively

     120,180         123,126   

Deferred tax assets

     6,566         3,492   

Prepaid expenses and other current assets

     15,336         13,089   
  

 

 

    

 

 

 

Total current assets

     144,614         144,023   

Property and equipment, net

     753,013         751,247   

Intangible assets, net

     16,206         18,187   

Goodwill

     870,370         869,961   

Restricted funds held in trust

     1,949         1,965   

Investment in unconsolidated affiliates

     15,740         16,001   

Other assets

     2,705         2,867   
  

 

 

    

 

 

 

Total assets

   $ 1,804,597       $ 1,804,251   
  

 

 

    

 

 

 

Liabilities and shareholder’s equity

     

Current liabilities:

     

Accounts payable

   $ 34,742       $ 44,493   

Accrued payroll and related expenses

     18,820         17,906   

Other accrued expenses

     85,909         65,000   

Deferred revenue

     47,135         50,080   
  

 

 

    

 

 

 

Total current liabilities

     186,606         177,479   

Disposal site closure and long-term care obligation

     176,551         173,082   

Deferred tax liabilities

     89,316         87,800   

Due to affiliates, net

     331,050         384,012   

Other liabilities

     28,499         26,732   
  

 

 

    

 

 

 

Total liabilities

     812,022         849,105   

Shareholder’s equity:

     

Paid-in capital

     725,865         725,865   

Retained earnings

     266,710         229,281   
  

 

 

    

 

 

 

Total shareholder’s equity

     992,575         955,146   
  

 

 

    

 

 

 

Total liabilities and shareholder’s equity

   $ 1,804,597       $ 1,804,251   
  

 

 

    

 

 

 

See accompanying notes and report of independent accountants.

 

F-89


Table of Contents

Veolia ES Solid Waste, Inc.

Condensed Consolidated Statements of Income and Retained Earnings – Unaudited

(In Thousands)

 

    

Nine Months

Ended September 30

 
     2012     2011  

Revenues

   $ 607,309      $ 608,118   

Expenses:

    

Cost of operations (excluding depreciation and amortization)

     370,456        369,706   

Selling, general, and administrative expenses

     71,399        64,011   

Depreciation and amortization

     86,842        82,811   
  

 

 

   

 

 

 

Total expenses

     528,697        516,528   
  

 

 

   

 

 

 

Income from operations

     78,612        91,590   

Other income (expense):

    

Earnings from equity investee

     739        746   

Interest expense, net – related party (Note 4)

     (3,882     (2,466

Related-party fees (Note 4)

     (16,885     (15,057

Other, net

     2,502        2,452   
  

 

 

   

 

 

 

Income before income taxes

     61,086        77,265   

Provision for income taxes

     23,657        28,464   
  

 

 

   

 

 

 

Net income

     37,429        48,801   

Retained earnings at beginning of period

     229,281        161,359   
  

 

 

   

 

 

 

Retained earnings at end of period

   $ 266,710      $ 210,160   
  

 

 

   

 

 

 

See accompanying notes and report of independent accountants.

 

F-90


Table of Contents

Veolia ES Solid Waste, Inc.

Condensed Consolidated Statements of Cash Flows – Unaudited

(In Thousands)

 

    Nine Months
Ended September 30
 
    2012     2011  

Operating activities

   

Net income

  $ 37,429      $ 48,801   

Adjustments to reconcile net income to net cash provided by operating activities:

   

Depreciation and amortization

    86,842        82,811   

Closure and post-closure accretion expense

    7,252        7,434   

Deferred income taxes

    (1,558     —     

Gain on sales of assets

    (853     (961

Dividends in excess of (less than) earnings from equity investee

    261        (496

Changes in operating assets and liabilities, net of effects of acquired businesses:

   

Accounts receivable

    2,946        (6,197

Prepaid expenses and other current assets

    (2,247     (931

Accounts payable and accrued expenses

    7,898        (4,135

Disposal site closure and long-term care spending

    (10,153     (7,967

Other

    747        (979
 

 

 

   

 

 

 

Net cash provided by operating activities

    128,564        117,380   

Investing activities

   

Acquisition of businesses, net of cash acquired

    8        (11,612

Purchases of property and equipment

    (79,544     (65,831

Proceeds from sale of assets

    2,133        1,785   

Increase in restricted funds held in trust

    16        (105
 

 

 

   

 

 

 

Net cash used in investing activities

    (77,387     (75,763

Financing activities

   

Repayments to affiliates, net

    (52,961     (39,594
 

 

 

   

 

 

 

Net cash used in financing activities

    (52,961     (39,594
 

 

 

   

 

 

 

Net change in cash and cash equivalents

    (1,784     2,023   

Cash and cash equivalents at beginning of period

    4,316        2,776   
 

 

 

   

 

 

 

Cash and cash equivalents at end of period

  $ 2,532      $ 4,799   
 

 

 

   

 

 

 

See accompanying notes and report of independent accountants.

 

F-91


Table of Contents

Veolia ES Solid Waste, Inc.

Notes to Condensed Consolidated Financial Statements – Unaudited

(In Thousands)

September 30, 2012

1. Organization and Basis of Presentation

Veolia ES Solid Waste, Inc. (the Company) became a wholly owned subsidiary of VES Solid Waste Holding, LLC, effective May 24, 2012. VES Solid Waste Holding, LLC is a wholly owned subsidiary of Veolia Environnmental Services North America Corp. (VESNA), which is an indirect wholly owned subsidiary of Veolia Environnement S.A. (VE). VE is publicly traded on the Paris Stock Exchange, with American Depository Receipts also traded on the New York Stock Exchange.

The condensed consolidated financial statements as of September 30, 2012, and for the nine months ended September 30, 2012 and 2011, are unaudited. In the opinion of management, these financial statements include all adjustments, which unless otherwise disclosed, are of a normal recurring nature and necessary for the fair presentation of the financial position, results of operations, and cash flows for the periods presented. The results for interim periods are not necessarily indicative of results for the entire year. The condensed consolidated financial statements presented herein should be read in conjunction with the Company’s audited consolidated financial statements for the year ended December 31, 2011. There have been no changes in the Company’s critical accounting policies, as compared to those applied in the preparation of the Company’s audited consolidated financial statements for the year ended December 31, 2011. New accounting pronouncements adopted by the Company during 2012 did not have a material impact on the accompanying condensed consolidated financial statements.

The accompanying condensed consolidated financial statements include the accounts of the Company and its subsidiaries. All significant intercompany transactions and balances have been eliminated in consolidation.

In preparing these financial statements, the Company made numerous estimates and assumptions that affect the accounting for and recognition and disclosure of assets, liabilities, equity, revenues, and expenses. The Company must make these estimates and assumptions because certain information used is dependent on future events, cannot be calculated with a high degree of precision from data available, or simply cannot be readily calculated based on generally accepted methods. In some cases, these estimates are particularly difficult to determine, and the Company must exercise significant judgment. In preparing these financial statements, the most difficult, subjective, and complex estimates and the assumptions that present the greatest amount of uncertainty relate to the Company’s accounting for landfills, environmental remediation liabilities, asset impairments, deferred income taxes, and reserves associated with insured and self-insured claims. Actual results could differ materially from the estimates and assumptions that the Company uses in the preparation of the accompanying condensed consolidated financial statements.

Subsequent Events

In connection with the preparation of these condensed consolidated financial statements, the Company evaluated subsequent events through November 20, 2012, the date these condensed consolidated financial statements were available to be issued.

On July 18, 2012, VE entered into a definitive agreement for the sale of the Company to Star Atlantic Waste Holdings II, LP., Highstar Capital III, L.P., and their related funds in a transaction valued at $1.9 billion. The sale is expected to close during the fourth quarter of 2012.

There were no other subsequent events required to be recognized or disclosed in these condensed consolidated financial statements.

 

F-92


Table of Contents

Veolia ES Solid Waste, Inc.

Notes to Condensed Consolidated Financial Statements – Unaudited (continued)

(In Thousands)

 

2. Landfill Liabilities

The Company has material financial obligations relating to closure and post-closure costs (long- term care) for which it is or may become responsible. Estimates for final closure and post-closure costs are developed using input from the Company’s engineers and accountants and are reviewed by management, typically at least once per year. These estimates involve projections of costs that will be incurred after the landfill ceases operations and during the legally required post-closure monitoring period. Once the final costs have been estimated, the Company inflates those costs to the expected time of payment and discounts the expected future costs back to present value.

An inflation rate of 2.50% and a discount rate, using a credit-adjusted, risk-free discount rate of 5.94%, was used to determine the present value of the initial future closure and post-closure costs. The discount rate, established upon adoption of Accounting Standards Codification (ASC) Topic 410, Asset Retirement and Environmental Obligations , is based on the risk-free interest rate on obligations of similar maturity, adjusted for VE’s credit rating. Interest accretion on closure and post-closure liabilities is recorded using the effective-interest method and is included in the cost of operations on the condensed consolidated statements of income and retained earnings.

The Company accrues prospectively for a landfill’s estimated total final closure and post-closure costs on a units-of-consumption basis by applying a rate per ton over the permitted capacity of the landfill. The debit corresponding to the increase in the accrual is recorded as an increase to landfill assets. These assets are then fully depreciated in the same period through depreciation expense. Closure and post-closure costs are fully accrued for each landfill once the site discontinues accepting waste. In addition, the Company accrues for landfill retirement costs arising from final capping obligations as discrete events, rather than as a part of closure costs. These capping obligations are also accrued prospectively on a units-of-consumption basis.

The Company does not believe that it is practical to develop a methodology to reliably estimate a market-risk premium and has, therefore, excluded any such market-risk premium from the determination of expected cash flows for landfill asset retirement obligations.

The changes to disposal site closure and long-term care obligation for the nine months ended September 30, 2012 and 2011, are reflected in the table below:

 

     September 30  
     2012     2011  

January 1

   $ 191,582      $ 186,137   

Liabilities incurred

     7,470        8,086   

Liabilities settled

     (10,153     (7,967

Accretion expense

     7,252        7,434   
  

 

 

   

 

 

 

September 30

   $ 196,151      $ 193,690   
  

 

 

   

 

 

 

 

F-93


Table of Contents

Veolia ES Solid Waste, Inc.

Notes to Condensed Consolidated Financial Statements – Unaudited (continued)

(In Thousands)

 

3. Other Accrued Expenses and Other Long-Term Liabilities

Other accrued expenses consist of the following:

 

     September 30,
2012
     December 31,
2011
 

Insurance

   $ 9,495       $ 11,000   

Current portion of disposal site closure and long-term care obligation

     19,600         18,500   

State income taxes payable

     3,010         758   

Income taxes payable to (receivable from) VENAO (Note 4)

     7,632         (692

Accrued VESNA interest expense (Note 4)

     —           573   

Accrued Veolia Proprete S.A. royalty expense (Note 4)

     2,104         2,048   

Accrued taxes (property and environmental)

     22,478         24,898   

Accrued settlement of litigation and other contingencies (Note 5)

     9,931         —     

Other

     11,659         7,915   
  

 

 

    

 

 

 
   $ 85,909       $ 65,000   
  

 

 

    

 

 

 

Other long-term liabilities consist of the following:

 

     September 30,
2012
     December 31,
2011
 

Insurance

   $ 15,873       $ 15,028   

Post-retirement health insurance

     3,682         3,653   

Capital lease obligation

     3,031         2,991   

Other long-term liabilities

     5,913         5,060   
  

 

 

    

 

 

 
   $ 28,499       $ 26,732   
  

 

 

    

 

 

 

4. Transactions With Affiliates

Amounts due to (from) affiliates are as follows:

 

     September 30,
2012
     December 31,
2011
 

Income taxes payable to (receivable from) VENAO

   $ 7,632       $ (692

Veolia Proprete S.A.

     2,104         2,048   

VESNA

     331,050         384,585   
  

 

 

    

 

 

 
   $ 340,786       $ 385,941   
  

 

 

    

 

 

 

Income taxes payable to (receivable from) VENAO are included in other accrued expenses and represent amounts due under tax-sharing arrangements with affiliates.

Amounts due to Veolia Proprete S.A., an affiliate of VESNA, are included in other accrued expenses on the condensed consolidated balance sheets and represent unpaid brand royalty fees at September 30, 2012, and December 31, 2011.

Amounts due to VESNA represent promissory notes payable and accrued interest expense, as discussed below, and net cash sweeps relating to a cash-pooling arrangement, offset by various expenses, including insurance

 

F-94


Table of Contents

Veolia ES Solid Waste, Inc.

Notes to Condensed Consolidated Financial Statements – Unaudited (continued)

(In Thousands)

4. Transactions With Affiliates (continued)

 

coverage and management fees paid by VESNA on behalf of the Company. At September 30, 2012, and at December 31, 2011, the amount due from VESNA relating to the cash-pooling arrangement was $170,908 and $117,947, respectively, and has been reflected as a reduction in the amounts due to affiliates on the accompanying condensed consolidated balance sheets. The balance due from VESNA relating to the cash-pooling arrangement bears interest at a rate of 1.67% and 2.68% in 2012 and 2011, respectively. Interest income on the principal balance due from VESNA relating to the cash-pooling arrangement is payable monthly and was $2,138 and $2,536 during the nine months ended September 30, 2012 and 2011, respectively.

On October 30, 2006, the Board of Directors of the Company authorized a dividend payment of $180,000 to VESNA. The dividend payment was funded through borrowings from a 10-year promissory note with VESNA in the same amount. The note bears interest at a rate that is reset quarterly equal to the London Interbank Offered Rate (LIBOR) plus 0.90% (average rates of 1.40% and 1.18% for the nine months ended September 30, 2012 and 2011, respectively). Interest accrued on the principal balance is payable quarterly. The principal balance plus any unpaid interest is payable in full on October 30, 2016. Interest expense related to the note payable to VESNA was $1,903 and $1,599 for the nine months ended September 30, 2012 and 2011, respectively.

Debt Payable to VESNA

On August 26, 2009, the Company entered into new debt agreements with VESNA. The first of the new agreements (VESNA Medium-Term Loan) allows for a maximum principal balance of $211,000 and matures on August 26, 2014. The VESNA Medium-Term Loan bears interest at a rate that is reset semiannually equal to LIBOR plus 0.60% (average rates of 1.35% and 1.06% for the nine months ended September 30, 2012 and 2011, respectively). The second debt agreement (VESNA Long-Term Loan) allows for a maximum principal balance of $110,958 and matures on August 26, 2024. The VESNA Long-Term Loan bears interest at a rate that is reset semiannually equal to LIBOR plus 1.60% (average rates of 2.35% and 2.07% for the nine months ended September 30, 2012 and 2011, respectively). At September 30, 2012, outstanding borrowings under the VESNA Medium-Term and Long-Term Loan agreements were $211,000 and $110,958, respectively. Interest expense related to the VESNA Medium-Term and Long-Term Loan agreements totaled $2,148 and $1,969, respectively, for the nine months ended September 30, 2012, and $1,683 and $1,720, respectively, for the nine months ended September 30, 2011.

Interest and fees to (from) affiliates were as follows:

 

    Nine Months Ended
September 30
 
    2012     2011  

Interest expense (included in interest expense, net)

  $ 6,020      $ 5,002   

Interest income (included in interest expense, net)

    (2,138     (2,536

Veolia Proprete S.A. royalty fee (included in related-party fees)

    6,034        6,099   

VESNA management fee (included in related-party fees)

    10,851        8,958   

Interest expense includes interest on borrowings and debt due to VESNA. Interest income includes interest on balances due from VESNA relating to the cash-pooling arrangement. The Veolia Proprete S.A. royalty fee is approximately 1% of third-party revenue. The Company is also charged a fee for various additional management and administrative services provided by VESNA. VESNA provides services in the areas of information technology, purchasing, risk management, processing and payment of vendor invoices, employee benefits administration, marketing and communications, and treasury and tax planning and compliance.

 

F-95


Table of Contents

Veolia ES Solid Waste, Inc.

Notes to Condensed Consolidated Financial Statements – Unaudited (continued)

(In Thousands)

4. Transactions With Affiliates (continued)

 

Insurance

The Company, through arrangements with VESNA, has insurance coverage for workers’ compensation and motor vehicle liabilities in excess of certain occurrence deductibles. Provisions are recorded each period for incidents and claims below the occurrence deductibles and represent management’s best estimate of the ultimate settlement of developed claims, including claims incurred but not reported. Such provisions representing the obligations of the Company are reflected in the accompanying condensed consolidated financial statements. VESNA purchases insurance coverage on behalf of the Company.

The Company also has arrangements through VESNA for insurance coverage for employee medical benefits in excess of certain deductibles. Provisions are recorded on the consolidated financial statements of VESNA each period for claims in excess of employee deductibles and represent management’s best estimate of the ultimate claims liability, including claims incurred but not reported. The provisions representing the obligations of the Company are reflected in the consolidated financial statements of VESNA. The Company maintains a one-month provision for premiums payable to VESNA that are charged one month in arrears.

Veolia Environnment Letter-of-Credit Facility

The Company participates in a $1.25 billion letter-of-credit facility with VE and certain other U.S. affiliates (VE LOC Facility). At September 30, 2012, the Company had open letters of credit totaling approximately $8,472 under the VE LOC Facility. Total expenses related to the VE LOC Facility were $103 and $673 for the nine months ended September 30, 2012 and 2011, respectively.

In addition, VESNA maintains open letters of credit as collateral to secure its obligations under its various insurance policies. The portion of these letters of credit related to the Company’s obligations is approximately $32,887 at September 30, 2012.

5. Commitments and Contingencies

Environmental

The Company engages independent environmental consulting firms as necessary to assist the Company in conducting environmental assessments of existing landfills or other properties in connection with companies acquired from third parties.

The ultimate amounts for environmental liabilities cannot be precisely determined, and estimates of such liabilities made by the Company, after consultation with the Company’s independent environmental engineers and legal counsel, require assumptions about future events due to a number of uncertainties, including the extent of any contamination, the appropriate remedy, the financial viability of other potentially responsible parties, and the final apportionment of responsibility among the potentially responsible parties. Where management has concluded that the Company’s estimated share of potential liabilities is probable, an undiscounted provision has been made in the consolidated financial statements.

The Company is subject to various laws and governmental regulations concerning environmental matters and continually monitors its operations with respect to potential environmental issues, including changes in environmental regulations and remediation technologies. The Company accrues for anticipated environmental monitoring and remediation costs for its landfills in the long-term care accrual (see Note 2).

 

F-96


Table of Contents

Veolia ES Solid Waste, Inc.

Notes to Condensed Consolidated Financial Statements – Unaudited (continued)

(In Thousands)

5. Commitments and Contingencies (continued)

 

The Company or its subsidiaries have been notified that they are potentially responsible parties at certain sites listed on the National Priorities List published by the U.S. Environmental Protection Agency. When the Company concludes that it is probable that a material liability has been incurred with respect to a site, a provision will be made in the Company’s consolidated financial statements reflecting the Company’s best estimate of the liability based on management’s judgment and experience, information available from regulatory agencies, and the number, financial resources, and relative degree of responsibility of other potentially responsible parties who are jointly and severally liable for remediation of the site, as well as the typical allocation of costs among such parties. The Company believes that ultimate resolution of these environmental liabilities will not have a material adverse effect on the Company’s consolidated results of operations or financial condition.

As is the case with all sites, the performance of the elected remedies will be subject to periodic review by regulatory agencies. In the event that the selected remedies do not perform adequately to meet applicable state and federal standards, additional remedial measures beyond those currently anticipated could be required by regulatory agencies. Implementation of any such additional remedial measures may involve substantial additional costs beyond those currently anticipated.

Legal

The Company is subject to extensive and evolving laws and regulations and has implemented its own environmental safeguards to respond to regulatory requirements. In the normal course of conducting its operations, the Company may become involved in certain legal and administrative proceedings. Some of these actions may result in fines, penalties, or judgments against the Company, which may have an impact on earnings for a particular period. The Company accrues for litigation and regulatory compliance contingencies when such costs are probable and can reasonably be estimated. The Company expects that any matters in process at September 30, 2012, which have not been accrued in the condensed consolidated financial statements, will not have a material adverse effect on liquidity, financial position, or results of operations.

In February 2009, the Company and certain subsidiaries were named as defendants in a purported class action suit in Circuit Court, which was subsequently removed to the United States District Court for the Middle District of Alabama. The plaintiffs allege that the Company charged improper fees (including fuel surcharge costs, administrative fees, and environmental fees) that were in breach of the plaintiffs’ contracts with the Company. Similar class action complaints were also brought against the Company and certain of its subsidiaries in the states of Georgia, Alabama, and Illinois. The matter filed in the state of Illinois pertains to a class of individuals and entities in Indiana, Michigan, Illinois, Missouri, Kentucky, Minnesota, and Wisconsin. After several attempts to mediate these issues, the Company and plaintiffs’ counsel agreed in May 2012 to settle this litigation. In exchange for a dismissal, with prejudice, of all cases pending against the Company and its officers, the Company agreed to fund a settlement pool up to a maximum of $15.0 million to pay plaintiffs’ counsel legal fees and related court costs, with the remainder of the settlement pool to be available for a claims-made payout with reversion rights to the Company for any settlement pool funds remaining unclaimed, except for a minimum agreed payout of at least $2.5 million. The Company and plaintiffs’ counsel prepared a settlement document with the agreed-upon terms that received preliminary court approval on November 2, 2012. The Company believes it is probable that the preliminary approved settlement will receive final approval by the court in December of 2012. Accordingly, based on information currently available and with the input of external specialists and legal counsel in these matters, the Company recorded a provision of $8.5 million, included in selling, general, and administrative expenses on the accompanying condensed consolidated statements of income and retained earnings for the nine months ended September 30, 2012, which represents management’s best estimate of the

 

F-97


Table of Contents

Veolia ES Solid Waste, Inc.

Notes to Condensed Consolidated Financial Statements – Unaudited (continued)

(In Thousands)

5. Commitments and Contingencies (continued)

 

payments to be made to plaintiffs’ counsel and participants in the settlement of the class action litigation, as well as costs to administer the settlement. The range of possible loss, excluding administrative costs, related to the settlement of this litigation is $7.5 million to $15.0 million.

The Company’s charter and bylaws require indemnification of its officers and directors if statutory standards of conduct have been met and allow the advancement of expenses to these individuals upon receipt of an undertaking by the individuals to repay all expenses if it is ultimately determined that they did not meet the required standards of conduct. The Company may incur substantial expenses in connection with the fulfillment of its advancement of costs and indemnification obligations in connection with current actions involving former or current officers of the Company or other actions or proceedings that may be brought against its former or current officers and employees.

In the normal course of its business, and as a result of the extensive government regulation of the solid waste industry, the Company periodically may become subject to various judicial and administrative proceedings and investigations involving federal, state, or local agencies. The Company is involved in various environmental matters and governmental proceedings, including original or renewal permit filings in connection with the establishment, operations, expansion, and closure and post-closure activities of certain landfills and other facilities. There can be no assurance that such permits will be granted or that other related proceedings will be resolved in a manner favorable to the Company. From time to time, the Company also may be subjected to actions brought by citizens’ groups in connection with the permitting of landfills and other facilities or alleging violations of the permits pursuant to which the Company operates. The Company is also subject from time to time to general commercial claims and litigation and personal injury or property damage claims and litigation arising out of accidents involving its vehicles. The Company believes that the ultimate resolution of these matters will not have a material adverse effect on its financial condition or results of operations.

Financial Assurance Bonds and Corporate Guarantees

For certain obligations, the Company elects to satisfy its financial assurance obligations through the use of bonds. The Company pays annual premiums to obtain performance bonds underwritten by insurance carriers. These premiums are amortized over the life of the bond when material. At September 30, 2012, and at December 31, 2011, the Company had $215,652 and $216,835, respectively, of coverage under performance bonds for closure and post-closure activities, and coverage of $77,406 and $74,684, respectively, for other activities.

The Company satisfies certain financial assurance obligations to state regulatory agencies for landfill closure and post-closure through corporate guarantees. At September 30, 2012, and at December 31, 2011, the Company provided corporate guarantees totaling $58,939 and $55,842, respectively.

There are no probable and reasonably estimable losses under these corporate guarantees at either September 30, 2012, or December 31, 2011. Accordingly, there are no liabilities recorded on the condensed consolidated balance sheets.

Post-Retirement Health Insurance

The Company and VESNA are obligated to provide health insurance benefits to four former employees and their families under the terms of employment contracts originally entered into between the employees and the Company. Two of these individuals were subsequently employed by VESNA, and the liability was assumed by

 

F-98


Table of Contents

Veolia ES Solid Waste, Inc.

Notes to Condensed Consolidated Financial Statements – Unaudited (continued)

(In Thousands)

5. Commitments and Contingencies (continued)

 

VESNA as part of their amended employment contracts. However, the liability established under these arrangements remains on the books of the Company. The present value of the expected future obligation of $3,682 and $3,653 at September 30, 2012, and December 31, 2011, respectively, is included in other liabilities on the accompanying condensed consolidated balance sheets. At September 30, 2012, the portion of the liability attributable to the former VESNA employees was $1,992, and the portion attributable to the Company’s former employees was $1,690.

Royalties

The Company has various arrangements that require it to pay royalties to former landowners, lessors, or the host communities in which certain operations are located. These obligations are generally based on waste tonnage disposed of at specified landfills or transfer stations. These royalties are payable monthly or quarterly, and amounts incurred, but not paid, are accrued in the accompanying condensed consolidated balance sheets.

Insurance

The Company, through arrangements with VESNA, carries a commercial general liability policy and a property damage policy. The Company maintains an environmental impairment liability policy on its landfills and transfer stations that provides coverage, on a “claims-made” basis, against certain third-party, off-site environmental damage. There can be no assurance that the environmental impairment policy will remain in place or provide sufficient coverage for existing, but not yet known, third-party, off-site environmental liabilities.

 

F-99


Table of Contents

PART II

INFORMATION NOT REQUIRED IN PROSPECTUS

 

Item 20. Indemnification of Directors and Officers

Delaware. Section 145(a) of the General Corporation Law of the State of Delaware, or the Delaware Corporation Law, provides, in general, that a corporation shall have the power to indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative (other than an action by or in the right of the corporation), because the person is or was a director or officer of the corporation. Such indemnity may be against expenses (including attorneys’ fees), judgments, fines and amounts paid in settlement actually and reasonably incurred by the person in connection with such action, suit or proceeding, if the person acted in good faith and in a manner the person reasonably believed to be in or not opposed to the best interests of the corporation and if, with respect to any criminal action or proceeding, the person did not have reasonable cause to believe the person’s conduct was unlawful.

Section 145(b) of the Delaware Corporation Law provides, in general, that a corporation shall have the power to indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action or suit by or in the right of the corporation to procure a judgment in its favor because the person is or was a director or officer of the corporation, against any expenses (including attorneys’ fees) actually and reasonably incurred by the person in connection with the defense or settlement of such action or suit if the person acted in good faith and in a manner the person reasonably believed to be in or not opposed to the best interests of the corporation, except that no indemnification may be made in respect of any claim, issue or matter as to which such person shall have been adjudged liable to the corporation unless and only to the extent that the Court of Chancery of the State of Delaware or the court in which such action or proceeding was brought shall determine that despite the adjudication of liability but in view of all the circumstances of the case, such person is fairly and reasonably entitled to indemnification for such expenses which the Court of Chancery or such other court shall deem proper.

Section 145(g) of the Delaware Corporation Law provides, in general, that a corporation shall have the power to purchase and maintain insurance on behalf of any person who is or was a director or officer of the corporation against any liability asserted against the person in any such capacity, or arising out of the person’s status as such, whether or not the corporation would have the power to indemnify the person against such liability under the provisions of the law.

Many of the guarantors of the notes are Delaware Corporations. Each Delaware corporation that is a guarantor of the notes is governed by unique bylaws. However, in general, the bylaws of each Delaware guarantor corporation provide that such corporation will indemnify its directors and officers for any acts performed by such director or officer relating to corporation matters subject to certain good faith and gross negligence requirements, for certain guarantors.

Section 18-108 of the Delaware Limited Liability Company Act provides, in general, that a limited liability company shall have the power to indemnify subject to such standards and restrictions, if any, as are set forth in its limited liability company agreement, a limited liability company may, and shall have the power to, indemnify and hold harmless any member or manager or other person from and against any and all claims and demands whatsoever.

Many of the guarantors of the notes are Delaware limited liability companies. Under the Delaware Limited Liability Company Act, a Delaware limited liability company is permitted to exculpate and indemnify any person from and against any and all liabilities subject to such standards as may be set forth in its limited liability company agreement, provided that a limited liability company agreement may not limit or eliminate liability of a person for a bad faith violation of the implied contractual covenant of good faith and fair deal. In addition, a Delaware limited liability company may have additional indemnification obligations imposed by contracts to

 

II-1


Table of Contents

which it is a party. Each Delaware limited liability company that is a guarantor of the notes is governed by a unique limited liability company agreement. However, in general, the limited liability company agreements of such Delaware limited liability company guarantors provide that they will indemnify their members for any acts performed by such member relating to company matters.

Harmony Landfill LP is a Delaware limited partnership and a guarantor of the notes. Under the Delaware Revised Uniform Limited Partnership Act, a Delaware limited partnership is permitted to exculpate and indemnify any person from and against any and all liabilities subject to such standards as may be set forth in its partnership agreement, provided that a partnership agreement may not limit or eliminate liability of a person for a bad faith violation of the implied contractual covenant of good faith and fair deal. In addition, a Delaware limited partnership may have additional indemnification obligations imposed by contracts to which it is a party. The partnership agreement of Harmony Landfill LP provides that, subject to applicable law, Harmony Landfill LP shall indemnify and hold harmless its general partner and its managers, members, shareholders, officers, directors and affiliates, any employee of its general partner or agent of its general partner from and against any loss or expense suffered or sustained by him or it by reason of the fact that he or it is or was the general partner of Harmony Landfill LP, or manager, member, shareholder, officer, director or affiliate of the general partner, or agent or employee of the general partner, including, without limitation, any judgment, settlement, reasonable attorneys’ fees and other costs or expenses incurred in connection with the defense of any actual or any threatened action or proceeding, provided such loss or expenses resulted from action or inaction taken in good faith for a purpose which the general partner, agent or employee reasonably believed to be in, or not opposed to, the best interests of Harmony Landfill LP.

Florida. Section 607.0850 of the Florida Business Corporation Act (the “ FBCA ”) provides that a corporation may indemnify any person who was or is a party to any proceeding (other than an action by, or in the right of the corporation), by reason of the fact that he or she is or was a director, officer, employee or agent of the corporation or is or was serving at the request of the corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise against liability incurred in connection with such proceeding, including any appeal thereof, if he or she acted in good faith and in a manner he or she reasonably believed to be in, or not opposed to, the best interests of the corporation and, with respect to any criminal action or proceeding, had no reasonable cause to believe his or her conduct was unlawful.

Section 607.0850 of the FBCA further provides that a corporation may indemnify any person, who was or is a party to any proceeding by or in the right of the corporation to procure a judgment in its favor by reason of the fact that the person is or was a director, officer, employee, or agent of the corporation or is or was serving at the request of the corporation as a director, officer, employee, or agent of another corporation, partnership, joint venture, trust, or other enterprise, against expenses and amounts paid in settlement not exceeding, in the judgment of the board of directors, the estimated expense of litigating the proceeding to conclusion, actually and reasonably incurred in connection with the defense or settlement of such proceeding, including any appeal thereof. Indemnification under Section 607.0850 of the FBCA is authorized if such person acted in good faith and in a manner he or she reasonably believed to be in, or not opposed to, the best interests of the corporation. No indemnification may be made under Section 607.0850 of the FBCA in respect of any claim, issue, or matter as to which such person shall have been adjudged to be liable unless, and only to the extent that, the court in which such proceeding was brought, or any other court of competent jurisdiction, determines upon application that, despite the adjudication of liability but in view of all circumstances of the case, such person is fairly and reasonably entitled to indemnity for such expenses which the court shall deem proper.

Section 607.0850 of the FBCA also provides that, to the extent that a director, officer, employee, or agent of a corporation has been successful on the merits or otherwise in defense of any proceeding referred to in Section 607.0850 of the FBCA, or in defense of any claim, issue, or matter therein, he or she shall be indemnified against expenses actually and reasonably incurred by him or her in connection therewith.

Notwithstanding the foregoing, Section 607.0850 of the FBCA also provides that the court conducting the proceeding or another court of competent jurisdiction, upon application by a director, officer, employee or agent of a corporation, may order indemnification and advancement of expenses if it determines that: (1) the director,

 

II-2


Table of Contents

officer, employee, or agent is entitled to mandatory indemnification; (2) the director, officer, employee, or agent is entitled to indemnification or advancement of expenses, or both, by virtue of the exercise by the corporation of its authority to advance expenses or indemnify directors beyond what is required by statute; or (3) the director, officer, employee, or agent is fairly and reasonably entitled to indemnification or advancement of expenses, or both, in view of all the relevant circumstances, regardless of whether such person met the standard of conduct set forth in Section 607.0850 of the FBCA.

The articles of incorporation of Pasco Lakes, Inc., Advanced Disposal Services Solid Waste Southeast, Inc., Advanced Disposal Services Cypress Acres Landfill, Inc. and Parker Sanitation II, Inc. are silent regarding indemnification of directors and officers.

Section 607.0831 of the FBCA provides that a director is not personally liable for monetary damages to the corporation or any other person for any statement, vote, decision or failure to act, regarding corporate management or policy, unless the director breached or failed to perform his or her duties as a director and such breach or failure to perform constitutes: (1) a violation of criminal law, unless the director had reasonable cause to believe his or her conduct was lawful or had no reasonable cause to believe his or her conduct was unlawful; (2) a transaction from which the director derived an improper personal benefit, either directly or indirectly; (3) an unlawful distribution; (4) in a proceeding by or in the right of the corporation or a shareholder, conscious disregard for the best interest of the corporation, or willful misconduct; or (5) in a proceeding by or in the right someone other than the corporation or a shareholder, recklessness or an act or omission that was committed in bad faith or with malicious purpose or in a manner exhibiting wanton and willful disregard of human rights, safety or property.

Georgia. Section 851 of the Georgia Business Corporation Code (the “ GBCC ”) provides that a corporation may indemnify an individual made a party to a proceeding because he or she is or was a director against liability incurred in the proceeding if: (1) such individual conducted himself or herself in good faith; and (2) such individual reasonably believed: (a) in the case of conduct in his or her official capacity, that such conduct was in the best interests of the corporation; (b) in all other cases, that such conduct was at least not opposed to the best interests of the corporation; and (c) in the case of any criminal proceeding, that the individual had no reasonable cause to believe such conduct was unlawful. Section 851 of the GBCC further provides that a corporation may not indemnify a director: (1) in connection with a proceeding by or in the right of the corporation, except for reasonable expenses incurred in connection with the proceeding if it is determined that the director has met the relevant standard of conduct; or (2) in connection with any proceeding with respect to conduct for which he or she was adjudged liable on the basis that personal benefit was improperly received by him or her, whether or not involving action in his or her official capacity.

Section 852 of the GBCC provides that a corporation shall indemnify a director who was wholly successful, on the merits or otherwise, in the defense of any proceeding to which the director was a party because he or she was a director of the corporation against reasonable expenses incurred by the director in connection with the proceeding.

Notwithstanding the foregoing, Section 854 of the GBCC provides that the court conducting the proceeding or another court of competent jurisdiction, upon application by a director, may order indemnification or advance for expenses (1) if the director is entitled to indemnification pursuant to the GBCC or (2) if, in consideration of all relevant circumstances, the court determines that the individual is fairly and reasonably entitled to indemnification, whether or not the standard of conduct set forth above was met and even if the director has been adjudged liable; provided, however, that if the director has been adjudged so liable, the indemnification is limited to reasonable expenses incurred.

Section 857 of the GBCC provides that a corporation may indemnify and advance expenses to an officer of the corporation: (1) to the same extent as a director; and (2) if he or she is not a director, to such further extent as may be provided by the articles of incorporation, the bylaws, a resolution of the board of directors, or contract, except for liability arising out of conduct that constitutes: (a) appropriation, in violation of his or her duties, of any business opportunity of the corporation; (b) acts or omissions that involve intentional misconduct or a

 

II-3


Table of Contents

knowing violation of law; (c) unlawful distribution; or (d) receipt of an improper personal benefit. Section 857 of the GBCC further provides that an officer of the corporation who is not a director is entitled to mandatory indemnification under Section 852 of the GBCC and may apply to a court under Section 854 of the GBCC for indemnification or advances for expenses, in each case to the same extent to which a director may be entitled to indemnification or advances for expenses under those provisions.

The articles of incorporation of Advanced Disposal Services Evergreen Landfill, Inc. are silent as to indemnification of directors and officers.

Section 202(b)(4) of the GBCC provides that a corporation may, in its articles of incorporation, eliminate or limit the liability of a director to the corporation or its shareholders for monetary damages for any action taken, or any failure to take any action, as a director, except liability for: (1) any appropriation, in violation of his or her duties, of any business opportunity of the corporation; (2) acts or omissions which involve intentional misconduct or a knowing violation of law; (3) the types of liability related to unlawful distributions; or (4) any transaction from which the director received an improper personal benefit, provided that no such provision shall eliminate or limit the liability of a director for any act or omission occurring prior to the date when such provision becomes effective.

The articles of incorporation of Advanced Disposal Services Evergreen Landfill, Inc. do not limit personal liability of directors.

Section 306 of the Georgia Limited Liability Company Act (the “ GLLCA ”) provides that subject to the standards and restrictions, if any, set forth in the articles of organization or written operating agreement, a limited liability company may indemnify and hold harmless any member or manager or other person from and against any and all claims and demands whatsoever arising in connection with the limited liability company; provided, however, that a limited liability company may not indemnify any member or manager for (1) claims or damages arising out of his or her intentional misconduct or knowing violation of the law or (2) any transaction for which such person received a personal benefit in violation or breach of any provision of a written operating agreement.

Section 305 of the GLLCA provides that a member’s or manager’s duties and liabilities may be expanded, restricted, or eliminated by provisions in the articles of organization or a written operating agreement; provided, however, that no such provision shall eliminate or limited the liability of a member or manager: (1) for intentional misconduct or a knowing violation of law; or (2) for any transaction for which the person received a personal benefit in violation or breach of any provision of a written operating agreement.

The limited liability company agreement of (i) Advanced Disposal Services Macon, LLC, (ii) Advanced Disposal Services Pecan Row Landfill, LLC, (iii) Advanced Disposal Services Magnolia Ridge Landfill, LLC, and (iv) Advanced Disposal Services Taylor County Landfill, LLC provides that (a) the limited liability company will indemnify the member for any act performed by the member with respect to limited liability company matters and (ii) the member is not liable, responsible or accountable, in damages or otherwise, to the limited liability company for any act performed by the member with respect to company matters. The articles of organization and the limited liability company agreement of (i) Advanced Disposal Services Macon, LLC, (ii) Advanced Disposal Services Pecan Row Landfill, LLC, (iii) Advanced Disposal Services Magnolia Ridge Landfill, LLC, and (iv) Advanced Disposal Services Taylor County Landfill, LLC are silent regarding the indemnification of directors and officers and the elimination or limitation of personal liability of directors and officers.

New York. Reference is made to Sections 721 to 725 of the New York Business Corporation Law (“NYBCL”), which provide for indemnification of directors and officers, subject to certain limitations, for liabilities and expenses in connection with actions or proceedings involving them in such capacity. Pursuant to Section 721 of the NYBCL, no indemnification shall be made to or on behalf of a director or officer if a judgment or other final adjudication adverse to the director or officer establishes that his or her acts were committed in bad faith or were the result of active and deliberate dishonesty and were material to the cause of action so adjudicated, or that he or she personally gained in fact a financial profit or other advantage to which he

 

II-4


Table of Contents

or she was not legally entitled. Section 402(b) of the NYBCL permits a certificate of incorporation to set forth a provision limiting or eliminating the personal liability of directors to a corporation or its shareholders for damages for any breach of duty in such capacity, provided that no such provision shall eliminate or limit the liability of a director if a judgment or other final adjudication adverse to him or her establishes (i) that his or her acts or omissions were in bad faith or involved intentional misconduct or a knowing violation of law or (ii) that he or she personally gained in fact a financial profit or other advantage to which he or she was not legally entitled, or (iii) that his or her acts violated Section 719 of the NYBCL.

The bylaws of Superior Waste Services of New York City, Inc. provide for indemnification of a director or officer, to the extent he or she has been successful on the merits or otherwise in the defense of a proceedings, for all reasonable expenses incurred in the proceedings if the director or officer was a party because he or she is a director or officer of the corporation. In instances when a director or officer is not successful in such proceedings, such director or officer shall be indemnified against all liabilities and expenses incurred in such proceeding to which the director or officer was a party because he or she is a director or officer of the corporation, unless liability was incurred because the director or officer breached or failed to perform a duty he or she owes to the corporation and such breach was constitutes either (1) A willful failure to deal fairly with the corporation or its shareholders in connection with a matter in which the director or officer has a material conflict of interest; (2) A violation of criminal law, unless the director or officer had reasonable cause to believe that his or her conduct was lawful or no reasonable cause to believe that his or her conduct was unlawful; (3) A transaction from which the director or officer derived an improper personal profit; or (4) Willful misconduct.

Alabama . If the parties knowingly, evenhandedly, and for valid consideration, intelligently enter into an agreement whereby one party agrees to indemnify the other, including indemnity against the indemnitee’s own wrongs, if expressed in clear and unequivocal language, then such agreements will be upheld . Industrial Tile, Inc. v. Stewart , 388 So.2d 171, 176 (Ala., 1980).

The Bylaws of Advanced Disposal Services Eagle Bluff Landfill, Inc., Advanced Disposal Services Star Ridge Landfill, Inc., and Advanced Disposal Services Cedar Hill Landfill, Inc. and the Articles of Incorporation of Tallassee Waste Disposal Center, Inc. provide, generally, that each officer and director of the corporation shall be indemnified by the corporation against expenses incurred in connection with any proceeding to which the director or officer was a party because he or she is a director or officer of the corporation. Certain of the Bylaws and Articles of Incorporation require that the officer or director have acted in good faith and in a manner not opposed to the best interest of the corporation while others require that the officer or director’s liability not be incurred because the director or officer breached or failed to perform a duty owed to the corporation and such duty constitutes a violation of criminal law, willful failure to deal fairly with the corporation or its shareholders, willful misconduct or a transaction where the officer or director derived an improper benefit. When an Alabama corporation’s formation documents and bylaws are silent on indemnification of officers and directors, the Alabama Business and Nonprofit Entity Code provides that a corporation shall indemnify a director who was successful, on the merits or otherwise, in the defense of a claim where the director was a party to the claim because he or she was a director of the corporation. Likewise, the Alabama Business and Nonprofit Entity Code provides that a corporation may indemnify an individual made party to a proceeding because he or she is or was a director against liability incurred provided that (1) the individual acted in good faith; and (2) reasonably believed (a) that acting in an official capacity the conduct was in the corporation’s best interests and (b) in all other capacities that the conduct was not opposed to the corporation’s best interests; and (3) in any criminal proceeding, the individual had no reasonable cause to believe his or her conduct was unlawful. Advanced Disposal Services Birmingham, Inc.’s bylaws and articles are silent as to indemnification.

South Carolina . Section 33-44-403 of the South Carolina Limited Liability Company Act (“SCLLCA”) provides that a limited liability company shall indemnify a member or manager for liabilities incurred by the member or manager in the ordinary course of the business of the company or for the preservation of its business or property.

The operating agreements of Advanced Disposal Services LLC and Site Services LLC are silent as to indemnification.

 

II-5


Table of Contents

Pennsylvania . Sections 1741 and 1742 of the Pennsylvania Business Corporation Law (the “PBCL”) provide that a business corporation shall have the power to indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action or proceeding whether civil, criminal, administrative or investigative (other than an action by or in the right of the corporation), by reason of the fact that such person is or was a director, officer, employee or agent of the corporation or of another domestic or foreign corporation for profit or not-for-profit, partnership, joint venture, trust or other enterprise, against expenses (including attorneys’ fees), judgments, fines and amounts paid in settlement actually and reasonably incurred by such person in connection with such action or proceeding, if such person acted in good faith and in a manner he reasonably believed to be in, or not opposed to, the best interests of the corporation, and, with respect to any criminal proceeding, has no reasonable cause to believe his conduct was unlawful. In the case of an action by or in the right of the corporation, such indemnification is limited to expenses (including attorneys’ fees) actually and reasonably incurred by such person in connection with the defense or settlement of such action if such person acted in good faith and in a manner such person reasonably believed to be in, and not opposed to the best interests of the corporation, except that no indemnification shall be made in respect of any claim, issue or matter as to which such person has been adjudged to be liable to the corporation, unless, and only to the extent that, a court determines upon application that, despite the adjudication of liability but in view of all the circumstances, such person is fairly and reasonably entitled to indemnity for the expenses that the court deems proper.

PBCL Section 1744 provides that, unless ordered by a court, any indemnification referred to above shall be made by the corporation only as authorized in the specific case upon a determination that indemnification is proper in the circumstances because the director, officer, employee or agent of the corporation has met the applicable standard of conduct. Such determination shall be made:

i. by the Board of Directors by a majority vote of a quorum consisting of directors who were not parties to the action or proceeding;

ii. if such a quorum is not obtainable or if obtainable and a majority vote of a quorum of disinterested directors so directs, by independent legal counsel in a written opinion; or

iii. by the shareholders.

Notwithstanding the above, PBCL Section 1743 provides that to the extent that a director, officer, employee or agent of a business corporation is successful on the merits or otherwise in defense of any proceeding referred to above as contained in sections 1741 and 1742, or in defense of any claim, issue or matter therein, such person shall be indemnified against expenses (including attorneys’ fees) actually and reasonably incurred by such person in connection therewith.

PBCL Section 1745 provides that expenses (including attorneys’ fees) incurred by an officer, director, employee or agent of a business corporation in defending any such proceeding may be paid by the corporation in advance of the final disposition of the action or proceeding upon receipt of an undertaking to repay the amount advanced if it is ultimately determined that the director, officer, employee or agent of the corporation is not entitled to be indemnified by the corporation.

PBCL Section 1746 provides that the indemnification and advancement of expenses provided by, or granted pursuant to, the foregoing provisions is not exclusive of any other rights to which a person seeking indemnification may be entitled under any bylaw, agreement, vote of shareholders or disinterested directors or otherwise both as to action in such person’s official capacity and as to action in another capacity while holding office, and that indemnification may be granted under any bylaw, agreement, vote of shareholders or directors or otherwise for any action taken whether or not the corporation would have the power to indemnify the person under any other provision of law and whether or not the indemnified liability arises or arose from any threatened, pending or completed action by or in the right of the corporation, provided, however, that no indemnification may be made in any case where the act or failure to act giving rise to the claim for indemnification is determined by a court to have constituted willful misconduct or recklessness.

 

II-6


Table of Contents

Under Section 8945 of Pennsylvania’s Limited Liability Company Law of 1994 (the “PLLCA”), subject to such standards and restrictions, if any, as are set forth in the operating agreement, a limited liability company may and shall have the power to indemnify and hold harmless any member or manager from and against any and all claims and demands whatsoever, except in any case where the act giving rise to the claim for indemnification is determined by a court to have constituted willful misconduct or recklessness. The certificate of organization or operating agreement may not provide for indemnification in the case of willful misconduct or recklessness. Indemnification may be granted for any action taken and may be made whether or not the company would have the power to indemnify the person under any other provision of law except as provided in Section 8945 and whether or not the indemnified liability arises or arose from any threatened, pending or completed action by or in the right of the company. Under the PLLCA, such indemnification is declared to be consistent with the public policy of the Commonwealth of Pennsylvania.

The Bylaws of Advanced Disposal Services Chestnut Valley Landfill, Inc., Hinkle Transfer Station, Inc., Advanced Disposal Services Skippack, Inc., Advanced Disposal Services Lehigh Valley, Inc., Champion Transfer Station, Inc., Diller Transfer Station, Inc., Mostoller Landfill, Inc., Trestle Transport, Inc., Community Refuse Service, Inc., Advanced Disposal Services Chestnut Valley Landfill, Inc. and Advanced Disposal Services Solid Waste of PA, Inc. provide, generally, that each officer and director of the corporation shall be indemnified by the corporation against expenses incurred in connection with any proceeding to which the director or officer was a party because he or she is a director or officer of the corporation. Certain of the Bylaws require that the officer or director have been victorious on the merits to receive the indemnification while others have good faith and gross negligence requirements.

The Operating Agreements of WBLF Acquisition Company, LLC, Advanced Disposal Services Lancaster Landfill, LLC and Advanced Disposal Services Greentree Landfill, LLC provide generally that the Member shall not be liable, in damages or otherwise, to the Company for any act performed by the Member with respect to Company matters. Additionally, the Company shall indemnify the Member for any act performed by the Member with respect to Company matters.

New Jersey . Section 14A:3-5 of the New Jersey Business Corporation Act (“NJBCA”) empowers a corporation to indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative, arbitrative or investigative (other than an action by or in the right of the corporation) by reason of the fact that he is or was a corporate agent (i.e., a director, officer, employee or agent of the corporation or a director, officer, trustee, employee or agent of another related corporation or enterprise), against reasonable costs (including attorneys’ fees), judgments, fines, penalties and amounts paid in settlement incurred by such person in connection with such action, suit or proceeding if such person acted in good faith and in a manner he reasonably believed to be in or not opposed to the best interests of the corporation, and, with respect to any criminal proceedings, had no reasonable cause to believe that such conduct was unlawful. Section 14A:3-5 of the NJBCA also empowers a corporation to indemnify a corporate agent against reasonable costs (including attorneys’ fees) incurred by him in connection with any proceeding by or in the right of the corporation to procure a judgment in its favor which involves such corporate agent by reason of the fact that he is or was a corporate agent if he acted in good faith and in a manner reasonably believed to be in or not opposed to the best interests of the corporation, except that no indemnification may be made in respect to any claim, issue or matter as to which such person shall have been adjudged to be liable to the corporation unless and only to the extent that the Superior Court of New Jersey or the court in which such action or suit was brought shall determine that despite the adjudication of liability, such person is fairly and reasonably entitled to indemnity for such expenses which the court shall deem proper.

To the extent that a corporate agent has been successful in the defense of any action, suit or proceeding referred to above, or in the defense of any claim, issue or matter therein, he shall be indemnified against expenses (including attorneys’ fees) incurred by him in connection therewith. Section 14A:3-5 further provides that indemnification provided for by Section 14A:3-5 shall not be deemed exclusive of any rights to which the indemnified party may be entitled. The NJBCA also empowers a corporation to purchase and maintain insurance

 

II-7


Table of Contents

on behalf of a director or officer of the corporation against any liability asserted against him or expenses incurred by him in any such capacity or arising out of his status as such whether or not the corporation would have the power to indemnify him against such liabilities and expenses under NJBCA Section 14A:3-5.

The Bylaws of ADS Solid Waste of NJ, Inc. provide generally, that the corporation shall indemnify a director or officer, to the extent he or she has been successful on the merits or otherwise in the defense of a proceedings, for all reasonable expenses incurred in the proceedings if the director or officer was a party because he or she is a director or officer of the corporation. The corporation shall indemnify a director or officer against all liabilities and expenses incurred by the director or officer in a proceeding to which the director or officer was a party because he or she is a director or officer of the corporation, unless liability was incurred because the director or officer breached or failed to perform a duty he or she owes to the corporation.

Wisconsin . Summit, Inc., MWStar Waste Holdings Corp., Landsouth, Inc., Land & Gas Reclamation, Inc., Advanced Disposal Services Solid Waste Leasing Corp. and Advanced Disposal Services Mallard Ridge Landfill, Inc. are incorporated under the laws of the State of Wisconsin (“Wisconsin Corporate Subsidiaries”).

Section 180.0851(1) of the Wisconsin Business Corporation Law (the “WBCL”) provides that a corporation shall indemnify a director or officer, to the extent that he or she has been successful on the merits or otherwise in the defense of a proceeding, for all reasonable expenses incurred in the proceeding if the director or officer was a party because he or she is a director or officer of the corporation. Section 180.0851(2)(a) WBCL provides that in cases not included under subsection (1), a corporation shall indemnify a director or officer against liability incurred by the director or officer in a proceeding to which the director or officer was a party because he or she is a director or officer of the corporation, unless liability was incurred because the director or officer breached or failed to perform a duty that he or she owes to the corporation and the breach or failure to perform constitutes any of the following: (i) a willful failure to deal fairly with the corporation or its shareholders in connection with a matter in which the director or officer has a material conflict of interest; (ii) a violation of the criminal law, unless the director or officer had reasonable cause to believe that his or her conduct was lawful or no reasonable cause to believe that his or her conduct was unlawful; (iii) a transaction from which the director or officer derived an improper personal profit; or (iv) willful misconduct. Section 180.0858 WBCL provides that the indemnification provided does not preclude any additional right to indemnification that a director or officer may have under the articles of incorporation or bylaws of the corporation, a written agreement with the corporation, a resolution of the board of directors or by a majority vote of shares issued and outstanding after notice.

The Bylaws of each Wisconsin Corporate Subsidiary provide for indemnification of all current and former directors and officers to the fullest extent provided by the WBCL.

Advanced Disposal Services Midwest, LLC, Advanced Disposal Services Solid Waste Midwest, LLC, Advanced Disposal Services Cranberry Creek Landfill, LLC, Advanced Disposal Services Emerald Park Landfill, LLC, Advanced Disposal Services Seven Mile Creek Landfill, LLC, Advanced Disposal Services Glacier Ridge Landfill, LLC, Advanced Disposal Services Hickory Meadows Landfill, LLC, South Suburban, LLC and Advanced Disposal Services Valley Meadows Landfill, LLC are organized under the laws of the State of Wisconsin (“Wisconsin LLC Subsidiaries”).

Section 183.0403(2) of the Wisconsin Limited Liability Company Law (the “WLLCL”) provides that a limited liability company shall indemnify, or allow reasonable expenses to and pay liabilities of a member incurred in a proceeding if that member was a party to the proceeding in the capacity of a member of such limited liability company. Section 183.0403(4) WLLCL provides that a limited liability company may not indemnify or allow expenses to a member if the member committed willful misconduct, violated criminal law, willfully failed to deal fairly with the limited liability company or derived an improper personal profit from a transaction. Section 183.0403(3) WLLCL provides that the limited liability company’s operating agreement may alter or provide additional rights to indemnification of liabilities or allowance of expenses to a member.

The operating agreements of each Wisconsin LLC Subsidiary provide that each Wisconsin LLC Subsidiary shall indemnify the member for any act performed with respect to a limited liability company matter.

 

II-8


Table of Contents

Indiana . Chapter 37 of the Indiana Business Corporation Law authorizes every Indiana corporation to indemnify its officers and directors under certain circumstances against liability incurred in connection with proceedings to which the officers or directors are made a party by reason of their relationship to the corporation. Officers and directors may be indemnified where they have acted in good faith, and, in the case of official action, they reasonably believed the conduct was in the corporation’s best interests, and in all other cases, they reasonably believed the conduct was at least not opposed to best interests of the corporation, and in the case of criminal proceedings they had reasonable cause to believe the action was lawful or there was no reasonable cause to believe the action was unlawful. Chapter 37 also requires every Indiana corporation to indemnify any of its officers or directors (unless limited by the articles of incorporation of the corporation) who were wholly successful, on the merits or otherwise, in the defense of any such proceeding against reasonable expenses incurred in connection with the proceeding. A corporation may also, under certain circumstances, pay for or reimburse the reasonable expenses incurred by an officer or director who is a party to a proceeding in advance of final disposition of the proceeding. Chapter 37 states that the indemnification provided for therein is not exclusive of any other rights to which a person may be entitled under the articles of incorporation, bylaws or resolutions of the board of directors or shareholders.

The Bylaws of Advanced Disposal Services Blackfoot Landfill, Inc., and Advanced Disposal Services Hoosier Landfill, Inc. provide, generally, that the corporation shall indemnify a director, officer or employee who was successful, on the merits or otherwise, for all reasonable expenses incurred in a proceeding to which the director, officer or employee was a party because he or she is a director, officer or employee of the corporation. In all other cases, the corporation shall indemnify a director or officer against all liabilities and expenses incurred by him or her in a proceeding to which the director or officer was a party because he or she is a director or officer of the corporation, unless liability was incurred because the director or officer breached or failed to perform a duty the director or officer owes to the corporation and the breach or failure to perform constitutes a willful failure to deal fairly with the corporation or its shareholders in connection with a matter in which the director or officer has a material conflict of interest, a violation of criminal law, unless the director or officer had reasonable cause to believe that his or her conduct was lawful or no reasonable cause to believe that his or her conduct was unlawful, a transaction from which the director of officer derived improper personal profit or willful misconduct. The determination of whether indemnification is required in such other cases is determined by one of six decision makers set forth in the Bylaws, as selected by the director or officer. The corporation shall also, under certain circumstances, pay for or reimburse the reasonable expenses incurred by an officer or director who is a party to a proceeding in advance of final disposition of the proceeding.

Michigan . Generally, under §561 et. seq . of the Michigan Business Corporation Act (“MBCA”), Michigan corporations may indemnify a person who was or is a party or is threatened to be made a party to a threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative and whether formal or informal, other than an action by or in the right of the corporation, by reason of the fact that such person is or was a director, officer, employee or agent of the corporation, or is or was serving at the request of the corporation as a director, officer, partner, trustee, employee or agent of another enterprise, against expenses, including attorney’s fees, judgments, penalties, fines and amounts paid in settlement actually and reasonably incurred in connection therewith if the person acted in good faith and in a manner reasonably believed to be in or not opposed to the best interests of the corporation or its shareholders and, with respect to a criminal action or proceeding, if the person had no reasonable cause to believe his or her conduct was unlawful.

The MBCA also empowers Michigan corporations to provide similar indemnity to such a person for expenses, including attorney’s fees, and amounts paid in settlement actually and reasonably incurred by the person in connection with actions or suits by or in the right of the corporation if the person acted in good faith and in a manner the person reasonably believed to be in, or not opposed to, the interests of the corporation or its shareholders, except in respect of any claim, issue or matter in which the person has been found liable to the corporation, unless the court determines that the person is fairly and reasonably entitled to indemnification in view of all relevant circumstances, in which case indemnification is limited to reasonable expenses incurred. If a person is successful in defending against a derivative action or third-party action, the MBCA requires that a Michigan corporation indemnify the person against expenses incurred in the action.

 

II-9


Table of Contents

The MBCA also permits a Michigan corporation to purchase and maintain insurance on behalf of any director, officer, employee or agent of the corporation against liabilities incurred in such capacities.

The MBCA further permits Michigan corporations to limit the personal liability of directors for a breach of their fiduciary duty. However, the MBCA does not permit a corporation to eliminate or limit the liability of a director for any of the following: (i) the amount of a financial benefit received by a director to which he or she is not entitled; (ii) intentional infliction of harm on the corporation or its shareholders; (iii) a violation of § 551 of the MBCA; or (iv) an intentional criminal act. If a Michigan corporation adopts a provision limiting the liability of directors in the manner permitted by the MBCA, then the Michigan corporation may indemnify its directors without a determination that they have met the applicable standards for indemnification set forth above, except, in the case of an action or suit by or in the right of the corporation, only against expenses reasonably incurred in the action. The foregoing does not apply if the director’s actions fall into one of the exceptions to the limitation on personal liability discussed in this paragraph, unless a court determines that the person is fairly and reasonably entitled to indemnification in view of all relevant circumstances.

The bylaws of each of Advanced Disposal Services Arbor Hills Landfill, Inc. and Advanced Disposal Services Pontiac Landfill, Inc. provide for indemnification of a director or officer that makes a written request for indemnification. Each corporation is required to indemnify any director or officer, to the extent he or she has been successful on the merits in defense of any proceedings, for all reasonable expenses incurred in the proceedings, if the director or officer was a party because he or she was or is a director or officer of the corporation. The bylaws of each corporation further provide that, subject to certain exceptions and requirements listed in the bylaws (i.e., willful misconduct or criminal acts by a director or officer), each corporation shall indemnify a director or officer against all liabilities and expenses incurred by the director or officer in a proceeding to which the director or officer was a party because he or she was or is a director or officer of the corporation.

Tennessee. Section 48-249-115 of the Tennessee Revised Limited Liability Company Act provides that an LLC may indemnify any person made, or threatened to be made, a party to any threatened, pending, or completed action, suit or proceeding by reason of the fact that such person is or was a director of a director-managed LLC, a manager of a manager-managed LLC, a member of a member-managed LLC, or an individual who, while a director of a director-managed LLC, a manager of a manager-managed LLC, a member of a member-managed LLC, is or was serving at the LLC’s request as a director, manager, officer, partner, trustee, employee or agent of another LLC, corporation, partnership, joint venture, trust or other enterprise or employee benefit plan. Indemnification is authorized upon a determination that the person to be indemnified has met the requisite standard of conduct. The termination of any action, suit or proceeding by judgment, order, settlement, conviction, or upon a plea of nolo contendere or its equivalent, is not, of itself, determinative that the person did not meet the standard of conduct required. An LLC may not indemnify a person (i) in connection with a proceeding by or in the right of the LLC in which the person was adjudged liable to the LLC; or (ii) in connection with any other proceeding charging improper personal benefit to such person, whether or not involving action in such person’s official capacity, in which such person was adjudged liable on the basis that personal benefit was improperly received by such person. A person who has been successful on the merits or otherwise in the defense of any suit or matter covered by the indemnification statute shall be indemnified against expenses, including attorneys’ fees, reasonably incurred by him in connection therewith. Expenses incurred in defense may be paid in advance upon receipt by the LLC of a written affirmation by the person of such person’s good faith belief that such person has met the requisite standard of conduct, a written undertaking by or on behalf of such person to repay such advance if it is ultimately determined that such person did not meet the standard of conduct, and a determination that the facts then known to those making the determination would not preclude indemnification under the statute. A court of competent jurisdiction, unless the LLC’s governing document provide otherwise, upon application by the person, may order that such person be indemnified for reasonable expenses, if in consideration of all relevant circumstances, the court determines that such person is fairly and reasonably entitled to indemnification, whether or not such person met the requisite standard of conduct, was adjudged liable in a proceeding by or in the right of the LLC, or was adjudged liable on the basis that personal benefit was improperly received by him. A

 

II-10


Table of Contents

determination that a person is entitled to indemnification by the LLC shall be made by the board of directors in the case of a director-managed LLC, the managers of a manager-managed LLC, or by the members of a member-managed LLC by a majority vote of a quorum consisting of director, managers or members who were not parties to such action, suit or proceeding; or if such a quorum cannot be obtained, by a majority vote of a committee designated by the board of directors in the case of a director-managed LLC, the managers of a manager-managed LLC, or by the members of a member-managed LLC, consisting solely of two or more directors, manager or members, as applicable, who are not parties to the action; or by special legal counsel selected by the board of directors of a director-managed LLC, the managers of a manager-managed LLC, or by the members of a member-managed LLC; or by a majority vote of the members of a director-managed LLC or a manager-managed LLC, but voting rights owned or controlled by members who are at the time parties to the proceeding may not be voted on the determination. Such indemnification and advancement of expenses provisions are not exclusive of any other right that a person may have; provided that no indemnification may be made to or on behalf of any person if a judgment or other final adjudication adverse to the person establishes such person’s liability: (i) for any breach of the duty of loyalty to the LLC or its members; (ii) for acts or omissions not in good faith or that involve intentional misconduct or a knowing violation of law; or (iii) for unlawful distributions under Section 48-249-307 of the Tennessee Revised Limited Liability Company Act. The LLC may indemnify and advance expenses to an officer, employee, independent contractor or agent of the LLC to the same extent as the responsible person. The LLC may purchase insurance on behalf of any person entitled to indemnification by the LLC against any liability incurred in an official capacity regardless of whether the person could be indemnified under the statute.

Eco-Safe Systems, LLC’s amended and restated articles of organization provide that each member, manager and officer of the company shall be entitled to indemnification by the company to the maximum extent provided by the Tennessee Revised Limited Liability Company Act.

Eco-Safe Systems, LLC’s second amended and restated operating agreement provides that the company shall indemnify the member for any act performed by the member with respect to company matters.

Maryland. The Maryland General Corporation Law (the “MGCL”) permits a Maryland corporation to include in its charter a provision limiting the liability of its directors and officers to the corporation and its stockholders for money damages except for liability resulting from actual receipt of an improper benefit or profit in money, property or services or active and deliberate dishonesty established by a final judgment as being material to the cause of action.

The MGCL requires a Maryland corporation, unless its charter provides otherwise, to indemnify a director or officer who has been successful, on the merits or otherwise, in the defense of any proceeding to which he or she is made or threatened to be made a party by reason of his or her service in that capacity. The MGCL permits a Maryland corporation to indemnify its present and former directors and officers, among others, against judgments, penalties, fines, settlements and reasonable expenses actually incurred by them in connection with any proceeding to which they may be made or threatened to be made a party by reason of their service in those or other capacities unless it is established that: (a) the act or omission of the director or officer was material to the matter giving rise to the proceeding and (1) was committed in bad faith or (2) was the result of active and deliberate dishonesty; (b) the director or officer actually received an improper personal benefit in money, property or services; or (c) in the case of any criminal proceeding, the director or officer had reasonable cause to believe that the act or omission was unlawful.

Under the MGCL, a Maryland corporation may not indemnify a director or officer in a suit by or in the right of the corporation or in any proceeding charging improper personal benefit in which the director or officer was adjudged liable on the basis that personal benefit was improperly received. A court may order indemnification if it determines that the director or officer is fairly and reasonably entitled to indemnification, even though the director or officer did not meet the prescribed standard of conduct or was adjudged liable on the basis that personal benefit was improperly received. However, court ordered indemnification for an adverse judgment in a suit by the corporation or in its right, or for a judgment of liability on the basis that personal benefit was improperly received, is limited to expenses.

 

II-11


Table of Contents

In addition, the MGCL permits a Maryland corporation to advance reasonable expenses to a director or officer upon the corporation’s receipt of: (a) a written affirmation by the director or officer of his or her good faith belief that he or she has met the standard of conduct necessary for indemnification by the corporation; and (b) a written undertaking by the director or officer or on the director’s or officer’s behalf to repay the amount paid or reimbursed by the corporation if it is ultimately determined that the director or officer did not meet the standard of conduct.

Each Maryland limited liability company (a “MD LLC”) that is a guarantor is governed by a unique operating agreement. However, in general, the operating agreement of such MD LLC guarantors provides that no (i) member, (ii) affiliate of a member, (iii) officer, director, control person, shareholder, partner, or employee of any member or affiliate of any member, or (iv) officer, employee or authorized agent of the limited liability company or its affiliates (each, a “Maryland LLC Covered Person”) will be liable to MD LLC for any loss or claim incurred by reason of any act or omission performed or omitted by such Maryland LLC Covered Person in good faith on behalf of the MD LLC and in a manner reasonably believed to be within the scope of authority conferred upon such Maryland LLC Covered Person unless the Maryland LLC Covered Person act or omission was committed with gross negligence or willful misconduct. Additionally, the operating agreement of the MD LLC guarantors provide that the MD LLC will generally indemnify Maryland LLC Covered Person, to the fullest extent permitted by applicable law, for any acts or omissions performed by a Maryland LLC Covered Person in good faith on behalf of the MD LLC and in a manner reasonably believed to be within the scope of authority conferred upon such Maryland LLC Covered Person unless the Maryland LLC Covered Person act or omission was committed with gross negligence or willful misconduct.

Kentucky. Section 271B.8-510 of the Kentucky Revised Statutes (“ KRS ”) permits a Kentucky corporation to indemnify an individual who was, is or is threatened to be made a party to a threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative, and whether formal or informal, because he is or was a director against liability incurred in the proceeding if: (i) he conducted himself in good faith; (ii) he reasonably believed, in the case of conduct in his official capacity with the corporation, that his conduct was in its best interests and, in all other cases, that his conduct was at least not opposed to its best interests; and (iii) in the case of any criminal proceeding, he had no reasonable cause to believe his conduct was unlawful. Indemnification may be made against the obligation to pay a judgment, settlement, penalty, fine or reasonable expenses (including counsel fees) incurred with respect to a proceeding, except that if the proceeding was by or in the right of the corporation, indemnification may be made only against reasonable expenses. Pursuant to Section 271B.8-530, a corporation may pay for or reimburse the reasonable expenses incurred by a director in advance of final disposition of the proceeding if (i) the director affirms to the corporation in writing his good faith belief that he has met the standard of conduct required for indemnification; (ii) the director undertakes the personal obligation to repay such advance upon an ultimate determination that he failed to meet such standard of conduct; and (iii) a determination is made in the manner specified in KRS Section 271B.8-550 that the facts then known to those making the determination would not preclude indemnification.

A corporation may not indemnify a director under KRS Section 271B.8-510 in connection with a proceeding by or in the right of the corporation in which the director was adjudged liable to the corporation or in connection with any other proceeding charging improper personal benefit to him, whether or not involving action in his official capacity, in which he was adjudged liable on the basis that personal benefit was improperly received by him. Unless limited by the articles of incorporation, a director who has been wholly successful, on the merits or otherwise, in the defense of any proceeding to which he was a party because he is or was a director of the corporation is entitled to indemnification against reasonable expenses incurred by him in connection with the proceeding. Unless limited by its articles of incorporation, a Kentucky corporation may indemnify and advance expenses to an officer, employee or agent of the corporation to the same extent that it may indemnify and advance expenses to directors. The indemnification and advancement of expenses provided by or granted pursuant to KRS 271B.8-500-271B.8-580 is not exclusive of any rights to which those seeking indemnification may otherwise be entitled. KRS 271B.8-570 empowers a Kentucky corporation to purchase and maintain insurance on behalf of its directors, officers, employees or agents of the corporation, whether or not the corporation would have the power under KRS 271B.8-510 or KRS 271B.8-520 to indemnify them against such liability.

 

II-12


Table of Contents

The bylaws of each of Advanced Disposal Services Blue Ridge Landfill, Inc. and Advanced Disposal Services Morehead Landfill, Inc. provide that the corporation shall indemnify a director or officer against all liabilities and expenses incurred by the director or officer in a proceeding to which the director or officer was a party because he or she is a director or officer of the corporation if (a) he or she is successful on the merits or otherwise in the defense of the proceeding, or (b) otherwise unless liability was incurred because the director or officer breached or failed to perform a duty he or she owes to the corporation and the breach or failure to perform constitutes any of the following: (1) a willful failure to deal fairly with the corporation or its shareholders in connection with a matter in which the director or officer has a material conflict of interest; (2) a violation of criminal law, unless the director or officer had reasonable cause to believe that his or her conduct was lawful or no reasonable cause to believe that his or her conduct was unlawful; (3) a transaction from which the director or officer derived an improper personal profit; or (4) willful misconduct.

Missouri. Missouri law generally provides that a corporation may indemnify a director or officer against expenses (including attorneys’ fees), judgments, fines and settlement payments actually and reasonably incurred in connection with an action, suit or proceeding (other than by or in the right of the corporation) to which he is made a party by virtue of his service to the corporation, provided that he acted in good faith and in a manner he reasonably believed to be in or not opposed to the best interests of the corporation and, with respect to any criminal action or proceeding, he had no reasonable cause to believe his conduct was unlawful. With respect to an action or suit by or in the right of a corporation, the corporation may generally indemnify a director or officer against expenses and settlement payments actually and reasonably incurred if he acted in good faith and in a manner he reasonably believed to be in or not opposed to the best interests of the corporation, except that indemnification is not permitted, unless a court otherwise determines it proper, to the extent such person is found liable for negligence or misconduct.

Missouri law further states that a corporation shall indemnify a director or officer against expenses actually and reasonably incurred in any of the above actions, suits, or proceedings to the extent such person is successful on the merits or otherwise in defense of the same.

Missouri law generally grants a corporation the power to adopt broad indemnification provisions with respect to its directors and officers, but it places certain restrictions on a corporation’s ability to indemnify its officers and directors against conduct which is finally adjudged to have been knowingly fraudulent or deliberately dishonest or to have involved willful misconduct.

The Bylaws of Advanced Disposal Services Oak Ridge Landfill, Inc. and Advanced Disposal Services Maple Hill Landing, Inc. generally provide that each officer or director of the company shall be indemnified by the company against all liabilities and expenses incurred in connection with any proceeding to which the officer or director was a party because her or she is an officer or director of the company, unless such liability or expense was incurred because the officer or director breached or failed to perform a duty he or she owes to the company constituting (i) willful failure to deal fairly with the company in connection with any matter in which the officer or director has a conflict of interest, (ii) a knowing violation of the criminal law by the officer or director, (iii) a transaction in which the officer or direct received an improper personal benefit, or (iv) willful misconduct by the officer or director.

Illinois. Section 8.75 of the Illinois Business Corporation Act (the “ILBCA”) contains provisions prescribing the extent to which directors and officers of Illinois corporations shall be indemnified. Section 8.75 of the ILBCA permits a corporation to indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative (other than an action by or in the right of the corporation), by reason of the fact that he or she is or was a director, officer, employee or agent of the corporation, or is or was serving at the request of the corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise, against expenses (including attorneys’ fees), judgments, fines and amounts paid in settlement actually and reasonably incurred by such person in connection with such action, suit or proceeding (i) if such

 

II-13


Table of Contents

person acted in good faith and in a manner that such person reasonably believed to be in or not opposed to the best interests of the corporation and (ii) with respect to any criminal action or proceeding, if he or she had no reasonable cause to believe such conduct was unlawful.

In the case of actions on behalf of the corporation, indemnification may extend only to reasonable expenses (including attorneys’ fees) actually incurred in connection with the defense or settlement of such action or suit and only if such person acted in good faith and in a manner he or she reasonably believed to be not opposed to the best interests of the corporation, provided that no such indemnification is permitted in respect of any claim, issue or matter as to which such person is adjudged to be liable to the corporation except to the extent that the adjudicating court otherwise provides. To the extent that a present or former director, officer or employee of the corporation has been successful in defending any such action, suit or proceeding (even one on behalf of the corporation) or in defense of any claim, issue or matter therein, such person is entitled to indemnification for reasonable expenses (including attorneys’ fees) incurred by such person in connection therewith if the person acted in good faith and in a manner he or she reasonably believed to be not opposed to the best interests of the corporation.

Expenses incurred by an Illinois corporation’s officer or director in defending a civil or criminal action, suit or proceeding (including attorneys’ fees) may be paid by the corporation in advance of the final disposition of such action, upon an undertaking by such officer or director to repay the advanced expenses in the event that it is determined that such officer or director was not entitled to be indemnified by the corporation under the ILBCA. The ILBCA further provides that the indemnification and advancement of expenses provided by or granted under Section 8.75 of the ILBCA shall not be deemed to be exclusive of any other rights to which those seeking indemnification or advancement of expenses may be entitled under any bylaw, agreement, vote of stockholders or disinterested directors, or otherwise, both as to action in his or her official capacity and as to action in another capacity while holding such office.

The bylaws of each of Advanced Disposal Services Orchard Hills Landfill, Inc., Advanced Disposal Services Sumner Landfill, Inc., Advanced Disposal Services Valley View Landfill, Inc., Advanced Disposal Services Wayne County Landfill, Inc. and Advanced Disposal Services Zion Landfill, Inc. provide, generally, that, in connection with any proceedings to which a director or officer was a party because he or she is a director or officer of the corporation, the corporation shall indemnify the director or officer, to the extent he or she has been successful on the merits or otherwise in the defense of the proceedings, for all reasonable expenses incurred in such proceedings and, otherwise, against all liabilities and expenses incurred by the director or officer in such proceedings, unless liability was incurred because the director or officer breached or failed to perform a duty he or she owes to the corporation and the breach or failure to perform constitutes (i) a willful failure to deal fairly with the corporation or its shareholders in connection with a matter in which the director or officer has a material conflict of interest, (ii) a violation of criminal law, unless the director or officer had reasonable cause to believe that his or her conduct was lawful or no reasonable cause to believe that his or her conduct was unlawful, (iii) a transaction from which the director or officer derived an improper personal profit or (iv) willful misconduct.

Minnesota . The Minnesota Business Corporation Act provides that a corporation shall indemnify a person made or threatened to be made a party to a proceeding by reason of the former or present official capacity of the person against judgments, penalties, fines, including, without limitation, excise taxes assessed against the person with respect to an employee benefit plan, settlements, and reasonable expenses, including attorneys’ fees and disbursements, incurred by the person in connection with the proceeding, if, with respect to the acts or omissions of the person complained of in the proceeding, the person (1) has not been indemnified by another organization or employee benefit plan for the same judgments, penalties, fines, including, without limitation, excise taxes assessed against the person with respect to an employee benefit plan, settlements, and reasonable expenses, including attorneys’ fees and disbursements, incurred by the person in connection with the proceeding with respect to the same acts or omissions; (2) acted in good faith; (3) received no improper personal benefit, and statutory procedures have been followed in the case of any conflict of interest by a director; (4) in the case of a criminal proceeding, had no reasonable cause to believe the conduct was unlawful; and (5) in the case of acts or

 

II-14


Table of Contents

omissions occurring in the official capacity, reasonably believed that the conduct was in the best interests of the corporation, or in the case of acts or omissions occurring in the official capacity for other organizations, reasonably believed that the conduct was not opposed to the best interests of the corporation.

The articles of incorporation of Advanced Disposal Services Vasko Rubbish Removal, Inc. provide that the corporation shall indemnify its officers and directors to the fullest extent permissible under the Minnesota Business Corporation Act. The articles of incorporation of Advanced Disposal Services Rolling Hills Landfill, Inc. and Advanced Disposal Services Vasko Solid Waste, Inc. are silent as to indemnification.

A Minnesota corporation may purchase and maintain insurance on behalf of a person in that person’s official capacity against any liability asserted against and incurred by the person in or arising from that capacity, whether or not the corporation would have been required to indemnify the person against the liability under the provisions of the Minnesota Business Corporation Act.

The bylaws of each of Advanced Disposal Services Rolling Hills Landfill, Inc., Advanced Disposal Services Vasko Solid Waste, Inc. and Advanced Disposal Services Vasko Rubbish Removal, Inc. provide that, except to the extent invalid under applicable law, the corporation shall indemnify a director or officer against all liabilities and expenses incurred by the director or officer in a proceeding to which the director or officer was a party because he or she is a director or officer of the corporation, unless liability was incurred because the director or officer breached or failed to perform a duty he or she owes to the corporation and the breach or failure to perform constitutes any of the following: (1) a willful failure to deal fairly with the corporation or its shareholders in connection with a matter in which the director or officer has a material conflict of interest; (2) a violation of criminal law, unless the director or officer had reasonable cause to believe that his or her conduct was lawful or no reasonable cause to believe that his or her conduct was unlawful; (3) a transaction from which the director or officer derived an improper personal profit; or (4) willful misconduct.

North Carolina. Sections 55-8-50 through 55-8-58 of the North Carolina Business Corporation Act (the “NCBCA”) contain provisions prescribing the extent to which directors and officers shall or may be indemnified. Section 55-8-51 of the NCBCA permits a corporation, with certain exceptions, to indemnify a current or former director against liability if (i) he conducted himself in good faith, (ii) he reasonably believed (x) in the case of conduct in his official capacity with the corporation, that his conduct was in the best interests of the corporation and (y) in all other cases, that his conduct was at least not opposed to the corporation’s best interests and (iii) in the case of any criminal proceeding, he had no reasonable cause to believe that his conduct was unlawful. A corporation may not indemnify a director in connection with a proceeding by or in the right of the corporation in which the director was adjudged liable to the corporation or in connection with a proceeding charging improper personal benefit to him, whether or not involving action in his official capacity, in which he was adjudged liable on the basis that personal benefit was improperly received by him. The above standard of conduct is determined by the disinterested members of the board of directors or a committee thereof or special legal counsel or the shareholders as prescribed in Section 55-8-55 of the NCBCA.

Sections 55-8-52 and 55-8-56 of the NCBCA require a corporation to indemnify a director or officer in the defense of any proceeding to which he was a party because of his capacity as a director or officer against reasonable expenses when he is wholly successful, on the merits or otherwise, in his defense, unless the articles of incorporation provide otherwise. Upon application, the court may order indemnification of the director or officer if the court determines that he is entitled to mandatory indemnification under Section 55-8-52 of the NCBCA, in which case the court shall also order the corporation to pay the reasonable expenses incurred to obtain court-ordered indemnification or if he is adjudged fairly and reasonably so entitled in view of all relevant circumstances under Section 55-8-54 of the NCBCA. Section 55-8-56 of the NCBCA allows a corporation to indemnify and advance expenses to an officer, employee or agent who is not a director to the same extent, consistent with public policy, as a director or as otherwise set forth in the corporation’s articles of incorporation or bylaws or by resolution of the board of directors or contract.

The bylaws of Advanced Disposal Services National Accounts, Inc. provide, generally, that, to the extent permitted by law, each officer and director of the corporation shall be indemnified by the corporation against

 

II-15


Table of Contents

expenses reasonably incurred by him in connection with any action, suit or proceeding to which he may have been made a party by reason of his having been an officer or a director of the corporation except in relation to matters in which he shall be finally adjudged in such action, suit or proceeding to have been negligent in the performance of his duty as officer, director or employee.

Section 55-8-57 of the NCBCA permits a corporation to provide for indemnification of directors, officers, employees or agents in its articles of incorporation or bylaws or by contract or resolution, against liability in various proceedings and to purchase and maintain insurance policies on behalf of these individuals.

Indemnification Agreement. The Company has entered into indemnification agreements with each of its executive officers and directors, providing that it will indemnify such executive officers and directors to the fullest extent permitted by law against all judgments, awards, fines, ERISA excise taxes, penalties, amounts paid in settlement, liabilities and losses and pay the expenses (including attorneys’ fees) of the executive officer or director if such executive officer or director is involved in any manner (including, without limitation, as a party or a witness) in any civil, criminal, administrative or investigative action, suit, proceeding or procedure by reason of the fact of the executive officer or director’s position at the Company.

 

Item 21. Exhibits and Financial Statement Schedules

(a) Exhibits

See the index to exhibits that appears immediately following the signature pages to this registration statement.

 

Item 22. Undertakings

(a) The undersigned registrant hereby undertakes:

(1) To file, during any period in which offers or sales are being made, a post-effective amendment to the registration statement;

(i) To include any prospectus required by Section 10(a)(3) of the Securities Act of 1933, as amended (the “Securities Act”);

(ii) To reflect in the prospectus any facts or events arising after the effective date of the registration statement (or the most recent post-effective amendment thereof) which, individually or in the aggregate, represent a fundamental change in the information set forth in the registration statement. Notwithstanding the foregoing, any increase or decrease in volume of securities offered (if the total dollar value of securities offered would not exceed that which was registered) and any deviation from the low or high end of the estimated maximum offering range may be reflected in the form of prospectus filed with the Securities and Exchange Commission pursuant to Rule 424(b) if, in the aggregate, the changes in volume and price represent no more than 20 percent change in the maximum aggregate offering price set forth in the “Calculation of Registration Fee” table in the effective registration statement; and

(iii) To include any material information with respect to the plan of distribution not previously disclosed in the registration statement or any material change in such information in the registration statement.

(2) That, for the purpose of determining any liability under the Securities Act, each such post-effective amendment shall be deemed to be a new registration statement relating to the securities offered therein, and the offering of such securities at the time shall be deemed to be the initial bona fide offering thereof.

(3) That, for the purpose of determining liability under the Securities Act to any purchaser, if the registrant is subject to Rule 430C, each prospectus filed pursuant to Rule 424(b) as part of a registration statement relating to an offering, other than registration statements relying on Rule 430B or other than

 

II-16


Table of Contents

prospectuses filed in reliance on Rule 430A, shall be deemed to be part of and included in the registration statement as of the date it is first used after effectiveness. Provided, however, that no statement made in a registration statement or prospectus that is part of the registration statement or made in a document incorporated or deemed incorporated by reference into the registration statement or prospectus that is part of the registration statement will, as to a purchaser with a time of contract of sale prior to such first use, supersede or modify any statement that was made in the registration statement or prospectus that was part of the registration statement or made in any such document immediately prior to such date of first use.

(4) That, for the purpose of determining liability of the registrant under the Securities Act to any purchaser in the initial distribution of the securities, in a primary offering of securities of the undersigned registrant pursuant to this registration statement, regardless of the underwriting method used to sell the securities to the purchaser, if the securities are offered or sold to such purchaser by means of any of the following communications, the undersigned registrant will be a seller to the purchaser and will be considered to offer or sell such securities to such purchaser:

(i) Any preliminary prospectus or prospectus of the undersigned registrant relating to the offering required to be filed pursuant to Rule 424;

(ii) Any free writing prospectus relating to the offering prepared by or on behalf of the undersigned registrant or used or referred to by the undersigned registrant;

(iii) The portion of any other free writing prospectus relating to the offering containing material information about the undersigned registrant or its securities provided by or on behalf of the undersigned registrant; and

(iv) Any other communication that is an offer in the offering made by the undersigned registrant to the purchaser.

(5) To remove from registration by means of a post-effective amendment any of the securities being registered which remain unsold at the termination of the offering.

(6) That, for purposes of determining any liability under the Securities Act, each filing of the registrant’s annual report pursuant to section 13(a) or section 15(d) of the Securities Exchange Act of 1934 (and, where applicable, each filing of an employee benefit plan’s annual report pursuant to section 15(d) of the Securities Exchange Act of 1934) that is incorporated by reference in the registration statement shall be deemed to be a new registration statement relating to the securities offered therein, and the offering of such securities at that time shall be deemed to be the initial bona fide offering thereof.

(7) To respond to requests for information that is incorporated by reference into the prospectus pursuant to Item 4, 10(b), 11 or 13 of this Form, within one business day of receipt of such request, and to send the incorporated documents by first class mail or other equally prompt means. This includes information contained in the documents filed subsequent to the effective date of the registration statement through the date of responding to the request.

(8) To supply by means of a post-effective amendment all information concerning a transaction, and the company being acquired involved therein, that was not the subject of and included in the registration statement when it became effective.

(b) Insofar as indemnification for liabilities arising under the Securities Act may be permitted to directors, officers and controlling persons of the registrant pursuant to the foregoing provisions, or otherwise, the registrant has been advised that in the opinion of the Securities and Exchange Commission such indemnification is against public policy as expressed in the Securities Act and is, therefore, unenforceable. In the event that a claim for indemnification against such liabilities (other than the payment by the registrant of expenses incurred or paid by a director, officer or controlling person of the registrant in the successful defense of any action, suit or proceeding) is asserted by such director, officer or controlling person in connection with the securities being registered, the registrant will, unless in the opinion of its counsel the matter has been settled by controlling precedent, submit to a court of appropriate jurisdiction the question whether such indemnification by it is against public policy as expressed in the Securities Act and will be governed by the final adjudication of such issue.

 

II-17


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

ADS Waste Holdings, Inc.
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

  

Chairman of the Board of Directors and Chief Executive Officer

(Principal Executive Officer)

  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

  

Chief Financial Officer,
Treasurer and Director

(Principal Financial Officer)

  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

  

Chief Accounting Officer and
Assistant Treasurer

(Principal Accounting Officer)

  September 11, 2013

/s/ Christopher Beall

Christopher Beall

   Director   September 11, 2013

/s/ Walter H. Hall, Jr.

Walter H. Hall, Jr.

   Chief Operating Officer and Director   September 11, 2013

/s/ John Miller

John Miller

   Director   September 11, 2013

 

II-18


Table of Contents

Signature

  

Title

 

Date

/s/ Matthew Rinklin

Matthew Rinklin

   Director   September 11, 2013

/s/ Robert Wholey

Robert Wholey

   Director   September 11, 2013

/s/ Bret Budenbender

Bret Budenbender

   Director   September 11, 2013

/s/ Jared Parker

Jared Parker

   Director   September 11, 2013

/s/ Richard Burke

Richard Burke

   President and Director   September 11, 2013

/s/ Wilson Quintella Filho

Wilson Quintella Filho

   Director   September 11, 2013

 

II-19


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  ADS Renewable Energy - Eagle Point, LLC
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

   Chief Executive Officer
(Principal Executive Officer)
  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

   Chief Financial Officer and Treasurer
(Principal Financial Officer)
  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

   Chief Accounting Officer and
Assistant Treasurer
(Principal Accounting Officer)
  September 11, 2013

/s/ Scott Friedlander

Advanced Disposal Services Renewable

Energy, LLC

By: Scott Friedlander

Authorized Signatory

   Sole Member   September 11, 2013

 

II-20


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  ADS Renewable Energy - Stones Throw, LLC
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

   Chief Executive Officer
(Principal Executive Officer)
  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

   Chief Financial Officer and Treasurer
(Principal Financial Officer)
  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

   Chief Accounting Officer and
Assistant Treasurer
(Principal Accounting Officer)
  September 11, 2013

/s/ Scott Friedlander

Advanced Disposal Services Renewable

Energy, LLC

By: Scott Friedlander

Authorized Signatory

   Sole Member   September 11, 2013

 

II-21


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  ADS Renewable Energy - Wolf Creek, LLC
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

   Chief Executive Officer
(Principal Executive Officer)
  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

   Chief Financial Officer and Treasurer
(Principal Financial Officer)
  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

   Chief Accounting Officer and
Assistant Treasurer
(Principal Accounting Officer)
  September 11, 2013

/s/ Scott Friedlander

Advanced Disposal Services Renewable

Energy, LLC

By: Scott Friedlander

Authorized Signatory

   Sole Member   September 11, 2013

 

II-22


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  ADS Solid Waste of NJ, Inc.
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

   Chief Executive Officer
(Principal Executive Officer)
  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

   Chief Financial Officer and Treasurer
(Principal Financial Officer)
  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

   Chief Accounting Officer and
Assistant Treasurer
(Principal Accounting Officer)
  September 11, 2013

/s/ Scott Friedlander

Scott Friedlander

   Vice President, General Counsel, Secretary and Director   September 11, 2013

/s/ Christian B. Mills

Christian B. Mills

  

Deputy General Counsel,

Assistant Secretary and Director

  September 11, 2013

 

II-23


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Advanced Disposal Recycling Services Atlanta, LLC
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

  

Chief Executive Officer

(Principal Executive Officer)

  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

  

Chief Financial Officer and Treasurer

(Principal Financial Officer)

  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

  

Chief Accounting Officer and

Assistant Treasurer

(Principal Accounting Officer)

  September 11, 2013

/s/ Scott Friedlander

Advanced Disposal Recycling Services, LLC

By: Scott Friedlander

Authorized Signatory

   Sole Member   September 11, 2013

 

II-24


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Advanced Disposal Recycling Services Gulf Coast, LLC
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

  

Chief Executive Officer

(Principal Executive Officer)

  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

  

Chief Financial Officer and Treasurer

(Principal Financial Officer)

  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

  

Chief Accounting Officer and

Assistant Treasurer

(Principal Accounting Officer)

  September 11, 2013

/s/ Scott Friedlander

Advanced Disposal Recycling Services, LLC

By: Scott Friedlander

Authorized Signatory

   Sole Member   September 11, 2013

 

II-25


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Advanced Disposal Recycling Services, LLC
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

  

Chief Executive Officer

(Principal Executive Officer)

  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

  

Chief Financial Officer and Treasurer

(Principal Financial Officer)

  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

  

Chief Accounting Officer and

Assistant Treasurer

(Principal Accounting Officer)

  September 11, 2013

/s/ Scott Friedlander

Advanced Disposal Services South, Inc.

By: Scott Friedlander

Authorized Signatory

   Sole Member   September 11, 2013

 

II-26


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Advanced Disposal Services Alabama CATS, LLC
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

  

Chief Executive Officer

(Principal Executive Officer)

  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

  

Chief Financial Officer and Treasurer

(Principal Financial Officer)

  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

  

Chief Accounting Officer and

Assistant Treasurer

(Principal Accounting Officer)

  September 11, 2013

/s/ Scott Friedlander

Stone’s Throw Landfill, LLC

By: Scott Friedlander

Authorized Signatory

   Sole Member   September 11, 2013

 

II-27


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Advanced Disposal Services Alabama EATS, LLC
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

  

Chief Executive Officer

(Principal Executive Officer)

  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

  

Chief Financial Officer and Treasurer

(Principal Financial Officer)

  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

  

Chief Accounting Officer and

Assistant Treasurer

(Principal Accounting Officer)

  September 11, 2013

/s/ Scott Friedlander

Stone’s Throw Landfill, LLC

By: Scott Friedlander

Authorized Signatory

   Sole Member   September 11, 2013

 

II-28


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Advanced Disposal Services Alabama Holdings, LLC
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

  

Chief Executive Officer

(Principal Executive Officer)

  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

  

Chief Financial Officer and Treasurer

(Principal Financial Officer)

  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

  

Chief Accounting Officer and

Assistant Treasurer

(Principal Accounting Officer)

  September 11, 2013

/s/ Scott Friedlander

Advanced Disposal Services South, Inc.

By: Scott Friedlander

Authorized Signatory

   Sole Member   September 11, 2013

 

II-29


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Advanced Disposal Services Alabama, LLC
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

  

Chief Executive Officer

(Principal Executive Officer)

  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

  

Chief Financial Officer and Treasurer

(Principal Financial Officer)

  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

  

Chief Accounting Officer and

Assistant Treasurer

(Principal Accounting Officer)

  September 11, 2013

/s/ Scott Friedlander

Advanced Disposal Services Alabama
Holdings, LLC

By: Scott Friedlander

Authorized Signatory

   Sole Member   September 11, 2013

 

II-30


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Advanced Disposal Services Arbor Hills Landfill, Inc.
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

  

Chief Executive Officer

(Principal Executive Officer)

  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

  

Chief Financial Officer and Treasurer

(Principal Financial Officer)

  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

  

Chief Accounting Officer and

Assistant Treasurer

(Principal Accounting Officer)

  September 11, 2013

/s/ Scott Friedlander

Scott Friedlander

   Vice President, General Counsel, Secretary and Director   September 11, 2013

/s/ Christian B. Mills

Christian B. Mills

  

Deputy General Counsel,

Assistant Secretary and Director

  September 11, 2013

 

II-31


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Advanced Disposal Services Atlanta, LLC
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

  

Chief Executive Officer

(Principal Executive Officer)

  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

  

Chief Financial Officer and Treasurer

(Principal Financial Officer)

  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

  

Chief Accounting Officer and

Assistant Treasurer

(Principal Accounting Officer)

  September 11, 2013

/s/ Scott Friedlander

Advanced Disposal Services South, Inc.

By: Scott Friedlander

Authorized Signatory

   Sole Member   September 11, 2013

 

II-32


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Advanced Disposal Services Augusta, LLC
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

  

Chief Executive Officer

(Principal Executive Officer)

  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

  

Chief Financial Officer and Treasurer

(Principal Financial Officer)

  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

  

Chief Accounting Officer and

Assistant Treasurer

(Principal Accounting Officer)

  September 11, 2013

/s/ Scott Friedlander

Advanced Disposal Services South, Inc.

By: Scott Friedlander

Authorized Signatory

   Sole Member   September 11, 2013

 

II-33


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Advanced Disposal Services Biloxi MRF, LLC
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

  

Chief Executive Officer

(Principal Executive Officer)

  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

  

Chief Financial Officer and Treasurer

(Principal Financial Officer)

  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

  

Chief Accounting Officer and

Assistant Treasurer

(Principal Accounting Officer)

  September 11, 2013

/s/ Scott Friedlander

Advanced Disposal Services South, Inc.

By: Scott Friedlander

Authorized Signatory

   Sole Member   September 11, 2013

 

II-34


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Advanced Disposal Services Biloxi Transfer Station, LLC
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

  

Chief Executive Officer

(Principal Executive Officer)

  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

  

Chief Financial Officer and Treasurer

(Principal Financial Officer)

  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

  

Chief Accounting Officer and

Assistant Treasurer

(Principal Accounting Officer)

  September 11, 2013

/s/ Scott Friedlander

Advanced Disposal Services South, Inc.

By: Scott Friedlander

Authorized Signatory

   Sole Member   September 11, 2013

 

II-35


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Advanced Disposal Services Birmingham, Inc.
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

  

Chief Executive Officer

(Principal Executive Officer)

  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

  

Chief Financial Officer and Treasurer

(Principal Financial Officer)

  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

  

Chief Accounting Officer and

Assistant Treasurer

(Principal Accounting Officer)

  September 11, 2013

/s/ Scott Friedlander

Scott Friedlander

   Vice President, General Counsel, Secretary and Director   September 11, 2013

/s/ Christian B. Mills

Christian B. Mills

  

Deputy General Counsel,

Assistant Secretary and Director

  September 11, 2013

 

II-36


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Advanced Disposal Services Blackfoot Landfill, Inc.
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

  

Chief Executive Officer

(Principal Executive Officer)

  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

  

Chief Financial Officer and Treasurer

(Principal Financial Officer)

  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

  

Chief Accounting Officer and

Assistant Treasurer

(Principal Accounting Officer)

  September 11, 2013

/s/ Scott Friedlander

Scott Friedlander

   Vice President, General Counsel, Secretary and Director   September 11, 2013

/s/ Christian B. Mills

Christian B. Mills

  

Deputy General Counsel,

Assistant Secretary and Director

  September 11, 2013

 

II-37


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Advanced Disposal Services Blue Ridge Landfill, Inc.
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

  

Chief Executive Officer

(Principal Executive Officer)

  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

  

Chief Financial Officer and Treasurer

(Principal Financial Officer)

  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

  

Chief Accounting Officer and

Assistant Treasurer

(Principal Accounting Officer)

  September 11, 2013

/s/ Scott Friedlander

Scott Friedlander

   Vice President, General Counsel, Secretary and Director   September 11, 2013

/s/ Christian B. Mills

Christian B. Mills

  

Deputy General Counsel,

Assistant Secretary and Director

  September 11, 2013

 

II-38


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Advanced Disposal Services Carolinas Holdings, LLC
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

  

Chief Executive Officer

(Principal Executive Officer)

  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

  

Chief Financial Officer and Treasurer

(Principal Financial Officer)

  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

  

Chief Accounting Officer and

Assistant Treasurer

(Principal Accounting Officer)

  September 11, 2013

/s/ Scott Friedlander

Advanced Disposal Services South, Inc.

By: Scott Friedlander

Authorized Signatory

   Sole Member   September 11, 2013

 

II-39


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Advanced Disposal Services Carolinas, LLC
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

  

Chief Executive Officer

(Principal Executive Officer)

  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

  

Chief Financial Officer and Treasurer

(Principal Financial Officer)

  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

  

Chief Accounting Officer and

Assistant Treasurer

(Principal Accounting Officer)

  September 11, 2013

/s/ Scott Friedlander

ADS Carolinas Holdings, LLC

By: Scott Friedlander

Authorized Signatory

   Sole Member   September 11, 2013

 

II-40


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Advanced Disposal Services Cedar Hill Landfill, Inc.
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

  

Chief Executive Officer

(Principal Executive Officer)

  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

  

Chief Financial Officer and Treasurer

(Principal Financial Officer)

  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

  

Chief Accounting Officer and

Assistant Treasurer

(Principal Accounting Officer)

  September 11, 2013

/s/ Scott Friedlander

Scott Friedlander

   Vice President, General Counsel, Secretary and Director   September 11, 2013

/s/ Christian B. Mills

Christian B. Mills

  

Deputy General Counsel,

Assistant Secretary and Director

  September 11, 2013

 

II-41


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Advanced Disposal Services Central Florida, LLC
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

   Chief Executive Officer
(Principal Executive Officer)
  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

   Chief Financial Officer and Treasurer
(Principal Financial Officer)
  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

   Chief Accounting Officer and
Assistant Treasurer
(Principal Accounting Officer)
  September 11, 2013

/s/ Scott Friedlander

Advanced Disposal Services South, Inc.

By: Scott Friedlander

Authorized Signatory

   Sole Member   September 11, 2013

 

II-42


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Advanced Disposal Services Chestnut Valley Landfill, Inc.
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

  

Chief Executive Officer

(Principal Executive Officer)

  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

   Chief Financial Officer and Treasurer
(Principal Financial Officer)
  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

   Chief Accounting Officer and
Assistant Treasurer
(Principal Accounting Officer)
  September 11, 2013

/s/ Scott Friedlander

Scott Friedlander

  

Vice President, General Counsel,

Secretary and Director

  September 11, 2013

/s/ Christian B. Mills

Christian B. Mills

  

Deputy General Counsel,

Assistant Secretary and Director

  September 11, 2013

 

II-43


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Advanced Disposal Services Cobb County Recycling Facility, LLC
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

   Chief Executive Officer
(Principal Executive Officer)
  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

   Chief Financial Officer and Treasurer
(Principal Financial Officer)
  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

   Chief Accounting Officer and
Assistant Treasurer
(Principal Accounting Officer)
  September 11, 2013

/s/ Scott Friedlander

Advanced Disposal Services South, Inc.

By: Scott Friedlander

Authorized Signatory

   Sole Member   September 11, 2013

 

II-44


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Advanced Disposal Services Cobb County Transfer Station, LLC
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

  

Chief Executive Officer

(Principal Executive Officer)

  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

  

Chief Financial Officer and Treasurer

(Principal Financial Officer)

  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

  

Chief Accounting Officer and

Assistant Treasurer

(Principal Accounting Officer)

  September 11, 2013

/s/ Scott Friedlander

Advanced Disposal Services South, Inc.

By: Scott Friedlander

Authorized Signatory

   Sole Member   September 11, 2013

 

II-45


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Advanced Disposal Services Cranberry Creek Landfill, LLC
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

  

Chief Executive Officer

(Principal Executive Officer)

  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

  

Chief Financial Officer and Treasurer

(Principal Financial Officer)

  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

  

Chief Accounting Officer and

Assistant Treasurer

(Principal Accounting Officer)

  September 11, 2013

/s/ Scott Friedlander

Advanced Disposal Services Midwest, LLC

By: Scott Friedlander

Authorized Signatory

   Sole Member   September 11, 2013

 

II-46


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Advanced Disposal Services Cypress Acres Landfill, Inc.
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

   Chief Executive Officer
(Principal Executive Officer)
  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

   Chief Financial Officer and Treasurer
(Principal Financial Officer)
  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

   Chief Accounting Officer and
Assistant Treasurer
(Principal Accounting Officer)
  September 11, 2013

/s/ Scott Friedlander

Scott Friedlander

   Vice President, General Counsel, Secretary and Director   September 11, 2013

/s/ Christian B. Mills

Christian B. Mills

  

Deputy General Counsel,

Assistant Secretary and Director

  September 11, 2013

 

II-47


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Advanced Disposal Services Eagle Bluff Landfill, Inc.
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

   Chief Executive Officer
(Principal Executive Officer)
  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

   Chief Financial Officer and Treasurer
(Principal Financial Officer)
  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

   Chief Accounting Officer and
Assistant Treasurer
(Principal Accounting Officer)
  September 11, 2013

/s/ Scott Friedlander

Scott Friedlander

   Vice President, General Counsel, Secretary and Director   September 11, 2013

/s/ Christian B. Mills

Christian B. Mills

  

Deputy General Counsel,

Assistant Secretary and Director

  September 11, 2013

 

II-48


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

Advanced Disposal Services East, Inc.
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

  

Chief Executive Officer

(Principal Executive Officer)

  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

  

Chief Financial Officer and

Treasurer

(Principal Financial Officer)

  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

  

Chief Accounting Officer and

Assistant Treasurer

(Principal Accounting Officer)

  September 11, 2013

/s/ Scott Friedlander

Scott Friedlander

  

Vice President, General Counsel,

Secretary and Director

  September 11, 2013

/s/ Christian B. Mills

Christian B. Mills

  

Deputy General Counsel,

Assistant Secretary and Director

  September 11, 2013

 

II-49


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Advanced Disposal Services Emerald Park Landfill, LLC
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

   Chief Executive Officer
(Principal Executive Officer)
  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

   Chief Financial Officer and Treasurer
(Principal Financial Officer)
  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

   Chief Accounting Officer and
Assistant Treasurer
(Principal Accounting Officer)
  September 11, 2013

/s/ Scott Friedlander

Advanced Disposal Services Midwest, LLC

By: Scott Friedlander

Authorized Signatory

   Sole Member   September 11, 2013

 

II-50


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Advanced Disposal Services Evergreen Landfill, Inc.
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

   Chief Executive Officer
(Principal Executive Officer)
  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

   Chief Financial Officer and Treasurer
(Principal Financial Officer)
  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

   Chief Accounting Officer and
Assistant Treasurer
(Principal Accounting Officer)
  September 11, 2013

/s/ Scott Friedlander

Scott Friedlander

   Vice President, General Counsel, Secretary and Director   September 11, 2013

/s/ Christian B. Mills

Christian B. Mills

  

Deputy General Counsel,

Assistant Secretary and Director

  September 11, 2013

 

II-51


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Advanced Disposal Services Georgia Holdings, LLC
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

   Chief Executive Officer
(Principal Executive Officer)
  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

   Chief Financial Officer and Treasurer
(Principal Financial Officer)
  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

   Chief Accounting Officer and
Assistant Treasurer
(Principal Accounting Officer)
  September 11, 2013

/s/ Scott Friedlander

Advanced Disposal Services South, Inc.

By: Scott Friedlander

Authorized Signatory

   Sole Member   September 11, 2013

 

II-52


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Advanced Disposal Services Glacier Ridge Landfill, LLC
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

   Chief Executive Officer
(Principal Executive Officer)
  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

   Chief Financial Officer and Treasurer
(Principal Financial Officer)
  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

   Chief Accounting Officer and
Assistant Treasurer
(Principal Accounting Officer)
  September 11, 2013

/s/ Scott Friedlander

Advanced Disposal Services Midwest, LLC

By: Scott Friedlander

Authorized Signatory

   Sole Member   September 11, 2013

 

II-53


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Advanced Disposal Services Greentree Landfill, LLC
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

   Chief Executive Officer
(Principal Executive Officer)
  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

   Chief Financial Officer and Treasurer
(Principal Financial Officer)
  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

   Chief Accounting Officer and
Assistant Treasurer
(Principal Accounting Officer)
  September 11, 2013

/s/ Scott Friedlander

Advanced Disposal Services Midwest, LLC

By: Scott Friedlander

Authorized Signatory

   Sole Member   September 11, 2013

 

II-54


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Advanced Disposal Services Gulf Coast, LLC
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

   Chief Executive Officer
(Principal Executive Officer)
  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

   Chief Financial Officer and Treasurer
(Principal Financial Officer)
  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

   Chief Accounting Officer and
Assistant Treasurer
(Principal Accounting Officer)
  September 11, 2013

/s/ Scott Friedlander

Advanced Disposal Services South, Inc.

By: Scott Friedlander

Authorized Signatory

   Sole Member   September 11, 2013

 

II-55


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Advanced Disposal Services Gwinnett Transfer Station, LLC
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

   Chief Executive Officer
(Principal Executive Officer)
  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

   Chief Financial Officer and Treasurer
(Principal Financial Officer)
  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

   Chief Accounting Officer and
Assistant Treasurer
(Principal Accounting Officer)
  September 11, 2013

/s/ Scott Friedlander

Advanced Disposal Services South, Inc.

By: Scott Friedlander

Authorized Signatory

   Sole Member   September 11, 2013

 

II-56


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Advanced Disposal Services Hancock County, LLC
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

   Chief Executive Officer
(Principal Executive Officer)
  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

   Chief Financial Officer and Treasurer
(Principal Financial Officer)
  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

   Chief Accounting Officer and
Assistant Treasurer
(Principal Accounting Officer)
  September 11, 2013

/s/ Scott Friedlander

Advanced Disposal Services South, Inc.

By: Scott Friedlander

Authorized Signatory

   Sole Member   September 11, 2013

 

II-57


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Advanced Disposal Services Hickory Meadows Landfill, LLC
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

   Chief Executive Officer
(Principal Executive Officer)
  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

   Chief Financial Officer and Treasurer
(Principal Financial Officer)
  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

   Chief Accounting Officer and
Assistant Treasurer
(Principal Accounting Officer)
  September 11, 2013

/s/ Scott Friedlander

Advanced Disposal Services Midwest, LLC

By: Scott Friedlander

Authorized Signatory

   Sole Member   September 11, 2013

 

II-58


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Advanced Disposal Services Hoosier Landfill, Inc.
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

   Chief Executive Officer
(Principal Executive Officer)
  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

   Chief Financial Officer and Treasurer
(Principal Financial Officer)
  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

   Chief Accounting Officer and
Assistant Treasurer
(Principal Accounting Officer)
  September 11, 2013

/s/ Scott Friedlander

Scott Friedlander

   Vice President, General Counsel, Secretary and Director   September 11, 2013

/s/ Christian B. Mills

Christian B. Mills

  

Deputy General Counsel,

Assistant Secretary and Director

  September 11, 2013

 

II-59


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Advanced Disposal Services Jackson, LLC
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

   Chief Executive Officer
(Principal Executive Officer)
  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

   Chief Financial Officer and Treasurer
(Principal Financial Officer)
  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

   Chief Accounting Officer and
Assistant Treasurer
(Principal Accounting Officer)
  September 11, 2013

/s/ Scott Friedlander

Advanced Disposal Services South, Inc.

By: Scott Friedlander

Authorized Signatory

   Sole Member   September 11, 2013

 

II-60


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Advanced Disposal Services Jacksonville, LLC
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

   Chief Executive Officer
(Principal Executive Officer)
  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

   Chief Financial Officer and Treasurer
(Principal Financial Officer)
  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

   Chief Accounting Officer and
Assistant Treasurer
(Principal Accounting Officer)
  September 11, 2013

/s/ Scott Friedlander

Advanced Disposal Services South, Inc.

By: Scott Friedlander

Authorized Signatory

   Sole Member   September 11, 2013

 

II-61


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Advanced Disposal Services Jones Road, LLC
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

   Chief Executive Officer
(Principal Executive Officer)
  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

   Chief Financial Officer and Treasurer
(Principal Financial Officer)
  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

   Chief Accounting Officer and
Assistant Treasurer
(Principal Accounting Officer)
  September 11, 2013

/s/ Scott Friedlander

Advanced Disposal Services South, Inc.

By: Scott Friedlander

Authorized Signatory

   Sole Member   September 11, 2013

 

II-62


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Advanced Disposal Services Lancaster Landfill, LLC
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

   Chief Executive Officer
(Principal Executive Officer)
  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

   Chief Financial Officer and Treasurer
(Principal Financial Officer)
  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

   Chief Accounting Officer and
Assistant Treasurer
(Principal Accounting Officer)
  September 11, 2013

/s/ Scott Friedlander

Advanced Disposal Services Midwest, LLC

By: Scott Friedlander

Authorized Signatory

   Sole Member   September 11, 2013

 

II-63


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Advanced Disposal Services Lehigh Valley, Inc.
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

   Chief Executive Officer
(Principal Executive Officer)
  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

   Chief Financial Officer and Treasurer
(Principal Financial Officer)
  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

   Chief Accounting Officer and
Assistant Treasurer
(Principal Accounting Officer)
  September 11, 2013

/s/ Scott Friedlander

Scott Friedlander

   Vice President, General Counsel, Secretary and Director   September 11, 2013

/s/ Christian B. Mills

Christian B. Mills

  

Deputy General Counsel,

Assistant Secretary and Director

  September 11, 2013

 

II-64


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Advanced Disposal Services Lithonia Transfer Station, LLC
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

   Chief Executive Officer
(Principal Executive Officer)
  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

   Chief Financial Officer and Treasurer
(Principal Financial Officer)
  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

   Chief Accounting Officer and
Assistant Treasurer
(Principal Accounting Officer)
  September 11, 2013

/s/ Scott Friedlander

Advanced Disposal Services South, Inc.

By: Scott Friedlander

Authorized Signatory

   Sole Member   September 11, 2013

 

II-65


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Advanced Disposal Services Macon, LLC
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

   Chief Executive Officer
(Principal Executive Officer)
  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

   Chief Financial Officer and Treasurer
(Principal Financial Officer)
  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

   Chief Accounting Officer and
Assistant Treasurer
(Principal Accounting Officer)
  September 11, 2013

/s/ Scott Friedlander

Advanced Disposal Services South, Inc.

By: Scott Friedlander

Authorized Signatory

   Sole Member   September 11, 2013

 

II-66


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Advanced Disposal Services Magnolia Ridge Landfill, LLC
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

   Chief Executive Officer
(Principal Executive Officer)
  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

   Chief Financial Officer and Treasurer
(Principal Financial Officer)
  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

   Chief Accounting Officer and
Assistant Treasurer
(Principal Accounting Officer)
  September 11, 2013

/s/ Scott Friedlander

Advanced Disposal Services Evergreen Landfill, Inc.

By: Scott Friedlander

Authorized Signatory

   Sole Member   September 11, 2013

 

II-67


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Advanced Disposal Services Mallard Ridge Landfill, Inc.
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

   Chief Executive Officer
(Principal Executive Officer)
  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

   Chief Financial Officer and Treasurer
(Principal Financial Officer)
  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

   Chief Accounting Officer and
Assistant Treasurer
(Principal Accounting Officer)
  September 11, 2013

/s/ Scott Friedlander

Scott Friedlander

   Vice President, General Counsel, Secretary and Director   September 11, 2013

/s/ Christian B. Mills

Christian B. Mills

  

Deputy General Counsel,

Assistant Secretary and Director

  September 11, 2013

 

II-68


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Advanced Disposal Services Maple Hill Landfill, Inc.
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

   Chief Executive Officer
(Principal Executive Officer)
  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

   Chief Financial Officer and Treasurer
(Principal Financial Officer)
  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

   Chief Accounting Officer and
Assistant Treasurer
(Principal Accounting Officer)
  September 11, 2013

/s/ Scott Friedlander

Scott Friedlander

   Vice President, General Counsel, Secretary and Director   September 11, 2013

/s/ Christian B. Mills

Christian B. Mills

  

Deputy General Counsel,

Assistant Secretary and Director

  September 11, 2013

 

II-69


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Advanced Disposal Services Middle Georgia, LLC
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

   Chief Executive Officer
(Principal Executive Officer)
  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

   Chief Financial Officer and Treasurer
(Principal Financial Officer)
  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

   Chief Accounting Officer and
Assistant Treasurer
(Principal Accounting Officer)
  September 11, 2013

/s/ Scott Friedlander

Advanced Disposal Services South, Inc.

By: Scott Friedlander

Authorized Signatory

   Sole Member   September 11, 2013

 

II-70


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

Advanced Disposal Services Midwest, LLC
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

  

Chief Executive Officer

(Principal Executive Officer)

  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

  

Chief Financial Officer and Treasurer

(Principal Financial Officer)

  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

  

Chief Accounting Officer and

Assistant Treasurer

(Principal Accounting Officer)

  September 11, 2013

/s/ Scott Friedlander

MWStar Waste Holdings Corp.

By: Scott Friedlander

Authorized Signatory

   Sole Member   September 11, 2013

 

II-71


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Advanced Disposal Services Milledgeville Transfer Station, LLC
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

   Chief Executive Officer
(Principal Executive Officer)
  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

   Chief Financial Officer and Treasurer
(Principal Financial Officer)
  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

   Chief Accounting Officer and
Assistant Treasurer
(Principal Accounting Officer)
  September 11, 2013

/s/ Scott Friedlander

Advanced Disposal Services South, Inc.

By: Scott Friedlander

Authorized Signatory

   Sole Member   September 11, 2013

 

II-72


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Advanced Disposal Services Mississippi, LLC
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

   Chief Executive Officer
(Principal Executive Officer)
  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

   Chief Financial Officer and Treasurer
(Principal Financial Officer)
  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

   Chief Accounting Officer and
Assistant Treasurer
(Principal Accounting Officer)
  September 11, 2013

/s/ Scott Friedlander

Advanced Disposal Services South, Inc.

By: Scott Friedlander

Authorized Signatory

   Sole Member   September 11, 2013

 

II-73


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Advanced Disposal Services Mobile Transfer Station, LLC
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

   Chief Executive Officer
(Principal Executive Officer)
  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

   Chief Financial Officer and Treasurer
(Principal Financial Officer)
  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

   Chief Accounting Officer and
Assistant Treasurer
(Principal Accounting Officer)
  September 11, 2013

/s/ Scott Friedlander

Advanced Disposal Services South, Inc.

By: Scott Friedlander

Authorized Signatory

   Sole Member   September 11, 2013

 

II-74


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Advanced Disposal Services Morehead Landfill, Inc.
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

   Chief Executive Officer
(Principal Executive Officer)
  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

   Chief Financial Officer and Treasurer
(Principal Financial Officer)
  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

   Chief Accounting Officer and
Assistant Treasurer
(Principal Accounting Officer)
  September 11, 2013

/s/ Scott Friedlander

Scott Friedlander

   Vice President, General Counsel, Secretary and Director   September 11, 2013

/s/ Christian B. Mills

Christian B. Mills

  

Deputy General Counsel,

Assistant Secretary and Director

  September 11, 2013

 

II-75


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Advanced Disposal Services National Accounts Holdings, Inc.
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

   Chief Executive Officer
(Principal Executive Officer)
  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

   Chief Financial Officer and Treasurer
(Principal Financial Officer)
  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

   Chief Accounting Officer and
Assistant Treasurer
(Principal Accounting Officer)
  September 11, 2013

/s/ Scott Friedlander

Scott Friedlander

   Vice President, General Counsel, Secretary and Director   September 11, 2013

/s/ Christian B. Mills

Christian B. Mills

  

Deputy General Counsel,

Assistant Secretary and Director

  September 11, 2013

 

II-76


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Advanced Disposal Services National Accounts, Inc.
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

  

Chief Executive Officer

(Principal Executive Officer)

  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

  

Chief Financial Officer and Treasurer

(Principal Financial Officer)

  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

  

Chief Accounting Officer and

Assistant Treasurer

(Principal Accounting Officer)

  September 11, 2013

/s/ Scott Friedlander

Scott Friedlander

  

Vice President, General Counsel,

Secretary and Director

  September 11, 2013

/s/ Christian B. Mills

Christian B. Mills

  

Deputy General Counsel,

Assistant Secretary and Director

  September 11, 2013

 

II-77


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Advanced Disposal Services National Accounts, LLC
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

   Chief Executive Officer
(Principal Executive Officer)
  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

   Chief Financial Officer and Treasurer
(Principal Financial Officer)
  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

   Chief Accounting Officer and
Assistant Treasurer
(Principal Accounting Officer)
  September 11, 2013

/s/ Scott Friedlander

Advanced Disposal Services National

Accounts Holdings, Inc.

By: Scott Friedlander

Authorized Signatory

   Sole Member   September 11, 2013

 

II-78


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Advanced Disposal Services North Alabama Landfill, LLC
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

   Chief Executive Officer
(Principal Executive Officer)
  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

   Chief Financial Officer and Treasurer
(Principal Financial Officer)
  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

   Chief Accounting Officer and
Assistant Treasurer
(Principal Accounting Officer)
  September 11, 2013

/s/ Scott Friedlander

Advanced Disposal Services South, Inc.

By: Scott Friedlander

Authorized Signatory

   Sole Member   September 11, 2013

 

II-79


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Advanced Disposal Services North Florida, LLC
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

   Chief Executive Officer
(Principal Executive Officer)
  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

   Chief Financial Officer and Treasurer
(Principal Financial Officer)
  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

   Chief Accounting Officer and
Assistant Treasurer
(Principal Accounting Officer)
  September 11, 2013

/s/ Scott Friedlander

Advanced Disposal Services South, Inc.

By: Scott Friedlander

Authorized Signatory

   Sole Member   September 11, 2013

 

II-80


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Advanced Disposal Services North Georgia, LLC
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

   Chief Executive Officer
(Principal Executive Officer)
  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

   Chief Financial Officer and Treasurer
(Principal Financial Officer)
  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

   Chief Accounting Officer and
Assistant Treasurer
(Principal Accounting Officer)
  September 11, 2013

/s/ Scott Friedlander

Advanced Disposal Services South, Inc.

By: Scott Friedlander

Authorized Signatory

   Sole Member   September 11, 2013

 

II-81


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Advanced Disposal Services Oak Ridge Landfill, Inc.
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

   Chief Executive Officer
(Principal Executive Officer)
  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

   Chief Financial Officer and Treasurer
(Principal Financial Officer)
  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

   Chief Accounting Officer and
Assistant Treasurer
(Principal Accounting Officer)
  September 11, 2013

/s/ Scott Friedlander

Scott Friedlander

   Vice President, General Counsel, Secretary and Director   September 11, 2013

/s/ Christian B. Mills

Christian B. Mills

  

Deputy General Counsel,

Assistant Secretary and Director

  September 11, 2013

 

II-82


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Advanced Disposal Services Orchard Hills Landfill, Inc.
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

   Chief Executive Officer
(Principal Executive Officer)
  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

   Chief Financial Officer and Treasurer
(Principal Financial Officer)
  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

   Chief Accounting Officer and
Assistant Treasurer
(Principal Accounting Officer)
  September 11, 2013

/s/ Scott Friedlander

Scott Friedlander

   Vice President, General Counsel, Secretary and Director   September 11, 2013

/s/ Christian B. Mills

Christian B. Mills

  

Deputy General Counsel,

Assistant Secretary and Director

  September 11, 2013

 

II-83


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Advanced Disposal Services Pasco County, LLC
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

   Chief Executive Officer
(Principal Executive Officer)
  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

   Chief Financial Officer and Treasurer
(Principal Financial Officer)
  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

   Chief Accounting Officer and
Assistant Treasurer
(Principal Accounting Officer)
  September 11, 2013

/s/ Scott Friedlander

Advanced Disposal Services South, Inc.

By: Scott Friedlander

Authorized Signatory

   Sole Member   September 11, 2013

 

II-84


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Advanced Disposal Services Pecan Row Landfill, LLC
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

   Chief Executive Officer
(Principal Executive Officer)
  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

   Chief Financial Officer and Treasurer
(Principal Financial Officer)
  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

   Chief Accounting Officer and
Assistant Treasurer
(Principal Accounting Officer)
  September 11, 2013

/s/ Scott Friedlander

Advanced Disposal Services Midwest, LLC

By: Scott Friedlander

Authorized Signatory

   Sole Member   September 11, 2013

 

II-85


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Advanced Disposal Services Pontiac Landfill, Inc.
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

   Chief Executive Officer
(Principal Executive Officer)
  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

   Chief Financial Officer and Treasurer
(Principal Financial Officer)
  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

   Chief Accounting Officer and
Assistant Treasurer
(Principal Accounting Officer)
  September 11, 2013

/s/ Scott Friedlander

Scott Friedlander

   Vice President, General Counsel, Secretary and Director   September 11, 2013

/s/ Christian B. Mills

Christian B. Mills

  

Deputy General Counsel,

Assistant Secretary and Director

  September 11, 2013

 

II-86


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Advanced Disposal Services Prattville C&D Landfill, LLC
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

   Chief Executive Officer
(Principal Executive Officer)
  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

   Chief Financial Officer and Treasurer
(Principal Financial Officer)
  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

   Chief Accounting Officer and
Assistant Treasurer
(Principal Accounting Officer)
  September 11, 2013

/s/ Scott Friedlander

Advanced Disposal Services South, Inc.

By: Scott Friedlander

Authorized Signatory

   Sole Member   September 11, 2013

 

II-87


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Advanced Disposal Services Randolph County, LLC
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

   Chief Executive Officer
(Principal Executive Officer)
  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

   Chief Financial Officer and Treasurer
(Principal Financial Officer)
  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

   Chief Accounting Officer and
Assistant Treasurer
(Principal Accounting Officer)
  September 11, 2013

/s/ Scott Friedlander

Advanced Disposal Services Carolinas

Holdings, LLC

By: Scott Friedlander

Authorized Signatory

   Sole Member   September 11, 2013

 

II-88


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Advanced Disposal Services Renewable Energy, LLC
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

   Chief Executive Officer
(Principal Executive Officer)
  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

   Chief Financial Officer and Treasurer
(Principal Financial Officer)
  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

   Chief Accounting Officer and
Assistant Treasurer
(Principal Accounting Officer)
  September 11, 2013

/s/ Scott Friedlander

Advanced Disposal Services South, Inc.

By: Scott Friedlander

Authorized Signatory

   Sole Member   September 11, 2013

 

II-89


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Advanced Disposal Services Rogers Lake, LLC
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

  

Chief Executive Officer

(Principal Executive Officer)

  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

  

Chief Financial Officer and Treasurer

(Principal Financial Officer)

  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

  

Chief Accounting Officer and Assistant Treasurer

(Principal Accounting Officer)

  September 11, 2013

/s/ Scott Friedlander

Advanced Disposal Services South, Inc.

By: Scott Friedlander

Authorized Signatory

  

Sole Member

  September 11, 2013

 

II-90


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Advanced Disposal Services Rolling Hills Landfill, Inc.
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

   Chief Executive Officer
(Principal Executive Officer)
  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

   Chief Financial Officer and Treasurer
(Principal Financial Officer)
  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

   Chief Accounting Officer and
Assistant Treasurer
(Principal Accounting Officer)
  September 11, 2013

/s/ Scott Friedlander

Scott Friedlander

   Vice President, General Counsel, Secretary and Director   September 11, 2013

/s/ Christian B. Mills

Christian B. Mills

  

Deputy General Counsel,

Assistant Secretary and Director

  September 11, 2013

 

II-91


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Advanced Disposal Services Selma Transfer Station, LLC
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

   Chief Executive Officer
(Principal Executive Officer)
  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

   Chief Financial Officer and Treasurer
(Principal Financial Officer)
  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

   Chief Accounting Officer and
Assistant Treasurer
(Principal Accounting Officer)
  September 11, 2013

/s/ Scott Friedlander

Advanced Disposal Services South, Inc.

By: Scott Friedlander

Authorized Signatory

   Sole Member   September 11, 2013

 

II-92


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Advanced Disposal Services Seven Mile Creek Landfill, LLC
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

   Chief Executive Officer
(Principal Executive Officer)
  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

   Chief Financial Officer and Treasurer
(Principal Financial Officer)
  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

   Chief Accounting Officer and
Assistant Treasurer
(Principal Accounting Officer)
  September 11, 2013

/s/ Scott Friedlander

Advanced Disposal Services Midwest, LLC

By: Scott Friedlander

Authorized Signatory

   Sole Member   September 11, 2013

 

II-93


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Advanced Disposal Services Shippensburg, LLC
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

   Chief Executive Officer
(Principal Executive Officer)
  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

   Chief Financial Officer and Treasurer
(Principal Financial Officer)
  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

   Chief Accounting Officer and
Assistant Treasurer
(Principal Accounting Officer)
  September 11, 2013

/s/ Scott Friedlander

NEWS PA Holdings, Inc.

By: Scott Friedlander

Authorized Signatory

   Sole Member   September 11, 2013

 

II-94


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Advanced Disposal Services Skippack, Inc.
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

   Chief Executive Officer
(Principal Executive Officer)
  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

   Chief Financial Officer and Treasurer
(Principal Financial Officer)
  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

   Chief Accounting Officer and
Assistant Treasurer
(Principal Accounting Officer)
  September 11, 2013

/s/ Scott Friedlander

Scott Friedlander

   Vice President, General Counsel, Secretary and Director   September 11, 2013

/s/ Christian B. Mills

Christian B. Mills

  

Deputy General Counsel,

Assistant Secretary and Director

  September 11, 2013

 

II-95


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Advanced Disposal Services Smyrna Transfer Station, LLC
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

   Chief Executive Officer
(Principal Executive Officer)
  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

   Chief Financial Officer and Treasurer
(Principal Financial Officer)
  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

   Chief Accounting Officer and
Assistant Treasurer
(Principal Accounting Officer)
  September 11, 2013

/s/ Scott Friedlander

Advanced Disposal Services South, Inc.

By: Scott Friedlander

Authorized Signatory

   Sole Member   September 11, 2013

 

II-96


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Advanced Disposal Services Solid Waste Leasing Corp.
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

   Chief Executive Officer
(Principal Executive Officer)
  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

   Chief Financial Officer and Treasurer
(Principal Financial Officer)
  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

   Chief Accounting Officer and
Assistant Treasurer
(Principal Accounting Officer)
  September 11, 2013

/s/ Scott Friedlander

Scott Friedlander

   Vice President, General Counsel, Secretary and Director   September 11, 2013

/s/ Christian B. Mills

Christian B. Mills

  

Deputy General Counsel,

Assistant Secretary and Director

  September 11, 2013

 

II-97


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Advanced Disposal Services Solid Waste Midwest, LLC
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

   Chief Executive Officer
(Principal Executive Officer)
  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

   Chief Financial Officer and Treasurer
(Principal Financial Officer)
  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

   Chief Accounting Officer and
Assistant Treasurer
(Principal Accounting Officer)
  September 11, 2013

/s/ Scott Friedlander

Advanced Disposal Services Midwest, LLC

By: Scott Friedlander

Authorized Signatory

   Sole Member   September 11, 2013

 

II-98


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Advanced Disposal Services Solid Waste of PA, Inc.
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

   Chief Executive Officer
(Principal Executive Officer)
  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

   Chief Financial Officer and Treasurer
(Principal Financial Officer)
  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

   Chief Accounting Officer and
Assistant Treasurer
(Principal Accounting Officer)
  September 11, 2013

/s/ Scott Friedlander

Scott Friedlander

   Vice President, General Counsel, Secretary and Director   September 11, 2013

/s/ Christian B. Mills

Christian B. Mills

  

Deputy General Counsel,

Assistant Secretary and Director

  September 11, 2013

 

II-99


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Advanced Disposal Services Solid Waste Southeast, Inc.
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

  

Chief Executive Officer

(Principal Executive Officer)

  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

  

Chief Financial Officer and Treasurer

(Principal Financial Officer)

  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

  

Chief Accounting Officer and

Assistant Treasurer

(Principal Accounting Officer)

  September 11, 2013

/s/ Scott Friedlander

Scott Friedlander

   Vice President, General Counsel, Secretary and Director   September 11, 2013

/s/ Christian B. Mills

Christian B. Mills

  

Deputy General Counsel,

Assistant Secretary and Director

  September 11, 2013

 

II-100


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Advanced Disposal Services Somerset, Inc.
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

   Chief Executive Officer
(Principal Executive Officer)
  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

   Chief Financial Officer and Treasurer
(Principal Financial Officer)
  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

   Chief Accounting Officer and
Assistant Treasurer
(Principal Accounting Officer)
  September 11, 2013

/s/ Scott Friedlander

Scott Friedlander

   Vice President, General Counsel, Secretary and Director   September 11, 2013

/s/ Christian B. Mills

Christian B. Mills

  

Deputy General Counsel,

Assistant Secretary and Director

  September 11, 2013

 

II-101


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Advanced Disposal Services South Carolina, LLC
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

   Chief Executive Officer
(Principal Executive Officer)
  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

   Chief Financial Officer and Treasurer
(Principal Financial Officer)
  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

   Chief Accounting Officer and
Assistant Treasurer
(Principal Accounting Officer)
  September 11, 2013

/s/ Scott Friedlander

SSI Southland Holdings, Inc.

By: Scott Friedlander

Authorized Signatory

   Sole Member   September 11, 2013

 

II-102


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

Advanced Disposal Services South, Inc.
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

  

Chief Executive Officer

(Principal Executive Officer)

  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

  

Chief Financial Officer and Treasurer

(Principal Financial Officer)

  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

  

Chief Accounting Officer and

Assistant Treasurer

(Principal Accounting Officer)

  September 11, 2013

/s/ Scott Friedlander

Scott Friedlander

   Vice President, General Counsel, Secretary and Director   September 11, 2013

/s/ Christian B. Mills

Christian B. Mills

  

Deputy General Counsel,

Assistant Secretary and Director

  September 11, 2013

 

II-103


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Advanced Disposal Services Star Ridge Landfill, Inc.
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

   Chief Executive Officer
(Principal Executive Officer)
  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

   Chief Financial Officer and Treasurer
(Principal Financial Officer)
  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

   Chief Accounting Officer and
Assistant Treasurer
(Principal Accounting Officer)
  September 11, 2013

/s/ Scott Friedlander

Scott Friedlander

   Vice President, General Counsel, Secretary and Director   September 11, 2013

/s/ Christian B. Mills

Christian B. Mills

  

Deputy General Counsel,

Assistant Secretary and Director

  September 11, 2013

 

II-104


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Advanced Disposal Services Stateline, LLC
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

   Chief Executive Officer
(Principal Executive Officer)
  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

   Chief Financial Officer and Treasurer
(Principal Financial Officer)
  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

   Chief Accounting Officer and
Assistant Treasurer
(Principal Accounting Officer)
  September 11, 2013

/s/ Scott Friedlander

Advanced Disposal Services South, Inc.

By: Scott Friedlander

Authorized Signatory

   Sole Member   September 11, 2013

 

II-105


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Advanced Disposal Services Sumner Landfill, Inc.
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

   Chief Executive Officer
(Principal Executive Officer)
  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

   Chief Financial Officer and Treasurer
(Principal Financial Officer)
  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

   Chief Accounting Officer and
Assistant Treasurer
(Principal Accounting Officer)
  September 11, 2013

/s/ Scott Friedlander

Scott Friedlander

   Vice President, General Counsel, Secretary and Director   September 11, 2013

/s/ Christian B. Mills

Christian B. Mills

  

Deputy General Counsel,

Assistant Secretary and Director

  September 11, 2013

 

II-106


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Advanced Disposal Services Taylor County Landfill, LLC
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

   Chief Executive Officer
(Principal Executive Officer)
  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

   Chief Financial Officer and Treasurer
(Principal Financial Officer)
  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

   Chief Accounting Officer and
Assistant Treasurer
(Principal Accounting Officer)
  September 11, 2013

/s/ Scott Friedlander

Advanced Disposal Services Midwest, LLC

By: Scott Friedlander

Authorized Signatory

   Sole Member   September 11, 2013

 

II-107


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Advanced Disposal Services Tennessee Holdings, Inc.
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

   Chief Executive Officer
(Principal Executive Officer)
  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

   Chief Financial Officer and Treasurer
(Principal Financial Officer)
  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

   Chief Accounting Officer and
Assistant Treasurer
(Principal Accounting Officer)
  September 11, 2013

/s/ Scott Friedlander

Scott Friedlander

   Vice President, General Counsel, Secretary and Director   September 11, 2013

/s/ Christian B. Mills

Christian B. Mills

  

Deputy General Counsel,

Assistant Secretary and Director

  September 11, 2013

 

II-108


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Advanced Disposal Services Tennessee, LLC
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

   Chief Executive Officer
(Principal Executive Officer)
  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

   Chief Financial Officer and Treasurer
(Principal Financial Officer)
  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

   Chief Accounting Officer and
Assistant Treasurer
(Principal Accounting Officer)
  September 11, 2013

/s/ Scott Friedlander

Advanced Disposal Services Tennessee Holdings, Inc.

By: Scott Friedlander

Authorized Signatory

   Sole Member   September 11, 2013

 

II-109


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Advanced Disposal Services Valley Meadows Landfill, LLC
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

   Chief Executive Officer
(Principal Executive Officer)
  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

   Chief Financial Officer and Treasurer
(Principal Financial Officer)
  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

   Chief Accounting Officer and
Assistant Treasurer
(Principal Accounting Officer)
  September 11, 2013

/s/ Scott Friedlander

Advanced Disposal Services Midwest, LLC

By: Scott Friedlander

Authorized Signatory

   Sole Member   September 11, 2013

 

II-110


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Advanced Disposal Services Valley View Landfill, Inc.
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

   Chief Executive Officer
(Principal Executive Officer)
  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

   Chief Financial Officer and Treasurer
(Principal Financial Officer)
  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

   Chief Accounting Officer and
Assistant Treasurer
(Principal Accounting Officer)
  September 11, 2013

/s/ Scott Friedlander

Scott Friedlander

   Vice President, General Counsel, Secretary and Director   September 11, 2013

/s/ Christian B. Mills

Christian B. Mills

  

Deputy General Counsel,

Assistant Secretary and Director

  September 11, 2013

 

II-111


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Advanced Disposal Services Vasko Rubbish Removal, Inc.
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

   Chief Executive Officer
(Principal Executive Officer)
  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

   Chief Financial Officer and Treasurer
(Principal Financial Officer)
  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

   Chief Accounting Officer and
Assistant Treasurer
(Principal Accounting Officer)
  September 11, 2013

/s/ Scott Friedlander

Scott Friedlander

   Vice President, General Counsel, Secretary and Director   September 11, 2013

/s/ Christian B. Mills

Christian B. Mills

  

Deputy General Counsel,

Assistant Secretary and Director

  September 11, 2013

 

II-112


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Advanced Disposal Services Vasko Solid Waste, Inc.
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

  

Chief Executive Officer
(Principal Executive Officer)

  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

   Chief Financial Officer and Treasurer
(Principal Financial Officer)
  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

   Chief Accounting Officer and
Assistant Treasurer
(Principal Accounting Officer)
  September 11, 2013

/s/ Scott Friedlander

Scott Friedlander

   Vice President, General Counsel, Secretary and Director   September 11, 2013

/s/ Christian B. Mills

Christian B. Mills

  

Deputy General Counsel,

Assistant Secretary and Director

  September 11, 2013

 

II-113


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Advanced Disposal Services Wayne County Landfill, Inc.
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

   Chief Executive Officer
(Principal Executive Officer)
  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

   Chief Financial Officer and Treasurer
(Principal Financial Officer)
  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

   Chief Accounting Officer and
Assistant Treasurer
(Principal Accounting Officer)
  September 11, 2013

/s/ Scott Friedlander

Scott Friedlander

   Vice President, General Counsel, Secretary and Director   September 11, 2013

/s/ Christian B. Mills

Christian B. Mills

  

Deputy General Counsel,

Assistant Secretary and Director

  September 11, 2013

 

II-114


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Advanced Disposal Services Zion Landfill, Inc.
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

  

Chief Executive Officer

(Principal Executive Officer)

  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

  

Chief Financial Officer and Treasurer

(Principal Financial Officer)

  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

  

Chief Accounting Officer and

Assistant Treasurer

(Principal Accounting Officer)

  September 11, 2013

/s/ Scott Friedlander

Scott Friedlander

  

Vice President, General Counsel,

Secretary and Director

  September 11, 2013

/s/ Christian B. Mills

Christian B. Mills

  

Deputy General Counsel,

Assistant Secretary and Director

  September 11, 2013

 

II-115


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Arrow Disposal Service, LLC
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

  

Chief Executive Officer

(Principal Executive Officer)

  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

  

Chief Financial Officer and Treasurer

(Principal Financial Officer)

  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

  

Chief Accounting Officer and

Assistant Treasurer

(Principal Accounting Officer)

  September 11, 2013

/s/ Scott Friedlander

Advanced Disposal Services Alabama Holdings, LLC

By: Scott Friedlander

Authorized Signatory

   Sole Member   September 11, 2013

 

II-116


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Baton Rouge Renewable Energy LLC
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

  

Chief Executive Officer

(Principal Executive Officer)

  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

  

Chief Financial Officer and Treasurer

(Principal Financial Officer)

  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

  

Chief Accounting Officer and

Assistant Treasurer

(Principal Accounting Officer)

  September 11, 2013

/s/ Scott Friedlander

Advanced Disposal Services Renewable Energy, LLC

By: Scott Friedlander

Authorized Signatory

   Sole Member   September 11, 2013

 

II-117


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Burlington Transfer Station, Inc.
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

  

Chief Executive Officer

(Principal Executive Officer)

  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

  

Chief Financial Officer and Treasurer

(Principal Financial Officer)

  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

  

Chief Accounting Officer and

Assistant Treasurer

(Principal Accounting Officer)

  September 11, 2013

/s/ Scott Friedlander

Scott Friedlander

  

Vice President, General Counsel,

Secretary and Director

  September 11, 2013

/s/ Christian B. Mills

Christian B. Mills

  

Deputy General Counsel,

Assistant Secretary and Director

  September 11, 2013

 

II-118


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Cartersville Transfer Station, LLC
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

  

Chief Executive Officer

(Principal Executive Officer)

  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

  

Chief Financial Officer and Treasurer

(Principal Financial Officer)

  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

  

Chief Accounting Officer and

Assistant Treasurer

(Principal Accounting Officer)

  September 11, 2013

/s/ Scott Friedlander

Advanced Disposal Services South, Inc.

By: Scott Friedlander

Authorized Signatory

   Sole Member   September 11, 2013

 

II-119


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Caruthers Mill C&D Landfill, LLC
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

  

Chief Executive Officer

(Principal Executive Officer)

  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

  

Chief Financial Officer and Treasurer

(Principal Financial Officer)

  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

  

Chief Accounting Officer and

Assistant Treasurer

(Principal Accounting Officer)

  September 11, 2013

/s/ Scott Friedlander

Advanced Disposal Services South, Inc.

By: Scott Friedlander

Authorized Signatory

   Sole Member   September 11, 2013

 

II-120


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Champion Transfer Station, Inc.
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

  

Chief Executive Officer

(Principal Executive Officer)

  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

  

Chief Financial Officer and Treasurer

(Principal Financial Officer)

  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

  

Chief Accounting Officer and

Assistant Treasurer

(Principal Accounting Officer)

  September 11, 2013

/s/ Scott Friedlander

Scott Friedlander

  

Vice President, General Counsel,

Secretary and Director

  September 11, 2013

/s/ Christian B. Mills

Christian B. Mills

  

Deputy General Counsel,

Assistant Secretary and Director

  September 11, 2013

 

II-121


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Coastal Recyclers Landfill, LLC
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

  

Chief Executive Officer

(Principal Executive Officer)

  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

  

Chief Financial Officer and Treasurer

(Principal Financial Officer)

  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

  

Chief Accounting Officer and

Assistant Treasurer

(Principal Accounting Officer)

  September 11, 2013

/s/ Scott Friedlander

Advanced Disposal Services South, Inc.

By: Scott Friedlander

Authorized Signatory

   Sole Member   September 11, 2013

 

II-122


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Community Refuse Service, Inc.
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

  

Chief Executive Officer

(Principal Executive Officer)

  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

  

Chief Financial Officer and Treasurer

(Principal Financial Officer)

  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

  

Chief Accounting Officer and

Assistant Treasurer

(Principal Accounting Officer)

  September 11, 2013

/s/ Scott Friedlander

Scott Friedlander

  

Vice President, General Counsel,

Secretary and Director

  September 11, 2013

/s/ Christian B. Mills

Christian B. Mills

  

Deputy General Counsel,

Assistant Secretary and Director

  September 11, 2013

 

II-123


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Community Refuse Service, LLC
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

  

Chief Executive Officer

(Principal Executive Officer)

  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

  

Chief Financial Officer and Treasurer

(Principal Financial Officer)

  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

  

Chief Accounting Officer and

Assistant Treasurer

(Principal Accounting Officer)

  September 11, 2013

/s/ Scott Friedlander

NEWS PA Holdings, Inc.

By: Scott Friedlander

Authorized Signatory

   Sole Member   September 11, 2013

 

II-124


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Diller Transfer Station
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

  

Chief Executive Officer

(Principal Executive Officer)

  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

  

Chief Financial Officer and Treasurer

(Principal Financial Officer)

  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

  

Chief Accounting Officer and

Assistant Treasurer

(Principal Accounting Officer)

  September 11, 2013

/s/ Scott Friedlander

Scott Friedlander

  

Vice President, General Counsel,

Secretary and Director

  September 11, 2013

/s/ Christian B. Mills

Christian B. Mills

  

Deputy General Counsel,

Assistant Secretary and Director

  September 11, 2013

 

II-125


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Doraville Transfer Station, LLC
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

  

Chief Executive Officer

(Principal Executive Officer)

  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

  

Chief Financial Officer and Treasurer

(Principal Financial Officer)

  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

  

Chief Accounting Officer and

Assistant Treasurer

(Principal Accounting Officer)

  September 11, 2013

/s/ Scott Friedlander

Advanced Disposal Services South, Inc.

By: Scott Friedlander

Authorized Signatory

   Sole Member   September 11, 2013

 

II-126


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Eagle Point Landfill, LLC
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

  

Chief Executive Officer

(Principal Executive Officer)

  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

  

Chief Financial Officer and Treasurer

(Principal Financial Officer)

  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

  

Chief Accounting Officer and

Assistant Treasurer

(Principal Accounting Officer)

  September 11, 2013

/s/ Scott Friedlander

Advanced Disposal Services South, Inc.

By: Scott Friedlander

Authorized Signatory

   Sole Member   September 11, 2013

 

II-127


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Eastern Trans-Waste of Maryland, Inc.
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

  

Chief Executive Officer

(Principal Executive Officer)

  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

  

Chief Financial Officer and Treasurer

(Principal Financial Officer)

  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

  

Chief Accounting Officer and

Assistant Treasurer

(Principal Accounting Officer)

  September 11, 2013

/s/ Scott Friedlander

Scott Friedlander

  

Vice President, General Counsel,

Secretary and Director

  September 11, 2013

/s/ Christian B. Mills

Christian B. Mills

  

Deputy General Counsel,

Assistant Secretary and Director

  September 11, 2013

 

II-128


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Eco-Safe Systems, LLC
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

  

Chief Executive Officer

(Principal Executive Officer)

  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

  

Chief Financial Officer and Treasurer

(Principal Financial Officer)

  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

  

Chief Accounting Officer and

Assistant Treasurer

(Principal Accounting Officer)

  September 11, 2013

/s/ Scott Friedlander

Advanced Disposal Services Tennessee, LLC

By: Scott Friedlander

Authorized Signatory

   Sole Member   September 11, 2013

 

II-129


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Firetower Landfill, LLC
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

  

Chief Executive Officer

(Principal Executive Officer)

  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

  

Chief Financial Officer and Treasurer

(Principal Financial Officer)

  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

  

Chief Accounting Officer and

Assistant Treasurer

(Principal Accounting Officer)

  September 11, 2013

/s/ Scott Friedlander

Advanced Disposal Services South, Inc.

By: Scott Friedlander

Authorized Signatory

   Sole Member   September 11, 2013

 

II-130


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Hall County Transfer Station, LLC
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

  

Chief Executive Officer

(Principal Executive Officer)

  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

  

Chief Financial Officer and Treasurer

(Principal Financial Officer)

  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

  

Chief Accounting Officer and

Assistant Treasurer

(Principal Accounting Officer)

  September 11, 2013

/s/ Scott Friedlander

Eagle Point Landfill, LLC

By: Scott Friedlander

Authorized Signatory

   Sole Member   September 11, 2013

 

II-131


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Harmony Landfill, LP
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

  

Chief Executive Officer

(Principal Executive Officer)

  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

  

Chief Financial Officer and Treasurer

(Principal Financial Officer)

  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

  

Chief Accounting Officer and

Assistant Treasurer

(Principal Accounting Officer)

  September 11, 2013

/s/ Scott Friedlander

Highstar Royal Oaks I, Inc.

By: Scott Friedlander

Authorized Signatory

   Partner   September 11, 2013

/s/ Scott Friedlander

Highstar Royal Oaks II, Inc.

By: Scott Friedlander

Authorized Signatory

   Partner   September 11, 2013

 

II-132


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Highstar Galante, Inc.
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

  

Chief Executive Officer

(Principal Executive Officer)

  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

  

Chief Financial Officer and Treasurer

(Principal Financial Officer)

  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

  

Chief Accounting Officer and

Assistant Treasurer

(Principal Accounting Officer)

  September 11, 2013

/s/ Scott Friedlander

Scott Friedlander

  

Vice President, General Counsel,

Secretary and Director

  September 11, 2013

/s/ Christian B. Mills

Christian B. Mills

  

Deputy General Counsel,

Assistant Secretary and Director

  September 11, 2013

 

II-133


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Highstar Royal Oaks I, Inc.
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

  

Chief Executive Officer

(Principal Executive Officer)

  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

  

Chief Financial Officer and Treasurer

(Principal Financial Officer)

  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

  

Chief Accounting Officer and

Assistant Treasurer

(Principal Accounting Officer)

  September 11, 2013

/s/ Scott Friedlander

Scott Friedlander

  

Vice President, General Counsel,

Secretary and Director

  September 11, 2013

/s/ Christian B. Mills

Christian B. Mills

  

Deputy General Counsel,

Assistant Secretary and Director

  September 11, 2013

 

II-134


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Highstar Royal Oaks II, Inc.
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

  

Chief Executive Officer

(Principal Executive Officer)

  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

  

Chief Financial Officer and Treasurer

(Principal Financial Officer)

  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

  

Chief Accounting Officer and

Assistant Treasurer

(Principal Accounting Officer)

  September 11, 2013

/s/ Scott Friedlander

Scott Friedlander

  

Vice President, General Counsel,

Secretary and Director

  September 11, 2013

/s/ Christian B. Mills

Christian B. Mills

  

Deputy General Counsel,

Assistant Secretary and Director

  September 11, 2013

 

II-135


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Highstar Waste Acquisition Corp.
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

  

Chief Executive Officer

(Principal Executive Officer)

  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

  

Chief Financial Officer and Treasurer

(Principal Financial Officer)

  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

  

Chief Accounting Officer and

Assistant Treasurer

(Principal Accounting Officer)

  September 11, 2013

/s/ Scott Friedlander

Scott Friedlander

  

Vice President, General Counsel,

Secretary and Director

  September 11, 2013

/s/ Christian B. Mills

Christian B. Mills

  

Deputy General Counsel,

Assistant Secretary and Director

  September 11, 2013

 

II-136


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Hinkle Transfer Station, Inc.
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

  

Chief Executive Officer

(Principal Executive Officer)

  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

  

Chief Financial Officer and Treasurer

(Principal Financial Officer)

  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

  

Chief Accounting Officer and

Assistant Treasurer

(Principal Accounting Officer)

  September 11, 2013

/s/ Scott Friedlander

Scott Friedlander

  

Vice President, General Counsel,

Secretary and Director

  September 11, 2013

/s/ Christian B. Mills

Christian B. Mills

  

Deputy General Counsel,

Assistant Secretary and Director

  September 11, 2013

 

II-137


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

HWStar Holdings Corp.
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

  

Chief Executive Officer

(Principal Executive Officer)

  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

  

Chief Financial Officer and Treasurer

(Principal Financial Officer)

  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

  

Chief Accounting Officer and

Assistant Treasurer

(Principal Accounting Officer)

  September 11, 2013

/s/ Scott Friedlander

Scott Friedlander

  

Vice President, General Counsel,

Secretary and Director

  September 11, 2013

/s/ Christian B. Mills

Christian B. Mills

  

Deputy General Counsel,

Assistant Secretary and Director

  September 11, 2013

 

II-138


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  IWStar Waste Holdings Corp.
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

   Chief Executive Officer
(Principal Executive Officer)
  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

   Chief Financial Officer and Treasurer
(Principal Financial Officer)
  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

   Chief Accounting Officer and
Assistant Treasurer
(Principal Accounting Officer)
  September 11, 2013

/s/ Scott Friedlander

Scott Friedlander

  

Vice President, General Counsel,

Secretary and Director

  September 11, 2013

/s/ Christian B. Mills

Christian B. Mills

  

Deputy General Counsel,

Assistant Secretary and Director

  September 11, 2013

 

II-139


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Jones Road Landfill and Recycling, Ltd.
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

   Chief Executive Officer
(Principal Executive Officer)
  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

   Chief Financial Officer and Treasurer
(Principal Financial Officer)
  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

   Chief Accounting Officer and
Assistant Treasurer
(Principal Accounting Officer)
  September 11, 2013

/s/ Scott Friedlander

Advanced Disposal Services Jacksonville, LLC

By: Scott Friedlander

Authorized Signatory

   Partner   September 11, 2013

/s/ Scott Friedlander

Advanced Disposal Services Jones Road, LLC

By: Scott Friedlander

Authorized Signatory

   Partner   September 11, 2013

 

II-140


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Land and Gas Reclamation, Inc.
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

   Chief Executive Officer
(Principal Executive Officer)
  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

   Chief Financial Officer and Treasurer
(Principal Financial Officer)
  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

   Chief Accounting Officer and
Assistant Treasurer
(Principal Accounting Officer)
  September 11, 2013

/s/ Scott Friedlander

Scott Friedlander

   Vice President, General Counsel, Secretary and Director   September 11, 2013

/s/ Christian B. Mills

Christian B. Mills

  

Deputy General Counsel,

Assistant Secretary and Director

  September 11, 2013

 

II-141


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Landsouth, Inc.
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

   Chief Executive Officer
(Principal Executive Officer)
  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

   Chief Financial Officer and Treasurer
(Principal Financial Officer)
  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

   Chief Accounting Officer and
Assistant Treasurer
(Principal Accounting Officer)
  September 11, 2013

/s/ Scott Friedlander

Scott Friedlander

   Vice President, General Counsel, Secretary and Director   September 11, 2013

/s/ Christian B. Mills

Christian B. Mills

  

Deputy General Counsel,

Assistant Secretary and Director

  September 11, 2013

 

II-142


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Middleton, LLC
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

   Chief Executive Officer
(Principal Executive Officer)
  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

   Chief Financial Officer and Treasurer
(Principal Financial Officer)
  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

   Chief Accounting Officer and
Assistant Treasurer
(Principal Accounting Officer)
  September 11, 2013

/s/ Scott Friedlander

Advanced Disposal Services South, Inc.

By: Scott Friedlander

Authorized Signatory

   Sole Member   September 11, 2013

 

II-143


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Moretown Landfill, Inc.
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

   Chief Executive Officer
(Principal Executive Officer)
  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

   Chief Financial Officer and Treasurer
(Principal Financial Officer and Principal Accounting Officer)
  September 11, 2013

/s/ Scott Friedlander

Scott Friedlander

   Vice President, General Counsel, Secretary and Director   September 11, 2013

 

II-144


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Mostoller Landfill, Inc.
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

   Chief Executive Officer
(Principal Executive Officer)
  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

   Chief Financial Officer and Treasurer
(Principal Financial Officer)
  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

   Chief Accounting Officer and
Assistant Treasurer
(Principal Accounting Officer)
  September 11, 2013

/s/ Scott Friedlander

Scott Friedlander

   Vice President, General Counsel, Secretary and Director   September 11, 2013

/s/ Christian B. Mills

Christian B. Mills

  

Deputy General Counsel,

Assistant Secretary and Director

  September 11, 2013

 

II-145


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Mostoller Landfill, LLC
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

   Chief Executive Officer
(Principal Executive Officer)
  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

   Chief Financial Officer and Treasurer
(Principal Financial Officer)
  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

   Chief Accounting Officer and
Assistant Treasurer
(Principal Accounting Officer)
  September 11, 2013

/s/ Scott Friedlander

NEWS PA Holdings, Inc.

By: Scott Friedlander

Authorized Signatory

   Sole Member   September 11, 2013

 

II-146


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

MWStar Wast Holdings Corp.
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

  

Chief Executive Officer

(Principal Executive Officer)

  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

  

Chief Financial Officer and Treasurer

(Principal Financial Officer)

  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

  

Chief Accounting Officer and

Assistant Treasurer

(Principal Accounting Officer)

  September 11, 2013

/s/ Scott Friedlander

Scott Friedlander

  

Vice President, General Counsel,

Secretary and Director

  September 11, 2013

/s/ Christian B. Mills

Christian B. Mills

  

Deputy General Counsel,

Assistant Secretary and Director

  September 11, 2013

 

II-147


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Nassau County Landfill, LLC
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

   Chief Executive Officer
(Principal Executive Officer)
  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

   Chief Financial Officer and Treasurer
(Principal Financial Officer)
  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

   Chief Accounting Officer and
Assistant Treasurer
(Principal Accounting Officer)
  September 11, 2013

/s/ Scott Friedlander

Advanced Disposal Services South, Inc.

By: Scott Friedlander

Authorized Signatory

   Sole Member   September 11, 2013

 

II-148


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  NEWS MA Holdings, Inc.
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

   Chief Executive Officer
(Principal Executive Officer)
  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

   Chief Financial Officer and Treasurer
(Principal Financial Officer)
  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

   Chief Accounting Officer and
Assistant Treasurer
(Principal Accounting Officer)
  September 11, 2013

/s/ Scott Friedlander

Scott Friedlander

   Vice President, General Counsel, Secretary and Director   September 11, 2013

/s/ Christian B. Mills

Christian B. Mills

  

Deputy General Counsel,

Assistant Secretary and Director

  September 11, 2013

 

II-149


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  NEWS Mid-Atlantic Holdings, Inc.
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

   Chief Executive Officer
(Principal Executive Officer)
  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

   Chief Financial Officer and Treasurer
(Principal Financial Officer)
  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

   Chief Accounting Officer and
Assistant Treasurer
(Principal Accounting Officer)
  September 11, 2013

/s/ Scott Friedlander

Scott Friedlander

   Vice President, General Counsel, Secretary and Director   September 11, 2013

/s/ Christian B. Mills

Christian B. Mills

  

Deputy General Counsel,

Assistant Secretary and Director

  September 11, 2013

 

II-150


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  NEWS North East Holdings, Inc.
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

   Chief Executive Officer
(Principal Executive Officer)
  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

   Chief Financial Officer and Treasurer
(Principal Financial Officer)
  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

   Chief Accounting Officer and
Assistant Treasurer
(Principal Accounting Officer)
  September 11, 2013

/s/ Scott Friedlander

Scott Friedlander

   Vice President, General Counsel, Secretary and Director   September 11, 2013

/s/ Christian B. Mills

Christian B. Mills

  

Deputy General Counsel,

Assistant Secretary and Director

  September 11, 2013

 

II-151


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  NEWS PA Holdings, Inc.
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

   Chief Executive Officer
(Principal Executive Officer)
  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

   Chief Financial Officer and Treasurer
(Principal Financial Officer)
  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

   Chief Accounting Officer and
Assistant Treasurer
(Principal Accounting Officer)
  September 11, 2013

/s/ Scott Friedlander

Scott Friedlander

   Vice President, General Counsel, Secretary and Director   September 11, 2013

/s/ Christian B. Mills

Christian B. Mills

  

Deputy General Counsel,

Assistant Secretary and Director

  September 11, 2013

 

II-152


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  NEWStar Waste Holdings Corp.
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

   Chief Executive Officer
(Principal Executive Officer)
  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

   Chief Financial Officer and Treasurer
(Principal Financial Officer)
  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

   Chief Accounting Officer and
Assistant Treasurer
(Principal Accounting Officer)
  September 11, 2013

/s/ Scott Friedlander

Scott Friedlander

   Vice President, General Counsel, Secretary and Director   September 11, 2013

/s/ Christian B. Mills

Christian B. Mills

  

Deputy General Counsel,

Assistant Secretary and Director

  September 11, 2013

 

II-153


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  North East Waste Services, Inc.
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

   Chief Executive Officer
(Principal Executive Officer)
  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

   Chief Financial Officer and Treasurer
(Principal Financial Officer)
  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

   Chief Accounting Officer and
Assistant Treasurer
(Principal Accounting Officer)
  September 11, 2013

/s/ Scott Friedlander

Scott Friedlander

   Vice President, General Counsel, Secretary and Director   September 11, 2013

/s/ Christian B. Mills

Christian B. Mills

  

Deputy General Counsel,

Assistant Secretary and Director

  September 11, 2013

 

II-154


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  North East Waste Transport, Inc.
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

   Chief Executive Officer
(Principal Executive Officer)
  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

   Chief Financial Officer and Treasurer
(Principal Financial Officer and Principal Accounting Officer)
  September 11, 2013

/s/ Scott Friedlander

Scott Friedlander

   Vice President, General Counsel, Secretary and Director   September 11, 2013

 

II-155


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Old Kings Road Solid Waste, LLC
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

   Chief Executive Officer
(Principal Executive Officer)
  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

   Chief Financial Officer and Treasurer
(Principal Financial Officer)
  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

   Chief Accounting Officer and
Assistant Treasurer
(Principal Accounting Officer)
  September 11, 2013

/s/ Scott Friedlander

Old Kings Road, LLC

By: Scott Friedlander

Authorized Signatory

   Sole Member   September 11, 2013

 

II-156


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Old Kings Road, LLC
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

   Chief Executive Officer
(Principal Executive Officer)
  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

   Chief Financial Officer and Treasurer
(Principal Financial Officer)
  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

   Chief Accounting Officer and
Assistant Treasurer
(Principal Accounting Officer)
  September 11, 2013

/s/ Scott Friedlander

Advanced Disposal Services South, Inc.

By: Scott Friedlander

Authorized Signatory

   Sole Member   September 11, 2013

 

II-157


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Oxford Transfer Station, LLC
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

   Chief Executive Officer
(Principal Executive Officer)
  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

   Chief Financial Officer and Treasurer
(Principal Financial Officer)
  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

   Chief Accounting Officer and
Assistant Treasurer
(Principal Accounting Officer)
  September 11, 2013

/s/ Scott Friedlander

NEWS MA Holdings, Inc.

By: Scott Friedlander

Authorized Signatory

   Sole Member   September 11, 2013

 

II-158


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Parker Sanitation II, Inc.
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

   Chief Executive Officer
(Principal Executive Officer)
  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

   Chief Financial Officer and Treasurer
(Principal Financial Officer)
  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

   Chief Accounting Officer and
Assistant Treasurer
(Principal Accounting Officer)
  September 11, 2013

/s/ Scott Friedlander

Scott Friedlander

   Vice President, General Counsel, Secretary and Director   September 11, 2013

/s/ Christian B. Mills

Christian B. Mills

  

Deputy General Counsel,

Assistant Secretary and Director

  September 11, 2013

 

II-159


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Pasco Lakes Inc.
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

   Chief Executive Officer
(Principal Executive Officer)
  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

   Chief Financial Officer and Treasurer
(Principal Financial Officer)
  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

   Chief Accounting Officer and
Assistant Treasurer
(Principal Accounting Officer)
  September 11, 2013

/s/ Scott Friedlander

Scott Friedlander

   Vice President, General Counsel, Secretary and Director   September 11, 2013

/s/ Christian B. Mills

Christian B. Mills

  

Deputy General Counsel,

Assistant Secretary and Director

  September 11, 2013

 

II-160


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  PDC Disposal Co., Inc.
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

   Chief Executive Officer
(Principal Executive Officer)
  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

   Chief Financial Officer and Treasurer
(Principal Financial Officer and Principal Accounting Officer)
  September 11, 2013

/s/ Scott Friedlander

Scott Friedlander

   Vice President, General Counsel, Secretary and Director   September 11, 2013

 

II-161


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Site Services, LLC
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

   Chief Executive Officer
(Principal Executive Officer)
  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

   Chief Financial Officer and Treasurer
(Principal Financial Officer)
  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

   Chief Accounting Officer and
Assistant Treasurer
(Principal Accounting Officer)
  September 11, 2013

/s/ Scott Friedlander

SSI Southland Holdings, Inc.

By: Scott Friedlander

Authorized Signatory

   Sole Member   September 11, 2013

 

II-162


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Somerset Hauling, Inc.
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

   Chief Executive Officer
(Principal Executive Officer)
  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

   Chief Financial Officer and Treasurer
(Principal Financial Officer)
  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

   Chief Accounting Officer and
Assistant Treasurer
(Principal Accounting Officer)
  September 11, 2013

/s/ Scott Friedlander

Scott Friedlander

   Vice President, General Counsel, Secretary and Director   September 11, 2013

/s/ Christian B. Mills

Christian B. Mills

  

Deputy General Counsel,

Assistant Secretary and Director

  September 11, 2013

 

II-163


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  South Hadley Landfill, LLC
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

   Chief Executive Officer
(Principal Executive Officer)
  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

   Chief Financial Officer and Treasurer
(Principal Financial Officer)
  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

   Chief Accounting Officer and
Assistant Treasurer
(Principal Accounting Officer)
  September 11, 2013

/s/ Scott Friedlander

NEWS MA Holdings, Inc.

By: Scott Friedlander

Authorized Signatory

   Sole Member   September 11, 2013

 

II-164


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  South Suburban, LLC
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

   Chief Executive Officer
(Principal Executive Officer)
  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

   Chief Financial Officer and Treasurer
(Principal Financial Officer)
  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

   Chief Accounting Officer and
Assistant Treasurer
(Principal Accounting Officer)
  September 11, 2013

/s/ Scott Friedlander

Landsouth, Inc.

By: Scott Friedlander

Authorized Signatory

   Sole Member   September 11, 2013

 

II-165


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  SSI Southland Holdings, Inc.
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

   Chief Executive Officer
(Principal Executive Officer)
  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

   Chief Financial Officer and Treasurer
(Principal Financial Officer)
  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

   Chief Accounting Officer and
Assistant Treasurer
(Principal Accounting Officer)
  September 11, 2013

/s/ Scott Friedlander

Scott Friedlander

   Vice President, General Counsel, Secretary and Director   September 11, 2013

/s/ Christian B. Mills

Christian B. Mills

  

Deputy General Counsel,

Assistant Secretary and Director

  September 11, 2013

 

II-166


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  St. Johnsbury Transfer Station, Inc.
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

   Chief Executive Officer
(Principal Executive Officer)
  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

   Chief Financial Officer and Treasurer
(Principal Financial Officer)
  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

   Chief Accounting Officer and
Assistant Treasurer
(Principal Accounting Officer)
  September 11, 2013

/s/ Scott Friedlander

Scott Friedlander

   Vice President, General Counsel, Secretary and Director   September 11, 2013

/s/ Christian B. Mills

Christian B. Mills

  

Deputy General Counsel,

Assistant Secretary and Director

  September 11, 2013

 

II-167


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Stone’s Throw Landfill, LLC
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

   Chief Executive Officer
(Principal Executive Officer)
  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

   Chief Financial Officer and Treasurer
(Principal Financial Officer)
  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

   Chief Accounting Officer and
Assistant Treasurer
(Principal Accounting Officer)
  September 11, 2013

/s/ Scott Friedlander

Advanced Disposal Services Alabama

Holdings, LLC

By: Scott Friedlander

Authorized Signatory

   Sole Member   September 11, 2013

 

II-168


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Summit, Inc.
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

   Chief Executive Officer
(Principal Executive Officer)
  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

   Chief Financial Officer and Treasurer
(Principal Financial Officer)
  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

   Chief Accounting Officer and
Assistant Treasurer
(Principal Accounting Officer)
  September 11, 2013

/s/ Scott Friedlander

Scott Friedlander

   Vice President, General Counsel, Secretary and Director   September 11, 2013

/s/ Christian B. Mills

Christian B. Mills

  

Deputy General Counsel,

Assistant Secretary and Director

  September 11, 2013

 

II-169


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Superior Waste Services of New York City, Inc.
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

   Chief Executive Officer
(Principal Executive Officer)
  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

   Chief Financial Officer and Treasurer
(Principal Financial Officer)
  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

   Chief Accounting Officer and
Assistant Treasurer
(Principal Accounting Officer)
  September 11, 2013

/s/ Scott Friedlander

Scott Friedlander

   Vice President, General Counsel, Secretary and Director   September 11, 2013

/s/ Christian B. Mills

Christian B. Mills

  

Deputy General Counsel,

Assistant Secretary and Director

  September 11, 2013

 

II-170


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Tallassee Waste Disposal Center, Inc.
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

   Chief Executive Officer
(Principal Executive Officer)
  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

   Chief Financial Officer and Treasurer
(Principal Financial Officer)
  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

   Chief Accounting Officer and
Assistant Treasurer
(Principal Accounting Officer)
  September 11, 2013

/s/ Scott Friedlander

Scott Friedlander

   Vice President, General Counsel, Secretary and Director   September 11, 2013

/s/ Christian B. Mills

Christian B. Mills

  

Deputy General Counsel,

Assistant Secretary and Director

  September 11, 2013

 

II-171


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Trestle Park Carting, Inc.
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

   Chief Executive Officer
(Principal Executive Officer)
  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

   Chief Financial Officer and Treasurer
(Principal Financial Officer)
  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

   Chief Accounting Officer and
Assistant Treasurer
(Principal Accounting Officer)
  September 11, 2013

/s/ Scott Friedlander

Scott Friedlander

   Vice President, General Counsel, Secretary and Director   September 11, 2013

/s/ Christian B. Mills

Christian B. Mills

  

Deputy General Counsel,

Assistant Secretary and Director

  September 11, 2013

 

II-172


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Trestle Transport, Inc.
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

   Chief Executive Officer
(Principal Executive Officer)
  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

   Chief Financial Officer and Treasurer
(Principal Financial Officer)
  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

   Chief Accounting Officer and
Assistant Treasurer
(Principal Accounting Officer)
  September 11, 2013

/s/ Scott Friedlander

Scott Friedlander

   Vice President, General Counsel, Secretary and Director   September 11, 2013

/s/ Christian B. Mills

Christian B. Mills

  

Deputy General Counsel,

Assistant Secretary and Director

  September 11, 2013

 

II-173


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Turkey Trot Landfill, LLC
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

   Chief Executive Officer
(Principal Executive Officer)
  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

   Chief Financial Officer and Treasurer
(Principal Financial Officer)
  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

   Chief Accounting Officer and
Assistant Treasurer
(Principal Accounting Officer)
  September 11, 2013

/s/ Scott Friedlander

Advanced Disposal Services South, Inc.

By: Scott Friedlander

Authorized Signatory

   Sole Member   September 11, 2013

 

II-174


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Vermont Hauling, Inc.
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

   Chief Executive Officer
(Principal Executive Officer)
  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

   Chief Financial Officer and Treasurer
(Principal Financial Officer)
  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

   Chief Accounting Officer and
Assistant Treasurer
(Principal Accounting Officer)
  September 11, 2013

/s/ Scott Friedlander

Scott Friedlander

   Vice President, General Counsel, Secretary and Director   September 11, 2013

/s/ Christian B. Mills

Christian B. Mills

  

Deputy General Counsel,

Assistant Secretary and Director

  September 11, 2013

 

II-175


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Waitsfield Transfer Station, Inc.
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

   Chief Executive Officer
(Principal Executive Officer)
  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

   Chief Financial Officer and Treasurer
(Principal Financial Officer)
  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

   Chief Accounting Officer and
Assistant Treasurer
(Principal Accounting Officer)
  September 11, 2013

/s/ Scott Friedlander

Scott Friedlander

   Vice President, General Counsel, Secretary and Director   September 11, 2013

/s/ Christian B. Mills

Christian B. Mills

  

Deputy General Counsel,

Assistant Secretary and Director

  September 11, 2013

 

II-176


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  WBLF Acquisition Company, LLC
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

   Chief Executive Officer
(Principal Executive Officer)
  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

   Chief Financial Officer and Treasurer
(Principal Financial Officer)
  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

   Chief Accounting Officer and
Assistant Treasurer
(Principal Accounting Officer)
  September 11, 2013

/s/ Scott Friedlander

NEWS Mid-Atlantic Holdings, Inc.

By: Scott Friedlander

Authorized Signatory

   Sole Member   September 11, 2013

 

II-177


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Welcome All Transfer Station, LLC
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

   Chief Executive Officer
(Principal Executive Officer)
  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

   Chief Financial Officer and Treasurer
(Principal Financial Officer)
  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

   Chief Accounting Officer and
Assistant Treasurer
(Principal Accounting Officer)
  September 11, 2013

/s/ Scott Friedlander

Advanced Disposal Services South, Inc.

By: Scott Friedlander

Authorized Signatory

   Sole Member   September 11, 2013

 

II-178


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Western Maryland Waste Systems, LLC
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

   Chief Executive Officer
(Principal Executive Officer)
  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

   Chief Financial Officer and Treasurer
(Principal Financial Officer)
  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

   Chief Accounting Officer and
Assistant Treasurer
(Principal Accounting Officer)
  September 11, 2013

/s/ Scott Friedlander

Highstar Waste Acquisition Corp.

By: Scott Friedlander

Authorized Signatory

   Sole Member   September 11, 2013

 

II-179


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  Wolf Creek Landfill, LLC
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

   Chief Executive Officer
(Principal Executive Officer)
  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

   Chief Financial Officer and Treasurer
(Principal Financial Officer)
  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

   Chief Accounting Officer and
Assistant Treasurer
(Principal Accounting Officer)
  September 11, 2013

/s/ Scott Friedlander

Advanced Disposal Services South, Inc.

By: Scott Friedlander

Authorized Signatory

   Sole Member   September 11, 2013

 

II-180


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  WSI Medical Waste Systems, Inc.
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

   Chief Executive Officer
(Principal Executive Officer)
  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

   Chief Financial Officer and Treasurer
(Principal Financial Officer)
  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

   Chief Accounting Officer and
Assistant Treasurer
(Principal Accounting Officer)
  September 11, 2013

/s/ Scott Friedlander

Scott Friedlander

   Vice President, General Counsel, Secretary and Director   September 11, 2013

/s/ Christian B. Mills

Christian B. Mills

  

Deputy General Counsel,

Assistant Secretary and Director

  September 11, 2013

 

II-181


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  WSI of New York, Inc.
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

   Chief Executive Officer
(Principal Executive Officer)
  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

   Chief Financial Officer and Treasurer
(Principal Financial Officer)
  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

   Chief Accounting Officer and
Assistant Treasurer
(Principal Accounting Officer)
  September 11, 2013

/s/ Scott Friedlander

Scott Friedlander

   Vice President, General Counsel, Secretary and Director   September 11, 2013

/s/ Christian B. Mills

Christian B. Mills

  

Deputy General Counsel,

Assistant Secretary and Director

  September 11, 2013

 

II-182


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  WSI Sandy Run Landfill, Inc.
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

   Chief Executive Officer
(Principal Executive Officer)
  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

   Chief Financial Officer and Treasurer
(Principal Financial Officer)
  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

   Chief Accounting Officer and
Assistant Treasurer
(Principal Accounting Officer)
  September 11, 2013

/s/ Scott Friedlander

Scott Friedlander

   Vice President, General Counsel, Secretary and Director   September 11, 2013

/s/ Christian B. Mills

Christian B. Mills

  

Deputy General Counsel,

Assistant Secretary and Director

  September 11, 2013

 

II-183


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Ponte Vedra, State of Florida, on September 11, 2013.

 

  WSI Sandy Run Landfill, LLC
By:  

/s/ Charles C. Appleby

Name:   Charles C. Appleby
Title:   Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS that each individual whose signature appears below constitutes and appoints each of Steven R. Carn, Matthew Gunnelson, Jennifer Lada, Scott Friedlander, Walter Hall and Richard Burke such person’s true and lawful attorney-in-fact and agent with full power of substitution and resubstitution, for such person and in such person’s name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement (or to any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act), and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto each said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that any said attorney-in-fact and agent, or any substitute or substitutes of any of them, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Charles C. Appleby

Charles C. Appleby

   Chief Executive Officer
(Principal Executive Officer)
  September 11, 2013

/s/ Steven R. Carn

Steven R. Carn

   Chief Financial Officer and Treasurer
(Principal Financial Officer)
  September 11, 2013

/s/ Matthew Gunnelson

Matthew Gunnelson

   Chief Accounting Officer and
Assistant Treasurer
(Principal Accounting Officer)
  September 11, 2013

/s/ Scott Friedlander

NEWS PA Holdings, Inc.

By: Scott Friedlander

Authorized Signatory

   Sole Member   September 11, 2013

 

II-184


Table of Contents

EXHIBIT INDEX

 

Exhibit

Number

   Description of Exhibits
3.1    Certificate of Incorporation of ADS Waste Holdings, Inc.
3.2    Bylaws of ADS Waste Holdings, Inc.
3.3-3.332    Organizational Documents and Bylaws of Additional Registrants (See Table of Additional Registrants in the forepart of this Registration Statement)
4.1    Indenture, dated as of October 9, 2012, between ADS Waste Escrow Corp. and Wells Fargo Bank, National Association, as trustee.
4.2    Supplemental Indenture, dated as of November 20, 2012 between ADS Waste Holdings, Inc., and Wells Fargo Bank, National Association, as trustee.
4.3    Supplemental Indenture, dated as of November 20, 2012 among certain subsidiaries of ADS Waste Holdings, Inc., as guarantors, and Wells Fargo Bank, National Association, as trustee.
4.4    Registration Rights Agreement, dated as of October 9, 2012, between ADS Waste Escrow Corp. and Deutsche Bank Securities, Inc., as representative of the initial purchasers.
5.1    Opinion of Shearman & Sterling LLP as to the validity of the securities being offered.
5.2    Opinion of Baker, Donelson, Bearman, Caldwell & Berkowitz, PC as to matters of South Carolina law.
5.3    Opinion of Balch & Bingham LLP as to matters of Alabama law.
5.4    Opinion of Bass, Berry & Sims PLC as to matters of Tennessee law.
5.5    Opinion of DeWitt, Ross & Stevens S.C. as to matters of Wisconsin law.
5.6    Opinion of Husch Blackwell LLP as to matters of Missouri law.
5.7    Opinion of Ice Miller LLP as to matters of Indiana law.
5.8    Opinion of McCarter & English, LLP as to matters of New Jersey and Pennsylvania law.
5.9    Opinion of Miller & Wells, PLLC as to matters of Kentucky law.
5.10    Opinion of Oppenheimer Wolff & Donnelly LLP as to matters of Minnesota law.
5.11    Opinions of Richards, Layton & Finger, P.A. as to matters of Delaware law.
5.12    Opinion of Rogers Towers, P.A. as to matters of Florida and Georgia law.
5.13    Opinion of Saul Ewing LLP as to matters of Maryland law.
5.14    Opinion of Varnum LLP as to matters of Michigan law.
5.15    Opinion of Winston & Strawn, LLP as to matters of Illinois and North Carolina law.
10.1    Senior Secured Credit Agreement, dated as of October 9, 2012, among ADS Waste Escrow Corp. II, as escrow borrower, ADS Waste Holdings, Inc., as borrower upon the acquisition date, Advanced Disposal Waste Holdings Corp., as intermediate holdings upon the acquisition date, the lenders party thereto, Deutsche Bank Trust Company, Americans, as administrative agent and collateral agent, Deutsche Bank Securities Inc., Macquarie Capital (USA) Inc., UBS Securities LLC, Barclays Bank PLC and Credit Suisse Securities (USA) LLC, as joint bookrunners and joint lead arrangers, Macquarie Capital (USA) Inc. and UBS Securities LLC, as co-syndication agents, and Barclays Bank PLC and Credit Suisse Securities (USA) LLC, as co-documentation agents.

 

1


Table of Contents

Exhibit

Number

   Description of Exhibits
10.2    Amendment No. 1, dated as of February 8, 2013, to the credit agreement, dated as of October 9, 2012, among ADS Waste Holdings, Inc., Advanced Disposal Waste Holdings Corp., the several banks and other financial institutions or entities from time to time parties to the Credit Agreement and Deutsche Bank Trust Company Americas, as administrative agent and collateral agent, issuing bank and swing line lender
10.3    Share Purchase Agreement, dated as of July 18, 2012, by and among Veolia Environmental Services North America Corp., VES Solid Waste Holdings, LLC, and Star Atlantic Waste Holdings II, L.P.
10.4    Amendment, dated as of November 20, 2012, to the Share Purchase Agreement, dated as of July 18, 2012, by and among Veolia Environmental Services North America Corp., VES Solid Waste Holdings, LLC, and Star Atlantic Waste Holdings II, L.P.
10.5    Form of Indemnity Agreement for Directors and Executive Officers of ADS Waste Holdings, Inc.
10.6    Executive Employment Agreement for Charles Appleby, dated November 20, 2012
10.7    Executive Employment Agreement for Richard Burke, dated November 20, 2012
10.8    Executive Employment Agreement for Walter Hall Jr., dated November 20, 2012
10.9    Executive Employment Agreement for Steven Carn, dated November 20, 2012
10.10    Executive Employment Agreement for Mary O’Brien, dated November 20, 2012
10.11    Executive Employment Agreement for Scott Friedlander, dated November 20, 2012
10.12    2012 ADS Waste Holdings Corp. Stock Incentive Plan
10.13    Amended and Restated Share Price Protection Agreement, between the Company and Charles Appleby, dated December 20, 2012
10.14    Form of Senior Management Stock Option Award Agreement (for Substituted Option) under the Advanced Disposal Waste Holdings Corp. 2012 Stock Incentive Plan
10.15    Form of Management Stock Option Award Agreement, Annual Award (for Substituted Option) under the Advanced Disposal Waste Holdings Corp. 2012 Stock Incentive Plan
10.16    Form of Management Stock Option Award Agreement, Strategic Performance Award (Post-2009) (for Substituted Option) under the Advanced Disposal Waste Holdings Corp. 2012 Stock Incentive Plan
10.17    Form of Management Stock Option Award Agreement/Strategic Performance Award (Pre-2010) (for Substituted Option) under the Advanced Disposal Waste Holdings Corp. 2012 Stock Incentive Plan
10.18    Form of Senior Management Stock Option Award Agreement under the Advanced Disposal Waste Holdings Corp. 2012 Stock Incentive Plan
10.19    Form of Management Stock Option Award Agreement, Strategic Performance Award under the Advanced Disposal Waste Holdings Corp. 2012 Stock Incentive Plan
10.20    Form of Management Stock Option Award Agreement, Annual Award under the Advanced Disposal Waste Holdings Corp. 2012 Stock Incentive Plan
12.1    Computation of Ratio of Earnings to Fixed Charges

 

2


Table of Contents

Exhibit

Number

   Description of Exhibits
16.1    Letter re Change in Certifying Accountant
21.1   

Subsidiaries of ADS Waste Holdings, Inc.

23.1    Consent of Ernst & Young LLP
23.2    Consent of PricewaterhouseCoopers LLP
23.3    Consent of Shearman & Sterling LLP (included in Exhibit 5.1)
23.4    Consent of Baker, Donelson, Bearman, Caldwell & Berkowitz, PC (included in Exhibit 5.2)
23.5    Consent of Balch & Bingham LLP (included in Exhibit 5.3)
23.6    Consent of Bass, Berry & Sims PLC (included in Exhibit 5.4)
23.7    Consent of DeWitt, Ross & Stevens S.C. (included in Exhibit 5.5)
23.8    Consent of Husch Blackwell LLP (included in Exhibit 5.6)
23.9    Consent of Ice Miller LLP (included in Exhibit 5.7)
23.10    Consent of McCarter & English, LLP (included in Exhibit 5.8)
23.11    Consent of Miller & Wells PLLC (included in Exhibit 5.9)
23.12    Consent of Oppenheimer Wolff & Donnelly LLP (included in Exhibit 5.10)
23.13    Consents of Richards, Layton & Finger, P.A. (included in Exhibit 5.11)
23.14    Consent of Rogers Towers, P.A. (included in Exhibit 5.12)
23.15    Consent of Saul Ewing LLP (included in Exhibit 5.13)
23.16    Consent of Varnum LLP (included in Exhibit 5.14)
23.17    Consent of Winston & Strawn LLP (included in Exhibit 5.15)
24.1    Powers of Attorney (included on signature pages)
25.1    Form T-1 Statement of Eligibility and Qualification under Trust Indenture Act of 1939, as amended, of Wells Fargo Bank, National Association, as trustee
99.1    Form of Letter of Transmittal
99.2    Form of Notice of Guaranteed Delivery
99.3    Form of Letter to Clients
99.4    Form of Letter to Registered Holders
99.5    Form of Letter from Beneficial Owner

 

3

Exhibit 3.1

Delaware PAGE 1

The First State

I, JEFFREY W. BULLOCK, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED ARE TRUE AND CORRECT COPIES OF ALL DOCUMENTS ON FILE OF “ADS WASTE HOLDINGS, INC.” AS RECEIVED AND FILED IN THIS OFFICE.

THE FOLLOWING DOCUMENTS HAVE BEEN CERTIFIED:

CERTIFICATE OF INCORPORATION, FILED THE TWENTIETH DAY OF JULY, A.D. 2012, AT 5:25 O’CLOCK P.M.

AND I DO HEREBY FURTHER CERTIFY THAT THE AFORESAID CERTIFICATES ARE THE ONLY CERTIFICATES ON RECORD OF THE AFORESAID CORPORATION, “ADS WASTE HOLDINGS, INC.”.

5187257 8100H

121186954

You may verify this certificate online at corp.delaware.gov/authver.shtml

Jeffrey W. Bullock, Secretary of State

AUTHENTICATION: 9956678

DATE: 11-01-12


CERTIFICATE OF INCORPORATION

OF

ADS WASTE HOLDINGS, INC.

a Delaware corporation

FIRST. The name of the corporation is ADS Waste Holdings, Inc. (hereinafter the “Corporation”).

SECOND. The address of the Corporation’s registered office in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle, Zip Code 19801. The name of its registered agent at such address is The Corporation Trust Company.

THIRD. The nature of the business of or purpose to be conducted or promoted by the Corporation is to engage in any lawful act or activity for which corporations may be organized under the General Corporation Law of the State of Delaware (the “General Corporation Law”).

FOURTH. The total number of shares of capital stock which the Corporation shall have authority to issue is 1,000 shares of common stock, par value $.01 per share.

FIFTH. The Board of Directors is authorized to make, alter or repeal the By-Laws of the Corporation. Election of directors need not be by written ballot unless the By-Laws so provide.

SIXTH. The name and mailing address of the sole incorporator is:

 

Name

  

Mailing Address

Cameron Brown    c/o Winston & Strawn LLP
   200 Park Avenue
   New York, NY 10166-4193

SEVENTH. No director of the Corporation shall be personally liable to the Corporation or its stockholders for monetary damages for breach of fiduciary duty as a director, provided, however, that this provision shall not eliminate or limit the liability of a director: (i) for any breach of the director’s duty of loyalty to the Corporation and its stockholders; (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of the law; (iii) under Section 174 of the General Corporation Law; or (iv) for any transaction from which the director derived an improper personal benefit.

EIGHTH. The Corporation shall, to the extent required, and may, to the extent permitted by the General Corporation Law, indemnify and reimburse all persons whom it may indemnify and reimburse pursuant thereto.


IN WITNESS WHEREOF, the undersigned has executed this Certificate this 20 th day of July, 2012.

/s/ Cameron Brown

Cameron Brown

Sole Incorporator

Exhibit 3.2

AMENDED AND RESTATED

BYLAWS

OF

ADS WASTE HOLDINGS, INC.

(a Delaware corporation)

ARTICLE 1

OFFICES

SECTION 1.01. Registered Office. The registered office of ADS Waste Holdings, Inc., a Delaware corporation (the “Corporation”), in the State of Delaware shall be located at The Corporation Trust Company, 1209 Orange Street, in the City of Wilmington, County of New Castle. The name and address of the Corporation’s registered agent at such address is The Corporation Trust Company, 1209 Orange Street, Wilmington, Delaware, 19801.

SECTION 1.02. Other Offices. The Corporation may also have offices at such other places both within and without the State of Delaware as the Board of Directors may from time to time determine or the business of the Corporation may require.

SECTION 1.03. Books. The books of the Corporation may be kept within or without the State of Delaware as the Board of Directors may from time to time determine or the business of the Corporation may require.

ARTICLE 2

MEETINGS OF STOCKHOLDERS

SECTION 2.01. Time and Place of Meetings. (a) All meetings of stockholders shall be held at such place, either within or without the State of Delaware, on such date and at such time as may be determined from time to time by the Board of Directors (or the Chairman in the absence of a designation by the Board of Directors).

(b) The Board of Directors, in its sole discretion, may determine that such meetings be held solely by means of remote communication. For any meeting of stockholders to be held by remote communication, the Corporation shall (i) implement reasonable measures to verify that each person deemed present and permitted to vote at the meeting by remote communication is a stockholder or proxyholder, (ii) implement reasonable measures to provide such stockholders and proxyholders a reasonable opportunity to participate in the meeting and to vote on matters submitted to the stockholders, including an opportunity to read or hear the proceedings of the meeting substantially concurrently with such proceedings, and (iii) if any stockholder or proxyholder votes or takes other action at the meeting by means of remote communication, a record of such vote or other action shall be maintained by the Corporation.


SECTION 2.02. Annual Meetings. An annual meeting of stockholders, commencing with the year 2012 shall be held for the election of directors and for the transaction of such other business as may properly be brought before such meeting. Stockholders may, unless the Certificate of Incorporation otherwise provides, act by written consent to elect directors; provided however, that, if such consent is less than unanimous, such action by written consent may be in lieu of holding an annual meeting only if all of the directorships to which directors could be elected at an annual meeting held at the effective time of such action are vacant and are filled by such action.

SECTION 2.03. Special Meetings. Special meetings of stockholders for any proper purpose or purposes may be called at any time by the Board of Directors or the Chairman of the Board of Directors and shall be called by the Secretary of the Corporation whenever the stockholders of record owning a majority of the then issued and outstanding capital stock of the Corporation entitled to vote on matters to be submitted to stockholders of the Corporation shall request therefor (either by written instrument signed by a majority, by resolution adopted by a vote of the majority or by a ballot submitted by electronic transmission, provided that any such electronic transmission shall set forth or be submitted with information from which it can be determined that the electronic transmission was authorized by the stockholder or proxyholder). Any such written request shall state a proper purpose or purposes of the meeting and shall be delivered to the Chief Executive Officer or Secretary of the Corporation.

SECTION 2.04. Notice of Meetings and Adjourned Meetings; Waivers of Notice. (a) Whenever stockholders are required or permitted to take any action at a meeting, a notice of the meeting of stockholders shall be given which shall state the hour, means of remote communication, if any, date and place, if any, thereof, and, in the case of a special meeting, the purpose or purposes for which the meeting is called shall, and in the case of an annual meeting may, also be stated in such notice. Business transacted at any special meeting of stockholders shall be limited to the purposes stated in the notice. Unless otherwise provided by law, such notice shall be delivered, pursuant to Section 8.05, not less than ten (10) nor more than sixty (60) days before the date of the meeting, to each stockholder of record entitled to vote at such meeting. Unless these bylaws otherwise require, when a meeting is adjourned to another time or place (whether or not a quorum is present), notice need not be given of the adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken. At the adjourned meeting, the Corporation may transact any business which might have been transacted at the original meeting. If the adjournment is for more than 30 days, or after the adjournment a new record date is fixed for the adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting.

(b) A waiver of any such notice may be given pursuant to Section 8.06.

SECTION 2.05. Quorum. Unless otherwise provided under the Certificate of Incorporation or these bylaws and subject to the laws of the state of Delaware (“Delaware Law”), the presence, in person, by proxy, or by remote communication, of the holders of record of a majority of the then issued and outstanding capital stock of the Corporation entitled to vote at a meeting of stockholders shall be necessary and sufficient to constitute a quorum for the transaction of business. If, however, such quorum shall not be present or represented at any meeting of the stockholders, any officer entitled to preside at or act as secretary of a meeting of stockholders

 

2


shall adjourn the meeting, without notice other than announcement at the meeting, until a quorum shall be present or represented. At such adjourned meeting at which a quorum shall be present or represented any business may be transacted which might have been transacted at the meeting as originally notified.

SECTION 2.06. Voting and Proxies. (a) Unless otherwise provided in the Certificate of Incorporation and subject to Delaware Law, the holders of Common Stock of the Corporation shall be entitled to one vote for each then issued and outstanding share of Common Stock held by such stockholder. Any share of Preferred Stock of the Corporation, unless otherwise provided for in its certificate of designation, and any share of capital stock of the Corporation held by the Corporation shall have no voting rights. Unless otherwise provided in Delaware Law, the Certificate of Incorporation or these bylaws, the affirmative vote of a majority of the shares of Common Stock of the Corporation present, in person, by means of remote communication, or by written proxy, at a meeting of stockholders and entitled to vote on the subject matter shall be the act of the stockholders.

(b) Any stockholder entitled to vote at a meeting of stockholders or to express consent or dissent to a corporate action in writing without a meeting may authorize another person or persons to act for him by written proxy, provided that the instrument authorizing such proxy to act shall have been executed in writing (which shall include faxing, telegraphing or cabling) or by electronic transmission by the stockholder himself or by such stockholder’s duly authorized attorney and no such proxy shall be voted or acted upon after three (3) years from its date of authorization, unless the proxy provides for a longer period.

SECTION 2.07. Action by Consent. (a) Unless otherwise provided in the Certificate of Incorporation, any action required to be taken at any annual or special meeting of stockholders, or any action which may be taken at any annual or special meeting of stockholders, may be taken without a meeting, without prior notice and without a vote, if a consent or consents in writing, setting forth the action so taken, shall be signed by the holders of outstanding capital stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted and shall be delivered to the Corporation by delivery to its registered office in Delaware, its principal place of business, or an officer or agent of the Corporation having custody of the book in which proceedings of meetings of stockholders are recorded. Delivery made to the Corporation’s registered office shall be by hand or by certified or registered mail, return receipt requested. Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing and who, if the action had been taken at a meeting, would have been entitled to notice of the meeting if the record date for such meeting had been the date that written consents signed by a sufficient number of stockholders to take the action were delivered to the Corporation as provided in Section 2.07(b).

(b) Every written consent shall bear the date of signature of each stockholder who signs the consent, and no written consent shall be effective to take the corporate action referred to therein unless, within sixty (60) days of the earliest dated consent delivered in the manner required by this Section and Delaware Law to the Corporation, written consents signed by a sufficient number of holders to take action are delivered to the Corporation by delivery to its registered

 

3


office in Delaware, its principal place of business, or an officer or agent of the Corporation having custody of the book in which proceedings of meetings of stockholders are recorded. Delivery made to the Corporation’s registered office shall be by hand or by certified or registered mail, return receipt requested.

(c) A telegram, cablegram or other electronic transmission consenting to an action to be taken and transmitted by a stockholder or proxyholder, or by a person or persons authorized to act for a stockholder or proxyholder, shall be deemed to be written, signed and dated for the purposes of this Section 2.07, provided that any such telegram, cablegram or other electronic transmission sets forth or is delivered with information from which the Corporation can determine (i) that the telegram, cablegram or other electronic transmission was transmitted by the stockholder or proxyholder or by a person or persons authorized to act for the stockholder or proxyholder, and (ii) the date on which such stockholder or proxyholder or authorized person or persons transmitted such telegram, cablegram or electronic transmission. The date on which such telegram, cablegram or electronic transmission is transmitted shall be deemed to be the date on which such consent was signed. No consent given by telegram, cablegram or other electronic transmission shall be deemed to have been delivered until such consent is reproduced in paper form and until such paper form shall be delivered to the Corporation by delivery to its registered office, its principal place of business or an officer or agent of the Corporation having custody of the book in which proceedings of meetings of stockholders arc recorded. Delivery made to the Corporation’s registered office for written consents shall be made by hand or by certified or registered snail, return receipt requested. Notwithstanding the foregoing limitations on delivery, consents given by telegram, cablegram or other electronic transmission may be otherwise delivered to the principal place of business of the Corporation or to an office or agent of the Corporation having custody of the book in which proceedings of meetings of stockholders are recorded if, to the extent and in the manner provided by resolution of the Board of Directors.

(d) Any copy, facsimile or other reliable reproduction of a consent in writing may be substituted or used in lieu of the original writing for any and all purposes for which the original writing could be used, provided that such copy, facsimile or other reproduction shall be a complete reproduction of the entire original writing.

SECTION 2.08. Organization. At each meeting of stockholders, the Chairman of the Board of Directors, if one shall have been elected, or in his absence or if one shall not have been elected, the director designated by the vote of the majority of the shareholders present at such meeting, shall act as chairman of the meeting. The Secretary of the Corporation (or in his absence or inability to act, the person whom the chairman of the meeting shall appoint secretary of the meeting) shall act as secretary of the meeting and keep the minutes thereof.

SECTION 2.09. Order of Business. The order of business at all meetings of stockholders shall be as determined by the chairman of the meeting.

SECTION 2.10. Inspectors of Election. (a) The Board of Directors, in advance of any meeting of the stockholders, may appoint one or more inspectors to act at the meeting or any adjournment thereof. If any of the inspectors so appointed shall fail to appear or act or if inspectors shall not have been so appointed, the person presiding at a meeting of the stockholders may, and on the request of any stockholder entitled to vote thereat shall, appoint

 

4


one or more inspectors. Each inspector, before entering upon the discharge of his or her duties, shall take and sign an oath faithfully to execute the duties of inspector at such meeting with strict impartiality and according to the best of his or her ability.

(b) The inspectors, if so appointed, shall determine the number of shares of capital stock outstanding and the voting power of each, the shares represented at the meeting, the existence of a quorum, and the validity and effect of proxies, and shall receive votes, ballots or consents, hear and determine all challenges and questions arising in connection with the right to vote, count and tabulate all votes, ballots or consents, determine the result, and do such acts as are proper to conduct the election or vote with fairness to all stockholders. On request of the person presiding at the meeting or any stockholder entitled to vote thereat, the inspectors shall make a report in writing of any challenge, question or matter determined by them and execute a certificate of any fact found by them. No director or candidate for office shall act as an inspector of an election of directors.

SECTION 2.11. Lists of Stockholders. The officer who has charge of the stock ledger of the Corporation shall prepare and make, at least ten (10) days before every meeting of the stockholders, a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, showing the address of each stockholder and the number and class of shares held by each. Nothing contained in this Section 111 shall require the Corporation to include electronic mail addresses or other electronic contact information on such list. Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting for a period of at least ten (10) days prior to the meeting: (i) on a reasonably accessible electronic network, provided that the information required to gain access to such list is provided with the notice of the meeting, or (ii) during ordinary business hours, at the principal place of business of the Corporation. In the event that the Corporation determines to make the list available on an electronic network, the Corporation may take reasonable steps to ensure that such information is available only to stockholders of the Corporation. If the meeting is to be held at a place, then the list shall be produced and kept at the time and place of the meeting during the whole time thereof, and may be inspected by any stockholder who is present. If the meeting is to be held solely by means of remote communication, then the list shall also be open to the examination of any stockholder during the whole time of the meeting on a reasonably accessible electronic network, and the information required to access such list shall be provided with the notice of the meeting.

ARTICLE 3

DIRECTORS

SECTION 3.01. General Powers. Except as otherwise provided in Delaware Law or the Certificate of Incorporation, the business and affairs of the Corporation shall be managed by or under the direction of the Board of Directors.

SECTION 3.02. Number, Election and Term of Office. (a) The number of directors which shall constitute the whole Board shall be fixed from time to time by resolution of the Board of Directors and shall consist of one (1) or more members, each of whom shall be a natural person but not more than twelve (12). The directors shall be elected at the annual meeting of the

 

5


stockholders, and each director so elected shall hold office until his successor is elected and qualified or until his earlier death, resignation or removal. Directors need not be stockholders. The initial Board of Directors shall consist of eight (8) directors until changed as herein provided.

(b) All elections of directors shall be held by written ballot, except as provided in the Certificate of Incorporation, or Section 2.02 and Section 3.12 herein; if authorized by the Board of Directors, such requirement of a written ballot shall be satisfied by a ballot submitted by electronic transmission, provided that any such electronic transmission must either set forth or be submitted with information from which it can be determined that the electronic transmission was authorized by the stockholder or proxy holder.

SECTION 3.03. Quorum and Manner of Acting. Unless the Certificate of Incorporation or these bylaws require a greater number, a majority of the total number of directors shall constitute a quorum for the transaction of business, and the affirmative vote of a majority of the directors deemed to be present at a meeting at which a quorum is present shall be the act of the Board of Directors. When a meeting is adjourned to another time or place, if any (whether or not a quorum is present), notice need not be given of the adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken. At the adjourned meeting, the Board of Directors may transact any business which might have been transacted at the original meeting. If a quorum shall not be present at any meeting of the Board of Directors the directors present thereat shall adjourn the meeting, from time to time, without notice other than announcement at the meeting, until a quorum shall be present.

SECTION 3.04. Time and Place of Meetings. The Board of Directors shall hold its meetings at such place, either within or without the State of Delaware, or by remote communication, and at such time as may be determined from time to time by the Board of Directors (or the Chairman in the absence of a determination by the Board of Directors).

SECTION 3.05. Annual Meeting. The Board of Directors shall meet for the purpose of organization, the election of officers and the transaction of other business, as soon as practicable after each annual meeting of stockholders, on the same day and at the same place where such annual meeting shall be held. Notice of such meeting need not be given. In the event such annual meeting is not so held, the annual meeting of the Board of Directors may be held at such place either within or without the State of Delaware, or by remote communication, on such date and at such time as shall be specified in a notice thereof given as hereinafter provided in Section 3.07 herein or in a waiver of notice thereof signed by any director who chooses to waive the requirement of notice.

SECTION 3.06. Regular Meetings. After the place and time of regular meetings of the Board of Directors shall have been determined and notice thereof shall have been once given to each member of the Board of Directors, regular meetings may be held without further notice being given. Regular meetings shall be held at least quarterly for each calendar year.

SECTION 3.07. Special Meetings. Special meetings of the Board of Directors may be called by the Chairman of the Board or the Chief Executive Officer and shall be called by the Chairman of the Board, Chief Executive Officer or Secretary on the written request of a majority

 

6


of the directors. Notice of special meetings of the Board of Directors shall be given to each director at least one (1) day before the date of the meeting in such manner as is determined by the Board of Directors. A written waiver of any such notice, signed by the director entitled hereto, whether before or after the time stated therein, shall be deemed equivalent to notice. Attendance of a director at a meeting shall constitute a waiver of notice of such meeting, except when the director attends the meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened.

SECTION 3.08. Committees. The Board of Directors may, by resolution passed by a majority of the whole Board, designate one or more committees, each committee to consist of one or more of the directors of the Corporation. The Board of Directors shall establish and maintain a compensation committee, a budget committee and an audit committee. The Board of Directors may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee. In the absence or disqualification of a member of a committee, the member or members present at any meeting and not disqualified from voting, whether or not such member or members constitute a quorum, may unanimously appoint another member of the Board of Directors to act at the meeting in the place of any such absent or disqualified member. Any such committee, to the extent provided in the resolution of the Board of Directors, shall have and may exercise all the powers and authority of the Board of Directors in the management of the business and affairs of the Corporation, and may authorize the seal of the Corporation to be affixed to all papers which may require it; but no such committee shall have the power or authority in reference to the following matters: (i) approving or adopting, or recommending to the stockholders, any action or matter expressly required by Delaware Law to be submitted to the stockholders for approval, (ii) adopting, amending or repealing any bylaw of the Corporation, (iii) amending the Certificate of Incorporation, (iv) adopting an agreement of merger or consolidation, (v) recommending to the stockholders the sale, lease or exchange of all or substantially all of the Corporation’s property and assets, or (vi) recommending to the stockholders a dissolution of the Corporation or a revocation of a dissolution and unless the resolution of the Board of Directors or the Certificate of Incorporation expressly so provide, no such committee shall have the power or authority to declare a dividend or to authorize the issuance of stock. Each committee shall keep regular minutes of its meetings and report the same to the Board of Directors when required.

SECTION 3.09. Action by Consent. Unless otherwise restricted by the Certificate of Incorporation or these bylaws, any action required or permitted to be taken at any meeting of the Board of Directors or of any committee thereof may be taken without a meeting, if all members of the Board or committee, as the case may be, consent thereto in writing or by electronic transmission, and the writing or writings or electronic transmission or transmissions are filed with the minutes of the proceedings of the Board, or committee. Such filings shall be in paper form if the minutes are maintained in paper form and shall be in electronic form if the minutes are maintained in electronic form.

SECTION 3.10. Telephonic or Electronic Meetings. Unless otherwise restricted by the Certificate of Incorporation or these bylaws, members of the Board of Directors, or any committee designated by the Board of Directors, may participate in a meeting of the Board of Directors, or such committee, as the case may be, by means of conference telephone, remote

 

7


communication, or similar communications equipment by means of which all persons participating in the meeting can hear, speak, and/or communicate with each other, and such participation in a meeting shall constitute presence in person at the meeting.

SECTION 3.11. Resignation. Any director may resign at any time by giving written notice to the Board of Directors or to the Secretary of the Corporation. The resignation of any director shall take effect upon receipt of notice thereof or at such later time as shall be specified in such notice; and unless otherwise specified therein, the acceptance of such resignation shall not be necessary to make it effective.

SECTION 3.12. Vacancies. Unless otherwise provided in the Certificate of Incorporation, vacancies and newly created directorships resulting from any increase in the authorized number of directors to be elected by all the stockholders having the right to vote as a single class may be filled by a majority of the directors then in office, although Tess than a quorum, or by a sole remaining director. Whenever the holders of any class or classes of stock or series thereof are entitled to elect one or more directors by the Certificate of Incorporation, vacancies and newly created directorships of such class or classes or series may be filled by a majority of directors elected by such class or classes or series thereof then in office, or by a sole remaining director so elected. Each director so chosen shall hold office until his successor is elected and qualified, or until his earlier death, resignation or removal. If there are no directors in office, then an election of directors may be held in accordance with Delaware Law. Unless otherwise provided in the Certificate of Incorporation, when one or more directors shall resign from the Board of Directors, effective at a future date, a majority of the directors then in office shall have the power to fill such vacancy or vacancies, the vote thereon to take effect when such resignation or resignations shall become effective, and each director so chosen shall hold office as provided in the filling of other vacancies.

SECTION 3.13. Removed. Any director or the entire Board of Directors may be removed, with or without cause, at any time by the affirmative vote of the holders of a majority of the outstanding capital stock of the Corporation entitled to vote and the vacancies thus created may be filled in accordance with Section 3.12 herein.

SECTION 3.14. Compensation. Unless otherwise restricted by the Certificate of Incorporation or these bylaws, the Board of Directors shall have authority to fix the compensation of directors, including fees and reimbursement of expenses.

ARTICLE 4

OFFICERS

SECTION 4.01. Principal Officers. The principal officers of the Corporation shall be a Chief Executive Officer, President, Chief Financial Officer, Treasurer, Chief Accounting Officer, Chief Marketing Officer and a Secretary who shall have the duty, among other things, to record the proceedings of the meetings of stockholders and directors in a book kept for that purpose. The Corporation may also have such other principal officers, including one or more Controllers, as the Board of Directors may in its discretion appoint. One person may hold the offices and perform the duties of any two or more of said offices.

 

8


SECTION 4.02. Election, Term of Office and Remuneration. The principal officers of the Corporation shall be elected annually by the Board of Directors at a meeting following the annual meeting of the stockholders of the Corporation. Each such officer shall hold office until his successor is elected and qualified, or until his earlier death, resignation or removal. The remuneration of all officers of the Corporation shall be fixed by the Board of Directors. Any vacancy in any office shall be filled in such manner as the Board of Directors shall determine.

SECTION 4.03. Subordinate Officers. In addition to the principal officers enumerated in Section 4.01 herein, the Corporation may have one or more Assistant Treasurers, Assistant Secretaries and Assistant Controllers and such other subordinate officers, agents and employees as the Board of Directors may deem necessary, each of whom shall hold office for such period as the Board of Directors may from time to time determine. The Board of Directors may delegate to any principal officer the power to appoint and to remove any such subordinate officers, agents or employees.

SECTION 4.04. Removal. Except as otherwise permitted with respect to subordinate officers, any officer may be removed, with or without cause, at any time, by resolution adopted by the Board of Directors.

SECTION 4.05. Resignations. Any officer may resign at any time by giving written notice to the Board of Directors (or to a principal officer if the Board of Directors has delegated to such principal officer the power to appoint and to remove such officer). The resignation of any officer shall take effect upon receipt of notice thereof or at such later time as shall be specified in such notice; and unless otherwise specified therein, the acceptance of such resignation shall not be necessary to make it effective.

SECTION 4.06. Powers and Duties. The officers of the Corporation shall have such powers and perform such duties incident to each of their respective offices and such other duties as may from time to time be conferred upon or assigned to them by the Board of Directors.

ARTICLE 5

EXECUTION OF INSTRUMENTS AND DEPOSIT OF CORPORATE FUNDS

SECTION 5.01. Execution of Instruments Generally. The Board of Directors may authorize any officer or officers, or agent or agents, to enter into any contract or execute and deliver any instrument in the name and on behalf of the Corporation, and such authorization may be general or confined to specific instances.

SECTION 5.02. Borrowing. No loans or advance shall be obtained or contracted for, by or on behalf of the Corporation and no negotiable paper shall be issued in its name, unless and except as authorized by the Board of Directors. Such authorization may be general or confined to specific instances. Any officer or agent of the Corporation thereunto so authorized may obtain loans and advances for the Corporation, and for such loans and advances may make, execute and deliver promissory notes, bonds, or other evidences of indebtedness of the Corporation. Any officer or agent of the Corporation thereunto so authorized may pledge, hypothecate or transfer as security for the payment of any and all loans, advances, indebtedness and liabilities of the

 

9


Corporation, any and all stocks, bonds, other securities and other personal property at any time held by the Corporation, and to that end may endorse, assign and deliver the same and do every act and thing necessary or proper in connection therewith.

SECTION 5.03. Deposits. All funds of the Corporation not otherwise employed shall be deposited from time to time to its credit in such banks or trust companies or with such bankers or other depositories as the Board of Directors may select, or as may be selected by any officer or officers or agent or agents authorized so to do by the Board of Directors. Endorsements for deposit to the credit of the Corporation in any of its duly authorized depositories shall be made in such manner as the Board of Directors from time to time may determine.

SECTION 5.04. Checks, Drafts, etc. All checks, drafts or other orders for the payment of money, and all notes or other evidences of indebtedness issued in the name of the Corporation, shall be signed by such officer or officers or agent or agents of the Corporation, and in such manner, as from time to time shall be determined by the Board of Directors.

SECTION 5.05. Proxies. Proxies to vote with respect to shares of stock of other corporations owned by or standing in the name of the Corporation may be executed and delivered from time to time on behalf of the Corporation by the Chief Executive Officer or by any other person or persons thereunto authorized by the Board of Directors.

SECTION 5.06. Other Contracts and Instruments. All other contracts and instruments binding the Corporation shall be executed in the name and on the behalf of the Corporation by those officers, employees or agents of the Corporation as may be authorized by the Board of Directors. That authorization may be general or confirmed to specific instances.

ARTICLE 6

CERTIFICATES OF STOCK

SECTION 6.01. Form: and Execution of Certificates. The interest of each stockholder of the Corporation shall be evidenced by a certificate or certificates for shares of stock in such form as the Board of Directors may from time to time prescribe. The certificates of stock of each class shall be consecutively numbered and signed by the Chairman of the Board, the President, or a Vice President, and countersigned by the Secretary, an Assistant Secretary, the Treasurer, or an Assistant Treasurer. Any or all of the signatures on the certificate may be a facsimile. The Board of Directors shall have the power to appoint one or more transfer agents and/or registrars for the transfer or registration of certificates of stock of any lass, and may require stock certificates to be countersigned or registered by one or more of such transfer agents and/or registrars.

SECTION 6.02. Transfer of Shares. The shares of the stock of the Corporation shall be transferable on the books of the Corporation by the holder thereof in person or by his or her attorney lawfully constituted, upon surrender for cancellation of certificates for the same number of shares, with an assignment and power of transfer endorsed thereon or attached thereto, duly executed, with such proof or guaranty of the authenticity of the signature as the Corporation or its agents may reasonably require. A record shall be made of each transfer. Whenever any

 

10


transfer of shares shall be made for collateral security, and not absolutely, it shall be so expressed in the entry of the transfer if, when the certificates are presented, both the transferor and transferee request the Corporation to do so. The Board of Directors shall have the power and authority to make such rules and regulations as it may deem necessary or proper concerning the issue, transfer and registration of certificates for shares of stock of the Corporation.

SECTION 6.03. Closing of Transfer Books. The stock transfer books of the Corporation may, if deemed appropriate by the Board of Directors, be closed for such length of time not exceeding fifty (50) days as the Board may determine, preceding the date of any meeting of stockholders or the date for the payment of any dividend or the date for the allotment of rights or the date when the issuance, change, conversion or exchange of capital stock shall go into effect, during which time no transfer of stock on the books of the Corporation may be made.

SECTION 6.04. Fixing the Record Date. (a) In order that the Corporation may determine the stockholders entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted by the Board of Directors, and which record date shall not be more than sixty (60) nor less than ten (10) days before the date of such meeting. If no record date is fixed by the Board of Directors, the record date for determining stockholders entitled to notice of or to vote at a meeting of stockholders shall be at the close of business on the day next preceding the day on which notice is given, or, if notice is waived, at the close of business on the day next preceding the day on which the meeting is held. A determination of stockholders of record entitled to notice of or to vote at a meeting of stockholders shall apply to any adjournment of the meeting, provided that the Board of Directors may fix a new record date for the adjourned meeting.

(b) In order that the Corporation may determine the stockholders entitled to consent to corporate action in writing without a meeting, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted by the Board of Directors, and which date shall not be more than ten (10) days after the date upon which the resolution fixing the record date is adopted by the Board of Directors. If no record date has been fixed by the Board of Directors, the record date for determining stockholders entitled to consent to corporate action in writing without a meeting, when no prior action by the Board of Directors is required by Delaware Law, shall be the first date on which a signed written consent setting forth the action taken or proposed to be taken is delivered to the Corporation by delivery to its registered office in Delaware, its principal place of business, or an officer or agent of the Corporation having custody of the book in which proceedings of meetings of stockholders are recorded. Delivery made to the Corporation’s registered office shall be by hand or by certified or registered mail, return receipt requested. If no record date has been fixed by the Board of Directors and prior action by the Board of Directors is required by Delaware Law, the record date for determining stockholders entitled to consent to corporate action in writing without a meeting shall be at the close of business on the day on which the Board of Directors adopts the resolution taking such prior action.

(c) In order that the Corporation may determine the stockholders entitled to receive payment of any dividend or other distribution or allotment of any rights or the stockholders entitled to exercise any rights in respect of any change, conversion or exchange of stock, or for the purpose

 

11


of any other lawful action, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted, and which record date shall be not more than sixty (60) days prior to such action. If no record date is fixed, the record date for determining stockholders for any such purpose shall be at the close of business on the day on which the Board of Directors adopts the resolution relating thereto.

SECTION 6.05. Lost or Destroyed Certificates. A new certificate of stock may be issued in the place of any certificate previously issued by the Corporation, alleged to have been lost, stolen, destroyed or mutilated, and the Board of Directors may, in its discretion, require the owner of such lost, stolen, destroyed or mutilated certificate, or his or her legal representative, to give the Corporation a bond, in such sum as the Board of Directors may direct, in order to indemnify the Corporation against any claims that may be made against it in connection therewith.

ARTICLE 7

INDEMNIFICATION

SECTION 7.01. Indemnification. (a) A director of the Corporation shall not be liable to the Corporation or its stockholders for monetary damages for breach of fiduciary duty as a director to the fullest extent permitted by Delaware Law. The foregoing shall not eliminate or limit any liability that may exist with respect to (i) a breach of the director’s duty of loyalty to the Corporation or its stockholders, (ii) acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) liability under Section 174 of Delaware Law, or (iv) a transaction from which the director derived an improper personal benefit.

(b) (1) Each person (and the heirs, executors or administrators of such person) who was or is a party or is threatened to be made a party to, or is involved in any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative, by reason of the fact that such person is or was a director or officer of the Corporation or is or was serving at the request of the Corporation as a director or officer of another corporation, partnership, joint venture, trust or other enterprise, shall be indemnified and held harmless by the Corporation to the fullest extent permitted by Delaware Law. The right to indemnification conferred in this Article 7 shall also include the right to be paid by the Corporation the expenses incurred in connection with any such proceeding in advance of its final disposition to the fullest extent authorized by Delaware Law. The right to indemnification conferred in this Article 7 shall be a contract tight.

(2) The Corporation may, by action of its Board of Directors, provide indemnification to such of the employees and agents of the Corporation to such extent and to such effect as the Board of Directors shall determine to be appropriate and authorized by Delaware Law.

(c) The Corporation shall have power to purchase and maintain insurance on behalf of any person who is or was a director, officer, employee or agent of the Corporation, or is or was serving at the request of the Corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise against any expense, liability or

 

12


loss incurred by such person in any such capacity or arising out of his status as such, whether or not the Corporation would have the power to indemnify him against such liability under Delaware Law.

(d) The rights and authority conferred in this Article 7 shall not be exclusive of any other right which any person may otherwise have or hereafter acquire.

(e) Neither the amendment nor repeal of this Article 7 nor the adoption of any provision of these By-Laws or the Certificate of Incorporation of the Corporation, nor, to the fullest extent permitted by Delaware Law, any modification of law, shall eliminate or reduce the effect of this Article 7 in respect of any acts or omissions occurring prior to such amendment, repeal, adoption or modification.

ARTICLE 8

GENERAL PROVISIONS

SECTION 8.01. Dividends. Subject to limitations contained in Delaware Law and the Certificate of Incorporation, the Board of Directors may declare and pay dividends upon the shares of capital stock of the Corporation, which dividends may be paid either in cash, in property or in shares of the capital stock of the Corporation.

SECTION 8.02. Year. The fiscal year of the Corporation shall commence on January 1 and end on December 31 of each year.

SECTION 8.03. Corporate Seal. The corporate seal shall have inscribed thereon the name of the Corporation, the year of its organization and the words “Corporate Seal, Delaware”. The seal may be used by causing it or a facsimile thereof to be impressed, affixed or otherwise reproduced.

SECTION 8.04. Amendments. These bylaws or any of them, may be altered, amended or repealed, or new bylaws may be made, by the stockholders entitled to vote thereon at any annual or special meeting thereof or by the Board of Directors.

SECTION 8.05. Notice. (a) Except as otherwise provided for herein, whenever notice is required to be given by law, the Certificate of Incorporation or these bylaws, such notice may be mailed or given by a form of electronic transmission consented to by the person to whom the notice is given. Any such consent shall be revocable by such person by written notice to the Corporation. Any such consent shall be deemed revoked if (a) the Corporation is unable to deliver by electronic transmission two consecutive notices in accordance with such consent and (b) such inability becomes known to the Secretary or an Assistant Secretary of the Corporation or to the transfer agent or other person responsible for the giving of notice; provided, however, the inadvertent failure to treat such inability as a revocation shall not invalidate any meeting or other action.

(b) Except as otherwise provided for herein, notice given pursuant to these bylaws shall be deemed given: (i) if mailed, when deposited in the United States mail, postage pre-paid, addressed to the person entitled to such notice at his or her address as it appears on the books and

 

13


records of the Corporation, (ii) if by facsimile telecommunication, when directed to a number at which such person has consented to receive notice; (iii) if by electronic mail, when directed to an electronic mail address at which such person has consented to receive notice; (iv) if by a posting on an electronic network together with separate notice to such person of such specific posting, upon the later of (A) such posting and (B) the giving of such separate notice; and (v) if by any other form of electronic transmission, when directed to such person. An affidavit of the Secretary or an Assistant Secretary or of the transfer agent or other agent of the Corporation that the notice has been given by a form of electronic transmission shall, in the absence of fraud, be prima facie evidence of the facts stated herein.

(c) For purposes of these bylaws, “electronic transmission” means any form of communication, not directly involving the physical transmission of paper, that creates a record that may be retained, retrieved, and reviewed by a recipient thereof, and that may be directly reproduced in paper form by such a recipient through an automated process.

SECTION 8.06. Waiver of Notice. Except as otherwise provided for herein, whenever notice is required to be given by law, the Certificate of Incorporation or these bylaws, a waiver thereof submitted by electronic transmission or in writing signed by the person entitled to notice, whether before or after the time stated therein, shall be deemed equivalent to notice. Attendance of an individual at a meeting, in person, by written proxy, or by means of remote communication, shall constitute a waiver of notice of such meeting, except when the person attends a meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened, and the execution by a person of a consent in writing or by electronic transmission in lieu of meeting shall constitute a waiver of notice of the action taken by such consent. Neither the business to be transacted at, nor the purpose of, any meeting of the stockholders, directors, or members of a committee of the Board of Directors need be specified in any such waiver or notice.

 

14

Exhibit 3.3

Delaware PAGE 1

The First State

I, JEFFREY W. BULLOCK, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED ARE TRUE AND CORRECT COPIES OF ALL DOCUMENTS ON FILE OF “ADS RENEWABLE ENERGY—EAGLE POINT, LLC” AS RECEIVED AND FILED IN THIS OFFICE.

THE FOLLOWING DOCUMENTS HAVE BEEN CERTIFIED:

CERTIFICATE OF FORMATION, FILED THE THIRTEENTH DAY OF AUGUST, A.D. 2009, AT 5:23 O’CLOCK P.M.

CERTIFICATE OF AMENDMENT, CHANGING ITS NAME FROM “SESCO-EAGLE POINT LFG, LLC” TO “ADS RENEWABLE ENERGY—EAGLE POINT, LLC”, FILED THE SEVENTEENTH DAY OF MAY, A.D. 2012, AT 4:17 O’CLOCK P.M.

AND I DO HEREBY FURTHER CERTIFY THAT THE AFORESAID CERTIFICATES ARE THE ONLY CERTIFICATES ON RECORD OF THE AFORESAID LIMITED LIABILITY COMPANY, “ADS RENEWABLE ENERGY—EAGLE POINT, LLC”.

4720193 8100H

121188229

You may verify this certificate online at corp.delaware.gov/authver.shtml

Jeffrey W. Bullock, Secretary of State

AUTHENTICATION: 9957474

DATE: 11-01-12


CERTIFICATE OF FORMATION

OF

SESCO-EAGLE POINT LFG, LLC

ARTICLE I—NAME

The name of this Limited Liability Company is SESCO-EAGLE POINT LFG, LLC (the “Company”).

ARTICLE II—INITIAL REGISTERED OFFICE AND AGENT

The street address of the initial registered office of the Company is 1209 Orange Street, Wilmington, Delaware 19801, and the name of its initial registered agent at such address is The Corporation Trust Company.

ARTICLE III—OPERATING AGREEMENT

The rights and duties of the members of the Company are set forth in the Operating Agreement of the Company.

IN WITNESS WHEREOF, the undersigned authorized person of the Company has executed this Certificate of Formation this 13 th day of August, 2009.

SESCO-EAGLE POINT LFG, LLC

Christian B. Mills,

Authorized Person of Company


CERTIFICATE OF AMENDMENT

OF

CERTIFICATE OF FORMATION

OF

SESCO-EAGLE POINT LFG, LLC

Pursuant to the provisions of Section 18-202 of the Delaware Statutes, the undersigned, being the sole Member of SESCO-Eagle Point LFG, LLC (the “Company”), a limited liability company existing under the laws of the State of Delaware, does hereby state:

1 The name of the limited liability company is SESCO-Eagle Point LFG, LLC.

2. The amendment adopted is an amendment to Article I of the Certificate of Formation of this Company deleting such paragraph in its entirety and replacing it as follows:

“ARTICLE I—NAME

The name of this limited liability company is ADS Renewable Energy—Eagle Point, LLC (the “Company”).”

IN WITNESS WHEREOF, the undersigned Member has executed this Certificate of Amendment this 17 th day of May, 2012.

SUSTAINABLE ENERGY SOLUTIONS, LLC

By:

Christian B. Mills, Vice President

Exhibit 3.4

AMENDED AND RESTATED OPERATING AGREEMENT

OF

SESCO-EAGLE POINT LFG, LLC

This Amended and Restated Operating Agreement of SESCO-EAGLE POINT LFG, LLC is made effective as of this 1st day of January, 2012 by Sustainable Energy Solutions, LLC (the “Member”).

ARTICLE I

DEFINED TERMS

The following capitalized terms shall have the meanings specified in this Article 1. Other terms are defined in the text of this Operating Agreement; and, throughout this Operating Agreement, those terms shall have the meanings respectively ascribed to them.

“Act” means the Delaware Limited Liability Company Act, as amended from time to time.

“Code” means the Internal Revenue Code of 1986, as amended, or any corresponding provision of any succeeding law.

“Company” means the limited liability company organized in accordance with this Operating Agreement.

“Secretary of State” means the Secretary of State of the State of Delaware.

“Interest” means the Member’s share of the Profits and Losses of, and the right to receive distributions from, the Company.

“Membership Rights” means all of the rights of the Member in the Company, including the Member’s: (a) Interest; (b) right to inspect the Company’s books and records; (c) right to participate in the management of and vote on matters coming before the Company; and (d) unless this Operating Agreement or the Certificate of Formation provide to the contrary, right to act as an agent of the Company.

“Operating Agreement” means this Operating Agreement of SESCO-EAGLE POINT LFG, LLC, a Delaware limited liability company, as amended from time to time. This Operating Agreement amends and restates in its entirety that certain Operating Agreement of SESCO-EAGLE POINT LFG, LLC, dated August 13, 2009 (the “Prior Operating Agreement”).

“Person” means and includes an individual, corporation, partnership, association, limited liability company, trust, estate, or other entity.

“Profit” and “Loss” means, for each taxable year of the Company (or other period for which Profit or Loss must be computed) the Company’s taxable income or loss determined in accordance with the Code.

“Treasury Regulations” means the income tax regulations, including any temporary regulations, from time to time promulgated under the Code.


“Successor” means any Person to whom all or any part of an Interest is Transferred in accordance with the terms hereof.

“Transfer” means, when used as a noun, (a) any voluntary sale, hypothecation, pledge, assignment, attachment or other transfer of any Interest, and (b) any transfer of any Interest initiated by a lender in connection with the enforcement of its rights under a senior credit facility that is secured, in whole or in part, by a pledge of such Interest, and, when used as a verb, (x) to voluntarily sell, hypothecate, pledge, assign or otherwise transfer any Interest, and (y) with respect to any lender, to sell, hypothecate, pledge, assign or otherwise transfer any Interest in connection with the enforcement of such lender’s rights under any senior credit facility that is secured, in whole or in part, by a pledge of such Interest.

“Units” means an ownership interest in the Company, representing the holder’s Membership Rights, including any and all benefits to which the holder of such Units may be entitled as provided in this Operating Agreement, together with all obligations of such person to comply with the terms and conditions of this Operating Agreement.

ARTICLE 2

FORMATION AND NAME; PURPOSE; TERM

2.1 Organization. The Company was originally organized as a limited liability company pursuant to the Act and the provisions of the Prior Operating Agreement and that certain Certificate of Formation filed with the Secretary of State on August 13, 2009.

2.2 Name of the Company. The name of the Company shall be SESCO-EAGLE POINT LFG, LLC. The Company may do business under that name and under any other name or names upon which the Member may, in the sole discretion of the Member, determine. If the Company does business under a name other than that set forth in the Certificate of Formation, then the Company shall file a fictitious name registration as required by law.

2.3 Purpose. The Company is organized to conduct any lawful business under the laws of the various states of the United States of America.

2.4 Term. The term of the Company shall be perpetual, unless its existence is sooner terminated pursuant to Article 8.

2.5 Member. The name and present mailing address of the sole Member is set forth on Exhibit A.

ARTICLE 3

CAPITAL; CAPITAL ACCOUNTS

3.1 No Other Capital Contributions Required. The Member shall not be required to contribute any additional capital to the Company, and except as set forth in the Act, the Member shall not have any personal liability for any obligations of the Company.

3.2 Loans. The Member may, at any time, make or cause a loan to be made to the Company in any amount and on those terms upon which the Company and the Member agree.

 

-2-


3.3 Capital Accounts. A capital account shall be maintained by the Company for the Member.

ARTICLE 4

UNITS

4.1 Authorization and Issuance of Units.

(a) A total of one hundred thousand (100,000) Units are hereby authorized for issuance. The number of Units authorized for issuance pursuant to this Section 4(a) may be increased from time to time as deemed necessary by the Member.

(b) Units issued for such consideration as the Member determines to be appropriate shall be deemed to be fully paid and non-assessable if the entire amount of such consideration has been received by the Company for such Units in the form of cash, property or services rendered.

4.2 Unit Certificates.

(a) Upon the issuance of Units to the Member in accordance with the provisions of this Agreement, the Company shall issue one or more Unit Certificates in the name of the Member. Each such Unit Certificate shall be denominated in terms of the number of Units evidenced by such Unit Certificate. “Unit Certificate” means a certificate issued by the Company, which evidences the ownership of one or more Units. Each Unit Certificate shall bear the following legend: “This certificate evidences an interest in SESCO-EAGLE POINT LFG, LLC and shall be a certificated security for purposes of Article 8 of the Uniform Commercial Code of the State of Delaware and the Uniform Commercial Code of any other jurisdiction.” This provision shall not be amended, and no such purported amendment to this provision shall be effective until all outstanding certificates have been surrendered for cancellation.

(b) The Company shall issue a new Unit Certificate in place of any Unit Certificate previously issued if the holder of the Units represented by such Unit Certificate, as reflected on the books and records of the Company:

(i) makes proof by affidavit, in form and substance satisfactory to the Company, that such previously issued Unit Certificate has been lost, stolen or destroyed;

(ii) requests the issuance of a new Unit Certificate before the Company has notice that such previously issued Unit Certificate has been acquired by a purchaser for value in good faith and without notice of an adverse claim in accordance with the terms and conditions of this Agreement;

(iii) if requested by the Company, delivers to the Company a bond, in form and substance satisfactory to the Company, with such surety or sureties as the Company may direct, to indemnify the Company against any claim that may be made on account of the alleged loss, destruction or theft of the previously issued Unit Certificate; and

(iv) satisfies any other reasonable requirements imposed by the Company.

 

-3-


(c) Upon a Member’s Transfer in accordance with the provisions of this Agreement of any or all Units represented by a Unit Certificate, the transferee of such Units shall deliver such Unit Certificate to the Company for cancellation, and the Company shall thereupon issue a new Unit Certificate to such transferee for the number of Units being transferred and, if applicable, cause to be issued to such Member a new Unit Certificate for that number of Units that were represented by the canceled Unit Certificate and that are not being Transferred.

ARTICLE 5

PROFIT, LOSS, AND DISTRIBUTIONS

5.1 Distributions of Cash Flow. Cash flow for each taxable year of the Company shall be distributed to the Member at such times and in such amounts as the Member shall determine.

5.2 Allocation of Profit or Loss. All Profit or Loss shall be allocated to the Member.

5.3 Liquidation and Dissolution. If the Company is liquidated, the assets of the Company shall be distributed to the Member.

ARTICLE 6

MANAGEMENT: RIGHTS, POWERS, AND DUTIES

6.1 Management. The Company shall be managed solely by the Member. At the election of the Member, a Board of Directors may be elected to manage the Company.

6.2 Officers. The Company shall have such officers as may be designated by the Member from time to time, who shall act as agents of the Company, who shall have such powers as are usually exercised by comparably designated officers of a Delaware corporation and who shall have the power to bind the Company through the exercise of such powers, to the extent consistent with the terms hereof. The officers designated and/or confirmed shall, unless and until removed from office, act as agents of the Company.

6.3 Personal Services. The Member shall not be required to perform services for the Company solely by virtue of being a Member.

6.4 Liability and Indemnification. The Member shall not be liable, responsible, or accountable, in damages or otherwise, to the Company for any act performed by the Member with respect to Company matters. Additionally, the Company shall indemnify the Member for any act performed by the Member with respect to Company matters.

ARTICLE 7

TRANSFER OF INTEREST

7.1 Transfers by Member. The Member may Transfer all, or any portion of, the Member’s interest or rights in the Member’s Membership Rights to one or more Successors.

7.2 Transfer to a Successor. In the event of any Transfer of all or any part of the Member’s Interest to a Successor, the Successor shall immediately thereupon and without further action become a Member with all rights, powers and privileges associated herewith and the Company shall be continued.

 

-4-


7.3 Transfer by Secured Party. In the event the Interest is at any time pledged to a lender as security in connection with senior financing for the Company, the lender (or agent for the group of senior lenders) shall have the right to exercise its remedies under such pledge, to foreclose upon the Interest and/or to Transfer the Interest to itself or to a third party in connection with such exercises of remedies and/or foreclosure, all without further consent of the Member or any Successor.

ARTICLE 8

DISSOLUTION, LIQUIDATION, AND TERMINATION OF THE COMPANY

8.1 Events of Dissolution. The Company shall only be dissolved at such time as the Member determines to dissolve the Company.

8.2 Company Continues Upon Bankruptcy of the Member. Except as otherwise provided by the Member, the Company shall continue notwithstanding whether the Member: (a) makes an assignment for the benefit of creditors; (b) files a voluntary petition in bankruptcy; (c) is adjudged a bankrupt or insolvent, or has entered against the Member an order for relief, in any bankruptcy or insolvency proceeding; (d) files a petition or answer seeking for the Member any reorganization, arrangement, composition, readjustment, liquidation, dissolution, or similar relief under any statute, law, or regulation; (e) files an answer or other pleading admitting or failing to contest the material allegations of a petition filed against the Member in any proceeding of this nature; or (f) seeks, consents to, or acquiesces in the appointment of a trustee, receiver, or liquidator of the Member or of all or any substantial part of the Member’s properties.

8.3 Procedure for Winding Up and Dissolution. If the Company is dissolved, the affairs of the Company shall be wound up. On winding up of the Company, the assets of the Company shall be distributed, first, to creditors of the Company in satisfaction of the liabilities of the Company, and then to the Member.

8.4 Filing of Certificate of Cancellation. If the Company is dissolved, a Certificate of Cancellation shall be promptly filed with the Secretary of State by the Member.

ARTICLE 9

BOOKS, RECORDS, ACCOUNTING, AND TAX ELECTIONS

9.1 Bank Accounts. All funds of the Company shall be deposited in a bank account or accounts, opened in the Company’s name. The Member shall unanimously determine the institution or institutions at which the accounts will be opened and maintained, the types of accounts, and the Persons who will have authority with respect to the accounts and the funds therein,

9.2 Books and Records. The Member shall not be required to keep or cause to be kept complete and accurate books and records of the Company nor supporting documentation of the transactions with respect to the conduct of the Company’s business. The books and records, if any, shall be maintained in accordance with sound accounting principles and practices.

 

-5-


9.3 Annual Accounting Period. The annual accounting period of the Company shall be its taxable year.

9.4 Disregarded Entity. The Member intends that for as long as the Company has a single member the Company will be treated as a disregarded entity for any and all purposes under the Code and Treasury Regulations.

ARTICLE 10

GENERAL PROVISIONS

10.1 Applicable Law. All questions concerning the construction, validity, and interpretation of this Operating Agreement shall be governed by the laws of the State of Delaware.

10.2 Headings. The headings herein are inserted as a matter of convenience only, and do not define, limit, or describe the scope of this Operating Agreement or the intent of the provisions hereof.

10.3 Terms. Common nouns and pronouns shall be deemed to refer to the masculine, feminine, neuter, singular and plural, as the identity of the Person may in the context require.

10.4 Separability of Provisions. Each provision of this Operating Agreement shall be considered separable; and if, for any reason, any provision or provisions herein are determined to be invalid and contrary to any existing or future law, such invalidity shall not impair the operation of or affect those portions of this Operating Agreement which are valid.

IN WITNESS WHEREOF, the Member has executed this Amended and Restated Operating Agreement as of the date set forth hereinabove.

 

SUSTAINABLE ENERGY SOLUTIONS, LLC
By:  

 

  Christian B. Mills,
  Vice President, General Counsel and Secretary

 

-6-


EXHIBIT “A”

 

MEMBER NAME

   ADDRESS    INITIAL CAPITAL
CONTRIBUTION
     PERCENTAGE
INTEREST
 

Sustainable Energy Solutions, LLC

   7915 Baymeadows Way,
Suite 230, Jacksonville,
Florida 32256
   $ 100.00         100

 

-7-

Exhibit 3.5

Delaware PAGE 1

The First State

I, JEFFREY W. BULLOCK, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED ARE TRUE AND CORRECT COPIES OF ALL DOCUMENTS ON FILE OF “ADS RENEWABLE ENERGY—STONES THROW, LLC” AS RECEIVED AND FILED IN THIS OFFICE.

THE FOLLOWING DOCUMENTS HAVE BEEN CERTIFIED:

CERTIFICATE OF FORMATION, FILED THE ELEVENTH DAY OF SEPTEMBER, A.D. 2009, AT 6:47 O’CLOCK P.M.

CERTIFICATE OF AMENDMENT, CHANGING ITS NAME FROM “SESCO-STONES THROW LFG, LLC” TO “ADS RENEWABLE ENERGY—STONES THROW, LLC”, FILED THE SEVENTEENTH DAY OF MAY, A.D. 2012, AT 4:23 O’CLOCK P.M.

AND I DO HEREBY FURTHER CERTIFY THAT THE AFORESAID CERTIFICATES ARE THE ONLY CERTIFICATES ON RECORD OF THE AFORESAID LIMITED LIABILITY COMPANY, “ADS RENEWABLE ENERGY—STONES THROW, LLC”.

4729959 8100H

121188243

You may verify this certificate online at corp.delaware.gov/authver.shtml

Jeffrey W. Bullock, Secretary of State

AUTHENTICATION: 9957489

DATE: 11-01-12


CERTIFICATE OF FORMATION

OF

SESCO-STONES THROW LFG, LLC

ARTICLE I—NAME

The name of this Limited Liability Company is SESCO-STONES THROW LFG, LLC (the “Company”).

ARTICLE II—INITIAL REGISTERED OFFICE AND AGENT

The street address of the initial registered office of the Company is 1209 Orange Street, Wilmington, Delaware 19801, and the name of its initial registered agent at such address is The Corporation Trust Company.

ARTICLE III—OPERATING AGREEMENT

The rights and duties of the members of the Company are set forth in the Operating Agreement of the Company.

IN WITNESS WHEREOF, the undersigned authorized person of the Company has executed this Certificate of Formation this 10 th day of September, 2009.

SESCO-STONES THROW LFG, LLC

Christian B. Mills,

Authorized Person of Company


CERTIFICATE OF AMENDMENT

OF

CERTIFICATE OF FORMATION

OF

SESCO-STONES THROW LFG, LLC

Pursuant to the provisions of Section 18-202 of the Delaware Statutes, the undersigned, being the sole Member of SESCO-Stones Throw LFG, LLC (the “Company”), a limited liability company existing under the laws of the Slate of Delaware, does hereby state:

1 The name of the limited liability company is SESCO-Stones Throw LFG, LLC.

2. The amendment adopted is an amendment to Article I of the Certificate of Formation of this Company deleting such paragraph in its entirety and replacing it as follows:

“ARTICLE I—NAME

The name or this limited liability company is ADS Renewable Energy—Stones Throw, LLC (the “Company”).”

IN WITNESS WHEREOF, the undersigned Member has executed this Certificate of Amendment this 17 th day of May, 2012.

SUSTAINABLE ENERGY SOLUTIONS, LLC

By:

Christian B. Mills, Vice President

Exhibit 3.6

AMENDED AND RESTATED OPERATING AGREEMENT

OF

SESCO-STONES THROW LFG, LLC

This Amended and Restated Operating Agreement of SESCO-STONES THROW LFG, LLC is made effective as of this 1st day of January, 2012 by Sustainable Energy Solutions, LLC (the “Member”).

ARTICLE 1

DEFINED TERMS

The following capitalized terms shall have the meanings specified in this Article 1. Other terms are defined in the text of this Operating Agreement; and, throughout this Operating Agreement, those terms shall have the meanings respectively ascribed to them.

“Act” means the Delaware Limited Liability Company Act, as amended from time to time.

“Code” means the Internal Revenue Code of 1986, as amended, or any corresponding provision of any succeeding law.

“Company” means the limited liability company organized in accordance with this Operating Agreement.

“Secretary of State” means the Secretary of State of the State of Delaware.

“Interest” means the Member’s share of the Profits and Losses of, and the right to receive distributions from, the Company.

“Membership Rights” means all of the rights of the Member in the Company, including the Member’s: (a) Interest; (b) right to inspect the Company’s books and records; (c) right to participate in the management of and vote on matters coming before the Company; and (d) unless this Operating Agreement or the Certificate of Formation provide to the contrary, right to act as an agent of the Company.

“Operating Agreement” means this Operating Agreement of SESCO-STONES THROW LFG, LLC, a Delaware limited liability company, as amended from time to time. This Operating Agreement amends and restates in its entirety that certain Operating Agreement of SESCO-STONES THROW LFG, LLC, dated September 10, 2009 (the “Prior Operating Agreement”).

“Person” means and includes an individual, corporation, partnership, association, limited liability company, trust, estate, or other entity.

“Profit” and “Loss” means, for each taxable year of the Company (or other period for which Profit or Loss must be computed) the Company’s taxable income or loss determined in accordance with the Code.


“Treasury Regulations” means the income tax regulations, including any temporary regulations, from time to time promulgated under the Code.

“Successor” means any Person to whom all or any part of an Interest is Transferred in accordance with the terms hereof.

“Transfer” means, when used as a noun, (a) any voluntary sale, hypothecation, pledge, assignment, attachment or other transfer of any Interest, and (b) any transfer of any Interest initiated by a lender in connection with the enforcement of its rights under a senior credit facility that is secured, in whole or in part, by a pledge of such Interest, and, when used as a verb, (x) to voluntarily sell, hypothecate, pledge, assign or otherwise transfer any Interest, and (y) with respect to any lender, to sell, hypothecate, pledge, assign or otherwise transfer any Interest in connection with the enforcement of such lender’s rights under any senior credit facility that is secured, in whole or in part, by a pledge of such Interest.

“Units” means an ownership interest in the Company, representing the holder’s Membership Rights, including any and all benefits to which the holder of such Units may be entitled as provided in this Operating Agreement, together with all obligations of such person to comply with the terms and conditions of this Operating Agreement.

ARTICLE 2

FORMATION AND NAME; PURPOSE; TERM

2.1 Organization. The Company was originally organized as a limited liability company pursuant to the Act and the provisions of the Prior Operating Agreement and that certain Certificate of Formation filed with the Secretary of State on September 11, 2009.

2.2 Name of the Company. The name of the Company shall be SESCO-STONES THROW LFG, LLC. The Company may do business under that name and under any other name or names upon which the Member may, in the sole discretion of the Member, determine. If the Company does business under a name other than that set forth in the Certificate of Formation, then the Company shall file a fictitious name registration as required by law.

2.3 Purpose. The Company is organized to conduct any lawful business under the laws of the various states of the United States of America.

2.4 Term. The term of the Company shall be perpetual, unless its existence is sooner terminated Pursuant to Article 8.

2.5 Member. The name and present mailing address of the sole Member is set forth on Exhibit A.

ARTICLE 3

CAPITAL; CAPITAL ACCOUNTS

3.1 No Other Capital Contributions Required. The Member shall not be required to contribute any additional capital to the Company, and except as set forth in the Act, the Member shall not have any personal liability for any obligations of the Company.

 

-2-


3.2 Loans. The Member may, at any time, make or cause a loan to be made to the Company in any amount and on those terms upon which the Company and the Member agree.

3.3 Capital Accounts. A capital account shall be maintained by the Company for the Member.

ARTICLE 4

UNITS

4.1 Authorization and Issuance of Units.

(a) A total of one hundred thousand (100,000) Units are hereby authorized for issuance. The number of Units authorized for issuance pursuant to this Section 4(a) may be increased from time to time as deemed necessary by the Member.

(b) Units issued for such consideration as the Member determines to be appropriate shall be deemed to be fully paid and non-assessable if the entire amount of such consideration has been received by the Company for such Units in the form of cash, property or services rendered.

4.2 Unit Certificates.

(a) Upon the issuance of Units to the Member in accordance with the provisions of this Agreement, the Company shall issue one or more Unit Certificates in the name of the Member. Each such Unit Certificate shall be denominated in terms of the number of Units evidenced by such Unit Certificate. “Unit Certificate” means a certificate issued by the Company, which evidences the ownership of one or more Units. Each Unit Certificate shall bear the following legend: “This certificate evidences an interest in SESCO-STONES THROW LFG, LLC and shall be a certificated security for purposes of Article 8 of the Uniform Commercial Code of the State of Delaware and the Uniform Commercial Code of any other jurisdiction.” This provision shall not be amended, and no such purported amendment to this provision shall be effective until all outstanding certificates have been surrendered for cancellation.

(b) The Company shall issue a new Unit Certificate in place of any Unit Certificate previously issued if the holder of the Units represented by such Unit Certificate, as reflected on the books and records of the Company:

(i) makes proof by affidavit, in form and substance satisfactory to the Company, that such previously issued Unit Certificate has been lost, stolen or destroyed;

(ii) requests the issuance of a new Unit Certificate before the Company has notice that such previously issued Unit Certificate has been acquired by a purchaser for value in good faith and without notice of an adverse claim in accordance with the terms and conditions of this Agreement;

(iii) if requested by the Company, delivers to the Company a bond, in form and substance satisfactory to the Company, with such surety or sureties as the Company may direct, to indemnify the Company against any claim that may be made on account of the alleged loss, destruction or theft of the previously issued Unit Certificate; and

 

-3-


(iv) satisfies any other reasonable requirements imposed by the Company.

(c) Upon a Member’s Transfer in accordance with the provisions of this Agreement of any or all Units represented by a Unit Certificate, the transferee of such Units shall deliver such Unit Certificate to the Company for cancellation, and the Company shall thereupon issue a new Unit Certificate to such transferee for the number of Units being transferred and, if applicable, cause to be issued to such Member a new Unit Certificate for that number of Units that were represented by the canceled Unit Certificate and that are not being Transferred.

ARTICLE 5

PROFIT, LOSS, AND DISTRIBUTIONS

5.1 Distributions of Cash Flow. Cash flow for each taxable year of the Company shall be distributed to the Member at such times and in such amounts as the Member shall determine.

5.2 Allocation of Profit or Loss. All Profit or Loss shall be allocated to the Member.

5.3 Liquidation and Dissolution. If the Company is liquidated, the assets of the Company shall be distributed to the Member.

ARTICLE 6

MANAGEMENT: RIGHTS, POWERS, AND DUTIES

6.1 Management. The Company shall be managed solely by the Member. At the election of the Member, a Board of Directors may be elected to manage the Company.

6.2 Officers. The Company shall have such officers as may be designated by the Member from time to time, who shall act as agents of the Company, who shall have such powers as are usually exercised by comparably designated officers of a Delaware corporation and who shall have the power to bind the Company through the exercise of such powers, to the extent consistent with the terms hereof. The officers designated and/or confirmed shall, unless and until removed from office, act as agents of the Company.

6.3 Personal Services. The Member shall not be required to perform services for the Company solely by virtue of being a Member.

6.4 Liability and Indemnification. The Member shall not be liable, responsible, or accountable, in damages or otherwise, to the Company for any act performed by the Member with respect to Company matters. Additionally, the Company shall indemnify the Member for any act performed by the Member with respect to Company matters.

ARTICLE 7

TRANSFER OF INTEREST

7.1 Transfers by Member. The Member may Transfer all, or any portion of, the Member’s interest or rights in the Member’s Membership Rights to one or more Successors.

 

-4-


7.2 Transfer to a Successor. In the event of any Transfer of all or any part of the Member’s Interest to a Successor, the Successor shall immediately thereupon and without further action become a Member with all rights, powers and privileges associated herewith and the Company shall be continued.

7.3 Transfer by Secured Party. In the event the Interest is at any time pledged to a lender as security in connection with senior financing for the Company, the lender (or agent for the group of senior lenders) shall have the right to exercise its remedies under such pledge, to foreclose upon the Interest and/or to Transfer the Interest to itself or to a third party in connection with such exercises of remedies and/or foreclosure, all without further consent of the Member or any Successor.

ARTICLE 8

DISSOLUTION, LIQUIDATION, AND TERMINATION OF THE COMPANY

8.1 Events of Dissolution. The Company shall only be dissolved at such time as the Member determines to dissolve the Company.

8.2 Company Continues Upon Bankruptcy of the Member. Except as otherwise provided by the Member, the Company shall continue notwithstanding whether the Member: (a) makes an assignment for the benefit of creditors; (b) files a voluntary petition in bankruptcy; (c) is adjudged a bankrupt or insolvent, or has entered against the Member an order for relief, in any bankruptcy or insolvency proceeding; (d) files a petition or answer seeking for the Member any reorganization, arrangement, composition, readjustment, liquidation, dissolution, or similar relief under any statute, law, or regulation; (e) files an answer or other pleading admitting or failing to contest the material allegations of a petition filed against the Member in any proceeding of this nature; or (f) seeks, consents to, or acquiesces in the appointment of a trustee, receiver, or liquidator of the Member or of all or any substantial part of the Member’s properties.

8.3 Procedure for Winding Up and Dissolution. If the Company is dissolved, the affairs of the Company shall be wound up. On winding up of the Company, the assets of the Company shall be distributed, first, to creditors of the Company in satisfaction of the liabilities of the Company, and then to the Member.

8.4 Filing of Certificate of Cancellation. If the Company is dissolved, a Certificate of Cancellation shall be promptly filed with the Secretary of State by the Member.

ARTICLE 9

BOOKS, RECORDS, ACCOUNTING, AND TAX ELECTIONS

9.1 Bank Accounts. All funds of the Company shall be deposited in a bank account or accounts opened in the Company’s name, The Member shall unanimously determine the institution or institutions at which the accounts will be opened and maintained, the types of accounts, and the Persons who will have authority with respect to the accounts and the funds therein.

9.2 Books and Records. The Member shall not be required to keep or cause to be kept complete and accurate books and records of the Company nor supporting documentation of the transactions with respect to the conduct of the Company’s business. The books and records, if any, shall be maintained in accordance with sound accounting principles and practices.

 

-5-


9.3 Annual Accounting Period. The annual accounting period of the Company shall be its taxable year.

9.4 Disregarded Entity. The Member intends that for as long as the Company has a single member the Company will be treated as a disregarded entity for any and all purposes under the Code and Treasury Regulations.

ARTICLE 10

GENERAL PROVISIONS

10.1 Applicable Law. All questions concerning the construction, validity, and interpretation of this Operating Agreement shall be governed by the laws of the State of Delaware.

10.2 Headings. The headings herein are inserted as a matter of convenience only, and do not define, limit, or describe the scope of this Operating Agreement or the intent of the provisions hereof.

10.3 Terms. Common nouns and pronouns shall be deemed to refer to the masculine, feminine, neuter, singular and plural, as the identity of the Person may in the context require.

10.4 Separability of Provisions. Each provision of this Operating Agreement shall be considered separable; and if, for any reason, any provision or provisions herein are determined to be invalid and contrary to any existing or future law, such invalidity shall not impair the operation of or affect those portions of this Operating Agreement which are valid.

IN WITNESS WHEREOF, the Member has executed this Amended and Restated Operating Agreement as of the date set forth hereinabove.

 

SUSTAINABLE ENERGY SOLUTIONS, LLC
By:  

 

  Christian B. Mills,
  Vice President, General Counsel and Secretary

 

-6-


EXHIBIT “A”

 

MEMBER NAME

   ADDRESS    INITIAL CAPITAL
CONTRIBUTION
     PERCENTAGE
INTEREST
 

Sustainable Energy Solutions, LLC

   7915 Baymeadows Way,
Suite 230, Jacksonville,
Florida 32256
   $ 100.00         100

 

-7-

Exhibit 3.7

Delaware PAGE 1

The First State

I, JEFFREY W. BULLOCK, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED ARE TRUE AND CORRECT COPIES OF ALL DOCUMENTS ON FILE OF “ADS RENEWABLE ENERGY—WOLF CREEK, LLC” AS RECEIVED AND FILED IN THIS OFFICE.

THE FOLLOWING DOCUMENTS HAVE BEEN CERTIFIED:

CERTIFICATE OF FORMATION, FILED THE ELEVENTH DAY OF SEPTEMBER, A.D. 2009, AT 6:49 O’CLOCK P.M.

CERTIFICATE OF AMENDMENT, CHANGING ITS NAME FROM “SESCO-WOLF CREEK LFG, LLC” TO “ADS RENEWABLE ENERGY—WOLF CREEK, LLC”, FILED THE SEVENTEENTH DAY OF MAY, A.D. 2012, AT 4:18 O’CLOCK P.M.

AND I DO HEREBY FURTHER CERTIFY THAT THE AFORESAID CERTIFICATES ARE THE ONLY CERTIFICATES ON RECORD OF THE AFORESAID LIMITED LIABILITY COMPANY, “ADS RENEWABLE ENERGY—WOLF CREEK, LLC”.

4729963 8100H

121188251

You may verify this certificate online at corp.delaware.gov/authver.shtml

Jeffrey W. Bullock, Secretary of State

AUTHENTICATION: 9957496

DATE: 11-01-12


CERTIFICATE OF FORMATION

OF

SESCO-WOLF CREEK LFG, LLC

ARTICLE I—NAME

The name of this Limited Liability Company is SESCO-WOLF CREEK LFG, LLC (the “Company”).

ARTICLE II—INITIAL REGISTERED OFFICE AND AGENT

The street address of the initial registered office of the Company is 1209 Orange Street, Wilmington, Delaware 19801, and the name of its initial registered agent at such address is The Corporation Trust Company.

ARTICLE III—OPERATING AGREEMENT

The rights and duties of the members of the Company are set forth in the Operating Agreement of the Company.

IN WITNESS WHEREOF, the undersigned authorized person of the Company has executed this Certificate of Formation this 10 th day of September, 2009.

SESCO-WOLF CREEK LFG, LLC

Christian B. Mills,

Authorized Person of Company


CERTIFICATE OF AMENDMENT

OF

CERTIFICATE OF FORMATION

OF

SESCO-WOLF CREEK LFG, LLC

Pursuant to the provisions of Section 18-202 of the Delaware Statutes, the undersigned, being the sole Member of SESCO-Wolf Creek LFG, LLC (the “Company”), a limited liability company existing under the laws of the State of Delaware, does hereby state:

1 The name of the limited liability company is SESCO-Wolf Creek LFG, LLC.

2. The amendment adopted is an amendment to Article I of the Certificate of Formation of this Company deleting such paragraph in its entirety and replacing it as follows:

“ARTICLE I—NAME

The name of this limited liability company is ADS Renewable Energy—Wolf Creek, LLC (the “Company”).”

IN WITNESS WHEREOF, the undersigned Member has executed this Certificate of Amendment this 17 th day of May, 2012.

SUSTAINABLE ENERGY SOLUTIONS, LLC

By:

Christian B. Mills, Vice President

Exhibit 3.8

AMENDED AND RESTATED OPERATING AGREEMENT

OF

SESCO-WOLF CREEK LFG, LLC

This Amended and Restated Operating Agreement of SESCO-WOLF CREEK LFG, LLC is made effective as of this 1st day of January, 2012 by Sustainable Energy Solutions, LLC (the “Member”).

ARTICLE 1 DEFINED TERMS

The following capitalized terms shall have the meanings specified in this Article 1. Other terms are defined in the text of this Operating Agreement; and, throughout this Operating Agreement, those terms shall have the meanings respectively ascribed to them.

“Act” means the Delaware Limited Liability Company Act, as amended from time to time.

“Code” means the Internal Revenue Code of 1986, as amended, or any corresponding provision of any succeeding law.

“Company” means the limited liability company organized in accordance with this Operating Agreement.

“Secretary of State” means the Secretary of State of the State of Delaware.

“Interest” means the Member’s share of the Profits and Losses of, and the right to receive distributions from, the Company.

“Membership Rights” means all of the rights of the Member in the Company, including the Member’s: (a) Interest; (b) right to inspect the Company’s books and records; (c) right to participate in the management of and vote on matters coming before the Company; and (d) unless this Operating Agreement or the Certificate of Formation provide to the contrary, right to act as an agent of the Company.

“Operating Agreement” means this Operating Agreement of SESCO-WOLF CREEK LFG, LLC, a Delaware limited liability company, as amended from time to time. This Operating Agreement amends and restates in its entirety that certain Operating Agreement of SESCO-WOLF CREEK LFG, LLC, dated September 10, 2009 (the “Prior Operating Agreement”).

“Person” means and includes an individual, corporation, partnership, association, limited liability company, trust, estate, or other entity.

“Profit” and “Loss” means, for each taxable year of the Company (or other period for which Profit or Loss must be computed) the Company’s taxable income or loss determined in accordance with the Code.

“Treasury Regulations” means the income tax regulations, including any temporary regulations, from time to time promulgated under the Code.


“Successor” means any Person to whom all or any part of an Interest is Transferred in accordance with the terms hereof.

“Transfer” means, when used as a noun, (a) any voluntary sale, hypothecation, pledge, assignment, attachment or other transfer of any Interest, and (b) any transfer of any Interest initiated by a lender in connection with the enforcement of its rights under a senior credit facility that is secured, in whole or in part, by a pledge of such Interest, and, when used as a verb, (x) to voluntarily sell, hypothecate, pledge, assign or otherwise transfer any Interest, and (y) with respect to any lender, to sell, hypothecate, pledge, assign or otherwise transfer any Interest in connection with the enforcement of such lender’s rights under any senior credit facility that is secured, in whole or in part, by a pledge of such Interest.

“Units” means an ownership interest in the Company, representing the holder’s Membership Rights, including any and all benefits to which the holder of such Units may be entitled as provided in this Operating Agreement, together with all obligations of such person to comply with the terms and conditions of this Operating Agreement.

ARTICLE 2

FORMATION AND NAME; PURPOSE; TERM

2.1 Organization. The Company was originally organized as a limited liability company pursuant to the Act and the provisions of the Prior Operating Agreement and that certain Certificate of Formation filed with the Secretary of State on September 11, 2009.

2.2 Name of the Company. The name of the Company shall be SESCO-WOLF CREEK LFG, LLC. The Company may do business under that name and under any other name or names upon which the Member may, in the sole discretion of the Member, determine. If the Company does business under a name other than that set forth in the Certificate of Formation, then the Company shall file a fictitious name registration as required by law.

2.3 Purpose. The Company is organized to conduct any lawful business under the laws of the various states of the United States of America.

2.4 Term. The term of the Company shall be perpetual, unless its existence is sooner terminated pursuant to Article 8.

2.5 Member. The name and present mailing address of the sole Member is set forth on Exhibit A.

ARTICLE 3

CAPITAL; CAPITAL ACCOUNTS

3.1 No Other Capital Contributions Required. The Member shall not be required to contribute any additional capital to the Company, and except as set forth in the Act, the Member shall not have any personal liability for any obligations of the Company.

3.2 Loans. The Member may, at any time, make or cause a loan to be made to the Company in any amount and on those terms upon which the Company and the Member agree.

 

2


3.3 Capital Accounts. A capital account shall be maintained by the Company for the Member.

ARTICLE 4

UNITS

4.1 Authorization and Issuance of Units.

(a) A total of one hundred thousand (100,000) Units are hereby authorized for issuance. The number of Units authorized for issuance pursuant to this Section 4(a) may be increased from time to time as deemed necessary by the Member.

(b) Units issued for such consideration as the Member determines to be appropriate shall be deemed to be fully paid and non-assessable if the entire amount of such consideration has been received by the Company for such Units in the form of cash, property or services rendered.

4.2 Unit Certificates.

(a) Upon the issuance of Units to the Member in accordance with the provisions of this Agreement, the Company shall issue one or more Unit Certificates in the name of the Member. Each such Unit Certificate shall be denominated in terms of the number of Units evidenced by such Unit Certificate. “Unit Certificate” means a certificate issued by the Company, which evidences the ownership of one or more Units. Each Unit Certificate shall bear the following legend: “This certificate evidences an interest in SESCO-WOLF CREEK LFG, LLC and shall be a certificated security for purposes of Article 8 of the Uniform Commercial Code of the State of Delaware and the Uniform Commercial Code of any other jurisdiction.” This provision shall not be amended, and no such purported amendment to this provision shall be effective until all outstanding certificates have been surrendered for cancellation.

(b) The Company shall issue a new Unit Certificate in place of any Unit Certificate previously issued if the holder of the Units represented by Such Unit Certificate, as reflected on the books and records of the Company:

(i) makes proof by affidavit, in form and substance satisfactory to the Company, that such previously issued Unit Certificate has been lost, stolen or destroyed;

(ii) requests the issuance of a new Unit Certificate before the Company has notice that such previously issued Unit Certificate has been acquired by a purchaser for value in good faith and without notice of an adverse claim in accordance with the terms and conditions of this Agreement;

(iii) if requested by the Company, delivers to the Company a bond, in form and substance satisfactory to the Company, with such surety or sureties as the Company may direct, to indemnify the Company against any claim that may be made on account of the alleged loss, destruction or theft of the previously issued Unit Certificate; and

(iv) satisfies any other reasonable requirements imposed by the Company.

 

3


(c) Upon a Member’s Transfer in accordance with the provisions of this Agreement of any or all Units represented by a Unit Certificate, the transferee of such Units shall deliver such Unit Certificate to the Company for cancellation, and the Company shall thereupon issue a new Unit Certificate to such transferee for the number of Units being transferred and, if applicable, cause to be issued to such Member a new Unit Certificate for that number of Units that were represented by the canceled Unit Certificate and that are not being Transferred.

ARTICLE 5

PROFIT, LOSS, AND DISTRIBUTIONS

5.1 Distributions of Cash Flow. Cash flow for each taxable year of the Company shall be distributed to the Member at such times and in such amounts as the Member shall determine.

5.2 Allocation of Profit or Loss. All Profit or Loss shall be allocated to the Member.

5.3 Liquidation and Dissolution. If the Company is liquidated, the assets of the Company shall be distributed to the Member.

ARTICLE 6

MANAGEMENT: RIGHTS, POWERS, AND DUTIES

6.1 Management. The Company shall be managed solely by the Member. At the election of the Member, a Board of Directors may be elected to manage the Company.

6.2 Officers. The Company shall have such officers as may be designated by the Member from time to time, who shall act as agents of the Company, who shall have such powers as are usually exercised by comparably designated officers of a Delaware corporation and who shall have the power to bind the Company through the exercise of such powers, to the extent consistent with the terms hereof. The officers designated and/or confirmed shall, unless and until removed from office, act as agents of the Company.

6.3 Personal Services. The Member shall not be required to perform services for the Company solely by virtue of being a Member.

6.4 Liability and Indemnification. The Member shall not be liable, responsible, or accountable, in damages or otherwise, to the Company for any act performed by the Member with respect to Company matters. Additionally, the Company shall indemnify the Member for any act performed by the Member with respect to Company matters.

ARTICLE 7

TRANSFER OF INTEREST

7.1 Transfers by Member. The Member may Transfer all, or any portion of, the Member’s interest or rights in the Member’s Membership Rights to one or more Successors.

7.2 Transfer to a Successor. In the event of any Transfer of all or any part of the Member’s Interest to a Successor, the Successor shall immediately thereupon and without further action become a Member with all rights, powers and privileges associated herewith and the Company shall be continued.

 

4


7.3 Transfer by Secured Party. In the event the Interest is at any time pledged to a lender as security in connection with senior financing for the Company, the lender (or agent for the group of senior lenders) shall have the right to exercise its remedies under such pledge, to foreclose upon the Interest and/or to Transfer the Interest to itself or to a third party in connection with such exercises of remedies and/or foreclosure, all without further consent of the Member or any Successor.

ARTICLE 8

DISSOLUTION, LIQUIDATION, AND TERMINATION OF THE COMPANY

8.1 Events of Dissolution. The Company shall only be dissolved at such time as the Member determines to dissolve the Company.

8.2 Company Continues Upon Bankruptcy of the Member. Except as otherwise provided by the Member, the Company shall continue notwithstanding whether the Member: (a) makes an assignment for the benefit of creditors; (b) files a voluntary petition in bankruptcy; (c) is adjudged a bankrupt or insolvent, or has entered against the Member an order for relief, in any bankruptcy or insolvency proceeding; (d) files a petition or answer seeking for the Member any reorganization, arrangement, composition, readjustment, liquidation, dissolution, or similar relief under any statute, law, or regulation; (e) files an answer or other pleading admitting or failing to contest the material allegations of a petition filed against the Member in any proceeding of this nature; or (f) seeks, consents to, or acquiesces in the appointment of a trustee, receiver, or liquidator of the Member or of all or any substantial part of the Member’s properties.

8.3 Procedure for Winding Up and Dissolution. If the Company is dissolved, the affairs of the Company shall be wound up. On winding up of the Company, the assets of the Company shall be distributed, first, to creditors of the Company in satisfaction of the liabilities of the Company, and then to the Member.

8.4 Filing of Certificate of Cancellation. If the Company is dissolved, a Certificate of Cancellation shall be promptly filed with the Secretary of State by the Member.

ARTICLE 9

BOOKS, RECORDS, ACCOUNTING, AND TAX ELECTIONS

9.1 Bank Accounts. All funds of the Company shall be deposited in a bank account or accounts opened in the Company’s name. The Member shall unanimously determine the institution or institutions at which the accounts will be opened and maintained, the types of accounts, and the Persons who will have authority with respect to the accounts and the funds therein.

9.2 Books and Records. The Member shall not be required to keep or cause to be kept complete and accurate books and records of the Company nor supporting documentation of the transactions with respect to the conduct of the Company’s business. The books and records, if any, shall be maintained in accordance with sound accounting principles and practices.

 

5


9.3 Annual Accounting Period. The annual accounting period of the Company shall be its taxable year.

9.4 Disregarded Entity. The Member intends that for as long as the Company has a single member the Company will be treated as a disregarded entity for any and all purposes under the Code and Treasury Regulations.

ARTICLE 10

GENERAL PROVISIONS

10.1 Applicable Law. All questions concerning the construction, validity, and interpretation of this Operating Agreement shall be governed by the laws of the State of Delaware.

10.2 Headings. The headings herein are inserted as a matter of convenience only, and do not define, limit, or describe the scope of this Operating Agreement or the intent of the provisions hereof.

10.3 Terms. Common nouns and pronouns shall be deemed to refer to the masculine, feminine, neuter, singular and plural, as the identity of the Person may in the context require.

10.4 Separability of Provisions. Each provision of this Operating Agreement shall be considered separable; and if, for any reason, any provision or provisions herein are determined to be invalid and contrary to any existing or future law, such invalidity shall not impair the operation of or affect those portions of this Operating Agreement which are valid.

IN WITNESS WHEREOF, the Member has executed this Amended and Restated Operating Agreement as of the date set forth hereinabove.

 

SUSTAINABLE ENERGY SOLUTIONS, LLC
By:  

 

  Christian B. Mills,
  Vice President, General Counsel and Secretary

 

6


EXHIBIT “A”

 

MEMBER NAME

  

ADDRESS

  

INITIAL CAPITAL
CONTRIBUTION

    

PERCENTAGE

INTEREST

 

Sustainable Energy Solutions, LLC

   7915 Baymeadows Way, Suite 230, Jacksonville, Florida 32256    $ 100.00         100

 

7

Exhibit 3.9

 

359-N. J. CERTIFICATE OF INCORPORATION   ERO     

COPYRIGHT 1966 BY ALL-STATE OFFICE SUPPLY CO.

49 EDISON PLACE, NEWARK N.J. 07102

CERTIFICATE OF INCORPORATION

OF

B & B SANITATION SERVICE, INC.

This is to Certify that we ANTHONY CAPONE, BENDETTO ALOI and SOSO COKINOS

do hereby associate ourselves into a corporation, under and by virtue of Title 14 of the Revised Statutes of New Jersey, and do severally agree to take the number of shares of capital stock set opposite our respective names.

FIRST: The name of the corporation is B & B SANITATION SERVICE, INC.

SECOND: The location of the principal office in this State is at No. 178 River Street in the City of Paterson in the County of Passaic 07501.

THIRD: The name of the agent therein and in charge thereof, upon whom process against this corporation may be served is SOSO COKINOS.

FOURTH: The objects for which this corporation is formed are: The Corporation shall engage in the business of serving accounts for the collection of sanitation or business incidental thereto or connected therewith.

To acquire and undertake all or any part of the business of any person, firm or association in connection therewith.

To take, acquire, purchase, own, rent, lease, sell, and otherwise deal in any and all property real or personal, incidental to or capable of being used in connection with the aforesaid business or any of them.

FIFTH: In addition, to the objects hereinbefore enumerated, this corporation shall have the power:

(a) To carry on other business of any nature whatsoever, which may in the discretion of the Directors seem advantageous and capable of being carried on in conjunction with objects herein enumerated, or calculated directly or indirectly to enhance the value of the corporation’s property or rights.


(b) To acquire and carry on all or part of the business, contracts, good will, property and assets and to assume or undertake the whole or any part of the liabilities of any person, firm, association or corporation, and to pay therefor in cash, shares of stock, bonds, debentures, securities or other obligations of this corporation, or otherwise, as the Directors may determine.

(c) To acquire by purchase or otherwise, own, hold, use, maintain, improve, develop, manage, lease, mortgage or otherwise encumber, sell, transfer or exchange real and personal property.

(d) To borrow or raise money for purposes of this corporation, to secure repayment of the same and interest, to mortgage or otherwise encumber all or part of its property and to create, execute, issue, accept, assign, transfer, sell and negotiate bonds, mortgages, security interests, bills of exchange, promissory notes or other obligations or negotiable instruments.

(e) To unlimitedly conduct its business in all its branches, have one or more offices, and to exercise its powers and accomplish its objects in any State, Territory or Possession of the Unites States of America and in any foreign country or part of the world.

(f) To do any and all things herein set forth, to the same extent as natural persons might or could do, as principal, agent, factor, correspondent, trustee or otherwise, and to do all and everything necessary, suitable, convenient or proper for the accomplishment of any of the purposes or the attainment of any one or more of the objects herein enumerated or the exercise of the powers herein set forth or which shall at any time appear conducive or expedient for the protection or benefit of the corporation, with all the powers now or hereafter to be conferred upon this corporation by the laws of New Jersey.

 

2


SIXTH: All of the foregoing shall be construed both as objects and powers and it is hereby expressly provided that the foregoing enumeration of powers shall not be held to limit or restrict in any manner the powers or objects of this corporation.

SEVENTH: The total authorized capital stock of this corporation is 1,000 shares no par value all of which may be issued by the corporation from time to time and for such consideration as may be determined and fixed by the By-Laws of this corporation and as provided by law.

EIGHTH: The names and post-office addresses of the incorporators and the number of shares subscribed for by each, the aggregate of which is the amount of capital stock with which this corporation will commence business, are as follows:

 

Name

 

Post Office Address

 

Number of Shares

ANTHONY CAPONE

  73 Carlton Ave. Port Washington, L.I.   1

BENDETTO ALOI

  115-34 117 St. Ozone Park, L.I.   1

SOSO COKINOS

  178 River St. Paterson, New Jersey   1

NINTH: The period of existence of this corporation is unlimited.

In Witness Whereof, we have hereunto set our hands and seals the 30 th day of November 1968.

Signed, Sealed and Delivered in the Presence of

 

        L.S.
         

L.S.

       

L.S.

 

State of New Jersey,    )
County of    ) ss.:

 

3


Be it remembered that on this 30 th day of November 1968, before me, the subscriber, an attorney of New Jersey personally appeared ANTHONY CAPONE, BENDETTO ALOI and SOSO COKINOS who, I am satisfied, are the persons named in and who executed the within Instrument, and thereupon acknowledged that they signed, sealed and delivered the same as act and deed, for the uses and purposes therein expressed.

 

 

 

 

4


S111579

Certificate of Incorporation

of

B & B SANITATION SERVICE, INC

 

 

Dated                                              19

 

    

 

 

[FILED AND RECORDED

FEB 18 1969

SECRETARY OF STATE]

SOSO COKINOS

178 River St.

Paterson, N.J.

07501

 

422244


STATE OF NEW JERSEY

DEPARTMENT OF TREASURY

FILING CERTIFICATION (CERTIFIED COPY)

VEOLIA ES SOLID WASTE OF NJ, INC.

1044750000

I, the Treasurer of the State of New Jersey, do hereby certify, that the above named business did file and record in this department a Certificate of Incorporation on February 18th, 1969 and that the attached is a true copy of this document as the same is taken from and compared with the original(s) filed in this office and now remaining on file and of record.

IN TESTIMONY WHEREOF, I have hereunto set my hand and affixed my Official Seal at Trenton, this 2 nd day of November, 2012

 

 

 

Andrew P Sidamon-Eristoff

State Treasurer

Certificate Number: 126434581

Verify this certificate online at

https://wwwl.state.nj.us/TYTR_StandingCert/JSP/Verify_Cert.jsp


CERTIFICATE OF AMENDMENT OF

CERTIFICATE OF INCORPORATION

OF

B & B SANITATION SERVICE, INC.

The location of the principal office in this State is at No. 178 River Street, Paterson, New Jersey.

The name of the agent therein and in charge thereof, upon whom process against this corporation may be served is Raymond Vivino.

The Board of Directors of B & B Sanitation Service, Inc., a corporation of New Jersey on this 4 th day of December 1972, do hereby resolve and declare that it is advisable that the name of the corporation be amended to A. CAPONE SANITATION, INC., and for that purpose do amend Article 1 of the Certificate of Incorporation to read as follows: “The name of the corporation is A. CAPONE SANITATION, INC.”; and

For the purpose aforementioned, we do hereby call a meeting of the stockholders to be held at the company’s offices in the City of Paterson, County of Passaic and State of New Jersey, on the 4 th day of December, 1972, to take action upon the resolution.

The Board of Directors of B & B Sanitation Service, Inc., a corporation of New Jersey on this 4 th day of December 1972, do hereby resolve and declare that it is advisable that the name of the agent therein and in charge thereof, upon whom process against this corporation may be served be amended to Anthony Capone, and for that purpose do amend Article 3 of the Certificate of Incorporation to read as follows: “The name of the agent therein and in charge thereof upon whom process against this corporation may be served is Anthony Capone”; and


For the purpose aforementioned, we do hereby call a meeting of the stockholders to be held at the company’s offices in the City of Paterson, County of Passaic and State of New Jersey, on the 4 th day of December, 1972, to take action upon the resolution.

CERTIFICATE OF CHANGE

B & B SANITATION SERVICE, INC., a corporation of New Jersey, doth hereby certify that it has resolved and declared that it is advisable that the name of the corporation be amended to A. CAPONE SANITATION, INC., and for that purpose to amend Article 1 of the Certificate of Incorporation to read as follows: “The name of the corporation is A. CAPONE SANITATION, INC.”

B & B SANITATION SERVICE, INC., a corporation of New Jersey, doth hereby certify that it has resolved and declared that it is advisable that the registered agent of the corporation be amended to Anthony Capone, and for that purpose to amend Article 3 of the Certificate of Incorporation to read as follows: “The name of the agent therein and in charge thereof upon whom process against this corporation may be served is Anthony Capone.”

Said amendments having been declared by resolutions of the Board of Directors of said corporation (above recited) to be advisable and having been duly and regularly assented to by the vote of two-thirds in interest of each class of stockholders having voting powers, at a meeting duly called by the Board of Directors for that purpose.

IN WITNESS WHEREOF, said corporation has made this certificate under its seal and the hands of its President and Secretary, the 4 th day of December, 1972.

 

LS
ANTHONY CAPONE, President

 

2


        

LS

ATTEST:

     DOMINICK CAPONE, Secretary

 

    

DOMINICK CAPONE, Secretary

    

 

3


STATE OF NEW JERSEY    )
   ) ss:
COUNTY OF PASSAIC    )

BE IT REMEMBERED, that on this 4 th day of December, 1972, before me, the subscriber, a Notary Public of New Jersey, personally appeared Dominick Capone, Secretary of B & B Sanitation Service, Inc., the corporation named in and which executed the foregoing certificate, who, being by me duly sworn according to law, does depose and say that, and make proof to my satisfaction that he is, the Secretary of said corporation; that the seal affixed to said corporation certificate is the corporate seal of said corporation, the same being well known to him; that it affixed by order of said corporation; that Anthony Capone is President of said corporation and signed said certificate and affixed said seal thereto, and delivered said certificate by authority of the Board of Directors and with the assent of at least two-thirds in interest of each class of stockholders of said corporation having voting powers, as and for his voluntary act and deed and the voluntary act and deed of said corporation, in the presence of deponent who thereupon subscribed his name thereto as witness and

He further states that the assent hereto appended is signed by at least two-thirds in interest of each class of stockholders of said corporation having voting powers in person.

 

        

LS

     Dominick Capone

Subscribed and sworn

before me this 4 th

day of December, 1972

    

 

    

NORM GIAQUINTO WEINBERGER

NOTARY PUBLIC OF NEW JERSEY

My Commission Expires April 18, 1976

    


STOCKHOLDERS ASSENT TO CHANGE

We, the following, being two-thirds in interest of B & B Sanitation Service, Inc., having a meeting regularly called for the purpose, voted unanimously in favor of said changes, and do now, pursuant to the statute, hereby give our unanimous written assent to said changes.

WITNESS, our hands, this 4 th day of December, 1972.

 

STOCK HOLDER

    

NO. OF SHARES

Total number of Shares Outstanding and Entitled to Vote and Voted in Favor of the Amendment Changes.

100

      

Anthony Capone

    


S111579

 

FILED AND RECORDED

     

DEC 22 1972

     

LICENSE FEE

     None      
  

 

 

    

FILING FEE

     35.00      
  

 

 

    

RECORDING

     —        
  

 

 

    

CERTIFYING COPY

     —        
  

 

 

    

SEC. OF STATE

     —        

139523

  

 

 

    
     $35.00      
     W.S.      

KRUGMAN, CHAPNICK

GRINSHAW & DUBOW

262 MAIN ST

PATERSON NJ

07505


STATE OF NEW JERSEY

DEPARTMENT OF TREASURY

FILING CERTIFICATION (CERTIFIED COPY)

VEOLIA ES SOLID WASTE OF NJ, INC.

I, the Treasurer of the State of New Jersey, do hereby certify, that the above named business did file and record in this department the below listed document(s) and that the foregoing is a true copy of the Certificate Of Name Change as the same is taken from and compared with the original(s) filed in this office on the date set forth on each instrument and now remaining on file and of record in my office.

IN TESTIMONY WHEREOF, I have hereunto set my hand and affixed my Official Seal at Trenton, this 2 nd day of November, 2012

 

 

 

Andrew P Sidamon-Eristoff

State Treasurer

Certificate Number: 126434604

Verify this certificate online at

https://wwwl.state.nj.us/TYTR_StandingCert/JSP/Verify_Cert.jsp


[FILED DEC 5 1991]

CERTIFICATE OF AMENDMENT

TO THE

CERTIFICATE OF INCORPORATION

OF

A. CAPONE SANITATION, INC.

 

To: The Secretary of State

State of New Jersey

Pursuant to the provisions of Section 14A:9-1(2), Section 14A:9-2(4) and Section 14A:9-4(3), Corporations, General, of the New Jersey Statutes, the undersigned corporation executes the following Certificate of Amendment to its Certificate of Incorporation:

1. The name of the corporation is A. Capone Sanitation, Inc., to be hereinafter known as ACS Services, Inc.

2. The following Amendment to the Certificate of Incorporation was approved by the directors and thereafter duly approved and adopted by the shareholders of the corporation on November 26 th , 1991.

RESOLVED, that Article FIRST of the Certificate of Incorporation be amended to read as follows: The name of the corporation is ACS Services, Inc.

3. The number of shares outstanding at the time of the adoption of the Amendment was 100. The total number of shares entitled to vote thereon was 100. Those classes and shares entitle to vote thereon are as follows:

Common Stock         100

4. The number of shares voting for and against such Amendments is a follows:

 

   

Number of Shares Voting

for Amendment

 

Number of Shares Voting

Against Amendment

  100   NONE

5. The effective date of this Amendment to the Certificate of Incorporation shall-be the date when this Certificate is filed with the Secretary of State of New Jersey.

Dated this 26 day of November, 1991

 

A. CAPONE SANITATION, INC.

to be hereinafter known as

ACS SERVICES, INC.

By:    
  Philip Capone, Vice President


STATE OF NEW JERSEY    )
   ) ss:
COUNTY OF PASSAIC    )

BE IT REMEMBERED that on this 26 th day of November, 1991, before me, the subscriber, a Notary Public of New Jersey, personally appeared Philip Capone who I am satisfied is the person mentioned in the within instrument, and thereupon he acknowledged that he signed, sealed, and delivered the same as his act and deed, for the uses and purposes therein expressed.

 

 

A Notary Public of New Jersey


STATE OF NEW JERSEY

DEPARTMENT OF TREASURY

FILING CERTIFICATION (CERTIFIED COPY)

VEOLIA ES SOLID WASTE OF NJ, INC.

I, the Treasurer of the State of New Jersey, do hereby certify, that the above named business did file and record in this department the below listed document(s) and that the foregoing is a true copy of the Certificate Of Name Change as the same is taken from and compared with the original(s) filed in this office on the date set forth on each instrument and now remaining on file and of record in my office.

IN TESTIMONY WHEREOF, I have hereunto set my hand and affixed my Official Seal at Trenton, this 2nd day of November, 2012

 

 

Andrew P Sidamon-Eristoff

State Treasurer

Certificate Number: 12643611

Verify this certificate online at

https://wwwl.state.nj.us/TYTR_StandingCert/JSP/Verify_Cert.jsp


C-102A Rev 12/93

New Jersey Division of Revenue

Certificate of Amendment to the Certificate of Incorporation

(For Use by Domestic Profit Corporations)

Pursuant to the provisions of Section 14A:9-2 (4) and Section 14A:9-4 (3), Corporations, General, of the New Jersey Statutes, the undersigned corporation executes the following Certificate of Amendment to its Certificate of Incorporation:

1. The name of the corporation is: Onyx Waste Services, Inc.

2. The following amendment to the Certificate of Incorporation was approved by the directors and thereafter duly adopted by the shareholders of the corporation on the 31st day of December, 2005

Resolved, that Article FIRST of the Certificate of Incorporation be amended to read as follows:

The name of the corporation is: Veolia ES Solid Waste of NJ, Inc.

3. The number of shares outstanding at the time of the adoption of the amendment was: 60

The total number of shares entitled to vote thereon was: 60

If the shares of any class or series of shares are entitled to vote thereon as a class, set forth below the designation and number of outstanding shares entitled to vote thereon of each such class or series. (Omit if not applicable).

4. The number of shares voting for and against such amendment is as follows: (if the shares of any class or series are entitled to vote as a class, set forth the number of shares of each such class and series voting for and against the amendment, respectively).

 

   

Number of Shares Voting for Amendment

 

Number of Shares Voting Against Amendment

  60   NONE

5. If the amendment provides for an exchange, reclassification or cancellation of issued shares, set forth a statement of the manner in which the same shall be effected. (Omit if not applicable). N/A

6. Other provisions: (Omit if not applicable).

This Certificate of Amendment to the Certificate of Incorporation has a delayed effective date of July 1, 2006.


By:    
 

Michael K Slattery, VP & Sec.

(Signature)

Dated this 8th day of June, 2006

May be executed by the Chairman of the Board, or the President, or a Vice President of the Corporation.

 

2


STATE OF NEW JERSEY

DEPARTMENT OF TREASURY

FILING CERTIFICATION (CERTIFIED COPY)

VEOLIA ES SOLID WASTE OF NJ, INC.

I, the Treasurer of the State of New Jersey, do hereby certify, that the above named business did file and record in this department the below listed document(s) and that the foregoing is a true copy of the Certificate Of Name Change as the same is taken from and compared with the original(s) filed in this office on the date set forth on each instrument and now remaining on file and of record in my office.

IN TESTIMONY WHEREOF, I have hereunto set my hand and affixed my Official Seal at Trenton, this 2nd day of November, 2012

 

 

 

Andrew P Sidamon-Eristoff

State Treasurer

Certificate Number: 126434628

Verify this certificate online at

https://wwwl.state.nj.us/TYTR_StandingCert/JSP/Verify_Cert.jsp


Appendix 1

[FILED DEC 28 2000]

CERTIFICATE OF MERGER

OF

PENPAC, INC., NICHOLAS ENTERPRISES, INC.,

ADVANCED WASTE TECHNOLOGY, INC., BARAY, INC.,

IORIO CARTING, INC., HERITAGE RECYCLING, INC.,

RECYCLING TECHNIQUES, INC. AND EASTERN WASTE SERVICES CORP.

INTO AND WITH

ACS SERVICES, INC.

The undersigned, pursuant to Section 14A:10-1 and 14A:10-4.1 of the New Jersey Business Corporation Act, does hereby certify as follows:

1. PenPac, Inc., Nicholas Enterprises, Inc., Advanced Waste Technology, Inc., Baray, Inc., Iorio Carting, Inc., Heritage Recycling, Inc., Recycling Techniques, Inc., Eastern Waste Services Corp. and ACS Services, Inc. were each incorporated under the laws of the State of New Jersey.

2. PenPac, Inc., Nicholas Enterprises, Inc., Advanced Waste Technology, Inc., Baray, Inc., Iorio Carting, Inc., Heritage Recycling, Inc., Recycling Techniques, Inc. and Eastern Waste Services Corp. (the “Merged Corporations”) are to be merged into and with ACS Services, Inc. (the “Surviving Corporation”) pursuant to an Agreement and Plan of Merger, dated as of December 11, 2000 (the “Plan of Merger”); ACS Services, Inc. shall be the surviving corporation. Pursuant to the Amended and restated Certificate of Incorporation of the Surviving corporation adopted with the Plan of Merger, the name of the Surviving Corporation is changed to Onyx Waste Services, Inc. A copy of the Plan of Merger is attached hereto as Schedule A and is hereby incorporated herein by reference.

3. As to each corporation whose shareholders are entitled to vote, the number of shares entitled to vote, and the number and designation of the shares of any class or series entitled to vote as a class, are as follows:

 

Name of Corporation

   Total Number of
Shares Entitled to
Vote
     Designation of Each
Class or Series
Entitled to Vote as a
Class (if any)
   Number of Shares
Entitled to Vote of
Each Such Class or
Series (if any)
 

PenPac, Inc

     400       Common      400   

Nicholas Enterprises Inc.

     300       Common      300   

Advanced Waste Technology, Inc.

     100       Common      100   


Name of Corporation

   Total Number of
Shares Entitled to
Vote
     Designation of Each
Class or Series
Entitled to Vote as a
Class (if any)
   Number of Shares
Entitled to Vote of
Each Such Class or
Series (if any)
 

Baray, Inc.

     2,000       Common      2,000   

Iorio Carting, Inc.

     100       Common      100   

Heritage Recycling, Inc.

     100       Common      100   

Recycling Techniques, Inc.

     200       Common      200   

Eastern Waste Services Corp.

     1,000       Common      1,000   

 

[S886901/J1688138]    [1044750000]

As to each corporation whose shareholders are entitled to vote, the number of shares voted “FOR” and “AGAINST” the Agreement and Plan of Merger, respectively, respectively, are as follows:

 

Name of Corporation

   Total Shares
Voted
“FOR”
     Total Shares
Voted
“AGAINST”
     CLASS

PenPac, Inc. 0100307113

     400         0       Common

Nicholas Enterprises Inc. 6521017000

     300         0       Common

Advanced Waste Technologies, Inc. 5161817500

     100         0       Common

Baray, Inc. 0100167709

     2,000         0       Common

Iorio Carting, Inc. 0100213484

     100         0       Common

Heritage Recycling, Inc. 0100267990

     100         0       Common

Recycling Techniques, Inc. 0100256399

     200         0       Common

Eastern Waste Services Corp. 3894370000

     1,000         0       Common

4. The only shares of the Surviving Corporation entitled to vote on the Plan of Merger are 60 shares of common stock, no par value, 60 of which were voted FOR the Plan of Merger and none of which were voted AGAINST the Plan of Merger by a unanimous consent of shareholders dated as of December 11, 2000.

 

2


5. The merger of the Merged Corporations into and with the Surviving Corporation shall become effective upon the filing with the Department of Treasury of the State of New Jersey in accordance with the New Jersey Business Corporation Act of this Certificate of Merger.

6. The Certificate of Merger of the Surviving Corporation shall be amended and restated, at and as of the date of the filing hereof as set forth in Schedule B .

IN WITNESS WHEREOF, the undersigned corporations have caused this Certificate of Merger to be executed on their behalf as of this 11th day of December, 2000.

 

PENPAC, INC.

  HERITAGE RECYCLING, INC.
By:         By:    
  Name:  

G.W. Dietrich

      Name:   G.W. Dietrich
  Title:   President       Title:   President

NICHOLAS ENTERPRISES, INC.

  RECYCLING TECHNIQUES, INC.
By:         By:    
  Name:  

G.W. Dietrich

      Name:  

G.W. Dietrich

  Title:   President       Title:   President

ADVANCED WASTE TECHNOLOGY, INC.

  EASTERN WASTE SERVICES CORP.
By:         By:    
  Name:  

G.W. Dietrich

      Name:  

G.W. Dietrich

  Title:   President       Title:   President

BARAY, INC.

  ACS SERVICES, INC.
By:         By:    
  Name:  

G.W. Dietrich

      Name:  

G.W. Dietrich

  Title:   President       Title:   President

 

3


IORIO CARTING, INC.

By:    
  Name:  

G.W. Dietrich

  Title:   President

 

4


AGREEMENT AND PLAN OF MERGER

OF

PENPAC, INC., NICHOLAS ENTERPRISES, INC.,

ADVANCED WASTE TECHNOLOGY, INC., BARAY, INC.,

IORIO CARTING; INC., HERITAGE RECYCLING, INC.,

RECYCLING TECHNIQUES, INC. AND EASTERN WASTE SERVICES CORP.

INTO AND WITH

ACS SERVICES, INC.

FIRST: (a) The names of each of the constituent corporations to the merger are:

PenPac, Inc., Nicholas Enterprises, Inc., Advanced Waste Technology, Inc., Baray, Inc., Iorio Carting, Inc., Heritage Recycling, Inc., Recycling Techniques, Inc. and Eastern Waste Services Corp., each New Jersey corporations (the “Merged Corporations”); and

ACS Services, Inc., a New Jersey corporation (the “Surviving Corporation”; the Merged Corporations and the Surviving Corporation are hereinafter sometimes jointly referred to as the “Constituent Corporations”).

(b) The Merged corporations shall be merged into and with the Surviving Corporation.

SECOND: The terms and conditions of the merger are as follows:

(a) The Agreement and Plan of Merger shall take effect and be deemed and be taken to be the agreement and act of merger of the Constituent Corporations, and the merger contemplated hereby shall become effective (the “Effective Date”) upon the filing with the Department of Treasury of the State of New Jersey, in accordance with the New Jersey Business Corporation Act the Certificate of Merger, substantially in the form annexed hereto as Appendix 1 .

(b) In furtherance, and not in limitation, of any provision of the Now Jersey Business Corporation Act, on the Effective Date, the separate existence of each of the Merged Corporations shall cease and such corporations shall be merged with and into the Surviving Corporation in accordance with this Agreement and Plan of Merger, and the Surviving Corporation shall survive such merger and shall continua in existence and shall, without transfer, succeed to and possess all rights, privileges, immunities, powers and purposes of each of the Constituent Corporations. All of the property, real and personal, rights, privileges, immunities, powers, purposes, franchises, licenses, registrations, causes of action, and every other asset of the Merged Corporations, shall be transferred to, vest in, and devolve upon the Surviving Corporation, without further act or deed, as of the Effective Date. The Surviving Corporation shall assume and be liable for all of the liabilities and obligations of each of the Merged Corporations as of the Effective Date.


(c) The Certificate of Incorporation of the Surviving Corporation shall be and is amended and restated, on and as of the Effective Date (as hereinafter defined), as set forth in Appendix 2 . Such amendment includes a change in the name of the Surviving Corporation from ACS Services, Inc. to Onyx Waste Services, Inc.

(d) Until altered, amended or repealed, the By-Laws of the Surviving Corporation, as in effect at the Effective Date, shall be and remain the By-Laws of the Surviving Corporation. The first annual meeting of the shareholders of the Surviving Corporation held after the Effective Date shall be the next annual meeting provided by the By-Laws of the Surviving Corporation. All persons who on the Effective Date shall be the officers of the Surviving Corporation shall be and remain like officers of the Surviving Corporation until the board of directors of the Surviving Corporation shall elect their respective successors. The first regular meeting of the board of directors of the Surviving Corporation held after the Effective Date shall be the next regular meeting provided by the By-Laws of the Surviving Corporation.

(e) The Surviving Corporation shall pay all expenses of carrying this Agreement and Plan of Merger into effect and of accomplishing this merger.

THIRD: The designation and number of outstanding shares of the Constituent Corporations are as follows:

 

Name of Constituent
Corporation

   Designation of Stock    Number of Shares
Outstanding
 

PenPac, Inc.

   Common      400   

Nicholas Enterprises, Inc.

   Common      300   

Advanced Waste Technology, Inc.

   Common      100   

Baray, Inc.

   Common      2,000   

Iorio Carting, Inc.

   Common      100   

Heritage Recycling, Inc.

   Common      100   

Recycling Techniques, Inc.

   Common      200   

Eastern Waste Services Corp.

   Common      1,000   

ACS Services, Inc.

   Common      60   

On the Effective Date, each shares of stock of each of the Merged Corporations shall be converted into and exchanged for one (1) share of the common stock of the Surviving Corporation, with fractional shares being disregarded, and all shares of each of the Merged Corporations shall be canceled and shall cease to exist. On the Effective Date, each share of stock of the Surviving Corporation issued and outstanding shall continue to be issued and outstanding and shall not be converted or exchanged.

 

2


IN WITNESS WHEREOF, the parties hereto have duly executed this Plan of Merger as of this 11 th day of December, 2000.

 

PENPAC, INC.

  HERITAGE RECYCLING, INC.
By:         By:    
  Name:  

G.W. Dietrich

      Name:   G.W. Dietrich
  Title:   President       Title:   President

NICHOLAS ENTERPRISES, INC.

  RECYCLING TECHNIQUES, INC.
By:         By:    
  Name:  

G.W. Dietrich

      Name:   G.W. Dietrich
  Title:   President       Title:   President

ADVANCED WASTE TECHNOLOGY, INC.

  EASTERN WASTE SERVICES CORP.
By:         By:    
  Name:  

G.W. Dietrich

      Name:   G.W. Dietrich
  Title:   President       Title:   President

BARAY, INC.

  ACS SERVICES, INC.
By:         By:    
  Name:  

G.W. Dietrich

      Name:   G.W. Dietrich
  Title:   President       Title:   President

IORIO CARTING, INC.

 
By:          
  Name:  

G.W. Dietrich

       
  Title:   President        

 

3


AMENDED AND RESTATED

CERTIFICATE OF INCORPORATION

OF ONYX WASTE SERVICES, INC.(PREVIOUSLY

KNOWN AS ACS SERVICES, INC.)

 

TO: Department of Treasury

State of New Jersey

ACS SERVICES, INC., a corporation organized under the laws of the State of New Jersey on February 18, 1969 (the “Corporation”), hereby amends and restates its Certificate of Incorporation to change its name to Onyx Waste Services, Inc. and to embody in one document its original certificate, and any prior and current amendments, pursuant to the provisions of Section 14A:9-5 of the New Jersey Business Corporation Act.

The Corporation hereby certifies the following which (i) sets forth in full its Certificate of Incorporation as of this date, and (ii) supercedes and replaces its original Certificate of Incorporation and any amendments filed prior to the date hereof:

FIRST: The name of the Corporation is Onyx Waste Services, Inc., The Corporation was formerly known as ACS Services, Inc., which name is being changed by the filing of this Amended and Restated Certificate.

SECOND: The address of the corporation’s current registered office in this State is 820 Bear Tavern Road, West Trenton, New Jersey 08628.

THIRD: The name of the agent therein and in charge thereof, upon whom process against this corporation may be served, is Corporation Trust Company.

FOURTH: The purpose or purposes for which this corporation is formed are to engage in any activity within the purposes for which corporations may be organized under the New Jersey Business Corporation Act.

FIFTH: The total authorized capital stock of this corporation is 20,000 shares no par value, all of which may be issued by the corporation from time to time and for such consideration as may be determined and fixed by the By-Laws of this corporation and as provided by law.

SIXTH: The number of directors constituting the current board of Directors is two. The names and addresses of the directors are as follows:

 

Name

   Address

G.W. Dietrich

George K. Farr

  

Superior Services, Inc.

One Honey Creek Corporation Center

125 South 84 th Street, Suite 200

Milwaukee, WI 53214


SEVENTH: The period of existence of this corporation is unaudited.

EIGHTH: The Corporation shall, to the fullest extent permitted by Section 14A:3-5 of the New Jersey Business Corporation Act, as the same may be amended and supplemented, indemnify any and all corporate agents whom it shall have power to indemnify under said section from and against any and all of the expenses, liabilities, or other matters referred to in or covered by said Section, and the indemnification provided for herein shall not be deemed exclusive of any other rights to which those indemnified may be entitled under any By-Law, agreement, vote of shareholders, or otherwise, and shall continue as to a person who has ceased to be a corporate agent and shall inure to the benefit of the heirs, executors, administrators, and personal representatives of such a corporate agent. The term “corporate agent” as used herein shall nave the meaning attributed to it by Sections 14A:3-5 and 14A:5-21 of the New Jersey Business Corporation Act and by any other applicable provision of law. The personal liability of the directors of the Corporation is hereby eliminated to the fullest extent permitted by Section 14A:2-7(3) of the New Jersey Business Corporation Act, as the same may be amended and supplemented.

IN WITNESS WHEREOF, the Corporation has caused this Certificate to be executed on its behalf by its President.

 

ACS SERVICES, INC.
By:    
  G.W Dietrich, President

DATED: December 11, 2000

 

2


CERTIFICATE REQUIRED TO BE FILED WITH THE

RESTATED CERTIFICATE OF INCORPORATION

New Jersey Department of the Treasury

Division of Revenue

Pursuant to Section 14A:9-5 (5), Corporations General, of the New Jersey Statutes, the undersigned corporation hereby executes the following certificate:

1. Name of Corporation: Onyx Waste Services, Inc.

2. This Restated Certificate of Incorporation was Adopted on the 11 th day of December 2000.

3. This Restated Certificate of Incorporation remixes and integrates and further amends the Certificate of Incorporation of this corporation.

This Restated and Amended Certificate of Incorporation shall be effective as of the date of filing.

 

ACS SERVICES, INC.
By:    
  G.W Dietrich, President


ACS SERVICES, INC.

JOINT UNANIMOUS WRITTEN CONSENT

OF THE

BOARD OF DIRECTORS AND SOLE SHAREHOLDER

IN LIEU OF MEETING

The undersigned, constituting the entire Board of Directors and sole shareholder of ACS Services, Inc., a New Jersey corporation (the “Corporation”), pursuant to the laws of the State of New Jersey, hereby waive a formal meeting of the Board of Directors and Shareholders of the Corporation and do hereby consent to, authorize and approve the following actions and do hereby adopt the following resolutions in lieu of a Special Meeting of the Board of Directors and Shareholders (pursuant to and in accordance with Section 14A:5-6 of the New Jersey Business Corporation Act):

WHEREAS, the Board of Directors and sole shareholder of this Corporation have determined that the merger of PenPac, Inc., Nicholas Enterprises, Inc., Advanced Waste Technology, Inc., Baray, Inc., Iorio Caning, Inc., Heritage Recycling, Inc., Recycling Techniques, Inc. and Eastern Waste Services Corp. (collectively, the “Merging Corporations”) into and with this Corporation, in accordance with the provisions of Section 14A:10-1 of the Business Corporation Act of the State of New Jersey (the “Act”), is in the best interests of this Corporation;

NOW, THEREFORE, BE IT RESOLVED, that the Board of Directors and sole shareholder of this Corporation hereby approve and adopt the form, terms and provisions of the proposed Agreement and Plan of Merger (the “Plan of Merger”) among this Corporation and each of the Merging Corporations for the merger of each of such corporations into and with this Corporation, all as more fully set forth in the form of the Plan of Merger submitted with this Consent, and authorize the consummation of the merger as contemplated therein including, without limitation, the attendant change of name of this Corporation to Onyx Waste Services, Inc.; and it is


FURTHER RESOLVED, that the appropriate officers of this Corporation be, and they hereby are, authorized and empowered to execute, deliver and perform the Plan of Merger, in the name and on behalf of this Corporation, in substantially the form presented herewith, together with such changes therein as such officer acting in the premises may approve upon the advice of counsel (as conclusively evidenced by his execution and delivery thereof); and it is

FURTHER RESOLVED, that the appropriate officers of this Corporation be, and they hereby are, authorized and empowered, if the Plan of Merger shall not have been previously terminated or abandoned, to file the Plan of Merger and/or a certificate setting forth the substance thereof, properly executed, with the appropriate officials in the State of New Jersey, together with such other agreements, certificates and papers as may be necessary or appropriate to permit the merger of the Merging Corporations into and with this Corporation pursuant to the Plan of Merger to become effective under the Act; and it is

FURTHER RESOLVED, that the appropriate officers of this Corporation be, and they hereby are, authorized and empowered to execute and deliver any and all notices, directions, instructions, authorization, orders, certificates, receipts and other documents, instruments and papers to take any and all such other actions as they or any of them may deem necessary or appropriate for the purpose of carrying out the intent of each and all of the foregoing resolutions and that the authority of such officers to execute and deliver any such documents, instruments and papers and to take any such other action shall be conclusively evidenced by the execution and delivery thereof or their taking thereof; and it is

FURTHER RESOLVED, that the appropriate officers of this Corporation be, and they hereby are, authorized and empowered to deliver any of the foregoing resolutions, in the name and on behalf of this Corporation, duly certified by the Secretary of the Corporation to such persons as such officers may deem advisable; and it is

FURTHER RESOLVED, that the Secretary of this Corporation be, and he hereby is, directed to cause a copy of the Pleat of Merger presented with this Consent to be inserted into the minute book of this Corporation following this Consent.

 

2


IN WITNESS WHEREOF, the undersigned have executed this Written Consent as of the 11 th day of December 2000.

 

Superior Services, Inc.

sole shareholder

By:    
  Name:
  Title:
By:    
  G.W. Dietrich, Director
By:    
  George Farr, Director

 

3


PENPAC, INC., NICHOLAS ENTERPRISES, INC.,

ADVANCED WASTE TECHNOLOGY, INC., BARAY, INC.,

IORIO CARTING, INC., HERITAGE RECYCLING, INC.,

RECYCLING TECHNIQUES, INC. AND EASTERN WASTE SERVICES CORP,

JOINT UNANIMOUS WRITTEN CONSENT

OF THE

BOARDS OF DIRECTORS AND SOLE SHAREHOLDERS OF EACH CORPORATION

IN LIEU OF MEETING

The undersigned, constituting the Boards of Directors and sole shareholders of each of PenPac, Inc., Nicholas Enterprises, Inc., Advanced Waste Technology Inc., Baray, Inc., Iorio Carting, Inc., Heritage Recycling, Inc., Recycling Techniques, Inc. and Eastern Waste Services Corp., each a New Jersey corporation (each, the “Corporation” and, collectively, the “Corporations”), pursuant to the laws of the State of New Jersey, hereby waive a formal meeting of their respective Boards of Directors and Shareholders and do hereby consent to, authorize and approve the following actions and do hereby adopt the following resolutions in lieu of a Special Meeting of the Board of Directors and Shareholders of each Corporation (pursuant to and in accordance with Section 14A:5-6 of the New Jersey Business Corporation Act):

WHEREAS, the Board of Directors and sole shareholder of each of the Corporations have determined that the merger of the Corporations into and with ACS Services, Inc. (“ACS”), in accordance with the provisions of Section 14A:10-1 of the Business Corporation Act of the State of New Jersey (the “Act”), is in the best interests of each of the Corporations;

NOW, THEREFORE, BE IT RESOLVED, that the Board of Directors and sole shareholder of each of the Corporations hereby approve and adopt the form, terms and provisions of the proposed Agreement and Plan of Merger (the “Plan of Merger”) among the Corporations and ACS for the merger of the Corporations into and with ACS, all as more fully set forth in the form of the Plan of Merger submitted with this Consent, and authorize the consummation of the merger as contemplated therein; and it is

FURTHER RESOLVED, that the appropriate officers of each of the Corporations be, and they hereby are, authorized and empowered to execute, deliver and perform the Plan of Merger, in the name and on behalf of their respective Corporation, in substantially the form presented herewith, together with such changes therein as such officer acting in the premises may approve upon the advice of counsel (as conclusively evidenced by his execution and delivery thereof); and it is


FURTHER, RESOLVED, that the appropriate officers of each of the Corporations be, and they hereby are, authorized and empowered, if the Plan of Merger shall not have been previously terminated or abandoned, to file the Plan of Merger and/or a certificate setting forth the substance thereof, properly executed, with the appropriate officials in the State of New Jersey, together with such other agreements, certificates and papers as may be necessary or appropriate to permit the merger of the Corporations into and with ACS pursuant to the Plan of Merger to become effective under the Act; and it is

FURTHER RESOLVED, that the appropriate officers of each of the Corporations be, and they hereby are, authorized and empowered to execute and deliver any and all notices, directions, instructions, authorization, orders, certificates, receipts and other documents, instruments and papers to take any and all such other actions as they or any of them may deem necessary or appropriate for the purpose of carrying out the intent of each and all of the foregoing resolutions and that the authority of such officers to execute and deliver any such documents, instruments and papers and to take any such other action shall be conclusively evidenced by the execution and delivery thereof or their taking thereof; and it is

FURTHER RESOLVED, that the appropriate officers of each of the Corporations be, and they hereby are, authorized and empowered to deliver any of the foregoing resolutions, in the name and on behalf of their respective Corporation, duly certified by the Secretary of their respective Corporation to such persons as such officers may deem advisable; and it is

FURTHER RESOLVED, that the Secretary of each of the Corporations be, and he hereby is, directed to cause a copy of the Plan of Merger presented with this Consent to be inserted into the minute book of his respective Corporation following this Consent.

 

2


IN WITNESS WHEREOF, the undersigned have executed this Written Consent as of the 11 th day of December, 2000.

 

SUPERIOR SERVICES, INC.

sole shareholder of each corporation

By:    
  Name:
  Title:
By:    
  G.W. Dietrich, Director
By:    
  George Farr, Director

 

3


STATE OF NEW JERSEY

DEPARTMENT OF TREASURY

FILING CERTIFICATION (CERTIFIED COPY)

VEOLIA ES SOLID WASTE OF NJ, INC.

I, the Treasurer of the State of New Jersey, do hereby certify, that the above named business did file and record in this department the below listed document(s) and that the foregoing is a true copy of the Certificate Of Merger With Name Change as the same is taken from and compared with the original(s) filed in this office on the date set forth on each instrument and now remaining on file and of record in my office.

IN TESTIMONY WHEREOF, I have hereunto set my hand and affixed my Official Seal at Trenton, this 2nd day of November, 2012

 

 

Andrew P Sidamon-Eristoff

State Treasurer

Certificate Number: 126434635

Verify this certificate online at

https://wwwl.state.nj.us/TYTR_StandingCert/JSP/Verify_Cert.jsp


[FILED DEC 07 2012]

[1044750000]

New Jersey Division of Revenue

Certificate of Amendment to the Certificate of Incorporation

(For Use by Domestic Profit Corporations)

Pursuant to the provisions of Section 14A:9-2 (4) and Section 14A:9-4 (3), Corporations General, of the New Jersey Statutes, the undersigned corporation executes the following Certificate of Amendment to its Certificate of Incorporation:

1. The name of the corporation is:

Veolia ES Solid Waste of NJ, Inc.

2. The following amendment to the Certificate of Incorporation was approved by the directors and thereafter duly adopted by the shareholders of the corporation on the 20th day of November, 2012.

Resolved, that Article FIRST of the Certificate of Incorporation be amended to read as follows:

The name of the Corporation is ADS Solid Waste of NJ, Inc.

3. The number of shares outstanding at the time of the adoption of the amendment was: 60

The total number of shares entitled to vote thereon was: 60

If the shares of any class or series of shares are entitled to vote thereon as a class, set forth below the designation and number of outstanding shares entitled to vote thereon of each such class or series. (Omit if not applicable).

N/A

4. The number of shares voting for and against such amendment is as allows: (If the shares of any class or series are entitled to vote as a class, set forth the number of shares of each such class series voting for and against the amendment, respectively).

 

Number of Shares Voting for Amendment

 

Number of Shares Voting Against Amendment

60

  NONE

5. If the amendment provides for an exchange, reclassification or cancellation of issued shares, set forth a statement of the manner in which the same shall be effected. (Omit if not applicable). N/A

6. Other provisions: (Omit if not applicable). N/A


By:    
 

(Signature)

Vice President

Dated this 27 th day of November, 2012

May be executed by the Chairman of the Board, or the President, or a Vice President of the Corporation.

 

2

Exhibit 3.10

AMENDED & RESTATED

BYLAWS

of

ADS SOLID WASTE OF NJ, INC.

A New Jersey corporation

Adopted and Restated as of the 14th day of December, 2012.

ARTICLE I.

OFFICES

1.01 Business Office.

The Corporation’s principal office shall be within the State of New Jersey. The Corporation may have such other offices, either within or without the State of New Jersey, as the Board of Directors may designate or as the Corporation’s business may require from time to time. The Corporation shall maintain at its principal office a copy of certain records as required by the New Jersey Business Corporation Law (the “Act”).

1.02 Registered Office.

The Corporation’s registered office required by the Act to be maintained in the State of New Jersey shall be the place designated by resolution of the Corporation’s Board of Directors and may be, but need not be, identical to the principal office in the State of New Jersey. The address of the registered office may be changed from time to time.

ARTICLE II.

SHAREHOLDERS

2.01 Annual Shareholder Meeting.

The annual meeting of the shareholders shall be held within 90 days of the close of the Corporation’s fiscal year, at a time and date as is determined by the Corporation’s President or Board of Directors, for the purpose of electing directors and for the transaction of such other business as may come before the meeting.

2.02 Special Shareholder Meetings.

Special meetings of the shareholders, for any purpose or purposes, may be called by: (1) the President, (2) the Board of Directors or such officers as the Board of Directors may authorize from time to time, or (3) the President or Secretary upon the written request of the holders of record of at least one-tenth of all the outstanding shares of the Corporation entitled to vote on any issue at the meeting. The party calling the special meeting shall designate the date and hour of the meeting.


Upon delivery to the President or Secretary of a written request pursuant to item (3) above, stating the purpose(s) of the requested meeting, dated and signed by the person(s) entitled to request such a meeting, it shall be the duty of the officer to whom the request is delivered to give, within thirty (30) days of such delivery, notice of the meeting to the shareholders. Notice of any special meeting shall be given in the manner provided in section 2.04 of these Bylaws. Only business within the purpose(s) described in the special meeting notice shall be conducted at a special shareholders meeting.

2.03 Place of Shareholder Meeting.

The Board of Directors may designate any place, either within or without the State of New Jersey, as the place of meeting for any annual or for any special meeting called by the Board of Directors. A waiver of notice signed by all persons entitled to vote at a meeting also may designate any place, either within or without the State of New Jersey, as the place for the holding of such meeting. If no designation is made by the Board of Directors, or if a special meeting be otherwise called, the place of the meeting shall be the Corporation’s principal business office in the State of New Jersey, but any meeting may be adjourned to reconvene at any place designated by vote of a majority of the shares represented thereat.

2.04 Notice of Shareholder Meeting.

(a) Required Notice. Unless otherwise required by the Act, written notice stating the place, day and hour of any annual or special shareholder meeting shall be delivered not less than ten (10) nor more than sixty (60) days before the meeting date, either personally or by mail, by or at the direction of the President, the Board of Directors, or other persons calling the meeting, to each shareholder of record entitled to vote at such meeting and to any other shareholder entitled by the Act or the Articles of Incorporation to receive notice of the meeting. Notice shall be deemed to be effective at the earlier of: (1) when deposited in the United States mail, addressed to the shareholder at his or her address as it appears on the Corporation’s stock transfer books, with postage thereon prepaid; (2) on the date shown on the return receipt if sent by registered or certified mail, return receipt requested, and the receipt is signed by or on behalf of the addressee; (3) when received; or (4) five (5) days after deposit in the United States mail, if mailed postpaid and correctly addressed to an address other than that shown in the Corporation’s current .record of shareholders.

(b) Adjourned Meeting. If any shareholder meeting is adjourned to a different date, time, or place, notice need not be given of the new date, time, and place, if the new date, time, and place are announced at the meeting before adjournment. But if a new record date for the adjourned meeting is or must be fixed (see section 2.05 of this Article II), then notice must be given pursuant to the requirements of paragraph (a) of this section 2.04 to those persons who are shareholders as of the new record date.

(c) Waiver of Notice. A shareholder may waive notice of meeting (or any notice required by the Act, Articles of Incorporation, or Bylaws), by a writing signed by the shareholder entitled to the notice which is delivered to the Corporation (either before or after the date and time stated in the notice) for inclusion in the minutes or filing with the corporate records.

 

2


A shareholder’s attendance at a meeting:

(1) waives objection to lack of notice or defective notice of the meeting, unless the shareholder at the beginning of the meeting objects to holding the meeting or transacting business at the meeting;

(2) waives objection to consideration of a particular matter at the meeting that is not within the purpose or purposes described in the meeting notice, unless the shareholder objects to considering the matter when it is presented.

(d) Contents of Notice. The notice of each special shareholder meeting shall include a description of the purpose or purposes for which the meeting is called. Except as provided in this section 2.04(d), or as provided in the Corporation’s Articles of Incorporation or otherwise in the Act, the notice of an annual shareholder meeting need not include a description of the purpose or purposes for which the meeting is called.

If a purpose of any shareholder meeting is to consider either: (1) a proposed amendment to the Articles of Incorporation (including any restated articles requiring shareholder approval); (2) a plan of merger or share exchange; (3) the sale, lease, exchange or other disposition of all or substantially all of the Corporation’s property; (4) the dissolution of the Corporation; or (5) the removal of a director, the notice must so state and be accompanied by, respectively, a copy or summary of the: (1) articles of amendment; (2) plan of merger or share exchange; or (3) transaction for disposition of the Corporation’s property. If the proposed corporate action creates dissenters’ rights, the notice must state that shareholders are or may be entitled to assert dissenters’ rights and must be accompanied by a copy of the appropriate section of the Act. If the Corporation issues or authorizes the issuance of shares for promissory notes or for promises to render services in the future, the Corporation shall, with or before the notice of the next shareholder meeting, report in writing to all the shareholders the number of shares authorized or issued and the consideration received. Likewise, if the Corporation indemnifies or advances expenses to a director, this shall be reported to all the shareholders with or before notice of the next shareholder’s meeting.

2.05 Fixing of Record Date.

For the purpose of determining shareholders entitled to notice of or to vote at any meeting of shareholders, or any adjournment thereof, or shareholders entitled to receive payment of any distribution or dividend, or in order to make a determination of shareholders for any other proper purpose, the Board of Directors may fix in advance a date as the record date. Such record date shall not be more than seventy (70) days prior to the date on which the particular action requiring such determination of shareholders is to be taken. If no such record date is fixed, the record date for determination of such shareholders shall be at the close of business on:

(a) With respect to an annual shareholder meeting or any special shareholder meeting called by the Board of Directors or any person specifically authorized by the Board or these Bylaws to call a meeting, the day before the first notice is delivered to shareholders;

 

3


(b) With respect to a special shareholder’s meeting demanded by the shareholders, the date the first shareholder signs the demand;

(c) With respect to the payment of a share dividend, the date the Board authorizes the share dividend;

(d) With respect to actions taken in writing without a meeting (pursuant to Article 11, section 2.11), the date the first shareholder signs a consent;

(e) With respect to a distribution to shareholders, (other than one involving a repurchase or acquisition of shares), the date the Board authorizes the distribution; and

(f) With respect to any other matter for which such a determination is required, as provided by law.

When a determination of shareholders entitled to vote at any meeting of shareholders has been made as provided in this section, such determination shall apply to any adjournment thereof unless the Board of Directors fixes a new record date which it must do if the meeting is adjourned to a date more than 120 days after the date fixed for the original meeting.

2.06 Voting Lists.

The officer or agent having charge of the stock transfer books for shares of the Corporation shall make, before each meeting of shareholders, a complete list of the shareholders entitled to vote at such meeting, or any adjournment thereof, arranged in alphabetical order with the address of and the number of shares held by each. The list must be arranged by voting group, if such exists, and within each voting group by class or series of shares. The shareholder list shall be subject to inspection at the Corporation’s principal office by any shareholder at any time during usual business hours for any proper purpose and beginning two (2) business days after notice is given of the meeting for which the list was prepared. Such list also shall be produced and kept open at the time and place of the meeting and shall be subject to the inspection of any shareholder during the meeting for purposes related to the meeting. A shareholder or his or her agent or attorney is entitled on written demand to inspect and, subject to the requirements of the Act and of section 2.12(c), to copy the list during regular business hours and at the shareholder’s expense during the period it is available for inspection. The Corporation shall maintain the shareholder list in written form or in another form capable of conversion into written form within a reasonable time. The failure of the Corporation to produce such shareholder list shall not invalidate any action taken at such meeting.

2.07 Shareholder Quorum and Voting Requirements.

Unless the Articles of Incorporation or the Act provide otherwise, a majority of the votes entitled to be cast on the matter constitutes a quorum for action on that matter.

Once a share is represented for any purpose at a meeting, it is deemed present for quorum purposes for the remainder of the meeting and for any adjournment of that meeting unless a new record date is or must be set for that adjourned meeting. A share represented at a meeting solely for the purpose of objecting to the holding of the meeting or the transaction of business at the meeting shall not be deemed present for quorum purposes.

 

4


2.08 Proxies.

Except as otherwise provided by the Act, at all meetings of shareholders a shareholder may vote in person or vote by proxy which is executed in writing by the shareholder or which is executed by his duly authorized attorney-in-fact. Such proxy shall be filed with the secretary of the Corporation or other person authorized to tabulate votes before or at the time of the meeting. No proxy shall be valid after eleven (11) months from the date of its execution unless otherwise provided in the proxy. Unless otherwise provided in the appointment form, a proxy appointment may be revoked at any time before it is voted, either by written notice filed with the Secretary or other officer or agent of the Corporation authorized to tabulate votes, or by oral notice given by the shareholder during the meeting. The presence of a shareholder who has filed his or her proxy appointment shall not of itself constitute a revocation.

2.09 Voting of Shares.

Unless otherwise provided in the Articles of Incorporation or the Act, each outstanding share entitled to vote shall be entitled to one vote upon each matter submitted to a vote at a meeting of shareholders.

Except as provided by specific court order, no shares held by another corporation, if a majority of the shares entitled to vote for the election of directors of such other corporation are held by the Corporation, shall be voted at any meeting or counted in determining the total number of outstanding shares at any given time for purposes of any meeting. Provided, however, the preceding sentence shall not limit the Corporation’s power to vote any shares, including its own shares, held by it in a fiduciary capacity.

Redeemable shares are not entitled to vote after notice of redemption is mailed to the holders and a sum sufficient to redeem the shares has been deposited with a bank, trust company, or other financial institution under an irrevocable obligation to pay the holders the redemption price on surrender of the shares.

2.10 Corporation’s Acceptance of Votes.

(a) If the name signed on a vote, consent, waiver, or proxy appointment corresponds to the name of a shareholder, the Corporation, if acting in good faith, is entitled to accept the vote, consent, waiver, or proxy appointment and give it effect as the act of the shareholder.

(b) If the name signed on a vote, consent, waiver, or proxy appointment does not correspond to the name of its shareholder, the Corporation, if acting in good faith, is nevertheless entitled to accept the vote, consent, waiver, or proxy appointment and give it effect as the act of the shareholder if:

(1) the shareholder is an entity as defined in the Act and the name signed purports to be that of an officer or agent of the entity;

 

5


(2) the name signed purports to be that of an administrator, executor, guardian, or conservator representing the shareholder and if the Corporation requests, evidence of fiduciary status acceptable to the Corporation has been presented with respect to the vote, consent, waiver, or proxy appointment;

(3) the name signed purports to be that of a receiver or trustee in bankruptcy of the shareholder and if the Corporation requests, evidence of this status acceptable to the Corporation has been presented with respect to the vote, consent, waiver, and proxy appointment;

(4) the name signed purports to be that of a pledgee, beneficial owner, or attorney-in-fact of the shareholder and if the Corporation requests, evidence acceptable to the Corporation of the signatory’s authority to sign for the shareholder has been presented with respect to the vote, consent, waiver, or proxy appointment;

(5) two or more persons are the shareholder as covenants or fiduciaries and the name signed purports to be the name of at least one of the co-owners and the person signing appears to be acting on behalf of all the co owners.

(c) The Corporation is entitled to reject a vote, consent, waiver, or proxy appointment if the secretary or other officer or agent authorized to tabulate votes, acting in good faith, has reasonable basis for doubt about the validity of the signature on it or about the signatory’s authority to sign for the shareholder.

(d) The Corporation and its officer or agent who accepts or rejects a vote, consent, waiver, or proxy appointment in good faith and in accordance with the standards of this section are not liable in damages to the shareholder for the consequences of the acceptance or rejection.

(e) Corporate action based on the acceptance or rejection of a vote, consent, waiver, or proxy appointment under this section is valid unless a court of competent jurisdiction determines otherwise.

2.11 Unanimous Consent without Meeting.

Any action required or permitted to be taken at a meeting of the shareholders may be taken without a meeting if one or more consents in writing, setting forth the action so taken, shall be signed by all of the shareholders entitled to vote with respect to the subject matter thereof and are delivered to the Corporation for inclusion in the minute book. A consent signed under this section has the effect of a meeting vote and may be described as such in any document.

2.12 Voting of Shares by other Corporations.

Shares standing in another corporation’s name may be voted either in person or by proxy, by the other corporation’s president or any other officer appointed by the president. A proxy appointment executed by any principal officer of the other corporation or such an officer’s assistant shall be conclusive evidence of the signer’s authority to act, in the absence of express notice to this Corporation, given in writing to this Corporation’s Secretary, or other officer or agent of this Corporation authorized to tabulate votes, of the designation of some other person by the other corporation’s board of directors or Bylaws.

 

6


2.13 Dissenters’ Rights.

Each shareholder shall have the right to dissent from action by the Corporation and obtain payment for his or her shares when so authorized by the Act, the Articles of Incorporation, these Bylaws, or by resolution of the Board of Directors.

2.14 Conduct of Meetings.

The President, or in his or her absence the Vice President, and in his or her absence any person chosen by the shareholders present, shall call the meeting of the shareholders to order and shall act as Chairman of the meeting, and the Secretary of the Corporation shall act as Secretary of all meetings of the shareholders, except that the presiding officer may appoint any Assistant Secretary or other person to act as Secretary of the meeting.

ARTICLE III.

BOARD OF DIRECTORS

3.01 General Powers.

All corporate powers shall be exercised by or under the authority of, and the Corporation’s business and affairs shall be managed under the direction of, the Board of Directors.

3.02 Election.

Unless otherwise provided in the Articles of Incorporation, directors are elected by a plurality of the votes cast by the shares entitled to vote in the election at a meeting at which a quorum is present.

3.03 Number, Tenure and Qualification.

The number of directors shall be fixed, or increased or decreased from time to time, by a resolution adopted by a majority of the Board of Directors or Shareholders by amendment to these Bylaws, but in no event shall there be less than two (2) directors and a decrease in the number of directors shall not shorten the term of office of an incumbent director. Each director shall be elected at the Corporation’s annual meeting of the shareholders and shall hold office until the next annual meeting of shareholders and until his or her successor shall have been elected and qualified or until his or her death, resignation or removal from office in the manner provided by law or the Bylaws of the Corporation. Directors need not be residents of the State of New Jersey or shareholders of the Corporation.

3.04 Regular Meetings.

A regular meeting of the Board of Directors shall be held without other notice than this Bylaw immediately after and at the same place as the annual meeting of shareholders and each adjourned session thereof. The Board of Directors may provide by resolution the time and place, either within or without the State of New Jersey, for the holding of additional regular meetings without other notice than such resolution. Any such regular meeting may be held by any means of communication as permitted by section 3.09.

 

7


3.05 Special Meetings.

Special meetings of the Board of Directors may be called by or at the request of the President, Vice President or any one director. The person or persons authorized to call special meetings of the Board of Directors may fix any time and any place, either within or without the State of New Jersey, as the time and place for holding any special meeting of the Board of Directors called by them. If no place is fixed by the person calling the meeting, the place of meeting shall be the Corporation’s principal office in the State of New Jersey. Any such special meeting may be held by any means of communication as permitted by section 3.09.

3.06 Notice of Special Meetings; Waiver of Notice.

Notice stating the time and place of any special meeting of the Board of Directors shall be given at least forty-eight (48) hours previously thereto by written notice delivered personally or mailed to each director at his or her business address, or such other address as designated in writing to the Secretary, or by telephone, facsimile or telegram. If mailed, such notice shall be deemed to be effective with the earlier of: (1) when received, or (2) five days after deposit in the United States Mail, addressed to the director’s business office, with postage thereon prepaid; or (3) the date shown on the return receipt if sent by registered or certified mail, return receipt requested, and the receipt is signed by or on behalf of the director. If notice be given by telephone, facsimile or telegram, such notice shall be deemed to be delivered when the notice is given personally by telephone, at the time transmitted to a facsimile number at any address designated above, or when the telegram is delivered to the telegraph company. Whenever any notice is required to be given to any director of the Corporation under the provisions of these Bylaws or under the provisions of the Articles of Incorporation or under the provisions of any statute, a waiver thereof in writing, signed at any time, whether before or after the time of the meeting, by the director entitled to such notice, shall be deemed equivalent to the giving of such notice. The attendance of a director at a meeting shall constitute a waiver of notice of such meeting, except where a director attends a meeting and objects thereat to the transaction of the business because the meeting is not lawfully called or convened. Neither the business to be transacted at, nor the purpose of, any regular or special meeting of the Board of Directors need be specified in the notice or waiver of notice of such meeting.

3.07 Director Quorum.

Except as otherwise specified by law or the Articles of Incorporation or these Bylaws, a majority of the number of directors fixed in the manner provided by section 3.03 of this Article III shall constitute a quorum for the transaction of business at any meeting of the Board of Directors, but though less than such quorum is present at a meeting, the act of a majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors unless the act of a greater number is required by the Act, the Articles of Incorporation or these Bylaws.

 

8


A majority of the number of directors appointed to serve on a committee as authorized in section 3.16 of these Bylaws shall constitute a quorum for the transaction of business at any committee meeting. These provisions shall not, however, apply to the determination of a quorum for actions taken under emergency Bylaws or any other provisions of these Bylaws that fix different quorum requirements.

3.08 Voting Requirement.

The affirmative vote of the majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors or a committee of the Board of Directors. This provision shall not, however, apply to any action taken by the Board of Directors pursuant to section 3.15 or Article IX of these Bylaws, or in the event the affirmative vote of a greater number of directors is required by the Act, the Articles of Incorporation, or any other provision of these Bylaws.

3.09 Meetings by Electronic Means of Communication.

To the extent provided in these Bylaws, the Board of Directors, or any committee of the Board, may, in addition to conducting meetings in which each director participates in person, and notwithstanding any place set forth in the notice of the meeting or these Bylaws, conduct any regular or special meeting by the use of any electronic means of communication, provided (1) all participating directors may simultaneously hear each other during the meeting, or (2) all communication during the meeting is immediately transmitted to each participating director, and each participating director is able to immediately send messages to all other participating directors. Before the commencement of any business at a meeting at which any directors do not participate in person, all participating directors shall be informed that a meeting is taking place at which official business may be transacted.

3.10 Director’s Assent.

A director who is present at a meeting of the Board of Directors or a committee of the Board of Directors when corporate action is taken is deemed to have assented to the action taken unless: (1) the director objects at the beginning of the meeting (or promptly upon the director’s arrival) to holding it or transacting business at the meeting; or (2) the director dissents or abstains from the action taken and minutes of the meeting are prepared that show the director’s dissent or abstention from the action; (3) the director dissents or abstains from an action taken, minutes of the meeting are prepared that fail to show the director’s dissent or abstention from the action taken and the director delivers to the Corporation a written notice of that failure that complies with the appropriate provisions of the Act promptly after receiving the minutes; or (4) the director delivers written notice of his or her dissent or abstention to the presiding officer of the meeting before its adjournment or to the Corporation immediately after adjournment of the meeting. The right of dissent or abstention is not available to a director who votes in favor of the action taken.

3.11 Conduct of Meetings.

The President, and in his absence the Vice-Presidents in the order appointed under section 4.07 of Article IV, and in their absence any director chosen by the directors then present, shall call

 

9


meetings of the Board of Directors to order and shall act as Chairman of the meeting. The Secretary of the Corporation shall act as secretary of all meetings of the Board of Directors, but in the absence of the secretary the presiding officer may appoint any Assistant secretary or any director or other person present to act as secretary of the meeting.

3.12 Removal.

Any director or the entire Board of Directors may be removed from office with or without cause by the affirmative vote of a majority of the shares outstanding and entitled to vote for the election of such director(s) taken at a special meeting of shareholders called for that purpose, and any vacancy so created may be filled by the shareholders.

3.13 Vacancies.

Any vacancy occurring on the Board of Directors, including a vacancy created by an increase in the number of directors, may be filled by the shareholders. During such time as the shareholders fail or are unable to fill such vacancies then, and until the shareholders act, the vacancy may be filled (1) by the board of directors, or (2) if the directors remaining in office constitute fewer than a quorum of the Board, by the affirmative vote of a majority of all directors remaining in office.

3.14 Compensation and Expenses.

The Board of Directors, irrespective of any personal interest, of any of its members, may (1) establish reasonable compensation of all directors for services to the Corporation as directors or may delegate this authority to an appropriate committee, (2) provide for, or delegate authority to an appropriate committee to provide for, reasonable pensions, disability or death benefits, and other benefits or payments to directors and to their estates, families, dependents, or beneficiaries for prior services rendered to the Corporation by the directors, and (3) provide for reimbursement of reasonable expenses incurred in the performance of the directors’ duties, including the expense of traveling to and from Board meetings.

3.15 Unanimous Consent without Meeting.

Any action required or permitted by the Articles of Incorporation or Bylaws or any provision of law to be taken by the Board of Directors at a meeting or by resolution may be taken without a meeting if a consent in writing, setting forth the action so taken shall be signed by all of the directors then in office, and filed with the Corporation’s records. Action taken by consent is effective when the last director signs the consent, unless the consent specifies a different effective date. A signed consent has the effect of a meeting and may be described as such in any document.

3.16 Committees.

The Board of Directors by resolution adopted by the affirmative vote of a majority of the number of directors may designate one or more committees, each committee to consist of one or more directors elected by the Board of Directors, which to the extent provided in said resolution, as initially adopted, and as thereafter supplemented or amended by further resolution adopted by a like vote, shall have and may exercise, when the Board of Directors is not in session, the powers

 

10


of the Board of Directors in the management of the Corporation’s business and affairs, except action in respect to the (1) authorization of distributions, (2) the approval or proposal to shareholders of action for which the Act requires approval by shareholders, (3) filling vacancies on the Board of Directors or its committees, (4) amending the Articles of Incorporation pursuant to Board authority, (5) adopting, amending or repealing Bylaws, (6) approving a plan of merger not requiring shareholder approval, (7) the authorization or approval to reorganize shares, except according to a formula or method prescribed by the Board of Directors, (8) the authorization or approval of the issuance or sale or contract for sale of shares, or (9) the determination of the designation and relative rights, preferences and limitations of a class or series of shares. Sections 3.04, 3.05, 3.06, 3.07, 3.08, 3.09, 3.10, 3.11 and 3.15 of this Article III, which govern meetings, actions without meetings, notice and waiver of notice, quorum and voting requirements of the Board of Directors, apply to committees and their members.

ARTICLE IV.

OFFICERS

4.01 Number.

The Corporation’s principal officers shall be a President, a Vice President, a Secretary, and a Treasurer, each of whom shall be appointed by the Board of Directors. Additional officers and assistant officers, including any Vice Presidents, may be appointed by the Board of Directors as the Board deems appropriate. If there is more than one Vice President, the Board may establish designations for the Vice Presidencies to identify their functions or their order. There may, in addition, be a chairperson or co-chairperson of the board whenever the Board shall see fit to cause such office or offices to be filled. Any two or more offices may be held simultaneously by the same person.

4.02 Appointment and Term of Office.

The Corporation’s officers shall be appointed for a term as determined by the Board of Directors. If no term is specified, they shall hold office until their successor shall have been duly appointed and shall have qualified or until the officer’s death, resignation or removal from office in the manner hereinafter provided.

The designation of a specified term does not grant to the officer any contract rights, and the Board can remove the officer at any time prior to the termination of such term.

4.03 Removal.

Any officer or agent appointed by the Board of Directors may be removed by the Board of Directors whenever in its judgment the Corporation’s best interests will be served thereby, but such removal shall be without prejudice to the contract rights, if any, of the person so removed. Appointment of an officer or agent shall not of itself create contract rights.

 

11


4.04 Vacancies.

A vacancy in any office because of death, resignation, removal, disqualification, or other reason shall be filled in the manner prescribed for regular appointments to the office.

4.05 Powers, Authority and Duties.

The Corporation’s officers shall have the powers and authority conferred in the duties prescribed by the Board of Directors or the officer who appointed them in addition to and to the extent not inconsistent with those specified in other sections of this Article IV.

4.06 The President.

The President shall be the Corporation’s principal executive officer and, subject to the control of the Board of Directors, shall in general supervise and control all of the Corporation’s business and affairs. The President shall, when present, preside at all meetings of the shareholders and of the Board of Directors. The President may sign, with the Secretary or any other proper officer of the Corporation authorized by the Board of Directors, certificates for shares of the Corporation and deeds, mortgages, bonds, contracts, or other instruments in the ordinary course of business or that the Board of Directors has authorized to be executed, except in cases where the signing and execution thereof shall be expressly delegated by the Board of Directors or by the Bylaws to some other officer or agent of the Corporation, or shall be required by law to be otherwise signed or executed; and in general shall perform all duties incidental to the office of President and such other duties as may be prescribed by the Board of Directors from time to time.

4.07 The Vice President.

In the absence of the President or in the event of the President’s death or inability or refusal to act as directed by the Board of Directors, the Vice President (or in the event there be more than one Vice President, the Vice Presidents in the order designated at the time of their appointment, or in the absence of any designation, then in order of their appointment) shall perform the duties of the President, and when so acting shall have all the powers of and be subject to all the restrictions upon the President. Any Vice President may sign, with the Secretary or an Assistant Secretary certificates for shares of the Corporation; and shall perform such other duties as from time to time may be assigned by the President or by the Board of Directors.

4.08 The Secretary.

The Secretary shall: (a) keep the minutes of the meetings of the shareholders and of the Board of Directors in one or more books provided for that purpose; (b) see that all notices are duly given in accordance with the provisions of these Bylaws or as required by law; (c) be custodian of the corporate records and see that books, reports, statements, certificates and all other documents and records required by law are properly kept and filed; (d) keep a register of the post office address of each shareholder, which shall be furnished to the Secretary by such shareholder; (e) sign with the President, or a Vice President, certificates for shares of the Corporation, the issuance of which shall have been authorized by resolution of the Board of Directors; (f) have general charge of the stock transfer books of the Corporation; and (g) in general perform all duties incident to the office of Secretary and such other duties as from time to time may be assigned to him by the President or by the Board of Directors.

 

12


4.09 The Treasurer.

The Treasurer shall: (a) have charge and custody of and be responsible for all of the Corporation’s funds and securities; (b) receive and give receipts for money due and payable to the Corporation from any source whatsoever, and deposit all funds of the Corporation in such banks, trust companies, or other depositories as shall be selected in accordance with the provisions of Article V of these Bylaws, and (c) in general perform all of the duties incidental to the office of Treasurer and such other duties as from time to time may be assigned to him by the President or by the Board of Directors. If required by the Board of Directors, the Treasurer shall give a bond for the faithful discharge of his duties in such sum and with such surety or sureties as the Board of Directors shall determine.

4.10 Assistant Secretaries and Assistant Treasurers.

The Assistant Secretaries, when authorized by the Board of Directors, may sign with the President or a Vice President certificates for shares of the Corporation and issuance of which shall have been authorized by a resolution of the Board of Directors. The Assistant Treasurers, if required by the Board of Directors, shall give bonds for the faithful discharge of their duties in such sums and with such sureties as the Board of Directors shall, determine. The Assistant Secretaries and Assistant Treasurers, in general, shall perform such duties as shall be assigned to them by the Secretary or the Treasurer, respectively, or by the President or the Board of Directors.

4.11 Salaries.

Officers’ salaries shall be fixed from time to time by the Board of Directors and no officer shall be prevented from receiving such salary by reason of the fact that he is also a director of the Corporation.

ARTICLE V.

CONTRACTS, LOANS, CHECKS AND DEPOSITS

5.01 Contracts.

The Board of Directors may authorize any individual officer or agent or number of officers or agents to enter into any contract or to execute and deliver any instrument in the Corporation’s name and on its behalf, and such authorization may be general or confined to specific instances. Specifically, all contracts for the purchase or sale of real estate shall be approved by the Board of Directors.

 

13


5.02 Loans.

No loans shall be contracted on the Corporation’s behalf and no indebtedness shall be incurred in its name unless authorized by or under the authority of a resolution of the Board of Directors. Such authorization may be general or confined to specific instances.

5.03 Checks, Drafts, etc.

All checks, drafts or other orders for the payment of money, notes or other evidences of indebtedness issued in the Corporation’s name, shall be signed by such officer or officers, agents or agents of the Corporation and in such manner as shall from time to time be determined by or under the authority of a resolution of the Board of Directors.

5.04 Deposits.

All funds of the Corporation not otherwise employed shall be deposited from time to time to the Corporation’s credit in such banks, trust companies or other depositories as may be selected by or under the authority of the Board of Directors.

ARTICLE VI.

CERTIFICATES FOR SHARES AND THEIR TRANSFER

6.01 Certificates for Shares.

(a) Content

Certificates representing shares of the Corporation shall at a minimum state on their face the name of the issuing corporation and that it is formed under the laws of New Jersey, the name of the person to whom issued, and the number and class of shares and the designation of the series, if any, the certificate represents; and be in such form as determined by the Board of Directors. Such certificates shall be signed (either manually or by facsimile) by the President or a Vice President and by the Secretary or an Assistant Secretary. Each certificate for shares shall be consecutively numbered or otherwise identified.

(b) Legend as to Class or Series

If the Corporation is authorized to issue different classes of shares or different series within a class, the designations, relative rights, preferences, and limitations applicable to each class and the variations in rights, preferences, and limitations determined for each series (and the authority of the Board of Directors to determine variations for future series) must be summarized on the front or back of each certificate. Alternatively, each certificate may state conspicuously on its front or back that the Corporation will furnish the shareholders this information on request in writing and without charge.

 

14


(c) Shareholder List

The name and address of the person to whom the shares represented thereby are issued, with the number of shares and date of issue, shall be entered on the stock transfer books of the Corporation.

(d) Transferred Shares

All certificates surrendered to the Corporation for transfer shall be canceled and no new certificate shall be issued until the former certificate for a like number of shares shall have been surrendered and canceled, except that in case of a lost, destroyed or mutilated certificate a new one may be issued therefore upon such terms and indemnification of the Corporation as the Board of Directors may prescribe.

6.02 Registration of the Transfer of Shares.

Registration of the transfer of shares of the Corporation shall be made only on the Corporation’s stock transfer books by the holder of record thereof or by his or her legal representative, who shall furnish proper evidence of authority to transfer, or by his or her attorney thereunto authorized by power of attorney duly executed and filed with the Secretary of the Corporation, and on surrender for cancellation of the certificate for such shares. The person in whose name shares stand on the Corporation’s books shall be deemed by the Corporation to be the owner thereof for all purposes.

6.03 Restrictions on Transfer.

The Board of Directors or shareholders may impose restrictions on the transfer of shares. A restriction does not affect shares issued before the restriction was adopted unless the holders of the shares are parties to the restriction agreement or voted in favor of the restriction. The face or reverse side of each certificate representing shares shall bear a conspicuous notation of any restriction imposed by the Corporation upon the transfer of such shares.

6.04 Lost, Destroyed or Stolen Certificates.

Where the owner claims that his certificate of shares has been lost, destroyed or wrongfully taken, a new certificate shall be issued in place thereof if the owner (a) so requests before the Corporation has notice that such shares have been acquired by a bona fide purchaser, and (b) satisfies such other reasonable requirements as may be prescribed by or under the authority of the Board of Directors, including the furnishing of an indemnity bond if so required.

6.05 Consideration for Shares.

The Corporation’s shares may be issued for such consideration as shall be fixed from time to time by the Board of Directors, provided that any shares having a par value shall not be issued for a consideration less than the par value thereof. The consideration to be paid for shares may be paid in whole or in part, in money, promissory notes, in other property, tangible or intangible, or in labor or services actually performed or to be performed for the Corporation. When payment of the consideration for which shares are to be issued shall have been received by the

 

15


Corporation, such shares shall be deemed to be fully paid and non-assessable by the Corporation. No certificate shall be issued for any share until such share is fully paid. If the consideration to be paid for share consists, in whole or part, of a promissory note or a contract for services to be performed for the Corporation, the Board of Directors may, in its discretion, elect to hold those shares in escrow or otherwise restrict their transfer. In the event that shares are so escrowed, and the shareholder defaults under his or her obligations under the promissory note or the contract for services, as applicable, the Corporation may, in addition to any other legal or equitable remedies, cancel all or part of the escrowed shares.

6.06 Acquisition of Shares.

The Corporation may acquire its own shares and unless otherwise provided in the Articles of Incorporation, the shares so acquired constitute authorized but unissued shares.

6.07 Stock Regulations.

The Board of Directors shall have the power and authority to make all such further rules and regulations not inconsistent with the statutes of the State of New Jersey as they may deem expedient concerning the issue, transfer and registration of certificates representing shares of the Corporation.

ARTICLE VII.

FISCAL YEAR

The Board of Directors may by resolution establish the Corporation’s fiscal year.

ARTICLE VIII.

DISTRIBUTIONS

The Board of Directors may from time to time authorize, and the Corporation may make distributions (including dividends on its outstanding shares) in the manner and upon the terms and conditions provided by law, the Articles of Incorporation and the resolutions of the Board of Directors.

ARTICLE IX.

INDEMNIFICATION

9.01 Indemnification for Successful Defense.

Within twenty (20) days after receipt of a written request pursuant to Section 9.03, the corporation shall indemnify a director or officer, to the extent he or she has been successful on the merits or otherwise in the defense of a proceedings, for all reasonable expenses incurred in the proceedings if the director or officer was a party because he or she is a director or officer of the corporation.

 

16


9.02 Other Indemnification.

(a) In cases not included under Section 9.01, the corporation shall indemnify a director or officer against all liabilities and expenses incurred by the director or officer in a proceeding to which the director or officer was a party because he or she is a director or officer of the corporation, unless liability was incurred because the director or officer breached or failed to perform a duty he or she owes to the corporation and the breach or failure to perform constitutes any of the following:

(1) A willful failure to deal fairly with the corporation or its shareholders in connection with a matter in which the director or officer has a material conflict of interest;

(2) A violation of criminal law, unless the director or officer had reasonable cause to believe that his or her conduct was lawful or no reasonable cause to believe that his or her conduct was unlawful;

(3) A transaction from which the director or officer derived an improper personal profit;

(4) Willful misconduct.

(b) Determination of whether indemnification is required under this Section shall be made pursuant to Section 9.05 hereof.

(c) The termination of a proceeding by judgment, order, settlement or conviction, or upon a plea of no contest or an equivalent plea, does not, by itself, create a presumption that indemnification of the director or officer is not required under this Section.

9.03 Written Request.

A director or officer who seeks indemnification under Sections 9.01 or 9.02 shall make a written request to the corporation.

9.04 Nonduplication.

The corporation shall not indemnify a director or officer under Sections 9.01 or 9.02 to the extent the director or officer has previously received indemnification or allowance of expenses from any person, including the corporation, in connection with the same proceeding. However, the director or officer has no duty to look to any other person for indemnification.

9.05 Determination of Right to Indemnification.

(a) Unless otherwise provided for by the Articles of Incorporation or by written agreement between the director or officer and the corporation, the director or officer seeking indemnification under Section 9.02 shall select one of the following means for determining his or her right to indemnification:

(1) By a majority vote of a quorum of the Board of Directors consisting of directors not at the time parties to the same or related proceedings. If a quorum of disinterested directors cannot

 

17


be obtained, by majority vote of a committee duly appointed by the Board of Directors and consisting solely of two (2) or more directors who are not at the time parties to the same or related proceedings. Directors who are parties to the same or related proceedings may participate in the designation of members of the committee;

(2) By independent legal counsel selected by a quorum of the Board of Directors or its committee in the manner prescribed in sub. (1) or, if unable to obtain such a quorum or committee, by a majority vote of the full Board of Directors, including directors who are parties to the same or related proceedings;

(3) By a panel of three (3) arbitrators consisting of one arbitrator selected by those directors entitled under sub. (2) to select independent legal counsel, one arbitrator selected by the director or officer seeking indemnification and one arbitrator selected by the two (2) arbitrators previously selected;

(4) By an affirmative vote of shares represented at a meeting of shareholders at which a quorum of the voting group entitled to vote thereon is present. Shares owned by, or voted under the control of, persons who are at the time parties to the same or related proceedings, whether as plaintiffs or defendants or in any other capacity, may not be voted in making the determination;

(5) By a court under Section 9.08;

(6) By any other method provided for in any additional right to indemnification permitted under Section 9.07.

(b) In any determination under (a), the burden of proof is on the corporation to prove by clear and convincing evidence that indemnification under Section 9.02 should not be allowed.

(c) A written determination as to a director’s or officer’s indemnification under Section 9.02 shall be submitted to both the corporation and the director or officer within 60 days of the selection made under (a).

(d) If it is determined that indemnification is required under Section 9.02, the corporation shall pay all liabilities and expenses not prohibited by Section 9.04 within ten (10) days after receipt of the written determination under (c). The corporation shall also pay all expenses incurred by the director or officer in the determination process under (a).

9.06 Advance of Expenses.

Within ten (10) days after receipt of a written request by a director or officer who is a party to a proceeding, the corporation shall pay or reimburse his or her reasonable expenses as incurred if the director or officer provides the corporation with all of the following:

(1) A written affirmation of his or her good faith belief that he or she has not breached or failed to perform his or her duties to the corporation;

(2) A written undertaking, executed personally or on his or her behalf, to repay the allowance to the extent that it is ultimately determined under Section 9.05 that indemnification under

 

18


Section 9.02 is not required and that indemnification is not ordered by a court under Section 9.08(b)(2). The undertaking under this subsection shall be an unlimited general obligation of the director or officer and may be accepted without reference to his or her ability to repay the allowance. The undertaking may be secured or unsecured.

9.07 Nonexclusivity.

(a) Except as provided in (b), Sections 9.01, 9.02 and 9.06 do not preclude any additional right to indemnification or allowance of expenses that a director or officer may have under any of the following:

(1) The Articles of Incorporation;

(2) A written agreement between the director or officer and the corporation;

(3) A resolution of the Board of Directors;

(4) A resolution, after notice, adopted by a majority vote of all of the corporation’s voting shares then issued and outstanding.

(b) Regardless of the existence of an additional right under (a), the corporation shall not indemnify a director or officer, or permit a director or officer to retain any allowance of expenses unless it is determined by or on behalf of the corporation that the director or officer did not breach or fail to perform a duty he or she owes to the corporation which constitutes conduct under Section 9.02(a)(1), (2), (3) or (4). A director or officer who is a party to the same or related proceeding for which indemnification or an allowance of expenses is sought may not participate in a determination under this subsection.

(c) Sections 9.01 to 9.13 do not affect the corporation’s power to pay or reimburse expenses incurred by a director or officer in any of the following circumstances:

(1) As a witness in a proceeding to which he or she is not a party;

(2) As a plaintiff or petitioner in a proceeding because he or she is or was an employee, agent, director or officer of the corporation.

9.08 Court-Ordered Indemnification.

(a) Except as provided otherwise by written agreement between the director or officer and the corporation, a director or officer who is a party to a proceeding may apply for indemnification to the court conducting the proceeding or to another court of competent jurisdiction. Application shall be made for an initial determination by the court under Section 9.05(a)(5) or for review by the court of an adverse determination under Section 9.05(a)(1), (2), (3), (4) or (6). After receipt of an application, the court shall give any notice it considers necessary.

 

19


(b) The court shall order indemnification if it determines any of the following:

(1) That the director or officer is entitled to indemnification under Sections 9.01 or 9.02;

(2) That the director or officer is fairly and reasonably entitled to indemnification in view of all the relevant circumstances, regardless of whether indemnification is required under Section 9.02.

(c) If the court determines under (b) that the director or officer is entitled to indemnification, the corporation shall pay the director’s or officer’s expenses incurred to obtain the court-ordered indemnification.

9.09 Indemnification and Allowance of Expenses of Employees and Agents.

The corporation shall indemnify an employee of the corporation who is not a director or officer of the corporation, to the extent that he or she has been successful on the merits or otherwise in defense of a proceeding, for all reasonable expenses incurred in the proceeding if the employee was a party because he or she was an employee of the corporation. In addition, the corporation may indemnify and allow reasonable expenses of an employee or agent who is not a director or officer of the corporation to the extent provided by the Articles of Incorporation or these Bylaws, by general or specific action of the Board of Directors or by contract.

9.10 Insurance.

The corporation may purchase and maintain insurance on behalf of an individual who is an employee, agent, director or officer of the corporation against liability asserted against or incurred by the individual in his or her capacity as an employee, agent, director or officer, regardless of whether the corporation is required or authorized to indemnify or allow expenses to the individual against the same liability under Sections 9.01, 9.02, 9.06, 9.07 and 9.09.

9.11 Securities Law Claims.

(a) Pursuant to the public policy of the United States or the State of New Jersey, the corporation shall provide indemnification and allowance of expenses and may insure for any liability incurred in connection with a proceeding involving securities regulation described under (b) to the extent required or permitted under Sections 9.01 to 9.10.

(b) Sections 9.01 to 9.10 apply, to the extent applicable to any other proceeding allowed by law, to any proceeding involving a federal or state statute, rule or regulation regulating the offer, sale or purchase of securities, securities brokers or dealers, or investment companies or investment advisers.

9.12 Liberal Construction.

In order for the corporation to obtain and retain qualified directors, officers and employees, the foregoing provisions shall be liberally administered in order to afford maximum indemnification of directors, officers and, where Section 9.09 of these Bylaws applies, employees. The indemnification above provided for shall be granted in all applicable cases unless to do so would clearly contravene law, controlling precedent or public policy.

 

20


9.13 Definitions Applicable to this Article. For purposes of this Article:

(a) “Affiliate” shall include, without limitation, any corporation, partnership, joint venture, employee benefit plan, trust or other enterprise that directly or indirectly through one of more intermediaries, controls or is controlled by, or is under common control with, the corporation.

(b) “Corporation” means this corporation and any domestic or foreign predecessor of this corporation where the predecessor corporation’s existence ceased upon the consummation of a merger or other transaction.

(c) “Director or officer” means any of the following:

(1) An individual who is or was a director or officer of this corporation;

(2) An individual who, while a director or officer of this corporation, is or was serving at the corporation’s request as a director, officer, partner, trustee, member of any governing or decision-making committee, employee or agent of another corporation or foreign corporation, partnership, joint venture, trust or other enterprise;

(3) An individual who, while a director or officer of this corporation, is or was serving an employee benefit plan because his or her duties to the corporation also impose duties on, or otherwise involve services by, the person to the plan or to participants in or beneficiaries of the plan;

(4) Unless the consent requires otherwise, the estate or personal representative of a director of officer.

For purposes of this Article, it shall be conclusively presumed that any director or officer serving as a director, officer, partner, trustee, member of any governing of decision-making committee, employee or agent of an affiliate shall be so serving at the request of the corporation.

(d) “Expenses” include all fees, costs, charges, attorneys’ counsel fees and other expenses and disbursements incurred in connection with a proceeding.

(e) “Liability” includes the obligation to pay a judgment, settlement, penalty, fine, assessment or forfeiture, including an excise tax assessed with respect to or on an employee benefit plan, and reasonable expenses.

(f) “Party” includes an individual who was or is, or who is threatened to be made, or is at risk of becoming, a named defendant or respondent in a proceeding.

(g) “Proceeding” means any threatened, pending or completed action, suit, claim, litigation, appeal, arbitration or other proceeding, whether civil, criminal, administrative or investigative, formal or informal, predicated on foreign, federal, state or local law, brought by or in the right of the Corporation or by any other person or by any governmental or administrative body.

 

21


9.14 Savings Clause.

To the extent any court of competent jurisdiction shall determine that the indemnification provided under this Article IX shall be invalid as applied to a particular claim, issue or matter, the provisions hereof shall be deemed amended to allow and require indemnification to the maximum extent permitted by law.

9.15 Effective Date.

This Article IX shall be deemed to be a contract between the Corporation and each previous, current or future director or officer. The provisions of this Article IX shall apply to all proceedings commenced after the date hereof, whether rising from any action taken or failure to act before or after such adoption. No amendment, modification or repeal of this Article IX shall diminish the rights provided hereby or diminish the right to indemnification with respect to any claim, issue or matter in any then pending or subsequent proceeding that is based in any material respect on any alleged action or failure to act prior to such amendment, modification or repeal.

ARTICLE X.

CORPORATE SEAL

The Corporation shall have no seal.

ARTICLE XI.

AMENDMENTS

11.01 Board of Directors.

The Board of Directors, from time to time, by vote of a majority of the directors then in office, may adopt, amend or repeal any and all of the Corporation’s Bylaws, unless the Articles of Incorporation or the Act reserve this power exclusively to the shareholders in whole or in part; or the shareholders, in adopting, amending or repealing a particular bylaw provide expressly that the Board of Directors may not amend or repeal that bylaw.

11.02 Shareholders.

The shareholders, from time to time, by vote of a majority of the shares entitled to vote, may adopt, amend or repeal any and all of the Corporation’s Bylaws.

11.03 Implied Amendments.

Any action taken or authorized by the shareholders or by the Board of Directors, which would be inconsistent with the Bylaws then in effect but which is taken or authorized by the unanimous written consent of the shareholders or Board of Directors or by the affirmative vote of not less than the number of shares or the number of directors required to amend the Bylaws so that the Bylaws would be consistent with such action, shall be given the same effect as though the Bylaws had been temporarily amended or suspended so far, but only so far, as is necessary to permit the specific action so taken or authorized.

*** END ***

 

22

Exhibit 3.11

Page 1

Delaware

The First State

I, JEFFREY W. BULLOCK, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED ARE TRUE AND CORRECT COPIES OF ALL DOCUMENTS ON FILE OF “ADVANCED DISPOSAL RECYCLING SERVICES ATLANTA, LLC” AS RECEIVED AND FILED IN THIS OFFICE.

THE FOLLOWING DOCUMENTS HAVE BEEN CERTIFIED:

CERTIFICATE OF FORMATION, FILED THE FOURTEENTH DAY OF APRIL, A.D. 2011, AT 5:27 O’CLOCK P.M.

AND I DO HEREBY FURTHER CERTIFY THAT THE AFORESAID CERTIFICATES ARE THE ONLY CERTIFICATES ON RECORD OF THE AFORESAID LIMITED LIABILITY COMPANY, “ADVANCED DISPOSAL RECYCLING SERVICES ATLANTA, LLC”.

 

1


State of Delaware

Secretary of State

Division of Corporations

Delivered 05:27PM 04/14/2011

FILED 05:27PM 04/14/2011

SRV 110417614 - 4969395 FILE

CERTIFICATE OF FORMATION

OF

ADVANCED DISPOSAL RECYCLING SERVICES ATLANTA, LLC

ARTICLE I – NAME

The name of this Limited Liability Company is Advanced Disposal Recycling Services Atlanta, LLC (the “Company”).

ARTICLE II – INITIAL REGISTERED OFFICE AND AGENT

The street address of the initial registered office of the Company is 1209 Orange Street, Wilmington, Delaware 19801, and the name of its initial registered agent at such address is The Corporation Trust Company.

ARTICLE III – OPERATING AGREEMENT

The rights and duties of the members of the Company are set forth in the Operating Agreement of the Company.

IN WITNESS WHEREOF, the undersigned authorized person of the Company has executed this Certificate of Formation this 14th day of April, 2011.

ADVANCED DISPOSAL RECYCLING SERVICES ATLANTA, LLC

 

2

Exhibit 3.12

OPERATING AGREEMENT

OF

ADVANCED DISPOSAL RECYCLING SERVICES ATLANTA, LLC

This Operating Agreement of ADVANCED DISPOSAL RECYCLING SERVICES ATLANTA, LLC is made effective as of this 14th day of April, 2011 by Advanced Disposal Services, Inc. (the “Member”).

ARTICLE 1

DEFINED TERMS

The following capitalized terms shall have the meanings specified in this Article 1. Other terms are defined in the text of this Operating Agreement; and, throughout this Operating Agreement, those terms shall have the meanings respectively ascribed to them.

“Act” means the Delaware Limited Liability Company Act, as amended from time to time.

“Code” means the Internal Revenue Code of 1986, as amended, or any corresponding provision of any succeeding law.

“Company” means the limited liability company organized in accordance with this Operating Agreement.

“Secretary of State” means the Secretary of State of the State of Delaware.

“Interest” means the Member’s share of the Profits and Losses of, and the right to receive distributions from, the Company.

“Membership Rights” means ail of the rights of the Member in the Company, including the Member’s: (a) Interest; (b) right to inspect the Company’s books and records; (c) right to participate in the management of and vote on matters coming before the Company; and (d) unless this Operating Agreement or the Certificate of Formation provide to the contrary, right to act as an agent of the Company.

“Operating Agreement” means this Operating Agreement of ADVANCED DISPOSAL RECYCLING SERVICES ATLANTA, LLC, a Delaware limited liability company, as amended from time to time.

“Person” means and includes an individual, corporation, partnership, association, limited liability company, trust, estate, or other entity.

“Profit” and “Loss” means, for each taxable year of the Company (or other period for which Profit or Loss must be computed) the Company’s taxable income or loss determined in accordance with the Code.

“Treasury Regulations” means the income tax regulations, including any temporary regulations, from time to time promulgated under the Code.

 

1


“Successor” means any Person to whom all or any part of an Interest is Transferred in accordance with the terms hereof.

“Transfer” means, when used as a noun, (a) any voluntary sale, hypothecation, pledge, assignment, attachment or other transfer of any Interest, and (b) any transfer of any Interest initiated by a lender in connection with the enforcement of its rights under a senior credit facility that is secured, in whole or in part, by a pledge of such Interest, and, when used as a verb, (x) to voluntarily sell, hypothecate, pledge, assign or otherwise transfer any Interest, and (y) with respect to any lender, to sell, hypothecate, pledge, assign or otherwise transfer any Interest in connection with the enforcement of such lender’s rights under any senior credit facility that is secured, in whole or in part, by a pledge of such Interest.

“Units” means an ownership interest in the Company, representing the holder’s Membership Rights, including any and all benefits to which the holder of such Units may be entitled as provided in this Operating Agreement, together with all obligations of such person to comply with the terms and conditions of this Operating Agreement.

ARTICLE 2

FORMATION AND NAME; PURPOSE; TERM

2.1 Organization. The Member hereby organizes a limited liability company pursuant to the Act and the provisions of this Operating Agreement and, for that purpose, has caused a Certificate of Formation to be prepared, executed, and filed with the Secretary of State on April 14, 2011.

2.2 Name of the Company. The name of the Company shall be ADVANCED DISPOSAL RECYCLING SERVICES ATLANTA, LLC, The Company may do business under that name and under any other name or names upon which the Member may, in the sole discretion of the Member, determine. If the Company does business under a name other than that set forth in the Certificate or Formation, then the Company shall file a fictitious name registration as required by law.

2.3 Purpose. The Company is organized to conduct any lawful business under the laws of the various states of the United States of America.

2.4 Term. The term of the Company shall be perpetual, unless its existence is sooner terminated pursuant to Article 8.

2.5 Member. The name and present mailing address of the sole Member is set forth on Exhibit A.

 

2


ARTICLE 3

CAPITAL; CAPITAL ACCOUNTS

3.1 No Other Capital Contributions Required. The Member shall not be required to contribute any additional capital to the Company, and except as set forth in the Act, the Member shall not have any personal liability for any obligations of the Company.

3.2 Loans. The Member may, at any time, make or cause a loan to be made to the Company in any amount and on those terms upon which the Company and the Member agree.

3.3 Capital Accounts. A capital account shall be maintained by the Company for the Member.

ARTICLE 4

UNITS

4.1 Authorization and Issuance of Units.

(a) A total of one hundred thousand (100,000) Units are hereby authorized for issuance. The number of Units authorized for issuance pursuant to this Section 4(a) may be increased from time to time as deemed necessary by the Member.

(b) Units issued for such consideration as the Member determines to be appropriate shall be deemed to be fully paid and non-assessable if the entire amount of such consideration has been received by the Company for such Units in the form of cash, property or services rendered.

4.2 Unit Certificates.

(a) Upon the issuance of Units to the Member in accordance with the provisions of this Agreement, the Company shall issue one or more Unit Certificates in the name of the Member. Each such Unit Certificate shall be denominated in terms of the number of Units evidenced by such Unit Certificate. “Unit Certificate” means a certificate issued by the Company, which evidences the ownership of one or more Units. Each Unit Certificate shall bear the following legend: “This certificate evidences an interest in ADVANCED DISPOSAL RECYCLING SERVICES ATLANTA, LLC and shall be a certificated security for purposes of Article 8 of the Uniform Commercial Code of the State of Delaware and the Uniform Commercial Code of any other jurisdiction.” This provision shall not be amended, and no such purported amendment to this provision shall be effective until all outstanding certificates have been surrendered for cancellation.

(b) The Company shall issue a new Unit Certificate in place of any Unit Certificate previously issued if the holder of the Units represented by such Unit Certificate, as reflected on the books and records of the Company:

(i) makes proof by affidavit, in form and substance satisfactory to the Company, that such previously issued Unit Certificate has been lost, stolen or destroyed;

(ii) requests the issuance of a new Unit Certificate before the Company has notice that such previously issued Unit Certificate has been acquired by a purchaser for value in good faith and without notice of an adverse claim in accordance with the terms and conditions of this Agreement;

 

3


(iii) if requested by the Company, delivers to the Company a bond, in form and substance satisfactory to the Company, with such surety or sureties as the Company may direct, to indemnify the Company against any claim that may be made on account of the alleged loss, destruction or theft of the previously issued Unit Certificate; and

(iv) satisfies any other reasonable requirements imposed by the Company.

(c) Upon a Member’s Transfer in accordance with the provisions of this Agreement of any or all Units represented by a Unit Certificate, the transferee of such Units shall deliver such Unit Certificate to the Company for cancellation, and the Company shall thereupon issue a new Unit Certificate to such transferee for the number of Units being transferred and, if applicable, cause to be issued to such Member a new Unit Certificate for that number of Units that were represented by the canceled Unit Certificate and that are not being Transferred.

ARTICLE 5

PROFIT, LOSS, AND DISTRIBUTIONS

5.1 Distributions of Cash Flow. Cash flow for each taxable year of the Company shall be distributed to the Member at such times and in such amounts as the Member shall determine.

5.2 Allocation of Profit or Loss. All Profit or Loss shall be allocated to the Member.

5.3 Liquidation and Dissolution. If the Company is liquidated, the assets of the Company shall be distributed to the Member.

ARTICLE 6

MANAGEMENT: RIGHTS, POWERS, AND DUTIES

6.1 Management. The Company shall be managed solely by the Member. At the election of the Member, a Board of Directors may be elected to manage the Company.

6.2 Officers. The Company shall have such officers as may be designated by the Member from time to time, who shall act as agents of the Company, who shall have such powers as are usually exercised by comparably designated officers of a Tennessee corporation and who shall have the power to bind the Company through the exercise of such powers, to the extent consistent with the terms hereof. The officers designated and/or confirmed shall, unless and until removed from office, act as agents of the Company.

6.3 Personal Services. The Member shall not be required to perform services for the Company solely by virtue of being a Member.

6.4 Liability and Indemnification. The Member shall not be liable, responsible, or accountable, in damages or otherwise, to the Company for any act performed by the Member with respect to Company matters. Additionally, the Company shall indemnify the Member for any act performed by the Member with respect to Company matters.

 

4


ARTICLE 7

TRANSFER OF INTEREST

7.1 Transfers by Member. The Member may Transfer all, or any portion of, the Member’s interest or rights in the Member’s Membership Rights to one or more Successors.

7.2 Transfer to a Successor. In the event of any Transfer of all or any part of the Member’s Interest to a Successor, the Successor shall immediately thereupon and without further action become a Member with all rights, powers and privileges associated herewith and the Company shall be continued.

7.3 Transfer by Secured Party. In the event the interest is at any time pledged to a lender as security in connection with senior financing for the Company, the lender (or agent for the group of senior lenders) shall have the right to exercise its remedies under such pledge, to foreclose upon the Interest and/or to Transfer the Interest to itself or to a third party in connection with such exercises of remedies and/or foreclosure, all without further consent of the Member or any Successor.

ARTICLE 8

DISSOLUTION, LIQUIDATION, AND TERMINATION OF THE COMPANY

8.1 Events of Dissolution. The Company shall only be dissolved at such time as the Member determines to dissolve the Company.

8.2 Company Continues Upon Bankruptcy of the Member. Except as otherwise provided by the Member, the Company shall continue notwithstanding whether the Member:

(a) makes an assignment for the benefit of creditors; (b) files a voluntary petition in bankruptcy; (c) is adjudged a bankrupt or insolvent, or has entered against the Member an order for relief, in any bankruptcy or insolvency proceeding; (d) files a petition or answer seeking for the Member any reorganization, arrangement, composition, readjustment, liquidation, dissolution, or similar relief under any statute, law, or regulation; (e) files an answer or other pleading admitting or failing to contest the material allegations of a petition filed against the Member in any proceeding of this nature; or (f) seeks, consents to, or acquiesces in the appointment of a trustee, receiver, or liquidator of the Member or of all or any substantial part of the Member’s properties,

8.3 Procedure for Winding Up and Dissolution. If the Company is dissolved, the affairs of the Company shall be wound up, On winding up of the Company, the assets of the Company shall be distributed first, to creditors of the Company in satisfaction of the liabilities of the Company, and then to the Member.

8.4 Filing of Certificate of Cancellation. If the Company is dissolved, a Certificate of Cancellation shall be promptly filed with the Secretary of State by the Member.

 

5


ARTICLE 9

BOOKS, RECORDS, ACCOUNTING, AND TAX ELECTIONS

9.1 Bank Accounts. All funds of the Company shall be deposited in a bank account or accounts opened in the Company’s name. The Member shall unanimously determine the institution or institutions at which the accounts will be opened and maintained, the types of accounts, and the Persons who will have authority with respect to the accounts and the funds therein.

9.2 Books and Records. The Member shall not be required to keep or cause to be kept complete and accurate books and records of the Company nor supporting documentation of the transactions with respect to the conduct of the Company’s business. The books and records, if any, shall be maintained in accordance with sound accounting principles and practices.

9.3 Annual Accounting Period. The annual accounting period of the Company shall be its taxable year.

9.4 Disregarded Entity. The Member intends that for as long as the Company has a single member the Company will be treated as a disregarded entity for any and all purposes under the Code and Treasury Regulations.

ARTICLE 10

GENERAL PROVISIONS

10.1 Applicable Law. All questions concerning the construction, validity, and interpretation of this Operating Agreement shall be governed by the laws of the State of Delaware.

10.2 Headings. The headings herein are inserted as a matter of convenience only, and do not define, limit, or describe the scope of this Operating Agreement or the intent of the provisions hereof.

10.3 Terms. Common nouns and pronouns shall be deemed to refer to the masculine, feminine, neuter, singular and plural, as the identity of the Person may in the context require.

10.4 Separability of Provisions. Each provision of this Operating Agreement shall be considered separable; and if, for any reason, any provision or provisions herein are determined to be invalid and contrary to any existing or future law, such invalidity shall not impair the operation of or affect those portions of this Operating Agreement which are valid.

 

6


IN WITNESS WHEREOF, the Member has executed this Operating Agreement as of the date set forth hereinabove.

ADVANCED DISPOSAL RECYCLING SERVICES, LLC

By:

Steven I. Del Corso, Assistant Secretary

EXHIBIT “A”

 

MEMBER NAME    ADDRESS    INITIAL CAPITAL
CONTRIBUTION
   PERCENTAGE
INTEREST

Advanced Disposal Recycling Services, LLC

   7915 Baymeadows Way, Suite 300,
Jacksonville, Florida 32256
   $100.00    100%

 

7

Exhibit 3.13

Delaware PAGE 1

The First State

I, JEFFREY W. BULLOCK, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED ARE TRUE AND CORRECT COPIES OF ALL DOCUMENTS ON FILE OF “ADVANCED DISPOSAL RECYCLING SERVICES GULF COAST, LLC” AS RECEIVED AND FILED IN THIS OFFICE.

THE FOLLOWING DOCUMENTS HAVE BEEN CERTIFIED:

CERTIFICATE OF FORMATION, FILED THE EIGHTEENTH DAY OF DECEMBER, A.D. 2009, AT 1 O’CLOCK P.M.

AND I DO HEREBY FURTHER CERTIFY THAT THE AFORESAID CERTIFICATES ARE THE ONLY CERTIFICATES ON RECORD OF THE AFORESAID LIMITED LIABILITY COMPANY, “ADVANCED DISPOSAL RECYCLING SERVICES GULF COAST, LLC”.

4767075 8100H

121187063

You may verify this certificate online at corp.delaware.gov/authver.shtml

Jeffrey W. Bullock, Secretary of State

AUTHENTICATION: 9956762

DATE: 11-01-12


CERTIFICATE OF FORMATION

OF

ADVANCED DISPOSAL RECYCLING SERVICES GULF COAST, LLC

ARTICLE I—NAME

The name of this Limited Liability Company is Advanced Disposal Recycling Services Gulf Coast, LLC (the “Company”).

ARTICLE II—INITIAL REGISTERED OFFICE AND AGENT

The street address of the initial registered office of the Company is 1209 Orange Street, Wilmington, Delaware 19801, and the name of its initial registered agent at such address is The Corporation Trust Company.

ARTICLE III—OPERATING AGREEMENT

The rights and duties of the members of the Company are set forth in the Operating Agreement of the Company.

IN WITNESS WHEREOF, the undersigned authorized person of the Company has executed this Certificate of Formation this 17 th day of December, 2009

ADVANCED DISPOSAL RECYCLING SERVICES GULF COAST, LLC

Christian B. Mills,

Authorized Person

Exhibit 3.14

OPERATING AGREEMENT

OF

ADVANCED DISPOSAL RECYCLING SERVICES GULF COAST, LLC

THIS OPERATING AGREEMENT OF ADVANCED DISPOSAL RECYCLING SERVICES GULF COAST, LLC (this “Operating Agreement”) is created this 4 th day of August, 2008, by Advanced Disposal Services, Inc. (the “Member”).

ARTICLE 1

DEFINED TERMS

The following capitalized terms shall have the meanings specified in this Article 1. Other terms are defined in the text of this Operating Agreement; and, throughout this Operating Agreement, those terms shall have the meanings respectively ascribed to them.

“Act” means the Delaware Limited Liability Company Act, as amended from time to time.

“Code” means the Internal Revenue Code of 1986, as amended, or any corresponding provision of any succeeding law.

“Company” means the limited liability company organized in accordance with this Operating Agreement.

“Secretary of State” means the Secretary of State of the State of Delaware.

“Interest” means a Person’s share of the Profits and Losses of, and the right to receive distributions from, the Company.

“Member” means the Person signing this Operating Agreement and any Person who subsequently becomes a member of the Company.

“Membership Rights” means all of the rights of a Member in the Company, including a Member’s: (a) Interest; (b) right to inspect the Company’s books and records; (c) right to participate in the management of and vote on matters coming before the Company; and (d) unless this Operating Agreement or the Certificate of Formation provide to the contrary, right to act as an agent of the Company.

“Operating Agreement” means this Operating Agreement of Advanced Disposal Recycling Services Gulf Coast, LLC, a Delaware limited liability company, as amended from time to time.

“Percentage Interest” means, with respect to any Member as of any date, the ratio (expressed as a percentage) of the number of Units held by such Member on such date to the aggregate Units held by all Members on such date.

“Person” means and includes an individual, corporation, partnership, association, limited liability company, trust, estate, or other entity.

 

1


“Profit” and “Loss” mean, for each taxable year of the Company (or other period for which Profit or Loss must be computed) the Company’s taxable income or loss determined in accordance with the Code.

“Treasury Regulations” means the income tax regulations, including any temporary regulations, from time to time promulgated under the Code.

“Successor” means all Persons to whom all or any part of an Interest is transferred either because of (a) the sale or gift by the Member of all or any part of the Member’s Interest, or (b) the Member dies and the Persons are the Member’s personal representatives, heirs, or legatees.

“Transfer” means, when used as a noun, any voluntary sale, hypothecation, pledge, assignment, attachment, or other transfer, and, when used as a verb, means voluntarily to sell, hypothecate, pledge, assign, or otherwise transfer.

“Units” means an ownership interest in the Company, including any and all benefits to which the holder of such Units may be entitled as provided in this Operating Agreement, together with all obligations of such person to comply with the terms and conditions of this Operating Agreement.

ARTICLE 2

FORMATION AND NAME; OFFICE; PURPOSE; TERM

2.1 Organization. The Member hereby organizes a limited liability company pursuant to the Act and the provisions of this Operating Agreement and, for that purpose, has caused a Certificate of Formation to be prepared, executed, and filed with the Secretary of State on August 4 th 2008.

2.2 Name of the Company. The name of the Company shall be ADVANCED DISPOSAL RECYCLING SERVICES GULF COAST, LLC. The Company may do business under that name and under any other name or names upon which the Member may, in the sole discretion of the Member, determine. If the Company does business under a name other than that set forth in its Certificate of Formation, then the Company shall file a fictitious name registration as required by law.

2.3 Purpose. The Company is organized to conduct any lawful business under the laws of the various states of the ‘United States of America.

2.4 Term. The term of the Company began upon the acceptance of the Certificate of Formation by the Secretary of State, and its duration shall be perpetual, unless its existence is sooner terminated pursuant to Article 8 of this Operating Agreement

2.5 Principal Office. The principal office of the Company shall be located at 7915 Baymeadows Way, Suite 300, Jacksonville, Florida 32256, or at any other place which the Member, in the sole discretion of the Member, determines.

 

2


2.6 Registered Agent/Registered Office. The name and street address of the registered agent and the registered office of the Company in the State of Delaware shall be The Corporation Trust Company, 1209 Orange Street, Wilmington, Delaware 19801.

2.7 Member. The name and present mailing address of the sole Member is set forth on Exhibit “A”.

ARTICLE 3

CAPITAL; CAPITAL ACCOUNTS

3.1 Initial Capital Contributions. Upon the execution of this Operating Agreement, the Member shall contribute to the Company the cash and/or property set forth on Exhibit “A”.

3.2 No Other Capital Contributions Required. The Member shall not be required to contribute any additional capital to the Company, and except as set forth in the Act, the Member shall not have any personal liability for any obligations of the Company.

3.3 Loans. The Member may, at any time, make or cause a loan to be made to the Company in any amount and on those terms upon which the Company and the Member agree.

3.4 Capital Accounts. A capital account shall be maintained by the Company for the Member.

ARTICLE 4

UNITS

4.1 Authorization and Issuance of Units.

4.1.1 A total of One Hundred Thousand (100,000) Units are hereby authorized for issuance. The number of Units authorized for issuance pursuant to this Section 4.1 may be increased from time to time as deemed necessary by the Member.

4.1.2 Units issued for such consideration as the Member determines to be appropriate shall be deemed to be fully paid and non-assessable if the entire amount of such consideration has been received by the Company for such Units in the form of cash, property or services rendered.

4.2 Percentage Interest. Ownership of the Company shall be divided into, represented by, and each Member’s Percentage Interest shall be expressed in Units of the Company. The name, address, Units and Percentage Interest of each Member are set forth on Exhibit “A” attached hereto, which may be amended from time to time as necessary to reflect changes in the Percentage Interests and Units held by the Members.

4.3 Certificates. Certificates (“Certificates”) evidencing Units shall be consistent with the form required by the laws of Delaware and this Operating Agreement. The Company shall issue to each Member one or more Certificates signed by the appropriate officers of the Company. Certificates shall be consecutively numbered and shall be entered in the books and records of the Company as they are issued and shall exhibit the holder’s name and the number of Units.

 

3


4.4 Register, Registration of Transfer and Exchange. The Company shall keep or cause to be kept on behalf of the Company a register that will provide for the registration and Transfer of Units. The Company shall not recognize Transfers of Units unless the same are effected in the manner described in this Section 4.4. Upon surrender for registration of Transfer of any Certificate, and subject to the provisions of this Section 4.4, the appropriate officers of the Company shall execute in the name of the holder or the designated transferee or transferees, as required pursuant to the holder’s instructions, one or more new Certificates evidencing the same aggregate number and type of Units as was evidenced by the Certificate so surrendered.

ARTICLE 5

PROFIT, LOSS, AND DISTRIBUTIONS

5.1 Distributions of Cash Flow. Cash flow for each taxable year of the Company shall be distributed to the Member at such times and in such amounts as the Member shall determine.

5.2 Allocation of Profit or Loss. All Profit or Loss shall be allocated to the Member.

5.3 Liquidation and Dissolution. If the Company is liquidated, the assets of the Company shall be distributed to the Member or to a Successor or Successors.

ARTICLE 6

MANAGEMENT: RIGHTS, POWERS, AND DUTIES

6.1 Management. The Company shall be managed solely by the Member. At the election of the Member, a Board of Directors may be elected to manage the Company.

6.2 Officers. The Company shall have such officers as may be designated by the Member from time to time, who shall act as agents of the Company, who shall have such powers as are usually exercised by comparably designated officers of a Delaware corporation and who shall have the power to bind the Company through the exercise of such powers, to the extent consistent with the terms hereof. The officers designated and/or confirmed shall, unless and until removed from office, act as agents of the Company.

6.3 Personal Services. The Member shall not be required to perform services for the Company solely by virtue of being a Member.

6.4 Liability and Indemnification. The Member shall not be liable, responsible, or accountable, in damages or otherwise, to the Company for any act performed by the Member with respect to Company matters. Additionally, the Company shall indemnify the Member for any act performed by the Member with respect to Company matters.

 

4


ARTICLE 7

TRANSFER OF INTEREST

7.1 Transfers by Member. The Member may Transfer all, or any portion of, the Member’s interest or rights in the Member’s Membership Rights to one or more Successors.

7.2 Transfer to a Successor. In the event of any Transfer of all or any part of the Member’s Interest to a Successor, the Successor shall immediately thereupon and without further action become a Member with all rights, powers and privileges associated herewith and the Company shall be continued.

ARTICLE 8

DISSOLUTION, LIQUIDATION, AND TERMINATION OF THE COMPANY

8.1 Events of Dissolution. The Company shall only be dissolved at such time as the Member determines to dissolve the Company.

8.2 Company Continues Upon Bankruptcy of the Member. Except as otherwise provided by the Member, the Company shall continue notwithstanding whether the Member: (a) makes an assignment for the benefit of creditors; (b) files a voluntary petition in bankruptcy; (c) is adjudged a bankrupt or insolvent, or has entered against the Member an order for relief, in any bankruptcy or insolvency proceeding; (d) files a petition or answer seeking for the Member any reorganization, arrangement, composition, readjustment, liquidation, dissolution, or similar relief under any statute, law, or regulation; (e) flea an answer or other pleading admitting or failing to contest the material allegations of a petition filed against the Member in any proceeding of this nature; or (f) seeks, consents to, or acquiesces in the appointment of a trustee, receiver, or liquidator of the Member or of all or any substantial part of the Member’s properties.

8.3 Company Continues Upon Death of the Member. Upon the death of the Member, the death of the Member shall be treated as an immediate Transfer of all of the Member’s Interest to a Successor. The Successor shall immediately thereupon and without further action become a Member with all rights, powers and privileges associated herewith, and the Company shall be continued.

8.4 Procedure for Winding Up and Dissolution. If the Company is dissolved, the affairs of the Company shall be wound up. On winding up of the Company, the assets of the Company shall be distributed, first, to creditors of the Company in satisfaction of the liabilities of the Company, and then to the person(s) who is/are the Member(s) of the Company in proportion to the Member’s(s’) Interests.

8.5 Filing of Articles of Dissolution. If the Company is dissolved, a Certificate of Dissolution shall be promptly filed with the Secretary of State by the Member.

 

5


ARTICLE 9

BOOKS, RECORDS, ACCOUNTING, AND TAX ELECTIONS

9.1 Bank Accounts. All funds of the Company shall be deposited in a bank account or accounts opened in the Company’s name. The Member shall unanimously determine the institution or institutions at which the accounts will be opened and maintained, the types of accounts, and the Persons who will have authority with respect to the accounts and the funds therein.

9.2 Books and Records. The Member shall not be required to keep or cause to be kept complete and accurate books and records of the Company nor supporting documentation of the transactions with respect to the conduct of the Company’s business. The books and records, if any, shall be maintained in accordance with sound accounting principles and practices.

9.3 Annual Accounting Period. The annual accounting period of the Company shall be its taxable year The Company’s taxable year shall be selected by the Member, subject to the requirements and limitations of the Code.

9.4 Disregarded Entity. The Member intends that, for as long as the Company has a single Member, the Company will be treated as a disregarded entity for any and all purposes under the Code and Treasury Regulations.

ARTICLE 10

GENERAL PROVISIONS

10.1 Applicable Law. All questions concerning the construction, validity, and interpretation of this Operating Agreement shall be governed by the laws of the State of Delaware.

10.2 Headings. The headings herein are inserted as a matter of convenience only, and do not define, limit, or describe the scope of this Operating Agreement or the intent of the provisions hereof.

10.3 Terms. Common nouns and pronouns shall be deemed to refer to the masculine, feminine, neuter, singular and plural, as the identity of the Person may in the context require.

10.4 Separability of Provisions. Each provision of this Operating Agreement shall be considered separable; and if, for any reason, any provision or provisions herein are determined to be invalid and contrary to any existing or future law, such invalidity shall not impair the operation of or affect those portions of this Operating Agreement which are valid.

IN WITNESS WHEREOF, the Member has executed this Operating Agreement as of the date set forth hereinabove.

SOLE MEMBER:

ADVANCED DISPOSAL RECYCLING SERVICES, LLC

By:

Christian B. Mills, Vice President, General Counsel

 

6


EXHIBIT “A”

 

MEMBER NAME    ADDRESS   

INITIAL CAPITAL

CONTRIBUTION

     PERCENTAGE
INTEREST
 

Advanced Disposal Recycling Services, LLC

  

7915 Baymeadows Way, Suite 300, Jacksonville, Florida 32256

   $ 100.00         100

OMNIBUS AMENDMENT TO OPERATING AGREEMENTS

This OMNIBUS AMENDMENT TO OPERATING AGREEMENTS (this “Omnibus Amendment”) is dated as of February , 2010, and is made by the parties signatory hereto and amends those operating agreements set forth on Schedule I hereto (each, an “Operating Agreement” and, collectively, the “Operating Agreements”).

WHEREAS, the sole member of each of the limited liability companies set forth on Schedule II hereto (each, a “Company” and collectively, the “Companies”) has pledged its interest in such Company to Bank of America, N.A., as administrative agent (the “Agent”), pursuant to that certain Amended and Restated Master Securities Pledge Agreement, dated as of January 14, 2010 (as amended from time to time, the “Pledge Agreement”), among Advanced Disposal Services, Inc., a Delaware corporation (the “Parent”), the Subsidiaries of the Parent (including the Companies) and Bank of America, N.A., as administrative agent;

WHEREAS, the sole member of each of the Companies wishes to amend the Operating Agreement of such Company set forth opposite its name on Schedule I hereto to permit the Agent to foreclose on its equity interest in such Company in accordance with the terms of the Pledge Agreement;

NOW THEREFORE, the sole member of each of the Companies does hereby agree as follows:

1. The definition of “Successor” set forth in Article 1 of each of the Operating Agreements is hereby amended to read in its entirety as follows:

“Successor” means any Person to whom all or any part of an Interest is Transferred in accordance with the terms hereof.

2. The definition of “Transfer” set forth in Article 1 of each of the Operating Agreements is hereby amended to read in its entirety as follows:

“Transfer” means, when used as a noun, (a) any voluntary sale, hypothecation, pledge, assignment, attachment or other transfer of any Interest, and (b) any transfer of any Interest initiated by a lender in connection with the enforcement of its rights under a senior credit facility that is secured, in whole or in part, by a pledge of such Interest, and, when used as a verb, (x) to voluntarily sell, hypothecate, pledge, assign or otherwise transfer any Interest, and (y) with respect to any lender, to sell, hypothecate, pledge, assign or otherwise transfer any Interest in connection with the enforcement of such lender’s rights under any senior credit facility that is secured, in whole or in part, by a pledge of such Interest.

 

7


3. Article 7 of each of the Operating Agreements is hereby amended to add the following new Section 7.3 at the end thereof:

“7.3 Transfer by Secured Party. In the event the Interest is at any time pledged to a lender as security in connection with senior financing for the Company, the lender (or agent for the group of senior lenders) shall have the right to exercise its remedies under such pledge, to foreclose upon the Interest and/or to Transfer the Interest to itself or to a third party in connection with such exercises of remedies and/or foreclosure, all without further consent of the Member or any Successor.”

4. Capitalized terms used and not defined herein shall have the definitions given in the applicable Operating Agreement.

5. Except as herein amended, each Operating Agreement shall remain in full force and effect and this Omnibus Amendment shall be incorporated therein and made part thereof.

[Signature Page Follows]

IN WITNESS WHEREOF, the undersigned have executed this Omnibus Amendment as of the date first above written.

Advanced Disposal Services, Inc.

By:

Steven R. Carn

Vice President

SCHEDULE I

OPERATING AGREEMENTS

 

1.      Advanced Disposal Recycling Services, LLC

   Operating Agreement of Advanced Disposal Recycling Services, LLC

2.      Advanced Disposal Recycling Services Gulf Coast, LLC

   Operating Agreement of Advanced Disposal Recycling Services Gulf Coast, LLC

3.      Advanced Disposal Services Alabama, LLC

   Amended and Restated Operating Agreement of Advanced Disposal Services Alabama, LLC

4.      Advanced Disposal Services Alabama CATS, LLC

   Operating Agreement of Advanced Disposal Services Alabama CATS, LLC

5.      Advanced Disposal Services Alabama EATS, LLC

   Operating Agreement of Advanced Disposal Services Alabama EATS, LLC

6.      Advanced Disposal Services Alabama Holdings, LLC

   Amended and Restated Operating Agreement of Advanced Disposal Services Alabama Holdings, LLC

7.      Advanced Disposal Services ASW, LLC

   Operating Agreement of Advanced Disposal Services ASW, LLC

 

8


8.      Advanced Disposal Services Atlanta, LLC

   Amended and Restated Operating Agreement of Advanced Disposal Services Atlanta, LLC

9.      Advanced Disposal Services Augusta, LLC

   Operating Agreement of Advanced Disposal Services Augusta, LLC

10.    Advanced Disposal Services Carolinas, LLC

   Operating Agreement of Advanced Disposal Services Carolinas, LLC

11.    Advanced Disposal Services Carolinas Holdings, LLC

   Operating Agreement of Advanced Disposal Services Carolinas Holdings, LLC

12.    Advanced Disposal Services Central Florida, LLC

   Operating Agreement of Advanced Disposal Services Central Florida, LLC

13.    Advanced Disposal Services Cobb County Recycling Facility, LLC

   Operating Agreement of Advanced Disposal Services Cobb County Recycling Facility, LLC

14.    Advanced Disposal Services Cobb County Transfer Station, LLC

   Operating Agreement of Advanced Disposal Services Cobb County Transfer Station, LLC

15.    Advanced Disposal Services Georgia Holdings, LLC

   Operating Agreement of Advanced Disposal Services Georgia Holdings, LLC

16.    Advanced Disposal Services Gulf Coast, LLC

   Operating Agreement of Advanced Disposal Services Gulf Coast, LLC

17.    Advanced Disposal Services Gwinnett Transfer Station, LLC

   Operating Agreement of Advanced Disposal Services Gwinnett Transfer Station, LLC

18.    Advanced Disposal Services Hancock County, LLC

   Operating Agreement of Advanced Disposal Services Hancock County, LLC

19.    Advanced Disposal Services Jackson, LLC

   Operating Agreement of Advanced Disposal Services Jackson, LLC

20.    Advanced Disposal Services Jacksonville, LLC

   Second Amended Operating Agreement of Advanced Disposal Services Jacksonville, LLC

21.    Advanced Disposal Services Jones Road, LLC

   Operating Agreement of Advanced Disposal Services Jones Road, LLC

22.    Advanced Disposal Services Macon, LLC

   Amended and Restated Operating Agreement of Advanced Disposal Services Macon, LLC

23.    Advanced Disposal Services Mid-South, LLC

   Operating Agreement of Advanced Disposal Services Mid-South, LLC

24.    Advanced Disposal Services Middle Tennessee, LLC

   Operating Agreement of Advanced Disposal Services Middle Tennessee, LLC

25.    Advanced Disposal Services Mississippi, LLC

   Operating Agreement of Advanced Disposal Services Mississippi, LLC

26.    Advanced Disposal Services North Florida, LLC

   Operating Agreement of Advanced Disposal Services North Florida, LLC

27.    Advanced Disposal Services North Georgia, LLC

   Operating Agreement of Advanced Disposal Services North Georgia, LLC

 

9


28.    Advanced Disposal Services Pasco County, LLC

   Operating Agreement of Advanced Disposal Services Pasco County, LLC

29.    Advanced Disposal Services Rogers Lake, LLC

   Operating Agreement of Advanced Disposal Services Rogers Lake, LLC

30.    Advanced Disposal Services Smyrna Transfer Station, LLC

   Operating Agreement of Advanced Disposal Services Smyrna Transfer Station, LLC

31.    Advanced Disposal Services Southside Materials Recovery Station, LLC

   Operating Agreement of Advanced Disposal Services Southside Materials Recovery Station, LLC

32.    Advanced Disposal Services Stateline, LLC

   Operating Agreement of Advanced Disposal Services Stateline, LLC

33.    All Star Waste Systems, LLC

   Operating Agreement of All Star Waste Systems, LLC

34.    Arrow Disposal Service, LLC

   Operating Agreement of Arrow Disposal Service, LLC

35.    Cartersville Transfer Station, LLC, d/b/a Riverside Transfer Station

   Operating Agreement of Cartersville Transfer Station, LLC, d/b/a Riverside Transfer Station

36.    Caruthers Mill C&D Landfill, LLC

   Operating Agreement of Caruthers Mill C&D Landfill, LLC

37.    Coastal Recyclers Landfill, LLC

   Operating Agreement of Coastal Recyclers Landfill, LLC

38.    Coastal Recyclers Transfer Station, LLC

   Operating Agreement of Coastal Recyclers Transfer Station, LLC

39.    Container & Compactors Services, LLC

   Operating Agreement of Container & Compactors Services, LLC

40.    Doraville Transfer Station, LLC

   Operating Agreement of Doraville Transfer Station, LLC

41.    Eagle Point Landfill, LLC

   Operating Agreement of Eagle Point Landfill, LLC

42.    Firetower Landfill, LLC

   Operating Agreement of Firetower Landfill, LLC

43.    Hall County Transfer Station, LLC

   Operating Agreement of Hall County Transfer Station, LLC

44.    Hidden Acres Land Company, LLC

   Operating Agreement of Hidden Acres Land Company, LLC

45.    Nassau County Landfill, LLC

   Operating Agreement of Nassau County Landfill, LLC

46.    Old Kings Road Solid Waste, LLC

   Operating Agreement of Old Kings Road Solid Waste, LLC

47.    Old Kings Road, LLC

   Operating Agreement of Old Kings Road, LLC

48.    Stone’s Throw Landfill, LLC

   Amended and Restated Operating Agreement of Stone’s Throw Landfill, LLC

49.    Turkey Trot Landfill, LLC

   Operating Agreement of Turkey Trot Landfill, LLC

 

10


50.    Welcome All Transfer Station, LLC

   Operating Agreement of Welcome All Transfer Station, LLC

51.    Wolf Creek Landfill, LLC

   Operating Agreement of Wolf Creek Landfill, LLC

SCHEDULE II COMPANIES

 

1. Advanced Disposal Recycling Services, LLC

 

2. Advanced Disposal Recycling Services Gulf Coast, LLC

 

3. Advanced Disposal Services Alabama, LLC

 

4. Advanced Disposal Services Alabama CATS, LLC

 

5. Advanced Disposal Services Alabama EATS, LLC

 

6. Advanced Disposal Services Alabama Holdings, LLC

 

7. Advanced Disposal Services ASW, LLC

 

8. Advanced Disposal Services Atlanta, LLC

 

9. Advanced Disposal Services Augusta, LLC

 

10. Advanced Disposal Services Carolinas, LLC

 

11. Advanced Disposal Services Carolinas Holdings, LLC

 

12. Advanced Disposal Services Central Florida, LLC

 

13. Advanced Disposal Services Cobb County Recycling Facility, LLC

 

14. Advanced Disposal Services Cobb County Transfer Station, LLC

 

15. Advanced Disposal Services Georgia Holdings, LLC

 

16. Advanced Disposal Services Gulf Coast, LLC

 

17. Advanced Disposal Services Gwinnett Transfer Station, LLC

 

18. Advanced Disposal Services Hancock County, LLC

 

19. Advanced Disposal Services Jackson, LLC

 

20. Advanced Disposal Services Jacksonville, LLC

 

21. Advanced Disposal Services Jones Road, LLC

 

11


22. Advanced Disposal Services Macon, LLC

 

23. Advanced Disposal Services Mid-South, LLC

 

24. Advanced Disposal Services Middle Tennessee, LLC

 

25. Advanced Disposal Services Mississippi, LLC

 

26. Advanced Disposal Services North Florida, LLC

 

27. Advanced Disposal Services North Georgia, LLC

 

28. Advanced Disposal Services Pasco County, LLC

 

29. Advanced Disposal Services Rogers Lake, LLC

 

30. Advanced Disposal Services Smyrna Transfer Station, LLC

 

31. Advanced Disposal Services Southside Materials Recovery Station, LLC

 

32. Advanced Disposal Services Stateline, LLC

 

33. All Star Waste Systems, LLC

 

34. Arrow Disposal Service, LLC

 

35. Cartersville Transfer Station, LLC, d/b/a Riverside Transfer Station

 

36. Caruthers Mill C&D Landfill, LLC

 

37. Coastal Recyclers Landfill, LLC

 

38. Coastal Recyclers Transfer Station, LLC

 

39. Container & Compactors Services, LLC

 

40. Doraville Transfer Station, LLC

 

41. Eagle Point Landfill, LLC

 

42. Firetower Landfill, LLC

 

43. Hall County Transfer Station, LLC

 

44. Hidden Acres Land Company, LLC

 

45. Nassau County Landfill, LLC

 

12


46. Old Kings Road Solid Waste, LLC

 

47. Old Kings Road, LLC

 

48. Stone’s Throw Landfill, LLC

 

49. Turkey Trot Landfill, LLC

 

50. Welcome All Transfer Station, LLC

 

51. Wolf Creek Landfill, LLC

 

13

Exhibit 3.15

Delaware PAGE 1

The First State

I, JEFFREY W. BULLOCK, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED ARE TRUE AND CORRECT COPIES OF ALL DOCUMENTS ON FILE OF “ADVANCED DISPOSAL RECYCLING SERVICES, LLC” AS RECEIVED AND FILED IN THIS OFFICE.

THE FOLLOWING DOCUMENTS HAVE BEEN CERTIFIED:

CERTIFICATE OF FORMATION, FILED THE EIGHTEENTH DAY OF DECEMBER, A.D. 2009, AT 11:48 O’CLOCK A.M.

AND I DO HEREBY FURTHER CERTIFY THAT THE AFORESAID CERTIFICATES ARE THE ONLY CERTIFICATES ON RECORD OF THE AFORESAID LIMITED LIABILITY COMPANY, “ADVANCED DISPOSAL RECYCLING SERVICES, LLC”.

4766927 8100H

121187050

You may verify this certificate online at corp.delaware.gov/authver.shtml

Jeffrey W. Bullock, Secretary of State

AUTHENTICATION: 9956756

DATE: 11-01-12


CERTIFICATE OF FORMATION

OF

ADVANCED DISPOSAL RECYCLING SERVICES, LLC

ARTICLE I—NAME

The name of this Limited Liability Company is Advanced Disposal Recycling Services, LLC (the “Company”).

ARTICLE II—INITIAL REGISTERED OFFICE AND AGENT

The street address of the initial registered office of the Company is 1209 Orange Street, Wilmington, Delaware 19801, and the name of its initial registered agent at such address is The Corporation Trust Company.

ARTICLE III—OPERATING AGREEMENT

The rights and duties of the members of the Company are set forth in the Operating Agreement of the Company.

IN WITNESS WHEREOF, the undersigned authorized person of the Company has executed this Certificate of Formation this 17 th day of December, 2009.

ADVANCED DISPOSAL RECYCLING SERVICES, LLC

Christian B. Mills,

Authorized Person of Company

Exhibit 3.16

OPERATING AGREEMENT

OF

ADVANCED DISPOSAL RECYCLING SERVICES, LLC

THIS OPERATING AGREEMENT OF ADVANCED DISPOSAL RECYCLING SERVICES, LLC (this “Operating Agreement”) is created this 4 th day of August, 2008, by Advanced Disposal Services, Inc. (the “Member”).

ARTICLE 1

DEFINED TERMS

The following capitalized terms shall have the meanings specified in this Article 1. Other terms are defined in the text of this Operating Agreement; and, throughout this Operating Agreement, those terms shall have the meanings respectively ascribed to them.

“Act” means the Delaware Limited Liability Company Act, as amended from time to time.

“Code” means the Internal Revenue Code of 1986, as amended, or any corresponding provision of any succeeding law.

“Company” means the limited liability company organized in accordance with this Operating Agreement.

“Secretary of State” means the Secretary of State of the State of Delaware.

“Interest” means a Person’s share of the Profits and Losses of, and the right to receive distributions from, the Company.

“Member” means the Person signing this Operating Agreement and any Person who subsequently becomes a member of the Company.

“Membership Rights” means all of the rights of a Member in the Company, including a Member’s: (a) Interest; (b) right to inspect the Company’s books and records; (c) right to participate in the management of and vote on matters coming before the Company; and (d) unless this Operating Agreement or the Certificate of Formation provide to the contrary, right to act as an agent of the Company.

“Operating Agreement” means this Operating Agreement of Advanced Disposal Recycling Services, LLC, a Delaware limited liability company, as amended from time to time.

“Percentage Interest” means, with respect to any Member as of any date, the ratio (expressed as a percentage) of the number of Units held by such Member on such date to the aggregate Units held by all Members on such date.

“Person” means and includes an individual, corporation, partnership, association, limited liability company, trust, estate, or other entity.

 

1


“Profit” and “Loss” mean, for each taxable year of the Company (or other period for which Profit or Loss must be computed) the Company’s taxable income or loss determined in accordance with the Cede.

“Treasury Regulations” means the income tax regulations, including any temporary regulations, from time to time promulgated under the Code.

“Successor” means all Persons to whom all or any part of an Interest is transferred either because of (a) the sale or gift by the Member of all or any part of the Member’s Interest, or (b) the Member dies and the Persons are the Member’s personal representatives, heirs, or legatees.

“Transfer” means, when used as a noun, any voluntary sale, hypothecation, pledge, assignment, attachment, or other transfer, and, when used as a verb, means voluntarily to sell, hypothecate, pledge, assign, or otherwise transfer.

“Units” means an ownership interest in the Company, including any and all benefits to which the holder of such Units may be entitled as provided in this Operating Agreement, together with all obligations of such person to comply with the terms and conditions of this Operating Agreement.

ARTICLE 2

FORMATION AND NAME; OFFICE; PURPOSE; TERM

2.1 Organization. The Member hereby organizes a limited liability company pursuant to the Act and the provisions of this Operating Agreement and, for that purpose, has caused a Certificate of Formation to be prepared, executed, and filed with the Secretary of State on August    , 2008.

2.2 Name of the Company. The name of the Company shall be ADVANCED DISPOSAL RECYCLING SERVICES, LLC. The Company may do business under that name and under any other name or names upon which the Member may, in the sole discretion of the Member, determine. If the Company does business under a name other than that set forth in its Certificate of Formation, then the Company shall file a fictitious name registration as required by law.

2.3 Purpose. The Company is organized to conduct any lawful business under the laws of the various states of the United States of America.

2.4 Term. The term of the Company began upon the acceptance of the Certificate of Formation by the Secretary of State, and its duration shall be perpetual, unless its existence is sooner terminated pursuant to Article 8 of this Operating Agreement.

2.5 Principal Office. The principal office of the Company shall be located a 7915 Baymeadows Way, Suite 300, Jacksonville, Florida 32256, or at any other place which the Member, in the sole discretion of the Member, determines.

2.6 Registered Agent/Registered Office. The name and street address of the registered agent and the registered office of the Company in the State of Delaware shall be The Corporation Trust Company, 1209 Orange Street, Wilmington, Delaware 19801.

 

2


2.7 Member. The name and present mailing address of the sole Member is set forth on Exhibit “A”.

ARTICLE 3

CAPITAL; CAPITAL ACCOUNTS

3.1 Initial Capital Contributions. Upon the execution of this Operating Agreement, the Member shall contribute to the Company the cash and/or property set forth on Exhibit “A”.

3.2 No Other Capital Contributions Required. The Member shall not be required to contribute any additional capital to the Company, and except as set forth in the Act, the Member shall not have any personal liability for any obligations of the Company.

3.3 Loans. The Member may, at any time, make or cause a loan to be made to the Company in any amount and on those terms upon which the Company and the Member agree.

3.4 Capital Accounts. A capital account shall be maintained by the Company for the Member.

ARTICLE 4

UNITS

4.1 Authorization and Issuance of Units.

4.1.1 A total of One Hundred Thousand (100,000) Units are hereby authorized for issuance. The number of Units authorized for issuance pursuant to this Section 4.1 may be increased from time to time as deemed necessary by the Member.

4.1.2 Units issued for such consideration as the Member determines to be appropriate shall be deemed to be fully paid and non-assessable if the entire amount of such consideration has been received by the Company for such Units in the form of cash, property or services rendered.

4.2 Percentage Interest. Ownership of the Company shall be divided into, represented by, and each Member’s Percentage Interest shall be expressed in Units of the Company. The name, address, Units and Percentage Interest of each Member are set forth on Exhibit “A” attached hereto which may be amended from time to time as necessary to reflect changes in the Percentage Interests and Units held by the Members.

4.3 Certificates. Certificates (“Certificates”) evidencing Units, shall be consistent with the form required by the laws of Delaware and this Operating Agreement. The Company shall issue to each Member one or more Certificates signed by the appropriate officers of the Company. Certificates shall be consecutively numbered and shall be entered in the books and records of the Company as they are issued and shall exhibit the holder’s name and the number of Units.

4.4 Register, Registration of Transfer and Exchange. The Company shall keep or cause to be kept on behalf of the Company a register that will provide for the registration and Transfer of Units.

 

3


The Company shall not recognize Transfers of Units unless the same are effected in the manner described in this Section 4.4. Upon surrender for registration of Transfer of any Certificate, and subject to the provisions of this Section 4.4, the appropriate officers of the Company shall execute in the name of the holder or the designated transferee or transferees, as required pursuant to the holder’s instructions, one or more new Certificates evidencing the same aggregate number and type of Units as was evidenced by the Certificate so surrendered.

ARTICLE 5

PROFIT, LOSS, AND DISTRIBUTIONS

5.1 Distributions of Cash Flow. Cash flow for each taxable year of the Company shall be distributed to the Member at such times and in such amounts as the Member shall determine.

5.2 Allocation of Profit or Loss. All Profit or Loss shall be allocated to the Member.

5.3 Liquidation and Dissolution. If the Company is liquidated, the assets of the Company shall be distributed to the Member or to a Successor or Successors.

ARTICLE 6

MANAGEMENT: RIGHTS, POWERS, AND DUTIES

6.1 Management. The Company shall be managed solely by the Member. At the election of the Member, a Board of Directors may be elected to manage the Company.

6.2 Officers. The Company shall have such officers as may be designated by the Member from time to time, who shall act as agents of the Company, who shall have such powers as are usually exercised by comparably designated officers of a Delaware corporation and who shall have the power to bind the Company through the exercise of such powers, to the extent consistent with the terms hereof. The officers designated and/or confirmed shall, unless and until removed from office, act as agents of the Company.

6.3 Personal Services. The Member shall not be required to perform services for the Company solely by virtue of being a Member.

6.4 Liability and Indemnification. The Member shall not be liable, responsible, or accountable, in damages or otherwise, to the Company for any act performed by the Member with respect to Company matters. Additionally, the Company shall indemnify the Member for any act performed by the Member with respect to Company matters.

ARTICLE 7

TRANSFER OF INTEREST

7.1 Transfers by Member. The Member may Transfer all, or any portion of, the Member’s interest or rights in the Member’s Membership Rights to one or more Successors.

 

4


7.2 Transfer to a Successor. In the event of any Transfer of all or any part of the Member’s Interest to a Successor, the Successor shall immediately thereupon and without further action become a Member with all rights, powers and privileges associated herewith and the Company shall be continued.

ARTICLE 8

DISSOLUTION, LIQUIDATION, AND TERMINATION OF THE COMPANY

8.1 Events of Dissolution. The Company shall only be dissolved at such time as the Member determines to dissolve the Company.

8.2 Company Continues Upon Bankruptcy of the Member. Except as otherwise provided by the Member, the Company shall continue notwithstanding whether the Member: (a) makes an assignment for the benefit of creditors; (b) files a voluntary petition in bankruptcy; (c) is adjudged a bankrupt or insolvent, or has entered against the Member an order for relief, in any bankruptcy or insolvency proceeding; (d) files a petition or answer seeking for the Member any reorganization, arrangement, composition, readjustment, liquidation, dissolution, or similar relief under any statute, law, or regulation; (e) files an answer or other pleading admitting or failing to contest the material allegations of a petition filed against the Member in any proceeding of this nature; or (f) seeks, consents to, or acquiesces in, the appointment of a trustee, receiver, or liquidator of the Member or of all or any substantial part of the Member’s properties.

8.3 Company Continues Upon Death of the Member. Upon the death of the Member, the death of the Member shall be treated as an immediate Transfer of all of the Member’s Interest to a Successor. The Successor shall immediately thereupon and without further action become a Member with all rights, powers and privileges associated herewith, and the Company shall be continued.

8.4 Procedure for Winding Up and Dissolution. If the Company is dissolved, the affairs of the Company shall be wound up. On winding up of the Company, the assets of the Company shall be distributed, first, to creditors of the Company in satisfaction of the liabilities of the Company, and then to the person(s) who is/are the Member(s) of the Company in proportion .to the Member’s(s’) Interests.

8.5 Filing of Articles of Dissolution. If the Company is dissolved, a Certificate of Dissolution shall be promptly filed with the Secretary of State by the Member.

ARTICLE 9

BOOKS, RECORDS, ACCOUNTING, AND TAX ELECTIONS

9.1 Bank Accounts. All funds of the Company shall be deposited in a bank account or accounts opened in the Company’s name. The Member shall unanimously determine the institution or institutions at which the accounts will be opened and maintained, the types of accounts, and the Persons who will have authority with respect to the accounts and the funds therein.

 

5


9.2 Books and Records. The Member shall not be required to keep or cause to be kept complete and accurate books and records of the Company nor supporting documentation of the transactions with respect to the conduct of the Company’s business. The books and records, if any, shall be maintained in accordance with sound accounting principles and practices.

9.3 Annual Accounting Period. The annual accounting period of the Company shall be its taxable year The Company’s taxable year shall be selected by the Member, subject to the requirements and limitations of the Code.

9.4 Disregarded Entity. The Member intends that, for as long as the Company has a single Member, the Company will be treated as a disregarded entity for any and all purposes under the Code and Treasury Regulations.

ARTICLE 10

GENERAL PROVISIONS

10.1 Applicable Law. All questions concerning the construction, validity, and interpretation of this Operating Agreement shall be governed by the laws of the State of Delaware.

10.2 Headings. The headings herein are inserted as a matter of convenience only, and do not define, limit, or describe the scope of this Operating Agreement or the intent of the provisions hereof.

10.3 Terms. Common nouns and pronouns shall be deemed to refer to the masculine, feminine, neuter, singular and plural, as the identity of the Person may in the context require.

10.4 Separability of Provisions. Each provision of this Operating Agreement shall be considered separable; and if, for any reason, any provision or provisions herein are determined to be invalid and contrary to any existing or future law, such invalidity shall not impair the operation of or affect those portions of this Operating Agreement which are valid.

IN WITNESS WHEREOF, the Member has executed this Operating Agreement as of the: date set forth hereinabove.

SOLE MEMBER;

ADVANCED DISPOSAL SERVICES, INC.

By:

Christian B. Mills, Vice President, General Counsel

 

6


EXHIBIT “A”

 

MEMBER NAME    ADDRESS   

INITIAL CAPITAL

CONTRIBUTION

     PERCENTAGE INTEREST  

Advanced Disposal Services, Inc.

   7915 Baymeadows Way, Suite 300, Jacksonville, Florida 32256    $ 100.00         100

OMNIBUS AMENDMENT TO OPERATING AGREEMENTS

This OMNIBUS AMENDMENT TO OPERATING AGREEMENTS (this “Omnibus Amendment”) is dated as of February , 2010, and is made by the parties signatory hereto and amends those operating agreements set forth on Schedule I hereto (each, an “Operating Agreement” and, collectively, the “Operating Agreements”).

WHEREAS, the sole member of each of the limited liability companies set forth on Schedule II hereto (each, a “Company” and collectively, the “Companies”) has pledged its interest in such Company to Bank of America, N.A., as administrative agent (the “Agent”), pursuant to that certain Amended and Restated Master Securities Pledge Agreement, dated as of January 14, 2010 (as amended from time to time, the “Pledge Agreement”), among Advanced Disposal Services, Inc., a Delaware corporation (the “Parent”), the Subsidiaries of the Parent (including the Companies) and Bank of America, N.A., as administrative agent;

WHEREAS, the sole member of each of the Companies wishes to amend the Operating Agreement of such Company set forth opposite its name on Schedule I hereto to permit the Agent to foreclose on its equity interest in such Company in accordance with the terms of the Pledge Agreement;

NOW THEREFORE, the sole member of each of the Companies does hereby agree as follows:

1. The definition of “Successor” set forth in Article 1 of each of the Operating Agreements is hereby amended to read in its entirety as follows:

“Successor” means any Person to whom all or any part of an Interest is Transferred in accordance with the terms hereof.

2. The definition of “Transfer” set forth in Article 1 of each of the Operating Agreements is hereby amended to read in its entirety as follows:

“Transfer” means, when used as a noun, (a) any voluntary sale, hypothecation, pledge, assignment, attachment or other transfer of any Interest, and (b) any transfer of any Interest initiated by a lender in connection with the enforcement of its rights under a senior credit facility that is secured, in whole or in part, by a pledge of such Interest, and, when used as a verb, (x) to voluntarily sell, hypothecate, pledge, assign or otherwise transfer any Interest, and (y) with respect to any lender, to sell, hypothecate, pledge, assign or otherwise transfer any Interest in connection with the enforcement of such lender’s rights under any senior credit facility that is secured, in whole or in part, by a pledge of such Interest.

3. Article 7 of each of the Operating Agreements is hereby amended to add the following new Section 7.3 at the end thereof:

 

7


“7.3 Transfer by Secured Party. In the event the Interest is at any time pledged to a lender as security in connection with senior financing for the Company, the lender (or agent for the group of senior lenders) shall have the right to exercise its remedies under such pledge, to foreclose upon the Interest and/or to Transfer the Interest to itself or to a third party in connection with such exercises of remedies and/or foreclosure, all without further consent of the Member or any Successor.”

4. Capitalized terms used and not defined herein shall have the definitions given in the applicable Operating Agreement.

5. Except as herein amended, each Operating Agreement shall remain in full force and effect and this Omnibus Amendment shall be incorporated therein and made part thereof.

[Signature Page Follows]

IN WITNESS WHEREOF, the undersigned have executed this Omnibus Amendment as of the date first above written.

Advanced Disposal Services, Inc.

By:

Steven R. Carn

Vice President

SCHEDULE I

OPERATING AGREEMENTS

 

1.   

Advanced Disposal Recycling Services,

LLC

     Operating Agreement of Advanced Disposal Recycling Services, LLC
2.   

Advanced Disposal Recycling Services

Gulf Coast, LLC

     Operating Agreement of Advanced Disposal Recycling Services Gulf Coast, LLC
3.   

Advanced Disposal Services Alabama,

LLC

     Amended and Restated Operating Agreement of Advanced Disposal Services Alabama, LLC
4.   

Advanced Disposal Services Alabama

CATS, LLC

     Operating Agreement of Advanced Disposal Services Alabama CATS, LLC
5.   

Advanced Disposal Services Alabama

EATS, LLC

     Operating Agreement of Advanced Disposal Services Alabama EATS, LLC
6.   

Advanced Disposal Services Alabama

Holdings, LLC

     Amended and Restated Operating Agreement of Advanced Disposal Services Alabama Holdings, LLC
7.    Advanced Disposal Services ASW, LLC      Operating Agreement of Advanced Disposal Services ASW, LLC

 

8


8.    Advanced Disposal Services Atlanta, LLC      Amended and Restated Operating Agreement of Advanced Disposal Services Atlanta, LLC
9.   

Advanced Disposal Services Augusta,

LLC

     Operating Agreement of Advanced Disposal Services Augusta, LLC
10.   

Advanced Disposal Services Carolinas,

LLC

     Operating Agreement of Advanced Disposal Services Carolinas, LLC
11.   

Advanced Disposal Services Carolinas

Holdings, LLC

     Operating Agreement of Advanced Disposal Services Carolinas Holdings, LLC
12.   

Advanced Disposal Services Central

Florida, LLC

     Operating Agreement of Advanced Disposal Services Central Florida, LLC
13.    Advanced Disposal Services Cobb County Recycling Facility, LLC      Operating Agreement of Advanced Disposal Services Cobb County Recycling Facility, LLC
14.    Advanced Disposal Services Cobb County Transfer Station, LLC      Operating Agreement of Advanced Disposal Services Cobb County Transfer Station, LLC
15.   

Advanced Disposal Services Georgia

Holdings, LLC

     Operating Agreement of Advanced Disposal Services Georgia Holdings, LLC
16.   

Advanced Disposal Services Gulf Coast,

LLC

     Operating Agreement of Advanced Disposal Services Gulf Coast, LLC
17.   

Advanced Disposal Services Gwinnett

Transfer Station, LLC

     Operating Agreement of Advanced Disposal Services Gwinnett Transfer Station, LLC
18.   

Advanced Disposal Services Hancock

County, LLC

     Operating Agreement of Advanced Disposal Services Hancock County, LLC
19.   

Advanced Disposal Services Jackson,

LLC

     Operating Agreement of Advanced Disposal Services Jackson, LLC
20.   

Advanced Disposal Services

Jacksonville, LLC

     Second Amended Operating Agreement of Advanced Disposal Services Jacksonville, LLC
21.   

Advanced Disposal Services Jones Road,

LLC

     Operating Agreement of Advanced Disposal Services Jones Road, LLC
22.    Advanced Disposal Services Macon, LLC      Amended and Restated Operating Agreement of Advanced Disposal Services Macon, LLC
23.   

Advanced Disposal Services Mid-South,

LLC

     Operating Agreement of Advanced Disposal Services Mid-South, LLC
24.   

Advanced Disposal Services Middle

Tennessee, LLC

     Operating Agreement of Advanced Disposal Services Middle Tennessee, LLC
25.    Advanced Disposal Services Mississippi, LLC      Operating Agreement of Advanced Disposal Services Mississippi, LLC

 

9


26.   

Advanced Disposal Services North

Florida, LLC

     Operating Agreement of Advanced Disposal Services North Florida, LLC
27.   

Advanced Disposal Services North

Georgia, LLC

     Operating Agreement of Advanced Disposal Services North Georgia, LLC
28.   

Advanced Disposal Services Pasco

County, LLC

     Operating Agreement of Advanced Disposal Services Pasco County, LLC
29.    Advanced Disposal Services Rogers Lake, LLC      Operating Agreement of Advanced Disposal Services Rogers Lake, LLC
30.   

Advanced Disposal Services Smyrna

Transfer Station, LLC

     Operating Agreement of Advanced Disposal Services Smyrna Transfer Station, LLC
31.   

Advanced Disposal Services Southside

Materials Recovery Station, LLC

     Operating Agreement of Advanced Disposal Services Southside Materials Recovery Station, LLC
32.   

Advanced Disposal Services Stateline,

LLC

     Operating Agreement of Advanced Disposal Services Stateline, LLC
33.    All Star Waste Systems, LLC      Operating Agreement of All Star Waste Systems, LLC
34.    Arrow Disposal Service, LLC      Operating Agreement of Arrow Disposal Service, LLC
35.   

Cartersville Transfer Station, LLC, d/b/a

Riverside Transfer Station

     Operating Agreement of Cartersville Transfer Station, LLC, d/b/a Riverside Transfer Station
36.    Caruthers Mill C&D Landfill, LLC      Operating Agreement of Caruthers Mill C&D Landfill, LLC
37.    Coastal Recyclers Landfill, LLC      Operating Agreement of Coastal Recyclers Landfill, LLC
38.    Coastal Recyclers Transfer Station, LLC      Operating Agreement of Coastal Recyclers Transfer Station, LLC
39.    Container & Compactors Services, LLC      Operating Agreement of Container & Compactors Services, LLC
40.    Doraville Transfer Station, LLC      Operating Agreement of Doraville Transfer Station, LLC
41.    Eagle Point Landfill, LLC      Operating Agreement of Eagle Point Landfill, LLC
42.    Firetower Landfill, LLC      Operating Agreement of Firetower Landfill, LLC
43.    Hall County Transfer Station, LLC      Operating Agreement of Hall County Transfer Station, LLC
44.    Hidden Acres Land Company, LLC      Operating Agreement of Hidden Acres Land Company, LLC
45.    Nassau County Landfill, LLC      Operating Agreement of Nassau County Landfill, LLC

 

10


46.    Old Kings Road Solid Waste, LLC      Operating Agreement of Old Kings Road Solid Waste, LLC
47.    Old Kings Road, LLC      Operating Agreement of Old Kings Road, LLC
48.    Stone’s Throw Landfill, LLC      Amended and Restated Operating Agreement of Stone’s Throw Landfill, LLC
49.    Turkey Trot Landfill, LLC      Operating Agreement of Turkey Trot Landfill, LLC
50.    Welcome All Transfer Station, LLC      Operating Agreement of Welcome All Transfer Station, LLC
51.    Wolf Creek Landfill, LLC      Operating Agreement of Wolf Creek Landfill, LLC

SCHEDULE II

COMPANIES

 

1. Advanced Disposal Recycling Services, LLC

 

2. Advanced Disposal Recycling Services Gulf Coast, LLC

 

3. Advanced Disposal Services Alabama, LLC

 

4. Advanced Disposal Services Alabama CATS, LLC

 

5. Advanced Disposal Services Alabama EATS, LLC

 

6. Advanced Disposal Services Alabama Holdings, LLC

 

7. Advanced Disposal Services ASW, LLC

 

8. Advanced Disposal Services Atlanta, LLC

 

9. Advanced Disposal Services Augusta, LLC

 

10. Advanced Disposal Services Carolinas, LLC

 

11. Advanced Disposal Services Carolinas Holdings, LLC

 

12. Advanced Disposal Services Central Florida, LLC

 

13. Advanced Disposal Services Cobb County Recycling Facility, LLC

 

14. Advanced Disposal Services Cobb County Transfer Station, LLC

 

15. Advanced Disposal Services Georgia Holdings, LLC

 

16. Advanced Disposal Services Gulf Coast, LLC

 

11


17. Advanced Disposal Services Gwinnett Transfer Station, LLC

 

18. Advanced Disposal Services Hancock County, LLC

 

19. Advanced Disposal Services Jackson, LLC

 

20. Advanced Disposal Services Jacksonville, LLC

 

21. Advanced Disposal Services Jones Road, LLC

 

22. Advanced Disposal Services Macon, LLC

 

23. Advanced Disposal Services Mid-South, LLC

 

24. Advanced Disposal Services Middle Tennessee, LLC

 

25. Advanced Disposal Services Mississippi, LLC

 

26. Advanced Disposal Services North Florida, LLC

 

27. Advanced Disposal Services North Georgia, LLC

 

28. Advanced Disposal Services Pasco County, LLC

 

29. Advanced Disposal Services Rogers Lake, LLC

 

30. Advanced Disposal Services Smyrna Transfer Station, LLC

 

31. Advanced Disposal Services Southside Materials Recovery Station, LLC

 

32. Advanced Disposal Services Stateline, LLC

 

33. All Star Waste Systems, LLC

 

34. Arrow Disposal Service, LLC

 

35. Cartersville Transfer Station, LLC, d/b/a Riverside Transfer Station

 

36. Caruthers Mill C&D Landfill, LLC

 

37. Coastal Recyclers Landfill, LLC

 

38. Coastal Recyclers Transfer Station, LLC

 

39. Container & Compactors Services, LLC

 

40. Doraville Transfer Station, LLC

 

41. Eagle Point Landfill, LLC

 

12


42. Firetower Landfill, LLC

 

43. Hall County Transfer Station, LLC

 

44. Hidden Acres Land Company, LLC

 

45. Nassau County Landfill, LLC

 

46. Old Kings Road Solid Waste, LLC

 

47. Old Kings Road, LLC

 

48. Stone’s Throw Landfill, LLC

 

49. Turkey Trot Landfill, LLC

 

50. Welcome All Transfer Station, LLC

 

51. Wolf Creek Landfill, LLC

 

13

Exhibit 3.17

Delaware PAGE 1

The First State

I, JEFFREY W. BULLOCK, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED ARE TRUE AND CORRECT COPIES OF ALL DOCUMENTS ON FILE OF “ADVANCED DISPOSAL SERVICES ALABAMA CATS, LLC” AS RECEIVED AND FILED IN THIS OFFICE.

THE FOLLOWING DOCUMENTS HAVE BEEN CERTIFIED:

CERTIFICATE OF FORMATION, FILED THE TWENTY-SEVENTH DAY OF AUGUST, A.D. 2004, AT 2:33 O’CLOCK P.M.

CERTIFICATE OF AMENDMENT, CHANGING ITS NAME FROM “ALABAMA CENTRAL, LLC” TO “SUNFLOWER CATS, LLC”, FILED THE THIRTIETH DAY OF MARCH, A.D. 2005, AT 10:56 O’CLOCK A.M.

CERTIFICATE OF AMENDMENT, CHANGING ITS NAME FROM “SUNFLOWER CATS, LLC” TO “ADVANCED DISPOSAL SERVICES ALABAMA CATS, LLC”, FILED THE TWENTIETH DAY OF JULY, A.D. 2007, AT 1:18 O’CLOCK P.M.

AND I DO HEREBY FURTHER CERTIFY THAT THE AFORESAID CERTIFICATES ARE THE ONLY CERTIFICATES ON RECORD OF THE AFORESAID LIMITED LIABILITY COMPANY, “ADVANCED DISPOSAL SERVICES ALABAMA CATS, LLC”.

3848213 8100H

121187077

You may verify this certificate online at corp.delaware.gov/authver.shtml

Jeffrey W. Bullock, Secretary of State

AUTHENTICATION: 9956769

DATE: 11-01-12


CERTIFICATE OF FORMATION

OF

ALABAMA CENTRAL, LLC

ARTICLE I—NAME

The name of this Limited Liability Company is Alabama Central, LLC (the “Company”).

ARTICLE II—INITIAL REGISTERED OFFICE AND AGENT

The street address of the initial registered office of the Company is 1209 Orange Street, Wilmington, Delaware 19801, and the name of its initial registered agent at such address is The Corporation Trust Company,

ARTICLE III—OPERATING AGREEMENT

The rights and duties of the members of the Company are set forth in the Operating Agreement of the Company.

IN WITNESS WHEREOF, the undersigned authorized person of the Company has executed this Certificate of Formation this 27th of August, 2004.

Michael A: Wodrich

Authorized Person of Company


STATE OF DELAWARE

CERTIFICATE OF AMENDMENT

OF

CERTIFICATE OF FORMATION

Pursuant to the provisions of Section 18-202 of the Delaware Statutes, the undersigned, being the sole Member of Alabama Central, LLC (the “Company”), a limited liability company existing under the laws of the State of Delaware, does hereby state:

1 The name of the limited liability company is Alabama Central, LLC,

2. The amendment adopted is an amendment to Article I of the Certificate of Formation of this Company deleting such paragraph in its entirety to read as follows:

“ARTICLE I—NAME

The name of this limited liability company is Sunflower CATS, LLC (the “Company”).”

IN WITNESS WHEREOF, the undersigned Member has executed this Certificate of Amendment of Alabama Central, LLC this 30 th day of March, 2005.

SUNFLOWER LANDFILL, LLC

By:

Charles C. Appleby

Vice President


STATE OF DELAWARE

CERTIFICATE OF AMENDMENT

1. Name of Limited Liability Company: Sunflower CATS, LLC

2. The Certificate of Formation of the limited liability company is hereby amended as follows: Article I—Name The name of this Limited Liability Company is Advanced Disposal Services Alabama CATS, LLC (the ‘‘Company”).

IN WITNESS WHEREOF, the undersigned have executed this Certificate on the 20 th day of July, A.D. 2007.

By:

Authorized Person(s)

Name: Steven R. Carn, VP

Print or Type

Exhibit 3.18

OPERATING AGREEMENT

OF

ALABAMA CENTRAL, LLC

THIS OPERATING AGREEMENT OF ALABAMA CENTRAL, LLC (this “Operating Agreement”) is created this 27th day of August, 2004, by Sunflower Landfill, LLC (the “Member”).

ARTICLE 1

DEFINED TERMS

The following capitalized terms shall have the meanings specified in this Article 1. Other terms are defined in the text of this Operating Agreement; and, throughout this Operating Agreement, those terms shall have the meanings respectively ascribed to them.

“Act” means the Delaware Limited Liability Company Act, as amended from time to time.

“Code” means the Internal Revenue Code of 1986, as amended, or any corresponding provision of any succeeding law.

“Company” means the limited liability company organized in accordance with this Operating Agreement.

“Secretary of State” means the Secretary of State of the State of Delaware.

“Interest” means a Person’s share of the Profits and Losses of, and the right to receive distributions from, the Company.

“Member” means the Person signing this Operating Agreement and any Person who subsequently becomes a member of the Company.

“Membership Rights” means all of the rights of a Member in the Company, including a Member’s: (a) Interest; (b) right to inspect the Company’s books and records; (c) right to participate in the management of and vote on matters coming before the Company; and (d) unless this Operating Agreement or the Certificate of Formation provide to the contrary, right to act as an agent of the Company.

“Operating Agreement” means this Operating Agreement of ALABAMA CENTRAL, LLC, a Delaware limited liability company, as amended from time to time.

“Percentage Interest” means, with respect to any Member as of any date, the ratio (expressed as a percentage) of the number of Units held by such Member on such date to the aggregate Units held by all Members on such date.

“Person” means and includes an individual, corporation, partnership, association, limited liability company, trust, estate, or other entity.

 

1


“Profit” and “Loss” mean, for each taxable year of the Company (or other period for which Profit or Loss must be computed) the Company’s taxable income or loss determined in accordance with the Code.

“Treasury Regulations” means the income tax regulations, including any temporary regulations, from time to time promulgated under the Code.

“Successor” means all Persons to whom all or any part of an Interest is transferred either because of (a) the sale or gift by the Member of all or any part of the Member’s Interest, or (b) the Member dies and the Persons are the Member’s personal representatives, heirs, or legatees.

“Transfer” means, when used as a noun, any voluntary sale, hypothecation, pledge, assignment, attachment, or other transfer, and, when used as a verb, means voluntarily to sell, hypothecate, pledge, assign, or otherwise transfer.

“Units” means an ownership interest in the Company, including any and all benefits to which the holder of such Units may be entitled as provided in this Operating Agreement, together with all obligations of such person to comply with the terms and conditions of this Operating Agreement.

ARTICLE 2

FORMATION AND NAME; OFFICE; PURPOSE; TERM

2.1 Organization. The Member hereby organizes a limited liability company pursuant to the Act and the provisions of this Operating Agreement and, for that purpose, has caused a Certificate of Formation to be prepared, executed, and filed with the Secretary of State on August 27, 2004.

2.2 Name of the Company. The name of the Company shall be ALABAMA CENTRAL, LLC. The Company may do business under that name and under any other name or names upon which the Member may, in the sole discretion of the Member, determine. If the Company does business under a name other than that set forth in its Certificate of Formation, then the Company shall file a fictitious name registration as required by law.

2.3 Purpose. The Company is organized to conduct any lawful business under the laws of the various states of the United States of America.

2.4 Term. The term of the Company began upon the acceptance of the Certificate of Formation by the Secretary of State and its duration shall be perpetual, unless its existence is sooner terminated pursuant to Article 8 of this Operating Agreement.

2.5 Principal Office. The principal office of the Company shall be located at 9995 Gate Parkway N., Suite 200, Jacksonville, Florida 32246, or at any other place which the Member, in the sole discretion of the Member, determines.

2.6 Registered Agent/Registered Office. The name and street address of the registered agent and the registered office of the Company in the State of Delaware shall be The Corporation Trust Company, 1209 Orange Street, Wilmington, Delaware 19801, and in the State of Alabama shall be Durward Jackson III, 1303 Washington Blvd., Tallassee, Alabama 36078.

 

2


2.7 Member. The name and present mailing address of the sole Member is set forth on Exhibit “A”.

ARTICLE 3

CAPITAL; CAPITAL ACCOUNTS

3.1 Initial Capital Contributions. Upon the execution of this Operating Agreement, the Member shall contribute to the Company the cash and/or property set forth on Exhibit “A”.

3.2 No Other Capital Contributions Required. The Member shall not be required to contribute any additional capital to the Company, and except as set forth in the Act, the Member shall not have any personal liability for any obligations of the Company.

3.3 Loans. The Member may, at any time, make or cause a loan to be made to the Company in any amount and on those terms upon which the Company and the Member agree.

3.4 Capital Accounts. A capital account shall be maintained by the Company for the Member.

ARTICLE 4

UNITS

4.1 Authorization and Issuance of Units.

4.1.1 A total of One Hundred Thousand (100,000) Units are hereby authorized for issuance. The number of Units authorized for issuance pursuant to this Section 4.1 may be increased from time to time as deemed necessary by the Member.

4.1.2 Units issued for such consideration as the Member determines to be appropriate shall be deemed to be fully paid and non-assessable if the entire amount of such consideration has been received by the Company for such Units in the form of cash, property or services rendered.

4.2 Percentage Interest. Ownership of the Company shall be divided into, represented by, and each Member’s Percentage Interest shall be expressed in Units of the Company. The name, address, Units and Percentage Interest of each Member are set forth on Exhibit “A” attached hereto, which may be amended from time to time as necessary to reflect changes in the Percentage Interests and Units held by the Members.

4.3 Certificates. Certificates (“Certificates”) evidencing Units shall be consistent with the form required by the laws of Delaware and this Operating Agreement. The Company shall issue to each Member one or more Certificates signed by the appropriate officers of the Company. Certificates shall be consecutively numbered and shall be entered in the books and records of the Company as they are issued and shall exhibit the holder’s name and the number of Units.

 

3


4.4 Register, Registration of Transfer and Exchange. The Company shall keep or cause to be kept on behalf of the Company a register that will provide for the registration and Transfer of Units. The Company shall not recognize Transfers of Units unless the same are effected in the manner described in this Section 4.4. Upon surrender for registration of Transfer of any Certificate, and subject to the provisions of this Section 4.4, the appropriate officers of the Company shall execute in the name of the holder or the designated transferee or transferees, as required pursuant to the holder’s instructions, one or more new Certificates evidencing the same aggregate number and type of Units as was evidenced by the Certificate so surrendered.

ARTICLE 5

PROFIT, LOSS, AND DISTRIBUTIONS

5.1 Distributions of Cash Flow. Cash flow for each taxable year of the Company shall be distributed to the Member at such times and in such amounts as the Member shall determine.

5.2 Allocation of Profit or Loss. All Profit or Loss shall be allocated to the Member.

5.3 Liquidation and Dissolution. If the Company is liquidated, the assets of the Company shall be distributed to the Member or to a Successor or Successors.

ARTICLE 6

MANAGEMENT: RIGHTS, POWERS, AND DUTIES

6.1 Management. The Company shall be managed solely by the Member. At the election of the Member, a Board of Directors may be elected to manage the Company.

6.2 Officers. The Company shall have such officers as may be designated by the Member from time to time, who shall act as agents of the Company, who shall have such powers as are usually exercised by comparably designated officers of a Delaware corporation and who shall have the power to bind the Company through the exercise of such powers, to the extent consistent with the terms hereof. The officers designated and/or confirmed shall, unless and until removed from office, act as agents of the Company.

6.3 Personal Services. The Member shall not be required to perform services for the Company solely by virtue of being a Member.

6.4 Liability and Indemnification. The Member shall not be liable, responsible, or accountable, in damages or otherwise, to the Company for any act performed by the Member with respect to Company matters. Additionally, the Company shall indemnify the Member for any act performed by the Member with respect to Company matters.

 

4


ARTICLE 7

TRANSFER OF INTEREST

7.1 Transfers by Member. The Member may Transfer all, or any portion of, the Member’s interest or rights in the Member’s Membership Rights to one or more Successors.

7.2 Transfer to a Successor. In the event of any Transfer of all or any part of the Member’s Interest to a Successor, the Successor shall immediately thereupon and without further action become a Member with all rights, powers and privileges associated herewith and the Company shall be continued.

ARTICLE 8

DISSOLUTION, LIQUIDATION, AND TERMINATION OF THE COMPANY

8.1 Events of Dissolution. The Company shall only be dissolved at such time as the Member determines to dissolve the Company.

8.2 Company Continues Upon Bankruptcy of the Member. Except as otherwise provided by the Member, the Company shall continue notwithstanding whether the Member: (a) makes an assignment for the benefit of creditors; (b) files a voluntary petition in bankruptcy; (c) is adjudged a bankrupt or insolvent, or has entered against the Member an order for relief, in any bankruptcy or insolvency proceeding; (d) files a petition or answer seeking for the Member any reorganization, arrangement, composition, readjustment, liquidation, dissolution, or similar relief under any statute, law, or regulation; (e) files an answer or other pleading admitting or failing to contest the material allegations of a petition filed against the Member in any proceeding of this nature; or (f) seeks, consents to, or acquiesces in the appointment of a trustee, receiver, or liquidator of the Member or of all or any substantial part of the Member’s properties.

8.3 Company Continues Upon Death of the Member. Upon the death of the Member, the death of the Member shall be treated as an immediate Transfer of all of the Member’s Interest to a Successor, the Successor shall immediately thereupon and without further action become a Member with all rights, powers and privileges associated herewith and the Company shall be continued.

8.4 Procedure for Winding Up and Dissolution. If the Company is dissolved, the affairs of the Company shall be wound up. On winding up of the Company, the assets of the Company shall be distributed, first, to creditors of the Company in satisfaction of the liabilities of the Company, and then to the person(s) who is/are the Member(s) of the Company in proportion to the Member’s(s’) Interests.

8.5 Filing of Articles of Dissolution. If the Company is dissolved, Articles of Dissolution shall be promptly filed with the Secretary of State by the Member.

ARTICLE 9

BOOKS, RECORDS, ACCOUNTING, AND TAX ELECTIONS

9.1 Bank Accounts. All funds of the Company shall be deposited in a bank account or accounts opened in the Company’s name. The Member shall unanimously determine the institution or institutions at which the accounts will be opened and maintained, the types of accounts, and the Persons who will have authority with respect to the accounts and the funds therein.

 

5


9.2 Books and Records. The Member shall not be required to keep or cause to be kept complete and accurate books and records of the Company nor supporting documentation of the transactions with respect to the conduct of the Company’s business. The books and records, if any, shall be maintained in accordance with sound accounting principles and practices.

9.3 Annual Accounting Period. The annual accounting period of the Company shall be its taxable year. The Company’s taxable year shall be selected by the Member, subject to the requirements and limitations of the Code.

9.4 Disregarded Entity. The Member intends that, for as long as the Company has a single Member, the Company will be treated as a disregarded entity for any and all purposes under the Code and Treasury Regulations.

ARTICLE 10

GENERAL PROVISIONS

10.1 Applicable Law. All questions concerning the construction, validity, and interpretation of this Operating Agreement shall be governed by the laws of the State of Delaware.

10.2 Headings. The headings herein are inserted as a matter of convenience only, and do not define, limit, or describe the scope of this Operating Agreement or the intent of the provisions hereof.

10.3 Terms. Common nouns and pronouns shall be deemed to refer to the masculine, feminine, neuter, singular and plural, as the identity of the Person may in the context require.

10.4 Separability of Provisions. Each provision of this Operating Agreement shall be considered separable; and if, for any reason, any provision or provisions herein are determined to be invalid and contrary to any existing or future law, such invalidity shall not impair the operation of or affect those portions of this Operating Agreement which are valid.

IN WITNESS WHEREOF, the Member has executed this Operating Agreement as of the date set forth hereinabove.

SOLE MEMBER

SUNFLOWER LANDFILL, LLC

By:

Charles C. Appleby

Vice President

 

6


EXHIBIT “A”

 

MEMBER NAME    ADDRESS   

INITIAL CAPITAL

CONTRIBUTION

     PERCENTAGE INTEREST  

Sunflower Landfill, LLC

  

9995 Gate Parkway N., Suite 200, Jacksonville, Florida 32246

   $ 100.00         100

OMNIBUS AMENDMENT TO OPERATING AGREEMENTS

This OMNIBUS AMENDMENT TO OPERATING AGREEMENTS (this “Omnibus Amendment”) is dated as of February , 2010, and is made by the parties signatory hereto and amends those operating agreements set forth on Schedule I hereto (each, an “Operating Agreement” and, collectively, the “Operating Agreements”).

WHEREAS, the sole member of each of the limited liability companies set forth on Schedule II hereto (each, a “Company” and collectively, the “Companies”) has pledged its interest in such Company to Bank of America, N.A., as administrative agent (the “Agent”), pursuant to that certain Amended and Restated Master Securities Pledge Agreement, dated as of January 14, 2010 (as amended from time to time, the “Pledge Agreement”), among Advanced Disposal Services, Inc., a Delaware corporation (the “Parent”), the Subsidiaries of the Parent (including the Companies) and Bank of America, N.A., as administrative agent;

WHEREAS, the sole member of each of the Companies wishes to amend the Operating Agreement of such Company set forth opposite its name on Schedule I hereto to permit the Agent to foreclose on its equity interest in such Company in accordance with the terms of the Pledge Agreement;

NOW THEREFORE, the sole member of each of the Companies does hereby agree as follows:

1. The definition of “Successor” set forth in Article 1 of each of the Operating Agreements is hereby amended to read in its entirety as follows:

“Successor” means any Person to whom all or any part of an Interest is Transferred in accordance with the terms hereof.

2. The definition of “Transfer” set forth in Article 1 of each of the Operating Agreements is hereby amended to read in its entirety as follows:

“Transfer” means, when used as a noun, (a) any voluntary sale, hypothecation, pledge, assignment, attachment or other transfer of any Interest, and (b) any transfer of any Interest initiated by a lender in connection with the enforcement of its rights under a senior credit facility that is secured, in whole or in part, by a pledge of such Interest, and, when used as a verb, (x) to voluntarily sell, hypothecate, pledge, assign or otherwise transfer any Interest, and (y) with respect to any lender, to sell, hypothecate, pledge, assign or otherwise transfer any Interest in connection with the enforcement of such lender’s rights under any senior credit facility that is secured, in whole or in part, by a pledge of such Interest.

 

7


3. Article 7 of each of the Operating Agreements is hereby amended to add the following new Section 7.3 at the end thereof:

“7.3 Transfer by Secured Party. In the event the Interest is at any time pledged to a lender as security in connection with senior financing for the Company, the lender (or agent for the group of senior lenders) shall have the right to exercise its remedies under such pledge, to foreclose upon the Interest and/or to Transfer the Interest to itself or to a third party in connection with such exercises of remedies and/or foreclosure, all without further consent of the Member or any Successor.”

4. Capitalized terms used and not defined herein shall have the definitions given in the applicable Operating Agreement.

5. Except as herein amended, each Operating Agreement shall remain in full force and effect and this Omnibus Amendment shall be incorporated therein and made part thereof.

[Signature Page Follows]

IN WITNESS WHEREOF, the undersigned have executed this Omnibus Amendment as of the date first above written.

Advanced Disposal Services, Inc.

By:

Steven R. Carn

Vice President

SCHEDULE I

OPERATING AGREEMENTS

 

1.      Advanced Disposal Recycling Services, LLC

   Operating Agreement of Advanced Disposal Recycling Services, LLC

2.      Advanced Disposal Recycling Services Gulf Coast, LLC

   Operating Agreement of Advanced Disposal Recycling Services Gulf Coast, LLC

3.      Advanced Disposal Services Alabama, LLC

   Amended and Restated Operating Agreement of Advanced Disposal Services Alabama, LLC

4.      Advanced Disposal Services Alabama CATS, LLC

   Operating Agreement of Advanced Disposal Services Alabama CATS, LLC

5.      Advanced Disposal Services Alabama EATS, LLC

   Operating Agreement of Advanced Disposal Services Alabama EATS, LLC

 

8


6.      Advanced Disposal Services Alabama Holdings, LLC

   Amended and Restated Operating Agreement of Advanced Disposal Services Alabama Holdings, LLC

7.      Advanced Disposal Services ASW, LLC

   Operating Agreement of Advanced Disposal Services ASW, LLC

8.      Advanced Disposal Services Atlanta, LLC

   Amended and Restated Operating Agreement of Advanced Disposal Services Atlanta, LLC

9.      Advanced Disposal Services Augusta, LLC

   Operating Agreement of Advanced Disposal Services Augusta, LLC

10.    Advanced Disposal Services Carolinas, LLC

   Operating Agreement of Advanced Disposal Services Carolinas, LLC

11.    Advanced Disposal Services Carolinas Holdings, LLC

   Operating Agreement of Advanced Disposal Services Carolinas Holdings, LLC

12.    Advanced Disposal Services Central Florida, LLC

   Operating Agreement of Advanced Disposal Services Central Florida, LLC

13.    Advanced Disposal Services Cobb County Recycling Facility,  LLC

   Operating Agreement of Advanced Disposal Services Cobb County Recycling Facility, LLC

14.    Advanced Disposal Services Cobb County Transfer Station,  LLC

   Operating Agreement of Advanced Disposal Services Cobb County Transfer Station, LLC

15.    Advanced Disposal Services Georgia Holdings, LLC

   Operating Agreement of Advanced Disposal Services Georgia Holdings, LLC

16.    Advanced Disposal Services Gulf Coast, LLC

   Operating Agreement of Advanced Disposal Services Gulf Coast, LLC

17.    Advanced Disposal Services Gwinnett Transfer Station, LLC

   Operating Agreement of Advanced Disposal Services Gwinnett Transfer Station, LLC

18.    Advanced Disposal Services Hancock County, LLC

   Operating Agreement of Advanced Disposal Services Hancock County, LLC

 

9


19.    Advanced Disposal Services Jackson, LLC

   Operating Agreement of Advanced Disposal Services Jackson, LLC

20.    Advanced Disposal Services Jacksonville, LLC

   Second Amended Operating Agreement of Advanced Disposal Services Jacksonville, LLC

21.    Advanced Disposal Services Jones Road, LLC

   Operating Agreement of Advanced Disposal Services Jones Road, LLC

22.    Advanced Disposal Services Macon, LLC

   Amended and Restated Operating Agreement of Advanced Disposal Services Macon, LLC

23.    Advanced Disposal Services Mid-South, LLC

   Operating Agreement of Advanced Disposal Services Mid-South, LLC

24.    Advanced Disposal Services Middle Tennessee, LLC

   Operating Agreement of Advanced Disposal Services Middle Tennessee, LLC

25.    Advanced Disposal Services Mississippi, LLC

   Operating Agreement of Advanced Disposal Services Mississippi, LLC

26.    Advanced Disposal Services North Florida, LLC

   Operating Agreement of Advanced Disposal Services North Florida, LLC

27.    Advanced Disposal Services North Georgia, LLC

   Operating Agreement of Advanced Disposal Services North Georgia, LLC

28.    Advanced Disposal Services Pasco County, LLC

   Operating Agreement of Advanced Disposal Services Pasco County, LLC

29.    Advanced Disposal Services Rogers Lake, LLC

   Operating Agreement of Advanced Disposal Services Rogers Lake, LLC

30.    Advanced Disposal Services Smyrna Transfer Station, LLC

   Operating Agreement of Advanced Disposal Services Smyrna Transfer Station, LLC

31.    Advanced Disposal Services Southside Materials Recovery  Station, LLC

   Operating Agreement of Advanced Disposal Services Southside Materials Recovery Station, LLC

32.    Advanced Disposal Services Stateline, LLC

   Operating Agreement of Advanced Disposal Services Stateline, LLC

 

10


33.    All Star Waste Systems, LLC

   Operating Agreement of All Star Waste Systems, LLC

34.    Arrow Disposal Service, LLC

   Operating Agreement of Arrow Disposal Service, LLC

35.    Cartersville Transfer Station, LLC, d/b/a Riverside Transfer  Station

   Operating Agreement of Cartersville Transfer Station, LLC, d/b/a Riverside Transfer Station

36.    Caruthers Mill C&D Landfill, LLC

   Operating Agreement of Caruthers Mill C&D Landfill, LLC

37.    Coastal Recyclers Landfill, LLC

   Operating Agreement of Coastal Recyclers Landfill, LLC

38.    Coastal Recyclers Transfer Station, LLC

   Operating Agreement of Coastal Recyclers Transfer Station, LLC

39.    Container & Compactors Services, LLC

   Operating Agreement of Container & Compactors Services, LLC

40.    Doraville Transfer Station, LLC

   Operating Agreement of Doraville Transfer Station, LLC

41.    Eagle Point Landfill, LLC

   Operating Agreement of Eagle Point Landfill, LLC

42.    Firetower Landfill, LLC

   Operating Agreement of Firetower Landfill, LLC

43.    Hall County Transfer Station, LLC

   Operating Agreement of Hall County Transfer Station, LLC

44.    Hidden Acres Land Company, LLC

   Operating Agreement of Hidden Acres Land Company, LLC

45.    Nassau County Landfill, LLC

   Operating Agreement of Nassau County Landfill, LLC

46.    Old Kings Road Solid Waste, LLC

   Operating Agreement of Old Kings Road Solid Waste, LLC

47.    Old Kings Road, LLC

   Operating Agreement of Old Kings Road, LLC

48.    Stone’s Throw Landfill, LLC

   Amended and Restated Operating Agreement of Stone’s Throw Landfill, LLC

 

11


49.    Turkey Trot Landfill, LLC

   Operating Agreement of Turkey Trot Landfill, LLC

50.    Welcome All Transfer Station, LLC

   Operating Agreement of Welcome All Transfer Station, LLC

51.    Wolf Creek Landfill, LLC

   Operating Agreement of Wolf Creek Landfill, LLC

SCHEDULE II COMPANIES

 

1. Advanced Disposal Recycling Services, LLC

 

2. Advanced Disposal Recycling Services Gulf Coast, LLC

 

3. Advanced Disposal Services Alabama, LLC

 

4. Advanced Disposal Services Alabama CATS, LLC

 

5. Advanced Disposal Services Alabama EATS, LLC

 

6. Advanced Disposal Services Alabama Holdings, LLC

 

7. Advanced Disposal Services ASW, LLC

 

8. Advanced Disposal Services Atlanta, LLC

 

9. Advanced Disposal Services Augusta, LLC

 

10. Advanced Disposal Services Carolinas, LLC

 

11. Advanced Disposal Services Carolinas Holdings, LLC

 

12. Advanced Disposal Services Central Florida, LLC

 

13. Advanced Disposal Services Cobb County Recycling Facility, LLC

 

14. Advanced Disposal Services Cobb County Transfer Station, LLC

 

15. Advanced Disposal Services Georgia Holdings, LLC

 

16. Advanced Disposal Services Gulf Coast, LLC

 

17. Advanced Disposal Services Gwinnett Transfer Station, LLC

 

12


18. Advanced Disposal Services Hancock County, LLC

 

19. Advanced Disposal Services Jackson, LLC

 

20. Advanced Disposal Services Jacksonville, LLC

 

21. Advanced Disposal Services Jones Road, LLC

 

22. Advanced Disposal Services Macon, LLC

 

23. Advanced Disposal Services Mid-South, LLC

 

24. Advanced Disposal Services Middle Tennessee, LLC

 

25. Advanced Disposal Services Mississippi, LLC

 

26. Advanced Disposal Services North Florida, LLC

 

27. Advanced Disposal Services North Georgia, LLC

 

28. Advanced Disposal Services Pasco County, LLC

 

29. Advanced Disposal Services Rogers Lake, LLC

 

30. Advanced Disposal Services Smyrna Transfer Station, LLC

 

31. Advanced Disposal Services Southside Materials Recovery Station, LLC

 

32. Advanced Disposal Services Stateline, LLC

 

33. All Star Waste Systems, LLC

 

34. Arrow Disposal Service, LLC

 

35. Cartersville Transfer Station, LLC, d/b/a Riverside Transfer Station

 

36. Caruthers Mill C&D Landfill, LLC

 

37. Coastal Recyclers Landfill, LLC

 

38. Coastal Recyclers Transfer Station, LLC

 

39. Container & Compactors Services, LLC

 

40. Doraville Transfer Station, LLC

 

41. Eagle Point Landfill, LLC

 

42. Firetower Landfill, LLC

 

13


43. Hall County Transfer Station, LLC

 

44. Hidden Acres Land Company, LLC

 

45. Nassau County Landfill, LLC

 

46. Old Kings Road Solid Waste, LLC

 

47. Old Kings Road, LLC

 

48. Stone’s Throw Landfill, LLC

 

49. Turkey Trot Landfill, LLC

 

50. Welcome All Transfer Station, LLC

 

51. Wolf Creek Landfill, LLC

 

14

Exhibit 3.19

Delaware PAGE 1

The First State

I, JEFFREY W. BULLOCK, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED ARE TRUE AND CORRECT COPIES OF ALL DOCUMENTS ON FILE OF “ADVANCED DISPOSAL SERVICES ALABAMA EATS, LLC” AS RECEIVED AND FILED IN THIS OFFICE.

THE FOLLOWING DOCUMENTS HAVE BEEN CERTIFIED:

CERTIFICATE OF FORMATION, FILED THE TENTH DAY OF JUNE, A.D. 2002, AT 12 O’CLOCK P.M.

CERTIFICATE OF AMENDMENT, CHANGING ITS NAME FROM “SUNFLOWER EATS, LLC” TO “ADVANCED DISPOSAL SERVICES ALABAMA EATS, LLC”, FILED THE TWENTIETH DAY OF JULY, A.D. 2007, AT 1:21 O’CLOCK P.M.

AND I DO HEREBY FURTHER CERTIFY THAT THE AFORESAID CERTIFICATES ARE THE ONLY CERTIFICATES ON RECORD OF THE AFORESAID LIMITED LIABILITY COMPANY, “ADVANCED DISPOSAL SERVICES ALABAMA EATS, LLC”.

3534768 8100H

121187088

You may verify this certificate online at corp.delaware.gov/authver.shtml

Jeffrey W. Bullock, Secretary of State

AUTHENTICATION: 9956777

DATE: 11-01-12

 

1


CERTIFICATE OF FORMATION

OF

SUNFLOWER EATS, LLC

ARTICLE I—NAME

The name of this Limited Liability Company is SUNFLOWER EATS, LLC (the “Company”).

ARTICLE II—INITIAL REGISTERED OFFICE AND AGENT

The street address of the initial registered office of the Company is 1209 Orange Street, Wilmington, Delaware 19801, and the name of its initial registered agent at such address is The Corporation Trust Company.

ARTICLE III—OPERATING AGREEMENT

The rights and duties of the members of the Company are set forth in the Operating Agreement of the Company.

IN WITNESS WHEREOF, the undersigned authorized person of the Company has executed this Certificate of Formation this 10th day of June, 2002.

Charles R. Curley, Jr.

Authorized Person of Company

 

2


STATE OF DELAWARE

CERTIFICATE OF AMENDMENT

1. Name of Limited Liability Company: Sunflower EATS, LLC

2. The Certificate of Formation of the limited liability company is hereby amended as follows: Article I—Name The name of this Limited Liability Company is Advanced Disposal Services Alabama EATS, LLC (the “Company”).

IN WITNESS WHEREOF, the undersigned have executed this Certificate on the 20 th day of July, A.D. 2007.

By:

Authorized Person(s)

Name: Steven R. Carn, VP

Print or Type

 

3

Exhibit 3.20

OPERATING AGREEMENT

OF

SUNFLOWER EATS, LLC

THIS OPERATING AGREEMENT OF SUNFLOWER EATS, LLC (this “Operating Agreement”) is created this 10th day of June, 2002, by Sunflower Landfill, LLC (the “Member”).

ARTICLE 1

DEFINED TERMS

The following capitalized terms shall have the meanings specified in this Article 1. Other terms are defined in the text of this Operating Agreement; and, throughout this Operating Agreement, those terms shall have the meanings respectively ascribed to them.

“Act” means the Delaware Limited Liability Company Act, as amended from time to time.

“Code” means the Internal Revenue Code of 1986, as amended, or any corresponding provision of any succeeding law.

“Company” means the limited liability company organized in accordance with this Operating Agreement.

“Secretary of State” means the Secretary of State of the State of Delaware.

“Interest” means a Person’s share of the Profits and Losses of, and the right to receive distributions from, the Company.

“Member” means the Person signing this Operating Agreement and any Person who subsequently becomes a member of the Company.

“Membership Rights” means all of the rights of a Member in the Company, including a Member’s: (a) Interest; (b) right to inspect the Company’s books and records; (c) right to participate in the management of and vote on matters coming before the Company; and (d) unless this Operating Agreement or the Certificate of Formation provide to the contrary, right to act as an agent of the Company.

“Operating Agreement” means this Operating Agreement of SUNFLOWER EATS, LLC, a Delaware limited liability company, as amended from time to time.

“Percentage Interest” means, with respect to any Member as of any date, the ratio (expressed as a percentage) of the number of Units held by such Member on such date to the aggregate Units held by all Members on such date.

“Person” means and includes an individual, corporation, partnership, association, limited liability company, trust, estate, or other entity.

 

1


“Profit” and “Loss” mean, for each taxable year of the Company (or other period for which Profit or Loss must be computed) the Company’s taxable income or loss determined in accordance with the Code.

“Treasury Regulations” means the income tax regulations, including any temporary regulations, from time to time promulgated under the Code.

“Successor” means all Persons to whom all or any part of an Interest is transferred either because of (a) the sale or gift by the Member of all or any part of the Member’s Interest, or (b) the Member dies and the Persons are the Member’s personal representatives, heirs, or legatees.

“Transfer” means, when used as a noun, any voluntary sale, hypothecation, pledge, assignment, attachment, or other transfer, and, when used as a verb, means voluntarily to sell, hypothecate, pledge, assign, or otherwise transfer.

“Units” means an ownership interest in the Company, including any and all benefits to which the holder of such Units may be entitled as provided in this Operating Agreement, together with all obligations of such person to comply with the terms and conditions of this Operating Agreement.

ARTICLE 2

FORMATION AND NAME; OFFICE; PURPOSE; TERM

2.1 Organization. The Member hereby organizes a limited liability company pursuant to the Act and the provisions of this Operating Agreement and, for that purpose, has caused a Certificate of Formation to be prepared, executed, and filed with the Secretary of State on June 10, 2002.

2.2 Name of the Company. The name of the Company shall be SUNFLOWER EATS, LLC. The Company may do business under that name and under any other name or names upon which the Member may, in the sole discretion of the Member, determine. If the Company does business under a name other than that set forth in its Certificate of Formation, then the Company shall file a fictitious name registration as required by law.

2.3 Purpose. The Company is organized to conduct any lawful business under the laws of the various states of the United States of America.

2.4 Term. The term of the Company began upon the acceptance of the Certificate of Formation by the Secretary of State and its duration shall be perpetual, unless its existence is sooner terminated pursuant to Article 8 of this Operating Agreement.

2.5 Principal Office. The principal office of the Company shall be located at 9250 Baymeadows Road, Suite 220, Jacksonville, Florida 32256, or at any other place which the Member, in the sole discretion of the Member, determines.

2.6 Registered Agent/Registered Office. The name and street address of the registered agent and the registered office of the Company in the State of Delaware shall be The Corporation Trust Company, 1209 Orange Street, Wilmington, Delaware 19801, and in the State of Alabama shall be The Corporation Company, 2000 Interstate Park Drive, Suite 204, Montgomery, Alabama 36109.

 

2


2.7 Member. The name and present mailing address of the sole Member is set forth on Exhibit “A”.

ARTICLE 3

CAPITAL; CAPITAL ACCOUNTS

3.1 Initial Capital Contributions. Upon the execution of this Operating Agreement, the Member shall contribute to the Company the cash and/or property set forth on Exhibit “A”.

3.2 No Other Capital Contributions Required. The Member shall not be required to contribute any additional capital to the Company, and except as set forth in the Act, the Member shall not have any personal liability for any obligations of the Company.

3.3 Loans. The Member may, at any time, make or cause a loan to be made to the Company in any amount and on those terms upon which the Company and the Member agree.

3.4 Capital Accounts. A capital account shall be maintained by the Company for the Member.

ARTICLE 4

UNITS

4.1 Authorization and Issuance of Units.

4.1.1 A total of One Hundred Thousand (100,000) Units are hereby authorized for issuance. The number of Units authorized for issuance pursuant to this Section 4.1 may be increased from time to time as deemed necessary by the Member.

4.1.2 Units issued for such consideration as the Member determines to be appropriate shall be deemed to be fully paid and non-assessable if the entire amount of such consideration has been received by the Company for such Units in the form of cash, property or services rendered.

4.2 Percentage Interest. Ownership of the Company shall be divided into, represented by, and each Member’s Percentage Interest shall be expressed in Units of the Company. The name, address, Units and Percentage Interest of each Member are set forth on Exhibit “A” attached hereto, which may be amended from time to time as necessary to reflect changes in the Percentage Interests and Units held by the Members.

4.3 Certificates. Certificates (“Certificates”) evidencing Units shall be consistent with the form required by the laws of Delaware and this Operating Agreement. The Company shall issue to each Member one or more Certificates signed by the appropriate officers of the Company. Certificates shall be consecutively numbered and shall be entered in the books and records of the Company as they are issued and shall exhibit the holder’s name and the number of Units.

 

3


4.4 Register, Registration of Transfer and Exchange. The Company shall keep or cause to be kept on behalf of the Company a register that will provide for the registration and Transfer of Units. The Company shall not recognize Transfers of Units unless the same are effected in the manner described in this Section 4.4. Upon surrender for registration of Transfer of any Certificate, and subject to the provisions of this Section 4.4, the appropriate officers of the Company shall execute in the name of the holder or the designated transferee or transferees, as required pursuant to the holder’s instructions, one or more new Certificates evidencing the same aggregate number and type of Units as was evidenced by the Certificate so surrendered.

ARTICLE 5

PROFIT, LOSS, AND DISTRIBUTIONS

5.1 Distributions of Cash Flow. Cash flow for each taxable year of the Company shall be distributed to the Member at such times and in such amounts as the Member shall determine.

5.2 Allocation of Profit or Loss. All Profit or Loss shall be allocated to the Member.

5.3 Liquidation and Dissolution. If the Company is liquidated, the assets of the Company shall be distributed to the Member or to a Successor or Successors.

ARTICLE 6

MANAGEMENT: RIGHTS, POWERS, AND DUTIES

6.1 Management. The Company shall be managed solely by the Member. At the election of the Member, a Board of Directors may be elected to manage the Company.

6.2 Officers. The Company shall have such officers as may be designated by the Member from time to time, who shall act as agents of the Company, who shall have such powers as are usually exercised by comparably designated officers of a Delaware corporation and who shall have the power to bind the Company through the exercise of such powers, to the extent consistent with the terms hereof. The officers designated and/or confirmed shall, unless and until removed from office, act as agents of the Company.

6.3 Personal Services. The Member shall not be required to perform services for the Company solely by virtue of being a Member.

6.4 Liability and Indemnification. The Member shall not be liable, responsible, or accountable, in damages or otherwise, to the Company for any act performed by the Member with respect to Company matters. Additionally, the Company shall indemnify the Member for any act performed by the Member with respect to Company matters.

 

4


ARTICLE 7

TRANSFER OF INTEREST

7.1 Transfers by Member. The Member may Transfer all, or any portion of, the Member’s interest or rights in the Member’s Membership Rights to one or more Successors.

7.2 Transfer to a Successor. In the event of any Transfer of all or any part of the Member’s Interest to a Successor, the Successor shall immediately thereupon and without further action become a Member with all rights, powers and privileges associated herewith and the Company shall be continued.

ARTICLE 8

DISSOLUTION, LIQUIDATION, AND TERMINATION OF THE COMPANY

8.1 Events of Dissolution. The Company shall only be dissolved at such time as the Member determines to dissolve the Company.

8.2 Company Continues Upon Bankruptcy of the Member. Except as otherwise provided by the Member, the Company shall continue notwithstanding whether the Member: (a) makes an assignment for the benefit of creditors; (b) files a voluntary petition in bankruptcy; (c) is adjudged a bankrupt or insolvent, or has entered against the Member an order for relief, in any bankruptcy or insolvency proceeding; (d) files a petition or answer seeking for the Member any reorganization, arrangement, composition, readjustment, liquidation, dissolution, or similar relief under any statute, law, or regulation; (e) files an answer or other pleading admitting or failing to contest the material allegations of a petition filed against the Member in any proceeding of this nature; or (f) seeks, consents to, or acquiesces in the appointment of a trustee, receiver, or liquidator of the Member or of all or any substantial part of the Member’s properties.

8.3 Company Continues Upon Death of the Member. Upon the death of the Member, the death of the Member shall be treated as an immediate Transfer of all of the Member’s Interest to a Successor, the Successor shall immediately thereupon and without further action become a Member with all rights, powers and privileges associated herewith and the Company shall be continued.

8.4 Procedure for Winding Up and Dissolution. If the Company is dissolved, the affairs of the Company shall be wound up. On winding up of the Company, the assets of the Company shall be distributed, first, to creditors of the Company in satisfaction of the liabilities of the Company, and then to the person(s) who is/are the Member(s) of the Company in proportion to the Member’s(s’) Interests.

8.5 Filing of Articles of Dissolution. If the Company is dissolved, Articles of Dissolution shall be promptly filed with the Secretary of State by the Member.

ARTICLE 9

BOOKS, RECORDS, ACCOUNTING, AND TAX ELECTIONS

9.1 Bank Accounts. All funds of the Company shall be deposited in a bank account or accounts opened in the Company’s name. The Member shall unanimously determine the institution or institutions at which the accounts will be opened and maintained, the types of accounts, and the Persons who will have authority with respect to the accounts and the funds therein.

 

5


9.2 Books and Records. The Member shall not be required to keep or cause to be kept complete and accurate books and records of the Company nor supporting documentation of the transactions with respect to the conduct of the Company’s business. The books and records, if any, shall be maintained in accordance with sound accounting principles and practices.

9.3 Annual Accounting Period. The annual accounting period of the Company shall be its taxable year. The Company’s taxable year shall be selected by the Member, subject to the requirements and limitations of the Code.

9.4 Disregarded Entity. The Member intends that, for as long as the Company has a single Member, the Company will be treated as a disregarded entity for any and all purposes under the Code and Treasury Regulations.

ARTICLE 10

GENERAL PROVISIONS

10.1 Applicable Law. All questions concerning the construction, validity, and interpretation of this Operating Agreement shall be governed by the laws of the State of Delaware.

10.2 Headings. The headings herein are inserted as a matter of convenience only, and do not define, limit, or describe the scope of this Operating Agreement or the intent of the provisions hereof.

10.3 Terms. Common nouns and pronouns shall be deemed to refer to the masculine, feminine, neuter, singular and plural, as the identity of the Person may in the context require.

10.4 Separability of Provisions. Each provision of this Operating Agreement shall be considered separable; and if, for any reason, any provision or provisions herein are determined to be invalid and contrary to any existing or future law, such invalidity shall not impair the operation of or affect those portions of this Operating Agreement which are valid.

IN WITNESS WHEREOF, the Member has executed this Operating Agreement as of the date set forth hereinabove.

SOLE MEMBER:

SUNFLOWER LANDFILL, LLC

By:

Charles C. Appleby

Vice President

 

6


EXHIBIT “A”

 

MEMBER NAME    ADDRESS    INITIAL CAPITAL
CONTRIBUTION
     PERCENTAGE INTEREST  

Sunflower Landfill, LLC

  

9250 Baymeadows Road, Suite 220, Jacksonville, Florida 32256

   $ 100.00         100

OMNIBUS AMENDMENT TO OPERATING AGREEMENTS

This OMNIBUS AMENDMENT TO OPERATING AGREEMENTS (this “Omnibus Amendment”) is dated as of February, 2010, and is made by the parties signatory hereto and amends those operating agreements set forth on Schedule I hereto (each, an “Operating Agreement” and, collectively, the “Operating Agreements”).

WHEREAS, the sole member of each of the limited liability companies set forth on Schedule II hereto (each, a “Company” and collectively, the “Companies”) has pledged its interest in such Company to Bank of America, N.A., as administrative agent (the “Agent”), pursuant to that certain Amended and Restated Master Securities Pledge Agreement, dated as of January 14, 2010 (as amended from time to time, the “Pledge Agreement”), among Advanced Disposal Services, Inc., a Delaware corporation (the “Parent”), the Subsidiaries of the Parent (including the Companies) and Bank of America, N.A., as administrative agent;

WHEREAS, the sole member of each of the Companies wishes to amend the Operating Agreement of such Company set forth opposite its name on Schedule I hereto to permit the Agent to foreclose on its equity interest in such Company in accordance with the terms of the Pledge Agreement;

NOW THEREFORE, the sole member of each of the Companies does hereby agree as follows:

1. The definition of “Successor” set forth in Article 1 of each of the Operating Agreements is hereby amended to read in its entirety as follows:

“Successor” means any Person to whom all or any part of an Interest is Transferred in accordance with the terms hereof.

2. The definition of “Transfer” set forth in Article 1 of each of the Operating Agreements is hereby amended to read in its entirety as follows:

“Transfer” means, when used as a noun, (a) any voluntary sale, hypothecation, pledge, assignment, attachment or other transfer of any Interest, and (b) any transfer of any Interest initiated by a lender in connection with the enforcement of its rights under a senior credit facility that is secured, in whole or in part, by a pledge of such Interest, and, when used as a verb, (x) to voluntarily sell, hypothecate, pledge, assign or otherwise transfer any Interest, and (y) with respect to any lender, to sell, hypothecate, pledge, assign or otherwise transfer any Interest in connection with the enforcement of such lender’s rights under any senior credit facility that is secured, in whole or in part, by a pledge of such Interest.

 

7


3. Article 7 of each of the Operating Agreements is hereby amended to add the following new Section 7.3 at the end thereof:

“7.3 Transfer by Secured Party. In the event the Interest is at any time pledged to a lender as security in connection with senior financing for the Company, the lender (or agent for the group of senior lenders) shall have the right to exercise its remedies under such pledge, to foreclose upon the Interest and/or to Transfer the Interest to itself or to a third party in connection with such exercises of remedies and/or foreclosure, all without further consent of the Member or any Successor.”

4. Capitalized terms used and not defined herein shall have the definitions given in the applicable Operating Agreement.

5. Except as herein amended, each Operating Agreement shall remain in full force and effect and this Omnibus Amendment shall be incorporated therein and made part thereof.

[Signature Page Follows]

IN WITNESS WHEREOF, the undersigned have executed this Omnibus Amendment as of the date first above written.

Advanced Disposal Services, Inc.

By:

Steven R. Carn

Vice President

SCHEDULE I

OPERATING AGREEMENTS

 

1.      Advanced Disposal Recycling Services, LLC

   Operating Agreement of Advanced Disposal Recycling Services, LLC

2.      Advanced Disposal Recycling Services Gulf Coast, LLC

   Operating Agreement of Advanced Disposal Recycling Services Gulf Coast, LLC

3.      Advanced Disposal Services Alabama, LLC

   Amended and Restated Operating Agreement of Advanced Disposal Services Alabama, LLC

4.      Advanced Disposal Services Alabama CATS, LLC

   Operating Agreement of Advanced Disposal Services Alabama CATS, LLC

5.      Advanced Disposal Services Alabama EATS, LLC

   Operating Agreement of Advanced Disposal Services Alabama EATS, LLC

 

8


6.      Advanced Disposal Services Alabama Holdings, LLC

   Amended and Restated Operating Agreement of Advanced Disposal Services Alabama Holdings, LLC

7.      Advanced Disposal Services ASW, LLC

   Operating Agreement of Advanced Disposal Services ASW, LLC

8.      Advanced Disposal Services Atlanta, LLC

   Amended and Restated Operating Agreement of Advanced Disposal Services Atlanta, LLC

9.      Advanced Disposal Services Augusta, LLC

   Operating Agreement of Advanced Disposal Services Augusta, LLC

10.    Advanced Disposal Services Carolinas, LLC

   Operating Agreement of Advanced Disposal Services Carolinas, LLC

11.    Advanced Disposal Services Carolinas Holdings, LLC

   Operating Agreement of Advanced Disposal Services Carolinas Holdings, LLC

12.    Advanced Disposal Services Central Florida, LLC

   Operating Agreement of Advanced Disposal Services Central Florida, LLC

13.    Advanced Disposal Services Cobb County Recycling Facility,  LLC

   Operating Agreement of Advanced Disposal Services Cobb County Recycling Facility, LLC

14.    Advanced Disposal Services Cobb County Transfer Station,  LLC

   Operating Agreement of Advanced Disposal Services Cobb County Transfer Station, LLC

15.    Advanced Disposal Services Georgia Holdings, LLC

   Operating Agreement of Advanced Disposal Services Georgia Holdings, LLC

16.    Advanced Disposal Services Gulf Coast, LLC

   Operating Agreement of Advanced Disposal Services Gulf Coast, LLC

17.    Advanced Disposal Services Gwinnett Transfer Station, LLC

   Operating Agreement of Advanced Disposal Services Gwinnett Transfer Station, LLC

18.    Advanced Disposal Services Hancock County, LLC

   Operating Agreement of Advanced Disposal Services Hancock County, LLC

 

9


19.    Advanced Disposal Services Jackson, LLC

   Operating Agreement of Advanced Disposal Services Jackson, LLC

20.    Advanced Disposal Services Jacksonville, LLC

   Second Amended Operating Agreement of Advanced Disposal Services Jacksonville, LLC

21.    Advanced Disposal Services Jones Road, LLC

   Operating Agreement of Advanced Disposal Services Jones Road, LLC

22.    Advanced Disposal Services Macon, LLC

   Amended and Restated Operating Agreement of Advanced Disposal Services Macon, LLC

23.    Advanced Disposal Services Mid-South, LLC

   Operating Agreement of Advanced Disposal Services Mid-South, LLC

24.    Advanced Disposal Services Middle Tennessee, LLC

   Operating Agreement of Advanced Disposal Services Middle Tennessee, LLC

25.    Advanced Disposal Services Mississippi, LLC

   Operating Agreement of Advanced Disposal Services Mississippi, LLC

26.    Advanced Disposal Services North Florida, LLC

   Operating Agreement of Advanced Disposal Services North Florida, LLC

27.    Advanced Disposal Services North Georgia, LLC

   Operating Agreement of Advanced Disposal Services North Georgia, LLC

28.    Advanced Disposal Services Pasco County, LLC

   Operating Agreement of Advanced Disposal Services Pasco County, LLC

29.    Advanced Disposal Services Rogers Lake, LLC

   Operating Agreement of Advanced Disposal Services Rogers Lake, LLC

30.    Advanced Disposal Services Smyrna Transfer Station, LLC

   Operating Agreement of Advanced Disposal Services Smyrna Transfer Station, LLC

31.    Advanced Disposal Services Southside Materials Recovery  Station, LLC

   Operating Agreement of Advanced Disposal Services Southside Materials Recovery Station, LLC

32.    Advanced Disposal Services Stateline, LLC

   Operating Agreement of Advanced Disposal Services Stateline, LLC

 

10


33.    All Star Waste Systems, LLC

   Operating Agreement of All Star Waste Systems, LLC

34.    Arrow Disposal Service, LLC

   Operating Agreement of Arrow Disposal Service, LLC

35.    Cartersville Transfer Station, LLC, d/b/a Riverside Transfer  Station

   Operating Agreement of Cartersville Transfer Station, LLC, d/b/a Riverside Transfer Station

36.    Caruthers Mill C&D Landfill, LLC

   Operating Agreement of Caruthers Mill C&D Landfill, LLC

37.    Coastal Recyclers Landfill, LLC

   Operating Agreement of Coastal Recyclers Landfill, LLC

38.    Coastal Recyclers Transfer Station, LLC

   Operating Agreement of Coastal Recyclers Transfer Station, LLC

39.    Container & Compactors Services, LLC

   Operating Agreement of Container & Compactors Services, LLC

40.    Doraville Transfer Station, LLC

   Operating Agreement of Doraville Transfer Station, LLC

41.    Eagle Point Landfill, LLC

   Operating Agreement of Eagle Point Landfill, LLC

42.    Firetower Landfill, LLC

   Operating Agreement of Firetower Landfill, LLC

43.    Hall County Transfer Station, LLC

   Operating Agreement of Hall County Transfer Station, LLC

44.    Hidden Acres Land Company, LLC

   Operating Agreement of Hidden Acres Land Company, LLC

45.    Nassau County Landfill, LLC

   Operating Agreement of Nassau County Landfill, LLC

46.    Old Kings Road Solid Waste, LLC

   Operating Agreement of Old Kings Road Solid Waste, LLC

47.    Old Kings Road, LLC

   Operating Agreement of Old Kings Road, LLC

48.    Stone’s Throw Landfill, LLC

   Amended and Restated Operating Agreement of Stone’s Throw Landfill, LLC

 

11


49.    Turkey Trot Landfill, LLC

   Operating Agreement of Turkey Trot Landfill, LLC

50.    Welcome All Transfer Station, LLC

   Operating Agreement of Welcome All Transfer Station, LLC

51.    Wolf Creek Landfill, LLC

   Operating Agreement of Wolf Creek Landfill, LLC

SCHEDULE II

COMPANIES

 

1. Advanced Disposal Recycling Services, LLC

 

2. Advanced Disposal Recycling Services Gulf Coast, LLC

 

3. Advanced Disposal Services Alabama, LLC

 

4. Advanced Disposal Services Alabama CATS, LLC

 

5. Advanced Disposal Services Alabama EATS, LLC

 

6. Advanced Disposal Services Alabama Holdings, LLC

 

7. Advanced Disposal Services ASW, LLC

 

8. Advanced Disposal Services Atlanta, LLC

 

9. Advanced Disposal Services Augusta, LLC

 

10. Advanced Disposal Services Carolinas, LLC

 

11. Advanced Disposal Services Carolinas Holdings, LLC

 

12. Advanced Disposal Services Central Florida, LLC

 

13. Advanced Disposal Services Cobb County Recycling Facility, LLC

 

14. Advanced Disposal Services Cobb County Transfer Station, LLC

 

15. Advanced Disposal Services Georgia Holdings, LLC

 

16. Advanced Disposal Services Gulf Coast, LLC

 

12


17. Advanced Disposal Services Gwinnett Transfer Station, LLC

 

18. Advanced Disposal Services Hancock County, LLC

 

19. Advanced Disposal Services Jackson, LLC

 

20. Advanced Disposal Services Jacksonville, LLC

 

21. Advanced Disposal Services Jones Road, LLC

 

22. Advanced Disposal Services Macon, LLC

 

23. Advanced Disposal Services Mid-South, LLC

 

24. Advanced Disposal Services Middle Tennessee, LLC

 

25. Advanced Disposal Services Mississippi, LLC

 

26. Advanced Disposal Services North Florida, LLC

 

27. Advanced Disposal Services North Georgia, LLC

 

28. Advanced Disposal Services Pasco County, LLC

 

29. Advanced Disposal Services Rogers Lake, LLC

 

30. Advanced Disposal Services Smyrna Transfer Station, LLC

 

31. Advanced Disposal Services Southside Materials Recovery Station, LLC

 

32. Advanced Disposal Services Stateline, LLC

 

33. All Star Waste Systems, LLC

 

34. Arrow Disposal Service, LLC

 

35. Cartersville Transfer Station, LLC, d/b/a Riverside Transfer Station

 

36. Caruthers Mill C&D Landfill, LLC

 

37. Coastal Recyclers Landfill, LLC

 

38. Coastal Recyclers Transfer Station, LLC

 

39. Container & Compactors Services, LLC

 

40. Doraville Transfer Station, LLC

 

41. Eagle Point Landfill, LLC

 

13


42. Firetower Landfill, LLC

 

43. Hall County Transfer Station, LLC

 

44. Hidden Acres Land Company, LLC

 

45. Nassau County Landfill, LLC

 

46. Old Kings Road Solid Waste, LLC

 

47. Old Kings Road, LLC

 

48. Stone’s Throw Landfill, LLC

 

49. Turkey Trot Landfill, LLC

 

50. Welcome All Transfer Station, LLC

 

51. Wolf Creek Landfill, LLC

 

14

Exhibit 3.21

Delaware PAGE 1

The First State

I, JEFFREY W. BULLOCK, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED ARE TRUE AND CORRECT COPIES OF ALL DOCUMENTS ON FILE OF “ADVANCED DISPOSAL SERVICES ALABAMA HOLDINGS, LLC” AS RECEIVED AND FILED IN THIS OFFICE.

THE FOLLOWING DOCUMENTS HAVE BEEN CERTIFIED:

CERTIFICATE OF FORMATION, FILED THE NINTH DAY OF APRIL, A.D. 2001, AT 2:30 O’CLOCK P.M.

CERTIFICATE OF AMENDMENT, CHANGING ITS NAME FROM “ADVANCED DISPOSAL SERVICES ALABAMA, LLC” TO “ADVANCED DISPOSAL SERVICES ALABAMA HOLDINGS, LLC”, FILED THE TWENTIETH DAY OF APRIL, A.D. 2007, AT 5:35 O’CLOCK P.M.

AND I DO HEREBY FURTHER CERTIFY THAT THE AFORESAID CERTIFICATES ARE THE ONLY CERTIFICATES ON RECORD OF THE AFORESAID LIMITED LIABILITY COMPANY, “ADVANCED DISPOSAL SERVICES ALABAMA HOLDINGS, LLC”.

3378923 8100H

121187117

You may verify this certificate online at corp.delaware.gov/authver.shtml

Jeffrey W. Bullock, Secretary of State

AUTHENTICATION: 9956791

DATE: 11-01-12


CERTIFICATE OF FORMATION

OF

ADVANCED DISPOSAL SERVICES ALABAMA, LLC

ARTICLE I—NAME

The name of this Limited Liability Company is Advanced Disposal Services Alabama, LLC (the “Company”).

ARTICLE II—INITIAL REGISTERED OFFICE AND AGENT

The street address of the initial registered office of the Company is 1209 Orange Street, Wilmington, Delaware 19801, and the name of its initial registered agent at such address is The Corporation Trust Company.

ARTICLE III—OPERATING AGREEMENT

The rights and duties of the members of the Company are set forth in the Operating Agreement of the Company.

IN WITNESS WHEREOF, the undersigned authorized representative of the Company has executed this Certificate of Formation this 9 th day of April, 2001.

ADVANCED DISPOSAL SERVICES

ALABAMA, LLC

By: Charles C. Appleby

Its: Authorized Person


STATE OF DELAWARE

CERTIFICATE OF AMENDMENT

1. Name of Limited Liability Company: Advanced Disposal Services Alabama, LLC

2. The Certificate of Formation of the limited liability company is hereby amended as follows: Article I—Name

The name of this Limited Liability Company is Advanced Disposal Services Alabama Holdings, LLC (the “Company”).

IN WITNESS WHEREOF, the undersigned have executed this Certificate on the 20 th day of April, A.D. 2007.

By:

Authorized Person(s)

Name: Charles C. Appleby – President

Print or Type

Exhibit 3.22

AMENDED AND RESTATED OPERATING AGREEMENT

OF LIMITED LIABILITY COMPANY OF

ADVANCED DISPOSAL SERVICES ALABAMA, LLC

THIS AMENDED AND RESTATED OPERATING AGREEMENT OF LIMITED LIABILITY COMPANY OF ADVANCED DISPOSAL SERVICES ALABAMA, LLC (this “Operating Agreement”) is created this 29th day of March, 2002, by Advanced Disposal Services, LLC (the “Member”).

ARTICLE 1

DEFINED TERMS

The following capitalized terms shall have the meanings specified in this Article 1. Other terms are defined in the text of this Operating Agreement; and, throughout this Operating Agreement, those terms shall have the meanings respectively ascribed to them.

“Act” means the Delaware Limited Liability Company Act, as amended from time to time.

“Code” means the Internal Revenue Code of 1986, as amended, or any corresponding provision of any succeeding law.

“Company” means the limited liability company organized in accordance with this Operating Agreement.

“Secretary of State” means the Secretary of State of the State of Delaware.

“Interest” means a Person’s share of the Profits and Losses of, and the right to receive distributions from, the Company.

“Member” means the Person signing this Operating Agreement and any Person who subsequently becomes a member of the Company.

“Membership Rights” means all of the rights of a Member in the Company, including a Member’s: (a) Interest; (b) right to inspect the Company’s books and records; (c) right to participate in the management of and vote on matters coming before the Company; and (d) unless this Operating Agreement or the Certificate of Formation provide to the contrary, right to act as an agent of the Company.

“Operating Agreement” means this Amended and Restated Operating Agreement of Limited Liability Company of Advanced Disposal Services Alabama, LLC, a Delaware limited liability company, as amended from time to time.

“Percentage Interest” means, with respect to any Member as of any date, the ratio (expressed as a percentage) of the number of Units held by such Member on such date to the aggregate Units held by all Members on such date.


“Person” means and includes an individual, corporation, partnership, association, limited liability company, trust, estate, or other entity.

“Profit” and “Loss” means, for each taxable year of the Company (or other period for which Profit or Loss must be computed) the Company’s taxable income or loss determined in accordance with the Code.

“Treasury Regulations” means the income tax regulations, including any temporary regulations, from time to time promulgated under the Code.

“Successor” means all Persons to whom all or any part of an Interest is transferred either because of (a) the sale or gift by the Member of all or any part of the Member’s Interest, or (b) the Member dies and the Persons are the Member’s personal representatives, heirs, or legatees.

“Transfer” means, when used as a noun, any voluntary sale, hypothecation, pledge, assignment, attachment, or other transfer, and, when used as a verb, means voluntarily to sell, hypothecate, pledge, assign, or otherwise transfer.

“Units” means an ownership interest in the Company, including any and all benefits to which the holder of such Units may be entitled as provided in this Operating Agreement, together with all obligations of such person to comply with the terms and conditions of this Operating Agreement.

ARTICLE 2

FORMATION AND NAME; OFFICE; PURPOSE; TERM

2.1 Organization. The Company is organized as a limited liability company pursuant to the Act and the provisions of this Operating Agreement.

2.2 Name of the Company. The name of the Company shall be: ADVANCED DISPOSAL SERVICES ALABAMA, LLC. The Company may do business under that name and under any other name or names upon which the Member may, in the sole discretion of the Member, determine. If the Company does business under a name other than that set forth in its Certificate of Formation, then the Company shall file a fictitious name registration as required by law.

2.3 Purpose. The Company is organized to conduct any lawful business under the laws of the various states of the United States of America.

2.4 Term. The term of the Company began upon the acceptance of the Certificate of Formation by the Secretary of State and its duration shall be perpetual, unless its existence is sooner terminated pursuant to Article 8 of this Operating Agreement.

2.5 Principal Office. The principal office of the Company shall be located at 13385 Edna Brake Lucas Road, Montgomery, Alabama 36117, or at any other place which the Member, in the sole discretion of the Member, determines.

 

-2-


2.6 Registered Agent/Registered Office. The name and street address of the registered agent and the registered office of the Company in the State of Delaware shall be The Corporation Trust Company, 1209 Orange Street, Wilmington, Delaware 19801, and in the State of Alabama shall be D.W. Jackson, III, 13385 Edna Brake Lucas Road, Montgomery, Alabama 36117.

2.7 Member. The name and present mailing address of the sole Member are: Advanced Disposal Services, LLC, 9250 Baymeadows Road, Suite 220, Jacksonville, Florida 32256.

ARTICLE 3

CAPITAL; CAPITAL ACCOUNTS

3.1 Initial Capital Contributions. The Member has contributed to the Company certain cash and/or property.

3.2 No Other Capital Contributions Required. The Member shall not be required to contribute any additional capital to the Company, and except as set forth in the Act, the Member shall not have any personal liability for any obligations of the Company.

3.3 Loans. The Member may, at any time, make or cause a loan to be made to the Company in any amount and on those terms upon which the Company and the Member agree.

3.4 Capital Accounts. A capital account shall be maintained by the Company for the Member.

ARTICLE 4

UNITS

4.1 Authorization and Issuance of Units. A total of One Hundred Thousand (100,000) Units are hereby authorized for issuance. The number of Units authorized for issuance pursuant to this Section 4.1 may be increased from time to time as deemed necessary by the Member. Units issued for such consideration as the Member determines to be appropriate shall be deemed to be fully paid and non-assessable if the entire amount of such consideration has been received by the Company for such Units in the form of cash, property or services rendered.

4.2 Percentage Interest. Ownership of the Company shall be divided into, represented by, and each Member’s Percentage Interest shall be expressed in Units of the Company. The Member holds one hundred (100) Units, representing one hundred percent (100%) of the issued and outstanding Units of the Company.

4.3 Certificates. Certificates evidencing Units (“Certificates”) shall be consistent with the form required by the laws of Delaware and this Operating Agreement. The Company shall issue to each Member one or more Certificates signed by the appropriate officers of the Company. Certificates shall be consecutively numbered and shall be entered in the books and records of the Company as they are issued and shall exhibit the holder’s name and the number of Units.

4.4 Register, Registration of Transfer and Exchange. The Company shall keep or cause to be kept on behalf of the Company a register that will provide for the registration and Transfer of Units. The Company shall not recognize Transfers of Units unless the same are effected in the

 

-3-


manner described in this Section 4.4. Upon surrender for registration of Transfer of any Certificate, and subject to the provisions of this Section 4.4, the appropriate officers of the Company shall execute in the name of the holder or the designated transferee or transferees, as required pursuant to the holder’s instructions, one or more new Certificates evidencing the same aggregate number and type of Units as was evidenced by the Certificate so surrendered.

ARTICLE 5

PROFIT, LOSS, AND DISTRIBUTIONS

5.1 Distributions of Cash Flow. Cash flow for each taxable year of the Company shall be distributed to the Member at such times and in such amounts as the Member shall determine.

5.2 Allocation of Profit or Loss. All Profit or Loss shall be allocated to the Member.

5.3 Liquidation and Dissolution. If the Company is liquidated, the assets of the Company shall be distributed to the Member or to a Successor or Successors.

ARTICLE 6

MANAGEMENT: RIGHTS, POWERS, AND DUTIES

6.1 Management. The Company shall be managed solely by the Member. At the election of the Member, a Board of Directors may be elected to manage the Company.

6.2 Officers. The Company shall have such officers as may be designated by the Member from time to time, who shall act as agents of the Company, who shall have such powers as are usually exercised by comparably designated officers of a Delaware corporation and who shall have the power to bind the Company through the exercise of such powers, to the extent consistent with the terms hereof. The officers designated and/or confirmed shall, unless and until removed from office, act as agents of the Company.

6.3 Personal Services. The Member shall not be required to perform services for the Company solely by virtue of being a Member.

6.4 Liability and Indemnification. The Member shall not be liable, responsible, or accountable, in damages or otherwise, to the Company for any act performed by the Member with respect to Company matters. Additionally, the Company shall indemnify the Member for any act performed by the Member with respect to Company matters.

ARTICLE 7

TRANSFER OF INTEREST

7.1 Transfers by Member. The Member may Transfer all, or any portion of, the Member’s interest or rights in the Member’s Membership Rights to one or more Successors.

 

-4-


7.2 Transfer to a Successor. In the event of any Transfer of all or any part of the Member’s Interest to a Successor, the Successor shall immediately thereupon and without further action become a Member with all rights, powers and privileges associated herewith and the Company shall be continued.

ARTICLE 8

DISSOLUTION, LIQUIDATION, AND TERMINATION OF THE COMPANY

8.1 Events of Dissolution. The Company shall only be dissolved at such time as the Member determines to dissolve the Company.

8.2 Company Continues Upon Bankruptcy of Member. Except as otherwise provided by the Member, the Company shall continue notwithstanding whether the Member: (a) makes an assignment for the benefit of creditors; (b) files a voluntary petition in bankruptcy; (c) is adjudged a bankrupt or insolvent, or has entered against the Member an order for relief, in any bankruptcy or insolvency proceeding; (d) files a petition or answer seeking for the Member any reorganization, arrangement, composition, readjustment, liquidation, dissolution, or similar relief under any statute, law, or regulation; (e) files an answer or other pleading admitting or failing to contest the material allegations of a petition filed against the Member in any proceeding of this nature; or (f) seeks, consents to, or acquiesces in the appointment of a trustee, receiver, or liquidator of the Member or of all or any substantial part of the Member’s properties.

8.3 Company Continues Upon Dissolution of Member. Upon the dissolution of the Member, the dissolution of the Member shall be treated as an immediate Transfer of all of the Member’s Interest to a Successor, the Successor shall immediately thereupon and without further action become a Member with all rights, powers and privileges associated herewith and the Company shall be continued.

8.4 Procedure for Winding Up and Dissolution. If the Company is dissolved, the affairs of the Company shall be wound up. On winding up of the Company, the assets of the Company shall be distributed, first, to creditors of the Company in satisfaction of the liabilities of the Company, and then to the person(s) who is/are the Member(s) of the Company in proportion to the Member’s(s’) Interests.

8.5 Filing of Articles of Dissolution. If the Company is dissolved, Articles of Dissolution shall be promptly filed with the Secretary of State by the Member.

ARTICLE 9

BOOKS, RECORDS, ACCOUNTING, AND TAX ELECTIONS

9.1 Bank Accounts. All funds of the Company shall be deposited in a bank account or accounts opened in the Company’s name. The Member shall unanimously determine the institution or institutions at which the accounts will be opened and maintained, the types of accounts, and the Persons who will have authority with respect to the accounts and the funds therein.

 

-5-


9.2 Books and Records. The Member shall not be required to keep or cause to be kept complete and accurate books and records of the Company nor supporting documentation of the transactions with respect to the conduct of the Company’s business. The books and records, if any, shall be maintained in accordance with sound accounting principles and practices.

9.3 Annual Accounting Period. The annual accounting period of the Company shall be its taxable year. The Company’s taxable year shall be selected by the Member, subject to the requirements and limitations of the Code.

9.4 Disregarded Entity. The Member intends that for as long as the Company has a single Member the Company will be treated as a disregarded entity for any and all purposes under the Code and Treasury Regulations.

ARTICLE 10

GENERAL PROVISIONS

10.1 Applicable Law. All questions concerning the construction, validity, and interpretation of this Operating Agreement shall be governed by the laws of the State of Delaware.

10.2 Headings. The headings herein are inserted as a matter of convenience only, and do not define, limit, or describe the scope of this Operating Agreement or the intent of the provisions hereof.

10.3 Terms. Common nouns and pronouns shall be deemed to refer to the masculine, feminine, neuter, singular and plural, as the identity of the Person may in the context require.

10.4 Separability of Provisions. Each provision of this Operating Agreement shall be considered separable; and if, for any reason, any provision or provisions herein are determined to be invalid and contrary to any existing or future law, such invalidity shall not impair the operation of or affect those portions of this Operating Agreement which are valid.

 

-6-


IN WITNESS WHEREOF, the Member has executed this Operating Agreement as of the date set forth hereinabove.

SOLE MEMBER:

 

ADVANCED DISPOSAL SERVICES, LLC
By:    
Name:   Charles C. Appleby
Title:   President

 

-7-


OMNIBUS AMENDMENT TO OPERATING AGREEMENTS

This OMNIBUS AMENDMENT TO OPERATING AGREEMENTS (this “Omnibus Amendment”) is dated as of February              , 2010, and is made by the parties signatory hereto and amends those operating agreements set forth on Schedule I hereto (each, an “Operating Agreement” and, collectively, the “Operating Agreements”).

WHEREAS, the sole member of each of the limited liability companies set forth on Schedule II hereto (each, a “Company” and collectively, the “Companies”) has pledged its interest in such Company to Bank of America, N.A., as administrative agent (the “Agent”), pursuant to that certain Amended and Restated Master Securities Pledge Agreement, dated as of January 14, 2010 (as amended from time to time, the “Pledge Agreement”), among Advanced Disposal Services, Inc., a Delaware corporation (the “Parent”), the Subsidiaries of the Parent (including the Companies) and Bank of America, N.A., as administrative agent;

WHEREAS, the sole member of each of the Companies wishes to amend the Operating Agreement of such Company set forth opposite its name on Schedule I hereto to permit the Agent to foreclose on its equity interest in such Company in accordance with the terms of the Pledge Agreement;

NOW THEREFORE, the sole member of each of the Companies does hereby agree as follows:

1. The definition of “Successor” set forth in Article 1 of each of the Operating Agreements is hereby amended to read in its entirety as follows:

“Successor” means any Person to whom all or any part of an Interest is Transferred in accordance with the terms hereof.

2. The definition of “Transfer” set forth in Article 1 of each of the Operating Agreements is hereby amended to read in its entirety as follows:

“Transfer” means, when used as a noun, (a) any voluntary sale, hypothecation, pledge, assignment, attachment or other transfer of any Interest, and (b) any transfer of any Interest initiated by a lender in connection with the enforcement of its rights under a senior credit facility that is secured, in whole or in part, by a pledge of such Interest, and, when used as a verb, (x) to voluntarily sell, hypothecate, pledge, assign or otherwise transfer any Interest, and (y) with respect to any lender, to sell, hypothecate, pledge, assign or otherwise transfer any Interest in connection with the enforcement of such lender’s rights under any senior credit facility that is secured, in whole or in part, by a pledge of such Interest.

3. Article 7 of each of the Operating Agreements is hereby amended is amended to add the following new Section 7.3 at the end thereof:

“7.3 Transfer by Secured Party. In the event the Interest is at any time pledged to a lender as security in connection with senior financing for the Company, the lender (or agent for the group of senior lenders) shall have the right to exercise its remedies under such pledge, to foreclose upon the Interest and/or to Transfer the Interest to itself or to a third party in connection with such exercises of remedies and/or foreclosure, all without further consent of the Member or any Successor.”

 

-1-


4. Capitalized terms used and not defined herein shall have the definitions given in the applicable Operating Agreement.

5. Except as herein amended, each Operating Agreement shall remain in full force and effect and this Omnibus Amendment shall be incorporated therein and made part thereof.

[Signature Page Follows]

 

-2-


IN WITNESS WHEREOF, the undersigned have executed this Omnibus Amendment as of the date first above written.

 

Advanced Disposal Services, Inc.
By:    

Steven R. Carn

Vice President

 

-3-


SCHEDULE I

OPERATING AGREEMENTS

 

1. Advanced Disposal Recycling Services, LLC    Operating Agreement of Advanced Disposal Recycling Services, LLC
2. Advanced Disposal Recycling Services Gulf Coast, LLC    Operating Agreement of Advanced Disposal Recycling Services Gulf Coast, LLC
3. Advanced Disposal Services Alabama, LLC    Amended and Restated Operating Agreement of Advanced Disposal Services Alabama, LLC
4. Advanced Disposal Services Alabama CATS, LLC    Operating Agreement of Advanced Disposal Services Alabama CATS, LLC
5. Advanced Disposal Services Alabama EATS, LLC    Operating Agreement of Advanced Disposal Services Alabama EATS, LLC
6. Advanced Disposal Services Alabama Holdings, LLC    Amended and Restated Operating Agreement of Advanced Disposal Services Alabama Holdings, LLC
7. Advanced Disposal Services ASW, LLC    Operating Agreement of Advanced Disposal Services ASW, LLC
8. Advanced Disposal Services Atlanta, LLC    Amended and Restated Operating Agreement of Advanced Disposal Services Atlanta, LLC
9. Advanced Disposal Services Augusta, LLC    Operating Agreement of Advanced Disposal Services Augusta, LLC
10. Advanced Disposal Services Carolinas, LLC    Operating Agreement of Advanced Disposal Services Carolinas, LLC
11. Advanced Disposal Services Carolinas Holdings, LLC    Operating Agreement of Advanced Disposal Services Carolinas Holdings, LLC
12. Advanced Disposal Services Central Florida, LLC    Operating Agreement of Advanced Disposal Services Central Florida, LLC
13. Advanced Disposal Services Cobb County Recycling Facility, LLC    Operating Agreement of Advanced Disposal Services Cobb County Recycling Facility, LLC
14. Advanced Disposal Services Cobb County Transfer Station, LLC    Operating Agreement of Advanced Disposal Services Cobb County Transfer Station, LLC
15. Advanced Disposal Services Georgia Holdings, LLC    Operating Agreement of Advanced Disposal Services Georgia Holdings, LLC
16. Advanced Disposal Services Gulf Coast, LLC    Operating Agreement of Advanced Disposal Services Gulf Coast, LLC
17. Advanced Disposal Services Gwinnett Transfer Station, LLC    Operating Agreement of Advanced Disposal Services Gwinnett Transfer Station, LLC
18. Advanced Disposal Services Hancock County, LLC    Operating Agreement of Advanced Disposal Services Hancock County, LLC
19. Advanced Disposal Services Jackson, LLC    Operating Agreement of Advanced Disposal Services Jackson, LLC
20. Advanced Disposal Services Jacksonville, LLC    Second Amended Operating Agreement of Advanced Disposal Services Jacksonville, LLC
21. Advanced Disposal Services Jones Road, LLC    Operating Agreement of Advanced Disposal Services Jones Road, LLC

 

-4-


22. Advanced Disposal Services Macon, LLC    Amended and Restated Operating Agreement of Advanced Disposal Services Macon, LLC
23. Advanced Disposal Services Mid-South, LLC    Operating Agreement of Advanced Disposal Services Mid-South, LLC
24. Advanced Disposal Services Middle Tennessee, LLC    Operating Agreement of Advanced Disposal Services Middle Tennessee, LLC
25. Advanced Disposal Services Mississippi, LLC    Operating Agreement of Advanced Disposal Services Mississippi, LLC
26. Advanced Disposal Services North Florida, LLC    Operating Agreement of Advanced Disposal Services North Florida, LLC
27. Advanced Disposal Services North Georgia, LLC    Operating Agreement of Advanced Disposal Services North Georgia, LLC
28. Advanced Disposal Services Pasco County, LLC    Operating Agreement of Advanced Disposal Services Pasco County, LLC
29. Advanced Disposal Services Rogers Lake, LLC    Operating Agreement of Advanced Disposal Services Rogers Lake, LLC
30. Advanced Disposal Services Smyrna Transfer Station, LLC    Operating Agreement of Advanced Disposal Services Smyrna Transfer Station, LLC
31. Advanced Disposal Services Southside Materials Recovery Station, LLC    Operating Agreement of Advanced Disposal Services Southside Materials Recovery Station, LLC
32. Advanced Disposal Services Stateline, LLC    Operating Agreement of Advanced Disposal Services Stateline, LLC
33. All Star Waste Systems, LLC    Operating Agreement of All Star Waste Systems, LLC
34. Arrow Disposal Service, LLC    Operating Agreement of Arrow Disposal Service, LLC
35. Cartersville Transfer Station, LLC, d/b/a Riverside Transfer Station    Operating Agreement of Cartersville Transfer Station, LLC, d/b/a Riverside Transfer Station
36. Caruthers Mill C&D Landfill, LLC    Operating Agreement of Caruthers Mill C&D Landfill, LLC
37. Coastal Recyclers Landfill, LLC    Operating Agreement of Coastal Recyclers Landfill, LLC
38. Coastal Recyclers Transfer Station, LLC    Operating Agreement of Coastal Recyclers Transfer Station, LLC
39. Container & Compactors Services, LLC    Operating Agreement of Container & Compactors Services, LLC
40. Doraville Transfer Station, LLC    Operating Agreement of Doraville Transfer Station, LLC
41. Eagle Point Landfill, LLC    Operating Agreement of Eagle Point Landfill, LLC
42. Firetower Landfill, LLC    Operating Agreement of Firetower Landfill, LLC
43. Hall County Transfer Station, LLC    Operating Agreement of Hall County Transfer Station, LLC
44. Hidden Acres Land Company, LLC    Operating Agreement of Hidden Acres Land Company, LLC

 

-5-


45. Nassau County Landfill, LLC    Operating Agreement of Nassau County Landfill, LLC
46. Old Kings Road Solid Waste, LLC    Operating Agreement of Old Kings Road Solid Waste, LLC
47. Old Kings Road, LLC    Operating Agreement of Old Kings Road, LLC
48. Stone’s Throw Landfill, LLC    Amended and Restated Operating Agreement of Stone’s Throw Landfill, LLC
49. Turkey Trot Landfill, LLC    Operating Agreement of Turkey Trot Landfill, LLC
50. Welcome All Transfer Station, LLC    Operating Agreement of Welcome All Transfer Station, LLC
51. Wolf Creek Landfill, LLC    Operating Agreement of Wolf Creek Landfill, LLC

 

-6-


SCHEDULE II

COMPANIES

 

1.      Advanced Disposal Recycling Services, LLC

2.      Advanced Disposal Recycling Services Gulf Coast, LLC

3.      Advanced Disposal Services Alabama, LLC

4.      Advanced Disposal Services Alabama CATS, LLC

5.      Advanced Disposal Services Alabama EATS, LLC

6.      Advanced Disposal Services Alabama Holdings, LLC

7.      Advanced Disposal Services ASW, LLC

8.      Advanced Disposal Services Atlanta, LLC

9.      Advanced Disposal Services Augusta, LLC

10.    Advanced Disposal Services Carolinas, LLC

11.    Advanced Disposal Services Carolinas Holdings, LLC

12.    Advanced Disposal Services Central Florida, LLC

13.    Advanced Disposal Services Cobb County Recycling Facility, LLC

14.    Advanced Disposal Services Cobb County Transfer Station, LLC

15.    Advanced Disposal Services Georgia Holdings, LLC

16.    Advanced Disposal Services Gulf Coast, LLC

17.    Advanced Disposal Services Gwinnett Transfer Station, LLC

18.    Advanced Disposal Services Hancock County, LLC

19.    Advanced Disposal Services Jackson, LLC

20.    Advanced Disposal Services Jacksonville, LLC

21.    Advanced Disposal Services Jones Road, LLC

22.    Advanced Disposal Services Macon, LLC

23.    Advanced Disposal Services Mid-South, LLC

24.    Advanced Disposal Services Middle Tennessee, LLC

25.    Advanced Disposal Services Mississippi, LLC

26.    Advanced Disposal Services North Florida, LLC

27.    Advanced Disposal Services North Georgia, LLC

28.    Advanced Disposal Services Pasco County, LLC

29.    Advanced Disposal Services Rogers Lake, LLC

30.    Advanced Disposal Services Smyrna Transfer Station, LLC

31.    Advanced Disposal Services Southside Materials Recovery Station, LLC

32.    Advanced Disposal Services Stateline, LLC

33.    All Star Waste Systems, LLC

34.    Arrow Disposal Service, LLC

35.    Cartersville Transfer Station, LLC, d/b/a Riverside Transfer Station

36.    Caruthers Mill C&D Landfill, LLC

37.    Coastal Recyclers Landfill, LLC

38.    Coastal Recyclers Transfer Station, LLC

39.    Container & Compactors Services, LLC

40.    Doraville Transfer Station, LLC

41.    Eagle Point Landfill, LLC

42.    Firetower Landfill, LLC

43.    Hall County Transfer Station, LLC

 

-7-


44.    Hidden Acres Land Company, LLC

45.    Nassau County Landfill, LLC

46.    Old Kings Road Solid Waste, LLC

47.    Old Kings Road, LLC

48.    Stone’s Throw Landfill, LLC

49.    Turkey Trot Landfill, LLC

50.    Welcome All Transfer Station, LLC

51.    Wolf Creek Landfill, LLC

 

-8-

Exhibit 3.23

PAGE 1

DELAWARE

The First State

I, JEFFREY W. BULLOCK, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED ARE TRUE AND CORRECT COPIES OF ALL DOCUMENTS ON FILE OF “ADVANCED DISPOSAL SERVICES ALABAMA, LLC” AS RECEIVED AND FILED IN THIS OFFICE.

THE FOLLOWING DOCUMENTS HAVE BEEN CERTIFIED:

CERTIFICATE OF FORMATION, FILED THE NINTH DAY OF APRIL, A.D. 2001, AT 2:30 O’CLOCK P.M.

CERTIFICATE OF AMENDMENT, CHANGING ITS NAME FROM “SUNFLOWER WASTE, LLC” TO “ADVANCED DISPOSAL SERVICES ALABAMA, LLC”, FILED THE TWENTIETH DAY OF APRIL, A.D. 2007, AT 5:42 O’CLOCK P.M.

AND I DO HEREBY FURTHER CERTIFY THAT THE AFORESAID CERTIFICATES ARE THE ONLY CERTIFICATES ON RECORD OF THE AFORESAID LIMITED LIABILITY COMPANY, “ADVANCED DISPOSAL SERVICES ALABAMA, LLC”.

 

       
      Jeffrey W. Bullock, Secretary of State
3378919 8100H       AUTHENTICATION: 9956803
121187130                   DATE: 11-01-12

You may verify this certificate online at

corp.delaware.gov/authver.shtml

     


CERTIFICATE OF FORMATION

OF

SUNFLOWER WASTE, LLC

ARTICLE I—NAME

The name of this Limited Liability Company is Sunflower Waste, LLC (the “Company”).

ARTICLE II—INITIAL REGISTERED OFFICE AND AGENT

The street address of the initial registered office of the Company is 1209 Orange Street, Wilmington, Delaware 19801, and the name of its initial registered agent at such address is The Corporation Trust Company.

ARTICLE III—OPERATING AGREEMENT

The rights and duties of the members of the Company are set forth in the Operating Agreement of the Company.

IN WITNESS WHEREOF, the undersigned authorized representative of the Company has executed this Certificate of Formation this 9 th day of April, 2001.

 

SUNFLOWER WASTE, LLC
 

 

By: Charles C. Appleby

Its: Authorized Person


STATE OF DELAWARE

CERTIFICATE OF AMENDMENT

 

I.   Name of Limited Liability Company: Sunflower Waste, LLC                                                                                                      
2.  

The Certificate of Formation of the limited liability company is hereby amended as follows: Article I—Name                 

The name of this Limited Liability Company is Advanced Disposal Services Alabama, LLC (the “Company”).

 

 

IN WITNESS WHEREOF, the undersigned have executed this Certificate on the 20 th day of April, A.D. 2007

 

By:    
  Authorized Person(s)
Name:   Charles C. Appleby – President
  Print or Type

Exhibit 3.24

AMENDED AND RESTATED

OPERATING AGREEMENT

OF

SUNFLOWER WASTE, LLC

THIS AMENDED AND RESTATED OPERATING AGREEMENT OF SUNFLOWER WASTE, LLC, (this “Operating Agreement”) is created this 5 day of November, 2001, by Advanced Disposal Services Alabama, LLC (the “Member”).

ARTICLE 1

DEFINED TERMS

The following capitalized terms shall have the meanings specified in this Article 1. Other terms are defined in the text of this Operating Agreement; and, throughout this Operating Agreement, those terms shall have the meanings respectively ascribed to them.

“Act” means the Delaware Limited Liability Company Act, as amended from time to time.

“Code” means the Internal Revenue Code of 1986, as amended, or any corresponding provision of any succeeding law.

“Company” means the limited liability company organized in accordance with this Operating Agreement.

“Secretary of State” means the Secretary of State of the State of Delaware.

“Interest” means a Person’s share of the Profits and Losses of, and the right to receive distributions from, the Company.

“Member” means the Person signing this Operating Agreement and any Person who subsequently becomes a member of the Company.

“Membership Rights” means all of the rights of a Member in the Company, including a Member’s: (a) Interest; (b) right to inspect the Company’s books and records; (c) right to participate in the management of and vote on matters coming before the Company; and (d) unless this Operating Agreement or the Certificate of Formation provide to the contrary, right to act as an agent of the Company.

“Operating Agreement” means this Amended and Restated Operating Agreement of Sunflower Waste, LLC, a Delaware limited liability company, as amended from time to time,

“Percentage Interest” means, with respect to any Member as of any date, the ratio (expressed as a percentage) of the number of Units held by such Member on such date to the aggregate Units held by all Members on such date.

“Person” means and includes an individual, corporation, partnership, association, limited liability company, trust, estate, or other entity.


“Profit” and “Loss” means, for each taxable year of the Company (or other period for which Profit or Loss must be computed) the Company’s taxable income or loss determined in accordance with the Code.

“Treasury Regulations” means the income tax regulations, including any temporary regulations, from time to time promulgated under the Code.

“Successor” means all Persons to whom all or any part of an Interest is transferred either because of (a) the sale or gift by the Member of all or any part of the Member’s Interest, or (b) the Member dies and the Persons are the Member’s personal representatives, heirs, or legatees.

“Transfer” means, when used as a noun, any voluntary sale, hypothecation, pledge, assignment, attachment, or other transfer, and, when used as a verb, means voluntarily to sell, hypothecate, pledge, assign, or otherwise transfer.

“Units” means an ownership interest in the Company, including any and all benefits to which the holder of such Units may be entitled as provided in this Operating Agreement, together with all obligations of such person to comply with the terms and conditions of this Operating Agreement.

ARTICLE 2

FORMATION AND NAME; OFFICE; PURPOSE; TERM

2.1 Organization. The Member hereby organizes a limited liability company pursuant to the Act and the provisions of this Operating Agreement and, for that purpose, have caused a Certificate of Formation to be prepared, executed, and filed with the Secretary of State on April 9, 2001.

2.2 Name of the Company. The name of the Company shall be Sunflower Waste, LLC. The Company may do business under that name and under any other name or names upon which the Member may, in the sole discretion of the Member, determine. If the Company does business under a name other than that set forth in its Certificate of Formation, then the Company shall file a fictitious name registration as required by law.

2.3 Purpose. The Company is organized to conduct any lawful business under the laws of the various states of the United States of America.

2.4 Term. The term of the Company began upon the acceptance of the Certificate of Formation by the Secretary of State and its duration shall be perpetual, unless its existence is sooner terminated pursuant to Article 8 of this Operating Agreement.

2.5 Principal Office. The principal office of the Company shall be located at 13385 Edna Brake Lucas Road, Montgomery, Alabama 36117, or at any other place which the Member, in the sole discretion of the Member, determines.

2.6 Registered Agent/Registered Office. The name and street address of the registered agent and the registered office of the Company in the State of Delaware shall be The Corporation Trust Company, 1209 Orange Street, Wilmington, Delaware 19801, and in the State of Alabama shall be D.W. Jackson, III, 13385 Edna Brake Lucas Road, Montgomery, Alabama 36117.

 

-2-


2.7 Member. The name and present mailing address of the sole Member is set forth on Exhibit “A”.

ARTICLE 3

CAPITAL; CAPITAL ACCOUNTS

3.1 Initial Capital Contributions. Upon the execution of this Operating Agreement, the Member shall contribute to the Company the cash and/or property set forth on Exhibit “A”.

3.2 No Other Capital Contributions Required. The Member shall not be required to contribute any additional capital to the Company, and except as set forth in the Act, the Member shall not have any personal liability for any obligations of the Company.

3.3 Loans. The Member may, at any time, make or cause a loan to be made to the Company in any amount and on those terms upon which the Company and the Member agree.

 

3.4 Capital Accounts. A capital account shall be maintained by the Company for the Member.

ARTICLE 4

UNITS

 

4.1 Authorization and Issuance of Units.

4.1.1 A total of One Hundred Thousand (100,000) Units are hereby authorized for issuance. The number of Units authorized for issuance pursuant to this Section 4.1 may be increased from time to time as deemed necessary by the Member.

4.1.2 Units issued for such consideration as the Member determines to be appropriate shall be deemed to be fully paid and non-assessable if the entire amount of such consideration has been received by the Company for such Units in the form of cash, property or services rendered.

4.2 Percentage Interest. Ownership of the Company shall be divided into, represented by, and each Member’s Percentage Interest shall be expressed in Units of the Company. The name, address, Units and Percentage Interest of each Member are set forth on Exhibit “A” attached hereto, which may be amended from time to time as necessary to reflect changes in the Percentage Interests and Units held by the Members.

4.3 Certificates. Certificates (“Certificates”) evidencing Units shall be consistent with the form required by the laws of Delaware and this Operating Agreement. The Company shall issue to each Member one or more Certificates signed by the appropriate officers of the Company. Certificates shall be consecutively numbered and shall be entered in the books and records of the Company as they are issued and shall exhibit the holder’s name and the number of Units.

 

-3-


4.4 Register, Registration of Transfer and Exchange. The Company shall keep or cause to be kept on behalf of the Company a register that will provide for the registration and Transfer of Units. The Company shall not recognize Transfers of Units unless the same are effected in the manner described in this Section 4.4. Upon surrender for registration of Transfer of any Certificate, and subject to the provisions of this Section 4.4, the appropriate officers of the Company shall execute in the name of the holder or the designated transferee or transferees, as required pursuant to the holder’s instructions, one or more new Certificates evidencing the same aggregate number and type of Units as was evidenced by the Certificate so surrendered.

ARTICLE 5

PROFIT, LOSS, AND DISTRIBUTIONS

5.1 Distributions of Cash Flow. Cash flow for each taxable year of the Company shall be distributed to the Member at such times and in such amounts as the Member shall determine.

 

5.2 Allocation of Profit or Loss. All Profit or Loss shall be allocated to the Member.

5.3 Liquidation and Dissolution. If the Company is liquidated, the assets of the Company shall be distributed to the Member or to a Successor or Successors.

ARTICLE 6

MANAGEMENT: RIGHTS, POWERS, AND DUTIES

6.1 Management. The Company shall be managed solely by the Member. At the election of the Member, a Board of Directors may be elected to manage the Company.

6.2 Officers. The Company shall have such officers as may be designated by the Member from time to time, who shall act as agents of the Company, who shall have such powers as are usually exercised by comparably designated officers of a Delaware corporation and who shall have the power to bind the Company through the exercise of such powers, to the extent consistent with the terms hereof. The officers designated and/or confirmed shall, unless and until removed from office, act as agents of the Company.

6.3 Personal Services. The Member shall not be required to perform services for the Company solely by virtue of being a Member.

6.4 Liability and Indemnification. The Member shall not be liable, responsible, or accountable, in damages or otherwise, to the Company for any act performed by the Member with respect to Company matters. Additionally, the Company shall indemnify the Member for any act performed by the Member with respect to Company matters.

 

-4-


ARTICLE 7

TRANSFER OF INTEREST

7.1 Transfers by Member. The Member may Transfer all, or any portion of, the Member’s interest or rights in the Member’s Membership Rights to one or more Successors.

7.2 Transfer to a Successor. In the event of any Transfer of all or any part of the Member’s Interest to a Successor, the Successor shall immediately thereupon and without further action become a Member with all rights, powers and privileges associated herewith and the Company shall be continued.

ARTICLE 8

DISSOLUTION, LIQUIDATION, AND TERMINATION OF THE COMPANY

8.1 Events of Dissolution. The Company shall only be dissolved at such time as the Member determines to dissolve the Company.

8.2 Company Continues Upon Bankruptcy of the Member. Except as otherwise provided by the Member, the Company shall continue notwithstanding whether the Member: (a) makes an assignment for the benefit of creditors; (b) files a voluntary petition in bankruptcy; (c) is adjudged a bankrupt or insolvent, or has entered against the Member an order for relief, in any bankruptcy or insolvency proceeding; (d) files a petition or answer seeking for the Member any reorganization, arrangement, composition, readjustment, liquidation, dissolution, or similar relief under any statute, law, or regulation; (e) files an answer or other pleading admitting or failing to contest the material allegations of a petition filed against the Member in any proceeding of this nature; or (f) seeks, consents to, or acquiesces in the appointment of a trustee, receiver, or liquidator of the Member or of all or any substantial part of the Member’s properties.

8.3 Company Continues Upon Death of the Member. Upon the death of the Member, the death of the Member shall be treated as an immediate Transfer of all of the Member’s Interest to a Successor, the Successor shall immediately thereupon and without further action become a Member with all rights, powers and privileges associated herewith and the Company shall be continued.

8.4 Procedure for Winding Up and Dissolution. If the Company is dissolved, the affairs of the Company shall be wound up. On winding up of the Company, the assets of the Company shall be distributed, first, to creditors of the Company in satisfaction of the liabilities of the Company, and then to the person(s) who is/are the Member(s) of the Company in proportion to the Member’s(s’) Interests.

8.5 Filing of Articles of Dissolution. If the Company is dissolved, Articles of Dissolution shall be promptly filed with the Secretary of State by the Member.

 

-5-


ARTICLE 9

BOOKS, RECORDS, ACCOUNTING, AND TAX ELECTIONS

9.1 Bank Accounts. All funds of the Company shall be deposited in a bank account or accounts opened in the Company’s name. The Member shall unanimously determine the institution or institutions at which the accounts will be opened and maintained, the types of accounts, and the Persons who will have authority with respect to the accounts and the funds therein.

9.2 Books and Records. The Member shall not be required to keep or cause to be kept complete and accurate books and records of the Company nor supporting documentation of the transactions with respect to the conduct of the Company’s business. The books and records, if any, shall be maintained in accordance with sound accounting principles and practices.

9.3 Annual Accounting Period. The annual accounting period of the Company shall be its taxable year. The Company’s taxable year shall be selected by the Member, subject to the requirements and limitations of the Code.

9.4 Disregarded Entity. The Member intends that for as long as the Company has a single Member the Company will be treated as a disregarded entity for any and all purposes under the Code and Treasury Regulations.

ARTICLE 10

GENERAL PROVISIONS

10.1 Applicable Law. All questions concerning the construction, validity, and interpretation of this Operating Agreement shall be governed by the laws of the State of Delaware.

10.2 Headings. The headings herein are inserted as a matter of convenience only, and do not define, limit, or describe the scope of this Operating Agreement or the intent of the provisions hereof.

10.3 Terms. Common nouns and pronouns shall be deemed to refer to the masculine, feminine, neuter, singular and plural, as the identity of the Person may in the context require.

10.4 Separability of Provisions. Each provision of this Operating Agreement shall be considered separable; and if, for any reason, any provision or provisions herein are determined to be invalid and contrary to any existing or future law, such invalidity shall not impair the operation of or affect those portions of this Operating Agreement which are valid.

 

-6-


EXHIBIT “A”

 

MEMBER NAME

  

ADDRESS

   INITIAL CAPITAL
CONTRIBUTION
     PERCENTAGE
INTEREST
 
Advanced Disposal Services Alabama, LLC   

13385 Edna Brake

Lucas Road,

Montgomery,

Alabama 36117

   $ 100.00         100

 

-7-


IN WITNESS WHEREOF, the Member has executed this Operating Agreement as of the date set forth hereinabove.

SOLE MEMBER:

ADVANCED DISPOSAL SERVICES ALABAMA, LLC

 

 

By:   Charles C. Appleby
Its:   Vice President

 

-8-


OMNIBUS AMENDMENT TO OPERATING AGREEMENTS

This OMNIBUS AMENDMENT TO OPERATING AGREEMENTS (this “Omnibus Amendment”) is dated as of February     , 2010, and is made by the parties signatory hereto and amends those operating agreements set forth on Schedule I hereto (each, an “Operating Agreement” and, collectively, the “Operating Agreements”).

WHEREAS, the sole member of each of the limited liability companies set forth on Schedule II hereto (each, a “Company” and collectively, the “Companies”) has pledged its interest in such Company to Bank of America, N.A., as administrative agent (the “Agent”), pursuant to that certain Amended and Restated Master Securities Pledge Agreement, dated as of January 14, 2010 (as amended from time to time, the “Pledge Agreement”), among Advanced Disposal Services, Inc., a Delaware corporation (the “Parent”), the Subsidiaries of the Parent (including the Companies) and Bank of America, N.A., as administrative agent;

WHEREAS, the sole member of each of the Companies wishes to amend the Operating Agreement of such Company set forth opposite its name on Schedule I hereto to permit the Agent to foreclose on its equity interest in such Company in accordance with the terms of the Pledge Agreement;

NOW THEREFORE, the sole member of each of the Companies does hereby agree as follows:

1. The definition of “Successor” set forth in Article 1 of each of the Operating Agreements is hereby amended to read in its entirety as follows:

“Successor” means any Person to whom all or any part of an Interest is Transferred in accordance with the terms hereof.

2. The definition of “Transfer” set forth in Article 1 of each of the Operating Agreements is hereby amended to read in its entirety as follows:

“Transfer” means, when used as a noun, (a) any voluntary sale, hypothecation, pledge, assignment, attachment or other transfer of any Interest, and (b) any transfer of any Interest initiated by a lender in connection with the enforcement of its rights under a senior credit facility that is secured, in whole or in part, by a pledge of such Interest, and, when used as a verb, (x) to voluntarily sell, hypothecate, pledge, assign or otherwise transfer any Interest, and (y) with respect to any lender, to sell, hypothecate, pledge, assign or otherwise transfer any Interest in connection with the enforcement of such lender’s rights under any senior credit facility that is secured, in whole or in part, by a pledge of such Interest.

3. Article 7 of each of the Operating Agreements is hereby amended is amended to add the following new Section 7.3 at the end thereof:

“7.3 Transfer by Secured Party. In the event the Interest is at any time pledged to a lender as security in connection with senior financing for the Company, the lender (or agent for the group of senior lenders) shall have the right to exercise its remedies under such pledge, to foreclose upon the Interest and/or to Transfer the Interest to itself or to a third party in connection with such exercises of remedies and/or foreclosure, all without further consent of the Member or any Successor.”

 

-1-


4. Capitalized terms used and not defined herein shall have the definitions given in the applicable Operating Agreement.

5. Except as herein amended, each Operating Agreement shall remain in full force and effect and this Omnibus Amendment shall be incorporated therein and made part thereof.

[Signature Page Follows]

 

-2-


IN WITNESS WHEREOF, the undersigned have executed this Omnibus Amendment as of the date first above written.

Advanced Disposal Services, Inc.

 

By:  

 

 

Steven R. Carn

Vice President

 

-3-


SCHEDULE I

OPERATING AGREEMENTS

 

1. Advanced Disposal Recycling Services, LLC   Operating Agreement of Advanced Disposal Recycling Services, LLC
2. Advanced Disposal Recycling Services Gulf Coast, LLC   Operating Agreement of Advanced Disposal Recycling Services Gulf Coast, LLC
3. Advanced Disposal Services Alabama, LLC   Amended and Restated Operating Agreement of Advanced Disposal Services Alabama, LLC
4. Advanced Disposal Services Alabama CATS, LLC   Operating Agreement of Advanced Disposal Services Alabama CATS, LLC
5. Advanced Disposal Services Alabama EATS, LLC   Operating Agreement of Advanced Disposal Services Alabama EATS, LLC
6. Advanced Disposal Services Alabama Holdings, LLC   Amended and Restated Operating Agreement of Advanced Disposal Services Alabama Holdings, LLC
7. Advanced Disposal Services ASW, LLC   Operating Agreement of Advanced Disposal Services ASW, LLC
8. Advanced Disposal Services Atlanta, LLC   Amended and Restated Operating Agreement of Advanced Disposal Services Atlanta, LLC
9. Advanced Disposal Services Augusta, LLC   Operating Agreement of Advanced Disposal Services Augusta, LLC
10. Advanced Disposal Services Carolinas, LLC   Operating Agreement of Advanced Disposal Services Carolinas, LLC
11. Advanced Disposal Services Carolinas Holdings, LLC   Operating Agreement of Advanced Disposal Services Carolinas Holdings, LLC
12. Advanced Disposal Services Central Florida, LLC   Operating Agreement of Advanced Disposal Services Central Florida, LLC
13. Advanced Disposal Services Cobb County Recycling Facility, LLC   Operating Agreement of Advanced Disposal Services Cobb County Recycling Facility, LLC
14. Advanced Disposal Services Cobb County Transfer Station, LLC   Operating Agreement of Advanced Disposal Services Cobb County Transfer Station, LLC
15. Advanced Disposal Services Georgia Holdings, LLC   Operating Agreement of Advanced Disposal Services Georgia Holdings, LLC
16, Advanced Disposal Services Gulf Coast, LLC   Operating Agreement of Advanced Disposal Services Gulf Coast, LLC
17. Advanced Disposal Services Gwinnett Transfer Station, LLC   Operating Agreement of Advanced Disposal Services Gwinnett Transfer Station, LLC
18. Advanced Disposal Services Hancock County, LLC   Operating Agreement of Advanced Disposal Services Hancock County, LLC
19. Advanced Disposal Services Jackson, LLC   Operating Agreement of Advanced Disposal Services Jackson, LLC
20. Advanced Disposal Services Jacksonville, LLC   Second Amended Operating Agreement of Advanced Disposal Services Jacksonville, LLC
21. Advanced Disposal Services Jones Road, LLC   Operating Agreement of Advanced Disposal Services Jones Road, LLC

 

-4-


22. Advanced Disposal Services Macon, LLC   Amended and Restated Operating Agreement of Advanced Disposal Services Macon, LLC
23. Advanced Disposal Services Mid-South, LLC   Operating Agreement of Advanced Disposal Services Mid-South, LLC
24. Advanced Disposal Services Middle Tennessee, LLC   Operating Agreement of Advanced Disposal Services Middle Tennessee, LLC
25. Advanced Disposal Services Mississippi, LLC   Operating Agreement of Advanced Disposal Services Mississippi, LLC
26. Advanced Disposal Services North Florida, LLC   Operating Agreement of Advanced Disposal Services North Florida, LLC
27. Advanced Disposal Services North Georgia, LLC   Operating Agreement of Advanced Disposal Services North Georgia, LLC
28. Advanced Disposal Services Pasco County, LLC   Operating Agreement of Advanced Disposal Services Pasco County, LLC
29. Advanced Disposal Services Rogers Lake, LLC   Operating Agreement of Advanced Disposal Services Rogers Lake, LLC
30. Advanced Disposal Services Smyrna Transfer Station, LLC   Operating Agreement of Advanced Disposal Services Smyrna Transfer Station, LLC
31. Advanced Disposal Services Southside Materials Recovery Station, LLC   Operating Agreement of Advanced Disposal Services Southside Materials Recovery Station, LLC
32. Advanced Disposal Services Stateline, LLC   Operating Agreement of Advanced Disposal Services Stateline, LLC
33. All Star Waste Systems, LLC   Operating Agreement of All Star Waste Systems, LLC
34. Arrow Disposal Service, LLC   Operating Agreement of Arrow Disposal Service, LLC
35. Cartersville Transfer Station, LLC, d/b/a Riverside Transfer Station   Operating Agreement of Cartersville Transfer Station, LLC, d/b/a Riverside Transfer Station
36. Caruthers Mill C&D Landfill, LLC   Operating Agreement of Caruthers Mill C&D Landfill, LLC
37. Coastal Recyclers Landfill, LLC   Operating Agreement of Coastal Recyclers Landfill, LLC
38. Coastal Recyclers Transfer Station, LLC   Operating Agreement of Coastal Recyclers Transfer Station, LLC
39. Container & Compactors Services, LLC   Operating Agreement of Container & Compactors Services, LLC
40. Doraville Transfer Station, LLC   Operating Agreement of Doraville Transfer Station, LLC
41. Eagle Point Landfill, LLC   Operating Agreement of Eagle Point Landfill, LLC
42. Firetower Landfill, LLC   Operating Agreement of Firetower Landfill, LLC
43. Hall County Transfer Station, LLC   Operating Agreement of Hall County Transfer Station, LLC
44. Hidden Acres Land Company, LLC   Operating Agreement of Hidden Acres Land Company, LLC

 

-5-


45. Nassau County Landfill, LLC    Operating Agreement of Nassau County Landfill, LLC
46. Old Kings Road Solid Waste, LLC    Operating Agreement of Old Kings Road Solid Waste, LLC
47. Old Kings Road, LLC    Operating Agreement of Old Kings Road, LLC
48. Stone’s Throw Landfill, LLC    Amended and Restated Operating Agreement of Stone’s Throw Landfill, LLC
49. Turkey Trot Landfill, LLC    Operating Agreement of Turkey Trot Landfill, LLC
50. Welcome All Transfer Station, LLC    Operating Agreement of Welcome All Transfer Station, LLC
51. Wolf Creek Landfill, LLC    Operating Agreement of Wolf Creek Landfill, LLC

 

-6-


SCHEDULE II

COMPANIES

 

1. Advanced Disposal Recycling Services, LLC
2. Advanced Disposal Recycling Services Gulf Coast, LLC
3. Advanced Disposal Services Alabama, LLC
4. Advanced Disposal Services Alabama CATS, LLC
5. Advanced Disposal Services Alabama EATS, LLC
6. Advanced Disposal Services Alabama Holdings, LLC
7. Advanced Disposal Services ASW, LLC
8. Advanced Disposal Services Atlanta, LLC
9. Advanced Disposal Services Augusta, LLC
10. Advanced Disposal Services Carolinas, LLC
11. Advanced Disposal Services Carolinas Holdings, LLC
12. Advanced Disposal Services Central Florida, LLC
13. Advanced Disposal Services Cobb County Recycling Facility, LLC
14. Advanced Disposal Services Cobb County Transfer Station, LLC
15. Advanced Disposal Services Georgia Holdings, LLC
16. Advanced Disposal Services Gulf Coast, LLC
17. Advanced Disposal Services Gwinnett Transfer Station, LLC
18. Advanced Disposal Services Hancock County, LLC
19. Advanced Disposal Services Jackson, LLC
20. Advanced Disposal Services Jacksonville, LLC
21. Advanced Disposal Services Jones Road, LLC
22. Advanced Disposal Services Macon, LLC
23. Advanced Disposal Services Mid-South, LLC
24. Advanced Disposal Services Middle Tennessee, LLC
25. Advanced Disposal Services Mississippi, LLC
26. Advanced Disposal Services North Florida, LLC
27. Advanced Disposal Services North Georgia, LLC
28. Advanced Disposal Services Pasco County, LLC
29. Advanced Disposal Services Rogers Lake, LLC
30. Advanced Disposal Services Smyrna Transfer Station, LLC
31. Advanced Disposal Services Southside Materials Recovery Station, LLC
32. Advanced Disposal Services Stateline, LLC
33. All Star Waste Systems, LLC
34. Arrow Disposal Service, LLC
35. Cartersville Transfer Station, LLC, d/b/a Riverside Transfer Station
36. Caruthers Mill C&D Landfill, LLC
37. Coastal Recyclers Landfill, LLC
38. Coastal Recyclers Transfer Station, LLC
39. Container & Compactors Services, LLC
40. Doraville Transfer Station, LLC
41. Eagle Point Landfill, LLC
42. Firetower Landfill, LLC
43. Hall County Transfer Station, LLC
44. Hidden Acres Land Company, LLC

 

-7-


45. Nassau County Landfill, LLC
46. Old Kings Road Solid Waste, LLC
47. Old Kings Road, LLC
48. Stone’s Throw Landfill, LLC
49. Turkey Trot Landfill, LLC
50. Welcome All Transfer Station, LLC
51. Wolf Creek Landfill, LLC

 

-8-

Exhibit 3.25

Department of Licensing and Regulatory Affairs

Lansing, Michigan

This is to Certify that the annexed copy has been compared by me with the record on file in this Department and that the same is a true copy thereof.

This certificate is in due form, made by me as the proper officer, and is entitled to have full faith and credit given it in every court and office within the United States.

 

In testimony whereof, I have hereunto set my hand, in the City of Lansing, this 2 nd day of November, 2012
/s/                                                Director
Bureau of Commercial Services  


MICHIGAN DEPARTMENT OF CONSUMER AND INDUSTRY SERVICES

CORPORATION, SECURITIES AND LAND DEVELOPMENT BUREAU

Date Received

Jan 27 2000

       

(FOR BUREAU USE ONLY)

This document is effective on the date filed, unless a subsequent effective date within 90 days
after received data is stated in the document.

ADJUSTED PURSUANT TO

TELEPHONE

AUTHORIZATION

     

Name

Amy Richards/CT Corporation System

  

Address

208 S LaSalle Street

  

City

Chicago

  

State

IL

  

Zip Code  

60604

   EFFECTIVE DATE
Document will be returned to the name and address you enter above.
If left blank document will be mailed to the registered office.
  

273-58A

ARTICLES OF INCORPORATION

For use by Domestic Profit Corporations

(Please read information and instructions on the last page)

Pursuant to the provisions of Act 84, Public Acts of 1972, the undersigned corporation executes the following Articles:

ARTICLE I

 

The name of the corporation is:

Superior Arbor Hills Landfill, Inc.

 

ARTICLE II

 

The purpose or purposes for which the corporation is formed is to engage in any activity within the purposes for which corporations
may be formed under the Business Corporation Act of Michigan.

 


ARTICLE III

 

The total authorized shares:

1.

   Common Shares 9,000                                                                                                                                                                              
   Preferred Shares                                                                                                                                                                                          

2.

   A statement of all or any of the relative rights, preferences and limitations of the shares of each class is as follows:

ARTICLE IV

 

1.    The address of the registered office is:
   30600 Telegraph Road                                         Bingham Farms             , Michigan 48025                    
   (Street Address)                                                   (City)                                                             (Zip Code)
2    The mailing address of the registered office if different than above:
                                                                                                                          , Michigan                                   
   (Street Address)                                                   (City)                                                             (Zip Code)
3.    The name of the resident agent at the registered office is: The Corporation Company

ARTICLE V

 

The name(s) and address(es) of the incorporator(s) is (are) as follows:

 

Name                                                                                                                               Residence or Business Address
Amy Richards                                                                                                       208 S LaSalle Street, Chicago, IL 60604

 

Lisa Baker                                                                                                            208 S LaSalle Street, Chicago, IL 60604

 

     

 

     

 

     

 

 

2


ARTICLE VI

 

When a compromise or arrangement or a plan of reorganization of this corporation is proposed between this corporation and its
creditors or any class of them or between this corporation and its shareholders or any class of them, a court of equity jurisdiction
within the state, on application of this corporation or of a creditor or shareholder thereof, or on application of a receiver appointed for
the corporation, may order a meeting of the creditors or class of creditors or of the shareholders or class of shareholders to be affected
by the proposed compromise or arrangement or reorganization, to be summoned in such manner as the court directs. If a majority in
number representing 3/4 in value of the creditors or class of creditors, or of the shareholders or class of shareholders to be affected by
the proposed compromise or arrangement or a reorganization, agree to a compromise or arrangement or a reorganization of this
corporation as a consequence of the compromise or arrangement, the compromise or arrangement and the reorganization, if
sanctioned by the court to which the application has been made, shall be binding on all the creditors or class of creditors, or on all the
shareholders or class of shareholders and also on this corporation.

ARTICLE VII (Optional. Delete if not applicable)

 

Any action required or permitted by the Act to be taken at an annual or special meeting of shareholders may be taken without a meeting, without prior notice, and without a vote, if consents in writing, setting forth the action so taken, are signed by the holders of outstanding shares having not less than the minimum number of votes that would be necessary to authorize or take the action at a meeting at which all shares entitled to vote on the action were present and voted. The written consents shall bear the date of signature of each shareholder who signs the consent. No written consents shall be effective to take the corporate action referred to unless, within 60 days after the record date for determining shareholders entitled to express consent to or to dissent from a proposal without a meeting, written consents dated not more than 10 days before the record date and signed by a sufficient number of shareholders to take the action are delivered to the corporation. Delivery shall be to the corporation’s registered office, its principal place of business, or an officer or agent of the corporation having custody of the minutes of the proceedings of its shareholders. Delivery made to a corporation’s registered office shall be by hand or by certified or registered mail, return receipt requested.

 

Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to shareholders who would have been entitled to notice of the shareholder meeting if the action had been taken at a meeting and who have not consented in writing.

 

3


Use space below for additional Articles or for continuation of previous Articles. Please identify any Article being continued or added. Attach additional pages if needed.

See

I, (We) the incorporator(s) sign my (our) name(s) this 26 th day of January, 2000.

 

/s/ Amy Richards        

 

   

 

/s/ Lisa Baker

   

 

   

 

   

 

   

 

   

 

   

 

   

 

   

 

 

4


Action of Incorporators

The undersigned, being the incorporators of Superior Arbor Hills Landfill, Inc., a Michigan Corporation, do hereby take the following action as of January 26, 2000.

Article VIII

The following person (s) are hereby elected as director (s) of this corporation, to service until a successor is elected:

G. W. “Bill” Dietrich

George K Farr

/s/ Amy Richards
Amy Richards
/s/ Lisa Baker
Lisa Baker


MICHIGAN DEPARTMENT OF CONSUMER AND INDUSTRY SERVICES

CORPORATION, SECURITIES AND LAND DEVELOPMENT BUREAU

Date Received

Mar 29 2000

   (FOR BUREAU USE ONLY)
ADJUSTED AT COUNTER    This document is effective on the date filed, unless a subsequent effective date within 90 days after received data is stated in the document.

Name

Amy Richards—CT Corporation System

  

Address

208 South LaSalle Street

  

City

Chicago

  

State

IL

  

Zip Code  

60604

   EFFECTIVE DATE: 3-31-00
Document will be returned to the name and address you enter above.
If left blank document will be mailed to the registered office.
  

CERTIFICATE OF AMENDMENT TO THE ARTICLES OF INCORPORATION

For use by Domestic Profit and Nonprofit Corporations

(Please read information and instructions on the last page)

Pursuant to the provisions of Act 284, Public Acts of 1972 (profit corporations), or Act 162, Public Acts of 1982 (nonprofit corporations), the undersigned corporation executes the following Certificate:

 

1.      The Present name of the corporation is: Superior Arbor Hills Landfill, Inc.
2.      The identification number assigned by the Bureau is: 273-58A
3.      Article I or the Articles of incorporation is hereby amended to read as follows:

 

The name of the Corporation shall

be: Onyx Arbor Hills Landfill, Inc.

(effective 3/31/00)

 


COMPLETE ONLY ONE OF THE FOLLOWING:

 

4.

  

(For amendments adopted by unanimous consent of incorporators before the first meeting of the board of directors or trustees.)

 

The foregoing amendment to the Articles of Incorporation was duly adopted on the ___________ day of ________________, ________ in accordance with the provisions of the Act by the unanimous consent of the incorporator(s) before the first meeting of the Board of Directors or Trustees.

 

Signed this ___________ day of ________________, ________

  
           
  

 

     

 

  
   (Signature)       (Signature)   
           
  

 

     

 

  
   (Type or Print Name)       (Type or Print Name)   
           
  

 

     

 

  
   (Signature)       (Signature)   
           
  

 

     

 

  
   (Type or Print Name)       (Type or Print Name)   

 

2


5.

 

(For profit and nonprofit corporations whose Articles state the corporation is organized on a stock or on a membership basis.)

 

The foregoing amendment to the Articles of Incorporation was duly adopted on the 27 th day of March, 2000 by the shareholders if a profit corporation, or by the shareholders or members if a nonprofit corporation (check one of the following)

 

¨        at a meeting the necessary votes were cast in favor of the amendment.

 

¨        by written consent of the shareholders or members having not less than the minimum number of votes required by statute in accordance with Section 407(1) and (2) of the Act if a nonprofit corporation, or Section 407(1) of the Act if a profit corporation. Written notice to shareholders or members who have not consented in writing has been given. (Note: Written consent by less than all of the shareholders or members is permitted only if such provision appears in the Articles of Incorporation.)

 
 

x        by written consent of all the shareholders or members entitled to vote in accordance with section 407(3) of the Act if a nonprofit corporation, or Section 407(2) of the Act if a Profit Corporation.

 

¨        by the board of a profit corporation pursuant to section 611(2).

 

   Profit Corporations          Nonprofit Corporations
Signed this 27 th Day of March, 2000       Signed this __ day of ___________, ____
By    /s/ Scott Cramer       By   
  

 

        

 

   (Signature of an authorized officer or agent)          (Signature of President, Vice-President,
Chairperson or Vice-Chairperson)
   Scott S. Cramer         
  

 

        

 

       (Type or Print Name)          (Type or Print Name)                (Type or Print Title)

 

3


Michigan Department of Labor & Economic Growth

Filing Endorsement

This is to Certify that the CERTIFICATE OF AMENDMENT—CORPORATION

for

VEOLIA ES ARBOR HILLS LANDFILL, INC.

ID NUMBER: 27358A

received by facsimile transmission on June 9, 2006 is hereby endorsed

Filed on June 9, 2006 by the Administrator.

The document is effective on the date filed, unless a subsequent effective date within 90 days after received date is stated in the document.

Effective Date: July 1, 2006

 

In testimony whereof, I have hereunto set my hand and affixed the Seal of the Department, in the City of Lansing, this 9 th day of June, 2006.
/s/ Andrew L. Metcalf                    ,   Director
Bureau of Commercial Services  


MICHIGAN DEPARTMENT OF LABOR & ECONOMIC GROWTH

BUREAU OF COMMERCIAL SERVICES

Date Received

 

   (FOR BUREAU USE ONLY)
   This document is effective on the date filed, unless a subsequent effective date within 90 days after received date is stated in the document.

Name

Onyx Waste Services, Inc. c/o Joyce Hansen

  

Address

125 South 84 th St., #200

  

City

Milwaukee

  

State

WI

  

Zip Code  

53214

   EFFECTIVE DATE:
Document will be returned to the name and address you enter above.
If left blank document will be mailed to the registered office.
  

CERTIFICATE OF AMENDMENT TO THE ARTICLES OF INCORPORATION

For use by Domestic Profit and Nonprofit Corporations

(Please read information and instructions on the last page)

Pursuant to the provisions of Act 284, Public Acts of 1972 (profit corporations), or Act 162, Public Acts of 1982 (nonprofit corporations), the undersigned corporation executes the following Certificate:

 

1.      The present name of the corporation is: Onyx Arbor Hills Landfill, Inc.

 

2.      The identification number assigned by the Bureau is: 273-58A

 

 

3.      Article I of the Articles of incorporation is hereby amended to read as follows:

 

The name of the Corporation shall be:

Veolia ES Arbor Hills Landfill, Inc.

These Articles of Amendment shall have a delayed effective date of July 1, 2006.

 


COMPLETE ONLY ONE OF THE FOLLOWING:

 

4.

  

(For amendments adopted by unanimous consent of Incorporators before the first meeting of the board of directors or trustees.)

 

The foregoing amendment to the Articles of Incorporation was duly adopted on the ___________ day of ________________, ________ in accordance with the provisions of the Act by the unanimous consent of the incorporator(s) before the first meeting of the Board of Directors or Trustees.

 

Signed this ___________ day of ________________, ________

  
           
  

 

     

 

  
   (Signature)       (Signature)   
           
  

 

     

 

  
   (Type or Print Name)       (Type or Print Name)   
           
  

 

     

 

  
   (Signature)       (Signature)   
           
  

 

     

 

  
   (Type or Print Name)       (Type or Print Name)   

 

2


5.

 

(For profit and nonprofit corporations whose Articles state the corporation is organized on a stock or on a membership basis.)

 

The foregoing amendment to the Articles of Incorporation was duly adopted on the 31 st day of December, 2005 by the shareholders if a profit corporation, or by the shareholders or members if a nonprofit corporation (check one of the following)

 

¨       At a meeting the necessary votes were cast in favor of the amendment

 

¨       by written consent of the shareholders or members having not less than the minimum number of votes required by statute in accordance with Section 407(1) and (2) of the Act if a nonprofit corporation, or Section 407(1) of the Act if a profit corporation. Written notice to shareholders or members who have not consented in writing has been given. (Note: Written consent by less than all of the shareholders or members is permitted only if such provision appears in the Articles of Incorporation.)

 

x       by written consent of all the shareholders or members entitled to vote in accordance with section 407(3) of the Act if a nonprofit corporation, or Section 407(2) of the Act if a profit corporation.

 

¨       by consents given by electronic transmission in accordance with Section 407(3) if a profit corporation.

 

¨       by the board of a profit corporation pursuant to section 611(2)

 

   Profit Corporations and Professional
Service Corporations
         Nonprofit Corporations
Signed this 6 th Day of June, 2006       Signed this __ day of ___________, ____
By    /s/ Paul R. Jenks       By   
  

 

        

 

   (Signature of an authorized officer or
agent)
         (Signature of President, Vice-President,
Chairperson or Vice-Chairperson)
   Paul R. Jenks, President         
  

 

        

 

   (Type or Print Name)          (Type or Print Title)

 

3


Michigan Department of Labor & Economic Growth

Filing Endorsement

This is to Certify that the CERTIFICATE OF ASSUMED NAME

for

VEOLIA ES ARBOR HILLS LANDFILL, INC.

ID NUMBER: 27358A

to transact business under the assumed name of

VEOLIA ENVIRONMENTAL SERVICES

received by facsimile transmission on July 14, 2006 is hereby endorsed

Filed on July 17, 2006 by the Administrator.

The document is effective on the date filed, unless a subsequent effective date within 90 days after received date is stated in the document.

Effective Date: December 31, 2011

 

In testimony whereof, I have hereunto set my hand and affixed the Seal of the Department, in the City of Lansing, this 17 th day of July, 2006.
/s/ Andrew L. Metcalf       ,   Director
Bureau of Commercial Services  


MICHIGAN DEPARTMENT OF LABOR & ECONOMIC GROWTH

BUREAU OF COMMERCIAL SERVICES

 

Date Received

 

   (FOR BUREAU USE ONLY)
   This document is effective on the date filed, unless a subsequent effective date within 90 days after received data is stated in the document.

Name

Veolia ES Solid Waste, Inc. c/o Joyce Hansen

  

Address

125 South 84 th St., Suite 200

  

City

Milwaukee

  

State

WI

  

Zip Code  

53214

   EXPIRATION DATE:
DECEMBER 31,

Document will be returned to the name and address you enter above.

If left blank document will be mailed to the registered office.

  

CERTIFICATE OF ASSUMED NAME

For use by Corporations, Limited Partnerships and Limited Liability Companies

(Please read information and instructions on reverse side)

Pursuant to the provisions of Act 284, Public Acts of 1972 (profit corporations), Act 162, Public Acts of 1982 (nonprofit corporations), Act 213, Public Acts of 1982 (limited partnerships), or Act 23, Public Acts of 1993 (limited liability companies), the corporation, limited partnership, or limited liability company in item one executes the following Certificate:

 

1.      The name of the Corporation, limited partnership, or limited liability company is:

 

Veolia ES Arbor Hills Landfill, Inc.

2.      The identification number assigned by the Bureau is:         27358A

3.      The assumed name under which business is to be transacted is:

 

Veolia Environmental Services

 

4.      This document is hereby signed as required by the Act.

COMPLETE ITEM 5 ON LAST PAGE IF THIS NAME IS ASSUMED BY MORE THAN ONE ENTITY,

Signed this 14th day of July, 2006


By   /s/ Michael K. Slattery

Michael K Slattery             Secretary

 

(Type or Print Name)        (Type or Print Title or Capacity)

 

 

(Limited partnerships only • Indicate Name of General Partner
if the General Partner is a corporation or other entity)

 

2


5.

 

If the same name is assumed by two or more corporations, limited partnerships, or limited liability companies, or any combination thereof, each participant corporation, limited partnership, or limited liability company shall file a separate certificate. Each assumed name certificate shall reflect the correct true name or qualifying assumed name of the other corporations, limited partnerships, or limited liability companies which are simultaneously adopting the same assumed name.

 

An entity that already has the assumed name shall simultaneously file a Certificate of Termination of Assumed Name and a new Certificate of Assumed Name.

 

Listed below in alphabetical order are the participating corporations and/or limited partnerships and/or limited liability companies and their identification numbers.

 

    1. Veolia ES Arbor Hills Landfill, Inc.    27358A
   

 

  

 

    2. Veolia ES Pontiac Landfill, Inc.    208-24D
   

 

  

 

    3. Veolia ES Solid Waste, Inc.    645797
   

 

  

 

    4. Veolia ES Solid Waste Leasing Corp.    644288
   

 

  

 

    5. Veolia ES Solid Waste Midwest, Inc.    454847
   

 

  

 

    6.   
   

 

  

 

    7.   
   

 

  

 

    8.   
   

 

  

 

    9.   
   

 

  

 

    10.   
   

 

  

 

    11.   
   

 

  

 

    12.   
   

 

  

 

    13.   
   

 

  

 

    14.   
   

 

  

 

    15.   
   

 

  

 

 

3


Michigan Department of Labor & Economic Growth

Filing Endorsement

This is to Certify that the CERTIFICATE OF ASSUMED NAME

for

VEOLIA ES ARBOR HILLS LANDFILL, INC.

ID NUMBER: 27358A

to transact business under the assumed name of

VEOLIA ENVIRONMENTAL SERVICES

received by facsimile transmission on May 9, 2007 is hereby endorsed

Filed on May 10, 2007 by the Administrator.

The document is effective on the date filed, unless a subsequent effective date within 90 days after received date is stated in the document.

Effective Date: December 31, 2012

 

In testimony whereof, I have hereunto set my hand and affixed the Seal of the Department, in the City of Lansing, this 10 th day of May, 2007.
/s/ Andrew L. Metcalf       ,     Director
Bureau of Commercial Services  


MICHIGAN DEPARTMENT OF LABOR & ECONOMIC GROWTH

BUREAU OF COMMERCIAL SERVICES

 

Date Received

 

   (FOR BUREAU USE ONLY)
   This document is effective on the date filed, unless a subsequent effective date within 90 days after received date is stated in the document.

Name

Veolia ES Solid Waste, Inc. c/o Joyce Hansen

  

Address

125 S. 84 th St., #200

  

City

Milwaukee

  

State

WI

  

Zip Code  

53214

   EXPIRATION DATE:
DECEMBER 31,

Document will be returned to the name and address you enter above.

If left blank document will be mailed to the registered office.

  

CERTIFICATE OF ASSUMED NAME

For use by Corporations, Limited Partnerships and Limited Liability Companies

(Please read information and instructions on reverse side)

Pursuant to the provisions of Act 284, Public Acts of 1972 (profit corporations), Act 162, Public Acts of 1982 (nonprofit corporations), Act 213, Public Acts of 1982 (limited partnerships), or Act 23, Public Acts of 1993 (limited liability companies), the corporation, limited partnership, or limited liability company in item one executes the following Certificate:

 

1.   

The name of the Corporation, limited partnership, or limited liability company is:

 

Veolia ES Arbor Hills Landfill, Inc.

2.    The identification number assigned by the Bureau is:     27358A
3.   

The assumed name under which business is to be transacted is:

 

Veolia Environmental Services

4.    This document is hereby signed as required by the Act.

COMPLETE ITEM 5 ON LAST PAGE IF THIS NAME IS ASSUMED BY MORE THAN ONE ENTITY.

Signed this 9 th day of May, 2007


By   /s/ Henry P. Karius

Henry P. Karius                  Asst. Treasurer

 

(Type or Print Name)        (Type or Print Title or Capacity)

 

 

(Limited Partnerships Only • Indicate Name of General Partner
if the General Partner is a corporation or other entity)

 

2


5.

  

If the same name is assumed by two or more corporations, limited partnerships, or limited liability companies, or any combination thereof, each participant corporation, limited partnership, or limited liability company shall file a separate certificate. Each assumed name certificate shall reflect the correct true name or qualifying assumed name of the other corporations, limited partnerships, or limited liability companies which are simultaneously adopting the same assumed name.

 

An entity that already has the assumed name shall simultaneously file a Certificate of Termination of Assumed Name and a new Certificate of Assumed Name.

 

Listed below in alphabetical order are the participating corporations and/or limited partnerships and/or limited liability companies and their identification numbers.

 

    1. Veolia ES Arbor Hills Landfill, Inc.      27358A   
   

 

  

 

 

 
    2. Veolia ES Pontiac Landfill, Inc.      20824D   
   

 

  

 

 

 
    3. Veolia ES Solid Waste, Inc.      645797   
   

 

  

 

 

 
    4. Veolia ES Solid Waste Leasing Corp.      644288   
   

 

  

 

 

 
    5. Veolia ES Solid Waste Midwest, LLC      B9316N   
   

 

  

 

 

 
    6.   
   

 

  

 

 

 
    7.   
   

 

  

 

 

 
    8.   
   

 

  

 

 

 
    9.   
   

 

  

 

 

 
    10.   
   

 

  

 

 

 
    11.   
   

 

  

 

 

 
    12.   
   

 

  

 

 

 
    13.   
   

 

  

 

 

 
    14.   
   

 

  

 

 

 
    15.   
   

 

  

 

 

 

 

3


Michigan Department of Labor & Economic Growth

Filing Endorsement

This is to Certify that the CERTIFICATE OF TERMINATION OF ASSUMED NAME

for

VEOLIA ES ARBOR HILLS LANDFILL, INC.

ID NUMBER: 27358A

received by facsimile transmission on May 9, 2007 is hereby endorsed

Filed on May 10, 2007 by the Administrator.

The document is effective on the date filed, unless a subsequent effective date within 90 days after received date is stated in the document.

 

In testimony whereof, I have hereunto set my hand and affixed the Seal of the Department, in the City of Lansing, this 10 th day of May, 2007.
/s/ Andrew L. Metcalf            ,     Director
Bureau of Commercial Services  


MICHIGAN DEPARTMENT OF LABOR & ECONOMIC GROWTH

BUREAU OF COMMERCIAL SERVICES

 

Date Received

 

   (FOR BUREAU USE ONLY)
   This document is effective on the date filed, unless a subsequent effective date within 90 days after received date is stated in the document.

Name

Veolia ES Solid Waste, Inc. c/o Joyce Hansen

  

Address

125 S. 84 th St., #200

  

City

Milwaukee

  

State

WI

  

    Zip Code  

    53214

   EFFECTIVE DATE:

Document will be returned to the name and address you enter above.

If left blank document will be mailed to the registered office.

  

CERTIFICATE OF TERMINATION OF ASSUMED NAME

For use by Corporations, Limited Partnerships and Limited Liability Companies

(Please read information and instructions on reverse side)

Pursuant to the provisions of Act 284, Public Acts of 1972 (profit corporations), Act 162, Public Acts of 1982 (nonprofit corporations), Act 213, Public Acts of 1982 (limited partnerships), or Act 23, Public Acts of 1993 (limited liability companies), the corporation, limited partnership, or limited liability company in Item one executes the following Certificate:

 

1.   

The name of the Corporation, limited partnership, or limited liability company is:

 

Veolia ES Arbor Hills Landfill, Inc.

2.    The identification number assigned by the Bureau is:     27358A
3.   

The assumed name under which business is to be transacted is:

 

Veolia Environmental Services

4.    The Certificate of Assumed Name filed on the 17 th day of July, 2006 is hereby terminated.
5.    This document is hereby signed as required by the Act.

Signed this 9 th day of May, 2007


By   /s/ Henry P. Karius

Henry P. Karius                 Asst. Treasurer

 

(Type or Print Name)        (Type or Print Title or Capacity)

 

 

(Limited Partnerships Only • Indicate Name of General Partner
if the General Partner is a corporation or other entity)

 

2


Department of Licensing and Regulatory Affairs

Lansing, Michigan

This is to Certify That the Annexed List of Images for:

VEOLIA ES ARBOR HILLS LANDFILL, INC.

has been compared by me with the record on file in this Department and that the same is a true copy thereof, and the whole of such record.

AND I FURTHER CERTIFY that the above constitutes all documents on file in this office for the corporation.

AND I FURTHER CERTIFY that the corporation was validly incorporated on January 27, 2000, as a Michigan profit corporation, and said corporation is validly in existence under the laws of this state.

AND I FURTHER CERTIFY that this certificate is issued pursuant to the provisions of 1972 PA 284, as amended, to attest to the fact that the corporation is in good standing in Michigan as of this date and is duly authorized to transact business and for no other purpose.

This certificate is in due form, made by me as the proper officer, and is entitled to have full faith and credit given it in every court and office within the United States.

 

In testimony whereof, I have hereunto set my hand, in the City of Lansing, this 2 nd day of November 2012.
/s/                                                , Director
Bureau of Commercial Services  


Filed Documents

Id Number: 27358A

Name: VEOLIA ES ARBOR HILLS LANDFILL, INC.

 

FORM    DESCRIPTION    DATE FILED    PAGES

500

   ARTICLES OF INCORPORATION—PROFIT    01/27/2000    4

515

   CERTIFICATE OF AMENDMENT—CORPORATION    03/30/2000    2

AR-2001

   ANNUAL REPORT    05/31/2001    1

AR-2002

   ANNUAL REPORT    07/03/2002    1

AR-2003

   ANNUAL REPORT    07/31/2003    2

AR-2004

   ANNUAL REPORT    08/20/2004    2

AR-2005

   ANNUAL REPORT    06/06/2005    1

AR-2006

   ANNUAL REPORT    05/10/2006    1

515

   CERTIFICATE OF AMENDMENT—CORPORATION    06/09/2006    3

541

   CERTIFICATE OF ASSUMED NAME    07/17/2006    3

AR-2007

   ANNUAL REPORT    05/03/2007    1

543

   CERTIFICATE OF TERMINATION OF ASSUMED NAME    05/10/2007    2

541

   CERTIFICATE OF ASSUMED NAME    05/10/2007    3

AR-2008

   ANNUAL REPORT    04/15/2008    1

AR-2009

   ANNUAL REPORT    03/16/2009    1

AR-2010

   ANNUAL REPORT    05/04/2010    1

AR-2011

   ANNUAL REPORT    05/11/2011    1

AR-2012

   ANNUAL REPORT    05/14/2012    1


Department of Licensing and Regulatory Affairs

Lansing, Michigan

This is to Certify that the annexed copy has been compared by me with the record on file in this Department and that the same is a true copy thereof.

This certificate is in due form, made by me as the proper officer, and is entitled to have full faith and credit given it in every court and office within the United States.

 

In testimony whereof, I have hereunto set my hand, in the City of Lansing, this 4 th day of December, 2012
/s/                                    Director
Bureau of Commercial Services  


MICHIGAN DEPARTMENT OF LICENSING AND REGULATORY AFFAIRS

BUREAU OF COMMERCIAL SERVICES

 

Date Received

 

   (FOR BUREAU USE ONLY)
DEC 04 2012    This document is effective on the date filed, unless a subsequent effective date within 90 days after received date is stated in the document.

Name

CAMERON BROWN

  

Address

WINSTON AND STRAWN LLP, 200 PARK AVENUE

  

City

New York

  

State

NY

  

Zip Code  

10166

   EFFECTIVE DATE:

Document will be returned to the name and address you enter above.

If left blank document will be mailed to the registered office.

  

CERTIFICATE OF AMENDMENT TO THE ARTICLES OF INCORPORATION

For use by Domestic Profit and Nonprofit Corporations

(Please read information and instructions on the last page)

Pursuant to the provisions of Act 284, Public Acts of 1972 (profit corporations), or Act 162, Public Acts of 1982 (nonprofit corporations), the undersigned corporation executes the following Certificate:

 

1.   

The Present name of the corporation is:

 

Veolia ES Arbor Hills Landfill, Inc.

2.    The identification number assigned by the Bureau is:     273-58A

 

3.

  

 

Article I of the Articles of Incorporation is hereby amended to read as follows:

 

The name of the Corporation shall be:

Advanced Disposal Services Arbor Hills Landfill, Inc.


COMPLETE ONLY ONE OF THE FOLLOWING

 

4.

  

Profit or Nonprofit Corporations: For amendments adopted by unanimous consent of incorporators before the first meeting of the board of directors or trustees.

 

The foregoing amendment to the Articles of Incorporation was duly adopted on the ___________ day of ________________, ________ in accordance with the provisions of the Act by the unanimous consent of the incorporator(s) before the first meeting of the Board of Directors or Trustees.

 

Signed this ___________ day of ________________, ________

  
           
  

 

     

 

  
   (Signature)       (Signature)   
           
  

 

     

 

  
   (Type or Print Name)       (Type or Print Name)   
           
  

 

     

 

  
   (Signature)       (Signature)   
           
  

 

     

 

  
   (Type or Print Name)       (Type or Print Name)   

 

2


5.        

Profit Corporation Only: Shareholder or Board Approval

 

The foregoing amendment to the Articles of Incorporation proposed by the board was duly adopted on the 20 th day of
November, 2012 by the: (check one of the following)

 

¨       shareholders at a meeting in accordance with Section 611(3) of the Act.

 

¨       written consent of the shareholders having not less than the minimum number of votes required by statute in accordance with Section 407(1) of the Act. Written notice to shareholders who have not consented in writing has been given. (Note: Written consent by less than all of the shareholders is permitted only if such provision appears in the Articles of Incorporation.)

 

x       written consent of all the shareholders entitled to vote in accordance with section 407(2) of the Act.

 

¨       board of a profit corporation pursuant to section 611(2) of the Act.

 

     Profit Corporations and Professional Service Corporations   
 

Signed this 29 th day of November, 2012

  By    /s/ Christian B. Mills   
    

 

  
     (Signature of an authorized officer or agent)   
     Christian B. Bills   
    

 

  
     (Type or Print Name)   

 

3

Exhibit 3.26

AMENDED & RESTATED

BYLAWS

of

ADVANCED DISPOSAL SERVICES ARBOR HILLS LANDFILL, INC.

Adopted and Restated as of the 14 th day of December, 2012.

ARTICLE I.

OFFICES

1.01 Business Office.

The Corporation’s principal office shall be within the State of Michigan. The Corporation may have such other offices, either within or without the State of Michigan, as the Board of Directors may designate or as the Corporation’s business may require from time to time. The Corporation shall maintain at its principal office a copy of certain records as required by the Michigan Business Corporation Law (the “Act”).

1.02 Registered Office.

The Corporation’s registered office required by the Act to be maintained in the State of Michigan shall be the place designated by resolution of the Corporation’s Board of Directors and may be, but need not be, identical to the principal office in the State of Michigan. The address of the registered office may be changed from time to time.

ARTICLE II.

SHAREHOLDERS

2.01 Annual Shareholder Meeting.

The annual meeting of the shareholders shall be held within 90 days of the close of the Corporation’s fiscal year, at a time and date as is determined by the Corporation’s President or Board of Directors, for the purpose of electing directors and for the transaction of such other business as may come before the meeting.

2.02 Special Shareholder Meetings.

Special meetings of the shareholders, for any purpose or purposes, may be called by: (1) the President, (2) the Board of Directors or such officers as the Board of Directors may authorize from time to time, or (3) the President or Secretary upon the written request of the holders of record of at least one-tenth of all the outstanding shares of the Corporation entitled to vote on any issue at the meeting. The party calling the special meeting shall designate the date and hour of the meeting.


Upon delivery to the President or Secretary of a written request pursuant to item (3) above, stating the purpose(s) of the requested meeting, dated and signed by the person(s) entitled to request such a meeting, it shall be the duty of the officer to whom the request is delivered to give, within thirty (30) days of such delivery, notice of the meeting to the shareholders. Notice of any special meeting shall be given in the manner provided in section 2.04 of these Bylaws. Only business within the purpose(s) described in the special meeting notice shall be conducted at a special shareholders meeting.

2.03 Place of Shareholder Meeting.

The Board of Directors may designate any place, either within or without the State of Michigan, as the place of meeting for any annual or for any special meeting called by the Board of Directors. A waiver of notice signed by all persons entitled to vote at a meeting also may designate any place, either within or without the State of Michigan, as the place for the holding of such meeting. If no designation is made by the Board of Directors, or if a special meeting be otherwise called, the place of the meeting shall be the Corporation’s principal business office in the State of Michigan, but any meeting may be adjourned to reconvene at any place designated by vote of a majority of the shares represented thereat.

2.04 Notice of Shareholder Meeting.

(a) Required Notice . Unless otherwise required by the Act, written notice stating the place, day and hour of any annual or special shareholder meeting shall be delivered not less than ten (10) nor more than sixty (60) days before the meeting date, either personally or by mail, by or at the direction of the President, the Board of Directors, or other persons calling the meeting, to each shareholder of record entitled to vote at such meeting and to any other shareholder entitled by the Act or the Articles of Incorporation to receive notice of the meeting. Notice shall be deemed to be effective at the earlier of: (1) when deposited in the United States mail, addressed to the shareholder at his or her address as it appears on the Corporation’s stock transfer books, with postage thereon prepaid; (2) on the date shown on the return receipt if sent by registered or certified mail, return receipt requested, and the receipt is signed by or on behalf of the addressee; (3) when received; or (4) five (5) days after deposit in the United States mail, if mailed postpaid and correctly addressed to an address other than that shown in the Corporation’s current record of shareholders.

(b) Adjourned Meeting . If any shareholder meeting is adjourned to a different date, time, or place, notice need not be given of the new date, time, and place, if the new date, time, and place are announced at the meeting before adjournment. But if a new record date for the adjourned meeting is or must be fixed (see section 2.05 of this Article II), then notice must be given pursuant to the requirements of paragraph (a) of this section 2.04 to those persons who are shareholders as of the new record date.

 

2


(c) Waiver of Notice . A shareholder may waive notice of meeting (or any notice required by the Act, Articles of Incorporation, or Bylaws), by a writing signed by the shareholder entitled to the notice which is delivered to the Corporation (either before or after the date and time stated in the notice) for inclusion in the minutes or filing with the corporate records.

A shareholder’s attendance at a meeting:

 

  (1) waives objection to lack of notice or defective notice of the meeting, unless the shareholder at the beginning of the meeting objects to holding the meeting or transacting business at the meeting;

 

  (2) waives objection to consideration of a particular matter at the meeting that is not within the purpose or purposes described in the meeting notice, unless the shareholder objects to considering the matter when it is presented.

(d) Contents of Notice . The notice of each special shareholder meeting shall include a description of the purpose or purposes for which the meeting is called. Except as provided in this section 2.04(d), or as provided in the Corporation’s Articles of Incorporation or otherwise in the Act, the notice of an annual shareholder meeting need not include a description of the purpose or purposes for which the meeting is called.

If a purpose of any shareholder meeting is to consider either: (1) a proposed amendment to the Articles of Incorporation (including any restated articles requiring shareholder approval); (2) a plan of merger or share exchange; (3) the sale, lease, exchange or other disposition of all or substantially all of the Corporation’s property; (4) the dissolution of the Corporation; or (5) the removal of a director, the notice must so state and be accompanied by, respectively, a copy or summary of the: (1) articles of amendment; (2) plan of merger or share exchange; or (3) transaction for disposition of the Corporation’s property. If the proposed corporate action creates dissenters’ rights, the notice must state that shareholders are or may be entitled to assert dissenters’ rights and must be accompanied by a copy of the appropriate section of the Act. If the Corporation issues or authorizes the issuance of shares for promissory notes or for promises to render services in the future, the Corporation shall, with or before the notice of the next shareholder meeting, report in writing to all the shareholders the number of shares authorized or issued and the consideration received. Likewise, if the Corporation indemnifies or advances expenses to a director, this shall be reported to all the shareholders with or before notice of the next shareholder’s meeting.

2.05 Fixing of Record Date.

For the purpose of determining shareholders entitled to notice of or to vote at any meeting of shareholders, or any adjournment thereof, or shareholders entitled to receive payment of any distribution or dividend, or in order to make a determination of shareholders for any other proper purpose, the Board of Directors may fix in advance a date as the record date. Such record date shall not be more than seventy (70) days prior to the date on which the particular action requiring such determination of shareholders is to be taken. If no such record date is fixed, the record date for determination of such shareholders shall be at the close of business on:

(a) With respect to an annual shareholder meeting or any special shareholder meeting called by the Board of Directors or any person specifically authorized by the Board or these Bylaws to call a meeting, the day before the first notice is delivered to shareholders;

 

3


(b) With respect to a special shareholder’s meeting demanded by the shareholders, the date the first shareholder signs the demand;

(c) With respect to the payment of a share dividend, the date the Board authorizes the share dividend;

(d) With respect to actions taken in writing without a meeting (pursuant to Article 11, section 2.11), the date the first shareholder signs a consent;

(e) With respect to a distribution to shareholders, (other than one involving a repurchase or acquisition of shares), the date the Board authorizes the distribution; and

(f) With respect to any other matter for which such a determination is required, as provided by law.

When a determination of shareholders entitled to vote at any meeting of shareholders has been made as provided in this section, such determination shall apply to any adjournment thereof unless the Board of Directors fixes a new record date which it must do if the meeting is adjourned to a date more than 120 days after the date fixed for the original meeting.

2.06 Voting Lists.

The officer or agent having charge of the stock transfer books for shares of the Corporation shall make, before each meeting of shareholders, a complete list of the shareholders entitled to vote at such meeting, or any adjournment thereof, arranged in alphabetical order with the address of and the number of shares held by each. The list must be arranged by voting group, if such exists, and within each voting group by class or series of shares. The shareholder list shall be subject to inspection at the Corporation’s principal office by any shareholder at any time during usual business hours for any proper purpose and beginning two (2) business days after notice is given of the meeting for which the list was prepared. Such list also shall be produced and kept open at the time and place of the meeting and shall be subject to the inspection of any shareholder during the meeting for purposes related to the meeting. A shareholder or his or her agent or attorney is entitled on written demand to inspect and, subject to the requirements of the Act and of section 2.12(c), to copy the list during regular business hours and at the shareholder’s expense during the period it is available for inspection. The Corporation shall maintain the shareholder list in written form or in another form capable of conversion into written form within a reasonable time. The failure of the Corporation to produce such shareholder list shall not invalidate any action taken at such meeting.

2.07 Shareholder Quorum and Voting Requirements.

Unless the Articles of Incorporation or the Act provide otherwise, a majority of the votes entitled to be cast on the matter constitutes a quorum for action on that matter.

 

4


Once a share is represented for any purpose at a meeting, it is deemed present for quorum purposes for the remainder of the meeting and for any adjournment of that meeting unless a new record date is or must be set for that adjourned meeting. A share represented at a meeting solely for the purpose of objecting to the holding of the meeting or the transaction of business at the meeting shall not be deemed present for quorum purposes.

2.08 Proxies.

Except as otherwise provided by the Act, at all meetings of shareholders a shareholder may vote in person or vote by proxy which is executed in writing by the shareholder or which is executed by his duly authorized attorney-in-fact. Such proxy shall be filed with the secretary of the Corporation or other person authorized to tabulate votes before or at the time of the meeting. No proxy shall be valid after eleven (11) months from the date of its execution unless otherwise provided in the proxy. Unless otherwise provided in the appointment form, a proxy appointment may be revoked at any time before it is voted, either by written notice filed with the Secretary or other officer or agent of the Corporation authorized to tabulate votes, or by oral notice given by the shareholder during the meeting. The presence of a shareholder who has filed his or her proxy appointment shall not of itself constitute a revocation.

2.09 Voting of Shares.

Unless otherwise provided in the Articles of Incorporation or the Act, each outstanding share entitled to vote shall be entitled to one vote upon each matter submitted to a vote at a meeting of shareholders.

Except as provided by specific court order, no shares held by another corporation, if a majority of the shares entitled to vote for the election of directors of such other corporation are held by the Corporation, shall be voted at any meeting or counted in determining the total number of outstanding shares at any given time for purposes of any meeting. Provided, however, the preceding sentence shall not limit the Corporation’s power to vote any shares, including its own shares, held by it in a fiduciary capacity.

Redeemable shares are not entitled to vote after notice of redemption is mailed to the holders and a sum sufficient to redeem the shares has been deposited with a bank, trust company, or other financial institution under an irrevocable obligation to pay the holders the redemption price on surrender of the shares.

2.10 Corporation’s Acceptance of Votes.

(a) If the name signed on a vote, consent, waiver, or proxy appointment corresponds to the name of a shareholder, the Corporation, if acting in good faith, is entitled to accept the vote, consent, waiver, or proxy appointment and give it effect as the act of the shareholder.

(b) If the name signed on a vote, consent, waiver, or proxy appointment does not correspond to the name of its shareholder, the Corporation, if acting in good faith, is nevertheless entitled to accept the vote, consent, waiver, or proxy appointment and give it effect as the act of the shareholder if:

 

  (1) the shareholder is an entity as defined in the Act and the name signed purports to be that of an officer or agent of the entity;

 

5


  (2) the name signed purports to be that of an administrator, executor, guardian, or conservator representing the shareholder and if the Corporation requests, evidence of fiduciary status acceptable to the Corporation has been presented with respect to the vote, consent, waiver, or proxy appointment;

 

  (3) the name signed purports to be that of a receiver or trustee in bankruptcy of the shareholder and if the Corporation requests, evidence of this status acceptable to the Corporation has been presented with respect to the vote, consent, waiver, and proxy appointment;

 

  (4) the name signed purports to be that of a pledgee, beneficial owner, or attorney-in-fact of the shareholder and if the Corporation requests, evidence acceptable to the Corporation of the signatory’s authority to sign for the shareholder has been presented with respect to the vote, consent, waiver, or proxy appointment;

 

  (5) two or more persons are the shareholder as covenants or fiduciaries and the name signed purports to be the name of at least one of the co-owners and the person signing appears to be acting on behalf of all the co-owners.

(c) The Corporation is entitled to reject a vote, consent, waiver, or proxy appointment if the secretary or other officer or agent authorized to tabulate votes, acting in good faith, has reasonable basis for doubt about the validity of the signature on it or about the signatory’s authority to sign for the shareholder.

(d) The Corporation and its officer or agent who accepts or rejects a vote, consent, waiver, or proxy appointment in good faith and in accordance with the standards of this section are not liable in damages to the shareholder for the consequences of the acceptance or rejection.

(e) Corporate action based on the acceptance or rejection of a vote, consent, waiver, or proxy appointment under this section is valid unless a court of competent jurisdiction determines otherwise.

2.11 Unanimous Consent without Meeting.

Any action required or permitted to be taken at a meeting of the shareholders may be taken without a meeting if one or more consents in writing, setting forth the action so taken, shall be signed by all of the shareholders entitled to vote with respect to the subject matter thereof and are delivered to the Corporation for inclusion in the minute book. A consent signed under this section has the effect of a meeting vote and may be described as such in any document.

 

6


2.12 Voting of Shares by other Corporations.

Shares standing in another corporation’s name may be voted either in person or by proxy, by the other corporation’s president or any other officer appointed by the president. A proxy appointment executed by any principal officer of the other corporation or such an officer’s assistant shall be conclusive evidence of the signer’s authority to act, in the absence of express notice to this Corporation, given in writing to this Corporation’s Secretary, or other officer or agent of this Corporation authorized to tabulate votes, of the designation of some other person by the other corporation’s board of directors or Bylaws.

2.13 Dissenters’ Rights.

Each shareholder shall have the right to dissent from action by the Corporation and obtain payment for his or her shares when so authorized by the Act, the Articles of Incorporation, these Bylaws, or by resolution of the Board of Directors.

2.14 Conduct of Meetings.

The President, or in his or her absence the Vice President, and in his or her absence any person chosen by the shareholders present, shall call the meeting of the shareholders to order and shall act as Chairman of the meeting, and the Secretary of the Corporation shall act as Secretary of all meetings of the shareholders, except that the presiding officer may appoint any Assistant Secretary or other person to act as Secretary of the meeting.

ARTICLE III.

BOARD OF DIRECTORS

3.01 General Powers.

All corporate powers shall be exercised by or under the authority of, and the Corporation’s business and affairs shall be managed under the direction of, the Board of Directors.

3.02 Election.

Unless otherwise provided in the Articles of Incorporation, directors are elected by a plurality of the votes cast by the shares entitled to vote in the election at a meeting at which a quorum is present.

3.03 Number, Tenure and Qualification.

The number of directors shall be fixed, or increased or decreased from time to time, by a resolution adopted by a majority of the Board of Directors or Shareholders by amendment to these Bylaws, but in no event shall there be less than two (2) directors and a decrease in the number of directors shall not shorten the term of office of an incumbent director. Each director shall be elected at the Corporation’s annual meeting of the shareholders and shall hold office until the next annual meeting of shareholders and until his or her successor shall have been

 

7


elected and qualified or until his or her death, resignation or removal from office in the manner provided by law or the Bylaws of the Corporation. Directors need not be residents of the State of Michigan or shareholders of the Corporation.

3.04 Regular Meetings.

A regular meeting of the Board of Directors shall be held without other notice than this Bylaw immediately after and at the same place as the annual meeting of shareholders and each adjourned session thereof. The Board of Directors may provide by resolution the time and place, either within or without the State of Michigan, for the holding of additional regular meetings without other notice than such resolution. Any such regular meeting may be held by any means of communication as permitted by section 3.09.

3.05 Special Meetings.

Special meetings of the Board of Directors may be called by or at the request of the President, Vice President or any one director. The person or persons authorized to call special meetings of the Board of Directors may fix any time and any place, either within or without the State of Michigan, as the time and place for holding any special meeting of the Board of Directors called by them. If no place is fixed by the person calling the meeting, the place of meeting shall be the Corporation’s principal office in the State of Michigan. Any such special meeting may be held by any means of communication as permitted by section 3.09.

3.06 Notice of Special Meetings; Waiver of Notice.

Notice stating the time and place of any special meeting of the Board of Directors shall be given at least forty-eight (48) hours previously thereto by written notice delivered personally or mailed to each director at his or her business address, or such other address as designated in writing to the Secretary, or by telephone, facsimile or telegram. If mailed, such notice shall be deemed to be effective with the earlier of: (1) when received, or (2) five days after deposit in the United States Mail, addressed to the director’s business office, with postage thereon prepaid; or (3) the date shown on the return receipt if sent by registered or certified mail, return receipt requested, and the receipt is signed by or on behalf of the director. If notice be given by telephone, facsimile or telegram, such notice shall be deemed to be delivered when the notice is given personally by telephone, at the time transmitted to a facsimile number at any address designated above, or when the telegram is delivered to the telegraph company. Whenever any notice is required to be given to any director of the Corporation under the provisions of these Bylaws or under the provisions of the Articles of Incorporation or under the provisions of any statute, a waiver thereof in writing, signed at any time, whether before or after the time of the meeting, by the director entitled to such notice, shall be deemed equivalent to the giving of such notice. The attendance of a director at a meeting shall constitute a waiver of notice of such meeting, except where a director attends a meeting and objects thereat to the transaction of the business because the meeting is not lawfully called or convened. Neither the business to be transacted at, nor the purpose of, any regular or special meeting of the Board of Directors need be specified in the notice or waiver of notice of such meeting.

 

8


3.07 Director Quorum.

Except as otherwise specified by law or the Articles of Incorporation or these Bylaws, a majority of the number of directors fixed in the manner provided by section 3.03 of this Article III shall constitute a quorum for the transaction of business at any meeting of the Board of Directors, but though less than such quorum is present at a meeting, the act of a majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors unless the act of a greater number is required by the Act, the Articles of Incorporation or these Bylaws.

A majority of the number of directors appointed to serve on a committee as authorized in section 3.16 of these Bylaws shall constitute a quorum for the transaction of business at any committee meeting. These provisions shall not, however, apply to the determination of a quorum for actions taken under emergency Bylaws or any other provisions of these Bylaws that fix different quorum requirements.

3.08 Voting Requirement.

The affirmative vote of the majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors or a committee of the Board of Directors. This provision shall not, however, apply to any action taken by the Board of Directors pursuant to section 3.15 or Article IX of these Bylaws, or in the event the affirmative vote of a greater number of directors is required by the Act, the Articles of Incorporation, or any other provision of these Bylaws.

3.09 Meetings by Electronic Means of Communication.

To the extent provided in these Bylaws, the Board of Directors, or any committee of the Board, may, in addition to conducting meetings in which each director participates in person, and notwithstanding any place set forth in the notice of the meeting or these Bylaws, conduct any regular or special meeting by the use of any electronic means of communication, provided (1) all participating directors may simultaneously hear each other during the meeting, or (2) all communication during the meeting is immediately transmitted to each participating director, and each participating director is able to immediately send messages to all other participating directors. Before the commencement of any business at a meeting at which any directors do not participate in person, all participating directors shall be informed that a meeting is taking place at which official business may be transacted.

3.10 Director’s Assent.

A director who is present at a meeting of the Board of Directors or a committee of the Board of Directors when corporate action is taken is deemed to have assented to the action taken unless: (1) the director objects at the beginning of the meeting (or promptly upon the director’s arrival) to holding it or transacting business at the meeting; or (2) the director dissents or abstains from the action taken and minutes of the meeting are prepared that show the director’s dissent or abstention from the action; (3) the director dissents or abstains from an action taken, minutes of the meeting are prepared that fail to show the director’s dissent or abstention from the action taken and the director delivers to the Corporation a written notice of that failure that complies

 

9


with the appropriate provisions of the Act promptly after receiving the minutes; or (4) the director delivers written notice of his or her dissent or abstention to the presiding officer of the meeting before its adjournment or to the Corporation immediately after adjournment of the meeting. The right of dissent or abstention is not available to a director who votes in favor of the action taken.

3.11 Conduct of Meetings.

The President, and in his absence the Vice-Presidents in the order appointed under section 4.07 of Article IV, and in their absence any director chosen by the directors then present, shall call meetings of the Board of Directors to order and shall act as Chairman of the meeting. The Secretary of the Corporation shall act as secretary of all meetings of the Board of Directors, but in the absence of the secretary the presiding officer may appoint any Assistant secretary or any director or other person present to act as secretary of the meeting.

3.12 Removal.

Any director or the entire Board of Directors may be removed from office with or without cause by the affirmative vote of a majority of the shares outstanding and entitled to vote for the election of such director(s) taken at a special meeting of shareholders called for that purpose, and any vacancy so created may be filled by the shareholders.

3.13 Vacancies.

Any vacancy occurring on the Board of Directors, including a vacancy created by an increase in the number of directors, may be filled by the shareholders. During such time as the shareholders fail or are unable to fill such vacancies then, and until the shareholders act, the vacancy may be filled (1) by the board of directors, or (2) if the directors remaining in office constitute fewer than a quorum of the Board, by the affirmative vote of a majority of all directors remaining in office.

3.14 Compensation and Expenses.

The Board of Directors, irrespective of any personal interest, of any of its members, may (1) establish reasonable compensation of all directors for services to the Corporation as directors or may delegate this authority to an appropriate committee, (2) provide for, or delegate authority to an appropriate committee to provide for, reasonable pensions, disability or death benefits, and other benefits or payments to directors and to their estates, families, dependents, or beneficiaries for prior services rendered to the Corporation by the directors, and (3) provide for reimbursement of reasonable expenses incurred in the performance of the directors’ duties, including the expense of traveling to and from Board meetings.

3.15 Unanimous Consent without Meeting.

Any action required or permitted by the Articles of Incorporation or Bylaws or any provision of law to be taken by the Board of Directors at a meeting or by resolution may be taken without a meeting if a consent in writing, setting forth the action so taken shall be signed by all of the directors then in office, and filed with the Corporation’s records. Action taken by consent is effective when the last director signs the consent, unless the consent specifies a different effective date. A signed consent has the effect of a meeting and may be described as such in any document.

 

10


3.16 Committees.

The Board of Directors by resolution adopted by the affirmative vote of a majority of the number of directors may designate one or more committees, each committee to consist of one or more directors elected by the Board of Directors, which to the extent provided in said resolution, as initially adopted, and as thereafter supplemented or amended by further resolution adopted by a like vote, shall have and may exercise, when the Board of Directors is not in session, the powers of the Board of Directors in the management of the Corporation’s business and affairs, except action in respect to the (1) authorization of distributions, (2) the approval or proposal to shareholders of action for which the Act requires approval by shareholders, (3) filling vacancies on the Board of Directors or its committees, (4) amending the Articles of Incorporation pursuant to Board authority, (5) adopting, amending or repealing Bylaws, (6) approving a plan of merger not requiring shareholder approval, (7) the authorization or approval to reorganize shares, except according to a formula or method prescribed by the Board of Directors, (8) the authorization or approval of the issuance or sale or contract for sale of shares, or (9) the determination of the designation and relative rights, preferences and limitations of a class or series of shares. Sections 3.04, 3.05, 3.06, 3.07, 3.08, 3.09, 3.10, 3.11 and 3.15 of this Article III, which govern meetings, actions without meetings, notice and waiver of notice, quorum and voting requirements of the Board of Directors, apply to committees and their members.

ARTICLE IV.

OFFICERS

4.01 Number.

The Corporation’s principal officers shall be a President, a Vice President, a Secretary, and a Treasurer, each of whom shall be appointed by the Board of Directors. Additional officers and assistant officers, including any Vice Presidents, may be appointed by the Board of Directors as the Board deems appropriate. If there is more than one Vice President, the Board may establish designations for the Vice Presidencies to identify their functions or their order. There may, in addition, be a chairperson or co-chairperson of the board whenever the Board shall see fit to cause such office or offices to be filled. Any two or more offices may be held simultaneously by the same person.

4.02 Appointment and Term of Office.

The Corporation’s officers shall be appointed for a term as determined by the Board of Directors. If no term is specified, they shall hold office until their successor shall have been duly appointed and shall have qualified or until the officer’s death, resignation or removal from office in the manner hereinafter provided.

The designation of a specified term does not grant to the officer any contract rights, and the Board can remove the officer at any time prior to the termination of such term.

 

11


4.03 Removal.

Any officer or agent appointed by the Board of Directors may be removed by the Board of Directors whenever in its judgment the Corporation’s best interests will be served thereby, but such removal shall be without prejudice to the contract rights, if any, of the person so removed. Appointment of an officer or agent shall not of itself create contract rights.

4.04 Vacancies.

A vacancy in any office because of death, resignation, removal, disqualification, or other reason shall be filled in the manner prescribed for regular appointments to the office.

4.05 Powers, Authority and Duties.

The Corporation’s officers shall have the powers and authority conferred in the duties prescribed by the Board of Directors or the officer who appointed them in addition to and to the extent not inconsistent with those specified in other sections of this Article IV.

4.06 The President.

The President shall be the Corporation’s principal executive officer and, subject to the control of the Board of Directors, shall in general supervise and control all of the Corporation’s business and affairs. The President shall, when present, preside at all meetings of the shareholders and of the Board of Directors. The President may sign, with the Secretary or any other proper officer of the Corporation authorized by the Board of Directors, certificates for shares of the Corporation and deeds, mortgages, bonds, contracts, or other instruments in the ordinary course of business or that the Board of Directors has authorized to be executed, except in cases where the signing and execution thereof shall be expressly delegated by the Board of Directors or by the Bylaws to some other officer or agent of the Corporation, or shall be required by law to be otherwise signed or executed; and in general shall perform all duties incidental to the office of President and such other duties as may be prescribed by the Board of Directors from time to time.

4.07 The Vice President.

In the absence of the President or in the event of the President’s death or inability or refusal to act as directed by the Board of Directors, the Vice President (or in the event there be more than one Vice President, the Vice Presidents in the order designated at the time of their appointment, or in the absence of any designation, then in order of their appointment) shall perform the duties of the President, and when so acting shall have all the powers of and be subject to all the restrictions upon the President. Any Vice President may sign, with the Secretary or an Assistant Secretary certificates for shares of the Corporation; and shall perform such other duties as from time to time may be assigned by the President or by the Board of Directors.

 

12


4.08 The Secretary.

The Secretary shall: (a) keep the minutes of the meetings of the shareholders and of the Board of Directors in one or more books provided for that purpose; (b) see that all notices are duly given in accordance with the provisions of these Bylaws or as required by law; (c) be custodian of the corporate records and see that books, reports, statements, certificates and all other documents and records required by law are properly kept and filed; (d) keep a register of the post office address of each shareholder, which shall be furnished to the Secretary by such shareholder; (e) sign with the President, or a Vice President, certificates for shares of the Corporation, the issuance of which shall have been authorized by resolution of the Board of Directors; (f) have general charge of the stock transfer books of the Corporation; and (g) in general perform all duties incident to the office of Secretary and such other duties as from time to time may be assigned to him by the President or by the Board of Directors.

4.09 The Treasurer.

The Treasurer shall: (a) have charge and custody of and be responsible for all of the Corporation’s funds and securities; (b) receive and give receipts for money due and payable to the Corporation from any source whatsoever, and deposit all funds of the Corporation in such banks, trust companies, or other depositories as shall be selected in accordance with the provisions of Article V of these Bylaws, and (c) in general perform all of the duties incidental to the office of Treasurer and such other duties as from time to time may be assigned to him by the President or by the Board of Directors. If required by the Board of Directors, the Treasurer shall give a bond for the faithful discharge of his duties in such sum and with such surety or sureties as the Board of Directors shall determine.

4.10 Assistant Secretaries and Assistant Treasurers.

The Assistant Secretaries, when authorized by the Board of Directors, may sign with the President or a Vice President certificates for shares of the Corporation and issuance of which shall have been authorized by a resolution of the Board of Directors. The Assistant Treasurers, if required by the Board of Directors, shall give bonds for the faithful discharge of their duties in such sums and with such sureties as the Board of Directors shall, determine. The Assistant Secretaries and Assistant Treasurers, in general, shall perform such duties as shall be assigned to them by the Secretary or the Treasurer, respectively, or by the President or the Board of Directors.

4.11 Salaries.

Officers’ salaries shall be fixed from time to time by the Board of Directors and no officer shall be prevented from receiving such salary by reason of the fact that he is also a director of the Corporation.

 

13


ARTICLE V.

CONTRACTS, LOANS, CHECKS AND DEPOSITS 5.01 CONTRACTS.

The Board of Directors may authorize any individual officer or agent or number of officers or agents to enter into any contract or to execute and deliver any instrument in the Corporation’s name and on its behalf, and such authorization may be general or confined to specific instances. Specifically, all contracts for the purchase or sale of real estate shall be approved by the Board of Directors.

5.01 Loans.

No loans shall be contracted on the Corporation’s behalf and no indebtedness shall be incurred in its name unless authorized by or under the authority of a resolution of the Board of Directors. Such authorization may be general or confined to specific instances.

5.02 Checks, Drafts, etc.

All checks, drafts or other orders for the payment of money, notes or other evidences of indebtedness issued in the Corporation’s name, shall be signed by such officer or officers, agents or agents of the Corporation and in such manner as shall from time to time be determined by or under the authority of a resolution of the Board of Directors.

5.03 Deposits.

All funds of the Corporation not otherwise employed shall be deposited from time to time to the Corporation’s credit in such banks, trust companies or other depositories as may be selected by or under the authority of the Board of Directors.

ARTICLE VI.

CERTIFICATES FOR SHARES AND THEIR TRANSFER

6.01 Certificates for Shares.

(a) Content

Certificates representing shares of the Corporation shall at a minimum state on their face the name of the issuing corporation and that it is formed under the laws of Michigan, the name of the person to whom issued, and the number and class of shares and the designation of the series, if any, the certificate represents; and be in such form as determined by the Board of Directors. Such certificates shall be signed (either manually or by facsimile) by the President or a Vice President and by the Secretary or an Assistant Secretary. Each certificate for shares shall be consecutively numbered or otherwise identified.

 

14


(b) Legend as to Class or Series

If the Corporation is authorized to issue different classes of shares or different series within a class, the designations, relative rights, preferences, and limitations applicable to each class and the variations in rights, preferences, and limitations determined for each series (and the authority of the Board of Directors to determine variations for future series) must be summarized on the front or back of each certificate. Alternatively, each certificate may state conspicuously on its front or back that the Corporation will furnish the shareholders this information on request in writing and without charge.

(c) Shareholder List

The name and address of the person to whom the shares represented thereby are issued, with the number of shares and date of issue, shall be entered on the stock transfer books of the Corporation.

(d) Transferred Shares

All certificates surrendered to the Corporation for transfer shall be canceled and no new certificate shall be issued until the former certificate for a like number of shares shall have been surrendered and canceled, except that in case of a lost, destroyed or mutilated certificate a new one may be issued therefore upon such terms and indemnification of the Corporation as the Board of Directors may prescribe.

6.02 Registration of the Transfer of Shares.

Registration of the transfer of shares of the Corporation shall be made only on the Corporation’s stock transfer books by the holder of record thereof or by his or her legal representative, who shall furnish proper evidence of authority to transfer, or by his or her attorney thereunto authorized by power of attorney duly executed and filed with the Secretary of the Corporation, and on surrender for cancellation of the certificate for such shares. The person in whose name shares stand on the Corporation’s books shall be deemed by the Corporation to be the owner thereof for all purposes.

6.03 Restrictions on Transfer.

The Board of Directors or shareholders may impose restrictions on the transfer of shares. A restriction does not affect shares issued before the restriction was adopted unless the holders of the shares are parties to the restriction agreement or voted in favor of the restriction. The face or reverse side of each certificate representing shares shall bear a conspicuous notation of any restriction imposed by the Corporation upon the transfer of such shares.

6.04 Lost, Destroyed or Stolen Certificates.

Where the owner claims that his certificate of shares has been lost, destroyed or wrongfully taken, a new certificate shall be issued in place thereof if the owner (a) so requests before the Corporation has notice that such shares have been acquired by a bona fide purchaser, and (b) satisfies such other reasonable requirements as may be prescribed by or under the authority of the Board of Directors, including the furnishing of an indemnity bond if so required.

 

15


6.05 Consideration for Shares.

The Corporation’s shares may be issued for such consideration as shall be fixed from time to time by the Board of Directors, provided that any shares having a par value shall not be issued for a consideration less than the par value thereof. The consideration to be paid for shares may be paid in whole or in part, in money, promissory notes, in other property, tangible or intangible, or in labor or services actually performed or to be performed for the Corporation. When payment of the consideration for which shares are to be issued shall have been received by the Corporation, such shares shall be deemed to be fully paid and non-assessable by the Corporation. No certificate shall be issued for any share until such share is fully paid.

If the consideration to be paid for share consists, in whole or part, of a promissory note or a contract for services to be performed for the Corporation, the Board of Directors may, in its discretion, elect to hold those shares in escrow or otherwise restrict their transfer. In the event that shares are so escrowed, and the shareholder defaults under his or her obligations under the promissory note or the contract for services, as applicable, the Corporation may, in addition to any other legal or equitable remedies, cancel all or part of the escrowed shares.

6.06 Acquisition of Shares.

The Corporation may acquire its own shares and unless otherwise provided in the Articles of Incorporation, the shares so acquired constitute authorized but unissued shares.

6.07 Stock Regulations.

The Board of Directors shall have the power and authority to make all such further rules and regulations not inconsistent with the statutes of the State of Michigan as they may deem expedient concerning the issue, transfer and registration of certificates representing shares of the Corporation.

ARTICLE VII.

FISCAL YEAR

The Board of Directors may by resolution establish the Corporation’s fiscal year.

ARTICLE VIII.

DISTRIBUTIONS

The Board of Directors may from time to time authorize, and the Corporation may make distributions (including dividends on its outstanding shares) in the manner and upon the terms and conditions provided by law, the Articles of Incorporation and the resolutions of the Board of Directors.

 

16


ARTICLE IX.

INDEMNIFICATION

9.01 Indemnification for Successful Defense.

Within twenty (20) days after receipt of a written request pursuant to Section 9.03, the corporation shall indemnify a director or officer, to the extent he or she has been successful on the merits or otherwise in the defense of a proceedings, for all reasonable expenses incurred in the proceedings if the director or officer was a party because he or she is a director or officer of the corporation.

9.02 Other Indemnification.

(a) In cases not included under Section 9.01, the corporation shall indemnify a director or officer against all liabilities and expenses incurred by the director or officer in a proceeding to which the director or officer was a party because he or she is a director or officer of the corporation, unless liability was incurred because the director or officer breached or failed to perform a duty he or she owes to the corporation and the breach or failure to perform constitutes any of the following:

 

  (1) A willful failure to deal fairly with the corporation or its shareholders in connection with a matter in which the director or officer has a material conflict of interest;

 

  (2) A violation of criminal law, unless the director or officer had reasonable cause to believe that his or her conduct was lawful or no reasonable cause to believe that his or her conduct was unlawful;

 

  (3) A transaction from which the director or officer derived an improper personal profit;

 

  (4) Willful misconduct.

(b) Determination of whether indemnification is required under this Section shall be made pursuant to Section 9.05 hereof.

(c) The termination of a proceeding by judgment, order, settlement or conviction, or upon a plea of no contest or an equivalent plea, does not, by itself, create a presumption that indemnification of the director or officer is not required under this Section.

9.03 Written Request.

A director or officer who seeks indemnification under Sections 9.01 or 9.02 shall make a written request to the corporation.

 

17


9.04 Nonduplication.

The corporation shall not indemnify a director or officer under Sections 9.01 or 9.02 to the extent the director or officer has previously received indemnification or allowance of expenses from any person, including the corporation, in connection with the same proceeding. However, the director or officer has no duty to look to any other person for indemnification.

9.05 Determination of Right to Indemnification.

(a) Unless otherwise provided for by the Articles of Incorporation or by written agreement between the director or officer and the corporation, the director or officer seeking indemnification under Section 9.02 shall select one of the following means for determining his or her right to indemnification:

 

  (1) By a majority vote of a quorum of the Board of Directors consisting of directors not at the time parties to the same or related proceedings. If a quorum of disinterested directors cannot be obtained, by majority vote of a committee duly appointed by the Board of Directors and consisting solely of two (2) or more directors who are not at the time parties to the same or related proceedings. Directors who are parties to the same or related proceedings may participate in the designation of members of the committee;

 

  (2) By independent legal counsel selected by a quorum of the Board of Directors or its committee in the manner prescribed in sub. (1) or, if unable to obtain such a quorum or committee, by a majority vote of the full Board of Directors, including directors who are parties to the same or related proceedings;

 

  (3) By a panel of three (3) arbitrators consisting of one arbitrator selected by those directors entitled under sub. (2) to select independent legal counsel, one arbitrator selected by the director or officer seeking indemnification and one arbitrator selected by the two (2) arbitrators previously selected;

 

  (4) By an affirmative vote of shares represented at a meeting of shareholders at which a quorum of the voting group entitled to vote thereon is present. Shares owned by, or voted under the control of, persons who are at the time parties to the same or related proceedings, whether as plaintiffs or defendants or in any other capacity, may not be voted in making the determination;

 

  (5) By a court under Section 9.08;

 

  (6) By any other method provided for in any additional right to indemnification permitted under Section 9.07.

(b) In any determination under (a), the burden of proof is on the corporation to prove by clear and convincing evidence that indemnification under Section 9.02 should not be allowed.

 

18


(c) A written determination as to a director’s or officer’s indemnification under Section 9.02 shall be submitted to both the corporation and the director or officer within 60 days of the selection made under (a).

(d) If it is determined that indemnification is required under Section 9.02, the corporation shall pay all liabilities and expenses not prohibited by Section 9.04 within ten (10) days after receipt of the written determination under (c). The corporation shall also pay all expenses incurred by the director or officer in the determination process under (a).

9.06 Advance of Expenses.

Within ten (10) days after receipt of a written request by a director or officer who is a party to a proceeding, the corporation shall pay or reimburse his or her reasonable expenses as incurred if the director or officer provides the corporation with all of the following:

 

  (1) A written affirmation of his or her good faith belief that he or she has not breached or failed to perform his or her duties to the corporation;

 

  (2) A written undertaking, executed personally or on his or her behalf, to repay the allowance to the extent that it is ultimately determined under Section 9.05 that indemnification under Section 9.02 is not required and that indemnification is not ordered by a court under Section 9.08(b)(2). The undertaking under this subsection shall be an unlimited general obligation of the director or officer and may be accepted without reference to his or her ability to repay the allowance. The undertaking may be secured or unsecured.

9.07 Nonexclusivity.

(a) Except as provided in (b), Sections 9.01, 9.02 and 9.06 do not preclude any additional right to indemnification or allowance of expenses that a director or officer may have under any of the following:

 

  (1) The Articles of Incorporation;

 

  (2) A written agreement between the director or officer and the corporation;

 

  (3) A resolution of the Board of Directors;

 

  (4) A resolution, after notice, adopted by a majority vote of all of the corporation’s voting shares then issued and outstanding.

(b) Regardless of the existence of an additional right under (a), the corporation shall not indemnify a director or officer, or permit a director or officer to retain any allowance of expenses unless it is determined by or on behalf of the corporation that the director or officer did not breach or fail to perform a duty he or she owes to the corporation which constitutes conduct under Section 9.02(a)(1), (2), (3) or (4). A director or officer who is a party to the same or related proceeding for which indemnification or an allowance of expenses is sought may not participate in a determination under this subsection.

 

19


(c) Sections 9.01 to 9.13 do not affect the corporation’s power to pay or reimburse expenses incurred by a director or officer in any of the following circumstances:

 

  (1) As a witness in a proceeding to which he or she is not a party;

 

  (2) As a plaintiff or petitioner in a proceeding because he or she is or was an employee, agent, director or officer of the corporation.

9.08 Court-Ordered Indemnification.

(a) Except as provided otherwise by written agreement between the director or officer and the corporation, a director or officer who is a party to a proceeding may apply for indemnification to the court conducting the proceeding or to another court of competent jurisdiction. Application shall be made for an initial determination by the court under Section 9.05(a)(5) or for review by the court of an adverse determination under Section 9.05(a)(1), (2), (3), (4) or (6). After receipt of an application, the court shall give any notice it considers necessary.

(b) The court shall order indemnification if it determines any of the following:

 

  (1) That the director or officer is entitled to indemnification under Sections 9.01 or 9.02;

 

  (2) That the director or officer is fairly and reasonably entitled to indemnification in view of all the relevant circumstances, regardless of whether indemnification is required under Section 9.02.

(c) If the court determines under (b) that the director or officer is entitled to indemnification, the corporation shall pay the director’s or officer’s expenses incurred to obtain the court-ordered indemnification.

9.09 Indemnification and Allowance of Expenses of Employees and Agents.

The corporation shall indemnify an employee of the corporation who is not a director or officer of the corporation, to the extent that he or she has been successful on the merits or otherwise in defense of a proceeding, for all reasonable expenses incurred in the proceeding if the employee was a party because he or she was an employee of the corporation. In addition, the corporation may indemnify and allow reasonable expenses of an employee or agent who is not a director or officer of the corporation to the extent provided by the Articles of Incorporation or these Bylaws, by general or specific action of the Board of Directors or by contract.

9.10 Insurance.

The corporation may purchase and maintain insurance on behalf of an individual who is an employee, agent, director or officer of the corporation against liability asserted against or incurred by the individual in his or her capacity as an employee, agent, director or officer, regardless of whether the corporation is required or authorized to indemnify or allow expenses to the individual against the same liability under Sections 9.01, 9.02, 9.06, 9.07 and 9.09.

 

20


9.11 Securities Law Claims.

(a) Pursuant to the public policy of the United States or the State of Michigan, the corporation shall provide indemnification and allowance of expenses and may insure for any liability incurred in connection with a proceeding involving securities regulation described under (b) to the extent required or permitted under Sections 9.01 to 9.10.

(b) Sections 9.01 to 9.10 apply, to the extent applicable to any other proceeding allowed by law, to any proceeding involving a federal or state statute, rule or regulation regulating the offer, sale or purchase of securities, securities brokers or dealers, or investment companies or investment advisers.

9.12 Liberal Construction.

In order for the corporation to obtain and retain qualified directors, officers and employees, the foregoing provisions shall be liberally administered in order to afford maximum indemnification of directors, officers and, where Section 9.09 of these Bylaws applies, employees. The indemnification above provided for shall be granted in all applicable cases unless to do so would clearly contravene law, controlling precedent or public policy.

9.13 Definitions Applicable to this Article. For purposes of this Article:

(a) “Affiliate” shall include, without limitation, any corporation, partnership, joint venture, employee benefit plan, trust or other enterprise that directly or indirectly through one of more intermediaries, controls or is controlled by, or is under common control with, the corporation.

(b) “Corporation” means this corporation and any domestic or foreign predecessor of this corporation where the predecessor corporation’s existence ceased upon the consummation of a merger or other transaction.

(c) “Director or officer” means any of the following:

 

  (1) An individual who is or was a director or officer of this corporation;

 

  (2) An individual who, while a director or officer of this corporation, is or was serving at the corporation’s request as a director, officer, partner, trustee, member of any governing or decision-making committee, employee or agent of another corporation or foreign corporation, partnership, joint venture, trust or other enterprise;

 

  (3) An individual who, while a director or officer of this corporation, is or was serving an employee benefit plan because his or her duties to the corporation also impose duties on, or otherwise involve services by, the person to the plan or to participants in or beneficiaries of the plan;

 

21


  (4) Unless the consent requires otherwise, the estate or personal representative of a director of officer.

For purposes of this Article, it shall be conclusively presumed that any director or officer serving as a director, officer, partner, trustee, member of any governing of decision-making committee, employee or agent of an affiliate shall be so serving at the request of the corporation.

(d) “Expenses” include all fees, costs, charges, attorneys’ counsel fees and other expenses and disbursements incurred in connection with a proceeding.

(e) “Liability” includes the obligation to pay a judgment, settlement, penalty, fine, assessment or forfeiture, including an excise tax assessed with respect to or on an employee benefit plan, and reasonable expenses.

(f) “Party” includes an individual who was or is, or who is threatened to be made, or is at risk of becoming, a named defendant or respondent in a proceeding.

(g) “Proceeding” means any threatened, pending or completed action, suit, claim, litigation, appeal, arbitration or other proceeding, whether civil, criminal, administrative or investigative, formal or informal, predicated on foreign, federal, state or local law, brought by or in the right of the Corporation or by any other person or by any governmental or administrative body.

9.14 Savings Clause.

To the extent any court of competent jurisdiction shall determine that the indemnification provided under this Article IX shall be invalid as applied to a particular claim, issue or matter, the provisions hereof shall be deemed amended to allow and require indemnification to the maximum extent permitted by law.

9.15 Effective Date.

This Article IX shall be deemed to be a contract between the Corporation and each previous, current or future director or officer. The provisions of this Article IX shall apply to all proceedings commenced after the date hereof, whether rising from any action taken or failure to act before or after such adoption. No amendment, modification or repeal of this Article IX shall diminish the rights provided hereby or diminish the right to indemnification with respect to any claim, issue or matter in any then pending or subsequent proceeding that is based in any material respect on any alleged action or failure to act prior to such amendment, modification or repeal.

 

22


ARTICLE X.

CORPORATE SEAL

The Corporation shall have no seal.

ARTICLE XI.

AMENDMENTS

11.01 Board of Directors.

The Board of Directors, from time to time, by vote of a majority of the directors then in office, may adopt, amend or repeal any and all of the Corporation’s Bylaws, unless the Articles of Incorporation or the Act reserve this power exclusively to the shareholders in whole or in part; or the shareholders, in adopting, amending or repealing a particular bylaw provide expressly that the Board of Directors may not amend or repeal that bylaw.

11.02 Shareholders.

The shareholders, from time to time, by vote of a majority of the shares entitled to vote, may adopt, amend or repeal any and all of the Corporation’s Bylaws.

11.03 Implied Amendments.

Any action taken or authorized by the shareholders or by the Board of Directors, which would be inconsistent with the Bylaws then in effect but which is taken or authorized by the unanimous written consent of the shareholders or Board of Directors or by the affirmative vote of not less than the number of shares or the number of directors required to amend the Bylaws so that the Bylaws would be consistent with such action, shall be given the same effect as though the Bylaws had been temporarily amended or suspended so far, but only so far, as is necessary to permit the specific action so taken or authorized.

*** END ***

 

23

Exhibit 3.27

PAGE 1

DELAWARE

The First State

I, JEFFREY W. BULLOCK, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED ARE TRUE AND CORRECT COPIES OF ALL DOCUMENTS ON FILE OF “ADVANCED DISPOSAL SERVICES ATLANTA, LLC” AS RECEIVED AND FILED IN THIS OFFICE.

THE FOLLOWING DOCUMENTS HAVE BEEN CERTIFIED:

CERTIFICATE OF FORMATION, FILED THE SIXTEENTH DAY OF JANUARY, A.D. 2001, AT 12:30 O’CLOCK P.M.

CERTIFICATE OF MERGER, FILED THE SECOND DAY OF APRIL, A.D. 2001, AT 3 O’CLOCK P.M.

AND I DO HEREBY FURTHER CERTIFY THAT THE EFFECTIVE DATE OF THE AFORESAID CERTIFICATE OF MERGER IS THE FOURTH DAY OF APRIL, A.D. 2001.

AND I DO HEREBY FURTHER CERTIFY THAT THE AFORESAID CERTIFICATES ARE THE ONLY CERTIFICATES ON RECORD OF THE AFORESAID LIMITED LIABILITY COMPANY, “ADVANCED DISPOSAL SERVICES ATLANTA, LLC”.

 

 

 

Jeffrey W. Bullock, Secretary of State


3344831         8100H

 

121187037

 

You may verify this certificate online at

corp.delaware.gov/authver.shtml

  

AUTHENTICATION:

9956746

 

DATE: 11-01-12


CERTIFICATE OF FORMATION

OF

ADVANCED DISPOSAL SERVICES ATLANTA, LLC

ARTICLE I—NAME

The name of this Limited Liability Company is Advanced Disposal Services Atlanta, LLC (the “Company’”).

ARTICLE II—INITIAL REGISTERED OFFICE AND AGENT

The street address of the initial registered office of the Company is 1209 Orange Street, Wilmington, Delaware 19801, and the name of its initial registered agent at such address is The Corporation Trust Company.

ARTICLE III—OPERATING AGREEMENT

The rights and duties of the members of the Company are set forth in the Operating Agreement of the Company.

IN WITNESS WHEREOF, the undersigned authorized representative of the Company has executed this Certificate of Formation this 16 day of January, 2001.

 

ADVANCED DISPOSAL SERVICES

ATLANTA, LLC

By:    
 

Michael A. Wodrich

Authorized Representative of Company

 


CERTIFICATE OF MERGER

OF

ADVANCED DISPOSAL SERVICES ATLANTA, LLC

INTO

ADVANCED DISPOSAL SERVICES ATLANTA, LLC

This Certificate of Merger is submitted in accordance with Delaware Code Section 18-209.

1. The surviving company is ADVANCED DISPOSAL SERVICES ATLANTA, LLC, a Delaware limited liability company.

2. The merging company is ADVANCED DISPOSAL SERVICES ATLANTA, LLC, a Georgia limited liability company.

3. An plan of merger has been approved and executed by the surviving company and the merging company.

4. The merger shall become effective on April 4, 2001.

5. The plan of merger is on file at the offices of the surviving company, located at 1009 Industrial Court, Suite l, Suwannee, Georgia 30024, and a copy of such plan of merger will be furnished by the surviving company to any Member of the merging or surviving company upon written request and at no cost to such Member.

IN WITNESS WHEREOF, the undersigned sign this Certificate of Merger as of this 15 day of March, 2001.

 

ADVANCED DISPOSAL SERVICES

ATLANTA, LLC , a Georgia limited liability

company

By:    

Name: Alice O. Bender

Its: Managing Member

 

ADVANCED DISPOSAL SERVICES, LLC , a

Delaware limited liability company

By:    

Name: Alice O. Bender

Its: President

Exhibit 3.28

AMENDED AND RESTATED OPERATING AGREEMENT OF LIMITED LIABILITY COMPANY OF ADVANCED DISPOSAL SERVICES ATLANTA, LLC

THIS AMENDED AND RESTATED OPERATING AGREEMENT OF LIMITED LIABILITY COMPANY OF ADVANCED DISPOSAL SERVICES ATLANTA, LLC (this “Operating Agreement”) is created this 29th day of March, 2002, by Advanced Disposal Services, LLC (the “Member”).

ARTICLE 1

DEFINED TERMS

The following capitalized terms shall have the meanings specified in this Article 1. Other terms are defined in the text of this Operating Agreement; and, throughout this Operating Agreement, those terms shall have the meanings respectively ascribed to them.

“Act” means the Delaware Limited Liability Company Act, as amended from time to time.

“Code” means the Internal Revenue Code of 1986, as amended, or any corresponding provision of any succeeding law.

“Company” means the limited liability company organized in accordance with this Operating Agreement.

“Secretary of State” means the Secretary of State of the State of Delaware.

“Interest” means a Person’s share of the Profits and Losses of, and the right to receive distributions from, the Company.

“Member” means the Person signing this Operating Agreement and any Person who subsequently becomes a member of the Company.

“Membership Rights” means all of the rights of a Member in the Company, including a Member’s: (a) Interest; (b) right to inspect the Company’s books and records; (c) right to participate in the management of and vote on matters coming before the Company; and (d) unless this Operating Agreement or the Certificate of Formation provide to the contrary, right to act as an agent of the Company.

“Operating Agreement” means this Amended and Restated Operating Agreement of Limited Liability Company of Advanced Disposal Services Atlanta, LLC, a Delaware limited liability company, as amended from time to time.

“Percentage Interest” means, with respect to any Member as of any date, the ratio (expressed as a percentage) of the number of Units held by such Member on such date to the aggregate Units held by all Members on such date.

“Person” means and includes an individual, corporation, partnership, association, limited liability company, trust, estate, or other entity.

 


“Profit” and “Loss” means, for each taxable year of the Company (or other period for which Profit or Loss must be computed) the Company’s taxable income or loss determined in accordance with the Code.

“Treasury Regulations” means the income tax regulations, including any temporary regulations, from time to time promulgated under the Code.

“Successor” means all Persons to whom all or any part of an Interest is transferred either because of (a) the sale or gift by the Member of all or any part of the Member’s Interest, or (b) the Member dies and the Persons are the Member’s personal representatives, heirs, or legatees.

“Transfer” means, when used as a noun, any voluntary sale, hypothecation, pledge, assignment, attachment, or other transfer, and, when used as a verb, means voluntarily to sell, hypothecate, pledge, assign, or otherwise transfer.

“Units” means an ownership interest in the Company, including any and all benefits to which the holder of such Units may be entitled as provided in this Operating Agreement, together with all obligations of such person to comply with the terms and conditions of this Operating Agreement.

ARTICLE 2

FORMATION AND NAME; OFFICE; PURPOSE; TERM

2.1 Organization. The Company is organized as a limited liability company pursuant to the Act and the provisions of this Operating Agreement.

2.2 Name of the Company. The name of the Company shall be: ADVANCED DISPOSAL SERVICES ATLANTA, LLC. The Company may do business under that name and under any other name or names upon which the Member may, in the sole discretion of the Member, determine. If the Company does business under a name other than that set forth in its Certificate of Formation, then the Company shall file a fictitious name registration as required by law.

2.3 Purpose. The Company is organized to conduct any lawful business under the laws of the various states of the United States of America.

2.4 Term. The term of the Company began upon the acceptance of the Certificate of Formation by the Secretary of State and its duration shall be perpetual, unless its existence is sooner terminated pursuant to Article 8 of this Operating Agreement.

2.5 Principal Office. The principal office of the Company shall be located at 1009 Industrial Court, Suite 1, Suwannee, Georgia 30024, or at any other place which the Member, in the sole discretion of the Member, determines.

2.6 Registered Agent/Registered Office. The name and street address of the registered agent and the registered office of the Company in the State of Delaware shall be The Corporation Trust Company, 1209 Orange Street, Wilmington, Delaware 19801, and in the State of Georgia shall be Alice O. Bender, 1009 Industrial Court, Suite 1, Suwannee, Georgia 30024.

 

2


2.7 Member. The name and present mailing address of the sole Member are: Advanced Disposal Services, LLC, 9250 Baymeadows Road, Suite 220, Jacksonville, Florida 32256.

ARTICLE 3

CAPITAL; CAPITAL ACCOUNTS

3.1 Initial Capital Contributions. The Member has contributed to the Company certain cash and/or property.

3.2 No Other Capital Contributions Required. The Member shall not be required to contribute any additional capital to the Company, and except as set forth in the Act, the Member shall not have any personal liability for any obligations of the Company.

3.3 Loans. The Member may, at any time, make or cause a loan to be made to the Company in any amount and on those terms upon which the Company and the Member agree.

3.4 Capital Accounts. A capital account shall be maintained by the Company for the Member.

ARTICLE 4

UNITS

4.1 Authorization and Issuance of Units. A total of One Hundred Thousand (100,000) Units are hereby authorized for issuance. The number of Units authorized for issuance pursuant to this Section 4.1 may be increased from time to time as deemed necessary by the Member. Units issued for such consideration as the Member determines to be appropriate shall be deemed to be fully paid and non-assessable if the entire amount of such consideration has been received by the Company for such Units in the form of cash, property or services rendered.

4.2 Percentage Interest. Ownership of the Company shall be divided into, represented by, and each Member’s Percentage Interest shall be expressed in Units of the Company. The Member holds one hundred (100) Units, representing one hundred percent (100%) of the issued and outstanding Units of the Company.

4.3 Certificates. Certificates evidencing Units (“Certificates”) shall be consistent with the form required by the laws of Delaware and this Operating Agreement. The Company shall issue to each Member one or more Certificates signed by the appropriate officers of the Company. Certificates shall be consecutively numbered and shall be entered in the books and records of the Company as they are issued and shall exhibit the holder’s name and the number of Units.

4.4 Register, Registration of Transfer and Exchange. The Company shall keep or cause to be kept on behalf of the Company a register that will provide for the registration and Transfer of Units. The Company shall not recognize Transfers of Units unless the same are effected in the manner described in this Section 4.4. Upon surrender for registration of Transfer of any Certificate, and subject to the provisions of this Section 4.4, the appropriate officers of the Company shall execute in the name of the holder or the designated transferee or transferees, as required pursuant to the holder’s instructions, one or more new Certificates evidencing the same aggregate number and type of Units as was evidenced by the Certificate so surrendered.

 

3


ARTICLE 5

PROFIT, LOSS, AND DISTRIBUTIONS

5.1 Distributions of Cash Flow. Cash flow for each taxable year of the Company shall be distributed to the Member at such times and in such amounts as the Member shall determine.

5.2 Allocation of Profit or Loss. All Profit or Loss shall be allocated to the Member.

5.3 Liquidation and Dissolution. If the Company is liquidated, the assets of the Company shall be distributed to the Member or to a Successor or Successors.

ARTICLE 6

MANAGEMENT: RIGHTS, POWERS, AND DUTIES

6.1 Management. The Company shall be managed solely by the Member. At the election of the Member, a Board of Directors may be elected to manage the Company.

6.2 Officers. The Company shall have such officers as may be designated by the Member from time to time, who shall act as agents of the Company, who shall have such powers as are usually exercised by comparably designated officers of a Delaware corporation and who shall have the power to bind the Company through the exercise of such powers, to the extent consistent with the terms hereof. The officers designated and/or confirmed shall, unless and until removed from office, act as agents of the Company.

6.3 Personal Services. The Member shall not be required to perform services for the Company solely by virtue of being a Member.

6.4 Liability and Indemnification. The Member shall not be liable, responsible, or accountable, in damages or otherwise, to the Company for any act performed by the Member with respect to Company matters. Additionally, the Company shall indemnify the Member for any act performed by the Member with respect to Company matters.

ARTICLE 7

TRANSFER OF INTEREST

7.1 Transfers by Member. The Member may Transfer all, or any portion of, the Member’s interest or rights in the Member’s Membership Rights to one or more Successors.

7.2 Transfer to a Successor. In the event of any Transfer of all or any part of the Member’s Interest to a Successor, the Successor shall immediately thereupon and without further action become a Member with all rights, powers and privileges associated herewith and the Company shall be continued.

 

4


ARTICLE 8

DISSOLUTION, LIQUIDATION, AND TERMINATION OF THE COMPANY

8.1 Events of Dissolution. The Company shall only be dissolved at such time as the Member determines to dissolve the Company.

8.2 Company Continues Upon Bankruptcy of Member. Except as otherwise provided by the Member, the Company shall continue notwithstanding whether the Member: (a) makes an assignment for the benefit of creditors; (b) files a voluntary petition in bankruptcy; (c) is adjudged a bankrupt or insolvent, or has entered against the Member an order for relief, in any bankruptcy or insolvency proceeding; (d) files a petition or answer seeking for the Member any reorganization, arrangement, composition, readjustment, liquidation, dissolution, or similar relief under any statute, law, or regulation; (e) files an answer or other pleading admitting or failing to contest the material allegations of a petition filed against the Member in any proceeding of this nature; or (f) seeks, consents to, or acquiesces in the appointment of a trustee, receiver, or liquidator of the Member or of all or any substantial part of the Member’s properties.

8.3 Company Continues Upon Dissolution of Member. Upon the dissolution of the Member, the dissolution of the Member shall be treated as an immediate Transfer of all of the Member’s Interest to a Successor, the Successor shall immediately thereupon and without further action become a Member with all rights, powers and privileges associated herewith and the Company shall be continued.

8.4 Procedure for Winding Up and Dissolution. If the Company is dissolved, the affairs of the Company shall be wound up. On winding up of the Company, the assets of the Company shall be distributed, first, to creditors of the Company in satisfaction of the liabilities of the Company, and then to the person(s) who is/are the Member(s) of the Company in proportion to the Member’s(s’) Interests.

8.5 Filing of Articles of Dissolution. If the Company is dissolved, Articles of Dissolution shall be promptly filed with the Secretary of State by the Member.

ARTICLE 9

BOOKS, RECORDS, ACCOUNTING, AND TAX ELECTIONS

9.1 Bank Accounts. All funds of the Company shall be deposited in a bank account or accounts opened in the Company’s name. The Member shall unanimously determine the institution or institutions at which the accounts will be opened and maintained, the types of accounts, and the Persons who will have authority with respect to the accounts and the funds therein.

9.2 Books and Records. The Member shall not be required to keep or cause to be kept complete and accurate books and records of the Company nor supporting documentation of the transactions with respect to the conduct of the Company’s business. The books and records, if any, shall be maintained in accordance with sound accounting principles and practices.

 

5


9.3 Annual Accounting Period. The annual accounting period of the Company shall be its taxable year. The Company’s taxable year shall be selected by the Member, subject to the requirements and limitations of the Code.

9.4 Disregarded Entity. The Member intends that for as long as the Company has a single Member the Company will be treated as a disregarded entity for any and all purposes under the Code and Treasury Regulations.

ARTICLE 10

GENERAL PROVISIONS

10.1 Applicable Law. All questions concerning the construction, validity, and interpretation of this Operating Agreement shall be governed by the laws of the State of Delaware.

10.2 Headings. The headings herein are inserted as a matter of convenience only, and do not define, limit, or describe the scope of this Operating Agreement or the intent of the provisions hereof.

10.3 Terms. Common nouns and pronouns shall be deemed to refer to the masculine, feminine, neuter, singular and plural, as the identity of the Person may in the context require.

10.4 Separability of Provisions. Each provision of this Operating Agreement shall be considered separable; and if, for any reason, any provision or provisions herein are determined to be invalid and contrary to any existing or future law, such invalidity shall not impair the operation of or affect those portions of this Operating Agreement which are valid.

IN WITNESS WHEREOF, the Member has executed this Operating Agreement as of the date set forth hereinabove.

SOLE MEMBER:

 

ADVANCED DISPOSAL SERVICES, LLC
By:    
  Name: Charles C. Appleby
  Title: President

 

6


OMNIBUS AMENDMENT TO OPERATING AGREEMENTS

This OMNIBUS AMENDMENT TO OPERATING AGREEMENTS (this “Omnibus Amendment”) is dated as of February           , 2010, and is made by the parties signatory hereto and amends those operating agreements set forth on Schedule I hereto (each, an “Operating Agreement” and, collectively, the “Operating Agreements”).

WHEREAS, the sole member of each of the limited liability companies set forth on Schedule II hereto (each, a “Company” and collectively, the “Companies”) has pledged its interest in such Company to Bank of America, N.A., as administrative agent (the “Agent”), pursuant to that certain Amended and Restated Master Securities Pledge Agreement, dated as of January 14, 2010 (as amended from time to time, the “Pledge Agreement”), among Advanced Disposal Services, Inc., a Delaware corporation (the “Parent”), the Subsidiaries of the Parent (including the Companies) and Bank of America, N.A., as administrative agent;

WHEREAS, the sole member of each of the Companies wishes to amend the Operating Agreement of such Company set forth opposite its name on Schedule I hereto to permit the Agent to foreclose on its equity interest in such Company in accordance with the terms of the Pledge Agreement;

NOW THEREFORE, the sole member of each of the Companies does hereby agree as follows:

1. The definition of “Successor” set forth in Article 1 of each of the Operating Agreements is hereby amended to read in its entirety as follows:

“Successor” means any Person to whom all or any part of an Interest is Transferred in accordance with the terms hereof.

2. The definition of “Transfer” set forth in Article 1 of each of the Operating Agreements is hereby amended to read in its entirety as follows:

“Transfer” means, when used as a noun, (a) any voluntary sale, hypothecation, pledge, assignment, attachment or other transfer of any Interest, and (b) any transfer of any Interest initiated by a lender in connection with the enforcement of its rights under a senior credit facility that is secured, in whole or in part, by a pledge of such Interest, and, when used as a verb, (x) to voluntarily sell, hypothecate, pledge, assign or otherwise transfer any Interest, and (y) with respect to any lender, to sell, hypothecate, pledge, assign or otherwise transfer any Interest in connection with the enforcement of such lender’s rights under any senior credit facility that is secured, in whole or in part, by a pledge of such Interest.

3. Article 7 of each of the Operating Agreements is hereby amended is amended to add the following new Section 7.3 at the end thereof:

“7.3 Transfer by Secured Party. In the event the Interest is at any time pledged to a lender as security in connection with senior financing for the Company, the lender (or agent for the group of senior lenders) shall have the right to exercise its remedies under such pledge, to foreclose upon the Interest and/or to Transfer the Interest to itself or to a third party in connection with such exercises of remedies and/or foreclosure, all without further consent of the Member or any Successor.”

 

1


4. Capitalized terms used and not defined herein shall have the definitions given in the applicable Operating Agreement.

5. Except as herein amended, each Operating Agreement shall remain in full force and effect and this Omnibus Amendment shall be incorporated therein and made part thereof.

[Signature Page Follows]

 

2


IN WITNESS WHEREOF, the undersigned have executed this Omnibus Amendment as of the date first above written.

 

Advanced Disposal Services, Inc.
By:    
  Steven R. Carn
  Vice President

 

3


SCHEDULE I

OPERATING AGREEMENTS

 

1.      Advanced Disposal Recycling Services, LLC

   Operating Agreement of Advanced Disposal Recycling Services, LLC

2.      Advanced Disposal Recycling Services Gulf Coast, LLC

   Operating Agreement of Advanced Disposal Recycling Services Gulf Coast, LLC

3.      Advanced Disposal Services Alabama, LLC

   Amended and Restated Operating Agreement of Advanced Disposal Services Alabama, LLC

4.      Advanced Disposal Services Alabama CATS, LLC

   Operating Agreement of Advanced Disposal Services Alabama CATS, LLC

5.      Advanced Disposal Services Alabama EATS, LLC

   Operating Agreement of Advanced Disposal Services Alabama EATS, LLC

6.      Advanced Disposal Services Alabama Holdings, LLC

   Amended and Restated Operating Agreement of Advanced Disposal Services Alabama Holdings, LLC

7.      Advanced Disposal Services ASW, LLC

   Operating Agreement of Advanced Disposal Services ASW, LLC

8.      Advanced Disposal Services Atlanta, LLC

   Amended and Restated Operating Agreement of Advanced Disposal Services Atlanta, LLC

9.      Advanced Disposal Services Augusta, LLC

   Operating Agreement of Advanced Disposal Services Augusta, LLC

10.    Advanced Disposal Services Carolinas, LLC

   Operating Agreement of Advanced Disposal Services Carolinas, LLC

11.    Advanced Disposal Services Carolinas Holdings, LLC

   Operating Agreement of Advanced Disposal Services Carolinas Holdings, LLC

12.    Advanced Disposal Services Central Florida, LLC

   Operating Agreement of Advanced Disposal Services Central Florida, LLC

13.    Advanced Disposal Services Cobb County Recycling Facility, LLC

   Operating Agreement of Advanced Disposal Services Cobb County Recycling Facility, LLC

14.    Advanced Disposal Services Cobb County Transfer Station, LLC

   Operating Agreement of Advanced Disposal Services Cobb County Transfer Station, LLC

15.    Advanced Disposal Services Georgia Holdings, LLC

   Operating Agreement of Advanced Disposal Services Georgia Holdings, LLC

16.    Advanced Disposal Services Gulf Coast, LLC

   Operating Agreement of Advanced Disposal Services Gulf Coast, LLC

17.    Advanced Disposal Services Gwinnett Transfer Station, LLC

   Operating Agreement of Advanced Disposal Services Gwinnett Transfer Station, LLC

18.    Advanced Disposal Services Hancock County, LLC

   Operating Agreement of Advanced Disposal Services Hancock County, LLC

19.    Advanced Disposal Services Jackson, LLC

   Operating Agreement of Advanced Disposal Services Jackson, LLC

20.    Advanced Disposal Services Jacksonville, LLC

   Second Amended Operating Agreement of Advanced Disposal Services Jacksonville, LLC

21.    Advanced Disposal Services Jones Road, LLC

   Operating Agreement of Advanced Disposal Services Jones Road, LLC

 

4


22.    Advanced Disposal Services Macon, LLC

   Amended and Restated Operating Agreement of Advanced Disposal Services Macon, LLC

23.    Advanced Disposal Services Mid-South, LLC

   Operating Agreement of Advanced Disposal Services Mid-South, LLC

24.    Advanced Disposal Services Middle Tennessee, LLC

   Operating Agreement of Advanced Disposal Services Middle Tennessee, LLC

25.    Advanced Disposal Services Mississippi, LLC

   Operating Agreement of Advanced Disposal Services Mississippi, LLC

26.    Advanced Disposal Services North Florida, LLC

   Operating Agreement of Advanced Disposal Services North Florida, LLC

27.    Advanced Disposal Services North Georgia, LLC

   Operating Agreement of Advanced Disposal Services North Georgia, LLC

28.    Advanced Disposal Services Pasco County, LLC

   Operating Agreement of Advanced Disposal Services Pasco County, LLC

29.    Advanced Disposal Services Rogers Lake, LLC

   Operating Agreement of Advanced Disposal Services Rogers Lake, LLC

30.    Advanced Disposal Services Smyrna Transfer Station, LLC

   Operating Agreement of Advanced Disposal Services Smyrna Transfer Station, LLC

31.    Advanced Disposal Services Southside Materials Recovery Station, LLC

   Operating Agreement of Advanced Disposal Services Southside Materials Recovery Station, LLC

32.    Advanced Disposal Services Stateline, LLC

   Operating Agreement of Advanced Disposal Services Stateline, LLC

33.    All Star Waste Systems, LLC

   Operating Agreement of All Star Waste Systems, LLC

34.    Arrow Disposal Service, LLC

   Operating Agreement of Arrow Disposal Service, LLC

35.    Cartersville Transfer Station, LLC, d/b/a Riverside Transfer Station

   Operating Agreement of Cartersville Transfer Station, LLC, d/b/a Riverside Transfer Station

36.    Caruthers Mill C&D Landfill, LLC

   Operating Agreement of Caruthers Mill C&D Landfill, LLC

37.    Coastal Recyclers Landfill, LLC

   Operating Agreement of Coastal Recyclers Landfill, LLC

38.    Coastal Recyclers Transfer Station, LLC

   Operating Agreement of Coastal Recyclers Transfer Station, LLC

39.    Container & Compactors Services, LLC

   Operating Agreement of Container & Compactors Services, LLC

40.    Doraville Transfer Station, LLC

   Operating Agreement of Doraville Transfer Station, LLC

41.    Eagle Point Landfill, LLC

   Operating Agreement of Eagle Point Landfill, LLC

42.    Firetower Landfill, LLC

   Operating Agreement of Firetower Landfill, LLC

43.    Hall County Transfer Station, LLC

   Operating Agreement of Hall County Transfer Station, LLC

44.    Hidden Acres Land Company, LLC

   Operating Agreement of Hidden Acres Land Company, LLC

 

5


45.    Nassau County Landfill, LLC

   Operating Agreement of Nassau County Landfill, LLC

46.    Old Kings Road Solid Waste, LLC

   Operating Agreement of Old Kings Road Solid Waste, LLC

47.    Old Kings Road, LLC

   Operating Agreement of Old Kings Road, LLC

48.    Stone’s Throw Landfill, LLC

   Amended and Restated Operating Agreement of Stone’s Throw Landfill, LLC

49.    Turkey Trot Landfill, LLC

   Operating Agreement of Turkey Trot Landfill, LLC

50.    Welcome All Transfer Station, LLC

   Operating Agreement of Welcome All Transfer Station, LLC

51.    Wolf Creek Landfill, LLC

   Operating Agreement of Wolf Creek Landfill, LLC

 

6


SCHEDULE II COMPANIES

 

1.    Advanced Disposal Recycling Services, LLC
2.    Advanced Disposal Recycling Services Gulf Coast, LLC
3.    Advanced Disposal Services Alabama, LLC
4.    Advanced Disposal Services Alabama CATS, LLC
5.    Advanced Disposal Services Alabama EATS, LLC
6.    Advanced Disposal Services Alabama Holdings, LLC
7.    Advanced Disposal Services ASW, LLC
8.    Advanced Disposal Services Atlanta, LLC
9.    Advanced Disposal Services Augusta, LLC
10.    Advanced Disposal Services Carolinas, LLC
11.    Advanced Disposal Services Carolinas Holdings, LLC
12.    Advanced Disposal Services Central Florida, LLC
13.    Advanced Disposal Services Cobb County Recycling Facility, LLC
14.    Advanced Disposal Services Cobb County Transfer Station, LLC
15.    Advanced Disposal Services Georgia Holdings, LLC
16.    Advanced Disposal Services Gulf Coast, LLC
17.    Advanced Disposal Services Gwinnett Transfer Station, LLC
18.    Advanced Disposal Services Hancock County, LLC
19.    Advanced Disposal Services Jackson, LLC
20.    Advanced Disposal Services Jacksonville, LLC
21.    Advanced Disposal Services Jones Road, LLC
22.    Advanced Disposal Services Macon, LLC
23.    Advanced Disposal Services Mid-South, LLC
24.    Advanced Disposal Services Middle Tennessee, LLC
25.    Advanced Disposal Services Mississippi, LLC
26.    Advanced Disposal Services North Florida, LLC
27.    Advanced Disposal Services North Georgia, LLC
28.    Advanced Disposal Services Pasco County, LLC
29.    Advanced Disposal Services Rogers Lake, LLC
30.    Advanced Disposal Services Smyrna Transfer Station, LLC
31.    Advanced Disposal Services Southside Materials Recovery Station, LLC
32.    Advanced Disposal Services Stateline, LLC
33.    All Star Waste Systems, LLC
34.    Arrow Disposal Service, LLC
35.    Cartersville Transfer Station, LLC, d/b/a Riverside Transfer Station
36.    Caruthers Mill C&D Landfill, LLC
37.    Coastal Recyclers Landfill, LLC
38.    Coastal Recyclers Transfer Station, LLC
39.    Container & Compactors Services, LLC
40.    Doraville Transfer Station, LLC
41.    Eagle Point Landfill, LLC
42.    Firetower Landfill, LLC
43.    Hall County Transfer Station, LLC
44.    Hidden Acres Land Company, LLC
45.    Nassau County Landfill, LLC

 

7


46.    Old Kings Road Solid Waste, LLC
47.    Old Kings Road, LLC
48.    Stone’s Throw Landfill, LLC
49.    Turkey Trot Landfill, LLC
50.    Welcome All Transfer Station, LLC
51.    Wolf Creek Landfill, LLC

 

8

Exhibit 3.29

 

  Delaware    PAGE 1
  The First State   

I, JEFFREY W. BULLOCK, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED ARE TRUE AND CORRECT COPIES OF ALL DOCUMENTS ON FILE OF “ADVANCED DISPOSAL SERVICES AUGUSTA, LLC” AS RECEIVED AND FILED IN THIS OFFICE.

THE FOLLOWING DOCUMENTS HAVE BEEN CERTIFIED:

CERTIFICATE OF FORMATION, FILED THE FIFTH DAY OF MARCH, A.D. 2002, AT 4:30 O’CLOCK P.M.

AND I DO HEREBY FURTHER CERTIFY THAT THE AFORESAID CERTIFICATES ARE THE ONLY CERTIFICATES ON RECORD OF THE

AFORESAID LIMITED LIABILITY COMPANY, “ADVANCED DISPOSAL SERVICES AUGUSTA, LLC”.

3498895 8100H       /s/ Jeffrey W. Bullock
      Jeffrey W. Bullock, Secretary of State
     

AUTHENTICATION:

9956871

121187210       DATE: 11-01-12

You may verify this certificate online

at corp.delaware.gov/authver.shtml

     


  

STATE OF DELAWARE

SECRETARY OF STATE

DIVISION OF CORPORATIONS

FILED 04:30PM 03/05/2002

020150089 - 3498895

CERTIFICATE OF FORMATION

OF

ADVANCED DISPOSAL SERVICES AUGUSTA, LLC

ARTICLE I- NAME

The name of this Limited Liability Company is Advanced Disposal Services Augusta, LLC (the “Company”).

ARTICLE II- INITIAL REGISTERED OFFICE AND AGENT

The street address of the initial registered office of the Company is 1209 Orange Street, Wilmington, Delaware 19801, and the name of its initial registered agent at such address is The Corporation Trust Company.

ARTICLE III- OPERATING AGREEMENT

The rights and duties of the members of the Company are set forth in the Operating

Agreement of the Company.

IN WITNESS WHEREOF, the undersigned authorized representative of the Company has executed this Certificate of Formation this 5th day of March, 2002.

 

ADVANCED DISPOSAL SERVICES

AUGUSTA, LLC

/s/ Michael A. Wodrich
By: Michael A. Wodrich
Its: Authorized Person

JAX\541238_1

Exhibit 3.30

OPERATING AGREEMENT

OF

ADVANCED DISPOSAL SERVICES AUGUSTA, LLC

THIS OPERATING AGREEMENT OF ADVANCED DISPOSAL SERVICES AUGUSTA, LLC, (this “Operating Agreement”) is created this 12th day of April, 2002, by Advanced Disposal Services, LLC (the “Member”).

ARTICLE 1

DEFINED TERMS

The following capitalized terms shall have the meanings specified in this Article 1. Other terms are defined in the text of this Operating Agreement; and, throughout this Operating Agreement, those terms shall have the meanings respectively ascribed to them.

“Act” means the Delaware Limited Liability Company Act, as amended from time to time.

“Code” means the Internal Revenue Code of 1986, as amended, or any corresponding provision of any succeeding law.

“Company” means the limited liability company organized in accordance with this Operating Agreement.

“Secretary of State” means the Secretary of State of the State of Delaware.

“Interest” means a Person’s share of the Profits and Losses of, and the right to receive distributions from, the Company.

“Member” means the Person signing this Operating Agreement and any Person who subsequently becomes a member of the Company.

“Membership Rights” means all of the rights of a Member in the Company, including a Member’s: (a) Interest; (b) right to inspect the Company’s books and records; (c) right to participate in the management of and vote on matters coming before the Company; and (d) unless this Operating Agreement or the Certificate of Formation provide to the contrary, right to act as an agent of the Company.

“Operating Agreement” means this Operating Agreement of Advanced Disposal Services Augusta, LLC, a Delaware limited liability company, as amended from time to time.

“Percentage Interest” means, with respect to any Member as of any date, the ratio (expressed as a percentage) of the number of Units held by such Member on such date to the aggregate Units held by all Members on such date.

“Person” means and includes an individual, corporation, partnership, association, limited liability company, trust, estate, or other entity.


“Profit” and “Loss” means, for each taxable year of the Company (or other period for which Profit or Loss must be computed) the Company’s taxable income or loss determined in accordance with the Code.

“Treasury Regulations” means the income tax regulations, including any temporary regulations, from time to time promulgated under the Code.

“Successor” means all Persons to whom all or any part of an Interest is transferred either because of (a) the sale or gift by the Member of all or any part of the Member’s Interest, or (b) the Member dies and the Persons are the Member’s personal representatives, heirs, or legatees.

“Transfer” means, when used as a noun, any voluntary sale, hypothecation, pledge, assignment, attachment, or other transfer, and, when used as a verb, means voluntarily to sell, hypothecate, pledge, assign, or otherwise transfer.

“Units” means an ownership interest in the Company, including any and all benefits to which the holder of such Units may be entitled as provided in this Operating Agreement, together with all obligations of such person to comply with the terms and conditions of this Operating Agreement.

ARTICLE 2

FORMATION AND NAME; OFFICE; PURPOSE; TERM

2.1 Organization. The Member hereby organizes a limited liability company pursuant to the Act and the provisions of this Operating Agreement and, for that purpose, have caused a Certificate of Formation to be prepared, executed, and filed with the Secretary of State on March 5, 2002.

2.2 Name of the Company. The name of the Company shall be Advanced Disposal Services Augusta, LLC. The Company may do business under that name and under any other name or names upon which the Member may, in the sole discretion of the Member, determine. If the Company does business under a name other than that set forth in its Certificate of Formation, then the Company shall file a fictitious name registration as required by law.

2.3 Purpose. The Company is organized to conduct any lawful business under the laws of the various states of the United States of America.

2.4 Term. The term of the Company began upon the acceptance of the Certificate of Formation by the Secretary of State and its duration shall be perpetual, unless its existence is sooner terminated pursuant to Article 8 of this Operating Agreement.

2.5 Principal Office. The principal office of the Company shall be located at              , or at any other place which the Member, in the sole discretion of the Member, determines.

2.6 Registered Agent/Registered Office. The name and street address of the registered agent and the registered office of the Company in the State of Delaware shall be The Corporation Trust Company, 1209 Orange Street, Wilmington, Delaware 19801, and in the State of Georgia shall be Del Bender, 1009 Industrial Court, St. 1, Suwannee, Georgia, 30024.

 

2


2.7 Member. The name and present mailing address of the sole Member is set forth on Exhibit “A”.

ARTICLE 3

CAPITAL; CAPITAL ACCOUNTS

3.1 Initial Capital Contributions. Upon the execution of this Operating Agreement, the Member shall contribute to the Company the cash and/or property set forth on Exhibit “A”.

3.2 No Other Capital Contributions Required. The Member shall not be required to contribute any additional capital to the Company, and except as set forth in the Act, the Member shall not have any personal liability for any obligations of the Company.

3.3 Loans. The Member may, at any time, make or cause a loan to be made to the Company in any amount and on those terms upon which the Company and the Member agree.

 

3.4 Capital Accounts. A capital account shall be maintained by the Company for the Member.

ARTICLE 4

UNITS

 

4.1 Authorization and Issuance of Units.

4.1.1 A total of One Hundred Thousand (100,000) Units are hereby authorized for issuance. The number of Units authorized for issuance pursuant to this Section 4.1 may be increased from time to time as deemed necessary by the Member.

4.1.2 Units issued for such consideration as the Member determines to be appropriate shall be deemed to be fully paid and non-assessable if the entire amount of such consideration has been received by the Company for such Units in the form of cash, property or services rendered.

4.2 Percentage Interest. Ownership of the Company shall be divided into, represented by, and each Member’s Percentage Interest shall be expressed in Units of the Company. The name, address, Units and Percentage Interest of each Member are set forth on Exhibit “A” attached hereto, which may be amended from time to time as necessary to reflect changes in the Percentage Interests and Units held by the Members.

4.3 Certificates. Certificates (“Certificates”) evidencing Units shall be consistent with the form required by the laws of Delaware and this Operating Agreement. The Company shall issue to each Member one or more Certificates signed by the appropriate officers of the Company. Certificates shall be consecutively numbered and shall be entered in the books and records of the Company as they are issued and shall exhibit the holder’s name and the number of Units.

4.4 Register, Registration of Transfer and Exchange. The Company shall keep or cause to be kept on behalf of the Company a register that will provide for the registration and Transfer of Units. The Company shall not recognize Transfers of Units unless the same are effected in the

 

3


manner described in this Section 4.4. Upon surrender for registration of Transfer of any Certificate, and subject to the provisions of this Section 4.4, the appropriate officers of the Company shall execute in the name of the holder or the designated transferee or transferees, as required pursuant to the holder’s instructions, one or more new Certificates evidencing the same aggregate number and type of Units as was evidenced by the Certificate so surrendered.

ARTICLE 5

PROFIT, LOSS, AND DISTRIBUTIONS

5.1 Distributions of Cash Flow. Cash flow for each taxable year of the Company shall be distributed to the Member at such times and in such amounts as the Member shall determine.

5.2 Allocation of Profit or Loss. All Profit or Loss shall be allocated to the Member.

5.3 Liquidation and Dissolution. If the Company is liquidated, the assets of the Company shall be distributed to the Member or to a Successor or Successors.

ARTICLE 6

MANAGEMENT: RIGHTS, POWERS, AND DUTIES

6.1 Management. The Company shall be managed solely by the Member. At the election of the Member, a Board of Directors may be elected to manage the Company.

6.2 Officers. The Company shall have such officers as may be designated by the Member from time to time, who shall act as agents of the Company, who shall have such powers as are usually exercised by comparably designated officers of a Delaware corporation and who shall have the power to bind the Company through the exercise of such powers, to the extent consistent with the terms hereof. The officers designated and/or confirmed shall, unless and until removed from office, act as agents of the Company.

6.3 Personal Services. The Member shall not be required to perform services for the Company solely by virtue of being a Member.

6.4 Liability and Indemnification. The Member shall not be liable, responsible, or accountable, in damages or otherwise, to the Company for any act performed by the Member with respect to Company matters. Additionally, the Company shall indemnify the Member for any act performed by the Member with respect to Company matters.

ARTICLE 7

TRANSFER OF INTEREST

7.1 Transfers by Member. The Member may Transfer all, or any portion of, the Member’s interest or rights in the Member’s Membership Rights to one or more Successors.

 

4


7.2 Transfer to a Successor. In the event of any Transfer of all or any part of the Member’s Interest to a Successor, the Successor shall immediately thereupon and without further action become a Member with all rights, powers and privileges associated herewith and the Company shall be continued.

ARTICLE 8

DISSOLUTION, LIQUIDATION, AND TERMINATION OF THE COMPANY

8.1 Events of Dissolution. The Company shall only be dissolved at such time as the Member determines to dissolve the Company.

8.2 Company Continues Upon Bankruptcy of the Member. Except as otherwise provided by the Member, the Company shall continue notwithstanding whether the Member: (a) makes an assignment for the benefit of creditors; (b) files a voluntary petition in bankruptcy; (c) is adjudged a bankrupt or insolvent, or has entered against the Member an order for relief, in any bankruptcy or insolvency proceeding; (d) files a petition or answer seeking for the Member any reorganization, arrangement, composition, readjustment, liquidation, dissolution, or similar relief under any statute, law, or regulation; (e) files an answer or other pleading admitting or failing to contest the material allegations of a petition filed against the Member in any proceeding of this nature; or (f) seeks, consents to, or acquiesces in the appointment of a trustee, receiver, or liquidator of the Member or of all or any substantial part of the Member’s properties.

8.3 Company Continues Upon Death of the Member. Upon the death of the Member, the death of the Member shall be treated as an immediate Transfer of all of the Member’s Interest to a Successor, the Successor shall immediately thereupon and without further action become a Member with all rights, powers and privileges associated herewith and the Company shall be continued.

8.4 Procedure for Winding Up and Dissolution. If the Company is dissolved, the affairs of the Company shall be wound up. On winding up of the Company, the assets of the Company shall be distributed, first, to creditors of the Company in satisfaction of the liabilities of the Company, and then to the person(s) who is/are the Member(s) of the Company in proportion to the Member’s(s’) Interests.

8.5 Filing of Articles of Dissolution. If the Company is dissolved, Articles of Dissolution shall be promptly filed with the Secretary of State by the Member.

ARTICLE 9

BOOKS, RECORDS, ACCOUNTING, AND TAX ELECTIONS

9.1 Bank Accounts. All funds of the Company shall be deposited in a bank account or accounts opened in the Company’s name. The Member shall unanimously determine the institution or institutions at which the accounts will be opened and maintained, the types of accounts, and the Persons who will have authority with respect to the accounts and the funds therein.

 

5


9.2 Books and Records. The Member shall not be required to keep or cause to be kept complete and accurate books and records of the Company nor supporting documentation of the transactions with respect to the conduct of the Company’s business. The books and records, if any, shall be maintained in accordance with sound accounting principles and practices.

9.3 Annual Accounting Period. The annual accounting period of the Company shall be its taxable year. The Company’s taxable year shall be selected by the Member, subject to the requirements and limitations of the Code.

9.4 Disregarded Entity. The Member intends that for as long as the Company has a single Member the Company will be treated as a disregarded entity for any and all purposes under the Code and Treasury Regulations.

ARTICLE 10

GENERAL PROVISIONS

10.1 Applicable Law. All questions concerning the construction, validity, and interpretation of this Operating Agreement shall be governed by the laws of the State of Delaware.

10.2 Headings. The headings herein are inserted as a matter of convenience only, and do not define, limit, or describe the scope of this Operating Agreement or the intent of the provisions hereof.

10.3 Terms. Common nouns and pronouns shall be deemed to refer to the masculine, feminine, neuter, singular and plural, as the identity of the Person may in the context require.

10.4 Separability of Provisions. Each provision of this Operating Agreement shall be considered separable; and if, for any reason, any provision or provisions herein are determined to be invalid and contrary to any existing or future law, such invalidity shall not impair the operation of or affect those portions of this Operating Agreement which are valid.

 

6


IN WITNESS WHEREOF, the Member has executed this Operating Agreement as of the date set forth hereinabove.

 

SOLE MEMBER:
ADVANCED DISPOSAL SERVICES, LLC
 
By:   Walter H. Hall, Jr.
Its:   Chief Operating Officer

 

7


EXHIBIT “A”

 

MEMBER NAME

  

ADDRESS

  

INITIAL CAPITAL
CONTRIBUTION

  

PERCENTAGE

INTEREST

Advanced Disposal Services, LLC

   9250 Baymeadows Road, Suite 220, Jacksonville, Florida 32256    $100.00    100%

 

8


OMNIBUS AMENDMENT TO OPERATING AGREEMENTS

This OMNIBUS AMENDMENT TO OPERATING AGREEMENTS (this “Omnibus Amendment”) is dated as of February       , 2010, and is made by the parties signatory hereto and amends those operating agreements set forth on Schedule I hereto (each, an “Operating Agreement” and, collectively, the “Operating Agreements”).

WHEREAS, the sole member of each of the limited liability companies set forth on Schedule II hereto (each, a “Company” and collectively, the “Companies”) has pledged its interest in such Company to Bank of America, N.A., as administrative agent (the “Agent”), pursuant to that certain Amended and Restated Master Securities Pledge Agreement, dated as of January 14, 2010 (as amended from time to time, the “Pledge Agreement”), among Advanced Disposal Services, Inc., a Delaware corporation (the “Parent”), the Subsidiaries of the Parent (including the Companies) and Bank of America, N.A., as administrative agent;

WHEREAS, the sole member of each of the Companies wishes to amend the Operating Agreement of such Company set forth opposite its name on Schedule I hereto to permit the Agent to foreclose on its equity interest in such Company in accordance with the terms of the Pledge Agreement;

NOW THEREFORE, the sole member of each of the Companies does hereby agree as follows:

1. The definition of “Successor” set forth in Article 1 of each of the Operating Agreements is hereby amended to read in its entirety as follows:

“Successor” means any Person to whom all or any part of an Interest is Transferred in accordance with the terms hereof.

2. The definition of “Transfer” set forth in Article 1 of each of the Operating Agreements is hereby amended to read in its entirety as follows:

“Transfer” means, when used as a noun, (a) any voluntary sale, hypothecation, pledge, assignment, attachment or other transfer of any Interest, and (b) any transfer of any Interest initiated by a lender in connection with the enforcement of its rights under a senior credit facility that is secured, in whole or in part, by a pledge of such Interest, and, when used as a verb, (x) to voluntarily sell, hypothecate, pledge, assign or otherwise transfer any Interest, and (y) with respect to any lender, to sell, hypothecate, pledge, assign or otherwise transfer any Interest in connection with the enforcement of such lender’s rights under any senior credit facility that is secured, in whole or in part, by a pledge of such Interest.

3. Article 7 of each of the Operating Agreements is hereby amended is amended to add the following new Section 7.3 at the end thereof:

“7.3 Transfer by Secured Party. In the event the Interest is at any time pledged to a lender as security in connection with senior financing for the Company, the lender (or agent for the group of senior lenders) shall have the right to exercise its remedies under such pledge, to foreclose upon the Interest and/or to Transfer the Interest to itself or to a third party in connection with such exercises of remedies and/or foreclosure, all without further consent of the Member or any Successor.”

 

1


4. Capitalized terms used and not defined herein shall have the definitions given in the applicable Operating Agreement.

5. Except as herein amended, each Operating Agreement shall remain in full force and effect and this Omnibus Amendment shall be incorporated therein and made part thereof.

[Signature Page Follows]

 

2


IN WITNESS WHEREOF, the undersigned have executed this Omnibus Amendment as of the date first above written.

 

Advanced Disposal Services, Inc.
By:    
  Steven R. Carn
  Vice President

 

3


SCHEDULE I

OPERATING AGREEMENTS

 

1.    Advanced Disposal Recycling Services, LLC    Operating Agreement of Advanced Disposal Recycling Services, LLC
2.    Advanced Disposal Recycling Services Gulf Coast, LLC    Operating Agreement of Advanced Disposal Recycling Services Gulf Coast, LLC
3.    Advanced Disposal Services Alabama, LLC    Amended and Restated Operating Agreement of Advanced Disposal Services Alabama, LLC
4.    Advanced Disposal Services Alabama CATS, LLC    Operating Agreement of Advanced Disposal Services Alabama CATS, LLC
5.    Advanced Disposal Services Alabama EATS, LLC    Operating Agreement of Advanced Disposal Services Alabama EATS, LLC
6.    Advanced Disposal Services Alabama Holdings, LLC    Amended and Restated Operating Agreement of Advanced Disposal Services Alabama Holdings, LLC
7.    Advanced Disposal Services ASW, LLC    Operating Agreement of Advanced Disposal Services ASW, LLC
8.    Advanced Disposal Services Atlanta, LLC    Amended and Restated Operating Agreement of Advanced Disposal Services Atlanta, LLC
9.    Advanced Disposal Services Augusta, LLC    Operating Agreement of Advanced Disposal Services Augusta, LLC
10.    Advanced Disposal Services Carolinas, LLC    Operating Agreement of Advanced Disposal Services Carolinas, LLC
11.    Advanced Disposal Services Carolinas Holdings, LLC    Operating Agreement of Advanced Disposal Services Carolinas Holdings, LLC
12.    Advanced Disposal Services Central Florida, LLC    Operating Agreement of Advanced Disposal Services Central Florida, LLC
13.    Advanced Disposal Services Cobb County Recycling Facility, LLC    Operating Agreement of Advanced Disposal Services Cobb County Recycling Facility, LLC
14.    Advanced Disposal Services Cobb County Transfer Station, LLC    Operating Agreement of Advanced Disposal Services Cobb County Transfer Station, LLC

 

4


15.    Advanced Disposal Services Georgia Holdings, LLC    Operating Agreement of Advanced Disposal Services Georgia Holdings, LLC
16.    Advanced Disposal Services Gulf Coast, LLC    Operating Agreement of Advanced Disposal Services Gulf Coast, LLC
17.    Advanced Disposal Services Gwinnett Transfer Station, LLC    Operating Agreement of Advanced Disposal Services Gwinnett Transfer Station, LLC
18.    Advanced Disposal Services Hancock County, LLC    Operating Agreement of Advanced Disposal Services Hancock County, LLC
19.    Advanced Disposal Services Jackson, LLC    Operating Agreement of Advanced Disposal Services Jackson, LLC
20.    Advanced Disposal Services Jacksonville, LLC    Second Amended Operating Agreement of Advanced Disposal Services Jacksonville, LLC
21.    Advanced Disposal Services Jones Road, LLC    Operating Agreement of Advanced Disposal Services Jones Road, LLC
22.    Advanced Disposal Services Macon, LLC    Amended and Restated Operating Agreement of Advanced Disposal Services Macon, LLC
23.    Advanced Disposal Services Mid-South, LLC    Operating Agreement of Advanced Disposal Services Mid-South, LLC
24.    Advanced Disposal Services Middle Tennessee, LLC    Operating Agreement of Advanced Disposal Services Middle Tennessee, LLC
25.    Advanced Disposal Services Mississippi, LLC    Operating Agreement of Advanced Disposal Services Mississippi, LLC
26.    Advanced Disposal Services North Florida, LLC    Operating Agreement of Advanced Disposal Services North Florida, LLC
27.    Advanced Disposal Services North Georgia, LLC    Operating Agreement of Advanced Disposal Services North Georgia, LLC
28.    Advanced Disposal Services Pasco County, LLC    Operating Agreement of Advanced Disposal Services Pasco County, LLC
29.    Advanced Disposal Services Rogers Lake, LLC    Operating Agreement of Advanced Disposal Services Rogers Lake, LLC

 

5


30.    Advanced Disposal Services Smyrna Transfer Station, LLC    Operating Agreement of Advanced Disposal Services Smyrna Transfer Station, LLC
31.    Advanced Disposal Services Southside Materials Recovery Station, LLC    Operating Agreement of Advanced Disposal Services Southside Materials Recovery Station, LLC
32.    Advanced Disposal Services Stateline, LLC    Operating Agreement of Advanced Disposal Services Stateline, LLC
33.    All Star Waste Systems, LLC    Operating Agreement of All Star Waste Systems, LLC
34.    Arrow Disposal Service, LLC    Operating Agreement of Arrow Disposal Service, LLC
35.    Cartersville Transfer Station, LLC, d/b/a Riverside Transfer Station    Operating Agreement of Cartersville Transfer Station, LLC, d/b/a Riverside Transfer Station
36.    Caruthers Mill C&D Landfill, LLC    Operating Agreement of Caruthers Mill C&D Landfill, LLC
37.    Coastal Recyclers Landfill, LLC    Operating Agreement of Coastal Recyclers Landfill, LLC
38.    Coastal Recyclers Transfer Station, LLC    Operating Agreement of Coastal Recyclers Transfer Station, LLC
39.    Container & Compactors Services, LLC    Operating Agreement of Container & Compactors Services, LLC
40.    Doraville Transfer Station, LLC    Operating Agreement of Doraville Transfer Station, LLC
41.    Eagle Point Landfill, LLC    Operating Agreement of Eagle Point Landfill, LLC
42.    Firetower Landfill, LLC    Operating Agreement of Firetower Landfill, LLC
43.    Hall County Transfer Station, LLC    Operating Agreement of Hall County Transfer Station, LLC
44.    Hidden Acres Land Company, LLC    Operating Agreement of Hidden Acres Land Company, LLC

 

6


45.    Nassau County Landfill, LLC    Operating Agreement of Nassau County Landfill, LLC
46.    Old Kings Road Solid Waste, LLC    Operating Agreement of Old Kings Road Solid Waste, LLC
47.    Old Kings Road, LLC    Operating Agreement of Old Kings Road, LLC
48.    Stone’s Throw Landfill, LLC    Amended and Restated Operating Agreement of Stone’s Throw Landfill, LLC
49.    Turkey Trot Landfill, LLC    Operating Agreement of Turkey Trot Landfill, LLC
50.    Welcome All Transfer Station, LLC    Operating Agreement of Welcome All Transfer Station, LLC
51.    Wolf Creek Landfill, LLC    Operating Agreement of Wolf Creek Landfill, LLC

 

7


SCHEDULE II

COMPANIES

 

1.    Advanced Disposal Recycling Services, LLC
2.    Advanced Disposal Recycling Services Gulf Coast, LLC
3.    Advanced Disposal Services Alabama, LLC
4.    Advanced Disposal Services Alabama CATS, LLC
5.    Advanced Disposal Services Alabama EATS, LLC
6.    Advanced Disposal Services Alabama Holdings, LLC
7.    Advanced Disposal Services ASW, LLC
8.    Advanced Disposal Services Atlanta, LLC
9.    Advanced Disposal Services Augusta, LLC
10.    Advanced Disposal Services Carolinas, LLC
11.    Advanced Disposal Services Carolinas Holdings, LLC
12.    Advanced Disposal Services Central Florida, LLC
13.    Advanced Disposal Services Cobb County Recycling Facility, LLC
14.    Advanced Disposal Services Cobb County Transfer Station, LLC
15.    Advanced Disposal Services Georgia Holdings, LLC
16.    Advanced Disposal Services Gulf Coast, LLC
17.    Advanced Disposal Services Gwinnett Transfer Station, LLC
18.    Advanced Disposal Services Hancock County, LLC
19.    Advanced Disposal Services Jackson, LLC
20.    Advanced Disposal Services Jacksonville, LLC
21.    Advanced Disposal Services Jones Road, LLC
22.    Advanced Disposal Services Macon, LLC
23.    Advanced Disposal Services Mid-South, LLC
24.    Advanced Disposal Services Middle Tennessee, LLC
25.    Advanced Disposal Services Mississippi, LLC
26.    Advanced Disposal Services North Florida, LLC
27.    Advanced Disposal Services North Georgia, LLC
28.    Advanced Disposal Services Pasco County, LLC
29.    Advanced Disposal Services Rogers Lake, LLC
30.    Advanced Disposal Services Smyrna Transfer Station, LLC
31.    Advanced Disposal Services Southside Materials Recovery Station, LLC
32.    Advanced Disposal Services Stateline, LLC
33.    All Star Waste Systems, LLC
34.    Arrow Disposal Service, LLC
35.    Cartersville Transfer Station, LLC, d/b/a Riverside Transfer Station
36.    Caruthers Mill C&D Landfill, LLC
37.    Coastal Recyclers Landfill, LLC
38.    Coastal Recyclers Transfer Station, LLC
39.    Container & Compactors Services, LLC
40.    Doraville Transfer Station, LLC
41.    Eagle Point Landfill, LLC
42.    Firetower Landfill, LLC
43.    Hall County Transfer Station, LLC

 

8


44.    Hidden Acres Land Company, LLC
45.    Nassau County Landfill, LLC
46.    Old Kings Road Solid Waste, LLC
47.    Old Kings Road, LLC
48.    Stone’s Throw Landfill, LLC
49.    Turkey Trot Landfill, LLC
50.    Welcome All Transfer Station, LLC
51.    Wolf Creek Landfill, LLC

 

9

Exhibit 3.31

PAGE 1

DELAWARE

The First State

I, JEFFREY W. BULLOCK, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED ARE TRUE AND CORRECT COPIES OF ALL DOCUMENTS ON FILE OF “ADVANCED DISPOSAL SERVICES BILOXI MRF, LLC” AS RECEIVED AND FILED IN THIS OFFICE.

THE FOLLOWING DOCUMENTS HAVE BEEN CERTIFIED:

CERTIFICATE OF FORMATION, FILED THE FOURTH DAY OF APRIL, A.D. 2011, AT 5:51 O’CLOCK P.M.

AND I DO HEREBY FURTHER CERTIFY THAT THE AFORESAID CERTIFICATES ARE THE ONLY CERTIFICATES ON RECORD OF THE AFORESAID LIMITED LIABILITY COMPANY, “ADVANCED DISPOSAL SERVICES BILOXI MRF, LLC”.

 

    

 

Jeffrey W. Bullock, Secretary of State

4963797 8100H

 

121187219

  

AUTHENTICATION: 9956882

 

DATE: 11-01-12

You may verify this certificate online at

corp.delaware.gov/authver.shtml

  


CERTIFICATE OF FORMATION

OF

ADVANCED DISPOSAL SERVICES BILOXI MRF, LLC

ARTICLE I—NAME

The name of this Limited Liability Company is Advanced Disposal Services Biloxi MRF, LLC (the “Company”).

ARTICLE II—INITIAL REGISTERED OFFICE AND AGENT

The street address of the initial registered office of the Company is 1209 Orange Street, Wilmington, Delaware 19801, and the name of its initial registered agent at such address is The Corporation Trust Company.

ARTICLE III—OPERATING AGREEMENT

The rights and duties of the members of the Company are set forth in the Operating Agreement of the Company.

IN WITNESS WHEREOF, the undersigned authorized person of the Company has executed this Certificate of Formation this 4 th day of April 2011.

 

ADVANCED DISPOSAL SERVICES BILOXI MRF, LLC
 

 

Christian B. Mills,

Authorized Person of Company

Exhibit 3.32

OPERATING AGREEMENT

OF

ADVANCED DISPOSAL SERVICES BILOXI MRF, LLC

This Operating Agreement of ADVANCED DISPOSAL SERVICES BILOXI MRF, LLC is made effective as of this 4th day of April, 2011 by Advanced Disposal Services, Inc. (the “Member”).

ARTICLE 1

DEFINED TERMS

The following capitalized terms shall have the meanings specified in this Article I. Other terms are defined in the text of this Operating Agreement; and, throughout this Operating Agreement, those terms shall have the meanings respectively ascribed to them.

“Act” means the Delaware Limited Liability Company Act, as amended from time to time.

“Code” means the Internal Revenue Code of 1986, as amended, or any corresponding provision of any succeeding law.

“Company” means the limited liability company organized in accordance with this Operating Agreement.

“Secretary of State” means the Secretary of State of the State of Delaware.

“Interest” means the Member’s share of the Profits and Losses of, and the right to receive distributions from, the Company.

“Membership Rights” means all of the rights of the Member in the Company, including the Member’s: (a) Interest; (b) right to inspect the Company’s books and records; (c) right to participate in the management of and vote on matters coming before the Company; and (d) unless this Operating Agreement or the Certificate of Formation provide to the contrary, right to act as an agent of the Company.

“Operating Agreement” means this Operating Agreement of ADVANCED DISPOSAL SERVICES BILOXI MRF, LLC, a Delaware limited liability company, as amended from time to time.

“Person” means and includes an individual, corporation, partnership, association, limited liability company, trust, estate, or other entity.

“Profit” and “Loss” means, for each taxable year of the Company (or other period for which Profit or Loss must be computed) the Company’s taxable income or loss determined in accordance with the Code.

 

1


“Treasury Regulations” means the income tax regulations, including any temporary regulations, from time to time promulgated under the Code.

“Successor” means any Person to whom all or any part of an Interest is Transferred in accordance with the terms hereof.

“Transfer” means, when used as a noun, (a) any voluntary sale, hypothecation, pledge, assignment, attachment or other transfer of any Interest, and (b) any transfer of any Interest initiated by a lender in connection with the enforcement of its rights under a senior credit facility that is secured, in whole or in part, by a pledge of such Interest, and, when used as a verb, (x) to voluntarily sell, hypothecate, pledge, assign or otherwise transfer any Interest, and (y) with respect to any lender, to sell, hypothecate, pledge, assign or otherwise transfer any Interest in connection with the enforcement of such lender’s rights under any senior credit facility that is secured, in whole or in part, by a pledge of such Interest.

“Units” means an ownership interest in the Company, representing the holder’s Membership Rights, including any and all benefits to which the holder of such Units may be entitled as provided in this Operating Agreement, together with all obligations of such person to comply with the terms and conditions of this Operating Agreement.

ARTICLE 2

FORMATION AND NAME; PURPOSE; TERM

2.1 Organization. The Member hereby organizes a limited liability company pursuant to the Act and the provisions of this Operating Agreement and, for that purpose, have caused a Certificate of Formation to be prepared, executed, and filed with the Secretary of State on April 4, 2011.

2.2 Name of the Company. The name of the Company shall be ADVANCED DISPOSAL SERVICES BILOXI MRF, LLC. The Company may do business under that name and under any other name or names upon which the Member may, in the sole discretion of the Member, determine. If the Company does business under a name other than that set forth in the Certificate of Formation, then the Company shall file a fictitious name registration as required by law.

2.3 Purpose. The Company is organized to conduct any lawful business under the laws of the various states of the United States of America.

2.4 Term. The term of the Company shall be perpetual, unless its existence is sooner terminated pursuant to Article 8.

2.5 Member. The name and present mailing address of the sole Member is set forth on Exhibit A.

 

2


ARTICLE 3

CAPITAL; CAPITAL ACCOUNTS

3.1 No Other Capital Contributions Required. The Member shall not be required to contribute any additional capital to the Company, and except as set forth in the Act, the Member shall not have any personal liability for any obligations of the Company.

3.2 Loans. The Member may, at any time, make or cause a loan to be made to the Company in any amount and on those terms upon which the Company and the Member agree.

3.3 Capital Accounts. A capital account shall be maintained by the Company for the Member.

ARTICLE 4

UNITS

4.1 Authorization and Issuance of Units.

(a) A total of one hundred thousand (100,000) Units are hereby authorized for issuance. The number of Units authorized for issuance pursuant to this Section 4(a) may be increased from time to time as deemed necessary by the Member.

(b) Units issued for such consideration as the Member determines to be appropriate shall be deemed to be fully paid and non-assessable if the entire amount of such consideration has been received by the Company for such Units in the form of cash, property or services rendered.

4.2 Unit Certificates.

(a) Upon the issuance of Units to the Member in accordance with the provisions of this Agreement, the Company shall issue one or more Unit Certificates in the name of the Member. Each such Unit Certificate shall be denominated in terms of the number of Units evidenced by such Unit Certificate. “Unit Certificate” means a certificate issued by the Company, which evidences the ownership of one or more Units. Each Unit Certificate shall bear the following legend: “This certificate evidences an interest in ADVANCED DISPOSAL SERVICES BILOXI MRF, LLC and shall be a certificated security for purposes of Article 8 of the Uniform Commercial Code of the State of Delaware and the Uniform Commercial Code of any other jurisdiction.” This provision shall not be amended, and no such purported amendment to this provision shall be effective until all outstanding certificates have been surrendered for cancellation.

(b) The Company shall issue a new Unit Certificate in place of any Unit Certificate previously issued if the holder of the Units represented by such Unit Certificate, as reflected on the books and records of the Company:

(i) makes proof by affidavit, in form and substance Satisfactory to the Company, that such previously issued Unit Certificate has been lost, stolen or destroyed;

 

3


(ii) requests the issuance of a new Unit Certificate before the Company has notice that such previously issued Unit Certificate has been acquired by a purchaser for value in good faith and without notice of an adverse claim in accordance with the terms and conditions of this Agreement;

(iii) if requested by the Company, delivers to the Company a bond, in form and substance satisfactory to the Company, with such surety or sureties as the Company may direct, to indemnify the Company against any claim that may be made on account of the alleged loss, destruction or theft of the previously issued Unit Certificate; and

(iv) satisfies any other reasonable requirements imposed by the Company.

(c) Upon a Member’s Transfer in accordance with the provisions of this Agreement of any or all Units represented by a Unit Certificate, the transferee of such Units shall deliver such Unit Certificate to the Company for cancellation, and the Company shall thereupon issue a new Unit Certificate to such transferee for the number of Units being transferred and, if applicable, cause to be issued to such Member a new Unit Certificate for that number of Units that were represented by the canceled Unit Certificate and that are not being Transferred.

ARTICLE 5

PROFIT, LOSS, AND DISTRIBUTIONS

5.1 Distributions of Cash Flow. Cash flow for each taxable year of the Company shall be distributed to the Member at such times and in such amounts as the Member shall determine.

5.2 Allocation of Profit or Loss. All Profit or Loss shall be allocated to the Member.

5.3 Liquidation and Dissolution. If the Company is liquidated, the assets of the Company shall be distributed to the Member.

ARTICLE 6

MANAGEMENT: RIGHTS, POWERS, AND DUTIES

6.1 Management. The Company shall be managed solely by the Member. At the election of the Member, a Board of Directors may be elected to manage the Company.

6.2 Officers. The Company shall have such officers as may be designated by the Member from time to time, who shall act as agents of the Company, who shall have such powers as are usually exercised by comparably designated officers of a Tennessee corporation and who shall have the power to bind the Company through the exercise of such powers, to the extent consistent with the terms hereof. The officers designated and/or confirmed shall, unless and until removed from office, act as agents of the Company.

6.3 Personal Services. The Member shall not be required to perform services for the Company solely by virtue of being a Member.

 

4


6.4 Liability and Indemnification. The Member shall not be liable, responsible, or accountable, in damages or otherwise, to the Company for any act performed by the Member with respect to Company matters. Additionally, the Company shall indemnify the Member for any act performed by the Member with respect to Company matters.

ARTICLE 7

TRANSFER OF INTEREST

7.1 Transfers by Member. The Member may Transfer all, or any portion of, the Member’s interest or rights in the Member’s Membership Rights to one or more Successors.

7.2 Transfer to a Successor. In the event of any Transfer of all or any part of the Member’s Interest to a Successor, the Successor shall immediately thereupon and without further action become a Member with all rights, powers and privileges associated herewith and the Company shall be continued.

7.3 Transfer by Secured Party. In the event the Interest is at any time pledged to a lender as security in connection with senior financing for the Company, the lender (or agent for the group of senior lenders) shall have the right to exercise its remedies under such pledge, to foreclose upon the Interest and/or to Transfer the Interest to itself or to a third party in connection with such exercises of remedies and/or foreclosure, all without further consent of the Member or any Successor.

ARTICLE 8

DISSOLUTION, LIQUIDATION, AND TERMINATION OF THE COMPANY

8.1 Events of Dissolution. The Company shall only be dissolved at such time as the Member determines to dissolve the Company.

8.2 Company Continues Upon Bankruptcy of the Member. Except as otherwise provided by the Member, the Company shall continue notwithstanding whether the Member: (a) makes an assignment for the benefit of creditors; (b) files a voluntary petition in bankruptcy; (c) is adjudged a bankrupt or insolvent, or has entered against the Member an order for relief, in any bankruptcy or insolvency proceeding; (d) files a petition or answer seeking for the Member any reorganization, arrangement, composition, readjustment, liquidation, dissolution, or similar relief under any statute, law, or regulation; (e) files an answer or other pleading admitting or failing to contest the material allegations of a petition filed against the Member in any proceeding of this nature; or (f) seeks, consents to, or acquiesces in the appointment of a trustee, receiver, or liquidator of the Member or of all or any substantial part of the Member’s properties.

8.3 Procedure for Winding Up and Dissolution. If the Company is dissolved, the affairs of the Company shall be wound up. On winding up of the Company, the assets of the Company shall be distributed, first, to creditors of the Company in satisfaction of the liabilities of the Company, and then to the Member.

 

5


8.4 Filing of Certificate of Cancellation. If the Company is dissolved, a Certificate of Cancellation shall be promptly filed with the Secretary of State by the Member.

ARTICLE 9

BOOKS, RECORDS, ACCOUNTING, AND TAX ELECTIONS

9.1 Bank Accounts. All funds of the Company shall be deposited in a bank account or accounts opened in the Company’s name. The Member shall unanimously determine the institution or institutions at which the accounts will be opened and maintained, the types of accounts, and the Persons who will have authority with respect to the accounts and the funds therein.

9.2 Books and Records. The Member shall not be required to keep or cause to be kept complete and accurate books and records of the Company nor supporting documentation of the transactions with respect to the conduct of the Company’s business. The books and records, if any, shall be maintained in accordance with sound accounting principles and practices.

9.3 Annual Accounting Period. The annual accounting period of the Company shall be its taxable year.

9.4 Disregarded Entity. The Member intends that for as long as the Company has a single member the Company will be treated as a disregarded entity for any and all purposes under the Code and Treasury Regulations.

ARTICLE 10

GENERAL PROVISIONS

10.1 Applicable Law. All questions concerning the construction, validity, and interpretation of this Operating Agreement shall be governed by the laws of the State of Delaware.

10.2 Headings. The headings herein are inserted as a matter of convenience only, and do not define, limit, or describe the scope of this Operating Agreement or the intent of the provisions hereof.

10.3 Terms. Common nouns and pronouns shall be deemed to refer to the masculine, feminine, neuter, singular and plural, as the identity of the Person may in the context require.

10.4 Separability of Provisions. Each provision of this Operating Agreement shall be considered separable; and if, for any reason, any provision or provisions herein are determined to be invalid and contrary to any existing or future law, such invalidity shall not impair the operation of or affect those portions of this Operating Agreement which are valid.

 

6


IN WITNESS WHEREOF, the Member has executed this Operating Agreement as of the date set forth hereinabove.

ADVANCED DISPOSAL SERVICES, INC.

EXHIBIT “A”

MEMBER NAME

Advanced Disposal Services, Inc.

ADDRESS

7915 Baymeadows Way, Suite 300, Jacksonville, Florida 32256

INITIAL CAPITAL CONTRIBUTION

$100.00

PERCENTAGE INTEREST

100%

 

7

Exhibit 3.33

PAGE 1

DELAWARE

The First State

I, JEFFREY W. BULLOCK, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED ARE TRUE AND CORRECT COPIES OF ALL DOCUMENTS ON FILE OF “ADVANCED DISPOSAL SERVICES BILOXI TRANSFER STATION, LLC” AS RECEIVED AND FILED IN THIS OFFICE.

THE FOLLOWING DOCUMENTS HAVE BEEN CERTIFIED:

CERTIFICATE OF FORMATION, FILED THE FOURTH DAY OF APRIL, A.D. 2011, AT 5:50 O’CLOCK P.M.

AND I DO HEREBY FURTHER CERTIFY THAT THE AFORESAID CERTIFICATES ARE THE ONLY CERTIFICATES ON RECORD OF THE AFORESAID LIMITED LIABILITY COMPANY, “ADVANCED DISPOSAL SERVICES BILOXI TRANSFER STATION, LLC”.

 

  

 

  
   Jeffrey W. Bullock, Secretary of State   

4963794 8100H

 

121187230

 

You may verify this certificate online at

corp.delaware.gov/authver.shtml

  

AUTHENTICATION:     9956888

 

                        DATE:     11-01-12

  


CERTIFICATE OF FORMATION

OF

ADVANCED DISPOSAL SERVICES BILOXI TRANSFER STATION, LLC

ARTICLE I -NAME

The name of this Limited Liability Company is Advanced Disposal Services Biloxi Transfer Station, LLC (the “Company”).

ARTICLE II—INITIAL REGISTERED OFFICE AND AGENT

The street address of the initial registered office of the Company is 1209 Orange Street, Wilmington, Delaware 19801, and the name of its initial registered agent at such address is The Corporation Trust Company.

ARTICLE III—OPERATING AGREEMENT

The rights and duties of the members of the Company are set forth in the Operating Agreement of the Company.

IN WITNESS WHEREOF, the undersigned authorized person of the Company has executed this Certificate of Formation this 4 th day of April 2011.

 

ADVANCED DISPOSAL SERVICES BILOXI TRANSFER STATION, LLC

 

 

Christian B. Mills,

Authorized Person of Company

Exhibit 3.34

OPERATING AGREEMENT

OF

ADVANCED DISPOSAL SERVICES BILOXI TRANSFER STATION, LLC

This Operating Agreement of ADVANCED DISPOSAL SERVICES BILOXI TRANSFER STATION, LLC is made effective as of this 4th day of April, 2011 by Advanced Disposal Services, Inc. (the “Member”).

ARTICLE l

DEFINED TERMS

The following capitalized terms shall have the meanings specified in this Article I. Other terms are defined in the text of this Operating Agreement; and, throughout this Operating Agreement, those terms shall have the meanings respectively ascribed to them.

“Act” means the Delaware Limited Liability Company Act, as amended from time to time.

“Code” means the Internal Revenue Code of 1986, as amended, or any corresponding provision of any succeeding law.

“Company” means the limited liability company organized in accordance with this Operating Agreement.

“Secretary of State” means the Secretary of State of the State of Delaware.

“Interest” means the Member’s share of the Profits and Losses of, and the right to receive distributions from, the Company.

“Membership Rights” means all of the rights of the Member in the Company, including the Member’s: (a) Interest; (b) right to inspect the Company’s books and records; (c) right to participate in the management of and vote on matters coming before the Company; and (d) unless this Operating Agreement or the Certificate of Formation provide to the contrary, right to act as an agent of the Company.

“Operating Agreement” means this Operating Agreement of ADVANCED DISPOSAL SERVICES BILOXI TRANSFER STATION, LLC, a Delaware limited liability company, as amended from time to time.

“Person” means and includes an individual, corporation, partnership, association, limited liability company, trust, estate, or other entity.

“Profit” and “Loss” means, for each taxable year of the Company (or other period for which Profit or Loss must be computed) the Company’s taxable income or loss determined in accordance with the Code.

 

1


“Treasury Regulations” means the income tax regulations, including any temporary regulations, from time to time promulgated under the Code.

“Successor” means any Person to whom all or any part of an Interest is Transferred in accordance with the terms hereof.

 

“Transfer” means, when used as a noun, (a) any voluntary sale, hypothecation, pledge, assignment, attachment or other transfer of any Interest, and (b) any transfer of any Interest initiated by a lender in connection with the enforcement of its rights under a senior credit facility that is secured, in whole or in part, by a pledge of such Interest, and, when used as a verb, (x) to voluntarily sell, hypothecate, pledge, assign or otherwise transfer any Interest, and (y) with respect to any lender, to sell, hypothecate, pledge, assign or otherwise transfer any Interest in connection with the enforcement of such lender’s rights under any senior credit facility that is secured, in whole or in part, by a pledge of such Interest.

“Units” means an ownership interest in the Company, representing the holder’s Membership Rights, including any and all benefits to which the holder of such Units may be entitled as provided in this Operating Agreement, together with all obligations of such person to comply with the terms and conditions of this Operating Agreement.

ARTICLE 2

FORMATION AND NAME; PURPOSE; TERM

2.1 Organization. The Member hereby organizes a limited liability company pursuant to the Act and the provisions of this Operating Agreement and, for that purpose, have caused a Certificate of Formation to be prepared, executed, and filed with the Secretary of State on April 4, 2011.

2.2 Name of the Company. The name of the Company shall be ADVANCED DISPOSAL SERVICES BILOXI TRANSFER STATION, LLC. The Company may do business under that name and under any other name or names upon which the Member may, in the sole discretion of the Member, determine. If the Company does business under a name other than that set forth in the Certificate of Formation, then the Company shall file a fictitious name registration as required by law.

2.3 Purpose. The Company is organized to conduct any lawful business under the laws of the various states of the United States of America.

2.4 Term. The term of the Company shall be perpetual, unless its existence is sooner terminated pursuant to Article 8.

2.5 Member. The name and present mailing address of the sole Member is set forth on Exhibit A.

 

2


ARTICLE 3

CAPITAL; CAPITAL ACCOUNTS

3.1 No Other Capital Contributions Required. The Member shall not be required to contribute any additional capital to the Company, and except as set forth in the Act, the Member shall not have any personal liability for any obligations of the Company.

3.2 Loans. The Member may, at any time, make or cause a loan to be made to the Company in any amount and on those terms upon which the Company and the Member agree.

3.3 Capital Accounts. A capital account shall be maintained by the Company for the Member.

ARTICLE 4

UNITS

4.1 Authorization and Issuance of Units.

(a) A total of one hundred thousand (100,000) Units are hereby authorized for issuance. The number of Units authorized for issuance pursuant to this Section 4(a) may be increased from time to time as deemed necessary by the Member.

(b) Units issued for such consideration as the Member determines to be appropriate shall be deemed to be fully paid and non-assessable if the entire amount of such consideration has been received by the Company for such Units in the form of cash, property or services rendered.

4.2 Unit Certificates.

(a) Upon the issuance of Units to the Member in accordance with the provisions of this Agreement, the Company shall issue one or more Unit Certificates in the name of the Member. Each such Unit Certificate shall be denominated in terms of the number of Units evidenced by such Unit Certificate. “Unit Certificate” means a certificate issued by the Company, which evidences the ownership of one or more Units. Each Unit Certificate shall bear the following legend: “This certificate evidences an interest in ADVANCED DISPOSAL SERVICES BILOXI TRANSFER STATION, LLC and shall be a certificated security for purposes of Article 8 of the Uniform Commercial Code of the State of Delaware and the Uniform Commercial Code of any other jurisdiction.” This provision shall not be amended, and no such purported amendment to this provision shall be effective until all outstanding certificates have been surrendered for cancellation.

(b) The Company shall issue a new Unit Certificate in place of any Unit Certificate previously issued if the holder of the Units represented by such Unit Certificate, as reflected on the books and records of the Company:

(i) makes proof by affidavit, in form and substance satisfactory to the Company, that such previously issued Unit Certificate has been lost, stolen or destroyed;

(ii) requests the issuance of a new Unit Certificate before the Company has notice that such previously issued Unit Certificate has been acquired by a purchaser for value in good faith and without notice of an adverse claim in accordance with the terms and conditions of this Agreement;

 

3


(iii) if requested by the Company, delivers to the Company a bond, in form and substance satisfactory to the Company, with such surety or sureties as the Company may direct, to indemnify the Company against any claim that may be made on account of the alleged loss, destruction or theft of the previously issued Unit Certificate; and

(iv) satisfies any other reasonable requirements imposed by the Company.

(c) Upon a Member’s Transfer in accordance with the provisions of this Agreement of any or all Units represented by a Unit Certificate, the transferee of such Units shall deliver such Unit Certificate to the Company for cancellation, and the Company shall thereupon issue a new Unit Certificate to such transferee for the number of Units being transferred and, if applicable, cause to be issued to such Member a new Unit Certificate for that number of Units that were represented by the cancelled Unit Certificate and that are not being Transferred.

ARTICLE 5

PROFIT, LOSS, AND DISTRIBUTIONS

5.1 Distributions of Cash Flow. Cash flow for each taxable year of the Company shall be distributed to the Member at such times and in such amounts as the Member shall determine.

5.2 Allocation of Profit or Loss. All Profit or Loss shall be allocated to the Member.

5.3 Liquidation and Dissolution. If the Company is liquidated, the assets of the Company shall be distributed to the Member.

ARTICLE 6

MANAGEMENT: RIGHTS, POWERS, AND DUTIES

6.1 Management. The Company shall be managed solely by the Member. At the election of the Member, a Board of Directors may be elected to manage the Company.

6.2 Officers. The Company shall have such officers as may be designated by the Member from time to time, who shall act as agents of the Company, who shall have such powers as are usually exercised by comparably designated officers of a Tennessee corporation and who shall have the power to bind the Company through the exercise of such powers, to the extent consistent with the terms hereof. The officers designated and/or confirmed shall, unless and until removed from office, act as agents of the Company.

6.3 Personal Services. The Member shall not be required to perform services for the Company solely by virtue of being a Member.

6.4 Liability and Indemnification. The Member shall not be liable, responsible, or accountable, in damages or otherwise, to the Company for any act performed by the Member with respect to Company matters. Additionally, the Company shall indemnify the Member for any act performed by the Member with respect to Company matters.

 

4


ARTICLE 7

TRANSFER OF INTEREST

7.1 Transfers by Member. The Member may Transfer all, or any portion of, the Member’s interest or rights in the Member’s Membership Rights to one or more Successors.

7.2 Transfer to a Successor. In the event of any Transfer of all or any part of the Member’s Interest to a Successor, the Successor shall immediately thereupon and without further action become a Member with all rights, powers and privileges associated herewith and the Company shall be continued.

7.3 Transfer by Secured Party. In the event the Interest is at any time pledged to a lender as security in connection with senior financing for the Company, the lender (or agent for the group of senior lenders) shall have the right to exercise its remedies under such pledge, to foreclose upon the Interest and/or to Transfer the Interest to itself or to a third party in connection with such exercises of remedies and/or foreclosure, all without further consent of the Member or any Successor.

ARTICLE 8

DISSOLUTION, LIQUIDATION, AND TERMINATION OF THE COMPANY

8.1 Events of Dissolution. The Company shall only be dissolved at such time as the Member determines to dissolve the Company.

8.2 Company Continues Upon Bankruptcy of the Member. Except as otherwise provided by the Member, the Company shall continue notwithstanding whether the Member: (a) makes an assignment for the benefit of creditors; (b) files a voluntary petition in bankruptcy; (c) is adjudged a bankrupt or insolvent, or has entered against the Member an order for relief, in any bankruptcy or insolvency proceeding; (d) files a petition or answer seeking for the Member any reorganization, arrangement, composition, readjustment, liquidation, dissolution, or similar relief under any statute, law, or regulation; (e) files an answer or other pleading admitting or failing to contest the material allegations of a petition filed against the Member in any proceeding of this nature; or (f) seeks, consents to, or acquiesces in the appointment of a trustee, receiver, or liquidator of the Member or of all or any substantial part of the Member’s properties.

8.3 Procedure for Winding Up and Dissolution. If the Company is dissolved, the affairs of the Company shall be wound up. On winding up of the Company, the assets of the Company shall be distributed, first, to creditors of the Company in satisfaction of the liabilities of the Company, and then to the Member.

8.4 Filing of Certificate of Cancellation. If the Company is dissolved, a Certificate of Cancellation shall be promptly filed with the Secretary of State by the Member.

 

5


ARTICLE 9

BOOKS, RECORDS, ACCOUNTING, AND TAX ELECTIONS

9.1 Bank Accounts. All funds of the Company shall be deposited in a bank account or accounts opened in the Company’s name. The Member shall unanimously determine the institution or institutions at which the accounts will be opened and maintained, the types of accounts, and the Persons who will have authority with respect to the accounts and the funds therein.

9.2 Books and Records. The Member shall not be required to keep or cause to be kept complete and accurate books and records of the Company nor supporting documentation of the transactions with respect to the conduct of the Company’s business. The books and records, if any, shall be maintained in accordance with sound accounting principles and practices.

9.3 Annual Accounting Period. The annual accounting period of the Company shall be its taxable year.

9.4 Disregarded Entity. The Member intends that for as long as the Company has a single member the Company will be treated as a disregarded entity for any and all purposes under the Code and Treasury Regulations.

ARTICLE 10

GENERAL PROVISIONS

10.1 Applicable Law. All questions concerning the construction, validity, and interpretation of this Operating Agreement shall be governed by the laws of the State of Delaware.

10.2 Headings. The headings herein are inserted as a matter of convenience only, and do not define, limit, or describe the scope of this Operating Agreement or the intent of the provisions hereof.

10.3 Terms. Common nouns and pronouns shall be deemed to refer to the masculine, feminine, neuter, singular and plural, as the identity of the Person may in the context require.

10.4 Separability of Provisions. Each provision of this Operating Agreement shall be considered separable; and if, for any reason, any provision or provisions herein are determined to be invalid and contrary to any existing or future law, such invalidity shall not impair the operation of or affect those portions of this Operating Agreement which are valid.

 

6


IN WITNESS WHEREOF, the Member has executed this Operating Agreement as of the date set forth hereinabove.

ADVANCED DISPOSAL SERVICES, INC.

EXHIBIT “A”

MEMBER NAME

Advanced Disposal Services, Inc.

ADDRESS

7915 Baymeadows Way, Suite 300, Jacksonville, Florida 32256

INITIAL CAPITAL CONTRIBUTION

$100.00

PERCENTAGE INTEREST

100%

 

7

Exhibit 3.35

ARTICLES OF AMENDMENT

to the

ARTICLES OF INCORPORATION

of

ADVANCED DISPOSAL SERVICES BIRMINGHAM, INC.

(FORMERLY URRUTIA, INC.)

 

Pursuant to, and with the effect provided in, Sections 10A-2-10.02 to 10.06 of the Code of Alabama, 1975, as amended (the “Code”), the undersigned corporation adopts the following Articles of Amendment to its Articles of Incorporation:

FIRST: The name of the corporation is “Advanced Disposal Services Birmingham, Inc.” (the “Corporation”).

SECOND: The following amendment to the Corporation’s Articles of Incorporation was adopted in the manner provided by the Code by the Corporation’s shareholders, as of November 13, 2012, to replace the existing Article II in its entirety:

“ARTICLE II

PURPOSES: The nature of the business of the Corporation and its objects, purposes and powers are:

(i) To engage in the waste disposal business, and to engage in any and all other activities in furtherance thereof;

(ii) To manage, purchase or acquire by assignment, transfer or otherwise, and hold, mortgage or otherwise pledge, and to sell, exchange, transfer, deal in and in any manner dispose of, real or personal property of any kind, class, interest, or type, wheresoever situated, and to exercise, carry out and enjoy any license, power, authority, concession, right or privilege which any corporation may make or grant in connection therewith;

(iii) To subscribe for, acquire, hold, sell, assign, transfer, mortgage, pledge, or in any manner dispose of shares of stock, bonds or other evidences of indebtedness or securities issued or created by any other corporation of Alabama or any other state or any foreign country and, while the owner thereof, to exercise the rights, privileges and powers of ownership, including the rights to vote thereon, to the same extent as a natural person may do, subject to the limitations, if any, on such rights now or hereafter provided by the laws of Alabama;

(iv) To acquire the goodwill, rights, assets and properties, and to undertake the whole or any part of the liabilities, of any person, firm, association or corporation; to pay for the same in cash, the stock or other securities of the Corporation, or otherwise, to hold, or in any manner dispose of, the whole or any part of the property so acquired; to conduct in any lawful manner the whole or any part of the business so acquired; and to exercise all the powers necessary or convenient in and about the conduct and management of such business;


(v) To make contracts, including guarantee and suretyship contracts and indemnity agreements, incur liabilities, borrow money, issue its notes, bonds and other obligations (which may be convertible into or include the option to purchase other securities of the Corporation), secure any of its obligations (or the obligations of others for whom it can make guarantees, whether or not a guarantee is made) by mortgage or pledge of or creation of security interests in any of its property, franchises, or income, and, without limiting the generality of the foregoing; (a) make contracts of guarantee and suretyship and indemnity agreements that are necessary or convenient to the conduct, promotion or attainment of the business of the contracting Corporation, (b) make contracts of guarantee and suretyship and indemnity agreements that are necessary or convenient to the conduct, promotion or attainment of the business of (i) an entity that is wholly owned, directly or indirectly, by the contracting Corporation or (ii) a person that owns, directly or indirectly, all of the outstanding stock of the contracting Corporation or (iii) an entity that is wholly owned, directly or indirectly, by a person that owns, directly or indirectly, all of the outstanding stock of the Corporation;

(vi) To lend money, invest and reinvest its funds, and receive and hold real and personal property as security for repayment;

(vii) To be a promoter, incorporator, partner, member, trustee, associate, or manager of any domestic or foreign corporation, partnership, joint venture, trust or other entity;

(viii) To pay pensions and establish pension plans, pension trusts, profit sharing plans, share bonus plans, share option plans, or other welfare, benefit or incentive plans for any or all of its current, future or former directors, officers, employees and agents;

(ix) To make donations for the public welfare or for charitable, scientific or educational purposes; and

In general, to carry on any other lawful business whatsoever in connection with the foregoing or which is calculated, directly or indirectly, to promote the interest of the Corporation or to enhance the value of its properties.

The enumeration herein of the powers, objects and purposes of the Corporation shall not be deemed to exclude or in any way limit by inference any powers, objects or purposes which the Corporation is empowered to exercise, whether expressly by purpose or by any of the laws of the State of Alabama or any reasonable construction of such laws.”

FOURTH: The Corporation had 1,200 shares of Common Stock issued and outstanding at the time of the adoption of this amendment. All 1,200 shares of Common Stock issued and outstanding voted to approve, and no shares voted against or abstained from voting on the foregoing amendment.

 

ADVANCED DISPOSAL SERVICES BIRMINGHAM, INC.
     
Name:   Christine Mills
Title:   Deputy General Counsel

 

2


Beth Chapman             P. O. Box 5616

Secretary of State         Montgomery, AL 36103-5616

STATE OF ALABAMA

I, Beth Chapman, Secretary of State of Alabama, having custody of the Great and Principal Seal of said State, do hereby certify that

as appears on file and of record in this office, the pages hereto attached, contain a true, accurate, and literal copy of the Registered Agent Change filed on behalf of Advanced Disposal Services Birmingham, Inc., as received and filed in the Office of the Secretary of State on 04/10/2000.

In Testimony Whereof, I have hereunto set my hand and affixed the Great Seal of the State, at the Capitol, in the city of Montgomery, on this day.

 

11/02/2012
Date
     
Beth Chapman   Secretary of State


ARTICLES OF AMENDMENT TO

THE ARTICLES OF INCORPORATION OF URRUTIA, INC.

Pursuant to the provisions of § 10-2B-10.06, Code of Alabama 1975, as amended, Urrutia, Inc., an Alabama corporation, hereby adopts the following Articles of Amendment to its Articles of Incorporation:

1. Name of Corporation: The present name of the Corporation is Urrutia, Inc.

2. Amendment adopted: The Articles of Incorporation are amended by deleting therefrom Article III and in lieu thereof substituting the following:

ARTICLE III

Registered office and agent: The location and mailing address of the registered office of the Corporation shall be 106 West Court Square Street, Abbeville, Alabama, 36310, and the Registered Agent at such address shall be Richard D. Urrutia.

3. Effect upon issued shares: The Amendment does not provide for an exchange, reclassification or cancellation of any of the issued shares of the Corporation.

4. Date of Adoption of Amendment: Pursuant to provisions of § 10-2B-7.04 and § 10-2B-8.21, Code of Alabama 1975, as amended, the Amendment was adopted by the Board of Directors and the Shareholders of the Corporation by the unanimous written consent of the Directors and the Shareholders in lieu of a special joint meeting held on March 31, 2000.

5. The number of shares outstanding and the number of shares voted: The number of shares of the Corporation outstanding at the time of the adoption of the Amendment and the number of shares entitled to vote thereon was 1,200. The number of shares of stock voted for the Amendment was 1,200. No shares were voted against the Amendment

 

4


DATED this 31st day of March, 2000.

 

URRUTIA, INC.
By:    
Richard D. Urrutia, Its President

 

ATTEST:
By:    

Leonard H. Herndon, Jr.

Its Secretary

STATE OF ALABAMA        )

COUNTY OF                         )

I, the undersigned, a Notary Public in and for said County and State, hereby certify that Richard D. Urrutia, whose name as President of Urrutia, Inc. and Leonard H. Herndon, Jr., whose name as Secretary of Urrutia, Inc., are signed to the foregoing instrument and who are known to me, acknowledged before me on this day that being informed of the contents of said instrument, they, as such officers and with full authority, executed the same voluntarily for and as the act of said corporation.

GIVEN under my hand and official seal this 31st day of March, 2000.

 

 

Notary Public

My Commission Expires: 5/21/2001            

This Instrument Prepared by:

Charles B. Paterson

Balch & Bingham LLP

Post Office Box 78

Montgomery, Alabama 36101-0078

334/834-6500


Beth Chapman              P. O. Box 5616

Secretary of State         Montgomery, AL 36103-5616

STATE OF ALABAMA

I, Beth Chapman, Secretary of State of Alabama, having custody of the Great and Principal Seal of said State, do hereby certify that

as appears on file and of record in this office, the pages hereto attached, contain a true, accurate, and literal copy of the Articles of Formation filed on behalf of Advanced Disposal Services Birmingham, Inc., as received and filed in the Office of the Secretary of State on 11/26/1990.

In Testimony Whereof, I have hereunto set my hand and affixed the Great Seal of the State, at the Capitol, in the city of Montgomery, on this day.

 

11/02/2012
Date
     
Beth Chapman   Secretary of State


OFFICE OF THE SECRETARY OF STATE

State of Alabama

PERRY A. HAND

SECRETARY OF STATE

NAME RESERVATION CERTIFICATE

FOR

Urrutia, Inc.

I, Perry A. Hand, Secretary of State of the State of Alabama, having custody of the Great and Principal Seal of said state, do hereby certify that pursuant to the provisions of Section 10-2A-26, Code of Alabama 1975, based upon an examination of the corporation records on file in this office, the corporate name “Urrutia, Inc.” is reserved as available.

This domestic corporation name is proposed to be incorporated in Houston County and is for the exclusive use of William Flowers, P. O. Box 2246, Dothan, AL 36302 for a period of one hundred twenty days beginning November 20, 1990 and expiring March 21, 1991.

IN TESTIMONY WHEREOF, I have hereunto set my hand and affixed the Great Seal of the State, at the Capitol, in the City of Montgomery, on November 20, 1990.

Perry A. Hand

Secretary of State


OFFICE OF THE JUDGE OF PROBATE

HOUSTON COUNTY, ALABAMA

The undersigned, as Judge of Probate, Houston County, Alabama, hereby certifies that Articles of Incorporation for the incorporation of Urrutia, Inc., duly signed pursuant to the provisions of the Code of Alabama, have been received in this office and are found to conform to law and that the name of the corporation is now reserved with the Secretary of State of Alabama. Accordingly, the undersigned, as Judge of Probate, and by virtue of the authority vested in him by law, hereby issues this Certificate of Incorporation of Urrutia, Inc., and attaches hereto a certified copy of the Articles of Incorporation.

DATED this 26 day of November, 1990.

 

 

Judge of Probate,

Houston County, Alabama


STATE OF ALABAMA

       ]
       ]
HOUSTON COUNTY        ]

ARTICLES OF INCORPORATION

OF

URRUTIA, INC.

KNOW ALL MEN BY THESE PRESENTS,

That the undersigned incorporator, for the purpose of forming a corporation pursuant to the provisions of the Alabama Business Corporation Act, title 10, chapter 2A, Code of Alabama (1975), as amended (“Alabama Business Corporation Act”), does hereby adopt these articles of incorporation, the same to constitute a charter for carrying on the business hereinafter specified.

ARTICLE I

NAME OF CORPORATION: The name of the corporation shall be “Urrutia, Inc.”

ARTICLE II

PURPOSES: The nature of the business and the purposes for which the corporation is formed shall be as follows:

To transact all lawful business for which corporations may be incorporated under the Alabama Business Corporation Act, including the power to invest in real estate, mortgages, stocks, bonds, and any other type of investment, and may own real or personal property necessary or appropriate for operating the aforesaid business.

ARTICLE III

REGISTERED OFFICE AND AGENT: The location and mailing address of the initial registered office of the corporation shall be 1506 Oak Drive, Dothan, Alabama 36303, and the initial registered agent at such address shall be Richard D. Urrutia.

ARTICLE IV

DURATION: The duration of the corporation shall be perpetual unless the corporation is dissolved by law or otherwise terminated.

ARTICLE V

SHARES: The corporation shall be authorized to issue 1,200 common shares having a par value of One Cent ($.01) each.

 

Articles of Incorporation     Page 1


ARTICLE VI

(A) INCORPORATOR: The name and address of the incorporator is as follows:

 

NAME

   ADDRESS

Richard D. Urrutia

   1506 Oak Drive
   Dothan, Alabama 36303

(B) DIRECTORS: The initial board of directors shall consist of one (1) director, and such number thereafter as may be fixed by the bylaws. The name and address of the person who is to serve as director until the first annual meeting of the shareholders, or until his successor is elected and qualified, is as follows:

 

NAMES

   ADDRESS

Richard D. Urrutia

   1506 Oak Drive
   Dothan, Alabama 36303

ARTICLE VII

(A) VOTING: At any meeting of the shareholders of the corporation, a shareholder of record shall be entitled to one (1) vote for each share standing in his name.

(B) PREEMPTIVE RIGHTS: No shareholder shall have a preemptive right to purchase additional or treasury shares of the corporation under Section 10-2A-44 of the Alabama Business Corporation Act.

(C) MANAGEMENT: The business and affairs of the corporation shall be managed and conducted in accordance with the bylaws of the corporation.

(D) SHARES NONASSESSABLE: The shares of the corporation, when fully paid for in accordance with the subscription therefor, shall be fully paid and nonassessable; and in no case shall any shareholder be liable other than for the unpaid shares subscribed for by him.

(E) LIEN ON SHARES: The corporation shall have a lien on the shares of a shareholder for any debt or liability owed to it by him before a notice of transfer or levy on such shares is received by the corporation. The corporation shall have the rights with respect to the lien conferred by the laws of the State of Alabama.

(F) AMENDMENTS: The corporation reserves the right to amend or repeal any provision of these articles of incorporation in the manner provided by law; and all rights conferred upon the officers, directors, and shareholders of the corporation are granted subject to this reservation.

IN WITNESS WHEREOF, I, the undersigned, have hereunto set my hand and seal this the 26 day of November, 1990.

 

 

 

Richard D. Urrutia,

Incorporator

 

Articles of Incorporation     Page 2


Prepared By:

William T. Flowers, Esq.

Johnston, Hinesley & Flowers, P.C.

209 North Oates Street (36303)

Post Office Box 2246

Dothan, Alabama 36302

 

Articles of Incorporation     Page 3


Beth Chapman             P. O. Box 5616

Secretary of State         Montgomery, AL 36103-5616

STATE OF ALABAMA

I, Beth Chapman, Secretary of State of Alabama, having custody of the Great and Principal Seal of said State, do hereby certify that

as appears on file and of record in this office, the pages hereto attached, contain a true, accurate, and literal copy of the Registered Agent Change filed on behalf of Advanced Disposal Services Birmingham, Inc., as received and filed in the Office of the Secretary of State on 02/28/2008.

In Testimony Whereof, I have hereunto set my hand and affixed the Great Seal of the State, at the Capitol, in the city of Montgomery, on this day.

 

11/02/2012
Date
     

Beth Chapman

  Secretary of State


STATE OF ALABAMA

STATEMENT OF CHANGE OF REGISTERED AGENT OR

REGISTERED OFFICE OR BOTH

 

CHECK ONE:

  

¨ FOREIGN CORPORATION

 

x DOMESTIC PROFIT CORPORATION

PURSUANT TO THE PROVISIONS OF THE ALABAMA BUSINESS CORPORATION ACT, THE UNDERSIGNED CORPORATION SUBMITS THE FOLLOWING STATEMENT FOR THE PURPOSE OF CHANGING ITS REGISTERED AGENT, ITS REGISTERED OFFICE, OR BOTH IN THE STATE OF ALABAMA.

 

State of Incorporation:

  

ALABAMA

1. The name of the corporation:

 

URRUTIA, INC.

2. The name of the present registered agent

 

RICHARD D. URRUTIA

3. The street address of the present registered office:

 

1506 Oak Drive, Dothan, Alabama 36303

4. The name of its successor registered agent: The Corporation Company

5. The street address (NO PO BOX) to which the registered office is to be changed (street address of registered agent and registered office must be identical):

 

2000 Interstate Park Drive, Suite 204, Montgomery, Alabama 36109

6. If you are changing the street address of the registered agent, you are required to notify the corporation in writing of the change in the registered agent’s address.

 

7.   Date:

  

February 26, 2008

 

URRUTIA, INC.
Name of Corporation

 

$5 Filing Fee      

Christian B. Mills, Vice President

      Type or Print Corporate Officer’s Name and Title
     

 

      Signature of Officer

 

13


I, The Corporation Company, consent to serve as registered agent to the above named corporation of this the 27 day of February, 2008.

 

 

Signature of Registered Agent

MAIL ORIGINAL APPLICATION WITH THE FILING FEE OF $5.00 TO:

SECRETARY OF STATE, CORPORATIONS DIVISION, PO BOX 5616, MONTGOMERY, ALABAMA 36103-5616

 


Beth Chapman             P. O. Box 5616

Secretary of State         Montgomery, AL 36103-5616

STATE OF ALABAMA

I, Beth Chapman, Secretary of State of Alabama, having custody of the Great and Principal Seal of said State, do hereby certify that

as appears on file and of record in this office, the pages hereto attached, contain a true, accurate, and literal copy of the Legal Name Change filed on behalf of Advanced Disposal Services Birmingham, Inc., as received and filed in the Office of the Secretary of State on 08/11/2008.

In Testimony Whereof, I have hereunto set my hand and affixed the Great Seal of the State, at the Capitol, in the city of Montgomery, on this day.

 

11/02/2012
Date
     
Beth Chapman   Secretary of State


Beth Chapman             P. O. Box 5616

Secretary of State         Montgomery, AL 36103-5616

STATE OF ALABAMA

I, Beth Chapman, Secretary of State of the State of Alabama, having custody of the Great and Principal Seal of said State, do hereby certify that

pursuant to the provisions of Section 10-2B-4.02, Code of Alabama 1975, and upon an examination of the corporation records on file in this office, the following corporate name is reserved as available:

ADVANCED DISPOSAL SERVICES BIRMINGHAM, INC.

This domestic corporation name is proposed to be incorporated in Houston County and is for the exclusive use of Susan M Bonteski, 1301 Riverplace Boulevard Suite 1500, Jacksonville, FL 32207 for a period of one hundred twenty days beginning July 31, 2008 and expiring November 29, 2008.

In Testimony Whereof, I have hereunto set my hand and affixed the Great Seal of the State, at the Capitol, in the City of Montgomery, on this day.

 

July 31, 2008
Date
     

Beth Chapman

  Secretary of State


ARTICLES OF AMENDMENT TO

ARTICLES OF INCORPORATION OF URRUTIA, INC.

Pursuant to the provisions of § 10-2B-10.06, Code of Alabama 1975, Urrutia, Inc., an Alabama corporation, hereby adopts the following Articles of Amendment to its Articles of Incorporation:

1. The name of the corporation is Urrutia, Inc.

2. The following amendment was adopted in the manner provided for by the Alabama Business Corporation Act:

ARTICLE I

NAME OF CORPORATION: The name of the corporation is ADVANCED DISPOSAL SERVICES BIRMINGHAM, INC.

3. Pursuant to the provisions of § 10-2B-7.04 and § 10-2B-8.21, Code of Alabama 1975, the Amendment was adopted by the Board of Directors and Shareholder of the Corporation by the unanimous written consent of the Directors and the Shareholder on August 4th, 2008 in lieu of a meeting.

4. The number of shares of the Corporation outstanding at the time of the adoption of the Articles of Amendment and the number of shares entitled to vote thereon was 1,200. The number of shares of stock voted for the Articles of Amendment was 1,200. No shares were voted against the Articles of Amendment.

5. Except as amended hereby, the Articles of Incorporation of the Corporation shall remain in full force and effect.


IN WITNESS WHEREOF, the undersigned has executed these Articles of Amendment this 4th day of August, 2008.

 

URRUTIA, INC.
By:    

Name:

Its:

 

Charles C. Appleby

Chief Executive Officer

Prepared by:

Susan Bontest 1301 River Place Blvd Ste 1500

Jacksonville, AL 32207

 

-2-


Beth Chapman             P. O. Box 5616

Secretary of State         Montgomery, AL 36103-5616

STATE OF ALABAMA

I, Beth Chapman, Secretary of State of Alabama, having custody of the Great and Principal Seal of said State, do hereby certify that

as appears on file and of record in this office, the pages hereto attached, contain a true, accurate, and literal copy of the Registered Agent Change filed on behalf of Advanced Disposal Services Birmingham, Inc., as received and filed in the Office of the Secretary of State on 03/08/2010.

In Testimony Whereof, I have hereunto set my hand and affixed the Great Seal of the State, at the Capitol, in the city of Montgomery, on this day.

 

11/02/2012
Date
     

Beth Chapman

  Secretary of State


STATE OF ALABAMA

STATEMENT OF CHANGE OF REGISTERED AGENT OR

REGISTERED OFFICE OR BOTH

 

CHECK ONE:

  

¨ FOREIGN CORPORATION

 

x DOMESTIC PROFIT CORPORATION

PURSUANT TO THE PROVISIONS OF THE ALABAMA BUSINESS CORPORATION ACT, THE UNDERSIGNED CORPORATION SUBMITS THE FOLLOWING STATEMENT FOR THE PURPOSE OF CHANGING ITS REGISTERED AGENT, ITS REGISTERED OFFICE, OR BOTH IN THE STATE OF ALABAMA.

 

State of Incorporation:

  

Houston County

1. The name of the corporation:

 

Advanced Disposal Services Birmingham, Inc.

2. The name of the present registered agent:

 

THE CORPORATION COMPANY

3. The street address of the present registered office:

 

2000 INTERSTATE PARK DR STE 204 MONTGOMERY, AL 36109

4. The name of its successor registered agent:

 

C T CORPORATION SYSTEM

5. The street address (NO PO BOX) to which the registered office is to be changed (street address of registered agent and registered office must be identical):

 

2 NORTH JACKSON ST., SUITE 605 MONTGOMERY, AL 36104

6. If you are changing the street address of the registered agent, you are required to notify the corporation in writing of the change in the registered agent’s address.

 

7.   Date:

  

March 8, 2010

$5 Filing Fee

I, as authorized by C T CORPORATION SYSTEM,

Certify that the above named entity was notified of this change of address in writing.


Kenneth Uva
Signature of Registered Agent

MAIL ORIGINAL APPLICATION WITH THE FILING FEE OF $5.00 TO:

SECRETARY OF STATE, CORPORATIONS DIVISION, PO BOX 5616, MONTGOMERY, ALABAMA 36103-5616

Exhibit 3.36

URRUTIA, INC.

BY-LAWS

ARTICLE I

Offices

SECTION 1.1 The Registered Office of the corporation (the “Corporation”) in the State of Alabama shall be 106 West Court Square, Abbeville, Alabama 36310, and the name of the initial registered agent at this address is Richard D. Urrutia.

SECTION 1.2 Other Offices. The corporation may also have offices at such other place of places within or without the State of Alabama as may be lawful and as the Board of Directors may from time to time designate.

ARTICLE II

Stockholders

SECTION 2.1 Annual Meetings.

(a) The annual meeting of the stockholders of the corporation, commencing with the year 1991, shall be held at the principal office of the corporation in the State of Alabama, or at such other place, within or without the State of Alabama, as may be designated and stated in the notice of the meeting, on the 15th day of December of each year (or if said day be a legal holiday, then on the next full business day following) for the purpose of electing directors and for the transaction of such other business as may properly be brought before the meeting.

(b) If the election of directors shall not be held on the day designated herein for any annual meeting or any adjournment thereof, the board of directors shall cause the election to be held at a special meeting of the stockholders as soon thereafter as it conveniently may be held. At such meeting the stockholders may elect the directors and transact other business with the same force and effect as an annual meeting duly called and held.

SECTION 2.2 Special Meetings. Special meetings of the stockholders shall be held at the principal office of the corporation in the State of Alabama, or at such other place, within or without the State of Alabama, as may be designated and stated in the notice of the meeting, upon call of the president, the board of directors, or of the holders of not less than one-third of all the shares entitled to vote at the meeting.

SECTION 2.3 Notice of Stockholders’ Meetings. Written or printed notice stating the place, day and hour of the meeting shall be given before the date of the meeting, either personally or by mail, by or at the direction of the board of directors, the president, secretary, or the officer or persons calling the meeting, to each stockholder of record entitled to vote at such meeting. Such notice shall be given not less than ten nor more than fifty days before the date of the meeting. Notwithstanding the preceding provisions of this section, the stock or bonded indebtedness of the corporation shall not be increased at a meeting unless at least thirty (30) days’ notice of such

 

1


meeting shall have been given in the manner prescribed in this section. In the case of a special meeting or an annual meeting at which special action is to be taken, such notice shall also state the purpose, or purposes, for which the meeting is called, or the special action which is proposed to be taken. If mailed, such notice shall be deemed to have been given when deposited in the United States mail, addressed to the stockholder at his address as it appears on the stock transfer books of the corporation, with postage thereon prepaid.

Except where otherwise required by law, notice of any adjourned meeting of the stockholders of the corporation shall not be required to be given except by announcement at the meeting.

Whenever any notice is required to be given any stockholder under the provision of the constitution or laws of Alabama or under the provisions of the articles of incorporation or these by-laws, a waiver thereof in writing signed by the stockholder or stockholders entitled to such notice, whether before or after the time stated therein, shall be equivalent to the giving of such notice.

SECTION 2.4 Quorum. A quorum at all meetings of stockholders shall consist of the holders of record of a majority of the shares of the capital stock of the corporation, issued and outstanding, entitled to vote at the meeting, present in person or by proxy, except as otherwise provided by law or the articles of incorporation of the corporation. At any meeting or any adjournment thereof, whether or not a quorum be present, a majority of those present in person or by proxy and entitled to vote may adjourn such meeting from time to time. At such adjourned meeting at which a quorum is present, any business may be transacted which might have been transacted at the meeting as originally called.

SECTION 2.5 Organization. Meetings of the stockholders shall be presided over by the President, or by a vice president, or if none thereof is present, then by a chairman to be chosen by a majority of the stockholders entitled to vote who are present in person or by proxy at the meeting. The secretary of the corporation, or in his absence an assistant secretary, shall act as secretary of every meeting, but if neither the secretary nor any assistant secretary is present, the meeting shall choose any person present to act as secretary of the meeting.

SECTION 2.6 Voting.

(a) At any meeting of the stockholders, each holder of the capital stock of the corporation shall have one vote for each such share of stock held by him, except as otherwise provided by the articles of incorporation. At all meetings of the stockholders the voting need not be by ballot, except that the voting shall be by ballot on all matters with respect to which any person entitled to vote at such meeting shall so request and on other matters upon which voting by ballot is expressly required by the articles of incorporation or by the laws of Alabama.

(b) When a quorum is present at any meeting, the vote of the holders of a majority of the stock having voting power present in person or represented by proxy shall decide any question brought before such meeting, unless the question is one upon which by express provision of the statutes or the articles of incorporation, a different vote is required, in which case such express provisions shall govern and control the decision of such question.

 

2


(c) Stockholders of record at the time of the closing of the transfer books of the corporation or on the date fixed as the record date for said meetings shall be entitled to vote at said meetings. In case the transfer books of the corporation shall not have been closed in accordance with provisions of Section 5.3 hereof, and no date shall have been fixed as a record date for the determination of the stockholders entitled to vote, those stockholders of record as of the close of business on the date of the sending of the notice respecting said meeting, and no others, shall be entitled to vote at said meeting, provided that any applicable provisions of the laws of Alabama respecting publication of such record date be observed.

(d) At any meeting of the stockholders, each stockholder having the right to vote shall be entitled to vote in person or by proxy executed in writing by such stockholder or by his duly authorized attorney in fact. No proxy shall be valid after eleven months from the date of its execution, unless otherwise provided in the proxy. Each proxy shall be delivered to the inspectors of election prior to the vote at the meeting. The attendance at any meeting of a stockholder who may therefore have given a proxy shall not have the effect of revoking the proxy unless the stockholder so attending shall, in writing, so notify the secretary of the meeting at any time prior to the voting of the proxy.

(e) If on any question the stockholders shall divide in such manner that there shall be 50% of the outstanding stock voting one way, and 50% of the outstanding stock voting the other way, and there shall thus be a deadlock on the question, and if said deadlock shall remain unbroken for a period of (7) days, then the matter shall be submitted to three arbitrators, one arbitrator to be selected by those stockholders voting on one side of the question, and one arbitrator to be selected by those stockholders voting on the other side of the question, and the third arbitrator to be selected by the two thus chosen. Said three arbitrators shall determine the question after hearing fully from both sides, and after consideration of the merits of the controversy, shall base their decision solely on the determination as to what shall be for the best interest of the corporation. The decision of the arbitrators shall be final and binding upon all stockholders.

SECTION 2.7 Inspectors of Election. At all elections of directors, or in any other case in which inspectors may act, at least one inspector of election shall, at the written or oral request of any stockholder entitled to vote upon such matter, be appointed by the board of directors, or in its failure thereof, by the chairman of the meeting, except as otherwise provided by law. The inspector in inspection of the election shall take and subscribe an oath faithfully to execute the duties of inspector at such meeting with strict impartiality, and according to the best of his or their ability, and shall take charge of the polls and after the vote shall have been taken shall make a certificate of the result thereof, but no director or candidate for the office of director shall be appointed as such inspector. If there is a failure to appoint inspectors, those present at the meeting, by a per capita vote, may choose temporary inspectors in the number required.

In case the right to vote upon any share of stock is questioned, the inspectors of the election shall refer to the stock books of the corporation to ascertain who are the stockholders, and in case of a discrepancy between the books, the transfer book shall control and determine who is entitled to vote.

 

3


SECTION 2.8 Action by Stockholders Without a Meeting. Any action required to be taken at a meeting of the stockholders of the corporation, or any action which may be taken at a meeting of the stockholders, may be taken without a meeting if a consent, in writing, setting forth the action so taken, shall be signed by all of the stockholders entitled to vote with respect to the subject matter thereof; provided, however, that authority for an increase in the stock or bonded indebtedness of the corporation may be given by the stockholders of the corporation only at a duly held meeting hereof and not by such consent procedure. Such consent (except in the case of authorization of an increase in the stock or bonded indebtedness of the corporation) shall have the same force and effect as a unanimous vote of the stockholders, and may be stated as such in any writing or documents required to be filed under the provisions of the Alabama Business Corporation Act.

ARTICLE III

Directors

SECTION 3.1 Business of Corporation to be Managed by the Board of Directors. Except as may be otherwise provided in the articles of incorporation, the business and affairs of the corporation shall be managed by the board of directors. In case the majority of the members of the board of directors is disqualified to act with respect to any matter, the doing of the act may be authorized by the requisite percentage of the stockholders. All acts of the corporation shall require a majority consent of the board of directors.

SECTION 3.2 Number and Election of Directors. The number of persons constituting the initial board of directors is set forth in the articles of incorporation. Upon the expiration of the terms of the members of the initial board of directors, the number of directors of the corporation shall be at least one (1) person, but in no event, more than five (5).

Directors must be at least twenty-one (21) years of age but need not be residents of Alabama, nor holders of stock in the corporation.

At the first annual meeting of stockholders and at each annual meeting thereafter, the stockholders shall elect directors to hold office until the next succeeding annual meeting. Failure to elect officers or directors at any time designated for their election shall not work a dissolution of the corporation, but the several officers or directors thereof shall continue to hold office until their successors are elected and qualified.

SECTION 3.3 Quorum of Directors. A majority of the directors shall constitute a quorum for the transaction of business. The act of all of the directors present at a meeting at which a quorum is present shall be the act of the board of directors.

SECTION 3.4 Vacancies in Board of Directors. Vacancies occurring in the board of directors may be filled by the affirmative vote of a majority of the remaining directors though less than a quorum of the board of directors. A director elected to fill a vacancy shall be elected to serve until the next annual meeting of stockholders. Any directorship to be filled by reason of an increase in the number of directors shall be filled by election at an annual stockholders’ meeting or at a special meeting of stockholders called for that purpose.

 

4


SECTION 3.5 Committees. The board of directors may, by resolution or resolutions passed by a majority of the whole board, designate one or more committees, each to consist of two or more of the directors of the corporation, which to the extent provided in such resolution or resolutions shall have, and may during intervals between the meetings of the board exercise, the powers of the board of directors in the management of the business and affairs of the corporation and may have power to authorize the seal of the corporation to be affixed to all papers which may require it. The designation of such committee and the delegation thereto of authority shall not operate to relieve the board of directors, or any member thereof, of any responsibility imposed upon it or him by law.

SECTION 3.6 Place and Notice of Directors’ Meetings. Meetings of the board of directors, regular or special, may be held either within or without the State of Alabama. Regular meetings of the board of directors may be held at such times and places as shall have theretofore been fixed by resolution of the board of directors and may be held at such times and places without any further notice. A regular meeting of the board of directors shall be held immediately following the annual meeting of the stockholders. Special meetings of the board of directors may be called by any member of the board of directors or by the president or secretary of the corporation. Notice of any special meeting of the board of directors shall be given to the directors at least forty-eight hours prior to the meeting. Such notice may be given by telephone, telegraph, cable, or by the mailing of a letter of notice to the director at his last known address. The notice of any special meeting shall contain a statement of the business to be transacted at, or the purpose of, such special meeting. Attendance of a director at a meeting shall constitute a waiver of notice of such meeting, except where a director attends a meeting for the express purpose of objecting to the transaction of any business because the meeting is not lawfully called or convened. Whenever any notice is required to be given to any director under the provisions of the Constitution of Alabama or the Alabama Business Corporation Act, or under the provisions of the articles of incorporation or these by-laws, a waiver thereof in writing signed by the directors or director entitled to such notice, whether before or after the time stated therein, shall be equivalent to the giving of such notice.

Meetings of the board of directors shall be presided over by one of their members who may be designated by the stockholders as chairman of the board. If the stockholders have not designated a chairman of the board, the directors may designate a chairman of the board.

SECTION 3.7 Action by Directors and Committees of Directors Without a Meeting. If the articles of incorporation so provides, any action required or permitted to be taken at any meeting of the board of directors, or any committee thereof, may be taken without a meeting, if prior to such action, a written consent thereto is signed by all members of the board or of such committee, as the case may be, and such written consent is filed with the minutes of proceedings of the board or committee.

SECTION 3.8 Director or Committee Member Relying Upon Certain Report and Records Protected. A director or a member of a committee designated by the board of directors shall in the performance of his duties be fully protected in relying in good faith upon the books of accounts or reports made to the corporation by any of its officials, or by an independent certified public accountant, or by an appraiser selected with reasonable care by the board of directors or by any such committee, or in relying in good faith upon other records of the corporation.

 

5


SECTION 3.9 Dividends. Subject always to the provisions of the laws of Alabama and the articles of incorporation, the board of directors shall have full power to determine whether any, and if any what part of any, funds legally available for the payment of dividends shall be declared in dividends and paid to stockholders; the division of the whole or any part of such funds of the corporation shall rest wholly within the lawful discretion of the board of directors, and it shall not be required at any time, against such discretion, to divide or pay any part of such funds among or to the stockholders as dividends or otherwise. The board of directors may fix a sum which may be set aside or reserved over and above the capital paid in of the corporation as working capital for the corporation, or as a reserve for any proper purpose, and from time to time may increase, diminish and vary the same in its absolute judgment and discretion.

ARTICLE IV

Officers

SECTION 4.1 Officers of the Corporation. The board of directors, as soon as reasonable after the election thereof held in each year, shall elect a president, one or more vice presidents, with such designation, if any, as the board of directors or the president may determine, a secretary, a treasurer, and such other officers, and with such designations, as to it may deem proper. Any two or more offices may be concurrently held by the same person at the same time.

SECTION 4.2 President. The president shall serve as the chief executive officer of the corporation, responsible to the board of directors for administering the operations of the corporation, and shall perform such other duties as may be assigned to him by the board of directors. With the prior written consent of the Board of Directors, the president may execute bonds, mortgages, bills of sale, assignments, conveyances, and all other contracts requiring a seal, under the seal of the corporation, except those required by law to be otherwise signed and executed, or except when the signature and execution thereof when permitted by law shall be expressly delegated by the board of directors to some other officer or agent of the corporation. He shall preside at all meetings of the stockholders.

SECTION 4.3 Vice Presidents. Each vice president of the corporation shall, subject to the authority and direction of the president, have general, active management of such operations, areas or divisions of the business of the corporation as may be designated by the board of directors or by the president, and shall carry into effect the resolutions of the board of directors and the orders of the president with respect to such operations, areas or divisions. The regular powers and duties of the president in such areas and divisions may, upon delegation by the president, be exercised and performed by the vice president to whom delegated, subject to the authority and direction of the president. Each of them shall have such designations and other powers, and perform such other duties, as may be assigned to him by the board of directors or by the president.

SECTION 4.4 Secretary. The Secretary shall keep a record of the minutes of all meetings of the stockholders, directors and committees exercising the powers of the board of directors, and shall give such notices as may be required by law or by these bylaws. He shall have charge of the seal of the corporation, except such as shall be in the charge of the treasurer or some other person authorized to have custody and possession thereof by resolution of the board of directors.

 

6


SECTION 4.5 Treasurer. The treasurer shall keep account of all moneys of the corporation received or disbursed, shall deposit all moneys in the name of and to the credit of the corporation in such banks and depositories as may be designated by resolution of the board of directors of the corporation, and shall safely care for all valuables of the corporation.

SECTION 4.6 Remaining Officers. The remaining officers of the corporation shall each have such powers and duties as generally pertain to their respective offices, as well as such powers and duties as from time to time may be conferred by the board of directors.

ARTICLE V

Certificate of Stock

SECTION 5.1 Transfer of Shares.

(a) Shares of the capital stock of the corporation shall be transferable only on the books of the corporation by the holder thereof in person, or by his duly authorized attorney, upon surrender and cancellation of the certificate or certificates properly endorsed and the payment of all taxes thereon.

(b) The certificates of stock shall be signed by the president or a vice president and by the secretary or the treasurer, and sealed with the seal of the corporation. Such seal may be a facsimile, engraved or printed. Where any such certificate is signed by a transfer agent or a transfer clerk and by a registrar, the signatures of the president, vice president, secretary, assistant secretary, treasurer or assistant treasurer upon such certificate may be facsimiles, engraved or printed. In case any such officer who has signed or whose facsimile signature has been placed upon such certificates shall have ceased to be such before such certificate is issued, it may be issued by the corporation with the same effect as if such officer had not ceased to be such at the time of the issued.

(c) The board of directors shall have the power and authority to make all such rules and regulations as it may deem expedient concerning the issue, transfer and registration of certificates for shares of the capital stock of the corporation.

SECTION 5.2 Transfer Agent and Registrar. The board of directors may appoint one or more transfer agents and/or one or more registrars and may require all stock certificates to bear the signatures of such transfer agent and/or registrar.

SECTION 5.3 Closing of Transfer Books. The board of directors may close the stock transfer books of the corporation in its discretion for a period of not more than fifty days preceding either the date of any meeting, annual or special, of the stockholders; or the date for payment of any dividend; or the date of the allotment of rights; or the date when any change or conversion or exchange of capital stock shall go into effect. In lieu of closing the stock transfer books, the board of directors may fix, in advance, a date not exceeding fifty days preceding either the date of any meeting, annual or special, of stockholders; or the date for the payment of any dividend; or the date for the allotment of rights; or to exercise the rights in respect to any such change, conversion of, or exchange of capital stock; and in such case only stockholders of record on the date so fixed shall be entitled to such notice of; and either to vote at, such meeting; to receive payment of such dividend or allotment of rights, or to exercise such rights, as the case may be; notwithstanding any transfer of any stock on the books of the corporation after such record date fixed as aforesaid.

 

7


SECTION 5.4 Lost, Stolen, Destroyed, or Mutilated Certificates. No certificate for shares of stock in the corporation shall be issued in place of any certificate alleged to have been lost, destroyed or stolen, except on production of such evidence of such loss, destruction, or theft as the board of directors may in its discretion require, and on delivery to the corporation, if the board of directors shall so require, of a bond of indemnity, upon such terms and secured by such surety as the board of directors may in its discretion require.

SECTION 5.5 Books and Records of Corporation. The corporation shall keep correct and complete books and records of account, shall keep written minutes of the proceedings of its stockholders, board of directors, and committees exercising the powers of the board of directors, and shall keep at its principal office, or at the office of its transfer agent or registrar, a record of its stockholders, giving the names and addresses of all stockholders and the number and class of the shares held by each.

Any person who shall have been a stockholder of record for at least six months immediately preceding his demand or who shall be the holder of record of at least five percent of all the outstanding shares of the corporation, upon written demand stating the purpose thereof, shall have the right to examine, in person, or by agent or attorney, at any reasonable time or times, for any proper purpose, its books and records of account, minutes, and record of stockholders and to make extracts therefrom.

Upon the written request of any stockholder of the corporation, the corporation shall mail to such stockholder its most recent financial statements showing in reasonable detail its assets and liabilities and the results of its operations.

ARTICLE VI

Miscellaneous

SECTION 6.1 Fiscal Year. The fiscal year of the corporation shall end on the last day of December of each year, unless otherwise determined by the board of directors.

SECTION 6.2 Corporate Seal. The corporate seal of the corporation shall have inscribed thereon the name of the corporation, the words “Corporate Seal” and “Alabama”, and such seal may also include the date of organization of the corporation.

SECTION 6.3 Voting Corporation’s Securities. Unless otherwise ordered by the board of directors, the president, or in the event of his inability to act, such other officer as may be designated by the board of directors to act in the absence of the president, shall have full power and authority on behalf of the corporation to attend and to act and to vote, and to execute a proxy or proxies empowering others to attend and to act and to vote, at any meetings of security holders of any corporation in which the corporation may hold securities, and at such meetings the president, or such other officer of the corporation, or such proxy shall possess ownership of such securities, and which, as the owner thereof, the corporation might have possessed and exercised,

 

8


if present. The secretary or any assistant secretary may affix the corporate seal to any such proxy or proxies so executed by the president, or such other officer, and attest to the same. The board of directors by resolution from time to time may confer like powers upon any other person or persons.

ARTICLE VII

By-Laws and Their Amendments

These by-laws may be altered, amended or repealed and new by-laws may be adopted by the board of directors; provided, however, that the board of directors may not alter, amend, or repeal any stockholder’s meetings provisions, or what constitutes a quorum at such stockholder’s meetings.

These by-laws shall also be subject to alteration, amendment or repeal, and new by-laws adopted, by the affirmative votes of the holders of a majority of shares of stock present in person or by proxy at any annual or special meeting of the stockholders and entitled to vote thereat, a quorum being present; provided that no amendment decreasing the number of directors shall have the effect of shortening the term of any incumbent director.

Signature and Certification

I certify that the foregoing are the true and correct by-laws of Urrutia, Inc., an Alabama corporation.

DATED: December 3rd, 1990

 

9

Exhibit 3.37

INDIANA SECRETARY OF STATE

BUSINESS SERVICES DIVISION

CORPORATIONS CERTIFIED COPIES

INDIANA SECRETARY OF STATE

BUSINESS SERVICES DIVISION

302 West Washington Street, Room E018

Indianapolis, IN 46204

http://www.sos.in.gov

November 07, 2012

Company Requested:  VEOLIA ES BLACKFOOT LANDFILL, INC.

Control Number:         1999091722

 

Date    Transaction    # Pages
09/27/1999    Articles of Incorporation    3
04/07/2000    Articles of Amendment    3
06/07/2000    Cancellation of Assumed Business Name    2
06/12/2006    Articles of Amendment    4
08/21/2006    Certificate of Assumed Business Name    2

State of Indiana

Office of the Secretary of State

I hereby certify that this is a true and

complete copy of this 14 page

document filed in this office.

Dated: November 07, 2012

Certification Number: 2012110752310

Connie Lawson

Secretary of State


STATE OF INDIANA

OFFICE OF THE SECRETARY OF STATE

CERTIFICATE OF INCORPORATION

OF

SUPERIOR BLACKFOOT LANDFILL, INC.

I, SUE ANNE GILROY, Secretary of State of Indiana, hereby certify that Articles of Incorporation of the above corporation have been presented to me at my office accompanied by the fees prescribed by law; that I have found such Articles conform to law; all as prescribed by the provisions of the Indiana Business Corporation Law, as amended.

NOW, THEREFORE, I hereby issue to such corporation this Certificate of Incorporation, and further certify that its corporate existence will begin September 27, 1999.

In Witness Whereof, I have hereunto set my hand and affixed the seal of the State of Indiana, at the City of Indianapolis, this Twenty-seventh day of September, 1999.

 

        

 

         Deputy


ARTICLES OF INCORPORATION

State Form 4159 (R10 / 8-95)

Approved by State Board of Accounts 1995

  

1999091722

SUE ANNE GILROY

SECRETARY OF STATE

CORPORATIONS DIVISION

302 W. Washington St., Rm. E018

Indianapolis, IN 46204

Telephone: (317) 232-6576

 

INSTRUCTIONS:   Use 8 1/2” x 11” white paper for inserts. Present original and two (2) copies to address in upper right corner of this form. Please TYPE or PRINT. Upon completion of filing, the Secretary of State will issue a receipt.   

Indiana Code 23-1-21-2

FILING FEE: $90.00

ARTICLES OF INCORPORATION

The undersigned, desiring to form a corporation (hereinafter referred to as “Corporation”) pursuant to the provisions of:

 

x        Indiana Business Corporation Law As amended, executes the

         following Articles of Incorporation:

  

¨        Indiana Professional Corporation Act 1983, Indiana

         Code 23-1.5-1-1, et seq. (Professional corporations must

         include Certificate of Registration.)

ARTICLE I—NAME AND PRINCIPAL OFFICE

Name of Corporation (the name must include the word “Corporation”, “Incorporated”, “Limited”, “Company” or an abbreviation thereof)

Superior Blackfoot Landfill, Inc.

Principal Office: The address of the principal office of the Corporation is:

 

Post office address    City    State    Zip code

ARTICLE II—REGISTERED OFFICE AND AGENT

Registered Agent: The name and street address of the Corporation’s Registered Agent and Registered Office for service of process are:

 

Name of Registered Agent

C T Corporation System

        

Address of Registered Office (street or building)

 

One North Capitol Avenue

  

City

 

Indianapolis

  

State

 

Indiana

  

Zip code

 

46204

ARTICLE III—AUTHORIZED SHARES

Number of shares the Corporation is authorized to issue: 9,000

If there is more than one class of shares, shares with rights and preferences, list such information as “Exhibit A.”


ARTICLE IV – INCORPORATORS

(the name(s) and address(es) of the incorporators of the corporation)

 

NAME

  

NUMBER AND

STREET OR BUILDING

  

CITY

  

STATE

  

ZIP CODE

Amy Richards    208 S LaSalle Street    Chicago    IL    60604
Joan Randazzo    208 S LaSalle Street    Chicago    IL    60604

In Witness Whereof, the undersigned being all the incorporators of said Corporation execute these Articles of Incorporation and verify, subject to penalties of perjury, that the statements contained herein are true,

This 24 th day of September, 1999.

 

Signature   

Printed name

Amy Richards

Signature   

Printed name

Joan Randazzo

Signature    Printed name

This instrument was prepared by: (name)

 

Address (number, street, city and state)    ZIP code


Action of Incorporators

The undersigned, being the incorporators of Superior Blackfoot Landfill,

Inc., a Indiana Corporation, do hereby take the following action as

of September 24, 1999.

The following person (s) are hereby elected as director (s) of this

corporation, to service until a successor is elected:

        G. W. “Bill” Dietrich

George K. Farr

 

 

being the incorporator of said corporation

 

being the incorporator of said corporation


State of Indiana

Office of the Secretary of State

ARTICLES OF AMENDMENT

of

SUPERIOR BLACKFOOT LANDFILL, INC.

I, SUE ANNE GILROY, Secretary of State of Indiana, hereby certify that Articles of Amendment of the above For-Profit Domestic Corporation have been presented to me at my office, accompanied by the fees prescribed by law and that the documentation presented conforms to law as prescribed by the provisions of the Indiana Business Corporation Law.

The name following said transaction will be:

ONYX BLACKFOOT LANDFILL, INC.

NOW, THEREFORE, with this document I certify that said transaction will become effective Friday, April 07, 2000.

In Witness Whereof, I have caused to be affixed my signature and the seal of the State of Indiana, at the City of Indianapolis, April 7, 2000.

SUE ANNE GILROY,

SECRETARY OF STATE


ARTICLES OF AMENDMENT OF THE

ARTICLES OF INCORPORATION

State Form 38333 (RB/12-96)

Approved by State Board of Accounts 1995

  

1999091722

SUE ANNE GILROY

SECRETARY OF STATE

CORPORATIONS DIVISION

302 W. Washington St., Rm. E018

Indianapolis, IN 46204

Telephone: (317) 232-6576

 

INSTRUCTIONS:  

Use 8 1/2” x 11” white paper for inserts. Present original and two copies to address in upper right corner of this form.

Please TYPE or PRINT.

  

Indiana Code 23-1-38-1 et seq.

FILING FEE: $30.00

ARTICLES OF AMENDMENT OF THE

ARTICLES OF INCORPORATION OF:

 

Name of Corporation

Superior Blackfoot Landfill, Inc.

  

Date of Incorporation

9/27/99

The undersigned officers of the above referenced Corporation (hereinafter referred to as the “Corporation”) existing pursuant to the provisions of: (indicate appropriate act)

 

x Indiana Business Corporation Law    ¨ Indiana Professional Corporation Act of 1983
as amended (hereinafter referred to as the “Act”), desiring to give notice of corporate action effectuating amendment of certain provisions of its Articles of Incorporation, certify the following facts:

ARTICLE I Amendment(s)

The exact text of Article(s) I of the Articles

(NOTE: If amending the name of corporation, write Article “I” in space above and write “The name of the corporation is                                          .” below.)

The name of the corporation is Onyx Blackfoot Landfill, Inc.

ARTICLE II (Amendments)

Date of each amendment’s adoption:

April 5, 2000

(Continued on the reverse side)


1999091722

ARTICLE III Manner of Adoption and Vote

Mark applicable section: Note – Only in limited situations does Indiana law permit an Amendment without shareholder approval. Because a name change requires shareholder approval, Section 2 must be marked and either A or B completed.

 

¨ SECTION 1   This amendment was adopted by the Board of Directors or incorporators and shareholder action was not required.
x SECTION 2  

The shareholders of the Corporation entitled to vote in respect to the amendment adopted the proposed amendment. The amendment was adopted by: (Shareholder approval may be by either A or B.)

 

A.     Vote of such shareholders during a meeting called by the Board of Directors. The result of such vote is as follows:

 

Shares entitled to vote.

 

Number of shares represented at the meeting.

 

Shares voted in favor.

 

Shares voted against.

 

B.     Unanimous written consent executed on April 5, 2000 and signed by all shareholders entitled to vote.

ARTICLE IV Compliance with Legal Requirements

The manner of the adoption of the Articles of Amendment and the vote by which they were adopted constitute full legal compliance with the provisions of the Act, the Articles of Incorporation, and the By-Laws of the Corporation.

I hereby verify, subject to the penalties of perjury, that the statements contained herein are true, this 6 th day of April, 2000.

 

Signature of current officer or chairman of the board   

Printed name of officer or chairman of the board

Scott S. Cramer

Signature title

Assistant Secretary


State of Indiana

Office of the Secretary of State

CERTIFICATE OF CANCELLATION OF ASSUMED BUSINESS NAME

of

ONYX BLACKFOOT LANDFILL, INC.

I, SUE ANNE GILROY, Secretary of State of Indiana, hereby certify that Cancellation of Assumed Business Name of the above For-Profit Domestic Corporation have been presented to me at my office, accompanied by the fees prescribed by law and that the documentation presented conforms to law as prescribed by the provisions of the Indiana Business Corporation Law.

Following said transaction the entity named above will not be doing business under the assumed business name(s) of:

ONYX

NOW, THEREFORE, with this document I certify that said transaction will become effective Wednesday, June 07, 2000.

In Witness Whereof, I have caused to be affixed my signature and the seal of the State of Indiana, at the City of Indianapolis, June 7, 2000.

SUE ANNE GILROY,

SECRETARY OF STATE


1999091722

State of Indiana

Office of the Secretary of State

CERTIFICATE OF ASSUMED BUSINESS NAME

of

ONYX BLACKFOOT LANDFILL, INC.

I, SUE ANNE GILROY, Secretary of State of Indiana, hereby certify that Certificate of Assumed Business Name of the above For-Profit Domestic Corporation have been presented to me at my office, accompanied by the fees prescribed by law and that the documentation presented conforms to law as prescribed by the provisions of the Indiana Business Corporation Law.

Following said transaction the entity named above will be doing business under the assumed business name(s) of:

ONYX

NOW, THEREFORE, with this document I certify that said transaction will become effective Wednesday, May 17, 2000.

In Witness Whereof, I have caused to be affixed my signature and the seal of the State of Indiana, at the City of Indianapolis, May 17, 2000.

SUE ANNE GILROY,

SECRETARY OF STATE


State of Indiana

Office of the Secretary of State

CERTIFICATE OF AMENDMENT

of

ONYX BLACKFOOT LANDFILL, INC.

I, TODD ROKITA, Secretary of State of Indiana, hereby certify that Articles of Amendment of the above For-Profit Domestic Corporation have been presented to me at my office, accompanied by the fees prescribed by law and that the documentation presented conforms to law as prescribed by the provisions of the Indiana Business Corporation Law.

The name following said transaction will be:

VEOLIA ES BLACKFOOT LANDFILL, INC.

NOW, THEREFORE, with this document I certify that said transaction will become effective Saturday, July 01, 2006.

In Witness Whereof, I have caused to be affixed my signature and the seal of the State of Indiana, at the City of Indianapolis, June 12, 2006.

TODD ROKITA,

SECRETARY OF STATE


ARTICLES OF AMENDMENT OF THE ARTICLES OF INCORPORATION

State Form 38333 (R10/1-03)

Approved by State Board of Accounts 1995

    

1999091722

TODD ROKITA

SECRETARY OF STATE

CORPORATIONS DIVISION

302 W. Washington St., Rm. E018

Indianapolis, IN 46204

Telephone: (317) 232-6576

 

INSTRUCTIONS:

 

Use 8 1/2” x 11” white paper for attachments.

Present original and one copy to address in upper right corner of this form.

Please TYPE or PRINT.

Please visit our office on the web at www.sos.in.gov

  

Indiana Code 23-1-38-1 et seq.

FILING FEE: $30.00

ARTICLES OF AMENDMENT OF THE

ARTICLES OF INCORPORATION OF

Name of Corporation                                                                                  Date of Incorporation

Onyx Blackfoot Landfill, Inc.                                                                     9-27-99

The undersigned officers of the above referenced Corporation (hereinafter referred to as the “Corporation”) existing pursuant to the provisions of (indicate appropriate act)

 

x Indiana Business Corporation Law ¨ Indiana Professional Corporation Act of 1983 as amended (hereinafter referred to as the “Act”), desiring to give notice of corporate action effectuating amendment of certain provisions of its Articles of Incorporation, certify the following facts:

ARTICLE I Amendment(s)

The exact text of Article(s) 1 of the Articles of incorporation is now as follows:

 

(NOTE: If amending the name of corporation, write Article “1” in space above and write “The name of the Corporation is .                      ” below)

 

The name of the Corporation is: Veolia ES Blackfoot Landfill, Inc.

 

These Articles of Amendment shall have a delayed effective date of July 1, 2006.

ARTICLE II

Date of each amendment’s adoption:

 

December 31, 2005

(Continued on the reverse side)


ARTICLE III Manner of Adoption and Vote
Mark applicable section: Note – Only in limited situations does Indiana law permit an Amendment without shareholder approval. Because a name change requires shareholder approval, Section 2 must be marked and either A or B completed.

¨  SECTION 1

  This amendment was adopted by the Board of Directors or incorporators and shareholder action was not required.

x  SECTION 2

 

The shareholders of the Corporation entitled to vote in respect to the amendment adopted the proposed amendment. The amendment was adopted

by: (Shareholder approval may be by either A or B.)

 

A.     Vote of such shareholders during a meeting called by the Board of Directors. The result of such vote is as follows:

 

 

Shares entitled to vote.

 

Number of shares represented at the meeting.

 

Shares voted in favor.

 

Shares voted against.

 

B.     Unanimous written consent executed on December 31, 2005 and signed by all shareholders entitled to vote.

ARTICLE IV Compliance with Legal Requirements
The manner of the adoption of the Articles of Amendment and the vote by which they were adopted constitute full legal compliance with the provisions of the Act, the Articles of Incorporation, and the By-Laws of the Corporation.
I hereby verify, subject to the penalties of perjury, that the statements contained herein are true, this 9 th day of June, 2006.

 

Signature of current officer or chairman of the board  

Printed name of officer or chairman of the board

Michael K. Slattery

Signature title

Vice President and Secretary

 


State of Indiana

Office of the Secretary of State

CERTIFICATE OF ASSUMED BUSINESS NAME

of

VEOLIA ES BLACKFOOT LANDFILL, INC.

I, TODD ROKITA, Secretary of State of Indiana, hereby certify that Certificate of Assumed Business Name of the above For-Profit Domestic Corporation have been presented to me at my office, accompanied by the fees prescribed by law and that the documentation presented conforms to law as prescribed by the provisions of the Indiana Business Corporation Law.

Following said transaction the entity named above will be doing business under the assumed business name(s) of:

VEOLIA ENVIRONMENTAL SERVICES

NOW, THEREFORE, with this document I certify that said transaction will become effective Monday, August 21, 2006.

 

  

In Witness Whereof, I have caused to be affixed my signature and the seal of the State of Indiana, at the City of Indianapolis, August 21, 2006.

 

TODD ROKITA,

SECRETARY OF STATE


CERTIFICATE OF ASSUMED BUSINESS NAME

(All Entities)

State Form 30353 (R11/1-03)

State Board of Accounts Approved 2002

  

1999091722

TODD ROKITA

SECRETARY OF STATE

CORPORATIONS DIVISION

302 W. Washington St., Rm. E018

Indianapolis, IN 46204

Telephone: (317) 232-6576

 

INSTRUCTIONS:

Use 8 1/2” x 11” sheet of white paper for attachments.

Present original and one (1) copy to address in upper

right corner of this form.

Please TYPE or PRINT.

Please visit our office on the web at www.sos.in.gov

  

FILING FEES PER CERTIFICATE:

For-Profit Corporation, Limited

Liability Company, Limited

Partnership                               $30.00

Not-For-Profit Corporation    $26.00

1. Name of entity.

Veolia ES Blackfoot Landfill, Inc.

  

2. Date of incorporation/admission/organization

9/27/1999

3. Address at which the entity will do business or have an office in Indiana. If no office in Indiana, then state current registered address (street address)

3726 E. State Road 64

City, state and ZIP code

Winslow, IN 47598

4. Assumed business name(s)

Veolia Environmental Services

5. Principal office address of the entity (street address)

125 S. 84 th Street, Suite 200

City, state and ZIP code

Milwaukee, WI 53214

6. Signature of officer or other authorized party   

7. Printed name and title

Michael K. Slattery, Secretary

 

This instrument was prepared by:

Joyce C. Hansen, ph: 414-479-7802


State of Indiana

Office of the Secretary of State

CERTIFICATE OF AMENDMENT

of

VEOLIA ES BLACKFOOT LANDFILL, INC.

I, CONNIE LAWSON, Secretary of State of Indiana, hereby certify that Articles of Amendment of the above For-Profit Domestic Corporation have been presented to me at my office, accompanied by the fees prescribed by law and that the documentation presented conforms to law as prescribed by the provisions of the Indiana Business Corporation Law.

The name following said transaction will be:

ADVANCED DISPOSAL SERVICES BLACKFOOT LANDFILL, INC.

NOW, THEREFORE, with this document I certify that said transaction will become effective Monday, December 03, 2012.

 

  

In Witness Whereof, I have caused to be affixed my signature and the seal of the State of Indiana, at the City of Indianapolis, December 03, 2012.

 

CONNIE LAWSON,

SECRETARY OF STATE


ARTICLES OF AMENDMENT OF THE

ARTICLES OF INCORPORATION

State Form 38333 (R12/4-12)

Approved by State Board of Accounts, 1995

  

CONNIE LAWSON

SECRETARY OF STATE

CORPORATIONS DIVISION

302 W. Washington St., Rm. E018

Indianapolis, IN 46204

Telephone: (317) 232-6576

 

INSTRUCTIONS:   

1.      Use 8 1/2” x 11” white paper for attachments.

2.      Present original and one copy to address in upper right corner of this form.

3.      Please TYPE or

4.      Please visit our office on the web at www.sos.in.gov.

  

Indiana Code 23-1-38-1 et seq.

FILING FEE: $30.00

 

ARTICLES OF AMENDMENT OF THE

ARTICLES OF INCORPORATION OF

Name of Corporation                                                                                  Date of Incorporation (month, day, year)

Veolia ES Blackfoot Landfill, Inc.                                                             9-27-99

The undersigned officers of the above referenced Corporation (hereinafter referred to as the “Corporation”) existing pursuant to the provisions of: (indicate appropriate act)
x Indiana Business Corporation Law              ¨ Indiana Professional Corporation Act of 1983 as amended (hereinafter referred to as the “Act”), desiring to give notice of corporate action effectuating amendment of certain provisions of its Articles of Incorporation, certify the following facts:
ARTICLE I Amendment(s)

The exact text of Article(s) I of the Articles of Incorporation is now as follows:

 

(NOTE: If amending the name of corporation, write Article “I” in space above and write “The name of the Corporation is                      .”below.)

 

The name of the Corporation is Advanced Disposal Services Blackfoot Landfill, Inc.

ARTICLE II

Date of each amendment’s adoption (month, day, year):

November 20, 2012

(Continued on the reverse side)


ARTICLE III Manner of Adoption and Vote

 

Mark applicable section: Note – Only in limited situations does Indiana law permit an Amendment without shareholder approval. Because a name change requires a shareholder approval, Section 2 must be marked and either A or B completed.

¨ SECTION 1

  This amendment was adopted by the Board of Directors or incorporators and shareholder action was not required.

x SECTION 2

 

The shareholders of the Corporation entitled to vote in respect to the amendment adopted the proposed amendment. The amendment was adopted by: (Shareholder approval may be by either A or B.)

A.     Vote of such shareholders during a meeting called by the Board of Directors. The result of such vote is as follows:

 

Shares entitled to vote.

 

Number of shares represented at the meeting.

 

Shares voted in favor.

 

Shares voted against.

 

B.     Unanimous written consent executed on November 20, 2012 and signed by all shareholders entitled to vote.

ARTICLE IV Compliance with Legal Requirements
The manner of the adoption of the Articles of Amendment and the vote by which they were adopted constitute full legal compliance with the provisions of the Act, the Articles of Incorporation, and the By-Laws of the Corporation.

I hereby verify, subject to the penalties of perjury, that the statements contained herein are true, this 29 th day of November, 2012.

 

Signature of current officer or chairman of the board   

Printed name of officer or chairman of the board

Christian B. Mills

Title of signatory

Assistant Secretary

  

Exhibit 3.38

AMENDED AND RESTATED

BYLAWS

of

ADVANCED DISPOSAL SERVICES BLACKFOOT LANDFILL, INC.

An Indiana corporation

Adopted and Restated as of the 14th day of December, 2012.

ARTICLE I.

OFFICES

1.01 Business Office.

The Corporation’s principal office shall be within the State of Indiana. The Corporation may have such other offices, either within or without the State of Indiana, as the Board of Directors may designate or as the Corporation’s business may require from time to time. The Corporation shall maintain at its principal office a copy of certain records as required by the Indiana Business Corporation Law (the “Act”).

1.02 Registered Office.

The Corporation’s registered office required by the Act to be maintained in the State of Indiana shall be the place designated by resolution of the Corporation’s Board of Directors and may be, but need not be, identical to the principal office in the State of Indiana. The address of the registered office may be changed from time to time.

ARTICLE II.

SHAREHOLDERS

2.01 Annual Shareholder Meeting.

The annual meeting of the shareholders shall be held within 90 days of the close of the Corporation’s fiscal year, at a time and date as is determined by the Corporation’s President or Board of Directors, for the purpose of electing directors and for the transaction of such other business as may come before the meeting.

2.02 Special Shareholder Meetings.

Special meetings of the shareholders, for any purpose or purposes, may be called by (1) the President, (2) the Board of Directors or such officers as the Board of Directors may authorize from time to time, or (3) the President or Secretary upon the written request of the holders of record of at least one-tenth of all the outstanding shares of the Corporation entitled to vote on any issue at the meeting. The party calling the special meeting shall designate the date and hour of the meeting.

 

1


Upon delivery to the President or Secretary of a written request pursuant to item (3) above, stating the purpose(s) of the requested meeting, dated and signed by the person(s) entitled to request such a meeting, it shall be the duty of the officer to whom the request is delivered to give, within thirty (30) days of such delivery, notice of the meeting to the shareholders. Notice of any special meeting shall be given in the manner provided in section 2.04 of these Bylaws. Only business within the purpose(s) described in the special meeting notice shall be conducted at a special shareholders meeting.

2.03 Place of Shareholder Meeting.

The Board of Directors may designate any place, either within or without the State of Indiana, as the place of meeting for any annual or for any special meeting called by the Board of Directors. A waiver of notice signed by all persons entitled to vote at a meeting also may designate any place, either within or without the State of Indiana, as the place for the holding of such meeting. If no designation is made by the Board of Directors, or if a special meeting be otherwise called, the place of the meeting shall be the Corporation’s principal business office in the State of Indiana, but any meeting may be adjourned to reconvene at any place designated by vote of a majority of the shares represented thereat.

2.04 Notice of Shareholder Meeting.

(a) Required Notice. Unless otherwise required by the Act, written notice stating the place, day and hour of any annual or special shareholder meeting shall be delivered not less than ten (10) nor more than sixty (60) days before the meeting date, either personally or by mail, by or at the direction of the President, the Board of Directors, or other persons calling the meeting, to each shareholder of record entitled to vote at such meeting and to any other shareholder entitled by the Act or the Articles of Incorporation to receive notice of the meeting. Notice shall be deemed to be effective at the earlier of: (1) when deposited in the United States mail, addressed to the shareholder at his or her address as it appears on the Corporation’s stock transfer books, with postage thereon prepaid; (2) on the date shown on the return receipt if sent by registered or certified mail, return receipt requested, and the receipt is signed by or on behalf of the addressee; (3) when received; or (4) five (5) days after deposit in the United States mail, if mailed postpaid and correctly addressed to an address other than that shown in the Corporation’s current record of shareholders.

(b) Adjourned Meeting. If any shareholder meeting is adjourned to a different date, time, or place, notice need not be given of the new date, time, and place, if the new date, time, and place are announced at the meeting before adjournment. But if a new record date for the adjourned meeting is or must be fixed (see section 2.05 of this Article II), then notice must be given pursuant to the requirements of paragraph (a) of this section 2.04 to those persons who are shareholders as of the new record date.

(c) Waiver of Notice. A shareholder may waive notice of meeting (or any notice required by the Act, Articles of Incorporation, or Bylaws), by a writing signed by the shareholder entitled to the notice which is delivered to the Corporation (either before or after the date and time stated in the notice) for inclusion in the minutes or filing with the corporate records.

 

2


A shareholder’s attendance at a meeting:

(1) waives objection to lack of notice or defective notice of the meeting, unless the shareholder at the beginning of the meeting objects to holding the meeting or transacting business at the meeting;

(2) waives objection to consideration of a particular matter at the meeting that is not within the purpose or purposes described in the meeting notice, unless the shareholder objects to considering the matter when it is presented.

(d) Contents of Notice. The notice of each special shareholder meeting shall include a description of the purpose or purposes for which the meeting is called. Except as provided in this section 2.04(d), or as provided in the Corporation’s Articles of Incorporation or otherwise in the Act, the notice of an annual shareholder meeting need not include a description of the purpose or purposes for which the meeting is called.

If a purpose of any shareholder meeting is to consider either: (1) a proposed amendment to the Articles of Incorporation (including any restated articles requiring shareholder approval); (2) a plan of merger or share exchange; (3) the sale, lease, exchange or other disposition of all or substantially all of the Corporation’s property; (4) the dissolution of the Corporation; or (5) the removal of a director, the notice must so state and be accompanied by, respectively, a copy or summary of the: (1) articles of amendment; (2) plan of merger or share exchange; or (3) transaction for disposition of the Corporation’s property. If the proposed corporate action creates dissenters’ rights, the notice must state that shareholders are or may be entitled to assert dissenters’ rights and must be accompanied by a copy of the appropriate section of the Act. If the Corporation issues or authorizes the issuance of shares for promissory notes or for promises to render services in the future, the Corporation shall, with or before the notice of the next shareholder meeting, report in writing to all the shareholders the number of shares authorized or issued and the consideration received. Likewise, if the Corporation indemnifies or advances expenses to a director, this shall be reported to all the shareholders with or before notice of the next shareholder’s meeting.

2.05 Fixing of Record Date.

For the purpose of determining shareholders entitled to notice of or to vote at any meeting of shareholders, or any adjournment thereof, or shareholders entitled to receive payment of any distribution or dividend, or in order to make a determination of shareholders for any other proper purpose, the Board of Directors may fix in advance a date as the record date. Such record date shall not be more than seventy (70) days prior to the date on which the particular action requiring such determination of shareholders is to be taken. If no such record date is fixed, the record date for determination of such shareholders shall be at the close of business on:

(a) With respect to an annual shareholder meeting or any special shareholder meeting called by the Board of Directors or any person specifically authorized by the Board or these Bylaws to call a meeting, the day before the first notice is delivered to shareholders;

 

3


(b) With respect to a special shareholder’s meeting demanded by the shareholders, the date the first shareholder signs the demand;

(c) With respect to the payment of a share dividend, the date the Board authorizes the share dividend;

(d) With respect to actions taken in writing without a meeting (pursuant to Article 11, section 2.11), the date the first shareholder signs a consent;

(e) With respect to a distribution to shareholders, (other than one involving a repurchase or acquisition of shares), the date the Board authorizes the distribution; and

(f) With respect to any other matter for which such a determination is required, as provided by law.

When a determination of shareholders entitled to vote at any meeting of shareholders has been made as provided in this section, such determination shall apply to any adjournment thereof unless the Board of Directors fixes a new record date which it must do if the meeting is adjourned to a date more than 120 days after the date fixed for the original meeting.

2.06 Voting Lists.

The officer or agent having charge of the stock transfer books for shares of the Corporation shall make, before each meeting of shareholders, a complete list of the shareholders entitled to vote at such meeting, or any adjournment thereof, arranged in alphabetical order with the address of and the number of shares held by each. The list must be arranged by voting group, if such exists, and within each voting group by class or series of shares. The shareholder list shall be subject to inspection at the Corporation’s principal office by any shareholder at any time during usual business hours for any proper purpose and beginning two (2) business days after notice is given of the meeting for which the list was prepared. Such list also shall be produced and kept open at the time and place of the meeting and shall be subject to the inspection of any shareholder during the meeting for purposes related to the meeting. A shareholder or his or her agent or attorney is entitled on written demand to inspect and, subject to the requirements of the Act and of section 2.12(c), to copy the list during regular business hours and at the shareholder’s expense during the period it is available for inspection. The Corporation shall maintain the shareholder list in written form or in another form capable of conversion into written form within a reasonable time. The failure of the Corporation to produce such shareholder list shall not invalidate any action taken at such meeting.

2.07 Shareholder Quorum and Voting Requirements.

Unless the Articles of Incorporation or the Act provide otherwise, a majority of the votes entitled to be cast on the matter constitutes a quorum for action on that matter.

Once a share is represented for any purpose at a meeting, it is deemed present for quorum purposes for the remainder of the meeting and for any adjournment of that meeting unless a new record date is or must be set for that adjourned meeting. A share represented at a meeting solely for the purpose of objecting to the holding of the meeting or the transaction of business at the meeting shall not be deemed present for quorum purposes.

 

4


2.08 Proxies.

Except as otherwise provided by the Act, at all meetings of shareholders a shareholder may vote in person or vote by proxy which is executed in writing by the shareholder or which is executed by his duly authorized attorney-in-fact. Such proxy shall be filed with the secretary of the Corporation or other person authorized to tabulate votes before or at the time of the meeting. No proxy shall be valid after eleven (11) months from the date of its execution unless otherwise provided in the proxy. Unless otherwise provided in the appointment form, a proxy appointment may be revoked at any time before it is voted, either by written notice filed with the Secretary or other officer or agent of the Corporation authorized to tabulate votes, or by oral notice given by the shareholder during the meeting. The presence of a shareholder who has filed his or her proxy appointment shall not of itself constitute a revocation.

2.09 Voting of Shares.

Unless otherwise provided in the Articles of Incorporation or the Act, each outstanding share entitled to vote shall be entitled to one vote upon each matter submitted to a vote at a meeting of shareholders.

Except as provided by specific court order, no shares held by another corporation, if a majority of the shares entitled to vote for the election of directors of such other corporation are held by the Corporation, shall be voted at any meeting or counted in determining the total number of outstanding shares at any given time for purposes of any meeting. Provided, however, the preceding sentence shall not limit the Corporation’s power to vote any shares, including its own shares, held by it in a fiduciary capacity.

Redeemable shares are not entitled to vote after notice of redemption is mailed to the holders and a sum sufficient to redeem the shares has been deposited with a bank, trust company, or other financial institution under an irrevocable obligation to pay the holders the redemption price on surrender of the shares.

2.10 Corporation’s Acceptance of Votes.

(a) If the name signed on a vote, consent, waiver, or proxy appointment corresponds to the name of a shareholder, the Corporation, if acting in good faith, is entitled to accept the vote, consent, waiver, or proxy appointment and give it effect as the act of the shareholder.

(b) If the name signed on a vote, consent, waiver, or proxy appointment does not correspond to the name of its shareholder, the Corporation, if acting in good faith, is nevertheless entitled to accept the vote, consent, waiver, or proxy appointment and give it effect as the act of the shareholder if:

(1) the shareholder is an entity as defined in the Act and the name signed purports to be that of an officer or agent of the entity;

 

5


(2) the name signed purports to be that of an administrator, executor, guardian, or conservator representing the shareholder and if the Corporation requests, evidence of fiduciary status acceptable to the Corporation has been presented with respect to the vote, consent, waiver, or proxy appointment;

(3) the name signed purports to be that of a receiver or trustee in bankruptcy of the shareholder and if the Corporation requests, evidence of this status acceptable to the Corporation has been presented with respect to the vote, consent, waiver, and proxy appointment;

(4) the name signed purports to be that of a pledgee, beneficial owner, or attorney-in-fact of the shareholder and if the Corporation requests, evidence acceptable to the Corporation of the signatory’s authority to sign for the shareholder has been presented with respect to the vote, consent, waiver, or proxy appointment;

(5) two or more persons are the shareholder as covenants or fiduciaries and the name signed purports to be the name of at least one of the co-owners and the person signing appears to be acting on behalf of all the co-owners.

(c) The Corporation is entitled to reject a vote, consent, waiver, or proxy appointment if the secretary or other officer or agent authorized to tabulate votes, acting in good faith, has reasonable basis for doubt about the validity of the signature on it or about the signatory’s authority to sign for the shareholder.

(d) The Corporation and its officer or agent who accepts or rejects a vote, consent, waiver, or proxy appointment in good faith and in accordance with the standards of this section are not liable in damages to the shareholder for the consequences of the acceptance or rejection.

(e) Corporate action based on the acceptance or rejection of a vote, consent, waiver, or proxy appointment under this section is valid unless a court of competent jurisdiction determines otherwise.

2.11 Unanimous Consent without Meeting.

Any action required or permitted to be taken at a meeting of the shareholders may be taken without a meeting if one or more consents in writing, setting forth the action so taken, shall be signed by all of the shareholders entitled to vote with respect to the subject matter thereof and are delivered to the Corporation for inclusion in the minute book. A consent signed under this section has the effect of a meeting vote and may be described as such in any document.

2.12 Voting of Shares by other Corporations.

Shares standing in another corporation’s name may be voted either in person or by proxy, by the other corporation’s president or any other officer appointed by the president. A proxy appointment executed by any principal officer of the other corporation or such an officer’s assistant shall be conclusive evidence of the signer’s authority to act, in the absence of express notice to this Corporation, given in writing to this Corporation’s Secretary, or other officer or agent of this Corporation authorized to tabulate votes, of the designation of some other person by the other corporation’s board of directors or Bylaws.

 

6


2.13 Dissenters’ Rights.

Each shareholder shall have the right to dissent from action by the Corporation and obtain payment for his or her shares when so authorized by the Act, the Articles of Incorporation, these Bylaws, or by resolution of the Board of Directors.

2.14 Conduct of Meetings.

The President, or in his or her absence the Vice President, and in his or her absence any person chosen by the shareholders present, shall call the meeting of the shareholders to order and shall act as Chairman of the meeting, and the Secretary of the Corporation shall act as Secretary of all meetings of the shareholders, except that the presiding officer may appoint any Assistant Secretary or other person to act as Secretary of the meeting.

ARTICLE III.

BOARD OF DIRECTORS

3.01 General Powers.

All corporate powers shall be exercised by or under the authority of, and the Corporation’s business and affairs shall be managed under the direction of, the Board of Directors.

3.02 Election.

Unless otherwise provided in the Articles of Incorporation, directors are elected by a plurality of the votes cast by the shares entitled to vote in the election at a meeting at which a quorum is present.

3.03 Number, Tenure and Qualification.

The number of directors shall be fixed, or increased or decreased from time to time, by a resolution adopted by a majority of the Board of Directors or Shareholders by amendment to these Bylaws, but in no event shall there be less than two (2) directors and a decrease in the number of directors shall not shorten the term of office of an incumbent director. Each director shall be elected at the Corporation’s annual meeting of the shareholders and shall hold office until the next annual meeting of shareholders and until his or her successor shall have been elected and qualified or until his or her death, resignation or removal from office in the manner provided by law or the Bylaws of the Corporation. Directors need not be residents of the State of Indiana or shareholders of the Corporation.

3.04 Regular Meetings.

A regular meeting of the Board of Directors shall be held without other notice than this Bylaw immediately after and at the same place as the annual meeting of shareholders and each adjourned session thereof. The Board of Directors may provide by resolution the time and place, either within or without the State of Indiana, for the holding of additional regular meetings without other notice than such resolution. Any such regular meeting may be held by any means of communication as permitted by section 3.09.

 

7


3.05 Special Meetings.

Special meetings of the Board of Directors may be called by or at the request of the President, Vice President or any one director. The person or persons authorized to call special meetings of the Board of Directors may fix any time and any place, either within or without the State of Indiana, as the time and place for holding any special meeting of the Board of Directors called by them. If no place is fixed by the person calling the meeting, the place of meeting shall be the Corporation’s principal office in the State of Indiana. Any such special meeting may be held by any means of communication as permitted by section 3.09.

3.06 Notice of Special Meetings; Waiver of Notice.

Notice stating the time and place of any special meeting of the Board of Directors shall be given at least forty-eight (48) hours previously thereto by written notice delivered personally or mailed to each director at his or her business address, or such other address as designated in writing to the Secretary, or by telephone, facsimile or telegram. If mailed, such notice shall be deemed to be effective with the earlier of: (1) when received, or (2) five days after deposit in the United States Mail, addressed to the director’s business office, with postage thereon prepaid; or (3) the date shown on the return receipt if sent by registered or certified mail, return receipt requested, and the receipt is signed by or on behalf of the director. If notice be given by telephone, facsimile or telegram, such notice shall be deemed to be delivered when the notice is given personally by telephone, at the time transmitted to a facsimile number at any address designated above, or when the telegram is delivered to the telegraph company. Whenever any notice is required to be given to any director of the Corporation under the provisions of these Bylaws or under the provisions of the Articles of Incorporation or under the provisions of any statute, a waiver thereof in writing, signed at any time, whether before or after the time of the meeting, by the director entitled to such notice, shall be deemed equivalent to the giving of such notice. The attendance of a director at a meeting shall constitute a waiver of notice of such meeting, except where a director attends a meeting and objects thereat to the transaction of the business because the meeting is not lawfully called or convened. Neither the business to be transacted at, nor the purpose of, any regular or special meeting of the Board of Directors need be specified in the notice or waiver of notice of such meeting.

3.07 Director Quorum.

Except as otherwise specified by law or the Articles of Incorporation or these Bylaws, a majority of the number of directors fixed in the manner provided by section 3.03 of this Article III shall constitute a quorum for the transaction of business at any meeting of the Board of Directors, but though less than such quorum is present at a meeting, the act of a majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors unless the act of a greater number is required by the Act, the Articles of Incorporation or these Bylaws.

 

8


A majority of the number of directors appointed to serve on a committee as authorized in section 3.16 of these Bylaws shall constitute a quorum for the transaction of business at any committee meeting. These provisions shall not, however, apply to the determination of a quorum for actions taken under emergency Bylaws or any other provisions of these Bylaws that fix different quorum requirements.

3.08 Voting Requirement.

The affirmative vote of the majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors or a committee of the Board of Directors. This provision shall not, however, apply to any action taken by the Board of Directors pursuant to section 3.15 or Article IX of these Bylaws, or in the event the affirmative vote of a greater number of directors is required by the Act, the Articles of Incorporation, or any other provision of these Bylaws.

3.09 Meetings by Electronic Means of Communication.

To the extent provided in these Bylaws, the Board of Directors, or any committee of the Board, may, in addition to conducting meetings in which each director participates in person, and notwithstanding any place set forth in the notice of the meeting or these Bylaws, conduct any regular or special meeting by the use of any electronic means of communication, provided (1) all participating directors may simultaneously hear each other during the meeting, or (2) all communication during the meeting is immediately transmitted to each participating director, and each participating director is able to immediately send messages to all other participating directors. Before the commencement of any business at a meeting at which any directors do not participate in person, all participating directors shall be informed that a meeting is taking place at which official business may be transacted.

3.10 Director’s Assent.

A director who is present at a meeting of the Board of Directors or a committee of the Board of Directors when corporate action is taken is deemed to have assented to the action taken unless: (1) the director objects at the beginning of the meeting (or promptly upon the director’s arrival) to holding it or transacting business at the meeting; or (2) the director dissents or abstains from the action taken and minutes of the meeting are prepared that show the director’s dissent or abstention from the action; (3) the director dissents or abstains from an action taken, minutes of the meeting are prepared that fail to show the director’s dissent or abstention from the action taken and the director delivers to the Corporation a written notice of that failure that complies with the appropriate provisions of the Act promptly after receiving the minutes; or (4) the director delivers written notice of his or her dissent or abstention to the presiding officer of the meeting before its adjournment or to the Corporation immediately after adjournment of the meeting. The right of dissent or abstention is not available to a director who votes in favor of the action taken.

 

9


3.11 Conduct of Meetings.

The President, and in his absence the Vice-Presidents in the order appointed under section 4.07 of Article IV, and in their absence any director chosen by the directors then present, shall call meetings of the Board of Directors to order and shall act as Chairman of the meeting. The Secretary of the Corporation shall act as secretary of all meetings of the Board of Directors, but in the absence of the secretary the presiding officer may appoint any Assistant secretary or any director or other person present to act as secretary of the meeting.

3.12 Removal.

Any director or the entire Board of Directors may be removed from office with or without cause by the affirmative vote of a majority of the shares outstanding and entitled to vote for the election of such director(s) taken at a special meeting of shareholders called for that purpose, and any vacancy so created may be filled by the shareholders.

3.13 Vacancies.

Any vacancy occurring on the Board of Directors, including a vacancy created by an increase in the number of directors, may be filled by the shareholders. During such time as the shareholders fail or are unable to fill such vacancies then, and until the shareholders act, the vacancy may be filled (1) by the board of directors, or (2) if the directors remaining in office constitute fewer than a quorum of the Board, by the affirmative vote of a majority of all directors remaining in office.

3.14 Compensation and Expenses.

The Board of Directors, irrespective of any personal interest, of any of its members, may (1) establish reasonable compensation of all directors for services to the Corporation as directors or may delegate this authority to an appropriate committee, (2) provide for, or delegate authority to an appropriate committee to provide for, reasonable pensions, disability or death benefits, and other benefits or payments to directors and to their estates, families, dependents, or beneficiaries for prior services rendered to the Corporation by the directors, and (3) provide for reimbursement of reasonable expenses incurred in the performance of the directors’ duties, including the expense of traveling to and from Board meetings.

3.15 Unanimous Consent without Meeting.

Any action required or permitted by the Articles of Incorporation or Bylaws or any provision of law to be taken by the Board of Directors at a meeting or by resolution may be taken without a meeting if a consent in writing, setting forth the action so taken shall be signed by all of the directors then in office, and filed with the Corporation’s records. Action taken by consent is effective when the last director signs the consent, unless the consent specifies a different effective date. A signed consent has the effect of a meeting and may be described as such in any document.

3.16 Committees.

The Board of Directors by resolution adopted by the affirmative vote of a majority of the number of directors may designate one or more committees, each committee to consist of one or more directors elected by the Board of Directors, which to the extent provided in said resolution, as initially adopted, and as thereafter supplemented or amended by further resolution adopted by a like vote, shall have and may exercise, when the Board of Directors is not in session, the powers

 

10


of the Board of Directors in the management of the Corporation’s business and affairs, except action in respect to the (1) authorization of distributions, (2) the approval or proposal to shareholders of action for which the Act requires approval by shareholders, (3) filling vacancies on the Board of Directors or its committees, (4) amending the Articles of Incorporation pursuant to Board authority, (5) adopting, amending or repealing Bylaws, (6) approving a plan of merger not requiring shareholder approval, (7) the authorization or approval to reorganize shares, except according to a formula or method prescribed by the Board of Directors, (8) the authorization or approval of the issuance or sale or contract for sale of shares, or (9) the determination of the designation and relative rights, preferences and limitations of a class or series of shares. Sections 3.04, 3.05, 3.06, 3.07, 3.08, 3.09, 3.10, 3.11 and 3.15 of this Article III, which govern meetings, actions without meetings, notice and waiver of notice, quorum and voting requirements of the Board of Directors, apply to committees and their members.

ARTICLE IV.

OFFICERS

4.01 Number.

The Corporation’s principal officers shall be a President, a Vice President, a Secretary, and a Treasurer, each of whom shall be appointed by the Board of Directors. Additional officers and assistant officers, including any Vice Presidents, may be appointed by the Board of Directors as the Board deems appropriate. If there is more than one Vice President, the Board may establish designations for the Vice Presidencies to identify their functions or their order. There may, in addition, be a chairperson or co-chairperson of the board whenever the Board shall see fit to cause such office or offices to be filled. Any two or more offices may be held simultaneously by the same person.

4.02 Appointment and Term of Office.

The Corporation’s officers shall be appointed for a term as determined by the Board of Directors. If no term is specified, they shall hold office until their successor shall have been duly appointed and shall have qualified or until the officer’s death, resignation or removal from office in the manner hereinafter provided.

The designation of a specified term does not grant to the officer any contract rights, and the Board can remove the officer at any time prior to the termination of such term.

4.03 Removal.

Any officer or agent appointed by the Board of Directors may be removed by the Board of Directors whenever in its judgment the Corporation’s best interests will be served thereby, but such removal shall be without prejudice to the contract rights, if any, of the person so removed. Appointment of an officer or agent shall not of itself create contract rights.

 

11


4.04 Vacancies.

A vacancy in any office because of death, resignation, removal, disqualification, or other reason shall be filled in the manner prescribed for regular appointments to the office.

4.05 Powers, Authority and Duties.

The Corporation’s officers shall have the powers and authority conferred in the duties prescribed by the Board of Directors or the officer who appointed them in addition to and to the extent not inconsistent with those specified in other sections of this Article IV.

4.06 The President.

The President shall be the Corporation’s principal executive officer and, subject to the control of the Board of Directors, shall in general supervise and control all of the Corporation’s business and affairs. The President shall, when present, preside at all meetings of the shareholders and of the Board of Directors. The President may sign, with the Secretary or any other proper officer of the Corporation authorized by the Board of Directors, certificates for shares of the Corporation and deeds, mortgages, bonds, contracts, or other instruments in the ordinary course of business or that the Board of Directors has authorized to be executed, except in cases where the signing and execution thereof shall be expressly delegated by the Board of Directors or by the Bylaws to some other officer or agent of the Corporation, or shall be required by law to be otherwise signed or executed; and in general shall perform all duties incidental to the office of President and such other duties as may be prescribed by the Board of Directors from time to time.

4.07 The Vice President.

In the absence of the President or in the event of the President’s death or inability or refusal to act as directed by the Board of Directors, the Vice President (or in the event there be more than one Vice President, the Vice Presidents in the order designated at the time of their appointment, or in the absence of any designation, then in order of their appointment) shall perform the duties of the President, and when so acting shall have all the powers of and be subject to all the restrictions upon the President. Any Vice President may sign, with the Secretary or an Assistant Secretary certificates for shares of the Corporation; and shall perform such other duties as from time to time may be assigned by the President or by the Board of Directors.

4.08 The Secretary.

The Secretary shall: (a) keep the minutes of the meetings of the shareholders and of the Board of Directors in one or more books provided for that purpose; (b) see that all notices are duly given in accordance with the provisions of these Bylaws or as required by law; (c) be custodian of the corporate records and see that books, reports, statements, certificates and all other documents and records required by law are properly kept and filed; (d) keep a register of the post office address of each shareholder, which shall be furnished to the Secretary by such shareholder; (e) sign with the President, or a Vice President, certificates for shares of the Corporation, the issuance of which shall have been authorized by resolution of the Board of Directors; (f) have general charge of the stock transfer books of the Corporation; and (g) in general perform all duties incident to the office of Secretary and such other duties as from time to time may be assigned to him by the President or by the Board of Directors.

 

12


4.09 The Treasurer.

The Treasurer shall: (a) have charge and custody of and be responsible for all of the Corporation’s funds and securities; (b) receive and give receipts for money due and payable to the Corporation from any source whatsoever, and deposit all funds of the Corporation in such banks, trust companies, or other depositories as shall be selected in accordance with the provisions of Article V of these Bylaws, and (c) in general perform all of the duties incidental to the office of Treasurer and such other duties as from time to time may be assigned to him by the President or by the Board of Directors. If required by the Board of Directors, the Treasurer shall give a bond for the faithful discharge of his duties in such sum and with such surety or sureties as the Board of Directors shall determine.

4.10 Assistant Secretaries and Assistant Treasurers.

The Assistant Secretaries, when authorized by the Board of Directors, may sign with the President or a Vice President certificates for shares of the Corporation and issuance of which shall have been authorized by a resolution of the Board of Directors. The Assistant Treasurers, if required by the Board of Directors, shall give bonds for the faithful discharge of their duties in such sums and with such sureties as the Board of Directors shall, determine.

The Assistant Secretaries and Assistant Treasurers, in general, shall perform such duties as shall be assigned to them by the Secretary or the Treasurer, respectively, or by the President or the Board of Directors.

4.11 Salaries.

Officers’ salaries shall be fixed from time to time by the Board of Directors and no officer shall be prevented from receiving such salary by reason of the fact that he is also a director of the Corporation.

ARTICLE V.

CONTRACTS, LOANS, CHECKS AND DEPOSITS

5.01 Contracts.

The Board of Directors may authorize any individual officer or agent or number of officers or agents to enter into any contract or to execute and deliver any instrument in the Corporation’s name and on its behalf, and such authorization may be general or confined to specific instances. Specifically, all contracts for the purchase or sale of real estate shall be approved by the Board of Directors.

5.02 Loans.

No loans shall be contracted on the Corporation’s behalf and no indebtedness shall be incurred in its name unless authorized by or under the authority of a resolution of the Board of Directors. Such authorization may be general or confined to specific instances.

 

13


5.03 Checks, Drafts, etc.

All checks, drafts or other orders for the payment of money, notes or other evidences of indebtedness issued in the Corporation’s name, shall be signed by such officer or officers, agents or agents of the Corporation and in such manner as shall from time to time be determined by or under the authority of a resolution of the Board of Directors.

5.04 Deposits.

All funds of the Corporation not otherwise employed shall be deposited from time to time to the Corporation’s credit in such banks, trust companies or other depositories as may be selected by or under the authority of the Board of Directors.

ARTICLE VI.

CERTIFICATES FOR SHARES AND THEIR TRANSFER

6.01 Certificates for Shares.

(a) Content

Certificates representing shares of the Corporation shall at a minimum state on their face the name of the issuing corporation and that it is formed under the laws of Indiana, the name of the person to whom issued, and the number and class of shares and the designation of the series, if any, the certificate represents; and be in such form as determined by the Board of Directors. Such certificates shall be signed (either manually or by facsimile) by the President or a Vice President and by the Secretary or an Assistant Secretary. Each certificate for shares shall be consecutively numbered or otherwise identified.

(b) Legend as to Class or Series

If the Corporation is authorized to issue different classes of shares or different series within a class, the designations, relative rights, preferences, and limitations applicable to each class and the variations in rights, preferences, and limitations determined for each series (and the authority of the Board of Directors to determine variations for future series) must be summarized on the front or back of each certificate. Alternatively, each certificate may state conspicuously on its front or back that the Corporation will furnish the shareholders this information on request in writing and without charge.

(c) Shareholder List

The name and address of the person to whom the shares represented thereby are issued, with the number of shares and date of issue, shall be entered on the stock transfer books of the Corporation.

 

14


(d) Transferred Shares

All certificates surrendered to the Corporation for transfer shall be canceled and no new certificate shall be issued until the former certificate for a like number of shares shall have been surrendered and canceled, except that in case of a lost, destroyed or mutilated certificate a new one may be issued therefore upon such terms and indemnification of the Corporation as the Board of Directors may prescribe.

6.02 Registration of the Transfer of Shares.

Registration of the transfer of shares of the Corporation shall be made only on the Corporation’s stock transfer books by the holder of record thereof or by his or her legal representative, who shall furnish proper evidence of authority to transfer, or by his or her attorney thereunto authorized by power of attorney duly executed and filed with the Secretary of the Corporation, and on surrender for cancellation of the certificate for such shares. The person in whose name shares stand on the Corporation’s books shall be deemed by the Corporation to be the owner thereof for all purposes.

6.03 Restrictions on Transfer.

The Board of Directors or shareholders may impose restrictions on the transfer of shares. A restriction does not affect shares issued before the restriction was adopted unless the holders of the shares are parties to the restriction agreement or voted in favor of the restriction. The face or reverse side of each certificate representing shares shall bear a conspicuous notation of any restriction imposed by the Corporation upon the transfer of such shares.

6.04 Lost, Destroyed or Stolen Certificates.

Where the owner claims that his certificate of shares has been lost, destroyed or wrongfully taken, a new certificate shall be issued in place thereof if the owner (a) so requests before the Corporation has notice that such shares have been acquired by a bona fide purchaser, and (b) satisfies such other reasonable requirements as may be prescribed by or under the authority of the Board of Directors, including the furnishing of an indemnity bond if so required.

6.05 Consideration for Shares.

The Corporation’s shares may be issued for such consideration as shall be fixed from time to time by the Board of Directors, provided that any shares having a par value shall not be issued for a consideration less than the par value thereof. The consideration to be paid for shares may be paid in whole or in part, in money, promissory notes, in other property, tangible or intangible, or in labor or services actually performed or to be performed for the Corporation. When payment of the consideration for which shares are to be issued shall have been received by the Corporation, such shares shall be deemed to be fully paid and non-assessable by the Corporation. No certificate shall be issued for any share until such share is fully paid.

If the consideration to be paid for share consists, in whole or part, of a promissory note or a contract for services to be performed for the Corporation, the Board of Directors may, in its discretion, elect to hold those shares in escrow or otherwise restrict their transfer. In the event that shares are so escrowed, and the shareholder defaults under his or her obligations under the promissory note or the contract for services, as applicable, the Corporation may, in addition to any other legal or equitable remedies, cancel all or part of the escrowed shares.

 

15


6.06 Acquisition of Shares.

The Corporation may acquire its own shares and unless otherwise provided in the Articles of Incorporation, the shares so acquired constitute authorized but unissued shares.

6.07 Stock Regulations.

The Board of Directors shall have the power and authority to make all such further rules and regulations not inconsistent with the statutes of the State of Indiana as they may deem expedient concerning the issue, transfer and registration of certificates representing shares of the Corporation.

ARTICLE VII.

FISCAL YEAR

The Board of Directors may by resolution establish the Corporation’s fiscal year.

ARTICLE VIII.

DISTRIBUTIONS

The Board of Directors may from time to time authorize, and the Corporation may make distributions (including dividends on its outstanding shares) in the manner and upon the terms and conditions provided by law, the Articles of Incorporation and the resolutions of the Board of Directors.

ARTICLE IX.

INDEMNIFICATION

9.01 Indemnification for Successful Defense.

Within twenty (20) days after receipt of a written request pursuant to Section 9.03, the corporation shall indemnify a director or officer, to the extent he or she has been successful on the merits or otherwise in the defense of a proceedings, for all reasonable expenses incurred in the proceedings if the director or officer was a party because he or she is a director or officer of the corporation.

9.02 Other Indemnification.

(a) In cases not included under Section 9.01, the corporation shall indemnify a director or officer against all liabilities and expenses incurred by the director or officer in a proceeding to which the director or officer was a party because he or she is a director or officer of the corporation, unless liability was incurred because the director or officer breached or failed to perform a duty he or she owes to the corporation and the breach or failure to perform constitutes any of the following:

(1) A willful failure to deal fairly with the corporation or its shareholders in connection with a matter in which the director or officer has a material conflict of interest;

 

16


(2) A violation of criminal law, unless the director or officer had reasonable cause to believe that his or her conduct was lawful or no reasonable cause to believe that his or her conduct was unlawful;

(3) A transaction from which the director or officer derived an improper personal profit;

(4) Willful misconduct.

(b) Determination of whether indemnification is required under this Section shall be made pursuant to Section 9.05 hereof.

(c) The termination of a proceeding by judgment, order, settlement or conviction, or upon a plea of no contest or an equivalent plea, does not, by itself, create a presumption that indemnification of the director or officer is not required under this Section.

9.03 Written Request.

A director or officer who seeks indemnification under Sections 9.01 or 9.02 shall make a written request to the corporation.

9.04 Nonduplication.

The corporation shall not indemnify a director or officer under Sections 9.01 or 9.02 to the extent the director or officer has previously received indemnification or allowance of expenses from any person, including the corporation, in connection with the same proceeding. However, the director or officer has no duty to look to any other person for indemnification.

9.05 Determination of Right to Indemnification.

(a) Unless otherwise provided for by the Articles of Incorporation or by written agreement between the director or officer and the corporation, the director or officer seeking indemnification under Section 9.02 shall select one of the following means for determining his or her right to indemnification:

(1) By a majority vote of a quorum of the Board of Directors consisting of directors not at the time parties to the same or related proceedings. If a quorum of disinterested directors cannot be obtained, by majority vote of a committee duly appointed by the Board of Directors and consisting solely of two (2) or more directors who are not at the time parties to the same or related proceedings. Directors who are parties to the same or related proceedings may participate in the designation of members of the committee;

(2) By independent legal counsel selected by a quorum of the Board of Directors or its committee in the manner prescribed in sub. (1) or, if unable to obtain such a quorum or committee, by a majority vote of the full Board of Directors, including directors who are parties to the same or related proceedings;

 

17


(3) By a panel of three (3) arbitrators consisting of one arbitrator selected by those directors entitled under sub. (2) to select independent legal counsel, one arbitrator selected by the director or officer seeking indemnification and one arbitrator selected by the two (2) arbitrators previously selected;

(4) By an affirmative vote of shares represented at a meeting of shareholders at which a quorum of the voting group entitled to vote thereon is present. Shares owned by, or voted under the control of, persons who are at the time parties to the same or related proceedings, whether as plaintiffs or defendants or in any other capacity, may not be voted in making the determination;

(5) By a court under Section 9.08;

(6) By any other method provided for in any additional right to indemnification permitted under Section 9.07.

(b) In any determination under (a), the burden of proof is on the corporation to prove by clear and convincing evidence that indemnification under Section 9.02 should not be allowed.

(c) A written determination as to a director’s or officer’s indemnification under Section 9.02 shall be submitted to both the corporation and the director or officer within 60 days of the selection made under (a).

(d) If it is determined that indemnification is required under Section 9.02, the corporation shall pay all liabilities and expenses not prohibited by Section 9.04 within ten (10) days after receipt of the written determination under (c). The corporation shall also pay all expenses incurred by the director or officer in the determination process under (a).

9.06 Advance of Expenses.

Within ten (10) days after receipt of a written request by a director or officer who is a party to a proceeding, the corporation shall pay or reimburse his or her reasonable expenses as incurred if the director or officer provides the corporation with all of the following:

(1) A written affirmation of his or her good faith belief that he or she has not breached or failed to perform his or her duties to the corporation;

(2) A written undertaking, executed personally or on his or her behalf, to repay the allowance to the extent that it is ultimately determined under Section 9.05 that indemnification under Section 9.02 is not required and that indemnification is not ordered by a court under Section 9.08(b)(2). The undertaking under this subsection shall be an unlimited general obligation of the director or officer and may be accepted without reference to his or her ability to repay the allowance. The undertaking may be secured or unsecured.

9.07 Nonexclusivity.

(a) Except as provided in (b), Sections 9.01, 9.02 and 9.06 do not preclude any additional right to indemnification or allowance of expenses that a director or officer may have under any of the following:

(1) The Articles of Incorporation;

 

18


(2) A written agreement between the director or officer and the corporation;

(3) A resolution of the Board of Directors;

(4) A resolution, after notice, adopted by a majority vote of all of the corporation’s voting shares then issued and outstanding.

(b) Regardless of the existence of an additional right under (a), the corporation shall not indemnify a director or officer, or permit a director or officer to retain any allowance of expenses unless it is determined by or on behalf of the corporation that the director or officer did not breach or fail to perform a duty he or she owes to the corporation which constitutes conduct under Section 9.02(a)(1), (2), (3) or (4). A director or officer who is a party to the same or related proceeding for which indemnification or an allowance of expenses is sought may not participate in a determination under this subsection.

(c) Sections 9.01 to 9.13 do not affect the corporation’s power to pay or reimburse expenses incurred by a director or officer in any of the following circumstances:

(1) As a witness in a proceeding to which he or she is not a party;

(2) As a plaintiff or petitioner in a proceeding because he or she is or was an employee, agent, director or officer of the corporation.

9.08 Court-Ordered Indemnification.

(a) Except as provided otherwise by written agreement between the director or officer and the corporation, a director or officer who is a party to a proceeding may apply for indemnification to the court conducting the proceeding or to another court of competent jurisdiction. Application shall be made for an initial determination by the court under Section 9.05(a)(5) or for review by the court of an adverse determination under Section 9.05(a)(1), (2), (3), (4) or (6). After receipt of an application, the court shall give any notice it considers necessary.

(b) The court shall order indemnification if it determines any of the following:

(1) That the director or officer is entitled to indemnification under Sections 9.01 or 9.02;

(2) That the director or officer is fairly and reasonably entitled to indemnification in view of all the relevant circumstances, regardless of whether indemnification is required under Section 9.02.

(c) If the court determines under (b) that the director or officer is entitled to indemnification, the corporation shall pay the director’s or officer’s expenses incurred to obtain the court-ordered indemnification.

 

19


9.09 Indemnification and Allowance of Expenses of Employees and Agents.

The corporation shall indemnify an employee of the corporation who is not a director or officer of the corporation, to the extent that he or she has been successful on the merits or otherwise in defense of a proceeding, for all reasonable expenses incurred in the proceeding if the employee was a party because he or she was an employee of the corporation. In addition, the corporation may indemnify and allow reasonable expenses of an employee or agent who is not a director or officer of the corporation to the extent provided by the Articles of Incorporation or these Bylaws, by general or specific action of the Board of Directors or by contract.

9.10 Insurance.

The corporation may purchase and maintain insurance on behalf of an individual who is an employee, agent, director or officer of the corporation against liability asserted against or incurred by the individual in his or her capacity as an employee, agent, director or officer, regardless of whether the corporation is required or authorized to indemnify or allow expenses to the individual against the same liability under Sections 9.01, 9.02, 9.06, 9.07 and 9.09.

9.11 Securities Law Claims.

(a) Pursuant to the public policy of the United States or the State of Indiana, the corporation shall provide indemnification and allowance of expenses and may insure for any liability incurred in connection with a proceeding involving securities regulation described under (b) to the extent required or permitted under Sections 9.01 to 9.10.

(b) Sections 9.01 to 9.10 apply, to the extent applicable to any other proceeding allowed by law, to any proceeding involving a federal or state statute, rule or regulation regulating the offer, sale or purchase of securities, securities brokers or dealers, or investment companies or investment advisers.

9.12 Liberal Construction.

In order for the corporation to obtain and retain qualified directors, officers and employees, the foregoing provisions shall be liberally administered in order to afford maximum indemnification of directors, officers and, where Section 9.09 of these Bylaws applies, employees. The indemnification above provided for shall be granted in all applicable cases unless to do so would clearly contravene law, controlling precedent or public policy.

9.13 Definitions Applicable to this Article. For purposes of this Article:

(a) “Affiliate” shall include, without limitation, any corporation, partnership, joint venture, employee benefit plan, trust or other enterprise that directly or indirectly through one of more intermediaries, controls or is controlled by, or is under common control with, the corporation.

(b) “Corporation” means this corporation and any domestic or foreign predecessor of this corporation where the predecessor corporation’s existence ceased upon the consummation of a merger or other transaction.

 

20


(c) “Director or officer” means any of the following:

(1) An individual who is or was a director or officer of this corporation;

(2) An individual who, while a director or officer of this corporation, is or was serving at the corporation’s request as a director, officer, partner, trustee, member of any governing or decision-making committee, employee or agent of another corporation or foreign corporation, partnership, joint venture, trust or other enterprise;

(3) An individual who, while a director or officer of this corporation, is or was serving an employee benefit plan because his or her duties to the corporation also impose duties on, or otherwise involve services by, the person to the plan or to participants in or beneficiaries of the plan;

(4) Unless the consent requires otherwise, the estate or personal representative of a director of officer.

For purposes of this Article, it shall be conclusively presumed that any director or officer serving as a director, officer, partner, trustee, member of any governing of decision-making committee, employee or agent of an affiliate shall be so serving at the request of the corporation.

(d) “Expenses” include all fees, costs, charges, attorneys’ counsel fees and other expenses and disbursements incurred in connection with a proceeding.

(e) “Liability” includes the obligation to pay a judgment, settlement, penalty, fine, assessment or forfeiture, including an excise tax assessed with respect to or on an employee benefit plan, and reasonable expenses.

(f) “Party” includes an individual who was or is, or who is threatened to be made, or is at risk of becoming, a named defendant or respondent in a proceeding.

(g) “Proceeding” means any threatened, pending or completed action, suit, claim, litigation, appeal, arbitration or other proceeding, whether civil, criminal, administrative or investigative, formal or informal, predicated on foreign, federal, state or local law, brought by or in the right of the Corporation or by any other person or by any governmental or administrative body.

9.14 Savings Clause.

To the extent any court of competent jurisdiction shall determine that the indemnification provided under this Article IX shall be invalid as applied to a particular claim, issue or matter, the provisions hereof shall be deemed amended to allow and require indemnification to the maximum extent permitted by law.

9.15 Effective Date.

This Article IX shall be deemed to be a contract between the Corporation and each previous, current or future director or officer. The provisions of this Article IX shall apply to all proceedings commenced after the date hereof, whether rising from any action taken or failure to act before or after such adoption. No amendment, modification or repeal of this Article IX shall diminish the rights provided hereby or diminish the right to indemnification with respect to any claim, issue or matter in any then pending or subsequent proceeding that is based in any material respect on any alleged action or failure to act prior to such amendment, modification or repeal.

 

21


ARTICLE X.

CORPORATE SEAL

The Corporation shall have no seal.

ARTICLE XI.

AMENDMENTS

11.01 Board of Directors.

The Board of Directors, from time to time, by vote of a majority of the directors then in office, may adopt, amend or repeal any and all of the Corporation’s Bylaws, unless the Articles of Incorporation or the Act reserve this power exclusively to the shareholders in whole or in part; or the shareholders, in adopting, amending or repealing a particular bylaw provide expressly that the Board of Directors may not amend or repeal that bylaw.

11.02 Shareholders.

The shareholders, from time to time, by vote of a majority of the shares entitled to vote, may adopt, amend or repeal any and all of the Corporation’s Bylaws.

11.03 Implied Amendments.

Any action taken or authorized by the shareholders or by the Board of Directors, which would be inconsistent with the Bylaws then in effect but which is taken or authorized by the unanimous written consent of the shareholders or Board of Directors or by the affirmative vote of not less than the number of shares or the number of directors required to amend the Bylaws so that the Bylaws would be consistent with such action, shall be given the same effect as though the Bylaws had been temporarily amended or suspended so far, but only so far, as is necessary to permit the specific action so taken or authorized.

*** END ***

 

22

Exhibit 3.39

DOCUMENT TRANSMITTAL

 

DATE: 11-05-2012

 

FROM: CT CORP-NY-CORPORATE

 

REF: Veolia ES Blue Ridge Landfill, Inc.

MESSAGE:

Please see attached paperwork on the above referenced entity. If you have any questions regarding this transmittal, please do not hesitate to contact me.

Thank you for this opportunity to be of service to you and your firm

 


COMMONWEALTH OF KENTUCKY

Alison Lundergan Grimes

Secretary of State

Certificate

I, Alison Lundergan Grimes, Secretary of State for the Commonwealth of Kentucky, do hereby certify that the foregoing writing has been carefully compared by me with the original thereof, now in my official custody as Secretary of State and remaining on file in my office, and found to be a true and correct copy of

ARTICLES OF INCORPORATION OF

VEOLIA ES BLUE RIDGE LANDFILL, INC FILED JUNE 29, 2007.

IN WITNESS WHEREOF, I have hereunto set my hand and affixed my Official Seal at Frankfort, Kentucky, this 2 nd day of November, 2012.

 

 

 

Alison Lundergan Grimes

Secretary of State

Commonwealth of Kentucky

mmoore/0667904 - Certificate ID: 132174

 

2


Kentucky Secretary of State

TREY GRAYSON

 

Division of Corporations

BUSINESS FILINGS

P.O. Box 718

Frankfort, KY 40602

(502) 564-2848

http://www.sos.ky.gov/

   Articles of Incorporation    PAI

For the purposes of forming a business corporation in Kentucky pursuant to KRS Chapter 271B, the undersigned incorporator(s) hereby submit(s) the following Articles of Incorporation to the Secretary of State for filing:

Article I: The name of the corporation is Veolia ES Blue Ridge Landfill, Inc.

Article II: The number of shares the corporation is authorized to issue is 1,000

Article III: The street address of the corporation’s initial registered office in Kentucky is

Kentucky Home Life Building    Louisville    KY    40202
Street    City    State    Zip Code

and the name of the initial registered agent at that office is CT Corporation System

Article IV: The mailing address of the corporation’s principal office is

125 S. 84th Street, Suite 200    Milwaukee    WI    53214
Street or PO Box Number    City    State    Zip Code

Article V: The name and mailing address of each incorporator is

Michael K. Slattery    125 S. 84th St., #200    Milwaukee    WI    53214
Name    Street or PO Box Number    City    State    Zip Code
Name    Street or PO Box Number    City    State    Zip Code
Name    Street or PO Box Number    City    State    Zip Code

Executed by the Incorporator(s) on June 27, 2007

Date

Signature of Incorporator

Michael K. Slattery, Incorporator

Signature of Incorporator

CT Corporation System, consent to serve as the registered agent op behalf of the corporation. Type or print name of registered agent

Signature of Registered Agent

Type or Print Name & Title

SOS PAI (06/07) (See attached sheet for Instructions)

 

3


DOCUMENT TRANSMITTAL

 

DATE: 12-05-2012

 

FROM: CT CORP-NY-CORPORATE

 

REF: Veolia ES Blue Ridge Landfill, Inc.

MESSAGE:

Please see attached paperwork on the above referenced entity. If you have any questions regarding this transmittal, please do not hesitate to contact me.

Thank you for this opportunity to be of service to you and your firm

 

4


COMMONWEALTH OF KENTUCKY

ALISON LUNDERGAN GRIMES, SECRETARY OF STATE

 

Division of Business Filings

Business Filings

P.O. Box 718

Frankfort, KY 40602

(502) 564-3490

htto://www.sos.ky.gov/

  

Articles of Amendment

(Domestic Profit or Professional Services Corporation)

  

AMD

Pursuant to the provisions of KRS 14A and KRS 271B, the undersigned applies to amend articles of incorporation, and for that purpose, submits the following statements:

1. Name of the corporation on record with the Office of the Secretary of State is

Veolia ES Blue Ridge Landfill, Inc.

(The name must be identical to the name on record with the Secretary of State.)

2. The text of each amendment adopted: Article I: The name of the corporation is

Advanced Disposal Services Blue Ridge Landfill, Inc.

3. If the amendment provides for an exchange, reclassification, or cancellation of issued shares, provisions for implementing the amendment, if not contained in the amendment itself, are as follows: N/A

4. The date of adoption of each amendment was as follows: November 20, 2012

5. Check the option that applies (check only one option):

[ ] The amendment(s) was (were) duly adopted by the incorporators prior to issuance of shares.

[ ] The amendment(s) was (were) duly adopted by the board of directors prior to issuance of shares.

[ ] The amendment(s) was (were) duly adopted by the incorporators or board of director without shareholder action as shareholder action was not required.

[ ] If the amendment(s) was (were) duly adopted by the shareholders, the:

 

a) 100 Number of outstanding shares,

 

b) N/A Number of Votes entitled to be cast by each voting group entitled to vote separately on the amendment

 

c) N/A Number of votes of each voting group indisputably represented at the meeting.

 

d) 100 The total number of votes in favor of the amendment.

 

5


e) 0 The number of votes against the amendment,

 

f) N/A The number of votes cast for the amendment by each voting group was sufficient.

6. This application will be effective upon filing, unless a delayed effective date and/or time is provided. The effective date or the delayed effective cannot be prior to the date the application is filed. The date and/or time is N/A

(Delayed effective date and/or time)

I declare under penalty of perjury under the laws of Kentucky that the forgoing is true and correct.

 

   Christian B. Mills    Assistant Secretary    11/29/2012

Signature of Officer or Chairman of the Board

   Printed Name    Title    Date

(01/12)

 

6

Exhibit 3.40

AMENDED & RESTATED

BYLAWS

of

ADVANCED DISPOSAL SERVICES BLUE RIDGE LANDFILL, INC.

Adopted and Restated as of the 14 th day of December, 2012.

ARTICLE I.

OFFICES

1.01 Business Office.

The Corporation’s principal office shall be within the Commonwealth of Kentucky. The Corporation may have such other offices, either within or without the Commonwealth of Kentucky, as the Board of Directors may designate or as the Corporation’s business may require from time to time. The Corporation shall maintain at its principal office a copy of certain records as required by the Kentucky Business Corporation Act (the “Act”).

1.02 Registered Office.

The Corporation’s registered office required by the Act to be maintained in the Commonwealth of Kentucky shall be the place designated by resolution of the Corporation’s Board of Directors and may be, but need not be, identical to the principal office in the Commonwealth of Kentucky. The address of the registered office may be changed from time to time.

ARTICLE II.

SHAREHOLDERS

2.01 Annual Shareholder Meeting.

The annual meeting of the shareholders shall be held within 90 days of the close of the Corporation’s fiscal year, at a time and date as is determined by the Corporation’s President or Board of Directors, for the purpose of electing directors and for the transaction of such other business as may come before the meeting.

2.02 Special Shareholder Meetings.

Special meetings of the shareholders, for any purpose or purposes, may be called by (1) the President, (2) the Board of Directors or such officers as the Board of Directors may authorize from time to time, or (3) the President or Secretary upon the written request of the holders of record of at least one-tenth of all the outstanding shares of the Corporation entitled to vote on any issue at the meeting. The party calling the special meeting shall designate the date and hour of the meeting.

 

1


Upon delivery to the President or Secretary of a written request pursuant to item (3) above, stating the purpose(s) of the requested meeting, dated and signed by the person(s) entitled to request such a meeting, it shall be the duty of the officer to whom the request is delivered to give, within thirty (30) days of such delivery, notice of the meeting to the shareholders. Notice of any special meeting shall be given in the manner provided in section 2.04 of these Bylaws. Only business within the purpose(s) described in the special meeting notice shall be conducted at a special shareholders meeting.

2.03 Place of Shareholder Meeting.

The Board of Directors may designate any place, either within or without the Commonwealth of Kentucky, as the place of meeting for any annual or for any special meeting called by the Board of Directors. A waiver of notice signed by all persons entitled to vote at a meeting also may designate any place, either within or without the Commonwealth of Kentucky, as the place for the holding of such meeting. If no designation is made by the Board of Directors, or if a special meeting be otherwise called, the place of the meeting shall be the Corporation’s principal business office in the Commonwealth of Kentucky, but any meeting may be adjourned to reconvene at any place designated by vote of a majority of the shares represented thereat.

2.04 Notice of Shareholder Meeting.

(a) Required Notice. Unless otherwise required by the Act, written notice stating the place, day and hour of any annual or special shareholder meeting shall be delivered not less than ten (10) nor more than sixty (60) days before the meeting date, either personally or by mail, by or at the direction of the President, the Board of Directors, or other persons calling the meeting, to each shareholder of record entitled to vote at such meeting and to any other shareholder entitled by the Act or the Articles of Incorporation to receive notice of the meeting. Notice shall be deemed to be effective at the earlier of: (1) when deposited in the United States mail, addressed to the shareholder at his or her address as it appears on the Corporation’s stock transfer books, with postage thereon prepaid; (2) on the date shown on the return receipt if sent by registered or certified mail, return receipt requested, and the receipt is signed by or on behalf of the addressee; (3) when received; or (4) five (5) days after deposit in the United States mail, if mailed postpaid and correctly addressed to an address other than that shown in the Corporation’s current record of shareholders.

(b) Adjourned Meeting. If any shareholder meeting is adjourned to a different date, time, or place, notice need not be given of the new date, time, and place, if the new date, time, and place are announced at the meeting before adjournment. But if a new record date for the adjourned meeting is or must be fixed (see section 2.05 of this Article II), then notice must be given pursuant to the requirements of paragraph (a) of this section 2.04 to those persons who are shareholders as of the new record date.

(c) Waiver of Notice. A shareholder may waive notice of meeting (or any notice required by the Act, Articles of Incorporation, or Bylaws), by a writing signed by the shareholder entitled to the notice which is delivered to the Corporation (either before or after the date and time stated in the notice) for inclusion in the minutes or filing with the corporate records.

 

2


A shareholder’s attendance at a meeting:

(1) waives objection to lack of notice or defective notice of the meeting, unless the shareholder at the beginning of the meeting objects to holding the meeting or transacting business at the meeting;

(2) waives objection to consideration of a particular matter at the meeting that is not within the purpose or purposes described in the meeting notice, unless the shareholder objects to considering the matter when it is presented.

(d) Contents of Notice. The notice of each special shareholder meeting shall include a description of the purpose or purposes for which the meeting is called. Except as provided in this section 2.04(d), or as provided in the Corporation’s Articles of Incorporation or otherwise in the Act, the notice of an annual shareholder meeting need not include a description of the purpose or purposes for which the meeting is called.

If a purpose of any shareholder meeting is to consider either: (1) a proposed amendment to the Articles of Incorporation (including any restated articles requiring shareholder approval); (2) a plan of merger or share exchange; (3) the sale, lease, exchange or other disposition of all or substantially all of the Corporation’s property; (4) the dissolution of the Corporation; or (5) the removal of a director, the notice must so state and be accompanied by, respectively, a copy or summary of the: (1) articles of amendment; (2) plan of merger or share exchange; or (3) transaction for disposition of the Corporation’s property. If the proposed corporate action creates dissenters’ rights, the notice must state that shareholders are or may be entitled to assert dissenters’ rights and must be accompanied by a copy of the appropriate section of the Act. If the Corporation issues or authorizes the issuance of shares for promissory notes or for promises to render services in the future, the Corporation shall, with or before the notice of the next shareholder meeting, report in writing to all the shareholders the number of shares authorized or issued and the consideration received. Likewise, if the Corporation indemnifies or advances expenses to a director, this shall be reported to all the shareholders with or before notice of the next shareholder’s meeting.

2.05 Fixing of Record Date.

For the purpose of determining shareholders entitled to notice of or to vote at any meeting of shareholders, or any adjournment thereof, or shareholders entitled to receive payment of any distribution or dividend, or in order to make a determination of shareholders for any other proper purpose, the Board of Directors may fix in advance a date as the record date. Such record date shall not be more than seventy (70) days prior to the date on which the particular action requiring such determination of shareholders is to be taken. If no such record date is fixed, the record date for determination of such shareholders shall be at the close of business on:

(a) With respect to an annual shareholder meeting or any special shareholder meeting called by the Board of Directors or any person specifically authorized by the Board or these Bylaws to call a meeting, the day before the first notice is delivered to shareholders;

(b) With respect to a special shareholder’s meeting demanded by the shareholders, the date the first shareholder signs the demand;

 

3


(c) With respect to the payment of a share dividend, the date the Board authorizes the share dividend;

(d) With respect to actions taken in writing without a meeting (pursuant to Article 11, section 2.11), the date the first shareholder signs a consent;

(e) With respect to a distribution to shareholders, (other than one involving a repurchase or acquisition of shares), the date the Board authorizes the distribution; and

(f) With respect to any other matter for which such a determination is required, as provided by law.

When a determination of shareholders entitled to vote at any meeting of shareholders has been made as provided in this section, such determination shall apply to any adjournment thereof unless the Board of Directors fixes a new record date which it must do if the meeting is adjourned to a date more than 120 days after the date fixed for the original meeting.

2.06 Voting Lists.

The officer or agent having charge of the stock transfer books for shares of the Corporation shall make, before each meeting of shareholders, a complete list of the shareholders entitled to vote at such meeting, or any adjournment thereof, arranged in alphabetical order with the address of and the number of shares held by each. The list must be arranged by voting group, if such exists, and within each voting group by class or series of shares. The shareholder list shall be subject to inspection at the Corporation’s principal office by any shareholder at any time during usual business hours for any proper purpose and beginning two (2) business days after notice is given of the meeting for which the list was prepared. Such list also shall be produced and kept open at the time and place of the meeting and shall be subject to the inspection of any shareholder during the meeting for purposes related to the meeting. A shareholder or his or her agent or attorney is entitled on written demand to inspect and, subject to the requirements of the Act and of section 2.12(c), to copy the list during regular business hours and at the shareholder’s expense during the period it is available for inspection. The Corporation shall maintain the shareholder list in written form or in another form capable of conversion into written form within a reasonable time. The failure of the Corporation to produce such shareholder list shall not invalidate any action taken at such meeting.

2.07 Shareholder Quorum and Voting Requirements.

Unless the Articles of Incorporation or the Act provide otherwise, a majority of the votes entitled to be cast on the matter constitutes a quorum for action on that matter.

Once a share is represented for any purpose at a meeting, it is deemed present for quorum purposes for the remainder of the meeting and for any adjournment of that meeting unless a new record date is or must be set for that adjourned meeting. A share represented at a meeting solely for the purpose of objecting to the holding of the meeting or the transaction of business at the meeting shall not be deemed present for quorum purposes.

 

4


2.08 Proxies.

Except as otherwise provided by the Act, at all meetings of shareholders a shareholder may vote in person or vote by proxy which is executed in writing by the shareholder or which is executed by his duly authorized attorney-in-fact. Such proxy shall be filed with the secretary of the Corporation or other person authorized to tabulate votes before or at the time of the meeting. No proxy shall be valid after eleven (11) months from the date of its execution unless otherwise provided in the proxy. Unless otherwise provided in the appointment form, a proxy appointment may be revoked at any time before it is voted, either by written notice filed with the Secretary or other officer or agent of the Corporation authorized to tabulate votes, or by oral notice given by the shareholder during the meeting. The presence of a shareholder who has filed his or her proxy appointment shall not of itself constitute a revocation.

2.09 Voting of Shares.

Unless otherwise provided in the Articles of Incorporation or the Act, each outstanding share entitled to vote shall be entitled to one vote upon each matter submitted to a vote at a meeting of shareholders.

Except as provided by specific court order, no shares held by another corporation, if a majority of the shares entitled to vote for the election of directors of such other corporation are held by the Corporation, shall be voted at any meeting or counted in determining the total number of outstanding shares at any given time for purposes of any meeting. Provided, however, the preceding sentence shall not limit the Corporation’s power to vote any shares, including its own shares, held by it in a fiduciary capacity.

Redeemable shares are not entitled to vote after notice of redemption is mailed to the holders and a sum sufficient to redeem the shares has been deposited with a bank, trust company, or other financial institution under an irrevocable obligation to pay the holders the redemption price on surrender of the shares.

2.10 Corporation’s Acceptance of Votes.

(a) If the name signed on a vote, consent, waiver, or proxy appointment corresponds to the name of a shareholder, the Corporation, if acting in good faith, is entitled to accept the vote, consent, waiver, or proxy appointment and give it effect as the act of the shareholder.

(b) If the name signed on a vote, consent, waiver, or proxy appointment does not correspond to the name of its shareholder, the Corporation, if acting in good faith, is nevertheless entitled to accept the vote, consent, waiver, or proxy appointment and give it effect as the act of the shareholder if:

(1) the shareholder is an entity as defined in the Act and the name signed purports to be that of an officer or agent of the entity;

(2) the name signed purports to be that of an administrator, executor, guardian, or conservator representing the shareholder and if the Corporation requests, evidence of fiduciary status acceptable to the Corporation has been presented with respect to the vote, consent, waiver, or proxy appointment;

 

5


(3) the name signed purports to be that of a receiver or trustee in bankruptcy of the shareholder and if the Corporation requests, evidence of this status acceptable to the Corporation has been presented with respect to the vote, consent, waiver, and proxy appointment;

(4) the name signed purports to be that of a pledgee, beneficial owner, or attorney-in-fact of the shareholder and if the Corporation requests, evidence acceptable to the Corporation of the signatory’s authority to sign for the shareholder has been presented with respect to the vote, consent, waiver, or proxy appointment;

(5) two or more persons are the shareholder as covenants or fiduciaries and the name signed purports to be the name of at least one of the co-owners and the person signing appears to be acting on behalf of all the co-owners.

(c) The Corporation is entitled to reject a vote, consent, waiver, or proxy appointment if the secretary or other officer or agent authorized to tabulate votes, acting in good faith, has reasonable basis for doubt about the validity of the signature on it or about the signatory’s authority to sign for the shareholder.

(d) The Corporation and its officer or agent who accepts or rejects a vote, consent, waiver, or proxy appointment in good faith and in accordance with the standards of this section are not liable in damages to the shareholder for the consequences of the acceptance or rejection.

(e) Corporate action based on the acceptance or rejection of a vote, consent, waiver, or proxy appointment under this section is valid unless a court of competent jurisdiction determines otherwise.

2.11 Unanimous Consent without Meeting.

Any action required or permitted to be taken at a meeting of the shareholders may be taken without a meeting if one or more consents in writing, setting forth the action so taken, shall be signed by all of the shareholders entitled to vote with respect to the subject matter thereof and are delivered to the Corporation for inclusion in the minute book. A consent signed under this section has the effect of a meeting vote and may be described as such in any document.

2.12 Voting of Shares by other Corporations.

Shares standing in another corporation’s name may be voted either in person or by proxy, by the other corporation’s president or any other officer appointed by the president. A proxy appointment executed by any principal officer of the other corporation or such an officer’s assistant shall be conclusive evidence of the signer’s authority to act, in the absence of express notice to this Corporation, given in writing to this Corporation’s Secretary, or other officer or agent of this Corporation authorized to tabulate votes, of the designation of some other person by the other corporation’s board of directors or Bylaws.

 

6


2.13 Dissenters’ Rights.

Each shareholder shall have the right to dissent from action by the Corporation and obtain payment for his or her shares when so authorized by the Act, the Articles of Incorporation, these Bylaws, or by resolution of the Board of Directors.

2.14 Conduct of Meetings.

The President, or in his or her absence the Vice President, and in his or her absence any person chosen by the shareholders present, shall call the meeting of the shareholders to order and shall act as Chairman of the meeting, and the Secretary of the Corporation shall act as Secretary of all meetings of the shareholders, except that the presiding officer may appoint any Assistant Secretary or other person to act as Secretary of the meeting.

ARTICLE III.

BOARD OF DIRECTORS

3.01 General Powers.

All corporate powers shall be exercised by or under the authority of, and the Corporation’s business and affairs shall be managed under the direction of, the Board of Directors.

3.02 Election.

Unless otherwise provided in the Articles of Incorporation, directors are elected by a plurality of the votes cast by the shares entitled to vote in the election at a meeting at which a quorum is present.

3.03 Number, Tenure and Qualification.

The number of directors shall be fixed, or increased or decreased from time to time, by a resolution adopted by a majority of the Board of Directors or Shareholders by amendment to these Bylaws, but in no event shall there be less than two (2) directors and a decrease in the number of directors shall not shorten the term of office of an incumbent director. Each director shall be elected at the Corporation’s annual meeting of the shareholders and shall hold office until the next annual meeting of shareholders and until his or her successor shall have been elected and qualified or until his or her death, resignation or removal from office in the manner provided by law or the Bylaws of the Corporation. Directors need not be residents of the Commonwealth of Kentucky or shareholders of the Corporation.

3.04 Regular Meetings.

A regular meeting of the Board of Directors shall be held without other notice than this Bylaw immediately after and at the same place as the annual meeting of shareholders and each adjourned session thereof. The Board of Directors may provide by resolution the time and place, either within or without the Commonwealth of Kentucky, for the holding of additional regular meetings without other notice than such resolution. Any such regular meeting may be held by any means of communication as permitted by section 3.09.

 

7


3.05 Special Meetings.

Special meetings of the Board of Directors may be called by or at the request of the President, Vice President or any one director. The person or persons authorized to call special meetings of the Board of Directors may fix any time and any place, either within or without the Commonwealth of Kentucky, as the time and place for holding any special meeting of the Board of Directors called by them. If no place is fixed by the person calling the meeting, the place of meeting shall be the Corporation’s principal office in the Commonwealth of Kentucky. Any such special meeting may be held by any means of communication as permitted by section 3.09.

3.06 Notice of Special Meetings; Waiver of Notice.

Notice stating the time and place of any special meeting of the Board of Directors shall be given at least forty-eight (48) hours previously thereto by written notice delivered personally or mailed to each director at his or her business address, or such other address as designated in writing to the Secretary, or by telephone, facsimile or telegram. If mailed, such notice shall be deemed to be effective with the earlier of: (1) when received, or (2) five days after deposit in the United States Mail, addressed to the director’s business office, with postage thereon prepaid; or (3) the date shown on the return receipt if sent by registered or certified mail, return receipt requested, and the receipt is signed by or on behalf of the director. If notice be given by telephone, facsimile or telegram, such notice shall be deemed to be delivered when the notice is given personally by telephone, at the time transmitted to a facsimile number at any address designated above, or when the telegram is delivered to the telegraph company. Whenever any notice is required to be given to any director of the Corporation under the provisions of these Bylaws or under the provisions of the Articles of Incorporation or under the provisions of any statute, a waiver thereof in writing, signed at any time, whether before or after the time of the meeting, by the director entitled to such notice, shall be deemed equivalent to the giving of such notice. The attendance of a director at a meeting shall constitute a waiver of notice of such meeting, except where a director attends a meeting and objects thereat to the transaction of the business because the meeting is not lawfully called or convened. Neither the business to be transacted at, nor the purpose of, any regular or special meeting of the Board of Directors need be specified in the notice or waiver of notice of such meeting.

3.07 Director Quorum.

Except as otherwise specified by law or the Articles of Incorporation or these Bylaws, a majority of the number of directors fixed in the manner provided by section 3.03 of this Article III shall constitute a quorum for the transaction of business at any meeting of the Board of Directors, but though less than such quorum is present at a meeting, the act of a majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors unless the act of a greater number is required by the Act, the Articles of Incorporation or these Bylaws.

A majority of the number of directors appointed to serve on a committee as authorized in section 3.16 of these Bylaws shall constitute a quorum for the transaction of business at any committee meeting. These provisions shall not, however, apply to the determination of a quorum for actions taken under emergency Bylaws or any other provisions of these Bylaws that fix different quorum requirements.

 

8


3.08 Voting Requirement.

The affirmative vote of the majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors or a committee of the Board of Directors. This provision shall not, however, apply to any action taken by the Board of Directors pursuant to section 3.15 or Article IX of these Bylaws, or in the event the affirmative vote of a greater number of directors is required by the Act, the Articles of Incorporation, or any other provision of these Bylaws.

3.09 Meetings by Electronic Means of Communication.

To the extent provided in these Bylaws, the Board of Directors, or any committee of the Board, may, in addition to conducting meetings in which each director participates in person, and notwithstanding any place set forth in the notice of the meeting or these Bylaws, conduct any regular or special meeting by the use of any electronic means of communication, provided (1) all participating directors may simultaneously hear each other during the meeting, or (2) all communication during the meeting is immediately transmitted to each participating director, and each participating director is able to immediately send messages to all other participating directors. Before the commencement of any business at a meeting at which any directors do not participate in person, all participating directors shall be informed that a meeting is taking place at which official business may be transacted.

3.10 Director’s Assent.

A director who is present at a meeting of the Board of Directors or a committee of the Board of Directors when corporate action is taken is deemed to have assented to the action taken unless: (1) the director objects at the beginning of the meeting (or promptly upon the director’s arrival) to holding it or transacting business at the meeting; or (2) the director dissents or abstains from the action taken and minutes of the meeting are prepared that show the director’s dissent or abstention from the action; (3) the director dissents or abstains from an action taken, minutes of the meeting are prepared that fail to show the director’s dissent or abstention from the action taken and the director delivers to the Corporation a written notice of that failure that complies with the appropriate provisions of the Act promptly after receiving the minutes; or (4) the director delivers written notice of his or her dissent or abstention to the presiding officer of the meeting before its adjournment or to the Corporation immediately after adjournment of the meeting. The right of dissent or abstention is not available to a director who votes in favor of the action taken.

3.11 Conduct of Meetings.

The President, and in his absence the Vice-Presidents in the order appointed under section 4.07 of Article IV, and in their absence any director chosen by the directors then present, shall call meetings of the Board of Directors to order and shall act as Chairman of the meeting. The Secretary of the Corporation shall act as secretary of all meetings of the Board of Directors, but in the absence of the secretary the presiding officer may appoint any Assistant secretary or any director or other person present to act as secretary of the meeting.

 

9


3.12 Removal.

Any director or the entire Board of Directors may be removed from office with or without cause by the affirmative vote of a majority of the shares outstanding and entitled to vote for the election of such director(s) taken at a special meeting of shareholders called for that purpose, and any vacancy so created may be filled by the shareholders.

3.13 Vacancies.

Any vacancy occurring on the Board of Directors, including a vacancy created by an increase in the number of directors, may be filled by the shareholders. During such time as the shareholders fail or are unable to fill such vacancies then, and until the shareholders act, the vacancy may be filled (1) by the board of directors, or (2) if the directors remaining in office constitute fewer than a quorum of the Board, by the affirmative vote of a majority of all directors remaining in office.

3.14 Compensation and Expenses.

The Board of Directors, irrespective of any personal interest, of any of its members, may (1) establish reasonable compensation of all directors for services to the Corporation as directors or may delegate this authority to an appropriate committee, (2) provide for, or delegate authority to an appropriate committee to provide for, reasonable pensions, disability or death benefits, and other benefits or payments to directors and to their estates, families, dependents, or beneficiaries for prior services rendered to the Corporation by the directors, and (3) provide for reimbursement of reasonable expenses incurred in the performance of the directors’ duties, including the expense of traveling to and from Board meetings.

3.15 Unanimous Consent without Meeting.

Any action required or permitted by the Articles of Incorporation or Bylaws or any provision of law to be taken by the Board of Directors at a meeting or by resolution may be taken without a meeting if a consent in writing, setting forth the action so taken shall be signed by all of the directors then in office, and filed with the Corporation’s records. Action taken by consent is effective when the last director signs the consent, unless the consent specifies a different effective date. A signed consent has the effect of a meeting and may be described as such in any document.

3.16 Committees.

The Board of Directors by resolution adopted by the affirmative vote of a majority of the number of directors may designate one or more committees, each committee to consist of one or more directors elected by the Board of Directors, which to the extent provided in said resolution, as initially adopted, and as thereafter supplemented or amended by further resolution adopted by a like vote, shall have and may exercise, when the Board of Directors is not in session, the powers of the Board of Directors in the management of the Corporation’s business and affairs, except action in respect to the (1) authorization of distributions, (2) the approval or proposal to

 

10


shareholders of action for which the Act requires approval by shareholders, (3) filling vacancies on the Board of Directors or its committees, (4) amending the Articles of Incorporation pursuant to Board authority, (5) adopting, amending or repealing Bylaws, (6) approving a plan of merger not requiring shareholder approval, (7) the authorization or approval to reorganize shares, except according to a formula or method prescribed by the Board of Directors, (8) the authorization or approval of the issuance or sale or contract for sale of shares, or (9) the determination of the designation and relative rights, preferences and limitations of a class or series of shares. Sections 3.04, 3.05, 3.06, 3.07, 3.08, 3.09, 3.10, 3.11 and 3.15 of this Article III, which govern meetings, actions without meetings, notice and waiver of notice, quorum and voting requirements of the Board of Directors, apply to committees and their members.

ARTICLE IV.

OFFICERS

4.01 Number.

The Corporation’s principal officers shall be a President, a Vice President, a Secretary, and a Treasurer, each of whom shall be appointed by the Board of Directors. Additional officers and assistant officers, including any Vice Presidents, may be appointed by the Board of Directors as the Board deems appropriate. If there is more than one Vice President, the Board may establish designations for the Vice Presidencies to identify their functions or their order. There may, in addition, be a chairperson or co-chairperson of the board whenever the Board shall see fit to cause such office or offices to be filled. Any two or more offices may be held simultaneously by the same person.

4.02 Appointment and Term of Office.

The Corporation’s officers shall be appointed for a term as determined by the Board of Directors. If no term is specified, they shall hold office until their successor shall have been duly appointed and shall have qualified or until the officer’s death, resignation or removal from office in the manner hereinafter provided.

The designation of a specified term does not grant to the officer any contract rights, and the Board can remove the officer at any time prior to the termination of such term.

4.03 Removal.

Any officer or agent appointed by the Board of Directors may be removed by the Board of Directors whenever in its judgment the Corporation’s best interests will be served thereby, but such removal shall be without prejudice to the contract rights, if any, of the person so removed. Appointment of an officer or agent shall not of itself create contract rights.

4.04 Vacancies.

A vacancy in any office because of death, resignation, removal, disqualification, or other reason shall be filled in the manner prescribed for regular appointments to the office.

 

11


4.05 Powers, Authority and Duties.

The Corporation’s officers shall have the powers and authority conferred in the duties prescribed by the Board of Directors or the officer who appointed them in addition to and to the extent not inconsistent with those specified in other sections of this Article IV.

4.06 The President.

The President shall be the Corporation’s principal executive officer and, subject to the control of the Board of Directors, shall in general supervise and control all of the Corporation’s business and affairs. The President shall, when present, preside at all meetings of the shareholders and of the Board of Directors. The President may sign, with the Secretary or any other proper officer of the Corporation authorized by the Board of Directors, certificates for shares of the Corporation and deeds, mortgages, bonds, contracts, or other instruments in the ordinary course of business or that the Board of Directors has authorized to be executed, except in cases where the signing and execution thereof shall be expressly delegated by the Board of Directors or by the Bylaws to some other officer or agent of the Corporation, or shall be required by law to be otherwise signed or executed; and in general shall perform all duties incidental to the office of President and such other duties as may be prescribed by the Board of Directors from time to time.

4.07 The Vice President.

In the absence of the President or in the event of the President’s death or inability or refusal to act as directed by the Board of Directors, the Vice President (or in the event there be more than one Vice President, the Vice Presidents in the order designated at the time of their appointment, or in the absence of any designation, then in order of their appointment) shall perform the duties of the President, and when so acting shall have all the powers of and be subject to all the restrictions upon the President. Any Vice President may sign, with the Secretary or an Assistant Secretary certificates for shares of the Corporation; and shall perform such other duties as from time to time may be assigned by the President or by the Board of Directors.

4.08 The Secretary.

The Secretary shall: (a) keep the minutes of the meetings of the shareholders and of the Board of Directors in one or more books provided for that purpose; (b) see that all notices are duly given in accordance with the provisions of these Bylaws or as required by law; (c) be custodian of the corporate records and see that books, reports, statements, certificates and all other documents and records required by law are properly kept and filed; (d) keep a register of the post office address of each shareholder, which shall be furnished to the Secretary by such shareholder; (e) sign with the President, or a Vice President, certificates for shares of the Corporation, the issuance of which shall have been authorized by resolution of the Board of Directors; (f) have general charge of the stock transfer books of the Corporation; and (g) in general perform all duties incident to the office of Secretary and such other duties as from time to time may be assigned to him by the President or by the Board of Directors.

 

12


4.09 The Treasurer.

The Treasurer shall: (a) have charge and custody of and be responsible for all of the Corporation’s funds and securities; (b) receive and give receipts for money due and payable to the Corporation from any source whatsoever, and deposit all funds of the Corporation in such banks, trust companies, or other depositories as shall be selected in accordance with the provisions of Article V of these Bylaws, and (c) in general perform all of the duties incidental to the office of Treasurer and such other duties as from time to time may be assigned to him by the President or by the Board of Directors. If required by the Board of Directors, the Treasurer shall give a bond for the faithful discharge of his duties in such sum and with such surety or sureties as the Board of Directors shall determine.

4.10 Assistant Secretaries and Assistant Treasurers.

The Assistant Secretaries, when authorized by the Board of Directors, may sign with the President or a Vice President certificates for shares of the Corporation and issuance of which shall have been authorized by a resolution of the Board of Directors. The Assistant Treasurers, if required by the Board of Directors, shall give bonds for the faithful discharge of their duties in such sums and with such sureties as the Board of Directors shall, determine. The Assistant Secretaries and Assistant Treasurers, in general, shall perform such duties as shall be assigned to them by the Secretary or the Treasurer, respectively, or by the President or the Board of Directors.

4.11 Salaries.

Officers’ salaries shall be fixed from time to time by the Board of Directors and no officer shall be prevented from receiving such salary by reason of the fact that he is also a director of the Corporation.

ARTICLE V.

CONTRACTS, LOANS, CHECKS AND DEPOSITS

5.01 Contracts.

The Board of Directors may authorize any individual officer or agent or number of officers or agents to enter into any contract or to execute and deliver any instrument in the Corporation’s name and on its behalf, and such authorization may be general or confined to specific instances. Specifically, all contracts for the purchase or sale of real estate shall be approved by the Board of Directors.

5.02 Loans.

No loans shall be contracted on the Corporation’s behalf and no indebtedness shall be incurred in its name unless authorized by or under the authority of a resolution of the Board of Directors. Such authorization may be general or confined to specific instances.

 

13


5.03 Checks, Drafts, etc.

All checks, drafts or other orders for the payment of money, notes or other evidences of indebtedness issued in the Corporation’s name, shall be signed by such officer or officers, agents or agents of the Corporation and in such manner as shall from time to time be determined by or under the authority of a resolution of the Board of Directors.

5.04 Deposits.

All funds of the Corporation not otherwise employed shall be deposited from time to time to the Corporation’s credit in such banks, trust companies or other depositories as may be selected by or under the authority of the Board of Directors.

ARTICLE VI.

CERTIFICATES FOR SHARES AND THEIR TRANSFER

6.01 Certificates for Shares.

(a) Content

Certificates representing shares of the Corporation shall at a minimum state on their face the name of the issuing corporation and that it is formed under the laws of Kentucky, the name of the person to whom issued, and the number and class of shares and the designation of the series, if any, the certificate represents; and be in such form as determined by the Board of Directors. Such certificates shall be signed (either manually or by facsimile) by the President or a Vice President and by the Secretary or an Assistant Secretary. Each certificate for shares shall be consecutively numbered or otherwise identified.

(b) Legend as to Class or Series

If the Corporation is authorized to issue different classes of shares or different series within a class, the designations, relative rights, preferences, and limitations applicable to each class and the variations in rights, preferences, and limitations determined for each series (and the authority of the Board of Directors to determine variations for future series) must be summarized on the front or back of each certificate. Alternatively, each certificate may state conspicuously on its front or back that the Corporation will furnish the shareholders this information on request in writing and without charge.

(c) Shareholder List

The name and address of the person to whom the shares represented thereby are issued, with the number of shares and date of issue, shall be entered on the stock transfer books of the Corporation.

(d) Transferred Shares

All certificates surrendered to the Corporation for transfer shall be canceled and no new certificate shall be issued until the former certificate for a like number of shares shall have been surrendered and canceled, except that in case of a lost, destroyed or mutilated certificate a new one may be issued therefore upon such terms and indemnification of the Corporation as the Board of Directors may prescribe.

 

14


6.02 Registration of the Transfer of Shares.

Registration of the transfer of shares of the Corporation shall be made only on the Corporation’s stock transfer books by the holder of record thereof or by his or her legal representative, who shall furnish proper evidence of authority to transfer, or by his or her attorney thereunto authorized by power of attorney duly executed and filed with the Secretary of the Corporation, and on surrender for cancellation of the certificate for such shares. The person in whose name shares stand on the Corporation’s books shall be deemed by the Corporation to be the owner thereof for all purposes.

6.03 Restrictions on Transfer.

The Board of Directors or shareholders may impose restrictions on the transfer of shares. A restriction does not affect shares issued before the restriction was adopted unless the holders of the shares are parties to the restriction agreement or voted in favor of the restriction. The face or reverse side of each certificate representing shares shall bear a conspicuous notation of any restriction imposed by the Corporation upon the transfer of such shares.

6.04 Lost, Destroyed or Stolen Certificates.

Where the owner claims that his certificate of shares has been lost, destroyed or wrongfully taken, a new certificate shall be issued in place thereof if the owner (a) so requests before the Corporation has notice that such shares have been acquired by a bona fide purchaser, and (b) satisfies such other reasonable requirements as may be prescribed by or under the authority of the Board of Directors, including the furnishing of an indemnity bond if so required.

6.05 Consideration for Shares.

The Corporation’s shares may be issued for such consideration as shall be fixed from time to time by the Board of Directors, provided that any shares having a par value shall not be issued for a consideration less than the par value thereof. The consideration to be paid for shares may be paid in whole or in part, in money, promissory notes, in other property, tangible or intangible, or in labor or services actually performed or to be performed for the Corporation. When payment of the consideration for which shares are to be issued shall have been received by the Corporation, such shares shall be deemed to be fully paid and non-assessable by the Corporation. No certificate shall be issued for any share until such share is fully paid.

If the consideration to be paid for share consists, in whole or part, of a promissory note or a contract for services to be performed for the Corporation, the Board of Directors may, in its discretion, elect to hold those shares in escrow or otherwise restrict their transfer. In the event that shares are so escrowed, and the shareholder defaults under his or her obligations under the promissory note or the contract for services, as applicable, the Corporation may, in addition to any other legal or equitable remedies, cancel all or part of the escrowed shares.

 

15


6.06 Acquisition of Shares.

The Corporation may acquire its own shares and unless otherwise provided in the Articles of Incorporation, the shares so acquired constitute authorized but unissued shares.

6.07 Stock Regulations.

The Board of Directors shall have the power and authority to make all such further rules and regulations not inconsistent with the statutes of the Commonwealth of Kentucky as they may deem expedient concerning the issue, transfer and registration of certificates representing shares of the Corporation.

ARTICLE VII.

FISCAL YEAR

The Board of Directors may by resolution establish the Corporation’s fiscal year.

ARTICLE VIII.

DISTRIBUTIONS

The Board of Directors may from time to time authorize, and the Corporation may make distributions (including dividends on its outstanding shares) in the manner and upon the terms and conditions provided by law, the Articles of Incorporation and the resolutions of the Board of Directors.

ARTICLE IX.

INDEMNIFICATION

9.01 Indemnification for Successful Defense.

Within twenty (20) days after receipt of a written request pursuant to Section 9.03, the corporation shall indemnify a director or officer, to the extent he or she has been successful on the merits or otherwise in the defense of a proceedings, for all reasonable expenses incurred in the proceedings if the director or officer was a party because he or she is a director or officer of the corporation.

9.02 Other Indemnification.

(a) In cases not included under Section 9.01, the corporation shall indemnify a director or officer against all liabilities and expenses incurred by the director or officer in a proceeding to which the director or officer was a party because he or she is a director or officer of the corporation, unless liability was incurred because the director or officer breached or failed to perform a duty he or she owes to the corporation and the breach or failure to perform constitutes any of the following:

(1) A willful failure to deal fairly with the corporation or its shareholders in connection with a matter in which the director or officer has a material conflict of interest;

 

16


(2) A violation of criminal law, unless the director or officer had reasonable cause to believe that his or her conduct was lawful or no reasonable cause to believe that his or her conduct was unlawful;

(3) A transaction from which the director or officer derived an improper personal profit;

(4) Willful misconduct.

(b) Determination of whether indemnification is required under this Section shall be made pursuant to Section 9.05 hereof.

(c) The termination of a proceeding by judgment, order, settlement or conviction, or upon a plea of no contest or an equivalent plea, does not, by itself, create a presumption that indemnification of the director or officer is not required under this Section.

9.03 Written Request.

A director or officer who seeks indemnification under Sections 9.01 or 9.02 shall make a written request to the corporation.

9.04 Nonduplication.

The corporation shall not indemnify a director or officer under Sections 9.01 or 9.02 to the extent the director or officer has previously received indemnification or allowance of expenses from any person, including the corporation, in connection with the same proceeding. However, the director or officer has no duty to look to any other person for indemnification.

9.05 Determination of Right to Indemnification.

(a) Unless otherwise provided for by the Articles of Incorporation or by written agreement between the director or officer and the corporation, the director or officer seeking indemnification under Section 9.02 shall select one of the following means for determining his or her right to indemnification:

(1) By a majority vote of a quorum of the Board of Directors consisting of directors not at the time parties to the same or related proceedings. If a quorum of disinterested directors cannot be obtained, by majority vote of a committee duly appointed by the Board of Directors and consisting solely of two (2) or more directors who are not at the time parties to the same or related proceedings. Directors who are parties to the same or related proceedings may participate in the designation of members of the committee;

(2) By independent legal counsel selected by a quorum of the Board of Directors or its committee in the manner prescribed in sub. (1) or, if unable to obtain such a quorum or committee, by a majority vote of the full Board of Directors, including directors who are parties to the same or related proceedings;

(3) By a panel of three (3) arbitrators consisting of one arbitrator selected by those directors entitled under sub. (2) to select independent legal counsel, one arbitrator selected by the director or officer seeking indemnification and one arbitrator selected by the two (2) arbitrators previously selected;

 

17


(4) By an affirmative vote of shares represented at a meeting of shareholders at which a quorum of the voting group entitled to vote thereon is present. Shares owned by, or voted under the control of, persons who are at the time parties to the same or related proceedings, whether as plaintiffs or defendants or in any other capacity, may not be voted in making the determination;

(5) By a court under Section 9.08;

(6) By any other method provided for in any additional right to indemnification permitted under Section 9.07.

(b) In any determination under (a), the burden of proof is on the corporation to prove by clear and convincing evidence that indemnification under Section 9.02 should not be allowed.

(c) A written determination as to a director’s or officer’s indemnification under Section 9.02 shall be submitted to both the corporation and the director or officer within 60 days of the selection made under (a).

(d) If it is determined that indemnification is required under Section 9.02, the corporation shall pay all liabilities and expenses not prohibited by Section 9.04 within ten (10) days after receipt of the written determination under (c). The corporation shall also pay all expenses incurred by the director or officer in the determination process under (a).

9.06 Advance of Expenses.

Within ten (10) days after receipt of a written request by a director or officer who is a party to a proceeding, the corporation shall pay or reimburse his or her reasonable expenses as incurred if the director or officer provides the corporation with all of the following:

(1) A written affirmation of his or her good faith belief that he or she has not breached or failed to perform his or her duties to the corporation;

(2) A written undertaking, executed personally or on his or her behalf, to repay the allowance to the extent that it is ultimately determined under Section 9.05 that indemnification under Section 9.02 is not required and that indemnification is not ordered by a court under Section 9.08(b)(2). The undertaking under this subsection shall be an unlimited general obligation of the director or officer and may be accepted without reference to his or her ability to repay the allowance. The undertaking may be secured or unsecured.

9.07 Nonexclusivity.

(a) Except as provided in (b), Sections 9.01, 9.02 and 9.06 do not preclude any additional right to indemnification or allowance of expenses that a director or officer may have under any of the following:

(1) The Articles of Incorporation;

 

18


(2) A written agreement between the director or officer and the corporation;

(3) A resolution of the Board of Directors;

(4) A resolution, after notice, adopted by a majority vote of all of the corporation’s voting shares then issued and outstanding.

(b) Regardless of the existence of an additional right under (a), the corporation shall not indemnify a director or officer, or permit a director or officer to retain any allowance of expenses unless it is determined by or on behalf of the corporation that the director or officer did not breach or fail to perform a duty he or she owes to the corporation which constitutes conduct under Section 9.02(a)(1), (2), (3) or (4). A director or officer who is a party to the same or related proceeding for which indemnification or an allowance of expenses is sought may not participate in a determination under this subsection.

(c) Sections 9.01 to 9.13 do not affect the corporation’s power to pay or reimburse expenses incurred by a director or officer in any of the following circumstances:

(1) As a witness in a proceeding to which he or she is not a party;

(2) As a plaintiff or petitioner in a proceeding because he or she is or was an employee, agent, director or officer of the corporation.

9.08 Court-Ordered Indemnification.

(a) Except as provided otherwise by written agreement between the director or officer and the corporation, a director or officer who is a party to a proceeding may apply for indemnification to the court conducting the proceeding or to another court of competent jurisdiction. Application shall be made for an initial determination by the court under Section 9.05(a)(5) or for review by the court of an adverse determination under Section 9.05(a)(1), (2), (3), (4) or (6). After receipt of an application, the court shall give any notice it considers necessary.

(b) The court shall order indemnification if it determines any of the following:

(1) That the director or officer is entitled to indemnification under Sections 9.01 or 9.02;

(2) That the director or officer is fairly and reasonably entitled to indemnification in view of all the relevant circumstances, regardless of whether indemnification is required under Section 9.02.

(c) If the court determines under (b) that the director or officer is entitled to indemnification, the corporation shall pay the director’s or officer’s expenses incurred to obtain the court-ordered indemnification.

9.09 Indemnification and Allowance of Expenses of Employees and Agents.

The corporation shall indemnify an employee of the corporation who is not a director or officer of the corporation, to the extent that he or she has been successful on the merits or otherwise in defense of a proceeding, for all reasonable expenses incurred in the proceeding if the employee

 

19


was a party because he or she was an employee of the corporation. In addition, the corporation may indemnify and allow reasonable expenses of an employee or agent who is not a director or officer of the corporation to the extent provided by the Articles of Incorporation or these Bylaws, by general or specific action of the Board of Directors or by contract.

9.10 Insurance.

The corporation may purchase and maintain insurance on behalf of an individual who is an employee, agent, director or officer of the corporation against liability asserted against or incurred by the individual in his or her capacity as an employee, agent, director or officer, regardless of whether the corporation is required or authorized to indemnify or allow expenses to the individual against the same liability under Sections 9.01, 9.02, 9.06, 9.07 and 9.09.

9.11 Securities Law Claims.

(a) Pursuant to the public policy of the United States or the Commonwealth of Kentucky, the corporation shall provide indemnification and allowance of expenses and may insure for any liability incurred in connection with a proceeding involving securities regulation described under (b) to the extent required or permitted under Sections 9.01 to 9.10.

(b) Sections 9.01 to 9.10 apply, to the extent applicable to any other proceeding allowed by law, to any proceeding involving a federal or state statute, rule or regulation regulating the offer, sale or purchase of securities, securities brokers or dealers, or investment companies or investment advisers.

9.12 Liberal Construction.

In order for the corporation to obtain and retain qualified directors, officers and employees, the foregoing provisions shall be liberally administered in order to afford maximum indemnification of directors, officers and, where Section 9.09 of these Bylaws applies, employees. The indemnification above provided for shall be granted in all applicable cases unless to do so would clearly contravene law, controlling precedent or public policy.

9.13 Definitions Applicable to this Article. For purposes of this Article:

(a) “Affiliate” shall include, without limitation, any corporation, partnership, joint venture, employee benefit plan, trust or other enterprise that directly or indirectly through one of more intermediaries, controls or is controlled by, or is under common control with, the corporation.

(b) “Corporation” means this corporation and any domestic or foreign predecessor of this corporation where the predecessor corporation’s existence ceased upon the consummation of a merger or other transaction.

(c) “Director or officer” means any of the following:

(1) An individual who is or was a director or officer of this corporation;

 

20


(2) An individual who, while a director or officer of this corporation, is or was serving at the corporation’s request as a director, officer, partner, trustee, member of any governing or decision-making committee, employee or agent of another corporation or foreign corporation, partnership, joint venture, trust or other enterprise;

(3) An individual who, while a director or officer of this corporation, is or was serving an employee benefit plan because his or her duties to the corporation also impose duties on, or otherwise involve services by, the person to the plan or to participants in or beneficiaries of the plan;

(4) Unless the consent requires otherwise, the estate or personal representative of a director of officer.

For purposes of this Article, it shall be conclusively presumed that any director or officer serving as a director, officer, partner, trustee, member of any governing of decision-making committee, employee or agent of an affiliate shall be so serving at the request of the corporation.

(d) “Expenses” include all fees, costs, charges, attorneys’ counsel fees and other expenses and disbursements incurred in connection with a proceeding.

(e) “Liability” includes the obligation to pay a judgment, settlement, penalty, fine, assessment or forfeiture, including an excise tax assessed with respect to or on an employee benefit plan, and reasonable expenses.

(f) “Party” includes an individual who was or is, or who is threatened to be made, or is at risk of becoming, a named defendant or respondent in a proceeding.

(g) “Proceeding” means any threatened, pending or completed action, suit, claim, litigation, appeal, arbitration or other proceeding, whether civil, criminal, administrative or investigative, formal or informal, predicated on foreign, federal, state or local law, brought by or in the right of the Corporation or by any other person or by any governmental or administrative body.

9.14 Savings Clause.

To the extent any court of competent jurisdiction shall determine that the indemnification provided under this Article IX shall be invalid as applied to a particular claim, issue or matter, the provisions hereof shall be deemed amended to allow and require indemnification to the maximum extent permitted by law.

9.15 Effective Date.

This Article IX shall be deemed to be a contract between the Corporation and each previous, current or future director or officer. The provisions of this Article IX shall apply to all proceedings commenced after the date hereof, whether rising from any action taken or failure to act before or after such adoption. No amendment, modification or repeal of this Article IX shall diminish the rights provided hereby or diminish the right to indemnification with respect to any claim, issue or matter in any then pending or subsequent proceeding that is based in any material respect on any alleged action or failure to act prior to such amendment, modification or repeal.

 

21


ARTICLE X.

CORPORATE SEAL

The Corporation shall have no seal.

ARTICLE XI.

AMENDMENTS

11.01 Board of Directors.

The Board of Directors, from time to time, by vote of a majority of the directors then in office, may adopt, amend or repeal any and all of the Corporation’s Bylaws, unless the Articles of Incorporation or the Act reserve this power exclusively to the shareholders in whole or in part; or the shareholders, in adopting, amending or repealing a particular bylaw provide expressly that the Board of Directors may not amend or repeal that bylaw.

11.02 Shareholders.

The shareholders, from time to time, by vote of a majority of the shares entitled to vote, may adopt, amend or repeal any and all of the Corporation’s Bylaws.

11.03 Implied Amendments.

Any action taken or authorized by the shareholders or by the Board of Directors, which would be inconsistent with the Bylaws then in effect but which is taken or authorized by the unanimous written consent of the shareholders or Board of Directors or by the affirmative vote of not less than the number of shares or the number of directors required to amend the Bylaws so that the Bylaws would be consistent with such action, shall be given the same effect as though the Bylaws had been temporarily amended or suspended so far, but only so far, as is necessary to permit the specific action so taken or authorized.

*** END ***

 

22

Exhibit 3.41

PAGE 1

DELAWARE

The First State

I, JEFFREY W. BULLOCK, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED ARE TRUE AND CORRECT COPIES OF ALL DOCUMENTS ON FILE OF “ADVANCED DISPOSAL SERVICES CAROLINAS HOLDINGS, LLC” AS RECEIVED AND FILED IN THIS OFFICE.

THE FOLLOWING DOCUMENTS HAVE BEEN CERTIFIED:

CERTIFICATE OF FORMATION, FILED THE SECOND DAY OF NOVEMBER A.D. 2009, AT 2:09 O’CLOCK P.M.

AND I DO HEREBY FURTHER CERTIFY THAT THE AFORESAID CERTIFICATES ARE THE ONLY CERTIFICATES ON RECORD OF THE AFORESAID LIMITED LIABILITY COMPANY, “ADVANCED DISPOSAL SERVICES CAROLINAS HOLDINGS, LLC”.

 

4748965         8100H

121187277

 

You may verify this certificate online at

corp.delaware.gov/authver.shtml

 

Jeffrey W. Bullock, Secretary of State

AUTHENTICATION: 9956928

 

                                     DATE: 11-01-12


CERTIFICATE OF FORMATION

OF

ADVANCED DISPOSAL SERVICES CAROLINAS HOLDINGS, LLC

ARTICLE I -NAME

The name of this Limited Liability Company is Advanced Disposal Services Carolinas Holdings, LLC (the “Company”).

ARTICLE II—INITIAL REGISTERED OFFICE AND AGENT

The street address of the initial registered office of the Company is 1209 Orange Street, Wilmington, Delaware 19801, and the name of its initial registered agent at such address is The Corporation Trust Company.

ARTICLE III—OPERATING AGREEMENT

The rights and duties of the members of the Company are set forth in the Operating Agreement of the Company.

IN WITNESS WHEREOF, the undersigned authorized person of the Company has executed this Certificate of Formation this 30 th day of October 2009.

 

ADVANCED DISPOSAL SERVICES

CAROLINAS HOLDINGS, LLC

 

 

Christian B. Mills,

Authorized Person of Company

Exhibit 3.42

OPERATING AGREEMENT

OF

ADVANCED DISPOSAL SERVICES CAROLINAS HOLDINGS, LLC

THIS OPERATING AGREEMENT OF ADVANCED DISPOSAL SERVICES CAROLINAS HOLDINGS, LLC, (this “Operating Agreement”) is created this 30th day of October 2009, by Advanced Disposal Services, Inc. (the “Member”).

ARTICLE 1

DEFINED TERMS

The following capitalized terms shall have the meanings specified in this Article 1. Other terms arc defined in the text of this Operating Agreement; and, throughout this Operating Agreement, those terms shall have the meanings respectively ascribed to them.

“Act” means the Delaware Limited Liability Company Act, as amended from time to time.

“Code” means the Internal Revenue Code of 1986, as amended, or any corresponding provision of any succeeding law.

“Company” means the limited liability company organized in accordance with this Operating Agreement.

“Secretary of State” means the Secretary of State of the State of Delaware.

“Interest” means a Person’s share of the Profits and Losses of, and the right to receive distributions from, the Company.

“Member” means the Person signing this Operating Agreement and any Person who subsequently becomes a member of the Company.

“Membership Rights” means all of the rights of a Member in the Company, including a Member’s: (a) Interest; (b) right to inspect the Company’s books and records; (c) right to participate in the management of and vote on matters coming before the Company; and (d) unless this Operating Agreement or the Certificate of Formation provide to the contrary, right to act as an agent of the Company.

“Operating Agreement” means this Operating Agreement of Advanced Disposal Services Carolinas Holdings, LLC, a Delaware limited liability company, as amended from time to time.

“Percentage Interest” means, with respect to any Member as of any date, the ratio (expressed as a percentage) of the number of Units held by such Member on such date to the aggregate Units held by all Members on such date.

“Person” means and includes an individual, corporation, partnership, association, limited liability company, trust, estate, or other entity.

 

1


“Profit” and “Loss” means, for each taxable year of the Company (or other period for which Profit or Loss must be computed) the Company’s taxable income or loss determined in accordance with the Code.

“Treasury Regulations” means the income tax regulations, including any temporary regulations, from time to time promulgated under the Code.

“Successor” means all Persons to whom all or any part of an Interest is transferred either because of (a) the sale or gift by the Member of all or any part of the Member’s Interest, or (b) the Member dies and the Persons are the Member’s personal representatives, heirs, or legatees.

“Transfer” means, when used as a noun, any voluntary sale, hypothecation, pledge, assignment, attachment, or other transfer, and, when used as a verb, means voluntarily to sell, hypothecate, pledge, assign, or otherwise transfer.

“Units” means an ownership interest in the Company, including any and all benefits to which the holder of such Units may be entitled as provided in this Operating Agreement, together with all obligations of such person to comply with the terms and conditions of this Operating Agreement.

ARTICLE 2

FORMATION AND NAME; OFFICE; PURPOSE; TERM

2.1 Organization. The Member hereby organizes a limited liability company pursuant to the Act and the provisions of this Operating Agreement and, for that purpose, have caused a Certificate of Formation to be prepared, executed, and filed with the Secretary of State on or about October 30, 2009.

2.2 Name of the Company. The name of the Company shall be ADVANCED DISPOSAL SERVICES CAROLINAS HOLDINGS, LLC. The Company may do business under that name and under any other name or names upon which the Member may, in the sole discretion of the Member, determine. If the Company does business under a name other than that set forth in its Certificate of Formation, then the Company shall file a fictitious name registration as required by law.

2.3 Purpose. The Company is organized to conduct any lawful business under the laws of the various states of the United States of America.

2.4 Term. The term of the Company began upon the acceptance of the Certificate of Formation by the Secretary of State, and its duration shall be perpetual, unless its existence is sooner terminated pursuant to Article 8 of this Operating Agreement.

2.5 Principal Office. The principal office of the Company shall be located at 7915 Baymeadows Way, Suite 300, Jacksonville, Florida 32256, or at any other place which the Member, in the sole discretion of the Member, determines.

 

2


2.6 Registered Agent/Registered Office. The name and street address of the registered agent and the registered office of the Company in the State of Delaware shall be The Corporation Trust Company, 1209 Orange Street, Wilmington, Delaware 19801.

2.7 Member. The name and present mailing address of the sole Member is set forth on Exhibit “A”.

ARTICLE 3

CAPITAL; CAPITAL ACCOUNTS

3.1 Initial Capital Contributions. Upon the execution of this Operating Agreement, the Member shall contribute to the Company the cash and/or property set forth on Exhibit “A”.

3.2 No Other Capital Contributions Required. The Member shall not be required to contribute any additional capital to the Company, and except as set forth in the Act, the Member shall not have any personal liability for any obligations of the Company.

3.3 Loans. The Member may, at any time, make or cause a loan to be made to the Company in any amount and on those terms upon which the Company and the Member agree.

3.4 Capital Accounts. A capital account shall be maintained by the Company for the Member.

ARTICLE 4

UNITS

4.1 Authorization and Issuance of Units.

4.1.1 A total of One Hundred Thousand (100,000) Units are hereby authorized for issuance. The number of Units authorized for issuance pursuant to this Section 4.1 may be increased from time to time as deemed necessary by the Member.

4.1.2 Units issued for such consideration as the Member determines to be appropriate shall be deemed to be fully paid and non-assessable if the entire amount of such consideration has been received by the Company for such Units in the form of cash, property or services rendered.

4.2 Percentage Interest. Ownership of the Company shall be divided into, represented by, and each Member’s Percentage Interest shall be expressed in Units of the Company. The name, address, Units and Percentage Interest of each Member are set forth on Exhibit “A” attached hereto, which may be amended from time to time as necessary to reflect changes in the Percentage Interests and Units held by the Members.

4.3 Certificates. Certificates (“Certificates”) evidencing Units shall be consistent with the form required by the laws of Delaware and this Operating Agreement. The Company shall issue to each Member one or more Certificates signed by the appropriate officers of the Company. Certificates shall be consecutively numbered and shall be entered in the books and records of the Company as they are issued and shall exhibit the holder’s name and the number of Units.

 

3


4.4 Register, Registration of Transfer and Exchange. The Company shall keep or cause to be kept on behalf of the Company a register that will provide for the registration and Transfer of Units. The Company shall not recognize Transfers of Units unless the same are effected in the manner described in this Section 4.4. Upon surrender for registration of Transfer of any Certificate, and subject to the provisions of this Section 4.4, the appropriate officers of the Company shall execute in the name of the holder or the designated transferee or transferees, as required pursuant to the holder’s instructions, one or more new Certificates evidencing the same aggregate number and type of Units as was evidenced by the Certificate so surrendered.

ARTICLE 5

PROFIT, LOSS, AND DISTRIBUTIONS

5.1 Distributions of Cash Flow. Cash flow for each taxable year of the Company shall be distributed to the Member at such times and in such amounts as the Member shall determine.

5.2 Allocation of Profit or Loss. All Profit or Loss shall be allocated to the Member.

5.3 Liquidation and Dissolution. If the Company is liquidated, the assets of the Company shall be distributed to the Member or to a Successor or Successors.

ARTICLE 6

MANAGEMENT: RIGHTS, POWERS, AND DUTIES

6.1 Management. The Company shall be managed solely by the Member. At the election of the Member, a Board of Directors may be elected to manage the Company.

6.2 Officers. The Company shall have such officers as may be designated by the Member from time to time, who shall act as agents of the Company, who shall have such powers as are usually exercised by comparably designated officers of a Delaware corporation and who shall have the power to bind the Company through the exercise of such powers, to the extent consistent with the terms hereof. The officers designated and/or confirmed shall, unless and until removed from office, act as agents of the Company.

6.3 Personal Services. The Member shall not be required to perform services for the Company solely by virtue of being a Member.

6.4 Liability and Indemnification. The Member shall not be liable, responsible, or accountable, in damages or otherwise, to the Company for any act performed by the Member with respect to Company matters. Additionally, the Company shall indemnify the Member for any act performed by the Member with respect to Company matters.

 

4


ARTICLE 7

TRANSFER OF INTEREST

7.1 Transfers by Member. The Member may Transfer all, or any portion of, the Member’s interest or rights in the Member’s Membership Rights to one or more Successors.

7.2 Transfer to a Successor. In the event of any Transfer of all or any part of the Member’s Interest to a Successor, the Successor shall immediately thereupon and without further action become a Member with all rights, powers and privileges associated herewith and the Company shall be continued.

ARTICLE 8

DISSOLUTION, LIQUIDATION, AND TERMINATION OF THE COMPANY

8.1 Events of Dissolution. The Company shall only be dissolved at such time as the Member determines to dissolve the Company.

8.2 Company Continues Upon Bankruptcy of the Member. Except as otherwise provided by the Member, the Company shall continue notwithstanding whether the Member: (a) makes an assignment for the benefit of creditors; (b) files a voluntary petition in bankruptcy; (c) is adjudged a bankrupt or insolvent, or has entered against the Member an order for relief, in any bankruptcy or insolvency proceeding; (d) files a petition or answer seeking for the Member any reorganization, arrangement, composition, readjustment, liquidation, dissolution, or similar relief under any statute, law, or regulation; (e) files an answer or other pleading admitting or failing to contest the material allegations of a petition filed against the Member in any proceeding of this nature; or (f) seeks, consents to, or acquiesces in the appointment of a trustee, receiver, or liquidator of the Member or of all or any substantial part of the Member’s properties.

8.3 Company Continues Upon Death of the Member. Upon the death of the Member, the death of the Member shall be treated as an immediate Transfer of all of the Member’s Interest to a Successor. The Successor shall immediately thereupon and without further action become a Member with all rights, powers and privileges associated herewith, and the Company shall be continued.

8.4 Procedure for Winding Up and Dissolution. If the Company is dissolved, the affairs of the Company shall be wound up. On winding up of the Company, the assets of the Company shall be distributed, first, to creditors of the Company in satisfaction of the liabilities of the Company, and then to the person(s) who is/are the Member(s) of the Company in proportion to the Member’s(s’) Interests.

8.5 Filing of Articles of Dissolution. If the Company is dissolved, a Certificate of Dissolution shall be promptly filed with the Secretary of State by the Member.

ARTICLE 9

BOOKS, RECORDS, ACCOUNTING, AND TAX ELECTIONS

9.1 Bank Accounts. All funds of the Company shall be deposited in a bank account or accounts opened in the Company’s name. The Member shall unanimously determine the institution or institutions at which the accounts will be opened and maintained, the types of accounts, and the Persons who will have authority with respect to the accounts and the funds therein.

 

5


9.2 Books and Records. The Member shall not be required to keep or cause to be kept complete and accurate books and records of the Company nor supporting documentation of the transactions with respect to the conduct of the Company’s business. The books and records, if any, shall be maintained in accordance with sound accounting principles and practices.

9.3 Annual Accounting Period. The annual accounting period of the Company shall be its taxable year. The Company’s taxable year shall be selected by the Member, subject to the requirements and limitations of the Code.

9.4 Disregarded Entity. The Member intends that for as long as the Company has a single Member the Company will be treated as a disregarded entity for any and all purposes under the Code and Treasury Regulations.

ARTICLE 10

GENERAL PROVISIONS

10.1 Applicable Law. All questions concerning the construction, validity, and interpretation of this Operating Agreement shall be governed by the laws of the State of Delaware.

10.2 Headings. The headings herein are inserted as a matter of convenience only, and do not define, limit, or describe the scope of this Operating Agreement or the intent of the provisions hereof.

10.3 Terms. Common nouns and pronouns shall be deemed to refer to the masculine, feminine, neuter, singular and plural, as the identity of the Person may in the context require.

10.4 Separability of Provisions. Each provision of this Operating Agreement shall be considered separable; and if, for any reason, any provision or provisions herein are determined to be invalid and contrary to any existing or future law, such invalidity shall not impair the operation of or affect those portions of this Operating Agreement which are valid.

 

6


IN WITNESS WHEREOF, the Member has executed this Operating Agreement as of the date set forth hereinabove.

SOLE MEMBER:

ADVANCED DISPOSAL SERVICES, INC.

EXHIBIT “A”

MEMBER NAME

Advanced Disposal Services, Inc.

ADDRESS

7915 Baymeadows Way, Suite 300, Jacksonville, Florida 32256

INITIAL CAPITAL CONTRIBUTION

$100.00

PERCENTAGE INTEREST

100%

 

7


OMNIBUS AMENDMENT TO OPERATING AGREEMENTS

This OMNIBUS AMENDMENT TO OPERATING AGREEMENTS (this “Omnibus Amendment”) is dated as of February __, 2010, and is made by the parties signatory hereto and amends those operating agreements set forth on Schedule I hereto (each, an “Operating Agreement” and, collectively, the “Operating Agreements”).

WHEREAS, the sole member of each of the limited liability companies set forth on Schedule II hereto (each, a “Company” and collectively, the “Companies”) has pledged its interest in such Company to Bank of America, N.A., as administrative agent (the “Agent”), pursuant to that certain Amended and Restated Master Securities Pledge Agreement, dated as of January 14, 2010 (as amended from time to time, the “Pledge Agreement”), among Advanced Disposal Services, Inc., a Delaware corporation (the “Parent”), the Subsidiaries of the Parent (including the Companies) and Bank of America, N.A., as administrative agent;

WHEREAS, the sole member of each of the Companies wishes to amend the Operating Agreement of such Company set forth opposite its name on Schedule I hereto to permit the Agent to foreclose on its equity interest in such Company in accordance with the terms of the Pledge Agreement;

NOW THEREFORE, the sole member of each of the Companies does hereby agree as follows:

1. The definition of “Successor” set forth in Article 1 of each of the Operating Agreements is hereby amended to read in its entirety as follows:

“Successor” means any Person to whom all or any part of an Interest is Transferred in accordance with the terms hereof.

2. The definition of “Transfer” set forth in Article 1 of each of the Operating Agreements is hereby amended to read in its entirety as follows:

“Transfer” means, when used as a noun, (a) any voluntary sale, hypothecation, pledge, assignment, attachment or other transfer of any Interest, and (b) any transfer of any Interest initiated by a lender in connection with the enforcement of its rights under a senior credit facility that is secured, in whole or in part, by a pledge of such Interest, and, when used as a verb, (x) to voluntarily sell, hypothecate, pledge, assign or otherwise transfer any Interest, and (y) with respect to any lender, to sell, hypothecate, pledge, assign or otherwise transfer any Interest in connection with the enforcement of such lender’s rights under any senior credit facility that is secured, in whole or in part, by a pledge of such Interest.

3. Article 7 of each of the Operating Agreements is hereby amended is amended to add the following new Section 7.3 at the end thereof:

“7.3 Transfer by Secured Party. In the event the Interest is at any time pledged to a lender as security in connection with senior financing for the Company, the lender (or agent for the group of senior lenders) shall have the right to exercise its remedies under such pledge, to foreclose upon the Interest and/or to Transfer the Interest to itself or to a third party in connection with such exercises of remedies and/or foreclosure, all without further consent of the Member or any Successor.”

 

8


4. Capitalized terms used and not defined herein shall have the definitions given in the applicable Operating Agreement.

5. Except as herein amended, each Operating Agreement shall remain in full force and effect and this Omnibus Amendment shall be incorporated therein and made part thereof.

[Signature Page Follows]

 

9


IN WITNESS WHEREOF, the undersigned have executed this Omnibus Amendment as of the date first above written.

Advanced Disposal Services, Inc.

 

10


SCHEDULE I

OPERATING AGREEMENTS

 

1.      Advanced Disposal Recycling Services, LLC

   Operating Agreement of Advanced Disposal Recycling Services, LLC

2.      Advanced Disposal Recycling Services Gulf Coast, LLC

   Operating Agreement of Advanced Disposal Recycling Services Gulf Coast, LLC

3.      Advanced Disposal Services Alabama, LLC

   Amended and Restated Operating Agreement of Advanced Disposal Services Alabama, LLC

4.      Advanced Disposal Services Alabama CATS, LLC

   Operating Agreement of Advanced Disposal Services Alabama CATS, LLC

5.      Advanced Disposal Services Alabama EATS, LLC

   Operating Agreement of Advanced Disposal Services Alabama EATS, LLC

6.      Advanced Disposal Services Alabama Holdings, LLC

   Amended and Restated Operating Agreement of Advanced Disposal Services Alabama Holdings, LLC

7.      Advanced Disposal Services ASW, LLC

   Operating Agreement of Advanced Disposal Services ASW, LLC

8.      Advanced Disposal Services Atlanta, LLC

   Amended and Restated Operating Agreement of Advanced Disposal Services Atlanta, LLC

9.      Advanced Disposal Services Augusta, LLC

   Operating Agreement of Advanced Disposal Services Augusta, LLC

10.    Advanced Disposal Services Carolinas, LLC

   Operating Agreement of Advanced Disposal Services Carolinas, LLC

11.    Advanced Disposal Services Carolinas Holdings, LLC

   Operating Agreement of Advanced Disposal Services Carolinas Holdings, LLC

12.    Advanced Disposal Services Central Florida, LLC

   Operating Agreement of Advanced Disposal Services Central Florida, LLC

13.    Advanced Disposal Services Cobb County Recycling Facility, LLC

   Operating Agreement of Advanced Disposal Services Cobb County Recycling Facility, LLC

14.    Advanced Disposal Services Cobb County Transfer Station, LLC

   Operating Agreement of Advanced Disposal Services Cobb County Transfer Station, LLC

 

11


15.    Advanced Disposal Services Georgia Holdings, LLC

   Operating Agreement of Advanced Disposal Services Georgia Holdings, LLC

16.    Advanced Disposal Services Gulf Coast, LLC

   Operating Agreement of Advanced Disposal Services Gulf Coast, LLC

17.    Advanced Disposal Services Gwinnett Transfer Station, LLC

   Operating Agreement of Advanced Disposal Services Gwinnett Transfer Station, LLC

18.    Advanced Disposal Services Hancock County, LLC

   Operating Agreement of Advanced Disposal Services Hancock County, LLC

19.    Advanced Disposal Services Jackson, LLC

   Operating Agreement of Advanced Disposal Services Jackson, LLC

20.    Advanced Disposal Services Jacksonville, LLC

   Second Amended Operating Agreement of Advanced Disposal Services Jacksonville, LLC

21.    Advanced Disposal Services Jones Road, LLC

   Operating Agreement of Advanced Disposal Services Jones Road, LLC

22.    Advanced Disposal Services Macon, LLC

   Amended and Restated Operating Agreement of Advanced Disposal Services Macon, LLC

23.    Advanced Disposal Services Mid-South, LLC

   Operating Agreement of Advanced Disposal Services Mid-South, LLC

24.    Advanced Disposal Services Middle Tennessee, LLC

   Operating Agreement of Advanced Disposal Services Middle Tennessee, LLC

25.    Advanced Disposal Services Mississippi, LLC

   Operating Agreement of Advanced Disposal Services Mississippi, LLC

26.    Advanced Disposal Services North Florida, LLC

   Operating Agreement of Advanced Disposal Services North Florida, LLC

27.    Advanced Disposal Services North Georgia, LLC

   Operating Agreement of Advanced Disposal Services North Georgia, LLC

28.    Advanced Disposal Services Pasco County, LLC

   Operating Agreement of Advanced Disposal Services Pasco County, LLC

29.    Advanced Disposal Services Rogers Lake, LLC

   Operating Agreement of Advanced Disposal Services Rogers Lake, LLC

30.    Advanced Disposal Services Smyrna Transfer Station, LLC

   Operating Agreement of Advanced Disposal Services Smyrna Transfer Station, LLC

 

12


31.    Advanced Disposal Services Southside Materials Recovery Station, LLC

   Operating Agreement of Advanced Disposal Services Southside Materials Recovery Station, LLC

32.    Advanced Disposal Services Stateline, LLC

   Operating Agreement of Advanced Disposal Services Stateline, LLC

33.    All Star Waste Systems, LLC

   Operating Agreement of All Star Waste Systems, LLC

34.    Arrow Disposal Service, LLC

   Operating Agreement of Arrow Disposal Service, LLC

35.    Cartersville Transfer Station, LLC, d/b/a Riverside Transfer Station

   Operating Agreement of Cartersville Transfer Station, LLC, d/b/a Riverside Transfer Station

36.    Caruthers Mill C&D Landfill, LLC

   Operating Agreement of Caruthers Mill C&D Landfill, LLC

37.    Coastal Recyclers Landfill, LLC

   Operating Agreement of Coastal Recyclers Landfill, LLC

38.    Coastal Recyclers Transfer Station, LLC

   Operating Agreement of Coastal Recyclers Transfer Station, LLC

39.    Container & Compactors Services, LLC

   Operating Agreement of Container & Compactors Services, LLC

40.    Doraville Transfer Station, LLC

   Operating Agreement of Doraville Transfer Station, LLC

41.    Eagle Point Landfill, LLC

   Operating Agreement of Eagle Point Landfill, LLC

42.    Firetower Landfill, LLC

   Operating Agreement of Firetower Landfill, LLC

43.    Hall County Transfer Station, LLC

   Operating Agreement of Hall County Transfer Station, LLC

44.    Hidden Acres Land Company, LLC

   Operating Agreement of Hidden Acres Land Company, LLC

45.    Nassau County Landfill, LLC

   Operating Agreement of Nassau County Landfill, LLC

46.    Old Kings Road Solid Waste, LLC

   Operating Agreement of Old Kings Road Solid Waste, LLC

 

13


47.    Old Kings Road, LLC

   Operating Agreement of Old Kings Road, LLC

48.    Stone’s Throw Landfill, LLC

   Amended and Restated Operating Agreement of Stone’s Throw Landfill, LLC

49.    Turkey Trot Landfill, LLC

   Operating Agreement of Turkey Trot Landfill, LLC

50.    Welcome All Transfer Station, LLC

   Operating Agreement of Welcome All Transfer Station, LLC

51.    Wolf Creek Landfill, LLC

   Operating Agreement of Wolf Creek Landfill, LLC

 

14


SCHEDULE II

COMPANIES

 

1. Advanced Disposal Recycling Services, LLC

 

2. Advanced Disposal Recycling Services Gulf Coast, LLC

 

3. Advanced Disposal Services Alabama, LLC

 

4. Advanced Disposal Services Alabama CATS, LLC

 

5. Advanced Disposal Services Alabama EATS, LLC

 

6. Advanced Disposal Services Alabama Holdings, LLC

 

7. Advanced Disposal Services ASW, LLC

 

8. Advanced Disposal Services Atlanta, LLC

 

9. Advanced Disposal Services Augusta, LLC

 

10. Advanced Disposal Services Carolinas, LLC

 

11. Advanced Disposal Services Carolinas Holdings, LLC

 

12. Advanced Disposal Services Central Florida, LLC

 

13. Advanced Disposal Services Cobb County Recycling Facility, LLC

 

14. Advanced Disposal Services Cobb County Transfer Station, LLC

 

15. Advanced Disposal Services Georgia Holdings, LLC

 

16. Advanced Disposal Services Gulf Coast, LLC

 

17. Advanced Disposal Services Gwinnett Transfer Station, LLC

 

18. Advanced Disposal Services Hancock County, LLC

 

19. Advanced Disposal Services Jackson, LLC

 

20. Advanced Disposal Services Jacksonville, LLC

 

21. Advanced Disposal Services Jones Road, LLC

 

22. Advanced Disposal Services Macon, LLC

 

23. Advanced Disposal Services Mid-South, LLC

 

15


24. Advanced Disposal Services Middle Tennessee, LLC

 

25. Advanced Disposal Services Mississippi, LLC

 

26. Advanced Disposal Services North Florida, LLC

 

27. Advanced Disposal Services North Georgia, LLC

 

28. Advanced Disposal Services Pasco County, LLC

 

29. Advanced Disposal Services Rogers Lake, LLC

 

30. Advanced Disposal Services Smyrna Transfer Station, LLC

 

31. Advanced Disposal Services Southside Materials Recovery Station, LLC

 

32. Advanced Disposal Services Stateline, LLC

 

33. All Star Waste Systems, LLC

 

34. Arrow Disposal Service, LLC

 

35. Cartersville Transfer Station, LLC, d/b/a Riverside Transfer Station

 

36. Caruthers Mill C&D Landfill, LLC

 

37. Coastal Recyclers Landfill, LLC

 

38. Coastal Recyclers Transfer Station, LLC

 

39. Container & Compactors Services, LLC

 

40. Doraville Transfer Station, LLC

 

41. Eagle Point Landfill, LLC

 

42. Firetower Landfill, LLC

 

43. Hall County Transfer Station, LLC

 

44. Hidden Acres Land Company, LLC

 

45. Nassau County Landfill, LLC

 

46. Old Kings Road Solid Waste, LLC

 

47. Old Kings Road, LLC

 

48. Stone’s Throw Landfill, LLC

 

49. Turkey Trot Landfill, LLC

 

50. Welcome All Transfer Station, LLC

 

51. Wolf Creek Landfill, LLC

 

16

Exhibit 3.43

PAGE 1

DELAWARE

The First State

I, JEFFREY W. BULLOCK, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED ARE TRUE AND CORRECT COPIES OF ALL DOCUMENTS ON FILE OF “ADVANCED DISPOSAL SERVICES CAROLINAS, LLC” AS RECEIVED AND FILED IN THIS OFFICE.

THE FOLLOWING DOCUMENTS HAVE BEEN CERTIFIED:

CERTIFICATE OF FORMATION, FILED THE THIRTIETH DAY OF OCTOBER, A.D. 2009, AT 3:53 O’CLOCK P.M.

AND I DO HEREBY FURTHER CERTIFY THAT THE AFORESAID CERTIFICATES ARE THE ONLY CERTIFICATES ON RECORD OF THE AFORESAID LIMITED LIABILITY COMPANY, “ADVANCED DISPOSAL SERVICES CAROLINAS, LLC”.

 

4748144             8100H

 

121187245

 

You may verify this certificate online at

corp.delaware.gov/authver.shtml

  

 

Jeffrey W. Bullock, Secretary of State

AUTHENTICATION: 9956899

 

                    DATE: 11-01-12


CERTIFICATE OF FORMATION

OF

ADVANCED DISPOSAL SERVICES CAROLINAS, LLC

ARTICLE I—NAME

The name of this Limited Liability Company is Advanced Disposal Services Carolinas, LLC (the “Company”).

ARTICLE II—INITIAL REGISTERED OFFICE AND AGENT

The street address of the initial registered office of the Company is 1209 Orange Street, Wilmington, Delaware 19801, and the name of its initial registered agent at such address is The Corporation Trust Company.

ARTICLE III—OPERATING AGREEMENT

The rights and duties of the members of the Company are set forth in the Operating Agreement of the Company.

IN WITNESS WHEREOF, the undersigned authorized person of the Company has executed this Certificate of Formation this 30th day of October 2009.

 

ADVANCED DISPOSAL SERVICES CAROLINAS, LLC
 

 

Christian B. Mills,

Authorized Person of Company

Exhibit 3.44

OPERATING AGREEMENT

OF

ADVANCED DISPOSAL SERVICES CAROLINAS, LLC

THIS OPERATING AGREEMENT OF ADVANCED DISPOSAL SERVICES CAROLINAS, LLC, (this “Operating Agreement”) is created this 30 th day of October 2009, by Advanced Disposal Services Carolinas Holdings, LLC (the “Member”).

ARTICLE 1

DEFINED TERMS

The following capitalized terms shall have the meanings specified in this Article I. Other terms are defined in the text of this Operating Agreement; and, throughout this Operating Agreement, those terms shall have the meanings respectively ascribed to them.

“Act” means the Delaware Limited Liability Company Act, as amended from time to time.

“Code” means the Internal Revenue Code of 1986, as amended, or any corresponding provision of any succeeding law.

“Company” means the limited liability company organized in accordance with this Operating Agreement.

“Secretary of State” means the Secretary of State of the State of Delaware.

“Interest” means a Person’s share of the Profits and Losses of, and the right to receive distributions from, the Company.

“Member” means the Person signing this Operating Agreement and any Person who subsequently becomes a member of the Company.

“Membership Rights” means all of the rights of a Member in the Company, including a Member’s: (a) Interest; (b) right to inspect the Company’s books and records; (c) right to participate in the management of and vote on matters coming before the Company; and (d) unless this Operating Agreement or the Certificate of Formation provide to the contrary, right to act as an agent of the Company.

“Operating Agreement” means this Operating Agreement of Advanced Disposal Services Carolinas, LLC, a Delaware limited liability company, as amended from time to time.

“Percentage Interest” means, with respect to any Member as of any date, the ratio (expressed as a percentage) of the number of Units held by such Member on such date to the aggregate Units held by all Members on such date,

“Person” means and includes an individual, corporation, partnership, association, limited liability company, trust, estate, or other entity.

 

- 1 -


“Profit” and “Loss” means, for each taxable year of the Company (or other period for which Profit or Loss must be computed) the Company’s taxable income or loss determined in accordance with the Code.

“Treasury Regulations” means the income tax regulations, including any temporary regulations, from time to time promulgated under the Code.

“Successor” means all Persons to whom all or any part of an Interest is transferred either because of (a) the sale or gift by the Member of all or any part of the Member’s Interest, or (b) the Member dies and the Persons are the Member’s personal representatives, heirs, or legatees.

“Transfer” means, when used as a noun, any voluntary sale, hypothecation, pledge, assignment, attachment, or other transfer, and, when used as a verb, means voluntarily to sell, hypothecate, pledge, assign, or otherwise transfer.

“Units” means an ownership interest in the Company, including any and all benefits to which the holder of such Units may be entitled as provided in this Operating Agreement, together with all obligations of such person to comply with the terms and conditions of this Operating Agreement.

ARTICLE 2

FORMATION AND NAME; OFFICE; PURPOSE; TERM

2.1 Organization. The Member hereby organizes a limited liability company pursuant to the Act and the provisions of this Operating Agreement and, for that purpose, have caused a Certificate of Formation to be prepared, executed, and filed with the Secretary of State on or about October 30, 2009.

2.2 Name of the Company. The name of the Company shall be ADVANCED DISPOSAL SERVICES CAROLINAS, LLC. The Company may do business under that name and under any other name or names upon which the Member may, in the sole discretion of the Member, determine. If the Company does business under a name other than that set forth in its Certificate of Formation, then the Company shall file a fictitious name registration as required by law.

2.3 Purpose. The Company is organized to conduct any lawful business under the laws of the various states of the United States of America.

2.4 Term. The term of the Company began upon the acceptance of the Certificate of Formation by the Secretary of State, and its duration shall be perpetual, unless its existence is sooner terminated pursuant to Article 8 of this Operating Agreement.

2.5 Principal Office. The principal office of the Company shall be located at 7915 Baymeadows Way, Suite 300, Jacksonville, Florida 32256, or at any other place which the Member, in the sole discretion of the Member, determines.

2.6 Registered Agent/Registered Office. The name and street address of the registered agent and the registered office of the Company in the State of Delaware shall be The Corporation Trust Company, 1209 Orange Street, Wilmington, Delaware 19801.

 

- 2 -


2.7 Member. The name and present mailing address of the sole Member is set forth on Exhibit “A”.

ARTICLE 3

CAPITAL; CAPITAL ACCOUNTS

3.1 Initial Capital Contributions. Upon the execution of this Operating Agreement, the Member shall contribute to the Company the cash and/or property set forth on Exhibit “A”.

3.2 No Other Capital Contributions Required. The Member shall not be required to contribute any additional capital to the Company, and except as set forth in the Act, the Member shall not have any personal liability for any obligations of the Company.

3.3 Loans. The Member may, at any time, make or cause a loan to be made to the Company in any amount and on those terms upon which the Company and the Member agree.

 

3.4 Capital Accounts. A capital account shall be maintained by the Company for the Member.

ARTICLE 4

UNITS

 

4.1 Authorization and Issuance of Units.

4.1.1 A total of One Hundred Thousand (100,000) Units are hereby authorized for issuance. The number of Units authorized for issuance pursuant to this Section 4.1 may be increased from time to time as deemed necessary by the Member.

4.1.2 Units issued for such consideration as the Member determines to be appropriate shall be deemed to be fully paid and non-assessable if the entire amount of such consideration has been received by the Company for such Units in the form of cash, property or services rendered.

4.2 Percentage Interest. Ownership of the Company shall be divided into, represented by, and each Member’s Percentage Interest shall be expressed in Units of the Company. The name, address, Units and Percentage Interest of each Member are set forth on Exhibit “A” attached hereto, which may be amended from time to time as necessary to reflect changes in the Percentage Interests and Units held by the Members.

4.3 Certificates. Certificates (“Certificates”) evidencing Units shall be consistent with the form required by the laws of Delaware and this Operating Agreement. The Company shall issue to each Member one or more Certificates signed by the appropriate officers of the Company. Certificates shall be consecutively numbered and shall be entered in the books and records of the Company as they are issued and shall exhibit the holder’s name and the number of Units.

4.4 Register, Registration of Transfer and Exchange. The Company shall keep or cause to be kept on behalf of the Company a register that will provide for the registration and Transfer of

 

- 3 -


Units. The Company shall not recognize Transfers of Units unless the same are effected in the manner described in this Section 4.4. Upon surrender for registration of Transfer of any Certificate, and subject to the provisions of this Section 4.4, the appropriate officers of the Company shall execute in the name of the holder or the designated transferee or transferees, as required pursuant to the holder’s instructions, one or more new Certificates evidencing the same aggregate number and type of Units as was evidenced by the Certificate so surrendered.

ARTICLE 5

PROFIT, LOSS, AND DISTRIBUTIONS

5.1 Distributions of Cash Flow. Cash flow for each taxable year of the Company shall be distributed to the Member at such times and in such amounts as the Member shall determine.

 

5.2 Allocation of Profit or Loss. All Profit or Loss shall be allocated to the Member.

5.3 Liquidation and Dissolution. If the Company is liquidated, the assets of the Company shall be distributed to the Member or to a Successor or Successors.

ARTICLE 6

MANAGEMENT: RIGHTS, POWERS, AND DUTIES

6.1 Management. The Company shall be managed solely by the Member. At the election of the Member, a Board of Directors may be elected to manage the Company.

6.2 Officers. The Company shall have such officers as may be designated by the Member from time to time, who shall act as agents of the Company, who shall have such powers as are usually exercised by comparably designated officers of a Delaware corporation and who shall have the power to bind the Company through the exercise of such powers, to the extent consistent with the terms hereof. The officers designated and/or confirmed shall, unless and until removed from office, act as agents of the Company.

6.3 Personal Services. The Member shall not be required to perform services for the Company solely by virtue of being a Member.

6.4 Liability and Indemnification. The Member shall not be liable, responsible, or accountable, in damages or otherwise, to the Company for any act performed by the Member with respect to Company matters. Additionally, the Company shall indemnify the Member for any act performed by the Member with respect to Company matters.

ARTICLE 7

TRANSFER OF INTEREST

7.1 Transfers by Member. The Member may Transfer all, or any portion of, the Member’s interest or rights in the Member’s Membership Rights to one or more Successors.

 

- 4 -


7.2 Transfer to a Successor. In the event of any Transfer of all or any part of the Member’s Interest to a Successor, the Successor shall immediately thereupon and without further action become a Member with all rights, powers and privileges associated herewith and the Company shall be continued.

ARTICLE 8

DISSOLUTION, LIQUIDATION, AND TERMINATION OF THE COMPANY

8.1 Events of Dissolution. The Company shall only be dissolved at such time as the Member determines to dissolve the Company.

8.2 Company Continues Upon Bankruptcy of the Member. Except as otherwise provided by the Member, the Company shall continue notwithstanding whether the Member: (a) makes an assignment for the benefit of creditors; (b) files a voluntary petition in bankruptcy; (c) is adjudged a bankrupt or insolvent, or has entered against the Member an order for relief, in any bankruptcy or insolvency proceeding; (d) files a petition or answer seeking for the Member any reorganization, arrangement, composition, readjustment, liquidation, dissolution, or similar relief under any statute, law, or regulation; (e) files an answer or other pleading admitting or failing to contest the material allegations of a petition filed against the Member in any proceeding of this nature; or (f) seeks, consents to, or acquiesces in the appointment of a trustee, receiver, or liquidator of the Member or of all or any substantial part of the Member’s properties.

8.3 Company Continues Upon Death of the Member. Upon the death of the Member, the death of the Member shall be treated as an immediate Transfer of all of the Member’s Interest to a Successor. The Successor shall immediately thereupon and without further action become a Member with all rights, powers and privileges associated herewith, and the Company shall be continued.

8.4 Procedure for Winding Up and Dissolution. If the Company is dissolved, the affairs of the Company shall be wound up. On winding up of the Company, the assets of the Company shall be distributed, first, to creditors of the Company in satisfaction of the liabilities of the Company, and then to the person(s) who is/are the Member(s) of the Company in proportion to the Member’s(s’) Interests.

8.5 Filing of Articles of Dissolution. If the Company is dissolved, a Certificate of Dissolution shall be promptly filed with the Secretary of State by the Member.

ARTICLE 9

BOOKS, RECORDS, ACCOUNTING, AND TAX ELECTIONS

9.1 Bank Accounts. All funds of the Company shall be deposited in a bank account or accounts opened in the Company’s name. The Member shall unanimously determine the institution or institutions at which the accounts will be opened and maintained, the types of accounts, and the Persons who will have authority with respect to the accounts and the funds therein.

 

- 5 -


9.2 Books and Records. The Member shall not be required to keep or cause to be kept complete and accurate books and records of the Company nor supporting documentation of the transactions with respect to the conduct of the Company’s business. The books and records, if any, shall be maintained in accordance with sound accounting principles and practices.

9.3 Annual Accounting Period. The annual accounting period of the Company shall be its taxable year. The Company’s taxable year shall be selected by the Member, subject to the requirements and limitations of the Code.

9.4 Disregarded Entity. The Member intends that for as long as the Company has a single Member the Company will be treated as a disregarded entity for any and all purposes under the Code and Treasury Regulations.

ARTICLE 10

GENERAL PROVISIONS

10.1 Applicable Law. All questions concerning the construction, validity, and interpretation of this Operating Agreement shall be governed by the laws of the State of Delaware.

10.2 Headings. The headings herein are inserted as a matter of convenience only, and do not define, limit, or describe the scope of this Operating Agreement or the intent of the provisions hereof.

10.3 Terms. Common nouns and pronouns shall be deemed to refer to the masculine, feminine, neuter, singular and plural, as the identity of the Person may in the context require.

10.4 Separability of Provisions. Each provision of this Operating Agreement shall be considered separable; and if, for any reason, any provision or provisions herein are determined to be invalid and contrary to any existing or future law, such invalidity shall not impair the operation of or affect those portions of this Operating Agreement which are valid.

IN WITNESS WHEREOF, the Member has executed this Operating Agreement as of the date set forth hereinabove.

SOLE MEMBER:

ADVANCED DISPOSAL SERVICES CAROLINAS HOLDINGS, LLC

By:

Christian B. Mills, Vice President - General Counsel

 

- 6 -


EXHIBIT “A”

 

MEMBER NAME   ADDRESS  

INITIAL CAPITAL

CONTRIBUTION

   

PERCENTAGE

INTEREST

 

Advanced Disposal Services Carolinas Holdings, LLC

  7915 Baymeadows Way, Suite 300, Jacksonville, Florida 32256   $ 100.00        100

 

- 7 -


OMNIBUS AMENDMENT TO OPERATING AGREEMENTS

This OMNIBUS AMENDMENT TO OPERATING AGREEMENTS (this “Omnibus Amendment”) is dated as of February         , 2010, and is made by the parties signatory hereto and amends those operating agreements set forth on Schedule I hereto (each, an “Operating Agreement” and, collectively, the “Operating Agreements”).

WHEREAS, the sole member of each of the limited liability companies set forth on Schedule II hereto (each, a “Company” and collectively, the “Companies”) has pledged its interest in such Company to Bank of America, N.A., as administrative agent (the “Agent”), pursuant to that certain Amended and Restated Master Securities Pledge Agreement, dated as of January 14, 2010 (as amended from time to time, the “Pledge Agreement”), among Advanced Disposal Services, Inc., a Delaware corporation (the “Parent”), the Subsidiaries of the Parent (including the Companies) and Bank of America, N.A., as administrative agent;

WHEREAS, the sole member of each of the Companies wishes to amend the Operating Agreement of such Company set forth opposite its name on Schedule I hereto to permit the Agent to foreclose on its equity interest in such Company in accordance with the terms of the Pledge Agreement;

NOW THEREFORE, the sole member of each of the Companies does hereby agree as follows:

1. The definition of “Successor” set forth in Article 1 of each of the Operating Agreements is hereby amended to read in its entirety as follows:

“Successor” means any Person to whom all or any part of an Interest is Transferred in accordance with the terms hereof.

2. The definition of “Transfer” set forth in Article I of each of the Operating Agreements is hereby amended to read in its entirety as follows:

“Transfer” means, when used as a noun, (a) any voluntary sale, hypothecation, pledge, assignment, attachment or other transfer of any Interest, and (b) any transfer of any Interest initiated by a lender in connection with the enforcement of its rights under a senior credit facility that is secured, in whole or in part, by a pledge of such Interest, and, when used as a verb, (x) to voluntarily sell, hypothecate, pledge, assign or otherwise transfer any Interest, and (y) with respect to any lender, to sell, hypothecate, pledge, assign or otherwise transfer any Interest in connection with the enforcement of such lender’s rights under any senior credit facility that is secured, in whole or in part, by a pledge of such Interest.

3. Article 7 of each of the Operating Agreements is hereby amended is amended to add the following new Section 7.3 at the end thereof:

“7.3 Transfer by Secured Party. In the event the Interest is at any time pledged to a lender as security in connection with senior financing for the Company, the lender (or agent for the group of senior lenders) shall have the right to exercise its remedies under such pledge, to foreclose upon the Interest and/or to Transfer the Interest to itself or to a third party in connection with such exercises of remedies and/or foreclosure, all without further consent of the Member or any Successor.”

 

- 8 -


4. Capitalized terms used and not defined herein shall have the definitions given in the applicable Operating Agreement.

5. Except as herein amended, each Operating Agreement shall remain in full force and effect and this Omnibus Amendment shall be incorporated therein and made part thereof.

[Signature Page Follows]

IN WITNESS WHEREOF, the undersigned have executed this Omnibus Amendment as of the date first above written.

Advanced Disposal Services, Inc.

By:

Steven R. Carn

Vice President

 

- 9 -


SCHEDULE I

OPERATING AGREEMENTS

 

1. Advanced Disposal Recycling Services, LLC

Operating Agreement of Advanced Disposal Recycling Services, LLC

 

2. Advanced Disposal Recycling Services, LLC

Operating Agreement of Advanced Disposal Recycling Services Gulf Coast, LLC

 

3. Advanced Disposal Services Alabama, LLC

Advanced Disposal Services Alabama, LLC

 

4. Advanced Disposal Services Alabama CATS, LLC

Operating Agreement of Advanced Disposal Services Alabama CATS, LLC

 

5. Advanced Disposal Services Alabama EATS, LLC

Operating Agreement of Advanced Disposal Services Alabama EATS, LLC

 

6. Advanced Disposal Services Alabama Holdings, LLC

Amended and Restated Operating Agreement of Advanced Disposal Services Alabama Holdings, LLC

 

7. Advanced Disposal Services ASW, LLC

Operating Agreement of Advanced Disposal Services ASW, LLC

 

8. Advanced Disposal Services Atlanta, LLC

Amended and Restated Operating Agreement of Advanced Disposal Services Atlanta, LLC

 

9. Advanced Disposal Services Augusta, LLC

Operating Agreement of Advanced Disposal Services Augusta, LLC

 

10. Advanced Disposal Services Carolinas Holdings, LLC

Operating Agreement of Advanced Disposal Services Carolinas, LLC

 

11. Advanced Disposal Services Carolinas, LLC

Operating Agreement of Advanced Disposal Services Carolinas Holdings, LLC

 

12. Advanced Disposal Services Central Florida, LLC

 

- 10 -


Operating Agreement of Advanced Disposal Services Central Florida, LLC

 

13. Advanced Disposal Services Cobb County Recycling Facility, LLC

Operating Agreement of Advanced Disposal Services Cobb County Recycling Facility, LLC

 

14. Advanced Disposal Services Cobb County Transfer Station, LLC

Operating Agreement of Advanced Disposal Services Cobb County Transfer Station, LLC

 

15. Advanced Disposal Services Georgia Holdings, LLC

Operating Agreement of Advanced Disposal Services Georgia Holdings, LLC

 

16. Advanced Disposal Services Gulf Coast, LLC

Operating Agreement of Advanced Disposal Services Gulf Coast, LLC

 

17. Advanced Disposal Services Gwinnett Transfer Station, LLC

Operating Agreement of Advanced Disposal Services Gwinnett Transfer Station, LLC

 

18. Advanced Disposal Services Hancock County, LLC

Operating Agreement of Advanced Disposal Services Hancock County, LLC

 

19. Advanced Disposal Services Jackson, LLC

Operating Agreement of Advanced Disposal Services Jackson, LLC

 

20. Advanced Disposal Services Jacksonville, LLC

Second Amended Operating Agreement of Advanced Disposal Services Jacksonville, LLC

 

21. Advanced Disposal Services Jones Road, LLC

Operating Agreement of Advanced Disposal Services Jones Road, LLC

 

22. Advanced Disposal Services Macon, LLC

Amended and Restated Operating Agreement of Advanced Disposal Services Macon, LLC

 

23. Advanced Disposal Services Mid-South, LLC

Operating Agreement of Advanced Disposal Services Mid-South, LLC

 

24. Advanced Disposal Services Middle Tennessee, LLC

Operating Agreement of Advanced Disposal Services Middle Tennessee, LLC

 

- 11 -


25. Advanced Disposal Services Mississippi, LLC

Operating Agreement of Advanced Disposal Services Mississippi, LLC

 

26. Advanced Disposal Services North Florida, LLC

Operating Agreement of Advanced Disposal Services North Florida, LLC

 

27. Advanced Disposal Services North Georgia, LLC

Operating Agreement of Advanced Disposal Services North Georgia, LLC

 

28. Advanced Disposal Services Pasco County, LLC

Operating Agreement of Advanced Disposal Services Pasco County, LLC

 

29. Advanced Disposal Services Rogers Lake, LLC

Operating Agreement of Advanced Disposal Services Rogers Lake, LLC

 

30. Advanced Disposal Services Smyrna Transfer Station, LLC

Operating Agreement of Advanced Disposal, Services Smyrna Transfer Station, LLC

 

31. Advanced Disposal Services Southside Materials Recovery Station, LLC

Operating Agreement of Advanced Disposal Services Southside Materials Recovery Station, LLC

 

32. Advanced Disposal Services Stateline, LLC

Operating Agreement of Advanced Disposal Services Stateline, LLC

 

33. All Star Waste Systems, LLC

Operating Agreement of All Star Waste Systems, LLC

 

34. Arrow Disposal Service, LLC

Operating Agreement of Arrow Disposal Service, LLC

 

35. Cartersville Transfer Station, LLC, d/b/a Riverside Transfer Station

Operating Agreement of Cartersville Transfer Station, LLC, d/b/a Riverside Transfer Station

 

36. Caruthers Mill C&D Landfill, LLC

Operating Agreement of Caruthers Mill C&D Landfill, LLC

 

37. Coastal Recyclers Landfill, LLC

 

- 12 -


Operating Agreement of Coastal Recyclers Landfill, LLC

 

38. Coastal Recyclers Transfer Station, LLC

Operating Agreement of Coastal Recyclers Transfer Station, LLC

 

39. Container & Compactors Services, LLC

Operating Agreement of Container & Compactors Services, LLC

 

40. Doraville Transfer Station, LLC

Operating Agreement of Doraville Transfer Station, LLC

 

41. Eagle Point Landfill, LLC

Operating Agreement of Eagle Point Landfill, LLC

 

42. Firetower Landfill, LLC

Operating Agreement of Firetower Landfill, LLC

 

43. Hall County Transfer Station, LLC

Operating Agreement of Hall County Transfer Station, LLC

 

44. Hidden Acres Land Company, LLC

Operating Agreement of Hidden Acres Land Company, LLC

 

45. Nassau County Landfill, LLC

Operating Agreement of Nassau County Landfill, LLC

 

46. Old Kings Road Solid Waste, LLC

Operating Agreement of Old Kings Road Solid Waste, LLC

 

47. Old Kings Road, LLC

Operating Agreement of Old Kings Road, LLC

 

48. Stone’s Throw Landfill, LLC

Amended and Restated Operating Agreement of Stone’s Throw Landfill, LLC

 

49. Turkey Trot Landfill, LLC

Operating Agreement of Turkey Trot Landfill, LLC

 

- 13 -


50. Welcome All Transfer Station, LLC

Operating Agreement of Welcome All Transfer Station, LLC

 

51. Wolf Creek Landfill, LLC

Operating Agreement of Wolf Creek Landfill, LLC

 

- 14 -


SCHEDULE II

COMPANIES

 

1. Advanced Disposal Recycling Services, LLC

 

2. Advanced Disposal Recycling Services Gulf Coast, LLC

 

3. Advanced Disposal Services Alabama, LLC

 

4. Advanced Disposal Services Alabama CATS, LLC

 

5. Advanced Disposal Services Alabama EATS, LLC

 

6, Advanced Disposal Services Alabama Holdings, LLC

 

7. Advanced Disposal Services ASW, LLC

 

8. Advanced Disposal Services Atlanta, LLC

 

9. Advanced Disposal Services Augusta, LLC

 

10. Advanced Disposal Services Carolinas, LLC

 

11. Advanced Disposal Services Carolinas Holdings, LLC

 

12. Advanced Disposal Services Central Florida, LLC

 

13. Advanced Disposal Services Cobb County Recycling Facility, LLC

 

14. Advanced Disposal Services Cobb County Transfer Station, LLC

 

15. Advanced Disposal Services Georgia Holdings, LLC

 

16. Advanced Disposal Services Gulf Coast, LLC

 

17. Advanced Disposal Services Gwinnett Transfer Station, LLC

 

18. Advanced Disposal Services Hancock County, LLC

 

19. Advanced Disposal Services Jackson, LLC

 

20. Advanced Disposal Services Jacksonville, LLC

 

21. Advanced Disposal Services Jones Road, LLC

 

22. Advanced Disposal Services Macon, LLC

 

23. Advanced Disposal Services Mid-South, LLC

 

- 15 -


24. Advanced Disposal Services Middle Tennessee, LLC

 

25. Advanced Disposal Services Mississippi, LLC

 

26. Advanced Disposal Services North Florida, LLC

 

27. Advanced Disposal Services North Georgia, LLC

 

28. Advanced Disposal Services Pasco County, LLC

 

29. Advanced Disposal Services Rogers Lake, LLC

 

30. Advanced Disposal Services Smyrna Transfer Station, LLC

 

31. Advanced Disposal Services Southside Materials Recovery Station, LLC

 

32. Advanced Disposal Services Stateline, LLC

 

33. All Star Waste Systems, LLC

 

34. Arrow Disposal Service, LLC

 

35. Cartersville Transfer Station, LLC, d/b/a Riverside Transfer Station

 

36. Caruthers Mill C&D Landfill, LLC

 

37. Coastal Recyclers Landfill, LLC

 

38. Coastal Recyclers Transfer Station, LLC

 

39. Container & Compactors Services, LLC

 

40. Doraville Transfer Station, LLC

 

41. Eagle Point Landfill, LLC

 

42. Firetower Landfill, LLC

 

43. Hall County Transfer Station, LLC

 

44. Hidden Acres Land Company, LLC

 

45. Nassau County Landfill, LLC

 

46. Old Kings Road Solid Waste, LLC

 

47. Old Kings Road, LLC

 

48. Stone’s Throw Landfill, LLC

 

- 16 -


49. Turkey Trot Landfill, LLC

 

50. Welcome All Transfer Station, LLC

 

51. Wolf Creek Landfill, LLC

 

- 17 -

Exhibit 3.45

Beth Chapman               P. O. Box 5616

Secretary of State          Montgomery, AL 36103-5616

STATE OF ALABAMA

I, Beth Chapman, Secretary of State of Alabama, having custody of the Great and Principal Seal of said State, do hereby certify that as appears on file and of record in this office, the pages hereto attached, contain a true, accurate, and literal copy of the Miscellaneous Entry filed on behalf of Veolia ES Cedar Hill Landfill, Inc., as received and filed in the Office of the Secretary of State on 10/26/1994.

In Testimony Whereof, I have hereunto set my hand and affixed the Great Seal of the State, at the Capitol, in the city of Montgomery, on this day.

11/02/2012

Date

Beth Chapman              Secretary of State


State of Alabama

St. Clair County

CERTIFICATE OF AMENDMENT OF URBAN SANITATION CORPORATION

The undersigned, as Judge of Probate of St. Clair County, State of Alabama, hereby certifies that duplicate originals of Articles of Amendment of Urban Sanitation Corporation, duly signed and verified pursuant to the provisions of Section 10-A-110 of the Alabama Business Corporation Act, have been received in this office and are found to conform to law.

ACCORDINGLY the undersigned, as such Judge of Probate, and by virtue of the authority vested in him by law, hereby issues this Certificate of Amendment of Urban Sanitation Corporation, and attaches hereto a duplicate original of the Articles of Amendment.

GIVEN Under My Hand and Official Seal on this the 26th day of October, 1994.


AMENDMENT OF ARTICLES OF INCORPORATION

The Articles of Amendment of Urban Sanitation Corporation (the “Corporation”) are amended as follows:

1.

Effective the date of the issuance of the Certificate of Amendment, Article III of the Articles of Incorporation of the Corporation is hereby amended by deleting “The location of the principal office of the corporation with the State of Alabama, shall be 218-19th Street, South, Pell City, Alabama, 35125” and by adding “The principal office of the Corporation shall be located in St. Clair County, Alabama.

2. OTHER OFFICES: The Corporation may have other offices, either within or outside of the State of Alabama, at such place or places as the board of directors may from time to time appoint or the business of the Corporation may require.”

2.

Effective of the date of the Issuance of the Certificate of Amendment, Article VII of the Articles of Incorporation of the Corporation is hereby amended by deleting: “The names and offices of the directors and officers of the corporation chosen for the first year are as follows:

 

NAME

  

OFFICE

T.L. Harmon, Jr,    President Director
T.L. Harmon, Sr.    Vice-President Director
Jimmie Faye Harmon    Secretary-Treasurer Director”

and by adding the following:

“The number of directors constituting the board of directors of the Corporation are two (2) and the names and addresses of the persons who are to serve as the directors are as follows:

 

NAME

  

OFFICE

T.L. Harmon, Jr.    Chairman of the Board
P.O. Box 145    Secretary
Cropwell, Alabama 35054    Treasurer
Raymond M. Cash    President, Director

4696 Oakdale Road

  

Smyrna, GA 30305

  


3.

The restated Articles of Incorporation correctly set forth without change the corresponding provisions of the Articles of Incorporation as therefore amended and the restated Articles of Incorporation supersede the original Articles of Incorporation and all amendments.

4.

This amendment was duly approved and adopted pursuant to Alabama Code section 10-2A-116 and applicable Alabama law without shareholder action on December 31, 1992.

IN WITNESS WHEREOF, Urban Sanitation Corporation has caused its duly authorized Board of Directors to execute this Article of Amendment and to have its seal affixed, all as of this 13th day of October, 1994.

Urban Sanitation Corporation

By:

Raymond M. Cash, President

ATTEST

T.L. Harmon, Jr., Secretary

T.L. Harmon, Jr., Chairman of the Board


Beth Chapman               P. O. Box 5616

Secretary of State          Montgomery, AL 36103-5616

STATE OF ALABAMA

I, Beth Chapman, Secretary of State of Alabama, having custody of the Great and Principal Seal of said State, do hereby certify that as appears on file and of record in this office, the pages hereto attached, contain a true, accurate, and literal copy of the Registered Agent Change filed on behalf of Veolia ES Cedar Hill Landfill, Inc., as received and filed in the Office of the Secretary of State on 11/17/1997.

In Testimony Whereof, I have hereunto set my hand and affixed the Great Seal of the State, at the Capitol, in the city of Montgomery, on this day.

11/02/2012

Date

Beth Chapman              Secretary of State


November 17, 1997 File Copy

Amy Richards

C T Corporation System

208 So LaSalle Street

Chicago IL 60604

Re: Urban Sanitation Corporation, an Alabama corporation

Dear Ms. Richards:

This will acknowledge receipt of Statement of Change of Registered Office and/or Registered Agent for the above-named corporation and your fee in the amount of $5.00.

Please be advised that said instrument is being duly filed in this office as of the above date.

Sincerely,

Jim Bennett

Secretary of State


State of Alabama

Statement of Change of Registered Agent or Registered Office or Both

Check One:     x   Foreign Corporation

                         ¨   Domestic Profit Corporation

Pursuant to the provisions of the Alabama Business Corporation Act, the undersigned corporation submits the following statement for the purpose of changing its registered agent, its registered office, or both in the state of Alabama

State of Incorporation: Alabama

1. The name of the corporation: Urban Sanitation Corporation

2. The name of the present registered agent: T.L. Harmon, Jr.

3. The street address of the present registered office: Route One, Cropwell, AL 35054

4. The name of its successor registered agent: The Corporation Company

5. The street address to which its registered office is to be changed (street address of registered agent and registered office must be identical; NO PO BOX): 60 Commerce Street, Suite 1100 Montgomery AL 36104

6. If you are changing the street address of the registered agent, you are required to notify the corporation in writing of the change in the registered agent’s address.

7. Date: 11-10-97

Urban Sanitation Corporation

Name of Corporation

Scott S. Cramer, Secretary

Type or Print Corporate Officer’s Name and Title

Signature of Officer

I, The Corporation Company, consent to serve as registered agent to the above named corporation on this, the 14th day of November, 1997.


Beth Chapman               P. O. Box 5616

Secretary of State          Montgomery, AL 36103-5616

STATE OF ALABAMA

I, Beth Chapman, Secretary of State of Alabama, having custody of the Great and Principal Seal of said State, do hereby certify that as appears on file and of record in this office, the pages hereto attached, contain a true, accurate, and literal copy of the Legal Name Change filed on behalf of Veolia ES Cedar Hill Landfill, Inc., as received and filed in the Office of the Secretary of State on 01/22/1998.

In Testimony Whereof, I have hereunto set my hand and affixed the Great Seal of the State, at the Capitol, in the city of Montgomery, on this day.

11/02/2012

Date

Beth Chapman              Secretary of State


State of Alabama

For-Profit Corporation

Articles of Amendment to Articles of Incorporation

This form may be used to:

 

    Change the Corporate Title

 

    Change the period of duration

 

    Change, enlarge or diminish corporate purposes

 

    Increase or Decrease authorized capital stock

 

    Exchange, classify, reclassify or cancel shares of stock

Instructions

Step 1: If changing the corporation’s name, contact the Office of the Secretary of State at (334) 242-5324 to reserve a corporate name.

Step 2: File the original and one copy in the county where the original articles of incorporation are filed (if the amendment changes the name, the certificate of name reservation must be attached). If changing the name, the Secretary of State’s filing fee is $20.

Pursuant to the provisions of the Alabama Business Corporation Act, the undersigned hereby adopts the following Articles of Amendment.

Article I The name of the corporation.

Urban Sanitation Corporation

Article II The following amendment was adopted in the manner provided for by the Alabama Business Corporation Act.

The name of the corporation shall be Superior Cedar Hill Landfill, Inc.

Article III The amendment was adopted by the shareholders or directors in the manner prescribed by law on January 1, 1998.

Article IV The number of shares outstanding at the time of the adoption was 100; the number of shares entitled to vote thereon was 100. (If the shares of any class are entitled to vote thereon as a class, the designation and number of outstanding shares entitled to vote thereon of each such class.)


Article V The number of shares voted for the amendment was 100 and the number of shares voted against such amendment was 0. (If no shares have been issued write a statement to the effect.)

Date: January 9, 1998

Type or print Corporate Officer’s Name and Title

Signature of Officer


State of Alabama

I, Jim Bennett, Secretary of State of the State of Alabama, having custody of the Great and Principal Seal of said State, do hereby certify that pursuant to the provisions of Section 10-2B-4.02, Code of Alabama 1975, and upon an examination of the corporation records on file in this office, the following corporate name is reserved as available:

Superior Cedar Hill Landfill, Inc.

This foreign corporation name is proposed to be qualified in the State of Alabama and is for the exclusive use of Emily Baker, 60 Commerce St, Montgomery, AL 36104 for a period of one hundred twenty days beginning January 8, 1998 and expiring May 9, 1998.

In Testimony Whereof, I have hereunto set my hand and affixed the Great Seal of the State, at the Capitol, in the City of Montgomery, on this day.

January 8, 1998

Date

Jim Bennett

Secretary of State


Beth Chapman               P. O. Box 5616

Secretary of State          Montgomery, AL 36103-5616

STATE OF ALABAMA

I, Beth Chapman, Secretary of State of Alabama, having custody of the Great and Principal Seal of said State, do hereby certify that as appears on file and of record in this office, the pages hereto attached, contain a true, accurate, and literal copy of the Legal Name Change filed on behalf of Veolia ES Cedar Hill Landfill, Inc., as received and filed in the Office of the Secretary of State on 12/20/2002.

In Testimony Whereof, I have hereunto set my hand and affixed the Great Seal of the State, at the Capitol, in the city of Montgomery, on this day.

11/02/2012

Date

Beth Chapman              Secretary of State


STATE OF ALABAMA

DOMESTIC FOR PROFIT CORPORATION

ARTICLES OF AMENDMENT TO ARTICLES OF INCORPORATION GUIDELINES

INSTRUCTIONS

STEP 1: IF CHANGING THE CORPORATION’S NAME, CONTACT THE OFFICE OF THE SECRETARY OF STATE AT (334) 242-5324 TO RESERVE A CORPORATE NAME.

STEP 2: FILE THE ORIGINAL AND TWO COPIES IN THE COUNTY WHERE THE ORIGINAL ARTICLES OF INCORPORATION ARE FILED. (IF THE AMENDMENT CHANGES THE NAME, THE CERTIFICATE OF NAME RESERVATION MUST BE ATTACHED.) IF CHANGING THE NAME, THE SECRETARY OF STATE’S FILING FEE IS $20. THE SECRETARY OF STATE’S FILING FEE FOR ALL OTHER AMENDMENTS IS $1 0. THE JUDGE OF PROBATE’S FILING FEE FOR AN AMENDMENT IS $1 0.

PURSUANT TO THE PROVISIONS OF THE ALABAMA BUSINESS CORPORATION ACT, THE UNDERSIGNED HEREBY ADOPTS THE FOLLOWING ARTICLES OF AMENDMENT.

Article I The name of the corporation:

Superior Cedar Hill Landfill, Inc.

Article II The following amendment was adopted in the manner provided for by the Alabama Business Corporation Act:

These Articles of Amendment shall have a delayed effective date of December 31, 2002.

Article III The amendment was adopted by the shareholders or directors in the manner prescribed by law on November 15, 2002.

Article IV The number of shares outstanding at the time of the adoption was 100, the number of shares entitled to vote thereon was 100 If the shares of any class one entitled to vote thereon as a class, list the designation and number of outstanding shares entitled to vote thereon of each such class: 100 Common Stock.

Article V The number of shares voted for the amendment was 100 and the number of shares voted against such amendment was 0 (If no shares have been issued attach a written statement to that effect.)

Date: November 15, 2002

Jane A. Foster

Type or Print Corporate Officer’s Name and Title

Signature of Officer


STATE OF ALABAMA

I, Jim Bennett, Secretary of State of the State of Alabama, having custody of the Great and Principal Seal of said State, do hereby certify that pursuant to the provisions of Section 10-2B-4.02, Code of Alabama 1975, and upon an examination of the corporation records on file in this office, the following corporate name is reserved as available:

Onyx Cedar Hill Landfill, Inc.

This domestic corporation name is proposed to be incorporated in Saint Clair County and is for the exclusive use of Onyx Waste Services Inc, 125 South 84th St Ste 200, Milwaukee, WI 53214 for a period one hundred twenty days beginning November 15, 2002 and expiring March 16, 2003.

In Testimony Whereof, I have hereunto set my hand and affixed the Great Seal of the State, at the Capitol, in the City of Montgomery, on this day.

November 15, 2002

Date

Jim Bennett              Secretary of State


Beth Chapman               P. O. Box 5616

Secretary of State          Montgomery, AL 36103-5616

STATE OF ALABAMA

I, Beth Chapman, Secretary of State of Alabama, having custody of the Great and Principal Seal of said State, do hereby certify that as appears on file and of record in this office, the pages hereto attached, contain a true, accurate, and literal copy of the Legal Name Change filed on behalf of Veolia ES Cedar Hill Landfill, Inc., as received and filed in the Office of the Secretary of State on 06/14/2006.

In Testimony Whereof, I have hereunto set my hand and affixed the Great Seal of the State, at the Capitol, in the city of Montgomery, on this day.

11/02/2012

Date

Beth Chapman              Secretary of State


STATE OF ALABAMA

DOMESTIC FOR-PROFIT CORPORATION

ARTICLES OF AMENDMENT TO ARTICLES OF INCORPORATION GUIDELINES

INSTRUCTIONS

STEP 1: IF CHANGING THE CORPORATION’S NAME, CONTACT THE OFFICE OF THE SECRETARY OF STATE AT (334) 242-5324 TO RESERVE A CORPORATE NAME.

STEP 2: FILE THE ORIGINAL AND TWO COPIES IN THE JUDGE OF PROBATE’S OFFICE WHERE THE ORIGINAL ARTICLES OF INCORPORATION ARE FILED. (IF THE AMENDMENT CHANGES THE NAME, THE CERTIFICATE OF NAME RESERVATION MUST BE ATTACHED.) IF CHANGING THE NAME, THE SECRETARY OF STATE’S FILING FEE IS $10. TO VERIFY JUDGE OF PROBATE FILING, PLEASE CONTACT THE JUDGE OF PROBATE’S OFFICE.

PURSUANT TO THE PROVISIONS OF THE ALABAMA BUSINESS CORPORATION ACT, THE UNDERSIGNED HEREBY ADOPTS THE FOLLOWING ARTICLES OF AMENDMENT.

Article I The name of the corporation:

Onyx Cedar Hill Landfill, Inc.

Article II The following amendment was adopted in the manner provided for by the Alabama Business Corporation Act:

The name of the corporation shall be: Veolia ES Cedar Hill Landfill, Inc.

These Articles of Amendment shall have a delayed effective date of 7-1-06.

Article III The amendment was adopted by the shareholders or directors in the manner prescribed by law on December 31, 2005.

Article IV The number of shares outstanding at the time of the adoption was 100; the number of shares entitled to vote thereon was 100. If the shares of any class are entitled to vote thereon as a class, list the designation and number of outstanding shares entitled to vote thereon of each such class: 100 Common Stock

Article V The number of shares voted for the amendment was 100 and the number of shares voted against such amendment was 0. (If no shares have been issued attach a written statement to that effect.)

Date: June 9, 2006


Printed Name and Business Address of Person Preparing this Document:

Joyce Hansen

Onyx Waste Services, Inc.

125 S. 84th St., Ste. 200

Milwaukee, WI 53214

ph: 414-479-7800

Michael K. Slattery, Vice President & Sec.

Type or Print Corporate Officer’s Name and Title

Signature of Officer


Nancy L. Worley           P.O. Box 5616

Secretary of State          Montgomery, AL 36103-5616

STATE OF ALABAMA

I, Nancy L. Worley, Secretary of State of the State of Alabama, having custody of the Great and Principal Seal of said State, do hereby certify that pursuant to the provisions of Section 10-2B-4.02, Code of Alabama 1975, and upon an examination of the corporation records on file in this office, the following corporate name is reserved as available:

Veolia ES Cedar Hill Landfill, Inc.

This domestic corporation name is proposed to be incorporated in Saint Clair County and is for the exclusive use of Joyce Hansen, 125 S 84th St #200, Milwaukee, WI 53214 for a period of one hundred twenty days beginning June 6, 2006 and expiring October 5, 2006.

In Testimony Whereof I have hereunto set my hand and affixed the Great Seal of the State, at the Capitol, in the City of Montgomery, on this day.

June 6, 2006

Date

Nancy L. Worley              Secretary of State


Beth Chapman               P. O. Box 5616

Secretary of State          Montgomery, AL 36103-5616

STATE OF ALABAMA

I, Beth Chapman, Secretary of State of Alabama, having custody of the Great and Principal Seal of said State, do hereby certify that as appears on file and of record in this office, the pages hereto attached, contain a true, accurate, and literal copy of the Registered Agent Change filed on behalf of Veolia ES Cedar Hill Landfill, Inc., as received and filed in the Office of the Secretary of State on 03/08/2010.

In Testimony Whereof, I have hereunto set my hand and affixed the Great Seal of the State, at the Capitol, in the city of Montgomery, on this day.

11/02/2012

Date

Beth Chapman              Secretary of State


STATE OF ALABAMA

STATEMENT OF CHANGE OF REGISTERED AGENT OR REGISTERED OFFICE OR BOTH

CHECK ONE:      ¨     FOREIGN CORPORATION

                               x     DOMESTIC PROFIT CORPORATION

PURSUANT TO THE PROVISIONS OF THE ALABAMA BUSINESS CORPORATION ACT, THE UNDERSIGNED CORPORATION SUBMITS THE FOLLOWING STATEMENT FOR THE PURPOSE OF CHANGING ITS REGISTERED AGENT, ITS REGISTERED OFFICE, OR BOTH IN THE STATE OF ALABAMA.

State of Incorporation: Saint Clair County

1. The name of the corporation:

VEOLIA ES CEDAR HILL LANDFILL, INC.

2. The name of the present registered agent:

THE CORPORATION COMPANY

3. The street address of the present registered office:

2000 INTERSTATE PARK DRIVE STE 204 MONTGOMERY, AL 36109

4. The name of its successor registered agent:

C T CORPORATION SYSTEM

5. The street address (NO PO BOX) to which the registered office is to be changed (street address of registered agent and registered office must be identical):

2 NORTH JACKSON ST., SUITE 605 MONTGOMERY, AL 36104

6. If you are changing the street address of the registered agent, you are required to notify the corporation in writing of the change in the registered agent’s address.

 

7. Date: March 8, 2010

$5 Filing Fee

I, as authorized by C T CORPORATION SYSTEM, certify that the above named entity was notified of this change of address in writing.

Kenneth Uva

Signature of Registered Agent

MAIL ORIGINAL APPLICATION WITH THE FILING FEE OF $5.00 TO:

SECRETARY OF STATE, CORPORATIONS DIVISION, PO Box 5616, MONTGOMERY, ALABAMA 36103-5616


STATE OF ALABAMA

DOMESTIC BUSINESS CORPORATION AMENDMENT TO FORMATION/ARTICLES

PURPOSE: In order to amend a Business Corporation’s (formerly known as For-Profit Corporation) Certificate of Formation/Articles of Incorporation under Section 10A-2-10.06 of the Code of Alabama 1975 this Amendment and the appropriate filing fees must be filed with the Office of the Judge of Probate in the county where the corporation was initially formed/incorporated.

INSTRUCTIONS: Mail one (1) signed original and two (2) copies of this completed form and the appropriate filing fees to the Office of the Judge of Probate in the county where the corporation’s Certificate of Formation was recorded. Contact the Judge of Probate’s Office to determine the county filing fees. Make a separate check or money order payable to the Secretary of State for the state filing fee of $50.00 and the Judge of Probate’s Office will transmit the fee along with a certified copy of the Amendment to the Office of the Secretary of State within 10 days after the filing is recorded. Once the Secretary of State’s Office has indexed the filing, the information will appear at www.sos.alabama.gov under the Government Records tab and the Business Entity Records link – you may search by entity name or number. You may pay the Secretary of State fees by credit card if the county you are filing in will accept that method of payment (see attached). Your Amendment will not be indexed if the credit card does not authorize and will be removed from the index if the check is dishonored.

This form must be typed or laser printed.

1. The name of the corporation from the Certificate of Formation/Articles of Incorporation:

Veolia ES Cedar Hill Landfill, Inc.

2. The date the Certificate of Formation was filed in the county: 08/25/1972 (format MM/DD/YYYY)

3. The titles, dates, and places of filing of any previous Amendments: See Exhibit A attached hereto.

Attach a listing if necessary.

4. Alabama Entity ID Number (Format: 000-000): 019 – 191 INSTRUCTION TO OBTAIN ID NUMBER TO COMPLETE FORM: If you do not have this number immediately available, you may obtain it on our website at www.sos.alabama.gov under the Government Records tab. Click on Business Entity Records, click on Entity Name, enter the registered name of the entity in the appropriate box, and enter. The six (6) digit number containing a dash to the left of the name is the entity ID number. If you click on that number, you can check the details page to make certain that you have the correct entity – this verification step is strongly recommended.


This form was prepared by: (type name and full address)

Cameron Brown

Winston and Strawn LLP

200 Park Avenue

New York, NY 10166

 

DB Corp Amendment - 9/2011    page 1 of 2


DOMESTIC BUSINESS CORPORATION AMENDMENT

[Instruction on Amendment completion: Be very specific about what must be changed if you are amending existing information. If the amendment includes a name change, a copy of the Name Reservation form issued by the Office of Secretary of State must be attached.

Registered agents and registered agent addresses are changed by filing a Change Of Registered Agent Or Registered Office By Entity form directly with the Office of the Secretary of State (the new agent’s signature is required agreeing to accept responsibility). You may file the information as an Amendment also, but the change form must be on file with the Secretary of State per 10A-1-3.12(a) (2) to effect the change in the public records database.]

5. The following amendment was adopted on 11/20/2012 (format MM/DD/YYYY):

The name of the corporation shall be: Advanced Disposal Services Cedar Hill Landfill. Inc.

         Additional Amendments and the dates on which they were adopted are attached.

Item 6, 7, or 8 MUST be checked/completed with any appropriate attachments.

6.          The board of directors without shareholder action approved the Amendment. Shareholder action was not required.

7.          The shareholders approved the Amendment. The total number of votes entitled to be cast was 100 (information is required for item a or b). Complete one of the following:

a. The total number of votes cast for amendment was 100 and the total number of votes cast against amendment was 0.

b. The total number of undisputed votes cast for amendment was              which was a sufficient number of votes to approve amendment.

8.          Amendment by voting groups was required; the information required in item 5 above is provided for each voting group and is attached to and made part of this Domestic Business Corporation Amendment document.

11/30/2012

Date (MM/DD/YYYY)

Signature as required by 10A-2-1.20

Christian B. Mills

Typed Name of Above Signature

Assistant Secretary

Typed Title/Capacity to Sign under 10A-2-1.20

DB Corp Amendment – 9/20/11


Amendment to Articles of Incorporation of Veolia ES Cedar Hill Landfill, Inc.

Exhibit A

1. The titles, dates, and places of filing of any previous Amendments:

 

(1) Certificate of Amendment, November 2, 1994;

 

(2) Statement of Change of Registered Office and/or Registered Agent, November 17, 1997;

 

(3) Articles of Amendment to Articles of Incorporation, January 22, 1998;

 

(4) Articles of Amendment to Articles of Incorporation, December 20, 2002;

 

(5) Articles of Amendment to Articles of Incorporation, June 14, 2006;

 

(6) Statement of Change of Registered Office and/or Registered Agent, March 8, 2010.


Beth Chapman               P. O. Box 5616

Secretary of State          Montgomery, AL 36103-5616

STATE OF ALABAMA

I, Beth Chapman, Secretary of State of Alabama, having custody of the Great and Principal Seal of said State, do hereby certify that pursuant to the provisions of Title 10A, Chapter 1, Article 5, Code of Alabama 1975, and upon an examination of the entity records on file in this office, the following entity name is reserved as available:

Advanced Disposal Services Cedar Hill Landfill, Inc.

This domestic business corporation is proposed to be formed in Alabama and is for the exclusive use of Christian Mills, 7915 Baymeadows Way Suite 300, Jacksonville, FL 32256 for a period of one hundred twenty days beginning November 26, 2012 and expiring March 27, 2013.

In Testimony Whereof, I have hereunto set my hand and affixed the Great Seal of the State, at the Capitol, in the city of Montgomery, on this day.

November 26, 2012

Date

Beth Chapman              Secretary of State

Exhibit 3.46

AMENDED & RESTATED

BYLAWS

of

ADVANCED DISPOSAL SERVICES CEDAR HILL LANDFILL, INC.

an Alabama corporation

Adopted and Restated as of the 14 th day of December, 2012.

ARTICLE I.

OFFICES

1.01 Business Office.

The Corporation’s principal office shall be within the State of Alabama. The Corporation may have such other offices, either within or without the State of Alabama, as the Board of Directors may designate or as the Corporation’s business may require from time to time. The Corporation shall maintain at its principal office a copy of certain records as required by the Alabama Business Corporation Law (the “Act”).

1.02 Registered Office.

The Corporation’s registered office required by the Act to be maintained in the State of Alabama shall be the place designated by resolution of the Corporation’s Board of Directors and may be, but need not be, identical to the principal office in the State of Alabama. The address of the registered office may be changed from time to time.

ARTICLE II.

SHAREHOLDERS

2.01 Annual Shareholder Meeting.

The annual meeting of the shareholders shall be held within 90 days of the close of the Corporation’s fiscal year, at a time and date as is determined by the Corporation’s President or Board of Directors, for the purpose of electing directors and for the transaction of such other business as may come before the meeting.

2.02 Special Shareholder Meetings.

Special meetings of the shareholders, for any purpose or purposes, may be called by: (1) the President, (2) the Board of Directors or such officers as the Board of Directors may authorize from time to time, or (3) the President or Secretary upon the written request of the holders of


record of at least one-tenth of all the outstanding shares of the Corporation entitled to vote on any issue at the meeting. The party calling the special meeting shall designate the date and hour of the meeting.

Upon delivery to the President or Secretary of a written request pursuant to item (3) above, stating the purpose(s) of the requested meeting, dated and signed by the person(s) entitled to request such a meeting, it shall be the duty of the officer to whom the request is delivered to give, within thirty (30) days of such delivery, notice of the meeting to the shareholders. Notice of any special meeting shall be given in the manner provided in section 2.04 of these Bylaws. Only business within the purpose(s) described in the special meeting notice shall be conducted at a special shareholders meeting.

2.03 Place of Shareholder Meeting.

The Board of Directors may designate any place, either within or without the State of Alabama, as the place of meeting for any annual or for any special meeting called by the Board of Directors. A waiver of notice signed by all persons entitled to vote at a meeting also may designate any place, either within or without the State of Alabama, as the place for the holding of such meeting. If no designation is made by the Board of Directors, or if a special meeting be otherwise called, the place of the meeting shall be the Corporation’s principal business office in the State of Alabama, but any meeting may be adjourned to reconvene at any place designated by vote of a majority of the shares represented thereat.

2.04 Notice of Shareholder Meeting.

(a) Required Notice . Unless otherwise required by the Act, written notice stating the place, day and hour of any annual or special shareholder meeting shall be delivered not less than ten (10) nor more than sixty (60) days before the meeting date, either personally or by mail, by or at the direction of the President, the Board of Directors, or other persons calling the meeting, to each shareholder of record entitled to vote at such meeting and to any other shareholder entitled by the Act or the Articles of Incorporation to receive notice of the meeting. Notice shall be deemed to be effective at the earlier of: (1) when deposited in the United States mail, addressed to the shareholder at his or her address as it appears on the Corporation’s stock transfer books, with postage thereon prepaid; (2) on the date shown on the return receipt if sent by registered or certified mail, return receipt requested, and the receipt is signed by or on behalf of the addressee; (3) when received; or (4) five (5) days after deposit in the United States mail, if mailed postpaid and correctly addressed to an address other than that shown in the Corporation’s current .record of shareholders.

(b) Adjourned Meeting . If any shareholder meeting is adjourned to a different date, time, or place, notice need not be given of the new date, time, and place, if the new date, time, and place are announced at the meeting before adjournment. But if a new record date for the adjourned meeting is or must be fixed (see section 2.05 of this Article II), then notice must be given pursuant to the requirements of paragraph (a) of this section 2.04 to those persons who are shareholders as of the new record date.

 

2


(c) Waiver of Notice . A shareholder may waive notice of meeting (or any notice required by the Act, Articles of Incorporation, or Bylaws), by a writing signed by the shareholder entitled to the notice which is delivered to the Corporation (either before or after the date and time stated in the notice) for inclusion in the minutes or filing with the corporate records.

A shareholder’s attendance at a meeting:

 

  (1) waives objection to lack of notice or defective notice of the meeting, unless the shareholder at the beginning of the meeting objects to holding the meeting or transacting business at the meeting;

 

  (2) waives objection to consideration of a particular matter at the meeting that is not within the purpose or purposes described in the meeting notice, unless the shareholder objects to considering the matter when it is presented.

(d) Contents of Notice . The notice of each special shareholder meeting shall include a description of the purpose or purposes for which the meeting is called. Except as provided in this section 2.04(d), or as provided in the Corporation’s Articles of Incorporation or otherwise in the Act, the notice of an annual shareholder meeting need not include a description of the purpose or purposes for which the meeting is called.

If a purpose of any shareholder meeting is to consider either: (1) a proposed amendment to the Articles of Incorporation (including any restated articles requiring shareholder approval); (2) a plan of merger or share exchange; (3) the sale, lease, exchange or other disposition of all or substantially all of the Corporation’s property; (4) the dissolution of the Corporation; or (5) the removal of a director, the notice must so state and be accompanied by, respectively, a copy or summary of the: (1) articles of amendment; (2) plan of merger or share exchange; or (3) transaction for disposition of the Corporation’s property. If the proposed corporate action creates dissenters’ rights, the notice must state that shareholders are or may be entitled to assert dissenters’ rights and must be accompanied by a copy of the appropriate section of the Act. If the Corporation issues or authorizes the issuance of shares for promissory notes or for promises to render services in the future, the Corporation shall, with or before the notice of the next shareholder meeting, report in writing to all the shareholders the number of shares authorized or issued and the consideration received. Likewise, if the Corporation indemnifies or advances expenses to a director, this shall be reported to all the shareholders with or before notice of the next shareholder’s meeting.

2.05 Fixing of Record Date.

For the purpose of determining shareholders entitled to notice of or to vote at any meeting of shareholders, or any adjournment thereof, or shareholders entitled to receive payment of any distribution or dividend, or in order to make a determination of shareholders for any other proper purpose, the Board of Directors may fix in advance a date as the record date. Such record date shall not be more than seventy (70) days prior to the date on which the particular action requiring such determination of shareholders is to be taken. If no such record date is fixed, the record date for determination of such shareholders shall be at the close of business on:

 

3


(a) With respect to an annual shareholder meeting or any special shareholder meeting called by the Board of Directors or any person specifically authorized by the Board or these Bylaws to call a meeting, the day before the first notice is delivered to shareholders;

(b) With respect to a special shareholder’s meeting demanded by the shareholders, the date the first shareholder signs the demand;

(c) With respect to the payment of a share dividend, the date the Board authorizes the share dividend;

(d) With respect to actions taken in writing without a meeting (pursuant to Article 11, section 2.11), the date the first shareholder signs a consent;

(e) With respect to a distribution to shareholders, (other than one involving a repurchase or acquisition of shares), the date the Board authorizes the distribution; and

(f) With respect to any other matter for which such a determination is required, as provided by law.

When a determination of shareholders entitled to vote at any meeting of shareholders has been made as provided in this section, such determination shall apply to any adjournment thereof unless the Board of Directors fixes a new record date which it must do if the meeting is adjourned to a date more than 120 days after the date fixed for the original meeting.

2.06 Voting Lists.

The officer or agent having charge of the stock transfer books for shares of the Corporation shall make, before each meeting of shareholders, a complete list of the shareholders entitled to vote at such meeting, or any adjournment thereof, arranged in alphabetical order with the address of and the number of shares held by each. The list must be arranged by voting group, if such exists, and within each voting group by class or series of shares. The shareholder list shall be subject to inspection at the Corporation’s principal office by any shareholder at any time during usual business hours for any proper purpose and beginning two (2) business days after notice is given of the meeting for which the list was prepared. Such list also shall be produced and kept open at the time and place of the meeting and shall be subject to the inspection of any shareholder during the meeting for purposes related to the meeting. A shareholder or his or her agent or attorney is entitled on written demand to inspect and, subject to the requirements of the Act and of section 2.12(c), to copy the list during regular business hours and at the shareholder’s expense during the period it is available for inspection. The Corporation shall maintain the shareholder list in written form or in another form capable of conversion into written form within a reasonable time. The failure of the Corporation to produce such shareholder list shall not invalidate any action taken at such meeting.

2.07 Shareholder Quorum and Voting Requirements.

Unless the Articles of Incorporation or the Act provide otherwise, a majority of the votes entitled to be cast on the matter constitutes a quorum for action on that matter.

 

4


Once a share is represented for any purpose at a meeting, it is deemed present for quorum purposes for the remainder of the meeting and for any adjournment of that meeting unless a new record date is or must be set for that adjourned meeting. A share represented at a meeting solely for the purpose of objecting to the holding of the meeting or the transaction of business at the meeting shall not be deemed present for quorum purposes.

2.08 Proxies.

Except as otherwise provided by the Act, at all meetings of shareholders a shareholder may vote in person or vote by proxy which is executed in writing by the shareholder or which is executed by his duly authorized attorney-in-fact. Such proxy shall be filed with the secretary of the Corporation or other person authorized to tabulate votes before or at the time of the meeting. No proxy shall be valid after eleven (11) months from the date of its execution unless otherwise provided in the proxy. Unless otherwise provided in the appointment form, a proxy appointment may be revoked at any time before it is voted, either by written notice filed with the Secretary or other officer or agent of the Corporation authorized to tabulate votes, or by oral notice given by the shareholder during the meeting. The presence of a shareholder who has filed his or her proxy appointment shall not of itself constitute a revocation.

2.09 Voting of Shares.

Unless otherwise provided in the Articles of Incorporation or the Act, each outstanding share entitled to vote shall be entitled to one vote upon each matter submitted to a vote at a meeting of shareholders.

Except as provided by specific court order, no shares held by another corporation, if a majority of the shares entitled to vote for the election of directors of such other corporation are held by the Corporation, shall be voted at any meeting or counted in determining the total number of outstanding shares at any given time for purposes of any meeting. Provided, however, the preceding sentence shall not limit the Corporation’s power to vote any shares, including its own shares, held by it in a fiduciary capacity.

Redeemable shares are not entitled to vote after notice of redemption is mailed to the holders and a sum sufficient to redeem the shares has been deposited with a bank, trust company, or other financial institution under an irrevocable obligation to pay the holders the redemption price on surrender of the shares.

2.10 Corporation’s Acceptance of Votes.

(a) If the name signed on a vote, consent, waiver, or proxy appointment corresponds to the name of a shareholder, the Corporation, if acting in good faith, is entitled to accept the vote, consent, waiver, or proxy appointment and give it effect as the act of the shareholder.

(b) If the name signed on a vote, consent, waiver, or proxy appointment does not correspond to the name of its shareholder, the Corporation, if acting in good faith, is nevertheless entitled to accept the vote, consent, waiver, or proxy appointment and give it effect as the act of the shareholder if:

 

5


  (1) the shareholder is an entity as defined in the Act and the name signed purports to be that of an officer or agent of the entity;

 

  (2) the name signed purports to be that of an administrator, executor, guardian, or conservator representing the shareholder and if the Corporation requests, evidence of fiduciary status acceptable to the Corporation has been presented with respect to the vote, consent, waiver, or proxy appointment;

 

  (3) the name signed purports to be that of a receiver or trustee in bankruptcy of the shareholder and if the Corporation requests, evidence of this status acceptable to the Corporation has been presented with respect to the vote, consent, waiver, and proxy appointment;

 

  (4) the name signed purports to be that of a pledgee, beneficial owner, or attorney-in-fact of the shareholder and if the Corporation requests, evidence acceptable to the Corporation of the signatory’s authority to sign for the shareholder has been presented with respect to the vote, consent, waiver, or proxy appointment;

 

  (5) two or more persons are the shareholder as covenants or fiduciaries and the name signed purports to be the name of at least one of the co-owners and the person signing appears to be acting on behalf of all the co-owners.

(c) The Corporation is entitled to reject a vote, consent, waiver, or proxy appointment if the secretary or other officer or agent authorized to tabulate votes, acting in good faith, has reasonable basis for doubt about the validity of the signature on it or about the signatory’s authority to sign for the shareholder.

(d) The Corporation and its officer or agent who accepts or rejects a vote, consent, waiver, or proxy appointment in good faith and in accordance with the standards of this section are not liable in damages to the shareholder for the consequences of the acceptance or rejection.

(e) Corporate action based on the acceptance or rejection of a vote, consent, waiver, or proxy appointment under this section is valid unless a court of competent jurisdiction determines otherwise.

2.11 Unanimous Consent without Meeting.

Any action required or permitted to be taken at a meeting of the shareholders may be taken without a meeting if one or more consents in writing, setting forth the action so taken, shall be signed by all of the shareholders entitled to vote with respect to the subject matter thereof and are delivered to the Corporation for inclusion in the minute book. A consent signed under this section has the effect of a meeting vote and may be described as such in any document.

 

6


2.12 Voting of Shares by other Corporations.

Shares standing in another corporation’s name may be voted either in person or by proxy, by the other corporation’s president or any other officer appointed by the president. A proxy appointment executed by any principal officer of the other corporation or such an officer’s assistant shall be conclusive evidence of the signer’s authority to act, in the absence of express notice to this Corporation, given in writing to this Corporation’s Secretary, or other officer or agent of this Corporation authorized to tabulate votes, of the designation of some other person by the other corporation’s board of directors or Bylaws.

2.13 Dissenters’ Rights.

Each shareholder shall have the right to dissent from action by the Corporation and obtain payment for his or her shares when so authorized by the Act, the Articles of Incorporation, these Bylaws, or by resolution of the Board of Directors.

2.14 Conduct of Meetings.

The President, or in his or her absence the Vice President, and in his or her absence any person chosen by the shareholders present, shall call the meeting of the shareholders to order and shall act as Chairman of the meeting, and the Secretary of the Corporation shall act as Secretary of all meetings of the shareholders, except that the presiding officer may appoint any Assistant Secretary or other person to act as Secretary of the meeting.

ARTICLE III.

BOARD OF DIRECTORS

3.01 General Powers.

All corporate powers shall be exercised by or under the authority of, and the Corporation’s business and affairs shall be managed under the direction of, the Board of Directors.

3.02 Election.

Unless otherwise provided in the Articles of Incorporation, directors are elected by a plurality of the votes cast by the shares entitled to vote in the election at a meeting at which a quorum is present.

3.03 Number, Tenure and Qualification.

The number of directors shall be fixed, or increased or decreased from time to time, by a resolution adopted by a majority of the Board of Directors or Shareholders by amendment to these Bylaws, but in no event shall there be less than two (2) directors and a decrease in the number of directors shall not shorten the term of office of an incumbent director. Each director shall be elected at the Corporation’s annual meeting of the shareholders and shall hold office until the next annual meeting of shareholders and until his or her successor shall have been

 

7


elected and qualified or until his or her death, resignation or removal from office in the manner provided by law or the Bylaws of the Corporation. Directors need not be residents of the State of Alabama or shareholders of the Corporation.

3.04 Regular Meetings.

A regular meeting of the Board of Directors shall be held without other notice than this Bylaw immediately after and at the same place as the annual meeting of shareholders and each adjourned session thereof. The Board of Directors may provide by resolution the time and place, either within or without the State of Alabama, for the holding of additional regular meetings without other notice than such resolution. Any such regular meeting may be held by any means of communication as permitted by section 3.09.

3.05 Special Meetings.

Special meetings of the Board of Directors may be called by or at the request of the President, Vice President or any one director. The person or persons authorized to call special meetings of the Board of Directors may fix any time and any place, either within or without the State of Alabama, as the time and place for holding any special meeting of the Board of Directors called by them. If no place is fixed by the person calling the meeting, the place of meeting shall be the Corporation’s principal office in the State of Alabama. Any such special meeting may be held by any means of communication as permitted by section 3.09.

3.06 Notice of Special Meetings; Waiver of Notice.

Notice stating the time and place of any special meeting of the Board of Directors shall be given at least forty-eight (48) hours previously thereto by written notice delivered personally or mailed to each director at his or her business address, or such other address as designated in writing to the Secretary, or by telephone, facsimile or telegram. If mailed, such notice shall be deemed to be effective with the earlier of: (1) when received, or (2) five days after deposit in the United States Mail, addressed to the director’s business office, with postage thereon prepaid; or (3) the date shown on the return receipt if sent by registered or certified mail, return receipt requested, and the receipt is signed by or on behalf of the director. If notice be given by telephone, facsimile or telegram, such notice shall be deemed to be delivered when the notice is given personally by telephone, at the time transmitted to a facsimile number at any address designated above, or when the telegram is delivered to the telegraph company. Whenever any notice is required to be given to any director of the Corporation under the provisions of these Bylaws or under the provisions of the Articles of Incorporation or under the provisions of any statute, a waiver thereof in writing, signed at any time, whether before or after the time of the meeting, by the director entitled to such notice, shall be deemed equivalent to the giving of such notice. The attendance of a director at a meeting shall constitute a waiver of notice of such meeting, except where a director attends a meeting and objects thereat to the transaction of the business because the meeting is not lawfully called or convened. Neither the business to be transacted at, nor the purpose of, any regular or special meeting of the Board of Directors need be specified in the notice or waiver of notice of such meeting.

 

8


3.07 Director Quorum.

Except as otherwise specified by law or the Articles of Incorporation or these Bylaws, a majority of the number of directors fixed in the manner provided by section 3.03 of this Article III shall constitute a quorum for the transaction of business at any meeting of the Board of Directors, but though less than such quorum is present at a meeting, the act of a majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors unless the act of a greater number is required by the Act, the Articles of Incorporation or these Bylaws.

A majority of the number of directors appointed to serve on a committee as authorized in section 3.16 of these Bylaws shall constitute a quorum for the transaction of business at any committee meeting. These provisions shall not, however, apply to the determination of a quorum for actions taken under emergency Bylaws or any other provisions of these Bylaws that fix different quorum requirements.

3.08 Voting Requirement.

The affirmative vote of the majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors or a committee of the Board of Directors. This provision shall not, however, apply to any action taken by the Board of Directors pursuant to section 3.15 or Article IX of these Bylaws, or in the event the affirmative vote of a greater number of directors is required by the Act, the Articles of Incorporation, or any other provision of these Bylaws.

3.09 Meetings by Electronic Means of Communication.

To the extent provided in these Bylaws, the Board of Directors, or any committee of the Board, may, in addition to conducting meetings in which each director participates in person, and notwithstanding any place set forth in the notice of the meeting or these Bylaws, conduct any regular or special meeting by the use of any electronic means of communication, provided (1) all participating directors may simultaneously hear each other during the meeting, or (2) all communication during the meeting is immediately transmitted to each participating director, and each participating director is able to immediately send messages to all other participating directors. Before the commencement of any business at a meeting at which any directors do not participate in person, all participating directors shall be informed that a meeting is taking place at which official business may be transacted.

3.10 Director’s Assent.

A director who is present at a meeting of the Board of Directors or a committee of the Board of Directors when corporate action is taken is deemed to have assented to the action taken unless: (1) the director objects at the beginning of the meeting (or promptly upon the director’s arrival) to holding it or transacting business at the meeting; or (2) the director dissents or abstains from the action taken and minutes of the meeting are prepared that show the director’s dissent or abstention from the action; (3) the director dissents or abstains from an action taken, minutes of the meeting are prepared that fail to show the director’s dissent or abstention from the action

 

9


taken and the director delivers to the Corporation a written notice of that failure that complies with the appropriate provisions of the Act promptly after receiving the minutes; or (4) the director delivers written notice of his or her dissent or abstention to the presiding officer of the meeting before its adjournment or to the Corporation immediately after adjournment of the meeting. The right of dissent or abstention is not available to a director who votes in favor of the action taken.

3.11 Conduct of Meetings.

The President, and in his absence the Vice-Presidents in the order appointed under section 4.07 of Article IV, and in their absence any director chosen by the directors then present, shall call meetings of the Board of Directors to order and shall act as Chairman of the meeting. The Secretary of the Corporation shall act as secretary of all meetings of the Board of Directors, but in the absence of the secretary the presiding officer may appoint any Assistant secretary or any director or other person present to act as secretary of the meeting.

3.12 Removal.

Any director or the entire Board of Directors may be removed from office with or without cause by the affirmative vote of a majority of the shares outstanding and entitled to vote for the election of such director(s) taken at a special meeting of shareholders called for that purpose, and any vacancy so created may be filled by the shareholders.

3.13 Vacancies.

Any vacancy occurring on the Board of Directors, including a vacancy created by an increase in the number of directors, may be filled by the shareholders. During such time as the shareholders fail or are unable to fill such vacancies then, and until the shareholders act, the vacancy may be filled (1) by the board of directors, or (2) if the directors remaining in office constitute fewer than a quorum of the Board, by the affirmative vote of a majority of all directors remaining in office.

3.14 Compensation and Expenses.

The Board of Directors, irrespective of any personal interest, of any of its members, may (1) establish reasonable compensation of all directors for services to the Corporation as directors or may delegate this authority to an appropriate committee, (2) provide for, or delegate authority to an appropriate committee to provide for, reasonable pensions, disability or death benefits, and other benefits or payments to directors and to their estates, families, dependents, or beneficiaries for prior services rendered to the Corporation by the directors, and (3) provide for reimbursement of reasonable expenses incurred in the performance of the directors’ duties, including the expense of traveling to and from Board meetings.

3.15 Unanimous Consent without Meeting.

Any action required or permitted by the Articles of Incorporation or Bylaws or any provision of law to be taken by the Board of Directors at a meeting or by resolution may be taken without a meeting if a consent in writing, setting forth the action so taken shall be signed by all

 

10


of the directors then in office, and filed with the Corporation’s records. Action taken by consent is effective when the last director signs the consent, unless the consent specifies a different effective date. A signed consent has the effect of a meeting and may be described as such in any document.

3.16 Committees.

The Board of Directors by resolution adopted by the affirmative vote of a majority of the number of directors may designate one or more committees, each committee to consist of one or more directors elected by the Board of Directors, which to the extent provided in said resolution, as initially adopted, and as thereafter supplemented or amended by further resolution adopted by a like vote, shall have and may exercise, when the Board of Directors is not in session, the powers of the Board of Directors in the management of the Corporation’s business and affairs, except action in respect to the (1) authorization of distributions, (2) the approval or proposal to shareholders of action for which the Act requires approval by shareholders, (3) filling vacancies on the Board of Directors or its committees, (4) amending the Articles of Incorporation pursuant to Board authority, (5) adopting, amending or repealing Bylaws, (6) approving a plan of merger not requiring shareholder approval, (7) the authorization or approval to reorganize shares, except according to a formula or method prescribed by the Board of Directors, (8) the authorization or approval of the issuance or sale or contract for sale of shares, or (9) the determination of the designation and relative rights, preferences and limitations of a class or series of shares. Sections 3.04, 3.05, 3.06, 3.07, 3.08, 3.09, 3.10, 3.11 and 3.15 of this Article III, which govern meetings, actions without meetings, notice and waiver of notice, quorum and voting requirements of the Board of Directors, apply to committees and their members.

ARTICLE IV.

OFFICERS

4.01 Number.

The Corporation’s principal officers shall be a President, a Vice President, a Secretary, and a Treasurer, each of whom shall be appointed by the Board of Directors. Additional officers and assistant officers, including any Vice Presidents, may be appointed by the Board of Directors as the Board deems appropriate. If there is more than one Vice President, the Board may establish designations for the Vice Presidencies to identify their functions or their order. There may, in addition, be a chairperson or co-chairperson of the board whenever the Board shall see fit to cause such office or offices to be filled. Any two or more offices may be held simultaneously by the same person.

4.02 Appointment and Term of Office.

The Corporation’s officers shall be appointed for a term as determined by the Board of Directors. If no term is specified, they shall hold office until their successor shall have been duly appointed and shall have qualified or until the officer’s death, resignation or removal from office in the manner hereinafter provided.

 

11


The designation of a specified term does not grant to the officer any contract rights, and the Board can remove the officer at any time prior to the termination of such term.

4.03 Removal.

Any officer or agent appointed by the Board of Directors may be removed by the Board of Directors whenever in its judgment the Corporation’s best interests will be served thereby, but such removal shall be without prejudice to the contract rights, if any, of the person so removed. Appointment of an officer or agent shall not of itself create contract rights.

4.04 Vacancies.

A vacancy in any office because of death, resignation, removal, disqualification, or other reason shall be filled in the manner prescribed for regular appointments to the office.

4.05 Powers, Authority and Duties.

The Corporation’s officers shall have the powers and authority conferred in the duties prescribed by the Board of Directors or the officer who appointed them in addition to and to the extent not inconsistent with those specified in other sections of this Article IV.

4.06 The President.

The President shall be the Corporation’s principal executive officer and, subject to the control of the Board of Directors, shall in general supervise and control all of the Corporation’s business and affairs. The President shall, when present, preside at all meetings of the shareholders and of the Board of Directors. The President may sign, with the Secretary or any other proper officer of the Corporation authorized by the Board of Directors, certificates for shares of the Corporation and deeds, mortgages, bonds, contracts, or other instruments in the ordinary course of business or that the Board of Directors has authorized to be executed, except in cases where the signing and execution thereof shall be expressly delegated by the Board of Directors or by the Bylaws to some other officer or agent of the Corporation, or shall be required by law to be otherwise signed or executed; and in general shall perform all duties incidental to the office of President and such other duties as may be prescribed by the Board of Directors from time to time.

4.07 The Vice President.

In the absence of the President or in the event of the President’s death or inability or refusal to act as directed by the Board of Directors, the Vice President (or in the event there be more than one Vice President, the Vice Presidents in the order designated at the time of their appointment, or in the absence of any designation, then in order of their appointment) shall perform the duties of the President, and when so acting shall have all the powers of and be subject to all the restrictions upon the President. Any Vice President may sign, with the Secretary or an Assistant Secretary certificates for shares of the Corporation; and shall perform such other duties as from time to time may be assigned by the President or by the Board of Directors.

 

12


4.08 The Secretary.

The Secretary shall: (a) keep the minutes of the meetings of the shareholders and of the Board of Directors in one or more books provided for that purpose; (b) see that all notices are duly given in accordance with the provisions of these Bylaws or as required by law; (c) be custodian of the corporate records and see that books, reports, statements, certificates and all other documents and records required by law are properly kept and filed; (d) keep a register of the post office address of each shareholder, which shall be furnished to the Secretary by such shareholder; (e) sign with the President, or a Vice President, certificates for shares of the Corporation, the issuance of which shall have been authorized by resolution of the Board of Directors; (f) have general charge of the stock transfer books of the Corporation; and (g) in general perform all duties incident to the office of Secretary and such other duties as from time to time may be assigned to him by the President or by the Board of Directors.

4.09 The Treasurer.

The Treasurer shall: (a) have charge and custody of and be responsible for all of the Corporation’s funds and securities; (b) receive and give receipts for money due and payable to the Corporation from any source whatsoever, and deposit all funds of the Corporation in such banks, trust companies, or other depositories as shall be selected in accordance with the provisions of Article V of these Bylaws, and (c) in general perform all of the duties incidental to the office of Treasurer and such other duties as from time to time may be assigned to him by the President or by the Board of Directors. If required by the Board of Directors, the Treasurer shall give a bond for the faithful discharge of his duties in such sum and with such surety or sureties as the Board of Directors shall determine.

4.10 Assistant Secretaries and Assistant Treasurers.

The Assistant Secretaries, when authorized by the Board of Directors, may sign with the President or a Vice President certificates for shares of the Corporation and issuance of which shall have been authorized by a resolution of the Board of Directors. The Assistant Treasurers, if required by the Board of Directors, shall give bonds for the faithful discharge of their duties in such sums and with such sureties as the Board of Directors shall, determine. The Assistant Secretaries and Assistant Treasurers, in general, shall perform such duties as shall be assigned to them by the Secretary or the Treasurer, respectively, or by the President or the Board of Directors.

4.11 Salaries.

Officers’ salaries shall be fixed from time to time by the Board of Directors and no officer shall be prevented from receiving such salary by reason of the fact that he is also a director of the Corporation.

 

13


ARTICLE V.

CONTRACTS, LOANS, CHECKS AND DEPOSITS

5.01 Contracts.

The Board of Directors may authorize any individual officer or agent or number of officers or agents to enter into any contract or to execute and deliver any instrument in the Corporation’s name and on its behalf, and such authorization may be general or confined to specific instances. Specifically, all contracts for the purchase or sale of real estate shall be approved by the Board of Directors.

5.02 Loans.

No loans shall be contracted on the Corporation’s behalf and no indebtedness shall be incurred in its name unless authorized by or under the authority of a resolution of the Board of Directors. Such authorization may be general or confined to specific instances.

5.03 Checks, Drafts, etc.

All checks, drafts or other orders for the payment of money, notes or other evidences of indebtedness issued in the Corporation’s name, shall be signed by such officer or officers, agents or agents of the Corporation and in such manner as shall from time to time be determined by or under the authority of a resolution of the Board of Directors.

5.04 Deposits.

All funds of the Corporation not otherwise employed shall be deposited from time to time to the Corporation’s credit in such banks, trust companies or other depositories as may be selected by or under the authority of the Board of Directors.

ARTICLE VI.

CERTIFICATES FOR SHARES AND THEIR TRANSFER

6.01 Certificates for Shares.

(a) Content

Certificates representing shares of the Corporation shall at a minimum state on their face the name of the issuing corporation and that it is formed under the laws of Alabama, the name of the person to whom issued, and the number and class of shares and the designation of the series, if any, the certificate represents; and be in such form as determined by the Board of Directors. Such certificates shall be signed (either manually or by facsimile) by the President or a Vice President and by the Secretary or an Assistant Secretary. Each certificate for shares shall be consecutively numbered or otherwise identified.

 

14


(b) Legend as to Class or Series

If the Corporation is authorized to issue different classes of shares or different series within a class, the designations, relative rights, preferences, and limitations applicable to each class and the variations in rights, preferences, and limitations determined for each series (and the authority of the Board of Directors to determine variations for future series) must be summarized on the front or back of each certificate. Alternatively, each certificate may state conspicuously on its front or back that the Corporation will furnish the shareholders this information on request in writing and without charge.

(c) Shareholder List

The name and address of the person to whom the shares represented thereby are issued, with the number of shares and date of issue, shall be entered on the stock transfer books of the Corporation.

(d) Transferred Shares

All certificates surrendered to the Corporation for transfer shall be canceled and no new certificate shall be issued until the former certificate for a like number of shares shall have been surrendered and canceled, except that in case of a lost, destroyed or mutilated certificate a new one may be issued therefore upon such terms and indemnification of the Corporation as the Board of Directors may prescribe.

6.02 Registration of the Transfer of Shares.

Registration of the transfer of shares of the Corporation shall be made only on the Corporation’s stock transfer books by the holder of record thereof or by his or her legal representative, who shall furnish proper evidence of authority to transfer, or by his or her attorney thereunto authorized by power of attorney duly executed and filed with the Secretary of the Corporation, and on surrender for cancellation of the certificate for such shares. The person in whose name shares stand on the Corporation’s books shall be deemed by the Corporation to be the owner thereof for all purposes.

6.03 Restrictions on Transfer.

The Board of Directors or shareholders may impose restrictions on the transfer of shares. A restriction does not affect shares issued before the restriction was adopted unless the holders of the shares are parties to the restriction agreement or voted in favor of the restriction. The face or reverse side of each certificate representing shares shall bear a conspicuous notation of any restriction imposed by the Corporation upon the transfer of such shares.

6.04 Lost, Destroyed or Stolen Certificates.

Where the owner claims that his certificate of shares has been lost, destroyed or wrongfully taken, a new certificate shall be issued in place thereof if the owner (a) so requests before the Corporation has notice that such shares have been acquired by a bona fide purchaser, and (b) satisfies such other reasonable requirements as may be prescribed by or under the authority of the Board of Directors, including the furnishing of an indemnity bond if so required.

 

15


6.05 Consideration for Shares.

The Corporation’s shares may be issued for such consideration as shall be fixed from time to time by the Board of Directors, provided that any shares having a par value shall not be issued for a consideration less than the par value thereof. The consideration to be paid for shares may be paid in whole or in part, in money, promissory notes, in other property, tangible or intangible, or in labor or services actually performed or to be performed for the Corporation. When payment of the consideration for which shares are to be issued shall have been received by the Corporation, such shares shall be deemed to be fully paid and non-assessable by the Corporation. No certificate shall be issued for any share until such share is fully paid.

If the consideration to be paid for share consists, in whole or part, of a promissory note or a contract for services to be performed for the Corporation, the Board of Directors may, in its discretion, elect to hold those shares in escrow or otherwise restrict their transfer. In the event that shares are so escrowed, and the shareholder defaults under his or her obligations under the promissory note or the contract for services, as applicable, the Corporation may, in addition to any other legal or equitable remedies, cancel all or part of the escrowed shares.

6.06 Acquisition of Shares.

The Corporation may acquire its own shares and unless otherwise provided in the Articles of Incorporation, the shares so acquired constitute authorized but unissued shares.

6.07 Stock Regulations.

The Board of Directors shall have the power and authority to make all such further rules and regulations not inconsistent with the statutes of the State of Alabama as they may deem expedient concerning the issue, transfer and registration of certificates representing shares of the Corporation.

ARTICLE VII.

FISCAL YEAR

The Board of Directors may by resolution establish the Corporation’s fiscal year.

ARTICLE VIII.

DISTRIBUTIONS

The Board of Directors may from time to time authorize, and the Corporation may make distributions (including dividends on its outstanding shares) in the manner and upon the terms and conditions provided by law, the Articles of Incorporation and the resolutions of the Board of Directors.

 

16


ARTICLE IX.

INDEMNIFICATION

9.01 Indemnification for Successful Defense.

Within twenty (20) days after receipt of a written request pursuant to Section 9.03, the corporation shall indemnify a director or officer, to the extent he or she has been successful on the merits or otherwise in the defense of a proceedings, for all reasonable expenses incurred in the proceedings if the director or officer was a party because he or she is a director or officer of the corporation.

9.02 Other Indemnification.

(a) In cases not included under Section 9.01, the corporation shall indemnify a director or officer against all liabilities and expenses incurred by the director or officer in a proceeding to which the director or officer was a party because he or she is a director or officer of the corporation, unless liability was incurred because the director or officer breached or failed to perform a duty he or she owes to the corporation and the breach or failure to perform constitutes any of the following:

 

  (1) A willful failure to deal fairly with the corporation or its shareholders in connection with a matter in which the director or officer has a material conflict of interest;

 

  (2) A violation of criminal law, unless the director or officer had reasonable cause to believe that his or her conduct was lawful or no reasonable cause to believe that his or her conduct was unlawful;

 

  (3) A transaction from which the director or officer derived an improper personal profit;

 

  (4) Willful misconduct.

(b) Determination of whether indemnification is required under this Section shall be made pursuant to Section 9.05 hereof.

(c) The termination of a proceeding by judgment, order, settlement or conviction, or upon a plea of no contest or an equivalent plea, does not, by itself, create a presumption that indemnification of the director or officer is not required under this Section.

9.03 Written Request.

A director or officer who seeks indemnification under Sections 9.01 or 9.02 shall make a written request to the corporation.

 

17


9.04 Nonduplication.

The corporation shall not indemnify a director or officer under Sections 9.01 or 9.02 to the extent the director or officer has previously received indemnification or allowance of expenses from any person, including the corporation, in connection with the same proceeding. However, the director or officer has no duty to look to any other person for indemnification.

9.05 Determination of Right to Indemnification.

(a) Unless otherwise provided for by the Articles of Incorporation or by written agreement between the director or officer and the corporation, the director or officer seeking indemnification under Section 9.02 shall select one of the following means for determining his or her right to indemnification:

 

  (1) By a majority vote of a quorum of the Board of Directors consisting of directors not at the time parties to the same or related proceedings. If a quorum of disinterested directors cannot be obtained, by majority vote of a committee duly appointed by the Board of Directors and consisting solely of two (2) or more directors who are not at the time parties to the same or related proceedings. Directors who are parties to the same or related proceedings may participate in the designation of members of the committee;

 

  (2) By independent legal counsel selected by a quorum of the Board of Directors or its committee in the manner prescribed in sub. (1) or, if unable to obtain such a quorum or committee, by a majority vote of the full Board of Directors, including directors who are parties to the same or related proceedings;

 

  (3) By a panel of three (3) arbitrators consisting of one arbitrator selected by those directors entitled under sub. (2) to select independent legal counsel, one arbitrator selected by the director or officer seeking indemnification and one arbitrator selected by the two (2) arbitrators previously selected;

 

  (4) By an affirmative vote of shares represented at a meeting of shareholders at which a quorum of the voting group entitled to vote thereon is present. Shares owned by, or voted under the control of, persons who are at the time parties to the same or related proceedings, whether as plaintiffs or defendants or in any other capacity, may not be voted in making the determination;

 

  (5) By a court under Section 9.08;

 

  (6) By any other method provided for in any additional right to indemnification permitted under Section 9.07.

(b) In any determination under (a), the burden of proof is on the corporation to prove by clear and convincing evidence that indemnification under Section 9.02 should not be allowed.

 

18


(c) A written determination as to a director’s or officer’s indemnification under Section 9.02 shall be submitted to both the corporation and the director or officer within 60 days of the selection made under (a).

(d) If it is determined that indemnification is required under Section 9.02, the corporation shall pay all liabilities and expenses not prohibited by Section 9.04 within ten (10) days after receipt of the written determination under (c). The corporation shall also pay all expenses incurred by the director or officer in the determination process under (a).

9.06 Advance of Expenses.

Within ten (10) days after receipt of a written request by a director or officer who is a party to a proceeding, the corporation shall pay or reimburse his or her reasonable expenses as incurred if the director or officer provides the corporation with all of the following:

 

  (1) A written affirmation of his or her good faith belief that he or she has not breached or failed to perform his or her duties to the corporation;

 

  (2) A written undertaking, executed personally or on his or her behalf, to repay the allowance to the extent that it is ultimately determined under Section 9.05 that indemnification under Section 9.02 is not required and that indemnification is not ordered by a court under Section 9.08(b)(2). The undertaking under this subsection shall be an unlimited general obligation of the director or officer and may be accepted without reference to his or her ability to repay the allowance. The undertaking may be secured or unsecured.

9.07 Nonexclusivity.

(a) Except as provided in (b), Sections 9.01, 9.02 and 9.06 do not preclude any additional right to indemnification or allowance of expenses that a director or officer may have under any of the following:

 

  (1) The Articles of Incorporation;

 

  (2) A written agreement between the director or officer and the corporation;

 

  (3) A resolution of the Board of Directors;

 

  (4) A resolution, after notice, adopted by a majority vote of all of the corporation’s voting shares then issued and outstanding.

(b) Regardless of the existence of an additional right under (a), the corporation shall not indemnify a director or officer, or permit a director or officer to retain any allowance of expenses unless it is determined by or on behalf of the corporation that the director or officer did not breach or fail to perform a duty he or she owes to the corporation which constitutes conduct under Section 9.02(a)(1), (2), (3) or (4). A director or officer who is a party to the same or related proceeding for which indemnification or an allowance of expenses is sought may not participate in a determination under this subsection.

 

19


(c) Sections 9.01 to 9.13 do not affect the corporation’s power to pay or reimburse expenses incurred by a director or officer in any of the following circumstances:

 

  (1) As a witness in a proceeding to which he or she is not a party;

 

  (2) As a plaintiff or petitioner in a proceeding because he or she is or was an employee, agent, director or officer of the corporation.

9.08 Court-Ordered Indemnification.

(a) Except as provided otherwise by written agreement between the director or officer and the corporation, a director or officer who is a party to a proceeding may apply for indemnification to the court conducting the proceeding or to another court of competent jurisdiction. Application shall be made for an initial determination by the court under Section 9.05(a)(5) or for review by the court of an adverse determination under Section 9.05(a)(1), (2), (3), (4) or (6). After receipt of an application, the court shall give any notice it considers necessary.

(b) The court shall order indemnification if it determines any of the following:

 

  (1) That the director or officer is entitled to indemnification under Sections 9.01 or 9.02;

 

  (2) That the director or officer is fairly and reasonably entitled to indemnification in view of all the relevant circumstances, regardless of whether indemnification is required under Section 9.02.

(c) If the court determines under (b) that the director or officer is entitled to indemnification, the corporation shall pay the director’s or officer’s expenses incurred to obtain the court-ordered indemnification.

9.09 Indemnification and Allowance of Expenses of Employees and Agents.

The corporation shall indemnify an employee of the corporation who is not a director or officer of the corporation, to the extent that he or she has been successful on the merits or otherwise in defense of a proceeding, for all reasonable expenses incurred in the proceeding if the employee was a party because he or she was an employee of the corporation. In addition, the corporation may indemnify and allow reasonable expenses of an employee or agent who is not a director or officer of the corporation to the extent provided by the Articles of Incorporation or these Bylaws, by general or specific action of the Board of Directors or by contract.

9.10 Insurance.

The corporation may purchase and maintain insurance on behalf of an individual who is an employee, agent, director or officer of the corporation against liability asserted against or

 

20


incurred by the individual in his or her capacity as an employee, agent, director or officer, regardless of whether the corporation is required or authorized to indemnify or allow expenses to the individual against the same liability under Sections 9.01, 9.02, 9.06, 9.07 and 9.09.

9.11 Securities Law Claims.

(a) Pursuant to the public policy of the United States or the State of Alabama, the corporation shall provide indemnification and allowance of expenses and may insure for any liability incurred in connection with a proceeding involving securities regulation described under (b) to the extent required or permitted under Sections 9.01 to 9.10.

(b) Sections 9.01 to 9.10 apply, to the extent applicable to any other proceeding allowed by law, to any proceeding involving a federal or state statute, rule or regulation regulating the offer, sale or purchase of securities, securities brokers or dealers, or investment companies or investment advisers.

9.12 Liberal Construction.

In order for the corporation to obtain and retain qualified directors, officers and employees, the foregoing provisions shall be liberally administered in order to afford maximum indemnification of directors, officers and, where Section 9.09 of these Bylaws applies, employees. The indemnification above provided for shall be granted in all applicable cases unless to do so would clearly contravene law, controlling precedent or public policy.

9.13 Definitions Applicable to this Article. For purposes of this Article:

(a) “Affiliate” shall include, without limitation, any corporation, partnership, joint venture, employee benefit plan, trust or other enterprise that directly or indirectly through one of more intermediaries, controls or is controlled by, or is under common control with, the corporation.

(b) “Corporation” means this corporation and any domestic or foreign predecessor of this corporation where the predecessor corporation’s existence ceased upon the consummation of a merger or other transaction.

(c) “Director or officer” means any of the following:

 

  (1) An individual who is or was a director or officer of this corporation;

 

  (2) An individual who, while a director or officer of this corporation, is or was serving at the corporation’s request as a director, officer, partner, trustee, member of any governing or decision-making committee, employee or agent of another corporation or foreign corporation, partnership, joint venture, trust or other enterprise;

 

  (3) An individual who, while a director or officer of this corporation, is or was serving an employee benefit plan because his or her duties to the corporation also impose duties on, or otherwise involve services by, the person to the plan or to participants in or beneficiaries of the plan;

 

 

21


  (4) Unless the consent requires otherwise, the estate or personal representative of a director of officer.

For purposes of this Article, it shall be conclusively presumed that any director or officer serving as a director, officer, partner, trustee, member of any governing of decision-making committee, employee or agent of an affiliate shall be so serving at the request of the corporation.

(d) “Expenses” include all fees, costs, charges, attorneys’ counsel fees and other expenses and disbursements incurred in connection with a proceeding.

(e) “Liability” includes the obligation to pay a judgment, settlement, penalty, fine, assessment or forfeiture, including an excise tax assessed with respect to or on an employee benefit plan, and reasonable expenses.

(f) “Party” includes an individual who was or is, or who is threatened to be made, or is at risk of becoming, a named defendant or respondent in a proceeding.

(g) “Proceeding” means any threatened, pending or completed action, suit, claim, litigation, appeal, arbitration or other proceeding, whether civil, criminal, administrative or investigative, formal or informal, predicated on foreign, federal, state or local law, brought by or in the right of the Corporation or by any other person or by any governmental or administrative body.

9.14 Savings Clause.

To the extent any court of competent jurisdiction shall determine that the indemnification provided under this Article IX shall be invalid as applied to a particular claim, issue or matter, the provisions hereof shall be deemed amended to allow and require indemnification to the maximum extent permitted by law.

9.15 Effective Date.

This Article IX shall be deemed to be a contract between the Corporation and each previous, current or future director or officer. The provisions of this Article IX shall apply to all proceedings commenced after the date hereof, whether rising from any action taken or failure to act before or after such adoption. No amendment, modification or repeal of this Article IX shall diminish the rights provided hereby or diminish the right to indemnification with respect to any claim, issue or matter in any then pending or subsequent proceeding that is based in any material respect on any alleged action or failure to act prior to such amendment, modification or repeal.

 

22


ARTICLE X.

CORPORATE SEAL

The Corporation shall have no seal.

ARTICLE XI.

AMENDMENTS

11.01 Board of Directors.

The Board of Directors, from time to time, by vote of a majority of the directors then in office, may adopt, amend or repeal any and all of the Corporation’s Bylaws, unless the Articles of Incorporation or the Act reserve this power exclusively to the shareholders in whole or in part; or the shareholders, in adopting, amending or repealing a particular bylaw provide expressly that the Board of Directors may not amend or repeal that bylaw.

11.02 Shareholders.

The shareholders, from time to time, by vote of a majority of the shares entitled to vote, may adopt, amend or repeal any and all of the Corporation’s Bylaws.

11.03 Implied Amendments.

Any action taken or authorized by the shareholders or by the Board of Directors, which would be inconsistent with the Bylaws then in effect but which is taken or authorized by the unanimous written consent of the shareholders or Board of Directors or by the affirmative vote of not less than the number of shares or the number of directors required to amend the Bylaws so that the Bylaws would be consistent with such action, shall be given the same effect as though the Bylaws had been temporarily amended or suspended so far, but only so far, as is necessary to permit the specific action so taken or authorized.

*** END ***

 

23

Exhibit 3.47

Delaware PAGE 1

The First State

I, JEFFREY W. BULLOCK, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED ARE TRUE AND CORRECT COPIES OF ALL DOCUMENTS ON FILE OF “ADVANCED DISPOSAL SERVICES CENTRAL FLORIDA, LLC” AS RECEIVED AND FILED IN THIS OFFICE.

THE FOLLOWING DOCUMENTS HAVE BEEN CERTIFIED:

CERTIFICATE OF FORMATION, FILED THE TWELFTH DAY OF MARCH, A.D. 2002, AT 12:15 O’CLOCK P.M.

AND I DO HEREBY FURTHER CERTIFY THAT THE AFORESAID CERTIFICATES ARE THE ONLY CERTIFICATES ON RECORD OF THE AFORESAID LIMITED LIABILITY COMPANY, “ADVANCED DISPOSAL SERVICES CENTRAL FLORIDA, LLC”.

 

3501139 8100H

      Jeffrey W. Bullock, Secretary of State

121187301

      AUTHENTICATION: 9956936
You may verify this certificate online at corp.delaware.gov/authver.shtml    DATE: 11-01-12


STATE OF DELAWARE

SECRETARY OF STATE

DIVISION OF CORPORATIONS

FILED 12:15 PM 03/12/2002

020162996—3501139

CERTIFICATE OF FORMATION

OF

ADVANCED DISPOSAL SERVICES CENTRAL FLORIDA, LLC

ARTICLE I—NAME

The name of this Limited Liability Company is Advanced Disposal Services Central Florida, LLC (the “Company”).

ARTICLE II—INITIAL REGISTERED OFFICE AND AGENT

The street address of the initial registered office of the Company is 1209 Orange Street, Wilmington, Delaware 19801, and the name of its initial registered agent at such address is The Corporation Trust Company.

ARTICLE III—OPERATING AGREEMENT

The rights and duties of the members of the Company are set forth in the Operating Agreement of the Company.

IN WITNESS WHEREOF, the undersigned authorized representative of the Company has executed this Certificate of Formation this 12th day of March, 2002.

ADVANCED DISPOSAL SERVICES

CENTRAL FLORIDA, LLC

/s/ Michael A. Wodrich

By: Michael A. Wodrich

Its: Authorized Person

Exhibit 3.48

OPERATING AGREEMENT

OF

ADVANCED DISPOSAL SERVICES CENTRAL FLORIDA, LLC

THIS OPERATING AGREEMENT OF ADVANCED DISPOSAL SERVICES CENTRAL FLORIDA, LLC, (this “Operating Agreement”) is created this 28th day of March, 2002, by Advanced Disposal Services, LLC (the “Member”).

ARTICLE 1

DEFINED TERMS

The following capitalized terms shall have the meanings specified in this Article 1. Other terms are defined in the text of this Operating Agreement; and, throughout this Operating Agreement, those terms shall have the meanings respectively ascribed to them.

“Act” means the Delaware Limited Liability Company Act, as amended from time to time.

“Code” means the Internal Revenue Code of 1986, as amended, or any corresponding provision of any succeeding law.

“Company” means the limited liability company organized in accordance with this Operating Agreement.

“Secretary of State” means the Secretary of State of the State of Delaware.

“Interest” means a Person’s share of the Profits and Losses of, and the right to receive distributions from, the Company.

“Member” means the Person signing this Operating Agreement and any Person who subsequently becomes a member of the Company.

“Membership Rights” means all of the rights of a Member in the Company, including a Member’s: (a) Interest; (b) right to inspect the Company’s books and records; (c) right to participate in the management of and vote on matters coming before the Company; and (d) unless this Operating Agreement or the Certificate of Formation provide to the contrary, right to act as an agent of the Company.

“Operating Agreement” means this Operating Agreement of Advanced Disposal Services Central Florida, LLC, a Delaware limited liability company, as amended from time to time.

“Percentage Interest” means, with respect to any Member as of any date, the ratio (expressed as a percentage) of the number of Units held by such Member on such date to the aggregate Units held by all Members on such date.

“Person” means and includes an individual, corporation, partnership, association, limited liability company, trust, estate, or other entity.

 

- 1 -


“Profit” and “Loss” means, for each taxable year of the Company (or other period for which Profit or Loss must be computed) the Company’s taxable income or loss determined in accordance with the Code.

“Treasury Regulations” means the income tax regulations, including any temporary regulations, from time to time promulgated under the Code.

“Successor” means all Persons to whom all or any part of an Interest is transferred either because of (a) the sale or gift by the Member of all or any part of the Member’s Interest, or (b) the Member dies and the Persons are the Member’s personal representatives, heirs, or legatees.

“Transfer” means, when used as a noun, any voluntary sale, hypothecation, pledge, assignment, attachment, or other transfer, and, when used as a verb, means voluntarily to sell, hypothecate, pledge, assign, or otherwise transfer.

“Units” means an ownership interest in the Company, including any and all benefits to which the holder of such Units may be entitled as provided in this Operating Agreement, together with all obligations of such person to comply with the terms and conditions of this Operating Agreement.

ARTICLE 2

FORMATION AND NAME; OFFICE; PURPOSE; TERM

2.1 Organization. The Member hereby organizes a limited liability company pursuant to the Act and the provisions of this Operating Agreement and, for that purpose, have caused a Certificate of Formation to be prepared, executed, and filed with the Secretary of State on March 12, 2002.

2.2 Name of the Company. The name of the Company shall be Advanced Disposal Services Central Florida, LLC. The Company may do business under that name and under any other name or names upon which the Member may, in the sole discretion of the Member, determine. If the Company does business under a name other than that set forth in its Certificate of Formation, then the Company shall file a fictitious name registration as required by law.

2.3 Purpose. The Company is organized to conduct any lawful business under the laws of the various states of the United States of America.

2.4 Term. The term of the Company began upon the acceptance of the Certificate of Formation by the Secretary of State and its duration shall be perpetual, unless its existence is sooner terminated pursuant to Article 8 of this Operating Agreement.

2.5 Principal Office. The principal office of the Company shall be located at 9250 Baymeadows Road, Suite 220, Jacksonville, Florida 32256, or at any other place which the Member, in the sole discretion of the Member, determines.

2.6 Registered Agent/Registered Office. The name and street address of the registered agent and the registered office of the Company in the State of Delaware shall be The Corporation Trust Company, 1209 Orange Street, Wilmington, Delaware 19801, and in the State of Florida shall be Charles C. Appleby, 9250 Baymeadows Road, Suite 220, Jacksonville, Florida 32256.

 

- 2 -


2.7 Member. The name and present mailing address of the sole Member is set forth on Exhibit “A”.

ARTICLE 3

CAPITAL; CAPITAL ACCOUNTS

3.1 Initial Capital Contributions. Upon the execution of this Operating Agreement, the Member shall contribute to the Company the cash and/or property set forth on Exhibit “A”.

3.2 No Other Capital Contributions Required. The Member shall not be required to contribute any additional capital to the Company, and except as set forth in the Act, the Member shall not have any personal liability for any obligations of the Company.

3.3 Loans. The Member may, at any time, make or cause a loan to be made to the Company in any amount and on those terms upon which the Company and the Member agree.

3.4 Capital Accounts. A capital account shall be maintained by the Company for the Member.

ARTICLE 4

UNITS

4.1 Authorization and Issuance of Units.

4.1.1 A total of One Hundred Thousand (100,000) Units are hereby authorized for issuance. The number of Units authorized for issuance pursuant to this Section 4.1 may be increased from time to time as deemed necessary by the Member.

4.1.2 Units issued for such consideration as the Member determines to be appropriate shall be deemed to be fully paid and non-assessable if the entire amount of such consideration has been received by the Company for such Units in the form of cash, property or services rendered.

4.2 Percentage Interest. Ownership of the Company shall be divided into, represented by, and each Member’s Percentage Interest shall be expressed in Units of the Company. The name, address, Units and Percentage Interest of each Member are set forth on Exhibit “A” attached hereto, which may be amended from time to time as necessary to reflect changes in the Percentage Interests and Units held by the Members.

4.3 Certificates. Certificates (“Certificates”) evidencing Units shall be consistent with the form required by the laws of Delaware and this Operating Agreement. The Company shall issue to each Member one or more Certificates signed by the appropriate officers of the Company. Certificates shall be consecutively numbered and shall be entered in the books and records of the Company as they are issued and shall exhibit the holder’s name and the number of Units.

 

- 3 -


4.4 Register, Registration of Transfer and Exchange. The Company shall keep or cause to be kept on behalf of the Company a register that will provide for the registration and Transfer of Units. The Company shall not recognize Transfers of Units unless the same are effected in the manner described in this Section 4.4. Upon surrender for registration of Transfer of any Certificate, and subject to the provisions of this Section 4.4, the appropriate officers of the Company shall execute in the name of the holder or the designated transferee or transferees, as required pursuant to the holder’s instructions, one or more new Certificates evidencing the same aggregate number and type of Units as was evidenced by the Certificate so surrendered.

ARTICLE 5

PROFIT, LOSS, AND DISTRIBUTIONS

5.1 Distributions of Cash Flow. Cash flow for each taxable year of the Company shall be distributed to the Member at such times and in such amounts as the Member shall determine.

5.2 Allocation of Profit or Loss. All Profit or Loss shall be allocated to the Member.

5.3 Liquidation and Dissolution. If the Company is liquidated, the assets of the Company shall be distributed to the Member or to a Successor or Successors.

ARTICLE 6

MANAGEMENT: RIGHTS, POWERS, AND DUTIES

6.1 Management. The Company shall be managed solely by the Member. At the election of the Member, a Board of Directors may be elected to manage the Company.

6.2 Officers. The Company shall have such officers as may be designated by the Member from time to time, who shall act as agents of the Company, who shall have such powers as are usually exercised by comparably designated officers of a Delaware corporation and who shall have the power to bind the Company through the exercise of such powers, to the extent consistent with the terms hereof. The officers designated and/or confirmed shall, unless and until removed from office, act as agents of the Company.

6.3 Personal Services. The Member shall not be required to perform services for the Company solely by virtue of being a Member.

6.4 Liability and Indemnification. The Member shall not be liable, responsible, or accountable, in damages or otherwise, to the Company for any act performed by the Member with respect to Company matters. Additionally, the Company shall indemnify the Member for any act performed by the Member with respect to Company matters.

 

- 4 -


ARTICLE 7

TRANSFER OF INTEREST

7.1 Transfers by Member. The Member may Transfer all, or any portion of, the Member’s interest or rights in the Member’s Membership Rights to one or more Successors.

7.2 Transfer to a Successor. In the event of any Transfer of all or any part of the Member’s Interest to a Successor, the Successor shall immediately thereupon and without further action become a Member with all rights, powers and privileges associated herewith and the Company shall be continued.

ARTICLE 8

DISSOLUTION, LIQUIDATION, AND TERMINATION OF THE COMPANY

8.1 Events of Dissolution. The Company shall only be dissolved at such time as the Member determines to dissolve the Company.

8.2 Company Continues Upon Bankruptcy of the Member. Except as otherwise provided by the Member, the Company shall continue notwithstanding whether the Member: (a) makes an assignment for the benefit of creditors; (b) files a voluntary petition in bankruptcy; (c) is adjudged a bankrupt or insolvent, or has entered against the Member an order for relief, in any bankruptcy or insolvency proceeding; (d) files a petition or answer seeking for the Member any reorganization, arrangement, composition, readjustment, liquidation, dissolution, or similar relief under any statute, law, or regulation; (e) files an answer or other pleading admitting or failing to contest the material allegations of a petition filed against the Member in any proceeding of this nature; or (f) seeks, consents to, or acquiesces in the appointment of a trustee, receiver, or liquidator of the Member or of all or any substantial part of the Member’s properties.

8.3 Company Continues Upon Death of the Member. Upon the death of the Member, the death of the Member shall be treated as an immediate Transfer of all of the Member’s Interest to a Successor, the Successor shall immediately thereupon and without further action become a Member with all rights, powers and privileges associated herewith and the Company shall be continued.

8.4 Procedure for Winding Up and Dissolution. If the Company is dissolved, the affairs of the Company shall be wound up. On winding up of the Company, the assets of the Company shall be distributed, first, to creditors of the Company in satisfaction of the liabilities of the Company, and then to the person(s) who is/are the Member(s) of the Company in proportion to the Member’s(s’) Interests.

8.5 Filing of Articles of Dissolution. If the Company is dissolved, Articles of Dissolution shall be promptly filed with the Secretary of State by the Member.

ARTICLE 9

BOOKS, RECORDS, ACCOUNTING, AND TAX ELECTIONS

9.1 Bank Accounts. All funds of the Company shall be deposited in a bank account or accounts opened in the Company’s name. The Member shall unanimously determine the institution or institutions at which the accounts will be opened and maintained, the types of accounts, and the Persons who will have authority with respect to the accounts and the funds therein.

 

- 5 -


9.2 Books and Records. The Member shall not be required to keep or cause to be kept complete and accurate books and records of the Company nor supporting documentation of the transactions with respect to the conduct of the Company’s business. The books and records, if any, shall be maintained in accordance with sound accounting principles and practices.

9.3 Annual Accounting Period. The annual accounting period of the Company shall be its taxable year. The Company’s taxable year shall be selected by the Member, subject to the requirements and limitations of the Code.

9.4 Disregarded Entity. The Member intends that for as long as the Company has a single Member the Company will be treated as a disregarded entity for any and all purposes under the Code and Treasury Regulations.

ARTICLE 10

GENERAL PROVISIONS

10.1 Applicable Law. All questions concerning the construction, validity, and interpretation of this Operating Agreement shall be governed by the laws of the State of Delaware.

10.2 Headings. The headings herein are inserted as a matter of convenience only, and do not define, limit, or describe the scope of this Operating Agreement or the intent of the provisions hereof.

10.3 Terms. Common nouns and pronouns shall be deemed to refer to the masculine, feminine, neuter, singular and plural, as the identity of the Person may in the context require.

10.4 Separability of Provisions. Each provision of this Operating Agreement shall be considered separable; and if, for any reason, any provision or provisions herein are determined to be invalid and contrary to any existing or future law, such invalidity shall not impair the operation of or affect those portions of this Operating Agreement which are valid.

IN WITNESS WHEREOF, the Member has executed this Operating Agreement as of the date set forth hereinabove.

SOLE MEMBER:

ADVANCED DISPOSAL SERVICES, LLC

By: Charles C. Appleby

Its: President

EXHIBIT “A”

 

- 6 -


MEMBER NAME ADDRESS INITIAL CAPITAL CONTRIBUTION PERCENTAGE INTEREST

Advanced Disposal Services, LLC

9250 Baymeadows Road, Suite 220, Jacksonville, Florida 32256

$100.00

100%

OMNIBUS AMENDMENT TO OPERATING AGREEMENTS

This OMNIBUS AMENDMENT TO OPERATING AGREEMENTS (this “Omnibus Amendment”) is dated as of February       , 2010, and is made by the parties signatory hereto and amends those operating agreements set forth on Schedule I hereto (each, an “Operating Agreement” and, collectively, the “Operating Agreements”).

WHEREAS, the sole member of each of the limited liability companies set forth on Schedule II hereto (each, a “Company” and collectively, the “Companies”) has pledged its interest in such Company to Bank of America, N.A., as administrative agent (the “Agent”), pursuant to that certain Amended and Restated Master Securities Pledge Agreement, dated as of January 14, 2010 (as amended from time to time, the “Pledge Agreement”), among Advanced Disposal Services, Inc., a Delaware corporation (the “Parent”), the Subsidiaries of the Parent (including the Companies) and Bank of America, N.A., as administrative agent;

WHEREAS, the sole member of each of the Companies wishes to amend the Operating Agreement of such Company set forth opposite its name on Schedule I hereto to permit the Agent to foreclose on its equity interest in such Company in accordance with the terms of the Pledge Agreement;

NOW THEREFORE, the sole member of each of the Companies does hereby agree as follows:

1. The definition of “Successor” set forth in Article 1 of each of the Operating Agreements is hereby amended to read in its entirety as follows:

“Successor” means any Person to whom all or any part of an Interest is Transferred in accordance with the terms hereof.

2. The definition of “Transfer” set forth in Article 1 of each of the Operating Agreements is hereby amended to read in its entirety as follows:

“Transfer” means, when used as a noun, (a) any voluntary sale, hypothecation, pledge, assignment, attachment or other transfer of any Interest, and (b) any transfer of any Interest initiated by a lender in connection with the enforcement of its rights under a senior credit facility that is secured, in whole or in part, by a pledge of such Interest, and, when used as a verb, (x) to voluntarily sell, hypothecate, pledge, assign or otherwise transfer any Interest, and (y) with respect to any lender, to sell, hypothecate, pledge, assign or otherwise transfer any Interest in connection with the enforcement of such lender’s rights under any senior credit facility that is secured, in whole or in part, by a pledge of such Interest.

 

- 7 -


3. Article 7 of each of the Operating Agreements is hereby amended is amended to add the following new Section 7.3 at the end thereof:

“7.3 Transfer by Secured Party. In the event the Interest is at any time pledged to a lender as security in connection with senior financing for the Company, the lender (or agent for the group of senior lenders) shall have the right to exercise its remedies under such pledge, to foreclose upon the Interest and/or to Transfer the Interest to itself or to a third party in connection with such exercises of remedies and/or foreclosure, all without further consent of the Member or any Successor.”

4. Capitalized terms used and not defined herein shall have the definitions given in the applicable Operating Agreement.

5. Except as herein amended, each Operating Agreement shall remain in full force and effect and this Omnibus Amendment shall be incorporated therein and made part thereof.

[Signature Page Follows]

IN WITNESS WHEREOF, the undersigned have executed this Omnibus Amendment as of the date first above written.

Advanced Disposal Services, Inc.

By:

Steven R. Carn

Vice President

 

- 8 -


SCHEDULE I

OPERATING AGREEMENTS

1. Advanced Disposal Recycling Services LLC,

Operating Agreement of Advanced Disposal Recycling Services, LLC

2. Advanced Disposal Recycling Services Gulf Coast, LLC

Operating Agreement of Advanced Disposal Recycling Services Gulf Coast, LLC

3. Advanced Disposal Services Alabama, LLC

Amended and Restated Operating Agreement of Advanced Disposal Services Alabama, LLC

4. Advanced Disposal Services Alabama CATS, LLC

Operating Agreement of Advanced Services Alabama Disposal CATS, LLC

5. Advanced Disposal Services Alabama EATS, LLC

Operating Agreement of Advanced Disposal Services Alabama EATS, LLC

6. Advanced Disposal Services Alabama Holdings, LLC

Amended and Restated Operating Agreement of Advanced Disposal Services Alabama Holdings, LLC

7. Advanced Disposal Services ASW, LLC

Operating Agreement of Advanced Disposal Services ASW, LLC

8. Advanced Disposal Services Atlanta, LLC

Amended and Restated Operating Agreement of Advanced Disposal Services Atlanta, LLC

9. Advanced Disposal Services Augusta, LLC

Operating Agreement of Advanced Disposal Services Augusta, LLC

10. Advanced Disposal Services Carolinas, LLC

Operating Agreement of Advanced Disposal Services Carolinas, LLC

11. Advanced Disposal Services Carolinas Holdings, LLC

Operating Agreement of Advanced Disposal Services Carolinas Holdings, LLC

12. Advanced Disposal Services Central Florida, LLC

 

- 9 -


Operating Agreement of Advanced Disposal Services Central Florida, LLC

13. Advanced Disposal Services Cobb County Recycling Facility, LLC

Operating Agreement of Advanced Disposal Services Cobb County Recycling Facility, LLC

14. Advanced Disposal Services Cobb County Transfer Station, LLC

Operating Agreement of Advanced Disposal Services Cobb County Transfer Station, LLC

15. Advanced Disposal Services Georgia Holdings, LLC

Operating Agreement of Advanced Disposal Services Georgia Holdings, LLC

16. Advanced Disposal Services Gulf Coast, LLC

Operating Agreement of Advanced Disposal Services Gulf Coast, LLC

17. Advanced Disposal Services Gwinnett Transfer Station, LLC

Operating Agreement of Advanced Disposal Services Gwinnett Transfer Station, LLC

18. Advanced Disposal Services Hancock County, LLC

Operating Agreement of Advanced Disposal Services Hancock County, LLC

19. Advanced Disposal Services Jackson, LLC

Operating Agreement of Advanced Disposal Services Jackson, LLC

20. Advanced Disposal Services Jacksonville, LLC

Second Amended Operating Agreement of Advanced Disposal Services Jacksonville, LLC

21. Advanced Disposal Services Jones Road, LLC

Operating Agreement of Advanced Disposal Services Jones Road, LLC

22. Advanced Disposal Services Macon, LLC

Amended and Restated Operating Agreement of Advanced Disposal Services Macon, LLC

23. Advanced Disposal Services Mid-South, LLC

Operating Agreement of Advanced Disposal Services Mid-South, LLC

24. Advanced Disposal Services Middle Tennessee, LLC

Operating Agreement of Advanced Disposal Services Middle Tennessee, LLC

 

- 10 -


25. Advanced Disposal Services Mississippi, LLC

Operating Agreement of Advanced Disposal Services Mississippi, LLC

26. Advanced Disposal Services North Florida, LLC

Operating Agreement of Advanced Disposal Services North Florida, LLC

27. Advanced Disposal Services North Georgia, LLC

Operating Agreement of Advanced Disposal Services North Georgia, LLC

28. Advanced Disposal Services Pasco County, LLC

Operating Agreement of Advanced Disposal Services Pasco County, LLC

29. Advanced Disposal Services Rogers Lake, LLC

Operating Agreement of Advanced Disposal Services Rogers Lake, LLC

30. Advanced Disposal Services Smyrna Transfer Station, LLC

Operating Agreement of Advanced Disposal Services Smyrna Transfer Station, LLC

31. Advanced Disposal Services Southside Materials Recovery Station, LLC

Operating Agreement of Advanced Disposal Services Southside Materials Recovery Station, LLC

32. Advanced Disposal Services Stateline, LLC

Operating Agreement of Advanced Disposal Services Stateline, LLC

33. All Star Waste Systems, LLC

Operating Agreement of All Star Waste Systems, LLC

34. Arrow Disposal Service, LLC

Operating Agreement of Arrow Disposal Service, LLC

35. Cartersville Transfer Station, LLC, d/b/a Riverside Transfer Station

Operating Agreement of Cartersville Transfer Station, LLC, d/b/a Riverside Transfer Station

36. Caruthers Mill C&D Landfill, LLC

Operating Agreement of Caruthers Mill C&D Landfill, LLC

 

- 11 -


37. Coastal Recyclers Landfill, LLC

Operating Agreement of Coastal Recyclers Landfill, LLC

38. Coastal Recyclers Transfer Station, LLC

Operating Agreement of Coastal Recyclers Transfer Station, LLC

39. Container & Compactors Services, LLC

Operating Agreement of Container & Compactors Services, LLC

40. Doraville Transfer Station, LLC

Operating Agreement of Doraville Transfer Station, LLC

41. Eagle Point Landfill, LLC

Operating Agreement of Eagle Point Landfill, LLC

42. Firetower Landfill, LLC

Operating Agreement of Firetower Landfill, LLC

43. Hall County Transfer Station, LLC

Operating Agreement of Hall County Transfer Station, LLC

44. Hidden Acres Land Company, LLC

Operating Agreement of Hidden Acres Land Company, LLC

45. Nassau County Landfill, LLC

Operating Agreement of Nassau County Landfill, LLC

46. Old Kings Road Solid Waste, LLC

Operating Agreement of Old Kings Road Solid Waste, LLC

47. Old Kings Road, LLC

Operating Agreement of Old Kings Road, LLC

48. Stone’s Throw Landfill, LLC

Amended and Restated Operating Agreement of Stone’s Throw Landfill, LLC

49. Turkey Trot Landfill, LLC

Operating Agreement of Turkey Trot Landfill, LLC

 

- 12 -


50. Welcome All Transfer Station, LLC

Operating Agreement of Welcome All Transfer Station, LLC

51. Wolf Creek Landfill, LLC

Operating Agreement of Wolf Creek Landfill, LLC

 

- 13 -


SCHEDULE II COMPANIES

 

1. Advanced Disposal Recycling Services, LLC

 

2. Advanced Disposal Recycling Services Gulf Coast, LLC

 

3. Advanced Disposal Services Alabama, LLC

 

4. Advanced Disposal Services Alabama CATS, LLC

 

5. Advanced Disposal Services Alabama EATS, LLC

 

6. Advanced Disposal Services Alabama Holdings, LLC

 

7. Advanced Disposal Services ASW, LLC

 

8. Advanced Disposal Services Atlanta, LLC

 

9. Advanced Disposal Services Augusta, LLC

 

10. Advanced Disposal Services Carolinas, LLC

 

11. Advanced Disposal Services Carolinas Holdings, LLC

 

12. Advanced Disposal Services Central Florida, LLC

 

13. Advanced Disposal Services Cobb County Recycling Facility, LLC

 

14. Advanced Disposal Services Cobb County Transfer Station, LLC

 

15. Advanced Disposal Services Georgia Holdings, LLC

 

16. Advanced Disposal Services Gulf Coast, LLC

 

17. Advanced Disposal Services Gwinnett Transfer Station, LLC

 

18. Advanced Disposal Services Hancock County, LLC

 

19. Advanced Disposal Services Jackson, LLC

 

20. Advanced Disposal Services Jacksonville, LLC

 

21. Advanced Disposal Services Jones Road, LLC

 

22. Advanced Disposal Services Macon, LLC

 

23. Advanced Disposal Services Mid-South, LLC

 

24. Advanced Disposal Services Middle Tennessee, LLC

 

- 14 -


25. Advanced Disposal Services Mississippi, LLC

 

26. Advanced Disposal Services North Florida, LLC

 

27. Advanced Disposal Services North Georgia, LLC

 

28. Advanced Disposal Services Pasco County, LLC

 

29. Advanced Disposal Services Rogers Lake, LLC

 

30. Advanced Disposal Services Smyrna Transfer Station, LLC

 

31. Advanced Disposal Services Southside Materials Recovery Station, LLC

 

32. Advanced Disposal Services Stateline, LLC

 

33. All Star Waste Systems, LLC

 

34. Arrow Disposal Service, LLC

 

35. Cartersville Transfer Station, LLC, d/b/a Riverside Transfer Station

 

36. Caruthers Mill C&D Landfill, LLC

 

37. Coastal Recyclers Landfill, LLC

 

38. Coastal Recyclers Transfer Station, LLC

 

39. Container & Compactors Services, LLC

 

40. Doraville Transfer Station, LLC

 

41. Eagle Point Landfill, LLC

 

42. Firetower Landfill, LLC

 

43. Hall County Transfer Station, LLC

 

44. Hidden Acres Land Company, LLC

 

45. Nassau County Landfill, LLC

 

46. Old Kings Road Solid Waste, LLC

 

47. Old Kings Road, LLC

 

48. Stone’s Throw Landfill, LLC

 

49. Turkey Trot Landfill, LLC

 

50. Welcome All Transfer Station, LLC

 

51. Wolf Creek Landfill, LLC

 

- 15 -

Exhibit 3.49

COMMONWEALTH OF PENNSYLVANIA

DEPARTMENT OF STATE

NOVEMBER 2, 2012

TO ALL WHOM THESE PRESENTS SHALL COME, GREETING:

Veolia ES Chestnut Valley Landfill, Inc.

I, Carol Aichele, Secretary of the Commonwealth of Pennsylvania do hereby certify that the foregoing and annexed is a true and correct copy of

 

1 ARTICLES OF INCORPORATION filed on October 26, 1988

 

2 ARTICLES OF AMENDMENT-BUSINESS filed on December 2, 2002

 

3 CHANGE OF REGISTERED OFFICE – Domestic filed on February 15, 2006

 

4 ARTICLES OF AMENDMENT-BUSINESS filed on June 9, 2006

which appear of record in this department.

IN TESTIMONY WHEREOF, I have hereunto set my hand and caused the Seal of the Secretary’s Office to be affixed, the day and year above written.

Secretary of the Commonwealth

 

Certification Number: 10659118-1

Verify this certificate online at http://www.corporations.state.pa.us/corp/soskb/verify.asp


ARTICLE OF INCORPORATION

 

COMMONWEALTH OF PENNSYLVANIA

DEPARTMENT OF STATE – CORPORATION BUREAU

308 NORTH OFFICE

BUILDING, HARRISBURG, PA

17120

  

PLEASE INDICATE (CHECK ONE) TYPE CORPORATION:

DOMESTIC BUSINESS CORPORATION

DOMESTIC BUSINESS CORPORATION

A CLOSE CORPORATION – COMPLETE BACK

DOMESTIC PROFESSIONAL CORPORATION

ENTER BOARD LICENSE NO.

 

     Fee $75.00   

010 NAME OF CORPORATION (MUST CONTAIN A CORPORATE P.O. BOX NUMBER UNLESS EXEMPT UNDER 15 P.S. 8808 B)

 

CBF, INC.

 

   

  

011 ADDRESS OF REGISTERED OFFICE IN PENNSYLVANIA (INDICATOR NOT ACCEPTABLE)

 

WATER AND WASHINGTON STREETS

 

  

  

012 CITY

 

NORRISTOWN

 

   033 COUNTY   

013 STATE

 

PA

  

064 ZIP CODE

 

19401(46)

090 EXPLAIN THE PURPOSE OR PURPOSES OF THE CORPORATION

The corporation is incorporated under the Business Corporation Law of the Commonwealth of Pennsylvania for the following purpose or purposes:

To have unlimited power to engage in and to do any lawful act concerning any or all lawful business for which corporations may be incorporated under said Business Corporation Law, including, but not limited to, manufacturing, processing, owning, using and dealing personal property of every class and description, engaging in research and development, furnishing services, and acquiring, owning, using and disposing of real property of any nature whatsoever.

(ATTACH 8  1 2 x 11 SHEET IF NECESSARY)

 

The Aggregate Number of Shares, Classes of Shares, and Par Value of Shares Which the Corporation Shall Have Authority to Issue

 

040 Number and Class of Shares

  

041 Stated Par Value Per Share If Any

 

   042 Total Authorized Capital    031 Terms of Existence

1,000 shares

   $1.00    $1,000.00   

perpetual

 

 

Certification #: 10659118-1


The Name and Address of Each Incorporator and the Number and Class of Shares Subscribed to by Each Incorporator

 

080 Name   

061,062, 083, 064 Address (Street, City, State, Zip Code)

 

  

Number & Class of

Shares

R.W.

Worthington

 

   105 N. Watts Street, Phila., PA 19107    1 (one)
       
                     
    

(ATTACH 8  1 2 x 11 SHEET IF NECESSARY)

 

    

IN TESTIMONY WHEREOF, THE INCORPORATOR(S) HAS (HAVE) SIGNED AND SEALED THE ARTICLES OF INCORPORATION THIS 26TH DAY OF OCTOBER 1988

 

              

/s/ R.W. Worthington

 

              

R.W. Worthington

 

– FOR OFFICE USE ONLY –

 

030 FILED

 

OCT 26, 1988

 

   002 CODE    003 REV BOX     

SEQUENTIAL

NO.

  

100 MICROFILM

NUMBER

8881 951

Secretary of the commonwealth

  

REVIEWED

BY

   004 SICC   

AMOUNT

$

  

001

CORPORATION

NUMBER

Department of State

  

DATE APPROVED  

 

             1062101

Commonwealth of Pennsylvania

  

DATE REJECTED  

 

  

CERTIFY TO  

U. REV

 

   INPUT BY    LOG IN    LOG IN
(REFILE)
     MAILED BY DATE    OTHER    VERIFIED BY      LOG OUT    LOG OUT
(REFILE)

 

 

Certification #: 10659118-1


Filing Fee: None

COMMONWEALTH OF PENNSYLVANIA

DEPARTMENT OF STATE

CORPORATION BUREAU

308 NORTH OFFICE BUILDING

HARRISBURG, PA 17120

CORPORATE REGISTRY INFORMATION FOR DEPARTMENT OF STATE AND REVENUE

(FILE IN TRIPLICATE) BUREAU USE ONLY

 

¨ BUSINESS CORPORATION    ¨ NON-PROFIT CORPORATION    ¨ MOTOR VEHICLE
FOR HIRE      

1 Name of Corporation/Business

CBF, Inc.            2 [ILLEGIBLE] E.I.N.

to be applied for

3 Location of [ILLEGIBLE] Office in Pennsylvania (Street Address, City, County, State, Zip Code)

Water and Washington Streets

Street and Number or R.D. Number and [ILLEGIBLE])

Norristown PA, 19041

 

(City or Town)    (County)    (State)  (Zip Code)

4 Mailing address if different than #3 (…[ILLEGIBLE]… reports, forms, etc. to be sent)

(Street and Number/or R.D. Number and Box)

 

(City or Town)    (County)    (State)  (Zip Code)

5A Foreign corporations: Location of proposed registered office (Street and Number, Post Office, State) 5B Date Business started in PA

Principal Officers (President, Vice President, Secretary, Treasurer)

 

Certification #: 10659118-1


Name President, Secretary, and Treasurer Title

Charles Santangelo    [REDACTED]         Social Security Number

[REDACTED]

Home Address

630 Selma Street, Norristown, PA 19401

 

B. Name    Title    Social Security Number
Home Address
C. Name    Title    Social Security Number
Home Address
D. Name    Title    Social Security Number

Home Address

7 Date and State of Incorporation or Organization

Date:     State:

8 Applicant is operating as:

 

¨ Corporation    ¨ An Individual      ¨ Co-Partnership    ¨ Joint Stock Association
¨ Association of Incorporation      ¨ Other   

9 Provide the Act of General Assembly or authority under which you are operated or incorporating (full …[ILLEGIBLE]… if more space is required

BCL APPROVED MAY 5, 1993, P.L. 364

10A Is the corporation authorized to issue capital stock?

 

1,000 shares, par value $1.00 10B   Amount of Capital paid to end Date

If yes, amount authorized?

  Amount    Date

11 Is the corporation part of a system operating in Pennsylvania?    No        Yes

If yes, provide parent’s box number, [ILLEGIBLE] and subsidiary corporations. (Attach a separate sheet listing subsidiary corporations.)

Box Number    Name

12 Corporation’s financial year ends:

13 Standard Industrial Clarification Code

14 Describe principal business activity to be engaged in, within one year of this application date (attach separate sheet if necessary.)

Collection, disposal and recycling of all types of solid waste.

15 For Foreign Corporations Only – provide [ILLEGIBLE] of purpose or [ILLEGIBLE]


Commonwealth of Pennsylvania

Department of State

CERTIFICATE OF INCORPORATION

Office of the Secretary of the Commonwealth

To All to Whom These Presents Shall Come, Greeting:

Whereas, Under the provisions of the Laws of the Commonwealth, the Secretary of the Commonwealth is authorized and required to Issue a “Certificate of Incorporation” evidencing the incorporation of an entity.

Whereas, The situations and conditions of the Law have been fully complied with by CBF, INC.

Therefore, Know Ye, That subject to the Constitution of this Commonwealth, and under the authority of the Laws thereof, I do by the presents, which l have caused to be sealed with the Great Seal of the Commonwealth, declare and certify the creation, erection and incorporation of the above in deed and in law by the name chosen hereinbefore specified.

Such corporation shall have and enjoy and shall be subject to all the powers, duties, requirements, and restrictions, specified and enjoined in and by the applicable laws of this Commonwealth.

Given under my Hand and the Great Seal of the Commonwealth, at the City of Harrisburg, this 26th day of October in the year of our Lord one thousand nine hundred and eighty-eight and of the Commonwealth the two hundred thirteenth

Secretary of the Commonwealth

 

Certification #: 10659118-1


Pennsylvania Department of State Corporation Bureau

Articles of Amendment-Domestic Corporation

(15 Pa.C.S.)

Entity Number

1062101

Business Corporation (§ 1915)

Nonprofit Corporations (§ 5915)

 

Name Onyx Waste Services, Inc, c/o Melissa Wild
Address         125 South 84th Street, Suite 200
City   Milwaukee        State        WI        Zip Code        53214

f Document will be returned to the name and address you enter to the left.

Fee: $52

Filed in the Department of State on DEC 02 2002

/s/

Secretary of the Commonwealth

In compliance with the requirements of the applicable provisions (relating to articles of amendment), the undersigned, desiring to amend its articles, hereby states that:

 

1. The name of the corporation is:   CBF, Inc.

2. The (a) address of this corporation’s current registered office in this Commonwealth or (b) name of its commercial registered office provider and the county of venue is (the Department is hereby authorized to correct the following information to conform to the records of the Department):

 

(a) Number and Street    1635 Market Street
City    Philadelphia   
State    PA   
Zip    19103   
County   

Philadelphia

(b) Name of Commercial Registered Office Provider
c/o CT Corporation System
County   

Philadelphia

  

 

Certification #: 10659118-1


3. The statute by or under which it was incorporated: Business Corporation Law 1933

4. The date of its incorporation: October 26, 1988

5. Check, and if appropriate, complete, one of the following:

¨ The amendment shall be effective upon filing these Articles of Amendment in the Department of State.

The amendment shall be effective on:

Date    December 31, 2002 at

Hour

DSCB:    15-1915-59152

6. Check one of the following:

¨ The amendment was adopted by the shareholders or members pursuant to 15 Pa.C.S. §1914(a) and (b) or §5914(a)

The amendment was adopted by the board of directors pursuant to 15 Pa.C.S. §5914(b).

7. Check, and if appropriate, complete one of the following:

The amendment adopted by the corporation, set forth in full, is as follows

The name of the corporation shall be Onyx Chestnut Valley Landfill, Inc.

¨ The amendment adopted by the corporation is set forth in full in Exhibit A attached hreto and made a part hereof.

8. Check if the amendment restates the Articles:

¨ The restated Articles of Incorporation supersede the original articles and all amendments thereto.

IN TESTIMONY WHEREOF, the undersigned corporation has caused these Articles of Amendment to be signed by a duly authorized officer thereof this 15th day of November, 2002.

Name of Corporation CBF, Inc.

 

Signature   /s/ Jane A. Fowler
Title   Secretary

 

Certification #: 10659118-1


Entity #: 1062101

Date Filed: 02/15/2006

Pedro A. Cortès

Secretary of Commonwealth

PENNSYLVANIA DEPARTMENT OF STATE CORPORATION BUREAU

Statement of Change of Registered Office (15 Pa.C.S.)

Domestic Business Corporation (§ 1507)

¨ Foreign Business Corporation (§ 4144)

¨ Domestic Nonprofit Corporation (§ 5507)

¨ Foreign Nonprofit Corporation (§ 6144)

¨ Domestic Limited Partnership (§ 8506)

Name CT CORP COUNTER

Address

City

State

Zip Code

f Document will be returned to the name and address you enter to the left.

Fee: $70

In compliance with the requirements of the applicable provisions of Pa.C.S. (relating to corporations and unincorporated associations), the undersigned corporation or limited partnership, desiring to effect a change of registered office, hereby states that:

1. The name is: Onyx Chestnut Valley Landfill, Inc.

2. The (a) address of its initial registered office in this Commonwealth or (b) name of its commercial registered office provider and the county of venue is:

 

(a)    Number and street    Water & Washington Sts.
City    Norristown   
State    PA   
Zip    09401   
County   

(b) Name of Commercial Registered Office Provider

County

 

Certification #: 10659118-1


3. Complete part (a) or (b):

(a) The address to which the registered office of the corporation or limited partnership in this Commonwealth is to be changed is:

Number and street

City

State

Zip

County

(b) The registered office of the corporation or limited partnership shall be provided by:

Name of Commercial Registered Office Provider c/o: CT Corporation System

County        Fayette

Commonwealth of Pennsylvania

DOMESTIC – CHANGE OF REGISTERED OFFICE 2 Page(s)

DSCB: 15-1507/4144/5507/6144/8506-2

4. Strike out if a limited partnership:

Such change was authorized by the Board of Directors of the corporation

IN TESTIMONY WHEREOF the undersigned has caused this Application for Registration to be signed by a duly authorized officer thereof this 14th day of Feb. 2006.

 

Name of Corporation/Limited Partnership   Onyx Chestnut Valley Landfill, Inc.  
Signature   /s/    
Title   Assistant Treasurer    


Entity #: 1062101

Date Filed: 06/09/2006

Effective Date: 07/01/2006

Pedro A. Cortes

Secretary of Commonwealth

PENNSYLVANIA DEPARTMENT OF STATE CORPORATION BUREAU

Articles of Amendment-Domestic Corporation

(15 Pa.C.S.)

¨ Business Corporation (§ 1915)

¨ Nonprofit Corporation (§ 5915)

Name CT CORP COUNTER

Address

City

State

Zip Code

Commonwealth of Pennsylvania

ARTICLES OF AMENDMENT – BUSINESS 3 Page(s)

f Document will be returned to the name and address you enter to the left

Fee: $70

In compliance with the requirements of the applicable provisions (relating to articles of amendment), the undersigned, desiring to amend its articles, hereby states that:

 

1. The name of the corporation is:   Onyx Chestnut Valley Landfill, Inc.

2. The (a) address of this corporation’s current registered office in this Commonwealth or (b) name of its commercial registered office provier and the county of venue is (the Department is hereby authorized to correct the following information to conform to the records of the Department):

(a) Number and Street

City

State

Zip

County

(b) Name of Commercial Registered Office Provider    c/o CT Corporation System

County        Fayette

3. The statue by or under which it was incorporated: Business Corporation Law 1933

 

Certification #: 10659118-1


4. The date of its incorporation: October 26,1988

5. Check, and if appropriate complete, one of the following:

¨ The amendment shall be effective upon filing these Articles of Amendment in the Department of State.

þ The amendment shall be effective on:

Date July 1, 2006 at Hour –

6. Check one of the following:

¨ The amendment was adopted by the shareholders or members pursuant to 15 Pa.C.S. § 1914(a) and (b) or § 5914(a).

þ The amendment was adopted by the board of directors pursuant to 15 Pa.C.S. § 1914(c) or § 5914(b).

7. Check, and if appropriate, complete one of the following:

þ The amendment adopted by the corporation, set forth in full, is as follows The name of the corporation shall be: Veolia ES Chestnut Valley Landfill, Inc.

¨ The amendment adopted by the corporation is set forth in fully in Exhibit A attached hereto and made a part hereof.

8. Check if the amendment restates the Articles:

¨ The restated Articles of Incorporation supersede the original articles and all amendments thereto.

IN TESTIMONY WHEREOF, the undersigned corporation has caused these Articles of Amendment to be signed by a duly authorized officer thereof this 5th day of June, 2006.

Name of Corporation Onyx Chestnut Valley Landfill, Inc.

Signature   /s/
Title   Paul R. Jenks, President

 

Certification #: 10659118-1


Entity #: 1062101

Date Filed: 12/04/2012

Carol Aichele

Secretary of Commonwealth

PENNSYLVANIA DEPARTMENT OF STATE CORPORATION BUREAU

Articles of Amendment-Domestic Corporation

(15 Pa.C.S.)

¨ Business Corporation (§ 1915)

¨ Nonprofit Corporation (§ 5915)

 

Name    CT-COUNTER
Address
City    862058950PA14

Commonwealth of Pennsylvania

ARTICLES OF AMENDMENT – BUSINESS 3 Page(s)

f Document will be returned to the name and address you enter to the left.

Fee: $70

In compliance with the requirements of the applicable provisions (relating to the articles of amendment), the undersigned, desiring to amend its articles, hereby states that:

1. The name of the corporation is:         Veolia ES Chestnut Valley Landfill, Inc.

2. The (a) address of this corporation’s current registered office in this Commonwealth or (b) name of its commercial registered office provider and the county of venue is (the Department is hereby authorized to correct the following information to conform to the records of the Department):

(a) Number and Street

City

State

Zip

County

(b) Name of Commercial Registered Office Provider

c/o CT Corporation System

County

Fayette

3. The statute by or under which it was incorporated: Business Corporation law 1933

4. The date of its incorporation: October 26, 1988

 

Certification #: 10659118-1


5. Check, and if applicable complete, one of the following:

x The amendment shall be effective upon filing these Articles of Amendment in the Department of State.

¨ The amendment shall be effective on: Date              at Hour

DSCB: 15-1915/5912-2

6. Check one of the following:

x The amendment was adopted by the shareholders or members pursuant to 15 Pa.C.S. § 1914(a) and (b) or § 5914(a).

¨ The amendment was adopted by the board of directors pursuant to 15 Pa.C.S. § 1914(c) or § 5914(b).

7. Check, and if appropriate, complete one of the following:

x The amendment adopted by the corporation, set forth in full, is as follows The name of the corporation is Advanced Disposal Services Chestnut Valley Landfill, Inc.

¨ The amendment adopted by the corporation is set forth in full in Exhibit A attached hereto and made a part hereof.

8. Check if the amendment restates the Articles:

¨ The restated Articles of Incorporation supersede the original articles and all amendments thereto.

IN TESTIMONY WHEREOF, the undersigned corporation has caused these Articles of Amendment to be signed by a duly authorized officer thereof this 29th day of November, 2012.

 

Name of Corporation Veolia ES Chestnut Valley Landfill, Inc.
Signature   /s/
Title   Assistant Secretary

 

Certification #: 10659118-1

Exhibit 3.50

AMENDED & RESTATED

BYLAWS

of

ADVANCED DISPOSAL SERVICES CHESTNUT VALLEY LANDFILL, INC.

Adopted and Restated as of the 14 th day of December, 2012.

ARTICLE I.

OFFICES

1.01 Business Office.

The Corporation’s principal office shall be within the Commonwealth of Pennsylvania. The Corporation may have such other offices, either within or without the Commonwealth of Pennsylvania, as the Board of Directors may designate or as the Corporation’s business may require from time to time. The Corporation shall maintain at its principal office a copy of certain records as required by the Pennsylvania Business Corporation Law (the “Act”).

1.02 Registered Office.

The Corporation’s registered office required by the Act to be maintained in the Commonwealth of Pennsylvania shall be the place designated by resolution of the Corporation’s Board of Directors and may be, but need not be, identical to the principal office in the Commonwealth of Pennsylvania. The address of the registered office may be changed from time to time.

ARTICLE II.

SHAREHOLDERS

2.01 Annual Shareholder Meeting.

The annual meeting of the shareholders shall be held within 90 days of the close of the Corporation’s fiscal year, at a time and date as is determined by the Corporation’s President or Board of Directors, for the purpose of electing directors and for the transaction of such other business as may come before the meeting.

2.02 Special Shareholder Meetings.

Special meetings of the shareholders, for any purpose or purposes, may be called by: (1) the President, (2) the Board of Directors or such officers as the Board of Directors may authorize from time to time, or (3) the President or Secretary upon the written request of the holders of record of at least one-tenth of all the outstanding shares of the Corporation entitled to vote on any issue at the meeting. The party calling the special meeting shall designate the date and hour of the meeting.


Upon delivery to the President or Secretary of a written request pursuant to item (3) above, stating the purpose(s) of the requested meeting, dated and signed by the person(s) entitled to request such a meeting, it shall be the duty of the officer to whom the request is delivered to give, within thirty (30) days of such delivery, notice of the meeting to the shareholders. Notice of any special meeting shall be given in the manner provided in section 2.04 of these Bylaws. Only business within the purpose(s) described in the special meeting notice shall be conducted at a special shareholders meeting.

2.03 Place of Shareholder Meeting.

The Board of Directors may designate any place, either within or without the Commonwealth of Pennsylvania, as the place of meeting for any annual or for any special meeting called by the Board of Directors. A waiver of notice signed by all persons entitled to vote at a meeting also may designate any place, either within or without the Commonwealth of Pennsylvania, as the place for the holding of such meeting. If no designation is made by the Board of Directors, or if a special meeting be otherwise called, the place of the meeting shall be the Corporation’s principal business office in the Commonwealth of Pennsylvania, but any meeting may be adjourned to reconvene at any place designated by vote of a majority of the shares represented thereat.

2.04 Notice of Shareholder Meeting.

(a) Required Notice . Unless otherwise required by the Act, written notice stating the place, day and hour of any annual or special shareholder meeting shall be delivered not less than ten (10) nor more than sixty (60) days before the meeting date, either personally or by mail, by or at the direction of the President, the Board of Directors, or other persons calling the meeting, to each shareholder of record entitled to vote at such meeting and to any other shareholder entitled by the Act or the Articles of Incorporation to receive notice of the meeting. Notice shall be deemed to be effective at the earlier of: (1) when deposited in the United States mail, addressed to the shareholder at his or her address as it appears on the Corporation’s stock transfer books, with postage thereon prepaid; (2) on the date shown on the return receipt if sent by registered or certified mail, return receipt requested, and the receipt is signed by or on behalf of the addressee; (3) when received; or (4) five (5) days after deposit in the United States mail, if mailed postpaid and correctly addressed to an address other than that shown in the Corporation’s current .record of shareholders.

(b) Adjourned Meeting . If any shareholder meeting is adjourned to a different date, time, or place, notice need not be given of the new date, time, and place, if the new date, time, and place are announced at the meeting before adjournment. But if a new record date for the adjourned meeting is or must be fixed (see section 2.05 of this Article II), then notice must be given pursuant to the requirements of paragraph (a) of this section 2.04 to those persons who are shareholders as of the new record date.

 

2


(c) Waiver of Notice . A shareholder may waive notice of meeting (or any notice required by the Act, Articles of Incorporation, or Bylaws), by a writing signed by the shareholder entitled to the notice which is delivered to the Corporation (either before or after the date and time stated in the notice) for inclusion in the minutes or filing with the corporate records.

A shareholder’s attendance at a meeting:

 

  (1) waives objection to lack of notice or defective notice of the meeting, unless the shareholder at the beginning of the meeting objects to holding the meeting or transacting business at the meeting;

 

  (2) waives objection to consideration of a particular matter at the meeting that is not within the purpose or purposes described in the meeting notice, unless the shareholder objects to considering the matter when it is presented.

(d) Contents of Notice . The notice of each special shareholder meeting shall include a description of the purpose or purposes for which the meeting is called. Except as provided in this section 2.04(d), or as provided in the Corporation’s Articles of Incorporation or otherwise in the Act, the notice of an annual shareholder meeting need not include a description of the purpose or purposes for which the meeting is called.

If a purpose of any shareholder meeting is to consider either: (1) a proposed amendment to the Articles of Incorporation (including any restated articles requiring shareholder approval); (2) a plan of merger or share exchange; (3) the sale, lease, exchange or other disposition of all or substantially all of the Corporation’s property; (4) the dissolution of the Corporation; or (5) the removal of a director, the notice must so state and be accompanied by, respectively, a copy or summary of the: (1) articles of amendment; (2) plan of merger or share exchange; or (3) transaction for disposition of the Corporation’s property. If the proposed corporate action creates dissenters’ rights, the notice must state that shareholders are or may be entitled to assert dissenters’ rights and must be accompanied by a copy of the appropriate section of the Act. If the Corporation issues or authorizes the issuance of shares for promissory notes or for promises to render services in the future, the Corporation shall, with or before the notice of the next shareholder meeting, report in writing to all the shareholders the number of shares authorized or issued and the consideration received. Likewise, if the Corporation indemnifies or advances expenses to a director, this shall be reported to all the shareholders with or before notice of the next shareholder’s meeting.

2.05 Fixing of Record Date.

For the purpose of determining shareholders entitled to notice of or to vote at any meeting of shareholders, or any adjournment thereof, or shareholders entitled to receive payment of any distribution or dividend, or in order to make a determination of shareholders for any other proper purpose, the Board of Directors may fix in advance a date as the record date. Such record date shall not be more than seventy (70) days prior to the date on which the particular action requiring such determination of shareholders is to be taken. If no such record date is fixed, the record date for determination of such shareholders shall be at the close of business on:

 

3


(a) With respect to an annual shareholder meeting or any special shareholder meeting called by the Board of Directors or any person specifically authorized by the Board or these Bylaws to call a meeting, the day before the first notice is delivered to shareholders;

(b) With respect to a special shareholder’s meeting demanded by the shareholders, the date the first shareholder signs the demand;

(c) With respect to the payment of a share dividend, the date the Board authorizes the share dividend;

(d) With respect to actions taken in writing without a meeting (pursuant to Article 11, section 2.11), the date the first shareholder signs a consent;

(e) With respect to a distribution to shareholders, (other than one involving a repurchase or acquisition of shares), the date the Board authorizes the distribution; and

(f) With respect to any other matter for which such a determination is required, as provided by law.

When a determination of shareholders entitled to vote at any meeting of shareholders has been made as provided in this section, such determination shall apply to any adjournment thereof unless the Board of Directors fixes a new record date which it must do if the meeting is adjourned to a date more than 120 days after the date fixed for the original meeting.

2.06 Voting Lists.

The officer or agent having charge of the stock transfer books for shares of the Corporation shall make, before each meeting of shareholders, a complete list of the shareholders entitled to vote at such meeting, or any adjournment thereof, arranged in alphabetical order with the address of and the number of shares held by each. The list must be arranged by voting group, if such exists, and within each voting group by class or series of shares. The shareholder list shall be subject to inspection at the Corporation’s principal office by any shareholder at any time during usual business hours for any proper purpose and beginning two (2) business days after notice is given of the meeting for which the list was prepared. Such list also shall be produced and kept open at the time and place of the meeting and shall be subject to the inspection of any shareholder during the meeting for purposes related to the meeting. A shareholder or his or her agent or attorney is entitled on written demand to inspect and, subject to the requirements of the Act and of section 2.12(c), to copy the list during regular business hours and at the shareholder’s expense during the period it is available for inspection. The Corporation shall maintain the shareholder list in written form or in another form capable of conversion into written form within a reasonable time. The failure of the Corporation to produce such shareholder list shall not invalidate any action taken at such meeting.

2.07 Shareholder Quorum and Voting Requirements.

Unless the Articles of Incorporation or the Act provide otherwise, a majority of the votes entitled to be cast on the matter constitutes a quorum for action on that matter.

 

4


Once a share is represented for any purpose at a meeting, it is deemed present for quorum purposes for the remainder of the meeting and for any adjournment of that meeting unless a new record date is or must be set for that adjourned meeting. A share represented at a meeting solely for the purpose of objecting to the holding of the meeting or the transaction of business at the meeting shall not be deemed present for quorum purposes.

2.08 Proxies.

Except as otherwise provided by the Act, at all meetings of shareholders a shareholder may vote in person or vote by proxy which is executed in writing by the shareholder or which is executed by his duly authorized attorney-in-fact. Such proxy shall be filed with the secretary of the Corporation or other person authorized to tabulate votes before or at the time of the meeting. No proxy shall be valid after eleven (11) months from the date of its execution unless otherwise provided in the proxy. Unless otherwise provided in the appointment form, a proxy appointment may be revoked at any time before it is voted, either by written notice filed with the Secretary or other officer or agent of the Corporation authorized to tabulate votes, or by oral notice given by the shareholder during the meeting. The presence of a shareholder who has filed his or her proxy appointment shall not of itself constitute a revocation.

2.09 Voting of Shares.

Unless otherwise provided in the Articles of Incorporation or the Act, each outstanding share entitled to vote shall be entitled to one vote upon each matter submitted to a vote at a meeting of shareholders.

Except as provided by specific court order, no shares held by another corporation, if a majority of the shares entitled to vote for the election of directors of such other corporation are held by the Corporation, shall be voted at any meeting or counted in determining the total number of outstanding shares at any given time for purposes of any meeting. Provided, however, the preceding sentence shall not limit the Corporation’s power to vote any shares, including its own shares, held by it in a fiduciary capacity.

Redeemable shares are not entitled to vote after notice of redemption is mailed to the holders and a sum sufficient to redeem the shares has been deposited with a bank, trust company, or other financial institution under an irrevocable obligation to pay the holders the redemption price on surrender of the shares.

2.10 Corporation’s Acceptance of Votes.

(a) If the name signed on a vote, consent, waiver, or proxy appointment corresponds to the name of a shareholder, the Corporation, if acting in good faith, is entitled to accept the vote, consent, waiver, or proxy appointment and give it effect as the act of the shareholder.

(b) If the name signed on a vote, consent, waiver, or proxy appointment does not correspond to the name of its shareholder, the Corporation, if acting in good faith, is nevertheless entitled to accept the vote, consent, waiver, or proxy appointment and give it effect as the act of the shareholder if:

 

5


  (1) the shareholder is an entity as defined in the Act and the name signed purports to be that of an officer or agent of the entity;

 

  (2) the name signed purports to be that of an administrator, executor, guardian, or conservator representing the shareholder and if the Corporation requests, evidence of fiduciary status acceptable to the Corporation has been presented with respect to the vote, consent, waiver, or proxy appointment;

 

  (3) the name signed purports to be that of a receiver or trustee in bankruptcy of the shareholder and if the Corporation requests, evidence of this status acceptable to the Corporation has been presented with respect to the vote, consent, waiver, and proxy appointment;

 

  (4) the name signed purports to be that of a pledgee, beneficial owner, or attorney-in-fact of the shareholder and if the Corporation requests, evidence acceptable to the Corporation of the signatory’s authority to sign for the shareholder has been presented with respect to the vote, consent, waiver, or proxy appointment;

 

  (5) two or more persons are the shareholder as covenants or fiduciaries and the name signed purports to be the name of at least one of the co-owners and the person signing appears to be acting on behalf of all the co-owners.

(c) The Corporation is entitled to reject a vote, consent, waiver, or proxy appointment if the secretary or other officer or agent authorized to tabulate votes, acting in good faith, has reasonable basis for doubt about the validity of the signature on it or about the signatory’s authority to sign for the shareholder.

(d) The Corporation and its officer or agent who accepts or rejects a vote, consent, waiver, or proxy appointment in good faith and in accordance with the standards of this section are not liable in damages to the shareholder for the consequences of the acceptance or rejection.

(e) Corporate action based on the acceptance or rejection of a vote, consent, waiver, or proxy appointment under this section is valid unless a court of competent jurisdiction determines otherwise.

2.11 Unanimous Consent without Meeting.

Any action required or permitted to be taken at a meeting of the shareholders may be taken without a meeting if one or more consents in writing, setting forth the action so taken, shall be signed by all of the shareholders entitled to vote with respect to the subject matter thereof and are delivered to the Corporation for inclusion in the minute book. A consent signed under this section has the effect of a meeting vote and may be described as such in any document.

 

6


2.12 Voting of Shares by other Corporations.

Shares standing in another corporation’s name may be voted either in person or by proxy, by the other corporation’s president or any other officer appointed by the president. A proxy appointment executed by any principal officer of the other corporation or such an officer’s assistant shall be conclusive evidence of the signer’s authority to act, in the absence of express notice to this Corporation, given in writing to this Corporation’s Secretary, or other officer or agent of this Corporation authorized to tabulate votes, of the designation of some other person by the other corporation’s board of directors or Bylaws.

2.13 Dissenters’ Rights.

Each shareholder shall have the right to dissent from action by the Corporation and obtain payment for his or her shares when so authorized by the Act, the Articles of Incorporation, these Bylaws, or by resolution of the Board of Directors.

2.14 Conduct of Meetings.

The President, or in his or her absence the Vice President, and in his or her absence any person chosen by the shareholders present, shall call the meeting of the shareholders to order and shall act as Chairman of the meeting, and the Secretary of the Corporation shall act as Secretary of all meetings of the shareholders, except that the presiding officer may appoint any Assistant Secretary or other person to act as Secretary of the meeting.

ARTICLE III.

BOARD OF DIRECTORS

3.01 General Powers.

All corporate powers shall be exercised by or under the authority of, and the Corporation’s business and affairs shall be managed under the direction of, the Board of Directors.

3.02 Election.

Unless otherwise provided in the Articles of Incorporation, directors are elected by a plurality of the votes cast by the shares entitled to vote in the election at a meeting at which a quorum is present.

3.03 Number, Tenure and Qualification.

The number of directors shall be fixed, or increased or decreased from time to time, by a resolution adopted by a majority of the Board of Directors or Shareholders by amendment to these Bylaws, but in no event shall there be less than two (2) directors and a decrease in the number of directors shall not shorten the term of office of an incumbent director. Each director shall be elected at the Corporation’s annual meeting of the shareholders and shall hold office until the next annual meeting of shareholders and until his or her successor shall have been elected and qualified or until his or her death, resignation or removal from office in the manner provided by law or the Bylaws of the Corporation. Directors need not be residents of the Commonwealth of Pennsylvania or shareholders of the Corporation.

 

7


3.04 Regular Meetings.

A regular meeting of the Board of Directors shall be held without other notice than this Bylaw immediately after and at the same place as the annual meeting of shareholders and each adjourned session thereof. The Board of Directors may provide by resolution the time and place, either within or without the Commonwealth of Pennsylvania, for the holding of additional regular meetings without other notice than such resolution. Any such regular meeting may be held by any means of communication as permitted by section 3.09.

3.05 Special Meetings.

Special meetings of the Board of Directors may be called by or at the request of the President, Vice President or any one director. The person or persons authorized to call special meetings of the Board of Directors may fix any time and any place, either within or without the Commonwealth of Pennsylvania, as the time and place for holding any special meeting of the Board of Directors called by them. If no place is fixed by the person calling the meeting, the place of meeting shall be the Corporation’s principal office in the Commonwealth of Pennsylvania. Any such special meeting may be held by any means of communication as permitted by section 3.09.

3.06 Notice of Special Meetings; Waiver of Notice.

Notice stating the time and place of any special meeting of the Board of Directors shall be given at least forty-eight (48) hours previously thereto by written notice delivered personally or mailed to each director at his or her business address, or such other address as designated in writing to the Secretary, or by telephone, facsimile or telegram. If mailed, such notice shall be deemed to be effective with the earlier of: (1) when received, or (2) five days after deposit in the United States Mail, addressed to the director’s business office, with postage thereon prepaid; or (3) the date shown on the return receipt if sent by registered or certified mail, return receipt requested, and the receipt is signed by or on behalf of the director. If notice be given by telephone, facsimile or telegram, such notice shall be deemed to be delivered when the notice is given personally by telephone, at the time transmitted to a facsimile number at any address designated above, or when the telegram is delivered to the telegraph company. Whenever any notice is required to be given to any director of the Corporation under the provisions of these Bylaws or under the provisions of the Articles of Incorporation or under the provisions of any statute, a waiver thereof in writing, signed at any time, whether before or after the time of the meeting, by the director entitled to such notice, shall be deemed equivalent to the giving of such notice. The attendance of a director at a meeting shall constitute a waiver of notice of such meeting, except where a director attends a meeting and objects thereat to the transaction of the business because the meeting is not lawfully called or convened. Neither the business to be transacted at, nor the purpose of, any regular or special meeting of the Board of Directors need be specified in the notice or waiver of notice of such meeting.

 

8


3.07 Director Quorum.

Except as otherwise specified by law or the Articles of Incorporation or these Bylaws, a majority of the number of directors fixed in the manner provided by section 3.03 of this Article III shall constitute a quorum for the transaction of business at any meeting of the Board of Directors, but though less than such quorum is present at a meeting, the act of a majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors unless the act of a greater number is required by the Act, the Articles of Incorporation or these Bylaws.

A majority of the number of directors appointed to serve on a committee as authorized in section 3.16 of these Bylaws shall constitute a quorum for the transaction of business at any committee meeting. These provisions shall not, however, apply to the determination of a quorum for actions taken under emergency Bylaws or any other provisions of these Bylaws that fix different quorum requirements.

3.08 Voting Requirement.

The affirmative vote of the majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors or a committee of the Board of Directors. This provision shall not, however, apply to any action taken by the Board of Directors pursuant to section 3.15 or Article IX of these Bylaws, or in the event the affirmative vote of a greater number of directors is required by the Act, the Articles of Incorporation, or any other provision of these Bylaws.

3.09 Meetings by Electronic Means of Communication.

To the extent provided in these Bylaws, the Board of Directors, or any committee of the Board, may, in addition to conducting meetings in which each director participates in person, and notwithstanding any place set forth in the notice of the meeting or these Bylaws, conduct any regular or special meeting by the use of any electronic means of communication, provided (1) all participating directors may simultaneously hear each other during the meeting, or (2) all communication during the meeting is immediately transmitted to each participating director, and each participating director is able to immediately send messages to all other participating directors. Before the commencement of any business at a meeting at which any directors do not participate in person, all participating directors shall be informed that a meeting is taking place at which official business may be transacted.

3.10 Director’s Assent.

A director who is present at a meeting of the Board of Directors or a committee of the Board of Directors when corporate action is taken is deemed to have assented to the action taken unless: (1) the director objects at the beginning of the meeting (or promptly upon the director’s arrival) to holding it or transacting business at the meeting; or (2) the director dissents or abstains from the action taken and minutes of the meeting are prepared that show the director’s dissent or abstention from the action; (3) the director dissents or abstains from an action taken, minutes of the meeting are prepared that fail to show the director’s dissent or abstention from the action

 

9


taken and the director delivers to the Corporation a written notice of that failure that complies with the appropriate provisions of the Act promptly after receiving the minutes; or (4) the director delivers written notice of his or her dissent or abstention to the presiding officer of the meeting before its adjournment or to the Corporation immediately after adjournment of the meeting. The right of dissent or abstention is not available to a director who votes in favor of the action taken.

3.11 Conduct of Meetings.

The President, and in his absence the Vice-Presidents in the order appointed under section 4.07 of Article IV, and in their absence any director chosen by the directors then present, shall call meetings of the Board of Directors to order and shall act as Chairman of the meeting. The Secretary of the Corporation shall act as secretary of all meetings of the Board of Directors, but in the absence of the secretary the presiding officer may appoint any Assistant secretary or any director or other person present to act as secretary of the meeting.

3.12 Removal.

Any director or the entire Board of Directors may be removed from office with or without cause by the affirmative vote of a majority of the shares outstanding and entitled to vote for the election of such director(s) taken at a special meeting of shareholders called for that purpose, and any vacancy so created may be filled by the shareholders.

3.13 Vacancies.

Any vacancy occurring on the Board of Directors, including a vacancy created by an increase in the number of directors, may be filled by the shareholders. During such time as the shareholders fail or are unable to fill such vacancies then, and until the shareholders act, the vacancy may be filled (1) by the board of directors, or (2) if the directors remaining in office constitute fewer than a quorum of the Board, by the affirmative vote of a majority of all directors remaining in office.

3.14 Compensation and Expenses.

The Board of Directors, irrespective of any personal interest, of any of its members, may (1) establish reasonable compensation of all directors for services to the Corporation as directors or may delegate this authority to an appropriate committee, (2) provide for, or delegate authority to an appropriate committee to provide for, reasonable pensions, disability or death benefits, and other benefits or payments to directors and to their estates, families, dependents, or beneficiaries for prior services rendered to the Corporation by the directors, and (3) provide for reimbursement of reasonable expenses incurred in the performance of the directors’ duties, including the expense of traveling to and from Board meetings.

3.15 Unanimous Consent without Meeting.

Any action required or permitted by the Articles of Incorporation or Bylaws or any provision of law to be taken by the Board of Directors at a meeting or by resolution may be taken without a meeting if a consent in writing, setting forth the action so taken shall be signed by all

 

10


of the directors then in office, and filed with the Corporation’s records. Action taken by consent is effective when the last director signs the consent, unless the consent specifies a different effective date. A signed consent has the effect of a meeting and may be described as such in any document.

3.16 Committees.

The Board of Directors by resolution adopted by the affirmative vote of a majority of the number of directors may designate one or more committees, each committee to consist of one or more directors elected by the Board of Directors, which to the extent provided in said resolution, as initially adopted, and as thereafter supplemented or amended by further resolution adopted by a like vote, shall have and may exercise, when the Board of Directors is not in session, the powers of the Board of Directors in the management of the Corporation’s business and affairs, except action in respect to the (1) authorization of distributions, (2) the approval or proposal to shareholders of action for which the Act requires approval by shareholders, (3) filling vacancies on the Board of Directors or its committees, (4) amending the Articles of Incorporation pursuant to Board authority, (5) adopting, amending or repealing Bylaws, (6) approving a plan of merger not requiring shareholder approval, (7) the authorization or approval to reorganize shares, except according to a formula or method prescribed by the Board of Directors, (8) the authorization or approval of the issuance or sale or contract for sale of shares, or (9) the determination of the designation and relative rights, preferences and limitations of a class or series of shares. Sections 3.04, 3.05, 3.06, 3.07, 3.08, 3.09, 3.10, 3.11 and 3.15 of this Article III, which govern meetings, actions without meetings, notice and waiver of notice, quorum and voting requirements of the Board of Directors, apply to committees and their members.

ARTICLE IV.

OFFICERS

4.01 Number.

The Corporation’s principal officers shall be a President, a Vice President, a Secretary, and a Treasurer, each of whom shall be appointed by the Board of Directors. Additional officers and assistant officers, including any Vice Presidents, may be appointed by the Board of Directors as the Board deems appropriate. If there is more than one Vice President, the Board may establish designations for the Vice Presidencies to identify their functions or their order. There may, in addition, be a chairperson or co-chairperson of the board whenever the Board shall see fit to cause such office or offices to be filled. Any two or more offices may be held simultaneously by the same person.

4.02 Appointment and Term of Office.

The Corporation’s officers shall be appointed for a term as determined by the Board of Directors. If no term is specified, they shall hold office until their successor shall have been duly appointed and shall have qualified or until the officer’s death, resignation or removal from office in the manner hereinafter provided.

 

11


The designation of a specified term does not grant to the officer any contract rights, and the Board can remove the officer at any time prior to the termination of such term.

4.03 Removal.

Any officer or agent appointed by the Board of Directors may be removed by the Board of Directors whenever in its judgment the Corporation’s best interests will be served thereby, but such removal shall be without prejudice to the contract rights, if any, of the person so removed. Appointment of an officer or agent shall not of itself create contract rights.

4.04 Vacancies.

A vacancy in any office because of death, resignation, removal, disqualification, or other reason shall be filled in the manner prescribed for regular appointments to the office.

4.05 Powers, Authority and Duties.

The Corporation’s officers shall have the powers and authority conferred in the duties prescribed by the Board of Directors or the officer who appointed them in addition to and to the extent not inconsistent with those specified in other sections of this Article IV.

4.06 The President.

The President shall be the Corporation’s principal executive officer and, subject to the control of the Board of Directors, shall in general supervise and control all of the Corporation’s business and affairs. The President shall, when present, preside at all meetings of the shareholders and of the Board of Directors. The President may sign, with the Secretary or any other proper officer of the Corporation authorized by the Board of Directors, certificates for shares of the Corporation and deeds, mortgages, bonds, contracts, or other instruments in the ordinary course of business or that the Board of Directors has authorized to be executed, except in cases where the signing and execution thereof shall be expressly delegated by the Board of Directors or by the Bylaws to some other officer or agent of the Corporation, or shall be required by law to be otherwise signed or executed; and in general shall perform all duties incidental to the office of President and such other duties as may be prescribed by the Board of Directors from time to time.

4.07 The Vice President.

In the absence of the President or in the event of the President’s death or inability or refusal to act as directed by the Board of Directors, the Vice President (or in the event there be more than one Vice President, the Vice Presidents in the order designated at the time of their appointment, or in the absence of any designation, then in order of their appointment) shall perform the duties of the President, and when so acting shall have all the powers of and be subject to all the restrictions upon the President. Any Vice President may sign, with the Secretary or an Assistant Secretary certificates for shares of the Corporation; and shall perform such other duties as from time to time may be assigned by the President or by the Board of Directors.

 

12


4.08 The Secretary.

The Secretary shall: (a) keep the minutes of the meetings of the shareholders and of the Board of Directors in one or more books provided for that purpose; (b) see that all notices are duly given in accordance with the provisions of these Bylaws or as required by law; (c) be custodian of the corporate records and see that books, reports, statements, certificates and all other documents and records required by law are properly kept and filed; (d) keep a register of the post office address of each shareholder, which shall be furnished to the Secretary by such shareholder; (e) sign with the President, or a Vice President, certificates for shares of the Corporation, the issuance of which shall have been authorized by resolution of the Board of Directors; (f) have general charge of the stock transfer books of the Corporation; and (g) in general perform all duties incident to the office of Secretary and such other duties as from time to time may be assigned to him by the President or by the Board of Directors.

4.09 The Treasurer.

The Treasurer shall: (a) have charge and custody of and be responsible for all of the Corporation’s funds and securities; (b) receive and give receipts for money due and payable to the Corporation from any source whatsoever, and deposit all funds of the Corporation in such banks, trust companies, or other depositories as shall be selected in accordance with the provisions of Article V of these Bylaws, and (c) in general perform all of the duties incidental to the office of Treasurer and such other duties as from time to time may be assigned to him by the President or by the Board of Directors. If required by the Board of Directors, the Treasurer shall give a bond for the faithful discharge of his duties in such sum and with such surety or sureties as the Board of Directors shall determine.

4.10 Assistant Secretaries and Assistant Treasurers.

The Assistant Secretaries, when authorized by the Board of Directors, may sign with the President or a Vice President certificates for shares of the Corporation and issuance of which shall have been authorized by a resolution of the Board of Directors. The Assistant Treasurers, if required by the Board of Directors, shall give bonds for the faithful discharge of their duties in such sums and with such sureties as the Board of Directors shall, determine. The Assistant Secretaries and Assistant Treasurers, in general, shall perform such duties as shall be assigned to them by the Secretary or the Treasurer, respectively, or by the President or the Board of Directors.

4.11 Salaries.

Officers’ salaries shall be fixed from time to time by the Board of Directors and no officer shall be prevented from receiving such salary by reason of the fact that he is also a director of the Corporation.

 

13


ARTICLE V.

CONTRACTS, LOANS, CHECKS AND DEPOSITS

5.01 Contracts.

The Board of Directors may authorize any individual officer or agent or number of officers or agents to enter into any contract or to execute and deliver any instrument in the Corporation’s name and on its behalf, and such authorization may be general or confined to specific instances. Specifically, all contracts for the purchase or sale of real estate shall be approved by the Board of Directors.

5.02 Loans.

No loans shall be contracted on the Corporation’s behalf and no indebtedness shall be incurred in its name unless authorized by or under the authority of a resolution of the Board of Directors. Such authorization may be general or confined to specific instances.

5.03 Checks, Drafts, etc.

All checks, drafts or other orders for the payment of money, notes or other evidences of indebtedness issued in the Corporation’s name, shall be signed by such officer or officers, agents or agents of the Corporation and in such manner as shall from time to time be determined by or under the authority of a resolution of the Board of Directors.

5.04 Deposits.

All funds of the Corporation not otherwise employed shall be deposited from time to time to the Corporation’s credit in such banks, trust companies or other depositories as may be selected by or under the authority of the Board of Directors.

ARTICLE VI.

CERTIFICATES FOR SHARES AND THEIR TRANSFER

6.01 Certificates for Shares.

(a) Content

Certificates representing shares of the Corporation shall at a minimum state on their face the name of the issuing corporation and that it is formed under the laws of Pennsylvania, the name of the person to whom issued, and the number and class of shares and the designation of the series, if any, the certificate represents; and be in such form as determined by the Board of Directors. Such certificates shall be signed (either manually or by facsimile) by the President or a Vice President and by the Secretary or an Assistant Secretary. Each certificate for shares shall be consecutively numbered or otherwise identified.

 

14


(b) Legend as to Class or Series

If the Corporation is authorized to issue different classes of shares or different series within a class, the designations, relative rights, preferences, and limitations applicable to each class and the variations in rights, preferences, and limitations determined for each series (and the authority of the Board of Directors to determine variations for future series) must be summarized on the front or back of each certificate. Alternatively, each certificate may state conspicuously on its front or back that the Corporation will furnish the shareholders this information on request in writing and without charge.

(c) Shareholder List

The name and address of the person to whom the shares represented thereby are issued, with the number of shares and date of issue, shall be entered on the stock transfer books of the Corporation.

(d) Transferred Shares

All certificates surrendered to the Corporation for transfer shall be canceled and no new certificate shall be issued until the former certificate for a like number of shares shall have been surrendered and canceled, except that in case of a lost, destroyed or mutilated certificate a new one may be issued therefore upon such terms and indemnification of the Corporation as the Board of Directors may prescribe.

6.02 Registration of the Transfer of Shares.

Registration of the transfer of shares of the Corporation shall be made only on the Corporation’s stock transfer books by the holder of record thereof or by his or her legal representative, who shall furnish proper evidence of authority to transfer, or by his or her attorney thereunto authorized by power of attorney duly executed and filed with the Secretary of the Corporation, and on surrender for cancellation of the certificate for such shares. The person in whose name shares stand on the Corporation’s books shall be deemed by the Corporation to be the owner thereof for all purposes.

6.03 Restrictions on Transfer.

The Board of Directors or shareholders may impose restrictions on the transfer of shares. A restriction does not affect shares issued before the restriction was adopted unless the holders of the shares are parties to the restriction agreement or voted in favor of the restriction. The face or reverse side of each certificate representing shares shall bear a conspicuous notation of any restriction imposed by the Corporation upon the transfer of such shares.

6.04 Lost, Destroyed or Stolen Certificates.

Where the owner claims that his certificate of shares has been lost, destroyed or wrongfully taken, a new certificate shall be issued in place thereof if the owner (a) so requests before the Corporation has notice that such shares have been acquired by a bona fide purchaser, and (b) satisfies such other reasonable requirements as may be prescribed by or under the authority of the Board of Directors, including the furnishing of an indemnity bond if so required.

 

15


6.05 Consideration for Shares.

The Corporation’s shares may be issued for such consideration as shall be fixed from time to time by the Board of Directors, provided that any shares having a par value shall not be issued for a consideration less than the par value thereof. The consideration to be paid for shares may be paid in whole or in part, in money, promissory notes, in other property, tangible or intangible, or in labor or services actually performed or to be performed for the Corporation. When payment of the consideration for which shares are to be issued shall have been received by the Corporation, such shares shall be deemed to be fully paid and non-assessable by the Corporation. No certificate shall be issued for any share until such share is fully paid.

If the consideration to be paid for share consists, in whole or part, of a promissory note or a contract for services to be performed for the Corporation, the Board of Directors may, in its discretion, elect to hold those shares in escrow or otherwise restrict their transfer. In the event that shares are so escrowed, and the shareholder defaults under his or her obligations under the promissory note or the contract for services, as applicable, the Corporation may, in addition to any other legal or equitable remedies, cancel all or part of the escrowed shares.

6.06 Acquisition of Shares.

The Corporation may acquire its own shares and unless otherwise provided in the Articles of Incorporation, the shares so acquired constitute authorized but unissued shares.

6.07 Stock Regulations.

The Board of Directors shall have the power and authority to make all such further rules and regulations not inconsistent with the statutes of the Commonwealth of Pennsylvania as they may deem expedient concerning the issue, transfer and registration of certificates representing shares of the Corporation.

ARTICLE VII.

FISCAL YEAR

The Board of Directors may by resolution establish the Corporation’s fiscal year.

ARTICLE VIII.

DISTRIBUTIONS

The Board of Directors may from time to time authorize, and the Corporation may make distributions (including dividends on its outstanding shares) in the manner and upon the terms and conditions provided by law, the Articles of Incorporation and the resolutions of the Board of Directors.

 

16


ARTICLE IX.

INDEMNIFICATION

9.01 Indemnification for Successful Defense.

Within twenty (20) days after receipt of a written request pursuant to Section 9.03, the corporation shall indemnify a director or officer, to the extent he or she has been successful on the merits or otherwise in the defense of a proceedings, for all reasonable expenses incurred in the proceedings if the director or officer was a party because he or she is a director or officer of the corporation.

9.02 Other Indemnification.

(a) In cases not included under Section 9.01, the corporation shall indemnify a director or officer against all liabilities and expenses incurred by the director or officer in a proceeding to which the director or officer was a party because he or she is a director or officer of the corporation, unless liability was incurred because the director or officer breached or failed to perform a duty he or she owes to the corporation and the breach or failure to perform constitutes any of the following:

 

  (1) A willful failure to deal fairly with the corporation or its shareholders in connection with a matter in which the director or officer has a material conflict of interest;

 

  (2) A violation of criminal law, unless the director or officer had reasonable cause to believe that his or her conduct was lawful or no reasonable cause to believe that his or her conduct was unlawful;

 

  (3) A transaction from which the director or officer derived an improper personal profit;

 

  (4) Willful misconduct.

(b) Determination of whether indemnification is required under this Section shall be made pursuant to Section 9.05 hereof.

(c) The termination of a proceeding by judgment, order, settlement or conviction, or upon a plea of no contest or an equivalent plea, does not, by itself, create a presumption that indemnification of the director or officer is not required under this Section.

9.03 Written Request.

A director or officer who seeks indemnification under Sections 9.01 or 9.02 shall make a written request to the corporation.

 

17


9.04 Nonduplication.

The corporation shall not indemnify a director or officer under Sections 9.01 or 9.02 to the extent the director or officer has previously received indemnification or allowance of expenses from any person, including the corporation, in connection with the same proceeding. However, the director or officer has no duty to look to any other person for indemnification.

9.05 Determination of Right to Indemnification.

(a) Unless otherwise provided for by the Articles of Incorporation or by written agreement between the director or officer and the corporation, the director or officer seeking indemnification under Section 9.02 shall select one of the following means for determining his or her right to indemnification:

 

  (1) By a majority vote of a quorum of the Board of Directors consisting of directors not at the time parties to the same or related proceedings. If a quorum of disinterested directors cannot be obtained, by majority vote of a committee duly appointed by the Board of Directors and consisting solely of two (2) or more directors who are not at the time parties to the same or related proceedings. Directors who are parties to the same or related proceedings may participate in the designation of members of the committee;

 

  (2) By independent legal counsel selected by a quorum of the Board of Directors or its committee in the manner prescribed in sub. (1) or, if unable to obtain such a quorum or committee, by a majority vote of the full Board of Directors, including directors who are parties to the same or related proceedings;

 

  (3) By a panel of three (3) arbitrators consisting of one arbitrator selected by those directors entitled under sub. (2) to select independent legal counsel, one arbitrator selected by the director or officer seeking indemnification and one arbitrator selected by the two (2) arbitrators previously selected;

 

  (4) By an affirmative vote of shares represented at a meeting of shareholders at which a quorum of the voting group entitled to vote thereon is present. Shares owned by, or voted under the control of, persons who are at the time parties to the same or related proceedings, whether as plaintiffs or defendants or in any other capacity, may not be voted in making the determination;

 

  (5) By a court under Section 9.08;

 

  (6) By any other method provided for in any additional right to indemnification permitted under Section 9.07.

(b) In any determination under (a), the burden of proof is on the corporation to prove by clear and convincing evidence that indemnification under Section 9.02 should not be allowed.

 

18


(c) A written determination as to a director’s or officer’s indemnification under Section 9.02 shall be submitted to both the corporation and the director or officer within 60 days of the selection made under (a).

(d) If it is determined that indemnification is required under Section 9.02, the corporation shall pay all liabilities and expenses not prohibited by Section 9.04 within ten (10) days after receipt of the written determination under (c). The corporation shall also pay all expenses incurred by the director or officer in the determination process under (a).

9.06 Advance of Expenses.

Within ten (10) days after receipt of a written request by a director or officer who is a party to a proceeding, the corporation shall pay or reimburse his or her reasonable expenses as incurred if the director or officer provides the corporation with all of the following:

 

  (1) A written affirmation of his or her good faith belief that he or she has not breached or failed to perform his or her duties to the corporation;

 

  (2) A written undertaking, executed personally or on his or her behalf, to repay the allowance to the extent that it is ultimately determined under Section 9.05 that indemnification under Section 9.02 is not required and that indemnification is not ordered by a court under Section 9.08(b)(2). The undertaking under this subsection shall be an unlimited general obligation of the director or officer and may be accepted without reference to his or her ability to repay the allowance. The undertaking may be secured or unsecured.

9.07 Nonexclusivity.

(a) Except as provided in (b), Sections 9.01, 9.02 and 9.06 do not preclude any additional right to indemnification or allowance of expenses that a director or officer may have under any of the following:

 

  (1) The Articles of Incorporation;

 

  (2) A written agreement between the director or officer and the corporation;

 

  (3) A resolution of the Board of Directors;

 

  (4) A resolution, after notice, adopted by a majority vote of all of the corporation’s voting shares then issued and outstanding.

(b) Regardless of the existence of an additional right under (a), the corporation shall not indemnify a director or officer, or permit a director or officer to retain any allowance of expenses unless it is determined by or on behalf of the corporation that the director or officer did not breach or fail to perform a duty he or she owes to the corporation which constitutes conduct under Section 9.02(a)(1), (2), (3) or (4). A director or officer who is a party to the same or related proceeding for which indemnification or an allowance of expenses is sought may not participate in a determination under this subsection.

 

19


(c) Sections 9.01 to 9.13 do not affect the corporation’s power to pay or reimburse expenses incurred by a director or officer in any of the following circumstances:

 

  (1) As a witness in a proceeding to which he or she is not a party;

 

  (2) As a plaintiff or petitioner in a proceeding because he or she is or was an employee, agent, director or officer of the corporation.

9.08 Court-Ordered Indemnification.

(a) Except as provided otherwise by written agreement between the director or officer and the corporation, a director or officer who is a party to a proceeding may apply for indemnification to the court conducting the proceeding or to another court of competent jurisdiction. Application shall be made for an initial determination by the court under Section 9.05(a)(5) or for review by the court of an adverse determination under Section 9.05(a)(1), (2), (3), (4) or (6). After receipt of an application, the court shall give any notice it considers necessary.

(b) The court shall order indemnification if it determines any of the following:

 

  (1) That the director or officer is entitled to indemnification under Sections 9.01 or 9.02;

 

  (2) That the director or officer is fairly and reasonably entitled to indemnification in view of all the relevant circumstances, regardless of whether indemnification is required under Section 9.02.

(c) If the court determines under (b) that the director or officer is entitled to indemnification, the corporation shall pay the director’s or officer’s expenses incurred to obtain the court-ordered indemnification.

9.09 Indemnification and Allowance of Expenses of Employees and Agents.

The corporation shall indemnify an employee of the corporation who is not a director or officer of the corporation, to the extent that he or she has been successful on the merits or otherwise in defense of a proceeding, for all reasonable expenses incurred in the proceeding if the employee was a party because he or she was an employee of the corporation. In addition, the corporation may indemnify and allow reasonable expenses of an employee or agent who is not a director or officer of the corporation to the extent provided by the Articles of Incorporation or these Bylaws, by general or specific action of the Board of Directors or by contract.

9.10 Insurance.

The corporation may purchase and maintain insurance on behalf of an individual who is an employee, agent, director or officer of the corporation against liability asserted against or

 

20


incurred by the individual in his or her capacity as an employee, agent, director or officer, regardless of whether the corporation is required or authorized to indemnify or allow expenses to the individual against the same liability under Sections 9.01, 9.02, 9.06, 9.07 and 9.09.

9.11 Securities Law Claims.

(a) Pursuant to the public policy of the United States or the Commonwealth of Pennsylvania, the corporation shall provide indemnification and allowance of expenses and may insure for any liability incurred in connection with a proceeding involving securities regulation described under (b) to the extent required or permitted under Sections 9.01 to 9.10.

(b) Sections 9.01 to 9.10 apply, to the extent applicable to any other proceeding allowed by law, to any proceeding involving a federal or state statute, rule or regulation regulating the offer, sale or purchase of securities, securities brokers or dealers, or investment companies or investment advisers.

9.12 Liberal Construction.

In order for the corporation to obtain and retain qualified directors, officers and employees, the foregoing provisions shall be liberally administered in order to afford maximum indemnification of directors, officers and, where Section 9.09 of these Bylaws applies, employees. The indemnification above provided for shall be granted in all applicable cases unless to do so would clearly contravene law, controlling precedent or public policy.

9.13 Definitions Applicable to this Article. For purposes of this Article:

(a) “Affiliate” shall include, without limitation, any corporation, partnership, joint venture, employee benefit plan, trust or other enterprise that directly or indirectly through one of more intermediaries, controls or is controlled by, or is under common control with, the corporation.

(b) “Corporation” means this corporation and any domestic or foreign predecessor of this corporation where the predecessor corporation’s existence ceased upon the consummation of a merger or other transaction.

(c) “Director or officer” means any of the following:

 

  (1) An individual who is or was a director or officer of this corporation;

 

  (2) An individual who, while a director or officer of this corporation, is or was serving at the corporation’s request as a director, officer, partner, trustee, member of any governing or decision-making committee, employee or agent of another corporation or foreign corporation, partnership, joint venture, trust or other enterprise;

 

  (3) An individual who, while a director or officer of this corporation, is or was serving an employee benefit plan because his or her duties to the corporation also impose duties on, or otherwise involve services by, the person to the plan or to participants in or beneficiaries of the plan;

 

21


  (4) Unless the consent requires otherwise, the estate or personal representative of a director of officer.

For purposes of this Article, it shall be conclusively presumed that any director or officer serving as a director, officer, partner, trustee, member of any governing of decision-making committee, employee or agent of an affiliate shall be so serving at the request of the corporation.

(d) “Expenses” include all fees, costs, charges, attorneys’ counsel fees and other expenses and disbursements incurred in connection with a proceeding.

(e) “Liability” includes the obligation to pay a judgment, settlement, penalty, fine, assessment or forfeiture, including an excise tax assessed with respect to or on an employee benefit plan, and reasonable expenses.

(f) “Party” includes an individual who was or is, or who is threatened to be made, or is at risk of becoming, a named defendant or respondent in a proceeding.

(g) “Proceeding” means any threatened, pending or completed action, suit, claim, litigation, appeal, arbitration or other proceeding, whether civil, criminal, administrative or investigative, formal or informal, predicated on foreign, federal, state or local law, brought by or in the right of the Corporation or by any other person or by any governmental or administrative body.

9.14 Savings Clause.

To the extent any court of competent jurisdiction shall determine that the indemnification provided under this Article IX shall be invalid as applied to a particular claim, issue or matter, the provisions hereof shall be deemed amended to allow and require indemnification to the maximum extent permitted by law.

9.15 Effective Date.

This Article IX shall be deemed to be a contract between the Corporation and each previous, current or future director or officer. The provisions of this Article IX shall apply to all proceedings commenced after the date hereof, whether rising from any action taken or failure to act before or after such adoption. No amendment, modification or repeal of this Article IX shall diminish the rights provided hereby or diminish the right to indemnification with respect to any claim, issue or matter in any then pending or subsequent proceeding that is based in any material respect on any alleged action or failure to act prior to such amendment, modification or repeal.

 

22


ARTICLE X.

CORPORATE SEAL

The Corporation shall have no seal.

ARTICLE XI.

AMENDMENTS

11.01 Board of Directors.

The Board of Directors, from time to time, by vote of a majority of the directors then in office, may adopt, amend or repeal any and all of the Corporation’s Bylaws, unless the Articles of Incorporation or the Act reserve this power exclusively to the shareholders in whole or in part; or the shareholders, in adopting, amending or repealing a particular bylaw provide expressly that the Board of Directors may not amend or repeal that bylaw.

11.02 Shareholders.

The shareholders, from time to time, by vote of a majority of the shares entitled to vote, may adopt, amend or repeal any and all of the Corporation’s Bylaws.

11.03 Implied Amendments.

Any action taken or authorized by the shareholders or by the Board of Directors, which would be inconsistent with the Bylaws then in effect but which is taken or authorized by the unanimous written consent of the shareholders or Board of Directors or by the affirmative vote of not less than the number of shares or the number of directors required to amend the Bylaws so that the Bylaws would be consistent with such action, shall be given the same effect as though the Bylaws had been temporarily amended or suspended so far, but only so far, as is necessary to permit the specific action so taken or authorized.

*** END ***

 

23

Exhibit 3.51

Delaware PAGE 1

The First State

I, JEFFREY W. BULLOCK, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED ARE TRUE AND CORRECT COPIES OF ALL DOCUMENTS ON FILE OF “ADVANCED DISPOSAL SERVICES COBB COUNTY RECYCLING FACILITY, LLC” AS RECEIVED AND FILED IN THIS OFFICE.

THE FOLLOWING DOCUMENTS HAVE BEEN CERTIFIED:

CERTIFICATE OF FORMATION, FILED THE TENTH DAY OF FEBRUARY, A.D. 2009, AT 1:26 O’CLOCK P.M.

AND I DO HEREBY FURTHER CERTIFY THAT THE AFORESAID CERTIFICATES ARE THE ONLY CERTIFICATES ON RECORD OF THE AFORESAID LIMITED LIABILITY COMPANY, “ADVANCED DISPOSAL SERVICES COBB COUNTY RECYCLING FACILITY, LLC”.

 

4654122       8100H

   Jeffrey W. Bullock, Secretary of State

121187307

   AUTHENTICATION: 9956945

You may verify this certificate online

   Date: 11-01-12

at corp.delaware.gov/authver.shtml

  


CERTIFICATE OF FORMATION

OF

ADVANCED DISPOSAL SERVICES COBB COUNTY RECYCLING FACILITY, LLC

ARTICLE I—NAME

The name of this Limited Liability Company is Advanced Disposal Services Cobb County Recycling Facility, LLC (the “Company”).

ARTICLE II—INITIAL REGISTERED OFFICE AND AGENT

The street address of the initial registered office of the Company is 1209 Orange Street, Wilmington, Delaware 19801, and the name of its initial registered agent at such address is The Corporation Trust Company.

ARTICLE III—OPERATING AGREEMENT

The rights and duties of the members of the Company are set forth in the Operating Agreement of the Company.

IN WITNESS WHEREOF, the undersigned authorized person of the Company has executed this Certificate of Formation this 10th day of February 2009.

ADVANCED DISPOSAL SERVICES COBB

COUNTY RECYCLING FACILITY, LLC

Christian B. Mills,

Authorized Person of Company

State of Delaware

Secretary of State

Division of Corporations

Delivered 01:51 PM 02/10/2009

FILED 01:26 PM 02/10/2009

SRV 09/0122273 – 4654122 File

Exhibit 3.52

OPERATING AGREEMENT

OF

ADVANCED DISPOSAL SERVICES COBB COUNTY RECYCLING FACILITY, LLC

THIS OPERATING AGREEMENT OF ADVANCED DISPOSAL SERVICES COBB COUNTY RECYCLING FACILITY, LLC, (this Operating Agreement) is created this 10th day of February 2009, by Advanced Disposal Services, Inc. (the Member).

ARTICLE 1

DEFINED TERMS

The following capitalized terms shall have the meanings specified in this Article 1. Other terms are defined in the text of this Operating Agreement; and, throughout this Operating Agreement, those terms shall have the meanings respectively ascribed to them.

“Act” means the Delaware Limited Liability Company Act, as amended from time to time.

“Code” means the Internal Revenue Code of 1986, as amended, or any corresponding provision of any succeeding law.

“Company” means the limited liability company organized in accordance with this Operating Agreement.

“Secretary of State” means the Secretary of State of the State of Delaware.

“Interest” means a Person’s share of the Profits and Losses of, and the right to receive distributions from, the Company.

“Member” means the Person signing this Operating Agreement and any Person who subsequently becomes a member of the Company.

“Membership Rights” means all of the rights of a Member in the Company, including a Member’s: (a) Interest; (b) right to inspect the Company’s books and records; (c) right to participate in the management of and vote on matters coming before the Company; and (d) unless this Operating Agreement or the Certificate of Formation provide to the contrary, right to act as an agent of the Company.

“Operating Agreement” means this Operating Agreement of Advanced Disposal Services Cobb County Recycling Facility, LLC, a Delaware limited liability company, as amended from time to time.

“Percentage Interest” means, with respect to any Member as of any date, the ratio (expressed as a percentage) of the number of Units held by such Member on such date to the aggregate Units held by all Members on such date.

 

1


“Person” means and includes an individual, corporation, partnership, association, limited liability company, trust, estate, or other entity.

“Profit” and “Loss” means, for each taxable year of the Company (or other period for which Profit or Loss must be computed) the Company’s taxable income or loss determined in accordance with the Code.

“Treasury Regulations” means the income tax regulations, including any temporary regulations, from time to time promulgated under the Code.

“Successor” means all Persons to whom all or any part of an Interest is transferred either because of (a) the sale or gift by the Member of all or any part of the Member’s Interest, or (b) the Member dies and the Persons are the Member’s personal representatives, heirs, or legatees.

“Transfer” means, when used as a noun, any voluntary sale, hypothecation, pledge, assignment, attachment, or other transfer, and, when used as a verb, means voluntarily to sell, hypothecate, pledge, assign, or otherwise transfer.

“Units” means an ownership interest in the Company, including any and all benefits to which the holder of such Units may be entitled as provided in this Operating Agreement, together with all obligations of such person to comply with the terms and conditions of this Operating Agreement.

ARTICLE 2

FORMATION AND NAME; OFFICE: PURPOSE; TERM

2.1 Organization. The Member hereby organizes a limited liability company pursuant to the Act and the provisions of this Operating Agreement and, for that purpose, have caused a Certificate of Formation to be prepared, executed, and filed with the Secretary of State on or about February 10, 2009.

2.2 Name of the Company. The name of the Company shall be ADVANCED DISPOSAL SERVICES COBB COUNTY RECYCLING FACILITY, LLC. The Company may do business under that name and under any other name or names upon which the Member may, in the sole discretion of the Member, determine. If the Company does business under a name other than that set forth in its Certificate of Formation, then the Company shall file a fictitious name registration as required by law.

2.3 Purpose. The Company is organized to conduct any lawful business under the laws of the various states of the United States of America.

2.4 Term. The term of the Company began upon the acceptance of the Certificate of Formation by the Secretaty of State, and its duration shall be perpetual, unless its existence is sooner terminated pursuant to Article 8 of this Operating Agreement.

2.5 Principal Office. The principal office of the Company shall be located at 7915 Baymeadows Way, Suite 300, Jacksonville, Florida 32256, or at any other place which the Member, in the sole discretion of the Member, determines.

 

2


2.6 Registered Agent/Registered Office. The name and street address of the registered agent and the registered office of the Company in the State of Delaware shall be The Corporation Trust Company, 1209 Orange Street, Wilmington, Delaware 19801.

2.7 Member. The name and present mailing address of the sole Member is set forth on Exhibit A.

ARTICLE 3

CAPITAL; CAPITAL ACCOUNTS

3.1 Initial Capital Contributions. Upon the execution of this Operating Agreement, the Member shall contribute to the Company the cash and/or property set forth on Exhibit A.

3.2 No Other Capital Contributions Required. The Member shall not be required to contribute any additional capital to the Company, and except as set forth in the Act, the Member shall not have any personal liability for any obligations of the Company.

3.3 Loans. The Member may, at any time, make or cause a loan to be made to the Company in any amount and on those terms upon which the Company and the Member agree.

3.4 Capital Accounts. A capital account shall be maintained by the Company for the Member.

ARTICLE 4

UNITS

4.1 Authorization and Issuance of Units.

4.1.1 A total of One Hundred Thousand (100,000) Units are hereby authorized for issuance. The number of Units authorized for issuance pursuant to this Section 4.1 may be increased from time to time as deemed necessary by the Member.

4.1.2 Units issued for such consideration as the Member determines to be appropriate shall be deemed to be fully paid and non-assessable if the entire amount of such consideration has been received by the Company for such Units in the form of cash, property or services rendered.

4.2 Percentage Interest. Ownership of the Company shall be divided into, represented by, and each Member’s Percentage Interest shall be expressed in Units of the Company. The name, address, Units and Percentage Interest of each Member are set forth on Exhibit A attached hereto, which may be amended from time to time as necessary to reflect changes in the Percentage Interests and Units held by the Members.

4.3 Certificates. Certificates (Certificates) evidencing Units shall be consistent with the form required by the laws of Delaware and this Operating Agreement. The Company shall issue to each Member one or more Certificates signed by the appropriate officers of the Company. Certificates shall be consecutively numbered and shall be entered in the books and records of the Company as they are issued and shall exhibit the holder’s name and the number of Units.

 

3


4.4 Resister, Registration of Transfer and Exchange. The Company shall keep or cause to be kept on behalf of the Company a register that will provide for the registration and Transfer of Units. The Company shall not recognize Transfers of Units unless the same are effected in the manner described in this Section 4.4. Upon surrender for registration of Transfer of any Certificate, and subject to the provisions of this Section 4.4, the appropriate officers of the Company shall execute in the name of the holder or the designated transferee or transferees, as required pursuant to the holder’s instructions, one or more new Certificates evidencing the same aggregate number and type of Units as was evidenced by the Certificate so surrendered.

ARTICLE 5

PROFIT, LOSS, AND DISTRIBUTIONS

5.1 Distributions of Cash Flow. Cash flow for each taxable year of the Company shall be distributed to the Member at such times and in such amounts as the Member shall determine.

5.2 Allocation of Profit or Loss. All Profit or Loss shall be allocated to the Member.

5.3 Liquidation and Dissolution. If the Company is liquidated, the assets of the Company shall be distributed to the Member or to a Successor or Successors.

ARTICLE 6

MANAGEMENT: RIGHTS, POWERS, AND DUTIES

6.1 Management. The Company shall be managed solely by the Member. At the election of the Member, a Board of Directors may be elected to manage the Company.

6.2 Officers. The Company shall have such officers as may be designated by the Member from time to time, who shall act as agents of the Company, who shall have such powers as are usually exercised by comparably designated officers of a Delaware corporation and who shall have the power to bind the Company through the exercise of such powers, to the extent consistent with the terms hereof. The officers designated and/or confirmed shall, unless and until removed from office, act as agents of the Company.

6.3 Personal Services. The Member shall not be required to perform services for the Company solely by virtue of being a Member.

6.4 Liability and Indemnification. The Member shall not be liable, responsible, or accountable, in damages or otherwise, to the Company for any act performed by the Member with respect to Company matters. Additionally, the Company shall indemnify the Member for any act performed by the Member with respect to Company matters.

 

4


ARTICLE 7

TRANSFER OF INTEREST

7.1 Transfers by Member. The Member may Transfer all, or any portion of, the Member’s interest or rights in the Member’s Membership Rights to one or more Successors.

7.2 Transfer to a Successor. In the event of any Transfer of all or any part of the Member’s Interest to a Successor, the Successor shall immediately thereupon and without further action become a Member with all rights, powers and privileges associated herewith and the Company shall be continued.

ARTICLE 8

DISSOLUTION, LIQUIDATION, AND TERMINATION OF THE COMPANY

8.1 Events of Dissolution. The Company shall only be dissolved at such time as the Member determines to dissolve the Company.

8.2 Company Continues Upon Bankruptcy of the Member. Except as otherwise provided by the Member, the Company shall continue notwithstanding whether the Member: (a) makes an assignment for the benefit of creditors; (b) files a voluntary petition in bankruptcy; (c) is adjudged a bankrupt or insolvent, or has entered against the Member an order for relief, in any bankruptcy or insolvency proceeding; (d) files a petition or answer seeking for the Member any reorganization, arrangement, composition, readjustment, liquidation, dissolution, or similar relief under any statute, law, or regulation; (e) files an answer or other pleading admitting or failing to contest the material allegations of a petition filed against the Member in any proceeding of this nature; or (f) seeks, consents to, or acquiesces in the appointment of a trustee, receiver, or liquidator of the Member or of all or any substantial part of the Member’s properties.

8.3 Company Continues Upon Death of the Member. Upon the death of the Member, the death of the Member shall be treated as an immediate Transfer of all of the Member’s Interest to a Successor. The Successor shall immediately thereupon and without further action become a Member with all rights, powers and privileges associated herewith, and the Company shall be continued.

8.4 Procedure for Winding Up and Dissolution. If the Company is dissolved, the affairs of the Company shall be wound up. On winding up of the Company, the assets of the Company shall be distributed, first, to creditors of the Company in satisfaction of the liabilities of the Company, and then to the person(s) who is/are the Member(s) of the Company in proportion to the Member’s(s’) Interests.

8.5 Filing of Articles of Dissolution. If the Company is dissolved, a Certificate of Dissolution shall be promptly filed with the Secretary of State by the Member.

ARTICLE 9

BOOKS, RECORDS, ACCOUNTING, AND TAX ELECTIONS

9.1 Bank Accounts. All funds of the Company shall be deposited in a bank account or accounts opened in the Company’s name. The Member shall unanimously determine the institution or institutions at which the accounts will be opened and maintained, the types of accounts, and the Persons who will have authority with respect to the accounts and the funds therein.

 

5


9.2 Books and Records. The Member shall not be required to keep or cause to be kept complete and accurate books and records of the Company nor supporting documentation of the transactions with respect to the conduct of the Company’s business. The books and records, if any, shall be maintained in accordance with sound accounting principles and practices.

9.3 Annual Accounting Period. The annual accounting period of the Company shall be its taxable year. The Company’s taxable year shall be selected by the Member, subject to the requirements and limitations of the Code.

9.4 Disregarded Entity. The Member intends that for as long as the Company has a single Member the Company will be treated as a disregarded entity for any and all purposes under the Code and Treasury Regulations.

ARTICLE 10

GENERAL PROVISIONS

10.1 Applicable Law. All questions concerning the construction, validity, and interpretation of this Operating Agreement shall be governed by the laws of the State of Delaware.

10.2 Headings. The headings herein are inserted as a matter of convenience only, and do not define, limit, or describe the scope of this Operating Agreement or the intent of the provisions hereof.

10.3 Terms. Common nouns and pronouns shall be deemed to refer to the masculine, feminine, neuter, singular and plural, as the identity of the Person may in the context.require.

10.4 Separability of Provisions. Each provision of this Operating Agreement shall be considered separable; and if, for any reason, any provision or provisions herein are determined to be invalid and contrary to any existing or future law, such invalidity shall not impair the operation of or affect those portions of this Operating Agreement which are valid.

IN WITNESS WHEREOF, the Member has executed this Operating Agreement as of the date set forth hereinabove.

SOLE MEMBER:

ADVANCED DISPOSAL SERVICES, INC.

By:

Christian B. Mills, Vice President - General Counsel

 

6


EXHIBIT A

 

MEMBER NAME    ADDRESS   

INITIAL CAPITAL

CONTRIBUTION

    

PERCENTAGE

INTEREST

 

Advanced Disposal Services, Inc.

   7915 Baymeadows Way, Suite 300, Jacksonville, Florida 32256    $ 100.00         100

OMNIBUS AMENDMENT TO OPERATING AGREEMENTS

This OMNIBUS AMENDMENT TO OPERATING AGREEMENTS (this Omnibus Amendment) is dated as of February , 2010, and is made by the parties signatory hereto and amends those operating agreements set forth on Schedule I hereto (each, an Operating Agreement and, collectively, the Operating Agreements).

WHEREAS, the sole member of each of the limited liability companies set forth on Schedule II hereto (each, a Company and collectively, the Companies) has pledged its interest in such Company to Bank of America, N.A., as administrative agent (the Agent), pursuant to that certain Amended and Restated Master Securities Pledge Agreement, dated as of January 14, 2010 (as amended from time to time, the Pledge Agreement), among Advanced Disposal Services, Inc., a Delaware corporation (the Parent), the Subsidiaries of the Parent (including the Companies) and Bank of America, NA., as administrative agent;

WHEREAS, the sole member of each of the Companies wishes to amend the Operating Agreement of such Company set forth opposite its name on Schedule I hereto to permit the Agent to foreclose on its equity interest in such Company in accordance with the terms of the Pledge Agreement;

NOW THEREFORE, the sole member of each of the Companies does hereby agree as follows:

1. The definition of Successor set forth in Article 1 of each of the Operating Agreements is hereby amended to read in its entirety as follows:

Successor means any Person to whom all or any part of an Interest is Transferred in accordance with the terms hereof.

2. The definition of Transfer set forth in Article 1 of each of the Operating Agreements is hereby amended to read in its entirety as follows:

Transfer means, when used as a noun, (a) any voluntary sale, hypothecation, pledge, assignment, attachment or other transfer of any Interest, and (b) any transfer of any Interest initiated by a lender in connection with the enforcement of its rights under a senior credit facility that is secured, in whole or in part, by a pledge of such Interest, and, when used as a verb, (x) to voluntarily sell, hypothecate, pledge, assign or otherwise transfer any Interest, and (y) with respect to any lender, to sell, hypothecate, pledge, assign or otherwise transfer any Interest in connection with the enforcement of such lender’s rights under any senior credit facility that is secured, in whole or in part, by a pledge of such Interest.

 

7


3. Article 7 of each of the Operating Agreements is hereby amended is amended to add the following new Section 7.3 at the end thereof:

7.3 Transfer by Secured Party. In the event the Interest is at any time pledged to a lender as security in connection with senior financing for the Company, the lender (or agent for the group of senior lenders) shall have the right to exercise its remedies under such pledge, to foreclose upon the Interest and/or to Transfer the Interest to itself or to a third party in connection with such exercises of remedies and/or foreclosure, all without further consent of the Member or any Successor.

4. Capitalized terms used and not defined herein shall have the definitions given in the applicable Operating Agreement.

5. Except as herein amended, each Operating Agreement shall remain in full force and effect and this Omnibus Amendment shall be incorporated therein and made part thereof.

[Signature Page Follows]

IN WITNESS WHEREOF, the undersigned have executed this Omnibus Amendment as of the date first above written.

Advanced Disposal Services, Inc.

By:

Steven R. Carn Vice President

 

8


SCHEDULE I

OPERATING AGREEMENTS

1. Advanced Disposal Recycling Services, LLC

Operating Agreement of Advanced Disposal Recycling Services, LLC

2. Advanced Disposal Recycling Services Gulf Coast, LLC

Operating Agreement of Advanced Disposal Recycling Services Gulf Coast, LLC

3. Advanced Disposal Services Alabama, LLC

Amended and Restated Operating Agreement of Advanced Disposal Services Alabama, LLC

4. Advanced Disposal Services Alabama CATS, LLC

Operating Agreement of Advanced Disposal Services Alabama CATS, LLC

5. Advanced Disposal Services Alabama EATS, LLC

Operating Agreement of Advanced Disposal Services Alabama EATS, LLC

6. Advanced Disposal Services Alabama Holdings, LLC

Amended and Restated Operating Agreement of Advanced Disposal Services Alabama Holdings, LLC

7. Advanced Disposal Services ASW, LLC

Operating Agreement of Advanced Disposal Services ASW, LLC

8. Advanced Disposal Services Atlanta, LLC

Amended and Restated Operating Agreement of Advanced Disposal Services Atlanta, LLC

9. Advanced Disposal Services Augusta, LLC

Operating Agreement of Advanced Disposal Services Augusta, LLC

10. Advanced Disposal Services Carolinas, LLC

Operating Agreement of Advanced Disposal Services Carolinas, LLC

11. Advanced Disposal Services Carolinas Holdings, LLC

Operating Agreement of Advanced Disposal Services Carolinas Holdings, LLC

12. Advanced Disposal Services Central Florida, LLC

Operating Agreement of Advanced Disposal Services Central Florida, LLC

13. Advanced Disposal Services Cobb County Recycling Facility, LLC

Operating Agreement of Advanced Disposal Services Cobb County Recycling Facility, LLC

14. Advanced Disposal Services Cobb County Transfer Station, LLC

Operating Agreement of Advanced Disposal Services Cobb County Transfer Station, LLC

15. Advanced Disposal Services Georgia Holdings, LLC

Operating Agreement of Advanced Disposal Services Georgia Holdings, LLC

 

9


16. Advanced Disposal Services Gulf Coast, LLC

Operating Agreement of Advanced Disposal Services Gulf Coast, LLC

17. Advanced Disposal Services Gwinnett Transfer Station, LLC

Operating Agreement of Advanced Disposal Services Gwinnett Transfer Station, LLC

18. Advanced Disposal Services Hancock County, LLC

Operating Agreement of Advanced Disposal Services Hancock County, LLC

19. Advanced Disposal Services Jackson, LLC

Operating Agreement of Advanced Disposal Services Jackson, LLC

20. Advanced Disposal Services Jacksonville, LLC

Second Amended Operating Agreement of Advanced Disposal Services Jacksonville, LLC

21. Advanced Disposal Services Jones Road, LLC

Operating Agreement of Advanced Disposal Services Jones Road, LLC

22. Advanced Disposal Services Macon, LLC

Amended and Restated Operating Agreement of Advanced Disposal Services Macon, LLC

23. Advanced Disposal Services Mid-South, LLC

Operating Agreement of Advanced Disposal Services Mid-South, LLC

24. Advanced Disposal Services Middle Tennessee, LLC

Operating Agreement of Advanced Disposal Services Middle Tennessee, LLC

25. Advanced Disposal Services Mississippi, LLC

Operating Agreement of Advanced Disposal Services Mississippi, LLC

26. Advanced Disposal Services North Florida, LLC

Operating Agreement of Advanced Disposal Services North Florida, LLC

27. Advanced Disposal Services North Georgia, LLC

Operating Agreement of Advanced Disposal Services North Georgia, LLC

28. Advanced Disposal Services Pasco County, LLC

Operating Agreement of Advanced Disposal Services Pasco County, LLC

29. Advanced Disposal Services Rogers Lake, LLC

Operating Agreement of Advanced Disposal Services Rogers Lake, LLC

30. Advanced Disposal Services Smyrna Transfer Station, LLC

Operating Agreement of Advanced Disposal Services Smyrna Transfer Station, LLC

31. Advanced Disposal Services Southside Materials Recovery Station, LLC

Operating Agreement of Advanced Disposal Services Southside Materials Recovery Station, LLC

 

10


32. Advanced Disposal Services Stateline, LLC

Operating Agreement of Advanced Disposal Services Stateline, LLC

33. All Star Waste Systems, LLC

Operating Agreement of All Star Waste Systems, LLC

34. Arrow Disposal Service, LLC

Operating Agreement of Arrow Disposal Service, LLC

35. Cartersville Transfer Station, LLC, d/b/a Riverside Transfer Station

Operating Agreement of Cartersville Transfer Station, LLC, d/b/a Riverside Transfer Station

36. Caruthers Mill C&D Landfill, LLC

Operating Agreement of Caruthers Mill C&D Landfill, LLC

37. Coastal Recyclers Landfill, LLC

Operating Agreement of Coastal Recyclers Landfill, LLC

38. Coastal Recyclers Transfer Station, LLC

Operating Agreement of Coastal Recyclers Transfer Station, LLC

39. Container & Compactors Services, LLC

Operating Agreement of Container & Compactors Services, LLC

40. Doraville Transfer Station, LLC

Operating Agreement of Doraville Transfer Station, LLC

41. Eagle Point Landfill, LLC

Operating Agreement of Eagle Point Landfill, LLC

42. Firetower Landfill, LLC

Operating Agreement of Firetower Landfill, LLC

43. Hall County Transfer Station, LLC

Operating Agreement of Hall County Transfer Station, LLC

44. Hidden Acres Land Company, LLC

Operating Agreement of Hidden Acres Land

45. Nassau County Landfill, LLC

Operating Agreement of Nassau County Landfill, LLC

46. Old Kings Road Solid Waste LLC

Operating Agreement of Kings Road Solid Waste LLC

47. Old Kings Road, LLC

Operating Agreement of Old Kings Road, LLC

 

11


48. Stone’s Throw Landfill, LLC

Operating Agreement of Stone’s Throw Landfill, LLC

49. Turkey Trot Landfill, LLC

Operating Agreement of Turkey Trot Landfill, LLC

50. Welcome All Transfer Station, LLC

Operating Agreement of Welcome All Transfer Station, LLC

51. Wolf Creek Landfill, LLC

Operating Agreement of Wolf Creek Landfill, LLC

 

12


SCHEDULE II

COMPANIES

1. Advanced Disposal Recycling Services, LLC

2. Advanced Disposal Recycling Services Gulf Coast, LLC

3. Advanced Disposal Services Alabama, LLC

4. Advanced Disposal Services Alabama CATS, LLC

5. Advanced Disposal Services Alabama EATS, LLC

6. Advanced Disposal Services Alabama Holdings, LLC

7. Advanced Disposal Services ASW, LLC

8. Advanced Disposal Services Atlanta, LLC

9. Advanced Disposal Services Augusta, LLC

10. Advanced Disposal Services Carolinas, LLC

11. Advanced Disposal Services Carolinas Holdings, LLC

12. Advanced Disposal Services Central Florida, LLC

13. Advanced Disposal Services Cobb County Recycling Facility, LLC

14. Advanced Disposal Services Cobb County Transfer Station, LLC

15. Advanced Disposal Services Georgia Holdings, LLC

16. Advanced Disposal Services Gulf Coast, LLC

17. Advanced Disposal Services Gwinnett Transfer Station, LLC

18. Advanced Disposal Services Hancock County, LLC

19. Advanced Disposal Services Jackson, LLC

20. Advanced Disposal Services Jacksonville, LLC

21. Advanced Disposal Services Jones Road, LLC

22. Advanced Disposal Services Macon, LLC

23. Advanced Disposal Services Mid-South, LLC

 

13


24. Advanced Disposal Services Middle Tennessee, LLC

25. Advanced Disposal Services Mississippi, LLC

26. Advanced Disposal Services North Florida, LLC

27. Advanced Disposal Services North Georgia, LLC

28. Advanced Disposal Services Pasco County, LLC

29 Advanced Disposal Services Rogers Lake, LLC

30. Advanced Disposal Services Smyrna Transfer Station, LLC

31. Advanced Disposal Services Southside Materials Recovery Station, LLC

32. Advanced Disposal Services Stateline, LLC

33. All Star Waste Systems, LLC

34. Arrow Disposal Service, LLC

35. Cartersville Transfer Station, LLC, d/bla Riverside Transfer Station

36. Caruthers Mill C&D Landfill, LLC

37. Coastal Recyclers Landfill, LLC

38. Coastal Recyclers Transfer Station, LLC

39. Container & Compactors Services, LLC

40. Doraville Transfer Station, LLC

41. Eagle Point Landfill, LLC

42. Firetower Landfill, LLC

43. Hall County Transfer Station, LLC

44. Hidden Acres Land Company, LLC

45. Nassau County Landfill, LLC

46. Old Kings Road Solid Waste, LLC

47. Old Kings Road, LLC

48. Stone’s Throw Landfill, LLC

 

14


49. Turkey Trot Landfill, LLC

50. Welcome All Transfer Station, LLC

51. Wolf Creek Landfill, LLC

 

15

Exhibit 3.53

Delaware         Page 1

The First State

I, JEFFREY W. BULLOCK, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED ARE TRUE AND CORRECT COPIES OF ALL DOCUMENTS ON FILE OF “ADVANCED DISPOSAL SERVICES COBB COUNTY TRANSFER STATION, LLC” AS RECEIVED AND FILED IN THIS OFFICE.

THE FOLLOWING DOCUMENTS HAVE BEEN CERTIFIED:

CERTIFICATE OF FORMATION, FILED THE TENTH DAY OF FEBRUARY, A.D. 2009, AT 3:48 O’CLOCK P.M.

AND I DO HEREBY FURTHER CERTIFY THAT THE AFORESAID CERTIFICATES ARE THE ONLY CERTIFICATES ON RECORD OF THE AFORESAID LIMITED LIABILITY COMPANY, “ADVANCED DISPOSAL SERVICES COBB COUNTY TRANSFER STATION, LLC”.

 

4654457     84010

   Jeffrey W. Bullock, Secretary of State

121187317

   AUTHENTICATION: 9956950

You may verify this certificate online

   DATE: 11-01-12

at corp.delaware.gov/authver.shtml

  


CERTIFICATE OF FORMATION OF ADVANCED DISPOSAL SERVICES COBB COUNTY TRANSFER STATION, LLC

ARTICLE I – NAME

The name of this Limited Liability Company is Advanced Disposal Services Cobb County Transfer Station, LLC (the “Company”).

ARTICLE II – INITIAL REGISTERED OFFICE AND AGENT

The street address of the initial registered office of the Company is 1209 Orange Street, Wilmington, Delaware 19801, and the name of its initial registered agent at such address is The Corporation Trust Company.

ARTICLE III – OPERATING AGREEMENT

The rights and duties of the members of the Company are set forth in the Operating Agreement of the Company.

IN WITNESS WHEREOF, the undersigned authorized person of the Company has executed this Certificate of Formation this 10 th day of February 2009.

ADVANCED DISPOSAL SERVICES COBB COUNTY TRANSFER STATION, LLC

Christian B. Mill

Authorized Person of Company

 

      State of Delaware
      Secretary of State
      Division of Corporations
      Delivered 03:48 PM 02/10/2009
      FILED 03:48 PM 02/10/2009
      SRV 090124207 – 4654457 FILE

Exhibit 3.54

OPERATING AGREEMENT

OF

ADVANCED DISPOSAL SERVICES COBB COUNTY TRANSFER STATION, LLC

THIS OPERATING AGREEMENT OF ADVANCED DISPOSAL SERVICES COBB COUNTY TRANSFER STATION,-LLC, (this “Operating Agreement”) is created this 10th day of February 2009, by Advanced Disposal Services, Inc. (the “Member”).

ARTICLE 1

DEFINED TERMS

The following capitalized terms shall have the meanings specified in this Article 1. Other terms are defined in the text of this Operating Agreement; and, throughout this Operating Agreement, those terms shall have the meanings respectively ascribed to them.

“Act” means the Delaware Limited Liability Company Act, as amended from time to time.

“Code” means the Internal Revenue Code of 1986, as amended, or any corresponding provision of any succeeding law.

“Company” means the limited liability company organized in accordance with this Operating Agreement.

“Secretary of State” means the Secretary of State of the State of Delaware.

“Interest” means a Person’s share of the Profits and Losses of, and the right to receive distributions from, the Company.

“Member” means the Person signing this Operating Agreement and any Person who subsequently becomes a member of the Company.

“Membership Rights” means all of the rights of a Member in the Company, including a Member’s: (a) Interest; (b) right to inspect the Company’s books and records; (c) right to participate in the management of and vote on matters coming before the Company; and (d) unless this Operating Agreement or the Certificate of Formation provide to the contrary, right to act as an agent of the Company.

“Operating Agreement” means this Operating Agreement of Advanced Disposal Services Cobb County Transfer Station, LLC, a Delaware limited liability company, as amended from time to time.

“Percentage Interest” means, with respect to any Member as of any date, the ratio (expressed as a percentage) of the number of Units held by such Member on such date to the aggregate Units held by all Members on such date.

 

1


“Person” means and includes an individual, corporation, partnership, association, limited liability company, trust, estate, or other entity.

“Profit” and “Loss” means, for each taxable year of the Company (or other period for which Profit or Loss must be computed) the Company’s taxable income or loss determined in accordance with the Code.

“Treasury Regulations” means the income tax regulations, including any temporary regulations, from time to time promulgated under the Code.

“Successor” means all Persons to whom all or any part of an Interest is transferred either because of (a) the sale or gift by the Member of all or any part of the Member’s Interest, or (b) the Member dies and the Persons are the Member’s personal representatives, heirs, or legatees.

“Transfer” means, when used as a noun, any voluntary sale, hypothecation, pledge, assignment, attachment, or other transfer, and, when used as a verb, means voluntarily to sell, hypothecate, pledge, assign, or otherwise transfer.

“Units” means an ownership interest in the Company, including any and all benefits to which the holder of such Units may be entitled as provided in this Operating Agreement, together with all obligations of such person to comply with the terms and conditions of this Operating Agreement.

ARTICLE 2

FORMATION AND NAME; OFFICE; PURPOSE: TERM

2.1 Organization. The Member hereby organizes a limited liability company pursuant to the Act and the provisions of this Operating Agreement and, for that purpose, have caused a Certificate of Formation to be prepared, executed, and filed with the Secretary of State on or about February 10, 2009.

2.2 Name of the Company. The name of the Company shall be ADVANCED DISPOSAL SERVICES. COBB COUNTY TRANSFER STATION, LLC. The Company may do business under that name and under any other name or names upon which the Member may, in the sole discretion of the Member, determine. If the Company does business under a name other than that set forth in its Certificate of Formation, then the Company shall file a fictitious name registration as required by law.

2.3 Purpose. The Company is organized to conduct any lawful business under the laws of the various states of the United States of America.

2.4 Term. The term of the Company began upon the acceptance of the Certificate of Formation by the Secretary of State, and its duration shall be perpetual, unless its existence is sooner terminated pursuant to Miele 8 of this Operating Agreement.

2.5 Principal Office. The principal office of the Company shall be located at 7915 Iktymeadows Way, Suite 300, Jacksonville, Florida 32256, or at any other place which the Member, in the sole discretion of the Member, determines.

 

2


2.6 Registered Agent/Registered Office. The name and street address of the registered agent and the registered office of the Company in the State of Delaware shall be The Corporation Dust Company, 1209 Orange Street, Wilmington, Delaware 19801.

2.7 Member. The name and present mailing address of the sole Member is set forth on Exhibit “A”.

ARTICLE 3

CAPITAL; CAPITAL ACCOUNTS

3.1 Initial Capital Contributions.. Upon the execution of this Operating Agreement, the Member shall contribute to the Company the cash and/or property set forth on Exhibit “A”.

3.2 No Other Capital Contributions Required. The Member shall not be required to contribute any additional capital to the Company, and except as set forth in the Act, the Member shall not have any personal liability for any obligations of the Company.

3.3 Loans. The Member may, at any time, make or cause a loan to be made to the Company in any amount and on those terms upon which the Company and the Member agree.

3A Capital Accounts. A capital account shall be maintained by the Company for the Member.

ARTICLE 4

UNITS

4.1 Authorization and Issuance of Units.

4.1.1 A total of One Hundred Thousand (100,000) Units are hereby authorized for issuance. The number of Units authorized for issuance pursuant to this Section 4.1 may be increased from time to time as deemed necessary by the Member.

4.1.2 Units issued for such consideration as the Member determines to be appropriate shall be deemed to be fully paid and non-assessable if the entire amount of such consideration has been received by the Company for such Units in the form of cash, property or services rendered.

4.2 Percentage Interest. Ownership of the Company shall be divided into, represented by, and each Member’s Percentage Interest shall be expressed in Units of the Company. The name, address, Units and Percentage Interest of each Member are set forth on Exhibit “A” attached hereto, which may be amended from time to time as necessary to reflect changes in the Percentage Interests and Units held by the Members.

4.3 Certificates. Certificates (“Certificates”) evidencing Units shall be consistent with the form required by the laws of Delaware and this Operating Agreement. The Company shall issue to each Member one or more Certificates signed by the appropriate officers of the Company. Certificates shall be consecutively numbered and shall be entered in the books and records of the Company as they are issued and shall exhibit the holder’s name and the number of Units.

 

3


4.4 Register, Registration of Transfer and Exchange. The Company shall keep or cause to be kept on behalf of the Company a register that will provide for the registration and Transfer of Units. The Company shall not recognize Transfers of Units unless the same are effected in the manner described in this Section 4.4 Upon surrender for registration of Transfer of any Certificate, and subject to the provisions of this Section 4.4, the appropriate officers of the Company shall execute in the name of the holder or the designated transferee or transferees, as required pursuant to the holder’s instructions, one or more new Certificates evidencing the same aggregate number and type of Units as was evidenced by the Certificate so surrendered.

ARTICLE 5

PROFIT, LOSS, AND DISTRIBUTIONS

5.1 Distributions of Cash Flow. Cash flow for each taxable year of the Company shall be distributed to the Member at such times and in such amounts as the Member shall determine.

5.2 Allocation of Profit or Loss. All Profit or Loss shall be allocated to the Member.

5.3 Liquidation and Dissolution. If the Company is liquidated, the assets of the Company shall be distributed to the Member or to a Successor or Successors.

ARTICLE 6

MANAGEMENT: RIGHTS, POWERS, AND DUTIES

6.1 Management. The Company shall be managed solely by the Member. At the election of the Member, a Board of Directors may be elected to manage the Company.

6.2 Officers. The Company shall have such officers as may be designated by the Member from time to time, who shall act as agents of the Company, who shall have such powers as are usually exercised by comparably designated officers of a Delaware corporation and who shall have the power to bind the Company through the exercise of such powers, to the extent consistent with the terms hereof. The officers designated and/or confirmed shall, unless and until removed from office, act as agents of the Company.

6.3 Personal Services. The Member shall not be required to perform services for the Company solely by virtue of being a Member.

6.4 Liability and Indemnification. The Member shall not be liable, responsible, or accountable, in damages or otherwise, to the Company for any act performed by the Member with respect to Company matters. Additionally, the Company shall indemnify the Member for any act performed by the Member with respect to Company matters.

 

4


ARTICLE 7

TRANSFER OF INTEREST

7.1 Transfers by Member. The Member may Transfer all, or any portion of, the Member’s interest or rights in the Member’s Membership Rights to one or more Successors.

7.2 Transfer to a Successor. In the event of any Transfer of all or any part of the Member’s Interest to 11. Successor, the Successor shall immediately thereupon and without further action become a Member with all rights, powers and privileges associated herewith and the Company shall be continued.

ARTICLE 8

DISSOLUTION, LIQUIDATION, AND TERMINATION OF COMPANY

8.1 Events of Dissolution. The Company shall only be dissolved at such time as the Member determines to dissolve the Company.

8.2 Company Continues Upon Bankruptcy of the Member. Except as otherwise provided by the Member, the Company shall continue notwithstanding whether the Member: (a) makes an assignment for the benefit of creditors; (b) files a voluntary petition in bankruptcy; (c) is adjudged a bankrupt or insolvent, or has entered against the Member an order for relief; in any bankruptcy or insolvency proceeding; (d) files a petition or answer seeking for the Member any reorganization, arrangement, composition, readjustment, liquidation, dissolution, or similar relief under any statute, law, or regulation; (e) files an answer or other pleading admitting or failing to contest the material allegations of a petition filed against the Member in any proceeding of this nature; or (f) seeks, consents to, or acquiesces in the appointment of a trustee, receiver, or liquidator of the Member or of all or any substantial part of the Member’s properties.

8.3 Company Continues Upon Death of the Member. Upon the death of the Member, the death of the Member shall be treated as an immediate Transfer of all of the Member’s Interest to a Successor. The Successor shall immediately thereupon and without further action become a Member with all rights, powers and privileges associated herewith, and the Company shall be continued.

8.4 Procedure for Winding Up and Dissolution. If the Company is dissolved, the affairs of the Company shall be wound up. On winding up of the Company, the assets of the Company shall be distributed, first, to creditors of the Company in satisfaction of the liabilities of the Company, and then to the person(s) who is/are the Member(s) of the Company in proportion to the Member’s(s’) Interests.

8.5 Filing of Articles of Dissolution. If the Company is dissolved, a Certificate of Dissolution shall be promptly filed with the Secretary of State by the Member.

ARTICLE 9

BOOKS, RECORDS, ACCOUNTING, AND TAX ELECTIONS

9.1 Bank Accounts. All funds of the Company shall be deposited in a bank account or accounts opened in the Company’s name. The Member shall unanimously determine the institution or institutions at which the accounts will be opened and maintained, the types of accounts, and the Persons who will have authority with respect to the accounts and the funds therein.

 

5


9.2 Books and Records. The Member shall not be required to keep or cause to be kept complete and accurate books and records of the Company nor supporting documentation of the transactions with respect to the conduct of the Company’s business. The books and records, if any, shall be maintained in accordance with sound accounting principles and practices.

9.3 Annual Accounting Period. The annual accounting period of the Company shall be its taxable year. The Company’s taxable year shall be selected by the Member, subject to the requirements and limitations of the Code.

9.4 Disregarded Ent WE. The Member intends that for as long as the Company has a single Member the Company will be treated as a disregarded entity for any and all purposes under the Code and Treasury Regulations.

ARTICLE 10

GENERAL PROVISIONS

10.1 Applicable Law. All questions concerning the construction, validity, and interpretation of this Operating Agreement shall be governed by the laws of the State of Delaware.

10.2 Wading& The headings herein are inserted as a matter of convenience only, and do not define, limit, or describe the scope of this Operating Agreement or the intent of the provisions hereof.

10.3 Terms. Common nouns and pronouns shall be deemed to refer to the masculine, feminine, neuter, singular and plural, as the identity of the Person may in the context require.

10.4 Separability of Provisions. Each provision of this Operating Agreement shall be considered separable; and if, for any reason, any provision or provisions herein are determined to be invalid and contrary to any existing or future law, such invalidity shall not impair the operation of or affect those portions of this Operating Agreement which are valid.

IN WITNESS WHEREOF, the Member has executed this Operating Agreement as of the date set forth hereinabove.

SOLE MEMBER:

ADVANCED DISPOSAL SERVICES, INC.

By:

Christian B. Mills, Vice President - General Counsel

 

6


EXHIBIT A

 

MEMBER NAME    ADDRESS    INITIAL CAPITAL
CONTRIBUTION
     PERCENTAGE
INTEREST
 

Advanced Disposal Services, Inc.

  

7915 Baymeadows

Way, Suite 300,

Jacksonville, Florida

32256

   $ 100,00         100

 

7


OMNIBUS AMENDMENT TO OPERATING AGREEMENTS

This OMNIBUS AMENDMENT TO OPERATING AGREEMENTS (this “Omnibus Amendment”) is dated as of February , 2010, and is made by the parties signatory hereto and amends those operating agreements set forth on Schedule I hereto (each, an “Operating Agreement” and, collectively, the “Operating Agreements”).

WHEREAS, the sole member of each of the limited liability companies set forth on Schedule II hereto (each, a “Company” and collectively, the “Companies”) has pledged its interest in such Company to Bank of America, N.A., as administrative agent (the “Agent”), pursuant to that certain Amended and Restated Master Securities Pledge Agreement, dated as of January 14, 2010 (as amended from time to time, the “Pledge Agreement”), among Advanced Disposal Services, Inc., a Delaware corporation (the “Parent”), the Subsidiaries of the Parent (including the Companies) and Bank of America, N.A., as administrative agent;

WHEREAS, the sole member of each of the Companies wishes to amend the Operating Agreement of such Company set forth opposite its name on Schedule I hereto to permit the Agent to foreclose on its equity interest in such Company in accordance with the terms of the Pledge Agreement;

NOW THEREFORE, the sole member of each of the Companies does hereby agree as follows:

1. The definition of “Successor” set forth in Article 1 of each of the Operating Agreements is hereby amended to read in its entirety as follows:

“Successor” means any Person to whom all or any part of an Interest is Transferred in accordance with the terms hereof.

2. The definition of “Transfer” set forth in Article 1 of each of the Operating Agreements is hereby amended to read in its entirety as follows:

“Transfer” means, when used as a noun, (a) any voluntary sale, hypothecation, pledge, assignment, attachment or other transfer of any Interest, and (b) any transfer of any Interest initiated by a lender in connection with the enforcement of its rights under a senior credit facility that is secured, in whole or in part, by a pledge of such Interest, and, when used as a verb, (x) to voluntarily sell, hypothecate, pledge, assign or otherwise transfer any Interest, and (y) with respect to any lender, to sell, hypothecate, pledge, assign or otherwise transfer any Interest in connection with the enforcement of such lender’s rights under any senior credit facility that is secured, in whole or in part, by a pledge of such Interest.

3. Article 7 of each of the Operating Agreements is hereby amended is amended to add the following new Section 7.3 at the end thereof:

“7.3 Transfer by Secured Party. In the event the Interest is at any time pledged to a lender as security in connection with senior financing for the Company, the lender (or agent for the group of senior lenders) shall have the right to exercise its remedies under such pledge, to foreclose upon the Interest and/or to Transfer the Interest to itself or to a third party in connection with such exercises of remedies and/or foreclosure, all without further consent of the Member or any Successor.”

 

8


4. Capitalized terms used and not defined herein shall have the definitions given in the applicable Operating Agreement.

5. Except as herein amended, each Operating Agreement shall remain in full force and effect and this Omnibus Amendment shall be incorporated therein and made part thereof.

[Signature Page Follows]

IN WITNESS WHEREOF, the undersigned have executed this Omnibus Amendment as of the date first above written.

Advanced Disposal Services, Inc.

By:

Steven R. Cam Vice President

 

9


SCHEDULE I

OPERATING AGREEMENTS

1. Advanced Disposal Recycling Services, LLC

Operating Agreement of Advanced Disposal Recycling Services, LLC

2. Advanced Disposal Recycling Services Gulf Coast, LLC

Operating Agreement of Advanced Disposal Recycling Services Gulf Coast, LLC

3. Advanced Disposal Services Alabama, LLC

Amended and Restated Operating Agreement of Advanced Disposal Services Alabama, LLC

4. Advanced Disposal Services Alabama CATS, LLC

Operating Agreement of Advanced Disposal Services Alabama CATS, LLC

5. Advanced Disposal Services Alabama EATS, LLC

Operating Agreement of Advanced Disposal Services Alabama EATS, LLC

6. Advanced Disposal Services Alabama Holdings, LLC

Amended and Restated Operating Agreement of Advanced Disposal Services Alabama Holdings, LLC

7. Advanced Disposal Services ASW, LLC

Operating Agreement of Advanced Disposal Services ASW, LLC

8. Advanced Disposal Services Atlanta, LLC

Amended and Restated Operating Agreement of Advanced Disposal Services Atlanta, LLC

9. Advanced Disposal Services Augusta, LLC

Operating Agreement of Advanced Disposal Services Augusta, LLC

10. Advanced Disposal Services Carolinas, LLC

Operating Agreement of Advanced Disposal Services Carolinas, LLC

11. Advanced Disposal Services Carolinas Holdings, LLC

Operating Agreement of Advanced Disposal Services Carolinas Holdings, LLC

12. Advanced Disposal Services Central Florida, LLC

Operating Agreement of Advanced Disposal Services Central Florida, LLC

13. Advanced Disposal Services Cobb County Recycling Facility, LLC

Operating Agreement of Advanced Disposal Services Cobb County Recycling Facility, LLC

14. Advanced Disposal Services Cobb County Transfer Station, LLC

Operating Agreement of Advanced Disposal Services Cobb County Transfer Station, LLC

15. Advanced Disposal Services Georgia Holdings, LLC

Operating Agreement of Advanced Disposal Services Georgia Holdings, LLC

 

10


16. Advanced Disposal Services Gulf Coast, LLC

Operating Agreement of Advanced Disposal Services Gulf Coast, LLC

17. Advanced Disposal Services Gwinnett Transfer Station, LLC

Operating Agreement of Advanced Disposal Services Gwinnett Transfer Station, LLC

18. Advanced Disposal Services Hancock County, LLC

Operating Agreement of Advanced Disposal Services Hancock County, LLC

19. Advanced Disposal Services Jackson, LLC

Operating Agreement of Advanced Disposal Services Jackson, LLC

20. Advanced Disposal Services Jacksonville, LLC

Second Amended Operating Agreement of Advanced Disposal Services Jacksonville, LLC

21. Advanced Disposal Services Jones Road LLC

Operating Agreement of Advanced Disposal Services Jones Road, LLC

22. Advanced Disposal Services Macon, LLC

Amended and Restated Operating Agreement of Advanced Disposal Services Macon, LLC

23. Advanced Disposal Services Mid-South, LLC

Operating Agreement of Advanced Disposal Services Mid-South, LLC

24. Advanced Disposal Services Middle Tennessee, LLC

Operating Agreement of Advanced Disposal Services Middle Tennessee, LLC

25. Advanced Disposal Services Mississippi, LLC

Operating Agreement of Advanced Disposal Services Mississippi, LLC

26. Advanced Disposal Services North Florida, LLC

Operating Agreement of Advanced Disposal Services North Florida, LLC

27 Advanced Disposal Services North Georgia, LLC

Operating Agreement of Advanced Disposal Services North Georgia, LLC

28. Advanced Disposal Services Pasco County, LLC

Operating Agreement of Advanced Disposal Services Pasco County, LLC

29. Advanced Disposal Services Rogers Lake, LLC

Operating Agreement of Advanced Disposal Services Rogers Lake, LLC

30. Advanced Disposal Services Smyrna Transfer Station, LLC

Operating Agreement of Advanced Disposal Services Smyrna Transfer Station, LLC

31 Advanced Disposal Services Southside Materials Recovery Stations, LLC

Operating Agreement of Advanced Disposal Services Southside Materials Recovery Station, LLC

 

11


32. Advanced Disposal Services Stateline, LLC

Operating Agreement of Advanced Disposal Services Stateline, LLC

33. All Star Waste Systems, LLC

Operating Agreement of All Star Waste Systems, LLC

34. Arrow Disposal Service, LLC

Operating Agreement of Arrow Disposal Service, LLC

35. Cartersville Transfer Station, LLC, d/b/a Riverside Transfer Station

Operating Agreement of Cartersville Transfer Station, LLC, d/b/a Riverside Transfer Station

36. Caruthers Mill C&D Landfill, LLC

Operating Agreement of Caruthers Mill C&D Landfill, LLC

37. Coastal Recyclers Landfill, LLC

Operating Agreement of Coastal Recyclers Landfill, LLC

38. Coastal Recyclers Transfer Station, LLC

Operating Agreement of Coastal Recyclers Transfer Station, LLC

39. Container & Compactors Services, LLC

Operating Agreement of Container & Compactors Services, LLC

40. Doraville Transfer Station, LLC

Operating Agreement of Doraville Transfer Station, LLC

41. Eagle Point Landfill, LLC

Operating Agreement of Eagle Point Landfill, LLC

42. Firetower Landfill, LLC

Operating Agreement of Firetower Landfill, LLC

43. Hall County Transfer Station

Operating Agreement of Hall County Transfer Station, LLC

44. Hidden Acres Land Company, LLC

Operating Agreement of Hidden Acres Land Company, LLC

45. Nassau County Landfill, LLC

Operating Agreement of Nassau County Landfill, LLC

46. Old Kings Road Solid Waste, LLC

Operating Agreement of Old Kings Road Solid Waste, LLC

47. Old Kings Road, LLC

Operating Agreement of Old Kings Road, LLC

 

12


48. Stone’s Throw Landfill, LLC

Amended and Restated Operating Agreement of Stone’s Throw Landfill, LLC

49. Turkey Trot Landfill, LLC

Operating Agreement of Turkey Trot Landfill, LLC

50. Welcome All Transfer Station, LLC

Operating Agreement of Welcome All Transfer Station, LLC

51. Wolf Creek Landfill, LLC

Operating Agreement of Wolf Creek Landfill, LLC

 

13


SCHEDULE II COMPANIES

1. Advanced Disposal Recycling Services, LLC

2. Advanced Disposal Recycling Services Gulf Coast, LLC

3. Advanced Disposal Services Alabama, LLC

4. Advanced Disposal Services Alabama CATS, LLC

5. Advanced Disposal Services Alabama EATS, LLC

6. Advanced Disposal Services Alabama Holdings, LLC

7. Advanced Disposal Services ASW, LLC

8. Advanced Disposal Services Atlanta, LLC

9. Advanced Disposal Services Augusta, LLC

10. Advanced Disposal Services Carolinas, LLC

11. Advanced Disposal Services Carolinas Holdings, LLC

12. Advanced Disposal Services Central Florida, LLC

13. Advanced Disposal Services Cobb County Recycling Facility, LLC

14. Advanced Disposal Services Cobb County Transfer Station, LLC

15. Advanced Disposal Services Georgia Holdings, LLC

16. Advanced Disposal Services Gulf Coast, LLC

17. Advanced Disposal Services Gwinnett Transfer Station, LLC

18. Advanced Disposal Services Hancock County, LLC

19. Advanced Disposal Services Jackson, LLC

20. Advanced Disposal Services Jacksonville, LLC

21. Advanced Disposal Services Jones Road, LLC

22. Advanced Disposal Services Macon, LLC

23. Advanced Disposal Services Mid-South, LLC

24. Advanced Disposal Services Middle Tennessee, LLC

 

14


25. Advanced Disposal Services Mississippi, LLC

26. Advanced Disposal Services North Florida, LLC

27. Advanced Disposal Services North Georgia, LLC

28. Advanced Disposal Services Pasco County, LLC

29 Advanced Disposal Services Rogers Lake, LLC

30. Advanced Disposal Services Smyrna Transfer Station, LLC

31. Advanced Disposal Services Southside Materials Recovery Station, LLC

32. Advanced Disposal Services Stateline, LLC

33. All Star Waste Systems, LLC

34. Arrow Disposal Service, LLC

35. Cartersville Transfer Station, LLC, d/b/a Riverside Transfer Station

36. Caruthers Mill C&D Landfill, LLC

37. Coastal Recyclers Landfill, LLC

38. Coastal Recyclers Transfer Station, LLC

39. Container & Compactors Services, LLC

40. Doraville Transfer Station, LLC

41. Eagle Point Landfill, LLC

42. Firetower Landfill, LLC

43. Hall County Transfer Station, LLC

44. Hidden Acres Land Company, LLC

45. Nassau County Landfill, LLC

46. Old Kings Road Solid Waste, LLC

47. Old Kings Road, LLC

48. Stone’s Throw Landfill, LLC

49. Turkey Trot Landfill, LLC

 

15


50. Welcome All Transfer Station, LLC

51. Wolf Creek Landfill, LLC

 

16

Exhibit 3.55

DFI/CORP/38

RECORD 2011

United States of America

State of Wisconsin

DEPARTMENT OF FINANCIAL INSTITUTIONS

To All to Whom These Presents Shall Come, Greeting:

I, PAUL M. HOLZEM, Administrator, Division of Corporate and Consumer Services, Department of Financial Institutions, do hereby certify that the annexed copy has been compared by me with the record on file in the Corporation Section of the Division of Corporate & Consumer Services of this department and that the same is a true copy thereof and the whole of such record; and that I am the legal custodian of said record, and that this certification is in due form.

IN TESTIMONY WHEREOF, I have hereunto set my hand and affixed the official seal of the Department.

PAUL M. HOLZEM, Administrator

Division of Corporate and Consumer Services Department of Financial Institutions

BY: DATE:

Effective July 1, 1996, the Department of Financial Institutions assumed the functions previously performed by the Corporations Division of the Secretary of State and is the successor custodian of corporate records formerly held by the Secretary of State.

 

1


ARTICLES OF ORGANIZATION

OF

SUPERIOR CRANBERRY CREEK LANDFILL, LLC

The undersigned, acting as the sole organizer of a limited liability company under Chapter 183 of the Wisconsin Statutes, adopts the following Articles of Organization for the purpose of forming such limited liability company.

ARTICLE I

Name

The name of the limited liability company is “Superior Cranberry Creek Landfill, LLC.”

ARTICLE II

Registered Office and Registered Agent

The address of the initial registered office of the limited liability company is One Honey Creek Corporate Center, 125 South 84 th Street, Suite 200 Milwaukee, 53214. The name of its initial registered agent at such address is Superior Services, Inc.

ARTICLE III

Management

Management of the limited liability company shall be vested in its members.

ARTICLE IV

Organizer

The name and address of the sole organizer of the limited liability company is Timothy L. Voigtman, Foley & Lardner, 777 East Wisconsin Avenue, Milwaukee, Wisconsin 53202-5367.

$130.00 AP $25.00 Expedite

Timothy Voightman

Foley & Lardner

777 E. Wisconsin

Milwaukee, WI 53202

Executed as of the 11th day of May, 1999.

Timothy L. Voigtman

Sole Organizer

This instrument was drafted by, and after filing should be returned to Timothy L Voigtman, Foley & Lardner, 777 East Wisconsin Avenue, Milwaukee, Wisconsin 53202-5367.

 

2


CONSENT TO USE OF AN INDISTINGUISHABLE NAME

AND

STIPULATION TO CHANGE OR ABANDON A CORPORATE NAME

TO: Department of Financial Institutions

DIVISION OF CORPORATE AND CONSUMER SERVICES

Post Office Box 7846

Madison, WI 53707-7846

The undersigned consents to the use of the name: SUPERIOR CRANBERRY CREEK LANDFILL

by a limited liability company to be organized under Chp. 183 of the Wisconsin Statutes, and agrees to and stipulates that it will abandon the use of its present corporate name within 30 days after the effective date of organization of the new limited liability company by filing an appropriate instrument with the Department of Financial Institutions to change its corporate name or to dissolve and terminate rights to its name.

Dated:

SUPERIOR CRANBERRY CREEK LANDFILL, INC. 01 IT05395

(Signature)

(Printed Name)

(Title)

Consent to Use of an Undistinguishable Name

Chapter 180 & 183

$10.00 AP

Timothy Voigtman

Foley and Lardner

777 E. Wisconsin

Milwaukee, WI 53202

Sec. 183.0203

Wis. Stats

12 5054622

 

3


State of Wisconsin Department of Financial Institutions

ARTICLES OF AMENDMENT – LIMITED LIABILITY COMPANY

A. The present limited liability company name (prior to any change effected by this amendment) is: Superior Cranberry Creek Landfill, LLC

Text of Amendment (Refer to the existing articles of organization and the instructions on the reverse of this form. Determine those items to be changed and enter the number identifying the paragraph in the articles of organization being changed and how the amended paragraph is to read.)

RESOLVED, THAT the articles of organization be amended as follows:

ARTICLE I

Name

The name of the limited liability company is “Onyx Cranberry Creek Landfill, LLC.”

These articles of Amendment shall have a delayed effective date of December 31, 2002.

B. Amendment(s) to the articles of organization was adopted by the vote required by sec. 183.0404(2),

Wis. Stats.

C. Executed on November 15, 2002

(Date)

Sole Member:

Onyx Waste Services, Inc.

(Signature)

Title: ( x ) Member OR (    ) Manager

(Select and mark (X) the one appropriate title)

This document was drafted by Melissa A. Wild

(Name the individual who drafted the document)

FILING FEE - $40.00 SEE instructions, suggestions and procedures on following page.

CFI/CORP/504 (R5/99) Use of this form is voluntary.

W1034 – 6/22/00 CT System Online

 

4


ARTICLES OF AMENDMENT – Limited Liability Company

– Changes Name $40.00 KC

Melissa A. Wild

Onyx Waste Services, Inc.

One Honey Creek Corporate Center

125 South 84th Street, Suite 200

Milwaukee, WI 53214

EFFECTIVE DATE: DECEMBER 31, 2002

Your return address and phone number during the day: (414 ) 479-7800 INSTRUCTIONS (Ref. sec. 183.0203 Wis. Stats. for document content)

Submit one original and one exact copy to Dept. of Financial Institutions, P O Box 7846, Madison WI, 53707-7846, together with a FILING FEE of $40.00, payable to the department. (If sent by Express or Priority U.S. mail, address to 345 W. Washington Ave., 3 rd Floor, Madison WI, 53703). This document can be made available in alternate formats upon request to qualifying individuals with disabilities. The original must include an original manual signature, per sec. 183.0107(2), Wis. Stats. Upon filing, the information in this document becomes public and might be used for purposes other than that for which it was originally furnished. If you have any questions, please contact the Division of Corporate & Consumer Services at 608-261-7577. Hearing-impaired may call 608-266-8818 for TDY.

A. State the name of the limited liability company (before any change effected by this amendment) and the text of the amendment(s). The text should recite the resolution adopted (e.g., “Resolved, that Article 1 of the articles of organization be amended to read: ……(enter the amended article).

An amendment may change or add only those provisions that are required under sec. 183.0202, Wis. Stats., to be included in articles of organization. If the amendment changes the name of the limited liability company, the new name must contain the words “limited liability company”, or “limited liability co.” or end with the abbreviation “L.L.C.” or “LLC.”

B. This statement is required by sec. 183.0203(2)(c).

C. Enter the date of execution and the name and title of the person signing the document. The document must be signed by one of the following: A member of the limited liability company, if management is vested in the members, or a manager if management is vested in one or more managers. Select and mark (X) the appropriate choice in item C.

If the document is executed in Wisconsin, sec. 182.01(3) provides that it shall not be filed unless the name of the person (individual) who drafted it is printed, typewritten or stamped thereon in a legible manner. If the document is not executed in Wisconsin, enter that remark.

 

5


Sec. 182.0203

Wis Stats

12 5054622

Imaged

State of Wisconsin

Department of Financial Institutions

Division of Corporate and Consumer Services

ARTICLES OF AMENDMENT - LIMITED LIABILITY COMPANY

Note: Articles of Amendment cannot be filed to add or remove members, managers or owners of the limited liability company. Member and manager information should be listed in the company’s operating agreement. The operating agreement is not filed with the Department of Financial Institutions.

A. The present limited liability company name (prior to any change effected by this amendment) is: Onyx Cranberry Creek Landfill, LLC (Enter Limited Liability Company Name)

Text of Amendment (Refer to the existing articles of organization and the instructions on the reverse of this form. Determine those items to be changed and enter the number identifying the paragraph in the articles of organization being changed and how the amended paragraph is to read.)

RESOLVED, THAT the articles of organization be amended as follows:

ARTICLE I

Name

The name of the limited liability company is “Veolia ES Cranberry Creek Landfill, LLC”

These Articles of Amendment shall have a delayed effective date of July 1, 2006.

B. Amendment(s) to the articles of organization was adopted by the vote required by sec. 183.0404(2), Wis. Stats.

C. Executed on June 5, 2006

(Date)

SOLE MEMBER :

Onyx Waste Services of North America, LLC

Title: Member OR Manager

(Select and mark (X) the appropriate title) Paul R. Jenks, President

(Printed name)

This document was drafted by Joyce Hansen

(Name the individual who drafted the document)

FILING FEE - $40.00

DFI/CORP/504 (R09-05)

 

6


$40.00 + $25.00 Exp

ARTICLES OF AMENDMENT — Limited Liability Company

Joyce Hansen

Onyx Waste Services, Inc.

One Honey Creek Corporate Center

125 South 84th Street, Suite 200

Milwaukee, WI 53214

– Name Change

Enter your return address within the bracket above.

Phone number during the day: ( 414 ) 479-7800

EFFECTIVE DATE: 7-2-2006

INSTRUCTIONS (Ref. sec. 183.0203 Wis. Stats. for document content)

Submit one original and one exact copy along with the required filing fee of $40.00 to the address listed below. Make checks payable to the “Department of Financial Institutions”. Filing fee is non-refundable. Sign the document manually or otherwise allowed under sec. 183.0107(1g)(c).

 

Mailing Address:

Department of Financial Institutions

Division of Corporate & Consumer

Services

P O Box 7846

Madison WI 53707-7846

  

Physical Address for Express Mail:

Department of Financial Institutions

Division of Corporate & Consumer

Services

345 W. Washington Ave - 3rd Fl.

Madison WI 53703

  

Phone: 608-261-7577

FAX: 608-267-6813

TTY: 608-266-8818

NOTICE: This form may be used to accomplish a filing required or permitted by statute to be made with the department. Information requested may be used for secondary purposes. This document can be made available in alternate formats upon request to qualifying individuals with disabilities.

A. State the name of the limited liability company before any change effected by this amendment) and the text of the amendment(s). The text should recite the resolution adopted (e.g., “Resolved, that Article 1 of the articles of organization be amended to read: ……(enter the amended article).

An amendment may change or add only those provisions that are required under sec. 183.0202, Wis. Stats., to be included in articles of organization. If the amendment changes the name of the limited liability company, the new name must contain the words “limited liability company”, or “limited liability co.” or end with the abbreviation “L.L.C.” or “LLC”.

B. This statement is required by sec. 183.0203(2)©.

 

7


C. Enter the date of execution and the name and title of the person signing the document. The document must be signed by one of the following: A member of the limited liability company, if management is vested in the members, or a manager if manager is vested in one or more managers. Select and mark (X) the appropriate choice in item C.

If the document is executed in Wisconsin, sec. 182.01(3) provides that it shall not be filed unless the name of the person (individual) who drafted it is printed, typewritten or stamped thereon in a legible manner. If the document is not executed in Wisconsin, enter that remark.

DFI/CORP/504I(R09-5)

 

8


Sec. 183.0203 Wis Stats

State of Wisconsin

Department of Financial Institutions

Division of Corporate and Consumer Services

ARTICLES OF AMENDMENT - LIMITED LIABILITY COMPANY

Note: Articles of Amendment cannot be filed to add or remove members, managers or owners of the limited liability company. Member and manager information should be listed in the company’s operating agreement. The operating agreement is not filed with the Department of Financial Institutions.

A. The present limited liability company name (prior to any change effected by this amendment) is Veolia ES Cranberry Creek Landfill, LLC (Enter Limited Liability Company Name)

Text of Amendment (Refer to the existing articles of organization and the instructions on the reverse of this form. Determine those items to be changed and enter the number identifying the paragraph in the articles of organization being changed and how the amended paragraph is to read.)

RESOLVED, THAT the articles of organization be amended as follows:

ARTICLE I

Name

The name of the limited liability company is “Advanced Disposal Services Cranberry Creek Landfill, LLC”

B. Amendment(s) to the articles of organization was adopted by the vote required by sec. 183.0404(2), Wis. Stats.

C. Executed on November 29, 2012

(Date)

Sole Member:

Veolia ES Solid Waste of North America, LLC

(Signature)

Title: Member OR Manager

(Select and mark (X) the appropriate title) Christian B. Mills, Assistant Secretary

(Printed name)

This document was drafted by Cameron Brown

(Name the individual who drafted the document)

FILING FEE - $40.00 DFI/CORP/504(R09-05)

 

9


ARTICLES OF AMENDMENT – Limited Liability Company

CAMERON BROWN

WINSTON AND STRAWN LLP

200 PARK AVENUE

NEW YORK, NY 10166

Enter your return address within the bracket above.

Phone number during the day: ( 212 ) 294-5306

INSTRUCTIONS (Ref. sec. 183.0203 Wis. Stats. for document content)

Submit one original and one exact copy along with the required filing fee of $40.00 to the address listed below. Make checks payable to the “Department of Financial Institutions”. Filing fee is non-refundable. Sign the document manually or otherwise allowed under sec. 183.0107(1g)(c)

 

Mailing Address:

Department of Financial Institutions

Division of Corporate & Consumer

Services

P O Box 7846

Madison, WI 53707-7846

 

Physical Address for Express Mail:

Department of Financial Institutions

Division of Corporate & Consumer

Services

345 W. Washington Ave – 3rd Fl.

Madison WI 53703

 

Phone: 608-261-7577

FAX: 608-267-6813

TTY: 608-266-8818

NOTICE: This form may be used to accomplish a filing required or permitted by statute to be made with the department. Information requested may be used for secondary purposes. This document can be made available in alternate formats upon request to qualifying individuals with disabilities.

A. State the name of the limited liability company (before any change effected by this amendment) and the text of the amendment(s). The text should recite the resolution adopted (e.g., “Resolved, that Article I of the articles of organization be amended to read: …… (enter the amended article).

An amendment may change or add only those provisions that are required under sec. 183.0202, Wis. Stats., to be included in articles of organization. If the amendment changes the name of the limited liability company, the new name must contain the words “limited liability company”, or “limited liability co.” or end with the abbreviation “L.L.C.” or “LLC”.

B. This statement is required by sec. 183.0203(2)(c).

C. Enter the date of execution and the name and title of the person signing the document. The document must be signed by one of the following: A member of the limited liability company, if management is vested in the members, or a manager if management is vested in one or more managers. Select and mark (X) the appropriate choice in item C.

 

10


If the document is executed in Wisconsin, sec. 182.01(3) provides that it shall not be filed unless the name of the person (individual) who drafted it is printed, typewritten or stamped thereon in a legible manner. If the document is not executed in Wisconsin, enter that remark.

DFI/CORP/5041 (R09-05)

 

11

Exhibit 3.56

SECOND AMENDED AND RESTATED OPERATING AGREEMENT

OF

ADVANCED DISPOSAL SERVICES CRANBERRY CREEK LANDFILL, LLC

This Operating Agreement of Advanced Disposal Services Cranberry Creek Landfill, LLC is made effective as of this 14 th day of December, 2012 by Advanced Disposal Services Midwest, LLC (the “ Member ”).

ARTICLE 1

DEFINED TERMS

The following capitalized terms shall have the meanings specified in this Article 1 . Other terms are defined in the text of this Operating Agreement; and, throughout this Operating Agreement, those terms shall have the meanings respectively ascribed to them.

Act ” means the Wisconsin Limited Liability Company Act, as amended from time to time.

Code ” means the Internal Revenue Code of 1986, as amended, or any corresponding provision of any succeeding law.

Company ” means the limited liability company organized in accordance with this Operating Agreement.

Secretary of State ” means the Secretary of State of the State of Wisconsin.

Interest ” means the Member’s share of the Profits and Losses of, and the right to receive distributions from, the Company.

Membership Rights ” means all of the rights of the Member in the Company, including the Member’s: (a) Interest; (b) right to inspect the Company’s books and records; (c) right to participate in the management of and vote on matters coming before the Company; and (d) unless this Operating Agreement or the Articles of Organization provide to the contrary, right to act as an agent of the Company.

Operating Agreement ” means this Second Amended and Restated Operating Agreement of Advanced Disposal Services Cranberry Creek Landfill, LLC, a Wisconsin limited liability company, as amended from time to time.

Person ” means and includes an individual, partnership, association, domestic or foreign limited liability company, trust, estate, association, corporation or other legal or commercial entity.

Profit ” and “ Loss ” means, for each taxable year of the Company (or other period for which Profit or Loss must be computed) the Company’s taxable income or loss determined in accordance with the Code.

Treasury Regulations ” means the income tax regulations, including any temporary regulations, from time to time promulgated under the Code.

Successor ” means any Person to whom all or any part of an Interest is Transferred in accordance with the terms hereof.

Transfer ” means, when used as a noun, (a) any voluntary sale, hypothecation, pledge, assignment, attachment or other transfer of any Interest, and (b) any transfer of any Interest initiated by a lender in connection with the enforcement of its rights under a senior credit facility that is secured, in whole or in part, by a pledge of such Interest, and, when used as a verb, (x) to voluntarily sell, hypothecate, pledge, assign or otherwise transfer any Interest, and (y) with respect to any lender, to sell, hypothecate, pledge, assign or otherwise transfer any Interest in connection with the enforcement of such lender’s rights under any senior credit facility that is secured, in whole or in part, by a pledge of such Interest.


Units ” means an ownership interest in the Company, representing the holder’s Membership Rights, including any and all benefits to which the holder of such Units may be entitled as provided in this Operating Agreement, together with all obligations of such person to comply with the terms and conditions of this Operating Agreement.

ARTICLE 2

FORMATION AND NAME; PURPOSE; TERM

2.1 Amendment and Restatement . The Member hereby amends and restates the Amended and Restated Operating Agreement of the Company, dated as of November 20, 2012, and continues that certain limited liability company governed thereby upon the terms and conditions set forth in this Operating Agreement.

2.2 Formation . The Company was formed on May 12, 1999 by the filing of the Articles of Organization with the Department of Financial Institutions of the State of Wisconsin pursuant to the Act. The Member shall cause the execution, delivery and filing of, any necessary or advisable amendments or restatements to the Articles of Organization consistent with the terms of this Agreement, and any other certificates, notices, statements or other instruments (and any amendments or statements thereof) necessary or advisable for the operation of the Company in all jurisdictions where the Company may elect to do business.

2.3 Name of the Company . The name of the Company is Advanced Disposal Services Cranberry Creek Landfill, LLC. The Company may do business under that name and under any other name or names upon which the Member may, in the sole discretion of the Member, determine. If the Company does business under a name other than that set forth in the Articles of Organization, then the Company shall file a fictitious name registration as required by law.

2.4 Purpose . The Company is organized to conduct any lawful business under the laws of the various states of the United States of America.

2.5 Term . The term of the Company shall be perpetual, unless its existence is sooner terminated pursuant to Article 8 .

2.6 Member . The name and present mailing address of the sole Member is set forth on Exhibit A .

ARTICLE 3

CAPITAL; CAPITAL ACCOUNTS

3.1 No Other Capital Contributions Required . The Member shall not be required to contribute any additional capital to the Company, and except as set forth in the Act, the Member shall not have any personal liability for any obligations of the Company.

3.2 Loans . The Member may, at any time, make or cause a loan to be made to the Company in any amount and on those terms upon which the Company and the Member agree.

3.3 Capital Accounts . A capital account shall be maintained by the Company for the Member.

 

-2-


ARTICLE 4

UNITS

4.1 Authorization and Issuance of Units .

(a) A total of one hundred (100) Units are hereby authorized for issuance. The number of Units authorized for issuance pursuant to this Section 4(a) may be increased from time to time as deemed necessary by the Member.

(b) Units issued for such consideration as the Member determines to be appropriate shall be deemed to be fully paid and non-assessable if the entire amount of such consideration has been received by the Company for such Units in the form of cash, property or services rendered.

4.2 Unit Certificates .

(a) Upon the issuance of Units to the Member in accordance with the provisions of this Agreement, the Company shall issue one or more Unit Certificates in the name of the Member. Each such Unit Certificate shall be denominated in terms of the number of Units evidenced by such Unit Certificate. “ Unit Certificate ” means a certificate issued by the Company, which evidences the ownership of one or more Units. Each Unit Certificate shall evidence an interest in Advanced Disposal Services Cranberry Creek Landfill, LLC and shall be a certificated security for purposes of Article 8 of the Uniform Commercial Code of the State of Wisconsin and the Uniform Commercial Code of any other jurisdiction. This provision shall not be amended, and no such purported amendment to this provision shall be effective until all outstanding certificates have been surrendered for cancellation.

(b) The Company shall issue a new Unit Certificate in place of any Unit Certificate previously issued if the holder of the Units represented by such Unit Certificate, as reflected on the books and records of the Company:

(i) makes proof by affidavit, in form and substance satisfactory to the Company, that such previously issued Unit Certificate has been lost, stolen or destroyed;

(ii) requests the issuance of a new Unit Certificate before the Company has notice that such previously issued Unit Certificate has been acquired by a purchaser for value in good faith and without notice of an adverse claim in accordance with the terms and conditions of this Operating Agreement;

(iii) if requested by the Company, delivers to the Company a bond, in form and substance satisfactory to the Company, with such surety or sureties as the Company may direct, to indemnify the Company against any claim that may be made on account of the alleged loss, destruction or theft of the previously issued Unit Certificate; and

(iv) satisfies any other reasonable requirements imposed by the Company.

(c) Upon a Member’s Transfer in accordance with the provisions of this Agreement of any or all Units represented by a Unit Certificate, the transferee of such Units shall deliver such Unit Certificate to the Company for cancellation, and the Company shall thereupon issue a new Unit Certificate to such transferee for the number of Units being transferred and, if applicable, cause to be issued to such Member a new Unit Certificate for that number of Units that were represented by the canceled Unit Certificate and that are not being Transferred.

ARTICLE 5

PROFIT, LOSS, AND DISTRIBUTIONS

5.1 Distributions of Cash Flow . Cash flow for each taxable year of the Company shall be distributed to the Member at such times and in such amounts as the Member shall determine.

5.2 Allocation of Profit or Loss . All Profit or Loss shall be allocated to the Member.

 

-3-


5.3 Liquidation and Dissolution . If the Company is liquidated, the assets of the Company shall be distributed to the Member.

ARTICLE 6

MANAGEMENT: RIGHTS, POWERS, AND DUTIES

6.1 Management . The Company shall be managed solely by the Member.

6.2 Officers . The Company shall have such officers as may be designated by the Member from time to time, who shall act as agents of the Company, who shall have such powers as are usually exercised by comparably designated officers of a Wisconsin corporation and who shall have the power to bind the Company through the exercise of such powers, to the extent consistent with the terms hereof. The officers designated and/or confirmed shall, unless and until removed from office, act as agents of the Company.

6.3 Personal Services . The Member shall not be required to perform services for the Company solely by virtue of being a Member.

6.4 Liability and Indemnification . The Member shall not be liable, responsible, or accountable, in damages or otherwise, to the Company for any act performed by the Member with respect to Company matters. Additionally, the Company shall indemnify the Member for any act performed by the Member with respect to Company matters.

ARTICLE 7

TRANSFER OF INTEREST

7.1 Transfers by Member . The Member may Transfer all, or any portion of, the Member’s interest or rights in the Member’s Membership Rights to one or more Successors.

7.2 Transfer to a Successor . In the event of any Transfer of all or any part of the Member’s Interest to a Successor, the Successor shall immediately thereupon and without further action become a Member with all rights, powers and privileges associated herewith and the Company shall be continued.

7.3 Transfer by Secured Party . In the event the Interest is at any time pledged to a lender as security in connection with senior financing for the Company, the lender (or agent for the group of senior lenders) shall have the right to exercise its remedies under such pledge, to foreclose upon the Interest and/or to Transfer the Interest to itself or to a third party in connection with such exercises of remedies and/or foreclosure, all without further consent of the Member or any Successor.

ARTICLE 8

DISSOLUTION, LIQUIDATION, AND TERMINATION OF THE COMPANY

8.1 Events of Dissolution . The Company shall only be dissolved at such time as the Member determines to dissolve the Company.

8.2 Company Continues Upon Bankruptcy of the Member . Except as otherwise provided by the Member, the Company shall continue notwithstanding whether the Member: (a) makes an assignment for the benefit of creditors; (b) files a voluntary petition in bankruptcy; (c) is adjudged a bankrupt or insolvent, or has entered against the Member an order for relief, in any bankruptcy or insolvency proceeding; (d) files a petition or answer seeking for the Member any reorganization, arrangement, composition, readjustment, liquidation, dissolution, or similar relief under any statute, law, or regulation; (e) files an answer or other pleading admitting or failing to contest the material allegations of a petition filed against the Member in any proceeding of this nature; or (f) seeks, consents to, or acquiesces in the appointment of a trustee, receiver, or liquidator of the Member or of all or any substantial part of the Member’s properties.

 

-4-


8.3 Procedure for Winding Up and Dissolution . If the Company is dissolved, the affairs of the Company shall be wound up. On winding up of the Company, the assets of the Company shall be distributed, first, to creditors of the Company in satisfaction of the liabilities of the Company, and then to the Member.

8.4 Filing of Articles of Dissolution . If the Company is dissolved, Articles of Dissolution shall be promptly filed with the Secretary of State by the Member.

ARTICLE 9

BOOKS, RECORDS, ACCOUNTING, AND TAX ELECTIONS

9.1 Bank Accounts . All funds of the Company shall be deposited in a bank account or accounts opened in the Company’s name. The Member shall unanimously determine the institution or institutions at which the accounts will be opened and maintained, the types of accounts, and the Persons who will have authority with respect to the accounts and the funds therein.

9.2 Books and Records . The Member shall not be required to keep or cause to be kept complete and accurate books and records of the Company nor supporting documentation of the transactions with respect to the conduct of the Company’s business, except as otherwise required by law. The books and records, if any, shall be maintained in accordance with sound accounting principles and practices.

9.3 Annual Accounting Period . The annual accounting period of the Company shall be its taxable year.

9.4 Disregarded Entity . The Member intends that for as long as the Company has a single member the Company will be treated as a disregarded entity for any and all purposes under the Code and Treasury Regulations.

ARTICLE 10

GENERAL PROVISIONS

10.1 Applicable Law . All questions concerning the construction, validity, and interpretation of this Operating Agreement shall be governed by the laws of the State of Wisconsin.

10.2 Headings . The headings herein are inserted as a matter of convenience only, and do not define, limit, or describe the scope of this Operating Agreement or the intent of the provisions hereof.

10.3 Terms . Common nouns and pronouns shall be deemed to refer to the masculine, feminine, neuter, singular and plural, as the identity of the Person may in the context require.

10.4 Separability of Provisions . Each provision of this Operating Agreement shall be considered separable; and if, for any reason, any provision or provisions herein are determined to be invalid and contrary to any existing or future law, such invalidity shall not impair the operation of or affect those portions of this Operating Agreement which are valid.

(signature page follows)

 

-5-


IN WITNESS WHEREOF, the Member has executed this Operating Agreement as of the date set forth hereinabove.

 

ADVANCED DISPOSAL SERVICES MIDWEST,

LLC,

As Member
By:   MWSTAR WASTE HOLDINGS CORP.
By:  

 

Name:   Scott Friedlander
Title:   Vice President – General Counsel, Secretary

[Signature Page to Second Amended and Restated Operating Agreement of Advanced Disposal Services Cranberry Creek Landfill, LLC]

 

-6-


EXHIBIT “A”

 

MEMBER NAME

  

ADDRESS

   PERCENTAGE
INTEREST
 
Advanced Disposal Services Midwest, LLC   

90 Fort Wade Road

Suite 300

Ponte Vedra, Florida 32081

     100

 

-7-

Exhibit 3.57

State of Florida

Department of State

I certify the attached is a true and correct copy of the Articles of Incorporation, as amended to date, of VEOLIA ES CYPRESS ACRES LANDFILL, INC., a corporation organized under the laws of the State of Florida, as shown by the records of this office.

The document number of the corporation is G82885.

Given under my hand and the Great Seal of the State of Florida at Tallahassee, the Capital, this the Second day of November, 2012

Ken Detzner

Secretary of State

 

1


FLORIDA DEPARTMENT OF STATE

THE ATTACHED COPIES ARE

THE BEST AVAILABLE.

SOME OR ALL OF THE ORIGINAL

DOCUMENTS SUBMITTED FOR

FILING WERE NOT SUITABLE FOR

MICROFILMING.

 

2


ARTICLES OF INCORPORATION

OF

SANDMAN TRUCKING, CORP.

We, the undersigned, hereby associate ourselves together for the purpose of becoming a corporation under the laws of the State of Florida, providing for the formation, liabilities, rights, privileges and immunities of a corporation for profit, and to that end we set forth:

ARTICLE I

NAME

The name of this corporation shall be:

SANDMAN TRUCKING, CORP.

ARTICLE II

GENERAL NATURE OF BUSINESS

The general nature of business and the objects and purposes proposed to be transacted by this corporation, is any activity or business permitted under the laws of the State of Florida, and the laws of the United States of America.

Article III

CAPITAL STOCK

The amount of capital stock for this corporation shall be 100 shares of per value of $1.00 per share.

ARTICLE IV

AMOUNT OF CAPITAL WITH WHICH TO BEGIN BUSINESS

The amount of capital with which this corporation shall commence business is not less than FIVE HUNDRED ($500.00) DOLLARS

ARTICLE V

CORPORATE EXISTENCE

This corporation shall have perpetual existence unless sooner dissolved according to law.

 

3


ARTICLE VI

CORPORATE EXISTENCE

This corporation shall have perpetual existence unless sooner dissolved according to law.

ARTICLE VI

PRINCIPAL PLACE OF BUSINESS

The principal place of business of said corporation shall be [UNCLEAR] 2, Box 75, Oklawaha, FL 32679, with the privileges of having branch offices at other places within and without the State of Florida.

ARTICLE VII

NUMBER OF DIRECTORS

The number of directors of this corporation shall be no less than one or more than ten. There shall [UNCLEAR] this corporation until the number [UNCLEAR] under the by-laws of this corporation.

ARTICLE VIII

INCORPORATORS AND FIRST BOARD OF DIRECTORS

The name and address of the incorporators and the First Board of Directors of this corporation who shall hold office for the first year or until their successors are chosen, who are of age and are citizens of the United States of America shall be:

 

Name    Address
Clinton F. Mims, Jr.    Rt. 2, Box 75, Oklawaha, FL 32679
James R. Gantt, Jr.    Rt. 1, Box 210, Oklawaha, FL 32679

ARTICLE IX

INTERNAL REVENUE CODE

This corporation is being incorporated pursuant to provisions of Section 1244 of the Internal Revenue Code and the regulations pertaining thereto.

 

4


ARTICLE X

STOCK SUBSCRIBERS

The name and address of the subscribers and the number of shares of stock and value thereof which they agree to take are as follows:

 

Name & Address    No. of Shares      Value  

Clinton F. Mims, Jr.

Rt. 2, Box 75

Oklawaha, FL 32679

     80       $ 80.00   

James R. Gantt, Jr.

Rt. 1, Box 210

Oklawaha, FL 32679

     20       $ 20.00   

ARTICLE XI

OFFICERS OF THE CORPORATION

The following shall constitute and be the officers of the corporation for the first year or until successors in office are qualified and elected:

 

Name    Office
Clinton F. Mims, Jr.    President/Treasurer
James R. Gantt, Jr.    Vice President/Secretary

ARTICLE XII

RIGHT OF FIRST REFUSAL

Clinton F. Mims, Jr. reserves the right of first refusal to purchase all shares of stock owned by James R. Gantt, Jr. at any time they may be offered for sale.

ARTICLE XIII

The name and address of the registered agent and the registered office are as follows:

 

Name    Address
Clinton F. Mims, Jr.    Rt. 2, Box 75, Oklawaha, FL 32679

The address of the registered office of the corporation shall be Rt. 2, Box 75, Oklawaha, FL 32679.

 

5


IN WITNESS WHEREOF, we have hereunto set our hands and acknowledge to be filed in the office of the Secretary of State the foregoing Articles of Incorporation, this, the 27 th day of January, 1984.

Clinton F Mims, Jr.

James R. Gantt, Jr.

STATE OF FLORIDA )

ss:

COUNTY OF MARION )

I hereby certify that on this day personally appeared before me, the undersigned officer, duly qualified to take acknowledgements, Clinton F. Mims, Jr. and James R. Gantt, Jr., to me well known to be the persons described in and who acknowledged to me that they executed the foregoing Articles of Incorporation as a free act and deed for the uses and purposes therein set forth and expressed.

Witness my hand and seal this, the 27 th day of January, 1984.

NOTARY PUBLIC, State of Florida

My Commission expires:

Notary Public, State of Florida

My Commission expires July 31, 1987

                     PACE OF BUSINESS OR              FOR THE                              WITHIN THIS STATE,              ACTING AS AGENT UPON                             

In pursuance of Chapter 48.091, Florida Statutes, [UNCLEAR] is submitted in compliance with said Act:

First, that SANDMAN TRUCKING, CORP., desiring to organize under the laws of the State of Florida with its principal office, as indicated in the Articles of Incorporation, at the city of Oklawaha, County of Marion and State of Florida has named Clinton F. Mims, Jr., located at Rt. 2, Box 75, Oklawaha, FL 32679, as its agent to accept service of process within the state.

ACKNOWLEDGEMENT:

Having been named to accept service of process for the above stated corporation, at place designated in this Certificate, I hereby accept to act in this capacity, and agree to comply with the provisions of said Act relative to keeping open said office.

Clinton F. Mims, Jr.

 

6


ARTICLES OF AMENDMENT

OF

SANDMAN TRUCKING, CORP.

Pursuant to Section 607.1006 of the Florida Business Corporation Act, the undersigned Corporation adopts these Articles of Amendment.

FIRST: The Name of the Corporation is Sandman Trucking, Corp.

SECOND: The Articles of Incorporation of this Corporation are amended by changing the Article numbered 1 so that, as amended, said Article shall read as follows:

The name of the corporation shall be Superior Cypress Acres Landfill, Inc.

THIRD: The Amendment to the Articles of Incorporation of the Corporation set forth above was adopted on the 15th day of May, 1998.

FOURTH: The Amendment was approved by the sole shareholder.

Signed this 5th day of June, 1998

SANDMAN TRUCKING CORP

By:

Scott S. Cramer, Assistant Secretary

 

7


ARTICLES OF AMENDMENT

TO

ARTICLES OF INCORPORATION

OF

Superior Cypress Acres Landfill, Inc.

(present name)

Pursuant to the provisions of section 607.1006, Florida Statutes, this Florida profit corporation adopts the following articles of amendment to its articles of incorporation:

FIRST: Amendment(s) adopted: (indicate article number(s) being amended, added or deleted)

Article I

The name of the corporation shall be Onyx Cypress Acres Landfill, Inc.

SECOND: If an amendment provides for an exchange, reclassification or cancellation of issued shares, provisions for implementing the amendment if not contained in the amendment itself, are as follows:

THIRD: The date of each amendment’s adoption: November 15, 2002. The effective date of the amendment is: December 31, 2002.

FOURTH: Adoption of Amendment(s) (CHECK ONE)

x The amendment(s) was/were approved by the shareholders. The number of votes cast for the amendment(s) was/were sufficient for approval.

¨ The amendment(s) was/were approved by the shareholders through voting groups. The following statement must be separately provided for each voting group entitled to vote separately on the amendment(s):

“The number of votes cast for the amendment(s) was/were sufficient for approval by              .” voting group

¨ The amendment(s) was/were adopted by the board of directors without shareholder action and shareholder action was not required.

¨ The amendment(s) was/were adopted by the incorporators without shareholder action and shareholder action was not required.

Signed this 15th day of November, 2002

Signature

 

 

8


(By the Chairman or Vice Chairman of the Board of Directors, President or other officer if adopted by the shareholders)

OR

(By a director if adopted by the directors)

OR

(By an incorporator if adopted by the incorporators)

Jane A. Fowler

Typed or printed name

Secretary

Title

 

9


Articles of Amendment

to

Articles of Incorporation

of

Onyx Cypress Acres Landfill, Inc.

(Name of corporation as currently filed with the Florida Dept. of State)

682885

(Document number of corporation (if known)

Pursuant to the provisions of section 607.1006, Florida Statutes, this Florida Profit Corporation adopts the following amendment(s) to its Articles of Incorporation:

NEW CORPORATE NAME (if changing):

Veolia ES Cypress Acres Landfill. Inc.

(Must contain the word “corporation,” “company,” or “incorporated” or the abbreviation “Corp.,” “Inc.,” or “Co.”) (A professional corporation must contain the word “chartered”, “professional association,” or the abbreviation “P.A.”)

AMENDMENTS ADOPTED- (OTHER THAN NAME CHANGE) Indicate Article Number(s) and/or Article Title(s) being amended, added or deleted: (BE SPECIFIC)

Article I

The name of the corporation shall be: Veolia ES Cypress Acres Landfill, Inc. (Attach additional pages if necessary)

If an amendment provides for exchange, reclassification, or cancellation of issued shares, provisions for implementing the amendment if not contained in the amendment itself: (if not applicable, indicate N/A)

N/A

(continued)

The date of each amendment(s) adoption: December 31, 2005

Effective date if applicable: July 1, 2006

(no more than 90 days after amendment file date)

Adoption of Amendment(s) (CHECK ONE)

 

10


þ The amendment(s) was/were approved by the shareholders. The number of votes cast for the amendment(s) by the shareholders was/were sufficient for approval.

¨ The amendment(s) was/were approved by the shareholders through voting groups. The following statement must be separately provided for each voting group entitled to vote separately on the amendment(s):

“The number of votes cast for the amendment(s) was/were sufficient for approval by              .” (voting group)

¨ The amendment(s) was/were adopted by the board of directors without shareholder action and shareholder action was not required.

¨ The amendment(s) was/were adopted by the incorporators without shareholder action and shareholder action was not required.

Onyx Cypress Acres Landfill, Inc.

Signature

(By a director, president or other officer — if directors or officers have not been selected, by an incorporator — if in the hands of a receiver, trustee, or other court appointed fiduciary by that fiduciary)

Henry P. Karius

(Typed or printed name of person signing)

Assistant Treasurer

(Title of person signing)

FILING FEE: $35

 

11


December 3, 2012

FLORIDA DEPARTMENT OF STATE

DIVISION OF CORPORATIONS

ADVANCED DISPOSAL SERVICES CYPRESS ACRES LANDFILL, INC.

125 SOUTH 84TH STREET

SUITE 200

MILWAUKEE, WI 53214 US

Re: Document Number G82885

The Articles of Amendment to the Articles of Incorporation of VEOLIA ES CYPRESS ACRES LANDFILL, INC. which changed its name to ADVANCED DISPOSAL SERVICES CYPRESS ACRES LANDFILL, INC., a Florida corporation, were filed on December 3, 2012.

This document was electronically received and filed under FAX audit number H12000282334.

Should you have any questions regarding this matter, please telephone (850) 245-6050, the Amendment Filing Section.

Annette Ramsey

Regulatory Specialist II

Division of Corporations                     Letter Number: 712A00028649

P.O. BOX 6327 — Tallahassee, Florida 32314

 

12


COVER LETTER

TO: Amendment Section

Division of Corporations

NAME OF CORPORATION: Veolia ES Cypress Acres Landfill, Inc.

DOCUMENT NUMBER: G82885

The enclosed Articles of Amendment and fee are submitted for filing.

Please return all correspondence concerning this matter to the following:

Cameron Brown

Name of Contact Person

Winston and Strawn LLP

Firm/ Company

200 Park Avenue

Address

New York, NY 10166

City/ State and Zip Code

csbrown@winston.com

E-mail address: (to be used for future annual report notification)

For further information concerning this matter, please call:

Cameron Brown at:                      (212)         294-5306

Name of Contact Person             Area Code & Daytime Telephone Number

Enclosed is a check for the following amount made payable to the Florida Department of State:

 

¨ $35 Filing Fee    ¨ $43.75 Filing Fee &Certificate of Status    ¨ $43.75 Filing Fee &Certified Copy (Additional copy is enclosed)    ¨ $52.50 Filing Fee Certificate of Status Certified Copy (Additional Copy is enclosed)

 

Mailing Address    Street Address
Amendment Section    Amendment Section
Division of Corporations    Division of Corporations
P.O. Box 6327    Clifton Building
Tallahassee, FL 32314    2661 Executive Center Circle
   Tallahassee, FL 32301

 

13


Articles of Amendment

to

Articles of Incorporation

of

Veolia ES Cypress Acres Landfill, Inc.

(Name of Corporation as currently filed with the Florida Dept. of State)

G82885

(Document Number of Corporation (if known)

Pursuant to the provisions of section 607.1006, Florida Statutes, this Florida Profit Corporation adopts the following amendment(s) to its Articles of Incorporation:

A. If amending name, enter the new name of the corporation:

Advanced Disposal Services Cypress Acres Landfill, Inc. The new name must be distinguishable and contain the word “corporation,” “company,” or “incorporated” or the abbreviation “Corp.,” “Inc.,” or Co.,” or the designation “Corp,” “Inc.,” or “Co”. .A professional corporation name must contain the word “chartered,” “professional association,” or the abbreviation “P.A.”

B. Enter new principal office address, if applicable: N/A

(Principal office address MUST BE A STREET ADDRESS)

C. Enter new mailing address, if applicable: N/A

(Mailing address MAY BE A POST OFFICE BOX)

D. If amending the registered agent and/or registered address in Florida, enter the name of the new registered agent and/or the new registered office address:

Name of New Registered agent: N/A

(Florida street address)

New Registered Office Address: Florida.

(City) (Zip Code)

New Registered Agent’s Signature, if changing Registered Agent:

I hereby accept the appointment as registered agent. I am familiar with and accept the obligations of the position.

Signature of New Registered Agent, if changing

If amending the Officers and/or Directors, enter the title and name of each officer/director being removed and title, name, and address of each Officer and/or Director being added:

(Attach additional sheets, if necessary)

 

14


Please note the officer/director title by the first letter of the office title:

P=President; V=Vice President; T=Treasurer; S=Secretary; D=Director; TR=Trustee;

C=Chairman or Clerk; CEO=Chief Executive Officer; CFO=Chief Financial Officer. If an officer/director holds more than one title, list the first letter of each office held. President, Treasurer, Director would be PTD.

Changes should be noted in the following manner. Currently John Doe is listed as the PST and Mike Jones is listed as the V. There is a change, Mike Jones leaves the corporation, Sally Smith is named the V and S. These should be noted as John Doe, PT as a Change, Mike Jones, V as Remove, and Sally Smith, SV as an Add.

Example:

 

X Change    PT    John Doe
X Remove    V    Mike Jones
X Add    SV    Sally Smith

 

Type of Action    Title    Name    Address
(Check One)         
1) Change    PD    James M. Long    125 S. 84th Street
Add          Suite 200
X Remove          Milwaukee, WI 53214
2) Change    VTD    Raphael B. Bruckert    125 S. 84th Street
Add          Suite 200
X Remove          Milwaukee, WI 53214
3) Change    AT    Henry P. Karius    125 S. 84th Street
Add          Suite 200
X Remove          Milwaukee, WI 53214
4) X Change    AT    Michael C. Gunnelson    7915 Baymeadows Way
Add          Suite 300
Remove          Jacksonville, FL 32256
5) X Change    V    James M. Rooney    7915 Baymeadows Way
Add          Suite 300
Remove          Jacksonville, FL 32256
6) Change    V    Mike Dougherty    1029 Welsh Ayres Way
Add          Downingtown, PA 19335
X Remove         

Please see Exhibit A attached hereto.

 

15


E. If amending or adding additional Articles, enter change(s) here: (Attach additional sheets, if necessary). (Be specific)

N/A

F. If an amendment provides for an exchange, reclassification, or cancellation of issued shares, provisions for implementing the amendment if not contained in the amendment itself:

(if not applicable, indicate N/A)

N/A

The date of each amendment(s) adoption: November 20, 2012

Effective date if applicable:

(no more than 90 days after amendment file date)

Adoption of Amendment(s) (CHECK ONE)

x The amendment(s) was/were adopted by the shareholders. The number of votes cast for the amendment(s) by the shareholders was/were sufficient for approval.

¨ The amendment(s) was/were approved by the shareholders through voting groups. The following statement must be separately provided for each voting group entitled to vote separately on the amendment(s):

“The number of votes cast for the amendment(s) was/were sufficient for approval by              .” (voting group)

¨ The amendment(s) was/were adopted by the board of directors without shareholder action and shareholder action was not required.

¨ The amendment(s) was/were adopted by the incorporators without shareholder action and shareholder action was not required.

Dated November 29, 2012

Signature

(By a director, president or other officer — if directors or officers have not been selected, by an incorporator — if in the hands or a receiver, trustee, or other court appointed fiduciary by that fiduciary)

Christian B. Mills

(Typed or printed name of person signing)

Assistant Secretary

(Title of person signing)

 

16


Articles of Amendment

to

Articles of Incorporation

of

Veolia ES Cypress Acres Landfill, Inc.

# G82885

Exhibit A: Officers/Directors, continued:

 

No.

  

Type of Action

  

Title

  

Name

  

Address

7.    X Remove    Vice President and Secretary    Michael K. Slattery   

200 E. Randolph

Street, #7090,

Chicago, IL 60601

8.    X Add    Director, Vice President—General Counsel, Secretary    Scott Friedlander   

7915 Baymeadows

Way, Suite 300,

Jacksonville, FL 32256

9.    X Add    Director, Deputy General Counsel, Assistant Secretary      

Christian B. Mills

7915 Baymeadows

Way, Suite 300,

Jacksonville, FL 32256

10.    X Add    Chief Executive Officer    Charles C. Appleby   

7915 Baymeadows

Way Suite 300,

Jacksonville, FL 32256

11.    X Add    President    Richard Burke   

7915 Baymeadows

Way, Suite 300,

Jacksonville, FL 32256

12.    X Add    Chief Operating Officer    Walter H. Hall, Jr.   

7915 Baymeadows

Way Suite 300,

Jacksonville, FL 32256

13.    X Add    Chief Financial Officer, Treasurer    Steven R. Carn   

7915 Baymeadows

Way, Suite 300,

Jacksonville, FL 32256

14.    X Add    Chief Marketing Officer    Mary O’Brien   

7915 Baymeadows

Way, Suite 300

Jacksonville, FL 32256

15.    X Add    East Regional Vice President    Dave Lavender   

7915 Baymeadows

Way Suite 300,

Jacksonville, FL 32256

16.    X Add    South Regional Vice President    Charlie Gray   

7915 Baymeadows

Way Suite 300,

Jacksonville, FL 32256

 

17


17.    X Add    Vice President of Corporate Human Resources    Glenn Guest   

7915 Baymeadows

Way, Suite 300,

Jacksonville, FL 32256

18.    X Add    Vice President Landfills    Gerald Allen   

7915 Baymeadows

Way, Suite 300,

Jacksonville, FL 32256

19.    X Add    Senior Vice President—Operations    Randy Arnold   

7915 Baymeadows

Way Suite 300,

Jacksonville, FL 32256

20.    X Add    Controller and Director of Finance and Accounting    Chris Diaz   

7915 Baymeadows

Way, Suite 300,

Jacksonville, FL 32256

21.    X Add    Corporate Director—Safety    Bobby Greene   

7915 Baymeadows

Way, Suite 300,

Jacksonville, FL 32256

22.    X Add    Vice President of Sales    George Sides   

7915 Baymeadows

Way, Suite 300,

Jacksonville, FL 32256

23.    X Add    Vice President of Risk Management    Marti Dickman   

7915 Baymeadows

Way, Suite 300,

Jacksonville, FL 32256

24.    X Add    Vice President of Corporate Recycling    Eric James   

7915 Baymeadows

Way, Suite 300,

Jacksonville, FL 32256

 

18

Exhibit 3.58

AMENDED & RESTATED

BYLAWS

of

ADVANCED DISPOSAL SERVICES CYPRESS ACRES LANDFILL, INC.

A Florida corporation

Adopted and Restated as of the 14 th day of December, 2012.

ARTICLE I.

OFFICES

1.01 Business Office.

The Corporation’s principal office shall be within the State of Florida. The Corporation may have such other offices, either within or without the State of Florida, as the Board of Directors may designate or as the Corporation’s business may require from time to time. The Corporation shall maintain at its principal office a copy of certain records as required by the Florida Business Corporation Law (the “Act”).

1.02 Registered Office.

The Corporation’s registered office required by the Act to be maintained in the State of Florida shall be the place designated by resolution of the Corporation’s Board of Directors and may be, but need not be, identical to the principal office in the State of Florida. The address of the registered office may be changed from time to time.

ARTICLE II.

SHAREHOLDERS

2.01 Annual Shareholder Meeting.

The annual meeting of the shareholders shall be held within 90 days of the close of the Corporation’s fiscal year, at a time and date as is determined by the Corporation’s President or Board of Directors, for the purpose of electing directors and for the transaction of such other business as may come before the meeting.

2.02 Special Shareholder Meetings.

Special meetings of the shareholders, for any purpose or purposes, may be called by: (1) the President, (2) the Board of Directors or such officers as the Board of Directors may authorize from time to time, or (3) the President or Secretary upon the written request of the holders of record of at least one-tenth of all the outstanding shares of the Corporation entitled to vote on any issue at the meeting. The party calling the special meeting shall designate the date and hour of the meeting.


Upon delivery to the President or Secretary of a written request pursuant to item (3) above, stating the purpose(s) of the requested meeting, dated and signed by the person(s) entitled to request such a meeting, it shall be the duty of the officer to whom the request is delivered to give, within thirty (30) days of such delivery, notice of the meeting to the shareholders. Notice of any special meeting shall be given in the manner provided in section 2.04 of these Bylaws. Only business within the purpose(s) described in the special meeting notice shall be conducted at a special shareholders meeting.

2.03 Place of Shareholder Meeting.

The Board of Directors may designate any place, either within or without the State of Florida, as the place of meeting for any annual or for any special meeting called by the Board of Directors. A waiver of notice signed by all persons entitled to vote at a meeting also may designate any place, either within or without the State of Florida, as the place for the holding of such meeting. If no designation is made by the Board of Directors, or if a special meeting be otherwise called, the place of the meeting shall be the Corporation’s principal business office in the State of Florida, but any meeting may be adjourned to reconvene at any place designated by vote of a majority of the shares represented thereat.

2.04 Notice of Shareholder Meeting.

(a) Required Notice . Unless otherwise required by the Act, written notice stating the place, day and hour of any annual or special shareholder meeting shall be delivered not less than ten (10) nor more than sixty (60) days before the meeting date, either personally or by mail, by or at the direction of the President, the Board of Directors, or other persons calling the meeting, to each shareholder of record entitled to vote at such meeting and to any other shareholder entitled by the Act or the Articles of Incorporation to receive notice of the meeting. Notice shall be deemed to be effective at the earlier of: (1) when deposited in the United States mail, addressed to the shareholder at his or her address as it appears on the Corporation’s stock transfer books, with postage thereon prepaid; (2) on the date shown on the return receipt if sent by registered or certified mail, return receipt requested, and the receipt is signed by or on behalf of the addressee; (3) when received; or (4) five (5) days after deposit in the United States mail, if mailed postpaid and correctly addressed to an address other than that shown in the Corporation’s current .record of shareholders.

(b) Adjourned Meeting . If any shareholder meeting is adjourned to a different date, time, or place, notice need not be given of the new date, time, and place, if the new date, time, and place are announced at the meeting before adjournment. But if a new record date for the adjourned meeting is or must be fixed (see section 2.05 of this Article II), then notice must be given pursuant to the requirements of paragraph (a) of this section 2.04 to those persons who are shareholders as of the new record date.

(c) Waiver of Notice . A shareholder may waive notice of meeting (or any notice required by the Act, Articles of Incorporation, or Bylaws), by a writing signed by the shareholder entitled to the notice which is delivered to the Corporation (either before or after the date and time stated in the notice) for inclusion in the minutes or filing with the corporate records.

 

2


A shareholder’s attendance at a meeting:

 

  (1) waives objection to lack of notice or defective notice of the meeting, unless the shareholder at the beginning of the meeting objects to holding the meeting or transacting business at the meeting;

 

  (2) waives objection to consideration of a particular matter at the meeting that is not within the purpose or purposes described in the meeting notice, unless the shareholder objects to considering the matter when it is presented.

(d) Contents of Notice . The notice of each special shareholder meeting shall include a description of the purpose or purposes for which the meeting is called. Except as provided in this section 2.04(d), or as provided in the Corporation’s Articles of Incorporation or otherwise in the Act, the notice of an annual shareholder meeting need not include a description of the purpose or purposes for which the meeting is called.

If a purpose of any shareholder meeting is to consider either: (1) a proposed amendment to the Articles of Incorporation (including any restated articles requiring shareholder approval); (2) a plan of merger or share exchange; (3) the sale, lease, exchange or other disposition of all or substantially all of the Corporation’s property; (4) the dissolution of the Corporation; or (5) the removal of a director, the notice must so state and be accompanied by, respectively, a copy or summary of the: (1) articles of amendment; (2) plan of merger or share exchange; or (3) transaction for disposition of the Corporation’s property. If the proposed corporate action creates dissenters’ rights, the notice must state that shareholders are or may be entitled to assert dissenters’ rights and must be accompanied by a copy of the appropriate section of the Act. If the Corporation issues or authorizes the issuance of shares for promissory notes or for promises to render services in the future, the Corporation shall, with or before the notice of the next shareholder meeting, report in writing to all the shareholders the number of shares authorized or issued and the consideration received. Likewise, if the Corporation indemnifies or advances expenses to a director, this shall be reported to all the shareholders with or before notice of the next shareholder’s meeting.

2.05 Fixing of Record Date.

For the purpose of determining shareholders entitled to notice of or to vote at any meeting of shareholders, or any adjournment thereof, or shareholders entitled to receive payment of any distribution or dividend, or in order to make a determination of shareholders for any other proper purpose, the Board of Directors may fix in advance a date as the record date. Such record date shall not be more than seventy (70) days prior to the date on which the particular action requiring such determination of shareholders is to be taken. If no such record date is fixed, the record date for determination of such shareholders shall be at the close of business on:

 

3


(a) With respect to an annual shareholder meeting or any special shareholder meeting called by the Board of Directors or any person specifically authorized by the Board or these Bylaws to call a meeting, the day before the first notice is delivered to shareholders;

(b) With respect to a special shareholder’s meeting demanded by the shareholders, the date the first shareholder signs the demand;

(c) With respect to the payment of a share dividend, the date the Board authorizes the share dividend;

(d) With respect to actions taken in writing without a meeting (pursuant to Article 11, section 2.11), the date the first shareholder signs a consent;

(e) With respect to a distribution to shareholders, (other than one involving a repurchase or acquisition of shares), the date the Board authorizes the distribution; and

(f) With respect to any other matter for which such a determination is required, as provided by law.

When a determination of shareholders entitled to vote at any meeting of shareholders has been made as provided in this section, such determination shall apply to any adjournment thereof unless the Board of Directors fixes a new record date which it must do if the meeting is adjourned to a date more than 120 days after the date fixed for the original meeting.

2.06 Voting Lists.

The officer or agent having charge of the stock transfer books for shares of the Corporation shall make, before each meeting of shareholders, a complete list of the shareholders entitled to vote at such meeting, or any adjournment thereof, arranged in alphabetical order with the address of and the number of shares held by each. The list must be arranged by voting group, if such exists, and within each voting group by class or series of shares. The shareholder list shall be subject to inspection at the Corporation’s principal office by any shareholder at any time during usual business hours for any proper purpose and beginning two (2) business days after notice is given of the meeting for which the list was prepared. Such list also shall be produced and kept open at the time and place of the meeting and shall be subject to the inspection of any shareholder during the meeting for purposes related to the meeting. A shareholder or his or her agent or attorney is entitled on written demand to inspect and, subject to the requirements of the Act and of section 2.12(c), to copy the list during regular business hours and at the shareholder’s expense during the period it is available for inspection. The Corporation shall maintain the shareholder list in written form or in another form capable of conversion into written form within a reasonable time. The failure of the Corporation to produce such shareholder list shall not invalidate any action taken at such meeting.

2.07 Shareholder Quorum and Voting Requirements.

Unless the Articles of Incorporation or the Act provide otherwise, a majority of the votes entitled to be cast on the matter constitutes a quorum for action on that matter.

 

4


Once a share is represented for any purpose at a meeting, it is deemed present for quorum purposes for the remainder of the meeting and for any adjournment of that meeting unless a new record date is or must be set for that adjourned meeting. A share represented at a meeting solely for the purpose of objecting to the holding of the meeting or the transaction of business at the meeting shall not be deemed present for quorum purposes.

2.08 Proxies.

Except as otherwise provided by the Act, at all meetings of shareholders a shareholder may vote in person or vote by proxy which is executed in writing by the shareholder or which is executed by his duly authorized attorney-in-fact. Such proxy shall be filed with the secretary of the Corporation or other person authorized to tabulate votes before or at the time of the meeting. No proxy shall be valid after eleven (11) months from the date of its execution unless otherwise provided in the proxy. Unless otherwise provided in the appointment form, a proxy appointment may be revoked at any time before it is voted, either by written notice filed with the Secretary or other officer or agent of the Corporation authorized to tabulate votes, or by oral notice given by the shareholder during the meeting. The presence of a shareholder who has filed his or her proxy appointment shall not of itself constitute a revocation.

2.09 Voting of Shares.

Unless otherwise provided in the Articles of Incorporation or the Act, each outstanding share entitled to vote shall be entitled to one vote upon each matter submitted to a vote at a meeting of shareholders.

Except as provided by specific court order, no shares held by another corporation, if a majority of the shares entitled to vote for the election of directors of such other corporation are held by the Corporation, shall be voted at any meeting or counted in determining the total number of outstanding shares at any given time for purposes of any meeting. Provided, however, the preceding sentence shall not limit the Corporation’s power to vote any shares, including its own shares, held by it in a fiduciary capacity.

Redeemable shares are not entitled to vote after notice of redemption is mailed to the holders and a sum sufficient to redeem the shares has been deposited with a bank, trust company, or other financial institution under an irrevocable obligation to pay the holders the redemption price on surrender of the shares.

2.10 Corporation’s Acceptance of Votes.

(a) If the name signed on a vote, consent, waiver, or proxy appointment corresponds to the name of a shareholder, the Corporation, if acting in good faith, is entitled to accept the vote, consent, waiver, or proxy appointment and give it effect as the act of the shareholder.

(b) If the name signed on a vote, consent, waiver, or proxy appointment does not correspond to the name of its shareholder, the Corporation, if acting in good faith, is nevertheless entitled to accept the vote, consent, waiver, or proxy appointment and give it effect as the act of the shareholder if:

 

5


  (1) the shareholder is an entity as defined in the Act and the name signed purports to be that of an officer or agent of the entity;

 

  (2) the name signed purports to be that of an administrator, executor, guardian, or conservator representing the shareholder and if the Corporation requests, evidence of fiduciary status acceptable to the Corporation has been presented with respect to the vote, consent, waiver, or proxy appointment;

 

  (3) the name signed purports to be that of a receiver or trustee in bankruptcy of the shareholder and if the Corporation requests, evidence of this status acceptable to the Corporation has been presented with respect to the vote, consent, waiver, and proxy appointment;

 

  (4) the name signed purports to be that of a pledgee, beneficial owner, or attorney-in-fact of the shareholder and if the Corporation requests, evidence acceptable to the Corporation of the signatory’s authority to sign for the shareholder has been presented with respect to the vote, consent, waiver, or proxy appointment;

 

  (5) two or more persons are the shareholder as covenants or fiduciaries and the name signed purports to be the name of at least one of the co-owners and the person signing appears to be acting on behalf of all the co-owners.

(c) The Corporation is entitled to reject a vote, consent, waiver, or proxy appointment if the secretary or other officer or agent authorized to tabulate votes, acting in good faith, has reasonable basis for doubt about the validity of the signature on it or about the signatory’s authority to sign for the shareholder.

(d) The Corporation and its officer or agent who accepts or rejects a vote, consent, waiver, or proxy appointment in good faith and in accordance with the standards of this section are not liable in damages to the shareholder for the consequences of the acceptance or rejection.

(e) Corporate action based on the acceptance or rejection of a vote, consent, waiver, or proxy appointment under this section is valid unless a court of competent jurisdiction determines otherwise.

2.11 Unanimous Consent without Meeting.

Any action required or permitted to be taken at a meeting of the shareholders may be taken without a meeting if one or more consents in writing, setting forth the action so taken, shall be signed by all of the shareholders entitled to vote with respect to the subject matter thereof and are delivered to the Corporation for inclusion in the minute book. A consent signed under this section has the effect of a meeting vote and may be described as such in any document.

 

6


2.12 Voting of Shares by other Corporations.

Shares standing in another corporation’s name may be voted either in person or by proxy, by the other corporation’s president or any other officer appointed by the president. A proxy appointment executed by any principal officer of the other corporation or such an officer’s assistant shall be conclusive evidence of the signer’s authority to act, in the absence of express notice to this Corporation, given in writing to this Corporation’s Secretary, or other officer or agent of this Corporation authorized to tabulate votes, of the designation of some other person by the other corporation’s board of directors or Bylaws.

2.13 Dissenters’ Rights.

Each shareholder shall have the right to dissent from action by the Corporation and obtain payment for his or her shares when so authorized by the Act, the Articles of Incorporation, these Bylaws, or by resolution of the Board of Directors.

2.14 Conduct of Meetings.

The President, or in his or her absence the Vice President, and in his or her absence any person chosen by the shareholders present, shall call the meeting of the shareholders to order and shall act as Chairman of the meeting, and the Secretary of the Corporation shall act as Secretary of all meetings of the shareholders, except that the presiding officer may appoint any Assistant Secretary or other person to act as Secretary of the meeting.

ARTICLE III.

BOARD OF DIRECTORS

3.01 General Powers.

All corporate powers shall be exercised by or under the authority of, and the Corporation’s business and affairs shall be managed under the direction of, the Board of Directors.

3.02 Election.

Unless otherwise provided in the Articles of Incorporation, directors are elected by a plurality of the votes cast by the shares entitled to vote in the election at a meeting at which a quorum is present.

3.03 Number, Tenure and Qualification.

The number of directors shall be fixed, or increased or decreased from time to time, by a resolution adopted by a majority of the Board of Directors or Shareholders by amendment to these Bylaws, but in no event shall there be less than two (2) directors and a decrease in the number of directors shall not shorten the term of office of an incumbent director. Each director shall be elected at the Corporation’s annual meeting of the shareholders and shall hold office until the next annual meeting of shareholders and until his or her successor shall have been elected and qualified or until his or her death, resignation or removal from office in the manner provided by law or the Bylaws of the Corporation. Directors need not be residents of the State of Florida or shareholders of the Corporation.

 

7


3.04 Regular Meetings.

A regular meeting of the Board of Directors shall be held without other notice than this Bylaw immediately after and at the same place as the annual meeting of shareholders and each adjourned session thereof. The Board of Directors may provide by resolution the time and place, either within or without the State of Florida, for the holding of additional regular meetings without other notice than such resolution. Any such regular meeting may be held by any means of communication as permitted by section 3.09.

3.05 Special Meetings.

Special meetings of the Board of Directors may be called by or at the request of the President, Vice President or any one director. The person or persons authorized to call special meetings of the Board of Directors may fix any time and any place, either within or without the State of Florida, as the time and place for holding any special meeting of the Board of Directors called by them. If no place is fixed by the person calling the meeting, the place of meeting shall be the Corporation’s principal office in the State of Florida. Any such special meeting may be held by any means of communication as permitted by section 3.09.

3.06 Notice of Special Meetings; Waiver of Notice.

Notice stating the time and place of any special meeting of the Board of Directors shall be given at least forty-eight (48) hours previously thereto by written notice delivered personally or mailed to each director at his or her business address, or such other address as designated in writing to the Secretary, or by telephone, facsimile or telegram. If mailed, such notice shall be deemed to be effective with the earlier of: (1) when received, or (2) five days after deposit in the United States Mail, addressed to the director’s business office, with postage thereon prepaid; or (3) the date shown on the return receipt if sent by registered or certified mail, return receipt requested, and the receipt is signed by or on behalf of the director. If notice be given by telephone, facsimile or telegram, such notice shall be deemed to be delivered when the notice is given personally by telephone, at the time transmitted to a facsimile number at any address designated above, or when the telegram is delivered to the telegraph company. Whenever any notice is required to be given to any director of the Corporation under the provisions of these Bylaws or under the provisions of the Articles of Incorporation or under the provisions of any statute, a waiver thereof in writing, signed at any time, whether before or after the time of the meeting, by the director entitled to such notice, shall be deemed equivalent to the giving of such notice. The attendance of a director at a meeting shall constitute a waiver of notice of such meeting, except where a director attends a meeting and objects thereat to the transaction of the business because the meeting is not lawfully called or convened. Neither the business to be transacted at, nor the purpose of, any regular or special meeting of the Board of Directors need be specified in the notice or waiver of notice of such meeting.

 

8


3.07 Director Quorum.

Except as otherwise specified by law or the Articles of Incorporation or these Bylaws, a majority of the number of directors fixed in the manner provided by section 3.03 of this Article III shall constitute a quorum for the transaction of business at any meeting of the Board of Directors, but though less than such quorum is present at a meeting, the act of a majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors unless the act of a greater number is required by the Act, the Articles of Incorporation or these Bylaws.

A majority of the number of directors appointed to serve on a committee as authorized in section 3.16 of these Bylaws shall constitute a quorum for the transaction of business at any committee meeting. These provisions shall not, however, apply to the determination of a quorum for actions taken under emergency Bylaws or any other provisions of these Bylaws that fix different quorum requirements.

3.08 Voting Requirement.

The affirmative vote of the majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors or a committee of the Board of Directors. This provision shall not, however, apply to any action taken by the Board of Directors pursuant to section 3.15 or Article IX of these Bylaws, or in the event the affirmative vote of a greater number of directors is required by the Act, the Articles of Incorporation, or any other provision of these Bylaws.

3.09 Meetings by Electronic Means of Communication.

To the extent provided in these Bylaws, the Board of Directors, or any committee of the Board, may, in addition to conducting meetings in which each director participates in person, and notwithstanding any place set forth in the notice of the meeting or these Bylaws, conduct any regular or special meeting by the use of any electronic means of communication, provided (1) all participating directors may simultaneously hear each other during the meeting, or (2) all communication during the meeting is immediately transmitted to each participating director, and each participating director is able to immediately send messages to all other participating directors. Before the commencement of any business at a meeting at which any directors do not participate in person, all participating directors shall be informed that a meeting is taking place at which official business may be transacted.

3.10 Director’s Assent.

A director who is present at a meeting of the Board of Directors or a committee of the Board of Directors when corporate action is taken is deemed to have assented to the action taken unless: (1) the director objects at the beginning of the meeting (or promptly upon the director’s arrival) to holding it or transacting business at the meeting; or (2) the director dissents or abstains from the action taken and minutes of the meeting are prepared that show the director’s dissent or abstention from the action; (3) the director dissents or abstains from an action taken, minutes of the meeting are prepared that fail to show the director’s dissent or abstention from the action

 

9


taken and the director delivers to the Corporation a written notice of that failure that complies with the appropriate provisions of the Act promptly after receiving the minutes; or (4) the director delivers written notice of his or her dissent or abstention to the presiding officer of the meeting before its adjournment or to the Corporation immediately after adjournment of the meeting. The right of dissent or abstention is not available to a director who votes in favor of the action taken.

3.11 Conduct of Meetings.

The President, and in his absence the Vice-Presidents in the order appointed under section 4.07 of Article IV, and in their absence any director chosen by the directors then present, shall call meetings of the Board of Directors to order and shall act as Chairman of the meeting. The Secretary of the Corporation shall act as secretary of all meetings of the Board of Directors, but in the absence of the secretary the presiding officer may appoint any Assistant secretary or any director or other person present to act as secretary of the meeting.

3.12 Removal.

Any director or the entire Board of Directors may be removed from office with or without cause by the affirmative vote of a majority of the shares outstanding and entitled to vote for the election of such director(s) taken at a special meeting of shareholders called for that purpose, and any vacancy so created may be filled by the shareholders.

3.13 Vacancies.

Any vacancy occurring on the Board of Directors, including a vacancy created by an increase in the number of directors, may be filled by the shareholders. During such time as the shareholders fail or are unable to fill such vacancies then, and until the shareholders act, the vacancy may be filled (1) by the board of directors, or (2) if the directors remaining in office constitute fewer than a quorum of the Board, by the affirmative vote of a majority of all directors remaining in office.

3.14 Compensation and Expenses.

The Board of Directors, irrespective of any personal interest, of any of its members, may (1) establish reasonable compensation of all directors for services to the Corporation as directors or may delegate this authority to an appropriate committee, (2) provide for, or delegate authority to an appropriate committee to provide for, reasonable pensions, disability or death benefits, and other benefits or payments to directors and to their estates, families, dependents, or beneficiaries for prior services rendered to the Corporation by the directors, and (3) provide for reimbursement of reasonable expenses incurred in the performance of the directors’ duties, including the expense of traveling to and from Board meetings.

3.15 Unanimous Consent without Meeting.

Any action required or permitted by the Articles of Incorporation or Bylaws or any provision of law to be taken by the Board of Directors at a meeting or by resolution may be taken without a meeting if a consent in writing, setting forth the action so taken shall be signed by all

 

10


of the directors then in office, and filed with the Corporation’s records. Action taken by consent is effective when the last director signs the consent, unless the consent specifies a different effective date. A signed consent has the effect of a meeting and may be described as such in any document.

3.16 Committees.

The Board of Directors by resolution adopted by the affirmative vote of a majority of the number of directors may designate one or more committees, each committee to consist of one or more directors elected by the Board of Directors, which to the extent provided in said resolution, as initially adopted, and as thereafter supplemented or amended by further resolution adopted by a like vote, shall have and may exercise, when the Board of Directors is not in session, the powers of the Board of Directors in the management of the Corporation’s business and affairs, except action in respect to the (1) authorization of distributions, (2) the approval or proposal to shareholders of action for which the Act requires approval by shareholders, (3) filling vacancies on the Board of Directors or its committees, (4) amending the Articles of Incorporation pursuant to Board authority, (5) adopting, amending or repealing Bylaws, (6) approving a plan of merger not requiring shareholder approval, (7) the authorization or approval to reorganize shares, except according to a formula or method prescribed by the Board of Directors, (8) the authorization or approval of the issuance or sale or contract for sale of shares, or (9) the determination of the designation and relative rights, preferences and limitations of a class or series of shares. Sections 3.04, 3.05, 3.06, 3.07, 3.08, 3.09, 3.10, 3.11 and 3.15 of this Article III, which govern meetings, actions without meetings, notice and waiver of notice, quorum and voting requirements of the Board of Directors, apply to committees and their members.

ARTICLE IV.

OFFICERS

4.01 Number.

The Corporation’s principal officers shall be a President, a Vice President, a Secretary, and a Treasurer, each of whom shall be appointed by the Board of Directors. Additional officers and assistant officers, including any Vice Presidents, may be appointed by the Board of Directors as the Board deems appropriate. If there is more than one Vice President, the Board may establish designations for the Vice Presidencies to identify their functions or their order. There may, in addition, be a chairperson or co-chairperson of the board whenever the Board shall see fit to cause such office or offices to be filled. Any two or more offices may be held simultaneously by the same person.

4.02 Appointment and Term of Office.

The Corporation’s officers shall be appointed for a term as determined by the Board of Directors. If no term is specified, they shall hold office until their successor shall have been duly appointed and shall have qualified or until the officer’s death, resignation or removal from office in the manner hereinafter provided.

 

11


The designation of a specified term does not grant to the officer any contract rights, and the Board can remove the officer at any time prior to the termination of such term.

4.03 Removal.

Any officer or agent appointed by the Board of Directors may be removed by the Board of Directors whenever in its judgment the Corporation’s best interests will be served thereby, but such removal shall be without prejudice to the contract rights, if any, of the person so removed. Appointment of an officer or agent shall not of itself create contract rights.

4.04 Vacancies.

A vacancy in any office because of death, resignation, removal, disqualification, or other reason shall be filled in the manner prescribed for regular appointments to the office.

4.05 Powers, Authority and Duties.

The Corporation’s officers shall have the powers and authority conferred in the duties prescribed by the Board of Directors or the officer who appointed them in addition to and to the extent not inconsistent with those specified in other sections of this Article IV.

4.06 The President.

The President shall be the Corporation’s principal executive officer and, subject to the control of the Board of Directors, shall in general supervise and control all of the Corporation’s business and affairs. The President shall, when present, preside at all meetings of the shareholders and of the Board of Directors. The President may sign, with the Secretary or any other proper officer of the Corporation authorized by the Board of Directors, certificates for shares of the Corporation and deeds, mortgages, bonds, contracts, or other instruments in the ordinary course of business or that the Board of Directors has authorized to be executed, except in cases where the signing and execution thereof shall be expressly delegated by the Board of Directors or by the Bylaws to some other officer or agent of the Corporation, or shall be required by law to be otherwise signed or executed; and in general shall perform all duties incidental to the office of President and such other duties as may be prescribed by the Board of Directors from time to time.

4.07 The Vice President.

In the absence of the President or in the event of the President’s death or inability or refusal to act as directed by the Board of Directors, the Vice President (or in the event there be more than one Vice President, the Vice Presidents in the order designated at the time of their appointment, or in the absence of any designation, then in order of their appointment) shall perform the duties of the President, and when so acting shall have all the powers of and be subject to all the restrictions upon the President. Any Vice President may sign, with the Secretary or an Assistant Secretary certificates for shares of the Corporation; and shall perform such other duties as from time to time may be assigned by the President or by the Board of Directors.

 

12


4.08 The Secretary.

The Secretary shall: (a) keep the minutes of the meetings of the shareholders and of the Board of Directors in one or more books provided for that purpose; (b) see that all notices are duly given in accordance with the provisions of these Bylaws or as required by law; (c) be custodian of the corporate records and see that books, reports, statements, certificates and all other documents and records required by law are properly kept and filed; (d) keep a register of the post office address of each shareholder, which shall be furnished to the Secretary by such shareholder; (e) sign with the President, or a Vice President, certificates for shares of the Corporation, the issuance of which shall have been authorized by resolution of the Board of Directors; (f) have general charge of the stock transfer books of the Corporation; and (g) in general perform all duties incident to the office of Secretary and such other duties as from time to time may be assigned to him by the President or by the Board of Directors.

4.09 The Treasurer.

The Treasurer shall: (a) have charge and custody of and be responsible for all of the Corporation’s funds and securities; (b) receive and give receipts for money due and payable to the Corporation from any source whatsoever, and deposit all funds of the Corporation in such banks, trust companies, or other depositories as shall be selected in accordance with the provisions of Article V of these Bylaws, and (c) in general perform all of the duties incidental to the office of Treasurer and such other duties as from time to time may be assigned to him by the President or by the Board of Directors. If required by the Board of Directors, the Treasurer shall give a bond for the faithful discharge of his duties in such sum and with such surety or sureties as the Board of Directors shall determine.

4.10 Assistant Secretaries and Assistant Treasurers.

The Assistant Secretaries, when authorized by the Board of Directors, may sign with the President or a Vice President certificates for shares of the Corporation and issuance of which shall have been authorized by a resolution of the Board of Directors. The Assistant Treasurers, if required by the Board of Directors, shall give bonds for the faithful discharge of their duties in such sums and with such sureties as the Board of Directors shall, determine. The Assistant Secretaries and Assistant Treasurers, in general, shall perform such duties as shall be assigned to them by the Secretary or the Treasurer, respectively, or by the President or the Board of Directors.

4.11 Salaries.

Officers’ salaries shall be fixed from time to time by the Board of Directors and no officer shall be prevented from receiving such salary by reason of the fact that he is also a director of the Corporation.

 

13


ARTICLE V.

CONTRACTS, LOANS, CHECKS AND DEPOSITS

5.01 Contracts.

The Board of Directors may authorize any individual officer or agent or number of officers or agents to enter into any contract or to execute and deliver any instrument in the Corporation’s name and on its behalf, and such authorization may be general or confined to specific instances. Specifically, all contracts for the purchase or sale of real estate shall be approved by the Board of Directors.

5.02 Loans.

No loans shall be contracted on the Corporation’s behalf and no indebtedness shall be incurred in its name unless authorized by or under the authority of a resolution of the Board of Directors. Such authorization may be general or confined to specific instances.

5.03 Checks, Drafts, etc.

All checks, drafts or other orders for the payment of money, notes or other evidences of indebtedness issued in the Corporation’s name, shall be signed by such officer or officers, agents or agents of the Corporation and in such manner as shall from time to time be determined by or under the authority of a resolution of the Board of Directors.

5.04 Deposits.

All funds of the Corporation not otherwise employed shall be deposited from time to time to the Corporation’s credit in such banks, trust companies or other depositories as may be selected by or under the authority of the Board of Directors.

ARTICLE VI.

CERTIFICATES FOR SHARES AND THEIR TRANSFER

6.01 Certificates for Shares.

(a) Content

Certificates representing shares of the Corporation shall at a minimum state on their face the name of the issuing corporation and that it is formed under the laws of Florida, the name of the person to whom issued, and the number and class of shares and the designation of the series, if any, the certificate represents; and be in such form as determined by the Board of Directors. Such certificates shall be signed (either manually or by facsimile) by the President or a Vice President and by the Secretary or an Assistant Secretary. Each certificate for shares shall be consecutively numbered or otherwise identified.

 

14


(b) Legend as to Class or Series

If the Corporation is authorized to issue different classes of shares or different series within a class, the designations, relative rights, preferences, and limitations applicable to each class and the variations in rights, preferences, and limitations determined for each series (and the authority of the Board of Directors to determine variations for future series) must be summarized on the front or back of each certificate. Alternatively, each certificate may state conspicuously on its front or back that the Corporation will furnish the shareholders this information on request in writing and without charge.

(c) Shareholder List

The name and address of the person to whom the shares represented thereby are issued, with the number of shares and date of issue, shall be entered on the stock transfer books of the Corporation.

(d) Transferred Shares

All certificates surrendered to the Corporation for transfer shall be canceled and no new certificate shall be issued until the former certificate for a like number of shares shall have been surrendered and canceled, except that in case of a lost, destroyed or mutilated certificate a new one may be issued therefore upon such terms and indemnification of the Corporation as the Board of Directors may prescribe.

6.02 Registration of the Transfer of Shares.

Registration of the transfer of shares of the Corporation shall be made only on the Corporation’s stock transfer books by the holder of record thereof or by his or her legal representative, who shall furnish proper evidence of authority to transfer, or by his or her attorney thereunto authorized by power of attorney duly executed and filed with the Secretary of the Corporation, and on surrender for cancellation of the certificate for such shares. The person in whose name shares stand on the Corporation’s books shall be deemed by the Corporation to be the owner thereof for all purposes.

6.03 Restrictions on Transfer.

The Board of Directors or shareholders may impose restrictions on the transfer of shares. A restriction does not affect shares issued before the restriction was adopted unless the holders of the shares are parties to the restriction agreement or voted in favor of the restriction. The face or reverse side of each certificate representing shares shall bear a conspicuous notation of any restriction imposed by the Corporation upon the transfer of such shares.

6.04 Lost, Destroyed or Stolen Certificates.

Where the owner claims that his certificate of shares has been lost, destroyed or wrongfully taken, a new certificate shall be issued in place thereof if the owner (a) so requests before the Corporation has notice that such shares have been acquired by a bona fide purchaser, and (b) satisfies such other reasonable requirements as may be prescribed by or under the authority of the Board of Directors, including the furnishing of an indemnity bond if so required.

 

15


6.05 Consideration for Shares.

The Corporation’s shares may be issued for such consideration as shall be fixed from time to time by the Board of Directors, provided that any shares having a par value shall not be issued for a consideration less than the par value thereof. The consideration to be paid for shares may be paid in whole or in part, in money, promissory notes, in other property, tangible or intangible, or in labor or services actually performed or to be performed for the Corporation. When payment of the consideration for which shares are to be issued shall have been received by the Corporation, such shares shall be deemed to be fully paid and non-assessable by the Corporation. No certificate shall be issued for any share until such share is fully paid.

If the consideration to be paid for share consists, in whole or part, of a promissory note or a contract for services to be performed for the Corporation, the Board of Directors may, in its discretion, elect to hold those shares in escrow or otherwise restrict their transfer. In the event that shares are so escrowed, and the shareholder defaults under his or her obligations under the promissory note or the contract for services, as applicable, the Corporation may, in addition to any other legal or equitable remedies, cancel all or part of the escrowed shares.

6.06 Acquisition of Shares.

The Corporation may acquire its own shares and unless otherwise provided in the Articles of Incorporation, the shares so acquired constitute authorized but unissued shares.

6.07 Stock Regulations.

The Board of Directors shall have the power and authority to make all such further rules and regulations not inconsistent with the statutes of the State of Florida as they may deem expedient concerning the issue, transfer and registration of certificates representing shares of the Corporation.

ARTICLE VII.

FISCAL YEAR

The Board of Directors may by resolution establish the Corporation’s fiscal year.

ARTICLE VIII.

DISTRIBUTIONS

The Board of Directors may from time to time authorize, and the Corporation may make distributions (including dividends on its outstanding shares) in the manner and upon the terms and conditions provided by law, the Articles of Incorporation and the resolutions of the Board of Directors.

 

16


ARTICLE IX.

INDEMNIFICATION

9.01 Indemnification for Successful Defense.

Within twenty (20) days after receipt of a written request pursuant to Section 9.03, the corporation shall indemnify a director or officer, to the extent he or she has been successful on the merits or otherwise in the defense of a proceedings, for all reasonable expenses incurred in the proceedings if the director or officer was a party because he or she is a director or officer of the corporation.

9.02 Other Indemnification.

(a) In cases not included under Section 9.01, the corporation shall indemnify a director or officer against all liabilities and expenses incurred by the director or officer in a proceeding to which the director or officer was a party because he or she is a director or officer of the corporation, unless liability was incurred because the director or officer breached or failed to perform a duty he or she owes to the corporation and the breach or failure to perform constitutes any of the following:

 

  (1) A willful failure to deal fairly with the corporation or its shareholders in connection with a matter in which the director or officer has a material conflict of interest;

 

  (2) A violation of criminal law, unless the director or officer had reasonable cause to believe that his or her conduct was lawful or no reasonable cause to believe that his or her conduct was unlawful;

 

  (3) A transaction from which the director or officer derived an improper personal profit;

 

  (4) Willful misconduct.

(b) Determination of whether indemnification is required under this Section shall be made pursuant to Section 9.05 hereof.

(c) The termination of a proceeding by judgment, order, settlement or conviction, or upon a plea of no contest or an equivalent plea, does not, by itself, create a presumption that indemnification of the director or officer is not required under this Section.

9.03 Written Request.

A director or officer who seeks indemnification under Sections 9.01 or 9.02 shall make a written request to the corporation.

 

17


9.04 Nonduplication.

The corporation shall not indemnify a director or officer under Sections 9.01 or 9.02 to the extent the director or officer has previously received indemnification or allowance of expenses from any person, including the corporation, in connection with the same proceeding. However, the director or officer has no duty to look to any other person for indemnification.

9.05 Determination of Right to Indemnification.

(a) Unless otherwise provided for by the Articles of Incorporation or by written agreement between the director or officer and the corporation, the director or officer seeking indemnification under Section 9.02 shall select one of the following means for determining his or her right to indemnification:

 

  (1) By a majority vote of a quorum of the Board of Directors consisting of directors not at the time parties to the same or related proceedings. If a quorum of disinterested directors cannot be obtained, by majority vote of a committee duly appointed by the Board of Directors and consisting solely of two (2) or more directors who are not at the time parties to the same or related proceedings. Directors who are parties to the same or related proceedings may participate in the designation of members of the committee;

 

  (2) By independent legal counsel selected by a quorum of the Board of Directors or its committee in the manner prescribed in sub. (1) or, if unable to obtain such a quorum or committee, by a majority vote of the full Board of Directors, including directors who are parties to the same or related proceedings;

 

  (3) By a panel of three (3) arbitrators consisting of one arbitrator selected by those directors entitled under sub. (2) to select independent legal counsel, one arbitrator selected by the director or officer seeking indemnification and one arbitrator selected by the two (2) arbitrators previously selected;

 

  (4) By an affirmative vote of shares represented at a meeting of shareholders at which a quorum of the voting group entitled to vote thereon is present. Shares owned by, or voted under the control of, persons who are at the time parties to the same or related proceedings, whether as plaintiffs or defendants or in any other capacity, may not be voted in making the determination;

 

  (5) By a court under Section 9.08;

 

  (6) By any other method provided for in any additional right to indemnification permitted under Section 9.07.

(b) In any determination under (a), the burden of proof is on the corporation to prove by clear and convincing evidence that indemnification under Section 9.02 should not be allowed.

 

18


(c) A written determination as to a director’s or officer’s indemnification under Section 9.02 shall be submitted to both the corporation and the director or officer within 60 days of the selection made under (a).

(d) If it is determined that indemnification is required under Section 9.02, the corporation shall pay all liabilities and expenses not prohibited by Section 9.04 within ten (10) days after receipt of the written determination under (c). The corporation shall also pay all expenses incurred by the director or officer in the determination process under (a).

9.06 Advance of Expenses.

Within ten (10) days after receipt of a written request by a director or officer who is a party to a proceeding, the corporation shall pay or reimburse his or her reasonable expenses as incurred if the director or officer provides the corporation with all of the following:

 

  (1) A written affirmation of his or her good faith belief that he or she has not breached or failed to perform his or her duties to the corporation;

 

  (2) A written undertaking, executed personally or on his or her behalf, to repay the allowance to the extent that it is ultimately determined under Section 9.05 that indemnification under Section 9.02 is not required and that indemnification is not ordered by a court under Section 9.08(b)(2). The undertaking under this subsection shall be an unlimited general obligation of the director or officer and may be accepted without reference to his or her ability to repay the allowance. The undertaking may be secured or unsecured.

9.07 Nonexclusivity.

(a) Except as provided in (b), Sections 9.01, 9.02 and 9.06 do not preclude any additional right to indemnification or allowance of expenses that a director or officer may have under any of the following:

 

  (1) The Articles of Incorporation;

 

  (2) A written agreement between the director or officer and the corporation;

 

  (3) A resolution of the Board of Directors;

 

  (4) A resolution, after notice, adopted by a majority vote of all of the corporation’s voting shares then issued and outstanding.

(b) Regardless of the existence of an additional right under (a), the corporation shall not indemnify a director or officer, or permit a director or officer to retain any allowance of expenses unless it is determined by or on behalf of the corporation that the director or officer did not breach or fail to perform a duty he or she owes to the corporation which constitutes conduct under Section 9.02(a)(1), (2), (3) or (4). A director or officer who is a party to the same or related proceeding for which indemnification or an allowance of expenses is sought may not participate in a determination under this subsection.

 

19


(c) Sections 9.01 to 9.13 do not affect the corporation’s power to pay or reimburse expenses incurred by a director or officer in any of the following circumstances:

 

  (1) As a witness in a proceeding to which he or she is not a party;

 

  (2) As a plaintiff or petitioner in a proceeding because he or she is or was an employee, agent, director or officer of the corporation.

9.08 Court-Ordered Indemnification.

(a) Except as provided otherwise by written agreement between the director or officer and the corporation, a director or officer who is a party to a proceeding may apply for indemnification to the court conducting the proceeding or to another court of competent jurisdiction. Application shall be made for an initial determination by the court under Section 9.05(a)(5) or for review by the court of an adverse determination under Section 9.05(a)(1), (2), (3), (4) or (6). After receipt of an application, the court shall give any notice it considers necessary.

(b) The court shall order indemnification if it determines any of the following:

 

  (1) That the director or officer is entitled to indemnification under Sections 9.01 or 9.02;

 

  (2) That the director or officer is fairly and reasonably entitled to indemnification in view of all the relevant circumstances, regardless of whether indemnification is required under Section 9.02.

(c) If the court determines under (b) that the director or officer is entitled to indemnification, the corporation shall pay the director’s or officer’s expenses incurred to obtain the court-ordered indemnification.

9.09 Indemnification and Allowance of Expenses of Employees and Agents.

The corporation shall indemnify an employee of the corporation who is not a director or officer of the corporation, to the extent that he or she has been successful on the merits or otherwise in defense of a proceeding, for all reasonable expenses incurred in the proceeding if the employee was a party because he or she was an employee of the corporation. In addition, the corporation may indemnify and allow reasonable expenses of an employee or agent who is not a director or officer of the corporation to the extent provided by the Articles of Incorporation or these Bylaws, by general or specific action of the Board of Directors or by contract.

9.10 Insurance.

The corporation may purchase and maintain insurance on behalf of an individual who is an employee, agent, director or officer of the corporation against liability asserted against or

 

20


incurred by the individual in his or her capacity as an employee, agent, director or officer, regardless of whether the corporation is required or authorized to indemnify or allow expenses to the individual against the same liability under Sections 9.01, 9.02, 9.06, 9.07 and 9.09.

9.11 Securities Law Claims.

(a) Pursuant to the public policy of the United States or the State of Florida, the corporation shall provide indemnification and allowance of expenses and may insure for any liability incurred in connection with a proceeding involving securities regulation described under (b) to the extent required or permitted under Sections 9.01 to 9.10.

(b) Sections 9.01 to 9.10 apply, to the extent applicable to any other proceeding allowed by law, to any proceeding involving a federal or state statute, rule or regulation regulating the offer, sale or purchase of securities, securities brokers or dealers, or investment companies or investment advisers.

9.12 Liberal Construction.

In order for the corporation to obtain and retain qualified directors, officers and employees, the foregoing provisions shall be liberally administered in order to afford maximum indemnification of directors, officers and, where Section 9.09 of these Bylaws applies, employees. The indemnification above provided for shall be granted in all applicable cases unless to do so would clearly contravene law, controlling precedent or public policy.

9.13 Definitions Applicable to this Article. For purposes of this Article:

(a) “Affiliate” shall include, without limitation, any corporation, partnership, joint venture, employee benefit plan, trust or other enterprise that directly or indirectly through one of more intermediaries, controls or is controlled by, or is under common control with, the corporation.

(b) “Corporation” means this corporation and any domestic or foreign predecessor of this corporation where the predecessor corporation’s existence ceased upon the consummation of a merger or other transaction.

(c) “Director or officer” means any of the following:

 

  (1) An individual who is or was a director or officer of this corporation;

 

  (2) An individual who, while a director or officer of this corporation, is or was serving at the corporation’s request as a director, officer, partner, trustee, member of any governing or decision-making committee, employee or agent of another corporation or foreign corporation, partnership, joint venture, trust or other enterprise;

 

  (3) An individual who, while a director or officer of this corporation, is or was serving an employee benefit plan because his or her duties to the corporation also impose duties on, or otherwise involve services by, the person to the plan or to participants in or beneficiaries of the plan;

 

21


  (4) Unless the consent requires otherwise, the estate or personal representative of a director of officer.

For purposes of this Article, it shall be conclusively presumed that any director or officer serving as a director, officer, partner, trustee, member of any governing of decision-making committee, employee or agent of an affiliate shall be so serving at the request of the corporation.

(d) “Expenses” include all fees, costs, charges, attorneys’ counsel fees and other expenses and disbursements incurred in connection with a proceeding.

(e) “Liability” includes the obligation to pay a judgment, settlement, penalty, fine, assessment or forfeiture, including an excise tax assessed with respect to or on an employee benefit plan, and reasonable expenses.

(f) “Party” includes an individual who was or is, or who is threatened to be made, or is at risk of becoming, a named defendant or respondent in a proceeding.

(g) “Proceeding” means any threatened, pending or completed action, suit, claim, litigation, appeal, arbitration or other proceeding, whether civil, criminal, administrative or investigative, formal or informal, predicated on foreign, federal, state or local law, brought by or in the right of the Corporation or by any other person or by any governmental or administrative body.

9.14 Savings Clause.

To the extent any court of competent jurisdiction shall determine that the indemnification provided under this Article IX shall be invalid as applied to a particular claim, issue or matter, the provisions hereof shall be deemed amended to allow and require indemnification to the maximum extent permitted by law.

9.15 Effective Date.

This Article IX shall be deemed to be a contract between the Corporation and each previous, current or future director or officer. The provisions of this Article IX shall apply to all proceedings commenced after the date hereof, whether rising from any action taken or failure to act before or after such adoption. No amendment, modification or repeal of this Article IX shall diminish the rights provided hereby or diminish the right to indemnification with respect to any claim, issue or matter in any then pending or subsequent proceeding that is based in any material respect on any alleged action or failure to act prior to such amendment, modification or repeal.

 

22


ARTICLE X.

CORPORATE SEAL

The Corporation shall have no seal.

ARTICLE XI.

AMENDMENTS

11.01 Board of Directors.

The Board of Directors, from time to time, by vote of a majority of the directors then in office, may adopt, amend or repeal any and all of the Corporation’s Bylaws, unless the Articles of Incorporation or the Act reserve this power exclusively to the shareholders in whole or in part; or the shareholders, in adopting, amending or repealing a particular bylaw provide expressly that the Board of Directors may not amend or repeal that bylaw.

11.02 Shareholders.

The shareholders, from time to time, by vote of a majority of the shares entitled to vote, may adopt, amend or repeal any and all of the Corporation’s Bylaws.

11.03 Implied Amendments.

Any action taken or authorized by the shareholders or by the Board of Directors, which would be inconsistent with the Bylaws then in effect but which is taken or authorized by the unanimous written consent of the shareholders or Board of Directors or by the affirmative vote of not less than the number of shares or the number of directors required to amend the Bylaws so that the Bylaws would be consistent with such action, shall be given the same effect as though the Bylaws had been temporarily amended or suspended so far, but only so far, as is necessary to permit the specific action so taken or authorized.

*** END ***

 

23

Exhibit 3.59

Beth Chapman             P. O. Box 5616

Secretary of State         Montgomery, AL 36103-5616

STATE OF ALABAMA

I, Beth Chapman, Secretary of State of Alabama, having custody of the Great and Principal Seal of said State, do hereby certify that as appears on file and of record in this office, the pages hereto attached, contain a true, accurate, and literal copy of the Registered Agent Change filed on behalf of Veolia ES Eagle Bluff Landfill, Inc., as received and filed in the Office of the Secretary of State on 11/17/1997.

In Testimony Whereof, I have hereunto set my hand and affixed the Great Seal of the State, at the Capitol, in the city of Montgomery, on this day.

11/02/2012 Date

Beth Chapman         Secretary of State

Beth Chapman         P. O. Box 5616


November 17, 1997 FILE COPY

Amy Richards

C T Corporation System

208 So LaSalle Street

Chicago IL 60604

Re: Holt Landfill Co., Inc., an Alabama corporation

Dear Ms. Richards:

This will acknowledge receipt of Statement of Change of Registered Office and/or Registered Agent for the above named corporation and your fee in the amount of $5.00.

Please be advised hat said instrument tis being duly filed in this office as of the above date.

Sincerely,

Jim Bennett

Secretary of State

JB/vb


STATE OF ALABAMA

STATEMENT OF CHANGE OF REGISTERED AGENT OR REGISTERED OFFICE OR BOTH

CHECK ONE: x FOREIGN CORPORATION

¨ DOMESTIC PROFIT CORPORATION

PURSUANT TO THE PROVISIONS OF THE ALABAMA BUSINESS CORPORATION ACT, THE UNDERSIGNED CORPORATION SUBMITS THE FOLLOWING STATEMENT FOR THE PURPOSE OF CHANGING ITS REGISTERED AGENT, ITS REGISTERED OFFICE, OR BOTH IN THE STATE OF ALABAMA

State of Incorporation: Alabama

1. The name of the corporation: Holt Landfill Co., Inc.

2. The name of the present registered agent: Pat A. Jones

3. The street address of the present registered office: Rt. 2, Box 686 A, Cottondale, AL 35453

4. The name of its successor registered agent: The Corporation Company

5. The street address to which its registered office is to be changed (street address of registered agent and registered office must be identical; NO PO BOX): 60 Commerce Street, Suite 1100, Montgomery, AL 36104

6. If you are changing the street address of the registered agent, you are required to notify the corporation in writing of the change in the registered agent’s address.

7. Date: 11-10-97

Holt Landfill Co., Inc.

Name of Corporation

Scott S Cramer, Secretary

Type or Print Corporate Officer’s Name and Title

Signature of Officer

I, The Corporation Company, consent to serve as registered agent to the above named corporation on this, the 14 th day of November, 1997. The Corporation Company.

By:

Signature of Registered Agent

Francis P. Regan, Asst. Secy


M AIL O RIGINAL A PPLICATION W ITH T HE F ILING F EE OF $5.00 T O :

S ECRETARY O F S TATE , C ORPORATE S ECTION , P OST O FFICE B OX 5616, M ONTGOMERY , A LABAMA 36103-5616


Beth Chapman          P. O. Box 5616

Secretary of State     Montgomery, AL 36103-5616

STATE OF ALABAMA

I, Beth Chapman, Secretary of State of Alabama, having custody of the Great and Principal Seal of said State, do hereby certify that as appears on file and of record in this office, the pages hereto attached, contain a true, accurate, and literal copy of the Legal Name Change filed on behalf of Veolia ES Eagle Bluff Landfill, Inc., as received and filed in the Office of the Secretary of State on 01/22/1998.

In Testimony Whereof, I have hereunto set my hand and affixed the Great Seal of the State, at the Capitol, in the city of Montgomery, on this day.

11/02/2012

Date

Beth Chapman         Secretary of State


STATE OF ALABAMA

F OR -P ROFIT C ORPORATION

A RTICLES OF A MENDMENT TO A RTICLES OF I NCORPORATION

T HIS FORM MAY BE USED TO :

C HANGE THE C ORPORATE T ITLE

C HANGE THE PERIOD OF DURATION

C HANGE , ENLARGE OR DIMINISH CORPORATE PURPOSES

I NCREASE OR D ECREASE AUTHORIZED CAPITAL STOCK

E XCHANGE , CLASSIFY , RECLASSIFY OR CANCEL SHARES OF STOCK

I NSTRUCTIONS

S TEP 1: I F CHANGING THE CORPORATION S NAME , CONTACT THE O FFICE OF THE S ECRETARY OF S TATE AT (334) 242-5324 TO RESERVE A CORPORATE NAME .

S TEP 2: F ILE THE ORIGINAL AND ONE COPY IN THE COUNTY WHERE THE ORIGINAL ARTICLES OF INCORPORATION ARE FILED ( IF THE AMENDMENT CHANGES THE NAME , THE CERTIFICATE OF NAME RESERVATION MUST BE ATTACHED ). I F CHANGING THE NAME , THE SECRETARY OF S TATE S FILING FEE IS $20.

P URSUANT TO THE PROVISIONS OF THE A LABAMA B USINESS C ORPORATION A CT , THE UNDERSIGNED HEREBY ADOPTS THE FOLLOWING A RTICLES OF A MENDMENT .

Article I The name of the corporation.

Holt Landfill Co., Inc.

Article II The following amendment was adopted in the manner provided for by the Alabama Business Corporation Act.

The name of the corporation shall be Superior Eagle Bluff Landfill, Inc.

Article III The amendment was adopted by the shareholders or directors in the manner prescribed by law on January 1, 1998.

Article IV The number of shares outstanding at the time of the adoption was100,000; the number of shares entitled to vote thereon was 100,00. (If the shares of any class are entitled to vote thereon as a class, the designation and number of outstanding shares entitled to vote thereon of each such class.)

Article V The number of shares voted for the amendment was 100,000 and the number of shares voted against such amendment was 0. (If no shares have been issued write a statement to the effect.)


Date: January 9, 1998

Scott S. Cramer, Secretary

Type or print Corporate Officer’s Name and Title

Signature of Officer


STATE OF ALABAMA

I, Jim Bennett, Secretary of State of the State of Alabama, having custody of the Great and Principal Seal of said State, do hereby certify that pursuant to the provisions of Section 10-2B-4.02, Code of Alabama 1975, and upon an examination of the corporation records on file in this office, the following corporate name is reserved as available:

Superior Eagle Bluff Landfill, Inc.

This foreign corporation name is proposed to be qualified in the State of Alabama and is for the exclusive use of Emily Baker, 60 Commerce St, Montgomery, AL 36104 for a period of one hundred twenty days beginning January 8, 1998 and expiring May 9, 1998.

In Testimony Whereof, I have hereunto set my hand and affixed the Great Seal of the State, at the Capitol, in the City of Montgomery, on this day.

January 8, 1998

Date

Jim Bennett

Secretary of State

W. HARDY MCCOLLUM, JUDGE OF PROBATE DO HEREBY CERTIFY THAT THE FORGOING IS A FULL, TRUE AND CORRECT COPY OF THE INSTRUMENT(S) HEREWITH SET OUT AS SAME APPEARS OR RECORD INC, BOOK 1998 AT PAGE 350, IN SAID COURT.

WITNESS MY HAND AND SEAL THIS 22 DAY OF JAN, 1998

M. Hardy McCollum, Judge of Probate, Tuscaloosa County, Alabama


Beth Chapman          P. O. Box 5616

Secretary of State     Montgomery, AL 36103-5616

STATE OF ALABAMA

I, Beth Chapman, Secretary of State of Alabama, having custody of the Great and Principal Seal of said State, do hereby certify that as appears on file and of record in this office, the pages hereto attached, contain a true, accurate, and literal copy of the Articles of Formation filed on behalf of Veolia ES Eagle Bluff Landfill, Inc., as received and filed in the Office of the Secretary of State on 01/19/1989.

In Testimony Whereof, I have hereunto set my hand and affixed the Great Seal of the State, at the Capitol, in the city of Montgomery, on this day.

11/02/2012

Date

Beth Chapman         Secretary of State


State of Alabama

County

CERTIFICATE OF INCORPORATION OF

Holt Landfill Co., Inc.

The undersigned, as Judge of Probate of       County, State of Alabama, hereby certificates that duplicate originals of Articles of Incorporation for the incorporation of Holt Landfill Co., Inc., duly signed pursuant to the provisions of the Alabama Business Corporation Act, have been received in this office and are found to conform to law.

ACCORDINGLY the undersigned, as such Judge of Probate, and by virtue of the authority vested in him by law, hereby issues this Certificate of Incorporation of Holt Landfill Co., Inc., and attaches hereto a duplicate original of the Articles of Incorporation.

GIVEN Under My Hand and Official Seal on this the             day of January, 1998.

W. HARDY MCCOLLUM, JUDGE OF PROBATE DO HEREBY CERTIFY THAT THE FORGOING IS A FULL, TRUE AND CORRECT COPY OF THE INSTRUMENT(S) HEREWITH SET OUT AS SAME APPEARS OR RECORD INC, BOOK 1998 AT PAGE 433, IN SAID COURT.

WITNESS MY HAND AND SEAL THIS 22 DAY OF JAN, 1998

M. Hardy McCollum, Judge of Probate, Tuscaloosa County, Alabama


STATE OF ALABAMA * ARTICLES OF INCORPORATION OF

TUSCALOOSA COUNTY * HOLT LANDFIELD INC.

The undersigned, acting as incorporator of a corporation under the Code of Alabama, adopts the following Articles of Incorporation for such corporation.

FIRST: The name of the corporation is Holt Landfill Co., Inc.

SECOND: The period of its duration is perpetual unless the corporation is dissolved by law or otherwise terminated.

THIRD: The purpose or purposes for which the corporation is organized are: (a) to operate an approved landfill; and (b) the transaction of any or all lawful business for which corporations may be incorporated under the Laws of the State of Alabama.

FOURTH: The aggregate number of shares which the corporation shall have the authority to issue is 100,000 shares of common stock, par value $.01 Dollar per share, of which 100,000 shares shall be issued at the time of incorporation.

Each share shall be subject to one or more of the restrictions on transfer permitted by Section 10-2A-41 of the Alabama Business Corporation Act. The corporation shall not issue or transfer any share until the presence of such a restriction is certified to its Secretary. All of the corporation’s issued shares other than treasury shares shall be held of records by not more than thirty-five (35) persons. For the purpose of determining the number of shares held of record, shares which are held in joint common tenancy or by the entirety shall be treated as being held by one shareholder.

FIFTH: Provisions for the regulation of the internal affairs of the corporation are: None.

SIXTH: The address of the initial registered office of the corporation is Rt. 2, Box 686A, Cottondale, AL 35453, and the name of its initial registered agent is Pat A. Jones.

SEVENTH: The number of directors constituting the initial Board of Directors is one (1), and the name and address of the person who is to serve as director until the first annual meeting of the shareholders or until his successor is elected and shall qualify is:

Name

Address

Pat A. Jones

Rt. 2, Box 686A

Cottondale, AL 35453


EIGHTH: The name and address of the incorporator is as follows:

Name

Address

Pat A. Jones

Rt. 2, Box 686A

Cottondale, AL 35453

NINTH: The corporation reserves the right to amend or repeal any provisions of these Articles of Incorporation in a manner provided by law; and all rights conferred upon the officers, directors and shareholders of the corporation are subject to this reservation.

Date this the 30 th day of January, 1989.

Pat A. Jones

Beth Chapman          P.O. Box 5616

Secretary of State     Montgomery, AL 36103-5616


STATE OF ALABAMA

I, Beth Chapman, Secretary of State of Alabama, having custody of the Great and Principal Seal of said State, do hereby certify that as appears on file and of record in this office, the pages hereto attached, contain a true, accurate, and literal copy of the Legal Name Change filed on behalf of Veolia ES Eagle Bluff Landfill, Inc., as received and filed in the Office of the Secretary of State on 12/12/2002.

In Testimony Whereof, I have hereunto set my hand and affixed the Great Seal of the State, at the Capitol, in the city of Montgomery, on this day.

11/02/2012

Date

Beth Chapman         Secretary of State


STATE OF ALABAMA

D OMESTIC F OR -P ROFIT C ORPORATION

A RTICLES OF A MENDMENT TO A RTICLES OF I NCORPORATION G UIDELINES

I NSTRUCTIONS

S TEP 1: I F CHANGING THE CORPORATION S NAME , CONTACT THE O FFICE OF THE S ECRETARY OF S TATE AT (334) 242-5324 TO RESERVE A CORPORATE NAME .

S TEP 2: F ILE THE ORIGINAL AND TWO COPIES IN THE COUNTY WHERE THE ORIGINAL ARTICLES OF INCORPORATION ARE FILED ( IF THE AMENDMENT CHANGES THE NAME , THE CERTIFICATE OF NAME RESERVATION MUST BE ATTACHED ). I F CHANGING THE NAME , THE SECRETARY OF S TATE S FILING FEE IS $20. T HE SECRETARY OF STATE S FILING FEE FOR ALL OTHER AMENDMENTS IS $10. T HE JUDGE OF PROBATE S FILING FEE FOR AN AMENDMENT IS $10.

P URSUANT TO THE PROVISIONS OF THE A LABAMA B USINESS C ORPORATION A CT , THE UNDERSIGNED HEREBY ADOPTS THE FOLLOWING A RTICLES OF A MENDMENT .

Article I The name of the corporation:

Superior Eagle Bluff Landfill, Inc.

Article II The following amendment was adopted in the manner provided for by the Alabama Business Corporation Act:

The name of the corporation shall be Onyx Eagle Bluff Landfill, Inc.

These Articles of Amendment shall have a delayed effective date of December 31,2002

Article III The amendment was adopted by the shareholders or directors in the manner prescribed by law on November 15, 2002.

Article IV The number of shares outstanding at the time of the adoption was 100,000, the number of shares entitled to vote thereon was100,000. If the shares of any class are entitled to vote thereon as a class, the designation and number of outstanding shares entitled to vote thereon of each such class:

100,000 Common Stock

Article V The number of shares voted for the amendment was 100,000 and the number of shares voted against such amendment was 0. (If no shares have been issued attach a written statement to the effect.)

Date: November 15, 2002

Jane A. Fowler

Type or Print Corporate Officer’s Name and Title

Signature of Officer


Tuscaloosa County, Alabama

I certify this instrument was file on 12/12/2002 03:20:13 PM and records in INCORPORATION B ook 2002 at pages 3946-3946

W. Hardy McCollum – Probate Justice.m


STATE OF ALABAMA

I, Jim Bennett, Secretary of State of the State of Alabama, having custody of the Great and Principal Seal of said State, do hereby certify that pursuant to the provisions of Section 10-2B-4.02, Code of Alabama 1975, and upon an examination of the corporation records on file in this office, the following corporate name is reserved as available:

Onyx Eagle Bluff Landfill, Inc.

This domestic corporation name is proposed to be incorporated in Tuscaloosa County and is for the exclusive use of Onyx Waste Services Inc, 125 South 84 th St Ste 200, Milwaukee, WI 53214 for a period of one hundred twenty days beginning November 15, 2002 and expiring March 16, 2003.

In Testimony Whereof, I have hereun to set my hand and affixed the Great Seal of the State, at the Capitol, in the City of Montgomery, on this day.

November 15, 2002

Date

Jim Bennett     Secretary of State

Beth Chapman          P. O. Box 5616

Secretary of State     Montgomery, AL 36103-5616


STATE OF ALABAMA

I, Beth Chapman, Secretary of State of Alabama, having custody of the Great and Principal Seal of said State, do hereby certify that as appears on file and of record in this office, the pages hereto attached, contain a true, accurate, and literal copy of the Legal Name Change filed on behalf of Veolia ES Eagle Bluff Landfill, Inc., as received and filed in the Office of the Secretary of State on 06/14/2006.

In Testimony Whereof, I have hereunto set my hand and affixed the Great Seal of the State, at the Capitol, in the city of Montgomery, on this day.

11/02/2012

Date

Beth Chapman         Secretary of State


STATE OF ALABAMA

D OMESTIC F OR -P ROFIT C ORPORATION

A RTICLES OF A MENDMENT TO A RTICLES OF I NCORPORATION G UIDELINES

I NSTRUCTIONS

S TEP 1: I F CHANGING THE CORPORATION S NAME , CONTACT THE O FFICE OF THE S ECRETARY OF S TATE AT (334) 242-5324 TO RESERVE A CORPORATE NAME .

S TEP 2: F ILE THE ORIGINAL AND TWO COPIES IN THE J UDGE OF P ROBATE S OFFICE WHERE THE ORIGINAL A RTICLES OF I NCORPORATION ARE FILED . ( IF THE AMENDMENT CHANGES THE NAME , THE CERTIFICATE OF NAME RESERVATION MUST BE ATTACHED ). I F CHANGING THE NAME , THE S ECRETARY OF S TATE S FILING FEE IS $10. T O VERIFY J UDGE OF P ROBATE FILING , PLEASE CONTACT THE J UDGE OF P ROBATE S OFFICE .

P URSUANT TO THE PROVISIONS OF THE A LABAMA B USINESS C ORPORATION A CT , THE UNDERSIGNED HEREBY ADOPTS THE FOLLOWING A RTICLES OF A MENDMENT .

Article I The name of the corporation:

Onyx Eagle Bluff Landfill, Inc.

Article II The following amendment was adopted in the manner provided for by the Alabama Business Corporation Act:

The name of the corporation shall be: Veolia ES Eagle Bluff Landfill, Inc.

These Articles of Amendment shall have a delayed effective date of 7-1-06

Article III The amendment was adopted by the shareholders or directors in the manner prescribed by law on December 31, 2005.

Article IV The number of shares outstanding at the time of the adoption was100,000; the number of shares entitled to vote thereon was 100,000. If the shares of any class are entitled to vote thereon as a class, the designation and number of outstanding shares entitled to vote thereon of each such class:

100,000 Common Stock

Article V The number of shares voted for the amendment was 100,000 and the number of shares voted against such amendment was 0. (If no shares have been issued write a statement to the effect.)

Date: June 9, 2006

Michael K. Slattery Vice President & Sec.

Type or print Corporate Officer’s Name and Title


Printed Name and Business Address of Person Preparing this Document:

Joyce Hansen

Onyx Waste Services, Inc.

125 S. 84 th St., Ste. 200

Milwaukee,

WI 53214

ph: 414-479-7800

Signature of Officer

Nancy L. Worley         P.O. Box 5616

Secretary of State        Montgomery, AL 36103-5616


STATE OF ALABAMA

I, Nancy L. Worley, Secretary of State of the State of Alabama, having custody of the Great and Principal Seal of said State, do hereby certify that pursuant to the provisions of Section 10-2B-4.02, Code of Alabama 1975, and upon an examination of the corporation records on file in this office, the following corporate name is reserved as available:

Veolia ES Eagle Bluff Landfill, Inc.

This domestic corporation name is proposed to be incorporated in Tuscaloosa County and is for the exclusive use of Joyce Hansen, 125 S 84th St #200, Milwaukee, WI 53214 for a period of one hundred twenty days beginning June 6, 2006 and expiring October 5, 2006.

In Testimony Whereof I have hereunto set my hand and affixed the Great Seal of the State, at the Capitol, in the City of Montgomery, on this day.

June 6, 2006

Date

Nancy L. Worley         Secretary of State

Beth Chapman             P. O. Box 5616

Secretary of State         Montgomery, AL 36103-5616


STATE OF ALABAMA

I, Beth Chapman, Secretary of State of Alabama, having custody of the Great and Principal Seal of said State, do hereby certify that as appears on file and of record in this office, the pages hereto attached, contain a true, accurate, and literal copy of the Registered Agent Change filed on behalf of Veolia ES Eagle Bluff Landfill, Inc., as received and filed in the Office of the Secretary of State on 03/08/2010.

In Testimony Whereof, I have hereunto set my hand and affixed the Great Seal of the State, at the Capitol, in the city of Montgomery, on this day.

11/02/2012

Date

Beth Chapman         Secretary of State


STATE OF ALABAMA

STATEMENT OF CHANGE OF REGISTERED AGENT OR REGISTERED OFFICE OR BOTH

CHECK ONE:

¨ FOREIGN CORPORATION

x DOMESTIC PROFIT CORPORATION

PURSUANT TO THE PROVISIONS OF THE ALABAMA BUSINESS CORPORATION ACT, THE UNDERSIGNED CORPORATION SUBMITS THE FOLLOWING STATEMENT FOR THE PURPOSE OF CHANGING ITS REGISTERED AGENT, ITS REGISTERED OFFICE, OR BOTH IN THE STATE OF ALABAMA.

State of Incorporation: Tuscaloosa County

1. The name of the corporation: Veolia ES Eagle Bluff Landfill, Inc.

2. The name of the present registered agent: THE CORPORATION COMPANY

3. The street address of the present registered office:2000 INTERSTATE PARK DRIVE STE 204 MONTGOMERY, AL 36104

4. The name of its successor registered agent: C T CORPORATION SYSTEM

5. The street address (NO PO BOX) to which the registered office is to be changed (street address of registered agent and registered office must be identical): 2 NORTH JACKSON ST., SUITE 605 MONTGOMERY, AL 36104

6. If you are changing the street address of the registered agent, you are required to notify the corporation in writing of the change in the registered agent’s address.

7. Date: March 8, 2010

$5 Filing Fee

I, as authorized by C T CORPORATON SYSTEM, certify that the above named entity was notified of this change of address in writing.

Kenneth Uva

Signature of Registered Agent

MAIL ORIGINAL APPLICATION WITH THE FILING FEE OF $5.00 TO:

SECRETARY OF STATE, CORPORATIONS DIVISION, PO Box 5616, MONTGOMERY, ALABAMA 36103-5616


STATE OF ALABAMA

2012_3935

File in the Above

INCORPORATION Book & Page

12-10-2012 11:51:56 AM

W. Hardy McCollum – Probate Judge

Tuscaloosa County, Alabama

(For County Probate Office Use Only)

DOMESTIC BUSINESS CORPORATION AMENDMENT TO FORMATION/ARTICLES

PURPOSE: In order to amend a Business Corporation’s (formerly known as For-Profit Corporation) Certificate of Formation/Articles of Incorporation under Section 10A-2-10.06 of the Code of Alabama 1975 this Amendment and the appropriate filing fees must be filed with the Office of the Judge of Probate in the county where the corporation was initially formed/incorporated.

INSTRUCTIONS: Mail one (1) signed original and two (2) copies of this completed form and the appropriate filing fees to the Office of the Judge of Probate in the county where the corporation’s Certificate of Formation was recorded. Contact the Judge of Probate’s Office to determine the county filing fees. Make a separate check or money order payable to the Secretary of State for the state filing fee of $50.00 and the Judge of Probate’s Office will transmit the fee along with a certified copy of the Amendment to the Office of the Secretary of State within 10 days after the filing is recorded. Once the Secretary of State’s Office has indexed the filing, the information will appear at www.sos.alabama.gov under the Government Records tab and the Business Entity Records link — you may search by entity name or number. You may pay the Secretary of State fees by credit card if the county you are filing in will accept that method of payment (see attached). Your Amendment will not be indexed if the credit card does not authorize and will be removed from the index if the check is dishonored.

This form must be typed or laser printed.

1. The name of the corporation from the Certificate of Formation/Articles of Incorporation: Veolia ES Eagle Bluff Landfill, Inc.

2. The date the Certificate of Formation was filed in the county: 01/30/1989 (format MM/DD/YYYY)

3. The titles, dates, and places of filing of any previous Amendments: See Exhibit A attached hereto. Attach a listing if necessary.

4. Alabama Entity ID Number (Format: 000-000): 128-773 INSTRUCTION TO OBTAIN ID NUMBER TO COMPLETE FORM: If you do not have this number immediately available, you may obtain it on our website at www.sos.alabama.gov under the Government Records tab. Click on Business Entity Records, click on Entity Name, enter the registered name of the entity in the appropriate box, and enter. The six (6) digit number containing a dash to the left of the name is the entity ID number. If you click on that number, you can check the details page to make certain that you have the correct entity — this verification step is strongly recommended.


This form was prepared by: (type name and full address)

Cameron Brown

Winston and Strawn LLP

200 Park Avenue

New York, NY 10166

DB Corp Amendment—9/2011       page 1 of 2

DOMESTIC BUSINESS CORPORATION AMENDMENT

[Instruction on Amendment completion: Be very specific about what must be changed if you are amending existing information. If the amendment includes a name change, a copy of the Name Reservation form issued by the Office of Secretary of State must be attached.

Registered agents and registered agent addresses are changed by filing a Change Of Registered Agent Or Registered Office By Entity form directly with the Office of the Secretary of State (the new agent’s signature is required agreeing to accept responsibility). You may file the information as an Amendment also, but the change form must be on file with the Secretary of State per 10A-1-3.12(a) (2) to effect the change in the public records database.]

5. The following amendment was adopted on 11/20/2012 (format MM/DD/YYYY):

The name of the corporation shall be: Advanced Disposal Services Eagle Bluff Landfill, Inc.

¨ Additional Amendments and the dates on which they were adopted are attached.

Item 6; 7, or 8 MUST be checked/completed with any appropriate attachments.

¨ 6. The board of directors without shareholder action approved the Amendment. Shareholder action was not required.

þ 7. The shareholders approved the Amendment. The total number of votes entitled to be cast was 100,000 (information is required for item a or b). Complete one of the following:

a. The total number of votes cast for amendment was100,000 and the total number of votes cast against amendment was 0.

b. The total number of undisputed votes cast for amendment was which was a sufficient number of votes to approve amendment.


¨ 8. Amendment by voting groups was required; the information required in item 5 above is provided for each voting group and is attached to and made part of this Domestic Business Corporation Amendment document.

11/30/2012

Date (MM/DD/YYYY)         Signature as required by 10A-2-1.20

Christian B. Mills

Typed Name of Above Signature

Assistant Secretary

Typed Title/Capacity to Sign under 10A-2-1.20

Amendment to Articles of Incorporation of Veolia ES Eagle Bluff Landfill, Inc.

Exhibit A

1. The titles, dates, and places of filing of any previous Amendments:

 

(1) Statement of Change of Registered Office and/or Registered Agent, November 17, 1997;

 

(2) Articles of Amendment to Articles of Incorporation, January 22, 1998;

 

(3) Articles of Amendment to Articles of Incorporation, December 12, 2002;

 

(4) Articles of Amendment to Articles of Incorporation, June 14, 2006;

 

(5) Statement of Change of Registered Office and/or Registered Agent, March 8, 2010.

2012     3937

File in the Above

INCORPORATION Book & Page

12-10-2012 11:51:56 AM

W. Hardy McCollum – Probate Judge

Tuscaloosa County, Alabama

Book/Pg: 2012/3935

Term/Cashier: SCAN 2/mwhite Tran: 10953.68900.871180

Recorded: 12-10-2012 11:52:37

INC Incorporations

PJF Probate Judge Fee

TOTAL FEE: $27.00

Exhibit 3.60

AMENDED & RESTATED

BYLAWS

OF

ADVANCED DISPOSAL SERVICES EAGLE BLUFF LANDFILL, INC.

An Alabama Corporation

Adopted and Restated as of the 14 th day of December, 2012.

ARTICLE I.

OFFICES

1.01 Business Office.

The Corporation’s principal office shall be within the State of Alabama. The Corporation may have such other offices, either within or without the State of Alabama, as the Board of Directors may designate or as the Corporation’s business may require from time to time. The Corporation shall maintain at its principal office a copy of certain records as required by the Alabama Business Corporation Law (the “Act”).

1.02 Registered Office.

The Corporation’s registered office required by the Act to be maintained in the State of Alabama shall be the place designated by resolution of the Corporation’s Board of Directors and may be, but need not be, identical to the principal office in the State of Alabama. The address of the registered office may be changed from time to time.

ARTICLE II.

SHAREHOLDERS

2.01 Annual Shareholder Meeting.

The annual meeting of the shareholders shall be held within 90 days of the close of the Corporation’s fiscal year, at a time and date as is determined by the Corporation’s President or Board of Directors, for the purpose of electing directors and for the transaction of such other business as may come before the meeting.

2.02 Special Shareholder Meetings.

Special meetings of the shareholders, for any purpose or purposes, may be called by: (1) the President, (2) the Board of Directors or such officers as the Board of Directors may authorize


from time to time, or (3) the President or Secretary upon the written request of the holders of record of at least one-tenth of all the outstanding shares of the Corporation entitled to vote on any issue at the meeting. The party calling the special meeting shall designate the date and hour of the meeting.

Upon delivery to the President or Secretary of a written request pursuant to item (3) above, stating the purpose(s) of the requested meeting, dated and signed by the person(s) entitled to request such a meeting, it shall be the duty of the officer to whom the request is delivered to give, within thirty (30) days of such delivery, notice of the meeting to the shareholders. Notice of any special meeting shall be given in the manner provided in section 2.04 of these Bylaws. Only business within the purpose(s) described in the special meeting notice shall be conducted at a special shareholders meeting.

2.03 Place of Shareholder Meeting.

The Board of Directors may designate any place, either within or without the State of Alabama, as the place of meeting for any annual or for any special meeting called by the Board of Directors. A waiver of notice signed by all persons entitled to vote at a meeting also may designate any place, either within or without the State of Alabama, as the place for the holding of such meeting. If no designation is made by the Board of Directors, or if a special meeting be otherwise called, the place of the meeting shall be the Corporation’s principal business office in the State of Alabama, but any meeting may be adjourned to reconvene at any place designated by vote of a majority of the shares represented thereat.

2.04 Notice of Shareholder Meeting.

(a) Required Notice. Unless otherwise required by the Act, written notice stating the place, day and hour of any annual or special shareholder meeting shall be delivered not less than ten (10) nor more than sixty (60) days before the meeting date, either personally or by mail, by or at the direction of the President, the Board of Directors, or other persons calling the meeting, to each shareholder of record entitled to vote at such meeting and to any other shareholder entitled by the Act or the Articles of Incorporation to receive notice of the meeting. Notice shall be deemed to be effective at the earlier of: (1) when deposited in the United States mail, addressed to the shareholder at his or her address as it appears on the Corporation’s stock transfer books, with postage thereon prepaid; (2) on the date shown on the return receipt if sent by registered or certified mail, return receipt requested, and the receipt is signed by or on behalf of the addressee; (3) when received; or (4) five (5) days after deposit in the United States mail, if mailed postpaid and correctly addressed to an address other than that shown in the Corporation’s current .record of shareholders.

(b) Adjourned Meeting. If any shareholder meeting is adjourned to a different date, time, or place, notice need not be given of the new date, time, and place, if the new date, time, and place are announced at the meeting before adjournment. But if a new record date for the adjourned meeting is or must be fixed (see section 2.05 of this Article II), then notice must be given pursuant to the requirements of paragraph (a) of this section 2.04 to those persons who are shareholders as of the new record date.

 

2


(c) Waiver of Notice. A shareholder may waive notice of meeting (or any notice required by the Act, Articles of Incorporation, or Bylaws), by a writing signed by the shareholder entitled to the notice which is delivered to the Corporation (either before or after the date and time stated in the notice) for inclusion in the minutes or filing with the corporate records.

A shareholder’s attendance at a meeting:

 

  (1) waives objection to lack of notice or defective notice of the meeting, unless the shareholder at the beginning of the meeting objects to holding the meeting or transacting business at the meeting;

 

  (2) waives objection to consideration of a particular matter at the meeting that is not within the purpose or purposes described in the meeting notice, unless the shareholder objects to considering the matter when it is presented.

(d) Contents of Notice. The notice of each special shareholder meeting shall include a description of the purpose or purposes for which the meeting is called. Except as provided in this section 2.04(d), or as provided in the Corporation’s Articles of Incorporation or otherwise in the Act, the notice of an annual shareholder meeting need not include a description of the purpose or purposes for which the meeting is called.

If a purpose of any shareholder meeting is to consider either: (1) a proposed amendment to the Articles of Incorporation (including any restated articles requiring shareholder approval); (2) a plan of merger or share exchange; (3) the sale, lease, exchange or other disposition of all or substantially all of the Corporation’s property; (4) the dissolution of the Corporation; or (5) the removal of a director, the notice must so state and be accompanied by, respectively, a copy or summary of the: (1) articles of amendment; (2) plan of merger or share exchange; or (3) transaction for disposition of the Corporation’s property. If the proposed corporate action creates dissenters’ rights, the notice must state that shareholders are or may be entitled to assert dissenters’ rights and must be accompanied by a copy of the appropriate section of the Act. If the Corporation issues or authorizes the issuance of shares for promissory notes or for promises to render services in the future, the Corporation shall, with or before the notice of the next shareholder meeting, report in writing to all the shareholders the number of shares authorized or issued and the consideration received. Likewise, if the Corporation indemnifies or advances expenses to a director, this shall be reported to all the shareholders with or before notice of the next shareholder’s meeting.

2.05 Fixing of Record Date.

For the purpose of determining shareholders entitled to notice of or to vote at any meeting of shareholders, or any adjournment thereof, or shareholders entitled to receive payment of any distribution or dividend, or in order to make a determination of shareholders for any other proper purpose, the Board of Directors may fix in advance a date as the record date. Such record date shall not be more than seventy (70) days prior to the date on which the particular action

 

3


requiring such determination of shareholders is to be taken. If no such record date is fixed, the record date for determination of such shareholders shall be at the close of business on:

(a) With respect to an annual shareholder meeting or any special shareholder meeting called by the Board of Directors or any person specifically authorized by the Board or these Bylaws to call a meeting, the day before the first notice is delivered to shareholders;

(b) With respect to a special shareholder’s meeting demanded by the shareholders, the date the first shareholder signs the demand;

(c) With respect to the payment of a share dividend, the date the Board authorizes the share dividend;

(d) With respect to actions taken in writing without a meeting (pursuant to Article 11, section 2.11), the date the first shareholder signs a consent;

(e) With respect to a distribution to shareholders, (other than one involving a repurchase or acquisition of shares), the date the Board authorizes the distribution; and

(f) With respect to any other matter for which such a determination is required, as provided by law.

When a determination of shareholders entitled to vote at any meeting of shareholders has been made as provided in this section, such determination shall apply to any adjournment thereof unless the Board of Directors fixes a new record date which it must do if the meeting is adjourned to a date more than 120 days after the date fixed for the original meeting.

2.06 Voting Lists.

The officer or agent having charge of the stock transfer books for shares of the Corporation shall make, before each meeting of shareholders, a complete list of the shareholders entitled to vote at such meeting, or any adjournment thereof, arranged in alphabetical order with the address of and the number of shares held by each. The list must be arranged by voting group, if such exists, and within each voting group by class or series of shares. The shareholder list shall be subject to inspection at the Corporation’s principal office by any shareholder at any time during usual business hours for any proper purpose and beginning two (2) business days after notice is given of the meeting for which the list was prepared. Such list also shall be produced and kept open at the time and place of the meeting and shall be subject to the inspection of any shareholder during the meeting for purposes related to the meeting. A shareholder or his or her agent or attorney is entitled on written demand to inspect and, subject to the requirements of the Act and of section 2.12(c), to copy the list during regular business hours and at the shareholder’s expense during the period it is available for inspection. The Corporation shall maintain the shareholder list in written form or in another form capable of conversion into written form within a reasonable time. The failure of the Corporation to produce such shareholder list shall not invalidate any action taken at such meeting.

 

4


2.07 Shareholder Quorum and Voting Requirements.

Unless the Articles of Incorporation or the Act provide otherwise, a majority of the votes entitled to be cast on the matter constitutes a quorum for action on that matter.

Once a share is represented for any purpose at a meeting, it is deemed present for quorum purposes for the remainder of the meeting and for any adjournment of that meeting unless a new record date is or must be set for that adjourned meeting. A share represented at a meeting solely for the purpose of objecting to the holding of the meeting or the transaction of business at the meeting shall not be deemed present for quorum purposes.

2.08 Proxies.

Except as otherwise provided by the Act, at all meetings of shareholders a shareholder may vote in person or vote by proxy which is executed in writing by the shareholder or which is executed by his duly authorized attorney-in-fact. Such proxy shall be filed with the secretary of the Corporation or other person authorized to tabulate votes before or at the time of the meeting. No proxy shall be valid after eleven (11) months from the date of its execution unless otherwise provided in the proxy. Unless otherwise provided in the appointment form, a proxy appointment may be revoked at any time before it is voted, either by written notice filed with the Secretary or other officer or agent of the Corporation authorized to tabulate votes, or by oral notice given by the shareholder during the meeting. The presence of a shareholder who has filed his or her proxy appointment shall not of itself constitute a revocation.

2.09 Voting of Shares.

Unless otherwise provided in the Articles of Incorporation or the Act, each outstanding share entitled to vote shall be entitled to one vote upon each matter submitted to a vote at a meeting of shareholders.

Except as provided by specific court order, no shares held by another corporation, if a majority of the shares entitled to vote for the election of directors of such other corporation are held by the Corporation, shall be voted at any meeting or counted in determining the total number of outstanding shares at any given time for purposes of any meeting. Provided, however, the preceding sentence shall not limit the Corporation’s power to vote any shares, including its own shares, held by it in a fiduciary capacity.

Redeemable shares are not entitled to vote after notice of redemption is mailed to the holders and a sum sufficient to redeem the shares has been deposited with a bank, trust company, or other financial institution under an irrevocable obligation to pay the holders the redemption price on surrender of the shares.

2.10 Corporation’s Acceptance of Votes.

(a) If the name signed on a vote, consent, waiver, or proxy appointment corresponds to the name of a shareholder, the Corporation, if acting in good faith, is entitled to accept the vote, consent, waiver, or proxy appointment and give it effect as the act of the shareholder.

 

5


(b) If the name signed on a vote, consent, waiver, or proxy appointment does not correspond to the name of its shareholder, the Corporation, if acting in good faith, is nevertheless entitled to accept the vote, consent, waiver, or proxy appointment and give it effect as the act of the shareholder if:

 

  (1) the shareholder is an entity as defined in the Act and the name signed purports to be that of an officer or agent of the entity;

 

  (2) the name signed purports to be that of an administrator, executor, guardian, or conservator representing the shareholder and if the Corporation requests, evidence of fiduciary status acceptable to the Corporation has been presented with respect to the vote, consent, waiver, or proxy appointment;

 

  (3) the name signed purports to be that of a receiver or trustee in bankruptcy of the shareholder and if the Corporation requests, evidence of this status acceptable to the Corporation has been presented with respect to the vote, consent, waiver, and proxy appointment;

 

  (4) the name signed purports to be that of a pledgee, beneficial owner, or attorney-in-fact of the shareholder and if the Corporation requests, evidence acceptable to the Corporation of the signatory’s authority to sign for the shareholder has been presented with respect to the vote, consent, waiver, or proxy appointment;

 

  (5) two or more persons are the shareholder as covenants or fiduciaries and the name signed purports to be the name of at least one of the co-owners and the person signing appears to be acting on behalf of all the co-owners.

(c) The Corporation is entitled to reject a vote, consent, waiver, or proxy appointment if the secretary or other officer or agent authorized to tabulate votes, acting in good faith, has reasonable basis for doubt about the validity of the signature on it or about the signatory’s authority to sign for the shareholder.

(d) The Corporation and its officer or agent who accepts or rejects a vote, consent, waiver, or proxy appointment in good faith and in accordance with the standards of this section are not liable in damages to the shareholder for the consequences of the acceptance or rejection.

(e) Corporate action based on the acceptance or rejection of a vote, consent, waiver, or proxy appointment under this section is valid unless a court of competent jurisdiction determines otherwise.

2.11 Unanimous Consent without Meeting.

Any action required or permitted to be taken at a meeting of the shareholders may be taken without a meeting if one or more consents in writing, setting forth the action so taken, shall be signed by all of the shareholders entitled to vote with respect to the subject matter thereof and

 

6


are delivered to the Corporation for inclusion in the minute book. A consent signed under this section has the effect of a meeting vote and may be described as such in any document.

2.12 Voting of Shares by other Corporations.

Shares standing in another corporation’s name may be voted either in person or by proxy, by the other corporation’s president or any other officer appointed by the president. A proxy appointment executed by any principal officer of the other corporation or such an officer’s assistant shall be conclusive evidence of the signer’s authority to act, in the absence of express notice to this Corporation, given in writing to this Corporation’s Secretary, or other officer or agent of this Corporation authorized to tabulate votes, of the designation of some other person by the other corporation’s board of directors or Bylaws.

2.13 Dissenters’ Rights.

Each shareholder shall have the right to dissent from action by the Corporation and obtain payment for his or her shares when so authorized by the Act, the Articles of Incorporation, these Bylaws, or by resolution of the Board of Directors.

2.14 Conduct of Meetings.

The President, or in his or her absence the Vice President, and in his or her absence any person chosen by the shareholders present, shall call the meeting of the shareholders to order and shall act as Chairman of the meeting, and the Secretary of the Corporation shall act as Secretary of all meetings of the shareholders, except that the presiding officer may appoint any Assistant Secretary or other person to act as Secretary of the meeting.

ARTICLE III.

BOARD OF DIRECTORS

3.01 General Powers.

All corporate powers shall be exercised by or under the authority of, and the Corporation’s business and affairs shall be managed under the direction of, the Board of Directors.

3.02 Election.

Unless otherwise provided in the Articles of Incorporation, directors are elected by a plurality of the votes cast by the shares entitled to vote in the election at a meeting at which a quorum is present.

3.03 Number, Tenure and Qualification.

The number of directors shall be fixed, or increased or decreased from time to time, by a resolution adopted by a majority of the Board of Directors or Shareholders by amendment to

 

7


these Bylaws, but in no event shall there be less than two (2) directors and a decrease in the number of directors shall not shorten the term of office of an incumbent director. Each director shall be elected at the Corporation’s annual meeting of the shareholders and shall hold office until the next annual meeting of shareholders and until his or her successor shall have been elected and qualified or until his or her death, resignation or removal from office in the manner provided by law or the Bylaws of the Corporation. Directors need not be residents of the State of Alabama or shareholders of the Corporation.

3.04 Regular Meetings.

A regular meeting of the Board of Directors shall be held without other notice than this Bylaw immediately after and at the same place as the annual meeting of shareholders and each adjourned session thereof. The Board of Directors may provide by resolution the time and place, either within or without the State of Alabama, for the holding of additional regular meetings without other notice than such resolution. Any such regular meeting may be held by any means of communication as permitted by section 3.09.

3.05 Special Meetings.

Special meetings of the Board of Directors may be called by or at the request of the President, Vice President or any one director. The person or persons authorized to call special meetings of the Board of Directors may fix any time and any place, either within or without the State of Alabama, as the time and place for holding any special meeting of the Board of Directors called by them. If no place is fixed by the person calling the meeting, the place of meeting shall be the Corporation’s principal office in the State of Alabama. Any such special meeting may be held by any means of communication as permitted by section 3.09.

3.06 Notice of Special Meetings; Waiver of Notice.

Notice stating the time and place of any special meeting of the Board of Directors shall be given at least forty-eight (48) hours previously thereto by written notice delivered personally or mailed to each director at his or her business address, or such other address as designated in writing to the Secretary, or by telephone, facsimile or telegram. If mailed, such notice shall be deemed to be effective with the earlier of: (1) when received, or (2) five days after deposit in the United States Mail, addressed to the director’s business office, with postage thereon prepaid; or (3) the date shown on the return receipt if sent by registered or certified mail, return receipt requested, and the receipt is signed by or on behalf of the director. If notice be given by telephone, facsimile or telegram, such notice shall be deemed to be delivered when the notice is given personally by telephone, at the time transmitted to a facsimile number at any address designated above, or when the telegram is delivered to the telegraph company. Whenever any notice is required to be given to any director of the Corporation under the provisions of these Bylaws or under the provisions of the Articles of Incorporation or under the provisions of any statute, a waiver thereof in writing, signed at any time, whether before or after the time of the meeting, by the director entitled to such notice, shall be deemed equivalent to the giving of such notice. The attendance of a director at a meeting shall constitute a waiver of notice of such

 

8


meeting, except where a director attends a meeting and objects thereat to the transaction of the business because the meeting is not lawfully called or convened. Neither the business to be transacted at, nor the purpose of, any regular or special meeting of the Board of Directors need be specified in the notice or waiver of notice of such meeting.

3.07 Director Quorum.

Except as otherwise specified by law or the Articles of Incorporation or these Bylaws, a majority of the number of directors fixed in the manner provided by section 3.03 of this Article III shall constitute a quorum for the transaction of business at any meeting of the Board of Directors, but though less than such quorum is present at a meeting, the act of a majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors unless the act of a greater number is required by the Act, the Articles of Incorporation or these Bylaws.

A majority of the number of directors appointed to serve on a committee as authorized in section 3.16 of these Bylaws shall constitute a quorum for the transaction of business at any committee meeting. These provisions shall not, however, apply to the determination of a quorum for actions taken under emergency Bylaws or any other provisions of these Bylaws that fix different quorum requirements.

3.08 Voting Requirement.

The affirmative vote of the majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors or a committee of the Board of Directors. This provision shall not, however, apply to any action taken by the Board of Directors pursuant to section 3.15 or Article IX of these Bylaws, or in the event the affirmative vote of a greater number of directors is required by the Act, the Articles of Incorporation, or any other provision of these Bylaws.

3.09 Meetings by Electronic Means of Communication.

To the extent provided in these Bylaws, the Board of Directors, or any committee of the Board, may, in addition to conducting meetings in which each director participates in person, and notwithstanding any place set forth in the notice of the meeting or these Bylaws, conduct any regular or special meeting by the use of any electronic means of communication, provided (1) all participating directors may simultaneously hear each other during the meeting, or (2) all communication during the meeting is immediately transmitted to each participating director, and each participating director is able to immediately send messages to all other participating directors. Before the commencement of any business at a meeting at which any directors do not participate in person, all participating directors shall be informed that a meeting is taking place at which official business may be transacted.

3.10 Director’s Assent.

A director who is present at a meeting of the Board of Directors or a committee of the Board of Directors when corporate action is taken is deemed to have assented to the action taken

 

9


unless: (1) the director objects at the beginning of the meeting (or promptly upon the director’s arrival) to holding it or transacting business at the meeting; or (2) the director dissents or abstains from the action taken and minutes of the meeting are prepared that show the director’s dissent or abstention from the action; (3) the director dissents or abstains from an action taken, minutes of the meeting are prepared that fail to show the director’s dissent or abstention from the action taken and the director delivers to the Corporation a written notice of that failure that complies with the appropriate provisions of the Act promptly after receiving the minutes; or (4) the director delivers written notice of his or her dissent or abstention to the presiding officer of the meeting before its adjournment or to the Corporation immediately after adjournment of the meeting. The right of dissent or abstention is not available to a director who votes in favor of the action taken.

3.11 Conduct of Meetings.

The President, and in his absence the Vice-Presidents in the order appointed under section 4.07 of Article IV, and in their absence any director chosen by the directors then present, shall call meetings of the Board of Directors to order and shall act as Chairman of the meeting. The Secretary of the Corporation shall act as secretary of all meetings of the Board of Directors, but in the absence of the secretary the presiding officer may appoint any Assistant secretary or any director or other person present to act as secretary of the meeting.

3.12 Removal.

Any director or the entire Board of Directors may be removed from office with or without cause by the affirmative vote of a majority of the shares outstanding and entitled to vote for the election of such director(s) taken at a special meeting of shareholders called for that purpose, and any vacancy so created may be filled by the shareholders.

3.13 Vacancies.

Any vacancy occurring on the Board of Directors, including a vacancy created by an increase in the number of directors, may be filled by the shareholders. During such time as the shareholders fail or are unable to fill such vacancies then, and until the shareholders act, the vacancy may be filled (1) by the board of directors, or (2) if the directors remaining in office constitute fewer than a quorum of the Board, by the affirmative vote of a majority of all directors remaining in office.

3.14 Compensation and Expenses.

The Board of Directors, irrespective of any personal interest, of any of its members, may (1) establish reasonable compensation of all directors for services to the Corporation as directors or may delegate this authority to an appropriate committee, (2) provide for, or delegate authority to an appropriate committee to provide for, reasonable pensions, disability or death benefits, and other benefits or payments to directors and to their estates, families, dependents, or beneficiaries for prior services rendered to the Corporation by the directors, and (3) provide for reimbursement of reasonable expenses incurred in the performance of the directors’ duties, including the expense of traveling to and from Board meetings.

 

10


3.15 Unanimous Consent without Meeting.

Any action required or permitted by the Articles of Incorporation or Bylaws or any provision of law to be taken by the Board of Directors at a meeting or by resolution may be taken without a meeting if a consent in writing, setting forth the action so taken shall be signed by all of the directors then in office, and filed with the Corporation’s records. Action taken by consent is effective when the last director signs the consent, unless the consent specifies a different effective date. A signed consent has the effect of a meeting and may be described as such in any document.

3.16 Committees.

The Board of Directors by resolution adopted by the affirmative vote of a majority of the number of directors may designate one or more committees, each committee to consist of one or more directors elected by the Board of Directors, which to the extent provided in said resolution, as initially adopted, and as thereafter supplemented or amended by further resolution adopted by a like vote, shall have and may exercise, when the Board of Directors is not in session, the powers of the Board of Directors in the management of the Corporation’s business and affairs, except action in respect to the (1) authorization of distributions, (2) the approval or proposal to shareholders of action for which the Act requires approval by shareholders, (3) filling vacancies on the Board of Directors or its committees, (4) amending the Articles of Incorporation pursuant to Board authority, (5) adopting, amending or repealing Bylaws, (6) approving a plan of merger not requiring shareholder approval, (7) the authorization or approval to reorganize shares, except according to a formula or method prescribed by the Board of Directors, (8) the authorization or approval of the issuance or sale or contract for sale of shares, or (9) the determination of the designation and relative rights, preferences and limitations of a class or series of shares. Sections 3.04, 3.05, 3.06, 3.07, 3.08, 3.09, 3.10, 3.11 and 3.15 of this Article III, which govern meetings, actions without meetings, notice and waiver of notice, quorum and voting requirements of the Board of Directors, apply to committees and their members.

ARTICLE IV.

OFFICERS

4.01 Number.

The Corporation’s principal officers shall be a President, a Vice President, a Secretary, and a Treasurer, each of whom shall be appointed by the Board of Directors. Additional officers and assistant officers, including any Vice Presidents, may be appointed by the Board of Directors as the Board deems appropriate. If there is more than one Vice President, the Board may establish designations for the Vice Presidencies to identify their functions or their order. There may, in addition, be a chairperson or co-chairperson of the board whenever the Board shall see fit to cause such office or offices to be filled. Any two or more offices may be held simultaneously by the same person.

 

11


4.02 Appointment and Term of Office.

The Corporation’s officers shall be appointed for a term as determined by the Board of Directors. If no term is specified, they shall hold office until their successor shall have been duly appointed and shall have qualified or until the officer’s death, resignation or removal from office in the manner hereinafter provided.

The designation of a specified term does not grant to the officer any contract rights, and the Board can remove the officer at any time prior to the termination of such term.

4.03 Removal.

Any officer or agent appointed by the Board of Directors may be removed by the Board of Directors whenever in its judgment the Corporation’s best interests will be served thereby, but such removal shall be without prejudice to the contract rights, if any, of the person so removed. Appointment of an officer or agent shall not of itself create contract rights.

4.04 Vacancies.

A vacancy in any office because of death, resignation, removal, disqualification, or other reason shall be filled in the manner prescribed for regular appointments to the office.

4.05 Powers, Authority and Duties.

The Corporation’s officers shall have the powers and authority conferred in the duties prescribed by the Board of Directors or the officer who appointed them in addition to and to the extent not inconsistent with those specified in other sections of this Article IV.

4.06 The President.

The President shall be the Corporation’s principal executive officer and, subject to the control of the Board of Directors, shall in general supervise and control all of the Corporation’s business and affairs. The President shall, when present, preside at all meetings of the shareholders and of the Board of Directors. The President may sign, with the Secretary or any other proper officer of the Corporation authorized by the Board of Directors, certificates for shares of the Corporation and deeds, mortgages, bonds, contracts, or other instruments in the ordinary course of business or that the Board of Directors has authorized to be executed, except in cases where the signing and execution thereof shall be expressly delegated by the Board of Directors or by the Bylaws to some other officer or agent of the Corporation, or shall be required by law to be otherwise signed or executed; and in general shall perform all duties incidental to the office of President and such other duties as may be prescribed by the Board of Directors from time to time.

4.07 The Vice President.

In the absence of the President or in the event of the President’s death or inability or refusal to act as directed by the Board of Directors, the Vice President (or in the event there be

 

12


more than one Vice President, the Vice Presidents in the order designated at the time of their appointment, or in the absence of any designation, then in order of their appointment) shall perform the duties of the President, and when so acting shall have all the powers of and be subject to all the restrictions upon the President. Any Vice President may sign, with the Secretary or an Assistant Secretary certificates for shares of the Corporation; and shall perform such other duties as from time to time may be assigned by the President or by the Board of Directors.

4.08 The Secretary.

The Secretary shall: (a) keep the minutes of the meetings of the shareholders and of the Board of Directors in one or more books provided for that purpose; (b) see that all notices are duly given in accordance with the provisions of these Bylaws or as required by law; (c) be custodian of the corporate records and see that books, reports, statements, certificates and all other documents and records required by law are properly kept and filed; (d) keep a register of the post office address of each shareholder, which shall be furnished to the Secretary by such shareholder; (e) sign with the President, or a Vice President, certificates for shares of the Corporation, the issuance of which shall have been authorized by resolution of the Board of Directors; (f) have general charge of the stock transfer books of the Corporation; and (g) in general perform all duties incident to the office of Secretary and such other duties as from time to time may be assigned to him by the President or by the Board of Directors.

4.09 The Treasurer.

The Treasurer shall: (a) have charge and custody of and be responsible for all of the Corporation’s funds and securities; (b) receive and give receipts for money due and payable to the Corporation from any source whatsoever, and deposit all funds of the Corporation in such banks, trust companies, or other depositories as shall be selected in accordance with the provisions of Article V of these Bylaws, and (c) in general perform all of the duties incidental to the office of Treasurer and such other duties as from time to time may be assigned to him by the President or by the Board of Directors. If required by the Board of Directors, the Treasurer shall give a bond for the faithful discharge of his duties in such sum and with such surety or sureties as the Board of Directors shall determine.

4.10 Assistant Secretaries and Assistant Treasurers.

The Assistant Secretaries, when authorized by the Board of Directors, may sign with the President or a Vice President certificates for shares of the Corporation and issuance of which shall have been authorized by a resolution of the Board of Directors. The Assistant Treasurers, if required by the Board of Directors, shall give bonds for the faithful discharge of their duties in such sums and with such sureties as the Board of Directors shall, determine.

The Assistant Secretaries and Assistant Treasurers, in general, shall perform such duties as shall be assigned to them by the Secretary or the Treasurer, respectively, or by the President or the Board of Directors.

 

13


4.11 Salaries.

Officers’ salaries shall be fixed from time to time by the Board of Directors and no officer shall be prevented from receiving such salary by reason of the fact that he is also a director of the Corporation.

ARTICLE V.

CONTRACTS, LOANS, CHECKS AND DEPOSITS

5.01 Contracts.

The Board of Directors may authorize any individual officer or agent or number of officers or agents to enter into any contract or to execute and deliver any instrument in the Corporation’s name and on its behalf, and such authorization may be general or confined to specific instances. Specifically, all contracts for the purchase or sale of real estate shall be approved by the Board of Directors.

5.02 Loans.

No loans shall be contracted on the Corporation’s behalf and no indebtedness shall be incurred in its name unless authorized by or under the authority of a resolution of the Board of Directors. Such authorization may be general or confined to specific instances.

5.03 Checks, Drafts, etc.

All checks, drafts or other orders for the payment of money, notes or other evidences of indebtedness issued in the Corporation’s name, shall be signed by such officer or officers, agents or agents of the Corporation and in such manner as shall from time to time be determined by or under the authority of a resolution of the Board of Directors.

5.04 Deposits.

All funds of the Corporation not otherwise employed shall be deposited from time to time to the Corporation’s credit in such banks, trust companies or other depositories as may be selected by or under the authority of the Board of Directors.

ARTICLE VI.

CERTIFICATES FOR SHARES AND THEIR TRANSFER

6.01 Certificates for Shares.

(a) Content

Certificates representing shares of the Corporation shall at a minimum state on their face the name of the issuing corporation and that it is formed under the laws of Alabama, the name of

 

14


the person to whom issued, and the number and class of shares and the designation of the series, if any, the certificate represents; and be in such form as determined by the Board of Directors. Such certificates shall be signed (either manually or by facsimile) by the President or a Vice President and by the Secretary or an Assistant Secretary. Each certificate for shares shall be consecutively numbered or otherwise identified.

(b) Legend as to Class or Series

If the Corporation is authorized to issue different classes of shares or different series within a class, the designations, relative rights, preferences, and limitations applicable to each class and the variations in rights, preferences, and limitations determined for each series (and the authority of the Board of Directors to determine variations for future series) must be summarized on the front or back of each certificate. Alternatively, each certificate may state conspicuously on its front or back that the Corporation will furnish the shareholders this information on request in writing and without charge.

(c) Shareholder List

The name and address of the person to whom the shares represented thereby are issued, with the number of shares and date of issue, shall be entered on the stock transfer books of the Corporation.

(d) Transferred Shares

All certificates surrendered to the Corporation for transfer shall be canceled and no new certificate shall be issued until the former certificate for a like number of shares shall have been surrendered and canceled, except that in case of a lost, destroyed or mutilated certificate a new one may be issued therefore upon such terms and indemnification of the Corporation as the Board of Directors may prescribe.

6.02 Registration of the Transfer of Shares.

Registration of the transfer of shares of the Corporation shall be made only on the Corporation’s stock transfer books by the holder of record thereof or by his or her legal representative, who shall furnish proper evidence of authority to transfer, or by his or her attorney thereunto authorized by power of attorney duly executed and filed with the Secretary of the Corporation, and on surrender for cancellation of the certificate for such shares. The person in whose name shares stand on the Corporation’s books shall be deemed by the Corporation to be the owner thereof for all purposes.

6.03 Restrictions on Transfer.

The Board of Directors or shareholders may impose restrictions on the transfer of shares. A restriction does not affect shares issued before the restriction was adopted unless the holders of the shares are parties to the restriction agreement or voted in favor of the restriction. The face or reverse side of each certificate representing shares shall bear a conspicuous notation of any restriction imposed by the Corporation upon the transfer of such shares.

 

15


6.04 Lost, Destroyed or Stolen Certificates.

Where the owner claims that his certificate of shares has been lost, destroyed or wrongfully taken, a new certificate shall be issued in place thereof if the owner (a) so requests before the Corporation has notice that such shares have been acquired by a bona fide purchaser, and (b) satisfies such other reasonable requirements as may be prescribed by or under the authority of the Board of Directors, including the furnishing of an indemnity bond if so required.

6.05 Consideration for Shares.

The Corporation’s shares may be issued for such consideration as shall be fixed from time to time by the Board of Directors, provided that any shares having a par value shall not be issued for a consideration less than the par value thereof. The consideration to be paid for shares may be paid in whole or in part, in money, promissory notes, in other property, tangible or intangible, or in labor or services actually performed or to be performed for the Corporation. When payment of the consideration for which shares are to be issued shall have been received by the Corporation, such shares shall be deemed to be fully paid and non-assessable by the Corporation. No certificate shall be issued for any share until such share is fully paid.

If the consideration to be paid for share consists, in whole or part, of a promissory note or a contract for services to be performed for the Corporation, the Board of Directors may, in its discretion, elect to hold those shares in escrow or otherwise restrict their transfer. In the event that shares are so escrowed, and the shareholder defaults under his or her obligations under the promissory note or the contract for services, as applicable, the Corporation may, in addition to any other legal or equitable remedies, cancel all or part of the escrowed shares.

6.06 Acquisition of Shares.

The Corporation may acquire its own shares and unless otherwise provided in the Articles of Incorporation, the shares so acquired constitute authorized but unissued shares.

6.07 Stock Regulations.

The Board of Directors shall have the power and authority to make all such further rules and regulations not inconsistent with the statutes of the State of Alabama as they may deem expedient concerning the issue, transfer and registration of certificates representing shares of the Corporation.

ARTICLE VII.

FISCAL YEAR

The Board of Directors may by resolution establish the Corporation’s fiscal year.

 

16


ARTICLE VIII.

DISTRIBUTIONS

The Board of Directors may from time to time authorize, and the Corporation may make distributions (including dividends on its outstanding shares) in the manner and upon the terms and conditions provided by law, the Articles of Incorporation and the resolutions of the Board of Directors.

ARTICLE IX.

INDEMNIFICATION

9.01 Indemnification for Successful Defense.

Within twenty (20) days after receipt of a written request pursuant to Section 9.03, the corporation shall indemnify a director or officer, to the extent he or she has been successful on the merits or otherwise in the defense of a proceedings, for all reasonable expenses incurred in the proceedings if the director or officer was a party because he or she is a director or officer of the corporation.

9.02 Other Indemnification.

(a) In cases not included under Section 9.01, the corporation shall indemnify a director or officer against all liabilities and expenses incurred by the director or officer in a proceeding to which the director or officer was a party because he or she is a director or officer of the corporation, unless liability was incurred because the director or officer breached or failed to perform a duty he or she owes to the corporation and the breach or failure to perform constitutes any of the following:

 

  (1) A willful failure to deal fairly with the corporation or its shareholders in connection with a matter in which the director or officer has a material conflict of interest;

 

  (2) A violation of criminal law, unless the director or officer had reasonable cause to believe that his or her conduct was lawful or no reasonable cause to believe that his or her conduct was unlawful;

 

  (3) A transaction from which the director or officer derived an improper personal profit;

 

  (4) Willful misconduct.

(b) Determination of whether indemnification is required under this Section shall be made pursuant to Section 9.05 hereof.

 

17


(c) The termination of a proceeding by judgment, order, settlement or conviction, or upon a plea of no contest or an equivalent plea, does not, by itself, create a presumption that indemnification of the director or officer is not required under this Section.

9.03 Written Request.

A director or officer who seeks indemnification under Sections 9.01 or 9.02 shall make a written request to the corporation.

9.04 Nonduplication.

The corporation shall not indemnify a director or officer under Sections 9.01 or 9.02 to the extent the director or officer has previously received indemnification or allowance of expenses from any person, including the corporation, in connection with the same proceeding. However, the director or officer has no duty to look to any other person for indemnification.

9.05 Determination of Right to Indemnification.

(a) Unless otherwise provided for by the Articles of Incorporation or by written agreement between the director or officer and the corporation, the director or officer seeking indemnification under Section 9.02 shall select one of the following means for determining his or her right to indemnification:

 

  (1) By a majority vote of a quorum of the Board of Directors consisting of directors not at the time parties to the same or related proceedings. If a quorum of disinterested directors cannot be obtained, by majority vote of a committee duly appointed by the Board of Directors and consisting solely of two (2) or more directors who are not at the time parties to the same or related proceedings. Directors who are parties to the same or related proceedings may participate in the designation of members of the committee;

 

  (2) By independent legal counsel selected by a quorum of the Board of Directors or its committee in the manner prescribed in sub. (1) or, if unable to obtain such a quorum or committee, by a majority vote of the full Board of Directors, including directors who are parties to the same or related proceedings;

 

  (3) By a panel of three (3) arbitrators consisting of one arbitrator selected by those directors entitled under sub. (2) to select independent legal counsel, one arbitrator selected by the director or officer seeking indemnification and one arbitrator selected by the two (2) arbitrators previously selected;

 

  (4) By an affirmative vote of shares represented at a meeting of shareholders at which a quorum of the voting group entitled to vote thereon is present. Shares owned by, or voted under the control of, persons who are at the time parties to the same or related proceedings, whether as plaintiffs or defendants or in any other capacity, may not be voted in making the determination;

 

18


  (5) By a court under Section 9.08;

 

  (6) By any other method provided for in any additional right to indemnification permitted under Section 9.07.

(b) In any determination under (a), the burden of proof is on the corporation to prove by clear and convincing evidence that indemnification under Section 9.02 should not be allowed.

(c) A written determination as to a director’s or officer’s indemnification under Section 9.02 shall be submitted to both the corporation and the director or officer within 60 days of the selection made under (a).

(d) If it is determined that indemnification is required under Section 9.02, the corporation shall pay all liabilities and expenses not prohibited by Section 9.04 within ten (10) days after receipt of the written determination under (c). The corporation shall also pay all expenses incurred by the director or officer in the determination process under (a).

9.06 Advance of Expenses.

Within ten (10) days after receipt of a written request by a director or officer who is a party to a proceeding, the corporation shall pay or reimburse his or her reasonable expenses as incurred if the director or officer provides the corporation with all of the following:

 

  (1) A written affirmation of his or her good faith belief that he or she has not breached or failed to perform his or her duties to the corporation;

 

  (2) A written undertaking, executed personally or on his or her behalf, to repay the allowance to the extent that it is ultimately determined under Section 9.05 that indemnification under Section 9.02 is not required and that indemnification is not ordered by a court under Section 9.08(b)(2). The undertaking under this subsection shall be an unlimited general obligation of the director or officer and may be accepted without reference to his or her ability to repay the allowance. The undertaking may be secured or unsecured.

9.07 Nonexclusivity.

(a) Except as provided in (b), Sections 9.01, 9.02 and 9.06 do not preclude any additional right to indemnification or allowance of expenses that a director or officer may have under any of the following:

 

  (1) The Articles of Incorporation;

 

  (2) A written agreement between the director or officer and the corporation;

 

19


  (3) A resolution of the Board of Directors;

 

  (4) A resolution, after notice, adopted by a majority vote of all of the corporation’s voting shares then issued and outstanding.

(b) Regardless of the existence of an additional right under (a), the corporation shall not indemnify a director or officer, or permit a director or officer to retain any allowance of expenses unless it is determined by or on behalf of the corporation that the director or officer did not breach or fail to perform a duty he or she owes to the corporation which constitutes conduct under Section 9.02(a)(1), (2), (3) or (4). A director or officer who is a party to the same or related proceeding for which indemnification or an allowance of expenses is sought may not participate in a determination under this subsection.

(c) Sections 9.01 to 9.13 do not affect the corporation’s power to pay or reimburse expenses incurred by a director or officer in any of the following circumstances:

 

  (1) As a witness in a proceeding to which he or she is not a party;

 

  (2) As a plaintiff or petitioner in a proceeding because he or she is or was an employee, agent, director or officer of the corporation.

9.08 Court-Ordered Indemnification.

(a) Except as provided otherwise by written agreement between the director or officer and the corporation, a director or officer who is a party to a proceeding may apply for indemnification to the court conducting the proceeding or to another court of competent jurisdiction. Application shall be made for an initial determination by the court under Section 9.05(a)(5) or for review by the court of an adverse determination under Section 9.05(a)(1), (2), (3), (4) or (6). After receipt of an application, the court shall give any notice it considers necessary.

(b) The court shall order indemnification if it determines any of the following:

 

  (1) That the director or officer is entitled to indemnification under Sections 9.01 or 9.02;

 

  (2) That the director or officer is fairly and reasonably entitled to indemnification in view of all the relevant circumstances, regardless of whether indemnification is required under Section 9.02.

(c) If the court determines under (b) that the director or officer is entitled to indemnification, the corporation shall pay the director’s or officer’s expenses incurred to obtain the court-ordered indemnification.

 

20


9.09 Indemnification and Allowance of Expenses of Employees and Agents.

The corporation shall indemnify an employee of the corporation who is not a director or officer of the corporation, to the extent that he or she has been successful on the merits or otherwise in defense of a proceeding, for all reasonable expenses incurred in the proceeding if the employee was a party because he or she was an employee of the corporation. In addition, the corporation may indemnify and allow reasonable expenses of an employee or agent who is not a director or officer of the corporation to the extent provided by the Articles of Incorporation or these Bylaws, by general or specific action of the Board of Directors or by contract.

9.10 Insurance.

The corporation may purchase and maintain insurance on behalf of an individual who is an employee, agent, director or officer of the corporation against liability asserted against or incurred by the individual in his or her capacity as an employee, agent, director or officer, regardless of whether the corporation is required or authorized to indemnify or allow expenses to the individual against the same liability under Sections 9.01, 9.02, 9.06, 9.07 and 9.09.

9.11 Securities Law Claims.

(a) Pursuant to the public policy of the United States or the State of Alabama, the corporation shall provide indemnification and allowance of expenses and may insure for any liability incurred in connection with a proceeding involving securities regulation described under (b) to the extent required or permitted under Sections 9.01 to 9.10.

(b) Sections 9.01 to 9.10 apply, to the extent applicable to any other proceeding allowed by law, to any proceeding involving a federal or state statute, rule or regulation regulating the offer, sale or purchase of securities, securities brokers or dealers, or investment companies or investment advisers.

9.12 Liberal Construction.

In order for the corporation to obtain and retain qualified directors, officers and employees, the foregoing provisions shall be liberally administered in order to afford maximum indemnification of directors, officers and, where Section 9.09 of these Bylaws applies, employees. The indemnification above provided for shall be granted in all applicable cases unless to do so would clearly contravene law, controlling precedent or public policy.

9.13 Definitions Applicable to this Article. For purposes of this Article:

(a) “Affiliate” shall include, without limitation, any corporation, partnership, joint venture, employee benefit plan, trust or other enterprise that directly or indirectly through one of more intermediaries, controls or is controlled by, or is under common control with, the corporation.

 

21


(b) “Corporation” means this corporation and any domestic or foreign predecessor of this corporation where the predecessor corporation’s existence ceased upon the consummation of a merger or other transaction.

(c) “Director or officer” means any of the following:

 

  (1) An individual who is or was a director or officer of this corporation;

 

  (2) An individual who, while a director or officer of this corporation, is or was serving at the corporation’s request as a director, officer, partner, trustee, member of any governing or decision-making committee, employee or agent of another corporation or foreign corporation, partnership, joint venture, trust or other enterprise;

 

  (3) An individual who, while a director or officer of this corporation, is or was serving an employee benefit plan because his or her duties to the corporation also impose duties on, or otherwise involve services by, the person to the plan or to participants in or beneficiaries of the plan;

 

  (4) Unless the consent requires otherwise, the estate or personal representative of a director of officer.

For purposes of this Article, it shall be conclusively presumed that any director or officer serving as a director, officer, partner, trustee, member of any governing of decision-making committee, employee or agent of an affiliate shall be so serving at the request of the corporation.

(d) “Expenses” include all fees, costs, charges, attorneys’ counsel fees and other expenses and disbursements incurred in connection with a proceeding.

(e) “Liability” includes the obligation to pay a judgment, settlement, penalty, fine, assessment or forfeiture, including an excise tax assessed with respect to or on an employee benefit plan, and reasonable expenses.

(f) “Party” includes an individual who was or is, or who is threatened to be made, or is at risk of becoming, a named defendant or respondent in a proceeding.

(g) “Proceeding” means any threatened, pending or completed action, suit, claim, litigation, appeal, arbitration or other proceeding, whether civil, criminal, administrative or investigative, formal or informal, predicated on foreign, federal, state or local law, brought by or in the right of the Corporation or by any other person or by any governmental or administrative body.

9.14 Savings Clause.

To the extent any court of competent jurisdiction shall determine that the indemnification provided under this Article IX shall be invalid as applied to a particular claim, issue or matter, the provisions hereof shall be deemed amended to allow and require indemnification to the maximum extent permitted by law.

 

22


9.15 Effective Date.

This Article IX shall be deemed to be a contract between the Corporation and each previous, current or future director or officer. The provisions of this Article IX shall apply to all proceedings commenced after the date hereof, whether rising from any action taken or failure to act before or after such adoption. No amendment, modification or repeal of this Article IX shall diminish the rights provided hereby or diminish the right to indemnification with respect to any claim, issue or matter in any then pending or subsequent proceeding that is based in any material respect on any alleged action or failure to act prior to such amendment, modification or repeal.

ARTICLE X.

CORPORATE SEAL

The Corporation shall have no seal.

ARTICLE XI.

AMENDMENTS

11.01 Board of Directors.

The Board of Directors, from time to time, by vote of a majority of the directors then in office, may adopt, amend or repeal any and all of the Corporation’s Bylaws, unless the Articles of Incorporation or the Act reserve this power exclusively to the shareholders in whole or in part; or the shareholders, in adopting, amending or repealing a particular bylaw provide expressly that the Board of Directors may not amend or repeal that bylaw.

11.02 Shareholders.

The shareholders, from time to time, by vote of a majority of the shares entitled to vote, may adopt, amend or repeal any and all of the Corporation’s Bylaws.

11.03 Implied Amendments.

Any action taken or authorized by the shareholders or by the Board of Directors, which would be inconsistent with the Bylaws then in effect but which is taken or authorized by the unanimous written consent of the shareholders or Board of Directors or by the affirmative vote of not less than the number of shares or the number of directors required to amend the Bylaws so that the Bylaws would be consistent with such action, shall be given the same effect as though the Bylaws had been temporarily amended or suspended so far, but only so far, as is necessary to permit the specific action so taken or authorized.

*** END ***

 

23

Exhibit 3.61

Delaware PAGE 1

The First State

I, JEFFREY W. BULLOCK, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED ARE TRUE AND CORRECT COPIES OF ALL DOCUMENTS ON FILE OF “HIGHSTAR WASTE HOLDINGS CORP.” AS RECEIVED AND FILED IN THIS OFFICE.

THE FOLLOWING DOCUMENTS HAVE BEEN CERTIFIED:

CERTIFICATE OF INCORPORATION, FILED THE TWENTY-FIFTH DAY OF JANUARY, A.D. 2006, AT 1:35 O’CLOCK P.M.

CERTIFICATE OF AMENDMENT, FILED THE TWELFTH DAY OF FEBRUARY, A.D. 2008, AT 5:01 O’CLOCK P.M.

CERTIFICATE OF CHANGE OF REGISTERED AGENT, FILED THE THIRTEENTH DAY OF MAY, A.D. 2011, AT 10:15 O’CLOCK A.M.

CERTIFICATE OF CHANGE OF REGISTERED AGENT, FILED THE TWENTY-THIRD DAY OF JUNE, A.D. 2011, AT 2:34 O’CLOCK P.M.

CERTIFICATE OF CHANGE OF REGISTERED AGENT, FILED THE TWENTY-FOURTH DAY OF OCTOBER, A.D. 2012, AT 5:50 O’CLOCK P.M.

AND I DO HEREBY FURTHER CERTIFY THAT THE AFORESAID CERTIFICATES ARE THE ONLY CERTIFICATES ON RECORD OF THE AFORESAID CORPORATION, “HIGHSTAR WASTE HOLDINGS CORP.”.

4096441 8100H

121188438

You may verify this certificate online at corp.delaware.gov/authver.shtml

Jeffrey W. Bullock, Secretary of State

AUTHENTICATION: 9957658

DATE: 11-01-12

 

1


State of Delaware

Secretary of State

Division of Corporations

Delivered 01:38 PM 01/25/2006

FILED 01:35 PM 01/25/2006

SRV 060072800—4096441 FILE

CERTIFICATE OF INCORPORATION

FIRST: The name of this corporation shall be Highstar Waste Holdings Corp.

SECOND: Its registered office in the State of Delaware is to be located at 2711 Centerville Road, Suite 400, in the City of Wilmington, County of New Castle, Delaware 19808 and its registered agent at such address is CORPORATION SERVICE COMPANY.

THIRD: The purpose or purposes of the corporation shall be to engage in any lawful act or activity for which corporations may be organized under the General Corporation Law of Delaware (the “Corporation Law”).

FOURTH: The total number of shares of stock which this corporation is authorized to issue is three thousand (3,000) shares of common stock, $.01 par value.

FIFTH: The name and address of the incorporator is Edward P. Gannon, 1055 Washington Boulevard, Stamford, CT 06901-2217.

SIXTH: The Board of Directors shall have the power to adopt, amend or repeal the by-laws.

SEVENTH: The directors of the corporation shall be entitled to the benefits of all limitations on the liability of directors generally that are now or hereafter become available under the Corporation Law, and the corporation shall indemnify all persons whom it is permitted to indemnify to the full extent permitted by Section 145 of the Corporation Law, as amended from time to time. Without limiting the generality of the foregoing, no director of the corporation shall be liable to the corporation or its stockholders for monetary damages for breach of fiduciary duty as a director, except for liability: (i) for any breach of the director’s duty of loyalty to the corporation or its stockholders; (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law; (iii) under Section 174 of the Corporation Law; or (iv) for any transaction from which the director derived an improper personal benefit. Insofar as directors and executive officers are concerned, any repeal or modification of this Section 7 shall be prospective only, and shall not affect, to the detriment of any director or executive officer, any limitation on the personal liability of a director or executive officer of the corporation existing at the time of such repeal or modification.

 

2


IN WITNESS WHEREOF, the undersigned, being the incorporator herein before named, has executed, signed and acknowledged this certificate of incorporation this 25th day of January, 2006.

Name: Edward P. Gannon Title: Incorporator

 

3


State of Delaware

Secretary of State

Division of Corporations

Delivered 05:16 PM 02/12/2008

FILED 05:01 PM 02/12/2008

SRV 080150183—4096441 FILE

CERTIFICATE OF AMENDMENT

TO

CERTIFICATE OF INCORPORATION

OF

HIGHSTAR WASTE HOLDINGS CORP.

The undersigned, Frank Celli, hereby certifies as follows:

1. He is the duly elected, qualified and acting Chief Executive Officer and President of HIGHSTAR WASTE HOLDINGS CORP., a corporation organized and existing under the General Corporation Law of the State of Delaware (the “Corporation”).

2. The Corporation’s original Certificate of Incorporation was filed with the Delaware Secretary of State on January 25, 2006.

3. Article IV of the Certificate of Incorporation of the Corporation is hereby amended in its entirety to read as follows:

“The total number of shares of common stock which this corporation shall have the authority to issue is Forty Thousand (40,000); the par value of such shares shall be $0.01 per share. Upon the filing of this Certificate of Amendment to Certificate of Incorporation, each outstanding share of common stock of the corporation which is issued and outstanding immediately prior to the time of such filing shall, without any action on the part of the holders thereof, be converted into Five and 1179/10000 shares of common stock of the corporation.”

4. The amendment set forth herein has been duly approved and adopted by the Board of Directors of this Corporation.

5. The necessary number of issued and outstanding shares of capital stock of the Corporation required by statute has voted in favor of the amendment.

 

4


6. Such amendment was duly adopted in accordance with the provisions of Sections 228 and 242 of the General Corporation Law of the State of Delaware.

(Signature page follows)

 

5


IN WITNESS WHEREOF, HIGHSTAR WASTE HOLDINGS CORP. has caused this certificate to be signed by Frank Celli, its Chief Executive Officer and President, this 12th day of February, 2008.

HIGHSTAR WASTE HOLDINGS CORP.

By: Frank Celli

Title: Chief Executive Officer and President

 

6


State of Delaware

Secretary of State

Division of Corporations

Delivered 10:39 AM 05/13/2011

FILED 10:15 AM 05/13/2011

SRV 110541205—4096441 FILE

State of Delaware

Certificate of Change

Of Registered Agent and/or

Registered Office

The Board of Directors of HIGHSTAR WASTE HOLDINGS CORP. a Delaware Corporation, on the 11th day of May, A.D. 2011, do hereby resolve and order that the location of the Registered Office of this Corporation within this state be, and the same hereby is Corporation Trust Center 1209 Orange Street, in the City of Wilmington, County of New Castle Zip Code 19801.

The name of the Registered Agent therein and in charge thereof upon whom process against the Corporation may be served, is The Corporation Trust Company.

The Corporation does hereby certify that the foregoing is a true copy of a resolution adopted by the Board of the Directors at a meeting held as herein stated.

IN WITNESS WHEREOF, said Corporation has caused this certificate to be signed by an authorized officer, the 12th day of May, A.D. 2011.

By: /s/Jennifer Shanders

Authorized Officer

Name: Jennifer Shanders

Print or Type

Title: Secretary

 

7


CERTIFICATE OF CHANGE OF LOCATION OF REGISTERED OFFICE AND OF REGISTERED AGENT

HIGHSTAR WASTE HOLDINGS CORP.

It is hereby certified that:

1. The name of the corporation (hereinafter called the “corporation”) is: HIGHSTAR WASTE HOLDINGS CORP.

2. The registered office of the corporation within the State of Delaware is hereby changed to 2711 Centerville Road, Suite 400, City of Wilmington 19808, County of New Castle.

3. The registered agent of the corporation within the State of Delaware is hereby changed to Corporation Service Company, the business office of which is identical with the registered office of the corporation as hereby changed.

4. The corporation has authorized the changes hereinbefore set forth by resolution of its Board of Directors.

Executed on 06/23/2011

/s/ Scott E. Friedlander . Name: Scott E. Friedlander Title: Secretary

State of Delaware

Secretary of State

Division of Corporations

Delivered 03:44 PM 06/23/2011

FILED 02:34 PM 06/23/2011

SRV 110755650—4096441 FILE

 

8


State of Delaware

Secretary of State

Division of Corporations

Delivered 06:30 PM 10/24/201

FILED 05:50 PM 10/24/2012

SRV 121163442—4096441 FILE

STATE OF DELAWARE

CERTIFICATE OF CHANGE OF REGISTERED AGENT AND/OR REGISTERED OFFICE

The corporation organized and existing under the General Corporation Law of the State of Delaware, hereby certifies as follows:

1. The name of the corporation is HIGHSTAR WASTE HOLDINGS CORP.

2. The Registered Office of the corporation in the State of Delaware is changed to Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle, Zip Code 19801. The name of the Registered Agent at such address upon whom process against this Corporation may be served is The Corporation Trust Company.

3. The foregoing change to the registered office/agent was adopted by a resolution of the Board of Directors of the corporation.

By: /s/Jaimie Voss

Authorized Officer

Name: Jaimie Voss, Vice President

Print or Type

Delaware PAGE 1

The First State

I, JEFFREY W. BULLOCK, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED IS A TRUE AND CORRECT COPY OF THE CERTIFICATE OF AMENDMENT OF “HIGHSTAR WASTE HOLDINGS CORP.”, CHANGING ITS NAME FROM “HIGHSTAR WASTE HOLDINGS CORP.” TO “ADVANCED DISPOSAL SERVICES EAST, INC.”, FILED IN THIS OFFICE ON THE THIRTIETH DAY OF NOVEMBER, A.D. 2012, AT 5:06 O’CLOCK P.M.

 

9


A FILED COPY OF THIS CERTIFICATE HAS BEEN FORWARDED TO THE NEW CASTLE COUNTY RECORDER OF DEEDS.

4096441 8100

121282005

You may verify this certificate online at corp.delaware.gov/authver.shtml

Jeffrey W Bullock, Secretary of State

AUTHENTIFICATION: 0027181

0027181

 

10


DATE: 12-03-12

State of Delaware

Secretary of State

Division of Corporations

Delivered 05:37 PM 11/30/2012

FILED 05:06 PM 11/30/2012

SRV 121282005—4096441 FILE

CERTIFICATE OF AMENDMENT

TO THE

CERTIFICATE OF INCORPORATION

OF

HIGHSTAR WASTE HOLDINGS CORP,

This Certificate of Amendment to the Certificate of Incorporation or Highstar Waste Holdings Corp. (the “Corporation”) is being duly executed and filed by Christian B. Mills, as Assistant Secretary, pursuant to Section 242 the General Corporation Law of the State of Delaware who does hereby certify as follows:

1. The name of the Corporation is Highstar Waste Holdings Corp.

2. The Certificate of Incorporation of the Corporation was filed on January 25, 2006, and was amended by a Certificate of Amendment to the Certificate of Incorporation filed on February 12, 2008.

3, The First Article of the Certificate of Incorporation is hereby amended to read as follows:

FIRST: The name of this corporation shall be Advanced Disposal Services East, Inc.

IN WITNESS WHEREOF, the undersigned has executed this Certificate of Amendment this 29th day of November, 2012.

By:

Name: Christian B. Mills Title: Assistant Secretary

 

11

Exhibit 3.62

THIRD AMENDED AND RESTATED

BYLAWS

OF

ADVANCED DISPOSAL SERVICES EAST, INC.

(a Delaware corporation)

ARTICLE 1

OFFICES

SECTION 1.01. Registered Office. The registered office of Advanced Disposal Services East, Inc., a Delaware corporation (the “Corporation”), in the State of Delaware shall be located at The Corporation Trust Company, 1209 Orange Street, in the City of Wilmington, County of New Castle. The name and address of the Corporation’s registered agent at such address is The Corporation Trust Company, 1209 Orange Street, Wilmington, Delaware, 19801.

SECTION 1.02. Other Offices. The Corporation may also have offices at such other places both within and without the State of Delaware as the Board of Directors may from time to time determine or the business of the Corporation may require.

SECTION 1.03. Books. The books of the Corporation may be kept within or without the State of Delaware as the Board of Directors may from time to time determine or the business of the Corporation may require.

ARTICLE 2

MEETINGS OF STOCKHOLDERS

SECTION 2.01. Time and Place of Meetings. (a) All meetings of stockholders shall be held at such place, either within or without the State of Delaware, on such date and at such time as may be determined from time to time by the Board of Directors (or the Chairman in the absence of a designation by the Board of Directors).

(b) The Board of Directors, in its sole discretion, may determine that such meetings be held solely by means of remote communication. For any meeting of stockholders to be held by remote communication, the Corporation shall (i) implement reasonable measures to verify that each person deemed present and permitted to vote at the meeting by remote communication is a stockholder or proxyholder, (ii) implement reasonable measures to provide such stockholders and proxyholders a reasonable opportunity to participate in the meeting and to vote on matters submitted to the stockholders, including an opportunity to read or hear the proceedings of the meeting substantially concurrently with such proceedings, and (iii) if any stockholder or proxyholder votes or takes other action at the meeting by means of remote communication, a record of such vote or other action shall be maintained by the Corporation.


SECTION 2.02. Annual Meetings. An annual meeting of stockholders, commencing with the year 2012 shall be held for the election of directors and for the transaction of such other business as may properly be brought before such meeting. Stockholders may, unless the Certificate of Incorporation otherwise provides, act by written consent to elect directors; provided however, that, if such consent is less than unanimous, such action by written consent may be in lieu of holding an annual meeting only if all of the directorships to which directors could be elected at an annual meeting held at the effective time of such action are vacant and are filled by such action.

SECTION 2.03. Special Meetings. Special meetings of stockholders for any proper purpose or purposes may be called at any time by the Board of Directors or the Chairman of the Board of Directors and shall be called by the Secretary of the Corporation whenever the stockholders of record owning a majority of the then issued and outstanding capital stock of the Corporation entitled to vote on matters to be submitted to stockholders of the Corporation shall request therefor (either by written instrument signed by a majority, by resolution adopted by a vote of the majority or by a ballot submitted by electronic transmission, provided that any such electronic transmission shall set forth or be submitted with information from which it can be determined that the electronic transmission was authorized by the stockholder or proxyholder). Any such written request shall state a proper purpose or purposes of the meeting and shall be delivered to the Chief Executive Officer or Secretary of the Corporation.

SECTION 2.04. Notice of Meetings and Adjourned Meetings; Waivers of Notice. (a) Whenever stockholders are required or permitted to take any action at a meeting, a notice of the meeting of stockholders shall be given which shall state the hour, means of remote communication, if any, date and place, if any, thereof, and, in the case of a special meeting, the purpose or purposes for which the meeting is called shall, and in the case of an annual meeting may, also be stated in such notice. Business transacted at any special meeting of stockholders shall be limited to the purposes stated in the notice. Unless otherwise provided by law, such notice shall be delivered, pursuant to Section 8.05, not less than ten (10) nor more than sixty (60) days before the date of the meeting, to each stockholder of record entitled to vote at such meeting. Unless these bylaws otherwise require, when a meeting is adjourned to another time or place (whether or not a quorum is present), notice need not be given of the adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken. At the adjourned meeting, the Corporation may transact any business which might have been transacted at the original meeting. If the adjournment is for more than 30 days, or after the adjournment a new record date is fixed for the adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting.

(b) A waiver of any such notice may be given pursuant to Section 8.06.

SECTION 2.05. Quorum. Unless otherwise provided under the Certificate of Incorporation or these bylaws and subject to the laws of the state of Delaware (“Delaware Law”), the presence, in person, by proxy, or by remote communication, of the holders of record of a majority of the then issued and outstanding capital stock of the Corporation entitled to vote at a meeting of stockholders shall be necessary and sufficient to constitute a quorum for the transaction of business. If, however, such quorum shall not be present or represented at any meeting of the stockholders, any officer entitled to preside at or act as secretary of a meeting of

 

2


stockholders shall adjourn the meeting, without notice other than announcement at the meeting, until a quorum shall be present or represented. At such adjourned meeting at which a quorum shall be present or represented any business may be transacted which might have been transacted at the meeting as originally notified.

SECTION 2.06. Voting and Proxies. (a) Unless otherwise provided in the Certificate of Incorporation and subject to Delaware Law, the holders of Common Stock of the Corporation shall be entitled to one vote for each then issued and outstanding share of Common Stock held by such stockholder. Any share of Preferred Stock of the Corporation, unless otherwise provided for in its certificate of designation, and any share of capital stock of the Corporation held by the Corporation shall have no voting rights. Unless otherwise provided in Delaware Law, the Certificate of Incorporation or these bylaws, the affirmative vote of a majority of the shares of Common Stock of the Corporation present, in person, by means of remote communication, or by written proxy, at a meeting of stockholders and entitled to vote on the subject matter shall be the act of the stockholders.

(b) Any stockholder entitled to vote at a meeting of stockholders or to express consent or dissent to a corporate action in writing without a meeting may authorize another person or persons to act for him by written proxy, provided that the instrument authorizing such proxy to act shall have been executed in writing (which shall include faxing, telegraphing or cabling) or by electronic transmission by the stockholder himself or by such stockholder’s duly authorized attorney and no such proxy shall be voted or acted upon after three (3) years from its date of authorization, unless the proxy provides for a longer period.

SECTION 2.07. Action by Consent. (a) Unless otherwise provided in the Certificate of Incorporation, any action required to be taken at any annual or special meeting of stockholders, or any action which may be taken at any annual or special meeting of stockholders, may be taken without a meeting, without prior notice and without a vote, if a consent or consents in writing, setting forth the action so taken , shall be signed by the holders of outstanding capital stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted and shall be delivered to the Corporation by delivery to its registered office in Delaware, its principal place of business, or an officer or agent of the Corporation having custody of the book in which proceedings of meetings of stockholders are recorded. Delivery made to the Corporation’s registered office shall be by hand or by certified or registered mail, return receipt requested. Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing and who, if the action had been taken at a meeting, would have been entitled to notice of the meeting if the record date for such meeting had been the date that written consents signed by a sufficient number of stockholders to take the action were delivered to the Corporation as provided in Section 2.07(b).

(b) Every written consent shall bear the date of signature of each stockholder who signs the consent, and no written consent shall be effective to take the corporate action referred to therein unless, within sixty (60) days of the earliest dated consent delivered in the manner required by this Section and Delaware Law to the Corporation, written consents signed by a sufficient number of holders to take action are delivered to the Corporation by

 

3


delivery to its registered office in Delaware, its principal place of business, or an officer or agent of the Corporation having custody of the book in which proceedings of meetings of stockholders are recorded. Delivery made to the Corporation’s registered office shall be by hand or by certified or registered mail, return receipt requested.

(c) A telegram, cablegram or other electronic transmission consenting to an action to be taken and transmitted by a stockholder or proxyholder, or by a person or persons authorized to act for a stockholder or proxyholder, shall be deemed to be written, signed and dated for the purposes of this Section 2.07, provided that any such telegram, cablegram or other electronic transmission sets forth or is delivered with information from which the Corporation can determine (i) that the telegram, cablegram or other electronic transmission was transmitted by the stockholder or proxyholder or by a person or persons authorized to act for the stockholder or proxyholder, and (ii) the date on which such stockholder or proxyholder or authorized person or persons transmitted such telegram, cablegram or electronic transmission. The date on which such telegram, cablegram or electronic transmission is transmitted shall be deemed to be the date on which such consent was signed. No consent given by telegram, cablegram or other electronic transmission shall be deemed to have been delivered until such consent is reproduced in paper form and until such paper form shall be delivered to the Corporation by delivery to its registered office, its principal place of business or an officer or agent of the Corporation having custody of the book in which proceedings of meetings of stockholders arc recorded. Delivery made to the Corporation’s registered office for written consents shall be made by hand or by certified or registered snail, return receipt requested. Notwithstanding the foregoing limitations on delivery, consents given by telegram, cablegram or other electronic transmission may be otherwise delivered to the principal place of business of the Corporation or to an office or agent of the Corporation having custody of the book in which proceedings of meetings of stockholders are recorded if, to the extent and in the manner provided by resolution of the Board of Directors.

(d) Any copy, facsimile or other reliable reproduction of a consent in writing may be substituted or used in lieu of the original writing for any and all purposes for which the original writing could be used, provided that such copy, facsimile or other reproduction shall be a complete reproduction of the entire original writing.

SECTION 2.08. Organization. At each meeting of stockholders, the Chairman of the Board of Directors, if one shall have been elected, or in his absence or if one shall not have been elected, the director designated by the vote of the majority of the shareholders present at such meeting, shall act as chairman of the meeting. The Secretary of the Corporation (or in his absence or inability to act, the person whom the chairman of the meeting shall appoint secretary of the meeting) shall act as secretary of the meeting and keep the minutes thereof.

SECTION 2.09. Order of Business. The order of business at all meetings of stockholders shall be as determined by the chairman of the meeting.

SECTION 2.10. Inspectors of Election. (a) The Board of Directors, in advance of any meeting of the stockholders, may appoint one or more inspectors to act at the meeting or any adjournment thereof. If any of the inspectors so appointed shall fail to appear or act or if inspectors shall not have been so appointed, the person presiding at a meeting of the stockholders may, and on the request of any stockholder entitled to vote thereat shall, appoint

 

4


one or more inspectors. Each inspector, before entering upon the discharge of his or her duties, shall take and sign an oath faithfully to execute the duties of inspector at such meeting with strict impartiality and according to the best of his or her ability.

(b) The inspectors, if so appointed, shall determine the number of shares of capital stock outstanding and the voting power of each, the shares represented at the meeting, the existence of a quorum, and the validity and effect of proxies, and shall receive votes, ballots or consents, hear and determine all challenges and questions arising in connection with the right to vote, count and tabulate all votes, ballots or consents, determine the result, and do such acts as are proper to conduct the election or vote with fairness to all stockholders. On request of the person presiding at the meeting or any stockholder entitled to vote thereat, the inspectors shall make a report in writing of any challenge, question or matter determined by them and execute a certificate of any fact found by them. No director or candidate for office shall act as an inspector of an election of directors.

SECTION 2.11. Lists of Stockholders. The officer who has charge of the stock ledger of the Corporation shall prepare and make, at least ten (10) days before every meeting of the stockholders, a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, showing the address of each stockholder and the number and class of shares held by each. Nothing contained in this Section 111 shall require the Corporation to include electronic mail addresses or other electronic contact information on such list. Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting for a period of at least ten (10) days prior to the meeting: (i) on a reasonably accessible electronic network, provided that the information required to gain access to such list is provided with the notice of the meeting, or (ii) during ordinary business hours, at the principal place of business of the Corporation. In the event that the Corporation determines to make the list available on an electronic network, the Corporation may take reasonable steps to ensure that such information is available only to stockholders of the Corporation. If the meeting is to be held at a place, then the list shall be produced and kept at the time and place of the meeting during the whole time thereof, and may be inspected by any stockholder who is present. If the meeting is to be held solely by means of remote communication, then the list shall also be open to the examination of any stockholder during the whole time of the meeting on a reasonably accessible electronic network, and the information required to access such list shall be provided with the notice of the meeting.

ARTICLE 3

DIRECTORS

SECTION 3.01. General Powers. Except as otherwise provided in Delaware Law or the Certificate of Incorporation, the business and affairs of the Corporation shall be managed by or under the direction of the Board of Directors.

SECTION 3.02. Number, Election and Term of Office. (a) The number of directors which shall constitute the whole Board shall be fixed from time to time by resolution of the Board of Directors and shall consist of one (1) or more members, each of whom shall be a natural person but not more than twelve (12). The directors shall be elected at the annual

 

5


meeting of the stockholders, and each director so elected shall hold office until his successor is elected and qualified or until his earlier death, resignation or removal. Directors need not be stockholders. The initial Board of Directors shall consist of eight (8) directors until changed as herein provided.

(b) All elections of directors shall be held by written ballot, except as provided in the Certificate of Incorporation, or Section 2.02 and Section 3.12 herein; if authorized by the Board of Directors, such requirement of a written ballot shall be satisfied by a ballot submitted by electronic transmission, provided that any such electronic transmission must either set forth or be submitted with information from which it can be determined that the electronic transmission was authorized by the stockholder or proxy holder.

SECTION 3.03. Quorum and Manner of Acting. Unless the Certificate of Incorporation or these bylaws require a greater number, a majority of the total number of directors shall constitute a quorum for the transaction of business, and the affirmative vote of a majority of the directors deemed to be present at a meeting at which a quorum is present shall be the act of the Board of Directors. When a meeting is adjourned to another time or place, if any (whether or not a quorum is present), notice need not be given of the adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken. At the adjourned meeting, the Board of Directors may transact any business which might have been transacted at the original meeting. If a quorum shall not be present at any meeting of the Board of Directors the directors present thereat shall adjourn the meeting, from time to time, without notice other than announcement at the meeting, until a quorum shall be present.

SECTION 3.04. Time and Place of Meetings. The Board of Directors shall hold its meetings at such place, either within or without the State of Delaware, or by remote communication, and at such time as may be determined from time to time by the Board of Directors (or the Chairman in the absence of a determination by the Board of Directors).

SECTION 3.05. Annual Meeting. The Board of Directors shall meet for the purpose of organization, the election of officers and the transaction of other business, as soon as practicable after each annual meeting of stockholders, on the same day and at the same place where such annual meeting shall be held. Notice of such meeting need not be given. In the event such annual meeting is not so held, the annual meeting of the Board of Directors may be held at such place either within or without the State of Delaware, or by remote communication, on such date and at such time as shall be specified in a notice thereof given as hereinafter provided in Section 3.07 herein or in a waiver of notice thereof signed by any director who chooses to waive the requirement of notice.

SECTION 3.06. Regular Meetings. After the place and time of regular meetings of the Board of Directors shall have been determined and notice thereof shall have been once given to each member of the Board of Directors, regular meetings may be held without further notice being given. Regular meetings shall be held at least quarterly for each calendar year.

SECTION 3.07. Special Meetings. Special meetings of the Board of Directors may be called by the Chairman of the Board or the Chief Executive Officer and shall

 

6


be called by the Chairman of the Board, Chief Executive Officer or Secretary on the written request of a majority of the directors. Notice of special meetings of the Board of Directors shall be given to each director at least one (1) day before the date of the meeting in such manner as is determined by the Board of Directors. A written waiver of any such notice, signed by the director entitled hereto, whether before or after the time stated therein, shall be deemed equivalent to notice. Attendance of a director at a meeting shall constitute a waiver of notice of such meeting, except when the director attends the meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened.

SECTION 3.08. Committees. The Board of Directors may, by resolution passed by a majority of the whole Board, designate one or more committees, each committee to consist of one or more of the directors of the Corporation. The Board of Directors shall establish and maintain a compensation committee, a budget committee and an audit committee. The Board of Directors may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee. In the absence or disqualification of a member of a committee, the member or members present at any meeting and not disqualified from voting, whether or not such member or members constitute a quorum, may unanimously appoint another member of the Board of Directors to act at the meeting in the place of any such absent or disqualified member. Any such committee, to the extent provided in the resolution of the Board of Directors, shall have and may exercise all the powers and authority of the Board of Directors in the management of the business and affairs of the Corporation, and may authorize the seal of the Corporation to be affixed to all papers which may require it; but no such committee shall have the power or authority in reference to the following matters: (i) approving or adopting, or recommending to the stockholders, any action or matter expressly required by Delaware Law to be submitted to the stockholders for approval, (ii) adopting, amending or repealing any bylaw of the Corporation, (iii) amending the Certificate of Incorporation, (iv) adopting an agreement of merger or consolidation, (v) recommending to the stockholders the sale, lease or exchange of all or substantially all of the Corporation’s property and assets, or (vi) recommending to the stockholders a dissolution of the Corporation or a revocation of a dissolution and unless the resolution of the Board of Directors or the Certificate of Incorporation expressly so provide, no such committee shall have the power or authority to declare a dividend or to authorize the issuance of stock. Each committee shall keep regular minutes of its meetings and report the same to the Board of Directors when required.

SECTION 3.09. Action by Consent. Unless otherwise restricted by the Certificate of Incorporation or these bylaws, any action required or permitted to be taken at any meeting of the Board of Directors or of any committee thereof may be taken without a meeting, if all members of the Board or committee, as the case may be, consent thereto in writing or by electronic transmission, and the writing or writings or electronic transmission or transmissions are filed with the minutes of the proceedings of the Board, or committee. Such filings shall be in paper form if the minutes are maintained in paper form and shall be in electronic form if the minutes axe maintained in electronic form.

SECTION 3.10. Telephonic or Electronic Meetings. Unless otherwise restricted by the Certificate of Incorporation or these bylaws, members of the Board of Directors, or any committee designated by the Board of Directors, may participate in a meeting of the

 

7


Board of Directors, or such committee, as the case may be, by means of conference telephone, remote communication, or similar communications equipment by means of which all persons participating in the meeting can hear, speak, and/or communicate with each other, and such participation in a meeting shall constitute presence in person at the meeting.

SECTION 3.11. Resignation. Any director may resign at any time by giving written notice to the Board of Directors or to the Secretary of the Corporation. The resignation of any director shall take effect upon receipt of notice thereof or at such later time as shall be specified in such notice; and unless otherwise specified therein, the acceptance of such resignation shall not be necessary to make it effective.

SECTION 3.12. Vacancies. Unless otherwise provided in the Certificate of Incorporation, vacancies and newly created directorships resulting from any increase in the authorized number of directors to be elected by all the stockholders having the right to vote as a single class may be filled by a majority of the directors then in office, although Tess than a quorum, or by a sole remaining director. Whenever the holders of any class or classes of stock or series thereof are entitled to elect one or more directors by the Certificate of Incorporation, vacancies and newly created directorships of such class or classes or series may be filled by a majority of directors elected by such class or classes or series thereof then in office, or by a sole remaining director so elected. Each director so chosen shall hold office until his successor is elected and qualified, or until his earlier death, resignation or removal. If there are no directors in office, then an election of directors may be held in accordance with Delaware Law. Unless otherwise provided in the Certificate of Incorporation, when one or more directors shall resign from the Board of Directors, effective at a future date, a majority of the directors then in office shall have the power to fill such vacancy or vacancies, the vote thereon to take effect when such resignation or resignations shall become effective, and each director so chosen shall hold office as provided in the filling of other vacancies.

SECTION 3.13. Removed Any director or the entire Board of Directors may be removed, with or without cause, at any time by the affirmative vote of the holders of a majority of the outstanding capital stock of the Corporation entitled to vote and the vacancies thus created may be filled in accordance with Section 3.12 herein.

SECTION 3.14. Compensation. Unless otherwise restricted by the Certificate of Incorporation or these bylaws, the Board of Directors shall have authority to fix the compensation of directors, including fees and reimbursement of expenses.

ARTICLE 4

OFFICERS

SECTION 4.01. Principal Officers. The principal officers of the Corporation shall be a Chief Executive Officer, President, Chief Financial Officer, Treasurer, Chief Accounting Officer, Chief Marketing Officer and a Secretary who shall have the duty, among other things, to record the proceedings of the meetings of stockholders and directors in a book kept for that purpose. The Corporation may also have such other principal officers, including one or more Controllers, as the Board of Directors may in its discretion appoint. One person may hold the offices and perform the duties of any two or more of said offices.

 

8


SECTION 4.02. Election, Term of Office and Remuneration. The principal officers of the Corporation shall be elected annually by the Board of Directors at a meeting following the annual meeting of the stockholders of the Corporation. Each such officer shall hold office until his successor is elected and qualified, or until his earlier death, resignation or removal. The remuneration of all officers of the Corporation shall be fixed by the Board of Directors. Any vacancy in any office shall be filled in such manner as the Board of Directors shall determine.

SECTION 4.03. Subordinate Officers. In addition to the principal officers enumerated in Section 4.01 herein, the Corporation may have one or more Assistant Treasurers, Assistant Secretaries and Assistant Controllers and such other subordinate officers, agents and employees as the Board of Directors may deem necessary, each of whom shall hold office for such period as the Board of Directors may from time to time determine. The Board of Directors may delegate to any principal officer the power to appoint and to remove any such subordinate officers, agents or employees.

SECTION 4.04. Removal. Except as otherwise permitted with respect to subordinate officers, any officer may be removed, with or without cause, at any time, by resolution adopted by the Board of Directors.

SECTION 4.05. Resignations. Any officer may resign at any time by giving written notice to the Board of Directors (or to a principal officer if the Board of Directors has delegated to such principal officer the power to appoint and to remove such officer). The resignation of any officer shall take effect upon receipt of notice thereof or at such later time as shall be specified in such notice; and unless otherwise specified therein, the acceptance of such resignation shall not be necessary to make it effective.

SECTION 4.06. Powers and Duties. The officers of the Corporation shall have such powers and perform such duties incident to each of their respective offices and such other duties as may from time to time be conferred upon or assigned to them by the Board of Directors.

ARTICLE 5

EXECUTION OF INSTRUMENTS AND DEPOSIT OF CORPORATE FUNDS

SECTION 5.01. Execution of Instruments Generally. The Board of Directors may authorize any officer or officers, or agent or agents, to enter into any contract or execute and deliver any instrument in the name and on behalf of the Corporation, and such authorization may be general or confined to specific instances.

SECTION 5.02. Borrowing. No loans or advance shall be obtained or contracted for, by or on behalf of the Corporation and no negotiable paper shall be issued in its name, unless and except as authorized by the Board of Directors. Such authorization may be general or confined to specific instances. Any officer or agent of the Corporation thereunto so authorized may obtain loans and advances for the Corporation, and for such loans and advances

 

9


may make, execute and deliver promissory notes, bonds, or other evidences of indebtedness of the Corporation. Any officer or agent of the Corporation thereunto so authorized may pledge, hypothecate or transfer as security for the payment of any and all loans, advances, indebtedness and liabilities of the Corporation, any and all stocks, bonds, other securities and other personal property at any time held by the Corporation, and to that end may endorse, assign and deliver the same and do every act and thing necessary or proper in connection therewith.

SECTION 5.03. Deposits. All funds of the Corporation not otherwise employed shall be deposited from time to time to its credit in such banks or trust companies or with such bankers or other depositories as the Board of Directors may select, or as may be selected by any officer or officers or agent or agents authorized so to do by the Board of Directors. Endorsements for deposit to the credit of the Corporation in any of its duly authorized depositories shall be made in such manner as the Board of Directors from time to time may determine.

SECTION 5.04. Checks, Drafts, etc. All checks, drafts or other orders for the payment of money, and all notes or other evidences of indebtedness issued in the name of the Corporation, shall be signed by such officer or officers or agent or agents of the Corporation, and in such manner, as from time to time shall be determined by the Board of Directors.

SECTION 5.05. Proxies. Proxies to vote with respect to shares of stock of other corporations owned by or standing in the name of the Corporation may be executed and delivered from time to time on behalf of the Corporation by the Chief Executive Officer or by any other person or persons thereunto authorized by the Board of Directors.

SECTION 5.06. Other Contracts and Instruments. All other contracts and instruments binding the Corporation shall be executed in the name and on the behalf of the Corporation by those officers, employees or agents of the Corporation as may be authorized by the Board of Directors. That authorization may be general or confirmed to specific instances.

ARTICLE 6

CERTIFICATES OF STOCK

SECTION 6.01. Form: and Execution of Certificates. The interest of each stockholder of the Corporation shall be evidenced by a certificate or certificates for shares of stock in such form as the Board of Directors may from time to time prescribe. The certificates of stock of each class shall be consecutively numbered and signed by the Chairman of the Board, the President, or a Vice President, and countersigned by the Secretary, an Assistant Secretary, the Treasurer, or an Assistant Treasurer. Any or all of the signatures on the certificate may be a facsimile. The Board of Directors shall have the power to appoint one or more transfer agents and/or registrars for the transfer or registration of certificates of stock of any lass, and may require stock certificates to be countersigned or registered by one or more of such transfer agents and/or registrars.

SECTION 6.02. Transfer of Shares. The shares of the stock of the Corporation shall be transferable on the books of the Corporation by the holder thereof in person

 

10


or by his or her attorney lawfully constituted, upon surrender for cancellation of certificates for the same number of shares, with an assignment and power of transfer endorsed thereon or attached thereto, duly executed, with such proof or guaranty of the authenticity of the signature as the Corporation or its agents may reasonably require. A record shall be made of each transfer. Whenever any transfer of shares shall be made for collateral security, and not absolutely, it shall be so expressed in the entry of the transfer if, when the certificates are presented, both the transferor and transferee request the Corporation to do so. The Board of Directors shall have the power and authority to make such rules and regulations as it may deem necessary or proper concerning the issue, transfer and registration of certificates for shares of stock of the Corporation.

SECTION 6.03. Closing of Transfer Books. The stock transfer books of the Corporation may, if deemed appropriate by the Board of Directors, be closed for such length of time not exceeding fifty (50) days as the Board may determine, preceding the date of any meeting of stockholders or the date for the payment of any dividend or the date for the allotment of rights or the date when the issuance, change, conversion or exchange of capital stock shall go into effect, during which time no transfer of stock on the books of the Corporation may be made.

SECTION 6.04. Fixing the Record Date. (a) In order that the Corporation may determine the stockholders entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted by the Board of Directors, and which record date shall not be more than sixty (60) nor less than ten (10) days before the date of such meeting. If no record date is fixed by the Board of Directors, the record date for determining stockholders entitled to notice of or to vote at a meeting of stockholders shall be at the close of business on the day next preceding the day on which notice is given, or, if notice is waived, at the close of business on the day next preceding the day on which the meeting is held. A determination of stockholders of record entitled to notice of or to vote at a meeting of stockholders shall apply to any adjournment of the meeting, provided that the Board of Directors may fix a new record date for the adjourned meeting.

(b) In order that the Corporation may determine the stockholders entitled to consent to corporate action in writing without a meeting, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted by the Board of Directors, and which date shall not be more than ten (10) days after the date upon which the resolution fixing the record date is adopted by the Board of Directors. If no record date has been fixed by the Board of Directors, the record date for determining stockholders entitled to consent to corporate action in writing without a meeting, when no prior action by the Board of Directors is required by Delaware Law, shall be the first date on which a signed written consent setting forth the action taken or proposed to be taken is delivered to the Corporation by delivery to its registered office in Delaware, its principal place of business, or an officer or agent of the Corporation having custody of the book in which proceedings of meetings of stockholders are recorded. Delivery made to the Corporation’s registered office shall be by hand or by certified or registered mail, return receipt requested. If no record date has been fixed by the Board of Directors and prior action by the Board of Directors is required by Delaware Law, the record date for determining stockholders entitled to consent to corporate action in writing without a meeting shall be at the close of business on the day on which the Board of Directors adopts the resolution taking such prior action.

 

11


(c) In order that the Corporation may determine the stockholders entitled to receive payment of any dividend or other distribution or allotment of any rights or the stockholders entitled to exercise any rights in respect of any change, conversion or exchange of stock, or for the purpose of any other lawful action, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted, and which record date shall be not more than sixty (60) days prior to such action. If no record date is fixed, the record date for determining stockholders for any such purpose shall be at the close of business on the day on which the Board of Directors adopts the resolution relating thereto.

SECTION 6.05. Lost or Destroyed Certificates. A new certificate of stock may be issued in the place of any certificate previously issued by the Corporation, alleged to have been lost, stolen, destroyed or mutilated, and the Board of Directors may, in its discretion, require the owner of such lost, stolen, destroyed or mutilated certificate, or his or her legal representative, to give the Corporation a bond, in such sum as the Board of Directors may direct, in order to indemnify the Corporation against any claims that may be made against it in connection therewith.

ARTICLE 7

INDEMNIFICATION

SECTION 7.01. Indemnification. (a) A director of the Corporation shall not be liable to the Corporation or its stockholders for monetary damages for breach of fiduciary duty as a director to the fullest extent permitted by Delaware Law. The foregoing shall not eliminate or limit any liability that may exist with respect to (i) a breach of the director’s duty of loyalty to the Corporation or its stockholders, (ii) acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) liability under Section 174 of Delaware Law, or (iv) a transaction from which the director derived an improper personal benefit.

(b) (1) Each person (and the heirs, executors or administrators of such person) who was or is a party or is threatened to be made a party to, or is involved in any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative, by reason of the fact that such person is or was a director or officer of the Corporation or is or was serving at the request of the Corporation as a director or officer of another corporation, partnership, joint venture, trust or other enterprise, shall be indemnified and held harmless by the Corporation to the fullest extent permitted by Delaware Law. The right to indemnification conferred in this Article 7 shall also include the right to be paid by the Corporation the expenses incurred in connection with any such proceeding in advance of its final disposition to the fullest extent authorized by Delaware Law. The right to indemnification conferred in this Article 7 shall be a contract tight.

 

12


(2) The Corporation may, by action of its Board of Directors, provide indemnification to such of the employees and agents of the Corporation to such extent and to such effect as the Board of Directors shall determine to be appropriate and authorized by Delaware Law.

(c) The Corporation shall have power to purchase and maintain insurance on behalf of any person who is or was a director, officer, employee or agent of the Corporation, or is or was serving at the request of the Corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise against any expense, liability or loss incurred by such person in any such capacity or arising out of his status as such, whether or not the Corporation would have the power to indemnify him against such liability under Delaware Law.

(d) The rights and authority conferred in this Article 7 shall not be exclusive of any other right which any person may otherwise have or hereafter acquire.

(e) Neither the amendment nor repeal of this Article 7 nor the adoption of any provision of these By-Laws or the Certificate of Incorporation of the Corporation, nor, to the fullest extent permitted by Delaware Law, any modification of law, shall eliminate or reduce the effect of this Article 7 in respect of any acts or omissions occurring prior to such amendment, repeal, adoption or modification.

ARTICLE 8

GENERAL PROVISIONS

SECTION 8.01. Dividends. Subject to limitations contained in Delaware Law and the Certificate of Incorporation, the Board of Directors may declare and pay dividends upon the shares of capital stock of the Corporation, which dividends may be paid either in cash, in property or in shares of the capital stock of the Corporation.

SECTION 8.02. Year. The fiscal year of the Corporation shall commence on January 1 and end on December 31 of each year.

SECTION 8.03. Corporate Seal. The corporate seal shall have inscribed thereon the name of the Corporation, the year of its organization and the words “Corporate Seal, Delaware”. The seal may be used by causing it or a facsimile thereof to be impressed, affixed or otherwise reproduced.

SECTION 8.04. Amendments. These bylaws or any of them, may be altered, amended or repealed, or new bylaws may be made, by the stockholders entitled to vote thereon at any annual or special meeting thereof or by the Board of Directors.

SECTION 8.05. Notice. (a) Except as otherwise provided for herein, whenever notice is required to be given by law, the Certificate of Incorporation or these bylaws, such notice may be mailed or given by a form of electronic transmission consented to by the person to whom the notice is given. Any such consent shall be revocable by such person by written notice to the Corporation. Any such consent shall be deemed revoked if (a) the

 

13


Corporation is unable to deliver by electronic transmission two consecutive notices in accordance with such consent and (b) such inability becomes known to the Secretary or an Assistant Secretary of the Corporation or to the transfer agent or other person responsible for the giving of notice; provided, however, the inadvertent failure to treat such inability as a revocation shall not invalidate any meeting or other action.

(b) Except as otherwise provided for herein, notice given pursuant to these bylaws shall be deemed given: (i) if mailed, when deposited in the United States mail, postage pre-paid, addressed to the person entitled to such notice at his or her address as it appears on the books and records of the Corporation, (ii) if by facsimile telecommunication, when directed to a number at which such person has consented to receive notice; (iii) if by electronic mail, when directed to an electronic mail address at which such person has consented to receive notice; (iv) if by a posting on an electronic network together with separate notice to such person of such specific posting, upon the later of (A) such posting and (B) the giving of such separate notice; and (v) if by any other form of electronic transmission, when directed to such person. An affidavit of the Secretary or an Assistant Secretary or of the transfer agent or other agent of the Corporation that the notice has been given by a form of electronic transmission shall, in the absence of fraud, be prima facie evidence of the facts stated herein.

(c) For purposes of these bylaws, “electronic transmission” means any form of communication, not directly involving the physical transmission of paper, that creates a record that may be retained, retrieved, and reviewed by a recipient thereof, and that may be directly reproduced in paper form by such a recipient through an automated process.

SECTION 8.06. Waiver of Notice. Except as otherwise provided for herein, whenever notice is required to be given by law, the Certificate of Incorporation or these bylaws, a waiver thereof submitted by electronic transmission or in writing signed by the person entitled to notice, whether before or after the time stated therein, shall be deemed equivalent to notice. Attendance of an individual at a meeting, in person, by written proxy, or by means of remote communication, shall constitute a waiver of notice of such meeting, except when the person attends a meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened, and the execution by a person of a consent in writing or by electronic transmission in lieu of meeting shall constitute a waiver of notice of the action taken by such consent. Neither the business to be transacted at, nor the purpose of, any meeting of the stockholders, directors, or members of a committee of the Board of Directors need be specified in any such waiver or notice.

 

14

Exhibit 3.63

DFI/CORP/38

RECORD 2011

United States of America

State of Wisconsin

DEPARTMENT OF FINANCIAL INSTITUTIONS

To All to Whom These Presents Shall Come, Greeting:

I, PAUL M. HOLZEM, Administrator, Division of Corporate and Consumer Services, Department of Financial Institutions, do hereby certify that the annexed copy has been compared by me with the record on file in the Corporation Section of the Division of Corporate & Consumer Services of this department and that the same is a true copy thereof and the whole of such record; and that I am the legal custodian of said record, and that this certification is in due form.

IN TESTIMONY WHEREOF, I have hereunto set my hand and affixed the official seal of the Department.

PAUL M. HOLZEM, Administrator Division of Corporate and Consumer Services Department of Financial Institutions

 

DATE: NOV - 5 2012   BY:

Effective July 1, 1996, the Department of Financial Institutions assumed the functions previously performed by the Corporations Division of the Secretary of State and is the successor custodian of corporate records formerly held by the Secretary of State.


ARTICLES OF ORGANIZATION

OF

SUPERIOR EMERALD PARK LANDFILL, LLC

The undersigned, acting as the sole organizer of a limited liability company under chapter 183 of the Wisconsin Statutes, adopts the following Articles of Organization for the purpose of forming such limited liability company.

ARTICLE I

Name

The name of the limited liability company is “Superior Emerald Park Landfill, LLC.”

ARTICLE II

Registered Office and Registered Agent

The address of the initial registered office of the limited liability company is 44 East Mifflin Street, Suite 1000, Madison, Wisconsin 53703. The name of the initial registered agent at such address is CT Corporation System.

ARTICLE III

Management

Management of the limited liability company shall be vested in its members.

ARTICLE IV

Organizer

The name and address of the sole organizer of the limited liability company is Karen K. Duke, Superior Services, Inc., 125 South 84th Street, Suite 200, Milwaukee, Wisconsin 53214.

ARTICLE V

Effective Date

The effective date of these Articles of Organization shall be December 31, 2000.

Executed this 13th day of December, 2000.

Karen K. Duke

Sole Organizer

This instrument was drafted by, and after filing should be returned to Melissa A. Wild, Superior Services, Inc. 125 South 84th Street, Suite 200, Milwaukee, Wisconsin 53214.


ARTICLES OF ORGANIZATION

CHAPTER 183

EFFECTIVE DATE: 12-31-2000


Soc. 183.0203

Wis. Stats.

State of Wisconsin

Department of Financial Institutions

ARTICLES OF AMENDMENT - LIMITED LIABILITY COMPANY

A. The present limited liability company name (prior to any change effected by this amendment) is:

Superior Emerald Park Landfill, LLC

Text of Amendment (Refer to the existing articles of organization and the instructions on the reverse of this form. Determine those items to be changed and enter the number identifying the paragraph in the articles of organization being changed and how the amended paragraph is to read.)

RESOLVED, THAT the articles of organization be amended as follows:

ARTICLE I

Name

The name of the limited liability company is “Onyx Emerald Park Landfill, LLC.”

These Articles of Amendment shall have a delayed effective date of December 31, 2002.

Nov 27 01:07 AM 159812 DCORP 40 40.00

B. Amendment(s) to the articles of organization was adopted by the vote required by sec. 183.0404(2),

Wis. Stats.         Sole Member:

Onyx Waste Services, Inc.

C. Executed on November 15, 2002

(Date) (Signature)

Title: (x) Member OR (    ) Manager

(Select and mark (X) the one appropriate title)        Paul R. Jenks, President

(Printed name)

This document was drafted by Melissa A. Wild (Name the individual who drafted the document)

FILING FEE - $40.00 SEE instructions, suggestions and procedures on following page.

 

 

Use of this form is voluntary.    Page 1 of 3


DFI/CORP/504CR5/99) Use of this form is voluntary.

ARTICLES OF AMENDMENT - Limited Liability Company

Melissa A. Wild

Onyx Waste Services, Inc.

One Honey Creek Corporate Center

125 South 84th Street, Suite 200

Milwaukee, WI 53214

EFFECTIVE DATE: December 31, 2002

Your return address and phone number during the day: (414) 479 - 7800

INSTRUCTIONS (Ref. sec. 183.0203 Wis. Stats. for document content)

Submit one original and one exact copy to Dept. of Financial Institutions, PO Box 7846, Madison WI, 53707-7846, together with a FILING FEE of $40.00, payable to the department. (If sent by Express or Priority U.S. mail, address to 345 W. Washington Ave., 3rd Floor, Madison WI, 53703). This document can be made available in alternate formats upon request to qualifying individuals with disabilities. The original must include an original manual signature, per sec. 183.0107(2), Wis. Stats. Upon filing, the information in this document becomes public and might be used for purposes other than that for which it was originally furnished. If you have any questions, please contact the Division of Corporate & Consumer Services at 608-261-7577. Hearing-impaired may call 608-266-8818 for TDY.

A. State the name of the limited liability company (before any change effected by this amendment) and the text of the amendment(s). The text should recite the resolution adopted (e.g., “Resolved, that Article 1 of the articles of organization be amended to read: . . . . (enter the amended article).

An amendment may change or add only those provisions that are required under sec. 183.0202, Wis. Stats., to be included in articles of organization. If the amendment changes the name of the limited liability company, the new name must contain the words “limited liability company”, or “limited liability co.” or end with the abbreviation “L.L.C.” or “LLC.”

B. This statement is required by sec. 183.0203(2)(c).

C. Enter the date of execution and the name and title of the person signing the document. The document must be signed by one of the following: A member of the limited liability company, if management is vested in the members, or a manager if management is vested in one or more managers. Select and mark (X) the appropriate choice in item C.

If the document is executed in Wisconsin, sec. 182.01(3) provides that it shall not be filed unless the name of the person (individual) who drafted it is printed, typewritten or stamped thereon in a legible manner. If the document is not executed in Wisconsin, enter that remark.

 

Page 2 of 3


DFI/CORP/504IC(5/99)

 

Page 3 of 3


State of Wisconsin

Department of Financial Institutions

Division of Corporate and Consumer Services 06 June - 9 AM 11:59

ARTICLES OF AMENDMENT - LIMITED LIABILITY COMPANY

Note: Articles of Amendment cannot be filed to add or remove members, managers or owners of the limited liability company. Member and manager information should be listed in the company’s operating agreement. The operating agreement is not filed with the Department of Financial Institutions.

A. The present limited liability company name (prior to any change effected by this amendment) is:

Onyx Emerald Park Landfill, LLC

(Enter Limited Liability Company Name)

Text of Amendment (Refer to the existing articles of organization and the instructions on the reverse of this form. Determine those items to be changed and enter the number identifying the paragraph in the articles of organization being changed and how the amended paragraph is to read.)

RESOLVED, THAT the articles of organization be amended as follows:

Jun 09 2006 01:51 PM

ARTICLE I

Name

The name of the limited liability company is “Veolia ES Emerald Park Landfill, LLC”

Jun 09 2006 01:51PM

These Articles of Amendment shall have a delayed effective date of July 1, 2006.

B. Amendment(s) to the articles of organization was adopted by the vote required by sec. 183.0404(2), Wis. Stats.

SOLE MEMBER:

Onyx Waste Services of North America, LLC

C. Executed on June 5, 2006

(Date) (Signature)

Title: Member OR Manager

Paul R. Jenks, President

 

1


(Select and mark (X) the appropriate title) Paul R. Jenks, President

(Printed name)

This document was drafted by Joyce Hansen

(Name the individual who drafted the document)

FILING FEE - $40.00

DFI/CORP/504C(09-05)

$40.00 & $25.00 Emp

Chap. 183

ARTICLES OF AMENDMENT - Limited Liability Company

State of Wisconsin Filed

Jun 12 2006

Department of Financial Institutions

Joyce Hansen

Onyx Waste Services, Inc.

One Honey Creek Corporate Center

125 South 84th Street, Suite 200

Milwaukee, WI 53214

Name change

Enter your return address within the bracket above,

Phone number during the day: (414) 479 7800 EFFECTIVE DATE: 7-1-2006

INSTRUCTIONS (Ref. sec. 183.0203 Wis. Stats. for document content)

Submit one original and one exact copy along with the required filing fee of $40.00 to the address listed below. Make checks payable to the “Department of Financial Institutions”. Filing fee is non-refundable. Sign the document manual or otherwise allowed under sec. 183.0107(1g)(c).

 

Mailing Address:

Department of Financial Institutions

Division of Corporate & Consumer Services

PO Box 7846

Madison WI 53707-7846

  

Physical Address for Express Mail:

Department of Financial Institutions Division of Corporate & Consumer Services

345 W. Washington Ave - 3rd

Madison WI 53703

  

Phone: 608-261-7577

FAX: 608-267-6813

TTY: 608-266-8818

 

2


NOTICE: This form may be used to accomplish a filing required or permitted by statute to be made with the department. Information requested may be used for secondary purposes. This document can be made available in alternate formats upon request to qualifying individuals with disabilities.

A. State the name of the limited liability company (before any change effected by this amendment) and the text of the amendment(s). The text should recite the resolution adopted (e.g., “Resolved, that

Article 1 of the articles of organization be amended to read: . . . . .(enter the amended article).

An amendment may change or add only those provisions that are required under sec. 183.0202, Wis. Stats., to be included in articles of organization. If the amendment changes the name of the limited liability company, the new name must contain the words “limited liability company”, or “limited liability co.” or end with the abbreviation “L.L.C.” or “LLC”.

B. This statement is required by sec. 183.0203(2)(c).

C. Enter the date of execution and the name and title of the person signing the document. The document must be signed by one of the following: A member of the limited liability company, if management is vested in the members, or a manager if management is vested in one or more managers. Select and mark (X) the appropriate choice in item C.

If the document is executed in Wisconsin, sec. 182.01(3) provides that it shall not be filed unless the name of the person (individual) who drafted it is printed, typewritten or stamped thereon in a legible manner. If the document is not executed in Wisconsin, enter that remark.

DFI/CORP/504I(R09-05)

 

3


Sec. 183.0203

Wis. Stats.

State of Wisconsin

Department of Financial Institutions

Division of Corporate and Consumer Services

ARTICLES OF AMENDMENT - LIMITED LIABILITY COMPANY

Note: Articles of Amendment cannot be filed to add or remove members, managers or owners of the limited liability company. Member and manager information should be listed in the company’s operating agreement. The operating agreement is not filed with the Department of. Financial Institutions.

A. The present limited liability company name (prior to any change effected by this amendment) is: Veolia ES Emerald Park Landfill, LLC

(Enter Limited Liability Company Name)

Text of Amendment (Refer to the existing articles of organization and the instructions on the reverse of this form. Determine those items to be changed and enter the number identifying the paragraph in the articles of organization being changed and how the amended paragraph is to read.)

RESOLVED, THAT the articles of organization be amended as follows:

ARTICLE I

Name

The name of the limited liability company is “Advanced Disposal Services Emerald Park Landfill, LLC”

State of Wisconsin Filed

Dec 5 2012

Department of Financial Institutions

B. Amendment(s) to the articles of organization was adopted by the vote required by sec. 183.0404(2),

Wis. Stats.        Sole Member:

Veolia ES Solid Waste of North America, LLC

C. Executed on November 29, 2012

(Date) (Signature)

Title: X Member OR        Manager

(Select and mark (X) the appropriate title) Christian B. Mills, Assistant Secretary

 

1


(Printed name)

This document was drafted by Cameron Brown

(Name the individual who drafted the document)

Filing Fee - $40.00

DFI/CORP/504(R09-05)

ARTICLES OF AMENDMENT - Limited Liability Company

CAMERON BROWN

WINSTON AND STRAWN LLP

200 PARK AVENUE

NEW YORK, NY 10166

Enter your return address within the bracket above.

Phone number during the day: (212) 294 - 5306

INSTRUCTIONS (Ref. sec. 183.0203 Wis. Stats. for document content)

Submit one original and one exact copy along with the required filing fee of $40.00 to the address listed below. Make checks payable to the “Department of Financial Institutions”. Filing fee is non-refundable. Sign the document manually or otherwise allowed under sec. 183.0107(1g)(c).

 

Mailing Address:

Department of Financial Institutions

Division of Corporate & Consumer

Services

PO Box 7846

Madison WI 53707-7846

  

Physical Address for Express Mail:

Department of Financial Institutions

Division of Corporate & Consumer Services

345 W. Washington Ave - 3rd Fl.

Madison WI 53703

  

Phone: 608-261-7577

FAX: 608-267-6813

TTY: 608-266-8818

NOTICE: This form may be used to accomplish a filing required or permitted by statute to be made with the department. Information requested may be used for secondary purposes. This document can be made available in alternate formats upon request to qualifying individuals with disabilities.

A. State the name of the limited liability company (before any change effected by this amendment) and the text of the amendment(s). The text should recite the resolution adopted (e.g., “Resolved, that

Article 1 of the articles of organization be amended to read: . . . . (enter the amended article).

 

2


An amendment may change or add only those provisions that are required under sec. 183.0202, Wis. Stats., to be included in articles of organization. If the amendment changes the name of the limited liability company, the new name must contain the words “limited liability company”, or limited liability co.” or end with the abbreviation “L.L.C.” or “LLC”.

B. This statement is required by sec. 183.0203(2)(c).

C. Enter the date of execution and the name and title of the person signing the document. The document must be signed by one of the following: A member of the limited liability company, if management is vested in the members, or a manager if management is vested in one or more managers. Select and mark (X) the appropriate choice in item C.

If the document is executed in Wisconsin, sec. 182.01(3) provides that it shall not be filed unless the name of the person (individual) who drafted it is printed, typewritten or stamped thereon in a legible manner. If the document is not executed in Wisconsin, enter that remark.

DFI/CORP/504I(R09-05)

 

3

Exhibit 3.64

SECOND AMENDED AND RESTATED OPERATING AGREEMENT

OF

ADVANCED DISPOSAL SERVICES EMERALD PARK LANDFILL, LLC

This Operating Agreement of Advanced Disposal Services Emerald Park Landfill, LLC is made effective as of this 14 th day of December, 2012 by Advanced Disposal Services Midwest, LLC (the “ Member ”).

ARTICLE 1

DEFINED TERMS

The following capitalized terms shall have the meanings specified in this Article 1 . Other terms are defined in the text of this Operating Agreement; and, throughout this Operating Agreement, those terms shall have the meanings respectively ascribed to them.

Act ” means the Wisconsin Limited Liability Company Act, as amended from time to time.

Code ” means the Internal Revenue Code of 1986, as amended, or any corresponding provision of any succeeding law.

Company ” means the limited liability company organized in accordance with this Operating Agreement.

Secretary of State ” means the Secretary of State of the State of Wisconsin.

Interest ” means the Member’s share of the Profits and Losses of, and the right to receive distributions from, the Company.

Membership Rights ” means all of the rights of the Member in the Company, including the Member’s: (a) Interest; (b) right to inspect the Company’s books and records; (c) right to participate in the management of and vote on matters coming before the Company; and (d) unless this Operating Agreement or the Articles of Organization provide to the contrary, right to act as an agent of the Company.

Operating Agreement ” means this Second Amended and Restated Operating Agreement of Advanced Disposal Services Emerald Park Landfill, LLC, a Wisconsin limited liability company, as amended from time to time.

Person ” means and includes an individual, partnership, association, domestic or foreign limited liability company, trust, estate, association, corporation or other legal or commercial entity.

Profit ” and “ Loss ” means, for each taxable year of the Company (or other period for which Profit or Loss must be computed) the Company’s taxable income or loss determined in accordance with the Code.

Treasury Regulations ” means the income tax regulations, including any temporary regulations, from time to time promulgated under the Code.

Successor ” means any Person to whom all or any part of an Interest is Transferred in accordance with the terms hereof.

Transfer ” means, when used as a noun, (a) any voluntary sale, hypothecation, pledge, assignment, attachment or other transfer of any Interest, and (b) any transfer of any Interest initiated by a lender in connection with the enforcement of its rights under a senior credit facility that is secured, in whole or in part, by a pledge of such Interest, and, when used as a verb, (x) to voluntarily sell, hypothecate, pledge, assign or otherwise transfer any Interest, and (y) with respect to any lender, to sell, hypothecate, pledge, assign or otherwise transfer any Interest in connection with the enforcement of such lender’s rights under any senior credit facility that is secured, in whole or in part, by a pledge of such Interest.


Units ” means an ownership interest in the Company, representing the holder’s Membership Rights, including any and all benefits to which the holder of such Units may be entitled as provided in this Operating Agreement, together with all obligations of such person to comply with the terms and conditions of this Operating Agreement.

ARTICLE 2

FORMATION AND NAME; PURPOSE; TERM

2.1 Amendment and Restatement . The Member hereby amends and restates the Amended and Restated Operating Agreement of the Company, dated as of November 20, 2012, and continues that certain limited liability company governed thereby upon the terms and conditions set forth in this Operating Agreement.

2.2 Formation . The Company was formed on December 31, 2000 by the filing of the Articles of Organization with the Department of Financial Institutions of the State of Wisconsin pursuant to the Act. The Member shall cause the execution, delivery and filing of, any necessary or advisable amendments or restatements to the Articles of Organization consistent with the terms of this Agreement, and any other certificates, notices, statements or other instruments (and any amendments or statements thereof) necessary or advisable for the operation of the Company in all jurisdictions where the Company may elect to do business.

2.3 Name of the Company . The name of the Company is Advanced Disposal Services Emerald Park Landfill, LLC. The Company may do business under that name and under any other name or names upon which the Member may, in the sole discretion of the Member, determine. If the Company does business under a name other than that set forth in the Articles of Organization, then the Company shall file a fictitious name registration as required by law.

2.4 Purpose . The Company is organized to conduct any lawful business under the laws of the various states of the United States of America.

2.5 Term . The term of the Company shall be perpetual, unless its existence is sooner terminated pursuant to Article 8 .

2.6 Member . The name and present mailing address of the sole Member is set forth on Exhibit A .

ARTICLE 3

CAPITAL; CAPITAL ACCOUNTS

3.1 No Other Capital Contributions Required . The Member shall not be required to contribute any additional capital to the Company, and except as set forth in the Act, the Member shall not have any personal liability for any obligations of the Company.

3.2 Loans . The Member may, at any time, make or cause a loan to be made to the Company in any amount and on those terms upon which the Company and the Member agree.

3.3 Capital Accounts . A capital account shall be maintained by the Company for the Member.

 

-2-


ARTICLE 4

UNITS

4.1 Authorization and Issuance of Units .

(a) A total of one hundred (100) Units are hereby authorized for issuance. The number of Units authorized for issuance pursuant to this Section 4(a) may be increased from time to time as deemed necessary by the Member.

(b) Units issued for such consideration as the Member determines to be appropriate shall be deemed to be fully paid and non-assessable if the entire amount of such consideration has been received by the Company for such Units in the form of cash, property or services rendered.

4.2 Unit Certificates .

(a) Upon the issuance of Units to the Member in accordance with the provisions of this Agreement, the Company shall issue one or more Unit Certificates in the name of the Member. Each such Unit Certificate shall be denominated in terms of the number of Units evidenced by such Unit Certificate. “ Unit Certificate ” means a certificate issued by the Company, which evidences the ownership of one or more Units. Each Unit Certificate shall evidence an interest in Advanced Disposal Services Emerald Park Landfill, LLC and shall be a certificated security for purposes of Article 8 of the Uniform Commercial Code of the State of Wisconsin and the Uniform Commercial Code of any other jurisdiction. This provision shall not be amended, and no such purported amendment to this provision shall be effective until all outstanding certificates have been surrendered for cancellation.

(b) The Company shall issue a new Unit Certificate in place of any Unit Certificate previously issued if the holder of the Units represented by such Unit Certificate, as reflected on the books and records of the Company:

(i) makes proof by affidavit, in form and substance satisfactory to the Company, that such previously issued Unit Certificate has been lost, stolen or destroyed;

(ii) requests the issuance of a new Unit Certificate before the Company has notice that such previously issued Unit Certificate has been acquired by a purchaser for value in good faith and without notice of an adverse claim in accordance with the terms and conditions of this Operating Agreement;

(iii) if requested by the Company, delivers to the Company a bond, in form and substance satisfactory to the Company, with such surety or sureties as the Company may direct, to indemnify the Company against any claim that may be made on account of the alleged loss, destruction or theft of the previously issued Unit Certificate; and

(iv) satisfies any other reasonable requirements imposed by the Company.

(c) Upon a Member’s Transfer in accordance with the provisions of this Agreement of any or all Units represented by a Unit Certificate, the transferee of such Units shall deliver such Unit Certificate to the Company for cancellation, and the Company shall thereupon issue a new Unit Certificate to such transferee for the number of Units being transferred and, if applicable, cause to be issued to such Member a new Unit Certificate for that number of Units that were represented by the canceled Unit Certificate and that are not being Transferred.

ARTICLE 5

PROFIT, LOSS, AND DISTRIBUTIONS

5.1 Distributions of Cash Flow . Cash flow for each taxable year of the Company shall be distributed to the Member at such times and in such amounts as the Member shall determine.

5.2 Allocation of Profit or Loss . All Profit or Loss shall be allocated to the Member.

 

-3-


5.3 Liquidation and Dissolution . If the Company is liquidated, the assets of the Company shall be distributed to the Member.

ARTICLE 6

MANAGEMENT: RIGHTS, POWERS, AND DUTIES

6.1 Management . The Company shall be managed solely by the Member.

6.2 Officers . The Company shall have such officers as may be designated by the Member from time to time, who shall act as agents of the Company, who shall have such powers as are usually exercised by comparably designated officers of a Wisconsin corporation and who shall have the power to bind the Company through the exercise of such powers, to the extent consistent with the terms hereof. The officers designated and/or confirmed shall, unless and until removed from office, act as agents of the Company.

6.3 Personal Services . The Member shall not be required to perform services for the Company solely by virtue of being a Member.

6.4 Liability and Indemnification . The Member shall not be liable, responsible, or accountable, in damages or otherwise, to the Company for any act performed by the Member with respect to Company matters. Additionally, the Company shall indemnify the Member for any act performed by the Member with respect to Company matters.

ARTICLE 7

TRANSFER OF INTEREST

7.1 Transfers by Member . The Member may Transfer all, or any portion of, the Member’s interest or rights in the Member’s Membership Rights to one or more Successors.

7.2 Transfer to a Successor . In the event of any Transfer of all or any part of the Member’s Interest to a Successor, the Successor shall immediately thereupon and without further action become a Member with all rights, powers and privileges associated herewith and the Company shall be continued.

7.3 Transfer by Secured Party . In the event the Interest is at any time pledged to a lender as security in connection with senior financing for the Company, the lender (or agent for the group of senior lenders) shall have the right to exercise its remedies under such pledge, to foreclose upon the Interest and/or to Transfer the Interest to itself or to a third party in connection with such exercises of remedies and/or foreclosure, all without further consent of the Member or any Successor.

ARTICLE 8

DISSOLUTION, LIQUIDATION, AND TERMINATION OF THE COMPANY

8.1 Events of Dissolution . The Company shall only be dissolved at such time as the Member determines to dissolve the Company.

8.2 Company Continues Upon Bankruptcy of the Member . Except as otherwise provided by the Member, the Company shall continue notwithstanding whether the Member: (a) makes an assignment for the benefit of creditors; (b) files a voluntary petition in bankruptcy; (c) is adjudged a bankrupt or insolvent, or has entered against the Member an order for relief, in any bankruptcy or insolvency proceeding; (d) files a petition or answer seeking for the Member any reorganization, arrangement, composition, readjustment, liquidation, dissolution, or similar relief under any statute, law, or regulation; (e) files an answer or other pleading admitting or failing to contest the material allegations of a petition filed against the Member in any proceeding of this nature; or (f) seeks, consents to, or acquiesces in the appointment of a trustee, receiver, or liquidator of the Member or of all or any substantial part of the Member’s properties.

 

-4-


8.3 Procedure for Winding Up and Dissolution . If the Company is dissolved, the affairs of the Company shall be wound up. On winding up of the Company, the assets of the Company shall be distributed, first, to creditors of the Company in satisfaction of the liabilities of the Company, and then to the Member.

8.4 Filing of Articles of Dissolution . If the Company is dissolved, Articles of Dissolution shall be promptly filed with the Secretary of State by the Member.

ARTICLE 9

BOOKS, RECORDS, ACCOUNTING, AND TAX ELECTIONS

9.1 Bank Accounts . All funds of the Company shall be deposited in a bank account or accounts opened in the Company’s name. The Member shall unanimously determine the institution or institutions at which the accounts will be opened and maintained, the types of accounts, and the Persons who will have authority with respect to the accounts and the funds therein.

9.2 Books and Records . The Member shall not be required to keep or cause to be kept complete and accurate books and records of the Company nor supporting documentation of the transactions with respect to the conduct of the Company’s business, except as otherwise required by law. The books and records, if any, shall be maintained in accordance with sound accounting principles and practices.

9.3 Annual Accounting Period . The annual accounting period of the Company shall be its taxable year.

9.4 Disregarded Entity . The Member intends that for as long as the Company has a single member the Company will be treated as a disregarded entity for any and all purposes under the Code and Treasury Regulations.

ARTICLE 10

GENERAL PROVISIONS

10.1 Applicable Law . All questions concerning the construction, validity, and interpretation of this Operating Agreement shall be governed by the laws of the State of Wisconsin.

10.2 Headings . The headings herein are inserted as a matter of convenience only, and do not define, limit, or describe the scope of this Operating Agreement or the intent of the provisions hereof.

10.3 Terms . Common nouns and pronouns shall be deemed to refer to the masculine, feminine, neuter, singular and plural, as the identity of the Person may in the context require.

10.4 Separability of Provisions . Each provision of this Operating Agreement shall be considered separable; and if, for any reason, any provision or provisions herein are determined to be invalid and contrary to any existing or future law, such invalidity shall not impair the operation of or affect those portions of this Operating Agreement which are valid.

(signature page follows)

 

-5-


IN WITNESS WHEREOF, the Member has executed this Operating Agreement as of the date set forth hereinabove.

 

ADVANCED DISPOSAL SERVICES MIDWEST, LLC,
As Member
By:   MWSTAR WASTE HOLDINGS CORP.
By:  

 

Name:   Scott Friedlander
Title:   Vice President – General Counsel, Secretary

[Signature Page to Second Amended and Restated Operating Agreement of Advanced Disposal Services Emerald Park Landfill, LLC]

 

-6-


EXHIBIT “A”

 

MEMBER NAME

  

ADDRESS

   PERCENTAGE
INTEREST

Advanced Disposal Services Midwest, LLC

  

90 Fort Wade Road

Suite 300

Ponte Vedra, Florida 32081

   100%

 

-7-

Exhibit 3.65

STATE OF GEORGIA

Secretary of State

Corporations Division

313 West Tower

2 Martin Luther King, Jr. Drive

Atlanta, Georgia 30334-1530

Certified Copy

I, Brian P. Kemp, Secretary of the State of Georgia, do hereby certify under the seal of my office that the attached documents are true and correct copies of documents filed under the name of

VEOLIA ES EVERGREEN LANDFILL, INC.

Domestic Profit Corporation

Said entity was formed in the jurisdiction set forth above and has filed in the Office of Secretary of State on the 12th day of January, 2000 its certificate of limited partnership, articles of incorporation, articles of association, articles of organization or application for certificate of authority to transact business in Georgia. This Certificate is issued pursuant to Title 14 of the Official Code of Georgia Annotated and is prima-facie evidence of the existence or nonexistence of the facts stated herein.

WITNESS my hand and official seal of the City of Atlanta and the State of Georgia on 6th day of November, 2012

State of Georgia 1776

Brian P. Kemp

Secretary of State

Certification Number: 94 07728-1 Reference: Verify this certificate online at http://corp.sos/state.ga.us/corp/soskb/verify.asp

Secretary of State

Corporations Division

315 West Tower

#2 Martin Luther King, Jr. Dr.

Atlanta, Georgia 30334-1530

 

CONTROL NUMBER:   0002515
EFFECTIVE DATE:   01/12/2000
COUNTY:   FULTON
REFERENCE:   0077
PRINT DATE:   01/13/2000
FORM NUMBER:   311

C T CORPORATION SYSTEM

ATTN: AMY RICHARDS

208 SOUTH LASALLE STREET

CHICAGO, IL 60604


CERTIFICATE OF INCORPORATION

I, Cathy Cox, the Secretary of State and the Corporations Commissioner of the State of Georgia, do hereby certify under the seal of my office that

SUPERIOR PINE RIDGE LANDFILL, INC.

A DOMESTIC PROFIT CORPORATION

has been duly incorporated under the laws of the State of Georgia on the effective date stated above by the filing of articles of incorporation in the Office of the Secretary of State and by the paying of fees as provided by Title 14 of the Official Code of Georgia Annotated.

WITNESS my hand and official seal in the City of Atlanta and the State of Georgia on the date set forth above.

State of Georgia 1776

Cathy Cox

Secretary of State

ARTICLES OF INCORPORATION

OF

SUPERIOR PINE RIDGE LANDFILL, INC.

Pursuant to the provisions of the Georgia Business Corporation Act, the undersigned incorporators submits the following articles of incorporation.

FIRST: The name of the corporation is: Superior Pine Ridge Landfill, Inc.

SECOND: The number of shares the corporation is authorized to issue is: 9,000

THIRD: The street address of the initial registered office of the corporation is c/o C T Corporation System, 1201 Peachtree Street, NE, Atlanta, Fulton County, Georgia 30361, and the initial registered agent at that office is C T Corporation System.

FOURTH: The name and address of each incorporator is:

Lisa Baker

208 S LaSalle Street

Chicago, IL 60604

Amy Richards

208 S LaSalle Street

Chicago, IL 60604


FIFTH: The mailing address of the initial principal office of the corporation is: 125 S. 84th Street, Suite 200, Milwaukee, WI 53214

SIXTH: The names and addresses of the persons who are to serve as initial directors are:

G.W. “Bill” Dietrich

125 S. 84th Street

Suite 200

Milwaukee, WI 53214

George K. Farr

125 S. 84th Street

Suite 200

Milwaukee, WI 53214

IN WITNESS WHEREOF, the undersigned has executed these Articles of Incorporation this 11th day of January, 2000.

Lisa Baker

Amy Richards

Action of Incorporators

The undersigned, being the incorporators of Superior Pine Ridge Landfill, Inc., a Georgia Corporation, do hereby take the following action as of January 11, 2000.

The following person(s) are hereby elected as director (s) of this corporation, to service until a successor is elected:

G. W. “Bill” Dietrich

George K Farr

Amy Richards

Lisa Baker

OFFICE OF SECRETARY OF STATE

CORPORATIONS DIVISION

Suite 315, West Tower, 2 Martin Luther King Jr., Drive

Atlanta, Georgia 30334-1530

(404) 656-2817

Registered agent, officer entity status information on the Internet

http://www.sos.state.ga.us

State of Georgia 1776

Lewis A. Massey

Secretary of State


Cathy Cox

Assistant Secretary of State – Operations

Warren H. Rary

Director

TRANSMITTAL INFORMATION

GEORGIA PROFIT OR NONPROFIT CORPORATIONS

 

Docket # 00130544    Pending # p313691    Control #   
Docket Code 311    Date Filed 1/12/2000    Amount Received 60    Check/Receipt# 107146151
Type Code DP    Examiner 77    Jurisdiction(County) Code Fulton

NOTICE TO APPLICANT: PRINT PLAINLY OR TYPE REMAINDER OF THIS FORM.

 

  1. Corporate Name Reservation Number 000130485

Corporate Name SUPERIOR PINE RIDGE LANDFILL, INC.

 

  2. Applicant/Attorney CT Corporation System Attn: Amy Richards

208 South LaSalle Street

Chicago IL 60604

I understand that the information on this form will be entered in the Secretary of State business registration database. I certify that a Notice of Incorporation or Notice of Intent to Incorporate with a publishing fee of $40.00 has been or will be mailed or delivered to the authorized newspaper as required by law. Mail or deliver to the Secretary of State, at the above address, the following:

 

1) This transmittal form

 

2) The original and one copy of the Articles of Incorporation

 

3) a filing fee of $60.00 payable to Secretary of State. Filing fees are NON-refundable.

Authorized Signature Date

Registered agent, officer, entity status information on the Internet: http://www.sos.state.ga.us

Secretary of State

Corporations Division

315 West Tower

#2 Martin Luther King, Jr. Dr.

Atlanta, Georgia 30334-1530


DOCKET NUMBER:   001020967
CONTROL NUMBER:   0002515
EFFECTIVE DATE   04/11/2000
REFERENCE:   0091
PRINT DATE:   04/11/2000
FORM NUMBER:   611

CT CORPORATION SYSTEM

PATTIE HARDY

1201 PEACHTREE STREET, NE

ATLANTA, GA 30361

CERTIFICATE OF NAME CHANGE AMENDMENT

I, Cathy Cox, the Secretary of State and the Corporations Commissioner of the State of Georgia, do hereby certify under the seal of my office that

SUPERIOR PINE RIDGE LANDFILL, INC.

A DOMESTIC PROFIT CORPORATION

has filed articles of amendment in the Office of the Secretary of State changing its name to

ONYX EVERGREEN LANDFILL, INC.

and has paid the required fees as provided by Title 14 of the Official Code

of Georgia Annotated. Attached hereto is a true and correct copy of said articles of amendment.

WITNESS my hand and official seal in the City of Atlanta and the State of Georgia on the date set forth above.

State of Georgia 1776

Cathy Cox

Secretary of State

ARTICLES OF AMENDMENT

Pursuant to the provisions of the Georgia Business Corporation Code, the undersigned corporation hereby amends its Articles of Incorporation, and for that purpose, submits the following statement:

1. The name of the corporation is: Superior Pine Ridge Landfill, Inc.

2. The text of each amendment is: The name of the corporation is Onyx Evergreen Landfill, Inc.

3. The date of adoption of each amendment is: April 6, 2000.


4. The amendment was approved by the shareholders of the corporation in accordance with the provisions of Code Section 14-2-1003.

5. The corporation certifies that the request for publication of a notice of intent to file articles of amendment to change the name of the corporation will be made as required by Section 14-2-1006.1(b).

Date: April 6, 2000

 

SUPERIOR PINE RIDGE LANDFILL, INC.
By
Scott S. Cramer, Assistant Secretary
Control No. 0002515

STATE OF GEORGIA

Secretary of State

Corporations Division

315 West Tower

#2 Martin Luther King, Jr. Dr.

Atlanta, Georgia 30334-1530

CERTIFICATE

OF

AMENDMENT

NAME CHANGE

I, Cathy Cox, the Secretary of State and the Corporations Commissioner of the State of Georgia, hereby certify under the seal of my office that

ONYX EVERGREEN LANDFILL, INC.

a Domestic Profit Corporation

has filed articles/certificate of amendment in the Office of the Secretary of State changing its name to

VEOLIA ES EVERGREEN LANDFILL, INC.

and has paid the required fees as provided by Title 14 of the Official Code of Georgia Annotated. Attached hereto is a true and correct copy of said articles/ certificate of amendment.

WITNESS my hand and official seal of the City of Atlanta and the State of Georgia on

July 1, 2006

State of Georgia 1776

Cathy Cox

Secretary of State

Control No: 0002515

Date Filed: 04/01/2006 12:00 AM


ARTICLES OF AMENDMENT

TO

ARTICLES OF INCORPORATION

Pursuant to the provisions of the Georgia Business Corporation Code, the undersigned corporation hereby amends its Articles of Incorporation, and for that purpose, submits the following statement:

1. The name of the corporation is: Onyx Evergreen Landfill, Inc.

2. The text of the amendment is:

FIRST: The name of the corporation is Veolia ES Evergreen Landfill, Inc.

These Articles of Amendment shall have a delayed effective date of July 1, 2006.

3. The date of adoption of these Articles of Amendment by the shareholders of the corporation is December 31, 2005.

4. The amendment was approved by the shareholders of the corporation in accordance with the provisions of Code Section 14-2-1003.

5. The corporation certifies that the request for publication of a notice of intent to file articles of amendment to change the name of the corporation will be made as required by Section 14-2-1006.1(b).

Dated: June 6, 2006    ONYX EVERGREEN LANDFILL, INC.

 

By:
Henry P. Karius, Assistant Treasurer

Control No: 0002515

STATE OF GEORGIA

Secretary of State

Corporations Division

313 West Tower

2 Martin Luther King, Jr. Drive

Atlanta, Georgia 30334-1530


CERTIFICATE

OF

AMENDMENT

NAME CHANGE

I, Brian P. Kemp, the Secretary of State and the Corporations Commissioner of the State of Georgia, hereby certify under the seal of my office that

VEOLIA ES EVERGREEN LANDFILL, INC.

a Domestic Profit Corporation

has filed articles/certificate of amendment in the Office of the Secretary of State on 12/03/2012 changing its name to

ADVANCED DISPOSAL SERVICES

EVERGREEN LANDFILL, INC.

and has paid the required fees as provided by Title 14 of the Official Code of Georgia Annotated. Attached hereto is a true and correct copy of said articles/certificate of amendment.

WITNESS my hand and official seal in the City of Atlanta and the State of Georgia on December 3, 2012

State of Georgia 1776

Brian P. Kemp

Secretary of State

Control No: 0002515

Date Filed: 12/03/2012 08:00AM

Office Of the Secretary Of State

Corporations Division

Articles Of Amendment

Of

Articles Of Incorporation

State of Georgia 1776 Brian P. Kemp Secretary of State

Article One

The Name Of The Corporation Is:

Veolia ES Evergreen Landfill, Inc.

Article Two

The Corporation Hereby Adopts The Following Amendment To Change The Name Of The Corporation The New Name Of The Corporation Is:

Advanced Disposal Services Evergreen Landfill, Inc.


Article Three

¨ The amendment was Duly Adopted By The Following Method (choose one box only):

¨ The amendment was adopted by the incorporators prior to the issuance of shares.

x The amendment was adopted by a sufficient vote of the shareholders.

¨ The Amendment Was Adopted By The Board Of Directors Without Shareholder Action As Shareholder Action Was Not Required.

Article Four

The date Of The Adoption Of The Amendment(s) Was: November 20, 2012

Article Five

The undersigned does hereby certify that a notice to publish the filing of articles of amendment to change the corporation’s name along with the publication fee of $40.00 has been forwarded to the legal organ of the county of the registered office as required by O.C.G.A. §14-2-1006.1

IN WITNESS WHEREOF, the undersigned has executed these Articles Of Amendment

On November 29, 2012

(Date)

Assistant Secretary

(Signature and Capacity in Which Signing)

Form CD100

Email Address CSBrown@winston.com

State of Georgia

Expedite Name change

NOTICE OF CHANGE OF CORPORATE NAME

Notice is given that articles of amendment which will change the name of:

Veolia ES Evergreen Landfill, Inc.    (present corporate name)

to Advanced Disposal Services Evergreen Landfill, Inc.      (proposed corporate name)

have been delivered to the Secretary Of State for filing in accordance with the Georgia Business Corporation Code. The registered office of the corporation is located at:

 

CT Corporation System    (Address of registered office)

1201 Peachtree Street

Atlanta, GA 30361

Fulton County, GA

Exhibit 3.66

AMENDED & RESTATED

BYLAWS

OF

ADVANCED DISPOSAL SERVICES EVERGREEN LANDFILL, INC.

A Georgia Corporation

Adopted and Restated as of the 14 th day of December, 2012.

ARTICLE I.

OFFICES

1.01 Business Office.

The Corporation’s principal office shall be within the State of Georgia. The Corporation may have such other offices, either within or without the State of Georgia, as the Board of Directors may designate or as the Corporation’s business may require from time to time. The Corporation shall maintain at its principal office a copy of certain records as required by the Georgia Business Corporation Law (the “Act”).

1.02 Registered Office.

The Corporation’s registered office required by the Act to be maintained in the State of Georgia shall be the place designated by resolution of the Corporation’s Board of Directors and may be, but need not be, identical to the principal office in the State of Georgia. The address of the registered office may be changed from time to time.

ARTICLE II.

SHAREHOLDERS

2.01 Annual Shareholder Meeting.

The annual meeting of the shareholders shall be held within 90 days of the close of the Corporation’s fiscal year, at a time and date as is determined by the Corporation’s President or Board of Directors, for the purpose of electing directors and for the transaction of such other business as may come before the meeting.

2.02 Special Shareholder Meetings.

Special meetings of the shareholders, for any purpose or purposes, may be called by: (1) the President, (2) the Board of Directors or such officers as the Board of Directors may authorize from time to time, or (3) the President or Secretary upon the written request of the holders of


record of at least one-tenth of all the outstanding shares of the Corporation entitled to vote on any issue at the meeting. The party calling the special meeting shall designate the date and hour of the meeting.

Upon delivery to the President or Secretary of a written request pursuant to item (3) above, stating the purpose(s) of the requested meeting, dated and signed by the person(s) entitled to request such a meeting, it shall be the duty of the officer to whom the request is delivered to give, within thirty (30) days of such delivery, notice of the meeting to the shareholders. Notice of any special meeting shall be given in the manner provided in section 2.04 of these Bylaws. Only business within the purpose(s) described in the special meeting notice shall be conducted at a special shareholders meeting.

2.03 Place of Shareholder Meeting.

The Board of Directors may designate any place, either within or without the State of Georgia, as the place of meeting for any annual or for any special meeting called by the Board of Directors. A waiver of notice signed by all persons entitled to vote at a meeting also may designate any place, either within or without the State of Georgia, as the place for the holding of such meeting. If no designation is made by the Board of Directors, or if a special meeting be otherwise called, the place of the meeting shall be the Corporation’s principal business office in the State of Georgia, but any meeting may be adjourned to reconvene at any place designated by vote of a majority of the shares represented thereat.

 

2


2.04 Notice of Shareholder Meeting.

(a) Required Notice . Unless otherwise required by the Act, written notice stating the place, day and hour of any annual or special shareholder meeting shall be delivered not less than ten (10) nor more than sixty (60) days before the meeting date, either personally or by mail, by or at the direction of the President, the Board of Directors, or other persons calling the meeting, to each shareholder of record entitled to vote at such meeting and to any other shareholder entitled by the Act or the Articles of Incorporation to receive notice of the meeting. Notice shall be deemed to be effective at the earlier of: (1) when deposited in the United States mail, addressed to the shareholder at his or her address as it appears on the Corporation’s stock transfer books, with postage thereon prepaid; (2) on the date shown on the return receipt if sent by registered or certified mail, return receipt requested, and the receipt is signed by or on behalf of the addressee; (3) when received; or (4) five (5) days after deposit in the United States mail, if mailed postpaid and correctly addressed to an address other than that shown in the Corporation’s current .record of shareholders.

(b) Adjourned Meeting . If any shareholder meeting is adjourned to a different date, time, or place, notice need not be given of the new date, time, and place, if the new date, time, and place are announced at the meeting before adjournment. But if a new record date for the adjourned meeting is or must be fixed (see section 2.05 of this Article II), then notice must be given pursuant to the requirements of paragraph (a) of this section 2.04 to those persons who are shareholders as of the new record date.

(c) Waiver of Notice . A shareholder may waive notice of meeting (or any notice required by the Act, Articles of Incorporation, or Bylaws), by a writing signed by the shareholder entitled to the notice which is delivered to the Corporation (either before or after the date and time stated in the notice) for inclusion in the minutes or filing with the corporate records.

A shareholder’s attendance at a meeting:

 

  (1) waives objection to lack of notice or defective notice of the meeting, unless the shareholder at the beginning of the meeting objects to holding the meeting or transacting business at the meeting;

 

  (2) waives objection to consideration of a particular matter at the meeting that is not within the purpose or purposes described in the meeting notice, unless the shareholder objects to considering the matter when it is presented.

(d) Contents of Notice . The notice of each special shareholder meeting shall include a description of the purpose or purposes for which the meeting is called. Except as provided in this section 2.04(d), or as provided in the Corporation’s Articles of Incorporation or otherwise in the Act, the notice of an annual shareholder meeting need not include a description of the purpose or purposes for which the meeting is called.

If a purpose of any shareholder meeting is to consider either: (1) a proposed amendment to the Articles of Incorporation (including any restated articles requiring shareholder approval); (2) a plan of merger or share exchange; (3) the sale, lease, exchange or other disposition of all or

 

3


substantially all of the Corporation’s property; (4) the dissolution of the Corporation; or (5) the removal of a director, the notice must so state and be accompanied by, respectively, a copy or summary of the: (1) articles of amendment; (2) plan of merger or share exchange; or (3) transaction for disposition of the Corporation’s property. If the proposed corporate action creates dissenters’ rights, the notice must state that shareholders are or may be entitled to assert dissenters’ rights and must be accompanied by a copy of the appropriate section of the Act. If the Corporation issues or authorizes the issuance of shares for promissory notes or for promises to render services in the future, the Corporation shall, with or before the notice of the next shareholder meeting, report in writing to all the shareholders the number of shares authorized or issued and the consideration received. Likewise, if the Corporation indemnifies or advances expenses to a director, this shall be reported to all the shareholders with or before notice of the next shareholder’s meeting.

2.05 Fixing of Record Date.

For the purpose of determining shareholders entitled to notice of or to vote at any meeting of shareholders, or any adjournment thereof, or shareholders entitled to receive payment of any distribution or dividend, or in order to make a determination of shareholders for any other proper purpose, the Board of Directors may fix in advance a date as the record date. Such record date shall not be more than seventy (70) days prior to the date on which the particular action requiring such determination of shareholders is to be taken. If no such record date is fixed, the record date for determination of such shareholders shall be at the close of business on:

(a) With respect to an annual shareholder meeting or any special shareholder meeting called by the Board of Directors or any person specifically authorized by the Board or these Bylaws to call a meeting, the day before the first notice is delivered to shareholders;

(b) With respect to a special shareholder’s meeting demanded by the shareholders, the date the first shareholder signs the demand;

(c) With respect to the payment of a share dividend, the date the Board authorizes the share dividend;

(d) With respect to actions taken in writing without a meeting (pursuant to Article 11, section 2.11), the date the first shareholder signs a consent;

(e) With respect to a distribution to shareholders, (other than one involving a repurchase or acquisition of shares), the date the Board authorizes the distribution; and

(f) With respect to any other matter for which such a determination is required, as provided by law.

When a determination of shareholders entitled to vote at any meeting of shareholders has been made as provided in this section, such determination shall apply to any adjournment thereof unless the Board of Directors fixes a new record date which it must do if the meeting is adjourned to a date more than 120 days after the date fixed for the original meeting.

 

4


2.06 Voting Lists.

The officer or agent having charge of the stock transfer books for shares of the Corporation shall make, before each meeting of shareholders, a complete list of the shareholders entitled to vote at such meeting, or any adjournment thereof, arranged in alphabetical order with the address of and the number of shares held by each. The list must be arranged by voting group, if such exists, and within each voting group by class or series of shares. The shareholder list shall be subject to inspection at the Corporation’s principal office by any shareholder at any time during usual business hours for any proper purpose and beginning two (2) business days after notice is given of the meeting for which the list was prepared. Such list also shall be produced and kept open at the time and place of the meeting and shall be subject to the inspection of any shareholder during the meeting for purposes related to the meeting. A shareholder or his or her agent or attorney is entitled on written demand to inspect and, subject to the requirements of the Act and of section 2.12(c), to copy the list during regular business hours and at the shareholder’s expense during the period it is available for inspection. The Corporation shall maintain the shareholder list in written form or in another form capable of conversion into written form within a reasonable time. The failure of the Corporation to produce such shareholder list shall not invalidate any action taken at such meeting.

2.07 Shareholder Quorum and Voting Requirements.

Unless the Articles of Incorporation or the Act provide otherwise, a majority of the votes entitled to be cast on the matter constitutes a quorum for action on that matter.

Once a share is represented for any purpose at a meeting, it is deemed present for quorum purposes for the remainder of the meeting and for any adjournment of that meeting unless a new record date is or must be set for that adjourned meeting. A share represented at a meeting solely for the purpose of objecting to the holding of the meeting or the transaction of business at the meeting shall not be deemed present for quorum purposes.

2.08 Proxies.

Except as otherwise provided by the Act, at all meetings of shareholders a shareholder may vote in person or vote by proxy which is executed in writing by the shareholder or which is executed by his duly authorized attorney-in-fact. Such proxy shall be filed with the secretary of the Corporation or other person authorized to tabulate votes before or at the time of the meeting. No proxy shall be valid after eleven (11) months from the date of its execution unless otherwise provided in the proxy. Unless otherwise provided in the appointment form, a proxy appointment may be revoked at any time before it is voted, either by written notice filed with the Secretary or other officer or agent of the Corporation authorized to tabulate votes, or by oral notice given by the shareholder during the meeting. The presence of a shareholder who has filed his or her proxy appointment shall not of itself constitute a revocation.

2.09 Voting of Shares.

Unless otherwise provided in the Articles of Incorporation or the Act, each outstanding share entitled to vote shall be entitled to one vote upon each matter submitted to a vote at a meeting of shareholders.

 

5


Except as provided by specific court order, no shares held by another corporation, if a majority of the shares entitled to vote for the election of directors of such other corporation are held by the Corporation, shall be voted at any meeting or counted in determining the total number of outstanding shares at any given time for purposes of any meeting. Provided, however, the preceding sentence shall not limit the Corporation’s power to vote any shares, including its own shares, held by it in a fiduciary capacity.

Redeemable shares are not entitled to vote after notice of redemption is mailed to the holders and a sum sufficient to redeem the shares has been deposited with a bank, trust company, or other financial institution under an irrevocable obligation to pay the holders the redemption price on surrender of the shares.

2.10 Corporation’s Acceptance of Votes.

(a) If the name signed on a vote, consent, waiver, or proxy appointment corresponds to the name of a shareholder, the Corporation, if acting in good faith, is entitled to accept the vote, consent, waiver, or proxy appointment and give it effect as the act of the shareholder.

(b) If the name signed on a vote, consent, waiver, or proxy appointment does not correspond to the name of its shareholder, the Corporation, if acting in good faith, is nevertheless entitled to accept the vote, consent, waiver, or proxy appointment and give it effect as the act of the shareholder if:

 

  (1) the shareholder is an entity as defined in the Act and the name signed purports to be that of an officer or agent of the entity;

 

  (2) the name signed purports to be that of an administrator, executor, guardian, or conservator representing the shareholder and if the Corporation requests, evidence of fiduciary status acceptable to the Corporation has been presented with respect to the vote, consent, waiver, or proxy appointment;

 

  (3) the name signed purports to be that of a receiver or trustee in bankruptcy of the shareholder and if the Corporation requests, evidence of this status acceptable to the Corporation has been presented with respect to the vote, consent, waiver, and proxy appointment;

 

  (4) the name signed purports to be that of a pledgee, beneficial owner, or attorney-in-fact of the shareholder and if the Corporation requests, evidence acceptable to the Corporation of the signatory’s authority to sign for the shareholder has been presented with respect to the vote, consent, waiver, or proxy appointment;

 

  (5) two or more persons are the shareholder as covenants or fiduciaries and the name signed purports to be the name of at least one of the co-owners and the person signing appears to be acting on behalf of all the co-owners.

 

6


(c) The Corporation is entitled to reject a vote, consent, waiver, or proxy appointment if the secretary or other officer or agent authorized to tabulate votes, acting in good faith, has reasonable basis for doubt about the validity of the signature on it or about the signatory’s authority to sign for the shareholder.

(d) The Corporation and its officer or agent who accepts or rejects a vote, consent, waiver, or proxy appointment in good faith and in accordance with the standards of this section are not liable in damages to the shareholder for the consequences of the acceptance or rejection.

(e) Corporate action based on the acceptance or rejection of a vote, consent, waiver, or proxy appointment under this section is valid unless a court of competent jurisdiction determines otherwise.

2.11 Unanimous Consent without Meeting.

Any action required or permitted to be taken at a meeting of the shareholders may be taken without a meeting if one or more consents in writing, setting forth the action so taken, shall be signed by all of the shareholders entitled to vote with respect to the subject matter thereof and are delivered to the Corporation for inclusion in the minute book. A consent signed under this section has the effect of a meeting vote and may be described as such in any document.

2.12 Voting of Shares by other Corporations.

Shares standing in another corporation’s name may be voted either in person or by proxy, by the other corporation’s president or any other officer appointed by the president. A proxy appointment executed by any principal officer of the other corporation or such an officer’s assistant shall be conclusive evidence of the signer’s authority to act, in the absence of express notice to this Corporation, given in writing to this Corporation’s Secretary, or other officer or agent of this Corporation authorized to tabulate votes, of the designation of some other person by the other corporation’s board of directors or Bylaws.

2.13 Dissenters’ Rights.

Each shareholder shall have the right to dissent from action by the Corporation and obtain payment for his or her shares when so authorized by the Act, the Articles of Incorporation, these Bylaws, or by resolution of the Board of Directors.

2.14 Conduct of Meetings.

The President, or in his or her absence the Vice President, and in his or her absence any person chosen by the shareholders present, shall call the meeting of the shareholders to order and shall act as Chairman of the meeting, and the Secretary of the Corporation shall act as Secretary of all meetings of the shareholders, except that the presiding officer may appoint any Assistant Secretary or other person to act as Secretary of the meeting.

 

7


ARTICLE III.

BOARD OF DIRECTORS

3.01 General Powers.

All corporate powers shall be exercised by or under the authority of, and the Corporation’s business and affairs shall be managed under the direction of, the Board of Directors.

3.02 Election.

Unless otherwise provided in the Articles of Incorporation, directors are elected by a plurality of the votes cast by the shares entitled to vote in the election at a meeting at which a quorum is present.

3.03 Number, Tenure and Qualification.

The number of directors shall be fixed, or increased or decreased from time to time, by a resolution adopted by a majority of the Board of Directors or Shareholders by amendment to these Bylaws, but in no event shall there be less than two (2) directors and a decrease in the number of directors shall not shorten the term of office of an incumbent director. Each director shall be elected at the Corporation’s annual meeting of the shareholders and shall hold office until the next annual meeting of shareholders and until his or her successor shall have been elected and qualified or until his or her death, resignation or removal from office in the manner provided by law or the Bylaws of the Corporation. Directors need not be residents of the State of Georgia or shareholders of the Corporation.

3.04 Regular Meetings.

A regular meeting of the Board of Directors shall be held without other notice than this Bylaw immediately after and at the same place as the annual meeting of shareholders and each adjourned session thereof. The Board of Directors may provide by resolution the time and place, either within or without the State of Georgia, for the holding of additional regular meetings without other notice than such resolution. Any such regular meeting may be held by any means of communication as permitted by section 3.09.

3.05 Special Meetings.

Special meetings of the Board of Directors may be called by or at the request of the President, Vice President or any one director. The person or persons authorized to call special meetings of the Board of Directors may fix any time and any place, either within or without the State of Georgia, as the time and place for holding any special meeting of the Board of Directors called by them. If no place is fixed by the person calling the meeting, the place of meeting shall be the Corporation’s principal office in the State of Georgia. Any such special meeting may be held by any means of communication as permitted by section 3.09.

 

8


3.06 Notice of Special Meetings; Waiver of Notice.

Notice stating the time and place of any special meeting of the Board of Directors shall be given at least forty-eight (48) hours previously thereto by written notice delivered personally or mailed to each director at his or her business address, or such other address as designated in writing to the Secretary, or by telephone, facsimile or telegram. If mailed, such notice shall be deemed to be effective with the earlier of: (1) when received, or (2) five days after deposit in the United States Mail, addressed to the director’s business office, with postage thereon prepaid; or (3) the date shown on the return receipt if sent by registered or certified mail, return receipt requested, and the receipt is signed by or on behalf of the director. If notice be given by telephone, facsimile or telegram, such notice shall be deemed to be delivered when the notice is given personally by telephone, at the time transmitted to a facsimile number at any address designated above, or when the telegram is delivered to the telegraph company. Whenever any notice is required to be given to any director of the Corporation under the provisions of these Bylaws or under the provisions of the Articles of Incorporation or under the provisions of any statute, a waiver thereof in writing, signed at any time, whether before or after the time of the meeting, by the director entitled to such notice, shall be deemed equivalent to the giving of such notice. The attendance of a director at a meeting shall constitute a waiver of notice of such meeting, except where a director attends a meeting and objects thereat to the transaction of the business because the meeting is not lawfully called or convened. Neither the business to be transacted at, nor the purpose of, any regular or special meeting of the Board of Directors need be specified in the notice or waiver of notice of such meeting.

3.07 Director Quorum.

Except as otherwise specified by law or the Articles of Incorporation or these Bylaws, a majority of the number of directors fixed in the manner provided by section 3.03 of this Article III shall constitute a quorum for the transaction of business at any meeting of the Board of Directors, but though less than such quorum is present at a meeting, the act of a majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors unless the act of a greater number is required by the Act, the Articles of Incorporation or these Bylaws.

A majority of the number of directors appointed to serve on a committee as authorized in section 3.16 of these Bylaws shall constitute a quorum for the transaction of business at any committee meeting. These provisions shall not, however, apply to the determination of a quorum for actions taken under emergency Bylaws or any other provisions of these Bylaws that fix different quorum requirements.

3.08 Voting Requirement.

The affirmative vote of the majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors or a committee of the Board of Directors. This provision shall not, however, apply to any action taken by the Board of Directors pursuant to section 3.15 or Article IX of these Bylaws, or in the event the affirmative vote of a greater number of directors is required by the Act, the Articles of Incorporation, or any other provision of these Bylaws.

 

9


3.09 Meetings by Electronic Means of Communication.

To the extent provided in these Bylaws, the Board of Directors, or any committee of the Board, may, in addition to conducting meetings in which each director participates in person, and notwithstanding any place set forth in the notice of the meeting or these Bylaws, conduct any regular or special meeting by the use of any electronic means of communication, provided (1) all participating directors may simultaneously hear each other during the meeting, or (2) all communication during the meeting is immediately transmitted to each participating director, and each participating director is able to immediately send messages to all other participating directors. Before the commencement of any business at a meeting at which any directors do not participate in person, all participating directors shall be informed that a meeting is taking place at which official business may be transacted.

3.10 Director’s Assent.

A director who is present at a meeting of the Board of Directors or a committee of the Board of Directors when corporate action is taken is deemed to have assented to the action taken unless: (1) the director objects at the beginning of the meeting (or promptly upon the director’s arrival) to holding it or transacting business at the meeting; or (2) the director dissents or abstains from the action taken and minutes of the meeting are prepared that show the director’s dissent or abstention from the action; (3) the director dissents or abstains from an action taken, minutes of the meeting are prepared that fail to show the director’s dissent or abstention from the action taken and the director delivers to the Corporation a written notice of that failure that complies with the appropriate provisions of the Act promptly after receiving the minutes; or (4) the director delivers written notice of his or her dissent or abstention to the presiding officer of the meeting before its adjournment or to the Corporation immediately after adjournment of the meeting. The right of dissent or abstention is not available to a director who votes in favor of the action taken.

3.11 Conduct of Meetings.

The President, and in his absence the Vice-Presidents in the order appointed under section 4.07 of Article IV, and in their absence any director chosen by the directors then present, shall call meetings of the Board of Directors to order and shall act as Chairman of the meeting. The Secretary of the Corporation shall act as secretary of all meetings of the Board of Directors, but in the absence of the secretary the presiding officer may appoint any Assistant secretary or any director or other person present to act as secretary of the meeting.

3.12 Removal.

Any director or the entire Board of Directors may be removed from office with or without cause by the affirmative vote of a majority of the shares outstanding and entitled to vote for the election of such director(s) taken at a special meeting of shareholders called for that purpose, and any vacancy so created may be filled by the shareholders.

 

10


3.13 Vacancies.

Any vacancy occurring on the Board of Directors, including a vacancy created by an increase in the number of directors, may be filled by the shareholders. During such time as the shareholders fail or are unable to fill such vacancies then, and until the shareholders act, the vacancy may be filled (1) by the board of directors, or (2) if the directors remaining in office constitute fewer than a quorum of the Board, by the affirmative vote of a majority of all directors remaining in office.

3.14 Compensation and Expenses.

The Board of Directors, irrespective of any personal interest, of any of its members, may (1) establish reasonable compensation of all directors for services to the Corporation as directors or may delegate this authority to an appropriate committee, (2) provide for, or delegate authority to an appropriate committee to provide for, reasonable pensions, disability or death benefits, and other benefits or payments to directors and to their estates, families, dependents, or beneficiaries for prior services rendered to the Corporation by the directors, and (3) provide for reimbursement of reasonable expenses incurred in the performance of the directors’ duties, including the expense of traveling to and from Board meetings.

3.15 Unanimous Consent without Meeting.

Any action required or permitted by the Articles of Incorporation or Bylaws or any provision of law to be taken by the Board of Directors at a meeting or by resolution may be taken without a meeting if a consent in writing, setting forth the action so taken shall be signed by all of the directors then in office, and filed with the Corporation’s records. Action taken by consent is effective when the last director signs the consent, unless the consent specifies a different effective date. A signed consent has the effect of a meeting and may be described as such in any document.

3.16 Committees.

The Board of Directors by resolution adopted by the affirmative vote of a majority of the number of directors may designate one or more committees, each committee to consist of one or more directors elected by the Board of Directors, which to the extent provided in said resolution, as initially adopted, and as thereafter supplemented or amended by further resolution adopted by a like vote, shall have and may exercise, when the Board of Directors is not in session, the powers of the Board of Directors in the management of the Corporation’s business and affairs, except action in respect to the (1) authorization of distributions, (2) the approval or proposal to shareholders of action for which the Act requires approval by shareholders, (3) filling vacancies on the Board of Directors or its committees, (4) amending the Articles of Incorporation pursuant to Board authority, (5) adopting, amending or repealing Bylaws, (6) approving a plan of merger not requiring shareholder approval, (7) the authorization or approval to reorganize shares, except according to a formula or method prescribed by the Board of Directors, (8) the authorization or approval of the issuance or sale or contract for sale of shares, or (9) the determination of the designation and relative rights, preferences and limitations of a class or series of shares. Sections 3.04, 3.05, 3.06, 3.07, 3.08, 3.09, 3.10, 3.11 and 3.15 of this Article III, which govern meetings, actions without meetings, notice and waiver of notice, quorum and voting requirements of the Board of Directors, apply to committees and their members.

 

11


ARTICLE IV.

OFFICERS

4.01 Number.

The Corporation’s principal officers shall be a President, a Vice President, a Secretary, and a Treasurer, each of whom shall be appointed by the Board of Directors. Additional officers and assistant officers, including any Vice Presidents, may be appointed by the Board of Directors as the Board deems appropriate. If there is more than one Vice President, the Board may establish designations for the Vice Presidencies to identify their functions or their order. There may, in addition, be a chairperson or co-chairperson of the board whenever the Board shall see fit to cause such office or offices to be filled. Any two or more offices may be held simultaneously by the same person.

4.02 Appointment and Term of Office.

The Corporation’s officers shall be appointed for a term as determined by the Board of Directors. If no term is specified, they shall hold office until their successor shall have been duly appointed and shall have qualified or until the officer’s death, resignation or removal from office in the manner hereinafter provided.

The designation of a specified term does not grant to the officer any contract rights, and the Board can remove the officer at any time prior to the termination of such term.

4.03 Removal.

Any officer or agent appointed by the Board of Directors may be removed by the Board of Directors whenever in its judgment the Corporation’s best interests will be served thereby, but such removal shall be without prejudice to the contract rights, if any, of the person so removed. Appointment of an officer or agent shall not of itself create contract rights.

4.04 Vacancies.

A vacancy in any office because of death, resignation, removal, disqualification, or other reason shall be filled in the manner prescribed for regular appointments to the office.

4.05 Powers, Authority and Duties.

The Corporation’s officers shall have the powers and authority conferred in the duties prescribed by the Board of Directors or the officer who appointed them in addition to and to the extent not inconsistent with those specified in other sections of this Article IV.

 

12


4.06 The President.

The President shall be the Corporation’s principal executive officer and, subject to the control of the Board of Directors, shall in general supervise and control all of the Corporation’s business and affairs. The President shall, when present, preside at all meetings of the shareholders and of the Board of Directors. The President may sign, with the Secretary or any other proper officer of the Corporation authorized by the Board of Directors, certificates for shares of the Corporation and deeds, mortgages, bonds, contracts, or other instruments in the ordinary course of business or that the Board of Directors has authorized to be executed, except in cases where the signing and execution thereof shall be expressly delegated by the Board of Directors or by the Bylaws to some other officer or agent of the Corporation, or shall be required by law to be otherwise signed or executed; and in general shall perform all duties incidental to the office of President and such other duties as may be prescribed by the Board of Directors from time to time.

4.07 The Vice President.

In the absence of the President or in the event of the President’s death or inability or refusal to act as directed by the Board of Directors, the Vice President (or in the event there be more than one Vice President, the Vice Presidents in the order designated at the time of their appointment, or in the absence of any designation, then in order of their appointment) shall perform the duties of the President, and when so acting shall have all the powers of and be subject to all the restrictions upon the President. Any Vice President may sign, with the Secretary or an Assistant Secretary certificates for shares of the Corporation; and shall perform such other duties as from time to time may be assigned by the President or by the Board of Directors.

4.08 The Secretary.

The Secretary shall: (a) keep the minutes of the meetings of the shareholders and of the Board of Directors in one or more books provided for that purpose; (b) see that all notices are duly given in accordance with the provisions of these Bylaws or as required by law; (c) be custodian of the corporate records and see that books, reports, statements, certificates and all other documents and records required by law are properly kept and filed; (d) keep a register of the post office address of each shareholder, which shall be furnished to the Secretary by such shareholder; (e) sign with the President, or a Vice President, certificates for shares of the Corporation, the issuance of which shall have been authorized by resolution of the Board of Directors; (f) have general charge of the stock transfer books of the Corporation; and (g) in general perform all duties incident to the office of Secretary and such other duties as from time to time may be assigned to him by the President or by the Board of Directors.

4.09 The Treasurer.

The Treasurer shall: (a) have charge and custody of and be responsible for all of the Corporation’s funds and securities; (b) receive and give receipts for money due and payable to the Corporation from any source whatsoever, and deposit all funds of the Corporation in such banks, trust companies, or other depositories as shall be selected in accordance with the

 

13


provisions of Article V of these Bylaws, and (c) in general perform all of the duties incidental to the office of Treasurer and such other duties as from time to time may be assigned to him by the President or by the Board of Directors. If required by the Board of Directors, the Treasurer shall give a bond for the faithful discharge of his duties in such sum and with such surety or sureties as the Board of Directors shall determine.

4.10 Assistant Secretaries and Assistant Treasurers.

The Assistant Secretaries, when authorized by the Board of Directors, may sign with the President or a Vice President certificates for shares of the Corporation and issuance of which shall have been authorized by a resolution of the Board of Directors. The Assistant Treasurers, if required by the Board of Directors, shall give bonds for the faithful discharge of their duties in such sums and with such sureties as the Board of Directors shall, determine. The Assistant Secretaries and Assistant Treasurers, in general, shall perform such duties as shall be assigned to them by the Secretary or the Treasurer, respectively, or by the President or the Board of Directors.

4.11 Salaries.

Officers’ salaries shall be fixed from time to time by the Board of Directors and no officer shall be prevented from receiving such salary by reason of the fact that he is also a director of the Corporation.

ARTICLE V.

CONTRACTS, LOANS, CHECKS AND DEPOSITS

5.01 Contracts.

The Board of Directors may authorize any individual officer or agent or number of officers or agents to enter into any contract or to execute and deliver any instrument in the Corporation’s name and on its behalf, and such authorization may be general or confined to specific instances. Specifically, all contracts for the purchase or sale of real estate shall be approved by the Board of Directors.

5.02 Loans.

No loans shall be contracted on the Corporation’s behalf and no indebtedness shall be incurred in its name unless authorized by or under the authority of a resolution of the Board of Directors. Such authorization may be general or confined to specific instances.

5.03 Checks, Drafts, etc.

All checks, drafts or other orders for the payment of money, notes or other evidences of indebtedness issued in the Corporation’s name, shall be signed by such officer or officers, agents or agents of the Corporation and in such manner as shall from time to time be determined by or under the authority of a resolution of the Board of Directors.

 

14


5.04 Deposits.

All funds of the Corporation not otherwise employed shall be deposited from time to time to the Corporation’s credit in such banks, trust companies or other depositories as may be selected by or under the authority of the Board of Directors.

ARTICLE VI.

CERTIFICATES FOR SHARES AND THEIR TRANSFER

6.01 Certificates for Shares.

(a) Content

Certificates representing shares of the Corporation shall at a minimum state on their face the name of the issuing corporation and that it is formed under the laws of Georgia, the name of the person to whom issued, and the number and class of shares and the designation of the series, if any, the certificate represents; and be in such form as determined by the Board of Directors. Such certificates shall be signed (either manually or by facsimile) by the President or a Vice President and by the Secretary or an Assistant Secretary. Each certificate for shares shall be consecutively numbered or otherwise identified.

(b) Legend as to Class or Series

If the Corporation is authorized to issue different classes of shares or different series within a class, the designations, relative rights, preferences, and limitations applicable to each class and the variations in rights, preferences, and limitations determined for each series (and the authority of the Board of Directors to determine variations for future series) must be summarized on the front or back of each certificate. Alternatively, each certificate may state conspicuously on its front or back that the Corporation will furnish the shareholders this information on request in writing and without charge.

(c) Shareholder List

The name and address of the person to whom the shares represented thereby are issued, with the number of shares and date of issue, shall be entered on the stock transfer books of the Corporation.

(d) Transferred Shares

All certificates surrendered to the Corporation for transfer shall be canceled and no new certificate shall be issued until the former certificate for a like number of shares shall have been surrendered and canceled, except that in case of a lost, destroyed or mutilated certificate a new one may be issued therefore upon such terms and indemnification of the Corporation as the Board of Directors may prescribe.

 

15


6.02 Registration of the Transfer of Shares.

Registration of the transfer of shares of the Corporation shall be made only on the Corporation’s stock transfer books by the holder of record thereof or by his or her legal representative, who shall furnish proper evidence of authority to transfer, or by his or her attorney thereunto authorized by power of attorney duly executed and filed with the Secretary of the Corporation, and on surrender for cancellation of the certificate for such shares. The person in whose name shares stand on the Corporation’s books shall be deemed by the Corporation to be the owner thereof for all purposes.

6.03 Restrictions on Transfer.

The Board of Directors or shareholders may impose restrictions on the transfer of shares. A restriction does not affect shares issued before the restriction was adopted unless the holders of the shares are parties to the restriction agreement or voted in favor of the restriction. The face or reverse side of each certificate representing shares shall bear a conspicuous notation of any restriction imposed by the Corporation upon the transfer of such shares.

6.04 Lost, Destroyed or Stolen Certificates.

Where the owner claims that his certificate of shares has been lost, destroyed or wrongfully taken, a new certificate shall be issued in place thereof if the owner (a) so requests before the Corporation has notice that such shares have been acquired by a bona fide purchaser, and (b) satisfies such other reasonable requirements as may be prescribed by or under the authority of the Board of Directors, including the furnishing of an indemnity bond if so required.

6.05 Consideration for Shares.

The Corporation’s shares may be issued for such consideration as shall be fixed from time to time by the Board of Directors, provided that any shares having a par value shall not be issued for a consideration less than the par value thereof. The consideration to be paid for shares may be paid in whole or in part, in money, promissory notes, in other property, tangible or intangible, or in labor or services actually performed or to be performed for the Corporation. When payment of the consideration for which shares are to be issued shall have been received by the Corporation, such shares shall be deemed to be fully paid and non-assessable by the Corporation. No certificate shall be issued for any share until such share is fully paid.

If the consideration to be paid for share consists, in whole or part, of a promissory note or a contract for services to be performed for the Corporation, the Board of Directors may, in its discretion, elect to hold those shares in escrow or otherwise restrict their transfer. In the event that shares are so escrowed, and the shareholder defaults under his or her obligations under the promissory note or the contract for services, as applicable, the Corporation may, in addition to any other legal or equitable remedies, cancel all or part of the escrowed shares.

6.06 Acquisition of Shares.

The Corporation may acquire its own shares and unless otherwise provided in the Articles of Incorporation, the shares so acquired constitute authorized but unissued shares.

 

16


6.07 Stock Regulations.

The Board of Directors shall have the power and authority to make all such further rules and regulations not inconsistent with the statutes of the State of Georgia as they may deem expedient concerning the issue, transfer and registration of certificates representing shares of the Corporation.

ARTICLE VII.

FISCAL YEAR

The Board of Directors may by resolution establish the Corporation’s fiscal year.

ARTICLE VIII.

DISTRIBUTIONS

The Board of Directors may from time to time authorize, and the Corporation may make distributions (including dividends on its outstanding shares) in the manner and upon the terms and conditions provided by law, the Articles of Incorporation and the resolutions of the Board of Directors.

ARTICLE IX.

INDEMNIFICATION

9.01 Indemnification for Successful Defense.

Within twenty (20) days after receipt of a written request pursuant to Section 9.03, the corporation shall indemnify a director or officer, to the extent he or she has been successful on the merits or otherwise in the defense of a proceedings, for all reasonable expenses incurred in the proceedings if the director or officer was a party because he or she is a director or officer of the corporation.

9.02 Other Indemnification.

(a) In cases not included under Section 9.01, the corporation shall indemnify a director or officer against all liabilities and expenses incurred by the director or officer in a proceeding to which the director or officer was a party because he or she is a director or officer of the corporation, unless liability was incurred because the director or officer breached or failed to perform a duty he or she owes to the corporation and the breach or failure to perform constitutes any of the following:

 

  (1) A willful failure to deal fairly with the corporation or its shareholders in connection with a matter in which the director or officer has a material conflict of interest;

 

17


  (2) A violation of criminal law, unless the director or officer had reasonable cause to believe that his or her conduct was lawful or no reasonable cause to believe that his or her conduct was unlawful;

 

  (3) A transaction from which the director or officer derived an improper personal profit;

 

  (4) Willful misconduct.

(b) Determination of whether indemnification is required under this Section shall be made pursuant to Section 9.05 hereof.

(c) The termination of a proceeding by judgment, order, settlement or conviction, or upon a plea of no contest or an equivalent plea, does not, by itself, create a presumption that indemnification of the director or officer is not required under this Section.

9.03 Written Request.

A director or officer who seeks indemnification under Sections 9.01 or 9.02 shall make a written request to the corporation.

9.04 Nonduplication.

The corporation shall not indemnify a director or officer under Sections 9.01 or 9.02 to the extent the director or officer has previously received indemnification or allowance of expenses from any person, including the corporation, in connection with the same proceeding. However, the director or officer has no duty to look to any other person for indemnification.

9.05 Determination of Right to Indemnification.

(a) Unless otherwise provided for by the Articles of Incorporation or by written agreement between the director or officer and the corporation, the director or officer seeking indemnification under Section 9.02 shall select one of the following means for determining his or her right to indemnification:

 

  (1) By a majority vote of a quorum of the Board of Directors consisting of directors not at the time parties to the same or related proceedings. If a quorum of disinterested directors cannot be obtained, by majority vote of a committee duly appointed by the Board of Directors and consisting solely of two (2) or more directors who are not at the time parties to the same or related proceedings. Directors who are parties to the same or related proceedings may participate in the designation of members of the committee;

 

  (2) By independent legal counsel selected by a quorum of the Board of Directors or its committee in the manner prescribed in sub. (1) or, if unable to obtain such a quorum or committee, by a majority vote of the full Board of Directors, including directors who are parties to the same or related proceedings;

 

18


  (3) By a panel of three (3) arbitrators consisting of one arbitrator selected by those directors entitled under sub. (2) to select independent legal counsel, one arbitrator selected by the director or officer seeking indemnification and one arbitrator selected by the two (2) arbitrators previously selected;

 

  (4) By an affirmative vote of shares represented at a meeting of shareholders at which a quorum of the voting group entitled to vote thereon is present. Shares owned by, or voted under the control of, persons who are at the time parties to the same or related proceedings, whether as plaintiffs or defendants or in any other capacity, may not be voted in making the determination;

 

  (5) By a court under Section 9.08;

 

  (6) By any other method provided for in any additional right to indemnification permitted under Section 9.07.

(b) In any determination under (a), the burden of proof is on the corporation to prove by clear and convincing evidence that indemnification under Section 9.02 should not be allowed.

(c) A written determination as to a director’s or officer’s indemnification under Section 9.02 shall be submitted to both the corporation and the director or officer within 60 days of the selection made under (a).

(d) If it is determined that indemnification is required under Section 9.02, the corporation shall pay all liabilities and expenses not prohibited by Section 9.04 within ten (10) days after receipt of the written determination under (c). The corporation shall also pay all expenses incurred by the director or officer in the determination process under (a).

9.06 Advance of Expenses.

Within ten (10) days after receipt of a written request by a director or officer who is a party to a proceeding, the corporation shall pay or reimburse his or her reasonable expenses as incurred if the director or officer provides the corporation with all of the following:

 

  (1) A written affirmation of his or her good faith belief that he or she has not breached or failed to perform his or her duties to the corporation;

 

  (2) A written undertaking, executed personally or on his or her behalf, to repay the allowance to the extent that it is ultimately determined under Section 9.05 that indemnification under Section 9.02 is not required and that indemnification is not ordered by a court under Section 9.08(b)(2). The undertaking under this subsection shall be an unlimited general obligation of the director or officer and may be accepted without reference to his or her ability to repay the allowance. The undertaking may be secured or unsecured.

 

19


9.07 Nonexclusivity.

(a) Except as provided in (b), Sections 9.01, 9.02 and 9.06 do not preclude any additional right to indemnification or allowance of expenses that a director or officer may have under any of the following:

 

  (1) The Articles of Incorporation;

 

  (2) A written agreement between the director or officer and the corporation;

 

  (3) A resolution of the Board of Directors;

 

  (4) A resolution, after notice, adopted by a majority vote of all of the corporation’s voting shares then issued and outstanding.

(b) Regardless of the existence of an additional right under (a), the corporation shall not indemnify a director or officer, or permit a director or officer to retain any allowance of expenses unless it is determined by or on behalf of the corporation that the director or officer did not breach or fail to perform a duty he or she owes to the corporation which constitutes conduct under Section 9.02(a)(1), (2), (3) or (4). A director or officer who is a party to the same or related proceeding for which indemnification or an allowance of expenses is sought may not participate in a determination under this subsection.

(c) Sections 9.01 to 9.13 do not affect the corporation’s power to pay or reimburse expenses incurred by a director or officer in any of the following circumstances:

 

  (1) As a witness in a proceeding to which he or she is not a party;

 

  (2) As a plaintiff or petitioner in a proceeding because he or she is or was an employee, agent, director or officer of the corporation.

9.08 Court-Ordered Indemnification.

(a) Except as provided otherwise by written agreement between the director or officer and the corporation, a director or officer who is a party to a proceeding may apply for indemnification to the court conducting the proceeding or to another court of competent jurisdiction. Application shall be made for an initial determination by the court under Section 9.05(a)(5) or for review by the court of an adverse determination under Section 9.05(a)(1), (2), (3), (4) or (6). After receipt of an application, the court shall give any notice it considers necessary.

(b) The court shall order indemnification if it determines any of the following:

 

  (1) That the director or officer is entitled to indemnification under Sections 9.01 or 9.02;

 

20


  (2) That the director or officer is fairly and reasonably entitled to indemnification in view of all the relevant circumstances, regardless of whether indemnification is required under Section 9.02.

(c) If the court determines under (b) that the director or officer is entitled to indemnification, the corporation shall pay the director’s or officer’s expenses incurred to obtain the court-ordered indemnification.

9.09 Indemnification and Allowance of Expenses of Employees and Agents.

The corporation shall indemnify an employee of the corporation who is not a director or officer of the corporation, to the extent that he or she has been successful on the merits or otherwise in defense of a proceeding, for all reasonable expenses incurred in the proceeding if the employee was a party because he or she was an employee of the corporation. In addition, the corporation may indemnify and allow reasonable expenses of an employee or agent who is not a director or officer of the corporation to the extent provided by the Articles of Incorporation or these Bylaws, by general or specific action of the Board of Directors or by contract.

9.10 Insurance.

The corporation may purchase and maintain insurance on behalf of an individual who is an employee, agent, director or officer of the corporation against liability asserted against or incurred by the individual in his or her capacity as an employee, agent, director or officer, regardless of whether the corporation is required or authorized to indemnify or allow expenses to the individual against the same liability under Sections 9.01, 9.02, 9.06, 9.07 and 9.09.

9.11 Securities Law Claims.

(a) Pursuant to the public policy of the United States or the State of Georgia, the corporation shall provide indemnification and allowance of expenses and may insure for any liability incurred in connection with a proceeding involving securities regulation described under (b) to the extent required or permitted under Sections 9.01 to 9.10.

(b) Sections 9.01 to 9.10 apply, to the extent applicable to any other proceeding allowed by law, to any proceeding involving a federal or state statute, rule or regulation regulating the offer, sale or purchase of securities, securities brokers or dealers, or investment companies or investment advisers.

9.12 Liberal Construction.

In order for the corporation to obtain and retain qualified directors, officers and employees, the foregoing provisions shall be liberally administered in order to afford maximum indemnification of directors, officers and, where Section 9.09 of these Bylaws applies, employees. The indemnification above provided for shall be granted in all applicable cases unless to do so would clearly contravene law, controlling precedent or public policy.

 

21


9.13 Definitions Applicable to this Article. For purposes of this Article:

(a) “Affiliate” shall include, without limitation, any corporation, partnership, joint venture, employee benefit plan, trust or other enterprise that directly or indirectly through one of more intermediaries, controls or is controlled by, or is under common control with, the corporation.

(b) “Corporation” means this corporation and any domestic or foreign predecessor of this corporation where the predecessor corporation’s existence ceased upon the consummation of a merger or other transaction.

(c) “Director or officer” means any of the following:

 

  (1) An individual who is or was a director or officer of this corporation;

 

  (2) An individual who, while a director or officer of this corporation, is or was serving at the corporation’s request as a director, officer, partner, trustee, member of any governing or decision-making committee, employee or agent of another corporation or foreign corporation, partnership, joint venture, trust or other enterprise;

 

  (3) An individual who, while a director or officer of this corporation, is or was serving an employee benefit plan because his or her duties to the corporation also impose duties on, or otherwise involve services by, the person to the plan or to participants in or beneficiaries of the plan;

 

  (4) Unless the consent requires otherwise, the estate or personal representative of a director of officer.

For purposes of this Article, it shall be conclusively presumed that any director or officer serving as a director, officer, partner, trustee, member of any governing of decision-making committee, employee or agent of an affiliate shall be so serving at the request of the corporation.

(d) “Expenses” include all fees, costs, charges, attorneys’ counsel fees and other expenses and disbursements incurred in connection with a proceeding.

(e) “Liability” includes the obligation to pay a judgment, settlement, penalty, fine, assessment or forfeiture, including an excise tax assessed with respect to or on an employee benefit plan, and reasonable expenses.

(f) “Party” includes an individual who was or is, or who is threatened to be made, or is at risk of becoming, a named defendant or respondent in a proceeding.

(g) “Proceeding” means any threatened, pending or completed action, suit, claim, litigation, appeal, arbitration or other proceeding, whether civil, criminal, administrative or investigative, formal or informal, predicated on foreign, federal, state or local law, brought by or in the right of the Corporation or by any other person or by any governmental or administrative body.

 

22


9.14 Savings Clause.

To the extent any court of competent jurisdiction shall determine that the indemnification provided under this Article IX shall be invalid as applied to a particular claim, issue or matter, the provisions hereof shall be deemed amended to allow and require indemnification to the maximum extent permitted by law.

9.15 Effective Date.

This Article IX shall be deemed to be a contract between the Corporation and each previous, current or future director or officer. The provisions of this Article IX shall apply to all proceedings commenced after the date hereof, whether rising from any action taken or failure to act before or after such adoption. No amendment, modification or repeal of this Article IX shall diminish the rights provided hereby or diminish the right to indemnification with respect to any claim, issue or matter in any then pending or subsequent proceeding that is based in any material respect on any alleged action or failure to act prior to such amendment, modification or repeal.

ARTICLE X.

CORPORATE SEAL

The Corporation shall have no seal.

ARTICLE XI.

AMENDMENTS

11.01 Board of Directors.

The Board of Directors, from time to time, by vote of a majority of the directors then in office, may adopt, amend or repeal any and all of the Corporation’s Bylaws, unless the Articles of Incorporation or the Act reserve this power exclusively to the shareholders in whole or in part; or the shareholders, in adopting, amending or repealing a particular bylaw provide expressly that the Board of Directors may not amend or repeal that bylaw.

11.02 Shareholders.

The shareholders, from time to time, by vote of a majority of the shares entitled to vote, may adopt, amend or repeal any and all of the Corporation’s Bylaws.

11.03 Implied Amendments.

Any action taken or authorized by the shareholders or by the Board of Directors, which would be inconsistent with the Bylaws then in effect but which is taken or authorized by the unanimous written consent of the shareholders or Board of Directors or by the affirmative vote of not less than the number of shares or the number of directors required to amend the Bylaws so that the Bylaws would be consistent with such action, shall be given the same effect as though the Bylaws had been temporarily amended or suspended so far, but only so far, as is necessary to permit the specific action so taken or authorized.

*** END ***

 

23

Exhibit 3.67

Delaware

The First State

I, JEFFREY W. BULLOCK, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED ARE TRUE AND CORRECT COPIES OF ALL DOCUMENTS ON FILE OF “ADVANCED DISPOSAL SERVICES GEORGIA HOLDINGS, LLC” AS RECEIVED AND FILED IN THIS OFFICE.

THE FOLLOWING DOCUMENTS HAVE BEEN CERTIFIED:

CERTIFICATE OF FORMATION, FILED THE FOURTEENTH DAY OF FEBRUARY, A.D. 2008, AT 5:57 O’CLOCK P.M.

AND I DO HEREBY FURTHER CERTIFY THAT THE AFORESAID CERTIFICATES ARE THE ONLY CERTIFICATES ON RECORD OF THE AFORESAID LIMITED LIABILITY COMPANY, “ADVANCED DISPOSAL SERVICES GEORGIA HOLDINGS, LLC”.

4505196 8100H

121187322

You may verify this certificate online at corp.delaware.gov/authver.shtml

Jeffrey W. Bullock, Secretary of State

Authentication: 9956954

Date: 11-01-12

Secretary of State

1776-Delaware – 1970

State of Delaware

Secretary of State

Division of Corporations

Delivered 06:08 PM 02/14/2008

FILED 05:57 PM 02/14/2008

SRV 080164338 – 4505196FILE

CERTIFICATE OF FORMATION

OF

ADVANCED DISPOSAL SERVICES GEORGIA HOLDINGS, LLC

ARTICLE I - NAME

The name of this Limited Liability Company is Advanced Disposal Services Georgia Holdings, LLC (the “Company”).

ARTICLE II - INITIAL REGISTERED OFFICE AND AGENT

The street address of the initial registered office of the Company is 1209 Orange Street, Wilmington, Delaware 19801, and the name of its initial registered agent at such address is The Corporation Trust Company.


ARTICLE III - OPERATING AGREEMENT

The rights and duties of the members of the Company are set forth in the Operating Agreement of the Company.

IN WITNESS WHEREOF, the undersigned authorized person of the Company has executed this Certificate of Formation this      day of February, 2008.

ADVANCED DISPOSAL SERVICES

GEORGIA HOLDINGS, LLC

Michael A. Wodrich,

Authorized Person of Company

Exhibit 3.68

OPERATING AGREEMENT

OF

ADVANCED DISPOSAL SERVICES GEORGIA HOLDINGS, LLC

THIS OPERATING AGREEMENT OF ADVANCED DISPOSTAL SERVICES GEORGIA HOLDINGS, LLC (this “Operating Agreement”) is created this 14th day of February, 2008, by Advanced Disposal Services, Inc. (the “Member”).

ARTICLE 1

DEFINED TERMS

The following capitalized terms shall have the meanings specified in this Article 1. Other terms are defined in the text of this Operating Agreement; and, throughout this Operating Agreement, those terms shall have the meanings respectively ascribed to them.

“Act” means the Delaware Limited Liability Company Act as amended from time to time.

“Code” means the Internal Revenue Code of 1986, as amended, or any corresponding provision of any succeeding law.

“Company” means the limited liability company organized in accordance with this Operating Agreement.

“Interest” means a Person’s share of the Profits and Losses of, and the right to receive distributions from, the Company.

“Member” means the Person signing this Operating Agreement and any Person who subsequently becomes a member of the Company.

“Membership Rights” means all of the rights of a Member in the Company, including a Member’s: (a) Interest; (b) right to inspect the Company’s books and records; (c) right to participate in the management of and vote on matters coming before the Company; and (d) unless this Operating Agreement or the Certificate of Formation provide to the contrary, right to act as an agent of the Company.

“Operating Agreement” means this Operating Agreement of Advanced Disposal Services Georgia Holdings, LLC, a Delaware limited liability company, as amended from time to time.

“Percentage Interest” means, with respect to any Member as of any date, the ratio (expressed as a percentage) of the number of Units held by such Member on such date to the aggregate Units held by all Members on such date.

“Person” means and includes an individual, corporation, partnership, association, limited liability company, trust, estate, or other entity.

 

1


“Profit” and “Loss” means, for each taxable year of the Company (or other period for which Profit or Loss must be computed) the Company’s taxable income or loss determined in accordance with the Code.

“Treasury Regulations” means the income tax regulations, including any temporary regulations, from time to time promulgated under the Code.

“Secretary of State” means the Secretary of State of the State of Delaware.

“Successor” means all Persons to whom all or any part of an Interest is transferred either because of (a) the sale or gift by the Member of all or any part of the Member’s Interest, or (b) the Member dies and the Persons are the Member’s personal representatives, heirs, or legatees.

“Transfer” means, when used as a noun, any voluntary sale hypothecation, pledge, assignment, attachment, or other transfer, and, when used as a verb, means voluntarily to sell, hypothecate, pledge, assign, or otherwise transfer.

“Units” means an ownership interest in the Company, including any and all benefits to which the holder of such Units may be entitled as provided in this Operating Agreement together with all obligations of such person to comply with the terms and conditions of this Operating Agreement.

ARTICLE 2

FORMATION AND NAME; OFFICE; PURPOSE; TERM

2.1 Organization. The Member hereby organizes a limited liability company pursuant to the Act and the provisions of this Operating Agreement and, for that purpose, have caused a Certificate of Formation to be prepared, executed, and filed with the Secretary of State on February 14, 2008.

2.2 Name of the Company. The name of the Company shall be ADVANCED DISPOSAL SERVICES GEORGIA HOLDINGS, LLC. The Company may do business under that name and under any other name or names upon which the Member may, in the sole discretion of the Member, determine. If the Company does business under a name other than that set forth in its Certificate of Formation, then the Company shall file a fictitious name registration as required by law.

2.3 Purpose. The Company is organized to conduct any lawful business under the laws of the various states of the United States of America.

2.4 Term. The term of the Company began upon the acceptance of the Certificate of Formation by the Secretary of State, and its duration shall be perpetual, unless its existence is sooner terminated pursuant to Article 8 of this Operating Agreement.

2.5 Principal Office. The principal office of the Company shall be located at 7915 Baymeadows Way, Suite 300, Jacksonville, Florida 32256, or at any other place which the Member, in the sole discretion of the Member, determines.

 

2


2.6 Registered Agent/Registered Office. The name and street address of the registered agent and the registered office of the Company in the State of Delaware shall be The Corporation Trust Company, 1209 Orange Street, Wilmington, Delaware 19801.

2.7 Member. The name and present mailing address of the sole Member is set forth on Exhibit “A”.

ARTICLE 3

CAPITAL; CAPITAL ACCOUNTS

3.1 Initial Capital Contributions. Upon the execution of this Operating Agreement, the Member shall contribute to the Company the cash and/or property set forth on Exhibit “A”.

3.2 No Other Capital Contributions Required. The Member shall not be required to contribute any additional capital to the Company, and except as set forth in the Act, the Member shall not have any personal liability for any obligations of the Company.

3.3 Loans. The Member may, at any time, make or cause a loan to be made to the Company in any amount and on those terms upon which the Company and the Member agree.

3.4 Capital Accounts. A capital account shall be maintained by the Company for the Member.

ARTICLE 4

UNITS

4.1 Authorization and Issuance of Units.

4.1.1 A total of One Hundred Thousand (100,000) Units are hereby authorized for issuance. The number of Units authorized for issuance pursuant to this Section 4.1 may be increased from time to time as deemed necessary by the Member.

4.1.2 Units issued for such consideration as the Member determines to be appropriate shall be deemed to be fully paid and non-assessable if the entire amount of such consideration has been received by the Company for such Units in the form of cash, property or services rendered.

4.2 Percentage Interest. Ownership of the Company shall be divided into, represented by, and each Member’s Percentage Interest shall be expressed in Units of the Company. The name, address, initial capital contribution, Units and Percentage Interest of each Member are set forth on Exhibit “A” attached hereto, which may be amended from time to time as necessary to reflect changes in the Percentage Interests and Units held by the Members.

4.3 Certificates. Certificates (Certificates) evidencing Units shall be consistent with the form required by the laws of Delaware and this Operating Agreement. The Company shall issue to each Member one or more Certificates signed by the appropriate officers of the Company. Certificates shall be consecutively numbered and shall be entered in the books and records of the Company as they are issued and shall exhibit the holder’s name and the number of Units.

 

3


4.4 Register, Registration of Transfer and Exchange. The Company shall keep or cause to be kept on behalf of the Company a register that will provide for the registration and Transfer of Units. The Company shall not recognize Transfers of Units unless the same are effected in the manner described in this Section 4.4. Upon surrender for registration of Transfer of any Certificate, and subject to the provisions of this Section 4.4, the appropriate officers of the Company shall execute in the name of the holder or the designated transferee or transferees, as required pursuant to the holder’s instructions, one or more new Certificates evidencing the same aggregate number and type of Units as was evidenced by the Certificate so surrendered.

ARTICLE 5

PROFIT, LOSS, AND DISTRIBUTIONS

5.1 Distributions of Cash Flow. Cash flow for each taxable year of the Company shall be distributed to the Member at such times and in such amounts as the Member shall determine.

5.2 Allocation of Profit or Loss. All Profit or Loss shall be allocated to the Member.

5.3 Liquidation and Dissolution. If the Company is liquidated, the assets of the Company shall be distributed to the Member or to a Successor or Successors.

ARTICLE 6

MANAGEMENT: RIGHTS, POWERS, AND DUTIES

6.1 Management. The Company shall be managed solely by the Member. At the election of the Member, a Board of Directors may be elected to manage the Company.

6.2 Officers. The Company shall have such officers as may be designated by the Member from time to time, who shall act as agents of the Company, who shall have such powers as are usually exercised by comparably designated officers of a Delaware corporation and who shall have the power to bind the Company through the exercise of such powers, to the extent consistent with the terms hereof. The officers designated and/or confirmed shall, unless and until removed from office, act as agents of the Company.

6.3 Personal Services. The Member shall not be required to perform services for the Company solely by virtue of being a Member.

6.4 Liability and Indemnification. The Member shall not be liable, responsible, or accountable, in damages or otherwise, to the Company for any act performed by the Member with respect to Company matters. Additionally, the Company shall indemnify the Member for any act performed by the Member with respect to Company matters.

 

4


ARTICLE 7

TRANSFER OF INTEREST

7.1 Transfers by Member. The Member may Transfer all, or any portion of, the Member’s Interest or rights in the Member’s Membership Rights to one or more Successors.

7.2 Transfer to a Successor. In the event of any Transfer of all or any part of the Member’s Interest to a Successor, the Successor shall immediately thereupon and without further action become a Member with all rights, powers and privileges associated herewith and the Company shall be continued.

ARTICLE 8

DISSOLUTION, LIQUIDATION, AND TERMINATION OF THE COMPANY

8.1 Events of Dissolution. The Company shall only be dissolved at such time as the Member determines to dissolve the Company.

8.2 Company Continues Upon Bankruptcy of the Member. Except as otherwise provided by the Member, the Company shall continue notwithstanding whether the Member: (a) makes an assignment for the benefit of creditors; (b) files a voluntary petition in bankruptcy; (c) is adjudged a bankrupt or insolvent, or has entered against the Member an order for relief, in any bankruptcy or insolvency proceeding; (d) files a petition or answer seeking for the Member any reorganization, arrangement, composition, readjustment, liquidation, dissolution, or similar relief under any statute, law, or regulation; (e) files an answer or other pleading admitting or failing to contest the material allegations of a petition filed against the Member in any proceeding of this nature; or (f) seeks, consents to, or acquiesces in the appointment of a trustee, receiver, or liquidator of the Member or of all or any substantial part of the Member’s properties.

8.3 Company Continues Upon Death of the Member. Upon the death of the Member, the death of the Member shall be treated as an immediate Transfer of all of the Member’s Interest to a Successor. The Successor shall immediately thereupon and without further action become a Member with all rights, powers and privileges associated herewith, and the Company shall be continued.

8.4 Procedure for Winding Up and Dissolution. If the Company is dissolved, the affairs of the Company shall be wound up. On winding up of the Company, the assets of the Company shall be distributed, first, to creditors of the Company in satisfaction of the liabilities of the Company, and then to the person(s) who is/are the Member(s) of the Company in proportion to the Member’s(s’) Interests.

8.5 Filing of Articles of Dissolution. If the Company is dissolved a Certificate of Cancellation shall be promptly filed with the Secretary of State by the Member.

ARTICLE 9

BOOKS, RECORDS, ACCOUNTING, AND TAX ELECTIONS

9.1 Bank Accounts. All funds of the Company shall be deposited in a bank account or accounts opened in the Company’s name. The Member shall unanimously determine the institution or institutions at which the accounts will be opened and maintained, the types of accounts, and the Persons who will have authority with respect to the accounts and the funds therein.

 

5


9.2 Books and Records. The Member shall not be required to keep or cause to be kept complete and accurate books and records of the Company nor supporting documentation of the transactions with respect to the conduct of the Company’s business. The books and records, if any, shall be maintained in accordance with sound accounting principles and practices.

9.3 Annual Accounting Period. The annual accounting period of the Company shall be its taxable year. The Company’s taxable year shall be selected by the Member, subject to the requirements and limitations of the Code.

9.4 Disregarded Entity. The Member intends that for as long as the Company has a single Member the Company will be treated as a disregarded entity for any and all purposes under the Code and Treasury Regulations.

ARTICLE 10

GENERAL PROVISIONS

10.1 Applicable Law. All questions concerning the construction, validity, and interpretation of this Operating Agreement shall be governed by the laws of the State of Delaware.

10.2 Headings. The headings herein are inserted as a matter of convenience only, and do not define, limit, or describe the scope of this Operating Agreement or the intent of the provisions hereof.

10.3 Terms. Common nouns and pronouns shall be deemed to refer to the masculine, feminine, neuter, singular and plural, as the identity of the Person may in the context require.

10.4 Separability of Provisions. Each provision of this Operating Agreement shall be considered separable; and if, for any reason, any provision or provisions herein are determined to be invalid and contrary to any existing or future law, such invalidity shall not impair the operation of or affect those portions of this Operating Agreement which are valid.

IN WITNESS WHEREOF, the Member has executed this Operating Agreement as of the date set forth hereinabove.

SOLE MEMBER:

ADVANCED DISPOSAL SERVICES, INC.

By:

Christian B. Mills

Vice President – General Counsel

 

6


EXHIBIT “A”

 

MEMBER

NAME

   ADDRESS    INITIAL
CAPITAL
CONTRIBUTION
     UNITS      PERCENTAGE
INTEREST
 

Advanced Disposal Services, Inc.

   7915 Baymeadows Way, Suite 300, Jacksonville, Florida 32256    $ 100.00         100         100

 

7


OMNIBUS AMENDMENT TO OPERATING AGREEMENTS

This OMNIBUS AMENDMENT TO OPERATING AGREEMENTS (this “Omnibus Amendment”) is dated as of February     , 2010 and is made by the parties signatory hereto and amends those operating agreements set forth on Schedule I hereto (each, an “Operating Agreement” and, collectively, the “Operating Agreements”).

WHEREAS, the sole member of each of the limited liability companies set forth on Schedule II hereto (each, a “Company” and, collectively, the “Companies”) has pledged its interest in such Company to Bank of America N.A. as administrative agent (the “Agent”), pursuant to that certain Amended and Restated Master Securities Pledge Agreement, dated as of January 14, 2010 (as amended from time to time, the “Pledge Agreement”) among Advanced Disposal Services, Inc., a Delaware corporation (the “Parent”) the Subsidiaries of the Parent (including the Companies) and Bank of America, N.A., as administrative agent;

WHEREAS, the sole member of each of the Companies wishes to amend the Operating Agreement of such Company set forth opposite its name on Schedule I hereto to permit the Agent to foreclose on its equity interest in such Company in accordance with the terms of the Pledge Agreement;

NOW THEREFORE, the sole member of each of the Companies does hereby agree as follows:

1. The definition of “Successor” set forth in Article 1 of each of the Operating Agreements is hereby amended to read in its entirety as follows:

“Successor” means any Person to whom all or any part of an Interest is Transferred in accordance with the terms hereof.

2. The definition of “Transfer” set forth in Article 1 of each of the Operating Agreements is hereby amended to read in its entirety as follows:

“Transfer” means, when used as a noun, (a) any voluntary sale, hypothecation, pledge, assignment, attachment or other transfer of any Interest, and (b) any transfer of any Interest initiated by a lender in connection with the enforcement of its rights under a senior credit facility that is secured, in whole or in part, by a pledge of such Interest, and, when used as a verb, (x) to voluntarily sell, hypothecate, pledge, assign or otherwise transfer any Interest and (y) with respect to any lender, to sell, hypothecate, pledge, assign or otherwise transfer any Interest in connection with the enforcement of such lender’s rights under any senior credit facility that is secured, in whole or in part, by a pledge of such Interest.

3. Article 7 of each of the Operating Agreements is hereby amended is amended to add the following new Section 7.3 at the end thereof:

“7.3 Transfer by Secured Party. In the event the Interest is at any time pledged to a lender as security in connection with senior financing for the Company, the lender (or agent for the group of senior lenders) shall have the right to exercise its remedies under such pledge, to foreclose upon the Interest and/or to Transfer the Interest to itself or to a third party in connection with such exercises of remedies and/or foreclosure, all without further consent of the Member or any Successor.

 

8


4. Capitalized terms used and not defined herein shall have the definitions given in the applicable Operating Agreement.

5. Except as herein amended, each Operating Agreement shall remain in full force and effect and this Omnibus Amendment shall be incorporated therein and made part thereof.

[Signature Page Follows]

IN WITNESS WHEREOF, the undersigned have executed this Omnibus Amendment as of the date first above written.

Advanced Disposal Services, Inc.

By:

Steven R. Carn

Vice President

 

9


SCHEDULE I

OPERATING AGREEMENTS

1. Advanced Disposal Recycling Services, LLC

Operating Agreement of Advanced Disposal Recycling Services, LLC

2. Advanced Disposal Recycling Services Gulf Coast, LLC

Operating Agreement of Advanced Disposal Recycling Services Gulf Coast, LLC

3. Advanced Disposal Services Alabama, LLC

Amended and Restated Operating Agreement of Advanced Disposal Services Alabama, LLC

4. Advanced Disposal Services Alabama CATS, LLC

Operating Agreement of Advanced Disposal Services Alabama CATS, LLC

5. Advanced Disposal Services Alabama EATS, LLC

Operating Agreement of Advanced Disposal Services Alabama EATS, LLC

6. Advanced Disposal Services Alabama Holdings, LLC

Amended and Restated Operating Agreement of Advanced Disposal Services Alabama Holdings, LLC

7. Advanced Disposal Services ASW, LLC

Operating Agreement of Advanced Disposal Services ASW, LLC

8. Advanced Disposal Services Atlanta, LLC

Amended and Restated Operating Agreement of Advanced Disposal Services Atlanta, LLC

9. Advanced Disposal Services Augusta, LLC

Operating Agreement of Advanced Disposal Services Augusta, LLC

10. Advanced Disposal Services Carolinas, LLC

Operating Agreement of Advanced Disposal Services Carolinas, LLC

11. Advanced Disposal Services Carolinas Holdings, LLC

Operating Agreement of Advanced Disposal Services Carolinas Holdings, LLC

12. Advanced Disposal Services Central Florida, LLC

Operating Agreement of Advanced Disposal Services Central Florida, LLC

13. Advanced Disposal Services Cobb County Recycling Facility, LLC

Operating Agreement of Advanced Disposal Services Cobb County Recycling Facility LLC

14. Advanced Disposal Services Cobb County Transfer Station, LLC

Operating Agreement of Advanced Disposal Services Cobb County Transfer Station, LLC

15. Advanced Disposal Services Georgia Holdings, LLC

Operating Agreement of Advanced Disposal Services Georgia Holdings, LLC

 

10


16. Advanced Disposal Services Gulf Coast, LLC

Operating Agreement of Advanced Disposal Services Gulf Coast, LLC

17. Advanced Disposal Services Gwinnett Transfer Station, LLC

Operating Agreement of Advanced Disposal Services Gwinnett Transfer Station, LLC

18. Advanced Disposal Services Hancock County, LLC

Operating Agreement of Advanced Disposal Services Hancock County LLC

19. Advanced Disposal Services Jackson, LLC

Operating Agreement of Advanced Disposal Services Jackson, LLC

20. Advanced Disposal Services Jacksonville, LLC

Second Amended Operating Agreement of Advanced Disposal Services Jacksonville, LLC

21. Advanced Disposal Services Jones Road, LLC

Operating Agreement of Advanced Disposal Services Jones Road, LLC

22. Advanced Disposal Services Macon, LLC

Amended and Restated Operating Agreement of Advanced Disposal Services Macon, LLC

23. Advanced Disposal Services Mid-South, LLC

Operating Agreement of Advanced Disposal Services Mid-South, LLC

24. Advanced Disposal Services Middle Tennessee, LLC

Operating Agreement of Advanced Disposal Services Middle Tennessee, LLC

25. Advanced Disposal Services Mississippi, LLC

Operating Agreement of Advanced Disposal Services Mississippi, LLC

26. Advanced Disposal Services North Florida, LLC

Operating Agreement of Advanced Disposal Services North Florida, LLC

27. Advanced Disposal Services North Georgia, LLC

Operating Agreement of Advanced Disposal Services North Georgia, LLC

28. Advanced Disposal Services Pasco County, LLC

Operating Agreement of Advanced Disposal Services Pasco County, LLC

29. Advanced Disposal Services Rogers Lake, LLC

Operating Agreement of Advanced Disposal Services Rogers Lake, LLC

30. Advanced Disposal Services Smyrna Transfer Station, LLC

Operating Agreement of Advanced Disposal Services Smyrna Transfer Station, LLC

31. Advanced Disposal Services Southside Materials Recovery Station, LLC

Operating Agreement of Advanced Disposal Services Southside Materials Recovery Station, LLC

 

11


32. Advanced Disposal Services Stateline, LLC

Operating Agreement of Advanced Disposal Services Stateline, LLC

33. All Star Waste Systems, LLC

Operating Agreement of All Star Waste Systems, LLC

34. Arrow Disposal Service, LLC

Operating Agreement of Arrow Disposal Service, LLC

35. Cartersville Transfer Station, LLC, d/b/a Riverside Transfer Station

Operating Agreement of Cartersville Transfer Station, LLC, d/b/a Riverside Transfer Station

36. Caruthers Mill C&D Landfill, LLC

Operating Agreement of Caruthers Mill C&D Landfill, LLC

37. Coastal Recyclers Landfill, LLC

Operating Agreement of Coastal Recyclers Landfill, LLC

38. Coastal Recyclers Transfer Station, LLC

Operating Agreement of Coastal Recyclers Transfer Station, LLC

39. Container & Compactors Services, LLC

Operating Agreement of Container & Compactors Services, LLC

40. Doraville Transfer Station, LLC

Operating Agreement of Doraville Transfer Station, LLC

41. Eagle Point Landfill, LLC

Operating Agreement of Eagle Point Landfill, LLC

42. Firetower Landfill, LLC

Operating Agreement of Firetower Landfill, LLC

43. Hall County Transfer Station, LLC

Operating Agreement of Hall County Transfer Station, LLC

44. Hidden Acres Land Company, LLC

Operating Agreement of Hidden Acres Land Company, LLC

45. Nassau County Landfill, LLC

Operating Agreement of Nassau County Landfill, LLC

46. Old Kings Road Solid Waste, LLC

Operating Agreement of Old Kings Road Solid Waste, LLC

47. Old Kings Road, LLC

Operating Agreement of Old Kings Road, LLC

 

12


48. Stone’s Throw Landfill, LLC

Amended and Restated Operating Agreement of Stone’s Throw Landfill, LLC

49. Turkey Trot Landfill, LLC

Operating Agreement of Turkey Trot Landfill, LLC

50. Welcome All Transfer Station, LLC

Operating Agreement of Welcome All Transfer Station, LLC

51. Wolf Creek Landfill, LLC

Operating Agreement of Wolf Creek Landfill, LLC

 

13


SCHEDULE II COMPANIES

1. Advanced Disposal Recycling Services, LLC

2. Advanced Disposal Recycling Services Gulf Coast, LLC

3. Advanced Disposal Services Alabama, LLC

4. Advanced Disposal Services Alabama CATS, LLC

5. Advanced Disposal Services Alabama EATS LLC

6. Advanced Disposal Services Alabama Holdings, LLC

7. Advanced Disposal Services ASW, LLC

8. Advanced Disposal Services Atlanta, LLC

9. Advanced Disposal Services Augusta, LLC

10. Advanced Disposal Services Carolinas, LLC

11. Advanced Disposal Services Carolinas Holdings, LLC

12. Advanced Disposal Services Central Florida, LLC

13. Advanced Disposal Services Cobb County Recycling Facility, LLC

14. Advanced Disposal Services Cobb County Transfer Station, LLC

15. Advanced Disposal Services Georgia Holdings, LLC

16. Advanced Disposal Services Gulf Coast, LLC

17. Advanced Disposal Services Gwinnett Transfer Station, LLC

18. Advanced Disposal Services Hancock County, LLC

19. Advanced Disposal Services Jackson, LLC

20. Advanced Disposal Services Jacksonville, LLC

21. Advanced Disposal Services Jones Road, LLC

22. Advanced Disposal Services Macon, LLC

23. Advanced Disposal Services Mid-South, LLC

24. Advanced Disposal Services Middle Tennessee, LLC

 

14


25. Advanced Disposal Services Mississippi, LLC

26. Advanced Disposal Services North Florida, LLC

27. Advanced Disposal Services North Georgia, LLC

28. Advanced Disposal Services Pasco County, LLC

29. Advanced Disposal Services Rogers Lake, LLC

30. Advanced Disposal Services Smyrna Transfer Station, LLC

31. Advanced Disposal Services Southside Materials Recovery Station, LLC

32. Advanced Disposal Services Stateline, LLC

33. All Star Waste Systems, LLC

34. Arrow Disposal Service, LLC

35. Cartersville Transfer Station, LLC, d/b/a Riverside Transfer Station

36. Caruthers Mill C&D Landfill, LLC

37. Coastal Recyclers Landfill, LLC

38. Coastal Recyclers Transfer Station, LLC

39. Container & Compactors Services, LLC

40. Doraville Transfer Station, LLC

41. Eagle Point Landfill, LLC

42. Firetower Landfill, LLC

43. Hall County Transfer Station, LLC

44. Hidden Acres Land Company, LLC

45. Nassau County Landfill, LLC

46. Old Kings Road Solid Waste, LLC

47. Old Kings Road, LLC

48. Stone’s Throw Landfill, LLC

49. Turkey Trot Landfill, LLC

 

15


50. Welcome All Transfer Station, LLC

51. Wolf Creek Landfill, LLC

 

16

Exhibit 3.69

DFI/Corp/38

RECORD 2011

United States of America

State of Wisconsin

DEPARTMENT OF FINANCIAL INSTITUTIONS

To All to Whom These Presents Shall Come, Greeting:

I, PAUL M. HOLZEM, Administrator, Division of Corporate and Consumer Services, Department of Financial Institutions, do hereby certify that the annexed copy has been compared by me with the record on file in the Corporation Section of the Division of Corporate & Consumer Services of this department and that the same is a true copy thereof and the whole of such record; and that I am the legal custodian of said record, and that this certification is in due form.

IN TESTIMONY WHEREOF, I have hereunto set my hand and affixed the official seal of the Department.

Department of Financial Institutions

State of Wisconsin

PAUL M. HOLZEM, Administrator

Division of Corporate and Consumer Services

Department of Financial Institutions

DATE: Nov – 5 2012

BY:

Effective July 1, 1996, the Department of Financial Institutions assumed the functions previously performed by the Corporations Division of the Secretary of State and is the successor custodian of corporate records formerly held by the Secretary of State.

 

1


ARTICLES OF ORGANIZATION

OF

SUPERIOR GLACIER RIDGE LANDFILL, LLC

The undersigned, acting as the sole organizer of a limited liability company under chapter 183 of the Wisconsin Statutes, adopts the following Articles of Organization for the purpose of forming such limited liability company.

ARTICLE I

Name

The name of the limited liability company is “Superior Glacier Ridge Landfill, LLC.”

ARTICLE II

Registered Office and Registered Agent

The address of the initial registered office of the limited liability company is 44 East Mifflin Street, Suite 1000, Madison, Wisconsin 53703. The name of the initial registered agent at such address is CT Corporation System.

ARTICLE III

Management

Dec 19 12:00 PM #A 155368 DCORP130 130.00

Management of the limited liability company shall be vested in its members.

ARTICLE IV

Organizer

Dec 19 12:00 PM #B

The name and address of the sole organizer of the limited liability company is Karen K. Duke, Superior Services, Inc., 125 South 84th Street, Suite 200, Milwaukee, Wisconsin 53214.

ARTICLE V

Effective Date

These Articles of Organization shall be effective as of December 31, 2000

Executed this 13th day of December, 2000

/s/ Karen K. Duke

Karen K. Duke

Sole Organizer

This instrument was drafted by, and after filing should be returned to Melissa A. Wild, Superior Services, Inc., 125 South 84th Street, Suite 200, Milwaukee, Wisconsin 53214.

Articles of Organization

 

2


Chapter 183

Effective Date: 12-31-2000

$130.00 + $25.00 ESP

State of Wisconsin Filed

Dec 20 2000

Department of Financial Institutions

 

3


Sec. 183.0203   State of Wisconsin
Wis. Stats   Department of Financial Institutions

ARTICLES OF AMENDMENT - LIMITED LIABILITY COMPANY

A. The present limited liability company name (prior to any change effected by this amendment) is: Superior Glacier Ridge Landfill, LLC

Text of Amendment (Refer to the existing articles of organization and the instructions on the reverse of this form. Determine those items to be changed and enter the number identifying the paragraph in the articles of organization being changed and how the amended paragraph is to read.)

RESOLVED, THAT the articles of organization be amended as follows:

ARTICLE I

Name

The name of the limited liability company is “Onyx Glacier Ridge Landfill, LLC.”

These Articles of Amendment shall have a delayed effective date of December 31, 2002.

 

Amendment(s) to the articles of organization was adopted by the vote required by sec. 183.0404(2), Wis. Stats.
  Sole Member:
  Onyx Waste Services, Inc.
C. Executed on November 15, 2002   /s/ Paul R. Jenks
                                       (Date)  
Title: (X) Member OR (    ) Manager  
(Select and mark (X) the one appropriate title)   Paul R. Jenks, President
          (Printed name)

This document was drafted by Melissa A. Wild

(Name the individual who drafted the document)                                        

FILING FEE - $40.00 See instructions, suggestions and procedures on following page.

DFI/CORP/504(R5/99) Use of this form is voluntary.

 

4


ARTICLES OF AMENDMENT - Limited Liability Company

Melissa A. Wild

Onyx Waste Services, Inc.

One Honey Creek Corporate Center

125 South 84th Street, Suite 200

Milwaukee, WI 53214

State of Wisconsin Files

Dec – 5 2002

Department of Financial Institutions

EFFECTIVE DATE: December 31, 2002

Your return address and phone number during the day: (414) 479-7800

INSTRUCTIONS (Ref. sec. 183.0203 Wis. Stats. for document content)

Submit one original and one exact copy to Dept. of Financial Institutions, PO Box 7846, Madison WI, 53707-7846, together with a FILING FEE of $40.00, payable to the department. (If sent by Express or Priority U.S. mail, address to 345 W. Washington Ave., 3rd Floor, Madison WI, 53703). This document can be made available in alternate formats upon request to qualifying individuals with disabilities. The original must include an original manual signature, per sec. 183.0107(2), Wis. Stats. Upon filing, the information in this document becomes public and might be used for purposes other than that for which it was originally furnished. If you have any questions, please contact the Division of Corporate & Consumer Services at 608-261-7577. Hearing-impaired may call 608-266-8818 for TDY.

A. State the name of the limited liability company (before any change effected by this amendment) and the text of the amendment(s). The text should recite the resolution adopted (e.g., “Resolved, that Article 1 of the articles of organization be amended to read: … (enter the amended article).

An amendment may change or add only those provisions that are required under sec. 183.0202, Wis. Stats., to be included in articles of organization. If the amendment changes the name of the limited liability company, the new name must contain the words “limited liability company”, or “limited liability co.” or end with the abbreviation “L.L.C.” or “LLC.”

B. This statement is required by sec. 183.0203(2)(c).

C. Enter the date of execution and the name and title of the person signing the document. The document must be signed by one of the following: A member of the limited liability company, if management is vested in the members, or a manager if management is vested in one or more managers. Select and mark (X) the appropriate choice in item C.

 

5


If the document is executed in Wisconsin, sec. 182.01(3) provides that it shall not be filed unless the name of the person (individual) who drafted it is printed, typewritten or stamped thereon in a legible manner. If the document is not executed in Wisconsin, enter that remark.

 

6


State of Wisconsin

Department of Financial Institutions

Division of Corporate and Consumer Services

ARTICLES OF AMENDMENT - LIMITED LIABILITY COMPANY

Note: Articles of Amendment cannot be filed to add or remove members, managers or owners of the limited liability company. Member and manager information should be listed in the company’s operating agreement. The operating agreement is not filed with the Department of Financial institutions.

A. The present limited liability company name (prior to any change effected by this amendment) is:

Onyx Glacier Ridge Landfill, LLC

(Enter Limited Liability Company Name)

Text of Amendment (Refer to the existing articles of organization and the instructions on the reverse of this form. Determine those items to be changed and enter the number identifying the paragraph in the articles of organization being changed and how the amended paragraph is to read.)

RESOLVED, THAT the articles of organization be amended as follows:

Jun 09 2006 01:51 PM #A 3318566 DCORP40 $40.00

ARTICLE I

Name

The name of the limited liability company is “Veolia ES Glacier Ridge Landfill, LLC”

These Articles of Amendment shall have a delayed effective date of July 1, 2006.

 

B. Amendment(s) to the articles of organization was adopted by the vote required by sec. 183.0404(2), Wis. Stats.
      SOLE MEMBER:
      Onyx Waste Services of North America, LLC
C. Executed on June 5, 2006    /s/ Paul R. Jenks
(Date)       (Signature)
JUN 09 2006 01:51 PM #B 331866 EXPEDITE25 $25.00   
Title: X Member OR ¨ Manager   
(Select and mark (X) the appropriate title)    Paul R. Jenks, President
      (Printed name)

This document was drafted by Joyce Hansen

(Name the individual who drafted the document)

FILING FEE - $40.00

DFI/CORP/504(R09-05)

$40.00 + $50.00 EXP

 

7


ARTICLES OF AMENDMENT – Limited Liability Company

Chap. 183

State of Wisconsin filed

Jun 12 2006

Department of Financial Institutions

Joyce Hansen

Onyx Waste Services, Inc.

One Honey Creek Corporate Center

125 South 84th Street, Suite 200

Milwaukee, WI 53214

Enter your return address within the bracket above.

Phone number during the day: (414) 479-7800

EFFECTIVE DATE: 7-1-2006

INSTRUCTIONS (Ref. sec. 183.0203 Wis. Stats for document content)

 

Submit one original and one exact copy along with the required filing fee of $40.00 to the address listed below. Make checks payable to the “Department of Financial Institutions”. Filing fee is non-refundable. Sign the document manually or otherwise allowed under sec. 183.007(1g)(c).

Mailing Address;

Department of Financial Institutions

Division of Corporate & Consumer

Services

PO Box 7846

Madison WI 53707-7846

 

Physical Address for Express Mail;

Department of Financial Institutions

Division of Corporate & Consumer

Services

345 W. Washington Ave -3rd Fl.

Madison WI 53703

 

 

Phone: 608-261-7577

FAX: 608-267-6813

TTY: 608-266-8818

NOTICE: This form may be used to accomplish a filing required or permitted by statute to be made with the department. Information requested may be used for secondary purposes. This document can be made available in alternate formats upon request to qualifying individuals with disabilities.

A. State the name of the limited liability company (before any change effected by this amendment) and the text of the amendment(s). The text should recite the resolution adopted (e.g., “Resolved, that Article 1 of the articles of organization be amended to read: … (enter the amended article).

An amendment may change or add only those provisions that are required under sec. 183.0202, Wis. Stats., to be included in articles of organization. If the amendment changes the name of the limited liability company, the new name must contain the words “limited liability company”, or “limited liability co.” or end with the abbreviation “L.L.C.” or “LLC”.

B. This statement is required by sec. 183.0203(2)(c).

C. Enter the date of execution and the name and title of the person signing the document. The document must be signed by one of the following: A member of the limited liability company, if management is vested in the members, or a manager is vested in one or more managers. Select and mark (X) the appropriate choice in item C.

 

8


If the document is executed in Wisconsin, sec. 182.01(3) provides that it shall not be filed unless the name of the person (individual) who drafted it is printed, typewritten or stamped thereon in a legible manner. If the document is not executed in Wisconsin, enter that remark.

 

9


Sec. 183.0203

Wis. Stats.

 

State of Wisconsin

Department of Financial Institutions

Division of Corporate and Consumer Services

ARTICLES OF AMENDMENT - LIMITED LIABILITY COMPANY

Note: Articles of Amendment cannot be filed to add or remove members, managers or owners of the limited liability company. Member and manager information should be listed in the company’s operating agreement. The operating agreement is not filed with the Department of Financial Institutions.

A. The present limited liability company name (prior to any change effected by this amendment) is Veolia ES Glacier Ridge Landfill, LLC

(Enter Limited Liability Company Name)

Text of Amendment (Refer to the existing articles of organization and the instructions on the reverse of this form. Determine those items to be changed and enter the number identifying the paragraph in the articles of organization being changed and how the amended paragraph is to read.)

RESOLVED, THAT the articles of organization be amended as follows:

ARTICLE I

Name

The name of the limited liability company is “Advanced Disposal Services Glacier Ridge Landfill, LLC”

State of Wisconsin Filed Dec – 5 2012 Department of Financial Institutions

 

B. Amendment(s) to the articles of organization was adopted by the vote required by sec. 183.0404(2), Wis. Stats.
  Sole Member
  Veolia ES Solid Waste of North America, LLC
C. Executed on November 29, 2012   /s/ Christian B. Mills
                              (Date)   (Signature)
Title: X Member OR ¨ Manager  
(Select and mark (X) the appropriate title)   Christian B. Mills, Assistant Secretary
  (Printed name)

This document was drafted by Cameron Brown

(Name the individual who drafted the document)

Filing Fee - $40.00

DFI/CORP/504(R09-05)

 

10


ARTICLES OF AMENDMENT - Limited Liability Company

CAMERON BROWN

WINSTON AND STRAWN LLP

200 PARK AVENUE

NEW YORK, NY 10166

Enter your return address within the bracket above.

Phone number during the day: (212) 294-5306

INSTRUCTIONS (Ref. sec. 183.0203 Wis. Stats. for document content)

 

Submit one original and one exact copy along with the required filing fee of $40.00 to the address listed below. Make checks payable to the “Department of Financial Institutions”. Filing fee is non-refundable. Sign the document manually or otherwise allowed under sec. 183.007(1g)(c).

Mailing Address;

Department of Financial Institutions

Division of Corporate & Consumer

Services

PO Box 7846

Madison WI 53707-7846

 

Physical Address for Express Mail;

Department of Financial Institutions

Division of Corporate & Consumer

Services

345 W. Washington Ave -3rd Fl.

Madison WI 53703

 

 

Phone: 608-261-7577

FAX: 608-267-6813

TTY: 608-266-8818

NOTICE: This form may be used to accomplish a filing required or permitted by statute to be made with the department. Information requested may be used for secondary purposes. This document can be made available in alternate formats upon request to qualifying individuals with disabilities.

A. State the name of the limited liability company (before any change effected by this amendment) and the text of the amendment(s). The text should recite the resolution adopted (e.g., “Resolved, that Article I of the articles of organization be amended to read: … (enter the amended article).

An amendment may change or add only those provisions that are required under sec. 183.0202, Wis. Stats., to be included in articles of organization. If the amendment changes the name of the limited liability company, the new name must contain the words “limited liability company”, or “limited liability co.” or end with the abbreviation “L.L.C.” or “LLC”.

B. This statement is required by sec. 183.0203(2)(c).

C. Enter the date of execution and the name and title of the person signing the document. The document must be signed by one of the following: A member of the limited liability company, if management is vested in the members, or a manager if management is vested in one or more managers. Select and mark (X) the appropriate choice in item C.

If the document is executed in Wisconsin, sec. 182.01(3) provides that it shall not be filed unless the name of the person (individual) who drafted it is printed, typewritten or stamped thereon in a legible manner. If the document is not executed in Wisconsin, enter that remark.

DFI/CORP/504I(R09-05)

 

11

Exhibit 3.70

SECOND AMENDED AND RESTATED OPERATING AGREEMENT

OF

ADVANCED DISPOSAL SERVICES GLACIER RIDGE LANDFILL, LLC

This Operating Agreement of Advanced Disposal Services Glacier Ridge Landfill, LLC is made effective as of this 14 th day of December, 2012 by Advanced Disposal Services Midwest, LLC (the “ Member ”).

ARTICLE 1

DEFINED TERMS

The following capitalized terms shall have the meanings specified in this Article 1 . Other terms are defined in the text of this Operating Agreement; and, throughout this Operating Agreement, those terms shall have the meanings respectively ascribed to them.

Act ” means the Wisconsin Limited Liability Company Act, as amended from time to time.

Code ” means the Internal Revenue Code of 1986, as amended, or any corresponding provision of any succeeding law.

Company ” means the limited liability company organized in accordance with this Operating Agreement.

Secretary of State ” means the Secretary of State of the State of Wisconsin.

Interest ” means the Member’s share of the Profits and Losses of, and the right to receive distributions from, the Company.

Membership Rights ” means all of the rights of the Member in the Company, including the Member’s: (a) Interest; (b) right to inspect the Company’s books and records; (c) right to participate in the management of and vote on matters coming before the Company; and (d) unless this Operating Agreement or the Articles of Organization provide to the contrary, right to act as an agent of the Company.

Operating Agreement ” means this Second Amended and Restated Operating Agreement of Advanced Disposal Services Glacier Ridge Landfill, LLC, a Wisconsin limited liability company, as amended from time to time.

Person ” means and includes an individual, partnership, association, domestic or foreign limited liability company, trust, estate, association, corporation or other legal or commercial entity.

Profit ” and “ Loss ” means, for each taxable year of the Company (or other period for which Profit or Loss must be computed) the Company’s taxable income or loss determined in accordance with the Code.

Treasury Regulations ” means the income tax regulations, including any temporary regulations, from time to time promulgated under the Code.

Successor ” means any Person to whom all or any part of an Interest is Transferred in accordance with the terms hereof.

Transfer ” means, when used as a noun, (a) any voluntary sale, hypothecation, pledge, assignment, attachment or other transfer of any Interest, and (b) any transfer of any Interest initiated by a lender in connection with the enforcement of its rights under a senior credit facility that is secured, in whole or in part, by a pledge of such Interest, and, when used as a verb, (x) to voluntarily sell, hypothecate, pledge, assign or otherwise transfer any Interest, and (y) with respect to any lender, to sell, hypothecate, pledge, assign or otherwise transfer any Interest in connection with the enforcement of such lender’s rights under any senior credit facility that is secured, in whole or in part, by a pledge of such Interest.


Units ” means an ownership interest in the Company, representing the holder’s Membership Rights, including any and all benefits to which the holder of such Units may be entitled as provided in this Operating Agreement, together with all obligations of such person to comply with the terms and conditions of this Operating Agreement.

ARTICLE 2

FORMATION AND NAME; PURPOSE; TERM

2.1 Amendment and Restatement . The Member hereby amends and restates the Amended and Restated Operating Agreement of the Company, dated as of November 20, 2012, and continues that certain limited liability company governed thereby upon the terms and conditions set forth in this Operating Agreement.

2.2 Formation . The Company was formed on December 31, 2000 by the filing of the Articles of Organization with the Department of Financial Institutions of the State of Wisconsin pursuant to the Act. The Member shall cause the execution, delivery and filing of, any necessary or advisable amendments or restatements to the Articles of Organization consistent with the terms of this Agreement, and any other certificates, notices, statements or other instruments (and any amendments or statements thereof) necessary or advisable for the operation of the Company in all jurisdictions where the Company may elect to do business.

2.3 Name of the Company . The name of the Company is Advanced Disposal Services Glacier Ridge Landfill, LLC. The Company may do business under that name and under any other name or names upon which the Member may, in the sole discretion of the Member, determine. If the Company does business under a name other than that set forth in the Articles of Organization, then the Company shall file a fictitious name registration as required by law.

2.4 Purpose . The Company is organized to conduct any lawful business under the laws of the various states of the United States of America.

2.5 Term . The term of the Company shall be perpetual, unless its existence is sooner terminated pursuant to Article 8 .

2.6 Member . The name and present mailing address of the sole Member is set forth on Exhibit A .

ARTICLE 3

CAPITAL; CAPITAL ACCOUNTS

3.1 No Other Capital Contributions Required . The Member shall not be required to contribute any additional capital to the Company, and except as set forth in the Act, the Member shall not have any personal liability for any obligations of the Company.

3.2 Loans . The Member may, at any time, make or cause a loan to be made to the Company in any amount and on those terms upon which the Company and the Member agree.

3.3 Capital Accounts . A capital account shall be maintained by the Company for the Member.

 

-2-


ARTICLE 4

UNITS

4.1 Authorization and Issuance of Units .

(a) A total of one hundred (100) Units are hereby authorized for issuance. The number of Units authorized for issuance pursuant to this Section 4(a) may be increased from time to time as deemed necessary by the Member.

(b) Units issued for such consideration as the Member determines to be appropriate shall be deemed to be fully paid and non-assessable if the entire amount of such consideration has been received by the Company for such Units in the form of cash, property or services rendered.

4.2 Unit Certificates .

(a) Upon the issuance of Units to the Member in accordance with the provisions of this Agreement, the Company shall issue one or more Unit Certificates in the name of the Member. Each such Unit Certificate shall be denominated in terms of the number of Units evidenced by such Unit Certificate. “ Unit Certificate ” means a certificate issued by the Company, which evidences the ownership of one or more Units. Each Unit Certificate shall evidence an interest in Advanced Disposal Services Glacier Ridge Landfill, LLC and shall be a certificated security for purposes of Article 8 of the Uniform Commercial Code of the State of Wisconsin and the Uniform Commercial Code of any other jurisdiction. This provision shall not be amended, and no such purported amendment to this provision shall be effective until all outstanding certificates have been surrendered for cancellation.

(b) The Company shall issue a new Unit Certificate in place of any Unit Certificate previously issued if the holder of the Units represented by such Unit Certificate, as reflected on the books and records of the Company:

(i) makes proof by affidavit, in form and substance satisfactory to the Company, that such previously issued Unit Certificate has been lost, stolen or destroyed;

(ii) requests the issuance of a new Unit Certificate before the Company has notice that such previously issued Unit Certificate has been acquired by a purchaser for value in good faith and without notice of an adverse claim in accordance with the terms and conditions of this Operating Agreement;

(iii) if requested by the Company, delivers to the Company a bond, in form and substance satisfactory to the Company, with such surety or sureties as the Company may direct, to indemnify the Company against any claim that may be made on account of the alleged loss, destruction or theft of the previously issued Unit Certificate; and

(iv) satisfies any other reasonable requirements imposed by the Company.

(c) Upon a Member’s Transfer in accordance with the provisions of this Agreement of any or all Units represented by a Unit Certificate, the transferee of such Units shall deliver such Unit Certificate to the Company for cancellation, and the Company shall thereupon issue a new Unit Certificate to such transferee for the number of Units being transferred and, if applicable, cause to be issued to such Member a new Unit Certificate for that number of Units that were represented by the canceled Unit Certificate and that are not being Transferred.

ARTICLE 5

PROFIT, LOSS, AND DISTRIBUTIONS

5.1 Distributions of Cash Flow . Cash flow for each taxable year of the Company shall be distributed to the Member at such times and in such amounts as the Member shall determine.

5.2 Allocation of Profit or Loss . All Profit or Loss shall be allocated to the Member.

 

-3-


5.3 Liquidation and Dissolution . If the Company is liquidated, the assets of the Company shall be distributed to the Member.

ARTICLE 6

MANAGEMENT: RIGHTS, POWERS, AND DUTIES

6.1 Management . The Company shall be managed solely by the Member.

6.2 Officers . The Company shall have such officers as may be designated by the Member from time to time, who shall act as agents of the Company, who shall have such powers as are usually exercised by comparably designated officers of a Wisconsin corporation and who shall have the power to bind the Company through the exercise of such powers, to the extent consistent with the terms hereof. The officers designated and/or confirmed shall, unless and until removed from office, act as agents of the Company.

6.3 Personal Services . The Member shall not be required to perform services for the Company solely by virtue of being a Member.

6.4 Liability and Indemnification . The Member shall not be liable, responsible, or accountable, in damages or otherwise, to the Company for any act performed by the Member with respect to Company matters. Additionally, the Company shall indemnify the Member for any act performed by the Member with respect to Company matters.

ARTICLE 7

TRANSFER OF INTEREST

7.1 Transfers by Member . The Member may Transfer all, or any portion of, the Member’s interest or rights in the Member’s Membership Rights to one or more Successors.

7.2 Transfer to a Successor . In the event of any Transfer of all or any part of the Member’s Interest to a Successor, the Successor shall immediately thereupon and without further action become a Member with all rights, powers and privileges associated herewith and the Company shall be continued.

7.3 Transfer by Secured Party . In the event the Interest is at any time pledged to a lender as security in connection with senior financing for the Company, the lender (or agent for the group of senior lenders) shall have the right to exercise its remedies under such pledge, to foreclose upon the Interest and/or to Transfer the Interest to itself or to a third party in connection with such exercises of remedies and/or foreclosure, all without further consent of the Member or any Successor.

ARTICLE 8

DISSOLUTION, LIQUIDATION, AND TERMINATION OF THE COMPANY

8.1 Events of Dissolution . The Company shall only be dissolved at such time as the Member determines to dissolve the Company.

8.2 Company Continues Upon Bankruptcy of the Member . Except as otherwise provided by the Member, the Company shall continue notwithstanding whether the Member: (a) makes an assignment for the benefit of creditors; (b) files a voluntary petition in bankruptcy; (c) is adjudged a bankrupt or insolvent, or has entered against the Member an order for relief, in any bankruptcy or insolvency proceeding; (d) files a petition or answer seeking for the Member any reorganization, arrangement, composition, readjustment, liquidation, dissolution, or similar relief under any statute, law, or regulation; (e) files an answer or other pleading admitting or failing to contest the material allegations of a petition filed against the Member in any proceeding of this nature; or (f) seeks, consents to, or acquiesces in the appointment of a trustee, receiver, or liquidator of the Member or of all or any substantial part of the Member’s properties.

 

-4-


8.3 Procedure for Winding Up and Dissolution . If the Company is dissolved, the affairs of the Company shall be wound up. On winding up of the Company, the assets of the Company shall be distributed, first, to creditors of the Company in satisfaction of the liabilities of the Company, and then to the Member.

8.4 Filing of Articles of Dissolution . If the Company is dissolved, Articles of Dissolution shall be promptly filed with the Secretary of State by the Member.

ARTICLE 9

BOOKS, RECORDS, ACCOUNTING, AND TAX ELECTIONS

9.1 Bank Accounts . All funds of the Company shall be deposited in a bank account or accounts opened in the Company’s name. The Member shall unanimously determine the institution or institutions at which the accounts will be opened and maintained, the types of accounts, and the Persons who will have authority with respect to the accounts and the funds therein.

9.2 Books and Records . The Member shall not be required to keep or cause to be kept complete and accurate books and records of the Company nor supporting documentation of the transactions with respect to the conduct of the Company’s business, except as otherwise required by law. The books and records, if any, shall be maintained in accordance with sound accounting principles and practices.

9.3 Annual Accounting Period . The annual accounting period of the Company shall be its taxable year.

9.4 Disregarded Entity . The Member intends that for as long as the Company has a single member the Company will be treated as a disregarded entity for any and all purposes under the Code and Treasury Regulations.

ARTICLE 10

GENERAL PROVISIONS

10.1 Applicable Law . All questions concerning the construction, validity, and interpretation of this Operating Agreement shall be governed by the laws of the State of Wisconsin.

10.2 Headings . The headings herein are inserted as a matter of convenience only, and do not define, limit, or describe the scope of this Operating Agreement or the intent of the provisions hereof.

10.3 Terms . Common nouns and pronouns shall be deemed to refer to the masculine, feminine, neuter, singular and plural, as the identity of the Person may in the context require.

10.4 Separability of Provisions . Each provision of this Operating Agreement shall be considered separable; and if, for any reason, any provision or provisions herein are determined to be invalid and contrary to any existing or future law, such invalidity shall not impair the operation of or affect those portions of this Operating Agreement which are valid.

(signature page follows)

 

-5-


IN WITNESS WHEREOF, the Member has executed this Operating Agreement as of the date set forth hereinabove.

 

ADVANCED DISPOSAL SERVICES MIDWEST, LLC,
As Member
By:   MWSTAR WASTE HOLDINGS CORP.
By:  

 

Name:   Scott Friedlander
Title:   Vice President – General Counsel, Secretary

[Signature Page to Second Amended and Restated Operating Agreement of Advanced Disposal Services Glacier Ridge Landfill, LLC]

 

-6-


EXHIBIT “A”

 

MEMBER NAME

  

ADDRESS

   PERCENTAGE
INTEREST
 

Advanced Disposal Services Midwest, LLC

  

90 Fort Wade Road

Suite 300

Ponte Vedra, Florida 32081

     100

Exhibit 3.71

COMMONWEALTH OF PENNSYLVANIA

DEPARTMENT OF STATE

NOVEMBER 2, 2012

TO ALL WHOM THESE PRESENTS SHALL COME, GREETING:

Veolia ES Greentree Landfill, LLC

I, Carol Aichele, Secretary of the Commonwealth of Pennsylvania do hereby certify that the foregoing and annexed is a true and correct copy of

 

1 Limited filed on December 27, 2000

 

2 ARTICLES MERGER/CONSOLIDATION-ALL TYPES filed on December 27, 2000

 

3 CHANGE OF REGISTERED OFFICE - Domestic filed on March 26, 2001

 

4 LIMITED LIABILITY AMENDMENT filed on December 2, 2002

 

5 LIMITED LIABILITY AMENDMENT filed on June 9, 2006

which appear of record in this department.

IN TESTIMONY WHEREOF, I have hereunto set my hand and caused the Seal of the Secretary’s Office to be affixed, the day and year above written.

 

 

Secretary of the Commonwealth


Microfilm Number 200096-965        Filed with the Department of State on DEC 27 2000

 

Entity Number 2980061

 

Secretary of the Commonwealth

CERTIFICATE OF ORGANIZATION-DOMESTIC LIMITED LIABILITY COMPANY D8CB:15-8813 (Rev95)

In compliance with the requirements of 15 Pa.C.S. § 8913 (relating to certificate of organization), the undersigned, desiring to organize a limited liability company, hereby state(s) that:

1. The name of the limited liability company is: Superior Greentree Landfill, LLC

2. The (a) address of this limited liability company’s initial registered office in this Commonwealth or (b) name of its commercial registered office provider and the county of venue is:

(a) 319 Market Street               Harrisburg          PA        17101

Number and Street    City        State     Zip         County

(b) c/o Corporation Service Company                Dauphin

Name of Commercial Registered Office Provider           County

For a limited liability company represented by a commercial registered office provider, the county in (b) shall be deemed the county in which the limited liability company is located for venue and official publication purposes.

3. The name and address, including street and number, if any, of each organizer are:

 

NAME    ADDRESS

Melissa Wild Superior Services, Inc.

One Honey Creek Corporate Center

125 South 24th Street, Suite 200

Milwaukee, WI 53214

6. The specified effective date, if any is: December 31, 2000, 12:01 a.m.

month  day    year    hour, if any

8. For additional provisions of the certificate, if any, attach an 8 1/2 x 11 sheet.


IN TESTIMONY WHEREOF, the organizer(s) has (have) signed this Certificate of Organization this 22nd, day of December, 2000.

 

 

MELISSA WILD        (Signature)

 

(Signature)

 

(Signature)


Microfilm Number 200102-1158    Filed with the Department of State on DEC 27 2000

 

Entity Number 2980061

 

Secretary of the Commonwealth

CERTIFICATE OF MERGER OR CONSOLIDATION-LIMITED LIABILITY COMPANY

DSCB:15-8958 (Rev95)

In compliance with the requirements of 15 Pa.C.S. § 8958 (relating to certificate of merger or consolidation), the undersigned limited liability company(s), desiring to effect a merger or consolidation, hereby state that:

1. The none of the limited liability company surviving the merger or consolidation is: Superior Greentree Landfill, LLC

2 (Check and complete one of the following):

    x     The surviving limited liability company is a domestic limited liability company and the (a) address of its current registered office in this Commonwealth or (b) name of its commercial registered office provider and the county of venue is (the Department is hereby authorized to correct the following information to conform to the records of the Department):

(a) 319 Market Street               Harrisburg          PA        17101

Number and Street    City        State     Zip         County

(b) c/o Corporation Service Company                Dauphin

Name of Commercial Registered Office Provider           County

For a limited liability company represented by a commercial registered office provider, the county in (b) shall be deemed the count in which the limited liability company is located for venue and official publication purposes.

           The surviving limited liability company is a qualified foreign linked liability company formed under the laws of              and the (a) address of its current registered office in this Commonwealth or (b) name of its commercial registered office provider and the county of venue is (the Department is hereby authorized to correct the following information to conform to the records of the Department):

 

(a)   

 

  
Number and Street        City        State         Zip         County   

 

(b) c/o:   

 

  
Name of Commercial Registered Office Provider         County

For a limited liability company represented by a commercial registered office provider, the county in (b) shall be deemed the count in which the limited liability company is located for venue and official publication purposes.


           The surviving limited liability company is a nonqualified foreign limited liability company formed under the laws of              and the address of its principal office under the laws of such domiciliary jurisdiction is:

 

 

Number and Street        City        State        Zip

3. The name and the address of its current registered office in this Commonwealth or name of its Commercial registered office provider and the county of venue of each other domestic corporation and qualified foreign limited liability company which is a party to the plan of merger or consolidation are as follows:

 

Name of Domestic Corporation      Address of Registered Office or Name of Commercial
Registered Office Provider   County      
Superior Greentree Landfill, Inc.    Corporation Service Company    Dauphin

4. (Check, and if appropriate complete, one of the following):

           The plan of merger or consolidation shall be effective upon filing this Certificate of Merger or Consolidation in the Department of State.

    x     The plan of merger or consolidation shall be effective on: December 31, 2000 at 12:01 a.m.

Date    Hour

5. The manner in which the plan of merger or consolidation was adopted by each domestic entity is as follows:

 

Name of Entity   Manner of Adoption
Superior Greentree Landfill, LLC   Written Consent of Sole Member
Superior Greentree Landfill, Inc.   Unanimous Written Consent of Directors
Written Consent of Sole Shareholder  

6. (Strike out this paragraph if no foreign limited liability company is a party to the merger or consolidation): The plan we authorized, adopted or approved, as the case may be, by the foreign limited liability company (or each of the foreign limited liability companies) party to the plan in accordance with the laws of the jurisdiction in which it is organized.

7. (Check, and if appropriate complete, one of the following):

           The plan of merger or consolidation is set forth in full in Exhibit A attached hereto and made a part hereof.

    x     Pursuant to 15 Pa.C.S. § 8958(b) (relating to omission of certain provisions of plan of merger or consolidation) the provisions, if any, of the plan of merger or consolidation that amend or constitute the operative Certificate of Organization of the surviving limited liability company as in effect subsequent to the effective date of the plan are set forth in full Exhibit A attached hereto and made a part hereof. The full text of the plan of merger or consolidation is on file at the principal place of business of the surviving limited liability company, the address of which is:

One Honey Creek Corporate Center

125 South 84th Street, Suite 200        Milwaukee        WI        53214

Number and Street    City    State       Zip


IN TESTIMONY WHEREOF, each undersigned limited liability company has caused this Certificate of Merger or Consolidation to be signed by a duly authorized member or manager thereof this 22nd day of December, 2000.

 

SUPERIOR GREENTREE LANDFILL, LLC
(Name of Limited Liability Company)
By:   Superior Services, Inc.
Sole Member
By:  

 

Name:   Karen K. Duke   Title:   Assistant Secretary

 

SUPERIOR GREENTREE LANDFILL, INC.
(Name of Domestic Corporation)
By:  

 

Name:   Karen K. Duke   (Signature)
TITLE:   Secretary


Microfilm Number 200124-838    Filed with the Department of State on MAR 26 2001

 

Entity Number 2980061

 

Secretary of the Commonwealth

STATEMENT OF CHANGE OF REGISTERED OFFICE

DSCB:15-1507/4144/5507/6144/8506 (Rev 90)

Indicate type of entity (check one):

 

____             Domestic Business Corporation (15 Pa.C.S. § 1507)    ____             Foreign Nonprofit Corporation (15 Pa.C.S. § 6144)
____             Foreign Business Corporation (15 Pa.C.S. § 4144)    ____             Domestic Limited Partnership (15 Pa.C.S. § 8506)
____             Domestic Nonprofit Corporation (15 Pa.C.S. § 5507)        x       Domestic Limited Liability Company (15 Pa.C.S. §8906)

In compliance with the requirements of the applicable provisions of 15 Pa.C.S. (relating to corporations and unincorporated associations) the undersigned corporation or limited partnership, desiring to effect a change of registered office, hereby states that:

1. The name of the limited liability company is: Superior Greentree Landfill, LLC

2. The (a) address of this limited liability company’s current registered office in this Commonwealth or (b) name of its commercial registered office provider and the county of venue is: (the Department is hereby authorized to correct the following information to conform to the records of the Department):

(a) 319 Market Street; Harrisburg, PA 17101; Dauphin County

Number and Street        City        State        Zip        County

(b) c/o: Corporation Service Company; Dauphin County

Name of Commercial Registered Office Provider         County

For a corporation or a limited partnership represented by a commercial registered office provider, the county in (b) shall be deemed the county in which the corporation or limited partnership is located for venue and official publication purposes.

3. (Complete part (a) or (b)):

(a) The address to which the registered office of the limited liability company in this Commonwealth is to be changed is:

1635 Market Street; Philadelphia, PA 19103; Philadelphia County

Number and Street        City        State        Zip        County


(b) The registered office of the corporation or limited partnership shall be provided by:

 

c/o:    CT Corporation System; Philadelphia County
Name of Commercial Registered Office Provider         County

For a corporation or a limited partnership represented by a commercial registered office provider, the county in (b) shall be deemed the county in which the corporation or limited partnership is located for venue and official publication purposes.

4. (Strike out if a limited partnership): Such change was authorized by the Sole Member of the limited liability company.

IN TESTIMONY WHEREOF, the undersigned limited liability company has caused this statement to be signed by a duly authorized officer thereof this 16th day of March, 2001.

 

Superior Greentree Landfill, LLC
(Name of Corporation/Limited Partnership)
By:  

 

Name:   Karen K. Duke   (Signature)
TITLE:   Secretary


PENNSYLVANIA DEPARTMENT OF STATE

CORPORATION BUREAU

Certificate of Amendment-Domestic

(15 Pa.C.S.)

Entity Number

2980061

           Limited Partnership (§ 8512)

    x     Limited Liability Company (§ 8951)

Name

Onyx Waste Services, Inc. c/o Melissa Wild

Address

125 South 84th Street, Suite 200

City    State        Zip Code

Milwaukee         WI         53214

Document will be returned to the name and address you enter to the left.

 

Fee: $52    Filed in the Department of State on                     

 

 

Secretary of the Commonwealth

In compliance with the requirements of the applicable provisions (relating to certificate of amendment), the undersigned, desiring to amend its Certificate of Limited Partnership/Organization, hereby certifies that:

1. The name of the limited partnership/limited liability company is: Superior Greentree Landfill, LLC

2. The date of filing of the original Certificate of Limited Partnership/Organization: December 27, 2000

3. Check, and if appropriate complete, one of the following:

    x     The amendment adopted by the limited partnership/limited liability company, set forth in full, is as follows:

The name of the limited liability company shall be Onyx Greentree Landfill, LLC

           The amendment adopted by the limited partnership/limited liability company is set forth in full in Exhibit A attached hereto and made a part hereof.


4. Check, and if appropriate complete, one of the following:

           The amendment shall be effective upon filing this Certificate of Amendment in the Department of State.

    x     The amendment shall be effective on: 12/31/02 at                     .

Date    Hour

5. Check if the amendment restates the Certificate of Limited Partnership/Organization:

           The restated Certificate of Limited Partnership/Organization supersedes the original Certificate of Limited Partnership/Organization and all previous amendments thereto.

IN TESTIMONY WHEREOF, the undersigned limited partnership/limited liability company has caused this Certificate of Amendment to be executed this 15th day of November, 2002.

 

Superior Greentree Landfill, LLC
Name of Limited Partnership/Limited Liability Company

 

Signature
Jane A. Fowler
Secretary
Title


PENNSYLVANIA DEPARTMENT OF STATE

CORPORATION BUREAU

Certificate of Amendment-Domestic

(15 Pa.C.S.)

           Limited Partnership (§ 8512)

    x     Limited Liability Company (§ 8951)

 

Name

 

Address
CT CORP-COUNTER
City   State   Zip Code

 

Document will be returned to the name and address you enter to the left.

Fee: $70

In compliance with the requirements of the applicable provisions (relating to certificate of amendment), the undersigned, desiring to amend its Certificate of Limited Partnership/Organization, hereby certifies that:

1. The name of the limited partnership/limited liability company is:

Onyx Greentree Landfill, LLC

2. The date of filing of the original Certificate of Limited Partnership/Organization: December 27, 2000

3. Check, and if appropriate complete, one of the following:

    x     The amendment adopted by the limited partnership/limited liability company, set forth in full, is as follows:

The name of the limited liability company shall he Veolia ES Greentree Landfill, LLC

           The amendment adopted by the limited partnership/limited liability company is set forth in full in Exhibit A attached hereto and made a part hereof.

4. Check, and if appropriate complete, one of the following:

           The amendment shall be effective upon filing this Certificate of Amendment in the Department of State.

    x     The amendment shall be effective on 7-1-06 at                     .

Date    Hour


5. Check if the amendment restates the Certificate of Limited Partnership/Organization:

           The restated Certificate of Limited Partnership/Organization supersedes the original Certificate of Limited Partnership/Organization and all previous amendments thereto.

IN TESTIMONY WHEREOF, the undersigned limited partnership/limited liability company has caused this Certificate of Amendment to be executed this 5th day of June, 2006.

 

Onyx Greentree Landfill, LLC
Name of Limited Partnership/Limited Liability Company

 

Signature
Paul R. Jenks, President
Title


PENNSYLVANIA DEPARTMENT OF STATE

CORPORATION BUREAU

Certificate of Amendment-Domestic

(15 Pa.C.S.)

           Limited Partnership (§ 8512)

    x     Limited Liability Company (§ 8951)

 

Name

 

Address
CT-COUNTER
City    State    Zip Code
8620589         SOPA     18

Document will be returned to the name and address you enter to the left.

Fee: $70

In compliance with the requirements of the applicable provisions (relating to certificate of amendment), the undersigned, desiring to amend its Certificate of Limited Partnership/Organization, hereby certifies that:

1. The name of the limited partnership/limited liability company is:

Veolia ES Greentree Landfill, LLC

2. The date of filing of the original Certificate of Limited Partnership/Organization: December 27, 2000

3. Check, and if appropriate complete, one of the following:

    x     The amendment adopted by the limited partnership/limited liability company, set forth in full, is as follows:

The name of the limited liability company is Advanced Disposal Services Greentree Landfill, LLC

           The amendment adopted by the limited partnership/limited liability company is set forth in full in Exhibit A attached hereto and made a part hereof.

4. Check, and if appropriate complete, one of the following:

    x     The amendment shall be effective upon filing this Certificate of Amendment in the Department of State.

           The amendment shall be effective on:                     at                     .

Date    Hour


5. Check if the amendment restates the Certificate of Limited Partnership/Organization:

           The restated Certificate of Limited Partnership/Organization supersedes the original Certificate of Limited Partnership/Organization and all previous amendments thereto.

IN TESTIMONY WHEREOF, the undersigned limited partnership/limited liability company has caused this Certificate of Amendment to be executed this 29th day of November, 2012.

 

Veolla ES Greentree Landfill, LLC
Name of Limited Partnership/Limited Liability Company

 

Signature
Assistant Secretary
Title

Exhibit 3.72

SECOND AMENDED AND RESTATED OPERATING AGREEMENT

OF

ADVANCED DISPOSAL SERVICES GREENTREE LANDFILL, LLC

This Operating Agreement of Advanced Disposal Services Greentree Landfill, LLC is made effective as of this 14 th day of December, 2012 by Advanced Disposal Services Midwest, LLC (the “ Member ”).

ARTICLE 1

DEFINED TERMS

The following capitalized terms shall have the meanings specified in this Article 1 . Other terms are defined in the text of this Operating Agreement; and, throughout this Operating Agreement, those terms shall have the meanings respectively ascribed to them.

Act ” means the Pennsylvania Limited Liability Company Act, as amended from time to time.

Code ” means the Internal Revenue Code of 1986, as amended, or any corresponding provision of any succeeding law.

Company ” means the limited liability company organized in accordance with this Operating Agreement.

Secretary of the Commonwealth ” means the Secretary of the Commonwealth of the Commonwealth of Pennsylvania.

Interest ” means the Member’s share of the Profits and Losses of, and the right to receive distributions from, the Company.

Membership Rights ” means all of the rights of the Member in the Company, including the Member’s: (a) Interest; (b) right to inspect the Company’s books and records; (c) right to participate in the management of and vote on matters coming before the Company; and (d) unless this Operating Agreement or the Certificate of Formation provide to the contrary, right to act as an agent of the Company.

Operating Agreement ” means this Second Amended and Restated Operating Agreement of Advanced Disposal Services Greentree Landfill, LLC, a Pennsylvania limited liability company, as amended from time to time.

Person ” means and includes an individual, corporation, partnership, association, limited liability company, trust, estate, or other entity.

Profit ” and “ Loss ” means, for each taxable year of the Company (or other period for which Profit or Loss must be computed) the Company’s taxable income or loss determined in accordance with the Code.

Treasury Regulations ” means the income tax regulations, including any temporary regulations, from time to time promulgated under the Code.

Successor ” means any Person to whom all or any part of an Interest is Transferred in accordance with the terms hereof.

Transfer ” means, when used as a noun, (a) any voluntary sale, hypothecation, pledge, assignment, attachment or other transfer of any Interest, and (b) any transfer of any Interest initiated by a lender in connection with the enforcement of its rights under a senior credit facility that is secured, in whole or in part, by a pledge of such Interest, and, when used as a verb, (x) to voluntarily sell, hypothecate, pledge, assign or otherwise transfer


any Interest, and (y) with respect to any lender, to sell, hypothecate, pledge, assign or otherwise transfer any Interest in connection with the enforcement of such lender’s rights under any senior credit facility that is secured, in whole or in part, by a pledge of such Interest.

Units ” means an ownership interest in the Company, representing the holder’s Membership Rights, including any and all benefits to which the holder of such Units may be entitled as provided in this Operating Agreement, together with all obligations of such person to comply with the terms and conditions of this Operating Agreement.

ARTICLE 2

FORMATION AND NAME; PURPOSE; TERM

2.1 Amendment and Restatement . The Member hereby amends and restates the Amended and Restated Operating Agreement of the Company, dated as of November 20, 2012, and continues that certain limited liability company governed thereby upon the terms and conditions set forth in this Operating Agreement.

2.2 Formation . The Company was formed on December 27, 2000 by the filing of the Certificate of Organization with the Secretary of the Commonwealth of Pennsylvania pursuant to the Act. The Member shall cause the execution, delivery and filing of, any necessary or advisable amendments or restatements to the Certificate of Organization consistent with the terms of this Agreement, and any other certificates, notices, statements or other instruments (and any amendments or statements thereof) necessary or advisable for the operation of the Company in all jurisdictions where the Company may elect to do business.

2.3 Name of the Company . The name of the Company is Advanced Disposal Services Greentree Landfill, LLC. The Company may do business under that name and under any other name or names upon which the Member may, in the sole discretion of the Member, determine. If the Company does business under a name other than that set forth in the Certificate of Organization, then the Company shall file a fictitious name registration as required by law.

2.4 Purpose . The Company is organized to conduct any lawful business under the laws of the various states of the United States of America.

2.5 Term . The term of the Company shall be perpetual, unless its existence is sooner terminated pursuant to Article 8 .

2.6 Member . The name and present mailing address of the sole Member is set forth on Exhibit A .

ARTICLE 3

CAPITAL; CAPITAL ACCOUNTS

3.1 No Other Capital Contributions Required . The Member shall not be required to contribute any additional capital to the Company, and except as set forth in the Act, the Member shall not have any personal liability for any obligations of the Company.

3.2 Loans . The Member may, at any time, make or cause a loan to be made to the Company in any amount and on those terms upon which the Company and the Member agree.

3.3 Capital Accounts . A capital account shall be maintained by the Company for the Member.

 

-2-


ARTICLE 4

UNITS

4.1 Authorization and Issuance of Units .

(a) A total of one hundred (100) Units are hereby authorized for issuance. The number of Units authorized for issuance pursuant to this Section 4(a) may be increased from time to time as deemed necessary by the Member.

(b) Units issued for such consideration as the Member determines to be appropriate shall be deemed to be fully paid and non-assessable if the entire amount of such consideration has been received by the Company for such Units in the form of cash, property or services rendered.

4.2 Unit Certificates .

(a) Upon the issuance of Units to the Member in accordance with the provisions of this Agreement, the Company shall issue one or more Unit Certificates in the name of the Member. Each such Unit Certificate shall be denominated in terms of the number of Units evidenced by such Unit Certificate. “ Unit Certificate ” means a certificate issued by the Company, which evidences the ownership of one or more Units. Each Unit Certificate shall evidence an interest in Advanced Disposal Services Greentree Landfill, LLC and shall be a certificated security for purposes of Article 8 of the Uniform Commercial Code of the Commonwealth of Pennsylvania and the Uniform Commercial Code of any other jurisdiction. This provision shall not be amended, and no such purported amendment to this provision shall be effective until all outstanding certificates have been surrendered for cancellation.

(b) The Company shall issue a new Unit Certificate in place of any Unit Certificate previously issued if the holder of the Units represented by such Unit Certificate, as reflected on the books and records of the Company:

                (i) makes proof by affidavit, in form and substance satisfactory to the Company, that such previously issued Unit Certificate has been lost, stolen or destroyed;

                (ii) requests the issuance of a new Unit Certificate before the Company has notice that such previously issued Unit Certificate has been acquired by a purchaser for value in good faith and without notice of an adverse claim in accordance with the terms and conditions of this Agreement;

                (iii) if requested by the Company, delivers to the Company a bond, in form and substance satisfactory to the Company, with such surety or sureties as the Company may direct, to indemnify the Company against any claim that may be made on account of the alleged loss, destruction or theft of the previously issued Unit Certificate; and

                (iv) satisfies any other reasonable requirements imposed by the Company.

(c) Upon a Member’s Transfer in accordance with the provisions of this Agreement of any or all Units represented by a Unit Certificate, the transferee of such Units shall deliver such Unit Certificate to the Company for cancellation, and the Company shall thereupon issue a new Unit Certificate to such transferee for the number of Units being transferred and, if applicable, cause to be issued to such Member a new Unit Certificate for that number of Units that were represented by the canceled Unit Certificate and that are not being Transferred.

ARTICLE 5

PROFIT, LOSS, AND DISTRIBUTIONS

5.1 Distributions of Cash Flow . Cash flow for each taxable year of the Company shall be distributed to the Member at such times and in such amounts as the Member shall determine.

 

-3-


5.2 Allocation of Profit or Loss . All Profit or Loss shall be allocated to the Member.

5.3 Liquidation and Dissolution . If the Company is liquidated, the assets of the Company shall be distributed to the Member.

ARTICLE 6

MANAGEMENT: RIGHTS, POWERS, AND DUTIES

6.1 Management . The Company shall be managed solely by the Member.

6.2 Officers . The Company shall have such officers as may be designated by the Member from time to time, who shall act as agents of the Company, who shall have such powers as are usually exercised by comparably designated officers of a Pennsylvania corporation and who shall have the power to bind the Company through the exercise of such powers, to the extent consistent with the terms hereof. The officers designated and/or confirmed shall, unless and until removed from office, act as agents of the Company.

6.3 Personal Services . The Member shall not be required to perform services for the Company solely by virtue of being a Member.

6.4 Liability and Indemnification . The Member shall not be liable, responsible, or accountable, in damages or otherwise, to the Company for any act performed by the Member with respect to Company matters. Additionally, the Company shall indemnify the Member for any act performed by the Member with respect to Company matters.

ARTICLE 7

TRANSFER OF INTEREST

7.1 Transfers by Member . The Member may Transfer all, or any portion of, the Member’s interest or rights in the Member’s Membership Rights to one or more Successors.

7.2 Transfer to a Successor . In the event of any Transfer of all or any part of the Member’s Interest to a Successor, the Successor shall immediately thereupon and without further action become a Member with all rights, powers and privileges associated herewith and the Company shall be continued.

7.3 Transfer by Secured Party . In the event the Interest is at any time pledged to a lender as security in connection with senior financing for the Company, the lender (or agent for the group of senior lenders) shall have the right to exercise its remedies under such pledge, to foreclose upon the Interest and/or to Transfer the Interest to itself or to a third party in connection with such exercises of remedies and/or foreclosure, all without further consent of the Member or any Successor.

ARTICLE 8

DISSOLUTION, LIQUIDATION, AND TERMINATION OF THE COMPANY

8.1 Events of Dissolution . The Company shall only be dissolved at such time as the Member determines to dissolve the Company.

8.2 Company Continues Upon Bankruptcy of the Member . Except as otherwise provided by the Member, the Company shall continue notwithstanding whether the Member: (a) makes an assignment for the benefit of creditors; (b) files a voluntary petition in bankruptcy; (c) is adjudged a bankrupt or insolvent, or has entered against the Member an order for relief, in any bankruptcy or insolvency proceeding; (d) files a petition or answer seeking for the Member any reorganization, arrangement, composition, readjustment, liquidation, dissolution, or similar relief under any statute, law, or regulation; (e) files an answer or other pleading admitting

 

-4-


or failing to contest the material allegations of a petition filed against the Member in any proceeding of this nature; or (f) seeks, consents to, or acquiesces in the appointment of a trustee, receiver, or liquidator of the Member or of all or any substantial part of the Member’s properties.

8.3 Procedure for Winding Up and Dissolution . If the Company is dissolved, the affairs of the Company shall be wound up. On winding up of the Company, the assets of the Company shall be distributed, first, to creditors of the Company in satisfaction of the liabilities of the Company, and then to the Member.

8.4 Filing of Certificate of Dissolution . If the Company is dissolved, a Certificate of Dissolution shall be promptly filed with the Secretary of the Commonwealth by the Member.

ARTICLE 9

BOOKS, RECORDS, ACCOUNTING, AND TAX ELECTIONS

9.1 Bank Accounts . All funds of the Company shall be deposited in a bank account or accounts opened in the Company’s name. The Member shall unanimously determine the institution or institutions at which the accounts will be opened and maintained, the types of accounts, and the Persons who will have authority with respect to the accounts and the funds therein.

9.2 Books and Records . The Member shall not be required to keep or cause to be kept complete and accurate books and records of the Company nor supporting documentation of the transactions with respect to the conduct of the Company’s business. The books and records, if any, shall be maintained in accordance with sound accounting principles and practices.

9.3 Annual Accounting Period . The annual accounting period of the Company shall be its taxable year.

9.4 Disregarded Entity . The Member intends that for as long as the Company has a single member the Company will be treated as a disregarded entity for any and all purposes under the Code and Treasury Regulations.

ARTICLE 10

GENERAL PROVISIONS

10.1 Applicable Law . All questions concerning the construction, validity, and interpretation of this Operating Agreement shall be governed by the laws of the State of Pennsylvania.

10.2 Headings . The headings herein are inserted as a matter of convenience only, and do not define, limit, or describe the scope of this Operating Agreement or the intent of the provisions hereof.

10.3 Terms . Common nouns and pronouns shall be deemed to refer to the masculine, feminine, neuter, singular and plural, as the identity of the Person may in the context require.

10.4 Separability of Provisions . Each provision of this Operating Agreement shall be considered separable; and if, for any reason, any provision or provisions herein are determined to be invalid and contrary to any existing or future law, such invalidity shall not impair the operation of or affect those portions of this Operating Agreement which are valid.

(signature page follows)

 

-5-


IN WITNESS WHEREOF, the Member has executed this Operating Agreement as of the date set forth hereinabove.

 

ADVANCED DISPOSAL SERVICES MIDWEST, LLC,
As Member
By: MWSTAR WASTE HOLDINGS CORP.
By:  

 

Name:   Scott Friedlander
Title:   Vice President – General Counsel, Secretary

[Signature Page to Second Amended and Restated Operating Agreement of Advanced Disposal Services Greentree Landfill, LLC]

 

-6-


EXHIBIT “A”

 

MEMBER NAME

 

ADDRESS

 

PERCENTAGE
INTEREST

 
Advanced Disposal Services Midwest, LLC  

90 Fort Wade Road

Suite 300

Ponte Vedra, Florida 32081

    100

 

-7-

Exhibit 3.73

Delaware         PAGE 1

The First State

I, JEFFREY W. BULLOCK, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED ARE TRUE AND CORRECT COPIES OF ALL DOCUMENTS ON FILE OF “ADVANCED DISPOSAL SERVICES GULF COAST, LLC” AS RECEIVED AND FILED IN THIS OFFICE.

THE FOLLOWING DOCUMENTS HAVE BEEN CERTIFIED:

CERTIFICATE OF FORMATION, FILED THE FIRST DAY OF MARCH, A.D. 2007, AT 3:01 O’CLOCK P.M.

AND I DO HEREBY FURTHER CERTIFY THAT THE AFORESAID CERTIFICATES ARE THE ONLY CERTIFICATES ON RECORD OF THE AFORESAID LIMITED LIABILITY COMPANY, “ADVANCED DISPOSAL SERVICES GULF COAST, LLC”.

Jeffrey W. Bullock, Secretary of State

AUTHENTICATION: 9956967

DATE: 11-01-12


CERTIFICATE OF FORMATION

OF

ADVANCED DISPOSAL SERVICES GULF COAST, LLC

ARTICLE I—NAME

The name of this Limited Liability Company is ADVANCED DISPOSAL SERVICES GULF COAST, LLC (the “Company”).

ARTICLE II—INITIAL REGISTERED OFFICE AND AGENT

The street address of the initial registered office of the Company is 1209 Orange Street, Wilmington, Delaware 19801, and the name of its initial registered agent at such address is The Corporation Trust Company.

ARTICLE III—OPERATING AGREEMENT

The rights and duties of the members of the Company are set forth in the Operating Agreement of the Company.

IN WITNESS WHEREOF, the undersigned authorized person of the Company has executed this Certificate of Formation this 28 day of February, 2007.

ADVANCED DISPOSAL SERVICES

GULF COAST, LLC

 

 

Charles C. Appleby,

Authorized Person of Company

Exhibit 3.74

OPERATING AGREEMENT OF ADVANCED DISPOSAL SERVICES GULF COAST, LLC

THIS OPERATING AGREEMENT OF ADVANCED DISPOSAL SERVICES GULF COAST, LLC, (this “Operating Agreement”) is created this 1st day of March, 2007, by Advanced Disposal Services, Inc. (the “Member”).

ARTICLE 1

DEFINED TERMS

The following capitalized terms shall have the meanings specified in this Article 1. Other terms are defined in the text of this Operating Agreement; and, throughout this Operating Agreement, those terms shall have the meanings respectively ascribed to them.

“Act” means the Delaware Limited Liability Company Act, as amended from time to time.

“Code” means the Internal Revenue Code of 1986, as amended, or any corresponding provision of any succeeding law.

“Company” means the limited liability company organized in accordance with this Operating Agreement.

“Secretary of State” means the Secretary of State of the State of Delaware.

“Interest” means a Person’s share of the Profits and Losses of, and the right to receive distributions from, the Company.

“Member” means the Person signing this Operating Agreement and any Person who subsequently becomes a member of the Company.

“Membership Rights” means all of the rights of a Member in the Company, including a Member’s: (a) Interest; (b) right to inspect the Company’s books and records; (c) right to participate in the management of and vote on matters coming before the Company; and (d) unless this Operating Agreement or the Certificate of Formation provide to the contrary, right to act as an agent of the Company.

“Operating Agreement” means this Operating Agreement of Advanced Disposal Services Gulf Coast, LLC, a Delaware limited liability company, as amended from time to time.

“Percentage Interest” means, with respect to any Member as of any date, the ratio (expressed as a percentage) of the number of Units held by such Member on such date to the aggregate Units held by all Members on such date.

“Person” means and includes an individual, corporation, partnership, association, limited liability company, trust, estate, or other entity.

 

1


“Profit” and “Loss” means, for each taxable year of the Company (or other period for which Profit or Loss must be computed) the Company’s taxable income or loss determined in accordance with the Code.

“Treasury Regulations” means the income tax regulations, including any temporary regulations, from time to time promulgated under the Code.

“Successor” means all Persons to whom all or any part of an Interest is transferred either because of (a) the sale or gift by the Member of all or any part of the Member’s Interest, or (b) the Member dies and the Persons are the Member’s personal representatives, heirs, or legatees.

“Transfer” means, when used as a noun, any voluntary sale, hypothecation, pledge, assignment, attachment, or other transfer, and, when used as a verb, means voluntarily to sell, hypothecate, pledge, assign, or otherwise transfer.

“Units” means an ownership interest in the Company, including any and all benefits to which the holder of such Units may be entitled as provided in this Operating Agreement, together with all obligations of such person to comply with the terms and conditions of this Operating Agreement.

ARTICLE 2

FORMATION AND NAME; OFFICE; PURPOSE; TERM

2.1 Organization. The Member hereby organizes a limited liability company pursuant to the Act and the provisions of this Operating Agreement and, for that purpose, have caused a Certificate of Formation to be prepared, executed, and filed with the Secretary of State on March 1, 2007.

2.2 Name of the Company. The name of the Company shall be ADVANCED DISPOSAL SERVICES GULF COAST, LLC. The Company may do business under that name and under any other name or names upon which the Member may, in the sole discretion of the Member, determine. If the Company does business under a name other than that set forth in its Certificate of Formation, then the Company shall file a fictitious name registration as required by law.

2.3 Purpose. The Company is organized to conduct any lawful business under the laws of the various states of the United States of America.

2.4 Term. The term of the Company began upon the acceptance of the Certificate of Formation by the Secretary of State, and its duration shall be perpetual, unless its existence is sooner terminated pursuant to Article 8 of this Operating Agreement.

2.5 Principal Office. The principal office of the Company shall be located at 9995 Gate Parkway N., Suite 200, Jacksonville, Florida 32246, or at any other place which the Member, in the sole discretion of the Member, determines.

2.6 Registered Agent/Registered Office. The name and street address of the registered agent and the registered office of the Company in the State of Delaware shall be The Corporation Trust Company, 1209 Orange Street, Wilmington, Delaware 19801.

 

2


2.7 Member. The name and present mailing address of the sole Member is set forth on Exhibit “A”.

ARTICLE 3

CAPITAL; CAPITAL ACCOUNTS

3.1 Initial Capital Contributions. Upon the execution of this Operating Agreement, the Member shall contribute to the Company the cash and/or property set forth on Exhibit “A”.

3.2 No Other Capital Contributions Required. The Member shall not be required to contribute any additional capital to the Company, and except as set forth in the Act, the Member shall not have any personal liability for any obligations of the Company.

3.3 Loans. The Member may, at any time, make or cause a loan to be made to the Company in any amount and on those terms upon which the Company and the Member agree.

3.4 Capital Accounts. A capital account shall be maintained by the Company for the Member.

ARTICLE 4

UNITS

4.1 Authorization and Issuance of Units.

4.1.1 A total of One Hundred Thousand (100,000) Units are hereby authorized for issuance. The number of Units authorized for issuance pursuant to this Section 4.1 may be increased from time to time as deemed necessary by the Member.

4.1.2 Units issued for such consideration as the Member determines to be appropriate shall be deemed to be fully paid and non-assessable if the entire amount of such consideration has been received by the Company for such Units in the form of cash, property or services rendered.

4.2 Percentage Interest. Ownership of the Company shall be divided into, represented by, and each Member’s Percentage Interest shall be expressed in Units of the Company. The name, address, Units and Percentage Interest of each Member are set forth on Exhibit “A” attached hereto, which may be amended from time to time as necessary to reflect changes in the Percentage Interests and Units held by the Members.

4.3 Certificates. Certificates (“Certificates”) evidencing Units shall be consistent with the form required by the laws of Delaware and this Operating Agreement. The Company shall issue to each Member one or more Certificates signed by the appropriate officers of the Company. Certificates shall be consecutively numbered and shall be entered in the books and records of the Company as they are issued and shall exhibit the holder’s name and the number of Units.

4.4 Register, Registration of Transfer and Exchange. The Company shall keep or cause to be kept on behalf of the Company a register that will provide for the registration and Transfer of Units. The Company shall not recognize Transfers of Units unless the same are effected in the

 

3


manner described in this Section 4.4. Upon surrender for registration of Transfer of any Certificate, and subject to the provisions of this Section 4.4, the appropriate officers of the Company shall execute in the name of the holder or the designated transferee or transferees, as required pursuant to the holder’s instructions, one or more new Certificates evidencing the same aggregate number and type of Units as was evidenced by the Certificate so surrendered.

ARTICLE 5

PROFIT, LOSS, AND DISTRIBUTIONS

5.1 Distributions of Cash Flow. Cash flow for each taxable year of the Company shall be distributed to the Member at such times and in such amounts as the Member shall determine.

5.2 Allocation of Profit or Loss. All Profit or Loss shall be allocated to the Member.

5.3 Liquidation and Dissolution. If the Company is liquidated, the assets of the Company shall be distributed to the Member or to a Successor or Successors.

ARTICLE 6

MANAGEMENT: RIGHTS, POWERS, AND DUTIES

6.1 Management. The Company shall be managed solely by the Member. At the election of the Member, a Board of Directors may be elected to manage the Company.

6.2 Officers. The Company shall have such officers as may be designated by the Member from time to time, who shall act as agents of the Company, who shall have such powers as are usually exercised by comparably designated officers of a Delaware corporation and who shall have the power to bind the Company through the exercise of such powers, to the extent consistent with the terms hereof. The officers designated and/or confirmed shall, unless and until removed from office, act as agents of the Company.

6.3 Personal Services. The Member shall not be required to perform services for the Company solely by virtue of being a Member.

6.4 Liability and Indemnification. The Member shall not be liable, responsible, or accountable, in damages or otherwise, to the Company for any act performed by the Member with respect to Company matters. Additionally, the Company shall indemnify the Member for any act performed by the Member with respect to Company matters.

ARTICLE 7

TRANSFER OF INTEREST

7.1 Transfers by Member. The Member may Transfer all, or any portion of, the Member’s interest or rights in the Member’s Membership Rights to one or more Successors.

 

4


7.2 Transfer to a Successor. In the event of any Transfer of all or any part of the Member’s Interest to a Successor, the Successor shall immediately thereupon and without further action become a Member with all rights, powers and privileges associated herewith and the Company shall be continued.

ARTICLE 8

DISSOLUTION, LIQUIDATION, AND TERMINATION OF THE COMPANY

8.1 Events of Dissolution. The Company shall only be dissolved at such time as the Member determines to dissolve the Company.

8.2 Company Continues Upon Bankruptcy of the Member. Except as otherwise provided by the Member, the Company shall continue notwithstanding whether the Member: (a) makes an assignment for the benefit of creditors; (b) files a voluntary petition in bankruptcy; (c) is adjudged a bankrupt or insolvent, or has entered against the Member an order for relief, in any bankruptcy or insolvency proceeding; (d) files a petition or answer seeking for the Member any reorganization, arrangement, composition, readjustment, liquidation, dissolution, or similar relief under any statute, law, or regulation; (e) files an answer or other pleading admitting or failing to contest the material allegations of a petition filed against the Member in any proceeding of this nature; or (f) seeks, consents to, or acquiesces in the appointment of a trustee, receiver, or liquidator of the Member or of all or any substantial part of the Member’s properties.

8.3 Company Continues Upon Death of the Member. Upon the death of the Member, the death of the Member shall be treated as an immediate Transfer of all of the Member’s Interest to a Successor. The Successor shall immediately thereupon and without further action become a Member with all rights, powers and privileges associated herewith, and the Company shall be continued.

8.4 Procedure for Winding Up and Dissolution. If the Company is dissolved, the affairs of the Company shall be wound up. On winding up of the Company, the assets of the Company shall be distributed, first, to creditors of the Company in satisfaction of the liabilities of the Company, and then to the person(s) who is/are the Member(s) of the Company in proportion to the Member’s(s’) Interests.

8.5 Filing of Articles of Dissolution. If the Company is dissolved, a Certificate of Dissolution shall be promptly filed with the Secretary of State by the Member.

ARTICLE 9

BOOKS, RECORDS, ACCOUNTING, AND TAX ELECTIONS

9.1 Bank Accounts. All funds of the Company shall be deposited in a bank account or accounts opened in the Company’s name. The Member shall unanimously determine the institution or institutions at which the accounts will be opened and maintained, the types of accounts, and the Persons who will have authority with respect to the accounts and the funds therein.

 

5


9.2 Books and Records. The Member shall not be required to keep or cause to be kept complete and accurate books and records of the Company nor supporting documentation of the transactions with respect to the conduct of the Company’s business. The books and records, if any, shall be maintained in accordance with sound accounting principles and practices.

9.3 Annual Accounting Period. The annual accounting period of the Company shall be its taxable year. The Company’s taxable year shall be selected by the Member, subject to the requirements and limitations of the Code.

9.4 Disregarded Entity. The Member intends that for as long as the Company has a single Member the Company will be treated as a disregarded entity for any and all purposes under the Code and Treasury Regulations.

ARTICLE 10

GENERAL PROVISIONS

10.1 Applicable Law. All questions concerning the construction, validity, and interpretation of this Operating Agreement shall be governed by the laws of the State of Delaware.

10.2 Headings. The headings herein are inserted as a matter of convenience only, and do not define, limit, or describe the scope of this Operating Agreement or the intent of the provisions hereof.

10.3 Terms. Common nouns and pronouns shall be deemed to refer to the masculine, feminine, neuter, singular and plural, as the identity of the Person may in the context require.

10.4 Separability of Provisions. Each provision of this Operating Agreement shall be considered separable; and if, for any reason, any provision or provisions herein are determined to be invalid and contrary to any existing or future law, such invalidity shall not impair the operation of or affect those portions of this Operating Agreement which are valid.

IN WITNESS WHEREOF, the Member has executed this Operating Agreement as of the date set forth hereinabove.

SOLE MEMBER:

ADVANCED DISPOSAL SERVICES, INC.

By:

Charles C. Appleby

Chief Executive Officer

 

6


EXHIBIT “A”

 

Member Name

  

Address

   Initial
Capital
Contribution
     Percentage
Interest
 

Advanced Disposal Services, Inc.

   9995 Gate Parkway N., Suite 200, Jacksonville, Florida 32246    $ 100.00         100

 

7


OMNIBUS AMENDMENT TO OPERATING AGREEMENTS

This OMNIBUS AMENDMENT TO OPERATING AGREEMENTS (this “Omnibus Amendment”) is dated as of February    , 2010, and is made by the parties signatory hereto and amends those operating agreements set forth on Schedule I hereto (each, an “Operating Agreement” and, collectively, the “Operating Agreements”).

WHEREAS, the sole member of each of the limited liability companies set forth on Schedule II hereto (each, a “Company” and collectively, the “Companies”) has pledged its interest in such Company to Bank of America, N.A., as administrative agent (the “Agent”), pursuant to that certain Amended and Restated Master Securities Pledge Agreement, dated as of January 14, 2010 (as amended from time to time, the “Pledge Agreement”), among Advanced Disposal Services, Inc., a Delaware corporation (the “Parent”), the Subsidiaries of the Parent (including the Companies) and Bank of America, N.A., as administrative agent;

WHEREAS, the sole member of each of the Companies wishes to amend the Operating Agreement of such Company set forth opposite its name on Schedule I hereto to permit the Agent to foreclose on its equity interest in such Company in accordance with the terms of the Pledge Agreement;

NOW THEREFORE, the sole member of each of the Companies does hereby agree as follows:

1. The definition of “Successor” set forth in Article 1 of each of the Operating Agreements is hereby amended to read in its entirety as follows:

“Successor” means any Person to whom all or any part of an Interest is Transferred in accordance with the terms hereof.

2. The definition of “Transfer” set forth in Article 1 of each of the Operating Agreements is hereby amended to read in its entirety as follows:

“Transfer” means, when used as a noun, (a) any voluntary sale, hypothecation, pledge, assignment, attachment or other transfer of any Interest, and (b) any transfer of any Interest initiated by a lender in connection with the enforcement of its rights under a senior credit facility that is secured, in whole or in part, by a pledge of such Interest, and, when used as a verb, (x) to voluntarily sell, hypothecate, pledge, assign or otherwise transfer any Interest, and (y) with respect to any lender, to sell, hypothecate, pledge, assign or otherwise transfer any Interest in connection with the enforcement of such lender’s rights under any senior credit facility that is secured, in whole or in part, by a pledge of such Interest.

3. Article 7 of each of the Operating Agreements is hereby amended is amended to add the following new Section 7.3 at the end thereof:

“7.3 Transfer by Secured Party. In the event the Interest is at any time pledged to a lender as security in connection with senior financing for the Company, the lender (or agent for the group of senior lenders) shall have the right to exercise its remedies under such pledge, to foreclose upon the Interest and/or to Transfer the Interest to itself or to a third party in connection with such exercises of remedies and/or foreclosure, all without further consent of the Member or any Successor.”

 

8


4. Capitalized terms used and not defined herein shall have the definitions given in the applicable Operating Agreement.

5. Except as herein amended, each Operating Agreement shall remain in full force and effect and this Omnibus Amendment shall be incorporated therein and made part thereof.

[Signature Page Follows]

 

9


IN WITNESS WHEREOF, the undersigned have executed this Omnibus Amendment as of the date first above written.

Advanced Disposal Services, Inc.

By:

Steven R. Carn

Vice President

 

10


SCHEDULE I

OPERATING AGREEMENTS

 

1. Advanced Disposal Recycling Services, LLC    Operating Agreement of Advanced Disposal Recycling Services, LLC
2. Advanced Disposal Recycling Services Gulf Coast, LLC    Operating Agreement of Advanced Disposal Recycling Services Gulf Coast, LLC
3. Advanced Disposal Services Alabama, LLC    Amended and Restated Operating Agreement of Advanced Disposal Services Alabama, LLC
4. Advanced Disposal Services Alabama CATS, LLC    Operating Agreement of Advanced Disposal Services Alabama CATS, LLC
5. Advanced Disposal Services Alabama EATS, LLC    Operating Agreement of Advanced Disposal Services Alabama EATS, LLC
6. Advanced Disposal Services Alabama Holdings, LLC    Amended and Restated Operating Agreement of Advanced Disposal Services Alabama Holdings, LLC
7. Advanced Disposal Services ASW, LLC    Operating Agreement of Advanced Disposal Services ASW, LLC
8. Advanced Disposal Services Atlanta, LLC    Amended and Restated Operating Agreement of Advanced Disposal Services Atlanta LLC
9. Advanced Disposal Services Augusta, LLC    Operating Agreement of Advanced Disposal Services Augusta, LLC
10. Advanced Disposal Services Carolinas, LLC    Operating Agreement of Advanced Disposal Services Carolinas, LLC
11. Advanced Disposal Services Carolinas Holdings, LLC    Operating Agreement of Advanced Disposal Services Carolinas Holdings, LLC
12. Advanced Disposal Services Central Florida, LLC    Operating Agreement of Advanced Disposal Services Central Florida, LLC
13. Advanced Disposal Services Cobb County Recycling Facility, LLC    Operating Agreement of Advanced Disposal Services Cobb County Recycling Facility, LLC
14. Advanced Disposal Services Cobb County Transfer Station, LLC    Operating Agreement of Advanced Disposal Services Cobb County Transfer Station, LLC
15. Advanced Disposal Services Georgia Holdings, LLC    Operating Agreement of Advanced Disposal Services Georgia Holdings, LLC
16. Advanced Disposal Services Gulf Coast, LLC    Operating Agreement of Advanced Disposal Services Gulf Coast, LLC
17. Advanced Disposal Services Gwinnett Transfer Station, LLC    Operating Agreement of Advanced Disposal Services Gwinnett Transfer Station, LLC
18. Advanced Disposal Services Hancock County, LLC    Operating Agreement of Advanced Disposal Services Hancock County, LLC

 

11


19. Advanced Disposal Services Jackson, LLC    Operating Agreement of Advanced Disposal Services Jackson, LLC
20. Advanced Disposal Services Jacksonville, LLC    Second Amended Operating Agreement of Advanced Disposal Services Jacksonville, LLC
21. Advanced Disposal Services Jones Road, LLC    Operating Agreement of Advanced Disposal Services Jones Road, LLC
22. Advanced Disposal Services Macon, LLC    Amended and Restated Operating Agreement of Advanced Disposal Services Macon, LLC
23. Advanced Disposal Services Mid-South, LLC    Operating Agreement of Advanced Disposal Services Mid-South, LLC
24. Advanced Disposal Services Middle Tennessee, LLC    Operating Agreement of Advanced Disposal Services Middle Tennessee, LLC
25. Advanced Disposal Services Mississippi, LLC    Operating Agreement of Advanced Disposal Services Mississippi, LLC
26. Advanced Disposal Services North Florida, LLC    Operating Agreement of Advanced Disposal Services North Florida, LLC
27. Advanced Disposal Services North Georgia, LLC    Operating Agreement of Advanced Disposal Services North Georgia, LLC
28. Advanced Disposal Services Pasco County, LLC    Operating Agreement of Advanced Disposal Services Pasco County, LLC
29. Advanced Disposal Services Rogers Lake, LLC    Operating Agreement of Advanced Disposal Services Rogers Lake, LLC
30. Advanced Disposal Services Smyrna Transfer Station, LLC    Operating Agreement of Advanced Disposal Services Smyrna Transfer Station, LLC
31. Advanced Disposal Services Southside Materials Recovery Station, LLC    Operating Agreement of Advanced Disposal Services Southside Materials Recovery Station, LLC
32. Advanced Disposal Services Stateline, LLC    Operating Agreement of Advanced Disposal Services Stateline, LLC
33. All Star Waste Systems, LLC    Operating Agreement of All Star Waste Systems, LLC
34. Arrow Disposal Service, LLC    Operating Agreement of Arrow Disposal Service, LLC
35. Cartersville Transfer Station, LLC, d/b/a Riverside Transfer Station    Operating Agreement of Cartersville Transfer Station, LLC, d/b/a Riverside Transfer Station
36. Caruthers Mill C&D Landfill, LLC    Operating Agreement of Caruthers Mill C&D Landfill, LLC
37. Coastal Recyclers Landfill, LLC    Operating Agreement of Coastal Recyclers Landfill, LLC
38. Coastal Recyclers Transfer Station, LLC    Operating Agreement of Coastal Recyclers Transfer Station, LLC

 

12


39. Container & Compactors Services, LLC    Operating Agreement of Container & Compactors Services, LLC
40. Doraville Transfer Station, LLC    Operating Agreement of Doraville Transfer Station, LLC
41. Eagle Point Landfill, LLC    Operating Agreement of Eagle Point Landfill, LLC
42. Firetower Landfill, LLC    Operating Agreement of Firetower Landfill, LLC
43. Hall County Transfer Station, LLC    Operating Agreement of Hall County Transfer Station, LLC
44. Hidden Acres Land Company, LLC    Operating Agreement of Hidden Acres Land Company, LLC
45. Nassau County Landfill, LLC    Operating Agreement of Nassau County Landfill, LLC
46. Old Kings Road Solid Waste, LLC    Operating Agreement of Old Kings Road Solid Waste, LLC
47. Old Kings Road, LLC    Operating Agreement of Old Kings Road, LLC
48. Stone’s Throw Landfill, LLC    Amended and Restated Operating Agreement of Stone’s Throw Landfill, LLC
49. Turkey Trot Landfill, LLC    Operating Agreement of Turkey Trot Landfill, LLC
50. Welcome All Transfer Station, LLC    Operating Agreement of Welcome All Transfer Station, LLC
51. Wolf Creek Landfill, LLC    Operating Agreement of Wolf Creek Landfill, LLC

 

13


SCHEDULE II

COMPANIES

1. Advanced Disposal Recycling Services, LLC

2. Advanced Disposal Recycling Services Gulf Coast Station, LLC

3. Advanced Disposal Services Alabama, LLC

4. Advanced Disposal Services Alabama CATS, LLC

5. Advanced Disposal Services Alabama EATS, LLC

6. Advanced Disposal Services Alabama Holdings, LLC

7. Advanced Disposal Services ASW, LLC

8. Advanced Disposal Services Atlanta, LLC

9. Advanced Disposal Services Augusta, LLC

10. Advanced Disposal Services Carolinas, LLC

11. Advanced Disposal Services Carolinas Holdings, LLC

12. Advanced Disposal Services Central Florida, LLC

13. Advanced Disposal Services Cobb County Recycling Facility, LLC

14. Advanced Disposal Services Cobb County Transfer Station, LLC

15. Advanced Disposal Services Georgia Holdings, LLC

16. Advanced Disposal Services Gulf Coast, LLC

17. Advanced Disposal Services Gwinnett Transfer Station, LLC

18. Advanced Disposal Services Hancock County, LLC

19. Advanced Disposal Services Jackson, LLC

20. Advanced Disposal Services Jacksonville, LLC

21. Advanced Disposal Services Jones Road, LLC

22. Advanced Disposal Services Macon, LLC

23. Advanced Disposal Services Mid-South, LLC

24. Advanced Disposal Services Middle Tennessee, LLC

25. Advanced Disposal Services Mississippi, LLC

26. Advanced Disposal Services North Florida, LLC

27. Advanced Disposal Services North Georgia, LLC

28. Advanced Disposal Services Pasco County, LLC

29. Advanced Disposal Services Rogers Lake, LLC

30. Advanced Disposal Services Smyrna Transfer Station, LLC

31. Advanced Disposal Services Southside Materials Recovery Station, LLC

32. Advanced Disposal Services Stateline, LLC

33. All Star Waste Systems, LLC

34. Arrow Disposal Service, LLC

 

14


35. Cartersville Transfer Station, LLC, d/b/a Riverside Transfer Station

36. Caruthers Mill C&D Landfill, LLC

37. Coastal Recyclers Landfill, LLC

38. Coastal Recyclers Transfer Station, LLC

39. Container & Compactors Services, LLC

40. Doraville Transfer Station, LLC

41. Eagle Point Landfill, LLC

42. Firetower Landfill, LLC

43. Hall County Transfer Station, LLC

44. Hidden Acres Land Company, LLC

45. Nassau County Landfill, LLC

46. Old Kings Road Solid Waste, LLC

47. Old Kings Road, LLC

48. Stone’s Throw Landfill, LLC

49. Turkey Trot Landfill, LLC

50. Welcome All Transfer Station, LLC

51. Wolf Creek Landfill, LLC

 

15

Exhibit 3.75

Delaware PAGE 1

The First State

I, JEFFREY W. BULLOCK, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED ARE TRUE AND CORRECT COPIES OF ALL DOCUMENTS ON FILE OF “ADVANCED DISPOSAL SERVICES GWINNETT TRANSFER STATION, LLC” AS RECEIVED AND FILED IN THIS OFFICE.

THE FOLLOWING DOCUMENTS HAVE BEEN CERTIFIED:

CERTIFICATE OF FORMATION, FILED THE SEVENTEENTH DAY OF FEBRUARY, A.D. 2009, AT 11:52 O’CLOCK A.M.

AND I DO HEREBY FURTHER CERTIFY THAT THE AFORESAID CERTIFICATES ARE THE ONLY CERTIFICATES ON RECORD OF THE AFORESAID LIMITED LIABILITY COMPANY, “ADVANCED DISPOSAL SERVICES GWINNETT TRANSFER STATION, LLC”.

Jeffrey W. Bullock, Secretary of State

AUTHENTICATION: 995691

DATE: 11-01-12


CERTIFICATE OF FORMATION

OF

ADVANCED DISPOSAL SERVICES GWINNETT TRANSFER STATION, LLC

ARTICLE I—NAME

The name of this Limited Liability Company is Advanced Disposal Services Gwinnett Transfer Station, LLC (the “Company”).

ARTICLE II—INITIAL REGISTERED OFFICE AND AGENT

The street address of the initial registered office of the Company is 1209 Orange Street, Wilmington, Delaware 19801, and the name of its initial registered agent at such address is The Corporation Trust Company.

ARTICLE III—OPERATING AGREEMENT

The rights and duties of the members of the Company are set forth in the Operating Agreement of the Company.

IN WITNESS WHEREOF, the undersigned authorized person of the Company has executed this Certificate of Formation this 16th day of February 2009.

 

ADVANCED DISPOSAL SERVICES GWINNETT TRANSFER STATION, LLC

 

 

Christian B. Mills,

Authorized Person of Company

Exhibit 3.76

OPERATING AGREEMENT OF ADVANCED DISPOSAL SERVICES GWINNETT TRANSFER STATION, LLC

THIS OPERATING AGREEMENT OF ADVANCED DISPOSAL SERVICES GWINNETT TRANSFER STATION, LLC, (this “Operating Agreement”) is created this 16th day of February 2009, by Advanced Disposal Services, Inc. (the “Member”).

ARTICLE I

DEFINED TERMS

The following capitalized terms shall have the meanings specified in this Article 1. Other terms are defined in the text of this Operating Agreement; and, throughout this Operating Agreement, those terms shall have the meanings respectively ascribed to them.

“Act” means the Delaware Limited Liability Company Act, as amended from time to time.

“Code” means the Internal Revenue Code of 1986, as amended, or any corresponding provision of any succeeding law.

“Company” means the limited liability company organized in accordance with this Operating Agreement.

“Secretary of State” means the Secretary of State of the State of Delaware.

“Interest” means a Person’s share of the Profits and Losses of, and the right to receive distributions from, the Company.

“Member” means the Person signing this Operating Agreement and any Person who subsequently becomes a member of the Company.

“Membership Rights” means all of the rights of a Member in the Company, including a Member’s: (a) Interest; (b) right to inspect the Company’s books and records; (c) right to participate in the management of and vote on matters coming before the Company; and (d) unless this Operating Agreement of the Certificate of Formation provide to the contrary, right to act as an agent of the Company.

“Operating Agreement” means this Operating Agreement of Advanced Disposal Services Gwinnett Transfer Station, LLC, a Delaware limited liability company, as amended from time to time.

“Percentage Interest” means, with respect to any Member as of any date, the ratio (expressed as a percentage) of the number of Units held by such Member on such date to the aggregate Units held by all Members on such date.

“Person” means and includes an individual, corporation, partnership, association, limited liability company, trust, estate, or other entity.

 

1


“Profit” and “Loss” means, for each taxable year of the Company (or other period for which Profit or Loss must be computed) the Company’s taxable income or loss determined in accordance with the Code.

“Treasury Regulations” means the income tax regulations, including any temporary regulations, from time to time promulgated under the Code.

“Successor” means all Persons to whom all or any part of an Interest is transferred either because of (a) the sale or gift by the Member of all or any part of the Member’s Interest, or (b) the Member dies and the Persons are the Member’s personal representatives, heirs, or legatees.

“Transfer” means, when used as a noun, any voluntary sale, hypothecation, pledge, assignment, attachment, or other transfer, and, when used as a verb, means voluntarily to sell, hypothecate, pledge, assign, or otherwise transfer.

“Units” means an ownership interest in the Company, including any and all benefits to which the holder of such Units may be entitled as provided in this Operating Agreement, together with all obligations of such person to comply with the terms and conditions of this Operating Agreement.

ARTICLE 2

FORMATION AND NAME; OFFICE; PURPOSE; TERM

2.1 Organization. The Member hereby organizes a limited liability company pursuant to the Act and the provisions of this Operating Agreement and, for that purpose, have caused a Certificate of Formation to be prepared, executed, and filed with the Secretary of State on February 16, 2009.

2.2 Name of the Company. The name of the Company shall be ADVANCED DISPOSAL SERVICES GWINNETT TRANSFER STATION, LLC. The Company may do business under that name and under any other name or names upon which the Member may, in the sole discretion of the Member, determine. If the Company does business under a name other than that set forth in its Certificate of Formation, then the Company shall file a fictitious name registration as required by law.

2.3 Purpose. The Company is organized to conduct any lawful business under the laws of the various states of the United States of America.

2.4 Term. The term of the Company began upon the acceptance of the Certificate of Formation by the Secretary of State, and its duration shall be perpetual, unless its existence is sooner terminated pursuant to Article 8 of this Operating Agreement.

2.5 Principal Office. The principal office of the Company shall be located at 7915 Baymeadows Way, Suite 300, Jacksonville, Florida 32256, or at any other place which the Member, in the sole discretion of the Member, determines.

 

2


2.6 Registered Agent/Registered Office. The name and street address of the registered agent and the registered office of the Company in the State of Delaware shall be The Corporation Trust Company, 1209 Orange Street, Wilmington, Delaware 19801.

2.7 Member. The name and present mailing address of the sole Member is set forth on Exhibit “A”.

ARTICLE 3

CAPITAL; CAPITAL ACCOUNTS

3.1 Initial Capital Contributions. Upon the execution of this Operating Agreement, the Member shall contribute to the Company the cash and/or property set forth on Exhibit “A”.

3.2 No Other Capital Contributions Required. The Member shall not be required to contribute any additional capital to the Company, and except as set forth in the Act, the Member shall not have any personal liability for any obligations of the Company.

3.3 Loans. The Member may, at any time, make or cause a loan to be made to the Company in any amount and on those terms upon which the Company and the Member agree.

3.4 Capital Accounts. A capital account shall be maintained by the Company for the Member.

ARTICLE 4

UNITS

4.1 Authorization and Issuance of Units.

4.1.1 A total of One Hundred Thousand (100,000) Units are hereby authorized for issuance. The number of Units authorized for issuance pursuant to this Section 4.1 may be increased from time to time as deemed necessary by the Member.

4.1.2 Units issued for such consideration as the Member determines to be appropriate shall be deemed to be fully paid and non-assessable if the entire amount of such consideration has been received by the Company for such Units in the form of cash, property or services rendered.

4.2 Percentage Interest. Ownership of the Company shall be divided into, represented by, and each Member’s Percentage Interest shall be expressed in Units of the Company. The name, address, Units and Percentage Interest of each Member are set forth on Exhibit “A” attached hereto, which may be amended from time to time as necessary to reflect changes in the Percentage Interests and Units held by the Members.

4.3 Certificates. Certificates (“Certificates”) evidencing Units shall be consistent with the form required by the laws of Delaware and this Operating Agreement. The Company shall issue to each Member one or more Certificates signed by the appropriate officers of the Company. Certificates shall be consecutively numbered and shall be entered in the books and records of the Company as they are issued and shall exhibit the holder’s name and the number of Units.

 

3


4.4 Register, Registration of Transfer and Exchange. The Company shall keep or cause to be kept on behalf of the Company a register that will provide for the registration and Transfer of Units. The Company shall not recognize Transfers of Units unless the same are effected in the manner described in this Section 4.4. Upon surrender for registration of Transfer of any Certificate, and subject to the provisions of this Section 4.4, the appropriate officers of the Company shall execute in the name of the holder or the designated transferee or transferees, as required pursuant to the holder’s instructions, one or more new Certificates evidencing the same aggregate number and type of Units as was evidenced by the Certificate so surrendered.

ARTICLE 5

PROFIT, LOSS, AND DISTRIBUTIONS

5.1 Distributions of Cash Flow. Cash flow for each taxable year of the Company shall be distributed to the Member at such times and in such amounts as the Member shall determine.

5.2 Allocation of Profit or Loss. All Profit or Loss shall be allocated to the Member.

5.3 Liquidation and Dissolution. If the Company is liquidated, the assets of the Company shall be distributed to the Member or to a Successor or Successors.

ARTICLE 6

MANAGEMENT: RIGHTS, POWERS, AND DUTIES

6.1 Management. The Company shall be managed solely by the Member. At the election of the Member, a Board of Directors may be elected to manage the Company.

6.2 Officers. The Company shall have such officers as may be designated by the Member from time to time, who shall act as agents of the Company, who shall have such powers as are usually exercised by comparably designated officers of a Delaware corporation and who shall have the power to bind the Company through the exercise of such powers, to the extent consistent with the terms hereof. The officers designated and/or confirmed shall, unless and until removed from office, act as agents of the Company.

6.3 Personal Services. The Member shall not be required to perform services for the Company solely by virtue of being a Member.

6.4 Liability and Indemnification. The Member shall not be liable, responsible, or accountable, in damages or otherwise, to the Company for any act performed by the Member with respect to Company matters. Additionally, the Company shall indemnify the Member for any act performed by the Member with respect to Company matters.

 

4


ARTICLE 7

TRANSFER OF INTEREST

7.1 Transfers by Member. The Member may Transfer all, or any portion of, the Member’s interest or rights in the Member’s Membership Rights to one or more Successors.

7.2 Transfer to a Successor. In the event of any Transfer of all or any part of the Member’s Interest to a Successor, the Successor shall immediately thereupon and without further action become a Member with all rights, powers and privileges associated herewith and the Company shall be continued.

ARTICLE 8

DISSOLUTION, LIQUIDATION, AND TERMINATION OF THE COMPANY

8.1 Events of Dissolution. The Company shall only be dissolved at such time as the Member determines to dissolve the Company.

8.2 Company Continues Upon Bankruptcy of the Member. Except as otherwise provided by the Member, the Company shall continue notwithstanding whether the Member: (a) makes an assignment for the benefit of creditors; (b) files a voluntary petition in bankruptcy; (c) is adjudged a bankrupt or insolvent, or has entered against the Member an order for relief, in any bankruptcy or insolvency proceeding; (d) files a petition or answer seeking for the Member any reorganization, arrangement, composition, readjustment, liquidation, dissolution, or similar relief under any statute, law, or regulation; (e) files an answer or other pleading admitting or failing to contest the material allegations of a petition filed against the Member in any proceeding of this nature; or (f) seeks, consents to, or acquiesces in the appointment of a trustee, receiver, or liquidator of the Member or of all or any substantial part of the Member’s properties.

8.3 Company Continues Upon Death of the Member. Upon the death of the Member, the death of the Member shall be treated as an immediate Transfer of all of the Member’s Interest to a Successor. The Successor shall immediately thereupon and without further action become a Member with all rights, powers and privileges associated herewith, and the Company shall be continued.

8.4 Procedure for Winding Up and Dissolution. If the Company is dissolved, the affairs of the Company shall be wound up. On winding up of the Company, the assets of the Company shall be distributed, first, to creditors of the Company in satisfaction of the liabilities of the Company, and then to the person(s) who is/are the Member(s) of the Company in proportion to the Member’s(s’) Interests.

8.5 Filing of Articles of Dissolution. If the Company is dissolved, a Certificate of Dissolution shall be promptly filed with the Secretary of State by the Member.

 

5


ARTICLE 9

BOOKS, RECORDS, ACCOUNTING, AND TAX ELECTIONS

9.1 Bank Accounts. All funds of the Company shall be deposited in a bank account or accounts opened in the Company’s name. The Member shall unanimously determine the institution or institutions at which the accounts will be opened and maintained, the types of accounts, and the Persons who will have authority with respect to the accounts and the funds therein.

9.2 Books and Records. The Member shall not be required to keep or cause to be kept complete and accurate books and records of the Company nor supporting documentation of the transactions with respect to the conduct of the Company’s business. The books and records, if any, shall be maintained in accordance with sound accounting principles and practices.

9.3 Annual Accounting Period. The annual accounting period of the Company shall be its taxable year. The Company’s taxable year shall be selected by the Member, subject to the requirements and limitations of the Code.

9.4 Disregarded Entity. The Member intends that for as long as the Company has a single Member the Company will be treated as a disregarded entity for any and all purposes under the Code and Treasury Regulations.

ARTICLE 10

GENERAL PROVISIONS

10.1 Applicable Law. All questions concerning the construction, validity, and interpretation of this Operating Agreement shall be governed by the laws of the State of Delaware.

10.2 Headings. The headings herein are inserted as a matter of convenience only, and do not define, limit, or describe the scope of this Operating Agreement or the intent of the provisions hereof.

10.3 Terms. Common nouns and pronouns shall be deemed to refer to the masculine, feminine, neuter, singular and plural, as the identity of the Person may in the context require.

10.4 Separability of Provisions. Each provision of this Operating Agreement shall be considered separable; and if, for any reason, any provision or provisions herein are determined to be invalid and contrary to any existing or future law, such invalidity shall not impair the operation of or affect those portions of this Operating Agreement which are valid.

 

6


IN WITNESS WHEREOF, the Member has executed this Operating Agreement as of the date set forth hereinabove.

SOLE MEMBER:

ADVANCED DISPOSAL SERVICES, INC.

By:

Christian B. Mills, Vice President – General Counsel

 

7


EXHIBIT “A”

 

Member Name

  

Address

   Initial Capital
Contribution
     Percentage
Interest
 

Advanced Disposal Services, Inc.

  

7915 Baymeadows

Way, Suite 300,

Jacksonville, Florida

32256

   $ 100.00         100

 

8


OMNIBUS AMENDMENT TO OPERATING AGREEMENTS

This OMNIBUS AMENDMENT TO OPERATING AGREEMENTS (this “Omnibus Amendment”) is dated as of February     , 2010, and is made by the parties signatory hereto and amends those operating agreements set forth on Schedule I hereto (each, an “Operating Agreement” and, collectively, the “Operating Agreements”).

WHEREAS, the sole member of each of the limited liability companies set forth on Schedule II hereto (each, a “Company” and collectively, the “Companies”) has pledged its interest in such Company to Bank of America, N.A., as administrative agent (the “Agent”), pursuant to that certain Amended and Restated Master Securities Pledge Agreement, dated as of January 14, 2010 (as amended from time to time, the “Pledge Agreement”), among Advanced Disposal Services, Inc., a Delaware corporation (the “Parent”), the Subsidiaries of the Parent (including the Companies) and Bank of America, N.A., as administrative agent;

WHEREAS, the sole member of each of the Companies wishes to amend the Operating Agreement of such Company set forth opposite its name on Schedule I hereto to permit the Agent to foreclose on its equity interest in such Company in accordance with the terms of the Pledge Agreement;

NOW THEREFORE, the sole member of each of the Companies does hereby agree as follows:

1. The definition of “Successor” set forth in Article 1 of each of the Operating Agreements is hereby amended to read in its entirety as follows:

“Successor” means any Person to whom all or any part of an Interest is Transferred in accordance with the terms hereof.

2. The definition of “Transfer” set forth in Article 1 of each of the Operating Agreements is hereby amended to read in its entirety as follows:

“Transfer” means, when used as a noun, (a) any voluntary sale, hypothecation, pledge, assignment, attachment or other transfer of any Interest, and (b) any transfer of any Interest initiated by a lender in connection with the enforcement of its rights under a senior credit facility that is secured, in whole or in part, by a pledge of such Interest, and, when used as a verb, (x) to voluntarily sell, hypothecate, pledge, assign or otherwise transfer any Interest, and (y) with respect to any lender, to sell, hypothecate, pledge, assign or otherwise transfer any Interest in connection with the enforcement of such lender’s rights under any senior credit facility that is secured, in whole or in part, by a pledge of such Interest.

3. Article 7 of each of the Operating Agreements is hereby amended is amended to add the following new Section 7.3 at the end thereof:

“7.3 Transfer by Secured Party. In the event the Interest is at any time pledged to a lender as security in connection with senior financing for the Company, the lender (or agent for the group of senior lenders) shall have the right to exercise its remedies under such pledge, to foreclose upon the Interest and/or to Transfer the Interest to itself or to a third party in connection with such exercises of remedies and/or foreclosure, all without further consent of the Member or any Successor.”

 

9


4. Capitalized terms used and not defined herein shall have the definitions given in the applicable Operating Agreement.

5. Except as herein amended, each Operating Agreement shall remain in full force and effect and this Omnibus Amendment shall be incorporated therein and made part thereof.

[Signature Page Follows]

IN WITNESS WHEREOF, the undersigned have executed this Omnibus Amendment as of the date first above written.

Advanced Disposal Services, Inc.

By:

Steven R. Carn Vice President

 

10


SCHEDULE I

OPERATING AGREEMENTS

 

1. Advanced Disposal Recycling Services, LLC    Operating Agreement of Advanced Disposal Recycling Services, LLC
2. Advanced Disposal Recycling Services Gulf Coast, LLC    Operating Agreement of Advanced Disposal Recycling Services Gulf Coast, LLC
3. Advanced Disposal Services Alabama, LLC    Amended and Restated Operating Agreement of Advanced Disposal Services Alabama, LLC
4. Advanced Disposal Services Alabama CATS, LLC    Operating Agreement of Advanced Disposal Services Alabama CATS, LLC
5. Advanced Disposal Services Alabama EATS, LLC    Operating Agreement of Advanced Disposal Services Alabama EATS, LLC
6. Advanced Disposal Services Alabama Holdings, LLC    Amended and Restated Operating Agreement of Advanced Disposal Services Alabama Holdings, LLC
7. Advanced Disposal Services ASW, LLC    Operating Agreement of Advanced Disposal Services ASW, LLC
8. Advanced Disposal Services Atlanta, LLC    Amended and Restated Operating Agreement of Advanced Disposal Services Atlanta, LLC
9. Advanced Disposal Services Augusta, LLC    Operating Agreement of Advanced Disposal Services Augusta, LLC
10. Advanced Disposal Services Carolinas, LLC    Operating Agreement of Advanced Disposal Services Carolinas, LLC
11. Advanced Disposal Services Carolinas Holdings, LLC    Operating Agreement of Advanced Disposal Services Carolinas Holdings, LLC
12. Advanced Disposal Services Central Florida, LLC    Operating Agreement of Advanced Disposal Services Central Florida, LLC
13. Advanced Disposal Services Cobb County Recycling Facility, LLC    Operating Agreement of Advanced Disposal Services Cobb County Recycling Facility, LLC
14. Advanced Disposal Services Cobb County Transfer Station, LLC    Operating Agreement of Advanced Disposal Services Cobb County Transfer Station, LLC
15. Advanced Disposal Services Georgia Holdings, LLC    Operating Agreement of Advanced Disposal Services Georgia Holdings, LLC
16. Advanced Disposal Services Gulf Coast, LLC    Operating Agreement of Advanced Disposal Services Gulf Coast, LLC
17. Advanced Disposal Services Gwinnett Transfer Station, LLC    Operating Agreement of Advanced Disposal Services Gwinnett Transfer Station, LLC
18. Advanced Disposal Services Hancock County, LLC    Operating Agreement of Advanced Disposal Services Hancock County, LLC
19. Advanced Disposal Services Jackson, LLC    Operating Agreement of Advanced Disposal Services Jackson, LLC

 

11


20. Advanced Disposal Services Jacksonville, LLC    Second Amended Operating Agreement of Advanced Disposal Services Jacksonville, LLC
21. Advanced Disposal Services Jones Road, LLC    Operating Agreement of Advanced Disposal Services Jones Road, LLC
22. Advanced Disposal Services Macon, LLC    Amended and Restated Operating Agreement of Advanced Disposal Services Macon, LLC
23. Advanced Disposal Services Mid-South, LLC    Operating Agreement of Advanced Disposal Services Mid-South, LLC
24. Advanced Disposal Services Middle Tennessee, LLC    Operating Agreement of Advanced Disposal Services Middle Tennessee, LLC
25. Advanced Disposal Services Mississippi, LLC    Operating Agreement of Advanced Disposal Services Mississippi, LLC
26. Advanced Disposal Services North Florida, LLC    Operating Agreement of Advanced Disposal Services North Florida, LLC
27. Advanced Disposal Services North Georgia, LLC    Operating Agreement of Advanced Disposal Services North Georgia, LLC
28. Advanced Disposal Services Pasco County, LLC    Operating Agreement of Advanced Disposal Services Pasco County, LLC
29. Advanced Disposal Services Rogers Lake, LLC    Operating Agreement of Advanced Disposal Services Rogers Lake, LLC
30. Advanced Disposal Services Smyrna Transfer Station, LLC    Operating Agreement of Advanced Disposal Services Smyrna Transfer Station, LLC
31. Advanced Disposal Services Southside Materials Recovery Station, LLC    Operating Agreement of Advanced Disposal Services Southside Materials Recovery Station, LLC
32. Advanced Disposal Services Stateline, LLC    Operating Agreement of Advanced Disposal Services Stateline, LLC
33. All Star Waste Systems, LLC    Operating Agreement of All Star Waste Systems, LLC
34. Arrow Disposal Service, LLC    Operating Agreement of Arrow Disposal Service, LLC
35. Cartersville Transfer Station, LLC, d/b/a Riverside Transfer Station    Operating Agreement of Cartersville Transfer Station, LLC, d/b/a Riverside Transfer Station
36. Caruthers Mill C&D Landfill, LLC    Operating Agreement of Caruthers Mill C&D Landfill, LLC
37. Coastal Recyclers Landfill, LLC    Operating Agreement of Coastal Recyclers Landfill, LLC
38. Coastal Recyclers Transfer Station, LLC    Operating Agreement of Coastal Recyclers Transfer Station, LLC

 

12


39. Container & Compactors Services, LLC    Operating Agreement of Container & Compactors Services, LLC
40. Doraville Transfer Station, LLC    Operating Agreement of Doraville Transfer Station, LLC
41. Eagle Point Landfill, LLC    Operating Agreement of Eagle Point Landfill, LLC
42. Firetower Landfill, LLC    Operating Agreement of Firetower Landfill, LLC
43. Hall County Transfer Station, LLC    Operating Agreement of Hall County Transfer Station, LLC
44. Hidden Acres Land Company, LLC    Operating Agreement of Hidden Acres Land Company, LLC
45. Nassau County Landfill, LLC    Operating Agreement of Nassau County Landfill, LLC
46. Old Kings Road Solid Waste, LLC    Operating Agreement of Old Kings Road Solid Waste, LLC
47. Old Kings Road, LLC    Operating Agreement of Old Kings Road, LLC
48. Stone’s Throw Landfill, LLC    Amended and Restated Operating Agreement of Stone’s Throw Landfill, LLC
49. Turkey Trot Landfill, LLC    Operating Agreement of Turkey Trot Landfill, LLC
50. Welcome All Transfer Station, LLC    Operating Agreement of Welcome All Transfer Station, LLC
51. Wolf Creek Landfill, LLC    Operating Agreement of Wolf Creek Landfill, LLC

 

13


SCHEDULE II

COMPANIES

1. Advanced Disposal Recycling Services, LLC

2. Advanced Disposal Recycling Services Gulf Coast Station, LLC

3. Advanced Disposal Services Alabama, LLC

4. Advanced Disposal Services Alabama CATS, LLC

5. Advanced Disposal Services Alabama EATS, LLC

6. Advanced Disposal Services Alabama Holdings, LLC

7. Advanced Disposal Services ASW, LLC

8. Advanced Disposal Services Atlanta, LLC

9. Advanced Disposal Services Augusta, LLC

 

10. Advanced Disposal Services Carolinas, LLC

 

11. Advanced Disposal Services Carolinas Holdings, LLC

 

12. Advanced Disposal Services Central Florida, LLC

 

13. Advanced Disposal Services Cobb County Recycling Facility, LLC

 

14. Advanced Disposal Services Cobb County Transfer Station, LLC

 

15. Advanced Disposal Services Georgia Holdings, LLC

 

16. Advanced Disposal Services Gulf Coast, LLC

 

17. Advanced Disposal Services Gwinnett Transfer Station, LLC

 

18. Advanced Disposal Services Hancock County, LLC

 

19. Advanced Disposal Services Jackson, LLC

 

20. Advanced Disposal Services Jacksonville, LLC

 

21. Advanced Disposal Services Jones Road, LLC

 

22. Advanced Disposal Services Macon, LLC

 

23. Advanced Disposal Services Mid-South, LLC

 

24. Advanced Disposal Services Middle Tennessee, LLC

 

25. Advanced Disposal Services Mississippi, LLC

 

26. Advanced Disposal Services North Florida, LLC

 

27. Advanced Disposal Services North Georgia, LLC

 

28. Advanced Disposal Services Pasco County, LLC

 

29. Advanced Disposal Services Rogers Lake, LLC

 

30. Advanced Disposal Services Smyrna Transfer Station, LLC

 

31. Advanced Disposal Services Southside Materials Recovery Station, LLC

 

32. Advanced Disposal Services Stateline, LLC

 

33. All Star Waste Systems, LLC

 

34. Arrow Disposal Service, LLC

 

14


35. Cartersville Transfer Station, LLC, d/b/a Riverside Transfer Station

 

36. Caruthers Mill C&D Landfill, LLC

 

37. Coastal Recyclers Landfill, LLC

 

38. Coastal Recyclers Transfer Station, LLC

 

39. Container & Compactors Services, LLC

 

40. Doraville Transfer Station, LLC

 

41. Eagle Point Landfill, LLC

 

42. Firetower Landfill, LLC

 

43. Hall County Transfer Station, LLC

 

44. Hidden Acres Land Company, LLC

 

45. Nassau County Landfill, LLC

 

46. Old Kings Road Solid Waste, LLC

 

47. Old Kings Road, LLC

 

48. Stone’s Throw Landfill, LLC

 

49. Turkey Trot Landfill, LLC

 

50. Welcome All Transfer Station, LLC

 

51. Wolf Creek Landfill, LLC

 

15

Exhibit 3.77

Delaware         PAGE 1

The First State

I, JEFFREY W. BULLOCK, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED ARE TRUE AND CORRECT COPIES OF ALL DOCUMENTS ON FILE OF “ADVANCED DISPOSAL SERVICES HANCOCK COUNTY, LLC” AS RECEIVED AND FILED IN THIS OFFICE.

THE FOLLOWING DOCUMENTS HAVE BEEN CERTIFIED:

CERTIFICATE OF FORMATION, FILED THE SIXTH DAY OF SEPTEMBER, A.D. 2002, AT 12 O’CLOCK P.M.

CERTIFICATE OF AMENDMENT, CHANGING ITS NAME FROM “ADVANCED PROPERTIES, LLC” TO “ADVANCED DISPOSAL SERVICES HANCOCK COUNTY, LLC”, FILED THE SECOND DAY OF OCTOBER, A.D. 2003, AT 11:51 O’CLOCK A.M.

CERTIFICATE OF CANCELLATION, FILED THE TWENTY-EIGHTH DAY OF MARCH, A.D. 2008, AT 6:24 O’CLOCK P.M.

CERTIFICATE OF CORRECTION, FILED THE SECOND DAY OF MAY, A.D. 2008, AT 6:38 O’CLOCK P.M.

AND I DO HEREBY FURTHER CERTIFY THAT THE AFORESAID CERTIFICATES ARE THE ONLY CERTIFICATES ON RECORD OF THE AFORESAID LIMITED LIABILITY COMPANY, “ADVANCED DISPOSAL SERVICES HANCOCK COUNTY, LLC”.

Jeffrey W. Bullock, Secretary of State

Authentication: 9956976

Date: 11-01-12


CERTIFICATE OF FORMATION

OF

ADVANCED PROPERTIES, LLC

ARTICLE I—NAME

The name of this Limited Liability Company is Advanced Properties, LLC (the “Company”).

ARTICLE II—INITIAL REGISTERED OFFICE AND AGENT

The street address of the initial registered office of the Company is 1209 Orange Street, Wilmington, Delaware 19801, and the name of its initial registered agent at such address is The Corporation Trust Company.

ARTICLE III—OPERATING AGREEMENT

The rights and duties of the members of the Company are set forth in the Operating Agreement of the Company.

IN WITNESS WHEREOF, the undersigned authorized person of the Company has executed this Certificate of Formation this 6th day of September, 2002.

Matthew C. McNulty

Authorized Person of Company


STATE OF DELAWARE

CERTIFICATE OF AMENDMENT

OF

CERTIFICATE OF FORMATION

Pursuant to the provisions of Section 18-202 of the Delaware Statutes, the undersigned, being the sole Member of Advanced Properties, LLC (the “Company”), a limited liability company existing under the laws of the State of Delaware, does hereby state:

1 The name of the limited liability company is Advanced Properties, LLC.

2. The amendment adopted is an amendment to Article I of the Certificate of Formation of this Company deleting such paragraph in its entirety to read as follows:

“ARTICLE I—NAME

The name of this limited liability company is Advanced Disposal Services Hancock County, LLC (the “Company”).”

IN WITNESS WHEREOF, the undersigned has executed this Certificate of Amendment of Advanced Properties, LLC this 30th day of September, 2003.

ADVANCED PROPERTIES, LLC

 

By:    

Charles C. Appleby

President


CERTIFICATE OF CANCELLATION.

ADVANCED DISPOSAL SERVICES HANCOCK COUNTY, LLC, a limited liability company, (the “Company”) which was organized under the Delaware Limited Liability Company Act (the “Act”), for the purpose of canceling the Certificate of Formation of the Company pursuant to Section 18-203 of the Act, hereby certifies that:

1. The name of the limited liability company is ADVANCED DISPOSAL SERVICES HANCOCK COUNTY, LLC.

2. The Certificate of Formation of the Company was filed in the Office of the Secretary of State of the State of Delaware on September 6, 2002.

3. The cancellation of the Certificate of Formation of the Company shall be effective upon filing of this Certificate of Cancellation.

IN WITNESS WHEREOF, the undersigned has executed this Certificate of Cancellation as of the 1st day of February, 2008.

ADVANCED DISPOSAL SERVICES HANCOCK COUNTY, LLC,

 

By:   Advanced Disposal Services, Inc.,
Its Sole Member

 

By:    

Christian B. Mills

Vice President—General Counsel


State of Delaware

Certificate of Correction

of a Limited Liability Company

to be filed pursuant to Section 18-211(a)

1. The name of the Limited Liability Company is: Advanced Disposal Services Hancock County, LLC

2. That a Certificate of Cancellation was filed by the Secretary of State of Delaware on March 28, 2008, and that said Certificate requires correction as permitted by Section 18-211 of the Limited Liability Company Act.

3. The inaccuracy or defect of said Certificate is: (must give specific reason) The Certificate of Cancellation should not have been filed as the Company is an active company. The Certificate of Cancellation was filed due to attorney error.

4. The Certificate is hereby corrected to read as follows:

The Certificate of Cancellation should be rendered null and void.

IN WITNESS WHEREOF, the undersigned have executed this Certificate on the 2 day of May, A.D. 2008.

 

By:    
Authorized Person

Name: Christian B. Mills, VP, General Counsel

Print or Type

Exhibit 3.78

OPERATING AGREEMENT OF ADVANCED PROPERTIES, LLC

THIS OPERATING AGREEMENT OF ADVANCED PROPERTIES, LLC, (this “Operating Agreement”) is created this 6th day of September, 2002, by Advanced Disposal Services, Inc. (the “Member”).

ARTICLE I

DEFINED TERMS

The following capitalized terms shall have the meanings specified in this Article 1. Other terms are defined in the text of this Operating Agreement; and, throughout this Operating Agreement, those terms shall have the meanings respectively ascribed to them.

“Act” means the Delaware Limited Liability Company Act, as amended from time to time.

“Code” means the Internal Revenue Code of 1986, as amended, or any corresponding provision of any succeeding law.

“Company” means the limited liability company organized in accordance with this Operating Agreement.

“Secretary of State” means the Secretary of State of the State of Delaware.

“Interest” means a Person’s share of the Profits and Losses of, and the right to receive distributions from, the Company.

“Member” means the Person signing this Operating Agreement and any Person who subsequently becomes a member of the Company.

“Membership Rights” means all of the rights of a Member in the Company, including a Member’s: (a) Interest; (b) right to inspect the Company’s books and records; (c) right to participate in the management of and vote on matters coming before the Company; and (d) unless this Operating Agreement or the Certificate of Formation provide to the contrary, right to act as an agent of the Company.

“Operating Agreement” means this Operating Agreement of Advanced Properties, LLC, a Delaware limited liability company, as amended from time to time.

“Percentage Interest” means, with respect to any Member as of any date, the ratio (expressed as a percentage) of the number of Units held by such Member on such date to the aggregate Units held by all Members on such date.

“Person” means and includes an individual, corporation, partnership, association, limited liability company, trust, estate, or other entity.

 

1


“Profit” and “Loss” means, for each taxable year of the Company (or other period for which Profit or Loss must be computed) the Company’s taxable income or loss determined in accordance with the Code.

“Treasury Regulations” means the income tax regulations, including any temporary regulations, from time to time promulgated under the Code.

“Successor” means all Persons to whom all or any part of an Interest is transferred either because of (a) the sale or gift by the Member of all or any part of the Member’s Interest, or (b) the Member dies and the Persons are the Member’s personal representatives, heirs, or legatees.

“Transfer” means, when used as a noun, any voluntary sale, hypothecation, pledge, assignment, attachment, or other transfer, and, when used as a verb, means voluntarily to sell, hypothecate, pledge, assign, or otherwise transfer.

“Units” means an ownership interest in the Company, including any and all benefits to which the holder of such Units may be entitled as provided in this Operating Agreement, together with all obligations of such person to comply with the terms and conditions of this Operating Agreement.

ARTICLE 2

FORMATION AND NAME; OFFICE; PURPOSE; TERM

2.1 Organization. The Member hereby organizes a limited liability company pursuant to the Act and the provisions of this Operating Agreement and, for that purpose, have caused a Certificate of Formation to be prepared, executed, and filed with the Secretary of State on September 6, 2002.

2.2 Name of the Company. The name of the Company shall be ADVANCED PROPERTIES, LLC. The Company may do business under that name and under any other name or names upon which the Member may, in the sole discretion of the Member, determine. If the Company does business under a name other than that set forth in its Certificate of Formation, then the Company shall file a fictitious name registration as required by law.

2.3 Purpose. The Company is organized to conduct any lawful business under the laws of the various states of the United States of America.

2.4 Term. The term of the Company began upon the acceptance of the Certificate of Formation by the Secretary of State, and its duration shall be perpetual, unless its existence is sooner terminated pursuant to Article 8 of this Operating Agreement.

2.5 Principal Office. The principal office of the Company shall be located at 9250 Baymeadows Way, Suite 220, Jacksonville, Florida 32256, or at any other place which the Member, in the sole discretion of the Member, determines.

2.6 Registered Agent/Registered Office. The name and street address of the registered agent and the registered office of the Company in the State of Delaware shall be The Corporation Trust Company, 1209 Orange Street, Wilmington, Delaware 19801, and in the State of Georgia shall be CT Corporation System, 1201 Peachtree Street, N.E., Atlanta, Georgia 30361.

 

2


2.7 Member. The name and present mailing address of the sole Member is set forth on Exhibit “A”.

ARTICLE 3

CAPITAL; CAPITAL ACCOUNTS

3.1 Initial Capital Contributions. Upon the execution of this Operating Agreement, the Member shall contribute to the Company the cash and/or property set forth on Exhibit “A”.

3.2 No Other Capital Contributions Required. The Member shall not be required to contribute any additional capital to the Company, and except as set forth in the Act, the Member shall not have any personal liability for any obligations of the Company.

3.3 Loans. The Member may, at any time, make or cause a loan to be made to the Company in any amount and on those terms upon which the Company and the Member agree.

3.4 Capital Accounts. A capital account shall be maintained by the Company for the Member.

ARTICLE 4

UNITS

4.1 Authorization and Issuance of Units.

4.1.1 A total of One Hundred Thousand (100,000) Units are hereby authorized for issuance. The number of Units authorized for issuance pursuant to this Section 4.1 may be increased from time to time as deemed necessary by the Member.

4.1.2 Units issued for such consideration as the Member determines to be appropriate shall be deemed to be fully paid and non-assessable if the entire amount of such consideration has been received by the Company for such Units in the form of cash, property or services rendered.

4.2 Percentage Interest. Ownership of the Company shall be divided into, represented by, and each Member’s Percentage Interest shall be expressed in Units of the Company. The name, address, Units and Percentage Interest of each Member are set forth on Exhibit “A” attached hereto, which may be amended from time to time as necessary to reflect changes in the Percentage Interests and Units held by the Members.

4.3 Certificates. Certificates (“Certificates”) evidencing Units shall be consistent with the form required by the laws of Delaware and this Operating Agreement. The Company shall issue to each Member one or more Certificates signed by the appropriate officers of the Company. Certificates shall be consecutively numbered and shall be entered in the books and records of the Company as they are issued and shall exhibit the holder’s name and the number of Units.

 

3


4.4 Register, Registration of Transfer and Exchange. The Company shall keep or cause to be kept on behalf of the Company a register that will provide for the registration and Transfer of Units. The Company shall not recognize Transfers of Units unless the same are effected in the manner described in this Section 4.4. Upon surrender for registration of Transfer of any Certificate, and subject to the provisions of this Section 4.4, the appropriate officers of the Company shall execute in the name of the holder or the designated transferee or transferees, as required pursuant to the holder’s instructions, one or more new Certificates evidencing the same aggregate number and type of Units as was evidenced by the Certificate so surrendered.

ARTICLE 5

PROFIT, LOSS, AND DISTRIBUTIONS

5.1 Distributions of Cash Flow. Cash flow for each taxable year of the Company shall be distributed to the Member at such times and in such amounts as the Member shall determine.

5.2 Allocation of Profit or Loss. All Profit or Loss shall be allocated to the Member.

5.3 Liquidation and Dissolution. If the Company is liquidated, the assets of the Company shall be distributed to the Member or to a Successor or Successors.

ARTICLE 6

MANAGEMENT: RIGHTS, POWERS, AND DUTIES

6.1 Management. The Company shall be managed solely by the Member. At the election of the Member, a Board of Directors may be elected to manage the Company.

6.2 Officers. The Company shall have such officers as may be designated by the Member from time to time, who shall act as agents of the Company, who shall have such powers as are usually exercised by comparably designated officers of a Delaware corporation and who shall have the power to bind the Company through the exercise of such powers, to the extent consistent with the terms hereof. The officers designated and/or confirmed shall, unless and until removed from office, act as agents of the Company.

6.3 Personal Services. The Member shall not be required to perform services for the Company solely by virtue of being a Member.

6.4 Liability and Indemnification. The Member shall not be liable, responsible, or accountable, in damages or otherwise, to the Company for any act performed by the Member with respect to Company matters. Additionally, the Company shall indemnify the Member for any act performed by the Member with respect to Company matters.

 

4


ARTICLE 7

TRANSFER OF INTEREST

7.1 Transfers by Member. The Member may Transfer all, or any portion of, the Member’s interest or rights in the Member’s Membership Rights to one or more Successors.

7.2 Transfer to a Successor. In the event of any Transfer of all or any part of the Member’s Interest to a Successor, the Successor shall immediately thereupon and without further action become a Member with all rights, powers and privileges associated herewith and the Company shall be continued.

ARTICLE 8

DISSOLUTION, LIQUIDATION, AND TERMINATION OF THE COMPANY

8.1 Events of Dissolution. The Company shall only be dissolved at such time as the Member determines to dissolve the Company.

8.2 Company Continues Upon Bankruptcy of the Member. Except as otherwise provided by the Member, the Company shall continue notwithstanding whether the Member: (a) makes an assignment for the benefit of creditors; (b) files a voluntary petition in bankruptcy; (c) is adjudged a bankrupt or insolvent, or has entered against the Member an order for relief, in any bankruptcy or insolvency proceeding; (d) files a petition or answer seeking for the Member any reorganization, arrangement, composition, readjustment, liquidation, dissolution, or similar relief under any statute, law, or regulation; (e) files an answer or other pleading admitting or failing to contest the material allegations of a petition filed against the Member in any proceeding of this nature; or (f) seeks, consents to, or acquiesces in the appointment of a trustee, receiver, or liquidator of the Member or of all or any substantial part of the Member’s properties.

8.3 Company Continues Upon Death of the Member. Upon the death of the Member, the death of the Member shall be treated as an immediate Transfer of all of the Member’s Interest to a Successor. The Successor shall immediately thereupon and without further action become a Member with all rights, powers and privileges associated herewith, and the Company shall be continued.

8.4 Procedure for Winding Up and Dissolution. If the Company is dissolved, the affairs of the Company shall be wound up. On winding up of the Company, the assets of the Company shall be distributed, first, to creditors of the Company in satisfaction of the liabilities of the Company, and then to the person(s) who is/are the Member(s) of the Company in proportion to the Member’s(s’) Interests.

8.5 Filing of Articles of Dissolution. If the Company is dissolved, a Certificate of Dissolution shall be promptly filed with the Secretary of State by the Member.

 

5


ARTICLE 9

BOOKS, RECORDS, ACCOUNTING, AND TAX ELECTIONS

9.1 Bank Accounts. All funds of the Company shall be deposited in a bank account or accounts opened in the Company’s name. The Member shall unanimously determine the institution or institutions at which the accounts will be opened and maintained, the types of accounts, and the Persons who will have authority with respect to the accounts and the funds therein.

9.2 Books and Records. The Member shall not be required to keep or cause to be kept complete and accurate books and records of the Company nor supporting documentation of the transactions with respect to the conduct of the Company’s business. The books and records, if any, shall be maintained in accordance with sound accounting principles and practices.

9.3 Annual Accounting Period. The annual accounting period of the Company shall be its taxable year. The Company’s taxable year shall be selected by the Member, subject to the requirements and limitations of the Code.

9.4 Disregarded Entity. The Member intends that for as long as the Company has a single Member the Company will be treated as a disregarded entity for any and all purposes under the Code and Treasury Regulations.

ARTICLE 10

GENERAL PROVISIONS

10.1 Applicable Law. All questions concerning the construction, validity, and interpretation of this Operating Agreement shall be governed by the laws of the State of Delaware.

10.2 Headings. The headings herein are inserted as a matter of convenience only, and do not define, limit, or describe the scope of this Operating Agreement or the intent of the provisions hereof.

10.3 Terms. Common nouns and pronouns shall be deemed to refer to the masculine, feminine, neuter, singular and plural, as the identity of the Person may in the context require.

10.4 Separability of Provisions. Each provision of this Operating Agreement shall be considered separable; and if, for any reason, any provision or provisions herein are determined to be invalid and contrary to any existing or future law, such invalidity shall not impair the operation of or affect those portions of this Operating Agreement which are valid.

 

6


IN WITNESS WHEREOF, the Member has executed this Operating Agreement as of the date set forth hereinabove.

SOLE MEMBER:

ADVANCED DISPOSAL SERVICES, INC.

By:

Charles C. Appleby

President

 

7


EXHIBIT “A”

 

Member Name

  

Address

   Initial Capital
Contribution
     Percentage Interest  
Advanced Disposal Services, Inc.   

9250 Baymeadows Way, Suite 220, Jacksonville, Florida

32256

   $ 100.00         100

 

8


OMNIBUS AMENDMENT TO OPERATING AGREEMENTS

This OMNIBUS AMENDMENT TO OPERATING AGREEMENTS (this “Omnibus Amendment”) is dated as of February    , 2010, and is made by the parties signatory hereto and amends those operating agreements set forth on Schedule I hereto (each, an “Operating Agreement” and, collectively, the “Operating Agreements”).

WHEREAS, the sole member of each of the limited liability companies set forth on Schedule II hereto (each, a “Company” and collectively, the “Companies”) has pledged its interest in such Company to Bank of America, N.A., as administrative agent (the “Agent”), pursuant to that certain Amended and Restated Master Securities Pledge Agreement, dated as of January 14, 2010 (as amended from time to time, the “Pledge Agreement”), among Advanced Disposal Services, Inc., a Delaware corporation (the “Parent”), the Subsidiaries of the Parent (including the Companies) and Bank of America, N.A., as administrative agent;

WHEREAS, the sole member of each of the Companies wishes to amend the Operating Agreement of such Company set forth opposite its name on Schedule I hereto to permit the Agent to foreclose on its equity interest in such Company in accordance with the terms of the Pledge Agreement;

NOW THEREFORE, the sole member of each of the Companies does hereby agree as follows:

1. The definition of “Successor” set forth in Article 1 of each of the Operating Agreements is hereby amended to read in its entirety as follows:

“Successor” means any Person to whom all or any part of an Interest is Transferred in accordance with the terms hereof.

2. The definition of “Transfer” set forth in Article 1 of each of the Operating Agreements is hereby amended to read in its entirety as follows:

“Transfer” means, when used as a noun, (a) any voluntary sale, hypothecation, pledge, assignment, attachment or other transfer of any Interest, and (b) any transfer of any Interest initiated by a lender in connection with the enforcement of its rights under a senior credit facility that is secured, in whole or in part, by a pledge of such Interest, and, when used as a verb, (x) to voluntarily sell, hypothecate, pledge, assign or otherwise transfer any Interest, and (y) with respect to any lender, to sell, hypothecate, pledge, assign or otherwise transfer any Interest in connection with the enforcement of such lender’s rights under any senior credit facility that is secured, in whole or in part, by a pledge of such Interest.

3. Article 7 of each of the Operating Agreements is hereby amended is amended to add the following new Section 7.3 at the end thereof:

“7.3 Transfer by Secured Party. In the event the Interest is at any time pledged to a lender as security in connection with senior financing for the Company, the lender (or agent for the group of senior lenders) shall have the right to exercise its remedies under such pledge, to foreclose upon the Interest and/or to Transfer the Interest to itself or to a third party in connection with such exercises of remedies and/or foreclosure, all without further consent of the Member or any Successor.”

 

9


4. Capitalized terms used and not defined herein shall have the definitions given in the applicable Operating Agreement.

5. Except as herein amended, each Operating Agreement shall remain in full force and effect and this Omnibus Amendment shall be incorporated therein and made part thereof.

[Signature Page Follows]

 

10


IN WITNESS WHEREOF, the undersigned have executed this Omnibus Amendment as of the date first above written.

Advanced Disposal Services, Inc.

By:

Steven R. Carn

Vice President

 

11


SCHEDULE I

OPERATING AGREEMENTS

 

1. Advanced Disposal Recycling Services, LLC    Operating Agreement of Advanced Disposal Recycling Services, LLC
2. Advanced Disposal Recycling Services Gulf Coast, LLC    Operating Agreement of Advanced Disposal Recycling Services Gulf Coast, LLC
3. Advanced Disposal Services Alabama, LLC    Amended and Restated Operating Agreement of Advanced Disposal Services Alabama, LLC
4. Advanced Disposal Services Alabama CATS, LLC    Operating Agreement of Advanced Disposal Services Alabama CATS, LLC
5. Advanced Disposal Services Alabama EATS, LLC    Operating Agreement of Advanced Disposal Services Alabama EATS, LLC
6. Advanced Disposal Services Alabama Holdings, LLC    Amended and Restated Operating Agreement of Advanced Disposal Services Alabama Holdings, LLC
7. Advanced Disposal Services ASW, LLC    Operating Agreement of Advanced Disposal Services ASW, LLC
8. Advanced Disposal Services Atlanta, LLC    Amended and Restated Operating Agreement of Advanced Disposal Services Atlanta, LLC
9. Advanced Disposal Services Augusta, LLC    Operating Agreement of Advanced Disposal Services Augusta, LLC
10. Advanced Disposal Services Carolinas, LLC    Operating Agreement of Advanced Disposal Services Carolinas, LLC
11. Advanced Disposal Services Carolinas Holdings, LLC    Operating Agreement of Advanced Disposal Services Carolinas Holdings, LLC
12. Advanced Disposal Services Central Florida, LLC    Operating Agreement of Advanced Disposal Services Central Florida, LLC
13. Advanced Disposal Services Cobb County Recycling Facility, LLC    Operating Agreement of Advanced Disposal Services Cobb County Recycling Facility, LLC
14. Advanced Disposal Services Cobb County Transfer Station, LLC    Operating Agreement of Advanced Disposal Services Cobb County Transfer Station, LLC
15. Advanced Disposal Services Georgia Holdings, LLC    Operating Agreement of Advanced Disposal Services Georgia Holdings, LLC
16. Advanced Disposal Services Gulf Coast, LLC    Operating Agreement of Advanced Disposal Services Gulf Coast, LLC
17. Advanced Disposal Services Gwinnett Transfer Station, LLC    Operating Agreement of Advanced Disposal Services Gwinnett Transfer Station, LLC
18. Advanced Disposal Services Hancock County, LLC    Operating Agreement of Advanced Disposal Services Hancock County, LLC

 

12


19. Advanced Disposal Services Jackson, LLC    Operating Agreement of Advanced Disposal Services Jackson, LLC
20. Advanced Disposal Services Jacksonville, LLC    Second Amended Operating Agreement of Advanced Disposal Services Jacksonville, LLC
21. Advanced Disposal Services Jones Road, LLC    Operating Agreement of Advanced Disposal Services Jones Road, LLC
22. Advanced Disposal Services Macon, LLC    Amended and Restated Operating Agreement of Advanced Disposal Services Macon, LLC
23. Advanced Disposal Services Mid-South, LLC    Operating Agreement of Advanced Disposal Services Mid-South, LLC
24. Advanced Disposal Services Middle Tennessee, LLC    Operating Agreement of Advanced Disposal Services Middle Tennessee, LLC
25. Advanced Disposal Services Mississippi, LLC    Operating Agreement of Advanced Disposal Services Mississippi, LLC
26. Advanced Disposal Services North Florida, LLC    Operating Agreement of Advanced Disposal Services North Florida, LLC
27. Advanced Disposal Services North Georgia, LLC    Operating Agreement of Advanced Disposal Services North Georgia, LLC
28. Advanced Disposal Services Pasco County, LLC    Operating Agreement of Advanced Disposal Services Pasco County, LLC
29. Advanced Disposal Services Rogers Lake, LLC    Operating Agreement of Advanced Disposal Services Rogers Lake, LLC
30. Advanced Disposal Services Smyrna Transfer Station, LLC    Operating Agreement of Advanced Disposal Services Smyrna Transfer Station, LLC
31. Advanced Disposal Services Southside Materials Recovery Station, LLC    Operating Agreement of Advanced Disposal Services Southside Materials Recovery Station, LLC
32. Advanced Disposal Services Stateline, LLC    Operating Agreement of Advanced Disposal Services Stateline, LLC
33. All Star Waste Systems, LLC    Operating Agreement of All Star Waste Systems, LLC
34. Arrow Disposal Service, LLC    Operating Agreement of Arrow Disposal Service, LLC
35. Cartersville Transfer Station, LLC, d/b/a Riverside Transfer Station    Operating Agreement of Cartersville Transfer Station, LLC, d/b/a Riverside Transfer Station
36. Caruthers Mill C&D Landfill, LLC    Operating Agreement of Caruthers Mill C&D Landfill, LLC
37. Coastal Recyclers Landfill, LLC    Operating Agreement of Coastal Recyclers Landfill, LLC

 

13


38. Coastal Recyclers Transfer Station, LLC    Operating Agreement of Coastal Recyclers Transfer Station, LLC
39. Container & Compactors Services, LLC    Operating Agreement of Container & Compactors Services, LLC
40. Doraville Transfer Station, LLC    Operating Agreement of Doraville Transfer Station, LLC
41. Eagle Point Landfill, LLC    Operating Agreement of Eagle Point Landfill, LLC
42. Firetower Landfill, LLC    Operating Agreement of Firetower Landfill, LLC
43. Hall County Transfer Station, LLC    Operating Agreement of Hall County Transfer Station, LLC
44. Hidden Acres Land Company, LLC    Operating Agreement of Hidden Acres Land Company, LLC
45. Nassau County Landfill, LLC    Operating Agreement of Nassau County Landfill, LLC
46. Old Kings Road Solid Waste, LLC    Operating Agreement of Old Kings Road Solid Waste, LLC
47. Old Kings Road, LLC    Operating Agreement of Old Kings Road, LLC
48. Stone’s Throw Landfill, LLC    Amended and Restated Operating Agreement of Stone’s Throw Landfill, LLC
49. Turkey Trot Landfill, LLC    Operating Agreement of Turkey Trot Landfill, LLC
50. Welcome All Transfer Station, LLC    Operating Agreement of Welcome All Transfer Station, LLC
51. Wolf Creek Landfill, LLC    Operating Agreement of Wolf Creek Landfill, LLC

 

14


SCHEDULE II

COMPANIES

1. Advanced Disposal Recycling Services, LLC

2. Advanced Disposal Recycling Services Gulf Coast Station, LLC

3. Advanced Disposal Services Alabama, LLC

4. Advanced Disposal Services Alabama CATS, LLC

5. Advanced Disposal Services Alabama EATS, LLC

6. Advanced Disposal Services Alabama Holdings, LLC

7. Advanced Disposal Services ASW, LLC

8. Advanced Disposal Services Atlanta, LLC

9. Advanced Disposal Services Augusta, LLC

10. Advanced Disposal Services Carolinas, LLC

11. Advanced Disposal Services Carolinas Holdings, LLC

12. Advanced Disposal Services Central Florida, LLC

13. Advanced Disposal Services Cobb County Recycling Facility, LLC

14. Advanced Disposal Services Cobb County Transfer Station, LLC

15. Advanced Disposal Services Georgia Holdings, LLC

16. Advanced Disposal Services Gulf Coast, LLC

17. Advanced Disposal Services Gwinnett Transfer Station, LLC

18. Advanced Disposal Services Hancock County, LLC

19. Advanced Disposal Services Jackson, LLC

20. Advanced Disposal Services Jacksonville, LLC

21. Advanced Disposal Services Jones Road, LLC

22. Advanced Disposal Services Macon, LLC

23. Advanced Disposal Services Mid-South, LLC

24. Advanced Disposal Services Middle Tennessee, LLC

25. Advanced Disposal Services Mississippi, LLC

26. Advanced Disposal Services North Florida, LLC

27. Advanced Disposal Services North Georgia, LLC

28. Advanced Disposal Services Pasco County, LLC

29. Advanced Disposal Services Rogers Lake, LLC

30. Advanced Disposal Services Smyrna Transfer Station, LLC

31. Advanced Disposal Services Southside Materials Recovery Station, LLC

32. Advanced Disposal Services Stateline, LLC

33. All Star Waste Systems, LLC

34. Arrow Disposal Service, LLC

 

15


35. Cartersville Transfer Station, LLC, d/b/a Riverside Transfer Station

36. Caruthers Mill C&D Landfill, LLC

37. Coastal Recyclers Landfill, LLC

38. Coastal Recyclers Transfer Station, LLC

39. Container & Compactors Services, LLC

40. Doraville Transfer Station, LLC

41. Eagle Point Landfill, LLC

42. Firetower Landfill, LLC

43. Hall County Transfer Station, LLC

44. Hidden Acres Land Company, LLC

45. Nassau County Landfill, LLC

46. Old Kings Road Solid Waste, LLC

47. Old Kings Road, LLC

48. Stone’s Throw Landfill, LLC

49. Turkey Trot Landfill, LLC

50. Welcome All Transfer Station, LLC

51. Wolf Creek Landfill, LLC

 

16

Exhibit 3.79

DFI/CORP/38

RECORD 2011

United States of America

State of Wisconsin

DEPARTMENT OF FINANCIAL INSTITUTIONS

To All to Whom These Presents Shall Come, Greeting:

I, PAUL M. HOLZEM, Administrator, Division of Corporate and Consumer Services, Department of Financial Institutions, do hereby certify that the annexed copy has been compared by me with the record on file in the Corporation Section of the Division of Corporate & Consumer Services of this department and that the same is a true copy thereof and the whole of such record; and that I am the legal custodian of said record, and that this certification is in due form.

IN TESTIMONY WHEREOF, I have hereunto set my hand and affixed the official seal of the Department.

PAUL M. HOLZEM, Administrator

Division of Corporate and Consumer Services

Department of Financial Institutions

BY:

Effective July 1, 1996, the Department of Financial Institutions assumed the functions previously performed by the Corporations Division of the Secretary of State and is the successor custodian of corporate records formerly held by the Secretary of State.

ARTICLES OF ORGANIZATION OF SUPERIOR HICKORY MEADOWS LANDFILL, LLC

The undersigned, acting as the sole organizer of a limited liability company under chapter 183 of the Wisconsin Statutes, adopts the following Articles of Organization for the purpose of forming such limited liability company.

ARTICLE I

Name

The name of the limited liability company is “Superior Hickory Meadows Landfill, LLC.”

ARTICLE II

Registered Office and Registered Agent


The address of the initial registered office of the limited liability company is 44 East Mifflin Street, Suite 1000, Madison, Wisconsin 53703. The name of the initial registered agent at such address is CT Corporation System.

ARTICLE III

Management

Management of the limited liability company shall be vested in its members.

ARTICLE IV

Organizer

The name and address of the sole organizer of the limited liability company is Karen K. Duke, Superior Services, Inc., 125 South 84th Street, Suite 200, Milwaukee, Wisconsin 53214.

ARTICLE V

Effective Date

The effective date of these Articles of Organization shall be December 31, 2000.

Executed as of this 14 th day of December, 2000.

Karen K. Duke

Sole Organizer

This instrument was drafted by, and after filing should be returned to Melissa A. Wild, Superior Services, Inc., 125 South 84th Street, Suite 200, Milwaukee, Wisconsin 53214.

ARTICLES OF ORGANIZATION

CHAPTER 183

State of Wisconsin Department of Financial Institutions

ARTICLES OF AMENDMENT - LIMITED LIABILITY COMPANY

A. The present limited liability company name (prior to any change effected by this amendment) is:

Superior Hickory Meadows Landfill, LLC

Text of Amendment (Refer to the existing articles of organization and the instructions on the reverse of this form. Determine those items to be changed and enter the number identifying the paragraph in the articles of organization being changed and how the amended paragraph is to read.)


RESOLVED, THAT the articles of organization be amended as follows:

ARTICLE I

Name

The name of the limited liability company is “Onyx Hickory Meadows Landfill, LLC.”

These Articles of Amendment shall have a delayed effective date of December 31, 2002.

B. Amendment(s) to the articles of organization was adopted by the vote required by sec. 183.0404(2), Wis. Stats.

Sole Member:

Onyx Waste Services, Inc.

C. Executed on November 15, 2002

(Date) (Signature)

Title: ( X ) Member OR (    ) Manager

(Select and mark (X) the one appropriate title)

Paul R. Jenks, President

(Printed name)

This document was drafted by Melissa A. Wild

(Name the individual who drafted the document)

FILING FEE – $40.00 SEE instructions, suggestions and procedures on following page.

ARTICLES OF AMENDMENT — Limited Liability Company

Melissa A. Wild

Onyx Waste Services, Inc.

One Honey Creek Corporate Center

125 South 84th Street, Suite 200

Milwaukee, WI 53214

EFFECTIVE DATE: December 31, 2002

Your return address and phone number during the day: (414 ) 479 - 7800

INSTRUCTIONS (Ref. sec. 183.0203 Wis. Stats. for document content)


Submit one original and one exact copy to Dept. of Financial Institutions, P O Box 7846, Madison WI, 53707-7846, together with a FILING FEE of $40.00, payable to the department. (If sent by Express or Priority U.S. mail, address to 345 W. Washington Ave., 3rd Floor, Madison WI, 53703). This document can be made available in alternate formats upon request to qualifying individuals with disabilities. The original must include an original manual signature, per sec. 183.0107(2), Wis. Stats. Upon filing, the information in this document becomes public and might be used for purposes other than that for which it was originally furnished. If you have any questions, please contact the Division of Corporate & Consumer Services at 608-261-7577. Hearing-impaired may call 608-266-8818 for TDY.

A. State the name of the limited liability company (before any change effected by this amendment) and the text of the amendment(s). The text should recite the resolution adopted (e.g., “Resolved, that Article 1 of the articles of organization be amended to read: ……(enter the amended article).

An amendment may change or add only those provisions that are required under sec. 183.0202, Wis. Stats., to be included in articles of organization. If the amendment changes the name of the limited liability company, the new name must contain the words “limited liability company”, or “limited liability co.” or end with the abbreviation “L.L.C.” or “LLC.”

B. This statement is required by sec. 183.0203(2)(c).

C. Enter the date of execution and the name and title of the person signing the document. The document must be signed by one of the following: A member of the limited liability company, if management is vested in the members, or a manager if management is vested in one or more managers. Select and mark (X) the appropriate choice in item C.

If the document is executed in Wisconsin, sec. 182.01(3) provides that it shall not be filed unless the name of the person (individual) who drafted it is printed, typewritten or stamped thereon in a legible manner. If the document is not executed in Wisconsin, enter that remark.

State of Wisconsin Department of Financial Institutions

Division of Corporate and Consumer Services

ARTICLES OF AMENDMENT - LIMITED LIABILITY COMPANY

Note: Articles of Amendment cannot be filed to add or remove members, managers or owners of the limited liability company. Member and manager information should be listed in the company’s operating agreement. The operating agreement is not filed with the Department of Financial Institutions.

A. The present limited liability company name (prior to any change effected by this amendment) is: Onyx Hickory Meadows Landfill, LLC

(Enter Limited Liability Company Name)

Text of Amendment (Refer to the existing articles of organization and the instructions on the reverse of this form. Determine those items to be changed and enter the number identifying the paragraph in the articles of organization being changed and how the amended paragraph is to read.)


RESOLVED, THAT the articles of organization be amended as follows:

ARTICLE I

Name

The name of the limited liability company is “Veolia ES Hickory Meadows Landfill, LLC”

These Articles of Amendment shall have a delayed effective date of July 1, 2006.

B. Amendment(s) to the articles of organization was adopted by the vote required by sec. 183.0404(2), Wis. Stats.

SOLE MEMBER :

Onyx Waste Services of North America, LLC

C. Executed on June 5, 2006 (Date)

Title:     ü     Member OR         Manager

(Select and mark (X) the appropriate title)

Paul R. Jenks, President

(Printed name)

This document was drafted by Joyce Hansen

(Name the individual who drafted the document)

FILING FEE - $40.00

ARTICLES OF AMENDMENT — Limited Liability Company

Joyce Hansen

Onyx Waste Services, Inc.

One Honey Creek Corporate Center

125 South 84th Street, Suite 200

Milwaukee, WI 53214

Enter your return address within the bracket above.

Phone number during the day: ( 414 ) 479 - 7800

INSTRUCTIONS (Ref. sec. 183.0203 Wis. Stats. for document content)


Submit one original and one exact copy along with the required filing fee of $40.00 to the address listed below. Make checks payable to the “Department of Financial Institutions”. Filing fee is non-refundable. Sign the document manually or otherwise allowed under sec. 183.0107(1g)(c).

Mailing Address:

Department of Financial Institutions

Division of Corporate & Consumer

Services

P O Box 7846

Madison WI 53707-7846

Physical Address for Express Mail:

Department of Financial Institutions

Division of Corporate & Consumer Services

345 W. Washington Ave — 3rd Fl.

Madison WI 53703

Phone: 608-261-7577

FAX: 608-267-6813

TTY: 608-266-8818

NOTICE: This form may be used to accomplish a filing required or permitted by statute to be made with the department. Information requested may be used for secondary purposes. This document can be made available in alternate formats upon request to qualifying individuals with disabilities.

A. State the name of the limited liability company (before any change effected by this amendment) and the text of the amendment(s). The text should recite the resolution adopted (e.g., “Resolved, that Article 1 of the articles of organization be amended to read: ……(enter the amended article).

An amendment may change or add only those provisions that are required under sec. 183.0202, Wis. Stats., to be included in articles of organization. If the amendment changes the name of the limited liability company, the new name must contain the words “limited liability company”, or “limited liability co.” or end with the abbreviation “L.L.C.” or “LLC”.

B. This statement is required by sec. 183.0203(2)(c).

C. Enter the date of execution and the name and title of the person signing the document. The document must be signed by one of the following: A member of the limited liability company, if management is vested in the members, or a manager if management is vested in one or more managers. Select and mark (X) the appropriate choice in item C.


If the document is executed in Wisconsin, sec. 182.01(3) provides that it shall not be filed unless the name of the person (individual) who drafted it is printed, typewritten or stamped thereon in a legible manner. If the document is not executed in Wisconsin, enter that remark.

State of Wisconsin

Department of Financial Institutions

Division of Corporate and Consumer Services

ARTICLES OF AMENDMENT - LIMITED LIABILITY COMPANY

Note: Articles of Amendment cannot be filed to add or remove members, managers or owners of the limited liability company. Member and manager information should be listed in the company’s operating agreement. The operating agreement is not filed with the Department of Financial Institutions.

A. The present limited liability company name (prior to any change effected by this amendment) is:

Veolia ES Hickory Meadows Landfill, LLC

(Enter Limited Liability Company Name)

Text of Amendment (Refer to the existing articles of organization and the instructions on the reverse of this form. Determine those items to be changed and enter the number identifying the paragraph in the articles of organization being changed and how the amended paragraph is to read.)

RESOLVED, THAT the articles of organization be amended as follows:

ARTICLE I

Name

The name of the limited liability company is “Advanced Disposal Services Hickory Meadows Landfill, LLC”

B. Amendment(s) to the articles of organization was adopted by the vote required by sec. 183.0404(2), Wis. Stats.

Sole Member:

Veolia ES Solid Waste of North America, LLC

C. Executed on November 29, 2012

(Date)

(Signature)


Title:     ü     Member OR          Manager

(Select and mark (X) the appropriate title) Christian B. Mills, Assistant Secretary

(Printed name)

This document was drafted by Cameron Brown

(Name the individual who drafted the document)

FILING FEE - $40.00

ARTICLES OF AMENDMENT – Limited Liability Company

CAMERON BROWN

WINSTON AND STRAWN LLP

200 PARK AVENUE

NEW YORK NY 10166

Enter your return address within the bracket above.

Phone number during the day: ( 212 ) 294 - 5306

INSTRUCTIONS (Ref. sec. 183.0203 Wis. Stats. for document content)

Submit one original and one exact copy along with the required filing fee of $40.00 to the address listed below. Make checks payable to the “Department of Financial Institutions”. Filing fee is non-refundable. Sign the document manually or otherwise allowed under sec. 183.0107(lg)(c).

Mailing Address:

Department of Financial Institutions

Division of Corporate & Consumer Services

P O Box 7846

Madison WI 53707-7846

Physical Address for Express Mail:

Department of Financial Institutions

Division of Corporate & Consumer Services

345 W. Washington Ave — 3rd Fl.

Madison WI 53703

Phone: 608-261-7577

FAX: 608-267-6813

TTY: 608-266-8818


NOTICE: This form may be used to accomplish a filing required or permitted by statute to be made with the department. Information requested may be used for secondary purposes. This document can be made available in alternate formats upon request to qualifying individuals with disabilities.

A. State the name of the limited liability company (before any change effected by this amendment) and the text of the amendment(s). The text should recite the resolution adopted (e.g., “Resolved, that Article 1 of the articles of organization be amended to read: ……(enter the amended article).

An amendment may change or add only those provisions that are required under sec. 183.0202, Wis. Stats., to be included in articles of organization. If the amendment changes the name of the limited liability company, the new name must contain the words “limited liability company”, or “limited liability co.” or end with the abbreviation “L.L.C.” or “LLC”.

B. This statement is required by sec. 183.0203(2)(c).

C. Enter the date of execution and the name and title of the person signing the document. The document must be signed by one of the following: A member of the limited liability company, if management is vested in the members, or a manager if management is vested in one or more managers. Select and mark (X) the appropriate choice in item C.

If the document is executed in Wisconsin, sec. 182.01(3) provides that it shall not be filed unless the name of the person (individual) who drafted it is printed, typewritten or stamped thereon in a legible manner. If the document is not executed in Wisconsin, enter that remark.

Exhibit 3.80

SECOND AMENDED AND RESTATED OPERATING AGREEMENT

OF

ADVANCED DISPOSAL SERVICES HICKORY MEADOWS LANDFILL, LLC

This Operating Agreement of Advanced Disposal Services Hickory Meadows Landfill, LLC is made effective as of this 14 th  day of December, 2012 by Advanced Disposal Services Midwest, LLC (the “ Member ”).

ARTICLE 1

DEFINED TERMS

The following capitalized terms shall have the meanings specified in this Article 1 . Other terms are defined in the text of this Operating Agreement; and, throughout this Operating Agreement, those terms shall have the meanings respectively ascribed to them.

Act ” means the Wisconsin Limited Liability Company Act, as amended from time to time.

Code ” means the Internal Revenue Code of 1986, as amended, or any corresponding provision of any succeeding law.

Company ” means the limited liability company organized in accordance with this Operating Agreement.

Secretary of State ” means the Secretary of State of the State of Wisconsin.

Interest ” means the Member’s share of the Profits and Losses of, and the right to receive distributions from, the Company.

Membership Rights ” means all of the rights of the Member in the Company, including the Member’s: (a) Interest; (b) right to inspect the Company’s books and records; (c) right to participate in the management of and vote on matters coming before the Company; and (d) unless this Operating Agreement or the Articles of Organization provide to the contrary, right to act as an agent of the Company.

Operating Agreement ” means this Second Amended and Restated Operating Agreement of Advanced Disposal Services Hickory Meadows Landfill, LLC, a Wisconsin limited liability company, as amended from time to time.

Person ” means and includes an individual, partnership, association, domestic or foreign limited liability company, trust, estate, association, corporation or other legal or commercial entity.

Profit ” and “ Loss ” means, for each taxable year of the Company (or other period for which Profit or Loss must be computed) the Company’s taxable income or loss determined in accordance with the Code.

Treasury Regulations ” means the income tax regulations, including any temporary regulations, from time to time promulgated under the Code.

Successor ” means any Person to whom all or any part of an Interest is Transferred in accordance with the terms hereof.

Transfer ” means, when used as a noun, (a) any voluntary sale, hypothecation, pledge, assignment, attachment or other transfer of any Interest, and (b) any transfer of any Interest initiated by a lender in connection with the enforcement of its rights under a senior credit facility that is secured, in whole or in part, by a pledge of such Interest, and, when used as a verb, (x) to voluntarily sell, hypothecate, pledge, assign or otherwise transfer any Interest, and (y) with respect to any lender, to sell, hypothecate, pledge, assign or otherwise transfer any Interest in connection with the enforcement of such lender’s rights under any senior credit facility that is secured, in whole or in part, by a pledge of such Interest.


Units ” means an ownership interest in the Company, representing the holder’s Membership Rights, including any and all benefits to which the holder of such Units may be entitled as provided in this Operating Agreement, together with all obligations of such person to comply with the terms and conditions of this Operating Agreement.

ARTICLE 2

FORMATION AND NAME; PURPOSE; TERM

2.1 Amendment and Restatement . The Member hereby amends and restates the Amended and Restated Operating Agreement of the Company, dated as of November 20, 2012, and continues that certain limited liability company governed thereby upon the terms and conditions set forth in this Operating Agreement.

2.2 Formation . The Company was formed on December 31, 2000 by the filing of the Articles of Organization with the Department of Financial Institutions of the State of Wisconsin pursuant to the Act. The Member shall cause the execution, delivery and filing of, any necessary or advisable amendments or restatements to the Articles of Organization consistent with the terms of this Agreement, and any other certificates, notices, statements or other instruments (and any amendments or statements thereof) necessary or advisable for the operation of the Company in all jurisdictions where the Company may elect to do business.

2.3 Name of the Company . The name of the Company is Advanced Disposal Services Hickory Meadows Landfill, LLC. The Company may do business under that name and under any other name or names upon which the Member may, in the sole discretion of the Member, determine. If the Company does business under a name other than that set forth in the Articles of Organization, then the Company shall file a fictitious name registration as required by law.

2.4 Purpose . The Company is organized to conduct any lawful business under the laws of the various states of the United States of America.

2.5 Term . The term of the Company shall be perpetual, unless its existence is sooner terminated pursuant to Article 8 .

2.6 Member . The name and present mailing address of the sole Member is set forth on Exhibit A .

ARTICLE 3

CAPITAL; CAPITAL ACCOUNTS

3.1 No Other Capital Contributions Required . The Member shall not be required to contribute any additional capital to the Company, and except as set forth in the Act, the Member shall not have any personal liability for any obligations of the Company.

3.2 Loans . The Member may, at any time, make or cause a loan to be made to the Company in any amount and on those terms upon which the Company and the Member agree.

3.3 Capital Accounts . A capital account shall be maintained by the Company for the Member.

 

-2-


ARTICLE 4

UNITS

4.1 Authorization and Issuance of Units .

(a) A total of one hundred (100) Units are hereby authorized for issuance. The number of Units authorized for issuance pursuant to this Section 4(a) may be increased from time to time as deemed necessary by the Member.

(b) Units issued for such consideration as the Member determines to be appropriate shall be deemed to be fully paid and non-assessable if the entire amount of such consideration has been received by the Company for such Units in the form of cash, property or services rendered.

4.2 Unit Certificates .

(a) Upon the issuance of Units to the Member in accordance with the provisions of this Agreement, the Company shall issue one or more Unit Certificates in the name of the Member. Each such Unit Certificate shall be denominated in terms of the number of Units evidenced by such Unit Certificate. “ Unit Certificate ” means a certificate issued by the Company, which evidences the ownership of one or more Units. Each Unit Certificate shall evidence an interest in Advanced Disposal Services Hickory Meadows Landfill, LLC and shall be a certificated security for purposes of Article 8 of the Uniform Commercial Code of the State of Wisconsin and the Uniform Commercial Code of any other jurisdiction. This provision shall not be amended, and no such purported amendment to this provision shall be effective until all outstanding certificates have been surrendered for cancellation.

(b) The Company shall issue a new Unit Certificate in place of any Unit Certificate previously issued if the holder of the Units represented by such Unit Certificate, as reflected on the books and records of the Company:

(i) makes proof by affidavit, in form and substance satisfactory to the Company, that such previously issued Unit Certificate has been lost, stolen or destroyed;

(ii) requests the issuance of a new Unit Certificate before the Company has notice that such previously issued Unit Certificate has been acquired by a purchaser for value in good faith and without notice of an adverse claim in accordance with the terms and conditions of this Operating Agreement;

(iii) if requested by the Company, delivers to the Company a bond, in form and substance satisfactory to the Company, with such surety or sureties as the Company may direct, to indemnify the Company against any claim that may be made on account of the alleged loss, destruction or theft of the previously issued Unit Certificate; and

(iv) satisfies any other reasonable requirements imposed by the Company.

(c) Upon a Member’s Transfer in accordance with the provisions of this Agreement of any or all Units represented by a Unit Certificate, the transferee of such Units shall deliver such Unit Certificate to the Company for cancellation, and the Company shall thereupon issue a new Unit Certificate to such transferee for the number of Units being transferred and, if applicable, cause to be issued to such Member a new Unit Certificate for that number of Units that were represented by the canceled Unit Certificate and that are not being Transferred.

ARTICLE 5

PROFIT, LOSS, AND DISTRIBUTIONS

5.1 Distributions of Cash Flow . Cash flow for each taxable year of the Company shall be distributed to the Member at such times and in such amounts as the Member shall determine.

5.2 Allocation of Profit or Loss . All Profit or Loss shall be allocated to the Member.

 

-3-


5.3 Liquidation and Dissolution . If the Company is liquidated, the assets of the Company shall be distributed to the Member.

ARTICLE 6

MANAGEMENT: RIGHTS, POWERS, AND DUTIES

6.1 Management . The Company shall be managed solely by the Member.

6.2 Officers . The Company shall have such officers as may be designated by the Member from time to time, who shall act as agents of the Company, who shall have such powers as are usually exercised by comparably designated officers of a Wisconsin corporation and who shall have the power to bind the Company through the exercise of such powers, to the extent consistent with the terms hereof. The officers designated and/or confirmed shall, unless and until removed from office, act as agents of the Company.

6.3 Personal Services . The Member shall not be required to perform services for the Company solely by virtue of being a Member.

6.4 Liability and Indemnification . The Member shall not be liable, responsible, or accountable, in damages or otherwise, to the Company for any act performed by the Member with respect to Company matters. Additionally, the Company shall indemnify the Member for any act performed by the Member with respect to Company matters.

ARTICLE 7

TRANSFER OF INTEREST

7.1 Transfers by Member . The Member may Transfer all, or any portion of, the Member’s interest or rights in the Member’s Membership Rights to one or more Successors.

7.2 Transfer to a Successor . In the event of any Transfer of all or any part of the Member’s Interest to a Successor, the Successor shall immediately thereupon and without further action become a Member with all rights, powers and privileges associated herewith and the Company shall be continued.

7.3 Transfer by Secured Party . In the event the Interest is at any time pledged to a lender as security in connection with senior financing for the Company, the lender (or agent for the group of senior lenders) shall have the right to exercise its remedies under such pledge, to foreclose upon the Interest and/or to Transfer the Interest to itself or to a third party in connection with such exercises of remedies and/or foreclosure, all without further consent of the Member or any Successor.

ARTICLE 8

DISSOLUTION, LIQUIDATION, AND TERMINATION OF THE COMPANY

8.1 Events of Dissolution . The Company shall only be dissolved at such time as the Member determines to dissolve the Company.

8.2 Company Continues Upon Bankruptcy of the Member . Except as otherwise provided by the Member, the Company shall continue notwithstanding whether the Member: (a) makes an assignment for the benefit of creditors; (b) files a voluntary petition in bankruptcy; (c) is adjudged a bankrupt or insolvent, or has entered against the Member an order for relief, in any bankruptcy or insolvency proceeding; (d) files a petition or answer seeking for the Member any reorganization, arrangement, composition, readjustment, liquidation, dissolution, or similar relief under any statute, law, or regulation; (e) files an answer or other pleading admitting or failing to contest the material allegations of a petition filed against the Member in any proceeding of this nature; or (f) seeks, consents to, or acquiesces in the appointment of a trustee, receiver, or liquidator of the Member or of all or any substantial part of the Member’s properties.

 

-4-


8.3 Procedure for Winding Up and Dissolution . If the Company is dissolved, the affairs of the Company shall be wound up. On winding up of the Company, the assets of the Company shall be distributed, first, to creditors of the Company in satisfaction of the liabilities of the Company, and then to the Member.

8.4 Filing of Articles of Dissolution . If the Company is dissolved, Articles of Dissolution shall be promptly filed with the Secretary of State by the Member.

ARTICLE 9

BOOKS, RECORDS, ACCOUNTING, AND TAX ELECTIONS

9.1 Bank Accounts . All funds of the Company shall be deposited in a bank account or accounts opened in the Company’s name. The Member shall unanimously determine the institution or institutions at which the accounts will be opened and maintained, the types of accounts, and the Persons who will have authority with respect to the accounts and the funds therein.

9.2 Books and Records . The Member shall not be required to keep or cause to be kept complete and accurate books and records of the Company nor supporting documentation of the transactions with respect to the conduct of the Company’s business, except as otherwise required by law. The books and records, if any, shall be maintained in accordance with sound accounting principles and practices.

9.3 Annual Accounting Period . The annual accounting period of the Company shall be its taxable year.

9.4 Disregarded Entity . The Member intends that for as long as the Company has a single member the Company will be treated as a disregarded entity for any and all purposes under the Code and Treasury Regulations.

ARTICLE 10

GENERAL PROVISIONS

10.1 Applicable Law . All questions concerning the construction, validity, and interpretation of this Operating Agreement shall be governed by the laws of the State of Wisconsin.

10.2 Headings . The headings herein are inserted as a matter of convenience only, and do not define, limit, or describe the scope of this Operating Agreement or the intent of the provisions hereof.

10.3 Terms . Common nouns and pronouns shall be deemed to refer to the masculine, feminine, neuter, singular and plural, as the identity of the Person may in the context require.

10.4 Separability of Provisions . Each provision of this Operating Agreement shall be considered separable; and if, for any reason, any provision or provisions herein are determined to be invalid and contrary to any existing or future law, such invalidity shall not impair the operation of or affect those portions of this Operating Agreement which are valid.

(signature page follows)

 

-5-


IN WITNESS WHEREOF, the Member has executed this Operating Agreement as of the date set forth hereinabove.

 

ADVANCED DISPOSAL SERVICES MIDWEST, LLC,
As Member
By:   MWSTAR WASTE HOLDINGS CORP.
By:  

 

Name:   Scott Friedlander
Title:   Vice President – General Counsel, Secretary

[Signature Page to Second Amended and Restated Operating Agreement of Advanced Disposal Services Hickory

Meadows Landfill, LLC]

 

-6-


EXHIBIT “A”

 

MEMBER NAME

  

ADDRESS

   PERCENTAGE
INTEREST
 

Advanced Disposal Services Midwest, LLC

  

90 Fort Wade Road

Suite 300

Ponte Vedra, Florida 32081

     100

 

-7-

Exhibit 3.81

INDIANA SECRETARY OF STATE BUSINESS SERVICES DIVISION CORPORATIONS CERTIFIED COPIES

INDIANA SECRETARY OF STATE BUSINESS SERVICES DIVISION

302 West Washington Street, Room E018

Indianapolis, IN 46204

http://www.sos.in.gov

November 05, 2012

 

Company Requested: VEOLIA ES HOOSIER LANDFILL, INC.
Control Number:        2007062600409
Date    Transaction    # Pages
06/26/2007        Articles of Incorporation        2

State of Indiana

Office of the Secretary of State

I hereby certify that this is a true and complete copy of this 2 page document filed in this office.

Dated: November 05, 2012

Certification Number: 2012110551639

Connie Lawson

Secretary of State


The Indiana Secretary of State filing office certifies that this copy is on file in this office.

State of Indiana Office of the Secretary of State

CERTIFICATE OF INCORPORATION of VEOLIA ES HOOSIER LANDFILL, INC.

I, Todd Rokita, Secretary of State of Indiana, hereby certify that Articles of Incorporation of the above For-Profit Domestic Corporation have been presented to me at my office, accompanied by the fees prescribed by law and that the documentation presented confirms to law as prescribed by the provisions of the Indiana Business Corporation Law.

NOW, THEREFORE, with this document I certify that said transaction will become effective Tuesday, June 26, 2007.

In Witness Whereof, I have caused to be affixed my signature and the seal of the State of Indiana, at the City of Indianapolis, June 26, 2007

TODD ROKITA,

SECRETARY OF STATE


The Indiana Secretary of State filing office certifies that this copy is on file in this office.

RECEIVED 06/26/2007 03:16 PM

APPROVED AND FILED

TODD ROKITA

INDIANA SECRETARY OF STATE

6/26/2007 3:16 PM

ARTICLES OF INCORPORATION

Formed pursuant to the provisions of the Indiana Business Corporation Law.

ARTICLE I — NAME AND PRINCIPAL OFFICE

VEOLIA ES HOOSIER LANDFILL, INC.

125 S. 84th Street Suite 200, Milwaukee, WI 53214

ARTICLE II — REGISTERED OFFICE AND AGENT

CT Corporation System

251 E. Ohio Street Suite 1100, Indianapolis, IN 46204

ARTICLE III — INCORPORATORS

Michael K. Slattery

125 S. 84th Street Suite 200, Milwaukee, WI 53214

Signature: Michael K. Slattery

ARTICLE IV — GENERAL INFORMATION

Effective Date: 6/26/2007

Number of Shares: 9,000


State of Indiana Office of the Secretary of State

CERTIFICATE OF AMENDMENT of VEOLIA ES HOOSIER LANDFILL, INC.

I, CONNIE LAWSON, Secretary of State of Indiana, hereby certify that Articles of Amendment of the above For-Profit Domestic Corporation have been presented to me at my office, accompanied by the fees prescribed by law and that the documentation presented conforms to law as prescribed by the provisions of the Indiana Business Corporation Law.

The name following said transaction will be:

ADVANCED DISPOSAL SERVICES HOOSIER LANDFILL, INC.

NOW, THEREFORE, with this document I certify that said transaction will become effective Monday, December 03, 2012.

In Witness Whereof, I have caused to be affixed my signature and the seal of the State of Indiana, at the City of Indianapolis, December 3, 2012.

CONNIE LAWSON,

SECRETARY OF STATE


ARTICLES OF AMENDMENT OF THE ARTICLES OF INCORPORATION

State Form 39333 (R12/4.12)

Approved by Stale Board of Accounts, 1995

INSTRUCTIONS:

 

1. 8  1 2 ” x 11” white paper for attachments.

 

2. Present original and one copy to address in upper right hand corner of this form.

 

3. Please TYPE or

 

4. Please visit our office on the web at www.sos.in.gov.

ARTICLES OF AMENDMENT OF THE ARTICLES OF INCORPORATION OF

Name of Corporation Date of incorporation (month, day, year)

VEOLIA ES HOOSIER LANDFILL, INC. June 26, 2007

The undersigned officers of the above referenced Corporation (hereinafter referred to as the “Corporation”) existing pursuant to the provisions of, (Indicate appropriate act)

ü         Indiana Business Corporation Law      Indiana Professional Corporation Act of 1983

as amended (hereinafter referred to as the “Act”), desiring to give notice of corporate action effectuating amendment of certain provisions of its Articles of Incorporation, certify the following facts:

ARTICLE I Amendment(s)

The exact text of Article(s)      Article I          of the Articles of Incorporation is now as follows:

(NOTE: If amending the name of corporation, write Article “I” in space above and write “The name of the Corporation is                              ” below.)

The name of the Corporation is Advanced Disposal Services Hoosier Landfill, Inc.

ARTICLE II

Date of each amendment’s adoption (month, day, year):

November 20, 2012

(Continued on the reverse side)

ARTICLE III Manner of Adoption and Vote


Mark applicable section; NOTE - Only in limited situations does Indiana law permit an Amendment without shareholder approval. Because a name change requires a shareholder approval, Section 2 must be marked and either A or B completed.

SECTION 1 This amendment was adopted by the Board of Directors or Incorporators and shareholder action was not required.

 

ü SECTION 2 The shareholders of the Corporation entitled to vote in respect to the amendment adopted the proposed amendment. The amendment was adopted by: (Shareholder approval may be by either A or B.)

A. Vote of such shareholders during a meeting called by the Board of Directors. The result of such vote is as follows:

Shares entitled to vote.

Number of shares represented at the meeting.

Shares voted in favor.

Shares voted against.

B. Unanimous written consent executed on November 20, 2012 and signed by all shareholders entitled to vote.

ARTICLE IV Compliance with Legal Requirements

The manner of the adoption of the Articles of Amendment and the vote by which they were adopted constitute full legal compliance with the provisions of the Act, the Articles of Incorporation, and the By-Laws of the Corporation.

I hereby verify, subject to the penalties of perjury, that the statements contained herein are true, this 29th day of November 2012.

Signature of current officer or chairman of the board

Printed name of officer or chairman of the board

Christian B. Mills

Title of signatory

Assistant Secretary

Exhibit 3.82

AMENDED & RESTATED

BYLAWS

OF

ADVANCED DISPOSAL SERVICES HOOSIER LANDFILL, INC.

Adopted and Restated as of the 14 th day of December, 2012.

ARTICLE I.

OFFICES

1.01 Business Office.

The Corporation’s principal office shall be within the State of Indiana. The Corporation may have such other offices, either within or without the State of Indiana, as the Board of Directors may designate or as the Corporation’s business may require from time to time. The Corporation shall maintain at its principal office a copy of certain records as required by the Indiana Business Corporation Law (the “Act”).

1.02 Registered Office.

The Corporation’s registered office required by the Act to be maintained in the State of Indiana shall be the place designated by resolution of the Corporation’s Board of Directors and may be, but need not be, identical to the principal office in the State of Indiana. The address of the registered office may be changed from time to time.

ARTICLE II.

SHAREHOLDERS

2.01 Annual Shareholder Meeting.

The annual meeting of the shareholders shall be held within 90 days of the close of the Corporation’s fiscal year, at a time and date as is determined by the Corporation’s President or Board of Directors, for the purpose of electing directors and for the transaction of such other business as may come before the meeting.

2.02 Special Shareholder Meetings.

Special meetings of the shareholders, for any purpose or purposes, may be called by. (1) the President, (2) the Board of Directors or such officers as the Board of Directors may authorize from time to time, or (3) the President or Secretary upon the written request of the holders of record of at least one-tenth of all the outstanding shares of the Corporation entitled to vote on any issue at the meeting. The party calling the special meeting shall designate the date and hour of the meeting.


Upon delivery to the President or Secretary of a written request pursuant to item (3) above, stating the purpose(s) of the requested meeting, dated and signed by the person(s) entitled to request such a meeting, it shall be the duty of the officer to whom the request is delivered to give, within thirty (30) days of such delivery, notice of the meeting to the shareholders. Notice of any special meeting shall be given in the manner provided in section 2.04 of these Bylaws. Only business within the purpose(s) described in the special meeting notice shall be conducted at a special shareholders meeting.

2.03 Place of Shareholder Meeting.

The Board of Directors may designate any place, either within or without the State of Indiana, as the place of meeting for any annual or for any special meeting called by the Board of Directors. A waiver of notice signed by all persons entitled to vote at a meeting also may designate any place, either within or without the State of Indiana, as the place for the holding of such meeting. If no designation is made by the Board of Directors, or if a special meeting be otherwise called, the place of the meeting shall be the Corporation’s principal business office in the State of Indiana, but any meeting may be adjourned to reconvene at any place designated by vote of a majority of the shares represented thereat.

2.04 Notice of Shareholder Meeting.

(a) Required Notice . Unless otherwise required by the Act, written notice stating the place, day and hour of any annual or special shareholder meeting shall be delivered not less than ten (10) nor more than sixty (60) days before the meeting date, either personally or by mail, by or at the direction of the President, the Board of Directors, or other persons calling the meeting, to each shareholder of record entitled to vote at such meeting and to any other shareholder entitled by the Act or the Articles of Incorporation to receive notice of the meeting. Notice shall be deemed to be effective at the earlier of: (1) when deposited in the United States mail, addressed to the shareholder at his or her address as it appears on the Corporation’s stock transfer books, with postage thereon prepaid; (2) on the date shown on the return receipt if sent by registered or certified mail, return receipt requested, and the receipt is signed by or on behalf of the addressee; (3) when received; or (4) five (5) days after deposit in the United States mail, if mailed postpaid and correctly addressed to an address other than that shown in the Corporation’s current .record of shareholders.

(b) Adjourned Meeting . If any shareholder meeting is adjourned to a different date, time, or place, notice need not be given of the new date, time, and place, if the new date, time, and place are announced at the meeting before adjournment. But if a new record date for the adjourned meeting is or must be fixed (see section 2.05 of this Article II), then notice must be given pursuant to the requirements of paragraph (a) of this section 2.04 to those persons who are shareholders as of the new record date.

(c) Waiver of Notice . A shareholder may waive notice of meeting (or any notice required by the Act, Articles of Incorporation, or Bylaws), by a writing signed by the shareholder entitled to the notice which is delivered to the Corporation (either before or after the date and time stated in the notice) for inclusion in the minutes or filing with the corporate records.

 

2


A shareholder’s attendance at a meeting:

 

  (1) waives objection to lack of notice or defective notice of the meeting, unless the shareholder at the beginning of the meeting objects to holding the meeting or transacting business at the meeting;

 

  (2) waives objection to consideration of a particular matter at the meeting that is not within the purpose or purposes described in the meeting notice, unless the shareholder objects to considering the matter when it is presented.

(d) Contents of Notice . The notice of each special shareholder meeting shall include a description of the purpose or purposes for which the meeting is called. Except as provided in this section 2.04(d), or as provided in the Corporation’s Articles of Incorporation or otherwise in the Act, the notice of an annual shareholder meeting need not include a description of the purpose or purposes for which the meeting is called.

If a purpose of any shareholder meeting is to consider either: (1) a proposed amendment to the Articles of Incorporation (including any restated articles requiring shareholder approval); (2) a plan of merger or share exchange; (3) the sale, lease, exchange or other disposition of all or substantially all of the Corporation’s property; (4) the dissolution of the Corporation; or (5) the removal of a director, the notice must so state and be accompanied by, respectively, a copy or summary of the: (1) articles of amendment; (2) plan of merger or share exchange; or (3) transaction for disposition of the Corporation’s property. If the proposed corporate action creates dissenters’ rights, the notice must state that shareholders are or may be entitled to assert dissenters’ rights and must be accompanied by a copy of the appropriate section of the Act. If the Corporation issues or authorizes the issuance of shares for promissory notes or for promises to render services in the future, the Corporation shall, with or before the notice of the next shareholder meeting, report in writing to all the shareholders the number of shares authorized or issued and the consideration received. Likewise, if the Corporation indemnifies or advances expenses to a director, this shall be reported to all the shareholders with or before notice of the next shareholder’s meeting.

2.05 Fixing of Record Date.

For the purpose of determining shareholders entitled to notice of or to vote at any meeting of shareholders, or any adjournment thereof, or shareholders entitled to receive payment of any distribution or dividend, or in order to make a determination of shareholders for any other proper purpose, the Board of Directors may fix in advance a date as the record date. Such record date shall not be more than seventy (70) days prior to the date on which the particular action requiring such determination of shareholders is to be taken. If no such record date is fixed, the record date for determination of such shareholders shall be at the close of business on:

 

3


(a) With respect to an annual shareholder meeting or any special shareholder meeting called by the Board of Directors or any person specifically authorized by the Board or these Bylaws to call a meeting, the day before the first notice is delivered to shareholders;

(b) With respect to a special shareholder’s meeting demanded by the shareholders, the date the first shareholder signs the demand;

(c) With respect to the payment of a share dividend, the date the Board authorizes the share dividend;

(d) With respect to actions taken in writing without a meeting (pursuant to Article 11, section 2.11), the date the first shareholder signs a consent;

(e) With respect to a distribution to shareholders, (other than one involving a repurchase or acquisition of shares), the date the Board authorizes the distribution; and

(f) With respect to any other matter for which such a determination is required, as provided by law.

When a determination of shareholders entitled to vote at any meeting of shareholders has been made as provided in this section, such determination shall apply to any adjournment thereof unless the Board of Directors fixes a new record date which it must do if the meeting is adjourned to a date more than 120 days after the date fixed for the original meeting.

2.06 Voting Lists.

The officer or agent having charge of the stock transfer books for shares of the Corporation shall make, before each meeting of shareholders, a complete list of the shareholders entitled to vote at such meeting, or any adjournment thereof, arranged in alphabetical order with the address of and the number of shares held by each. The list must be arranged by voting group, if such exists, and within each voting group by class or series of shares. The shareholder list shall be subject to inspection at the Corporation’s principal office by any shareholder at any time during usual business hours for any proper purpose and beginning two (2) business days after notice is given of the meeting for which the list was prepared. Such list also shall be produced and kept open at the time and place of the meeting and shall be subject to the inspection of any shareholder during the meeting for purposes related to the meeting. A shareholder or his or her agent or attorney is entitled on written demand to inspect and, subject to the requirements of the Act and of section 2.12(c), to copy the list during regular business hours and at the shareholder’s expense during the period it is available for inspection. The Corporation shall maintain the shareholder list in written form or in another form capable of conversion into written form within a reasonable time. The failure of the Corporation to produce such shareholder list shall not invalidate any action taken at such meeting.

2.07 Shareholder Quorum and Voting Requirements.

Unless the Articles of Incorporation or the Act provide otherwise, a majority of the votes entitled to be cast on the matter constitutes a quorum for action on that matter.

 

4


Once a share is represented for any purpose at a meeting, it is deemed present for quorum purposes for the remainder of the meeting and for any adjournment of that meeting unless a new record date is or must be set for that adjourned meeting. A share represented at a meeting solely for the purpose of objecting to the holding of the meeting or the transaction of business at the meeting shall not be deemed present for quorum purposes.

2.08 Proxies.

Except as otherwise provided by the Act, at all meetings of shareholders a shareholder may vote in person or vote by proxy which is executed in writing by the shareholder or which is executed by his duly authorized attorney-in-fact. Such proxy shall be filed with the secretary of the Corporation or other person authorized to tabulate votes before or at the time of the meeting. No proxy shall be valid after eleven (11) months from the date of its execution unless otherwise provided in the proxy. Unless otherwise provided in the appointment form, a proxy appointment may be revoked at any time before it is voted, either by written notice filed with the Secretary or other officer or agent of the Corporation authorized to tabulate votes, or by oral notice given by the shareholder during the meeting. The presence of a shareholder who has filed his or her proxy appointment shall not of itself constitute a revocation.

2.09 Voting of Shares.

Unless otherwise provided in the Articles of Incorporation or the Act, each outstanding share entitled to vote shall be entitled to one vote upon each matter submitted to a vote at a meeting of shareholders.

Except as provided by specific court order, no shares held by another corporation, if a majority of the shares entitled to vote for the election of directors of such other corporation are held by the Corporation, shall be voted at any meeting or counted in determining the total number of outstanding shares at any given time for purposes of any meeting. Provided, however, the preceding sentence shall not limit the Corporation’s power to vote any shares, including its own shares, held by it in a fiduciary capacity.

Redeemable shares are not entitled to vote after notice of redemption is mailed to the holders and a sum sufficient to redeem the shares has been deposited with a bank, trust company, or other financial institution under an irrevocable obligation to pay the holders the redemption price on surrender of the shares.

2.10 Corporation’s Acceptance of Votes.

(a) If the name signed on a vote, consent, waiver, or proxy appointment corresponds to the name of a shareholder, the Corporation, if acting in good faith, is entitled to accept the vote, consent, waiver, or proxy appointment and give it effect as the act of the shareholder.

(b) If the name signed on a vote, consent, waiver, or proxy appointment does not correspond to the name of its shareholder, the Corporation, if acting in good faith, is nevertheless entitled to accept the vote, consent, waiver, or proxy appointment and give it effect as the act of the shareholder if:

 

5


  (1) the shareholder is an entity as defined in the Act and the name signed purports to be that of an officer or agent of the entity;

 

  (2) the name signed purports to be that of an administrator, executor, guardian, or conservator representing the shareholder and if the Corporation requests, evidence of fiduciary status acceptable to the Corporation has been presented with respect to the vote, consent, waiver, or proxy appointment;

 

  (3) the name signed purports to be that of a receiver or trustee in bankruptcy of the shareholder and if the Corporation requests, evidence of this status acceptable to the Corporation has been presented with respect to the vote, consent, waiver, and proxy appointment;

 

  (4) the name signed purports to be that of a pledgee, beneficial owner, or attorney-in-fact of the shareholder and if the Corporation requests, evidence acceptable to the Corporation of the signatory’s authority to sign for the shareholder has been presented with respect to the vote, consent, waiver, or proxy appointment;

 

  (5) two or more persons are the shareholder as covenants or fiduciaries and the name signed purports to be the name of at least one of the co-owners and the person signing appears to be acting on behalf of all the co-owners.

(c) The Corporation is entitled to reject a vote, consent, waiver, or proxy appointment if the secretary or other officer or agent authorized to tabulate votes, acting in good faith, has reasonable basis for doubt about the validity of the signature on it or about the signatory’s authority to sign for the shareholder.

(d) The Corporation and its officer or agent who accepts or rejects a vote, consent, waiver, or proxy appointment in good faith and in accordance with the standards of this section are not liable in damages to the shareholder for the consequences of the acceptance or rejection.

(e) Corporate action based on the acceptance or rejection of a vote, consent, waiver, or proxy appointment under this section is valid unless a court of competent jurisdiction determines otherwise.

2.11 Unanimous Consent without Meeting.

Any action required or permitted to be taken at a meeting of the shareholders may be taken without a meeting if one or more consents in writing, setting forth the action so taken, shall be signed by all of the shareholders entitled to vote with respect to the subject matter thereof and are delivered to the Corporation for inclusion in the minute book. A consent signed under this section has the effect of a meeting vote and may be described as such in any document.

 

6


2.12 Voting of Shares by other Corporations.

Shares standing in another corporation’s name may be voted either in person or by proxy, by the other corporation’s president or any other officer appointed by the president. A proxy appointment executed by any principal officer of the other corporation or such an officer’s assistant shall be conclusive evidence of the signer’s authority to act, in the absence of express notice to this Corporation, given in writing to this Corporation’s Secretary, or other officer or agent of this Corporation authorized to tabulate votes, of the designation of some other person by the other corporation’s board of directors or Bylaws.

2.13 Dissenters’ Rights.

Each shareholder shall have the right to dissent from action by the Corporation and obtain payment for his or her shares when so authorized by the Act, the Articles of Incorporation, these Bylaws, or by resolution of the Board of Directors.

2.14 Conduct of Meetings.

The President, or in his or her absence the Vice President, and in his or her absence any person chosen by the shareholders present, shall call the meeting of the shareholders to order and shall act as Chairman of the meeting, and the Secretary of the Corporation shall act as Secretary of all meetings of the shareholders, except that the presiding officer may appoint any Assistant Secretary or other person to act as Secretary of the meeting.

ARTICLE III.

BOARD OF DIRECTORS

3.01 General Powers.

All corporate powers shall be exercised by or under the authority of, and the Corporation’s business and affairs shall be managed under the direction of, the Board of Directors.

3.02 Election.

Unless otherwise provided in the Articles of Incorporation, directors are elected by a plurality of the votes cast by the shares entitled to vote in the election at a meeting at which a quorum is present.

3.03 Number, Tenure and Qualification.

The number of directors shall be fixed, or increased or decreased from time to time, by a resolution adopted by a majority of the Board of Directors or Shareholders by amendment to these Bylaws, but in no event shall there be less than two (2) directors and a decrease in the number of directors shall not shorten the term of office of an incumbent director. Each director shall be elected at the Corporation’s annual meeting of the shareholders and shall hold office until the next annual meeting of shareholders and until his or her successor shall have been

 

7


elected and qualified or until his or her death, resignation or removal from office in the manner provided by law or the Bylaws of the Corporation. Directors need not be residents of the State of Indiana or shareholders of the Corporation.

3.04 Regular Meetings.

A regular meeting of the Board of Directors shall be held without other notice than this Bylaw immediately after and at the same place as the annual meeting of shareholders and each adjourned session thereof. The Board of Directors may provide by resolution the time and place, either within or without the State of Indiana, for the holding of additional regular meetings without other notice than such resolution. Any such regular meeting may be held by any means of communication as permitted by section 3.09.

3.05 Special Meetings.

Special meetings of the Board of Directors may be called by or at the request of the President, Vice President or any one director. The person or persons authorized to call special meetings of the Board of Directors may fix any time and any place, either within or without the State of Indiana, as the time and place for holding any special meeting of the Board of Directors called by them. If no place is fixed by the person calling the meeting, the place of meeting shall be the Corporation’s principal office in the State of Indiana. Any such special meeting may be held by any means of communication as permitted by section 3.09.

3.06 Notice of Special Meetings; Waiver of Notice.

Notice stating the time and place of any special meeting of the Board of Directors shall be given at least forty-eight (48) hours previously thereto by written notice delivered personally or mailed to each director at his or her business address, or such other address as designated in writing to the Secretary, or by telephone, facsimile or telegram. If mailed, such notice shall be deemed to be effective with the earlier of: (1) when received, or (2) five days after deposit in the United States Mail, addressed to the director’s business office, with postage thereon prepaid; or (3) the date shown on the return receipt if sent by registered or certified mail, return receipt requested, and the receipt is signed by or on behalf of the director. If notice be given by telephone, facsimile or telegram, such notice shall be deemed to be delivered when the notice is given personally by telephone, at the time transmitted to a facsimile number at any address designated above, or when the telegram is delivered to the telegraph company. Whenever any notice is required to be given to any director of the Corporation under the provisions of these Bylaws or under the provisions of the Articles of Incorporation or under the provisions of any statute, a waiver thereof in writing, signed at any time, whether before or after the time of the meeting, by the director entitled to such notice, shall be deemed equivalent to the giving of such notice. The attendance of a director at a meeting shall constitute a waiver of notice of such meeting, except where a director attends a meeting and objects thereat to the transaction of the business because the meeting is not lawfully called or convened. Neither the business to be transacted at, nor the purpose of, any regular or special meeting of the Board of Directors need be specified in the notice or waiver of notice of such meeting.

 

8


3.07 Director Quorum.

Except as otherwise specified by law or the Articles of Incorporation or these Bylaws, a majority of the number of directors fixed in the manner provided by section 3.03 of this Article III shall constitute a quorum for the transaction of business at any meeting of the Board of Directors, but though less than such quorum is present at a meeting, the act of a majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors unless the act of a greater number is required by the Act, the Articles of Incorporation or these Bylaws.

A majority of the number of directors appointed to serve on a committee as authorized in section 3.16 of these Bylaws shall constitute a quorum for the transaction of business at any committee meeting. These provisions shall not, however, apply to the determination of a quorum for actions taken under emergency Bylaws or any other provisions of these Bylaws that fix different quorum requirements.

3.08 Voting Requirement.

The affirmative vote of the majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors or a committee of the Board of Directors. This provision shall not, however, apply to any action taken by the Board of Directors pursuant to section 3.15 or Article IX of these Bylaws, or in the event the affirmative vote of a greater number of directors is required by the Act, the Articles of Incorporation, or any other provision of these Bylaws.

3.09 Meetings by Electronic Means of Communication.

To the extent provided in these Bylaws, the Board of Directors, or any committee of the Board, may, in addition to conducting meetings in which each director participates in person, and notwithstanding any place set forth in the notice of the meeting or these Bylaws, conduct any regular or special meeting by the use of any electronic means of communication, provided (1) all participating directors may simultaneously hear each other during the meeting, or (2) all communication during the meeting is immediately transmitted to each participating director, and each participating director is able to immediately send messages to all other participating directors. Before the commencement of any business at a meeting at which any directors do not participate in person, all participating directors shall be informed that a meeting is taking place at which official business may be transacted.

3.10 Director’s Assent.

A director who is present at a meeting of the Board of Directors or a committee of the Board of Directors when corporate action is taken is deemed to have assented to the action taken unless: (1) the director objects at the beginning of the meeting (or promptly upon the director’s arrival) to holding it or transacting business at the meeting; or (2) the director dissents or abstains from the action taken and minutes of the meeting are prepared that show the director’s dissent or abstention from the action; (3) the director dissents or abstains from an action taken, minutes of the meeting are prepared that fail to show the director’s dissent or abstention from the action

 

9


taken and the director delivers to the Corporation a written notice of that failure that complies with the appropriate provisions of the Act promptly after receiving the minutes; or (4) the director delivers written notice of his or her dissent or abstention to the presiding officer of the meeting before its adjournment or to the Corporation immediately after adjournment of the meeting. The right of dissent or abstention is not available to a director who votes in favor of the action taken.

3.11 Conduct of Meetings.

The President, and in his absence the Vice-Presidents in the order appointed under section 4.07 of Article IV, and in their absence any director chosen by the directors then present, shall call meetings of the Board of Directors to order and shall act as Chairman of the meeting. The Secretary of the Corporation shall act as secretary of all meetings of the Board of Directors, but in the absence of the secretary the presiding officer may appoint any Assistant secretary or any director or other person present to act as secretary of the meeting.

3.12 Removal.

Any director or the entire Board of Directors may be removed from office with or without cause by the affirmative vote of a majority of the shares outstanding and entitled to vote for the election of such director(s) taken at a special meeting of shareholders called for that purpose, and any vacancy so created may be filled by the shareholders.

3.13 Vacancies.

Any vacancy occurring on the Board of Directors, including a vacancy created by an increase in the number of directors, may be filled by the shareholders. During such time as the shareholders fail or are unable to fill such vacancies then, and until the shareholders act, the vacancy may be filled (1) by the board of directors, or (2) if the directors remaining in office constitute fewer than a quorum of the Board, by the affirmative vote of a majority of all directors remaining in office.

3.14 Compensation and Expenses.

The Board of Directors, irrespective of any personal interest, of any of its members, may (1) establish reasonable compensation of all directors for services to the Corporation as directors or may delegate this authority to an appropriate committee, (2) provide for, or delegate authority to an appropriate committee to provide for, reasonable pensions, disability or death benefits, and other benefits or payments to directors and to their estates, families, dependents, or beneficiaries for prior services rendered to the Corporation by the directors, and (3) provide for reimbursement of reasonable expenses incurred in the performance of the directors’ duties, including the expense of traveling to and from Board meetings.

3.15 Unanimous Consent without Meeting.

Any action required or permitted by the Articles of Incorporation or Bylaws or any provision of law to be taken by the Board of Directors at a meeting or by resolution may be taken without a meeting if a consent in writing, setting forth the action so taken shall be signed by all

 

10


of the directors then in office, and filed with the Corporation’s records. Action taken by consent is effective when the last director signs the consent, unless the consent specifies a different effective date. A signed consent has the effect of a meeting and may be described as such in any document.

3.16 Committees.

The Board of Directors by resolution adopted by the affirmative vote of a majority of the number of directors may designate one or more committees, each committee to consist of one or more directors elected by the Board of Directors, which to the extent provided in said resolution, as initially adopted, and as thereafter supplemented or amended by further resolution adopted by a like vote, shall have and may exercise, when the Board of Directors is not in session, the powers of the Board of Directors in the management of the Corporation’s business and affairs, except action in respect to the (1) authorization of distributions, (2) the approval or proposal to shareholders of action for which the Act requires approval by shareholders, (3) filling vacancies on the Board of Directors or its committees, (4) amending the Articles of Incorporation pursuant to Board authority, (5) adopting, amending or repealing Bylaws, (6) approving a plan of merger not requiring shareholder approval, (7) the authorization or approval to reorganize shares, except according to a formula or method prescribed by the Board of Directors, (8) the authorization or approval of the issuance or sale or contract for sale of shares, or (9) the determination of the designation and relative rights, preferences and limitations of a class or series of shares. Sections 3.04, 3.05, 3.06, 3.07, 3.08, 3.09, 3.10, 3.11 and 3.15 of this Article III, which govern meetings, actions without meetings, notice and waiver of notice, quorum and voting requirements of the Board of Directors, apply to committees and their members.

ARTICLE IV.

OFFICERS

4.01 Number.

The Corporation’s principal officers shall be a President, a Vice President, a Secretary, and a Treasurer, each of whom shall be appointed by the Board of Directors. Additional officers and assistant officers, including any Vice Presidents, may be appointed by the Board of Directors as the Board deems appropriate. If there is more than one Vice President, the Board may establish designations for the Vice Presidencies to identify their functions or their order. There may, in addition, be a chairperson or co-chairperson of the board whenever the Board shall see fit to cause such office or offices to be filled. Any two or more offices may be held simultaneously by the same person.

4.02 Appointment and Term of Office.

The Corporation’s officers shall be appointed for a term as determined by the Board of Directors. If no term is specified, they shall hold office until their successor shall have been duly appointed and shall have qualified or until the officer’s death, resignation or removal from office in the manner hereinafter provided.

 

11


The designation of a specified term does not grant to the officer any contract rights, and the Board can remove the officer at any time prior to the termination of such term.

4.03 Removal.

Any officer or agent appointed by the Board of Directors may be removed by the Board of Directors whenever in its judgment the Corporation’s best interests will be served thereby, but such removal shall be without prejudice to the contract rights, if any, of the person so removed. Appointment of an officer or agent shall not of itself create contract rights.

4.04 Vacancies.

A vacancy in any office because of death, resignation, removal, disqualification, or other reason shall be filled in the manner prescribed for regular appointments to the office.

4.05 Powers, Authority and Duties.

The Corporation’s officers shall have the powers and authority conferred in the duties prescribed by the Board of Directors or the officer who appointed them in addition to and to the extent not inconsistent with those specified in other sections of this Article IV.

4.06 The President.

The President shall be the Corporation’s principal executive officer and, subject to the control of the Board of Directors, shall in general supervise and control all of the Corporation’s business and affairs. The President shall, when present, preside at all meetings of the shareholders and of the Board of Directors. The President may sign, with the Secretary or any other proper officer of the Corporation authorized by the Board of Directors, certificates for shares of the Corporation and deeds, mortgages, bonds, contracts, or other instruments in the ordinary course of business or that the Board of Directors has authorized to be executed, except in cases where the signing and execution thereof shall be expressly delegated by the Board of Directors or by the Bylaws to some other officer or agent of the Corporation, or shall be required by law to be otherwise signed or executed; and in general shall perform all duties incidental to the office of President and such other duties as may be prescribed by the Board of Directors from time to time.

4.07 The Vice President.

In the absence of the President or in the event of the President’s death or inability or refusal to act as directed by the Board of Directors, the Vice President (or in the event there be more than one Vice President, the Vice Presidents in the order designated at the time of their appointment, or in the absence of any designation, then in order of their appointment) shall perform the duties of the President, and when so acting shall have all the powers of and be subject to all the restrictions upon the President. Any Vice President may sign, with the Secretary or an Assistant Secretary certificates for shares of the Corporation; and shall perform such other duties as from time to time may be assigned by the President or by the Board of Directors.

 

12


4.08 The Secretary.

The Secretary shall: (a) keep the minutes of the meetings of the shareholders and of the Board of Directors in one or more books provided for that purpose; (b) see that all notices are duly given in accordance with the provisions of these Bylaws or as required by law; (c) be custodian of the corporate records and see that books, reports, statements, certificates and all other documents and records required by law are properly kept and filed; (d) keep a register of the post office address of each shareholder, which shall be furnished to the Secretary by such shareholder; (e) sign with the President, or a Vice President, certificates for shares of the Corporation, the issuance of which shall have been authorized by resolution of the Board of Directors; (f) have general charge of the stock transfer books of the Corporation; and (g) in general perform all duties incident to the office of Secretary and such other duties as from time to time may be assigned to him by the President or by the Board of Directors.

4.09 The Treasurer.

The Treasurer shall: (a) have charge and custody of and be responsible for all of the Corporation’s funds and securities; (b) receive and give receipts for money due and payable to the Corporation from any source whatsoever, and deposit all funds of the Corporation in such banks, trust companies, or other depositories as shall be selected in accordance with the provisions of Article V of these Bylaws, and (c) in general perform all of the duties incidental to the office of Treasurer and such other duties as from time to time may be assigned to him by the President or by the Board of Directors. If required by the Board of Directors, the Treasurer shall give a bond for the faithful discharge of his duties in such sum and with such surety or sureties as the Board of Directors shall determine.

4.10 Assistant Secretaries and Assistant Treasurers.

The Assistant Secretaries, when authorized by the Board of Directors, may sign with the President or a Vice President certificates for shares of the Corporation and issuance of which shall have been authorized by a resolution of the Board of Directors. The Assistant Treasurers, if required by the Board of Directors, shall give bonds for the faithful discharge of their duties in such sums and with such sureties as the Board of Directors shall, determine. The Assistant Secretaries and Assistant Treasurers, in general, shall perform such duties as shall be assigned to them by the Secretary or the Treasurer, respectively, or by the President or the Board of Directors.

4.11 Salaries.

Officers’ salaries shall be fixed from time to time by the Board of Directors and no officer shall be prevented from receiving such salary by reason of the fact that he is also a director of the Corporation.

 

13


ARTICLE V.

CONTRACTS, LOANS, CHECKS AND DEPOSITS

5.01 Contracts.

The Board of Directors may authorize any individual officer or agent or number of officers or agents to enter into any contract or to execute and deliver any instrument in the Corporation’s name and on its behalf, and such authorization may be general or confined to specific instances. Specifically, all contracts for the purchase or sale of real estate shall be approved by the Board of Directors.

5.02 Loans.

No loans shall be contracted on the Corporation’s behalf and no indebtedness shall be incurred in its name unless authorized by or under the authority of a resolution of the Board of Directors. Such authorization may be general or confined to specific instances.

5.03 Checks, Drafts, etc.

All checks, drafts or other orders for the payment of money, notes or other evidences of indebtedness issued in the Corporation’s name, shall be signed by such officer or officers, agents or agents of the Corporation and in such manner as shall from time to time be determined by or under the authority of a resolution of the Board of Directors.

5.04 Deposits.

All funds of the Corporation not otherwise employed shall be deposited from time to time to the Corporation’s credit in such banks, trust companies or other depositories as may be selected by or under the authority of the Board of Directors.

ARTICLE VI.

CERTIFICATES FOR SHARES AND THEIR TRANSFER

6.01 Certificates for Shares.

(a) Content

Certificates representing shares of the Corporation shall at a minimum state on their face the name of the issuing corporation and that it is formed under the laws of Indiana, the name of the person to whom issued, and the number and class of shares and the designation of the series, if any, the certificate represents; and be in such form as determined by the Board of Directors. Such certificates shall be signed (either manually or by facsimile) by the President or a Vice President and by the Secretary or an Assistant Secretary. Each certificate for shares shall be consecutively numbered or otherwise identified.

 

14


(b) Legend as to Class or Series

If the Corporation is authorized to issue different classes of shares or different series within a class, the designations, relative rights, preferences, and limitations applicable to each class and the variations in rights, preferences, and limitations determined for each series (and the authority of the Board of Directors to determine variations for future series) must be summarized on the front or back of each certificate. Alternatively, each certificate may state conspicuously on its front or back that the Corporation will furnish the shareholders this information on request in writing and without charge.

(c) Shareholder List

The name and address of the person to whom the shares represented thereby are issued, with the number of shares and date of issue, shall be entered on the stock transfer books of the Corporation.

(d) Transferred Shares

All certificates surrendered to the Corporation for transfer shall be canceled and no new certificate shall be issued until the former certificate for a like number of shares shall have been surrendered and canceled, except that in case of a lost, destroyed or mutilated certificate a new one may be issued therefore upon such terms and indemnification of the Corporation as the Board of Directors may prescribe.

6.02 Registration of the Transfer of Shares.

Registration of the transfer of shares of the Corporation shall be made only on the Corporation’s stock transfer books by the holder of record thereof or by his or her legal representative, who shall furnish proper evidence of authority to transfer, or by his or her attorney thereunto authorized by power of attorney duly executed and filed with the Secretary of the Corporation, and on surrender for cancellation of the certificate for such shares. The person in whose name shares stand on the Corporation’s books shall be deemed by the Corporation to be the owner thereof for all purposes.

6.03 Restrictions on Transfer.

The Board of Directors or shareholders may impose restrictions on the transfer of shares. A restriction does not affect shares issued before the restriction was adopted unless the holders of the shares are parties to the restriction agreement or voted in favor of the restriction. The face or reverse side of each certificate representing shares shall bear a conspicuous notation of any restriction imposed by the Corporation upon the transfer of such shares.

6.04 Lost, Destroyed or Stolen Certificates.

Where the owner claims that his certificate of shares has been lost, destroyed or wrongfully taken, a new certificate shall be issued in place thereof if the owner (a) so requests before the Corporation has notice that such shares have been acquired by a bona fide purchaser, and (b) satisfies such other reasonable requirements as may be prescribed by or under the authority of the Board of Directors, including the furnishing of an indemnity bond if so required.

 

15


6.05 Consideration for Shares.

The Corporation’s shares may be issued for such consideration as shall be fixed from time to time by the Board of Directors, provided that any shares having a par value shall not be issued for a consideration less than the par value thereof. The consideration to be paid for shares may be paid in whole or in part, in money, promissory notes, in other property, tangible or intangible, or in labor or services actually performed or to be performed for the Corporation. When payment of the consideration for which shares are to be issued shall have been received by the Corporation, such shares shall be deemed to be fully paid and non-assessable by the Corporation. No certificate shall be issued for any share until such share is fully paid.

If the consideration to be paid for share consists, in whole or part, of a promissory note or a contract for services to be performed for the Corporation, the Board of Directors may, in its discretion, elect to hold those shares in escrow or otherwise restrict their transfer. In the event that shares are so escrowed, and the shareholder defaults under his or her obligations under the promissory note or the contract for services, as applicable, the Corporation may, in addition to any other legal or equitable remedies, cancel all or part of the escrowed shares.

6.06 Acquisition of Shares.

The Corporation may acquire its own shares and unless otherwise provided in the Articles of Incorporation, the shares so acquired constitute authorized but unissued shares.

6.07 Stock Regulations.

The Board of Directors shall have the power and authority to make all such further rules and regulations not inconsistent with the statutes of the State of Indiana as they may deem expedient concerning the issue, transfer and registration of certificates representing shares of the Corporation.

ARTICLE VII.

FISCAL YEAR

The Board of Directors may by resolution establish the Corporation’s fiscal year.

ARTICLE VIII.

DISTRIBUTIONS

The Board of Directors may from time to time authorize, and the Corporation may make distributions (including dividends on its outstanding shares) in the manner and upon the terms and conditions provided by law, the Articles of Incorporation and the resolutions of the Board of Directors.

 

16


ARTICLE IX.

INDEMNIFICATION

9.01 Indemnification for Successful Defense.

Within twenty (20) days after receipt of a written request pursuant to Section 9.03, the corporation shall indemnify a director or officer, to the extent he or she has been successful on the merits or otherwise in the defense of a proceedings, for all reasonable expenses incurred in the proceedings if the director or officer was a party because he or she is a director or officer of the corporation.

9.02 Other Indemnification.

(a) In cases not included under Section 9.01, the corporation shall indemnify a director or officer against all liabilities and expenses incurred by the director or officer in a proceeding to which the director or officer was a party because he or she is a director or officer of the corporation, unless liability was incurred because the director or officer breached or failed to perform a duty he or she owes to the corporation and the breach or failure to perform constitutes any of the following:

 

  (1) A willful failure to deal fairly with the corporation or its shareholders in connection with a matter in which the director or officer has a material conflict of interest;

 

  (2) A violation of criminal law, unless the director or officer had reasonable cause to believe that his or her conduct was lawful or no reasonable cause to believe that his or her conduct was unlawful;

 

  (3) A transaction from which the director or officer derived an improper personal profit;

 

  (4) Willful misconduct.

(b) Determination of whether indemnification is required under this Section shall be made pursuant to Section 9.05 hereof.

(c) The termination of a proceeding by judgment, order, settlement or conviction, or upon a plea of no contest or an equivalent plea, does not, by itself, create a presumption that indemnification of the director or officer is not required under this Section.

9.03 Written Request.

A director or officer who seeks indemnification under Sections 9.01 or 9.02 shall make a written request to the corporation.

 

17


9.04 Nonduplication.

The corporation shall not indemnify a director or officer under Sections 9.01 or 9.02 to the extent the director or officer has previously received indemnification or allowance of expenses from any person, including the corporation, in connection with the same proceeding. However, the director or officer has no duty to look to any other person for indemnification.

9.05 Determination of Right to Indemnification.

(a) Unless otherwise provided for by the Articles of Incorporation or by written agreement between the director or officer and the corporation, the director or officer seeking indemnification under Section 9.02 shall select one of the following means for determining his or her right to indemnification:

 

  (1) By a majority vote of a quorum of the Board of Directors consisting of directors not at the time parties to the same or related proceedings. If a quorum of disinterested directors cannot be obtained, by majority vote of a committee duly appointed by the Board of Directors and consisting solely of two (2) or more directors who are not at the time parties to the same or related proceedings. Directors who are parties to the same or related proceedings may participate in the designation of members of the committee;

 

  (2) By independent legal counsel selected by a quorum of the Board of Directors or its committee in the manner prescribed in sub. (1) or, if unable to obtain such a quorum or committee, by a majority vote of the full Board of Directors, including directors who are parties to the same or related proceedings;

 

  (3) By a panel of three (3) arbitrators consisting of one arbitrator selected by those directors entitled under sub. (2) to select independent legal counsel, one arbitrator selected by the director or officer seeking indemnification and one arbitrator selected by the two (2) arbitrators previously selected;

 

  (4) By an affirmative vote of shares represented at a meeting of shareholders at which a quorum of the voting group entitled to vote thereon is present. Shares owned by, or voted under the control of, persons who are at the time parties to the same or related proceedings, whether as plaintiffs or defendants or in any other capacity, may not be voted in making the determination;

 

  (5) By a court under Section 9.08;

 

  (6) By any other method provided for in any additional right to indemnification permitted under Section 9.07.

(b) In any determination under (a), the burden of proof is on the corporation to prove by clear and convincing evidence that indemnification under Section 9.02 should not be allowed.

 

18


(c) A written determination as to a director’s or officer’s indemnification under Section 9.02 shall be submitted to both the corporation and the director or officer within 60 days of the selection made under (a).

(d) If it is determined that indemnification is required under Section 9.02, the corporation shall pay all liabilities and expenses not prohibited by Section 9.04 within ten (10) days after receipt of the written determination under (c). The corporation shall also pay all expenses incurred by the director or officer in the determination process under (a).

9.06 Advance of Expenses.

Within ten (10) days after receipt of a written request by a director or officer who is a party to a proceeding, the corporation shall pay or reimburse his or her reasonable expenses as incurred if the director or officer provides the corporation with all of the following:

 

  (1) A written affirmation of his or her good faith belief that he or she has not breached or failed to perform his or her duties to the corporation;

 

  (2) A written undertaking, executed personally or on his or her behalf, to repay the allowance to the extent that it is ultimately determined under Section 9.05 that indemnification under Section 9.02 is not required and that indemnification is not ordered by a court under Section 9.08(b)(2). The undertaking under this subsection shall be an unlimited general obligation of the director or officer and may be accepted without reference to his or her ability to repay the allowance. The undertaking may be secured or unsecured.

9.07 Nonexclusivity.

(a) Except as provided in (b), Sections 9.01, 9.02 and 9.06 do not preclude any additional right to indemnification or allowance of expenses that a director or officer may have under any of the following:

 

  (1) The Articles of Incorporation;

 

  (2) A written agreement between the director or officer and the corporation;

 

  (3) A resolution of the Board of Directors;

 

  (4) A resolution, after notice, adopted by a majority vote of all of the corporation’s voting shares then issued and outstanding.

(b) Regardless of the existence of an additional right under (a), the corporation shall not indemnify a director or officer, or permit a director or officer to retain any allowance of expenses unless it is determined by or on behalf of the corporation that the director or officer did not breach or fail to perform a duty he or she owes to the corporation which constitutes conduct under Section 9.02(a)(1), (2), (3) or (4). A director or officer who is a party to the same or related proceeding for which indemnification or an allowance of expenses is sought may not participate in a determination under this subsection.

 

19


(c) Sections 9.01 to 9.13 do not affect the corporation’s power to pay or reimburse expenses incurred by a director or officer in any of the following circumstances:

 

  (1) As a witness in a proceeding to which he or she is not a party;

 

  (2) As a plaintiff or petitioner in a proceeding because he or she is or was an employee, agent, director or officer of the corporation.

9.08 Court-Ordered Indemnification.

(a) Except as provided otherwise by written agreement between the director or officer and the corporation, a director or officer who is a party to a proceeding may apply for indemnification to the court conducting the proceeding or to another court of competent jurisdiction. Application shall be made for an initial determination by the court under Section 9.05(a)(5) or for review by the court of an adverse determination under Section 9.05(a)(1), (2), (3), (4) or (6). After receipt of an application, the court shall give any notice it considers necessary.

(b) The court shall order indemnification if it determines any of the following:

 

  (1) That the director or officer is entitled to indemnification under Sections 9.01 or 9.02;

 

  (2) That the director or officer is fairly and reasonably entitled to indemnification in view of all the relevant circumstances, regardless of whether indemnification is required under Section 9.02.

(c) If the court determines under (b) that the director or officer is entitled to indemnification, the corporation shall pay the director’s or officer’s expenses incurred to obtain the court-ordered indemnification.

9.09 Indemnification and Allowance of Expenses of Employees and Agents.

The corporation shall indemnify an employee of the corporation who is not a director or officer of the corporation, to the extent that he or she has been successful on the merits or otherwise in defense of a proceeding, for all reasonable expenses incurred in the proceeding if the employee was a party because he or she was an employee of the corporation. In addition, the corporation may indemnify and allow reasonable expenses of an employee or agent who is not a director or officer of the corporation to the extent provided by the Articles of Incorporation or these Bylaws, by general or specific action of the Board of Directors or by contract.

9.10 Insurance.

The corporation may purchase and maintain insurance on behalf of an individual who is an employee, agent, director or officer of the corporation against liability asserted against or

 

20


incurred by the individual in his or her capacity as an employee, agent, director or officer, regardless of whether the corporation is required or authorized to indemnify or allow expenses to the individual against the same liability under Sections 9.01, 9.02, 9.06, 9.07 and 9.09. 9.11 Securities Law Claims.

(a) Pursuant to the public policy of the United States or the State of Indiana, the corporation shall provide indemnification and allowance of expenses and may insure for any liability incurred in connection with a proceeding involving securities regulation described under (b) to the extent required or permitted under Sections 9.01 to 9.10.

(b) Sections 9.01 to 9.10 apply, to the extent applicable to any other proceeding allowed by law, to any proceeding involving a federal or state statute, rule or regulation regulating the offer, sale or purchase of securities, securities brokers or dealers, or investment companies or investment advisers.

9.11 Liberal Construction.

In order for the corporation to obtain and retain qualified directors, officers and employees, the foregoing provisions shall be liberally administered in order to afford maximum indemnification of directors, officers and, where Section 9.09 of these Bylaws applies, employees. The indemnification above provided for shall be granted in all applicable cases unless to do so would clearly contravene law, controlling precedent or public policy.

9.12 Definitions Applicable to this Article. For purposes of this Article:

(a) “Affiliate” shall include, without limitation, any corporation, partnership, joint venture, employee benefit plan, trust or other enterprise that directly or indirectly through one of more intermediaries, controls or is controlled by, or is under common control with, the corporation.

(b) “Corporation” means this corporation and any domestic or foreign predecessor of this corporation where the predecessor corporation’s existence ceased upon the consummation of a merger or other transaction.

(c) “Director or officer” means any of the following:

 

  (1) An individual who is or was a director or officer of this corporation;

 

  (2) An individual who, while a director or officer of this corporation, is or was serving at the corporation’s request as a director, officer, partner, trustee, member of any governing or decision-making committee, employee or agent of another corporation or foreign corporation, partnership, joint venture, trust or other enterprise;

 

  (3) An individual who, while a director or officer of this corporation, is or was serving an employee benefit plan because his or her duties to the corporation also impose duties on, or otherwise involve services by, the person to the plan or to participants in or beneficiaries of the plan;

 

21


  (4) Unless the consent requires otherwise, the estate or personal representative of a director of officer.

For purposes of this Article, it shall be conclusively presumed that any director or officer serving as a director, officer, partner, trustee, member of any governing of decision-making committee, employee or agent of an affiliate shall be so serving at the request of the corporation.

(d) “Expenses” include all fees, costs, charges, attorneys’ counsel fees and other expenses and disbursements incurred in connection with a proceeding.

(e) “Liability” includes the obligation to pay a judgment, settlement, penalty, fine, assessment or forfeiture, including an excise tax assessed with respect to or on an employee benefit plan, and reasonable expenses.

(f) “Party” includes an individual who was or is, or who is threatened to be made, or is at risk of becoming, a named defendant or respondent in a proceeding.

(g) “Proceeding” means any threatened, pending or completed action, suit, claim, litigation, appeal, arbitration or other proceeding, whether civil, criminal, administrative or investigative, formal or informal, predicated on foreign, federal, state or local law, brought by or in the right of the Corporation or by any other person or by any governmental or administrative body.

9.13 Savings Clause.

To the extent any court of competent jurisdiction shall determine that the indemnification provided under this Article IX shall be invalid as applied to a particular claim, issue or matter, the provisions hereof shall be deemed amended to allow and require indemnification to the maximum extent permitted by law.

9.14 Effective Date.

This Article IX shall be deemed to be a contract between the Corporation and each previous, current or future director or officer. The provisions of this Article IX shall apply to all proceedings commenced after the date hereof, whether rising from any action taken or failure to act before or after such adoption. No amendment, modification or repeal of this Article IX shall diminish the rights provided hereby or diminish the right to indemnification with respect to any claim, issue or matter in any then pending or subsequent proceeding that is based in any material respect on any alleged action or failure to act prior to such amendment, modification or repeal.

ARTICLE X.

CORPORATE SEAL

The Corporation shall have no seal.

 

22


ARTICLE XI.

AMENDMENTS

11.01 Board of Directors.

The Board of Directors, from time to time, by vote of a majority of the directors then in office, may adopt, amend or repeal any and all of the Corporation’s Bylaws, unless the Articles of Incorporation or the Act reserve this power exclusively to the shareholders in whole or in part; or the shareholders, in adopting, amending or repealing a particular bylaw provide expressly that the Board of Directors may not amend or repeal that bylaw.

11.02 Shareholders.

The shareholders, from time to time, by vote of a majority of the shares entitled to vote, may adopt, amend or repeal any and all of the Corporation’s Bylaws.

11.03 Implied Amendments.

Any action taken or authorized by the shareholders or by the Board of Directors, which would be inconsistent with the Bylaws then in effect but which is taken or authorized by the unanimous written consent of the shareholders or Board of Directors or by the affirmative vote of not less than the number of shares or the number of directors required to amend the Bylaws so that the Bylaws would be consistent with such action, shall be given the same effect as though the Bylaws had been temporarily amended or suspended so far, but only so far, as is necessary to permit the specific action so taken or authorized.

*** END ***

 

23

Exhibit 3.83

Delaware PAGE 1

The First State

I, JEFFREY W. BULLOCK, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED ARE TRUE AND CORRECT COPIES OF ALL DOCUMENTS ON FILE OF “ADVANCED DISPOSAL SERVICES JACKSON, LLC” AS RECEIVED AND FILED IN THIS OFFICE.

THE FOLLOWING DOCUMENTS HAVE BEEN CERTIFIED:

CERTIFICATE OF FORMATION, FILED THE TWENTY-FIFTH DAY OF OCTOBER, A.D. 2001, AT 12 O’CLOCK P.M.

CERTIFICATE OF AMENDMENT, CHANGING ITS NAME FROM “ADVANCED DISPOSAL SERVICES SOUTH ATLANTA, LLC” TO “ADVANCED DISPOSAL SERVICES JACKSON, LLC”, FILED THE TWENTIETH DAY OF FEBRUARY, A.D. 2007, AT 5:34 O’CLOCK P.M.

AND I DO HEREBY FURTHER CERTIFY THAT THE AFORESAID CERTIFICATES ARE THE ONLY CERTIFICATES ON RECORD OF THE AFORESAID LIMITED LIABILITY COMPANY, “ADVANCED DISPOSAL SERVICES JACKSON, LLC”.

Jeffrey W. Bullock, Secretary of State

AUTHENTICATION: 9956617

DATE: 11-01-12


CERTIFICATE OF FORMATION OF ADVANCED DISPOSAL SERVICES SOUTH ATLANTA, LLC

ARTICLE I - NAME

The name of this Limited Liability Company is Advanced Disposal Services South Atlanta, LLC (the “Company”).

ARTICLE II - INITIAL REGISTERED OFFICE AND AGENT

The street address of the initial registered office of the Company is 1209 Orange Street, Wilmington, Delaware 19801, and the name of its initial registered agent at such address is The Corporation Trust Company.

ARTICLE III - OPERATING AGREEMENT

The rights and duties of the members of the Company are set forth in the Operating Agreement of the Company.

IN WITNESS WHEREOF, the undersigned authorized representative of the Company has executed this Certificate of Formation this 24th day of October, 2001.

ADVANCED DISPOSAL SERVICES SOUTH ATLANTA, LLC

 

By:   Charles C. Appleby /s/
Charles C. Appleby

Authorized Member of Company

STATE OF DELAWARE

CERTIFICATE OF AMENDMENT

1. Name of Limited Liability Company: Advanced Disposal Services South Atlanta, LLC

2. The Certificate of Formation of the limited liability company is hereby amended as follows: Article I - Name

The name of this Limited Liability Company is Advanced Disposal Services Jackson, LLC (the “Company”).

IN WITNESS WHEREOF, the undersigned have executed this Certificate on the 20 th day of February, A.D. 2007.


By:  
Authorized Person(s)
Name:   Charles C. Appleby - President
Print or Type

Exhibit 3.84

OPERATING AGREEMENT OF ADVANCED DISPOSAL SERVICES SOUTH ATLANTA, LLC

THIS OPERATING AGREEMENT OF ADVANCED DISPOSAL SERVICES SOUTH ATLANTA, LLC, (this “Operating Agreement”) is created this 12th day of December 2001, by Advanced Disposal Services, Inc. (the “Member”).

ARTICLE 1

DEFINED TERMS

The following capitalized terms shall have the meanings specified in this Article 1. Other terms are defined in the text of this Operating Agreement; and, throughout this Operating Agreement, those terms shall have the meanings respectively ascribed to them.

“Act” means the Delaware Limited Liability Company Act, as amended from time to time.

“Code” means the Internal Revenue Code of 1986, as amended, or any corresponding provision of any succeeding law.

“Company” means the limited liability company organized in accordance with this Operating Agreement.

“Secretary of State” means the Secretary of State of the State of Delaware.

“Interest” means a Person’s share of the Profits and Losses of, and the right to receive distributions from, the Company.

“Member” means the Person signing this Operating Agreement and any Person who subsequently becomes a member of the Company.

“Membership Rights” means all of the rights of a Member in the Company, including a Member’s: (a) Interest; (b) right to inspect the Company’s books and records; (c) right to participate in the management of and vote on matters coming before the Company; and (d) unless this Operating Agreement of the Certificate of Formation provide to the contrary, right to act as an agent of the Company.

“Operating Agreement” means this Operating Agreement of Advanced Disposal Services South Atlanta, LLC, a Delaware limited liability company, as amended from time to time.

“Percentage Interest” means, with respect to any Member as of any date, the ratio (expressed as a percentage) of the number of Units held by such Member on such date to the aggregate Units held by all Members on such date.

“Person” means and includes an individual, corporation, partnership, association, limited liability company, trust, estate, or other entity.

 

1


“Profit” and “Loss” means, for each taxable year of the Company (or other period for which Profit or Loss must be computed) the Company’s taxable income or loss determined in accordance with the Code.

“Treasury Regulations” means the income tax regulations, including any temporary regulations, from time to time promulgated under the Code.

“Successor” means all Persons to whom all or any part of an Interest is transferred either because of (a) the sale or gift by the Member of all or any part of the Member’s Interest, or (b) the Member dies and the Persons are the Member’s personal representatives, heirs, or legatees.

“Transfer” means, when used as a noun, any voluntary sale, hypothecation, pledge, assignment, attachment, or other transfer, and, when used as a verb, means voluntarily to sell, hypothecate, pledge, assign, or otherwise transfer.

“Units” means an ownership interest in the Company, including any and all benefits to which the holder of such Units may be entitled as provided in this Operating Agreement, together with all obligations of such person to comply with the terms and conditions of this Operating Agreement.

ARTICLE 2

FORMATION AND NAME; OFFICE; PURPOSE; TERM

2.1 Organization. The Member hereby organizes a limited liability company pursuant to the Act and the provisions of this Operating Agreement and, for that purpose, have caused a Certificate of Formation to be prepared, executed, and filed with the Secretary of State on October 25, 2001.

2.2 Name of the Company. The name of the Company shall be Advanced Disposal Services South Atlanta, LLC. The Company may do business under that name and under any other name or names upon which the Member may, in the sole discretion of the Member, determine. If the Company does business under a name other than that set forth in its Certificate of Formation, then the Company shall file a fictitious name registration as required by law.

2.3 Purpose. The Company is organized to conduct any lawful business under the laws of the various states of the United States of America.

2.4 Term. The term of the Company began upon the acceptance of the Certificate of Formation by the Secretary of State, and its duration shall be perpetual, unless its existence is sooner terminated pursuant to Article 8 of this Operating Agreement.

2.5 Principal Office. The principal office of the Company shall be located at 4291 Interstate Drive, Macon, Georgia 31210, or at any other place which the Member, in the sole discretion of the Member, determines.

2.6 Registered Agent/Registered Office. The name and street address of the registered agent and the registered office of the Company in the State of Delaware shall be The Corporation Trust Company, 1209 Orange Street, Wilmington, Delaware 19801, and in the State of Georgia shall be Robbie Attaway, 4291 Interstate Drive, Macon 31210.

 

2


2.7 Member. The name and present mailing address of the sole Member is set forth on Exhibit “A”.

ARTICLE 3

CAPITAL; CAPITAL ACCOUNTS

3.1 Initial Capital Contributions. Upon the execution of this Operating Agreement, the Member shall contribute to the Company the cash and/or property set forth on Exhibit “A”.

3.2 No Other Capital Contributions Required. The Member shall not be required to contribute any additional capital to the Company, and except as set forth in the Act, the Member shall not have any personal liability for any obligations of the Company.

3.3 Loans. The Member may, at any time, make or cause a loan to be made to the Company in any amount and on those terms upon which the Company and the Member agree.

3.4 Capital Accounts. A capital account shall be maintained by the Company for the Member.

ARTICLE 4

UNITS

4.1 Authorization and Issuance of Units.

4.1.1 A total of One Hundred Thousand (100,000) Units are hereby authorized for issuance. The number of Units authorized for issuance pursuant to this Section 4.1 may be increased from time to time as deemed necessary by the Member.

4.1.2 Units issued for such consideration as the Member determines to be appropriate shall be deemed to be fully paid and non-assessable if the entire amount of such consideration has been received by the Company for such Units in the form of cash, property or services rendered.

4.2 Percentage Interest. Ownership of the Company shall be divided into, represented by, and each Member’s Percentage Interest shall be expressed in Units of the Company. The name, address, Units and Percentage Interest of each Member are set forth on Exhibit “A” attached hereto, which may be amended from time to time as necessary to reflect changes in the Percentage Interests and Units held by the Members.

4.3 Certificates. Certificates (“Certificates”) evidencing Units shall be consistent with the form required by the laws of Delaware and this Operating Agreement. The Company shall issue to each Member one or more Certificates signed by the appropriate officers of the Company. Certificates shall be consecutively numbered and shall be entered in the books and records of the Company as they are issued and shall exhibit the holder’s name and the number of Units.

4.4 Register, Registration of Transfer and Exchange. The Company shall keep or cause to be kept on behalf of the Company a register that will provide for the registration and Transfer of Units. The Company shall not recognize Transfers of Units unless the same are effected in the

 

3


manner described in this Section 4.4. Upon surrender for registration of Transfer of any Certificate, and subject to the provisions of this Section 4.4, the appropriate officers of the Company shall execute in the name of the holder or the designated transferee or transferees, as required pursuant to the holder’s instructions, one or more new Certificates evidencing the same aggregate number and type of Units as was evidenced by the Certificate so surrendered.

ARTICLE 5

PROFIT, LOSS, AND DISTRIBUTIONS

5.1 Distributions of Cash Flow. Cash flow for each taxable year of the Company shall be distributed to the Member at such times and in such amounts as the Member shall determine.

5.2 Allocation of Profit or Loss. All Profit or Loss shall be allocated to the Member.

5.3 Liquidation and Dissolution. If the Company is liquidated, the assets of the Company shall be distributed to the Member or to a Successor or Successors.

ARTICLE 6

MANAGEMENT: RIGHTS, POWERS, AND DUTIES

6.1 Management. The Company shall be managed solely by the Member. At the election of the Member, a Board of Directors may be elected to manage the Company.

6.2 Officers. The Company shall have such officers as may be designated by the Member from time to time, who shall act as agents of the Company, who shall have such powers as are usually exercised by comparably designated officers of a Delaware corporation and who shall have the power to bind the Company through the exercise of such powers, to the extent consistent with the terms hereof. The officers designated and/or confirmed shall, unless and until removed from office, act as agents of the Company.

6.3 Personal Services. The Member shall not be required to perform services for the Company solely by virtue of being a Member.

6.4 Liability and Indemnification. The Member shall not be liable, responsible, or accountable, in damages or otherwise, to the Company for any act performed by the Member with respect to Company matters. Additionally, the Company shall indemnify the Member for any act performed by the Member with respect to Company matters.

ARTICLE 7

TRANSFER OF INTEREST

7.1 Transfers by Member. The Member may Transfer all, or any portion of, the Member’s interest or rights in the Member’s Membership Rights to one or more Successors.

 

4


7.2 Transfer to a Successor. In the event of any Transfer of all or any part of the Member’s Interest to a Successor, the Successor shall immediately thereupon and without further action become a Member with all rights, powers and privileges associated herewith and the Company shall be continued.

ARTICLE 8

DISSOLUTION, LIQUIDATION, AND TERMINATION OF THE COMPANY

8.1 Events of Dissolution. The Company shall only be dissolved at such time as the Member determines to dissolve the Company.

8.2 Company Continues Upon Bankruptcy of the Member. Except as otherwise provided by the Member, the Company shall continue notwithstanding whether the Member: (a) makes an assignment for the benefit of creditors; (b) files a voluntary petition in bankruptcy; (c) is adjudged a bankrupt or insolvent, or has entered against the Member an order for relief, in any bankruptcy or insolvency proceeding; (d) files a petition or answer seeking for the Member any reorganization, arrangement, composition, readjustment, liquidation, dissolution, or similar relief under any statute, law, or regulation; (e) files an answer or other pleading admitting or failing to contest the material allegations of a petition filed against the Member in any proceeding of this nature; or (f) seeks, consents to, or acquiesces in the appointment of a trustee, receiver, or liquidator of the Member or of all or any substantial part of the Member’s properties.

8.3 Company Continues Upon Death of the Member. Upon the death of the Member, the death of the Member shall be treated as an immediate Transfer of all of the Member’s Interest to a Successor. The Successor shall immediately thereupon and without further action become a Member with all rights, powers and privileges associated herewith, and the Company shall be continued.

8.4 Procedure for Winding Up and Dissolution. If the Company is dissolved, the affairs of the Company shall be wound up. On winding up of the Company, the assets of the Company shall be distributed, first, to creditors of the Company in satisfaction of the liabilities of the Company, and then to the person(s) who is/are the Member(s) of the Company in proportion to the Member’s(s’) Interests.

8.5 Filing of Articles of Dissolution. If the Company is dissolved, a Certificate of Dissolution shall be promptly filed with the Secretary of State by the Member.

ARTICLE 9

BOOKS, RECORDS, ACCOUNTING, AND TAX ELECTIONS

9.1 Bank Accounts. All funds of the Company shall be deposited in a bank account or accounts opened in the Company’s name. The Member shall unanimously determine the institution or institutions at which the accounts will be opened and maintained, the types of accounts, and the Persons who will have authority with respect to the accounts and the funds therein.

 

5


9.2 Books and Records. The Member shall not be required to keep or cause to be kept complete and accurate books and records of the Company nor supporting documentation of the transactions with respect to the conduct of the Company’s business. The books and records, if any, shall be maintained in accordance with sound accounting principles and practices.

9.3 Annual Accounting Period. The annual accounting period of the Company shall be its taxable year. The Company’s taxable year shall be selected by the Member, subject to the requirements and limitations of the Code.

9.4 Disregarded Entity. The Member intends that for as long as the Company has a single Member the Company will be treated as a disregarded entity for any and all purposes under the Code and Treasury Regulations.

ARTICLE 10

GENERAL PROVISIONS

10.1 Applicable Law. All questions concerning the construction, validity, and interpretation of this Operating Agreement shall be governed by the laws of the State of Delaware.

10.2 Headings. The headings herein are inserted as a matter of convenience only, and do not define, limit, or describe the scope of this Operating Agreement or the intent of the provisions hereof.

10.3 Terms. Common nouns and pronouns shall be deemed to refer to the masculine, feminine, neuter, singular and plural, as the identity of the Person may in the context require.

10.4 Separability of Provisions. Each provision of this Operating Agreement shall be considered separable; and if, for any reason, any provision or provisions herein are determined to be invalid and contrary to any existing or future law, such invalidity shall not impair the operation of or affect those portions of this Operating Agreement which are valid.

 

6


IN WITNESS WHEREOF, the Member has executed this Operating Agreement as of the date set forth hereinabove.

 

SOLE MEMBER:
ADVANCED DISPOSAL SERVICES, INC.
By:  
Charles C. Appleby
Its:   President

 

7


EXHIBIT “A”

 

Member Name

  

Address

   Initial Capital
Contribution
     Percentage Interest  

Advanced Disposal Services, Inc.

   9250 Baymeadows Way, Suite 220, Jacksonville, Florida 32256    $ 100.00         100

 

8


OMNIBUS AMENDMENT TO OPERATING AGREEMENTS

This OMNIBUS AMENDMENT TO OPERATING AGREEMENTS (this “Omnibus Amendment”) is dated as of February     , 2010, and is made by the parties signatory hereto and amends those operating agreements set forth on Schedule I hereto (each, an “Operating Agreement” and, collectively, the “Operating Agreements”).

WHEREAS, the sole member of each of the limited liability companies set forth on Schedule II hereto (each, a “Company” and collectively, the “Companies”) has pledged its interest in such Company to Bank of America, N.A., as administrative agent (the “Agent”), pursuant to that certain Amended and Restated Master Securities Pledge Agreement, dated as of January 14, 2010 (as amended from time to time, the “Pledge Agreement”), among Advanced Disposal Services, Inc., a Delaware corporation (the “Parent”), the Subsidiaries of the Parent (including the Companies) and Bank of America, N.A., as administrative agent;

WHEREAS, the sole member of each of the Companies wishes to amend the Operating Agreement of such Company set forth opposite its name on Schedule I hereto to permit the Agent to foreclose on its equity interest in such Company in accordance with the terms of the Pledge Agreement;

NOW THEREFORE, the sole member of each of the Companies does hereby agree as follows:

1. The definition of “Successor” set forth in Article 1 of each of the Operating Agreements is hereby amended to read in its entirety as follows:

“Successor” means any Person to whom all or any part of an Interest is Transferred in accordance with the terms hereof.

2. The definition of “Transfer” set forth in Article 1 of each of the Operating Agreements is hereby amended to read in its entirety as follows:

“Transfer” means, when used as a noun, (a) any voluntary sale, hypothecation, pledge, assignment, attachment or other transfer of any Interest, and (b) any transfer of any Interest initiated by a lender in connection with the enforcement of its rights under a senior credit facility that is secured, in whole or in part, by a pledge of such Interest, and, when used as a verb, (x) to voluntarily sell, hypothecate, pledge, assign or otherwise transfer any Interest, and (y) with respect to any lender, to sell, hypothecate, pledge, assign or otherwise transfer any Interest in connection with the enforcement of such lender’s rights under any senior credit facility that is secured, in whole or in part, by a pledge of such Interest.

3. Article 7 of each of the Operating Agreements is hereby amended is amended to add the following new Section 7.3 at the end thereof:

“7.3 Transfer by Secured Party. In the event the Interest is at any time pledged to a lender as security in connection with senior financing for the Company, the lender (or agent for the group of senior lenders) shall have the right to exercise its remedies under such pledge, to foreclose upon the Interest and/or to Transfer the Interest to itself or to a third party in connection with such exercises of remedies and/or foreclosure, all without further consent of the Member or any Successor.”

 

9


4. Capitalized terms used and not defined herein shall have the definitions given in the applicable Operating Agreement.

5. Except as herein amended, each Operating Agreement shall remain in full force and effect and this Omnibus Amendment shall be incorporated therein and made part thereof.

[Signature Page Follows]

 

10


IN WITNESS WHEREOF, the undersigned have executed this Omnibus Amendment as of the date first above written.

 

Advanced Disposal Services, Inc.

By:

Steven R. Carn

Vice President

 

11


SCHEDULE I

OPERATING AGREEMENTS

 

1. Advanced Disposal Recycling Services, LLC    Operating Agreement of Advanced Disposal Recycling Services, LLC
2. Advanced Disposal Recycling Services Gulf Coast, LLC    Operating Agreement of Advanced Disposal Recycling Services Gulf Coast, LLC
3. Advanced Disposal Services Alabama, LLC    Amended and Restated Operating Agreement of Advanced Disposal Services Alabama, LLC
4. Advanced Disposal Services Alabama CATS, LLC    Operating Agreement of Advanced Disposal Services Alabama CATS, LLC
5. Advanced Disposal Services Alabama EATS, LLC    Operating Agreement of Advanced Disposal Services Alabama EATS, LLC
6. Advanced Disposal Services Alabama Holdings, LLC    Amended and Restated Operating Agreement of Advanced Disposal Services Alabama Holdings, LLC
7. Advanced Disposal Services ASW, LLC    Operating Agreement of Advanced Disposal Services ASW, LLC
8. Advanced Disposal Services Atlanta, LLC    Amended and Restated Operating Agreement of Advanced Disposal Services Atlanta, LLC
9. Advanced Disposal Services Augusta, LLC    Operating Agreement of Advanced Disposal Services Augusta, LLC
10. Advanced Disposal Services Carolinas, LLC    Operating Agreement of Advanced Disposal Services Carolinas, LLC
11. Advanced Disposal Services Carolinas Holdings, LLC    Operating Agreement of Advanced Disposal Services Carolinas Holdings, LLC
12. Advanced Disposal Services Central Florida, LLC    Operating Agreement of Advanced Disposal Services Central Florida, LLC
13. Advanced Disposal Services Cobb County Recycling Facility, LLC    Operating Agreement of Advanced Disposal Services Cobb County Recycling Facility, LLC
14. Advanced Disposal Services Cobb County Transfer Station, LLC    Operating Agreement of Advanced Disposal Services Cobb County Transfer Station, LLC
15. Advanced Disposal Services Georgia Holdings, LLC    Operating Agreement of Advanced Disposal Services Georgia Holdings, LLC
16. Advanced Disposal Services Gulf Coast, LLC    Operating Agreement of Advanced Disposal Services Gulf Coast, LLC
17. Advanced Disposal Services Gwinnett Transfer Station, LLC    Operating Agreement of Advanced Disposal Services Gwinnett Transfer Station, LLC
18. Advanced Disposal Services Hancock County, LLC    Operating Agreement of Advanced Disposal Services Hancock County, LLC
19. Advanced Disposal Services Jackson, LLC    Operating Agreement of Advanced Disposal Services Jackson, LLC

 

12


20. Advanced Disposal Services Jacksonville, LLC

   Second Amended Operating Agreement of Advanced Disposal Services Jacksonville, LLC

21. Advanced Disposal Services Jones Road, LLC

   Operating Agreement of Advanced Disposal Services Jones Road, LLC

22. Advanced Disposal Services Macon, LLC

   Amended and Restated Operating Agreement of Advanced Disposal Services Macon, LLC

23. Advanced Disposal Services Mid-South, LLC

   Operating Agreement of Advanced Disposal Services Mid-South, LLC

24. Advanced Disposal Services Middle Tennessee, LLC

   Operating Agreement of Advanced Disposal Services Middle Tennessee, LLC

25. Advanced Disposal Services Mississippi, LLC

   Operating Agreement of Advanced Disposal Services Mississippi, LLC

26. Advanced Disposal Services North Florida, LLC

   Operating Agreement of Advanced Disposal Services North Florida, LLC

27. Advanced Disposal Services North Georgia, LLC

   Operating Agreement of Advanced Disposal Services North Georgia, LLC

28. Advanced Disposal Services Pasco County, LLC

   Operating Agreement of Advanced Disposal Services Pasco County, LLC

29. Advanced Disposal Services Rogers Lake, LLC

   Operating Agreement of Advanced Disposal Services Rogers Lake, LLC

30. Advanced Disposal Services Smyrna Transfer Station, LLC

   Operating Agreement of Advanced Disposal Services Smyrna Transfer Station, LLC

31. Advanced Disposal Services Southside Materials Recovery Station, LLC

   Operating Agreement of Advanced Disposal Services Southside Materials Recovery Station, LLC

32. Advanced Disposal Services Stateline, LLC

   Operating Agreement of Advanced Disposal Services Stateline, LLC

33. All Star Waste Systems, LLC

   Operating Agreement of All Star Waste Systems, LLC

34. Arrow Disposal Service, LLC

   Operating Agreement of Arrow Disposal Service, LLC

35. Cartersville Transfer Station, LLC, d/b/a Riverside Transfer Station

   Operating Agreement of Cartersville Transfer Station, LLC, d/b/a Riverside Transfer Station

36. Caruthers Mill C&D Landfill, LLC

   Operating Agreement of Caruthers Mill C&D Landfill, LLC

37. Coastal Recyclers Landfill, LLC

   Operating Agreement of Coastal Recyclers Landfill, LLC

38. Coastal Recyclers Transfer Station, LLC

   Operating Agreement of Coastal Recyclers Transfer Station, LLC

39. Container & Compactors Services, LLC

   Operating Agreement of Container & Compactors Services, LLC

 

13


40. Doraville Transfer Station, LLC

   Operating Agreement of Doraville Transfer Station, LLC

41. Eagle Point Landfill, LLC

   Operating Agreement of Eagle Point Landfill, LLC

42. Firetower Landfill, LLC

   Operating Agreement of Firetower Landfill, LLC

43. Hall County Transfer Station, LLC

   Operating Agreement of Hall County Transfer Station, LLC

44. Hidden Acres Land Company, LLC

   Operating Agreement of Hidden Acres Land Company, LLC

45. Nassau County Landfill, LLC

   Operating Agreement of Nassau County Landfill, LLC

46. Old Kings Road Solid Waste, LLC

   Operating Agreement of Old Kings Road Solid Waste, LLC

47. Old Kings Road, LLC

   Operating Agreement of Old Kings Road, LLC

48. Stone’s Throw Landfill, LLC

   Amended and Restated Operating Agreement of Stone’s Throw Landfill, LLC

49. Turkey Trot Landfill, LLC

   Operating Agreement of Turkey Trot Landfill, LLC

50. Welcome All Transfer Station, LLC

   Operating Agreement of Welcome All Transfer Station, LLC

51. Wolf Creek Landfill, LLC

   Operating Agreement of Wolf Creek Landfill, LLC

 

14


SCHEDULE II

COMPANIES

1. Advanced Disposal Recycling Services, LLC

2. Advanced Disposal Recycling Services Gulf Coast Station, LLC

3. Advanced Disposal Services Alabama, LLC

4. Advanced Disposal Services Alabama CATS, LLC

5. Advanced Disposal Services Alabama EATS, LLC

6. Advanced Disposal Services Alabama Holdings, LLC

7. Advanced Disposal Services ASW, LLC

8. Advanced Disposal Services Atlanta, LLC

9. Advanced Disposal Services Augusta, LLC

10. Advanced Disposal Services Carolinas, LLC

11. Advanced Disposal Services Carolinas Holdings, LLC

12. Advanced Disposal Services Central Florida, LLC

13. Advanced Disposal Services Cobb County Recycling Facility, LLC

14. Advanced Disposal Services Cobb County Transfer Station, LLC

15. Advanced Disposal Services Georgia Holdings, LLC

16. Advanced Disposal Services Gulf Coast, LLC

17. Advanced Disposal Services Gwinnett Transfer Station, LLC

18. Advanced Disposal Services Hancock County, LLC

19. Advanced Disposal Services Jackson, LLC

20. Advanced Disposal Services Jacksonville, LLC

21. Advanced Disposal Services Jones Road, LLC

22. Advanced Disposal Services Macon, LLC

23. Advanced Disposal Services Mid-South, LLC

24. Advanced Disposal Services Middle Tennessee, LLC

25. Advanced Disposal Services Mississippi, LLC

26. Advanced Disposal Services North Florida, LLC

27. Advanced Disposal Services North Georgia, LLC

28. Advanced Disposal Services Pasco County, LLC

29. Advanced Disposal Services Rogers Lake, LLC

30. Advanced Disposal Services Smyrna Transfer Station, LLC

31. Advanced Disposal Services Southside Materials Recovery Station, LLC

32. Advanced Disposal Services Stateline, LLC

33. All Star Waste Systems, LLC

34. Arrow Disposal Service, LLC

 

15


35. Cartersville Transfer Station, LLC, d/b/a Riverside Transfer Station

36. Caruthers Mill C&D Landfill, LLC

37. Coastal Recyclers Landfill, LLC

38. Coastal Recyclers Transfer Station, LLC

39. Container & Compactors Services, LLC

40. Doraville Transfer Station, LLC

41. Eagle Point Landfill, LLC

42. Firetower Landfill, LLC

43. Hall County Transfer Station, LLC

44. Hidden Acres Land Company, LLC

45. Nassau County Landfill, LLC

46. Old Kings Road Solid Waste, LLC

47. Old Kings Road, LLC

48. Stone’s Throw Landfill, LLC

49. Turkey Trot Landfill, LLC

50. Welcome All Transfer Station, LLC

51. Wolf Creek Landfill, LLC

 

16

Exhibit 3.85

Delaware

PAGE 1

The First State

I, JEFFREY W. BULLOCK, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED ARE TRUE AND CORRECT COPIES OF ALL DOCUMENTS ON FILE OF “ADVANCED DISPOSAL SERVICES JACKSONVILLE, LLC” AS RECEIVED AND FILED IN THIS OFFICE.

THE FOLLOWING DOCUMENTS HAVE BEEN CERTIFIED:

CERTIFICATE OF FORMATION, FILED THE TWENTIETH DAY OF FEBRUARY, A.D. 2001, AT 5 O’CLOCK P.M.

CERTIFICATE OF AMENDMENT, CHANGING ITS NAME FROM “ADVANCED DISPOSAL SERVICES JACKSONVILLE, LLC” TO “GATEWAY DISPOSAL SERVICES, LLC”, FILED THE TWENTY-EIGHTH DAY OF JUNE, A.D. 2001, AT 11 O’CLOCK A.M.

CERTIFICATE OF MERGER, FILED THE TWENTY-EIGHTH DAY OF JUNE, A.D. 2001, AT 4 O’CLOCK P.M.

CERTIFICATE OF AMENDMENT, CHANGING ITS NAME FROM “GATEWAY DISPOSAL SERVICES, LLC” TO “ADVANCED DISPOSAL SERVICES JACKSONVILLE, LLC”, FILED THE SECOND DAY OF DECEMBER, A.D. 2002, AT 4:30 O’CLOCK P.M.

AND I DO HEREBY FURTHER CERTIFY THAT THE EFFECTIVE DATE OF THE AFORESAID CERTIFICATE OF AMENDMENT IS THE FIRST DAY OF JANUARY, A.D. 2003, AT 12:01 O’CLOCK A.M.

Delaware PAGE 2

The First State

AND I DO HEREBY FURTHER CERTIFY THAT THE AFORESAID CERTIFICATES ARE THE ONLY CERTIFICATES ON RECORD OF THE AFORESAID LIMITED LIABILITY COMPANY, “ADVANCED DISPOSAL SERVICES JACKSONVILLE, LLC”.

CERTIFICATE OF FORMATION OF ADVANCED DISPOSAL SERVICES JACKSONVILLE, LLC

ARTICLE I - NAME

The name of this Limited Liability Company is Advanced Disposal Services Jacksonville, LLC (the “Company”).


ARTICLE II - INITIAL REGISTERED OFFICE AND AGENT

The street address of the initial registered office of the Company is 1209 Orange Street, Wilmington, Delaware 19801, and the name of its initial registered agent at such address is The Corporation Trust Company.

ARTICLE III – OPERATING AGREEMENT

The rights and duties of the members of the Company are set forth in the Operating Agreement of the Company.

IN WITNESS WHEREOF, the undersigned authorized representative of the Company has executed this Certificate of Formation this 20 day of February, 2001.

 

ADVANCED DISPOSAL SERVICES
JACKSONVILLE, LLC
By:
Michael A. Wodrich
Authorized Representative of Company

STATE OF DELAWARE

CERTIFICATE OF AMENDMENT of CERTIFICATE OF FORMATION

Pursuant to the provisions of Section 18-202 of the Delaware Statutes, the undersigned, being a Member and Manager of Advanced Disposal Services Jacksonville, LLC (the “Company”), a limited liability company existing under the laws of the State of Delaware, does hereby state:

1. The name of this Company is Advanced Disposal Services Jacksonville, LLC.

2. The amendment adopted is an amendment to Article I of the Certificate of Formation of this Company deleting such paragraph in its entirety and substituting in its place a new paragraph.

3. The new Article I shall read as follows:

“The name of this Limited Liability Company is Gateway Disposal Services, LLC (the “Company”).”

IN WITNESS WHEREOF, I have executed these Articles of Amendment this 12 day of April, 2001.

 

By: Robert L. Crawford
Its: Manager and Member


CERTIFICATE OF MERGER OF GATEWAY DISPOSAL SERVICES LLC (a Florida limited liability company) (“Merging LLC”)

with and into

GATEWAY DISPOSAL SERVICES, LLC (a Delaware limited liability company) (“Surviving LLC”)

IT IS HEREBY CERTIFIED THAT:

1. The constituent business entities participating in the merger herein certified are:

(i) Gateway Disposal Services LLC, a limited liability company, which is organized under the laws of the State of Florida; and

(ii) Gateway Disposal Services, LLC, a limited liability company, which is organized under the laws of the State of Delaware.

2. An Agreement of Merger (the “Agreement”) has been approved, adopted, certified, executed and acknowledged by each of the aforesaid constituent business entities in accordance with Section 18-209 of the Delaware Limited Liability Company Act.

3. The name of the Surviving LLC in the merger herein certified is GATEWAY DISPOSAL SERVICES, LLC, a Delaware limited liability company, which will continue its existence as said surviving limited liability company under its present name upon the Effective Time of said merger pursuant to the provisions of the Delaware Limited Liability Company Act.

4. The executed Agreement between the aforesaid constituent business entities is on file at the principal place of business of the Surviving LLC, the address of which located at 9798 Normandy Boulevard, Jacksonville, Florida 32221.

5. A copy of the aforesaid Agreement will be furnished by the Surviving LLC, on written request and without cost, to any member of the Merging LLC, any member of the Surviving LLC, any person holding an interest in the Merging LLC.

6. The Merger shall become effective at the close of business on the date and time on which this Certificate of Merger is accepted for filing by the Delaware Secretary of State (the “Effective Time”).

IN WITNESS WHEREOF, the Merging LLC and the Surviving LLC have each executed this Agreement, or has caused this Agreement to be executed on its behalf by a representative duly authorized, all as of the 28 th day of June, 2001.


MERGING LLC

GATEWAY DISPOSAL SERVICES LLC, a Florida limited liability company

 

By:  
Name:   Robert L. Crawford
Title:   Member and Manager

SURVIVING LLC

GATEWAY DISPOSAL SERVICES; LLC, a Delaware limited liability company

 

By:  
Name:   Robert L. Crawford
Title:   Member and Manager

STATE OF DELAWARE CERTIFICATE OF AMENDMENT OF CERTIFICATE OF FORMATION

Pursuant to the provisions of Section 18-202 of the Delaware Statutes, the undersigned, being a Member and Manager of Gate Disposal Services, LLC (the “Company”), a limited liability company existing under the laws of the State of Delaware, does hereby state:

1 The name of the limited liability company is Gateway Disposal Services, LLC.

2. The amendment adopted is an amendment to Article I of the Certificate of Formation of this Company deleting such paragraph in its entirety to read as follows:

“ARTICLE I - NAME

The name of this limited liability company is Advanced Disposal Services Jacksonville, LLC (the “Company).”

3. This Certificate of Amendment shall be effective at 12:01 a.m. on January 1, 2003.

IN WITNESS WHEREOF, the undersigned has executed this Certificate of Amendment of Gateway Disposal Services, LLC this 27 th day of November, 2002.

 

GATEWAY DISPOSAL SERVICES, LLC
By:
Charles C. Appleby
President

Exhibit 3.86

SECOND AMENDED OPERATING AGREEMENT OF GATEWAY DISPOSAL SERVICES, LLC

THIS SECOND AMENDED OPERATING AGREEMENT OF GATEWAY DISPOSAL SERVICES, LLC, (this “Operating Agreement”) is created this 28th day of December, 2001, by GATEWAY DISPOSAL SERVICES, LLC (the “Company”) and ROBERT CRAWFORD (the “Member”).

ARTICLE I

DEFINED TERMS

The following capitalized terms shall have the meanings specified in this Article 1. Other terms are defined in the text of this Operating Agreement; and, throughout this Operating Agreement, those terms shall have the meanings respectively ascribed to them.

“Act” means the Delaware Limited Liability Company Act, as amended from time to time.

“Code” means the Internal Revenue Code of 1986, as amended, or any corresponding provision of any succeeding law.

“Company” means the limited liability company organized in accordance with this Operating Agreement.

“Secretary of State” means the Secretary of State of the State of Delaware.

“Interest” means a Person’s share of the Profits and Losses of, and the right to receive distributions from, the Company.

“Member or Members” means the Person signing this Operating Agreement and any Person who subsequently becomes a member of the Company.

“Membership Rights” means all of the rights of a Member in the Company, including a Member’s: (a) Interest; (b) right to inspect the Company’s books and records; (c) right to participate in the management of and vote on matters coming before the Company; and (d) unless this Operating Agreement of the Certificate of Formation provide to the contrary, right to act as an agent of the Company.

“Non-Voting Member” means a Member owning Class B Units.

“Operating Agreement” means this Operating Agreement of Gateway Disposal Services, LLC, a Delaware limited liability company, as amended from time to time.

“Percentage Interest” means, with respect to any Member as of any date, the ratio (expressed as a percentage) of the number of Units held by such Member on such date to the aggregate Units held by all Members on such date.

 

1


“Person” means and includes an individual, corporation, partnership, association, limited liability company, trust, estate, or other entity.

“Profit” and “Loss” means, for each taxable year of the Company (or other period for which Profit or Loss must be computed) the Company’s taxable income or loss determined in accordance with the Code.

“Treasury Regulations” means the income tax regulations, including any temporary regulations, from time to time promulgated under the Code.

“Successor” means all Persons to whom all or any part of an Interest is transferred either because of (a) the sale or gift by a Member of all or any part of a Member’s Interest, or (b) a Member dies and the Persons are the Member’s personal representatives, heirs, or legatees.

“Transfer” means, when used as a noun, any voluntary sale, hypothecation, pledge, assignment, attachment, or other transfer, and, when used as a verb, means voluntarily to sell, hypothecate, pledge, assign, or otherwise transfer.

“Units” means an ownership interest in the Company, including any and all benefits to which the holder of such Units may be entitled as provided in this Operating Agreement, together with all obligations of such person to comply with the terms and conditions of this Operating Agreement.

“Voting Member” means a Member owning Class A Units.

ARTICLE 2

FORMATION AND NAME; OFFICE; PURPOSE; TERM

2.1 Organization. The Member hereby organizes a limited liability company pursuant to the Act and the provisions of this Operating Agreement and, for that purpose, have caused a Certificate of Formation to be prepared, executed, and filed with the Secretary of State on February 20, 2001, and a Certificate of Amendment changing the name of the Company from Advanced Disposal Services Jacksonville, LLC to Gateway Disposal Services, LLC to be prepared, executed and filed with the Secretary of State on June 28, 2001.

2.2 Name of the Company. The name of the Company shall be Gateway Disposal Services, LLC. The Company may do business under that name and under any other name or names upon which the Voting Members may, in the sole discretion of the Voting Members, determine. If the Company does business under a name other than that set forth in its Certificate of Amendment, then the Company shall file a fictitious name registration as required by law.

2.3 Purpose. The Company is organized to conduct any lawful business under the laws of the various states of the United States of America.

2.4 Term. The term of the Company began upon the acceptance of the Certificate of Formation by the Secretary of State, and its duration shall be perpetual, unless its existence is sooner terminated pursuant to Article 8 of this Operating Agreement.

 

2


2.5 Principal Office. The principal office of the Company shall be located at 9798 Normandy Boulevard, Jacksonville, Florida 32221, or at any other place which the Member, in the sole discretion of the Member, determines.

2.6 Registered Agent/Registered Office. The name and street address of the registered agent and the registered office of the Company in the State of Delaware shall be The Corporation Trust Company, 1209 Orange Street, Wilmington, Delaware 19801, and in the State of Florida shall be Robert Crawford, 9798 Normandy Boulevard, Jacksonville 32221.

ARTICLE 3

CAPITAL; CAPITAL ACCOUNTS

3.1 No Other Capital Contributions Required. The Members shall not be required to contribute any additional capital to the Company, and except as set forth in the Act, the Members shall not have any personal liability for any obligations of the Company.

3.2 Loans. The Members may, at any time, make or cause a loan to be made to the Company in any amount and on those terms upon which the Company and the Member making the loan agree.

3.3 Capital Accounts. A capital account shall be maintained by the Company for the Members.

ARTICLE 4

UNITS

4.1 Percentage Interest. Ownership of the Company shall be divided into, represented by, and each Member’s Percentage Interest shall be expressed in Units, either Class A Units or Class B Units, of the Company. Class A Units shall be voting and embody all the voting rights in the Company; Class B Units shall be non-voting and not have any voting rights in the Company. In all respects other than voting rights the Units shall be equal. The name, address, number and class of Units and Percentage Interest of each Member are set forth on Appendix A attached hereto, which may be amended from time to time as necessary to reflect changes in the Percentage Interests and Units held by the Members.

4.2 Additional Members. Additional persons may acquire an Interest in the Company and be admitted to the Company as Members upon such terms and conditions as the Voting Members may determine by Majority Vote.

4.3 Certificates. Certificates (“Certificates”) evidencing Units shall be consistent with the form required by the laws of Delaware and this Operating Agreement. Initially, the Company shall have two forms of Certificates. One form of Certificate will represent ownership of Class A Units of the Company, and the other form of Certificate will represent Class B Units of the Company. The Company shall issue to each Member one or more Certificates, signed by the appropriate Officers of the Company. Certificates shall be consecutively numbered and shall be entered in the books and records of the Company as they are issued and shall exhibit the holder’s name and the number and class of Units.

 

3


4.4 Register, Registration of Transfer and Exchange.

4.4.1 The Company shall keep or cause to be kept on behalf of the Company a register that will provide for the registration and transfer of Units. The Company shall not recognize transfers of Units unless the same are effected in the manner described in this Section 4.4. Upon surrender for registration of transfer of any Certificate, and subject to the provisions of this Section 4.4, the appropriate Officers of the Company shall execute in the name of the holder or the designated transferee or transferees, as required pursuant to the holder’s instructions, one or more new Certificates evidencing the same aggregate number and type of Units as was evidenced by the Certificate so surrendered.

4.4.2 No charge shall be imposed by the Company for any transfer, provided, that, as a condition to the issuance of any new Certificate under this Section 4.4, the Company may require the payment of a sum sufficient to cover any tax or other governmental charge that may be imposed with respect thereto.

4.4.3 By transfer of Units in accordance with this Section 4.4, the transferor shall be deemed to have given the transferee the right to be admitted to the Company as a Member, and each transferee of Units (including any nominee holder or an agent acquiring such Units for the account of another person) shall become a Member with respect to the Units so transferred to such person when any such transfer and admission is reflected in the books and records of the Company.

4.4.4 The Company shall be entitled to recognize the holder as the owner of Units and, accordingly, shall not be bound to recognize any equitable or other claim to or interest in such Units on the part of any other person, whether or not the Company shall have actual or other notice thereof, except as otherwise provided by law or any applicable rule, regulation, guideline or requirement of any securities exchange on which the Units are listed for trading.

4.4.5 Each distribution in respect of Units shall be paid by the Company, only to the holders thereof as of the record date set for the distribution. Such payment shall constitute full payment and satisfaction of the Company’s liability in respect of such payment, regardless of any claim of any person who may have an interest in such payment by reason of an assignment or otherwise.

4.5 Authorization and issuance of Units.

4.5.1 A total of One Thousand (1,000) Class A Units, and Ninety Nine Thousand (99,000) Class B Units are hereby authorized for issuance. The number of Class A Units and Class B Units authorized for issuance pursuant to this Section 4.5 may be increased from time to time as deemed necessary by, and in the sole discretion of, the Voting Members.

4.5.2 Initially, the issuance of Units shall be made in accordance with Appendix A, attached hereto, and by this reference made a part hereof. All additional issuances of Units, both Class A Units and Class B Units, shall only be made upon the approval by a Majority Vote of the Voting Members.

4.5.3 Units issued for such consideration as the Voting Members determine to be appropriate shall be deemed to be fully paid and non-assessable.

 

4


4.6 Voting and Non-Voting Members. Members owning Class A Units of the Company shall be entitled to vote on any and all matters relating to the Company, including but not limited to, all matters expressly provided for in this Agreement which require a Majority Vote of the Members (the “Voting Members”). Members owning Class B Units shall not be entitled to vote on any matter relating to the Company (the “Non-Voting Members”). In all respects other than voting rights, the rights and obligations of the owners of Class A Units and Class B Units are equal.

4.7 Meetings. The Voting Members of the Company may hold meetings, both regular and special, either within or without the state of Delaware. The meetings may be held at such time and place as shall be specified in a notice given as hereinafter provided for special meetings of the Voting Members, or as shall be specified in a written waiver signed by all Voting Members. Regular meetings of the Voting Members may be held without notice at such time and place as shall from time to time be determined by Majority Vote of the Voting Members. All actions of the Voting Members shall be taken by Majority Vote of the Voting Members.

4.8 Special Meetings. Special meetings of the Voting Members may be called by any Voting Member on one (1) days’ notice to each Voting Member by facsimile.

4.9 Action without Meeting . Any action required or permitted to be taken at any meeting of the Voting Members may be taken without a meeting, if the Voting Members consent thereto by Majority Vote in writing and the writing or writings are filed with the minutes of the proceedings of the Voting Members’ meetings.

4.10 Telephonic Meetings. Voting Members may participate in a meeting by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other, and such participation in a meeting shall constitute presence in person at the meeting.

ARTICLE 5

PROFIT, LOSS, AND DISTRIBUTIONS

5.1 Distributions of Cash Flow. Cash flow for each taxable year of the Company shall be distributed to the Members at such times and in such amounts as the Voting Members shall determine.

5.2 Allocation of Profit or Loss. All Profit or Loss shall be allocated to the Members in accordance with the Code and Treasury Regulations.

5.3 Liquidation and Dissolution. If the Company is liquidated, the assets of the Company shall be distributed to the Members or to a Successor or Successors in accordance with the Code and Treasury Regulations.

 

5


ARTICLE 6

MANAGEMENT: RIGHTS, POWERS, AND DUTIES

6.1 Management. The Company shall be managed solely by the Voting Members. At the election of the Voting Members, a Board of Directors may be elected to manage the Company.

6.2 Officers. The Company shall have such officers as may be designated by the Voting Members from time to time, who shall act as agents of the Company, who shall have such powers as are usually exercised by comparably designated officers of a Delaware corporation and who shall have the power to bind the Company through the exercise of such powers, to the extent consistent with the terms hereof. The officers designated and/or confirmed shall, unless and until removed from office, act as agents of the Company.

6.3 Personal Services. The Members shall not be required to perform services for the Company solely by virtue of being a Member.

6.4 Liability and Indemnification. A Member shall not be liable, responsible, or accountable, in damages or otherwise, to the Company for any act performed by a Member with respect to Company matters. Additionally, the Company shall indemnify the Members for any act performed by the Members with respect to Company matters.

ARTICLE 7

TRANSFER OF INTEREST

7.1 Transfers by a Member. A Member may Transfer all, or any portion of, the Member’s interest or rights in the Member’s Membership Rights to one or more Successors.

7.2 Transfer to a Successor. In the event of any Transfer of all or any part of a Member’s Interest to a Successor, the Successor shall immediately thereupon and without further action become a Member with all rights, powers and privileges associated herewith and the Company shall be continued.

ARTICLE 8

DISSOLUTION, LIQUIDATION, AND TERMINATION OF THE COMPANY

8.1 Events of Dissolution. The Company shall only be dissolved at such time as the Voting Members determine to dissolve the Company.

8.2 Company Continues Upon Bankruptcy of a Member. Except as otherwise provided by Voting the Members, the Company shall continue notwithstanding whether a Member: (a) makes an assignment for the benefit of creditors; (b) files a voluntary petition in bankruptcy; (c) is adjudged a bankrupt or insolvent, or has entered against the Member an order for relief, in any bankruptcy or insolvency proceeding; (d) files a petition or answer seeking for the Member any reorganization, arrangement, composition, readjustment, liquidation, dissolution, or similar relief under any statute, law, or regulation; (e) files an answer or other pleading admitting or failing to

 

6


contest the material allegations of a petition filed against the Member in any proceeding of this nature; or (f) seeks, consents to, or acquiesces in the appointment of a trustee, receiver, or liquidator of the Member or of all or any substantial part of the Member’s properties.

8.3 Company Continues Upon Death of a Member. Upon the death of a Member, the death of a Member shall be treated as an immediate Transfer of all of the Member’s Interest to a Successor. The Successor shall immediately thereupon and without further action become a Member with all rights, powers and privileges associated herewith, and the Company shall be continued.

8.4 Procedure for Winding Up and Dissolution. If the Company is dissolved, the affairs of the Company shall be wound up. On winding up of the Company, the assets of the Company shall be distributed, first, to creditors of the Company in satisfaction of the liabilities of the Company, and then to the person(s) who is/are the Member(s) of the Company in proportion to the Member’s(s’) Interests.

8.5 Filing of Articles of Dissolution. If the Company is dissolved, a Certificate of Dissolution shall be promptly filed with the Secretary of State by the Voting Members.

ARTICLE 9

BOOKS, RECORDS, ACCOUNTING, AND TAX ELECTIONS

9.1 Bank Accounts. All funds of the Company shall be deposited in a bank account or accounts opened in the Company’s name. The Voting Members shall unanimously determine by Majority Vote the institution or institutions at which the accounts will be opened and maintained, the types of accounts, and the Persons who will have authority with respect to the accounts and the funds therein.

9.2 Books and Records. The Members shall not be required to keep or cause to be kept complete and accurate books and records of the Company nor supporting documentation of the transactions with respect to the conduct of the Company’s business. The books and records, if any, shall be maintained in accordance with sound accounting principles and practices.

9.3 Annual Accounting Period. The annual accounting period of the Company shall be its taxable year. The Company’s taxable year shall be selected by the Voting Members, subject to the requirements and limitations of the Code.

9.4 Disregarded Entity. The Members intend that the Company will be treated as a disregarded entity for any and all purposes under the Code and Treasury Regulations.

ARTICLE 10

GENERAL PROVISIONS

10.1 Applicable Law. All questions concerning the construction, validity, and interpretation of this Operating Agreement shall be governed by the laws of the State of Delaware.

 

7


10.2 Headings. The headings herein are inserted as a matter of convenience only, and do not define, limit, or describe the scope of this Operating Agreement or the intent of the provisions hereof.

10.3 Terms. Common nouns and pronouns shall be deemed to refer to the masculine, feminine, neuter, singular and plural, as the identity of the Person may in the context require.

10.4 Separability of Provisions. Each provision of this Operating Agreement shall be considered separable; and if, for any reason, any provision or provisions herein are determined to be invalid and contrary to any existing or future law, such invalidity shall not impair the operation of or affect those portions of this Operating Agreement which are valid.

IN WITNESS WHEREOF, the Members have executed this Operating Agreement as of the date set forth hereinabove.

MEMBER:

ROBERT CRAWFORD

 

8


EXHIBIT “A”

 

MEMBER NAME

  

ADDRESS

   UNITS      INITIAL
CAPITAL
CONTRIBUTION
     PERCENTAGE
INTEREST
 

Robert Crawford

  

9798 Normandy Boulevard, Jacksonville,

Florida 32221

     100       $ 100.00         100

 

9


JOINDER IN

SECOND AMENDED OPERATING AGREEMENT

The undersigned, Advanced Disposal Services, LLC, as a member of Gateway Disposal Services, LLC, a Delaware limited liability company (the “Company”) and pursuant to that certain Second Amended Operating Agreement of Gateway Disposal Services, LLC dated December 28, 2001 (the “Operating Agreement”) executes and delivers this Joinder in Second Amended Operating Agreement and agrees to be bound by the terms and conditions of the Operating Agreement.

The undersigned hereby certifies that, as of the date hereof, the undersigned is the owner and holder of all outstanding Units of the Company described as 100 Class A Voting Units and 9,900 Class B Non-Voting Units of the Company.

Exhibit A of the Operating Agreement is hereby amended as set forth in Exhibit A hereto.

 

ADVANCED DISPOSAL SERVICES, LLC
By:  
Charles Appleby, President
GATEWAY DISPOSAL SERVICES, LLC
BY:   ADVANCED DISPOSAL SERVICES, LLC
Its Sole Member
By:  
Charles Appleby, President

 

10


EXHIBIT “A”

 

MEMBER NAME

  

ADDRESS

  

UNITS

   PERCENTAGE
INTEREST
 

Advanced Disposal

Services, LLC

  

9250 Baymeadows Road

Suite 220

Jacksonville, FL 32256

   100 Class A Units      1

 

MEMBER NAME

  

ADDRESS

  

UNITS

   PERCENTAGE
INTEREST
 

Advanced Disposal

Services, LLC

  

9250 Baymeadows Road

Suite 220

Jacksonville, FL 32256

   9,900 Class B Units      99

 

11


OMNIBUS AMENDMENT TO OPERATING AGREEMENTS

This OMNIBUS AMENDMENT TO OPERATING AGREEMENTS (this “Omnibus Amendment”) is dated as of February_, 2010, and is made by the parties signatory hereto and amends those operating agreements set forth on Schedule I hereto (each, an “Operating Agreement” and, collectively, the “Operating Agreements”).

WHEREAS, the sole member of each of the limited liability companies set forth on Schedule II hereto (each, a “Company” and collectively, the “Companies”) has pledged its interest in such Company to Bank of America, N.A., as administrative agent (the “Agent”), pursuant to that certain Amended and Restated Master Securities Pledge Agreement, dated as of January 14, 2010 (as amended from time to time, the “Pledge Agreement”), among Advanced Disposal Services, Inc., a Delaware corporation (the “Parent”), the Subsidiaries of the Parent (including the Companies) and Bank of America, N.A., as administrative agent;

WHEREAS, the sole member of each of the Companies wishes to amend the Operating Agreement of such Company set forth opposite its name on Schedule I hereto to permit the Agent to foreclose on its equity interest in such Company in accordance with the terms of the Pledge Agreement;

NOW THEREFORE, the sole member of each of the Companies does hereby agree as follows:

1. The definition of “Successor” set forth in Article 1 of each of the Operating Agreements is hereby amended to read in its entirety as follows:

“Successor” means any Person to whom all or any part of an Interest is Transferred in accordance with the terms hereof.

2. The definition of “Transfer” set forth in Article 1 of each of the Operating Agreements is hereby amended to read in its entirety as follows:

“Transfer” means, when used as a noun, (a) any voluntary sale, hypothecation, pledge, assignment, attachment or other transfer of any Interest, and (b) any transfer of any Interest initiated by a lender in connection with the enforcement of its rights under a senior credit facility that is secured, in whole or in part, by a pledge of such Interest, and, when used as a verb, (x) to voluntarily sell, hypothecate, pledge, assign or otherwise transfer any Interest, and (y) with respect to any lender, to sell, hypothecate, pledge, assign or otherwise transfer any Interest in connection with the enforcement of such lender’s rights under any senior credit facility that is secured, in whole or in part, by a pledge of such Interest.

3. Article 7 of each of the Operating Agreements is hereby amended is amended to add the following new Section 7.3 at the end thereof:

“7.3 Transfer by Secured Party. In the event the Interest is at any time pledged to a lender as security in connection with senior financing for the Company, the lender (or agent for the group of senior lenders) shall have the right to exercise its remedies under such pledge, to foreclose upon the Interest and/or to Transfer the Interest to itself or to a third party in connection with such exercises of remedies and/or foreclosure, all without further consent of the Member or any Successor.”

 

12


4. Capitalized terms used and not defined herein shall have the definitions given in the applicable Operating Agreement.

5. Except as herein amended, each Operating Agreement shall remain in full force and effect and this Omnibus Amendment shall be incorporated therein and made part thereof.

[Signature Page Follows]

 

13


IN WITNESS WHEREOF, the undersigned have executed this Omnibus Amendment as of the date first above written.

 

Advanced Disposal Services, Inc.
By:  
Steven R. Carn
Vice President

 

14


SCHEDULE I

OPERATING AGREEMENTS

 

1. Advanced Disposal Recycling Services, LLC    Operating Agreement of Advanced Disposal Recycling Services, LLC
2. Advanced Disposal Recycling Services Gulf Coast, LLC    Operating Agreement of Advanced Disposal Recycling Services Gulf Coast, LLC
3. Advanced Disposal Services Alabama, LLC    Amended and Restated Operating Agreement of Advanced Disposal Services Alabama, LLC
4. Advanced Disposal Services Alabama CATS, LLC    Operating Agreement of Advanced Disposal Services Alabama CATS, LLC
5. Advanced Disposal Services Alabama EATS, LLC    Operating Agreement of Advanced Disposal Services Alabama EATS, LLC
6. Advanced Disposal Services Alabama Holdings, LLC    Amended and Restated Operating Agreement of Advanced Disposal Services Alabama Holdings, LLC
7. Advanced Disposal Services ASW, LLC    Operating Agreement of Advanced Disposal Services ASW, LLC
8. Advanced Disposal Services Atlanta, LLC    Amended and Restated Operating Agreement of Advanced Disposal Services Atlanta, LLC
9. Advanced Disposal Services Augusta, LLC    Operating Agreement of Advanced Disposal Services Augusta, LLC
10. Advanced Disposal Services Carolinas, LLC    Operating Agreement of Advanced Disposal Services Carolinas, LLC
11. Advanced Disposal Services Carolinas Holdings, LLC    Operating Agreement of Advanced Disposal Services Carolinas Holdings, LLC
12. Advanced Disposal Services Central Florida, LLC    Operating Agreement of Advanced Disposal Services Central Florida, LLC
13. Advanced Disposal Services Cobb County Recycling Facility, LLC    Operating Agreement of Advanced Disposal Services Cobb County Recycling Facility, LLC
14. Advanced Disposal Services Cobb County Transfer Station, LLC    Operating Agreement of Advanced Disposal Services Cobb County Transfer Station, LLC
15. Advanced Disposal Services Georgia Holdings, LLC    Operating Agreement of Advanced Disposal Services Georgia Holdings, LLC
16. Advanced Disposal Services Gulf Coast, LLC    Operating Agreement of Advanced Disposal Services Gulf Coast, LLC
17. Advanced Disposal Services Gwinnett Transfer Station, LLC    Operating Agreement of Advanced Disposal Services Gwinnett Transfer Station, LLC
18. Advanced Disposal Services Hancock County, LLC    Operating Agreement of Advanced Disposal Services Hancock County, LLC
19. Advanced Disposal Services Jackson, LLC    Operating Agreement of Advanced Disposal Services Jackson, LLC

 

15


20. Advanced Disposal Services Jacksonville, LLC    Second Amended Operating Agreement of Advanced Disposal Services Jacksonville, LLC
21. Advanced Disposal Services Jones Road, LLC    Operating Agreement of Advanced Disposal Services Jones Road, LLC
22. Advanced Disposal Services Macon, LLC    Amended and Restated Operating Agreement of Advanced Disposal Services Macon, LLC
23. Advanced Disposal Services Mid-South, LLC    Operating Agreement of Advanced Disposal Services Mid-South, LLC
24. Advanced Disposal Services Middle Tennessee, LLC    Operating Agreement of Advanced Disposal Services Middle Tennessee, LLC
25. Advanced Disposal Services Mississippi, LLC    Operating Agreement of Advanced Disposal Services Mississippi, LLC
26. Advanced Disposal Services North Florida, LLC    Operating Agreement of Advanced Disposal Services North Florida, LLC
27. Advanced Disposal Services North Georgia, LLC    Operating Agreement of Advanced Disposal Services North Georgia, LLC
28. Advanced Disposal Services Pasco County, LLC    Operating Agreement of Advanced Disposal Services Pasco County, LLC
29. Advanced Disposal Services Rogers Lake, LLC    Operating Agreement of Advanced Disposal Services Rogers Lake, LLC
30. Advanced Disposal Services Smyrna Transfer Station, LLC    Operating Agreement of Advanced Disposal Services Smyrna Transfer Station, LLC
31. Advanced Disposal Services Southside Materials Recovery Station, LLC    Operating Agreement of Advanced Disposal Services Southside Materials Recovery Station, LLC
32. Advanced Disposal Services Stateline, LLC    Operating Agreement of Advanced Disposal Services Stateline, LLC
33. All Star Waste Systems, LLC    Operating Agreement of All Star Waste Systems, LLC
34. Arrow Disposal Service, LLC    Operating Agreement of Arrow Disposal Service, LLC
35. Cartersville Transfer Station, LLC, d/b/a Riverside Transfer Station    Operating Agreement of Cartersville Transfer Station, LLC, d/b/a Riverside Transfer Station
36. Caruthers Mill C&D Landfill, LLC    Operating Agreement of Caruthers Mill C&D Landfill, LLC
37. Coastal Recyclers Landfill, LLC    Operating Agreement of Coastal Recyclers Landfill, LLC
38. Coastal Recyclers Transfer Station, LLC    Operating Agreement of Coastal Recyclers Transfer Station, LLC
39. Container & Compactors Services, LLC    Operating Agreement of Container & Compactors Services, LLC

 

16


40. Doraville Transfer Station, LLC    Operating Agreement of Doraville Transfer Station, LLC
41. Eagle Point Landfill, LLC    Operating Agreement of Eagle Point Landfill, LLC
42. Firetower Landfill, LLC    Operating Agreement of Firetower Landfill, LLC
43. Hall County Transfer Station, LLC    Operating Agreement of Hall County Transfer Station, LLC
44. Hidden Acres Land Company, LLC    Operating Agreement of Hidden Acres Land Company, LLC
45. Nassau County Landfill, LLC    Operating Agreement of Nassau County Landfill, LLC
46. Old Kings Road Solid Waste, LLC    Operating Agreement of Old Kings Road Solid Waste, LLC
47. Old Kings Road, LLC    Operating Agreement of Old Kings Road, LLC
48. Stone’s Throw Landfill, LLC    Amended and Restated Operating Agreement of Stone’s Throw Landfill, LLC
49. Turkey Trot Landfill, LLC    Operating Agreement of Turkey Trot Landfill, LLC
50. Welcome All Transfer Station, LLC    Operating Agreement of Welcome All Transfer Station, LLC
51. Wolf Creek Landfill, LLC    Operating Agreement of Wolf Creek Landfill, LLC

 

17


SCHEDULE II

COMPANIES

1. Advanced Disposal Recycling Services, LLC

2. Advanced Disposal Recycling Services Gulf Coast, LLC

3. Advanced Disposal Services Alabama, LLC

4. Advanced Disposal Services Alabama CATS, LLC

5. Advanced Disposal Services Alabama EATS, LLC

6. Advanced Disposal Services Alabama Holdings, LLC

7. Advanced Disposal Services ASW, LLC

8. Advanced Disposal Services Atlanta, LLC

9. Advanced Disposal Services Augusta, LLC

10. Advanced Disposal Services Carolinas, LLC

11. Advanced Disposal Services Carolinas Holdings, LLC

12. Advanced Disposal Services Central Florida, LLC

13. Advanced Disposal Services Cobb County Recycling Facility, LLC

14. Advanced Disposal Services Cobb County Transfer Station, LLC

15. Advanced Disposal Services Georgia Holdings, LLC

16. Advanced Disposal Services Gulf Coast, LLC

17. Advanced Disposal Services Gwinnett Transfer Station, LLC

18. Advanced Disposal Services Hancock County, LLC

19. Advanced Disposal Services Jackson, LLC

20. Advanced Disposal Services Jacksonville, LLC

21. Advanced Disposal Services Jones Road, LLC

22. Advanced Disposal Services Macon, LLC

23. Advanced Disposal Services Mid-South, LLC

24. Advanced Disposal Services Middle Tennessee, LLC

25. Advanced Disposal Services Mississippi, LLC

26. Advanced Disposal Services North Florida, LLC

27. Advanced Disposal Services North Georgia, LLC

28. Advanced Disposal Services Pasco County, LLC

29. Advanced Disposal Services Rogers Lake, LLC

30. Advanced Disposal Services Smyrna Transfer Station, LLC

31. Advanced Disposal Services Southside Materials Recovery Station, LLC

32. Advanced Disposal Services Stateline, LLC

33. All Star Waste Systems, LLC

34. Arrow Disposal Service, LLC

 

18


35. Cartersville Transfer Station, LLC, d/b/a Riverside Transfer Station

36. Caruthers Mill C&D Landfill, LLC

37. Coastal Recyclers Landfill, LLC

38. Coastal Recyclers Transfer Station, LLC

39. Container & Compactors Services, LLC

40. Doraville Transfer Station, LLC

41. Eagle Point Landfill, LLC

42. Firetower Landfill, LLC

43. Hall County Transfer Station, LLC

44. Hidden Acres Land Company, LLC

45. Nassau County Landfill, LLC

46. Old Kings Road Solid Waste, LLC

47. Old Kings Road, LLC

48. Stone’s Throw Landfill, LLC

49. Turkey Trot Landfill, LLC

50. Welcome All Transfer Station, LLC

51. Wolf Creek Landfill, LLC

 

19

Exhibit 3.87

Delaware

PAGE 1

The First State

I, JEFFREY W. BULLOCK, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED ARE TRUE AND CORRECT COPIES OF ALL DOCUMENTS ON FILE OF “ADVANCED DISPOSAL SERVICES JONES ROAD, LLC” AS RECEIVED AND FILED IN THIS OFFICE.

THE FOLLOWING DOCUMENTS HAVE BEEN CERTIFIED:

CERTIFICATE OF FORMATION, FILED THE TWENTY-SECOND DAY OF FEBRUARY, A.D. 2008, AT 7:17 O’CLOCK P.M.

AND I DO HEREBY FURTHER CERTIFY THAT THE AFORESAID CERTIFICATES ARE THE ONLY CERTIFICATES ON RECORD OF THE AFORESAID LIMITED LIABILITY COMPANY, “ADVANCED DISPOSAL SERVICES JONES ROAD, LLC”.

Jeffrey W. Bullock, Secretary of State

AUTHENTICATION: 9957296

DATE: 11-01-12


CERTIFICATE OF FORMATION

OF

ADVANCED DISPOSAL SERVICES JONES ROAD, LLC

ARTICLE I - NAME

The name of this Limited Liability Company is Advanced Disposal Services Jones Road, LLC (the “Company”).

ARTICLE II - INITIAL REGISTERED OFFICE AND AGENT

The street address of the initial registered office of the Company is 1209 Orange Street, Wilmington, Delaware 19801, and the name of its initial registered agent at such address is The Corporation Trust Company.

ARTICLE III - OPERATING AGREEMENT

The rights and duties of the members of the Company are set forth in the Operating Agreement of the Company.

IN WITNESS WHEREOF, the undersigned authorized person of the Company has executed this Certificate of Formation this 22 day of February, 2008.

ADVANCED DISPOSAL SERVICES JONES ROAD, LLC

Christian B. Mills, Authorized Person of Company

Exhibit 3.88

OPERATING AGREEMENT OF ADVANCED DISPOSAL SERVICES JONES ROAD, LLC

THIS OPERATING AGREEMENT OF ADVANCED DISPOSAL SERVICES JONES ROAD, LLC, (this “Operating Agreement”) is created this 22nd day of February, 2008, by Advanced Disposal Services, Inc. (the “Member”).

ARTICLE I

DEFINED TERMS

The following capitalized terms shall have the meanings specified in this Article 1. Other terms are defined in the text of this Operating Agreement; and, throughout this Operating Agreement, those terms shall have the meanings respectively ascribed to them.

“Act” means the Delaware Limited Liability Company Act, as amended from time to time.

“Code” means the Internal Revenue Code of 1986, as amended, or any corresponding provision of any succeeding law.

“Company” means the limited liability company organized in accordance with this Operating Agreement.

“Interest” means a Person’s share of the Profits and Losses of, and the right to receive distributions from, the Company.

“Member” means the Person signing this Operating Agreement and any Person who subsequently becomes a member of the Company.

“Membership Rights” means all of the rights of a Member in the Company, including a Member’s: (a) Interest; (b) right to inspect the Company’s books and records; (c) right to participate in the management of and vote on matters coming before the Company; and (d) unless this Operating Agreement of the Certificate of Formation provide to the contrary, right to act as an agent of the Company.

“Operating Agreement” means this Operating Agreement of Advanced Disposal Services Jones Road, LLC, a Delaware limited liability company, as amended from time to time.

“Percentage Interest” means, with respect to any Member as of any date, the ratio (expressed as a percentage) of the number of Units held by such Member on such date to the aggregate Units held by all Members on such date.

“Person” means and includes an individual, corporation, partnership, association, limited liability company, trust, estate, or other entity.

“Profit” and “Loss” means, for each taxable year of the Company (or other period for which Profit or Loss must be computed) the Company’s taxable income or loss determined in accordance with the Code.

 

1


“Secretary of State” means the Secretary of State of the State of Delaware.

“Successor” means all Persons to whom all or any part of an Interest is transferred either because of (a) the sale or gift by the Member of all or any part of the Member’s Interest, or (b) the Member dies and the Persons are the Member’s personal representatives, heirs, or legatees.

“Transfer” means, when used as a noun, any voluntary sale, hypothecation, pledge, assignment, attachment, or other transfer, and, when used as a verb, means voluntarily to sell, hypothecate, pledge, assign, or otherwise transfer.

“Treasury Regulations” means the income tax regulations, including any temporary regulations, from time to time promulgated under the Code.

“Units” means an ownership interest in the Company, including any and all benefits to which the holder of such Units may be entitled as provided in this Operating Agreement, together with all obligations of such person to comply with the terms and conditions of this Operating Agreement.

ARTICLE 2

FORMATION AND NAME; OFFICE; PURPOSE; TERM

2.1 Organization. The Member hereby organizes a limited liability company pursuant to the Act and the provisions of this Operating Agreement and, for that purpose, have caused a Certificate of Formation to be prepared, executed, and filed with the Secretary of State on February 22, 2008.

2.2 Name of the Company. The name of the Company shall be ADVANCED DISPOSAL SERVICES JONES ROAD, LLC. The Company may do business under that name and under any other name or names upon which the Member may, in the sole discretion of the Member, determine. If the Company does business under a name other than that set forth in its Certificate of Formation, then the Company shall file a fictitious name registration as required by law.

2.3 Purpose. The Company is organized to conduct any lawful business under the laws of the various states of the United States of America.

2.4 Term. The term of the Company began upon the acceptance of the Certificate of Formation by the Secretary of State, and its duration shall be perpetual, unless its existence is sooner terminated pursuant to Article 8 of this Operating Agreement.

2.5 Principal Office. The principal office of the Company shall be located at 7915 Baymeadows Way, Suite 300, Jacksonville, Florida 32256, or at any other place which the Member, in the sole discretion of the Member, determines.

2.6 Registered Agent/Registered Office. The name and street address of the registered agent and the registered office of the Company in the State of Delaware shall be The Corporation Trust Company, 1209 Orange Street, Wilmington, Delaware 19801.

 

2


2.7 Member. The name and present mailing address of the sole Member is set forth on Exhibit “A”.

ARTICLE 3

CAPITAL; CAPITAL ACCOUNTS

3.1 Initial Capital Contributions. Upon the execution of this Operating Agreement, the Member shall contribute to the Company the cash and/or property set forth on Exhibit “A”.

3.2 No Other Capital Contributions Required. The Member shall not be required to contribute any additional capital to the Company, and except as set forth in the Act, the Member shall not have any personal liability for any obligations of the Company.

3.3 Loans. The Member may, at any time, make or cause a loan to be made to the Company in any amount and on those terms upon which the Company and the Member agree.

3.4 Capital Accounts. A capital account shall be maintained by the Company for the Member.

ARTICLE 4

UNITS

4.1 Authorization and Issuance of Units.

4.1.1 A total of One Hundred Thousand (100,000) Units are hereby authorized for issuance. The number of Units authorized for issuance pursuant to this Section 4.1 may be increased from time to time as deemed necessary by the Member.

4.1.2 Units issued for such consideration as the Member determines to be appropriate shall be deemed to be fully paid and non-assessable if the entire amount of such consideration has been received by the Company for such Units in the form of cash, property or services rendered.

4.2 Percentage Interest. Ownership of the Company shall be divided into, represented by, and each Member’s Percentage Interest shall be expressed in Units of the Company. The name, address, Units and Percentage Interest of each Member are set forth on Exhibit “A” attached hereto, which may be amended from time to time as necessary to reflect changes in the Percentage Interests and Units held by the Members.

4.3 Certificates. Certificates (“Certificates”) evidencing Units shall be consistent with the form required by the laws of Delaware and this Operating Agreement. The Company shall issue to each Member one or more Certificates signed by the appropriate officers of the Company. Certificates shall be consecutively numbered and shall be entered in the books and records of the Company as they are issued and shall exhibit the holder’s name and the number of Units.

4.4 Register, Registration of Transfer and Exchange. The Company shall keep or cause to be kept on behalf of the Company a register that will provide for the registration and Transfer of Units. The Company shall not recognize Transfers of Units unless the same are effected in the

 

3


manner described in this Section 4.4. Upon surrender for registration of Transfer of any Certificate, and subject to the provisions of this Section 4.4, the appropriate officers of the Company shall execute in the name of the holder or the designated transferee or transferees, as required pursuant to the holder’s instructions, one or more new Certificates evidencing the same aggregate number and type of Units as was evidenced by the Certificate so surrendered.

ARTICLE 5

PROFIT, LOSS, AND DISTRIBUTIONS

5.1 Distributions of Cash Flow. Cash flow for each taxable year of the Company shall be distributed to the Member at such times and in such amounts as the Member shall determine.

5.2 Allocation of Profit or Loss. All Profit or Loss shall be allocated to the Member.

5.3 Liquidation and Dissolution. If the Company is liquidated, the assets of the Company shall be distributed to the Member or to a Successor or Successors.

ARTICLE 6

MANAGEMENT: RIGHTS, POWERS, AND DUTIES

6.1 Management. The Company shall be managed solely by the Member. At the election of the Member, a Board of Directors may be elected to manage the Company.

6.2 Officers. The Company shall have such officers as may be designated by the Member from time to time, who shall act as agents of the Company, who shall have such powers as are usually exercised by comparably designated officers of a Delaware corporation and who shall have the power to bind the Company through the exercise of such powers, to the extent consistent with the terms hereof. The officers designated and/or confirmed shall, unless and until removed from office, act as agents of the Company.

6.3 Personal Services. The Member shall not be required to perform services for the Company solely by virtue of being a Member.

6.4 Liability and Indemnification. The Member shall not be liable, responsible, or accountable, in damages or otherwise, to the Company for any act performed by the Member with respect to Company matters. Additionally, the Company shall indemnify the Member for any act performed by the Member with respect to Company matters.

ARTICLE 7

TRANSFER OF INTEREST

7.1 Transfers by Member. The Member may Transfer all, or any portion of, the Member’s interest or rights in the Member’s Membership Rights to one or more Successors.

 

4


7.2 Transfer to a Successor. In the event of any Transfer of all or any part of the Member’s Interest to a Successor, the Successor shall immediately thereupon and without further action become a Member with all rights, powers and privileges associated herewith and the Company shall be continued.

ARTICLE 8

DISSOLUTION, LIQUIDATION, AND TERMINATION OF THE COMPANY

8.1 Events of Dissolution. The Company shall only be dissolved at such time as the Member determines to dissolve the Company.

8.2 Company Continues Upon Bankruptcy of the Member. Except as otherwise provided by the Member, the Company shall continue notwithstanding whether the Member: (a) makes an assignment for the benefit of creditors; (b) files a voluntary petition in bankruptcy; (c) is adjudged a bankrupt or insolvent, or has entered against the Member an order for relief, in any bankruptcy or insolvency proceeding; (d) files a petition or answer seeking for the Member any reorganization, arrangement, composition, readjustment, liquidation, dissolution, or similar relief under any statute, law, or regulation; (e) files an answer or other pleading admitting or failing to contest the material allegations of a petition filed against the Member in any proceeding of this nature; or (f) seeks, consents to, or acquiesces in the appointment of a trustee, receiver, or liquidator of the Member or of all or any substantial part of the Member’s properties.

8.3 Company Continues Upon Death of the Member. Upon the death of the Member, the death of the Member shall be treated as an immediate Transfer of all of the Member’s Interest to a Successor. The Successor shall immediately thereupon and without further action become a Member with all rights, powers and privileges associated herewith, and the Company shall be continued.

8.4 Procedure for Winding Up and Dissolution. If the Company is dissolved, the affairs of the Company shall be wound up. On winding up of the Company, the assets of the Company shall be distributed, first, to creditors of the Company in satisfaction of the liabilities of the Company, and then to the person(s) who is/are the Member(s) of the Company in proportion to the Member’s(s’) Interests.

8.5 Filing of Articles of Dissolution. If the Company is dissolved, a Certificate of Dissolution shall be promptly filed with the Secretary of State by the Member.

ARTICLE 9

BOOKS, RECORDS, ACCOUNTING, AND TAX ELECTIONS

9.1 Bank Accounts. All funds of the Company shall be deposited in a bank account or accounts opened in the Company’s name. The Member shall unanimously determine the institution or institutions at which the accounts will be opened and maintained, the types of accounts, and the Persons who will have authority with respect to the accounts and the funds therein.

 

5


9.2 Books and Records. The Member shall not be required to keep or cause to be kept complete and accurate books and records of the Company nor supporting documentation of the transactions with respect to the conduct of the Company’s business. The books and records, if any, shall be maintained in accordance with sound accounting principles and practices.

9.3 Annual Accounting Period. The annual accounting period of the Company shall be its taxable year. The Company’s taxable year shall be selected by the Member, subject to the requirements and limitations of the Code.

9.4 Disregarded Entity. The Member intends that for as long as the Company has a single Member the Company will be treated as a disregarded entity for any and all purposes under the Code and Treasury Regulations.

ARTICLE 10

GENERAL PROVISIONS

10.1 Applicable Law. All questions concerning the construction, validity, and interpretation of this Operating Agreement shall be governed by the laws of the State of Delaware.

10.2 Headings. The headings herein are inserted as a matter of convenience only, and do not define, limit, or describe the scope of this Operating Agreement or the intent of the provisions hereof.

10.3 Terms. Common nouns and pronouns shall be deemed to refer to the masculine, feminine, neuter, singular and plural, as the identity of the Person may in the context require.

10.4 Separability of Provisions. Each provision of this Operating Agreement shall be considered separable; and if, for any reason, any provision or provisions herein are determined to be invalid and contrary to any existing or future law, such invalidity shall not impair the operation of or affect those portions of this Operating Agreement which are valid.

 

6


IN WITNESS WHEREOF, the Member has executed this Operating Agreement as of the date set forth hereinabove.

 

SOLE MEMBER:
ADVANCED DISPOSAL SERVICES, INC.
By:
Christian B. Mills, Vice President – General Counsel

 

7


EXHIBIT “A”

 

MEMBER NAME

  

ADDRESS

   INITIAL
CAPITAL
CONTRIBUTION
     UNITS      PERCENTAGE
INTEREST
 

Advanced Disposal Services, Inc.

  

7915 Baymeadows

Way, Suite 300,

Jacksonville, Florida 32256

   $ 100.00         100         100

 

8


OMNIBUS AMENDMENT TO OPERATING AGREEMENTS

This OMNIBUS AMENDMENT TO OPERATING AGREEMENTS (this “Omnibus Amendment”) is dated as of February     , 2010, and is made by the parties signatory hereto and amends those operating agreements set forth on Schedule I hereto (each, an “Operating Agreement” and, collectively, the “Operating Agreements”).

WHEREAS, the sole member of each of the limited liability companies set forth on Schedule II hereto (each, a “Company” and collectively, the “Companies”) has pledged its interest in such Company to Bank of America, N.A., as administrative agent (the “Agent”), pursuant to that certain Amended and Restated Master Securities Pledge Agreement, dated as of January 14, 2010 (as amended from time to time, the “Pledge Agreement”), among Advanced Disposal Services, Inc., a Delaware corporation (the “Parent”), the Subsidiaries of the Parent (including the Companies) and Bank of America, N.A., as administrative agent;

WHEREAS, the sole member of each of the Companies wishes to amend the Operating Agreement of such Company set forth opposite its name on Schedule I hereto to permit the Agent to foreclose on its equity interest in such Company in accordance with the terms of the Pledge Agreement;

NOW THEREFORE, the sole member of each of the Companies does hereby agree as follows:

1. The definition of “Successor” set forth in Article 1 of each of the Operating Agreements is hereby amended to read in its entirety as follows:

“Successor” means any Person to whom all or any part of an Interest is Transferred in accordance with the terms hereof.

2. The definition of “Transfer” set forth in Article 1 of each of the Operating Agreements is hereby amended to read in its entirety as follows:

“Transfer” means, when used as a noun, (a) any voluntary sale, hypothecation, pledge, assignment, attachment or other transfer of any Interest, and (b) any transfer of any Interest initiated by a lender in connection with the enforcement of its rights under a senior credit facility that is secured, in whole or in part, by a pledge of such Interest, and, when used as a verb, (x) to voluntarily sell, hypothecate, pledge, assign or otherwise transfer any Interest, and (y) with respect to any lender, to sell, hypothecate, pledge, assign or otherwise transfer any Interest in connection with the enforcement of such lender’s rights under any senior credit facility that is secured, in whole or in part, by a pledge of such Interest.

3. Article 7 of each of the Operating Agreements is hereby amended is amended to add the following new Section 7.3 at the end thereof:

“7.3 Transfer by Secured Party. In the event the Interest is at any time pledged to a lender as security in connection with senior financing for the Company, the lender (or agent for the group of senior lenders) shall have the right to exercise its remedies under such pledge, to foreclose upon the Interest and/or to Transfer the Interest to itself or to a third party in connection with such exercises of remedies and/or foreclosure, all without further consent of the Member or any Successor.”

 

9


4. Capitalized terms used and not defined herein shall have the definitions given in the applicable Operating Agreement.

5. Except as herein amended, each Operating Agreement shall remain in full force and effect and this Omnibus Amendment shall be incorporated therein and made part thereof.

[Signature Page Follows]

 

10


IN WITNESS WHEREOF, the undersigned have executed this Omnibus Amendment as of the date first above written.

 

Advanced Disposal Services, Inc.

By:

Steven R. Carn

Vice President

 

11


SCHEDULE I

OPERATING AGREEMENTS

 

1. Advanced Disposal Recycling Services, LLC    Operating Agreement of Advanced Disposal Recycling Services, LLC
2. Advanced Disposal Recycling Services Gulf Coast, LLC    Operating Agreement of Advanced Disposal Recycling Services Gulf Coast, LLC
3. Advanced Disposal Services Alabama, LLC    Amended and Restated Operating Agreement of Advanced Disposal Services Alabama, LLC
4. Advanced Disposal Services Alabama CATS, LLC    Operating Agreement of Advanced Disposal Services Alabama CATS, LLC
5. Advanced Disposal Services Alabama EATS, LLC    Operating Agreement of Advanced Disposal Services Alabama EATS, LLC
6. Advanced Disposal Services Alabama Holdings, LLC    Amended and Restated Operating Agreement of Advanced Disposal Services Alabama Holdings, LLC
7. Advanced Disposal Services ASW, LLC    Operating Agreement of Advanced Disposal Services ASW, LLC
8. Advanced Disposal Services Atlanta, LLC    Amended and Restated Operating Agreement of Advanced Disposal Services Atlanta, LLC
9. Advanced Disposal Services Augusta, LLC    Operating Agreement of Advanced Disposal Services Augusta, LLC
10. Advanced Disposal Services Carolinas, LLC    Operating Agreement of Advanced Disposal Services Carolinas, LLC
11. Advanced Disposal Services Carolinas Holdings, LLC    Operating Agreement of Advanced Disposal Services Carolinas Holdings, LLC
12. Advanced Disposal Services Central Florida, LLC    Operating Agreement of Advanced Disposal Services Central Florida, LLC
13. Advanced Disposal Services Cobb County Recycling Facility, LLC    Operating Agreement of Advanced Disposal Services Cobb County Recycling Facility, LLC
14. Advanced Disposal Services Cobb County Transfer Station, LLC    Operating Agreement of Advanced Disposal Services Cobb County Transfer Station, LLC
15. Advanced Disposal Services Georgia Holdings, LLC    Operating Agreement of Advanced Disposal Services Georgia Holdings, LLC
16. Advanced Disposal Services Gulf Coast, LLC    Operating Agreement of Advanced Disposal Services Gulf Coast, LLC
17. Advanced Disposal Services Gwinnett Transfer Station, LLC    Operating Agreement of Advanced Disposal Services Gwinnett Transfer Station, LLC
18. Advanced Disposal Services Hancock County, LLC    Operating Agreement of Advanced Disposal Services Hancock County, LLC
19. Advanced Disposal Services Jackson, LLC    Operating Agreement of Advanced Disposal Services Jackson, LLC

 

12


20. Advanced Disposal Services Jacksonville, LLC    Second Amended Operating Agreement of Advanced Disposal Services Jacksonville, LLC
21. Advanced Disposal Services Jones Road, LLC    Operating Agreement of Advanced Disposal Services Jones Road, LLC
22. Advanced Disposal Services Macon, LLC    Amended and Restated Operating Agreement of Advanced Disposal Services Macon, LLC
23. Advanced Disposal Services Mid-South, LLC    Operating Agreement of Advanced Disposal Services Mid-South, LLC
24. Advanced Disposal Services Middle Tennessee, LLC    Operating Agreement of Advanced Disposal Services Middle Tennessee, LLC
25. Advanced Disposal Services Mississippi, LLC    Operating Agreement of Advanced Disposal Services Mississippi, LLC
26. Advanced Disposal Services North Florida, LLC    Operating Agreement of Advanced Disposal Services North Florida, LLC
27. Advanced Disposal Services North Georgia, LLC    Operating Agreement of Advanced Disposal Services North Georgia, LLC
28. Advanced Disposal Services Pasco County, LLC    Operating Agreement of Advanced Disposal Services Pasco County, LLC
29. Advanced Disposal Services Rogers Lake, LLC    Operating Agreement of Advanced Disposal Services Rogers Lake, LLC
30. Advanced Disposal Services Smyrna Transfer Station, LLC    Operating Agreement of Advanced Disposal Services Smyrna Transfer Station, LLC
31. Advanced Disposal Services Southside Materials Recovery Station, LLC    Operating Agreement of Advanced Disposal Services Southside Materials Recovery Station, LLC
32. Advanced Disposal Services Stateline, LLC    Operating Agreement of Advanced Disposal Services Stateline, LLC
33. All Star Waste Systems, LLC    Operating Agreement of All Star Waste Systems, LLC
34. Arrow Disposal Service, LLC    Operating Agreement of Arrow Disposal Service, LLC
35. Cartersville Transfer Station, LLC, d/b/a Riverside Transfer Station    Operating Agreement of Cartersville Transfer Station, LLC, d/b/a Riverside Transfer Station
36. Caruthers Mill C&D Landfill, LLC    Operating Agreement of Caruthers Mill C&D Landfill, LLC
37. Coastal Recyclers Landfill, LLC    Operating Agreement of Coastal Recyclers Landfill, LLC
38. Coastal Recyclers Transfer Station, LLC    Operating Agreement of Coastal Recyclers Transfer Station, LLC
39. Container & Compactors Services, LLC    Operating Agreement of Container & Compactors Services, LLC

 

13


40. Doraville Transfer Station, LLC    Operating Agreement of Doraville Transfer Station, LLC
41. Eagle Point Landfill, LLC    Operating Agreement of Eagle Point Landfill, LLC
42. Firetower Landfill, LLC    Operating Agreement of Firetower Landfill, LLC
43. Hall County Transfer Station, LLC    Operating Agreement of Hall County Transfer Station, LLC
44. Hidden Acres Land Company, LLC    Operating Agreement of Hidden Acres Land Company, LLC
45. Nassau County Landfill, LLC    Operating Agreement of Nassau County Landfill, LLC
46. Old Kings Road Solid Waste, LLC    Operating Agreement of Old Kings Road Solid Waste, LLC
47. Old Kings Road, LLC    Operating Agreement of Old Kings Road, LLC
48. Stone’s Throw Landfill, LLC    Amended and Restated Operating Agreement of Stone’s Throw Landfill, LLC
49. Turkey Trot Landfill, LLC    Operating Agreement of Turkey Trot Landfill, LLC
50. Welcome All Transfer Station, LLC    Operating Agreement of Welcome All Transfer Station, LLC
51. Wolf Creek Landfill, LLC    Operating Agreement of Wolf Creek Landfill, LLC

 

14


SCHEDULE II

COMPANIES

1. Advanced Disposal Recycling Services, LLC

2. Advanced Disposal Recycling Services Gulf Coast, LLC

3. Advanced Disposal Services Alabama, LLC

4. Advanced Disposal Services Alabama CATS, LLC

5. Advanced Disposal Services Alabama EATS, LLC

6. Advanced Disposal Services Alabama Holdings, LLC

7. Advanced Disposal Services ASW, LLC

8. Advanced Disposal Services Atlanta, LLC

9. Advanced Disposal Services Augusta, LLC

10. Advanced Disposal Services Carolinas, LLC

11. Advanced Disposal Services Carolinas Holdings, LLC

12. Advanced Disposal Services Central Florida, LLC

13. Advanced Disposal Services Cobb County Recycling Facility, LLC

14. Advanced Disposal Services Cobb County Transfer Station, LLC

15. Advanced Disposal Services Georgia Holdings, LLC

16. Advanced Disposal Services Gulf Coast, LLC

17. Advanced Disposal Services Gwinnett Transfer Station, LLC

18. Advanced Disposal Services Hancock County, LLC

19. Advanced Disposal Services Jackson, LLC

20. Advanced Disposal Services Jacksonville, LLC

21. Advanced Disposal Services Jones Road, LLC

22. Advanced Disposal Services Macon, LLC

23. Advanced Disposal Services Mid-South, LLC

24. Advanced Disposal Services Middle Tennessee, LLC

25. Advanced Disposal Services Mississippi, LLC

26. Advanced Disposal Services North Florida, LLC

27. Advanced Disposal Services North Georgia, LLC

28. Advanced Disposal Services Pasco County, LLC

29. Advanced Disposal Services Rogers Lake, LLC

30. Advanced Disposal Services Smyrna Transfer Station, LLC

31. Advanced Disposal Services Southside Materials Recovery Station, LLC

32. Advanced Disposal Services Stateline, LLC

33. All Star Waste Systems, LLC

34. Arrow Disposal Service, LLC

 

15


35. Cartersville Transfer Station, LLC, d/b/a Riverside Transfer Station

36. Caruthers Mill C&D Landfill, LLC

37. Coastal Recyclers Landfill, LLC

38. Coastal Recyclers Transfer Station, LLC

39. Container & Compactors Services, LLC

40. Doraville Transfer Station, LLC

41. Eagle Point Landfill, LLC

42. Firetower Landfill, LLC

43. Hall County Transfer Station, LLC

44. Hidden Acres Land Company, LLC

45. Nassau County Landfill, LLC

46. Old Kings Road Solid Waste, LLC

47. Old Kings Road, LLC

48. Stone’s Throw Landfill, LLC

49. Turkey Trot Landfill, LLC

50. Welcome All Transfer Station, LLC

51. Wolf Creek Landfill, LLC

 

16

Exhibit 3.89

COMMONWEALTH OF PENNSYLVANIA DEPARTMENT OF STATE

NOVEMBER 2, 2012

TO ALL WHOM THESE PRESENTS SHALL COME, GREETING:

Veolia ES Lancaster, LLC

I, Carol Aichele, Secretary of the Commonwealth of Pennsylvania

do hereby certify that the foregoing and annexed is a true and correct copy of

 

1 Limited filed on June 21, 2002

 

2 LIMITED LIABILITY AMENDMENT filed on June 9, 2006

which appear of record in this department.

IN TESTIMONY WHEREOF, I have hereunto set my hand and caused the Seal of the Secretary’s Office to be affixed, the day and year above written.

 

1


PENNSYLVANIA DEPARTMENT OF STATE

CORPORATION BUREAU

Entity Number 6079345

Certificate of Organization

Domestic Limited Liability Company

(15 Pa.C.S. 8914)

Fee: $100

In compliance with the requirements of 15 Pa.C.S. § 8913 (relating to certificate of organization), the undersigned desiring to organize a limited liability company, hereby certifies that:

1. The name of the limited liability company (designator is required, i.e., “company”. “limited” or “limited liability company” or abbreviation):

Onyx Lancaster, LLC

2. The (a) address of the limited liability company’s initial registered office in this Commonwealth or (b) name of its commercial registered office provider and the county of venue is:

 

(a) Number and Street    City    State    Zip    County   
(b) Name of Commercial Registered Office Provider    County

c/o: C T Corporation System Dauphin

3. The name and address, including street and number, if any, of each organizer is (all organizers must sign on page 2):

Name Address

 

Karen K. Duke    Onyx Waste Services, Inc.   

125 South 84th Street, Suite 200

Milwaukee. WI 53214

 

4. Strike cut if inapplicable term

A member’s interest in the company is to be evidenced by a certificate of member ship interest.

 

2


5. Strike out if inapplicable:

Management of the company is vested in a manager or managers.

6. The specified effective date, if arty is:

month date year hour, if any

7. Strike out if inapplicable: The company is a restricted professional company organized to render the following restricted professional service(s).

8. For additional provisions of the certificate, any, attach an 8 1/2% x 11 sheets,

IN TESTIMONY WHEREOF, the organizer(s) has (have) signed this Certificate of Organization this 20th day of June 2002.

 

3


PENNSYLVANIA DEPARTMENT OF STATE

CORPORATION BUREAU

Certificate of Amendment-Domestic

(15 Pa.C.S.)

Limited Partnership (§ 8512)

Limited Liability Company (§ 8931)

Fee: $70

In compliance with the requirements of the applicable provisions (misting to certificate of amendment), the undersigned, desiring to amend its Certificate of Limited Partnership/Organization, hereby certifies that

1. The name of the limited partnership/limited liability company is:

Onyx Lancaster, LLC

2. The date of filing of the original Certificate of Limited Partnership/Organization: June 21, 2002

3. Check and if appropriate complete, one of the following:

The amendment adopted by the limited partnership/limited liability company, set forth in full, is as follows:

The name of the limited liability company shall be Veolia ES Lancaster, LLC

The amendment adopted by the limited partnership/limited liability company Is set forth in full in Exhibit A attached hereto and made a part hereof.

4. Check and if appropriate complete, one of the following:

The amendment shall be effective upon filing this Certificate of Amendment in the Department of State.

The amendment shall be effective on 7-1-06

Date Hour

5. Check if the amendment restates the Certificate of Limited Partnership/Organization:

The restated Certificate of Limited Partnership/Organization supersedes the original Certificate of Limited Partnership/Organization and all previous amendments thereto.

 

4


IN TESTIMONY WHEREOF, the undersigned limited partnership/limited liability company has caused this Certificate of Amendment to be executed this 5th day of June 2006

 

5


PENNSYLVANIA DEPARTMENT OF STATE

CORPORATION BUREAU

Certificate of Amendment-Domestic

(15 Pa.C.S.)

Limited Partnership (§ 8512)

Limited Liability Company (§ 8951)

Fee: $70

In compliance with the requirements of the applicable provisions (relating to certificate of amendment), the undersigned, desiring to amend its Certificate of Limited Partnership/Organization, hereby certifies that:

1: The name of the limited partnership/limited liability company is:

Veolia ES Lancaster, LLC

2. The date of filing of the original Certificate of Limited Partnership/Organization: June 21, 2002

3. Check, and if appropriate complete, one of the following:

X The amendment adopted by the limited partnership/limited liability company, set forth in full, is as follows:

The name of the limited liability company is Advanced Disposal Services Lancaster Landfall, LLC

     The amendment adopted by the limited partnership/limited liability company is set forth in full in Exhibit A attached hereto and made a part hereof.

4. Check, and ([appropriate complete, one of the following:

X The amendment shall he effective upon filing this Certificate of Amendments in the Department of State.

     The amendment shall be effective on:              at             

Date Hour

5. Check if the amendment restates the Certificate of Limited Partnership Organization

__ The restated Certificate of Limited Partnership/Organization supersedes the original Certificate of Limited Partnership/Organization and all previous amendments thereto.

 

6


IN TESTIMONY WHEREOF, the undersigned limited partnership/limited liability company has mused this Certificate of Amendment to be executed this 29th day of November 2012

 

7

Exhibit 3.90

SECOND AMENDED AND RESTATED OPERATING AGREEMENT

OF

ADVANCED DISPOSAL SERVICES LANCASTER LANDFILL, LLC

This Operating Agreement of Advanced Disposal Services Lancaster Landfill, LLC is made effective as of this 14 th day of December, 2012 by Advanced Disposal Services Midwest, LLC (the “ Member ”).

ARTICLE 1

DEFINED TERMS

The following capitalized terms shall have the meanings specified in this Article 1 . Other terms are defined in the text of this Operating Agreement; and, throughout this Operating Agreement, those terms shall have the meanings respectively ascribed to them.

Act ” means the Pennsylvania Limited Liability Company Act, as amended from time to time.

Code ” means the Internal Revenue Code of 1986, as amended, or any corresponding provision of any succeeding law.

Company ” means the limited liability company organized in accordance with this Operating Agreement.

Secretary of the Commonwealth ” means the Secretary of the Commonwealth of the Commonwealth of Pennsylvania.

Interest ” means the Member’s share of the Profits and Losses of, and the right to receive distributions from, the Company.

Membership Rights ” means all of the rights of the Member in the Company, including the Member’s: (a) Interest; (b) right to inspect the Company’s books and records; (c) right to participate in the management of and vote on matters coming before the Company; and (d) unless this Operating Agreement or the Certificate of Formation provide to the contrary, right to act as an agent of the Company.

Operating Agreement ” means this Second Amended and Restated Operating Agreement of Advanced Disposal Services Lancaster Landfill, LLC, a Pennsylvania limited liability company, as amended from time to time.

Person ” means and includes an individual, corporation, partnership, association, limited liability company, trust, estate, or other entity.

Profit ” and “ Loss ” means, for each taxable year of the Company (or other period for which Profit or Loss must be computed) the Company’s taxable income or loss determined in accordance with the Code.

Treasury Regulations ” means the income tax regulations, including any temporary regulations, from time to time promulgated under the Code.

Successor ” means any Person to whom all or any part of an Interest is Transferred in accordance with the terms hereof.

Transfer ” means, when used as a noun, (a) any voluntary sale, hypothecation, pledge, assignment, attachment or other transfer of any Interest, and (b) any transfer of any Interest initiated by a lender in connection with the enforcement of its rights under a senior credit facility that is secured, in whole or in part, by a pledge of such Interest, and, when used as a verb, (x) to voluntarily sell, hypothecate, pledge, assign or otherwise transfer


any Interest, and (y) with respect to any lender, to sell, hypothecate, pledge, assign or otherwise transfer any Interest in connection with the enforcement of such lender’s rights under any senior credit facility that is secured, in whole or in part, by a pledge of such Interest.

Units ” means an ownership interest in the Company, representing the holder’s Membership Rights, including any and all benefits to which the holder of such Units may be entitled as provided in this Operating Agreement, together with all obligations of such person to comply with the terms and conditions of this Operating Agreement.

ARTICLE 2

FORMATION AND NAME; PURPOSE; TERM

2.1 Amendment and Restatement . The Member hereby amends and restates the Amended and Restated Operating Agreement of the Company, dated as of November 20, 2012, and continues that certain limited liability company governed thereby upon the terms and conditions set forth in this Operating Agreement.

2.2 F ormation . The Company was formed on June 21, 2002 by the filing of the Certificate of Organization with the Secretary of the Commonwealth of Pennsylvania pursuant to the Act. The Member shall cause the execution, delivery and filing of, any necessary or advisable amendments or restatements to the Certificate of Organization consistent with the terms of this Agreement, and any other certificates, notices, statements or other instruments (and any amendments or statements thereof) necessary or advisable for the operation of the Company in all jurisdictions where the Company may elect to do business.

2.3 Name of the Company . The name of the Company is Advanced Disposal Services Lancaster Landfill, LLC. The Company may do business under that name and under any other name or names upon which the Member may, in the sole discretion of the Member, determine. If the Company does business under a name other than that set forth in the Certificate of Organization, then the Company shall file a fictitious name registration as required by law.

2.4 Purpose . The Company is organized to conduct any lawful business under the laws of the various states of the United States of America.

2.5 Term . The term of the Company shall be perpetual, unless its existence is sooner terminated pursuant to Article 8 .

2.6 Member . The name and present mailing address of the sole Member is set forth on Exhibit A .

ARTICLE 3

CAPITAL; CAPITAL ACCOUNTS

3.1 No Other Capital Contributions Required . The Member shall not be required to contribute any additional capital to the Company, and except as set forth in the Act, the Member shall not have any personal liability for any obligations of the Company.

3.2 Loans . The Member may, at any time, make or cause a loan to be made to the Company in any amount and on those terms upon which the Company and the Member agree.

3.3 Capital Accounts . A capital account shall be maintained by the Company for the Member.

 

-2-


ARTICLE 4

UNITS

4.1 Authorization and Issuance of Units .

(a) A total of one hundred (100) Units are hereby authorized for issuance. The number of Units authorized for issuance pursuant to this Section 4(a) may be increased from time to time as deemed necessary by the Member.

(b) Units issued for such consideration as the Member determines to be appropriate shall be deemed to be fully paid and non-assessable if the entire amount of such consideration has been received by the Company for such Units in the form of cash, property or services rendered.

4.2 Unit Certificates .

(a) Upon the issuance of Units to the Member in accordance with the provisions of this Agreement, the Company shall issue one or more Unit Certificates in the name of the Member. Each such Unit Certificate shall be denominated in terms of the number of Units evidenced by such Unit Certificate. “ Unit Certificate ” means a certificate issued by the Company, which evidences the ownership of one or more Units. Each Unit Certificate shall evidence an interest in Advanced Disposal Services Lancaster Landfill, LLC and shall be a certificated security for purposes of Article 8 of the Uniform Commercial Code of the State of Pennsylvania and the Uniform Commercial Code of any other jurisdiction. This provision shall not be amended, and no such purported amendment to this provision shall be effective until all outstanding certificates have been surrendered for cancellation.

(b) The Company shall issue a new Unit Certificate in place of any Unit Certificate previously issued if the holder of the Units represented by such Unit Certificate, as reflected on the books and records of the Company:

(i) makes proof by affidavit, in form and substance satisfactory to the Company, that such previously issued Unit Certificate has been lost, stolen or destroyed;

(ii) requests the issuance of a new Unit Certificate before the Company has notice that such previously issued Unit Certificate has been acquired by a purchaser for value in good faith and without notice of an adverse claim in accordance with the terms and conditions of this Agreement;

(iii) if requested by the Company, delivers to the Company a bond, in form and substance satisfactory to the Company, with such surety or sureties as the Company may direct, to indemnify the Company against any claim that may be made on account of the alleged loss, destruction or theft of the previously issued Unit Certificate; and

(iv) satisfies any other reasonable requirements imposed by the Company.

(c) Upon a Member’s Transfer in accordance with the provisions of this Agreement of any or all Units represented by a Unit Certificate, the transferee of such Units shall deliver such Unit Certificate to the Company for cancellation, and the Company shall thereupon issue a new Unit Certificate to such transferee for the number of Units being transferred and, if applicable, cause to be issued to such Member a new Unit Certificate for that number of Units that were represented by the canceled Unit Certificate and that are not being Transferred.

ARTICLE 5

PROFIT, LOSS, AND DISTRIBUTIONS

5.1 Distributions of Cash Flow . Cash flow for each taxable year of the Company shall be distributed to the Member at such times and in such amounts as the Member shall determine.

 

-3-


5.2 Allocation of Profit or Loss . All Profit or Loss shall be allocated to the Member.

5.3 Liquidation and Dissolution . If the Company is liquidated, the assets of the Company shall be distributed to the Member.

ARTICLE 6

MANAGEMENT: RIGHTS, POWERS, AND DUTIES

6.1 Management . The Company shall be managed solely by the Member.

6.2 Officers . The Company shall have such officers as may be designated by the Member from time to time, who shall act as agents of the Company, who shall have such powers as are usually exercised by comparably designated officers of a Pennsylvania corporation and who shall have the power to bind the Company through the exercise of such powers, to the extent consistent with the terms hereof. The officers designated and/or confirmed shall, unless and until removed from office, act as agents of the Company.

6.3 Personal Services . The Member shall not be required to perform services for the Company solely by virtue of being a Member.

6.4 Liability and Indemnification . The Member shall not be liable, responsible, or accountable, in damages or otherwise, to the Company for any act performed by the Member with respect to Company matters. Additionally, the Company shall indemnify the Member for any act performed by the Member with respect to Company matters.

ARTICLE 7

TRANSFER OF INTEREST

7.1 Transfers by Member . The Member may Transfer all, or any portion of, the Member’s interest or rights in the Member’s Membership Rights to one or more Successors.

7.2 Transfer to a Successor . In the event of any Transfer of all or any part of the Member’s Interest to a Successor, the Successor shall immediately thereupon and without further action become a Member with all rights, powers and privileges associated herewith and the Company shall be continued.

7.3 Transfer by Secured Party . In the event the Interest is at any time pledged to a lender as security in connection with senior financing for the Company, the lender (or agent for the group of senior lenders) shall have the right to exercise its remedies under such pledge, to foreclose upon the Interest and/or to Transfer the Interest to itself or to a third party in connection with such exercises of remedies and/or foreclosure, all without further consent of the Member or any Successor.

ARTICLE 8

DISSOLUTION, LIQUIDATION, AND TERMINATION OF THE COMPANY

8.1 Events of Dissolution . The Company shall only be dissolved at such time as the Member determines to dissolve the Company.

8.2 Company Continues Upon Bankruptcy of the Member . Except as otherwise provided by the Member, the Company shall continue notwithstanding whether the Member: (a) makes an assignment for the benefit of creditors; (b) files a voluntary petition in bankruptcy; (c) is adjudged a bankrupt or insolvent, or has entered against the Member an order for relief, in any bankruptcy or insolvency proceeding; (d) files a petition or answer seeking for the Member any reorganization, arrangement, composition, readjustment, liquidation, dissolution, or similar relief under any statute, law, or regulation; (e) files an answer or other pleading admitting

 

-4-


or failing to contest the material allegations of a petition filed against the Member in any proceeding of this nature; or (f) seeks, consents to, or acquiesces in the appointment of a trustee, receiver, or liquidator of the Member or of all or any substantial part of the Member’s properties.

8.3 Procedure for Winding Up and Dissolution . If the Company is dissolved, the affairs of the Company shall be wound up. On winding up of the Company, the assets of the Company shall be distributed, first, to creditors of the Company in satisfaction of the liabilities of the Company, and then to the Member.

8.4 Filing of Certificate of Dissolution . If the Company is dissolved, a Certificate of Dissolution shall be promptly filed with the Secretary of the Commonwealth by the Member.

ARTICLE 9

BOOKS, RECORDS, ACCOUNTING, AND TAX ELECTIONS

9.1 Bank Accounts . All funds of the Company shall be deposited in a bank account or accounts opened in the Company’s name. The Member shall unanimously determine the institution or institutions at which the accounts will be opened and maintained, the types of accounts, and the Persons who will have authority with respect to the accounts and the funds therein.

9.2 Books and Records . The Member shall not be required to keep or cause to be kept complete and accurate books and records of the Company nor supporting documentation of the transactions with respect to the conduct of the Company’s business. The books and records, if any, shall be maintained in accordance with sound accounting principles and practices.

9.3 Annual Accounting Period . The annual accounting period of the Company shall be its taxable year.

9.4 Disregarded Entity . The Member intends that for as long as the Company has a single member the Company will be treated as a disregarded entity for any and all purposes under the Code and Treasury Regulations.

ARTICLE 10

GENERAL PROVISIONS

10.1 Applicable Law . All questions concerning the construction, validity, and interpretation of this Operating Agreement shall be governed by the laws of the State of Pennsylvania.

10.2 Headings . The headings herein are inserted as a matter of convenience only, and do not define, limit, or describe the scope of this Operating Agreement or the intent of the provisions hereof.

10.3 Terms . Common nouns and pronouns shall be deemed to refer to the masculine, feminine, neuter, singular and plural, as the identity of the Person may in the context require.

10.4 Separability of Provisions . Each provision of this Operating Agreement shall be considered separable; and if, for any reason, any provision or provisions herein are determined to be invalid and contrary to any existing or future law, such invalidity shall not impair the operation of or affect those portions of this Operating Agreement which are valid.

(signature page follows)

 

-5-


IN WITNESS WHEREOF, the Member has executed this Operating Agreement as of the date set forth hereinabove.

 

ADVANCED DISPOSAL SERVICES MIDWEST, LLC,
As Member
By: MWSTAR WASTE HOLDINGS CORP.
By:  

 

Name:   Scott Friedlander
Title:   Vice President – General Counsel, Secretary

[Signature Page to Second Amended and Restated Operating Agreement of Advanced Disposal Services Lancaster Landfill, LLC]

 

-6-


EXHIBIT “A”

 

MEMBER NAME

 

ADDRESS

 

PERCENTAGE
INTEREST

 
Advanced Disposal Services Midwest, LLC  

90 Fort Wade Road

Suite 300

Ponte Vedra, Florida 32081

    100

 

-7-

Exhibit 3.91

PENNSYLVANIA DEPARTMENT OF STATE

BUREAU OF CORPORATIONS AND CHARITABLE ORGANIZATIONS

Articles of Amendment-Domestic Corporation

(15 Pa.C.S.)

x Business Corporation (§ 1915)

¨ Nonprofit Corporation (§ 5915)

Name CT-Counter

Address

City    State    Zip

8838730 509            Document will be returned to the name and address you enter to the left.

Fee $70

In compliance with the requirements of the applicable provisions (relating to articles of amendment), the undersigned, desiring to amend its articles, hereby states that:

1. The name of the corporation is:

McAuliffe Hauling and Recycling Services, Inc.

2. The (a) address of this corporation’s current registered office in this Commonwealth or (b) name of its commercial registered office provider and the county of venue is (the Department is hereby authorized to correct the following information to conform to the records of the Department)

(a)  Number and Street    City    State    Zip     County

 

(b)

   Name of Commercial Registered Office Provider    County   

c/o CT Corporation System

   Dauphin   

3. The statute by or under which it was incorporated:

PA Business Law of 1988 as amended

4. The date of its incorporation: 6/26/1998

5. Check, and if appropriate complete, one of the following:

x The amendment shall be effective upon filing these Articles of Amendment in the Department of State.

 

¨

  The amendment shall be effective on:                            at                           
     Date       Hour   

 

1


6. Check one of the following:

¨ The amendment was adopted by the shareholders or members pursuant to 15 Pa.C.S. § 1914(a) and (b) or § 5914(a).

x The amendment was adopted by the board of directors pursuant to 15 Pa.C.S. § 1914(c) or § 5914(b).

7. Check, and if appropriate, complete one of the following:

x The amendment adopted by the corporation, set forth in full, is as follows

The name of the corporation is changed to:

ADVANCED DISPOSAL SERVICES LEHIGH VALLEY, INC.

¨ The amendment adopted by the corporation is set forth in full in Exhibit A attached hereto and made a part hereof.

8. Check if the amendment restates the Articles:

¨ The restated Articles of Incorporation supersede the original articles and all amendments thereto.

IN TESTIMONY WHEREOF, the undersigned corporation has caused these Articles of Amendment to be signed by a duly authorized officer thereof this 19 day of July 2013.

McAuliffe Hauling and Recycling Services, Inc.

Name of Corporation

/s/

Signature

Deputy General Counsel and Assistant Secretary

Title

 

2


PENNSYLVANIA DEPARTMENT OF STATE

BUREAU OF CORPORATIONS AND CHARITABLE ORGANIZATIONS

Application for Registration of Fictitious Name

54 Pa.C.S. § 311

Name CT-Counter

Address

City     State     Zip

8838730 5019             Document will be returned to the name and address you enter to the left.

Fee $70

In compliance with the requirements of 54 Pa.C.S. § 311 (relating to registration), the undersigned entity(ies) desiring to register a fictitious name under 54 P.A.C.S Ch. 3 (relating to fictitious names), hereby state(s) that:

1. The fictitious name is:

McAuliffe Transfer Station

2. A brief statement of the character or nature of the business or other activity to be carried on under or through the fictitious name is:

Environmental services business

3. The address, including number and street, if any, of the principal place of business (P.O. Box alone is not acceptable):

 

c/o 90 Fort Wade Road             Ponte Vedra   Florida   32081   St. Johns
Number and street   City   State   Zip   County

4. The name and address, including number and street, if any, of each individual interested in the business is:

 

 

 

 

 

5. Each entity, other than an individual, interested in such business is (are):

 

Advanced Disposal Services Lehigh Valley, Inc.      a Corporation    Pennsylvania
Name                                                               Form of Organization    Organizing Jurisdiction

c/o 90 Fort Wade Road, Ponte Vedra, Florida 32081

Principal Office Address

 

3


c/o CT Corporation System    Dauphin County
PA Registered Office, if any   

6. The applicant is familiar with the provisions of 54 Pa.C.S. § 332 (relating to effect of registration) and understands that filing under the Fictitious Names Act does not create any exclusive or other right in the fictitious name.

7. Optional): The name(s) of the agent(s), if any, any one of whom is authorized to execute amendments to, withdrawals from or cancellation of this registration in behalf of all then existing parties to the registration, is (are):

 

 

IN TESTIMONY WHEREOF, the undersigned have caused this Application for Registration of Fictitious Name to be executed this 19 day of July, 2013.

Advanced Disposal Services Lehigh Valley, Inc.

Entity Name

/s/

Signature

Deputy General Counsel/Assistant Secretary

Title

 

4


COMMONWEALTH OF PENNSYLVANIA

DEPARTMENT OF STATE

NOVEMBER 2, 2012

TO ALL WHOM THESE PRESENTS SHALL COME, GREETING:

MCAULIFFE HAULING AND RECYCLING SERVICES, INC.

I, Carol Aichele, Secretary of the Commonwealth of Pennsylvania do hereby certify that the foregoing and annexed is a true and correct copy of

 

1 ARTICLES OF INCORPORATION filed on June 26, 1998

 

2 CHANGE OF REGISTERED OFFICE - Domestic filed on December 7, 2010

 

3 CHANGE OF REGISTERED OFFICE - Domestic filed on October 25, 2012

which appear of record in this department.

IN TESTIMONY WHEREOF, I have hereunto set my hand and caused the Seal of the Secretary’s Office to be affixed, the day and year above written.

/s/

Secretary of the Commonwealth

 

5


ARTICLES OF INCORPORATION-FOR PROFIT

Indicate type of domestic corporation (check one):

 

x Business stock (15 Pa.C.S. § 1306)   ¨ Management (15 Pa.C.S. § 2702)
¨ Business-nonstock (15 Pa.C.S. § 2102)   ¨ Professional (15 Pa.C.S. § 2903)
¨ Business-statutory close (15 Pa.C.S. § 2303)   ¨ Cooperative (15 Pa.C.S. § 7102A)

In compliance with the requirements of the applicable provisions of 15 Pa.C.S. (relating to corporations and unincorporated associations) the undersigned, desiring to incorporate a corporation for profit hereby state(s) that:

The name of the corporation is: McAuliffe Hauling and Recycling Services, Inc.

The (a) address of this corporation’s initial registered office in this Commonwealth or (b) name of its commercial registered office provider and the county of venue is:

(a) 1725 Brookside Road, Macungie, PA 18062         Lehigh County

Number and Street     City     State     Zip     County

(b) c/o                                                                                           

Name of Commercial Registered Office Provider     County

For a corporation represented by a commercial registered office provider, the county in (b) shall be deemed the county in which the corporation is located for venue and official publication purposes.

The corporation is incorporated under the provisions of the Business Corporation Law of 1988.

The aggregate number of shares authorized is:                  (other provisions, if any, attach 8 1/2 x 11 sheet)

The name and address, including street and number, if any, of each incorporator is:

 

Name

  

Address

Ronald Caldarelli

  

1725 Brookside Road, Macungie, PA 18062

 

The specified effective date, if any, is:  

 

    month    day    year    hour, if any

Any additional provisions of the articles, if any, attach an 8 1/2 x 11 sheet.

Statutory close corporation only: Neither the corporation nor any shareholder shall make an offering of any of share of any class that would constitute a ‘public offering’ within the meaning of the Securities Act of 1933 (15 U.S.C. § 77a seq.).

 

6


Cooperative corporations only: (Complete and strike out inapplicable term) The common bond of membership among its members/shareholders is:

IN TESTIMONY WHEREOF, the incorporator(s) has (have) signed these Articles of Incorporation this 24 th day of June, 1998.

 

 

Signature
/s/ Ronald Caldarelli

 

7


PENNSYLVANIA DEPARTMENT OF STATE

CORPORATION BUREAU

Statement of Change of Registered Office (15 Pa.C.S.)

þ Domestic Business Corporation (§ 1507)

¨ Foreign Business Corporation (§ 4144)

¨ Domestic Nonprofit Corporation (§ 5507)

¨ Foreign Nonprofit Corporation (§ 6144)

¨ Domestic Limited Partnership (§ 8506)

Corporation Service Company

600748-10                     Document will be returned to the name and address you enter to the left.

Fee: $70

In compliance with the requirements of the applicable provisions of 15 Pa.C.S. (relating to corporations and unincorporated associations), the undersigned corporation or limited partnership, desiring to effect a change of registered office, hereby states that:

1. The name is:

McAuliffe Hauling and Recycling Services, Inc.

2. The (a) address of its initial registered office in this Commonwealth or (b) name of its commercial registered office provider and the county of venue is:

(a) Number and street     City     State     Zip     County

1725 Brookside Road Macungie         PA         18062     Lehigh

(b) Name of Commercial Registered Office Provider         County

c/o:

3. Complete part (a) or (b):

(a) The address to which the registered office of the corporation or limited partnership in this Commonwealth is to be changed is:

Number and street     City     State     Zip     County

(b) The registered office of the corporation or limited partnership shall be provided by:

 

c/o: Corporation Service Company    Dauphin   
Name of Commercial Registered Office Provider    County   

 

8


4. Strike out if a limited partnership:

Such change was authorized by the Board of Directors of the corporation.

IN TESTIMONY WHEREOF, the undersigned has caused this Statement of Change of Registered Office to be signed by a duly authorized officer thereof this 7 th day of Dec, 2010.

McAuliffe Hauling and Recycling Services, Inc.

Name of Corporation/Limited Partnership

/s/

Signature

Asst. Secretary

Title

 

9


PENNSYLVANIA DEPARTMENT OF STATE

BUREAU OF CORPORATIONS AND CHARITABLE ORGANIZATIONS

Statement of Change of Registered Office (15 Pa.C.S.)

x Domestic Business Corporation (§ 1507)

¨ Foreign Business Corporation (§ 4144)

¨ Domestic Nonprofit Corporation (§ 5507)

¨ Foreign Nonprofit Corporation (§ 6144)

¨ Domestic Limited Partnership (§ 8506)

Name

CT-COUNTER

Address

City    State    Zip code

8591751 So PA 96         Document will be returned to the name and address you enter to the left.

Fee: $70

In compliance with the requirements of the applicable provisions of 15 Pa.C.S. (relating to corporations and unincorporated associations), the undersigned corporation or limited partnership, desiring to effect a change of registered office, hereby states that:

1. The name is:

MCAULIFFE HAULING AND RECYCLING SERVICES, INC.

2. The (a) address of its initial registered office in this Commonwealth or (b) name of its commercial registered office provider and the county of venue is:

 

(a)    Number and street    City        State        Zip        County   

 

  

 

(b)    Name of Commercial Registered Office Provider    County   
c/o: CORPORATION SERVICE COMPANY    Dauphin   

3. Complete part (a) or (b):

(a) The address to which the registered office of the corporation or limited partnership in this Commonwealth is to be changed is:

 

 

  
Number and street    City        State        Zip        County   

(b) The registered office of the corporation or limited partnership shall be provided by:

 

c/o: C T Corporation System    Dauphin   
Name of Commercial Registered Office Provider    County   

 

10


4. Strike out if a limited partnership:

Such change was authorized by the Board of Directors of the corporation.

IN TESTIMONY WHEREOF, the undersigned has caused this Statement of Change of Registered Office to be signed by a duly authorized officer thereof this 25 th day of October, 2012

MCAULIFFE HAULING AND RECYCLING SERVICES, INC.

Name of Corporation/Limited Partnership

/s/ Kristin Bolden

Signature

Kristin Bolden, Vice President

Title

 

11

Exhibit 3.92

BYLAWS OF McAULIFFE HAULING AND RECYCLYING SERVICES, INC.

(a Pennsylvania corporation)

ARTICLE I

OFFICES AND FISCAL YEAR

Section 1.01. REGISTERED OFFICE. The registered office of the corporation in Pennsylvania shall be at 1725 Brookside Road, Macungie, Pennsylvania, 18062 until otherwise established by an amendment of the articles or by the board of directors and a record of such change is filed with the Department of State in the manner provided by law.

Section 1.02. OTHER OFFICES. The corporation may also have offices at such other places within or without Pennsylvania as the board of directors may from time to time appoint or the business of the corporation may require.

Section 1.03. FISCAL YEAR. The fiscal year of the corporation shall begin the      day of          in each year.

ARTICLE II

NOTICE - WAIVERS - MEETINGS GENERALLY

Section 2.01. MANNER OF GIVING NOTICE.

(a) General rule. Whenever written notice is required to be given to any person under the provisions of the Business Corporation Law or by the Articles or these bylaws, it may be given to the person either personally or by sending a copy thereof by first class or express mail, postage prepaid, or by telegram (with messenger service specified), telex or TWX (with answer back received) or courier service, charges prepaid, or by facsimile transmission, to the address (or to the telex, TWX or facsimile number) of the person appearing on the books of the corporation or, in the case of directors, supplied by the directors to the corporation for the purpose of notice. If the notice is sent by mail, telegraph or courier service, it shall be deemed to have been given to the person entitled thereto when deposited in the United States mail or with a telegraph office or courier service for delivery to that person or, in the case of telex or TWX, when dispatched or, in the case of facsimile, when received. A notice of meeting shall specify the place, day and hour of the meeting and any other information required by any other provision of the Business Corporation Law, the articles or these bylaws.

(b) Adjourned shareholder meetings. When a meeting of shareholders is adjourned, it shall not be necessary to give any notice of the adjourned meeting or of the business to be transacted at an adjourned meeting, other than by announcement at the meeting at which the adjournment is taken, unless the board fixes a new record date for the adjourned meeting or these bylaws require notice of the business to be transacted and such notice has not previously been given.

 

1


Section 2.02. NOTICE OF MEETINGS OF BOARD OF DIRECTORS.

Notice of a regular meeting of the board of directors need not be given. Notice of every special meeting of the board of directors shall be given to each director by telephone or in writing at least 24 hours (in the case of notice by telephone, telex, TWX or facsimile transmission) or 48 hours (in the case of notice by telegraph, courier service or express mail) or five days (in the case of notice by first class mail) before the time at which the meeting is to be held. Every such notice shall state the time and place of the meeting. Neither the business to be transacted at, nor the purpose of, any regular or special meeting of the board need be specified in a notice of a meeting.

Section 2.03. NOTICE OF MEETINGS OF SHAREHOLDERS.

(a) General rule. Written notice of every meeting of the shareholders shall be given by, or at the direction of, the secretary to each shareholder of record entitled to vote at the meeting at least:

(1) ten days prior to the day named for a meeting called to consider a fundamental transaction under 15 Pa.C.S. Chapter 19 regarding amendments of articles of incorporation, mergers, consolidations, share exchanges, sale of assets, divisions, conversions, liquidations and dissolution; or

(2) five days prior to the day named for the meeting in any other case.

If the secretary neglects or refuses to give notice of a meeting, the person or persons calling the meeting may do so. In the case of a special meeting of shareholders, the notice shall specify the general nature of the business to be transacted, and in all cases the notice shall comply with the express requirements of this section. The corporation shall not have a duty to augment the notice.

(b) Notice of action by shareholders on bylaws. In the case of a meeting of shareholders that has as one of its purposes action on the bylaws, written notice shall be given to each shareholder that the purpose, or one of the purposes, of the meeting is to consider the adoption, amendment or repeal of the bylaws.

There shall be included in, or enclosed with, the notice a copy of the proposed amendment or a summary of the changes to be effected thereby.

Section 2.04. WAIVER OF NOTICE.

(a) Written waiver. Whenever any written notice is required to be given under the provisions of the Business Corporation Law, the articles or these bylaws, a waiver thereof in writing, signed by the person or persons entitled to the notice, whether before or after the time stated therein, shall be deemed equivalent to the giving of the notice. Except as otherwise required by this subsection, neither the business to be transacted at, nor the purpose of, a meeting need be specified in the waiver of notice of the meeting. In the case of a special meeting of shareholders, the waiver of notice shall specify the general nature of the business to be transacted.

(b) Waiver by attendance. Attendance of a person at any meeting shall constitute a waiver of notice of the meeting except where a person attends a meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting was not lawfully called or convened.

 

2


Section 2.05. MODIFICATION OF PROPOSAL CONTAINED IN NOTICE.

Whenever the language of a proposed resolution is included in a written notice of a meeting required to be given under the provisions of the Business Corporation Law or the articles or these bylaws, the meeting considering the resolution may without further notice adopt it with such clarifying or other amendments as do not enlarge its original purpose.

Section 2.06. EXCEPTION TO REQUIREMENT OF NOTICE.

(a) General rule. Whenever any notice or communication is required to be given to any person under the provisions of the Business Corporation Law or by the articles or these bylaws or by the terms of any agreement or other instrument or as a condition precedent to taking any corporate action and communication with that person is then unlawful, the giving of the notice or communication to that person shall not be required.

(b) Shareholders without forwarding addresses. Notice or other communications shall not be sent to any shareholder with whom the corporation has been unable to communicate for more than 24 consecutive months because communications to the shareholder are returned unclaimed or the shareholder has otherwise failed to provide the corporation with a current address. Whenever the shareholder provides the corporation with a current address, the corporation shall commence sending notices and other communications to the shareholder in the same manner as to other shareholders.

Section 2.07. USE OF CONFERENCE TELEPHONE AND SIMILAR EQUIPMENT. One or more persons may participate in a meeting of the board of directors or the shareholders of the corporation by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other. Participation in a meeting pursuant to this section shall constitute presence in person at the meeting.

ARTICLE III

SHAREHOLDERS

Section 3.01. PLACE OF MEETING. All meetings of the shareholders of the corporation shall be held at the registered office of the corporation unless another place is designated by the board of directors in the notice of a meeting.

Section 3.02. ANNUAL MEETING. The board of directors may fix the date and time of the annual meeting of the shareholders, but if no such date and time is fixed by the board, the meeting for any calendar year shall be held on the          in such year, if not a legal holiday under the laws of Pennsylvania, and, if a legal holiday, then on the next succeeding business day, not a Saturday, at          o’clock         .M., and at said meeting the shareholders then entitled to vote shall elect directors and shall transact such other business as may properly be brought before the meeting. If the annual meeting shall not have been called and held within six months after the designated time, any shareholder may call the meeting at any time thereafter. Except as otherwise provided in the articles, at least one meeting of the shareholders shall be held in each calendar year for the election of directors.

 

3


Section 3.03. SPECIAL MEETINGS.

(a) Call of special meetings. Special meetings of the shareholders may be called at any time:

(1) by the board of directors; or

(2) unless otherwise provided in the articles, by shareholders entitled to cast at least 20% of the vote that all shareholders are entitled to cast at the particular meeting.

(b) Fixing time of meeting. At any time, upon written request of any person who has called a special meeting, it shall be the duty of the secretary to fix the time of the meeting which shall be held not more than 60 days after the receipt of the request. If the secretary neglects or refuses to fix a time of the meeting, the person or persons calling the meeting may do so.

Section 3.04. QUORUM AND ADJOURNMENT.

(a) General rule. A meeting of shareholders of the corporation duly called shall not be organized for the transaction of business unless a quorum is present. The presence of shareholders entitled to cast at least fifty-one (51%) percent of the votes that all shareholders are entitled to cast on a particular matter to be acted upon at the meeting shall constitute a quorum for the purposes of consideration and action on the matter. Shares of the corporation owned, directly or indirectly, by it and controlled, directly or indirectly, by the board of directors of this corporation, as such, shall not be counted in determining the total number of outstanding shares for quorum purposes at any given time.

(b) Withdrawal of a quorum. The shareholders present at a duly organized meeting can continue to do business until adjournment notwithstanding the withdrawal of enough shareholders to leave less than a quorum.

(c) Adjournment for lack of quorum. If a meeting cannot be organized because a quorum has not attended, those present may, except as provided in the Business Corporation Law, adjourn the meeting to such time and place as they may determine.

(d) Adjournments generally. Any meeting at which directors are to be elected shall be adjourned only from day to day, or for such longer periods not exceeding 15 days each as the shareholders present and entitled to vote shall direct, until the directors have been elected. Any other regular or special meeting may be adjourned for such period as the shareholders present and entitled to vote shall direct.

(e) Electing directors at adjourned meeting. Those shareholders entitled to vote who attend a meeting called for the election of directors that has been previously adjourned for lack of a quorum, although less than a quorum as fixed in this section, shall nevertheless constitute a quorum for the purpose of electing directors.

 

4


(f) Other action in absence of quorum. Those shareholders entitled to vote who attend a meeting of shareholders that has been previously adjourned for one or more periods aggregating at least 15 days because of an absence of a quorum, although less than a quorum as fixed in this section, shall nevertheless constitute a quorum for the purpose of acting upon any matter set forth in the notice of the meeting if the notice states that those shareholders who attend the adjourned meeting shall nevertheless constitute a quorum for the purpose of acting upon the matter.

Section 3.05. ACTION BY SHAREHOLDERS.

(a) General rule. Except as otherwise provided in the Business Corporation Law or the articles or these bylaws, whenever any corporate action is to be taken by vote of the shareholders of the corporation, it shall be authorized upon receiving the affirmative vote of a majority of the votes cast by all shareholders entitled to vote thereon.

(b) Interested shareholders. Any merger or other transaction authorized under 15 Pa.C.S. Subchapter 19C between the corporation or subsidiary thereof and a shareholder of this corporation, or any voluntary liquidation authorized under 15 Pa.C.S. Subchapter 19F in which a shareholder is treated differently from other shareholders of the same class (other than any dissenting shareholders), shall require the affirmative vote of the shareholders entitled to cast at least a majority of the votes that all shareholders other than the interested shareholder are entitled to cast with respect to the transaction, without counting the vote of the interested shareholder. For the purposes of the preceding sentence, interested shareholder shall include the shareholder who is a party to the transaction or who is treated differently from other shareholders and any person, or group of persons, that is acting jointly or in concert with the interested shareholder and any person who, directly or indirectly, controls, is controlled by or is under common control with the interested shareholder. An interested shareholder shall not include any person who, in good faith and not for the purpose of circumventing this subsection, is an agent, bank, broker, nominee or trustee for one or more other persons, to the extent that the other person or persons are not interested shareholders.

(c) Exceptions. Subsection (b) shall not apply to a transaction:

(1) that has been approved by a majority vote of the board of directors without counting the vote of directors who:

(i) are directors or officers of, or have a material equity interest in, the interested shareholder; or

(ii) were nominated for election as a director by the interested shareholder, and first elected as a director, within 24 months of the date of the vote on the proposed transaction; or

(2) in which the consideration to be received by the shareholders for shares of any class of which shares are owned by the interested shareholder is not less than the highest amount paid by the interested shareholder in acquiring shares of the same class.

(d) Additional approvals. The approvals required by subsection (b) shall be in addition to, and not in lieu of, any other approval required by the Business Corporation Law, the articles or these bylaws, or otherwise.

 

5


Section 3.06. ORGANIZATION. At every meeting of the shareholders, the chairman of the board, if there be one, or, in the case of vacancy in office or absence of the chairman of the board, one of the following officers present in the order stated: the vice chairman of the board, if there be one, the president, the vice presidents in their order of rank and seniority, or a person chosen by vote of the shareholders present, shall act as chairman of the meeting. The secretary or, in the absence of the secretary, an assistant secretary, or in the absence of both the secretary and assistant secretaries, a person appointed by the chairman of the meeting, shall act as secretary.

Section 3.07. VOTING RIGHTS OF SHAREHOLDERS. Unless otherwise provided in the articles, every shareholder of the corporation shall be entitled to one vote for every share standing in the name of the shareholder on the books of the corporation.

Section 3.08. VOTING AND OTHER ACTION BY PROXY.

(a) General rule.

(1) Every shareholder entitled to vote at a meeting of shareholders or to express consent or dissent to corporate action in writing without a meeting may authorize another person to act for the shareholder by proxy.

(2) The presence of, or vote or other action at a meeting of shareholders, or the expression of consent or dissent to corporate action in writing, by a proxy of a shareholder shall constitute the presence of, or vote or action by, or written consent or dissent of the shareholder.

(3) Where two or more proxies of a shareholder are present, the corporation shall, unless otherwise expressly provided in the proxy, accept as the vote of all shares represented thereby the vote cast by a majority of them and, if a majority of the proxies cannot agree whether the shares represented shall be voted or upon the manner of voting the shares, the voting of the shares shall be divided equally among those persons.

(b) Execution and filing. Every proxy shall be executed in writing by the shareholder or by the duly authorized attorney-in-fact of the shareholder and filed with the secretary of the corporation. A telegram, telex, cablegram, datagram or similar transmission from a shareholder or attorney-in-fact, or a photographic, facsimile or similar reproduction of a writing executed by a shareholder or attorney-in-fact:

(1) may be treated as properly executed for purposes of this section; and

(2) shall be so treated if it sets forth a confidential and unique identification number or other mark furnished by the corporation to the shareholder for the purposes of a particular meeting or transaction.

(c) Revocation. A proxy, unless coupled with an interest, shall be revocable at will, notwithstanding any other agreement or any provision in the proxy to the contrary, but the revocation of a proxy shall not be effective until written notice thereof has been given to the secretary of the corporation. An unrevoked proxy shall not be valid after three years from the date of its execution unless a longer time is expressly provided therein. A proxy shall not be revoked by the death or incapacity of the maker unless, before the vote is counted or the authority is exercised, written notice of the death or incapacity is given to the secretary of the corporation.

 

6


(d) Expenses. Unless otherwise restricted in the articles, the corporation shall pay the reasonable expenses of solicitation of votes, proxies or consents of shareholders by or on behalf of the board of directors or its nominees for election to the board, including solicitation by professional proxy solicitors and otherwise.

Section 3.09. VOTING BY FIDUCIARIES AND PLEDGEES. Shares of the corporation standing in the name of a trustee or other fiduciary and shares held by an assignee for the benefit of creditors or by a receiver may be voted by the trustee, fiduciary, assignee or receiver. A shareholder whose shares are pledged shall be entitled to vote the shares until the shares have been transferred into the name of the pledgee, or a nominee of the pledgee, but nothing in this section shall affect the validity of a proxy given to a pledgee or nominee.

Section 3.10. VOTING BY JOINT HOLDERS OF SHARES.

(a) General rule. Where shares of the corporation are held jointly or as tenants in common by two or more persons, as fiduciaries or otherwise:

of the corporation are held two or more persons, as

(1) if only one or more of such persons is present in person or by proxy, all of the shares standing in the names of such persons shall be deemed to be represented for the purpose of determining a quorum and the corporation shall accept as the vote of all the shares the vote cast by a joint owner or a majority of them; and

(2) if the persons are equally divided upon whether the shares held by them shall be voted or upon the manner of voting the shares, the voting of the shares shall be divided equally among the persons without prejudice to the rights of the joint owners or the beneficial owners thereof among themselves.

(b) Exception. If there has been filed with the secretary of the corporation a copy, certified by an attorney at law to be correct, of the relevant portions of the agreement under which the shares are held or the instrument by which the trust or estate was created or the order of court appointing them or of an order of court directing the voting of the shares, the persons specified as having such voting power in the document latest in date of operative effect so filed, and only those persons, shall be entitled to vote the shares but only in accordance therewith.

Section 3.11. VOTING BY CORPORATIONS

(a) Voting by corporate shareholders. Any corporation that is a shareholder of this corporation may vote by any of its officers or agents, or by proxy appointed by any officer or agent, unless some other person, by resolution of the board of directors of the other corporation or provision of its articles or bylaws, a copy of which resolution or provision certified to be correct by one of its officers has been filed with the secretary of this corporation, is appointed its general or special proxy in which case that person shall be entitled to vote the shares.

 

7


(b) Controlled shares. Shares of this corporation owned, directly or indirectly, by it and controlled, directly or indirectly, by the board of directors of this corporation, as such, shall not be voted at any meeting and shall not be counted in determining the total number of outstanding shares for voting purposes at any given time.

Section 3.12. DETERMINATION OF SHAREHOLDERS OF RECORD.

(a) Fixing record date. The board of directors may fix a time prior to the date of any meeting of shareholders as a record date for the determination of the shareholders entitled to notice of, or to vote at, the meeting, which time, except in the case of an adjourned meeting, shall be not more than 90 days prior to the date of the meeting of shareholders. Only shareholders of record on the date fixed shall be so entitled notwithstanding any transfer of shares on the books of the corporation after any record date fixed as provided in this subsection. The board of directors may similarly fix a record date for the determination of shareholders of record for any other purpose. When a determination of shareholders of record has been made as provided in this section for purposes of a meeting, the determination shall apply to any adjournment thereof unless the board fixes a new record date for the adjourned meeting.

(b) Determination when a record date is not fixed. If a record date is not fixed:

(1) The record date for determining shareholders entitled to notice of or to vote at a meeting of shareholders shall be at the close of business on the date next preceding the day on which notice is given or, if notice is waived, at the close of business on the day immediately preceding the day on which the meeting is held.

(2) The record date for determining shareholders entitled to express consent or dissent to corporate action in writing without a meeting, when prior action by the board of directors is not necessary, to call a special meeting of the shareholders or propose an amendment of the articles, shall be the close of business on the day on which the first written consent or dissent, request for a special meeting or petition proposing an amendment of the articles is filed with the secretary of the corporation.

(3) The record date for determining shareholders for any other purpose shall be at the close of business on the day on which the board of directors adopts the resolution relating thereto.

Section 3.13. VOTING LISTS.

(a) General rule. The officer or agent having charge of the transfer books for shares of the corporation shall make a complete list of the shareholders entitled to vote at any meeting of shareholders, arranged in alphabetical order, with the address of and the number of shares held by each. The list shall be produced and kept open at the time and place of the meeting and shall be subject to the inspection of any shareholder during the whole time of the meeting for the purposes thereof.

(b) Effect of list. Failure to comply with the requirements of this section shall not affect the validity of any action taken at a meeting prior to a demand at the meeting by any shareholder entitled to vote thereat to examine the list. The original share register or transfer book, or a duplicate thereof kept in this Commonwealth, shall be prima facie evidence as to who are the shareholders entitled to examine the list or share register or transfer book or to vote at any meeting of shareholders.

 

8


Section 3.14. JUDGES OF ELECTION.

(a) Appointment. In advance of any meeting of shareholders of the corporation, the board of directors may appoint judges of election, who need not be shareholders, to act at the meeting or any adjournment thereof. If judges of election are not so appointed, the presiding officer of the meeting may, and on the request of any shareholder shall, appoint judges of election at the meeting. The number of judges shall be one or three. A person who is a candidate for office to be filled at the meeting shall not act as a judge.

(b) Vacancies. In case any person appointed as a judge fails to appear or fails or refuses to act, the vacancy may be filled by appointment made by the board of directors in advance of the convening of the meeting or at the meeting by the presiding officer thereof.

(c) Duties. The judges of election shall determine the number of shares outstanding and the voting power of each, the shares represented at the meeting, the existence of a quorum, the authenticity, validity and effect of proxies, receive votes or ballots, hear and determine all challenges and questions in any way arising in connection with the right to vote, count and tabulate all votes, determine the result and do such acts as may be proper to conduct the election or vote with fairness to all shareholders. The judges of election shall perform their duties impartially, in good faith, to the best of their ability and as expeditiously as is practical. If there are three judges of election, the decision, act or certificate of a majority shall be effective in all respects as the decision, act or certificate of all.

(d) Report. On request of the presiding officer of the meeting, or of any shareholder, the judge shall make a report in writing of any challenge or question or matter determined by them, and execute a certificate of any fact found by them. Any report or certificate made by them shall be prima facie evidence of the facts stated therein.

Section 3.15. CONSENT OF SHAREHOLDERS IN LIEU OF MEETING.

(a) Unanimous written consent. Any action required or permitted to be taken at a meeting of the shareholders or of a class of shareholders may be taken without a meeting if, prior or subsequent to the action, a consent or consents thereto by all of the shareholders who would be entitled to vote at a meeting for such purpose shall be filed with the secretary of the corporation.

(b) Partial written consent. Any action required or permitted to be taken at a meeting of the shareholders or of a class of shareholders may be taken without a meeting upon the written consent of shareholders who would have been entitled to cast the minimum number of votes that would be necessary to authorize the action at a meeting at which all shareholders entitled to vote thereon were present and voting. The consents shall be filed with the secretary of the corporation. The action shall not become effective until after at least ten days’ written notice of the action has been given to each shareholder entitled to vote thereon who has not consented thereto.

 

9


Section 3.16. MINORS AS SECURITY HOLDERS. The corporation may treat a minor who holds shares or obligations of the corporation as having capacity to receive and to empower others to receive dividends, interest, principal and other payments or distributions, to vote or express consent or dissent and to make elections and exercise rights relating to such shares or obligations unless, in the case of payments or distributions on shares, the corporate officer responsible for maintaining the list of shareholders or the transfer agent of the corporation or, in the case of payments or distributions on obligations, the treasurer or paying officer or agent has received written notice that the holder is a minor.

ARTICLE IV

BOARD OF DIRECTORS

Section 4.01. POWERS; PERSONAL LIABILITY.

(a) General rule. Unless otherwise provided by statute all powers vested by law in the corporation shall be exercised by or under the authority of, and the business and affairs of the corporation shall be managed under the direction of, the board of directors.

(b) Standard of care; justifiable reliance. A director shall stand in a fiduciary relation to the corporation and shall perform his or her duties as a director, including duties as a member of any committee of the board upon which the director may serve, in good faith, in a manner the director reasonably believes to be in the best interests of the corporation and with such care, including reasonable inquiry, skill and diligence, as a person of ordinary prudence would use under similar circumstances. In performing his or her duties, a director shall be entitled to rely in good faith on information, opinions, reports or statements, including financial statements and other financial data, in each case prepared or presented by any of the following:

(1) One or more officers or employees of the corporation whom the director reasonably believes to be reliable and competent in the matters presented.

(2) Counsel, public accountants or other persons as to matters which the director reasonably believes to be within the professional or expert competence of such person.

(3) A committee of the board upon which the director does not serve, duly designated in accordance with law, as to matters within its designated authority, which committee the director reasonably believes to merit confidence.

A director shall not be considered to be acting in good faith if the director has knowledge concerning the matter in question that would cause his or her reliance to be unwarranted.

(c) Consideration of factors. In discharging the duties of their respective positions, the board of directors, committees of the board and individual directors may, in considering the best interests of the corporation, consider the effects of any action upon employees, upon suppliers and customers of the corporation and upon communities in which offices or other establishments of the corporation are located, and all other pertinent factors. The consideration of those factors shall not constitute a violation of subsection (b).

 

10


(d) Presumption. Absent breach of fiduciary duty, lack of good faith or self-dealing, actions taken as a director or any failure to take any action shall be presumed to be in the best interests of the corporation.

(e) Personal liability of directors.

(1) A director shall not be personally liable, as such, for monetary damages for any action taken, or any failure to take any action, unless:

(i) the director has breached or failed to perform the duties of his or her office under this section; and

(ii) the breach or failure to perform constitutes self-dealing, willful misconduct or recklessness.

(2) The provisions of paragraph (1) shall not apply to the responsibility or liability of a director pursuant to any criminal statute, or the liability of a director for the payment of taxes pursuant to local, State or Federal law.

(f) Notation of dissent. A director who is present at a meeting of the board of directors, or of a committee of the board, at which action on any corporate matter is taken shall be presumed to have assented to the action taken unless his or her dissent is entered in the minutes of the meeting or unless the director files a written dissent to the action with the secretary of the meeting before the adjournment thereof or transmits the dissent in writing to the secretary of the corporation immediately after the adjournment of the meeting. The right to dissent shall not apply to a director who voted in favor of the action. Nothing in this section shall bar a director from asserting that minutes of the meeting incorrectly omitted his or her dissent if, promptly upon receipt of a copy of such minutes, the director notifies the secretary in writing, of the asserted omission or inaccuracy.

Section 4.02. QUALIFICATION AND SELECTION OF DIRECTORS.

(a) Qualifications. Each director of the corporation shall be a natural person of full age who need not be a resident of Pennsylvania or a shareholder of the corporation.

(b) Election of directors. Except as otherwise provided in these bylaws, directors of the corporation shall be elected by the shareholders. In elections for directors, voting need not be by ballot, except upon demand made by a shareholder entitled to vote at the election and before the voting begins. The candidates receiving the highest number of votes from each class or group of classes, if any, entitled to elect directors separately up to the number of directors to be elected by the class or group of classes shall be elected. If at any meeting of shareholders, directors of more than one class are to be elected, each class of directors shall be elected in a separate election.

(c) Cumulative voting. Unless the articles provide for straight voting, in each election of directors every shareholder entitled to vote shall have the right to multiply the number of votes to which the shareholder may be entitled by the total number of directors to be elected in the same election by the holders of the class or classes of shares of which his or her shares are a part and the shareholders may cast the whole number of his or her votes for one candidate or may distribute them among two or more candidates.

 

11


Section 4.03. NUMBER AND TERM OF OFFICE.

(a) Number. The board of directors shall consist of such number of directors, not less than two (2) nor more than two (2), as may be determined from time to time by resolution of the board of directors.

(b) Term of office. Each director shall hold office until the expiration of the term for which he or she was elected and until a successor has been selected and qualified or until his or her earlier death, resignation or removal. A decrease in the number of directors shall not have the effect of shortening the term of any incumbent director.

(c) Resignation. Any director may resign at any time upon written notice to the corporation. The resignation shall be effective upon receipt thereof by the corporation or at such subsequent time as shall be specified in the notice of resignation.

Section 4.04. VACANCIES.

(a) General rule. Vacancies in the board of directors, including vacancies resulting from an increase in the number of directors, may be filled by a majority vote of the remaining members of the board though less than a quorum, or by a sole remaining director, and each person so selected shall be a director to serve for the balance of the unexpired term, and until a successor has been selected and qualified or until his or her earlier death, resignation or removal.

(b) Action by resigned directors. When one or more directors resign from the board effective at a future date, the directors then in office, including those who have so resigned, shall have power by the applicable vote to fill the vacancies, the vote thereon to take effect when the resignations become effective.

Section 4.05. REMOVAL OF DIRECTORS.

(a) Removal by the shareholders. The entire board of directors, or any class of the board, or any individual director may be removed from office without assigning any cause by the vote of shareholders, or of the holders of a class or series of shares, entitled to elect directors, or the class of directors. In case the board or a class of the board or any one or more directors are so removed, new directors may be elected at the same meeting. The board of directors may be removed at any time with or without cause by the unanimous vote or consent of shareholders entitled to vote thereon.

(b) Removal by the board. The board of directors may declare vacant the office of a director who has been judicially declared of unsound mind or who has been convicted of an offense punishable by imprisonment for a term of more than one year or if, within 60 days after notice of his or her selection, the director does not accept the office either in writing or by attending a meeting of the board of directors.

(c) Removal of directors elected by cumulative voting. An individual director shall not be removed (unless the entire board or class of the board is removed) if sufficient votes are cast against the resolution for his removal which, if cumulatively voted at an annual or other regular election of directors, would be sufficient to elect one or more directors to the board or to the class.

 

12


Section 4.06. PLACE OF MEETINGS. Meetings of the board of directors may be held at such place within or without Pennsylvania as the board of directors may from time to time appoint or as may be designated in the notice of the meeting.

Section 4.07. ORGANIZATION OF MEETINGS. At every meeting of the board of directors, the chairman of the board, if there be one, or, in the case of a vacancy in the office or absence of the chairman of the board, one of the following officers present in the order stated: the vice chairman of the board, if there be one, the president, the vice presidents in their order of rank and seniority, or a person chosen by a majority of the directors present, shall act as chairman of the meeting. The secretary or, in the absence of the secretary, an assistant secretary, or, in the absence of the secretary and the assistant secretaries, any person appointed by the chairman of the meeting, shall act as secretary.

Section 4.08. REGULAR MEETINGS. Regular meetings of the board of directors shall be held at such time and place as shall be designated from time to time by resolution of the board of directors.

Section 4.09. SPECIAL MEETINGS. Special meetings of the board of directors shall be held whenever called by the chairman or by two or more of the directors.

Section 4.10. QUORUM OF AND ACTION BY DIRECTORS.

(a) General rule. A majority of the directors in office of the corporation shall be necessary to constitute a quorum for the transaction of business and the acts of a majority of the directors present and voting at a meeting at which a quorum is present shall be the acts of the board of directors.

(b) Action by written consent. Any action required or permitted to be taken at a meeting of the directors may be taken without a meeting if, prior or subsequent to the action, a consent or consents thereto by all of the directors in office is filed with the secretary of the corporation.

Section 4.11. EXECUTIVE AND OTHER COMMITTEES.

(a) Establishment and powers. The board of directors may, by resolution adopted by a majority of the directors in office, establish one or more committees to consist of one or more directors of the corporation. Any committee, to the extent provided in the resolution of the board of directors, shall have and may exercise all of the powers and authority of the board of directors except that a committee shall not have any power or authority as to the following:

(1) The submission to shareholders of any action requiring approval of shareholders under the Business Corporation Law.

(2) The creation or filling of vacancies in the board of directors.

(3) The adoption, amendment or repeal of these bylaws.

 

13


(4) The amendment or repeal of any resolution of the board that by its terms is amendable or repealable only by the board.

(5) Action on matters committed by a resolution of the board of directors to another committee of the board.

(b) Alternate committee members. The board may designate one or more directors as alternate members of any committee who may replace any absent or disqualified member at any meeting of the committee or for the purposes of any written action by the committee. In the absence or disqualification of a member and alternate member or members of a committee, the member or members thereof present at any meeting and not disqualified from voting, whether or not constituting a quorum, may unanimously appoint another director to act at the meeting in the place of the absent or disqualified member.

(c) Term. Each committee of the board shall serve at the pleasure of the board.

(d) Committee procedures. The term “board of directors” or “board,” when used in any provision of these bylaws relating to the organization or procedures of or the manner of taking action by the board of directors, shall be construed to include and refer to any executive or other committee of the board.

Section 4.12. COMPENSATION. The board of directors shall have the authority to fix compensation of directors for their services as directors and a director may be a salaried officer of the corporation.

ARTICLE V

OFFICERS

Section 5.01. OFFICERS GENERALLY.

(a) Number, qualification and designation. The officers of the corporation shall be a president, a secretary, a treasurer, and such other officers as may be elected in accordance with the provisions of Section 5.03. Officers may but need not be directors or shareholders of the corporation. The president and secretary shall be natural persons of full age. The treasurer may be a corporation, but if a natural person shall be of full age. The board of directors may elect from among the members of the board a chairman of the board and a vice chairman of the board who shall be officers of the corporation. Any number of offices may be held by the same person.

(b) Resignations. Any officer may resign at any time upon written notice to the corporation. The resignation shall be effective upon receipt thereof by the corporation or at such subsequent time as may be specified in the notice of resignation.

(c) Bonding. The corporation may secure the fidelity of any or all of its officers by bond or otherwise.

 

14


(d) Standard of care. Except as otherwise provided in the articles, an officer shall perform his or her duties as an officer in good faith, in a manner he or she reasonably believes to be in the best interests of the corporation and with such care, including reasonable inquiry, skill and diligence, as a person of ordinary prudence would use under similar circumstances. A person who so performs his or her duties shall not be liable by reason of having been an officer of the corporation.

Section 5.02. ELECTION AND TERM OF OFFICE. The officers of the corporation, except those elected by delegated authority pursuant to Section 5.03, shall be elected annually by the board of directors, and each such officer shall hold office for a term of one year and until a successor has been selected and qualified or until his or her earlier death, resignation or removal.

Section 5.03. SUBORDINATE OFFICERS, COMMITTEES AND AGENTS. The board of directors may from time to time elect such other officers and appoint such committees, employees or other agents as the business of the corporation may require, including one or more assistant secretaries, and one or more assistant treasurers, each of whom shall hold office for such period, have such authority, and perform such duties as are provided in these bylaws or as the board of directors may from time to time determine. The board of directors may delegate to any officer or committee the power to elect subordinate officers and to retain or appoint employees or other agents, or committees thereof and to prescribe the authority and duties of such subordinate officers, committees, employees or other agents.

Section 5.04. REMOVAL OF OFFICERS AND AGENTS. Any officer or agent of the corporation may be removed by the board of directors with or without cause. The removal shall be without prejudice to the contract rights, if any, of any person so removed. Election or appointment of an officer or agent shall not of itself create contract rights.

Section 5.05. VACANCIES. A vacancy in any office because of death, resignation, removal, disqualification, or any other cause, shall be filled by the board of directors or by the officer or committee to which the power to fill such office has been delegated pursuant to Section 5.03, as the case may be, and if the office is one for which these bylaws prescribe a term, shall be filled for the unexpired portion of the term.

Section 5.06. AUTHORITY. All officers of the corporation, as between themselves and the corporation, shall have such authority and perform such duties in the management of the corporation as may be provided by or pursuant to resolution or orders of the board of directors or in the absence of controlling provisions in the resolutions or orders of the board of directors, as may be determined by or pursuant to these bylaws.

Section 5.07. THE CHAIRMAN OF THE BOARD.

The chairman of the board if there be one, or in the absence of the chairman, the vice chairman of the board, shall preside at all meetings of the shareholders and of the board of directors and shall perform such other duties as may from time to time be requested by the board of directors.

Section 5.08. THE PRESIDENT. The president shall be the chief executive officer of the corporation and shall have general supervision over the business and operations of the corporation, subject however, to the control of the board of directors. The president shall sign, execute, and acknowledge, in the name of the corporation, deeds, mortgages, contracts or other instruments authorized by the board of directors, except in cases where the signing and execution

 

15


thereof shall be expressly delegated by the board of directors, or by these bylaws, to some other officer or agent of the corporation; and, in general, shall perform all duties incident to the office of president and such other duties as from time to time may be assigned by the board of directors.

Section 5.09. THE SECRETARY. The secretary or an assistant secretary shall attend all meetings of the shareholders and of the board of directors and shall record all votes of the shareholders and of the directors and the minutes of the meetings of the shareholders and of the board of directors and of committees of the board in a book or books to be kept for that purpose; shall see that notices are given and records and reports properly kept and filed by the corporation as required by law; shall be the custodian of the seal of the corporation and see that it is affixed to all documents to be executed on behalf of the corporation under its seal; and, in general, shall perform all duties incident to the office of secretary, and such other duties as may from time to time be assigned by the board of directors or the president.

Section 5.10. THE TREASURER. The treasurer or an assistant treasurer shall have or provide for the custody of the funds or other property of the corporation; shall collect and receive or provide for the collection and receipt of moneys earned by or in any manner due to or received by the corporation; shall deposit all funds in his or her custody as treasurer in such banks or other places of deposit as the board of directors may from time to time designate; shall, whenever so required by the board of directors, render an account showing all transactions as treasurer and the financial condition of the corporation; and, in general, shall discharge such other duties as may from time to time be assigned by the board of directors or the president.

Section 5.11. SALARIES. The salaries of the officers elected by the board of directors shall be fixed from time to time by the board of directors or by such officer as may be designated by resolution of the board. The salaries or other compensation of any other officers, employees and other agents shall be fixed from time to time by the officer or committee to which the power to elect such officers or to retain or appoint such employees or other agents has been delegated pursuant to Section 5.03. No officer shall be prevented from receiving such salary or other compensation by reason of the fact that the officer is also a director of the corporation.

Section 5.12. DISALLOWED COMPENSATION. Any payments made to an officer or employee of the corporation such as a salary, commission, bonus, interest, rent, travel or entertainment expense incurred by him, which shall be disallowed in whole or in part as a deductible expense by the Internal Revenue Service, shall be reimbursed by such officer or employee to the corporation to the full extent of such disallowance. It shall be the duty of the directors, as a Board, to enforce payment of each such amount disallowed. In lieu of payment by the officer or employee, subject to the determination of the directors, proportionate amounts may be withheld from future compensation payments until the amount owed to the corporation has been recovered.

 

16


ARTICLE VI

CERTIFICATES OF STOCK, TRANSFER, ETC.

Section 6.01. SHARE CERTIFICATES. Certificates for shares of the corporation shall be in such form as approved by the board of directors, and shall state that the corporation is incorporated under the laws of Pennsylvania, the name of the person to whom issued, and the number and class of shares and the designation of the series (if any) that the certificate represents. The share register or transfer books and blank share certificates shall be kept by the secretary or by any transfer agent or registrar designated by the board of directors for that purpose.

Section 6.02. ISSUANCE. The share certificates of the corporation shall be numbered and registered in the share register or transfer books of the corporation as they are issued. They shall be signed by the president or a vice president and by the secretary or an assistant secretary or the treasurer or an assistant treasurer, and shall bear the corporate seal, which may be a facsimile, engraved or printed; but where such certificate is signed by a transfer agent or a registrar the signature of any corporate officer upon such certificate may be a facsimile, engraved or printed. In case any officer who has signed, or whose facsimile signature has been placed upon, any share certificate shall have ceased to be such officer because of death, resignation or otherwise, before the certificate is issued, it may be issued with the same effect as if the officer had not ceased to be such at the date of its issue. The provisions of this Section 6.02 shall be subject to any inconsistent or contrary agreement at the time between the corporation and any transfer agent or registrar.

Section 6.03. TRANSFER. Transfers of shares shall be made on the share register or transfer books of the corporation upon surrender of the certificate therefor, endorsed by the person named in the certificate or by an attorney lawfully constituted in writing. No transfer shall be made inconsistent with the provisions of the Uniform Commercial Code, 13 Pa.C.S.§ 8101 et seq., and its amendments and supplements.

Section 6.04. RECORD HOLDER OF SHARES. The corporation shall be entitled to treat the person in whose name any share or shares of the corporation stand on the books of the corporation as the absolute owner thereof, and shall not be bound to recognize any equitable or other claim to, or interest in, such share or shares on the part of any other person.

Section 6.05. LOST, DESTROYED OR MUTILATED CERTIFICATES. The holder of any shares of the corporation shall immediately notify the corporation of any loss, destruction or mutilation of the certificate therefor, and the board of directors may, in its discretion, cause a new certificate or certificates to be issued to such holder, in case of mutilation of the certificate, upon the surrender of the mutilated certificate or, in case of loss or destruction of the certificate, upon satisfactory proof of such loss or destruction and, if the board of directors shall so determine, the deposit of a bond in such form and in such sum, and with such surety or sureties, as it may direct.

 

17


ARTICLE VII

INDEMNIFICATION OF DIRECTORS, OFFICERS AND OTHER AUTHORIZED REPRESENTATIVES

Section 7.01. SCOPE OF INDEMNIFICATION.

(a) General rule. The corporation shall indemnify an indemnified representative against any liability incurred in connection with any proceeding in which the indemnified representative may be involved as a party or otherwise by reason of the fact that such person is or was serving in an indemnified capacity, including, without limitation, liabilities resulting from any actual or alleged breach or neglect of duty, error, misstatement or misleading statement, negligence, gross negligence or act giving rise to strict or products liability, except:

(1) where such indemnification prohibited by applicable law;

(2) where the conduct of the indemnified representative has been finally determined pursuant to Section 7.06 or otherwise:

(i) to constitute willful misconduct or recklessness within the meaning of 15 Pa.C.S. § 513(b) and 1746(b) and 42 Pa.C.S. § 8365(b) or any superseding provision of law sufficient in the circumstances to bar indemnification against liabilities arising from the conduct; or

(ii) to be based upon or attributable to the receipt by the indemnified representative from the corporation of a personal benefit to which the indemnified representative is not legally entitled; or

(3) to the extent such indemnification has been finally determined in a final adjudication pursuant to Section 7.06 to be otherwise unlawful.

(b) Partial payment. If an indemnified representative is entitled to indemnification in respect of a portion, but not all, of any liabilities to which such person may be subject, the corporation shall indemnify such indemnified representative to the maximum extent for such portion of the liabilities.

(c) Presumption. The termination of a proceeding by judgment, order, settlement or conviction or upon a plea of nolo contendere or its equivalent shall not of itself create a presumption that the indemnified representative is not entitled to indemnification.

(d) Definitions. For purposes of this Article:

(1) “indemnified capacity” means any and all past, present and future service by an indemnified representative in one or more capacities as a director, officer, employee or agent of the corporation, or, at the request of the corporation, as a director, officer, employee, agent, fiduciary or trustee of another corporation, partnership, joint venture, trust, employee benefit plan or other entity or enterprise;

 

18


(2) “indemnified representative” means any and all directors and officers of the corporation and any other person designated as an indemnified representative by the board of directors of the corporation (which may, but need not, include any person serving at the request of the corporation, as a director, officer, employee, agent, fiduciary or trustee of another corporation, partnership, joint venture, trust, employee benefit plan or other entity or enterprise):

(3) “liability” means any damage, judgment, amount paid in settlement, fine, penalty, punitive damages, excise tax assessed with respect to an employee benefit plan, or cost or expense, of any nature (including, without limitation, attorneys’ fees and disbursements); and

(4) “proceeding” means any threatened, pending or completed action, suit, appeal or other proceeding of any nature, whether civil, criminal, administrative or investigative, whether formal or informal, and whether brought by or in the right of the corporation, a class of its security holders or otherwise.

Section 7.02. PROCEEDINGS INITIATED BY INDEMNIFIED REPRESENTATIVES. Notwithstanding any other provision of this Article, the corporation shall not indemnify under this Article an indemnified representative for any liability incurred in a proceeding initiated (which shall not be deemed to include counterclaims or affirmative defenses) or participated in as an intervenor or amicus curiae by the person seeking indemnification unless such initiation of or participation in the proceeding is authorized, either before or after its commencement, by the affirmative vote of a majority of the directors in office. This section does not apply to a reimbursement of expenses incurred in successfully prosecuting or defending an arbitration under Section 7.06 or otherwise successfully prosecuting or defending the rights of an indemnified representative granted by or pursuant to this Article.

Section 7.03. ADVANCING EXPENSES. The corporation shall pay the expenses (including attorneys’ fees and disbursements) incurred in good faith by an indemnified representative in advance of the final disposition of a proceeding described in Section 7.01 or the initiation of or participation in which is authorized pursuant to Section 7.02 upon receipt of an undertaking by or on behalf of the indemnified representative to repay the amount if it is ultimately determined pursuant to Section 7.06 that such person is not entitled to be indemnified by the corporation pursuant to this Article. The financial ability of an indemnified representative to repay an advance shall not be a prerequisite to the making of such advance.

Section 7.04. SECURING OF INDEMNIFICATION OBLIGATIONS. To further effect, satisfy or secure the indemnification obligations provided herein or otherwise, the corporation may maintain insurance, obtain a letter of credit, act as self-insurer, create a reserve, trust, escrow, cash collateral or other fund or account, enter into indemnification agreements, pledge or grant a security interest in any assets or properties of the corporation, or use any other mechanism or arrangement whatsoever in such amounts, at such costs, and upon such other terms and conditions as the board of directors shall deem appropriate. Absent fraud, the determination of the board of directors with respect to such amounts, costs, terms and conditions shall be conclusive against all security holders, officers and directors and shall not be subject to voidability.

 

19


Section 7.05. PAYMENT OF INDEMNIFICATION. An indemnified representative shall be entitled to indemnification within 30 days after a written request for indemnification has been delivered to the secretary of the corporation.

Section 7.06. ARBITRATION.

(a) General rule. Any dispute related to the right to indemnification, contribution or advancement of expenses as provided under this Article, except with respect to indemnification for liabilities arising under the Securities Act of 1933 that the corporation has undertaken to submit to a court for adjudication, shall be decided only by arbitration in the metropolitan area in which the principal executive offices of the corporation are located at the time, in accordance with the commercial arbitration rules then in effect of the American Arbitration Association, before a panel of three arbitrators, one of whom shall be selected by the corporation, the second of whom shall be selected by the indemnified representative and third of whom shall be selected by the other two arbitrators. In the absence of the American Arbitration Association, or if for any reason arbitration under the arbitration rules of the American Arbitration Association cannot be initiated, or if one of the parties fails or refuses to select an arbitrator or if the arbitrators selected by the corporation and the indemnified representative cannot agree on the selection of the third arbitrator within 30 days after such time as the corporation and the indemnified representative have each been notified of the selection of the other’s arbitrator, the necessary arbitrator or arbitrators shall be selected by the presiding judge of the court of general jurisdiction in such metropolitan area.

(b) Burden of proof. The party or parties challenging the right of an indemnified representative to the benefits of this Article shall have the burden of proof.

(c) Expenses. The corporation shall reimburse an indemnified representative for the expenses (including attorneys’ fees and disbursements) incurred in successfully prosecuting or defending such arbitration.

(d) Effect. Any award entered by the arbitrators shall be final, binding and nonappealable and judgment may be entered thereon by any party in accordance with applicable law in any court of competent jurisdiction, except that the corporation shall be entitled to interpose as a defense in any such judicial enforcement proceeding any prior final judicial determination adverse to the indemnified representative under Section 7.01(a)(2) in a proceeding not directly involving indemnification under this Article. This arbitration provision shall be specifically enforceable.

Section 7.07. CONTRIBUTION. If the indemnification provided for in this Article or otherwise is unavailable for any reason in respect of any liability or portion thereof, the corporation shall contribute to the liabilities to which the indemnified representative may be subject in such proportion as is appropriate to reflect the intent of this Article or otherwise.

Section 7.08. MANDATORY INDEMNIFICATION OF DIRECTORS, OFFICERS, ETC. To the extent that an authorized representative of the corporation has been successful on the merits or otherwise in defense of any action or proceeding referred to in 15 Pa.C.S. § 1741 or 1742 or in defense of any claim, issue or matter therein, such person shall be indemnified against expenses (including attorneys’ fees and disbursements) actually and reasonably incurred by such person in connection therewith.

 

20


Section 7.09. CONTRACT RIGHTS; AMENDMENT OR REPEAL. All rights under this Article shall be deemed a contract between the corporation and the indemnified representative pursuant to which the corporation and each indemnified representative intend to be legally bound. Any repeal, amendment or modification hereof shall be prospective only and shall not affect any rights or obligations then existing.

Section 7.10. SCOPE OF ARTICLE. The rights granted by this Article shall not be deemed exclusive of any other rights to which those seeking indemnification, contribution or advancement of expenses may be entitled under any statute, agreement, vote of shareholders or disinterested directors or otherwise both as to action in an indemnified capacity and as to action in any other capacity. The indemnification, contribution and advancement of expenses provided by or granted pursuant to this Article shall continue as to a person who has ceased to be an indemnified representative in respect of matters arising prior to such time, and shall inure to the benefit of the heirs, executors, administrators and personal representatives of such a person.

Section 7.11. RELIANCE OF PROVISIONS. Each person who shall act as an indemnified representative of the corporation shall be deemed to be doing so in reliance upon the rights provided in this Article.

Section 7.12. INTERPRETATION. The provisions of this Article are intended to constitute bylaws authorized by 15 Pa.C.S.§ 513 and 1746 and 42 Pa.C.S. § 8365.

ARTICLE VIII

MISCELLANEOUS

Section 8.01. CORPORATE SEAL. The corporation seal shall have inscribed thereon the name of the corporation, the year of its organization and the words “Corporate Seal, Pennsylvania”.

Section 8.02. CHECKS. All checks, notes, bills of exchange or other orders in writing shall be signed by such person or persons as the board of directors or any person authorized by resolution of the board of directors may from time to time designate.

Section 8.03. CONTRACTS.

(a) General rule. Except as otherwise provided in the Business Corporation Law in the case of transactions that require action by the shareholders, the board of directors may authorize any officer or agent to enter into any contract or to execute or deliver any instrument on behalf of the corporation, and such authority may be general or confined to specific instances.

(b) Statutory form of execution of instruments. Any note, mortgage, evidence of indebtedness, contract or other document, or any assignment or endorsement thereof, executed or entered into between the corporation and any other person, when signed by one or more officers or agents having actual or apparent authority to sign it, or by the president or vice president and secretary or assistant secretary or treasurer or assistant treasurer of the corporation, shall be held to have been properly executed for and in behalf of the corporation, without prejudice to the rights of the corporation against any person who shall have executed the instrument in excess of his or her actual authority.

 

21


Section 8.04. INTERESTED DIRECTORS OR OFFICERS; QUORUM.

(a) General rule. A contract or transaction between the corporation and one or more of its directors or officers or between the corporation and another corporation, partnership, joint venture, trust or other enterprise in which one or more of its directors or officers are directors or officers or have a financial or other interest, shall not be void or voidable solely for that reason, or solely because the director or officer is present at or participates in the meeting of the board of directors that authorizes the contract or transaction, or solely because his, her or their votes are counted for that purpose, if:

(1) the material facts as to the relationship or interest and as to the contract or transaction are disclosed or are known to the board of directors and the board authorizes the contract or transaction by the affirmative vote of a majority of the disinterested directors even though the disinterested directors are less than a quorum;

(2) the material facts as to his or her relationship or interest and as to the contract or transaction are disclosed or are known to the shareholders entitled to vote thereon and the contract or transaction is specifically approved in good faith by vote of those shareholders; or

(3) the contract or transaction is fair as to the corporation as of the time it is authorized, approved or ratified by the board of directors or the shareholders.

(b) Quorum. Common or interested directors may be counted in determining the presence of a quorum at a meeting of the board which authorizes a contract or transaction specified in subsection (a) .

Section 8.05. DEPOSITS. All funds of the corporation shall be deposited from time to time to the credit of the corporation in such banks, trust companies or other depositaries as the board of directors may approve or designate, and all such funds shall be withdrawn only upon checks signed by such one or more officers or employees as the board of directors shall from time to time determine.

Section 8.06. CORPORATE RECORDS.

(a) Required records. The corporation shall keep complete and accurate books and records of account, minutes of the proceedings of the incorporators, shareholders and directors and a share register giving the names and addresses of all shareholders and the number and class of shares held by each. The share register shall be kept at either the registered office of the corporation in Pennsylvania or at its principal place of business wherever situated or at the office of its registrar or transfer agent. Any books, minutes or other records may be in written form or any other form capable of being converted into written form within a reasonable time.

 

22


(b) Right of inspection. Every shareholder shall, upon written verified demand stating the purpose thereof, have a right to examine, in person or by agent or attorney, during the usual hours for business for any proper purpose, the share register, books and records of account, and records of the proceedings of the incorporators, shareholders and directors and to make copies or extracts therefrom. A proper purpose shall mean a purpose reasonably related to the interest of the person as a shareholder. In every instance where an attorney or other agent is the person who seeks the right of inspection, the demand shall be accompanied by a verified power of attorney or other writing that authorizes the attorney or other agent to so act on behalf of the shareholder. The demand shall be directed to the corporation at its registered office in Pennsylvania or at its principal place of business wherever situated.

Section 8.07. FINANCIAL REPORTS. Unless otherwise agreed between the corporation and a shareholder, the corporation shall furnish to its shareholders annual financial statements, including at least a balance sheet as of the end of each fiscal year and a statement of income and expenses for the fiscal year. The financial statements shall be prepared on the basis of generally accepted accounting principles, if the corporation prepares financial statements for the fiscal year on that basis for any purpose, and may be consolidated statements of the corporation and one or more of its subsidiaries. The financial statements shall be mailed by the corporation to each of its shareholders entitled thereto within 120 days after the close of each fiscal year and, after the mailing and upon written request, shall be mailed by the corporation to any shareholder or beneficial owner entitled thereto to whom a copy of the most recent annual financial statements has not previously been mailed. Statements that are audited or reviewed by a public accountant shall be accompanied by the report of the accountant; in other cases, each copy shall be accompanied by a statement of the person in charge of the financial records of the corporation:

(1) Stating his reasonable belief as to whether or not the financial statements were prepared in accordance with generally accepted accounting principles and, if not, describing the basis of presentation.

(2) Describing any material respects in which the financial statements were not prepared on a basis consistent with those prepared for the previous year.

Section 8.08. AMENDMENT OF BYLAWS. These bylaws may be amended or repealed, or new bylaws may be adopted, either (i) by vote of the shareholders at any duly organized annual or special meeting of shareholders, or (ii) with respect to those matters that are not by statute committed expressly to the shareholders and regardless of whether the shareholders have previously adopted or approved the bylaw being amended or repealed, by vote of a majority of the board of directors of the corporation in office at any regular or special meeting of directors. Any change in these bylaws shall take effect when adopted unless otherwise provided in the resolution effecting the change. See Section 2.03(b) (relating to notice of action by shareholders on bylaws).

* * * * * * * * * *

 

23

Exhibit 3.93

DELAWARE PAGE 1

The First State

I, JEFFREY W. BULLOCK, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED ARE TRUE AND CORRECT COPIES OF ALL DOCUMENTS ON FILE OF “ADVANCED DISPOSAL SERVICES LITHONIA TRANSFER STATION, LLC” AS RECEIVED AND FILED IN THIS OFFICE.

THE FOLLOWING DOCUMENTS HAVE BEEN CERTIFIED:

CERTIFICATE OF FORMATION, FILED THE FIFTEENTH DAY OF MARCH, A.D. 2010, AT 9:36 O’CLOCK A.M. AND I DO HEREBY FURTHER CERTIFY THAT THE AFORESAID CERTIFICATES ARE THE ONLY CERTIFICATES ON RECORD OF THE AFORESAID LIMITED LIABILITY COMPANY, “ADVANCED DISPOSAL SERVICES LITHONIA TRANSFER STATION, LLC”.


CERTIFICATE OF FORMATION OF ADVANCED DISPOSAL SERVICES LITHONIA

TRANSFER STATION, LLC

ARTICLE I – NAME

The name of this Limited Liability Company is Advanced Disposal Services Lithonia Transfer Station, LLC (the “Company”).

ARTICLE II – INITIAL REGISTERED OFFICE AND AGENT

The street address of the initial registered office of the Company is 1209 Orange Street, Wilmington, Delaware 19801, and the name of its initial registered agent at such address is The Corporation Trust Company.

ARTICLE III – OPERATING AGREEMENT

The rights and duties of the members of the Company are set forth in the Operating Agreement of the Company.

IN WITNESS WHEREOF, the undersigned authorized person of the Company has executed this Certificate of Formation this 15 th day of March 2010.

ADVANCED DISPOSAL SERVICES, INC.

Christian B. Mills,

Authorized Person of Company

Exhibit 3.94

OPERATING AGREEMENT

OF

ADVANCED DISPOSAL SERVICES LITHONIA TRANSFER STATION, LLC

This Operating Agreement of Advanced Disposal Services Lithonia Transfer Station, LLC is made effective as of this 15th day of March, 2010, by Advanced Disposal Services, Inc. (the “Member”).

ARTICLE I

DEFINED TERMS

The following capitalized terms shall have the meanings specified in this Article I. Other terms are defined in the text of this Operating Agreement; and, throughout this Operating Agreement, those terms shall have the meanings respectively ascribed to them.

“Act” means the Delaware Limited Liability Company Act, as amended from time to time.

“Code” means the Internal Revenue Code of 1986, as amended, or any corresponding provision of any succeeding law.

“Company” means the limited liability company organized in accordance with this Operating Agreement.

“Secretary of State” means the Secretary of State of the State of Delaware.

“Interest” means the Member’s share of the Profits and Losses of, and the right to receive distributions from, the Company.

“Membership Rights” means all of the rights of the Member in the Company, including the Member’s: (a) Interest; (b) right to inspect the Company’s books and records; (c) right to participate in the management of and vote on matters coming before the Company; and (d) unless this Operating Agreement or the Certificate of Formation provide to the contrary, right to act as an agent of the Company.

“Operating Agreement” means this Operating Agreement of Advanced Disposal Services Lithonia Transfer Station LLC, a Delaware limited liability company, as amended from time to time.

“Person” means and includes an individual, corporation, partnership, association, limited liability company, trust, estate, or other entity.

“Profit” and “Loss” means, for each taxable year of the Company (or other period for which Profit or Loss must be computed) the Company’s taxable income or loss determined in accordance with the Code.

“Treasury Regulations” means the income tax regulations, including any temporary regulations, from time to time promulgated under the Code.

 

1


“Successor” means any Person to whom all or any part of an Interest is Transferred in accordance with the terms hereof.

“Transfer” means, when used as a noun, (a) any voluntary sale, hypothecation, pledge, assignment, attachment or other transfer of any Interest, and (b) any transfer of any Interest initiated by a lender in connection with the enforcement of its rights under a senior credit facility that is secured, in whole or in part, by a pledge of such Interest, and, when used as a verb, (x) to voluntarily sell, hypothecate, pledge, assign or otherwise transfer any Interest, and (y) with respect to any lender, to sell, hypothecate, pledge, assign or otherwise transfer any Interest in connection with the enforcement of such lender’s rights under any senior credit facility that is secured, in whole or in part, by a pledge of such Interest.

“Units” means an ownership interest in the Company, representing the holder’s Membership Rights, including any and all benefits to which the holder of such Units may be entitled as provided in this Operating Agreement, together with all obligations of such person to comply with the terms and conditions of this Operating Agreement.

ARTICLE 2

FORMATION AND NAME; PURPOSE; TERM

2.1 Organization. The Member hereby organizes a limited liability company pursuant to the Act and the provisions of this Operating Agreement and, for that purpose, have caused a Certificate of Formation to be prepared, executed, and filed with the Secretary of State on March 15, 2010.

2.2 Name of the Company. The name of the Company shall be Advanced Disposal Services Lithonia Transfer Station, LLC. The Company may do business under that name and under any other name or names upon which the Member may, in the sole discretion of the Member, determine. If the Company does business under a name other than that set forth in the Certificate of Formation, then the Company shall file a fictitious name registration as required by law.

2.3 Purpose. The Company is organized to conduct any lawful business under the laws of the various states of the United States of America.

2.4 Term. The term of the Company shall be perpetual, unless its existence is sooner terminated pursuant to Article 8.

2.5 Member. The name and present mailing address of the sole Member is set forth on Exhibit A.

ARTICLE 3

CAPITAL: CAPITAL ACCOUNTS

3.1 No Other Capital Contributions Required. The Member shall not be required to contribute any additional capital to the Company, and except as set forth in the Act, the Member shall not have any personal liability for any obligations of the Company.

3.2 Loans. The Member may, at any time, make or cause a loan to be made to the Company in any amount and on those terms upon which the Company and the Member agree.

 

2


3.3 Capital Accounts. A capital account shall be maintained by the Company for the Member.

ARTICLE 4

UNITS

4.1 Authorization and Issuance of Units.

(a) A total of one hundred thousand (100,000) Units are hereby authorized for issuance. The number of Units authorized for issuance pursuant to this Section 4(a) may be increased from time to time as deemed necessary by the Member.

(b) Units issued for such consideration as the Member determines to be appropriate shall be deemed to be fully paid and non-assessable if the entire amount of such consideration has been received by the Company for such Units in the form of cash, property or services rendered.

4.2 Unit Certificates.

(a) Upon the issuance of Units to the Member in accordance with the provisions of this Agreement, the Company shall issue one or more Unit Certificates in the name of the Member. Each such Unit Certificate shall be denominated in terms of the number of Units evidenced by such Unit Certificate. “Unit Certificate” means a certificate issued by the Company, which evidences the ownership of one or more Units. Each Unit Certificate shall bear the following legend: “This certificate evidences an interest in Advanced Disposal Services Lithonia Transfer Station, LLC and shall be a certificated security for purposes of Article 8 of the Uniform Commercial Code of the State of Delaware and the Uniform Commercial Code of any other jurisdiction.” This provision shall not be amended, and no such purported amendment to this provision shall be effective until all outstanding certificates have been surrendered for cancellation.

(b) The Company shall issue a new Unit Certificate in place of any Unit Certificate previously issued if the holder of the Units represented by such Unit Certificate, as reflected on the books and records of the Company:

(i) makes proof by affidavit, in form and substance satisfactory to the Company, that such previously issued Unit Certificate has been lost, stolen or destroyed;

(ii) requests the issuance of a new Unit Certificate before the Company has notice that such previously issued Unit Certificate has been acquired by a purchaser for value in good faith and without notice of an adverse claim in accordance with the terms and conditions of this Agreement;

(iii) if requested by the Company, delivers to the Company a bond, in form and substance satisfactory to the Company, with such surety or sureties as the Company may direct, to indemnify the Company against any claim that may be made on account of the alleged loss, destruction or theft of the previously issued Unit Certificate; and

(iv) satisfies any other reasonable requirements imposed by the Company.

 

3


(c) Upon a Member’s Transfer in accordance with the provisions of this Agreement of any or all Units represented by a Unit Certificate, the transferee of such Units shall deliver such Unit Certificate to the Company for cancellation, and the Company shall thereupon issue a new Unit Certificate to such transferee for the number of Units being transferred and, if applicable, cause to be issued to such Member a new Unit Certificate for that number of Units that were represented by the canceled Unit Certificate and that are not being Transferred.

ARTICLE 5

PROFIT, LOSS, AND DISTRIBUTIONS

5.1 Distributions of Cash Flow. Cash flow for each taxable year of the Company shall be distributed to the Member at such times and in such amounts as the Member shall determine.

5.2 Allocation of Profit or Loss. All Profit or Loss shall be allocated to the Member.

5.3 Liquidation and Dissolution. If the Company is liquidated, the assets of the Company shall be distributed to the Member.

ARTICLE 6

MANAGEMENT: RIGHTS, POWERS, AND DUTIES

6.1 Management. The Company shall be managed solely by the Member. At the election of the Member, a Board of Directors may be elected to manage the Company.

6.2 Officers. The Company shall have such officers as may be designated by the Member from time to time, who shall act as agents of the Company, who shall have such powers as are usually exercised by comparably designated officers of a Tennessee corporation and who shall have the power to bind the Company through the exercise of such powers, to the extent consistent with the terms hereof. The officers designated and/or confirmed shall, unless and until removed from office, act as agents of the Company.

6.3 Personal Services. The Member shall not be required to perform services for the Company solely by virtue of being a Member.

6.4 Liability and Indemnification. The Member shall not be liable, responsible, or accountable, in damages or otherwise, to the Company for any act performed by the Member with respect to Company matters. Additionally, the Company shall indemnify the Member for any act performed by the Member with respect to Company matters.

ARTICLE 7

TRANSFER OF INTEREST

7.1 Transfers by Member. The Member may Transfer all, or any portion of, the Member’s interest or rights in the Member’s Membership Rights to one or more Successors.

7.2 Transfer to a Successor. In the event of any Transfer of all or any part of the Member’s Interest to a Successor, the Successor shall immediately thereupon and without further action become a Member with all rights, powers and privileges associated herewith and the Company shall be continued.

 

4


7.3 Transfer by Secured Party. In the event the Interest is at any time pledged to a lender as security in connection with senior financing for the Company, the lender (or agent for the group of senior lenders) shall have the right to exercise its remedies under such pledge, to foreclose upon the Interest and/or to Transfer the Interest to itself or to a third party in connection with such exercises of remedies and/or foreclosure, all without further consent of the Member or any Successor.

ARTICLE 8

DISSOLUTION, LIQUIDATION, AND TERMINATION OF THE COMPANY

8.1 Events of Dissolution. The Company shall only be dissolved at such time as the Member determines to dissolve the Company.

8.2 Company Continues Upon Bankruptcy of the Member. Except as otherwise provided by the Member, the Company shall continue notwithstanding whether the Member: (a) makes an assignment for the benefit of creditors; (b) files a voluntary petition in bankruptcy; (c) is adjudged a bankrupt or insolvent, or has entered against the Member an order for relief, in any bankruptcy or insolvency proceeding; (d) files a petition or answer seeking for the Member any reorganization, arrangement, composition, readjustment, liquidation, dissolution, or similar relief under any statute, law, or regulation; (e) files an answer or other pleading admitting or failing to contest the material allegations of a petition filed against the Member in any proceeding of this nature; or (f) seeks, consents to, or acquiesces in the appointment of a trustee, receiver, or liquidator of the Member or of all or any substantial part of the Member’s properties.

8.3 Procedure for Winding Up and Dissolution. If the Company is dissolved, the affairs of the Company shall be wound up. On winding up of the Company, the assets of the Company shall be distributed, first, to creditors of the Company in satisfaction of the liabilities of the Company, and then to the Member.

8.4 Filing of Certificate of Cancellation. If the Company is dissolved, a Certificate of Cancellation shall be promptly filed with the Secretary of State by the Member.

ARTICLE 9

BOOKS, RECORDS, ACCOUNTING, AND TAX ELECTIONS

9.1 Bank Accounts. All funds of the Company shall be deposited in a bank account or accounts opened in the Company’s name. The Member shall unanimously determine the institution or institutions at which the accounts will be opened and maintained, the types of accounts, and the Persons who will have authority with respect to the accounts and the funds therein.

9.2 Books and Records. The Member shall not be required to keep or cause to be kept complete and accurate books and records of the Company nor supporting documentation of the transactions with respect to the conduct of the Company’s business. The books and records, if any, shall be maintained in accordance with sound accounting principles and practices.

 

5


9.3 Annual Accounting Period. The annual accounting period of the Company shall be its taxable year.

9.4 Disregarded Entity. The Member intends that for as long as the Company has a single member the Company will be treated as a disregarded entity for any and all purposes under the Code and Treasury Regulations.

ARTICLE 10

GENERAL PROVISIONS

10.1 Applicable Law. All questions concerning the construction, validity, and interpretation of this Operating Agreement shall be governed by the laws of the State of Delaware.

10.2 Headings. The headings herein are inserted as a matter of convenience only, and do not define, limit, or describe the scope of this Operating Agreement or the intent of the provisions hereof.

10.3 Terms. Common nouns and pronouns shall be deemed to refer to the masculine, feminine, neuter, singular and plural, as the identity of the Person may in the context require.

10.4 Separability of Provisions. Each provision of this Operating Agreement shall be considered separable; and if, for any reason, any provision or provisions herein are determined to be invalid and contrary to any existing or future law, such invalidity shall not impair the operation of or affect those portions of this Operating Agreement which are valid.

IN WITNESS WHEREOF, the Member has executed this Operating Agreement as of the date set forth hereinabove.

ADVANCED DISPOSAL SERVICES, INC.

By:

Christian B. Mills,

Vice President & General Counsel

 

6


EXHIBIT “A”

MEMBER NAME

Advanced Disposal Services, Inc.

ADDRESS

7915 Baymeadows Way, Suite 300, Jacksonville, Florida 32256

INITIAL CAPITAL CONTRIBUTION

$100.00

PERCENTAGE INTEREST

100%

 

7

Exhibit 3.95

STATE OF GEORGIA

Secretary of State

Corporations Division

313 West Tower

2 Martin Luther King, Jr. Drive

Atlanta, Georgia 30334-1530

Certified Copy

I, Brian P. Kemp, Secretary of the State of Georgia, do hereby certify under the seal of my office that the attached documents are true and correct copies of documents filed under the name of

ADVANCED DISPOSAL SERVICES MACON, LLC

Domestic Limited Liability Company

Said entity was formed in the jurisdiction set forth above and has filed in the Office of Secretary of State on the 3rd day of January, 2001 its certificate of limited partnership, articles of incorporation, articles of association, articles of organization or application for certificate of authority to transact business in Georgia. This Certificate is issued pursuant to Title 14 of the Official Code of Georgia Annotated and is prima-facie evidence of the existence or nonexistence of the facts stated herein.

WITNESS my hand and official seal of the City of Atlanta and the State of Georgia on 6th day of November, 2012

Brian P. Kemp Secretary of State


Secretary of State

Corporations Division

315 West Tower

#2 Martin Luther King, Jr. Dr.

Atlanta, Georgia 30334-1530

TRAVIS M. TRIMBLE

P.O. BOX 6497

MACON, GA 312086497

CERTIFICATE OF ORGANIZATION

I, Cathy Cox, the Secretary of State of the State of Georgia, do hereby certify under the seal of my office that

LOVETT INDUSTRIES, LLC

A GEORGIA LIMITED LIABILITY COMPANY

has been duly organized under the laws of the State of Georgia on the effective date stated above by the filing of articles of organization in the Office of the Secretary of State and by the paying of fees as provided by Title 14 of the Official Code of Georgia Annotated.

WITNESS my hand and official seal in the City of Atlanta and the State of Georgia on the date set forth above.

Cathy Cox

Secretary of State


ARTICLES OF ORGANIZATION

OF

LOVETT INDUSTRIES, LLC

The name of the limited liability company is Lovett Industries, LLC.

In witness whereof, the undersigned has executed these Articles of Organization this 30 th day of December, 2000.

Travis M. Trimble

Organizer and Attorney

for the Company

Anderson, Walker & Reichert, LLP

P.O. Box 6497

Macon, Georgia 31208-6497

(912) 743-8651


OFFICE OF SECRETARY OF STATE

CORPORATIONS DIVISION

315 West Tower, #2 Martin Luther King, Jr. Drive

Atlanta, Georgia 30334-1530

(404) 656-2817

Registered agent, officer, entity status information via the internet http://www.sos.state.ga.us/corporations

CATHY COX

Secretary of State

WARREN RARY

Director

QUINTILIS B. ROBINSON

Deputy Director

TRANSMITTAL INFORMATION

GEORGIA LIMITED LIABILITY COMPANY

DO NOT WRITE IN SHADED AREA – SOS USE ONLY

DOCKET #01004096              PENDING #P368975              CONTROL #0101059

DOCKET CODE 356               DATE FILED 1/3/2001           AMOUNT RECEIVED

            CHECK/RECEIPT #

TYPE CODE GL         EXAMINER 44         JURISDICTION (COUNTY) CODE 011/Bibb

NOTICE TO APPLICANT: PRINT PLAINLY OR TYPE REMAINDER OF THIS FORM

 

1 3620719

LLC Name Reservation Number

Lovett Industries, LLC

LLC Name

 

2. Travis M. Trimble    (478) 743-8651

Applicant/Attorney          Telephone Number

PO Box 6497     Telephone Number

Address

Macon Georgia         31208-6497


City       State       Zip Code

 

3. 2723 Sheraton Drive, Building E, Suite 160

Principal Office Mailing Address

Macon Georgia         31204

City       State       Zip Code

 

4. Travis M. Trimble

Name of Registered Agent In Georgia

606 Cherry Street, Suite 404

Registered Office Street Address in Georgia

Macon Bibb     GA       31201

City     County         State     Zip Code

 

5. Name and Address of each organizer         (Attach additional sheets if necessary)

Travis M. Trimble         PO Box 6497 Macon Georgia         31208

Organizer       Address       City       State       Zip Code

Organizer       Address       City       State       Zip Code

 

6. Mail or deliver to the Secretary of State, at the above address, the following:

 

1) This transmittal form

 

2) Original and one copy of the Articles of Organization

 

3) Filing fee of $75.00 payable to Secretary of State. Filing fees are NON-refundable.


Secretary of State

Corporations Division

315 West Tower

#2 Martin Luther King, Jr. Dr.

Atlanta, Georgia 30334-1530

ANDERSON, WALKER & REICHERT, LLP

TRAVIS M. TRIMBLE

SUITE 404 SUNTRUST BANK BUILDING MACON, GA 312086497

CERTIFICATE OF NAME CHANGE AMENDMENT

I, Cathy Cox, the Secretary of State of the State of Georgia, do hereby certify under the seal of my office that

LOVETT INDUSTRIES, LLC

A GEORGIA LIMITED LIABILITY COMPANY

has filed articles of amendment in the Office of the Secretary of State changing its name to

ADVANCED DISPOSAL SERVICES MIDDLE GEORGIA, LLC

and has paid the required fees as provided by Title 14 of the Official Code of Georgia Annotated. Attached hereto is a true and correct copy of said articles of amendment.

WITNESS my hand and official seal in the City of Atlanta and the State of Georgia on the date set forth above.

Cathy Cox

Secretary of State


AMENDMENT TO ARTICLES OF ORGANIZATION

OF

LOVETT INDUSTRIES, LLC

 

1. The name of the limited liability company is Lovett Industries, LLC

 

2. The original Articles of Organization were filed on January 3, 2001.

 

3. The Articles of Organization are hereby amended to change the name of the company to Advanced Disposal Services Middle Georgia, LLC.

 

4. This Amendment is effective April 1, 2001.

This 15 day of March, 2001.

BY: ADVANCED DISPOSAL SERVICES MACON, LLC AS SOLE OWNER OF LOVETT INDUSTRIES, LLC


CONSENT FOR USE OF CORPORATE NAME

Advanced Disposal Services Atlanta, LLC hereby consents to allow another firm or entity to be formed or to exist in the state of Georgia under the name “Advanced Disposal Services Middle Georgia, LLC.

ADVANCED DISPOSAL SERVICES ATLANTA, LLC

BY:

Title


STATE OF GEORGIA

Secretary of State

Corporations Division

315 West Tower

#2 Martin Luther King, Jr. Dr.

Atlanta, Georgia 30334-1530

CERTIFICATE

OF

AMENDMENT

NAME CHANGE

I, Karen C Handel, the Secretary of State and the Corporations Commissioner of the State of Georgia, hereby certify under the seal of my office that

ADVANCED DISPOSAL SERVICES MIDDLE GEORGIA, LLC

a Domestic Limited Liability Company

has filed articles/certificate of amendment in the Office of the Secretary of State on 08/13/2008 changing its name to

ADVANCED DISPOSAL SERVICES MACON, LLC

and has paid the required fees as provided by Title 14 of the Official Code of Georgia Annotated. Attached hereto is a true and correct copy of said articles/ certificate of amendment.

WITNESS my hand and official seal in the City of Atlanta and the State of Georgia on August 13, 2008

Karen C. Handel

Secretary of State


Karen C. Handel

Secretary of State

Office Of The Secretary Of State

Corporations Division

Articles Of Amendment

To Articles of Organization

Article One

The Name Of The Limited Liability Company Is:

Advanced Disposal Services Middle Georgia, LLC (Entity Control No. 0101059)

Article Two

The Date The Articles Of Organization Were Filed Was:

January 3,2001

Article Three

The Limited Liability Company Hereby Adopts The Following Amendment To Change The Name Of The Organization. The New Name Of The Organization Is:

Advanced Disposal Services Macon, LLC

IN WITNESS WHEREOF, the undersigned has executed these Articles Of Amendment

Exhibit 3.96

OPERATING AGREEMENT

OF

LIMITED LIABILITY COMPANY OF

Advanced Disposal Services Macon, LLC

TABLE OF CONTENTS

 

     PAGE  

ARTICLE I

  

Formation of Limited Liability Company

  

1.1 Formation

     8   

1.2 Name

     8   

1.3 Principal Offices

     8   

1.4 Agent for Service of Process

     8   

1.5 Agreement

     8   

1.6 Certificates, Documents and Fees

     8   

1.7 Definitions

     9   

ARTICLE II

  

Term

  

ARTICLE III

  

Business Purpose and Powers of the Limited Liability Company

  

3.1 Business Purpose

     9   

3.2 Powers

     9   

3.3 Title to Limited Liability Company Property

     9   

ARTICLE IV

  

Membership and Percentage Interests

  

4.1 Members

     10   

 

1


4.2 Representations and Warranties

     10   

4.3 LLC Percentage Interest

     10   

4.4 Additional Members

     10   

4.5 Resignation or Withdrawal of a Member

     11   

4.6 Certificates

     11   

4.7 Register, Registration of Transfer and Exchange

     11   

4.8 Mutilated, Destroyed, Lost or Stolen Certificates

     11   

4.9 Authorization and Issuance of Units

     12   

ARTICLE V

  

Capital Contributions and Financing

  

5.1 Initial Capital Contributions

     12   

5.2 Additional Capital Contributions and Member Loans

     13   

5.3. Capital Accounts Generally

     13   

5.4 No Interest on Initial Capital; Additional Capital Contributions Interest

     13   

ARTICLE VI

  

Meetings; Dealings Between Members; Reserved Authority of Members

  

6.1 Meetings

     14   

6.2 Special Meetings

     14   

6.3 Action without Meeting

     14   

6.4 Telephonic Meetings

     14   

6.5 Dealings with Members

     14   

6.6 Authority of Members

     14   

6.7 Amendment of Certificate of Formation or Operating Agreement

     15   

6.8 Limitation of Member Powers

     15   

 

2


ARTICLE VII

  

Management

  

7.1 Board of Directors

     15   

7.2 Selection and Removal of Directors

     16   

7.3 Exercise of Authority Granted to the Board of Directors

     16   

7.4 Meetings of the Board of Directors

     17   

7.5 Officers of the LLC

     18   

7.6 Limitation on Directors’ Powers

     18   

7.7 Execution of Documents

     18   

7.8 Budgets

     19   

7.9 General Duties of

     19   

ARTICLE VIII

  

Profits and Losses; Special Allocations

  

8.1 Taxation as Partnership

     20   

8.2 Profits

     20   

8.3 Losses

     20   

8.4 Special Allocations

     20   

8.5 Curative Allocations

     22   

8.6 Loss Limitation

     22   

8.7 Other Allocation Rules

     22   

8.8 Tax Allocations: Code Section 704(c)

     23   

ARTICLE IX

  

Distributions

  

9.1 Net Cash Flow

     23   

9.2 Amounts Withheld

     24   

9.3 Distributions In-Kind

     24   

 

3


9.4 Tax Distribution

     24   

ARTICLE X

  

Restriction on Transfers of Percentage Interests

  

10.1 Assignment

     24   

10.2 Changes in Control of Corporation or Entity

     24   

10.3 Transfer to Controlled Entity

     25   

10.4 Effect of Assignment; Documents

     25   

10.5 Transfer in Violation

     25   

10.6 Tag-Along and Drag-Along Rights

     25   

10.7 INTENTIONALLY LEFT BLANK

     26   

10.8 Sale Upon Bankruptcy or Creditor’s Levy or Involuntary Transfer

     26   

10.9 Purchase Price

     27   

10.10 Terms of Payment

     27   

10.11 Unit Exchange

     27   

10.12 Consent to Merger

     28   

10.13 Obligations of Members as Guarantors

     28   

10.14 Obligations of Members as to Security

     29   

ARTICLE XI

  

Dissolution and Termination

  

11.1 Events Triggering Dissolution

     29   

11.2 Termination

     29   

11.3 Articles of Dissolution

     30   

ARTICLE XII

  

Liability and Indemnification; Conflict of Interest

  

12.1 Viability and Indemnification

     30   

 

4


12.2 Conflict of Interest

     30   

ARTICLE XIII

  

Accounting

  

13.1 Method of Accounting

     31   

13.2 Books and Records

     31   

13.3 Annual Reports

     31   

13.4 Federal Tax Returns

     31   

ARTICLE XIV

  

Reports and Statements

  

14.1 Tax Return Information

     31   

14.2 Financial Statements

     31   

ARTICLE XV

  

Definitions

  

15.1 Act

     32   

15.2 Additional Capital Contribution

     32   

15.3 Adjusted Capital Account Deficit

     32   

15.4 Affiliate

     32   

15.5 Agreement

     32   

15.6 Attorneys’ Fees

     32   

15.7 Authorized Representatives

     32   

15.8 Board of Directors

     32   

15.9 Capital Account

     33   

15.10 Capital Contributions

     34   

15.11 Code

     34   

15.12 Contracts

     34   

 

5


15.13 Current Operating Expenditures

     34   

15.14 Director

     34   

15.15 Depreciation

     34   

15.16 Fiscal Year

     34   

15.17 Gross Asset Value

     34   

15.18 Gross Revenue

     35   

15.19 Initial Capital Contribution

     35   

15.20 LLC

     35   

15.21 LLC Interest or Interest

     35   

15.22 Majority Vote

     36   

15.23 Member Nonrecourse Debt

     36   

15.24 Member Nonrecourse Debt Minimum Gain

     36   

15.25 Member Nonrecourse Deductions

     36   

15.26 Net Cash Flow

     36   

15.27 Nonrecourse Deduction

     36   

15.28 Nonrecourse Liability

     36   

15.29 Officers

     36   

15.30 Operating Budget

     36   

15.31 Percentage Interest

     36   

15.32 Profits and Losses

     36   

15.33 Property

     37   

15.34 Regulations

     37   

15.35 Transfer

     37   

15.36 Unanimous Vote

     37   

15.37 Units

     38   

 

6


ARTICLE XVI

  

Miscellaneous

  

16.1 Amendment

     38   

16.2 Governing Law

     38   

16.3 Partition of the Property

     38   

16.4 Notices

     38   

16.5 No Waivers

     38   

16.6 Severability

     38   

16.7 Benefits: Binding Effect

     38   

16.8 Headings

     39   

16.9 Pronouns and Plurals

     39   

16.10 Interpretation

     39   

16.11 Counterparts

     39   

16.12 Arbitration

     39   

16.13 Time of Essence

     39   

16.14 No Third Party Beneficiary

     39   

16.15 Liability to Third Parties

     40   

16.16 Integration

     40   

16.17 Facsimile Signatures

     40   

 

7


OPERATING AGREEMENT

OF

LIMITED LIABILITY COMPANY OF

Advanced Disposal Services Macon, LLC

THIS OPERATING AGREEMENT OF LIMITED LIABILITY COMPANY (the “Agreement”), is made and entered into as of the      day of         , 2000, by Advanced

Disposal Services, LLC, a Delaware limited liability company (“Holding Company”), as the initial member of Advanced Disposal Services Macon, LLC, a Delaware limited liability company (the “LLC”). The Holding Company and all future members of the LLC are sometimes referred to herein as the “Members” and sometimes individually referred to herein as a “Member.”

ARTICLE I

Formation of Limited Liability Company

1.1 Formation. The LLC was formed pursuant to the Delaware Limited Liability Company Act by filing a Certificate of Formation conforming to the requirements of the Act to be filed with the office of the Secretary of State of Delaware.

1.2 Name. The business and affairs of the LLC shall be conducted solely under the name “Advanced Disposal Services Macon, LLC” and such name shall be used at all times in connection with the LLC’s business and affairs.

1.3 Principal Offices. The LLC’s principal offices shall be located at 2723 Sheraton Dr., Bldg E Ste. 160, Macon, GA 31204, or such other location as the Board of Directors may determine from time to time by Majority Vote.

1.4 Agent for Service of Process. Until such time as the Board of Directors has appointed a different person to act as the agent of the LLC for service of process, the LLC’s agent for service of process (i) in the state of Delaware shall be CT Corporation, 1209 Orange Street, Wilmington, Delaware 19801; and (ii) in the state of Georgia shall be CT Corporation System, 1201 Peachtree Street NE, Atlanta, GA 30361.

1.5 Agreement. For and in consideration of the mutual covenants herein contained and for other good and valuable consideration, the receipt and sufficiency of which is hereby acknowledged, the Members executing this Agreement hereby agree to the terms and conditions of this Agreement, as it may from time to time be amended pursuant to Section 16.1 hereof. It is the express intention of the parties hereto that this Agreement shall be the sole statement of agreement among them, and, except to the extent a provision of this Agreement expressly incorporates federal income tax rules by reference to sections of the Code or Treasury Regulations, or is expressly prohibited or ineffective under the Act, the Agreement shall govern even when inconsistent with or different from the provisions of the Act or any other law or rule. To the extent any provision of the Agreement is prohibited or ineffective under the Act, the Agreement shall be considered amended to the smallest degree possible in order to make the Agreement effective under the Act. In the event the Act is subsequently amended or interpreted in such a way to make valid any provision of the Agreement that was formerly invalid, such provision shall be considered to be a part of this Agreement from and after the date of such interpretation or amendment.

1.6 Certificates, Documents and Fees. The Members agree to execute and timely file, record and, to the extent required by law, publish, such certificates and other documents and to take such other acts, including the payment of filing fees and other out-of-pocket costs associated with formation of the LLC, as may be necessary or appropriate to comply with the requirements of the Act for formation, continuation and operation of the LLC in the state of Delaware, as well as any other applicable provisions of law.

 

8


1.7 Definitions. Terms not otherwise defined in this Agreement shall have the meanings set forth in Article XV hereof.

ARTICLE II

Term

The LLC shall commence upon the filing of the Certificate of Formation. The LLC shall continue until terminated pursuant to Article XI hereof.

ARTICLE III

Business Purpose and Powers of the Limited Liability Company

3.1 Business Purpose.

(a) The purpose of the LLC shall be to (i) engage in and invest in companies engaged in the business of collection, transportation and disposal of residential and commercial solid waste; (ii) engage in such other activities as are reasonably incidental to the purpose and business of the LLC set forth in clause (i); and (iii) engage in such other activities as the Board of Directors may, from time to time, direct (the activities described in the foregoing clauses (i) through (iii) are herein referred to as the “Business”).

(b) In no event shall this Agreement be held or construed to imply the existence of a partnership or any other relationship among the Members with regard to matters, trades or businesses or enterprises outside the scope of this Agreement, and no Member shall have any power or authority under this Agreement to act as the partner, agent or representative of any other Member with regard to any matter beyond the scope of this Agreement.

(c) Nothing contained in this Agreement shall be deemed to restrict in any way the rights of any Member or any director, officer, shareholder or Affiliate of any Member, to engage in, or to conduct any other activity or trade or business.

3.2 Powers. The LLC is authorized to operate the Business, enter into contracts and agreements in furtherance of the Business, and to do all other things necessary or appropriate to conduct the Business, finance its affairs, and otherwise carry out the purpose of the LLC as set forth in Section 3.1(a) hereof.

3.3 Title to Limited Liability Company Property. All assets acquired by the LLC shall at all times be held in the name of the LLC.

 

9


ARTICLE IV

Membership and Percentage Interests

4.1 Members. The initial Member of the LLC is the Holding Company.

4.2 Representations and Warranties. Each Member hereby represents and warrants to the LLC and each other Member as follows:

(a) Authorization. If the Member is an organization, that it is duly organized, validly existing, and in good standing under the law of its state of organization and that it has full power and authority to execute and enter into this Agreement and to perform its obligations hereunder and that all actions necessary for the due authorization, execution, delivery and performance by that Member of this Agreement have been duly taken;

(b) Compliance with Other Instruments. The Member’s authorization, execution, delivery, and performance of this Agreement does not conflict with any other Agreement or arrangement to which such Member is a party or by which it is bound;

(c) Purchase Entirely for Own Account. The Member is acquiring its or his interest in the LLC for the Member’s own account for investment purposes only and not with a view to or for resale, distribution, subdivision, or fractionalization thereof and has no contract, understanding, agreement or arrangement of any kind with any person to sell, transfer, or pledge to any person its or his interest or any part thereof nor does such Member have plans to enter into such arrangement;

(d) Investment Experience. By reason of their business or financial experience, the Members have the capacity to protect their own interest in connection with the transactions contemplated hereunder, are able to bear the risks of an investment in the LLC, and at the present time could afford a complete loss of the investment;

(e) Disclosure of Information. Each Member is aware of the LLC’s business affairs and financial condition and has acquired sufficient information about the LLC to reach an informed and knowledgeable decision to acquire an interest in the LLC;

(f) Federal and State Securities Laws. Assuming federal and state securities laws apply to the interests described herein, each Member acknowledges that the interests have not been registered under the Securities Act of 1933 or any state securities laws, inasmuch as they are being acquired in a transaction not involving a public offering, and, under such laws, may not be resold or transferred by any Member without appropriate registration or the availability of an exemption from such requirements.

4.3 LLC Percentage Interest. Ownership of the LLC shall be divided into, represented by, and each Member’s Percentage Interest shall be expressed in Units of the LLC. The name, address, Units and Percentage Interest of each Member are set forth on Appendix A attached hereto, which may be amended from time to time as necessary to reflect changes in the Percentage Interests and Units held by the Members.

4.4 Additional Members. Additional Persons may acquire an Interest in the LLC and be admitted to the LLC as Members upon such terms and conditions as the Board of Directors may determine by Majority Vote.

 

10


4.5 Resignation or Withdrawal of a Member. Subject to the provisions for transfer contained in Article X, no Member shall have the right to resign or withdraw from membership in the LLC or withdraw his interest in the capital of the LLC.

4.6 Certificates. Certificates (“Certificates”) evidencing Units shall be consistent with the form required by the laws of Delaware and this Agreement, The LLC shall issue to each Member one or more Certificates, signed by the appropriate officers of the LLC. Certificates shall be consecutively numbered and shall be entered in the books and records of the LLC as they are issued and shall exhibit the holder’s name and number of Units.

4.7 Register, Registration of Transfer and Exchange.

(a) The LLC shall keep or cause to be kept on behalf of the LLC a register that will provide for the registration and transfer of Units. The LLC shall not recognize transfers of Units unless the same are effected in the manner described in this Section 4.7. Upon surrender for registration of transfer of any Certificate, and subject to the provisions of this Section 4.7, the appropriate officers of the LLC shall execute in the name of the holder or the designated transferee or transferees, as required pursuant to the holder’s instructions, one or more new Certificates evidencing the same aggregate number and type of Units as was evidenced by the Certificate so surrendered.

(b) No charge shall be imposed by the LLC for any transfer, provided, that, as a condition to the issuance of any new Certificate under this Section 4.7, the LLC may require the payment of a sum sufficient to cover any tax or other governmental charge that may be imposed with respect thereto.

(c) By transfer of Units in accordance with this Section 4.7, the transferor shall be deemed to have given the transferee the right to be admitted to the LLC as a Member, and each transferee of Units (including any nominee holder or an agent acquiring such Units for the account of another person) shall become a Member with respect to the Units so transferred to such person when any such transfer and admission is reflected in the books and records of the LLC.

(d) The LLC shall be entitled to recognize the holder as the owner of Units and, accordingly, shall not be bound to recognize any equitable or other claim to or interest in such Units on the part of any other person, whether or not the LLC shall have actual or other notice thereof, except as otherwise provided by law or any applicable rule, regulation, guideline or requirement of any securities exchange on which the Units are listed for trading.

(e) Each distribution in respect of Units shall be paid by the LLC, only to the holders thereof as of the record date set for the distribution. Such payment shall constitute full payment and satisfaction of the LLC’s liability in respect of such payment, regardless of any claim of any person who may have an interest in such payment by reason of an assignment or otherwise.

4.8 Mutilated, Destroyed, Lost or Stolen Certificates.

(a) If any mutilated Certificate is surrendered to the LLC, then the appropriate officer on behalf of the LLC shall execute a new Certificate evidencing the same aggregate number and type of Units as the Certificate so surrendered.

 

11


(b) The appropriate officers on behalf of the LLC shall execute and deliver a new Certificate in place of any Certificate previously issued if the holder of the Certificate:

(i) makes proof by affidavit, in form and substance satisfactory to an officer, that a previously issued Certificate has been lost, destroyed or stolen;

(ii) requests the issuance of a new Certificate before the LLC has notice that the Certificate has been acquired by a purchaser for value in good faith and without notice of an adverse claim;

(iii) if requested, delivers to the LLC a bond, in form and substance satisfactory to the LLC, with surety or sureties and with fixed or open penalty as the LLC may reasonably direct, in its sole discretion, to indemnify the LLC against any claim that may be made on account of the alleged loss, destruction or theft of the Certificate; and

(iv) satisfies any other reasonable requirements imposed by the LLC.

If a Member fails to notify the LLC within a reasonable time after it has notice of the loss, destruction or theft of a Certificate, and a transfer of the Units represented by the Certificate is registered before the LLC receives such notification, the Member shall be precluded from making any claim against the LLC for such transfer or for a new Certificate.

(c) As a condition to the issuance of any new Certificate hereunder, the LLC may require the payment of a sum sufficient to cover any tax or other governmental charge that may be imposed in relation thereto and any other expenses reasonably connected therewith.

4.9 Authorization and Issuance of Units.

(a) A total of One Hundred Thousand (100,000) Units are hereby authorized for issuance. The number of Units authorized fox issuance pursuant to this Section 4.9 may be increased from time to time as deemed necessary by the Board of Directors.

(b) Units issued for such consideration as the Board of Directors determines to be appropriate shall be deemed to be fully paid and non-assessable if the entire amount of such consideration has been received by the LLC for such Units in the form of cash, property or services rendered.

ARTICLE V

Capital Contributions and Financing

5.1 Initial Capital Contributions.

(a) The Holding Company has contributed in cash in the amount of One Thousand Dollars ($1,000.00) to the capital of the LLC.

(b) Should Delaware law require additional nominal capital contribution for the establishment of the LLC, each Members’ additional capital contribution shall be in proportion of their Percentage Interests.

 

12


(c) Immediately following the foregoing contributions, the Capital Accounts of the Members shall be in proportion of their Percentage Interests.

5.2 Additional Capital Contributions and Member Loans.

(a) The Members acknowledge that the LLC may require additional funds for the regular operations or in order to expand or further develop the Business of the LLC. In such event, the Members may elect:

(i) by Majority Vote, allow Members to make a loan to the LLC on a pro rata basis as determined by each Members’ Percentage Interest at the times of such loan (a “Member Loan”). Each Member Loan shall bear interest at the rate of two percent (2%) per annum in excess of the Prime Rate reported in The Wall Street Journal, adjusted daily so long as such Member Loan remains outstanding; or

(ii) by Majority Vote, to make additional capital contributions (such amounts referred to herein as “Additional Capital Contributions”). Additional Capital Contributions shall bear interest at the rate of two percent (2%) per annum in excess of the Prime Rate reported in The Wall Street Journal adjusted daily. The Percentage Interests of the Members shall not be changed or otherwise affected by the funding or failure to fund Additional Capital Contributions pursuant to this Section 5 2(a)(ii).

Except as provided in this Section 5.2, no Member shall be required, nor entitled, to make (i) any Additional Capital Contributions, or (ii) any Member Loans to the LLC.

(b) The Member Loans shall be repaid pursuant to Article IX hereof.

5.3 Capital Accounts Generally.

(a) Whenever it is necessary to determine the Capital Account of any Member for any purpose hereunder, the Capital Account of such Member shall be determined after giving effect to all adjustments provided for herein for the current Fiscal Year in respect of transactions effected prior to the date such determination is to be made.

(b) No Member shall be entitled to withdraw any part of its Capital Account, or to receive any distribution from the LLC except as specifically provided in this Agreement.

5.4 No Interest on Initial Capital; Additional Capital Contributions Interest. No interest shall be paid on Initial Capital Contributions, but the LLC shall pay interest on (1) all Member Loans, and (ii) all Additional Capital Contributions. All interest paid on Additional Capital Contributions made by Members shall be treated as a guaranteed payment under Code §707(c) and as an expense of the LLC. Interest received by a Member on such Additional Capital Contribution shall not be treated as a distribution of Net Cash Flow to such Member.

 

13


ARTICLE VI

Meetings; Dealings Between Members; Reserved Authority of Members

6.1. Meetings. The Members of the LLC may hold meetings, both regular and special, either within or without the state of Delaware. The meetings may be held at such time and place as shall be specified in a notice given as hereinafter provided for special meetings of the Members, or as shall be specified in a written waiver signed by all Members. Regular meetings of the Members may be held without notice at such time and place as shall from time to time be determined by Majority Vote of the Members.

6.2 Special Meetings. Special meetings of the Members may be called by any Member on four (4) days’ notice to each Member by mail or 48 hours’ notice to each Member either personally or by facsimile.

6.3 Action without Meeting. Any action required or permitted to be taken at any meeting of the Members may be taken without a meeting, if the Members consent thereto by Majority Vote in writing and the writing or writings are filed with the minutes of the proceedings of the Members meetings.

6.4 Telephonic Meetings. Members may participate in a meeting by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other, and such participation in a meeting shall constitute presence in person at the meeting.

6.5 Dealings with Members.

(a) Except as provided in Section 5.2(a)(i) and (ii), none of the Members or their Affiliates shall receive compensation for services rendered to the LLC, without the approval of the Board of Directors, nor shall any Member enter into any transactions with the LLC either directly or through Affiliates, without the consent of the Board of Directors.

(b) A Member may be reimbursed for out-of-pocket expenses (including legal and accounting fees incurred in the formation of the LLC) incurred in connection with the Business of the LLC (but not the capitalization of the LLC) so long as the expenses then being reimbursed are (i) approved by the Board of Directors and (ii) reasonable and provided for in the then applicable Operating Budget.

6.6 Authority of Members.

(a) Notwithstanding anything contained herein to the contrary, the authority to determine the following matters with respect to the LLC shall be retained by the Members and any action with respect thereto may be taken by the Board of Directors and the Officers of the LLC (within such general or specific limits as may be determined by the Board of Directors) only after the Members have approved the action in question in accordance with this section:

Designation and removal of Directors pursuant to Section 7.2 below;

(ii) Except as authorized under Section 7.3(b)(xx) below, the merger, consolidation, unit exchange, conversion, recapitalization or reorganization of the LLC;

(iii) Obtaining Member Loans pursuant to Section 5.2(a)(i);

 

14


(iv) Making Additional Capital Contributions pursuant to Section 5.2(a)(ii);

(v) Amendment or termination of this Agreement; and

(vi) Dissolution of the LLC.

(b) The Members shall act by resolution pursuant to Section 6.1 or 6.2 above or by written action pursuant to Section 6.3 above in all cases by Majority Vote.

(c) All powers and authority not reserved to the Members pursuant to this Section 6.7 shall be exercised by the Board of Directors, including but not limited to the matters described in Section 7.3(b) below.

6.7 Amendment of Certificate of Formation or Operating Agreement. The Members shall have the duty and authority to amend the Certificate of Formation or this Agreement by Majority Vote as and to the extent necessary to reflect any and all changes or corrections necessary or appropriate as a result of any action taken by the Members in accordance with the terms of this Agreement.

6.8 Limitation of Member Powers. No Member acting alone shall, without the consent of the Members by Majority Vote, have any right or authority, either expressed or implied, to act for or bind the LLC.

ARTICLE VII

Management

7.1 Board of Directors.

(a) The LLC shall be managed by a Board of Directors which shall consist of two Directors selected by the Members as provided in Section 7.2. The Directors shall be considered managers for all purposes under the Act. The Directors, who shall serve until the first Annual Meeting or until their successors be selected, shall be Felix A. Crawford and Charles C. Appleby.

(b) Subject to the approval rights reserved to the Members as provided in this Agreement, the Board of Directors shall have exclusive authority and full discretion with respect to the management of the LLC.

(c) The Board of Directors shall act by resolution duly adopted by Majority Vote at a meeting of the Board of Directors or by consent in writing of a majority of Directors. Directors may vote or give their consent in person or by proxy.

(d) A quorum for a meeting of Directors shall consist of a majority of the Directors.

(e) Any action required to be taken at a meeting of the Board of Directors or at a meeting of a committee thereof may be taken without a meeting if a consent in writing, setting forth the action to be so taken, signed by a majority of the Directors or a majority of the members of the committee, as the case may be, is filed in the minutes of the proceedings of the Board of Directors or of the committee. Action taken under such a consent shall be effective when the last Director signs the consent (unless the consent provides a different effective date).

 

15


7.2 Selection and Removal of Directors.

(a) The Members shall be entitled to designate each Director by Majority Vote.

(b) The Members, by Majority Vote, may at any time, by notice to the other Members, remove any or all of their Directors, and substitute new Directors to serve in their stead. No Director shall be removed from office, with or without cause, without the consent of the Members by Majority Vote.

(c) If any Director is unwilling or unable to serve or is removed from office, the Members shall designate the successor to that Director by Majority Vote.

7.3 Exercise of Authority Granted to the Board of Directors.

(a) Subject to the limitations of Section 7.3(b), the Board of Directors may delegate such general or specific authority to the officers of the LLC as it from time to time considers desirable, and the officers of the LLC may, subject to any restraints or limitations imposed by the Board of Directors, exercise the authority granted to them.

(b) Notwithstanding anything contained herein to the contrary, the authority to determine the following matters with respect to the LLC shall be retained by the Board of Directors and any action with respect thereto may be taken by the officers of the LLC (within such general or specific limits as may be determined by the Board of Directors) only after the Board of Directors has approved the action in question in accordance with this Section:

(i) The appointment or removal of any Officer;

(ii) The determination of compensation (base salary and bonus) to be paid to any Officer or the entry into any agreement with respect to the employment of an Officer;

(iii) The adoption or amendment of any Employee Benefit Plan;

(iv) The adoption or amendment of the LLC’s annual Business Plan;

(v) The acquisition or start up of any business activity outside the scope of business of the LLC;

(vi) A decision to borrow money, other than trade debt in the ordinary course of business of the LLC or as provided in the Business Plan then in effect;

(vii) A decision to sell, convey, lease, transfer or dispose of all or any portion of the Property outside the ordinary course of business;

(viii) A decision to (a) create, incur, assume, finance, refinance or otherwise become liable with respect to any obligation for borrowed money of the LLC; (b) issue any bonds, debentures, notes or other evidences of indebtedness, in any transaction or series of transactions, that result or will

 

16


result in such obligations and indebtedness being outstanding at any time in excess of any obligation or indebtedness approved in the Operating Budget of the LLC, and all other similar capital transactions; and (c) incurring any fixed or contingent liabilities which either singularly or in the aggregate exceed $5,000 per year except in the ordinary course of business;

(ix) The approval of each Operating Budget (including appropriate reserves for repair and replacement of Property and for working capital), as well as approval of any revision to the Operating Budget (including but not limited to any change of any line item in the Operating Budget);

(x) The entry into contracts or agreements (including, without limitation, any economic or material modification to previously approved contracts or agreements), other than those contracts and agreements contemplated by the Operating Budget;

(xi) The acquisition of real property or interests therein or the lease of real property;

(xii) A decision to commence, join in or settle any claim, action, suit or proceeding by, against or involving the LLC;

(xiii) Pledge, mortgage, hypothecate or otherwise encumber any of the LLC’s assets, other than as security for loans permitted by the Operating Budget;

(xiv) Agree to the compensation and other benefits payable to any employee of the LLC earning in excess of Fifty Thousand Dollars ($50,000.00) per year, and any compensation paid to or any benefit provided to a Member, or Affiliate of a Member of the LLC (except as provided in Section 6.5 hereof);

(xv) The admission of additional Members in the LLC;

(xvi) The issuance of Units and the consideration therefor;

(xvii) The adoption and implementation of any Unit Option Plan or similar non-qualified plan;

(xviii) Take any action to initiate a Bankruptcy (as defined in Subsection 10.1(b) below) of the LLC; and

(xix) Any change in the Business of the LLC;

(xx) The merger, consolidation, unit exchange, conversion, recapitalization or reorganization of the LLC into the Holding Company.

(xxi) Any material transaction outside the ordinary course of business; or

(xxii) Amend the Certificate of Formation or amend this Agreement of the LLC.

7.4 Meetings of the Board of Directors.

(a) The Directors shall hold not less than four regular meetings each year on such dates and at such times as may be designated by the Board of Directors or the President.

 

17


(b) Special meetings of the Board of Directors may be held at any time, upon call of the President or any Director.

(c) The Board of Directors shall cause to be kept a book of minutes of all its meetings in which there shall be recorded the time and place of such meeting, whether regular or special, and if special, by whom such meeting was called, the notice thereof given, the names of those present, and the proceedings thereof. Copies of any consents in writing shall also be filed in such minute book.

(d) Members of the Board of Directors may participate in a meeting of such Board of Directors by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other, and such participation shall constitute presence at such meeting.

7.5 Officers of the LLC.

(a) (i) The LLC shall have such officers as may be designated by the Board of Directors pursuant to Section 7.3(b)(i) from time to time, who shall act as agents of the LLC, who shall have such powers as are usually exercised by comparably designated officers of a Delaware corporation and who shall have the power to bind the LLC through the exercise of such powers, to the extent consistent with the terms hereof. The officers designated and/or confirmed as provided in Section 7.3(b)(i) shall, unless and until removed from office), act as agents of the LLC.

(ii) The President who shall act as Chief Executive Officer of the LLC, may from time to time and with the approval of the Board of Directors appoint subordinate officers, and who shall have such powers as are usually exercised by comparably designated officers of a Delaware corporation. The President of the LLC shall be Appleby.

(b) The President shall report to the Board of Directors.

7.6 Limitation on Directors’ Powers. No Director acting alone shall, without the consent of the Board of Directors, have any right or authority, either expressed or implied, to act for or bind the LLC.

7.7 Execution of Documents.

(a) Any deed, deed of trust, bill of sale, lease agreement, security agreement, financing statement, contract of sale or other contract or instrument purporting to bind the LLC or to convey or encumber any of the assets of the LLC, may be signed by the President, or such other officer as the Board of Directors may designate, after obtaining the approval required by this Agreement, and no other signature shall be required.

(b) Any Person dealing with the LLC shall be entitled to rely on a certificate executed by any Officer (other than the officer whose incumbency is certified in the certificate) as conclusive evidence of the incumbency of any officer of the LLC and his authority to take action on behalf of the LLC, and shall be entitled to rely on a copy of any resolution or other action taken by the Board of Directors and certified by the President as conclusive evidence of such action and of the authority of the officer referred to in such resolution to bind the LLC to the extent set forth therein.

 

18


7.8 Budgets.

(a) The LLC will have an Operating Budget which will control each year’s operations. (References throughout this Agreement to the “Operating Budget” shall be deemed to refer to the then current year’s Operating Budget.) The Operating Budget shall be approved and adopted by the Board of Directors and may not be changed without approval by the Board of Directors. The Officers shall implement the Operating Budget and shall be authorized, subject to the provisions of Sections 7.3(b), without the need for further approval by the Board of Directors, to make the expenditures and incur the obligations provided for in the Operating Budget. The Officers shall operate within the confines of the Operating Budget and are not authorized to exceed the line item expenses in the Operating Budget.

(b) The Board of Directors and the Officers shall consult regularly concerning the implementation of the Operating Budget and the Officers shall notify the Board of Directors, in writing, of any anticipated material deviations under the Operating Budget.

(c) lf, for any reason, the Board of Directors is unable to agree by Majority Vote upon the terms of an Operating Budget, the Operating Budget for the immediately preceding Fiscal Year (other than extraordinary items or non-recurring items) shall apply for the Fiscal Year in question as if such budget was the approved Operating Budget for the Fiscal Year in question, provided that any particular line items in the proposed budget to which the Board of Directors agree by Majority Vote shall be substituted for the same line items in the prior year’s approved Operating Budget, and such budget, as revised, shall apply until a Majority Vote otherwise.

7.9 General Duties of Tax Matters and Financial Matters Member. The Holding Company is hereby designated the Tax Matters and Financial Matters Member. As such, the Tax Matters and Financial Matters Member shall take the primary initiative and be responsible, at the expense and on behalf of the LLC, to administer the tax and financial affairs of the LLC in accordance with and as limited by this Agreement and the Operating Budget. Subject at all times to the provisions of Section 7.3 above and subject to the Operating Budget limitations, the Tax Matters and Financial Matters Member shall be fully empowered by the Board of Directors to do the following:

(a) prepare any revised or subsequent Operating Budget to be approved by the Board of Directors as provided herein;

(b) render for taxation and pay with LLC funds all ad valorem taxes (if applicable), assessments, and other impositions applicable to the Property;

(c) retain, contract with, or employ and coordinate the services, of all tax or financial consultants, accountants, attorneys and other persons necessary or appropriate to carry out its responsibilities hereunder;

 

19


(d) to the extent funds of the LLC are available therefor, pay with LLC funds all debts and other obligations of the LLC, maintain all funds of the LLC in a LLC account, make distributions on a monthly or quarterly basis of all Net Cash Flow to the respective Members entitled thereto in accordance with Section 9.1 below, subject to retention of reasonable reserves for working capital contingencies, capital improvements, replacements and other reasonable contingencies as may be provided in the Operating Budget or approved by the Board of Directors;

(e) obtain insurance of any kind, nature, or description whatsoever upon or in connection with the management, use, ownership and/or operation of any of the Property belonging to the LLC;

(f) pay all sums of money at any time or times as may hereafter be owing by the LLC.

ARTICLE VIII

Profits and Losses; Special Allocations

8.1 Taxation as Partnership. The Members expect and intend that the LLC shall be treated as a partnership for all federal and state income tax purposes and each Member and the Members agree that they (i) will not on any federal, state, local or other tax return take a position, and shall not otherwise assert, inconsistent with such expectation and intent; or (ii) do any act or thing which would cause the LLC to be treated as other than a partnership for federal and state income tax purposes.

8.2 Profits. After giving effect to the special allocations set forth in Sections 8.4 and 8.5, Profits for any Fiscal Year shall be allocated to the Members in proportion to their Percentage Interests.

8.3 Losses. After giving effect to the special allocations set forth in Sections 8.4 and 8.5 and subject to Section 8.6, Losses for any Fiscal Year shall be allocated to the Members in proportion to their Percentage Interests.

8.4 Special Allocations. The following special allocations shall be made in the following order:

(a) Minimum Gain Chargeback. Except as otherwise provided in Section 1.704-2(f) of the Regulations, notwithstanding any other provision of this Article VIII , if there is a net decrease in LLC Minimum Gain during any Fiscal Year, each Member shall be specially allocated items of LLC income and gain for such Fiscal Year (and, if necessary, subsequent Fiscal Years) in an amount equal to such Member’s share of the net decrease in LLC Minimum Gain, determined in accordance with Regulations Section 1.704-2(g). Allocations pursuant to the previous sentence shall be made in proportion to the respective amounts required to be allocated to each Member pursuant thereto. The items to be so allocated shall be determined in accordance with Sections 1.704-2(f)(6) and 1.704-2(j)(2) of the Regulations. This Section 8.4(a) is intended to comply with the minimum gain chargeback requirement in Section 1.704-2(f) of the Regulations and shall be interpreted consistently therewith.

(b) Member Minimum Gain Chargeback. Except as otherwise provided in Section 1.704-2(i)(4) of the Regulations, notwithstanding any other provision of this Article VIII , if there is a net decrease in Member Nonrecourse Debt Minimum Gain attributable to a Member Nonrecourse Debt during any Fiscal Year, each Member who has a share of the Member Nonrecourse Debt Minimum Gain attributable to such Member Nonrecourse Debt, determined in accordance with Section 1.704-2(i)(5) of the Regulations, shall be specially allocated items of LLC income and

 

20


gain for such Fiscal Year (and, if necessary, subsequent Fiscal Years) in an amount equal to such Member’s share of the net decrease in Member Nonrecourse Debt, determined in accordance with Regulations Section 1.704-2(i)(4). Allocations pursuant to the previous sentence shall be made in proportion to the respective amounts required to be allocated to each Member pursuant thereto. The items to be so allocated shall be determined in accordance with Sections 1.704-2(i)(4) and 1.704-2(j)(2) of the Regulations. This Section 8.4(b) is intended to comply with the minimum gain chargeback requirement in Section 1.704-2(i)(4) of the Regulations and shall be interpreted consistently therewith.

(c) Qualified Income Offset. In the event any Member unexpectedly receives any adjustments, allocations, or distributions described in Sections 1.704-1(b)(2)(ii)(d)(4), 1.704-1(b)(2)(ii)(d)(5), or 1.7044-1(b)(2)(ii)(d)(6) of the Regulations, items of LLC income and gain shall be specially allocated to such Member in an amount and manner sufficient to eliminate, to the extent required by the Regulations, the Adjusted Capital Account Deficit of the Member as quickly as possible, provided that an allocation pursuant to this Section 8.4(c) shall be made only if and to the extent that the Member would have an Adjusted Capital Account Deficit after all other allocations provided for in this Article VIII have been tentatively made as if this Section 8.4(c) were not in the Agreement.

(d) Gross Income Allocation. In the event any Member has a deficit Capital Account at the end of any Fiscal Year which is in excess of the sum of (i) the amount such Member is obligated to restore pursuant to the penultimate sentences of Regulations Sections 1.704-2(g)(1) and 1.704-2(i)(5), each such Member shall be specially allocated items of LLC income and gain in the amount of such excess as quickly as possible, provided that an allocation pursuant to this Section 8.4(d) shall be made only if and to the extent that such Member would have a deficit Capital Account in excess of such sum after all other allocations provided for in this Article VIII have been made as if Section 8.4(c) and this Section 8.4(d) were not in the Agreement.

(e) Nonrecourse Deductions, Nonrecourse Deductions for any Fiscal Year shall be specially allocated to the Members in proportion to their respective Percentage Interests.

(f) Member Nonrecourse Deductions. Any Member Nonrecourse Deductions for any Fiscal Year shall be specially allocated to the Member who bears the economic risk of loss with respect to the Member Nonrecourse Debt to which such Member Nonrecourse Deductions are attributable in accordance with Regulations Section 1.704-2(i) (1).

(g) Section 754 Adjustments. To the extent an adjustment to the adjusted tax basis of any LLC asset, pursuant to Code Section 734(b) or Code Section 743(b) is required, pursuant to Regulations Section 1.704-I(b)(2)(iv)(m)(2) or 1.704-1(b)(2)(iv)(m)(4), to be taken into account in determining Capital Accounts as the result of a distribution to a Member in complete liquidation of such Member’s interest in the LLC, the amount of such adjustment to Capital Accounts shall be treated as an item of gain (if the adjustment increases the basis of the asset) or loss (if the adjustment decreases such basis) and such gain or loss shall be specially allocated to the Members in accordance with their interests in the LLC in the event Regulations Section 1.704-1(b)(2)(iv)(m)(2) applies, or to the Member to whom such distribution was made in the event Regulations Section 1.704-1(b)(2)(iv)(m)(4) applies.

 

21


(h) Allocations Relating to Taxable Issuance of LLC Units. Any income, gain, loss or deduction realized as a direct or indirect result of the issuance of Units by the LLC to a Member (the “Issuance Items”) shall be allocated among the Members so that, to the extent possible, the net amount of such Issuance Items, together with all other allocations under this Agreement to each Member shall be equal to the net amount that would have been allocated to each such Member if the Issuance Items had not been realized,

8.5 Curative Allocations. The allocations set forth in Sections 8.4(a), 8.4(b), 8.4(c), 8.4(d), 8.4(e), 8.4(f), 8.4(g) and 8.6 (the “Regulatory Allocations”) are intended to comply with certain requirements of the Regulations. It is the intent of the Members that, to the extent possible, all Regulatory Allocations shall be offset either with other Regulatory Allocations or with special allocations of other items of LLC income, gain, loss or deduction pursuant to this Section 8.5. Therefore, notwithstanding any other provision of this Article VIII (other than the Regulatory Allocations), the Board of Directors shall make such offsetting special allocations of LLC income, gain, loss or deduction in whatever manner it determines appropriate so that, after such offsetting allocations are made, each Member’s Capital Account balance is, to the extent possible, equal to the Capital Account balance such Member would have had if the Regulatory Allocations were not part of the Agreement and all LLC items were allocated pursuant to Sections 8.2, 8.3, and 8.4(h).

8.6 Loss Limitation. Losses allocated pursuant to Section 8.3 hereof shall not exceed the maximum amount of Losses that can be allocated without causing any Member to have an Adjusted Capital Account Deficit at the end of any Fiscal Year. In the event some but not all of the Members would have Adjusted Capital Account Deficits as a consequence of an allocation of Losses pursuant to Section 8.3 hereof, the limitation set forth in this Section 8.6 shall be applied on a Member by Member basis and Losses not allocable to any Member as a result of such limitation shall be allocated to the other Members in accordance with the positive balances in such Member’s Capital Accounts so as to allocate the maximum permissible Losses to each Member under Section 1.704-1(b)(2)(ii)(d) of the Regulations.

8.7 Other Allocation Rules.

(a) For purposes of determining the Profits, Losses, or any other items allocable to any period, Profits, Losses, and any such other items shall be determined on a daily, monthly, or other basis, as determined by the Board of Directors using any permissible method under Code Section 706 and the Regulations thereunder.

(b) The Members are aware of the income tax consequences of the allocations made by this Article VIII and hereby agree to be bound by the provisions of this Article VIII in reporting their shares of LLC income and loss for income tax purposes.

(c) Solely for purposes of determining a Member’s proportionate share of the “excess nonrecourse liabilities” of the LLC within the meaning of Regulations Section 1.752-3(a)(3), the Members’ interests in LLC profits are in proportion to their Percentage Interests.

To the extent permitted by Section 1.704-2(h) (3) of the Regulations, the Board of Directors shall endeavor to treat distributions of Net Cash Flow as having been made from the proceeds of a Nonrecourse Liability or a Member Nonrecourse Debt only to the extent that such distributions would cause or increase an Adjusted Capital Account Deficit for any Member.

 

22


8.8 Tax Allocations; Code Section 704(c). In accordance with Code Section 704(c) and the Regulations thereunder, income, gain, loss, and deduction with respect to any Property contributed to the capital of the LLC shall, solely for tax purposes, be allocated among the Members so as to take account of any variation between the adjusted basis of such Property to the LLC for federal income tax purposes and its initial Gross Asset Value (computed in accordance with the definition of Gross Asset Value) using any method permitted by the Regulations under Section 704(c) which is elected by the Board of Directors.

In the event the Gross Asset Value of any LLC asset is adjusted pursuant to subparagraph (ii) of the definition of Gross Asset Value, subsequent allocations of income, gain, loss, and deduction with respect to such asset shall take account of any variation between the adjusted basis of such asset for federal income tax purposes and its Gross Asset Value in the same manner as under Code Section 704(c) and the Regulations thereunder.

Any elections or other decisions relating to such allocations shall be made by the Board of Directors in any manner that reasonably reflects the purpose and intention of this Agreement. Allocations pursuant to this Section 8.8 are solely for purposes of federal, state, and local taxes and shall not affect, or in any way be taken into account in computing, any Member’s Capital Account or share of Profits, Losses, other items, or distributions pursuant to any provision of this Agreement.

ARTICLE IX

Distributions

9.1 Net Cash Flow. During the term of the LLC, Net Cash Flow, if any, shall be distributed from time to time at the direction of the Board of Directors in the following order of priority:

(a) first, to the Members in payment of their outstanding Member Loans (and all interest accrued thereon) in proportion to each Member’s Member Loans (and all interest accrued thereon) bears to the Member Loans (and all interest accrued thereon) of all Members until the Member Loans (and all interest accrued thereon) have been repaid, such distributions being treated first as payment of accrued interest on such loans and next as payment of principal of such loans;

(b) second, to the Members in repayment of their Additional Capital Contributions, if any, in the ratio that each Member’s Additional Capital Contributions bears to the Additional Capital Contributions of all Members until the Additional Capital Contributions of all Members has been repaid;

(c) third, to the Members in payment of their Initial Capital Contributions, if any, in the ratio that each Member’s Initial Capital Contributions bears to the Initial Capital Contributions of all Members until the Initial Capital Contributions of all Members has been repaid; and

(d) thereafter, to the Members pro rata in accordance with their respective Percentage Interests.

 

23


9.2 Amounts Withheld, All amounts withheld pursuant to the Code or any provision of any state, local or foreign tax law with respect to any payment, distribution or allocation to the LLC or the Members shall be treated as amounts paid or distributed, as the case may be, to the Members with respect to which such amount was withheld pursuant to this Section 9.2 for all purposes under this Agreement. The LLC is authorized to withhold from payments and distributions, or with respect to allocations to the Members, and to pay over to any federal, state and local government or any foreign government, any amounts required to be so withheld pursuant to the Code or any provisions of any other federal, state or local law or any foreign law, and shall allocate any such amounts to the Members with respect to which such amount was withheld.

9.3 Distributions In-Kind. If any assets of the LLC shall be distributed in kind, such assets shall be distributed to the Members entitled thereto as tenants-in-common in the same proportions (and subject to a proportionate share of liabilities) as such Members would have been entitled to cash distributions if (i) such assets had been sold for cash by the LLC at the fair market value of such property (taking Code Section 7701(g) into account) on the date of distribution, (ii) any unrealized income, gain, loss and deduction inherent in such property (that has not been reflected in the Capital Accounts previously) that would be realized by the LLC from such sale were allocated among the Members in accordance with Article VIII, and (iii) the cash proceeds were distributed to the Members in accordance with Section 9.1 The Capital Accounts of the Members shall be increased by the amount of any unrealized income or gain inherent in such property or decreased by the amount of any loss or deduction inherent in such property that would be allocable to them, and shall be reduced by the fair market value of the assets distributed to them under the preceding sentence.

9.4 Tax Distribution. At the direction of the Board of Directors, the LLC may distribute to the Members annually an amount equal to the maximum federal and state income tax rate then applicable multiplied by the amount of income of the LLC taxed to each respective Member.

ARTICLE X

Restriction on Transfers of Percentage Interests

10.1 Assignment. Except as provided in Section 10.3 hereof, no Member may Transfer the whole or any part of its LLC Interest (including, without limitation, the capital or profits of the LLC) or withdraw from the LLC, without the prior written consent of the Board of Directors determined by Majority Vote. The right to vote or consent of a Director shall not be impaired or abrogated even if the vote or consent relates solely to such Director’s Interest. Each Member and Director hereby irrevocably waives any conflict of interest which may exist or be created as a result of any other Member’s and Director’s vote or approval with respect to a Transfer of its LLC Interest or with respect to the exercise of any right or approval provided in this Article X.

10.2 Changes in Control of Corporation or Entity. If and to the extent that any LLC Interest is now or in the future held by a corporation or other entity, any change in the control of such corporation or entity not contemplated by the terms of this Agreement shall constitute a Transfer for the purposes of this Agreement and shall be subject to the provisions of this Article X.

 

24


10.3 Transfer to Controlled Entity. A Member may transfer his interest to a trust established for estate planning purposes so long as such Member remains the trustee of such trust prior to his or her death. The transfer of an LLC Interest to the beneficiary of such a trust shall not violate the restrictions of this Article X.

10.4 Effect of Assignment; Documents. In the event of any Transfer permitted hereunder, then the assignee shall be substituted hereunder for the assignor as a Member of the LLC to the extent of the interest assigned or transferred, and the LLC shall not be dissolved or wound up but instead shall continue as before with, however, the addition or substitution of such new Member. No such assignment shall relieve the assignor from any of its obligations under this Agreement existing as of the date of execution of this Agreement or accruing prior to such assignment nor from any obligations (whether past or future) under any other agreement without the prior specific approval of such release by the LLC determined by the Board of Directors. Each Member shall execute such instruments and documents (including, but not limited to, amendments to this Agreement) as the Board of Directors shall reasonably request in order to confirm the foregoing and accomplish such assignment. Notwithstanding the foregoing, as a condition to such assignment, (i) the assignee must execute a written assumption agreement assuming all of the obligations of the assignor as to the interest being assigned and agreeing to be bound by the terms of this Agreement (as the same may have been amended from time to time) and a signed, original counterpart copy of which shall be filed with the LLC records, and (ii) such assignee must be approved as a substitute Member by the Board of Directors.

10.5 Transfer in Violation. No Transfer of the interest of a Member in violation of the provisions hereof shall be valid or effective for any purpose. In addition, in the event of any Transfer in violation of this Agreement (including any Transfer by reason of Section 10.2) and anything in this Agreement to the contrary notwithstanding, the transferring Member shall not be entitled (to the extent otherwise permitted hereunder) to participate in the management of the LLC from and after the date of the purported Transfer and all decisions regarding the LLC shall be made exclusively by the non-transferring Member(s) (to the extent otherwise permitted hereunder). No consent to one or more Transfers shall be construed as a consent to any other Transfer of the same or any other Member’s interest in the LLC.

10.6 Tag-Along and Drag-Along Rights.

(a) In the event a Member elects to transfer all or a portion of its LLC Interest (the “Selling Member”) to an unaffiliated third party (“Third Party”), all remaining Members (“Non-Selling Members”) shall have the right to cause the Selling Member to effect the transfer of such Non-Selling Members’ respective LLC Interest to such Third Party at an incremental price and on the same terms and conditions (the “Offer”) as the Selling Member proposes to transfer its LLC Interest to such Third Party (the “Tag-Along Right”).

(b) The Selling Member must deliver a Tag-Along notice to the Non-Selling Members not later than thirty (30) days prior to the consummation of the transfer described in Section 10.6(a) above. The notice delivered pursuant to this paragraph 10.6(b) will state (i) the bona fide intention of the Selling Member to effect the transfer described in paragraph 10.6(a) above, (ii) the name and address of the Third Party, (iii) the expected closing date of such transfer, (iv) the terms of such sale, and (v) a copy of the agreement providing for such sale. In order for the

 

25


Tag-Along Rights to be applicable, Non-Selling Members who choose to participate must deliver a written request for inclusion in such sale to the Selling Member within fifteen (15) days from the date of receipt of notice from the Selling Members.

(c) Each Non-Selling Member as part of its participation in the transfer pursuant to the Tag-Along Right shall make to the Third Party at a closing to be held at the offices of the LLC (or such other place as the parties agree), such representations and warranties, and shall enter into such agreements, as are approved by the Selling Member, including without limitation those customary and reasonable in the context of the proposed sale, including without limitation representations and warranties and indemnities with respect thereto that the transferee of the LLC Interest is receiving good and marketable title to such LLC Interest, free and clear of all pledges, security interests or other liens; provided, however, that with respect to any matter as to which a Non-Selling Member shall agree to provide indemnification (other than its own title to such LLC Interest), such Non-Selling Member shall in no event be required to provide indemnification in an amount that would exceed its pro rata portion of the total liability for which such indemnification is sought, which pro rata portion shall be determined by the Member’s Percentage Interest. In addition, each Non-Selling Member and the Selling Member shall reasonably cooperate and consult with each other in order to effect the transfer described in paragraph 10.6, and each Member shall provide reasonable assistance to each of the other Members in connection with the preparation of disclosure schedules relating to representations and warranties to be made to the Third Party involved in such transfer and in the determination of the appropriate scope of, or limitations or exceptions to, such representations and warranties. The Members shall share information with each other,

(d) In the event Members by a Majority Vote elect to transfer all of their LLC Interests to an unaffiliated third party, all remaining Members, shall be required to sell all of their respective Percentage Interest upon the same terms and at an incremental price as the selling majority Members propose to sell their LLC Interest to such unaffiliated third party (the “Drag-Along Right”). The Drag-Along Right shall be subject to similar conditions contained in Section 10.6(c).

10.7 INTENTIONALLY LEFT BLANK.

10.8 Sale Upon Bankruptcy or Creditor’s Levy or Involuntary Transfer.

(a) In the event that a Member files a petition for relief under the Bankruptcy Code (or other similar insolvency law) or in the event any creditor of any Member levies, attaches or otherwise obtains a nonconsentual interest in any LLC Interest or should any Court direct delivery, transfer or assignment of any LLC Interest to any person other than a Member for any reason (including, but not limited to, an order or judgment entered in a dissolution of marriage proceeding), the LLC may purchase and, if the LLC so chooses, such creditor or trustee or other recipient is obligated to sell to the LLC, at the purchase price as determined in accordance with paragraph 10.8(b) below, all of the LLC Interest then owned by such Member and acquired by such creditor or trustee or other recipient. The LLC’s right to purchase LLC Interest under this paragraph 10.8 must be exercised in writing and delivered to the creditor or trustee or other recipient within ninety (90) days after the event giving such creditor or trustee or other recipient any right to or interest in the LLC Interest. If such notice of exercise is not given by the LLC within such period

 

26


of ninety (90) days, the unpurchased LLC Interest shall thereafter be free from the provisions of this paragraph 10.9 but shall not be free of the other provisions of this Agreement; provided, however, such transferee shall have no voting rights with regard to such LLC Interest nor any voting rights with regard to amending or terminating this Agreement.

(b) The purchase price for Units purchased pursuant to paragraph 10.8(a) above shall be an amount equal to the “fair market value” as defined in paragraph 10.9 and upon the terms hereinafter set forth in paragraph 10.10.

10.9 Purchase Price. The purchase price per Unit to be used for the calculations under paragraph 10.8 shall be the “fair market value” of the LLC Interest. For purposes of this Agreement, the term “fair market value” means:

(a) The price which the Members have agreed in writing is to be the fair market value if the Members have unanimously so agreed within the preceding twelve (12) months and evidenced by the execution of a written statement of fair market value;

(b) If the fair market value is not determined by paragraph 10.9(a) above, then the fair market value shall mean the fair market value agreed upon by and between the LLC (acting through its other members) and the then holder of the LLC Interest to be acquired;

(c) If the fair market value is not determined by paragraphs 10.9(a) and (b) above, then the fair market value shall be an amount equal to (i) four times EBITDA (as hereinafter defined) for the preceding fiscal year (ii) minus all debt of the LLC (iii) minus all Additional Capital Contributions and accrued unpaid interest thereon (iv) multiplied by the LLC Interest to be acquired. As used herein, the term “EBITDA” means annual net income for the LLC plus all of the following amounts for the LLC for the fiscal year to the extent deducted in calculating net income: (x) interest expense (including interest on Member Loans and Additional Capital Contributions); (y) federal, state and local income taxes; and (z) all amounts properly charged for depreciation of fixed assets and amortization of tangible assets.

10.10 Terms of Payment. At least ten percent (10%) of the Purchase Price determined pursuant to paragraph 10.9 shall be paid in cash at closing. The deferred portion of the Purchase Price shall be represented by the promissory note of the purchaser payable in ten equal annual payments after the closing date. Such promissory note shall (i) bear interest at the prime rate reported by The Wall Street Journal not to exceed fifteen percent (15%) per annum until paid except that after default the unpaid balance will bear interest at eighteen percent (18%) per annum; (ii) be secured by a first lien security interest in the LLC Interest purchased; and (iii) may be prepaid at any time without penalty.

10.11 Unit Exchange.

(a) At the election of the Holding Company, all other Members of the LLC shall surrender their Interest in the LLC in exchange for an equity interest in the Holding Company of equal value all as determined as set forth herein (the “Unit Exchange”). Such election may be exercised by the Holding Company at any time by delivering not less than thirty (30) days notice to the other Members setting forth the Holding Company’s election to implement such a Unit Exchange. Such notice shall state the number of Units in the Holding Company to be granted for each Unit in the LLC held by such Member. The Unit Exchange ratio shall be based on the relative Unit Values determined in accordance with paragraph (b) below.

 

27


(b) The Unit Value of Units issued by the LLC and the Unit Value of Units issued by the Holding Company shall be determined to arrive at the ratio of units in the Holding Company exchanged for Units in the LLC pursuant to a Unit Exchange. The Unit Value of Units in the LLC and the Unit Value of units in the Holding Company for such purposes shall be determined:

(i) by agreement by and between each Member of the LLC and the Holding Company; or

(ii) if the Unit Value is not determined pursuant to paragraph (i) above then the Unit Value of Units in the LLC and the Unit Value of Units in the Holding Company shall be determined by the appraiser selected in accordance with this paragraph 10.11(b). The Members of the LLC and the Holding Company shall each select an appraiser and these two appraisers shall select a third appraiser (the “Appraise,”). The Appraiser shall determine the total fair market value of the LLC and divide that amount by the total Units outstanding and after considering voting rights, discounts or premiums and entitlement to interest on Additional Capital Contributions applicable to the Interest being transferred, arrive at the Unit Value of the Units issued by the LLC to each Member to be exchanged for Units in the Holding Company. The Appraiser shall also determine the fair market value of the Holding Company and divide that amount by the total number of Units outstanding to arrive at the Unit Value of each Unit of the Holding Company.

(e) No Member, other than the Holding Company, shall have any voting right with respect to a Unit Exchange.

10.12 Consent to Merger. For valuable consideration, the receipt and sufficiency of which is hereby acknowledged, each Member hereby irrevocably consents to the merger or consolidation by any legal means of the LLC with the Holding Company (or its successor) upon (i) the election of the Holding Company (or its successor); and (ii) the adoption of a plan of merger or other consolidation which provides Units of relatively equal value in the Holding Company or successor entity in exchange for the LLC Interest held by each Member. The determination of Unit Value shall be made in accordance with paragraph 10.11(b) above. No Member, other than the Holding Company, shall have any voting right with respect to the merger or consolidation by any legal means of the LLC with the Holding Company (or its successor).

10.13 Obligations of Members as Guarantors. In the event the Members become jointly and severally liable as guarantors for any indebtedness of the LLC, the Members agree among themselves as follows:

(a) That each Member’s liability as a guarantor upon such indebtedness (including interest and collection costs) shall be proportionate to the LLC Interest owned by such Member; and

(b) That each Member will pay his portion of the indebtedness, if not paid by the LLC, when and as the indebtedness matures; and

(c) That the undertaking of each Member to the other Members under this paragraph 10.10 is and shall be secured by a security interest in all the LLC Interest held by that Member; and

 

28


(d) That this Agreement shall constitute a security agreement under Article IX of the Uniform Commercial Code for the purposes stated in this paragraph 10.10 and the LLC or the secured party is hereby designated the attorney in fact of the debtor member authorized to execute and deliver and file such financing statements as may be necessary or appropriate to perfect the security interest granted herein; and

(e) That such security interest shall be subordinate only to the pledge, if any, given to the lender to secure any such indebtedness.

10.14 Obligations of Members as to Security. In the event that all of the Members pledge security for payment of any indebtedness of the LLC, the Members agree that, as among themselves, they shall be liable upon such indebtedness in accordance with the provisions of paragraph 10.10 and that their liability will be secured in the manner stated in paragraph 10.10.

ARTICLE XI

Dissolution and Termination

11.1 Events Triggering Dissolution.

(a) The LLC shall be dissolved upon the earliest to occur of the following events:

(i) a Majority Vote of the Members that the LLC should be dissolved;

(ii) the Bankruptcy (as defined below) of the LLC;

(iii) the closing of the sale or other disposition of all or substantially all of the Property (other than cash or cash equivalents) and the receipt of all funds derived therefrom.

(b) For the purposes of this Agreement, a “Bankruptcy” shall be deemed to occur when a person or entity:

(i) files a petition in bankruptcy, or voluntarily takes advantage of any bankruptcy or insolvency law;

(ii) is the subject of a petition or answer proposing the adjudication of such person or entity as a bankrupt and such person or entity either consents to the filing thereof, or fails to cause such petition or answer to be discharged or denied prior to the expiration of ninety (90) days from the date of such filing; or

(iii) is the subject of an order for relief entered by any bankruptcy court or tribunal of competent jurisdiction.

11.2 Termination. Except as otherwise provided in this Agreement, upon the dissolution of the LLC, the LLC shall be terminated. Upon the termination of the LLC for any reason, and after the payment of the debts and liabilities of the LLC (other than to the Members) and the expenses of liquidation, and to establish any reserves that the Members, in accordance with sound business judgment, deem reasonably necessary for any contingent or unforeseen liabilities or obligations

 

29


of the LLC or its business which reserves may be paid over by the Members to an escrow agent, the LLC may, upon a Majority Vote, cause the independent public accountant then acting for the LLC to make a complete and final audit of the LLC’s books, records and accounts, and all final adjustments between the Members shall be made upon the basis of such audit. Upon any such termination, (a) the assets of the LLC shall be sold to an unrelated third party and the proceeds shall be distributed as provided by Section 9.1 hereof and, in all events, in accordance with the capital account maintenance requirements of Treasury Regulations Section 1.704-1(b); unless (b) the Member(s) agree to sell its or their Percentage Interest to one or more of the other Members at a negotiated price within six (6) weeks from the date of Termination.

11.3 Articles of Dissolution. Upon the completion of Termination of the LLC, Articles of Dissolution shall be filed with the Secretary of State of Delaware pursuant to the Act.

ARTICLE XII

Liability and Indemnification; Conflict of Interest

12.1 Liability and Indemnification. The LLC, its receiver or its trustee, shall indemnify, save harmless and pay all judgments and claims against the Directors, Officers and Members and their respective officers, directors, partners, employees, agents, Affiliates, successors and assigns, for any liability, loss or damage incurred by them or by the LLC by reason of any act performed or omitted to be performed in connection with the activities of the LLC in dealing with third parties on behalf of the LLC, including reasonable costs and attorneys’ fees (which attorneys’ fees may be paid as incurred) and any amounts expended in the settlement of any claims of liability, loss or damage, provided that the act or omission of the Director, Officer or Member does not constitute fraud, bad faith, wilful misfeasance, gross negligence, breach of fiduciary duty or breach of a material provision of this Agreement by the Director, Officer or Member, and provided further that any such indemnification shall be recoverable only from assets of the LLC and not from the assets of any Member. The LLC shall not pay for any insurance covering liability of any Director, Officer or Member or of its officers, directors, partners, employees, agents, Affiliates, successors and assigns for actions or omissions for which indemnification is not permitted hereunder; provided, that nothing contained herein shall preclude the LLC from purchasing and paying for such types of insurance, including extended coverage liability and casualty and worker’s compensation, as would be customary for any person owning comparable property and engaged in a similar business.

12.2 Conflict of Interest. No Member or Director shall be prohibited or restrained from voting on any matter because of a conflict of interest. The right of a Member or Director to vote or consent shall not be impaired or abrogated as a result of a conflict of interest. Voting on any matter by a Member or by a Director who has or may have a conflict of interest shall not be deemed to be or otherwise constitute a lack of good faith or the breach of any duty, express or implied, including but not limited to the duty of loyalty or any fiduciary duty.

 

30


ARTICLE XIII

Accounting

13.1 Method of Accounting. The books and records of the LLC shall be kept in accordance with generally accepted accounting principles consistently applied, unless otherwise required under the Code.

13.2 Books and Records. A complete set of books of account of the LLC shall, at all times, be maintained by the LLC at the LLC’s principal office. Such principal offices shall be open during normal business hours for the reasonable examination of the books of account and other books, documents, and records of the LLC by the Members or their authorized representatives. The right to examination provided by this Section 13.2 shall include the right to make copies of the books of accounts and other books, documents and records of the LLC.

13.3 Annual Reports. The annual financial statements of the LLC shall be audited (unless the Board of Directors determines that a reviewed or compiled statement is adequate) and reported on as of the end of each Fiscal Year by a firm of independent certified public accountants selected by the Board of Directors. A copy of the annual report shall be transmitted to the Members within ninety (90) days after the end of each Fiscal Year.

13.4 Federal Tax Returns. The LLC shall cause the LLC’s independent public accountants to prepare, on or before April 1 of each year, at the expense of the LLC, for each preceding Fiscal Year (or part thereof), a Federal information tax return in compliance with the provisions of the Code and any required state and local tax returns. The Holding Company shall serve as the LLC’s “Tax Matters Partner” as such term is defined in the Code and shall keep the Board of Directors fully informed, at all times, of its actions taken in such capacity.

ARTICLE XIV

Reports and Statements

14.1 Tax Return Information. By the first day of April of each Fiscal Year, the LLC, at its expense, shall cause to be delivered to each Member such information as shall be necessary (including a statement for that year of each Member’s share of net income, net losses and other items of the LLC) for the preparation by the Members of their Federal, state and local income and other tax returns.

14.2 Financial Statements. Within ninety (90) days after the end of each Fiscal Year, the LLC shall cause to be delivered to each Member a financial statement of the LLC for the prior Fiscal Year, prepared at the expense of the LLC, which financial statement shall set forth, as of the end of and for such Fiscal Year, the following:

(a) a profit and loss statement and a balance sheet of the LLC;

(b) the balance in each Member’s Capital Account; and

(c) such other information as shall be reasonably necessary for the Members to be advised of the financial status and results of operations of the LLC.

 

31


ARTICLE XV

Definitions

As used in this Agreement, the following terms shall have the meanings set forth below:

15.1 Act: The Delaware Limited Liability Company Act as enacted in the Delaware Statutes.

15.2 Additional Capital Contribution: Amounts, if any, to be contributed to the capital of the LLC by a Member pursuant to Sections 5.2.

15.3 Adjusted Capital Account Deficit. With respect to any Member, the deficit balance, if any, in such Member’s Capital Account as of the end of the relevant Fiscal Year, after giving effect to the following adjustments:

(i) Credit to such Capital Account any amounts which such Member is deemed to be obligated to restore pursuant to the penultimate sentences in Sections 1.704-2(g)(1) and 1.704-2(i)(5) of the Regulations; and

(ii) Debit to such Capital Account the items described in Sections 1.704-1(b)(2)(ii)(d)(4), 1.704-1(b)(2)(ii)(d)(5) and 1.704-1(b)(2)(ii)(d)(6) of the Regulations.

The foregoing definition of Adjusted Capital Account Deficit is intended to comply with the provisions of Section 1.704-1(b)(2)(ii)(d) of the Regulations and shall be interpreted consistently therewith.

15.4 Affiliate: With respect to a person or entity, any person or entity that, directly or indirectly, controls, is controlled by or is under common control with such person or entity. The term “control” shall mean the ownership, directly or indirectly, of greater than fifty percent (50%) of the voting interests of such person or entity.

15.5 Agreement: This Operating Agreement of Limited Liability Company and any amendments thereto.

15.6 Attorneys’ Fees: All reasonable fees charged by an attorney for his services and the services of any paralegals, legal assistants or law clerks, including (but not limited to) reasonable fees charged for representation at the trial level and in all appeals.

15.7 Authorized Representatives: The persons designated from time to time by the Members to represent their respective interests in all matters requiring the consent or approval of the Members, as such persons may vary from time to time. Each Member may, upon written notice to other Members at any time and from time to time, appoint, substitute and replace an Authorized Representative. The written statements or representations of an Authorized Representative shall be deemed to be the authorized statements and representations of the Member represented, and the other Members shall be entitled to rely upon such statements and representations as being the written statements or written representations of the Member represented.

15.8 Board of Directors: The two person board of directors established pursuant to Section 7.1 hereof.

 

32


15.9 Capital Account: With respect to any Member, the Capital Account maintained for such Member in accordance with the following provisions:

(i) To each Member’s Capital Account there shall be credited (A) such Member’s Capital Contributions (including Additional Capital Contributions), (B) such Member’s distributive share of Profits and any items in the nature of income or gain which are specially allocated pursuant to Section 8.4 or Section 8.5 hereof, and (C) the amount of any LLC liabilities assumed by such Member or which are secured by any Property distributed to such Member. The principal amount of a promissory note which is not readily traded on an established securities market and which is contributed to the LLC by the maker of the note (or a Member related to the maker of the note within the meaning of Regulations Section 1.704-1(b)(2)(ii)(c)) shall not be included in the Capital Account of any Member until the LLC makes a taxable disposition of the note or until (and to the extent) principal payments are made on the note, all in accordance with Regulations Section 1.704-1(b)(2)(iv)(d)(2);

(ii) To each Member’s Capital Account there shall be debited (A) the amount of money and the Gross Asset Value of any Property distributed to such Member pursuant to any provision of this Agreement, (B) such Member’s distributive share of Losses and any items in the nature of expenses or losses which are specially allocated pursuant to Section 8.4 or Section 8.5 hereof, and (C) the amount of any liabilities of such Member assumed by the LLC or which are secured by any Property contributed by such Member to the LLC;

(iii) In the event Units are Transferred in accordance with the terms of this Agreement, the transferee shall succeed to the Capital Account of the transferor to the extent it relates to the Transferred Units; and

(iv) In determining the amount of any liability for purposes of subparagraphs (i) and (ii) above there shall be taken into account Code Section 752(c) and any other applicable provisions of the Code and Regulations.

The foregoing provisions and the other provisions of this Agreement relating to the maintenance of Capital Accounts are intended to comply with Regulations Section 1.704-1(b), and shall be interpreted and applied in a manner consistent with such Regulations. In the event the Board of Directors shall determine that it is prudent to modify the manner in which the Capital Accounts, or any debits or credits thereto (including, without limitation, debits or credits relating to liabilities which are secured by contributed or distributed property or which are assumed by the LLC or any Members, are computed in order to comply with such Regulations, the Board of Directors may make such modification, provided that it is not likely to have a material effect on the amounts distributed to any Person pursuant to Article XI hereof upon the dissolution of the LLC. The Board of Directors also shall (i) make any adjustments that are necessary or appropriate to maintain equality between the Capital Accounts of the Members and the amount of capital reflected on the LLC’s balance sheet, as computed for book purposes, in accordance with Regulations Section 1.704-1(b)(2)(iv)(q), and (ii) make any appropriate modifications in the event unanticipated events might otherwise cause this Agreement not to comply with Regulations Section 1.704-1(b).

 

33


15.10 Capital Contributions: The aggregate contributions made (including Additional Capital Contributions) by a Member to the capital of the LLC pursuant to the provisions of Article V hereof.

15.11 Code: The Internal Revenue Code of 1986, as amended, and any successor statute thereto.

15.12 Contracts: All service contracts, maintenance agreements, employment agreements, management agreements, and any other agreements affecting the use, ownership or operation of the Business or the LLC.

15.13 Current Operating Expenditures: The expenditures of the LLC for each Fiscal Year, or part thereof, arising from the ordinary course of the LLC’s business, including, without limitation, the following:

(i) general operating expenses including, but not limited to, legal, accounting and other professional fees, marketing, construction and leasing expenses, and any other expenses expended on behalf of the LLC in relation to its business operation;

(ii) payments of principal and interest upon any indebtedness of the LLC including the Member Loans;

(iii) any cash expended by the LLC for taxes, insurance, or assessments;

(iv) the establishment of appropriate reserves for debt service, capital improvements and repairs, to provide working capital or any other contingency of the LLC; and

(v) payments of interest on Additional Capital Contributions.

15.14 Director: A member of the Board of Directors.

15.15 Depreciation: For each Fiscal Year, an amount equal to the depreciation, amortization, or other cost recovery deduction allowable with respect to an asset for such Fiscal Year, except that if the Gross Asset Value of an asset differs from its adjusted basis for federal income tax purposes at the beginning of such Fiscal Year, Depreciation shall be an amount which bears the same ratio to such beginning Gross Asset Value as the federal income tax depreciation, amortization, or other cost recovery deduction for such Fiscal Year bears to such beginning adjusted tax basis; provided, however, that if the adjusted basis for federal income tax purposes of an asset at the beginning of such Fiscal Year is zero, Depreciation shall be determined with reference to such beginning Gross Asset Value using any reasonable method selected by the Board of Directors.

15.16 Fiscal Year: The fiscal year of the LLC, which shall be the calendar year.

15.17 Gross Asset Value: With respect to any asset, the asset’s adjusted basis for federal income tax purposes, except as follows:

(i) The initial Gross Asset Value of any asset contributed by a Member to the LLC shall be the gross fair market value of such asset, as determined by the Board of Directors provided that the initial Gross Asset Values of the assets contributed to the LLC pursuant to Section 5.1 hereof shall be as set forth in such section;

 

34


(ii) The Gross Asset Values of all LLC assets shall be adjusted to equal their respective gross fair market values (taking Code Section 7701(g) into account, as determined by the Board of Directors as of the following times: (A) the acquisition of an additional interest in the LLC by any new or existing Member in exchange for more than a de minimis Capital Contribution; (B) the distribution by the LLC to a Member of more than a de minimis amount of LLC property as consideration for an interest in the LLC; and (C) the liquidation of the LLC within the meaning of Regulations Section 1.704-1(b)(2)(ii)(g), provided that an adjustment described in clauses (A) and (B) of this paragraph shall be made only if the Board of Directors reasonably determines that such adjustment is necessary to reflect the relative economic interests of the Members in the LLC;

(iii) The Gross Asset Value of any item of LLC assets distributed to any Member shall be adjusted to equal the gross fair market value (taking Code Section 7701(g) into account) of such asset on the date of distribution as determined by the Board of Directors; and

(iv) The Gross Asset Values of LLC assets shall be increased (or decreased) to reflect any adjustments to the adjusted basis of such assets pursuant to Code Section 734(b) or Code Section 743(b), but only to the extent that such adjustments are taken into account in determining Capital Accounts pursuant to Regulations Section 1.704-1(b)(2)(iv)(m) and subparagraph (vi) of the definition of

“Profits” and “Losses” or Section 8 4(c) hereof; provided, however, that Gross Asset Values shall not be adjusted pursuant to this subparagraph (iv) to the extent that an adjustment pursuant to subparagraph (ii) is required in connection with a transaction that would otherwise result in an adjustment pursuant to this subparagraph (iv).

If the Gross Asset Value of an asset has been determined or adjusted pursuant to subparagraph (ii) or (iv), such Gross Asset Value shall thereafter be adjusted by the Depreciation taken into account with respect to such asset, for purposes of computing Profits and Losses.

15.18 Gross Revenue; The revenue of the LLC derived from any source other than Capital Contributions and loans made to the LLC.

15.19 Initial Capital Contribution: The cash or property required to be contributed to the capital of the LLC by a Member pursuant to Section 5.1 hereof.

15.20 LLC: The limited liability company formed pursuant to this Agreement and the Certificate of Formation and the limited liability company continuing the business of this limited liability company in the event of dissolution of the limited liability company as herein provided.

15.21 LLC Interest or Interest: All the right, title and interest of a Member in the LLC represented by the Units owned by such Member as the same may vary from time to time pursuant to the terms of this Agreement, including the rights of a Member to a return of its Capital Contributions, and all other distributions hereunder, and all other rights under or interest in this Agreement or any Certificates issued hereunder to evidence such Member’s Units.

 

35


15.22 Majority Vote: With respect to Members, the written vote and consent of more than 50% of the Interests held by the Members of the LLC. With respect to the Board of Directors, the vote and consent of a majority of the Directors.

15.23 Member Nonrecourse Debt: Member Nonrecourse Debt has the same meaning as the term partner “nonrecourse debt” in Section 1.704-2(b)(4) of the Regulations.

15.24 Member Nonrecourse Debt Minimum Gain: An amount, with respect to each Member Nonrecourse Debt, equal to the LLC Minimum Gain that would result if such Member Nonrecourse Debt were treated as a Nonrecourse Liability, determined in accordance with Section 1.704-2(i)(3) of the Regulations.

15.25 Member Nonrecourse Deductions: Member Nonrecourse Deductions has the same meaning as the term “partner nonrecourse deductions” in Sections 1.704-2(i)(1) and 1.704-2(i)(2) of the Regulations.

15.26 Net Cash Flow: The Gross Revenue for an applicable period less the Current Operating Expenditures for the same period.

15.27 Nonrecourse Deduction: Nonrecourse Deductions has the meaning set forth in Section 1.704-2(b)(1) of the Regulations.

15.28 Nonrecourse Liability: Nonrecourse Liability has the meaning set forth in Section 1.704-2(b)(3) of the Regulations.

15.29 Officers: The executive officers of the LLC appointed by the Board of Directors pursuant to Section 7.5 hereof.

15.30 Operating Budget: The then applicable twelve (12) month operating line item budget for the LLC, which shall be approved by the Board of Directors in the manner set forth in Section 7.8 above.

15.31 Percentage Interest: With respect to any Member as of any date, the ratio (expressed as a percentage) of the number of Units held by such Member on such date to the aggregate Units held by all Members on such date.

15.32 Profits and Losses: For each Fiscal Year, an amount equal to the LLC’s taxable income or loss for such Fiscal Year, determined in accordance with Code Section 703(a) (for this purpose, all items of income, gain, loss, or deduction required to be stated separately pursuant to Code Section 703(a)(1) shall be included in taxable income or loss), with the following adjustments (without duplication);

(i) Any income of the LLC that is exempt from federal income tax and not otherwise taken into account in computing Profits or Losses pursuant to this definition of “Profits” and “Losses” shall be added to such taxable income or loss;

(ii) Any expenditures of the LLC described in Code Section 705(a)(2)(B) or treated as Code Section 705(a)(2)(B) expenditures pursuant to Regulations Section 1.704-1(b)(2)(iv)(i), and not otherwise taken into account in computing Profits or Losses pursuant to this definition of “Profits” and “Losses” shall be subtracted from such taxable income or loss;

 

36


(iii) In the event the Gross Asset Value of any LLC asset is adjusted pursuant to subparagraphs (ii) or (iii) of the definition of Gross Asset Value, the amount of such adjustment shall be treated as an item of gain (if the adjustment increases the Gross Asset Value of the asset) or an item of loss (if the adjustment decreases the Gross Asset Value of the asset) from the disposition of such asset and shall be taken into account for purposes of computing Profits or Losses;

(iv) Gain or loss resulting from any disposition of Property with respect to which gain or loss is recognized for federal income tax purposes shall be computed by reference to the Gross Asset Value of the Property disposed of, notwithstanding that the adjusted tax basis of such Property differs from its Gross Asset Value;

(v) In lieu of the depreciation, amortization, and other cost recovery deductions taken into account in computing such taxable income or loss, there shall be taken into account Depreciation for such Fiscal Year, computed in accordance with the definition of Depreciation;

(vi) To the extent an adjustment to the adjusted tax basis of any LLC asset pursuant to Code Section 734(b) is required, pursuant to Regulations Section 1.704-(b)(2)(iv)(m)(4), to be taken into account in determining Capital Accounts as a result of a distribution other than in liquidation of a Member’s interest in the LLC, the amount of such adjustment shall be treated as an item of gain (if the adjustment increases the basis of the asset) or loss (if the adjustment decreases such basis) from the disposition of such asset and shall be taken into account for purposes of computing Profits or Losses; and

(vii) Notwithstanding any other provision of this definition, any items which are specially allocated pursuant to Section 8.4 or Section 8.5 hereof shall not be taken into account in computing Profits or Losses.

The amounts of the items of LLC income, gain, loss or deduction available to be specially allocated pursuant to Sections 8.4 and 8.5 hereof shall be determined by applying rules analogous to those set forth in subparagraphs (i) through (vi) above.

15.33 Property: All right, title and interest of the LLC in the assets owned by the LLC whether real or personal property or tangible or intangible property.

15.34 Regulations: The Income Tax Regulations, including Temporary Regulations, promulgated under the Code, as such regulations are amended from time to time.

15.35 Transfer: The assignment, transfer, sale, hypothecation, mortgage, pledge or encumbrance, directly, indirectly, by operation of law, or otherwise, of an LLC Interest.

15.36 Unanimous Vote. The written vote and consent of 100% of the Interests held by the Members of the LLC.

 

37


15.37 Units. An ownership interest in the LLC, including any and all benefits to which the holder of such Units may be entitled as provided in this Agreement, together with all obligations of such person to comply with the terms and conditions of this Agreement.

ARTICLE XVI

Miscellaneous

16.1 Amendment. This Agreement may be amended by Majority Vote of the Members.

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

16.3 Partition of the Property. Each Member agrees that it shall have no right to partition the Property, or any portion thereof, and each Member agrees that it shall not make application to any court or authority having jurisdiction in the matter to commence or prosecute any action or proceeding for partition of the Property, or any portion thereof. Upon the breach of this Section 16.3 by any Member, the other Member, in addition to all other rights and remedies in law and equity, shall be entitled to a decree or order restraining and enjoining such application, action or proceeding.

16.4 Notices. Notices required or permitted by this Agreement shall be in writing and shall be hand delivered or sent by recognized overnight courier (such as Federal Express) or by certified mail, return receipt requested, in a postage prepaid envelope, addressed to the LLC at its place of business and to the recipient member at such address as shall, from time to time, be supplied in writing to the LLC by such Member. Any such notice shall be deemed given upon receipt if hand delivered, upon delivery to Federal Express or another reputable overnight courier service or three (3) business days following the date mailed, if mailed certified mail, return receipt requested.

16.5 No Waivers. The waiver of any breach or default of any of the terms, provisions or covenants of this Agreement shall not be deemed to be, nor shall the same constitute, a waiver of any subsequent breach or default of such term, provision or covenant or of any other term, provision or covenant contained herein.

16.6 Severability. If any court of competent jurisdiction shall determine any provision of this Agreement or its application to any party or circumstance to be invalid and unenforceable to any extent, then the remainder of this Agreement or the application of any such provision to any other person or circumstance shall not be affected thereby, and each provision of this Agreement shall be valid and shall be enforced to the fullest extent permitted by law.

16.7 Benefits; Binding Effect. The covenants and agreements contained herein shall inure to the benefit of and be binding upon the parties and their respective permitted successors and permitted assigns. Any permitted person or entity succeeding to the interest of a Member hereunder shall succeed to all of such Member’s rights, interests and obligations under this Agreement and be subject to all of the terms and conditions of this Agreement.

 

38


16.8 Headings. The article, section and other headings contained in this Agreement are for reference purposes only and shall not affect in any way the meaning or interpretation of any or all of the provisions of this Agreement.

16.9 Pronouns and Plurals. Whenever the context may require, any pronoun used in this Agreement shall include the corresponding masculine, feminine or neuter forms, and the singular forms of nouns, pronouns and verbs shall include the plural and vice versa.

16.10 Interpretation. Each of the parties and their respective legal counsel actively participated in the negotiation and drafting of this Agreement, and in the event of any ambiguity or mistake herein, this Agreement shall not be construed unfavorably toward a party or parties on the ground that the party or parties or their legal counsel was the draftsman thereof.

16.11 Counterparts. This Agreement may be executed in several counterparts, and all so executed shall constitute one Agreement, binding on all of the parties hereto, notwithstanding that all of the parties are not signatory to the original or the same counterpart.

16.12 Arbitration.

(a) Subject to paragraph (b) below, all disputes arising hereunder shall be settled by arbitration. The arbitrators shall be selected and the arbitration shall be conducted pursuant to the rules of the American Arbitration Association. The determination rendered by the arbitrators shall be conclusive and binding upon the parties hereto; provided, however, that any such determination shall be accompanied by a written opinion of the arbitrators giving the reasons for the determination. This provision for arbitration shall be specifically enforceable by the parties and the decision of the arbitrators in accordance herewith shall be final and binding and there shall be no right of appeal therefrom. Each party shall pay its own expenses of arbitration and the fees and expenses of the arbitrators shall be divided equally.

(b) Any arbitration hereunder shall be conducted in Jacksonville, Florida. The parties hereto consent to the jurisdiction of the courts of the State of Florida for purposes of enforcing any award rendered by the arbitrators hereunder.

(c) If any action or proceeding to enforce this Agreement or any provision hereof is brought by any Member, the prevailing party shall be entitled to recover from the non-prevailing party its Attorneys’ Fees and its costs and expenses of suit, including actual attorneys’ and consultants’ fees. In the event that any party hereto secures a judgment in any proceeding brought to enforce or interpret this Agreement, then any cost of expense incurred in enforcing or in successfully appealing from such judgment, including, without limitation, actual Attorneys’ Fees shall be paid by the party or parties against whom such judgment has been rendered or against whom an appeal is won, and shall be recoverable separately from and in addition to any other amount included in such judgment. This Section is intended to be severable from the other provisions of this Agreement and to survive and not be merged into any such judgments.

16.13 Time of Essence. Time is of the essence with respect to all matters contained herein.

16.14 No Third Party Beneficiary. Nothing expressed or implied in this Agreement is intended, or shall be construed, to confer upon or give any person, firm, corporation, partnership, association or other entity, other than the parties hereto and their respective legal representatives and permitted successors and assigns, any rights or remedies under or by reason of this Agreement.

 

39


16.15 Liability to Third Parties. No member, Director, agent or employee of the LLC shall be liable for any debt, obligation or liability of the LLC, whether arising in contract, tort or otherwise, or for the acts or omissions of any other member, Director, agent or employee of the LLC, whether arising in contract, tort or otherwise. Nothing contained herein, or in any other document or instrument executed and delivered in connection with the formation or management of the LLC, shall be deemed to be an agreement to or other undertaking personally by any member, Director, agent or employee for any debts, obligations or liabilities of the LLC.

16.16 Integration. This Agreement and the documents referred to herein constitutes the entire agreement and understanding among the parties hereto with respect to the subject of this Agreement, and cancels all prior memorandums, discussions and agreements with respect to such subject matter, and no alteration, modification, amendment or interpretation of this Agreement shall be binding unless in writing and signed by the Member against whom enforcement is sought.

16.17 Facsimile Signatures. The execution hereof may take place by mail or by use of facsimile transmitted documents. All signatures by facsimile shall be considered original signatures whether or not the original is thereafter delivered.

IN WITNESS WHEREOF, the parties hereto have executed this Operating Agreement of Limited Liability Company as of the day and year first above written.

ADVANCED DISPOSAL SERVICES, LLC

By: Charles C. Appleby, President

ADVANCED DISPOSAL SERVICES MACON, LLC

By: ADVANCED DISPOSAL SERVICES, LLC

By: Charles C. Appleby, President

APPENDIX A

 

MEMBER NAME

  

ADDRESS

   INITIAL
CAPITAL
CONTRIBUTION
     PERCENTAGE
INTEREST
    UNITS
ISSUED
 
Advanced Disposal Services, Inc.    7915 Baymeadows Way, Suite 300, Jacksonville, Florida 32256    $ 100.00         100     100   

 

40

Exhibit 3.97

STATE OF GEORGIA

Secretary of State

Corporations Division

313 West Tower

2 Martin Luther King, Jr. Drive

Atlanta, Georgia 30334-1530

Certified Copy

I, Brian P. Kemp, Secretary of the State of Georgia, do hereby certify under the seal of my office that the attached documents are true and correct copies of documents filed under the name of

VEOLIA ES MAGNOLIA RIDGE LANDFILL, LLC

Domestic Limited Liability Company

Said entity was formed in the jurisdiction set forth above and has filed in the Office of Secretary of State on the 20th day of January, 2006 its certificate of limited partnership, articles of incorporation, articles of association, articles of organization or application for certificate of authority to transact business in Georgia. This Certificate is issued pursuant to Title 14 of the Official Code of Georgia Annotated and is prima-facie evidence of the existence or nonexistence of the facts stated herein.

WITNESS my hand and official seal of the City of Atlanta and the State of Georgia on 6th day of November, 2012

Brian P. Kemp

Secretary of State

 

1


PATTIE HARDY

CT CORPORATION SYSTEM

1201 PEACHTREE STREET, N.E.

ATLANTA, GA 30361

CERTIFICATE OF ORGANIZATION

I, Cathy Cox, the Secretary of St ate of the State of Georgia, do hereby certify under the seal of my office that

VEOLIA ES MAGNOLIA RIDGE LANDFILL, LLC

A GEORGIA LIMITED LIABILITY COMPANY

has been duly organized under the laws of the State of Georgia on the effective date stated above by the filing of articles of organization in the Office of the Secretary of State and by the paying of fees as provided by Title 14 of the Official Code of Georgia Annotated.

WITNESS my hand and official seal in the City of Atlanta and the state of Georgia on the date set forth above.

Cathy Cox

Secretary of State

 

2


ARTICLES OF ORGANIZATION

OF

VEOLIA ES MAGNOLIA RIDGE LANDFILL, LLC

FIRST. The name of the LLC shall be Veolia ES Magnolia Ridge Landfill, LLC.

IN WITNESS WHEREOF, the undersigned organizer has executed these Articles of Organization as of the 17 th day of January, 2006.

 

3


OFFICE OF SECRETARY OF STATE

CORPORATIONS DIVISION

315 West Tower, #2 Martin Luther King, Jr. Drive

Atlanta, Georgia 30334-1530

(404) 656-2817

Registered agent, officer, entity status information via the Internet http://www.georgiacorporations.org

TRANSMITTAL INFORMATION

GEORGIA LIMITED LIABILITY COMPANY

CATHY COX

Secretary of State

ENRICO M. ROBINSON

Director

SUSAN GOLDEN

Assistant Director

DO NOT WRITE IN SHADED AREA – SOS USE ONLY

 

DOCKET #

0604224

  PENDING #   CONTROL #

 

DOCKET CODE   DATE FILED   AMOUNT RECEIVED   CHECK/RECEIPT #

 

TYPE CODE   EXAMINER   JURISDICTION (COUNTY) CODE

NOTICE TO APPLICANT: PRINT PLAINLY OR TYPE REMAINDER OF THIS FORM

1. 060121013

LLC Name Reservation Number (if one has been obtained; if articles are being filed without prior reservation, leave this line blank)

Veolia ES Magnolia Ridge Landfill, LLC

LLC Name (List exactly as it appears in articles)

2. Melissa Bachhuber, c/o Onyx Waste Services, Inc.                                                            414-479-7802

Name of person filing articles (certificate will be mailed to this person, at address below) Telephone Number

125 S. 84th Street, Suite 200

Address

 

Milwaukee   WI   53214
City   State   Zip Code

 

4


3. 125 S. 84th Street, Suite 200

Principal Office Mailing Address of LLC (Unlike registered office address. this may be a post office box)

 

Milwaukee   WI   53214
City   State   Zip Code

4. CT Corporation System

 

Name of LLC’s Registered Agent in Georgia

1201 Peachtree St, NE

Registered Office Street Address of LLC in Georgia (Post office box or mail drop not acceptable for registered office address)

 

Atlanta   Fulton   GA   30361
City   County   State   Zip Code

5. Name and address of each organizer. (Attach additional sheets if necessary)

 

Onyx Evergreen Landfill, Inc.

   125 S 84 th  St., #200    Milwaukee    WI    53214

Organizer

   Address    City    State    Zip Code

Organizer

   Address    City    State    Zip Code

6. Mail or deliver the following items to the Secretary of State, at the above address:

1) This transmittal form

2) Original and one copy of the Articles of Organization

3) Filing fee of $100.00 payable to Secretary of State. Filing fees are NON-refundable.

Authorized Signature

Member, Manager, Organizer or Attorney-in-fact (Circle one)                 Date

Request certificates and obtain entity information via the Internet:

http://www.georgiacorporations.org

 

5


Control No. 0604224

STATE OF GEORGIA

Secretary of State

Corporations Division

313 West Tower

2 Martin Luther King, Jr. Drive

Atlanta, Georgia 30334-1530

CERTIFICATE OF AMENDMENT

NAME CHANGE

I, Brian P. Kemp, the Secretary of State and the Corporations Commissioner of the State of Georgia, hereby certify under the seal of my office that

VEOLIA ES MAGNOLIA RIDGE LANDFILL, LLC

a Domestic Limited Liability Company

has filed articles/certificate of amendment in the Office of the Secretary of State on 12/03/2012 changing its name to

ADVANCED DISPOSAL SERVICES MAGNOLIA RIDGE LANDFILL, LLC

and has paid the required fees as provided by Title 14 of the Official Code of Georgia Annotated. Attached hereto is a true and correct copy of said articles/certificate of amendment.

WITNESS my hand and official seal in the City of Atlanta and the State of Georgia on December 3, 2012

 

6


Office Of The Secretary Of State

Corporations Division

Articles Of Amendment

To Articles of Organization

Brian P. Kemp

Secretary Of State

Article One

The Name Of The Limited Liability Company Is: .

Veolia ES Magnolia Ridge Landfill LLC

Article Two

The Date The Articles Of Organization Were Filed Was:

January 20, 2006

Article Three

The Limited Liability Company Hereby Adopts The Following Amendment To Change The Name Of The Organization. The New Name Of The Organization Is:

Advanced Disposal Services Magnolia Ridge Landfill, LLC

IN WITNESS WHEREOF, the undersigned has executed these Articles Of Amendment

Advanced Disposal Services Evergreen Landfill, Inc. – Member

 

On November 29, 2012    , Assistant Secretary
(Date)    (Signature And Capacity in which signing)

 

7

Exhibit 3.98

SECOND AMENDED AND RESTATED OPERATING AGREEMENT

OF

ADVANCED DISPOSAL SERVICES MAGNOLIA RIDGE LANDFILL, LLC

This Operating Agreement of Advanced Disposal Services Magnolia Ridge Landfill, LLC is made effective as of this 14 th day of December, 2012 by Advanced Disposal Services Midwest, LLC (the “ Member ”).

ARTICLE 1

DEFINED TERMS

The following capitalized terms shall have the meanings specified in this Article 1 . Other terms are defined in the text of this Operating Agreement; and, throughout this Operating Agreement, those terms shall have the meanings respectively ascribed to them.

Act ” means the Georgia Limited Liability Company Act, as amended from time to time.

Code ” means the Internal Revenue Code of 1986, as amended, or any corresponding provision of any succeeding law.

Company ” means the limited liability company organized in accordance with this Operating Agreement.

Secretary of State ” means the Secretary of State of the State of Georgia.

Interest ” means the Member’s share of the Profits and Losses of, and the right to receive distributions from, the Company.

Membership Rights ” means all of the rights of the Member in the Company, including the Member’s: (a) Interest; (b) right to inspect the Company’s books and records; (c) right to participate in the management of and vote on matters coming before the Company; and (d) unless this Operating Agreement or the Articles of Organization provide to the contrary, right to act as an agent of the Company.

Operating Agreement ” means this Second Amended and Restated Operating Agreement of Advanced Disposal Services Magnolia Ridge Landfill, LLC, a Georgia limited liability company, as amended from time to time.

Person ” means and includes an individual, business entity, business trust, estate, trust, association, joint venture, government, governmental subdivision or agency, or any other legal or commercial entity.

Profit ” and “ Loss ” means, for each taxable year of the Company (or other period for which Profit or Loss must be computed) the Company’s taxable income or loss determined in accordance with the Code.

Treasury Regulations ” means the income tax regulations, including any temporary regulations, from time to time promulgated under the Code.

Successor ” means any Person to whom all or any part of an Interest is Transferred in accordance with the terms hereof.

Transfer ” means, when used as a noun, (a) any voluntary sale, hypothecation, pledge, assignment, attachment or other transfer of any Interest, and (b) any transfer of any Interest initiated by a lender in connection with the enforcement of its rights under a senior credit facility that is secured, in whole or in part, by a pledge of such Interest, and, when used as a verb, (x) to voluntarily sell, hypothecate, pledge, assign or otherwise transfer any Interest, and (y) with respect to any lender, to sell, hypothecate, pledge, assign or otherwise transfer any Interest in connection with the enforcement of such lender’s rights under any senior credit facility that is secured, in whole or in part, by a pledge of such Interest.


Units ” means an ownership interest in the Company, representing the holder’s Membership Rights, including any and all benefits to which the holder of such Units may be entitled as provided in this Operating Agreement, together with all obligations of such person to comply with the terms and conditions of this Operating Agreement.

ARTICLE 2

FORMATION AND NAME; PURPOSE; TERM

2.1 Amendment and Restatement . The Member hereby amends and restates the Amended and Restated Operating Agreement of the Company, dated as of November 20, 2012, and continues that certain limited liability company governed thereby upon the terms and conditions set forth in this Operating Agreement.

2.2 Formation . The Company was formed on January 20, 2006 by the filing of the Articles of Organization with the Secretary of State of the State of Georgia pursuant to the Act. The Member shall cause the execution, delivery and filing of, any necessary or advisable amendments or restatements to the Articles of Organization consistent with the terms of this Agreement, and any other certificates, notices, statements or other instruments (and any amendments or statements thereof) necessary or advisable for the operation of the Company in all jurisdictions where the Company may elect to do business.

2.3 Name of the Company . The name of the Company is Advanced Disposal Services Magnolia Ridge Landfill, LLC. The Company may do business under that name and under any other name or names upon which the Member may, in the sole discretion of the Member, determine. If the Company does business under a name other than that set forth in the Articles of Organization, then the Company shall file a fictitious name registration as required by law.

2.4 Purpose . The Company is organized to conduct any lawful business under the laws of the various states of the United States of America.

2.5 Term . The term of the Company shall be perpetual, unless its existence is sooner terminated pursuant to Article 8 .

2.6 Member . The name and present mailing address of the sole Member is set forth on Exhibit A .

ARTICLE 3

CAPITAL; CAPITAL ACCOUNTS

3.1 No Other Capital Contributions Required . The Member shall not be required to contribute any additional capital to the Company, and except as set forth in the Act, the Member shall not have any personal liability for any obligations of the Company.

3.2 Loans . The Member may, at any time, make or cause a loan to be made to the Company in any amount and on those terms upon which the Company and the Member agree.

3.3 Capital Accounts . A capital account shall be maintained by the Company for the Member.

ARTICLE 4

UNITS

4.1 Authorization and Issuance of Units .

 

-2-


(a) A total of one hundred (100) Units are hereby authorized for issuance. The number of Units authorized for issuance pursuant to this Section 4(a) may be increased from time to time as deemed necessary by the Member.

(b) Units issued for such consideration as the Member determines to be appropriate shall be deemed to be fully paid and non-assessable if the entire amount of such consideration has been received by the Company for such Units in the form of cash, property or services rendered.

4.2 Unit Certificates .

(a) Upon the issuance of Units to the Member in accordance with the provisions of this Agreement, the Company shall issue one or more Unit Certificates in the name of the Member. Each such Unit Certificate shall be denominated in terms of the number of Units evidenced by such Unit Certificate. “ Unit Certificate ” means a certificate issued by the Company, which evidences the ownership of one or more Units. Each Unit Certificate shall evidence an interest in Advanced Disposal Services Magnolia Ridge Landfill, LLC and shall be a certificated security for purposes of Article 8 of the Uniform Commercial Code of the State of Georgia and the Uniform Commercial Code of any other jurisdiction. This provision shall not be amended, and no such purported amendment to this provision shall be effective until all outstanding certificates have been surrendered for cancellation.

(b) The Company shall issue a new Unit Certificate in place of any Unit Certificate previously issued if the holder of the Units represented by such Unit Certificate, as reflected on the books and records of the Company:

(i) makes proof by affidavit, in form and substance satisfactory to the Company, that such previously issued Unit Certificate has been lost, stolen or destroyed;

(ii) requests the issuance of a new Unit Certificate before the Company has notice that such previously issued Unit Certificate has been acquired by a purchaser for value in good faith and without notice of an adverse claim in accordance with the terms and conditions of this Agreement;

(iii) if requested by the Company, delivers to the Company a bond, in form and substance satisfactory to the Company, with such surety or sureties as the Company may direct, to indemnify the Company against any claim that may be made on account of the alleged loss, destruction or theft of the previously issued Unit Certificate; and

(iv) satisfies any other reasonable requirements imposed by the Company.

(c) Upon a Member’s Transfer in accordance with the provisions of this Agreement of any or all Units represented by a Unit Certificate, the transferee of such Units shall deliver such Unit Certificate to the Company for cancellation, and the Company shall thereupon issue a new Unit Certificate to such transferee for the number of Units being transferred and, if applicable, cause to be issued to such Member a new Unit Certificate for that number of Units that were represented by the canceled Unit Certificate and that are not being Transferred.

ARTICLE 5

PROFIT, LOSS, AND DISTRIBUTIONS

5.1 Distributions of Cash Flow . Cash flow for each taxable year of the Company shall be distributed to the Member at such times and in such amounts as the Member shall determine.

5.2 Allocation of Profit or Loss . All Profit or Loss shall be allocated to the Member.

 

-3-


5.3 Liquidation and Dissolution . If the Company is liquidated, the assets of the Company shall be distributed to the Member.

ARTICLE 6

MANAGEMENT: RIGHTS, POWERS, AND DUTIES

6.1 Management . The Company shall be managed solely by the Member.

6.2 Officers . The Company shall have such officers as may be designated by the Member from time to time, who shall act as agents of the Company, who shall have such powers as are usually exercised by comparably designated officers of a Georgia corporation and who shall have the power to bind the Company through the exercise of such powers, to the extent consistent with the terms hereof. The officers designated and/or confirmed shall, unless and until removed from office, act as agents of the Company.

6.3 Personal Services . The Member shall not be required to perform services for the Company solely by virtue of being a Member.

6.4 Liability and Indemnification . The Member shall not be liable, responsible, or accountable, in damages or otherwise, to the Company for any act performed by the Member with respect to Company matters. Additionally, the Company shall indemnify the Member for any act performed by the Member with respect to Company matters.

ARTICLE 7

TRANSFER OF INTEREST

7.1 Transfers by Member . The Member may Transfer all, or any portion of, the Member’s interest or rights in the Member’s Membership Rights to one or more Successors.

7.2 Transfer to a Successor . In the event of any Transfer of all or any part of the Member’s Interest to a Successor, the Successor shall immediately thereupon and without further action become a Member with all rights, powers and privileges associated herewith and the Company shall be continued.

7.3 Transfer by Secured Party . In the event the Interest is at any time pledged to a lender as security in connection with senior financing for the Company, the lender (or agent for the group of senior lenders) shall have the right to exercise its remedies under such pledge, to foreclose upon the Interest and/or to Transfer the Interest to itself or to a third party in connection with such exercises of remedies and/or foreclosure, all without further consent of the Member or any Successor.

ARTICLE 8

DISSOLUTION, LIQUIDATION, AND TERMINATION OF THE COMPANY

8.1 Events of Dissolution . The Company shall only be dissolved at such time as the Member determines to dissolve the Company.

8.2 Company Continues Upon Bankruptcy of the Member . Except as otherwise provided by the Member, the Company shall continue notwithstanding whether the Member: (a) makes an assignment for the benefit of creditors; (b) files a voluntary petition in bankruptcy; (c) is adjudged a bankrupt or insolvent, or has entered against the Member an order for relief, in any bankruptcy or insolvency proceeding; (d) files a petition or answer seeking for the Member any reorganization, arrangement, composition, readjustment, liquidation, dissolution, or similar relief under any statute, law, or regulation; (e) files an answer or other pleading admitting or failing to contest the material allegations of a petition filed against the Member in any proceeding of this nature; or (f) seeks, consents to, or acquiesces in the appointment of a trustee, receiver, or liquidator of the Member or of all or any substantial part of the Member’s properties.

 

-4-


8.3 Procedure for Winding Up and Dissolution . If the Company is dissolved, the affairs of the Company shall be wound up. On winding up of the Company, the assets of the Company shall be distributed, first, to creditors of the Company in satisfaction of the liabilities of the Company, and then to the Member.

8.4 Filing of Certificate of Termination . If the Company is dissolved, a Certificate of Termination shall be promptly filed with the Secretary of State by the Member.

ARTICLE 9

BOOKS, RECORDS, ACCOUNTING, AND TAX ELECTIONS

9.1 Bank Accounts . All funds of the Company shall be deposited in a bank account or accounts opened in the Company’s name. The Member shall unanimously determine the institution or institutions at which the accounts will be opened and maintained, the types of accounts, and the Persons who will have authority with respect to the accounts and the funds therein.

9.2 Books and Records . The Member shall not be required to keep or cause to be kept complete and accurate books and records of the Company nor supporting documentation of the transactions with respect to the conduct of the Company’s business, except as otherwise required by law. The books and records, if any, shall be maintained in accordance with sound accounting principles and practices.

9.3 Annual Accounting Period . The annual accounting period of the Company shall be its taxable year.

9.4 Disregarded Entity . The Member intends that for as long as the Company has a single member the Company will be treated as a disregarded entity for any and all purposes under the Code and Treasury Regulations.

ARTICLE 10

GENERAL PROVISIONS

10.1 Applicable Law . All questions concerning the construction, validity, and interpretation of this Operating Agreement shall be governed by the laws of the State of Georgia.

10.2 Headings . The headings herein are inserted as a matter of convenience only, and do not define, limit, or describe the scope of this Operating Agreement or the intent of the provisions hereof.

10.3 Terms . Common nouns and pronouns shall be deemed to refer to the masculine, feminine, neuter, singular and plural, as the identity of the Person may in the context require.

10.4 Separability of Provisions . Each provision of this Operating Agreement shall be considered separable; and if, for any reason, any provision or provisions herein are determined to be invalid and contrary to any existing or future law, such invalidity shall not impair the operation of or affect those portions of this Operating Agreement which are valid.

(signature page follows)

 

-5-


IN WITNESS WHEREOF, the Member has executed this Operating Agreement as of the date set forth hereinabove.

 

ADVANCED DISPOSAL SERVICES EVERGREEN LANDFILL, INC.,
As Member
By:  

 

Name:   Scott Friedlander
Title:   Vice President – General Counsel, Secretary

[Signature Page to Second Amended and Restated Operating Agreement of Advanced Disposal Services

Magnolia Ridge Landfill, LLC]

 

-6-


EXHIBIT “A”

 

MEMBER NAME

  

ADDRESS

   PERCENTAGE
INTEREST
 

Advanced Disposal Services Evergreen

Landfill, Inc.

  

90 Fort Wade Road

Suite 300

Ponte Vedra, Florida 32081

     100

 

-7-

Exhibit 3.99

DFI/CORP/38

RECORD 2011

United States of America

State of Wisconsin

DEPARTMENT OF FINANCIAL INSTITUTIONS

To All to Whom These Presents Shall Come, Greeting:

I, PAUL M. HOLZEM, Administrator, Division of Corporate and Consumer Services, Department of Financial Institutions, do hereby certify that the annexed copy has been compared by me with the record on file in the Corporation Section of the Division of Corporate & Consumer Services of this department and that the same is a true copy thereof and the whole of such record; and that I am the legal custodian of said record, and that this certification is in due form.

IN TESTIMONY WHEREOF, I have hereunto set my hand and affixed the official seal of the Department.

 

/s/ Paul M. Holzem
PAUL M. HOLZEM, Administrator
Division of Corporate and Consumer Services
Department of Financial Institutions
BY: /s/
DATE: Nov - 5 2012

Effective July 1, 1996, the Department of Financial Institutions assumed the functions previously performed by the Corporations Division of the Secretary of State and is the successor custodian of corporate records formerly held by the Secretary of State.


Sec. 180.0202

Wis. Stats.

State of Wisconsin

Department of Financial Institutions

ARTICLES OF INCORPORATION - STOCK FOR-PROFIT CORPORATION

Executed by the undersigned for the purpose of forming a Wisconsin Stock For-Profit Corporation under Chapter 180 of the Wisconsin Statutes:

Article 1.             Name of the corporation:         Veolia ES Mallard Ridge Landfill, Inc.

Article 2.             The corporation is organized under Ch. 180 of the Wisconsin Statutes.

Article 3.             Name of the initial registered agent:     C T CORPORATION SYSTEM

Article 4.             Street address of the initial registered office: 8025 Excelsior Drive Suite 202

Madison, WI 53717

United States of America

Article 5.             Number of shares of stock the corporation shall be authorized to issue:

            Number of Shares Authorized: 1,000

Class: Common

Par Value Per Share: $.10

Article 6.             Name and complete address of each incorporator:         Michael K. Slattery

125 S. 84th Street

Suite 200

Milwaukee, WI 53214

United States of America

 

Other provisions (optional).    (No other provisions declared.)      
Other Information.    This document was drafted by:    Joyce Hansen   
Incorporator signature:    Michael K. Slattery      
Date & Time of Receipt:    7/8/2010 2:39:36 PM      
Order Number:    201007082287442      

ARTICLES OF INCORPORATION – Wisconsin Stock For-Profit Corporation (Ch. 180)

Filing Fee: $100.00

Expedite Fee: $25.00

Total Fee: $125.00


ENDORSEMENT

State of Wisconsin

Department of Financial Institutions

Effective Date 7/8/2010

Filed 7/8/2010

Entity ID Number V023148


Sec. 180.1006

Wis. Stats.

State of Wisconsin

DEPARTMENT OF FINANCIAL INSTITUTIONS

Division of Corporate & Consumer Services

ARTICLES OF AMENDMENT - STOCK, FOR-PROFIT CORPORATION

A. The present corporate name (prior to any change effected by this amendment) is:

 

Veolia ES Mallard Ridge Landfill, Inc.    (Enter Corporate Name)   

Text of Amendment (Refer to the existing articles of incorporation and the instructions on the reverse of this form. Determine those items to be changed and set forth the number identifying the paragraph in the articles of incorporation being changed and how the amended paragraph is to read.)

RESOLVED, THAT the articles of incorporation be amended as follows: Article 1.

Name of the corporation: Advanced Disposal Services Mallard Ridge Landfill, Inc.

FILING FEE - $40.00 See instructions, suggestions and procedures on following pages.

DFI/CORP/4(R02/05/04) Use of this form is voluntary.


B. Amendment(s) adopted on November 20, 2012

(Indicate the method of adoption by checking (X) the appropriate choice below.)

In accordance with sec. 180.1002, Wis. Stats. (By the Board of Directors)

OR

In accordance with sec. 180.1003, Wis. Stats. (By the Board of Directors and Shareholders)

OR

In accordance with sec. 180.1005, Wis. Stats. (By Incorporators or Board of Directors, before issuance of shares)

C. Executed on (Date) November 29, 2012

 

  (Signature)    /s/ Christian B. Mills      
Title:   ¨ President    ¨ Secretary or other officer title    Assistant Secretary   

(Printed name) Christian B. Mills

 

This document was drafted by    (Name the individual who drafted the document)   

Cameron Brown

     

INSTRUCTIONS (Ref. sec. 180.1006 Wis. Stats. for document content)

Submit one original and one exact copy to Dept. of Financial Institutions, P O Box 7846, Madison WI, 53707-7846, together with a FILING FEE of $40.00 payable to the department. Filing fee is non-refundable. (If sent by Express or Priority U.S. mail, address to 345 W. Washington Ave., 3rd Floor, Madison WI, 53703). The original must include an original manual signature, per sec. 180.0120(3)(c), Wis. Stats. NOTICE: This form may be used to accomplish a filing required or permitted by statute to be made with the department. Information requested may be used for secondary purposes. If you have any questions, please contact the Division of Corporate & Consumer Services at 608-261-7577. Hearing-impaired may call 608-266-8818 for TDY.

DFI/CORP/4I(R02/05/04)


ARTICLES OF AMENDMENT – Stock, For-Profit Corporation

CAMERON BROWN

WINSTON AND STRAWN LLP

200 PARK AVENUE

NEW YORK, NY 10166

p Your return address and phone number during the day: (212) 294-5306

INSTRUCTIONS (Continued)

A. State the name of the corporation (before any change effected by this amendment) and the text of the amendment(s). The text should recite the resolution adopted (e.g., “Resolved, that Article 1 of the articles of incorporation be amended to read: . . . . . . (enter the amended article). If an amendment provides for an exchange, reclassification or cancellation of issued shares, state the provisions for implementing the amendment if not contained in the amendment itself.

B. Enter the date of adoption of the amendment(s). If there is more than one amendment, identify the date of adoption of each. Mark (X) one of the three choices to indicate the method of adoption of the amendment(s).

By Board of Directors — Refer to sec. 180.1002 for specific information on the character of amendments that may be adopted by the Board of Directors without shareholder action.

By Board of Directors and Shareholders — Amendments proposed by the Board of Directors and adopted by shareholder approval. Voting requirements differ with circumstances and provisions in the articles of incorporation. See sec. 180.1003, Wis. Stats., for specific information.

By Incorporators or Board of Directors — Before issuance of shares — See sec. 180.1005, Wis. Stats., for conditions attached to the adoption of an amendment approved by a vote or consent of less than 2/3rds of the shares subscribed for.

C. Enter the date of execution and the name and title of the person signing the document. The document must be signed by one of the following: An officer of the corporation (or incorporator if directors have not been elected), or a court-appointed receiver, trustee or fiduciary. A director is not empowered to sign.

If the document is executed in Wisconsin, sec. 182.01(3) provides that it shall not be filed unless the name of the person (individual) who drafted it is printed, typewritten or stamped thereon in a legible manner, If the document is not executed in Wisconsin, enter that remark.

FILING FEE - $40.00.

DFI/CORP/4I(R02/05/04)

Exhibit 3.100

AMENDED & RESTATED

BYLAWS

of

ADVANCED DISPOSAL SERVICES MALLARD RIDGE LANDFILL, INC.

Adopted and Restated as of the 14 th day of December, 2012.

ARTICLE I.

OFFICES

1.01 Business Office.

The Corporation’s principal office shall be within the State of Wisconsin. The Corporation may have such other offices, either within or without the State of Wisconsin, as the Board of Directors may designate or as the Corporation’s business may require from time to time. The Corporation shall maintain at its principal office a copy of certain records as required by the Wisconsin Business Corporation Law (the “Act”).

1.02 Registered Office.

The Corporation’s registered office required by the Act to be maintained in the State of Wisconsin shall be the place designated by resolution of the Corporation’s Board of Directors and may be, but need not be, identical to the principal office in the State of Wisconsin. The address of the registered office may be changed from time to time.

ARTICLE II.

SHAREHOLDERS

2.01 Annual Shareholder Meeting.

The annual meeting of the shareholders shall be held within 90 days of the close of the Corporation’s fiscal year, at a time and date as is determined by the Corporation’s President or Board of Directors, for the purpose of electing directors and for the transaction of such other business as may come before the meeting.

2.02 Special Shareholder Meetings.

Special meetings of the shareholders, for any purpose or purposes, may be called by: (1) the President, (2) the Board of Directors or such officers as the Board of Directors may authorize from time to time, or (3) the President or Secretary upon the written request of the holders of record of at least one-tenth of all the outstanding shares of the Corporation entitled to vote on any issue at the meeting. The party calling the special meeting shall designate the date and hour of the meeting.


Upon delivery to the President or Secretary of a written request pursuant to item (3) above, stating the purpose(s) of the requested meeting, dated and signed by the person(s) entitled to request such a meeting, it shall be the duty of the officer to whom the request is delivered to give, within thirty (30) days of such delivery, notice of the meeting to the shareholders. Notice of any special meeting shall be given in the manner provided in section 2.04 of these Bylaws. Only business within the purpose(s) described in the special meeting notice shall be conducted at a special shareholders meeting.

2.03 Place of Shareholder Meeting.

The Board of Directors may designate any place, either within or without the State of Wisconsin, as the place of meeting for any annual or for any special meeting called by the Board of Directors. A waiver of notice signed by all persons entitled to vote at a meeting also may designate any place, either within or without the State of Wisconsin, as the place for the holding of such meeting. If no designation is made by the Board of Directors, or if a special meeting be otherwise called, the place of the meeting shall be the Corporation’s principal business office in the State of Wisconsin, but any meeting may be adjourned to reconvene at any place designated by vote of a majority of the shares represented thereat.

2.04 Notice of Shareholder Meeting.

(a) Required Notice . Unless otherwise required by the Act, written notice stating the place, day and hour of any annual or special shareholder meeting shall be delivered not less than ten (10) nor more than sixty (60) days before the meeting date, either personally or by mail, by or at the direction of the President, the Board of Directors, or other persons calling the meeting, to each shareholder of record entitled to vote at such meeting and to any other shareholder entitled by the Act or the Articles of Incorporation to receive notice of the meeting. Notice shall be deemed to be effective at the earlier of: (1) when deposited in the United States mail, addressed to the shareholder at his or her address as it appears on the Corporation’s stock transfer books, with postage thereon prepaid; (2) on the date shown on the return receipt if sent by registered or certified mail, return receipt requested, and the receipt is signed by or on behalf of the addressee; (3) when received; or (4) five (5) days after deposit in the United States mail, if mailed postpaid and correctly addressed to an address other than that shown in the Corporation’s current record of shareholders.

(b) Adjourned Meeting . If any shareholder meeting is adjourned to a different date, time, or place, notice need not be given of the new date, time, and place, if the new date, time, and place are announced at the meeting before adjournment. But if a new record date for the adjourned meeting is or must be fixed (see section 2.05 of this Article II), then notice must be given pursuant to the requirements of paragraph (a) of this section 2.04 to those persons who are shareholders as of the new record date.

(c) Waiver of Notice . A shareholder may waive notice of meeting (or any notice required by the Act, Articles of Incorporation, or Bylaws), by a writing signed by the shareholder entitled to the notice which is delivered to the Corporation (either before or after the date and time stated in the notice) for inclusion in the minutes or filing with the corporate records.

 

2


A shareholder’s attendance at a meeting:

 

  (1) waives objection to lack of notice or defective notice of the meeting, unless the shareholder at the beginning of the meeting objects to holding the meeting or transacting business at the meeting;

 

  (2) waives objection to consideration of a particular matter at the meeting that is not within the purpose or purposes described in the meeting notice, unless the shareholder objects to considering the matter when it is presented.

(d) Contents of Notice . The notice of each special shareholder meeting shall include a description of the purpose or purposes for which the meeting is called. Except as provided in this section 2.04(d), or as provided in the Corporation’s Articles of Incorporation or otherwise in the Act, the notice of an annual shareholder meeting need not include a description of the purpose or purposes for which the meeting is called.

If a purpose of any shareholder meeting is to consider either: (1) a proposed amendment to the Articles of Incorporation (including any restated articles requiring shareholder approval); (2) a plan of merger or share exchange; (3) the sale, lease, exchange or other disposition of all or substantially all of the Corporation’s property; (4) the dissolution of the Corporation; or (5) the removal of a director, the notice must so state and be accompanied by, respectively, a copy or summary of the: (1) articles of amendment; (2) plan of merger or share exchange; or (3) transaction for disposition of the Corporation’s property. If the proposed corporate action creates dissenters’ rights, the notice must state that shareholders are or may be entitled to assert dissenters’ rights and must be accompanied by a copy of the appropriate section of the Act. If the Corporation issues or authorizes the issuance of shares for promissory notes or for promises to render services in the future, the Corporation shall, with or before the notice of the next shareholder meeting, report in writing to all the shareholders the number of shares authorized or issued and the consideration received. Likewise, if the Corporation indemnifies or advances expenses to a director, this shall be reported to all the shareholders with or before notice of the next shareholder’s meeting.

2.05 Fixing of Record Date.

For the purpose of determining shareholders entitled to notice of or to vote at any meeting of shareholders, or any adjournment thereof, or shareholders entitled to receive payment of any distribution or dividend, or in order to make a determination of shareholders for any other proper purpose, the Board of Directors may fix in advance a date as the record date. Such record date shall not be more than seventy (70) days prior to the date on which the particular action requiring such determination of shareholders is to be taken. If no such record date is fixed, the record date for determination of such shareholders shall be at the close of business on:

(a) With respect to an annual shareholder meeting or any special shareholder meeting called by the Board of Directors or any person specifically authorized by the Board or these Bylaws to call a meeting, the day before the first notice is delivered to shareholders;

 

3


(b) With respect to a special shareholder’s meeting demanded by the shareholders, the date the first shareholder signs the demand;

(c) With respect to the payment of a share dividend, the date the Board authorizes the share dividend;

(d) With respect to actions taken in writing without a meeting (pursuant to Article 11, section 2.11), the date the first shareholder signs a consent;

(e) With respect to a distribution to shareholders, (other than one involving a repurchase or acquisition of shares), the date the Board authorizes the distribution; and

(f) With respect to any other matter for which such a determination is required, as provided by law.

When a determination of shareholders entitled to vote at any meeting of shareholders has been made as provided in this section, such determination shall apply to any adjournment thereof unless the Board of Directors fixes a new record date which it must do if the meeting is adjourned to a date more than 120 days after the date fixed for the original meeting.

2.06 Voting Lists.

The officer or agent having charge of the stock transfer books for shares of the Corporation shall make, before each meeting of shareholders, a complete list of the shareholders entitled to vote at such meeting, or any adjournment thereof, arranged in alphabetical order with the address of and the number of shares held by each. The list must be arranged by voting group, if such exists, and within each voting group by class or series of shares. The shareholder list shall be subject to inspection at the Corporation’s principal office by any shareholder at any time during usual business hours for any proper purpose and beginning two (2) business days after notice is given of the meeting for which the list was prepared. Such list also shall be produced and kept open at the time and place of the meeting and shall be subject to the inspection of any shareholder during the meeting for purposes related to the meeting.

A shareholder or his or her agent or attorney is entitled on written demand to inspect and, subject to the requirements of the Act and of section 2.12(c), to copy the list during regular business hours and at the shareholder’s expense during the period it is available for inspection. The Corporation shall maintain the shareholder list in written form or in another form capable of conversion into written form within a reasonable time. The failure of the Corporation to produce such shareholder list shall not invalidate any action taken at such meeting.

2.07 Shareholder Quorum and Voting Requirements.

Unless the Articles of Incorporation or the Act provide otherwise, a majority of the votes entitled to be cast on the matter constitutes a quorum for action on that matter.

 

4


Once a share is represented for any purpose at a meeting, it is deemed present for quorum purposes for the remainder of the meeting and for any adjournment of that meeting unless a new record date is or must be set for that adjourned meeting. A share represented at a meeting solely for the purpose of objecting to the holding of the meeting or the transaction of business at the meeting shall not be deemed present for quorum purposes.

2.08 Proxies.

Except as otherwise provided by the Act, at all meetings of shareholders a shareholder may vote in person or vote by proxy which is executed in writing by the shareholder or which is executed by his duly authorized attorney-in-fact. Such proxy shall be filed with the secretary of the Corporation or other person authorized to tabulate votes before or at the time of the meeting. No proxy shall be valid after eleven (11) months from the date of its execution unless otherwise provided in the proxy. Unless otherwise provided in the appointment form, a proxy appointment may be revoked at any time before it is voted, either by written notice filed with the Secretary or other officer or agent of the Corporation authorized to tabulate votes, or by oral notice given by the shareholder during the meeting. The presence of a shareholder who has filed his or her proxy appointment shall not of itself constitute a revocation.

2.09 Voting of Shares.

Unless otherwise provided in the Articles of Incorporation or the Act, each outstanding share entitled to vote shall be entitled to one vote upon each matter submitted to a vote at a meeting of shareholders.

Except as provided by specific court order, no shares held by another corporation, if a majority of the shares entitled to vote for the election of directors of such other corporation are held by the Corporation, shall be voted at any meeting or counted in determining the total number of outstanding shares at any given time for purposes of any meeting. Provided, however, the preceding sentence shall not limit the Corporation’s power to vote any shares, including its own shares, held by it in a fiduciary capacity.

Redeemable shares are not entitled to vote after notice of redemption is mailed to the holders and a sum sufficient to redeem the shares has been deposited with a bank, trust company, or other financial institution under an irrevocable obligation to pay the holders the redemption price on surrender of the shares.

2.10 Corporation’s Acceptance of Votes.

(a) If the name signed on a vote, consent, waiver, or proxy appointment corresponds to the name of a shareholder, the Corporation, if acting in good faith, is entitled to accept the vote, consent, waiver, or proxy appointment and give it effect as the act of the shareholder.

(b) If the name signed on a vote, consent, waiver, or proxy appointment does not correspond to the name of its shareholder, the Corporation, if acting in good faith, is nevertheless entitled to accept the vote, consent, waiver, or proxy appointment and give it effect as the act of the shareholder if:

 

  (1) the shareholder is an entity as defined in the Act and the name signed purports to be that of an officer or agent of the entity;

 

5


  (2) the name signed purports to be that of an administrator, executor, guardian, or conservator representing the shareholder and if the Corporation requests, evidence of fiduciary status acceptable to the Corporation has been presented with respect to the vote, consent, waiver, or proxy appointment;

 

  (3) the name signed purports to be that of a receiver or trustee in bankruptcy of the shareholder and if the Corporation requests, evidence of this status acceptable to the Corporation has been presented with respect to the vote, consent, waiver, and proxy appointment;

 

  (4) the name signed purports to be that of a pledgee, beneficial owner, or attorney-in-fact of the shareholder and if the Corporation requests, evidence acceptable to the Corporation of the signatory’s authority to sign for the shareholder has been presented with respect to the vote, consent, waiver, or proxy appointment;

 

  (5) two or more persons are the shareholder as covenants or fiduciaries and the name signed purports to be the name of at least one of the co-owners and the person signing appears to be acting on behalf of all the co-owners.

(c) The Corporation is entitled to reject a vote, consent, waiver, or proxy appointment if the secretary or other officer or agent authorized to tabulate votes, acting in good faith, has reasonable basis for doubt about the validity of the signature on it or about the signatory’s authority to sign for the shareholder.

(d) The Corporation and its officer or agent who accepts or rejects a vote, consent, waiver, or proxy appointment in good faith and in accordance with the standards of this section are not liable in damages to the shareholder for the consequences of the acceptance or rejection.

(e) Corporate action based on the acceptance or rejection of a vote, consent, waiver, or proxy appointment under this section is valid unless a court of competent jurisdiction determines otherwise.

2.11 Unanimous Consent without Meeting.

Any action required or permitted to be taken at a meeting of the shareholders may be taken without a meeting if one or more consents in writing, setting forth the action so taken, shall be signed by all of the shareholders entitled to vote with respect to the subject matter thereof and are delivered to the Corporation for inclusion in the minute book. A consent signed under this section has the effect of a meeting vote and may be described as such in any document.

 

6


2.12 Voting of Shares by other Corporations.

Shares standing in another corporation’s name may be voted either in person or by proxy, by the other corporation’s president or any other officer appointed by the president. A proxy appointment executed by any principal officer of the other corporation or such an officer’s assistant shall be conclusive evidence of the signer’s authority to act, in the absence of express notice to this Corporation, given in writing to this Corporation’s Secretary, or other officer or agent of this Corporation authorized to tabulate votes, of the designation of some other person by the other corporation’s board of directors or Bylaws.

2.13 Dissenters’ Rights.

Each shareholder shall have the right to dissent from action by the Corporation and obtain payment for his or her shares when so authorized by the Act, the Articles of Incorporation, these Bylaws, or by resolution of the Board of Directors.

2.14 Conduct of Meetings.

The President, or in his or her absence the Vice President, and in his or her absence any person chosen by the shareholders present, shall call the meeting of the shareholders to order and shall act as Chairman of the meeting, and the Secretary of the Corporation shall act as Secretary of all meetings of the shareholders, except that the presiding officer may appoint any Assistant Secretary or other person to act as Secretary of the meeting.

ARTICLE III.

BOARD OF DIRECTORS

3.01 General Powers.

All corporate powers shall be exercised by or under the authority of, and the Corporation’s business and affairs shall be managed under the direction of, the Board of Directors.

3.02 Election.

Unless otherwise provided in the Articles of Incorporation, directors are elected by a plurality of the votes cast by the shares entitled to vote in the election at a meeting at which a quorum is present.

3.03 Number, Tenure and Qualification.

The number of directors shall be fixed, or increased or decreased from time to time, by a resolution adopted by a majority of the Board of Directors or Shareholders by amendment to these Bylaws, but in no event shall there be less than two (2) directors and a decrease in the number of directors shall not shorten the term of office of an incumbent director. Each director shall be elected at the Corporation’s annual meeting of the shareholders and shall hold office until the next annual meeting of shareholders and until his or her successor shall have been

 

7


elected and qualified or until his or her death, resignation or removal from office in the manner provided by law or the Bylaws of the Corporation. Directors need not be residents of the State of Wisconsin or shareholders of the Corporation.

3.04 Regular Meetings.

A regular meeting of the Board of Directors shall be held without other notice than this Bylaw immediately after and at the same place as the annual meeting of shareholders and each adjourned session thereof. The Board of Directors may provide by resolution the time and place, either within or without the State of Wisconsin, for the holding of additional regular meetings without other notice than such resolution. Any such regular meeting may be held by any means of communication as permitted by section 3.09.

3.05 Special Meetings.

Special meetings of the Board of Directors may be called by or at the request of the President, Vice President or any one director. The person or persons authorized to call special meetings of the Board of Directors may fix any time and any place, either within or without the State of Wisconsin, as the time and place for holding any special meeting of the Board of Directors called by them. If no place is fixed by the person calling the meeting, the place of meeting shall be the Corporation’s principal office in the State of Wisconsin. Any such special meeting may be held by any means of communication as permitted by section 3.09.

3.06 Notice of Special Meetings; Waiver of Notice.

Notice stating the time and place of any special meeting of the Board of Directors shall be given at least forty-eight (48) hours previously thereto by written notice delivered personally or mailed to each director at his or her business address, or such other address as designated in writing to the Secretary, or by telephone, facsimile or telegram. If mailed, such notice shall be deemed to be effective with the earlier of: (1) when received, or (2) five days after deposit in the United States Mail, addressed to the director’s business office, with postage thereon prepaid; or (3) the date shown on the return receipt if sent by registered or certified mail, return receipt requested, and the receipt is signed by or on behalf of the director. If notice be given by telephone, facsimile or telegram, such notice shall be deemed to be delivered when the notice is given personally by telephone, at the time transmitted to a facsimile number at any address designated above, or when the telegram is delivered to the telegraph company. Whenever any notice is required to be given to any director of the Corporation under the provisions of these Bylaws or under the provisions of the Articles of Incorporation or under the provisions of any statute, a waiver thereof in writing, signed at any time, whether before or after the time of the meeting, by the director entitled to such notice, shall be deemed equivalent to the giving of such notice. The attendance of a director at a meeting shall constitute a waiver of notice of such meeting, except where a director attends a meeting and objects thereat to the transaction of the business because the meeting is not lawfully called or convened. Neither the business to be transacted at, nor the purpose of, any regular or special meeting of the Board of Directors need be specified in the notice or waiver of notice of such meeting.

 

8


3.07 Director Quorum.

Except as otherwise specified by law or the Articles of Incorporation or these Bylaws, a majority of the number of directors fixed in the manner provided by section 3.03 of this Article III shall constitute a quorum for the transaction of business at any meeting of the Board of Directors, but though less than such quorum is present at a meeting, the act of a majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors unless the act of a greater number is required by the Act, the Articles of Incorporation or these Bylaws.

A majority of the number of directors appointed to serve on a committee as authorized in section 3.16 of these Bylaws shall constitute a quorum for the transaction of business at any committee meeting. These provisions shall not, however, apply to the determination of a quorum for actions taken under emergency Bylaws or any other provisions of these Bylaws that fix different quorum requirements.

3.08 Voting Requirement.

The affirmative vote of the majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors or a committee of the Board of Directors. This provision shall not, however, apply to any action taken by the Board of Directors pursuant to section 3.15 or Article IX of these Bylaws, or in the event the affirmative vote of a greater number of directors is required by the Act, the Articles of Incorporation, or any other provision of these Bylaws.

3.09 Meetings by Electronic Means of Communication.

To the extent provided in these Bylaws, the Board of Directors, or any committee of the Board, may, in addition to conducting meetings in which each director participates in person, and notwithstanding any place set forth in the notice of the meeting or these Bylaws, conduct any regular or special meeting by the use of any electronic means of communication, provided (1) all participating directors may simultaneously hear each other during the meeting, or (2) all communication during the meeting is immediately transmitted to each participating director, and each participating director is able to immediately send messages to all other participating directors. Before the commencement of any business at a meeting at which any directors do not participate in person, all participating directors shall be informed that a meeting is taking place at which official business may be transacted.

3.10 Director’s Assent.

A director who is present at a meeting of the Board of Directors or a committee of the Board of Directors when corporate action is taken is deemed to have assented to the action taken unless: (1) the director objects at the beginning of the meeting (or promptly upon the director’s arrival) to holding it or transacting business at the meeting; or (2) the director dissents or abstains from the action taken and minutes of the meeting are prepared that show the director’s dissent or abstention from the action; (3) the director dissents or abstains from an action taken, minutes of the meeting are prepared that fail to show the director’s dissent or abstention from the action

 

9


taken and the director delivers to the Corporation a written notice of that failure that complies with the appropriate provisions of the Act promptly after receiving the minutes; or (4) the director delivers written notice of his or her dissent or abstention to the presiding officer of the meeting before its adjournment or to the Corporation immediately after adjournment of the meeting. The right of dissent or abstention is not available to a director who votes in favor of the action taken.

3.11 Conduct of Meetings.

The President, and in his absence the Vice-Presidents in the order appointed under section 4.07 of Article IV, and in their absence any director chosen by the directors then present, shall call meetings of the Board of Directors to order and shall act as Chairman of the meeting. The Secretary of the Corporation shall act as secretary of all meetings of the Board of Directors, but in the absence of the secretary the presiding officer may appoint any Assistant secretary or any director or other person present to act as secretary of the meeting.

3.12 Removal.

Any director or the entire Board of Directors may be removed from office with or without cause by the affirmative vote of a majority of the shares outstanding and entitled to vote for the election of such director(s) taken at a special meeting of shareholders called for that purpose, and any vacancy so created may be filled by the shareholders.

3.13 Vacancies.

Any vacancy occurring on the Board of Directors, including a vacancy created by an increase in the number of directors, may be filled by the shareholders. During such time as the shareholders fail or are unable to fill such vacancies then, and until the shareholders act, the vacancy may be filled (1) by the board of directors, or (2) if the directors remaining in office constitute fewer than a quorum of the Board, by the affirmative vote of a majority of all directors remaining in office.

3.14 Compensation and Expenses.

The Board of Directors, irrespective of any personal interest, of any of its members, may (1) establish reasonable compensation of all directors for services to the Corporation as directors or may delegate this authority to an appropriate committee, (2) provide for, or delegate authority to an appropriate committee to provide for, reasonable pensions, disability or death benefits, and other benefits or payments to directors and to their estates, families, dependents, or beneficiaries for prior services rendered to the Corporation by the directors, and (3) provide for reimbursement of reasonable expenses incurred in the performance of the directors’ duties, including the expense of traveling to and from Board meetings.

3.15 Unanimous Consent without Meeting.

Any action required or permitted by the Articles of Incorporation or Bylaws or any provision of law to be taken by the Board of Directors at a meeting or by resolution may be taken without a meeting if a consent in writing, setting forth the action so taken shall be signed by all

 

10


of the directors then in office, and filed with the Corporation’s records. Action taken by consent is effective when the last director signs the consent, unless the consent specifies a different effective date. A signed consent has the effect of a meeting and may be described as such in any document.

3.16 Committees.

The Board of Directors by resolution adopted by the affirmative vote of a majority of the number of directors may designate one or more committees, each committee to consist of one or more directors elected by the Board of Directors, which to the extent provided in said resolution, as initially adopted, and as thereafter supplemented or amended by further resolution adopted by a like vote, shall have and may exercise, when the Board of Directors is not in session, the powers of the Board of Directors in the management of the Corporation’s business and affairs, except action in respect to the (1) authorization of distributions, (2) the approval or proposal to shareholders of action for which the Act requires approval by shareholders, (3) filling vacancies on the Board of Directors or its committees, (4) amending the Articles of Incorporation pursuant to Board authority, (5) adopting, amending or repealing Bylaws, (6) approving a plan of merger not requiring shareholder approval, (7) the authorization or approval to reorganize shares, except according to a formula or method prescribed by the Board of Directors, (8) the authorization or approval of the issuance or sale or contract for sale of shares, or (9) the determination of the designation and relative rights, preferences and limitations of a class or series of shares. Sections 3.04, 3.05, 3.06, 3.07, 3.08, 3.09, 3.10, 3.11 and 3.15 of this Article III, which govern meetings, actions without meetings, notice and waiver of notice, quorum and voting requirements of the Board of Directors, apply to committees and their members.

ARTICLE IV.

OFFICERS

4.01 Number.

The Corporation’s principal officers shall be a President, a Vice President, a Secretary, and a Treasurer, each of whom shall be appointed by the Board of Directors. Additional officers and assistant officers, including any Vice Presidents, may be appointed by the Board of Directors as the Board deems appropriate. If there is more than one Vice President, the Board may establish designations for the Vice Presidencies to identify their functions or their order. There may, in addition, be a chairperson or co-chairperson of the board whenever the Board shall see fit to cause such office or offices to be filled. Any two or more offices may be held simultaneously by the same person.

4.02 Appointment and Term of Office.

The Corporation’s officers shall be appointed for a term as determined by the Board of Directors. If no term is specified, they shall hold office until their successor shall have been duly appointed and shall have qualified or until the officer’s death, resignation or removal from office in the manner hereinafter provided.

 

11


The designation of a specified term does not grant to the officer any contract rights, and the Board can remove the officer at any time prior to the termination of such term.

4.03 Removal.

Any officer or agent appointed by the Board of Directors may be removed by the Board of Directors whenever in its judgment the Corporation’s best interests will be served thereby, but such removal shall be without prejudice to the contract rights, if any, of the person so removed. Appointment of an officer or agent shall not of itself create contract rights.

4.04 Vacancies.

A vacancy in any office because of death, resignation, removal, disqualification, or other reason shall be filled in the manner prescribed for regular appointments to the office.

4.05 Powers, Authority and Duties.

The Corporation’s officers shall have the powers and authority conferred in the duties prescribed by the Board of Directors or the officer who appointed them in addition to and to the extent not inconsistent with those specified in other sections of this Article IV.

4.06 The President.

The President shall be the Corporation’s principal executive officer and, subject to the control of the Board of Directors, shall in general supervise and control all of the Corporation’s business and affairs. The President shall, when present, preside at all meetings of the shareholders and of the Board of Directors. The President may sign, with the Secretary or any other proper officer of the Corporation authorized by the Board of Directors, certificates for shares of the Corporation and deeds, mortgages, bonds, contracts, or other instruments in the ordinary course of business or that the Board of Directors has authorized to be executed, except in cases where the signing and execution thereof shall be expressly delegated by the Board of Directors or by the Bylaws to some other officer or agent of the Corporation, or shall be required by law to be otherwise signed or executed; and in general shall perform all duties incidental to the office of President and such other duties as may be prescribed by the Board of Directors from time to time.

4.07 The Vice President.

In the absence of the President or in the event of the President’s death or inability or refusal to act as directed by the Board of Directors, the Vice President (or in the event there be more than one Vice President, the Vice Presidents in the order designated at the time of their appointment, or in the absence of any designation, then in order of their appointment) shall perform the duties of the President, and when so acting shall have all the powers of and be subject to all the restrictions upon the President. Any Vice President may sign, with the Secretary or an Assistant Secretary certificates for shares of the Corporation; and shall perform such other duties as from time to time may be assigned by the President or by the Board of Directors.

 

12


4.08 The Secretary.

The Secretary shall: (a) keep the minutes of the meetings of the shareholders and of the Board of Directors in one or more books provided for that purpose; (b) see that all notices are duly given in accordance with the provisions of these Bylaws or as required by law; (c) be custodian of the corporate records and see that books, reports, statements, certificates and all other documents and records required by law are properly kept and filed; (d) keep a register of the post office address of each shareholder, which shall be furnished to the Secretary by such shareholder; (e) sign with the President, or a Vice President, certificates for shares of the Corporation, the issuance of which shall have been authorized by resolution of the Board of Directors; (f) have general charge of the stock transfer books of the Corporation; and (g) in general perform all duties incident to the office of Secretary and such other duties as from time to time may be assigned to him by the President or by the Board of Directors.

4.09 The Treasurer.

The Treasurer shall: (a) have charge and custody of and be responsible for all of the Corporation’s funds and securities; (b) receive and give receipts for money due and payable to the Corporation from any source whatsoever, and deposit all funds of the Corporation in such banks, trust companies, or other depositories as shall be selected in accordance with the provisions of Article V of these Bylaws, and (c) in general perform all of the duties incidental to the office of Treasurer and such other duties as from time to time may be assigned to him by the President or by the Board of Directors. If required by the Board of Directors, the Treasurer shall give a bond for the faithful discharge of his duties in such sum and with such surety or sureties as the Board of Directors shall determine.

4.10 Assistant Secretaries and Assistant Treasurers.

The Assistant Secretaries, when authorized by the Board of Directors, may sign with the President or a Vice President certificates for shares of the Corporation and issuance of which shall have been authorized by a resolution of the Board of Directors. The Assistant Treasurers, if required by the Board of Directors, shall give bonds for the faithful discharge of their duties in such sums and with such sureties as the Board of Directors shall, determine. The Assistant Secretaries and Assistant Treasurers, in general, shall perform such duties as shall be assigned to them by the Secretary or the Treasurer, respectively, or by the President or the Board of Directors.

4.11 Salaries.

Officers’ salaries shall be fixed from time to time by the Board of Directors and no officer shall be prevented from receiving such salary by reason of the fact that he is also a director of the Corporation.

 

13


ARTICLE V.

CONTRACTS, LOANS, CHECKS AND DEPOSITS

5.01 Contracts.

The Board of Directors may authorize any individual officer or agent or number of officers or agents to enter into any contract or to execute and deliver any instrument in the Corporation’s name and on its behalf, and such authorization may be general or confined to specific instances. Specifically, all contracts for the purchase or sale of real estate shall be approved by the Board of Directors.

5.02 Loans.

No loans shall be contracted on the Corporation’s behalf and no indebtedness shall be incurred in its name unless authorized by or under the authority of a resolution of the Board of Directors. Such authorization may be general or confined to specific instances.

5.03 Checks, Drafts, etc.

All checks, drafts or other orders for the payment of money, notes or other evidences of indebtedness issued in the Corporation’s name, shall be signed by such officer or officers, agents or agents of the Corporation and in such manner as shall from time to time be determined by or under the authority of a resolution of the Board of Directors.

5.04 Deposits.

All funds of the Corporation not otherwise employed shall be deposited from time to time to the Corporation’s credit in such banks, trust companies or other depositories as may be selected by or under the authority of the Board of Directors.

ARTICLE VI.

CERTIFICATES FOR SHARES AND THEIR TRANSFER

6.01 Certificates for Shares.

(a) Content

Certificates representing shares of the Corporation shall at a minimum state on their face the name of the issuing corporation and that it is formed under the laws of Wisconsin, the name of the person to whom issued, and the number and class of shares and the designation of the series, if any, the certificate represents; and be in such form as determined by the Board of Directors. Such certificates shall be signed (either manually or by facsimile) by the President or a Vice President and by the Secretary or an Assistant Secretary. Each certificate for shares shall be consecutively numbered or otherwise identified.

 

14


(b) Legend as to Class or Series

If the Corporation is authorized to issue different classes of shares or different series within a class, the designations, relative rights, preferences, and limitations applicable to each class and the variations in rights, preferences, and limitations determined for each series (and the authority of the Board of Directors to determine variations for future series) must be summarized on the front or back of each certificate. Alternatively, each certificate may state conspicuously on its front or back that the Corporation will furnish the shareholders this information on request in writing and without charge.

(c) Shareholder List

The name and address of the person to whom the shares represented thereby are issued, with the number of shares and date of issue, shall be entered on the stock transfer books of the Corporation.

(d) Transferred Shares

All certificates surrendered to the Corporation for transfer shall be canceled and no new certificate shall be issued until the former certificate for a like number of shares shall have been surrendered and canceled, except that in case of a lost, destroyed or mutilated certificate a new one may be issued therefore upon such terms and indemnification of the Corporation as the Board of Directors may prescribe.

6.02 Registration of the Transfer of Shares.

Registration of the transfer of shares of the Corporation shall be made only on the Corporation’s stock transfer books by the holder of record thereof or by his or her legal representative, who shall furnish proper evidence of authority to transfer, or by his or her attorney thereunto authorized by power of attorney duly executed and filed with the Secretary of the Corporation, and on surrender for cancellation of the certificate for such shares. The person in whose name shares stand on the Corporation’s books shall be deemed by the Corporation to be the owner thereof for all purposes.

6.03 Restrictions on Transfer.

The Board of Directors or shareholders may impose restrictions on the transfer of shares. A restriction does not affect shares issued before the restriction was adopted unless the holders of the shares are parties to the restriction agreement or voted in favor of the restriction. The face or reverse side of each certificate representing shares shall bear a conspicuous notation of any restriction imposed by the Corporation upon the transfer of such shares.

6.04 Lost, Destroyed or Stolen Certificates.

Where the owner claims that his certificate of shares has been lost, destroyed or wrongfully taken, a new certificate shall be issued in place thereof if the owner (a) so requests before the Corporation has notice that such shares have been acquired by a bona fide purchaser, and (b) satisfies such other reasonable requirements as may be prescribed by or under the authority of the Board of Directors, including the furnishing of an indemnity bond if so required.

 

15


6.05 Consideration for Shares.

The Corporation’s shares may be issued for such consideration as shall be fixed from time to time by the Board of Directors, provided that any shares having a par value shall not be issued for a consideration less than the par value thereof. The consideration to be paid for shares may be paid in whole or in part, in money, promissory notes, in other property, tangible or intangible, or in labor or services actually performed or to be performed for the Corporation. When payment of the consideration for which shares are to be issued shall have been received by the Corporation, such shares shall be deemed to be fully paid and non-assessable by the Corporation. No certificate shall be issued for any share until such share is fully paid.

If the consideration to be paid for share consists, in whole or part, of a promissory note or a contract for services to be performed for the Corporation, the Board of Directors may, in its discretion, elect to hold those shares in escrow or otherwise restrict their transfer. In the event that shares are so escrowed, and the shareholder defaults under his or her obligations under the promissory note or the contract for services, as applicable, the Corporation may, in addition to any other legal or equitable remedies, cancel all or part of the escrowed shares.

6.06 Acquisition of Shares.

The Corporation may acquire its own shares and unless otherwise provided in the Articles of Incorporation, the shares so acquired constitute authorized but unissued shares.

6.07 Stock Regulations.

The Board of Directors shall have the power and authority to make all such further rules and regulations not inconsistent with the statutes of the State of Wisconsin as they may deem expedient concerning the issue, transfer and registration of certificates representing shares of the Corporation.

ARTICLE VII.

FISCAL YEAR

The Board of Directors may by resolution establish the Corporation’s fiscal year.

ARTICLE VIII.

DISTRIBUTIONS

The Board of Directors may from time to time authorize, and the Corporation may make distributions (including dividends on its outstanding shares) in the manner and upon the terms and conditions provided by law, the Articles of Incorporation and the resolutions of the Board of Directors.

 

16


ARTICLE IX.

INDEMNIFICATION

9.01 Indemnification for Successful Defense.

Within twenty (20) days after receipt of a written request pursuant to Section 9.03, the corporation shall indemnify a director or officer, to the extent he or she has been successful on the merits or otherwise in the defense of a proceedings, for all reasonable expenses incurred in the proceedings if the director or officer was a party because he or she is a director or officer of the corporation.

9.02 Other Indemnification.

(a) In cases not included under Section 9.01, the corporation shall indemnify a director or officer against all liabilities and expenses incurred by the director or officer in a proceeding to which the director or officer was a party because he or she is a director or officer of the corporation, unless liability was incurred because the director or officer breached or failed to perform a duty he or she owes to the corporation and the breach or failure to perform constitutes any of the following:

 

  (1) A willful failure to deal fairly with the corporation or its shareholders in connection with a matter in which the director or officer has a material conflict of interest;

 

  (2) A violation of criminal law, unless the director or officer had reasonable cause to believe that his or her conduct was lawful or no reasonable cause to believe that his or her conduct was unlawful;

 

  (3) A transaction from which the director or officer derived an improper personal profit;

 

  (4) Willful misconduct.

(b) Determination of whether indemnification is required under this Section shall be made pursuant to Section 9.05 hereof.

(c) The termination of a proceeding by judgment, order, settlement or conviction, or upon a plea of no contest or an equivalent plea, does not, by itself, create a presumption that indemnification of the director or officer is not required under this Section.

9.03 Written Request.

A director or officer who seeks indemnification under Sections 9.01 or 9.02 shall make a written request to the corporation.

 

17


9.04 Nonduplication.

The corporation shall not indemnify a director or officer under Sections 9.01 or 9.02 to the extent the director or officer has previously received indemnification or allowance of expenses from any person, including the corporation, in connection with the same proceeding. However, the director or officer has no duty to look to any other person for indemnification.

9.05 Determination of Right to Indemnification.

(a) Unless otherwise provided for by the Articles of Incorporation or by written agreement between the director or officer and the corporation, the director or officer seeking indemnification under Section 9.02 shall select one of the following means for determining his or her right to indemnification:

 

  (1) By a majority vote of a quorum of the Board of Directors consisting of directors not at the time parties to the same or related proceedings. If a quorum of disinterested directors cannot be obtained, by majority vote of a committee duly appointed by the Board of Directors and consisting solely of two (2) or more directors who are not at the time parties to the same or related proceedings. Directors who are parties to the same or related proceedings may participate in the designation of members of the committee;

 

  (2) By independent legal counsel selected by a quorum of the Board of Directors or its committee in the manner prescribed in sub. (1) or, if unable to obtain such a quorum or committee, by a majority vote of the full Board of Directors, including directors who are parties to the same or related proceedings;

 

  (3) By a panel of three (3) arbitrators consisting of one arbitrator selected by those directors entitled under sub. (2) to select independent legal counsel, one arbitrator selected by the director or officer seeking indemnification and one arbitrator selected by the two (2) arbitrators previously selected;

 

  (4) By an affirmative vote of shares represented at a meeting of shareholders at which a quorum of the voting group entitled to vote thereon is present. Shares owned by, or voted under the control of, persons who are at the time parties to the same or related proceedings, whether as plaintiffs or defendants or in any other capacity, may not be voted in making the determination;

 

  (5) By a court under Section 9.08;

 

  (6) By any other method provided for in any additional right to indemnification permitted under Section 9.07.

(b) In any determination under (a), the burden of proof is on the corporation to prove by clear and convincing evidence that indemnification under Section 9.02 should not be allowed.

 

18


(c) A written determination as to a director’s or officer’s indemnification under Section 9.02 shall be submitted to both the corporation and the director or officer within 60 days of the selection made under (a).

(d) If it is determined that indemnification is required under Section 9.02, the corporation shall pay all liabilities and expenses not prohibited by Section 9.04 within ten (10) days after receipt of the written determination under (c). The corporation shall also pay all expenses incurred by the director or officer in the determination process under (a).

9.06 Advance of Expenses.

Within ten (10) days after receipt of a written request by a director or officer who is a party to a proceeding, the corporation shall pay or reimburse his or her reasonable expenses as incurred if the director or officer provides the corporation with all of the following:

 

  (1) A written affirmation of his or her good faith belief that he or she has not breached or failed to perform his or her duties to the corporation;

 

  (2) A written undertaking, executed personally or on his or her behalf, to repay the allowance to the extent that it is ultimately determined under Section 9.05 that indemnification under Section 9.02 is not required and that indemnification is not ordered by a court under Section 9.08(b)(2). The undertaking under this subsection shall be an unlimited general obligation of the director or officer and may be accepted without reference to his or her ability to repay the allowance. The undertaking may be secured or unsecured.

9.07 Nonexclusivity.

(a) Except as provided in (b), Sections 9.01, 9.02 and 9.06 do not preclude any additional right to indemnification or allowance of expenses that a director or officer may have under any of the following:

 

  (1) The Articles of Incorporation;

 

  (2) A written agreement between the director or officer and the corporation;

 

  (3) A resolution of the Board of Directors;

 

  (4) A resolution, after notice, adopted by a majority vote of all of the corporation’s voting shares then issued and outstanding.

(b) Regardless of the existence of an additional right under (a), the corporation shall not indemnify a director or officer, or permit a director or officer to retain any allowance of expenses unless it is determined by or on behalf of the corporation that the director or officer did not breach or fail to perform a duty he or she owes to the corporation which constitutes conduct under Section 9.02(a)(1), (2), (3) or (4). A director or officer who is a party to the same or related proceeding for which indemnification or an allowance of expenses is sought may not participate in a determination under this subsection.

 

19


(c) Sections 9.01 to 9.13 do not affect the corporation’s power to pay or reimburse expenses incurred by a director or officer in any of the following circumstances:

 

  (1) As a witness in a proceeding to which he or she is not a party;

 

  (2) As a plaintiff or petitioner in a proceeding because he or she is or was an employee, agent, director or officer of the corporation.

9.08 Court-Ordered Indemnification.

(a) Except as provided otherwise by written agreement between the director or officer and the corporation, a director or officer who is a party to a proceeding may apply for indemnification to the court conducting the proceeding or to another court of competent jurisdiction. Application shall be made for an initial determination by the court under Section 9.05(a)(5) or for review by the court of an adverse determination under Section 9.05(a)(1), (2), (3), (4) or (6). After receipt of an application, the court shall give any notice it considers necessary.

(b) The court shall order indemnification if it determines any of the following:

 

  (1) That the director or officer is entitled to indemnification under Sections 9.01 or 9.02;

 

  (2) That the director or officer is fairly and reasonably entitled to indemnification in view of all the relevant circumstances, regardless of whether indemnification is required under Section 9.02.

(c) If the court determines under (b) that the director or officer is entitled to indemnification, the corporation shall pay the director’s or officer’s expenses incurred to obtain the court-ordered indemnification.

9.09 Indemnification and Allowance of Expenses of Employees and Agents.

The corporation shall indemnify an employee of the corporation who is not a director or officer of the corporation, to the extent that he or she has been successful on the merits or otherwise in defense of a proceeding, for all reasonable expenses incurred in the proceeding if the employee was a party because he or she was an employee of the corporation. In addition, the corporation may indemnify and allow reasonable expenses of an employee or agent who is not a director or officer of the corporation to the extent provided by the Articles of Incorporation or these Bylaws, by general or specific action of the Board of Directors or by contract.

 

20


9.10 Insurance.

The corporation may purchase and maintain insurance on behalf of an individual who is an employee, agent, director or officer of the corporation against liability asserted against or incurred by the individual in his or her capacity as an employee, agent, director or officer, regardless of whether the corporation is required or authorized to indemnify or allow expenses to the individual against the same liability under Sections 9.01, 9.02, 9.06, 9.07 and 9.09.

9.11 Securities Law Claims.

(a) Pursuant to the public policy of the United States or the State of Wisconsin, the corporation shall provide indemnification and allowance of expenses and may insure for any liability incurred in connection with a proceeding involving securities regulation described under (b) to the extent required or permitted under Sections 9.01 to 9.10.

(b) Sections 9.01 to 9.10 apply, to the extent applicable to any other proceeding allowed by law, to any proceeding involving a federal or state statute, rule or regulation regulating the offer, sale or purchase of securities, securities brokers or dealers, or investment companies or investment advisers.

9.12 Liberal Construction.

In order for the corporation to obtain and retain qualified directors, officers and employees, the foregoing provisions shall be liberally administered in order to afford maximum indemnification of directors, officers and, where Section 9.09 of these Bylaws applies, employees. The indemnification above provided for shall be granted in all applicable cases unless to do so would clearly contravene law, controlling precedent or public policy.

9.13 Definitions Applicable to this Article. For purposes of this Article:

(a) “Affiliate” shall include, without limitation, any corporation, partnership, joint venture, employee benefit plan, trust or other enterprise that directly or indirectly through one of more intermediaries, controls or is controlled by, or is under common control with, the corporation.

(b) “Corporation” means this corporation and any domestic or foreign predecessor of this corporation where the predecessor corporation’s existence ceased upon the consummation of a merger or other transaction.

(c) “Director or officer” means any of the following:

 

  (1) An individual who is or was a director or officer of this corporation;

 

  (2) An individual who, while a director or officer of this corporation, is or was serving at the corporation’s request as a director, officer, partner, trustee, member of any governing or decision-making committee, employee or agent of another corporation or foreign corporation, partnership, joint venture, trust or other enterprise;

 

  (3) An individual who, while a director or officer of this corporation, is or was serving an employee benefit plan because his or her duties to the corporation also impose duties on, or otherwise involve services by, the person to the plan or to participants in or beneficiaries of the plan;

 

21


  (4) Unless the consent requires otherwise, the estate or personal representative of a director of officer.

For purposes of this Article, it shall be conclusively presumed that any director or officer serving as a director, officer, partner, trustee, member of any governing of decision-making committee, employee or agent of an affiliate shall be so serving at the request of the corporation.

(d) “Expenses” include all fees, costs, charges, attorneys’ counsel fees and other expenses and disbursements incurred in connection with a proceeding.

(e) “Liability” includes the obligation to pay a judgment, settlement, penalty, fine, assessment or forfeiture, including an excise tax assessed with respect to or on an employee benefit plan, and reasonable expenses.

(f) “Party” includes an individual who was or is, or who is threatened to be made, or is at risk of becoming, a named defendant or respondent in a proceeding.

(g) “Proceeding” means any threatened, pending or completed action, suit, claim, litigation, appeal, arbitration or other proceeding, whether civil, criminal, administrative or investigative, formal or informal, predicated on foreign, federal, state or local law, brought by or in the right of the Corporation or by any other person or by any governmental or administrative body.

9.14 Savings Clause.

To the extent any court of competent jurisdiction shall determine that the indemnification provided under this Article IX shall be invalid as applied to a particular claim, issue or matter, the provisions hereof shall be deemed amended to allow and require indemnification to the maximum extent permitted by law.

9.15 Effective Date.

This Article IX shall be deemed to be a contract between the Corporation and each previous, current or future director or officer. The provisions of this Article IX shall apply to all proceedings commenced after the date hereof, whether rising from any action taken or failure to act before or after such adoption. No amendment, modification or repeal of this Article IX shall diminish the rights provided hereby or diminish the right to indemnification with respect to any claim, issue or matter in any then pending or subsequent proceeding that is based in any material respect on any alleged action or failure to act prior to such amendment, modification or repeal.

 

22


ARTICLE X.

CORPORATE SEAL

The Corporation shall have no seal.

ARTICLE XI.

AMENDMENTS

11.01 Board of Directors.

The Board of Directors, from time to time, by vote of a majority of the directors then in office, may adopt, amend or repeal any and all of the Corporation’s Bylaws, unless the Articles of Incorporation or the Act reserve this power exclusively to the shareholders in whole or in part; or the shareholders, in adopting, amending or repealing a particular bylaw provide expressly that the Board of Directors may not amend or repeal that bylaw.

11.02 Shareholders.

The shareholders, from time to time, by vote of a majority of the shares entitled to vote, may adopt, amend or repeal any and all of the Corporation’s Bylaws.

11.03 Implied Amendments.

Any action taken or authorized by the shareholders or by the Board of Directors, which would .be inconsistent with the Bylaws then in effect but which is taken or authorized by the unanimous written consent of the shareholders or Board of Directors or by the affirmative vote of not less than the number of shares or the number of directors required to amend the Bylaws so that the Bylaws would be consistent with such action, shall be given the same effect as though the Bylaws had been temporarily amended or suspended so far, but only so far, as is necessary to permit the specific action so taken or authorized.

*** END ***

 

23

Exhibit 3.101

00362765

CERTIFICATE OF CORPORATE RECORDS

VEOLIA ES MAPLE HILL LANDFILL, INC.

I, ROBIN CARNAHAN, Secretary of the State of the State of Missouri and Keeper of the Great Seal thereof, do hereby certify that the annexed pages contain a full, true and complete copy of the original documents on file and of record in this office for which certification has been requested.

IN TESTIMONY WHEREOF, I have set my hand and imprinted the GREAT SEAL of the State of Missouri, on this, the 8th day of November, 2012

Secretary of State

State of Missouri . . . Office of Secretary of State

ROY D. BLUNT, Secretary of State

Articles of Incorporation

(To be submitted in duplicate by an attorney or an incorporator.)

HONORABLE ROY D. BLUNT

SECRETARY OF STATE

STATE OF MISSOURI

P.O. BOX 778

JEFFERSON CITY, MO 65102

The undersigned natural person(s) of the age of eighteen years or more for the purpose of forming a corporation under The General and Business Corporation Law of Missouri adopt the following Articles of Incorporation:

ARTICLE ONE

The name of the corporation is: Teter Sanitary Landfill and Refuse Hauling, Inc.

ARTICLE TWO

The address, including street and number, if any, of the corporation’s initial registered office in this state is: Route #4, Macon, MO 63552

and the name of its initial agent at such address is: Frederick Michael Teter

ARTICLE THREE

The aggregate number, class and par value, if any, of shares which the corporation shall have authority is issue shall be:

 

AGGREGATE NUMBER:    CLASS:    PAR VALUE:

225,000

  

Common

  

$1.00


The preferences, qualifications, limitations, restrictions, and the special or relative rights, including convertible rights, if any, in respect to the shares of each class are as follows:

None.

ARTICLE FOUR

The extent, if any, to which the preemptive right of a shareholder to acquire additional shares is limited or denied.

None.

ARTICLE FIVE

The name and place of residence of each incorporator· is as follows:

 

Name    Street    City
Frederick Michael Teter,    1310 Ivy Street,    Macon, MO 63552
Deanna Teter,    1310 Ivy Street,    Macon, MO 63552

ARTICLE SIX

(Designate which and complete the applicable paragraph.)

The number of directors to constitute the first board of directors is                  . Thereafter the number of directors shall be fixed by, or in the manner provided in the bylaws. Any changes in the number will be reported to the Secretary of State within thirty calendar days of such change.

OR

The number of directors to constitute the board of directors is two (2). (The number of directors to constitute the board of directors must be stated herein if there are to be less than three directors. The persons to constitute the first board of directors may, but need not, be named.)

ARTICLE SEVEN

The duration of the corporation is perpetual.

ARTICLE EIGHT

The corporation is formed for the following purposes:

1. To engage in the business of owning, leasing, managing and/or operating sanitary landfills for disposal of non-hazardous, non-toxic, and non-infectious solid waste, including, but not limited to, applying for, owning, leasing, holding, acquiring, maintaining, and retaining all necessary federal, state or local permits, licenses, or other authorizations necessary and proper to


conduct sanitary landfill businesses, and to undertake, conduct, manage, assist, promote, and engage or participate in every kind of research or scientific, experimental, design, or development work, including pure or basic research, related or incidental to such sanitary landfill business purposes, and further to do everything necessary, proper, advisable, or convenient for the accomplishment of such sanitary landfill business purposes, or the attainment of any of the objects, or the furtherance of any of the powers herein set forth, either alone or associated with others, and incidental or pertaining to, or growing out of, or connected with its business or powers, provided the same be not inconsistent with the laws of the State of Missouri.

2. To acquire, purchase, accept, receive, pick-up, and deliver solid waste for disposal in sanitary landfills, to contract, and to accept, own, hold, or otherwise acquire contract rights, for pick-up, hauling, transport, delivery and disposal of solid waste, with, from, and for any person, corporation, firm, organization, federal, state, or local government, department, division, or agency, and all other lawful entities, and to own, acquire, purchase, lease, exchange, operate, maintain, manage, and improve, transfer, convey, sell, lease, mortgage, or otherwise dispose of trucks, packers, transfer stations, railroad cars, railroad sidings, heavy equipment, rolling stock, scrapers, bulldozers, compactors, earth moving equipment, motor graders, machinery, tools, and all other vehicles, machines, trucks, cars, and other equipment, tools or machinery of every kind and description, necessary, proper, convenient, conducive, beneficial, useful or otherwise appropriate in the acquisition, transport and disposal of solid waste.

3. To acquire, purchase, exchange, lease, devise, or otherwise, and to hold, own, maintain, manage, improve, develop, and operate, and to sell, transfer, convey, lease, mortgage, exchange, or otherwise dispose of or deal in or with real property, wheresoever situated, and any and all rights, interests, or privileges therein; and to erect, construct, make, improve, and operate , or to aid or subscribe toward the erection, construction, making, improvement and operation of, offices, plants, warehouses, mills, stores, laboratories, studios, workshops, buildings, solid waste disposal areas, sanitary landfill areas, and other establishments and installations, and equipment, machinery, apparatus, and other facilities of every kind and description.

4. To borrow and loan money with or without security and to issue, sell, or pledge bonds, promissory notes, bills of exchange, debentures, and all other obligations and evidences of indebtedness secured or unsecured.

5. To guarantee the performance of any contract or the obligation of any person, firm, corporation, association, or other lawful entity.

6. To purchase, take, receive or otherwise acquire, hold, or pledge, transfer or otherwise dispose of its own shares; provided that the Corporation shall not purchase either directly or indirectly its own shares when its net assets would be reduced below its stated capital; notwithstanding the foregoing, the Corporation may purchase its own shares for the purpose of

SEE ATTACHED SHEET

IN WITNESS WHEREOF, these Articles of Incorporation have been signed this 12 th day of February, 1992.

Frederick Michael Teter

Deanna Teter


State of MISSOURI

ss

County of Macon

I, Carolyn A. Flowers, a Notary Public, do hereby certify that on this 12 th day of February, 1992, personally appeared before me, Frederick Michael Teter (and Deanna Teter,) who being by me first duly sworn, (severally) declared that he is (they are) the person(s) who signed the foregoing document as incorporator(s), and that the statements therein contained are true.

NOTARIAL SEAL

Notary Public

My commission expires

ARTICLE EIGHT

(con’ t.)

(a) eliminating fractional shares, (b) collecting or compromising claims of corporations or securing any indebtedness to the Corporation previously incurred, (c) paying dissenting shareholders entitled to payment for their shares in the event of a merger or consolidation or a sale or exchange of assets, or (d) effecting subject to the provisions of the “General and Business Corporation Act of Missouri” the retirement of the redeemable securities of the Corporation by redemption or by purchase at not to exceed the redemption price; and provided further that the shares of its capital stock belonging to the Corporation shall not be voted upon by the Corporation.

7. To purchase, hold, sell, assign, transfer, mortgage, pledge or otherwise hold and possess and otherwise dispose of, shares of capital stock of, or any bonds, securities, or evidences of indebtedness created by any other corporation or corporations of this State or any other state, country, nation or government and while owner of said stock to exercise all rights, powers and privileges of ownership including the right to vote thereon.

8. To purchase, acquire, use, lend, lease or hold, improve, operate, hypothecate, mortgage, sell, or convey, and otherwise deal in and dispose of property of all kinds, both real and personal, including rights of patent from the United States and/or foreign countries, patents, patent rights, license privileges, inventions, franchises, improvement processes, copyrights, trademarks and trade names relating to or useful in connection with the business of this Corporation.

9. In general, to carry on any other business in connection with the foregoing permitted to owners and operators of sanitary landfills, solid waste haulers, and businesses contracting for purposes of collection, receipt, acquisition, transport, and disposal of non-hazardous, non-toxic, and non-infectious solid waste and other business companies, and to have and exercise all the powers conferred by the laws of the State of Missouri upon corporations formed under the “General and Business Corporation Act of Missouri,” and to do any and all things hereinbefore


set forth to the same extent as natural persons might or could do, and to do all and everything necessary, suitable, and proper for the accomplishment of any of the purposes, the attainment of any of the objects, or the furtherance of any of the powers hereinbefore set forth, either alone or in association with other corporations, associations, firms, partnerships or individuals, and to do every other act or acts, thing or things, incidental or relating to the aforesaid business or powers, or any part or parts thereof, and to engage in any other lawful act or activity for which corporations may be organized under the “General and Business Corporation Law of Missouri.”

ARTICLE NINE

Except as otherwise specifically provided by statute, all powers of management and direct control of the Corporation shall be vested in the Board of Directors. The Board of Directors shall have the power to make and from time to time repeal, amend and alter the by-laws of the Corporation; provided, however, that the paramount power to repeal, amend and alter the by-laws or to adopt new by-laws shall always be vested in the shareholders, which power may be exercised by vote of a majority thereof present at any annual or special meeting of the shareholders, and the Directors thereafter have no power to suspend, repeal, amend or otherwise alter any by-laws or any portion thereof so inacted by the shareholders, unless the shareholders inacting such by-laws or portion thereof shall otherwise provide, and provided further, that the power of the Board of Directors to repeal, amend, and alter the by-laws or to adopt new by-laws shall extend to the original by-laws adopted by the prospective shareholders of the Corporation.

ARTICLE TEN

No contract or other transaction between this Corporation and any other firm or corporation shall be affected or invalidated by reason of the fact that any of the Directors or officers of this Corporation are interested in or are members, shareholders, directors or officers of such other firm or corporation; and any Director or officer of this Corporation may be a party to or may be interested in any contract or transaction of this Corporation or in which this Corporation is interested and no such contract shall be affected or invalidated thereby; and each and every person who may become a Director or officer of this Corporation is hereby relieved from any liability that might otherwise exist from his contracting with this Corporation for the benefit of himself or any person, firm, association or corporation in which he may be in anywise interested.

No. 00362765

STATE OF MISSOURI

ROY D. BLUNT

SECRETARY OF STATE

CORPORATION DIVISION

CERTIFICATE OF INCORPORATION

WHEREAS, DUPLICATE ORIGINALS OF ARTICLES OF INCORPORATION OF TETER SANITARY LANDFILL AND REFUSE HAULING, INC.


HAVE BEEN RECEIVED AND FILED IN THE OFFICE OF THE SECRETARY OF STATE, WHICH ARTICLES, IN ALL RESPECTS, COMPLY WITH THE REQUIREMENTS OF THE GENERAL AND BUSINESS CORPORATION LAW;

NOW, THEREFORE, I, ROY D· BLUNT, SECRETARY OF STATE OF THE STATE OF MISSOURI, BY VIRTUE OF THE AUTHORITY VESTED IN ME BY LAW, DO HEREBY CERTIFY AND DECLARE THIS ENTITY A BODY CORPORATE, DULY ORGANIZED THIS DATE AND THAT IT IS ENTITLED TO ALL RIGHTS AND PRIVILEGES GRANTED CORPORATIONS ORGANIZED UNDER THE GENERAL AND BUSINESS CORPORATION LAW.

IN TESTIMONY WHEREOF, I HAVE SET MY HAND AND IMPRINTED THE GREAT SEAL OF THE STATE OF MISSOURI, ON THIS, THE 14TH DAY OF FEBRUARY, 1992.

Secretary of State

$153.00

00362765

CERTIFICATE OF CORPORATE RECORDS

VEOLIA ES MAPLE HILL LANDFILL, INC.

I, ROBIN CARNAHAN, Secretary of the State of the State of Missouri and Keeper of the Great Seal thereof, do hereby certify that the annexed pages contain a full, true and complete copy of the original documents on file and of record in this office for which certification has been requested.

IN TESTIMONY WHEREOF, I have set my hand and imprinted the GREAT SEAL of the State of Missouri, on this, the 8th day of November, 2012

Secretary of State

State of Missouri

Robin Carnahan, Secretary of State

Corporations Division

P.O. Box 778 7 600 W. Main Street, Rm 322

Jefferson City, MO 65102

Amendment of Articles of Incorporation for a General Business or Close Corporation

Pursuant to the provisions of the General and Business Corporation Law of Missouri, the undersigned Corporation certifies the following:

1. The present name of the Corporation is Onyx Maple Hill Landfill, Inc.


The name under which it was originally organized was Teter Sanitary Landfill and Refuse Hauling, Inc.

2. An amendment to the Corporation’s Articles of Incorporation was adopted by the shareholders on 12/31/2005 month/day/year

3. Article Number 1 is amended to read as follows:

The name of the corporation shall be Veolia ES Maple Hill Landfill, Inc.

These Articles of Amendment shall have a delayed effective date of July 1, 2006.

(If more than one article is to be amended or more space is needed attach additional pages)

4. Of the 500 shares outstanding, 500 of such shares were entitled to vote on such amendment.

The number of outstanding shares of any class entitled to vote thereon as a class were as follows:

 

Class    Number of Outstanding Shares     
Common    500   
5. The number of shares voted for and against the amendment was as follows:

 

Class No.    No. Voted For    Voted Against
Common    500    0

6. If the amendment provides for an exchange, reclassification, or cancellation of issued shares, or a reduction of the number of authorized shares of any class below the number of issued shares of that class, the following is a statement of the manner in which such reduction shall be effected:

7. If the effective date of the amendment is to be a date other than the date of filing of the certificate of amendment with the Secretary of State, then the effective date, which shall be no more than 90 days following the filing date, shall be specified:

These Articles of Amendment shall have a delayed effective date of July 1, 2006.

In Affirmation thereof, the facts stated above are true and correct:

(The undersigned understands that false statements made in this filing are subject to the penalties provided under Section 575.040, RSMo)

 

Michael K. Slattery    VP & Sec.    6/16/06
Printed Name    Title    Date

Corp. 44 (01/05)


State of Missouri

Robin Carnahan

Secretary of State

CERTIFICATE OF AMENDMENT

WHEREAS,

Veolia ES Maple Hill Landfill, Inc.

00362765

Formerly,

ONYX MAPLE HILL LANDFILL, INC

A corporation organized under The General and Business Corporations Law has delivered to me a Certificate of Amendment of its Articles of Incorporation and has in all respects complied with the requirements of law governing the Amendment of Articles of Incorporation under The General Business Corporation Law, and that the Articles of Incorporation of said corporation are amended in accordance therewith.

IN TESTIMONY WHEREOF, I hereunto set my hand and cause to be affixed the GREAT SEAL of the State of Missouri. Done at the City of Jefferson, this 19th day of June, 2006.

EFFECTIVE DATE: July 1, 2006

Secretary of State

STATE OF MISSOURI

Robin Carnahan

Secretary of State

CERTIFICATE OF AMENDMENT

WHEREAS,

Advanced Disposal Services Maple Hill Landfill, Inc.

00362765

Formerly,

Veolia ES Maple Hill Landfill, Inc.

A corporation organized under The General and Business Corporations Law has delivered to me a Certificate of Amendment of its Articles of Incorporation and has in all respects complied with the requirements of law governing the Amendment of Articles of Incorporation under The General Business Corporation Law, and that the Articles of Incorporation of said corporation are amended in accordance therewith.


IN TESTIMONY WHEREOF, I hereunto set my hand and cause to be affixed the GREAT SEAL of the State of Missouri.

Done at the City of Jefferson, this 4th day of December, 2012.

Secretary of State

State of Missouri

Robin Carnahan, Secretary of State

Corporations Division

PO Box 778 / 600 W. Main St., Rm. 322

Jefferson City, MO 65102

Amendment of Articles of Incorporation for a General Business or Close Corporation

(Submit with $25.00 filing fee; if increasing # of shares, please see fee schedule for appropriate fee)

Pursuant to the provisions of the General and Business Corporation Law of Missouri, the undersigned Corporation certifies the following:

1. The present name of the Corporation is Veolia ES Maple Hill Landfill, Inc.

The name under which it was originally organized was Teter Sanitary Landfill and Refuse Hauling, Inc.

2. An amendment to the Corporation’s Articles of Incorporation was adopted by the shareholders on November 20, 2012 month/day/year

3. Article Number 1 is amended to read as follows:

The name of the corporation is Advanced Disposal Services Maple Hill Landfill, Inc.

(If more than one article is to be amended or more space is needed attach additional pages)

(Please see next page)

4. Of the 500 shares outstanding, 500 of such shares were entitled to vote on such amendment.

The number of outstanding shares of any class entitled to vote thereon as a class were as follows:

 

Class    Number of Outstanding Shares     
Common    500   


5. The number of shares voted for and against the amendment was as follows:

 

Class    No. Voted For    No. Voted Against
Common    500    0

6. If the amendment provides for an exchange, reclassification, or cancellation of issued shares, or a reduction of the number of authorized shares of any class below the number of issued shares of that class, the following is a statement of the manner in which such reduction shall be effected: N/A

7. If the effective date of the amendment is to be a date other than the date of filing of the certificate of amendment with the Secretary of State, then the effective date, which shall be no more than 90 days following the filing date, shall be specified: N/A

In Affirmation thereof, the facts stated above are true and correct:

(The undersigned understands that false statements made in this filing arc subject to the penalties provided under Section 575.040, RSMo)

 

     Christian B. Mills    Assistant Secretary    11/29/2012
Authorized Signature    Printed Name    Title    Date

Exhibit 3.102

AMENDED & RESTATED

BYLAWS

of

ADVANCED DISPOSAL SERVICES MAPLE HILL LANDFILL, INC.

a Missouri corporation

Adopted and Restated as of the 14 th day of December, 2012.

ARTICLE I.

OFFICES

1.01 Business Office.

The Corporation’s principal office shall be within the State of Missouri. The Corporation may have such other offices, either within or without the State of Missouri, as the Board of Directors may designate or as the Corporation’s business may require from time to time. The Corporation shall maintain at its principal office a copy of certain records as required by the Missouri Business Corporation Law (the “Act”).

1.02 Registered Office.

The Corporation’s registered office required by the Act to be maintained in the State of Missouri shall be the place designated by resolution of the Corporation’s Board of Directors and may be, but need not be, identical to the principal office in the State of Missouri. The address of the registered office may be changed from time to time.

ARTICLE II.

SHAREHOLDERS

2.01 Annual Shareholder Meeting.

The annual meeting of the shareholders shall be held within 90 days of the close of the Corporation’s fiscal year, at a time and date as is determined by the Corporation’s President or Board of Directors, for the purpose of electing directors and for the transaction of such other business as may come before the meeting.

2.02 Special Shareholder Meetings.

Special meetings of the shareholders, for any purpose or purposes, may be called by. (1) the President, (2) the Board of Directors or such officers as the Board of Directors may authorize from time to time, or (3) the President or Secretary upon the written request of the holders of record of at least one-tenth of all the outstanding shares of the Corporation entitled to vote on any issue at the meeting. The party calling the special meeting shall designate the date and hour of the meeting.


Upon delivery to the President or Secretary of a written request pursuant to item (3) above, stating the purpose(s) of the requested meeting, dated and signed by the person(s) entitled to request such a meeting, it shall be the duty of the officer to whom the request is delivered to give, within thirty (30) days of such delivery, notice of the meeting to the shareholders. Notice of any special meeting shall be given in the manner provided in section 2.04 of these Bylaws. Only business within the purpose(s) described in the special meeting notice shall be conducted at a special shareholders meeting.

2.03 Place of Shareholder Meeting.

The Board of Directors may designate any place, either within or without the State of Missouri, as the place of meeting for any annual or for any special meeting called by the Board of Directors. A waiver of notice signed by all persons entitled to vote at a meeting also may designate any place, either within or without the State of Missouri, as the place for the holding of such meeting. If no designation is made by the Board of Directors, or if a special meeting be otherwise called, the place of the meeting shall be the Corporation’s principal business office in the State of Missouri, but any meeting may be adjourned to reconvene at any place designated by vote of a majority of the shares represented thereat.

2.04 Notice of Shareholder Meeting.

(a) Required Notice . Unless otherwise required by the Act, written notice stating the place, day and hour of any annual or special shareholder meeting shall be delivered not less than ten (10) nor more than sixty (60) days before the meeting date, either personally or by mail, by or at the direction of the President, the Board of Directors, or other persons calling the meeting, to each shareholder of record entitled to vote at such meeting and to any other shareholder entitled by the Act or the Articles of Incorporation to receive notice of the meeting. Notice shall be deemed to be effective at the earlier of: (1) when deposited in the United States mail, addressed to the shareholder at his or her address as it appears on the Corporation’s stock transfer books, with postage thereon prepaid; (2) on the date shown on the return receipt if sent by registered or certified mail, return receipt requested, and the receipt is signed by or on behalf of the addressee; (3) when received; or (4) five (5) days after deposit in the United States mail, if mailed postpaid and correctly addressed to an address other than that shown in the Corporation’s current .record of shareholders.

(b) Adjourned Meeting . If any shareholder meeting is adjourned to a different date, time, or place, notice need not be given of the new date, time, and place, if the new date, time, and place are announced at the meeting before adjournment. But if a new record date for the adjourned meeting is or must be fixed (see section 2.05 of this Article II), then notice must be given pursuant to the requirements of paragraph (a) of this section 2.04 to those persons who are shareholders as of the new record date.

(c) Waiver of Notice . A shareholder may waive notice of meeting (or any notice required by the Act, Articles of Incorporation, or Bylaws), by a writing signed by the shareholder entitled to the notice which is delivered to the Corporation (either before or after the date and time stated in the notice) for inclusion in the minutes or filing with the corporate records.

 

2


A shareholder’s attendance at a meeting:

 

  (1) waives objection to lack of notice or defective notice of the meeting, unless the shareholder at the beginning of the meeting objects to holding the meeting or transacting business at the meeting;

 

  (2) waives objection to consideration of a particular matter at the meeting that is not within the purpose or purposes described in the meeting notice, unless the shareholder objects to considering the matter when it is presented.

(d) Contents of Notice . The notice of each special shareholder meeting shall include a description of the purpose or purposes for which the meeting is called. Except as provided in this section 2.04(d), or as provided in the Corporation’s Articles of Incorporation or otherwise in the Act, the notice of an annual shareholder meeting need not include a description of the purpose or purposes for which the meeting is called.

If a purpose of any shareholder meeting is to consider either: (1) a proposed amendment to the Articles of Incorporation (including any restated articles requiring shareholder approval); (2) a plan of merger or share exchange; (3) the sale, lease, exchange or other disposition of all or substantially all of the Corporation’s property; (4) the dissolution of the Corporation; or (5) the removal of a director, the notice must so state and be accompanied by, respectively, a copy or summary of the: (1) articles of amendment; (2) plan of merger or share exchange; or (3) transaction for disposition of the Corporation’s property. If the proposed corporate action creates dissenters’ rights, the notice must state that shareholders are or may be entitled to assert dissenters’ rights and must be accompanied by a copy of the appropriate section of the Act. If the Corporation issues or authorizes the issuance of shares for promissory notes or for promises to render services in the future, the Corporation shall, with or before the notice of the next shareholder meeting, report in writing to all the shareholders the number of shares authorized or issued and the consideration received. Likewise, if the Corporation indemnifies or advances expenses to a director, this shall be reported to all the shareholders with or before notice of the next shareholder’s meeting.

2.05 Fixing of Record Date.

For the purpose of determining shareholders entitled to notice of or to vote at any meeting of shareholders, or any adjournment thereof, or shareholders entitled to receive payment of any distribution or dividend, or in order to make a determination of shareholders for any other proper purpose, the Board of Directors may fix in advance a date as the record date. Such record date shall not be more than seventy (70) days prior to the date on which the particular action requiring such determination of shareholders is to be taken. If no such record date is fixed, the record date for determination of such shareholders shall be at the close of business on:

 

3


(a) With respect to an annual shareholder meeting or any special shareholder meeting called by the Board of Directors or any person specifically authorized by the Board or these Bylaws to call a meeting, the day before the first notice is delivered to shareholders;

(b) With respect to a special shareholder’s meeting demanded by the shareholders, the date the first shareholder signs the demand;

(c) With respect to the payment of a share dividend, the date the Board authorizes the share dividend;

(d) With respect to actions taken in writing without a meeting (pursuant to Article 11, section 2.11), the date the first shareholder signs a consent;

(e) With respect to a distribution to shareholders, (other than one involving a repurchase or acquisition of shares), the date the Board authorizes the distribution; and

(f) With respect to any other matter for which such a determination is required, as provided by law.

When a determination of shareholders entitled to vote at any meeting of shareholders has been made as provided in this section, such determination shall apply to any adjournment thereof unless the Board of Directors fixes a new record date which it must do if the meeting is adjourned to a date more than 120 days after the date fixed for the original meeting.

2.06 Voting Lists.

The officer or agent having charge of the stock transfer books for shares of the Corporation shall make, before each meeting of shareholders, a complete list of the shareholders entitled to vote at such meeting, or any adjournment thereof, arranged in alphabetical order with the address of and the number of shares held by each. The list must be arranged by voting group, if such exists, and within each voting group by class or series of shares. The shareholder list shall be subject to inspection at the Corporation’s principal office by any shareholder at any time during usual business hours for any proper purpose and beginning two (2) business days after notice is given of the meeting for which the list was prepared. Such list also shall be produced and kept open at the time and place of the meeting and shall be subject to the inspection of any shareholder during the meeting for purposes related to the meeting. A shareholder or his or her agent or attorney is entitled on written demand to inspect and, subject to the requirements of the Act and of section 2.12(c), to copy the list during regular business hours and at the shareholder’s expense during the period it is available for inspection. The Corporation shall maintain the shareholder list in written form or in another form capable of conversion into written form within a reasonable time. The failure of the Corporation to produce such shareholder list shall not invalidate any action taken at such meeting.

2.07 Shareholder Quorum and Voting Requirements.

Unless the Articles of Incorporation or the Act provide otherwise, a majority of the votes entitled to be cast on the matter constitutes a quorum for action on that matter.

 

4


Once a share is represented for any purpose at a meeting, it is deemed present for quorum purposes for the remainder of the meeting and for any adjournment of that meeting unless a new record date is or must be set for that adjourned meeting. A share represented at a meeting solely for the purpose of objecting to the holding of the meeting or the transaction of business at the meeting shall not be deemed present for quorum purposes.

2.08 Proxies.

Except as otherwise provided by the Act, at all meetings of shareholders a shareholder may vote in person or vote by proxy which is executed in writing by the shareholder or which is executed by his duly authorized attorney-in-fact. Such proxy shall be filed with the secretary of the Corporation or other person authorized to tabulate votes before or at the time of the meeting. No proxy shall be valid after eleven (11) months from the date of its execution unless otherwise provided in the proxy. Unless otherwise provided in the appointment form, a proxy appointment may be revoked at any time before it is voted, either by written notice filed with the Secretary or other officer or agent of the Corporation authorized to tabulate votes, or by oral notice given by the shareholder during the meeting. The presence of a shareholder who has filed his or her proxy appointment shall not of itself constitute a revocation.

2.09 Voting of Shares.

Unless otherwise provided in the Articles of Incorporation or the Act, each outstanding share entitled to vote shall be entitled to one vote upon each matter submitted to a vote at a meeting of shareholders.

Except as provided by specific court order, no shares held by another corporation, if a majority of the shares entitled to vote for the election of directors of such other corporation are held by the Corporation, shall be voted at any meeting or counted in determining the total number of outstanding shares at any given time for purposes of any meeting. Provided, however, the preceding sentence shall not limit the Corporation’s power to vote any shares, including its own shares, held by it in a fiduciary capacity.

Redeemable shares are not entitled to vote after notice of redemption is mailed to the holders and a sum sufficient to redeem the shares has been deposited with a bank, trust company, or other financial institution under an irrevocable obligation to pay the holders the redemption price on surrender of the shares.

2.10 Corporation’s Acceptance of Votes.

(a) If the name signed on a vote, consent, waiver, or proxy appointment corresponds to the name of a shareholder, the Corporation, if acting in good faith, is entitled to accept the vote, consent, waiver, or proxy appointment and give it effect as the act of the shareholder.

(b) If the name signed on a vote, consent, waiver, or proxy appointment does not correspond to the name of its shareholder, the Corporation, if acting in good faith, is nevertheless entitled to accept the vote, consent, waiver, or proxy appointment and give it effect as the act of the shareholder if:

 

5


  (1) the shareholder is an entity as defined in the Act and the name signed purports to be that of an officer or agent of the entity;

 

  (2) the name signed purports to be that of an administrator, executor, guardian, or conservator representing the shareholder and if the Corporation requests, evidence of fiduciary status acceptable to the Corporation has been presented with respect to the vote, consent, waiver, or proxy appointment;

 

  (3) the name signed purports to be that of a receiver or trustee in bankruptcy of the shareholder and if the Corporation requests, evidence of this status acceptable to the Corporation has been presented with respect to the vote, consent, waiver, and proxy appointment;

 

  (4) the name signed purports to be that of a pledgee, beneficial owner, or attorney-in-fact of the shareholder and if the Corporation requests, evidence acceptable to the Corporation of the signatory’s authority to sign for the shareholder has been presented with respect to the vote, consent, waiver, or proxy appointment;

 

  (5) two or more persons are the shareholder as covenants or fiduciaries and the name signed purports to be the name of at least one of the co-owners and the person signing appears to be acting on behalf of all the co-owners.

(c) The Corporation is entitled to reject a vote, consent, waiver, or proxy appointment if the secretary or other officer or agent authorized to tabulate votes, acting in good faith, has reasonable basis for doubt about the validity of the signature on it or about the signatory’s authority to sign for the shareholder.

(d) The Corporation and its officer or agent who accepts or rejects a vote, consent, waiver, or proxy appointment in good faith and in accordance with the standards of this section are not liable in damages to the shareholder for the consequences of the acceptance or rejection.

(e) Corporate action based on the acceptance or rejection of a vote, consent, waiver, or proxy appointment under this section is valid unless a court of competent jurisdiction determines otherwise.

2.11 Unanimous Consent without Meeting.

Any action required or permitted to be taken at a meeting of the shareholders may be taken without a meeting if one or more consents in writing, setting forth the action so taken, shall be signed by all of the shareholders entitled to vote with respect to the subject matter thereof and are delivered to the Corporation for inclusion in the minute book. A consent signed under this section has the effect of a meeting vote and may be described as such in any document.

 

6


2.12 Voting of Shares by other Corporations.

Shares standing in another corporation’s name may be voted either in person or by proxy, by the other corporation’s president or any other officer appointed by the president. A proxy appointment executed by any principal officer of the other corporation or such an officer’s assistant shall be conclusive evidence of the signer’s authority to act, in the absence of express notice to this Corporation, given in writing to this Corporation’s Secretary, or other officer or agent of this Corporation authorized to tabulate votes, of the designation of some other person by the other corporation’s board of directors or Bylaws.

2.13 Dissenters’ Rights.

Each shareholder shall have the right to dissent from action by the Corporation and obtain payment for his or her shares when so authorized by the Act, the Articles of Incorporation, these Bylaws, or by resolution of the Board of Directors.

2.14 Conduct of Meetings.

The President, or in his or her absence the Vice President, and in his or her absence any person chosen by the shareholders present, shall call the meeting of the shareholders to order and shall act as Chairman of the meeting, and the Secretary of the Corporation shall act as Secretary of all meetings of the shareholders, except that the presiding officer may appoint any Assistant Secretary or other person to act as Secretary of the meeting.

ARTICLE III.

BOARD OF DIRECTORS

3.01 General Powers.

All corporate powers shall be exercised by or under the authority of, and the Corporation’s business and affairs shall be managed under the direction of, the Board of Directors.

3.02 Election.

Unless otherwise provided in the Articles of Incorporation, directors are elected by a plurality of the votes cast by the shares entitled to vote in the election at a meeting at which a quorum is present.

3.03 Number, Tenure and Qualification.

The number of directors shall be fixed, or increased or decreased from time to time, by a resolution adopted by a majority of the Board of Directors or Shareholders by amendment to these Bylaws, but in no event shall there be less than two (2) directors and a decrease in the number of directors shall not shorten the term of office of an incumbent director. Each director shall be elected at the Corporation’s annual meeting of the shareholders and shall hold office until the next annual meeting of shareholders and until his or her successor shall have been elected and qualified or until his or her death, resignation or removal from office in the manner provided by law or the Bylaws of the Corporation. Directors need not be residents of the State of Missouri or shareholders of the Corporation.

 

7


3.04 Regular Meetings.

A regular meeting of the Board of Directors shall be held without other notice than this Bylaw immediately after and at the same place as the annual meeting of shareholders and each adjourned session thereof. The Board of Directors may provide by resolution the time and place, either within or without the State of Missouri, for the holding of additional regular meetings without other notice than such resolution. Any such regular meeting may be held by any means of communication as permitted by section 3.09.

3.05 Special Meetings.

Special meetings of the Board of Directors may be called by or at the request of the President, Vice President or any one director. The person or persons authorized to call special meetings of the Board of Directors may fix any time and any place, either within or without the State of Missouri, as the time and place for holding any special meeting of the Board of Directors called by them. If no place is fixed by the person calling the meeting, the place of meeting shall be the Corporation’s principal office in the State of Missouri. Any such special meeting may be held by any means of communication as permitted by section 3.09.

3.06 Notice of Special Meetings; Waiver of Notice.

Notice stating the time and place of any special meeting of the Board of Directors shall be given at least forty-eight (48) hours previously thereto by written notice delivered personally or mailed to each director at his or her business address, or such other address as designated in writing to the Secretary, or by telephone, facsimile or telegram. If mailed, such notice shall be deemed to be effective with the earlier of: (1) when received, or (2) five days after deposit in the United States Mail, addressed to the director’s business office, with postage thereon prepaid; or (3) the date shown on the return receipt if sent by registered or certified mail, return receipt requested, and the receipt is signed by or on behalf of the director. If notice be given by telephone, facsimile or telegram, such notice shall be deemed to be delivered when the notice is given personally by telephone, at the time transmitted to a facsimile number at any address designated above, or when the telegram is delivered to the telegraph company. Whenever any notice is required to be given to any director of the Corporation under the provisions of these Bylaws or under the provisions of the Articles of Incorporation or under the provisions of any statute, a waiver thereof in writing, signed at any time, whether before or after the time of the meeting, by the director entitled to such notice, shall be deemed equivalent to the giving of such notice. The attendance of a director at a meeting shall constitute a waiver of notice of such meeting, except where a director attends a meeting and objects thereat to the transaction of the business because the meeting is not lawfully called or convened. Neither the business to be transacted at, nor the purpose of, any regular or special meeting of the Board of Directors need be specified in the notice or waiver of notice of such meeting.

 

8


3.07 Director Quorum.

Except as otherwise specified by law or the Articles of Incorporation or these Bylaws, a majority of the number of directors fixed in the manner provided by section 3.03 of this Article III shall constitute a quorum for the transaction of business at any meeting of the Board of Directors, but though less than such quorum is present at a meeting, the act of a majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors unless the act of a greater number is required by the Act, the Articles of Incorporation or these Bylaws.

A majority of the number of directors appointed to serve on a committee as authorized in section 3.16 of these Bylaws shall constitute a quorum for the transaction of business at any committee meeting. These provisions shall not, however, apply to the determination of a quorum for actions taken under emergency Bylaws or any other provisions of these Bylaws that fix different quorum requirements.

3.08 Voting Requirement.

The affirmative vote of the majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors or a committee of the Board of Directors. This provision shall not, however, apply to any action taken by the Board of Directors pursuant to section 3.15 or Article IX of these Bylaws, or in the event the affirmative vote of a greater number of directors is required by the Act, the Articles of Incorporation, or any other provision of these Bylaws.

3.09 Meetings by Electronic Means of Communication.

To the extent provided in these Bylaws, the Board of Directors, or any committee of the Board, may, in addition to conducting meetings in which each director participates in person, and notwithstanding any place set forth in the notice of the meeting or these Bylaws, conduct any regular or special meeting by the use of any electronic means of communication, provided (1) all participating directors may simultaneously hear each other during the meeting, or (2) all communication during the meeting is immediately transmitted to each participating director, and each participating director is able to immediately send messages to all other participating directors. Before the commencement of any business at a meeting at which any directors do not participate in person, all participating directors shall be informed that a meeting is taking place at which official business may be transacted.

3.10 Director’s Assent.

A director who is present at a meeting of the Board of Directors or a committee of the Board of Directors when corporate action is taken is deemed to have assented to the action taken unless: (1) the director objects at the beginning of the meeting (or promptly upon the director’s arrival) to holding it or transacting business at the meeting; or (2) the director dissents or abstains from the action taken and minutes of the meeting are prepared that show the director’s dissent or abstention from the action; (3) the director dissents or abstains from an action taken, minutes of the meeting are prepared that fail to show the director’s dissent or abstention from the action

 

9


taken and the director delivers to the Corporation a written notice of that failure that complies with the appropriate provisions of the Act promptly after receiving the minutes; or (4) the director delivers written notice of his or her dissent or abstention to the presiding officer of the meeting before its adjournment or to the Corporation immediately after adjournment of the meeting. The right of dissent or abstention is not available to a director who votes in favor of the action taken.

3.11 Conduct of Meetings.

The President, and in his absence the Vice-Presidents in the order appointed under section 4.07 of Article IV, and in their absence any director chosen by the directors then present, shall call meetings of the Board of Directors to order and shall act as Chairman of the meeting. The Secretary of the Corporation shall act as secretary of all meetings of the Board of Directors, but in the absence of the secretary the presiding officer may appoint any Assistant secretary or any director or other person present to act as secretary of the meeting.

3.12 Removal.

Any director or the entire Board of Directors may be removed from office with or without cause by the affirmative vote of a majority of the shares outstanding and entitled to vote for the election of such director(s) taken at a special meeting of shareholders called for that purpose, and any vacancy so created may be filled by the shareholders.

3.13 Vacancies.

Any vacancy occurring on the Board of Directors, including a vacancy created by an increase in the number of directors, may be filled by the shareholders. During such time as the shareholders fail or are unable to fill such vacancies then, and until the shareholders act, the vacancy may be filled (1) by the board of directors, or (2) if the directors remaining in office constitute fewer than a quorum of the Board, by the affirmative vote of a majority of all directors remaining in office.

3.14 Compensation and Expenses.

The Board of Directors, irrespective of any personal interest, of any of its members, may (1) establish reasonable compensation of all directors for services to the Corporation as directors or may delegate this authority to an appropriate committee, (2) provide for, or delegate authority to an appropriate committee to provide for, reasonable pensions, disability or death benefits, and other benefits or payments to directors and to their estates, families, dependents, or beneficiaries for prior services rendered to the Corporation by the directors, and (3) provide for reimbursement of reasonable expenses incurred in the performance of the directors’ duties, including the expense of traveling to and from Board meetings.

3.15 Unanimous Consent without Meeting.

Any action required or permitted by the Articles of Incorporation or Bylaws or any provision of law to be taken by the Board of Directors at a meeting or by resolution may be taken without a meeting if a consent in writing, setting forth the action so taken shall be signed by all

 

10


of the directors then in office, and filed with the Corporation’s records. Action taken by consent is effective when the last director signs the consent, unless the consent specifies a different effective date. A signed consent has the effect of a meeting and may be described as such in any document.

3.16 Committees.

The Board of Directors by resolution adopted by the affirmative vote of a majority of the number of directors may designate one or more committees, each committee to consist of one or more directors elected by the Board of Directors, which to the extent provided in said resolution, as initially adopted, and as thereafter supplemented or amended by further resolution adopted by a like vote, shall have and may exercise, when the Board of Directors is not in session, the powers of the Board of Directors in the management of the Corporation’s business and affairs, except action in respect to the (1) authorization of distributions, (2) the approval or proposal to shareholders of action for which the Act requires approval by shareholders, (3) filling vacancies on the Board of Directors or its committees, (4) amending the Articles of Incorporation pursuant to Board authority, (5) adopting, amending or repealing Bylaws, (6) approving a plan of merger not requiring shareholder approval, (7) the authorization or approval to reorganize shares, except according to a formula or method prescribed by the Board of Directors, (8) the authorization or approval of the issuance or sale or contract for sale of shares, or (9) the determination of the designation and relative rights, preferences and limitations of a class or series of shares. Sections 3.04, 3.05, 3.06, 3.07, 3.08, 3.09, 3.10, 3.11 and 3.15 of this Article III, which govern meetings, actions without meetings, notice and waiver of notice, quorum and voting requirements of the Board of Directors, apply to committees and their members.

ARTICLE IV.

OFFICERS

4.01 Number.

The Corporation’s principal officers shall be a President, a Vice President, a Secretary, and a Treasurer, each of whom shall be appointed by the Board of Directors. Additional officers and assistant officers, including any Vice Presidents, may be appointed by the Board of Directors as the Board deems appropriate. If there is more than one Vice President, the Board may establish designations for the Vice Presidencies to identify their functions or their order. There may, in addition, be a chairperson or co-chairperson of the board whenever the Board shall see fit to cause such office or offices to be filled. Any two or more offices may be held simultaneously by the same person.

4.02 Appointment and Term of Office.

The Corporation’s officers shall be appointed for a term as determined by the Board of Directors. If no term is specified, they shall hold office until their successor shall have been duly appointed and shall have qualified or until the officer’s death, resignation or removal from office in the manner hereinafter provided.

 

11


The designation of a specified term does not grant to the officer any contract rights, and the Board can remove the officer at any time prior to the termination of such term.

4.03 Removal.

Any officer or agent appointed by the Board of Directors may be removed by the Board of Directors whenever in its judgment the Corporation’s best interests will be served thereby, but such removal shall be without prejudice to the contract rights, if any, of the person so removed. Appointment of an officer or agent shall not of itself create contract rights.

4.04 Vacancies.

A vacancy in any office because of death, resignation, removal, disqualification, or other reason shall be filled in the manner prescribed for regular appointments to the office.

4.05 Powers, Authority and Duties.

The Corporation’s officers shall have the powers and authority conferred in the duties prescribed by the Board of Directors or the officer who appointed them in addition to and to the extent not inconsistent with those specified in other sections of this Article IV.

4.06 The President.

The President shall be the Corporation’s principal executive officer and, subject to the control of the Board of Directors, shall in general supervise and control all of the Corporation’s business and affairs. The President shall, when present, preside at all meetings of the shareholders and of the Board of Directors. The President may sign, with the Secretary or any other proper officer of the Corporation authorized by the Board of Directors, certificates for shares of the Corporation and deeds, mortgages, bonds, contracts, or other instruments in the ordinary course of business or that the Board of Directors has authorized to be executed, except in cases where the signing and execution thereof shall be expressly delegated by the Board of Directors or by the Bylaws to some other officer or agent of the Corporation, or shall be required by law to be otherwise signed or executed; and in general shall perform all duties incidental to the office of President and such other duties as may be prescribed by the Board of Directors from time to time.

4.07 The Vice President.

In the absence of the President or in the event of the President’s death or inability or refusal to act as directed by the Board of Directors, the Vice President (or in the event there be more than one Vice President, the Vice Presidents in the order designated at the time of their appointment, or in the absence of any designation, then in order of their appointment) shall perform the duties of the President, and when so acting shall have all the powers of and be subject to all the restrictions upon the President. Any Vice President may sign, with the Secretary or an Assistant Secretary certificates for shares of the Corporation; and shall perform such other duties as from time to time may be assigned by the President or by the Board of Directors.

 

12


4.08 The Secretary.

The Secretary shall: (a) keep the minutes of the meetings of the shareholders and of the Board of Directors in one or more books provided for that purpose; (b) see that all notices are duly given in accordance with the provisions of these Bylaws or as required by law; (c) be custodian of the corporate records and see that books, reports, statements, certificates and all other documents and records required by law are properly kept and filed; (d) keep a register of the post office address of each shareholder, which shall be furnished to the Secretary by such shareholder; (e) sign with the President, or a Vice President, certificates for shares of the Corporation, the issuance of which shall have been authorized by resolution of the Board of Directors; (f) have general charge of the stock transfer books of the Corporation; and (g) in general perform all duties incident to the office of Secretary and such other duties as from time to time may be assigned to him by the President or by the Board of Directors.

4.09 The Treasurer.

The Treasurer shall: (a) have charge and custody of and be responsible for all of the Corporation’s funds and securities; (b) receive and give receipts for money due and payable to the Corporation from any source whatsoever, and deposit all funds of the Corporation in such banks, trust companies, or other depositories as shall be selected in accordance with the provisions of Article V of these Bylaws, and (c) in general perform all of the duties incidental to the office of Treasurer and such other duties as from time to time may be assigned to him by the President or by the Board of Directors. If required by the Board of Directors, the Treasurer shall give a bond for the faithful discharge of his duties in such sum and with such surety or sureties as the Board of Directors shall determine.

4.10 Assistant Secretaries and Assistant Treasurers.

The Assistant Secretaries, when authorized by the Board of Directors, may sign with the President or a Vice President certificates for shares of the Corporation and issuance of which shall have been authorized by a resolution of the Board of Directors. The Assistant Treasurers, if required by the Board of Directors, shall give bonds for the faithful discharge of their duties in such sums and with such sureties as the Board of Directors shall, determine. The Assistant Secretaries and Assistant Treasurers, in general, shall perform such duties as shall be assigned to them by the Secretary or the Treasurer, respectively, or by the President or the Board of Directors.

4.11 Salaries.

Officers’ salaries shall be fixed from time to time by the Board of Directors and no officer shall be prevented from receiving such salary by reason of the fact that he is also a director of the Corporation.

 

13


ARTICLE V.

CONTRACTS, LOANS, CHECKS AND DEPOSITS

5.01 Contracts.

The Board of Directors may authorize any individual officer or agent or number of officers or agents to enter into any contract or to execute and deliver any instrument in the Corporation’s name and on its behalf, and such authorization may be general or confined to specific instances. Specifically, all contracts for the purchase or sale of real estate shall be approved by the Board of Directors.

5.02 Loans.

No loans shall be contracted on the Corporation’s behalf and no indebtedness shall be incurred in its name unless authorized by or under the authority of a resolution of the Board of Directors. Such authorization may be general or confined to specific instances.

5.03 Checks, Drafts, etc.

All checks, drafts or other orders for the payment of money, notes or other evidences of indebtedness issued in the Corporation’s name, shall be signed by such officer or officers, agents or agents of the Corporation and in such manner as shall from time to time be determined by or under the authority of a resolution of the Board of Directors.

5.04 Deposits.

All funds of the Corporation not otherwise employed shall be deposited from time to time to the Corporation’s credit in such banks, trust companies or other depositories as may be selected by or under the authority of the Board of Directors.

ARTICLE VI.

CERTIFICATES FOR SHARES AND THEIR TRANSFER

6.01 Certificates for Shares.

(a) Content

Certificates representing shares of the Corporation shall at a minimum state on their face the name of the issuing corporation and that it is formed under the laws of Missouri, the name of the person to whom issued, and the number and class of shares and the designation of the series, if any, the certificate represents; and be in such form as determined by the Board of Directors. Such certificates shall be signed (either manually or by facsimile) by the President or a Vice President and by the Secretary or an Assistant Secretary. Each certificate for shares shall be consecutively numbered or otherwise identified.

 

14


(b) Legend as to Class or Series

If the Corporation is authorized to issue different classes of shares or different series within a class, the designations, relative rights, preferences, and limitations applicable to each class and the variations in rights, preferences, and limitations determined for each series (and the authority of the Board of Directors to determine variations for future series) must be summarized on the front or back of each certificate. Alternatively, each certificate may state conspicuously on its front or back that the Corporation will furnish the shareholders this information on request in writing and without charge.

(c) Shareholder List

The name and address of the person to whom the shares represented thereby are issued, with the number of shares and date of issue, shall be entered on the stock transfer books of the Corporation.

(d) Transferred Shares

All certificates surrendered to the Corporation for transfer shall be canceled and no new certificate shall be issued until the former certificate for a like number of shares shall have been surrendered and canceled, except that in case of a lost, destroyed or mutilated certificate a new one may be issued therefore upon such terms and indemnification of the Corporation as the Board of Directors may prescribe.

6.02 Registration of the Transfer of Shares.

Registration of the transfer of shares of the Corporation shall be made only on the Corporation’s stock transfer books by the holder of record thereof or by his or her legal representative, who shall furnish proper evidence of authority to transfer, or by his or her attorney thereunto authorized by power of attorney duly executed and filed with the Secretary of the Corporation, and on surrender for cancellation of the certificate for such shares. The person in whose name shares stand on the Corporation’s books shall be deemed by the Corporation to be the owner thereof for all purposes.

6.03 Restrictions on Transfer.

The Board of Directors or shareholders may impose restrictions on the transfer of shares. A restriction does not affect shares issued before the restriction was adopted unless the holders of the shares are parties to the restriction agreement or voted in favor of the restriction. The face or reverse side of each certificate representing shares shall bear a conspicuous notation of any restriction imposed by the Corporation upon the transfer of such shares.

6.04 Lost, Destroyed or Stolen Certificates.

Where the owner claims that his certificate of shares has been lost, destroyed or wrongfully taken, a new certificate shall be issued in place thereof if the owner (a) so requests before the Corporation has notice that such shares have been acquired by a bona fide purchaser, and (b) satisfies such other reasonable requirements as may be prescribed by or under the authority of the Board of Directors, including the furnishing of an indemnity bond if so required.

 

15


6.05 Consideration for Shares.

The Corporation’s shares may be issued for such consideration as shall be fixed from time to time by the Board of Directors, provided that any shares having a par value shall not be issued for a consideration less than the par value thereof. The consideration to be paid for shares may be paid in whole or in part, in money, promissory notes, in other property, tangible or intangible, or in labor or services actually performed or to be performed for the Corporation. When payment of the consideration for which shares are to be issued shall have been received by the Corporation, such shares shall be deemed to be fully paid and non-assessable by the Corporation. No certificate shall be issued for any share until such share is fully paid.

If the consideration to be paid for share consists, in whole or part, of a promissory note or a contract for services to be performed for the Corporation, the Board of Directors may, in its discretion, elect to hold those shares in escrow or otherwise restrict their transfer. In the event that shares are so escrowed, and the shareholder defaults under his or her obligations under the promissory note or the contract for services, as applicable, the Corporation may, in addition to any other legal or equitable remedies, cancel all or part of the escrowed shares.

6.06 Acquisition of Shares.

The Corporation may acquire its own shares and unless otherwise provided in the Articles of Incorporation, the shares so acquired constitute authorized but unissued shares.

6.07 Stock Regulations.

The Board of Directors shall have the power and authority to make all such further rules and regulations not inconsistent with the statutes of the State of Missouri as they may deem expedient concerning the issue, transfer and registration of certificates representing shares of the Corporation.

ARTICLE VII.

FISCAL YEAR

The Board of Directors may by resolution establish the Corporation’s fiscal year.

ARTICLE VIII.

DISTRIBUTIONS

The Board of Directors may from time to time authorize, and the Corporation may make distributions (including dividends on its outstanding shares) in the manner and upon the terms and conditions provided by law, the Articles of Incorporation and the resolutions of the Board of Directors.

 

16


ARTICLE IX.

INDEMNIFICATION

9.01 Indemnification for Successful Defense.

Within twenty (20) days after receipt of a written request pursuant to Section 9.03, the corporation shall indemnify a director or officer, to the extent he or she has been successful on the merits or otherwise in the defense of a proceedings, for all reasonable expenses incurred in the proceedings if the director or officer was a party because he or she is a director or officer of the corporation.

9.02 Other Indemnification.

(a) In cases not included under Section 9.01, the corporation shall indemnify a director or officer against all liabilities and expenses incurred by the director or officer in a proceeding to which the director or officer was a party because he or she is a director or officer of the corporation, unless liability was incurred because the director or officer breached or failed to perform a duty he or she owes to the corporation and the breach or failure to perform constitutes any of the following:

 

  (1) A willful failure to deal fairly with the corporation or its shareholders in connection with a matter in which the director or officer has a material conflict of interest;

 

  (2) A violation of criminal law, unless the director or officer had reasonable cause to believe that his or her conduct was lawful or no reasonable cause to believe that his or her conduct was unlawful;

 

  (3) A transaction from which the director or officer derived an improper personal profit;

 

  (4) Willful misconduct.

(b) Determination of whether indemnification is required under this Section shall be made pursuant to Section 9.05 hereof.

(c) The termination of a proceeding by judgment, order, settlement or conviction, or upon a plea of no contest or an equivalent plea, does not, by itself, create a presumption that indemnification of the director or officer is not required under this Section.

9.03 Written Request.

A director or officer who seeks indemnification under Sections 9.01 or 9.02 shall make a written request to the corporation.

 

17


9.04 Nonduplication.

The corporation shall not indemnify a director or officer under Sections 9.01 or 9.02 to the extent the director or officer has previously received indemnification or allowance of expenses from any person, including the corporation, in connection with the same proceeding. However, the director or officer has no duty to look to any other person for indemnification.

9.05 Determination of Right to Indemnification.

(a) Unless otherwise provided for by the Articles of Incorporation or by written agreement between the director or officer and the corporation, the director or officer seeking indemnification under Section 9.02 shall select one of the following means for determining his or her right to indemnification:

 

  (1) By a majority vote of a quorum of the Board of Directors consisting of directors not at the time parties to the same or related proceedings. If a quorum of disinterested directors cannot be obtained, by majority vote of a committee duly appointed by the Board of Directors and consisting solely of two (2) or more directors who are not at the time parties to the same or related proceedings. Directors who are parties to the same or related proceedings may participate in the designation of members of the committee;

 

  (2) By independent legal counsel selected by a quorum of the Board of Directors or its committee in the manner prescribed in sub. (1) or, if unable to obtain such a quorum or committee, by a majority vote of the full Board of Directors, including directors who are parties to the same or related proceedings;

 

  (3) By a panel of three (3) arbitrators consisting of one arbitrator selected by those directors entitled under sub. (2) to select independent legal counsel, one arbitrator selected by the director or officer seeking indemnification and one arbitrator selected by the two (2) arbitrators previously selected;

 

  (4) By an affirmative vote of shares represented at a meeting of shareholders at which a quorum of the voting group entitled to vote thereon is present. Shares owned by, or voted under the control of, persons who are at the time parties to the same or related proceedings, whether as plaintiffs or defendants or in any other capacity, may not be voted in making the determination;

 

  (5) By a court under Section 9.08;

 

  (6) By any other method provided for in any additional right to indemnification permitted under Section 9.07.

(b) In any determination under (a), the burden of proof is on the corporation to prove by clear and convincing evidence that indemnification under Section 9.02 should not be allowed.

 

18


(c) A written determination as to a director’s or officer’s indemnification under Section 9.02 shall be submitted to both the corporation and the director or officer within 60 days of the selection made under (a).

(d) If it is determined that indemnification is required under Section 9.02, the corporation shall pay all liabilities and expenses not prohibited by Section 9.04 within ten (10) days after receipt of the written determination under (c). The corporation shall also pay all expenses incurred by the director or officer in the determination process under (a).

9.06 Advance of Expenses.

Within ten (10) days after receipt of a written request by a director or officer who is a party to a proceeding, the corporation shall pay or reimburse his or her reasonable expenses as incurred if the director or officer provides the corporation with all of the following:

 

  (1) A written affirmation of his or her good faith belief that he or she has not breached or failed to perform his or her duties to the corporation;

 

  (2) A written undertaking, executed personally or on his or her behalf, to repay the allowance to the extent that it is ultimately determined under Section 9.05 that indemnification under Section 9.02 is not required and that indemnification is not ordered by a court under Section 9.08(b)(2). The undertaking under this subsection shall be an unlimited general obligation of the director or officer and may be accepted without reference to his or her ability to repay the allowance. The undertaking may be secured or unsecured.

9.07 Nonexclusivity.

(a) Except as provided in (b), Sections 9.01, 9.02 and 9.06 do not preclude any additional right to indemnification or allowance of expenses that a director or officer may have under any of the following:

 

  (1) The Articles of Incorporation;

 

  (2) A written agreement between the director or officer and the corporation;

 

  (3) A resolution of the Board of Directors;

 

  (4) A resolution, after notice, adopted by a majority vote of all of the corporation’s voting shares then issued and outstanding.

(b) Regardless of the existence of an additional right under (a), the corporation shall not indemnify a director or officer, or permit a director or officer to retain any allowance of expenses unless it is determined by or on behalf of the corporation that the director or officer did not breach or fail to perform a duty he or she owes to the corporation which constitutes conduct under Section 9.02(a)(1), (2), (3) or (4). A director or officer who is a party to the same or related proceeding for which indemnification or an allowance of expenses is sought may not participate in a determination under this subsection.

 

19


(c) Sections 9.01 to 9.13 do not affect the corporation’s power to pay or reimburse expenses incurred by a director or officer in any of the following circumstances:

 

  (1) As a witness in a proceeding to which he or she is not a party;

 

  (2) As a plaintiff or petitioner in a proceeding because he or she is or was an employee, agent, director or officer of the corporation.

9.08 Court-Ordered Indemnification.

(a) Except as provided otherwise by written agreement between the director or officer and the corporation, a director or officer who is a party to a proceeding may apply for indemnification to the court conducting the proceeding or to another court of competent jurisdiction. Application shall be made for an initial determination by the court under Section 9.05(a)(5) or for review by the court of an adverse determination under Section 9.05(a)(1), (2), (3), (4) or (6). After receipt of an application, the court shall give any notice it considers necessary.

(b) The court shall order indemnification if it determines any of the following:

 

  (1) That the director or officer is entitled to indemnification under Sections 9.01 or 9.02;

 

  (2) That the director or officer is fairly and reasonably entitled to indemnification in view of all the relevant circumstances, regardless of whether indemnification is required under Section 9.02.

(c) If the court determines under (b) that the director or officer is entitled to indemnification, the corporation shall pay the director’s or officer’s expenses incurred to obtain the court-ordered indemnification.

9.09 Indemnification and Allowance of Expenses of Employees and Agents.

The corporation shall indemnify an employee of the corporation who is not a director or officer of the corporation, to the extent that he or she has been successful on the merits or otherwise in defense of a proceeding, for all reasonable expenses incurred in the proceeding if the employee was a party because he or she was an employee of the corporation. In addition, the corporation may indemnify and allow reasonable expenses of an employee or agent who is not a director or officer of the corporation to the extent provided by the Articles of Incorporation or these Bylaws, by general or specific action of the Board of Directors or by contract.

9.10 Insurance.

The corporation may purchase and maintain insurance on behalf of an individual who is an employee, agent, director or officer of the corporation against liability asserted against or

 

20


incurred by the individual in his or her capacity as an employee, agent, director or officer, regardless of whether the corporation is required or authorized to indemnify or allow expenses to the individual against the same liability under Sections 9.01, 9.02, 9.06, 9.07 and 9.09.

9.11 Securities Law Claims.

(a) Pursuant to the public policy of the United States or the State of Missouri, the corporation shall provide indemnification and allowance of expenses and may insure for any liability incurred in connection with a proceeding involving securities regulation described under (b) to the extent required or permitted under Sections 9.01 to 9.10.

(b) Sections 9.01 to 9.10 apply, to the extent applicable to any other proceeding allowed by law, to any proceeding involving a federal or state statute, rule or regulation regulating the offer, sale or purchase of securities, securities brokers or dealers, or investment companies or investment advisers.

9.12 Liberal Construction.

In order for the corporation to obtain and retain qualified directors, officers and employees, the foregoing provisions shall be liberally administered in order to afford maximum indemnification of directors, officers and, where Section 9.09 of these Bylaws applies, employees. The indemnification above provided for shall be granted in all applicable cases unless to do so would clearly contravene law, controlling precedent or public policy.

9.13 Definitions Applicable to this Article. For purposes of this Article:

(a) “Affiliate” shall include, without limitation, any corporation, partnership, joint venture, employee benefit plan, trust or other enterprise that directly or indirectly through one of more intermediaries, controls or is controlled by, or is under common control with, the corporation.

(b) “Corporation” means this corporation and any domestic or foreign predecessor of this corporation where the predecessor corporation’s existence ceased upon the consummation of a merger or other transaction.

(c) “Director or officer” means any of the following:

 

  (1) An individual who is or was a director or officer of this corporation;

 

  (2) An individual who, while a director or officer of this corporation, is or was serving at the corporation’s request as a director, officer, partner, trustee, member of any governing or decision-making committee, employee or agent of another corporation or foreign corporation, partnership, joint venture, trust or other enterprise;

 

  (3) An individual who, while a director or officer of this corporation, is or was serving an employee benefit plan because his or her duties to the corporation also impose duties on, or otherwise involve services by, the person to the plan or to participants in or beneficiaries of the plan;

 

 

21


  (4) Unless the consent requires otherwise, the estate or personal representative of a director of officer.

For purposes of this Article, it shall be conclusively presumed that any director or officer serving as a director, officer, partner, trustee, member of any governing of decision-making committee, employee or agent of an affiliate shall be so serving at the request of the corporation.

(d) “Expenses” include all fees, costs, charges, attorneys’ counsel fees and other expenses and disbursements incurred in connection with a proceeding.

(e) “Liability” includes the obligation to pay a judgment, settlement, penalty, fine, assessment or forfeiture, including an excise tax assessed with respect to or on an employee benefit plan, and reasonable expenses.

(f) “Party” includes an individual who was or is, or who is threatened to be made, or is at risk of becoming, a named defendant or respondent in a proceeding.

(g) “Proceeding” means any threatened, pending or completed action, suit, claim, litigation, appeal, arbitration or other proceeding, whether civil, criminal, administrative or investigative, formal or informal, predicated on foreign, federal, state or local law, brought by or in the right of the Corporation or by any other person or by any governmental or administrative body.

9.14 Savings Clause.

To the extent any court of competent jurisdiction shall determine that the indemnification provided under this Article IX shall be invalid as applied to a particular claim, issue or matter, the provisions hereof shall be deemed amended to allow and require indemnification to the maximum extent permitted by law.

9.15 Effective Date.

This Article IX shall be deemed to be a contract between the Corporation and each previous, current or future director or officer. The provisions of this Article IX shall apply to all proceedings commenced after the date hereof, whether rising from any action taken or failure to act before or after such adoption. No amendment, modification or repeal of this Article IX shall diminish the rights provided hereby or diminish the right to indemnification with respect to any claim, issue or matter in any then pending or subsequent proceeding that is based in any material respect on any alleged action or failure to act prior to such amendment, modification or repeal.

 

22


ARTICLE X.

CORPORATE SEAL

The Corporation shall have no seal.

ARTICLE XI.

AMENDMENTS

11.01 Board of Directors.

The Board of Directors, from time to time, by vote of a majority of the directors then in office, may adopt, amend or repeal any and all of the Corporation’s Bylaws, unless the Articles of Incorporation or the Act reserve this power exclusively to the shareholders in whole or in part; or the shareholders, in adopting, amending or repealing a particular bylaw provide expressly that the Board of Directors may not amend or repeal that bylaw.

11.02 Shareholders.

The shareholders, from time to time, by vote of a majority of the shares entitled to vote, may adopt, amend or repeal any and all of the Corporation’s Bylaws.

11.03 Implied Amendments.

Any action taken or authorized by the shareholders or by the Board of Directors, which would be inconsistent with the Bylaws then in effect but which is taken or authorized by the unanimous written consent of the shareholders or Board of Directors or by the affirmative vote of not less than the number of shares or the number of directors required to amend the Bylaws so that the Bylaws would be consistent with such action, shall be given the same effect as though the Bylaws had been temporarily amended or suspended so far, but only so far, as is necessary to permit the specific action so taken or authorized.

*** END ***

 

23

Exhibit 3.103

Delaware

The First State

I, JEFFREY W. BULLOCK, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED ARE TRUE AND CORRECT COPIES OF ALL DOCUMENTS ON FILE OF “ADVANCED DISPOSAL SERVICES MIDDLE GEORGIA, LLC” AS RECEIVED AND FILED IN THIS OFFICE.

THE FOLLOWING DOCUMENTS HAVE BEEN CERTIFIED:

CERTIFICATE OF FORMATION, FILED THE TWENTY-EIGHTH DAY OF DECEMBER, A.D. 2000, AT 2:30 O’CLOCK P.M.

CERTIFICATE OF AMENDMENT, CHANGING ITS NAME FROM “ADVANCED DISPOSAL SERVICES MACON, LLC” TO “ADVANCED DISPOSAL SERVICES MIDDLE GEORGIA, LLC”, FILED THE ELEVENTH DAY OF AUGUST, A.D. 2008, AT 6:51 O’CLOCK P.M.

AND I DO HEREBY FURTHER CERTIFY THAT THE AFORESAID CERTIFICATES ARE THE ONLY CERTIFICATES ON RECORD OF THE AFORESAID LIMITED LIABILITY COMPANY, “ADVANCED DISPOSAL SERVICES MIDDLE GEORGIA, LLC”.

 

 

Jeffrey W. Bullock, Secretary of State

AUTHENTICATION: 9957326

DATE: 11-01-12

 

1


CERTIFICATE OF FORMATION

OF

ADVANCED DISPOSAL SERVICES MACON, LLC

ARTICLE I—NAME

The name of this Limited Liability Company is Advanced Disposal Services Macon, LLC (the “Company”).

ARTICLE II—INITIAL REGISTERED OFFICE AND AGENT

The street address of the initial registered office of the Company is 1209 Orange Street, Wilmington, Delaware 19801, and the name of its initial registered agent at such address is The Corporation Trust Company.

ARTICLE III—OPERATING AGREEMENT

The rights and duties of the members of the Company are set forth in the Operating Agreement of the Company.

IN WITNESS WHEREOF, the undersigned authorized representative of the Company has executed this Certificate of Formation this 25 day of December, 2000.

 

ADVANCED DISPOSAL SERVICES MACON, LLC
By:    

Michael A. Wodrich

Authorized Representative of Company

 

2


CERTIFICATE OF AMENDMENT OF

CERTIFICATE OF FORMATION OF

ADVANCED DISPOSAL SERVICES MACON, LLC

Pursuant to the provisions of Section 18-202 of the Delaware Statutes, the undersigned, being the sole Member of Advanced Disposal Services Macon, LLC (the “Company”), a limited liability company existing under the laws of the State of Delaware, does hereby state:

1. The name of the limited liability company is Advanced Disposal Services Macon, LLC.

2. The amendment adopted is an amendment to Article I of the Certificate of Formation of this Company deleting such paragraph in its entirety and replacing it as follows:

ARTICLE I—NAME

The name of this limited liability company is Advanced Disposal Services Middle Georgia, LLC (the “Company”).”

IN WITNESS WHEREOF, the undersigned Member has executed this Certificate of Amendment this 11th day of August, 2008.

 

ADVANCED DISPOSAL SERVICES, INC.
By:    

Christian B. Mills

Authorized Person of Company

 

3

Exhibit 3.104

AMENDED AND RESTATED OPERATING AGREEMENT

OF LIMITED LIABILITY COMPANY OF

ADVANCED DISPOSAL SERVICES MIDDLE GEORGIA, LLC

THIS AMENDED AND RESTATED OPERATING AGREEMENT OF LIMITED LIABILITY COMPANY OF ADVANCED DISPOSAL SERVICES MIDDLE GEORGIA, LLC (this “Operating Agreement”) is created this 29th day of March, 2002, by Advanced Disposal Services, LLC (the “Member”).

ARTICLE 1

DEFINED TERMS

The following capitalized terms shall have the meanings specified in this Article 1. Other terms are defined in the text of this Operating Agreement; and, throughout this Operating Agreement, those terms shall have the meanings respectively ascribed to them.

“Act” means the Georgia Limited Liability Company Act, as amended from time to time.

“Code” means the Internal Revenue Code of 1986, as amended, or any corresponding provision of any succeeding law.

“Company” means the limited liability company organized in accordance with this Operating Agreement.

“Secretary of State” means the Secretary of State of the State of Georgia.

“Interest” means a Person’s share of the Profits and Losses of, and the right to receive distributions from, the Company.

“Member” means the Person signing this Operating Agreement and any Person who subsequently becomes a member of the Company.

“Membership Rights” means all of the rights of a Member in the Company, including a Member’s: (a) Interest; (b) right to inspect the Company’s books and records; (c) right to participate in the management of and vote on matters coming before the Company; and (d) unless this Operating Agreement or the Certificate of Formation provide to the contrary, right to act as an agent of the Company.

“Operating Agreement” means this Amended and Restated Operating Agreement of Limited Liability Company of Advanced Disposal Services Middle Georgia, LLC, a Georgia limited liability company, as amended from time to time.

“Percentage Interest” means, with respect to any Member as of any date, the ratio (expressed as a percentage) of the number of Units held by such Member on such date to the aggregate Units held by all Members on such date.

“Person” means and includes an individual, corporation, partnership, association, limited liability company, trust, estate, or other entity.

 

1


“Profit” and “Loss” means, for each taxable year of the Company (or other period for which Profit or Loss must be computed) the Company’s taxable income or loss determined in accordance with the Code.

“Treasury Regulations” means the income tax regulations, including any temporary regulations, from time to time promulgated under the Code.

“Successor” means all Persons to whom all or any part of an Interest is transferred either because of (a) the sale or gift by the Member of all or any part of the Member’s Interest, or (b) the Member dies and the Persons are the Member’s personal representatives, heirs, or legatees.

“Transfer” means, when used as a noun, any voluntary sale, hypothecation, pledge, assignment, attachment, or other transfer, and, when used as a verb, means voluntarily to sell, hypothecate, pledge, assign, or otherwise transfer.

“Units” means an ownership interest in the Company, including any and all benefits to which the holder of such Units may be entitled as provided in this Operating Agreement, together with all obligations of such person to comply with the terms and conditions of this Operating Agreement.

ARTICLE 2

FORMATION AND NAME; OFFICE; PURPOSE; TERM

2.1 Organization. The Company is organized as a limited liability company pursuant to the Act and the provisions of this Operating Agreement.

2.2 Name of the Company. The name of the Company shall be: ADVANCED DISPOSAL SERVICES MIDDLE GEORGIA, LLC. The Company may do business under that name and under any other name or names upon which the Member may, in the sole discretion of the Member, determine. If the Company does business under a name other than that set forth in its Certificate of Formation, then the Company shall file a fictitious name registration as required by law.

2.3 Purpose. The Company is organized to conduct any lawful business under the laws of the various states of the United States of America.

2.4 Term. The term of the Company began upon the acceptance of the Certificate of Formation by the Secretary of State and its duration shall be perpetual, unless its existence is sooner terminated pursuant to Article 8 of this Operating Agreement.

2.5 Principal Office. The principal office of the Company shall be located at 4291 Interstate Drive, Macon, Bibb County, Georgia 31209, or at any other place which the Member, in the sole discretion of the Member, determines.

2.6 Registered Agent/Registered Office. The name and street address of the registered agent and the registered office of the Company in the State of Georgia shall be Travis M. Trimble, Esq., 606 Cherry Street, Suite 404, Macon, Bibb County, Georgia 31201.

 

2


2.7 Member. The name and present mailing address of the sole Member are: Advanced Disposal Services, LLC, 9250 Baymeadows Road, Suite 220, Jacksonville, Florida 32256.

ARTICLE 3

CAPITAL; CAPITAL ACCOUNTS

3.1 Initial Capital Contributions. The Member has contributed to the Company certain cash and/or property.

3.2 No Other Capital Contributions Required. The Member shall not be required to contribute any additional capital to the Company, and except as set forth in the Act, the Member shall not have any personal liability for any obligations of the Company.

3.3 Loans. The Member may, at any time, make or cause a Joan to be made to the Company in any amount and on those terms upon which the Company and the Member agree.

3.4 Capital Accounts. A capital account shall be maintained by the Company for the Member.

ARTICLE 4

UNITS

4.1 Authorization and Issuance of Units. A total of One Hundred Thousand (100,000) Units are hereby authorized for issuance. The number of Units authorized for issuance pursuant to this Section 4.1 may be increased from time to time as deemed necessary by the Member. Units issued for such consideration as the Member determines to be appropriate shall be deemed to be fully paid and non-assessable if the entire amount of such consideration has been received by the Company for such Units in the form of cash, property or services rendered.

4.2 Percentage Interest. Ownership of the Company shall be divided into, represented by, and each Member’s Percentage Interest shall be expressed in Units of the Company. The Member holds one hundred (100) Units, representing one hundred percent (100%) of the issued and outstanding Units of the Company.

4.3 Certificates. Certificates evidencing Units (“Certificates”) shall be consistent with the form required by the laws of Georgia and this Operating Agreement. The Company shall issue to each Member one or more Certificates signed by the appropriate officers of the Company. Certificates shall be consecutively numbered and shall be entered in the books and records of the Company as they are issued and shall exhibit the holder’s name and the number of Units.

4.4 Register, Registration of Transfer and Exchange. The Company shall keep or cause to be kept on behalf of the Company a register that will provide for the registration and Transfer of Units. The Company shall not recognize Transfers of Units unless the same are effected in the manner described in this Section 4.4. Upon surrender for registration of Transfer of any Certificate, and subject to the provisions of this Section 4.4, the appropriate officers of the Company shall execute in the name of the holder or the designated transferee or transferees, as required pursuant to the holder’s instructions, one or more new Certificates evidencing the same aggregate number and type of Units as was evidenced by the Certificate so surrendered.

 

3


ARTICLE 5

PROFIT, LOSS, AND DISTRIBUTIONS

5.1 Distributions of Cash Flow. Cash flow for each taxable year of the Company shall be distributed to the Member at such times and in such amounts as the Member shall determine.

5.2 Allocation of Profit or Loss. All Profit or Loss shall be allocated to the Member.

5.3 Liquidation and Dissolution. If the Company is liquidated, the assets of the Company shall be distributed to the Member or to a Successor or Successors.

ARTICLE 6

MANAGEMENT: RIGHTS, POWERS, AND DUTIES

6.1 Management. The Company shall be managed solely by the Member. At the election of the Member, a Board of Directors may be elected to manage the Company.

6.2 Officers. The Company shall have such officers as may be designated by the Member from time to time, who shall act as agents of the Company, who shall have such powers as are usually exercised by comparably designated officers of a Georgia corporation and who shall have the power to bind the Company through the exercise of such powers, to the extent consistent with the terms hereof. The officers designated and/or confirmed shall, unless and until removed from office, act as agents of the Company.

6.3 Personal Services. The Member shall not be required to perform services for the Company solely by virtue of being a Member.

6.4 Liability and Indemnification. The Member shall not be liable, responsible, or accountable, in damages or otherwise, to the Company for any act performed by the Member with respect to Company matters. Additionally, the Company shall indemnify the Member for any act performed by the Member with respect to Company matters.

ARTICLE 7

TRANSFER OF INTEREST

7.1 Transfers by Member. The Member may Transfer all, or any portion of, the Member’s interest or rights in the Member’s Membership Rights to one or more Successors.

7.2 Transfer to a Successor. In the event of any Transfer of all or any part of the Member’s Interest to a Successor, the Successor shall immediately thereupon and without further action become a Member with all rights, powers and privileges associated herewith and the Company shall be continued.

ARTICLE 8

DISSOLUTION, LIQUIDATION, AND TERMINATION OF THE COMPANY

8.1 Events of Dissolution. The Company shall only be dissolved at such time as the Member determines to dissolve the Company.

 

4


8.2 Company Continues Upon Bankruptcy of Member. Except as otherwise provided by the Member, the Company shall continue notwithstanding whether the Member: (a) makes an assignment for the benefit of creditors; (b) files a voluntary petition in bankruptcy; (c) is adjudged a bankrupt or insolvent, or has entered against the Member an order for relief, in any bankruptcy or insolvency proceeding; (d) files a petition or answer seeking for the Member any . reorganization, arrangement, composition, readjustment, liquidation, dissolution, or similar relief under any statute, law, or regulation; (e) files an answer or other pleading admitting or failing to contest the material allegations of a petition filed against the Member in any proceeding of this nature; or (f) seeks, consents to, or acquiesces in the appointment of a trustee, receiver, or liquidator of the Member or of all or any substantial part of the Member’s properties.

8.3 Company Continues Upon Dissolution of Member. Upon the dissolution of the Member, the dissolution of the Member shall be treated as an immediate Transfer of all of the Member’s Interest to a Successor, the Successor shall immediately thereupon and without further action become a Member with all rights, powers and privileges associated herewith and the Company shall be continued.

8.4 Procedure for Winding Up and Dissolution. If the Company is dissolved, the affairs of the Company shall be wound up. On winding up of the Company, the assets of the Company shall be distributed, first, to creditors of the Company in satisfaction of the liabilities of the Company, and then to the person(s) who is/are the Member(s) of the Company in proportion to the Member’s(s’) Interests.

8.5 Filing of Articles of Dissolution. If the Company is dissolved, Articles of Dissolution shall be promptly filed with the Secretary of State by the Member.

ARTICLE 9

BOOKS, RECORDS, ACCOUNTING, AND TAX ELECTIONS

9.1 Bank Accounts. All funds of the Company shall be deposited in a bank account or accounts opened in the Company’s name. The Member shall unanimously determine the institution or institutions at which the accounts will be opened and maintained, the types of accounts, and the Persons who will have authority with respect to the accounts and the funds therein.

9.2 Books and Records. The Member shall not be required to keep or cause to be kept complete and accurate books and records of the Company nor supporting documentation of the transactions with respect to the conduct of the Company’s business. The books and records, if any, shall be maintained in accordance with sound accounting principles and practices.

9.3 Annual Accounting Period. The annual accounting period of the Company shall be its taxable year. The Company’s taxable year shall be selected by the Member, subject to the requirements and limitations of the Code.

9.4 Disregarded Entity. The Member intends that for as long as the Company has a single Member the Company will be treated as a disregarded entity for any and all purposes under the Code and Treasury Regulations.

 

5


ARTICLE 10

GENERAL PROVISIONS

10.1 Applicable Law. All questions concerning the construction, validity, and interpretation of this Operating Agreement shall be governed by the laws of the State of Georgia.

10.2 Headings. The headings herein are inserted as a matter of convenience only, and do not define, limit, or describe the scope of this Operating Agreement or the intent of the provisions hereof.

10.3 Terms. Common nouns and pronouns shall be deemed to refer to the masculine, feminine, neuter, singular and plural, as the identity of the Person may in the context require.

10.4 Separability of Provisions. Each provision of this Operating Agreement shall be considered separable; and if, for any reason, any provision or provisions herein are determined to be invalid and contrary to any existing or future law, such invalidity shall not impair the operation of or affect those portions of this Operating Agreement which are valid.

IN WITNESS WHEREOF, the Member has executed this Operating Agreement as of the date set forth hereinabove.

SOLE MEMBER:

ADVANCED DISPOSAL SERVICES, LLC

By:

Name: Charles C. Appleby

Title: President

 

6


OMNIBUS AMENDMENT TO OPERATING AGREEMENTS

This OMNIBUS AMENDMENT TO OPERATING AGREEMENTS (this “Omnibus Amendment”) is dated as of February     , 2010, and is made by the parties signatory hereto and amends those operating agreements set forth on Schedule I hereto (each, an “Operating Agreement” and, collectively, the “Operating Agreements”).

WHEREAS, the sole member of each of the limited liability companies set forth on Schedule II hereto (each, a “Company” and collectively, the “Companies”) has pledged its interest in such Company to Bank of America, N.A., as administrative agent (the “Agent”), pursuant to that certain Amended and Restated Master Securities Pledge Agreement, dated as of January 14, 2010 (as amended from time to time, the “Pledge Agreement”), among Advanced Disposal Services, Inc., a Delaware corporation (the “Parent”), the Subsidiaries of the Parent (including the Companies) and Bank of America, N.A., as administrative agent;

WHEREAS, the sole member of each of the Companies wishes to amend the Operating Agreement of such Company set forth opposite its name on Schedule I hereto to permit the Agent to foreclose on its equity interest in such Company in accordance with the terms of the Pledge Agreement;

NOW THEREFORE, the sole member of each of the Companies does hereby agree as follows:

1. The definition of “Successor” set forth in Article 1 of each of the Operating Agreements is hereby amended to read in its entirety as follows:

“Successor” means any Person to whom all or any part of an Interest is Transferred in accordance with the terms hereof.

2. The definition of “Transfer” set forth in Article 1 of each of the Operating Agreements is hereby amended to read in its entirety as follows:

“Transfer” means, when used as a noun, (a) any voluntary sale, hypothecation, pledge, assignment, attachment or other transfer of any Interest, and (b) any transfer of any Interest initiated by a lender in connection with the enforcement of its rights under a senior credit facility that is secured, in whole or in part, by a pledge of such Interest, and, when used as a verb, (x) to voluntarily sell, hypothecate, pledge, assign or otherwise transfer any Interest, and (y) with respect to any lender, to sell, hypothecate, pledge, assign or otherwise transfer any Interest in connection with the enforcement of such lender’s rights under any senior credit facility that is secured, in whole or in part, by a pledge of such Interest.

3. Article 7 of each of the Operating Agreements is hereby amended is amended to add the following new Section 7.3 at the end thereof:

“7.3 Transfer by Secured Party. In the event the Interest is at any time pledged to a lender as security in connection with senior financing for the Company, the lender (or agent for the group of senior lenders) shall have the right to exercise its remedies under such pledge, to foreclose upon the Interest and/or to Transfer the Interest to itself or to a third party in connection with such exercises of remedies and/or foreclosure, all without further consent of the Member or any Successor.”

 

7


4. Capitalized terms used and not defined herein shall have the definitions given in the applicable Operating Agreement.

5. Except as herein amended, each Operating Agreement shall remain in full force and effect and this Omnibus Amendment shall be incorporated therein and made part thereof.

[Signature Page Follows]

 

8


IN WITNESS WHEREOF, the undersigned have executed this Omnibus Amendment as of the date first above written.

Advanced Disposal Services, Inc.

By:

Steven R. Carn

Vice President

 

 

9


SCHEDULE I

OPERATING AGREEMENTS

1. Advanced Disposal Recycling Services, LLC

Operating Agreement of Advanced Disposal Recycling Services, LLC

2. Advanced Disposal Recycling Services Gulf Coast, LLC

Operating Agreement of Advanced Disposal Recycling Services Gulf Coast, LLC

3. Advanced Disposal Services Alabama, LLC

Amended and Restated Operating Agreement of Advanced Disposal Services Alabama, LLC

4. Advanced Disposal Services Alabama CATS, LLC

Operating Agreement of Advanced Disposal Services Alabama CATS, LLC

5. Advanced Disposal Services Alabama EATS, LLC

Operating Agreement of Advanced Disposal Services Alabama EATS, LLC

6. Advanced Disposal Services Alabama Holdings, LLC

Amended and Restated Operating Agreement of Advanced Disposal Services Alabama Holdings, LLC

7. Advanced Disposal Services ASW, LLC

Operating Agreement of Advanced Disposal Services ASW, LLC

8. Advanced Disposal Services Atlanta, LLC

Amended and Restated Operating Agreement of Advanced Disposal Services Atlanta, LLC

9. Advanced Disposal Services Augusta, LLC

Operating Agreement of Advanced Disposal Services Augusta, LLC

10. Advanced Disposal Services Carolinas, LLC

Operating Agreement of Advanced Disposal Services Carolinas, LLC

11. Advanced Disposal Services Carolinas Holdings, LLC

Operating Agreement of Advanced Disposal Services Carolinas Holdings, LLC

12. Advanced Disposal Services Central Florida, LLC

Operating Agreement of Advanced Disposal Services Central Florida, LLC

 

10


13. Advanced Disposal Services Cobb County Recycling Facility, LLC

Operating Agreement of Advanced Disposal Services Cobb County Recycling Facility, LLC

14. Advanced Disposal Services Cobb County Transfer Station, LLC

Operating Agreement of Advanced Disposal Services Cobb County Transfer Station, LLC

15. Advanced Disposal Services Georgia Holdings, LLC

Operating Agreement of Advanced Disposal Services Georgia Holdings, LLC

16. Advanced Disposal Services Gulf Coast, LLC

Operating Agreement of Advanced Disposal Services Gulf Coast, LLC

17. Advanced Disposal Services Gwinnett Transfer Station, LLC

Operating Agreement of Advanced Disposal Services Gwinnett Transfer Station, LLC

18. Advanced Disposal Services Hancock County, LLC

Operating Agreement of Advanced Disposal Services Hancock County, LLC

19. Advanced Disposal Services Jackson, LLC

Operating Agreement of Advanced Disposal Services Jackson, LLC

20. Advanced Disposal Services Jacksonville, LLC

Second Amended Operating Agreement of Advanced Disposal Services Jacksonville, LLC

21. Advanced Disposal Services Jones Road, LLC

Operating Agreement of Advanced Disposal Services Jones Road, LLC

22. Advanced Disposal Services Macon, LLC

Amended and Restated Operating Agreement of Advanced Disposal Services Macon, LLC

23. Advanced Disposal Services Mid-South, LLC

Operating Agreement of Advanced Disposal Services Mid-South, LLC

24. Advanced Disposal Services Middle Tennessee, LLC

Operating Agreement of Advanced Disposal Services Middle Tennessee, LLC

 

11


25. Advanced Disposal Services Mississippi, LLC

Operating Agreement of Advanced Disposal Services Mississippi, LLC

26. Advanced Disposal Services North Florida, LLC

Operating Agreement of Advanced Disposal Services North Florida, LLC

27. Advanced Disposal Services North Georgia, LLC

Operating Agreement of Advanced Disposal Services North Georgia, LLC

28. Advanced Disposal Services Pasco County, LLC

Operating Agreement of Advanced Disposal Services Pasco County, LLC

29. Advanced Disposal Services Rogers Lake, LLC

Operating Agreement of Advanced Disposal Services Rogers Lake, LLC

30. Advanced Disposal Services Smyrna Transfer Station, LLC

Operating Agreement of Advanced Disposal Services Smyrna Transfer Station, LLC

31. Advanced Disposal Services Southside Materials Recovery Station, LLC

Operating Agreement of Advanced Disposal Services Southside Materials Recovery Station, LLC

32. Advanced Disposal Services Stateline, LLC

Operating Agreement of Advanced Disposal Services Stateline, LLC

33. All Star Waste Systems, LLC

Operating Agreement of All Star Waste Systems, LLC

34. Arrow Disposal Service, LLC

Operating Agreement of Arrow Disposal Service, LLC

35. Cartersville Transfer Station, LLC, d/b/a Riverside Transfer Station

Operating Agreement of Cartersville Transfer Station, LLC, d/b/a Riverside Transfer Station

36. Caruthers Mill C&D Landfill, LLC

Operating Agreement of Caruthers Mill C&D Landfill, LLC

37. Coastal Recyclers Landfill, LLC

Operating Agreement of Coastal Recyclers Landfill, LLC

 

12


38. Coastal Recyclers Transfer Station, LLC

Operating Agreement of Coastal Recyclers Transfer Station, LLC

39. Container & Compactors Services, LLC

Operating Agreement of Container & Compactors Services, LLC

40. Doraville Transfer Station, LLC

Operating Agreement of Doraville Transfer Station, LLC

41. Eagle Point Landfill, LLC

Operating Agreement of Eagle Point Landfill, LLC

42. Firetower Landfill, LLC

Operating Agreement of Firetower Landfill, LLC

43. Hall County Transfer Station, LLC

Operating Agreement of Hall County Transfer Station, LLC

44. Hidden Acres Land Company, LLC

Operating Agreement of Hidden Acres Land Company, LLC

45. Nassau County Landfill, LLC

Operating Agreement of Nassau County Landfill, LLC

46. Old Kings Road Solid Waste, LLC

Operating Agreement of Old Kings Road Solid Waste, LLC

47. Old Kings Road, LLC

Operating Agreement of Old Kings Road, LLC

48. Stone’s Throw Landfill, LLC

Amended and Restated Operating Agreement of Stone’s Throw Landfill, LLC

49. Turkey Trot Landfill, LLC

Operating Agreement of Turkey Trot Landfill, LLC

 

13


50. Welcome All Transfer Station, LLC

Operating Agreement of Welcome All Transfer Station, LLC

51. Wolf Creek Landfill, LLC

Operating Agreement of Wolf Creek Landfill, LLC

 

14


SCHEDULE II

COMPANIES

1. Advanced Disposal Recycling Services, LLC

2. Advanced Disposal Recycling Services Gulf Coast, LLC

3. Advanced Disposal Services Alabama, LLC

4. Advanced Disposal Services Alabama CATS, LLC

5. Advanced Disposal Services Alabama EATS, LLC

6. Advanced Disposal Services Alabama Holdings, LLC

7. Advanced Disposal Services ASW, LLC

8. Advanced Disposal Services Atlanta, LLC

9. Advanced Disposal Services Augusta, LLC

10. Advanced Disposal Services Carolinas, LLC

11. Advanced Disposal Services Carolinas Holdings, LLC

12. Advanced Disposal Services Central Florida, LLC

13. Advanced Disposal Services Cobb County Recycling Facility, LLC

14. Advanced Disposal Services Cobb County Transfer Station, LLC

15. Advanced Disposal Services Georgia Holdings, LLC

16. Advanced Disposal Services Gulf Coast, LLC

17. Advanced Disposal Services Gwinnett Transfer Station, LLC

18. Advanced Disposal Services Hancock County, LLC

19. Advanced Disposal Services Jackson, LLC

20. Advanced Disposal Services Jacksonville, LLC

21. Advanced Disposal Services Jones Road, LLC

22. Advanced Disposal Services Macon, LLC

23. Advanced Disposal Services Mid-South, LLC

 

15


24. Advanced Disposal Services Middle Tennessee, LLC

25. Advanced Disposal Services Mississippi, LLC

26. Advanced Disposal Services North Florida, LLC

27. Advanced Disposal Services North Georgia, LLC

28. Advanced Disposal Services Pasco County, LLC

29. Advanced Disposal Services Rogers Lake, LLC

30. Advanced Disposal Services Smyrna Transfer Station, LLC

31. Advanced Disposal Services Southside Materials Recovery Station, LLC

32. Advanced Disposal Services Stateline, LLC

33. All Star Waste Systems, LLC

34. Arrow Disposal Service, LLC

35. Cartersville Transfer Station, LLC, d/b/a Riverside Transfer Station

36. Caruthers Mill C&D Landfill, LLC

37. Coastal Recyclers Landfill, LLC

38. Coastal Recyclers Transfer Station, LLC

39. Container & Compactors Services, LLC

40. Doraville Transfer Station, LLC

41. Eagle Point Landfill, LLC

42. Firetower Landfill, LLC

43. Hall County Transfer Station, LLC

44. Hidden Acres Land Company, LLC

45. Nassau County Landfill, LLC

46. Old Kings Road Solid Waste, LLC

47. Old Kings Road, LLC

48. Stone’s Throw Landfill, LLC

 

16


49. Turkey Trot Landfill, LLC

50. Welcome All Transfer Station, LLC

51. Wolf Creek Landfill, LLC

 

17

Exhibit 3.105

DFI/CORP/38

RECORD 1/11

United States of America

State of Wisconsin

DEPARTMENT OF FINANCIAL INSTITUTIONS

To All Whom These Presents Shall Come, Greeting:

I, PAUL M. HOLZEM, Administrator, Division of Corporate and Consumer Services, Department of Financial Institutions, do hereby certify that the annexed copy has been compared by me with the record on file in the Limited liability company Section of the Division of Corporate & Consumer Services of this department and that the same is a true copy thereof and the whole of record and that I am the legal custodian of said record, and that this certification is in due form.

IN TESTIMONY THEREOF, I have hereunto set me hand

And affixed the official seal of the Department.

/s/ Paul M. Holzem

PAUL M. HOLZEM, Administrator

Division of Corporate and Consumer Services

Department of Financial Institutions

Date: Nov – 5 2012                                 BY:

Effective July 1, 1996, the Department of Financial Institutions assumed the functions previously performed by the Corporations Division of the Secretary of State and is the successor custodian of corporate records formerly held by the Secretary of State

 

1


Sec. 180.0202

Wis. Stats.

State of Wisconsin

Department of Financial Institutions

ARTICLES OF ORGANIZATION—LIMITED LIABILITY COMPANY

Executed by the undersigned for the purpose of forming a Wisconsin for-profit limited liability company under Ch. 180 of the Wisconsin Statutes:

Article 1. Name of the Limited liability company:   Onyx Waste Services of North America, LLC

Article 2. The limited liability company is organized under Ch. 183 of the Wisconsin Statutes..

Article 3. Name of the initial registered agent:   CT Limited liability company System

Article 4. Street address of the initial registered office: ( The complete address, including street and number, if assigned, and ZIP code. PO Box address may be included as part of the address, but is insufficient alone.)

44 East Mifflin Street, Suite 1000

Madison, WI 53703

Article 5. Management of the limited liability company shall be vested in:

(Select and check (X) the one appropriate choice below)

( ) a manager of managers

OR

( X ) its members

Article 6. Name and Complete address of each organizer:

Melissa A. Wild

One Honey Creek Corporate Center

125 South 84 th Street, Suite 200

Milwaukee, WI 53214

THIS DOCUMENT HAS A DELAYED EFFECTIVE DATE OF DECEMBER 30, 2002

 

 

/S/ Melissa A. Wild

  Organizer’s Signature

This document was drafted by       Melissa A. Wild

                    (Name the individual who drafter the document)

OPTIONAL – Second choice company name if first choice is not available:

FILING FEE - $170.00, SEE instruction, suggestions and procedures on following pages.

(Note: Electronic edition of this form is “Quickstart LLC,” available at www.wdfi.org at a lower fee.)

 

2


ARTICLES OF ORGANIZATION – Limited Liability Company

Melissa A. Wild

Superior Service, Inc.

125 S. 84 th St., Suite 200

Milwaukee, WI 53214

EFFECTIVE DATE: December 30, 2002

You name, return address and phone number during the day (414) 479 - 7807

INSTRUCTIONS (Ref. sec. 183.0202 Wis. Stats. For the document content

Submit one original and one exact copy to the Sept. of Financial Institutions, PO Box 7846, Madison, WI, 53707-7846, together with a FILING FEE of $170.00, or more, payable to the department. (If sent by Express or Priority U.S. mail, address to 345 W. Washington Ave., 3 rd Floor, Madison WI 53703). The original must include an original manual signature, per sec. 180.0120(3)(c), Wis. Stats. This document can be made available in alternate formats upon request to qualifying individuals with disabilities. Upon filing, the information in this document becomes public and might be used for purposed other than that for which it was originally furnished. If you have any questions, please contact the Division of Corporate & Consumer Services at 608-261-7577. Hearing-impaired may call 608-266-8818 for TDY.

Article 1. The name must contain “limited liability company” or “limited liability co.” or end with the abbreviation “L.L.C.” or “LLC”. If you wish to provide a second choice name that you would accept if your first choice is not available, enter it in the “Optional” area on page 1.

Article 2. This statement is required be Sec. 180.0202(1).

Articles 3&4. The company must have a registered agent located at a registered office in Wisconsin. The address of the registered office is to describe the physical location where the registered agent maintains their business office. Provide the street number and name, city and ZIP code in Wisconsin. PO Box address may be included as part of the address, but are insufficient alone. The limited liability company may not name itself as its own registered agent.

Article 5. Indicate whether management of the company will be vested in a manager or managers, or in its members. Select only one choice. (Ref. sec. 183.0401, Wis. Stats.)

Article 6. Print or typewrite the name and complete address of each incorporator. At least ione incorporator is required to sign the document, although all incorporators may sing.

 

3


If the document is executed in Wisconsin, sec. 182.01(3), Wis. Stats., provides that it shall not be filed unless the name of the drafter (either an individual or a governmental agency) is printed in a legible manner. If the document is not executed in Wisconsin, enter that remark.

This document may declare a delayed effective date. To do so, enter a remark: “This document has a delayed effective date of (enter the future date) .” the delayed effective date may not be before, or more than 90 days after, the document is received by the Department of Financial Institutions for filing.

NOTE: The articles of organization may contain only that information required under items 1 through 6. The company may create a separate operating agreement that includes additional information.

 

4


Sec. 180.1006

Wis. Stats

State of Wisconsin

DEPARTMENT OF FINANCIAL INSTITUTIONS

Division of Corporate & Consumer Services

ARTICLES OF AMENDMENT—LIMITED LIABILITY COMPANY

Note: Articles of Amendment cannot be filed to add or remove members, managers or owners of the limited liability company. Member and manger information should be listed in the company’s operating agreement. The operating agreement is not filed with the Department of Financial Institutions.

 

  A. The present limited liability company name (prior to any change effect by this amendment) is:

Onyx Waste Services of North America, LLC

(Enter Limited Liability Company Name)

Text of amendment ( refer to the existing articles of organization and the instruction on the reverse of this form. Determine those items to be changed and set forth the number identifying the paragraph in the articles of organization being changed and how the amended paragraph is read .)

RESOLVED, THAT the articles of organization be amended as follows:

Article 1.

The name of the limited liability company is: “ Veolia ES Solid Waste of North America, LLC”

These Articles of Amendment shall have a delayed effective date of July 1, 2006

 

  B. Amendment(s) to the articles of organization was adopted by the vote required by sec. 183.0404(2). Wis. Stats/

SOLE MEMBER:

Onyx Waste Services, Inc.

 

C.    Executed on June 5, 2006      

/s/                                                          .

  

(Date)

      (Signature)

 

  Title: X Member OR Manager   
  (Select and mark (X) the appropriate title)    Paul R. Jenks, President
     (Printed Name)

This document was drafted by Joyce Hansen

(Name of the individual who drafter the document)

 

5


ARTICLES OF AMENDMENT – Limited Liability Company

Joyce Hansen

Onyx Waste Services, Inc.

125 South 84 th Street, Suite 200

Milwaukee, WI 53214

Enter your return address within the brackets above.

Phone number during the day: (414) 479-7800

INSTRUCTIONS (Ref. sec. 183.0203 Wis. Stats. For document content)

 

Submit one original and one exact copy along with the required filing fee of $40.00 to the address listed below. Make checks payable to the “ Department of Financial Institutions ” Filing fee is non-refundable. Sign the document manually or otherwise allowed under sec. 183.0107(1g)(c).

Mailing Address:

Department of Financial Institutions

Division of Corporate & Consumer

Services

PO Box 7846·

Madison WI 53707-7846

  

 

Physical Address for Express Mail:

Department of financial Institutions

Division of Corporate & Consumer Services

345 W. Washington Ave-3 rd fl.

Madison WI 53703

  

 

Phone: 608-261-7577

FAX: 608-267-6813

TTY: 608-266-8818

Notice: This form may be used to accomplish a filing required or permitted by stature to be made with the department. Information requested may be used for secondary purposes. This document can be made available in alternate formats upon request to qualifying individuals with disabilities.

 

A. State the name of the limited liability company (before any change effected by this amendment) and the text of the amendment(s). The text should recite the resolution adopted (e.g. “Resolved, that Article 1 of the articles of organization be amended to read: (enter the amended article).

An amendment may change or add only those provisions that are required under sec. 183.0202, Wis. Stats., to be included in articles of organization. If the amendment changes the name of the limited liability company, the new name must contain the words “limited liability company”, or “limited liability co.” or end with the abbreviation “L.L.C.” or “LLC”

 

B. This statement is required by sec. 183.0203(2)(c).

 

C. Enter the date of execution and the name and title of the person signing the document. The document must be signed by one of the following: A member of the limited liability company, if management is vested in the members, or a manager if management is vested in one or more managers. Select and mark (X) the appopriate choice in item C.

 

6


If the document is executed in Wisconsin, sec. 182.01(3) provides that it shall not be filed unless the name of the person (individual) who drafted it is printed, typewritten or stamped thereon in a legible manner. If the document is not executed in Wisconsin, enter that remark.

 

7


Sec. 180.1006

Wis. Stats

State of Wisconsin

DEPARTMENT OF FINANCIAL INSTITUTIONS

Division of Corporate & Consumer Services

ARTICLES OF AMENDMENT—LIMITED LIABILITY COMPANY

Note: Articles of Amendment cannot be filed to add or remove members, managers or owners of the limited liability company. Member and manger information should be listed in the company’s operating agreement. The operating agreement is not filed with the Department of Financial Institutions.

 

  A. The present limited liability company name (prior to any change effect by this amendment) is:

Veolia ES Solid Waste of North America, LLC

(Enter Limited Liability Company Name)

Text of amendment ( refer to the existing articles of organization and the instruction on the reverse of this form. Determine those items to be changed and set forth the number identifying the paragraph in the articles of organization being changed and how the amended paragraph is read .)

RESOLVED, THAT the articles of organization be amended as follows:

Article 1.

The name of the limited liability company is: “ Advanced Disposal Services Midwest, LLC

These Articles of Amendment shall have a delayed effective date of July 1, 2006

 

  B. Amendment(s) to the articles of organization was adopted by the vote required by sec. 183.0404(2). Wis. Stats.

 

        SOLE MEMBER:        
        Veolia ES Solid Waste, Inc.        
C.    Executed on November 29, 2012      /s/                                         .        
                   (Date)            (Signature)
   Title: X Member OR Manager     
   (Select and mark (X) the appropriate title)   Christian B. Mills, Assistant Secretary
     (Printed Name)   
   This document was drafted by Cameron Brown
  

    (Name of the individual who drafter the document)

 

 

 

8


ARTICLES OF AMENDMENT – Limited Liability Company

Cameron Brown

Winston and Strawn LLP

200 Park Avenue

New York, NY 10166

Enter your return address within the brackets above.

Phone number during the day: (212) 294 - 5306

INSTRUCTIONS (Ref. sec. 183.0203 Wis. Stats. For document content)

 

Submit one original and one exact copy along with the required filing fee of $40.00 to the address listed below. Make checks payable to the “ Department of Financial Institutions” Filing fee is non-refundable. Sign the document manually or otherwise allowed under sec. 183.0107(1g)(c).    I

Mailing Address :

Department of Financial Institutions

Division of Corporate & Consumer Services

PO Box 7846 ·

Madison WI 53707-7846

  

Physical Address for Express Mail:

Department of financial Institutions

Division of Corporate & Consumer Services

345 W. Washington Ave-3 rd fl.

Madison WI 53703

  

  Phone: 608-261-7577

  FAX: 608-267-6813

TTY: 608-266-8818

  

Notice: This form may be used to accomplish a filing required or permitted by stature to be made with the department. Information requested may be used for secondary purposes. This document can be made available in alternate formats upon request to qualifying individuals with disabilities.

 

A. State the name of the limited liability company (before any change effected by this amendment) and the text of the amendment(s). The text should recite the resolution adopted (e.g. “Resolved, that Article 1 of the articles of organization be amended to read: (enter the amended article).

An amendment may change or add only those provisions that are required under sec. 183.0202, Wis. Stats., to be included in articles of organization. If the amendment changes the name of the limited liability company, the new name must contain the words “limited liability company”, or “limited liability co.” or end with the abbreviation “L.L.C.” or “LLC”

 

B. This statement is required by sec. 183.0203(2)(c).

 

C. Enter the date of execution and the name and title of the person signing the document. The document must be signed by one of the following: A member of the limited liability company, if management is vested in the members, or a manager if management is vested in one or more managers. Select and mark (X) the appropriate choice in item C.

 

9


If the document is executed in Wisconsin, sec. 182.01(3) provides that it shall not be filed unless the name of the person (individual) who drafted it is printed, typewritten or stamped thereon in a legible manner. If the document is not executed in Wisconsin, enter that remark.

 

10

Exhibit 3.106

SECOND AMENDED AND RESTATED OPERATING AGREEMENT

OF

ADVANCED DISPOSAL SERVICES MIDWEST, LLC

This Operating Agreement of Advanced Disposal Services Midwest, LLC is made effective as of this 14 th day of December, 2012 by MWStar Waste Holdings Corp. (the “ Member ”).

ARTICLE 1

DEFINED TERMS

The following capitalized terms shall have the meanings specified in this Article 1 . Other terms are defined in the text of this Operating Agreement; and, throughout this Operating Agreement, those terms shall have the meanings respectively ascribed to them.

Act ” means the Wisconsin Limited Liability Company Act, as amended from time to time.

Code ” means the Internal Revenue Code of 1986, as amended, or any corresponding provision of any succeeding law.

Company ” means the limited liability company organized in accordance with this Operating Agreement.

Secretary of State ” means the Secretary of State of the State of Wisconsin.

Interest ” means the Member’s share of the Profits and Losses of, and the right to receive distributions from, the Company.

Membership Rights ” means all of the rights of the Member in the Company, including the Member’s: (a) Interest; (b) right to inspect the Company’s books and records; (c) right to participate in the management of and vote on matters coming before the Company; and (d) unless this Operating Agreement or the Articles of Organization provide to the contrary, right to act as an agent of the Company.

Operating Agreement ” means this Second Amended and Restated Operating Agreement of Advanced Disposal Services Midwest, LLC, a Wisconsin limited liability company, as amended from time to time.

Person ” means and includes an individual, partnership, association, domestic or foreign limited liability company, trust, estate, association, corporation or other legal or commercial entity.

Profit ” and “ Loss ” means, for each taxable year of the Company (or other period for which Profit or Loss must be computed) the Company’s taxable income or loss determined in accordance with the Code.

Treasury Regulations ” means the income tax regulations, including any temporary regulations, from time to time promulgated under the Code.

Successor ” means any Person to whom all or any part of an Interest is Transferred in accordance with the terms hereof.

Transfer ” means, when used as a noun, (a) any voluntary sale, hypothecation, pledge, assignment, attachment or other transfer of any Interest, and (b) any transfer of any Interest initiated by a lender in connection with the enforcement of its rights under a senior credit facility that is secured, in whole or in part, by a pledge of such Interest, and, when used as a verb, (x) to voluntarily sell, hypothecate, pledge, assign or otherwise transfer any Interest, and (y) with respect to any lender, to sell, hypothecate, pledge, assign or otherwise transfer any Interest in connection with the enforcement of such lender’s rights under any senior credit facility that is secured, in whole or in part, by a pledge of such Interest.


Units ” means an ownership interest in the Company, representing the holder’s Membership Rights, including any and all benefits to which the holder of such Units may be entitled as provided in this Operating Agreement, together with all obligations of such person to comply with the terms and conditions of this Operating Agreement.

ARTICLE 2

FORMATION AND NAME; PURPOSE; TERM

2.1 Amendment and Restatement . The Member hereby amends and restates the Amended and Restated Operating Agreement of the Company, dated as of November 20, 2012, and continues that certain limited liability company governed thereby upon the terms and conditions set forth in this Operating Agreement.

2.2 Formation . The Company was formed on December 30, 2002 by the filing of the Articles of Organization with the Department of Financial Institutions of the State of Wisconsin pursuant to the Act. The Member shall cause the execution, delivery and filing of, any necessary or advisable amendments or restatements to the Articles of Organization consistent with the terms of this Agreement, and any other certificates, notices, statements or other instruments (and any amendments or statements thereof) necessary or advisable for the operation of the Company in all jurisdictions where the Company may elect to do business.

2.3 Name of the Company . The name of the Company is Advanced Disposal Services Midwest, LLC. The Company may do business under that name and under any other name or names upon which the Member may, in the sole discretion of the Member, determine. If the Company does business under a name other than that set forth in the Articles of Organization, then the Company shall file a fictitious name registration as required by law.

2.4 Purpose . The Company is organized to conduct any lawful business under the laws of the various states of the United States of America.

2.5 Term . The term of the Company shall be perpetual, unless its existence is sooner terminated pursuant to Article 8 .

2.6 Member . The name and present mailing address of the sole Member is set forth on Exhibit A .

ARTICLE 3

CAPITAL; CAPITAL ACCOUNTS

3.1 No Other Capital Contributions Required . The Member shall not be required to contribute any additional capital to the Company, and except as set forth in the Act, the Member shall not have any personal liability for any obligations of the Company.

3.2 Loans . The Member may, at any time, make or cause a loan to be made to the Company in any amount and on those terms upon which the Company and the Member agree.

3.3 Capital Accounts . A capital account shall be maintained by the Company for the Member.

 

-2-


ARTICLE 4

UNITS

4.1 Authorization and Issuance of Units .

(a) A total of one hundred (100) Units are hereby authorized for issuance. The number of Units authorized for issuance pursuant to this Section 4(a) may be increased from time to time as deemed necessary by the Member.

(b) Units issued for such consideration as the Member determines to be appropriate shall be deemed to be fully paid and non-assessable if the entire amount of such consideration has been received by the Company for such Units in the form of cash, property or services rendered.

4.2 Unit Certificates .

(a) Upon the issuance of Units to the Member in accordance with the provisions of this Agreement, the Company shall issue one or more Unit Certificates in the name of the Member. Each such Unit Certificate shall be denominated in terms of the number of Units evidenced by such Unit Certificate. “ Unit Certificate ” means a certificate issued by the Company, which evidences the ownership of one or more Units. Each Unit Certificate shall evidence an interest in Advanced Disposal Services Midwest, LLC and shall be a certificated security for purposes of Article 8 of the Uniform Commercial Code of the State of Wisconsin and the Uniform Commercial Code of any other jurisdiction. This provision shall not be amended, and no such purported amendment to this provision shall be effective until all outstanding certificates have been surrendered for cancellation.

(b) The Company shall issue a new Unit Certificate in place of any Unit Certificate previously issued if the holder of the Units represented by such Unit Certificate, as reflected on the books and records of the Company:

(i) makes proof by affidavit, in form and substance satisfactory to the Company, that such previously issued Unit Certificate has been lost, stolen or destroyed;

(ii) requests the issuance of a new Unit Certificate before the Company has notice that such previously issued Unit Certificate has been acquired by a purchaser for value in good faith and without notice of an adverse claim in accordance with the terms and conditions of this Operating Agreement;

(iii) if requested by the Company, delivers to the Company a bond, in form and substance satisfactory to the Company, with such surety or sureties as the Company may direct, to indemnify the Company against any claim that may be made on account of the alleged loss, destruction or theft of the previously issued Unit Certificate; and

(iv) satisfies any other reasonable requirements imposed by the Company.

(c) Upon a Member’s Transfer in accordance with the provisions of this Agreement of any or all Units represented by a Unit Certificate, the transferee of such Units shall deliver such Unit Certificate to the Company for cancellation, and the Company shall thereupon issue a new Unit Certificate to such transferee for the number of Units being transferred and, if applicable, cause to be issued to such Member a new Unit Certificate for that number of Units that were represented by the canceled Unit Certificate and that are not being Transferred.

ARTICLE 5

PROFIT, LOSS, AND DISTRIBUTIONS

5.1 Distributions of Cash Flow . Cash flow for each taxable year of the Company shall be distributed to the Member at such times and in such amounts as the Member shall determine.

5.2 Allocation of Profit or Loss . All Profit or Loss shall be allocated to the Member.

 

-3-


5.3 Liquidation and Dissolution . If the Company is liquidated, the assets of the Company shall be distributed to the Member.

ARTICLE 6

MANAGEMENT: RIGHTS, POWERS, AND DUTIES

6.1 Management . The Company shall be managed solely by the Member.

6.2 Officers . The Company shall have such officers as may be designated by the Member from time to time, who shall act as agents of the Company, who shall have such powers as are usually exercised by comparably designated officers of a Wisconsin corporation and who shall have the power to bind the Company through the exercise of such powers, to the extent consistent with the terms hereof. The officers designated and/or confirmed shall, unless and until removed from office, act as agents of the Company.

6.3 Personal Services . The Member shall not be required to perform services for the Company solely by virtue of being a Member.

6.4 Liability and Indemnification . The Member shall not be liable, responsible, or accountable, in damages or otherwise, to the Company for any act performed by the Member with respect to Company matters. Additionally, the Company shall indemnify the Member for any act performed by the Member with respect to Company matters.

ARTICLE 7

TRANSFER OF INTEREST

7.1 Transfers by Member . The Member may Transfer all, or any portion of, the Member’s interest or rights in the Member’s Membership Rights to one or more Successors.

7.2 Transfer to a Successor . In the event of any Transfer of all or any part of the Member’s Interest to a Successor, the Successor shall immediately thereupon and without further action become a Member with all rights, powers and privileges associated herewith and the Company shall be continued.

7.3 Transfer by Secured Party . In the event the Interest is at any time pledged to a lender as security in connection with senior financing for the Company, the lender (or agent for the group of senior lenders) shall have the right to exercise its remedies under such pledge, to foreclose upon the Interest and/or to Transfer the Interest to itself or to a third party in connection with such exercises of remedies and/or foreclosure, all without further consent of the Member or any Successor.

ARTICLE 8

DISSOLUTION, LIQUIDATION, AND TERMINATION OF THE COMPANY

8.1 Events of Dissolution . The Company shall only be dissolved at such time as the Member determines to dissolve the Company.

8.2 Company Continues Upon Bankruptcy of the Member . Except as otherwise provided by the Member, the Company shall continue notwithstanding whether the Member: (a) makes an assignment for the benefit of creditors; (b) files a voluntary petition in bankruptcy; (c) is adjudged a bankrupt or insolvent, or has entered against the Member an order for relief, in any bankruptcy or insolvency proceeding; (d) files a petition or answer seeking for the Member any reorganization, arrangement, composition, readjustment, liquidation, dissolution, or similar relief under any statute, law, or regulation; (e) files an answer or other pleading admitting or failing to contest the material allegations of a petition filed against the Member in any proceeding of this nature; or (f) seeks, consents to, or acquiesces in the appointment of a trustee, receiver, or liquidator of the Member or of all or any substantial part of the Member’s properties.

 

-4-


8.3 Procedure for Winding Up and Dissolution . If the Company is dissolved, the affairs of the Company shall be wound up. On winding up of the Company, the assets of the Company shall be distributed, first, to creditors of the Company in satisfaction of the liabilities of the Company, and then to the Member.

8.4 Filing of Articles of Dissolution . If the Company is dissolved, Articles of Dissolution shall be promptly filed with the Secretary of State by the Member.

ARTICLE 9

BOOKS, RECORDS, ACCOUNTING, AND TAX ELECTIONS

9.1 Bank Accounts . All funds of the Company shall be deposited in a bank account or accounts opened in the Company’s name. The Member shall unanimously determine the institution or institutions at which the accounts will be opened and maintained, the types of accounts, and the Persons who will have authority with respect to the accounts and the funds therein.

9.2 Books and Records . The Member shall not be required to keep or cause to be kept complete and accurate books and records of the Company nor supporting documentation of the transactions with respect to the conduct of the Company’s business, except as otherwise required by law. The books and records, if any, shall be maintained in accordance with sound accounting principles and practices.

9.3 Annual Accounting Period . The annual accounting period of the Company shall be its taxable year.

9.4 Disregarded Entity . The Member intends that for as long as the Company has a single member the Company will be treated as a disregarded entity for any and all purposes under the Code and Treasury Regulations.

ARTICLE 10

GENERAL PROVISIONS

10.1 Applicable Law . All questions concerning the construction, validity, and interpretation of this Operating Agreement shall be governed by the laws of the State of Wisconsin.

10.2 Headings . The headings herein are inserted as a matter of convenience only, and do not define, limit, or describe the scope of this Operating Agreement or the intent of the provisions hereof.

10.3 Terms . Common nouns and pronouns shall be deemed to refer to the masculine, feminine, neuter, singular and plural, as the identity of the Person may in the context require.

10.4 Separability of Provisions . Each provision of this Operating Agreement shall be considered separable; and if, for any reason, any provision or provisions herein are determined to be invalid and contrary to any existing or future law, such invalidity shall not impair the operation of or affect those portions of this Operating Agreement which are valid.

(signature page follows)

 

-5-


IN WITNESS WHEREOF, the Member has executed this Operating Agreement as of the date set forth hereinabove.

 

MWSTAR WASTE HOLDINGS CORP.,
As Member
By:  

 

Name:   Scott Friedlander
Title:   Vice President – General Counsel, Secretary

[Signature Page to Second Amended and Restated Operating Agreement of

Advanced Disposal Services Midwest, LLC]

 

-6-


EXHIBIT “A”

 

MEMBER NAME

  

ADDRESS

   PERCENTAGE
INTEREST
 

MWStar Waste Holdings Corp.

  

90 Fort Wade Road

Suite 300

Ponte Vedra, Florida 32081

     100

 

-7-

Exhibit 3.107

Delaware

The First State

I, JEFFREY W. BULLOCK, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED ARE TRUE AND CORRECT COPIES OF ALL DOCUMENTS ON FILE OF “ADVANCED DISPOSAL SERVICES MILLEDGEVILLE TRANSFER STATION, LLC” AS RECEIVED AND FILED IN THIS OFFICE.

THE FOLLOWING DOCUMENTS HAVE BEEN CERTIFIED:

CERTIFICATE OF FORMATION, FILED THE FOURTH DAY OF APRIL, A.D. 2011, AT 5:54 O’CLOCK P.M.

AND I DO HEREBY FURTHER CERTIFY THAT THE AFORESAID CERTIFICATES ARE THE ONLY CERTIFICATES ON RECORD OF THE AFORESAID LIMITED LIABILITY COMPANY, “ADVANCED DISPOSAL SERVICES MILLEDGEVILLE TRANSFER STATION, LLC”.

 

 

Jeffrey W. Bullock, Secretary of State

 

1


CERTIFICATE OF FORMATION

OF

ADVANCED DISPOSAL SERVICES MILLEDGEVILLE TRANSFER STATION, LLC

ARTICLE I—NAME

The name of this Limited Liability Company is Advanced Disposal Services Milledgeville Transfer Station, LLC (the “Company”).

ARTICLE II—INITIAL REGISTERED OFFICE AND AGENT

The street address of the initial registered office of the Company is 1209 Orange Street, Wilmington, Delaware 19801, and the name of its initial registered agent at such address is The Corporation Trust Company.

ARTICLE III—OPERATING AGREEMENT

The rights and duties of the members of the Company are set forth in the Operating Agreement of the Company.

IN WITNESS WHEREOF, the undersigned authorized person of the Company has executed this Certificate of Formation this 4 th day of April 2011.

 

ADVANCED DISPOSAL SERVICES MILLEDGEVILLE TRANSFER STATION, LLC
 

 

Christian B. Mills,

Authorized Person of Company

 

2

Exhibit 3.108

OPERATING AGREEMENT

OF

ADVANCED DISPOSAL SERVICES MILLEDGEVILLE TRANSFER STATION, LLC

This Operating Agreement of ADVANCED DISPOSAL SERVICES MILLEDGEVILLE TRANSFER STATION, LLC is made effective as of this 4th day of April, 2011 by Advanced Disposal Services, Inc. (the “Member”).

ARTICLE I

DEFINED TERMS

The following capitalized terms shall have the meanings specified in this Article 1. Other terms arc defined in the text of this Operating Agreement; and, throughout this Operating Agreement, those terms shall have the meanings respectively ascribed to them.

“Act” means the Delaware Limited Liability Company Act, as amended from time to time.

“Code” means the Internal Revenue Code of 1986, as amended, or any corresponding provision of any succeeding law.

“Company” means the limited liability company organized in accordance with this Operating Agreement.

“Secretary of State” means the Secretary of State of the State of Delaware.

“Interest” means the Member’s share of the Profits and Losses of, and the right to receive distributions from, the Company.

“Membership Rights” means all of the rights of the Member in the Company, including the Member’s: (a) Interest; (b) right to inspect the Company’s books and records; (c) right to participate in the management of and vote on matters coming before the Company; and (d) unless this Operating Agreement or the Certificate of Formation provide to the contrary, right to act as an agent of the Company.

“Operating Agreement” means this Operating Agreement of ADVANCED DISPOSAL SERVICES MILLEDGEVILLE TRANSFER STATION, LLC, a Delaware limited liability company, as amended from time to time.

“Person” means and includes an individual, corporation, partnership, association, limited liability company, trust, estate, or other entity.

“Profit” and “Loss” means, for each taxable year of the Company (or other period for which Profit or Loss must be computed) the Company’s taxable income or loss determined in accordance with the Code.

 

1


“Treasury Regulations” means the income tax regulations, including any temporary regulations, from time to time promulgated under the Code.

“Successor” means any Person to whom all or any part of an interest is Transferred in accordance with the terms hereof.

“Transfer” means, when used as a noun, (a) any voluntary sale, hypothecation, pledge, assignment, attachment or ether transfer of any Interest, and (b) any transfer of any Interest initiated by a lender in connection with the enforcement of its rights under a senior credit facility that is secured, in whole or in part, by a pledge of such Interest, and, when used as a verb, (x) to voluntarily sell, hypothecate, pledge, assign or otherwise transfer any Interest, and (y) with respect to any lender, to sell, hypothecate, pledge, assign or otherwise transfer any Interest in connection with the enforcement of such lender’s rights under any senior credit facility that is secured, in whole or in part, by a pledge of such Interest.

“Units’’ means an ownership interest in the Company, representing the holder’s Membership Rights, including any and all benefits to which the holder of such Units may be entitled as provided in this Operating Agreement, together with all obligations of such person to comply with the terms and conditions of this Operating Agreement.

ARTICLE 2

FORMATION AND NAME; PURPOSE; TERM

2.1 Organization. The Member hereby organizes a limited liability company pursuant to the Act and the provisions of this Operating Agreement and, for that purpose, have caused a Certificate of Formation to be prepared, executed, and filed with the Secretary of State on April 4, 2011.

2.2 Name of the Company. The name of the Company shall be ADVANCED DISPOSAL SERVICES MILLEDGEVILLE TRANSFER STATION, LLC. The Company may do business under that name and under any other name or names upon which the Member may, in the sole discretion of the Member, determine. If the Company does business under a name other than that set forth in the Certificate of Formation, then the Company shall file a fictitious name registration as required by law.

2.3 Purpose. The Company is organized to conduct any lawful business under the laws of the various states of the United States of America.

2.4 Term. The term of the Company shall be perpetual, unless its existence is sooner terminated pursuant to Article 8.

2.5 Member. The name and present mailing address of the sole Member is set forth on Exhibit A.

 

2


ARTICLE 3

CAPITAL; CAPITAL ACCOUNTS

3.1 No Other Capital Contributions Required. The Member shall not be required to contribute any additional capital to the Company, and except as set forth in the Act, the Member shall not have any personal liability for any obligations of the Company.

3.2. Loans. The Member may, at any time, make or cause a loan to be made to the Company in any amount and on those terms upon which the Company and the Member agree.

3.3 Capital Accounts. A capital account shall be maintained by the Company for the Member.

ARTICLE 4

UNITS

4.1 Authorization and Issuance of Units.

(a) A total of one hundred thousand (100,000) Units are hereby authorized for issuance. The number of Units authorized for issuance pursuant to this Section 4(a) may be increased from time to time as deemed necessary by the Member.

(b) Units issued for such consideration as the Member determines to be appropriate shall be deemed to be fully paid and non-assessable if the entire amount of such consideration has been received by the Company for such Units in the form of cash, property or services rendered.

4.2 Unit Certificates.

(a) Upon the issuance of Units to the Member in accordance with the provisions of this Agreement, the Company shall issue one or more Unit Certificates in the name of the Member. Each such Unit Certificate shall be denominated in terms of the number of Units evidenced by such Unit Certificate. “Unit Certificate” means a certificate issued by the Company, which evidences the ownership of one or more Units. Each Unit Certificate shall bear the following legend: “This certificate evidences an interest in ADVANCED DISPOSAL SERVICES MILLEDGEVILLE TRANSFER STATION, LLC and shall be a certificated security for purposes of Article 8 of the Uniform Commercial Code of the State of Delaware and the Uniform Commercial Code of any other jurisdiction.” This provision shall not be amended, and no such purported amendment to this provision shall be effective until all outstanding certificates have been surrendered for cancellation.

(b) The Company shall issue a new Unit Certificate in place of any Unit Certificate previously issued if the holder of the Units represented by such Unit Certificate, as reflected on the books and records of the Company:

(i) makes proof by affidavit, in form and substance satisfactory to the Company, that such previously issued Unit Certificate has been lost, stolen or destroyed;

(ii) requests the issuance of a new Unit Certificate before the Company has notice that such previously issued Unit Certificate has been acquired by a purchaser for value in good faith and without notice of an adverse claim in accordance with the terms and conditions of this Agreement;

 

3


(iii) if requested by the Company, delivers to the Company a bond, in form and substance satisfactory to the Company, with such surety or sureties as the Company may direct, to indemnify the Company against any claim that may be made on account of the alleged loss, destruction or theft of the previously issued Unit Certificate; and

(iv) satisfies any other reasonable requirements imposed by the Company.

(c) Upon a Member’s Transfer in accordance with the provisions of this Agreement of any or all Units represented by a Unit Certificate, the transferee of’ such Units shall deliver such Unit Certificate to the Company for cancellation, and the Company shall thereupon issue a new Unit Certificate to such transferee for the number of Units being transferred and, if applicable, cause to be issued to such Member a new Unit Certificate for that number of Units that were represented by the canceled Unit Certificate and that are not being Transferred.

ARTICLE 5

PROFIT, LOSS, AND DISTRIBUTIONS

5.1 Distributions of Cash Flow. Cash flow for each taxable year of the Company shall be distributed to the Member at such times and in such amounts as the Member shall determine.

5.2 Allocation of Profit or Loss. All Profit or Loss shall be allocated to the Member.

5.3 Liquidation and Dissolution. If the Company is liquidated, the assets of the Company shall be distributed to the Member.

ARTICLE 6

MANAGEMENT: RIGHTS, POWERS, AND DUTIES

6.1 Management. The Company shall be managed solely by the Member. At the election of the Member, a Board of Directors may be elected to manage the Company.

6.2 Officers. The Company shall have such officers as may be designated by the Member from time to time, who shall act as agents of the Company, who shall have such powers as are usually exercised by comparably designated officers of a Tennessee corporation and who shall have the power to bind the Company through the exercise of such powers, to the extent consistent with the terms hereof. The officers designated and/or confirmed shall, unless and until removed from office, act as agents of the Company,

6.3 Personal Services. The Member shall not be required to perform services for the Company solely by virtue of being a Member.

6.4 Liability and Indemnification. The Member shall not be liable, responsible, or accountable, in damages or otherwise, to the Company for any act performed by the Member with respect to Company matters. Additionally, the Company shall indemnify the Member for any act performed by the Member with respect to Company matters.

 

4


ARTICLE 7

TRANSFER OF INTEREST

7.1 Transfers by Member. The Member may Transfer all, or any portion of, the Member’s interest or rights in the Member’s Membership Rights to one or more Successors.

7.2 Transfer to a Successor. In the event of any Transfer of all or any part of the Member’s Interest to a Successor, the Successor shall immediately thereupon and without further action become a Member with all rights, powers and privileges associated herewith and the Company shall be continued.

7.3 Transfer by Secured Party. In the event the Interest is at any time pledged to a lender as security in connection with senior financing for the Company, the lender (or agent for the group of senior lenders) shall have the right to exercise its remedies under such pledge, to foreclose upon the Interest and/or to Transfer the Interest to itself or to a third party in connection with such exercises of remedies and/or foreclosure, all without further consent of the Member or any Successor.

ARTICLE 8

DISSOLUTION, LIQUIDATION, AND TERMINATION OF THE COMPANY

8.1 Events of Dissolution. The Company shall only be dissolved at such time as the Member determines to dissolve the Company.

8.2 Company Continues Upon Bankruptcy of the Member. Except as otherwise provided by the Member, the Company shall continue notwithstanding whether the Member: (a) makes an assignment for the benefit of creditors; (b) files a voluntary petition in bankruptcy; (c) is adjudged a bankrupt or insolvent, or has entered against the Member an order for relief, in any bankruptcy or insolvency proceeding; (d) files a petition or answer seeking for the Member any reorganization, arrangement, composition, readjustment, liquidation, dissolution, or similar relief under any statute, law, or regulation; (e) files an answer or other pleading admitting or failing to contest the material allegations of a petition filed against the Member in any proceeding of this nature; or (f) seeks, consents to, or acquiesces in the appointment of a trustee, receiver, or liquidator of the Member or of all or any substantial part of the Member’s properties.

8.3 Procedure for Winding Up and Dissolution. If the Company is dissolved, the affairs of the Company shall be wound up. On winding up of the Company, the assets of the Company shall be distributed, first, to creditors of the Company in satisfaction of the liabilities of the Company, and then to the Member.

8.4 Filing of Certificate of Cancellation. If the Company is dissolved, a Certificate of Cancellation shall be promptly filed with the Secretary of State by the Member.

 

5


ARTICLE 9

BOOKS, RECORDS, ACCOUNTING, ACCOUNTING, AND TAX ELECTIONS

9.1 Bank Accounts. All funds of the Company shall be deposited in a bank account or accounts opened in the Company’s name. The Member shall unanimously determine the institution or institutions at which the accounts will be opened and maintained, the types of accounts, and the Persons who will have authority with respect to the accounts and the funds therein.

9.2 Books and Records. The Member shall not be required to keep or cause to be kept complete and accurate books and records of the Company nor supporting documentation of the transactions with respect to the conduct of the Company’s business. The books and records, if any, shall be maintained in accordance with sound accounting principles and practices.

9.3 Annual Accounting Period. The annual accounting period of the Company shall be its taxable year.

9.4 Disregarded Entity. The Member intends that for as long as the Company has a single member the Company will be treated as a disregarded entity for any and all purposes under the Code and Treasury Regulations.

ARTICLE 10

GENERAL PROVISIONS

10.1 Applicable Law. All questions concerning the construction, validity, and interpretation of this Operating Agreement shall be governed by the laws of the State of Delaware.

10.2 Headings. The headings herein are inserted as a matter of convenience only, and do not define, limit, or describe the scope of this Operating Agreement or the intent of the provisions hereof.

10.3 Terms. Common nouns and pronouns shall be deemed to refer to the masculine, feminine, neuter, singular and plural, as the identity of the Person may in the context require.

10.4 Separability of Provisions. Each provision of this Operating Agreement shall be considered separable; and if, for any reason, any provision or provisions herein are determined to be invalid and contrary to any existing or future law, such invalidity shall not impair the operation of or affect those portions of this Operating Agreement which are valid.

IN WITNESS WHEREOF, the Member has executed this Operating Agreement as of the date set forth hereinabove.

 

ADVANCED DISPOSAL SERVICES, INC.
By:
Steven I. Del Corso, Assistant Secretary

 

6


EXHIBIT “A”

 

MEMBER NAME

  

ADDRESS

   INITIAL
CAPITAL
CONTRIBUTION
     PERCENTAGE
INTEREST
    UNITS
ISSUED
 
Advanced Disposal Services, Inc.    7915 Baymeadows Way, Suite 300, Jacksonville, Florida 32256    $ 100.00         100     100   

 

7

Exhibit 3.109

Delaware

The First State

I, JEFFREY W. BULLOCK, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED ARE TRUE AND CORRECT COPIES OF ALL DOCUMENTS ON FILE OF “ADVANCED DISPOSAL SERVICES MISSISSIPPI, LLC” AS RECEIVED AND FILED IN THIS OFFICE.

THE FOLLOWING DOCUMENTS HAVE BEEN CERTIFIED:

CERTIFICATE OF FORMATION, FILED THE TWENTIETH DAY OF JUNE, A.D. 2007, AT 11:43 O’CLOCK A.M.

AND I DO HEREBY FURTHER CERTIFY THAT THE AFORESAID CERTIFICATES ARE THE ONLY CERTIFICATES ON RECORD OF THE AFORESAID LIMITED LIABILITY COMPANY, “ADVANCED DISPOSAL SERVICES MISSISSIPPI, LLC”.

 

 

Jeffrey W. Bullock, Secretary of State

 

1


CERTIFICATE OF FORMATION

OF

Advanced Disposal Services Mississippi, LLC

ARTICLE I - NAME

The name of the limited liability company is Advanced Disposal Services Mississippi, LLC

ARTICLE II - INITIAL REGISTERED AGENT OFFICE AND AGENT The address of its registered office in the State of Delaware is: Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle, Delaware 19801. The name of its registered agent at such address is The Corporation Trust Company.

ARTICLE III - OPERATING AGREEMENT

The rights and duties of the members of the Company are set forth in the Operating Agreement of the Company.

IN WITNESS WHEREOF, the undersigned authorized person of the Company has executed this Certificate of Formation this 20th day of June, 2007.

 

Advanced Disposal Services Mississippi, LLC

 

Michael A. Wodrich,
Authorized Person of Company

 

2

Exhibit 3.110

OPERATING AGREEMENT

OF

ADVANCED DISPOSAL SERVICES MISSISSIPPI, LLC

THIS OPERATING AGREEMENT OF ADVANCED DISPOSAL SERVICES MISSISSIPPI, LLC, (this “Operating Agreement”) is created this 30th day of September, 2005, by Advanced Disposal Services, Inc. (the “Member”).

ARTICLE 1

DEFINED TERMS

The following capitalized terms shall have the meanings specified in this Article 1. Other terms are defined in the text of this Operating Agreement; and, throughout this Operating Agreement, those terms shall have the meanings respectively ascribed to them.

“Act” means the Delaware Limited Liability Company Act, as amended from time to time.

“Code” means the Internal Revenue Code of 1986, as amended, or any corresponding provision of any succeeding law.

“Company” means the limited liability company organized in accordance with this Operating Agreement.

“Secretary of State” means the Secretary of State of the State of Delaware.

“Interest” means a Person’s share of the Profits and Losses of, and the right to receive distributions from, the Company.

“Member” means the Person signing this Operating Agreement and any Person who subsequently becomes a member of the Company.

“Membership Rights” means all of the rights of a Member in the Company, including a Member’s: (a) Interest; (b) right to inspect the Company’s books and records; (c) right to participate in the management of and vote on matters coming before the Company; and (d) unless this Operating Agreement or the Certificate of Formation provide to the contrary, right to act as an agent of the Company.

“Operating Agreement” means this Operating Agreement of Advanced Disposal Services Mississippi, LLC, a Delaware limited liability company, as amended from time to time.

“Percentage Interest” means, with respect to any Member as of any date, the ratio (expressed as a percentage) of the number of Units held by such Member on such date to the aggregate Units held by all Members on such date.

“Person” means and includes an individual, corporation, partnership, association, limited liability company, trust, estate, or other entity.

 

1


“Profit” and “Loss” means, for each taxable year of the Company (or other period for which Profit or Loss must be computed) the Company’s taxable income or loss determined in accordance with the Code.

“Treasury Regulations” means the income tax regulations, including any temporary regulations, from time to time promulgated under the Code.

“Successor” means all Persons to whom all or any part of an Interest is transferred either because of (a) the sale or gift by the Member of all or any part of the Member’s Interest, or (b) the Member dies and the Persons are the Member’s personal representatives, heirs, or legatees.

“Transfer” means, when used as a noun, any voluntary sale, hypothecation, pledge, assignment, attachment, or other transfer, and, when used as a verb, means voluntarily to sell, hypothecate, pledge, assign, or otherwise transfer.

“Units” means an ownership interest in the Company, including any and all benefits to which the holder of such Units may be entitled as provided in this Operating Agreement, together with all obligations of such person to comply with the terms and conditions of this Operating Agreement.

ARTICLE 2

FORMATION AND NAME: OFFICE; PURPOSE; TERM

2.1 Organization. The Member hereby organizes a limited liability company pursuant to the Act and the provisions of this Operating Agreement and, for that purpose, have caused a Certificate of Formation to be prepared, executed, and filed with the Secretary of State on September 30, 2005.

2.2 Name of the Company. The name of the Company shall be ADVANCED DISPOSAL SERVICES MISSISSIPPI, LLC. The Company may do business under that name and under any other name or names upon which the Member may, in the sole discretion of the Member, determine. If the Company does business under a name other than that set forth in its Certificate of Formation, then the Company shall file a fictitious name registration as required by law.

2.3 Purpose. The Company is organized to conduct any lawful business under the laws of the various states of the United States of America.

2.4 Term. The term of the Company began upon the acceptance of the Certificate of Formation by the Secretary of State, and its duration shall be perpetual, unless its existence is sooner terminated pursuant to Article 8 of this Operating Agreement.

2.5 Principal Office. The principal office of the Company shall be located at 9995 Gate Parkway N., Suite 200, Jacksonville, Florida 32246, or at any other place which the Member, in the sole discretion of the Member, determines.

2.6 Registered Agent/Registered Office. The name and street address of the registered agent and the registered office of the Company in the State of Delaware shall be The Corporation Trust Company, 1209 Orange Street, Wilmington, Delaware 19801.

2.7 Member. The name and present mailing address of the sole Member is set forth on Exhibit “A”.

 

2


ARTICLE 3

CAPITAL; CAPITAL ACCOUNTS

3.1 Initial Capital Contributions. Upon the execution of this Operating Agreement, the Member shall contribute to the Company the cash and/or property set forth on Exhibit “A”.

3.2 No Other Capital Contributions Required. The Member shall not be required to contribute any additional capital to the Company, and except as set forth in the Act, the Member shall not have any personal liability for any obligations of the Company.

3.3 Loans. The Member may, at any time, make or cause a loan to be made to the Company in any amount and on those terms upon which the Company and the Member agree.

3.4 Capital Accounts. A capital account shall be maintained by the Company for the Member.

ARTICLE 4

UNITS

4.1 Authorization and Issuance of Units.

4.1.1 A total of One Hundred Thousand (100,000) Units are hereby authorized for issuance. The number of Units authorized for issuance pursuant to this Section 4.1 may be increased from time to time as deemed necessary by the Member.

4.1.2 Units issued for such consideration as the Member determines to be appropriate shall be deemed to be fully paid and non-assessable if the entire amount of such consideration has been received by the Company for such Units in the form of cash, property or services rendered.

4.2 Percentage Interest. Ownership of the Company shall be divided into, represented by, and each Member’s Percentage Interest shall be expressed in Units of the Company, The name, address, Units and Percentage Interest of each Member are set forth on Exhibit “A” attached hereto, which may be amended from time to time as necessary to reflect changes in the Percentage Interests and Units held by the Members.

4.3 Certificates. Certificates (“Certificates”) evidencing Units shall be consistent with the form required by the laws of Delaware and this Operating Agreement. The Company shall issue to each Member one or more Certificates signed by the appropriate officers of the Company. Certificates shall be consecutively numbered and shall be entered in the books and records of the Company as they are issued and shall exhibit the holder’s name and the number of Units.

 

3


4.4 Register, Registration of Transfer and Exchange. The Company shall keep or cause to be kept on behalf of the Company a register that will provide for the registration and Transfer of Units. The Company shall not recognize Transfers of Units unless the same are effected in the manner described in this Section 4.4. Upon surrender for registration of Transfer of any Certificate, and subject to the provisions of this Section 4.4, the appropriate officers of the Company shall execute in the name of the holder or the designated transferee or transferees, as required pursuant to the holder’s instructions, one or more new Certificates evidencing the same aggregate number and type of Units as was evidenced by the Certificate so surrendered.

ARTICLE 5

PROFIT, LOSS, AND DISTRIBUTIONS

5.1 Distributions of Cash Flow. Cash flow for each taxable year of the Company shall be distributed to the Member at such times and in such amounts as the Member shall determine.

5.2 Allocation of Profit or Loss. All Profit or Loss shall be allocated to the Member.

5.3 Liquidation and Dissolution. If the Company is liquidated, the assets of the Company shall be distributed to the Member or to a Successor or Successors.

ARTICLE 6

MANAGEMENT: RIGHTS, POWERS, AND DUTIES

6.1 Management. The Company shall be managed solely by the Member. At the election of the Member, a Board of Directors may be elected to manage the Company.

6.2 Officers. The Company shall have such officers as may be designated by the Member from time to time, who shall act as agents of the Company, who shall have such powers as are usually exercised by comparably designated officers of a Delaware corporation and who shall have the power to bind the Company through the exercise of such powers, to the extent consistent with the terms hereof. The officers designated and/or confirmed shall, unless and until removed from office, act as agents of the Company.

6.3 Personal Services. The Member shall not be required to perform services for the Company solely by virtue of being a Member.

6.4 Liability and Indemnification. The Member shall not be liable, responsible, or accountable, in damages or otherwise, to the Company for any act performed by the Member with respect to Company matters. Additionally, the Company shall indemnify the Member for any act performed by the Member with respect to Company matters.

ARTICLE 7

TRANSFER OF INTEREST

7.1 Transfers by Member. The Member may Transfer all, or any portion of, the Member’s interest or rights in the Member’s Membership Rights to one or more Successors.

 

4


7.2 Transfer to a Successor. In the event of any Transfer of all or any part of the Member’s Interest to a Successor, the Successor shall immediately thereupon and without further action become a Member with all rights, powers and privileges associated herewith and the Company shall be continued.

ARTICLE 8

DISSOLUTION, LIQUIDATION, AND TERMINATION OF THE COMPANY

8.1 Events of Dissolution. The Company shall only be dissolved at such time as the Member determines to dissolve the Company.

8.2 Company Continues Upon Bankruptcy of the Member. Except as otherwise provided by the Member, the Company shall continue notwithstanding whether the Member: (a) makes an assignment for the benefit of creditors; (b) files a voluntary petition in bankruptcy; (c) is adjudged a bankrupt or insolvent, or has entered against the Member an order for relief, in any bankruptcy or insolvency proceeding; (d) files a petition or answer seeking for the Member any reorganization, arrangement, composition, readjustment, liquidation, dissolution, or similar relief under any statute, law, or regulation; (e) files an answer or other pleading admitting or failing to contest the material allegations of a petition filed against the Member in any proceeding of this nature; or (f) seeks, consents to, or acquiesces in the appointment of a trustee, receiver, or liquidator of the Member or of all or any substantial part of the Member’s properties.

8.3 Company Continues Upon Death of the Member. Upon the death of the Member, the death of the Member shall be treated as an immediate Transfer of all of the Member’s Interest to a Successor. The Successor shall immediately thereupon and without further action become a Member with all rights, powers and privileges associated herewith, and the Company shall be continued.

8.4 Procedure for Winding UP and Dissolution. If the Company is dissolved, the affairs of the Company shall be wound up. On winding up of the Company, the assets of the Company shall be distributed, first, to creditors of the Company in satisfaction of the liabilities of the Company, and then to the person(s) who is/are the Member(s) of the Company in proportion to the Member’s(s’) Interests.

8.5 Filing of Articles of Dissolution. If the Company is dissolved, a Certificate of Dissolution shall be promptly filed with the Secretary of State by the Member.

ARTICLE 9

BOOKS, RECORDS, ACCOUNTING, AND TAX ELECTIONS

9.1 Bank Accounts. All funds of the Company shall be deposited in a bank account or accounts opened in the Company’s name. The Member shall unanimously determine the institution or institutions at which the accounts will be opened and maintained, the types of accounts, and the Persons who will have authority with respect to the accounts and the funds therein.

 

5


9.2 Books and Records. The Member shall not be required to keep or cause to be kept complete and accurate books and records of the Company nor supporting documentation of the transactions with respect to the conduct of the Company’s business, The books and records, if any, shall be maintained in accordance with sound accounting principles and practices.

9.3 Annual Accounting Period. The annual accounting period of the Company shall be its taxable year. The Company’s taxable year shall be selected by the Member, subject to the requirements and limitations of the Code.

9.4 Disregarded Entity. The Member intends that for as long as the Company has a single Member the Company will be treated as a disregarded entity for any and all purposes under the Code and Treasury Regulations.

ARTICLE 10

GENERAL PROVISIONS

10.1 Applicable Law. All questions concerning the construction, validity, and interpretation of this Operating Agreement shall be governed by the laws of the State of Delaware.

10.2 Headings. The headings herein are inserted as a matter of convenience only, and do not define, limit, or describe the scope of this Operating Agreement or the intent of the provisions hereof.

10.3 Terms. Common nouns and pronouns shall be deemed to refer to the masculine, feminine, neuter, singular and plural, as the identity of the Person may in the context require.

10.4 Separability of Provisions. Each provision of this Operating Agreement shall be considered separable; and if, for any reason, any provision or provisions herein are determined to be invalid and contrary to any existing or future law, such invalidity shall not impair the operation of or affect those portions of this Operating Agreement which are valid.

 

6


IN WITNESS WHEREOF, the Member has executed this Operating Agreement as of the date set forth hereinabove.

 

SOLE MEMBER:
ADVANCED DISPOSAL SERVICES, INC.
By:    

Charles C. Appleby

President

 

7


EXHIBIT “A”

 

MEMBER NAME

 

ADDRESS

 

INITIAL CAPITAL

CONTRIBUTION

 

PERCENTAGE

INTEREST

Advanced Disposal Services, Inc.

 

9995 Gate Parkway N., Suite 200,

Jacksonville, Florida 32246

  $100.00   100%

OMNIBUS AMENDMENT TO OPERATING AGREEMENTS

This OMNIBUS AMENDMENT TO OPERATING AGREEMENTS (this “Omnibus Amendment”) is dated as of February             , 2010, and is made by the parties signatory hereto and amends those operating agreements set forth on Schedule I hereto (each, an “Operating Agreement” and, collectively, the “Operating Agreements”).

WHEREAS, the sole member of each of the limited liability companies set forth on Schedule II hereto (each, a “Company” and collectively, the “Companies”) has pledged its interest in such Company to Bank of America, N.A., as administrative agent (the “Agent”), pursuant to that certain Amended and Restated Master Securities Pledge Agreement, dated as of January 14, 2010 (as amended from time to time, the “Pledge Agreement”), among Advanced Disposal Services, Inc., a Delaware corporation (the “Parent”), the Subsidiaries of the Parent (including the Companies) and Bank of America, N.A., as administrative agent;

WHEREAS, the sole member of each of the Companies wishes to amend the Operating Agreement of such Company set forth opposite its name on Schedule I hereto to permit the Agent to foreclose on its equity interest in such Company in accordance with the terms of the Pledge Agreement;

NOW THEREFORE, the sole member of each of the Companies does hereby agree as follows:

1. The definition of “Successor” set forth in Article 1 of each of the Operating Agreements is hereby amended to read in its entirety as follows:

“Successor” means any Person to whom all or any part of an Interest is Transferred in accordance with the terms hereof.

2. The definition of “Transfer” set forth in Article 1 of each of the Operating Agreements is hereby amended to read in its entirety as follows:

“Transfer” means, when used as a noun, (a) any voluntary sale, hypothecation, pledge, assignment, attachment or other transfer of any Interest, and (b) any transfer of any Interest initiated by a lender in connection with the enforcement of its rights under a senior credit facility that is secured, in whole or in part, by a pledge of such Interest, and, when used as a verb, (x) to voluntarily sell, hypothecate, pledge, assign or otherwise transfer any Interest, and (y) with respect to any lender, to sell, hypothecate, pledge, assign or otherwise transfer any Interest in connection with the enforcement of such lender’s rights under any senior credit facility that is secured, in whole or in part, by a pledge of such Interest.

 

8


3. Article 7 of each of the Operating Agreements is hereby amended is amended to add the following new Section 7.3 at the end thereof:

“7.3 Transfer by Secured Party. In the event the Interest is at any time pledged to a lender as security in connection with senior financing for the Company, the lender (or agent for the group of senior lenders) shall have the right to exercise its remedies under such pledge, to foreclose upon the Interest and/or to Transfer the Interest to itself or to a third party in connection with such exercises of remedies and/or foreclosure, all without further consent of the Member or any Successor.”

4. Capitalized terms used and not defined herein shall have the definitions given in the applicable Operating Agreement.

5. Except as herein amended, each Operating Agreement shall remain in full force and effect and this Omnibus Amendment shall be incorporated therein and made part thereof.

[Signature Page Follows]

 

9


IN WITNESS WHEREOF, the underdesigned have executed this Omnibus Amendment as of the date first above written

 

Advanced Disposal Services, Inc.
By:    

Steven R. Carn

Vice President

SCHEDULE I

OPERATING AGREEMENTS

 

1.      Advanced Disposal Recycling Services, LLC

   Operating Agreement of Advanced Disposal Recycling Services, LLC

2.      Advanced Disposal Recycling Services Gulf Coast, LLC

   Operating Agreement of Advanced Disposal Recycling Services Gulf Coast, LLC

3.      Advanced Disposal Services Alabama, LLC

   Amended and Restated Operating Agreement of Advanced Disposal Services Alabama, LLC

4.      Advanced Disposal Services Alabama CATS, LLC

   Operating Agreement of Advanced Disposal Services Alabama CATS, LLC

5.      Advanced Disposal Services Alabama EATS, LLC

   Operating Agreement of Advanced Disposal Services Alabama EATS, LLC

6.      Advanced Disposal Services Alabama Holdings, LLC

   Amended and Restated Operating Agreement of Advanced Disposal Services Alabama Holdings, LLC

7.      Advanced Disposal Services ASW, LLC

   Operating Agreement of Advanced Disposal Services ASW, LLC

8.      Advanced Disposal Services Atlanta, LLC

   Amended and Restated Operating Agreement of Advanced Disposal Services Atlanta, LLC

9.      Advanced Disposal Services Augusta, LLC

   Operating Agreement of Advanced Disposal Services Augusta, LLC

10.    Advanced Disposal Services Carolinas, LLC

   Operating Agreement of Advanced Disposal Services Carolinas, LLC

 

10


11.    Advanced Disposal Services Carolinas Holdings, LLC

   Operating Agreement of Advanced Disposal Services Carolinas Holdings, LLC

12.    Advanced Disposal Services Central Florida, LLC

   Operating Agreement of Advanced Disposal Services Central Florida, LLC

13.    Advanced Disposal Services Cobb County Recycling Facility, LLC

   Operating Agreement of Advanced Disposal Services Cobb County Recycling Facility, LLC

14.    Advanced Disposal Services Cobb County Transfer Station, LLC

   Operating Agreement of Advanced Disposal Services Cobb County Transfer Station, LLC

15.    Advanced Disposal Services Georgia Holdings, LLC

   Operating Agreement of Advanced Disposal Services Georgia Holdings, LLC

16.    Advanced Disposal Services Gulf Coast, LLC

   Operating Agreement of Advanced Disposal Services Gulf Coast, LLC

17.    Advanced Disposal Services Gwinnett Transfer Station, LLC

   Operating Agreement of Advanced Disposal Services Gwinnett Transfer Station, LLC

18.    Advanced Disposal Services Hancock County, LLC

   Operating Agreement of Advanced Disposal Services Hancock County, LLC

19.    Advanced Disposal Services Jackson, LLC

   Operating Agreement of Advanced Disposal Services Jackson, LLC

20.    Advanced Disposal Services Jacksonville, LLC

   Second Amended Operating Agreement of Advanced Disposal Services Jacksonville, LLC

21.    Advanced Disposal Services Jones Road, LLC

   Operating Agreement of Advanced Disposal Services Jones Road, LLC

22.    Advanced Disposal Services Macon, LLC

   Amended and Restated Operating Agreement of Advanced Disposal Services Macon, LLC

23.    Advanced Disposal Services Mid-South, LLC

   Operating Agreement of Advanced Disposal Services Mid-South, LLC

24.    Advanced Disposal Services Middle Tennessee, LLC

   Operating Agreement of Advanced Disposal Services Middle Tennessee, LLC

25.    Advanced Disposal Services Mississippi, LLC

   Operating Agreement of Advanced Disposal Services Mississippi, LLC

26.    Advanced Disposal Services North Florida, LLC

   Operating Agreement of Advanced Disposal Services North Florida, LLC

 

11


27.    Advanced Disposal Services North Georgia, LLC

   Operating Agreement of Advanced Disposal Services North Georgia, LLC

28.    Advanced Disposal Services Pasco County, LLC

   Operating Agreement of Advanced Disposal Services Pasco County, LLC

29.    Advanced Disposal Services Rogers Lake, LLC

   Operating Agreement of Advanced Disposal Services Rogers Lake, LLC

30.    Advanced Disposal Services Smyrna Transfer Station, LLC

   Operating Agreement of Advanced Disposal Services Smyrna Transfer Station, LLC

31.    Advanced Disposal Services Southside Materials Recovery Station, LLC

   Operating Agreement of Advanced Disposal Services Southside Materials Recovery Station, LLC

32.    Advanced Disposal Services Stateline, LLC

   Operating Agreement of Advanced Disposal Services Stateline, LLC

33.    All Star Waste Systems, LLC

   Operating Agreement of All Star Waste Systems, LLC

34.    Arrow Disposal Service, LLC

   Operating Agreement of Arrow Disposal Service, LLC

35.    Cartersville Transfer Station, LLC, d/b/a Riverside Transfer Station

   Operating Agreement of Cartersville Transfer Station, LLC, d/b/a Riverside Transfer Station

36.    Caruthers Mill C&D Landfill, LLC

   Operating Agreement of Caruthers Mill C&D Landfill, LLC

37.    Coastal Recyclers Landfill, LLC

   Operating Agreement of Coastal Recyclers Landfill, LLC

38.    Coastal Recyclers Transfer Station, LLC

   Operating Agreement of Coastal Recyclers Transfer Station, LLC

39.    Container & Compactors Services, LLC

   Operating Agreement of Container & Compactors Services, LLC

40.    Doraville Transfer Station, LLC

   Operating Agreement of Doraville Transfer Station, LLC

41.    Eagle Point Landfill, LLC

   Operating Agreement of Eagle Point Landfill, LLC

42.    Firetower Landfill, LLC

   Operating Agreement of Firetower Landfill, LLC

43.    Hall County Transfer Station, LLC

   Operating Agreement of Hall County Transfer Station, LLC

 

12


44.    Hidden Acres Land Company, LLC

   Operating Agreement of Hidden Acres Land Company, LLC

45.    Nassau County Landfill, LLC

   Operating Agreement of Nassau County Landfill, LLC

46.    Old Kings Road Solid Waste, LLC

   Operating Agreement of Old Kings Road Solid Waste, LLC

47.    Old Kings Road, LLC

   Operating Agreement of Old Kings Road, LLC

48.    Stone’s Throw Landfill, LLC

   Amended and Restated Operating Agreement of Stone’s Throw Landfill, LLC

49.    Turkey Trot Landfill, LLC

   Operating Agreement of Turkey Trot Landfill, LLC

50.    Welcome All Transfer Station, LLC

   Operating Agreement of Welcome All Transfer Station, LLC

51.    Wolf Creek Landfill, LLC

   Operating Agreement of Wolf Creek Landfill, LLC

SCHEDULE II

COMPANIES

 

1. Advanced Disposal Recycling Services, LLC

 

2. Advanced Disposal Recycling Services Gulf Coast, LLC

 

3. Advanced Disposal Services Alabama, LLC

 

4. Advanced Disposal Services Alabama CATS, LLC

 

5. Advanced Disposal Services Alabama EATS, LLC

 

6. Advanced Disposal Services Alabama Holdings, LLC

 

7. Advanced Disposal Services ASW, LLC

 

8. Advanced Disposal Services Atlanta, LLC

 

9. Advanced Disposal Services Augusta, LLC

 

10. Advanced Disposal Services Carolinas, LLC

 

11. Advanced Disposal Services Carolinas Holdings, LLC

 

12. Advanced Disposal Services Central Florida, LLC

 

13. Advanced Disposal Services Cobb County Recycling Facility, LLC

 

14. Advanced Disposal Services Cobb County Transfer Station, LLC

 

15. Advanced Disposal Services Georgia Holdings, LLC

 

16. Advanced Disposal Services Gulf Coast, LLC

 

17. Advanced Disposal Services Gwinnett Transfer Station, LLC

 

18. Advanced Disposal Services Hancock County, LLC

 

19. Advanced Disposal Services Jackson, LLC

 

20. Advanced Disposal Services Jacksonville, LLC

 

21. Advanced Disposal Services Jones Road, LLC

 

22. Advanced Disposal Services Macon, LLC

 

23. Advanced Disposal Services Mid-South, LLC

 

24. Advanced Disposal Services Middle Tennessee, LLC

 

13


25. Advanced Disposal Services Mississippi, LLC

 

26. Advanced Disposal Services North Florida, LLC

 

27. Advanced Disposal Services North Georgia, LLC

 

28. Advanced Disposal Services Pasco County, LLC

 

29. Advanced Disposal Services Rogers Lake, LLC

 

30. Advanced Disposal Services Smyrna Transfer Station, LLC

 

31. Advanced Disposal Services Southside Materials Recovery Station, LLC

 

32. Advanced Disposal Services Stateline, LLC

 

33. All Star Waste Systems, LLC

 

34. Arrow Disposal Service, LLC

 

35. Cartersville Transfer Station, LLC, d/b/a Riverside Transfer Station

 

36. Caruthers Mill C&D Landfill, LLC

 

37. Coastal Recyclers Landfill, LLC

 

38. Coastal Recyclers Transfer Station, LLC

 

39. Container & Compactors Services, LLC

 

40. Doraville Transfer Station, LLC

 

41. Eagle Point Landfill, LLC

 

42. Firetower Landfill, LLC

 

43. Hall County Transfer Station, LLC

 

44. Hidden Acres Land Company, LLC

 

45. Nassau County Landfill, LLC

 

46. Old Kings Road Solid Waste, LLC

 

47. Old Kings Road, LLC

 

48. Stone’s Throw Landfill, LLC

 

49. Turkey Trot Landfill, LLC

 

50. Welcome All Transfer Station, LLC

 

51. Wolf Creek Landfill, LLC

 

14

Exhibit 3.111

Delaware

The First State

I, JEFFREY W. BULLOCK, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED ARE TRUE AND CORRECT COPIES OF ALL DOCUMENTS ON FILE OF “ADVANCED DISPOSAL SERVICES MOBILE TRANSFER STATION, LLC” AS RECEIVED AND FILED IN THIS OFFICE.

THE FOLLOWING DOCUMENTS HAVE BEEN CERTIFIED:

CERTIFICATE OF FORMATION, FILED THE TWENTY-FIFTH DAY OF JUNE, A.D. 2010, AT 9:43 O’CLOCK A.M.

CERTIFICATE OF AMENDMENT, CHANGING ITS NAME FROM “ADVANCED DISPOSAL SERVICES CHICKASAW TRANSFER STATION, LLC” TO “ADVANCED DISPOSAL SERVICES NORTH MOBILE TRANSFER STATION, LLC”, FILED THE TWENTY-SEVENTH DAY OF AUGUST, A.D. 2010, AT 5:11 O’CLOCK P.M.

CERTIFICATE OF AMENDMENT, CHANGING ITS NAME FROM “ADVANCED DISPOSAL SERVICES NORTH MOBILE TRANSFER STATION, LLC” TO “ADVANCED DISPOSAL SERVICES MOBILE TRANSFER STATION, LLC”, FILED THE TWENTY-THIRD DAY OF SEPTEMBER, A.D. 2010, AT 2:25 O’CLOCK P.M.

AND I DO HEREBY FURTHER CERTIFY THAT THE AFORESAID CERTIFICATES ARE THE ONLY CERTIFICATES ON RECORD OF THE AFORESAID LIMITED LIABILITY COMPANY, “ADVANCED DISPOSAL SERVICES MOBILE TRANSFER STATION, LLC”.

 

 

Jeffrey W. Bullock, Secretary of State

 

1


CERTIFICATE OF FORMATION

OF

ADVANCED DISPOSAL SERVICES CHICKASAW TRANSFER STATION, LLC

ARTICLE I - NAME

The name of this Limited Liability Company is Advanced Disposal Services Chickasaw Transfer Station, LLC (the “Company”).

ARTICLE II - INITIAL REGISTERED OFFICE AND AGENT

The street address of the initial registered office of the Company is 1209 Orange Street, Wilmington, Delaware 19801, and the name of its initial registered agent at such address is The Corporation Trust Company.

ARTICLE III - OPERATING AGREEMENT

The rights and duties of the members of the Company are set forth in the Operating Agreement of the Company.

IN WITNESS WHEREOF, the undersigned authorized person of the Company has executed this Certificate of Formation this 25 th of June 2010.

ADVANCED DISPOSAL SERVICES, INC.

 

 

Christian B. Mills,
Authorized Person of Company

 

2


STATE OF DELAWARE

CERTIFICATE OF AMENDMENT

1. Name of Limited Liability Company: Advanced Disposal Services Chickasaw Transfer Station, LLC

2. The Certificate of Formation of the limited liability company is hereby amended as follows: The name of this limited liability company is Advanced Disposal Services North Mobile Transfer Station, LLC

IN WITNESS WHEREOF, the undersigned have executed this Certificate on the      day of             , A.D.     .

 

By:  

 

Authorized Person(s)

 

Name:  

 

Print or Type

 

3


STATE OF DELAWARE

CERTIFICATE OF AMENDMENT

1. Name of Limited Liability Company: Advanced Disposal Services North Mobile Transfer Station, LLC

2. The Certificate of Formation of the limited liability company is hereby amended as follows: The name of this limited liability company is Advanced Disposal Services Mobile Transfer Station, LLC

IN WITNESS WHEREOF, the undersigned have executed this Certificate on the      day of             , A.D.     .

 

By:  

 

Authorized Person(s)

 

Name:  

 

Print or Type

 

4

Exhibit 3.112

OPERATING AGREEMENT

OF

ADVANCED DISPOSAL SERVICES CHICKASAW TRANSFER STATION, LLC

This Operating Agreement of ADVANCED DISPOSAL SERVICE CHICKASAW TRANSFER STATION, LLC is made effective as of June 25, 2010, by ADVANCED DISPOSAL SERVICES, INC. (the Member).

ARTICLE I

DEFINED TERMS

The following capitalized terms shall have the meanings specified in this Article I. Other terms arc defined in the text of this Operating Agreement; and, throughout this Operating Agreement, those terms shall have the meanings respectively ascribed to them.

“Act” means the Delaware Limited Liability Company Act, as amended from time to time.

“Code” means the Internal Revenue Code of 1986, as amended, or any corresponding provision of any succeeding law.

“Company” means the limited liability company organized in accordance with this Operating Agreement.

“Secretary of State” means the Secretary of State of the State of Delaware.

“Interest” means the Member’s share of the Profits and Losses of, and the right to receive distributions from, the Company.

“Membership Rights” means all of the rights of the Member in the Company, including the Member’s: (a) interest; (b) right to inspect the Company’s books and records; (c) right to participate in the management of and vote on matters coming before the Company; and (d) unless this Operating Agreement or the Certificate of Formation provide to the contrary, right to act as an agent of the Company.

“Operating Agreement” means this Operating Agreement of Advanced Disposal Services Chickasaw Transfer Station, LLC, a Delaware limited liability company, as amended from time to time.

“Person” means and includes an individual, corporation, partnership, association, limited liability company, trust, estate, or other entity.

“Profit” and “Loss” means, for each taxable year of the Company (or other period for which Profit or Loss must be computed) the Company’s taxable income or loss determined in accordance with the Code.

 

1


“Treasury Regulations” means the income tax regulations, including any temporary regulations, from time to time promulgated under the Code.

“Successor” means any Person to whom all or any part of an interest is Transferred in accordance with the terms hereof.

“Transfer” means, when used as a noun, (a) any voluntary sale, hypothecation, pledge, assignment, attachment or ether transfer of any Interest, and (b) any transfer of any Interest initiated by a lender in connection with the enforcement of its rights under a senior credit facility that is secured, in whole or in part, by a pledge of such Interest, and, when used as a verb, (x) to voluntarily sell, hypothecate, pledge, assign or otherwise transfer any Interest, and (y) with respect to any lender, to sell, hypothecate, pledge, assign or otherwise transfer any Interest in connection with the enforcement of such lender’s rights under any senior credit facility that is secured, in whole or in part, by a pledge of such Interest.

“Units’’ means an ownership interest in the Company, representing the holder’s Membership Rights, including any and all benefits to which the holder of such Units may be entitled as provided in this Operating Agreement, together with all obligations of such person to comply with the terms and conditions of this Operating Agreement.

ARTICLE 2

FORMATION AND NAME; PURPOSE; TERM

2.1 Organization. The Company was organized as a limited liability company pursuant to the Act that certain Certificate of Formation filed with the Secretary of State on June 25, 2010

2.2 Name of the Company. The name of the Company shall be ADVANCED DISPOSAL SERVICES CHICKASAW TRANSFER STATION, LLC. The Company may do business under that name and under any other name or names upon which the Member may, in the sole discretion of the Member, determine. If the Company does business under a name other than that set forth in the Certificate of Formation, then the Company shall file a fictitious name registration as required by law.

2.3 Purpose. The Company is organized to conduct any lawful business under the laws of the various states of the United States of America.

2.4 Term. The term of the Company shall be perpetual, unless its existence is sooner terminated pursuant to Article 8.

2.5 Member. The name and present mailing address of the sole Member is set forth on Exhibit A.

 

2


ARTICLE 3

CAPITAL; CAPITAL ACCOUNTS

3.1 No Other Capital Contributions Required. The Member shall not be required to contribute any additional capital to the Company, and except as set forth in the Act, the Member shall not have any personal liability for any obligations of the Company.

3,2 Loans. The Member may, at any time, make or cause a loan to be made to the Company in any amount and on those terms upon which the Company and the Member agree.

3.3 Capital Accounts. A capital account shall be maintained by the Company for the Member.

ARTICLE 4

UNITS

4,1 Authorization and Issuance of Units.

(a) A total of one hundred thousand (100,000) Units are hereby authorized for issuance. The number of Units authorized for issuance pursuant to this Section 4(a) may he increased from time to time as deemed necessary by the Member.

(b) Units issued for such consideration as the Member determines to be appropriate shall be deemed to be fully paid and non-assessable if the entire amount of such consideration has been received by the Company for such Units in the form of cash, property or services rendered.

4.2 Unit Certificates.

(a) Upon the issuance of Units to the Member in accordance with the provisions of this Agreement, the Company shall issue one or more Unit Certificates in the name of the Member. Each such Unit Certificate shall be denominated in terms of the number of Units evidenced by such Unit Certificate. “Unit Certificate” means a certificate issued by the Company, which evidences the ownership of one or more Units. Each Unit Certificate shall bear the following legend: “This certificate evidences an interest in ADVANCED DISPOSAL SERVICES CHICKASAW TRANSFER STATION, LLC and shall be a certificated security for purposes of Article 8 of the Uniform Commercial Code of the State of Delaware and the Uniform Commercial Code of any other jurisdiction.” This provision shall not be amended, and no such purported amendment to this provision shall be effective until all outstanding certificates have been surrendered for cancellation.

(b) The Company shall issue a new Unit Certificate in place of any Unit Certificate previously issued if the holder of the Units represented by such Unit Certificate, as reflected on the books and records of the Company:

(i) makes proof by affidavit, in form and substance satisfactory to the Company, that such previously issued Unit Certificate has been lost, stolen or destroyed;

(ii) requests the issuance of a new Unit Certificate before the Company has notice that such previously issued Unit Certificate has been acquired by a purchaser for value in good faith and without notice of an adverse claim in accordance with the terms and conditions of this Agreement;

 

3


(iii) if requested by the Company, delivers to the Company a bond, in form and substance satisfactory to the Company, with such surety or sureties as the Company may direct, to indemnify the Company against any claim that may be made on account of the alleged loss, destruction or theft of the previously issued Unit Certificate; and

(iv) satisfies any other reasonable requirements imposed by the Company.

(c) Upon a Member’s Transfer in accordance with the provisions of this Agreement of any or

all Units represented by a Unit Certificate, the transferee of such Units shall deliver such Unit Certificate to the Company for cancellation, and the Company shall thereupon issue a new Unit Certificate to such transferee for the number of Units being transferred and, if applicable, cause to be issued to such Member a new Unit Certificate for that number of Units that were represented by the canceled Unit Certificate and that are not being Transferred.

ARTICLE 5

PROFIT, LOSS, AND DISTRIBUTIONS

5.1 Distributions of Cash Flow. Cash flow for each taxable year of the Company shall be distributed to the Member at such times and in such amounts as the Member shall determine.

5.2 Allocation of Profit or Loss. All Profit or Loss shall be allocated to the Member.

5.3 Liquidation and Dissolution. If the Company is liquidated, the assets of the Company shall be distributed to the Member.

ARTICLE 6

MANAGEMENT: RIGHTS, POWERS, AND DUTIES

6.1 Management. The Company shall be managed solely by the Member. At the election of the Member, a Board of Directors may be elected to manage the Company.

6.2 Officers. The Company shall have such officers as may be designated by the Member from time to time, who shall act as agents of the Company, who shall have such powers as are usually exercised by comparably designated officers of a Tennessee corporation and who shall have the power to bind the Company through the exercise of such powers, to the extent consistent with the terms hereof. The officers designated and/or confirmed shall, unless and until removed from office, act as agents of the Company.

6.3 Personal Services. The Member shall not be required to perform services for the Company solely by virtue of being a Member.

6.4 Liability and Indemnification. The Member shall not be liable, responsible, or accountable, in damages or otherwise, to the Company for any act performed by the Member with respect to Company matters. Additionally, the Company shall indemnify the Member for any act performed by the Member with respect to Company matters.

 

4


ARTICLE 7

TRANSFER OF INTEREST

7.1 Transfers by Member. The Member may Transfer all, or any portion of, the Member’s interest or rights in the Member’s Membership Rights to one or more Successors.

7.2 Transfer to a Successor. In the event of any Transfer of all or any part of the Member’s Interest to a Successor, the Successor shall immediately thereupon and without further action become a Member with all rights, powers and privileges associated herewith and the Company shall be continued.

7.3 Transfer by Secured Party. In the event the Interest is at any time pledged to a lender as security in connection with senior financing for the Company, the lender (or agent for the group of senior lenders) shall have the right to exercise its remedies under such pledge, to foreclose upon the Interest and/or to Transfer the Interest to itself or to a third party in connection with such exercises of remedies and/or foreclosure, all without further consent of the Member or any Successor.

ARTICLE 8

DISSOLUTION, LIQUIDATION, AND TERMINATION OF THE COMPANY

8.1 Events of Dissolution. The Company shall only be dissolved at such time as the Member determines to dissolve the Company.

8.2 Company Continues Upon Bankruptcy of the Member. Except as otherwise provided by the Member, the Company shall continue notwithstanding whether the Member: (a) makes an assignment for the benefit of creditors; (b) files a voluntary petition in bankruptcy; (e) is adjudged a bankrupt or insolvent, or has entered against the Member an order for relief, in any bankruptcy or insolvency proceeding; (d) files a petition or answer seeking for the Member any reorganization, arrangement, composition, readjustment, liquidation, dissolution, or similar relief under any statute, law, or regulation; (c) files an answer or other pleading admitting or failing to contest the material allegations of a petition filed against the Member in any proceeding of this nature; or (f) seeks, consents to, or acquiesces in the appointment of a trustee, receiver, or liquidator of the Member or of all or any substantial part of the Member’s properties.

8.3 Procedure for Winding Up and Dissolution. If the Company is dissolved, the affairs of the Company shall be wound up. On winding up of the Company, the assets of the Company shall be distributed, first, to creditors of the Company in satisfaction of the liabilities of the Company, and then to the Member.

8.4 Filing of Certificate of Cancellation. If the Company is dissolved, a Certificate of Cancellation shall be promptly filed with the Secretary of State by the Member.

 

5


ARTICLE 9

BOOKS, RECORDS, ACCOUNTING, AND TAX ELECTIONS

9.1 Bank Accounts. All funds of the Company shall be deposited in a bank account or accounts opened in the Company’s name. The Member shall unanimously determine the institution or institutions at which the accounts will be opened and maintained, the types of accounts, and the Persons who will have authority with respect to the accounts and the funds therein.

9.2 Books and Records. The Member shall not be required to keep or cause to be kept complete and accurate books and records of the Company nor supporting documentation of the transactions with respect to the conduct of the Company’s business. The books and records, if any, shall be maintained in accordance with sound accounting principles and practices.

9.3 Annual Accounting Period, The annual accounting period of the Company shall be its taxable year.

9.4 Disregarded Entity. The Member intends that for as long as the Company has a single member the Company will be treated as a disregarded entity for any and all purposes under the Code and Treasury Regulations.

ARTICLE 10

GENERAL PROVISIONS

10.1 Applicable Law. All questions concerning the construction, validity, and interpretation of this Operating Agreement shall be governed by the laws of the State of Delaware.

10.2 Headings. The headings herein are inserted as a matter of convenience only, and do not define, limit, or describe the scope of this Operating Agreement or the intent of the provisions hereof.

10.3 Terms. Common nouns and pronouns shall be deemed to refer to the masculine, feminine, neuter, singular and plural, as the identity of the Person may in the context require.

10.4 Separability of Provisions. Each provision of this Operating Agreement shall be considered separable; and if, for any reason, any provision or provisions herein are determined to be invalid and contrary to any existing or future law, such invalidity shall not impair the operation of or affect those portions of this Operating Agreement which are valid.

IN WITNESS WHEREOF, the Member has executed this Operating Agreement as or the date set forth hereinabove.

 

ADVANCED DISPOSAL SERVICES, INC.
By  
Christian B. Mills

Vice President & General Counsel

 

6


EXHIBIT “A”

 

MEMBER NAME

   ADDRESS    INITIAL CAPITAL
CONTRIBUTION
     PERCENTAGE
INTEREST
    UNITS
ISSUED
 

Advanced Disposal Services, Inc.

   7915 Baymeadows

Way, Suite 300,

Jacksonville,

Florida 32256

   $ 100.00         100     100   

 

7

Exhibit 3.113

DOCUMENT TRANSMITTAL

DATE: 11-05-2012

FROM: CT CORP-NY-CORPORATE

REF: Veolia ES Morehead Landfill, Inc.

MESSAGE:

Please see attached paperwork on the above referenced entity. If you have any questions regarding this transmittal, please do not hesitate to contact me.

Thank you for this opportunity to be of service to you and your firm.

 

1


Alison Lundergan Grimes

Secretary of State

Certificate

I, Alison Lundergan Grimes, Secretary of State for the Commonwealth of Kentucky, do hereby certify that the foregoing writing has been carefully compared by me with the original thereof, now in my official custody as Secretary of State and remaining on file in my office, and found to be a true and correct copy of:

ARTICLES OF INCORPORATION OF

VEOLIA ES MOREHEAD LANDFILL, INC. FILED JUNE 29, 2007.

IN WITNESS WHEREOF, I have hereunto set my hand and affixed my Official Seal at Frankfort, Kentucky, this 2nd day of November, 2012.

 

 

Alison Lundergan Grimes
Secretary of State

Commonwealth of Kentucky

mmoore/0667906 - Certificate ID: 132175

 

2


Kentucky Secretary of State

TREY GRAYSON

Division of Corporations

BUSINESS FILINGS

P.O. Box 718

Frankfort, KY 40602

(502) 564-2848

http://www.sos.ky.gov/

Articles of Incorporation

PAI

For the purposes of forming a business corporation in Kentucky pursuant to KRS Chapter 271B, the undersigned incorporator(s) hereby submit(s) the following Articles of Incorporation to the Secretary of State for filing:

Article I: The name of the corporation is Veolia ES Morehead Landfill, Inc.

Article II: The number of shares the corporation is authorized to issue is 1,000

Article III: The street address of the corporation’s initial registered office in Kentucky is

Kentucky Home Life Building

Louisville, KY 40202

and the name of the initial registered agent at that office is CT Corporation System.

Article IV: The mailing address of the corporation’s principal office is

125 S. 84th Street, Suite 200

Milwaukee, WI 53214

Article V: The name and mailing address of each incorporator is

Michael K. Slattery

125 S. 84th St., #200

Milwaukee, WI 53214

Executed by the Incorporator(s) on                     

                                                                Date

 

 

Signature of Incorporator

Michael K. Slattery Incorporator

 

Signature of Incorporator

I,                                                                               consent to serve as the registered agent on behalf of the corporation.

Type or print name of registered agent

 

3


 

Signature of Registered Agent

 

Type or Print Name & Title

SOS PAI (06/07) (See attached sheet for instructions)

 

4


DOCUMENT TRANSMITTAL

DATE: 12-05-2012

FROM: CT CORP-NY-CORPORATE

REF: Veolia ES Morehead Landfill, Inc.

MESSAGE:

Please see attached paperwork on the above referenced entity. If you have any questions regarding this transmittal, please do not hesitate to contact me.

Thank you for this opportunity to be of service to you and your firm.

 

5


COMMONWEALTH OF KENTUCKY

ALISON LUNDERGAN GRIMES, SECRETARY OF STATE

Division of Business Filings

Business Filings

PO Box 718

Frankfort, KY 40602

(502)564-3490

www.sos.ky.gov

Articles of Amendment

(Domestic Profit or Professional Services Corporation)

AMD

Pursuant to the provisions of KRS 14A and KRS 271B, the undersigned applies to amend articles of incorporation, and for that purpose, submits the following statements:

1. Name of the corporation on record with the Office of the Secretary of State is Veolia ES Morehead Landfill, Inc. (The name must be identical to the name on record with the Secretary of State.)

2. The text of each amendment adopted: Article I: The name of the corporation is Advanced Disposal Services Morehead Landfill, Inc.

3. If the amendment provides for an exchange, reclassification, or cancellation of issued shares, provisions for implementing the amendment, if not contained in the amendment itself, are as follows:

4. The date of adoption of each amendment was as follows: November 20, 2012

5. Check the option that applies (check only one option):

The amendment(s) was (were) duly adopted by the incorporators prior to issuance of shares.

The amendment(s) was (were) duly adopted by the board of directors prior to issuance of shares.

The amendment(s) was (were) duly adopted by the incorporators or board of director without shareholder action as shareholder action was not required.

If the amendment(s) was (were) duly adopted by the shareholders, the:

a) 100 Number of outstanding shares.

b) N/A Number of votes entitled to be cast by each voting group entitled to vote separately on the amendment

c) N/A Number of votes of each voting group indisputably represented at the meeting.

d) 100 The total number of votes in favor of the amendment.

 

6


e) 0 The number of votes against the amendment

f) N/A The number of votes cast for the amendment by each voting group was sufficient.

6. This application will be effective upon filing, unless a delayed effective date and/or time is provided. The effective date or the delayed effective cannot be prior to the date the application is filed. The date and/or time is                             N/A                              .

                                                                                                                                                       (Delayed effective date and/or time)

I declare under penalty of perjury under the laws of Kentucky that the forgoing is true and correct.

 

 

Signature of Officer or Chairman of the Board

Christian B. Mills

Printed Name

Assistant Secretary

Title

11/29/2012

Date
(01/12)

 

7

Exhibit 3.114

AMENDED & RESTATED

BYLAWS

of

ADVANCED DISPOSAL SERVICES MOREHEAD LANDFILL, INC.

Adopted and Restated as of the 14 th day of December, 2012.

ARTICLE I.

OFFICES

1.01 Business Office.

The Corporation’s principal office shall be within the Commonwealth of Kentucky. The Corporation may have such other offices, either within or without the Commonwealth of Kentucky, as the Board of Directors may designate or as the Corporation’s business may require from time to time. The Corporation shall maintain at its principal office a copy of certain records as required by the Kentucky Business Corporation Act (the “Act”).

1.02 Registered Office.

The Corporation’s registered office required by the Act to be maintained in the Commonwealth of Kentucky shall be the place designated by resolution of the Corporation’s Board of Directors and may be, but need not be, identical to the principal office in the Commonwealth of Kentucky. The address of the registered office may be changed from time to time.

ARTICLE II.

SHAREHOLDERS

2.01 Annual Shareholder Meeting.

The annual meeting of the shareholders shall be held within 90 days of the close of the Corporation’s fiscal year, at a time and date as is determined by the Corporation’s President or Board of Directors, for the purpose of electing directors and for the transaction of such other business as may come before the meeting.

2.02 Special Shareholder Meetings.

Special meetings of the shareholders, for any purpose or purposes, may be called by. (1) the President, (2) the Board of Directors or such officers as the Board of Directors may authorize from time to time, or (3) the President or Secretary upon the written request of the holders of record of at least one-tenth of all the outstanding shares of the Corporation entitled to vote on any issue at the meeting. The party calling the special meeting shall designate the date and hour of the meeting.


Upon delivery to the President or Secretary of a written request pursuant to item (3) above, stating the purpose(s) of the requested meeting, dated and signed by the person(s) entitled to request such a meeting, it shall be the duty of the officer to whom the request is delivered to give, within thirty (30) days of such delivery, notice of the meeting to the shareholders. Notice of any special meeting shall be given in the manner provided in section 2.04 of these Bylaws. Only business within the purpose(s) described in the special meeting notice shall be conducted at a special shareholders meeting.

2.03 Place of Shareholder Meeting.

The Board of Directors may designate any place, either within or without the Commonwealth of Kentucky, as the place of meeting for any annual or for any special meeting called by the Board of Directors. A waiver of notice signed by all persons entitled to vote at a meeting also may designate any place, either within or without the Commonwealth of Kentucky, as the place for the holding of such meeting. If no designation is made by the Board of Directors, or if a special meeting be otherwise called, the place of the meeting shall be the Corporation’s principal business office in the Commonwealth of Kentucky, but any meeting may be adjourned to reconvene at any place designated by vote of a majority of the shares represented thereat.

2.04 Notice of Shareholder Meeting.

(a) Required Notice . Unless otherwise required by the Act, written notice stating the place, day and hour of any annual or special shareholder meeting shall be delivered not less than ten (10) nor more than sixty (60) days before the meeting date, either personally or by mail, by or at the direction of the President, the Board of Directors, or other persons calling the meeting, to each shareholder of record entitled to vote at such meeting and to any other shareholder entitled by the Act or the Articles of Incorporation to receive notice of the meeting. Notice shall be deemed to be effective at the earlier of: (1) when deposited in the United States mail, addressed to the shareholder at his or her address as it appears on the Corporation’s stock transfer books, with postage thereon prepaid; (2) on the date shown on the return receipt if sent by registered or certified mail, return receipt requested, and the receipt is signed by or on behalf of the addressee; (3) when received; or (4) five (5) days after deposit in the United States mail, if mailed postpaid and correctly addressed to an address other than that shown in the Corporation’s current .record of shareholders.

(b) Adjourned Meeting . If any shareholder meeting is adjourned to a different date, time, or place, notice need not be given of the new date, time, and place, if the new date, time, and place are announced at the meeting before adjournment. But if a new record date for the adjourned meeting is or must be fixed (see section 2.05 of this Article II), then notice must be given pursuant to the requirements of paragraph (a) of this section 2.04 to those persons who are shareholders as of the new record date.

 

2


(c) Waiver of Notice . A shareholder may waive notice of meeting (or any notice required by the Act, Articles of Incorporation, or Bylaws), by a writing signed by the shareholder entitled to the notice which is delivered to the Corporation (either before or after the date and time stated in the notice) for inclusion in the minutes or filing with the corporate records.

A shareholder’s attendance at a meeting:

 

  (1) waives objection to lack of notice or defective notice of the meeting, unless the shareholder at the beginning of the meeting objects to holding the meeting or transacting business at the meeting;

 

  (2) waives objection to consideration of a particular matter at the meeting that is not within the purpose or purposes described in the meeting notice, unless the shareholder objects to considering the matter when it is presented.

(d) Contents of Notice . The notice of each special shareholder meeting shall include a description of the purpose or purposes for which the meeting is called. Except as provided in this section 2.04(d), or as provided in the Corporation’s Articles of Incorporation or otherwise in the Act, the notice of an annual shareholder meeting need not include a description of the purpose or purposes for which the meeting is called.

If a purpose of any shareholder meeting is to consider either: (1) a proposed amendment to the Articles of Incorporation (including any restated articles requiring shareholder approval); (2) a plan of merger or share exchange; (3) the sale, lease, exchange or other disposition of all or substantially all of the Corporation’s property; (4) the dissolution of the Corporation; or (5) the removal of a director, the notice must so state and be accompanied by, respectively, a copy or summary of the: (1) articles of amendment; (2) plan of merger or share exchange; or (3) transaction for disposition of the Corporation’s property. If the proposed corporate action creates dissenters’ rights, the notice must state that shareholders are or may be entitled to assert dissenters’ rights and must be accompanied by a copy of the appropriate section of the Act. If the Corporation issues or authorizes the issuance of shares for promissory notes or for promises to render services in the future, the Corporation shall, with or before the notice of the next shareholder meeting, report in writing to all the shareholders the number of shares authorized or issued and the consideration received. Likewise, if the Corporation indemnifies or advances expenses to a director, this shall be reported to all the shareholders with or before notice of the next shareholder’s meeting.

2.05 Fixing of Record Date.

For the purpose of determining shareholders entitled to notice of or to vote at any meeting of shareholders, or any adjournment thereof, or shareholders entitled to receive payment of any distribution or dividend, or in order to make a determination of shareholders for any other proper purpose, the Board of Directors may fix in advance a date as the record date. Such record date shall not be more than seventy (70) days prior to the date on which the particular action requiring such determination of shareholders is to be taken. If no such record date is fixed, the record date for determination of such shareholders shall be at the close of business on:

(a) With respect to an annual shareholder meeting or any special shareholder meeting called by the Board of Directors or any person specifically authorized by the Board or these Bylaws to call a meeting, the day before the first notice is delivered to shareholders;

 

3


(b) With respect to a special shareholder’s meeting demanded by the shareholders, the date the first shareholder signs the demand;

(c) With respect to the payment of a share dividend, the date the Board authorizes the share dividend;

(d) With respect to actions taken in writing without a meeting (pursuant to Article 11, section 2.11), the date the first shareholder signs a consent;

(e) With respect to a distribution to shareholders, (other than one involving a repurchase or acquisition of shares), the date the Board authorizes the distribution; and

(f) With respect to any other matter for which such a determination is required, as provided by law.

When a determination of shareholders entitled to vote at any meeting of shareholders has been made as provided in this section, such determination shall apply to any adjournment thereof unless the Board of Directors fixes a new record date which it must do if the meeting is adjourned to a date more than 120 days after the date fixed for the original meeting.

2.06 Voting Lists.

The officer or agent having charge of the stock transfer books for shares of the Corporation shall make, before each meeting of shareholders, a complete list of the shareholders entitled to vote at such meeting, or any adjournment thereof, arranged in alphabetical order with the address of and the number of shares held by each. The list must be arranged by voting group, if such exists, and within each voting group by class or series of shares. The shareholder list shall be subject to inspection at the Corporation’s principal office by any shareholder at any time during usual business hours for any proper purpose and beginning two (2) business days after notice is given of the meeting for which the list was prepared. Such list also shall be produced and kept open at the time and place of the meeting and shall be subject to the inspection of any shareholder during the meeting for purposes related to the meeting. A shareholder or his or her agent or attorney is entitled on written demand to inspect and, subject to the requirements of the Act and of section 2.12(c), to copy the list during regular business hours and at the shareholder’s expense during the period it is available for inspection. The Corporation shall maintain the shareholder list in written form or in another form capable of conversion into written form within a reasonable time. The failure of the Corporation to produce such shareholder list shall not invalidate any action taken at such meeting.

2.07 Shareholder Quorum and Voting Requirements.

Unless the Articles of Incorporation or the Act provide otherwise, a majority of the votes entitled to be cast on the matter constitutes a quorum for action on that matter.

 

4


Once a share is represented for any purpose at a meeting, it is deemed present for quorum purposes for the remainder of the meeting and for any adjournment of that meeting unless a new record date is or must be set for that adjourned meeting. A share represented at a meeting solely for the purpose of objecting to the holding of the meeting or the transaction of business at the meeting shall not be deemed present for quorum purposes.

2.08 Proxies.

Except as otherwise provided by the Act, at all meetings of shareholders a shareholder may vote in person or vote by proxy which is executed in writing by the shareholder or which is executed by his duly authorized attorney-in-fact. Such proxy shall be filed with the secretary of the Corporation or other person authorized to tabulate votes before or at the time of the meeting. No proxy shall be valid after eleven (11) months from the date of its execution unless otherwise provided in the proxy. Unless otherwise provided in the appointment form, a proxy appointment may be revoked at any time before it is voted, either by written notice filed with the Secretary or other officer or agent of the Corporation authorized to tabulate votes, or by oral notice given by the shareholder during the meeting. The presence of a shareholder who has filed his or her proxy appointment shall not of itself constitute a revocation.

2.09 Voting of Shares.

Unless otherwise provided in the Articles of Incorporation or the Act, each outstanding share entitled to vote shall be entitled to one vote upon each matter submitted to a vote at a meeting of shareholders.

Except as provided by specific court order, no shares held by another corporation, if a majority of the shares entitled to vote for the election of directors of such other corporation are held by the Corporation, shall be voted at any meeting or counted in determining the total number of outstanding shares at any given time for purposes of any meeting. Provided, however, the preceding sentence shall not limit the Corporation’s power to vote any shares, including its own shares, held by it in a fiduciary capacity.

Redeemable shares are not entitled to vote after notice of redemption is mailed to the holders and a sum sufficient to redeem the shares has been deposited with a bank, trust company, or other financial institution under an irrevocable obligation to pay the holders the redemption price on surrender of the shares.

2.10 Corporation’s Acceptance of Votes.

(a) If the name signed on a vote, consent, waiver, or proxy appointment corresponds to the name of a shareholder, the Corporation, if acting in good faith, is entitled to accept the vote, consent, waiver, or proxy appointment and give it effect as the act of the shareholder.

(b) If the name signed on a vote, consent, waiver, or proxy appointment does not correspond to the name of its shareholder, the Corporation, if acting in good faith, is nevertheless entitled to accept the vote, consent, waiver, or proxy appointment and give it effect as the act of the shareholder if:

 

  (1) the shareholder is an entity as defined in the Act and the name signed purports to be that of an officer or agent of the entity;

 

5


  (2) the name signed purports to be that of an administrator, executor, guardian, or conservator representing the shareholder and if the Corporation requests, evidence of fiduciary status acceptable to the Corporation has been presented with respect to the vote, consent, waiver, or proxy appointment;

 

  (3) the name signed purports to be that of a receiver or trustee in bankruptcy of the shareholder and if the Corporation requests, evidence of this status acceptable to the Corporation has been presented with respect to the vote, consent, waiver, and proxy appointment;

 

  (4) the name signed purports to be that of a pledgee, beneficial owner, or attorney-in-fact of the shareholder and if the Corporation requests, evidence acceptable to the Corporation of the signatory’s authority to sign for the shareholder has been presented with respect to the vote, consent, waiver, or proxy appointment;

 

  (5) two or more persons are the shareholder as covenants or fiduciaries and the name signed purports to be the name of at least one of the co-owners and the person signing appears to be acting on behalf of all the co-owners.

(c) The Corporation is entitled to reject a vote, consent, waiver, or proxy appointment if the secretary or other officer or agent authorized to tabulate votes, acting in good faith, has reasonable basis for doubt about the validity of the signature on it or about the signatory’s authority to sign for the shareholder.

(d) The Corporation and its officer or agent who accepts or rejects a vote, consent, waiver, or proxy appointment in good faith and in accordance with the standards of this section are not liable in damages to the shareholder for the consequences of the acceptance or rejection.

(e) Corporate action based on the acceptance or rejection of a vote, consent, waiver, or proxy appointment under this section is valid unless a court of competent jurisdiction determines otherwise.

2.11 Unanimous Consent without Meeting.

Any action required or permitted to be taken at a meeting of the shareholders may be taken without a meeting if one or more consents in writing, setting forth the action so taken, shall be signed by all of the shareholders entitled to vote with respect to the subject matter thereof and are delivered to the Corporation for inclusion in the minute book. A consent signed under this section has the effect of a meeting vote and may be described as such in any document.

 

6


2.12 Voting of Shares by other Corporations.

Shares standing in another corporation’s name may be voted either in person or by proxy, by the other corporation’s president or any other officer appointed by the president. A proxy appointment executed by any principal officer of the other corporation or such an officer’s assistant shall be conclusive evidence of the signer’s authority to act, in the absence of express notice to this Corporation, given in writing to this Corporation’s Secretary, or other officer or agent of this Corporation authorized to tabulate votes, of the designation of some other person by the other corporation’s board of directors or Bylaws.

2.13 Dissenters’ Rights.

Each shareholder shall have the right to dissent from action by the Corporation and obtain payment for his or her shares when so authorized by the Act, the Articles of Incorporation, these Bylaws, or by resolution of the Board of Directors.

2.14 Conduct of Meetings.

The President, or in his or her absence the Vice President, and in his or her absence any person chosen by the shareholders present, shall call the meeting of the shareholders to order and shall act as Chairman of the meeting, and the Secretary of the Corporation shall act as Secretary of all meetings of the shareholders, except that the presiding officer may appoint any Assistant Secretary or other person to act as Secretary of the meeting.

ARTICLE III.

BOARD OF DIRECTORS

3.01 General Powers.

All corporate powers shall be exercised by or under the authority of, and the Corporation’s business and affairs shall be managed under the direction of, the Board of Directors.

3.02 Election.

Unless otherwise provided in the Articles of Incorporation, directors are elected by a plurality of the votes cast by the shares entitled to vote in the election at a meeting at which a quorum is present.

3.03 Number, Tenure and Qualification.

The number of directors shall be fixed, or increased or decreased from time to time, by a resolution adopted by a majority of the Board of Directors or Shareholders by amendment to these Bylaws, but in no event shall there be less than two (2) directors and a decrease in the number of directors shall not shorten the term of office of an incumbent director. Each director shall be elected at the Corporation’s annual meeting of the shareholders and shall hold office until the next annual meeting of shareholders and until his or her successor shall have been

 

7


elected and qualified or until his or her death, resignation or removal from office in the manner provided by law or the Bylaws of the Corporation. Directors need not be residents of the Commonwealth of Kentucky or shareholders of the Corporation.

3.04 Regular Meetings.

A regular meeting of the Board of Directors shall be held without other notice than this Bylaw immediately after and at the same place as the annual meeting of shareholders and each adjourned session thereof. The Board of Directors may provide by resolution the time and place, either within or without the Commonwealth of Kentucky, for the holding of additional regular meetings without other notice than such resolution. Any such regular meeting may be held by any means of communication as permitted by section 3.09.

3.05 Special Meetings.

Special meetings of the Board of Directors may be called by or at the request of the President, Vice President or any one director. The person or persons authorized to call special meetings of the Board of Directors may fix any time and any place, either within or without the Commonwealth of Kentucky, as the time and place for holding any special meeting of the Board of Directors called by them. If no place is fixed by the person calling the meeting, the place of meeting shall be the Corporation’s principal office in the Commonwealth of Kentucky. Any such special meeting may be held by any means of communication as permitted by section 3.09.

3.06 Notice of Special Meetings; Waiver of Notice.

Notice stating the time and place of any special meeting of the Board of Directors shall be given at least forty-eight (48) hours previously thereto by written notice delivered personally or mailed to each director at his or her business address, or such other address as designated in writing to the Secretary, or by telephone, facsimile or telegram. If mailed, such notice shall be deemed to be effective with the earlier of: (1) when received, or (2) five days after deposit in the United States Mail, addressed to the director’s business office, with postage thereon prepaid; or (3) the date shown on the return receipt if sent by registered or certified mail, return receipt requested, and the receipt is signed by or on behalf of the director. If notice be given by telephone, facsimile or telegram, such notice shall be deemed to be delivered when the notice is given personally by telephone, at the time transmitted to a facsimile number at any address designated above, or when the telegram is delivered to the telegraph company. Whenever any notice is required to be given to any director of the Corporation under the provisions of these Bylaws or under the provisions of the Articles of Incorporation or under the provisions of any statute, a waiver thereof in writing, signed at any time, whether before or after the time of the meeting, by the director entitled to such notice, shall be deemed equivalent to the giving of such notice. The attendance of a director at a meeting shall constitute a waiver of notice of such meeting, except where a director attends a meeting and objects thereat to the transaction of the business because the meeting is not lawfully called or convened. Neither the business to be transacted at, nor the purpose of, any regular or special meeting of the Board of Directors need be specified in the notice or waiver of notice of such meeting.

 

8


3.07 Director Quorum.

Except as otherwise specified by law or the Articles of Incorporation or these Bylaws, a majority of the number of directors fixed in the manner provided by section 3.03 of this Article III shall constitute a quorum for the transaction of business at any meeting of the Board of Directors, but though less than such quorum is present at a meeting, the act of a majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors unless the act of a greater number is required by the Act, the Articles of Incorporation or these Bylaws.

A majority of the number of directors appointed to serve on a committee as authorized in section 3.16 of these Bylaws shall constitute a quorum for the transaction of business at any committee meeting. These provisions shall not, however, apply to the determination of a quorum for actions taken under emergency Bylaws or any other provisions of these Bylaws that fix different quorum requirements.

3.08 Voting Requirement.

The affirmative vote of the majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors or a committee of the Board of Directors. This provision shall not, however, apply to any action taken by the Board of Directors pursuant to section 3.15 or Article IX of these Bylaws, or in the event the affirmative vote of a greater number of directors is required by the Act, the Articles of Incorporation, or any other provision of these Bylaws.

3.09 Meetings by Electronic Means of Communication.

To the extent provided in these Bylaws, the Board of Directors, or any committee of the Board, may, in addition to conducting meetings in which each director participates in person, and notwithstanding any place set forth in the notice of the meeting or these Bylaws, conduct any regular or special meeting by the use of any electronic means of communication, provided (1) all participating directors may simultaneously hear each other during the meeting, or (2) all communication during the meeting is immediately transmitted to each participating director, and each participating director is able to immediately send messages to all other participating directors. Before the commencement of any business at a meeting at which any directors do not participate in person, all participating directors shall be informed that a meeting is taking place at which official business may be transacted.

3.10 Director’s Assent.

A director who is present at a meeting of the Board of Directors or a committee of the Board of Directors when corporate action is taken is deemed to have assented to the action taken unless: (1) the director objects at the beginning of the meeting (or promptly upon the director’s arrival) to holding it or transacting business at the meeting; or (2) the director dissents or abstains from the action taken and minutes of the meeting are prepared that show the director’s dissent or abstention from the action; (3) the director dissents or abstains from an action taken, minutes of the meeting are prepared that fail to show the director’s dissent or abstention from the action

 

9


taken and the director delivers to the Corporation a written notice of that failure that complies with the appropriate provisions of the Act promptly after receiving the minutes; or (4) the director delivers written notice of his or her dissent or abstention to the presiding officer of the meeting before its adjournment or to the Corporation immediately after adjournment of the meeting. The right of dissent or abstention is not available to a director who votes in favor of the action taken.

3.11 Conduct of Meetings.

The President, and in his absence the Vice-Presidents in the order appointed under section 4.07 of Article IV, and in their absence any director chosen by the directors then present, shall call meetings of the Board of Directors to order and shall act as Chairman of the meeting. The Secretary of the Corporation shall act as secretary of all meetings of the Board of Directors, but in the absence of the secretary the presiding officer may appoint any Assistant secretary or any director or other person present to act as secretary of the meeting.

3.12 Removal.

Any director or the entire Board of Directors may be removed from office with or without cause by the affirmative vote of a majority of the shares outstanding and entitled to vote for the election of such director(s) taken at a special meeting of shareholders called for that purpose, and any vacancy so created may be filled by the shareholders.

3.13 Vacancies.

Any vacancy occurring on the Board of Directors, including a vacancy created by an increase in the number of directors, may be filled by the shareholders. During such time as the shareholders fail or are unable to fill such vacancies then, and until the shareholders act, the vacancy may be filled (1) by the board of directors, or (2) if the directors remaining in office constitute fewer than a quorum of the Board, by the affirmative vote of a majority of all directors remaining in office.

3.14 Compensation and Expenses.

The Board of Directors, irrespective of any personal interest, of any of its members, may (1) establish reasonable compensation of all directors for services to the Corporation as directors or may delegate this authority to an appropriate committee, (2) provide for, or delegate authority to an appropriate committee to provide for, reasonable pensions, disability or death benefits, and other benefits or payments to directors and to their estates, families, dependents, or beneficiaries for prior services rendered to the Corporation by the directors, and (3) provide for reimbursement of reasonable expenses incurred in the performance of the directors’ duties, including the expense of traveling to and from Board meetings.

3.15 Unanimous Consent without Meeting.

Any action required or permitted by the Articles of Incorporation or Bylaws or any provision of law to be taken by the Board of Directors at a meeting or by resolution may be taken without a meeting if a consent in writing, setting forth the action so taken shall be signed by all

 

10


of the directors then in office, and filed with the Corporation’s records. Action taken by consent is effective when the last director signs the consent, unless the consent specifies a different effective date. A signed consent has the effect of a meeting and may be described as such in any document.

3.16 Committees.

The Board of Directors by resolution adopted by the affirmative vote of a majority of the number of directors may designate one or more committees, each committee to consist of one or more directors elected by the Board of Directors, which to the extent provided in said resolution, as initially adopted, and as thereafter supplemented or amended by further resolution adopted by a like vote, shall have and may exercise, when the Board of Directors is not in session, the powers of the Board of Directors in the management of the Corporation’s business and affairs, except action in respect to the (1) authorization of distributions, (2) the approval or proposal to shareholders of action for which the Act requires approval by shareholders, (3) filling vacancies on the Board of Directors or its committees, (4) amending the Articles of Incorporation pursuant to Board authority, (5) adopting, amending or repealing Bylaws, (6) approving a plan of merger not requiring shareholder approval, (7) the authorization or approval to reorganize shares, except according to a formula or method prescribed by the Board of Directors, (8) the authorization or approval of the issuance or sale or contract for sale of shares, or (9) the determination of the designation and relative rights, preferences and limitations of a class or series of shares. Sections 3.04, 3.05, 3.06, 3.07, 3.08, 3.09, 3.10, 3.11 and 3.15 of this Article III, which govern meetings, actions without meetings, notice and waiver of notice, quorum and voting requirements of the Board of Directors, apply to committees and their members.

ARTICLE IV.

OFFICERS

4.01 Number.

The Corporation’s principal officers shall be a President, a Vice President, a Secretary, and a Treasurer, each of whom shall be appointed by the Board of Directors. Additional officers and assistant officers, including any Vice Presidents, may be appointed by the Board of Directors as the Board deems appropriate. If there is more than one Vice President, the Board may establish designations for the Vice Presidencies to identify their functions or their order. There may, in addition, be a chairperson or co-chairperson of the board whenever the Board shall see fit to cause such office or offices to be filled. Any two or more offices may be held simultaneously by the same person.

4.02 Appointment and Term of Office.

The Corporation’s officers shall be appointed for a term as determined by the Board of Directors. If no term is specified, they shall hold office until their successor shall have been duly appointed and shall have qualified or until the officer’s death, resignation or removal from office in the manner hereinafter provided.

 

11


The designation of a specified term does not grant to the officer any contract rights, and the Board can remove the officer at any time prior to the termination of such term.

4.03 Removal.

Any officer or agent appointed by the Board of Directors may be removed by the Board of Directors whenever in its judgment the Corporation’s best interests will be served thereby, but such removal shall be without prejudice to the contract rights, if any, of the person so removed. Appointment of an officer or agent shall not of itself create contract rights.

4.04 Vacancies.

A vacancy in any office because of death, resignation, removal, disqualification, or other reason shall be filled in the manner prescribed for regular appointments to the office.

4.05 Powers, Authority and Duties.

The Corporation’s officers shall have the powers and authority conferred in the duties prescribed by the Board of Directors or the officer who appointed them in addition to and to the extent not inconsistent with those specified in other sections of this Article IV.

4.06 The President.

The President shall be the Corporation’s principal executive officer and, subject to the control of the Board of Directors, shall in general supervise and control all of the Corporation’s business and affairs. The President shall, when present, preside at all meetings of the shareholders and of the Board of Directors. The President may sign, with the Secretary or any other proper officer of the Corporation authorized by the Board of Directors, certificates for shares of the Corporation and deeds, mortgages, bonds, contracts, or other instruments in the ordinary course of business or that the Board of Directors has authorized to be executed, except in cases where the signing and execution thereof shall be expressly delegated by the Board of Directors or by the Bylaws to some other officer or agent of the Corporation, or shall be required by law to be otherwise signed or executed; and in general shall perform all duties incidental to the office of President and such other duties as may be prescribed by the Board of Directors from time to time.

4.07 The Vice President.

In the absence of the President or in the event of the President’s death or inability or refusal to act as directed by the Board of Directors, the Vice President (or in the event there be more than one Vice President, the Vice Presidents in the order designated at the time of their appointment, or in the absence of any designation, then in order of their appointment) shall perform the duties of the President, and when so acting shall have all the powers of and be subject to all the restrictions upon the President. Any Vice President may sign, with the Secretary or an Assistant Secretary certificates for shares of the Corporation; and shall perform such other duties as from time to time may be assigned by the President or by the Board of Directors.

 

12


4.08 The Secretary.

The Secretary shall: (a) keep the minutes of the meetings of the shareholders and of the Board of Directors in one or more books provided for that purpose; (b) see that all notices are duly given in accordance with the provisions of these Bylaws or as required by law; (c) be custodian of the corporate records and see that books, reports, statements, certificates and all other documents and records required by law are properly kept and filed; (d) keep a register of the post office address of each shareholder, which shall be furnished to the Secretary by such shareholder; (e) sign with the President, or a Vice President, certificates for shares of the Corporation, the issuance of which shall have been authorized by resolution of the Board of Directors; (f) have general charge of the stock transfer books of the Corporation; and (g) in general perform all duties incident to the office of Secretary and such other duties as from time to time may be assigned to him by the President or by the Board of Directors.

4.09 The Treasurer.

The Treasurer shall: (a) have charge and custody of and be responsible for all of the Corporation’s funds and securities; (b) receive and give receipts for money due and payable to the Corporation from any source whatsoever, and deposit all funds of the Corporation in such banks, trust companies, or other depositories as shall be selected in accordance with the provisions of Article V of these Bylaws, and (c) in general perform all of the duties incidental to the office of Treasurer and such other duties as from time to time may be assigned to him by the President or by the Board of Directors. If required by the Board of Directors, the Treasurer shall give a bond for the faithful discharge of his duties in such sum and with such surety or sureties as the Board of Directors shall determine.

4.10 Assistant Secretaries and Assistant Treasurers.

The Assistant Secretaries, when authorized by the Board of Directors, may sign with the President or a Vice President certificates for shares of the Corporation and issuance of which shall have been authorized by a resolution of the Board of Directors. The Assistant Treasurers, if required by the Board of Directors, shall give bonds for the faithful discharge of their duties in such sums and with such sureties as the Board of Directors shall, determine. The Assistant Secretaries and Assistant Treasurers, in general, shall perform such duties as shall be assigned to them by the Secretary or the Treasurer, respectively, or by the President or the Board of Directors.

4.11 Salaries.

Officers’ salaries shall be fixed from time to time by the Board of Directors and no officer shall be prevented from receiving such salary by reason of the fact that he is also a director of the Corporation.

 

13


ARTICLE V.

CONTRACTS, LOANS, CHECKS AND DEPOSITS

5.01 Contracts.

The Board of Directors may authorize any individual officer or agent or number of officers or agents to enter into any contract or to execute and deliver any instrument in the Corporation’s name and on its behalf, and such authorization may be general or confined to specific instances. Specifically, all contracts for the purchase or sale of real estate shall be approved by the Board of Directors.

5.02 Loans.

No loans shall be contracted on the Corporation’s behalf and no indebtedness shall be incurred in its name unless authorized by or under the authority of a resolution of the Board of Directors. Such authorization may be general or confined to specific instances.

5.03 Checks, Drafts, etc.

All checks, drafts or other orders for the payment of money, notes or other evidences of indebtedness issued in the Corporation’s name, shall be signed by such officer or officers, agents or agents of the Corporation and in such manner as shall from time to time be determined by or under the authority of a resolution of the Board of Directors.

5.04 Deposits.

All funds of the Corporation not otherwise employed shall be deposited from time to time to the Corporation’s credit in such banks, trust companies or other depositories as may be selected by or under the authority of the Board of Directors.

ARTICLE VI.

CERTIFICATES FOR SHARES AND THEIR TRANSFER

6.01 Certificates for Shares.

(a) Content

Certificates representing shares of the Corporation shall at a minimum state on their face the name of the issuing corporation and that it is formed under the laws of Kentucky, the name of the person to whom issued, and the number and class of shares and the designation of the series, if any, the certificate represents; and be in such form as determined by the Board of Directors. Such certificates shall be signed (either manually or by facsimile) by the President or a Vice President and by the Secretary or an Assistant Secretary. Each certificate for shares shall be consecutively numbered or otherwise identified.

 

14


(b) Legend as to Class or Series

If the Corporation is authorized to issue different classes of shares or different series within a class, the designations, relative rights, preferences, and limitations applicable to each class and the variations in rights, preferences, and limitations determined for each series (and the authority of the Board of Directors to determine variations for future series) must be summarized on the front or back of each certificate. Alternatively, each certificate may state conspicuously on its front or back that the Corporation will furnish the shareholders this information on request in writing and without charge.

(c) Shareholder List

The name and address of the person to whom the shares represented thereby are issued, with the number of shares and date of issue, shall be entered on the stock transfer books of the Corporation.

(d) Transferred Shares

All certificates surrendered to the Corporation for transfer shall be canceled and no new certificate shall be issued until the former certificate for a like number of shares shall have been surrendered and canceled, except that in case of a lost, destroyed or mutilated certificate a new one may be issued therefore upon such terms and indemnification of the Corporation as the Board of Directors may prescribe.

6.02 Registration of the Transfer of Shares.

Registration of the transfer of shares of the Corporation shall be made only on the Corporation’s stock transfer books by the holder of record thereof or by his or her legal representative, who shall furnish proper evidence of authority to transfer, or by his or her attorney thereunto authorized by power of attorney duly executed and filed with the Secretary of the Corporation, and on surrender for cancellation of the certificate for such shares. The person in whose name shares stand on the Corporation’s books shall be deemed by the Corporation to be the owner thereof for all purposes.

6.03 Restrictions on Transfer.

The Board of Directors or shareholders may impose restrictions on the transfer of shares. A restriction does not affect shares issued before the restriction was adopted unless the holders of the shares are parties to the restriction agreement or voted in favor of the restriction. The face or reverse side of each certificate representing shares shall bear a conspicuous notation of any restriction imposed by the Corporation upon the transfer of such shares.

6.04 Lost, Destroyed or Stolen Certificates.

Where the owner claims that his certificate of shares has been lost, destroyed or wrongfully taken, a new certificate shall be issued in place thereof if the owner (a) so requests before the Corporation has notice that such shares have been acquired by a bona fide purchaser, and (b) satisfies such other reasonable requirements as may be prescribed by or under the authority of the Board of Directors, including the furnishing of an indemnity bond if so required.

 

15


6.05 Consideration for Shares.

The Corporation’s shares may be issued for such consideration as shall be fixed from time to time by the Board of Directors, provided that any shares having a par value shall not be issued for a consideration less than the par value thereof. The consideration to be paid for shares may be paid in whole or in part, in money, promissory notes, in other property, tangible or intangible, or in labor or services actually performed or to be performed for the Corporation. When payment of the consideration for which shares are to be issued shall have been received by the Corporation, such shares shall be deemed to be fully paid and non-assessable by the Corporation. No certificate shall be issued for any share until such share is fully paid.

If the consideration to be paid for share consists, in whole or part, of a promissory note or a contract for services to be performed for the Corporation, the Board of Directors may, in its discretion, elect to hold those shares in escrow or otherwise restrict their transfer. In the event that shares are so escrowed, and the shareholder defaults under his or her obligations under the promissory note or the contract for services, as applicable, the Corporation may, in addition to any other legal or equitable remedies, cancel all or part of the escrowed shares.

6.06 Acquisition of Shares.

The Corporation may acquire its own shares and unless otherwise provided in the Articles of Incorporation, the shares so acquired constitute authorized but unissued shares.

6.07 Stock Regulations.

The Board of Directors shall have the power and authority to make all such further rules and regulations not inconsistent with the statutes of the Commonwealth of Kentucky as they may deem expedient concerning the issue, transfer and registration of certificates representing shares of the Corporation.

ARTICLE VII.

FISCAL YEAR

The Board of Directors may by resolution establish the Corporation’s fiscal year.

ARTICLE VIII.

DISTRIBUTIONS

The Board of Directors may from time to time authorize, and the Corporation may make distributions (including dividends on its outstanding shares) in the manner and upon the terms and conditions provided by law, the Articles of Incorporation and the resolutions of the Board of Directors.

 

16


ARTICLE IX.

INDEMNIFICATION

9.01 Indemnification for Successful Defense.

Within twenty (20) days after receipt of a written request pursuant to Section 9.03, the corporation shall indemnify a director or officer, to the extent he or she has been successful on the merits or otherwise in the defense of a proceedings, for all reasonable expenses incurred in the proceedings if the director or officer was a party because he or she is a director or officer of the corporation.

9.02 Other Indemnification.

(a) In cases not included under Section 9.01, the corporation shall indemnify a director or officer against all liabilities and expenses incurred by the director or officer in a proceeding to which the director or officer was a party because he or she is a director or officer of the corporation, unless liability was incurred because the director or officer breached or failed to perform a duty he or she owes to the corporation and the breach or failure to perform constitutes any of the following:

 

  (1) A willful failure to deal fairly with the corporation or its shareholders in connection with a matter in which the director or officer has a material conflict of interest;

 

  (2) A violation of criminal law, unless the director or officer had reasonable cause to believe that his or her conduct was lawful or no reasonable cause to believe that his or her conduct was unlawful;

 

  (3) A transaction from which the director or officer derived an improper personal profit;

 

  (4) Willful misconduct.

(b) Determination of whether indemnification is required under this Section shall be made pursuant to Section 9.05 hereof.

(c) The termination of a proceeding by judgment, order, settlement or conviction, or upon a plea of no contest or an equivalent plea, does not, by itself, create a presumption that indemnification of the director or officer is not required under this Section.

9.03 Written Request.

A director or officer who seeks indemnification under Sections 9.01 or 9.02 shall make a written request to the corporation.

 

17


9.04 Nonduplication.

The corporation shall not indemnify a director or officer under Sections 9.01 or 9.02 to the extent the director or officer has previously received indemnification or allowance of expenses from any person, including the corporation, in connection with the same proceeding. However, the director or officer has no duty to look to any other person for indemnification.

9.05 Determination of Right to Indemnification.

(a) Unless otherwise provided for by the Articles of Incorporation or by written agreement between the director or officer and the corporation, the director or officer seeking indemnification under Section 9.02 shall select one of the following means for determining his or her right to indemnification:

 

  (1) By a majority vote of a quorum of the Board of Directors consisting of directors not at the time parties to the same or related proceedings. If a quorum of disinterested directors cannot be obtained, by majority vote of a committee duly appointed by the Board of Directors and consisting solely of two (2) or more directors who are not at the time parties to the same or related proceedings. Directors who are parties to the same or related proceedings may participate in the designation of members of the committee;

 

  (2) By independent legal counsel selected by a quorum of the Board of Directors or its committee in the manner prescribed in sub. (1) or, if unable to obtain such a quorum or committee, by a majority vote of the full Board of Directors, including directors who are parties to the same or related proceedings;

 

  (3) By a panel of three (3) arbitrators consisting of one arbitrator selected by those directors entitled under sub. (2) to select independent legal counsel, one arbitrator selected by the director or officer seeking indemnification and one arbitrator selected by the two (2) arbitrators previously selected;

 

  (4) By an affirmative vote of shares represented at a meeting of shareholders at which a quorum of the voting group entitled to vote thereon is present. Shares owned by, or voted under the control of, persons who are at the time parties to the same or related proceedings, whether as plaintiffs or defendants or in any other capacity, may not be voted in making the determination;

 

  (5) By a court under Section 9.08;

 

  (6) By any other method provided for in any additional right to indemnification permitted under Section 9.07.

(b) In any determination under (a), the burden of proof is on the corporation to prove by clear and convincing evidence that indemnification under Section 9.02 should not be allowed.

 

18


(c) A written determination as to a director’s or officer’s indemnification under Section 9.02 shall be submitted to both the corporation and the director or officer within 60 days of the selection made under (a).

(d) If it is determined that indemnification is required under Section 9.02, the corporation shall pay all liabilities and expenses not prohibited by Section 9.04 within ten (10) days after receipt of the written determination under (c). The corporation shall also pay all expenses incurred by the director or officer in the determination process under (a).

9.06 Advance of Expenses.

Within ten (10) days after receipt of a written request by a director or officer who is a party to a proceeding, the corporation shall pay or reimburse his or her reasonable expenses as incurred if the director or officer provides the corporation with all of the following:

 

  (1) A written affirmation of his or her good faith belief that he or she has not breached or failed to perform his or her duties to the corporation;

 

  (2) A written undertaking, executed personally or on his or her behalf, to repay the allowance to the extent that it is ultimately determined under Section 9.05 that indemnification under Section 9.02 is not required and that indemnification is not ordered by a court under Section 9.08(b)(2). The undertaking under this subsection shall be an unlimited general obligation of the director or officer and may be accepted without reference to his or her ability to repay the allowance. The undertaking may be secured or unsecured.

9.07 Nonexclusivity.

(a) Except as provided in (b), Sections 9.01, 9.02 and 9.06 do not preclude any additional right to indemnification or allowance of expenses that a director or officer may have under any of the following:

 

  (1) The Articles of Incorporation;

 

  (2) A written agreement between the director or officer and the corporation;

 

  (3) A resolution of the Board of Directors;

 

  (4) A resolution, after notice, adopted by a majority vote of all of the corporation’s voting shares then issued and outstanding.

(b) Regardless of the existence of an additional right under (a), the corporation shall not indemnify a director or officer, or permit a director or officer to retain any allowance of expenses unless it is determined by or on behalf of the corporation that the director or officer did not breach or fail to perform a duty he or she owes to the corporation which constitutes conduct under Section 9.02(a)(1), (2), (3) or (4). A director or officer who is a party to the same or related proceeding for which indemnification or an allowance of expenses is sought may not participate in a determination under this subsection.

 

19


(c) Sections 9.01 to 9.13 do not affect the corporation’s power to pay or reimburse expenses incurred by a director or officer in any of the following circumstances:

 

  (1) As a witness in a proceeding to which he or she is not a party;

 

  (2) As a plaintiff or petitioner in a proceeding because he or she is or was an employee, agent, director or officer of the corporation.

9.08 Court-Ordered Indemnification.

(a) Except as provided otherwise by written agreement between the director or officer and the corporation, a director or officer who is a party to a proceeding may apply for indemnification to the court conducting the proceeding or to another court of competent jurisdiction. Application shall be made for an initial determination by the court under Section 9.05(a)(5) or for review by the court of an adverse determination under Section 9.05(a)(1), (2), (3), (4) or (6). After receipt of an application, the court shall give any notice it considers necessary.

(b) The court shall order indemnification if it determines any of the following:

 

  (1) That the director or officer is entitled to indemnification under Sections 9.01 or 9.02;

 

  (2) That the director or officer is fairly and reasonably entitled to indemnification in view of all the relevant circumstances, regardless of whether indemnification is required under Section 9.02.

(c) If the court determines under (b) that the director or officer is entitled to indemnification, the corporation shall pay the director’s or officer’s expenses incurred to obtain the court-ordered indemnification.

9.09 Indemnification and Allowance of Expenses of Employees and Agents.

The corporation shall indemnify an employee of the corporation who is not a director or officer of the corporation, to the extent that he or she has been successful on the merits or otherwise in defense of a proceeding, for all reasonable expenses incurred in the proceeding if the employee was a party because he or she was an employee of the corporation. In addition, the corporation may indemnify and allow reasonable expenses of an employee or agent who is not a director or officer of the corporation to the extent provided by the Articles of Incorporation or these Bylaws, by general or specific action of the Board of Directors or by contract.

9.10 Insurance.

The corporation may purchase and maintain insurance on behalf of an individual who is an employee, agent, director or officer of the corporation against liability asserted against or

 

20


incurred by the individual in his or her capacity as an employee, agent, director or officer, regardless of whether the corporation is required or authorized to indemnify or allow expenses to the individual against the same liability under Sections 9.01, 9.02, 9.06, 9.07 and 9.09. 9.11 Securities Law Claims.

(a) Pursuant to the public policy of the United States or the Commonwealth of Kentucky, the corporation shall provide indemnification and allowance of expenses and may insure for any liability incurred in connection with a proceeding involving securities regulation described under (b) to the extent required or permitted under Sections 9.01 to 9.10.

(b) Sections 9.01 to 9.10 apply, to the extent applicable to any other proceeding allowed by law, to any proceeding involving a federal or state statute, rule or regulation regulating the offer, sale or purchase of securities, securities brokers or dealers, or investment companies or investment advisers.

9.11 Liberal Construction.

In order for the corporation to obtain and retain qualified directors, officers and employees, the foregoing provisions shall be liberally administered in order to afford maximum indemnification of directors, officers and, where Section 9.09 of these Bylaws applies, employees. The indemnification above provided for shall be granted in all applicable cases unless to do so would clearly contravene law, controlling precedent or public policy.

9.12 Definitions Applicable to this Article. For purposes of this Article:

(a) “Affiliate” shall include, without limitation, any corporation, partnership, joint venture, employee benefit plan, trust or other enterprise that directly or indirectly through one of more intermediaries, controls or is controlled by, or is under common control with, the corporation.

(b) “Corporation” means this corporation and any domestic or foreign predecessor of this corporation where the predecessor corporation’s existence ceased upon the consummation of a merger or other transaction.

(c) “Director or officer” means any of the following:

 

  (1) An individual who is or was a director or officer of this corporation;

 

  (2) An individual who, while a director or officer of this corporation, is or was serving at the corporation’s request as a director, officer, partner, trustee, member of any governing or decision-making committee, employee or agent of another corporation or foreign corporation, partnership, joint venture, trust or other enterprise;

 

  (3) An individual who, while a director or officer of this corporation, is or was serving an employee benefit plan because his or her duties to the corporation also impose duties on, or otherwise involve services by, the person to the plan or to participants in or beneficiaries of the plan;

 

21


  (4) Unless the consent requires otherwise, the estate or personal representative of a director of officer.

For purposes of this Article, it shall be conclusively presumed that any director or officer serving as a director, officer, partner, trustee, member of any governing of decision-making committee, employee or agent of an affiliate shall be so serving at the request of the corporation.

(d) “Expenses” include all fees, costs, charges, attorneys’ counsel fees and other expenses and disbursements incurred in connection with a proceeding.

(e) “Liability” includes the obligation to pay a judgment, settlement, penalty, fine, assessment or forfeiture, including an excise tax assessed with respect to or on an employee benefit plan, and reasonable expenses.

(f) “Party” includes an individual who was or is, or who is threatened to be made, or is at risk of becoming, a named defendant or respondent in a proceeding.

(g) “Proceeding” means any threatened, pending or completed action, suit, claim, litigation, appeal, arbitration or other proceeding, whether civil, criminal, administrative or investigative, formal or informal, predicated on foreign, federal, state or local law, brought by or in the right of the Corporation or by any other person or by any governmental or administrative body.

9.13 Savings Clause.

To the extent any court of competent jurisdiction shall determine that the indemnification provided under this Article IX shall be invalid as applied to a particular claim, issue or matter, the provisions hereof shall be deemed amended to allow and require indemnification to the maximum extent permitted by law.

9.14 Effective Date.

This Article IX shall be deemed to be a contract between the Corporation and each previous, current or future director or officer. The provisions of this Article IX shall apply to all proceedings commenced after the date hereof, whether rising from any action taken or failure to act before or after such adoption. No amendment, modification or repeal of this Article IX shall diminish the rights provided hereby or diminish the right to indemnification with respect to any claim, issue or matter in any then pending or subsequent proceeding that is based in any material respect on any alleged action or failure to act prior to such amendment, modification or repeal.

ARTICLE X.

CORPORATE SEAL

The Corporation shall have no seal.

 

22


ARTICLE XI.

AMENDMENTS

11.01 Board of Directors.

The Board of Directors, from time to time, by vote of a majority of the directors then in office, may adopt, amend or repeal any and all of the Corporation’s Bylaws, unless the Articles of Incorporation or the Act reserve this power exclusively to the shareholders in whole or in part; or the shareholders, in adopting, amending or repealing a particular bylaw provide expressly that the Board of Directors may not amend or repeal that bylaw.

11.02 Shareholders.

The shareholders, from time to time, by vote of a majority of the shares entitled to vote, may adopt, amend or repeal any and all of the Corporation’s Bylaws.

11.03 Implied Amendments.

Any action taken or authorized by the shareholders or by the Board of Directors, which would be inconsistent with the Bylaws then in effect but which is taken or authorized by the unanimous written consent of the shareholders or Board of Directors or by the affirmative vote of not less than the number of shares or the number of directors required to amend the Bylaws so that the Bylaws would be consistent with such action, shall be given the same effect as though the Bylaws had been temporarily amended or suspended so far, but only so far, as is necessary to permit the specific action so taken or authorized.

*** END ***

 

23

Exhibit 3.115

Delaware

The First State

I, JEFFREY W. BULLOCK, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED ARE TRUE AND CORRECT COPIES OF ALL DOCUMENTS ON FILE OF “ADVANCED DISPOSAL SERVICES NATIONAL ACCOUNTS HOLDINGS, INC.” AS RECEIVED AND FILED IN THIS OFFICE.

THE FOLLOWING DOCUMENTS HAVE BEEN CERTIFIED:

CERTIFICATE OF INCORPORATION, FILED THE SIXTEENTH DAY OF JUNE, A.D. 2011, AT 1:33 O’CLOCK P.M.

AND I DO HEREBY FURTHER CERTIFY THAT THE AFORESAID CERTIFICATES ARE THE ONLY CERTIFICATES ON RECORD OF THE AFORESAID CORPORATION, “ADVANCED DISPOSAL SERVICES NATIONAL ACCOUNTS HOLDINGS, INC.”

 

 

Jeffrey W. Bullock, Secretary of State

AUTHENTICATION: 9957379

DATE: 11-01-12

 

1


CERTIFICATE OF INCORPORATION

OF

ADVANCED DISPOSAL SERVICES NATIONAL ACCOUNTS HOLDINGS, INC.

The undersigned, a natural person, for the purpose of forming a corporation for profit and with authority to issue capital stock under the provisions and subject to the requirements of the laws of the State of Delaware, does hereby certify that:

FIRST: The name of the corporation (hereinafter called the “Corporation”) is ADVANCED DISPOSAL SERVICES NATIONAL ACCOUNTS HOLDINGS, INC.

SECOND: The address of the registered office in the State of Delaware is 1209 Orange Street, in the City of Wilmington, County of New Castle, Zip Code 19801. The name of its registered agent at such address is The Corporation Trust Company.

THIRD: The purpose of the Corporation is to engage in any lawful act or activity for which corporations may be organized under the General Corporation Law of Delaware.

FOURTH: The total number of shares of capital stock that the Corporation shall have authority to issue is One Hundred (100) shares of $0.01 par value voting common stock.

FIFTH: The name and address of the incorporator are as follows:

Name: Christian B. Mills, Vice President-General Counsel and Secretary.

Mailing Address: 7915 Baymeadows Way, Suite 300, Jacksonville, Florida 32256.

SIXTH: This Certificate of Incorporation is to be effective upon filing.

I, THE UNDERSIGNED, being the sole incorporator for the purpose of forming a corporation to do business both within and without the State of Delaware, do make, subscribe, acknowledge, and file these articles, hereby declaring and certifying that the facts herein stated are true, and accordingly have hereunto set my hand and seal this 16 day of June, 2011.

 

 

Name:   Christian B. Mills, Incorporator
Title:   Vice President-General Counsel and Secretary

 

2

Exhibit 3.116

BYLAWS

OF

ADVANCED DISPOSAL SERVICES NATIONAL ACCOUNTS HOLDINGS, INC.

OFFICES

1. The principal office shall be in the State of Florida. The corporation may also have offices at such other places as the board of directors may from time to time appoint or the business of the corporation may require.

2. The registered office of the corporation shall be within the State of Delaware and may be, but need not be, identical with the principal office. The address of the registered office may be changed from time to time.

STOCKHOLDERS MEETINGS

3. All meetings of the stockholders may be held either within or without the State of Delaware.

4. An annual meeting of stockholders shall be held on the second Tuesday of January in each year, if not a legal holiday, and if a legal holiday, then on the next secular day following, when they shall elect a board of directors and transact such other business as may properly be brought before the meeting.

5. The holders of a majority of the shares issued and outstanding, and entitled to vote thereat, present in person or represented by proxy, shall be requisite and shall constitute a quorum at all meetings of the stockholders for the transaction of business except as otherwise provided by law, by the certificate of incorporation or by these bylaws. If, however, such majority shall not be present or represented at any meeting of the stockholders, the stockholders entitled to vote thereat, present in person, or by proxy, shall have the power to adjourn the meeting from time to time, without notice, other than announcement at the meeting of the time and place to which the meeting is adjourned, provided that a new record date is not set for the adjourned meeting unless required by law, until the requisite amount of voting stock shall be present. At such adjourned meeting at which the requisite amount of voting stock shall be represented, any business may be transacted which might have been transacted at the meeting as originally notified.

6. At each meeting of the stockholders every stockholder having the right to vote shall be entitled to vote in person, or by proxy appointed by an instrument in writing subscribed by such stockholder and bearing a date not more than eleven months prior to said meeting, unless said instrument provides for a longer period. Each stockholder shall have one vote for each share of stock having voting power, registered in his name on the books of the corporation. All elections shall be had and all questions decided by a majority of the shares represented at the meeting and entitled to vote on the subject matter.

7. Special meetings of the stockholders, for any purpose, or purposes, unless otherwise prescribed by statute, may be called by the president, and shall be called by the president or secretary at the request in writing of a majority of the board of directors, or upon the written demand of the holder or holders of not less than ten percent (10%) of the votes to be cast or such greater percentage as required in the Certificate of Incorporation.

 

1


8. Business transacted at all special meetings shall be confined to the objects stated in the call.

9. Written notice of stockholders meetings stating the place, day and hour of the meeting shall be personally delivered or mailed (first class mail, postage prepaid), by hand delivery, by recognized courier service to each stockholder entitled to vote thereat at the address that appears upon the records of the corporation not less than ten nor more than sixty days prior to the meeting.

10. Whenever any notice of any meeting is required to be given to any stockholder, a waiver thereof in writing signed by the person entitled to such notice, whether before or after the time stated therein, shall be the equivalent of the giving of such notice.

11. Any action of the stockholders of this corporation may be taken without a meeting if consent in writing, setting forth the action so taken, shall be signed by holders of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted and filed with the secretary of the corporation as part of the corporate records. Such consent shall have the same force and effect as a vote of the stockholders at a meeting. Within ten days after obtaining such authorization by written consent, notice of the action taken must be given to all stockholders who have not consented in writing.

DIRECTORS

12. The property and business of this corporation shall be managed by its board of directors. Directors need not be stockholders. Subject to the provisions of the Certificate of Incorporation, the corporation shall have from time to time such number of directors as shall be elected at the annual meeting of the stockholders. Between the annual meetings of stockholders, the number of directors may be increased at a special meeting of the stockholders. Directors shall be elected at the annual meeting of the stockholders, and each director shall be elected to serve until the next annual meeting (unless staggered terms are permitted in the Certificate of Incorporation) and until his successor shall be elected and shall qualify or until his earlier resignation, removal from office or death. Any director may be removed at any time with or without cause at a meeting of the stockholders called for that purpose by affirmative vote of a majority of the shares then issued and outstanding and entitled to vote; provided, however, that if the director has been elected by a voting group, only a majority vote of the voting group that so elected such director may remove him.

13. Any vacancy occurring in the board of directors, whether by an increase in the number of directors or otherwise, may be filled by affirmative vote of a majority of the remaining directors though less than a quorum of the board of directors. A director elected to fill a vacancy shall hold office for a term ending with the next election of directors by the stockholders.

14. The directors may hold their meetings and have one or more offices, and keep the books of the corporation, inside or outside of Delaware, as they may from time to time determine. The stock book (or a duplicate thereof) shall be kept at the principal place of business of the corporation in Florida.

 

2


15. In addition to the powers and authorities by these bylaws expressly conferred upon them, the board of directors may exercise all such powers of the corporation and do all such lawful acts and things as are not by statute or by the Certificate of Incorporation or by these bylaws directed or required to be exercised or done by the stockholders.

16. A director may resign from the board by delivery of written notice to the board of directors, the chairperson, or the corporation. The resignation is effective when delivered unless a later date is specified.

MEETINGS OF THE BOARD

17. The newly elected board may meet at such place and time as shall be fixed by the vote of the stockholders or subscribers, for the purpose of organization or otherwise, and no notice of such meeting shall be necessary to the newly elected directors in order legally to constitute the meeting; provided, however, a majority of the whole board shall be present; or they may meet at such place and time as shall be fixed by the consent in writing of all the directors.

18. Regular meetings of the board may be held without notice at such time and place as shall from time to time be determined by the board.

19. Special meetings of the board may be called by the president on two days’ notice to each director, either personally or by mail (first class, postage prepaid) or by telegram; special meetings shall be called by the president or secretary in like manner and on like notice on the written request of two directors; special meetings of the board may be held at any time provided written waiver of notice of such meetings is secured from all of the directors either before or after the meeting. Attendance of a director at a meeting shall constitute a waiver of notice of such meeting and a waiver of all objections to the time, place and manner of calling or convening the meeting, except when a director states, at the beginning of the meeting, any objection to the transaction of business because the meeting is not lawfully called or convened.

20. At all meetings of the board, a majority of the directors shall be necessary and sufficient to constitute a quorum for the transaction of business, and the act of a majority of the directors present at any meeting at which there is a quorum shall be the act of the board of directors, except as may be otherwise specifically provided by statute or by the Certificate of Incorporation or by these bylaws. Directors’ meetings may be held within or without the State of Delaware.

21. Action taken by the board without a meeting shall nevertheless constitute board action, with the same force and effect as though taken by unanimous vote of the directors at a meeting, if written consent setting forth the action to be taken is signed by all the directors and filed with the minutes of the proceedings of the board whether done before or after the action so taken.

22. Members of the board of directors may participate in a meeting of the board by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other at the same time. Participation by such means shall constitute presence in person at a meeting.

 

3


OFFICERS

23. The officers of the corporation shall be a president, a secretary and a treasurer. The corporation may also have one or more vice presidents, assistant secretaries, assistant treasurers, a controller, a chairman of the board, a vice chairman of the board, and such other officers, agents and factors as may be deemed necessary, all of whom shall be chosen by the directors or by the duly appointed president of the corporation. Any person may hold two or more offices.

24. The board of directors, at its first meeting after each annual meeting of stockholders, shall choose a chairman from their own number, and a secretary who need not be a member of the board.

25. Officers and agents shall hold their offices for such terms, shall exercise such powers and shall perform such duties as shall be determined from time to time by the board or as directed by the chairman of the board or president from time to time not inconsistent with any action taken by the board of directors.

26. The compensation of all officers and agents of the corporation may be fixed by the board of directors or the board of directors may delegate authority to fix compensation.

27. The officers of the corporation shall hold office at the pleasure of the board of directors and until their successors are chosen and qualify in their stead. Any officer may be removed at any time with or without cause by the affirmative vote of a majority of the whole board of directors whenever in its judgment the best interest of the corporation will be served thereby.

THE CHAIRMAN OF THE BOARD

28. The chairman of the board (if one shall be chosen) shall preside at all meetings of the stockholders and the board of directors and shall perform such other duties as the board of directors may from time to time assign to him. During any periods for which the board of directors has by resolution specified that the chairman of the board shall be the chief executive officer of the corporation, the chairman of the board shall be the chief executive officer of the corporation, and subject to the direction of the board of directors, shall have general charge of the business affairs and property of the corporation, and he shall see that all orders and resolutions of the board of directors are carried into effect.

THE PRESIDENT

29. Subject to the direction of the board of directors (and the chairman during any period for which the chairman of the board has by resolution of the board of directors been designated chief executive officer of the corporation), the president shall be the chief operating officer of the corporation and except during any periods for which the chairman of the board has been so designated, the president may be the chief executive officer as if designated by the board of directors. The president shall have general and active management of the business of the corporation subject to the action of the board of directors and shall see that all orders and resolutions of the board are carried into effect. If no chairman of the board has been chosen (or in his absence if one has been chosen), the president shall preside at meetings of the stockholders and directors.

 

4


30. When duly authorized by the board of directors, the president shall execute bonds, mortgages and other contracts requiring a seal, under the seal of the corporation; shall keep in safe custody the seal of the corporation, and when authorized by the board, affix the same to any instrument requiring it, and when so affixed it shall be attested by the signature of the secretary or the treasurer, if so required.

31. Should any question arise as to the respective duties of the secretary, treasurer and the controller (if any is appointed), the president is authorized to decide the question.

THE VICE PRESIDENT

32. The vice president if one is elected, shall, in the absence or disability of the president, perform the duties and exercise the powers of the president, and shall perform such other duties as the board of directors shall prescribe. If more than one vice president is elected, the board of directors may designate the order of succession, if any, to the duties and powers of the president.

THE SECRETARY

33. The secretary shall attend (unless otherwise directed by the board, the chairman of the board or president) all sessions of the board and all meetings of the stockholders and record all votes and the minutes of all proceedings in a book to be kept for that purpose; and shall perform like duties for the standing committees when required. The secretary shall give, or cause to be given, notice of all meetings of the stockholders and of the board of directors, and shall perform such other duties as may be prescribed by the board of directors or president under whose supervision the secretary shall be. In the absence of the secretary all duties and functions of the secretary shall be performed by the assistant secretary or such other officer as may be appointed or directed.

THE TREASURER

34. The treasurer shall have the custody of the corporate funds and securities and shall keep full accurate accounts of receipts and disbursements in books belonging to the corporation and shall deposit all moneys, and other valuable effects in the name and to the credit of the corporation, in such depositories as may be designated by the board of directors.

35. The treasurer shall disburse the funds of the corporation as may be ordered by the board, taking proper vouchers for such disbursements, and shall render to the president and directors, at the regular meetings of the board, or whenever they may require it, an account of all the treasurer’s transactions as treasurer and of the financial condition of the corporation.

36. The treasurer shall give the corporation a bond if required by the board of directors, in the sum, and with one or more sureties satisfactory to the board, for the faithful performance of the duties of the treasurer’s office, and for the restoration to the corporation, in case of the treasurer’s death, resignation, retirement or removal from office, of all books, papers, vouchers, money and other property of whatever kind in the possession, or under the control, of the treasurer belonging to the corporation.

 

5


VACANCIES

37. If the office of any officer or agent, one or more, becomes vacant by reason of death, resignation, retirement, disqualification, removal from office, or otherwise, the majority of the directors present at any meeting may choose a successor or successors, who shall hold office for the unexpired term in respect of which such vacancy occurred.

DUTIES OF OFFICERS MAY BE DELEGATED

38. In case of the absence of any officers of the corporation, or for any other reason that the board may deem sufficient, the board may at any meeting delegate, for the time being, the powers or duties, or any of them, of such officer to any other officer, or to any director.

CERTIFICATES OF STOCK

39. This corporation may issue shares of stock without certificates. If shares are issued without certificates, then within a reasonable time after such shares are issued, the corporation shall send the stockholder a written statement containing such information as is required by law. If the corporation issues shares with certificates, then the certificates shall state the name of the corporation, that it is a Delaware corporation, the name of the person to whom issued and number and class of shares and shall be signed, manually or in facsimile, by the president or a vice president and the secretary or an assistant secretary, or such other officers as designated by the board of directors, in the manner provided by law. Such certificates shall be numbered and shall be entered in the books of the corporation as they are issued and shall contain such other information as is required by law.

TRANSFERS OF STOCK

40. Transfers of stock shall be made on the books of the corporation only by the person named in the certificate or by attorney, lawfully constituted in writing, and upon surrender of the certificate therefor.

CLOSING OF TRANSFER BOOKS

41. The board of directors may close the transfer books in its discretion for a period not exceeding seventy days for the purpose of determining stockholders for any reason. If said books shall be closed for the purpose of determining stockholders entitled to notice of or to vote at a meeting of stockholders, such books shall be closed for at least ten days immediately preceding such meeting.

REGISTERED STOCKHOLDERS

42. The corporation shall be entitled to treat the holder of record of any share or shares of stock as the holder in fact thereof and, accordingly, shall not be bound to recognize any equitable or other claim to or interest in such share on the part of any other person whether or not it shall have express or other notice thereof, save as expressly provided by the laws of Delaware.

 

6


LOST CERTIFICATE

43. Any person claiming a certificate of stock to be lost or destroyed shall make an affidavit or affirmation of that fact and advertise the same in such manner as the board of directors may require, and shall, if the directors so require, give the corporation a bond of indemnity, in form and with one or more sureties satisfactory to the board, in at least double the value of the stock represented by said certificate, whereupon a new certificate may be issued of the same tenor, and for the same number of shares as the one alleged to be lost or destroyed.

INSPECTION OF BOOKS

44. The board of directors shall determine from time to time whether, and, if allowed, when and under what condition and regulations the accounts and books of the corporation (except such as may by statute be specifically open to inspection) or any of them shall be open to the inspection of the stockholders, and the stockholders’ rights in this respect are and shall be restricted and limited accordingly.

CHECKS

45. All checks or demands for money and notes of the corporation shall be signed by such officer or officers and/or other person or persons as the board of directors may from time to time designate.

FISCAL YEAR

46. The fiscal year of the corporation shall be the calendar year.

DIVIDENDS

47. Dividends upon the capital stock of the corporation may be declared by the board of directors at any regular or special meetings.

AMENDMENTS

48. These bylaws may be altered or amended by the affirmative vote of a majority of the board of directors at any directors’ meeting unless the stockholders in either amending or repealing by bylaws generally or a particular provision thereof, provide expressly that the board of directors may not amend or replace the bylaws or a particular section.

SEAL

49. If the corporation shall have a corporate seal, the seal shall have inscribed thereon the name and state of the corporation, the year of incorporation and the word “Seal.”

INDEMNIFICATION

50. To the extent permitted by law, each officer and director of the corporation shall be indemnified by the corporation against expenses reasonably incurred by him in connection with

 

7


any action, suit or proceeding to which he/she may have been made a party by reason of his/her having been an officer or a director of the corporation except in relation to matters in which he/she shall be finally adjudged in such action, suit or proceeding to have been negligent in the performance of his/her duty as officer, director or employee.

 

8

Exhibit 3.117

NORTH CAROLINA

Department of the Secretary of State

To all whom these presents shall come, Greetings:

I, Elaine F. Marshall, Secretary of State of the State of North Carolina, do hereby certify the following and hereto attached to be a true copy of

ARTICLES OF INCORPORATION

OF

GUARDIAN WASTE GROUP, INC.

the original of which was filed in this office on the 6th day of December, 2000.

Secretary of state

 

1


IN WITNESS WHEREOF, I have hereunto set

my hand and affixed my official seal at the City

of Raleigh, this 1st day of November, 2012.

SOSID: 572745

Date Filed: 12/6/2000 11:35 AM

Elaine F. Marshall

North Carolina Secretary of State

ARTICLES OF INCORPORATION

OF

MTM BUSINESS SERVICES, INC.

Pursuant to North Carolina General Statute 55-2-02, the undersigned does hereby submit these Articles of Incorporation for the purpose of forming a business corporation.

1. The name of the corporation is: MTM Business Services, Inc.

2. The number of shares of stock the corporation is authorized to issue is 1000. These shall all be of one class, designated as common stock.

3. The street address and county of the initial registered office of the corporation is:

3406 2nd Street NW

Hickory, North Carolina 28601

Catawba County

4. The mailing address of the initial registered office of the corporation is:

3406 2nd Street NW

Hickory, North Carolina 28601

Catawba County

5. The name and address of the initial registered agent is:

Tom W. Allen, IV

3406 2nd Street NW

Hickory, North Carolina 28601

Catawba County

6. The name and address of each incorporator is as follows:

Tom W. Allen, IV

3406 2nd Street NW

Hickory, North Carolina 28601        (Catawba County)

 

2


Debra N. Allen

3406 2nd Street NW

Hickory, North Carolina 28601        (Catawba County)

Catawba County

7. The period of duration of the corporation is perpetual.

8. These Articles of Incorporation shall be effective upon filing.

This the 15th day of November, 2000.

 

 

Tom W. Allen, IV        INCORPORATOR

 

Debra N. Allen             INCORPORATOR

STATE OF NORTH CAROLINA

CATAWBA COUNTY

I, Joanne M. Chase, a Notary Public of Alexander County and aforesaid State, certify that Tom W. Allen, IV, Incorporator herein, personally appeared before me this day and acknowledged the execution of the foregoing instrument.

Witness my hand and official seal, this the 15th day November 2000.

 

 

Notary Public

My commission expires: 08-25-2005

 

3


NORTH CAROLINA

Department of the Secretary of State

To all whom these presents shall come, Greetings:

I, Elaine F. Marshall, Secretary of State of the State of North Carolina, do hereby certify the following and hereto attached to be a true copy of

ARTICLES OF AMENDMENT

OF

GUARDIAN WASTE GROUP, INC.

the original of which was filed in this office on the 31st day of August, 2001.

IN WITNESS WHEREOF, I have hereunto set my hand and affixed my official seal at the City of Raleigh, this 1st day of November, 2012.

Secretary of State

 

4


SOSID: 0572745

Date Filed: 8/31/2001 3:49 PM

Elaine F. Marshall

North Carolina Secretary of State

ARTICLES OF AMENDMENT

OF

MTM BUSINESS SERVICES, INC.

Secretary of State

Pursuant to North Carolina General Statutes §55-10-06 of the General Statutes of North Carolina, the undersigned corporation hereby submits the following Articles of Amendment for the purpose of amending its Articles of Incorporation.

1. The name of the corporation is: MTM Business Services, Inc.

2. The text of each amendment adopted is as follows:

Resolved, that the name of the corporation shall be changed to Guardian Waste Group, Inc.

3. If an amendment provides for an exchange, reclassification, or cancellation of issued shares, provisions for implementing the amendment, if not contained in the amendment itself, are as follows:

No exchange, reclassification or cancellation of issued shares as the amendment is adopted by the incorporators prior to the issuance of shares.

4. The date of adoption of each amendment was as follows: July 2, 2001.

5. The amendment was duly adopted by the incorporators prior to the issuance of shares.

6. These articles will be effective upon filing.

This the 28th day of August, 2001.

 

MTM Business Services, Inc.

 

Tom W. Allen IV

Incorporator

STATE OF NORTH CAROLINA

CATAWBA COUNTY

I, Joanne M. Chase, a Notary Public of Alexander County and aforesaid State, certify that Tom W. Allen, IV, Incorporator herein, personally appeared before me this day and acknowledged the execution of the foregoing instrument.

 

5


Witness my hand and official seal, this the 28th day August 2001.

 

 

Notary Public
My commission expires: 08-25-2005

 

6

Exhibit 3.118

AMENDED AND RESTATED BYLAWS OF

GUARDIAN WASTE GROUP, INC.

OFFICES

1. The principal office shall be in the State of Florida. The corporation may also have offices at such other places as the board of directors may from time to time appoint or the business of the corporation may require.

2. The registered office of the corporation shall be within the State of North Carolina and may be, but need not be, identical with the principal office. The address of the registered office may be changed from time to time.

STOCKHOLDERS MEETINGS

3. All meetings of the stockholders may be held either within or without the State of North Carolina.

4. An annual meeting of stockholders shall be held on the second Tuesday of January in each year, if not a legal holiday, and if a legal holiday, then on the next secular day following, when they shall elect a hoard of directors and transact such other business as may properly be brought before the meeting.

5. The holders of a majority of the shares issued and outstanding, and entitled to vote thereat, present in person or represented by proxy, shall be requisite and shall constitute a quorum at all meetings of the stockholders for the transaction of business except as otherwise provided by law, by the certificate of incorporation or by these bylaws. If, however, such majority shall not be present or represented at any meeting of the stockholders, the stockholders entitled to vote thereat, present in person, or by proxy, shall have the power to adjourn the meeting from time to time, without notice, other than announcement at the meeting of the time and place to which the meeting is adjourned, provided that a new record date is not set for the adjourned meeting unless required by law, until the requisite amount of voting stock shall be present. At such adjourned meeting at which the requisite amount of voting stock shall be represented, any business may be transacted which might have been transacted at the meeting as originally notified.

6. At each meeting of the stockholders every stockholder having the right to vote shall be entitled to vote in person, or by proxy appointed by an instrument in writing subscribed by such stockholder and bearing a date not more than eleven months prior to said meeting, unless said instrument provides for a longer period. Each stockholder shall have one vote for each share of stock having voting power, registered in his name on the books of the corporation. All elections shall be had and all questions decided by a majority of the shares represented at the meeting and entitled to vote on the subject matter.

7. Special meetings of the stockholders, for any purpose, or purposes, unless otherwise prescribed by statute, may be called by the president, and shall be called by the president or secretary at the request in writing of a majority of the board of directors, or upon the written demand of the holder or holders of not less than ten percent (10%) of the votes to be cast or such greater percentage as required in the Certificate of Incorporation.

 

1


8. Business transacted at all special meetings shall be confined to the objects stated in the call.

9. Written notice of stockholders meetings stating the place, day and hour of the meeting shall be personally delivered or mailed (first class mail, postage prepaid), by hand delivery, by recognized courier service to each stockholder entitled to vote thereat at the address that appears upon the records of the corporation not less than ten nor more than sixty days prior to the meeting.

10. Whenever any notice of any meeting is required to be given to any stockholder, a waiver thereof in writing signed by the person entitled to such notice, whether before or after the time stated therein, shall be the equivalent of the giving of such notice.

11. Any action of the stockholders of this corporation may be taken without a meeting if consent in writing, setting forth the action so taken, shall be signed by holders of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted and filed with the secretary of the corporation as part of the corporate records. Such consent shall have the same force and effect as a vote of the stockholders at a meeting. Within ten days after obtaining such authorization by written consent, notice of the action taken must be given to all stockholders who have not consented in writing.

DIRECTORS

12. The property and business of this corporation shall be managed by its board of directors. Directors need not be stockholders. Subject to the provisions of the Certificate of Incorporation, the corporation shall have from time to time such number of directors as shall be elected at the annual meeting of the stockholders. Between the annual meetings of stockholders, the number of directors may be increased at a special meeting of the stockholders. Directors shall be elected at the annual meeting of the stockholders, and each director shall be elected to serve until the next annual meeting (unless staggered terms are permitted in the Certificate of Incorporation) and until his successor shall be elected and shall qualify or until his earlier resignation, removal from office or death. Any director may be removed at any time with or without cause at a meeting of the stockholders called for that purpose by affirmative vote of a majority of the shares then issued and outstanding and entitled to vote; provided, however, that if the director has been elected by a voting group, only a majority vote of the voting group that so elected such director may remove him.

13. Any vacancy occurring in the board of directors, whether by an increase in the number of directors or otherwise, may be filled by affirmative vote of a majority of the remaining directors though less than a quorum of the board of directors. A director elected to fill a vacancy shall hold office for a term ending with the next election of directors by the stockholders.

14. The directors may hold their meetings and have one or more offices, and keep the books of the corporation, inside or outside of North Carolina, as they may from time to time determine. The stock book (or a duplicate thereof) shall be kept at the principal place of business of the corporation in Florida.

 

2


15. In addition to the powers and authorities by these bylaws expressly conferred upon them, the board of directors may exercise all such powers of the corporation and do all such lawful acts and things as are not by statute or by the Certificate of Incorporation or by these bylaws directed or required to be exercised or done by the stockholders.

16. A director may resign from the board by delivery of written notice to the board of directors, the chairperson, or the corporation. The resignation is effective when delivered unless a later date is specified.

MEETINGS OF THE BOARD

17. The newly elected board may meet at such place and time as shall be fixed by the vote of the stockholders or subscribers, for the purpose of organization or otherwise, and no notice of such meeting shall be necessary to the newly elected directors in order legally to constitute the meeting; provided, however, a majority of the whole board shall be present; or they may meet at such place and time as shall be fixed by the consent in writing of all the directors.

18. Regular meetings of the board may be held without notice at such time and place as shall from time to time be determined by the board.

19. Special meetings of the board may be called by the president on two days’ notice to each director, either personally or by mail (first class, postage prepaid) or by telegram; special meetings shall be called by the president or secretary in like manner and on like notice on the written request of two directors; special meetings of the board may be held at any time provided written waiver of notice of such meetings is secured from all of the directors either before or after the meeting. Attendance of a director at a meeting shall constitute a waiver of notice of such meeting and a waiver of all objections to the time, place and manner of calling or convening the meeting, except when a director states, at the beginning of the meeting, any objection to the transaction of business because the meeting is not lawfully called or convened.

20. At all meetings of the board, a majority of the directors shall be necessary and sufficient to constitute a quorum for the transaction of business, and the act of a majority of the directors present at any meeting at which there is a quorum shall be the act of the board of directors, except as may be otherwise specifically provided by statute or by the Certificate of Incorporation or by these bylaws. Directors’ meetings may be held within or without the State of North Carolina.

21. Action taken by the board without a meeting shall nevertheless constitute board action, with the same force and effect as though taken by unanimous vote of the directors at a meeting, if written consent setting forth the action to be taken is signed by all the directors and filed with the minutes of the proceedings of the board whether done before or after the action so taken.

22. Members of the board of directors may participate in a meeting of the board by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other at the same time. Participation by such means shall constitute presence in person at a meeting.

 

3


OFFICERS

23. The officers of the corporation shall be a president, a secretary and a treasurer. The corporation may also have one or more vice presidents, assistant secretaries, assistant treasurers, a controller, a chief executive officer, a chairman of the board, a vice chairman of the board, and such other officers, agents and factors as may be deemed necessary, all of whom shall be chosen by the directors or by the duly appointed president of the corporation. Any person may hold two or more offices.

24. The board of directors, at its first meeting after each annual meeting of stockholders, shall choose a chairman from their own number, and a secretary who need not be a member of the board.

25. Officers and agents shall hold their offices for such terms, shall exercise such powers and shall perform such duties as shall be determined from time to time by the board or as directed by the chairman of the board or president from time to time not inconsistent with any action taken by the board of directors.

26. The compensation of all officers and agents of the corporation may be fixed by the board of directors or the board of directors may delegate authority to fix compensation.

27. The officers of the corporation shall hold office at the pleasure of the board of directors and until their successors are chosen and qualify in their stead. Any officer may be removed at any time with or without cause by the affirmative vote of a majority of the whole board of directors whenever in its judgment the best interest of the corporation will be served thereby.

THE CHAIRMAN OF THE BOARD

28. The chairman of the board (if one shall be chosen) shall preside at all meetings of the stockholders and the board of directors and shall perform such other duties as the board of directors may from time to time assign to him. During any periods for which the board of directors has by resolution specified that the chairman of the board shall be the chief executive officer of the corporation, the chairman of the board shall be the chief executive officer of the corporation, and subject to the direction of the board of directors, shall have general charge of the business affairs and property of the corporation, and he shall see that all orders and resolutions of the board of directors are carried into effect.

THE PRESIDENT

29. Subject to the direction of the board of directors (and the chairman during any period for which the chairman of the board has by resolution of the board of directors been designated chief executive officer of the corporation), the president shall be the chief operating officer of the corporation and except during any periods for which the chairman of the board has been so designated, the president may be the chief executive officer as if designated by the board of directors. The president shall have general and active management of the business of the

 

4


corporation subject to the action of the board of directors and shall see that all orders and resolutions of the board are carried into effect. If no chairman of the board has been chosen (or in his absence if one has been chosen), the president shall preside at meetings of the stockholders and directors.

30. When duly authorized by the board of directors, the president shall execute bonds, mortgages and other contracts requiring a seal, under the seal of the corporation; shall keep in safe custody the seal of the corporation, and when authorized by the board, affix the same to any instrument requiring it, and when so affixed it shall be attested by the signature of the secretary or the treasurer, if so required.

31. Should any question arise as to the respective duties of the secretary, treasurer and the controller (if any is appointed), the president is authorized to decide the question.

THE VICE PRESIDENT

32. The vice president if one is elected, shall, in the absence or disability of the president, perform the duties and exercise the powers of the president, and shall perform such other duties as the board of directors shall prescribe. If more than one vice president is elected, the board of directors may designate the order of succession, if any, to the duties and powers of the president.

THE SECRETARY

33. The secretary shall attend (unless otherwise directed by the board, the chairman of the board or president) all sessions of the board and all meetings of the stockholders and record all votes and the minutes of all proceedings in a book to be kept for that purpose; and shall perform like duties for the standing committees when required. The secretary shall give, or cause to be given, notice of all meetings of the stockholders and of the board of directors, and shall perform such other duties as may be prescribed by the board of directors or president under whose supervision the secretary shall be. In the absence of the secretary all duties and functions of the secretary shall be performed by the assistant secretary or such other officer as may be appointed or directed.

THE TREASURER

34. The treasurer shall have the custody of the corporate funds and securities and shall keep full accurate accounts of receipts and disbursements in books belonging to the corporation and shall deposit all moneys, and other valuable effects in the name and to the credit of the corporation, in such depositories as may be designated by the board of directors.

35. The treasurer shall disburse the funds of the corporation as may be ordered by the board, taking proper vouchers for such disbursements, and shall render to the president and directors, at the regular meetings of the board, or whenever they may require it, an account of all the treasurer’s transactions as treasurer and of the financial condition of the corporation.

36. The treasurer shall give the corporation a bond if required by the board of directors, in the sum, and with one or more sureties satisfactory to the board, for the faithful performance of the duties of the treasurer’s office, and for the restoration to the corporation, in case of the treasurer’s death, resignation, retirement or removal from office, of all books, papers, vouchers, money and other property of whatever kind in the possession, or under the control, of the treasurer belonging to the corporation.

 

5


VACANCIES

37. If the office of any officer or agent, one or more, becomes vacant by reason of death, resignation, retirement, disqualification, removal from office, or otherwise, the majority of the directors present at any meeting may choose a successor or successors, who shall hold office for the unexpired term in respect of which such vacancy occurred.

DUTIES OF OFFICERS MAY BE DELEGATED

38. In case of the absence of any officers of the corporation, or for any other reason that the board may deem sufficient, the board may at any meeting delegate, for the time being, the powers or duties, or any of them, of such officer to any other officer, or to any director.

CERTIFICATES OF STOCK

39. This corporation may issue shares of stock without certificates. If shares are issued without certificates, then within a reasonable time after such shares are issued, the corporation shall send the stockholder a written statement containing such information as is required by law. If the corporation issues shares with certificates, then the certificates shall state the name of the corporation, that it is a North Carolina corporation, the name of the person to whom issued and number and class of shares and shall be signed, manually or in facsimile, by the president or a vice president and the secretary or an assistant secretary, or such other officers as designated by the board of directors, in the manner provided by law. Such certificates shall be numbered and shall be entered in the books of the corporation as they are issued and shall contain such other information as is required by law.

TRANSFERS OF STOCK

40. Transfers of stock shall be made on the books of the corporation only by the person named in the certificate or by attorney, lawfully constituted in writing, and upon surrender of the certificate therefor.

CLOSING OF TRANSFER BOOKS

41. The board of directors may close the transfer books in its discretion for a period not exceeding seventy days for the purpose of determining stockholders for any reason. If said books shall be closed for the purpose of determining stockholders entitled to notice of or to vote at a meeting of stockholders, such books shall be closed for at least ten days immediately preceding such meeting.

REGISTERED STOCKHOLDERS

42. The corporation shall be entitled to treat the holder of record of any share or shares of stock as the holder in fact thereof and, accordingly, shall not be bound to recognize any equitable or other claim to or interest in such share on the part of any other person whether or not it shall have express or other notice thereof, save as expressly provided by the laws of North Carolina.

 

6


LOST CERTIFICATE

43. Any person claiming a certificate of stock to be lost or destroyed shall make an affidavit or affirmation of that fact and advertise the same in such manner as the board of directors may require, and shall, if the directors so require, give the corporation a bond of indemnity, in form and with one or more sureties satisfactory to the board, in at least double the value of the stock represented by said certificate, whereupon a new certificate may be issued of the same tenor, and for the same number of shares as the one alleged to be lost or destroyed.

INSPECTION OF BOOKS

44. The board of directors shall determine from time to time whether, and, if allowed, when and under what condition and regulations the accounts and books of the corporation (except such as may by statute be specifically open to inspection) or any of them shall be open to the inspection of the stockholders, and the stockholders’ rights in this respect are and shall be restricted and limited accordingly.

CHECKS

45. All checks or demands for money and notes of the corporation shall be signed by such officer or officers and/or other person or persons as the board of directors may from time to time designate.

FISCAL YEAR

46. The fiscal year of the corporation shall be the calendar year.

DIVIDENDS

47. Dividends upon the capital stock of the corporation may be declared by the board of directors at any regular or special meetings.

AMENDMENTS

48. These bylaws may be altered or amended by the affirmative vote of a majority of the board of directors at any directors’ meeting unless the stockholders in either amending or repealing by bylaws generally or a particular provision thereof, provide expressly that the board of directors may not amend or replace the bylaws or a particular section.

SEAL

49. If the corporation shall have a corporate seal, the seal shall have inscribed thereon the name and state of the corporation, the year of incorporation and the word “Seal.”

 

7


INDEMNIFICATION

50. To the extent permitted by law, each officer and director of the corporation shall be indemnified by the corporation against expenses reasonably incurred by him in connection with any action, suit or proceeding to which he/she may have been made a party by reason of his/her having been an officer or a director of the corporation except in relation to matters in which he/she shall be finally adjudged in such action, suit or proceeding to have been negligent in the performance of his/her duty as officer, director or employee.

 

8

Exhibit 3.119

Delaware

The First State

I, JEFFREY W. BULLOCK, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED ARE TRUE AND CORRECT COPIES OF ALL DOCUMENTS ON FILE OF “ADVANCED DISPOSAL SERVICES NATIONAL ACCOUNTS, LLC” AS RECEIVED AND FILED IN THIS OFFICE.

THE FOLLOWING DOCUMENTS HAVE BEEN CERTIFIED:

CERTIFICATE OF FORMATION, FILED THE FIFTH DAY OF JANUARY, A.D. 2011, AT 12:42 O’CLOCK P.M.

AND I DO HEREBY FURTHER CERTIFY THAT THE AFORESAID CERTIFICATES ARE THE ONLY CERTIFICATES ON RECORD OF THE AFORESAID LIMITED LIABILITY COMPANY, “ADVANCED DISPOSAL SERVICES NATIONAL ACCOUNTS, LLC”.

 

 

Jeffrey W. Bullock, Secretary of State

AUTHENTICATION: 9957370

DATE: 11-01-12

 

1


CERTIFICATE OF FORMATION

OF

ADVANCED DISPOSAL SERVICES NATIONAL ACCOUNTS, LLC

ARTICLE I - NAME

The name or this Limited Liability Company is Advanced Disposal Services National Accounts, LLC (the “Company”).

ARTICLE II - INITIAL REGISTERED OFFICE AND AGENT

The street address of the initial registered office of the Company is 1209 Orange Street, Wilmington, Delaware 19801, and the name of its initial registered agent at such address is The Corporation Trust Company.

ARTICLE III - OPERATING AGREEMENT

The rights and duties of the members of the Company are set forth in the Operating Agreement of the Company.

IN WITNESS WHEREOF, the undersigned authorized person of the Company has executed this Certificate of Formation this 5th day of January 2011.

ADVANCED DISPOSAL SERVICES NATIONAL ACCOUNTS, LLC

 

 

Christian B. Mills,
Authorized Person of Company

 

2

Exhibit 3.120

AMENDED AND RESTATED OPERATING AGREEMENT

OF

ADVANCED DISPOSAL SERVICES NATIONAL ACCOUNTS, LLC

This Amended and Restated Operating Agreement of ADVANCED DISPOSAL SERVICES NATIONAL ACCOUNTS, LLC is made effective as of this 17 th day of June, 2011 by Advanced Disposal Services National Accounts Holdings, Inc. (the “Member”).

ARTICLE I

DEFINED TERMS

The following capitalized terms shall have the meanings specified in this Article I. Other terms are defined in the text of this Operating Agreement; and, throughout this Operating Agreement, those terms shall have the meanings respectively ascribed to them.

“Act” means the Delaware Limited Liability Company Act, as amended from time to time.

“Code” means the Internal Revenue Code of 1986, as amended, or any corresponding provision of any succeeding law.

“Company” means the limited liability company organized in accordance with this Operating Agreement.

“Secretary of State” means the Secretary of State of the State of Delaware.

“Interest” means the Member’s shore of the Profits and Losses of, and the right to receive distributions from, the Company.

“Membership Rights” means all of the rights of the Member in the Company, including the Member’s: (a) Interest; (b) right to inspect the Company’s books and records; (c) right to participate in the management of and vote on matters coming before the Company; and (d) unless this Operating Agreement or the Certificate of Formation provide to the contrary, right to act as an agent of the Company.

“Operating Agreement” means this Amended and Restated Operating Agreement of ADVANCED DISPOSAL SERVICES NATIONAL ACCOUNTS, LLC, a Delaware limited liability company, as amended from time to time.

“Person” means and includes an individual, corporation, partnership, association, limited liability company, trust, estate, or other entity.

“Profit” and “Loss” means, for each taxable year of the Company (or other period for which Profit or Loss must be computed) the Company’s taxable income or loss determined in accordance with the Code.

“Treasury Regulations” means the income tax regulations, including any temporary regulations, from time to time promulgated under the Code.

 

1


“Successor” means any Person to whom all or any part of an Interest is Transferred in accordance with the terms hereof.

“Transfer” means, when used as a noun, (a) any voluntary sale, hypothecation, pledge, assignment, attachment or other transfer of any Interest, and (b) any transfer of any Interest initiated by a lender in connection with the enforcement of its rights under a senior credit facility that is secured, in whole or in part, by a pledge of such Interest, and, when used as a verb, (x) to voluntarily sell, hypothecate, pledge, assign or otherwise transfer any Interest, and (y) with respect to any lender, to sell, hypothecate, pledge, assign or otherwise transfer any Interest in connection with the enforcement of such lender’s rights under any senior credit facility that is secured, in whole or in part, by a pledge of such Interest.

“Units” means an ownership interest in the Company, representing the holder’s Membership Rights, including any and all benefits to which the holder of such Units may be entitled as provided in this Operating Agreement, together with all obligations of such person to comply with the terms and conditions of this Operating Agreement.

ARTICLE 2

FORMATION AND NAME; PURPOSE; TERM

2.1 Acquisition of Interests by Member. Pursuant to that certain Assignment of Membership Interest, effective as of June 17, 2011 (the “Assignment”), the Member acquired all of the limited liability company membership interests. This Operating Agreement amends and restates in its entirety that certain Operating Agreement of ADVANCED DISPOSAL SERVICES NATIONAL ACCOUNTS, LLC dated January 5, 2011 (the “Prior Operating Agreement’’).

2.2 Purpose. The Company is organized to conduct any lawful business under the laws of the various states of the United States of America.

2.3 Term. The term of the Company shall be perpetual, unless its existence is sooner terminated pursuant to Article 8.

2.4 Member. The name and present mailing address of the sole Member is set forth on Exhibit A.

ARTICLE 3

CAPITAL; CAPITAL ACCOUNTS

3.1 No Other Capital Contributions Required. The Member shall not be required to contribute any additional capital to the Company, and except as set forth in the Act, the Member shall not have any personal liability for any obligations of the Company.

3.2 Loans. The Member may, at any time, make or cause a loan to be made to the Company in any amount and on those terms upon which the Company and the Member agree.

3.3 Capital Accounts. A capital account shall be maintained by the Company for the Member.

 

2


ARTICLE 4

UNITS

4.1 Authorization and Issuance of Units.

(a) A total of one hundred thousand (100,000) Units are hereby authorized for issuance. The number of Units authorized for issuance pursuant to this Section 4(a) may be increased from time to time as deemed necessary by the Member.

(b) Units issued for such consideration as the Member determines to be appropriate shall be deemed to be fully paid and non-assessable if the entire amount of such consideration has been received by the Company for such Units in the form of cash, property or services rendered.

4.2 Unit Certificates.

(a) Upon the issuance of Units to the Member in accordance with the provisions of this Agreement, the Company shall issue one or more Unit Certificates in the name of the Member. Each such Unit Certificate shall be denominated in terms of the number of Units evidenced by such Unit Certificate. “Unit Certificate” means a certificate issued by the Company, which evidences the ownership of one or more Units. Each Unit Certificate shall bear the following legend: “This certificate evidences an interest in ADVANCED DISPOSAL SERVICES NATIONAL ACCOUNTS, LLC and shall be a certificated security for purposes of Article 8 of the Uniform Commercial Code of the State of Delaware and the Uniform Commercial Code of any other jurisdiction.” This provision shall not be amended, and no such purported amendment to this provision shall be effective until all outstanding certificates have been surrendered for cancellation.

(b) The Company shall issue a new Unit Certificate in place of any Unit Certificate previously issued if the holder of the Units represented by such Unit Certificate, as reflected on the books and records of the Company:

(i) makes proof by affidavit, in form and substance satisfactory to the Company, that such previously issued Unit Certificate has been lost, stolen or destroyed;

(ii) requests the issuance of a new Unit Certificate before the Company has notice that such previously issued Unit Certificate has been acquired by a purchaser for value in good faith and without notice of an adverse claim in accordance with the terms and conditions of this Agreement;

(iii) if requested by the Company, delivers to the Company a bond, in form and substance satisfactory to the Company, with such surety or sureties as the Company may direct, to indemnify the Company against any claim that may be made on account of the alleged loss, destruction or theft of the previously issued Unit Certificate; and

(iv) satisfies any other reasonable requirements imposed by the Company.

(c) Upon a Member’s Transfer in accordance with the provisions of this Agreement of any or all Units represented by a Unit Certificate, the transferee of such Units shall deliver such Unit

 

3


Certificate to the Company for cancellation, and the Company shall thereupon issue a new Unit Certificate to such transferee for the number of Units being transferred and, if applicable, cause to be issued to such Member a new Unit Certificate for that number of Units that were represented by the canceled Unit Certificate and that are not being Transferred.

ARTICLE 5

PROFIT, LOSS, AND DISTRIBUTIONS

5.1 Distributions of Cash Flow. Cash flow for each taxable year of the Company shall be distributed to the Member at such times and in such amounts as the Member shall determine.

5.2 Allocation of Profit or Loss. All Profit or Loss shall be allocated to the Member.

5.3 Liquidation and Dissolution. If the Company is liquidated, the assets of the Company shall be distributed to the Member.

ARTICLE 6

MANAGEMENT: RIGHTS, POWERS, AND DUTIES

6.1 Management. The Company shall be managed solely by the Member. At the election of the Member, a Board of Directors may be elected to manage the Company.

6.2 Officers. The Company shall have such officers as may be designated by the Member from time to time, who shall act as agents of the Company, who shall have such powers as are usually exercised by comparably designated officers of a Tennessee corporation and who shall have the power to bind the Company through the exercise of such powers, to the extent consistent with the terms hereof. The officers designated and/or confirmed shall, unless and until removed from office, act as agents of the Company.

6.3 Personal Services. The Member shall not be required to perform services for the Company solely by virtue of being a Member.

6.4 Liability and Indemnification. The Member shall not be liable, responsible, or accountable, in damages or otherwise, to the Company for any act performed by the Member with respect to Company matters. Additionally, the Company shall indemnify the Member for any act performed by the Member with respect to Company matters.

ARTICLE 7

TRANSFER OF INTEREST

7.1 Transfers by Member. The Member may Transfer all, or any portion of, the Member’s interest or rights in the Member’s Membership Rights to one or more Successors.

7.2 Transfer to a Successor. In the event of any Transfer of all or any part of the Member’s Interest to a Successor, the Successor shall immediately thereupon and without further action become a Member with all rights, powers and privileges associated herewith and the Company shall be continued.

 

4


7.3 Transfer by Secured Party. In the event the Interest is at any time pledged to a lender as security in connection with senior financing for the Company, the lender (or agent for the group of senior lenders) shall have the right to exercise its remedies under such pledge, to foreclose upon the Interest and/or to Transfer the Interest to itself or to a third party in connection with such exercises of remedies and/or foreclosure, all without further consent of the Member or any Successor.

ARTICLE 8

DISSOLUTION, LIQUIDATION, AND TERMINATION OF THE COMPANY

8.1 Events of Dissolution. The Company shall only be dissolved at such time as the Member determines to dissolve the Company.

8.2 Company Continues Upon Bankruptcy of the Member. Except as otherwise provided by the Member, the Company shall continue notwithstanding whether the Member: (a) makes an assignment for the benefit of creditors; (b) files a voluntary petition in bankruptcy; (c) is adjudged a bankrupt or insolvent, or has entered against the Member an order for relief, in any bankruptcy or insolvency proceeding; (d) files a petition or answer seeking for the Member any reorganization, arrangement, composition, readjustment, liquidation, dissolution, or similar relief under any statute, law, or regulation; (e) files an answer or other pleading admitting or failing to contest the material allegations of a petition filed against the Member in any proceeding of this nature; or (f) seeks, consents to, or acquiesces in the appointment of a trustee, receiver, or liquidator of the Member or of all or any substantial part of the Member’s properties.

8.3 Procedure for Winding Up and Dissolution. If the Company is dissolved, the affairs of the Company shall be wound up. On winding up of the Company, the assets of the Company shall be distributed, first, to creditors of the Company in satisfaction of the liabilities of the Company, and then to the Member.

8.4 Filing of Certificate of Cancellation. If the Company is dissolved, a Certificate of Cancellation shall be promptly filed with the Secretary of State by the Member.

ARTICLE 9

BOOKS, RECORDS, ACCOUNTING, AND TAX ELECTIONS

9.1 Bank Accounts. All funds of the Company shall be deposited in a bank account or accounts opened in the Company’s name. The Member shall unanimously determine the institution or institutions at which the accounts will be opened and maintained, the types of accounts, and the Persons who will have authority with respect to the accounts and the funds therein.

9.2 Books and Records. The Member shall not be required to keep or cause to be kept complete and accurate books and records of the Company nor supporting documentation of the transactions with respect to the conduct of the Company’s business. The books and records, if any, shall be maintained in accordance with sound accounting principles and practices.

9.3 Annual Accounting Period. The annual accounting period of the Company shall be its taxable year.

 

5


9.4 Disregarded Entity. The Member intends that for as long as the Company has a single member the Company will be treated as a disregarded entity for any and all purposes under the Code and Treasury Regulations.

ARTICLE 10

GENERAL PROVISIONS

10.1 Applicable Law. All questions concerning the construction, validity, and interpretation of this Operating Agreement shall be governed by the laws of the State of Delaware.

10.2 Headings. The headings herein are inserted as a matter of convenience only, and do not define, limit, or describe the scope of this Operating Agreement or the intent of the provisions hereof.

10.3 Terms. Common nouns and pronouns shall be deemed to refer to the masculine, feminine, neuter, singular and plural, as the identity of the Person may in the context require.

10.4 Separability of Provisions. Each provision of this Operating Agreement shall be considered separable; and if, for any reason, any provision or provisions herein are determined to be invalid and contrary to any existing or future law, such invalidity shall not impair the operation of or affect those portions of this Operating Agreement which are valid.

IN WITNESS WHEREOF, the Member has executed this Operating Agreement as of the date set forth hereinabove.

ADVANCED DISPOSAL SERVICES NATIONAL

ACCOUNTS HOLDINGS, INC.

 

6


EXHIBIT “A”

MEMBER NAME

Advanced Disposal Services National Accounts Holdings, Inc.

ADDRESS

7915 Baymeadows Way, Suite 300, Jacksonville, Florida 32256

INITIAL CAPITAL CONTRIBUTION

$100.00

PERCENTAGE INTEREST

100%

 

7

Exhibit 3.121

Delaware

The First State

I, JEFFREY W. BULLOCK, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED ARE TRUE AND CORRECT COPIES OF ALL DOCUMENTS ON FILE OF “ADVANCED DISPOSAL SERVICES NORTH ALABAMA LANDFILL, LLC” AS RECEIVED AND FILED IN THIS OFFICE.

THE FOLLOWING DOCUMENTS HAVE BEEN CERTIFIED:

CERTIFICATE OF FORMATION, FILED THE EIGHTH DAY OF SEPTEMBER, A.D. 2010, AT 11:16 O’CLOCK A.M.

AND I DO HEREBY FURTHER CERTIFY THAT THE AFORESAID CERTIFICATES ARE THE ONLY CERTIFICATES ON RECORD OF THE AFORESAID LIMITED LIABILITY COMPANY, “ADVANCED DISPOSAL SERVICES NORTH ALABAMA LANDFILL, LLC”.

 

 

Jeffrey W. Bullock, Secretary of State
AUTHENTICATION: 9957386
DATE: 11-01-12

 

1


CERTIFICATE OF FORMATION

OF

ADVANCED DISPOSAL SERVICES NORTH ALABAMA LANDFILL, LLC

ARTICLE I - NAME

The name of this Limited Liability Company is Advanced Disposal Services North Alabama Landfill, LLC (the “Company”).

ARTICLE II - INITIAL REGISTERED OFFICE AND AGENT

The street address of the initial registered office of the Company is 1209 Orange Street,

Wilmington, Delaware 19801, and the name of its initial registered agent at such address is The Corporation Trust Company.

ARTICLE III - OPERATING AGREEMENT

The rights and duties of the members of the Company are set forth in the Operating Agreement of the Company.

IN WITNESS WHEREOF, the undersigned authorized person of the Company has executed this Certificate of Formation this 8th day of September 2010.

ADVANCED DISPOSAL SERVICES, INC.

 

 

Christian B. Mills,
Authorized Person of Company

 

2

Exhibit 3.122

AMENDED AND RESTATED OPERATING AGREEMENT

OF

ADVANCED DISPOSAL SERVICES NORTH ALABAMA LANDFILL LLC

This Amended and Restated Operating Agreement of Advanced Disposal Services North Alabama Landfill, LLC is made effective as of September 8, 2010, by Advanced Disposal Services, Inc. (the “Member”).

ARTICLE I

DEFINED TERMS

The following capitalized terms shall have the meanings specified in this Article I. Other terms are defined in the text or this Operating Agreement; and, throughout this Operating Agreement, those terms shall hove the meanings respectively ascribed to them.

“Act” means the Delaware Limited Liability, Company Act, as amended from time to time.

“Code” means the Internal Revenue Code of 1986, as amended, or any corresponding provision or any succeeding law.

“Company” means the limited liability company organized in accordance with this Operating Agreement.

“Secretary of State” means the Secretary or State of the State of Delaware.

“Interest” means the Member’s share of the Profits and Losses of, and the right to receive distributions from, the Company.

“Membership Rights” means all of the rights of the Member in the Company, including the Member’s: (a) Interest; (b) right to inspect the Company’s books and records; (c) right to participate in the management of and vote on matters coming before the Company; and (d) unless this Operating Agreement or the Certificate of Formation provide to the contrary, right to act as an agent of the Company.

“Operating Agreement” means this Operating Agreement of Advanced Disposal Services North Alabama Landfill, LLC, a Delaware limited liability company, as amended from time to time.

“Person” means and includes an individual, corporation, partnership, association, limited liability company, trust, estate, or other entity.

“Profit” and “Loss” means, for each taxable year of the Company (or other period for which Profit or Loss must be computed) the Company’s taxable income or loss determined in accordance with the Code.

“Treasury Regulations” means the income tax regulations, including any temporary regulations, from time to time promulgated under the Code.

 

1


“Successor” means any Person to whom all or any part of an Interest is Transferred in accordance with the terms hereof.

“Transfer” means, when used as a noun, (a) any voluntary sale, hypothecation, pledge, assignment, attachment or other transfer of any Interest, and (b) any transfer of any Interest initiated by a lender in connection with the enforcement of its rights under a senior credit facility that is secured, in whole or in part, by a pledge of such Interest, and, when used as a verb, (x) to voluntarily sell, hypothecate, pledge, assign or otherwise transfer any Interest, and (y) with respect to any lender, to sell, hypothecate, pledge, assign or otherwise transfer any Interest in connection with the enforcement of such lender’s rights under any senior credit facility that is secured, in whole or in part, by a pledge of such Interest.

“Units” means an ownership interest in the Company, representing the holder’s Membership Rights, including any and all benefits to which the holder of such Units may be entitled as provided in this Operating Agreement, together with all obligations of such person to comply with the terms and conditions of this Operating Agreement.

ARTICLE 2

FORMATION AND NAME; PURPOSE; TERM

2.1 Organization. The Company was originally organized as a limited liability company pursuant to the Act and that certain Certificate of Formation filed with the Secretary of State on or about September 8, 2010.

2.2 Name of the Company. The name or the Company shall be Advanced Disposal Services North Alabama Landfill, LLC. The Company may do business under that name and under any other name or names upon which the Member may, in the sole discretion of the Member, determine. If the Company does business under a name other than that set forth in the Certificate of Formation, then the Company shall file a fictitious name registration as required by law.

2.3 Purpose. The Company is organized to conduct any lawful business under the laws of the various states of the United States of America.

2.4 Term. The term of the Company shall be perpetual, unless its existence is sooner terminated pursuant to Article 8.

2.5 Member. The name and present mailing address of the sole Member is set forth on Exhibit A.

ARTICLE 3

CAPITAL; CAPITAL ACCOUNTS

3.1 No Other Capital Contributions Required. The Member shall not be required to contribute any additional capital to the Company, and except as set forth in the Act, the Member shall not have any personal liability for any obligations of the Company.

3.2 Loans. The Member may, at any time, make or cause a loan to be made to the Company in any amount and on those terms upon which the Company and the Member agree.

 

2


3.3 Capital Accounts. A capital account shall be maintained by the Company for the Member.

ARTICLE 4

UNITS

4.1 Authorization and Issuance of Units.

(a) A total of one hundred thousand (100,000) Units are hereby authorized for issuance. The number of Units authorized for issuance pursuant to this Section 4(a) may be increased from time to time as deemed necessary by the Member.

(b) Units issued for such consideration as the Member determines to be appropriate shall be deemed to be fully paid and non-assessable if the entire amount of such consideration has been received by the Company for such Units in the form of cash, property or services rendered.

4.2 Unit Certificates.

(a) Upon the issuance of Units to the Member in accordance with the provisions of this Agreement, the Company shall issue one or more Unit Certificates in the name of the Member. Each such Unit Certificate shall be denominated in terms of the number or Units evidenced by such Unit Certificate. “Unit Certificate” means a certificate issued by the Company, which evidences the ownership or one or more Units. Each Unit Certificate shall bear the following legend: “This certificate evidences an interest in Advanced Disposal Services North Alabama Landfill, LLC and shall be a certificated security for purposes of Article 8 of the Uniform Commercial Code of the State of Delaware and the Uniform Commercial Code of any other jurisdiction.” This provision shall not be amended, and no such purported amendment to this provision shall be effective until all outstanding certificates have been surrendered for cancellation.

(b) The Company shall issue a new Unit Certificate in place of any Unit Certificate previously issued if the holder of the Units represented by such Unit Certificate, as reflected on the books and records of the Company:

(i) makes proof by affidavit, in form and substance satisfactory to the Company, that such previously issued Unit Certificate has been lost, stolen or destroyed;

(ii) requests the issuance of a new Unit Certificate before the Company has notice that such previously issued Unit Certificate has been acquired by a purchaser for value in good faith and without notice of an adverse claim in accordance with the terms and conditions of this Agreement;

(iii) if requested by the Company, delivers to the Company a bond, in form and substance satisfactory to the Company, with such surety or sureties as the Company may direct, to indemnify the Company against any claim that may be made on account of the alleged loss, destruction or theft of the previously issued Unit Certificate; and

(iv) satisfies any other reasonable requirements imposed by the Company.

 

3


(c) Upon a Member’s Transfer in accordance with the provisions of this Agreement of any or all Units represented by a Unit Certificate, the transferee of such Units shall deliver such Unit Certificate to the Company for cancellation, and the Company shall thereupon issue a new Unit Certificate to such transferee for the number of Units being transferred and, if applicable, cause to be issued to such Member a new Unit Certificate tor that number of Units that were represented by the canceled Unit Certificate and that are not being Transferred.

ARTICLE 5

PROFIT, LOSS, AND DISTRIBUTIONS

5.1 Distributions of Cash Flow. Cash flow for each taxable year of the Company shall be distributed to the Member at such times and in such amounts as the Member shall determine.

5.2 Allocation of Profit or Loss. All Profit or Loss shall be allocated to the Member.

5.3 Liquidation and Dissolution. If the Company is liquidated, the assets of the Company shall be distributed to the Member.

ARTICLE 6

MANAGEMENT; RIGHTS, POWERS, AND DUTIES

6.1 Management. The Company shall be managed solely by the Member. At the election of the Member, a Board of Directors may be elected to manage the Company.

6.2 Officers. The Company shall have such officers as may be designated by the Member from time to time, who shall act as agents of the Company, who shall have such powers as are usually exercised by comparably designated officers of a Tennessee corporation and who shall have the power to bind the Company through the exercise of such powers, to the extent consistent with the terms hereof. The officers designated and/or confirmed shall, unless and until removed from office, act as agents of the Company.

6.3 Personal Services. The Member shall not be required to perform services for the Company solely by virtue of being a Member.

6.4 Liability and Indemnification. The Member shall not be liable, responsible, or accountable, in damages or otherwise, to the Company for any act performed by the Member with respect to Company matters. Additionally, the Company shall indemnify the Member for any act performed by the Member with respect to Company matters.

ARTICLE 7

TRANSFER OF INTEREST

7.1 Transfers by Member. The Member may Transfer all, or any portion of, the Member’s interest or rights in the Member’s Membership Rights to one or more Successors.

7.2 Transfer to a Successor. In the event of any Transfer of all or any part of the Member’s Interest to a Successor, the Successor shall immediately thereupon and without further action become a Member with all rights, powers and privileges associated herewith and the Company shall be continued.

 

4


7.3 Transfer by Secured Party. In the event the Interest is at any time pledged to a lender as security in connection with senior financing for the Company, the lender (or agent for the group of senior lenders) shall have the right to exercise its remedies under such pledge, to foreclose upon the Interest and/or to Transfer the Interest to itself or to a third party in connection with such exercises of remedies and/or foreclosure, all without further consent of the Member or any Successor.

ARTICLE 8

DISSOLUTION, LIQUIDATION, AND TERMINATION OF THE COMPANY

8.1 Events of Dissolution, The Company shall only be dissolved at such time as the Member determines to dissolve the Company.

8.2 Company Continues Upon Bankruptcy of the Member. Except as otherwise provided by the Member, the Company shall continue notwithstanding whether the Member: (a) makes an assignment for the benefit of creditors; (b) files a voluntary petition in bankruptcy; (c) is adjudged a bankrupt or insolvent, or has entered against the Member an order for relief, in any bankruptcy or insolvency proceeding; (d) files a petition or answer seeking for the Member any reorganization, arrangement, composition, readjustment, liquidation, dissolution, or similar relief under any statute, law, or regulation; (e) files an answer or other pleading admitting or failing to contest the material allegations of a petition filed against the Member in any proceeding of this nature; or (f) seeks, consents to, or acquiesces in the appointment of a trustee, receiver, or liquidator of the Member or of all or any substantial part of the Member’s properties.

8.3 Procedure for Winding Up and Dissolution. If the Company is dissolved, the affairs of the Company shall be wound up. On winding up of the Company, the assets of the Company shall be distributed, first, to creditors of the Company in satisfaction of the liabilities of the Company, and then to the Member.

8.4 Filing of Certificate of Cancellation. If the Company is dissolved, a Certificate of Cancellation shall be promptly filed with the Secretary of State by the Member.

ARTICLE 9

BOOKS, RECORDS, ACCOUNTING, AND TAX ELECTIONS

9.1 Bank Accounts. All funds of the Company shall be deposited in a bank account or accounts opened in the Company’s name. The Member shall unanimously determine the institution or institutions at which the accounts will be opened and maintained, the types of accounts, and the Persons who will have authority with respect to the accounts and the funds therein.

9.2 Books and Records. The Member shall not be required to keep or cause to be kept complete and accurate books and records of the Company nor supporting documentation of the transactions with respect to the conduct of the Company’s business. The books and records, if any, shall be maintained in accordance with sound accounting principles and practices.

 

5


9.3 Annual Accounting Period. The annual accounting period of the Company shall be its taxable year.

9.4 Disregarded Entity. The Member intends that for as long as the Company has a single member the Company will be treated as a disregarded entity for any and all purposes under the Code and Treasury Regulations.

ARTICLE 10

GENERAL PROVISIONS

10.1 Applicable Law. All questions concerning the construction, validity, and interpretation of this Operating Agreement shall be governed by the laws of the State of Delaware.

10.2 Headings. The headings herein are inserted as a matter of convenience only, and do not define, limit, or describe the scope of this Operating Agreement or the intent of the provisions hereof.

10.3 Terms. Common nouns and pronouns shall be deemed to refer to the masculine, feminine, neuter, singular and plural, as the identity of the Person may in the context require.

10.4 Separability of Provisions. Each provision of this Operating Agreement shall be considered separable; and if, for any reason, any provision or provisions herein are determined to be invalid and contrary to any existing or future law, such invalidity shall not impair the operation of or affect those portions of this Operating Agreement which are valid.

IN WITNESS WHEREOF, the Member has executed this Amended and Restated Operating Agreement as of the date set forth hereinabove.

ADVANCED DISPOSAL SERVICES, INC.

 

6


EXHIBIT “A”

MEMBER NAME

Advanced Disposal Services, Inc.

ADDRESS

7915 Baymeadows Way, Suite 300, Jacksonville, Florida 32256

INITIAL CAPITAL CONTRIBUTION

$100.00

PERCENTAGE INTEREST

100%

 

7

Exhibit 3.123

Delaware

The First State

I, JEFFREY W. BULLOCK, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED ARE TRUE AND CORRECT COPIES OF ALL DOCUMENTS ON FILE OF “ADVANCED DISPOSAL SERVICES NORTH FLORIDA, LLC” AS RECEIVED AND FILED IN THIS OFFICE.

THE FOLLOWING DOCUMENTS HAVE BEEN CERTIFIED:

CERTIFICATE OF FORMATION, FILED THE NINTH DAY OF OCTOBER, A.D. 2001, AT 4:30 O’CLOCK P.M.

CERTIFICATE OF AMENDMENT, CHANGING ITS NAME FROM “ADVANCED DISPOSAL SERVICES JACKSONVILLE, LLC” TO “ADVANCED DISPOSAL SERVICES NORTH FLORIDA, LLC”, FILED THE THIRTEENTH DAY OF DECEMBER, A.D. 2001, AT 12 O’CLOCK P.M.

AND I DO HEREBY FURTHER CERTIFY THAT THE AFORESAID CERTIFICATES ARE THE ONLY CERTIFICATES ON RECORD OF THE AFORESAID LIMITED LIABILITY COMPANY, “ADVANCED DISPOSAL SERVICES NORTH FLORIDA, LLC”.

 

 

Jeffrey W. Bullock, Secretary of State
AUTHENTICATION: 9957400
DATE: 11-01-12

 

1


CERTIFICATE OF FORMATION

OF

ADVANCED DISPOSAL SERVICES JACKSONVILLE, LLC

ARTICLE I - NAME

The name of this Limited Liability Company is Advanced Disposal Services Jacksonville, LLC (the “Company”).

ARTICLE II - INITIAL REGISTERED OFFICE AND AGENT

The street address of the initial registered office of the Company is 1209 Orange Street, Wilmington, Delaware 19801, and the name of its initial registered agent at such address is The Corporation Trust Company.

ARTICLE III - OPERATING AGREEMENT

The rights and duties of the members of the Company are set forth in the Operating Agreement of the Company.

IN WITNESS WHEREOF, the undersigned authorized representative of the Company has executed this Certificate of Formation this 1st day of October, 2001.

ADVANCED DISPOSAL SERVICES JACKSONVILLE, LLC

 

By:  
Name:   Charles C. Appleby
Its:   Authorized Representative of Company

 

2


CERTIFICATE OF AMENDMENT

OF

ADVANCED DISPOSAL SERVICES JACKSONVILLE, LLC

1. The name of the limited liability company is Advanced Disposal Services Jacksonville, LLC.

2. The Certificate of Formation of the limited liability company is hereby amended as follows:

ARTICLE I - NAME

The name of this Limited Liability Company is Advanced Disposal Services North Florida, LLC (the “Company”).

IN WITNESS WHEREOF, the undersigned has executed this Certificate of Amendment of Advanced Disposal Services Jacksonville, LLC this 12 day of December, 2001.

ADVANCED DISPOSAL SERVICES JACKSONVILLE, LLC

 

By:   Advanced Disposal Services, LLC, its member

 

By:   Charles C. Appleby
Its:   President

 

3

Exhibit 3.124

OPERATING AGREEMENT

OF

ADVANCED DISPOSAL SERVICES NORTH FLORIDA, LLC

THIS OPERATING AGREEMENT OF ADVANCED DISPOSAL SERVICES NORTH FLORIDA, LLC, (this “Operating Agreement”) is created this      day of December, 2001, by Advanced Disposal Services, LLC (the “Member”).

ARTICLE 1

DEFINED TERMS

The following capitalized terms shall have the meanings specified in this Article 1. Other terms are defined in the text of this Operating Agreement; and, throughout this Operating Agreement, those terms shall have the meanings respectively ascribed to them.

“Act” means the Delaware Limited Liability Company Act, as amended from time to time.

“Code” means the Internal Revenue Code of 1986, as amended; or any corresponding provision of any succeeding law.

“Company” means the limited liability company organized in accordance with this Operating Agreement.

“Secretary of State” means the Secretary of State of the State of Delaware.

“Interest” means a Person’s share of the Profits and Losses of, and the right to receive distributions from, the Company.

“Member” means the Person signing this Operating Agreement and any Person who subsequently becomes a member of the Company.

“Membership Rights” means all of the rights of a Member in the Company, including a Member’s: (a) Interest; (b) right to inspect the Company’s books and records; (c) right to participate in the management of and vote on matters coming before the Company; and (d) unless this Operating Agreement or the Certificate of Formation provide to the contrary, right to act as an agent of the Company.

“Operating Agreement” means this Operating Agreement of Advanced Disposal Services North Florida, LLC, a Delaware limited liability company, as amended from time to time.

“Percentage Interest” means, with respect to any Member as of any date, the ratio (expressed as a percentage) of the number of Units held by such Member on such date to the aggregate Units held by all Members on such date.

“Person” means and includes an individual, corporation, partnership, association, limited liability company, trust, estate, or other entity.

 

1


“Profit” and “Loss” means, for each taxable year of the Company (or other period for which Profit or Loss must be computed) the Company’s taxable income or loss determined in accordance with the Code.

“Treasury Regulations” means the income tax regulations, including any temporary regulations, from time to time promulgated under the Code.

“Successor” means all Persons to whom all or any part of an Interest is transferred either because of (a) the sale or gift by the Member of all or any part of the Member’s Interest, or (b) the Member dies and the Persons are the Member’s personal representatives, heirs, or legatees.

“Transfer” means, when used as a noun, any voluntary sale, hypothecation, pledge, assignment, attachment, or other transfer, and, when used as a verb, means voluntarily to sell, hypothecate, pledge, assign, or otherwise transfer.

“Units” means an ownership interest in the Company, including any and all benefits to which the holder of such Units may be entitled as provided in this Operating Agreement, together with all obligations of such person to comply with the terms and conditions of this Operating Agreement.

ARTICLE 2

FORMATION AND NAME; OFFICE; PURPOSE; TERM

2.1 Organization. The Member hereby organizes a limited liability company pursuant to the Act and the provisions of this Operating Agreement and, for that purpose, have caused a Certificate of Formation to be prepared, executed, and filed with the Secretary of State on October 9, 2001, and a Certificate of Amendment changing the name of the Company from Advanced Disposal Services Jacksonville, LLC to Advanced Disposal Services North Florida, LLC to be prepared, executed and filed with the Secretary of State on December 13, 2001.

2.2 Name of the Company. The name of the Company shall be Advanced Disposal Services North Florida, LLC. The Company may do business under that name and under any other name or names upon which the Member may, in the sole discretion of the Member, determine. If the Company does business under a name other than that set forth in its Certificate of Formation, then the Company shall file a fictitious name registration as required by law.

2.3 Purpose. The Company is organized to conduct any lawful business under the laws of the various states of the United States of America.

2.4 Term. The term of the Company began upon the acceptance of the Certificate of Formation by the Secretary or State and its duration shall be perpetual, unless its existence is sooner terminated pursuant to Article 8 of this Operating Agreement.

2.5 Principal Office. The principal office of the Company shall be located at 9250 Baymeadows Road, Suite 220, Jacksonville, FL 32256, or at any other place which the Member, in the sole discretion of the Member, determines.

2.6 Registered Agent/Registered Office. The name and street address of the registered agent and the registered office of the Company in the State of Delaware shall be The Corporation Trust Company, 1209 Orange Street, Wilmington, Delaware 19801, and in the State of Florida shall be Charles C. Appleby, 9250 Baymeadows Road, Suite 220, Jacksonville, FL 32256.

 

2


2.7 Member. The name and present mailing address of the sole Member is set forth on Exhibit “A”.

ARTICLE 3

CAPITAL; CAPITAL ACCOUNTS

3.1 Initial Capital Contributions. Upon the execution of this Operating Agreement, the Member shall contribute to the Company the cash and/or property set forth on Exhibit “A”.

3.2 No Other Capital Contributions Required. The Member shall not be required to contribute any additional capital to the Company, and except as set forth in the Act, the Member shall not have any personal liability for any obligations of the Company.

3.3 Loans. The Member may, at any time, make or cause a loan to be made to the Company in any amount and on those terms upon which the Company and the Member agree.

3.4 Capital Accounts. A capital account shall be maintained by the Company for the Member.

ARTICLE 4

UNITS

4.1 Authorization and Issuance of Units.

4.1.1 A total of One Hundred Thousand (100,000) Units are hereby authorized for issuance. The number of Units authorized for issuance pursuant to this Section 4.1 may be increased from time to time as deemed necessary by the Member.

4.1.2 Units issued for such consideration as the Member determines to be appropriate shall be deemed to be fully paid and non-assessable if the entire amount of such consideration has been received by the Company for such Units in the form of cash, property or services rendered.

4.2 Percentage Interest. Ownership of the Company shall be divided into, represented by, and each Member’s Percentage Interest shall be expressed in Units of the Company. The name, address, Units and Percentage Interest of each Member are set forth on Exhibit “A” attached hereto, which may be amended from time to time as necessary to reflect changes in the Percentage Interests and Units held by the Members.

4.3 Certificates. Certificates (“Certificates”) evidencing Units shall be consistent with the form required by the laws of Delaware and this Operating Agreement. The Company shall issue to each Member one or more Certificates signed by the appropriate officers of the Company. Certificates shall be consecutively numbered and shall be entered in the books and records of the Company as they are issued and shall exhibit the holder’s name and the number of Units.

4.4 Register. Registration of Transfer and Exchange. The Company shall keep or cause to be kept on behalf of the Company a register that will provide for the registration and Transfer of

 

3


Units. The Company shall not recognize Transfers of Units unless the same arc effected in the manner described in this Section 4.4. Upon surrender for registration of Transfer of any Certificate, and subject to the provisions of this Section 4.4, the appropriate officers of the Company shall execute in the name of the holder or the designated transferee or transferees, as required pursuant to the holder’s instructions, one or more new Certificates evidencing the same aggregate number and type of Units as was evidenced by the Certificate so surrendered.

ARTICLE 5

PROFIT, LOSS, AND DISTRIBUTIONS

5.1 Distributions of Cash Flow. Cash flow for each taxable year of the Company shall be distributed to the Member at such times and in such amounts as the Member shall determine.

5.2 Allocation of Profit or Loss. All Profit or Loss shall be allocated to the Member.

5.3 Liquidation and Dissolution. If the Company is liquidated, the assets of the Company shall be distributed to the Member or to a Successor or Successors.

ARTICLE 6

MANAGEMENT; RIGHTS, POWERS, AND DUTIES

6.1 Management. The Company shall be managed solely by the Member. At the election of the Member, a Board of Directors may be elected to manage the Company.

6.2 Personal Services. The Member shall not be required to perform services for the Company solely by virtue of being a Member.

6.3 Liability and Indemnification. The Member shall not be liable, responsible, or accountable, in damages or otherwise, to the Company for any act performed by the Member with respect to Company matters. Additionally, the Company shall indemnify the Member for any act performed by the Member with respect to Company matters.

ARTICLE 7

TRANSFER OF INTEREST

7.1 Transfers by Member. The Member may Transfer all, or any portion of, the Member’s interest or rights in the Member’s Membership Rights to one or more Successors.

7.2 Transfer to a Successor. In the event of any Transfer of all or any part of the Member’s Interest to a Successor, the Successor shall immediately thereupon and without further action become a Member with all rights, powers and privileges associated herewith and the Company shall be continued.

ARTICLE 8

DISSOLUTION, LIQUIDATION, AND TERMINATION OF THE COMPANY

8.1 Events of Dissolution. The Company shall only be dissolved at such time as the Member determines to dissolve the Company.

 

4


8.2 Company Continues Upon Bankruptcy of the Member. Except as otherwise provided by the Member, the Company shall continue notwithstanding whether the Member: (a) makes an assignment for the benefit of creditors; (b) files a voluntary petition in bankruptcy; (c) is adjudged a bankrupt or insolvent, or has entered against the Member an order for relief, in any bankruptcy or insolvency proceeding; (d) files a petition or answer seeking for the Member any reorganization, arrangement, composition, readjustment, liquidation, dissolution, or similar relief under any statute, law, or regulation; (e) files an answer or other pleading admitting or failing to contest the material allegations of a petition filed against the Member in any proceeding of this nature; or (f) seeks, consents to, or acquiesces in the appointment of a trustee, receiver, or liquidator of the Member or of all or any substantial part of the Member’s properties.·

8.3 Company Continues Upon Death of the Member. Upon the death of the Member, the death of the Member shall be treated as an immediate Transfer of all of the Member’s Interest to a Successor, the Successor shall immediately thereupon and without further action become a Member with all rights, powers and privileges associated herewith and the Company shall be continued.

8.4 Procedure for Winding Up and Dissolution. If the Company is dissolved, the affairs of the Company shall be wound up. On winding up of the Company, the assets of the Company shall be distributed, first, to creditors of the Company in satisfaction of the liabilities of the Company, and then to the person(s) who is/are the Member(s) of the Company in proportion to the Member’s(s’) Interests.

8.5 Filing of Articles of Dissolution. If the Company is dissolved, Articles of Dissolution shall be promptly filed with the Secretary of State by the Member.

ARTICLE 9

BOOKS, RECORDS, ACCOUNTING, AND TAX ELECTIONS

9.1 Bank Accounts. All funds of the Company shall be deposited in a bank account or accounts opened in the Company’s name. The Member shall unanimously determine the institution or institutions at which the accounts will be opened and maintained, the types of accounts, and the Persons who will have authority with respect to the accounts and the funds therein.

9.2 Books and Records. The Member shall not be required to keep or cause to be kept complete and accurate books and records of the Company nor supporting documentation of the transactions with respect to the conduct of the Company’s business. The books and records, if any, shall be maintained in accordance with sound accounting principles and practices.

9.3 Annual Accounting Period. The annual accounting period of the Company shall be its taxable year. The Company’s taxable year shall be selected by the Member, subject to the requirements and limitations of the Code.

9.4 Disregarded Entity. The Member intends that for as long as the Company has a single Member the Company will be treated as a disregarded entity for any and all purposes under the Code and Treasury Regulations.

 

5


ARTICLE 10

GENERAL PROVISIONS

10.1 Applicable Law. All questions concerning the construction, validity, and interpretation of this Operating Agreement shall be governed by the laws of the State of Delaware.

10.2 Headings. The headings herein are inserted as a matter of convenience only, and do not define, limit, or describe the scope of this Operating Agreement or the intent of the provisions hereof.

10.3 Terms. Common nouns and pronouns shall be deemed to refer to the masculine, feminine, neuter, singular and plural, as the identity of the Person may in the context require.

10.4 Separability of Provisions. Each provision of this Operating Agreement shall be considered separable; and if, for any reason, any provision or provisions herein are determined to be invalid and contrary to any existing or future law, such invalidity shall not impair the operation of or affect those portions of this Operating Agreement which are valid.

IN WITNESS WHEREOF, the Member has executed this Operating Agreement as of the date set forth hereinabove.

SOLE MEMBER:

ADVANCED DISPOSAL SERVICES, LLC

 

6


EXHIBIT “A”

MEMBER NAME

Advanced Disposal Services, LLC

ADDRESS

9250 Baymeadows Road, Suite 220, Jacksonville, FL 32256

INITIAL CAPITAL CONTRIBUTION

$100.00

PERCENTAGE INTEREST

100%

 

7


OMNIBUS AMENDMENT TO OPERATING AGREEMENTS

This OMNIBUS AMENDMENT TO OPERATING AGREEMENTS (this “Omnibus Amendment”) is dated as of February     , 2010, and is made by the parties signatory hereto and amends those operating agreements set forth on Schedule I hereto (each, an “Operating Agreement” and, collectively, the “Operating Agreements”).

WHEREAS, the sole member of each of the limited liability companies set forth on Schedule II hereto (each, a “Company” and collectively, the “Companies”) has pledged its interest in such Company to Bank of America, N.A., as administrative agent (the “Agent”), pursuant to that certain Amended and Restated Master Securities Pledge Agreement, dated as of January 14, 2010 (as amended from time to time, the “Pledge Agreement”), among Advanced Disposal Services, Inc., a Delaware corporation (the “Parent”), the Subsidiaries of the Parent (including the Companies) and Bank of America, N.A., as administrative agent;

WHEREAS, the sole member of each of the Companies wishes to amend the Operating Agreement of such Company set forth opposite its name on Schedule I hereto to permit the Agent to foreclose on its equity interest in such Company in accordance with the terms of the Pledge Agreement;

NOW THEREFORE, the sole member of each of the Companies does hereby agree as follows:

1. The definition of “Successor” set forth in Article 1 of each of the Operating Agreements is hereby amended to read in its entirety as follows:

“Successor” means any Person to whom all or any part of an Interest is Transferred in accordance with the terms hereof.

2. The definition of “Transfer” set forth in Article 1 of each of the Operating Agreements is hereby amended to read in its entirety as follows:

“Transfer” means, when used as a noun, (a) any voluntary sale, hypothecation, pledge, assignment, attachment or other transfer of any Interest, and (b) any transfer of any Interest initiated by a lender in connection with the enforcement of its rights under a senior credit facility that is secured, in whole or in part, by a pledge of such Interest, and, when used as a verb, (x) to voluntarily sell, hypothecate, pledge, assign or otherwise transfer any Interest, and (y) with respect to any lender, to sell, hypothecate, pledge, assign or otherwise transfer any Interest in connection with the enforcement of such lender’s rights under any senior credit facility that is secured, in whole or in part, by a pledge of such Interest.

3. Article 7 of each of the Operating Agreements is hereby amended is amended to add the following new Section 7.3 at the end thereof:

“7.3 Transfer by Secured Party. In the event the Interest is at any time pledged to a lender as security in connection with senior financing for the Company, the lender (or agent for the group of senior lenders) shall have the right to exercise its remedies under such pledge, to foreclose upon the Interest and/or to Transfer the Interest to itself or to a third party in connection with such exercises of remedies and/or foreclosure, all without further consent of the Member or any Successor.”

 

8


4. Capitalized terms used and not defined herein shall have the definitions given in the applicable Operating Agreement.

5. Except as herein amended, each Operating Agreement shall remain in full force and effect and this Omnibus Amendment shall be incorporated therein and made part thereof.

[Signature Page Follows]

 

9


IN WITNESS WHEREOF, the undersigned have executed this Omnibus Amendment as of the date first above written.

Advanced Disposal Services, Inc.

 

10


SCHEDULE I

OPERATING AGREEMENTS

 

1. Advanced Disposal Recycling Services, LLC    Operating Agreement of Advanced Disposal Recycling Services, LLC
2. Advanced Disposal Recycling Services Gulf Coast, LLC    Operating Agreement of Advanced Disposal Recycling Services Gulf Coast, LLC
3. Advanced Disposal Services Alabama, LLC    Amended and Restated Operating Agreement of Advanced Disposal Services Alabama, LLC
4. Advanced Disposal Services Alabama CATS, LLC    Operating Agreement of Advanced Disposal Services Alabama CATS, LLC
5. Advanced Disposal Services Alabama EATS, LLC    Operating Agreement of Advanced Disposal Services Alabama EATS, LLC
6. Advanced Disposal Services Alabama Holdings, LLC    Amended and Restated Operating Agreement of Advanced Disposal Services Alabama Holdings, LLC
7. Advanced Disposal Services ASW, LLC    Operating Agreement of Advanced Disposal Services ASW, LLC
8. Advanced Disposal Services Atlanta, LLC    Amended and Restated Operating Agreement of Advanced Disposal Services Atlanta, LLC
9. Advanced Disposal Services Augusta, LLC    Operating Agreement of Advanced Disposal Services Augusta, LLC
10. Advanced Disposal Services Carolinas, LLC    Operating Agreement of Advanced Disposal Services Carolinas, LLC
11. Advanced Disposal Services Carolinas Holdings, LLC    Operating Agreement of Advanced Disposal Services Carolinas Holdings, LLC
12. Advanced Disposal Services Central Florida, LLC    Operating Agreement of Advanced Disposal Services Central Florida, LLC
13. Advanced Disposal Services Cobb County Recycling Facility, LLC    Operating Agreement of Advanced Disposal Services Cobb County Recycling Facility, LLC
14. Advanced Disposal Services Cobb County Transfer Station, LLC    Operating Agreement of Advanced Disposal Services Cobb County Transfer Station, LLC

 

11


15. Advanced Disposal Services Georgia Holdings, LLC    Operating Agreement of Advanced Disposal Services Georgia Holdings, LLC
16. Advanced Disposal Services Gulf Coast, LLC    Operating Agreement of Advanced Disposal Services Gulf Coast, LLC
17. Advanced Disposal Services Gwinnett Transfer Station, LLC    Operating Agreement of Advanced Disposal Services Gwinnett Transfer Station, LLC
18. Advanced Disposal Services Hancock County, LLC    Operating Agreement of Advanced Disposal Services Hancock County, LLC
19. Advanced Disposal Services Jackson, LLC    Operating Agreement of Advanced Disposal Services Jackson, LLC
20. Advanced Disposal Services Jacksonville, LLC    Second Amended Operating Agreement of Advanced Disposal Services Jacksonville, LLC
21. Advanced Disposal Services Jones Road, LLC    Operating Agreement of Advanced Disposal Services Jones Road, LLC
22. Advanced Disposal Services Macon, LLC    Amended and Restated Operating Agreement of Advanced Disposal Services Macon, LLC
23. Advanced Disposal Services Mid-South, LLC    Operating Agreement of Advanced Disposal Services Mid-South, LLC
24. Advanced Disposal Services Middle Tennessee, LLC    Operating Agreement of Advanced Disposal Services Middle Tennessee, LLC
25. Advanced Disposal Services Mississippi, LLC    Operating Agreement of Advanced Disposal Services Mississippi, LLC
26. Advanced Disposal Services North Florida, LLC    Operating Agreement of Advanced Disposal Services North Florida, LLC
27. Advanced Disposal Services North Georgia, LLC    Operating Agreement of Advanced Disposal Services North Georgia, LLC
28. Advanced Disposal Services Pasco County, LLC    Operating Agreement of Advanced Disposal Services Pasco County, LLC
29. Advanced Disposal Services Rogers Lake, LLC    Operating Agreement of Advanced Disposal Services Rogers Lake, LLC
30. Advanced Disposal Services Smyrna Transfer Station, LLC    Operating Agreement of Advanced Disposal Services Smyrna Transfer Station, LLC

 

12


31. Advanced Disposal Services Southside Materials Recovery Station, LLC    Operating Agreement of Advanced Disposal Services Southside Materials Recovery Station, LLC
32. Advanced Disposal Services Stateline, LLC    Operating Agreement of Advanced Disposal Services Stateline, LLC
33. All Star Waste Systems, LLC    Operating Agreement of All Star Waste Systems, LLC
34. Arrow Disposal Service, LLC    Operating Agreement of Arrow Disposal Service, LLC
35. Cartersville Transfer Station, LLC, d/b/a Riverside Transfer Station    Operating Agreement of Cartersville Transfer Station, LLC, d/b/a Riverside Transfer Station
36. Caruthers Mill C&D Landfill, LLC    Operating Agreement of Caruthers Mill C&D Landfill, LLC
37. Coastal Recyclers Landfill, LLC    Operating Agreement of Coastal Recyclers Landfill, LLC
38. Coastal Recyclers Transfer Station, LLC    Operating Agreement of Coastal Recyclers Transfer Station, LLC
39. Container & Compactors Services, LLC    Operating Agreement of Container & Compactors Services, LLC
40. Doraville Transfer Station, LLC    Operating Agreement of Doraville Transfer Station, LLC
41. Eagle Point Landfill, LLC    Operating Agreement of Eagle Point Landfill, LLC
42. Firetower Landfill, LLC    Operating Agreement of Firetower Landfill, LLC
43. Hall County Transfer Station, LLC    Operating Agreement of Hall County Transfer Station, LLC
44. Hidden Acres Land Company, LLC    Operating Agreement of Hidden Acres Land Company, LLC
45. Nassau County Landfill, LLC    Operating Agreement of Nassau County Landfill, LLC
46. Old Kings Road Solid Waste, LLC    Operating Agreement of Old Kings Road Solid Waste, LLC

 

13


47. Old Kings Road, LLC    Operating Agreement of Old Kings Road, LLC
48. Stone’s Throw Landfill, LLC    Amended and Restated Operating Agreement of Stone’s Throw Landfill, LLC
49. Turkey Trot Landfill, LLC    Operating Agreement of Turkey Trot Landfill, LLC
50. Welcome All Transfer Station, LLC    Operating Agreement of Welcome All Transfer Station, LLC
51. Wolf Creek Landfill, LLC    Operating Agreement of Wolf Creek Landfill, LLC

 

14


SCHEDULE II

COMPANIES

1. Advanced Disposal Recycling Services, LLC

2. Advanced Disposal Recycling Services Gulf Coast, LLC

3. Advanced Disposal Services Alabama, LLC

4. Advanced Disposal Services Alabama CATS, LLC

5. Advanced Disposal Services Alabama EATS, LLC

6. Advanced Disposal Services Alabama Holdings, LLC

7. Advanced Disposal Services ASW, LLC

8. Advanced Disposal Services Atlanta, LLC

9. Advanced Disposal Services Augusta, LLC

10. Advanced Disposal Services Carolinas, LLC

11. Advanced Disposal Services Carolinas Holdings, LLC

12. Advanced Disposal Services Central Florida, LLC

13. Advanced Disposal Services Cobb County Recycling Facility, LLC

14. Advanced Disposal Services Cobb County Transfer Station, LLC

15. Advanced Disposal Services Georgia Holdings, LLC

16. Advanced Disposal Services Gulf Coast, LLC

17. Advanced Disposal Services Gwinnett Transfer Station, LLC

18. Advanced Disposal Services Hancock County, LLC

19. Advanced Disposal Services Jackson, LLC

20. Advanced Disposal Services Jacksonville, LLC

21. Advanced Disposal Services Jones Road, LLC

22. Advanced Disposal Services Macon, LLC

23. Advanced Disposal Services Mid-South, LLC

 

15


24. Advanced Disposal Services Middle Tennessee, LLC

25. Advanced Disposal Services Mississippi, LLC

26. Advanced Disposal Services North Florida, LLC

27. Advanced Disposal Services North Georgia, LLC

28. Advanced Disposal Services Pasco County, LLC

29. Advanced Disposal Services Rogers Lake, LLC

30. Advanced Disposal Services Smyrna Transfer Station, LLC

31. Advanced Disposal Services Southside Materials Recovery Station, LLC

32. Advanced Disposal Services Stateline, LLC

33. All Star Waste Systems, LLC

34. Arrow Disposal Service, LLC

35. Cartersville Transfer Station, LLC, d/b/a Riverside Transfer Station

36. Caruthers Mill C&D Landfill, LLC

37. Coastal Recyclers Landfill, LLC

38. Coastal Recyclers Transfer Station, LLC

39. Container & Compactors Services, LLC

40. Doraville Transfer Station, LLC

41. Eagle Point Landfill, LLC

42. Firetower Landfill, LLC

43. Hall County Transfer Station, LLC

44. Hidden Acres Land Company, LLC

45. Nassau County Landfill, LLC

46. Old Kings Road Solid Waste, LLC

47. Old Kings Road, LLC

48. Stone’s Throw Landfill, LLC

 

16


49. Turkey Trot Landfill, LLC

50. Welcome All Transfer Station, LLC

51. Wolf Creek Landfill, LLC

 

17

Exhibit 3.125

Delaware

The First State

I, JEFFREY W. BULLOCK, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED ARE TRUE AND CORRECT COPIES OF ALL DOCUMENTS ON FILE OF “ADVANCED DISPOSAL SERVICES NORTH GEORGIA, LLC” AS RECEIVED AND FILED IN THIS OFFICE.

THE FOLLOWING DOCUMENTS HAVE BEEN CERTIFIED:

CERTIFICATE OF FORMATION, FILED THE SIXTH DAY OF MARCH, A.D. 2008, AT 6:45 O’CLOCK P.M.

AND I DO HEREBY FURTHER CERTIFY THAT THE AFORESAID CERTIFICATES ARE THE ONLY CERTIFICATES ON RECORD OF THE AFORESAID LIMITED LIABILITY COMPANY, “ADVANCED DISPOSAL SERVICES NORTH GEORGIA, LLC”.

 

 

Jeffrey W. Bullock. Secretary of State
AUTHENTICATION: 9957414
DATE: 11-01-12

 

1


CERTIFICATE OF FORMATION

OF

ADVANCED DISPOSAL SERVICES NORTH GEORGIA, LLC

ARTICLE I - NAME

The name of this Limited Liability Company is Advanced Disposal Services North Georgia, LLC (the “Company”).

ARTICLE II - INITIAL REGISTERED OFFICE AND AGENT

The street address of the initial registered office of the Company is 1209 Orange Street, Wilmington, Delaware 19801, and the name of its initial registered agent at such address is The Corporation Trust Company.

ARTICLE III - OPERATING AGREEMENT

The rights and duties of the members of the Company are set forth in the Operating Agreement of the Company.

IN WITNESS WHEREOF, the undersigned authorized person of the Company has executed this Certificate of Formation this 6th day of March, 2008.

 

 

Charles R. Curley, Jr.
Authorized Person of Company

 

2

Exhibit 3.126

OPERATING AGREEMENT

OF

ADVANCED DISPOSAL SERVICES NORTH GEORGIA, LLC

THIS OPERATING AGREEMENT OF ADVANCED DISPOSAL SERVICES NORTH GEORGIA, LLC, (this “Operating Agreement”) is created this day of March, 2008, by Advanced Disposal Services, Inc. (the “Member”).

ARTICLE 1

DEFINED TERMS

The following capitalized terms shall have the meanings specified in this Article 1. Other terms are defined in the text of this Operating Agreement; and, throughout this Operating Agreement, those terms shall have the meanings respectively ascribed to them.

“Act” means the Delaware Limited Liability Company Act, as amended from time to time.

“Code” means the Internal Revenue Code of 1986, as amended, or any corresponding provision of any succeeding law.

“Company” means the limited liability company organized in accordance with this Operating Agreement.

“Secretary of State” means the Secretary of State of the State of Delaware.

“Interest” means a Person’s share of the Profits and Losses of, and the right to receive distributions from, the Company,

“Member” means the Person signing this Operating Agreement and any Person who subsequently becomes a member of the Company.

“Membership Rights” means all of the rights of a Member in the Company, including a Member’s: (a) Interest; (b) right to inspect the Company’s books and records; (c) right to participate in the management of and vote on matters coming before the Company; and (d) unless this Operating Agreement or the Certificate of Formation provide to the contrary, right to act as an agent of the Company.

“Operating Agreement” means this Operating Agreement of Advanced Disposal Services North Georgia, LLC, a Delaware limited liability company, as amended from time to time.

“Percentage Interest” means, with respect to any Member as of any date, the ratio (expressed as a percentage) of the number of Units held by such Member on such date to the aggregate Units held by all Members on such date.

“Person” means and includes an individual, corporation, partnership, association, limited liability company, trust, estate, or other entity.

 

1


“Profit” and “Loss” means, for each taxable year of the Company (or other period for which Profit or Loss must be computed) the Company’s taxable income or loss determined in accordance with the Code.

“Treasury Regulations” means the income tax regulations, including any temporary regulations, from time to time promulgated under the Code.

“Successor” means all Persons to whom all or any part of an Interest is transferred either because of (a) the sale or gift by the Member of all or any part of the Member’s Interest, or (b) the Member dies and the Persons are the Member’s personal representatives, heirs, or legatees.

“Transfer” means, when used as, a noun, any voluntary sale, hypothecation, pledge, assignment, attachment, or other transfer, and, when used as a verb, means voluntarily to sell, hypothecate, pledge, assign, or otherwise transfer.

“Units” means an ownership interest in the Company, including any and all benefits to which the holder of such Units may be entitled as provided in this Operating Agreement, together with all obligations of such person to comply with the terms and conditions of this Operating Agreement.

ARTICLE 2

FORMATION AND NAME; OFFICE; PURPOSE; TERM

2.1 Organization. The Member hereby organizes a limited liability company pursuant to the Act and the provisions of this Operating Agreement and, for that purpose, have caused a Certificate of Formation to be prepared, executed, and filed with the Secretary of State on March 6, 2008.

2.2 Name of the Company. The name of the Company shall be ADVANCED DISPOSAL SERVICES NORTH GEORGIA, LLC. The Company may do business under that name and under any other name or names upon which the Member may, in the sole discretion of the Member, determine. If the Company does business under a name other than that set forth in its Certificate of Formation, then the Company shall file a fictitious name registration as required by law.

2.3 Purpose. The Company is organized to conduct any lawful business under the laws of the various states of the United States of America.

2.4 Term. The term of the Company began upon the acceptance of the Certificate of Formation by the Secretary of State and its duration shall be perpetual, unless its existence is sooner terminated pursuant to Article 8 of this Operating Agreement.

2.5 Principal Office. The principal office of the Company shall be located at 7915 Baymeadows Way, Suite 300, Jacksonville, Florida 32256, or at any other place which the Member, in the sole discretion of the Member, determines.

2.6 Registered Agent/Registered Office. The name and street address of the registered agent and the registered office of the Company in the State of Delaware shall be The Corporation Trust Company, 1209 Orange Street, Wilmington, Delaware 19801, and in the State of Georgia shall be CT Corporation System, 1201 Peachtree Street, N.E., Atlanta, Georgia 30361.

 

2


2.7 Member. The name and present mailing address of the sole Member is set forth on Exhibit “A”.

ARTICLE 3

CAPITAL; CAPITAL ACCOUNTS

3.1 Initial Capital Contributions. Upon the execution of this Operating Agreement, the Member shall contribute to the Company the cash and/or property set forth on Exhibit “A”.

3.2 No Other Capital Contributions Required. The Member shall not be required to contribute any additional capital to the Company, and except as set forth in the Act, the Member shall not have any personal liability for any obligations of the Company.

3.3 Loans. The Member may, at any time, make or cause a loan to be made to the Company in any amount and on those terms upon which the Company and the Member agree.

3.4 Capital Accounts. A capital account shall be maintained by the Company for the Member.

ARTICLE 4

UNITS

4.1 Authorization and Issuance of Units.

4.1.1 A total of One Hundred Thousand (100,000) Units are hereby authorized for issuance. The number of Units authorized for issuance pursuant to this Section 4.1 may be increased from time to time as deemed necessary by the Member.

4.1.2 Units issued for such consideration as the Member determines to be appropriate shall be deemed to be fully paid and non-assessable if the entire amount of such consideration has been received by the Company for such Units in the form of cash, property or services rendered.

4.2 Percentage Interest. Ownership of the Company shall be divided into, represented by, and each Member’s Percentage Interest shall be expressed in Units of the Company. The name, address, Unites and Percentage Interest of each Member are set forth on Exhibit “A” attached hereto, which may be amended from time to time as necessary to reflect changes in the Percentage Interests and Units held by the Members.

4.3 Certificates. Certificates (“Certificates”) evidencing Units shall be consistent with the form required by the laws of Delaware and this Operating Agreement. The Company shall issue to each Member one or more Certificates signed by the appropriate officers of the Company. Certificates shall be consecutively numbered and shall be entered in the books and records of the Company as they are issued and shall exhibit the holder’s name and the number of Units.

4.4 Register, Registration of Transfer and Exchange. The Company shall keep or cause to be kept on behalf of the Company a register that will provide for the registration and Transfer of Units. The Company shall not recognize Transfers of Units unless the same are effected in the manner described in this Section 4.4. Upon surrender for registration of Transfer of any Certificate, and subject to the provisions of this Section 4.4, the appropriate officers of the

 

3


Company shall execute in the name of the holder or the designated transferee or transferees, as required pursuant to the holder’s instructions, one or more new Certificates evidencing the same aggregate number and type of Units as was evidenced by the Certificate so surrendered.

ARTICLE 5

PROFIT, LOSS, AND DISTRIBUTIONS

5.1 Distributions of Cash Flow. Cash flow for each taxable year of the Company shall be distributed to the Member at such times and in such amounts as the Member shall determine.

5.2 Allocation of Profit or Loss. All Profit or Loss shall be allocated to the Member.

5.3 Liquidation and Dissolution. If the Company is liquidated, the assets of the Company shall be disturbed to the Member or to a Successor or Successors.

ARTICLE 6

MANAGEMENT: RIGHTS, POWERS, AND DUTIES

6.1 Management. The Company shall be managed solely by the Member. At the election of the Member, a Board of Directors may be elected to manage the Company.

6.2 Officers. The Company shall have such officers as may be designated by the Member from time to time, who shall act as agents of the Company, who shall have such powers as are usually exercised by comparably designated officers of a Delaware corporation and who shall have the power to bind the Company through the exercise of such powers, to the extent consistent with the terms hereof. The officers designated and/or confirmed shall, unless and until removed from office, act as agents of the Company.

6.3 Personal Services. The Member shall not be required to perform services for the Company solely by virtue of being a Member:

6.4 Liability and Indemnification. The Member shall not be liable, responsible, or accountable, in damages or otherwise, to the Company for any act performed by the Member with respect to Company matters. Additionally, the Company shall indemnify the Member for any act performed by the Member with respect to Company matters.

ARTICLE 7

TRANSFER OF INTEREST

7.1 Transfers by Member. The Member may Transfer all, or any portion of, the Member’s interest or rights in the Member’s Membership Rights to one or more Successors.

7.2 Transfer to a Successor. In the event of any Transfer of all or any part of the Member’s Interest to a Successor, the Successor shall immediately thereupon and without further action become a Member with all rights, powers and privileges associated herewith and the Company shall be continued.

 

4


ARTICLE 8

DISSOLUTION, LIQUIDATION, AND TERMINATION OF THE COMPANY

8.1 Events of Dissolution. The Company shall only be dissolved at such time as the Member determines to dissolve the Company.

8.2 Company Continues Upon Bankruptcy of the Member. Except as otherwise provided by the Member, the Company shall continue notwithstanding whether the Member: (a) makes an assignment for the benefit of creditors; (b) files a voluntary petition in bankruptcy; (c) is adjudged a bankrupt or insolvent, or has entered against the Member an order for relief, in any bankruptcy or insolvency proceeding; (d) files a petition or answer seeking for the Member any reorganization, arrangement, composition, readjustment, liquidation, dissolution, or similar relief under any statute, law, or regulation; (e) files an answer or other pleading admitting or failing to contest the material allegations of a petition filed against the Member in any proceeding of this nature; or (f) seeks, consents to, or acquiesces in the appointment of a trustee, receiver, or liquidator of the Member or of all or any substantial part of the Member’s properties.

8.3 Company Continues Upon Death of the Member. Upon the death of the Member, the death of the Member shall be treated as an immediate Transfer of all of the Member’s Interest to a Successor, the Successor shall immediately thereupon and without further action become a Member with all rights, powers and privileges associated herewith and the Company shall be continued.

8.4 Procedure for Winding Up and Dissolution. If the Company is dissolved, the affairs of the Company shall be wound up. On winding up of the Company, the assets of the Company shall be distributed, first, to creditors of the Company in satisfaction of the liabilities of the Company, and then to the person(s) who is/are the Member(s) of the Company in proportion to the Member’s(s’) Interests.

8.5 Filing of Articles of Dissolution. If the Company is dissolved, Certificate of Dissolution shall be promptly filed with the Secretary of State by the Member.

ARTICLE 9

BOOKS, RECORDS, ACCOUNTING, AND TAX ELECTIONS

9.1 Bank Accounts. All funds of the Company shall be deposited in a bank account or accounts opened in the Company’s name. The Member shall unanimously determine the institution or institutions at which the accounts will be opened and maintained, the types of accounts, and the Persons who will have authority with respect to the accounts and the funds therein.

9.2 Books and Records. The Member shall not be required to keep or cause to be kept complete and accurate books and records of the Company nor supporting documentation of the transactions with respect to the conduct of the Company’s business. The books and records, if any, shall be maintained in accordance with sound accounting principles and practices.

9.3 Annual Accounting Period. The annual accounting period of the Company shall be its taxable year. The Company’s taxable year shall be selected by the Member, subject to the requirements and limitations of the Code.

 

5


9.4 Disregarded Entity. The Member intends that for as long as the Company has a single Member the Company will be treated as a disregarded entity for any and all purposes under the Code and Treasury Regulations.

ARTICLE 10

GENERAL PROVISIONS

10.1 Applicable Law. All questions concerning the construction, validity, and interpretation of this Operating Agreement shall be governed by the laws of the State of Delaware.

10.2 Headings. The headings herein are inserted as a matter of convenience only, and do not define, limit, or describe the scope of this Operating Agreement or the intent of the provisions hereof.

10.3 Terms. Common nouns and pronouns shall be deemed to refer to the masculine, feminine, neuter, singular and plural, as the identity of the Person may in the context require.

10.4 Separability of Provisions. Each provision of this Operating Agreement shall be considered separable; and if, for any reason, any provision or provisions herein are determined to be invalid and contrary to any existing or future law, such invalidity shall not impair the operation of or affect those portions of this Operating Agreement which are valid.

IN WITNESS WHEREOF, the Member has executed this Operating Agreement as of the date set forth hereinabove.

SOLE MEMBER:

ADVANCED DISPOSAL SERVICES, INC.

 

6


EXHIBIT “A”

MEMBER NAME

Advanced Disposal Services, Inc.

ADDRESS

7915 Baymeadows Way, Suite 300, Jacksonville, Florida 32256.

INITIAL CAPITAL CONTRIBUTION

$100.00

PERCENTAGE INTEREST

100%

 

7


OMNIBUS AMENDMENT TO OPERATING AGREEMENTS

This OMNIBUS AMENDMENT TO OPERATING AGREEMENTS (this “Omnibus Amendment”) is dated as of February     , 2010, and is made by the parties signatory hereto and amends those operating agreements set forth on Schedule I hereto (each, an “Operating Agreement” and, collectively, the “Operating Agreements”).

WHEREAS, the sole member of each of the limited liability companies set forth on Schedule II hereto (each, a “Company” and collectively, the “Companies”) has pledged its interest in such Company to Bank of America, N.A., as administrative agent (the “Agent”), pursuant to that certain Amended and Restated Master Securities Pledge Agreement, dated as of January 14, 2010 (as amended from time to time, the “Pledge Agreement”), among Advanced Disposal Services, Inc., a Delaware corporation (the “Parent”), the Subsidiaries of the Parent (including the Companies) and Bank of America, N.A., as administrative agent;

WHEREAS, the sole member of each of the Companies wishes to amend the Operating Agreement of such Company set forth opposite its name on Schedule I hereto to permit the Agent to foreclose on its equity interest in such Company in accordance with the terms of the Pledge Agreement;

NOW THEREFORE, the sole member of each of the Companies does hereby agree as follows:

1. The definition of “Successor” set forth in Article 1 of each of the Operating Agreements is hereby amended to read in its entirety as follows:

“Successor” means any Person to whom all or any part of an Interest is Transferred in accordance with the terms hereof.

2. The definition of “Transfer” set forth in Article 1 of each of the Operating Agreements is hereby amended to read in its entirety as follows:

“Transfer” means, when used as a noun, (a) any voluntary sale, hypothecation, pledge, assignment, attachment or other transfer of any Interest, and (b) any transfer of any Interest initiated by a lender in connection with the enforcement of its rights under a senior credit facility that is secured, in whole or in part, by a pledge of such Interest, and, when used as a verb, (x) to voluntarily sell, hypothecate, pledge, assign or otherwise transfer any Interest, and (y) with respect to any lender, to sell, hypothecate, pledge, assign or otherwise transfer any Interest in connection with the enforcement of such lender’s rights under any senior credit facility that is secured, in whole or in part, by a pledge of such Interest.

3. Article 7 of each of the Operating Agreements is hereby amended is amended to add the following new Section 7.3 at the end thereof:

“7.3 Transfer by Secured Party. In the event the Interest is at any time pledged to a lender as security in connection with senior financing for the Company, the lender (or agent for the group of senior lenders) shall have the right to exercise its remedies under such pledge, to foreclose upon the Interest and/or to Transfer the Interest to itself or to a third party in connection with such exercises of remedies and/or foreclosure, all without further consent of the Member or any Successor.”

 

8


4. Capitalized terms used and not defined herein shall have the definitions given in the applicable Operating Agreement.

5. Except as herein amended, each Operating Agreement shall remain in full force and effect and this Omnibus Amendment shall be incorporated therein and made part thereof.

[Signature Page Follows]

 

9


IN WITNESS WHEREOF, the undersigned have executed this Omnibus Amendment as of the date first above written.

Advanced Disposal Services, Inc.

 

10


SCHEDULE I

OPERATING AGREEMENTS

 

1. Advanced Disposal Recycling Services, LLC   Operating Agreement of Advanced Disposal Recycling Services, LLC
2. Advanced Disposal Recycling Services Gulf Coast, LLC   Operating Agreement of Advanced Disposal Recycling Services Gulf Coast, LLC
3. Advanced Disposal Services Alabama, LLC   Amended and Restated Operating Agreement of Advanced Disposal Services Alabama, LLC
4. Advanced Disposal Services Alabama CATS, LLC   Operating Agreement of Advanced Disposal Services Alabama CATS, LLC
5. Advanced Disposal Services Alabama EATS, LLC   Operating Agreement of Advanced Disposal Services Alabama EATS, LLC
6. Advanced Disposal Services Alabama Holdings, LLC   Amended and Restated Operating Agreement of Advanced Disposal Services Alabama Holdings, LLC
7. Advanced Disposal Services ASW, LLC   Operating Agreement of Advanced Disposal Services ASW, LLC
8. Advanced Disposal Services Atlanta, LLC   Amended and Restated Operating Agreement of Advanced Disposal Services Atlanta, LLC
9. Advanced Disposal Services Augusta, LLC   Operating Agreement of Advanced Disposal Services Augusta, LLC
10. Advanced Disposal Services Carolinas, LLC   Operating Agreement of Advanced Disposal Services Carolinas, LLC
11. Advanced Disposal Services Carolinas Holdings, LLC   Operating Agreement of Advanced Disposal Services Carolinas Holdings, LLC
12. Advanced Disposal Services Central Florida, LLC   Operating Agreement of Advanced Disposal Services Central Florida, LLC
13. Advanced Disposal Services Cobb County Recycling Facility, LLC   Operating Agreement of Advanced Disposal Services Cobb County Recycling Facility, LLC
14. Advanced Disposal Services Cobb County Transfer Station, LLC   Operating Agreement of Advanced Disposal Services Cobb County Transfer Station, LLC

 

11


15. Advanced Disposal Services Georgia Holdings, LLC   Operating Agreement of Advanced Disposal Services Georgia Holdings, LLC
16. Advanced Disposal Services Gulf Coast, LLC   Operating Agreement of Advanced Disposal Services Gulf Coast, LLC
17. Advanced Disposal Services Gwinnett Transfer Station, LLC   Operating Agreement of Advanced Disposal Services Gwinnett Transfer Station, LLC
18. Advanced Disposal Services Hancock County, LLC   Operating Agreement of Advanced Disposal Services Hancock County, LLC
19. Advanced Disposal Services Jackson, LLC   Operating Agreement of Advanced Disposal Services Jackson, LLC
20. Advanced Disposal Services Jacksonville, LLC   Second Amended Operating Agreement of Advanced Disposal Services Jacksonville, LLC
21. Advanced Disposal Services Jones Road, LLC   Operating Agreement of Advanced Disposal Services Jones Road, LLC
22. Advanced Disposal Services Macon, LLC   Amended and Restated Operating Agreement of Advanced Disposal Services Macon, LLC
23. Advanced Disposal Services Mid-South, LLC   Operating Agreement of Advanced Disposal Services Mid-South, LLC
24. Advanced Disposal Services Middle Tennessee, LLC   Operating Agreement of Advanced Disposal Services Middle Tennessee, LLC
25. Advanced Disposal Services Mississippi, LLC   Operating Agreement of Advanced Disposal Services Mississippi, LLC
26. Advanced Disposal Services North Florida, LLC   Operating Agreement of Advanced Disposal Services North Florida, LLC
27. Advanced Disposal Services North Georgia, LLC   Operating Agreement of Advanced Disposal Services North Georgia, LLC
28. Advanced Disposal Services Pasco County, LLC   Operating Agreement of Advanced Disposal Services Pasco County, LLC
29. Advanced Disposal Services Rogers Lake, LLC   Operating Agreement of Advanced Disposal Services Rogers Lake, LLC
30. Advanced Disposal Services Smyrna Transfer Station, LLC   Operating Agreement of Advanced Disposal Services Smyrna Transfer Station, LLC

 

12


31. Advanced Disposal Services Southside Materials
Recovery Station, LLC
  Operating Agreement of Advanced Disposal Services Southside Materials Recovery Station, LLC

32. Advanced Disposal Services Stateline, LLC

  Operating Agreement of Advanced Disposal Services Stateline, LLC

33. All Star Waste Systems, LLC

  Operating Agreement of All Star Waste Systems, LLC

34. Arrow Disposal Service, LLC

  Operating Agreement of Arrow Disposal Service, LLC

35. Cartersville Transfer Station, LLC, d/b/a Riverside Transfer Station

  Operating Agreement of Cartersville Transfer Station, LLC, d/b/a Riverside Transfer Station

36. Caruthers Mill C&D Landfill, LLC

  Operating Agreement of Caruthers Mill C&D Landfill, LLC

37. Coastal Recyclers Landfill, LLC

  Operating Agreement of Coastal Recyclers Landfill, LLC

38. Coastal Recyclers Transfer Station, LLC

  Operating Agreement of Coastal Recyclers Transfer Station, LLC

39. Container & Compactors Services, LLC

  Operating Agreement of Container & Compactors Services, LLC

40. Doraville Transfer Station, LLC

  Operating Agreement of Doraville Transfer Station, LLC

41. Eagle Point Landfill, LLC

  Operating Agreement of Eagle Point Landfill, LLC

42. Firetower Landfill, LLC

  Operating Agreement of Firetower Landfill, LLC

43. Hall County Transfer Station, LLC

  Operating Agreement of Hall County Transfer Station, LLC

44. Hidden Acres Land Company, LLC

  Operating Agreement of Hidden Acres Land Company, LLC

45. Nassau County Landfill, LLC

  Operating Agreement of Nassau County Landfill, LLC

46. Old Kings Road Solid Waste, LLC

  Operating Agreement of Old Kings Road Solid Waste, LLC

 

13


47. Old Kings Road, LLC   Operating Agreement of Old Kings Road, LLC

48. Stone’s Throw Landfill, LLC

  Amended and Restated Operating Agreement of Stone’s Throw Landfill, LLC

49. Turkey Trot Landfill, LLC

  Operating Agreement of Turkey Trot Landfill, LLC

50. Welcome All Transfer Station, LLC

  Operating Agreement of Welcome All Transfer Station, LLC

51. Wolf Creek Landfill, LLC

  Operating Agreement of Wolf Creek Landfill, LLC

 

14


SCHEDULE II

COMPANIES

1. Advanced Disposal Recycling Services, LLC

2. Advanced Disposal Recycling Services Gulf Coast, LLC

3. Advanced Disposal Services Alabama, LLC

4. Advanced Disposal Services Alabama CATS, LLC

5. Advanced Disposal Services Alabama EATS, LLC

6. Advanced Disposal Services Alabama Holdings, LLC

7. Advanced Disposal Services ASW, LLC

8. Advanced Disposal Services Atlanta, LLC

9. Advanced Disposal Services Augusta, LLC

10. Advanced Disposal Services Carolinas, LLC

11. Advanced Disposal Services Carolinas Holdings, LLC

12. Advanced Disposal Services Central Florida, LLC

13. Advanced Disposal Services Cobb County Recycling Facility, LLC

14. Advanced Disposal Services Cobb County Transfer Station, LLC

15. Advanced Disposal Services Georgia Holdings, LLC

16. Advanced Disposal Services Gulf Coast, LLC

17. Advanced Disposal Services Gwinnett Transfer Station, LLC

18. Advanced Disposal Services Hancock County, LLC

19. Advanced Disposal Services Jackson, LLC

20. Advanced Disposal Services Jacksonville, LLC

21. Advanced Disposal Services Jones Road, LLC

22. Advanced Disposal Services Macon, LLC

23. Advanced Disposal Services Mid-South, LLC

 

15


24. Advanced Disposal Services Middle Tennessee, LLC

25. Advanced Disposal Services Mississippi, LLC

26. Advanced Disposal Services North Florida, LLC

27. Advanced Disposal Services North Georgia, LLC

28. Advanced Disposal Services Pasco County, LLC

29. Advanced Disposal Services Rogers Lake, LLC

30. Advanced Disposal Services Smyrna Transfer Station, LLC

31. Advanced Disposal Services Southside Materials Recovery Station, LLC

32. Advanced Disposal Services Stateline, LLC

33. All Star Waste Systems, LLC

34. Arrow Disposal Service, LLC

35. Cartersville Transfer Station, LLC, d/b/a Riverside Transfer Station

36. Caruthers Mill C&D Landfill, LLC

37. Coastal Recyclers Landfill, LLC

38. Coastal Recyclers Transfer Station, LLC

39. Container & Compactors Services, LLC

40. Doraville Transfer Station, LLC

41. Eagle Point Landfill, LLC

42. Firetower Landfill, LLC

43. Hall County Transfer Station, LLC

44. Hidden Acres Land Company, LLC

45. Nassau County Landfill, LLC

46. Old Kings Road Solid Waste, LLC

47. Old Kings Road, LLC

48. Stone’s Throw Landfill, LLC

 

16


49. Turkey Trot Landfill, LLC

50. Welcome All Transfer Station, LLC

51. Wolf Creek Landfill, LLC

 

17

Exhibit 3.127

00162917

CERTIFICATE OF CORPORATE RECORDS

VEOLIA ES OAK RIDGE LANDFILL, INC.

I, ROBIN CARNAHAN, Secretary of the State of the State of Missouri and Keeper of the Great Seal thereof, do hereby certify that the annexed pages contain a full, true and complete copy of the original documents on file and of record in this office for which certification has been requested.

IN TESTIMONY WHEREOF, I have set my hand and imprinted the GREAT SEAL of the State of Missouri, on this, the 8th day of November, 2012

 

 

Secretary of State

 

1


ARTICLES OF INCORPORATION

OF

WEST COUNTY DISPOSAL, LTD.

The undersigned natural person of the age of twenty-one (21) years or more, for the purpose of forming a corporation under the General and Business Corporation Law of Missouri, adopts the following Articles of Incorporation:

ARTICLE I

The name of the corporation is: West County Disposal, Ltd.

ARTICLE II.

The address, including street and number of the corporation’s initial registered agent in this state is: 130 S. Bemiston, Clayton, Missouri 63105 and the name of the registered agent at that address is: Richard A. Roth.

ARTICLE III

The aggregate number and par value of shares which the corporation shall be authorized to issue shall be: 300 shares of capital stock of the par value of $100.00 per share.

ARTICLE IV

The number of shares to be issued before the corporation shall commence business, the consideration to be paid therefor and the capital with which the corporation will commence business are as follows:

No. of Shares: 6

Class: Capital

Consideration To Be Paid: $ 600.00

Par Value: $600.00

The corporation will not commence business until consideration of the value of at least $500.00 has been received for the issuance of shares.

ARTICLE V

The name and address of the residence of the incorporator is as follows: Richard A. Roth, 563 Olive Court, Webster Groves, Missouri 63119.

ARTICLE VI

The Board of Directors shall consist of three directors.

ARTICLE VII

The duration of the corporation is perpetual.

 

2


ARTICLE VIII

The corporation is formed for the following purposes:

To own and operate a sanitary land fill for the disposal of sanitary debris and generally to have and exercise any and all powers that corporations have or may exercise under the laws of the State of Missouri and as the same may be amended, and to do all things and everything necessary, suitable, or proper for the accomplishment of any of the purposes, the attainment of any of the objects, or the exercise of any of the powers herein set forth, either alone or in conjunction with other corporations, firms, or individuals, and either as principals or agents, and to do every other act or acts, thing or things, incidental or pertinent to or growing out of or connected with the above mentioned objects, purposes or powers.

IN WITNESS WHEREOF, these Articles of Incorporation have been signed this 6th day of July, 1973.

 

 

Richard A. Roth

 

STATE OF MISSOURI )
) SS
COUNTY OF ST. LOUIS )

I, Mary Gade                     , a notary public, do hereby certify that on the day and year first above written, personally appeared before me, Richard A. Roth, who, being by me first duly sworn, severally declared that he is the person who signed the foregoing document as incorporator, and that the statements contained therein are true.

 

 

Notary Public Mary Gade

 

3


Certificate of Incorporation

WHEREAS, duplicate originals of Articles of Incorporation of WEST COUNTY DISPOSAL, LTD. have been received and filed in the office of the Secretary of State, which Articles, in all respects, comply with the requirements of The General and Business Corporation Law:

NOW, THEREFORE, I, JAMES C. KIRKPATRICK, Secretary of State of the State of Missouri, by virtue of the authority vested in me by law, do hereby certify and declare WEST COUNTY DISPOSAL, LTD. a body corporate, duly organized this day and that it is entitled to all rights and privileges granted corporations organized under The General and Business Corporation Law; that the address of its initial Registered Office in Missouri is 130 S. Bemiston, Clayton, Missouri 63105; that its period of existence is perpetual; and that the amount of its Authorized Shares is thirty thousand Dollars.

IN TESTIMONY WHEREOF, I have hereunto set my hand and affixed the GREAT SEAL of the State of Missouri, at the City of Jefferson, this 10th day of July, 1973.

 

 

Secretary of State

RECEIVED OF: WEST COUNTY DISPOSAL, LTD.

Fifty-three dollars & 00/100 Dollars, $53.00

For Credit of General Revenue Fund, on Account of Incorporation Tax and Fee.

Deputy Collector of Revenue

No. 162917

Corp. No. 13

 

4


00162917

CERTIFICATE OF CORPORATE RECORDS

VEOLIA ES OAK RIDGE LANDFILL, INC.

I, ROBIN CARNAHAN, Secretary of the State of the State of Missouri and Keeper of the Great Seal thereof, do hereby certify that the annexed pages contain a full, true and complete copy of the original documents on file and of record in this office for which certification has been requested.

IN TESTIMONY WHEREOF, I have set my hand and imprinted the GREAT SEAL of the State of Missouri, on this, the 8th day of November, 2012

 

 

Secretary of State

 

5


State of Missouri

Robin Carnahan, Secretary of State

Corporations Division

P.O. Box 778/600 W. Main Street, Rm 322

Jefferson City, MO 65102

Amendment of Articles of Incorporation for a General Business or Close Corporation

Pursuant to the provisions of the General and Business Corporation Law of Missouri, the undersigned Corporation certifies the following:

1. The present name of the Corporation is Onyx Oak Ridge Landfill, Inc.

The name under which it was originally organized was West County Disposal, Ltd.

2. An amendment to the Corporation’s Articles of Incorporation was adopted by the shareholders on 12/31/2005

month/day/year                                 

3. Article Number 1 is amended to read as follows:

The name of the corporation shall be Veolia ES Oak Ridge Landfill, Inc.

These Articles of Amendment shall have a delayed effective date of July 1, 2006.

(If more than one article is to be amended or more space is needed attach additional pages)

Name and address to return filed document:

Name: Onyx Waste Services, c/o Joyce Hansen

Address: 125 S. 84 th St., #200

City, State and Zip Code: Milwaukee, WI 53214

State of Missouri

Amend/Restate – Gen Bus 2 Page(s)

 

6


4. Of the 4 shares outstanding, 4 of such shares were entitled to vote on such amendment.

The number of outstanding shares of any class entitled to vote thereon as a class were as follows:

Class: Common

Number of Outstanding Shares: 4

5. The number of shares voted for and against the amendment was as follows:

Class: Common

No. Voted For: 4

No. Voted Against: 0

6. If the amendment provides for an exchange, reclassification, or cancellation of issued shares, or a reduction of the number of authorized shares of any class below the number of issued shares of that class, the following is a statement of the manner in which such reduction shall be effected:

7. If the effective date of the amendment is to be a date other than the date of filing of the certificate of amendment with the Secretary of State, then the effective date, which shall be no more than 90 days following the filing date, shall be specified:

These Articles of Amendment shall have a delayed effective date of July 1, 2006.

In Affirmation thereof, the facts stated above are true and correct:

(The undersigned understands that false statements made in this filing are subject to the penalties provided under Section 575.040, RSMo)

 

 

  

Michael K. Slattery,

  

VP & Sec.

  

6/16/06

Authorized Signature    Printed Name    Title    Date

Corp. 44 (01/05)

 

7


State of Missouri

Robin Carnahan

Secretary of State

CERTIFICATE OF AMENDMENT

WHEREAS,

Veolia ES Oak Ridge Landfill, Inc.

00162917

Formerly,

ONYX OAK RIDGE LANDFILL, INC.

A corporation organized under The General and Business Corporations Law has delivered to me a Certificate of Amendment of its Articles of Incorporation and has in all respects complied with the requirements of law governing the Amendment of Articles of Incorporation under The General Business Corporation Law, and that the Articles of Incorporation of said corporation are amended in accordance therewith.

IN TESTIMONY WHEREOF, I hereunto set my hand and cause to be affixed the GREAT SEAL of the State of Missouri. Done at the City of Jefferson, this 19th day of June, 2006.

EFFECTIVE DATE: July 1, 2006

 

 

Secretary of State

 

8


State of Missouri

Robin Carnahan

Secretary of State

CERTIFICATE OF AMENDMENT

WHEREAS,

Advanced Disposal Services Oak Ridge Landfill, Inc.

00162917

Formerly,

Veolia ES Oak Ridge Landfill, Inc.

A corporation organized under The General and Business Corporations Law has delivered to me a Certificate of Amendment of its Articles of Incorporation and has in all respects complied with the requirements of law governing the Amendment of Articles of Incorporation under The General Business Corporation Law, and that the Articles of Incorporation of said corporation are amended in accordance therewith.

IN TESTIMONY WHEREOF, I hereunto set my hand and cause to be affixed the GREAT SEAL of the State of Missouri. Done at the City of Jefferson, this 4th day of December, 2012.

 

 

Secretary of State

 

9


State of Missouri

Robin Carnahan, Secretary of State

Corporations Division

P.O. Box 778/600 W. Main Street, Rm 322

Jefferson City, MO 65102

Amendment of Articles of Incorporation for a General Business or Close Corporation (Submit with $25.00 filing fee; if increasing # of shares, please see fee schedule for appropriate fee.)

Pursuant to the provisions of the General and Business Corporation Law of Missouri, the undersigned Corporation certifies the following:

1. The present name of the Corporation is Veolia ES Oak Ridge Landfill, Inc.

The name under which it was originally organized was West County Disposal, Ltd.

2. An amendment to the Corporation’s Articles of Incorporation was adopted by the shareholders on November 20, 2012

month/day/year                         

3. Article Number 1 is amended to read as follows:

The name of the corporation is: Advanced Disposal Services Oak Ridge Landfill, Inc.

(If more than one article is to be amended or more space is needed attach additional pages)

(Please see next page)

Name and address to return filed document:

Name:

Address:

City, State and Zip Code:

State of Missouri

Amend/Restate – Gen Bus 2 Page(s)

 

10


4. Of the 4 shares outstanding, 4 of such shares were entitled to vote on such amendment.

The number of outstanding shares of any class entitled to vote thereon as a class were as follows:

Class: Common

Number of Outstanding Shares: 4

The number of shares voted for and against the amendment was as follows:

Class: Common

No. Voted For: 4

No. Voted Against: 0

6. If the amendment provides for an exchange, reclassification, or cancellation of issued shares, or a reduction of the number of authorized shares of any class below the number of issued shares of that class, the following is a statement of the manner in which such reduction shall be effected: N/A

7. If the effective date of the amendment is to be a date other than the date of filing of the certificate of amendment with the Secretary of State, then the effective date, which shall be no more than 90 days following the filing date, shall be specified: N/A

In Affirmation thereof, the facts stated above arc true and correct:

(The undersigned understands that false statements made in this filing are subject to the penalties provided under Section 575.040, RSMo)

 

 

  

Christian B. Mills,

  

Assistant Secretary

  

11/29/2012

Authorized Signature    Printed Name    Title    Date

Corp. 44 (03/2011)

 

11

Exhibit 3.128

AMENDED & RESTATED

BYLAWS

of

ADVANCED DISPOSAL SERVICES OAK RIDGE LANDFILL, INC.

a Missouri corporation

Adopted and Restated as of the 14 th day of December, 2012.

ARTICLE I.

OFFICES

1.01 Business Office.

The Corporation’s principal office shall be within the State of Missouri. The Corporation may have such other offices, either within or without the State of Missouri, as the Board of Directors may designate or as the Corporation’s business may require from time to time. The Corporation shall maintain at its principal office a copy of certain records as required by the Missouri Business Corporation Law (the “Act”).

1.02 Registered Office.

The Corporation’s registered office required by the Act to be maintained in the State of Missouri shall be the place designated by resolution of the Corporation’s Board of Directors and may be, but need not be, identical to the principal office in the State of Missouri. The address of the registered office may be changed from time to time.

ARTICLE II.

SHAREHOLDERS

2.01 Annual Shareholder Meeting.

The annual meeting of the shareholders shall be held within 90 days of the close of the Corporation’s fiscal year, at a time and date as is determined by the Corporation’s President or Board of Directors, for the purpose of electing directors and for the transaction of such other business as may come before the meeting.

2.02 Special Shareholder Meetings.

Special meetings of the shareholders, for any purpose or purposes, may be called by: (1) the President, (2) the Board of Directors or such officers as the Board of Directors may authorize from time to time, or (3) the President or Secretary upon the written request of the holders of record of at least one-tenth of all the outstanding shares of the Corporation entitled to vote on any issue at the meeting. The party calling the special meeting shall designate the date and hour of the meeting.


Upon delivery to the President or Secretary of a written request pursuant to item (3) above, stating the purpose(s) of the requested meeting, dated and signed by the person(s) entitled to request such a meeting, it shall be the duty of the officer to whom the request is delivered to give, within thirty (30) days of such delivery, notice of the meeting to the shareholders. Notice of any special meeting shall be given in the manner provided in section 2.04 of these Bylaws. Only business within the purpose(s) described in the special meeting notice shall be conducted at a special shareholders meeting.

2.03 Place of Shareholder Meeting.

The Board of Directors may designate any place, either within or without the State of Missouri, as the place of meeting for any annual or for any special meeting called by the Board of Directors. A waiver of notice signed by all persons entitled to vote at a meeting also may designate any place, either within or without the State of Missouri, as the place for the holding of such meeting. If no designation is made by the Board of Directors, or if a special meeting be otherwise called, the place of the meeting shall be the Corporation’s principal business office in the State of Missouri, but any meeting may be adjourned to reconvene at any place designated by vote of a majority of the shares represented thereat.

2.04 Notice of Shareholder Meeting.

(a) Required Notice . Unless otherwise required by the Act, written notice stating the place, day and hour of any annual or special shareholder meeting shall be delivered not less than ten (10) nor more than sixty (60) days before the meeting date, either personally or by mail, by or at the direction of the President, the Board of Directors, or other persons calling the meeting, to each shareholder of record entitled to vote at such meeting and to any other shareholder entitled by the Act or the Articles of Incorporation to receive notice of the meeting. Notice shall be deemed to be effective at the earlier of: (1) when deposited in the United States mail, addressed to the shareholder at his or her address as it appears on the Corporation’s stock transfer books, with postage thereon prepaid; (2) on the date shown on the return receipt if sent by registered or certified mail, return receipt requested, and the receipt is signed by or on behalf of the addressee; (3) when received; or (4) five (5) days after deposit in the United States mail, if mailed postpaid and correctly addressed to an address other than that shown in the Corporation’s current record of shareholders.

(b) Adjourned Meeting . If any shareholder meeting is adjourned to a different date, time, or place, notice need not be given of the new date, time, and place, if the new date, time, and place are announced at the meeting before adjournment. But if a new record date for the adjourned meeting is or must be fixed (see section 2.05 of this Article II), then notice must be given pursuant to the requirements of paragraph (a) of this section 2.04 to those persons who are shareholders as of the new record date.

(c) Waiver of Notice . A shareholder may waive notice of meeting (or any notice required by the Act, Articles of Incorporation, or Bylaws), by a writing signed by the shareholder entitled to the notice which is delivered to the Corporation (either before or after the date and time stated in the notice) for inclusion in the minutes or filing with the corporate records.

 

2


A shareholder’s attendance at a meeting:

 

  (1) waives objection to lack of notice or defective notice of the meeting, unless the shareholder at the beginning of the meeting objects to holding the meeting or transacting business at the meeting;

 

  (2) waives objection to consideration of a particular matter at the meeting that is not within the purpose or purposes described in the meeting notice, unless the shareholder objects to considering the matter when it is presented.

(d) Contents of Notice . The notice of each special shareholder meeting shall include a description of the purpose or purposes for which the meeting is called. Except as provided in this section 2.04(d), or as provided in the Corporation’s Articles of Incorporation or otherwise in the Act, the notice of an annual shareholder meeting need not include a description of the purpose or purposes for which the meeting is called.

If a purpose of any shareholder meeting is to consider either: (1) a proposed amendment to the Articles of Incorporation (including any restated articles requiring shareholder approval); (2) a plan of merger or share exchange; (3) the sale, lease, exchange or other disposition of all or substantially all of the Corporation’s property; (4) the dissolution of the Corporation; or (5) the removal of a director, the notice must so state and be accompanied by, respectively, a copy or summary of the: (1) articles of amendment; (2) plan of merger or share exchange; or (3) transaction for disposition of the Corporation’s property. If the proposed corporate action creates dissenters’ rights, the notice must state that shareholders are or may be entitled to assert dissenters’ rights and must be accompanied by a copy of the appropriate section of the Act. If the Corporation issues or authorizes the issuance of shares for promissory notes or for promises to render services in the future, the Corporation shall, with or before the notice of the next shareholder meeting, report in writing to all the shareholders the number of shares authorized or issued and the consideration received. Likewise, if the Corporation indemnifies or advances expenses to a director, this shall be reported to all the shareholders with or before notice of the next shareholder’s meeting.

2.05 Fixing of Record Date.

For the purpose of determining shareholders entitled to notice of or to vote at any meeting of shareholders, or any adjournment thereof, or shareholders entitled to receive payment of any distribution or dividend, or in order to make a determination of shareholders for any other proper purpose, the Board of Directors may fix in advance a date as the record date. Such record date shall not be more than seventy (70) days prior to the date on which the particular action requiring such determination of shareholders is to be taken. If no such record date is fixed, the record date for determination of such shareholders shall be at the close of business on:

(a) With respect to an annual shareholder meeting or any special shareholder meeting called by the Board of Directors or any person specifically authorized by the Board or these Bylaws to call a meeting, the day before the first notice is delivered to shareholders;

 

3


(b) With respect to a special shareholder’s meeting demanded by the shareholders, the date the first shareholder signs the demand;

(c) With respect to the payment of a share dividend, the date the Board authorizes the share dividend;

(d) With respect to actions taken in writing without a meeting (pursuant to Article 11, section 2.11), the date the first shareholder signs a consent;

(e) With respect to a distribution to shareholders, (other than one involving a repurchase or acquisition of shares), the date the Board authorizes the distribution; and

(f) With respect to any other matter for which such a determination is required, as provided by law.

When a determination of shareholders entitled to vote at any meeting of shareholders has been made as provided in this section, such determination shall apply to any adjournment thereof unless the Board of Directors fixes a new record date which it must do if the meeting is adjourned to a date more than 120 days after the date fixed for the original meeting.

2.06 Voting Lists.

The officer or agent having charge of the stock transfer books for shares of the Corporation shall make, before each meeting of shareholders, a complete list of the shareholders entitled to vote at such meeting, or any adjournment thereof, arranged in alphabetical order with the address of and the number of shares held by each. The list must be arranged by voting group, if such exists, and within each voting group by class or series of shares. The shareholder list shall be subject to inspection at the Corporation’s principal office by any shareholder at any time during usual business hours for any proper purpose and beginning two (2) business days after notice is given of the meeting for which the list was prepared. Such list also shall be produced and kept open at the time and place of the meeting and shall be subject to the inspection of any shareholder during the meeting for purposes related to the meeting. A shareholder or his or her agent or attorney is entitled on written demand to inspect and, subject to the requirements of the Act and of section 2.12(c), to copy the list during regular business hours and at the shareholder’s expense during the period it is available for inspection. The Corporation shall maintain the shareholder list in written form or in another form capable of conversion into written form within a reasonable time. The failure of the Corporation to produce such shareholder list shall not invalidate any action taken at such meeting.

2.07 Shareholder Quorum and Voting Requirements.

Unless the Articles of Incorporation or the Act provide otherwise, a majority of the votes entitled to be cast on the matter constitutes a quorum for action on that matter.

 

4


Once a share is represented for any purpose at a meeting, it is deemed present for quorum purposes for the remainder of the meeting and for any adjournment of that meeting unless a new record date is or must be set for that adjourned meeting. A share represented at a meeting solely for the purpose of objecting to the holding of the meeting or the transaction of business at the meeting shall not be deemed present for quorum purposes.

2.08 Proxies.

Except as otherwise provided by the Act, at all meetings of shareholders a shareholder may vote in person or vote by proxy which is executed in writing by the shareholder or which is executed by his duly authorized attorney-in-fact. Such proxy shall be filed with the secretary of the Corporation or other person authorized to tabulate votes before or at the time of the meeting. No proxy shall be valid after eleven (11) months from the date of its execution unless otherwise provided in the proxy. Unless otherwise provided in the appointment form, a proxy appointment may be revoked at any time before it is voted, either by written notice filed with the Secretary or other officer or agent of the Corporation authorized to tabulate votes, or by oral notice given by the shareholder during the meeting. The presence of a shareholder who has filed his or her proxy appointment shall not of itself constitute a revocation.

2.09 Voting of Shares.

Unless otherwise provided in the Articles of Incorporation or the Act, each outstanding share entitled to vote shall be entitled to one vote upon each matter submitted to a vote at a meeting of shareholders.

Except as provided by specific court order, no shares held by another corporation, if a majority of the shares entitled to vote for the election of directors of such other corporation are held by the Corporation, shall be voted at any meeting or counted in determining the total number of outstanding shares at any given time for purposes of any meeting. Provided, however, the preceding sentence shall not limit the Corporation’s power to vote any shares, including its own shares, held by it in a fiduciary capacity.

Redeemable shares are not entitled to vote after notice of redemption is mailed to the holders and a sum sufficient to redeem the shares has been deposited with a bank, trust company, or other financial institution under an irrevocable obligation to pay the holders the redemption price on surrender of the shares.

2.10 Corporation’s Acceptance of Votes.

(a) If the name signed on a vote, consent, waiver, or proxy appointment corresponds to the name of a shareholder, the Corporation, if acting in good faith, is entitled to accept the vote, consent, waiver, or proxy appointment and give it effect as the act of the shareholder.

(b) If the name signed on a vote, consent, waiver, or proxy appointment does not correspond to the name of its shareholder, the Corporation, if acting in good faith, is nevertheless entitled to accept the vote, consent, waiver, or proxy appointment and give it effect as the act of the shareholder if:

 

5


  (1) the shareholder is an entity as defined in the Act and the name signed purports to be that of an officer or agent of the entity;

 

  (2) the name signed purports to be that of an administrator, executor, guardian, or conservator representing the shareholder and if the Corporation requests, evidence of fiduciary status acceptable to the Corporation has been presented with respect to the vote, consent, waiver, or proxy appointment;

 

  (3) the name signed purports to be that of a receiver or trustee in bankruptcy of the shareholder and if the Corporation requests, evidence of this status acceptable to the Corporation has been presented with respect to the vote, consent, waiver, and proxy appointment;

 

  (4) the name signed purports to be that of a pledgee, beneficial owner, or attorney-in-fact of the shareholder and if the Corporation requests, evidence acceptable to the Corporation of the signatory’s authority to sign for the shareholder has been presented with respect to the vote, consent, waiver, or proxy appointment;

 

  (5) two or more persons are the shareholder as covenants or fiduciaries and the name signed purports to be the name of at least one of the co-owners and the person signing appears to be acting on behalf of all the co-owners.

(c) The Corporation is entitled to reject a vote, consent, waiver, or proxy appointment if the secretary or other officer or agent authorized to tabulate votes, acting in good faith, has reasonable basis for doubt about the validity of the signature on it or about the signatory’s authority to sign for the shareholder.

(d) The Corporation and its officer or agent who accepts or rejects a vote, consent, waiver, or proxy appointment in good faith and in accordance with the standards of this section are not liable in damages to the shareholder for the consequences of the acceptance or rejection.

(e) Corporate action based on the acceptance or rejection of a vote, consent, waiver, or proxy appointment under this section is valid unless a court of competent jurisdiction determines otherwise.

2.11 Unanimous Consent without Meeting.

Any action required or permitted to be taken at a meeting of the shareholders may be taken without a meeting if one or more consents in writing, setting forth the action so taken, shall be signed by all of the shareholders entitled to vote with respect to the subject matter thereof and are delivered to the Corporation for inclusion in the minute book. A consent signed under this section has the effect of a meeting vote and may be described as such in any document.

 

6


2.12 Voting of Shares by other Corporations.

Shares standing in another corporation’s name may be voted either in person or by proxy, by the other corporation’s president or any other officer appointed by the president. A proxy appointment executed by any principal officer of the other corporation or such an officer’s assistant shall be conclusive evidence of the signer’s authority to act, in the absence of express notice to this Corporation, given in writing to this Corporation’s Secretary, or other officer or agent of this Corporation authorized to tabulate votes, of the designation of some other person by the other corporation’s board of directors or Bylaws.

2.13 Dissenters’ Rights.

Each shareholder shall have the right to dissent from action by the Corporation and obtain payment for his or her shares when so authorized by the Act, the Articles of Incorporation, these Bylaws, or by resolution of the Board of Directors.

2.14 Conduct of Meetings.

The President, or in his or her absence the Vice President, and in his or her absence any person chosen by the shareholders present, shall call the meeting of the shareholders to order and shall act as Chairman of the meeting, and the Secretary of the Corporation shall act as Secretary of all meetings of the shareholders, except that the presiding officer may appoint any Assistant Secretary or other person to act as Secretary of the meeting.

ARTICLE III.

BOARD OF DIRECTORS

3.01 General Powers.

All corporate powers shall be exercised by or under the authority of, and the Corporation’s business and affairs shall be managed under the direction of, the Board of Directors.

3.02 Election.

Unless otherwise provided in the Articles of Incorporation, directors are elected by a plurality of the votes cast by the shares entitled to vote in the election at a meeting at which a quorum is present.

3.03 Number, Tenure and Qualification.

The number of directors shall be fixed, or increased or decreased from time to time, by a resolution adopted by a majority of the Board of Directors or Shareholders by amendment to these Bylaws, but in no event shall there be less than two (2) directors and a decrease in the number of directors shall not shorten the term of office of an incumbent director. Each director shall be elected at the Corporation’s annual meeting of the shareholders and shall hold office until the next annual meeting of shareholders and until his or her successor shall have been

 

7


elected and qualified or until his or her death, resignation or removal from office in the manner provided by law or the Bylaws of the Corporation. Directors need not be residents of the State of Missouri or shareholders of the Corporation.

3.04 Regular Meetings.

A regular meeting of the Board of Directors shall be held without other notice than this Bylaw immediately after and at the same place as the annual meeting of shareholders and each adjourned session thereof. The Board of Directors may provide by resolution the time and place, either within or without the State of Missouri, for the holding of additional regular meetings without other notice than such resolution. Any such regular meeting may be held by any means of communication as permitted by section 3.09.

3.05 Special Meetings.

Special meetings of the Board of Directors may be called by or at the request of the President, Vice President or any one director. The person or persons authorized to call special meetings of the Board of Directors may fix any time and any place, either within or without the State of Missouri, as the time and place for holding any special meeting of the Board of Directors called by them. If no place is fixed by the person calling the meeting, the place of meeting shall be the Corporation’s principal office in the State of Missouri. Any such special meeting may be held by any means of communication as permitted by section 3.09.

3.06 Notice of Special Meetings; Waiver of Notice.

Notice stating the time and place of any special meeting of the Board of Directors shall be given at least forty-eight (48) hours previously thereto by written notice delivered personally or mailed to each director at his or her business address, or such other address as designated in writing to the Secretary, or by telephone, facsimile or telegram. If mailed, such notice shall be deemed to be effective with the earlier of: (1) when received, or (2) five days after deposit in the United States Mail, addressed to the director’s business office, with postage thereon prepaid; or (3) the date shown on the return receipt if sent by registered or certified mail, return receipt requested, and the receipt is signed by or on behalf of the director. If notice be given by telephone, facsimile or telegram, such notice shall be deemed to be delivered when the notice is given personally by telephone, at the time transmitted to a facsimile number at any address designated above, or when the telegram is delivered to the telegraph company. Whenever any notice is required to be given to any director of the Corporation under the provisions of these Bylaws or under the provisions of the Articles of Incorporation or under the provisions of any statute, a waiver thereof in writing, signed at any time, whether before or after the time of the meeting, by the director entitled to such notice, shall be deemed equivalent to the giving of such notice. The attendance of a director at a meeting shall constitute a waiver of notice of such meeting, except where a director attends a meeting and objects thereat to the transaction of the business because the meeting is not lawfully called or convened. Neither the business to be transacted at, nor the purpose of, any regular or special meeting of the Board of Directors need be specified in the notice or waiver of notice of such meeting.

 

8


3.07 Director Quorum.

Except as otherwise specified by law or the Articles of Incorporation or these Bylaws, a majority of the number of directors fixed in the manner provided by section 3.03 of this Article III shall constitute a quorum for the transaction of business at any meeting of the Board of Directors, but though less than such quorum is present at a meeting, the act of a majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors unless the act of a greater number is required by the Act, the Articles of Incorporation or these Bylaws.

A majority of the number of directors appointed to serve on a committee as authorized in section 3.16 of these Bylaws shall constitute a quorum for the transaction of business at any committee meeting. These provisions shall not, however, apply to the determination of a quorum for actions taken under emergency Bylaws or any other provisions of these Bylaws that fix different quorum requirements.

3.08 Voting Requirement.

The affirmative vote of the majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors or a committee of the Board of Directors. This provision shall not, however, apply to any action taken by the Board of Directors pursuant to section 3.15 or Article IX of these Bylaws, or in the event the affirmative vote of a greater number of directors is required by the Act, the Articles of Incorporation, or any other provision of these Bylaws.

3.09 Meetings by Electronic Means of Communication.

To the extent provided in these Bylaws, the Board of Directors, or any committee of the Board, may, in addition to conducting meetings in which each director participates in person, and notwithstanding any place set forth in the notice of the meeting or these Bylaws, conduct any regular or special meeting by the use of any electronic means of communication, provided (1) all participating directors may simultaneously hear each other during the meeting, or (2) all communication during the meeting is immediately transmitted to each participating director, and each participating director is able to immediately send messages to all other participating directors. Before the commencement of any business at a meeting at which any directors do not participate in person, all participating directors shall be informed that a meeting is taking place at which official business may be transacted.

3.10 Director’s Assent.

A director who is present at a meeting of the Board of Directors or a committee of the Board of Directors when corporate action is taken is deemed to have assented to the action taken unless: (1) the director objects at the beginning of the meeting (or promptly upon the director’s arrival) to holding it or transacting business at the meeting; or (2) the director dissents or abstains from the action taken and minutes of the meeting are prepared that show the director’s dissent or abstention from the action; (3) the director dissents or abstains from an action taken, minutes of the meeting are prepared that fail to show the director’s dissent or abstention from the action

 

9


taken and the director delivers to the Corporation a written notice of that failure that complies with the appropriate provisions of the Act promptly after receiving the minutes; or (4) the director delivers written notice of his or her dissent or abstention to the presiding officer of the meeting before its adjournment or to the Corporation immediately after adjournment of the meeting. The right of dissent or abstention is not available to a director who votes in favor of the action taken.

3.11 Conduct of Meetings.

The President, and in his absence the Vice-Presidents in the order appointed under section 4.07 of Article IV, and in their absence any director chosen by the directors then present, shall call meetings of the Board of Directors to order and shall act as Chairman of the meeting. The Secretary of the Corporation shall act as secretary of all meetings of the Board of Directors, but in the absence of the secretary the presiding officer may appoint any Assistant secretary or any director or other person present to act as secretary of the meeting.

3.12 Removal.

Any director or the entire Board of Directors may be removed from office with or without cause by the affirmative vote of a majority of the shares outstanding and entitled to vote for the election of such director(s) taken at a special meeting of shareholders called for that purpose, and any vacancy so created may be filled by the shareholders.

3.13 Vacancies.

Any vacancy occurring on the Board of Directors, including a vacancy created by an increase in the number of directors, may be filled by the shareholders. During such time as the shareholders fail or are unable to fill such vacancies then, and until the shareholders act, the vacancy may be filled (1) by the board of directors, or (2) if the directors remaining in office constitute fewer than a quorum of the Board, by the affirmative vote of a majority of all directors remaining in office.

3.14 Compensation and Expenses.

The Board of Directors, irrespective of any personal interest, of any of its members, may (1) establish reasonable compensation of all directors for services to the Corporation as directors or may delegate this authority to an appropriate committee, (2) provide for, or delegate authority to an appropriate committee to provide for, reasonable pensions, disability or death benefits, and other benefits or payments to directors and to their estates, families, dependents, or beneficiaries for prior services rendered to the Corporation by the directors, and (3) provide for reimbursement of reasonable expenses incurred in the performance of the directors’ duties, including the expense of traveling to and from Board meetings.

3.15 Unanimous Consent without Meeting.

Any action required or permitted by the Articles of Incorporation or Bylaws or any provision of law to be taken by the Board of Directors at a meeting or by resolution may be taken without a meeting if a consent in writing, setting forth the action so taken shall be signed by all

 

10


of the directors then in office, and filed with the Corporation’s records. Action taken by consent is effective when the last director signs the consent, unless the consent specifies a different effective date. A signed consent has the effect of a meeting and may be described as such in any document.

3.16 Committees.

The Board of Directors by resolution adopted by the affirmative vote of a majority of the number of directors may designate one or more committees, each committee to consist of one or more directors elected by the Board of Directors, which to the extent provided in said resolution, as initially adopted, and as thereafter supplemented or amended by further resolution adopted by a like vote, shall have and may exercise, when the Board of Directors is not in session, the powers of the Board of Directors in the management of the Corporation’s business and affairs, except action in respect to the (1) authorization of distributions, (2) the approval or proposal to shareholders of action for which the Act requires approval by shareholders, (3) filling vacancies on the Board of Directors or its committees, (4) amending the Articles of Incorporation pursuant to Board authority, (5) adopting, amending or repealing Bylaws, (6) approving a plan of merger not requiring shareholder approval, (7) the authorization or approval to reorganize shares, except according to a formula or method prescribed by the Board of Directors, (8) the authorization or approval of the issuance or sale or contract for sale of shares, or (9) the determination of the designation and relative rights, preferences and limitations of a class or series of shares. Sections 3.04, 3.05, 3.06, 3.07, 3.08, 3.09, 3.10, 3.11 and 3.15 of this Article III, which govern meetings, actions without meetings, notice and waiver of notice, quorum and voting requirements of the Board of Directors, apply to committees and their members.

ARTICLE IV.

OFFICERS

4.01 Number.

The Corporation’s principal officers shall be a President, a Vice President, a Secretary, and a Treasurer, each of whom shall be appointed by the Board of Directors. Additional officers and assistant officers, including any Vice Presidents, may be appointed by the Board of Directors as the Board deems appropriate. If there is more than one Vice President, the Board may establish designations for the Vice Presidencies to identify their functions or their order. There may, in addition, be a chairperson or co-chairperson of the board whenever the Board shall see fit to cause such office or offices to be filled. Any two or more offices may be held simultaneously by the same person.

4.02 Appointment and Term of Office.

The Corporation’s officers shall be appointed for a term as determined by the Board of Directors. If no term is specified, they shall hold office until their successor shall have been duly appointed and shall have qualified or until the officer’s death, resignation or removal from office in the manner hereinafter provided.

 

11


The designation of a specified term does not grant to the officer any contract rights, and the Board can remove the officer at any time prior to the termination of such term.

4.03 Removal.

Any officer or agent appointed by the Board of Directors may be removed by the Board of Directors whenever in its judgment the Corporation’s best interests will be served thereby, but such removal shall be without prejudice to the contract rights, if any, of the person so removed. Appointment of an officer or agent shall not of itself create contract rights.

4.04 Vacancies.

A vacancy in any office because of death, resignation, removal, disqualification, or other reason shall be filled in the manner prescribed for regular appointments to the office.

4.05 Powers, Authority and Duties.

The Corporation’s officers shall have the powers and authority conferred in the duties prescribed by the Board of Directors or the officer who appointed them in addition to and to the extent not inconsistent with those specified in other sections of this Article IV.

4.06 The President.

The President shall be the Corporation’s principal executive officer and, subject to the control of the Board of Directors, shall in general supervise and control all of the Corporation’s business and affairs. The President shall, when present, preside at all meetings of the shareholders and of the Board of Directors. The President may sign, with the Secretary or any other proper officer of the Corporation authorized by the Board of Directors, certificates for shares of the Corporation and deeds, mortgages, bonds, contracts, or other instruments in the ordinary course of business or that the Board of Directors has authorized to be executed, except in cases where the signing and execution thereof shall be expressly delegated by the Board of Directors or by the Bylaws to some other officer or agent of the Corporation, or shall be required by law to be otherwise signed or executed; and in general shall perform all duties incidental to the office of President and such other duties as may be prescribed by the Board of Directors from time to time.

4.07 The Vice President.

In the absence of the President or in the event of the President’s death or inability or refusal to act as directed by the Board of Directors, the Vice President (or in the event there be more than one Vice President, the Vice Presidents in the order designated at the time of their appointment, or in the absence of any designation, then in order of their appointment) shall perform the duties of the President, and when so acting shall have all the powers of and be subject to all the restrictions upon the President. Any Vice President may sign, with the Secretary or an Assistant Secretary certificates for shares of the Corporation; and shall perform such other duties as from time to time may be assigned by the President or by the Board of Directors.

 

12


4.08 The Secretary.

The Secretary shall: (a) keep the minutes of the meetings of the shareholders and of the Board of Directors in one or more books provided for that purpose; (b) see that all notices are duly given in accordance with the provisions of these Bylaws or as required by law; (c) be custodian of the corporate records and see that books, reports, statements, certificates and all other documents and records required by law are properly kept and filed; (d) keep a register of the post office address of each shareholder, which shall be furnished to the Secretary by such shareholder; (e) sign with the President, or a Vice President, certificates for shares of the Corporation, the issuance of which shall have been authorized by resolution of the Board of Directors; (f) have general charge of the stock transfer books of the Corporation; and (g) in general perform all duties incident to the office of Secretary and such other duties as from time to time may be assigned to him by the President or by the Board of Directors.

4.09 The Treasurer.

The Treasurer shall: (a) have charge and custody of and be responsible for all of the Corporation’s funds and securities; (b) receive and give receipts for money due and payable to the Corporation from any source whatsoever, and deposit all funds of the Corporation in such banks, trust companies, or other depositories as shall be selected in accordance with the provisions of Article V of these Bylaws, and (c) in general perform all of the duties incidental to the office of Treasurer and such other duties as from time to time may be assigned to him by the President or by the Board of Directors. If required by the Board of Directors, the Treasurer shall give a bond for the faithful discharge of his duties in such sum and with such surety or sureties as the Board of Directors shall determine.

4.10 Assistant Secretaries and Assistant Treasurers.

The Assistant Secretaries, when authorized by the Board of Directors, may sign with the President or a Vice President certificates for shares of the Corporation and issuance of which shall have been authorized by a resolution of the Board of Directors. The Assistant Treasurers, if required by the Board of Directors, shall give bonds for the faithful discharge of their duties in such sums and with such sureties as the Board of Directors shall, determine. The Assistant Secretaries and Assistant Treasurers, in general, shall perform such duties as shall be assigned to them by the Secretary or the Treasurer, respectively, or by the President or the Board of Directors.

4.11 Salaries.

Officers’ salaries shall be fixed from time to time by the Board of Directors and no officer shall be prevented from receiving such salary by reason of the fact that he is also a director of the Corporation.

 

13


ARTICLE V.

CONTRACTS, LOANS, CHECKS AND DEPOSITS

5.01 Contracts.

The Board of Directors may authorize any individual officer or agent or number of officers or agents to enter into any contract or to execute and deliver any instrument in the Corporation’s name and on its behalf, and such authorization may be general or confined to specific instances. Specifically, all contracts for the purchase or sale of real estate shall be approved by the Board of Directors.

5.02 Loans.

No loans shall be contracted on the Corporation’s behalf and no indebtedness shall be incurred in its name unless authorized by or under the authority of a resolution of the Board of Directors. Such authorization may be general or confined to specific instances.

5.03 Checks, Drafts, etc.

All checks, drafts or other orders for the payment of money, notes or other evidences of indebtedness issued in the Corporation’s name, shall be signed by such officer or officers, agents or agents of the Corporation and in such manner as shall from time to time be determined by or under the authority of a resolution of the Board of Directors.

5.04 Deposits.

All funds of the Corporation not otherwise employed shall be deposited from time to time to the Corporation’s credit in such banks, trust companies or other depositories as may be selected by or under the authority of the Board of Directors.

ARTICLE VI.

CERTIFICATES FOR SHARES AND THEIR TRANSFER

6.01 Certificates for Shares.

(a) Content

Certificates representing shares of the Corporation shall at a minimum state on their face the name of the issuing corporation and that it is formed under the laws of Missouri, the name of the person to whom issued, and the number and class of shares and the designation of the series, if any, the certificate represents; and be in such form as determined by the Board of Directors. Such certificates shall be signed (either manually or by facsimile) by the President or a Vice President and by the Secretary or an Assistant Secretary. Each certificate for shares shall be consecutively numbered or otherwise identified.

 

14


(b) Legend as to Class or Series

If the Corporation is authorized to issue different classes of shares or different series within a class, the designations, relative rights, preferences, and limitations applicable to each class and the variations in rights, preferences, and limitations determined for each series (and the authority of the Board of Directors to determine variations for future series) must be summarized on the front or back of each certificate. Alternatively, each certificate may state conspicuously on its front or back that the Corporation will furnish the shareholders this information on request in writing and without charge.

(c) Shareholder List

The name and address of the person to whom the shares represented thereby are issued, with the number of shares and date of issue, shall be entered on the stock transfer books of the Corporation.

(d) Transferred Shares

All certificates surrendered to the Corporation for transfer shall be canceled and no new certificate shall be issued until the former certificate for a like number of shares shall have been surrendered and canceled, except that in case of a lost, destroyed or mutilated certificate a new one may be issued therefore upon such terms and indemnification of the Corporation as the Board of Directors may prescribe.

6.02 Registration of the Transfer of Shares.

Registration of the transfer of shares of the Corporation shall be made only on the Corporation’s stock transfer books by the holder of record thereof or by his or her legal representative, who shall furnish proper evidence of authority to transfer, or by his or her attorney thereunto authorized by power of attorney duly executed and filed with the Secretary of the Corporation, and on surrender for cancellation of the certificate for such shares. The person in whose name shares stand on the Corporation’s books shall be deemed by the Corporation to be the owner thereof for all purposes.

6.03 Restrictions on Transfer.

The Board of Directors or shareholders may impose restrictions on the transfer of shares. A restriction does not affect shares issued before the restriction was adopted unless the holders of the shares are parties to the restriction agreement or voted in favor of the restriction. The face or reverse side of each certificate representing shares shall bear a conspicuous notation of any restriction imposed by the Corporation upon the transfer of such shares.

6.04 Lost, Destroyed or Stolen Certificates.

Where the owner claims that his certificate of shares has been lost, destroyed or wrongfully taken, a new certificate shall be issued in place thereof if the owner (a) so requests before the Corporation has notice that such shares have been acquired by a bona fide purchaser, and (b) satisfies such other reasonable requirements as may be prescribed by or under the authority of the Board of Directors, including the furnishing of an indemnity bond if so required.

 

15


6.05 Consideration for Shares.

The Corporation’s shares may be issued for such consideration as shall be fixed from time to time by the Board of Directors, provided that any shares having a par value shall not be issued for a consideration less than the par value thereof. The consideration to be paid for shares may be paid in whole or in part, in money, promissory notes, in other property, tangible or intangible, or in labor or services actually performed or to be performed for the Corporation. When payment of the consideration for which shares are to be issued shall have been received by the Corporation, such shares shall be deemed to be fully paid and non-assessable by the Corporation. No certificate shall be issued for any share until such share is fully paid.

If the consideration to be paid for share consists, in whole or part, of a promissory note or a contract for services to be performed for the Corporation, the Board of Directors may, in its discretion, elect to hold those shares in escrow or otherwise restrict their transfer. In the event that shares are so escrowed, and the shareholder defaults under his or her obligations under the promissory note or the contract for services, as applicable, the Corporation may, in addition to any other legal or equitable remedies, cancel all or part of the escrowed shares.

6.06 Acquisition of Shares.

The Corporation may acquire its own shares and unless otherwise provided in the Articles of Incorporation, the shares so acquired constitute authorized but unissued shares.

6.07 Stock Regulations.

The Board of Directors shall have the power and authority to make all such further rules and regulations not inconsistent with the statutes of the State of Missouri as they may deem expedient concerning the issue, transfer and registration of certificates representing shares of the Corporation.

ARTICLE VII.

FISCAL YEAR

The Board of Directors may by resolution establish the Corporation’s fiscal year.

ARTICLE VIII.

DISTRIBUTIONS

The Board of Directors may from time to time authorize, and the Corporation may make distributions (including dividends on its outstanding shares) in the manner and upon the terms and conditions provided by law, the Articles of Incorporation and the resolutions of the Board of Directors.

 

16


ARTICLE IX.

INDEMNIFICATION

9.01 Indemnification for Successful Defense.

Within twenty (20) days after receipt of a written request pursuant to Section 9.03, the corporation shall indemnify a director or officer, to the extent he or she has been successful on the merits or otherwise in the defense of a proceedings, for all reasonable expenses incurred in the proceedings if the director or officer was a party because he or she is a director or officer of the corporation.

9.02 Other Indemnification.

(a) In cases not included under Section 9.01, the corporation shall indemnify a director or officer against all liabilities and expenses incurred by the director or officer in a proceeding to which the director or officer was a party because he or she is a director or officer of the corporation, unless liability was incurred because the director or officer breached or failed to perform a duty he or she owes to the corporation and the breach or failure to perform constitutes any of the following:

 

  (1) A willful failure to deal fairly with the corporation or its shareholders in connection with a matter in which the director or officer has a material conflict of interest;

 

  (2) A violation of criminal law, unless the director or officer had reasonable cause to believe that his or her conduct was lawful or no reasonable cause to believe that his or her conduct was unlawful;

 

  (3) A transaction from which the director or officer derived an improper personal profit;

 

  (4) Willful misconduct.

(b) Determination of whether indemnification is required under this Section shall be made pursuant to Section 9.05 hereof.

(c) The termination of a proceeding by judgment, order, settlement or conviction, or upon a plea of no contest or an equivalent plea, does not, by itself, create a presumption that indemnification of the director or officer is not required under this Section.

9.03 Written Request.

A director or officer who seeks indemnification under Sections 9.01 or 9.02 shall make a written request to the corporation.

 

17


9.04 Nonduplication.

The corporation shall not indemnify a director or officer under Sections 9.01 or 9.02 to the extent the director or officer has previously received indemnification or allowance of expenses from any person, including the corporation, in connection with the same proceeding. However, the director or officer has no duty to look to any other person for indemnification.

9.05 Determination of Right to Indemnification.

(a) Unless otherwise provided for by the Articles of Incorporation or by written agreement between the director or officer and the corporation, the director or officer seeking indemnification under Section 9.02 shall select one of the following means for determining his or her right to indemnification:

 

  (1) By a majority vote of a quorum of the Board of Directors consisting of directors not at the time parties to the same or related proceedings. If a quorum of disinterested directors cannot be obtained, by majority vote of a committee duly appointed by the Board of Directors and consisting solely of two (2) or more directors who are not at the time parties to the same or related proceedings. Directors who are parties to the same or related proceedings may participate in the designation of members of the committee;

 

  (2) By independent legal counsel selected by a quorum of the Board of Directors or its committee in the manner prescribed in sub. (1) or, if unable to obtain such a quorum or committee, by a majority vote of the full Board of Directors, including directors who are parties to the same or related proceedings;

 

  (3) By a panel of three (3) arbitrators consisting of one arbitrator selected by those directors entitled under sub. (2) to select independent legal counsel, one arbitrator selected by the director or officer seeking indemnification and one arbitrator selected by the two (2) arbitrators previously selected;

 

  (4) By an affirmative vote of shares represented at a meeting of shareholders at which a quorum of the voting group entitled to vote thereon is present. Shares owned by, or voted under the control of, persons who are at the time parties to the same or related proceedings, whether as plaintiffs or defendants or in any other capacity, may not be voted in making the determination;

 

  (5) By a court under Section 9.08;

 

  (6) By any other method provided for in any additional right to indemnification permitted under Section 9.07.

(b) In any determination under (a), the burden of proof is on the corporation to prove by clear and convincing evidence that indemnification under Section 9.02 should not be allowed.

 

18


(c) A written determination as to a director’s or officer’s indemnification under Section 9.02 shall be submitted to both the corporation and the director or officer within 60 days of the selection made under (a).

(d) If it is determined that indemnification is required under Section 9.02, the corporation shall pay all liabilities and expenses not prohibited by Section 9.04 within ten (10)  days after receipt of the written determination under (c). The corporation shall also pay all expenses incurred by the director or officer in the determination process under (a).

9.06 Advance of Expenses.

Within ten (10) days after receipt of a written request by a director or officer who is a party to a proceeding, the corporation shall pay or reimburse his or her reasonable expenses as incurred if the director or officer provides the corporation with all of the following:

 

  (1) A written affirmation of his or her good faith belief that he or she has not breached or failed to perform his or her duties to the corporation;

 

  (2) A written undertaking, executed personally or on his or her behalf, to repay the allowance to the extent that it is ultimately determined under Section 9.05 that indemnification under Section 9.02 is not required and that indemnification is not ordered by a court under Section 9.08(b)(2). The undertaking under this subsection shall be an unlimited general obligation of the director or officer and may be accepted without reference to his or her ability to repay the allowance. The undertaking may be secured or unsecured.

9.07 Nonexclusivity.

(a) Except as provided in (b), Sections 9.01, 9.02 and 9.06 do not preclude any additional right to indemnification or allowance of expenses that a director or officer may have under any of the following:

 

  (1) The Articles of Incorporation;

 

  (2) A written agreement between the director or officer and the corporation;

 

  (3) A resolution of the Board of Directors;

 

  (4) A resolution, after notice, adopted by a majority vote of all of the corporation’s voting shares then issued and outstanding.

(b) Regardless of the existence of an additional right under (a), the corporation shall not indemnify a director or officer, or permit a director or officer to retain any allowance of expenses unless it is determined by or on behalf of the corporation that the director or officer did not breach or fail to perform a duty he or she owes to the corporation which constitutes conduct under Section 9.02(a)(1), (2), (3) or (4). A director or officer who is a party to the same or related proceeding for which indemnification or an allowance of expenses is sought may not participate in a determination under this subsection.

 

19


(c) Sections 9.01 to 9.13 do not affect the corporation’s power to pay or reimburse expenses incurred by a director or officer in any of the following circumstances:

 

  (1) As a witness in a proceeding to which he or she is not a party;

 

  (2) As a plaintiff or petitioner in a proceeding because he or she is or was an employee, agent, director or officer of the corporation.

9.08 Court-Ordered Indemnification.

(a) Except as provided otherwise by written agreement between the director or officer and the corporation, a director or officer who is a party to a proceeding may apply for indemnification to the court conducting the proceeding or to another court of competent jurisdiction. Application shall be made for an initial determination by the court under Section 9.05(a)(5) or for review by the court of an adverse determination under Section 9.05(a)(1), (2), (3), (4) or (6). After receipt of an application, the court shall give any notice it considers necessary.

(b) The court shall order indemnification if it determines any of the following:

 

  (1) That the director or officer is entitled to indemnification under Sections 9.01 or 9.02;

 

  (2) That the director or officer is fairly and reasonably entitled to indemnification in view of all the relevant circumstances, regardless of whether indemnification is required under Section 9.02.

(c) If the court determines under (b) that the director or officer is entitled to indemnification, the corporation shall pay the director’s or officer’s expenses incurred to obtain the court-ordered indemnification.

9.09 Indemnification and Allowance of Expenses of Employees and Agents.

The corporation shall indemnify an employee of the corporation who is not a director or officer of the corporation, to the extent that he or she has been successful on the merits or otherwise in defense of a proceeding, for all reasonable expenses incurred in the proceeding if the employee was a party because he or she was an employee of the corporation. In addition, the corporation may indemnify and allow reasonable expenses of an employee or agent who is not a director or officer of the corporation to the extent provided by the Articles of Incorporation or these Bylaws, by general or specific action of the Board of Directors or by contract.

9.10 Insurance.

The corporation may purchase and maintain insurance on behalf of an individual who is an employee, agent, director or officer of the corporation against liability asserted against or

 

20


incurred by the individual in his or her capacity as an employee, agent, director or officer, regardless of whether the corporation is required or authorized to indemnify or allow expenses to the individual against the same liability under Sections 9.01, 9.02, 9.06, 9.07 and 9.09.

9.11 Securities Law Claims.

(a) Pursuant to the public policy of the United States or the State of Missouri, the corporation shall provide indemnification and allowance of expenses and may insure for any liability incurred in connection with a proceeding involving securities regulation described under (b) to the extent required or permitted under Sections 9.01 to 9.10.

(b) Sections 9.01 to 9.10 apply, to the extent applicable to any other proceeding allowed by law, to any proceeding involving a federal or state statute, rule or regulation regulating the offer, sale or purchase of securities, securities brokers or dealers, or investment companies or investment advisers.

9.12 Liberal Construction.

In order for the corporation to obtain and retain qualified directors, officers and employees, the foregoing provisions shall be liberally administered in order to afford maximum indemnification of directors, officers and, where Section 9.09 of these Bylaws applies, employees. The indemnification above provided for shall be granted in all applicable cases unless to do so would clearly contravene law, controlling precedent or public policy.

9.13 Definitions Applicable to this Article. For purposes of this Article:

(a) “Affiliate” shall include, without limitation, any corporation, partnership, joint venture, employee benefit plan, trust or other enterprise that directly or indirectly through one of more intermediaries, controls or is controlled by, or is under common control with, the corporation.

(b) “Corporation” means this corporation and any domestic or foreign predecessor of this corporation where the predecessor corporation’s existence ceased upon the consummation of a merger or other transaction.

(c) “Director or officer” means any of the following:

 

  (1) An individual who is or was a director or officer of this corporation;

 

  (2) An individual who, while a director or officer of this corporation, is or was serving at the corporation’s request as a director, officer, partner, trustee, member of any governing or decision-making committee, employee or agent of another corporation or foreign corporation, partnership, joint venture, trust or other enterprise;

 

  (3) An individual who, while a director or officer of this corporation, is or was serving an employee benefit plan because his or her duties to the corporation also impose duties on, or otherwise involve services by, the person to the plan or to participants in or beneficiaries of the plan;

 

21


  (4) Unless the consent requires otherwise, the estate or personal representative of a director of officer.

For purposes of this Article, it shall be conclusively presumed that any director or officer serving as a director, officer, partner, trustee, member of any governing of decision-making committee, employee or agent of an affiliate shall be so serving at the request of the corporation.

(d) “Expenses” include all fees, costs, charges, attorneys’ counsel fees and other expenses and disbursements incurred in connection with a proceeding.

(e) “Liability” includes the obligation to pay a judgment, settlement, penalty, fine, assessment or forfeiture, including an excise tax assessed with respect to or on an employee benefit plan, and reasonable expenses.

(f) “Party” includes an individual who was or is, or who is threatened to be made, or is at risk of becoming, a named defendant or respondent in a proceeding.

(g) “Proceeding” means any threatened, pending or completed action, suit, claim, litigation, appeal, arbitration or other proceeding, whether civil, criminal, administrative or investigative, formal or informal, predicated on foreign, federal, state or local law, brought by or in the right of the Corporation or by any other person or by any governmental or administrative body.

9.14 Savings Clause.

To the extent any court of competent jurisdiction shall determine that the indemnification provided under this Article IX shall be invalid as applied to a particular claim, issue or matter, the provisions hereof shall be deemed amended to allow and require indemnification to the maximum extent permitted by law.

9.15 Effective Date.

This Article IX shall be deemed to be a contract between the Corporation and each previous, current or future director or officer. The provisions of this Article IX shall apply to all proceedings commenced after the date hereof, whether rising from any action taken or failure to act before or after such adoption. No amendment, modification or repeal of this Article IX shall diminish the rights provided hereby or diminish the right to indemnification with respect to any claim, issue or matter in any then pending or subsequent proceeding that is based in any material respect on any alleged action or failure to act prior to such amendment, modification or repeal.

 

22


ARTICLE X.

CORPORATE SEAL

The Corporation shall have no seal.

ARTICLE XI.

AMENDMENTS

11.01 Board of Directors.

The Board of Directors, from time to time, by vote of a majority of the directors then in office, may adopt, amend or repeal any and all of the Corporation’s Bylaws, unless the Articles of Incorporation or the Act reserve this power exclusively to the shareholders in whole or in part; or the shareholders, in adopting, amending or repealing a particular bylaw provide expressly that the Board of Directors may not amend or repeal that bylaw.

11.02 Shareholders.

The shareholders, from time to time, by vote of a majority of the shares entitled to vote, may adopt, amend or repeal any and all of the Corporation’s Bylaws.

11.03 Implied Amendments.

Any action taken or authorized by the shareholders or by the Board of Directors, which would be inconsistent with the Bylaws then in effect but which is taken or authorized by the unanimous written consent of the shareholders or Board of Directors or by the affirmative vote of not less than the number of shares or the number of directors required to amend the Bylaws so that the Bylaws would be consistent with such action, shall be given the same effect as though the Bylaws had been temporarily amended or suspended so far, but only so far, as is necessary to permit the specific action so taken or authorized.

*** END ***

 

23

Exhibit 3.129

File Number 6083-439-3

State of Illinois

Office of

The Secretary of State

WHEREAS, ARTICLES OF INCORPORATION OF SUPERIOR ORCHARD HILLS LANDFILL, INC. INCORPORATED UNDER THE LAWS OF THE STATE OF ILLINOIS HAVE BEEN FILED IN THE OFFICE OF THE SECRETARY OF STATE AS PROVIDED BY THE BUSINESS CORPORATION ACT OF ILLINOIS, IN FORCE JULY 1, A.D. 1984.

Now Therefore, I, Jesse White, Secretary of State of the State of Illinois, by virtue of the powers vested in me by law, do hereby issue this certificate and attach hereto a copy of the Application of the aforesaid corporation.

In Testimony Whereof, I hereto set my hand and cause to be affixed the Great Seal of the State of Illinois, at the City of Springfield, this 29TH day of DECEMBER A.D. 1999 and of the Independence of the United States the two hundred and 24TH.

Secretary of State

 

1


Form BCA-2.10    ARTICLES OF INCORPORATION          

(Rev. Jan. 1999)

 

Jesse White

Secretary of State

Department of Business

Services

Springfield, IL 62756

http://www.sos.state.il.us

Payment must be made by certified
check, cashier’s check, Illinois
attorney’s check, Illinois C.P.A’s check
or money order payable to “Secretary of
State”

  

This space for use by State Secretary
of State

  

SUBMIT IN DUPLICATE

 

This space for use by State Secretary of State

     

 

Date

Franchise Tax

Filing Fee

 

 

Approved:

  

 

12-29-99

$25.00

$75.00

$100.00

1. CORPORATE NAME: Superior Orchard Hills Landfill, Inc.

(The corporate name must contain the word “corporation”, “company”, “incorporated”, “limited” or an abbreviation thereof.)

2. Initial Registered Agent:                     C T Corporation System

First Name                     Middle Initial             Last name

Initial Registered Office:                         c/o C T. Corporation System, 208 S. LaSalle Street

Number                         Street     Suite #

Chicago                         IL         Cook     60604

City                 County                             Zip Code

3. Purpose or purposes for which the corporation is organized:

(If not sufficient space to cover this point, add one or more sheets of this size.)

To engage in any lawful act or activity for which corporations may be incorporated under the Illinois Business Corporation Act.

4. Paragraph 1: Authorized Shares, Issued Shares and Consideration Received:

 

Class    Par Value per
Share
     Number of
Shares
Authorized
     Number of
Shares Proposed
to be Issued
     Consideration to
be Received
Therefor
 

Common

   $ 0.10         9,000         1,000       $ 10,000   
           TOTAL =       $ 10,000   

Paragraph 2: The preferences, qualifications, limitations, restrictions and special or relative rights in respect of the shares of each class are: None

 

2


(If not sufficient space to cover this point, add one or more sheets of this size.)

(over)

5. OPTIONAL: (a) Number of directors constituting the initial board of directors of the corporation 2

(b) Names and addresses of the persons who are to serve as directors until the first annual meeting of shareholders or until their successors are elected and qualify:

 

Name    Residential Address    City, State, ZIP
G.W. “Bill” Dictrich    7730 Wedgewood Drive West    Elm Grove, WI 53122
George K. Farr    W331 N6020 Cty Hwy C    NaShotch, WI 53058

6. OPTIONAL: (a) It is estimated that the value of all property to be owned by the corporation for the following year wherever located will be:                                                                                                                                                    $            

(b) It is estimated that the value of the property to be located within the State of Illinois during the following year will be:                                                                                                                                                                        $            

(c) It is estimated that the gross amount of business that will be transacted by the corporation during the following year will be:                                                                                                                                                                        $            

(d) It is estimated that the gross amount of business that will be transacted from places of business in the State of Illinois during the following year will be:                                                                                                                       $            

7. OPTIONAL: OTHER PROVISIONS

Attach a separate sheet of this size for any other provision to be included in the Articles of Incorporation, e.g., authorizing preemptive rights, denying cumulative voting, regulating internal affairs, voting majority requirements, fixing a duration other than perpetual, etc.

8. NAME(S) & ADDRESS(ES) OF INCORPORATOR(S)

The undersigned incorporator(s) hereby declare(s), under penalties of perjury, that the statements made in the foregoing Articles of Incorporation are true.

Dated December 29, 1999

(Month & Day)         Year

 

Signature and Name    Address
1.  

 

Signature

Rhonda Hohimer

(Type or Print Name)

   1.   

208 S. LaSalle Street

Street

Chicago, IL             60604

City/Town                             State     Zip Code

2.  

 

Signature

Angela M. Mose

(Type or Print Name)

   1.   

208 S. LaSalle Street

Street

Chicago, IL             60604

City/Town                             State     Zip Code

3.  

 

Signature

 

(Type or Print Name)

   1.   

 

Street

 

City/Town                             State     Zip Code

 

3


(Signatures must be in BLACK INK on original document. Carbon copy, photocopy or rubber stamp signatures may only be used on conformed copies.) NOTE: if a corporation acts as incorporator, the name of the corporation and the state of incorporation shall be shown and the execution shall be by its president or vice president and verified by him, and attested by its secretary or assistant secretary.

FEE SCHEDULE

 

  The initial franchise tax is assessed at the rate of 15/100 of 1 percent ($1.50 per $1,000) on the paid-in capital represented in this state, with a minimum of $25.

 

  The filing fee is $75.

 

  The minimum total due (franchise tax +filing fee) is $100.

(Applies when the Consideration to be Received as set forth in Item 4 does not exceed $16,667)

 

  The Department of Business Services in Springfield will provide assistance in calculating the total fees if necessary.

 

Illinois Secretary of State    Springfield, IL 62756
Department of Business Services    Telephone (217) 782-9522 or 782-9523

 

4


File Number 6083-439-3

State of Illinois

Office of

The Secretary of State

WHEREAS, ARTICLES OF AMENDMENT TO THE ARTICLES OF INCORPORATION OF SUPERIOR ORCHARD HILLS LANDFILL, INC. INCORPORATED UNDER .THE LAWS OF THE STATE OF ILLINOIS HAVE BEEN FILED IN THE OFFICE OF THE SECRETARY OF STATE AS PROVIDED BY THE BUSINESS CORPORATION ACT OF ILLINOIS, IN FORCE JULY 1, A.D. 1984.

Now Therefore, I, Jesse White, Secretary of State of the State of Illinois, by virtue of the powers vested in me by law, do hereby issue this certificate and attach hereto a copy of the Application of the aforesaid corporation.

In Testimony Whereof, I hereto set my hand and cause to be affixed the Great Seal of the State of Illinois, at the City of Springfield, this 30TH day of MARCH A.D. 2000 and of the Independence of the United States the two hundred and 24TH.

Secretary of State

 

5


Form BCA-10.30

(Rev. Jan. 1999)

   ARTICLES OF AMENDMENT    File # 6083-439-3

Jesse White

Secretary of State

Department of Business

Services

Springfield, IL 62756

Telephone (217) 782-1832

   Effective Date March. 31, 2000   

SUBMIT IN DUPLICATE

This space for use by State Secretary of State

     

Date

 

Franchise Tax

Filing Fee

Penalty

 

Approved:

  

3-30-00

 

$

$25.00

$

Remit payment in check or money order, payable to “Secretary of State”

The filing fee for restated articles of amendment- $100.00

http://www.sos.state.il.us

        

1. CORPORATE NAME: Superior Orchard Hills Landfill, Inc.

(Note 1)            

2. MANNER OF ADOPTION OF AMENDMENT:

The following amendment of the Articles of Incorporation was adopted on March 27,

(Month & Day) 2000

in the manner indicated below. (“X” one box only)

(Year)

¨ By a majority of the incorporators, provided no directors were named in the articles of incorporation and no directors have been elected;

(Note 2)

¨ By a majority of the board of directors, in accordance with Section 10.10, the corporation having issued no shares as of the time of adoption of this amendment;

(Note 2)

¨ By a majority of the board of directors, in accordance with Section 10.15, shares having been issued but shareholder action not being required for the adoption of the amendment;

(Note 3)

¨ By the shareholders, in accordance with Section 10.20, a resolution of the board of directors having been duly adopted and submitted to the shareholders. At a meeting of shareholders, not less than the minimum number of votes required by statute and by the articles of incorporation were voted in favor of the amendment;

(Note 4)

¨ By the shareholders, in accordance with Sections 10.20 and 7.10, a resolution of the board of directors having been duly adopted and submitted to the shareholders. A consent in writing has been signed by shareholders having not less than the minimum number of votes

 

6


required by statute and by the articles of incorporation. Shareholders who have not consented in writing have been given notice in accordance with Section 7.10; (Notes 4&5)

¨ By the shareholders, in accordance with Sections 10.20 and 7.10, a resolution of the board of directors having been duly adopted and submitted to the shareholders. A consent in writing has been signed by all the shareholders entitled to vote on this amendment. (Note 5)

3. TEXT OF AMENDMENT:

a. When amendment effects a name change, insert the new corporate name below. Use Page 2 for all others amendments.

Article I: The name of the corporation is:

 

Onyx Orchard Hills Landfill, Inc.   
(Effective 3/31/00)    (New Name)

All changes other than name, include on page 2 (over)

 

7


Text of Amendment

b. (If amendment affects the corporate purpose, the amended purpose is required to be set forth in its entirety. If there is not sufficient space to do so, add one or more sheets of this size.)

 

8


4. The manner, if not set forth in Article 3b, in which any exchange, reclassification or cancellation of issued shares or a reduction of the number of authorized shares of any class below the number of issued shares of that class, provided for or affected by this amendment, is as follows:(if not applicable, insert “No change”)

5. (a) The manner, if not set forth in Article 3b, in which said amendment effects a change in the amount of paid-in capital (Paid-in capital replaces the terms Stated Capital and Paid-in Surplus and is equal to the total of these accounts) is as follows: (If not applicable, insert “No change”)

(b) The amount of paid-in capital (Paid-in Capital replaces the terms Stated Capital and Paid-in Surplus and is equal to the total of these accounts) as changed by this amendment is as follows: (If not applicable, insert “No change”)

 

     Before Amendment      After Amendment  

Paid-in Capital

   $                    $                

(Complete either item 6 or 7 below. All signatures must be in BLACK INK.}

6. The undersigned corporation has caused this statement to be signed by its duly authorized officers, each of whom affirms, under penalties of perjury, that the facts stated herein are true.

 

Dated:  

March 27

(Month or Day)

 

2000

(Year)

  

Superior Orchard Hills Landfill, Inc.

(Exact name of Corporation at date of execution)

attested by

Signature of Secretary or Assistant Secretary)

 

 

(Type or Print Name and Title)

  

 

(Signature of President or Vice President)

 

Michael J. Cordesman, Vice President

(type or Print Name and title)

7. If amendment is authorized pursuant to Section 10.10 by the incorporators, the incorporators must sign below, and type or print name and Title.

OR

 

9


If amendment is authorized by the directors pursuant to Section 10.10 and there are no officers, then a majority of the directors or such directors as may be designated by the board, must sign below, and type or print mime and title.

The undersigned affirms, under the penalties of perjury, that the facts stated herein are true.

Dated

(Month & Day)        (Year)

 

10


FORM BCA 10.30 (rev. Dec. 2003)

ARTICLES OF AMENDMENT

Business Corporation Ad

Secretary of State

Department of Business Services

Springfield, IL 62756

217-782-1832

www.cyberdriveillinois.com

Remit payment in the form of a

check or money order payable

to Secretary of State.

File # 60834393 Filing Fee: $50         Approved:

— Submit in duplicate — Type or Print clearly in black Ink — Do not write above this line

1. Corporate Name (See Note 1 on page 4.): Onyx Orchard Hills Landfill, Inc.

2. Manner of Adoption of Amendment

The following amendment to the Articles of Incorporation was adopted on:    December 31, 2005
   Month & Day Year

 

in the manner Indicated below:

  

Mark an “X” in one box only.

¨ By a majority of the incorporators, provided no directors were named in the Articles of Incorporation and no directors have been elected. (See Note 2 on page 4.)

¨ By a majority of the board of directors, in accordance with Section 10.10, the Corporation having issued no shares as of the time of adoption of this amendment. (See Note 2 on page 4.)

¨ By a majority of the board of directors, in accordance with Section 10.15, shares having been issued but shareholder action not being required for the adoption of the amendment (See Note 3 on page 4.)

¨ By the shareholders, in accordance with Section 10.20, a resolution of the board of directors having been duly adopted and submitted to the shareholders. At a meeting of shareholders, not less than the minimum number of votes required by statute and by the Articles of Incorporation were voted in favor of the amendment. (See Note 4 on page 4.)

¨ By the shareholders, in accordance with Sections 10.20 and 7.10, a resolution of the board of directors having been duly adopted and submitted to the shareholders. A consent in writing has been signed by shareholders having not less than the minimum number of votes required by statute and by the Articles of Incorporation. Shareholders who have not consented in writing have been given notice in accordance with Section 7.10. (See Notes 4 and 6 on page 4.)

 

11


x By the shareholders, in accordance with Section 10.20, a resolution of the board of directors having been duly adopted and submitted to the shareholders. A consent in writing has been signed by all the shareholders entitled to vote on this amendment. (See Note 6 on page 4.)

3. Text of Amendment:

a. When amendment effects a name change, insert the New Corporate Name below. Use page 2 for all other amendments.

 

Article I: Name of the Corporation:    Veolia ES Orchard Hills Landfill, Inc.
  

NEW NAME

THESE ARTICLES OF AMENDMENT HAVE A DELAYED EFFECTIVE DATE OF JULY 1, 2006.

(All changes other than name include on page 2.)

 

12


Text of Amendment

b. It amendment affects the corporate purpose, the amended purpose is required to be set forth in its entirety.

For more space, attach additional sheet of this size.

N/A

 

13


4. The manner, if not set forth in Article 3b, in which any exchange, reclassification or cancellation of issued shares, or a reduction of the number of authorized shares of any class below the number of issued shares of that class, provided for or effected by this amendment, is as follows (if not applicable, insert “No change”):

NO CHANGE

5. a. The manner, if not set forth in Article 3b, in which said amendment effects a change in the amount of paid-in capital is as follows (if not applicable, insert “No change”):

(Paid-in capital replaces the terms Stated capital and Paid-in Surplus and is equal to the total of these accounts.)

NO CHANGE

b. The amount of paid-in capital as changed by this amendment is as follows (if not applicable, insert “No change”):

(Paid-in Capital replaces the terms Stated Capital and Paid-in Surplus and is equal to the total of these accounts.) (Set Note 6 on page 4.)

NO CHANGE

 

     Before Amendment      After Amendment  

Paid-in Capital

   $                    $                

Complete either Item 8 or Item 7 below. All Signatures must be in BLACK INK.

6. The undersigned corporation has caused this statement to be signed by a duly authorized officer who affirms, under penalties of perjury, that the facts stated herein are true and correct.

 

Dated:  

June 9

Month & Day

 

2006

Year

  

Onyx Orchard Hills Landfill, Inc.

Exact name of Corporation

Any Authorized Officer’s Signature

Michael K. Slattery, Vice President & Sec.

Name and Title (Type or Print)

7. If amendment is authorized pursuant to Section 10.10 by the Incorporators, the Incorporators must sign below, and type or print name and title.

OR

 

14


If amendment is authorized by the directors pursuant to Section 10.10 and there are no officers, a majority of the directors, or such directors as may be designated by the board, must sign below, and type or print name and title.

The undersigned affirms, under penalties of perjury, that the facts stated herein are true and correct.

Dated

(Month & Day)         (Year)

 

15


File Number 6083-439-3

STATE OF ILLINOIS

OFFICE OF THE SECRETARY OF STATE

To all to whom these Presents Shall Come, Greeting:

I, Jesse White, Secretary of State of the State of Illinois, do hereby certify that I am the keeper of the records of the Department of Business Services. I certify that

THE FOREGOING AND HERETO ATTACHED IS A TRUE AND CORRECT COPY, CONSISTING OF 10 PAGES, AS TAKEN FROM THE ORIGINAL ON FILE IN THIS OFFICE FOR VEOLIA ES ORCHARD HILLS LANDFILL, INC..

****************************************************

In Testimony Whereof, I hereto set my hand and cause to be affixed the Great Seal of the State of Illinois, this 2ND day of NOVEMBER A.D. 2012

Authentication#: 1230701493

Authenticate at: http://www.cyberdriveillinois.com

SECRETARY OF STATE

 

16


OFFICE OF THE SECRETARY OF STATE

JESSE WHITE Secretary of State

 

DECEMBER 4, 2012      6083-439-3   

CT CORPORATION SYSTEM

600 S 2ND ST

SPRINGFIELD IL 62704

RE ADVANCED DISPOSAL SERVICES ORCHARD HILLS LANDFILL, INC.

DEAR SIR OR MADAM:

ENCLOSED YOU WILL FIND THE ARTICLES OF AMENDMENT FOR THE ABOVE NAMED CORPORATION.

FEES IN THIS CONNECTION HAVE BEEN RECEIVED AND CREDITED. SINCERELY,

JESSE WHITE

SECRETARY OF STATE

DEPARTMENT OF BUSINESS SERVICES

CORPORATION DIVISION

TELEPHONE (217) 782-6961

 

17


FORM BCA 10.30 (rev. Dec. 2003)

ARTICLES OF AMENDMENT

Business Corporation Act

Secretary of State

Department of Business Services

Springfield, IL 62756

217-782-1832

www.cyberdriveillinois.com

Remit payment in the form of a

check or money order payable

to Secretary of State.

File # 6083-439-3 Filing Fee: $50         Approved: LC

— Submit in duplicate — Type or Print clearly in black ink — Do not write above this line —

1. Corporate Name (See Note 1 on page 4.): VEOLIA ES ORCHARD HILLS LANDFILL, INC.

2. Manner of Adoption of Amendment

The following amendment to the Articles of Incorporation was adopted on:    November 20, 2012
   Month & Day Year

in the manner Indicated below:

Mark an “X” in one box only.

¨ By a majority of the incorporators, provided no directors were named in the Articles of Incorporation and no directors have been elected. (See Note 2 on page 4.)

¨ By a majority of the board of directors, in accordance with Section 10.10, the Corporation having issued no shares as of the time of adoption of this amendment. (See Note 2 on page 4.)

¨ By a majority of the board of directors, in accordance with Section 10.15, shares having been issued but shareholder action not being required for the adoption of the amendment. (See Note 3 on page 4.)

¨ By the shareholders, in accordance with Section 10.20, a resolution of the board of directors having been duly adopted and submitted to the shareholders. At a meeting of Shareholders, not less than the minimum number of votes required by statute and by the Articles of Incorporation were voted in favor of the amendment (See Note 4 on page 4.)

¨ By the shareholders, in accordance with Sections 10.20 and 7.10, a resolution of the board of directors having been duly adopted and submitted to the shareholders. A consent in writing has been signed by Shareholders having not less

 

18


than the minimum number of votes required by statute and by the Articles of Incorporation. Shareholders who have not consented in writing have been given notice in accordance with Section 7.10.(See Notes 4 and 5 on page 4.)

x By the shareholders, in accordance with Section 10.20, a resolution of the board of directors having been duly adopted and submitted to the shareholders. A consent in writing has been signed by all the shareholders entitled to vote on this amendment. (See Note 5 on page 4.)

3. Text of Amendment:

a. When amendment effects a name change, insert the New Corporate Name below. Use page 2 for all other amendments.

Article I: Name of the Corporation: ADVANCED DISPOSAL SERVICES ORCHARD HILLS LANDFILL, INC.

New Name

(All changes other than name include on page 2.)

 

19


Text of Amendment

b. If amendment affects the corporate purpose, the amended purpose is required to be set forth in its entirety.

For more apace, attach additional sheets of this size.

N/A

 

20


4. The manner, If not set forth in Article 3b, in which any exchange, reclassification or cancellation of issued shares, or a reduction of the number of authorized shares of any class below the number of issued shares of that class, provided for or effected by this amendment, is as follows (If not applicable, insert “No change”):

NO CHANGE

5. a. The manner, if not set forth in Article 3b, in which said amendment effects a change in the amount of paid-in capital is as follows (if not applicable, insert “No change”):

(Paid-in capital replaces the terms Stated Capital and Paid-In Surplus and is equal to the total of these accounts.)

NO CHANGE

b. The amount of paid-in capital as changed by this amendment is as follows (if not applicable, insert “No change”):

(Paid-in Capital replaces the terms Stated Capital and Paid-in Surplus and is equal to the total of these accounts.) (See Note 6 on page 4.)

NO CHANGE

 

     Before Amendment      After Amendment  

Paid-in Capital

   $                    $                

Complete either Item 6 or Item 7 below. All signatures must be in BLACK INK.

6. The undersigned Corporation has caused this statement to be signed by a duly authorized officer who affirms, under penalties of perjury, that the facts stated herein are true and correct.

 

Dated:   

November 29

Month & Day

  

2012

Year

  

VEOLIA ES ORCHARD HILLS LANDFILL, INC.

Exact name of Corporation

Any Authorized Officer’s signature

Christian B. Mills, Assistant Secretary

Name and Title (Type or Print)

7. If amendment is authorized pursuant to Section 10.10 by the incorporators, the incorporators must sign below, and type or print name and title.

OR

 

21


If amendment is authorized by the directors pursuant to Section 10.10 and there are no officers, a majority of the directors, or such directors as may be designated by the board, must sign below, and type or print name and title.

The undersigned affirms, under penalties of perjury, that the facts stated herein are true and correct.

Dated

(Month & Day)         (Year)

 

22


NOTES AND INSTRUCTIONS

1. State the true exact corporate name as it appears on the records of the Office of the Secretary of State BEFORE any amendments herein reported.

2. Incorporators are permitted to adopt amendments ONLY before any shares have been issued and before any directors have been named or elected.(§ 10.10)

3. Directors may adopt amendments without shareholder approval in only seven instances, as follows:

a. To remove the names and addresses of directors named in the Articles of Incorporation.

b. To remove the name and address of the initial registered agent and registered office, provided a statement pursuant to §5.10 is also flied.

c. To increase, decrease, create or eliminate the par value of the shares of any class, so long as no class or series of shares is adversely affected.

d. To split the issued whole shares and unissued authorized shares by multiplying them by a whole number, so long as no class or series is adversely affected thereby.

e. To change the corporate name by substituting the word “corporation,” “incorporated,” “company,” “limited” or the abbreviation “corp.,” “inc.,” “co.,” or “ltd.” for a similar word or abbreviation in the name, or by adding a geographical attribution to the name.

f. To reduce the authorized shares of any class pursuant to a cancellation statement filed in accordance with §9.05.

g. To restate the Articles of Incorporation as currently amended.(§10.15)

4. All amendments not adopted under §10.10 or §10.15 require (1) that the board of directors adopt a resolution setting forth the proposed amendment and (2) that the shareholders approve the amendment.

Shareholder approval may be (1) by vote at a shareholders’ meeting (either annual or special) or (2) by consent, in writing, without a meeting.

To be adopted, the amendment must receive the affirmative vote or consent of the holders of at least two-thirds of the outstanding shares entitled to vote on the amendment (but if class voting applies, then also at least a two-thirds vote within each class is required).

The Articles of Incorporation may supersede the two-thirds vote requirement by specifying any smaller or larger vote requirement not less than a majority of the outstanding shares entitled to vote and not less than a majority within each class when class voting applies.(§10.20)

 

23


5. When shareholder approval is by consent, all shareholders must be given notice of the proposed amendment at least five days before the consent is signed. If the amendment is adopted, shareholders who have not signed the consent must be promptly notified of the passage of the amendment. (§§7.10 & 10.20)

6. In the event of an increase in paid-in capital, the corporation must pay all applicable franchise taxes, penalties and interest before this document can be accepted for filing.

 

24

Exhibit 3.130

AMENDED & RESTATED

BYLAWS

of

ADVANCED DISPOSAL SERVICES ORCHARD HILLS LANDFILL, INC.

Adopted and Restated as of the 14 th day of December, 2012.

ARTICLE I.

OFFICES

1.01 Business Office.

The Corporation’s principal office shall be within the State of Illinois. The Corporation may have such other offices, either within or without the State of Illinois, as the Board of Directors may designate or as the Corporation’s business may require from time to time. The Corporation shall maintain at its principal office a copy of certain records as required by the Illinois Business Corporation Law (the “Act”).

1.02 Registered Office.

The Corporation’s registered office required by the Act to be maintained in the State of Illinois shall be the place designated by resolution of the Corporation’s Board of Directors and may be, but need not be, identical to the principal office in the State of Illinois. The address of the registered office may be changed from time to time.

ARTICLE II.

SHAREHOLDERS

2.01 Annual Shareholder Meeting.

The annual meeting of the shareholders shall be held within 90 days of the close of the Corporation’s fiscal year, at a time and date as is determined by the Corporation’s President or Board of Directors, for the purpose of electing directors and for the transaction of such other business as may come before the meeting.

2.02 Special Shareholder Meetings.

Special meetings of the shareholders, for any purpose or purposes, may be called by: (1) the President, (2) the Board of Directors or such officers as the Board of Directors may authorize from time to time, or (3) the President or Secretary upon the written request of the holders of record of at least one-tenth of all the outstanding shares of the Corporation entitled to vote on any issue at the meeting. The party calling the special meeting shall designate the date and hour of the meeting.


Upon delivery to the President or Secretary of a written request pursuant to item (3) above, stating the purpose(s) of the requested meeting, dated and signed by the person(s) entitled to request such a meeting, it shall be the duty of the officer to whom the request is delivered to give, within thirty (30) days of such delivery, notice of the meeting to the shareholders. Notice of any special meeting shall be given in the manner provided in section 2.04 of these Bylaws. Only business within the purpose(s) described in the special meeting notice shall be conducted at a special shareholders meeting.

2.03 Place of Shareholder Meeting.

The Board of Directors may designate any place, either within or without the State of Illinois, as the place of meeting for any annual or for any special meeting called by the Board of Directors. A waiver of notice signed by all persons entitled to vote at a meeting also may designate any place, either within or without the State of Illinois, as the place for the holding of such meeting. If no designation is made by the Board of Directors, or if a special meeting be otherwise called, the place of the meeting shall be the Corporation’s principal business office in the State of Illinois, but any meeting may be adjourned to reconvene at any place designated by vote of a majority of the shares represented thereat.

2.04 Notice of Shareholder Meeting.

(a) Required Notice . Unless otherwise required by the Act, written notice stating the place, day and hour of any annual or special shareholder meeting shall be delivered not less than ten (10) nor more than sixty (60) days before the meeting date, either personally or by mail, by or at the direction of the President, the Board of Directors, or other persons calling the meeting, to each shareholder of record entitled to vote at such meeting and to any other shareholder entitled by the Act or the Articles of Incorporation to receive notice of the meeting. Notice shall be deemed to be effective at the earlier of: (1) when deposited in the United States mail, addressed to the shareholder at his or her address as it appears on the Corporation’s stock transfer books, with postage thereon prepaid; (2) on the date shown on the return receipt if sent by registered or certified mail, return receipt requested, and the receipt is signed by or on behalf of the addressee; (3) when received; or (4) five (5) days after deposit in the United States mail, if mailed postpaid and correctly addressed to an address other than that shown in the Corporation’s current record of shareholders.

(b) Adjourned Meeting . If any shareholder meeting is adjourned to a different date, time, or place, notice need not be given of the new date, time, and place, if the new date, time, and place are announced at the meeting before adjournment. But if a new record date for the adjourned meeting is or must be fixed (see section 2.05 of this Article II), then notice must be given pursuant to the requirements of paragraph (a) of this section 2.04 to those persons who are shareholders as of the new record date.

(c) Waiver of Notice . A shareholder may waive notice of meeting (or any notice required by the Act, Articles of Incorporation, or Bylaws), by a writing signed by the shareholder entitled to the notice which is delivered to the Corporation (either before or after the date and time stated in the notice) for inclusion in the minutes or filing with the corporate records.

 

2


A shareholder’s attendance at a meeting:

 

  (1) waives objection to lack of notice or defective notice of the meeting, unless the shareholder at the beginning of the meeting objects to holding the meeting or transacting business at the meeting;

 

  (2) waives objection to consideration of a particular matter at the meeting that is not within the purpose or purposes described in the meeting notice, unless the shareholder objects to considering the matter when it is presented.

(d) Contents of Notice . The notice of each special shareholder meeting shall include a description of the purpose or purposes for which the meeting is called. Except as provided in this section 2.04(d), or as provided in the Corporation’s Articles of Incorporation or otherwise in the Act, the notice of an annual shareholder meeting need not include a description of the purpose or purposes for which the meeting is called.

If a purpose of any shareholder meeting is to consider either: (1) a proposed amendment to the Articles of Incorporation (including any restated articles requiring shareholder approval); (2) a plan of merger or share exchange; (3) the sale, lease, exchange or other disposition of all or substantially all of the Corporation’s property; (4) the dissolution of the Corporation; or (5) the removal of a director, the notice must so state and be accompanied by, respectively, a copy or summary of the: (1) articles of amendment; (2) plan of merger or share exchange; or (3) transaction for disposition of the Corporation’s property. If the proposed corporate action creates dissenters’ rights, the notice must state that shareholders are or may be entitled to assert dissenters’ rights and must be accompanied by a copy of the appropriate section of the Act. If the Corporation issues or authorizes the issuance of shares for promissory notes or for promises to render services in the future, the Corporation shall, with or before the notice of the next shareholder meeting, report in writing to all the shareholders the number of shares authorized or issued and the consideration received. Likewise, if the Corporation indemnifies or advances expenses to a director, this shall be reported to all the shareholders with or before notice of the next shareholder’s meeting.

2.05 Fixing of Record Date.

For the purpose of determining shareholders entitled to notice of or to vote at any meeting of shareholders, or any adjournment thereof, or shareholders entitled to receive payment of any distribution or dividend, or in order to make a determination of shareholders for any other proper purpose, the Board of Directors may fix in advance a date as the record date. Such record date shall not be more than seventy (70) days prior to the date on which the particular action requiring such determination of shareholders is to be taken. If no such record date is fixed, the record date for determination of such shareholders shall be at the close of business on:

(a) With respect to an annual shareholder meeting or any special shareholder meeting called by the Board of Directors or any person specifically authorized by the Board or these Bylaws to call a meeting, the day before the first notice is delivered to shareholders;

 

3


(b) With respect to a special shareholder’s meeting demanded by the shareholders, the date the first shareholder signs the demand;

(c) With respect to the payment of a share dividend, the date the Board authorizes the share dividend;

(d) With respect to actions taken in writing without a meeting (pursuant to Article 11, section 2.11), the date the first shareholder signs a consent;

(e) With respect to a distribution to shareholders, (other than one involving a repurchase or acquisition of shares), the date the Board authorizes the distribution; and

(f) With respect to any other matter for which such a determination is required, as provided by law.

When a determination of shareholders entitled to vote at any meeting of shareholders has been made as provided in this section, such determination shall apply to any adjournment thereof unless the Board of Directors fixes a new record date which it must do if the meeting is adjourned to a date more than 120 days after the date fixed for the original meeting.

2.06 Voting Lists.

The officer or agent having charge of the stock transfer books for shares of the Corporation shall make, before each meeting of shareholders, a complete list of the shareholders entitled to vote at such meeting, or any adjournment thereof, arranged in alphabetical order with the address of and the number of shares held by each. The list must be arranged by voting group, if such exists, and within each voting group by class or series of shares. The shareholder list shall be subject to inspection at the Corporation’s principal office by any shareholder at any time during usual business hours for any proper purpose and beginning two (2) business days after notice is given of the meeting for which the list was prepared. Such list also shall be produced and kept open at the time and place of the meeting and shall be subject to the inspection of any shareholder during the meeting for purposes related to the meeting. A shareholder or his or her agent or attorney is entitled on written demand to inspect and, subject to the requirements of the Act and of section 2.12(c), to copy the list during regular business hours and at the shareholder’s expense during the period it is available for inspection. The Corporation shall maintain the shareholder list in written form or in another form capable of conversion into written form within a reasonable time. The failure of the Corporation to produce such shareholder list shall not invalidate any action taken at such meeting.

2.07 Shareholder Quorum and Voting Requirements.

Unless the Articles of Incorporation or the Act provide otherwise, a majority of the votes entitled to be cast on the matter constitutes a quorum for action on that matter.

 

4


Once a share is represented for any purpose at a meeting, it is deemed present for quorum purposes for the remainder of the meeting and for any adjournment of that meeting unless a new record date is or must be set for that adjourned meeting. A share represented at a meeting solely for the purpose of objecting to the holding of the meeting or the transaction of business at the meeting shall not be deemed present for quorum purposes.

2.08 Proxies.

Except as otherwise provided by the Act, at all meetings of shareholders a shareholder may vote in person or vote by proxy which is executed in writing by the shareholder or which is executed by his duly authorized attorney-in-fact. Such proxy shall be filed with the secretary of the Corporation or other person authorized to tabulate votes before or at the time of the meeting. No proxy shall be valid after eleven (11) months from the date of its execution unless otherwise provided in the proxy. Unless otherwise provided in the appointment form, a proxy appointment may be revoked at any time before it is voted, either by written notice filed with the Secretary or other officer or agent of the Corporation authorized to tabulate votes, or by oral notice given by the shareholder during the meeting. The presence of a shareholder who has filed his or her proxy appointment shall not of itself constitute a revocation.

2.09 Voting of Shares.

Unless otherwise provided in the Articles of Incorporation or the Act, each outstanding share entitled to vote shall be entitled to one vote upon each matter submitted to a vote at a meeting of shareholders.

Except as provided by specific court order, no shares held by another corporation, if a majority of the shares entitled to vote for the election of directors of such other corporation are held by the Corporation, shall be voted at any meeting or counted in determining the total number of outstanding shares at any given time for purposes of any meeting. Provided, however, the preceding sentence shall not limit the Corporation’s power to vote any shares, including its own shares, held by it in a fiduciary capacity.

Redeemable shares are not entitled to vote after notice of redemption is mailed to the holders and a sum sufficient to redeem the shares has been deposited with a bank, trust company, or other financial institution under an irrevocable obligation to pay the holders the redemption price on surrender of the shares.

2.10 Corporation’s Acceptance of Votes.

(a) If the name signed on a vote, consent, waiver, or proxy appointment corresponds to the name of a shareholder, the Corporation, if acting in good faith, is entitled to accept the vote, consent, waiver, or proxy appointment and give it effect as the act of the shareholder.

(b) If the name signed on a vote, consent, waiver, or proxy appointment does not correspond to the name of its shareholder, the Corporation, if acting in good faith, is nevertheless entitled to accept the vote, consent, waiver, or proxy appointment and give it effect as the act of the shareholder if:

 

  (1) the shareholder is an entity as defined in the Act and the name signed purports to be that of an officer or agent of the entity;

 

5


  (2) the name signed purports to be that of an administrator, executor, guardian, or conservator representing the shareholder and if the Corporation requests, evidence of fiduciary status acceptable to the Corporation has been presented with respect to the vote, consent, waiver, or proxy appointment;

 

  (3) the name signed purports to be that of a receiver or trustee in bankruptcy of the shareholder and if the Corporation requests, evidence of this status acceptable to the Corporation has been presented with respect to the vote, consent, waiver, and proxy appointment;

 

  (4) the name signed purports to be that of a pledgee, beneficial owner, or attorney-in-fact of the shareholder and if the Corporation requests, evidence acceptable to the Corporation of the signatory’s authority to sign for the shareholder has been presented with respect to the vote, consent, waiver, or proxy appointment;

 

  (5) two or more persons are the shareholder as covenants or fiduciaries and the name signed purports to be the name of at least one of the co-owners and the person signing appears to be acting on behalf of all the co-owners.

(c) The Corporation is entitled to reject a vote, consent, waiver, or proxy appointment if the secretary or other officer or agent authorized to tabulate votes, acting in good faith, has reasonable basis for doubt about the validity of the signature on it or about the signatory’s authority to sign for the shareholder.

(d) The Corporation and its officer or agent who accepts or rejects a vote, consent, waiver, or proxy appointment in good faith and in accordance with the standards of this section are not liable in damages to the shareholder for the consequences of the acceptance or rejection.

(e) Corporate action based on the acceptance or rejection of a vote, consent, waiver, or proxy appointment under this section is valid unless a court of competent jurisdiction determines otherwise.

2.11 Unanimous Consent without Meeting.

Any action required or permitted to be taken at a meeting of the shareholders may be taken without a meeting if one or more consents in writing, setting forth the action so taken, shall be signed by all of the shareholders entitled to vote with respect to the subject matter thereof and are delivered to the Corporation for inclusion in the minute book. A consent signed under this section has the effect of a meeting vote and may be described as such in any document.

 

6


2.12 Voting of Shares by other Corporations.

Shares standing in another corporation’s name may be voted either in person or by proxy, by the other corporation’s president or any other officer appointed by the president. A proxy appointment executed by any principal officer of the other corporation or such an officer’s assistant shall be conclusive evidence of the signer’s authority to act, in the absence of express notice to this Corporation, given in writing to this Corporation’s Secretary, or other officer or agent of this Corporation authorized to tabulate votes, of the designation of some other person by the other corporation’s board of directors or Bylaws.

2.13 Dissenters’ Rights.

Each shareholder shall have the right to dissent from action by the Corporation and obtain payment for his or her shares when so authorized by the Act, the Articles of Incorporation, these Bylaws, or by resolution of the Board of Directors.

2.14 Conduct of Meetings.

The President, or in his or her absence the Vice President, and in his or her absence any person chosen by the shareholders present, shall call the meeting of the shareholders to order and shall act as Chairman of the meeting, and the Secretary of the Corporation shall act as Secretary of all meetings of the shareholders, except that the presiding officer may appoint any Assistant Secretary or other person to act as Secretary of the meeting.

ARTICLE III.

BOARD OF DIRECTORS

3.01 General Powers.

All corporate powers shall be exercised by or under the authority of, and the Corporation’s business and affairs shall be managed under the direction of, the Board of Directors.

3.02 Election.

Unless otherwise provided in the Articles of Incorporation, directors are elected by a plurality of the votes cast by the shares entitled to vote in the election at a meeting at which a quorum is present.

3.03 Number, Tenure and Qualification.

The number of directors shall be fixed, or increased or decreased from time to time, by a resolution adopted by a majority of the Board of Directors or Shareholders by amendment to these Bylaws, but in no event shall there be less than two (2) directors and a decrease in the number of directors shall not shorten the term of office of an incumbent director. Each director shall be elected at the Corporation’s annual meeting of the shareholders and shall hold office until the next annual meeting of shareholders and until his or her successor shall have been

 

7


elected and qualified or until his or her death, resignation or removal from office in the manner provided by law or the Bylaws of the Corporation. Directors need not be residents of the State of Illinois or shareholders of the Corporation.

3.04 Regular Meetings.

A regular meeting of the Board of Directors shall be held without other notice than this Bylaw immediately after and at the same place as the annual meeting of shareholders and each adjourned session thereof. The Board of Directors may provide by resolution the time and place, either within or without the State of Illinois, for the holding of additional regular meetings without other notice than such resolution. Any such regular meeting may be held by any means of communication as permitted by section 3.09.

3.05 Special Meetings.

Special meetings of the Board of Directors may be called by or at the request of the President, Vice President or any one director. The person or persons authorized to call special meetings of the Board of Directors may fix any time and any place, either within or without the State of Illinois, as the time and place for holding any special meeting of the Board of Directors called by them. If no place is fixed by the person calling the meeting, the place of meeting shall be the Corporation’s principal office in the State of Illinois. Any such special meeting may be held by any means of communication as permitted by section 3.09.

3.06 Notice of Special Meetings; Waiver of Notice.

Notice stating the time and place of any special meeting of the Board of Directors shall be given at least forty-eight (48) hours previously thereto by written notice delivered personally or mailed to each director at his or her business address, or such other address as designated in writing to the Secretary, or by telephone, facsimile or telegram. If mailed, such notice shall be deemed to be effective with the earlier of: (1) when received, or (2) five days after deposit in the United States Mail, addressed to the director’s business office, with postage thereon prepaid; or (3) the date shown on the return receipt if sent by registered or certified mail, return receipt requested, and the receipt is signed by or on behalf of the director. If notice be given by telephone, facsimile or telegram, such notice shall be deemed to be delivered when the notice is given personally by telephone, at the time transmitted to a facsimile number at any address designated above, or when the telegram is delivered to the telegraph company. Whenever any notice is required to be given to any director of the Corporation under the provisions of these Bylaws or under the provisions of the Articles of Incorporation or under the provisions of any statute, a waiver thereof in writing, signed at any time, whether before or after the time of the meeting, by the director entitled to such notice, shall be deemed equivalent to the giving of such notice. The attendance of a director at a meeting shall constitute a waiver of notice of such meeting, except where a director attends a meeting and objects thereat to the transaction of the business because the meeting is not lawfully called or convened. Neither the business to be transacted at, nor the purpose of, any regular or special meeting of the Board of Directors need be specified in the notice or waiver of notice of such meeting.

 

8


3.07 Director Quorum.

Except as otherwise specified by law or the Articles of Incorporation or these Bylaws, a majority of the number of directors fixed in the manner provided by section 3.03 of this Article III shall constitute a quorum for the transaction of business at any meeting of the Board of Directors, but though less than such quorum is present at a meeting, the act of a majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors unless the act of a greater number is required by the Act, the Articles of Incorporation or these Bylaws.

A majority of the number of directors appointed to serve on a committee as authorized in section 3.16 of these Bylaws shall constitute a quorum for the transaction of business at any committee meeting. These provisions shall not, however, apply to the determination of a quorum for actions taken under emergency Bylaws or any other provisions of these Bylaws that fix different quorum requirements.

3.08 Voting Requirement.

The affirmative vote of the majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors or a committee of the Board of Directors. This provision shall not, however, apply to any action taken by the Board of Directors pursuant to section 3.15 or Article IX of these Bylaws, or in the event the affirmative vote of a greater number of directors is required by the Act, the Articles of Incorporation, or any other provision of these Bylaws.

3.09 Meetings by Electronic Means of Communication.

To the extent provided in these Bylaws, the Board of Directors, or any committee of the Board, may, in addition to conducting meetings in which each director participates in person, and notwithstanding any place set forth in the notice of the meeting or these Bylaws, conduct any regular or special meeting by the use of any electronic means of communication, provided (1) all participating directors may simultaneously hear each other during the meeting, or (2) all communication during the meeting is immediately transmitted to each participating director, and each participating director is able to immediately send messages to all other participating directors. Before the commencement of any business at a meeting at which any directors do not participate in person, all participating directors shall be informed that a meeting is taking place at which official business may be transacted.

3.10 Director’s Assent.

A director who is present at a meeting of the Board of Directors or a committee of the Board of Directors when corporate action is taken is deemed to have assented to the action taken unless: (1) the director objects at the beginning of the meeting (or promptly upon the director’s arrival) to holding it or transacting business at the meeting; or (2) the director dissents or abstains from the action taken and minutes of the meeting are prepared that show the director’s dissent or abstention from the action; (3) the director dissents or abstains from an action taken, minutes of the meeting are prepared that fail to show the director’s dissent or abstention from the action

 

9


taken and the director delivers to the Corporation a written notice of that failure that complies with the appropriate provisions of the Act promptly after receiving the minutes; or (4) the director delivers written notice of his or her dissent or abstention to the presiding officer of the meeting before its adjournment or to the Corporation immediately after adjournment of the meeting. The right of dissent or abstention is not available to a director who votes in favor of the action taken.

3.11 Conduct of Meetings.

The President, and in his absence the Vice-Presidents in the order appointed under section 4.07 of Article IV, and in their absence any director chosen by the directors then present, shall call meetings of the Board of Directors to order and shall act as Chairman of the meeting. The Secretary of the Corporation shall act as secretary of all meetings of the Board of Directors, but in the absence of the secretary the presiding officer may appoint any Assistant secretary or any director or other person present to act as secretary of the meeting.

3.12 Removal.

Any director or the entire Board of Directors may be removed from office with or without cause by the affirmative vote of a majority of the shares outstanding and entitled to vote for the election of such director(s) taken at a special meeting of shareholders called for that purpose, and any vacancy so created may be filled by the shareholders.

3.13 Vacancies.

Any vacancy occurring on the Board of Directors, including a vacancy created by an increase in the number of directors, may be filled by the shareholders. During such time as the shareholders fail or are unable to fill such vacancies then, and until the shareholders act, the vacancy may be filled (1) by the board of directors, or (2) if the directors remaining in office constitute fewer than a quorum of the Board, by the affirmative vote of a majority of all directors remaining in office.

3.14 Compensation and Expenses.

The Board of Directors, irrespective of any personal interest, of any of its members, may (1) establish reasonable compensation of all directors for services to the Corporation as directors or may delegate this authority to an appropriate committee, (2) provide for, or delegate authority to an appropriate committee to provide for, reasonable pensions, disability or death benefits, and other benefits or payments to directors and to their estates, families, dependents, or beneficiaries for prior services rendered to the Corporation by the directors, and (3) provide for reimbursement of reasonable expenses incurred in the performance of the directors’ duties, including the expense of traveling to and from Board meetings.

3.15 Unanimous Consent without Meeting.

Any action required or permitted by the Articles of Incorporation or Bylaws or any provision of law to be taken by the Board of Directors at a meeting or by resolution may be taken without a meeting if a consent in writing, setting forth the action so taken shall be signed by all

 

10


of the directors then in office, and filed with the Corporation’s records. Action taken by consent is effective when the last director signs the consent, unless the consent specifies a different effective date. A signed consent has the effect of a meeting and may be described as such in any document.

3.16 Committees.

The Board of Directors by resolution adopted by the affirmative vote of a majority of the number of directors may designate one or more committees, each committee to consist of one or more directors elected by the Board of Directors, which to the extent provided in said resolution, as initially adopted, and as thereafter supplemented or amended by further resolution adopted by a like vote, shall have and may exercise, when the Board of Directors is not in session, the powers of the Board of Directors in the management of the Corporation’s business and affairs, except action in respect to the (1) authorization of distributions, (2) the approval or proposal to shareholders of action for which the Act requires approval by shareholders, (3) filling vacancies on the Board of Directors or its committees, (4) amending the Articles of Incorporation pursuant to Board authority, (5) adopting, amending or repealing Bylaws, (6) approving a plan of merger not requiring shareholder approval, (7) the authorization or approval to reorganize shares, except according to a formula or method prescribed by the Board of Directors, (8) the authorization or approval of the issuance or sale or contract for sale of shares, or (9) the determination of the designation and relative rights, preferences and limitations of a class or series of shares. Sections 3.04, 3.05, 3.06, 3.07, 3.08, 3.09, 3.10, 3.11 and 3.15 of this Article III, which govern meetings, actions without meetings, notice and waiver of notice, quorum and voting requirements of the Board of Directors, apply to committees and their members.

ARTICLE IV.

OFFICERS

4.01 Number.

The Corporation’s principal officers shall be a President, a Vice President, a Secretary, and a Treasurer, each of whom shall be appointed by the Board of Directors. Additional officers and assistant officers, including any Vice Presidents, may be appointed by the Board of Directors as the Board deems appropriate. If there is more than one Vice President, the Board may establish designations for the Vice Presidencies to identify their functions or their order. There may, in addition, be a chairperson or co-chairperson of the board whenever the Board shall see fit to cause such office or offices to be filled. Any two or more offices may be held simultaneously by the same person.

4.02 Appointment and Term of Office.

The Corporation’s officers shall be appointed for a term as determined by the Board of Directors. If no term is specified, they shall hold office until their successor shall have been duly appointed and shall have qualified or until the officer’s death, resignation or removal from office in the manner hereinafter provided.

 

11


The designation of a specified term does not grant to the officer any contract rights, and the Board can remove the officer at any time prior to the termination of such term.

4.03 Removal.

Any officer or agent appointed by the Board of Directors may be removed by the Board of Directors whenever in its judgment the Corporation’s best interests will be served thereby, but such removal shall be without prejudice to the contract rights, if any, of the person so removed. Appointment of an officer or agent shall not of itself create contract rights.

4.04 Vacancies.

A vacancy in any office because of death, resignation, removal, disqualification, or other reason shall be filled in the manner prescribed for regular appointments to the office.

4.05 Powers, Authority and Duties.

The Corporation’s officers shall have the powers and authority conferred in the duties prescribed by the Board of Directors or the officer who appointed them in addition to and to the extent not inconsistent with those specified in other sections of this Article IV.

4.06 The President.

The President shall be the Corporation’s principal executive officer and, subject to the control of the Board of Directors, shall in general supervise and control all of the Corporation’s business and affairs. The President shall, when present, preside at all meetings of the shareholders and of the Board of Directors. The President may sign, with the Secretary or any other proper officer of the Corporation authorized by the Board of Directors, certificates for shares of the Corporation and deeds, mortgages, bonds, contracts, or other instruments in the ordinary course of business or that the Board of Directors has authorized to be executed, except in cases where the signing and execution thereof shall be expressly delegated by the Board of Directors or by the Bylaws to some other officer or agent of the Corporation, or shall be required by law to be otherwise signed or executed; and in general shall perform all duties incidental to the office of President and such other duties as may be prescribed by the Board of Directors from time to time.

4.07 The Vice President.

In the absence of the President or in the event of the President’s death or inability or refusal to act as directed by the Board of Directors, the Vice President (or in the event there be more than one Vice President, the Vice Presidents in the order designated at the time of their appointment, or in the absence of any designation, then in order of their appointment) shall perform the duties of the President, and when so acting shall have all the powers of and be subject to all the restrictions upon the President. Any Vice President may sign, with the Secretary or an Assistant Secretary certificates for shares of the Corporation; and shall perform such other duties as from time to time may be assigned by the President or by the Board of Directors.

 

12


4.08 The Secretary.

The Secretary shall: (a) keep the minutes of the meetings of the shareholders and of the Board of Directors in one or more books provided for that purpose; (b) see that all notices are duly given in accordance with the provisions of these Bylaws or as required by law; (c) be custodian of the corporate records and see that books, reports, statements, certificates and all other documents and records required by law are properly kept and filed; (d) keep a register of the post office address of each shareholder, which shall be furnished to the Secretary by such shareholder; (e) sign with the President, or a Vice President, certificates for shares of the Corporation, the issuance of which shall have been authorized by resolution of the Board of Directors; (f) have general charge of the stock transfer books of the Corporation; and (g) in general perform all duties incident to the office of Secretary and such other duties as from time to time may be assigned to him by the President or by the Board of Directors.

4.09 The Treasurer.

The Treasurer shall: (a) have charge and custody of and be responsible for all of the Corporation’s funds and securities; (b) receive and give receipts for money due and payable to the Corporation from any source whatsoever, and deposit all funds of the Corporation in such banks, trust companies, or other depositories as shall be selected in accordance with the provisions of Article V of these Bylaws, and (c) in general perform all of the duties incidental to the office of Treasurer and such other duties as from time to time may be assigned to him by the President or by the Board of Directors. If required by the Board of Directors, the Treasurer shall give a bond for the faithful discharge of his duties in such sum and with such surety or sureties as the Board of Directors shall determine.

4.10 Assistant Secretaries and Assistant Treasurers.

The Assistant Secretaries, when authorized by the Board of Directors, may sign with the President or a Vice President certificates for shares of the Corporation and issuance of which shall have been authorized by a resolution of the Board of Directors. The Assistant Treasurers, if required by the Board of Directors, shall give bonds for the faithful discharge of their duties in such sums and with such sureties as the Board of Directors shall, determine. The Assistant Secretaries and Assistant Treasurers, in general, shall perform such duties as shall be assigned to them by the Secretary or the Treasurer, respectively, or by the President or the Board of Directors.

4.11 Salaries.

Officers’ salaries shall be fixed from time to time by the Board of Directors and no officer shall be prevented from receiving such salary by reason of the fact that he is also a director of the Corporation.

 

13


ARTICLE V.

CONTRACTS, LOANS, CHECKS AND DEPOSITS

5.01 Contracts.

The Board of Directors may authorize any individual officer or agent or number of officers or agents to enter into any contract or to execute and deliver any instrument in the Corporation’s name and on its behalf, and such authorization may be general or confined to specific instances. Specifically, all contracts for the purchase or sale of real estate shall be approved by the Board of Directors.

5.02 Loans.

No loans shall be contracted on the Corporation’s behalf and no indebtedness shall be incurred in its name unless authorized by or under the authority of a resolution of the Board of Directors. Such authorization may be general or confined to specific instances.

5.03 Checks, Drafts, etc.

All checks, drafts or other orders for the payment of money, notes or other evidences of indebtedness issued in the Corporation’s name, shall be signed by such officer or officers, agents or agents of the Corporation and in such manner as shall from time to time be determined by or under the authority of a resolution of the Board of Directors.

5.04 Deposits.

All funds of the Corporation not otherwise employed shall be deposited from time to time to the Corporation’s credit in such banks, trust companies or other depositories as may be selected by or under the authority of the Board of Directors.

ARTICLE VI.

CERTIFICATES FOR SHARES AND THEIR TRANSFER

6.01 Certificates for Shares.

(a) Content

Certificates representing shares of the Corporation shall at a minimum state on their face the name of the issuing corporation and that it is formed under the laws of Illinois, the name of the person to whom issued, and the number and class of shares and the designation of the series, if any, the certificate represents; and be in such form as determined by the Board of Directors. Such certificates shall be signed (either manually or by facsimile) by the President or a Vice President and by the Secretary or an Assistant Secretary. Each certificate for shares shall be consecutively numbered or otherwise identified.

 

14


(b) Legend as to Class or Series

If the Corporation is authorized to issue different classes of shares or different series within a class, the designations, relative rights, preferences, and limitations applicable to each class and the variations in rights, preferences, and limitations determined for each series (and the authority of the Board of Directors to determine variations for future series) must be summarized on the front or back of each certificate. Alternatively, each certificate may state conspicuously on its front or back that the Corporation will furnish the shareholders this information on request in writing and without charge.

(c) Shareholder List

The name and address of the person to whom the shares represented thereby are issued, with the number of shares and date of issue, shall be entered on the stock transfer books of the Corporation.

(d) Transferred Shares

All certificates surrendered to the Corporation for transfer shall be canceled and no new certificate shall be issued until the former certificate for a like number of shares shall have been surrendered and canceled, except that in case of a lost, destroyed or mutilated certificate a new one may be issued therefore upon such terms and indemnification of the Corporation as the Board of Directors may prescribe.

6.02 Registration of the Transfer of Shares.

Registration of the transfer of shares of the Corporation shall be made only on the Corporation’s stock transfer books by the holder of record thereof or by his or her legal representative, who shall furnish proper evidence of authority to transfer, or by his or her attorney thereunto authorized by power of attorney duly executed and filed with the Secretary of the Corporation, and on surrender for cancellation of the certificate for such shares. The person in whose name shares stand on the Corporation’s books shall be deemed by the Corporation to be the owner thereof for all purposes.

6.03 Restrictions on Transfer.

The Board of Directors or shareholders may impose restrictions on the transfer of shares. A restriction does not affect shares issued before the restriction was adopted unless the holders of the shares are parties to the restriction agreement or voted in favor of the restriction. The face or reverse side of each certificate representing shares shall bear a conspicuous notation of any restriction imposed by the Corporation upon the transfer of such shares.

 

15


6.04 Lost, Destroyed or Stolen Certificates.

Where the owner claims that his certificate of shares has been lost, destroyed or wrongfully taken, a new certificate shall be issued in place thereof if the owner (a) so requests before the Corporation has notice that such shares have been acquired by a bona fide purchaser, and (b) satisfies such other reasonable requirements as may be prescribed by or under the authority of the Board of Directors, including the furnishing of an indemnity bond if so required.

6.05 Consideration for Shares.

The Corporation’s shares may be issued for such consideration as shall be fixed from time to time by the Board of Directors, provided that any shares having a par value shall not be issued for a consideration less than the par value thereof. The consideration to be paid for shares may be paid in whole or in part, in money, promissory notes, in other property, tangible or intangible, or in labor or services actually performed or to be performed for the Corporation. When payment of the consideration for which shares are to be issued shall have been received by the Corporation, such shares shall be deemed to be fully paid and non-assessable by the Corporation. No certificate shall be issued for any share until such share is fully paid.

If the consideration to be paid for share consists, in whole or part, of a promissory note or a contract for services to be performed for the Corporation, the Board of Directors may, in its discretion, elect to hold those shares in escrow or otherwise restrict their transfer. In the event that shares are so escrowed, and the shareholder defaults under his or her obligations under the promissory note or the contract for services, as applicable, the Corporation may, in addition to any other legal or equitable remedies, cancel all or part of the escrowed shares.

6.06 Acquisition of Shares.

The Corporation may acquire its own shares and unless otherwise provided in the Articles of Incorporation, the shares so acquired constitute authorized but unissued shares.

6.07 Stock Regulations.

The Board of Directors shall have the power and authority to make all such further rules and regulations not inconsistent with the statutes of the State of Illinois as they may deem expedient concerning the issue, transfer and registration of certificates representing shares of the Corporation.

ARTICLE VII.

FISCAL YEAR

The Board of Directors may by resolution establish the Corporation’s fiscal year.

 

16


ARTICLE VIII.

DISTRIBUTIONS

The Board of Directors may from time to time authorize, and the Corporation may make distributions (including dividends on its outstanding shares) in the manner and upon the terms and conditions provided by law, the Articles of Incorporation and the resolutions of the Board of Directors.

ARTICLE IX.

INDEMNIFICATION

9.01 Indemnification for Successful Defense.

Within twenty (20) days after receipt of a written request pursuant to Section 9.03, the corporation shall indemnify a director or officer, to the extent he or she has been successful on the merits or otherwise in the defense of a proceedings, for all reasonable expenses incurred in the proceedings if the director or officer was a party because he or she is a director or officer of the corporation.

9.02 Other Indemnification.

(a) In cases not included under Section 9.01, the corporation shall indemnify a director or officer against all liabilities and expenses incurred by the director or officer in a proceeding to which the director or officer was a party because he or she is a director or officer of the corporation, unless liability was incurred because the director or officer breached or failed to perform a duty he or she owes to the corporation and the breach or failure to perform constitutes any of the following:

 

  (1) A willful failure to deal fairly with the corporation or its shareholders in connection with a matter in which the director or officer has a material conflict of interest;

 

  (2) A violation of criminal law, unless the director or officer had reasonable cause to believe that his or her conduct was lawful or no reasonable cause to believe that his or her conduct was unlawful;

 

  (3) A transaction from which the director or officer derived an improper personal profit;

 

  (4) Willful misconduct.

(b) Determination of whether indemnification is required under this Section shall be made pursuant to Section 9.05 hereof.

 

17


(c) The termination of a proceeding by judgment, order, settlement or conviction, or upon a plea of no contest or an equivalent plea, does not, by itself, create a presumption that indemnification of the director or officer is not required under this Section.

9.03 Written Request.

A director or officer who seeks indemnification under Sections 9.01 or 9.02 shall make a written request to the corporation.

9.04 Nonduplication.

The corporation shall not indemnify a director or officer under Sections 9.01 or 9.02 to the extent the director or officer has previously received indemnification or allowance of expenses from any person, including the corporation, in connection with the same proceeding. However, the director or officer has no duty to look to any other person for indemnification.

9.05 Determination of Right to Indemnification.

(a) Unless otherwise provided for by the Articles of Incorporation or by written agreement between the director or officer and the corporation, the director or officer seeking indemnification under Section 9.02 shall select one of the following means for determining his or her right to indemnification:

 

  (1) By a majority vote of a quorum of the Board of Directors consisting of directors not at the time parties to the same or related proceedings. If a quorum of disinterested directors cannot be obtained, by majority vote of a committee duly appointed by the Board of Directors and consisting solely of two (2) or more directors who are not at the time parties to the same or related proceedings. Directors who are parties to the same or related proceedings may participate in the designation of members of the committee;

 

  (2) By independent legal counsel selected by a quorum of the Board of Directors or its committee in the manner prescribed in sub. (1) or, if unable to obtain such a quorum or committee, by a majority vote of the full Board of Directors, including directors who are parties to the same or related proceedings;

 

  (3) By a panel of three (3) arbitrators consisting of one arbitrator selected by those directors entitled under sub. (2) to select independent legal counsel, one arbitrator selected by the director or officer seeking indemnification and one arbitrator selected by the two (2) arbitrators previously selected;

 

  (4) By an affirmative vote of shares represented at a meeting of shareholders at which a quorum of the voting group entitled to vote thereon is present. Shares owned by, or voted under the control of, persons who are at the time parties to the same or related proceedings, whether as plaintiffs or defendants or in any other capacity, may not be voted in making the determination;

 

18


  (5) By a court under Section 9.08;

 

  (6) By any other method provided for in any additional right to indemnification permitted under Section 9.07.

(b) In any determination under (a), the burden of proof is on the corporation to prove by clear and convincing evidence that indemnification under Section 9.02 should not be allowed.

(c) A written determination as to a director’s or officer’s indemnification under Section 9.02 shall be submitted to both the corporation and the director or officer within 60 days of the selection made under (a).

(d) If it is determined that indemnification is required under Section 9.02, the corporation shall pay all liabilities and expenses not prohibited by Section 9.04 within ten (10) days after receipt of the written determination under (c). The corporation shall also pay all expenses incurred by the director or officer in the determination process under (a).

9.06 Advance of Expenses.

Within ten (10) days after receipt of a written request by a director or officer who is a party to a proceeding, the corporation shall pay or reimburse his or her reasonable expenses as incurred if the director or officer provides the corporation with all of the following:

 

  (1) A written affirmation of his or her good faith belief that he or she has not breached or failed to perform his or her duties to the corporation;

 

  (2) A written undertaking, executed personally or on his or her behalf, to repay the allowance to the extent that it is ultimately determined under Section 9.05 that indemnification under Section 9.02 is not required and that indemnification is not ordered by a court under Section 9.08(b)(2). The undertaking under this subsection shall be an unlimited general obligation of the director or officer and may be accepted without reference to his or her ability to repay the allowance. The undertaking may be secured or unsecured.

9.07 Nonexclusivity.

(a) Except as provided in (b), Sections 9.01, 9.02 and 9.06 do not preclude any additional right to indemnification or allowance of expenses that a director or officer may have under any of the following:

 

  (1) The Articles of Incorporation;

 

  (2) A written agreement between the director or officer and the corporation;

 

19


  (3) A resolution of the Board of Directors;

 

  (4) A resolution, after notice, adopted by a majority vote of all of the corporation’s voting shares then issued and outstanding.

(b) Regardless of the existence of an additional right under (a), the corporation shall not indemnify a director or officer, or permit a director or officer to retain any allowance of expenses unless it is determined by or on behalf of the corporation that the director or officer did not breach or fail to perform a duty he or she owes to the corporation which constitutes conduct under Section 9.02(a)(1), (2), (3) or (4). A director or officer who is a party to the same or related proceeding for which indemnification or an allowance of expenses is sought may not participate in a determination under this subsection.

(c) Sections 9.01 to 9.13 do not affect the corporation’s power to pay or reimburse expenses incurred by a director or officer in any of the following circumstances:

 

  (1) As a witness in a proceeding to which he or she is not a party;

 

  (2) As a plaintiff or petitioner in a proceeding because he or she is or was an employee, agent, director or officer of the corporation.

9.08 Court-Ordered Indemnification.

(a) Except as provided otherwise by written agreement between the director or officer and the corporation, a director or officer who is a party to a proceeding may apply for indemnification to the court conducting the proceeding or to another court of competent jurisdiction. Application shall be made for an initial determination by the court under Section 9.05(a)(5) or for review by the court of an adverse determination under Section 9.05(a)(1), (2), (3), (4) or (6). After receipt of an application, the court shall give any notice it considers necessary.

(b) The court shall order indemnification if it determines any of the following:

 

  (1) That the director or officer is entitled to indemnification under Sections 9.01 or 9.02;

 

  (2) That the director or officer is fairly and reasonably entitled to indemnification in view of all the relevant circumstances, regardless of whether indemnification is required under Section 9.02.

(c) If the court determines under (b) that the director or officer is entitled to indemnification, the corporation shall pay the director’s or officer’s expenses incurred to obtain the court-ordered indemnification.

9.09 Indemnification and Allowance of Expenses of Employees and Agents.

The corporation shall indemnify an employee of the corporation who is not a director or officer of the corporation, to the extent that he or she has been successful on the merits or

 

20


otherwise in defense of a proceeding, for all reasonable expenses incurred in the proceeding if the employee was a party because he or she was an employee of the corporation. In addition, the corporation may indemnify and allow reasonable expenses of an employee or agent who is not a director or officer of the corporation to the extent provided by the Articles of Incorporation or these Bylaws, by general or specific action of the Board of Directors or by contract.

9.10 Insurance.

The corporation may purchase and maintain insurance on behalf of an individual who is an employee, agent, director or officer of the corporation against liability asserted against or incurred by the individual in his or her capacity as an employee, agent, director or officer, regardless of whether the corporation is required or authorized to indemnify or allow expenses to the individual against the same liability under Sections 9.01, 9.02, 9.06, 9.07 and 9.09.

9.11 Securities Law Claims.

(a) Pursuant to the public policy of the United States or the State of Illinois, the corporation shall provide indemnification and allowance of expenses and may insure for any liability incurred in connection with a proceeding involving securities regulation described under (b) to the extent required or permitted under Sections 9.01 to 9.10.

(b) Sections 9.01 to 9.10 apply, to the extent applicable to any other proceeding allowed by law, to any proceeding involving a federal or state statute, rule or regulation regulating the offer, sale or purchase of securities, securities brokers or dealers, or investment companies or investment advisers.

9.12 Liberal Construction.

In order for the corporation to obtain and retain qualified directors, officers and employees, the foregoing provisions shall be liberally administered in order to afford maximum indemnification of directors, officers and, where Section 9.09 of these Bylaws applies, employees. The indemnification above provided for shall be granted in all applicable cases unless to do so would clearly contravene law, controlling precedent or public policy.

9.13 Definitions Applicable to this Article. For purposes of this Article:

(a) “Affiliate” shall include, without limitation, any corporation, partnership, joint venture, employee benefit plan, trust or other enterprise that directly or indirectly through one of more intermediaries, controls or is controlled by, or is under common control with, the corporation.

(b) “Corporation” means this corporation and any domestic or foreign predecessor of this corporation where the predecessor corporation’s existence ceased upon the consummation of a merger or other transaction.

(c) “Director or officer” means any of the following:

 

  (1) An individual who is or was a director or officer of this corporation;

 

21


  (2) An individual who, while a director or officer of this corporation, is or was serving at the corporation’s request as a director, officer, partner, trustee, member of any governing or decision-making committee, employee or agent of another corporation or foreign corporation, partnership, joint venture, trust or other enterprise;

 

  (3) An individual who, while a director or officer of this corporation, is or was serving an employee benefit plan because his or her duties to the corporation also impose duties on, or otherwise involve services by, the person to the plan or to participants in or beneficiaries of the plan;

 

  (4) Unless the consent requires otherwise, the estate or personal representative of a director of officer.

For purposes of this Article, it shall be conclusively presumed that any director or officer serving as a director, officer, partner, trustee, member of any governing of decision-making committee, employee or agent of an affiliate shall be so serving at the request of the corporation.

(d) “Expenses” include all fees, costs, charges, attorneys’ counsel fees and other expenses and disbursements incurred in connection with a proceeding.

(e) “Liability” includes the obligation to pay a judgment, settlement, penalty, fine, assessment or forfeiture, including an excise tax assessed with respect to or on an employee benefit plan, and reasonable expenses.

(f) “Party” includes an individual who was or is, or who is threatened to be made, or is at risk of becoming, a named defendant or respondent in a proceeding.

(g) “Proceeding” means any threatened, pending or completed action, suit, claim, litigation, appeal, arbitration or other proceeding, whether civil, criminal, administrative or investigative, formal or informal, predicated on foreign, federal, state or local law, brought by or in the right of the Corporation or by any other person or by any governmental or administrative body.

9.14 Savings Clause.

To the extent any court of competent jurisdiction shall determine that the indemnification provided under this Article IX shall be invalid as applied to a particular claim, issue or matter, the provisions hereof shall be deemed amended to allow and require indemnification to the maximum extent permitted by law.

9.15 Effective Date.

This Article IX shall be deemed to be a contract between the Corporation and each previous, current or future director or officer. The provisions of this Article IX shall apply to all proceedings commenced after the date hereof, whether rising from any action taken or failure to act before or after such adoption. No amendment, modification or repeal of this Article IX shall

 

22


diminish the rights provided hereby or diminish the right to indemnification with respect to any claim, issue or matter in any then pending or subsequent proceeding that is based in any material respect on any alleged action or failure to act prior to such amendment, modification or repeal.

ARTICLE X.

CORPORATE SEAL

The Corporation shall have no seal.

ARTICLE XI.

AMENDMENTS

11.01 Board of Directors.

The Board of Directors, from time to time, by vote of a majority of the directors then in office, may adopt, amend or repeal any and all of the Corporation’s Bylaws, unless the Articles of Incorporation or the Act reserve this power exclusively to the shareholders in whole or in part; or the shareholders, in adopting, amending or repealing a particular bylaw provide expressly that the Board of Directors may not amend or repeal that bylaw.

11.02 Shareholders.

The shareholders, from time to time, by vote of a majority of the shares entitled to vote, may adopt, amend or repeal any and all of the Corporation’s Bylaws.

11.03 Implied Amendments.

Any action taken or authorized by the shareholders or by the Board of Directors, which would be inconsistent with the Bylaws then in effect but which is taken or authorized by the unanimous written consent of the shareholders or Board of Directors or by the affirmative vote of not less than the number of shares or the number of directors required to amend the Bylaws so that the Bylaws would be consistent with such action, shall be given the same effect as though the Bylaws had been temporarily amended or suspended so far, but only so far, as is necessary to permit the specific action so taken or authorized.

*** END ***

 

23

Exhibit 3.131

Delaware          PAGE 1

The First State

I, JEFFREY W. BULLOCK, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED ARE TRUE AND CORRECT COPIES OF ALL DOCUMENTS ON FILE OF “ADVANCED DISPOSAL SERVICES PASCO COUNTY, LLC” AS RECEIVED AND FILED IN THIS OFFICE.

THE FOLLOWING DOCUMENTS HAVE BEEN CERTIFIED:

CERTIFICATE OF FORMATION, FILED THE TENTH DAY OF JANUARY, A.D. 2003, AT 4:30 O’CLOCK P.M.

AND I DO HEREBY FURTHER CERTIFY THAT THE AFORESAID CERTIFICATES ARE THE ONLY CERTIFICATES ON RECORD OF THE AFORESAID LIMITED LIABILITY COMPANY, “ADVANCED DISPOSAL SERVICES PASCO COUNTY, LLC”.

3613552         8100H

121188169

Jeffrey W. Bullock, Secretary of State

AUTHENTICATION: 9957432

DATE: 11-01-12

You may verify this certificate online at corp.delaware.gov/authver.shtml

 

1


CERTIFICATE OF FORMATION OF

ADVANCED DISPOSAL SERVICES PASCO COUNTY, LLC

ARTICLE I- NAME

The name of this Limited Liability Company is Advanced Disposal Services Pasco County, LLC (the “Company”).

ARTICLE II- INITIAL REGISTERED OFFICE AND AGENT

The street address of the initial registered office of the Company is 1209 Orange Street, Wilmington, Delaware 19801, and the name of its initial registered agent at such address is The Corporation Trust Company.

ARTICLE III- OPERATING AGREEMENT

The rights and duties of the members of the Company are set forth in the Operating Agreement of the Company.

IN WITNESS WHEREOF, the undersigned authorized person of the Company has executed this Certificate of Formation this 10th day of January, 2003.

Charles R. Curley, Jr.

Authorized Person of Company

 

2


STATE OF DELAWARE

SHORT FORM CERTIFICATE OF DISSOLUTION

(Pursuant to Sections 275 and 391(a)(5)(b)

1. Name of Corporation FREEDINVEST N.V. CORP.

2. The corporation has no assets and has ceased transacting business.

3. The corporation, for each year since its incorporation in this State, has been required to pay only the minimum franchise tax then prescribed by Section 503 of the General Corporation Law of the State of Delaware.

4. The corporation has paid all franchise taxes and fees due to or assessable by this State through the end of the year in which the certificate of dissolution is filed.

5. The dissolution has been authorized by the board of directors and stockholders or by unanimous consent of stockholders on May 15, 2002

6. The names and addresses of the directors and officer.; of the corporation are as follows:

 

NAME    TITLE    ADDRESS
Joseph A. Sanz    Director/President    9000 SW l52nd St., Ste. 106 Miami, FL 33157
Vito Chiantera    Director/VP    Same as above
Norman J. Buhrmaster    Director/Secretary    Same as above

7. The signatory hereto acknowledges the above statements to be true.

By:

Authorized Officer

Name: JOSEPH A. SANZ, President

Print or Type

Title:

 

3

Exhibit 3.132

OPERATING AGREEMENT

OF

ADVANCED DISPOSAL SERVICES PASCO COUNTY, LLC

THIS OPERATING AGREEMENT OF ADVANCED DISPOSAL SERVICES PASCO COUNTY, LLC, (this “Operating Agreement”) is created this 10th day of January, 2003, by Advanced Disposal Services, Inc. (the “Member”).

ARTICLE 1

DEFINED TERMS

The following capitalized terms shall have the meanings specified in this Article 1. Other terms are defined in the text of this Operating Agreement; and, throughout this Operating Agreement, those terms shall have the meanings respectively ascribed to them.

“Act” means the Delaware Limited Liability Company Act, as amended from time to time.

“Code” means the Internal Revenue Code of 1986, as amended, or any corresponding provision of any succeeding law.

“Company” means the limited liability company organized in accordance with this Operating Agreement.

“Interest” means a Person’s share of the Profits and Losses of, and the right to receive distributions from, the Company.

“Member” means the Person signing this Operating Agreement and any Person who subsequently becomes a member of the Company.

“Membership Rights” means all of the rights of a Member in the Company, including a Member’s: (a) Interest; (b) right to inspect the Company’s books and records; (c) right to participate in the management of and vote on matters coming before the Company; and (d) unless this Operating Agreement or the Certificate of Formation provide to the contrary, right to act as an agent of the Company.

“Operating Agreement” means this Operating Agreement of Advanced Disposal Services Pasco County, LLC, a Delaware limited liability company, as amended from time to time.

“Percentage Interest” means, with respect to any Member as of any date, the ratio (expressed as a percentage) of the number of Units held by such Member on such date to the aggregate Units held by all Members on such date.

“Person” means and includes an individual, corporation, partnership, association, limited liability company, trust, estate, or other entity.


“Profit” and “Loss” means, for each taxable year of the Company (or other period for which Profit or Loss must be computed) the Company’s taxable income or loss determined in accordance with the Code.

“Secretary of State” means the Secretary of State of the State of Delaware.

“Successor” means all Persons to whom all or any part of an Interest is transferred either because of (a) the sale or gift by the Member of all or any part of the Member’s Interest, or (b) the Member dies and the Persons are the Member’s personal representatives, heirs, or legatees.

“Transfer” means, when used as a noun, any voluntary sale, hypothecation, pledge, assignment, attachment, or other transfer, and, when used as a verb, means voluntarily to sell, hypothecate, pledge, assign, or otherwise transfer.

“Treasury Regulations” means the income tax regulations, including any temporary regulations, from time to time promulgated under the Code.

“Units” means an ownership interest in the Company, including any and all benefits to which the holder of such Units may be entitled as provided in this Operating Agreement, together with all obligations of such person to comply with the terms and conditions of this Operating Agreement.

ARTICLE 2

FORMATION AND NAME; OFFICE; PURPOSE; TERM

2.1 Organization. The Member hereby organizes a limited liability company pursuant to the Act and the provisions of this Operating Agreement and, for that purpose, have caused a Certificate of Formation to be prepared, executed, and filed with the Secretary of State on January 10, 2003.

2.2 Name of the Company. The name of the Company shall be ADVANCED DISPOSAL SERVICES PASCO COUNTY, LLC. The Company may do business under that name and under any other name or names upon which the Member may, in the sole discretion of the Member, determine. If the Company does business under a name other than that set forth in its Certificate of Formation, then the Company shall file a fictitious name registration as required by law.

2.3 Purpose. The Company is organized to conduct any lawful business under the laws of the various states of the United States of America.

2.4 Term. The term of the Company began upon the acceptance of the Certificate of Formation by the Secretary of State and its duration shall be perpetual, unless its existence is sooner terminated pursuant to Article 8 of this Operating Agreement.

2.5 Principal Office. The principal office of the Company shall be located at 9995 Gate Parkway N., Suite 200, Jacksonville, Florida 32246, or at any other place which the Member, in the sole discretion of the Member, determines.

 

-2-


2.6 Registered Agent/Registered Office. The name and street address of the registered agent and the registered office of the Company in the State of Delaware shall be The Corporation Trust Company, 1209 Orange Street, Wilmington, Delaware 19801, and in the State of Georgia shall be CT Corporation System, 1201 Peachtree Street, N.E., Atlanta, Georgia 30361.

 

2.7 Member. The name and present mailing address of the sole Member is set forth on Exhibit “A”.

ARTICLE 3

CAPITAL; CAPITAL ACCOUNTS

3.1 Initial Capital Contributions. Upon the execution of this Operating Agreement, the Member shall contribute to the Company the cash and/or property set forth on Exhibit “A”.

3.2 No Other Capital Contributions Required. The Member shall not be required to contribute any additional capital to the Company, and except as set forth in the Act, the Member shall not have any personal liability for any obligations of the Company.

3.3 Loans. The Member may, at any time, make or cause a loan to be made to the Company in any amount and on those terms upon which the Company and the Member agree.

 

3.4 Capital Accounts. A capital account shall be maintained by the Company for the Member.

ARTICLE 4

UNITS

 

4.1 Authorization and Issuance of Units.

4.1.1 A total of One Hundred Thousand (100,000) Units are hereby authorized for issuance. The number of Units authorized for issuance pursuant to this Section 4.1 may be increased from time to time as deemed necessary by the Member.

4.1.2 Units issued for such consideration as the Member determines to be appropriate shall be deemed to be fully paid and non-assessable if the entire amount of such consideration has been received by the Company for such Units in the form of cash, property or services rendered.

4.2 Percentage Interest. Ownership of the Company shall be divided into, represented by, and each Member’s Percentage Interest shall be expressed in Units of the Company. The name, address, Units and Percentage Interest of each Member are set forth on Exhibit “A” attached hereto, which may be amended from time to time as necessary to reflect changes in the Percentage Interests and Units held by the Members.

4.3 Certificates. Certificates (“Certificates”) evidencing Units shall be consistent with the form required by the laws of Delaware and this Operating Agreement. The Company shall issue to each Member one or more Certificates signed by the appropriate officers of the Company. Certificates shall be consecutively numbered and shall be entered in the books and records of the Company as they are issued and shall exhibit the holder’s name and the number of Units.

 

-3-


4.4 Register, Registration of Transfer and Exchange. The Company shall keep or cause to be kept on behalf of the Company a register that will provide for the registration and Transfer of Units. The Company shall not recognize Transfers of Units unless the same are effected in the manner described in this Section 4.4. Upon surrender for registration of Transfer of any Certificate, and subject to the provisions of this Section 4.4, the appropriate officers of the Company shall execute in the name of the holder or the designated transferee or transferees, as required pursuant to the holder’s instructions, one or more new Certificates evidencing the same aggregate number and type of Units as was evidenced by the Certificate so surrendered.

ARTICLE 5

PROFIT, LOSS, AND DISTRIBUTIONS

5.1 Distributions of Cash Flow. Cash flow for each taxable year of the Company shall be distributed to the Member at such times and in such amounts as the Member shall determine.

 

5.2 Allocation of Profit or Loss. All Profit or Loss shall be allocated to the Member.

5.3 Liquidation and Dissolution. If the Company is liquidated, the assets of the Company shall be distributed to the Member or to a Successor or Successors.

ARTICLE 6

MANAGEMENT: RIGHTS, POWERS, AND DUTIES

6.1 Management. The Company shall be managed solely by the Member. At the election of the Member, a Board of Directors may be elected to manage the Company.

6.2 Officers. The Company shall have such officers as may be designated by the Member from time to time, who shall act as agents of the Company, who shall have such powers as are usually exercised by comparably designated officers of a Delaware corporation and who shall have the power to bind the Company through the exercise of such powers, to the extent consistent with the terms hereof. The officers designated and/or confirmed shall, unless and until removed from office, act as agents of the Company.

6.3 Personal Services. The Member shall not be required to perform services for the Company solely by virtue of being a Member.

6.4 Liability and Indemnification. The Member shall not be liable, responsible, or accountable, in damages or otherwise, to the Company for any act performed by the Member with respect to Company matters. Additionally, the Company shall indemnify the Member for any act performed by the Member with respect to Company matters.


ARTICLE 7

TRANSFER OF INTEREST

7.1 Transfers by Member. The Member may Transfer all, or any portion of, the Member’s interest or rights in the Member’s Membership Rights to one or more Successors.

7.2 Transfer to a Successor. In the event of any Transfer of all or any part of the Member’s Interest to a Successor, the Successor shall immediately thereupon and without further action become a Member with all rights, powers and privileges associated herewith and the Company shall be continued.

ARTICLE 8

DISSOLUTION, LIQUIDATION, AND TERMINATION OF THE COMPANY

8.1 Events of Dissolution. The Company shall only be dissolved at such time as the Member determines to dissolve the Company.

8.2 Company Continues Upon Bankruptcy of the Member. Except as otherwise provided by the Member, the Company shall continue notwithstanding whether the Member: (a) makes an assignment for the benefit of creditors; (b) files a voluntary petition in bankruptcy; (c) is adjudged a bankrupt or insolvent, or has entered against the Member an order for relief, in any bankruptcy or insolvency proceeding; (d) files a petition or answer seeking for the Member any reorganization, arrangement, composition, readjustment, liquidation, dissolution, or similar relief under any statute, law, or regulation; (e) files an answer or other pleading admitting or failing to contest the material allegations of a petition filed against the Member in any proceeding of this nature; or (f) seeks, consents to, or acquiesces in the appointment of a trustee, receiver, or liquidator of the Member or of all or any substantial part of the Member’s properties.

8.3 Company Continues Upon Death of the Member. Upon the death of the Member, the death of the Member shall be treated as an immediate Transfer of all of the Member’s Interest to a Successor, the Successor shall immediately thereupon and without further action become a Member with all rights, powers and privileges associated herewith and the Company shall be continued.

8.4 Procedure for Winding Up and Dissolution. If the Company is dissolved, the affairs of the Company shall be wound up. On winding up of the Company, the assets of the Company shall be distributed, first, to creditors of the Company in satisfaction of the liabilities of the Company, and then to the person(s) who is/are the Member(s) of the Company in proportion to the Member’s(s’) Interests.

8.5 Filing of Articles of Dissolution. If the Company is dissolved, Certificate of Dissolution shall be promptly filed with the Secretary of State by the Member.

 

-5-


ARTICLE 9

BOOKS, RECORDS, ACCOUNTING, AND TAX ELECTIONS

9.1 Bank Accounts. All funds of the Company shall be deposited in a bank account or accounts opened in the Company’s name. The Member shall unanimously determine the institution or institutions at which the accounts will be opened and maintained, the types of accounts, and the Persons who will have authority with respect to the accounts and the funds therein.

9.2 Books and Records. The Member shall not be required to keep or cause to be kept complete and accurate books and records of the Company nor supporting documentation of the transactions with respect to the conduct of the Company’s business. The books and records, if any, shall be maintained in accordance with sound accounting principles and practices.

9.3 Annual Accounting Period. The annual accounting period of the Company shall be its taxable year. The Company’s taxable year shall be selected by the Member, subject to the requirements and limitations of the Code.

9.4 Disregarded Entity. The Member intends that for as long as the Company has a single Member the Company will be treated as a disregarded entity for any and all purposes under the Code and Treasury Regulations.

ARTICLE 10

GENERAL PROVISIONS

10.1 Applicable Law. All questions concerning the construction, validity, and interpretation of this Operating Agreement shall be governed by the laws of the State of Delaware.

10.2 Headings. The headings herein are inserted as a matter of convenience only, and do not define, limit, or describe the scope of this Operating Agreement or the intent of the provisions hereof

10.3 Terms. Common nouns and pronouns shall be deemed to refer to the masculine, feminine, neuter, singular and plural, as the identity of the Person may in the context require.

10.4 Separability of Provisions. Each provision of this Operating Agreement shall be considered separable; and if, for any reason, any provision or provisions herein are determined to be invalid and contrary to any existing or future law, such invalidity shall not impair the operation of or affect those portions of this Operating Agreement which are valid.

 

-6-


IN WITNESS WHEREOF, the Member has executed this Operating Agreement as of the date set forth hereinabove.

SOLE MEMBER:

 

ADVANCED DISPOSAL SERVICES, INC.

By:

 

Charles C. Appleby

President

 

-7-


EXHIBIT “A”

 

MEMBER NAME

  

ADDRESS

   INITIAL CAPITAL
CONTRIBUTION
     PERCENTAGE INTEREST  

Advanced Disposal Services, Inc.

   9995 Gate Parkway N., Suite 200, Jacksonville, Florida 32246    $ 100.00         100

 

-8-


OMNIBUS AMENDMENT TO OPERATING AGREEMENTS

This OMNIBUS AMENDMENT TO OPERATING AGREEMENTS (this “Omnibus Amendment”) is dated as of February        , 2010, and is made by the parties signatory hereto and amends those operating agreements set forth on Schedule I hereto (each, an “Operating Agreement” and, collectively, the “Operating Agreements”).

WHEREAS, the sole member of each of the limited liability companies set forth on Schedule II hereto (each, a “Company” and collectively, the “Companies”) has pledged its interest in such Company to Bank of America, N.A., as administrative agent (the “Agent”), pursuant to that certain Amended and Restated Master Securities Pledge Agreement, dated as of January 14, 2010 (as amended from time to time, the “Pledge Agreement”), among Advanced Disposal Services, Inc., a Delaware corporation (the “Parent”), the Subsidiaries of the Parent (including the Companies) and Bank of America, N.A., as administrative agent;

WHEREAS, the sole member of each of the Companies wishes to amend the Operating Agreement of such Company set forth opposite its name on Schedule I hereto to permit the Agent to foreclose on its equity interest in such Company in accordance with the terms of the Pledge Agreement;

NOW THEREFORE, the sole member of each of the Companies does hereby agree as follows:

1. The definition of “Successor” set forth in Article 1 of each of the Operating Agreements is hereby amended to read in its entirety as follows:

“Successor” means any Person to whom all or any part of an Interest is Transferred in accordance with the terms hereof.

2. The definition of “Transfer” set forth in Article 1 of each of the Operating Agreements is hereby amended to read in its entirety as follows:

“Transfer” means, when used as a noun, (a) any voluntary sale, hypothecation, pledge, assignment, attachment or other transfer of any Interest, and (b) any transfer of any Interest initiated by a lender in connection with the enforcement of its rights under a senior credit facility that is secured, in whole or in part, by a pledge of such Interest, and, when used as a verb, (x) to voluntarily sell, hypothecate, pledge, assign or otherwise transfer any Interest, and (y) with respect to any lender, to sell, hypothecate, pledge, assign or otherwise transfer any Interest in connection with the enforcement of such lender’s rights under any senior credit facility that is secured, in whole or in part, by a pledge of such Interest.

3. Article 7 of each of the Operating Agreements is hereby amended is amended to add the following new Section 7.3 at the end thereof:

“7.3 Transfer by Secured Party. In the event the Interest is at any time pledged to a lender as security in connection with senior financing for the Company, the lender (or agent for the group of senior lenders) shall have the right to exercise its remedies under such pledge, to foreclose upon the Interest and/or to Transfer the Interest to itself or to a third party in connection with such exercises of remedies and/or foreclosure, all without further consent of the Member or any Successor.”

 

-1-


4. Capitalized terms used and not defined herein shall have the definitions given in the applicable Operating Agreement.

5. Except as herein amended, each Operating Agreement shall remain in full force and effect and this Omnibus Amendment shall be incorporated therein and made part thereof.

[Signature Page Follows]

 

-2-


IN WITNESS WHEREOF, the undersigned have executed this Omnibus Amendment as of the date first above written.

 

Advanced Disposal Services, Inc.

By:  

 

  Steven R. Carn
  Vice President

 

-3-


SCHEDULE I

OPERATING AGREEMENTS

 

1.

   Advanced Disposal Recycling Services, LLC    Operating Agreement of Advanced Disposal Recycling Services, LLC

2.

   Advanced Disposal Recycling Services Gulf Coast, LLC    Operating Agreement of Advanced Disposal Recycling Services Gulf Coast, LLC

3.

   Advanced Disposal Services Alabama, LLC    Amended and Restated Operating Agreement of Advanced Disposal Services Alabama, LLC

4.

   Advanced Disposal Services Alabama CATS, LLC    Operating Agreement of Advanced Disposal Services Alabama CATS, LLC

5.

   Advanced Disposal Services Alabama EATS, LLC    Operating Agreement of Advanced Disposal Services Alabama EATS, LLC

6.

   Advanced Disposal Services Alabama Holdings, LLC    Amended and Restated Operating Agreement of Advanced Disposal Services Alabama Holdings, LLC

7.

   Advanced Disposal Services ASW, LLC    Operating Agreement of Advanced Disposal Services ASW, LLC

8.

   Advanced Disposal Services Atlanta, LLC    Amended and Restated Operating Agreement of Advanced Disposal Services Atlanta, LLC

9.

   Advanced Disposal Services Augusta, LLC    Operating Agreement of Advanced Disposal Services Augusta, LLC

10.

   Advanced Disposal Services Carolinas, LLC    Operating Agreement of Advanced Disposal Services Carolinas, LLC

11.

   Advanced Disposal Services Carolinas Holdings, LLC    Operating Agreement of Advanced Disposal Services Carolinas Holdings, LLC

12.

   Advanced Disposal Services Central Florida, LLC    Operating Agreement of Advanced Disposal Services Central Florida, LLC

13.

   Advanced Disposal Services Cobb County Recycling Facility, LLC    Operating Agreement of Advanced Disposal Services Cobb County Recycling Facility, LLC

14.

   Advanced Disposal Services Cobb County Transfer Station, LLC    Operating Agreement of Advanced Disposal Services Cobb County Transfer Station, LLC

15.

   Advanced Disposal Services Georgia Holdings, LLC    Operating Agreement of Advanced Disposal Services Georgia Holdings, LLC

16.

   Advanced Disposal Services Gulf Coast, LLC    Operating Agreement of Advanced Disposal Services Gulf Coast, LLC

17.

   Advanced Disposal Services Gwinnett Transfer Station, LLC    Operating Agreement of Advanced Disposal Services Gwinnett Transfer Station, LLC

18.

   Advanced Disposal Services Hancock County, LLC    Operating Agreement of Advanced Disposal Services Hancock County, LLC

19.

   Advanced Disposal Services Jackson, LLC    Operating Agreement of Advanced Disposal Services Jackson, LLC

20.

   Advanced Disposal Services Jacksonville, LLC    Second Amended Operating Agreement of Advanced Disposal Services Jacksonville, LLC

21.

   Advanced Disposal Services Jones Road, LLC    Operating Agreement of Advanced Disposal Services Jones Road, LLC

 

-4-


22.

   Advanced Disposal Services Macon, LLC    Amended and Restated Operating Agreement of Advanced Disposal Services Macon, LLC

23.

   Advanced Disposal Services Mid-South, LLC    Operating Agreement of Advanced Disposal Services Mid-South, LLC

24.

   Advanced Disposal Services Middle Tennessee, LLC    Operating Agreement of Advanced Disposal Services Middle Tennessee, LLC

25.

   Advanced Disposal Services Mississippi, LLC    Operating Agreement of Advanced Disposal Services Mississippi, LLC

26.

   Advanced Disposal Services North Florida, LLC    Operating Agreement of Advanced Disposal Services North Florida, LLC

27.

   Advanced Disposal Services North Georgia, LLC    Operating Agreement of Advanced Disposal Services North Georgia, LLC

28.

   Advanced Disposal Services Pasco County, LLC    Operating Agreement of Advanced Disposal Services Pasco County, LLC

29.

   Advanced Disposal Services Rogers Lake, LLC    Operating Agreement of Advanced Disposal Services Rogers Lake, LLC

30.

   Advanced Disposal Services Smyrna Transfer Station, LLC    Operating Agreement of Advanced Disposal Services Smyrna Transfer Station, LLC

31.

   Advanced Disposal Services Southside Materials Recovery Station, LLC    Operating Agreement of Advanced Disposal Services Southside Materials Recovery Station, LLC

32.

   Advanced Disposal Services Stateline, LLC    Operating Agreement of Advanced Disposal Services Stateline, LLC

33.

   All Star Waste Systems, LLC    Operating Agreement of All Star Waste Systems, LLC

34.

   Arrow Disposal Service, LLC    Operating Agreement of Arrow Disposal Service, LLC

35.

   Cartersville Transfer Station, LLC, d/b/a Riverside Transfer Station    Operating Agreement of Cartersville Transfer Station, LLC, d/b/a Riverside Transfer Station

36.

   Caruthers Mill C&D Landfill, LLC    Operating Agreement of Caruthers Mill C&D Landfill, LLC

37.

   Coastal Recyclers Landfill, LLC    Operating Agreement of Coastal Recyclers Landfill, LLC

38.

   Coastal Recyclers Transfer Station, LLC    Operating Agreement of Coastal Recyclers Transfer Station, LLC

39.

   Container & Compactors Services, LLC    Operating Agreement of Container & Compactors Services, LLC

40.

   Doraville Transfer Station, LLC    Operating Agreement of Doraville Transfer Station, LLC

41.

   Eagle Point Landfill, LLC    Operating Agreement of Eagle Point Landfill, LLC

42.

   Firetower Landfill, LLC    Operating Agreement of Firetower Landfill, LLC

43.

   Hall County Transfer Station, LLC    Operating Agreement of Hall County Transfer Station, LLC

 

-5-


44.

   Hidden Acres Land Company, LLC    Operating Agreement of Hidden Acres Land Company, LLC

45.

   Nassau County Landfill, LLC    Operating Agreement of Nassau County Landfill, LLC

46.

   Old Kings Road Solid Waste, LLC    Operating Agreement of Old Kings Road Solid Waste, LLC

47.

   Old Kings Road, LLC    Operating Agreement of Old Kings Road, LLC

48.

   Stone’s Throw Landfill, LLC    Amended and Restated Operating Agreement of Stone’s Throw Landfill, LLC

49.

   Turkey Trot Landfill, LLC    Operating Agreement of Turkey Trot Landfill, LLC

50.

   Welcome All Transfer Station, LLC    Operating Agreement of Welcome All Transfer Station, LLC

51.

   Wolf Creek Landfill, LLC    Operating Agreement of Wolf Creek Landfill, LLC

 

-6-


SCHEDULE II

COMPANIES

 

1. Advanced Disposal Recycling Services, LLC

 

2. Advanced Disposal Recycling Services Gulf Coast, LLC

 

3. Advanced Disposal Services Alabama, LLC

 

4. Advanced Disposal Services Alabama CATS, LLC

 

5. Advanced Disposal Services Alabama EATS, LLC

 

6. Advanced Disposal Services Alabama Holdings, LLC

 

7. Advanced Disposal Services ASW, LLC

 

8. Advanced Disposal Services Atlanta, LLC

 

9. Advanced Disposal Services Augusta, LLC

 

10. Advanced Disposal Services Carolinas, LLC

 

11. Advanced Disposal Services Carolinas Holdings, LLC

 

12. Advanced Disposal Services Central Florida, LLC

 

13. Advanced Disposal Services Cobb County Recycling Facility, LLC

 

14. Advanced Disposal Services Cobb County Transfer Station, LLC

 

15. Advanced Disposal Services Georgia Holdings, LLC

 

16. Advanced Disposal Services Gulf Coast, LLC

 

17. Advanced Disposal Services Gwinnett Transfer Station, LLC

 

18. Advanced Disposal Services Hancock County, LLC

 

19. Advanced Disposal Services Jackson, LLC

 

20. Advanced Disposal Services Jacksonville, LLC

 

21. Advanced Disposal Services Jones Road, LLC

 

22. Advanced Disposal Services Macon, LLC

 

23. Advanced Disposal Services Mid-South, LLC

 

-7-


24. Advanced Disposal Services Middle Tennessee, LLC

 

25. Advanced Disposal Services Mississippi, LLC

 

26. Advanced Disposal Services North Florida, LLC

 

27. Advanced Disposal Services North Georgia, LLC

 

28. Advanced Disposal Services Pasco County, LLC

 

29. Advanced Disposal Services Rogers Lake, LLC

 

30. Advanced Disposal Services Smyrna Transfer Station, LLC

 

31. Advanced Disposal Services Southside Materials Recovery Station, LLC

 

32. Advanced Disposal Services Stateline, LLC

 

33. All Star Waste Systems, LLC

 

34. Arrow Disposal Service, LLC

 

35. Cartersville Transfer Station, LLC, d/b/a Riverside Transfer Station

 

36. Caruthers Mill C&D Landfill, LLC

 

37. Coastal Recyclers Landfill, LLC

 

38. Coastal Recyclers Transfer Station, LLC

 

39. Container & Compactors Services, LLC

 

40. Doraville Transfer Station, LLC

 

41. Eagle Point Landfill, LLC

 

42. Firetower Landfill, LLC

 

43. Hall County Transfer Station, LLC

 

44. Hidden Acres Land Company, LLC

 

45. Nassau County Landfill, LLC

 

46. Old Kings Road Solid Waste, LLC

 

47. Old Kings Road, LLC

 

48. Stone’s Throw Landfill, LLC

 

-8-


49. Turkey Trot Landfill, LLC

 

50. Welcome All Transfer Station, LLC

 

51. Wolf Creek Landfill, LLC

 

-9-

Exhibit 3.133

STATE OF GEORGIA

Secretary of State

Corporations Division

313 West Tower

2 Martin Luther King, Jr. Drive

Atlanta, Georgia 30334-1530

Certified Copy

I, Brian P. Kemp, Secretary of the State of Georgia, do hereby certify under the seal of my office that the attached documents are true and correct copies of documents filed under the name of

VEOLIA ES PECAN ROW LANDFILL, LLC

Domestic Limited Liability Company

Said entity was formed in the jurisdiction set forth above and has filed in the Office of Secretary of State on the 27th day of December, 2000 its certificate of limited partnership, articles of incorporation, articles of association, articles of organization or application for certificate of authority to transact business in Georgia. This Certificate is issued pursuant to Title 14 of the Official Code of Georgia Annotated and is prima-facie evidence of the existence or nonexistence of the facts stated herein.

WITNESS my hand and official seal of the City of Atlanta and the State of Georgia on 6th day of November, 2012

Brian P. Kemp

Secretary of State

Certification Number: 9407726-1             Reference:

Verify this certificate online at http://corp.sos.state.ga.us/corp/soskb/verify.asp

 

1


Secretary of State

Corporations Division

315 West Tower

#2 Martin Luther King, Jr. Dr.

Atlanta, Georgia 30334-1530

 

CONTROL NUMBER   :    0056315
EFFECTIVE DATE   :    12/27/2000
JURISDICTION   :    GEORGIA
REFERENCE   :    0093
PRINT DATE   :    12/28/2000
FORM NUMBER   :    356

KING & SPALDING

STACY M. JOHN

191 PEACHTREE ST.

ATLANTA, GA 303031763

CERTIFICATE OF ORGANIZATION

I, Cathy Cox, the Secretary of State of the State of Georgia, do hereby certify under the seal of my office that

ONYX PECAN ROW LANDFILL, LLC

A GEORGIA LI TBD LIABILITY COMPANY

has been duly organized under the laws of the State of Georgia on the effective date stated above by the filing of articles of organization in the Office of the Secretary of State and by the paying of fees as provided by Title 14 of the Official Code of Georgia Annotated.

WITNESS my hand and official seal in the City of Atlanta and the State of Georgia on the date set forth above.

Cathy Cox

Secretary of State

 

2


ARTICLES OF ORGANIZATION

OF

ONYX PECAN ROW LANDFILL, LLC

FIRST. The name of the LLC shall be Onyx Pecan Row Landfill, LLC.

IN WITNESS WHEREOF, the undersigned organizer has executed these Articles of Organization as of the 2nd day of December, 2000.

By:

Karen K. Duke

Organizer

 

3


Business Filings        Page 1 of 1

GEORGIA

SECRETARY OF STATE

CATHY COX

Corporate Filing Fee Payment Receipt

Corporate Filer: King & Spalding Law Library

Contact Name: Stacy John

Corporate Name: Onyx Pecan Row Landfill, LLC

ORDER NUMBER: 20001227164223716

Corporate Filing Fees:

 

Expedite Fee

   $ 100.00   

Articles of Organization

   $ 75.00   

Total Amount: $175.00

Client Name/Reference Number: 00336.044013

Please print this payment confirmation receipt and attach to the corporation documents that you are filing with the Secretary of State’s office.

https://www.ganet.org/corpfile/index.cgi        12/27/00

 

4


OFFICE OF SECRETARY OF STATE

CORPORATIONS DIVISION

315 West Tower, #2 Martin Luther King, Jr. Drive

Atlanta, Georgia 30334-1530

(404) 656-2817

Registered agent, officer, entity status information via the

Internet

http://www.sos.state.ga us/corporations

  

WARREN RARY

Director

 

QUINTILIS B. ROBINSON

Deputy Director

TRANSMITTAL INFORMATION

GEORGIA LIMITED LIABILITY COMPANY

DO NOT WRITE IN SHADED AREA SOS USE ONLY

 

Docket #:    PENDING # P367573    CONTROL # 0056315

DOCKET

CODE

  

DATE

FILED

     

AMOUNT

RECEIVED

  

        CHECK/

        RECEIPT #

TYPE CODE    EXAMINER    JURISDICTION (COUNTY) CODE

NOTICE TO APPLICANT: PRINT PLAINLY OR TYPE REMAINDER OF THIS FORM

 

1.            
   LLC Name Reservation Number
  

Onyx Pecan Row Landfill, LLC

LLC Name

2.    Mary Fordham c/o King & Spalding    404/572-2716
   Applicant/Attorney    Telephone Number
  

191 Peachtree Street

Address

   Atlanta    GA    30303   
   City    State    Zip Code   
3.   

1101 Hawkins Street

Principal Office Mailing Address

   Valdosta    GA    31601   
   City    State    Zip Code   

 

5


4.   

CT Corporation

Name of Registered Agent in Georgia

  

1201 Peachtree Street

Registered Office Street Address in Georgia

  

Atlanta

City

  

Fulton

County

  

GA

State

  

30361

Zip Code

5.    Name and Address of each organizer(Attach additional sheets if necessary)
  Karen K. Duke    125 S. 84th Street, Suite 200 Milwaukee    WI    53214
  Organizer    Address                             City    State    Zip Code
  Organizer    Address                             City    State    Zip Code
6.   Mail or deliver to the Secretary of State, at the above address, the following:
  1)    This transmittal form
  2)    Original and one copy of the Articles of Organization
  3)    Filing fee of $75.00 payable to Secretary of State. Filing fees are NON-refundable.

 

   December 27, 2000
Authorized Signature    Date
Member, Manager, Organizer or Attorney-in-fact (Circle one)

 

6


Control No. 0056315

STATE OF GEORGIA

Secretary of State

Corporations Division

315 West Tower

#2 Martin Luther King, Jr. Dr.

Atlanta, Georgia 30334-1530

CERTIFICATE OF AMENDMENT

NAME CHANGE

I, Cathy Cox, the Secretary of State and the Corporations Commissioner of the State of Georgia, hereby certify under the seal of my office that

ONYX PECAN ROW LANDFILL, LLC

a Domestic Limited Liability Company

has filed articles/certificate of amendment in the Office of the Secretary of State changing its name to

VEOLIA ES PECAN ROW LANDFILL, LLC

and has paid the required fees as provided by Title 14 of the Official Code of Georgia Annotated. Attached hereto is a true and correct copy of said articles/ certificate of amendment.

WITNESS my hand and official seal of the City of Atlanta and the State of Georgia on July 1, 2006

Cathy Cox

Secretary of State

 

7


ARTICLES OF AMENDMENT TO

ARTICLES OF ORGANIZATION

Pursuant to the provisions of Sec. 14-11-210 of the Georgia Limited Liability Company Act, the undersigned limited liability company hereby submits the following Articles of Amendment:

1. The name of the limited liability company is: Onyx Pecan Row Landfill, LLC

2. Its Articles of Organization were filed on: December 27, 2000.

3. The amendment to the Articles of Organization is as follows:

FIRST: The name of the LLC shall be Veolia ES Pecan Row Landfill, LLC

4. The effective date and time of the amendment is to be: July 1, 2006.

Dated: June 7, 2006

ONYX PECAN ROW LANDFILL, LLC

By:

Henry P. Karius, Assistant Treasurer

 

8


Control No. 0056315

STATE OF GEORGIA

Secretary of State

Corporations Division

313 West Tower

2 Martin Luther King, Jr. Drive

Atlanta, Georgia 30334-1530

CERTIFICATE OF AMENDMENT

NAME CHANGE

I, Brian P. Kemp, the Secretary of State and the Corporations Commissioner of the State of Georgia, hereby certify under the seal of my office that

VEOLIA ES PECAN ROW LANDFILL, LLC

a Domestic Limited Liability Company

has filed articles/certificate of amendment in the Office of the Secretary of State on 12/03/2012 changing its name to

ADVANCED DISPOSAL SERVICES PECAN ROW LANDFILL, LLC

and has paid the required fees as provided by Title 14 of the Official Code of Georgia Annotated. Attached hereto is a true and correct copy of said articles/ certificate of amendment.

WITNESS my hand and official seal in the City of Atlanta and the State of Georgia on December 3, 2012

Brian P. Kemp

Secretary of State

 

9


Office Of The Secretary Of State

Corporations Division

Articles Of Amendment

To Articles of Organization

Article One

The Name Of The Limited Liability Company is:

Veolia ES Pecan Row Landfill, LLC

Article Two

The Date The Articles Of Organization Were Filed Was:

December 27, 2000

Article Three

The Limited Liability Company Hereby Adopts The Following Amendment To Change The Name Of The Organization. The New Name Of The Organization Is:

Advanced Disposal Services Pecan Row Landfill, LLC

IN WITNESS WHEREOF, the undersigned has executed these Articles Of Amendment

On November 29, 2012

(Date)

        , Assistant Secretary

(Signature And Capacity in which signing)

Form CD 110

 

10

Exhibit 3.134

SECOND AMENDED AND RESTATED OPERATING AGREEMENT

OF

ADVANCED DISPOSAL SERVICES PECAN ROW LANDFILL, LLC

This Operating Agreement of Advanced Disposal Services Pecan Row Landfill, LLC is made effective as of this 14 th day of December, 2012 by Advanced Disposal Services Midwest, LLC (the “ Member ”).

ARTICLE 1

DEFINED TERMS

The following capitalized terms shall have the meanings specified in this Article 1 . Other terms are defined in the text of this Operating Agreement; and, throughout this Operating Agreement, those terms shall have the meanings respectively ascribed to them.

Act ” means the Georgia Limited Liability Company Act, as amended from time to time.

Code ” means the Internal Revenue Code of 1986, as amended, or any corresponding provision of any succeeding law.

Company ” means the limited liability company organized in accordance with this Operating Agreement.

Secretary of State ” means the Secretary of State of the State of Georgia.

Interest ” means the Member’s share of the Profits and Losses of, and the right to receive distributions from, the Company.

Membership Rights ” means all of the rights of the Member in the Company, including the Member’s: (a) Interest; (b) right to inspect the Company’s books and records; (c) right to participate in the management of and vote on matters coming before the Company; and (d) unless this Operating Agreement or the Articles of Organization provide to the contrary, right to act as an agent of the Company.

Operating Agreement ” means this Second Amended and Restated Operating Agreement of Advanced Disposal Services Pecan Row Landfill, LLC, a Georgia limited liability company, as amended from time to time.

Person ” means and includes an individual, business entity, business trust, estate, trust, association, joint venture, government, governmental subdivision or agency, or any other legal or commercial entity.

Profit ” and “ Loss ” means, for each taxable year of the Company (or other period for which Profit or Loss must be computed) the Company’s taxable income or loss determined in accordance with the Code.

Treasury Regulations ” means the income tax regulations, including any temporary regulations, from time to time promulgated under the Code.

Successor ” means any Person to whom all or any part of an Interest is Transferred in accordance with the terms hereof.

Transfer ” means, when used as a noun, (a) any voluntary sale, hypothecation, pledge, assignment, attachment or other transfer of any Interest, and (b) any transfer of any Interest initiated by a lender in connection with the enforcement of its rights under a senior credit facility that is secured, in whole or in part, by a pledge of such Interest, and, when used as a verb, (x) to voluntarily sell, hypothecate, pledge, assign or otherwise transfer any Interest, and (y) with respect to any lender, to sell, hypothecate, pledge, assign or otherwise transfer any Interest in connection with the enforcement of such lender’s rights under any senior credit facility that is secured, in whole or in part, by a pledge of such Interest.


Units ” means an ownership interest in the Company, representing the holder’s Membership Rights, including any and all benefits to which the holder of such Units may be entitled as provided in this Operating Agreement, together with all obligations of such person to comply with the terms and conditions of this Operating Agreement.

ARTICLE 2

FORMATION AND NAME; PURPOSE; TERM

2.1 Amendment and Restatement . The Member hereby amends and restates the Amended and Restated Operating Agreement of the Company, dated as of November 20, 2012, and continues that certain limited liability company governed thereby upon the terms and conditions set forth in this Operating Agreement.

2.2 Formation . The Company was formed on December 27, 2000 by the filing of the Articles of Organization with the Secretary of State of the State of Georgia pursuant to the Act. The Member shall cause the execution, delivery and filing of, any necessary or advisable amendments or restatements to the Articles of Organization consistent with the terms of this Agreement, and any other certificates, notices, statements or other instruments (and any amendments or statements thereof) necessary or advisable for the operation of the Company in all jurisdictions where the Company may elect to do business.

2.3 Name of the Company . The name of the Company is Advanced Disposal Services Pecan Row Landfill, LLC. The Company may do business under that name and under any other name or names upon which the Member may, in the sole discretion of the Member, determine. If the Company does business under a name other than that set forth in the Articles of Organization, then the Company shall file a fictitious name registration as required by law.

2.4 Purpose . The Company is organized to conduct any lawful business under the laws of the various states of the United States of America.

2.5 Term . The term of the Company shall be perpetual, unless its existence is sooner terminated pursuant to Article 8 .

2.6 Member . The name and present mailing address of the sole Member is set forth on Exhibit A .

ARTICLE 3

CAPITAL; CAPITAL ACCOUNTS

3.1 No Other Capital Contributions Required . The Member shall not be required to contribute any additional capital to the Company, and except as set forth in the Act, the Member shall not have any personal liability for any obligations of the Company.

3.2 Loans . The Member may, at any time, make or cause a loan to be made to the Company in any amount and on those terms upon which the Company and the Member agree.

3.3 Capital Accounts . A capital account shall be maintained by the Company for the Member.

ARTICLE 4

UNITS

4.1 Authorization and Issuance of Units .

(a) A total of one hundred (100) Units are hereby authorized for issuance. The number of Units authorized for issuance pursuant to this Section 4(a) may be increased from time to time as deemed necessary by the Member.

 

-2-


(b) Units issued for such consideration as the Member determines to be appropriate shall be deemed to be fully paid and non-assessable if the entire amount of such consideration has been received by the Company for such Units in the form of cash, property or services rendered.

4.2 Unit Certificates .

(a) Upon the issuance of Units to the Member in accordance with the provisions of this Agreement, the Company shall issue one or more Unit Certificates in the name of the Member. Each such Unit Certificate shall be denominated in terms of the number of Units evidenced by such Unit Certificate. “ Unit Certificate ” means a certificate issued by the Company, which evidences the ownership of one or more Units. Each Unit Certificate shall evidence an interest in Advanced Disposal Services Pecan Row Landfill, LLC and shall be a certificated security for purposes of Article 8 of the Uniform Commercial Code of the State of Georgia and the Uniform Commercial Code of any other jurisdiction. This provision shall not be amended, and no such purported amendment to this provision shall be effective until all outstanding certificates have been surrendered for cancellation.

(b) The Company shall issue a new Unit Certificate in place of any Unit Certificate previously issued if the holder of the Units represented by such Unit Certificate, as reflected on the books and records of the Company:

(i) makes proof by affidavit, in form and substance satisfactory to the Company, that such previously issued Unit Certificate has been lost, stolen or destroyed;

(ii) requests the issuance of a new Unit Certificate before the Company has notice that such previously issued Unit Certificate has been acquired by a purchaser for value in good faith and without notice of an adverse claim in accordance with the terms and conditions of this Agreement;

(iii) if requested by the Company, delivers to the Company a bond, in form and substance satisfactory to the Company, with such surety or sureties as the Company may direct, to indemnify the Company against any claim that may be made on account of the alleged loss, destruction or theft of the previously issued Unit Certificate; and

(iv) satisfies any other reasonable requirements imposed by the Company.

(c) Upon a Member’s Transfer in accordance with the provisions of this Agreement of any or all Units represented by a Unit Certificate, the transferee of such Units shall deliver such Unit Certificate to the Company for cancellation, and the Company shall thereupon issue a new Unit Certificate to such transferee for the number of Units being transferred and, if applicable, cause to be issued to such Member a new Unit Certificate for that number of Units that were represented by the canceled Unit Certificate and that are not being Transferred.

ARTICLE 5

PROFIT, LOSS, AND DISTRIBUTIONS

5.1 Distributions of Cash Flow . Cash flow for each taxable year of the Company shall be distributed to the Member at such times and in such amounts as the Member shall determine.

5.2 Allocation of Profit or Loss . All Profit or Loss shall be allocated to the Member.

5.3 Liquidation and Dissolution . If the Company is liquidated, the assets of the Company shall be distributed to the Member.

 

-3-


ARTICLE 6

MANAGEMENT: RIGHTS, POWERS, AND DUTIES

6.1 Management . The Company shall be managed solely by the Member.

6.2 Officers . The Company shall have such officers as may be designated by the Member from time to time, who shall act as agents of the Company, who shall have such powers as are usually exercised by comparably designated officers of a Georgia corporation and who shall have the power to bind the Company through the exercise of such powers, to the extent consistent with the terms hereof. The officers designated and/or confirmed shall, unless and until removed from office, act as agents of the Company.

6.3 Personal Services . The Member shall not be required to perform services for the Company solely by virtue of being a Member.

6.4 Liability and Indemnification . The Member shall not be liable, responsible, or accountable, in damages or otherwise, to the Company for any act performed by the Member with respect to Company matters. Additionally, the Company shall indemnify the Member for any act performed by the Member with respect to Company matters.

ARTICLE 7

TRANSFER OF INTEREST

7.1 Transfers by Member . The Member may Transfer all, or any portion of, the Member’s interest or rights in the Member’s Membership Rights to one or more Successors.

7.2 Transfer to a Successor . In the event of any Transfer of all or any part of the Member’s Interest to a Successor, the Successor shall immediately thereupon and without further action become a Member with all rights, powers and privileges associated herewith and the Company shall be continued.

7.3 Transfer by Secured Party . In the event the Interest is at any time pledged to a lender as security in connection with senior financing for the Company, the lender (or agent for the group of senior lenders) shall have the right to exercise its remedies under such pledge, to foreclose upon the Interest and/or to Transfer the Interest to itself or to a third party in connection with such exercises of remedies and/or foreclosure, all without further consent of the Member or any Successor.

ARTICLE 8

DISSOLUTION, LIQUIDATION, AND TERMINATION OF THE COMPANY

8.1 Events of Dissolution . The Company shall only be dissolved at such time as the Member determines to dissolve the Company.

8.2 Company Continues Upon Bankruptcy of the Member . Except as otherwise provided by the Member, the Company shall continue notwithstanding whether the Member: (a) makes an assignment for the benefit of creditors; (b) files a voluntary petition in bankruptcy; (c) is adjudged a bankrupt or insolvent, or has entered against the Member an order for relief, in any bankruptcy or insolvency proceeding; (d) files a petition or answer seeking for the Member any reorganization, arrangement, composition, readjustment, liquidation, dissolution, or similar relief under any statute, law, or regulation; (e) files an answer or other pleading admitting or failing to contest the material allegations of a petition filed against the Member in any proceeding of this nature; or (f) seeks, consents to, or acquiesces in the appointment of a trustee, receiver, or liquidator of the Member or of all or any substantial part of the Member’s properties.

8.3 Procedure for Winding Up and Dissolution . If the Company is dissolved, the affairs of the Company shall be wound up. On winding up of the Company, the assets of the Company shall be distributed, first, to creditors of the Company in satisfaction of the liabilities of the Company, and then to the Member.

 

-4-


8.4 Filing of Certificate of Termination . If the Company is dissolved, a Certificate of Termination shall be promptly filed with the Secretary of State by the Member.

ARTICLE 9

BOOKS, RECORDS, ACCOUNTING, AND TAX ELECTIONS

9.1 Bank Accounts . All funds of the Company shall be deposited in a bank account or accounts opened in the Company’s name. The Member shall unanimously determine the institution or institutions at which the accounts will be opened and maintained, the types of accounts, and the Persons who will have authority with respect to the accounts and the funds therein.

9.2 Books and Records . The Member shall not be required to keep or cause to be kept complete and accurate books and records of the Company nor supporting documentation of the transactions with respect to the conduct of the Company’s business, except as otherwise required by law. The books and records, if any, shall be maintained in accordance with sound accounting principles and practices.

9.3 Annual Accounting Period . The annual accounting period of the Company shall be its taxable year.

9.4 Disregarded Entity . The Member intends that for as long as the Company has a single member the Company will be treated as a disregarded entity for any and all purposes under the Code and Treasury Regulations.

ARTICLE 10

GENERAL PROVISIONS

10.1 Applicable Law . All questions concerning the construction, validity, and interpretation of this Operating Agreement shall be governed by the laws of the State of Georgia.

10.2 Headings . The headings herein are inserted as a matter of convenience only, and do not define, limit, or describe the scope of this Operating Agreement or the intent of the provisions hereof.

10.3 Terms . Common nouns and pronouns shall be deemed to refer to the masculine, feminine, neuter, singular and plural, as the identity of the Person may in the context require.

10.4 Separability of Provisions . Each provision of this Operating Agreement shall be considered separable; and if, for any reason, any provision or provisions herein are determined to be invalid and contrary to any existing or future law, such invalidity shall not impair the operation of or affect those portions of this Operating Agreement which are valid.

(signature page follows)

 

-5-


IN WITNESS WHEREOF, the Member has executed this Operating Agreement as of the date set forth hereinabove.

 

ADVANCED DISPOSAL SERVICES MIDWEST, LLC,
As Member
By:   MWSTAR WASTE HOLDINGS CORP.
By:  

 

Name:   Scott Friedlander
Title:   Vice President – General Counsel, Secretary

[Signature Page to Second Amended and Restated Operating Agreement of Advanced Disposal Services Pecan

Row Landfill, LLC]

 

-6-


EXHIBIT “A”

 

MEMBER NAME

  

ADDRESS

   PERCENTAGE
INTEREST
 

Advanced Disposal Services Midwest, LLC

  

90 Fort Wade Road

Suite 300

Ponte Vedra, Florida 32081

     100

 

-7-

Exhibit 3.135

Department of Licensing and Regulatory Affairs

Lansing Michigan

This is to Certify that the annexed copy has been compared by me with the record on file in this Department and that the same is a true copy thereof.

This certificate is in due form, made by me as the proper officer, and is entitled to have full faith and credit given it in every court and office within the United States.

In testimony whereof, I have hereunto set my hand, in the City of Lansing, this 2nd day of November, 2012

        , Director

Bureau of Commercial Services

 

1


MICHIGAN DEPARTMENT OF LABOR & ECONOMIC GROWTH

BUREAU OF COMMERCIAL SERVICES

 

Date Received    (FOR BUREAU USE ONLY)
MAR 17 2004   

This document is effective on the date filed, unless a subsequent effective date within 90 days after received date is stated in the document.

Name

Melissa A. Wild

Address

123 South 84th Street, Suite 200

 

City    Stale    ZIP Code   
Milwaukee    WI    53214    EFFECTIVE DATE:

Document will be returned to the name and address you enter above

If left blank, document will be returned to the registered office.

208-24D

ARTICLES OF INCORPORATION

For use by Domestic Profit Corporations

(Please read information and instructions on the last page)

Pursuant to the provisions of Act 284, Public Acts of 1972, the undersigned corporation executes the following Articles:

ARTICLE I

The name of the corporation is:

Onyx Pontiac Landfill, Inc.

ARTICLE II

The purpose or purposes for which the corporation is formed is to engage in any activity within the purposes for which corporations may be formed under the Business Corporation Act of Michigan.

ARTICLE III

The total authorized shares:

1. Common Shares 9,000

Preferred Shares 0

 

2


2. A statement of all or any of the relative rights, preferences and limitations of the shares of each class is as follows:

ARTICLE IV

1. The address of the registered office is:

 

30640 Telegraph Road, Bingham Farms, Michigan    48025
(Street Address)    (City))    (ZIP Code)

2. The mailing address of the registered office, if different than above:

 

(Street Address)    (City))    (ZIP Code)

3. The name of the resident agent at the registered office is: The Corporation Company

The name(s) and addresses) of the incorporator(s) is(are) as follows:

 

Name   

Residence or Business Address

Melissa A. Wild    125 South 84th Street, Suite 200; Milwaukee, WI 53214

ARTICLE VI (Optional, Delete if not applicable)

When a compromise or arrangement or a plan of reorganization of this corporation is proposed between this corporation and its creditors or any class of them or between this corporation and its shareholders or any class of them, a court of equity jurisdiction within the state, on application of this corporation or of a creditor or shareholder thereof, or an application of a receiver appointed for the corporation, may order a meeting of the creditors or class of creditors or of the shareholders or class of shareholders to be affected by the proposed compromise or arrangement or reorganization, to be summoned in such manner as the court directs. If a majority in number representing 3/4 in value of the creditors or class of creditors, or of the shareholders or class of shareholders to be affected by the proposed compromise or arrangement or a reorganization, agree to a compromise or arrangement or a reorganization of this corporation as a consequence of the compromise or arrangement, the compromise or arrangement and the reorganization, if sanctioned by the court to which the application has been made, shall be binding on all the creditors or class of creditors, or on all the shareholders or class of shareholders and also on this corporation.

ARTICLE VII (Optional, Delete if not applicable)

Any action required or permitted by the Act to be taken at an annual or special meeting of shareholders may be taken without a meeting, without prior notice, and without a vote, if

 

3


consents in writing, setting forth the action so taken, are signed by the holders of outstanding shares having not less than the minimum number of votes that would be necessary to authorize or take the action at a meeting at which all shares entitled to vote on the action were present and voted. A written consent shall bear the date of signature of the shareholder who signs the consent. Written consents are not effective to take corporate action unless within 60 days after the record date for determining shareholders entitled to express consent to or to dissent from a proposal without a meeting, written consents dated not more than 10 days before the record date and signed by a sufficient number of shareholders to take the action are delivered to the corporation. Delivery shall be to the corporation’s registered office, its principal place of business, or an officer or agent of the corporation having custody of the minutes of the proceedings of its shareholders, Delivery made to a corporation’s registered office shall be by hand or by certified or registered mail, return receipt requested,

Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to shareholders who would have been entitled to notice of the shareholder meeting if the action had been taken at a meeting and who have not consented to the action in writing. An electronic transmission consenting to an action must comply with Section 407(3).

The space below for additional Articles or for continuation of previous Articles. Please identify any Article being continued or added. Attach additional pages if needed.

1. (We), the incorporator(s) sign my (our) name(s) this 16th day of March, 2004.

Melissa A. Wild

 

4


Michigan Department of Labor & Economic Growth

Filing Endorsement

This is to Certify that the CERTIFICATE OF AMENDMENT- CORPORATION

for

VEOLIA ES PONTIAC LANDFILL, INC.

ID NUMBER: 20824D

received by facsimile transmission on June 9, 2006 is hereby endorsed

Filed on June 9, 2006 by the Administrator.

The document is effective on the date filed, unless a subsequent effective date within 90 days after received date is stated in the document.

Effective Date: July 1, 2006

In testimony whereof, I have hereunto set my hand and affixed the Seal of the Department, in the City of Lansing, this 9TH day of June, 2006.

        , Director

Bureau of Commercial Services

 

5


MICHIGAN DEPARTMENT OF LABOR & ECONOMIC GROWTH

BUREAU OF COMMERCIAL SERVICES

 

Date Received    (FOR BUREAU USE ONLY)

This document is effective on the date filed, unless a subsequent effective date within 90 days after received date is stated in the document.

Name

Onyx Waste Services, Inc. c/o Joyce Hansen

Address

125 South 84th St., #200

 

City    State    ZIP Code   
Milwaukee    WI    53214    EFFECTIVE DATE:

Document will be returned to the name and address you enter above

If left blank, document will be returned to the registered office

CERTIFICATE OF AMENDMENT TO THE ARTICLES OF INCORPORATION

For use by Domestic Profit and Nonprofit Corporations

(Please read information and instructions on the last page)

Pursuant to the provisions of Act 284, Public Acts of 1972, (profit corporations), or Act 162, Public Acts of 1982 (nonprofit corporations), the undersigned corporation executes the following Certificate:

1. The present name of the corporation is: Onyx Pontiac Landfill, Inc.

2. The identification number assigned by the Bureau is:            208-24D

3. Article I of the Articles of Incorporation is hereby amended to read as follows:

The name or the corporation shall be:

Veolia ES Pontiac Landfill, Inc.

These Articles of Amendment shall have a delayed effective date of July 1, 2006

 

6


COMPLETE ONLY ONE OF THE FOLLOWING:

4. (For amendments adopted by unanimous consent of incorporators before the first meeting of directors or trustees.)

The foregoing amendment to the Articles of Incorporation was duly adopted on the      day of             ,         , in accordance with the provisions of the Act by the unanimous consent of the incorporator(s) before the first meeting of the Board of Directors or Trustees

Signed this     day of             ,

 

(Signature)     (Signature)
(Type or Print Name)     (Type or Print Name)
(Signature)     (Signature)
(Type or Print Name)     (Type or Print Name)

5. (For profit and nonprofit corporations whose Articles state the corporation is organized on a stock or on a membership basis.)

The foregoing amendment to the Articles of Incorporation was duly adopted on the 31st day of December, 2005, by the shareholders if a profit corporation, or by the Shareholders or members if a nonprofit corporation (check one of the following)

¨ at a meeting the necessary votes were cast in favor of the amendment.

¨ by written consent of the shareholders or members having not less than the minimum number of votes required by statute in accordance with Section 407(1) and (2) of the Act if a nonprofit corporation, or Section 407(1) of the Act if a profit corporation. Written notice to shareholders or members who have not consented in writing has been given. (Note: Written consent by less than all of the shareholders or members is permitted only if such provision appears in the Articles of Incorporation.)

þ by written consent of all the shareholders or members entitled to vote in accordance with section 407(3) of the Act if a nonprofit corporation, or Section 407(2) of the Act if a profit corporation.

¨ by consents given by electronic transmission in accordance with Section 407(3) if a profit corporation.

¨ by the board of a profit corporation pursuant to section 611(2).

 

7


Profit Corporations and Professional Service Corporations     Nonprofit Corporations
Signed this 6th day of June, 2006     Signed this     day of             ,
By     By
(Signature of an authorized officer or agent)     (Signature President, Vice-President, Chairperson or Vice Chairperson)
Paul R. Jenks, President    
(Type or Print Name)     (Type or Print Name)

 

8


Michigan Department of Labor & Economic Growth

Filing Endorsement

This is to Certify that the CERTIFICATE OF ASSUMED NAME

for

VEOLIA ES PONTIAC LANDFILL, INC.

ID NUMBER: 20824D

to transact business under the assumed name of

VEOLIA ENVIRONMENTAL SERVICES

received by facsimile transmission on July 14, 2006 is hereby endorsed

Filed on July 17, 2006 by the Administrator.

The document is effective on the date filed, unless a subsequent effective date within 90 days after received date is stated in the document.

Expiration Date: December 31, 2011

In testimony whereof, I have hereunto set my hand and affixed the Seal of the Department, in the City of Lansing, this 17TH day of July, 2006.

        , Director

Bureau of Commercial Services

 

9


MICHIGAN DEPARTMENT OF LABOR & ECONOMIC GROWTH

BUREAU OF COMMERCIAL SERVICES

 

Date Received    (FOR BUREAU USE ONLY)

This document is effective on the date flied, unless a subsequent effective date within 90 days after received date is stated in the document.

Name

Veolia ES Solid Waste, Inc. c/o Joyce Hansen

Address

125 S. 84th Street, Suite 200

 

City    State    ZIP Code    EXPIRATION DATE:
Milwaukee    WI    53214    DECEMBER 31,

Document will be returned to the name and address you enter above

If left blank, document will be returned to the registered office.

CERTIFICATE OF ASSUMED NAME

For use by Corporations, Limited Partnerships and Limited Liability Companies

(Please read information and instructions on reverse side)

Pursuant to the provisions of Act 284, Public Acts of 1972 (profit corporations), Act 162, Public Acts of 1982 (nonprofit corporations), Act 213, Public Acts of 1982 (limited partnerships), or Act 23, Public Acts of 1993 (limited liability companies), the corporation, limited partnership, or limited liability company in item one executes the following Certificate:

1. The name of the corporation, limited partnership, or limited liability company is:

Veolia ES Pontiac Landfill, Inc.

2. The identification number assigned by the Bureau is:         208-24D

3. The assumed name under which business is to be transacted is:

Veolia Environmental Services

4. This document is hereby signed as required by the Act.

 

10


COMPLETE ITEM 5 ON LAST PAGE IF THIS NAME IS ASSUMED BY MORE THAN ONE ENTITY.

Signed this 14th day of July, 2006

 

By   
(Signature)   
Michael K. Slattery    Secretary
(Type or Print)    (Type or Print Title or Capacity)

(Limited Partnerships Only – Indicates Name of General Partner if the General Partners is a corporation or other entity)

5. If the same name is assumed by two or more corporations, limited partnerships, or limited liability companies, or any combination thereof, each participant corporation, limited partnership, or limited liability company shall file a separate certificate. Each assumed name certificate shall reflect the correct true name or qualifying assumed name of the other corporations, limited partnerships, or limited liability companies which are simultaneously adopting the same assumed name.

An entity that already has the assumed name shall simultaneously file a Certificate of Termination of Assumed Name and a new Certificate of Assumed Name.

Listed below in alphabetical order are the participating corporations and/or limited partnerships and/or limited liability companies and their identification numbers.

 

1.    Veolia ES Arbor Hills Landfill, Inc.    27358A
2.    Veolia ES Pontiac Landfill, Inc.    208-24D
3.    Veolia ES Solid Waste, Inc.    645797
4.    Veolia ES Solid Waste Leasing Corp.    644288
5.    Veolia ES Solid Waste Midwest, Inc.    454847

 

11


Michigan Department of Labor & Economic Growth

Filing Endorsement

This is to Certify that the CERTIFICATE OF ASSUMED NAME

for

VEOLIA ES PONTIAC LANDFILL, INC.

ID NUMBER: 20824D

to transact business under the assumed name of

VEOLIA ENVIRONMENTAL SERVICES

received by facsimile transmission on May 9, 2007 is hereby endorsed

Filed on May 10, 2007 by the Administrator.

The document is effective on the date filed, unless a subsequent effective date within 90 days after received date is stated in the document.

Expiration Date: December 31, 2012

In testimony whereof, I have hereunto set my hand and affixed the Seal of the Department, in the City of Lansing, this 10TH day of May, 2007.

        , Director

Bureau of Commercial Services

 

12


MICHIGAN DEPARTMENT OF LABOR & ECONOMIC GROWTH

BUREAU OF COMMERCIAL SERVICES

 

Date Received    (FOR BUREAU USE ONLY)

This document is effective on the date flied, unless a subsequent effective date within 90 days after received date is stated in the document.

Name

Veolia ES Solid Waste, Inc. c/o Joyce Hansen

Address

125 S. 84th Street, Suite 200

 

City    State    ZIP Code    EXPIRATION DATE:
Milwaukee    WI    53214    DECEMBER 31,

Document will be returned to the name and address you enter above

If left blank, document will be returned to the registered office.

CERTIFICATE OF ASSUMED NAME

For use by Corporations, Limited Partnerships and Limited Liability Companies

(Please read information and instructions on reverse side)

Pursuant to the provisions of Act 284, Public Acts of 1972 (profit corporations), Act 162, Public Acts of 1982 (nonprofit corporations), Act 213, Public Acts of 1982 (limited partnerships), or Act 23, Public Acts of 1993 (limited liability companies), the corporation, limited partnership, or limited liability company in item one executes the following Certificate:

1. The name of the corporation, limited partnership, or limited liability company is:

Veolia ES Pontiac Landfill, Inc.

2. The identification number assigned by the Bureau is:         20824D

3. The assumed name under which business is to be transacted is:

Veolia Environmental Services

4. This document is hereby signed as required by the Act.

 

13


COMPLETE ITEM 5 ON LAST PAGE IF THIS NAME IS ASSUMED BY MORE THAN ONE ENTITY.

Signed this 9th day of May, 2007

 

By   
(Signature)   
Harry P. Karius    Asst. Treasurer
(Type or Print)    (Type or Print Title or Capacity)

(Limited Partnerships Only – Indicates Name of General Partner if the General Partners is a corporation or other entity)

5. If the same name is assumed by two or more corporations, limited partnerships, or limited liability companies, or any combination thereof, each participant corporation, limited partnership, or limited liability company shall file a separate certificate. Each assumed name certificate shall reflect the correct true name or qualifying assumed name of the other corporations, limited partnerships, or limited liability companies which are simultaneously adopting the same assumed name.

An entity that already has the assumed name shall simultaneously file a Certificate of Termination of Assumed Name and a new Certificate of Assumed Name.

Listed below in alphabetical order are the participating corporations and/or limited partnerships and/or limited liability companies and their identification numbers.

 

1.    Veolia ES Arbor Hills Landfill, Inc.    27358A
2.    Veolia ES Pontiac Landfill, Inc.    20824D
3.    Veolia ES Solid Waste, Inc.    645797
4.    Veolia ES Solid Waste Leasing Corp.    644288
5.    Veolia ES Solid Waste Midwest, LLC    B9316N

 

14


Michigan Department of Labor & Economic Growth

Filing Endorsement

This is to Certify that the CERTIFICATE OF TERMINATION OF ASSUMED NAME

for

VEOLIA ES PONTIAC LANDFILL, INC.

ID NUMBER: 20824D

received by facsimile transmission on May 9, 2007 is hereby endorsed

Filed on May 10, 2007 by the Administrator.

The document is effective on the date filed, unless a subsequent effective date within 90 days after received date is stated in the document.

In testimony whereof, I have hereunto set my hand and affixed the Seal of the Department, in the City of Lansing, this 10TH day of May, 2007.

        , Director

Bureau of Commercial Services

 

15


MICHIGAN DEPARTMENT OF LABOR & ECONOMIC GROWTH

BUREAU OF COMMERCIAL SERVICES

 

Date Received    (FOR BUREAU USE ONLY)

This document is effective on the date filed, unless a subsequent effective date within 90 days after received date is stated in the document.

Name

Veolia ES Solid Waste, Inc. c/o Joyce Hansen

Address

125 S. 84th Street, Suite 200

 

City    State    ZIP Code   
Milwaukee    WI    53214    EFFECTIVE DATE:

Document will be returned to the name and address you enter above

If left blank, document will be returned to the registered office.

CERTIFICATE OF TERMINATION OF ASSUMED NAME

For use by Corporations, Limited Partnerships and Limited Liability Companies

(Please read information and instructions on reverse side)

Pursuant to the provisions of Act 284, Public Acts of 1972 (profit corporations), Act 162, Public Acts of 1982 (nonprofit corporations), Act 213, Public Acts of 1982 (limited partnerships), or Act 23, Public Acts of 1993 (limited liability companies), the corporation, limited partnership, or limited liability company in item one executes the following Certificate:

1. The name of the corporation, limited partnership, or limited liability company is:

Veolia ES Pontiac Landfill, Inc.

2. The identification number assigned by the Bureau is:         20824D

3. The assumed name to be terminated is:

Veolia Environmental Services

4. The Certificate of Assumed Name filed on the 17th day of July, 2006 is hereby terminated.

 

16


5. This document is hereby signed as required by the Act.

Signed this 9th day of May, 2007

 

By   
(Signature)   
Harry P. Karius    Asst. Treasurer
(Type or Print)    (Type or Print Title or Capacity)

(Limited Partnerships Only – Indicates Name of General Partner if the General Partners is a corporation or other entity)

 

17


Department of Licensing and Regulatory Affairs

Lansing, Michigan

This is to Certify That the Annexed List of Images for:

VEOLIA ES PONTIAC LANDFILL, INC.

has been compared by me with the record on file in this Department and that the same is a true copy thereof, and the whole of such record.

AND I FURTHER CERTIFY that the above constitutes all documents on file in this office for the corporation.

AND I FURTHER CERTIFY that the corporation was validly incorporated on March 24, 2004, as a Michigan profit corporation, and said corporation is validly in existence under the laws of this state.

AND I FURTHER CERTIFY that this certificate is issued pursuant to the provisions of 1972 PA 284, as amended, to attest to the fact that the corporation is in good standing in Michigan as of this date and is duly authorized to transact business and for no other purpose.

This certificate is in due form, made by me as the proper officer, and is entitled to have full faith and credit given it in every court and office within the United States.

In testimony whereof, I have hereunto set my hand, in the City of Lansing, this 2nd day of November, 2012.

        , Director

Bureau of Commercial Services

 

18


Filed Documents

 

Id Number:    20824D
Name:    VEOLIA ES PONTIAC LANDFILL, INC.

 

FORM    DESCRIPTION    DATE FILED    PAGES
500    ARTICLES OF INCORPORATION - PROFIT    03/24/2004    3
AR-2005    ANNUAL REPORT    06/06/2005    1
AR-2006    ANNUAL REPORT    05/10/2006    1
515    CERTIFICATE OF AMENDMENT - CORPORATION    06/09/2006    3
541    CERTIFICATE OF ASSUMED NAME    07/17/2006    3
AR-2007    ANNUAL REPORT    05/03/2007    1
543    CERTIFICATE OF TERMINATION OF ASSUMED NAME    05/10/2007    2
541    CERTIFICATE OF ASSUMED NAME    05/10/2007    3
AR-2008    ANNUAL REPORT    04/15/2008    1
AR-2009    ANNUAL REPORT    03/16/2009    1
AR-2010    ANNUAL REPORT    05/04/2010    1
AR-2011    ANNUAL REPORT    05/11/2011    1
AR-2012    ANNUAL REPORT    05/14/2012    1

 

19


Department of Licensing and Regulatory Affairs

Lansing, Michigan

This is to Certify that the annexed copy has been compared by me with the record on file in this Department and that the same is a true copy thereof.

This certificate is in due form, made by me as the proper officer, and is entitled to have full faith and credit given it in every court and office within the United States.

In testimony whereof, I have hereunto set my hand, in the City of Lansing, this 4th day of December, 2012

        , Director

Bureau of Commercial Services

 

20


MICHIGAN DEPARTMENT OF LICENSING AND REGULATORY AFFAIRS BUREAU OF COMMERCIAL SERVICES

Date Received

DEC 04 2012

This document is effective on the date filed, unless a subsequent effective date within 90 days after received date is stated in the document.

Name

CAMERON BROWN

Address

WINSTON AND STRAWN LLP, 200 PARK AVENUE

 

City    State    ZIP Code   
NEW YORK    NY    10166    EFFECTIVE DATE:

Document will be returned to the name and address you enter above

If left blank, document will be returned to the registered office.

CERTIFICATE OF AMENDMENT TO THE ARTICLES OF INCORPORATION

For use by Domestic Profit and Nonprofit Corporations

(Please read information and instructions on the last page)

Pursuant to the provisions of Act 284, Public Acts of 1972, (profit corporations), or Act 162, Public Acts of 1982 (nonprofit corporations), the undersigned corporation executes the following Certificate:

1. The present name of the corporation is: Veolia ES Pontiac Landfill, Inc.

2. The identification number assigned by the Bureau is:         208-24D

3. Article I of the Articles of Incorporation is hereby amended to read as follows:

The name or the corporation is:

Advanced Disposal Services Pontiac Landfill, Inc.

 

21


COMPLETE ONLY ONE OF THE FOLLOWING:

4. Profit or Nonprofit Corporations: For amendments adopted by unanimous consent of Incorporators before the first meeting of the board of directors or trustees.

The foregoing amendment to the Articles of Incorporation was duly adopted on the      day of             ,         , in accordance with the provisions of the Act by the unanimous consent of the incorporator(s) before the first meeting of the Board of Directors or Trustees.

 

Signed this      day of             ,             
(Signature)     (Signature)
(Type or Print Name)     (Type or Print Name)
(Signature)     (Signature)
(Type or Print Name)     (Type or Print Name)

5. Profit Corporation Only: Shareholder or Board Approval

The foregoing amendment to the Articles of Incorporation proposed by the board was duly adopted on the 20th day of November, 2012, by the: (check one of the following)

¨ shareholders at a meeting in accordance with Section 611(3) of the Act.

¨ written consent of the shareholders having not less than the minimum number of votes required by statute in accordance with Section 407(1) of the Act. Written notice to shareholders who have not consented in writing has been given. (Note: Written consent by less than all of the shareholders is permitted only if such provision appears in the Articles of Incorporation.)

þ written consent of all the shareholders entitled to vote in accordance with Section 407(2) of the Act.

¨ board of a profit corporation pursuant to section 611(2) of the Act.

Profit Corporations and Professional Service Corporations

 

Signed this 29th day of November 2012
By  
(Signature of an authorized officer or agent)
Christian B. Mills
(Type or Print Name)

 

22

Exhibit 3.136

AMENDED & RESTATED

BYLAWS

of

ADVANCED DISPOSAL SERVICES PONTIAC LANDFILL, INC.

Adopted and Restated as of the 14 th day of December, 2012.

ARTICLE I.

OFFICES

1.01 Business Office.

The Corporation’s principal office shall be within the State of Michigan. The Corporation may have such other offices, either within or without the State of Michigan, as the Board of Directors may designate or as the Corporation’s business may require from time to time. The Corporation shall maintain at its principal office a copy of certain records as required by the Michigan Business Corporation Law (the “Act”).

1.02 Registered Office.

The Corporation’s registered office required by the Act to be maintained in the State of Michigan shall be the place designated by resolution of the Corporation’s Board of Directors and may be, but need not be, identical to the principal office in the State of Michigan. The address of the registered office may be changed from time to time.

ARTICLE II.

SHAREHOLDERS

2.01 Annual Shareholder Meeting.

The annual meeting of the shareholders shall be held within 90 days of the close of the Corporation’s fiscal year, at a time and date as is determined by the Corporation’s President or Board of Directors, for the purpose of electing directors and for the transaction of such other business as may come before the meeting.

2.02 Special Shareholder Meetings.

Special meetings of the shareholders, for any purpose or purposes, may be called by. (1) the President, (2) the Board of Directors or such officers as the Board of Directors may authorize from time to time, or (3) the President or Secretary upon the written request of the holders of record of at least one-tenth of all the outstanding shares of the Corporation entitled to vote on any issue at the meeting. The party calling the special meeting shall designate the date and hour of the meeting.


Upon delivery to the President or Secretary of a written request pursuant to item (3) above, stating the purpose(s) of the requested meeting, dated and signed by the person(s) entitled to request such a meeting, it shall be the duty of the officer to whom the request is delivered to give, within thirty (30) days of such delivery, notice of the meeting to the shareholders. Notice of any special meeting shall be given in the manner provided in section 2.04 of these Bylaws. Only business within the purpose(s) described in the special meeting notice shall be conducted at a special shareholders meeting.

2.03 Place of Shareholder Meeting.

The Board of Directors may designate any place, either within or without the State of Michigan, as the place of meeting for any annual or for any special meeting called by the Board of Directors. A waiver of notice signed by all persons entitled to vote at a meeting also may designate any place, either within or without the State of Michigan, as the place for the holding of such meeting. If no designation is made by the Board of Directors, or if a special meeting be otherwise called, the place of the meeting shall be the Corporation’s principal business office in the State of Michigan, but any meeting may be adjourned to reconvene at any place designated by vote of a majority of the shares represented thereat.

2.04 Notice of Shareholder Meeting.

(a) Required Notice . Unless otherwise required by the Act, written notice stating the place, day and hour of any annual or special shareholder meeting shall be delivered not less than ten (10) nor more than sixty (60) days before the meeting date, either personally or by mail, by or at the direction of the President, the Board of Directors, or other persons calling the meeting, to each shareholder of record entitled to vote at such meeting and to any other shareholder entitled by the Act or the Articles of Incorporation to receive notice of the meeting. Notice shall be deemed to be effective at the earlier of: (1) when deposited in the United States mail, addressed to the shareholder at his or her address as it appears on the Corporation’s stock transfer books, with postage thereon prepaid; (2) on the date shown on the return receipt if sent by registered or certified mail, return receipt requested, and the receipt is signed by or on behalf of the addressee; (3) when received; or (4) five (5) days after deposit in the United States mail, if mailed postpaid and correctly addressed to an address other than that shown in the Corporation’s current .record of shareholders.

(b) Adjourned Meeting . If any shareholder meeting is adjourned to a different date, time, or place, notice need not be given of the new date, time, and place, if the new date, time, and place are announced at the meeting before adjournment. But if a new record date for the adjourned meeting is or must be fixed (see section 2.05 of this Article II), then notice must be given pursuant to the requirements of paragraph (a) of this section 2.04 to those persons who are shareholders as of the new record date.

(c) Waiver of Notice . A shareholder may waive notice of meeting (or any notice required by the Act, Articles of Incorporation, or Bylaws), by a writing signed by the shareholder entitled to the notice which is delivered to the Corporation (either before or after the date and time stated in the notice) for inclusion in the minutes or filing with the corporate records.

 

2


A shareholder’s attendance at a meeting:

 

  (1) waives objection to lack of notice or defective notice of the meeting, unless the shareholder at the beginning of the meeting objects to holding the meeting or transacting business at the meeting;

 

  (2) waives objection to consideration of a particular matter at the meeting that is not within the purpose or purposes described in the meeting notice, unless the shareholder objects to considering the matter when it is presented.

(d) Contents of Notice . The notice of each special shareholder meeting shall include a description of the purpose or purposes for which the meeting is called. Except as provided in this section 2.04(d), or as provided in the Corporation’s Articles of Incorporation or otherwise in the Act, the notice of an annual shareholder meeting need not include a description of the purpose or purposes for which the meeting is called.

If a purpose of any shareholder meeting is to consider either: (1) a proposed amendment to the Articles of Incorporation (including any restated articles requiring shareholder approval); (2) a plan of merger or share exchange; (3) the sale, lease, exchange or other disposition of all or substantially all of the Corporation’s property; (4) the dissolution of the Corporation; or (5) the removal of a director, the notice must so state and be accompanied by, respectively, a copy or summary of the: (1) articles of amendment; (2) plan of merger or share exchange; or (3) transaction for disposition of the Corporation’s property. If the proposed corporate action creates dissenters’ rights, the notice must state that shareholders are or may be entitled to assert dissenters’ rights and must be accompanied by a copy of the appropriate section of the Act. If the Corporation issues or authorizes the issuance of shares for promissory notes or for promises to render services in the future, the Corporation shall, with or before the notice of the next shareholder meeting, report in writing to all the shareholders the number of shares authorized or issued and the consideration received. Likewise, if the Corporation indemnifies or advances expenses to a director, this shall be reported to all the shareholders with or before notice of the next shareholder’s meeting.

2.05 Fixing of Record Date.

For the purpose of determining shareholders entitled to notice of or to vote at any meeting of shareholders, or any adjournment thereof, or shareholders entitled to receive payment of any distribution or dividend, or in order to make a determination of shareholders for any other proper purpose, the Board of Directors may fix in advance a date as the record date. Such record date shall not be more than seventy (70) days prior to the date on which the particular action requiring such determination of shareholders is to be taken. If no such record date is fixed, the record date for determination of such shareholders shall be at the close of business on:

 

3


(a) With respect to an annual shareholder meeting or any special shareholder meeting called by the Board of Directors or any person specifically authorized by the Board or these Bylaws to call a meeting, the day before the first notice is delivered to shareholders;

(b) With respect to a special shareholder’s meeting demanded by the shareholders, the date the first shareholder signs the demand;

(c) With respect to the payment of a share dividend, the date the Board authorizes the share dividend;

(d) With respect to actions taken in writing without a meeting (pursuant to Article 11, section 2.11), the date the first shareholder signs a consent;

(e) With respect to a distribution to shareholders, (other than one involving a repurchase or acquisition of shares), the date the Board authorizes the distribution; and

(f) With respect to any other matter for which such a determination is required, as provided by law.

When a determination of shareholders entitled to vote at any meeting of shareholders has been made as provided in this section, such determination shall apply to any adjournment thereof unless the Board of Directors fixes a new record date which it must do if the meeting is adjourned to a date more than 120 days after the date fixed for the original meeting.

2.06 Voting Lists.

The officer or agent having charge of the stock transfer books for shares of the Corporation shall make, before each meeting of shareholders, a complete list of the shareholders entitled to vote at such meeting, or any adjournment thereof, arranged in alphabetical order with the address of and the number of shares held by each. The list must be arranged by voting group, if such exists, and within each voting group by class or series of shares. The shareholder list shall be subject to inspection at the Corporation’s principal office by any shareholder at any time during usual business hours for any proper purpose and beginning two (2) business days after notice is given of the meeting for which the list was prepared. Such list also shall be produced and kept open at the time and place of the meeting and shall be subject to the inspection of any shareholder during the meeting for purposes related to the meeting. A shareholder or his or her agent or attorney is entitled on written demand to inspect and, subject to the requirements of the Act and of section 2.12(c), to copy the list during regular business hours and at the shareholder’s expense during the period it is available for inspection. The Corporation shall maintain the shareholder list in written form or in another form capable of conversion into written form within a reasonable time. The failure of the Corporation to produce such shareholder list shall not invalidate any action taken at such meeting.

2.07 Shareholder Quorum and Voting Requirements.

Unless the Articles of Incorporation or the Act provide otherwise, a majority of the votes entitled to be cast on the matter constitutes a quorum for action on that matter.

 

4


Once a share is represented for any purpose at a meeting, it is deemed present for quorum purposes for the remainder of the meeting and for any adjournment of that meeting unless a new record date is or must be set for that adjourned meeting. A share represented at a meeting solely for the purpose of objecting to the holding of the meeting or the transaction of business at the meeting shall not be deemed present for quorum purposes.

2.08 Proxies.

Except as otherwise provided by the Act, at all meetings of shareholders a shareholder may vote in person or vote by proxy which is executed in writing by the shareholder or which is executed by his duly authorized attorney-in-fact. Such proxy shall be filed with the secretary of the Corporation or other person authorized to tabulate votes before or at the time of the meeting. No proxy shall be valid after eleven (11) months from the date of its execution unless otherwise provided in the proxy. Unless otherwise provided in the appointment form, a proxy appointment may be revoked at any time before it is voted, either by written notice filed with the Secretary or other officer or agent of the Corporation authorized to tabulate votes, or by oral notice given by the shareholder during the meeting. The presence of a shareholder who has filed his or her proxy appointment shall not of itself constitute a revocation.

2.09 Voting of Shares.

Unless otherwise provided in the Articles of Incorporation or the Act, each outstanding share entitled to vote shall be entitled to one vote upon each matter submitted to a vote at a meeting of shareholders.

Except as provided by specific court order, no shares held by another corporation, if a majority of the shares entitled to vote for the election of directors of such other corporation are held by the Corporation, shall be voted at any meeting or counted in determining the total number of outstanding shares at any given time for purposes of any meeting. Provided, however, the preceding sentence shall not limit the Corporation’s power to vote any shares, including its own shares, held by it in a fiduciary capacity.

Redeemable shares are not entitled to vote after notice of redemption is mailed to the holders and a sum sufficient to redeem the shares has been deposited with a bank, trust company, or other financial institution under an irrevocable obligation to pay the holders the redemption price on surrender of the shares.

2.10 Corporation’s Acceptance of Votes.

(a) If the name signed on a vote, consent, waiver, or proxy appointment corresponds to the name of a shareholder, the Corporation, if acting in good faith, is entitled to accept the vote, consent, waiver, or proxy appointment and give it effect as the act of the shareholder.

(b) If the name signed on a vote, consent, waiver, or proxy appointment does not correspond to the name of its shareholder, the Corporation, if acting in good faith, is nevertheless entitled to accept the vote, consent, waiver, or proxy appointment and give it effect as the act of the shareholder if:

 

5


  (1) the shareholder is an entity as defined in the Act and the name signed purports to be that of an officer or agent of the entity;

 

  (2) the name signed purports to be that of an administrator, executor, guardian, or conservator representing the shareholder and if the Corporation requests, evidence of fiduciary status acceptable to the Corporation has been presented with respect to the vote, consent, waiver, or proxy appointment;

 

  (3) the name signed purports to be that of a receiver or trustee in bankruptcy of the shareholder and if the Corporation requests, evidence of this status acceptable to the Corporation has been presented with respect to the vote, consent, waiver, and proxy appointment;

 

  (4) the name signed purports to be that of a pledgee, beneficial owner, or attorney-in-fact of the shareholder and if the Corporation requests, evidence acceptable to the Corporation of the signatory’s authority to sign for the shareholder has been presented with respect to the vote, consent, waiver, or proxy appointment;

 

  (5) two or more persons are the shareholder as covenants or fiduciaries and the name signed purports to be the name of at least one of the co-owners and the person signing appears to be acting on behalf of all the co-owners.

(c) The Corporation is entitled to reject a vote, consent, waiver, or proxy appointment if the secretary or other officer or agent authorized to tabulate votes, acting in good faith, has reasonable basis for doubt about the validity of the signature on it or about the signatory’s authority to sign for the shareholder.

(d) The Corporation and its officer or agent who accepts or rejects a vote, consent, waiver, or proxy appointment in good faith and in accordance with the standards of this section are not liable in damages to the shareholder for the consequences of the acceptance or rejection.

(e) Corporate action based on the acceptance or rejection of a vote, consent, waiver, or proxy appointment under this section is valid unless a court of competent jurisdiction determines otherwise.

2.11 Unanimous Consent without Meeting.

Any action required or permitted to be taken at a meeting of the shareholders may be taken without a meeting if one or more consents in writing, setting forth the action so taken, shall be signed by all of the shareholders entitled to vote with respect to the subject matter thereof and are delivered to the Corporation for inclusion in the minute book. A consent signed under this section has the effect of a meeting vote and may be described as such in any document.

 

6


2.12 Voting of Shares by other Corporations.

Shares standing in another corporation’s name may be voted either in person or by proxy, by the other corporation’s president or any other officer appointed by the president. A proxy appointment executed by any principal officer of the other corporation or such an officer’s assistant shall be conclusive evidence of the signer’s authority to act, in the absence of express notice to this Corporation, given in writing to this Corporation’s Secretary, or other officer or agent of this Corporation authorized to tabulate votes, of the designation of some other person by the other corporation’s board of directors or Bylaws.

2.13 Dissenters’ Rights.

Each shareholder shall have the right to dissent from action by the Corporation and obtain payment for his or her shares when so authorized by the Act, the Articles of Incorporation, these Bylaws, or by resolution of the Board of Directors.

2.14 Conduct of Meetings.

The President, or in his or her absence the Vice President, and in his or her absence any person chosen by the shareholders present, shall call the meeting of the shareholders to order and shall act as Chairman of the meeting, and the Secretary of the Corporation shall act as Secretary of all meetings of the shareholders, except that the presiding officer may appoint any Assistant Secretary or other person to act as Secretary of the meeting.

ARTICLE III.

BOARD OF DIRECTORS

3.01 General Powers.

All corporate powers shall be exercised by or under the authority of, and the Corporation’s business and affairs shall be managed under the direction of, the Board of Directors.

3.02 Election.

Unless otherwise provided in the Articles of Incorporation, directors are elected by a plurality of the votes cast by the shares entitled to vote in the election at a meeting at which a quorum is present.

3.03 Number, Tenure and Qualification.

The number of directors shall be fixed, or increased or decreased from time to time, by a resolution adopted by a majority of the Board of Directors or Shareholders by amendment to these Bylaws, but in no event shall there be less than two (2) directors and a decrease in the number of directors shall not shorten the term of office of an incumbent director. Each director shall be elected at the Corporation’s annual meeting of the shareholders and shall hold office until the next annual meeting of shareholders and until his or her successor shall have been

 

7


elected and qualified or until his or her death, resignation or removal from office in the manner provided by law or the Bylaws of the Corporation. Directors need not be residents of the State of Michigan or shareholders of the Corporation.

3.04 Regular Meetings.

A regular meeting of the Board of Directors shall be held without other notice than this Bylaw immediately after and at the same place as the annual meeting of shareholders and each adjourned session thereof. The Board of Directors may provide by resolution the time and place, either within or without the State of Michigan, for the holding of additional regular meetings without other notice than such resolution. Any such regular meeting may be held by any means of communication as permitted by section 3.09.

3.05 Special Meetings.

Special meetings of the Board of Directors may be called by or at the request of the President, Vice President or any one director. The person or persons authorized to call special meetings of the Board of Directors may fix any time and any place, either within or without the State of Michigan, as the time and place for holding any special meeting of the Board of Directors called by them. If no place is fixed by the person calling the meeting, the place of meeting shall be the Corporation’s principal office in the State of Michigan. Any such special meeting may be held by any means of communication as permitted by section 3.09.

3.06 Notice of Special Meetings; Waiver of Notice.

Notice stating the time and place of any special meeting of the Board of Directors shall be given at least forty-eight (48) hours previously thereto by written notice delivered personally or mailed to each director at his or her business address, or such other address as designated in writing to the Secretary, or by telephone, facsimile or telegram. If mailed, such notice shall be deemed to be effective with the earlier of: (1) when received, or (2) five days after deposit in the United States Mail, addressed to the director’s business office, with postage thereon prepaid; or (3) the date shown on the return receipt if sent by registered or certified mail, return receipt requested, and the receipt is signed by or on behalf of the director. If notice be given by telephone, facsimile or telegram, such notice shall be deemed to be delivered when the notice is given personally by telephone, at the time transmitted to a facsimile number at any address designated above, or when the telegram is delivered to the telegraph company. Whenever any notice is required to be given to any director of the Corporation under the provisions of these Bylaws or under the provisions of the Articles of Incorporation or under the provisions of any statute, a waiver thereof in writing, signed at any time, whether before or after the time of the meeting, by the director entitled to such notice, shall be deemed equivalent to the giving of such notice. The attendance of a director at a meeting shall constitute a waiver of notice of such meeting, except where a director attends a meeting and objects thereat to the transaction of the business because the meeting is not lawfully called or convened. Neither the business to be transacted at, nor the purpose of, any regular or special meeting of the Board of Directors need be specified in the notice or waiver of notice of such meeting.

 

8


3.07 Director Quorum.

Except as otherwise specified by law or the Articles of Incorporation or these Bylaws, a majority of the number of directors fixed in the manner provided by section 3.03 of this Article III shall constitute a quorum for the transaction of business at any meeting of the Board of Directors, but though less than such quorum is present at a meeting, the act of a majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors unless the act of a greater number is required by the Act, the Articles of Incorporation or these Bylaws.

A majority of the number of directors appointed to serve on a committee as authorized in section 3.16 of these Bylaws shall constitute a quorum for the transaction of business at any committee meeting. These provisions shall not, however, apply to the determination of a quorum for actions taken under emergency Bylaws or any other provisions of these Bylaws that fix different quorum requirements.

3.08 Voting Requirement.

The affirmative vote of the majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors or a committee of the Board of Directors. This provision shall not, however, apply to any action taken by the Board of Directors pursuant to section 3.15 or Article IX of these Bylaws, or in the event the affirmative vote of a greater number of directors is required by the Act, the Articles of Incorporation, or any other provision of these Bylaws.

3.09 Meetings by Electronic Means of Communication.

To the extent provided in these Bylaws, the Board of Directors, or any committee of the Board, may, in addition to conducting meetings in which each director participates in person, and notwithstanding any place set forth in the notice of the meeting or these Bylaws, conduct any regular or special meeting by the use of any electronic means of communication, provided (1) all participating directors may simultaneously hear each other during the meeting, or (2) all communication during the meeting is immediately transmitted to each participating director, and each participating director is able to immediately send messages to all other participating directors. Before the commencement of any business at a meeting at which any directors do not participate in person, all participating directors shall be informed that a meeting is taking place at which official business may be transacted.

3.10 Director’s Assent.

A director who is present at a meeting of the Board of Directors or a committee of the Board of Directors when corporate action is taken is deemed to have assented to the action taken unless: (1) the director objects at the beginning of the meeting (or promptly upon the director’s arrival) to holding it or transacting business at the meeting; or (2) the director dissents or abstains from the action taken and minutes of the meeting are prepared that show the director’s dissent or abstention from the action; (3) the director dissents or abstains from an action taken, minutes of the meeting are prepared that fail to show the director’s dissent or abstention from the action

 

9


taken and the director delivers to the Corporation a written notice of that failure that complies with the appropriate provisions of the Act promptly after receiving the minutes; or (4) the director delivers written notice of his or her dissent or abstention to the presiding officer of the meeting before its adjournment or to the Corporation immediately after adjournment of the meeting. The right of dissent or abstention is not available to a director who votes in favor of the action taken.

3.11 Conduct of Meetings.

The President, and in his absence the Vice-Presidents in the order appointed under section 4.07 of Article IV, and in their absence any director chosen by the directors then present, shall call meetings of the Board of Directors to order and shall act as Chairman of the meeting. The Secretary of the Corporation shall act as secretary of all meetings of the Board of Directors, but in the absence of the secretary the presiding officer may appoint any Assistant secretary or any director or other person present to act as secretary of the meeting.

3.12 Removal.

Any director or the entire Board of Directors may be removed from office with or without cause by the affirmative vote of a majority of the shares outstanding and entitled to vote for the election of such director(s) taken at a special meeting of shareholders called for that purpose, and any vacancy so created may be filled by the shareholders.

3.13 Vacancies.

Any vacancy occurring on the Board of Directors, including a vacancy created by an increase in the number of directors, may be filled by the shareholders. During such time as the shareholders fail or are unable to fill such vacancies then, and until the shareholders act, the vacancy may be filled (1) by the board of directors, or (2) if the directors remaining in office constitute fewer than a quorum of the Board, by the affirmative vote of a majority of all directors remaining in office.

3.14 Compensation and Expenses.

The Board of Directors, irrespective of any personal interest, of any of its members, may (1) establish reasonable compensation of all directors for services to the Corporation as directors or may delegate this authority to an appropriate committee, (2) provide for, or delegate authority to an appropriate committee to provide for, reasonable pensions, disability or death benefits, and other benefits or payments to directors and to their estates, families, dependents, or beneficiaries for prior services rendered to the Corporation by the directors, and (3) provide for reimbursement of reasonable expenses incurred in the performance of the directors’ duties, including the expense of traveling to and from Board meetings.

3.15 Unanimous Consent without Meeting.

Any action required or permitted by the Articles of Incorporation or Bylaws or any provision of law to be taken by the Board of Directors at a meeting or by resolution may be taken without a meeting if a consent in writing, setting forth the action so taken shall be signed by all

 

10


of the directors then in office, and filed with the Corporation’s records. Action taken by consent is effective when the last director signs the consent, unless the consent specifies a different effective date. A signed consent has the effect of a meeting and may be described as such in any document.

3.16 Committees.

The Board of Directors by resolution adopted by the affirmative vote of a majority of the number of directors may designate one or more committees, each committee to consist of one or more directors elected by the Board of Directors, which to the extent provided in said resolution, as initially adopted, and as thereafter supplemented or amended by further resolution adopted by a like vote, shall have and may exercise, when the Board of Directors is not in session, the powers of the Board of Directors in the management of the Corporation’s business and affairs, except action in respect to the (1) authorization of distributions, (2) the approval or proposal to shareholders of action for which the Act requires approval by shareholders, (3) filling vacancies on the Board of Directors or its committees, (4) amending the Articles of Incorporation pursuant to Board authority, (5) adopting, amending or repealing Bylaws, (6) approving a plan of merger not requiring shareholder approval, (7) the authorization or approval to reorganize shares, except according to a formula or method prescribed by the Board of Directors, (8) the authorization or approval of the issuance or sale or contract for sale of shares, or (9) the determination of the designation and relative rights, preferences and limitations of a class or series of shares. Sections 3.04, 3.05, 3.06, 3.07, 3.08, 3.09, 3.10, 3.11 and 3.15 of this Article III, which govern meetings, actions without meetings, notice and waiver of notice, quorum and voting requirements of the Board of Directors, apply to committees and their members.

ARTICLE IV.

OFFICERS

4.01 Number.

The Corporation’s principal officers shall be a President, a Vice President, a Secretary, and a Treasurer, each of whom shall be appointed by the Board of Directors. Additional officers and assistant officers, including any Vice Presidents, may be appointed by the Board of Directors as the Board deems appropriate. If there is more than one Vice President, the Board may establish designations for the Vice Presidencies to identify their functions or their order. There may, in addition, be a chairperson or co-chairperson of the board whenever the Board shall see fit to cause such office or offices to be filled. Any two or more offices may be held simultaneously by the same person.

4.02 Appointment and Term of Office.

The Corporation’s officers shall be appointed for a term as determined by the Board of Directors. If no term is specified, they shall hold office until their successor shall have been duly appointed and shall have qualified or until the officer’s death, resignation or removal from office in the manner hereinafter provided.

 

11


The designation of a specified term does not grant to the officer any contract rights, and the Board can remove the officer at any time prior to the termination of such term.

4.03 Removal.

Any officer or agent appointed by the Board of Directors may be removed by the Board of Directors whenever in its judgment the Corporation’s best interests will be served thereby, but such removal shall be without prejudice to the contract rights, if any, of the person so removed. Appointment of an officer or agent shall not of itself create contract rights.

4.04 Vacancies.

A vacancy in any office because of death, resignation, removal, disqualification, or other reason shall be filled in the manner prescribed for regular appointments to the office.

4.05 Powers, Authority and Duties.

The Corporation’s officers shall have the powers and authority conferred in the duties prescribed by the Board of Directors or the officer who appointed them in addition to and to the extent not inconsistent with those specified in other sections of this Article IV.

4.06 The President.

The President shall be the Corporation’s principal executive officer and, subject to the control of the Board of Directors, shall in general supervise and control all of the Corporation’s business and affairs. The President shall, when present, preside at all meetings of the shareholders and of the Board of Directors. The President may sign, with the Secretary or any other proper officer of the Corporation authorized by the Board of Directors, certificates for shares of the Corporation and deeds, mortgages, bonds, contracts, or other instruments in the ordinary course of business or that the Board of Directors has authorized to be executed, except in cases where the signing and execution thereof shall be expressly delegated by the Board of Directors or by the Bylaws to some other officer or agent of the Corporation, or shall be required by law to be otherwise signed or executed; and in general shall perform all duties incidental to the office of President and such other duties as may be prescribed by the Board of Directors from time to time.

4.07 The Vice President.

In the absence of the President or in the event of the President’s death or inability or refusal to act as directed by the Board of Directors, the Vice President (or in the event there be more than one Vice President, the Vice Presidents in the order designated at the time of their appointment, or in the absence of any designation, then in order of their appointment) shall perform the duties of the President, and when so acting shall have all the powers of and be subject to all the restrictions upon the President. Any Vice President may sign, with the Secretary or an Assistant Secretary certificates for shares of the Corporation; and shall perform such other duties as from time to time may be assigned by the President or by the Board of Directors.

 

12


4.08 The Secretary.

The Secretary shall: (a) keep the minutes of the meetings of the shareholders and of the Board of Directors in one or more books provided for that purpose; (b) see that all notices are duly given in accordance with the provisions of these Bylaws or as required by law; (c) be custodian of the corporate records and see that books, reports, statements, certificates and all other documents and records required by law are properly kept and filed; (d) keep a register of the post office address of each shareholder, which shall be furnished to the Secretary by such shareholder; (e) sign with the President, or a Vice President, certificates for shares of the Corporation, the issuance of which shall have been authorized by resolution of the Board of Directors; (f) have general charge of the stock transfer books of the Corporation; and (g) in general perform all duties incident to the office of Secretary and such other duties as from time to time may be assigned to him by the President or by the Board of Directors.

4.09 The Treasurer.

The Treasurer shall: (a) have charge and custody of and be responsible for all of the Corporation’s funds and securities; (b) receive and give receipts for money due and payable to the Corporation from any source whatsoever, and deposit all funds of the Corporation in such banks, trust companies, or other depositories as shall be selected in accordance with the provisions of Article V of these Bylaws, and (c) in general perform all of the duties incidental to the office of Treasurer and such other duties as from time to time may be assigned to him by the President or by the Board of Directors. If required by the Board of Directors, the Treasurer shall give a bond for the faithful discharge of his duties in such sum and with such surety or sureties as the Board of Directors shall determine.

4.10 Assistant Secretaries and Assistant Treasurers.

The Assistant Secretaries, when authorized by the Board of Directors, may sign with the President or a Vice President certificates for shares of the Corporation and issuance of which shall have been authorized by a resolution of the Board of Directors. The Assistant Treasurers, if required by the Board of Directors, shall give bonds for the faithful discharge of their duties in such sums and with such sureties as the Board of Directors shall, determine. The Assistant Secretaries and Assistant Treasurers, in general, shall perform such duties as shall be assigned to them by the Secretary or the Treasurer, respectively, or by the President or the Board of Directors.

4.11 Salaries.

Officers’ salaries shall be fixed from time to time by the Board of Directors and no officer shall be prevented from receiving such salary by reason of the fact that he is also a director of the Corporation.

 

13


ARTICLE V.

CONTRACTS, LOANS, CHECKS AND DEPOSITS

5.01 Contracts.

The Board of Directors may authorize any individual officer or agent or number of officers or agents to enter into any contract or to execute and deliver any instrument in the Corporation’s name and on its behalf, and such authorization may be general or confined to specific instances. Specifically, all contracts for the purchase or sale of real estate shall be approved by the Board of Directors.

5.02 Loans.

No loans shall be contracted on the Corporation’s behalf and no indebtedness shall be incurred in its name unless authorized by or under the authority of a resolution of the Board of Directors. Such authorization may be general or confined to specific instances.

5.03 Checks, Drafts, etc.

All checks, drafts or other orders for the payment of money, notes or other evidences of indebtedness issued in the Corporation’s name, shall be signed by such officer or officers, agents or agents of the Corporation and in such manner as shall from time to time be determined by or under the authority of a resolution of the Board of Directors.

5.04 Deposits.

All funds of the Corporation not otherwise employed shall be deposited from time to time to the Corporation’s credit in such banks, trust companies or other depositories as may be selected by or under the authority of the Board of Directors.

ARTICLE VI.

CERTIFICATES FOR SHARES AND THEIR TRANSFER

6.01 Certificates for Shares.

(a) Content

Certificates representing shares of the Corporation shall at a minimum state on their face the name of the issuing corporation and that it is formed under the laws of Michigan, the name of the person to whom issued, and the number and class of shares and the designation of the series, if any, the certificate represents; and be in such form as determined by the Board of Directors. Such certificates shall be signed (either manually or by facsimile) by the President or a Vice President and by the Secretary or an Assistant Secretary. Each certificate for shares shall be consecutively numbered or otherwise identified.

 

14


(b) Legend as to Class or Series

If the Corporation is authorized to issue different classes of shares or different series within a class, the designations, relative rights, preferences, and limitations applicable to each class and the variations in rights, preferences, and limitations determined for each series (and the authority of the Board of Directors to determine variations for future series) must be summarized on the front or back of each certificate. Alternatively, each certificate may state conspicuously on its front or back that the Corporation will furnish the shareholders this information on request in writing and without charge.

(c) Shareholder List

The name and address of the person to whom the shares represented thereby are issued, with the number of shares and date of issue, shall be entered on the stock transfer books of the Corporation.

(d) Transferred Shares

All certificates surrendered to the Corporation for transfer shall be canceled and no new certificate shall be issued until the former certificate for a like number of shares shall have been surrendered and canceled, except that in case of a lost, destroyed or mutilated certificate a new one may be issued therefore upon such terms and indemnification of the Corporation as the Board of Directors may prescribe.

6.02 Registration of the Transfer of Shares.

Registration of the transfer of shares of the Corporation shall be made only on the Corporation’s stock transfer books by the holder of record thereof or by his or her legal representative, who shall furnish proper evidence of authority to transfer, or by his or her attorney thereunto authorized by power of attorney duly executed and filed with the Secretary of the Corporation, and on surrender for cancellation of the certificate for such shares. The person in whose name shares stand on the Corporation’s books shall be deemed by the Corporation to be the owner thereof for all purposes.

6.03 Restrictions on Transfer.

The Board of Directors or shareholders may impose restrictions on the transfer of shares. A restriction does not affect shares issued before the restriction was adopted unless the holders of the shares are parties to the restriction agreement or voted in favor of the restriction. The face or reverse side of each certificate representing shares shall bear a conspicuous notation of any restriction imposed by the Corporation upon the transfer of such shares.

6.04 Lost, Destroyed or Stolen Certificates.

Where the owner claims that his certificate of shares has been lost, destroyed or wrongfully taken, a new certificate shall be issued in place thereof if the owner (a) so requests before the Corporation has notice that such shares have been acquired by a bona fide purchaser, and (b) satisfies such other reasonable requirements as may be prescribed by or under the authority of the Board of Directors, including the furnishing of an indemnity bond if so required.

 

15


6.05 Consideration for Shares.

The Corporation’s shares may be issued for such consideration as shall be fixed from time to time by the Board of Directors, provided that any shares having a par value shall not be issued for a consideration less than the par value thereof. The consideration to be paid for shares may be paid in whole or in part, in money, promissory notes, in other property, tangible or intangible, or in labor or services actually performed or to be performed for the Corporation. When payment of the consideration for which shares are to be issued shall have been received by the Corporation, such shares shall be deemed to be fully paid and non-assessable by the Corporation. No certificate shall be issued for any share until such share is fully paid.

If the consideration to be paid for share consists, in whole or part, of a promissory note or a contract for services to be performed for the Corporation, the Board of Directors may, in its discretion, elect to hold those shares in escrow or otherwise restrict their transfer. In the event that shares are so escrowed, and the shareholder defaults under his or her obligations under the promissory note or the contract for services, as applicable, the Corporation may, in addition to any other legal or equitable remedies, cancel all or part of the escrowed shares.

6.06 Acquisition of Shares.

The Corporation may acquire its own shares and unless otherwise provided in the Articles of Incorporation, the shares so acquired constitute authorized but unissued shares.

6.07 Stock Regulations.

The Board of Directors shall have the power and authority to make all such further rules and regulations not inconsistent with the statutes of the State of Michigan as they may deem expedient concerning the issue, transfer and registration of certificates representing shares of the Corporation.

ARTICLE VII.

FISCAL YEAR

The Board of Directors may by resolution establish the Corporation’s fiscal year.

ARTICLE VIII.

DISTRIBUTIONS

The Board of Directors may from time to time authorize, and the Corporation may make distributions (including dividends on its outstanding shares) in the manner and upon the terms and conditions provided by law, the Articles of Incorporation and the resolutions of the Board of Directors.

 

16


ARTICLE IX.

INDEMNIFICATION

9.01 Indemnification for Successful Defense.

Within twenty (20) days after receipt of a written request pursuant to Section 9.03, the corporation shall indemnify a director or officer, to the extent he or she has been successful on the merits or otherwise in the defense of a proceedings, for all reasonable expenses incurred in the proceedings if the director or officer was a party because he or she is a director or officer of the corporation.

9.02 Other Indemnification.

(a) In cases not included under Section 9.01, the corporation shall indemnify a director or officer against all liabilities and expenses incurred by the director or officer in a proceeding to which the director or officer was a party because he or she is a director or officer of the corporation, unless liability was incurred because the director or officer breached or failed to perform a duty he or she owes to the corporation and the breach or failure to perform constitutes any of the following:

 

  (1) A willful failure to deal fairly with the corporation or its shareholders in connection with a matter in which the director or officer has a material conflict of interest;

 

  (2) A violation of criminal law, unless the director or officer had reasonable cause to believe that his or her conduct was lawful or no reasonable cause to believe that his or her conduct was unlawful;

 

  (3) A transaction from which the director or officer derived an improper personal profit;

 

  (4) Willful misconduct.

(b) Determination of whether indemnification is required under this Section shall be made pursuant to Section 9.05 hereof.

(c) The termination of a proceeding by judgment, order, settlement or conviction, or upon a plea of no contest or an equivalent plea, does not, by itself, create a presumption that indemnification of the director or officer is not required under this Section.

9.03 Written Request.

A director or officer who seeks indemnification under Sections 9.01 or 9.02 shall make a written request to the corporation.

 

17


9.04 Nonduplication.

The corporation shall not indemnify a director or officer under Sections 9.01 or 9.02 to the extent the director or officer has previously received indemnification or allowance of expenses from any person, including the corporation, in connection with the same proceeding. However, the director or officer has no duty to look to any other person for indemnification.

9.05 Determination of Right to Indemnification.

(a) Unless otherwise provided for by the Articles of Incorporation or by written agreement between the director or officer and the corporation, the director or officer seeking indemnification under Section 9.02 shall select one of the following means for determining his or her right to indemnification:

 

  (1) By a majority vote of a quorum of the Board of Directors consisting of directors not at the time parties to the same or related proceedings. If a quorum of disinterested directors cannot be obtained, by majority vote of a committee duly appointed by the Board of Directors and consisting solely of two (2) or more directors who are not at the time parties to the same or related proceedings. Directors who are parties to the same or related proceedings may participate in the designation of members of the committee;

 

  (2) By independent legal counsel selected by a quorum of the Board of Directors or its committee in the manner prescribed in sub. (1) or, if unable to obtain such a quorum or committee, by a majority vote of the full Board of Directors, including directors who are parties to the same or related proceedings;

 

  (3) By a panel of three (3) arbitrators consisting of one arbitrator selected by those directors entitled under sub. (2) to select independent legal counsel, one arbitrator selected by the director or officer seeking indemnification and one arbitrator selected by the two (2) arbitrators previously selected;

 

  (4) By an affirmative vote of shares represented at a meeting of shareholders at which a quorum of the voting group entitled to vote thereon is present. Shares owned by, or voted under the control of, persons who are at the time parties to the same or related proceedings, whether as plaintiffs or defendants or in any other capacity, may not be voted in making the determination;

 

  (5) By a court under Section 9.08;

 

  (6) By any other method provided for in any additional right to indemnification permitted under Section 9.07.

(b) In any determination under (a), the burden of proof is on the corporation to prove by clear and convincing evidence that indemnification under Section 9.02 should not be allowed.

 

18


(c) A written determination as to a director’s or officer’s indemnification under Section 9.02 shall be submitted to both the corporation and the director or officer within 60 days of the selection made under (a).

(d) If it is determined that indemnification is required under Section 9.02, the corporation shall pay all liabilities and expenses not prohibited by Section 9.04 within ten (10) days after receipt of the written determination under (c). The corporation shall also pay all expenses incurred by the director or officer in the determination process under (a).

9.06 Advance of Expenses.

Within ten (10) days after receipt of a written request by a director or officer who is a party to a proceeding, the corporation shall pay or reimburse his or her reasonable expenses as incurred if the director or officer provides the corporation with all of the following:

 

  (1) A written affirmation of his or her good faith belief that he or she has not breached or failed to perform his or her duties to the corporation;

 

  (2) A written undertaking, executed personally or on his or her behalf, to repay the allowance to the extent that it is ultimately determined under Section 9.05 that indemnification under Section 9.02 is not required and that indemnification is not ordered by a court under Section 9.08(b)(2). The undertaking under this subsection shall be an unlimited general obligation of the director or officer and may be accepted without reference to his or her ability to repay the allowance. The undertaking may be secured or unsecured.

9.07 Nonexclusivity.

(a) Except as provided in (b), Sections 9.01, 9.02 and 9.06 do not preclude any additional right to indemnification or allowance of expenses that a director or officer may have under any of the following:

 

  (1) The Articles of Incorporation;

 

  (2) A written agreement between the director or officer and the corporation;

 

  (3) A resolution of the Board of Directors;

 

  (4) A resolution, after notice, adopted by a majority vote of all of the corporation’s voting shares then issued and outstanding.

(b) Regardless of the existence of an additional right under (a), the corporation shall not indemnify a director or officer, or permit a director or officer to retain any allowance of expenses unless it is determined by or on behalf of the corporation that the director or officer did not breach or fail to perform a duty he or she owes to the corporation which constitutes conduct under Section 9.02(a)(1), (2), (3) or (4). A director or officer who is a party to the same or related proceeding for which indemnification or an allowance of expenses is sought may not participate in a determination under this subsection.

 

19


(c) Sections 9.01 to 9.13 do not affect the corporation’s power to pay or reimburse expenses incurred by a director or officer in any of the following circumstances:

 

  (1) As a witness in a proceeding to which he or she is not a party;

 

  (2) As a plaintiff or petitioner in a proceeding because he or she is or was an employee, agent, director or officer of the corporation.

9.08 Court-Ordered Indemnification.

(a) Except as provided otherwise by written agreement between the director or officer and the corporation, a director or officer who is a party to a proceeding may apply for indemnification to the court conducting the proceeding or to another court of competent jurisdiction. Application shall be made for an initial determination by the court under Section 9.05(a)(5) or for review by the court of an adverse determination under Section 9.05(a)(1), (2), (3), (4) or (6). After receipt of an application, the court shall give any notice it considers necessary.

(b) The court shall order indemnification if it determines any of the following:

 

  (1) That the director or officer is entitled to indemnification under Sections 9.01 or 9.02;

 

  (2) That the director or officer is fairly and reasonably entitled to indemnification in view of all the relevant circumstances, regardless of whether indemnification is required under Section 9.02.

(c) If the court determines under (b) that the director or officer is entitled to indemnification, the corporation shall pay the director’s or officer’s expenses incurred to obtain the court-ordered indemnification.

9.09 Indemnification and Allowance of Expenses of Employees and Agents.

The corporation shall indemnify an employee of the corporation who is not a director or officer of the corporation, to the extent that he or she has been successful on the merits or otherwise in defense of a proceeding, for all reasonable expenses incurred in the proceeding if the employee was a party because he or she was an employee of the corporation. In addition, the corporation may indemnify and allow reasonable expenses of an employee or agent who is not a director or officer of the corporation to the extent provided by the Articles of Incorporation or these Bylaws, by general or specific action of the Board of Directors or by contract.

9.10 Insurance.

The corporation may purchase and maintain insurance on behalf of an individual who is an employee, agent, director or officer of the corporation against liability asserted against or

 

20


incurred by the individual in his or her capacity as an employee, agent, director or officer, regardless of whether the corporation is required or authorized to indemnify or allow expenses to the individual against the same liability under Sections 9.01, 9.02, 9.06, 9.07 and 9.09.

9.11 Securities Law Claims.

(a) Pursuant to the public policy of the United States or the State of Michigan, the corporation shall provide indemnification and allowance of expenses and may insure for any liability incurred in connection with a proceeding involving securities regulation described under (b) to the extent required or permitted under Sections 9.01 to 9.10.

(b) Sections 9.01 to 9.10 apply, to the extent applicable to any other proceeding allowed by law, to any proceeding involving a federal or state statute, rule or regulation regulating the offer, sale or purchase of securities, securities brokers or dealers, or investment companies or investment advisers.

9.12 Liberal Construction.

In order for the corporation to obtain and retain qualified directors, officers and employees, the foregoing provisions shall be liberally administered in order to afford maximum indemnification of directors, officers and, where Section 9.09 of these Bylaws applies, employees. The indemnification above provided for shall be granted in all applicable cases unless to do so would clearly contravene law, controlling precedent or public policy.

9.13 Definitions Applicable to this Article. For purposes of this Article:

(a) “Affiliate” shall include, without limitation, any corporation, partnership, joint venture, employee benefit plan, trust or other enterprise that directly or indirectly through one of more intermediaries, controls or is controlled by, or is under common control with, the corporation.

(b) “Corporation” means this corporation and any domestic or foreign predecessor of this corporation where the predecessor corporation’s existence ceased upon the consummation of a merger or other transaction.

(c) “Director or officer” means any of the following:

 

  (1) An individual who is or was a director or officer of this corporation;

 

  (2) An individual who, while a director or officer of this corporation, is or was serving at the corporation’s request as a director, officer, partner, trustee, member of any governing or decision-making committee, employee or agent of another corporation or foreign corporation, partnership, joint venture, trust or other enterprise;

 

  (3) An individual who, while a director or officer of this corporation, is or was serving an employee benefit plan because his or her duties to the corporation also impose duties on, or otherwise involve services by, the person to the plan or to participants in or beneficiaries of the plan;

 

21


  (4) Unless the consent requires otherwise, the estate or personal representative of a director of officer.

For purposes of this Article, it shall be conclusively presumed that any director or officer serving as a director, officer, partner, trustee, member of any governing of decision-making committee, employee or agent of an affiliate shall be so serving at the request of the corporation.

(d) “Expenses” include all fees, costs, charges, attorneys’ counsel fees and other expenses and disbursements incurred in connection with a proceeding.

(e) “Liability” includes the obligation to pay a judgment, settlement, penalty, fine, assessment or forfeiture, including an excise tax assessed with respect to or on an employee benefit plan, and reasonable expenses.

(f) “Party” includes an individual who was or is, or who is threatened to be made, or is at risk of becoming, a named defendant or respondent in a proceeding.

(g) “Proceeding” means any threatened, pending or completed action, suit, claim, litigation, appeal, arbitration or other proceeding, whether civil, criminal, administrative or investigative, formal or informal, predicated on foreign, federal, state or local law, brought by or in the right of the Corporation or by any other person or by any governmental or administrative body.

9.14 Savings Clause.

To the extent any court of competent jurisdiction shall determine that the indemnification provided under this Article IX shall be invalid as applied to a particular claim, issue or matter, the provisions hereof shall be deemed amended to allow and require indemnification to the maximum extent permitted by law.

9.15 Effective Date.

This Article IX shall be deemed to be a contract between the Corporation and each previous, current or future director or officer. The provisions of this Article IX shall apply to all proceedings commenced after the date hereof, whether rising from any action taken or failure to act before or after such adoption. No amendment, modification or repeal of this Article IX shall diminish the rights provided hereby or diminish the right to indemnification with respect to any claim, issue or matter in any then pending or subsequent proceeding that is based in any material respect on any alleged action or failure to act prior to such amendment, modification or repeal.

 

22


ARTICLE X.

CORPORATE SEAL

The Corporation shall have no seal.

ARTICLE XI.

AMENDMENTS

11.01 Board of Directors.

The Board of Directors, from time to time, by vote of a majority of the directors then in office, may adopt, amend or repeal any and all of the Corporation’s Bylaws, unless the Articles of Incorporation or the Act reserve this power exclusively to the shareholders in whole or in part; or the shareholders, in adopting, amending or repealing a particular bylaw provide expressly that the Board of Directors may not amend or repeal that bylaw.

11.02 Shareholders.

The shareholders, from time to time, by vote of a majority of the shares entitled to vote, may adopt, amend or repeal any and all of the Corporation’s Bylaws.

11.03 Implied Amendments.

Any action taken or authorized by the shareholders or by the Board of Directors, which would be inconsistent with the Bylaws then in effect but which is taken or authorized by the unanimous written consent of the shareholders or Board of Directors or by the affirmative vote of not less than the number of shares or the number of directors required to amend the Bylaws so that the Bylaws would be consistent with such action, shall be given the same effect as though the Bylaws had been temporarily amended or suspended so far, but only so far, as is necessary to permit the specific action so taken or authorized.

*** END ***

 

23

Exhibit 3.137

Delaware

The First State

I, JEFFREY W. BULLOCK, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED ARE TRUE AND CORRECT COPIES OF ALL DOCUMENTS ON FILE OF “ADVANCED DISPOSAL SERVICES PRATTVILLE C&D LANDFILL, LLC” AS RECEIVED AND FILED IN THIS OFFICE.

THE FOLLOWING DOCUMENTS HAVE BEEN CERTIFIED:

CERTIFICATE OF FORMATION, FILED THE FOURTH DAY OF APRIL, A.D. 2011, AT 5:48 O’CLOCK P.M.

AND I DO HEREBY FURTHER CERTIFY THAT THE AFORESAID CERTIFICATES ARE THE ONLY CERTIFICATES ON RECORD OF THE AFORESAID LIMITED LIABILITY COMPANY, “ADVANCED DISPOSAL SERVICES PRATTVILLE C&D LANDFILL, LLC”.

 

1


CERTIFICATE OF FORMATION OF ADVANCED DISPOSAL SERVICES PRATTVILLE C&D LANDFILL, LLC

ARTICLE I - NAME

The name of this Limited Liability Company is Advanced Disposal Services Prattville C&D Landfill, LLC (the “Company”).

ARTICLE II - INITIAL REGISTERED OFFICE AND AGENT

The street address of the initial registered office of the Company is 1209 Orange Street, Wilmington, Delaware 19801, and the name of its initial registered agent at such address is The Corporation Trust Company.

ARTICLE III - OPERATING AGREEMENT

The rights and duties of the members of the Company are set forth in the Operating Agreement of the Company.

IN WITNESS WHEREOF, the undersigned authorized person of the Company has executed this Certificate of Formation this 4 th day of April 2011.

ADVANCED DISPOSAL SERVICES PRATIVILLE C&D LANDFILL, LLC

Christian B. Mills,

Authorized Person of Company

 

2

Exhibit 3.138

OPERATING AGREEMENT

OF

ADVANCED DISPOSAL SERVICES PRATTVILLE C&D LANDFILL, LLC

This Operating Agreement of ADVANCED DISPOSAL SERVICES PRATTVILLE C&D LANDFILL, LLC is made effective as of this 4th day of April, 2011 by Advanced Disposal Services, Inc. (the “Member”).

ARTICLE I

DEFINED TERMS

The following capitalized terms shall have the meanings specified in this Article I. Other terms are defined in the text of this Operating Agreement; and, throughout this Operating Agreement, those terms shall have the meanings respectively ascribed to them.

“Act” means the Delaware Limited Liability Company Act, as amended from time to time.

“Code” means the Internal Revenue Code of 1986, as amended, or any corresponding provision of any succeeding law.

“Company” means the limited liability company organized in accordance with this Operating Agreement.

“Secretary of State” means the Secretary of State of the State of Delaware.

“Interest” means the Member’s share of the Profits and Losses of, and the right to receive distributions from, the Company.

“Membership Rights” means all of the rights of the Member in the Company, including the Member’s: (a) Interest; (b) right to inspect the Company’s books and records; (c) right to participate in the management of and vote on matters coming before the Company; and (d) unless this Operating Agreement or the Certificate of Formation provide to the contrary, right to act as an agent of the Company.

“Operating Agreement” means this Operating Agreement of ADVANCED DISPOSAL SERVICES PRATTVILLE C&D LANDFILL, LLC, a Delaware limited liability company, as amended from time to time.

“Person” means and includes an individual, corporation, partnership, association, limited liability company, trust, estate, or other entity.

“Profit” and “Loss” means, for each taxable year of the Company (or other period for which Profit or Loss must be computed) the Company’s taxable income or loss determined in accordance with the Code.

“Treasury Regulations” means the income tax regulations, including any temporary regulations, from time to time promulgated under the Code.

 

1


“Successor” means any Person to whom all or any part of an Interest is Transferred in accordance with the terms hereof.

“Transfer” means, when used as a noun, (a) any voluntary sale, hypothecation, pledge, assignment, attachment or other transfer of any Interest, and (b) any transfer of any Interest initiated by a lender in connection with the enforcement of its rights under a senior credit facility that is secured, in whole or in part, by a pledge of such Interest, and, when used as a verb, (x) to voluntarily sell, hypothecate, pledge, assign or otherwise transfer any Interest, and (y) with respect to any lender, to sell, hypothecate, pledge, assign or otherwise transfer any Interest in connection with the enforcement of such lender’s rights under any senior credit facility that is secured, in whole or in part, by a pledge of such Interest.

“Units” means an ownership interest in the Company, representing the holder’s Membership Rights, including any and all benefits to which the holder of such Units may be entitled as provided in this Operating Agreement, together with all obligations of such person to comply with the terms and conditions of this Operating Agreement.

ARTICLE 2

FORMATION AND NAME; PURPOSE; TERM

2.1 Organization. The Member hereby organizes a limited liability company pursuant to the Act and the provisions of this Operating Agreement and, for that purpose, have caused a Certificate of Formation to be prepared, executed, and filed with the Secretary of State on April 4, 2011.

2.2 Name of the Company. The name of the Company shall be ADVANCED DISPOSAL SERVICES PRATTVILLE C&D LANDFILL, LLC. The Company may do business under that name and under any other name or names upon which the Member may, in the sole discretion of the Member, determine. If the Company does business under a name other than that set forth in the Certificate of Formation, then the Company shall file a fictitious name registration as required by law.

2.3 Purpose. The Company is organized to conduct any lawful business under the laws of the various states of the United States of America.

2.4 Term. The term of the Company shall be perpetual, unless its existence is sooner terminated pursuant to Article 8.

2.5 Member. The name and present mailing address of the sole Member is set forth on Exhibit A.

ARTICLE 3

CAPITAL; CAPITAL ACCOUNTS

3.1 No Other Capital Contributions Required. The Member shall not be required to contribute any additional capital to the Company, and except as set forth in the Act, the Member shall not have any personal liability for any obligations of the Company.

 

2


3.2 Loans. The Member may, at any time, make or cause a loan to be made to the Company in any amount and on those terms upon which the Company and the Member agree.

3.3 Capital Accounts. A capital account shall be maintained by the Company for the Member.

ARTICLE 4

UNITS

4.1 Authorization and Issuance of Units.

(a) A total of one hundred thousand (100,000) Units are hereby authorized for issuance. The number of Units authorized for issuance pursuant to this Section 4(a) may be increased from time to time as deemed necessary by the Member.

(b) Units issued for such consideration as the Member determines to be appropriate shall be deemed to be fully paid and non-assessable if the entire amount of such consideration has been received by the Company for such Units in the form of cash, property or services rendered.

4.2 Unit Certificates.

(a) Upon the issuance of Units to the Member in accordance with the provisions of this Agreement, the Company shall issue one or more Unit Certificates in the name of the Member. Each such Unit Certificate shall be denominated in terms of the number of Units evidenced by such Unit Certificate. “Unit Certificate” means a certificate issued by the Company, which evidences the ownership or one or more Units. Each Unit Certificate shall bear the following legend: “This certificate evidences an interest in ADVANCED DISPOSAL SERVICES PRATTVILLE C&D LANDFILL, LLC and shall be a certificated security for purposes of Article 8 of the Uniform Commercial Code of the State of Delaware and the Uniform Commercial Code of any other jurisdiction.” This provision shall not be amended, and no such purported amendment to this provision shall be effective until all outstanding certificates have been surrendered for cancellation.

(b) The Company shall issue a new Unit Certificate in place of any Unit Certificate previously issued if the holder of the Units represented by such Unit Certificate, as reflected on the books and records of the Company:

(i) makes proof by affidavit, in form and substance satisfactory to the Company, that such previously issued Unit Certificate has been lost, stolen or destroyed;

(ii) requests the issuance of a new Unit Certificate before the Company has notice that such previously issued Unit Certificate has been acquired by a purchaser for value in good faith and without notice of an adverse claim in accordance with the terms and conditions of this Agreement;

(iii) if requested by the Company, delivers to the Company a bond, in form and substance satisfactory to the Company, with such surety or sureties as the Company may direct, to indemnify the Company against any claim that may be made on account of the alleged loss, destruction or theft of the previously issued Unit Certificate; and

 

3


(iv) satisfies any other reasonable requirements imposed by the Company.

(c) Upon a Member’s Transfer in accordance with the provisions of this Agreement of any or all Units represented by a Unit Certificate, the transferee of such Units shall deliver such Unit Certificate to the Company for cancellation, and the Company shall thereupon issue a new Unit Certificate to such transferee for the number of Units being transferred and, if applicable, cause to be issued to such Member a new Unit Certificate for the number of Units that were represented by the canceled Unit Certificate and that are not being Transferred.

ARTICLE 5

PROFIT, LOSS, AND DISTRIBUTIONS

5.1 Distributions of Cash Flow. Cash flow for each taxable year of the Company shall be distributed to the Member at such times and in such amounts as the Member shall determine.

5.2 Allocation of Profit or Loss. All Profit or Loss shall be allocated to the Member.

5.3 Liquidation and Dissolution. If the Company is liquidated, the assets of the Company shall be distributed to the Member.

ARTICLE 6

MANAGEMENT: RIGHTS, POWERS, AND DUTIES

6.1 Management. The Company shall be managed solely by the Member. At the election of the Member, a Board of Directors may be elected to manage the Company.

6.2 Officers. The Company shall have such officers as may be designated by the Member from time to time, who shall act as agents of the Company, who shall have such powers as are usually exercised by comparably designated officers of a Tennessee corporation and who shall have the power to bind the Company through the exercise of such powers, to the extent consistent with the terms hereof. The officers designated and/or confirmed shall, unless and until removed from office, act as agents of the Company.

6.3 Personal Services. The Member shall not be required to perform services for the Company solely by virtue of being a Member.

6.4 Liability and Indemnification. The Member shall not be liable, responsible, or accountable, in damages or otherwise, to the Company for any act performed by the Member with respect to Company matters. Additionally, the Company shall indemnify the Member for any act performed by the Member with respect to Company matters.

ARTICLE 7

TRANSFER OF INTEREST

7.1 Transfers by Member. The Member may Transfer all, or any portion of, the Member’s interest or rights in the Member’s Membership Rights to one or more Successors.

 

4


7.2 Transfer to a Successor. In the event of any Transfer of all or any part of the Member’s Interest to a Successor, the Successor shall immediately thereupon and without further action become a Member with all rights, powers and privileges associated herewith and the Company shall be continued.

7.3 Transfer by Secured Party. In the event the Interest is at any time pledged to a lender as security in connection with senior financing for the Company, the lender (or agent for the group of senior lenders) shall have the right to exercise its remedies under such pledge, to foreclose upon the Interest and/or to Transfer the Interest to itself or to a third party in connection with such exercises of remedies and/or foreclosure, all without further consent of the Member or any Successor.

ARTICLE 8

DISSOLUTION, LIQUIDATION, AND TERMINATION OF THE COMPANY

8.1 Events of Dissolution. The Company shall only be dissolved at such time as the Member determines to dissolve the Company.

8.2 Company Continues Upon Bankruptcy of the Member. Except as otherwise provided by the Member, the Company shall continue notwithstanding whether the Member: (a) makes an assignment for the benefit of creditors; (b) files a voluntary petition in bankruptcy; (c) is adjudged a bankrupt or insolvent, or has entered against the Member an order for relief, in any bankruptcy or insolvency proceeding; (d) files a petition or answer seeking for the Member any reorganization, arrangement, composition, readjustment, liquidation, dissolution, or similar relief under any statute, law, or regulation; (e) files an answer or other pleading admitting or failing to contest the material allegations of a petition filed against the Member in any proceeding of this nature; or (f) seeks, consents to, or acquiesces in the appointment of a trustee, receiver, or liquidator of the Member or of all or any substantial part of the Member’s properties.

8.3 Procedure for Winding Up and Dissolution. If the Company is dissolved, the affairs of the Company shall be wound up. On winding up of the Company, the assets of the Company shall be distributed, first, to creditors of the Company in satisfaction of the liabilities of the Company, and then to the Member.

8.4 Filing of Certificate of Cancellation. If the Company is dissolved, a Certificate of Cancellation shall be promptly filed with the Secretary of State by the Member.

ARTICLE 9

BOOKS, RECORDS, ACCOUNTING, AND TAX ELECTIONS

9.1 Bank Accounts. All funds of the Company shall be deposited in a bank account or accounts opened in the Company’s name. The Member shall unanimously determine the institution or institutions at which the accounts will be opened and maintained, the types of accounts, and the Persons who will have authority with respect to the accounts and the funds therein.

9.2 Books and Records. The Member shall not be required to keep or cause to be kept complete and accurate books and records of the Company nor supporting documentation of the transactions with respect to the conduct of the Company’s business. The books and records, if any, shall be maintained in accordance with sound accounting principles and practices.

 

5


9.3 Annual Accounting Period. The annual accounting period of the Company shall be its taxable year.

9.4 Disregarded Entity. The Member intends that for as long as the Company has a single member the Company will be treated as a disregarded entity for any and all purposes under the Code and Treasury Regulations.

ARTICLE 10

GENERAL PROVISIONS

10.1 Applicable Law. All questions concerning the construction, validity, and interpretation of this Operating Agreement shall be governed by the laws of the State of Delaware.

10.2 Headings. The headings herein are inserted as a matter of convenience only, and do not define, limit, or describe the scope of this Operating Agreement or the intent of the provisions hereof.

10.3 Terms. Common nouns and pronouns shall be deemed to refer to the masculine, feminine, neuter, singular and plural, as the identity of the Person may in the context require.

10.4 Separability of Provisions. Each provision of this Operating Agreement shall be considered separable; and if, for any reason, any provision or provisions herein are determined to be invalid and contrary to any existing or future law, such invalidity shall not impair the operation of or affect those portions of this Operating Agreement which are valid.

IN WITNESS WHEREOF, the Member has executed this Operating Agreement as of the date set forth hereinabove.

ADVANCED DISPOSAL SERVICES, INC.

By: Steven I. Del Corso, Assistant Secretary

 

6


EXHIBIT “A”

 

MEMBER NAME

  

ADDRESS

   INITIAL CAPITAL
CONTRIBUTION
     PERCENTAGE
INTEREST
 

Advanced Disposal Services, Inc.

  

7915 Baymeadows Way,

Suite 300, Jacksonville,

Florida 32256

   $ 100.00         100

 

7

Exhibit 3.139

Delaware

The First State

I, JEFFREY W. BULLOCK, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED IS A TRUE AND CORRECT COPY OF THE CERTIFICATE OF AMENDMENT OF “ADVANCED DISPOSAL SERVICES ROCKINGHAM COUNTY, LLC”, CHANGING ITS NAME FROM “ADVANCED DISPOSAL SERVICES ROCKINGHAM COUNTY, LLC” TO “ADVANCED DISPOSAL SERVICES RANDOLPH COUNTY, LLC”, FILED IN THIS OFFICE ON THE SIXTH DAY OF AUGUST, A.D. 2013, AT 2:13 O’CLOCK P.M.

 

1


STATE OF DELAWARE CERTIFICATE OF AMENDMENT

1. Name of Limited Liability Company:                     

ADVANCED DISPOSAL SERVICES BROCKINGHAM COUNTY, LLC

2. The Certificate of Formation of the limited liability company is hereby amended as follows:

The name of the Limited Liability Company is changed to:

ADVANCED DISPOSAL SERVICES RANDOLPH COUNTY, LLC

IN WITNESS WHEREOF, the undersigned have executed this Certificate on the 6 th day of August, A.D. 2013.

 

By:  

 

Authorized Person(s)
Name:   CHRISTIAN B. MILLS
Print or Type

 

2


DELAWARE

The First State

I, JEFFREY W. BULLOCK, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED ARE TRUE AND CORRECT COPIES OF ALL DOCUMENTS ON FILE OF “ADVANCED DISPOSAL SERVICES ROCKINGHAM COUNTY, LLC” AS RECEIVED AND FILED IN THIS OFFICE.

THE FOLLOWING DOCUMENTS HAVE BEEN CERTIFIED:

CERTIFICATE OF FORMATION, FILED THE TWENTY-SIXTH DAY OF JANUARY, A.D. 2012, AT 11:46 O’CLOCK A.M.

AND I DO HEREBY FURTHER CERTIFY THAT THE AFORESAID CERTIFICATES ARE THE ONLY CERTIFICATES ON RECORD OF THE AFORESAID LIMITED LIABILITY COMPANY, “ADVANCED DISPOSAL SERVICES ROCKINGHAM COUNTY, LLC”.

 

3


CERTIFICATE OF FORMATION

OF

ADVANCED DISPOSAL SERVICES ROCKINGHAM COUNTY, LLC

ARTICLE I - NAME

The name or this Limited Liability Company is ADVANCED DISPOSAL SERVICES

ROCKINGHAM COUNTY, LLC (the “Company”).

ARTICLE II - INITIAL REGISTERED OFFICE AND AGENT

The street address or the initial registered office of the Company is 1209 Orange Street, Wilmington, Delaware 19801, and the name of its initial registered agent of such address is The Corporation Trust Company.

ARTICLE III - OPERATING AGREEMENT

The rights and duties or the members of the Company are set forth in the Operating Agreement of the Company.

IN WITNESS WHEREOF, the undersigned authorized person of the Company has executed this Certificate of Formation this 26 th day of January, 2012.

ADVANCED DISPOSAL SERVICES ROCKINGHAM COUNTY, LLC

Christina B. Mills

Authorized Person of Company

 

4

Exhibit 3.140

OPERATING AGREEMENT

OF

ADVANCED DISPOSAL SERVICES ROCKINGHAM COUNTY, LLC

This Operating Agreement of ADVANCED DISPOSAL SERVICES ROCKINGHAM COUNTY, LLC is made effective as of this 26th day of January, 2012 by Advanced Disposal Services Carolinas Holdings, LLC (the “Member”).

ARTICLE I

DEFINED TERMS

The following capitalized terms shall have the meanings specified in this Article I. Other terms are defined in the text of this Operating Agreement; and, throughout this Operating Agreement, those terms shall have the meanings respectively ascribed to them.

“Act” means the Delaware Limited Liability Company Act, as amended from time to time.

“Code” means the Internal Revenue Code of 1986, as amended, or any corresponding provision of any succeeding law.

“Company” means the limited liability company organized in accordance with this Operating Agreement.

“Secretary of State” means the Secretary of State of the State of Delaware.

“Interest” means the Member’s share of the Profits and Losses of, and the right to receive distributions from, the Company.

“Membership Rights” means all of the rights of the Member in the Company, including the Member’s: (a) Interest; (b) right to inspect the Company’s books and records; (c) right to participate in the management of and vote on matters coming before the Company; and (d) unless this Operating Agreement or the Certificate of Formation provide to the contrary, right to act as an agent of the Company.

“Operating Agreement” means this Operating Agreement of ADVANCED DISPOSAL SERVICES ROCKINGHAM COUNTY, LLC, a Delaware limited liability company, as amended from time to time.

“Person” means and includes an individual, corporation, partnership, association, limited liability company, trust, estate, or other entity.

“Profit” and “Loss” means, for each taxable year of the Company (or other period for which Profit or Loss must be computed) the Company’s taxable income or loss determined in accordance with the Code.

“Treasury Regulations” means the income tax regulations, including any temporary regulations, from time to time promulgated under the Code.

 

1


“Successor” means any Person to whom all or any part of an Interest is Transferred in accordance with the terms hereof.

“Transfer” means, when used as a noun, (a) any voluntary sale, hypothecation, pledge, assignment, attachment or other transfer of any Interest, and (b) any transfer of any Interest initiated by a lender in connection with the enforcement of its rights under a senior credit facility that is secured, in whole or in part, by a pledge of such Interest, and, when used as a verb, (x) to voluntarily sell, hypothecate, pledge, assign or otherwise transfer any Interest, and (y) with respect to any lender, to sell, hypothecate, pledge, assign or otherwise transfer any Interest in connection with the enforcement of such lender’s rights under any senior credit facility that is secured, in whole or in part, by a pledge of such Interest.

“Units” means an ownership interest in the Company, representing the holder’s Membership Rights, including any and all benefits to which the holder of such Units may be entitled as provided in this Operating Agreement, together with all obligations of such person to comply with the terms and conditions of this Operating Agreement.

ARTICLE 2

FORMATION AND NAME; PURPOSE; TERM

2.1 Organization. The Member hereby organizes a limited liability company pursuant to the Act and the provisions of this Operating Agreement and, for that purpose, have caused a Certificate of Formation to be prepared, executed, and filed with the Secretary of State on January 26, 2012.

2.2 Name of the Company. The name of the Company shall be ADVANCED DISPOSAL SERVICES ROCKINGHAM COUNTY, LLC. The Company may do business under that name and under any other name or names upon which the Member may, in the sole discretion of the Member, determine. If the Company does business under a name other than that set forth in the Certificate of Formation, then the Company shall file a fictitious name registration as required by law.

2.3 Purpose. The Company is organized to conduct any lawful business under the laws of the various states of the United States of America.

2.4 Term. The term of the Company shall be perpetual, unless its existence is sooner terminated pursuant to Article 8.

2.5 Member. The name and present mailing address of the sole Member is set forth on Exhibit A.

ARTICLE 3

CAPITAL; CAPITAL ACCOUNTS

3.1 No Other Capital Contributions Required. The Member shall not be required to contribute any additional capital to the Company, and except as set forth in the Act, the Member shall not have any personal liability for any obligations of the Company.

 

2


3.2 Loans. The Member may, at any time, make or cause a loan to be made to the Company in any amount and on those terms upon which the Company and the Member agree.

3.3 Capital Accounts. A capital account shall be maintained by the Company for the Member.

ARTICLE 4

UNITS

4.1 Authorization and Issuance of Units.

(a) A total of one hundred thousand (100,000) Units are hereby authorized for issuance. The number of Units authorized for issuance pursuant to this Section 4(a) may be increased from time to time as deemed necessary by the Member.

(b) Units issued for such consideration as the Member determines to be appropriate shall be deemed to be fully paid and non-assessable if the entire amount of such consideration has been received by the Company for such Units in the form of cash, property or services rendered.

4.2 Unit Certificates.

(a) Upon the issuance of Units to the Member in accordance with the provisions of this Agreement, the Company shall issue one or more Unit Certificates in the name of the Member. Each such Unit Certificate shall be denominated in terms of the number of Units evidenced by such Unit Certificate. “Unit Certificate” means a certificate issued by the Company, which evidences the ownership of one or more Units. Each Unit Certificate shall bear the following legend: “This certificate evidences an interest in ADVANCED DISPOSAL SERVICES ROCKINGHAM COUNTY, LLC and shall be a certificated security for purposes of Article 8 of the Uniform Commercial Code of the State of Delaware and the Uniform Commercial Code of any other jurisdiction.” This provision shall not be amended, and no such purported amendment to this provision shall be effective until all outstanding certificates have been surrendered for cancellation.

(b) The Company shall issue a new Unit Certificate in place of any Unit Certificate previously issued if the holder of the Units represented by such Unit Certificate, as reflected on the books and records of the Company:

(i) makes proof by affidavit, in form and substance satisfactory to the Company, that such previously issued Unit Certificate has been lost, stolen or destroyed;

(ii) requests the issuance of a new Unit Certificate before the Company has notice that such previously issued Unit Certificate has been acquired by a purchaser for value in good faith and without notice of an adverse claim in accordance with the terms and conditions of this Agreement;

(iii) if requested by the Company, delivers to the Company a bond, in form and substance satisfactory to the Company, with such surety or sureties as the Company may direct, to indemnify the Company against any claim that may be made on account of the alleged loss, destruction or theft of the previously issued Unit Certificate; and

 

3


(iv) satisfies any other reasonable requirements imposed by the Company.

(c) Upon a Member’s Transfer in accordance with the provisions of this Agreement of any or all Units represented by a Unit Certificate, the transferee of such Units shall deliver such Unit Certificate to the Company for cancellation, and the Company shall thereupon issue a new Unit Certificate to such transferee for the number of Units being transferred and, if applicable, cause to be issued to such Member a new Unit Certificate for that number of Units that were represented by the canceled Unit Certificate and that are not being Transferred.

ARTICLE 5

PROFIT, LOSS, AND DISTRIBUTIONS

5.1 Distributions of Cash Flow. Cash flow for each taxable year of the Company shall be distributed to the Member at such times and in such amounts as the Member shall determine.

5.2 Allocation of Profit or Loss. All Profit or Loss shall be allocated to the Member.

5.3 Liquidation and Dissolution. If the Company is liquidated, the assets of the Company shall be distributed to the Member.

ARTICLE 6

MANAGEMENT: RIGHTS, POWERS, AND DUTIES

6.1 Management. The Company shall be managed solely by the Member. At the election of the Member, a Board of Directors may be elected to manage the Company.

6.2 Officers. The Company shall have such officers as may be designated by the Member from time to time, who shall act as agents of the Company, who shall have such powers as are usually exercised by comparably designated officers of a Tennessee corporation and who shall have the power to bind the Company through the exercise of such powers, to the extent consistent with the terms hereof. The officers designated and/or confirmed shall, unless and until removed from office, act as agents of the Company.

6.3 Personal Services. The Member shall not be required to perform services for the Company solely by virtue of being a Member.

6.4 Liability and Indemnification. The Member shall not be liable, responsible, or accountable, in damages or otherwise, to the Company for any act performed by the Member with respect to Company matters. Additionally, the Company shall indemnify the Member for any act performed by the Member with respect to Company matters.

ARTICLE 7

TRANSFER OF INTEREST

7.1 Transfers by Member. The Member may Transfer all, or any portion of, the Member’s interest or rights in the Member’s Membership Rights to one or more Successors.

 

4


7.2 Transfer to a Successor. In the event of any Transfer of all or any part of the Member’s Interest to a Successor, the Successor shall immediately thereupon and without further action become a Member with all rights, powers and privileges associated herewith and the Company shall be continued.

7.3 Transfer by Secured Party. In the event the Interest is at any time pledged to a lender as security in connection with senior financing for the Company, the lender (or agent for the group of senior lenders) shall have the right to exercise its remedies under such pledge, to foreclose upon the Interest and/or to Transfer the Interest to itself or to a third party in connection with such exercises of remedies and/or foreclosure, all without further consent of the Member or any Successor.

ARTICLE 8

DISSOLUTION, LIQUIDATION, AND TERMINATION OF THE COMPANY

8.1 Events of Dissolution. The Company shall only be dissolved at such time as the Member determines to dissolve the Company.

8.2 Company Continues Upon Bankruptcy of the Member. Except as otherwise provided by the Member, the Company shall continue notwithstanding whether the Member: (a) makes an assignment for the benefit of creditors; (b) files a voluntary petition in bankruptcy; (c) is adjudged a bankrupt or insolvent, or has entered against the Member an order for relief, in any bankruptcy or insolvency proceeding; (d) files a petition or answer seeking for the Member any reorganization, arrangement, composition, readjustment, liquidation, dissolution, or similar relief under any statute, law, or regulation; (e) files an answer or other pleading admitting or failing to contest the material allegations of a petition filed against the Member in any proceeding of this nature; or (f) seeks, consents to, or acquiesces in the appointment of a trustee, receiver, or liquidator of the Member or of all or any substantial part of the Member’s properties.

8.3 Procedure for Winding Up and Dissolution. If the Company is dissolved, the affairs of the Company shall be wound up. On winding up of the Company, the assets of the Company shall be distributed, first, to creditors of the Company in satisfaction of the liabilities of the Company, and then to the Member.

8.4 Filing of Certificate of Cancellation. If the Company is dissolved, a Certificate of Cancellation shall be promptly filed with the Secretary of State by the Member.

ARTICLE 9

BOOKS, RECORDS, ACCOUNTING, AND TAX ELECTIONS

9.1 Bank Accounts. All funds of the Company shall be deposited in a bank account or accounts opened in the Company’s name. The Member shall unanimously determine the institution or institutions at which the accounts will be opened and maintained, the types of accounts, and the Persons who will have authority with respect to the accounts and the funds therein.

9.2 Books and Records. The Member shall not be required to keep or cause to be kept complete and accurate books and records of the Company nor supporting documentation of the transactions with respect to the conduct of the Company’s business. The books and records, if any, shall be maintained in accordance with sound accounting principles and practices.

 

5


9.3 Annual Accounting Period. The annual accounting period of the Company shall be its taxable year.

9.4 Disregarded Entity. The Member intends that for as long as the Company has a single member the Company will be treated as a disregarded entity for any and all purposes under the Code and Treasury Regulations.

ARTICLE 10

GENERAL PROVISIONS

10.1 Applicable Law. All questions concerning the construction, validity, and interpretation of this Operating Agreement shall be governed by the laws of the State of Delaware.

10.2 Headings. The headings herein are inserted as a matter of convenience only, and do not define, limit, or describe the scope of this Operating Agreement or the intent of the provisions hereof.

10.3 Terms. Common nouns and pronouns shall be deemed to refer to the masculine, feminine, neuter, singular and plural, as the identity of the Person may in the context require.

10.4 Separability of Provisions. Each provision of this Operating Agreement shall be considered separable; and if, for any reason, any provision or provisions herein are determined to be invalid and contrary to any existing or future law, such invalidity shall not impair the operation of or affect those portions of this Operating Agreement which are valid.

IN WITNESS WHEREOF, the Member has executed this Operating Agreement as of the date set forth hereinabove.

ADVANCED DISPOSAL SERVICES CAROLINAS HOLDINGS, LLC

By: Christian B. Mills

Vice President-General Counsel / Secretary

 

6


EXHIBIT “A”

 

MEMBER NAME

  

ADDRESS

   INITIAL CAPITAL
CONTRIBUTION
     PERCENTAGE
INTEREST
 

Advanced Disposal Services
Carolinas Holdings, LLC

  

7915 Baymeadows Way,

Suite 300, Jacksonville,

Florida 32256

   $ 100.00         100

 

7

Exhibit 3.141

Delaware

The First State

I, JEFFREY W. BULLOCK, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED ARE TRUE AND CORRECT COPIES OF ALL DOCUMENTS ON FILE OF “ADVANCED DISPOSAL SERVICES RENEWABLE ENERGY, LLC” AS RECEIVED AND FILED IN THIS OFFICE.

THE FOLLOWING DOCUMENTS HAVE BEEN CERTIFIED:

CERTIFICATE OF FORMATION, FILED THE FIFTEENTH DAY OF SEPTEMBER, A.D. 2008, AT 3:03 O’CLOCK P.M.

CERTIFICATE OF AMENDMENT, CHANGING ITS NAME FROM “SUSTAINABLE ENERGY SOLUTIONS, LLC” TO “ADVANCED DISPOSAL SERVICES RENEWABLE ENERGY, LLC”, FILED THE SEVENTEENTH DAY OF MAY, A.D. 2012, AT 4:13 O’CLOCK P.M.

AND I DO HEREBY FURTHER CERTIFY THAT THE AFORESAID CERTIFICATES ARE THE ONLY CERTIFICATES ON RECORD OF THE AFORESAID LIMITED LIABILITY COMPANY, “ADVANCED DISPOSAL SERVICES RENEWABLE ENERGY, LLC”.

 

1


CERTIFICATE OF FORMATION

OF

SUSTAINABLE ENERGY SOLUTIONS LLC

ARTICLE I - NAME

The name of this Limited Liability Company is Sustainable Energy Solutions, LLC (the “Company”)

ARTICLE II - INITIAL REGISTERED OFFICE AND AGENT

The street address of the initial registered office of the Company is 1209 Orange Street, Wilmington, Delaware 19801, and the name of its initial registered agent at such address The Corporation Trust Company.

ARTICLE III - OPERATING AGREEMENT

The rights and duties of the members of the Company are set forth in the Operating Agreement of the Company.

IN WITNESS WHEREOF; the undersigned authorized person of the Company has executed this Certificate of Formation this 15 th day of September, 2008.

SUSTAINABLE ENERGY SOLUTIONS, LLC

Charles C. Appleby,

Authorized Person of the Company

 

2


CERTIFICATE OF AMENDMENT

OF

CERTIFICATE OF FORMATION

OF SUSTAINABLE ENERGY SOLUTIONS, LLC

Pursuant to the provisions of Section 18-202 of the Delaware Statutes, the undersigned, being the sole Member of Sustainable Energy Solutions, LLC (the “Company”), a limited liability company existing under the laws of the State of Delaware, does hereby state:

1. The name of the limited liability company is Sustainable Energy Solutions, LLC.

2. The amendment adopted is an amendment to Article I of the Certificate of Formation of this Company deleting such paragraph in its entirety and replacing it as follows:

“ARTICLE I - NAME

The name of this limited liability company is Advanced Disposal Services Renewable Energy, LLC (the “Company”).”

IN WITNESS WHEREOF, the undersigned Member has executed this Certificate of Amendment this 17 th day of May, 2012.

 

ADVANCED DISPOSAL SERVICES, INC.
By:  
  Christian B. Mills, Vice President

 

3

Exhibit 3.142

AMENDED AND RESTATED OPERATING AGREEMENT

OF

SUSTAINABLE ENERGY SOLUTIONS, LLC

This Amended and Restated Operating Agreement of SUSTAINABLE ENERGY SOLUTIONS, LLC is made effective as of this 1st day of January, 2012 by Advanced Disposal Services, Inc. (the “Member”).

ARTICLE I

DEFINED TERMS

The following capitalized terms shall have the meanings specified in this Article I. Other terms are defined in the text of this Operating Agreement; and, throughout this Operating Agreement, those terms shall have the meanings respectively ascribed to them.

“Act” means the Delaware Limited Liability Company Act, as amended from time to time.

“Code” means the Internal Revenue Code of 1986, as amended, or any corresponding provision of any succeeding law.

“Company” means the limited liability company organized in accordance with this Operating Agreement.

“Secretary of State” means the Secretary of State of the State of Delaware.

“Interest” means the Member’s share of the Profits and Losses of, and the right to receive distributions from, the Company.

“Membership Rights” means all of the rights of the Member in the Company, including the Member’s: (a) Interest; (b) right to inspect the Company’s books and records; (c) right to participate in the management of and vote on matters coming before the Company; and (d) unless this Operating Agreement or the Certificate of Formation provide to the contrary, right to act as an agent of the Company.

“Operating Agreement” means this Operating Agreement of SUSTAINABLE ENERGY SOLUTIONS, LLC, a Delaware limited liability company, as amended from time to time. This Operating Agreement amends and restates in its entirety that certain Operating Agreement of SUSTAINABLE ENERGY SOLUTIONS, LLC, dated effective January 1, 2009 (the “Prior Operating Agreement”).

“Person” means and includes an individual, corporation, partnership, association, limited liability company, trust, estate, or other entity.

“Profit” and “Loss” means, for each taxable year of the Company (or other period for which Profit or Loss must be computed) the Company’s taxable income or loss determined in accordance with the Code.

 

1


“Treasury Regulations” means the income tax regulations, including any temporary regulations, from time to time promulgated under the Code.

“Successor” means any Person to whom all or any part of an Interest is Transferred in accordance with the terms hereof.

“Transfer” means, when used as a noun, (a) any voluntary sale, hypothecation, pledge, assignment, attachment or other transfer of any Interest, and (b) any transfer of any Interest initiated by a lender in connection with the enforcement of its rights under a senior credit facility that is secured, in whole or in part, by a pledge of such Interest, and, when used as a verb, (x) to voluntarily sell, hypothecate, pledge, assign or otherwise transfer any Interest, and (y) with respect to any lender, to sell, hypothecate, pledge, assign or otherwise transfer any Interest in connection with the enforcement of such lender’s rights under any senior credit facility that is secured, in whole or in part, by a pledge of such Interest.

“Units” means an ownership interest in the Company, representing the holder’s Membership Rights, including any and all benefits to which the holder of such Units may be entitled as provided in this Operating Agreement, together with all obligations of such person to comply with the terms and conditions of this Operating Agreement.

ARTICLE 2

FORMATION AND NAME; PURPOSE; TERM

2.1 Organization. The Company was originally organized as a limited liability company pursuant to the Act and the provisions of the Prior Operating Agreement and that certain Certificate of Formation filed with the Secretary of State on September 15, 2008.

2.2 Name of the Company. The name of the Company shall be SUSTAINABLE ENERGY SOLUTIONS, LLC. The Company may do business under that name and under any other name or names upon which the Member may, in the sole discretion of the Member, determine. If the Company does business under a name other than that set forth in the Certificate of Formation, then the Company shall file a fictitious name registration as required by law.

2.3 Purpose. The Company is organized to conduct any lawful business under the laws of the various states of the United States of America.

2.4 Term. The term of the Company shall be perpetual, unless its existence is sooner terminated pursuant to Article 8.

2.5 Member. The name and present mailing address of the sole Member is set forth on Exhibit A.

ARTICLE 3

CAPITAL; CAPITAL ACCOUNTS

3.1 No Other Capital Contributions Required. The Member shall not be required to contribute any additional capital to the Company, and except as set forth in the Act, the Member shall not have any personal liability for any obligations of the Company.

 

2


3.2 Loans. The Member may, at any time, make or cause a loan to be made to the Company in any amount and on those terms upon which the Company and the Member agree.

3.3 Capital Accounts. A capital account shall be maintained by the Company for the Member.

ARTICLE 4

UNITS

4.1 Authorization and Issuance of Units.

(a) A total of one hundred thousand (100,000) Units are hereby authorized for issuance. The number of Units authorized for issuance pursuant to this Section 4(a) may be increased from time to time as deemed necessary by the Member.

(b) Units issued for such consideration as the Member determines to be appropriate shall be deemed to be fully paid and non-assessable if the entire amount of such consideration has been received by the Company for such Units in the form of cash, property or services rendered.

4.2 Unit Certificates.

(a) Upon the issuance of Units to the Member in accordance with the provisions of this Agreement, the Company shall issue one or more Unit Certificates in the name of the Member. Each such Unit Certificate shall be denominated in terms of the number of Units evidenced by such Unit Certificate. “Unit Certificate” means a certificate issued by the Company, which evidences the ownership of one or more Units. Each Unit Certificate shall bear the following legend: “This certificate evidences an interest in SUSTAINABLE ENERGY SOLUTIONS, LLC and shall be a certificated security for purposes of Article 8 of the Uniform Commercial Code of the State of Delaware and the Uniform Commercial Code of any other jurisdiction.” This provision shall not be amended, and no such purported amendment to this provision shall be effective until all outstanding Certificates have been surrendered for cancellation.

(b) The Company shall issue a new Unit Certificate in place of any Unit Certificate previously issued if the holder of the Units represented by such Unit Certificate, as reflected on the books and records of the Company:

(i) makes proof by affidavit, in form and substance satisfactory to the Company, that such previously issued Unit Certificate has been lost, stolen or destroyed;

(ii) requests the issuance of a new Unit Certificate before the Company has notice that such previously issued Unit Certificate has been acquired by a purchaser for value in good faith and without notice of an adverse claim in accordance with the terms and conditions of this Agreement;

(iii) if requested by the Company, delivers to the Company a bond, in form and substance satisfactory to the Company, with such surety or sureties as the Company may direct, to indemnify the Company against any claim that may be made on account of the alleged loss, destruction or theft of the previously issued Unit Certificate; and

 

3


(iv) satisfies any other reasonable requirements imposed by the Company.

(c) Upon a Member’s Transfer in accordance with the provisions of this Agreement of any or all Units represented by a Unit Certificate, the transferee of such Units shall deliver such Unit Certificate to the Company for cancellation, and the Company shall thereupon issue a new Unit Certificate to such transferee for the number of Units being transferred and, if applicable, cause to be issued to such Member a new Unit Certificate for that number of Units that were represented by the canceled Unit Certificate and that are not being Transferred.

ARTICLE 5

PROFIT, LOSS, AND DISTRIBUTIONS

5.1 Distributions of Cash Flow. Cash flow for each taxable year of the Company shall be distributed to the Member at such times and in such amounts as the Member shall determine.

5.2 Allocation of Profit or Loss. All Profit or Loss shall be allocated to the Member.

5.3 Liquidation and Dissolution. If the Company is liquidated, the assets of the Company shall be distributed to the Member.

ARTICLE 6

MANAGEMENT: RIGHTS, POWERS, AND DUTIES

6.1 Management. The Company shall be managed solely by the Member. At the election of the Member, a Board of Directors may be elected to manage the Company.

6.2 Officers. The Company shall have such officers as may be designated by the Member from time to time, who shall act as agents of the Company, who shall have such powers as are usually exercised by comparably designated officers of a Delaware corporation and who shall have the power to bind the Company through the exercise of such powers, to the extent consistent with the terms hereof. The officers designated and/or confirmed shall, unless and until removed from office, act as agents of the Company.

6.3 Personal Services. The Member shall not be required to perform services for the Company solely by virtue of being a Member.

6.4 Liability and Indemnification. The Member shall not be liable, responsible, or accountable, in damages or otherwise, to the Company for any act performed by the Member with respect to Company matters. Additionally, the Company shall indemnify the Member for any act performed by the Member with respect to Company matters.

ARTICLE 7

TRANSFER OF INTEREST

7.1 Transfers by Member. The Member may Transfer all, or any portion of, the Member’s interest or rights in the Member’s Membership Rights to one or more Successors.

 

4


7.2 Transfer to a Successor. In the event of any Transfer of all or any part of the Member’s Interest to a Successor, the Successor shall immediately thereupon and without further action become a Member with all rights, powers and privileges associated herewith and the Company shall be continued.

7.3 Transfer by Secured Party. In the event the Interest is at any time pledged to a lender as security in connection with senior financing for the Company, the lender (or agent for the group of senior lenders) shall have the right to exercise its remedies under such pledge, to foreclose upon the Interest and/or to Transfer the Interest to itself or to a third party in connection with such exercises of remedies and/or foreclosure, all without further consent of the Member or any Successor.

ARTICLE 8

DISSOLUTION, LIQUIDATION, AND TERMINATION OF THE COMPANY

8.1 Events of Dissolution. The Company shall only be dissolved at such time as the Member determines to dissolve the Company.

8.2 Company Continues Upon Bankruptcy of the Member. Except as otherwise provided by the Member, the Company shall continue notwithstanding whether the Member: (a) makes an assignment for the benefit of creditors; (b) files a voluntary petition in bankruptcy; (c) is adjudged a bankrupt or insolvent, or has entered against the Member an order for relief, in any bankruptcy or insolvency proceeding; (d) files a petition or answer seeking for the Member any reorganization, arrangement, composition, readjustment, liquidation, dissolution, or similar relief under any statute, law, or regulation; (e) files an answer or other pleading admitting or failing to contest the material allegations of a petition filed against the Member in any proceeding of this nature; or (f) seeks, consents to, or acquiesces in the appointment of a trustee, receiver, or liquidator of the Member or of all or any substantial part of the Member’s properties.

8.3 Procedure for Winding Up and Dissolution. If the Company is dissolved, the affairs of the Company shall be wound up. On winding up of the Company, the assets of the Company shall be distributed, first, to creditors of the Company in satisfaction of the liabilities of the Company, and then to the Member.

8.4 Filing of Certificate of Cancellation. If the Company is dissolved, a Certificate of Cancellation shall be promptly filed with the Secretary of State by the Member.

ARTICLE 9

BOOKS, RECORDS, ACCOUNTING, AND TAX ELECTIONS

9.1 Bank Accounts. All funds of the Company shall be deposited in a bank account or accounts opened in the Company’s name. The Member shall unanimously determine the institution or institutions at which the accounts will be opened and maintained, the types of accounts, and the Persons who will have authority with respect to the accounts and the funds therein.

9.2 Books and Records. The Member shall not be required to keep or cause to be kept complete and accurate books and records of the Company nor supporting documentation of the transactions with respect to the conduct of the Company’s business. The books and records, if any, shall be maintained in accordance with sound accounting principles and practices.

 

5


9.3 Annual Accounting Period. The annual accounting period of the Company shall be its taxable year.

9.4 Disregarded Entity. The Member intends that for as long as the Company has a single member the Company will be treated as a disregarded entity for any and all purposes under the Code and Treasury Regulations.

ARTICLE 10

GENERAL PROVISIONS

10.1 Applicable Law. All questions concerning the construction, validity, and interpretation of this Operating Agreement shall be governed by the laws of the State of Delaware.

10.2 Headings. The headings herein are inserted as a matter of convenience only, and do not define, limit, or describe the scope of this Operating Agreement or the intent of the provisions hereof.

10.3 Terms. Common nouns and pronouns shall be deemed to refer to the masculine, feminine, neuter, singular and plural, as the identity of the Person may in the context require.

10.4 Separability of Provisions. Each provision of this Operating Agreement shall be considered separable; and if, for any reason, any provision or provisions herein are determined to be invalid and contrary to any existing or future law, such invalidity shall not impair the operation of or affect those portions of this Operating Agreement which are valid.

IN WITNESS WHEREOF, the Member has executed this Amended and Restated Operating Agreement as of the date set forth hereinabove.

ADVANCED DISPOSAL SERVICES, INC.

By: Christian B. Mills,

Vice President, General Counsel and Secretary

 

6


EXHIBIT “A”

 

MEMBER NAME

  

ADDRESS

   INITIAL CAPITAL
CONTRIBUTION
     PERCENTAGE
INTEREST
 

Advanced Disposal Services, Inc.

  

7915 Baymeadows Way,

Suite 300, Jacksonville,

Florida 32256

   $ 100.00         100

 

7

Exhibit 3.143

Delaware

The First State

I, JEFFREY W. BULLOCK, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED ARE TRUE AND CORRECT COPIES OF ALL DOCUMENTS ON FILE OF “ADVANCED DISPOSAL SERVICES ROGERS LAKE, LLC” AS RECEIVED AND FILED IN THIS OFFICE.

THE FOLLOWING DOCUMENTS HAVE BEEN CERTIFIED:

CERTIFICATE OF FORMATION, FILED THE THIRTEENTH DAY OF JUNE, A.D. 2002, AT 4:30 O’CLOCK P.M.

CERTIFICATE OF AMENDMENT, CHANGING ITS NAME FROM “SRS OF MURRAY COUNTY, LLC” TO “ADVANCED DISPOSAL SERVICES ROGERS LAKE, LLC”, FILED THE TWENTY-THIRD DAY OF JULY, A.D. 2002, AT 4:30 O’CLOCK P.M.

AND I DO HEREBY FURTHER CERTIFY THAT THE AFORESAID CERTIFICATES ARE THE ONLY CERTIFICATES ON RECORD OF THE AFORESAID LIMITED LIABILITY COMPANY, “ADVANCED DISPOSAL SERVICES ROGERS LAKE, LLC”.

 

1


CERTIFICATE OF FORMATION

OF

SRS OF MURRAY COUNTY, LLC

ARTICLE I - NAME

The name of this Limited Liability Company is SRS of Murray County, LLC (the “Company”).

ARTICLE II - INITIAL REGISTERED OFFICE AND AGENT

The street address of the initial registered office of the Company is 1209 Orange Street, Wilmington, Delaware 19801, and the name of its initial registered agent at such address is The Corporation Trust Company.

ARTICLE III - OPERATING AGREEMENT

The rights and duties of the members of the Company are set forth in the Operating Agreement of the Company.

IN WITNESS WHEREOF, the undersigned authorized person of the Company has executed this Certificate of Formation this 13 th day of June, 2002.

Charles R. Curley, Jr.

Authorized Person of Company

 

2


CERTIFICATE OF AMENDMENT TO CERTIFICATE OF FORMATION OF SRS OF MURRAY COUNTY, LLC

Pursuant to the provisions of Section 202, Delaware Limited Liability Company Act, this Florida Limited Liability Company adopts the following Certificate of Amendment to its Certificate of Formation:

1. The name of this Limited Liability Company is SRS of Murray County, LLC.

2. Article I of the Certificate of Formation of the Limited Liability Company is hereby amended in its entirety to read as follows:

“ARTICLE I - NAME

The name of this Limited Liability Company is Advanced Disposal Services Rogers Lake, LLC.”

IN WITNESS WHEREOF, SRS of Murray County, LLC has caused this Certificate of Amendment to Certificate of Formation to be executed by its sole Member this 19 th day of July, 2002.

 

SRS OF MURRAY COUNTY, LLC
By:   Charles C. Appleby
  President

 

3

Exhibit 3.144

OPERATING AGREEMENT

OF

SRS OF MURRAY COUNTY, LLC

THIS OPERATING AGREEMENT OF SRS OF MURRAY COUNTY, LLC, (this “Operating Agreement”) is created this 13th day of June, 2002, by Advanced Disposal Services, Inc. (the “Member”).

ARTICLE 1

DEFINED TERMS

The following capitalized terms shall have the meanings specified in this Article I. Other terms are defined in the text of this Operating Agreement; and, throughout this Operating Agreement, those terms shall have the meanings respectively ascribed to them.

“Act” means the Delaware Limited Liability Company Act, as amended from time to time.

“Code” means the Internal Revenue Code of 1986, as amended, or any corresponding provision of any succeeding law.

“Company” means the limited liability company organized in accordance with this Operating Agreement.

“Secretary of State” means the Secretary of State of the State of Delaware.

“Interest” means a Person’s share of the Profits and Losses of, and the right to receive distributions from, the Company.

“Member” means the Person signing this Operating Agreement and any Person who subsequently becomes a member of the Company.

“Membership Rights” means all of the rights of a Member in the Company, including a Member’s: (a) Interest; (b) right to inspect the Company’s books and records; (c) right to participate in the management of and vote on matters coming before the Company; and (d) unless this Operating Agreement or the Certificate of Formation provide to the contrary, right to act as an agent of the Company.

“Operating Agreement” means this Operating Agreement of SRS of Murray County, LLC, a Delaware limited liability company, as amended from time to time.

“Percentage Interest” means, with respect to any Member as of any date, the ratio (expressed as a percentage) of the number of Units held by such Member on such date to the aggregate Units held by all Members on such date.

“Person” means and includes an individual, corporation, partnership, association, limited liability company, trust, estate, or other entity.

 

1


“Profit” and “Loss” means, for each taxable year of the Company (or other period for which Profit or Loss must be computed) the Company’s taxable income or loss determined in accordance with the Code.

“Treasury Regulations” means the income tax regulations, including any temporary regulations, from time to time promulgated under the Code.

“Successor” means all Persons to whom all or any part of an Interest is transferred either because of (a) the sale or gift by the Member of all or any part of the Member’s Interest, or (b) the Member dies and the Persons are the Member’s personal representatives, heirs, or legatees.

“Transfer” means, when used as a noun, any voluntary sale, hypothecation, pledge, assignment, attachment, or other transfer, and, when used as a verb, means voluntarily to sell, hypothecate, pledge, assign, or otherwise transfer.

“Units” means an ownership interest in the Company, including any and all benefits to which the holder of such Units may be entitled as provided in this Operating Agreement, together with all obligations of such person to comply with the terms and conditions of this Operating Agreement.

ARTICLE 2

FORMATION AND NAME; OFFICE; PURPOSE; TERM

2.1 Organization. The Member hereby organizes a limited liability company pursuant to the Act and the provisions of this Operating Agreement and, for that purpose, have caused a Certificate of Formation to be prepared, executed, and filed with the Secretary of State on June 13, 2002.

2.2 Name of the Company. The name of the Company shall be SRS of Murray County, LLC. The Company may do business under that name and under any other name or names upon which the Member may, in the sole discretion of the Member, determine. If the Company does business under a name other than that set forth in its Certificate of Formation, then the Company shall file a fictitious name registration as required by law.

2.3 Purpose. The Company is organized to conduct any lawful business under the laws of the various states of the United States of America.

2.4 Term. The term of the Company began upon the acceptance of the Certificate of Formation by the Secretary of State and its duration shall be perpetual, unless its existence is sooner terminated pursuant to Article 8 of this Operating Agreement.

2.5 Principal Office. The principal office of the Company shall be located at 9250 Baymeadows Road, Suite 220, Jacksonville, Florida 32256, or at any other place which the Member, in the sole discretion of the Member, determines.

2.6 Registered Agent/Registered Office. The name and street address of the registered agent and the registered office of the Company in the State of Delaware shall be The Corporation Trust Company, 1209 Orange Street, Wilmington, Delaware 19801, and in the State of Georgia shall be CT Corporation System, 9250 Fulton County, Georgia 30361.

 

2


2.7 Member. The name and present mailing address of the sole Member is set forth on Exhibit “A”.

ARTICLE 3

CAPITAL; CAPITAL ACCOUNTS

3.1 Initial Capital Contributions. Upon the execution of this Operating Agreement, the Member shall contribute to the Company the cash and/or property set forth on Exhibit “A”.

3.2 No Other Capital Contributions Required. The Member shall not be required to contribute any additional capital to the Company, and except as set forth in the Act, the Member shall not have any personal liability for any obligations of the Company.

3.3 Loans. The Member may, at any time, make or cause a loan to be made to the Company in any amount and on those terms upon which the Company and the Member agree.

3.4 Capital Accounts. A capital account shall be maintained by the Company for the Member.

ARTICLE 4

UNITS

4.1 Authorization and Issuance of Units.

4.1.1 A total of One Hundred Thousand (100,000) Units are hereby authorized for issuance. The number of Units authorized for issuance pursuant to this Section 4.1 may be increased from time to time as deemed necessary by the Member.

4.1.2 Units issued for such consideration as the Member determines to be appropriate shall be deemed to be fully paid and non-assessable if the entire amount of such consideration has been received by the Company for such Units in the form of cash, property or services rendered.

4.2 Percentage Interest. Ownership of the Company shall be divided into, represented by, and each Member’s Percentage Interest shall be expressed in Units of the Company. The name, address, Units and Percentage Interest of each Member are set forth on Exhibit “A” attached hereto, which may be amended from time to time as necessary to reflect changes in the Percentage Interests and Units held by the Members.

4.3 Certificates. Certificates (“Certificates”) evidencing Units shall be consistent with the form required by the laws of Delaware and this Operating Agreement. The Company shall issue to each Member one or more Certificates signed by the appropriate officers of the Company. Certificates shall be consecutively numbered and shall be entered in the books and records of the Company as they are issued and shall exhibit the holder’s name and the number of Units.

4.4 Register, Registration of Transfer and Exchange. The Company shall keep or cause to be kept on behalf of the Company a register that will provide for the registration and Transfer of Units. The Company shall not recognize Transfers of Units unless the same are effected in the manner described in this Section 4.4. Upon surrender for registration of Transfer of any Certificate, and subject to the provisions of this Section 4.4, the appropriate officers of the

 

3


Company shall execute in the name of the holder or the designated transferee or transferees, as required pursuant to the holder’s instructions, one or more new Certificates evidencing the same aggregate number and type of Units as was evidenced by the Certificate so surrendered.

ARTICLE 5

PROFIT, LOSS, AND DISTRIBUTIONS

5.1 Distributions of Cash Flow. Cash flow for each taxable year of the Company shall be distributed to the Member at such times and in such amounts as the Member shall determine.

5.2 Allocation of Profit or Loss. All Profit or Loss shall be allocated to the Member.

5.3 Liquidation and Dissolution. If the Company is liquidated, the assets of the Company shall be distributed to the Member or to a Successor or Successors.

ARTICLE 6

MANAGEMENT: RIGHTS, POWERS, AND DUTIES

6.1 Management. The Company shall be managed solely by the Member. At the election of the Member, a Board of Directors may be elected to manage the Company.

6.2 Officers. The Company shall have such officers as may be designated by the Member from time to time, who shall act as agents of the Company, who shall have such powers as are usually exercised by comparably designated officers of a Delaware corporation and who shall have the power to bind the Company through the exercise of such powers, to the extent consistent with the terms hereof. The officers designated and/or confirmed shall, unless and until removed from office, act as agents of the Company.

6.3 Personal Services. The Member shall not be required to perform services for the Company solely by virtue of being a Member.

6.4 Liability and Indemnification. The Member shall not be liable, responsible, or accountable, in damages or otherwise, to the Company for any act performed by the Member with respect to Company matters. Additionally, the Company shall indemnify the Member for any act performed by the Member with respect to Company matters.

ARTICLE 7

TRANSFER OF INTEREST

7.1 Transfers by Member. The Member may Transfer all, or any portion of, the Member’s interest or rights in the Member’s Membership Rights to one or more Successors.

7.2 Transfer to a Successor. In the event of any Transfer of all or any part of the Member’s Interest to a Successor, the Successor shall immediately thereupon and without further action become a Member with all rights, powers and privileges associated herewith and the Company shall be continued.

 

4


ARTICLE 8

DISSOLUTION, LIQUIDATION, AND TERMINATION OF THE COMPANY

8.1 Events of Dissolution. The Company shall only be dissolved at such time as the Member determines to dissolve the Company.

8.2 Company Continues Upon Bankruptcy of the Member. Except as otherwise provided by the Member, the Company shall continue notwithstanding whether the Member: (a) makes an assignment for the benefit of creditors; (b) files a voluntary petition in bankruptcy; (c) is adjudged a bankrupt or insolvent, or has entered against the Member an order for relief, in any bankruptcy or insolvency proceeding; (d) files a petition or answer seeking for the Member any reorganization, arrangement, composition, readjustment, liquidation, dissolution, or similar relief under any statute, law, or regulation; (e) files an answer or other pleading admitting or failing to contest the material allegations of a petition filed against the Member in any proceeding of this nature; or (f) seeks, consents to, or acquiesces in the appointment of a trustee, receiver, or liquidator of the Member or of all or any substantial part of the Member’s properties.

8.3 Company Continues Upon Death of the Member. Upon the death of the Member, the death of the Member shall be treated as an immediate Transfer of all of the Member’s Interest to a Successor, the Successor shall immediately thereupon and without further action become a Member with all rights, powers and privileges associated herewith and the Company shall be continued.

8.4 Procedure for Winding Up and Dissolution. If the Company is dissolved, the affairs of the Company shall be wound up. On winding up of the Company, the assets of the Company shall be distributed, first, to creditors of the Company in satisfaction of the liabilities of the Company, and then to the person(s) who is/are the Member(s) of the Company in proportion to the Member’s(s’) Interests.

8.5 Filing of Articles of Dissolution. If the Company is dissolved, Articles of Dissolution shall be promptly filed with the Secretary of State by the Member.

ARTICLE 9

BOOKS, RECORDS, ACCOUNTING, AND TAX ELECTIONS

9.1 Bank Accounts. All funds of the Company shall be deposited in a bank account or accounts opened in the Company’s name. The Member shall unanimously determine the institution or institutions at which the accounts will be opened and maintained, the types of accounts, and the Persons who will have authority with respect to the accounts and the funds therein.

9.2 Books and Records. The Member shall not be required to keep or cause to be kept complete and accurate books and records of the Company nor supporting documentation of the transactions with respect to the conduct of the Company’s business. The books and records, if any, shall be maintained in accordance with sound accounting principles and practices.

9.3 Annual Accounting Period. The annual accounting period of the Company shall be its taxable year. The Company’s taxable year shall be selected by the Member, subject to the requirements and limitations of the Code.

 

5


9.4 Disregarded Entity. The Member intends that for as long as the Company has a single Member the Company will be treated as a disregarded entity for any and all purposes under the Code and Treasury Regulations.

ARTICLE 10

GENERAL PROVISIONS

10.1 Applicable Law. All questions concerning the construction, validity, and interpretation of this Operating Agreement shall be governed by the laws of the State of Delaware.

10.2 Headings. The headings herein are inserted as a matter of convenience only, and do not define, limit, or describe the scope of this Operating Agreement or the intent of the provisions hereof.

10.3 Terms. Common nouns and pronouns shall be deemed to refer to the masculine, feminine, neuter, singular and plural, as the identity of the Person may in the context require.

10.4 Separability of Provisions. Each provision of this Operating Agreement shall be considered separable; and if, for any reason, any provision or provisions herein are determined to be invalid and contrary to any existing or future law, such invalidity shall not impair the operation of or affect those portions of this Operating Agreement which are valid.

IN WITNESS WHEREOF, the Member has executed this Operating Agreement as of the date set forth hereinabove.

SOLE MEMBER:

ADVANCED DISPOSAL SERVICES, INC.

By: Charles C. Appleby

President

 

6


EXHIBIT “A”

 

MEMBER NAME

  

ADDRESS

   INITIAL
CAPITAL
CONTRIBUTION
     PERCENTAGE
INTEREST
 

Advanced Disposal Services, Inc.

  

9250 Baymeadows Road,

Suite 220, Jacksonville,

Florida 32256

   $ 100.00         100

 

7


OMNIBUS AMENDMENT TO OPERATING AGREEMENTS

This OMNIBUS AMENDMENT TO OPERATING AGREEMENTS (this “Omnibus Amendment”) is dated as of February     , 2010, and is made by the parties signatory hereto and amends those operating agreements set forth on Schedule I hereto (each, an “Operating Agreement” and, collectively, the “Operating Agreements”).

WHEREAS, the sole member of each of the limited liability companies set forth on Schedule II hereto (each, a “Company” and collectively, the “Companies”) has pledged its interest in such Company to Bank of America, N.A., as administrative agent (the “Agent”), pursuant to that certain Amended and Restated Master Securities Pledge Agreement, dated as of January 14, 2010 (as amended from time to time, the “Pledge Agreement”), among Advanced Disposal Services, Inc., a Delaware corporation (the “Parent”), the Subsidiaries of the Parent (including the Companies) and Bank of America, N.A., as administrative agent;

WHEREAS, the sole member of each of the Companies wishes to amend the Operating Agreement of such Company set forth opposite its name on Schedule I hereto to permit the Agent to foreclose on its equity interest in such Company in accordance with the terms of the Pledge Agreement;

NOW THEREFORE, the sole member of each of the Companies does hereby agree as follows:

1. The definition of “Successor” set forth in Article 1 of each of the Operating Agreements is hereby amended to read in its entirety as follows:

“Successor” means any Person to whom all or any part of an Interest is Transferred in accordance with the terms hereof.

2. The definition of “Transfer” set forth in Article 1 of each of the Operating Agreements is hereby amended to read in its entirety as follows:

“Transfer” means, when used as a noun, (a) any voluntary sale, hypothecation, pledge, assignment, attachment or other transfer of any Interest, and (b) any transfer of any Interest initiated by a lender in connection with the enforcement of its rights under a senior credit facility that is secured, in whole or in part, by a pledge of such Interest, and, when used as a verb, (x) to voluntarily sell, hypothecate, pledge, assign or otherwise transfer any Interest, and (y) with respect to any lender, to sell, hypothecate, pledge, assign or otherwise transfer any Interest in connection with the enforcement of such lender’s rights under any senior credit facility that is secured, in whole or in part, by a pledge of such Interest.

3. Article 7 of each of the Operating Agreements is hereby amended is amended to add the following new Section 7.3 at the end thereof:

“7.3 Transfer by Secured Party. In the event the Interest is at any time pledged to a lender as security in connection with senior financing for the Company, the lender (or agent for the group of senior lenders) shall have the right to exercise its remedies under such pledge, to foreclose upon the Interest and/or to Transfer the Interest to itself or to a third party in connection with such exercises of remedies and/or foreclosure, all without further consent of the Member or any Successor.”

 

8


4. Capitalized terms used and not defined herein shall have the definitions given in the applicable Operating Agreement.

5. Except as herein amended, each Operating Agreement shall remain in full force and effect and this Omnibus Amendment shall be incorporated therein and made part thereof.

[Signature Page Follows]

 

9


IN WITNESS WHEREOF, the undersigned have executed this Omnibus Amendment as of the date first above written.

Advanced Disposal Services, Inc.

By:

Steven R. Carn

Vice President

 

10


SCHEDULE I

OPERATING AGREEMENTS

 

1. Advanced Disposal Recycling Services, LLC    Operating Agreement of Advanced Disposal Recycling Services, LLC
2. Advanced Disposal Recycling Services Gulf Coast, LLC    Operating Agreement of Advanced Disposal Recycling Services Gulf Coast, LLC
3. Advanced Disposal Services Alabama, LLC    Amended and Restated Operating Agreement of Advanced Disposal Services Alabama, LLC
4. Advanced Disposal Services Alabama CATS, LLC    Operating Agreement of Advanced Disposal Services Alabama CATS, LLC
5. Advanced Disposal Services Alabama EATS, LLC    Operating Agreement of Advanced Disposal Services Alabama EATS, LLC
6. Advanced Disposal Services Alabama Holdings, LLC    Amended and Restated Operating Agreement of Advanced Disposal Services Alabama Holdings, LLC
7. Advanced Disposal Services ASW, LLC    Operating Agreement of Advanced Disposal Services ASW, LLC
8. Advanced Disposal Services Atlanta, LLC    Amended and Restated Operating Agreement of Advanced Disposal Services Atlanta, LLC
9. Advanced Disposal Services Augusta, LLC    Operating Agreement of Advanced Disposal Services Augusta, LLC
10. Advanced Disposal Services Carolinas, LLC    Operating Agreement of Advanced Disposal Services Carolinas, LLC
11. Advanced Disposal Services Carolinas Holdings, LLC    Operating Agreement of Advanced Disposal Services Carolinas Holdings, LLC
12. Advanced Disposal Services Central Florida, LLC    Operating Agreement of Advanced Disposal Services Central Florida, LLC
13. Advanced Disposal Services Cobb County Recycling Facility, LLC    Operating Agreement of Advanced Disposal Services Cobb County Recycling Facility, LLC
14. Advanced Disposal Services Cobb County Transfer Station, LLC    Operating Agreement of Advanced Disposal Services Cobb County Transfer Station, LLC

 

11


15. Advanced Disposal Services Georgia Holdings, LLC    Operating Agreement of Advanced Disposal Services Georgia Holdings, LLC
16. Advanced Disposal Services Gulf Coast, LLC    Operating Agreement of Advanced Disposal Services Gulf Coast, LLC
17. Advanced Disposal Services Gwinnett Transfer Station, LLC    Operating Agreement of Advanced Disposal Services Gwinnett Transfer Station, LLC
18. Advanced Disposal Services Hancock County, LLC    Operating Agreement of Advanced Disposal Services Hancock County, LLC
19. Advanced Disposal Services Jackson, LLC    Operating Agreement of Advanced Disposal Services Jackson, LLC
20. Advanced Disposal Services Jacksonville, LLC    Second Amended Operating Agreement of Advanced Disposal Services Jacksonville, LLC
21. Advanced Disposal Services Jones Road, LLC    Operating Agreement of Advanced Disposal Services Jones Road, LLC
22. Advanced Disposal Services Macon, LLC    Amended and Restated Operating Agreement of Advanced Disposal Services Macon, LLC
23. Advanced Disposal Services Mid-South, LLC    Operating Agreement of Advanced Disposal Services Mid-South, LLC
24. Advanced Disposal Services Middle Tennessee, LLC    Operating Agreement of Advanced Disposal Services Middle Tennessee, LLC
25. Advanced Disposal Services Mississippi, LLC    Operating Agreement of Advanced Disposal Services Mississippi, LLC
26. Advanced Disposal Services North Florida, LLC    Operating Agreement of Advanced Disposal Services North Florida, LLC
27. Advanced Disposal Services North Georgia, LLC    Operating Agreement of Advanced Disposal Services North Georgia, LLC
28. Advanced Disposal Services Pasco County, LLC    Operating Agreement of Advanced Disposal Services Pasco County, LLC
29. Advanced Disposal Services Rogers Lake, LLC    Operating Agreement of Advanced Disposal Services Rogers Lake, LLC
30. Advanced Disposal Services Smyrna Transfer Station, LLC    Operating Agreement of Advanced Disposal Services Smyrna Transfer Station, LLC

 

12


31. Advanced Disposal Services Southside Materials Recovery Station, LLC    Operating Agreement of Advanced Disposal Services Southside Materials Recovery Station, LLC
32. Advanced Disposal Services Stateline, LLC    Operating Agreement of Advanced Disposal Services Stateline, LLC
33. All Star Waste Systems, LLC    Operating Agreement of All Star Waste Systems, LLC
34. Arrow Disposal Service, LLC    Operating Agreement of Arrow Disposal Service, LLC
35. Cartersville Transfer Station, LLC, d/b/a Riverside Transfer Station    Operating Agreement of Cartersville Transfer Station, LLC, d/b/a Riverside Transfer Station
36. Caruthers Mill C&D Landfill, LLC    Operating Agreement of Caruthers Mill C&D Landfill, LLC
37. Coastal Recyclers Landfill, LLC    Operating Agreement of Coastal Recyclers Landfill, LLC
38. Coastal Recyclers Transfer Station, LLC    Operating Agreement of Coastal Recyclers Transfer Station, LLC
39. Container & Compactors Services, LLC    Operating Agreement of Container & Compactors Services, LLC
40. Doraville Transfer Station, LLC    Operating Agreement of Doraville Transfer Station, LLC
41. Eagle Point Landfill, LLC    Operating Agreement of Eagle Point Landfill, LLC
42. Firetower Landfill, LLC    Operating Agreement of Firetower Landfill, LLC
43. Hall County Transfer Station, LLC    Operating Agreement of Hall County Transfer Station, LLC
44. Hidden Acres Land Company, LLC    Operating Agreement of Hidden Acres Land Company, LLC
45. Nassau County Landfill, LLC    Operating Agreement of Nassau County Landfill, LLC
46. Old Kings Road Solid Waste, LLC    Operating Agreement of Old Kings Road Solid Waste, LLC

 

13


47. Old Kings Road, LLC    Operating Agreement of Old Kings Road, LLC
48. Stone’s Throw Landfill, LLC    Amended and Restated Operating Agreement of Stone’s Throw Landfill, LLC
49. Turkey Trot Landfill, LLC    Operating Agreement of Turkey Trot Landfill, LLC
50. Welcome All Transfer Station, LLC    Operating Agreement of Welcome All Transfer Station, LLC
51. Wolf Creek Landfill, LLC    Operating Agreement of Wolf Creek Landfill, LLC

 

14


SCHEDULE II

COMPANIES

1. Advanced Disposal Recycling Services, LLC

2. Advanced Disposal Recycling Services Gulf Coast, LLC

3. Advanced Disposal Services Alabama, LLC

4. Advanced Disposal Services Alabama CATS, LLC

5. Advanced Disposal Services Alabama EATS, LLC

6. Advanced Disposal Services Alabama Holdings, LLC

7. Advanced Disposal Services ASW, LLC

8. Advanced Disposal Services Atlanta, LLC

9. Advanced Disposal Services Augusta, LLC

10. Advanced Disposal Services Carolinas, LLC

11. Advanced Disposal Services Carolinas Holdings, LLC

12. Advanced Disposal Services Central Florida, LLC

13. Advanced Disposal Services Cobb County Recycling Facility, LLC

14. Advanced Disposal Services Cobb County Transfer Station, LLC

15. Advanced Disposal Services Georgia Holdings, LLC

16. Advanced Disposal Services Gulf Coast, LLC

17. Advanced Disposal Services Gwinnett Transfer Station, LLC

18. Advanced Disposal Services Hancock County, LLC

19. Advanced Disposal Services Jackson, LLC

20. Advanced Disposal Services Jacksonville, LLC

21. Advanced Disposal Services Jones Road, LLC

22. Advanced Disposal Services Macon, LLC

23. Advanced Disposal Services Mid-South, LLC

 

15


24. Advanced Disposal Services Middle Tennessee, LLC

25. Advanced Disposal Services Mississippi, LLC

26. Advanced Disposal Services North Florida, LLC

27. Advanced Disposal Services North Georgia, LLC

28. Advanced Disposal Services Pasco County, LLC

29. Advanced Disposal Services Rogers Lake, LLC

30. Advanced Disposal Services Smyrna Transfer Station, LLC

31. Advanced Disposal Services Southside Materials Recovery Station, LLC

32. Advanced Disposal Services Stateline, LLC

33. All Star Waste Systems, LLC

34. Arrow Disposal Service, LLC

35. Cartersville Transfer Station, LLC, d/b/a Riverside Transfer Station

36. Caruthers Mill C&D Landfill, LLC

37. Coastal Recyclers Landfill, LLC

38. Coastal Recyclers Transfer Station, LLC

39. Container & Compactors Services, LLC

40. Doraville Transfer Station, LLC

41. Eagle Point Landfill, LLC

42. Firetower Landfill, LLC

43. Hall County Transfer Station, LLC

44. Hidden Acres Land Company, LLC

45. Nassau County Landfill, LLC

46. Old Kings Road Solid Waste, LLC

47. Old Kings Road, LLC

48. Stone’s Throw Landfill, LLC

 

16


49. Turkey Trot Landfill, LLC

50. Welcome All Transfer Station, LLC

51. Wolf Creek Landfill, LLC

 

17

Exhibit 3.145

STATE OF MINNESOTA

DEPARTMENT OF STATE

TO ALL TO WHOM THESE PRESENTS SHALL COME, GREETING:

WHEREAS, Articles of Incorporation, duly signed and acknowledged under oath, have been filed for record in the office of the Secretary of State, on the 15 th day of July, A.D. 1985 for the incorporation of YONAK LANDFILL, Inc. under and in accordance with the provisions of Minnesota Statutes, Chapter 302A,

NOW, THEREFORE, by virtue of the powers and duties vested in me by law, as Secretary of State of the State of Minnesota, I do hereby certify that the said

YONAK LANDFILL, INC.

is a legally organized Corporation under the laws of this State.

Witness my official signature hereunto subscribed and the Great Seal of the State of Minnesota hereunto affixed this fifteenth day of July in the year of our Lord one thousand nine hundred and eighty-five

Secretary of State

 

1


ARTICLES OF INCORPORATION OF YONAK LANDFILL, INC.

I, the undersigned incorporator, being a natural person 18 years of age, or older, in order to form a corporate entity under Minnesota Statutes, Chapter 302A, hereby adopt the following Articles of Incorporation:

ARTICLE I.

The name of this corporation is: YONAK LANDFILL, INC.

ARTICLE II.

The registered office of this corporation is located at: Route 1, Box 56A, Buffalo, MN 55313.

ARTICLE III.

The corporation is authorised to issue an aggregate total of 100,00 shares. The Board of Directors shall have authority to establish more than one class or series of share.

ARTICLE IV.

No shareholder of this corporation shall be entitled to any cumulative voting rights.

ARTICLE V.

No Shareholder of this corporation shall have any preemptive rights to acquire any unissued securities or rights to purchase securities of this corporation before this corporation may offer them to other persons.

ARTICLE VI.

The number of Directors which shall constitute the whole Board shall be at least four, except that in the event that all of the shares of the corporation are owned beneficially and of record by fewer than four shareholders, the number of Directors may be equal to the number of shareholders. The number of Directors at any time shall be as prescribed in the By-Laws.

The initial Board of Directors shall consist of four directors serving for an indefinite term expiring at the next regular meeting of the shareholders. The names of the initial four directors, who shall hold office until the expiration of their terms and until their successors are elected and qualified are: Rose M. Yonak, Wayne A. Yonak, Rodney A. Yonak and Keven L. Yonak.

ARTICLE VII.

The holders of a majority of the Common Shares of this corporation then outstanding shall have the power to amend these Articles of Incorporation, to adopt an agreement of consolidation or merger, and to authorize the Board of Directors to sell, lease, exchange, or otherwise dispose of all, or substantially all, of the property and assets of this corporation, including, its goodwill, upon such terms and conditions and for such consideration, which may be money, shares, bonds or other instruments for the payment of money or other property, as the Board of Directors deems expedient.

 

2


ARTICLE VIII.

The name and address of the incorporator is:

 

Name    Mailing Address
Rose M. Yonak   

1513 Hilltop Drive

Monticello, MN 55362

 

3


IT WITNESS WHEREOF, I have hereunto set my hand this 10 day of July, 1985.

 

 

Rose M. Yonak  
STATE OF MINNESOTA   )
  )ss
COUNTY OF HENNEPIN   )

The foregoing instrument was acknowledged before me this 10 day of July, 1985, by Rose M. Yonak.

 

 

Notary Public,         County, MN
My commission expires:            

 

4


NOTICE OF INTENT OF VOLUNTARY PROCEEDINGS FOR THE DISSOLUTION OF YONAK LANDFILL, INC.

The undersigned being all of the shareholders and Directors of this Corporation organized under or subject to the provisions of, Chapter 302A, Minnesota Statutes, as amended, certify that all shareholders entitled to vote signed the following written action on September 12, 1988 at the registered office of the Corporation pursuant to Minn. Stats. §302A.721, Subd. 2:

WHEREAS, the undersigned, all of the shareholders and Directors of this Corporation, recognizing the increasingly difficult business climate in which the corporation has had to operate, and

WHEREAS, after much discussion and deliberate thought, the undersigned perceive that there are certain advantages to dissolving the corporation,

NOW, THEREFORE, IT IS HEREBY RESOLVED, that the proposed plan of dissolution of the corporation be and hereby is approved and that the process of dissolution of the corporation be now commenced.

BE IT FURTHER RESOLVED, that this corporation hereby institutes, effective on the date a certificate incorporating this resolution is filed for record with the Minnesota Secretary of State, proceedings for its voluntary dissolution under Chapter 302A.721 to 302A.733, Minnesota Statutes, and that Wayne A. Yonak, whose address is Rt. 1, Box 56, Buffalo, MN 55313, Kevin L. Yonak, whose address is Rt. 1, Box 56, Buffalo, MN 55313, and Rodney A. Yonak whose address is Rt. 1, Box 56, Buffalo, MN 55313, be designated the trustees to conduct the winding up of the affairs of this corporation subject to the provisions of Chapter 302A, Minnesota Statutes, as amended, and that they are hereby authorized, empowered and directed in the name of and on behalf of this corporation to prepare and execute a certificate of this corporation setting forth this resolution, and to cause such certificate to be filed and recorded as required by law, at such time as they deem appropriate, to effect the dissolution of this corporation.

IN WITNESS WHEREOF, the undersigned have executed this Instrument.

Dated: September 12, 1988

Wayne A. Yonak

Rodney A. Yonak

Kevin L. Yonak

 

STATE OF MINNESOTA      )
     )ss.
COUNTY OF HENNEPIN      )

On this 12 day of September, 1988, before me personally appeared Wayne A. Yonak, Rodney A. Yonak and Kevin L. Yonak, to me known to be, respectively, the President, Vice President and the Secretary of Yonak Landfill, Inc. who executed the foregoing instrument and acknowledged that they executed the same as their free act and deed as such President, Vice President and Secretary, respectively.

Notary Public

 

5


ARTICLES OF AMENDMENT OF ARTICLES OF INCORPORATION OF YONAK LANDFILL, INC.

The undersigned, Wayne A. Yonak, the President of YONAK LANDFILL, INC., a Minnesota corporation, does hereby certify that by Minutes of Action of the Shareholders dated April 5, 1991, the shareholders of the Corporation assented to and adopted the resolution hereinafter set forth changing the same of the Corporation to FOREST CITY ROAD LANDFILL, INC.:

Resolution Authorizing Amendment of Articles of Incorporation

WHEREAS, it is deemed in the best interest of the Corporation to change its corporate name to Forest City Road Landfill, Inc.;

NOW, THEREFORE, IT IS HEREBY

RESOLVED, that the undersigned, the holders of all issued and outstanding shares of Yonak Landfill, Inc., a Minnesota corporation, hereby consent that Article I of the Articles of Incorporation be amended by deleting it in full and inserting in its place the following Article 1:

ARTICLE 1.

NAME

The name of the Corporation shall be “FOREST CITY ROAD LANDFILL, INC.”

FURTHER RESOLVED, that the President of the Corporation be and hereby is authorized and directed to make, execute and acknowledge Articles of Amendment embracing the foregoing amendment and to cause such Articles of Amendment to be filed for record in the manner required by law.

IN WITNESS WHEREOF, I have hereunto subscribed my name this 5 th day of April, 1991.

Wayne A. Yonak, President

 

6


NOTICE OF CHANGE OF REGISTERED OFFICE – Registered Agent or Both by

 

Name of Corporation    Forest City Road Landfill, Inc.

Pursuant to Minnesota Statutes, Section 302A.123, 303.10, 317.19, 317A.123 or 309A.025 the undersigned hereby certifies that the Board of Directors of the above named Corporation has resolved to change the corporation’s registered office and/or agent to:

Agent’s Name              If you do not wish to designate an agent, you must list “NONE” in this box. DO NOT LIST THE CORPORATE NAME

NONE

 

Address (No. & Street)

6480 County Road 12 N.

   (You may not list a P.O. Box, but you may list a rural route and box number

 

City    County       Zip   
Buffalo    Wright    MN    55313   

 

Mailing Address    (If different than address above – P.O. Box is acceptable)

 

City    County    MN    Zip   

The new address may not be a post office box. It must be a street address, pursuant to Minnesota Statutes. Section 302A.011. Subd.3., 303.02, Subd. 5., 317.02 Subd. 13., 317A 01 Subd. 2.

This change is effective on the day it is filed with the Secretary of State, unless you indicate another date, no later than 30 days after filing with the Secretary of State, in this box:

I certify that I am authorized to execute this certificate and I further certify that I understand that by signing this certificate I am subject to the penalties of perjury as set forth in section 609.48 as if I had signed this certificate under oath.

 

Name of Office or Other Authorized Agent or Corporation    Signature
Wayne A. Yonak    Date 4-9-73

Do not write below this line. For Secretary of State use only.

 

Receipt Number    File Data

Filing Fee: $35.00

Return to:

 

7


Business Service Division

Office of the Secretary of State

180 State Office Building

St. Paul, MN 55155

(612) 296-2603

Make checks payable to: Secretary of State

 

8


ACTION BY CONSENT OF THE SHAREHOLDERS AND BOARD OF DIRECTORS OF FOREST CITY ROAD LANDFILL, INC.

The undersigned, being all of the Shareholders and members of the Board of Directors of Forest City Road Landfill, Inc., a Minnesota Corporation, do hereby consent in writing, in lieu of a meeting pursuant to the authority of Minn. Stat. Sec. 302A.441 and Minn. Stat. Sec. 302A. 239 of the Minnesota Business Corporation Act, and do hereby unanimously adopt the following Resolutions in writing, the same to be of the same force and effect as if duly adopted at a special meeting of the Shareholders and Board of Directors of this Corporation:

RESOLUTION AUTHORIZING REPEAL OF NOTICE OF INTENT TO DISSOLVE

WHEREAS, on September 28, 1988, the Corporation filed a Notice of Intent to Dissolve with the Secretary of State and no further action was taken by the Corporation; and

WHEREAS, it is in the best interests of the Corporation that said Notice of Intent to Dissolve be revoked.

BE IT RESOLVED, the Notice of Intent to Dissolve is hereby revoked and that the officers of this Corporation are hereby authorized and directed to take the necessary action to fulfill the above resolution.

IN WITNESS WHEREOF, the parties hereto set their hands this 12 th day of July, 1994.

Wayne A. Yonak

Shareholder/Director

Rodney A. Yonak

Shareholder/Director

Kevin L. Yonak

Shareholder/Director

 

9


AMENDED AND RESTATED ARTICLES OF INCORPORATION OF FOREST CITY ROAD LANDFILL, INC.

The undersigned hereby adopts these Amended and Restated Articles of Incorporation pursuant to the provisions of the Minnesota Business Corporation Law, which Amended and Restated Articles of Incorporation shall supersede and take the place of the Corporation’s existing Articles of Incorporation, and any amendments thereto.

ARTICLE I

The name of the Corporation shall be Forest City Road Landfill, Inc.

ARTICLE II

The aggregate number of shares of stock that the Corporation shall have authority to issue shall be 9,000 shares of stock, designated as “Common Stock,” with a par value of Ten Cents ($0.10) per share.

ARTICLE III

The number of the directors of the Corporation shall be such number as is fixed from time to time by and in the manner provided for in the Bylaws. Each director shall hold office until his or her successor shall have been elected and qualified or until his or her death, resignation or removal from office in the manner provided by law or the Bylaws of the Corporation. Directors shall have full power and authority to manage the business and regulate the affairs of the Corporation.

ARTICLE IV

The registered office of the Corporation is located at c/o The Prentice-Hall Corporation System, Inc., Multifoods Tower, 33 South Sixth Street, Minneapolis, Minnesota 55402, and the name of its registered agent at such address is The Prentice-Hall Corporation System, Inc.

ARTICLE V

The Effective Date of these Amended and Restated Articles of Incorporation shall be the date of the filing of these Amended and Restated Articles with the Secretary of State of the State of Minnesota.

The undersigned officer of Forest City Road Landfill, Inc., a Minnesota corporation with its registered office in Hennepin County, Minnesota, certifies that the foregoing restatement of the Articles of Incorporation of said corporation was consented to in writing on August 1, 1994 in accordance with Section 302A.239 and 302A.441 of the Minnesota Business Corporation Act by the directors of the Corporation and by shareholders of all shares entitled to vote with respect to the subject matter of said amendment duly signed by said shareholders or in their names by their duly authorized attorneys.

EXECUTED as of the 1st day of August, 1994.

 

10


FOREST CITY ROAD LANDFILL, INC.
By:  
  Robert T. Glebs, Vice President

[NO SEAL]

 

11


MINNESOTA SECRETARY OF STATE AMENDMENT OF ARTICLES OF INCORPORATION

BEFORE COMPLETING THIS FORM, PLEASE READ INSTRUCTIONS LISTED BELOW.

CORPORATE NAME: (List the name of the company prior to any desired name change)

Forest City Road Landfill, Inc.

This amendment is effective on the day it is filed with the Secretary of State, unless you indicate another date, no later than 30 days after filing with the Secretary of State.

Effective Date: January 2, 1996

The following amendment(s) of articles regulating the above corporation were adopted: (Insert full text or newly amended article(s) indicating which article(s) is (are) being amended or added.) If the full text of the amendment will not fit in the space provided, attach additional numbered pages. (Total number of pages including this form         )

ARTICLE I

The corporate name shall be Superior FCR Landfill, Inc.

This amendment has been approved pursuant to Minnesota Statutes chapter 302A or 317A. I certify that I am authorized to execute this amendment and I further certify that I understand that by signing this amendment, I am subject to the penalties of perjury as set forth in section 609.48 as if I had signed this amendment under oath.

 

FOREST CITY LANDFILL, INC.
By:  
  Peter J. Ruud, Secretary
Signature of Authorized Person

 

12


STATE OF MINNESOTA

SECRETARY OF STATE

NOTICE OF CHANGE OF REGISTERED OFFICE/

REGISTERED AGENT

Please read the instructions on the back before completing this form.

1. Corporation Name:

Superior FCR Landfill, Inc.

2. Registered Office Address (No. & Street): List a complete street address or rural route and rural route box number. A post office box is not acceptable.

 

405 SECOND AVENUE, SOUTH    MINNEAPOLIS          MN        55401
Street    City          State        Zip Code

3. Registered Agent (Registered agents are required for foreign corporations but optional for Minnesota corporations):

C T CORPORATION SYSTEM INC.

If you do not wish to designate an agent, you must list “NONE” in this box. DO NOT LIST THE CORPORATE NAME.

In compliance with Minnesota Statutes, Section 302A.123, 303.10, 308A.025, 317A.123 or 322B.135 I certify that the above listed company has resolved to change the company’s registered office and/or agent as listed above.

I certify that I am authorized to execute this certificate and I further certify that I understand that by signing this certificate I am subject to the penalties of perjury as set forth in Minnesota Statutes 69.48 as if I had signed this certificate under oath.

Signature of Authorized Person

 

Name and Telephone Number of a Contact Person:    Amy Richards (800) 475-1212
   please print legibly

 

13


MINNESOTA SECRETARY OF STATE

AMENDMENT OF ARTICLES OF INCORPORATION

READ INSTRUCTIONS LISTED BELOW, BEFORE COMPLETING THIS FORM.

1. Type or print in black ink.

2. There is a $35.00 fee payable to the Secretary of State for filing this “Amendment of Articles of Incorporation”.

3. Return Completed Amendment Form and Fee to the address listed on the bottom of the form.

CORPORATE NAME: (List the name of the company prior to any desired name change)

Superior FCR Landfill, Inc.

This amendment is effective on the day it is filed with the Secretary of State, unless you indicate another date, no later than 30 days after filing with the Secretary of State.

December 31, 2002

The following amendment(s) to articles regulating the above corporation were adopted: (Insert full text of newly amended article(s) indicating which article(s) is (are) being amended or added.) If the full text of the amendment will not fit in the space provided, attach additional numbered pages. (Total number of pages including this form        .)

ARTICLE 1

The name of the corporation shall be Onyx FCR Landfill, Inc.

This amendment has been approved pursuant to Minnesota Statute chapter 302A or 317A. I certify that I am authorized to execute this amendment and I further certify that I understand that by signing this amendment, I am subject to the penalties of perjury as set forth in section 609.48 as if I had signed this amendment under oath.

(Signature of Authorized Person)

 

Name and telephone number or contact person:    Melissa A. Wild (414) 479-7800
  

Please print legibly

 

14


All of the information on this form is public and required in order to process this filing. Failure to provide the requested information will prevent the Office from approving or further processing this filing.

If you have any questions please contact the Secretary of State’s office at (851)296-2803.

RETURN TO: Secretary of State

180 State Office Bldg., 100 Constitution Ave.

St. Paul, MN 55155-1299, (851)296-2803

 

15


STATE OF MINNESOTA SECRETARY OF STATE

AMENDMENT OF ARTICLES OF INCORPORATION

READ INSTRUCTIONS LISTED BELOW, BEFORE COMPLETING THIS FORM.

1. Type or print in black ink.

2. There is a $35.00 fee payable to the Secretary of State (YOUR CANCELLED CHECK IS YOUR RECEIPT) for filing this “Amendment of Articles of Incorporation”

3. Return Completed Amendment Form and Fee to the address listed on the bottom of the form.

CORPORATE NAME: (List the name of the company prior to any desired name change)

Onyx FCR Landfill, Inc.

This amendment is effective on the day it is filed with the Secretary of State, unless you indicate another date, no later than 30 days after filing with the Secretary of State.

7/1/2006

Format (mm/dd/yyyy)

The following amendment(s) to articles regulating the above corporation were adopted: (insert full text of newly amended article(s) indicating which article(s) is (are) being amended or added.) If the full text of the amendment will not fit in the space provided, attach additional numbered pages. (Total number of pages including this form 1         .)

ARTICLE I

The name of the corporation shall be Veolia ES Rolling Hills Landfill, Inc.

These Articles of Amendment shall have a delayed effective date of July 1, 2006.

This amendment has been approved pursuant to Minnesota Statutes chapter 302A or 317A. I certify that I am authorized to execute this amendment and I further certify that I understand that by signing this amendment, I am subject to the penalties of perjury as set forth in section 609.48 as if I had signed this amendment under oath.

(Signature of Authorized Person)

 

Name and telephone number of contact person:    Joyce Hansen (414)479-7802
  

Please print legibly

If you have any questions please contact the Secretary of State’s office at (651)296-2803.

MAIL TO: Secretary of State

Corporate Division

180 State Office Building

100 Rev. Dr. Martin Luther King Jr. Blvd

St. Paul, MN 55155-1299

(No walk-in service available at this location for corporate, UCC or notary)

 

16


Walk-in service is available at our public counter located in the Minnesota State Retirement System Bldg. 60 Empire Drive, Suite #100, St. Paul, MN 55103.

All of the information on this form is public and required in order to process this filing. Failure to provide the requested information will prevent the Office from approving or further processing this filing.

The Secretary of State’s Office does not discriminate on the basis of race, creed, color, sex, sexual orientation, national origin, age, marital status, disability, religion, reliance on public assistance, or political opinions or affiliations in employment or the provision of services. This document can be made available in alternative formats, such as large print, Braille or audio tape, by calling (651)296-2803/Voice. For TTY communication, contact the Minnesota Relay Service at 1-800-627-3529 and ask them to place a call to (651)296-2803.

 

17


MINNESOTA SECRETARY OF STATE

NOTICE OF CHANGE OF

REGISTERED OFFICE/REGISTERED AGENT

Please read the instructions on the back before completing this form.

1. Entity Name:

See Attached List

2. Registered Office Address (No. & Street): List a complete street address or rural route and rural route box number.

A post office box is not acceptable.

 

100 South Fifth St., Suite 1075    Minneapolis          MN        55402

            Street

   City          State        Zip Code

3. Registered Agent (Registered agents are required for foreign entities but optional for Minnesota entities):

If you do not wish to designate an agent, you must list “NONE” in this box. DO NOT LIST THE ENTITY NAME.

In compliance with Minnesota Statutes, Section 302A.123, 303.10, 308A.025, 317A.123 or 322B.135 I certify that the above listed company has resolved to change the entity’s registered office and/or agent as listed above.

I certify that I am authorized to execute this notice and I further certify that I understand that by signing this notice I am subject to the penalties of perjury as set forth in Minnesota Statutes Section 609.48 as if I had signed this notice under oath.

(Signature of Authorized Person)

 

Name and telephone number of a Contact Person:    Marie Hauer (212)894-8504
  

please print legibly

Filing Fee: For Profit Minnesota Corporations; Cooperatives and Limited Liability Companies: $35.00.

Minnesota Nonprofit Corporations: No $35.00 fee is due unless you are adding or removing an agent.

Non-Minnesota Corporations: $50.00.

Make checks payable to Secretary of State (YOUR CANCELLED CHECK IS YOUR RECEIPT).

 

18


MAIL TO: Secretary of State

Corporate Division

180 State Office Building

100 Rev. Dr. Martin Luther King Jr. Blvd

St. Paul, MN 55155-1299

(No walk-in service available at this location for corporate, UCC or notary)

Walk-in service is available at our public counter located in the Minnesota State Retirement System Bldg, 60 Empire Drive, Suite #100, St. Paul, MN 55103.

 

19


 

04/10/2007 List of DC Entities for Global RO Amendment    DTN 22404870002    Page 1

 

Charter#

  

Type

  

Business Name

  

Charter#

  

Type

  

Business Name

6K-890    DC    1145 ARGYLE CORPORATION    11K-975    DC    bi-pro Marketing U.S.A. Limited, Inc.
6H-874    DC    717 HB Minneapolis, Inc.    2213010-2    DC    Bio Security Cooperative of America
4Y-1    DC    A P Meritor, Inc.    1865632-2    DC    BKP HOLDINGS INC.
1585630-2    DC    AAA Galvanizing of Minnesota, Inc.    1125711-2    DC    BlackRidge Financial, Inc.
12G-74    DC    Accurate Contracting, Inc.    2094517-2    DC    Blue Water Home Design Studio Inc.
5Q-207    DC    ACN Group, Inc.    3F-273    DC    Boart Longyear International Holdings, Inc.
9S-697    DC    ACRO Business Finance Corp.    7H-845    DC    BOMBARDIER CAPITAL RAIL INC.
6H-932    DC    ACT Teleconferencing Services, Inc.    1509795-2    DC    Bombay Vegan Inc.
8L-987    DC    ACT Video Conferencing Inc.    2200881-7    DC    Book Warehouse of Medford, Minnesota, Inc.
389-AA    DC    ADM Milling Co.    2196028-2    DC    Border States Electric Supply of Minnesota, Inc.
1359944-2    DC    Advance Digital Concepts Inc.    1R-866    DC    BounceBackTechnologies.com, Inc.
10Y-107    DC    Advanced Component Technologies, Inc.    1F-666    DC    Brass Company
2214228-2    DC    Advanced Home Services Inc.    4P-705    DC    BROWN & BIGELOW, INC.
4B-808    DC    Advanced Respiratory, Inc.    2D-274    DC    Burckhardt Asset Subsidiary, Inc.
12A-113    DC    Advanced Specialized Technologies, Inc.    11B-4    DC    BURKE GROUP MINNESOTA INC.
1950546-2    DC    Advantix Corporation    G-802    DC    Burns Manufacturing Company
4N-920    DC    AEGON Financial Services Group, Inc.    9P-246    DC    Burnsville Sanitary Landfill, Inc.
2203446-2    DC    AFC of Minnesota Corporation    26628-AA    DC    Butler Brothers


 

04/10/2007 List of DC Entities for Global RO Amendment    DTN 22404870002    Page 2

 

Charter#

  

Type

  

Business Name

  

Charter#

  

Type

  

Business Name

228-AA    DC    Aggregate Industries - North Central Region, Inc.    6W-71    DC    Cajian Bell, Inc.
11X-798    DC    Aggregate Industries Land Company, Inc.    1056538-2    DC    Camden Culinary, Inc.
1219221-4    DC    Ainsworth Corp.    10E-114    DC    Campoco, Inc.
1914338-2    DC    AJ’s Sales & Service Inc.    2U-900    DC    Canaccord Capital Corporation (USA), Inc.
1327738-2    DC    Alan deJesus, Inc.    5P-445    DC    Cannon Technologies, Inc.
7P-821    DC    ALBERT LEA NEWSPAPERS, INC.    11V-344    DC    Carbon Collaborative, Inc.
12O-363    DC    Aldi Inc. (Minnesota)    7O-22    DC    Caribou Coffee Company, Inc.
10I-447    DC    Alias, Inc.    11C-880    DC    Caritas Technologies, Inc.
6A-470    DC    ALL AMERICAN SEMICONDUCTOR OF MINNESOTA, INC.    2223154-2    DC    Carnegie Funding Inc.
7W-907    DC    ALLAN WEST CONSULTING, Inc.    7Z-27    DC    CCT - Mall of America I, Incorporated
1823145-2    DC    Allied Pharmacy Cooperative    2R-96    DC    CenterTherapy, Inc.
4U-1005    DC    ALMO DISTRIBUTING MINNESOTA, INC.    N-804    DC    Central Roofing Company
648-AA    DC    Ambassador West Apartments, Inc.    2088666-3    DC    Century Park Pictures Corporation
8R-325    DC    AMERIC DISC U.S.A. - MINNESOTA INC.    W-502    DC    CenturyTel of Minnesota, Inc.
2213010-4    DC    America’s Agricultural workforce Cooperative    1957147-2    DC    Cerealogy Incorporated
I-495    DC    American Uniform Co.    5K-937    DC    Certified Power, Inc.
2042928-2    DC    AnA English Worldwide Co.    9Y-141    DC    Certiport, Inc.
9W-156    DC    Antique Auto Restoration, Inc.    3H-679    DC    CF Companies, Inc.
1O-109    DC    Applied Fluid Power, Inc.    1101482-2    DC    CG Applied Economic Analysis, Inc.
11E-52    DC    Art ‘N Soul of Minnesota, Inc.    6C-248    DC    Champps Operating Corporation
9Q-453    DC    Associated Material Handling (Minnesota), Inc.    12J-917    DC    Charlie’s Clean Cars, Inc.
2159881-2    DC    Assured Performance Cooperative    4V-1085    DC    Checker Flag Parts, Inc.
12J-184    DC    Atlas Cold Storage USA Inc.    5C-507    DC    Chex Systems, Inc.


 

04/10/2007 List of DC Entities for Global RO Amendment    DTN 22404870002    Page 3

 

Charter#

  

Type

  

Business Name

  

Charter#

  

Type

  

Business Name

10J-498    DC    ATM Management Services, Inc.    7V-686    DC    Cirrus Aircraft Corporation
7P-820    DC    AUSTIN NEWSPAPERS, INC.    6P-396    DC    CitiFinancial Auto, Ltd.
8K-106    DC    AUTOMATIC GARAGE DOOR AND FIREPLACES, INC.    E-588    DC    CitiFinancial Services, Inc.
1359954-2    DC    Baldwin Financial Corporation    1M-827    DC    Clariant Life Science Molecules (America) Inc.
7P-639    DC    BANCNORTH INVESTMENT GROUP, INC.    8P-493    DC    Clark E. Johnson, Jr., Limited
1864993-2    DC    Bannecker Design & Manufacturing Cooperative    2W-950    DC    Cliffs Biwabik Ore Corporation
8A-440    DC    Banta Direct Marketing, Inc.    4D-606    DC    Comcast MO of Burnsville/Eagan, Inc.
11X-776    DC    Banta Finance Corporation    5G-984    DC    Comcast MO of Minnesota, Inc.
1053702-2    DC    Barge Channel Road Company    4C-370    DC    Comcast MO of Quad Cities, Inc.
726-AA    DC    Bay State Milling Company    4D-611    DC    Comcast MO of the North Suburbs, Inc.
1523559-2    DC    Bear Stearns Residential Mortgage Corporation - Mi    4H-491    DC    Comcast of St. Paul, Inc.
T-500    DC    Bell Industries, Inc.    7S-753    DC    Comcast Phone of Minnesota, Inc.
2090039-8    DC    Benchmark Hospitality of Minnesota, Inc.    2P-1011    DC    Comfort Systems USA (Twin Cities), Inc.
Q-302    DC    Beneficial Loan & Thrift Co.    2G-319    DC    CompuCom IT Solutions, Inc.
8Y-610    DC    BENEFIT INFORMATION SERVICES, INC.    J-554    DC    Contel of Minnesota, Inc.
3F-507    DC    Benson-Quinn Commodities, Inc.    6-AA    DC    Continental Machines, Inc.
6Y-386    DC    Best Vendors Management Company, Inc.    2135575-2    DC    CooperationWorks!
U-374    DC    CORUS BANKSHARES, INC.    8M-255    DC    Faithful+Gould, Inc.
4D-182    DC    CRYSTEEL INTERNATIONAL MARKETING, LTD.    611-AA    DC    Federal Cartridge Company
1Q-665    DC    Crysteel Manufacturing, Inc.    7P-822    DC    FERGUS FALLS NEWSPAPERS, INC.
78-919    DC    CSI Staff, Incorporated    10N-517    DC    Fieldwork Minneapolis, Inc.
6K-435    DC    Culligan Store Solutions, Inc.    4L-581    DC    FILTRA TECH SYSTEMS, INC.
81-67    DC    D & K OF MINNESOTA, INC,    11M-969    DC    First Choice Bancorp


 

04/10/2007 List of DC Entities for Global RO Amendment    DTN 22404870002    Page 4

 

Charter#

  

Type

  

Business Name

  

Charter#

  

Type

  

Business Name

5N-197    DC    DACCO/DETROIT OF MINNESOTA, INC.    12L-486    DC    First NLC, Inc.
2C-150    DC    Dakota Barge Service, Inc.    6Y-975    DC    First Protection Company
3G-777    DC    Dalson Foods, Inc.    3J-929    DC    First Protection Corporation
6W-38    DC    Dan & Jerry’s Greenhouses, Inc.    5F-1077    DC    First Team Sports, Inc.
5I-548    DC    Dan’s Prize, Inc.    10T-617    DC    Flair Flexible Packaging Corp. (USA)
8C-326    DC    Danbury Printing & Litho, Inc.    1Z-718    DC    Flavorite Laboratories, Inc.
1944929-2    DC    Dart Acquisition Corp.    11T-776    DC    Fortran Traffic Systems, Inc.
26395-AA    DC    DCCO Inc.    5Q-51    DC    FORUM BIG SAND LAKE CO.
1F-1    DC    Dee-Co Holdings, Inc.    6Z-122    DC    FRONTIER COMMUNICATIONS OF MINNESOTA, INC.
838830-2    DC    Definity Health of New York, Inc.    1447265-2    DC    FRUITFUL BOUGH, INC.
4P-32    DC    DELTA INTERNATIONAL MACHINERY CORP.    O-800    DC    Fullerton Properties, Inc.
1364040-3    DC    Deluxe Enterprise Operations, Inc.    6F-260    DC    Future Dreams Inc.
2049525-2    DC    Deluxe Johnson Corporation, Inc.    1Y-621    DC    G.M. Stewart Lumber Company, Inc.
1364040-2    DC    Deluxe Manufacturing Operations, Inc.    1972954-2    DC    G. Howard Inc.
1364040-4    DC    Deluxe Small Business Sales, Inc.    7T-922    DC    G.J. Hartman Corporation
6H-580    DC    Designer Doors Incorporated    4U-578    DC    GALLERY PHYSICAL THERAPY CENTER, INC.
20-431    DC    Detector Electronics Corporation    677845-2    DC    Gallop Technologies, Inc
1325818-4    DC    DGI Holding Corp.    6W-906    DC    GAME FINANCIAL CORPORATION
3Q-392    DC    Discount Tire Company of Minnesota, Inc.    5W-606    DC    Gamestop, Inc.
12K-835    DC    Diversified Web Systems, Inc.    12G-73    DC    GCM xpress Inc.
7H-889    DC    DLR Group inc.    8L-725    DC    GDM Software Inc
F-133    DC    DoALL Industrial Supply Corp.    12J-945    DC    GE Osmonics, Inc.
7Q-542    DC    DPW Publishing, Inc.    1771163-3    DC    GEM Wellness Products & Services Inc.


 

04/10/2007 List of DC Entities for Global RO Amendment    DTN 22404870002    Page 5

 

Charter#

  

Type

  

Business Name

  

Charter#

  

Type

  

Business Name

11L-837    DC    DRI-STEEM Corporation    12G-101    DC    Gemini Partners, Inc.
26591-AA    DC    Duluth, Winnipeg and Pacific Railway Company    740072-3    DC    Gen-ID Lab Services, Inc
1925649-2    DC    Dutch Holdings, Inc.    11D-407    DC    Geneon Entertainment (USA) Inc
IZ-225    DC    Dyco Petroleum Corporation    7F-127    DC    GenOx Corporation
6S-76B    DC    E-Z-Dock, Inc.    1725094-2    DC    Glenn Taylor & Associates, Inc.
N-541    DC    E. F. Johnson Company    740282-3    DC    gohman sales corporation
9K-432    DC    ECA Marketing, Inc.    1W-224    DC    Granite City Ready Mix, Inc.
1438285-8    DC    EFS Inc.    8S-396    DC    Grede-St. Cloud, Inc.
10P-820    DC    eFunds Global Holdings Corporation    2E-483    DC    Green Giant International, Inc.
9U-353    DC    eFUNDS OVERSEAS, INC.    12C-372    DC    H & H Partners Inc.
798728-2    DC    Egmond Associates Ltd    582-AA    DC    H.D. HUDSON MANUFACTURING COMPANY
2X-1033    DC    Elk River Landfill, Inc.    6T-578    DC    H/C, Inc.
8X-147    DC    Elna International Corporation    1273-AA    DC    Hallett Construction Company
1013855-5    DC    Emerald Express, Inc.    26719-AA    DC    Hanson Pipe & Products Minnesota, Inc.
10N-822    DC    Empi Corp.    1421150-5    DC    Hanson Pipe & Products Ohio, Inc.
3R-418    DC    Empi, Inc.    X-625    DC    Hanson Structural Precast Midwest, Inc.
12G-177    DC    Encore Software, Inc.    9S-281    DC    Harsco Minnesota Corporation
3S-966    DC    Engineering Repro Systems, Inc.    10B-108    DC    Harsco Technologies Corporation
9F-218    DC    ENNUIGO, INC.    80-278    DC    Heartland Automotive Services, Inc.
5I-195    DC    Enterprise Leasing Company    4M-925    DC    Helix Energy Solutions Group, Inc.
10K-495    DC    EquiFirst Mortgage Corporation of Minnesota    6K-376    DC    HERZOG ENVIRONMENTAL, INC.
8J-446    DC    Equity One, Inc.    9W-414    DC    Hespeler Hockey Holding, Inc.


 

04/10/2007 List of DC Entities for Global RO Amendment    DTN 22404870002    Page 6

 

Charter#

  

Type

  

Business Name

  

Charter#

  

Type

  

Business Name

5K-369    DC    Eschelon Telecom of Minnesota, Inc.    7V-633    DC    HFTA FOURTH CORPORATION
9V-110    DC    Evolvable Corporation    30-278    DC    Hibbing Taconite Holding Inc.
10C-921    DC    Express Payday Loans, Inc.    2005515-2    DC    HILL TOP INN MOTEL, INC.
1201759-2    DC    Express Plumbers Inc.    5A-371    DC    Hogenson Construction of North Dakota, Inc.
1336693-2    DC    Fabrique Horlogerie Internationale, Inc.    8L-150    DC    Home Savings Bancorp.
11O-500    DC    Pace Fire Inc.    9S-759    DC    Hormel Financial Services Corporation
1950290-4    DC    Fairview Road Company    4J-397    DC    HOTLINE PRODUCTS, INC.
4D-465    DC    Hubbard Broadcasting, Inc.    4B-346    DC    MARSHALLS OF RICHFIELD, MN., INC.
657581-2    DC    HWC, Inc.    1364040-5    DC    McBee Systems Ohio, Inc.
10I-54B    DC    Iceberg Acquisition, Inc.    6L-438    DC    McNeilus Companies, Inc.
4I-499    DC    In Home Health, Inc.    6O-58    DC    McNeilus Financial Services, Inc.
11F-711    DC    inergo corporation    1W-235    DC    McNeilus Truck and Manufacturing, Inc.
8J-729    DC    Infrared Solutions, Inc.    4T-936    DC    MEDALLION CABINETRY, INC.
4W-892    DC    Instantwhip-Minneapolis, Inc.    7T-518    DC    Medallion Capital, Inc.
11U-394    DC    Institute For Complementary & Alternative Medicine    Z-288    DC    Medical Arts Press, Inc.
991713-2    DC    Insurance Intermediaries Inc.    5Q-587    DC    Medtronic Asia, Ltd.
9R-965    DC    Integra Telecom of Minnesota, Inc.    1U-997    DC    Medtronic Bio-Medicus, Inc.
1265025-2    DC    Integrated Media Cooperative    5S-407    DC    Medtronic China, Ltd.
1P-254    DC    International Electra Exchange Corporation    8U-248    DC    Medtronic International Technology, Inc.
3672-AA    DC    Iowa Holding Company    6W-521    DC    Medtronic International Trading, Inc.
12K-17    DC    Iron Berries Inc    5S-919    DC    Medtronic Latin America, Inc.
7O-776    DC    Irresistible Ink, Inc.    1255969-4    DC    Medtronic Pacific Trading, Inc.


 

04/10/2007 List of DC Entities for Global RO Amendment    DTN 22404870002    Page 7

 

Charter#

  

Type

  

Business Name

  

Charter#

  

Type

  

Business Name

S-467    DC    Island Inn Company    8H-898    DC    Medtronic Treasury International, Inc.
12J-515    DC    ISTATE TRUCK, INC.    8H-900    DC    Medtronic Treasury Management. Inc.
7D-547    DC    J. Griffin & Associates, Inc.    4R-233    DC    Medtronic USA, Inc.
12O-224    DC    Jennie-O Turkey Store International, Inc.    2N-808    DC    Medtronic World Trade Corporation
M-177    DC    Jennie-O Turkey Store, Inc.    1R-17    DC    Meggitt Defense Systems Caswell, Inc.
1852321-2    DC    JOHN F. TORTI ARCHITECTURAL CORPORATION    8P-55    DC    METCO HOLDINGS, INCORPORATED
1955897-2    DC    Jordan Motorworks Inc    2219961-2    DC    MIC Holdings, Inc.
1354665-2    DC    Kaboban Corporation    2125905-2    DC    Micro Craft Inc.
11T-778    DC    Katadyn North America, Inc.    K-51    DC    Mid-Continent Lumber Dealers Supply, Inc.
3K-108    DC    KBL Cablesystems of Minneapolis, Inc.    2035792-5    DC    MidCountry Mortgage Investments, Inc.
3N-814    DC    KBL Cablesystems of the Southwest, Inc.    1615174-2    DC    Midwest Comic Book Association Inc.
9M-882    DC    Kensington Cottages Corporation of America    11X-211    DC    Midwest Dental, Inc.
8W-317    DC    Kenzercorp of Minnesota, Inc.    1788189-4    DC    MIDWEST EQUITY CONSULTANTS, INC.
5E-483    DC    Keystone Retaining Wall Systems, Inc.    11M-148    DC    MIDWEST INSURANCE SALES, INC.
10J-164    DC    KIR Minnetonka 552, Inc.    2D-1037    DC    Midwest of Cannon Falls, Inc.
8P-992    DC    KMP, Inc.    D-688    DC    Miller & Holmes, Inc.
7E-119    DC    KMK DUNKA, INC.    5I-827    DC    MINNEAPOLIS MOTEL ENTERPRISES, INC.
1J-1103    DC    Knife River Corporation - North Central    5U-486    DC    Minnesota Cable Properties, Inc.
3V-472    DC    Kost, Inc.    1549183-2    DC    Minnesota Early Autism Project, Inc.


 

04/10/2007 List of DC Entities for Global RO Amendment    DTN 22404870002    Page 8

 

Charter#

  

Type

  

Business Name

  

Charter#

  

Type

  

Business Name

8B-20    DC    KRUSE PAVING, INC.    8A-412    DC    Minnesota Harbor Service, Inc.
5M-183    DC    KSAX-TV, Inc.    8B-445    DC    Minnesota Lawn Maintenance, Inc.
1290234-2    DC    Lakes Chiropractic Clinic Inc.    1121867-2    DC    Minnesota Linked Bingo Inc.
6X-926    DC    Lallemand Specialties, Inc.    2200615-2    DC    minnesota outboard corporation
G-1125    DC    Lambert Transfer Company    12Q-166    DC    Minnesota Pallet Company, Inc.
11H-244    DC    Lancaster Laboratories, Inc.    7Q-43    DC    MINNESOTA PUBLISHERS, INC.
5P-196    DC    Landmark Contract Management, Inc.    1972963-2    DC    Minnesota Specialty Finance, Inc.
10B-719    DC    Landry’s Seafood House - Minnesota, Inc.    30298-AA    DC    Minnesota, Dakota & Western Railway Company
1291161-2    DC    LastCallPos, Inc.    E-998    DC    Mittal Steel USA-Ontario Iron Inc.
G-874    DC    LB Real Properties, Inc.    1Q-751    DC    MLT Inc.
2031700-2    DC    Lehat Financial Corp.    2A-616    DC    Monarch Industries, Inc.
12O-414    DC    Lettek Company    8E-997    DC    Morgan Stanley Credit Corporation of Minnesota
1T-927    DC    Life Uniform Company of Minnesota    1O-34    DC    Motel Sleepers, Inc.
1841736-2    DC    Lilbuddy Corporation    11B-243    DC    MP&E Inc.
9C-610    DC    LION HYDRAULICS INC.    1H-1027    DC    Mueller Sales Corp.
9R-928    DC    LISA MUELLER INC., INTERNATIONAL    550-AA    DC    MUTUAL SERVICE LIFE INSURANCE COMPANY
2131551-2    DC    Lithia of Minnesota, Inc.    4Q-82    DC    National Benefit Resources, Inc.
7N-301    DC    LONE STAR STEAKHOUSE & SALOON OF MINNESOTA, INC.    7G-253    DC    National Surgical Assistants Association, Inc.
1N-929    DC    LSI Corporation of America, Inc.    6U-553    DC    Navarre Biomedical, Ltd.
10S-54    DC    Macquarie Otfice (US) No 2 Corporation    1364040-6    DC    NEDS Payroll Services, Inc.
1197776-3    DC    Major League Merger Corporation    2223110-2    DC    Nelson Financial Corporation


 

04/10/2007 List of DC Entities for Global RO Amendment    DTN 22404870002    Page 9

 

Charter#

  

Type

  

Business Name

  

Charter#

  

Type

  

Business Name

11Pe-436    DC    Marathon Dairy Investment Corp.    7V-309    DC    NEO Corporation
7X-781    DC    MARCUS NORTHSTAR, INC.    8Q-979    DC    NES MINNESOTA, INC.
12M-265    DC    Mark David Real Estate Services Inc.    1240937-2    DC    NETECHNICA Inc.
11R-352    DC    NetPass Systems, Inc.    2I-607    DC    Octagon Risk Services, Inc.
9J-11    DC    NetSelector, Inc.    2109202-2    DC    Olson Brothers Distributing, Inc.
6A-195    DC    Neve, Inc.    11I-250    DC    Omni Workspace Company
6T-474    DC    New Money Express, Inc.    6A-300    DC    On Time Delivery Service, Inc.
7J-237    DC    New Perspective of Minnesota, Inc.    2L-874    DC    Ontario Eveleth Company
835119-10    DC    Newman Technology Partners, Inc.    2L-800    DC    Ontario Hibbing Company
9Z-321    DC    Nighthawk Transport, Incorporated    1196367-2    DC    Orlin Research, Inc.
2K-228    DC    Norstan Communications, Inc.    7C-899    DC    ORR-SCHELEN-MAYERON & ASSOCIATES, INC.
3I-1050    DC    Norstan Financial Services, Inc.    3A-463    DC    Orrin Thompson Construction Company
9P-189    DC    Norstan International, Inc.    4M-65    DC    ORRIN THOMPSON HOMES CORP.
X-1183    DC    Norstan, Inc.    10A-543    DC    Oshkosh/McNeilus Financial Services, Inc.
5F-353    DC    Nortel Cabin Corporation    5H-893    DC    OTTER TAIL VALLEY RAILROAD COMPANY, INC.
952274-3    DC    NORTH AMERICAN TITLE COMPANY    1560402-2    DC    PAN-MOR INC.
2017288-4    DC    North Industrial Road Company    8M-289    DC    Party America Franchising, Inc.
4L-861    DC    North Star Concrete Group, Inc.    10C-6    DC    Parvest, Inc.
2G-569    DC    North Star Ice, Inc.    1527241-2    DC    Paul Bunyan Tools, Inc.
7I-400    DC    Northern Healthcare, Inc.    783516-2    DC    Paul Weitz DVM, PSC


 

04/10/2007 List of DC Entities for Global RO Amendment    DTN 22404870002    Page 10

 

Charter#

  

Type

  

Business Name

  

Charter#

  

Type

  

Business Name

6Y-78    DC    NORTHERN SUPPLY COMPANY, INC.    9N-663    DC    Pen Rite Systems, Inc.
IO-1169    DC    NORTHSTAR MATERIALS, INC.    11G-919    DC    Pet Services of Minnesota, P.C.
A-517    DC    Northwest Airlines, Inc.    5Y-266    DC    Peterson Demolition, Inc.
9A-646    DC    NovaCare Rehabilitation, Inc.    9W-503    DC    PhytoLabs, Inc.
4F-1154    DC    NUGGET DRILLING CORPORATION    5F-522    DC    Pickands Hibbing Corporation
11W-853    DC    NutriVision, Inc.    4B-707    DC    Planmark, Inc,
7N-922    DC    Nuveen Arizona Premium Income Municipal Fund, Inc.    924220-2    DC    Plantavit Cooperative
6U-587    DC    Nuveen California Investment Quality Municipal Fun    10T-31    DC    PlantFloor.com, Incorporated
6O-119    DC    Nuveen California Municipal Market Opportunity Fun    6Q-17    DC    PLASMA COATINGS OF MN INC.
5Q-274    DC    Nuveen California Municipal Value Fund, Inc.    11T-304    DC    Platco Inc.
6L-326    DC    Nuveen California Performance Plus Municipal Fund,    3S-750    DC    PP AP Printing, Inc.
7C-755    DC    Nuveen California Quality Income Municipal Fund, I    1P-528    DC    Preferred Products, Inc.
6Z-691    DC    Nuveen California Select Quality Municipal Fund, I    4P-440    DC    PRIMEVEST Financial Services, Inc.
7J-486    DC    Nuveen Insured California Premium Income Municipal    7P-410    DC    Prism Strategic Services. Inc.
7R-176    DC    Nuveen Insured California Premium Income Municipal    1858660-2    DC    PRO HOME WORKS, INC.
7C-756    DC    Nuveen Insured Municipal Opportunity Fund, Inc.    O-1036    DC    Product Design & Engineering, Inc.
7J-487    DC    Nuveen Insured New York Premium Income Municipal F    F-724    DC    Professional Services Group, Inc.
6V-328    DC    Nuveen Insured Quality Municipal Fund, Inc.    6D-240    DC    Protective Coatings Technology, Inc.
6O-120    DC    Nuveen Investment Quality Municipal Fund, Inc.    1943577-2    DC    Provident Waste Solutions, Inc.
7N-323    DC    Nuveen Michigan Premium Income Municipal Fund, Inc    12P-641    DC    ProviNet Corporation
7C-757    DC    Nuveen Michigan Quality Income Municipal Fund, Inc    7G-884    DC    PROXIMITY CONTROLS CORP.
6L-992    DC    Nuveen Municipal Advantage Fund, Inc.    8Q-37512Q    DC    PTI Communications of Minnesota, Inc.
5V-912    DC    Nuveen Municipal Income Fund, Inc.    12Q-300    DC    Quantrell Cadillac, Inc.
6O-121    DC    Nuveen Municipal Market Opportunity Fund, Inc.    10R-743    DC    Quartz Surface Supplies, Inc.
5N-667    DC    Nuveen Municipal Value Fund, Inc.    8C-826    DC    Rainforest Cafe, Inc.


 

04/10/2007 List of DC Entities for Global RO Amendment    DTN 22404870002    Page 11

 

Charter#

  

Type

  

Business Name

  

Charter#

  

Type

  

Business Name

6W-692    DC    Nuveen New Jersey Investment Quality Municipal Fund    10A-234    DC    RAY PETERSON CONSULTING, INC.
7N-324    DC    Nuveen New Jersey Premium Income Municipal Fund, I    2B-463    DC    Re-Cy-Co, Inc.
6U-586    DC    Nuveen New York Investment Quality Municipal Fund,    COOP-3761    DC    Recreational Equipment, Inc.
5Q-275    DC    Nuveen New York Municipal Value Fund, Inc.    9W-162    DC    RecruitUSA inc.
6L-327    DC    Nuveen New York Performance Plus Municipal Fund, I    9C-609    DC    RED LION INC.
7C-759    DC    Nuveen New York Quality Income Municipal Fund, Inc    4S-751    DC    Red Rock of Minnesota, Inc.
6Z-692    DC    Nuveen New York Select Quality Municipal Fund, Inc    3I-1140    DC    Redmond Products, Inc.
7C-760    DC    Nuveen Ohio Quality Income Municipal Fund, Inc.    11T-856    DC    Relativity Studio, Inc.
6H-429    DC    Nuveen Performance Plus Municipal Fund, Inc.    1256199-2    DC    Reliance Capital Corporation
7F-170    DC    Nuveen Premier Insured Municipal Income Fund, Inc.    3Z-1007    DC    ReliaStar Investment Research, Inc.
7C-761    DC    Nuveen Premier Municipal Income Fund, Inc.    9V-572    DC    ReliaStar Payroll Agent, Inc.
7F-169    DC    Nuveen Premium Income Municipal Fund 2, Inc.    10E-439    DC    REM ARROWHEAD, INC.
7R-170    DC    Nuveen Premium Income Municipal Fund 4, Inc.    3Y-546    DC    REM Central Lakes, Inc.
5X-310    DC    Nuveen Premium Income Municipal Fund, Inc.    2Q-574    DC    REM Consulting & Services, Inc.
6X-691    DC    Nuveen Quality Income Municipal Fund, Inc.    6B-752    DC    REM Health, Inc.
6X-692    DC    Nuveen Select Quality Municipal Fund, Inc.    2M-309    DC    REM Heartland, Inc.
4V-196    DC    REM Hennepin, Inc.    800473-4    DC    Stone Systems of the Bay Area, Inc.
9N-383    DC    REM Home Health, Inc.    V-645    DC    Straus Knitting Mills, Inc.
6X-824    DC    REM Management, Inc.    11E-827    DC    Street Eats Limited
9R-94    DC    REM Minnesota Community Services, Inc.    789804-2    DC    Stringer Business Systems, Inc.
6W-354    DC    REM Minnesota, Inc.    8C-377    DC    Sunnyside, Inc.
9X-102    DC    REM North Star, Inc.    8K-515    DC    Sunrise Publications, Inc.
5O-246    DC    REM Ramsey, Inc.    1196358-2    DC    Sunsoft Consulting Inc.
6M-347    DC    REM River Bluffs, Inc.    12A-487    DC    SuperShuttle of Minnesota, Inc.


 

04/10/2007 List of DC Entities for Global RO Amendment    DTN 22404870002    Page 12

 

Charter#

  

Type

  

Business Name

  

Charter#

  

Type

  

Business Name

4V-528    DC    REM South Central Services, Inc.    2139622-2    DC    SUPERVALU India, Inc.
3R-467    DC    REM Southwest Services, Inc.    4X-214    DC    SUPERVALU Pharmacies, Inc.
8I-635    DC    REM Woodvale, Inc.    2139622-3    DC    SUPERVALU Services USA, Inc.
3X-322    DC    REM, Inc.    7C-793    DC    Supervalu Transportation, Inc.
10B-951    DC    Rice Farm Supply, Inc.    4G-227    DC    Surgicare of Minneapolis, Inc.
5G-671    DC    RIDGEDALE PRINTS PLUS, INC.    1369501-2    DC    Susan Meech, Inc.
983954-3    DC    Right Click Technologies Incorporated    1818187-2    DC    Swanson Property and Realty, Inc.
11Q-818    DC    Rise to Fame Inc.    1121424-4    DC    Sweet Endeavor Inc.
1T-474    DC    Risk Planners, Inc.    26671-AA    DC    Syracuse Mining Company
4N-316    DC    Ritrama, Inc.    1761626-4    DC    TAMARACK MATERIALS NORTHLAND, INC.
1468701-2    DC    Rita Technologies INC.    3W-799    DC    Tamarack Materials, Inc.
5S-987    DC    Rogers Benefit Group, Inc.    1461058-2    DC    TCF International Operations, Inc.
3N-166    DC    Rosco Manufacturing Company    10G-141    DC    TCF Investments Management, Inc.
Q-487    DC    Rosemount Inc.    5Y-476    DC    TCI Cablevision of Minnesota, Inc.
Y-702    DC    Sanford Associates, Inc.    1145272-2    DC    TCIC, INC.
1467757-2    DC    SCC Holding Corporation    12B-352    DC    Technology Savings Group, Inc.
9O-920    DC    Schreiber Technologies, Inc.    2139230-2    DC    Templeton Funds Annuity Company
12I-911    DC    Schwan’s Global Consumer Brands, Inc.    1E-182    DC    Temroc Metals, Inc
12I-913    DC    Schwan’s Global Food Service, Inc.    5K-62    DC    Tescom Corporation
1253236-6    DC    Schwan’s Global Home Service, Inc.    12A-420    DC    The Firebaugh Group, Inc.
12L-841    DC    Schwan’s Global Supply Chain, Inc.    4M-383    DC    The HoneyBaked Ham Company


 

04/10/2007 List of DC Entities for Global RO Amendment    DTN 22404870002    Page 13

 

Charter#

  

Type

  

Business Name

  

Charter#

  

Type

  

Business Name

12I-915    DC    Schwan’s Research and Development, Inc.    11L-595    DC    The Kenna Group Corporation
12O-989    DC    Schwan’s Sales Enterprises, Inc.    4Q-68    DC    THE KOSKOVICH COMPANY, INC.
F-797    DC    Scott-Rice Telephone Co.    3F-333    DC    The Miller Publishing Company, Inc.
2I-166    DC    Sealy of Minnesota, Inc.    11P-181    DC    The News Room Inc.
1623418-2    DC    Shebec Mobile Solutions Inc.    10Q-468    DC    The Noodle Shop, Co. - Minnesota, Inc.
1532147-2    DC    Shivasai Global Technologies Inc    4W-1023    DC    THE PRESS OF OHIO, INC.
10S-379    DC    Shultz & Associates, Ltd.    12I-912    DC    The Schwan Food Company
2111638-2    DC    Sierra Vista Natural Foods Cooperative    2Y-349    DC    The Sportsman’s Guide, Inc.
980010-2    DC    Silestone & Marble Distribution Services West Coas    1R-698    DC    The Waukon Corporation
2183145-2    DC    SILVER STATE FINANCIAL SERVICES OF MINNESOTA, INC.    5B-554    DC    ThorWorks Industries, Inc.
699372-3    DC    Simply Perches, Incorporated    2118022-2    DC    Tig-Co, Inc.
8M-497    DC    Sine Qua Non, Incorporated    11F-483    DC    Tigerquote.com Insurance Agency of Minnesota, Inc.
1449866-2    DC    Skippy Transportation inc    544080-2    DC    TMCK ASSOCIATES, INC.
10Q-571    DC    Skyway Printing & Copying Inc.    560410-4    DC    Toll MN GP Corp.
4R-1173    DC    SMCA, Inc.    1254089-2    DC    Total Care Pharmacy, Inc.
11E-992    DC    SoftLink Solutions, Inc.    5N-591    DC    Total In-Store Merchandising Enterprises. Inc.
6L-316    DC    Sontra Medical Corporation    2N-1048    DC    Tower Systems, Inc.
10Z-560    DC    Sopheon Corporation    1510327-2    DC    TPB, Inc.
5Y-862    DC    Southern Minnesota Construction Company, Inc.    11T-489    DC    TRANSAMERICA RETIREMENT MANAGEMENT, INC.


 

04/10/2007 List of DC Entities for Global RO Amendment    DTN 22404870002    Page 14

 

Charter#

  

Type

  

Business Name

  

Charter#

  

Type

  

Business Name

8S-770    DC    SOUTHERN MINNESOTA SHOPPERS, INC.    6D-697    DC    Transworld Network, Corp.
1836923-2    DC    Sportsman’s Recipes, Inc.    1C-955    DC    Triad Investments, Inc.
5R-264    DC    Spruce Ridge, Inc.    1889991-2    DC    Triple J C Inc.
1Z-594    DC    St. Cloud Surgical Center, Inc.    1M-1074    DC    TTM Advanced Circuits, Inc.
2189459-2    DC    STAMM & LARSON INCORPORATED    9M-494    DC    Tutronics Corporation
IC-445    DC    Stearns Inc.    1U-909    DC    U-Haul Co. of Minnesota
1V-871    DC    Stevens Van Lines, Inc.    5M-225    DC    ULTRA PAC, INC.
549-AA    DC    STOCKBRIDGE INSURANCE COMPANY    5X-916    DC    ULTRA PURE SYSTEMS INC.
9Y-436    DC    Stone Suppliers, Inc.    2M-698    DC    United HealthCare Services, Inc.
12K-113    DC    Stone Systems & Services, Inc.    1J-780    DC    United Steel Products Company, Inc.
2X-615    DC    UnitedHealth Group Incorporated         
5D-113    DC    VADEKO U.S.A. INC.         
llF-226    DC    Valspar Credit Corporation         
llN-582    DC    Valspar Sourcing, Inc.         
6S-663    DC    Valu Ventures, Inc.         
2T-24 DC    DC    VAN BLOEM, INC.         
2W-979    DC    Vans of Minnesota, Inc.         
4K-74    DC    Varsity Spirit Fashions Supplies, Inc.         
14945l9-2    DC    Venn Software Solutions Inc.         
4Z-319    DC    Veolia ES Rolling Hills Landfill, Inc.         
12A-804    DC    Veolia ES Vasko Rubbish Removal, Inc.         
3I-535    DC    Veolia ES Vasko Solid Waste, Inc.         
1792666-2    DC    Verista Imaging, Inc.         
4P-346 OC    DC    Verso Technologies, Inc.         
6W-662    DC    VHG, INC.         
llD-555    DC    Vibes Technologies, Inc.         
1296728-2    DC    Video Chat Systems Inc.         
2I-1138    DC    Viking Materials, Inc.         


 

04/10/2007 List of DC Entities for Global RO Amendment    DTN 22404870002    Page 15

 

Charter#

  

Type

  

Business Name

  

Charter#

  

Type

  

Business Name

7L-758    DC    Voyageur Disposal Processing, Inc.         
10G-623    DC    W.J. Clark & Company, Inc.         
9W-498    DC    Wasatch Funds, Inc.         
lW-613    DC    Waste Management of Minnesota, Inc.         
141-AA    DC    Waterous Company         
11J-634    DC    Watershed Gutters, Inc.         
5A-256    DC    WAYZATA PHYSICAL THERAPY CENTER, INC.         
3W-975    DC    Web.com, Inc.         
3X-954    DC    West Materials, Inc.         
6D-86    DC    West Suburban Health Partners, Inc.         
1644466-2    DC    Widell Real Estate Properties Inc.         
3T-26    DC    Willis of Minnesota, Inc.         
2-AA    DC    Wilton Reassurance Company         
I-553    DC    Woodlake Sanitary Service, Inc.         
4T-750    DC    Wound Care Centers, Inc.         
10T-54    DC    WriteWright, Inc.         
11L-545    DC    WRS Inc.         
9U-946    DC    XPERTECH SOLUTIONS INC.         
1996011-2    DC    Zimmerman Adjusting Inc.         


Office of the Minnesota Secretary of State

Minnesota Business & Nonprofit Corporations

Amendment to Articles of Incorporation

Minnesota Statutes, Chapter 302A or 317A

Read the instructions before completing this form.

Filing Fee: $55 for expedited service in-person and online filings, $35 for mail

1. Corporate Name: (Required)

Veolia ES Rolling Hills Landfill, Inc.

List the name of the company prior to any desired name change

2. This amendment is effective on the day it is filed with the Secretary of State, unless you indicate another date, no later than 30 days after filing with the Secretary of State.

N/A

Format: (mm/dd/yyyy)

3. The following amendment(s) to articles regulating the above corporation were adopted: (Insert text of newly amended article(s) indicating which article(s) is (are) being amended or added.) If the full text of the amendment will not fit in the space provided, attach additional pages.

ARTICLE 1

The name of the Corporation shall be Advanced Disposal Services Rolling Hills Landfill, Inc.

4. This amendment has been approved pursuant to Minnesota Statutes, Chapter 302A or 317A.

5. I, the undersigned, certify that I am signing this document as the person whose signature is required, or as agent of the person(s) whose signature would be required who has authorized me to sign this document on his/her behalf, or in both capacities. I further certify that I have completed all required fields, and that the information in this document is true and correct and in compliance with the applicable chapter of Minnesota Statutes. I understand that by signing this document I am subject to the penalties of perjury as set forth in Section 609.48 as if I had signed this document under oath.

 

   November 29, 2012
Signature of Authorized Person or Authorized Agent    Date

Email Address for Official Notices

Enter an email address to which the Secretary of State can forward official notices required by law and other notices:

CSBROWN@WINSTON.COM

 

1


[X] Check here to have your email address excluded from requests for bulk data to the extent allowed under Minnesota law.

List a name and daytime phone number of a person who can be contacted about this form:

 

CAMERON BROWN    212-294-5306   
Contact Name    Phone Number   

Entities that own, lease or have any financial interest in agricultural land or land capable of being farmed must register with the MN Dept. of Agriculture’s Corporate Farm Program.

Does this entity own, lease, or have any financial interest in agricultural land or land capable of being farmed?

Yes [X]        No [    ]

 

2

Exhibit 3.146

AMENDED & RESTATED

BYLAWS

of

ADVANCED DISPOSAL SERVICES ROLLING HILLS LANDFILL, INC.

A Minnesota corporation

Adopted and Restated as of the 14 th day of December, 2012.

ARTICLE I.

OFFICES

1.01 Business Office.

The Corporation’s principal office shall be within the State of Minnesota. The Corporation may have such other offices, either within or without the State of Minnesota, as the Board of Directors may designate or as the Corporation’s business may require from time to time. The Corporation shall maintain at its principal office a copy of certain records as required by the Minnesota Business Corporation Law (the “Act”).

1.02 Registered Office.

The Corporation’s registered office required by the Act to be maintained in the State of Minnesota shall be the place designated by resolution of the Corporation’s Board of Directors and may be, but need not be, identical to the principal office in the State of Minnesota. The address of the registered office may be changed from time to time.

ARTICLE II.

SHAREHOLDERS

2.01 Annual Shareholder Meeting.

The annual meeting of the shareholders shall be held within 90 days of the close of the Corporation’s fiscal year, at a time and date as is determined by the Corporation’s President or Board of Directors, for the purpose of electing directors and for the transaction of such other business as may come before the meeting.

2.02 Special Shareholder Meetings.

Special meetings of the shareholders, for any purpose or purposes, may be called by: (1) the President, (2) the Board of Directors or such officers as the Board of Directors may authorize from time to time, or (3) the President or Secretary upon the written request of the holders of record of at least one-tenth of all the outstanding shares of the Corporation entitled to vote on any issue at the meeting. The party calling the special meeting shall designate the date and hour of the meeting.


Upon delivery to the President or Secretary of a written request pursuant to item (3) above, stating the purpose(s) of the requested meeting, dated and signed by the person(s) entitled to request such a meeting, it shall be the duty of the officer to whom the request is delivered to give, within thirty (30) days of such delivery, notice of the meeting to the shareholders. Notice of any special meeting shall be given in the manner provided in section 2.04 of these Bylaws. Only business within the purpose(s) described in the special meeting notice shall be conducted at a special shareholders meeting.

2.03 Place of Shareholder Meeting.

The Board of Directors may designate any place, either within or without the State of Minnesota, as the place of meeting for any annual or for any special meeting called by the Board of Directors. A waiver of notice signed by all persons entitled to vote at a meeting also may designate any place, either within or without the State of Minnesota, as the place for the holding of such meeting. If no designation is made by the Board of Directors, or if a special meeting be otherwise called, the place of the meeting shall be the Corporation’s principal business office in the State of Minnesota, but any meeting may be adjourned to reconvene at any place designated by vote of a majority of the shares represented thereat.

2.04 Notice of Shareholder Meeting.

(a) Required Notice . Unless otherwise required by the Act, written notice stating the place, day and hour of any annual or special shareholder meeting shall be delivered not less than ten (10) nor more than sixty (60) days before the meeting date, either personally or by mail, by or at the direction of the President, the Board of Directors, or other persons calling the meeting, to each shareholder of record entitled to vote at such meeting and to any other shareholder entitled by the Act or the Articles of Incorporation to receive notice of the meeting. Notice shall be deemed to be effective at the earlier of: (1) when deposited in the United States mail, addressed to the shareholder at his or her address as it appears on the Corporation’s stock transfer books, with postage thereon prepaid; (2) on the date shown on the return receipt if sent by registered or certified mail, return receipt requested, and the receipt is signed by or on behalf of the addressee; (3) when received; or (4) five (5) days after deposit in the United States mail, if mailed postpaid and correctly addressed to an address other than that shown in the Corporation’s current record of shareholders.

(b) Adjourned Meeting . If any shareholder meeting is adjourned to a different date, time, or place, notice need not be given of the new date, time, and place, if the new date, time, and place are announced at the meeting before adjournment. But if a new record date for the adjourned meeting is or must be fixed (see section 2.05 of this Article II), then notice must be given pursuant to the requirements of paragraph (a) of this section 2.04 to those persons who are shareholders as of the new record date.

(c) Waiver of Notice . A shareholder may waive notice of meeting (or any notice required by the Act, Articles of Incorporation, or Bylaws), by a writing signed by the shareholder entitled to the notice which is delivered to the Corporation (either before or after the date and time stated in the notice) for inclusion in the minutes or filing with the corporate records.

 

2


A shareholder’s attendance at a meeting:

 

  (1) waives objection to lack of notice or defective notice of the meeting, unless the shareholder at the beginning of the meeting objects to holding the meeting or transacting business at the meeting;

 

  (2) waives objection to consideration of a particular matter at the meeting that is not within the purpose or purposes described in the meeting notice, unless the shareholder objects to considering the matter when it is presented.

(d) Contents of Notice . The notice of each special shareholder meeting shall include a description of the purpose or purposes for which the meeting is called. Except as provided in this section 2.04(d), or as provided in the Corporation’s Articles of Incorporation or otherwise in the Act, the notice of an annual shareholder meeting need not include a description of the purpose or purposes for which the meeting is called.

If a purpose of any shareholder meeting is to consider either: (1) a proposed amendment to the Articles of Incorporation (including any restated articles requiring shareholder approval); (2) a plan of merger or share exchange; (3) the sale, lease, exchange or other disposition of all or substantially all of the Corporation’s property; (4) the dissolution of the Corporation; or (5) the removal of a director, the notice must so state and be accompanied by, respectively, a copy or summary of the: (1) articles of amendment; (2) plan of merger or share exchange; or (3) transaction for disposition of the Corporation’s property. If the proposed corporate action creates dissenters’ rights, the notice must state that shareholders are or may be entitled to assert dissenters’ rights and must be accompanied by a copy of the appropriate section of the Act. If the Corporation issues or authorizes the issuance of shares for promissory notes or for promises to render services in the future, the Corporation shall, with or before the notice of the next shareholder meeting, report in writing to all the shareholders the number of shares authorized or issued and the consideration received. Likewise, if the Corporation indemnifies or advances expenses to a director, this shall be reported to all the shareholders with or before notice of the next shareholder’s meeting.

2.05 Fixing of Record Date.

For the purpose of determining shareholders entitled to notice of or to vote at any meeting of shareholders, or any adjournment thereof, or shareholders entitled to receive payment of any distribution or dividend, or in order to make a determination of shareholders for any other proper purpose, the Board of Directors may fix in advance a date as the record date. Such record date shall not be more than seventy (70) days prior to the date on which the particular action requiring such determination of shareholders is to be taken. If no such record date is fixed, the record date for determination of such shareholders shall be at the close of business on:

(a) With respect to an annual shareholder meeting or any special shareholder meeting called by the Board of Directors or any person specifically authorized by the Board or these Bylaws to call a meeting, the day before the first notice is delivered to shareholders;

 

3


(b) With respect to a special shareholder’s meeting demanded by the shareholders, the date the first shareholder signs the demand;

(c) With respect to the payment of a share dividend, the date the Board authorizes the share dividend;

(d) With respect to actions taken in writing without a meeting (pursuant to Article 11, section 2.11), the date the first shareholder signs a consent;

(e) With respect to a distribution to shareholders, (other than one involving a repurchase or acquisition of shares), the date the Board authorizes the distribution; and

(f) With respect to any other matter for which such a determination is required, as provided by law.

When a determination of shareholders entitled to vote at any meeting of shareholders has been made as provided in this section, such determination shall apply to any adjournment thereof unless the Board of Directors fixes a new record date which it must do if the meeting is adjourned to a date more than 120 days after the date fixed for the original meeting.

2.06 Voting Lists.

The officer or agent having charge of the stock transfer books for shares of the Corporation shall make, before each meeting of shareholders, a complete list of the shareholders entitled to vote at such meeting, or any adjournment thereof, arranged in alphabetical order with the address of and the number of shares held by each. The list must be arranged by voting group, if such exists, and within each voting group by class or series of shares. The shareholder list shall be subject to inspection at the Corporation’s principal office by any shareholder at any time during usual business hours for any proper purpose and beginning two (2) business days after notice is given of the meeting for which the list was prepared. Such list also shall be produced and kept open at the time and place of the meeting and shall be subject to the inspection of any shareholder during the meeting for purposes related to the meeting. A shareholder or his or her agent or attorney is entitled on written demand to inspect and, subject to the requirements of the Act and of section 2.12(c), to copy the list during regular business hours and at the shareholder’s expense during the period it is available for inspection. The Corporation shall maintain the shareholder list in written form or in another form capable of conversion into written form within a reasonable time. The failure of the Corporation to produce such shareholder list shall not invalidate any action taken at such meeting.

2.07 Shareholder Quorum and Voting Requirements.

Unless the Articles of Incorporation or the Act provide otherwise, a majority of the votes entitled to be cast on the matter constitutes a quorum for action on that matter.

 

4


Once a share is represented for any purpose at a meeting, it is deemed present for quorum purposes for the remainder of the meeting and for any adjournment of that meeting unless a new record date is or must be set for that adjourned meeting. A share represented at a meeting solely for the purpose of objecting to the holding of the meeting or the transaction of business at the meeting shall not be deemed present for quorum purposes.

2.08 Proxies.

Except as otherwise provided by the Act, at all meetings of shareholders a shareholder may vote in person or vote by proxy which is executed in writing by the shareholder or which is executed by his duly authorized attorney-in-fact. Such proxy shall be filed with the secretary of the Corporation or other person authorized to tabulate votes before or at the time of the meeting. No proxy shall be valid after eleven (11) months from the date of its execution unless otherwise provided in the proxy. Unless otherwise provided in the appointment form, a proxy appointment may be revoked at any time before it is voted, either by written notice filed with the Secretary or other officer or agent of the Corporation authorized to tabulate votes, or by oral notice given by the shareholder during the meeting. The presence of a shareholder who has filed his or her proxy appointment shall not of itself constitute a revocation.

2.09 Voting of Shares.

Unless otherwise provided in the Articles of Incorporation or the Act, each outstanding share entitled to vote shall be entitled to one vote upon each matter submitted to a vote at a meeting of shareholders.

Except as provided by specific court order, no shares held by another corporation, if a majority of the shares entitled to vote for the election of directors of such other corporation are held by the Corporation, shall be voted at any meeting or counted in determining the total number of outstanding shares at any given time for purposes of any meeting. Provided, however, the preceding sentence shall not limit the Corporation’s power to vote any shares, including its own shares, held by it in a fiduciary capacity.

Redeemable shares are not entitled to vote after notice of redemption is mailed to the holders and a sum sufficient to redeem the shares has been deposited with a bank, trust company, or other financial institution under an irrevocable obligation to pay the holders the redemption price on surrender of the shares.

2.10 Corporation’s Acceptance of Votes.

(a) If the name signed on a vote, consent, waiver, or proxy appointment corresponds to the name of a shareholder, the Corporation, if acting in good faith, is entitled to accept the vote, consent, waiver, or proxy appointment and give it effect as the act of the shareholder.

(b) If the name signed on a vote, consent, waiver, or proxy appointment does not correspond to the name of its shareholder, the Corporation, if acting in good faith, is nevertheless entitled to accept the vote, consent, waiver, or proxy appointment and give it effect as the act of the shareholder if:

 

  (1) the shareholder is an entity as defined in the Act and the name signed purports to be that of an officer or agent of the entity;

 

5


  (2) the name signed purports to be that of an administrator, executor, guardian, or conservator representing the shareholder and if the Corporation requests, evidence of fiduciary status acceptable to the Corporation has been presented with respect to the vote, consent, waiver, or proxy appointment;

 

  (3) the name signed purports to be that of a receiver or trustee in bankruptcy of the shareholder and if the Corporation requests, evidence of this status acceptable to the Corporation has been presented with respect to the vote, consent, waiver, and proxy appointment;

 

  (4) the name signed purports to be that of a pledgee, beneficial owner, or attorney-in-fact of the shareholder and if the Corporation requests, evidence acceptable to the Corporation of the signatory’s authority to sign for the shareholder has been presented with respect to the vote, consent, waiver, or proxy appointment;

 

  (5) two or more persons are the shareholder as covenants or fiduciaries and the name signed purports to be the name of at least one of the co-owners and the person signing appears to be acting on behalf of all the co-owners.

(c) The Corporation is entitled to reject a vote, consent, waiver, or proxy appointment if the secretary or other officer or agent authorized to tabulate votes, acting in good faith, has reasonable basis for doubt about the validity of the signature on it or about the signatory’s authority to sign for the shareholder.

(d) The Corporation and its officer or agent who accepts or rejects a vote, consent, waiver, or proxy appointment in good faith and in accordance with the standards of this section are not liable in damages to the shareholder for the consequences of the acceptance or rejection.

(e) Corporate action based on the acceptance or rejection of a vote, consent, waiver, or proxy appointment under this section is valid unless a court of competent jurisdiction determines otherwise.

2.11 Unanimous Consent without Meeting.

Any action required or permitted to be taken at a meeting of the shareholders may be taken without a meeting if one or more consents in writing, setting forth the action so taken, shall be signed by all of the shareholders entitled to vote with respect to the subject matter thereof and are delivered to the Corporation for inclusion in the minute book. A consent signed under this section has the effect of a meeting vote and may be described as such in any document.

 

6


2.12 Voting of Shares by other Corporations.

Shares standing in another corporation’s name may be voted either in person or by proxy, by the other corporation’s president or any other officer appointed by the president. A proxy appointment executed by any principal officer of the other corporation or such an officer’s assistant shall be conclusive evidence of the signer’s authority to act, in the absence of express notice to this Corporation, given in writing to this Corporation’s Secretary, or other officer or agent of this Corporation authorized to tabulate votes, of the designation of some other person by the other corporation’s board of directors or Bylaws.

2.13 Dissenters’ Rights.

Each shareholder shall have the right to dissent from action by the Corporation and obtain payment for his or her shares when so authorized by the Act, the Articles of Incorporation, these Bylaws, or by resolution of the Board of Directors.

2.14 Conduct of Meetings.

The President, or in his or her absence the Vice President, and in his or her absence any person chosen by the shareholders present, shall call the meeting of the shareholders to order and shall act as Chairman of the meeting, and the Secretary of the Corporation shall act as Secretary of all meetings of the shareholders, except that the presiding officer may appoint any Assistant Secretary or other person to act as Secretary of the meeting.

ARTICLE III.

BOARD OF DIRECTORS

3.01 General Powers.

All corporate powers shall be exercised by or under the authority of, and the Corporation’s business and affairs shall be managed under the direction of, the Board of Directors.

3.02 Election.

Unless otherwise provided in the Articles of Incorporation, directors are elected by a plurality of the votes cast by the shares entitled to vote in the election at a meeting at which a quorum is present.

3.03 Number, Tenure and Qualification.

The number of directors shall be fixed, or increased or decreased from time to time, by a resolution adopted by a majority of the Board of Directors or Shareholders by amendment to these Bylaws, but in no event shall there be less than two (2) directors and a decrease in the number of directors shall not shorten the term of office of an incumbent director. Each director shall be elected at the Corporation’s annual meeting of the shareholders and shall hold office until the next annual meeting of shareholders and until his or her successor shall have been

 

7


elected and qualified or until his or her death, resignation or removal from office in the manner provided by law or the Bylaws of the Corporation. Directors need not be residents of the State of Minnesota or shareholders of the Corporation.

3.04 Regular Meetings.

A regular meeting of the Board of Directors shall be held without other notice than this Bylaw immediately after and at the same place as the annual meeting of shareholders and each adjourned session thereof. The Board of Directors may provide by resolution the time and place, either within or without the State of Minnesota, for the holding of additional regular meetings without other notice than such resolution. Any such regular meeting may be held by any means of communication as permitted by section 3.09.

3.05 Special Meetings.

Special meetings of the Board of Directors may be called by or at the request of the President, Vice President or any one director. The person or persons authorized to call special meetings of the Board of Directors may fix any time and any place, either within or without the State of Minnesota, as the time and place for holding any special meeting of the Board of Directors called by them. If no place is fixed by the person calling the meeting, the place of meeting shall be the Corporation’s principal office in the State of Minnesota Any such special meeting may be held by any means of communication as permitted by section 3.09.

3.06 Notice of Special Meetings; Waiver of Notice.

Notice stating the time and place of any special meeting of the Board of Directors shall be given at least forty-eight (48) hours previously thereto by written notice delivered personally or mailed to each director at his or her business address, or such other address as designated in writing to the Secretary, or by telephone, facsimile or telegram. If mailed, such notice shall be deemed to be effective with the earlier of: (1) when received, or (2) five days after deposit in the United States Mail, addressed to the director’s business office, with postage thereon prepaid; or (3) the date shown on the return receipt if sent by registered or certified mail, return receipt requested, and the receipt is signed by or on behalf of the director. If notice be given by telephone, facsimile or telegram, such notice shall be deemed to be delivered when the notice is given personally by telephone, at the time transmitted to a facsimile number at any address designated above, or when the telegram is delivered to the telegraph company. Whenever any notice is required to be given to any director of the Corporation under the provisions of these Bylaws or under the provisions of the Articles of Incorporation or under the provisions of any statute, a waiver thereof in writing, signed at any time, whether before or after the time of the meeting, by the director entitled to such notice, shall be deemed equivalent to the giving of such notice. The attendance of a director at a meeting shall constitute a waiver of notice of such meeting, except where a director attends a meeting and objects thereat to the transaction of the business because the meeting is not lawfully called or convened. Neither the business to be transacted at, nor the purpose of, any regular or special meeting of the Board of Directors need be specified in the notice or waiver of notice of such meeting.

 

8


3.07 Director Quorum.

Except as otherwise specified by law or the Articles of Incorporation or these Bylaws, a majority of the number of directors fixed in the manner provided by section 3.03 of this Article III shall constitute a quorum for the transaction of business at any meeting of the Board of Directors, but though less than such quorum is present at a meeting, the act of a majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors unless the act of a greater number is required by the Act, the Articles of Incorporation or these Bylaws.

A majority of the number of directors appointed to serve on a committee as authorized in section 3.16 of these Bylaws shall constitute a quorum for the transaction of business at any committee meeting. These provisions shall not, however, apply to the determination of a quorum for actions taken under emergency Bylaws or any other provisions of these Bylaws that fix different quorum requirements.

3.08 Voting Requirement.

The affirmative vote of the majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors or a committee of the Board of Directors. This provision shall not, however, apply to any action taken by the Board of Directors pursuant to section 3.15 or Article IX of these Bylaws, or in the event the affirmative vote of a greater number of directors is required by the Act, the Articles of Incorporation, or any other provision of these Bylaws.

3.09 Meetings by Electronic Means of Communication.

To the extent provided in these Bylaws, the Board of Directors, or any committee of the Board, may, in addition to conducting meetings in which each director participates in person, and notwithstanding any place set forth in the notice of the meeting or these Bylaws, conduct any regular or special meeting by the use of any electronic means of communication, provided (1) all participating directors may simultaneously hear each other during the meeting, or (2) all communication during the meeting is immediately transmitted to each participating director, and each participating director is able to immediately send messages to all other participating directors. Before the commencement of any business at a meeting at which any directors do not participate in person, all participating directors shall be informed that a meeting is taking place at which official business may be transacted.

3.10 Director’s Assent.

A director who is present at a meeting of the Board of Directors or a committee of the Board of Directors when corporate action is taken is deemed to have assented to the action taken unless: (1) the director objects at the beginning of the meeting (or promptly upon the director’s arrival) to holding it or transacting business at the meeting; or (2) the director dissents or abstains from the action taken and minutes of the meeting are prepared that show the director’s dissent or abstention from the action; (3) the director dissents or abstains from an action taken, minutes of the meeting are prepared that fail to show the director’s dissent or abstention from the action

 

9


taken and the director delivers to the Corporation a written notice of that failure that complies with the appropriate provisions of the Act promptly after receiving the minutes; or (4) the director delivers written notice of his or her dissent or abstention to the presiding officer of the meeting before its adjournment or to the Corporation immediately after adjournment of the meeting. The right of dissent or abstention is not available to a director who votes in favor of the action taken.

3.11 Conduct of Meetings.

The President, and in his absence the Vice-Presidents in the order appointed under section 4.07 of Article IV, and in their absence any director chosen by the directors then present, shall call meetings of the Board of Directors to order and shall act as Chairman of the meeting. The Secretary of the Corporation shall act as secretary of all meetings of the Board of Directors, but in the absence of the secretary the presiding officer may appoint any Assistant secretary or any director or other person present to act as secretary of the meeting.

3.12 Removal.

Any director or the entire Board of Directors may be removed from office with or without cause by the affirmative vote of a majority of the shares outstanding and entitled to vote for the election of such director(s) taken at a special meeting of shareholders called for that purpose, and any vacancy so created may be filled by the shareholders.

3.13 Vacancies.

Any vacancy occurring on the Board of Directors, including a vacancy created by an increase in the number of directors, may be filled by the shareholders. During such time as the shareholders fail or are unable to fill such vacancies then, and until the shareholders act, the vacancy may be filled (1) by the board of directors, or (2) if the directors remaining in office constitute fewer than a quorum of the Board, by the affirmative vote of a majority of all directors remaining in office.

3.14 Compensation and Expenses.

The Board of Directors, irrespective of any personal interest, of any of its members, may (1) establish reasonable compensation of all directors for services to the Corporation as directors or may delegate this authority to an appropriate committee, (2) provide for, or delegate authority to an appropriate committee to provide for, reasonable pensions, disability or death benefits, and other benefits or payments to directors and to their estates, families, dependents, or beneficiaries for prior services rendered to the Corporation by the directors, and (3) provide for reimbursement of reasonable expenses incurred in the performance of the directors’ duties, including the expense of traveling to and from Board meetings.

3.15 Unanimous Consent without Meeting.

Any action required or permitted by the Articles of Incorporation or Bylaws or any provision of law to be taken by the Board of Directors at a meeting or by resolution may be taken without a meeting if a consent in writing, setting forth the action so taken shall be signed by all

 

10


of the directors then in office, and filed with the Corporation’s records. Action taken by consent is effective when the last director signs the consent, unless the consent specifies a different effective date. A signed consent has the effect of a meeting and may be described as such in any document.

3.16 Committees.

The Board of Directors by resolution adopted by the affirmative vote of a majority of the number of directors may designate one or more committees, each committee to consist of one or more directors elected by the Board of Directors, which to the extent provided in said resolution, as initially adopted, and as thereafter supplemented or amended by further resolution adopted by a like vote, shall have and may exercise, when the Board of Directors is not in session, the powers of the Board of Directors in the management of the Corporations business and affairs, except action in respect to the (1) authorization of distributions, (2) the approval or proposal to shareholders of action for which the Act requires approval by shareholders, (3) filling vacancies on the Board of Directors or its committees, (4) amending the Articles of Incorporation pursuant to Board authority, (5) adopting, amending or repealing Bylaws, (6) approving a plan of merger not requiring shareholder approval, (7) the authorization or approval to reorganize shares, except according to a formula or method prescribed by the Board of Directors, (8) the authorization or approval of the issuance or sale or contract for sale of shares, or (9) the determination of the designation and relative rights, preferences and limitations of a class or series of shares. Sections 3.04, 3.05, 3.06, 3.07, 3.08, 3.09, 3.10, 3.11 and 3.15 of this Article III, which govern meetings, actions without meetings, notice and waiver of notice, quorum and voting requirements of the Board of Directors, apply to committees and their members.

ARTICLE IV.

OFFICERS

4.01 Number.

The Corporation’s principal officers shall be a President, a Vice President, a Secretary, and a Treasurer, each of whom shall be appointed by the Board of Directors. Additional officers and assistant officers, including any Vice Presidents, may be appointed by the Board of Directors as the Board deems appropriate. If there is more than one Vice President, the Board may establish designations for the Vice Presidencies to identify their functions or their order. There may, in addition, be a chairperson or co-chairperson of the board whenever the Board shall see fit to cause such office or offices to be filled. Any two or more offices may be held simultaneously by the same person.

4.02 Appointment and Term of Office.

The Corporation’s officers shall be appointed for a term as determined by the Board of Directors. If no term is specified, they shall hold office until their successor shall have been duly appointed and shall have qualified or until the officer’s death, resignation or removal from office in the manner hereinafter provided.

 

11


The designation of a specified term does not grant to the officer any contract rights, and the Board can remove the officer at any time prior to the termination of such term.

4.03 Removal.

Any officer or agent appointed by the Board of Directors may be removed by the Board of Directors whenever in its judgment the Corporation’s best interests will be served thereby, but such removal shall be without prejudice to the contract rights, if any, of the person so removed. Appointment of an officer or agent shall not of itself create contract rights.

4.04 Vacancies.

A vacancy in any office because of death, resignation, removal, disqualification, or other reason shall be filled in the manner prescribed for regular appointments to the office.

4.05 Powers, Authority and Duties.

The Corporation’s officers shall have the powers and authority conferred in the duties prescribed by the Board of Directors or the officer who appointed them in addition to and to the extent not inconsistent with those specified in other sections of this Article IV.

4.06 The President.

The President shall be the Corporation’s principal executive officer and, subject to the control of the Board of Directors, shall in general supervise and control all of the Corporation’s business and affairs. The President shall, when present, preside at all meetings of the shareholders and of the Board of Directors. The President may sign, with the Secretary or any other proper officer of the Corporation authorized by the Board of Directors, certificates for shares of the Corporation and deeds, mortgages, bonds, contracts, or other instruments in the ordinary course of business or that the Board of Directors has authorized to be executed, except in cases where the signing and execution thereof shall be expressly delegated by the Board of Directors or by the Bylaws to some other officer or agent of the Corporation, or shall be required by law to be otherwise signed or executed; and in general shall perform all duties incidental to the office of President and such other duties as may be prescribed by the Board of Directors from time to time.

4.07 The Vice President.

In the absence of the President or in the event of the President’s death or inability or refusal to act as directed by the Board of Directors, the Vice President (or in the event there be more than one Vice President, the Vice Presidents in the order designated at the time of their appointment, or in the absence of any designation, then in order of their appointment) shall perform the duties of the President, and when so acting shall have all the powers of and be subject to all the restrictions upon the President. Any Vice President may sign, with the Secretary or an Assistant Secretary certificates for shares of the Corporation; and shall perform such other duties as from time to time may be assigned by the President or by the Board of Directors.

 

12


4.08 The Secretary.

The Secretary shall: (a) keep the minutes of the meetings of the shareholders and of the Board of Directors in one or more books provided for that purpose; (b) see that all notices are duly given in accordance with the provisions of these Bylaws or as required by law; (c) be custodian of the corporate records and see that books, reports, statements, certificates and all other documents and records required by law are properly kept and filed; (d) keep a register of the post office address of each shareholder, which shall be furnished to the Secretary by such shareholder; (e) sign with the President, or a Vice President, certificates for shares of the Corporation, the issuance of which shall have been authorized by resolution of the Board of Directors; (f) have general charge of the stock transfer books of the Corporation; and (g) in general perform all duties incident to the office of Secretary and such other duties as from time to time may be assigned to him by the President or by the Board of Directors.

4.09 The Treasurer.

The Treasurer shall: (a) have charge and custody of and be responsible for all of the Corporation’s funds and securities; (b) receive and give receipts for money due and payable to the Corporation from any source whatsoever, and deposit all funds of the Corporation in such banks, trust companies, or other depositories as shall be selected in accordance with the provisions of Article V of these Bylaws, and (c) in general perform all of the duties incidental to the office of Treasurer and such other duties as from time to time may be assigned to him by the President or by the Board of Directors. If required by the Board of Directors, the Treasurer shall give a bond for the faithful discharge of his duties in such sum and with such surety or sureties as the Board of Directors shall determine.

4.10 Assistant Secretaries and Assistant Treasurers.

The Assistant Secretaries, when authorized by the Board of Directors, may sign with the President or a Vice President certificates for shares of the Corporation and issuance of which shall have been authorized by a resolution of the Board of Directors. The Assistant Treasurers, if required by the Board of Directors, shall give bonds for the faithful discharge of their duties in such sums and with such sureties as the Board of Directors shall, determine. The Assistant Secretaries and Assistant Treasurers, in general, shall perform such duties as shall be assigned to them by the Secretary or the Treasurer, respectively, or by the President or the Board of Directors.

4.11 Salaries.

Officers’ salaries shall be fixed from time to time by the Board of Directors and no officer shall be prevented from receiving such salary by reason of the fact that he is also a director of the Corporation.

 

13


ARTICLE V.

CONTRACTS, LOANS, CHECKS AND DEPOSITS

5.01 Contracts.

The Board of Directors may authorize any individual officer or agent or number of officers or agents to enter into any contract or to execute and deliver any instrument in the Corporation’s name and on its behalf, and such authorization may be general or confined to specific instances. Specifically, all contracts for the purchase or sale of real estate shall be approved by the Board of Directors.

5.02 Loans.

No loans shall be contracted on the Corporation’s behalf and no indebtedness shall be incurred in its name unless authorized by or under the authority of a resolution of the Board of Directors. Such authorization may be general or confined to specific instances.

5.03 Checks, Drafts, etc.

All checks, drafts or other orders for the payment of money, notes or other evidences of indebtedness issued in the Corporation’s name, shall be signed by such officer or officers, agents or agents of the Corporation and in such manner as shall from time to time be determined by or under the authority of a resolution of the Board of Directors.

5.04 Deposits.

All funds of the Corporation not otherwise employed shall be deposited from time to time to the Corporation’s credit in such banks, trust companies or other depositories as may be selected by or under the authority of the Board of Directors.

ARTICLE VI.

CERTIFICATES FOR SHARES AND THEIR TRANSFER

6.01 Certificates for Shares.

(a) Content

Certificates representing shares of the Corporation shall at a minimum state on their face the name of the issuing corporation and that it is formed under the laws of Minnesota, the name of the person to whom issued, and the number and class of shares and the designation of the series, if any, the certificate represents; and be in such form as determined by the Board of Directors. Such certificates shall be signed (either manually or by facsimile) by the President or a Vice President and by the Secretary or an Assistant Secretary. Each certificate for shares shall be consecutively numbered or otherwise identified.

 

14


(b) Legend as to Class or Series

If the Corporation is authorized to issue different classes of shares or different series within a class, the designations, relative rights, preferences, and limitations applicable to each class and the variations in rights, preferences, and limitations determined for each series (and the authority of the Board of Directors to determine variations for future series) must be summarized on the front or back of each certificate. Alternatively, each certificate may state conspicuously on its front or back that the Corporation will furnish the shareholders this information on request in writing and without charge.

(c) Shareholder List

The name and address of the person to whom the shares represented thereby are issued, with the number of shares and date of issue, shall be entered on the stock transfer books of the Corporation.

(d) Transferred Shares

All certificates surrendered to the Corporation for transfer shall be canceled and no new certificate shall be issued until the former certificate for a like number of shares shall have been surrendered and canceled, except that in case of a lost, destroyed or mutilated certificate a new one may be issued therefore upon such terms and indemnification of the Corporation as the Board of Directors may prescribe.

6.02 Registration of the Transfer of Shares.

Registration of the transfer of shares of the Corporation shall be made only on the Corporation’s stock transfer books by the holder of record thereof or by his or her legal representative, who shall furnish proper evidence of authority to transfer, or by his or her attorney thereunto authorized by power of attorney duly executed and filed with the Secretary of the Corporation, and on surrender for cancellation of the certificate for such shares. The person in whose name shares stand on the Corporation’s books shall be deemed by the Corporation to be the owner thereof for all purposes.

6.03 Restrictions on Transfer.

The Board of Directors or shareholders may impose restrictions on the transfer of shares. A restriction does not affect shares issued before the restriction was adopted unless the holders of the shares are parties to the restriction agreement or voted in favor of the restriction. The face or reverse side of each certificate representing shares shall bear a conspicuous notation of any restriction imposed by the Corporation upon the transfer of such shares.

6.04 Lost, Destroyed or Stolen Certificates.

Where the owner claims that his certificate of shares has been lost, destroyed or wrongfully taken, a new certificate shall be issued in place thereof if the owner (a) so requests before the Corporation has notice that such shares have been acquired by a bona fide purchaser, and (b) satisfies such other reasonable requirements as may be prescribed by or under the authority of the Board of Directors, including the furnishing of an indemnity bond if so required.

 

15


6.05 Consideration for Shares.

The Corporation’s shares may be issued for such consideration as shall be fixed from time to time by the Board of Directors, provided that any shares having a par value shall not be issued for a consideration less than the par value thereof. The consideration to be paid for shares may be paid in whole or in part, in money, promissory notes, in other property, tangible or intangible, or in labor or services actually performed or to be performed for the Corporation. When payment of the consideration for which shares are to be issued shall have been received by the Corporation, such shares shall be deemed to be fully paid and non-assessable by the Corporation. No certificate shall be issued for any share until such share is fully paid.

If the consideration to be paid for share consists, in whole or part, of a promissory note or a contract for services to be performed for the Corporation, the Board of Directors may, in its discretion, elect to hold those shares in escrow or otherwise restrict their transfer. In the event that shares are so escrowed, and the shareholder defaults under his or her obligations under the promissory note or the contract for services, as applicable, the Corporation may, in addition to any other legal or equitable remedies, cancel all or part of the escrowed shares.

6.06 Acquisition of Shares.

The Corporation may acquire its own shares and unless otherwise provided in the Articles of Incorporation, the shares so acquired constitute authorized but unissued shares.

6.07 Stock Regulations.

The Board of Directors shall have the power and authority to make all such further rules and regulations not inconsistent with the statutes of the State of Minnesota as they may deem expedient concerning the issue, transfer and registration of certificates representing shares of the Corporation.

ARTICLE VII.

FISCAL YEAR

The Board of Directors may by resolution establish the Corporation’s fiscal year.

ARTICLE VIII.

DISTRIBUTIONS

The Board of Directors may from time to time authorize, and the Corporation may make distributions (including dividends on its outstanding shares) in the manner and upon the terms and conditions provided by law, the Articles of Incorporation and the resolutions of the Board of Directors.

 

16


ARTICLE IX.

INDEMNIFICATION

9.01 Indemnification for Successful Defense.

Within twenty (20) days after receipt of a written request pursuant to Section 9.03, the corporation shall indemnify a director or officer, to the extent he or she has been successful on the merits or otherwise in the defense of a proceedings, for all reasonable expenses incurred in the proceedings if the director or officer was a party because he or she is a director or officer of the corporation.

9.02 Other Indemnification.

(a) In cases not included under Section 9.01, the corporation shall indemnify a director or officer against all liabilities and expenses incurred by the director or officer in a proceeding to which the director or officer was a party because he or she is a director or officer of the corporation, unless liability was incurred because the director or officer breached or failed to perform a duty he or she owes to the corporation and the breach or failure to perform constitutes any of the following:

 

  (1) A willful failure to deal fairly with the corporation or its shareholders in connection with a matter in which the director or officer has a material conflict of interest;

 

  (2) A violation of criminal law, unless the director or officer had reasonable cause to believe that his or her conduct was lawful or no reasonable cause to believe that his or her conduct was unlawful;

 

  (3) A transaction from which the director or officer derived an improper personal profit;

 

  (4) Willful misconduct.

(b) Determination of whether indemnification is required under this Section shall be made pursuant to Section 9.05 hereof.

(c) The termination of a proceeding by judgment, order, settlement or conviction, or upon a plea of no contest or an equivalent plea, does not, by itself, create a presumption that indemnification of the director or officer is not required under this Section.

9.03 Written Request.

A director or officer who seeks indemnification under Sections 9.01 or 9.02 shall make a written request to the corporation.

 

17


9.04 Nonduplication.

The corporation shall not indemnify a director or officer under Sections 9.01 or 9.02 to the extent the director or officer has previously received indemnification or allowance of expenses from any person, including the corporation, in connection with the same proceeding. However, the director or officer has no duty to look to any other person for indemnification.

9.05 Determination of Right to Indemnification.

(a) Unless otherwise provided for by the Articles of Incorporation or by written agreement between the director or officer and the corporation, the director or officer seeking indemnification under Section 9.02 shall select one of the following means for determining his or her right to indemnification:

 

  (1) By a majority vote of a quorum of the Board of Directors consisting of directors not at the time parties to the same or related proceedings. If a quorum of disinterested directors cannot be obtained, by majority vote of a committee duly appointed by the Board of Directors and consisting solely of two (2) or more directors who are not at the time parties to the same or related proceedings. Directors who are parties to the same or related proceedings may participate in the designation of members of the committee;

 

  (2) By independent legal counsel selected by a quorum of the Board of Directors or its committee in the manner prescribed in sub. (1) or, if unable to obtain such a quorum or committee, by a majority vote of the full Board of Directors, including directors who are parties to the same or related proceedings;

 

  (3) By a panel of three (3) arbitrators consisting of one arbitrator selected by those directors entitled under sub. (2) to select independent legal counsel, one arbitrator selected by the director or officer seeking indemnification and one arbitrator selected by the two (2) arbitrators previously selected;

 

  (4) By an affirmative vote of shares represented at a meeting of shareholders at which a quorum of the voting group entitled to vote thereon is present. Shares owned by, or voted under the control of, persons who are at the time parties to the same or related proceedings, whether as plaintiffs or defendants or in any other capacity, may not be voted in making the determination;

 

  (5) By a court under Section 9.08;

 

  (6) By any other method provided for in any additional right to indemnification permitted under Section 9.07.

(b) In any determination under (a), the burden of proof is on the corporation to prove by clear and convincing evidence that indemnification under Section 9.02 should not be allowed.

 

18


(c) A written determination as to a director’s or officer’s indemnification under Section 9.02 shall be submitted to both the corporation and the director or officer within 60 days of the selection made under (a).

(d) If it is determined that indemnification is required under Section 9.02, the corporation shall pay all liabilities and expenses not prohibited by Section 9.04 within ten (10) days after receipt of the written determination under (c). The corporation shall also pay all expenses incurred by the director or officer in the determination process under (a).

9.06 Advance of Expenses.

Within ten (10) days after receipt of a written request by a director or officer who is a party to a proceeding, the corporation shall pay or reimburse his or her reasonable expenses as incurred if the director or officer provides the corporation with all of the following:

 

  (1) A written affirmation of his or her good faith belief that he or she has not breached or failed to perform his or her duties to the corporation;

 

  (2) A written undertaking, executed personally or on his or her behalf, to repay the allowance to the extent that it is ultimately determined under Section 9.05 that indemnification under Section 9.02 is not required and that indemnification is not ordered by a court under Section 9.08(b)(2). The undertaking under this subsection shall be an unlimited general obligation of the director or officer and may be accepted without reference to his or her ability to repay the allowance. The undertaking may be secured or unsecured.

9.07 Nonexclusivity.

(a) Except as provided in (b), Sections 9.01, 9.02 and 9.06 do not preclude any additional right to indemnification or allowance of expenses that a director or officer may have under any of the following:

 

  (1) The Articles of Incorporation;

 

  (2) A written agreement between the director or officer and the corporation;

 

  (3) A resolution of the Board of Directors;

 

  (4) A resolution, after notice, adopted by a majority vote of all of the corporation’s voting shares then issued and outstanding.

(b) Regardless of the existence of an additional right under (a), the corporation shall not indemnify a director or officer, or permit a director or officer to retain any allowance of expenses unless it is determined by or on behalf of the corporation that the director or officer did not breach or fail to perform a duty he or she owes to the corporation which constitutes conduct under Section 9.02(a)(1), (2), (3) or (4). A director or officer who is a party to the same or related proceeding for which indemnification or an allowance of expenses is sought may not participate in a determination under this subsection.

 

19


(c) Sections 9.01 to 9.13 do not affect the corporation’s power to pay or reimburse expenses incurred by a director or officer in any of the following circumstances:

 

  (1) As a witness in a proceeding to which he or she is not a party;

 

  (2) As a plaintiff or petitioner in a proceeding because he or she is or was an employee, agent, director or officer of the corporation.

9.08 Court-Ordered Indemnification.

(a) Except as provided otherwise by written agreement between the director or officer and the corporation, a director or officer who is a party to a proceeding may apply for indemnification to the court conducting the proceeding or to another court of competent jurisdiction. Application shall be made for an initial determination by the court under Section 9.05(a)(5) or for review by the court of an adverse determination under Section 9.05(a)(1), (2), (3), (4) or (6). After receipt of an application, the court shall give any notice it considers necessary.

(b) The court shall order indemnification if it determines any of the following:

 

  (1) That the director or officer is entitled to indemnification under Sections 9.01 or 9.02;

 

  (2) That the director or officer is fairly and reasonably entitled to indemnification in view of all the relevant circumstances, regardless of whether indemnification is required under Section 9.02.

(c) If the court determines under (b) that the director or officer is entitled to indemnification, the corporation shall pay the director’s or officer’s expenses incurred to obtain the court-ordered indemnification.

9.09 Indemnification and Allowance of Expenses of Employees and Agents.

The corporation shall indemnify an employee of the corporation who is not a director or officer of the corporation, to the extent that he or she has been successful on the merits or otherwise in defense of a proceeding, for all reasonable expenses incurred in the proceeding if the employee was a party because he or she was an employee of the corporation. In addition, the corporation may indemnify and allow reasonable expenses of an employee or agent who is not a director or officer of the corporation to the extent provided by the Articles of Incorporation or these Bylaws, by general or specific action of the Board of Directors or by contract.

9.10 Insurance.

The corporation may purchase and maintain insurance on behalf of an individual who is an employee, agent, director or officer of the corporation against liability asserted against or

 

20


incurred by the individual in his or her capacity as an employee, agent, director or officer, regardless of whether the corporation is required or authorized to indemnify or allow expenses to the individual against the same liability under Sections 9.01, 9.02, 9.06, 9.07 and 9.09.

9.11 Securities Law Claims.

(a) Pursuant to the public policy of the United States or the State of Minnesota, the corporation shall provide indemnification and allowance of expenses and may insure for any liability incurred in connection with a proceeding involving securities regulation described under (b) to the extent required or permitted under Sections 9.01 to 9.10.

(b) Sections 9.01 to 9.10 apply, to the extent applicable to any other proceeding allowed by law, to any proceeding involving a federal or state statute, rule or regulation regulating the offer, sale or purchase of securities, securities brokers or dealers, or investment companies or investment advisers.

9.12 Liberal Construction.

In order for the corporation to obtain and retain qualified directors, officers and employees, the foregoing provisions shall be liberally administered in order to afford maximum indemnification of directors, officers and, where Section 9.09 of these Bylaws applies, employees. The indemnification above provided for shall be granted in all applicable cases unless to do so would clearly contravene law, controlling precedent or public policy.

9.13 Definitions Applicable to this Article. For purposes of this Article:

(a) “Affiliate” shall include, without limitation, any corporation, partnership, joint venture, employee benefit plan, trust or other enterprise that directly or indirectly through one of more intermediaries, controls or is controlled by, or is under common control with, the corporation.

(b) “Corporation” means this corporation and any domestic or foreign predecessor of this corporation where the predecessor corporation’s existence ceased upon the consummation of a merger or other transaction.

(c) “Director or officer” means any of the following:

 

  (1) An individual who is or was a director or officer of this corporation;

 

  (2) An individual who, while a director or officer of this corporation, is or was serving at the corporation’s request as a director, officer, partner, trustee, member of any governing or decision-making committee, employee or agent of another corporation or foreign corporation, partnership, joint venture, trust or other enterprise;

 

  (3) An individual who, while a director or officer of this corporation, is or was serving an employee benefit plan because his or her duties to the corporation also impose duties on, or otherwise involve services by, the person to the plan or to participants in or beneficiaries of the plan;

 

21


  (4) Unless the consent requires otherwise, the estate or personal representative of a director of officer.

For purposes of this Article, it shall be conclusively presumed that any director or officer serving as a director, officer, partner, trustee, member of any governing of decision-making committee, employee or agent of an affiliate shall be so serving at the request of the corporation.

(d) “Expenses” include all fees, costs, charges, attorneys’ counsel fees and other expenses and disbursements incurred in connection with a proceeding.

(e) “Liability” includes the obligation to pay a judgment, settlement, penalty, fine, assessment or forfeiture, including an excise tax assessed with respect to or on an employee benefit plan, and reasonable expenses.

(f) “Party” includes an individual who was or is, or who is threatened to be made, or is at risk of becoming, a named defendant or respondent in a proceeding.

(g) “Proceeding” means any threatened, pending or completed action, suit, claim, litigation, appeal, arbitration or other proceeding, whether civil, criminal, administrative or investigative, formal or informal, predicated on foreign, federal, state or local law, brought by or in the right of the Corporation or by any other person or by any governmental or administrative body.

9.14 Savings Clause.

To the extent any court of competent jurisdiction shall determine that the indemnification provided under this Article IX shall be invalid as applied to a particular claim, issue or matter, the provisions hereof shall be deemed amended to allow and require indemnification to the maximum extent permitted by law.

9.15 Effective Date.

This Article IX shall be deemed to be a contract between the Corporation and each previous, current or future director or officer. The provisions of this Article IX shall apply to all proceedings commenced after the date hereof, whether rising from any action taken or failure to act before or after such adoption. No amendment, modification or repeal of this Article IX shall diminish the rights provided hereby or diminish the right to indemnification with respect to any claim, issue or matter in any then pending or subsequent proceeding that is based in any material respect on any alleged action or failure to act prior to such amendment, modification or repeal.

 

22


ARTICLE X.

CORPORATE SEAL

The Corporation shall have no seal.

ARTICLE XI.

AMENDMENTS

11.01 Board of Directors.

The Board of Directors, from time to time, by vote of a majority of the directors then in office, may adopt, amend or repeal any and all of the Corporation’s Bylaws, unless the Articles of Incorporation or the Act reserve this power exclusively to the shareholders in whole or in part; or the shareholders, in adopting, amending or repealing a particular bylaw provide expressly that the Board of Directors may not amend or repeal that bylaw.

11.02 Shareholders.

The shareholders, from time to time, by vote of a majority of the shares entitled to vote, may adopt, amend or repeal any and all of the Corporation’s Bylaws.

11.03 Implied Amendments.

Any action taken or authorized by the shareholders or by the Board of Directors, which would be inconsistent with the Bylaws then in effect but which is taken or authorized by the unanimous written consent of the shareholders or Board of Directors or by the affirmative vote of not less than the number of shares or the number of directors required to amend the Bylaws so that the Bylaws would be consistent with such action, shall be given the same effect as though the Bylaws had been temporarily amended or suspended so far, but only so far, as is necessary to permit the specific action so taken or authorized.

*** END ***

 

23

Exhibit 3.147

Delaware        PAGE 1

The First State

I, JEFFREY W. BULLOCK, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED ARE TRUE AND CORRECT COPIES OF ALL DOCUMENTS ON FILE OF “ADVANCED DISPOSAL SERVICES SELMA TRANSFER STATION, LLC” AS RECEIVED AND FILED IN THIS OFFICE.

THE FOLLOWING DOCUMENTS HAVE BEEN CERTIFIED:

CERTIFICATE OF FORMATION, FILED THE FOURTH DAY OF APRIL, A.D. 2011, AT 5:45 O’CLOCK P.M.

AND I DO HEREBY FURTHER CERTIFY THAT THE AFORESAID CERTIFICATES ARE THE ONLY CERTIFICATES ON RECORD OF THE AFORESAID LIMITED LIABILITY COMPANY, “ADVANCED DISPOSAL SERVICE SELMA TRANSFER STATION, LLC”.

4963788        8100H

121188302

Jeffrey W. Bullock, Secretary of State

AUTHENTICATION:          9957536

DATE: 11-01-12

You may verify this certificate online at corp.delaware.gov/authver.shtml

 

1


CERTIFICATE OF FORMATION OF

ADVANCED DISPOSAL SERVICES SELMA TRANSFER STATION, LLC

ARTICLE I - NAME

The name of this Limited Liability Company is Advanced Disposal Services Selma Transfer Station, LLC (the “Company”).

ARTICLE II - INITIAL REGISTERED OFFICE AND AGENT

The street address of the initial registered office of the Company is 1209 Orange Street, Wilmington, Delaware 19801, and the name of its initial registered agent at such address is The Corporation Trust Company.

ARTICLE III - OPERATING AGREEMENT

The rights and duties of the members of the Company are set forth in the Operating Agreement of the Company.

IN WITNESS WHEREOF, the undersigned authorized person of the Company has executed this Certificate of Formation this 4th day of April, 2011.

ADVANCED DISPOSAL SERVICES SELMA

TRANSFER STATION, LLC

Christian B. Mills,

Authorized Person of Company

 

2

Exhibit 3.148

OPERATING AGREEMENT

OF

ADVANCED DISPOSAL SERVICES SELMA TRANSFER STATION, LLC

This Operating Agreement of ADVANCED DISPOSAL SERVICES SELMA TRANSFER STATION, LLC is made effective as of this 4 th day of April, 2011 by Advanced Disposal Services, Inc. (the “Member”).

ARTICLE I

DEFINED TERMS

The following capitalized terms shall have the meanings specified in this Article I. Other terms are defined in the text of this Operating Agreement; and, throughout this Operating Agreement, those terms shall have the meanings respectively ascribed to them.

Act ” means the Delaware Limited Liability Company Act, as amended from time to time.

Code ” means the Internal Revenue Code of 1986, ns amended, or any corresponding provision of any succeeding law.

Company ” means the limited liability company organized in accordance with this Operating Agreement.

Secretary of State ” means the Secretary of State of the State of Delaware.

Interest ’ means the Member’s share of the Profits and Losses of, and the right to receive distributions from, the Company.

Membership Rights ” means all of the rights of the Member in the Company, including the Member’s: (a) Interest; (b) right to inspect the Company’s books and records; (c) right to participate in the management of and vote on matters coming before the Company; and (d) unless this Operating Agreement or tile Certificate of Formation provide to the contrary, right to act as an agent of the Company.

Operating Agreement ’ means this Operating Agreement of ADVANCED DISPOSAL SERVICES SELMA TRANSFER STATION, LLC, a Delaware limited liability company, as amended from time to time.

Person ” means and includes an individual, corporation, partnership, association, limited liability company, trust, estate, or other entity.

Profit ” and “ Loss ” means, for each taxable year of the Company (or other period for which Profit or Loss must be computed) the Company’s taxable income or loss determined in accordance with the Code.

Treasury Regulations ” means the income tax regulations, including any temporary regulations, from time to time promulgated under the Code.

Successor ” means any Person to whom all or any part of an Interest is Transferred in accordance with the terms hereof.

Transfer ” means, when used as a noun, (a) any voluntary sale, hypothecation, pledge, assignment, attachment or other transfer of any Interest, and (b) any transfer of any Interest initiated by a lender in connection with the enforcement of its rights under a senior credit facility that is secured, in whole or in part, by a pledge of such Interest, and, when used as n verb, (x) to voluntarily sell, hypothecate, pledge, assign or otherwise transfer any Interest, and (y) with respect to any lender, to sell, hypothecate, pledge, assign or otherwise transfer any Interest in connection with the enforcement of such lender’s rights under any senior credit facility that is secured, in whole or in part, by a pledge of such Interest.


Units ” means an ownership interest in the Company, representing the holder’s Membership Rights, including any and all benefits to which the holder of such Units may be entitled as provided in this Operating Agreement, together with all obligations of such person to comply with the terms and conditions of this Operating Agreement.

ARTICLE 2

FORMATION AND NAME: PURPOSE: TERM

2.1 Organization . The Member hereby organizes a limited liability company pursuant to the Act and the provisions of this Operating Agreement and, for that purpose, have caused a Certificate of Formation to be prepared, executed, and filed with the Secretary of Slate on April 4, 20 II.

2.2 Name of the Company . The name of the Company shall be ADVANCED DISPOSAL SERVICES SELMA TRANSFER STATION, LLC . The Company may do business under that name and under any other name or names upon which the Member may, in the sole discretion oft he Member, determine. If the Company does business under a name other than that set forth in the Certificate or Formation, then the Company shall file a fictitious name registration as required by law.

2.3 Purpose . The Company is organized to conduct any lawful business under the laws of the various states of the United States of America.

2.4 Term . The term of the Company shall be perpetual, unless its existence is sooner terminated pursuant to Article 8.

2.5 Member . The name and present mailing address of the sole Member is set forth on Exhibit A .

ARTICLE 3

CAPITAL: CAPITAL ACCOUNTS

3.1 No Other Capital Contributions Required . The Member shall not be required to contribute any additional capital to the Company, and except as set forth in the Act, the Member shall not have any personal liability for any obligations of the Company.

3.2 Loans . The Member may, at any time, make or cause a loan to be made to the Company In any amount and on those terms upon which the Company and the Member agree.

3.3 Capital Accounts . A capital account shall be maintained by the Company for the Member.

ARTICLE 4

UNITS

4. 1 Authorization and Issuance of Units .

(a) A total of one hundred thousand (100,000) Units are hereby authorized for issuance. The number of Units authorized for issuance pursuant to this Section 4(a) may be increased from time to time as deemed necessary by the Member.

(b) Units issued for such consideration as the Member determines to be appropriate shall be deemed to be fully paid and non-assessable if the entire amount of such consideration has been received by the Company for such Units in the form of cash, property or services rendered.

 

-2-


4. 2 Unit Certificates .

(a) Upon the issuance of Units to the Member in accordance with the provisions of this Agreement, the Company shall issue one or more Unit Certificates in the name of the Member. Each such Unit Certificate shall be denominated in terms of the number of Units evidenced by such Unit Certificate. “Unit Certificate” means a certificate issued by the Company, which evidences the ownership of one or more Units. Each Unit Certificate shall bear the following legend: “This certificate evidences an interest in ADVANCED DISPOSAL SERVICES SELMA TRANSFER STATION, LLC and shall be a certificated security for purposes of Article 8 of the Uniform Commercial Code of the State of Delaware and the Uniform Commercial Code of any other jurisdiction.” This provision shall not be amended, and no such purported amendment to this provision shall be effective until all outstanding certificates have been surrendered for cancellation.

(b) The Company shall issue a new Unit Certificate in place of any Unit Certificate previously issued if the holder or the Units represented by such Unit Certificate, as reflected on the books and records of the Company:

(i) makes proof by affidavit, in form and substance satisfactory to the Company, that such previously issued Unit Certificate has been lost, stolen or destroyed;

(ii) requests the issuance of a new Unit Certificate before the Company has notice that such previously issued Unit Certificate has been acquired by a purchaser for value in good faith and without notice of an adverse claim in accordance with the terms and conditions of this Agreement;

(iii) if requested by the Company, delivers to the Company a bond, in form and substance satisfactory to the Company, with such surety or sureties as the Company may direct, to indemnil)’ the Company against any claim that may be made on account of the alleged loss, destruction or theft of the previously issued Unit Certificate; and

(iv) satisfies any other reasonable requirements imposed by the Company.

(c) Upon a Member’s Transfer in accordance with the provisions of this Agreement of any or all Units represented by a Unit Certificate, the transferee of such Units shall deliver such Unit Certificate to the Company for cancellation, and the Company shall thereupon issue a new Unit Certificate to such transferee for the number of Units being transferred and, if applicable, cause to be issued to such Member a new Unit Certificate for that number of Units that were represented by the canceled Unit Certificate and that are not being Transferred.

ARTICLE 5

PROFIT, LOSS, AND DISTRIBUTIONS

5.1 Distributions of Cash Flow . Cash flow for each taxable year of the Company shall be distributed to the Member at such times and in such amounts as the Member shall determine.

5.2 Allocation of Profit or Loss . All Profit or Loss shall be allocated to the Member.

5.3 Liquidation and Dissolution . If the Company is liquidated, the assets of the Company shall be distributed to the Member.

ARTICLE 6

MANAGEMENT: RIGHTS, POWERS, AND DUTIES

6.1 Management . The Company shall be managed solely by the Member. At the election of the Member, a Board of Directors may be elected to manage the Company.

 

-3-


6.2 Officers . The Company shall have such officers as may be designated by the Member from lime to time, who shall act as agents of the Company, who shall have such powers as arc usually exercised by comparably designated officers of a Tennessee corporation and who shall have the power to bind the Company through the exercise of such powers, to the extent consistent with the terms hereof. The officers designated and/or confirmed shall, unless and until removed from office, act as agents of the Company.

6.3 Personal Services. The Member shall not be required to perform services for the Company solely by virtue of being a Member.

6.4 Liability and Indemnification. The Member shall not be liable, responsible, or accountable, in damages or otherwise, to the Company for any act performed by the Member with respect to Company matters. Additionally, the Company shall indemnify the Member for any act performed by the Member with respect to Company matters.

ARTICLE 7

TRANSFER OF INTEREST

7.1 Transfers by Member. The Member may Transfer all, or any portion of, the Member’s interest or rights in the Member’s Membership Rights to one or more Successors.

7.2 Transfer to a Successor . In the event of any Transfer of all or any part of the Member’s Interest to a Successor, the Successor slmll immediately thereupon and without further action become a Member with all rights, powers and privileges associated herewith and the Company shall be continued.

7.3 Transfer by Secured Party . In the event the Interest is at any lime pledged to a lender as security in connection with senior financing for the Company, the lender (or agent for the group of senior lenders) shall have the right to exercise its remedies under such pledge, to foreclose upon the Interest and/or to Transfer the Interest to itself or to a third party in connection with such exercises of remedies and/or foreclosure, all without further consent of the Member or any Successor.

ARTICLE 5

DISSOLUTION. LIQUIDATION. AND TERMINATION OF THE COMPANY

8. 1 Events of Dissolution . The Company shall only be dissolved at such time as the Member determines to dissolve the Company.

8.2 Company Continues Upon Bankruptcy of the Member . Except as otherwise provided by the Member, the Company shall continue notwithstanding whether the Member: (a) makes an assignment for the benefit of creditors; (b) files a voluntary petition in bankruptcy; (c) is adjudged a bankrupt or insolvent, or has entered against the Member an order for relief, in any bankruptcy or insolvency proceeding; (d) files a petition or answer seeking for the Member any reorganization, arrangement, composition, readjustment, liquidation, dissolution, or similar relief under any statute, law, or regulation; (e) files an answer or other pleading admitting or failing to contest the material allegations of a petition filed against the Member in any proceeding of this nature: or (f) seeks, consents to, or acquiesces in the appointment of a trustee, receiver, or liquidator of the Member or of all or any substantial part of the Member’s properties.

8.3 Procedure for Winding Up and Dissolution . If the Company is dissolved, the affairs of the Company shall be wound up. On winding up of the Company, the assets of the Company shall be distributed, first, to creditors of the Company in satisfaction of the liabilities of the Company, and then to the Member.

8.4 Filing of Certificate of Cancellation . If the Company is dissolved, a Certificate of Cancellation shall be promptly filed with the Secretary of State by the Member.

 

-4-


ARTICLE 9

BOOKS. RECORDS. ACCOUNTING. AND TAX ELECTIONS

9.1 Bank Accounts . All funds of the Company shall be deposited in a bank account or accounts opened in the Company’s name. The Member shall unanimously determine the institution or institutions at which the accounts will be opened and maintained, the types of accounts, and the Persons who will have authority with respect to the accounts and the funds therein.

9.2 Books and Records . The Member shall not be required to keep or cause to be kept complete and accurate books and records of the Company nor supporting documentation of the transactions with respect to Ute conduct of the Company’s business. The books and records, if any, shall be maintained in accordance with sound accounting principles and practices,

9.3 Annual Accounting Period . The annual accounting period of the Company shall be its taxable year.

9.4 Disregarded Entity . The Member intends that for as long as the Company has a single member the Company will be treated as a disregarded entity for any and all purposes under the Code and Treasury Regulations.

ARTICLE 10

GENERAL PROVISIONS

10.1 Applicable Law . All questions concerning the construction, validity, and interpretation of this Operating Agreement shall be governed by the laws of the State of Delaware.

10.2 Headings . The headings herein are inserted as a matter of convenience only, and do not define, limit, or describe the scope of this Operating Agreement or the intent of the provisions hereof.

10.3 Term s. Common nouns and pronouns shall be deemed to refer to the masculine, feminine, neuter, singular and plural, as the identity of the Person may in the context require.

10.4 Separability of Provisions . Each provision of this Operating Agreement shall be considered separable; and if, for any reason, any provision or provisions herein are determined to be invalid and contrary to any existing or future law, such invalidity shall not impair the operation of or affect those portions of this Operating Agreement which are valid.

IN WITNESS WHEREOF, the Member has executed this Operating Agreement as of the date set forth hereinabove.

 

ADVANCED DISPOSAL SERVICES, INC.
By:  

/s/ Steven I. Del Corso

  Steven I. Del Corso, Assistant Secretary

 

-5-


EXHIBIT “A”

 

MEMBER NAME

  

ADDRESS

   INITIAL CAPITAL
CONTRIBUTION
     PERCENTAGE
INTEREST
 

Advanced Disposal Services, Inc.

   7915 Baymeadows Way, Suite 300, Jacksonville, Florida 32256    $ 100,00         100

Exhibit 3.149

DFI/CORP/38

RECORD 2011

United States of America

State of Wisconsin

DEPARTMENT OF FINANCIAL INSTITUTIONS

To All to Whom These Presents Shall Come, Greeting:

I, PAUL M. HOLZEM, Administrator, Division of Corporate and Consumer Services, Department of Financial Institutions, do hereby certify that the annexed copy has been compared by me with the record on file in the Corporation Section of the Division of Corporate & Consumer Services of this department and that the same is a true copy thereof and the whole of such record; and that I am the legal custodian of said record, and that this certification is in due form.

IN TESTIMONY WHEREOF, I have hereunto set my hand and affixed the official seal of the Department.

PAUL M. HOLZEM, Administrator

Division of Corporate and Consumer Services

Department of Financial Institutions

DATE: NOV - 5 2012

BY:

Effective July 1, 1996, the Department of Financial Institutions assumed the functions previously performed by the Corporations Division of the Secretary of State and is the successor custodian of corporate records formerly held by the Secretary of State.

 

1


ARTICLES OF ORGANIZATION

OF

SUPERIOR SEVEN MILE CREEK LANDFILL, LLC

The undersigned, acting as the sole organizer of a limited liability company under Chapter 183 of the Wisconsin Statutes, adopts the following Articles of Organization for the purpose of forming such limited liability company.

ARTICLE I

Name

The name of the limited liability company is “Superior Seven Mile Creek Landfill, LLC.”

ARTICLE II

Registered Office and Registered Agent

The address of the initial registered office of the limited liability company is One Honey Creek Corporate Center, 125 South 84th Street, Suite 200, Milwaukee WI 53214. The name of its initial registered agent at such address is Superior Services, Inc.

ARTICLE III

Management

Management of the limited liability company shall be vested in its members.

ARTICLE IV

Organizer

The name and address of the sole organizer of the limited liability company is Timothy L. Voigtman, Foley & Lardner, 777 East Wisconsin Avenue, Milwaukee, Wisconsin 53202-5367.

Executed as of the 11th day of May, 1999.

Timothy L. Voigtman

Sole Organizer

This instrument was drafted by, and after filing should be returned to Timothy L. Voigtman, Foley & Lardner, 777 East Wisconsin Avenue, Milwaukee, Wisconsin 53202-5367.

 

2


$130.00 AP

$25.00 Expedite

Timothy Voigtman

Foley & Lardner

777 E. Wisconsin Ave.

Milwaukee, WI 53202

 

3


CONSENT TO USE OF AN INDISTINGUISHABLE NAME

AND

STIPULATION TO CHANGE OR ABANDON A CORPORATE NAME

 

TO:    Department of Financial Institutions
   DIVISION OF CORPORATE AND CONSUMER SERVICES
   Post Office Box 7846
   Madison, WI 53707-7846

The undersigned consents to the use of the name:

SUPERIOR SEVEN MILE CREEK LANDFILL

by a limited liability company to be organized under Chp. 183 of the Wisconsin Statutes, and agrees to and stipulates that it will abandon the use of its present corporate name within 30 days after the effective date of organization of the new limited liability company by filing an appropriate instrument with the Department of Financial Institutions to change its corporate name or to dissolve and terminate rights to its name.

Dated:

SUPERIOR SEVEN MILE CREEK LANDFILL, INC.

(Signature)

(Printed Name)

(Title)

 

4


Consent to Use of an Indistinguishable Name

Chapter 187 & 183

$10.00 AP

Timothy Voigtman

Foley & Lardner

777 E. Wisconsin

Milwaukee, WI 53202

 

5


Sec. 183.0203

Wis. Stats.

State of Wisconsin

Department of Financial Institutions

ARTICLES OF AMENDMENT - LIMITED LIABILITY COMPANY

A. The present limited liability company name (prior to any change effected by this amendment) is:

Superior Seven Mile Creek Landfill, LLC

Text of Amendment (Refer to the existing articles of organization and the instructions on the reverse of this form. Determine those items to be changed and enter the number identifying the paragraph in the articles of organization being changed and how the amended paragraph is to read.)

RESOLVED, THAT the articles of organization be amended as follows:

ARTICLE I

Name

The name of the limited liability company is “Onyx Seven Mile Creek Landfill, LLC.”

These Articles of Amendment shall have a delayed effective date of December 31, 2002.

B. Amendment(s) to the articles of organization was adopted by the vote required by sec. 183.0404(2) Wis. Stats.

 

  

Sole Member:

Onyx Waste Services, Inc.

C. Executed on November l5, 2002   
(Date)    (Signature)
Title: ( x ) Member OR (    ) Manager   
(Select and mark (X) the one appropriate title)   

Paul R. Jenks, President

(Printed name)

This document was drafted by Melissa A . Wild

(Name the individual who drafted the document)

FILING FEE - $40.00 SEE instructions, suggestions and procedures on following page.

DFI/CORP/504(R5/99) Use of this form is voluntary.

 

6


@ 40.00 KC

ARTICLES OF AMENDMENT - Limited Liability Company

- Changes Name

Melissa A. Wild

Onyx Waste Services, Inc.

One Honey Creek Corporate Center

125 South 84th Street, Suite 200

Milwaukee, WI 53214

EFFECTIVE DATE: December 31, 2002.

p Your return address and phone number during the day: (414) 479-7800

INSTRUCTIONS (Ref. sec. 183.0203 Wis. Stats. for document content)

Submit one original and one exact copy to Dept. of Financial Institutions, PO Box 7846, Madison WI, 53707-7846, together with a FILING FEE of $40.00, payable to the department. (If sent by Express or Priority U.S. mail, address to 345 W. Washington Ave., 3rd Floor, Madison WI, 53703). This document can be made available in alternate formats upon request to qualifying individuals with disabilities. The original must include an original manual signature, per sec. 183.0107(2), Wis. Stats. Upon filing, the information in this document becomes public and might be used for purposes other than that for which it was originally furnished. If you have any questions, please contact the Division of Corporate & Consumer Services at 608-261-7577. Hearing-impaired may call 608-266-8818 for TDY.

A. State the name of the limited liability company (before any change effected by this amendment) and the text of the amendment(s). The text should recite the resolution adopted (e.g., “Resolved, that Article 1 of the articles of organization be amended to read: … (enter the amended article).

An amendment may change or add only those provisions that are required under sec. 183.0202, Wis. Stats., to be included in articles of organization. If the amendment changes the name of the limited liability company, the new name must contain the words “limited liability company”, or “limited liability co.” or end with the abbreviation “L.L.C.” or “LLC.”

B. This statement is required by sec. 183.0203(2)(c).

C. Enter the date of execution and the name and title of the person signing the document. The document must be signed by one of the following: A member of the limited liability company, if management is vested in the members, or a manager if management is vested in one or more managers. Select and mark (X) the appropriate choice in item C.

If the document is executed in Wisconsin, sec. 182.01(3) provides that it shall not be filed unless the name of the person (individual) who drafted it is printed, typewritten or stamped thereon in a legible manner.

If the document is not executed in Wisconsin, enter that remark.

 

7


12 5054621

Imapd

State of Wisconsin

Department of Financial Institutions

Division of Corporate and Consumer Services

ARTICLES OF AMENDMENT - LIMITED LIABILITY COMPANY

Note: Articles of Amendment cannot be filed to add or remove members, managers or owners of the limited liability company. Member and manager information should be listed in the company’s operating agreement. The operating agreement is not filed with the Department of Financial Institutions.

A. The present limited liability company name (prior to any change effected by this amendment) is:

Onyx Seven Mile Creek Landfill, LLC

(Enter Limited Liability Company Name)

Text of Amendment (Refer to the existing articles of organization and the instructions on the reverse of this form. Determine those items to be changed and enter the number identifying the paragraph in the articles of organization being changed and how the amended paragraph is to read.)

RESOLVED, THAT the articles of organization be amended as follows:

ARTICLE I

Name

The name of the limited liability company is “Veolia ES Seven Mile Creek Landfill, LLC”

These Articles of Amendment shall have a delayed effective date of July 1, 2006.

B. Amendment(s) to the articles of organization was adopted by the vote required by sec. 183.0404(2), Wis. Stats.

 

   SOLE MEMBER:
   Onyx Waste Services of North America, LLC
C. Executed on June 5, 2006   
(Date)    (Signature)

Title: þ Member OR ¨ Manager

(Select and mark (X) the appropriate title) Paul R. Jenks, President

(Printed name)

 

8


This document was drafted by Joyce Hansen

(Name the individual who drafted the document)

FILING FEE - $40.00

DFI/CORP/504(R09-05)

 

9


$40 + $25.00 Exp

ARTICLES OF AMENDMENT- Limited Liability Company

Chap. 183

Joyce Hansen

Onyx Waste Services, Inc.

One Honey Creek Corporate Center

125 South 84th Street, Suite 200

Milwaukee, WI 53214

- Name Change.

p Enter your return address within the bracket above.

Phone number during the day: (414) 479-7800

EFFECTIVE DATE: 7-1-2006

INSTRUCTIONS (Ref. sec. 183.0203 Wis. Stats. for document content)

Submit one original and one exact copy along with the required filing fee of $40.00 to the address listed below. Make checks payable to the “Department of Financial Institutions”. Filing Fee is non-refundable. Sign the document manually or otherwise allowed under sec. 183.0107(1g)(c).

 

Mailing Address:    Physical Address for Express   Phone:   608-261-7577
Department of Financial    Mail:   Fax:   608-267-6813
Institutions    Department of Financial   TTY:   608-266-8818
Division of Corporate &    Institutions    
Consumer Services    Division of Corporate &    
PO Box 7846    Consumer Services    
Madison WI 53707-7846    345 W. Washington Ave - 3rd    
   Fl.    
   Madison WI 53703    

NOTICE: This form may be used to accomplish a filing required or permitted by statute to be made with the department. Information requested may be used for secondary purposes. This document can be made available in alternate formats upon request to qualifying individuals with disabilities.

A. State the name of the limited liability company (before any change effected by this amendment) and the text of the amendment(s). The text should recite the resolution adopted (e.g., ‘‘Resolved, that Article 1 of the articles of organization be amended to read: … (enter the amended article).

 

10


An amendment may change or add only those provisions that are required under sec. 183.0202, Wis. Stats., to be included in articles of organization. If the amendment changes the name of the limited liability company, the new name must contain the words “limited liability company”, or “limited liability co.” or end with the abbreviation “L.L.C.” or “LLC”.

B. This statement is required by sec. I83.0203(2)(c).

C. Enter the date of execution and the name and title of the person signing the document. The document must be signed by one of the following: A member of the limited liability company, if management is vested in the members, or a manager if management is vested in one or more managers. Select and mark (X) the appropriate choice in item C.

If the document is executed in Wisconsin, sec. 182.01(3) provides that it shall not be filed unless the name of the person (individual) who drafted it is printed, typewritten or stamped thereon in a legible manner.

If the document is not executed in Wisconsin, enter that remark.

DFI/CORP/504I(R09-05)

 

11


Sec. 183.0203

Wis. Stats.

State of Wisconsin

Department of Financial Institutions

Division of Corporate and Consumer Services

ARTICLES OF AMENDMENT - LIMITED LIABILITY COMPANY

Note: Articles of Amendment cannot be filed to add or remove members, managers or owners of the limited liability company. Member and manager information should be listed in the company’s operating agreement. The operating agreement is not filed with the Department of Financial Institutions.

A. The present limited liability company name (prior to any change effected by this amendment) is:

Veolia ES Seven Mile Creek Landfill, LLC

(Enter Limited Liability Company Name)

Text of Amendment (Refer to the existing articles of organization and the instructions on the reverse of this form. Determine those items to be changed and enter the number identifying the paragraph in the articles of organization being changed and how the amended paragraph is to read.)

RESOLVED, THAT the articles of organization be amended as follows:

ARTICLE I

Name

The name of the limited liability company is “Advanced Disposal Services Seven Mile Creek Landfill, LLC”

B. Amendment(s) to the articles of organization was adopted by the vote required by sec. 183.0404(2), Wis. Stats.

 

  

Sole Member:

Veolia ES Solid Waste of North America, LLC

C. Executed on November 29, 2012

(Date)

   (Signature)

Title: þ Member OR ¨ Manager

(Select and mark (X) the appropriate title) Christian B. Mills, Assistant Secretary

(Printed name)

 

12


This document was drafted by Cameron Brown

(Name the individual who drafted the document)

FILING FEE - $40.00

DFI/CORP/504(R09-05)

 

13


ARTICLES OF AMENDMENT - Limited Liability Company

CAMERON BROWN

WINSTON AND STRAWN LLP

200 PARK AVENUE

NEW YORK, NY 10166

p Enter your return address within the bracket above.

Phone number during the day: (212) 294-5306

INSTRUCTIONS (Ref. sec. 183.0203 Wis. Stats. for document content)

Submit one original and one exact copy along with the required filing fee of $40.00 to the address listed below. Make checks payable to the “Department of Financial Institutions”. Filing fee is non-refundable. Sign the document manually or otherwise allowed under sec.183.0107(1g)(c).

 

Mailing Address:    Physical Address for Express    Phone:    608-261-7577
Department of Financial    Mail:    Fax:    608-267-6813
Institutions    Department of Financial    TTY:    608-266-8818
Division of Corporate &    Institutions      
Consumer Services    Division of Corporate &      
PO Box 7846    Consumer Services      
Madison WI 53707-7846    345 W. Washington Ave - 3rd      
   Fl.      
   Madison WI 53703      

NOTICE: This form may be used to accomplish a filing required or permitted by statute to be made with the department. Information requested may be used for secondary purposes. This document can be made available in alternate formats upon request to qualifying individuals with disabilities.

A. State the name of the limited liability company (before any change effected by this amendment) and the text of the amendment(s). The text should recite the resolution adopted (e.g., “Resolved, that Article 1 of the articles of organization be amended to read: … (enter the amended article).

An amendment may change or add only those provisions that are required under sec. 183.0202, Wis. Stats., to be included in articles of organization. If the amendment changes the name of the limited liability company, the new name must contain the words “limited liability company”, or “limited liability co.’’ or end with the abbreviation “L.L.C.” or “LLC”.

B. This statement is required by sec. 183.0203(2)(c).

C. Enter the date of execution and the name and title of the person signing the document. The document must be signed by one of the following: A member of the limited liability company, if management is vested in the members, or a manager if management is vested in one or more managers. Select and mark (X) the appropriate choice in item C.

 

14


If the document is executed in Wisconsin, sec. 182.01(3} provides that it shall not be filed unless the name of the person (individual) who drafted it is printed, typewritten or stamped thereon in a legible manner.

If the document is not executed in Wisconsin, enter that remark.

DFI/CORP/504I(R09-05)

 

15

Exhibit 3.150

SECOND AMENDED AND RESTATED OPERATING AGREEMENT

OF

ADVANCED DISPOSAL SERVICES SEVEN MILE CREEK LANDFILL, LLC

This Operating Agreement of Advanced Disposal Services Seven Mile Creek Landfill, LLC is made effective as of this 14 th day of December, 2012 by Advanced Disposal Services Midwest, LLC (the “ Member ”).

ARTICLE 1

DEFINED TERMS

The following capitalized terms shall have the meanings specified in this Article 1 . Other terms are defined in the text of this Operating Agreement; and, throughout this Operating Agreement, those terms shall have the meanings respectively ascribed to them.

Act ” means the Wisconsin Limited Liability Company Act, as amended from time to time.

Code ” means the Internal Revenue Code of 1986, as amended, or any corresponding provision of any succeeding law.

Company ” means the limited liability company organized in accordance with this Operating Agreement.

Secretary of State ” means the Secretary of State of the State of Wisconsin.

Interest ” means the Member’s share of the Profits and Losses of, and the right to receive distributions from, the Company.

Membership Rights ” means all of the rights of the Member in the Company, including the Member’s: (a) Interest; (b) right to inspect the Company’s books and records; (c) right to participate in the management of and vote on matters coming before the Company; and (d) unless this Operating Agreement or the Articles of Organization provide to the contrary, right to act as an agent of the Company.

Operating Agreement ” means this Second Amended and Restated Operating Agreement of Advanced Disposal Services Seven Mile Creek Landfill, LLC, a Wisconsin limited liability company, as amended from time to time.

Person ” means and includes an individual, partnership, association, domestic or foreign limited liability company, trust, estate, association, corporation or other legal or commercial entity.

Profit ” and “ Loss ” means, for each taxable year of the Company (or other period for which Profit or Loss must be computed) the Company’s taxable income or loss determined in accordance with the Code.

Treasury Regulations ” means the income tax regulations, including any temporary regulations, from time to time promulgated under the Code.

Successor ” means any Person to whom all or any part of an Interest is Transferred in accordance with the terms hereof.

Transfer ” means, when used as a noun, (a) any voluntary sale, hypothecation, pledge, assignment, attachment or other transfer of any Interest, and (b) any transfer of any Interest initiated by a lender in connection with the enforcement of its rights under a senior credit facility that is secured, in whole or in part, by a pledge of such Interest, and, when used as a verb, (x) to voluntarily sell, hypothecate, pledge, assign or otherwise transfer any Interest, and (y) with respect to any lender, to sell, hypothecate, pledge, assign or otherwise transfer any Interest in connection with the enforcement of such lender’s rights under any senior credit facility that is secured, in whole or in part, by a pledge of such Interest.


Units ” means an ownership interest in the Company, representing the holder’s Membership Rights, including any and all benefits to which the holder of such Units may be entitled as provided in this Operating Agreement, together with all obligations of such person to comply with the terms and conditions of this Operating Agreement.

ARTICLE 2

FORMATION AND NAME; PURPOSE; TERM

2.1 Amendment and Restatement . The Member hereby amends and restates the Amended and Restated Operating Agreement of the Company, dated as of November 20, 2012, and continues that certain limited liability company governed thereby upon the terms and conditions set forth in this Operating Agreement.

2.2 Formation . The Company was formed on May 12, 1999 by the filing of the Articles of Organization with the Department of Financial Institutions of the State of Wisconsin pursuant to the Act. The Member shall cause the execution, delivery and filing of, any necessary or advisable amendments or restatements to the Articles of Organization consistent with the terms of this Agreement, and any other certificates, notices, statements or other instruments (and any amendments or statements thereof) necessary or advisable for the operation of the Company in all jurisdictions where the Company may elect to do business.

2.3 Name of the Company . The name of the Company is Advanced Disposal Services Seven Mile Creek Landfill, LLC. The Company may do business under that name and under any other name or names upon which the Member may, in the sole discretion of the Member, determine. If the Company does business under a name other than that set forth in the Articles of Organization, then the Company shall file a fictitious name registration as required by law.

2.4 Purpose . The Company is organized to conduct any lawful business under the laws of the various states of the United States of America.

2.5 Term . The term of the Company shall be perpetual, unless its existence is sooner terminated pursuant to Article 8 .

2.6 Member . The name and present mailing address of the sole Member is set forth on Exhibit A .

ARTICLE 3

CAPITAL; CAPITAL ACCOUNTS

3.1 No Other Capital Contributions Required . The Member shall not be required to contribute any additional capital to the Company, and except as set forth in the Act, the Member shall not have any personal liability for any obligations of the Company.

3.2 Loans . The Member may, at any time, make or cause a loan to be made to the Company in any amount and on those terms upon which the Company and the Member agree.

3.3 Capital Accounts . A capital account shall be maintained by the Company for the Member.

 

-2-


ARTICLE 4

UNITS

4.1 Authorization and Issuance of Units .

(a) A total of one hundred (100) Units are hereby authorized for issuance. The number of Units authorized for issuance pursuant to this Section 4(a) may be increased from time to time as deemed necessary by the Member.

(b) Units issued for such consideration as the Member determines to be appropriate shall be deemed to be fully paid and non-assessable if the entire amount of such consideration has been received by the Company for such Units in the form of cash, property or services rendered.

4.2 Unit Certificates .

(a) Upon the issuance of Units to the Member in accordance with the provisions of this Agreement, the Company shall issue one or more Unit Certificates in the name of the Member. Each such Unit Certificate shall be denominated in terms of the number of Units evidenced by such Unit Certificate. “ Unit Certificate ” means a certificate issued by the Company, which evidences the ownership of one or more Units. Each Unit Certificate shall evidence an interest in Advanced Disposal Services Seven Mile Creek Landfill, LLC and shall be a certificated security for purposes of Article 8 of the Uniform Commercial Code of the State of Wisconsin and the Uniform Commercial Code of any other jurisdiction. This provision shall not be amended, and no such purported amendment to this provision shall be effective until all outstanding certificates have been surrendered for cancellation.

(b) The Company shall issue a new Unit Certificate in place of any Unit Certificate previously issued if the holder of the Units represented by such Unit Certificate, as reflected on the books and records of the Company:

(i) makes proof by affidavit, in form and substance satisfactory to the Company, that such previously issued Unit Certificate has been lost, stolen or destroyed;

(ii) requests the issuance of a new Unit Certificate before the Company has notice that such previously issued Unit Certificate has been acquired by a purchaser for value in good faith and without notice of an adverse claim in accordance with the terms and conditions of this Operating Agreement;

(iii) if requested by the Company, delivers to the Company a bond, in form and substance satisfactory to the Company, with such surety or sureties as the Company may direct, to indemnify the Company against any claim that may be made on account of the alleged loss, destruction or theft of the previously issued Unit Certificate; and

(iv) satisfies any other reasonable requirements imposed by the Company.

(c) Upon a Member’s Transfer in accordance with the provisions of this Agreement of any or all Units represented by a Unit Certificate, the transferee of such Units shall deliver such Unit Certificate to the Company for cancellation, and the Company shall thereupon issue a new Unit Certificate to such transferee for the number of Units being transferred and, if applicable, cause to be issued to such Member a new Unit Certificate for that number of Units that were represented by the canceled Unit Certificate and that are not being Transferred.

ARTICLE 5

PROFIT, LOSS, AND DISTRIBUTIONS

5.1 Distributions of Cash Flow . Cash flow for each taxable year of the Company shall be distributed to the Member at such times and in such amounts as the Member shall determine.

5.2 Allocation of Profit or Loss . All Profit or Loss shall be allocated to the Member.

 

-3-


5.3 Liquidation and Dissolution . If the Company is liquidated, the assets of the Company shall be distributed to the Member.

ARTICLE 6

MANAGEMENT: RIGHTS, POWERS, AND DUTIES

6.1 Management . The Company shall be managed solely by the Member.

6.2 Officers . The Company shall have such officers as may be designated by the Member from time to time, who shall act as agents of the Company, who shall have such powers as are usually exercised by comparably designated officers of a Wisconsin corporation and who shall have the power to bind the Company through the exercise of such powers, to the extent consistent with the terms hereof. The officers designated and/or confirmed shall, unless and until removed from office, act as agents of the Company.

6.3 Personal Services . The Member shall not be required to perform services for the Company solely by virtue of being a Member.

6.4 Liability and Indemnification . The Member shall not be liable, responsible, or accountable, in damages or otherwise, to the Company for any act performed by the Member with respect to Company matters. Additionally, the Company shall indemnify the Member for any act performed by the Member with respect to Company matters.

ARTICLE 7

TRANSFER OF INTEREST

7.1 Transfers by Member . The Member may Transfer all, or any portion of, the Member’s interest or rights in the Member’s Membership Rights to one or more Successors.

7.2 Transfer to a Successor . In the event of any Transfer of all or any part of the Member’s Interest to a Successor, the Successor shall immediately thereupon and without further action become a Member with all rights, powers and privileges associated herewith and the Company shall be continued.

7.3 Transfer by Secured Party . In the event the Interest is at any time pledged to a lender as security in connection with senior financing for the Company, the lender (or agent for the group of senior lenders) shall have the right to exercise its remedies under such pledge, to foreclose upon the Interest and/or to Transfer the Interest to itself or to a third party in connection with such exercises of remedies and/or foreclosure, all without further consent of the Member or any Successor.

ARTICLE 8

DISSOLUTION, LIQUIDATION, AND TERMINATION OF THE COMPANY

8.1 Events of Dissolution . The Company shall only be dissolved at such time as the Member determines to dissolve the Company.

8.2 Company Continues Upon Bankruptcy of the Member . Except as otherwise provided by the Member, the Company shall continue notwithstanding whether the Member: (a) makes an assignment for the benefit of creditors; (b) files a voluntary petition in bankruptcy; (c) is adjudged a bankrupt or insolvent, or has entered against the Member an order for relief, in any bankruptcy or insolvency proceeding; (d) files a petition or answer seeking for the Member any reorganization, arrangement, composition, readjustment, liquidation, dissolution, or similar relief under any statute, law, or regulation; (e) files an answer or other pleading admitting or failing to contest the material allegations of a petition filed against the Member in any proceeding of this nature; or (f) seeks, consents to, or acquiesces in the appointment of a trustee, receiver, or liquidator of the Member or of all or any substantial part of the Member’s properties.

 

-4-


8.3 P rocedure for Winding Up and Dissolution . If the Company is dissolved, the affairs of the Company shall be wound up. On winding up of the Company, the assets of the Company shall be distributed, first, to creditors of the Company in satisfaction of the liabilities of the Company, and then to the Member.

8.4 Filing of Articles of Dissolution . If the Company is dissolved, Articles of Dissolution shall be promptly filed with the Secretary of State by the Member.

ARTICLE 9

BOOKS, RECORDS, ACCOUNTING, AND TAX ELECTIONS

9.1 Bank Accounts . All funds of the Company shall be deposited in a bank account or accounts opened in the Company’s name. The Member shall unanimously determine the institution or institutions at which the accounts will be opened and maintained, the types of accounts, and the Persons who will have authority with respect to the accounts and the funds therein.

9.2 Books and Records . The Member shall not be required to keep or cause to be kept complete and accurate books and records of the Company nor supporting documentation of the transactions with respect to the conduct of the Company’s business, except as otherwise required by law. The books and records, if any, shall be maintained in accordance with sound accounting principles and practices.

9.3 Annual Accounting Period . The annual accounting period of the Company shall be its taxable year.

9.4 Disregarded Entity . The Member intends that for as long as the Company has a single member the Company will be treated as a disregarded entity for any and all purposes under the Code and Treasury Regulations.

ARTICLE 10

GENERAL PROVISIONS

10.1 Applicable Law . All questions concerning the construction, validity, and interpretation of this Operating Agreement shall be governed by the laws of the State of Wisconsin.

10.2 Headings . The headings herein are inserted as a matter of convenience only, and do not define, limit, or describe the scope of this Operating Agreement or the intent of the provisions hereof.

10.3 Terms . Common nouns and pronouns shall be deemed to refer to the masculine, feminine, neuter, singular and plural, as the identity of the Person may in the context require.

10.4 Separability of Provisions . Each provision of this Operating Agreement shall be considered separable; and if, for any reason, any provision or provisions herein are determined to be invalid and contrary to any existing or future law, such invalidity shall not impair the operation of or affect those portions of this Operating Agreement which are valid.

(signature page follows)

 

-5-


IN WITNESS WHEREOF, the Member has executed this Operating Agreement as of the date set forth hereinabove.

 

ADVANCED DISPOSAL SERVICES MIDWEST, LLC,
As Member
By:   MWSTAR WASTE HOLDINGS CORP.
By:  

 

Name:   Scott Friedlander
Title:   Vice President – General Counsel, Secretary

[Signature Page to Second Amended and Restated Operating Agreement of

Advanced Disposal Services Seven Mile Creek Landfill, LLC]

 

-6-


EXHIBIT “A”

 

MEMBER NAME

  

ADDRESS

   PERCENTAGE
INTEREST
 

Advanced Disposal Services Midwest, LLC

  

90 Fort Wade Road

Suite 300

Ponte Vedra, Florida 32081

     100

 

-7-

Exhibit 3.151

Delaware

PAGE 1

The First State

I, JEFFREY W. BULLOCK, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED IS A TRUE AND CORRECT COPY OF THE CERTIFICATE OF AMENDMENT OF “INTERSTATE WASTE SERVICES OF PENNSYLVANIA, LLC”, CHANGING ITS NAME FROM “INTERSTATE WASTE SERVICES OF PENNSYLVANIA, LLC” TO “ADVANCED DISPOSAL SERVICES SHIPPENSBURG, LLC”, FILED IN THIS OFFICE ON THE TWENTY-SECOND DAY OF JULY, A.D. 2013, AT 3:04 O’CLOCK P.M.

 

1


STATE OF DELAWARE

CERTIFICATE OF AMENDMENT

 

1. Name of Limited Liability Company:

INTERSTATE WASTE SERVICES OF PENNSYLVANIA, LLC

 

2. The Certificate of Formation of the limited liability company is hereby amended as follows:

The name of the limited liability company is:

ADVANCED DISPOSAL SERVICES SHIPPENSBURG, LLC

IN WITNESS WHEREOF, the undersigned have executed this Certificate on the 19th day of July, A.D. 2013.

 

2


PENNSYLVANIA DEPARTMENT OF STATE

BUREAU OF CORPORATIONS AND CHARITABLE ORGANIZATIONS

Articles of Amendment-Domestic Corporation

(15 Pa.C.S.)

x Business Corporation (§ 1915)

¨ Nonprofit Corporation (§ 5915)

Fee: $70

In compliance with the requirements of the applicable provisions (relating to articles of amendment), the undersigned, desiring to amend its articles, hereby states that:

1. The name of the corporation is:

INTERSTATE WASTE SERVICES OF WESTERN PENNSYLVANIA, INC.

2. The (a) address of this corporation’s current registered office in this Commonwealth or (b) name of its commercial registered office provider and the county of venue is (the Department is hereby authorized to comet the following information on to confirm to the records of the Department):

 

(a) Number end Street     City     State     Zip     County

 

(b) Name of Commercial Registered Office Provider

c/o CT Corporation System     County Dauphin

3. The statute by or under which it was incorporated: PA Business Law of 1988 as amended

4. The date of its Incorporation: 11/23/2004

5. Check and if appropriate complete, one of the following:

x The amendment shall be effective upon filing these Articles of Amendment in the Department of State.

¨ The amendment shall be effective on:              at             

6. Check one of the following:

¨ The amendment was adopted by the shareholders or members pursuant to 15 Pa.C.S. § 1914(a) and (b) or § 5914(e).

x The amendment was adopted by the board of directors pursuant to 15 Pa.C.S. § 1914(c) or § 5914(e).

 

3


7. Check, and if appropriate, complete one of the following:

x The amendment adopted by the corporation, set forth in full, is as follows:

The name of the corporation is:

ADVANCED DISPOSAL SERVICES SOMERSET, INC.

¨ The amendment adopted by the corporation is set forth in full in Exhibit A attached hereto and made a part hereof.

8. Check if the amendment restates the Articles:

¨ The restated Articles of Incorporation supersede the original articles and all amendments thereto.

IN TESTIMONY WHEREOF, the undersigned corporation has caused these Articles of Amendment to be signed by a duly authorized officer thereof this 19th day of July, 2013.

 

4


COMMONWEALTH OF PENNSYLVANIA

DEPARTMENT OF STATE

NOVEMBER 2, 2012

TO ALL WHOM THESE PRESENTS SHALL COME, GREETING:

Interstate Waste Services of Western Pennsylvania, Inc.

I, Carol Aichele, Secretary of the Commonwealth of Pennsylvania do hereby certify that the foregoing and annexed is a true and correct copy of

1 ARTICLES OF INCORPORATION filed on November 23, 2004

2 ARTICLES OF AMENDMENT-BUSINESS filed on September 3, 2010

3 CHANGE OF REGISTERED OFFICE—Domestic filed on October 25, 2012

which appear of record in this department.

IN TESTIMONY WHEREOF, I have hereunto set my hand and caused the Seal of the Secretary’s Office to be affixed, the day and year above written.

 

5


ARTICLES OF INCORPORATION-FOR PROFIT

OF

GALLUCCI SANITATION, INC.

 

x Business Stock (15Pa.C.S.1306) __Professional (15Pa.C.S.2903)

 

¨ Business Nonstock (15Pa.C.S.2102) __Management (15Pa.C.S.2702)

 

¨ Business-Statutory Close (Pa.C.S.2303) __Insurance (15Pa.C.S.3101)

 

¨ Cooperative (15Pa.C.S.7102)

In compliance with the requirements of the applicable provisions of 15 Pa.C.S. (relating to corporations and unincorporated associations) the undersigned, desiring to incorporate a corporation for profit hereby, state(s) that:

1. The name of the corporation is: GALLUCCI SANITATION, INC.

2. The address of this corporation’s initial registered office in this Commonwealth or name of its commercial registered office provider and the county of venue is:

Sylvester Scaletta II, CPA

121 Langhorne Avenue

Johnstown, Pa 15904

Cambria County

3. The corporation is incorporated under the provisions of the Business Corporation Law of 1988.

4. The aggregate number of shares authorized is: 10000 at 1.00 par value

5. The name and address, including number and street, if any, of each incorporator is:

Corporation Service Company

2704 Commerce Drive, Suite B

Harrisburg, PA 17110

6. The specified effective date, if any, is:

7. Additional provisions of the articles, if any, attach an 8 1/2 x 11 sheet.

 

6


PENNSYLVANIA DEPARTMENT OF STATE CORPORATION BUREAU

Articles of Amendment-Domestic Corporation

(15 Pa.C.S.)

¨ Business Corporation (§ 1915)

¨ Nonprofit Corporation (§ 5915)

Fee: $70

In compliance with the requirements of the applicable provisions (relating to articles of amendment), the undersigned, desiring to amend its articles, hereby states that

1. The name of the corporation is: GALLUCCI SANITATION, INC.

2. The (a) address of this corporation’s current registered office in this Commonwealth or (b) name of its commercial registered office provider and the county of venue is (the Department is hereby authorized to correct the following information to conform to the records of the Department):

 

(a) Number of Street            City            State            Zip            County   
121 Langhorne Ave            Johnstown            PA            15904            Cambria   
(b) Name of Commercial Registered Office Provider            County   

3. The statute by or under which it was incorporated: PA Business Law of 1988 as amended

4. The date of its incorporation: 11/23/2004

5. Check, and if appropriate complete, one of the following:

þ The amendment shall be effective upon filing these Articles of Amendment in the Department of State.

¨ The amendment shall be effective on:              at             

6. Check one of the following:

¨ The amendment was adopted by the shareholders or members pursuant to 15 Pa.C.S. § 1914(a) and (b) or § 5914(a).

þ The amendment was adopted by the board of directors pursuant to 15 Pa. C.S. § 1914(c) or § 5914(b).

 

7


7. Check, and if appropriate, complete one of the following:

þ The amendment adopted by the corporation, set forth in full, is as follows:

The name of the corporation is: Interstate Waste Services of Western Pennsylvania, Inc.

The Registered Agent is now: Corporation Service Company, Dauphin County

¨ The amendment adopted by the corporation is set forth in full in Exhibit A attached hereto and made a part hereof.

8. Check if the amendment restates the Articles:

¨ The restated Articles of Incorporation supersede the original articles and all amendments thereto.

IN TESTIMONY WHEREOF, the undersigned corporation has caused these Articles of Amendment signed by a duly authorized officer thereof this 1 st day of September, 2010.

 

8


PENNSYLVANIA DEPARTMENT OF STATE

BUREAU OF CORPORATIONS AND CHARITABLE ORGANIZATIONS

Statement of Change of Registered Office (15 Pa.C.S.)

x     Domestic Business Corporation (§ 1507)

¨     Foreign Business Corporation (§ 4144)

¨     Domestic Nonprofit Corporation (§ 5507)

¨     Foreign Nonprofit Corporation (§ 6144)

¨     Domestic Limited Partnership (§ 8506)

Fee: $70

In compliance with the requirements of the applicable provisions of 15 Pa.C.S. (relating to corporations and unincorporated associations), the undersigned corporation or limited partnership, desiring to effect a change of registered office, hereby states that:

1. The name is: Interstate Waste Services of Western Pennsylvania, Inc.

2. The (a) address of its initial registered office in this Commonwealth or (b) name of its commercial registered office provider and the county of venue is:

 

(a) Number and street     City     State     Zip     County

 

(b) Name of Commercial Registered Officer Provider     County

c/o: CORPORATION SERVICE COMPANY         Dauphin

3. Complete part (a) or (b):

(a) The address to which the registered office of the corporation or limited partnership in this Commonwealth is to be changed is:

Number and street     City     State     Zip     County

(b) The registered office of the corporation or limited partnership shall be provided by:

c/o: C T Corporation System Dauphin

Name of Commercial Registered Office Provider     County

4. Strike out if a limited partnership:

Such change was authorized by the Board of Directors of the corporation.

IN TESTIMONY WHEREOF, the undersigned has caused this Statement of Change of Registered Office to be signed by a duly authorized officer thereof this 25 th day of October, 2012.

 

9

Exhibit 3.152

SECOND AMENDED AND RESTATED LIMITED

LIABILITY COMPANY AGREEMENT

OF

HARRISBURG HAULING, LLC

This Second Amended and Restated Limited Liability Company Agreement (“the Agreement” ) of Harrisburg Hauling, LLC (the “ LLC” ) is entered into as of January 29, 2006 by NEWS PA Holdings, Inc., as sole member of the LLC (in its capacity as the sole member of the LLC, the “Member”).

WHEREAS, the LLC was formed as a limited liability company under 6 Del . C. §18-101, et seq., as amended from time to time (the “ Act” ) on April 30, 2003;

WHEREAS, the LLC and the prior member of the LLC entered into the Limited Liability Company Agreement of the LLC dated May 1, 2003 which was amended and restated February 25, 2005 by the Member;

NOW, THEREFORE, in consideration of the mutual covenants expressed herein, the parties hereby agree as follows:

The Member hereby agrees as follows:

1. Definitions . For purposes of this Agreement, the following terms shall have the following meanings:

“Act” has the meaning set forth in the preamble hereof.

Affiliate ” means, with respect to any Person, any other Person that controls, is under common control with, or is controlled by, such Person. As used in this context, the terms “controls,” “under common control with” or “controlled by” mean the possession, direct or indirect, of the power to direct, or cause the direction of, the management and policies of a Person, whether through the ownership of voting securities, by contract or otherwise.

Agreement ” has the meaning set forth in the preamble hereof.

Covered Person ” means the Member, any Affiliate of the Member and officer, director, control person, shareholder, partner or employee of the Member and their respective Affiliates, and any officer, employee or expressly authorized agent of the LCC, or its Affiliates.

“Delaware Secretary” means the Secretary of State of the State of Delaware.

LL C” has the meaning set forth in the preamble hereof.

“Me mb er” has the meaning set forth in the preamble hereof.


Officer ” has the meaning set forth in Section 15 hereof.

Person ” means any individual, corporation, partnership, joint venture, limited liability company, limited liability partnership, association, joint-stock company, trust, unincorporated organization, or other organization, whether or not a legal entity, and any governmental authority.

2. Name . The name of the limited liability company is Harrisburg Hauling, LLC.

3. Certificates of Formation and Qualification to Do Business . The Member, acting through any of its duly authorized Officers or its duly appointed counsel, as the case may be, as an authorized person within the meaning of the Act, shall execute, deliver and file, or cause the execution, delivery and filing of, all certificates required by the Act, including any amendments thereto, to be filed with the Delaware Secretary. The Member, acting through any of its Officers or its duly appointed counsel, as the case may be, shall execute, deliver and file, or cause the execution, delivery and filing of, any other certificates (and any amendments and/or restatements thereof) necessary for the LLC to qualify to do business in any and all jurisdictions in which the LLC may wish to conduct business.

4. Exclusive Purpose and Powers . The LLC is formed for the exclusive object and purpose of engaging in non-hazardous solid waste collection, transportation and disposal business and to engage in and carry on any other business permitted by law; provided that, the business and purposes of the LLC shall not be limited to its initial principal business activity and, unless the Member otherwise determines, it shall have authority to engage in any other lawful business, purpose or activity permitted by the Act, and it shall possess and may exercise all of the powers and privileges granted by the Act or which may be exercised by any person, together with any powers incidental thereto, so far as such powers or privileges are necessary or convenient to the conduct, promotion or attainment of the business purposes or activities of the LLC.

5. Limitation . The LLC is hereby authorized to engage in the activities set forth in Section 4 hereof. Other than the foregoing, the LLC shall not engage in any other activity except as required or authorized by the terms of this Agreement.

6. Fiscal Year: Term . Unless otherwise required, the taxable year of the LLC shall end on December 31st in each year and the fiscal year of the LLC shall be the same as its taxable year. The LLC shall continue in existence in perpetuity from the date of filing of the Certificate of Formation, unless earlier dissolved pursuant to the Act or as set forth in this Agreement.

7. Principal Business Office . The principal business office of the LLC shall be maintained at such location as may hereafter be determined by the Member.

8. Registered Office and Agent . The registered agent for service of process and the registered office shall be that person and location reflected in the Certificate of Formation of the LLC as filed with the Delaware Secretary. The Member may, from time to time, change the registered agent or office through appropriate filings with the Delaware Secretary. In the event the registered agent ceases to act as such for any reason or the registered office shall change, the Member shall promptly designate a replacement registered agent or file a notice of change of address, as the case may be.


9. Member . The name and the mailing address of the Member are as follows:

 

Name:    NEWS PA Holdings, Inc.
Address:    4 Mount Royal Ave., Suite 250
   Marlborough, Massachusetts 01752

10. Limited Liability . Except as otherwise provided by the Act, the debts, obligations and liabilities of the LLC, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the LLC, and the Member shall not be obligated personally for any such debt, obligation or liability of the LLC solely by reason of being a member of the LLC.

11. Admission . The Member is deemed admitted as the Member of the LLC upon its execution and delivery of this Agreement.

12. Capital Contributions . The Member may, in its sole discretion, make a capital contribution(s) to the LLC.

13. Tax Reporting . It is intended that the LLC will be classified as a disregarded entity for federal income tax purposes.

14. Management .

14.1 Management by Member . The business and affairs of the LLC shall be managed by the Member in its sole discretion. The Member may delegate or sub-contract such management to other entities, including Affiliates on customary terms.

14.2 Powers . The Member shall have the power, in its sole discretion, to do any and all acts necessary, convenient or incidental to or for the furtherance of the purposes described herein. The Member has the authority to bind the LLC.

14.3 Acts of the Member . Any action required or permitted to be taken by the Member may be taken by a written consent of the Member.

14.4 Member as Agent . To the extent of its powers set forth in this Agreement, the Member is an agent of the LLC for the purpose of the LLC’s business, and the actions of the Member taken in accordance with such powers set forth in this Agreement shall bind the LLC.

15. Officers . The Member may, from time to time as it deems advisable, appoint officers of the LLC (the “ Officers” ) to act on behalf of the LLC and assign titles (including, without limitation, Chief Executive Officer, President, Vice President, Secretary, and Treasurer) to any such person. The Chief Executive Officer shall have general charge of the business affairs of the LLC. He or she may employ and discharge employees and agents of the LLC, except such as shall be appointed by the Member, and he or she may delegate these powers. The Chief Executive Officer may vote the stock or other securities of any domestic or foreign corporation of any type or kind which may at any time be owned by the LLC, may execute any stockholders’


or other consents with respect to any entity owned by the LLC and may in his or her discretion delegate such powers by executing proxies, or otherwise, on behalf of the LLC. The Member from time to time may confer like powers upon any other person or persons. The President of the LLC shall report to the Chief Executive Officer and shall have such powers and perform such duties as the Member or the Chief Executive Officer may from time to time prescribe. Notwithstanding the foregoing, in the absence of a resolution by the Member, the President shall not have the power to vote the stock or other securities of any domestic or foreign corporation of any type or kind which may at any time be owned by the LLC or execute any stockholders’ or other consents with respect to any entity owned by the LLC. All other officers of the LLC shall have such powers and perform such duties incident to each of their respective offices and such other duties as may from time to time be conferred upon or assigned to them by the Member. Any delegation pursuant to this Section 15 may be revoked at any time by the Member.

16. Outside Business and Transactions with Affiliates . The Member or any Affiliate thereof shall not be obligated to present any particular investment opportunity to the LLC even if such opportunity is of a character that, if presented to the LLC, could be taken by the LLC, and the Member or any Affiliate thereof shall have the right to take for its own account (individually or as a partner, shareholder, fiduciary or otherwise) or to recommend to others any such particular investment opportunity.

17. Indemnification .

17.1 Exculpation .

17.1.1 No Covered Person shall be liable to the LLC or any other Covered Person for any loss, damage or claim incurred by reason of any act or omission performed or omitted by such Covered Person in good faith on behalf of the LLC and in a manner reasonably believed to be within the scope of authority conferred on such Covered Person by this Agreement, except that a Covered Person shall be liable for any such Joss, damage or claim incurred by reason of such Covered Person’s gross negligence or willful misconduct.

17.1.2 A Covered Person shall be fully protected in relying in good faith upon the records of the LLC and upon such information, opinions, reports or statements presented to the LLC by any person or entity as to matters the Covered Person reasonably believes are within the professional or expert competence of such person or entity and who or which has been selected with reasonable care by or on behalf of the LLC, including information, opinions, reports or statements as to the value and amount of the assets, liabilities, profits, losses, or any other facts pertinent to the existence and amount of assets from which distributions to the Member might properly be paid.

17.2 Duties and Liabilities of Covered Persons . To the extent that, at Jaw or in equity, a Covered Person has duties (including fiduciary duties) and liabilities relating thereto to the LLC or to any other Covered Person, a Covered Person acting under this Agreement shall not be liable to the LLC or to any other Covered Person for its good faith reliance on the provisions of this Agreement. The provisions of this Agreement, to the extent that they restrict the duties and liabilities of a Covered Person otherwise existing at law or in equity, are agreed by the Member to replace such other duties and liabilities of such Covered Person.


17.3 Entitlement to Indemnification . To the fullest extent permitted by applicable law, a Covered Person shall be entitled to indemnification from the LLC for any loss, damage or claim incurred by such Covered Person by reason of any act or omission performed or omitted by such Covered Person in good faith on behalf of the LLC and in a manner reasonably believed to be within the scope of authority conferred on such Covered Person by this Agreement, except that no Covered Person shall be entitled to be indemnified in respect of any loss, damage or claim incurred by such Covered Person by reason of gross negligence or willful misconduct with respect to such acts or omissions; provided , however , that any indemnity under this Section 17 shall be provided out of and to the extent of LLC assets only, and no Covered Person shall have any personal liability on account thereof.

17.4 Expenses . To the fullest extent permitted by applicable law, expenses (including legal fees) incurred by a Covered Person in defending any claim, demand, action, suit or proceeding shall, from time to time, be advanced by the LLC prior to the final disposition of such claim, demand, action, suit or proceeding upon receipt by the LLC of an undertaking by or on behalf of the Covered Person to repay such amount if it shall be determined that the Covered Person is not entitled to be indemnified as authorized in this Section 17.

17.5 Insurance . The LLC may purchase and maintain insurance, to the extent and in such amounts as the Member shall, in its sole discretion, deem reasonable, on behalf of Covered Persons and such other persons or entities as the Member shall determine, against any liability that may be asserted against or expenses that may be incurred by any such person or entity in connection with the activities of the LLC or such indemnities, regardless of whether the LLC would have the power to indemnify such person or entity against such liability under the provisions of this Agreement. The Member and the LLC may enter into indemnity contracts with Covered Persons and adopt written procedures pursuant to which arrangements are made for the advancement of expenses and the funding of obligations under this Section 17 and containing such other procedures regarding indemnification as are appropriate.

18. Resignation . The Member may resign from the LLC as provided in this Section 18 and upon satisfaction of the provisions of this Section 18, provided that such resignation will not result in a dissolution of the LLC. If the last remaining member of the LLC is permitted to resign pursuant to this Section 18, such resignation shall not be effective until a new member or members shall be admitted to the LLC in the place and stead of the resigning member and such new member or members shall each have executed an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the resignation, and, immediately following such admission, the resigning member shall cease to be a member of the LLC.

19. D iss olution. The LLC shall be dissolved without further action by the Member and its affairs wound up upon the first to occur of any of the following events:

(i) the written consent of the Member in accordance with Section 18-801 of the Act, or

(ii) the entry of a decree of judicial dissolution under Section 18-802 of the Act.


In the event of dissolution, the LLC shall conduct only such activities as are necessary to wind up its affairs (including the sale of the assets of the LLC in an orderly manner), and the assets of the LLC shall be applied in the manner, and in the order or priority, set forth in Section 18-804 of the Act.

20. Severability . Each provision of this Agreement shall be considered separable and if for any reason any provision or provisions herein are determined to be invalid, unenforceable or illegal under any existing or future law, such invalidity, unenforceability or illegality shall not impair the operation of or affect those provisions of this Agreement that are valid, enforceable and legal. The preceding sentence of this Section 20 shall be of no force or effect if the consequence of enforcing the remainder of this Agreement without such invalid, unenforceable or illegal provision would be to cause the Member to lose the material benefit of its economic bargain.

21. Counterparts . This Agreement may be executed in any number of counterparts, each of which shall be deemed an original, but all of which, taken together, shall constitute one and the same agreement.

22. Entire Agreement . This Agreement, as amended from time to time, constitutes the entire agreement of the Member with respect to the subject matter hereof.

23. Governing Law . This Agreement shall be governed by, and construed under, the laws of the State of Delaware (without regard to conflict of laws principles), all rights and remedies being governed by said laws.

24. Amendments . This Agreement may not be modified, altered, supplemented or amended except pursuant to a written agreement executed and delivered by the Member.

25. Notices . Any notice, payment, demand or communication required or permitted to be given by any provision of this Agreement shall be in writing and shall be deemed to have been received (i) on the date delivered, if delivered by hand (ii) three calendar days after deposited in the United States mail, postage prepaid, certified mail, return receipt requested, or (iii) confirmation of receipt of facsimile provided that the transmission is to the correct facsimile number and, provided further that such facsimile is followed by a hard copy of the facsimile communication sent promptly thereafter by registered or certified mail, postage and charges prepaid, if sent by facsimile transmission, each of which must be delivered to the party entitled to notice marked to the addresses noted below or to such other address as such party may in the future specify by notice to the Member:

25.1 If to the LLC, to the address determined pursuant to Section 8 hereof.

25.2 If to the member, to the address set forth in Section 9 hereof.

26. Binding Effect . Except as otherwise provided in this Agreement, this Agreement shall be binding on, and inure to the benefit of, the Member and its successors, transferees and permitted assigns.


27. Headings . Section and other headings contained in this Agreement are for reference purposes only and are not intended to describe, interpret, define or limit the scope, extent or intent of this Agreement or any provision thereof.

28. Variation of Terms . All terms and any variations thereof shall be deemed to refer to masculine, feminine or neuter, singular or plural, as the identity of the Person or Persons may require.


IN WITNESS WHEREOF, the undersigned, intending to be legally bound hereby, has duly executed this Agreement.

 

NEWS PA HOLDINGS, INC.
By:  

/s/ Michael Walsh

  Michael Walsh, President

Exhibit 3.153

Entity #: 3968236

Date Filed: 07/26/2013

Carol Aichele

Secretary of the Commonwealth

PENNSYLVANIA DEPARTMENT OF STATE

CORPORATION BUREAU

Articles of Amendment-Domestic Corporation

(15 Pa.C.S.)

 

X      Business Corporation (§ 1915)
          Nonprofit Corporation (§ 5915)
  
  

 

Name   

CT-COUNTER

   Document will be returned to the name and address you enter to the left.
Address   
  

 

City    State    zip code
   8838730 SO 11   

Commonwealth of Pennsylvania

ARTICLES OF AMENDMENT BUSINESS 3 Page(s)

(bar code)

T1321167070

Fee: $70

In compliance with the requirements of the applicable provisions (relating to articles of amendment), the undersigned, desiring to amend its articles, hereby states that:

1. The name of the corporation is:

EVERGREEN WASTE SOLUTIONS, INC.

2. The (a) address of this corporation’s current registered office in this Commonwealth or (b) name of its commercial registered office provider and the county of venue is (the Department is hereby authorized to correct the following information to conform to the records of the Department):

(a) Number and Street    City    State    Zip    County
(b) Name of Commercial Registered Office Provider       County
c/o CT Corporation System       Daughin

3. The statute by or under which it was incorporated:

PA Business Law of 1988 as amended

4. The date of its incorporation: 7/19/2010

 

1


5. Check, and if appropriate complete, one of the following:

X The amendment shall be effective upon filing these Articles of Amendment in the Department of State.

     The amendment shall be effective on:       at      
   Date       Hour   

 

2


DCB:15-195/5915-2

6. Check one of the following:

     The amendment was adopted by the shareholders or members pursuant to 15 Pa.C.S. § 1914(a) and (b) or § 5914(a).

X The amendment was adopted by the board of directors pursuant to 15 Pa.C.S. § 1914(c) or § 5914(b).

7. Check and if appropriate, complete one of the following:

     The amendment adopted by the corporation, set forth in full, is as follows:

The name of the corporation is changed to:

ADVANCED DISPOSAL SERVICES SKIPPACK, INC.

     The amendment adopted by the corporation is set forth in full in Exhibit A attached hereto and made a part hereof.

8. Check if the amendment restates the Articles:

     The restated Articles of Incorporation supersede the original articles and all amendments thereto.

 

IN TESTIMONY WHEREOF, the undersigned corporation has caused these Articles of Amendment to be signed by a duly authorized officer thereof this 19 day of July     , 2013.
EVERGREEN WASTE SOLUTIONS, INC.
Name of Corporation
Signature
Deputy General Counsel & Assistant Secretary
Title

 

3


COMMONWEALTH OF PENNSYLVANIA

DEPARTMENT OF STATE

NOVEMBER 2, 2012

TO ALL WHOM THESE PRESENTS SHALL COME, GREETING:

EVERGREEN WASTE SOLUTIONS, INC.

I, Carol Aichele, Secretary of the Commonwealth of Pennsylvania

do hereby certify that the foregoing and annexed is a true and correct

copy of

1 ARTICLES OF INCORPORATION filed on July 19, 2010

2 CHANGE OF REGISTERED OFFICE - Domestic filed on May 11, 2012

3 CHANGE OF REGISTERED OFFICE - Domestic filed on October 25, 2012

which appear of record in this department.

 

IN TESTIMONY WHEREOF, I have

hereunto set my hand and caused the Seal of the Secretary’s Office to be affixed, the day and year above written.

/s/ Carol Aichele
Secretary of the Commonwealth
(Seal)
SECRETARY OF THE COMMONWEALTH PENNSYLVANIA
Certification #: 10658022-1

 

4


Entity #: 3968236

Date Filed: 07/19/2010

Basil L. Merenda, Acting Secretary

Acting Secretary of the Commonwealth

PENNSYLVANIA DEPARTMENT OF STATE

CORPORATION BUREAU

Articles of Incorporation-for Profit

(15 Pa.C.S.)

 

X Business-stock (§ 1306)         Management (§ 2703)
     Business-nonstock (§ 2102)         Professional (§ 2903)
     Business-statutory close (§ 2303)         Insurance (§ 3101)
     Cooperative (§ 7102)   

 

Name   
Evergreen Waste Solutions, Inc.    Document will be returned to the name and address you enter to the left.
Address   
220 East Washington St   
City    State    zip code
Norristown    Pa    19401

Commonwealth of Pennsylvania

ARTICLES OF INCORPORATION 3 Page(s)

(bar code)

T1020060052

Fee: $125

In compliance with the requirements of the applicable provisions (relating to corporations and unincorporated associations), the undersigned, desiring to incorporate a corporation for profit, hereby states that:

1. The name of the corporation (corporate designator required, i.e., “corporation”, “incorporated”, “limited” “company” or any abbreviation. “Professional corporation” or “P.C.”):

Evergreen Waste Solutions Inc.

2. The (a) address of this corporation’s current registered office in this Commonwealth (post office box, alone, is not acceptable) or (b) name of its commercial registered office provider and the county of venue is:

 

(a) Number and Street    City    State    Zip    County
220 East Washington Street    Norristown    Pa    19401    Montgomery
(b) Name of Commercial Registered Office Provider       County
c/o            

3. The corporation is incorporated under the provisions of the Business Corporation Law of 1988:

4. The aggregate number of shares authorized: 1000

 

Certification #: 10658022-1 Page 1 of 6

 

5


5. The name and address, including number and street, if any, of each incorporator (all incorporators must sign below):

 

Name    Address   
Daniel Stevens    9836 61 Ave South, Seattle Wa 98118   
Adam Allred    2006 Polk Ave, Ogden Ut 84401   

 

6. The specific effective date, if any:    7/13/2010    ,
   month/day/year hour, if any   

7. Additional provisions of the articles, if any, attach an 8 1/2 by 11 sheet.

8. Statutory close corporation only: Neither the corporation nor any shareholder shall make an offering of any of its shares of any class that would constitute a “public offering” within the meaning of the Securities Act of 1933 (15 U.S.C. 77a et seq.)

9. Cooperative corporations only: Complete and strike out inapplicable term:

The common bond of membership among its members/shareholders is:                     .

 

IN TESTIMONY WHEREOF, the incorporator(s) has/have signed these articles of Incorporation this 13 day of July     , 10.
/s/
Signature
/s/
Signature

 

Certification #: 10658022-1 Page 2 of 6

 

6


Entity #: 3968236

Date Filed: 05/11/2012

Carol Aichele

Secretary of the Commonwealth

PENNSYLVANIA DEPARTMENT OF STATE

CORPORATION BUREAU

Statement of Change of Registered Office (15 Pa.C.S.)

 

  X Domestic Business Corporation (§ 1507)  
       Foreign Business Corporation (§ 4144)  
       Domestic Nonprofit Corporation (§ 5507)  
       Foreign Nonprofit Corporation (§ 6144)  
       Domestic Limited Partnership (§ 8506)  

 

Name   
   Document will be returned to the name and address you enter to the left.
  
  
Corporation Service Company   
200254-010 KU   

Commonwealth of Pennsylvania

DOMESTIC-CHANGE OF REGISTERED OFFICE 2 Page(s)

(bar code)

T1213647120

Fee: $70

In compliance with the requirements of the applicable provisions of 15 Pa.C.S. (relating to corporations and unincorporated associations), the undersigned corporation or limited partnership, desiring to effect a change of registered office, hereby states that:

1. The name is:

Evergreen Waste Solutions, Inc.

2. The (a) address of its initial registered office in this Commonwealth or (b) name of its commercial registered office provider and the county of venue is:

 

(a) Number and Street    City    State    Zip    County
220 Et Washington St    Norristown    PA    19401    Montgomery
(b) Name of Commercial Registered Office Provider       County
c/o            

3. Complete part (a) or (b):

(a) The address to which the registered office of the corporation or limited partnership in this Commonwealth is to be changed is:

 

Number and Street    City    State    Zip    County

 

(b) The registered office of the corporation or limited partnership shall be provided by:

 

c/o:   Corporation Service Company    Dauphin
  Name of Commercial Registered Office Provider    County

 

Certification #: 10658022-1 Page 3 of 6

 

7


4. Strike out if a limited partnership:

 

IN TESTIMONY WHEREOF, the undersigned has caused this Statement of Change of Registered Office to be signed by a duly authorized officer thereof this 11th day of May     , 2012.
Evergreen Waste Solutions, Inc.
Name of Corporation/Limited Partnership
/s/
Signature
/s/
Title

 

Certification #: 10658022-1 Page 4 of 6

 

8


Entity #: 3968236

Date Filed: 10/25/2012

Carol Aichele

Secretary of the Commonwealth

PENNSYLVANIA DEPARTMENT OF STATE

BUREAU OF CORPORATIONS AND CHARITABLE ORGANIZATIONS

Statement of Change of Registered Office (15 Pa.C.S.)

 

  X Domestic Business Corporation (§ 1507)  
       Foreign Business Corporation (§ 4144)  
       Domestic Nonprofit Corporation (§ 5507)  
       Foreign Nonprofit Corporation (§ 6144)  
       Domestic Limited Partnership (§ 8506)  

 

Name      
      Document will be returned to the name and address you enter to the left.
Address      
   CT - COUNTER   
City    State                zip code   
   8591751SO PA 30   

Commonwealth of Pennsylvania

DOMESTIC-CHANGE OF REGISTERED OFFICE 2 Page(s)

(bar code)

T1230547057

Fee: $70

In compliance with the requirements of the applicable provisions of 15 Pa.C.S. (relating to corporations and unincorporated associations), the undersigned corporation or limited partnership, desiring to effect a change of registered office, hereby states that:

1. The name is:

Evergreen Waste Solutions, Inc.

2. The (a) address of its initial registered office in this Commonwealth or (b) name of its commercial registered office provider and the county of venue is:

 

(a) Number and Street    City    State    Zip    County
(b) Name of Commercial Registered Office Provider    County
c/o CORPORATION SERVICE COMPANY    Dauphin

3. Complete part (a) or (b):

(a) The address to which the registered office of the corporation or limited partnership in this Commonwealth is to be changed is:

 

Number and Street    City    State    Zip    County

 

(b) The registered office of the corporation or limited partnership shall be provided by:

 

c/o:   CT Corporation System    Dauphin
  Name of Commercial Registered Office Provider    County

 

Certification #: 10658022-1 Page 5 of 6

 

9


4. Strike out if a limited partnership:

Such change was authorized by the Board of Directors of the corporation.

 

IN TESTIMONY WHEREOF, the undersigned has caused this Statement of Change of Registered Office to be signed by a duly authorized officer thereof this 25th day of October     , 2012.
Evergreen Waste Solutions, Inc.
Name of Corporation/Limited Partnership
/s/
Signature
Kristin Bolden, Vice President
Title

 

Certification #: 10658022-1 Page 10 of 6

 

10

Exhibit 3.154

BYLAWS

OF

EVERGREEN WASTE SOLUTIONS, INC.

ARTICLE I

SHAREHOLDERS

Section 1. Annual Meeting. An annual meeting shall be held once each calendar year for the purpose of electing directors and for the transaction of such other business as may properly come before the meeting. The annual meeting shall be held at the time and place designated by the Board of Directors from time to time.

Section 2. Special Meetings. Special meetings of the shareholders maybe be requested by the Presidents, the Board of Directors, or the holders of a majority of the outstanding voting shares.

Section 3. Notice. Written notice of all shareholder meetings shall be provided under this section or as otherwise required by law. The Notice shall state the place, date, and hour of meeting, and if for a special meeting, the purpose of the meeting. Such notice shall be mailed to all shareholders of record at the address shown on the corporate books, at least 10 days prior to the meeting. Such notice shall be deemed effective when deposited in ordinary U.S. mail, properly addressed, with postage prepaid.

Section 4. Place of Meeting. Shareholders’ meetings shall be held at the corporation’s principal place of business unless otherwise stated in the notice.

Section 5. Quorum. A majority of the outstanding voting shares, whether represented in person or by proxy, shall constitute a quorum at a shareholders’ meeting. In the absence of a quorum, a majority of the represented shares may adjourn the meeting to another time without further notice. If a quorum is represented at an adjourned meeting, any business may be transacted that might have been transacted at the meeting as originally scheduled. The shareholders present at a meeting represented by a quorum may continue to transact business until adjournment, even if the withdrawal of some shareholders results in representation of less than a quorum.

Section 6. Informal Action. Any action required to be taken, or which may be taken, at a shareholders meeting, may be taken without a meeting and without prior notice if a consent in writing, setting forth the action so taken, is signed by the shareholders who own all of the shares entitled to vote with respect to the subject matter of the vote.


ARTICLE II

DIRECTORS

Section 1. Number of Directors. The corporation shall be managed by a Board of Directors consisting of TWO director(s).

Section 2. Election and Term of Office. The directors shall be elected at the annual shareholders’ meeting. Each director shall serve a term of THREE year(s), or until a successor has been elected and qualified.

Section 3. Quorum. A majority of directors shall constitute a quorum.

Section 4. Adverse Interest. In the determination of a quorum of the directors, or in voting, the adverse interest of a director shall not disqualify the director or invalidate his or her vote.

Section 5. Regular Meeting. An annual meeting shall be held, without notice, immediately following and at the same place as the annual meeting of the shareholders. The Board of Directors may provide, by resolution, for additional regular meetings without notice other than the notice provided by the resolution.

Section 6. Special Meeting. Special meetings may be requested by the President, Vice-President, Secretary, or any two directors by providing five days’ written notice by ordinary United States mail, effective when mailed.

Section 7. Informal Action. Any action required to be taken at a meeting of directors, or any action which may be taken at a meeting of directors or of a committee of directors, may be taken without a meeting if a consent in writing setting forth the action so taken, is signed by all of the directors or all of the members of the committee of directors, as the case may be.

Section 8. Removal / Vacancies. A director shall be subject to removal, with or without cause, at a meeting of the shareholders called for that purpose. Any vacancy that occurs on the Board of Directors, whether by death, resignation, removal or any other cause, may be filled by the remaining directors. A director elected to fill a vacancy shall serve the remaining term of his or her predecessor, or until a successor has been elected and qualified.

Section 9. Committees. To the extent permitted by law, the Board of Directors may appoint from its members a committee or committees, temporary or permanent, and designate the duties, powers and authorities of such committees.

 

2


ARTICLE III

OFFICERS

Section 1. Number of Officers. The officers of the corporation shall be two (2) Co-Presidents, a Secretary, and a Treasurer. Two or more offices may be held by one person.

Section 2. Election and Term of Office. The officers shall be elected annually by the Board of Directors at the first meeting of the Board of Directors following the annual meeting of the shareholders. Each officer shall serve a one year term or until a successor has been elected and qualified.

Section 3. Removal or Vacancy. The Board of Directors shall have the power to remove an officer or agent of the corporation. Any vacancy that occurs for any reason may be filled by the Board of Directors.

ARTICLE IV

CORPORATE SEAL, EXECUTION OF INSTRUMENTS

The corporation shall not have a corporate seal. All instruments that are executed on behalf of the corporation which are acknowledged and which affect an interest in real estate shall be executed by the President or the Secretary. All other instruments executed by the corporation, including a release of mortgage or lien, may be executed by the President. Notwithstanding the preceding provisions of this section, any written instrument may be executed by any officer(s) or agent(s) that are specifically designated by resolution of the Board of Directors.

ARTICLE V

AMENDMENT TO BYLAWS

The bylaws may be amended, altered, or repealed by the Board of Directors or the shareholders by a two-thirds majority of a quorum vote at any regular or special meeting; provided however, that the shareholders may from time to time specify particular provisions of the bylaws which shall not be amended or repealed by the Board of Directors.

ARTICLE VI

INDEMNIFICATION

Any director or officer who is involved in litigation by reason of his or her position as a director or officer of this corporation shall be indemnified and held harmless by the corporation to the fullest extent authorized by law as it now exists or may subsequently be amended (but, in the case of any such amendment, only to the extent that such amendment permits the corporation to provide broader indemnification rights).

 

3


Certification

I certify that the foregoing is a true and correct copy of the bylaws of the above-named corporation, duly adopted by the incorporator(s) on July 19, 2010.

 

 

Daniel Stevens, Secretary

 

4

Exhibit 3.155

DELAWARE             PAGE 1

The First State

I, JEFFREY W. BULLOCK, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED ARE TRUE AND CORRECT COPIES OF ALL DOCUMENTS ON FILE OF “ADVANCED DISPOSAL SERVICES SMYRNA TRANSFER STATION, LLC” AS RECEIVED AND FILED IN THIS OFFICE.

THE FOLLOWING DOCUMENTS HAVE BEEN CERTIFIED:

CERTIFICATE OF FORMATION, FILED THE SEVENTEENTH DAY OF FEBRUARY, A.D. 2009, AT 11:58 O’CLOCK A.M.

AND I DO HEREBY FURTHER CERTIFY THAT THE AFORESAID CERTIFICATES ARE THE ONLY CERTIFICATES ON RECORD OF THE AFORESAID LIMITED LIABILITY COMPANY, “ADVANCED DISPOSAL SERVICES SMYRNA TRANSFER STATION, LLC”.

 

4656124 8100H
121188328
You may verify this certificate online at corp.delaware.gov/authver.shtml
Jeffrey W. Bullock, Secretary of State
Jeffrey W. Bullock, Secretary of State
AUTHENTICATION:   9957563

DATE:

  11-01-12

 

1


CERTIFICATE OF FORMATION

OF

ADVANCED DISPOSAL SERVICES SMYRNA TRANSFER STATION, LLC

ARTICLE I - NAME

The name of this Limited Liability Company is Advanced Disposal Services Smyrna Transfer Station, LLC (the “Company”).

ARTICLE II·- INITIAL REGISTERED OFFICE AND AGENT

The street address of the initial registered office of the Company is 1209 Orange Street, Wilmington, Delaware 19801, and the name of its initial registered agent at such address is The Corporation Trust Company.

ARTICLE III - OPERATING AGREEMENT

The rights and duties of the members of the Company are set forth in the Operating

Agreement of the Company.

IN WITNESS WHEREOF, the undersigned authorized person of the Company has executed this Certificate of Formation this 16th day of February 2009.

 

ADVANCED DISPOSAL SERVICES SMYRNA
TRANSFER STATION, LLC
Christian B. Mills,
Authorized Person of Company
State of Delaware
Secretary of State
Division of Corporations

Delivered 12:05 PM 02/17/2009

filed 11:58 AM 02/17/2009

SRV 090147041 – 4656124 FILE

 

2

Exhibit 3.156

OPERATING AGREEMENT

OF

ADVANCED DISPOSAL SERVICES SMYRNA TRANSFER STATION, LLC

THIS OPERATING AGREEMENT OF ADVANCED DISPOSAL SERVICES SMYRNA TRANSFER STATION, LLC, (this “Operating Agreement”) is created this 17 TH day of February 2009, by Advanced Disposal Services, Inc. (the “Member”).

ARTICLE 1

DEFINED TERMS

The following capitalized terms shall have the meanings specified in this Article 1, Other terms are defined in the text of this Operating Agreement; and, throughout this Operating Agreement, those terms shall have the meanings respectively ascribed to them.

“Act” means the Delaware Limited Liability Company Act, as amended from time to time.

“Code” means the Internal Revenue Code of 1986, as amended, or any corresponding provision of any succeeding law.

“Company” means the limited liability company organized in accordance with this Operating Agreement.

“Secretary of State” means the Secretary of State of the State of Delaware.

“Interest” means a Person’s share of the Profits and Losses of, and the right to receive distributions from, the Company.

“Member” means the Person signing this Operating Agreement and any Person who subsequently becomes a member of the Company.

“Membership Rights” means all of the rights of a Member in the Company, including a Member’s: (a) Interest; (b) right to inspect the Company’s books and records; (c) right to participate in the management of and vote on matters coming before the Company; and (d) unless this Operating Agreement or the Certificate of Formation provide to the contrary, right to act as an agent of the Company.

“Operating Agreement” means this Operating Agreement of Advanced Disposal Services Smyrna Transfer Station, LLC, a Delaware limited liability company, as amended from time to time.

“Percentage Interest” means, with respect to any Member as of any date, the ratio (expressed as a percentage) of the number of Units held by such Member on such date to the aggregate Units held by all Members on such date.

“Person” means and includes an individual, corporation, partnership, association, limited liability company, trust, estate, or other entity.


“Profit” and “Loss” means, for each taxable year of the Company (or other period for which Profit or Loss must be computed) the Company’s taxable income or loss determined in accordance with the Code.

“Treasury Regulations” means the income tax regulations, including any temporary regulations, from time to time promulgated under the Code.

“Successor” means all Persons to whom all or any part of an Interest is transferred either because of (a) the sale or gift by the Member of all or any part of the Member’s Interest, or (b) the Member dies and the Persons are the Member’s personal representatives, heirs, or legatees.

“Transfer” means, when used as a noun, any voluntary sale, hypothecation, pledge, assignment, attachment, or other transfer, and, when used as a verb, means voluntarily to sell, hypothecate, pledge, assign, or otherwise transfer.

“Units” means an ownership interest in the Company, including any and all benefits to which the holder of such Units may be entitled as provided in this Operating Agreement, together with all obligations of such person to comply with the terms and conditions of this Operating Agreement.

ARTICLE 2

FORMATION AND NAME; OFFICE; PURPOSE; TERM

2.1 Organization. The Member hereby organizes a limited liability company pursuant to the Act and the provisions of this Operating Agreement and, for that purpose, have caused a Certificate of Formation to be prepared, executed, and filed with the Secretary of State on or about February 17, 2009.

2.2 Name of the Company. The name of the Company shall be ADVANCED DISPOSAL SERVICES SMYRNA TRANSFER STATION, LLC. The Company may do business under that name and under any other name or names upon which the Member may, in the sole discretion of the Member, determine. If the Company does business under a name other than that set forth in its Certificate of Formation, then the Company shall file a fictitious name registration as required by law.

2.3 Purpose. The Company is organized to conduct any lawful business under the laws of the various states of the United States of America.

2.4 Term. The term of the Company began upon the acceptance of the Certificate of Formation by the Secretary of State, and its duration shall be perpetual, unless its existence is sooner terminated pursuant to Article 8 of this Operating Agreement.

2.5 Principal Office. The principal office of the Company shall be located at 7915 Baymeadows Way, Suite 300, Jacksonville, Florida 32256, or at any other place which the Member, in the sole discretion of the Member, determines,

2.6 Registered Agent/Registered Office. The name and street address of the registered agent and the registered office of the Company in the State of Delaware shall be The Corporation Trust Company, 1209 Orange Street, Wilmington, Delaware 19801.

 

- 2 -


2.7 Member. The name and present mailing address of the sole Member is set forth on Exhibit “A”.

ARTICLE 3

CAPITAL; CAPITAL ACCOUNTS

3.1 Initial Capital Contributions. Upon the execution of this Operating Agreement, the Member shall contribute to the Company the cash and/or property set forth on Exhibit “A”,

3.2 No Other Capital Contributions Required. The Member shalt not be required to contribute any additional capital to the Company, and except as set forth in the Act, the Member shall not have any personal liability for any obligations of the Company.

3.3 Loans. The Member may, at any time, make or cause a loan to be made to the Company in any amount and on those terms upon which the. Company and the Member agree,

3.4 Capital Accounts. A capital account shall be maintained by the Company for the Member.

ARTICLE 4

Units

4.1 Authorization and Issuance of Units.

4.1.1 A total of One Hundred Thousand (100,000) Units are hereby authorized for issuance. The number of Units authorized for issuance pursuant to this Section 4.1 may be increased from time to time as deemed necessary by the Member.

4.1.2 Units issued for such consideration as the Member determines to be appropriate shall be deemed to be fully paid and non-assessable if the entire amount of such consideration has been received by the Company for such Units in the form of cash, property or services rendered.

4.2 Percentage Interest. Ownership of the Company shall be divided into, represented by, and each Member’s Percentage Interest shall be expressed in Units of the Company. The name, address, Units and Percentage Interest of each Member are set forth on Exhibit “A” attached hereto, which may be amended from time to time as necessary to reflect changes in the Percentage Interests and Units held by the Members.

4.3 Certificates. Certificates (“Certificates”) evidencing Units shall be consistent with the form required by the laws of Delaware and this Operating Agreement. The Company shall issue to each Member one or more Certificates signed by the appropriate officers of the Company. Certificates shall be consecutively numbered and shall be entered in the books and records of the Company as they are issued and shall exhibit the holder’s name and the number of Units.

4.4 Register, Registration of Transfer and Exchange. The Company shall keep or cause to be kept on behalf of the Company a register that will provide for the registration and Transfer of Units. The Company shall not recognize Transfers of Units unless the same are effected in the manner described in this Section 44. Upon surrender for registration of Transfer of any

 

- 3 -


Certificate, and subject to the provisions of this Section 4.4, the appropriate officers of the Company shall execute in the name of the holder or the designated transferee or transferees, as required pursuant to the holder’s instructions, one or more new Certificates evidencing the same aggregate number and type of Units as was evidenced by the Certificate so surrendered.

ARTICLE 5

PROFIT, LOSS, AND DISTRIBUTIONS

5.1 Distributions of Cush Flow. Cash flow for each taxable year of the Company shall be distributed to the Member at such times and in such amounts as the Member shall determine.

5.2 Allocation of Profit or Loss. All Profit or Loss shall be allocated to the Member.

5.3 Liquidation and Dissolution. If the Company is liquidated, the assets of the Company shall be distributed to the Member or to a Successor or Successors.

ARTICLE 6

MANAGEMENT: RIGHTS, POWERS, AND DUTIES

6.1 Management. The Company shall be managed solely by the Member. At the election of the Member, a Board of Directors may be elected to manage the Company.

6.2 Officers. The Company shall have such officers as may be designated by the Member from time to time, who shall act as agents of the Company, who shall have such powers as are usually exercised by comparably designated officers of a Delaware corporation and who shall have the power to bind the Company through the exercise of such powers, to the extent consistent with the terms hereof. The officers designated and/or confirmed shall, unless and until removed from office, act as agents of the Company.

6.3 Personal Services. The Member shall not be required to perform services for the Company solely by virtue of being a Member.

6.4 Liability and Indemnification. The Member shall not be liable, responsible, or accountable, in damages or otherwise, to the Company for any act performed by the Member with respect to Company matters, Additionally, the Company shall indemnify the Member for any act performed by the Member with respect to Company Matters.

ARTICLE 7

TRANSFER OF INTEREST

7.1 Transfers by Member. The Member may Transfer all, or any portion of, the Member’s interest or rights in the Member’s Membership Rights to one or more Successors.

7.2 Transfer to a Successor. In the event of any Transfer of all or any part of the Member’s Interest to a Successor, the Successor shall immediately thereupon and without further action become a Member with all rights, powers and privileges associated herewith and the Company shall be continued.

 

- 4 -


ARTICLE 8

DISSOLUTION, LIQUIDATION, AND TERMINATION OF THE COMPANY

8.1 Events of Dissolution. The Company shall only be dissolved at such time as the Member determines to dissolve the Company.

8.2 Company Continues Upon Bankruptcy of the Member. Except as otherwise provided by the Member, the company shall continue notwithstanding whether the Member: (a) Makes an assignment for the benefit of creditors; (b) files a voluntary petition in bankruptcy; (c) is adjudged a bankrupt or insolvent, or has entered against the Member an order for relief, in any bankruptcy or insolvency proceeding; (d) files a petition or answer seeking for the Member any reorganization, arrangement, composition, readjustment, liquidation, dissolution, or similar relief under any statute, law, or regulation; (e) files on answer or other pleading admitting or failing to contest the material allegations of a petition filed against the Member in any proceeding of this nature; or (f) seeks, consents to, or acquiesces in the appointment of a trustee, receiver, or liquidator of the Member or of all or any substantial pit of the Member’s properties.

8.3 Company Continues Upon Death of the Member. Upon the death of the Member, the death of the Member shall be treated as an immediate Transfer of all of the Member’s Interest to a Successor. The Successor shall immediately thereupon and without further action become a Member with all rights, powers and privileges associated herewith, and the Company shall be continued.

8.4 Procedure for Winding up and Dissolution. If the Company is dissolved, the affairs of the Company shall be wound up. On winding up of the Company, the assets of the Company shall be distributed, first, to creditors of the Company in satisfaction of the liabilities of the Company, and then to the person(s) who is/are the Member(s) of the Company in proportion to the Member’s(s’) Interests.

8.5 Filing of Articles of Dissolution. If the Company is dissolved, a Certificate of Dissolution shall be promptly filed with the Secretary of State by the Member.

ARTICLE 9

BOOKS, RECORDS, ACCOUNTING, AND TAX ELECTIONS

9.1 Bank Accounts. All funds of the Company shall be deposited in a bank account or accounts opened in the Company’s name. The Member shall unanimously determine the institution or institutions at which the accounts will be opened and maintained, the types of accounts, and the Persons who will have authority with respect. to the accounts and the funds therein.

9.2 Books and Records. The Member shell not be required to keep or cause to be kept complete and accurate books and records of the Company nor supporting documentation of the transactions with respect to the conduct of the Company’s business. The books and records, if any, shall be maintained in accordance with sound accounting principles and practices.

 

- 5 -


9.3 Annual Accounting Period. The annual accounting period of the Company shall be its taxable year. The Company’s taxable year shall be selected by the Member, subject to the requirements and limitations of the Code.

9.4 Disregarded Entity. The Member intends that for as long as the Company has a single Member the Company will be treated as a disregarded entity for any and all purposes under the Code and Treasury regulations.

ARTICLE 10

GENERAL PROVISIONS

10.1 Applicable Law. All questions concerning the construction, validity, and interpretation of this Operating Agreement shall be governed by the laws of the State of Delaware,

10.2 Headings. The headings herein inserted as a matter of convenience only, and do not define, limit, or describe the scope of this Operating Agreement or the intent of the provisions hereof.

10.3 Terms. Common nouns and pronouns shall be deemed to refer to the masculine, feminine, neuter, singular and plural, as the identity of the Person may in the context require.

10.4 Separability of Provisions. Each provision of this Operating Agreement shall be considered separable; and if, for any reason, any provision or provisions herein are determined to be invalid and contrary to any existing or future law, such Invalidity shall not impair the operation of or affect those portions of this Operating Agreement which are valid.

IN WITNESS WHEREOF, the Member has executed this Operating Agreement as of the date set forth herein above.

 

SOLE MEMBER:
ADVANCED DISPOSAL SERVICES, INC.
By:  

 

  Christian B. Mills, Vice President - General Counsel        

 

- 6 -


EXHIBIT “A”

 

MEMBER NAME

   ADDRESS    INITIAL CAPITAL
CONTRIBUTION
     PERCENTAGE
INTEREST
 

Advanced Disposal Services, Inc.

   7915 Baymeadows Way,
Suite 300, Jacksonville,
Florida 32256
   $ 100.00         100

 

- 7 -


OMNIBUS AMENDMENT TO OPERATING AGREEMENTS

This OMNIBUS AMENDMENT TO OPERATING AGREEMENTS (this “Omnibus Amendment”) is dated as of February     , 2010, and is made by the parties signatory hereto and amends those operating agreements set forth on Schedule I hereto (each, an “Operating Agreement” and, collectively, the “Operating Agreements”).

WHEREAS, the sole member of each of the limited liability companies set forth on Schedule II hereto (each, a “Company” and collectively, the “Companies”) has pledged its interest in such Company to Bank of America, N.A., as administrative agent (the “Agent”), pursuant to that certain Amended and Restated Master Securities Pledge Agreement, dated as of January 14, 2010 (as amended from time to time, the “Pledge Agreement”), among Advanced Disposal Services, Inc., a Delaware corporation (the “Parent”), the Subsidiaries of the Parent (including the Companies) and Bank of America, N.A., as administrative agent;

WHEREAS, the sole member of each of the Companies wishes to amend the Operating Agreement of such Company set forth opposite its name on Schedule I hereto to permit the Agent to foreclose on its equity interest in such Company in accordance with the terms of the Pledge Agreement;

NOW THEREFORE, the sole member of each of the Companies does hereby agree as follows:

1. The definition of “Successor” set forth in Article 1 of each of the Operating Agreements is hereby amended to read in its entirety as follows:

“Successor” means any Person to whom all or any part of an Interest is Transferred in accordance with the terms hereof.

2. The definition of “Transfer” set forth in Article 1 of each of the Operating Agreements is hereby amended to read in its entirety as follows:

“Transfer” means, when used as a noun, (a) any voluntary sale, hypothecation, pledge, assignment, attachment or other transfer of any Interest, and (b) any transfer of any Interest initiated by a lender in connection with the enforcement of its rights under a senior credit facility that is secured, in whole or in part, by a pledge of such Interest, and, when used as a verb, (x) to voluntarily sell, hypothecate, pledge, assign or otherwise transfer any Interest, and (y) with respect to any lender, to sell, hypothecate, pledge, assign or otherwise transfer any Interest in connection with the enforcement of such lender’s rights under any senior credit facility that is secured, in whole or in part, by a pledge of such Interest.

3. Article 7 of each of the Operating Agreements is hereby amended to add the following new Section 7.3 at the end thereof:

“7.3 Transfer by Secured Party. In the event the Interest is at any time pledged to a lender as security in connection with senior financing for the Company, the lender (or agent for the group of senior lenders) shall have the right to exercise its remedies under such pledge, to foreclose upon the Interest and/or to Transfer the Interest to itself or to a third party in connection with such exercises of remedies and/or foreclosure, all without further consent of the Member or any Successor.”


4. Capitalized terms used and not defined herein shall have the definitions given in the applicable Operating Agreement.

5. Except as herein amended, each Operating Agreement shall remain in full force and effect and this Omnibus Amendment shall be incorporated therein and made part thereof.

[Signature Page Follows]

 

- 2 -


IN WITNESS WHEREOF, the undersigned have executed this Omnibus Amendment as of the date first above written.

 

Advanced Disposal Services, Inc.
By:  

 

 

Steven R. Carn

Vice President

 

- 3 -


SCHEDULE I

OPERATING AGREEMENTS

 

1.    Advanced Disposal Recycling Services, LLC    Operating Agreement of Advanced Disposal Recycling Services, LLC
2.    Advanced Disposal Recycling Services Gulf Coast, LLC    Operating Agreement of Advanced Disposal Recycling Services Gulf Coast, LLC
3.    Advanced Disposal Services Alabama, LLC    Amended and Restated Operating Agreement of Advanced Disposal Services Alabama, LLC
4.    Advanced Disposal Services Alabama CATS, LLC    Operating Agreement of Advanced Disposal Services Alabama CATS, LLC
5.    Advanced Disposal Services Alabama EATS, LLC    Operating Agreement of Advanced Disposal Services Alabama EATS, LLC
6.    Advanced Disposal Services Alabama Holdings, LLC    Amended and Restated Operating Agreement of Advanced Disposal Services Alabama Holdings, LLC
7.    Advanced Disposal Services ASW, LLC    Operating Agreement of Advanced Disposal Services ASW, LLC
8.    Advanced Disposal Services Atlanta, LLC    Amended and Restated Operating Agreement of Advanced Disposal Services Atlanta, LLC
9.    Advanced Disposal Services Augusta, LLC    Operating Agreement of Advanced Disposal Services Augusta, LLC
10.    Advanced Disposal Services Carolinas, LLC    Operating Agreement of Advanced Disposal Services Carolinas, LLC
11.    Advanced Disposal Services Carolinas Holdings, LLC    Operating Agreement of Advanced Disposal Services Carolinas Holdings, LLC
12.    Advanced Disposal Services Central Florida, LLC    Operating Agreement of Advanced Disposal Services Central Florida, LLC
13.    Advanced Disposal Services Cobb County Recycling Facility, LLC    Operating Agreement of Advanced Disposal Services Cobb County Recycling Facility, LLC
14.    Advanced Disposal Services Cobb County Transfer Station, LLC    Operating Agreement of Advanced Disposal Services Cobb County Transfer Station, LLC
15.    Advanced Disposal Services Georgia Holdings, LLC    Operating Agreement of Advanced Disposal Services Georgia Holdings, LLC
16.    Advanced Disposal Services Gulf Coast, LLC    Operating Agreement of Advanced Disposal Services Gulf Coast, LLC
17.    Advanced Disposal Services Gwinnett Transfer Station, LLC    Operating Agreement of Advanced Disposal Services Gwinnett Transfer Station, LLC

 

- 4 -


18.    Advanced Disposal Services Hancock County, LLC    Operating Agreement of Advanced Disposal Services Hancock County, LLC
19.    Advanced Disposal Services Jackson, LLC    Operating Agreement of Advanced Disposal Services Jackson, LLC
20.    Advanced Disposal Services Jacksonville, LLC    Second Amended Operating Agreement of Advanced Disposal Services Jacksonville, LLC
21.    Advanced Disposal Services Jones Road, LLC    Operating Agreement of Advanced Disposal Services Jones Road, LLC
22.    Advanced Disposal Services Macon, LLC    Amended and Restated Operating Agreement of Advanced Disposal Services Macon, LLC
23.    Advanced Disposal Services Mid-South, LLC    Operating Agreement of Advanced Disposal Services Mid-South, LLC
24.    Advanced Disposal Services Middle Tennessee, LLC    Operating Agreement of Advanced Disposal Services Middle Tennessee, LLC
25.    Advanced Disposal Services Mississippi, LLC    Operating Agreement of Advanced Disposal Services Mississippi, LLC
26.    Advanced Disposal Services North Florida, LLC    Operating Agreement of Advanced Disposal Services North Florida, LLC
27.    Advanced Disposal Services North Georgia, LLC    Operating Agreement of Advanced Disposal Services North Georgia, LLC
28.    Advanced Disposal Services Pasco County, LLC    Operating Agreement of Advanced Disposal Services Pasco County, LLC
29.    Advanced Disposal Services Rogers Lake, LLC    Operating Agreement of Advanced Disposal Services Rogers Lake, LLC
30.    Advanced Disposal Services Smyrna Transfer Station, LLC    Operating Agreement of Advanced Disposal Services Smyrna Transfer Station, LLC
31.    Advanced Disposal Services Southside Materials Recovery Station, LLC    Operating Agreement of Advanced Disposal Services Southside Materials Recovery Station, LLC
32.    Advanced Disposal Services Stateline, LLC    Operating Agreement of Advanced Disposal Services Stateline, LLC
33.    All Star Waste Systems, LLC    Operating Agreement of All Star Waste Systems, LLC
34.    Arrow Disposal Service, LLC    Operating Agreement of Arrow Disposal Service, LLC
35.    Cartersville Transfer Station, LLC, d/b/a Riverside Transfer Station    Operating Agreement of Cartersville Transfer Station, LLC, d/b/a Riverside Transfer Station
36.    Caruthers Mill C&D Landfill, LLC    Operating Agreement of Caruthers Mill C&D Landfill, LLC
37.    Coastal Recyclers Landfill, LLC    Operating Agreement of Coastal Recyclers Landfill, LLC

 

- 5 -


38.    Coastal Recyclers Transfer Station, LLC    Operating Agreement of Coastal Recyclers Transfer Station, LLC
39.    Container & Compactors Services, LLC    Operating Agreement of Container & Compactors Services, LLC
40.    Doraville Transfer Station, LLC    Operating Agreement of Doraville Transfer Station, LLC
41.    Eagle Point Landfill, LLC    Operating Agreement of Eagle Point Landfill, LLC
42.    Firetower Landfill, LLC    Operating Agreement of Firetower Landfill, LLC
43.    Hall County Transfer Station, LLC    Operating Agreement of Hall County Transfer Station, LLC
44.    Hidden Acres Land Company, LLC    Operating Agreement of Hidden Acres Land Company, LLC
45.    Nassau County Landfill, LLC    Operating Agreement of Nassau County Landfill, LLC
46.    Old Kings Road Solid Waste, LLC    Operating Agreement of Old Kings Road Solid Waste, LLC
47.    Old Kings Road, LLC    Operating Agreement of Old Kings Road, LLC
48.    Stone’s Throw Landfill, LLC    Amended and Restated Operating Agreement of Stone’s Throw Landfill, LLC
49.    Turkey Trot Landfill, LLC    Operating Agreement of Turkey Trot Landfill, LLC
50.    Welcome All Transfer Station, LLC    Operating Agreement of Welcome All Transfer Station, LLC
51.    Wolf Creek Landfill, LLC    Operating Agreement of Wolf Creek Landfill, LLC

 

- 6 -


SCHEDULE II

COMPANIES

 

1. Advanced Disposal Recycling Services, LLC

 

2. Advanced Disposal Recycling Services Gulf Coast, LLC

 

3. Advanced Disposal Services Alabama, LLC

 

4. Advanced Disposal Services Alabama CATS, LLC

 

5. Advanced Disposal Services Alabama EATS, LLC

 

6. Advanced Disposal Services Alabama Holdings, LLC

 

7. Advanced Disposal Services ASW, LLC

 

8. Advanced Disposal Services Atlanta, LLC

 

9. Advanced Disposal Services Augusta, LLC

 

10. Advanced Disposal Services Carolinas, LLC

 

11. Advanced Disposal Services Carolinas Holdings, LLC

 

12. Advanced Disposal Services Central Florida, LLC

 

13. Advanced Disposal Services Cobb County Recycling Facility, LLC

 

14. Advanced Disposal Services Cobb County Transfer Station, LLC

 

15. Advanced Disposal Services Georgia Holdings, LLC

 

16. Advanced Disposal Services Gulf Coast, LLC

 

17. Advanced Disposal Services Gwinnett Transfer Station, LLC

 

18. Advanced Disposal Services Hancock County, LLC

 

19. Advanced Disposal Services Jackson, LLC

 

20. Advanced Disposal Services Jacksonville, LLC

 

21. Advanced Disposal Services Jones Road, LLC

 

22. Advanced Disposal Services Macon, LLC

 

23. Advanced Disposal Services Mid-South, LLC

 

- 7 -


24. Advanced Disposal Services Middle Tennessee, LLC

 

25. Advanced Disposal Services Mississippi, LLC

 

26. Advanced Disposal Services North Florida, LLC

 

27. Advanced Disposal Services North Georgia, LLC

 

28. Advanced Disposal Services Pasco County, LLC

 

29. Advanced Disposal Services Rogers Lake, LLC

 

30. Advanced Disposal Services Smyrna Transfer Station, LLC

 

31. Advanced Disposal Services Southside Materials Recovery Station, LLC

 

32. Advanced Disposal Services Stateline, LLC

 

33. All Star Waste Systems, LLC

 

34. Arrow Disposal Service, LLC

 

35. Cartersville Transfer Station, LLC, d/b/a Riverside Transfer Station

 

36. Caruthers Mill C&D Landfill, LLC

 

37. Coastal Recyclers Landfill, LLC

 

38. Coastal Recyclers Transfer Station, LLC

 

39. Container & Compactors Services, LLC

 

40. Doraville Transfer Station, LLC

 

41. Eagle Point Landfill, LLC

 

42. Firetower Landfill, LLC

 

43. Hall County Transfer Station, LLC

 

44. Hidden Acres Land Company, LLC

 

45. Nassau County Landfill, LLC

 

46. Old Kings Road Solid Waste, LLC

 

47. Old Kings Road, LLC

 

48. Stone’s Throw Landfill, LLC

 

- 8 -


49. Turkey Trot Landfill, LLC

 

50. Welcome All Transfer Station, LLC

 

51. Wolf Creek Landfill, LLC

 

- 9 -

Exhibit 3.157

DFI/CORP/38

RECORD 2011

United States of America

State of Wisconsin

DEPARTMENT OF FINANCIAL INSTITUTIONS

To All Whom These Presents Shall Come, Greeting:

I, PAUL M. HOLZEM, Administrator, Division of Corporate and Consumer Services, Department of Financial Institutions, do hereby certify that the annexed copy has been compared by me with the record on file in the Corporation Section of the Division of Corporate & Consumer Services of this department and that the same is a true copy thereof and the whole of record and that I am the legal custodian of said record, and that this certification is in due form.

IN TESTIMONY THEREOF, I have hereunto set me hand

And affixed the official seal of the Department.

/s/ Paul M. Holzem

PAUL M. HOLZEM, Administrator

Division of Corporate and Consumer Services

Department of Financial Institutions

 

  Date: Nov – 5 2012   BY:  

Effective July 1, 1996, the Department of Financial Institutions assumed the functions previously performed by the Corporations Division of the Secretary of State and is the successor custodian of corporate records formerly held by the Secretary of State

 

1


Sec. 180.0202

Wis. Stats.

State of Wisconsin

Department of Financial Institutions

ARTICLES OF INCORPORATION—STOCK FOR-PROFIT CORPORATION

Executed by the undersigned for the purpose of forming a Wisconsin for-profit corporation under Ch. 180 of the Wisconsin Statutes:

Article 1. Name of the Corporation:             Onyx Leasing Corp.

Article 2. The corporation is organized under Ch. 180 of the Wisconsin Statutes.

Article 3. The corporation shall be authorized to issue       9,000       shares.

Article 4. Name of the initial registered agent:     CT Corporation System

Article 5. Street address of the initial registered office: ( The complete address, including street and number, if assigned, and ZIP code. PO Box address may be included as part of the address, but is insufficient alone.)

44 East Mifflin Street, Suite 1000

Madison, WI 53703

Article 6. Other provisions (OPTIONAL):

JUN 21 12:00 pm

#. A

151560 DCORP 90 90.00

JUN 21 12:00 pm

#. B

151560 EXPED 24 25.00

FILING FEE - $90.00, or more SEE instruction, suggestions and procedures on following pages.

 

2


Article 7. Name and complete address of each incorporator:

Melissa A. Wild

Superior Service, Inc.

125 S. 84 th St., Suite 200

Milwaukee, WI 53214

/s/ Melissa Wild

 

Incorporator’s Signature   Incorporator’s Signature

 

This document was drafted by            Melissa A. Wild
   (Name the individual who drafted the document)

OPTIONAL – Second choice corporate name is the first choice is not available:

INSTRUCTIONS (Ref. sec. 180.0202 Wis. Stats. For the document content

Submit one original and one exact copy to the Sept. of Financial Institutions, PO Box 7846, Madison, WI, 53707-7846, together with a FILING FEE of $90.00, or more, payable to the department. (If sent by Express or Priority U.S. mail, address to 345 W. Washington Ave., 3 rd Floor, Madison WI 53703). The original must include an original manual signature, per sec. 180.0120(3)(c), Wis. Stats. This document can be made available in alternate formats upon request to qualifying individuals with disabilities. Upon filing, the information in this document becomes public and might be used for purposed other than that for which it was originally furnished. If you have any questions, please contact the Division of Corporate & Consumer Services at 608-261-7577. Hearing-impaired may call 608-266-8818 for TDY.

Article 1. The name must contain “corporation”, “incorporates”, “company”, or “limited or the abbreviation “corp”, “inc” “co.”, or “ltd.” or comparable words or abbreviations in another language. If you wish to provide a second choice name that you would accept if your first choice is not available, enter it in the “Optional” area on page 2.

Article 2. This statement is required be Sec. 180.0202(1)(a).

Article 3. Some quantity of shared must be authorized. For the minimum filing fee, up to 9,000 shares may be authorized. If more than one class of shares is authorized, state the designation of each class, and the number of shares of each class that the corporation is authorized to issue.

 

3


ARTICLES OF INCORPORATION

Stock, For-Profit Corporation

Melissa A. Wild

Superior Services, Inc.

125 S. 84 th St., Suite 200

Milwaukee, WI 53214

Your return address and phone number during the day: (414) 479 – 7800

INSTRUCTIONS (continued)

Articles 4&5. The corporation must have a registered agent located at a registered office in Wisconsin. The address of the registered office is to describe the physical location where the registered agent maintains their business office. Provide the street number and name, city and ZIP code in Wisconsin. PO Box address may be included as part of the address, but are insufficient alone. The corporation may not name itself as its own registered agent.

Article 6. the space is provided for insertion of any desired material, such as grant or limit of preemptive rights, or other information not inconsistent with the law

Article 7. Print or typewrite the name and complete address of each incorporator. At least ione incorporator is required to sign the document, although all incorporators may sing.

If the document is executed in Wisconsin, sec. 182.01(3), Wis. Stats., provides that it shall not be filed unless the name of the drafter (either an individual or an governmental agency) is printed in a legible manner. If the document is not executed in Wisconsin, enter that remark.

No certificate of incorporation will be issued. The “FILED” endorsement applied to this document by the Department of Financial Institutions is evidence that the articles of incorporation have been accepted. One or more “Received” endorsement may appear on the document, but do not indicate its acceptance for filing.

This document has a delayed effective date of (enter the future date) .” the delayed effective date may not be before, or more than 90 days after, the document is received by the Department of Financial Institutions for filing.

FILING FEE – Minimum fee is $90.00 which is sufficient to authorized 9,000 shared. If the articles authorized the issuance of more than 9,000 shares, provide an additional filing fee equal to 1 cent for each additional share over 9,000. Shares may be, but are not required to be, designated as with or without a par value.

 

4


Sec. 180.1006

Wis. Stats

State of Wisconsin

DEPARTMENT OF FINANCIAL INSTITUTIONS

Division of Corporate & Consumer Services

ARTICLES OF AMENDMENT—STOCK, FOR-PROFIT CORPORATION

A. The present corporate name (prior to any change effect by this amendment) is:

Onyx Leasing Corp.

(Enter Corporate Name)

Text of amendment (refer to the existing articles of incorporation and the instruction on the reverse of this form. Determine those items to be changed and set forth the number identifying the paragraph in the articles of incorporation being changed and how the amended paragraph is read .)

RESOLVED, THAT the articles of incorporation be amended as follows:

Article 1.

Name of the Corporations: Veolia ES Solid Waste Leasing Corp.

These Articles of Amendment shall have a delayed effective date of July 1, 2006

FILING FEE - $40.00 See instruction, suggestions and procedures on following pages.

 

5


B. Amendment(s) adopted on December 31, 2005

(Indicate the method of adoption by checking (X) the appropriate choice below

In accordance with sec. 180.1002, Wis. Stats. (By Board of Directors)

OR

X In accordance with sec. 180.1003, Wis. Stats. (By the Board of Directors and Shareholders)

OR

In accordance with sec. 180.10005, Wis. Stats. (By Incorporators or Board of Directors, before issuance of shares)

 

C.    Executed on June 5, 2006   

/s/ Paul R. Jenks

  

        (date)

   (signature)
   Title: X President Secretary   
   or other officer title   

Paul R. Jenks, President

      (Printed Name)

This document was drafted by Joyce Hansen

        (Name the individual who drafted the document)

INSTRUCTIONS (ref. sec. 180.1006 Wis. Stats. For document content)

Submit one original and one exact copy to Dept. of Financial Institutions, PO Box 7846, Madison, WI, 53707-7846, together with a FILING FEE OF $40.00 payable to the department. Filing fee is non-refundable. (If sent by Express or Priority U.S. mail, address to 345 W. Washington Ave., 3 rd Floor, Madison, WI, 53703). The original must include an original manual signature, per sec. 180.0120(3)(c), Wis. Stats. NOTICE: This form may be used to accomplish a filing required or permitted by statute to be made with the department. Information requested may be used for secondary purposed. If you have any questions, please contact that Division of Corporate & Consumer Services at 608-261-7577. Hearing impaired may call 608-266-8818 for TDY.

 

6


ARTICLES OF AMENDMENT – Stock, For-Profit Corporation

Joyce Hansen

Onyx Waste Services, Inc.

125 South 84 th Street, Suite 200

Milwaukee, WI 53214

Your return address and phone number during the day: (414) 479-7802

INSTRUCTIONS (continued)

EFFECTIVE DATE:

 

  A. State the name of the corporation (before any change effected by this amendment) and the text of the amendment(s). the text should recite the resolution adopted (e.g. ”Resolved, that Article 1 of the articles of incorporation be amended to read: (enter the amended article). If an amendment provides for an exchange, reclassification or cancellation of issued shares, state the provisions for implementing the amendment if not contained in the amendment itself.

 

  B. Enter the date of adoption of the amendment(s). if there is more than one amendment, identify the date of adoption of each. Mark (X) one of the three choices to indicate the method of adoption of the amendment(s)

By Board of Directors—refer to sec. 180/1002 for specific information on the character of amendments that may be adopted by the Board of Directors without shareholder action

By Board of Directors and Shareholders—Amendment proposed by the Board of Directors and adopted by shareholder approval. Voting requirements differ with circumstances and provisions in the articles of incorporation. See sec. 180.1003, Wis. Stats., for specific information

By Incorporators or Board of Directors—Before issuance of shares—See sec. 180.1005, Wis. Stats., for conditions attached to the adoption of an amendment approved by a vote or consent of less than 2/3rds of the shares subscribed for.

 

  C. Enter the date of execution and the name and title of the person signing the document. The document must be signed by one of the following: An officer of the corporation (or incorporator if directors have not been elected), or a court-appointed receiver, trustee or fiduciary. A director is not empowered to sign.

If the document is executed in Wisconsin, sec. 182.01(3) provides that it shall not be filed unless the name of the person (individual) who drafted it is printed, typewritten or stamped thereon in a legible manner. If the document is not executed in Wisconsin, enter that remark.

FILING fee - $40.00

 

7


State of Wisconsin

DEPARTMENT OF FINANCIAL INSTITUTIONS

Division of Corporate & Consumer Services

ARTICLES OF AMENDMENT—STOCK, FOR-PROFIT CORPORATION

 

  A. The present corporate name (prior to any change effect by this amendment) is:

Veolia ES Solid Waste Leasing Corp.

(enter corporate name)

Text of Amendment ( Refer to the existing articles of incorporation and the instruction on the reverse of this form. Determine those items to be changed and set forth the number identifying the paragraph in the articles of incorporation being changed and how the amended paragraph is to read.)

RESOLVED, THAT the articles of incorporation be amended as follows”

Article 1.

Name of the corporation: Advanced Disposal Services Solid Waste Leasing Corp.

FILING FEE - $40.00 See instructions, suggestions and procedures on following pages

 

8


  B. Amendment(s) adopted on November 20, 2012

(Indicate the method of adoption by checking (X) the appropriate choice below.)

In accordance with sec. 180.1002, Wis. Stats. (By the Board of Directors)

OR

X In accordance with sec. 180.1003, Wis. Stats. (By the Board of Directors and Shareholders)

OR

In accordance with sec. 180.1005, Wis. Stats. (by Incorporators or Board of Directors, before issuance of shares)

 

C. Executed on November 29, 2012   

/s/ Christian B. Mills

                                (date)            (signature)
Title: President Secretary   
Or other officer title Assistant Secretary   

Christian B Mills

   (Printed Name)

This document was drafted by Cameron Brown

                                       (Name the individual who drafted the document)

INSTRUCTIONS (ref. sec. 180.1006 Wis. Stats. For document content)

Submit one original and one exact copy to Dept. of Financial Institutions, PO Box 7846, Madison, WI, 53707-7846, together with a FILING FEE OF $40.00 payable to the department. Filing fee is non-refundable. (If sent by Express or Priority U.S. mail, address to 345 W. Washington Ave., 3 rd Floor, Madison, WI, 53703). The original must include an original manual signature, per sec. 180.0120(3)(c), Wis. Stats. NOTICE: This form may be used to accomplish a filing required or permitted by statute to be made with the department. Information requested may be used for secondary purposed. If you have any questions, please contact that Division of Corporate & Consumer Services at 608-261-7577. Hearing impaired may call 608-266-8818 for TDY.

 

9


ARTICLES OF AMENDMENT – Stock, For-Profit Corporation

Cameron Brown

Winston and Strawn LLP

200 Park Avenue

New York, NY 10166

Your return address and phone number during the day: (212) 294-5306

INSTRUCTIONS (continued)

 

  A. State the name of the corporation (before any change effected by this amendment) and the text of the amendment(s). The text should recite the resolution adopted (e.g. ”Resolved, that Article 1 of the articles of incorporation be amended to read: (enter the amended article). If an amendment provides for an exchange, reclassification or cancellation of issued shares, state the provisions for implementing the amendment if not contained in the amendment itself.

 

  B. Enter the date of adoption of the amendment(s). if there is more than one amendment, identify the date of adoption of each. Mark (X) one of the three choices to indicate the method of adoption of the amendment(s)

By Board of Directors—refer to sec. 180/1002 for specific information on the character of amendments that may be adopted by the Board of Directors without shareholder action

By Board of Directors and Shareholders—Amendment proposed by the Board of Directors and adopted by shareholder approval. Voting requirements differ with circumstances and provisions in the articles of incorporation. See sec. 180.1003, Wis. Stats., for specific information

By Incorporators or Board of Directors—Before issuance of shares—See sec. 180.1005, Wis. Stats., for conditions attached to the adoption of an amendment approved by a vote or consent of less than 2/3rds of the shares subscribed for.

 

  C. Enter the date of execution and the name and title of the person signing the document. The document must be signed by one of the following: An officer of the corporation (or incorporator if directors have not been elected), or a court-appointed receiver, trustee or fiduciary. A director is not empowered to sign.

If the document is executed in Wisconsin, sec. 182.01(3) provides that it shall not be filed unless the name of the person (individual) who drafted it is printed, typewritten or stamped thereon in a legible manner. If the document is not executed in Wisconsin, enter that remark.

FILING fee - $40.00

 

10

Exhibit 3.158

AMENDED & RESTATED BYLAWS

of

ADVANCED DISPOSAL SERVICES SOLID WASTE LEASING CORP.

Adopted and Restated as of the 14th day of December, 2012.

ARTICLE I.

OFFICES

1.01 Business Office.

The Corporation’s principal office shall be within the State of Wisconsin. The Corporation may have such other offices, either within or without the State of Wisconsin, as the Board of Directors may designate or as the Corporation’s business may require from time to time. The Corporation shall maintain at its principal office a copy of certain records as required by the Wisconsin Business Corporation Law (the “Act”).

1.02 Registered Office.

The Corporation’s registered office required by the Act to be maintained in the State of Wisconsin shall be the place designated by resolution of the Corporation’s Board of Directors and may be, but need not be, identical to the principal office in the State of Wisconsin. The address of the registered office may be changed from time to time.

ARTICLE II.

SHAREHOLDERS

2.01 Annual Shareholder Meeting.

The annual meeting of the shareholders shall be held within 90 days of the close of the Corporation’s fiscal year, at a time and date as is determined by the Corporation’s President or Board of Directors, for the purpose of electing directors and for the transaction of such other business as may come before the meeting.

2.02 Special Shareholder Meetings.

Special meetings of the shareholders, for any purpose or purposes, may be called by: (1) the President, (2) the Board of Directors or such officers as the Board of Directors may authorize from time to time, or (3) the President or Secretary upon the written request of the holders of record of at least one-tenth of all the outstanding shares of the Corporation entitled to vote on any issue at the meeting. The party calling the special meeting shall designate the date and hour of the meeting.

Upon delivery to the President or Secretary of a written request pursuant to item (3) above, stating the purpose(s) of the requested meeting, dated and signed by the person(s) entitled to request such a meeting, it shall be the duty of the officer to whom the request is delivered to give, within thirty (30) days of such delivery, notice of the meeting to the shareholders. Notice of any special meeting shall be given in the manner provided in section 2.04 of these Bylaws. Only business within the purpose(s) described in the special meeting notice shall be conducted at a special shareholders meeting.


2.03 Place of Shareholder Meeting.

The Board of Directors may designate any place, either within or without the State of Wisconsin, as the place of meeting for any annual or for any special meeting called by the Board of Directors. A waiver of notice signed by all persons entitled to vote at a meeting also may designate any place, either within or without the State of Wisconsin, as the place for the holding of such meeting. If no designation is made by the Board of Directors, or if a special meeting be otherwise called, the place of the meeting shall be the Corporation’s principal business office in the State of Wisconsin, but any meeting may be adjourned to reconvene at any place designated by vote of a majority of the shares represented thereat.

2.04 Notice of Shareholder Meeting.

(a) Required Notice. Unless otherwise required by the Act, written notice stating the place, day and hour of any annual or special shareholder meeting shall be delivered not less than ten (10) nor more than sixty (60) days before the meeting date, either personally or by mail, by or at the direction of the President, the Board of Directors, or other persons calling the meeting, to each shareholder of record entitled to vote at such meeting and to any other shareholder entitled by the Act or the Articles of Incorporation to receive notice of the meeting. Notice shall be deemed to be effective at the earlier of: (1) when deposited in the United States mail, addressed to the shareholder at his or her address as it appears on the Corporation’s stock transfer books, with postage thereon prepaid; (2) on the date shown on the return receipt if sent by registered or certified mail, return receipt requested, and the receipt is signed by or on behalf of the addressee; (3) when received; or (4) five (5) days after deposit in the United States mail, if mailed postpaid and correctly addressed to an address other than that shown in the Corporation’s current .record of shareholders.

(b) Adjourned Meeting. If any shareholder meeting is adjourned to a different date, time, or place, notice need not be given of the new date, time, and place, if the new date, time, and place are announced at the meeting before adjournment. But if a new record date for the adjourned meeting is or must be fixed (see section 2.05 of this Article II), then notice must be given pursuant to the requirements of paragraph (a) of this section 2.04 to those persons who are shareholders as of the new record date.

(c) Waiver of Notice. A shareholder may waive notice of meeting (or any notice required by the Act, Articles of Incorporation, or Bylaws), by a writing signed by the shareholder entitled to the notice which is delivered to the Corporation (either before or after the date and time stated in the notice) for inclusion in the minutes or filing with the corporate records.

A shareholder’s attendance at a meeting:

(1) waives objection to lack of notice or defective notice of the meeting, unless the shareholder at the beginning of the meeting objects to holding the meeting or transacting business at the meeting;

 

2


(2) waives objection to consideration of a particular matter at the meeting that is not within the purpose or purposes described in the meeting notice, unless the shareholder objects to considering the matter when it is presented.

(d) Contents of Notice. The notice of each special shareholder meeting shall include a description of the purpose or purposes for which the meeting is called. Except as provided in this section 2.04(d), or as provided in the Corporation’s Articles of Incorporation or otherwise in the Act, the notice of an annual shareholder meeting need not include a description of the purpose or purposes for which the meeting is called.

If a purpose of any shareholder meeting is to consider either: (1) a proposed amendment to the Articles of Incorporation (including any restated articles requiring shareholder approval); (2) a plan of merger or share exchange; (3) the sale, lease, exchange or other disposition of all or substantially all of the Corporation’s property; (4) the dissolution of the Corporation; or (5) the removal of a director, the notice must so state and be accompanied by, respectively, a copy or summary of the: (1) articles of amendment; (2) plan of merger or share exchange; or (3) transaction for disposition of the Corporation’s property. If the proposed corporate action creates dissenters’ rights, the notice must state that shareholders are or may be entitled to assert dissenters’ rights and must be accompanied by a copy of the appropriate section of the Act. If the Corporation issues or authorizes the issuance of shares for promissory notes or for promises to render services in the future, the Corporation shall, with or before the notice of the next shareholder meeting, report in writing to all the shareholders the number of shares authorized or issued and the consideration received. Likewise, if the Corporation indemnifies or advances expenses to a director, this shall be reported to all the shareholders with or before notice of the next shareholder’s meeting.

2.05 Fixing of Record Date.

For the purpose of determining shareholders entitled to notice of or to vote at any meeting of shareholders, or any adjournment thereof, or shareholders entitled to receive payment of any distribution or dividend, or in order to make a determination of shareholders for any other proper purpose, the Board of Directors may fix in advance a date as the record date. Such record date shall not be more than seventy (70) days prior to the date on which the particular action requiring such determination of shareholders is to be taken. If no such record date is fixed, the record date for determination of such shareholders shall be at the close of business on:

(a) With respect to an annual shareholder meeting or any special shareholder meeting called by the Board of Directors or any person specifically authorized by the Board or these Bylaws to call a meeting, the day before the first notice is delivered to shareholders;

(b) With respect to a special shareholder’s meeting demanded by the shareholders, the date the first shareholder signs the demand;

(c) With respect to the payment of a share dividend, the date the Board authorizes the share dividend;

(d) With respect to actions taken in writing without a meeting (pursuant to Article 11, section 2.11), the date the first shareholder signs a consent;

 

3


(e) With respect to a distribution to shareholders, (other than one involving a repurchase or acquisition of shares), the date the Board authorizes the distribution; and

(f) With respect to any other matter for which such a determination is required, as provided by law.

When a determination of shareholders entitled to vote at any meeting of shareholders has been made as provided in this section, such determination shall apply to any adjournment thereof unless the Board of Directors fixes a new record date which it must do if the meeting is adjourned to a date more than 120 days after the date fixed for the original meeting.

2.06 Voting Lists.

The officer or agent having charge of the stock transfer books for shares of the Corporation shall make, before each meeting of shareholders, a complete list of the shareholders entitled to vote at such meeting, or any adjournment thereof, arranged in alphabetical order with the address of and the number of shares held by each. The list must be arranged by voting group, if such exists, and within each voting group by class or series of shares. The shareholder list shall be subject to inspection at the Corporation’s principal office by any shareholder at any time during usual business hours for any proper purpose and beginning two (2) business days after notice is given of the meeting for which the list was prepared. Such list also shall be produced and kept open at the time and place of the meeting and shall be subject to the inspection of any shareholder during the meeting for purposes related to the meeting. A shareholder or his or her agent or attorney is entitled on written demand to inspect and, subject to the requirements of the Act and of section 2.12(c), to copy the list during regular business hours and at the shareholder’s expense during the period it is available for inspection. The Corporation shall maintain the shareholder list in written form or in another form capable of conversion into written form within a reasonable time. The failure of the Corporation to produce such shareholder list shall not invalidate any action taken at such meeting.

2.07 Shareholder Quorum and Voting Requirements.

Unless the Articles of Incorporation or the Act provide otherwise, a majority of the votes entitled to be cast on the matter constitutes a quorum for action on that matter.

Once a share is represented for any purpose at a meeting, it is deemed present for quorum purposes for the remainder of the meeting and for any adjournment of that meeting unless a new record date is or must be set for that adjourned meeting. A share represented at a meeting solely for the purpose of objecting to the holding of the meeting or the transaction of business at the meeting shall not be deemed present for quorum purposes.

2.08 Proxies.

Except as otherwise provided by the Act, at all meetings of shareholders a shareholder may vote in person or vote by proxy which is executed in writing by the shareholder or which is executed by his duly authorized attorney-in-fact. Such proxy shall be filed with the secretary of the Corporation or other person authorized to tabulate votes before or at the time of the meeting. No proxy shall be valid after eleven (11) months from the date of its execution unless otherwise

 

4


provided in the proxy. Unless otherwise provided in the appointment form, a proxy appointment may be revoked at any time before it is voted, either by written notice filed with the Secretary or other officer or agent of the Corporation authorized to tabulate votes, or by oral notice given by the shareholder during the meeting. The presence of a shareholder who has filed his or her proxy appointment shall not of itself constitute a revocation.

2.09 Voting of Shares.

Unless otherwise provided in the Articles of Incorporation or the Act, each outstanding share entitled to vote shall be entitled to one vote upon each matter submitted to a vote at a meeting of shareholders.

Except as provided by specific court order, no shares held by another corporation, if a majority of the shares entitled to vote for the election of directors of such other corporation are held by the Corporation, shall be voted at any meeting or counted in determining the total number of outstanding shares at any given time for purposes of any meeting. Provided, however, the preceding sentence shall not limit the Corporation’s power to vote any shares, including its own shares, held by it in a fiduciary capacity.

Redeemable shares are not entitled to vote after notice of redemption is mailed to the holders and a sum sufficient to redeem the shares has been deposited with a bank, trust company, or other financial institution under an irrevocable obligation to pay the holders the redemption price on surrender of the shares.

2.10 Corporation’s Acceptance of Votes.

(a) If the name signed on a vote, consent, waiver, or proxy appointment corresponds to the name of a shareholder, the Corporation, if acting in good faith, is entitled to accept the vote, consent, waiver, or proxy appointment and give it effect as the act of the shareholder.

(b) If the name signed on a vote, consent, waiver, or proxy appointment does not correspond to the name of its shareholder, the Corporation, if acting in good faith, is nevertheless entitled to accept the vote, consent, waiver, or proxy appointment and give it effect as the act of the shareholder if:

(1) the shareholder is an entity as defined in the Act and the name signed purports to be that of an officer or agent of the entity;

(2) the name signed purports to be that of an administrator, executor, guardian, or conservator representing the shareholder and if the Corporation requests, evidence of fiduciary status acceptable to the Corporation has been presented with respect to the vote, consent, waiver, or proxy appointment;

(3) the name signed purports to be that of a receiver or trustee in bankruptcy of the shareholder and if the Corporation requests, evidence of this status acceptable to the Corporation has been presented with respect to the vote, consent, waiver, and proxy appointment;

 

5


(4) the name signed purports to be that of a pledgee, beneficial owner, or attorney-in-fact of the shareholder and if the Corporation requests, evidence acceptable to the Corporation of the signatory’s authority to sign for the shareholder has been presented with respect to the vote, consent, waiver, or proxy appointment;

(5) two or more persons are the shareholder as covenants or fiduciaries and the name signed purports to be the name of at least one of the co-owners and the person signing appears to be acting on behalf of all the co-owners.

(c) The Corporation is entitled to reject a vote, consent, waiver, or proxy appointment if the secretary or other officer or agent authorized to tabulate votes, acting in good faith, has reasonable basis for doubt about the validity of the signature on it or about the signatory’s authority to sign for the shareholder.

(d) The Corporation and its officer or agent who accepts or rejects a vote, consent, waiver, or proxy appointment in good faith and in accordance with the standards of this section are not liable in damages to the shareholder for the consequences of the acceptance or rejection.

(e) Corporate action based on the acceptance or rejection of a vote, consent, waiver, or proxy appointment under this section is valid unless a court of competent jurisdiction determines otherwise.

2.11 Unanimous Consent without Meeting.

Any action required or permitted to be taken at a meeting of the shareholders may be taken without a meeting if one or more consents in writing, setting forth the action so taken, shall be signed by all of the shareholders entitled to vote with respect to the subject matter thereof and are delivered to the Corporation for inclusion in the minute book. A consent signed under this section has the effect of a meeting vote and may be described as such in any document.

2.12 Voting of Shares by other Corporations.

Shares standing in another corporation’s name may be voted either in person or by proxy, by the other corporation’s president or any other officer appointed by the president. A proxy appointment executed by any principal officer of the other corporation or such an officer’s assistant shall be conclusive evidence of the signer’s authority to act, in the absence of express notice to this Corporation, given in writing to this Corporation’s Secretary, or other officer or agent of this Corporation authorized to tabulate votes, of the designation of some other person by the other corporation’s board of directors or Bylaws.

2.13 Dissenters’ Rights.

Each shareholder shall have the right to dissent from action by the Corporation and obtain payment for his or her shares when so authorized by the Act, the Articles of Incorporation, these Bylaws, or by resolution of the Board of Directors.

 

6


2.14 Conduct of Meetings.

The President, or in his or her absence the Vice President, and in his or her absence any person chosen by the shareholders present, shall call the meeting of the shareholders to order and shall act as Chairman of the meeting, and the Secretary of the Corporation shall act as Secretary of all meetings of the shareholders, except that the presiding officer may appoint any Assistant Secretary or other person to act as Secretary of the meeting.

ARTICLE III.

BOARD OF DIRECTORS

3.01 General Powers.

All corporate powers shall be exercised by or under the authority of, and the Corporation’s business and affairs shall be managed under the direction of, the Board of Directors.

3.02 Election.

Unless otherwise provided in the Articles of Incorporation, directors are elected by a plurality of the votes cast by the shares entitled to vote in the election at a meeting at which a quorum is present.

3.03 Number, Tenure and Qualification.

The number of directors shall be fixed, or increased or decreased from time to time, by a resolution adopted by a majority of the Board of Directors or Shareholders by amendment to these Bylaws, but in no event shall there be less than two (2) directors and a decrease in the number of directors shall not shorten the term of office of an incumbent director. Each director shall be elected at the Corporation’s annual meeting of the shareholders and shall hold office until the next annual meeting of shareholders and until his or her successor shall have been elected and qualified or until his or her death, resignation or removal from office in the manner provided by law or the Bylaws of the Corporation. Directors need not be residents of the State of Wisconsin or shareholders of the Corporation.

3.04 Regular Meetings.

A regular meeting of the Board of Directors shall be held without other notice than this Bylaw immediately after and at the same place as the annual meeting of shareholders and each adjourned session thereof. The Board of Directors may provide by resolution the time and place, either within or without the State of Wisconsin, for the holding of additional regular meetings without other notice than such resolution. Any such regular meeting may be held by any means of communication as permitted by section 3.09.

3.05 Special Meetings.

Special meetings of the Board of Directors may be called by or at the request of the President, Vice President or any one director. The person or persons authorized to call special meetings of the Board of Directors may fix any time and any place, either within or without the State of Wisconsin, as the time and place for holding any special meeting of the Board of Directors called by them. If no place is fixed by the person calling the meeting, the place of meeting shall be the Corporation’s principal office in the State of Wisconsin. Any such special meeting may be held by any means of communication as permitted by section 3.09.

 

7


3.06 Notice of Special Meetings; Waiver of Notice.

Notice stating the time and place of any special meeting of the Board of Directors shall be given at least forty-eight (48) hours previously thereto by written notice delivered personally or mailed to each director at his or her business address, or such other address as designated in writing to the Secretary, or by telephone, facsimile or telegram. If mailed, such notice shall be deemed to be effective with the earlier of: (1) when received, or (2) five days after deposit in the United States Mail, addressed to the director’s business office, with postage thereon prepaid; or (3) the date shown on the return receipt if sent by registered or certified mail, return receipt requested, and the receipt is signed by or on behalf of the director. If notice be given by telephone, facsimile or telegram, such notice shall be deemed to be delivered when the notice is given personally by telephone, at the time transmitted to a facsimile number at any address designated above, or when the telegram is delivered to the telegraph company. Whenever any notice is required to be given to any director of the Corporation under the provisions of these Bylaws or under the provisions of the Articles of Incorporation or under the provisions of any statute, a waiver thereof in writing, signed at any time, whether before or after the time of the meeting, by the director entitled to such notice, shall be deemed equivalent to the giving of such notice. The attendance of a director at a meeting shall constitute a waiver of notice of such meeting, except where a director attends a meeting and objects thereat to the transaction of the business because the meeting is not lawfully called or convened. Neither the business to be transacted at, nor the purpose of, any regular or special meeting of the Board of Directors need be specified in the notice or waiver of notice of such meeting.

3.07 Director Quorum.

Except as otherwise specified by law or the Articles of Incorporation or these Bylaws, a majority of the number of directors fixed in the manner provided by section 3.03 of this Article III shall constitute a quorum for the transaction of business at any meeting of the Board of Directors, but though less than such quorum is present at a meeting, the act of a majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors unless the act of a greater number is required by the Act, the Articles of Incorporation or these Bylaws.

A majority of the number of directors appointed to serve on a committee as authorized in section 3.16 of these Bylaws shall constitute a quorum for the transaction of business at any committee meeting. These provisions shall not, however, apply to the determination of a quorum for actions taken under emergency Bylaws or any other provisions of these Bylaws that fix different quorum requirements.

3.08 Voting Requirement.

The affirmative vote of the majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors or a committee of the Board of Directors. This provision shall not, however, apply to any action taken by the Board of Directors pursuant to section 3.15 or Article IX of these Bylaws, or in the event the affirmative vote of a greater number of directors is required by the Act, the Articles of Incorporation, or any other provision of these Bylaws.

 

8


3.09 Meetings by Electronic Means of Communication.

To the extent provided in these Bylaws, the Board of Directors, or any committee of the Board, may, in addition to conducting meetings in which each director participates in person, and notwithstanding any place set forth in the notice of the meeting or these Bylaws, conduct any regular or special meeting by the use of any electronic means of communication, provided (1) all participating directors may simultaneously hear each other during the meeting, or (2) all communication during the meeting is immediately transmitted to each participating director, and each participating director is able to immediately send messages to all other participating directors. Before the commencement of any business at a meeting at which any directors do not participate in person, all participating directors shall be informed that a meeting is taking place at which official business may be transacted.

3.10 Director’s Assent.

A director who is present at a meeting of the Board of Directors or a committee of the Board of Directors when corporate action is taken is deemed to have assented to the action taken unless: (1) the director objects at the beginning of the meeting (or promptly upon the director’s arrival) to holding it or transacting business at the meeting; or (2) the director dissents or abstains from the action taken and minutes of the meeting are prepared that show the director’s dissent or abstention from the action; (3) the director dissents or abstains from an action taken, minutes of the meeting are prepared that fail to show the director’s dissent or abstention from the action taken and the director delivers to the Corporation a written notice of that failure that complies with the appropriate provisions of the Act promptly after receiving the minutes; or (4) the director delivers written notice of his or her dissent or abstention to the presiding officer of the meeting before its adjournment or to the Corporation immediately after adjournment of the meeting. The right of dissent or abstention is not available to a director who votes in favor of the action taken.

3.11 Conduct of Meetings.

The President, and in his absence the Vice-Presidents in the order appointed under section 4.07 of Article IV, and in their absence any director chosen by the directors then present, shall call meetings of the Board of Directors to order and shall act as Chairman of the meeting. The Secretary of the Corporation shall act as secretary of all meetings of the Board of Directors, but in the absence of the secretary the presiding officer may appoint any Assistant secretary or any director or other person present to act as secretary of the meeting.

3.12 Removal.

Any director or the entire Board of Directors may be removed from office with or without cause by the affirmative vote of a majority of the shares outstanding and entitled to vote for the election of such director(s) taken at a special meeting of shareholders called for that purpose, and any vacancy so created may be filled by the shareholders.

 

9


3.13 Vacancies.

Any vacancy occurring on the Board of Directors, including a vacancy created by an increase in the number of directors, may be filled by the shareholders. During such time as the shareholders fail or are unable to fill such vacancies then, and until the shareholders act, the vacancy may be filled (1) by the board of directors, or (2) if the directors remaining in office constitute fewer than a quorum of the Board, by the affirmative vote of a majority of all directors remaining in office.

3.14 Compensation and Expenses.

The Board of Directors, irrespective of any personal interest of any of its members, may (1) establish reasonable compensation of all directors for services to the Corporation as directors or may delegate this authority to an appropriate committee, (2) provide for, or delegate authority to an appropriate committee to provide for, reasonable pensions, disability or death benefits, and other benefits or payments to directors and to their estates, families, dependents, or beneficiaries for prior services rendered to the Corporation by the directors, and (3) provide for reimbursement of reasonable expenses incurred in the performance of the directors’ duties, including the expense of traveling to and from Board meetings.

3.15 Unanimous Consent without Meeting.

Any action required or permitted by the Articles of Incorporation or Bylaws or any provision of law to be taken by the Board of Directors at a meeting or by resolution may be taken without a meeting if a consent in writing, setting forth the action so taken shall be signed by all of the directors then in office, and filed with the Corporation’s records. Action taken by consent is effective when the last director signs the consent, unless the consent specifies a different effective date. A signed consent has the effect of a meeting and may be described as such in any document.

3.16 Committees.

The Board of Directors by resolution adopted by the affirmative vote of a majority of the number of directors may designate one or more committees, each committee to consist of one or more directors elected by the Board of Directors, which to the extent provided in said resolution, as initially adopted, and as thereafter supplemented or amended by further resolution adopted by a like vote, shall have and may exercise, when the Board of Directors is not in session, the powers of the Board of Directors in the management of the Corporation’s business and affairs, except action in respect to the (1) authorization of distributions, (2) the approval or proposal to shareholders of action for which the Act requires approval by shareholders, (3) filling vacancies on the Board of Directors or its committees, (4) amending the Articles of Incorporation pursuant to Board authority, (5) adopting, amending or repealing Bylaws, (6) approving a plan of merger not requiring shareholder approval, (7) the authorization or approval to reorganize shares, except according to a formula or method prescribed by the Board of Directors, (8) the authorization or approval of the issuance or sale or contract for sale of shares, or (9) the determination of the designation and relative rights, preferences and limitations of a class or series of shares. Sections 3.04, 3.05, 3.06, 3.07, 3.08, 3.09, 3.10, 3.11 and 3.15 of this Article III, which govern meetings, actions without meetings, notice and waiver of notice, quorum and voting requirements of the Board of Directors, apply to committees and their members.

 

10


ARTICLE IV.

OFFICERS

4.01 Number.

The Corporation’s principal officers shall be a President, a Vice President, a Secretary, and a Treasurer, each of whom shall be appointed by the Board of Directors. Additional officers and assistant officers, including any Vice Presidents, may be appointed by the Board of Directors as the Board deems appropriate. If there is more than one Vice President, the Board may establish designations for the Vice Presidencies to identify their functions or their order. There may, in addition, be a chairperson or co-chairperson of the board whenever the Board shall see fit to cause such office or offices to be filled. Any two or more offices may be held simultaneously by the same person.

4.02 Appointment and Term of Office.

The Corporation’s officers shall be appointed for a term as determined by the Board of Directors. If no term is specified, they shall hold office until their successor shall have been duly appointed and shall have qualified or until the officer’s death, resignation or removal from office in the manner hereinafter provided.

The designation of a specified term does not grant to the officer any contract rights, and the Board can remove the officer at any time prior to the termination of such term.

4.03 Removal.

Any officer or agent appointed by the Board of Directors may be removed by the Board of Directors whenever in its judgment the Corporation’s best interests will be served thereby, but such removal shall be without prejudice to the contract rights, if any, of the person so removed. Appointment of an officer or agent shall not of itself create contract rights.

4.04 Vacancies.

A vacancy in any office because of death, resignation, removal, disqualification, or other reason shall be filled in the manner prescribed for regular appointments to the office.

4.05 Powers, Authority and Duties.

The Corporation’s officers shall have the powers and authority conferred in the duties prescribed by the Board of Directors or the officer who appointed them in addition to and to the extent not inconsistent with those specified in other sections of this Article IV.

 

11


4.06 The President.

The President shall be the Corporation’s principal executive officer and, subject to the control of the Board of Directors, shall in general supervise and control all of the Corporation’s business and affairs. The President shall, when present, preside at all meetings of the shareholders and of the Board of Directors. The President may sign, with the Secretary or any other proper officer of the Corporation authorized by the Board of Directors, certificates for shares of the Corporation and deeds, mortgages, bonds, contracts, or other instruments in the ordinary course of business or that the Board of Directors has authorized to be executed, except in cases where the signing and execution thereof shall be expressly delegated by the Board of Directors or by the Bylaws to some other officer or agent of the Corporation, or shall be required by law to be otherwise signed or executed; and in general shall perform all duties incidental to the office of President and such other duties as may be prescribed by the Board of Directors from time to time.

4.07 The Vice President.

In the absence of the President or in the event of the President’s death or inability or refusal to act as directed by the Board of Directors, the Vice President (or in the event there be more than one Vice President, the Vice Presidents in the order designated at the time of their appointment, or in the absence of any designation, then in order of their appointment) shall perform the duties of the President, and when so acting shall have all the powers of and be subject to all the restrictions upon the President. Any Vice President may sign, with the Secretary or an Assistant Secretary certificates for shares of the Corporation; and shall perform such other duties as from time to time may be assigned by the President or by the Board of Directors.

4.08 The Secretary.

The Secretary shall: (a) keep the minutes of the meetings of the shareholders and of the Board of Directors in one or more books provided for that purpose; (b) see that all notices are duly given in accordance with the provisions of these Bylaws or as required by law; (c) be custodian of the corporate records and see that books, reports, statements, certificates and all other documents and records required by law are properly kept and filed; (d) keep a register of the post office address of each shareholder, which shall be furnished to the Secretary by such shareholder; (e) sign with the President, or a Vice President, certificates for shares of the Corporation, the issuance of which shall have been authorized by resolution of the Board of Directors; (f) have general charge of the stock transfer books of the Corporation; and (g) in general perform all duties incident to the office of Secretary and such other duties as from time to time may be assigned to him by the President or by the Board of Directors.

4.09 The Treasurer.

The Treasurer shall: (a) have charge and custody of and be responsible for all of the Corporation’s funds and securities; (b) receive and give receipts for money due and payable to the Corporation from any source whatsoever, and deposit all funds of the Corporation in such banks, trust companies, or other depositories as shall be selected in accordance with the provisions of Article V of these Bylaws, and (c) in general perform all of the duties incidental to the office of Treasurer and such other duties as from time to time may be assigned to him by the President or by the Board of Directors. If required by the Board of Directors, the Treasurer shall give a bond for the faithful discharge of his duties in such sum and with such surety or sureties as the Board of Directors shall determine.

 

12


4.10 Assistant Secretaries and Assistant Treasurers.

The Assistant Secretaries, when authorized by the Board of Directors, may sign with the President or a Vice President certificates for shares of the Corporation and issuance of which shall have been authorized by a resolution of the Board of Directors. The Assistant Treasurers, if required by the Board of Directors, shall give bonds for the faithful discharge of their duties in such sums and with such sureties as the Board of Directors shall, determine. The Assistant Secretaries and Assistant Treasurers, in general, shall perform such duties as shall be assigned to them by the Secretary or the Treasurer, respectively, or by the President or the Board of Directors.

4.11 Salaries.

Officers’ salaries shall be fixed from time to time by the Board of Directors and no officer shall be prevented from receiving such salary by reason of the fact that he is also a director of the Corporation.

ARTICLE V.

CONTRACTS, LOANS, CHECKS AND DEPOSITS

5.01 Contracts.

The Board of Directors may authorize any individual officer or agent or number of officers or agents to enter into any contract or to execute and deliver any instrument in the Corporation’s name and on its behalf, and such authorization may be general or confined to specific instances. Specifically, all contracts for the purchase or sale of real estate shall be approved by the Board of Directors.

5.02 Loans.

No loans shall be contracted on the Corporation’s behalf and no indebtedness shall be incurred in its name unless authorized by or under the authority of a resolution of the Board of Directors. Such authorization may be general or confined to specific instances.

5.03 Checks, Drafts, etc.

All checks, drafts or other orders for the payment of money, notes or other evidences of indebtedness issued in the Corporation’s name, shall be signed by such officer or officers, agents or agents of the Corporation and in such manner as shall from time to time be determined by or under the authority of a resolution of the Board of Directors.

 

13


5.04 Deposits.

All funds of the Corporation not otherwise employed shall be deposited from time to time to the Corporation’s credit in such banks, trust companies or other depositories as may be selected by or under the authority of the Board of Directors.

ARTICLE VI.

CERTIFICATES FOR SHARES AND THEIR TRANSFER

6.01 Certificates for Shares.

(a) Content

Certificates representing shares of the Corporation shall at a minimum state on their face the name of the issuing corporation and that it is formed under the laws of Wisconsin, the name of the person to whom issued, and the number and class of shares and the designation of the series, if any, the certificate represents; and be in such form as determined by the Board of Directors. Such certificates shall be signed (either manually or by facsimile) by the President or a Vice President and by the Secretary or an Assistant Secretary. Each certificate for shares shall be consecutively numbered or otherwise identified.

(b) Legend as to Class or Series

If the Corporation is authorized to issue different classes of shares or different series within a class, the designations, relative rights, preferences, and limitations applicable to each class and the variations in rights, preferences, and limitations determined for each series (and the authority of the Board of Directors to determine variations for future series) must be summarized on the front or back of each certificate. Alternatively, each certificate may state conspicuously on its front or back that the Corporation will furnish the shareholders this information on request in writing and without charge.

(c) Shareholder List

The name and address of the person to whom the shares represented thereby are issued, with the number of shares and date of issue, shall be entered on the stock transfer books of the Corporation.

(d) Transferred Shares

All certificates surrendered to the Corporation for transfer shall be canceled and no new certificate shall be issued until the former certificate for a like number of shares shall have been surrendered and canceled, except that in case of a lost, destroyed or mutilated certificate a new one may be issued therefore upon such terms and indemnification of the Corporation as the Board of Directors may prescribe.

6.02 Registration of the Transfer of Shares.

Registration of the transfer of shares of the Corporation shall be made only on the Corporation’s stock transfer books by the holder of record thereof or by his or her legal representative, who shall furnish proper evidence of authority to transfer, or by his or her attorney thereunto

 

14


authorized by power of attorney duly executed and filed with the Secretary of the Corporation, and on surrender for cancellation of the certificate for such shares. The person in whose name shares stand on the Corporation’s books shall be deemed by the Corporation to be the owner thereof for all purposes.

6.03 Restrictions on Transfer.

The Board of Directors or shareholders may impose restrictions on the transfer of shares. A restriction does not affect shares issued before the restriction was adopted unless the holders of the shares are parties to the restriction agreement or voted in favor of the restriction. The face or reverse side of each certificate representing shares shall bear a conspicuous notation of any restriction imposed by the Corporation upon the transfer of such shares.

6.04 Lost, Destroyed or Stolen Certificates.

Where the owner claims that his certificate of shares has been lost, destroyed or wrongfully taken, a new certificate shall be issued in place thereof if the owner (a) so requests before the Corporation has notice that such shares have been acquired by a bona fide purchaser, and (b) satisfies such other reasonable requirements as may be prescribed by or under the authority of the Board of Directors, including the furnishing of an indemnity bond if so required.

6.05 Consideration for Shares.

The Corporation’s shares may be issued for such consideration as shall be fixed from time to time by the Board of Directors, provided that any shares having a par value shall not be issued for a consideration less than the par value thereof. The consideration to be paid for shares may be paid in whole or in part, in money, promissory notes, in other property, tangible or intangible, or in labor or services actually performed or to be performed for the Corporation. When payment of the consideration for which shares are to be issued shall have been received by the Corporation, such shares shall be deemed to be fully paid and non-assessable by the Corporation. No certificate shall be issued for any share until such share is fully paid.

If the consideration to be paid for share consists, in whole or part, of a promissory note or a contract for services to be performed for the Corporation, the Board of Directors may, in its discretion, elect to hold those shares in escrow or otherwise restrict their transfer. In the event that shares are so escrowed, and the shareholder defaults under his or her obligations under the promissory note or the contract for services, as applicable, the Corporation may, in addition to any other legal or equitable remedies, cancel all or part of the escrowed shares.

6.06 Acquisition of Shares.

The Corporation may acquire its own shares and unless otherwise provided in the Articles of Incorporation, the shares so acquired constitute authorized but unissued shares.

6.07 Stock Regulations.

The Board of Directors shall have the power and authority to make all such further rules and regulations not inconsistent with the statutes of the State of Wisconsin as they may deem expedient concerning the issue, transfer and registration of certificates representing shares of the Corporation.

 

15


ARTICLE VII.

FISCAL YEAR

The Board of Directors may by resolution establish the Corporation’s fiscal year.

ARTICLE VIII.

DISTRIBUTIONS

The Board of Directors may from time to time authorize, and the Corporation may make distributions (including dividends on its outstanding shares) in the manner and upon the terms and conditions provided by law, the Articles of Incorporation and the resolutions of the Board of Directors.

ARTICLE IX.

INDEMNIFICATION

9.01 Indemnification for Successful Defense.

Within twenty (20) days after receipt of a written request pursuant to Section 9.03, the corporation shall indemnify a director or officer, to the extent he or she has been successful on the merits or otherwise in the defense of a proceedings, for all reasonable expenses incurred in the proceedings if the director or officer was a party because he or she is a director or officer of the corporation.

9.02 Other Indemnification.

(a) In cases not included under Section 9.01, the corporation shall indemnify a director or officer against all liabilities and expenses incurred by the director or officer in a proceeding to which the director or officer was a party because he or she is a director or officer of the corporation, unless liability was incurred because the director or officer breached or failed to perform a duty he or she owes to the corporation and the breach or failure to perform constitutes any of the following:

(1) A willful failure to deal fairly with the corporation or its shareholders in connection with a matter in which the director or officer has a material conflict of interest;

(2) A violation of criminal law, unless the director or officer had reasonable cause to believe that his or her conduct was lawful or no reasonable cause to believe that his or her conduct was unlawful;

(3) A transaction from which the director or officer derived an improper personal profit;

(4) Willful misconduct.

 

16


(b) Determination of whether indemnification is required under this Section shall be made pursuant to Section 9.05 hereof.

(c) The termination of a proceeding by judgment, order, settlement or conviction, or upon a plea of no contest or an equivalent plea, does not, by itself, create a presumption that indemnification of the director or officer is not required under this Section.

9.03 Written Request.

A director or officer who seeks indemnification under Sections 9.01 or 9.02 shall make a written request to the corporation.

9.04 Nonduplication.

The corporation shall not indemnify a director or officer under Sections 9.01 or 9.02 to the extent the director or officer has previously received indemnification or allowance of expenses from any person, including the corporation, in connection with the same proceeding. However, the director or officer has no duty to look to any other person for indemnification.

9.05 Determination of Right to Indemnification.

(a) Unless otherwise provided for by the Articles of Incorporation or by written agreement between the director or officer and the corporation, the director or officer seeking indemnification under Section 9.02 shall select one of the following means for determining his or her right to indemnification:

(1) By a majority vote of a quorum of the Board of Directors consisting of directors not at the time parties to the same or related proceedings. If a quorum of disinterested directors cannot be obtained, by majority vote of a committee duly appointed by the Board of Directors and consisting solely of two (2) or more directors who are not at the time parties to the same or related proceedings. Directors who are parties to the same or related proceedings may participate in the designation of members of the committee;

(2) By independent legal counsel selected by a quorum of the Board of Directors or its committee in the manner prescribed in sub. (1) or, if unable to obtain such a quorum or committee, by a majority vote of the full Board of Directors, including directors who are parties to the same or related proceedings;

(3) By a panel of three (3) arbitrators consisting of one arbitrator selected by those directors entitled under sub. (2) to select independent legal counsel, one arbitrator selected by the director or officer seeking indemnification and one arbitrator selected by the two (2) arbitrators previously selected;

(4) By an affirmative vote of shares represented at a meeting of shareholders at which a quorum of the voting group entitled to vote thereon is present. Shares owned by, or voted under the control of, persons who are at the time parties to the same or related proceedings, whether as plaintiffs or defendants or in any other capacity, may not be voted in making the determination;

 

17


(5) By a court under Section 9.08;

(6) By any other method provided for in any additional right to indemnification permitted under Section 9.07.

(b) In any determination under (a), the burden of proof is on the corporation to prove by clear and convincing evidence that indemnification under Section 9.02 should not be allowed.

(c) A written determination as to a director’s or officer’s indemnification under Section 9.02 shall be submitted to both the corporation and the director or officer within 60 days of the selection made under (a).

(d) If it is determined that indemnification is required under Section 9.02, the corporation shall pay all liabilities and expenses not prohibited by Section 9.04 within ten (10) days after receipt of the written determination under (c). The corporation shall also pay all expenses incurred by the director or officer in the determination process under (a).

9.06 Advance of Expenses.

Within ten (10) days after receipt of a written request by a director or officer who is a party to a proceeding, the corporation shall pay or reimburse his or her reasonable expenses as incurred if the director or officer provides the corporation with all of the following:

(1) A written affirmation of his or her good faith belief that he or she has not breached or failed to perform his or her duties to the corporation;

(2) A written undertaking, executed personally or on his or her behalf, to repay the allowance to the extent that it is ultimately determined under Section 9.05 that indemnification under Section 9.02 is not required and that indemnification is not ordered by a court under Section 9.08(b)(2). The undertaking under this subsection shall be an unlimited general obligation of the director or officer and may be accepted without reference to his or her ability to repay the allowance. The undertaking may be secured or unsecured.

9.07 Nonexclusivity.

(a) Except as provided in (b), Sections 9.01, 9.02 and 9.06 do not preclude any additional right to indemnification or allowance of expenses that a director or officer may have under any of the following:

(1) The Articles of Incorporation;

(2) A written agreement between the director or officer and the corporation;

(3) A resolution of the Board of Directors;

(4) A resolution, after notice, adopted by a majority vote of all of the corporation’s voting shares then issued and outstanding.

 

18


(b) Regardless of the existence of an additional right under (a), the corporation shall not indemnify a director or officer, or permit a director or officer to retain any allowance of expenses unless it is determined by or on behalf of the corporation that the director or officer did not breach or fail to perform a duty he or she owes to the corporation which constitutes conduct under Section 9.02(a)(1), (2), (3) or (4). A director or officer who is a party to the same or related proceeding for which indemnification or an allowance of expenses is sought may not participate in a determination under this subsection.

(c) Sections 9.01 to 9.13 do not affect the corporation’s power to pay or reimburse expenses incurred by a director or officer in any of the following circumstances:

(1) As a witness in a proceeding to which he or she is not a party;

(2) As a plaintiff or petitioner in a proceeding because he or she is or was an employee, agent, director or officer of the corporation.

9.08 Court-Ordered Indemnification.

(a) Except as provided otherwise by written agreement between the director or officer and the corporation, a director or officer who is a party to a proceeding may apply for indemnification to the court conducting the proceeding or to another court of competent jurisdiction. Application shall be made for an initial determination by the court under Section 9.05(a)(5) or for review by the court of an adverse determination under Section 9.05(a)(1), (2), (3), (4) or (6). After receipt of an application, the court shall give any notice it considers necessary.

(b) The court shall order indemnification if it determines any of the following:

(1) That the director or officer is entitled to indemnification under Sections 9.01 or 9.02;

(2) That the director or officer is fairly and reasonably entitled to indemnification in view of all the relevant circumstances, regardless of whether indemnification is required under Section 9.02.

(c) If the court determines under (b) that the director or officer is entitled to indemnification, the corporation shall pay the director’s or officer’s expenses incurred to obtain the court-ordered indemnification.

9.09 Indemnification and Allowance of Expenses of Employees and Agents.

The corporation shall indemnify an employee of the corporation who is not a director or officer of the corporation, to the extent that he or she has been successful on the merits or otherwise in defense of a proceeding, for all reasonable expenses incurred in the proceeding if the employee was a party because he or she was an employee of the corporation. In addition, the corporation may indemnify and allow reasonable expenses of an employee or agent who is not a director or officer of the corporation to the extent provided by the Articles of Incorporation or these Bylaws, by general or specific action of the Board of Directors or by contract.

 

19


9.10 Insurance.

The corporation may purchase and maintain insurance on behalf of an individual who is an employee, agent, director or officer of the corporation against liability asserted against or incurred by the individual in his or her capacity as an employee, agent, director or officer, regardless of whether the corporation is required or authorized to indemnify or allow expenses to the individual against the same liability under Sections 9.01, 9.02, 9.06, 9.07 and 9.09.

9.11 Securities Law Claims.

(a) Pursuant to the public policy of the United States or the State of Wisconsin, the corporation shall provide indemnification and allowance of expenses and may insure for any liability incurred in connection with a proceeding involving securities regulation described under (b) to the extent required or permitted under Sections 9.01 to 9.10.

(b) Sections 9.01 to 9.10 apply, to the extent applicable to any other proceeding allowed by law, to any proceeding involving a federal or state statute, rule or regulation regulating the offer, sale or purchase of securities, securities brokers or dealers, or investment companies or investment advisers.

9.12 Liberal Construction.

In order for the corporation to obtain and retain qualified directors, officers and employees, the foregoing provisions shall be liberally administered in order to afford maximum indemnification of directors, officers and, where Section 9.09 of these Bylaws applies, employees. The indemnification above provided for shall be granted in all applicable cases unless to do so would clearly contravene law, controlling precedent or public policy.

9.13 Definitions Applicable to this Article. For purposes of this Article:

(a) “Affiliate” shall include, without limitation, any corporation, partnership, joint venture, employee benefit plan, trust or other enterprise that directly or indirectly through one of more intermediaries, controls or is controlled by, or is under common control with, the corporation.

(b) “Corporation” means this corporation and any domestic or foreign predecessor of this corporation where the predecessor corporation’s existence ceased upon the consummation of a merger or other transaction.

(c) “Director or officer” means any of the following:

(1) An individual who is or was a director or officer of this corporation;

(2) An individual who, while a director or officer of this corporation, is or was serving at the corporation’s request as a director, officer, partner, trustee, member of any governing or decision-making committee, employee or agent of another corporation or foreign corporation, partnership, joint venture, trust or other enterprise;

 

20


(3) An individual who, while a director or officer of this corporation, is or was serving an employee benefit plan because his or her duties to the corporation also impose duties on, or otherwise involve services by, the person to the plan or to participants in or beneficiaries of the plan;

(4) Unless the consent requires otherwise, the estate or personal representative of a director of officer.

For purposes of this Article, it shall be conclusively presumed that any director or officer serving as a director, officer, partner, trustee, member of any governing of decision-making committee, employee or agent of an affiliate shall be so serving at the request of the corporation.

(d) “Expenses” include all fees, costs, charges, attorneys’ counsel fees and other expenses and disbursements incurred in connection with a proceeding.

(e) “Liability” includes the obligation to pay a judgment, settlement, penalty, fine, assessment or forfeiture, including an excise tax assessed with respect to or on an employee benefit plan, and reasonable expenses.

(f) “Party” includes an individual who was or is, or who is threatened to be made, or is at risk of becoming, a named defendant or respondent in a proceeding.

(g) “Proceeding” means any threatened, pending or completed action, suit, claim, litigation, appeal, arbitration or other proceeding, whether civil, criminal, administrative or investigative, formal or informal, predicated on foreign, federal, state or local law, brought by or in the right of the Corporation or by any other person or by any governmental or administrative body.

9.14 Savings Clause.

To the extent any court of competent jurisdiction shall determine that the indemnification provided under this Article IX shall be invalid as applied to a particular claim, issue or matter, the provisions hereof shall be deemed amended to allow and require indemnification to the maximum extent permitted by law.

9.15 Effective Date.

This Article IX shall be deemed to be a contract between the Corporation and each previous, current or future director or officer. The provisions of this Article IX shall apply to all proceedings commenced after the date hereof, whether rising from any action taken or failure to act before or after such adoption. No amendment, modification or repeal of this Article IX shall diminish the rights provided hereby or diminish the right to indemnification with respect to any claim, issue or matter in any then pending or subsequent proceeding that is based in any material respect on any alleged action or failure to act prior to such amendment, modification or repeal.

ARTICLE X.

CORPORATE SEAL

The Corporation shall have no seal.

 

21


ARTICLE XI.

AMENDMENTS

11.01 Board of Directors.

The Board of Directors, from time to time, by vote of a majority of the directors then in office, may adopt, amend or repeal any and all of the Corporation’s Bylaws, unless the Articles of Incorporation or the Act reserve this power exclusively to the shareholders in whole or in part; or the shareholders, in adopting, amending or repealing a particular bylaw provide expressly that the Board of Directors may not amend or repeal that bylaw.

11.02 Shareholders.

The shareholders, from time to time, by vote of a majority of the shares entitled to vote, may adopt, amend or repeal any and all of the Corporation’s Bylaws.

11.03 Implied Amendments.

Any action taken or authorized by the shareholders or by the Board of Directors, which would be inconsistent with the Bylaws then in effect but which is taken or authorized by the unanimous written consent of the shareholders or Board of Directors or by the affirmative vote of not less than the number of shares or the number of directors required to amend the Bylaws so that the Bylaws would be consistent with such action, shall be given the same effect as though the Bylaws had been temporarily amended or suspended so far, but only so far, as is necessary to permit the specific action so taken or authorized.

*** END ***

 

22

Exhibit 3.159

DFI/CORP/38

RECORD 2011

United States of America

State of Wisconsin

DEPARTMENT OF FINANCIAL INSTITUTIONS

To All to Whom These Presents Shall Come, Greeting:

I, PAUL M. HOLZEM, Administrator, Division of Corporate and Consumer Services, Department of Financial Institutions, do hereby certify that the annexed copy has been compared by me with the record on file in the Corporation Section of the Division of Corporate & Consumer Services of this department and that the same is a true copy thereof and the whole of such record; and that I am the legal custodian of said record, and that this certification is in due form.

 

IN TESTIMONY WHEREOF, I have hereunto set my hand and affixed the official seal of the Department.

PAUL M. HOLZEM, Administrator

Division of Corporate and Consumer Services

Department of Financial Institutions

 

DATE: NOV - 5 2012    BY:   

Effective July 1, 1996, the Department of Financial Institutions assumed the functions previously performed by the Corporations Division of the Secretary of State and is the successor custodian of corporate records formerly held by the Secretary of State.

 

1


Sec. 180.0202    State of Wisconsin   
Wis. Stats.    Department of Financial Institutions   

ARTICLES OF INCORPORATION - STOCK FOR-PROFIT CORPORATION·

Executed by the undersigned for the purpose of forming a Wisconsin for-profit corporation under Ch. 180 of the Wisconsin Statutes.

Article 1. Name of the corporation

Article 2. The corporation is organized under Ch. 180 of the Wisconsin Statutes.

 

Article 3.    The corporation shall be authorized to issue    9,000    shares.
   (see FEE information in the instructions)      

Article 4. Name of the initial registered agent: CT Corporation System

Article 5. Street address of the initial registered office:

(The complete address, including street and number, if assigned, and ZIP code. P O Box address may be included as part of the address, but is insufficient alone.)

44 East Mifflin Street, Suite 1000

Madison, WI 53703

Article 6. Other provisions (OPTIONAL):

RECEIVED DEPT OF

FINANCIAL INSTITUTIONS

STATE OF WISONSIN

2001 JUL 21 AM 10:55

JUN 21 12:00PM

#. A

151560 DCORP 90 90.00

JUN 21 12:00PM

#. B

151560 EXPED 25 25.00

FILING FEE - $90.00, or more SEE instructions, suggestions, and procedures on following pages.

 

DFI/CORP/2(R5/99) Use of this form is voluntary.

0019957

   1 of 3

 

2


Article 7. Name and complete address of each incorporator:

Melissa A. Wild

Superior Services, Inc.

125 S. 84th St., Suite 200

Milwaukee, WI 53214

 

Incorporator’s signature    Incorporator’s signature   

This document was drafted by Melissa A. Wild

(Name the individual who drafted the document)

OPTIONAL — Second choice corporate name if first choice is not available:

INSTRUCTIONS (Ref. sec. 180.0202 Wis. Stats. for document content)

Submit one original and one exact copy to Department of Financial Institutions, P O Box 7846, Madison WI, 53707-7846, together with a FILING FEE of $90.00, or more, payable to the department. (If sent by Express or Priority U.S. mail, address to 345 W. Washington Ave., 3rd Floor, Madison WI, 53703). The original must include an original manual signature, per sec. 180.0120(3)(c), Wis. Stats. This document can be made available in alternate formats upon request to qualifying individuals with disabilities. Upon filing, the information in this document becomes public and might be used for purposes other than that for which it was originally furnished. If you have any questions, please contact the Division of Corporate & Consumer Services at 608-261-7577. Hearing-impaired may call 608-266-8818 for TDY.

Article 1. The name must contain “corporation”, “incorporated”, “company”, or “limited” or the abbreviation “corp.”, “inc.”, “co.” or “ltd.” or comparable words or abbreviations in another language. If you wish to provide a second choice name that you would accept if your first choice is not available, enter it in the “Optional” area on page 2.

Article 2. This statement is required by sec. 180.0202(1)(a).

Article 3. Some quantity of shares must be authorized. For the minimum filing fee, up to 9,000 shares may be authorized. If more than one class of shares is authorized, state the designation of each class, and the number of shares of each class that the corporation is authorized to issue.

 

DFI/CORP/2I(R5/99)

 

3


ARTICLES OF INCORPORATION    $90.00 AP   
Stock, For-Profit Corporation    $25.00 Expedite   

Melissa A. Wild

Superior Services, Inc.

125 S. 84th St., Suite 200

Milwaukee, WI 53214

Your return address and phone number during the day: (414) 479-7800

INSTRUCTIONS (Continued)

Articles 4 & 5. The corporation must have a registered agent located at a registered office in Wisconsin. The address of the registered office is to describe the physical location where the registered agent maintains their business office. Provide the street number and name, city and ZIP code in Wisconsin. P O Box addresses may be included as part of the address, but are insufficient alone. The corporation may not name itself as its own registered agent.

Article 6. This space is provide for insertion of any desired material, such as grant or limit of preemptive rights, or other information not inconsistent with law.

Article 7. Print the name and complete address of each incorporator. At least one incorporator is required to sign the document, although all incorporators may sign.

If the document is executed in Wisconsin, sec. 182.01(3), Wis. Stats., provides that it shall not be filed unless the name of the drafter (either an individual or a governmental agency) is printed in a legible manner. If the document is not executed in Wisconsin, enter that remark.

No certificate of incorporation will be issued. The “FILED” endorsement applied to this document by the Department of Financial Institutions is evidence that the articles of incorporation have been accepted. One or more “Received” endorsements may appear on the document, but do not indicate its acceptance for filing.

This document may declare a delayed effective date. To do so, enter a remark under Article 6: “This document has a delayed effective date of (enter the future date).” The delayed effective date may not be before, or more than 90 days after, the document is received by the Department of Financial Institutions for filing.

FILING FEE - Minimum fee is $90.00 which is sufficient to authorized 9,000 shares. If the articles authorized the issuance of more than 9,000 shares, provide an additional filing fee equal to 1 cent for each additional share over 9,000. Shares may be, but are not required to be, designated as with or without a par value.

 

DFI/CORP/2I(R5/99)

 

4


01 0019957

State of Wisconsin

DEPARTMENT OF FINANCIAL INSTITUTIONS

Division of Corporate & Consumer Services

ARTICLES OF AMENDMENT – STOCK, FOR-PROFIT CORPORATION

A. The present corporate name (prior to any change effected by this amendment) is:

Onyx Leasing Corp.

(Enter Corporate Name)

Text of Amendment (Refer to the existing articles of incorporation and the instructions on the reverse of this form. Determine those items to be changed and set forth the number identifying the paragraph in the articles of incorporation being changed and how the amended paragraph is to read.)

RESOLVED, THAT the articles of incorporation be amended as follows:

Article 1.

 

Name of the Corporation:    Veolia ES Solid Waste Leasing Corp.   

These Articles of Amendment shall have a delayed effective date of July 1, 2006.

 

Jun 09 2006 01:53 PM   
#. A      
331868 DCORP40    $40.00   
Jun 009 2006 01:53 PM      
#. B      
331868             EXPEDITE25    $25.00   

FILING FEE - $40.00 See instructions, suggestions and procedures on following pages.

 

DFI/CORP/4(R02/05/04) Use of this form is voluntary.            1 of 3   

 

5


B. Amendment(s) adopted on December 31, 2005

(Indicate the method of adoption by checking (X) the appropriate choice below.)

     In accordance with sec. 180.1002, Wis. Stats. (By the Board of Directors)

OR

X In accordance with sec. 180.1003, Wis. Stats. (By the Board of Directors and Shareholders)

OR

     In accordance with sec. 180.1005, Wis. Stats. (By Incorporators or Board of Directors, before issuance of shares)

C. Executed on June 5, 2006

 

(Date)    (Signature)   

 

Title: X President      Secretary    Paul R. Jenks, President
or other officer title    (Printed name)

This document was drafted by Joyce Hansen

(Name the individual who drafted the document)

INSTRUCTIONS (Ref. sec. 180.1006 Wis. Stats. for document content)

Submit one original and one exact copy to Dept. of Financial Institutions, P O Box 7846, Madison WI, 53707-7846, together with a FILING FEE of $40.00 payable to the department. Filing fee is non-refundable. (If sent by Express or Priority U.S. mail, address to 345 W. Washington Ave., 3rd Floor, Madison WI, 53703). The original must include an original manual signature, per sec. 180.0120(3)(c), Wis. Stats. NOTICE: This form may be used to accomplish a filing required or permitted by statute to be made with the department. Information requested may be used for secondary purposes. If you have any questions, please contact the Division of Corporate & Consumer Services at 608-261-7577. Hearing-impaired may call 608-266-8818 for TDY.

 

DFI/CORP/4I(R02/04) 2 of 3

 

6


$40.00 & $25.00 Exp

ARTICLES OF AMENDMENT – Stock, For-Profit Corporation

Chap. 183

Joyce Hansen

Onyx Waste Services, Inc.

125 South 84th Street, Suite 200

Milwaukee, WI 53214

— Name Change —

- Your return address and phone number during the day: (414) - 479-7802

INSTRUCTIONS (Continued)

EFFECTIVE DATE: 7-1-2006

A. State the name of the corporation (before any change effected by this amendment) and the text of the amendment(s). The text should recite the resolution adopted (e.g., “Resolved, that Article 1 of the articles of incorporation be amended to read: . . . . . . (enter the amended article). If an amendment provides for an exchange, reclassification or cancellation of issued shares, state the provisions for implementing the amendment if not contained in the amendment itself.

B. Enter the date of adoption of the amendment(s). If there is more than one amendment, identify the date of adoption of each. Mark (X) one of the three choices to indicate the method of adoption of the amendment(s).

By Board of Directors – Refer to sec. 180.1002 for specific information on the character of amendments that may be adopted by the Board of Directors without shareholder action.

By Board of Directors and Shareholders – Amendments proposed by the Board of Directors and adopted by shareholder approval. Voting requirements differ with circumstances and provisions in the articles of incorporation. See sec. 180.1003, Wis. Stats., for specific information.

By Incorporators or Board of Directors – Before issuance of shares – See sec. 180.1005, Wis. Stats., for conditions attached to the adoption of an amendment approved by a vote or consent of less than 2/3rds of the shares subscribed for.

C. Enter the date of execution and the name and title of the person signing the document. The document must be signed by one of the following: An officer of the corporation (or incorporator if directors have not been elected), or a court-appointed receiver, trustee or fiduciary. A director is not empowered to sign.

If the document is executed in Wisconsin, sec. 182.01(3) provides that it shall not be filed unless the name of the person (individual) who drafted it is printed, typewritten or stamped thereon in a legible manner. If the document is not executed in Wisconsin, enter that remark.

FILING FEE - $40.00.

 

DFI/CORP/4I(R02/04) 3 of 3

 

7


Sec. 180.1006

Wis. Stats.

State of Wisconsin

DEPARTMENT OF FINANCIAL INSTITUTIONS

Division of Corporate & Consumer Services

ARTICLES OF AMENDMENT – STOCK, FOR-PROFIT CORPORATION

A. The present corporate name (prior to any change effected by this amendment) is:

Veolia ES Solid Waste Leasing Corp.

(Enter Corporate Name)

Text of Amendment (Refer to the existing articles of incorporation and the instructions on the reverse of this form. Determine those items to be changed and set forth the number identifying the paragraph in the articles of incorporation being changed and how the amended paragraph is to read.)

RESOLVED, THAT the articles of incorporation be amended as follows:

Article 1.

Name of the Corporation: Advanced Disposal Services Solid Waste Leasing Corp.

FILING FEE - $40.00 See instructions, suggestions and procedures on following pages.

 

DFI/CORP/4(R02/05/04) Use of this form is voluntary.            1 of 3   

 

8


B. Amendment(s) adopted on November 20, 2012

(Indicate the method of adoption by checking (X) the appropriate choice below.)

     In accordance with sec. 180.1002, Wis. Stats. (By the Board of Directors)

OR

X In accordance with sec. 180.1003, Wis. Stats. (By the Board of Directors and Shareholders)

OR

     In accordance with sec. 180.1005, Wis. Stats. (By Incorporators or Board of Directors, before issuance of shares)

C. Executed on November 29, 2012

 

(Date)    (Signature)   

 

Title:      President      Assistant Secretary    Christian B. Mills
or other officer title    (Printed name)

This document was drafted by Cameron Brown (Name the individual who drafted the document)

INSTRUCTIONS (Ref. sec. 180.1006 Wis. Stats. for document content)

Submit one original and one exact copy to Dept. of Financial Institutions, P O Box 7846, Madison WI, 53707-7846, together with a FILING FEE of $40.00 payable to the department. Filing fee is non-refundable. (If sent by Express or Priority U.S. mail, address to 345 W. Washington Ave., 3rd Floor, Madison WI, 53703). The original must include an original manual signature, per sec. 180.0120(3)(c), Wis. Stats. NOTICE: This form may be used to accomplish a filing required or permitted by statute to be made with the department. Information requested may be used for secondary purposes. If you have any questions, please contact the Division of Corporate & Consumer Services at 608-261-7577. Hearing-impaired may call 608-266-8818 for TDY.

 

DFI/CORP/4I(R02/04) 2 of 3

 

9


ARTICLES OF AMENDMENT – Stock, For-Profit Corporation

Cameron Brown

Winston and Strawn LLP

200 Park Avenue

New York, NY 10166

— Name Change —

- Your return address and phone number during the day: (212) 294-5306

INSTRUCTIONS (Continued)

A. State the name of the corporation (before any change effected by this amendment) and the text of the amendment(s). The text should recite the resolution adopted (e.g., “Resolved, that Article 1 of the articles of incorporation be amended to read: . . . . . . (enter the amended article). If an amendment provides for an exchange, reclassification or cancellation of issued shares, state the provisions for implementing the amendment if not contained in the amendment itself.

B. Enter the date of adoption of the amendment(s). If there is more than one amendment, identify the date of adoption of each. Mark (X) one of the three choices to indicate the method of adoption of the amendment(s).

By Board of Directors – Refer to sec. 180.1002 for specific information on the character of amendments that may be adopted by the Board of Directors without shareholder action.

By Board of Directors and Shareholders – Amendments proposed by the Board of Directors and adopted by shareholder approval. Voting requirements differ with circumstances and provisions in the articles of incorporation. See sec. 180.1003, Wis. Stats., for specific information.

By Incorporators or Board of Directors – Before issuance of shares – See sec. 180.1005, Wis. Stats., for conditions attached to the adoption of an amendment approved by a vote or consent of less than 2/3rds of the shares subscribed for.

C. Enter the date of execution and the name and title of the person signing the document. The document must be signed by one of the following: An officer of the corporation (or incorporator if directors have not been elected), or a court-appointed receiver, trustee or fiduciary. A director is not empowered to sign.

If the document is executed in Wisconsin, sec. 182.01(3) provides that it shall not be filed unless the name of the person (individual) who drafted it is printed, typewritten or stamped thereon in a legible manner. If the document is not executed in Wisconsin, enter that remark.

FILING FEE - $40.00.

 

DFI/CORP/4I(R02/04) 3 of 3

 

10


DFI/CORP/38

RECORD 2011

United States of America

State of Wisconsin

DEPARTMENT OF FINANCIAL INSTITUTIONS

To All to Whom These Presents Shall Come, Greeting:

I, PAUL M. HOLZEM, Administrator, Division of Corporate and Consumer Services, Department of Financial Institutions, do hereby certify that the annexed copy has been compared by me with the record on file in the Corporation Section of the Division of Corporate & Consumer Services of this department and that the same is a true copy thereof and the whole of such record; and that I am the legal custodian of said record, and that this certification is in due form.

IN TESTIMONY WHEREOF, I have hereunto set my hand and affixed the official seal of the Department.

PAUL M. HOLZEM, Administrator

Division of Corporate and Consumer Services

Department of Financial Institutions

 

DATE: NOV 5, 2012    BY:   

Effective July 1, 1996, the Department of Financial Institutions assumed the functions previously performed by the Corporations Division of the Secretary of State and is the successor custodian of corporate records formerly held by the Secretary of State.

 

11


Sec. 183.0202

Wis. Stats.

State of Wisconsin

Department of Financial Institutions

ARTICLES OF ORGANIZATION - LIMITED LIABILITY COMPANY

Executed by the undersigned for the purpose of forming a Wisconsin limited liability company under Ch. 183 of the Wisconsin Statutes:

Article 1. Name of the limited liability company:

Veolia ES Midwest, LLC

Article 2. The limited liability company is organized under Ch. 183 of the Wisconsin Statutes.

Article 3. Name of the initial registered agent:

CT Corporation

Article 4. Street address of the initial registered office:

8025 Excelsior Drive

Suite 202

Madison, WI 53717

United States of America

Article 5. Management of the limited liability company shall be vested in:

A member or members

Article 6. Name and complete address of each organizer:

Michael K. Slattery

125 S. 84th Street

Suite 200

Milwaukee, WI 53214

United States of America

Other Information: This document was drafted by

Organizer Signature:

Michael K. Slattery

Date & Time of Receipt:

10/18/2006 11:26:48 AM

 

12


Order Number:

20061017991430

ARTICLES OF ORGANIZATION - Limited Liability Company (Ch. 183)

Filing Fee: $130.00

Expedite Fee: $25.00

Total Fee: $155.00

ENDORSEMENT

State of Wisconsin

Department of Financial Institutions

Effective Date

10/18/2006

Filed

10/19/2006

Entity ID Number

V021094

 

13


Sec.179.77, 180.1105,

181.1105 & 183.1204,

Wis. Stats

State of Wisconsin

Department of Financial Institutions

Division of Corporate & Consumer Services

Articles of Merger

Surviving Entity

Name: VEOLIA ES MIDWEST, LLC

Org ID: V021094

Entity Type: Limited Liability Company

Jurisdiction: WI

Non Surviving Entity

Name:

VEOLIA ES SOLID WASTE MIDWEST, INC.

Org ID: S043875

Entity Type: Business Corporation

Jurisdiction: WI

Name: Veolia ES Solid Waste Midwest, Inc.

Entity Type: Business Corporation

Jurisdiction: MI

Real Estate

Non-Survivor Name(s) Does the entity have a fee simple ownership interest in any Wisconsin real estate immediately prior to the merger?

VEOLIA ES SOLID WASTE MIDWEST, INC. Yes

Veolia ES Solid Waste Midwest, Inc. No

Plan of Merger

Plan Of Merger

Method Of Approval

The plan of merger document was approved by each entity that is a party to the merger in the manner required by the laws applicable to each entity, and in accordance with ss.180.1103, 180.1104, 181.1103, 181.1104 and 183.1202, if applicable.

Drafter:

This document was drafted by:

Joyce Hansen

Delayed Effective Date

12/31/2006 11:59:00 PM

Signature

 

14


Signature: Michael K. Slattery

Title: Attorney-In-fact

Endorsement

Received Date: 12/21/2006 4:23:15 PM

Delayed Effective Date: 12/31/2006 11:59:00 PM

Filed Date: 12/22/2006

Filing Fee: $150.00

Expedite Fee: $25.00

Total Fee: $175.00

Comments:

MERGES: VEOLIA ES SOLID WASTE MIDWEST, INC. (01 S043875) (FSOI - YES) AND 1 UNL FGN (FSOI - NO) INTO: VEOLIA ES MIDWEST, LLC (12 V021094) DELAYED EFFECTIVE DATE: DECEMBER 31, 2006 SURVIVOR CHANGES NAME

 

15


PLAN OF MERGER

VEOLIA ES SOLID WASTE MIDWEST, INC.,

a Wisconsin corporation,

and

VEOLIA ES SOLID WASTE MIDWEST, INC.,

a Michigan corporation,

INTO

VEOLIA ES MIDWEST, LLC,

a Wisconsin limited liability company

THIS PLAN OF MERGER is made as of the 31st day of December, 2006, by and among VEOLIA ES SOLID WASTE OF NORTH AMERICA, LLC, a Wisconsin limited liability company, (“Veolia-LLC”), VEOLIA ES MIDWEST, LLC, a Wisconsin limited liability company, (“Midwest-LLC” or the “Surviving Company”), VEOLIA ES SOLID WASTE MIDWEST, INC., a Wisconsin corporation, (“Midwest-WI” or collectively with Midwest-MI, the “Merging Corporations”), and VEOLIA ES SOLID WASTE MIDWEST, INC., a Michigan corporation, (‘“Midwest-MI” or collectively with Midwest-WI, the “Merging Corporations”).

RECITALS

WHEREAS, Midwest-LLC and the Merging Corporations are wholly owned subsidiaries of Veolia-LLC; and

WHEREAS, Veolia-LLC, Midwest-LLC and the Merging Corporations deem it advisable and to the advantage of each corporation and company that the Merging Corporations be merged into Midwest-LLC for the purposes of obtaining greater efficiency and economy in the management of the business of each corporation and company. NOW, THEREFORE, in consideration of the Recitals and of the mutual covenants and promises contained herein, the parties agree as follows:

1. Merger. The Merging Corporations shall merge with and into Midwest-LLC and the Surviving Company shall continue to exist under the laws of the State of Wisconsin and shall be registered to do business in the State of Wisconsin and other states as may be required.

2. Articles of Organization. The Articles of Organization of Midwest-LLC at the Effective Time (as defined herein) shall be the Articles of Organization of the Surviving Company. As of the Effective Time, these Articles of Organization shall be amended to state:

Article 1. The name of the limited liability company is: Veolia ES Solid Waste Midwest, LLC.

3. Effective Time. The term “Effective Time” shall mean 11:59 p.m. Central Standard Time on December 31, 2006.

 

16


4. Operating Agreement. The Operating Agreement of Midwest-LLC shall be the Operating Agreement of the Surviving Company, until amended as provided therein.

5. Officers. The officers of the Surviving Company at the Effective Time shall be:

President: Richard Burke

Treasurer: George K. Farr

Vice President: Jeffrey P. Adix

Vice President & Secretary: Michael K. Slattery

Vice President: James M. Rooney

Assistant Secretary: Matthew C. Gunnelson

Assistant Treasurer: Henry P. Karius

Assistant Treasurer: Raphael B. Brockert

6. Conversion of Shares: At the Effective Time of the Merger, each of the issued and outstanding shares of common stock of the Merging Corporations shall be cancelled without consideration.

7. Effect of Merger. At the Effective Time, the Merging Corporations shall be merged into Midwest-LLC, which shall be the Surviving Company and which shall continue its corporate existence under the laws of the State of Wisconsin. The separate existence and the corporate organization of the Merging Corporations shall cease at the Effective Time, and the Surviving Company shall possess all rights, privileges, immunities and franchises, of a public and of a private nature, of each Midwest-LLC and the Merging Corporations; and all the property, real, personal and mixed, and all debts due in whatever account, and all other causes of action, and all and every other interest of or belonging to each of Midwest-LLC or the Merging Corporations shall be deemed to be transferred to and vested in the Surviving Company without further act or deed. The Surviving Company shall henceforth be responsible and liable for all the liabilities and obligations of each of Midwest-LLC and the Merging Corporations.

8. Abandonment of Plan. Notwithstanding anything contained herein to the contrary, this Plan of Merger may be terminated and abandoned by the sole member of Midwest-LLC and the Merging Corporations at any time prior to the Effective Time of the Articles of Merger, subject to the contractual rights of the parties.

IN WITNESS WHEREOF, this Plan of Merger is entered into effective the day and year first above written.

(signatures on following page)

 

17


Sole Member:
Veolia ES Solid Waste of North America, LLC
By:
Jeffrey P. Adix, Vice President
Surviving Company:
VEOLIA ES MIDWEST, LLC,
A Wisconsin limited liability company
By:
Jeffrey P. Adix, Vice President
Merging Corporations:
VEOLIA ES SOLID WASTE MIDWEST, INC.,
A Wisconsin corporation
By:
Jeffrey P. Adix, Vice President
VEOLIA ES SOLID WASTE MIDWEST, INC.,
A Michigan corporation
By:
Jeffrey P. Adix, Vice President

 

18


Sec. 183.0203

Wis. Stats.

State of Wisconsin

Department of Financial Institutions

Division of Corporate and Consumer Services

ARTICLES OF AMENDMENT - LIMITED LIABILITY COMPANY

Note: Articles of Amendment cannot be filed to add or remove members, managers, organizers or owners of the limited liability company. Member and manager information should be listed in the company’s operating agreement. The operating agreement is not filed with the Department of Financial Institutions.

A. The present limited liability company name (prior to any change effected by this amendment) is:

Veolia ES Solid Waste Midwest, LLC

(Enter Limited Liability Company Name)

Text of Amendment (Refer to the existing articles of organization and the instructions on the reverse of this form. Determine those items to be changed and enter the number identifying the paragraph in the articles of organization being changed and how the amended paragraph is to read.)

RESOLVED, THAT the articles of organization be amended as follows:

Article 1.

Name of the limited liability company: Advanced Disposal Services Solid Waste Midwest, LLC

B. Amendment(s) to the articles of organization was adopted by the vote required by sec. 183.0404(2),

Wis. Stats.

C. Executed on November 29, 2012

(Date)

Sole Member:

Veolia ES Solid Waste of North America, LLC

(Signature)

Title: X Member OR ¨ Manager

 

19


(Select and mark (X) the appropriate title)

Christian B. Mills, Assistant Secretary

(Printed name)

This document was drafted by Cameron Brown

(Name the individual who drafted the document)

FILING FEE - $40.00

DFI/CORP/504(R09-05) 1

 

20


ARTICLES OF AMENDMENT – Limited Liability Company

Cameron Brown

Winston and Strawn LLP

200 Park Avenue

New York, NY 10166

p Enter your return address within the bracket above.

Phone number during the day: (212) 294-5306

INSTRUCTIONS (Ref. sec. 183.0203 Wis. Stats. for document content)

Submit one original and one exact copy along with the required filing fee of $40.00 to the address listed below. Make checks payable to the “Department of Financial Institutions”. Filing fee is non-refundable. Sign the document manually or otherwise allowed under sec. 183.0107(1g)(c).

Mailing Address:

Department of Financial Institutions

Division of Corporate & Consumer Services

P O Box 7846

Madison WI 53707-7846

Physical Address for Express Mail:

Department of Financial Institutions

Division of Corporate & Consumer Services

201 W. Washington Ave – Suite 300

Madison WI 53703

Phone: 608-261-7577

FAX: 608-267-6813

TTY: 608-266-8818

NOTICE: This form may be used to accomplish a filing required or permitted by statute to be made with the department. Information requested may be used for secondary purposes. This document can be made available in alternate formats upon request to qualifying individuals with disabilities.

A. State the name of the limited liability company (before any change effected by this amendment) and the text of the amendment(s). The text should recite the resolution adopted (e.g., “Resolved, that Article 1 of the articles of organization be amended to read: . . . . . . (enter the amended article).

An amendment may change only those provisions that are required under sec. 183.0202, Wis. Stats., to be included in articles of organization except the name and address of each person organizing the limited liability company. If the amendment changes the name of the limited liability company, the new name must contain the words “limited liability company”, or “limited liability co.” or end with the abbreviation “L.L.C.” or “LLC”.

 

21


B. This statement is required by sec. 183.0203(2)(c).

C. Enter the date of execution and the name and title of the person signing the document. The document must be signed by one of the following: A member of the limited liability company, if management is vested in the members, or a manager if management is vested in one or more managers. Select and mark (X) the appropriate choice in item C.

If the document is executed in Wisconsin, sec. 182.01(3) provides that it shall not be filed unless the name of the person (individual) who drafted it is printed, typewritten or stamped thereon in a legible manner.

If the document is not executed in Wisconsin, enter that remark.

DFI/CORP/504I(R09-05) 2

 

22

Exhibit 3.160

SECOND AMENDED AND RESTATED OPERATING AGREEMENT

OF

ADVANCED DISPOSAL SERVICES SOLID WASTE MIDWEST, LLC

This Operating Agreement of Advanced Disposal Services Solid Waste Midwest, LLC is made effective as of this 14 th day of December, 2012 by Advanced Disposal Services Midwest, LLC (the “ Member ”).

ARTICLE 1

DEFINED TERMS

The following capitalized terms shall have the meanings specified in this Article 1 . Other terms are defined in the text of this Operating Agreement; and, throughout this Operating Agreement, those terms shall have the meanings respectively ascribed to them.

Act ” means the Wisconsin Limited Liability Company Act, as amended from time to time.

Code ” means the Internal Revenue Code of 1986, as amended, or any corresponding provision of any succeeding law.

Company ” means the limited liability company organized in accordance with this Operating Agreement.

Secretary of State ” means the Secretary of State of the State of Wisconsin.

Interest ” means the Member’s share of the Profits and Losses of, and the right to receive distributions from, the Company.

Membership Rights ” means all of the rights of the Member in the Company, including the Member’s: (a) Interest; (b) right to inspect the Company’s books and records; (c) right to participate in the management of and vote on matters coming before the Company; and (d) unless this Operating Agreement or the Articles of Organization provide to the contrary, right to act as an agent of the Company.

Operating Agreement ” means this Second Amended and Restated Operating Agreement of Advanced Disposal Services Solid Waste Midwest, LLC, a Wisconsin limited liability company, as amended from time to time.

Person ” means and includes an individual, partnership, association, domestic or foreign limited liability company, trust, estate, association, corporation or other legal or commercial entity.

Profit ” and “ Loss ” means, for each taxable year of the Company (or other period for which Profit or Loss must be computed) the Company’s taxable income or loss determined in accordance with the Code.

Treasury Regulations ” means the income tax regulations, including any temporary regulations, from time to time promulgated under the Code.

Successor ” means any Person to whom all or any part of an Interest is Transferred in accordance with the terms hereof.

Transfer ” means, when used as a noun, (a) any voluntary sale, hypothecation, pledge, assignment, attachment or other transfer of any Interest, and (b) any transfer of any Interest initiated by a lender in connection with the enforcement of its rights under a senior credit facility that is secured, in whole or in part, by a pledge of such Interest, and, when used as a verb, (x) to voluntarily sell, hypothecate, pledge, assign or otherwise transfer any Interest, and (y) with respect to any lender, to sell, hypothecate, pledge, assign or otherwise transfer any Interest in connection with the enforcement of such lender’s rights under any senior credit facility that is secured, in whole or in part, by a pledge of such Interest.


Units ” means an ownership interest in the Company, representing the holder’s Membership Rights, including any and all benefits to which the holder of such Units may be entitled as provided in this Operating Agreement, together with all obligations of such person to comply with the terms and conditions of this Operating Agreement.

ARTICLE 2

FORMATION AND NAME; PURPOSE; TERM

2.1 Amendment and Restatement . The Member hereby amends and restates the Amended and Restated Operating Agreement of the Company, dated as of November 20, 2012, and continues that certain limited liability company governed thereby upon the terms and conditions set forth in this Operating Agreement.

2.2 Formation . The Company was formed on October 18, 2006 by the filing of the Articles of Organization with the Department of Financial Institutions of the State of Wisconsin pursuant to the Act. The Member shall cause the execution, delivery and filing of, any necessary or advisable amendments or restatements to the Articles of Organization consistent with the terms of this Agreement, and any other certificates, notices, statements or other instruments (and any amendments or statements thereof) necessary or advisable for the operation of the Company in all jurisdictions where the Company may elect to do business.

2.3 Name of the Company . The name of the Company is Advanced Disposal Services Solid Waste Midwest, LLC. The Company may do business under that name and under any other name or names upon which the Member may, in the sole discretion of the Member, determine. If the Company does business under a name other than that set forth in the Articles of Organization, then the Company shall file a fictitious name registration as required by law.

2.4 Purpose . The Company is organized to conduct any lawful business under the laws of the various states of the United States of America.

2.5 Term . The term of the Company shall be perpetual, unless its existence is sooner terminated pursuant to Article 8 .

2.6 Member . The name and present mailing address of the sole Member is set forth on Exhibit A .

ARTICLE 3

CAPITAL; CAPITAL ACCOUNTS

3.1 No Other Capital Contributions Required . The Member shall not be required to contribute any additional capital to the Company, and except as set forth in the Act, the Member shall not have any personal liability for any obligations of the Company.

3.2 Loans . The Member may, at any time, make or cause a loan to be made to the Company in any amount and on those terms upon which the Company and the Member agree.

3.3 Capital Accounts . A capital account shall be maintained by the Company for the Member.

 

-2-


ARTICLE 4

UNITS

4.1 Authorization and Issuance of Units .

(a) A total of one hundred (100) Units are hereby authorized for issuance. The number of Units authorized for issuance pursuant to this Section 4(a) may be increased from time to time as deemed necessary by the Member.

(b) Units issued for such consideration as the Member determines to be appropriate shall be deemed to be fully paid and non-assessable if the entire amount of such consideration has been received by the Company for such Units in the form of cash, property or services rendered.

4.2 Unit Certificates .

(a) Upon the issuance of Units to the Member in accordance with the provisions of this Agreement, the Company shall issue one or more Unit Certificates in the name of the Member. Each such Unit Certificate shall be denominated in terms of the number of Units evidenced by such Unit Certificate. “ Unit Certificate ” means a certificate issued by the Company, which evidences the ownership of one or more Units. Each Unit Certificate shall evidence an interest in Advanced Disposal Services Solid Waste Midwest, LLC and shall be a certificated security for purposes of Article 8 of the Uniform Commercial Code of the State of Wisconsin and the Uniform Commercial Code of any other jurisdiction. This provision shall not be amended, and no such purported amendment to this provision shall be effective until all outstanding certificates have been surrendered for cancellation.

(b) The Company shall issue a new Unit Certificate in place of any Unit Certificate previously issued if the holder of the Units represented by such Unit Certificate, as reflected on the books and records of the Company:

(i) makes proof by affidavit, in form and substance satisfactory to the Company, that such previously issued Unit Certificate has been lost, stolen or destroyed;

(ii) requests the issuance of a new Unit Certificate before the Company has notice that such previously issued Unit Certificate has been acquired by a purchaser for value in good faith and without notice of an adverse claim in accordance with the terms and conditions of this Operating Agreement;

(iii) if requested by the Company, delivers to the Company a bond, in form and substance satisfactory to the Company, with such surety or sureties as the Company may direct, to indemnify the Company against any claim that may be made on account of the alleged loss, destruction or theft of the previously issued Unit Certificate; and

(iv) satisfies any other reasonable requirements imposed by the Company.

(c) Upon a Member’s Transfer in accordance with the provisions of this Agreement of any or all Units represented by a Unit Certificate, the transferee of such Units shall deliver such Unit Certificate to the Company for cancellation, and the Company shall thereupon issue a new Unit Certificate to such transferee for the number of Units being transferred and, if applicable, cause to be issued to such Member a new Unit Certificate for that number of Units that were represented by the canceled Unit Certificate and that are not being Transferred.

ARTICLE 5

PROFIT, LOSS, AND DISTRIBUTIONS

5.1 Distributions of Cash Flow . Cash flow for each taxable year of the Company shall be distributed to the Member at such times and in such amounts as the Member shall determine.

5.2 Allocation of Profit or Loss . All Profit or Loss shall be allocated to the Member.

 

-3-


5.3 Liquidation and Dissolution . If the Company is liquidated, the assets of the Company shall be distributed to the Member.

ARTICLE 6

MANAGEMENT: RIGHTS, POWERS, AND DUTIES

6.1 Management . The Company shall be managed solely by the Member.

6.2 Officers . The Company shall have such officers as may be designated by the Member from time to time, who shall act as agents of the Company, who shall have such powers as are usually exercised by comparably designated officers of a Wisconsin corporation and who shall have the power to bind the Company through the exercise of such powers, to the extent consistent with the terms hereof. The officers designated and/or confirmed shall, unless and until removed from office, act as agents of the Company.

6.3 Personal Services . The Member shall not be required to perform services for the Company solely by virtue of being a Member.

6.4 Liability and Indemnification . The Member shall not be liable, responsible, or accountable, in damages or otherwise, to the Company for any act performed by the Member with respect to Company matters. Additionally, the Company shall indemnify the Member for any act performed by the Member with respect to Company matters.

ARTICLE 7

TRANSFER OF INTEREST

7.1 Transfers by Member . The Member may Transfer all, or any portion of, the Member’s interest or rights in the Member’s Membership Rights to one or more Successors.

7.2 Transfer to a Successor . In the event of any Transfer of all or any part of the Member’s Interest to a Successor, the Successor shall immediately thereupon and without further action become a Member with all rights, powers and privileges associated herewith and the Company shall be continued.

7.3 Transfer by Secured Party . In the event the Interest is at any time pledged to a lender as security in connection with senior financing for the Company, the lender (or agent for the group of senior lenders) shall have the right to exercise its remedies under such pledge, to foreclose upon the Interest and/or to Transfer the Interest to itself or to a third party in connection with such exercises of remedies and/or foreclosure, all without further consent of the Member or any Successor.

ARTICLE 8

DISSOLUTION, LIQUIDATION, AND TERMINATION OF THE COMPANY

8.1 Events of Dissolution . The Company shall only be dissolved at such time as the Member determines to dissolve the Company.

8.2 Company Continues Upon Bankruptcy of the Member . Except as otherwise provided by the Member, the Company shall continue notwithstanding whether the Member: (a) makes an assignment for the benefit of creditors; (b) files a voluntary petition in bankruptcy; (c) is adjudged a bankrupt or insolvent, or has entered against the Member an order for relief, in any bankruptcy or insolvency proceeding; (d) files a petition or answer seeking for the Member any reorganization, arrangement, composition, readjustment, liquidation, dissolution, or similar relief under any statute, law, or regulation; (e) files an answer or other pleading admitting or failing to contest the material allegations of a petition filed against the Member in any proceeding of this nature; or (f) seeks, consents to, or acquiesces in the appointment of a trustee, receiver, or liquidator of the Member or of all or any substantial part of the Member’s properties.

 

-4-


8.3 Procedure for Winding Up and Dissolution . If the Company is dissolved, the affairs of the Company shall be wound up. On winding up of the Company, the assets of the Company shall be distributed, first, to creditors of the Company in satisfaction of the liabilities of the Company, and then to the Member.

8.4 Filing of Articles of Dissolution . If the Company is dissolved, Articles of Dissolution shall be promptly filed with the Secretary of State by the Member.

ARTICLE 9

BOOKS, RECORDS, ACCOUNTING, AND TAX ELECTIONS

9.1 Bank Accounts . All funds of the Company shall be deposited in a bank account or accounts opened in the Company’s name. The Member shall unanimously determine the institution or institutions at which the accounts will be opened and maintained, the types of accounts, and the Persons who will have authority with respect to the accounts and the funds therein.

9.2 Books and Records . The Member shall not be required to keep or cause to be kept complete and accurate books and records of the Company nor supporting documentation of the transactions with respect to the conduct of the Company’s business, except as otherwise required by law. The books and records, if any, shall be maintained in accordance with sound accounting principles and practices.

9.3 Annual Accounting Period . The annual accounting period of the Company shall be its taxable year.

9.4 Disregarded Entity . The Member intends that for as long as the Company has a single member the Company will be treated as a disregarded entity for any and all purposes under the Code and Treasury Regulations.

ARTICLE 10

GENERAL PROVISIONS

10.1 Applicable Law . All questions concerning the construction, validity, and interpretation of this Operating Agreement shall be governed by the laws of the State of Wisconsin.

10.2 Headings . The headings herein are inserted as a matter of convenience only, and do not define, limit, or describe the scope of this Operating Agreement or the intent of the provisions hereof.

10.3 Terms . Common nouns and pronouns shall be deemed to refer to the masculine, feminine, neuter, singular and plural, as the identity of the Person may in the context require.

10.4 Separability of Provisions . Each provision of this Operating Agreement shall be considered separable; and if, for any reason, any provision or provisions herein are determined to be invalid and contrary to any existing or future law, such invalidity shall not impair the operation of or affect those portions of this Operating Agreement which are valid.

(signature page follows)

 

-5-


IN WITNESS WHEREOF, the Member has executed this Operating Agreement as of the date set forth hereinabove.

 

ADVANCED DISPOSAL SERVICES MIDWEST, LLC,
As Member
By:   MWSTAR WASTE HOLDINGS CORP.
By:  

 

Name:   Scott Friedlander
Title:   Vice President – General Counsel, Secretary

[Signature Page to Second Amended and Restated Operating Agreement of

Advanced Disposal Services Solid Waste Midwest, LLC]

 

-6-


EXHIBIT “A”

 

MEMBER NAME

  

ADDRESS

   PERCENTAGE
INTEREST
 

Advanced Disposal Services Midwest, LLC

  

90 Fort Wade Road

Suite 300

Ponte Vedra, Florida 32081

     100

 

-7-

Exhibit 3.161

COMMONWEALTH OF PENNSYLVANIA

DEPARTMENT OF STATE

NOVEMBER 2, 2012

TO ALL WHOM THESE PRESENTS SHALL COME, GREETING:

Veolia ES Solid Waste of PA, Inc.

I, Carol Aichele, Secretary of the Commonwealth of Pennsylvania do hereby certify that the foregoing and annexed is a true and correct copy of

 

1 ARTICLES OF INCORPORATION filed on February 1, 1973

 

2 CHANGE OF REGISTERED OFFICE-Domestic filed on February 17, 1999

 

3 ARTICLES OF AMENDMENT-BUSINESS filed on August 11, 1999

 

4 ARTICLES OF AMENDMENT-BUSINESS filed on September 18, 2001

 

5 ARTICLES MERGER/CONSOLIDATION-ALL TYPES filed on December 18, 2001

(List of documents continued on next page)

 

Certification Number: 10658412-1

Verify this certificate online at http:/1\f’v’\l’v’W.corporations.state.pa.us/corp/soskb/verify.asp

 

1


(List of documents continued)

 

6 ARTICLES MERGER/CONSOLIDATION-ALL TYPES filed on December 27, 2002

 

7 ARTICLES OF AMENDMENT-BUSINESS filed on June 9, 2006

which appear of record in this department.

IN TESTIMONY WHEREOF, I have hereunto set my hand and caused the Seal of the Secretary’s Office to be affixed, the day and year above written.

Secretary of the Commonwealth

 

Certification Number: 10658412-1

Verify this certificate online at http:/1\f’v’\l’v’W.corporations.state.pa.us/corp/soskb/verify.asp

 

2


Commonwealth of Pennsylvania

Department of State

DSCB-1 (Rev. 3-63)

ARTICLES OF INCORPORATION

File Number

 

1. Name: Santangelo Hauling, Inc.  
2. Address of Registered Offices:   900 Selma Street, Norristown
    Montgomery County, Pa. 19401

3. Purposes: The corporation is organized under the Business Corporation Law, Act of 1933, P.L. 364, as amended, to engage in and do any lawful act concerning any or all lawful business for which corporations may be incorporated under this act.

4. Term of Existence: Perpetual

5. Stock: One Thousand (1,000) shares of capital stock of the par value of One Hundred Dollars ($100.00) each, amounting in the aggregate to One Hundred Thousand Dollars ($100,000.00).

All shareholders of this Corporation shall have preemptive or preferential right of subscription to shares of stock of this Corporation whether now or hereafter authorized.

 

6. First Directors:               Name:    Address:   
         Charles F. Santangelo    144 Powell Street   
            Norristown, Pa.   
         Helen Santangelo    900 Selma Street   
            Norristown, Pa.   

 

7. Incorporators:    Name:    Address:    No. and Class of Shares   
      Charles F. Santangelo    144 Powell Street    1   
         Norristown, Pa.      
      Helen Santangleo    900 Selma Street    1   
         Norristown, Pa.      

8. Signed and Sealed this 25 th day of January, 1973.

9. Date Approved:

10: APPROVED: Secretary of the Commonwealth

 

3


Commonwealth of Pennsylvania

Department of State

Office of the Secretary of the Commonwealth

To all to whom these Presents shall come, Greeting:

WHEREAS, Under the provisions of the Business Corporation Law, approved the 5th day of May, Anno Domini one thousand nine hundred and thirty-three, P.L. 364, as amended, the Department of State is authorized and required to issue a

CERTIFICATE OF INCORPORATION

evidencing the incorporation of a business corporation organized under the terms of that law.

AND WHEREAS, The stipulations and conditions of that law have been fully complied with by the persons desiring to incorporate as

SANTANGELO HAULING, INC.

THEREFORE, KNOW YE, That subject to the Constitution of this Commonwealth and under the authority of the Business Corporation Law, I do by these presents, which I have caused to be sealed with the Great Seal of the Commonwealth, create, erect, and incorporate the incorporators of and the subscribers to the shares of the proposed corporation named above, their associates and successors, and also those who may thereafter become subscribers or holders of the shares of such corporation, into a body politic and corporate in deed and in law by the name chosen hereinbefore specified, which shall exist

perpetually and shall be invested with and have and enjoy all the powers, privileges, and franchises incident to a business corporation and be subject to all the duties, requirements, and restrictions specified and enjoined in and by the Business Corporation law and all other applicable laws of this Commonwealth.

GIVEN under my Hand and the Great Seal of the Commonwealth, at the City of Harrisburg, this 1 st day of February in the year of our Lord one thousand nine hundred and seventy-three and of the Commonwealth the one hundred and ninety-seventh.

 

4


Microfilm Number   

 

     

Entry Number

  

317872

     

STATEMENT OF CHANGE OF REGISTERED OFFICE

DSCB:15-1507/4144/5507/6144/8506 (Rev 90)

Indicate type of entity (check one):

    X     Domestic Business Corporation (l5 Pa.C.S.§1507)

             Foreign Nonprofit Corporation (l5 Pa.C.S.§6144)

             Foreign Business Corporation (15 Pa.C.S.§4144)

             Domestic Limited Corporation (15 Pa.C.S.§8506)

             Domestic Nonprofit Corporation (15 Pa.C.S.§5507)

In compliance with the requirements of the applicable provisions of 15 Pa.C.S. (relating to corporations and unincorporated associations) the undersigned corporation or limited partnership, desiring, to effect a change of registered office, hereby states that:

1. The name of the corporation or limited partnership is Santangelo Hauling, Inc.

2. The (a) address of this corporations’ or limited partnership’s current registered office in this Commonwealth or (b) name of its commercial registered office provider and the county of venue is: (the Department is hereby authorized to correct the following information to conform to the records of the Department):

 

(a)    900 Selma Street, Norristown, PA 19401    Montgomery   
  

 

  
   Number and Street, City, State, Zip    County   
(b) c/o:         
  

 

  
   Name of Commercial Registered Office Provider    County   

For a corporation or a limited partnership represented by a commercial registered office provider, the county in (b) shall be deemed the county in which the corporation or limited partnership is located for venue and official publication purposes.

3. (Complete part (a) or (b)):

(a) The address to which the registered office of the corporation or limited partnership in this Commonwealth is to be changed is:

 

     

 

  
Number and Street, City, State, Zip    County           

 

5


(b) The registered office of the corporation or limited partnership shall be provided by:

 

c/o:    CT CORPORATION SYSTEM    Philadelphia   
  

 

  
   Name of Commercial Registered Office Provide    County   

For a corporation or a limited partnership represented by a commercial registered office provider, the county in (b) shall be deemed the county in which the corporation or limited partnership is located for venue and official publication purposes.

4. (Strikeout if a limited partnership): Such change was authorized by the Board of Directors of the corporation.

IN TESTIMONY WHEREOF, the undersigned corporation or limited partnership has caused this statement to be signed by a duly authorized office this 15 th day of February, 1999.

 

 

Name of Corporation/Limited Partnership

 

6


CONSENT TO USE OF SIMILAR NAME

DSCB:17.3 (Rev 90)

Pursuant to 19 Pa. Code § 17.3 (relating to use of a confusingly similar name) the undersigned associates, desiring to consent to the use by another association of a name which is confusingly similar to its name, hereby certifies that:

1. The name of the association executing this Consent to Use of Similar Name is: Superior Waste Services of Pennsylvania, Inc.

2. The (a) address of this association’s current registered office in the Commonwealth or (b) name of its commercial registered office provider and the county of venue is (the Department is hereby authorized to correct the following information to conform to the records of the Department):

 

(a)    319 Market Street, Harrisburg, PA 15824      
  

 

  
   Number and Street, City, State, Zip    County           
(b) c/o:    Corporation Service Company    Philadelphia   
  

 

  
   Name of Commercial Registered Office Provider    County   

For an association represented by a commercial registered office provider, the county in (b) shall be deemed the county in which the association is located for venue and official publication purposes.

3. The date of its incorporation or other organization is: March 13, 1997

4. The statute under which it was incorporated or otherwise organized is: Business Corporation Law of 1988 as amended

The association(s) entitled to the benefit of this Consent to Use of Similar Name is (are): Superior Waste Services of Delaware Valley, Inc.

6. A check in this box: x indicates that the association executing this Consent to Use of Similar Name is the parent or prime affiliate of a group of associations using the same name with geographic or other designations, and that such association is authorized to and does hereby act of behalf of all such affiliated associations, including the following (see 19 Pa. Code § 17.3 (c) (6)):

IN TESTIMONY WHEREOF, the undersigned association has caused this consent to be signed by a duly authorized officer thereof this 9 th day of August, 1999.

 

 

(Name of Association)

 

7


Microfilm Number

  

 

     

Entry Number

  

317872

     

ARTICLES OF AMENDMENT-DOMESTIC BUSINESS CORPORATION

DSCB:15-1915 (Rev 90)

In compliance with the requirements of 15 Pa. C.S. § 1915 (relating to articles of amendment), the undersigned business corporation, desiring to amend its Articles, hereby states that:

1. The name of the corporation is: Santangelo Hauling, Inc.

2. The (a) address of this corporation’s current registered office in the Commonwealth or (b) name of its commercial registered office provider and the county of venue is (the Department is hereby authorized to correct the following information to conform to the records of the Department):

 

(a)         
  

 

  
   Number and Street, City, State, Zip    County   
(b) c/o:    CT Corporation System    Philadelphia   
  

 

  
   Name of Commercial Registered Office Provider    County   

For a corporation represented by a commercial registered office provider, the county in (b) shall be deemed the county in which the corporation is located for venue and official publication purposes.

3. The statute by or under which it was incorporated is: Business Corporation Law, Act of 1933, as amended.

4. The date of its incorporation is: February 1, 1973

5. (Check, and if appropriate complete, one of the following):

    X        The amendment shall be effective upon filing these Articles of Amendment in the Department of State.

 

            

   the amendment shall be effective on                                      at                                       
     Date       Hour   

6. (Check one of the following):

                The amendment was adopted by the shareholders (or members) pursuant to 15 Pa. C.S. § 1914(a) and (b).

    X        The amendment was adopted by the board of directors pursuant to 15 Pa. C.S. § 1914(c).

 

8


7. (Check, and if appropriate complete, one of the following):

    X        The amendment adopted by the corporation, set forth in full, is as follows:

              The name of the corporation shall be Superior Waste Services of Delaware Valley, Inc.

               The amendment adopted by the corporation set forth in full in Exhibit A attached hereto and made a part hereof.

8.           The restated Articles of Incorporation supersede the original Articles and all amendments thereto.

IN TESTIMONY WHEREOF, the undersigned corporation has caused these Articles of Amendment to be signed by a duly authorized officer thereof this 9 th day of August, 1999.

 

 

(Name of Corporation)

 

9


PENNSYLVANIA DEPARTMENT OF STATE CORPORATION BUREAU

Articles of Amendment-Domestic Corporation (15 Pa.C.S.)

Entity Number: 0317872

    X     Business Corporation (§ 1915).

            Nonprofit Corporation (§ 5915).

Name: Superior Services, Inc. c/o Melissa Wild

Address: 125 South 84 th Street, Suite 200

City, State, Zip Code: Milwaukee, WI 53214

Document will be returned to the name and address you enter to the left.

Fee: $52

Filed in the Department State on Sep 18, 2001

 

 

Secretary of the Commonwealth

In compliance with the requirements of the applicable provisions (relating to articles of amendment), the undersigned, desiring to amend its articles, hereby states that:

1. The name of the corporation is: Superior Waste Services of Delaware Valley, Inc.

2. The (a) address of this corporation’s current registered office in the Commonwealth or (b) name of its commercial registered office provider and the county of venue is (the Department is hereby authorized to correct the following information to conform to the records of the Department):

 

(a)    1635 Market Street, Norristown, PA 19401;    Montgomery   
  

 

  
   Number and Street, City, State, Zip    County   
(b) c/o:    CT Corporation System    Montgomery   
  

 

  
   Name of Commercial Registered Office Provider    County   

3. The statute by or under which it was incorporated:

Business Corporation Law, Act of 1933, P.L. 361.

4. the date of its incorporation: 2/1/73

5. Check, and if appropriate complete, one of the following:

    X     The amendment shall be effective upon filing these Articles of Amendment in the Department of State.

 

10


            

   The amendment shall be effective on                                      at                                       
     Date       Hour   

6. (Check one of the following):

             The amendment was adopted by the shareholders or members pursuant to 15 Pa. C.S. § 1914(a) and (b) or § 5914(a).

    X     The amendment was adopted by the board of directors pursuant to 15 Pa. C.S. § 1914(c) or § 5914(b).

7. (Check, and if appropriate complete, one of the following):

    X     The amendment adopted by the corporation, set forth in full, is as follows: The name of the corporation shall be Onyx Waste Services, Inc.

             The amendment adopted by the corporation is set forth in full in Exhibit A attached hereto and made a part hereof.

8. Check if the amendment restates the Articles:

X The restated Articles of Incorporation supersede the original Articles and all amendments thereto.

IN TESTIMONY WHEREOF, the undersigned corporation has caused these Articles of Amendment to be signed by a duly authorized officer thereof this 7 th day of September, 2001.

 

11


PENNSYLVANIA DEPARTMENT OF STATE CORPORATION BUREAU

Articles/Certificate of Merger (15 Pa.C.S.)

Entity Number: 0317872

    X     Domestic Business Corporation (§ 1926).

             Domestic Nonprofit Corporation (§ 5926).

             Limited Partnership (§ 8547).

Name:

Address:

City, State, Zip Code:

Document will be returned to the name and address you enter to the left.

Fee: $108 plus $28 additional for each Party in additional to two

Filed in the Department of State on Dec 18, 2001

 

 

Secretary of the Commonwealth

In compliance with the requirements of the applicable provisions (relating to articles of merger or consolidation), the undersigned, desiring to effect a merger, hereby states that:

1. The name of the corporation/limited partnership surviving the merger is: Onyx Waste Services, Inc.

2. Check and complete on of the following:

x The surviving corporation/limited partnership is a domestic business/nonprofit corporation/ limited partnership and the (a) address of its current registered office in the Commonwealth or (b) name of its commercial registered office provider and the county of venue is (the Department is hereby authorized to correct the following information to conform to the records of the Department):

 

(a)         
  

 

  
   Number and Street, City, State, Zip    County   
(b) c/o:    CT Corporation System    Philadelphia   
  

 

  
   Name of Commercial Registered Office Provider    County   

 

12


¨ The surviving corporation/limited partnership is a qualified foreign business/nonprofit corporation/limited partnership incorporated/formed under the laws of                      and the (a) address of its current registered office in the Commonwealth or (b) name of its commercial registered office provider and the county of venue is (the Department is hereby authorized to correct the following information to conform to the records of the Department):

 

(a)         
  

 

  
   Number and Street, City, State, Zip    County           
(b) c/o:         
  

 

  
   Name of Commercial Registered Office Provider    County   

¨ The surviving corporation/limited partnership is a nonqualified foreign business/nonprofit corporation/limited partnership incorporated/formed under the laws of                      and the address of its principal office under the laws of such domiciliary jurisdiction is:

 

(a)         
  

 

  
   Number and Street, City, State, Zip    County           

3. The name and address of the registered office in this Commonwealth or name of its commercial registered office provider and the county of venue of each other domestic business/nonprofit corporation/limited partnership and qualified foreign business/nonprofit corporation/limited partnership which is a party to the plan of merger are as follows:

Superior Wastes Services of Pennsylvania, Inc. c/o CT Corporation System, Philadelphia County

4. (Check, and if appropriate complete, one of the following):

x The plan of merger shall be effective upon filing these Articles/Certificate of Merger in the Department of State.

 

¨

   The amendment shall be effective on                                      at                                       
     Date       Hour   

5. The manner in which the plan of merger was adopted by each domestic corporation/limited partnership is as follows:

Onyx Waste Services, Inc. and Superior Waste Services of Pennsylvania, Inc.: Adopted by the directors and the sole shareholder pursuant to 15 Pa.C.S.§1924(a).

6. Strike out this paragraph if no foreign corporation/limited partnership is a party to the merger.

The plan was authorized, adopted or approved, as the case may be, by the foreign business/ nonprofit corporation/limited partnership (or each of the foreign business/nonprofit corporations/limited partnerships) party to the plan in accordance with the laws of the jurisdiction in which it is incorporated/organized.

7. (Check, and if appropriate complete, one of the following):

x The plan of merger is set forth in full in Exhibit A attached hereto and made a part hereof.

 

13


¨ Pursuant to 15 Pa.C.S. § 1901/§ 8547(b) (relating to omission of certain provisions from filed plans) the provisions, if any, of the plan of merger that amend or constitute the operative provisions of the Articles of Incorporation/Certificate of Limited Partnership of the surviving corporation/limited partnership as in effect subsequent to the effective date of the plan are set forth in full in Exhibit A attached hereto and made a part hereof. The full text of the plan of merger is on file at the principal place of business of the surviving corporation/limited partnership, the address of which is:

 

     

 

  
Number and Street, City, State, Zip    County           

IN TESTIMONY WHEREOF, the undersigned corporation/limited partnership has caused these Articles/Certificate of Merger to be signed by a duly authorized officer thereof this 17 th day of December, 2001.

 

14


EXHIBIT A

PLAN OF MERGER

THIS PLAN OF MERGER is made as of the 17 th day of December, 2001, by and between SUPERIOR SERVICES, INC., a Wisconsin Corporation (“Superior’’), ONYX WASTE SERVICES, INC., a Pennsylvania corporation (“Onyx” or the “Surviving Corporation”) and SUPERIOR WASTE SERVICES OF PENNSYLVANIA, INC., a Pennsylvania corporation (“SWS”).

RECITALS

WHEREAS, Onyx and SWS are wholly owned subsidiaries of Superior; and

WHEREAS, Superior, Onyx and SWS deem it advisable and to the advantage of each corporation that SWS be merged into Onyx pursuant to Section 1921 of the Pennsylvania Business Corporation Law for the purpose of obtaining greater efficiency and economy in the management of the business of each corporation.

NOW, THEREFORE, in consideration of the Recitals and of the mutual covenants and promises contained herein, the parties agree as follows:

1. Merger. SWS shall merge with and into Onyx and the Surviving Corporation shall continue to exist under the laws of the Commonwealth of Pennsylvania.

2. Articles of Incorporation. The Articles of Incorporation, as amended, of Onyx at the Effective Time (as defined herein) shall be the Articles of Incorporation of the Surviving Corporation.

3. Effective Time. The Plan of Merger shall become effective on December 31, 2001 at 12:01 a.m. E.S.T. (the “Effective Time”).

4 Bylaws. The Bylaws of Onyx shall be the Bylaws of the Surviving Corporation, until amended as provided therein.

5. Officers and Directors. The officers and directors of the Surviving Corporation at the Effective Time shall be the officers of the Corporation and shall serve until the next annual meeting of the shareholders and directors and until their respective successors have been duly elected or appointed and qualified.

6. Conversion of Shares. At the Effective Time of the Merger, each of the issued and outstanding shares of common stock of SWS shall be cancelled without consideration.

7. Effect of Merger. At the Effective Time, SWS shall be merged into Onyx, which shall be the Surviving Corporation and which shall continue its corporate existence under the laws of the Commonwealth of Pennsylvania. The separate existence and the corporate organization of SWS shall cease at the Effective Time, and the Surviving Corporation shall possess all rights, privileges, immunities and franchises, of a public and of a private nature, of each of SWS and Onyx; and all the property, real, personal and mixed, and all debts due in whatever account, and

 

15


all other causes of action, and all and every other interest of or belonging to each of Onyx and SWS shall be deemed to be transferred to and vested in the Surviving Corporation without further act or deed. The Surviving Corporation shall thenceforth be responsible and liable for all the liabilities and obligations of each of Onyx and SWS.

8. Abandonment of Plan. Notwithstanding the foregoing, this Plan of Merger may be terminated and abandoned by the Board of Directors of Onyx and SWS at any time prior to the Effective Time of the Articles of Merger, subject to the contractual rights of the parties.

IN WITNESS WHEREOF, this Plan of Merger is entered into effective the day and year first above written.

 

16


PENNSYLVANIA DEPARTMENT OF STATE CORPORATION BUREAU

Articles/Certificate of Merger (15 Pa.C.S.)

Entity Number: 0317872

    X     Domestic Business Corporation (§ 1926).

             Domestic Nonprofit Corporation (§ 5926).

             Limited Partnership (§ 8547).

Name:

Address:

City, State, Zip Code:

Document will be returned to the name and address you enter to the left.

Fee: $108 plus $28 additional for each Party in additional to two

Filed in the Department State on Dec 18, 2001

 

 

Secretary of the Commonwealth

In compliance with the requirements of the applicable provisions (relating to articles of merger or consolidation), the undersigned, desiring to effect a merger, hereby states that:

1. The name of the corporation/limited partnership surviving the merger is: Onyx Waste Services, Inc.

2. Check and complete on of the following:

x The surviving corporation/ limited partnership is a domestic business/ nonprofit corporation/ limited partnership and the (a) address of its current registered office in the Commonwealth or (b) name of its commercial registered office provider and the county of venue is (the Department is hereby authorized to correct the following information to conform to the records of the Department):

 

(a)         
  

 

  
   Number and Street, City, State, Zip    County   
(b) c/o:    CT Corporation System    Philadelphia   
  

 

  
   Name of Commercial Registered Office Provider    County   

 

17


¨ The surviving corporation/limited partnership is a qualified foreign business/nonprofit corporation/limited partnership incorporated/formed under the laws of                      and the (a) address of its current registered office in the Commonwealth or (b) name of its commercial registered office provider and the county of venue is (the Department is hereby authorized to correct the following information to conform to the records of the Department):

 

(a)         
  

 

  
   Number and Street, City, State, Zip    County           
(b) c/o:         
  

 

  
   Name of Commercial Registered Office Provider    County   

¨ The surviving corporation/limited partnership is a nonqualified foreign business/nonprofit corporation/limited partnership incorporated/formed under the laws of                      and the address of its principal office under the laws of such domiciliary jurisdiction is:

 

(a)         
  

 

  
   Number and Street, City, State, Zip    County           

3. The name and address of the registered office in this Commonwealth or name of its commercial registered office provider and the county of venue of each other domestic business/nonprofit corporation/limited partnership and qualified foreign business/nonprofit corporation/limited partnership which is a party to the plan of merger are as follows:

CBF Hauling, Inc., CT Corporation System, Philadelphia

4. (Check, and if appropriate complete, one of the following):

¨ The plan of merger shall be effective upon filing these Articles/Certificate of Merger in the Department of State.

 

x

   The amendment shall be effective on     December 31, 2002     at                                       
     Date       Hour   

5. The manner in which the plan of merger was adopted by each domestic corporation/limited partnership is as follows:

 

Name:    Onyx Waste Services, Inc. Manner of Adoption: Board of Director Approval
Name:    CBF Hauling, Inc. Manner of Adoption: Shareholder and Board of Director Approval

6. Strike out this paragraph if no foreign corporation/limited partnership is a party to the merger.

The plan was authorized, adopted or approved, as the case may be, by the foreign business/ nonprofit corporation/limited partnership (or each of the foreign business/nonprofit corporations/limited partnerships) party to the plan in accordance with the laws of the jurisdiction in which it is incorporated/organized.

7. (Check, and if appropriate complete, one of the following):

x The plan of merger is set forth in full in Exhibit A attached hereto and made a part hereof.

 

18


¨ Pursuant to 15 Pa.C.S. § 1901/§ 8547(b) (relating to omission of certain provisions from filed plans) the provisions, is any, of the plan of merger that amend or constitute the operative provisions of the Articles of incorporation/Certificate of Limited Partnership of the surviving corporation/limited partnership as in effect subsequent to the effective date of the plan are set forth in full in Exhibit A attached hereto and made a part hereof. The full text of the plan of merger is on file at the principal place of business of the surviving corporation/limited partnership, the address of which is:

 

     

 

  
Number and Street, City, State, Zip    County           

IN TESTIMONY WHEREOF, the undersigned corporation/limited partnership has caused these Articles/Certificate of Merger to be signed by a duly authorized officer thereof this 26 th day of December, 2002.

 

19


EXHIBIT A

PLAN OF MERGER

THIS PLAN OF MERGER is made as of the 26 th day of December, 2002, by and among ONYX WASTE SERVICES, INC., a Wisconsin corporation (“Onyx”), ONYX WASTE SERVICES, INC., a Pennsylvania corporation (“Onyx PA” or the “Surviving Corporation”) and CBF HAULING, INC., a Minnesota corporation (the “Merging Corporation”).

RECITALS

WHEREAS, Onyx PA and the Merging Corporation are wholly owned subsidiaries of Onyx; and

WHEREAS, Onyx, Onyx PA and the Merging Corporation deem it advisable and to the advantage of each corporation that the Merging Corporation be merged into Onyx PA for the purposes of obtaining greater efficiency and economy in the management of the business of each corporation.

NOW, THEREFORE, in consideration of the Recitals and of the mutual covenants and promises contained herein, the parties agree as follows:

1. Merger. The Merging Corporation shall merge with and into Onyx PA and the Surviving Corporation shall continue to exist under the laws of the State of Pennsylvania.

2. Articles of Incorporation. The Articles of Incorporation, as amended, of Onyx PA at the Effective Time (as defined herein) shall be the Articles of Incorporation of the Surviving Corporation.

3. Effective Time. The term “Effective Time” shall mean December 31, 2002.

4 Bylaws. The Bylaws of Onyx PA shall be the Bylaws of the Surviving Corporation, until amended as provided therein.

5. Officers and Directors. The officers of the Surviving Corporation at the Effective Time shall be Paul R. Jenks, President; Jeffrey P. Adix, Vice President; Richard L. Burke, Vice President; James C. Maher, Vice President; George K. Farr, Treasurer; Raphael B. Bruckert, Assistant Treasurer; Henry P. Karius, Assistant Treasurer; Jane A. Fowler, Secretary; and Scott S. Cramer, Assistant Secretary, and the directors of the Surviving Corporation at the Effective Time shall be G.W. “Bill” Dietrich, Paul R. Jenks and George K. Farr to serve until the next annual meeting of the shareholders and directors and until their respective successors have been duly elected or appointed and qualified.

6. Conversion of Shares. At the Effective Time of the Merger, each of the issued and outstanding shares of common stock of the Merging Corporation shall be cancelled without consideration.

7. Effect of Merger. At the Effective Time, the Merging Corporation shall be merged into Onyx PA, which shall be the Surviving Corporation and which shall continue its corporate existence under the laws of the State of Pennsylvania. The separate existence and the corporate

 

20


organization of the Merging Corporation shall cease at the Effective Time, and the Surviving Corporation shall possess all rights, privileges, immunities and franchises, of a public and of a private nature, of each Onyx PA and the Merging Corporation; and all the property, real, personal and mixed, and all debts due in whatever account, and all other causes of action, and all and every other interest of or belonging to each of Onyx PA and the Merging Corporation shall be deemed to be transferred to and vested in the Surviving Corporation without further act or deed. The Surviving Corporation shall thenceforth be responsible and liable for all the liabilities and obligations of each of Onyx PA and the Merging Corporation.

8. Abandonment of Plan. Notwithstanding anything contained herein to the contrary, this Plan of Merger may be terminated and abandoned by the Board of Directors of Onyx PA and the Merging Corporation at any time prior to the Effective Time of the Articles of Merger, subject to the contractual rights of the parties.

IN WITNESS WHEREOF, this Plan of Merger is entered into effective the day and year first above written.

 

21


PENNSYLVANIA DEPARTMENT OF STATE CORPORATION BUREAU

Articles of Amendment-Domestic Corporation (15 Pa.C.S.)

x Business Corporation (§ 1915).

¨ Nonprofit Corporation (§ 5915).

Name: CT CORP-COUNTER

Address:

City, State, Zip Code:

Document will be returned to the name and address you enter to the left.

Fee: $70

In compliance with the requirements of the applicable provisions (relating to articles of amendment), the undersigned, desiring to amend its articles, hereby states that:

1. The name of the corporation is: Onyx Waste Services, Inc.

2. The (a) address of this corporation’s current registered office in this Commonwealth or (b) name of its commercial registered office provider and the county of venue is (the Department is hereby authorized to correct the following information to conform to the records of the Department):

 

(a)         
  

 

  
   Number and Street, City, State, Zip    County   
(b) c/o:    CT Corporation System    Philadelphia   
  

 

  
   Name of Commercial Registered Office Provider    County   

3. The statute by or under which it was incorporated: Business Corporation Law 1933

4. The date of its incorporation: February 1, 1973

5. (Check, and if appropriate complete, one of the following):

¨ The amendment shall be effective upon filing these Articles of Amendment in the Department of State.

 

x

   The amendment shall be effective on     July 1, 2006     at                                       
     Date       Hour   

6. (Check one of the following):

¨ The amendment was adopted by the shareholders or members pursuant to 15 Pa. C.S. § 1914(a) and (b) or § 5914(a).

 

22


x The amendment was adopted by the board of directors pursuant to 15 Pa. C.S. § 1914(c) or § 5914(b).

7. (Check, and if appropriate, complete one of the following):

x The amendment adopted by the corporation, set forth in full, is as follows:

The name of the corporation shall be: Veolia ES Solid Waste of PA, Inc.

¨ The amendment adopted by the corporation set forth in full in Exhibit A attached hereto and made a part hereof.

8. Check if the amendment restates the Articles:

¨ The restated Articles of Incorporation supersede the original articles and all amendments thereto.

IN TESTIMONY WHEREOF, the undersigned corporation has caused these Articles of Amendment to be signed by a duly authorized officer thereof this 5 th day of June, 2006.

 

23


PENNSYLVANIA DEPARTMENT OF STATE CORPORATION BUREAU

Articles of Amendment-Domestic Corporation (15 Pa.C.S.)

x Business Corporation (§ 1915).

¨ Nonprofit Corporation (§ 5915).

Name: CT CORP-COUNTER

Address:

City, State, Zip Code:

Document will be returned to the name and address you enter to the left.

Fee: $70

In compliance with the requirements of the applicable provisions (relating to articles of amendment), the undersigned, desiring to amend its articles, hereby states that:

1. The name of the corporation is: Veolia ES Solid Waste of PA, Inc.

2. The (a) address of this corporation’s current registered office in this Commonwealth or (b) name of its commercial registered office provider and the county of venue is (the Department is hereby authorized to correct the following information to conform to the records of the Department):

 

(a)         
  

 

  
   Number and Street, City, State, Zip    County   
(b) c/o:    CT Corporation System    Philadelphia   
  

 

  
   Name of Commercial Registered Office Provider    County   

3. The statute by or under which it was incorporated is: Business Corporation Law 1933

4. The date of its incorporation is: February 1, 1973

5. (Check, and if appropriate complete, one of the following):

x The amendment shall be effective upon filing these Articles of Amendment in the Department of State.

 

¨

   The amendment shall be effective on                                      at                                       
     Date       Hour   

6. (Check one of the following):

x The amendment was adopted by the shareholders or members pursuant to 15 Pa. C.S. § 1914(a) and (b) or § 5914(a).

 

24


¨ The amendment was adopted by the board of directors pursuant to 15 Pa. C.S. § 1914(c) or § 5914(b).

7. (Check, and if appropriate complete, one of the following):

x The amendment adopted by the corporation, set forth in full, is as follows: The name of the corporation shall be: Advanced Disposal Services Solid Waste of PA, Inc.

¨ The amendment adopted by the corporation set forth in full in Exhibit A attached hereto and made a part hereof.

8. Check if the amendment restates the Articles:

¨ The restated Articles of Incorporation supersede the original Articles and all amendments thereto.

IN TESTIMONY WHEREOF, the undersigned corporation has caused these Articles of Amendment to be signed by a duly authorized officer thereof this 29 th day of November, 20012.

 

25

Exhibit 3.162

AMENDED & RESTATED

BYLAWS

of

ADVANCED DISPOSAL SERVICES SOLID WASTE OF PA, INC.

Adopted and Restated as of the 14 th day of December, 2012.

ARTICLE I.

OFFICES

1.01 Business Office.

The Corporation’s principal office shall be within the Commonwealth of Pennsylvania. The Corporation may have such other offices, either within or without the Commonwealth of Pennsylvania, as the Board of Directors may designate or as the Corporation’s business may require from time to time. The Corporation shall maintain at its principal office a copy of certain records as required by the Pennsylvania Business Corporation Law (the “Act”).

1.02 Registered Office.

The Corporation’s registered office required by the Act to be maintained in the Commonwealth of Pennsylvania shall be the place designated by resolution of the Corporation’s Board of Directors and may be, but need not be, identical to the principal office in the Commonwealth of Pennsylvania. The address of the registered office may be changed from time to time.

ARTICLE II.

SHAREHOLDERS

2.01 Annual Shareholder Meeting.

The annual meeting of the shareholders shall be held within 90 days of the close of the Corporation’s fiscal year, at a time and date as is determined by the Corporation’s President or Board of Directors, for the purpose of electing directors and for the transaction of such other business as may come before the meeting.

2.02 Special Shareholder Meetings.

Special meetings of the shareholders, for any purpose or purposes, may be called by: (1) the President, (2) the Board of Directors or such officers as the Board of Directors may authorize from time to time, or (3) the President or Secretary upon the written request of the holders of record of at least one-tenth of all the outstanding shares of the Corporation entitled to vote on any issue at the meeting. The party calling the special meeting shall designate the date and hour of the meeting.


Upon delivery to the President or Secretary of a written request pursuant to item (3) above, stating the purpose(s) of the requested meeting, dated and signed by the person(s) entitled to request such a meeting, it shall be the duty of the officer to whom the request is delivered to give, within thirty (30) days of such delivery, notice of the meeting to the shareholders. Notice of any special meeting shall be given in the manner provided in section 2.04 of these Bylaws. Only business within the purpose(s) described in the special meeting notice shall be conducted at a special shareholders meeting.

2.03 Place of Shareholder Meeting.

The Board of Directors may designate any place, either within or without the Commonwealth of Pennsylvania, as the place of meeting for any annual or for any special meeting called by the Board of Directors. A waiver of notice signed by all persons entitled to vote at a meeting also may designate any place, either within or without the Commonwealth of Pennsylvania, as the place for the holding of such meeting. If no designation is made by the Board of Directors, or if a special meeting be otherwise called, the place of the meeting shall be the Corporation’s principal business office in the Commonwealth of Pennsylvania, but any meeting may be adjourned to reconvene at any place designated by vote of a majority of the shares represented thereat.

2.04 Notice of Shareholder Meeting.

(a) Required Notice . Unless otherwise required by the Act, written notice stating the place, day and hour of any annual or special shareholder meeting shall be delivered not less than ten (10) nor more than sixty (60) days before the meeting date, either personally or by mail, by or at the direction of the President, the Board of Directors, or other persons calling the meeting, to each shareholder of record entitled to vote at such meeting and to any other shareholder entitled by the Act or the Articles of Incorporation to receive notice of the meeting. Notice shall be deemed to be effective at the earlier of: (1) when deposited in the United States mail, addressed to the shareholder at his or her address as it appears on the Corporation’s stock transfer books, with postage thereon prepaid; (2) on the date shown on the return receipt if sent by registered or certified mail, return receipt requested, and the receipt is signed by or on behalf of the addressee; (3) when received; or (4) five (5) days after deposit in the United States mail, if mailed postpaid and correctly addressed to an address other than that shown in the Corporation’s current record of shareholders.

(b) Adjourned Meeting . If any shareholder meeting is adjourned to a different date, time, or place, notice need not be given of the new date, time, and place, if the new date, time, and place are announced at the meeting before adjournment. But if a new record date for the adjourned meeting is or must be fixed (see section 2.05 of this Article II), then notice must be given pursuant to the requirements of paragraph (a) of this section 2.04 to those persons who are shareholders as of the new record date.

 

2


(c) Waiver of Notice . A shareholder may waive notice of meeting (or any notice required by the Act, Articles of Incorporation, or Bylaws), by a writing signed by the shareholder entitled to the notice which is delivered to the Corporation (either before or after the date and time stated in the notice) for inclusion in the minutes or filing with the corporate records.

A shareholder’s attendance at a meeting:

 

  (1) waives objection to lack of notice or defective notice of the meeting, unless the shareholder at the beginning of the meeting objects to holding the meeting or transacting business at the meeting;

 

  (2) waives objection to consideration of a particular matter at the meeting that is not within the purpose or purposes described in the meeting notice, unless the shareholder objects to considering the matter when it is presented.

(d) Contents of Notice . The notice of each special shareholder meeting shall include a description of the purpose or purposes for which the meeting is called. Except as provided in this section 2.04(d), or as provided in the Corporation’s Articles of Incorporation or otherwise in the Act, the notice of an annual shareholder meeting need not include a description of the purpose or purposes for which the meeting is called.

If a purpose of any shareholder meeting is to consider either: (1) a proposed amendment to the Articles of Incorporation (including any restated articles requiring shareholder approval); (2) a plan of merger or share exchange; (3) the sale, lease, exchange or other disposition of all or substantially all of the Corporation’s property; (4) the dissolution of the Corporation; or (5) the removal of a director, the notice must so state and be accompanied by, respectively, a copy or summary of the: (1) articles of amendment; (2) plan of merger or share exchange; or (3) transaction for disposition of the Corporation’s property. If the proposed corporate action creates dissenters’ rights, the notice must state that shareholders are or may be entitled to assert dissenters’ rights and must be accompanied by a copy of the appropriate section of the Act. If the Corporation issues or authorizes the issuance of shares for promissory notes or for promises to render services in the future, the Corporation shall, with or before the notice of the next shareholder meeting, report in writing to all the shareholders the number of shares authorized or issued and the consideration received. Likewise, if the Corporation indemnifies or advances expenses to a director, this shall be reported to all the shareholders with or before notice of the next shareholder’s meeting.

2.05 Fixing of Record Date.

For the purpose of determining shareholders entitled to notice of or to vote at any meeting of shareholders, or any adjournment thereof, or shareholders entitled to receive payment of any distribution or dividend, or in order to make a determination of shareholders for any other proper purpose, the Board of Directors may fix in advance a date as the record date. Such record date shall not be more than seventy (70) days prior to the date on which the particular action requiring such determination of shareholders is to be taken. If no such record date is fixed, the record date for determination of such shareholders shall be at the close of business on:

(a) With respect to an annual shareholder meeting or any special shareholder meeting called by the Board of Directors or any person specifically authorized by the Board or these Bylaws to call a meeting, the day before the first notice is delivered to shareholders;

 

3


(b) With respect to a special shareholder’s meeting demanded by the shareholders, the date the first shareholder signs the demand;

(c) With respect to the payment of a share dividend, the date the Board authorizes the share dividend;

(d) With respect to actions taken in writing without a meeting (pursuant to Article 11, section 2.11), the date the first shareholder signs a consent;

(e) With respect to a distribution to shareholders, (other than one involving a repurchase or acquisition of shares), the date the Board authorizes the distribution; and

(f) With respect to any other matter for which such a determination is required, as provided by law.

When a determination of shareholders entitled to vote at any meeting of shareholders has been made as provided in this section, such determination shall apply to any adjournment thereof unless the Board of Directors fixes a new record date which it must do if the meeting is adjourned to a date more than 120 days after the date fixed for the original meeting.

2.06 Voting Lists.

The officer or agent having charge of the stock transfer books for shares of the Corporation shall make, before each meeting of shareholders, a complete list of the shareholders entitled to vote at such meeting, or any adjournment thereof, arranged in alphabetical order with the address of and the number of shares held by each. The list must be arranged by voting group, if such exists, and within each voting group by class or series of shares. The shareholder list shall be subject to inspection at the Corporation’s principal office by any shareholder at any time during usual business hours for any proper purpose and beginning two (2) business days after notice is given of the meeting for which the list was prepared. Such list also shall be produced and kept open at the time and place of the meeting and shall be subject to the inspection of any shareholder during the meeting for purposes related to the meeting. A shareholder or his or her agent or attorney is entitled on written demand to inspect and, subject to the requirements of the Act and of section 2.12(c), to copy the list during regular business hours and at the shareholder’s expense during the period it is available for inspection. The Corporation shall maintain the shareholder list in written form or in another form capable of conversion into written form within a reasonable time. The failure of the Corporation to produce such shareholder list shall not invalidate any action taken at such meeting.

2.07 Shareholder Quorum and Voting Requirements.

Unless the Articles of Incorporation or the Act provide otherwise, a majority of the votes entitled to be cast on the matter constitutes a quorum for action on that matter.

 

4


Once a share is represented for any purpose at a meeting, it is deemed present for quorum purposes for the remainder of the meeting and for any adjournment of that meeting unless a new record date is or must be set for that adjourned meeting. A share represented at a meeting solely for the purpose of objecting to the holding of the meeting or the transaction of business at the meeting shall not be deemed present for quorum purposes.

2.08 Proxies.

Except as otherwise provided by the Act, at all meetings of shareholders a shareholder may vote in person or vote by proxy which is executed in writing by the shareholder or which is executed by his duly authorized attorney-in-fact. Such proxy shall be filed with the secretary of the Corporation or other person authorized to tabulate votes before or at the time of the meeting. No proxy shall be valid after eleven (11) months from the date of its execution unless otherwise provided in the proxy. Unless otherwise provided in the appointment form, a proxy appointment may be revoked at any time before it is voted, either by written notice filed with the Secretary or other officer or agent of the Corporation authorized to tabulate votes, or by oral notice given by the shareholder during the meeting. The presence of a shareholder who has filed his or her proxy appointment shall not of itself constitute a revocation.

2.09 Voting of Shares.

Unless otherwise provided in the Articles of Incorporation or the Act, each outstanding share entitled to vote shall be entitled to one vote upon each matter submitted to a vote at a meeting of shareholders.

Except as provided by specific court order, no shares held by another corporation, if a majority of the shares entitled to vote for the election of directors of such other corporation are held by the Corporation, shall be voted at any meeting or counted in determining the total number of outstanding shares at any given time for purposes of any meeting. Provided, however, the preceding sentence shall not limit the Corporation’s power to vote any shares, including its own shares, held by it in a fiduciary capacity.

Redeemable shares are not entitled to vote after notice of redemption is mailed to the holders and a sum sufficient to redeem the shares has been deposited with a bank, trust company, or other financial institution under an irrevocable obligation to pay the holders the redemption price on surrender of the shares.

2.10 Corporation’s Acceptance of Votes.

(a) If the name signed on a vote, consent, waiver, or proxy appointment corresponds to the name of a shareholder, the Corporation, if acting in good faith, is entitled to accept the vote, consent, waiver, or proxy appointment and give it effect as the act of the shareholder.

(b) If the name signed on a vote, consent, waiver, or proxy appointment does not correspond to the name of its shareholder, the Corporation, if acting in good faith, is nevertheless entitled to accept the vote, consent, waiver, or proxy appointment and give it effect as the act of the shareholder if:

 

  (1) the shareholder is an entity as defined in the Act and the name signed purports to be that of an officer or agent of the entity;

 

5


  (2) the name signed purports to be that of an administrator, executor, guardian, or conservator representing the shareholder and if the Corporation requests, evidence of fiduciary status acceptable to the Corporation has been presented with respect to the vote, consent, waiver, or proxy appointment;

 

  (3) the name signed purports to be that of a receiver or trustee in bankruptcy of the shareholder and if the Corporation requests, evidence of this status acceptable to the Corporation has been presented with respect to the vote, consent, waiver, and proxy appointment;

 

  (4) the name signed purports to be that of a pledgee, beneficial owner, or attorney-in-fact of the shareholder and if the Corporation requests, evidence acceptable to the Corporation of the signatory’s authority to sign for the shareholder has been presented with respect to the vote, consent, waiver, or proxy appointment;

 

  (5) two or more persons are the shareholder as covenants or fiduciaries and the name signed purports to be the name of at least one of the co-owners and the person signing appears to be acting on behalf of all the co-owners.

(c) The Corporation is entitled to reject a vote, consent, waiver, or proxy appointment if the secretary or other officer or agent authorized to tabulate votes, acting in good faith, has reasonable basis for doubt about the validity of the signature on it or about the signatory’s authority to sign for the shareholder.

(d) The Corporation and its officer or agent who accepts or rejects a vote, consent, waiver, or proxy appointment in good faith and in accordance with the standards of this section are not liable in damages to the shareholder for the consequences of the acceptance or rejection.

(e) Corporate action based on the acceptance or rejection of a vote, consent, waiver, or proxy appointment under this section is valid unless a court of competent jurisdiction determines otherwise.

2.11 Unanimous Consent without Meeting.

Any action required or permitted to be taken at a meeting of the shareholders may be taken without a meeting if one or more consents in writing, setting forth the action so taken, shall be signed by all of the shareholders entitled to vote with respect to the subject matter thereof and are delivered to the Corporation for inclusion in the minute book. A consent signed under this section has the effect of a meeting vote and may be described as such in any document.

 

6


2.12 Voting of Shares by other Corporations.

Shares standing in another corporation’s name may be voted either in person or by proxy, by the other corporation’s president or any other officer appointed by the president. A proxy appointment executed by any principal officer of the other corporation or such an officer’s assistant shall be conclusive evidence of the signer’s authority to act, in the absence of express notice to this Corporation, given in writing to this Corporation’s Secretary, or other officer or agent of this Corporation authorized to tabulate votes, of the designation of some other person by the other corporation’s board of directors or Bylaws.

2.13 Dissenters’ Rights.

Each shareholder shall have the right to dissent from action by the Corporation and obtain payment for his or her shares when so authorized by the Act, the Articles of Incorporation, these Bylaws, or by resolution of the Board of Directors.

2.14 Conduct of Meetings.

The President, or in his or her absence the Vice President, and in his or her absence any person chosen by the shareholders present, shall call the meeting of the shareholders to order and shall act as Chairman of the meeting, and the Secretary of the Corporation shall act as Secretary of all meetings of the shareholders, except that the presiding officer may appoint any Assistant Secretary or other person to act as Secretary of the meeting.

ARTICLE III.

BOARD OF DIRECTORS

3.01 General Powers.

All corporate powers shall be exercised by or under the authority of, and the Corporation’s business and affairs shall be managed under the direction of, the Board of Directors.

3.02 Election.

Unless otherwise provided in the Articles of Incorporation, directors are elected by a plurality of the votes cast by the shares entitled to vote in the election at a meeting at which a quorum is present.

3.03 Number, Tenure and Qualification.

The number of directors shall be fixed, or increased or decreased from time to time, by a resolution adopted by a majority of the Board of Directors or Shareholders by amendment to these Bylaws, but in no event shall there be less than two (2) directors and a decrease in the number of directors shall not shorten the term of office of an incumbent director. Each director shall be elected at the Corporation’s annual meeting of the shareholders and shall hold office until the next annual meeting of shareholders and until his or her successor shall have been

 

7


elected and qualified or until his or her death, resignation or removal from office in the manner provided by law or the Bylaws of the Corporation. Directors need not be residents of the Commonwealth of Pennsylvania or shareholders of the Corporation.

3.04 Regular Meetings.

A regular meeting of the Board of Directors shall be held without other notice than this Bylaw immediately after and at the same place as the annual meeting of shareholders and each adjourned session thereof. The Board of Directors may provide by resolution the time and place, either within or without the Commonwealth of Pennsylvania, for the holding of additional regular meetings without other notice than such resolution. Any such regular meeting may be held by any means of communication as permitted by section 3.09.

3.05 Special Meetings.

Special meetings of the Board of Directors may be called by or at the request of the President, Vice President or any one director. The person or persons authorized to call special meetings of the Board of Directors may fix any time and any place, either within or without the Commonwealth of Pennsylvania, as the time and place for holding any special meeting of the Board of Directors called by them. If no place is fixed by the person calling the meeting, the place of meeting shall be the Corporation’s principal office in the Commonwealth of Pennsylvania. Any such special meeting may be held by any means of communication as permitted by section 3.09.

3.06 Notice of Special Meetings; Waiver of Notice.

Notice stating the time and place of any special meeting of the Board of Directors shall be given at least forty-eight (48) hours previously thereto by written notice delivered personally or mailed to each director at his or her business address, or such other address as designated in writing to the Secretary, or by telephone, facsimile or telegram. If mailed, such notice shall be deemed to be effective with the earlier of: (1) when received, or (2) five days after deposit in the United States Mail, addressed to the director’s business office, with postage thereon prepaid; or (3) the date shown on the return receipt if sent by registered or certified mail, return receipt requested, and the receipt is signed by or on behalf of the director. If notice be given by telephone, facsimile or telegram, such notice shall be deemed to be delivered when the notice is given personally by telephone, at the time transmitted to a facsimile number at any address designated above, or when the telegram is delivered to the telegraph company. Whenever any notice is required to be given to any director of the Corporation under the provisions of these Bylaws or under the provisions of the Articles of Incorporation or under the provisions of any statute, a waiver thereof in writing, signed at any time, whether before or after the time of the meeting, by the director entitled to such notice, shall be deemed equivalent to the giving of such notice. The attendance of a director at a meeting shall constitute a waiver of notice of such meeting, except where a director attends a meeting and objects thereat to the transaction of the business because the meeting is not lawfully called or convened. Neither the business to be transacted at, nor the purpose of, any regular or special meeting of the Board of Directors need be specified in the notice or waiver of notice of such meeting.

 

8


3.07 Director Quorum.

Except as otherwise specified by law or the Articles of Incorporation or these Bylaws, a majority of the number of directors fixed in the manner provided by section 3.03 of this Article III shall constitute a quorum for the transaction of business at any meeting of the Board of Directors, but though less than such quorum is present at a meeting, the act of a majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors unless the act of a greater number is required by the Act, the Articles of Incorporation or these Bylaws.

A majority of the number of directors appointed to serve on a committee as authorized in section 3.16 of these Bylaws shall constitute a quorum for the transaction of business at any committee meeting. These provisions shall not, however, apply to the determination of a quorum for actions taken under emergency Bylaws or any other provisions of these Bylaws that fix different quorum requirements.

3.08 Voting Requirement.

The affirmative vote of the majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors or a committee of the Board of Directors. This provision shall not, however, apply to any action taken by the Board of Directors pursuant to section 3.15 or Article IX of these Bylaws, or in the event the affirmative vote of a greater number of directors is required by the Act, the Articles of Incorporation, or any other provision of these Bylaws.

3.09 Meetings by Electronic Means of Communication.

To the extent provided in these Bylaws, the Board of Directors, or any committee of the Board, may, in addition to conducting meetings in which each director participates in person, and notwithstanding any place set forth in the notice of the meeting or these Bylaws, conduct any regular or special meeting by the use of any electronic means of communication, provided (1) all participating directors may simultaneously hear each other during the meeting, or (2) all communication during the meeting is immediately transmitted to each participating director, and each participating director is able to immediately send messages to all other participating directors. Before the commencement of any business at a meeting at which any directors do not participate in person, all participating directors shall be informed that a meeting is taking place at which official business may be transacted.

3.10 Director’s Assent.

A director who is present at a meeting of the Board of Directors or a committee of the Board of Directors when corporate action is taken is deemed to have assented to the action taken unless: (1) the director objects at the beginning of the meeting (or promptly upon the director’s arrival) to holding it or transacting business at the meeting; or (2) the director dissents or abstains from the action taken and minutes of the meeting are prepared that show the director’s dissent or abstention from the action; (3) the director dissents or abstains from an action taken, minutes of the meeting are prepared that fail to show the director’s dissent or abstention from the action

 

9


taken and the director delivers to the Corporation a written notice of that failure that complies with the appropriate provisions of the Act promptly after receiving the minutes; or (4) the director delivers written notice of his or her dissent or abstention to the presiding officer of the meeting before its adjournment or to the Corporation immediately after adjournment of the meeting. The right of dissent or abstention is not available to a director who votes in favor of the action taken.

3.11 Conduct of Meetings.

The President, and in his absence the Vice-Presidents in the order appointed under section 4.07 of Article IV, and in their absence any director chosen by the directors then present, shall call meetings of the Board of Directors to order and shall act as Chairman of the meeting. The Secretary of the Corporation shall act as secretary of all meetings of the Board of Directors, but in the absence of the secretary the presiding officer may appoint any Assistant secretary or any director or other person present to act as secretary of the meeting.

3.12 Removal.

Any director or the entire Board of Directors may be removed from office with or without cause by the affirmative vote of a majority of the shares outstanding and entitled to vote for the election of such director(s) taken at a special meeting of shareholders called for that purpose, and any vacancy so created may be filled by the shareholders.

3.13 Vacancies.

Any vacancy occurring on the Board of Directors, including a vacancy created by an increase in the number of directors, may be filled by the shareholders. During such time as the shareholders fail or are unable to fill such vacancies then, and until the shareholders act, the vacancy may be filled (1) by the board of directors, or (2) if the directors remaining in office constitute fewer than a quorum of the Board, by the affirmative vote of a majority of all directors remaining in office.

3.14 Compensation and Expenses.

The Board of Directors, irrespective of any personal interest, of any of its members, may (1) establish reasonable compensation of all directors for services to the Corporation as directors or may delegate this authority to an appropriate committee, (2) provide for, or delegate authority to an appropriate committee to provide for, reasonable pensions, disability or death benefits, and other benefits or payments to directors and to their estates, families, dependents, or beneficiaries for prior services rendered to the Corporation by the directors, and (3) provide for reimbursement of reasonable expenses incurred in the performance of the directors’ duties, including the expense of traveling to and from Board meetings.

3.15 Unanimous Consent without Meeting.

Any action required or permitted by the Articles of Incorporation or Bylaws or any provision of law to be taken by the Board of Directors at a meeting or by resolution may be taken without a meeting if a consent in writing, setting forth the action so taken shall be signed by all

 

10


of the directors then in office, and filed with the Corporation’s records. Action taken by consent is effective when the last director signs the consent, unless the consent specifies a different effective date. A signed consent has the effect of a meeting and may be described as such in any document.

3.16 Committees.

The Board of Directors by resolution adopted by the affirmative vote of a majority of the number of directors may designate one or more committees, each committee to consist of one or more directors elected by the Board of Directors, which to the extent provided in said resolution, as initially adopted, and as thereafter supplemented or amended by further resolution adopted by a like vote, shall have and may exercise, when the Board of Directors is not in session, the powers of the Board of Directors in the management of the Corporation’s business and affairs, except action in respect to the (1) authorization of distributions, (2) the approval or proposal to shareholders of action for which the Act requires approval by shareholders, (3) filling vacancies on the Board of Directors or its committees, (4) amending the Articles of Incorporation pursuant to Board authority, (5) adopting, amending or repealing Bylaws, (6) approving a plan of merger not requiring shareholder approval, (7) the authorization or approval to reorganize shares, except according to a formula or method prescribed by the Board of Directors, (8) the authorization or approval of the issuance or sale or contract for sale of shares, or (9) the determination of the designation and relative rights, preferences and limitations of a class or series of shares. Sections 3.04, 3.05, 3.06, 3.07, 3.08, 3.09, 3.10, 3.11 and 3.15 of this Article III, which govern meetings, actions without meetings, notice and waiver of notice, quorum and voting requirements of the Board of Directors, apply to committees and their members.

ARTICLE IV.

OFFICERS

4.01 Number.

The Corporation’s principal officers shall be a President, a Vice President, a Secretary, and a Treasurer, each of whom shall be appointed by the Board of Directors. Additional officers and assistant officers, including any Vice Presidents, may be appointed by the Board of Directors as the Board deems appropriate. If there is more than one Vice President, the Board may establish designations for the Vice Presidencies to identify their functions or their order. There may, in addition, be a chairperson or co-chairperson of the board whenever the Board shall see fit to cause such office or offices to be filled. Any two or more offices may be held simultaneously by the same person.

4.02 Appointment and Term of Office.

The Corporation’s officers shall be appointed for a term as determined by the Board of Directors. If no term is specified, they shall hold office until their successor shall have been duly appointed and shall have qualified or until the officer’s death, resignation or removal from office in the manner hereinafter provided.

 

11


The designation of a specified term does not grant to the officer any contract rights, and the Board can remove the officer at any time prior to the termination of such term.

4.03 Removal.

Any officer or agent appointed by the Board of Directors may be removed by the Board of Directors whenever in its judgment the Corporation’s best interests will be served thereby, but such removal shall be without prejudice to the contract rights, if any, of the person so removed. Appointment of an officer or agent shall not of itself create contract rights.

4.04 Vacancies.

A vacancy in any office because of death, resignation, removal, disqualification, or other reason shall be filled in the manner prescribed for regular appointments to the office.

4.05 Powers, Authority and Duties.

The Corporation’s officers shall have the powers and authority conferred in the duties prescribed by the Board of Directors or the officer who appointed them in addition to and to the extent not inconsistent with those specified in other sections of this Article IV.

4.06 The President.

The President shall be the Corporation’s principal executive officer and, subject to the control of the Board of Directors, shall in general supervise and control all of the Corporation’s business and affairs. The President shall, when present, preside at all meetings of the shareholders and of the Board of Directors. The President may sign, with the Secretary or any other proper officer of the Corporation authorized by the Board of Directors, certificates for shares of the Corporation and deeds, mortgages, bonds, contracts, or other instruments in the ordinary course of business or that the Board of Directors has authorized to be executed, except in cases where the signing and execution thereof shall be expressly delegated by the Board of Directors or by the Bylaws to some other officer or agent of the Corporation, or shall be required by law to be otherwise signed or executed; and in general shall perform all duties incidental to the office of President and such other duties as may be prescribed by the Board of Directors from time to time.

4.07 The Vice President.

In the absence of the President or in the event of the President’s death or inability or refusal to act as directed by the Board of Directors, the Vice President (or in the event there be more than one Vice President, the Vice Presidents in the order designated at the time of their appointment, or in the absence of any designation, then in order of their appointment) shall perform the duties of the President, and when so acting shall have all the powers of and be subject to all the restrictions upon the President. Any Vice President may sign, with the Secretary or an Assistant Secretary certificates for shares of the Corporation; and shall perform such other duties as from time to time may be assigned by the President or by the Board of Directors.

 

12


4.08 The Secretary.

The Secretary shall: (a) keep the minutes of the meetings of the shareholders and of the Board of Directors in one or more books provided for that purpose; (b) see that all notices are duly given in accordance with the provisions of these Bylaws or as required by law; (c) be custodian of the corporate records and see that books, reports, statements, certificates and all other documents and records required by law are properly kept and filed; (d) keep a register of the post office address of each shareholder, which shall be furnished to the Secretary by such shareholder; (e) sign with the President, or a Vice President, certificates for shares of the Corporation, the issuance of which shall have been authorized by resolution of the Board of Directors; (f) have general charge of the stock transfer books of the Corporation; and (g) in general perform all duties incident to the office of Secretary and such other duties as from time to time may be assigned to him by the President or by the Board of Directors.

4.09 The Treasurer.

The Treasurer shall: (a) have charge and custody of and be responsible for all of the Corporation’s funds and securities; (b) receive and give receipts for money due and payable to the Corporation from any source whatsoever, and deposit all funds of the Corporation in such banks, trust companies, or other depositories as shall be selected in accordance with the provisions of Article V of these Bylaws, and (c) in general perform all of the duties incidental to the office of Treasurer and such other duties as from time to time may be assigned to him by the President or by the Board of Directors. If required by the Board of Directors, the Treasurer shall give a bond for the faithful discharge of his duties in such sum and with such surety or sureties as the Board of Directors shall determine.

4.10 Assistant Secretaries and Assistant Treasurers.

The Assistant Secretaries, when authorized by the Board of Directors, may sign with the President or a Vice President certificates for shares of the Corporation and issuance of which shall have been authorized by a resolution of the Board of Directors. The Assistant Treasurers, if required by the Board of Directors, shall give bonds for the faithful discharge of their duties in such sums and with such sureties as the Board of Directors shall, determine. The Assistant Secretaries and Assistant Treasurers, in general, shall perform such duties as shall be assigned to them by the Secretary or the Treasurer, respectively, or by the President or the Board of Directors.

4.11 Salaries.

Officers’ salaries shall be fixed from time to time by the Board of Directors and no officer shall be prevented from receiving such salary by reason of the fact that he is also a director of the Corporation.

 

13


ARTICLE V.

CONTRACTS, LOANS, CHECKS AND DEPOSITS

5.01 Contracts.

The Board of Directors may authorize any individual officer or agent or number of officers or agents to enter into any contract or to execute and deliver any instrument in the Corporation’s name and on its behalf, and such authorization may be general or confined to specific instances. Specifically, all contracts for the purchase or sale of real estate shall be approved by the Board of Directors.

5.02 Loans.

No loans shall be contracted on the Corporation’s behalf and no indebtedness shall be incurred in its name unless authorized by or under the authority of a resolution of the Board of Directors. Such authorization may be general or confined to specific instances.

5.03 Checks, Drafts, etc.

All checks, drafts or other orders for the payment of money, notes or other evidences of indebtedness issued in the Corporation’s name, shall be signed by such officer or officers, agents or agents of the Corporation and in such manner as shall from time to time be determined by or under the authority of a resolution of the Board of Directors.

5.04 Deposits.

All funds of the Corporation not otherwise employed shall be deposited from time to time to the Corporation’s credit in such banks, trust companies or other depositories as may be selected by or under the authority of the Board of Directors.

ARTICLE VI.

CERTIFICATES FOR SHARES AND THEIR TRANSFER

6.01 Certificates for Shares.

(a) Content

Certificates representing shares of the Corporation shall at a minimum state on their face the name of the issuing corporation and that it is formed under the laws of Pennsylvania, the name of the person to whom issued, and the number and class of shares and the designation of the series, if any, the certificate represents; and be in such form as determined by the Board of Directors. Such certificates shall be signed (either manually or by facsimile) by the President or a Vice President and by the Secretary or an Assistant Secretary. Each certificate for shares shall be consecutively numbered or otherwise identified.

 

14


(b) Legend as to Class or Series

If the Corporation is authorized to issue different classes of shares or different series within a class, the designations, relative rights, preferences, and limitations applicable to each class and the variations in rights, preferences, and limitations determined for each series (and the authority of the Board of Directors to determine variations for future series) must be summarized on the front or back of each certificate. Alternatively, each certificate may state conspicuously on its front or back that the Corporation will furnish the shareholders this information on request in writing and without charge.

(c) Shareholder List

The name and address of the person to whom the shares represented thereby are issued, with the number of shares and date of issue, shall be entered on the stock transfer books of the Corporation.

(d) Transferred Shares

All certificates surrendered to the Corporation for transfer shall be canceled and no new certificate shall be issued until the former certificate for a like number of shares shall have been surrendered and canceled, except that in case of a lost, destroyed or mutilated certificate a new one may be issued therefore upon such terms and indemnification of the Corporation as the Board of Directors may prescribe.

6.02 Registration of the Transfer of Shares.

Registration of the transfer of shares of the Corporation shall be made only on the Corporation’s stock transfer books by the holder of record thereof or by his or her legal representative, who shall furnish proper evidence of authority to transfer, or by his or her attorney thereunto authorized by power of attorney duly executed and filed with the Secretary of the Corporation, and on surrender for cancellation of the certificate for such shares. The person in whose name shares stand on the Corporation’s books shall be deemed by the Corporation to be the owner thereof for all purposes.

6.03 Restrictions on Transfer.

The Board of Directors or shareholders may impose restrictions on the transfer of shares. A restriction does not affect shares issued before the restriction was adopted unless the holders of the shares are parties to the restriction agreement or voted in favor of the restriction. The face or reverse side of each certificate representing shares shall bear a conspicuous notation of any restriction imposed by the Corporation upon the transfer of such shares.

6.04 Lost, Destroyed or Stolen Certificates.

Where the owner claims that his certificate of shares has been lost, destroyed or wrongfully taken, a new certificate shall be issued in place thereof if the owner (a) so requests before the Corporation has notice that such shares have been acquired by a bona fide purchaser, and (b) satisfies such other reasonable requirements as may be prescribed by or under the authority of the Board of Directors, including the furnishing of an indemnity bond if so required.

 

15


6.05 Consideration for Shares.

The Corporation’s shares may be issued for such consideration as shall be fixed from time to time by the Board of Directors, provided that any shares having a par value shall not be issued for a consideration less than the par value thereof. The consideration to be paid for shares may be paid in whole or in part, in money, promissory notes, in other property, tangible or intangible, or in labor or services actually performed or to be performed for the Corporation. When payment of the consideration for which shares are to be issued shall have been received by the Corporation, such shares shall be deemed to be fully paid and non-assessable by the Corporation. No certificate shall be issued for any share until such share is fully paid.

If the consideration to be paid for share consists, in whole or part, of a promissory note or a contract for services to be performed for the Corporation, the Board of Directors may, in its discretion, elect to hold those shares in escrow or otherwise restrict their transfer. In the event that shares are so escrowed, and the shareholder defaults under his or her obligations under the promissory note or the contract for services, as applicable, the Corporation may, in addition to any other legal or equitable remedies, cancel all or part of the escrowed shares.

6.06 Acquisition of Shares.

The Corporation may acquire its own shares and unless otherwise provided in the Articles of Incorporation, the shares so acquired constitute authorized but unissued shares.

6.07 Stock Regulations.

The Board of Directors shall have the power and authority to make all such further rules and regulations not inconsistent with the statutes of the Commonwealth of Pennsylvania as they may deem expedient concerning the issue, transfer and registration of certificates representing shares of the Corporation.

ARTICLE VII.

FISCAL YEAR

The Board of Directors may by resolution establish the Corporation’s fiscal year.

ARTICLE VIII.

DISTRIBUTIONS

The Board of Directors may from time to time authorize, and the Corporation may make distributions (including dividends on its outstanding shares) in the manner and upon the terms and conditions provided by law, the Articles of Incorporation and the resolutions of the Board of Directors.

 

16


ARTICLE IX.

INDEMNIFICATION

9.01 Indemnification for Successful Defense.

Within twenty (20) days after receipt of a written request pursuant to Section 9.03, the corporation shall indemnify a director or officer, to the extent he or she has been successful on the merits or otherwise in the defense of a proceedings, for all reasonable expenses incurred in the proceedings if the director or officer was a party because he or she is a director or officer of the corporation.

9.02 Other Indemnification.

(a) In cases not included under Section 9.01, the corporation shall indemnify a director or officer against all liabilities and expenses incurred by the director or officer in a proceeding to which the director or officer was a party because he or she is a director or officer of the corporation, unless liability was incurred because the director or officer breached or failed to perform a duty he or she owes to the corporation and the breach or failure to perform constitutes any of the following:

 

  (1) A willful failure to deal fairly with the corporation or its shareholders in connection with a matter in which the director or officer has a material conflict of interest;

 

  (2) A violation of criminal law, unless the director or officer had reasonable cause to believe that his or her conduct was lawful or no reasonable cause to believe that his or her conduct was unlawful;

 

  (3) A transaction from which the director or officer derived an improper personal profit;

 

  (4) Willful misconduct.

(b) Determination of whether indemnification is required under this Section shall be made pursuant to Section 9.05 hereof.

(c) The termination of a proceeding by judgment, order, settlement or conviction, or upon a plea of no contest or an equivalent plea, does not, by itself, create a presumption that indemnification of the director or officer is not required under this Section.

9.03 Written Request.

A director or officer who seeks indemnification under Sections 9.01 or 9.02 shall make a written request to the corporation.

 

17


9.04 Nonduplication.

The corporation shall not indemnify a director or officer under Sections 9.01 or 9.02 to the extent the director or officer has previously received indemnification or allowance of expenses from any person, including the corporation, in connection with the same proceeding. However, the director or officer has no duty to look to any other person for indemnification.

9.05 Determination of Right to Indemnification.

(a) Unless otherwise provided for by the Articles of Incorporation or by written agreement between the director or officer and the corporation, the director or officer seeking indemnification under Section 9.02 shall select one of the following means for determining his or her right to indemnification:

 

  (1) By a majority vote of a quorum of the Board of Directors consisting of directors not at the time parties to the same or related proceedings. If a quorum of disinterested directors cannot be obtained, by majority vote of a committee duly appointed by the Board of Directors and consisting solely of two (2) or more directors who are not at the time parties to the same or related proceedings. Directors who are parties to the same or related proceedings may participate in the designation of members of the committee;

 

  (2) By independent legal counsel selected by a quorum of the Board of Directors or its committee in the manner prescribed in sub. (1) or, if unable to obtain such a quorum or committee, by a majority vote of the full Board of Directors, including directors who are parties to the same or related proceedings;

 

  (3) By a panel of three (3) arbitrators consisting of one arbitrator selected by those directors entitled under sub. (2) to select independent legal counsel, one arbitrator selected by the director or officer seeking indemnification and one arbitrator selected by the two (2) arbitrators previously selected;

 

  (4) By an affirmative vote of shares represented at a meeting of shareholders at which a quorum of the voting group entitled to vote thereon is present. Shares owned by, or voted under the control of, persons who are at the time parties to the same or related proceedings, whether as plaintiffs or defendants or in any other capacity, may not be voted in making the determination;

 

  (5) By a court under Section 9.08;

 

  (6) By any other method provided for in any additional right to indemnification permitted under Section 9.07.

(b) In any determination under (a), the burden of proof is on the corporation to prove by clear and convincing evidence that indemnification under Section 9.02 should not be allowed.

 

18


(c) A written determination as to a director’s or officer’s indemnification under Section 9.02 shall be submitted to both the corporation and the director or officer within 60 days of the selection made under (a).

(d) If it is determined that indemnification is required under Section 9.02, the corporation shall pay all liabilities and expenses not prohibited by Section 9.04 within ten (10) days after receipt of the written determination under (c). The corporation shall also pay all expenses incurred by the director or officer in the determination process under (a).

9.06 Advance of Expenses.

Within ten (10) days after receipt of a written request by a director or officer who is a party to a proceeding, the corporation shall pay or reimburse his or her reasonable expenses as incurred if the director or officer provides the corporation with all of the following:

 

  (1) A written affirmation of his or her good faith belief that he or she has not breached or failed to perform his or her duties to the corporation;

 

  (2) A written undertaking, executed personally or on his or her behalf, to repay the allowance to the extent that it is ultimately determined under Section 9.05 that indemnification under Section 9.02 is not required and that indemnification is not ordered by a court under Section 9.08(b)(2). The undertaking under this subsection shall be an unlimited general obligation of the director or officer and may be accepted without reference to his or her ability to repay the allowance. The undertaking may be secured or unsecured.

9.07 Nonexclusivity.

(a) Except as provided in (b), Sections 9.01, 9.02 and 9.06 do not preclude any additional right to indemnification or allowance of expenses that a director or officer may have under any of the following:

 

  (1) The Articles of Incorporation;

 

  (2) A written agreement between the director or officer and the corporation;

 

  (3) A resolution of the Board of Directors;

 

  (4) A resolution, after notice, adopted by a majority vote of all of the corporation’s voting shares then issued and outstanding.

(b) Regardless of the existence of an additional right under (a), the corporation shall not indemnify a director or officer, or permit a director or officer to retain any allowance of expenses unless it is determined by or on behalf of the corporation that the director or officer did not breach or fail to perform a duty he or she owes to the corporation which constitutes conduct under Section 9.02(a)(1), (2), (3) or (4). A director or officer who is a party to the same or related proceeding for which indemnification or an allowance of expenses is sought may not participate in a determination under this subsection.

 

19


(c) Sections 9.01 to 9.13 do not affect the corporation’s power to pay or reimburse expenses incurred by a director or officer in any of the following circumstances:

 

  (1) As a witness in a proceeding to which he or she is not a party;

 

  (2) As a plaintiff or petitioner in a proceeding because he or she is or was an employee, agent, director or officer of the corporation.

9.08 Court-Ordered Indemnification.

(a) Except as provided otherwise by written agreement between the director or officer and the corporation, a director or officer who is a party to a proceeding may apply for indemnification to the court conducting the proceeding or to another court of competent jurisdiction. Application shall be made for an initial determination by the court under Section 9.05(a)(5) or for review by the court of an adverse determination under Section 9.05(a)(1), (2), (3), (4) or (6). After receipt of an application, the court shall give any notice it considers necessary.

(b) The court shall order indemnification if it determines any of the following:

 

  (1) That the director or officer is entitled to indemnification under Sections 9.01 or 9.02;

 

  (2) That the director or officer is fairly and reasonably entitled to indemnification in view of all the relevant circumstances, regardless of whether indemnification is required under Section 9.02.

(c) If the court determines under (b) that the director or officer is entitled to indemnification, the corporation shall pay the director’s or officer’s expenses incurred to obtain the court-ordered indemnification.

9.09 Indemnification and Allowance of Expenses of Employees and Agents.

The corporation shall indemnify an employee of the corporation who is not a director or officer of the corporation, to the extent that he or she has been successful on the merits or otherwise in defense of a proceeding, for all reasonable expenses incurred in the proceeding if the employee was a party because he or she was an employee of the corporation. In addition, the corporation may indemnify and allow reasonable expenses of an employee or agent who is not a director or officer of the corporation to the extent provided by the Articles of Incorporation or these Bylaws, by general or specific action of the Board of Directors or by contract.

 

20


9.10 Insurance.

The corporation may purchase and maintain insurance on behalf of an individual who is an employee, agent, director or officer of the corporation against liability asserted against or incurred by the individual in his or her capacity as an employee, agent, director or officer, regardless of whether the corporation is required or authorized to indemnify or allow expenses to the individual against the same liability under Sections 9.01, 9.02, 9.06, 9.07 and 9.09. 9.11 Securities Law Claims.

(a) Pursuant to the public policy of the United States or the Commonwealth of Pennsylvania, the corporation shall provide indemnification and allowance of expenses and may insure for any liability incurred in connection with a proceeding involving securities regulation described under (b) to the extent required or permitted under Sections 9.01 to 9.10.

(b) Sections 9.01 to 9.10 apply, to the extent applicable to any other proceeding allowed by law, to any proceeding involving a federal or state statute, rule or regulation regulating the offer, sale or purchase of securities, securities brokers or dealers, or investment companies or investment advisers.

9.11 Liberal Construction.

In order for the corporation to obtain and retain qualified directors, officers and employees, the foregoing provisions shall be liberally administered in order to afford maximum indemnification of directors, officers and, where Section 9.09 of these Bylaws applies, employees. The indemnification above provided for shall be granted in all applicable cases unless to do so would clearly contravene law, controlling precedent or public policy.

9.12 Definitions Applicable to this Article. For purposes of this Article:

(a) “Affiliate” shall include, without limitation, any corporation, partnership, joint venture, employee benefit plan, trust or other enterprise that directly or indirectly through one of more intermediaries, controls or is controlled by, or is under common control with, the corporation.

(b) “Corporation” means this corporation and any domestic or foreign predecessor of this corporation where the predecessor corporation’s existence ceased upon the consummation of a merger or other transaction.

(c) “Director or officer” means any of the following:

 

  (1) An individual who is or was a director or officer of this corporation;

 

  (2) An individual who, while a director or officer of this corporation, is or was serving at the corporation’s request as a director, officer, partner, trustee, member of any governing or decision-making committee, employee or agent of another corporation or foreign corporation, partnership, joint venture, trust or other enterprise;

 

  (3) An individual who, while a director or officer of this corporation, is or was serving an employee benefit plan because his or her duties to the corporation also impose duties on, or otherwise involve services by, the person to the plan or to participants in or beneficiaries of the plan;

 

21


  (4) Unless the consent requires otherwise, the estate or personal representative of a director of officer.

For purposes of this Article, it shall be conclusively presumed that any director or officer serving as a director, officer, partner, trustee, member of any governing of decision-making committee, employee or agent of an affiliate shall be so serving at the request of the corporation.

(d) “Expenses” include all fees, costs, charges, attorneys’ counsel fees and other expenses and disbursements incurred in connection with a proceeding.

(e) “Liability” includes the obligation to pay a judgment, settlement, penalty, fine, assessment or forfeiture, including an excise tax assessed with respect to or on an employee benefit plan, and reasonable expenses.

(f) “Party” includes an individual who was or is, or who is threatened to be made, or is at risk of becoming, a named defendant or respondent in a proceeding.

(g) “Proceeding” means any threatened, pending or completed action, suit, claim, litigation, appeal, arbitration or other proceeding, whether civil, criminal, administrative or investigative, formal or informal, predicated on foreign, federal, state or local law, brought by or in the right of the Corporation or by any other person or by any governmental or administrative body.

9.13 Savings Clause.

To the extent any court of competent jurisdiction shall determine that the indemnification provided under this Article IX shall be invalid as applied to a particular claim, issue or matter, the provisions hereof shall be deemed amended to allow and require indemnification to the maximum extent permitted by law.

9.14 Effective Date.

This Article IX shall be deemed to be a contract between the Corporation and each previous, current or future director or officer. The provisions of this Article IX shall apply to all proceedings commenced after the date hereof, whether rising from any action taken or failure to act before or after such adoption. No amendment, modification or repeal of this Article IX shall diminish the rights provided hereby or diminish the right to indemnification with respect to any claim, issue or matter in any then pending or subsequent proceeding that is based in any material respect on any alleged action or failure to act prior to such amendment, modification or repeal.

ARTICLE X.

CORPORATE SEAL

The Corporation shall have no seal.

 

22


ARTICLE XI.

AMENDMENTS

11.01 Board of Directors.

The Board of Directors, from time to time, by vote of a majority of the directors then in office, may adopt, amend or repeal any and all of the Corporation’s Bylaws, unless the Articles of Incorporation or the Act reserve this power exclusively to the shareholders in whole or in part; or the shareholders, in adopting, amending or repealing a particular bylaw provide expressly that the Board of Directors may not amend or repeal that bylaw.

11.02 Shareholders.

The shareholders, from time to time, by vote of a majority of the shares entitled to vote, may adopt, amend or repeal any and all of the Corporation’s Bylaws.

11.03 Implied Amendments.

Any action taken or authorized by the shareholders or by the Board of Directors, which would be inconsistent with the Bylaws then in effect but which is taken or authorized by the unanimous written consent of the shareholders or Board of Directors or by the affirmative vote of not less than the number of shares or the number of directors required to amend the Bylaws so that the Bylaws would be consistent with such action, shall be given the same effect as though the Bylaws had been temporarily amended or suspended so far, but only so far, as is necessary to permit the specific action so taken or authorized.

*** END ***

 

23

Exhibit 3.163

STATE OF FLORIDA

Department of State

I certify the attached is a true and correct copy of the Articles of Incorporation, as amended to date, of VEOLIA ES SOLID WASTE, SOUTHEAST, INC., a corporation organized under the laws of the State of Florida, as shown by the records of this office.

The document number of this corporation is P98000070285

Given under my hand the Great Seal of the State of Florida at Tallahassee, the Capital, this the Second day of November, 2012

 

1


ARTICLES OF INCORPORATION

The undersigned incorporator, for the purpose of forming a corporation under the Florida Business Corporation Act, hereby adopts the following Articles of Incorporation.

ARTICLE I NAME

The name of the corporation shall be: Superior Waste Services of Florida, Inc.

ARTICLE II PRINCIPAL OFFICE

The principal place of business and mailing address of this corporation shall be: 1200 South Pine Island Road, Plantation, FL 33324

ARTICLE III SHARES

The number of shares of stock that this corporation is authorized to have outstanding at any one time is: 9,000

ARTICLE IV INITIAL REGISTERED AGENT AND STREET ADDRESS

The name and Florida street address of the initial registered agent are:

C T CORPORATION SYSTEM

1200 South Pine Island Road

Plantation, Florida 33324

ARTICLE V INCORPORATOR

The name and address of the incorporator to these Articles of Incorporation are:

Hope Byer

660 East Jefferson Street

Tallahassee, FL 32301

(An additional article must be added if an effective date is requested.)

Having been named as registered agent and to accept service of process for the above stated corporation at the place designated in this certificate, I hereby accept the appointment as registered agent and agree to act in this capacity. I further agree to comply with the provisions of all statutes relating to the proper and complete performance of my duties, and I am familiar with and accept the obligations of my position as registered agent

 

2


ARTICLES OF MERGER

OF

SOUTH LAKE REFUSE SERVICE INC

INTO

SUPERIOR WASTE SERVICES OF FLORIDA, INC.

Pursuant to the provisions of the Florida Business Corporation Act, section 607.1104, F.S., the undersigned corporations adopt the following articles of merger:

1. The plan of merger is attached hereto as Exhibit 1.

2. The plan has been approved by the parent corporation in this parent-subsidiary merger. Approved by the sole shareholder on 11-21-00.

3. The number of outstanding shares of each class and series of each subsidiary and the number of shares of each class and series of the subsidiary owned by the parent corporation is set forth below:

 

Subsidiary    Number of
Outstanding Shares
     Number of Shares
Owned by Parent
 

South Lake Refuse Service, Inc.

     5,000 Common         5,000 Common   

Superior Waste Services of Florida, Inc.

     1,000 Common         1,000 Common   

4. A copy of the plan of merger was provided to the shareholders of each subsidiary as of the date hereof.

Dated as of the      day of             , 2000.

 

3


PLAN OF MERGER

THIS PLAN OF MERGER is made as of the      day of November, 2000, by and among Superior Services, Inc., a Wisconsin Corporation (“Superior”), Superior Waste Services of Florida, Inc., a Florida corporation (“SWS” or the “Surviving Corporation”) and South Lake Refuse Service, Inc., a Florida corporation (“SLRS”).

RECITALS

WHEREAS, SWS and SLRS are wholly owned subsidiaries of Superior; and

WHEREAS, Superior, SWS and SLRS deem it advisable and to the advantage of each corporation that SLRS be merged into SWS pursuant to the Florida Business Corporation Act, for the purpose of obtaining greater efficiency and economy in the management of the business of each corporation.

NOW, THEREFORE, in consideration of the Recitals and of the mutual covenants and promises contained herein, the parties agree as follows:

1. Merger. SLRS shall merge with and into SWS and the Surviving Corporation shall continue to exist under the laws of the State of Florida.

2. Articles of Incorporation. The Articles of Incorporation, as amended, of SWS at the Effective Time (as defined herein) shall be the Articles of Incorporation of the Surviving Corporation.

3. Effective Time. The term “Effective Time” shall mean the date and time on which the Articles of Merger are filed with the Florida Secretary of State.

4. Bylaws. The Bylaws of SWS shall be the Bylaws of the Surviving Corporation, until amended as provided therein.

5. Officers and Directors. The officers of the Surviving Corporation at the Effective Time shall be G.W. “Bill” Dietrich, President; Paul R. Jenks, Vice President; George K. Farr, Treasurer; Karen K. Duke, Secretary and Scott S. Cramer, Assistant Secretary. The directors of the Surviving Corporation at the Effective Time shall be G.W. “Bill” Dietrich and George K. Farr. The aforementioned officers and directors shall serve until the next annual meeting of the shareholders and directors and until their respective successors have been duly elected or appointed and qualified.

6. Conversion of Shares. At the Effective Time of the Merger, each of the issued and outstanding shares of common stock of SLRS shall be cancelled without consideration.

7. Effect of Merger. At the Effective Time, SLRS shall be merged into SWS, which shall be the Surviving Corporation and which shall continue its corporate existence under the laws of the State of Florida. The separate existence and the corporate organization of SLRS shall cease at the Effective Time, and the Surviving Corporation shall possess all rights, privileges, immunities and franchises, of a public and of a private nature, of each of SLRS and SWS; and all the

 

4


property, real, personal and mixed, and all debts due in whatever account, and all other causes of action, and all and every other interest of or belonging to each of SWS and SLRS shall be deemed to be transferred to and vested in the Surviving Corporation without further act or deed. The Surviving Corporation shall thenceforth be responsible and liable for all the liabilities and obligations of each of SWS and SLRS.

8. Abandonment of Plan. Notwithstanding the foregoing, this Plan of Merger may be terminated and abandoned by the Board of Directors of SWS and SLRS at any time prior to the Effective Time of the Articles of Merger, subject to the contractual rights of the parties.

IN WITNESS WHEREOF, this Plan of Merger is entered into effective the day and year first above written.

 

5


ARTICLES OF MERGER

OF

SPECTRUM GROUP, INC.

INTO

SUPERIOR WASTE SERVICES OF FLORIDA, INC.

Pursuant to the provisions of the Florida Business Corporation Act, section 607.1104, F.S., the undersigned corporations adopt the following articles of merger:

1. The plan of merger is attached hereto as Exhibit 1.

2. The plan has been approved by the parent corporation in this parent-subsidiary merger. Approved by the sole shareholder on 11-21-00.

3. The number of outstanding shares of each class and series of each subsidiary and the number of shares of each class and series of the subsidiary owned by the parent corporation is set forth below:

 

Subsidiary    Number of
Outstanding Shares
     Number of Shares
Owned by Parent
 

Spectrum Group, Inc.

     100 Common         100 Common   

Superior Waste Services of Florida, Inc.

     1,000 Common         1,000 Common   

4. A copy of the plan of merger was provided to the shareholders of each subsidiary as of the date hereof.

Dated as of the      day of             , 2000.

 

6


PLAN OF MERGER

THIS PLAN OF MERGER is made as of the      day of November, 2000, by and among Superior Services, Inc., a Wisconsin Corporation (“Superior”), Superior Waste Services of Florida, Inc., a Florida corporation (“SWS” or the “Surviving Corporation”) and Spectrum Group, Inc., a Florida corporation (“Spectrum Group”).

RECITALS

WHEREAS, SWS and Spectrum Group are wholly owned subsidiaries of Superior; and

WHEREAS, Superior, SWS and Spectrum Group deem it advisable and to the advantage of each corporation that Spectrum Group be merged into SWS pursuant to the Florida Business Corporation Act, for the purpose of obtaining greater efficiency and economy in the management of the business of each corporation.

NOW, THEREFORE, in consideration of the Recitals and of the mutual covenants and promises contained herein, the parties agree as follows:

1. Merger. Spectrum Group shall merge with and into SWS and the Surviving Corporation shall continue to exist under the laws of the State of Florida.

2. Articles of Incorporation. The Articles of Incorporation, as amended, of SWS at the Effective Time (as defined herein) shall be the Articles of Incorporation of the Surviving Corporation.

3. Effective Time. The term “Effective Time” shall mean the date and time on which the Articles of Merger are filed with the Florida Secretary of State.

4. Bylaws. The Bylaws of SWS shall be the Bylaws of the Surviving Corporation, until amended as provided therein.

5. Officers and Directors. The officers of the Surviving Corporation at the Effective Time shall be G.W. “Bill” Dietrich, President; Paul R. Jenks, Vice President; George K. Farr, Treasurer; Karen K. Duke, Secretary and Scott S. Cramer, Assistant Secretary. The directors of the Surviving Corporation at the Effective Time shall be G.W. “Bill” Dietrich and George K. Farr. The aforementioned officers and directors shall serve until the next annual meeting of the shareholders and directors and until their respective successors have been duly elected or appointed and qualified.

6. Conversion of Shares. At the Effective Time of the Merger, each of the issued and outstanding shares of common stock of Spectrum Group shall be cancelled without consideration.

7. Effect of Merger. At the Effective Time, Spectrum Group shall be merged into SWS, which shall be the Surviving Corporation and which shall continue its corporate existence under the laws of the State of Florida. The separate existence and the corporate organization of Spectrum Group shall cease at the Effective Time, and the Surviving Corporation shall possess

 

7


all rights, privileges, immunities and franchises, of a public and of a private nature, of each of Spectrum Group and SWS; and all the property, real, personal and mixed, and all debts due in whatever account, and all other causes of action, and all and every other interest of or belonging to each of SWS and Spectrum Group shall be deemed to be transferred to and vested in the Surviving Corporation without further act or deed. The Surviving Corporation shall thenceforth be responsible and liable for all the liabilities and obligations of each of SWS and Spectrum Group.

8. Abandonment of Plan. Notwithstanding the foregoing, this Plan of Merger may be terminated and abandoned by the Board of Directors of SWS and Spectrum Group at any time prior to the Effective Time of the Articles of Merger, subject to the contractual rights of the parties.

IN WITNESS WHEREOF, this Plan of Merger is entered into effective the day and year first above written.

 

8


ARTICLES OF MERGER

OF

COMMERCIAL REFUSE, INC.

INTO

SUPERIOR WASTE SERVICES OF FLORIDA, INC.

Pursuant to the provisions of the Florida Business Corporation Act, section 607.1104, F.S., the undersigned corporations adopt the following articles of merger:

1. The plan of merger is attached hereto as Exhibit 1.

2. The plan has been approved by the parent corporation in this parent-subsidiary merger.

3. The number of outstanding shares of each class and series of each subsidiary and the number of shares of each class and series of the subsidiary owned by the parent corporation is set forth below:

 

Subsidiary    Number of
Outstanding Shares
     Number of Shares
Owned by Parent
 

Commercial Refuse, Inc.

     1,000 Common         1,000 Common   

Superior Waste Services of Florida, Inc.

     1,000 Common         1,000 Common   

4. A copy of the plan of merger was provided to the shareholders of each subsidiary as of the date hereof.

Dated as of the      day of             , 2000.

 

9


PLAN OF MERGER

THIS PLAN OF MERGER is made as of the 21st day of November, 2000, by and among Superior Services, Inc., a Wisconsin Corporation (“Superior”), Superior Waste Services of Florida, Inc., a Florida corporation (“SWS” or the “Surviving Corporation”) and Commercial Refuse, Inc., a Florida corporation (“Commercial Refuse”).

RECITALS

WHEREAS, SWS and Commercial Refuse are wholly owned subsidiaries of Superior, and

WHEREAS, Superior, SWS and Commercial Refuse deem it advisable and to the advantage of each corporation that Commercial Refuse be merged into SWS pursuant to the Florida Business Corporation Act, for the purpose of obtaining greater efficiency and economy in the management of the business of each corporation.

NOW, THEREFORE, in consideration of the Recitals and of the mutual covenants and promises contained herein, the parties agree as follows:

1. Merger. Commercial Refuse shall merge with and into SWS and the Surviving Corporation shall continue to exist under the laws of the State of Florida.

2. Articles of Incorporation. The Articles of Incorporation, as amended, of SWS at the Effective Time (as defined herein) shall be the Articles of Incorporation of the Surviving Corporation.

3. Effective Time. The term “Effective Time” shall mean the date and time on which the Articles of Merger are filed with the Florida Secretary of State.

4. Bylaws. The Bylaws of SWS shall be the Bylaws of the Surviving Corporation, until amended as provided therein.

5. Officers and Directors. The officers of the Surviving Corporation at the Effective Time shall be G.W. “Bill” Dietrich, President; Paul R. Jenks, Vice President; George K. Farr, Treasurer, Karen K. Duke, Secretary and Scott S. Cramer, Assistant Secretary. The directors of the Surviving Corporation at the Effective Time shall be G.W. “Bill” Dietrich and George K. Farr. The aforementioned officers and directors shall serve until the next annual meeting of the shareholders and directors and until their respective successors have been duly elected or appointed and qualified.

6. Conversion of Shares. At the Effective Time of the Merger, each of the issued and outstanding shares of common stock of Commercial Refuse shall be cancelled without consideration.

7. Effect of Merger. At the Effective Time, Commercial Refuse shall be merged into SWS, which shall be the Surviving Corporation and which shall continue its corporate existence under the laws of the State of Florida. The separate existence and the corporate organization of Commercial Refuse shall cease at the Effective Time, and the Surviving Corporation shall

 

10


possess all rights, privileges, immunities and franchises, of a public and of a private nature, of each of Commercial Refuse and SWS; and all the property, real, personal and mixed, and all debts due in whatever account, and all other causes of action, and all and every other interest of or belonging to each of SWS and Commercial Refuse shall be deemed to be transferred to and vested in the Surviving Corporation without further act or deed. The Surviving Corporation shall thenceforth be responsible and liable for all the liabilities and obligations of each of SWS and Commercial Refuse.

8. Abandonment of Plan. Notwithstanding the foregoing, this Plan of Merger may be terminated and abandoned by the Board of Directors of SWS and Commercial Refuse at any time prior to the Effective Time of the Articles of Merger, subject to the contractual rights of the parties.

IN WITNESS WHEREOF, this Plan of Merger is entered into effective the day and year first above written.

 

11


ARTICLES OF AMENDMENT

TO

ARTICLES OF INCORPORATION

OF

SUPERIOR WASTE SERVICES OF FLORIDA, INC.

Pursuant to the provisions of section 607.1006, Florida Statutes, this Florida profit corporation adopts the following Articles of Amendment to its Articles of Incorporation:

FIRST:

ARTICLE 1:

The name of the corporation shall be:

Onyx Waste Services of Florida, Inc.

SECOND:

The date of adoption shall be April. 6, 2001

THIRD:

The amendment was adopted by the board of directors without shareholder action and shareholder action was not required.

Signed this 6th day of April, 2001.

 

12


ARTICLES OF AMENDMENT

TO

ARTICLES OF INCORPORATION

OF

Onyx Waste Services of Florida, Inc.

(present name)

Pursuant to the provisions of section 607.1006, Florida Statutes, this Florida profit corporation adopts the following articles of amendment to its articles of incorporation:

FIRST: Amendment(s) adopted: (indicate article number(s) being amended, added or deleted)

Article I

The name of the corporation shall be Onyx Waste Services Southeast, Inc.

SECOND: If an amendment provides for an exchange, reclassification or cancellation of issued shares, provisions for implementing the amendment if not contained in the amendment itself, are as follows:

THIRD: The date of each amendment’s adoption: November 15, 2002

The effective date of the amendment is: December 31, 2002.

FOURTH: Adoption of Amendment(s) (CHECK ONE)

The amendment(s) was/were approved by the shareholders. The number of votes cast for the amendment(s) was/were sufficient for approval.

The amendment(s) was/were approved by the shareholders through voting groups. The following statement must be separately provided for each voting group entitled to vote separately on the amendment(s):

The number of votes cast for the amendment(s) was/were sufficient for approval by                      (voting group)

The amendment(s) was/were adopted by the board of directors without shareholder action and shareholder action was not required.

The amendment(s) was/were adopted by the incorporators without shareholder action and shareholder action was not required.

Signed this 15th day of November, 2002

 

Signature  

 

(By the Chairman or Vice Chairman of the Board of Directors, President or other officer if adopted by the shareholders)

 

13


OR

(By a director if adopted by the directors)

OR

(By an incorporator if adopted by the incorporators)

 

14


ARTICLES OF MERGER

(Profit Corporations)

The following articles of merger are submitted in accordance with the Florida Business Corporation Act, pursuant to section 607.1105, F.S.

First: The name and jurisdiction of the surviving corporation:

 

Name    Jurisdiction   

Document Number

(of known/applicable

Onyx Waste Services Southeast, Inc.

   Florida    P98000070285

Second: The name and jurisdiction of each merging corporation:

 

Name    Jurisdiction   

Document Number

(of known/applicable

Superior Waste Services of Alabama, Inc.

   Alabama   

Third: The Plan of Merger is attached.

Fourth: The merger shall become effective on the date the Articles of Merger are filed with the Florida Department of State.

OR 12/31/02 (Enter a specific date. NOTE: An effective date cannot be prior to the date of filing or more than 90 days in the future.)

Fifth: Adoption of Merger by surviving corporation - (COMPLETE ONLY ONE STATEMENT)

The Plan of Merger was adopted by the shareholders of the surviving corporation on October 15, 2002

The Plan of Merger was adopted by the board of directors of the surviving corporation on                      and shareholder approval was not required.

Sixth: Adoption of Merger by merging corporation(s) (COMPLETE ONLY ONE STATEMENT)

The Plan of Merger was adopted by the shareholders of the merging corporation(s) on October 15, 2002

The Plan of Merger was adopted by the board of directors of the merging corporation(s) on                      and shareholder approval was not required.

(Attach additional sheets if necessary)

Seventh: SIGNATURES FOR EACH CORPORATION

 

Name of Corporation    Signature   Typed or Printed Name of Individual & Title
Onyx Waste Services     
Southeast, Inc.      Paul R. Jenks, President
Superior Waste Services of     
Alabama, Inc.      Paul R. Jenks, President

 

15


PLAN OF MERGER

THIS PLAN OF MERGER is made as of the 19th day of October 2002, by and among ONXY WASTE SERVICES, INC., a Wisconsin corporation (“Onyx”), ONYX WASTE SERVICES SOUTHEAST, INC. (f/k/a ONYX WASTE SERVICES OF FLORIDA, INC.), a Florida corporation (“Onyx Southeast” or the “Surviving Corporation”) and SUPERIOR WASTE SERVICES OF ALABAMA, INC., an Alabama corporation (the “Merging Corporation”).

RECITALS

WHEREAS, Onyx Southeast and the Merging Corporation are wholly owned subsidiaries of Onyx; and

WHEREAS, Onyx, Onyx Southeast and the Merging Corporation deem it advisable and to the advantage of each corporation that the Merging Corporations be merged into Onyx Southeast for the purposes of obtaining greater efficiency and economy in the management of the business of each corporation.

NOW, THEREFORE, in consideration of the Recitals and of the mutual covenants and promises contained herein, the parties agree as follows:

1. Merger. The Merging Corporation shall merge with and into Onyx Southeast and the Surviving Corporation shall continue to exist under the laws of the State of Wisconsin and shall register to do business in the State of Alabama.

2. Articles of Incorporation. The Articles of Incorporation, as amended, of Onyx Southeast at the Effective Time (as defined herein) shall be the Articles of Incorporation of the Surviving Corporation.

3. Effective Time. The term “Effective Time” shall mean December 31, 2002.

4. Bylaws. The Bylaws of Onyx Southeast shall be the Bylaws of the Surviving Corporation, until amended as provided therein.

5. Officers and Directors. The officers of the Surviving Corporation at the Effective Time shall be Paul R. Jenks, President; Jeffrey P. Adix, Vice President; Richard L. Burke, Vice President; James C. Maher, Vice President; George K. Farr, Treasurer; Raphael B. Bruckert, Assistant Treasurer; Henry P. Karius, Assistant Treasurer; Jane A. Fowler, Secretary; and Scott S. Cramer, Assistant Secretary, and the directors of the Surviving Corporation at the Effective Time shall be G.W. “Bill” Dietrich, Paul R. Jenks and George K. Farr to serve until the next annual meeting of the shareholders and directors and until their respective successors have been duly elected or appointed and qualified.

6. Conversion of Shares. At the Effective Time of the Merger, each of the issued and outstanding shares of common stock of the Merging Corporation shall be cancelled without consideration.

 

16


7. Effect of Merger. At the Effective Time, the Merging Corporation shall be merged into Onyx Southeast, which shall be the Surviving Corporation and which shall continue its corporate existence under the laws of the State of Wisconsin. The separate existence and the corporate organization of the Merging Corporation shall cease at the Effective Time, and the Surviving Corporation shall possess all rights, privileges, immunities and franchises, of a public and of a private nature, of each Onyx Southeast and the Merging Corporation; and all the property, real, personal and mixed, and all debts due in whatever account, and all other causes of action, and all and every other interest of or belonging to each of Onyx Southeast or the Merging Corporation shall be deemed to be transferred to and vested in the Surviving Corporation without further act or deed. The Surviving Corporation shall thenceforth be responsible and liable for all the liabilities and obligations of each of Onyx Southeast and the Merging Corporation.

8. Abandonment of Plan. Notwithstanding anything contained herein to the contrary, this Plan of Merger may be terminated and abandoned by the Board of Directors of Onyx Southeast and the Merging Corporation at any time prior to the Effective Time of the Articles of Merger, subject to the contractual rights of the parties.

IN WITNESS WHEREOF, this Plan of Merger is entered into effective the day and year first above written.

 

17


ARTICLES OF MERGER

The following articles of merger are being submitted in accordance with section(s) 607.1109, 608.4382, and/or 620.203, Florida Statutes.

FIRST: The exact name, street address of its principal office, jurisdiction, and entity type for each merging party are as follows:

 

Name and Street Address    Jurisdiction    Entity Type
Onyx Florida, LLC    Delaware    LLC

125 South 84th Street, Suite 200

Milwaukee, WI 53214

Florida Document/Registration

     
Number M58000000824   

FEI Number 650851639

SECOND: The exact name, street address of its principal office, jurisdiction, and entity type of the surviving party are as follows:

 

Name and Street Address    Jurisdiction    Entity Type
Onyx Waste Services Southeast, Inc.    Florida    Corporation

125 South 84th Street, Suite 200

Milwaukee, WI 53214

Florida Document/Registration

     
Number P98000070283   

FEI Number 650858287

THIRD: The attached Plan Merger meets the requirements of section(s) 607.1108, 608.438, 617.1103, and/or 620.201, Florida Statutes, and was approved by each domestic corporation, limited liability company, partnership and/or limited partnership that is a party to the merger in accordance with Chapter(s) 607, 617, 608, and/or 620, Florida Statutes.

FOURTH: If applicable, the attached Plan of Merger was approved by the other business entity(ies) that is/are party(ies) to the merger in accordance with the respective laws of all applicable jurisdictions.

FIFTH: If not incorporated, organized, or otherwise formed under the laws of the state of Florida, the surviving entity hereby appoints the Florida Secretary of State as its agent for substitute service of process pursuant to Chapter 48, Florida Statutes, in any proceeding to enforce any obligation or rights of any dissenting shareholders, partners, and/or members of each domestic corporation, partnership, limited partnership and/or limited liability company that is a party to the merger.

SIXTH: If not incorporated, organized, or otherwise formed under the laws of the state of Florida, the surviving entity agrees to pay the dissenting shareholders, partners, and/or members of each domestic corporation, partnership, limited partnership and/or limited liability company that is a party to the merger the amount, if any, to which they are entitled under section(s) 607.1302, 620.205, and/or 608.4384, Florida Statutes.

 

18


SEVENTH: If applicable, the surviving entity has obtained the written consent of each shareholder, member or person that as a result of the merger is now a general partner of the surviving entity pursuant to section(s) 607.1102(5), 608.4381(2), and/or 620.202(2), Florida Statutes.

EIGHTH: The merger is permitted under respective laws of all applicable jurisdictions and is not prohibited by the agreement of any partnership or limited partnership or the regulations or articles of organization of any limited liability company that is a party to the merger.

NINTH: The merger shall become effective as of:

The date the Articles of Merger are filed with Florida Department of State

OR

 

 

(Enter specific date. NOTE: Date cannot be prior to the date of filing.)

TENTH: The Articles of Merger comply and were executed in accordance with the laws of each party’s applicable jurisdiction.

ELEVENTH:

(Note: Please see instructions for required signatures)

 

Name of Entity    Signature   Typed or Printed Name of Individual
Onyx Florida, LLC      Paul R. Jenks, President
Onyx Waste Services     
Southeast, Inc.      Paul R. Jenks, President

 

19


PLAN OF MERGER

ONYX FLORIDA, LLC

a Delaware limited liability company

INTO

ONYX WASTE SERVICES SOUTHEAST, INC.

a Florida corporation

THIS PLAN OF MERGER is made as of the 1st day of December, 2003, by and among Onyx Waste Services, Inc., a Wisconsin corporation (“Onyx’’), Onyx Waste Services Southeast, Inc., a Florida corporation (“Onyx Southeast” or the “Surviving Corporation”) and Onyx Florida, LLC, a Delaware limited liability company (“Onyx Florida” or the “Merging Company”).

RECITALS

WHEREAS, Onyx Southeast and the Merging Company are wholly owned subsidiaries of Onyx; and

WHEREAS, Onyx, Onyx Southeast and the Merging Company deem it advisable and to the advantage of each corporation that the Merging Company be merged with and into Onyx Southeast for the purposes of obtaining greater efficiency and economy in the management of the business of each corporation.

NOW, THEREFORE, in consideration of the Recitals and of the mutual covenants and promises contained herein. the parties agree as follows:

1. Merger. The Merging Company shall merge with and into Onyx Southeast and the Surviving Corporation shall continue to exist under the laws of the State of Florida.

2. Articles of Incorporation. The Articles of Incorporation, as amended, of Onyx Southeast at the Effective Time (as defined herein) shall be the Articles of Incorporation of the Surviving Corporation.

3. Effective Time. The term. “Effective Time” shall mean when the Articles of Merger are filed with the Secretary of State.

4. Bylaws. The Bylaws of Onyx Southeast shall be the Bylaws of the Surviving Corporation, until amended as provided therein.

5. Officers and Directors. The officers and directors of Onyx Southeast at the Effective Time shall be the officers and Directors of the Surviving Corporation.

6. Conversion of Shares. At the Effective Time of the Merger, all membership interests in the Merging Company shall be cancelled without consideration.

7. Effect of Merger. At the Effective Time, the Merging Company shall be merged into Onyx Southeast, which shall be the Surviving Corporation end which shall continue its corporate existence under the laws of the State of Florida. The separate existence and. the corporate organization of the Merging Company shall cease at the Effective Time, and the Surviving

 

20


Corporation shall possess all rights, privileges, immunities and franchises, of a public and of a private nature, of each Onyx Southeast and the Merging Company, and all the property, real, personal and mixed, and all debts due in whatever account, and all other causes of action, and all and every other interest of or belonging to each of Onyx Southeast or the Merging Company shall be deemed to be transferred to and vested in the Surviving Corporation without further act or deed. The Surviving Corporation shall thenceforth be responsible and liable for all the liabilities and obligations of each of Onyx Southeast and the Merging Company.

8. Abandonment of Plan. Notwithstanding anything contained herein to the contrary, this Plan of Merger may be terminated and abandoned by the Board of Directors of Onyx Southeast and the Sole Member of the Merging Company at anytime prior to the Effective Time of the Articles of Merger, subject to the contractual rights of the parties.

IN WITNESS WHEREOF, this Plan of Merger is entered into effective the day and year first above written.

 

21


Articles of Amendment

to

Articles of Incorporation

of

Onyx Waste Services Southeast, Inc.

(Name of corporation as currently filed with the Florida Dept. of State)

P98000070285

(Document number of corporation (if known)

Pursuant to the provisions of section 607.1006, Florida Statutes, this Florida Profit Corporation adopts the following amendment(s) to its Articles of Incorporation:

NEW CORPORATE NAME (if changing):

Veolia ES Solid Waste Southeast, Inc.

(Must contain the word “corporation,” “company,” or “incorporated” or the abbreviation “Corp.,” “Inc.,” or “Co.”)

(A professional corporation must contain the word “chartered”, “professional association,” or the abbreviation “P.A.”)

AMENDMENTS ADOPTED - (OTHER THAN NAME CHANGE) Indicate Article Number(s) and/or Article Title(s) being amended, added or deleted: (BE SPECIFIC)

Article I

The name of the corporation shall be:

Veolia ES Solid Waste Southeast, Inc.

(Attach additional pages if necessary)

If an amendment provides for exchange, reclassification, or cancellation of issued shares, provisions for implementing the amendment if not contained in the amendment itself: (if not applicable, indicate N/A)

N/A

The date of each amendment(s) adoption: December 31, 2005

Effective date if applicable: July 1, 2006 (no more than 90 days after amendment file date)

Adoption of Amendment(s) (CHECK ONE)

The amendment(s) was/were approved by the shareholders. The number of votes cast for the amendment(s) by the shareholders was/were sufficient for approval.

 

22


The amendment(s) was/were approved by the shareholders through voting groups. The following statement must be separately provided for each voting group entitled to vote separately on the amendment(s):

The number of votes cast for the amendment(s) was/were sufficient for approval by                      (voting group)

The amendment(s) was/were adopted by the board of directors without shareholder action and shareholder action was not required.

The amendment(s) was/were adopted by the incorporators without shareholder action and shareholder action was not required.

 

23


ARTICLES OF MERGER

(Profit Corporations)

The following articles of merger are submitted in accordance with the Florida Business Corporation Act, pursuant to section 607.1105, Florida Statutes

First: The name and jurisdiction of the surviving corporation:

 

Name    Jurisdiction   

Document Number

(if known/applicable

Veolia ES Solid Waste Southeast Inc.

   Florida    P98000070285

Second: The name and jurisdiction of each merging corporation:

 

Name    Jurisdiction   

Document Number

(if known/applicable

Sandman, Inc.

   Georgia   

Third: The Plan of Merger is attached - Exhibit A

Fourth: The merger shall become effective on the date the Articles of Merger are filed with the Florida Department of State.

OR 1/31/08 at 11:59 pm EST (Enter a specific date. NOTE: An effective date cannot be prior to the date of filing or more than 90 days after merger file date.)

Fifth: Adoption of Merger by surviving corporation - (COMPLETE ONLY ONE STATEMENT)

The Plan of Merger was adopted by the shareholders of the surviving corporation on 1-25-08

The Plan of Merger was adopted by the board of directors of the surviving corporation on                      and shareholder approval was not required.

Sixth: Adoption of Merger by merging corporation(s) (COMPLETE ONLY ONE STATEMENT)

The Plan of Merger was adopted by the shareholders of the merging corporation(s) on 1-25-08

The Plan of Merger was adopted by the board of directors of the merging corporations) on                      and shareholder approval was not required.

(Attach additional sheets if necessary)

Seventh: SIGNATURES FOR EACH CORPORATION

 

Name of Corporation    Signature of an Officer or Director   Typed or Printed Name of Individual & Title
Veolia ES Solid Waste     
Southeast, Inc.      Richard L. Burks, President
Sandman, Inc.      Richard L. Burks, President

 

24


Exhibit A

PLAN OF MERGER

SANDMAN, INC.,

a Georgia corporation

INTO

VEOLIA ES SOLID WASTE SOUTHEAST, INC.,

a Florida corporation

THIS PLAN OF MERGER is made as of the 25th day of January, 2008, by and among SANDMAN, INC., a Georgia corporation (“Sandman”) and VEOLIA ES SOLID WASTE SOUTHEAST, INC., a Florida corporation (“Veolia” or “Surviving Corporation”).

RECITALS

WHEREAS, Sandman and Veolia are both engaged in the business of solid waste collection and hauling; and

WHEREAS, Sandman is a wholly-owned subsidiary of Veolia; and

WHEREAS, Sandman and Veolia deem it advisable and to the advantage of each corporation that Sandman be merged into Veolia for the purposes of obtaining greater efficiency and economy in the management of the business of each corporation.

NOW, THEREFORE, in consideration of the Recitals and of the mutual covenants and promises contained herein, the parties agree as follows:

1. Merger. Sandman shall merge with and into Veolia and the Surviving Corporation shall continue to exist under the laws of the State of Florida.

2. Articles of Incorporation. The Articles of Incorporation, as amended, of Veolia at the Effective Time (as defined herein) shall be the Articles of Incorporation of the Surviving Corporation.

3. Effective Time. The term “Effective Time” shall mean January 31, 2008 at 11:59 pm EST.

4. Bylaws. The Bylaws of Veolia shall be the Bylaws of the Surviving Corporation, until amended as provided therein.

5. Officers and Directors. The officers of the Surviving Corporation at the Effective Time shall be:

 

President:    Richard Burke
Treasurer:    George K. Farr
Vice President:    Jeffrey P. Adix
Vice President & Secretary:    Michael K. Slattery
Vice President:    James M. Rooney

 

25


Vice President:    Michael Dougherty
Assistant Secretary:    Matthew C. Gunnelson
Assistant Treasurer:    Henry P. Karius
Assistant Treasurer:    Raphael B. Bruckert

The directors of the Surviving Corporation at the Effective Time shall be:

Richard Burke

George K. Farr

Jeffrey P. Adix

The aforementioned officers and directors shall serve until the next annual meeting of the shareholders and directors and until their respective successors have been duly elected or appointed and qualified.

6. Conversion of Shares: At the Effective Time of the Merger, all outstanding shares of Sandman shall be cancelled without consideration.

7. Effect of Merger. At the Effective Time, Sandman shall be merged into Veolia, which shall be the Surviving Corporation and which shall continue its corporate existence under the laws of the State of Florida. The separate existence and the corporate organization of Sandman shall cease at the effective Time, and the Surviving Corporation shall possess all rights, privileges, immunities and franchises of a public and of a private nature of Sandman, and all the property, real, personal and mixed, and all debts due in whatever account, and all other causes of action, and all and every other interest of or belonging to Sandman shall be deemed to be transferred to and vested in the Surviving Corporation without further act or deed. The Surviving Corporation shall henceforth be responsible and liable for all the liabilities and obligations of Sandman.

8. Abandonment of Plan. Notwithstanding anything contained herein to the contrary, this Plan of Merger may be terminated and abandoned by the Board of Directors of Sandman or Veolia at any time prior to the Effective Time of the Articles of Merger, subject to the contractual rights of the parties.

(SIGNATURES ON ATTACHED PAGE)

IN WITNESS WHEREOF, this Plan of Merger is entered into effective the day and year first above written.

 

26


December 3, 2013

FLORIDA DEPARTMENT OF STATE

Division of Corporations

ADVANCED DISPOSAL SERVICES CENTRAL ALABAMA, INC.

125 SOUTH 84 th STREET

SUITE 200

MILWAUKEE, WI 53214

Re: Document Number P98000070285

The Articles of Amendment to the Articles of Incorporation of VEOLIA ES SOLID WASTE SOUTHEAST, INC. which changed its name to ADVANCED DISPOSAL SERVICES CENTRAL ALABAMA, INC., a Florida corporation, were filed on December 3, 2012.

This document was electronically received and filed under FAX audit number H12000282336.

Should you have any questions regarding this matter, please telephone (850) 245-6050, the Amendment Filing Section.

 

Carol Mustain   
Regulatory Specialist II   
Division of Corporations    Letter Number: 412A00028649

 

27


COVER LETTER

 

TO: Amendment Section

Division of Corporations

NAME OF CORPORATION: Veolia ES Solid Waste Southeast, Inc.

DOCUMENT NUMBER: P98000070285

The enclosed Articles of Amendment and fee are submitted for filing.

Please return all correspondence concerning this matter to the following:

Cameron Brown

Name of Contact Person

Winston and Strawn LLP

Firm/Company

200 Park Avenue

Address

New York, NY 10166

City/ State and Zip Code

csbrown@winston.com

E-mail address (to be used for future annual report notification)

For further information concerning this matter, please call:

 

Cameron Brown at    (212) 294-5306
Name of Contact Person    Area Code & Daytime Telephone Number

Enclosed is a check for the following amount made payable to the Florida Department of State:

¨ $35 Filing Fee, ¨ $43.75 Filing Fee & Certificate of Status, ¨ $43.75 Filing Fee & Certified Copy (Additional copy is enclosed), ¨ $52.50 Filing Fee Certificate of Status Certified Copy (Additional Copy is enclosed)

Mailing Address

Amendment Section

Division of Corporations

P.O. Box 6327

Tallahassee, FL 32314

Street Address

Amendment Section

Division of Corporations Clifton Building

2661 Executive Center Circle

Tallahassee, FL 32301

 

28


Articles of Amendment

to

Articles of Incorporation

of

Veolia ES Solid Waste Southeast, Inc.

(Name of Corporation as currently filed with the Florida Dept. of State)

P98000070285

(Document Number of Corporation (if known)

Pursuant to the provisions of section 607.1006, Florida Statutes, this Florida Profit Corporation adopts the following amendment(s) to its Articles of Incorporation:

A. If amending name, enter the new name of the corporation:

Advanced Disposal Services Central Alabama, Inc. The new name must be distinguishable and contain the word “corporation,” “company,” or “incorporated” or the abbreviation “Corp.,” “Inc.,” or “Co.,” or the designation “Corp,” “Inc,” or “Co”. A professional corporation name must contain the word “chartered,” “professional association,” or the abbreviation “P.A.”

B. Enter new principal office address, if applicable: N/A

(Principal office address MUST BE A STREET ADDRESS)

C. Enter new mailing address, if applicable: N/A

(Mailing address MUST BE A POST OFFICE BOX)

D. If amending the registered agent and/or registered office address in Florida. enter the name of the new registered anent and/or the new registered office address:

 

Name of New Registered Agent    N/A
   (Florida street address)

 

New Registered Office Address:  

 

  , Florida  

 

  (City)     (Zip Code)

New Registered Agent’s Signature, if changing Registered Agent:

I hereby accept the appointment as registered agent. I am familiar with and accept the obligations of the position.

 

29


If amending the Officers and/or Directors, enter the title and name of each officer/director being removed and title, name, and address of each Officer and/or Director being added:

(Attach additional sheets, if necessary)

Please note the officer/director title by the first letter of the office title:

P=President; V=Vice President; T=Treasurer; S=Secretary; D=Director; TR=Trustee; C=Chairman or Clerk; CEO=Chief Executive Officer; CFO=Chief Financial Officer. If an officer/director holds more than one title, list the first letter of each office held, President, Treasurer, Director would be PTD).

Changes should be noted in the following manner. Currently John Doe is listed as the PST and Mike Jones is listed as the V. There is a change, Mike Jones leaves the corporation, Sally Smith is named the V and S. These should he noted as John Doe, PT as a Change, Mike Jones, V as Remove, and Sally Smith, SV as an Add.

Example:

 

X Change    PT    John Doe
X Remove    V    Mike Jones
X Add    SV    Sally Smith

Type of Action (check one)

 

             Change    PD    James M. Long    125 S. 84 th Street
             Add          Suite 200
    X       Remove          Milwaukee, WI 53214
             Change    VTD    Raphael B. Bruckert    125 S. 84 th Street
             Add          Suite 200
    X      Remove          Milwaukee, WI 53214
             Change    AT    Henry P. Karius    125 S. 84 th Street
             Add          Suite 200
    X      Remove          Milwaukee, WI 53214
    X     Change    AT    Michael C. Gunnelson    7915 Baymeadows Way
             Add          Suite 300
                      Jacksonville, FL 32256
    X      Change    V    James M. Rooney    7915 Baymeadows Way
             Add          Suite 300510
             Remove          Jacksonville, FL 32256
             Change    V    Mike Dougherty    1029 Welsh Ayres Way
             Add          Dowingtown, PA 19335
    X       Remove         

 

30


Please see Exhibit A attached hereto.

 

E. If amending or adding additional Articles, enter change(s) here:

(Attach additional sheets, if necessary). (Be specific)

N/A

 

F. If an amendment provides for an exchange, reclassification, or cancellation of issued shares, provisions for implementing the amendment if not contained in the amendment itself: (if not applicable, indicate N/A)

N/A

The date of each amendment(s) adoption: November 20, 2012

Effective date if applicable:

(no more than 90 days after amendment file date)

Adoption of Amendment(s) (CHECK ONE)

The amendment(s) was/were adopted by the shareholders. The number of votes cast for the amendment(s) by the shareholders was/were sufficient for approval.

The amendment(s) was/were approved by the shareholders through voting groups. The following statement must be separately provided for each voting group entitled to vote separately on the amendment(s):

“The number of votes cast for the amendment(s) was/were sufficient for approval

 

by  

 

 

(voting group)

The amendment(s) was/were adopted by the board of directors without shareholder action and shareholder action was not required.

The amendment(s) was/were adopted by the incorporators without shareholder action and shareholder action was not required.

Dated November 29, 2012

 

31


Articles of Amendment

to

Articles of Incorporation

of

Veolia ES Solid Waste Southeast, Inc.

# P98000070285

Exhibit A: Officers/Directors, continued:

7. X Remove, Vice President, and Secretary, Michael K. Slattery, 200 E. Randolph Street, #7090, Chicago, IL 60601

8. X Add, Director, Vice President General Counsel, Secretary, Scott Friedlander, 7915 Baymeadows Way, Suite 300, Jacksonville, FL 32256

9. X Add, Director, Deputy General Counsel, Assistant Secretary, Christian B. Mills, 7915 Baymeadows Way, Suite 300, Jacksonville, FL 32256

10. X Add, Chief Executive Officer, Charles C. Appleby, 7915 Baymeadows Way, Suite 300, Jacksonville, FL 32256

11. X Add, President, Richard Burke, 7915 Baymeadows Way, Suite 300, Jacksonville, FL 32256

12. X Add, Chief Operating Officer, Walter H. Hall, Jr., 7915 Baymeadows Way, Suite 300, Jacksonville, FL 32256

13. X Add, Chief Financial Officer, Treasurer, Steven R. Carn, 7915 Baymeadows Way, Suite 300, Jacksonville, FL 32256

14. X Add, Chief Marketing Officer, Mary O’Brien, 7915 Baymeadows Way, Suite 300, Jacksonville, FL 32256

15. X Add, East Regional Vice President, Dave Lavender, 7915 Baymeadows Way, Suite 300, Jacksonville, FL 32256

16. X Add, South Regional Vice President, Charlie Gray, 7915 Baymeadows Way, Suite 300, Jacksonville, FL 32256

17. X Add, Vice President of Corporate Human Resources, Glenn Guest, 7915 Baymeadows Way, Suite 300, Jacksonville, FL 32256

18. X Add, Vice President Landfills, Gerald Allen, 7915 Baymeadows Way, Suite 300, Jacksonville, FL 32256

19. X Add, Senior Vice President-Operations, Randy Arnold, 7915 Baymeadows Way, Suite 300, Jacksonville, FL 32256

 

32


20. X Add, Controller and Director of Finance and Accounting, Chris Diaz, 7915 Baymeadows Way, Suite 300, Jacksonville, FL 32256

21. X Add, Corporate Director-Safety, Bobby Greene, 7915 Baymeadows Way, Suite 300, Jacksonville, FL 32256

22. X Add, Vice President of Sales, George Sides, 7915 Baymeadows Way, Suite 300, Jacksonville, FL 32256

23. X Add, Vice President of Risk Management, Marti Dickman, 7915 Baymeadows Way, Suite 300, Jacksonville, FL 32256

24. X Add, Vice President of Corporate Recycling, Eric James, 7915 Baymeadows Way, Suite 300, Jacksonville, FL 32256

 

33


December 7, 2012

FLORIDA DEPARTMENT OF STATE

Division of Corporations

ADVANCED DISPOSAL SERVICES SOLID WASTE SOUTHEAST, INC.

7915 Baymeadows Way

Suite 300

Jacksonville, FL 32256

Re: Document Number P98000070285

The Articles of Amendment to the Articles of Incorporation of ADVANCED DISPOSAL SERVICES CENTRAL ALABAMA, INC. which changed its name to ADVANCED DISPOSAL SERVICES SOLID WASTE SOUTHEAST, INC., a Florida corporation, were filed on December 7, 2012.

This document was electronically received and filed under FAX audit number H12000287267.

Should you have any questions regarding this matter, please telephone (850) 245-6050, the Amendment Filing Section.

 

Carol Mustain   
Regulatory Specialist II   
Division of Corporations    Letter Number: 512A00029077

 

34


COVER LETTER

 

TO: Amendment Section

Division of Corporations

NAME OF CORPORATION: Advanced Disposal Services Central Alabama, Inc.

DOCUMENT NUMBER: P98000070285

The enclosed Articles of Amendment and fee are submitted for filing.

Please return all correspondence concerning this matter to the following:

Cameron Brown

Name of Contact Person

Winston and Strawn LLP

Firm/Company

200 Park Avenue

Address

New York, NY 10166

City/State and Zip Code

csbrown@winston.com

E-mail address (to be used for future annual report notification)

For further information concerning this mailer, please call:

 

Cameron Brown at    (212) 294-5306
Name of Contact Person    Area Code & Daytime Telephone Number

Enclosed is a check for the following amount made payable to the Florida Department of State:

¨ $35 Filing Fee, ¨ $43.75 Filing Fee & Certificate of Status, ¨ $43.75 Filing Fee & Certified Copy (Additional copy is enclosed), ¨  $52.50 Filing Fee Certificate of Status Certified Copy (Additional Copy is enclosed)

Mailing Address

Amendment Section

Division of Corporations

P.O. Box 6327

Tallahassee, FL 32314

Street Address

Amendment Section

Division of Corporations Clifton Building

2661 Executive Center Circle

Tallahassee, FL 32301

 

35


Articles of Amendment

to

Articles of Incorporation

of

Advanced Disposal Services Central Alabama, Inc.

(Name of Corporation as currently filed with the Florida Dept. of State)

P98000070285

(Document Number of Corporation (if known)

Pursuant to the provisions of section 607.1006, Florida Statutes, this Florida Profit Corporation adopts the following amendment(s) to its Articles of Incorporation:

A. If amending name, enter the new name of the corporation:

Advanced Disposal Services Solid Waste Southeast, Inc. The new name must be distinguishable and contain the word “corporation,” “company,” or “incorporated” or the abbreviation “Corp.,” “Inc.,” or “Co.,” or the designation “Corp,” “Inc,” or “Co”. A professional corporation name must contain the word “chartered,” “professional association,” or the abbreviation “P.A.”

B. Enter new principal office address, if applicable:

7915 Baymeadows Way,

Suite 300, Jacksonville, FL 32256

(Principal office address MUST BE A STREET ADDRESS)

C. Enter new mailing address, if applicable: N/A

(Mailing address MUST BE A POST OFFICE BOX)

D. If amending the registered agent and/or registered office address in Florida, enter the name of the new registered agent and/or the new registered office address:

 

Name of New Registered Agent    N/A
   (Florida street address)

 

New Registered Office Address:  

 

  , Florida  

 

  (City)     (Zip Code)

New Registered Agent’s Signature, if changing Registered Agent:

I hereby accept the appointment as registered agent. I am familiar with and accept the obligations of the position.

 

36


If amending the Officers and/or Directors, enter the title and name of each officer/director being removed and title, name, and address of each Officer and/or Director being added: N/A

(Attach additional sheets, if necessary)

Please note the officer/director title by the first letter of the office title:

P=President; V=Vice President; T=Treasurer; S=Secretary; D=Director; TR=Trustee; C=Chairman or Clerk; CEO=Chief Executive Officer; CFO=Chief Financial Officer. If an officer/director holds more than one title, list the first letter of each office held, President, Treasurer, Director would he PTD).

Changes should he noted in the following manner. Currently John Doe is listed as the PST and Mike Jones is listed as the V. There is a change, Mike Jones leaves the corporation, Sally Smith is named the N and S. These should he noted as John Doe, PT as a Change, Mike Jones, V as Remove, and Sally Smith, SV as an Add.

Example:

 

X Change    PT    John Doe
X Remove    V    Mike Jones
X Add    SV    Sally Smith

Type of Action (check one)

 

             Change                                                                                     
             Add                                                                                     
             Remove                                                                                     
             Change                                                                                     
             Add                                                                                     
             Remove                                                                                     
             Change                                                                                     
             Add                                                                                     
             Remove                                                                                     
             Change                                                                                     
             Add                                                                                     
             Remove                                                                                     
             Change                                                                                     
             Add                                                                                     
             Remove                                                                                     
             Change                                                                                     
             Add                                                                                     
             Remove                                                                                     

 

37


E. If amending or adding additional Articles, enter change(s) here:

(Attached additional sheets, if necessary). (Be specific)

N/A

 

F. If an amendment provides for an exchange, reclassification, or cancellation of issued shares, provisions for implementing the amendment if not contained in the amendment itself: (if not applicable, indicate N/A)

N/A

The date of each amendment(s) adoption: December 6, 2012

Effective date if applicable:

(no more than 90 days after amendment file date)

Adoption of Amendment(s) (CHECK ONE)

The amendment(s) was/were adopted by the shareholders. The number of votes cast for the amendment(s) by the shareholders was/were sufficient for approval.

The amendment(s) was/were approved by the shareholders through voting groups. The following statement must be separately provided for each voting group entitled to vote separately on the amendment(s):

“The number of votes cast for the amendment(s) was/were sufficient for approval

 

by  

 

 

(voting group)

The amendment(s) was/were adopted by the board of directors without shareholder action and shareholder action was not required.

The amendment(s) was/were adopted by the incorporators without shareholder action and shareholder action was not required.

Dated December 6, 2012

 

38

Exhibit 3.164

AMENDED & RESTATED

BYLAWS

of

ADVANCED DISPOSAL SERVICES SOLID WASTE SOUTHEAST, INC.

A Florida corporation

Adopted and Restated as of the 14 th day of December, 2012.

ARTICLE I.

OFFICES

1.01 Business Office.

The Corporation’s principal office shall be within the State of Florida. The Corporation may have such other offices, either within or without the State of Florida, as the Board of Directors may designate or as the Corporation’s business may require from time to time. The Corporation shall maintain at its principal office a copy of certain records as required by the Florida Business Corporation Law (the “Act”).

1.02 Registered Office.

The Corporation’s registered office required by the Act to be maintained in the State of Florida shall be the place designated by resolution of the Corporation’s Board of Directors and may be, but need not be, identical to the principal office in the State of Florida. The address of the registered office may be changed from time to time.

ARTICLE II.

SHAREHOLDERS

2.01 Annual Shareholder Meeting.

The annual meeting of the shareholders shall be held within 90 days of the close of the Corporation’s fiscal year, at a time and date as is determined by the Corporation’s President or Board of Directors, for the purpose of electing directors and for the transaction of such other business as may come before the meeting.

2.02 Special Shareholder Meetings.

Special meetings of the shareholders, for any purpose or purposes, may be called by: (1) the President, (2) the Board of Directors or such officers as the Board of Directors may authorize from time to time, or (3) the President or Secretary upon the written request of the holders of record of at least one-tenth of all the outstanding shares of the Corporation entitled to vote on any issue at the meeting. The party calling the special meeting shall designate the date and hour of the meeting.


Upon delivery to the President or Secretary of a written request pursuant to item (3) above, stating the purpose(s) of the requested meeting, dated and signed by the person(s) entitled to request such a meeting, it shall be the duty of the officer to whom the request is delivered to give, within thirty (30) days of such delivery, notice of the meeting to the shareholders. Notice of any special meeting shall be given in the manner provided in section 2.04 of these Bylaws. Only business within the purpose(s) described in the special meeting notice shall be conducted at a special shareholders meeting.

2.03 Place of Shareholder Meeting.

The Board of Directors may designate any place, either within or without the State of Florida, as the place of meeting for any annual or for any special meeting called by the Board of Directors. A waiver of notice signed by all persons entitled to vote at a meeting also may designate any place, either within or without the State of Florida, as the place for the holding of such meeting. If no designation is made by the Board of Directors, or if a special meeting be otherwise called, the place of the meeting shall be the Corporation’s principal business office in the State of Florida, but any meeting may be adjourned to reconvene at any place designated by vote of a majority of the shares represented thereat.

2.04 Notice of Shareholder Meeting.

(a) Required Notice . Unless otherwise required by the Act, written notice stating the place, day and hour of any annual or special shareholder meeting shall be delivered not less than ten (10) nor more than sixty (60) days before the meeting date, either personally or by mail, by or at the direction of the President, the Board of Directors, or other persons calling the meeting, to each shareholder of record entitled to vote at such meeting and to any other shareholder entitled by the Act or the Articles of Incorporation to receive notice of the meeting. Notice shall be deemed to be effective at the earlier of: (1) when deposited in the United States mail, addressed to the shareholder at his or her address as it appears on the Corporation’s stock transfer books, with postage thereon prepaid; (2) on the date shown on the return receipt if sent by registered or certified mail, return receipt requested, and the receipt is signed by or on behalf of the addressee; (3) when received; or (4) five (5) days after deposit in the United States mail, if mailed postpaid and correctly addressed to an address other than that shown in the Corporation’s current .record of shareholders.

(b) Adjourned Meeting . If any shareholder meeting is adjourned to a different date, time, or place, notice need not be given of the new date, time, and place, if the new date, time, and place are announced at the meeting before adjournment. But if a new record date for the adjourned meeting is or must be fixed (see section 2.05 of this Article II), then notice must be given pursuant to the requirements of paragraph (a) of this section 2.04 to those persons who are shareholders as of the new record date.

(c) Waiver of Notice . A shareholder may waive notice of meeting (or any notice required by the Act, Articles of Incorporation, or Bylaws), by a writing signed by the

 

2


shareholder entitled to the notice which is delivered to the Corporation (either before or after the date and time stated in the notice) for inclusion in the minutes or filing with the corporate records.

A shareholder’s attendance at a meeting:

 

  (1) waives objection to lack of notice or defective notice of the meeting, unless the shareholder at the beginning of the meeting objects to holding the meeting or transacting business at the meeting;

 

  (2) waives objection to consideration of a particular matter at the meeting that is not within the purpose or purposes described in the meeting notice, unless the shareholder objects to considering the matter when it is presented.

(d) Contents of Notice . The notice of each special shareholder meeting shall include a description of the purpose or purposes for which the meeting is called. Except as provided in this section 2.04(d), or as provided in the Corporation’s Articles of Incorporation or otherwise in the Act, the notice of an annual shareholder meeting need not include a description of the purpose or purposes for which the meeting is called.

If a purpose of any shareholder meeting is to consider either: (1) a proposed amendment to the Articles of Incorporation (including any restated articles requiring shareholder approval); (2) a plan of merger or share exchange; (3) the sale, lease, exchange or other disposition of all or substantially all of the Corporation’s property; (4) the dissolution of the Corporation; or (5) the removal of a director, the notice must so state and be accompanied by, respectively, a copy or summary of the: (1) articles of amendment; (2) plan of merger or share exchange; or (3) transaction for disposition of the Corporation’s property. If the proposed corporate action creates dissenters’ rights, the notice must state that shareholders are or may be entitled to assert dissenters’ rights and must be accompanied by a copy of the appropriate section of the Act. If the Corporation issues or authorizes the issuance of shares for promissory notes or for promises to render services in the future, the Corporation shall, with or before the notice of the next shareholder meeting, report in writing to all the shareholders the number of shares authorized or issued and the consideration received. Likewise, if the Corporation indemnifies or advances expenses to a director, this shall be reported to all the shareholders with or before notice of the next shareholder’s meeting.

2.05 Fixing of Record Date.

For the purpose of determining shareholders entitled to notice of or to vote at any meeting of shareholders, or any adjournment thereof, or shareholders entitled to receive payment of any distribution or dividend, or in order to make a determination of shareholders for any other proper purpose, the Board of Directors may fix in advance a date as the record date. Such record date shall not be more than seventy (70) days prior to the date on which the particular action requiring such determination of shareholders is to be taken. If no such record date is fixed, the record date for determination of such shareholders shall be at the close of business on:

(a) With respect to an annual shareholder meeting or any special shareholder meeting called by the Board of Directors or any person specifically authorized by the Board or these Bylaws to call a meeting, the day before the first notice is delivered to shareholders;

 

3


With respect to a special shareholder’s meeting demanded by the shareholders, the date the first shareholder signs the demand;

(b) With respect to the payment of a share dividend, the date the Board authorizes the share dividend;

(c) With respect to actions taken in writing without a meeting (pursuant to Article 11, section 2.11), the date the first shareholder signs a consent;

(d) With respect to a distribution to shareholders, (other than one involving a repurchase or acquisition of shares), the date the Board authorizes the distribution; and

(e) With respect to any other matter for which such a determination is required, as provided by law.

When a determination of shareholders entitled to vote at any meeting of shareholders has been made as provided in this section, such determination shall apply to any adjournment thereof unless the Board of Directors fixes a new record date which it must do if the meeting is adjourned to a date more than 120 days after the date fixed for the original meeting.

2.06 Voting Lists.

The officer or agent having charge of the stock transfer books for shares of the Corporation shall make, before each meeting of shareholders, a complete list of the shareholders entitled to vote at such meeting, or any adjournment thereof, arranged in alphabetical order with the address of and the number of shares held by each. The list must be arranged by voting group, if such exists, and within each voting group by class or series of shares. The shareholder list shall be subject to inspection at the Corporation’s principal office by any shareholder at any time during usual business hours for any proper purpose and beginning two (2) business days after notice is given of the meeting for which the list was prepared. Such list also shall be produced and kept open at the time and place of the meeting and shall be subject to the inspection of any shareholder during the meeting for purposes related to the meeting. A shareholder or his or her agent or attorney is entitled on written demand to inspect and, subject to the requirements of the Act and of section 2.12(c), to copy the list during regular business hours and at the shareholder’s expense during the period it is available for inspection. The Corporation shall maintain the shareholder list in written form or in another form capable of conversion into written form within a reasonable time. The failure of the Corporation to produce such shareholder list shall not invalidate any action taken at such meeting.

 

4


2.07 Shareholder Quorum and Voting Requirements.

Unless the Articles of Incorporation or the Act provide otherwise, a majority of the votes entitled to be cast on the matter constitutes a quorum for action on that matter.

Once a share is represented for any purpose at a meeting, it is deemed present for quorum purposes for the remainder of the meeting and for any adjournment of that meeting unless a new record date is or must be set for that adjourned meeting. A share represented at a meeting solely for the purpose of objecting to the holding of the meeting or the transaction of business at the meeting shall not be deemed present for quorum purposes.

2.08 Proxies.

Except as otherwise provided by the Act, at all meetings of shareholders a shareholder may vote in person or vote by proxy which is executed in writing by the shareholder or which is executed by his duly authorized attorney-in-fact. Such proxy shall be filed with the secretary of the Corporation or other person authorized to tabulate votes before or at the time of the meeting. No proxy shall be valid after eleven (11) months from the date of its execution unless otherwise provided in the proxy. Unless otherwise provided in the appointment form, a proxy appointment may be revoked at any time before it is voted, either by written notice filed with the Secretary or other officer or agent of the Corporation authorized to tabulate votes, or by oral notice given by the shareholder during the meeting. The presence of a shareholder who has filed his or her proxy appointment shall not of itself constitute a revocation.

2.09 Voting of Shares.

Unless otherwise provided in the Articles of Incorporation or the Act, each outstanding share entitled to vote shall be entitled to one vote upon each matter submitted to a vote at a meeting of shareholders.

Except as provided by specific court order, no shares held by another corporation, if a majority of the shares entitled to vote for the election of directors of such other corporation are held by the Corporation, shall be voted at any meeting or counted in determining the total number of outstanding shares at any given time for purposes of any meeting. Provided, however, the preceding sentence shall not limit the Corporation’s power to vote any shares, including its own shares, held by it in a fiduciary capacity.

Redeemable shares are not entitled to vote after notice of redemption is mailed to the holders and a sum sufficient to redeem the shares has been deposited with a bank, trust company, or other financial institution under an irrevocable obligation to pay the holders the redemption price on surrender of the shares.

2.10 Corporation’s Acceptance of Votes.

(a) If the name signed on a vote, consent, waiver, or proxy appointment corresponds to the name of a shareholder, the Corporation, if acting in good faith, is entitled to accept the vote, consent, waiver, or proxy appointment and give it effect as the act of the shareholder.

 

5


(b) If the name signed on a vote, consent, waiver, or proxy appointment does not correspond to the name of its shareholder, the Corporation, if acting in good faith, is nevertheless entitled to accept the vote, consent, waiver, or proxy appointment and give it effect as the act of the shareholder if:

 

  (1) the shareholder is an entity as defined in the Act and the name signed purports to be that of an officer or agent of the entity;

 

  (2) the name signed purports to be that of an administrator, executor, guardian, or conservator representing the shareholder and if the Corporation requests, evidence of fiduciary status acceptable to the Corporation has been presented with respect to the vote, consent, waiver, or proxy appointment;

 

  (3) the name signed purports to be that of a receiver or trustee in bankruptcy of the shareholder and if the Corporation requests, evidence of this status acceptable to the Corporation has been presented with respect to the vote, consent, waiver, and proxy appointment;

 

  (4) the name signed purports to be that of a pledgee, beneficial owner, or attorney-in-fact of the shareholder and if the Corporation requests, evidence acceptable to the Corporation of the signatory’s authority to sign for the shareholder has been presented with respect to the vote, consent, waiver, or proxy appointment;

 

  (5) two or more persons are the shareholder as covenants or fiduciaries and the name signed purports to be the name of at least one of the co-owners and the person signing appears to be acting on behalf of all the co-owners.

(c) The Corporation is entitled to reject a vote, consent, waiver, or proxy appointment if the secretary or other officer or agent authorized to tabulate votes, acting in good faith, has reasonable basis for doubt about the validity of the signature on it or about the signatory’s authority to sign for the shareholder.

(d) The Corporation and its officer or agent who accepts or rejects a vote, consent, waiver, or proxy appointment in good faith and in accordance with the standards of this section are not liable in damages to the shareholder for the consequences of the acceptance or rejection.

(e) Corporate action based on the acceptance or rejection of a vote, consent, waiver, or proxy appointment under this section is valid unless a court of competent jurisdiction determines otherwise.

 

6


2.11 Unanimous Consent without Meeting.

Any action required or permitted to be taken at a meeting of the shareholders may be taken without a meeting if one or more consents in writing, setting forth the action so taken, shall be signed by all of the shareholders entitled to vote with respect to the subject matter thereof and are delivered to the Corporation for inclusion in the minute book. A consent signed under this section has the effect of a meeting vote and may be described as such in any document.

2.12 Voting of Shares by other Corporations.

Shares standing in another corporation’s name may be voted either in person or by proxy, by the other corporation’s president or any other officer appointed by the president. A proxy appointment executed by any principal officer of the other corporation or such an officer’s assistant shall be conclusive evidence of the signer’s authority to act, in the absence of express notice to this Corporation, given in writing to this Corporation’s Secretary, or other officer or agent of this Corporation authorized to tabulate votes, of the designation of some other person by the other corporation’s board of directors or Bylaws.

2.13 Dissenters’ Rights.

Each shareholder shall have the right to dissent from action by the Corporation and obtain payment for his or her shares when so authorized by the Act, the Articles of Incorporation, these Bylaws, or by resolution of the Board of Directors.

2.14 Conduct of Meetings.

The President, or in his or her absence the Vice President, and in his or her absence any person chosen by the shareholders present, shall call the meeting of the shareholders to order and shall act as Chairman of the meeting, and the Secretary of the Corporation shall act as Secretary of all meetings of the shareholders, except that the presiding officer may appoint any Assistant Secretary or other person to act as Secretary of the meeting.

ARTICLE III.

BOARD OF DIRECTORS

3.01 General Powers.

All corporate powers shall be exercised by or under the authority of, and the Corporation’s business and affairs shall be managed under the direction of, the Board of Directors.

3.02 Election.

Unless otherwise provided in the Articles of Incorporation, directors are elected by a plurality of the votes cast by the shares entitled to vote in the election at a meeting at which a quorum is present.

 

7


3.03 Number, Tenure and Qualification.

The number of directors shall be fixed, or increased or decreased from time to time, by a resolution adopted by a majority of the Board of Directors or Shareholders by amendment to these Bylaws, but in no event shall there be less than two (2) directors and a decrease in the number of directors shall not shorten the term of office of an incumbent director. Each director shall be elected at the Corporation’s annual meeting of the shareholders and shall hold office until the next annual meeting of shareholders and until his or her successor shall have been elected and qualified or until his or her death, resignation or removal from office in the manner provided by law or the Bylaws of the Corporation. Directors need not be residents of the State of Florida or shareholders of the Corporation.

3.04 Regular Meetings.

A regular meeting of the Board of Directors shall be held without other notice than this Bylaw immediately after and at the same place as the annual meeting of shareholders and each adjourned session thereof. The Board of Directors may provide by resolution the time and place, either within or without the State of Florida, for the holding of additional regular meetings without other notice than such resolution. Any such regular meeting may be held by any means of communication as permitted by section 3.09.

3.05 Special Meetings.

Special meetings of the Board of Directors may be called by or at the request of the President, Vice President or any one director. The person or persons authorized to call special meetings of the Board of Directors may fix any time and any place, either within or without the State of Florida, as the time and place for holding any special meeting of the Board of Directors called by them. If no place is fixed by the person calling the meeting, the place of meeting shall be the Corporation’s principal office in the State of Florida. Any such special meeting may be held by any means of communication as permitted by section 3.09.

3.06 Notice of Special Meetings; Waiver of Notice.

Notice stating the time and place of any special meeting of the Board of Directors shall be given at least forty-eight (48) hours previously thereto by written notice delivered personally or mailed to each director at his or her business address, or such other address as designated in writing to the Secretary, or by telephone, facsimile or telegram. If mailed, such notice shall be deemed to be effective with the earlier of: (1) when received, or (2) five days after deposit in the United States Mail, addressed to the director’s business office, with postage thereon prepaid; or (3) the date shown on the return receipt if sent by registered or certified mail, return receipt requested, and the receipt is signed by or on behalf of the director. If notice be given by telephone, facsimile or telegram, such notice shall be deemed to be delivered when the notice is given personally by telephone, at the time transmitted to a facsimile number at any address designated above, or when the telegram is delivered to the telegraph company. Whenever any notice is required to be given to any director of the Corporation under the provisions of these Bylaws or under the provisions of the Articles of

 

8


Incorporation or under the provisions of any statute, a waiver thereof in writing, signed at any time, whether before or after the time of the meeting, by the director entitled to such notice, shall be deemed equivalent to the giving of such notice. The attendance of a director at a meeting shall constitute a waiver of notice of such meeting, except where a director attends a meeting and objects thereat to the transaction of the business because the meeting is not lawfully called or convened. Neither the business to be transacted at, nor the purpose of, any regular or special meeting of the Board of Directors need be specified in the notice or waiver of notice of such meeting.

3.07 Director Quorum.

Except as otherwise specified by law or the Articles of Incorporation or these Bylaws, a majority of the number of directors fixed in the manner provided by section 3.03 of this Article III shall constitute a quorum for the transaction of business at any meeting of the Board of Directors, but though less than such quorum is present at a meeting, the act of a majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors unless the act of a greater number is required by the Act, the Articles of Incorporation or these Bylaws.

A majority of the number of directors appointed to serve on a committee as authorized in section 3.16 of these Bylaws shall constitute a quorum for the transaction of business at any committee meeting. These provisions shall not, however, apply to the determination of a quorum for actions taken under emergency Bylaws or any other provisions of these Bylaws that fix different quorum requirements.

3.08 Voting Requirement.

The affirmative vote of the majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors or a committee of the Board of Directors. This provision shall not, however, apply to any action taken by the Board of Directors pursuant to section 3.15 or Article IX of these Bylaws, or in the event the affirmative vote of a greater number of directors is required by the Act, the Articles of Incorporation, or any other provision of these Bylaws.

3.09 Meetings by Electronic Means of Communication.

To the extent provided in these Bylaws, the Board of Directors, or any committee of the Board, may, in addition to conducting meetings in which each director participates in person, and notwithstanding any place set forth in the notice of the meeting or these Bylaws, conduct any regular or special meeting by the use of any electronic means of communication, provided (1) all participating directors may simultaneously hear each other during the meeting, or (2) all communication during the meeting is immediately transmitted to each participating director, and each participating director is able to immediately send messages to all other participating directors. Before the commencement of any business at a meeting at which any directors do not participate in person, all participating directors shall be informed that a meeting is taking place at which official business may be transacted.

 

9


3.10 Director’s Assent.

A director who is present at a meeting of the Board of Directors or a committee of the Board of Directors when corporate action is taken is deemed to have assented to the action taken unless: (1) the director objects at the beginning of the meeting (or promptly upon the director’s arrival) to holding it or transacting business at the meeting; or (2) the director dissents or abstains from the action taken and minutes of the meeting are prepared that show the director’s dissent or abstention from the action; (3) the director dissents or abstains from an action taken, minutes of the meeting are prepared that fail to show the director’s dissent or abstention from the action taken and the director delivers to the Corporation a written notice of that failure that complies with the appropriate provisions of the Act promptly after receiving the minutes; or (4) the director delivers written notice of his or her dissent or abstention to the presiding officer of the meeting before its adjournment or to the Corporation immediately after adjournment of the meeting. The right of dissent or abstention is not available to a director who votes in favor of the action taken.

3.11 Conduct of Meetings.

The President, and in his absence the Vice-Presidents in the order appointed under section 4.07 of Article IV, and in their absence any director chosen by the directors then present, shall call meetings of the Board of Directors to order and shall act as Chairman of the meeting. The Secretary of the Corporation shall act as secretary of all meetings of the Board of Directors, but in the absence of the secretary the presiding officer may appoint any Assistant secretary or any director or other person present to act as secretary of the meeting.

3.12 Removal.

Any director or the entire Board of Directors may be removed from office with or without cause by the affirmative vote of a majority of the shares outstanding and entitled to vote for the election of such director(s) taken at a special meeting of shareholders called for that purpose, and any vacancy so created may be filled by the shareholders.

3.13 Vacancies.

Any vacancy occurring on the Board of Directors, including a vacancy created by an increase in the number of directors, may be filled by the shareholders. During such time as the shareholders fail or are unable to fill such vacancies then, and until the shareholders act, the vacancy may be filled (1) by the board of directors, or (2) if the directors remaining in office constitute fewer than a quorum of the Board, by the affirmative vote of a majority of all directors remaining in office.

3.14 Compensation and Expenses.

The Board of Directors, irrespective of any personal interest, of any of its members, may (1) establish reasonable compensation of all directors for services to the Corporation as directors or may delegate this authority to an appropriate committee, (2) provide for, or delegate authority to an appropriate committee to provide for, reasonable pensions,

 

10


disability or death benefits, and other benefits or payments to directors and to their estates, families, dependents, or beneficiaries for prior services rendered to the Corporation by the directors, and (3) provide for reimbursement of reasonable expenses incurred in the performance of the directors’ duties, including the expense of traveling to and from Board meetings.

3.15 Unanimous Consent without Meeting.

Any action required or permitted by the Articles of Incorporation or Bylaws or any provision of law to be taken by the Board of Directors at a meeting or by resolution may be taken without a meeting if a consent in writing, setting forth the action so taken shall be signed by all of the directors then in office, and filed with the Corporation’s records. Action taken by consent is effective when the last director signs the consent, unless the consent specifies a different effective date. A signed consent has the effect of a meeting and may be described as such in any document.

3.16 Committees.

The Board of Directors by resolution adopted by the affirmative vote of a majority of the number of directors may designate one or more committees, each committee to consist of one or more directors elected by the Board of Directors, which to the extent provided in said resolution, as initially adopted, and as thereafter supplemented or amended by further resolution adopted by a like vote, shall have and may exercise, when the Board of Directors is not in session, the powers of the Board of Directors in the management of the Corporation’s business and affairs, except action in respect to the (1) authorization of distributions, (2) the approval or proposal to shareholders of action for which the Act requires approval by shareholders, (3) filling vacancies on the Board of Directors or its committees, (4) amending the Articles of Incorporation pursuant to Board authority, (5) adopting, amending or repealing Bylaws, (6) approving a plan of merger not requiring shareholder approval, (7) the authorization or approval to reorganize shares, except according to a formula or method prescribed by the Board of Directors, (8) the authorization or approval of the issuance or sale or contract for sale of shares, or (9) the determination of the designation and relative rights, preferences and limitations of a class or series of shares. Sections 3.04, 3.05, 3.06, 3.07, 3.08, 3.09, 3.10, 3.11 and 3.15 of this Article III, which govern meetings, actions without meetings, notice and waiver of notice, quorum and voting requirements of the Board of Directors, apply to committees and their members.

ARTICLE IV.

OFFICERS

4.01 Number.

The Corporation’s principal officers shall be a President, a Vice President, a Secretary, and a Treasurer, each of whom shall be appointed by the Board of Directors. Additional officers and assistant officers, including any Vice Presidents, may be appointed by the Board of Directors as the Board deems appropriate. If there is more than one Vice

 

11


President, the Board may establish designations for the Vice Presidencies to identify their functions or their order. There may, in addition, be a chairperson or co-chairperson of the board whenever the Board shall see fit to cause such office or offices to be filled. Any two or more offices may be held simultaneously by the same person.

4.02 Appointment and Term of Office.

The Corporation’s officers shall be appointed for a term as determined by the Board of Directors. If no term is specified, they shall hold office until their successor shall have been duly appointed and shall have qualified or until the officer’s death, resignation or removal from office in the manner hereinafter provided.

The designation of a specified term does not grant to the officer any contract rights, and the Board can remove the officer at any time prior to the termination of such term.

4.03 Removal.

Any officer or agent appointed by the Board of Directors may be removed by the Board of Directors whenever in its judgment the Corporation’s best interests will be served thereby, but such removal shall be without prejudice to the contract rights, if any, of the person so removed. Appointment of an officer or agent shall not of itself create contract rights.

4.04 Vacancies.

A vacancy in any office because of death, resignation, removal, disqualification, or other reason shall be filled in the manner prescribed for regular appointments to the office.

4.05 Powers, Authority and Duties.

The Corporation’s officers shall have the powers and authority conferred in the duties prescribed by the Board of Directors or the officer who appointed them in addition to and to the extent not inconsistent with those specified in other sections of this Article IV.

4.06 The President.

The President shall be the Corporation’s principal executive officer and, subject to the control of the Board of Directors, shall in general supervise and control all of the Corporation’s business and affairs. The President shall, when present, preside at all meetings of the shareholders and of the Board of Directors. The President may sign, with the Secretary or any other proper officer of the Corporation authorized by the Board of Directors, certificates for shares of the Corporation and deeds, mortgages, bonds, contracts, or other instruments in the ordinary course of business or that the Board of Directors has authorized to be executed, except in cases where the signing and execution thereof shall be expressly delegated by the Board of Directors or by the Bylaws to some other officer or agent of the Corporation, or shall be required by law to be otherwise signed or executed; and in general shall perform all duties incidental to the office of President and such other duties as may be prescribed by the Board of Directors from time to time.

 

12


4.07 The Vice President.

In the absence of the President or in the event of the President’s death or inability or refusal to act as directed by the Board of Directors, the Vice President (or in the event there be more than one Vice President, the Vice Presidents in the order designated at the time of their appointment, or in the absence of any designation, then in order of their appointment) shall perform the duties of the President, and when so acting shall have all the powers of and be subject to all the restrictions upon the President. Any Vice President may sign, with the Secretary or an Assistant Secretary certificates for shares of the Corporation; and shall perform such other duties as from time to time may be assigned by the President or by the Board of Directors.

4.08 The Secretary.

The Secretary shall: (a) keep the minutes of the meetings of the shareholders and of the Board of Directors in one or more books provided for that purpose; (b) see that all notices are duly given in accordance with the provisions of these Bylaws or as required by law; (c) be custodian of the corporate records and see that books, reports, statements, certificates and all other documents and records required by law are properly kept and filed; (d) keep a register of the post office address of each shareholder, which shall be furnished to the Secretary by such shareholder; (e) sign with the President, or a Vice President, certificates for shares of the Corporation, the issuance of which shall have been authorized by resolution of the Board of Directors; (f) have general charge of the stock transfer books of the Corporation; and (g) in general perform all duties incident to the office of Secretary and such other duties as from time to time may be assigned to him by the President or by the Board of Directors.

4.09 The Treasurer.

The Treasurer shall: (a) have charge and custody of and be responsible for all of the Corporation’s funds and securities; (b) receive and give receipts for money due and payable to the Corporation from any source whatsoever, and deposit all funds of the Corporation in such banks, trust companies, or other depositories as shall be selected in accordance with the provisions of Article V of these Bylaws, and (c) in general perform all of the duties incidental to the office of Treasurer and such other duties as from time to time may be assigned to him by the President or by the Board of Directors. If required by the Board of Directors, the Treasurer shall give a bond for the faithful discharge of his duties in such sum and with such surety or sureties as the Board of Directors shall determine.

4.10 Assistant Secretaries and Assistant Treasurers.

The Assistant Secretaries, when authorized by the Board of Directors, may sign with the President or a Vice President certificates for shares of the Corporation and issuance of which shall have been authorized by a resolution of the Board of Directors. The Assistant Treasurers, if required by the Board of Directors, shall give bonds for the faithful discharge of their duties in such sums and with such sureties as the Board of Directors shall, determine.

 

13


The Assistant Secretaries and Assistant Treasurers, in general, shall perform such duties as shall be assigned to them by the Secretary or the Treasurer, respectively, or by the President or the Board of Directors.

4.11 Salaries.

Officers’ salaries shall be fixed from time to time by the Board of Directors and no officer shall be prevented from receiving such salary by reason of the fact that he is also a director of the Corporation.

ARTICLE V.

CONTRACTS, LOANS, CHECKS AND DEPOSITS

5.01 Contracts.

The Board of Directors may authorize any individual officer or agent or number of officers or agents to enter into any contract or to execute and deliver any instrument in the Corporation’s name and on its behalf, and such authorization may be general or confined to specific instances. Specifically, all contracts for the purchase or sale of real estate shall be approved by the Board of Directors.

5.02 Loans.

No loans shall be contracted on the Corporation’s behalf and no indebtedness shall be incurred in its name unless authorized by or under the authority of a resolution of the Board of Directors. Such authorization may be general or confined to specific instances.

5.03 Checks, Drafts, etc.

All checks, drafts or other orders for the payment of money, notes or other evidences of indebtedness issued in the Corporation’s name, shall be signed by such officer or officers, agents or agents of the Corporation and in such manner as shall from time to time be determined by or under the authority of a resolution of the Board of Directors.

5.04 Deposits.

All funds of the Corporation not otherwise employed shall be deposited from time to time to the Corporation’s credit in such banks, trust companies or other depositories as may be selected by or under the authority of the Board of Directors.

 

14


ARTICLE VI.

CERTIFICATES FOR SHARES AND THEIR TRANSFER

6.01 Certificates for Shares.

(a) Content

Certificates representing shares of the Corporation shall at a minimum state on their face the name of the issuing corporation and that it is formed under the laws of Florida, the name of the person to whom issued, and the number and class of shares and the designation of the series, if any, the certificate represents; and be in such form as determined by the Board of Directors. Such certificates shall be signed (either manually or by facsimile) by the President or a Vice President and by the Secretary or an Assistant Secretary. Each certificate for shares shall be consecutively numbered or otherwise identified.

(b) Legend as to Class or Series

If the Corporation is authorized to issue different classes of shares or different series within a class, the designations, relative rights, preferences, and limitations applicable to each class and the variations in rights, preferences, and limitations determined for each series (and the authority of the Board of Directors to determine variations for future series) must be summarized on the front or back of each certificate. Alternatively, each certificate may state conspicuously on its front or back that the Corporation will furnish the shareholders this information on request in writing and without charge.

(c) Shareholder List

The name and address of the person to whom the shares represented thereby are issued, with the number of shares and date of issue, shall be entered on the stock transfer books of the Corporation.

(d) Transferred Shares

All certificates surrendered to the Corporation for transfer shall be canceled and no new certificate shall be issued until the former certificate for a like number of shares shall have been surrendered and canceled, except that in case of a lost, destroyed or mutilated certificate a new one may be issued therefore upon such terms and indemnification of the Corporation as the Board of Directors may prescribe.

6.02 Registration of the Transfer of Shares.

Registration of the transfer of shares of the Corporation shall be made only on the Corporation’s stock transfer books by the holder of record thereof or by his or her legal representative, who shall furnish proper evidence of authority to transfer, or by his or her attorney thereunto authorized by power of attorney duly executed and filed with the Secretary of the Corporation, and on surrender for cancellation of the certificate for such shares. The person in whose name shares stand on the Corporation’s books shall be deemed by the Corporation to be the owner thereof for all purposes.

 

15


6.03 Restrictions on Transfer.

The Board of Directors or shareholders may impose restrictions on the transfer of shares. A restriction does not affect shares issued before the restriction was adopted unless the holders of the shares are parties to the restriction agreement or voted in favor of the restriction. The face or reverse side of each certificate representing shares shall bear a conspicuous notation of any restriction imposed by the Corporation upon the transfer of such shares.

6.04 Lost, Destroyed or Stolen Certificates.

Where the owner claims that his certificate of shares has been lost, destroyed or wrongfully taken, a new certificate shall be issued in place thereof if the owner (a) so requests before the Corporation has notice that such shares have been acquired by a bona fide purchaser, and (b) satisfies such other reasonable requirements as may be prescribed by or under the authority of the Board of Directors, including the furnishing of an indemnity bond if so required.

6.05 Consideration for Shares.

The Corporation’s shares may be issued for such consideration as shall be fixed from time to time by the Board of Directors, provided that any shares having a par value shall not be issued for a consideration less than the par value thereof. The consideration to be paid for shares may be paid in whole or in part, in money, promissory notes, in other property, tangible or intangible, or in labor or services actually performed or to be performed for the Corporation. When payment of the consideration for which shares are to be issued shall have been received by the Corporation, such shares shall be deemed to be fully paid and non-assessable by the Corporation. No certificate shall be issued for any share until such share is fully paid.

If the consideration to be paid for share consists, in whole or part, of a promissory note or a contract for services to be performed for the Corporation, the Board of Directors may, in its discretion, elect to hold those shares in escrow or otherwise restrict their transfer. In the event that shares are so escrowed, and the shareholder defaults under his or her obligations under the promissory note or the contract for services, as applicable, the Corporation may, in addition to any other legal or equitable remedies, cancel all or part of the escrowed shares.

6.06 Acquisition of Shares.

The Corporation may acquire its own shares and unless otherwise provided in the Articles of Incorporation, the shares so acquired constitute authorized but unissued shares.

 

16


6.07 Stock Regulations.

The Board of Directors shall have the power and authority to make all such further rules and regulations not inconsistent with the statutes of the State of Florida as they may deem expedient concerning the issue, transfer and registration of certificates representing shares of the Corporation.

ARTICLE VII.

FISCAL YEAR

The Board of Directors may by resolution establish the Corporation’s fiscal year.

ARTICLE VIII.

DISTRIBUTIONS

The Board of Directors may from time to time authorize, and the Corporation may make distributions (including dividends on its outstanding shares) in the manner and upon the terms and conditions provided by law, the Articles of Incorporation and the resolutions of the Board of Directors.

ARTICLE IX.

INDEMNIFICATION

9.01 Indemnification for Successful Defense.

Within twenty (20) days after receipt of a written request pursuant to Section 9.03, the corporation shall indemnify a director or officer, to the extent he or she has been successful on the merits or otherwise in the defense of a proceedings, for all reasonable expenses incurred in the proceedings if the director or officer was a party because he or she is a director or officer of the corporation.

9.02 Other Indemnification.

(a) In cases not included under Section 9.01, the corporation shall indemnify a director or officer against all liabilities and expenses incurred by the director or officer in a proceeding to which the director or officer was a party because he or she is a director or officer of the corporation, unless liability was incurred because the director or officer breached or failed to perform a duty he or she owes to the corporation and the breach or failure to perform constitutes any of the following:

 

  (1) A willful failure to deal fairly with the corporation or its shareholders in connection with a matter in which the director or officer has a material conflict of interest;

 

17


  (2) A violation of criminal law, unless the director or officer had reasonable cause to believe that his or her conduct was lawful or no reasonable cause to believe that his or her conduct was unlawful;

 

  (3) A transaction from which the director or officer derived an improper personal profit;

 

  (4) Willful misconduct.

(b) Determination of whether indemnification is required under this Section shall be made pursuant to Section 9.05 hereof

(c) The termination of a proceeding by judgment, order, settlement or conviction, or upon a plea of no contest or an equivalent plea, does not, by itself, create a presumption that indemnification of the director or officer is not required under this Section.

9.03 Written Request.

A director or officer who seeks indemnification under Sections 9.01 or 9.02 shall make a written request to the corporation.

9.04 Nonduplication.

The corporation shall not indemnify a director or officer under Sections 9.01 or 9.02 to the extent the director or officer has previously received indemnification or allowance of expenses from any person, including the corporation, in connection with the same proceeding. However, the director or officer has no duty to look to any other person for indemnification.

9.05 Determination of Right to Indemnification.

Unless otherwise provided for by the Articles of Incorporation or by written agreement between the director or officer and the corporation, the director or officer seeking indemnification under Section 9.02 shall select one of the following means for determining his or her right to indemnification:

 

  (1) By a majority vote of a quorum of the Board of Directors consisting of directors not at the time parties to the same or related proceedings. If a quorum of disinterested directors cannot be obtained, by majority vote of a committee duly appointed by the Board of Directors and consisting solely of two (2) or more directors who are not at the time parties to the same or related proceedings. Directors who are parties to the same or related proceedings may participate in the designation of members of the committee;

 

  (2)

By independent legal counsel selected by a quorum of the Board of Directors or its committee in the manner prescribed in sub. (1) or, if

 

18


  unable to obtain such a quorum or committee, by a majority vote of the full Board of Directors, including directors who are parties to the same or related proceedings;

 

  (3) By a panel of three (3) arbitrators consisting of one arbitrator selected by those directors entitled under sub. (2) to select independent legal counsel, one arbitrator selected by the director or officer seeking indemnification and one arbitrator selected by the two (2) arbitrators previously selected;

 

  (4) By an affirmative vote of shares represented at a meeting of shareholders at which a quorum of the voting group entitled to vote thereon is present. Shares owned by, or voted under the control of, persons who are at the time parties to the same or related proceedings, whether as plaintiffs or defendants or in any other capacity, may not be voted in making the determination;

 

  (5) By a court under Section 9.08;

 

  (6) By any other method provided for in any additional right to indemnification permitted under Section 9.07.

(b) In any determination under (a), the burden of proof is on the corporation to prove by clear and convincing evidence that indemnification under Section 9.02 should not be allowed.

(c) A written determination as to a director’s or officer’s indemnification under Section 9.02 shall be submitted to both the corporation and the director or officer within 60 days of the selection made under (a).

(d) If it is determined that indemnification is required under Section 9.02, the corporation shall pay all liabilities and expenses not prohibited by Section 9.04 within ten (10) days after receipt of the written determination under (c). The corporation shall also pay all expenses incurred by the director or officer in the determination process under (a).

9.06 Advance of Expenses.

Within ten (10) days after receipt of a written request by a director or officer who is a party to a proceeding, the corporation shall pay or reimburse his or her reasonable expenses as incurred if the director or officer provides the corporation with all of the following:

 

  (1) A written affirmation of his or her good faith belief that he or she has not breached or failed to perform his or her duties to the corporation;

 

  (2) A written undertaking, executed personally or on his or her behalf, to repay the allowance to the extent that it is ultimately determined under Section 9.05 that indemnification under Section 9.02 is not required and that indemnification is not ordered by a court under Section 9.08(b)(2). The undertaking under this subsection shall be an unlimited general obligation of the director or officer and may be accepted without reference to his or her ability to repay the allowance. The undertaking may be secured or unsecured.

 

19


9.07 Nonexclusivity.

(a) Except as provided in (b), Sections 9.01, 9.02 and 9.06 do not preclude any additional right to indemnification or allowance of expenses that a director or officer may have under any of the following:

 

  (1) The Articles of Incorporation;

 

  (2) A written agreement between the director or officer and the corporation;

 

  (3) A resolution of the Board of Directors;

 

  (4) A resolution, after notice, adopted by a majority vote of all of the corporation’s voting shares then issued and outstanding.

(b) Regardless of the existence of an additional right under (a), the corporation shall not indemnify a director or officer, or permit a director or officer to retain any allowance of expenses unless it is determined by or on behalf of the corporation that the director or officer did not breach or fail to perform a duty he or she owes to the corporation which constitutes conduct under Section 9.02(a)(1), (2), (3) or (4). A director or officer who is a party to the same or related proceeding for which indemnification or an allowance of expenses is sought may not participate in a determination under this subsection.

(c) Sections 9.01 to 9.13 do not affect the corporation’s power to pay or reimburse expenses incurred by a director or officer in any of the following circumstances:

 

  (1) As a witness in a proceeding to which he or she is not a party;

 

  (2) As a plaintiff or petitioner in a proceeding because he or she is or was an employee, agent, director or officer of the corporation.

9.08 Court-Ordered Indemnification.

(a) Except as provided otherwise by written agreement between the director or officer and the corporation, a director or officer who is a party to a proceeding may apply for indemnification to the court conducting the proceeding or to another court of competent jurisdiction. Application shall be made for an initial determination by the court under Section 9.05(a)(5) or for review by the court of an adverse determination under Section 9.05(a)(1), (2), (3), (4) or (6). After receipt of an application, the court shall give any notice it considers necessary.

(b) The court shall order indemnification if it determines any of the following:

 

  (1) That the director or officer is entitled to indemnification under Sections 9.01 or 9.02;

 

20


  (2) That the director or officer is fairly and reasonably entitled to indemnification in view of all the relevant circumstances, regardless of whether indemnification is required under Section 9.02.

(c) If the court determines under (b) that the director or officer is entitled to indemnification, the corporation shall pay the director’s or officer’s expenses incurred to obtain the court-ordered indemnification.

9.09 Indemnification and Allowance of Expenses of Employees and Agents.

The corporation shall indemnify an employee of the corporation who is not a director or officer of the corporation, to the extent that he or she has been successful on the merits or otherwise in defense of a proceeding, for all reasonable expenses incurred in the proceeding if the employee was a party because he or she was an employee of the corporation. In addition, the corporation may indemnify and allow reasonable expenses of an employee or agent who is not a director or officer of the corporation to the extent provided by the Articles of Incorporation or these Bylaws, by general or specific action of the Board of Directors or by contract.

9.10 Insurance.

The corporation may purchase and maintain insurance on behalf of an individual who is an employee, agent, director or officer of the corporation against liability asserted against or incurred by the individual in his or her capacity as an employee, agent, director or officer, regardless of whether the corporation is required or authorized to indemnify or allow expenses to the individual against the same liability under Sections 9.01, 9.02, 9.06, 9.07 and 9.09.

9.11 Securities Law Claims.

(a) Pursuant to the public policy of the United States or the State of Florida, the corporation shall provide indemnification and allowance of expenses and may insure for any liability incurred in connection with a proceeding involving securities regulation described under (b) to the extent required or permitted under Sections 9.01 to 9.10.

(b) Sections 9.01 to 9.10 apply, to the extent applicable to any other proceeding allowed by law, to any proceeding involving a federal or state statute, rule or regulation regulating the offer, sale or purchase of securities, securities brokers or dealers, or investment companies or investment advisers.

9.12 Liberal Construction.

In order for the corporation to obtain and retain qualified directors, officers and employees, the foregoing provisions shall be liberally administered in order to afford maximum indemnification of directors, officers and, where Section 9.09 of these Bylaws

 

21


applies, employees. The indemnification above provided for shall be granted in all applicable cases unless to do so would clearly contravene law, controlling precedent or public policy.

9.13 Definitions Applicable to this Article. For purposes of this Article:

(a) “Affiliate” shall include, without limitation, any corporation, partnership, joint venture, employee benefit plan, trust or other enterprise that directly or indirectly through one of more intermediaries, controls or is controlled by, or is under common control with, the corporation.

(b) “Corporation” means this corporation and any domestic or foreign predecessor of this corporation where the predecessor corporation’s existence ceased upon the consummation of a merger or other transaction.

(c) “Director or officer” means any of the following:

 

  (1) An individual who is or was a director or officer of this corporation;

 

  (2) An individual who, while a director or officer of this corporation, is or was serving at the corporation’s request as a director, officer, partner, trustee, member of any governing or decision-making committee, employee or agent of another corporation or foreign corporation, partnership, joint venture, trust or other enterprise;

 

  (3) An individual who, while a director or officer of this corporation, is or was serving an employee benefit plan because his or her duties to the corporation also impose duties on, or otherwise involve services by, the person to the plan or to participants in or beneficiaries of the plan;

 

  (4) Unless the consent requires otherwise, the estate or personal representative of a director of officer.

For purposes of this Article, it shall be conclusively presumed that any director or officer serving as a director, officer, partner, trustee, member of any governing of decision-making committee, employee or agent of an affiliate shall be so serving at the request of the corporation.

(d) “Expenses” include all fees, costs, charges, attorneys’ counsel fees and other expenses and disbursements incurred in connection with a proceeding.

(e) “Liability” includes the obligation to pay a judgment, settlement, penalty, fine, assessment or forfeiture, including an excise tax assessed with respect to or on an employee benefit plan, and reasonable expenses.

(f) “Party” includes an individual who was or is, or who is threatened to be made, or is at risk of becoming, a named defendant or respondent in a proceeding.

 

22


(g) “Proceeding” means any threatened, pending or completed action, suit, claim, litigation, appeal, arbitration or other proceeding, whether civil, criminal, administrative or investigative, formal or informal, predicated on foreign, federal, state or local law, brought by or in the right of the Corporation or by any other person or by any governmental or administrative body.

9.14 Savings Clause.

To the extent any court of competent jurisdiction shall determine that the indemnification provided under this Article IX shall be invalid as applied to a particular claim, issue or matter, the provisions hereof shall be deemed amended to allow and require indemnification to the maximum extent permitted by law.

9.15 Effective Date.

This Article IX shall be deemed to be a contract between the Corporation and each previous, current or future director or officer. The provisions of this Article IX shall apply to all proceedings commenced after the date hereof, whether rising from any action taken or failure to act before or after such adoption. No amendment, modification or repeal of this Article IX shall diminish the rights provided hereby or diminish the right to indemnification with respect to any claim, issue or matter in any then pending or subsequent proceeding that is based in any material respect on any alleged action or failure to act prior to such amendment, modification or repeal.

ARTICLE X.

CORPORATE SEAL

The Corporation shall have no seal.

ARTICLE XI.

AMENDMENTS

11.01 Board of Directors.

The Board of Directors, from time to time, by vote of a majority of the directors then in office, may adopt, amend or repeal any and all of the Corporation’s Bylaws, unless the Articles of Incorporation or the Act reserve this power exclusively to the shareholders in whole or in part; or the shareholders, in adopting, amending or repealing a particular bylaw provide expressly that the Board of Directors may not amend or repeal that bylaw.

11.02 Shareholders.

The shareholders, from time to time, by vote of a majority of the shares entitled to vote, may adopt, amend or repeal any and all of the Corporation’s Bylaws.

 

23


11.03 Implied Amendments.

Any action taken or authorized by the shareholders or by the Board of Directors, which would be inconsistent with the Bylaws then in effect but which is taken or authorized by the unanimous written consent of the shareholders or Board of Directors or by the affirmative vote of not less than the number of shares or the number of directors required to amend the Bylaws so that the Bylaws would be consistent with such action, shall be given the same effect as though the Bylaws had been temporarily amended or suspended so far, but only so far, as is necessary to permit the specific action so taken or authorized.

*** END ***

 

24

Exhibit 3.165

PENNSYLVANIA DEPARTMENT OF STATE

BUREAU OF CORPORATIONS AND CHARITABLE ORGANIZATIONS

Articles of Amendment-Domestic Corporation (15 Pa.C.S.)

x   Business Corporation (§ 1915).

¨   Nonprofit Corporation (§ 5915).

Name: CT - COUNTER

Address:   8838730 S07

City, State, Zip Code:

Document will be returned to the name and address you enter to the left.

Fee: $70

In compliance with the requirements of the applicable provisions (relating to articles of amendment), the undersigned, desiring to amend its articles, hereby states that:

1. The name of the corporation is: INTERSTATE WASTE SERVICES OF WESTERN PENNSYLVANIA, INC.

2. The (a) address of this corporation’s current registered office in the Commonwealth or (b) name of its commercial registered office provider and the county of venue is (the Department is hereby authorized to correct the following information to conform to the records of the Department):

 

(a)  

 

  Number and Street, City, State, Zip   County    
(b)   c/o:   CT Corporation System   Dauphin  
   

 

 
    Name of Commercial Registered Office Provider   County    

3. The statute by or under which it was incorporated: PA Business Law of 1988 as amended

4. The date of its incorporation: 11/23/2004

5. (Check, and if appropriate complete, one of the following):

x   The amendment shall be effective upon filing these Articles of Amendment in the Department of State.

¨   The amendment shall be effective on                      at                             

                                                                          Date                    Hour

 

1


6. (Check one of the following):

¨   The amendment was adopted by the shareholders or members pursuant to 15 Pa. C.S. § 1914(a) and (b) or § 5914(a).

x   The amendment was adopted by the board of directors pursuant to 15 Pa. C.S. § 1914(c) or § 5914(b).

7. (Check, and if appropriate complete, one of the following):

x   The amendment adopted by the corporation, set forth in full, is as follows: The name of the corporation is: ADVANCED DISPOSAL SERVICES SOMERSET, INC.

¨   The amendment adopted by the corporation set forth in full in Exhibit A attached hereto and made a part hereof.

8. Check if the amendment restates the Articles:

¨   The restated Articles of Incorporation supersede the original Articles and all amendments thereto.

IN TESTIMONY WHEREOF, the undersigned corporation has caused these Articles of Amendment to be signed by a duly authorized officer thereof this 19 th day of July, 2013.

 

2


COMMONWEALTH OF PENNSYLVANIA

DEPARTMENT OF STATE

NOVEMBER 2, 2012

TO ALL WHOM THESE PRESENTS SHALL COME, GREETING:

Interstate Waste Services of Western Pennsylvania, Inc.

I, Carol Aichele, Secretary of the Commonwealth of Pennsylvania do hereby certify that the foregoing and annexed is a true and correct copy of

 

1 ARTICLES OF INCORPORATION filed on November 23, 2004

 

2 ARTICLES OF AMENDMENT-BUSINESS filed on September 3, 2010

 

3 CHANGE OF REGISTERED OFFICE – Domestic filed on October 25, 2012

which appear of record in this department.

IN TESTIMONY WHEREOF, I have hereunto set my hand and caused the Seal of the Secretary’s Office to be affixed, the day and year above written.

Secretary of the Commonwealth

 

3


Microfilm Number:

Filed with the Department of State on Nov 23, 2004

Entity Number 3264618

Secretary of the Commonwealth

ARTICLES OF INCORPORATION-FOR PROFIT OF GALLUCCI SANITATION, INC.

    X      Business Stock (15 Pa.C.S.1306)

            Professional (15 Pa.C.S.2903)

            Business Nonstock (15 Pa.C.S.2102)

            Management (15 Pa.C.S.2702)

            Business-Statutory Close (15 Pa.C.S.2303)

            Insurance (15 Pa.C.S.3101)

            Cooperative (15 Pa.C.S.7102)

In compliance with the requirements of the applicable provisions of 15 Pa.C.S. (relating to corporations and unincorporated associations) the undersigned, desiring to incorporate a corporation for profit hereby states that:

1. The name of the corporation is: GALLUCCI SANITATION, INC.

2. The address of this corporation’s initial registered office in this Commonwealth or name of its commercial registered office provider and the county of venue is:

Sylvester Scaletta II, CPA

121 Langhorne Avenue

Johnstown, Pa 15904

Cambria County

3. The corporation is incorporated under the provisions of the Business Corporation Law of 1988.

4. The aggregate number of shares authorized is: 10000 at 1.00 par value

5. The name and address, including number and street, if any, of each incorporator is:

Corporation Service Company

2704 Commerce Drive, Suite B

Harrisburg, PA          17110

 

4


6. The specified effective date, if any, is:

7. Additional provisions of the articles, if any, attach an 8 1/2 x 11 sheet.

IN TESTIMONY WHEREOF, the incorporator has signed these Articles of Incorporation on November 23, 2004.

Corporation Service Company

 

5


PENNSYLVANIA DEPARTMENT OF STATE CORPORATION BUREAU

Articles of Amendment-Domestic Corporation (15 Pa.C.S.)

x   Business Corporation (§ 1915).

¨   Nonprofit Corporation (§ 5915).

Corporation Service Company

500154-005 KCI

Document will be returned to the name and address you enter to the left.

Fee: $70

In compliance with the requirements of the applicable provisions (relating to articles of amendment), the undersigned, desiring to amend its articles, hereby states that:

1. The name of the corporation is: GALLUCCI SANITATION, INC.

2. The (a) address of this corporation’s current registered office in the Commonwealth or (b) name of its commercial registered office provider and the county of venue is (the Department is hereby authorized to correct the following information to conform to the records of the Department):

 

(a)   121 Langhorne Ave, Johnstown, PA 15904   Cambria
 

 

  Number and Street, City, State, Zip   County
(b)   c/o:  

 

    Name of Commercial Registered Office Provider   County

3. The statute by or under which it was incorporated: PA Business Law of 1988 as amended

4. The date of its incorporation: 11/23/2004

5. (Check, and if appropriate complete, one of the following):

x   The amendment shall be effective upon filing these Articles of Amendment in the Department of State.

¨   The amendment shall be effective on                      at                             

                                                                          Date                     Hour

6. (Check one of the following):

¨   The amendment was adopted by the shareholders or members pursuant to 15 Pa. C.S. § 1914(a) and (b) or § 5914(a).

 

6


x   The amendment was adopted by the board of directors pursuant to 15 Pa. C.S. § 1914(c) or § 5914(b).

7. (Check, and if appropriate complete, one of the following):

x   The amendment adopted by the corporation, set forth in full, is as follows:

The name of the corporation is: Interstate Waste Services of Western Pennsylvania, Inc. The Registered Agent is now: Corporation Service Company, Dauphin County

¨   The amendment adopted by the corporation set forth in full in Exhibit A attached hereto and made a part hereof.

8. Check if the amendment restates the Articles:

¨   The restated Articles of Incorporation supersede the original articles and all amendments thereto.

IN TESTIMONY WHEREOF, the undersigned corporation has caused these Articles of Amendment to be signed by a duly authorized officer thereof this 1 st day of September, 2010.

 

7


PENNSYLVANIA DEPARTMENT OF STATE

BUREAU OF CORPORATIONS AND CHARITABLE ORGANIZATIONS

STATEMENT OF CHANGE OF REGISTERED OFFICE (15 PaC.S.)

    X      Domestic Business Corporation (§1507)

            Foreign Business Corporation (§4144)

            Domestic Nonprofit Corporation (§5507)

            Foreign Nonprofit Corporation (§6144)

            Domestic Limited Corporation (§8506)

Name: CT - COUNTER

Address:

City, State, Zip Code:

Document will be returned to the name and address you enter to the left.

Fee: $70

In compliance with the requirements of the applicable provisions of 15 Pa.C.S. (relating to corporations and unincorporated associations) the undersigned corporation or limited partnership, desiring to effect a change of registered office, hereby states that:

1. The name is: Interstate Waste Services of Western Pennsylvania, Inc.

2. The (a) address of its initial registered office in this Commonwealth or (b) name of its commercial registered office provider and the county of venue is:

 

(a)  

 

  Number and Street, City, State, Zip   County  
(b)   c/o:   CORPORATION SERVICE COMPANY   Dauphin
   

 

    Name of Commercial Registered Office Provider   County  

3. Complete part (a) or (b):

(a) The address to which the registered office of the corporation or limited partnership in this Commonwealth is to be changed is:

 

 

 

  Number and Street, City, State, Zip   County

 

8


(b) The registered office of the corporation or limited partnership shall be provided by:

 

  c/o:   CT CORPORATION SYSTEM   Dauphin
   

 

    Name of Commercial Registered Office Provide   County

4. Strikeout if a limited partnership:

Such change was authorized by the Board of Directors of the corporation.

IN TESTIMONY WHEREOF, the undersigned corporation has caused this Statement of Change of Registered Office to be signed by a duly authorized officer thereof this 25 th day of October, 2012.

 

9

Exhibit 3.166

BYLAWS

OF

Advanced Disposal Services Somerset, Inc.

 

 

ARTICLE I

SHAREHOLDERS

1. SHARE CERTIFICATES . Certificates representing shares shall set forth thereon the statements prescribed by Section 1528 of the Business Corporation Law of 1988 and by any other applicable provision of law, shall be executed, by facsimile or otherwise, by the President or a Vice- President and by the Secretary or an Assistant Secretary or the Treasurer or an Assistant Treasurer, or by any other officer or officers authorized to do so by the Board of Directors.

2. FRACTIONAL SHARE INTERESTS OR SCRIP . The corporation may but shall not be required to create and issue fractions of a share, either represented by a certificate or uncertificated, which, unless otherwise provided in the articles of incorporation, shall represent proportional interests in all the voting rights, preferences, limitations, and special rights, if any, of full shares. If the corporation creates but does not provide for the issuance of fractions of a share, it shall: (1) arrange for the disposition of fractional interests by those entitled thereto; (2) pay in money the fair value of fractions of a share determined at the time and in the manner provided in the plan, amendment, or resolution of the Board providing for the creation of the fractional interests; or (3) issue scrip or other evidence of ownership, in registered form (either represented by a certificate or uncertificated) or in bearer form (represented by a certificate), entitling the holder to receive a full share upon the surrender of the scrip or other evidence of ownership aggregating a full share, or the transfer of uncertificated scrip aggregating a full share, but which shall not, unless otherwise provided therein or with respect thereto, entitle the holder to exercise any voting right, to receive dividends or to participate in any of the assets of the corporation in the event of liquidation. The scrip or other evidence of ownership may be issued subject to the condition that it shall become void if not exchanged for full shares before a specified date, or subject to the condition that the shares for which the scrip or evidence of ownership is exchangeable may be sold and the proceeds thereof distributed to the holders of the scrip or evidence of ownership, or subject to any other conditions that the corporation deems advisable.


3. SHARE TRANSFERS . Upon compliance with provisions restricting the transferability of shares, if any, transfers of shares of the corporation shall be made only on the transfer books for shares of the corporation by the record holder thereof, or by his attorney thereunto authorized by power of attorney duly executed and filed with the Secretary of the corporation or with a transfer agent or a registrar, if any, and on surrender of the certificate or certificates for such shares properly endorsed and the payment of all taxes due thereon.

4. RECORD DATE FOR SHAREHOLDERS . The corporation may fix a time prior to the date of any meeting of shareholders as a record date for the determination of the shareholders entitled to notice of, or to vote at, the meeting, which time, except in the case of an adjourned meeting, shall be not more than ninety days prior to the date of the meeting of shareholders. Only shareholders of record on the date fixed shall be so entitled notwithstanding any transfer of shares on the books of the corporation after any record date fixed as provided in this Section. The Board of Directors may similarly fix a record date for the determination of shareholders of record for any other purpose. When a determination of shareholders of record has been made as provided in this Section for purposes of a meeting, the determination shall apply to any adjournment thereof unless the Board fixes a new record date for the adjourned meeting.

If a record date is not fixed: (1) the record date for determining shareholders entitled to notice of or to vote at a meeting of shareholders shall be at the close of business on the day next preceding the day on which notice is given or, if notice is waived, at the close of business on the day immediately preceding the day on which the meeting is held; (2) the record date for determining shareholders entitled to express consent or dissent to corporate action in writing without a meeting, when prior action by the Board of Directors is not necessary, shall be the close of business on the day on which the first written consent or dissent is filed with the Secretary of the corporation; (3) the record date for determining shareholders for any other purpose shall be at the close of business on the day on which the Board of Directors adopts the resolution relating thereto.

5. CERTIFICATION BY NOMINEE . The Board of Directors may adopt a procedure pursuant to the provisions of Section 1763 of the Business Corporation Law of 1988 whereby a shareholder may certify in writing to the corporation that all or a portion of the shares registered in the name of the shareholder are held for the account of a specified person or persons.

6. MEANING OF CERTAIN TERMS . As used herein in respect of the right to notice of a meeting of shareholders or a waiver thereof or to participate or vote thereat or to consent or dissent in writing in lieu of a meeting, as the case may be, the term “share” or “shares” or “shareholder” or “shareholders” refers to an outstanding share or shares and to a holder or holders of record of outstanding shares when the corporation is authorized to issue only one class of shares, and said reference is also intended to


include any outstanding share or shares and any holder or holders of record of outstanding shares of any class upon which or upon whom the articles of incorporation confer such rights where there are two or more classes or series of shares or upon which or upon whom the Business Corporation Law of 1988 confers such rights notwithstanding that the articles of incorporation may provide for more than one class or series of shares, one or more of which are limited or denied such rights thereunder.

7. SHAREHOLDER MEETINGS .

- TIME . The annual meeting shall be held on the date fixed, from time to time, by the directors, provided, that at least one meeting of the shareholders shall be held in each calendar year for the election of directors. A special meeting shall be held on the date fixed by the directors except when the Business Corporation Law of 1988 confers the right to fix the date upon a shareholder or shareholders. An adjournment or adjournments of any duly organized annual or special meeting may be taken, provided, that any meeting at which directors are to be elected shall be adjourned only from day to day or for such longer periods not exceeding fifteen days each as the shareholders who are present and entitled to vote shall direct, until the directors have been elected.

- PLACE . Annual meetings and special meetings shall be held at such place, within or without the Commonwealth of Pennsylvania, as the directors may, from time to time, fix. Whenever the directors shall fail to fix such place, or, whenever shareholders entitled to call a special meeting shall call the same, the meeting shall be held at the registered office of the corporation in the Commonwealth of Pennsylvania.

- CALL . The annual meeting may be called by the directors or the President or by any officer instructed by the directors or the President to call the meeting, or if, in any calendar year, an annual meeting shall not be called by the directors or by any authorized officer and shall not be held, any shareholder may call any such meeting at any time thereafter. A special meeting may be called by the directors or the President or by any officer instructed by the directors or the President to call the meeting or by the shareholders whenever the Business Corporation Law of 1988 confers such right upon them.

- NOTICE OR ACTUAL OR CONSTRUCTIVE WAIVER OF NOTICE . Written notice of every meeting of the shareholders shall be given by, or at the direction of, the Secretary or other authorized person and shall state the place, day, and hour of the meeting and any other information required by any provision of the Business Corporation Law of 1988. The notice of a special meeting shall state the general nature of the business to be transacted. In all cases, the notice shall comply with the express requirements of the Business Corporation Law of 1988. Whenever the language of a proposed resolution is included in a written notice of a meeting required to be given under the provisions of the Business Corporation Law of 1988 or the articles of incorporation or these Bylaws the shareholders’ meeting considering the resolution may without further notice adopt it with


such clarifying or other amendments as do not enlarge its original purpose. Written notice of any meeting shall be given to a shareholder personally or by sending a copy thereof by first class or express mail, postage prepaid, or by telegram (with messenger service specified, telex or TWX (with answerback received) or courier service, charges prepaid, or by facsimile transmission, to his address (or to his telex, TWX, or facsimile number) appearing on the books of the corporation, at least five days before the date of the meeting, unless any provision of the Business Corporation Law of 1988 shall prescribe a greater elapsed period of time. If the corporation is not a closely held corporation as defined by Section 1103 of the Business Corporation Law of 1988 and if it gives notice by mail of any regular or special meeting of the shareholders (or any other notice required by the Business Corporation Law of 1988 or by the articles of incorporation or these Bylaws to be given to all shareholders or to all holders of a class or series of shares) at least twenty days prior to the day named for the meeting or any corporate or shareholder action specified in the notice, the corporation may use any class of postpaid mail. If a meeting is adjourned it shall not be necessary to give any notice of the adjourned meeting or of the business to be transacted at an adjourned meeting, other than by announcement at the meeting at which such adjournment is taken, unless the Board of Directors fixes a new record date for the adjourned meeting or the Business Corporation Law of 1988 requires notice of the business to be transacted and such notice has not been previously given. Whenever any written notice is required to be given to any shareholder or shareholders under the Business Corporation Law of 1988 or the articles of incorporation or these Bylaws, a waiver thereof in writing, signed by the shareholder or shareholders, whether before or after the time stated therein, shall be deemed equivalent to the giving of the notice. Neither the business to be transacted at, nor the purpose of, a meeting need be specified in the waiver of notice of the meeting. The attendance of a shareholder at a meeting shall constitute a waiver of notice by him except where he attends the meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting was not lawfully called or convened.

- VOTING LISTS . The officer or agent having charge of the transfer books for shares of the corporation shall make, before each meeting of shareholders, a complete list of the shareholders entitled to vote at the meeting, arranged in alphabetical order, with the address of and the number of shares held by each. The list shall be produced and kept open at the time and place of the meeting, and shall be subject to the inspection of any shareholder during the whole time of the meeting for the purposes thereof, except as otherwise provided by the Business Corporation Law of 1988. The original share register or transfer book, or a duplicate thereof kept in the Commonwealth of Pennsylvania, shall be prima facie evidence as to who are the shareholders entitled to examine the list or share register or transfer book, or to vote at any meeting of shareholders.

- CONDUCT OF MEETING . Meetings of the shareholders shall be presided over by one of the following officers in the order of seniority and if present and acting- the Chairman of the Board, if any, the Vice-Chairman of the Board, if any, the


President, a Vice-President, or, if none of the foregoing is in office and present and acting, by a chairman to be chosen by the shareholders. The Secretary of the corporation, or in his absence, an Assistant Secretary, shall act as secretary of every meeting, but if neither the Secretary nor an Assistant Secretary is present the Chairman of the meeting shall appoint a secretary of the meeting.

- PROXY REPRESENTATION . Every shareholder entitled to vote at a meeting of shareholders or to express consent or dissent to corporate action in writing without a meeting may authorize another person to act for him by proxy. The presence of, or vote or other action at a meeting of shareholders, or the expression of consent or dissent to corporate action in writing, by a proxy of a shareholder shall constitute the presence of, or vote or action by, or written consent or dissent of the shareholder for the purposes of this Section. Where two or more proxies of a shareholder are present, the corporation shall, unless otherwise expressly provided in the proxy, accept as the vote of all shares represented thereby the vote cast by a majority of them and, if a majority of the proxies cannot agree whether the shares represented shall be voted or upon the manner of voting the shares, the voting of the shares shall be divided equally among those persons. Except as may otherwise be permitted by the Business Corporation Law of 1988, every proxy shall be executed in writing by the shareholder or by his duly authorized attorney-in-fact and filed with the Secretary of the corporation. A proxy, unless coupled with an interest, shall be revocable at will, notwithstanding any other agreement or any provision in the proxy to the contrary, but the revocation of a proxy shall not be effective until written notice thereof has been given to the Secretary of the corporation. An unrevoked proxy shall not be valid after three years from the date of execution unless a longer time is expressly provided therein. A proxy shall not be revoked by the death or incapacity of the maker unless, before the vote is counted or the authority is exercised, written notice of the death or incapacity is given to the Secretary of the corporation. A proxy may be made irrevocable regardless of whether the interest with which it is coupled is an interest in the share itself or an interest in the corporation generally.

- JUDGES OF ELECTION . In advance of any meeting of shareholders, the Board of Directors may appoint judges of election, who need not be shareholders, to act at the meeting or any adjournment thereof. If judges of election are not so appointed, the presiding officer of the meeting may, and on the request of any shareholder shall, appoint judges of election at the meeting. The number of judges shall be one or three. A person who is a candidate for office to be filled at the meeting shall not act as a judge.

In case any person appointed as a judge fails to appear or fails or refuses to act, the vacancy may be filled by appointment made by the Board of Directors in advance of the convening of the meeting or at the meeting by the presiding officer thereof. The judges of election shall determine the number of shares outstanding and the voting power of each, the shares represented at the meeting, the existence of a quorum, the authenticity, validity, and effect of proxies, receive votes or ballots, hear and determine all challenges and questions in any way arising in connection with the right to vote, count and tabulate


all votes, determine the result and do such acts as may be proper to conduct the election or vote with fairness to all shareholders. The judges of election shall perform their duties impartially, in good faith, to the best of their ability and as expeditiously as is practical. If there are three judges of election, the decision, act, or certificate of a majority shall be effective in all respects as the decision, act, or certificate of all.

On request of the presiding officer of the meeting, or of any shareholder, the judges shall make a report in writing of any challenge or question or matter determined by them, and execute a certificate of any fact found by them. Any report or certificate made by them shall be prima facie evidence of the facts stated therein.

- QUORUM . A shareholders’ meeting duly called shall not be organized for the transaction of business unless a quorum is present. The presence at a duly organized meeting of the shareholders entitled to cast at least a majority of the votes that all shareholders are entitled to cast on a particular matter shall constitute a quorum for the purpose of considering the matter. The shareholders so present can continue to do business until adjournment notwithstanding the withdrawal of enough shareholders to leave less than a quorum. If a meeting cannot be organized because a quorum has not attended, those present may adjourn the meeting to such time and place as they may determine, provided, however, that those shareholders entitled to vote who attend a meeting of shareholders at which directors are to be elected that has been previously adjourned for lack of a quorum, shall nevertheless constitute a quorum for the purpose of electing directors, although less than a quorum as fixed in this Section, and provided that those shareholders entitled to vote who attend a meeting of shareholders that has been previously adjourned for one or more periods aggregating at least fifteen days because of an absence of a quorum, although less than a quorum as fixed in this Section, shall nevertheless constitute a quorum for the purpose of acting upon any matter set forth in the notice of the meeting if the notice states that those shareholders who attend the adjourned meeting shall nevertheless constitute a quorum for the purpose of acting upon the matter.

- VOTING . Except in elections for directors, and except as the Business Corporation Law of 1988 shall otherwise provide, whenever any corporate action is to be taken by vote of the shareholders, it shall be authorized upon requiring the affirmative vote of a majority of the votes cast by all the shareholders entitled to vote thereon and, if any shareholders are entitled to vote as a class, upon receiving the affirmative vote of a majority of the votes cast by the shareholders entitled to vote as a class. In each election for directors, the candidates receiving the highest number of votes shall be elected.

8. TELEPHONE PARTICIPATION . One or more shareholders may participate in a meeting of the shareholders by means of conference telephone or similar communications equipment by means of which all shareholders participating in the meeting can hear each other.


9. INFORMAL ACTION . Any action required or permitted to be taken at a meeting of the shareholders or of a class of shareholders may be taken without a meeting upon the written consent of shareholders who would have been entitled to cast the minimum number of votes that would be necessary to authorize the action at a meeting at which all shareholders entitled to vote thereon were present and voting. The consents shall be filed with the Secretary of the corporation. Action taken by less than all of the shareholders entitled to vote thereon, or less than all of a class of shareholders entitled to vote thereon, shall not become effective until after at least ten days’ written notice of the action has been given to each shareholder entitled to vote thereon who has not consented thereto.

10. FINANCIAL STATEMENTS. The Board of Directors shall furnish the shareholders with the financial statements specified in Section 1554 of the Business Corporation Law of 1988, except as otherwise provided by that Section.

ARTICLE II

BOARD OF DIRECTORS

1. FUNCTIONS GENERALLY . Unless otherwise provided by statute, all powers enumerated in Section 1502 of, and elsewhere in, the Business Corporation Law of 1988 or otherwise vested by law in a business corporation shall be exercised by or under the authority of, and the business and affairs of the corporation shall be managed under the direction of, a Board of Directors. The Board of Directors shall have the authority to fix the compensation of directors for their services and a director may be a salaried officer of the corporation.

2. QUALIFICATIONS AND NUMBER . Each director shall be a natural person of full age. A director need not be a shareholder, a citizen of the United States, or a resident of the Commonwealth of Pennsylvania. The initial Board of Directors shall consist of              persons. Except for the first Board of Directors, such number may be fixed from time to time by action of the shareholders or of the directors, or, if the number is not so fixed, the number shall be             . The number of directors may be increased or decreased by action of shareholders or of the directors.

3. ELECTION AND TERM . The first Board of Directors shall consist of the directors selected by the incorporator. Each initial director shall hold office until the first annual meeting of shareholders and until his successor has been selected and qualified or until his earlier death, resignation, or removal. Thereafter, each director who is selected at an annual meeting of shareholders, and each director who is selected in the interim to fill vacancies and newly created directorships, shall hold office until the next annual meeting of shareholders and until his successor has been elected and qualified or until his earlier death, resignation, or removal. A decrease in the number of directors shall not have the effect of shortening the term of any incumbent director.

4. MEETINGS .

- TIME . Meetings shall be held at such time as the Board shall fix, except that the first meeting of a newly elected Board shall be held as soon after its election as the directors may conveniently assemble.


- PLACE . Meetings shall be held at such place within or without the Commonwealth of Pennsylvania as shall be fixed by the Board.

- CALL . No call shall be required for regular meetings for which the time and place have been fixed. Special meetings may be called by or at the direction of the Chairman of the Board, if any, of the President, or of a majority of the directors in office.

- NOTICE OR ACTUAL OR CONSTRUCTIVE WAIVER . No notice shall be required for regular meetings for which the time and place have been fixed. Written, oral, or any other mode of notice of the time and place shall be given for special meetings in sufficient time for the convenient assembly of the directors thereat. The notice of any meeting need not specify the business to be transacted at, or the purpose of, the meeting. Any requirement of furnishing a written notice shall be waived by any director who signs a waiver of notice in writing before or after the time stated therein, or who attends the meeting except for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting was not lawfully called or convened.

- QUORUM AND ACTION . A majority of the directors in office shall be necessary to constitute a quorum for the transaction of business. A majority of the directors present, whether or not a quorum is present, may adjourn a meeting to another time and place. Except as herein otherwise provided, and except as may be otherwise provided by the Business Corporation Law of 1988, acts of a majority of the directors present and voting at a meeting at which a quorum is present shall be the acts of the Board of Directors. When a meeting is adjourned, it shall not be necessary to give any notice of the adjourned meeting or of the business to be transacted at an adjourned meeting, other than by announcement at the meeting at which such adjournment is taken.

- CHAIRMAN OF THE MEETING . The Chairman of the Board, if any and if present and acting, shall preside at all meetings. Otherwise, the President, if present and acting, or any other director chosen by the Board, shall preside.

5. REMOVAL OF DIRECTORS BY SHAREHOLDERS . The entire Board of Directors or any individual director may be removed from office in accordance with the provisions of Section 1726 of the Business Corporation Law of 1988. In case the entire Board or any one or more directors be so removed, new directors may be elected at the same meetings.

6. COMMITTEES . The Board of Directors may, by resolution adopted by a majority of the directors in office establish one or more committees, each committee to consist of one or more of the directors of the corporation. The Board may designate one or more directors as alternate members of any committee, who may replace any absent or


disqualified member at any meeting of the committee or for the purposes of any written action by the committee. Any such committee, to the extent provided in such resolution, shall have and may exercise all of the powers and authority of the Board of Directors, except that a committee shall not have any power or authority as to any matter in respect of which the Business Corporation Law of 1988 prohibits the delegation of power or authority to a committee. In the absence or disqualification of a member and alternate member or members of a committee or committees, the member or members thereof present at any meeting and not disqualified from voting, whether or not he or they constitute a quorum, may unanimously appoint another director to act at the meeting in the place of the absent or disqualified member. No provision of this Article shall be construed as purporting to negate the provisions of subsection (c) of Section 1731 of the Business Corporation Law of 1988.

7. INFORMAL ACTION . Any action required or permitted to be taken at a meeting of the Board of Directors may be taken without a meeting if, prior to or subsequent to the action, a consent or consents thereto by all of the directors in office is filed with the Secretary of the corporation.

8. TELEPHONE PARTICIPATION . One or more directors may participate in a meeting of the Board of Directors by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other.

ARTICLE III

OFFICERS

The corporation shall have a President, a Secretary, and a Treasurer, and may have such other officers and assistant officers as the Board of Directors shall authorize from time to time. The President and the Secretary shall be natural persons of full age. The Treasurer may be a corporation, but, if a natural person, shall be of full age. The Board of Directors shall elect and fix the compensation of all officers and assistant officers. Unless the Board shall otherwise require, it shall not be necessary for any of the officers of the corporation to be directors. Any number of offices may be held by the same person. The Board of Directors may secure the fidelity of any or all of the officers by bond or otherwise.

The Board of Directors, as soon as may be after its election in each year, shall elect or appoint a President, a Secretary, and a Treasurer, and from time to time may appoint one or more Vice Presidents and such Assistant Secretaries, Assistant Treasurers, and such other officers, agents, and employees as it may deem proper. The term of office of all officers shall be one year and until their respective successors are elected and qualify or until their earlier death, resignation, or removal.


All officers, as between themselves and the corporation, shall have such authority and perform such duties in the management of the corporation as may be determined by or pursuant to resolutions or orders of the Board of Directors.

Any officer or agent may be removed by the Board of Directors with or without cause. The Board of Directors may fill any vacancy resulting from removal or otherwise.

ARTICLE IV

REGISTERED OFFICE- CORPORATE RECORDS

Subject to Section 109 of the Associations Code, the address of the initial registered office of the corporation in the Commonwealth of Pennsylvania is set forth in the original articles of incorporation.

The corporation shall keep at its registered office in the Commonwealth of Pennsylvania or principal place of business wherever situated or at the office of its registrar or transfer agent a share register giving the names and addresses of all shareholders and the number and class of shares held by each.

ARTICLE V

CORPORATE SEAL

The corporate seal shall have inscribed thereon the name of the corporation and shall be in such form and contain such other words and/or figures as the Board of Directors shall determine or the law require.

ARTICLE VI

FISCAL YEAR

The fiscal year of the corporation shall be fixed, and shall be subject to change, by the Board of Directors.


ARTICLE VII

CONTROL OVER BYLAWS

After the adoption of the initial Bylaws by the incorporator, and except as otherwise required by the provisions of the Business Corporation Law of 1988, the authority to adopt, amend, and repeal the Bylaws is expressly vested in the Board of Directors, subject to the power of the shareholders to change such action.

I HEREBY CERTIFY that the foregoing is a full, true, and correct copy of the Bylaws of                     , a Pennsylvania corporation, as in effect on the date hereof.

WITNESS my hand and the seal of the corporation.

Dated: November 23, 2004

 

LOGO

(SEAL)

Exhibit 3.167

STATE OF SOUTH CAROLINA

SECRETARY OF STATE

ARTICLES OF INCORPORATION

1. The name of the proposed corporation is Southland Sanitation, Inc.

 

2. The initial registered office of the corporation is Route 1, Box 653 North Orangeburg 29112
                                                                                  Street Address     City     County    State    Zip Code

and the initial registered agent at such address is James R. Reed, Sr.

3. The corporation is authorized to issue shares of stock as follows: Complete a or b, whichever is applicable:

a. x If the corporation is authorized to issue a single class of shares, the total number of shares authorized is 100,000.

b. ¨ The corporation is authorized to issue more than one class of shares:

 

Class of Shares        Authorized No. of Each Class

 

      

 

 

      

 

 

      

 

The relative rights, preferences, and limitations of the shares of each class, and of each series within a class, are as follows:

4. The existence of the corporation shall begin when these articles are filed with the Secretary of State unless a delayed date is indicated (See §33-1-230(b)): January 1, 1999.

5. The optional provisions which the corporation elects to include in the articles of incorporation are as follows (See §33-2-102, and the applicable comments thereto; and 35-2-105 and 35-2-221 of the 1976 South Carolina Code):

6. The name and address of each incorporator is as follows (only one is required):

 

Name      Address      Signature
James R. Reed, Sr.      Route 1, Box 653     
     North, SC 29112     

7. I, Robert F. McCurry, Jr., an attorney licensed to practice in the state of South Carolina, certify that the corporation, to whose articles of incorporation this certificate is attached, has complied with the requirements Chapter 2, Title 33 of the 1976 South Carolina Code relating to the articles of incorporation.

 

Date December 7, 1998     (Signature)
    Robert F. McCurry, Jr.
    Horger, Barnwell & Reid, L.L.P.
    Address P. O. Drawer 329
    Orangeburg, SC 29116-0329

 

1


FILING INSTRUCTIONS

1. Two copies of this form, the original and either a duplicate original or a conformed copy, must be filed.

2. If the space in this form is insufficient, please attach additional sheets containing a reference to the appropriate paragraph in this form.

3. Schedule of Fees - payable at time of filing this document

 

Fee for filing Application - payable to Secretary of State

   $ 10.00   

Filing Tax - Payable to Secretary of State

     100.00   

Minimum License Fee - payable to SC Tax Commission

     25.00   

4. THIS FORM MUST BE ACCOMPANIED BY THE FIRST REPORT OF CORPORATIONS (See § 12-19-20), AND CHECK IN THE AMOUNT OF $25.00 PAYABLE TO THE SOUTH CAROLINA TAX COMMISSION.

Form Approved by South Carolina Secretary of State 1/89

 

2


SOUTH CAROLINA

SECRETARY OF STATE

CONVERSION OF A CORPORATION

TO A LIMITED LIABILITY COMPANY

ARTICLES OF ORGANIZATION

TYPE OR PRINT CLEARLY IN BLACK INK

FILING FEE $110.00

 

** Conversion of an entity can result in tax consequences for the entity. Please consult a tax professional such as a CPA or qualified attorney before filing for conversion.

The following corporation hereby converts to a limited liability company pursuant to the provisions of Section 33-11-111 and Section 33-11-112 of the 1976 South Carolina Code of Laws, as amended, by filing these articles of organization.

1. The name of the limited liability company is:

SOUTHLAND SANITATION, LLC

2. The initial agent for service of process is:

CT Corporation System

Name

and the street address in South Carolina for this agent for service of process is

 

75 Beattie Place      Greenville, South      Carolina      29601
Street Address      City                    State      Zip      Code

3. The former name of this limited liability company while a corporation was

SOUTHLAND SANITATION, LLC

4. a. The number of votes by the shareholders (entitled to vote) which were cast “for” the conversion was UNANIMOUS

b. The number of votes by the shareholders (entitled to vote) which were cast “against” the conversion was

c. If this was less than a unanimous vote “for” conversion, specify either the number or percentage of votes required to approve the conversion

 

 

Specify whether number or percentage

 

3


d. If voting by voting group is required, the above information must be provided for each voting group entitled to vote separately on the conversion.

5. The address of the initial designated office is

47 PALMETTO COURT

Street Address

 

GASTON,      SOUTH CAROLINA      29053
City      State      Zip Code

SOUTHLAND SANITATION, LLC

Name of Limited Liability Company

6. The name and mailing address of each organizer

 

a    SSI SOUTHLAND HOLDINGS, INC.
   Name          
   47 PALMETTO COURT
   Address
   GASTON      SC      29053
   City      State      Zip Code
b             
   Name          
   Address          
   City      State      Zip Code
c             
   Name          
   Address          
   City      State      Zip Code

7. ¨ Check this box if the company is to be a term company. If so, provide the term specified:

8. x Check this box only if management of the limited liability company is vested in a manager or managers. If this company is to be managed by managers, specify the name and address of each manager

 

a    SSI SOUTHLAND HOLDINGS, INC.
   Name          
   47 PALMETTO COURT
   Business Address
   GASTON      SC      29053
   City      State      Zip Code

 

4


b             
   Name          
   Business Address
   City      State      Zip Code

SOUTHLAND SANITATION, LLC

Name of Limited Liability Company

 

c             
   Name          
   Business Address
   City      State      Zip Code

9. ¨ Check this box only if one or more members of the company are to be held liable for its debts and obligations pursuant to § 33-44-303(c) of the 1976 South Carolina Code of Laws, as amended. If one or more members are so liable, specify which members and of which debts, obligations or liabilities such members are liable in their capacity as members

10. Set forth any optional provisions not inconsistent with law the limited liability company wishes to include in its operating agreement including any provisions that are required or are permitted to be set forth in the operating agreement

11. Unless a delayed effective date is specified the existence of the limited liability company will be effective when endorsed for filing by the Secretary of State. Specify any delayed effective date and time

EFFECTIVE ON FEBRUARY 15, 2008

12. The articles of incorporation of the corporation will be cancelled as of the effective date of this filing.

13. Name and signature of each organizer

 

a

CLARK F. DAVIS, CHAIRMAN AND SECRETARY

Name

Signature

b

 

Name
Signature
SOUTHLAND SANITATION, LLC
Name of Limited Liability Company
c

 

Name

Signature

 

5


Date FEBRUARY 15, 2008

FILING INSTRUCTIONS

1. File two copies of this form, the original and either a duplicate or conformed copy.

2. If space in this form is insufficient, please attach additional sheets containing a reference to the appropriate paragraph in this form.

3. This form must be accompanied by the filing fee of $110.00 payable to the Secretary of State and a self-addressed, stamped envelope.

 

4. Send to:    Secretary of State
   P O Box 11350
   Columbia, SC 29211

5. If the corporation owns real property in South Carolina, notice of this name change must be filed in the register of deeds office of the county where the property is located. S.C. Code § 33-11-112(c)

LLC-CONVERSION OF CORP TO LLC CERT OF LP.doc

Form Revised by South Carolina

Secretary of State September 2004

 

6


Registered Agent Acceptance

CT Corporation System, at 75 Beattie Place Greenville, SC 29601 accepts the appointment of registered agent for:

Southland Sanitation, LLC

2/15/2008

Signature of Agent

 

7


STATE OF SOUTH CAROLINA

SECRETARY OF STATE

NOTICE OF CHANGE OF REGISTERED OFFICE OR REGISTERED AGENT OR BOTH OF A SOUTH CAROLINA DOMESTIC OR FOREIGN CORPORATION

Pursuant to Sections 33-5-102 and 33-15-108 of the South Carolina Code of Laws, the undersigned corporation submits the following information:

1. CT Corporation is the registered agent for all of the domestic and foreign corporations listed in Attachment A. Attachment A contains the name of the corporation, the state of incorporation and the date that the corporation incorporated in South Carolina or received a Certificate of Authority to Transact Business in the state of South Carolina.

2. CT Corporation’s present street address is: 75 Beattie Place, 2 Liberty Square, Greenville, South Carolina 29601

3. CT Corporation’s street address is to be changed to: 2 Office Park Court, Suite 103, Columbia, South Carolina 29223.

4. The address of the registered office and the address of the business office of the registered agent, as changed, will be identical.

5. CT Corporation has informed all of the corporations listed in Attachment A that CT Corporation is changing its address, and that the change of address will be filed with the Secretary of State’s Office.

 

 

Signature
Kenneth J. Uva

 

Print Name
Vice President

 

Title

 

8


SOUTHERN HEALTH PARTNERS, INC. (DELAWARE)

SOUTHERN HOME CARE SERVICES, INC. (GEORGIA)

SOUTHERN HOSPITALITY UNDERWRITERS, INC. (GEORGIA)

SOUTHERN INDUSTRIAL CONSTRUCTORS, INC. (NORTH CAROLINA)

SOUTHERN LAND & GOLF COMPANY, LTD. (South Carolina)

SOUTHERN MANAGEMENT CORPORATION (SOUTH CAROLINA)

SOUTHERN MECHANICAL CONTRACTORS, INC. (GEORGIA)

SOUTHERN PAN SERVICES COMPANY (GEORGIA)

SOUTHERN PIPING COMPANY (NORTH CAROLINA)

SOUTHERN POWER COMPANY (North Carolina)

SOUTHERN PROSTHETIC SUPPLY, INC. (GEORGIA)

SOUTHERN REGION INDUSTRIAL REALTY, INC. (Georgia)

SOUTHERN REGIONAL TESTING AGENCY, INCORPORATED (VIRGINIA)

SOUTHERN SCHOOL SERVICES, INC. (GEORGIA)

SOUTHERN SEAMLESS FLOORS, INC. (TENNESSEE)

SOUTHERN SOFTWARE, INC. (NORTH CAROLINA)

SOUTHERN SPECIALTY FINANCE, INC. (OHIO)

SOUTHERN SPECIALTY SERVICES, INC. (ARKANSAS)

SOUTHERN SPRAY CO (TENNESSEE)

SOUTHERN STAIRCASE OF SOUTH CAROLINA, INC. (GEORGIA)

SOUTHERN STORE FIXTURES, INC. (Alabama)

SOUTHERN TECHNOLOGIES SERVICES, INC. (ALABAMA)

SOUTHERN WALL PRODUCTS, INC. (GEORGIA)

SOUTHERN WINE & SPIRITS OF AMERICA, INC. (FLORIDA)

SOUTHERN WINE & SPIRITS OF SOUTH CAROLINA, INC. (SOUTH CAROLINA)

SOUTHERN WOOD PIEDMONT COMPANY (Delaware)

SOUTHERNCARE, INC. (DELAWARE)

SOUTHLAND GROUP ENTERPRISES, INC. (DELAWARE)

SOUTHLAND SANITATION, LLC (SOUTH CAROLINA)

SOUTHLINE STEEL INDUSTRIES, INC. (ALABAMA)

SOUTHWEST INSURANCE AGENCY, INC. (TEXAS)

SOUTHWEST INSURANCE SERVICES, INC. (TEXAS)

SOUTHWEST VIRGINIA HOUSING CORPORATION (VIRGINIA)

SOUTHWESTERN SUPPLIERS, INC. (FLORIDA)

SOVRAN CONSTRUCTION COMPANY, INC. (FLORIDA)

SOVRAN HOLDINGS, INC. (DELAWARE)

SP RECYCLING CORPORATION (GEORGIA)

SPACE FLOORING & SUPPLIES, INC. (GEORGIA)

SPACE PETROLEUM & CHEMICAL CO., INC. (MARYLAND)

SPADE CORPORATION (KENTUCKY)

SPALDING FINANCIAL GROUP, INC. THE (FLORIDA)

SPAN CONSTRUCTION & ENGINEERING, INC. (CALIFORNIA)

SPAN-AMERICA MEDICAL SYSTEMS, INC. (SOUTH CAROLINA)

SPANOS CORPORATION, THE// (CALIFORNIA)

SPARTAN PROPERTY INSURANCE COMPANY (SOUTH CAROLINA)

SPARTANBURG AUTOMOTIVE, INC. (SOUTH CAROLINA)

 

9


SPARTANBURG LODGE NO. 2363, LOYAL ORDER OF MOOSE, INC. (South Carolina)

SPARTANBURG STAINLESS PRODUCTS, INC. (SOUTH CAROLINA)

SPARTANBURG STEEL PRODUCTS, INC. (South Carolina)

SPARTECH POLYCOM, INC. (PENNSYLVANIA)

SPATIAL DATA CONSULTANTS, INC. (NORTH CAROLINA)

SPC INC. (NEBRASKA)

SPC RESOURCES, INC. (DELAWARE)

SPE GO HOLDINGS, INC. (DELAWARE)

SPEAKEASY, INC. (WASHINGTON)

SPEARS SERVICES INC. (TENNESSEE)

SPECHT INSURANCE GROUP, LTD. (PENNSYLVANIA)

SPECIAL SERVICE AGENCY, INC. (VIRGINIA)

SPECIALTY AVIATION UNDERWRITERS, INC. (ALABAMA)

SPECIALTY BAR PRODUCTS COMPANY (PENNSYLVANIA)

SPECIALTY CONSTRUCTION BRANDS, INC. (MINNESOTA)

SPECIALLY ELECTRONICS, LLC (SOUTH CAROLINA)

SPECIALTY FINISHES INCORPORATED (GEORGIA)

SPECIALTY HOSPITAL OF SOUTH CAROLINA, INC. (SOUTH CAROLINA)

SPECIALTY INDUSTRIES, INC. (MICHIGAN)

SPECIALTY MINERALS INC. (DELAWARE)

SPECIALTY PLANNERS, INC. (CALIFORNIA)

SPECIALTY PRODUCTS & INSULATION CO. (PENNSYLVANIA)

SPECIALTY RETAILERS, INC. (TEXAS)

SPECIALTY SURGICAL INSTRUMENTATION, INC. (Tennessee)

SPECTRUM BUILDING SYSTEMS, INC. (GEORGIA)

SPEEDEE WORLDWIDE CORPORATION (DELAWARE)

SPEEDEE WORLDWIDE REALTY CORPORATION (DELAWARE)

SPELL CONSTRUCTION INC. (NORTH CAROLINA)

SPERRY VAN NESS INTERNATIONAL CORPORATION (DELAWARE)

SPI FIELD FORCE, INC. (CALIFORNIA)

SPIRENT COMMUNICATIONS, INC. (DELAWARE)

SPIRIT CONSTRUCTION SERVICES, INC. (DELAWARE)

SPLASHTACULAR, INC. (KANSAS)

SPM INSURANCE SERVICES, INC. (CALIFORNIA)

SPOFFORD GROUP INSURANCE BROKERAGE LTD. THE (MASSACHUSETTS)

SPORTS & FITNESS INSURANCE CORPORATION (MISSISSIPPI)

SPORTS FAN-ATTIC INC. (FLORIDA)

SPORTSMAN’S WAREHOUSE, INC. (UTAH)

SPORTSMEN’S INSURANCE AGENCY PLAN, INC. (NEW YORK)

SPRAGUE ENERGY CORP. (DELAWARE)

SPRAGUE ISRAEL GILES, INC. (WASHINGTON)

SPRINGFIELD INDEPENDENT TELEVISION CO., INC. (ILLINOIS)

SPRINT, INC. (South Carolina)

SPX COOLING TECHNOLOGIES, INC. (DELAWARE)

SPX CORPORATION (DELAWARE)

SPX HOLDING, INC. (CONNECTICUT)

 

10


SQM NORTH AMERICA CORPORATION (New York)

SR PREFERRED PROPERTIES, INC. (TEXAS)

SRF PERSONNEL, INC. (TEXAS)

SRI INTERNATIONAL (CALIFORNIA)

SRS ACQUISITION CORPORATION (Delaware)

SS-20 BUILDING SYSTEMS, INC. (FLORIDA)

SSA SECURITY, INC. (CALIFORNIA)

SSI (U.S.), INC. (DELAWARE)

SSI PACKAGING GROUP, INC. (VIRGINIA)

SSL AMERICAS, INC. (New Jersey)

SSOE, INC. (OHIO)

SSP AMERICA, INC. (CALIFORNIA)

SSRC ELECTRONICS, INC. (SOUTH CAROLINA)

ST PIPELINE, INC. (WEST VIRGINIA)

ST. IVES COFFEE ROASTERS, INC. (GEORGIA)

ST. JOHN COBB INC (NORTH CAROLINA)

STAFF ONE, INC (OKLAHOMA)

STAFF RESOURCES, INC. (MICHIGAN)

STAFFDRIVER, INC. (CALIFORNIA)

STAFFING SOLUTIONS SOUTHEAST, INC. (GEORGIA)

STAFFLINK, INC. (TEXAS)

STAFFORD DEVELOPMENT COMPANY (Georgia)

 

11


STATE OF SOUTH CAROLINA

SECRETARY OF STATE

AMENDED ARTICLES OF ORGANIZATION

Limited Liability Company - Domestic

Filing Fee - $110.00

TYPE OR PRINT CLEARLY IN BLACK INK

Pursuant to S.C. Code of Laws §33-44-204(a), the undersigned limited liability company adopts the following Amended Articles of Organization:

1. The name of the limited liability company is Southland Sanitation, LLC

2. The date the articles of organization were filed is January 1, 1999

3. The articles of organization are amended in the following respects, of which all amended provisions may lawfully be included in the articles of organization. If the space on this form is not sufficient, please attach additional sheets containing a reference to the appropriate paragraph on this form.

The name of this limited liability company is Advanced Disposal Services Columbia, LLC

 

     Christian Mills
Signature (Please see the Filing Checklist below)    Print or Type Name
Capacity/Position of Person Signing (You must check one box.)    Date September 24, 2010

¨   Manager   ¨   Member   ¨   Organizer

¨   Fiduciary   x   Attorney-in-Fact

Filing Checklist

¨   Amended Articles of Organization (filed in duplicate)

¨   $110.00 made payable to the Secretary of State’s Office

¨   Self-Addressed, Stamped Return Envelope

¨   Make sure the proper individual has signed the form (Please see S.C. Code of Laws §33-44-205(a))

Limited Liability Company forms filed with the Secretary of State must be signed in the name of the company by a:

(1) manager of a manager-managed company

(2) member of a member-managed company

(3) person organizing the company, if the company has not been formed or

(4) fiduciary, if the company is in the hands of a receiver, trustee or other court-appointed fiduciary

¨   Return all documents to: South Carolina Secretary of State’s Office

Attn: Corporate Filings

P.O. Box 11350

Columbia, SC 29211

LLC - Domestic - Amended Articles of Organization

 

12


STATE OF SOUTH CAROLINA

SECRETARY OF STATE

AMENDED ARTICLES OF ORGANIZATION

Limited Liability Company - Domestic

Filing Fee - $110.00

TYPE OR PRINT CLEARLY IN BLACK INK

Pursuant to S.C. Code of Laws §33-44-204(a), the undersigned limited liability company adopts the following Amended Articles of Organization:

1. The name of the limited liability company is Advanced Disposal Services Columbia, LLC

2. The date the articles of organization were filed is January 1, 1999

3. The articles of organization are amended in the following respects, of which all amended provisions may lawfully be included in the articles of organization. If the space on this form is not sufficient, please attach additional sheets containing a reference to the appropriate paragraph on this form.

The name of this limited liability company is Advanced Disposal Services South Carolina, LLC

 

   Christian Mills
Signature (Please see the Filing Checklist below)    Print or Type Name
Capacity/Position of Person Signing (You must check one box.)    Date September 30, 2010

¨   Manager   ¨   Member   ¨   Organizer

¨   Fiduciary   x   Attorney-in-Fact

Filing Checklist

¨   Amended Articles of Organization (filed in duplicate)

¨   $110.00 made payable to the Secretary of State’s Office

¨   Self-Addressed, Stamped Return Envelope

¨   Make sure the proper individual has signed the form (Please see S.C. Code of Laws §33-44-205(a))

Limited Liability Company forms filed with the Secretary of State must be signed in the name of the company by a:

(1) manager of a manager-managed company

(2) member of a member-managed company

(3) person organizing the company, if the company has not been formed or

(4) fiduciary, if the company is in the hands of a receiver, trustee or other court-appointed fiduciary

¨   Return all documents to: South Carolina Secretary of State’s Office

Attn: Corporate Filings

P.O. Box 11350

Columbia, SC 29211

LLC - Domestic - Amended Articles of Organization

 

13


STATE OF SOUTH CAROLINA

SECRETARY OF STATE

AMENDED ARTICLES OF ORGANIZATION

Limited Liability Company - Domestic

Filing Fee - $110.00

TYPE OR PRINT CLEARLY IN BLACK INK

Pursuant to S.C. Code of Laws §33-44-204(a), the undersigned limited liability company adopts the following Amended Articles of Organization:

1. The name of the limited liability company is Advanced Disposal Services Columbia, LLC

2. The date the articles of organization were filed is January 1, 1999

3. The articles of organization are amended in the following respects, of which all amended provisions may lawfully be included in the articles of organization. If the space on this form is not sufficient, please attach additional sheets containing a reference to the appropriate paragraph on this form.

The name of this limited liability company is Advanced Disposal Services South Carolina, LLC

 

   Christian Mills
Signature (Please see the Filing Checklist below)    Print or Type Name
Capacity/Position of Person Signing (You must check one box.)    Date September 30, 2010

¨   Manager   ¨   Member   ¨   Organizer

¨   Fiduciary   x   Attorney-in-Fact

Filing Checklist

¨   Amended Articles of Organization (filed in duplicate)

¨   $110.00 made payable to the Secretary of State’s Office

¨   Self-Addressed, Stamped Return Envelope

¨   Make sure the proper individual has signed the form (Please see S.C. Code of Laws §33-44-205(a))

Limited Liability Company forms filed with the Secretary of State must be signed in the name of the company by a:

(1) manager of a manager-managed company

(2) member of a member-managed company

(3) person organizing the company, if the company has not been formed or

(4) fiduciary, if the company is in the hands of a receiver, trustee or other court-appointed fiduciary

¨   Return all documents to: South Carolina Secretary of State’s Office

Attn: Corporate Filings

P.O. Box 11350

Columbia, SC 29211

LLC - Domestic - Amended Articles of Organization

 

14

Exhibit 3.168

SECOND AMENDED AND RESTATED OPERATING AGREEMENT

OF

SOUTHLAND SANITATION, LLC

This Second Amended and Restated Operating Agreement of Southland Sanitation, LLC is made effective as of September     , 2010, by SSI Southland Holdings, Inc. (the “Member’’).

ARTICLE I

DEFINED TERMS

The following capitalized terms shall have the meanings specified in this Article I. Other terms are defined in the text of this Operating Agreement; and, throughout this Operating Agreement, those terms shall have the meanings respectively ascribed to them.

Act ” means the South Carolina Uniform Limited Liability Company Act, as amended from time to time.

Code ” means the Internal Revenue Code of I 986, as amended, or any corresponding provision of any succeeding law.

Company ” means the limited liability company organized in accordance with this Operating Agreement.

Secretary of State ” means the Secretary of State of the State of South Carolina.

Interest ” means the Member’s share of the Profits and Losses of, and the right to receive distributions from, the Company.

Membership Rights ” means all of the rights of the Member in the Company, including the Member’s: (a) Interest; (b) right to inspect the Company’s books and records; (c) right to participate in the management of and vote on matters coming before the Company; and (d) unless this Operating Agreement or the Certificate of Formation provide to the contrary, right to act as an agent of the Company.

Operating Agreement ” means this Operating Agreement of Southland Sanitation, LLC, a South Carolina limited liability company, as amended from time to time. This Operating Agreement amends und restates in its entirety that certain Amended and Restated Operating Agreement of Southland Sanitation, LLC, dated March 10, 2009 (the “ Prior Operating Agreement” ).

Person ” means and includes an individual, corporation, partnership, association, limited liability company, trust, estate, or other entity.

Profit ” and “Loss” means, for each taxable year of the Company (or other period for which Profit or Loss must be computed) the Company’s taxable income or loss determined in accordance with the Code.


Treasury Regulations ” means the income tax regulations, including any temporary regulations, from time to time promulgated under the Code.

Successor ” means any Person to whom all or any part of an Interest is Transferred in accordance with the terms hereof.

Transfer ” means, when used as a noun, (a) any voluntary sale, hypothecation, pledge, assignment, attachment or other transfer of any Interest, and (b) any transfer of any Interest initiated by a lender in connection with the enforcement of its rights under a senior credit facility that is secured, in whole or in part, by a pledge of such Interest, and, when used ns n verb, (x) to voluntarily sell, hypothecate, pledge, assign or otherwise transfer any interest, and (y) with respect to any lender, lo sell, hypothecate, pledge, assign or otherwise transfer any Interest in connection with the enforcement of such lender’s rights under any senior credit facility that is secured, in whole or in part, by a pledge of such Interest.

Units ” means an ownership interest in the Company, representing the holder’s Membership Rights, including any and all benefits to which the holder of such Units may be entitled us provided in this Operating Agreement, together with all obligations of such person to comply with the term and conditions of this Operating Agreement.

ARTICLE 2

FORMATION AND NAME: PURPOSE: TERM

2.1 Organization . The Company was originally organized as a limited liability company pursuant to the Act and the provisions of the Prior Operating Agreement and that certain Certificate of Formation filed with the Secretary of State effective as of January 1, 1999.

2.2 Name of the Company . The name of the Company shall be Southland Sanitation, LLC. The Company may do business under that name and under any other name or names upon which the Member may, in the sole discretion of the Member, determine. If the Company does business under a name other than that set forth in the Certificate of Formation, then the Company shall file a fictitious name registration as required by law.

2.3 Purpose . The Company is organized to conduct any lawful business under the laws of the various states of the United States of America.

2.4 Term. The term of the Company shall be perpetual, unless its existence is sooner terminated pursuant to Article 8.

2.5 Member . The name and present mailing address of the sole Member is set forth on Exhibit A .

ARTICLE 3

CAPITAL: CAPITAL ACCOUNTS

3.1 No Other Capital Contributions Required . The Member shall not be required to contribute any additional capital to the Company, and except as set forth in the Act, the Member shall not have any personal liability for any obligations of the Company.


3.2 Loans . The Member may, at any time, make or cause a loan to be made to the Company in any amount and on those terms upon which the Company and the Member agree.

3.3 Capital Accounts . A capital account shall be maintained by the Company for the Member.

ARTICLE 4

UNITS

4.1 Authorization and Issuance of Units.

(a) A total of one hundred thousand (100,000) Units are hereby authorized for Issuance. The number of Units authorized for issuance pursuant to this Section 4(a) may be increased from time to time as deemed necessary by the Member.

(b) Units issued for such consideration as the Member determines to be appropriate shall be deemed to be fully paid and non-assessable if the entire amount of such consideration has been received by the Company for such Units in the form of cash, property or services rendered.

4.2 Unit Certificates .

(a) Upon the issuance of Units to the Member in accordance with the provisions of this Agreement, the Company shall issue one or more Unit Certificates in the name or the Member. Each such Unit Certificate shall be denominated in terms or the number of Units evidenced by such Unit Certificate. “ Unit Certificate ” means a certificate issued by the Company, which evidences the ownership of one or more Units. Each Unit Certificate shall bear the following legend: “This certificate evidences an Interest in Southland Sanitation, and shall be a certificated security for purposes of Article 8 of the Uniform Commercial Code of the State of South Carolina and the Uniform Commercial Code of any other jurisdiction.” This provision shall not be amended, and no such purported amendment to this provision shall be effective until all outstanding certificates have been surrendered for cancellation.

(b) The Company shall issue a new Unit Certificate in place of any Unit Certificate previously issued if the holder of the Units represented by such Unit Certificate, as recorded on the books and records of the Company:

(i) makes proof by affidavit, in form and substance satisfactory to the Company, that such previously issued Unit Certificate has been lost, stolen or destroyed;

(ii) requests the issuance of n new Unit Certificate before the Company has notice that such previously issued Unit Certificate has been acquired by a purchaser for value in good faith and without notice of an adverse claim in accordance with the terms and conditions of this Agreement;


(iii) if requested by the Company, delivers to the Company a bond, in form and substance satisfactory to the Company, with such surety or sureties as the Company may direct, to indemnify the Company against any claim that may be made on account of alleged loss, destruction or theft of the previously issued Unit Certificate; and

(iv) satisfies any other reasonable requirements imposed by the Company.

(c) Upon a Member’s Transfer in accordance with the provisions of this Agreement of any or all Units represented by a Unit Certificate, the transferee of such Units shall deliver such Unit Certificate to the Company for cancellation, and the Company shall thereupon issue a new Unit Certificate to such transferee for the number of Units being transferred and, if applicable, cause to be issued to such Member a new Unit Certificate for that number of Units that were represented by the canceled Unit Certificate and that are not being Transferred.

ARTICLE 5

PROFIT, LOSS, AND DISTRIBUTIONS

5.1 Distributions of Cash Flow . Cash flow for each taxable year of the Company shall be distributed to the Member at such times and in such amounts as the Member shall determine.

5.2 Allocution of Profit or Loss . All Profit or Loss shall be allocated to the Member.

5.3 Liquidation and Dissolution . If the Company is liquidated, the assets of the Company shall be distributed to the Member.

ARTICLE 6

MANAGEMENT: RIGHTS, POWERS AND DUTIES

6.1 Management . The Company shall be managed solely by the Member. At the election of the Member, a Board of Directors may be elected to manage the Company.

6.2 Officers . The Company shall have such officers as may be designated by the Member from time to time, who shall act as agents of the Company, who shall have such powers ns ore usually exercised by comparably designated officers or a Tennessee corporation and who shall have the power to bind the Company through the exercise of such powers, to the extent consistent with the terms hereof: The officers designated and/or confirmed shall, unless and until removed from office, act as agents of the Company.

6.3 Personal Services . The Member shall not be required to perform services for the Company solely by virtue of being a Member.

6.4 Liability and Indemnification . The Member shall not be liable, responsible, or accountable, in damages or otherwise to the Company for any act performed by the Member with respect to Company matters. Additionally, the Company shall indemnify the Member for any act performed by the Member with respect to Company matters.


ARTICLE 7

TRANSFER OF INTEREST

7.1 Transfers by Member . The Member may Transfer all or any portion of, the Member’s interest or rights in the Member’s Membership Rights to one or more Successors.

7.2 Transfer to a Successor . In the event of any Transfer of all or any part of the Member’s Interest to a Successor, the Successor shall immediately thereupon and without further action become a Member with all rights, powers and privileges associated herewith and the Company shall be continued.

7.3 Transfer by Secured Party . In the event the Interest is at any time pledged to a lender as security in connection with senior financing for the Company, the lender (or agent for the group of senior lenders) shall have the right to exercise its remedies under such pledge, to foreclose upon the Interest and/or to Transfer the Interest to itself or to a third party in connection with such exercises of remedies and/or foreclosure, nil without further consent of the Member or any Successor.

ARTICLE 8

DISSOLUTION, LIQUIDATION AND TERMINATION OF THE COMPANY

8.1 Events of Dissolution . The Company shall only be dissolved at such time as the Member determines to dissolve the Company.

8.2 Company Continues Upon Bankruptcy of the Member . Except as otherwise provided by the Member, the Company shall continue notwithstanding whether the Member; (a) makes on assignment for the benefit of creditors; (b) files a voluntary petition in bankruptcy; (c) is adjudged a bankrupt or insolvent, or has entered against the Member an order for relief, in any bankruptcy or insolvency proceeding; (d) files a petition or answer seeking for the Member any reorganization, arrangement, composition, readjustment, liquidation, dissolution, or similar relief under any statute, law, or regulation; (e) files an answer or other pleading admitting or failing to contest the material allegations of a petition filed against the Member in any proceeding of this nature; or (f) seeks, consents to, or acquiesces in the appointment of a trustee, receiver, or liquidator of the Member or of all or any substantial part of the Member’s properties.

8.3 Procedure for Winding Up and Dissolution . If the Company is dissolved, the affairs of the Company shall be wound up. On winding up of the Company, the assets of the Company shall be distributed, first, to creditors of the Company in satisfaction of the liabilities of the Company, and then to the Member.

8.4 Filing of Certificate of Cancellation . If the Company is dissolved, a Certificate of Cancellation shall be promptly filed with the Secretary of State by the Member.


ARTICLE 9

BOOKS, RECORDS, ACCOUNTING AND TAX ELECTIONS

9.1. Bank Accounts . All funds of the Company shall be deposited in a bank account or accounts opened in the Company’s name. The Member shall unanimously determine the institution or institutions at which the accounts will be opened and maintained, the types of accounts, and the Persons who will have authority with respect to the accounts and the funds therein.

9.2 Books and Records . The Member shall not be required to keep or cause to be kept complete and accurate books and records of the Company nor supporting documentation of the transactions with respect to the conduct of the Company’s business. The books and records, if any, shall be maintained in accordance with sound accounting principles and practices.

9.3 Annual Accounting Period . The annual accounting period of the Company shall be its taxable year.

9.4 Disregarded Entity . The Member intends that for as long as the Company has a single member the Company will be treated as a disregarded entity for any and all purposes under the Code and Treasury Regulations.

ARTICLE 10

GENERAL PROVISIONS

10.1 Applicable Law . All questions concerning the construction, validity, and interpretation of this Operating Agreement shall be governed by the laws of the State of South Carolina.

10.2 Headings . The headings herein are inserted as a matter or convenience only, and do not define, limit, or describe the scope of this Operating Agreement or the intent of the provisions hereof.

10.3 Terms . Common nouns and pronouns shall be deemed to refer to the masculine, feminine, neutral, singular and plural, as the identity of the Person may in the context require.

10.4 Separability of Provisions . Each provision of this Operating Agreement shall be considered separable; and if, for any reason, any provision or provisions herein ore determined to be invalid and contrary to any existing or future law, such invalidity shall not impair the operation of or affect those portions of this Operating Agreement which are valid.

IN WITNESS WHEREOF, the Member has executed this Second Amended and Restated Operating Agreement as of the date set forth hereinabove.

 

SSI SOUTHLAND HOLDINGS , INC,
By:  

 

  Christian B. Mills
  Vice President- General Counsel


EXHIBIT “A”

 

MEMBER NAME

  

ADDRESS

   INITIAL CAPITAL
CONTRIBUTION
     PERCENTAGE
INTEREST
 

SSI Southland

Holdings, Inc.

   7915 Baymeadows Way, Suite 300, Jacksonville, Florida 32256    $ 100.00         100

Exhibit 3.169

Delaware        PAGE 1

The First State

I, JEFFREY W. BULLOCK, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED ARE TRUE AND CORRECT COPIES OF ALL DOCUMENTS ON FILE OF “ADVANCED DISPOSAL SERVICES, INC.” AS RECEIVED AND FILED IN THIS OFFICE.

THE FOLLOWING DOCUMENTS HAVE BEEN CERTIFIED:

CERTIFICATE OF FORMATION, FILED THE SIXTEENTH DAY OF JANUARY, A.D. 2001, AT 12:30 O’CLOCK P.M.

CERTIFICATE OF MERGER, FILED THE SECOND DAY OF APRIL, A.D. 2001, AT 3 O’CLOCK P.M.

AND I DO HEREBY FURTHER CERTIFY THAT THE EFFECTIVE DATE OF THE AFORESAID CERTIFICATE OF MERGER IS THE FOURTH DAY OF APRIL, A.D. 2001.

CERTIFICATE OF CONVERSION, CHANGING ITS NAME FROM “ADVANCED DISPOSAL SERVICES, LLC” TO “ADVANCED DISPOSAL SERVICES, INC.”, FILED THE TWELFTH DAY OF APRIL, A.D. 2002, AT 2 O’CLOCK P.M.

AND I DO HEREBY FURTHER CERTIFY THAT THE EFFECTIVE DATE OF THE AFORESAID CERTIFICATE OF CONVERSION IS THE FIFTEENTH DAY OF APRIL, A.D. 2002, AT 12:01 O’CLOCK A.M.

CERTIFICATE OF INCORPORATION, FILED THE TWELFTH DAY OF APRIL, A.D. 2002, AT 2 O’CLOCK P.M.

3344830        8100H

121187004

AUTHENTICATION: 9956724

DATE: 11-01-12


Delaware        PAGE 2

The First State

 

AND I DO HEREBY FURTHER CERTIFY THAT THE EFFECTIVE DATE OF THE AFORESAID CERTIFICATE OF INCORPORATION IS THE FIFTEENTH DAY OF APRIL, A.D. 2002, AT 12:01 O’CLOCK A.M.

CERTIFICATE OF DESIGNATION, FILED THE TWELFTH DAY OF APRIL, A.D. 2002, AT 2:01 O’CLOCK P.M.

AND I DO HEREBY FURTHER CERTIFY THAT THE EFFECTIVE DATE OF THE AFORESAID CERTIFICATE OF DESIGNATION IS THE FIFTEENTH DAY OF APRIL, A.D. 2002, AT 12:01 O’CLOCK A.M.

CERTIFICATE OF DESIGNATION, FILED THE TWELFTH DAY OF APRIL, A.D. 2002, AT 2:01 O’CLOCK P.M.

AND I DO HEREBY FURTHER CERTIFY THAT THE EFFECTIVE DATE OF THE AFORESAID CERTIFICATE OF DESIGNATION IS THE FIFTEENTH DAY OF APRIL, A.D. 2002, AT 12:01 O’CLOCK A.M.

CERTIFICATE OF DESIGNATION, FILED THE TWELFTH DAY OF APRIL, A.D. 2002, AT 2:01 O’CLOCK P.M.

AND I DO HEREBY FURTHER CERTIFY THAT THE EFFECTIVE DATE OF THE AFORESAID CERTIFICATE OF DESIGNATION IS THE FIFTEENTH DAY OF APRIL, A.D. 2002, AT 12:01 O’CLOCK A.M.

CERTIFICATE OF MERGER, FILED THE TWENTY-FOURTH DAY OF JUNE, A.D. 2002, AT 4:30 O’CLOCK P.M.

3344830        8100H

121187004

AUTHENTICATION: 9956724

DATE: 11-01-12

 

2


Delaware        PAGE 3

The First State

 

AND I DO HEREBY FURTHER CERTIFY THAT THE EFFECTIVE DATE OF THE AFORESAID CERTIFICATE OF MERGER IS THE TWENTY-FIFTH DAY OF JUNE, A.D. 2002.

CERTIFICATE OF DESIGNATION, FILED THE TENTH DAY OF SEPTEMBER, A.D. 2002, AT 1:30 O’CLOCK P.M.

RESTATED CERTIFICATE, FILED THE THIRTIETH DAY OF SEPTEMBER, A.D. 2002, AT 9:45 O’CLOCK A.M.

RESTATED CERTIFICATE, FILED THE THIRTY-FIRST DAY OF DECEMBER, A. D. 2002, AT 11 O’CLOCK A.M.

RESTATED CERTIFICATE, FILED THE TWENTY-NINTH DAY OF SEPTEMBER, A.D. 2003, AT 10:17 O’CLOCK P.M.

RESTATED CERTIFICATE, FILED THE THIRTIETH DAY OF MARCH, A.D. 2004, AT 6:18 O’CLOCK P.M.

RESTATED CERTIFICATE, FILED THE TWENTY-FOURTH DAY OF AUGUST, A.D. 2006, AT 5:22 O’CLOCK P.M.

CERTIFICATE OF MERGER, FILED THE TWENTY-FIRST DAY OF SEPTEMBER, A.D. 2006, AT 9:50 O’CLOCK P.M.

CERTIFICATE OF AMENDMENT, FILED THE TWENTY-FOURTH DAY OF MAY, A.D. 2007, AT 6:16 O’CLOCK P.M.

CERTIFICATE OF OWNERSHIP, FILED THE THIRTY-FIRST DAY OF MAY,

3344830        8100H

121187004

AUTHENTICATION: 9956724

DATE: 11-01-12

 

3


Delaware        PAGE 4

The First State

 

A.D. 2007, AT 8:59 O’CLOCK P.M.

RESTATED CERTIFICATE, FILED THE TWENTY-FIRST DAY OF APRIL, A.D. 2011, AT 11:42 O’CLOCK A.M.

AND I DO HEREBY FURTHER CERTIFY THAT THE AFORESAID CERTIFICATES ARE THE ONLY CERTIFICATES ON RECORD OF THE AFORESAID CORPORATION, “ADVANCED DISPOSAL SERVICES, INC.”.

3344830        8100H

121187004

AUTHENTICATION: 9956724

DATE: 11-01-12

 

4


CERTIFICATE OF FORMATION

OF

ADVANCED DISPOSAL SERVICES, LLC

ARTICLE I - NAME

The name of this Limited Liability Company is Advanced Disposal Services, LLC (the “Company”).

ARTICLE II - INITIAL REGISTERED OFFICE AND AGENT

The street address of the initial registered office of the Company is 1209 Orange Street, Wilmington, Delaware 19801, and the name of its initial registered agent at such address is The Corporation Trust Company.

ARTICLE III - OPERATING AGREEMENT

The rights and duties of the members of the Company are set forth in the Operating Agreement of the Company.

IN WITNESS WHEREOF, the undersigned authorized representative of the Company has executed this Certificate of Formation this 16 day of January, 2001.

 

ADVANCED DISPOSAL SERVICES, LLC
By:  
Michael A. Wodrich
Authorized Representative of Company

 

5


CERTIFICATE OF MERGER

of

ADVANCED DISPOSAL SERVICES, LLC

into

ADVANCED DISPOSAL SERVICES, LLC

This Certificate of Merger is submitted in accordance with Delaware Code Section 18-209.

1. The surviving company is ADVANCED DISPOSAL SERVICES, LLC, a Delaware limited liability company.

2. The merging company is ADVANCED DISPOSAL SERVICES, LLC, a Florida limited liability company.

3. An agreement of merger has been approved and executed by the surviving company and the merging company.

4. The merger shall become effective on April 4, 2001.

5. The agreement of merger is on file at the offices of the surviving company, located at 9250 Baymeadows Road, Suite 220, Jacksonville, FL 32256, and a copy of such agreement will be furnished by the surviving company to any Member of the merging or surviving company upon written request and at no cost to such Member.

IN WITNESS WHEREOF, the undersigned sign this Certificate of Merger as of this 29 of March, 2001.

ADVANCED DISPOSAL SERVICES, LLC, a Florida limited liability company

 

By:  
Name:   Charles C. Appleby
Its:   President

ADVANCED DISPOSAL SERVICES, LLC a Delaware limited liability company

 

By:  
Name:   Charles C. Appleby
Its:   President

 

6


CERTIFICATE OF CONVERSION

CONVERTING

ADVANCED DISPOSAL SERVICES, LLC

a Delaware limited liability company

TO

ADVANCED DISPOSAL SERVICES, INC.

a Delaware corporation

(Pursuant to Section 265 of the Delaware General Corporation Law and Section 18-216 of the Delaware Limited Liability Company Act)

The undersigned, being an authorized person, does hereby certify for and on behalf of Advanced Disposal Services, LLC, a Delaware limited liability company (the “Company”), that:

1. Date. The date on which the Company was formed is January 16, 2001.

2. Name of Limited Liability Company. The name of the Company immediately prior to the filing of this Certificate of Conversion was “Advanced Disposal Services, LLC.”

3. Name of Corporation. The name of the corporation to which the Company is being converted is sot forth in its Certificate of Incorporation as “Advanced Disposal Services, Inc.”

4. Delaware Entity. The Company is a limited liability company formed under the laws of the State of Delaware.

5. Effective Time. This Certificate of Conversion shall be effective at 12:01 a.m. on April 15, 2002.

IN WITNESS WHEREOF, the undersigned has duly executed this Certificate of Conversion as of April 12, 2002.

 

/s/ Charles C. Appleby
Charles C. Appleby
An Authorized Person

 

7


CERTIFICATE OF INCORPORATION

OF

ADVANCED DISPOSAL SERVICES, INC.

ARTICLE ONE

NAME

The name of this corporation is “ADVANCED DISPOSAL SERVICES, INC.” (the “Corporation”).

ARTICLE TWO

PURPOSES

The Corporation has been formed to (i) engage in and invest in enterprises engaged in the business of collection, transportation and disposal (including ownership and operation of landfills and other solid waste disposal facilities) of residential, commercial and industrial waste; (ii) engage in such other activities as are reasonably incidental to the purpose and business of the Corporation set forth in clause (i); and (iii) engage in such other activities as the Board of Directors may, from time to time, direct. In furtherance of the foregoing, and not in limitation thereof, the Corporation shall have the power and authority to do everything necessary, proper or incidental to the accomplishment of its purposes.

ARTICLE THREE

REGISTERED OFFICE AND AGENT

The address of the registered office in the State of Delaware is 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at this address is The Corporation Trust Company.

ARTICLE FOUR

CAPITAL STOCK

The maximum number of shares with par value that the Corporation is authorized to have outstanding at any time is eight million (8,000,000) shares, which shall be divided into two (2) classes designated: (a) a Common Stock and consisting of five million (5,000,000) shares, with the par value of $0.001 each; and (b) a Preferred Stock and consisting of three million (3,000,000) shares, with the par value of $0.001 each.

4.1 Common Stock. Each share of Common Stock shall be entitled to one ( I) vote per share on any matters on which any share of Common Stock is entitled to vote. The shares of the Common Stock are subject to the terms, conditions, and restrictions set forth in this Certificate of Incorporation and the Bylaws of the Corporation.

4.2 Preferred Stock. The Board of Directors of the Corporation is authorized, subject to the limitations on the maximum number of shares permitted to be outstanding pursuant to this Article Fourth, to provide for the issuance of the shares of Preferred Stock in series, and by filing a certificate pursuant to the applicable law of the State of Delaware, to establish from time to time the number of shares to be included in each such series and the qualifications, limitations or restrictions thereof. The authority of the Board of Directors of the Corporation with respect to each series shall include, but not be limited to, determination of the following;

(a) The number of shares constituting that series and the distinctive designation of that series;

 

8


(b) The dividend rate, if any, on the shares of that series, whether dividends shall be cumulative, and, if so, from which date or dates, and the relative rights of priority, if any, of payment of dividends on shares of that series;

(c) Whether the series will have conversion privileges, and, if so, the terms and conditions of such conversion, including provision for adjustment of the conversion rate in such events as the Board of Directors of the Corporation shall determine;

(d) Whether or not the shares of that series shall be redeemable, and, if so, the terms and conditions of such redemption, including the date or date upon or after which they shall be redeemable, and the amount per share payable in case of redemption, which amount may vary under different conditions and at different redemption dates;

(e) Whether that series shall have a sinking fund for the redemption or purchase of shares of that series, and, if so, the terms and amount of such sinking fund;

(f) The rights of the shares of that series in the event of a voluntary or involuntary liquidation, dissolution or winding up of the corporation, and the relative rights of priority, if any, of payment of shares of that series; and

(g) Any other relative rights, preferences and limitations of that series.

If upon any voluntary or involuntary liquidation, dissolution or winding up of the corporation, the assets available for distribution to holders of shares of Preferred Stock of all series shall be insufficient to pay such holders the full preferential amount to which they are entitled, then such assets shall, be distributed ratably among the shares of all series of Preferred Stock in accordance with the respective preferential amounts (including unpaid cumulative dividends, if any) payable with respect thereto.

ARTICLE FIVE

BOARD OF DIRECTORS

The affairs of the Corporation shall be managed by the Board of Directors of the Corporation which shall initially consist of six (6) persons selected by the holders of those shares of the Common Stock and Preferred Stock entitled to vote for the members of the Board of Directors of the Corporation as provided in the Bylaws. Notwithstanding the foregoing, the number of the members of the Board of Directors of the Corporation may be increased or decreased through amendment of the Bylaws.

 

9


ARTICLE SIX

AMENDMENT

The Corporation reserves the right to amend, alter, change or repeal any provision contained in this Certificate of Incorporation in the manner now or hereafter prescribed by statute, and all rights conferred upon the shareholders of the Corporation herein are granted subject to this reservation. Notwithstanding the foregoing, Article Four of this Certificate of incorporation may not be amended except following the affirmative vote of all, and not less than all, of the members of the Board of Directors, and by a majority vote of holders of shares of the Common Stock and Preferred Stock of the Corporation entitled to vote on such amendment.

ARTICLE SEVEN

BYLAWS

The Board of Directors of the Corporation shall adopt such Bylaws for the conduct of the business of the Corporation in carrying out its purpose as the Board of Directors may deem necessary from time to time; provided, however, such Bylaws shall not be inconsistent with the provisions of this Certificate of Incorporation. The Board of Directors shall have the power to amend, alter, or rescind the Bylaws or adopt new Bylaws as provided therein.

ARTICLE EIGHT

EFFECTIVE DATE

This Certificate of Incorporation shall be effective as of 12:01 a.m. on the 15th day of April, 2002.

ARTICLE NINE

INCORPORATOR

The name and mailing address of the incorporator are as follows: Charles C. Appleby, 9250 Baymeadows Road, Suite 220, Jacksonville, Florida 32256.

I, the undersigned, for the purpose of forming a corporation under the laws of the State of Delaware, do make, file, and record this Certificate of Incorporation, and do certify that the facts stated herein are true, and I have accordingly hereunto set my hand this 12th day of April, 2002.

 

By:   /s/ Charles C. Appleby
Charles C. Appleby, Incorporator

 

10


CERTIFICATE OF DESIGNATIONS

OF

SERIES A PREFERRED STOCK

OF

ADVANCED DISPOSAL SERVICES, INC.

ADVANCED DISPOSAL SERVICES, INC., a Delaware corporation (the “Corporation”), does hereby certify:

That the following resolution was duly adopted by the Board of Directors of the Corporation (the “Board of Directors”), effective as of 12:01 a.m. on April 15, 2002, pursuant to authority conferred upon the Board of Directors by the provisions of the Certificate of Incorporation of the Corporation authorizing the Corporation to issue up to three million (3,000,000) shares of its Preferred Stock, par value $0.001 per share (the “Preferred Stock”):

“Be it resolved, that the issuance of a series of preferred stock, par value $0.001 per share (the “Preferred Stock”), of Advanced Disposal Services, Inc. (the “Corporation”) is hereby authorized, and the designation, voting powers, preferences and relative, participating, optional and other special rights, and qualifications, limitations and restrictions thereof, of the shares of such series, in addition to those set forth in the Certificate of incorporation of the Corporation, are hereby fixed as follows:

Section 1. Designation. The distinctive serial designation of such series is “Series A Preferred Stock” (“Series A”). Each share of Series A shall be identical in all respects to every other share of Series A.

Section 2. Number of Shares. The number of shares of Series A shall be one million three hundred thousand (1,300,000). Subject to the approval required by Section 8(c), such number may from time to time be increased (but not in excess of the total number of authorized shares of Preferred Stock) or decreased (but not below the number of shares of Series A then outstanding) by the Board of Directors. Shares of Series A that are redeemed, purchased or otherwise acquired by the Corporation or converted into Common Stock shall be cancelled.

Section 3. Definitions. As used herein with respect to Series A:

(a) “Common Stock” means the common stock, par value $0.001 per share, of the Corporation.

(b) “Junior Stock” means the shares of the Common Stock and any other classes or series of capital stock of the Corporation hereafter authorized that are not, by their express terms, Parity Stock or Senior Stock and over which Series A has preference or priority in the payment of dividends or in the distribution of assets on any liquidation, dissolution or winding up of the Corporation.

 

11


(c) “Parity Stock” means the Series B Preferred Stock of the Corporation (the “Series B”), the Series C Preferred Stock of the Corporation (the “Series C”), and any other class or series of capital stock of the Corporation that by its express terms ranks on a parity with Series A in the payment of dividends or in the distribution of assets on any liquidation, dissolution or winding up of the Corporation.

(d) “Senior Stock” means any class or series of capital stock of the Corporation that by its express terms ranks senior to the Series A in the payment of dividends or in the distribution of assets on any liquidation, dissolution or winding up of the Corporation.

(e) “Person” means any individual, corporation, partnership, joint venture, trust, unincorporated organization, government or any agency or political subdivision thereof or any other entity or organization.

Section 4. Dividends. The shares of Series A do not have any preferences with respect to dividends by the Corporation. Dividends, if any, will be declared in the sole discretion of the Board of Directors of the Corporation.

Section 5. Liquidation Rights.

(a) Liquidation. In the event of any voluntary or involuntary liquidation, dissolution or winding up of the affairs of the Corporation, the holders of Series A shall be entitled, before any distribution or payment out of the assets of the Corporation may be made to or set aside for the holders of any Junior Stock, to receive in full an amount equal to the Liquidation Preference (as defined herein) determined as of the payment date. For purposes of this Section 5 the merger or consolidation of the Corporation with any other Person shall not constitute a liquidation, dissolution or winding up of the Corporation. “Liquidation Preference” shall be Ten and 00/100 Dollar ($10.00) per share of Series A.

(b) Partial Payment. If the assets of the Corporation are not sufficient to pay in full the Liquidation Preference determined as of the payment date to all holders of Series A and all holders of any Parity Stock, the amounts paid to the holders of Series A and to the holders of all Parity Stock shall be pro rata in accordance with the respective aggregate liquidation preferences of Series A and all such Parity Stock.

(c) Residual Distributions. If the Liquidation Preference determined as of the payment date have been paid in full to all holders of Series A and the respective liquidation preferences payable in connection with such liquidation, dissolution or winding up have been paid in full to all holders of any Parity Stock, the holders of Junior Stock shall be entitled to receive all remaining assets of the Corporation according to their respective rights and preferences.

Section 6. Conversion to Common Stock.

(a) Automatic Conversion.

(i) At the earlier to occur of (A) the written consent of the holders of at least two-thirds (2/3) of the Series A then issued and outstanding, or (B) the closing of a qualified public offering of at least Fifty Million and 00/100 Dollars ($50,000,000) (the “Automatic Conversion Date”), all (but

 

12


not less than all) of the outstanding shares of Series A will automatically be converted into fully paid, validly issued and non-assessable shares of Common Stock, at the rate of one (I) share of Common Stock for each full share of Series A (the “Automatic Conversion”).

(ii) The Corporation shall mail written notice of any Automatic Conversion by first class mail, postage prepaid, addressed to the holders of record of the outstanding shares of Series A at their respective last addresses appearing on the books of the Corporation. Any notice mailed as provided in this subsection shall be conclusively presumed to have been duly given when so mailed, whether or not the holder receives such notice, and the failure duly to give such notice by mail, or any defect in such notice or in the mailing thereof, to any holder of shares of Series A shall not affect the validity of the Automatic Conversion of any other shares of Series A. The Automatic Conversion shall be deemed to have occurred at the close of business in Jacksonville, Florida on the Automatic Conversion Date, and from and after such time the shares of Series A shall no longer be deemed outstanding, the certificates therefore shall represent only the right to receive the Common Stock or other consideration deliverable upon the conversion of the Series A and the person or persons entitled to receive such Common Stock shall be treated for all purposes as the record holder or holders of such Common Stock at such time; provided, however, that in order to receive certificates representing such Common Stock or other consideration the holders of shares of Series A must surrender the certificate or certificates representing their shares of Series A at the office of the transfer agent for the Series A or at such other office or offices, if any, as the Board of Directors may designate for the purpose (which certificate or certificates for the Series A, if the Corporation shall so require, shall be duly endorsed to the Corporation or in blank, or be accompanied by proper instruments of transfer to the Corporation or in blank), accompanied by an irrevocable written notice specifying the name or names (with address or addresses) in which a certificate or certificates evidencing the shares of Common Stock to be issued upon such conversion are to be issued or to whom any other consideration deliverable upon such conversion is to be delivered. The Corporation shall, as soon as practicable after such surrender and compliance, deliver at such office, to the person or persons entitled thereto (as specified in the written notice), a certificate or, certificates evidencing the Common Stock to which such person or persons shall be entitled as aforesaid, together with a cash adjustment in respect of any fraction of a share of Common Stock as hereinafter provided and/or any other consideration deliverable upon such conversion.

(b) Right of Conversion. Each share of Series A shall be convertible at the option of the holder thereof, at any time prior to the date fixed for redemption of such share as provided in Section 6(a) (and thereafter if the Corporation defaults in payment of the redemption price), into fully paid, validly issued and nonassessable shares of Common Stock, at the rate of one (1) share of Common Stock for each full share of Series A.

(c) Conversion Procedures.

(i) Any holder of shares of Series A desiring to convert such shares into Common Stock shall surrender the certificate or certificates evidencing such shares of Series A at the office of the transfer agent for the Series A or at such other office or offices, if any, as the Board of Directors may designate for the purpose (which certificate or certificates, if the Corporation shall so require, shall be duly endorsed to the Corporation or in blank, or be accompanied by proper instruments of transfer to the Corporation or in blank), accompanied by irrevocable written

 

13


notice to the Corporation to the effect that the holder elects so to convert such shares of Series A (which notice shall specify the name or names (with address or addresses) in which a certificate or certificates evidencing the shares of Common Stock to be issued upon such conversion are to be issued or to whom any other consideration deliverable upon such conversion is to he delivered).

(ii) Except as otherwise expressly set forth herein, no payment or adjustment shall be made upon any conversion of shares of Series A on account of any dividends accrued on such shares or on account of any dividends accrued on the shares of Common Stock issued upon such conversion.

(iii) The Corporation shall, as soon as practicable after the surrender of certificates evidencing shares of Series A being converted at the office referred to above and compliance with the other conditions herein contained, deliver at such office, to the person or persons entitled thereto (as specified in the applicable written notice of conversion), a certificate or certificates evidencing the number of full shares of Common Stock to which such person or persons shall be entitled as aforesaid. Such conversion shall be deemed to have been made as of the date of such surrender of certificates evidencing shares of Series A to be converted (or, if later, the date of compliance with such other conditions), and the person or persons entitled to receive the Common Stock deliverable upon conversion of such Series A shall be treated for all purposes as the record holder or holders of such Common Stock on such date.

(d) Fractional Shares. Fractional shares of Common Stock may he issued upon conversion of Series A.

(e) Adjustment of Shares.

(i) Splits and Combinations. If the Corporation shall at any time or from time to time after the date hereof effect a subdivision of the shares of Common Stock (without effecting an identical subdivision of the shares of Series A), the number of shares of Common Stock into which the shares of Series A are convertible immediately before that subdivision shall be proportionately increased. If the Corporation shall at any time or from time to time after the date hereof combine the outstanding shares of Common Stock (without effecting an identical combination of the shares of Series A), the number of shares of Common Stock into which the shares of Series A are convertible immediately before that combination shall be proportionately decreased. Any adjustment under this paragraph shall become effective at the close of business on the date the subdivision or combination becomes effective.

(ii) Certain Dividends and Distributions. In the event the Corporation at any time or from time to time after the date hereof shall make or issue a dividend or other distribution payable in additional shares of Common Stock on the Common Stock (without an identical dividend or other distribution on Series A), then and in each such event the number of shares of Common Stock into which the shares of Series A are convertible shall be increased as of the time of such issuance, to reflect such dividend or other distribution.

(iii) Other Dividends and Distributions. In the event the Corporation at any time or from time to time after the date hereof shall make or issue a dividend or other distribution payable in

 

14


securities (including, without limitation, options or convertible securities) of the Corporation other than shares of Common Stock, then and in each such event provision shall be made so that the holder of Series A shall receive upon conversion of Series A to Common Stock in addition to the number of shares of Common Stock receivable thereupon, the amount of securities of the Corporation that the holder would have received had such Series A been converted to Common, Stock on the date of such event and had thereafter, during the period from the date of such event to and including the conversion date, retained such securities receivable by them as aforesaid during such period given application to all adjustments called for during such period.

(iv) Reclassification, Exchange, or Substitution. If the shares of Common Stock issuable upon the conversion of Series A shall be changed into the same or a different number of shares of any class or classes of stock, whether by capital reorganization, reclassification, or otherwise (other than a subdivision or combination of shares or stock dividend provided for above, or a reorganization, merger, consolidation, share exchange or sale of assets provided for below), then and in each such event holders of Series A shall have the right thereafter to convert such Series A for the kind and amount of shares of stock and other securities and property receivable upon such reorganization, reclassification, or other change, by holders of the number of shares of Common Stock into which such Series A might have been converted immediately prior to such reorganization, reclassification, or change, all subject to further adjustment as provided herein.

(v) Merger Etc. In case of any consolidation, merger or share exchange of the Corporation with or into another corporation or entity or the sale of all or substantially all of the assets of the Corporation to another corporation or entity, then shares of Series A shall thereafter be convertible into the kind and amount of shares of stock or other securities or property to which a holder of the number of shares of Common Stock of the Corporation deliverable upon conversion of Series A would have been entitled upon such consolidation, merger or sale; and, in such case, appropriate adjustment (as determined in good faith by the Board of Directors of the Corporation) shall be made in the application of the provisions in this Section 6 to the end that the provisions set forth in this Section 6 (including provisions with respect to changes in and other adjustments of the number of shares of stock issuable upon conversion of Series A) shall thereafter be applicable, as nearly as reasonably may be, in relation to any shares of stock or other property thereafter deliverable upon the conversion of Series A into shares of Common Stock.

(f) Reservation of Shares; Etc. The Corporation shall at all times reserve and keep available, free from preemptive or similar rights out of its authorized but unissued Common Stock, solely for the purpose of effecting the conversion of shares of Series A, the full number of shares of Common Stock that would then be deliverable upon the conversion of all shares of Series A then outstanding. If any shares of Common Stock required to be reserved for purposes of conversion of the Series A hereunder require registration with or approval of any governmental authority under any federal or state law before such shares may be issued or freely transferred upon conversion, the Corporation will use its reasonable best efforts to cause such shares to be duly registered or approved, as the case may be, as expeditiously as possible. If the Common Stock is quoted on the New York Stock Exchange or any other U.S. national securities exchange, the Corporation will, if permitted by the rules of such exchange, list and keep listed on such exchange, upon official notice of issuance, all shares of Common Stock issuable upon conversion of the Series A. Notwithstanding the foregoing, the reference to free transferability

 

15


in the second sentence of this paragraph and the reference to listing in the third sentence of this paragraph shall apply only when the Series A shall have become freely transferable under the federal securities laws.

Section 7. Transfer and Other Taxes. The Corporation shall pay any and all stock transfer, documentary stamp and other taxes that may be payable in respect of any issuance or delivery of shares of Series A or shares of Common Stock or other securities issued or delivered on conversion of Series A. The Corporation shall not, however, be required to pay any such tax which may be payable in respect of any transfer involved in the issuance or delivery of shares of Series A or Common Stock or other securities in a name other than that in which the shares of Series A with respect to which such shares or other securities are issued or delivered were registered, and shall not be required to make any such issuance or delivery unless and until the person otherwise entitled to such issuance or delivery has paid to the Corporation the amount of any such tax or has established, to the satisfaction of the Corporation, that such tax has been paid or is not payable.

Section 8. Voting Rights.

(a) General. Except as hereinafter provided, the holders of Series A shall be entitled to the number of votes per share of Series A equal to the number of whole shares of Common Stock into which one (1) share of Series A is then convertible pursuant to Section 7(b) and shall vote together with the holders of Common Stock (and of any other class or series that may similarly be entitled to vote with the holders of Common Stock) as a single class on all matters on which holders of Common Stock are entitled to vote.

(b) Election of Member of Board of Directors. Holders of Series A shall be entitled to elect one (1) member of the Board of Directors by the majority vote or consent of more than fifty percent (50%) of the shares of Series A at the time outstanding, voting separately as a single class on the basis of one vote per share, given in person or by proxy, either in writing without a meeting or by vote at any meeting called for the purpose.

(c) Other Voting Rights. So long as any shares of Series A are outstanding, in addition to any other vote or consent of the stockholders required by law or by the certificate of incorporation, the vote or consent of the holders of more than fifty percent (50%) of the shares of Series A at the time outstanding, voting separately as a single class on the basis of one vote per share, given in person or by proxy, either in writing without a meeting or by vote at any meeting called for the purpose, shall be necessary to:

(i) amend or repeal any provision of or add any provision to the certificate of incorporation or the bylaws of the Corporation (whether by merger, consolidation or otherwise) if such action would adversely affect the rights, privileges, preferences or restrictions created for the benefit of the Series A, including, without limitation, increasing or decreasing the total number of authorized shares of Series A;

(ii) effect any (A) consolidation or merger of the Corporation or any of its subsidiaries with or into any other entity, (B) exchange of shares of the Corporation’s capital stock for shares or equity interests in any other entity, (C) conversion of the Corporation into another type of

 

16


business organization, (D) recapitalization or reorganization of the Corporation or of any subsidiary or affiliate of the Corporation, (E) sale of all or substantially all of the assets of the Corporation, or (F) action to initiate a bankruptcy of the Corporation;

(iii) authorize, create (by reclassification or otherwise), issue or incur any obligation to issue any new class of securities of the Corporation having rights, preferences or privileges on parity with or senior to the Series A;

(iv) effect any change in the business of the Corporation or the purchase or acquisition by the Corporation, or by any subsidiary of the Corporation, of any capital stock of any corporation or any voting interest in or material assets of any entity, which is not engaged in a business substantially similar to or substantially related to the business of the Corporation;

(v) enter into any agreement or transaction by the Corporation with any of its shareholders, officers or directors, or any individual related by blood or marriage to any such person or any entity in which such person owns a beneficial interest (other than a non-controlling interest in a public corporation);

(vi) issue any shares of capital stock of the Corporation for a purchase price less than Ten and 00/100 Dollars ($10.00) per share or any securities convertible into shares of capital stock of the Corporation with an exercise price less than Ten and 00/100 Dollars ($10.00) per share, except pursuant to options issued as compensation pursuant to any option plan adopted by the Corporation;

(vii) adopt or implement any qualified or non-qualified stock option plan not otherwise in effect on the date of filing of this certificate of designations or increase the number of option shares available for grant under any qualified or non-qualified stock option plan in effect on such date; or

(viii) take any action indirectly through a subsidiary, or permitting any subsidiary to take any action, which the Corporation may not do directly.

Section 9. Other Rights. The shares of Series A shall not have any voting powers, preferences or relative, participating, optional or other special rights, or qualifications, limitations or restrictions thereof, other than as set forth herein or in the certificate of incorporation of the Corporation or as required by Delaware law (after giving effect to any limitations included herein or in the certificate of incorporation that are permitted by such law).

Section 10. Restatement of Certificate. Upon any restatement of the certificate of incorporation of the Corporation, Sections 1 through 9 of this certificate of designations shall be included in Article Four of the Certificate of Incorporation under the heading “Series A Preferred Stock” and this Section 10 may be omitted. If the Board of Directors so determines, the numbering of Sections 1 through 9 may be changed for convenience of reference or for any other proper purpose.

IN WITNESS WHEREOF, ADVANCED DISPOSAL SERVICES, INC., has caused this certificate to be signed by Charles C Appleby, its President and Secretary as of the 12th day of April, 2002.

 

17


ADVANCED DISPOSAL SERVICES, INC.
By:   /s/Charles C. Appleby
Name:   Charles C. Appleby
Title:   President

 

18


CERTIFICATE OF DESIGNATIONS

OF

SERIES B PREFERRED STOCK

OF

ADVANCED DISPOSAL SERVICES, INC.

ADVANCED DISPOSAL SERVICES, INC., a Delaware corporation (the “Corporation”), does hereby certify:

That the following resolution was duly adopted by the Board of Directors of the Corporation (the “Board of Directors”), effective as of 12:01 a.m. on April 15, 2002, pursuant to authority conferred upon the Board of Directors by the provisions of the Certificate of Incorporation of the Corporation authorizing the Corporation to issue up to three million (3,000,000) shares of its Preferred Stock, par value $0.001 per share (the “Preferred Stock”):

“Be it resolved, that the issuance of a series of preferred stock, par value $0.001 per share (the “Preferred Stock”), of Advanced Disposal Services, Inc. (the “Corporation”) is hereby authorized, and the designation, voting powers, preferences and relative, participating, optional and other special rights, and qualifications, limitations and restrictions thereof, of the shares of such series, in addition to those set forth in the Certificate of Incorporation of the Corporation, are hereby fixed as follows:

Section 1. Designation. The distinctive serial designation of such series is “Series B Preferred Stock” (“Series B”). Each share of Series B shall be identical in all respects to every other share of Series B.

Section 2. Number of Shares. The number of shares of Series B shall be two hundred thousand (200,000). Subject to the approval required by Section 8(c), such number may from time to time be increased (but not in excess of the total number of authorized shares of Preferred Stock) or decreased (but not below the number of shares of Series B then outstanding) by the Board of Directors. Shares of Series B that are redeemed, purchased or otherwise acquired by the Corporation or converted into Common Stock shall be cancelled.

Section 3. Definitions. As used herein with respect to Series B:

(a) “Common Stock” means the common stock, par value $0.001 per share, of the Corporation.

(b) “Junior Stock” means the shares of the Common Stock and any other classes or series of capital stock of the Corporation hereafter authorized that are not, by their express terms, Parity Stock or Senior Stock and over which Series B has preference or priority in the payment of dividends or in the distribution of assets on any liquidation, dissolution or winding up of the Corporation.

 

19


(c) “Parity Stock” means the Series A Preferred Stock of the Corporation (the “Series A”), the Series C Preferred Stock of the Corporation (the “Series C”), and any other class or series of capital stock of the Corporation that by its express terms ranks on a parity with Series B in the payment of dividends or in the distribution of assets on any liquidation, dissolution or winding up of the Corporation.

(d) “Senior Stock” means any class or series of capital stock of the Corporation that by its express terms ranks senior to the Series B in the payment of dividends or in the distribution of assets on any liquidation, dissolution or winding up of the Corporation.

(e) “Person” means any individual, corporation, partnership, joint venture, trust, unincorporated organization, government or any agency or political subdivision thereof or any other entity or organization.

Section 4. Dividends. The shares of Series B do not have any preferences with respect to dividends by the Corporation. Dividends, if any, will be declared in the sole discretion of the Board of Directors of the Corporation.

Section 5. Liquidation Rights.

(a) Liquidation. In the event of any voluntary or involuntary liquidation, dissolution or winding up of the affairs of the Corporation, the holders of Series B shall be entitled, before any distribution or payment out of the assets of the Corporation may be made to or set aside for the holders of any Junior Stock, to receive in full an amount equal to the Liquidation Preference (as defined herein) determined as of the payment date. For purposes of this Section 5 the merger or consolidation of the Corporation with any other Person shall not constitute a liquidation, dissolution or winding up of the Corporation, “Liquidation Preference” shall be Fifteen and 00/100 Dollars ($15.00) per share of Series B.

(b) Partial Payment. If the assets of the Corporation are not sufficient to pay in full the Liquidation Preference determined as of the payment date to all holders of Series B and all holders of any Parity Stock, the amounts paid to the holders of Series B and to the holders of all Parity Stock shall be pro rata in accordance with the respective aggregate liquidation preferences of Series B and all such Parity Stock,

(c) Residual Distributions. If the Liquidation Preference determined as of the payment date have been paid in full to all holders of Series B and the respective liquidation preferences payable in connection with such liquidation, dissolution or winding up have been paid in full to all holders of any Parity Stock, the holders of Junior Stock shall be entitled to receive all remaining assets of the Corporation according to their respective rights and preferences.

Section 6, Conversion to Common Stock.

(a) Automatic Conversion.

(i) At the earlier to occur of (A) the written consent of the holders of at least two-thirds (2/3) of the Series B then issued and outstanding, or (B) the closing of a qualified public offering of at least Fifty Million and 00/100 Dollars ($50,000,000) (the “Automatic Conversion Date”), all (but

 

20


not less than all) of the outstanding shares of Series B will automatically be converted into fully paid, validly issued and non-assessable shares of Common Stock, at the rate of one (1) share of Common Stock for each full share of Series B (the “Automatic Conversion”).

(ii) The Corporation shall mail written notice of any Automatic Conversion by first class mail, postage prepaid, addressed to the holders of record of the outstanding shares of Series B at their respective last addresses appearing on the books of the Corporation. Any notice mailed as provided in this subsection shall be conclusively presumed to have been duly given when so mailed, whether or not the holder receives such notice, and the failure duly to give such notice by mail, or any defect in such notice or in the mailing thereof, to any holder of shares of Series B shall not affect the validity of the Automatic Conversion of any other shares of Series B. The Automatic Conversion shall be deemed to have occurred at the close of business in Jacksonville, Florida on the Automatic Conversion Date, and from and after such time the shares of Series B shall no longer be deemed outstanding, the certificates therefore shall represent only the right to receive the Common Stock or other consideration deliverable upon the conversion of the Series B and the person or persons entitled to receive such Common Stock shall be treated for all purposes as the record holder or holders of such Common Stock at such time; provided, however, that in order to receive certificates representing such Common Stock or other consideration the holders of shares of Series B must surrender the certificate or certificates representing their shares of Series B at the office of the transfer agent for the Series B or at such other office or offices, if any, as the Board of Directors may designate for the purpose (which certificate or certificates for the Series B, if the Corporation shall so require, shall be duly endorsed to the Corporation or in blank, or be accompanied by proper instruments of transfer to the Corporation or in blank), accompanied by an irrevocable written notice specifying the name or names (with address or addresses) in which a certificate or certificates evidencing the shares of Common Stock to be issued upon such conversion are to be issued or to whom any other consideration deliverable upon such conversion is to be delivered. The Corporation shall, as soon as practicable after such surrender and compliance, deliver at such office, to the person or persons entitled thereto (as specified in the written notice), a certificate or certificates evidencing the Common Stock to which such person or persons shall be entitled as aforesaid, together with a cash adjustment in respect of any fraction of a share of Common Stock as hereinafter provided and/or any other consideration deliverable upon such conversion.

(b) Right of Conversion. Each share of Series B shall be convertible at the option of the holder thereof, at any time prior to the date fixed for redemption of such share as provided in Section 6(a) (and thereafter if the Corporation defaults in payment of the redemption price), into fully paid, validly issued and nonassessable shares of Common Stock, at the rate of one (1) share of Common Stock for each full share of Series B.

(c) Conversion Procedures.

(i) Any holder of shares of Series B desiring to convert such shares into Common Stock shall surrender the certificate or certificates evidencing such shares of Series B at the office of the transfer agent for the Series B or at such other office or offices, if any, as the Board of Directors may designate for the purpose (which certificate or certificates, if the Corporation shall so require, shall be duly endorsed to the Corporation or in blank, or be accompanied by proper instruments of transfer to the Corporation or in blank), accompanied by irrevocable written

 

21


notice to the Corporation to the effect that the holder elects so to convert such shares of Series B (which notice shall specify the name or names (with address or addresses) in which a certificate or certificates evidencing the shares of Common Stock to be issued upon such conversion are to be issued or to whom any other consideration deliverable upon such conversion is to be delivered).

(ii) Except as otherwise expressly set forth herein, no payment or adjustment shall be made upon any conversion of shares of Series B on account of any dividends accrued on such shares or on account of any dividends accrued on the shares of Common Stock issued upon such conversion.

(iii) The Corporation shall, as soon as practicable after the surrender of certificates evidencing shares of Series B being converted at the office referred to above and compliance with the other conditions herein contained, deliver at such office, to the person or persons entitled thereto (as specified in the applicable written notice of conversion), a certificate or certificates evidencing the number of full shares of Common Stock to which such person or persons shall be entitled as aforesaid. Such conversion shall be deemed to have been made as of the date of such surrender of certificates evidencing shares of Series B to be converted (or, if later, the date of compliance with such other conditions), and the person or persons entitled to receive the Common Stock deliverable upon conversion of such Series B shall be treated for all purposes as the record holder or holders of such Common Stock on such date.

(d) Fractional Shares. Fractional shares of Common Stock may be issued upon conversion of Series B.

(e) Adjustment of Shares.

(i) Splits and Combinations. If the Corporation shall at any time or from time to time after the date hereof effect a subdivision of the shares of Common Stock (without effecting an identical subdivision of the shares of Series B), the number of shares of Common Stock into which the shares of Series B are convertible immediately before that subdivision shall be proportionately increased. If the Corporation shall at any time or from time to time after the date hereof combine the outstanding shares of Common Stock (without effecting an identical combination of the shares of Series B), the number of shares of Common Stock into which the shares of Series B are convertible immediately before that combination shall be proportionately decreased. Any adjustment under this paragraph shall become effective at the close of business on the date the subdivision or combination becomes effective.

(ii) Certain Dividends and Distributions. In the event the Corporation at any time or from time to time after the date hereof shall make or issue a dividend or other distribution payable in additional shares of Common Stock on the Common Stock (without an identical dividend or other distribution on Series B), then and in each such event the number of shares of Common Stock into which the shares of Series B are convertible shall be increased as of the time of such issuance, to reflect such dividend or other distribution.

(iii) Other Dividends and Distributions. In the event the Corporation at any time or from time to time after the date hereof shall make or issue a dividend or other distribution payable in

 

22


securities (including, without limitation, options or convertible securities) of the Corporation other than shares of Common Stock, then and in each such event provision shall be made so that the holder of Series B shall receive upon conversion of Series B to Common Stock in addition to the number of shares of Common Stock receivable thereupon, the amount of securities of the Corporation that the holder would have received had such Series B been converted to Common Stock on the date of such event and had thereafter, during the period from the date of such event to and including the conversion date, retained such securities receivable by them as aforesaid during such period given application to all adjustments called for during such period.

(iv) Reclassification, Exchange, or Substitution. If the shares of Common Stock issuable upon the conversion of Series B shall be changed into the same or a different number of shares of any class or classes of stock, whether by capital reorganization, reclassification, or otherwise (other than a subdivision or combination of shares or stock dividend provided for above, or a reorganization, merger, consolidation, share exchange or sale of assets provided for below), then and in each such event holders of Series B shall have the right thereafter to convert such Series B for the kind and amount of shares of stock and other securities and property receivable upon such reorganization, reclassification, or other change, by holders of the number of shares of Common Stock into which such Series B might have been converted immediately prior to such reorganization, reclassification, or change, all subject to further adjustment as provided herein.

(v) Merger or Reorganization, Etc. In case of any consolidation, merger or share exchange of the Corporation with or into another corporation or entity or the sale of all or substantially all of the assets of the Corporation to another corporation or entity, then shares of Series B shall thereafter be convertible into the kind and amount of shares of stock or other securities or property to which a holder of the number of shares of Common Stock of the Corporation deliverable upon conversion of Series B would have been entitled upon such consolidation, merger or sale; and, in such case, appropriate adjustment (as determined in good faith by the Board of Directors of the Corporation) shall be made in the application of the provisions in this Section 6 to the end that the provisions set forth in this Section 6 (including provisions with respect to changes in and other adjustments of the number of shares of stock issuable upon conversion of Series B) shall thereafter be applicable, as nearly as reasonably may be, in relation to any shares of stock or other property thereafter deliverable upon the conversion of Series B into shares of Common Stock.

(f) Reservation of Shares; Etc. The Corporation shall at all times reserve and keep available, free from preemptive or similar rights out of its authorized but unissued Common Stock, solely for the purpose of effecting the conversion of shares of Series B, the full number of shares of Common Stock that would then be deliverable upon the conversion of all shares of Series B then outstanding. If any shares of Common Stock required to be reserved for purposes of conversion of the Series B hereunder require registration with or approval of any governmental authority under any federal or state law before such shares may be issued or freely transferred upon conversion, the Corporation will use its reasonable best efforts to cause such shares to be duly registered or approved, as the case may be, as expeditiously as possible. If the Common Stock is quoted on the New York Stock Exchange or any other U.S. national securities exchange, the Corporation will, if permitted by the rules of such exchange, list and keep listed on such exchange, upon official notice of issuance, all shares of Common Stock issuable upon conversion of the Series B. Notwithstanding the foregoing, the reference to free transferability in

 

23


the second sentence of this paragraph and the reference to listing in the third sentence of this paragraph shall apply only when the Series B shall have become freely transferable under the federal securities laws.

Section 7. Transfer and Other Taxes. The Corporation shall pay any and all stock transfer, documentary stamp and other taxes that may he payable in respect of any issuance or delivery of shares of Series B or shares of Common Stock or other securities issued or delivered on conversion of Series B. The Corporation shall not, however, be required to pay any such tax which may be payable in respect of any transfer involved in the issuance or delivery of shares of Series B or Common Stock or other securities in a name other than that in which the shares of Series B with respect to which such shares or other securities are issued or delivered were registered, and shall not be required to make any such issuance or delivery unless and until the person otherwise entitled to such issuance or delivery has paid to the Corporation the amount of any such tax or has established, to the satisfaction of the Corporation, that such tax has been paid or is not payable.

Section 8. Voting Rights.

(a) General, Except as hereinafter provided, the holders of Series B shall be entitled to the number of votes per share of Series B equal to the number of whole shares of Common Stock into which one (1) share of Series B is then convertible pursuant to Section 6(b) and shall vote together with the holders of Common Stock (and of any other class or series that may similarly be entitled to vote with the holders of Common Stock) as a single class on all matters on which holders of Common Stock are entitled to vote.

(b) Other Voting Rights. So long as any shares of Series B are outstanding, in addition to any other vote or consent of stockholders required by law or by the certificate of incorporation, the vote or consent of the holders of more than fifty percent (50%) of the shares of Series B at the time outstanding, voting separately as a single class on the basis of one vote per share, given in person or by proxy, either in writing without a meeting or by vote at any meeting called for the purpose, shall be necessary for effecting or validating:

(i) Amendment of Certificate of Incorporation. Any amendment, alteration or repeal of any provision of the certificate of incorporation or bylaws of the Corporation that would alter or change the voting powers, preferences or special rights of the Series B so as to affect them adversely; provided, however, that the amendment of the certificate of incorporation so as to authorize or create, or to increase the authorized amount of, any Junior Stock shall not be deemed to affect adversely the voting powers, preferences or special rights of the Series B;

(ii) Authorization of Senior or Parity Stock. Any amendment or alteration of the certificate of incorporation to authorize or create (by reclassification or otherwise), or increase the authorized amount of; any Parity Stock or any Senior Stock; or

(iii) Changes in Authorized Preferred Stock. Any amendment or alteration of the certificate of incorporation to increase or decrease (but not below the number of shares thereof then outstanding) the authorized number of shares of Series A, Series B or Series C.

 

24


Section 9. Other Rights. The shares of Series B shall not have any voting powers, preferences or relative, participating, optional or other special rights, or qualifications, limitations or restrictions thereof, other than as set forth herein or in the certificate of incorporation of the Corporation or as required by Delaware law (after giving effect to any limitations included herein or in the certificate of incorporation that are permitted by such law).

Section 10. Restatement of Certificate. Upon any restatement of the certificate of incorporation of the Corporation, Sections 1 through 9 of this certificate of designations shall be included in Article Four of the Certificate of Incorporation under the heading “Series B Preferred Stock” and this Section 10 may be omitted. If the Board of Directors so determines, the numbering of Sections 1 through 9 may be changed for convenience of reference or for any other proper purpose.

IN WITNESS WHEREOF, ADVANCED DISPOSAL SERVICES, INC., has caused this certificate to be signed by Charles C. Appleby, its President and Secretary as of the 12th day of April, 2002.

 

ADVANCED DISPOSAL SERVICES, INC.
By:   /s/ Charles C. Appleby
Name:   Charles C. Appleby
Title:   President

 

25


CERTIFICATE OF DESIGNATIONS

OF

SERIES C PREFERRED STOCK

OF

ADVANCED DISPOSAL SERVICES, INC.

ADVANCED DISPOSAL SERVICES, a Delaware corporation (the “Corporation”), does hereby certify:

That the following resolution was duly adopted by the Board of Directors of the Corporation (the “Board of Directors”), effective as of 12:01 a.m. on April 15, 2002, pursuant to authority conferred upon the Board of Directors by the provisions of the Certificate of Incorporation of the Corporation authorizing the Corporation to issue up to three million (3,000,000) shares of its Preferred Stock, par value $0.001 per share (the “Preferred Stock”):

“Be it resolved, that the issuance of a series of preferred stock, par value $0.001 per share (the “Preferred Stock”), of Advanced Disposal Services, Inc. (the “Corporation”) is hereby authorized, and the designation, voting powers, preferences and relative, participating, optional and other special rights, and qualifications, limitations and restrictions thereof, of the shares of such series, in addition to those set forth in the Certificate of Incorporation of the Corporation, are hereby fixed as follows:

Section 1. Designation. The distinctive serial designation of such series is “Series C Preferred Stock” (“Series C”). Each share of Series C shall be identical in all respects to every other share of Series C.

Section 2. Number of Shares. The number of shares of Series C shall be two hundred fifty thousand (250,000). Subject to the approval required by Section 8(c), such number may from time to time be increased (but not in excess of the total number of authorized shares of Preferred Stock) or decreased (but not below the number of shares of Series C then outstanding) by the Board of Directors. Shares of Series C that are redeemed, purchased or otherwise acquired by the Corporation or converted into Common Stock shall be cancelled.

Section 3. Definitions. As used herein with respect to Series C:

(a) “Common Stock” means the common stock, par value $0.001 per share, of the Corporation.

(b) “Junior Stock” means the shares of the Common Stock and any other classes or series of capital stock of the Corporation hereafter authorized that are not, by their express terms, Parity Stock or Senior Stock and over which Series C has preference or priority in the payment of dividends or in the distribution of assets on any liquidation, dissolution or winding up of the Corporation.

 

26


(c) “Parity dock” means the Series A Preferred Stock of the Corporation (the “Series A”), the Series B Preferred Stock of the Corporation (the “Series B”), arid any other class or series of capital stock of the Corporation that by its express terms ranks on a parity with Series B in the payment of dividends or in the distribution of assets on any liquidation, dissolution or winding up of the Corporation.

(d) “Senior Stock” means any class or series of capital stock of the Corporation that by its express terms ranks senior to the Series C in the payment of dividends or in the distribution of assets on any liquidation, dissolution or winding up of the Corporation.

(e) “Person” means any individual, corporation, partnership, joint venture, trust, unincorporated organization, government or any agency or political subdivision thereof or any other entity or organization.

Section 4. Dividends, The shares of Series C do not have any preferences with respect to dividends by the Corporation, Dividends, if any, will be declared in the sole discretion of the Board of Directors of the Corporation.

Section 5. Liquidation Rights.

(a) Liquidation. In the event of any voluntary or involuntary liquidation, dissolution or winding up of the affairs of the Corporation, the holders of Series C shall be entitled, before any distribution or payment out of the assets of the Corporation may be made to or set aside for the holders of any Junior Stock, to receive in full an amount equal to the Liquidation Preference (as defined herein) determined as of the payment date. For purposes of this Section 5 the merger or consolidation of the Corporation with any other Person shall not constitute a liquidation, dissolution or winding up of the Corporation. “Liquidation Preference” shall be Twenty and 00/100 Dollars ($20.00) per share of Series C.

(b) Partial Payment. If the assets of the Corporation are not sufficient to pay in full the Liquidation Preference determined as of the payment date to all holders of Series C and all holders of any Parity Stock, the amounts paid to the holders of Series C and to the holders of all Parity Stock shall be pro rata in accordance with the respective aggregate liquidation preferences of Series C and all such Parity Stock.

(c) Residual Distributions. If the Liquidation Preference determined as of the payment date have been paid in full to all holders of Series C and the respective liquidation preferences payable in connection with such liquidation, dissolution or winding up have been paid in full to all holders of any Parity Stock, the holders of Junior Stock shall be entitled to receive all remaining assets of the Corporation according to their respective rights and preferences.

Section 6. Conversion to Common Stock.

(a) Automatic Conversion.

(i) At the earlier to occur of (A) the written consent of the holders of at least two-thirds (2/3) of the Series C then issued and outstanding, or (B) the closing of a qualified public offering of at least Fifty Million and 00/100 Dollars ($50,000,000) (the “Automatic Conversion Date”), all (but

 

27


not less than all) of the outstanding shares of Series C will automatically be converted into fully paid, validly issued and non-assessable shares of Common Stock, at the rate of one (1) share of Common Stock for each full share of Series C (the “Automatic Conversion”).

(ii) The Corporation shall mail written notice of any Automatic Conversion by first class mail, postage prepaid, addressed to the holders of record of the outstanding shares of Series C at their respective last addresses appearing on the books of the Corporation. Any notice mailed as provided in this subsection shall be conclusively presumed to have been duly given when so mailed, whether or not the holder receives such notice, and the failure duly to give such notice by mail, or any defect in such notice or in the mailing thereof, to any holder of shares of Series C shall not affect the validity of the Automatic Conversion of any other shares of Series C. The Automatic Conversion shall be deemed to have occurred at the close of business in Jacksonville, Florida on the Automatic Conversion Date, and from and after such time the shares of Series C shall no longer be deemed outstanding, the certificates therefore shall represent only the right to receive the Common Stock or other consideration deliverable upon the conversion of the Series C and the person or persons entitled to receive such Common Stock shall be treated for all purposes as the record holder or holders of such Common Stock at such time; provided, however, that in order to receive certificates representing such Common Stock or other consideration the holders of shares of Series C must surrender the certificate or certificates representing their shares of Series C at the office of the transfer agent for the Series C or at such other office or offices, if any, as the Board of Directors may designate for the purpose (which certificate or certificates for the Series C, if the Corporation shall so require, shall be duly endorsed to the Corporation or in blank, or be accompanied by proper instruments of transfer to the Corporation or in blank), accompanied by an irrevocable written notice specifying the name or names (with address or addresses) in which a certificate or certificates evidencing the shares of Common Stock to be issued upon such conversion are to be issued or to whom any other consideration deliverable upon such conversion is to be delivered. The Corporation shall, as soon as practicable after such surrender and compliance, deliver at such office, to the person or persons entitled thereto (as specified in the written notice), a certificate or certificates evidencing the Common Stock to which such person or persons shall be entitled as aforesaid, together with a cash adjustment in respect of any fraction of a share of Common Stock as hereinafter provided and/or any other consideration deliverable upon such conversion,

(b) Right of Conversion. Each share of Series C shall be convertible at the option of the holder thereof, at any time prior to the date fixed for redemption of such share as provided in Section 6(a) (and thereafter if the Corporation defaults in payment of the redemption price), into fully paid, validly issued and nonassessable shares of Common Stock, at the rate of one (1) share of Common Stock for each full share of Series C.

(c) Conversion Procedures.

(i) Any holder of shares of Series C desiring to convert such shares into Common Stock shall surrender the certificate or certificates evidencing such shares of Series C at the office of the transfer agent for the Series C or at such other office or offices, if any, as the Board of Directors may designate for the purpose (which certificate or certificates, if the Corporation shall so require, shall be duly endorsed to the Corporation or in blank, or be accompanied by proper instruments of transfer to the Corporation or in blank), accompanied by irrevocable written

 

28


notice to the Corporation to the effect that the holder elects so to convert such shares of Series C (which notice shall specify the name or names (with address or addresses) in which a certificate or certificates evidencing the shares of Common Stock to be issued upon such conversion are to be issued or to whom any other consideration deliverable upon such conversion is to be delivered).

(ii) Except as otherwise expressly set forth herein, no payment or adjustment shall be made upon any conversion of shares of Series C on account of any dividends accrued on such shares or on account of any dividends accrued on the shares of Common Stock issued upon such conversion.

(iii) The Corporation shall, as soon as practicable after the surrender of certificates evidencing shares of Series C being converted at the office referred to above and compliance with the other conditions herein contained, deliver at such office, to the person or persons entitled thereto (as specified in the applicable written notice of conversion), a certificate or certificates evidencing the number of full shares of Common Stock to which such person or persons shall be entitled as aforesaid. Such conversion shall be deemed to have been made as of the date of such surrender of certificates evidencing shares of Series C to be converted (or, if later, the date of compliance with such other conditions), and the person or persons entitled to receive the Common Stock deliverable upon conversion of such Series C shall be treated for all purposes as the record holder or holders of such Common Stock on such date.

(d) Fractional Shares. Fractional shares of Common Stock may be issued upon conversion of Series C.

(e) Adjustment of Shares,

(i) Splits and Combinations. If the Corporation shall at any time or from time to time after the date hereof effect a subdivision of the shares of Common Stock (without effecting an identical subdivision of the shares of Series C), the number of shares of Common Stock into which the shares of Series C are convertible immediately before that subdivision shall he proportionately increased. If the Corporation shall at any time or from time to time after the date hereof combine the outstanding shares of Common Stock (without effecting an identical combination of the shares of Series C), the number of shares of Common Stock into which the shares of Series C are convertible immediately before that combination shall be proportionately decreased. Any adjustment under this paragraph shall become effective at the close of business on the date the subdivision or combination becomes effective.

(ii) Certain Dividends and Distributions. In the event the Corporation at any time or from time to time after the date hereof shall make or issue a dividend or other distribution payable in additional shares of Common Stock on the Common Stock (without an identical dividend or other distribution on Series C), then and in each such event the number of shares of Common Stock into which the shares of Series C are convertible shall be increased as of the time of such issuance, to reflect such dividend or other distribution.

(iii) Other Dividends and Distributions. In the event the Corporation at any time or from time to time after the date hereof shall make or issue a dividend or other distribution payable in

 

29


securities (including, without limitation, options or convertible securities) of the Corporation other than shares of Common Stock, then and in each such event provision shall be made so that the holder of Series C shall receive upon conversion of Series C to Common Stock in addition to the number of shares of Common Stock receivable thereupon, the amount of securities of the Corporation that the holder would have received had such Series C been converted to Common Stock on the date of such event and had thereafter, during the period from the date of such event to and including the conversion date, retained such securities receivable by them as aforesaid during such period given application to all adjustments called for during such period.

(iv) Reclassification, Exchange, or Substitution. If the shares of Common Stock issuable upon the conversion of Series C shall be changed into the same or a different number of shares of any class or classes of stock, whether by capital reorganization, reclassification, or otherwise (other than a subdivision or combination of shares or stock dividend provided for above, or a reorganization, merger, consolidation, share exchange or sale of assets provided for below), then and in each such event holders of Series C shall have the right thereafter to convert such Series C for the kind and amount of shares of stock and other securities and property receivable upon such reorganization, reclassification, or other change, by holders of the number of shares of Common Stock into which such Series C might have been converted immediately prior to such reorganization, reclassification, or change, all subject to further adjustment as provided herein.

(v) Merger or Reorganization, Etc. In case of any consolidation, merger or share exchange of the Corporation with or into another corporation or entity or the sale of all or substantially all of the assets of the Corporation to another corporation or entity, then shares of Series C shall thereafter be convertible into the kind and amount of shares of stock or other securities or property to which a holder of the number of shares of Common Stock of the Corporation deliverable upon conversion of Series C would have been entitled upon such consolidation, merger or sale; and, in such case, appropriate adjustment (as determined in good faith by the Board of Directors of the Corporation) shall be made in the application of the provisions in this Section 6 to the end that the provisions set forth in this Section 6 (including provisions with respect to changes in and other adjustments of the number of shares of stock issuable upon conversion of Series C) shall thereafter be applicable, as nearly as reasonably may be, in relation to any shares of stock or other property thereafter deliverable upon the conversion of Series C into shares of Common Stock.

(f) Reservation of Shares; Etc. The Corporation shall at all times reserve and keep available, free from preemptive or similar rights out of its authorized but unissued Common Stock, solely for the purpose of effecting the conversion of shares of Series C, the full number of shares of Common Stock that would then be deliverable upon the conversion of all shares of Series C then outstanding. If any shares of Common Stock required to be reserved for purposes of conversion of the Series C hereunder require registration with or approval of any governmental authority under any federal or state law before such shares may be issued or freely transferred upon conversion, the Corporation will use its reasonable best efforts to cause such shares to be duly registered or approved, as the case may be, as expeditiously as possible. If the Common Stock is quoted on the New York Stock Exchange or any other U.S. national securities exchange, the Corporation will, if permitted by the rules of such exchange, list and keep listed on such exchange, upon official notice of issuance, all shares of Common Stock issuable upon conversion of the Series C. Notwithstanding the foregoing, the reference to free transferability in

 

30


the second sentence of this paragraph and the reference to listing in the third sentence of this paragraph shall apply only when the Series C shall have become freely transferable under the federal securities laws.

Section 7. Transfer and Other Taxes. The Corporation shall pay any and all stock transfer, documentary stamp and other taxes that may be payable in respect of any issuance or delivery of shares of Series B or shares of Common Stock or other securities issued or delivered on conversion of Series C. The Corporation shall not, however, be required to pay any such tax which may be payable in respect of any transfer involved in the issuance or delivery of shares of Series C or Common Stock or other securities in a name other than that in which the shares of Series C with respect to which such shares or other securities are issued or delivered were registered, and shall not be required to make any such issuance or delivery unless and until the person otherwise entitled to such issuance or delivery has paid to the Corporation the amount of any such tax or has established, to the satisfaction of the Corporation, that such tax has been paid or is not payable,

Section 8. Voting Rights.

(a) General. Except as hereinafter provided, the holders of Series C shall be entitled to the number of votes per share of Series C equal to the number of whole shares of Common Stock into which one (1) share of Series C is then convertible pursuant to Section 6(b) and shall vote together with the holders of Common Stock (and of any other class or series that may similarly be entitled to vote with the holders of Common Stock) as a single class on all matters on which holders of Common Stock are entitled to vote.

(b) Other Voting Rights. So long as any shares of Series C are outstanding, in addition to any other vote or consent of stockholders required by law or by the certificate of incorporation, the vote or consent of the holders of more than fifty percent (50%) of the shares of Series C at the time outstanding, voting separately as a single class on the basis of one vote per share, given in person or by proxy, either in writing without a meeting or by vote at any meeting called for the purpose, shall be necessary for effecting or validating:

(i) Amendment of Certificate of Incorporation. Any amendment, alteration or repeal of any provision of the certificate of incorporation or bylaws of the Corporation that would alter or change the voting powers, preferences or special rights of the Series C so as to affect them adversely; provided, however, that the amendment of the certificate of incorporation so as to authorize or create, or to increase the authorized amount of, any Junior Stock shall not be deemed to affect adversely the voting powers, preferences or special rights of the Series C;

(ii) Authorization of Senior or Parity Stock. Any amendment or alteration of the certificate of incorporation to authorize or create (by reclassification or otherwise), or increase the authorized amount of, any Parity Stock or any Senior Stock; or

(iii) Changes in Authorized Preferred Stock. Any amendment or alteration of the certificate of incorporation to increase or decrease (but not below the number of shares thereof then outstanding) the authorized number of shares of Series A, Series B or Series C.

 

31


Section 9. Other Rights. The shares of Series C shall not have any voting powers, preferences or relative, participating, optional or other special rights, or qualifications, limitations or restrictions thereof, other than as set forth herein or in the certificate of incorporation of the Corporation or as required by Delaware law (after giving effect to any limitations included herein or in the certificate of incorporation that are permitted by such law).

Section 10. Restatement of Certificate. Upon any restatement of the certificate of incorporation of the Corporation, Sections 1 through 9 of this certificate of designations shall be included in Article Four of the Certificate of Incorporation under the heading “Series C Preferred Stock” and this Section 10 may be omitted. If the Board of Directors so determines, the numbering of Sections 1 through 9 may be changed for convenience of reference or for any other proper purpose.”

IN WITNESS WHEREOF, ADVANCED DISPOSAL SERVICES, INC., has caused this certificate to be signed by Charles C. Appleby, its President and Secretary as of the 12th day of April, 2002.

 

ADVANCED DISPOSAL SERVICES, INC.
By:   /s/ Charles C. Appleby
Name:   Charles C. Appleby
Title:   President

 

32


CERTIFICATE OF MERGER OF

RC/ADS HOLDINGS, INC.

WITH AND INTO

ADVANCED DISPOSAL SERVICES, INC.

This Certificate of Merger is submitted in accordance with Section 252, Delaware General Corporation Law.

1. The name and jurisdiction of the constituent corporations are as follows:

(a) Advanced Disposal Services, Inc., a Delaware corporation.

(b) RC/ADS Holdings, Inc., a Florida corporation.

2. The Agreement and Plan of Merger was approved, adopted, certified, executed and acknowledged by each of RC/ADS Holdings, Inc. and Advanced Disposal Services, Inc. on June 21, 2002 in accordance with the provisions of Section 252, Delaware General Corporation Law and Section 607.1107, Florida Statutes. The Agreement and Plan of Merger was adopted by the Board of Directors of Advanced Disposal Services, Inc. without being submitted to a vote of the shareholders in accordance with Section 251(f), Delaware General Corporation Law and the conditions specified in such subsection have been satisfied.

3. The surviving corporation is Advanced Disposal Services, Inc.

4. The certificate of incorporation of Advanced Disposal Services, Inc. in effect at the time of the merger shall be unchanged and shall remain the Certificate of Incorporation of the surviving entity following the merger.

5. An executed copy of the Agreement and Plan of Merger is on file at the offices of Advanced Disposal Services, Inc., located at 9250 Baymeadows Road, Suite 220, Jacksonville, Florida 32256 and a copy of such will be furnished without charge to any requesting stockholder of either Advanced Disposal Services, Inc. or RC/ADS Holdings, Inc.

6. The authorized capital stock of RC/ADS Holdings, Inc. is One Thousand (1,000) shares of Common Stock.

7. The merger shall be effective as of June 25, 2002.

 

33


IN WITNESS WHEREOF, the undersigned sign this Certificate of merger as of this 24 day of June 2002.

 

ADVANCED DISPOSAL SERVICES, INC.
a Delaware corporation
By:  
Name:   Charles C. Appleby
Its:   President

RC/ADS HOLDINGS, INC.

a Florida corporation

By:  
Name:  
Its:  

The undersigned Secretary of Advanced Disposal Services, Inc. hereby certifies that the conditions set forth Section 251(f), Delaware General Corporations Law have been satisfied.

Charles C. Appleby

 

34


IN WITNESS WHEREOF, the undersigned sign this Certificate of Merger as of this 24 day of June 2002.

 

ADVANCED DISPOSAL SERVICES, INC.
a Delaware corporation
By:  
Name:   Charles C. Appleby
Its:   President

RC/ADS HOLDINGS, INC.

a Florida corporation

By:  
Name:  
Its:  

The undersigned Secretary of Advanced Disposal Services, Inc. hereby certifies that the conditions set forth Section 251(f), Delaware General Corporations Law have been satisfied.

Charles C. Appleby

 

35


CERTIFICATE OF DESIGNATIONS

OF

SERIES C-1 PREFERRED STOCK

OF

ADVANCED DISPOSAL SERVICES, INC.

ADVANCED DISPOSAL SERVICES, INC., a Delaware corporation (the “Corporation”), does hereby certify:

That the following resolution was duly adopted by the Board of Directors of the Corporation (the “Board of Directors”), effective as of August 31, 2002, pursuant to authority conferred upon the Board of Directors by the provisions of the Certificate of Incorporation of the Corporation authorizing the Corporation to issue up to three million (3,000,000) shares of its Preferred Stock, par value $0.001 per share (the “Preferred Stock”):

“Be it resolved, that the issuance of a series of preferred stock, par value $0.001 per share (the “Preferred Stock”), of Advanced Disposal Services, Inc. (the “Corporation”) is hereby authorized, and the designation, voting powers, preferences and relative, participating, optional and other special rights, and qualifications, limitations and restrictions thereof, of the shares of such series, in addition to those set forth in the Certificate of Incorporation of the Corporation, are hereby fixed as follows:

Section 1. Designation. The distinctive serial designation of such series is “Series C-1 Preferred Stock” (“Series C-1”). Each share of Series C-1 shall be identical in all respects to every other share of Series C-1.

Section 2. Number of Shares. The number of shares of Series C-1 shall be two hundred fifty-six thousand six hundred sixty-six (256,666). Subject to the approval required by Section 8(c), such number may from time to time be increased (but not in excess of the total number of authorized shares of Preferred Stock) or decreased (but not below the number of shares of Series C-1 then outstanding) by the Board of Directors. Shares of Series C-1 that are redeemed, purchased or otherwise acquired by the Corporation or converted into Common Stock shall be cancelled.

Section 3. Definitions. As used herein with respect to Series C-1:

(a) “Common Stock” means the common stock, par value $0.001 per share, of the Corporation.

(b) “Junior Stock” means the shares of the Common Stock, the Series A Preferred Stock of the Corporation (the “Series A”), the Series B Preferred Stock of the Corporation (the “Series B”), the Series C Preferred Stock of the Corporation (the “Series C”) and any other classes or series of capital stock of the Corporation hereafter authorized that are not, by their express terms, Parity Stock or Senior Stock and over which Series C-1 has preference or priority in the payment of dividends or in the distribution of assets on any liquidation, dissolution or winding up of the Corporation.

 

36


(c) “Parity Stock” means any class or series of capital stock of the Corporation that by its express terms ranks on a parity with Series C-1 in the payment of dividends or in the distribution of assets on any liquidation, dissolution or winding up of the Corporation.

(d) “Senior Stock” means any class or series of capital stock of the Corporation that by its express terms ranks senior to the Series C-1 in the payment of dividends or in the distribution of assets on any liquidation, dissolution or winding up of the Corporation.

(e) “Person” means any individual, corporation, partnership, joint venture, trust, unincorporated organization, government or any agency or political subdivision thereof or any other entity or organization.

Section 4. Dividends. The shares of Series C-1 do not have any preferences with respect to dividends by the Corporation. Dividends, if any, will be declared in the sole discretion of the Board of Directors of the Corporation.

Section 5. Liquidation and Redemption Rights.

(a) Liquidation. In the event of any voluntary or involuntary liquidation, dissolution or winding up of the affairs of the Corporation, or in the event the Corporation shall desire to pay any dividend on any Junior Stock or redeem any shares of Junior Stock, the holders of Series C-1 shall be entitled, before any distribution or payment out of the assets of the Corporation may be made to or set aside for the holders of any Junior Stock, to receive in full an amount equal to the Liquidation Preference (as defined in Section 5(b)) determined as of the payment date. For purposes of this Section 5 the merger or consolidation of the Corporation with any other Person shall, at the option of each holder exercisable within ten (10) days after notice by the Corporation, constitute a liquidation, dissolution or winding up of the Corporation.

(b) Liquidation Preference. For purposes hereof, “Liquidation Preference” shall be an amount equal to Fifteen and 00/100 Dollars ($15.00) per share of Series C-1 as adjusted pursuant to this Section 5(b). On September 1, 2002, and on the first day of each calendar month thereafter, the Liquidation Preference shall be increased and shall be an amount equal to the Liquidation Preference in effect during the prior calendar plus forty cents ($0.40) per share.

(c) Partial Payment. If the assets of the Corporation are not sufficient to pay in full the Liquidation Preference determined as of the payment date to all holders of Series C-1 and all holders of any Parity Stock, the amounts paid to the holders of Series C-1 and to the holders of all Parity Stock shall be pro rata in accordance with the respective aggregate liquidation preferences of Series C-1 and all such Parity Stock.

(d) Residual. If the Liquidation Preference determined as of the payment date have been paid in full to all holders of Series C-1 and the respective liquidation preferences payable in connection with such liquidation, dissolution or winding up have been paid in full to all holders of any Parity Stock, the holders of Junior Stock shall be entitled to receive all remaining assets of the Corporation according to their respective rights and preferences.

 

37


(e) Redemption at Corporation option. The Corporation may redeem the Series C-1 at any time upon ten (10) days notice to the holders of the Series C-1 as provided herein and payment in cash of the price per share of Series C-1 provided herein (the “Redemption Price”). The Redemption Price shall be an amount per share equal to the Liquidation Preference per share in effect on the date of payment.

(f) Conversion to Parity Stock or Senior Stock. If the shares of Series C-1 have not been redeemed on or prior to September 30, 2002, then the holders of at least two-thirds (2/3) of the Series C-1 shares then issued and outstanding Series C-1 shall have the right at any time prior to December 31, 2002 (“Preferred Stock Conversion Period”) upon three (3) business days notice to the Corporation as provided herein, to convert all, and not less than all, of the Series C-1 shares into such number of validly issued fully paid and nonassessable shares of Parity Stock or Senior Stock designated by the holders of Series C-1 as is equal to the quotient of the Liquidation Preference (aggregating the Liquidation Preference of all shares of Series C-1 held by a holder), by Fifteen and 00/100 Dollars ($15.00) (the “Conversion Price”), by surrender of the certificates representing the shares of Series C-1 to be converted in the manner provided in Section 6(c) hereof. Provided, however, if the Corporation has no Parity Stock or Senior Stock authorized as of the last day of the Preferred Stock Conversion Period, then the holders of at least two-thirds (2/3) of the Series C-1 shares then issued and outstanding shall have the right, upon three (3) business days written notice to the Corporation as provided herein, to cause the redemption rights granted to the Corporation pursuant to Section 6(e) to be terminated with respect to all, and not less than all, of the Series C-1 shares.

(g) Redemption at Holders’ Option. At any time after September 30, 2002, the holders of at least two-thirds (2/3) of the Series C-1 shares then issued and outstanding shall have the right to demand that the Corporation redeem all, and not less than all, of the shares of Series C-I upon forty-five (45) days notice to the Corporation as provided herein. The Corporation shall pay to the holder in cash on the date of such redemption an amount per share equal to the Liquidation Preference in effect on the date payment is made to the holder.

Section 6. Conversion to Common Stock.

(a) Automatic Conversion.

(i) At the earlier to occur of (A) the written consent of the holders of at least two-thirds (2/3) of the Series C-1 shares then issued and outstanding, or (B) the closing of a qualified public offering of at least Fifty Million and 00/100 Dollars ($50,000,000) (the “Automatic Conversion Date”), all (but not less than all) of the outstanding shares of Series C-1 will automatically be converted into that number of fully paid, validly issued and non-assessable shares of Common Stock (the “Automatic Conversion”) determined by dividing the Liquidation Preference (aggregating the Liquidation Preference of all shares of Series C-1 held by a holder) by the Conversion Price.

(ii) The Corporation shall mail written notice of any Automatic Conversion by first class mail, postage prepaid, addressed to the holders of record of the outstanding shares of Series C-1 at their respective last addresses appearing on the books of the Corporation. Any notice mailed as provided in this subsection shall be conclusively presumed to have been duly given when so

 

38


mailed, whether or not the holder receives such notice, and the failure duly to give such notice by mail, or any defect in such notice or in the mailing thereof, to any holder of shares of Series C-1 shall not affect the validity of the Automatic Conversion of any other shares of Series C-1. The Automatic Conversion shall be deemed to have occurred at the close of business in Jacksonville, Florida on the Automatic Conversion Date, and from and after such time the shares of Series C-1 shall no longer be deemed outstanding, the certificates therefore shall represent only the right to receive the Common Stock or other consideration deliverable upon the conversion of the Series C-1 and the person or persons entitled to receive such Common Stock shall be treated for all purposes as the record holder or holders of such Common Stock at such time; provided, however, that in order to receive certificates representing such Common Stock or other consideration the holders of shares of Series C-1 must surrender the certificate or certificates representing their shares of Series C-1 at the office of the transfer agent for the Series C-1 or at such other office or offices, if any, as the Board of Directors may designate for the purpose (which certificate or certificates for the Series C-1, if the Corporation shall so require, shall be duly endorsed to the Corporation or in blank, or be accompanied by proper instruments of transfer to the Corporation or in blank), accompanied by an irrevocable written notice specifying the name or names (with address or addresses) in which a certificate or certificates evidencing the shares of Common Stock to be issued upon such conversion are to be issued or to whom any other consideration deliverable upon such conversion is to be delivered. The Corporation shall, as soon as practicable after such surrender and compliance, deliver at such office, to the person or persons entitled thereto (as specified in the written notice), a certificate or certificates evidencing the Common Stock to which such person or persona shall be entitled as aforesaid, together with a cash adjustment in respect of any fraction of a share of Common Stock as hereinafter provided and/or any other consideration deliverable upon such conversion.

(b) Right of Conversion. Each share of Series C-1 shall be convertible at the option of the holder thereof, at any time after September 30, 2002 and prior to the date fixed for redemption of such share as provided in Section 6(a) (and thereafter if the Corporation defaults in payment of the redemption price), into that number of fully paid, validly issued and nonassessable shares of Common Stock determined by dividing the Liquidation Preference (aggregating the Liquidation Preference of all shares of Series C-1 held by a holder) by the Conversion Price.

(c) Conversion Procedures.

(i) Any holder of shares of Series C-1 desiring to convert such shares into Common Stock shall surrender the certificate or certificates evidencing such shares of Series C-1 at the office of the transfer agent for the Series C-1 or at such other office or offices, if any, as the Board of Directors may designate for the purpose (which certificate or certificates, if the Corporation shall so require, shall be duly endorsed to the Corporation or in blank, or be accompanied by proper instruments of transfer to the Corporation or in blank), accompanied by irrevocable written notice to the Corporation to the effect that the holder elects so to convert such shares of Series C-1 (which notice shall specify the name or names (with address or addresses) in which a certificate or certificates evidencing the shares of Common Stock to be issued upon such conversion are to be issued or to whom any other consideration deliverable upon such conversion is to be delivered).

 

39


(ii) Except as otherwise expressly set forth herein, no payment or adjustment shall be made upon any conversion of shares of Series C-1 on account of any dividends accrued on such shares or on account of any dividends accrued on the shares of Common Stock issued upon such conversion.

(iii) The Corporation shall, as soon as practicable after the surrender of certificates evidencing shares of Series C-1 being converted at the office referred to above and compliance with the other conditions herein contained, deliver at such office, to the person or persons entitled thereto (as specified in the applicable written notice of conversion), a certificate or certificates evidencing the number of full shares of Common Stock to which such person or persons shall be entitled as aforesaid. Such conversion shall be deemed to have been made as of the date of such surrender of certificates evidencing shares of Series C-1 to be converted (or, if later, the date of compliance with such other conditions), and the person or persons entitled to receive the Common Stock deliverable upon conversion of such Series C-1 shall be treated for all purposes as the record holder or holders of such Common Stock on such date.

(d) Fractional Shares. Fractional shares of Common Stock may be issued upon conversion of Series C-1.

(e) Adjustment of Shares

(i) Splits and Combinations. If the Corporation shall at any time or from time to time after the date hereof effect a subdivision of the shares of Common Stock, the number of shares of Common Stock into which the shares of Series C-1 are convertible immediately before that subdivision shall be proportionately increased. If the Corporation shall at any time or from time to time after the date hereof combine the outstanding shares of Common Stock, the number of shares of Common Stock into which the shares of Series C-1 are convertible immediately before that combination shall be proportionately decreased. Any adjustment under this paragraph shall become effective at the close of business on the date the subdivision or combination becomes effective.

(ii) Certain Dividends and Distributions. In the event the Corporation at any time or from time to time after the date hereof shall make or issue a dividend or other distribution payable in additional shares of Common Stock on the Common Stock (without an identical dividend or other distribution on Series C-1), then and in each such event the number of shares of Common Stock into which the shares of Series C-1 are convertible shall be increased as of the time of such issuance, to reflect such dividend or other distribution.

(iii) Other Dividends and Distributions. In the event the Corporation at any time or from time to time after the date hereof shall make or issue a dividend or other distribution payable in securities (including, without limitation, options or convertible securities) of the Corporation other than shares of Common Stock, then and in each such event provision shall be made so that the holder of Series C-1 shall receive upon conversion of Series C-1 to Common Stock in addition to the number of shares of Common Stock receivable thereupon, the amount of securities of the Corporation that the holder would have received had such Series C-1 been converted to Common Stock on the date of such event and had thereafter, during the period from the date of such event to and including the conversion date, retained such securities receivable by them as aforesaid during such period given application to all adjustments called for during such period.

 

40


(iv) Reclassification, Exchange, or Substitution. If the shares of Common Stock issuable upon the conversion of Series C-1 shall be changed into the same or a different number of shares of any class or classes of stock, whether by capital reorganization, reclassification, or otherwise (other than a subdivision or combination of shares or stock dividend provided for above, or a reorganization, merger, consolidation, share exchange or sale of assets provided for below), then and in each such event holders of Series C-1 shall have the right thereafter to convert such Series C-1 for the kind and amount of shares of stock and other securities and property receivable upon such reorganization, reclassification, or other change, by holders of the number of shares of Common Stock into which such Series C-1 might have been converted immediately prior to such reorganization, reclassification, or change, all subject to further adjustment as provided herein.

(v) Merger or Reorganization, Etc. In case of any consolidation, merger or share exchange of the Corporation with or into another corporation or entity or the sale of all or substantially all of the assets of the Corporation to another corporation or entity, then shares of Series C-1 in respect of which the holder does not elect to treat as a liquidation shall thereafter be convertible into the kind and amount of shares of stock or other securities or property to which a holder of the number of shares of Common Stock of the Corporation deliverable upon conversion of Series C-1 would have been entitled upon such consolidation, merger or sale; and, in such case, appropriate adjustment (as determined in good faith by the Board of Directors of the Corporation) shall be made in the application of the provisions in this Section 6 to the end that the provisions set forth in this Section 6 (including provisions with respect to changes in and other adjustments of the number of shares of stock issuable upon conversion of Series C-1) shall thereafter be applicable, as nearly as reasonably may be, in relation to any shares of stock or other property thereafter deliverable upon the conversion of Series C-1 into shares of Common Stock.

(f) Reservation of Shares; Etc. The Corporation shall at all times reserve and keep available, free from preemptive or similar rights out of its authorized but unissued Common Stock, solely for the purpose of effecting the conversion of shares of Series C-1, the full number of shares of Common Stock that would then be deliverable upon the conversion of all shares of Series C-1 then outstanding. If any shares of Common Stock required to be reserved for purposes of conversion of the Series C-1 hereunder require registration with or approval of any governmental authority under any federal or state law before such shares may be issued or freely transferred upon conversion, the Corporation will use its reasonable best efforts to cause such shares to be duly registered or approved, as the case may be, as expeditiously as possible. If the Common Stock is quoted on the New York Stock Exchange or any other U.S. national securities exchange, the Corporation will, if permitted by the rules of such exchange, list and keep listed on such exchange, upon official notice of issuance, all shares of Common Stock issuable upon conversion of the Series C-1. Notwithstanding the foregoing, the reference to free transferability in the second sentence of this paragraph and the reference to listing in the third sentence of this paragraph shall apply only when the Series C-1 shall have become freely transferable under the federal securities laws.

 

41


(g) Adjustments to Conversion Price for Diluting Issues.

(i) Definitions. For purposes of this Section 6(g), the following definitions shall apply:

(1) “Option” shall mean rights, options or warrants to subscribe for, purchase or otherwise acquire Common Stock or Convertible Securities.

(2) “Original Issue Date” shall mean the date on which the first share of Series C-1 is first issued.

(3) “Convertible Securities” shall mean any evidences of indebtedness, shares or other securities directly or indirectly convertible into or exchangeable for Common Stock.

(4) “Additional Share of Common Stock” shall mean all shares of Common Stock issued (or, pursuant to Section 6(g)(iii), deemed to be issued) by the Corporation after the Original Issue Date.

(5) “Rights to Acquire Common Stock” (or “Rights”) shall mean all rights whatsoever issued by the Corporation to acquire Common Stock by exercise of a warrant, option or similar call or conversion of any existing instruments, in either case for consideration fixed, in amount or by formula, as of the date of issuance, excluding the rights granted under those certain options to purchase up to an aggregate of one hundred thousand (100,000) shares of Common Stock issued to Durward W. Jackson, II and Durward W. Jackson, III prior to the date hereof.

(ii) No Adjustment of Conversion Price. No adjustment of the number of shares of Common Stock into which Series C-1 is convertible shall be made, by adjustment in the applicable Conversion Price thereof:

(1) unless the consideration per share (determined pursuant to Section 6(g)(v)) for an Additional Share of Common Stock issued or deemed to be issued by the Corporation is less than the applicable Conversion Price in effect on the date of, and immediately prior to, the issue of such Additional Shares of Common Stock;

(2) if prior to such issuance, the Corporation receives written notice from holders of at least 66 2/3% of the then outstanding shares of Series C-1 agreeing that no such adjustment shall be made as the result of the issuance of Additional Shares of Common Stock, which written notice shall be binding upon all shares of such series of C-1; or

(3) notwithstanding anything to the contrary set forth herein, with respect to the issuance by the Corporation of Common Stock, Options, Convertible Securities or other Rights to Acquire Common Stock in connection with an acquisition of another corporation, partnership or other business entity or substantially all of the assets of any such entity, provided such acquisition is approved by the board of directors of the Corporation and the shareholders of the Corporation immediately prior to such acquisition own at least a majority of the voting securities of the Corporation after such acquisition.

(iii) Issue of Securities Deemed Issue of Additional Shares of Common Stock. If the Corporation at any time or from time to time after the Original Issue Date shall issue any Options

 

42


or Convertible Securities or other Rights to Acquire Common Stock, then the maximum number of shares of Common Stock (as set forth in the instrument relating thereto without regard to any provision contained therein for a subsequent adjustment of such number) issuable upon the exercise of such Options, Rights or, in the case of Convertible Securities, the conversion or exchange of such Convertible Securities, shall be deemed to be Additional Shares of Common Stock issued as of the time of such issue, provided that Additional Shares of Common Stock shall not be deemed to have been issued unless the consideration per share (determined pursuant to Section 6(g)(v)) of such Additional Shares of Common Stock would be less than the applicable Conversion Price in effect on the date of and immediately prior to such issue, or such record date, as the case may be, and provided further that in any such case in which Additional Shares of Common Stock are deemed to be issued:

(1) No further adjustment in the Conversion Price shall be made upon the subsequent issue of shares of Common Stock upon the exercise of such Rights or conversion or exchange of such Convertible Securities;

(2) Upon the expiration or termination of any unexercised Option or Right, the Conversion Price shall not be readjusted, but the Additional Shares of Common Stock deemed issued as the result of the original issue of such Option or Right shall not be deemed issued for the purposes of any subsequent adjustment of the Conversion Price; and

(3) In the event of any change in the number of shares of Common Stock issuable upon the exercise, conversion or exchange of any Options, Rights or Convertible Securities, including, but not limited to, a change resulting from the anti-dilution provisions thereof, the Conversion Price then in effect shall forthwith be readjusted (but not upwards) to such Conversion Price as would have obtained had the adjustment that was made upon the issuance of such Options, Rights or Convertible Securities not exercised or converted prior to such change been made upon the basis of such change, but no further adjustment shall be made for the actual issuance of Common Stock upon the exercise or conversion of any such Options, Rights or Convertible Securities.

(iv) Adjustment of Conversion Price Upon Issuance of Additional Shares of Common Stock. If the Corporation shall at any time after the Original Issue Date issue Additional Shares of Common Stock (including Additional Shares of Common Stock deemed to be issued pursuant to Section 6(g)(iii), but excluding shares issued as a dividend or distribution as provided in Section 6(e)(ii) or upon a stock split or combination as provided in Section 6(e)(i)), without consideration or for a consideration per share less than the applicable Conversion Price in effect on the date of and immediately prior to such issue, then and in such event, such Conversion Price shall be reduced, concurrently with such issue to a price (calculated to the nearest cent) equal to the amount of the consideration per share received by the Corporation for such Additional Shares of Common Stock. Notwithstanding the foregoing, the applicable Conversion Price shall not be reduced to an amount less than $.001 per share.

(v) Determination of Consideration. For purposes of this Section 6(g) the consideration received by the Corporation for the issue of any Additional Shares of Common Stock shall be computed as follows:

(1) Cash and Property: Such consideration shall:

(aa) Insofar as it consists of cash, be computed at the aggregate of cash received by the Corporation, excluding amounts paid or payable for accrued interest or accrued dividends;

 

43


(bb) Insofar as it consists of property other than cash, be computed at the fair market value thereof at the time of such issue, as determined in good faith by the Corporation’s Board of Directors; and

(cc) In the event Additional Shares of Common Stock are issued together with other shares or securities or other assets of the Corporation for consideration which covers both, be the proportion of such consideration so received, computed as provided in Sections 6(g)(v)(aa) and (6)(g)(v)(bb), as determined in good faith by the Corporation’s Board of Directors.

(2) Options, Rights and Convertible Securities: The consideration per share received by the Corporation for Additional Shares of Common Stock deemed to have been issued pursuant to Section 6(g)(iii), relating to Options, Rights and Convertible Securities, shall be determined by dividing

(aa) The total amount, if any, received or receivable by the Corporation as consideration for the issue of such Options, Rights or Convertible Securities, plus the minimum aggregate amount of additional consideration (as set forth in the instruments relating thereto, without regard to any provision contained therein for a subsequent adjustment of such consideration) payable to the Corporation upon the exercise of such Options, Rights or the conversion or exchange of such Convertible Securities, by

(bb) The maximum number of shares of Common Stock (as set forth in the instruments relating thereto, without regard to any provision contained therein for a subsequent adjustment of such number) issuable upon the exercise of such Options or Rights or the conversion or exchange of such Convertible Securities.

Section 7. Transfer and Other Taxes. The Corporation shall pay any and all stock transfer, documentary stamp and other taxes that may be payable in respect of any issuance or delivery of shares of Series C-1 or shares of Common Stock or other securities issued or delivered on conversion of Series C-1. The Corporation shall not, however, be required to pay any such tax which may be payable in respect of any transfer involved in the issuance or delivery of shares of Series C-1 or Common Stock or other securities in a name other than that in which the shares of Series C-1 with respect to which such shares or other securities are issued or delivered were registered, and shall not be required to make any such issuance or delivery unless and until the person otherwise entitled to such issuance or delivery has paid to the Corporation the amount of any such tax or has established, to the satisfaction of the Corporation, that such tax has been paid or is not payable.

Section 8. Voting Rights.

(a) General. Except as hereinafter provided, the holders of Series C-1 shall be entitled to the number of votes per share of Series C-1 equal to the number of whole shares of Common Stock into which one (1) share of Series C-1 is then convertible pursuant to Section 6(b) and shall vote together with the holders of Common Stock (and of any other class or series that may similarly be entitled to vote with the holders of Common Stock) as a single class on all matters on which holders of Common Stock are entitled to vote.

 

44


(b) Other Voting Rights. So long as any shares of Series C-1 are outstanding, in addition to any other vote or consent of stockholders required by law or by the certificate of incorporation, the vote or consent of the holders of more than fifty percent (50%) of the shares of Series C-1 at the time outstanding, voting separately as a single class on the basis of one vote per share, given in person or by proxy, either in writing without a meeting or by vote at any meeting called for the purpose, shall be necessary for effecting or validating:

(i) Amendment of Certificate of Incorporation. Any amendment, alteration or repeal of any provision of the certificate of incorporation or bylaws of the Corporation that would alter or change the voting powers, preferences or special rights of the Series C-1 so as to affect them adversely; provided, however, that the amendment of the certificate of incorporation so as to authorize or create, or to increase the authorized amount of, any Junior Stock shall not be deemed to affect adversely the voting powers, preferences or special rights of the Series C-1;

(ii) Authorization of Senior or Parity Stock. Any amendment or alteration of the certificate of incorporation or the filing of any certificate of designations to authorize or create (by reclassification or otherwise), or increase the authorized amount of, any Parity Stock or any Senior Stock; or

(iii) Changes in Authorized Preferred Stock. Any amendment or alteration of the certificate of incorporation or the filing of any certificate of designations to increase or decrease (but not below the number of shares thereof then outstanding) the authorized number of shares of Series A, Series B or Series C.

Section 9. Other Rights. The shares of Series C-1 shall not have any voting powers, preferences or relative, participating, optional or other special rights, or qualifications, limitations or restrictions thereof, other than as set forth herein or in the certificate of incorporation of the Corporation or as required by Delaware law (after giving effect to any limitations included herein or in the certificate of incorporation that are permitted by such law).

Section 10. Restatement of Certificate. Upon any restatement of the certificate of incorporation of the Corporation, Sections 1 through 9 of this certificate of designations shall be included in Article Four of the Certificate of Incorporation under the heading “Series C-1 Preferred Stock” and this Section 10 may be omitted. If the Board of Directors so determines, the numbering of Sections 1 through 9 may be changed for convenience of reference or for any other proper purpose.”

[REMAINDER OF PAGE INTENTIONALLY LEFT BLANK]

 

45


IN WITNESS WHEREOF, ADVANCED DISPOSAL SERVICES, INC., has caused this certificate to be signed by Charles C. Appleby, its President and Secretary effective as of the 31st day of August, 2002.

 

ADVANCED DISPOSAL SERVICES, INC.
By:  
Name:   Charles C. Appleby
Title:   President

 

46


FIRST AMENDED AND RESTATED CERTIFICATE OF INCORPORATION

OF

ADVANCED DISPOSAL, SERVICES, INC.

ADVANCED DISPOSAL SERVICES, INC., a corporation organized and existing under the laws of the State of Delaware, hereby certifies as follows:

FIRST: That the name of the Corporation is Advanced Disposal Services, Inc., and the original Certificate of Incorporation of the Corporation was filed with the Secretary of State of the State of Delaware on April 12, 2002, and effective as of April 15, 2002. The Corporation was originally organized as a Delaware limited liability company on January 16, 2001, under the name Advanced Disposal Services, LLC. The Corporation converted from a limited liability company to a corporation under Delaware law effective April 15, 2002.

SECOND: That pursuant to Sections 242 and 245 of the General Corporation Law of the State of Delaware, this First Amended and Restated Certificate of Incorporation restates and integrates and amends the Certificate of Incorporation of the Corporation.

THIRD: That the Certificate of Incorporation of the Corporation, be, and it hereby is, amended and restated to read in its entirety as set forth below.

FOURTH: That the Board of Directors of the Corporation, acting by unanimous written consent in lieu of a meeting, duly adopted, in accordance with the provisions of Sections 141, 242 and 245 of the General Corporation Law of the State of Delaware and the Bylaws of the Corporation, the proposed amendment and restatement of the Certificate of Incorporation of the Corporation, declaring such amendment and restatement to be advisable and directing that such amendment and restatement be submitted to the stockholders of the Corporation for approval.

FIFTH: That thereafter, pursuant to the resolution of the Board of Directors of the Corporation, the stockholders of the Corporation duly adopted the proposed amendment and restatement by written consent in lieu of a special meeting, all in accordance with the provisions of Sections 228, 242 and 245 of the General Corporation Law of the State of Delaware.

SIXTH: That the text of the Certificate of Incorporation of the Corporation is hereby restated and amended to read in its entirety as follows:

ARTICLE ONE

NAME

The name of the Corporation is “ADVANCED DISPOSAL SERVICES, INC.”

ARTICLE TWO

PURPOSES

The Corporation has been formed to (a) engage in and invest in enterprises engaged in the business of collection, transportation and disposal (including ownership and operation of landfills and other solid waste disposal facilities) of residential, commercial and industrial waste; (b) engage in such other activities as are reasonably incidental to the purpose and business of the

 

47


Corporation set forth in clause (a); and (c) engage in such other activities as the Board may, from time to time, direct. In furtherance of the foregoing, and not in limitation thereof, the Corporation shall have the power and authority to do everything necessary, proper or incidental to the accomplishment of its purposes.

ARTICLE THREE

REGISTERED OFFICE AND AGENT

The address of the registered office in the State of Delaware is 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at this address is The Corporation Trust Company.

ARTICLE FOUR

CAPITAL STOCK

4.1 Number of Shares: Par Value. Effective as of the date and time of filing of this Certificate, the total number of shares of capital stock that the Corporation shall have authority to issue shall be forty-one million six hundred thousand (41,600,000) shares, consisting of the following:

(a) Voting Common Stock. Fifteen million (15,000,000) shares of Class A Common Stock, par value $0.001 per share (the “Class A Common Stock” or the “Voting Common Stock”);

(b) Nonvoting Common Stock. Fifteen million (15,000,000) shares of Class B Common Stock, par value $0.001 per share (the “Class B Common Stock” or the “Nonvoting Common Stock”);

(c) Preferred Stock. Eleven million six hundred thousand (11,600,000) shares of Preferred Stock, par value $0.001 per share (the “Preferred Stock”), of which:

(i) Series A Preferred Stock. One million three hundred thousand (1,300,000) shares shall be designated Series A Preferred Stock (the “Series A Preferred Stock”);

(ii) Voting Series B Preferred Stock. Six hundred thousand (600,000) shares shall be designated Voting Series B Preferred Stock (the “Voting Series B Preferred Stock”).

(iii) Nonvoting Series B Preferred Stock. Six hundred thousand (600,000) shares shall be designated Nonvoting Series B Preferred Stock (the “Nonvoting Series B Preferred Stock”);

(iv) Series C Preferred Stock. Two hundred fifty thousand (250,000) shares shall be designated Series C Preferred Stock (the “Series C Preferred Stock”);

(v) Serifs C-1 Preferred Stock. Two hundred fifty-six thousand six hundred sixty-six (256,666) shares shall be designated Series C-1 Preferred Stock (the “Series C-1 Preferred Stock”);

(vi) Voting Series D Preferred Stock. Four million (4,000,000) shares shall be designated Voting Series D Preferred Stock (the “Voting Series D Preferred Stock”);

 

48


(vii) Nonvoting Series D Preferred Stock. Four million (4,000,000) shares shall be designated Nonvoting Series D Preferred Stock (the “Nonvoting Series D Preferred Stock”); and

(viii) Undesignated. Five hundred ninety-three thousand three hundred thirty-four (593,334) shall be undesignated as to class or series.

Each of the Series A Preferred Stock, Voting Series B Preferred Stock, Nonvoting Series B Preferred Stock, Series C Preferred Stock, Series C-1 Preferred Stock, Voting Series D Preferred Stock, and Nonvoting Series D Preferred Stock shall have the rights and privileges set forth in this Certificate.

(d) Designation of Undesignated Preferred Stock. The Board is authorized, subject to the rights of the holders of Preferred Stock set forth herein and limitations prescribed by law, to provide for the issuance of the shares of unissued and undesignated Preferred Stock, in one or more classes or series, and by filing a certificate pursuant to the applicable law of the State of Delaware, to establish from time to time the number of shares to be included in each such class or series and to fix the designation, powers, preferences and rights of the shares for each such class or series and the qualifications, limitations or restrictions thereof. Without limiting the grant of authority contained in the preceding sentence, but subject to the rights of the holders of Preferred Stock set forth herein, the authority of the Board with respect to each series shall include, but not be limited to, determination of the following:

(i) The number of shares of such class or series (which may subsequently be increased, except as otherwise provided by the resolutions of the Board providing for the issuance of such class or series, or decreased to a number not less than the number of shares then outstanding) and the distinctive designation thereof;

(ii) The dividend rate, if any, on the shares of such class or series, whether dividends shall be cumulative, and, if so, from which date or dates, and the relative rights of priority, if any, of payment of dividends on shares of such class or series;

(iii) Whether such class or series will have conversion privileges, and, if so, the terms and conditions of such conversion, including provision for adjustment of the conversion rate in such events as the Board shall determine;

(iv) Whether or not the shares of such class or series shall be redeemable, and, if so, the terms and conditions of such redemption, including the date or date upon or after which they shall be redeemable, and the amount per share payable in case of redemption, which amount may vary under different conditions and at different redemption dates;

(v) Whether such class or series shall have a sinking fund for the redemption or purchase of shares of that series, and, if so, the terms and amount of such sinking fund;

(vi) The rights of the shares of such class or series in the event of a voluntary or involuntary liquidation, dissolution or winding up of the corporation, and the relative rights of priority, if any, of payment of shares of that series; and

(vii) Any other relative rights, preferences and limitations of such class or series.

 

49


Any of the powers, preferences, rights and qualifications, limitations, restrictions or designations of any such class or series of Preferred Stock may be made dependent upon facts ascertainable outside of this Certificate or the resolution or resolutions adopted by the Board providing for the designation or issuance of such Preferred Stock pursuant to the authority vested in the Board; provided, that the manner in which such facts shall operate upon the powers, preferences, rights and qualifications, limitations, restrictions or designations of such class or series of Preferred Stock is clearly and expressly set forth in this Certificate or the resolution or resolutions providing for the issuance of such Preferred Stock. The term “facts” as used in the preceding sentence shall have the meaning given to it in Section 151(a) of the General Corporation Law of the State of Delaware.

(e) Ranking of Preferred Stock. The Voting Series D Preferred Stock and Nonvoting Series D Preferred Stock shall rank senior to all other Equity Securities; and, except as set forth in this Certificate, the Voting Series D Preferred Stock and Nonvoting Series D Preferred Stock shall be identical in all respects. The Series C-1 Preferred Stock- shall rank senior to the Series A Preferred Stock, the Series B Preferred Stock, and the Series C Preferred Stock and all Junior Securities. The Series A Preferred Stock, the Series B Preferred Stock, and the Series C Preferred Stock shall rank senior to all Junior Securities.

4.2 Defined Terms.

(a) “2003 EBITDA Goal” means EBITDA of the Corporation for the 2003 fiscal year equal to Twenty-Four Million Eight Hundred Ninety-Four Thousand Eighty-Six and 00/100 Dollars ($24,894,086.00).

(b) “Automatic Conversion” is defined in Section 4.4(c)(i).

(c) “Automatic Conversion Date” is defined in Section 4.4(c)( i)

(d) “Affiliate” of any particular Person means any other Person controlling, controlled by or under common control with such particular Person, where “control” means the possession, directly or indirectly, of the power to direct the management and policies of a Person whether through the ownership of voting securities, contract or otherwise.

(e) “Asset Sale” means any sale or transfer of all or substantially all of the assets of the Corporation and the Subsidiaries on a consolidated basis (measured by the fair market value determined in the reasonable good faith judgment of the Board) in any transaction or series of transactions (other than sales in the ordinary course of business).

(f) “Board” means the Board of Directors of the Corporation.

(g) “Business Day” shall mean any day that is not a Saturday, a Sunday or a day on which banks are required or authorized by law to be closed in Jacksonville, Florida.

(h) “Bylaws” means the Bylaws of the Corporation.

(i) “Certificate” means this First Amended and Restated Certificate of Incorporation of the Corporation.

 

50


(j) “Class A Common Stock” is defined in Section 4.1(a).

(k) “Class B Common Stock” is defined in Section 4.1(b).

(1) “Common Stock” shall mean the Class A Common Stock and Class B Common Stock, together.

(m) “Convertible Securities” means any evidences of indebtedness, shares of stock, or other securities directly or indirectly convertible into or exchangeable for capital stock or other Equity Securities of the Corporation.

(n) “Corporation” means Advanced Disposal Services, Inc., a corporation organized and existing under the laws of the State of Delaware.

(o) “Dilutive Transaction” is defined in Section 4.7(e).

(p) “Eagle Point Minority Interest EBITDA” means that percentage of the EBITDA for Federal Road, LLC (or any entity to which it shall transfer all or substantially all a its assets)’that is equal to the percentage of Federal Road,’ LLC not held directly or indirectly by the Corporation.

(q) “EBITDA” of a Person means, for any fiscal year of such Person, such Person’s consolidated net income for such fiscal year, minus accrued bonuses payable to employees of such Person and its Subsidiaries in respect of such fiscal year, whether or not paid in such fiscal year, minus (in the case of the Corporation only) the Eagle Point Minority Interest EBITDA, plus (or minus), to the extent deducted (or added) in determining net income:

(i) any provisions for (or less any benefit from) income taxes and (to the extent based on such Person’s income) franchise taxes;

(ii) interest expense;

(iii) amortization and depreciation;

(iv) losses (or minus gains) from dispositions of assets or other non-cash items (Excluding sales, expenses, or losses related to current assets);

(v) extraordinary losses (or minus extraordinary gains);

(vi) management fees, director fees and any other fees payable by such Person to any stockholders or any of their respective Affiliates.

(r) “EBITDA Achievement Amount” is defined in Section 4.6(d)(iv).

(s) “Employee-Shareholders Agreement” means the Advanced Disposal Services, Inc. Employee-Shareholders Agreement as in effect on the date hereof.

 

51


(t) “Equity Securities” means any capital stock or other similar security of the Corporation, including, without limitation, securities containing equity features and securities containing profit participation features, Convertible Securities and Options.

(u) “Fully Diluted Common Stock Outstanding” means, at any time, the aggregate number of shares of Common Stock issued and outstanding, plus the aggregate number of shares of Common Stock that are issuable upon the conversion, exercise or exchange of all Convertible Securities or Options (regardless of the exercise price therefor) that are then outstanding, in the case of convertible or exchangeable securities at the then applicable conversion or exchange prices therefor, provided, however, that Fully Diluted Common Stock Outstanding shall exclude shares reserved for issuance upon the exercise of options under a plan or otherwise with respect to which options have not been granted. For the sake of clarification, shares underlying options or warrants that have been issued shall be included in Fully Diluted Common Stock Outstanding regardless of whether they have vested or are exercisable and regardless of the exercise price of such options or warrants.

(v) “GAAP” means generally accepted accounting principals in the United States, consistently applied.

(w) “Holder” shall mean any registered holder of shares of Preferred Stock.

(x) “ Investors-Shareholders Agreement” means that certain First Amended and Restated Advanced Disposal Services, Inc. Investors-Shareholders Agreement, as amended from time to time.

(y) “Issue Date” means, as to a share of Preferred Stock, the date on which such share was issued by the Corporation.

(z) “Junior Preferred Stock” means the Series A Preferred Stock, Series B Preferred Stock, the Series C Preferred Stock, and the Series C-1 Preferred Stock, and any other class or series of Preferred Stock of the Corporation ranking junior to the Series D Preferred Stock.

(aa) “Junior Securities” means any Equity Securities, except for the Preferred Stock.

(bb) “Liquidation” means any voluntary or involuntary liquidation, dissolution or winding-up of the Corporation.

(cc) “Liquidation Preference” means the Series A Liquidation Preference, the Series B Liquidation Preference, the Series C Liquidation Preference, the Series C-1 Liquidation Preference, and the Series B Liquidation Preference.

(dd) “LSA Event” means a liquidation, a Sale Transaction or an Asset Sale.

(ee) “Market Value,” means the average of the closing prices of any security’s sales on all securities exchanges on which such security may at the time be listed, or, if there have been no sales on any such exchange on any day, the average of the highest bid and lowest asked prices on all such exchanges at the end of such day, or, if on any day such security is not so listed, the average of the representative bid and asked prices quoted in the NASDAQ System as of 4:00

 

52


P.M., New York time, or, if on any day such security is not quoted in the NASDAQ System, the average of the highest bid and lowest asked prices on such day in the domestic over-the-counter market as reported by the National Quotation Bureau, Incorporated, or any similar successor organization, in each such case averaged over a period of twenty-one (21) days consisting of the day as of which “Market Value” is being determined and the twenty (20) consecutive Business Days prior to such day. If at any time such security is not listed on any securities exchange or quoted in the NASDAQ System or the over-the-counter market, the “Market Value” shall be the fair value thereof determined jointly by the Corporation and the Holders of a majority of the outstanding Preferred Stock (measured by Liquidation Preference) who would be affected by such determination of value. If such parties are unable to reach agreement within thirty (30) days after the date as of which Market Value is being determined, such Market Value shall be determined by a nationally recognized independent appraiser experienced in valuing securities jointly selected by the Board and the Holders of a majority of the outstanding Preferred Stock (measured by Liquidation Preference) affected by such determination of value; provided, however, the members of the Board designated or elected by the Holders of a majority of the outstanding Preferred Stock affected by such determination shall not participate in the Board’s selection of the independent appraiser. Additionally, in determining such Market Value, the appraiser shall not take into account any discounts for minority interests or the lack of a market for the securities being valued or any premiums for controlling or majority interests and the appraiser shall treat non-voting and voting stock equally. The determination of such appraiser shall be final and binding upon the parties, and the Corporation shall pay the fees and expenses of such appraiser.

(ff) “Nonvoting Common Stock” is defined in Section 4.1(b).

(gg) “Nonvoting Series B Preferred Stock” is defined in Section 4.1(c)(iii).

(hh) “Nonvoting Series D Preferred Stock” is defined in Section 4.1(c)(vii).

(ii) “NYLI” means New York Life Insurance Company.

(jj) “Option” means any right, option, or warrant to subscribe for, purchase, or otherwise acquire Common Stock or Convertible Securities.

(kk) “Person” shall mean any corporation, natural person, firm, joint venture, partnership, limited liability company, trust, unincorporated organization, enterprise, government or any department or agency of any government.

(ll) “Preferred Stock” is defined in Section 4.1(c).

(mm) “Public Offering” shall mean a public offering of Common Stock pursuant to an effective registration statement under the Securities Act.

(nn) “Qualified Public Offering” shall mean a firm commitment underwritten Public Offering, subsequent to which the Common Stock is listed on a national securities exchange or on the NASDAQ System, at an offering price to the public (without deduction for underwriting fees, commission or discounts) in an aggregate amount not less than Fifty Million Dollars ($50,000,000), and which places an equity value on each share of Fully Diluted Common Stock

 

53


Outstanding of the Corporation (based upon the offer price per share of Common Stock and the percentage of the Corporation being sold) of not less than 1.75 times the Series Conversion Price, as then in effect.

(oo) “Sale Transaction” shall mean any merger, consolidation, recapitalization, sale, transfer or issuance of Equity Securities by the Corporation or any holders thereof, or any series of such transactions in each case, which results in any Person or group of Persons (as the term “group” is used under the Securities Exchange Act of 1934, as amended), other than the holders of Common Stock and Preferred Stock immediately following the closing of the Stock Purchase Agreement, and the Affiliates thereof, owning more than fifty percent (50%) by vote of the voting stock of the Corporation (or of the surviving corporation, if the Corporation is not the surviving corporation) outstanding at the time of the consummation of such merger, consolidation, recapitalization, sale, transfer or issuance or series of such transactions.

(pp) “Securities Act” means the Securities Act of 1933, as amended, and any successor statute thereto.

(qq) “Series A Liquidation Preference” means an amount equal to Ten and 00/100 Dollars ($10.00), adjusted appropriately for stock splits, stock dividends, recapitalizations and the like with respect to the Series A Preferred Stock.

(rr) “Series A Preferred Stock” is defined in Section 4.1(c)(i).

(ss) “Series B Liquidation Preference” means an amount equal to Fifteen and 00/100 Dollars ($15.00), adjusted appropriately for stock splits, stock dividends, recapitalizations and the like with respect to the Series B Preferred Stock.

(tt) “Series B Preferred Stock” shall mean the Voting Series B Preferred Stock and the Nonvoting Series B Preferred Stock, together.

(uu) “Series C Liquidation Preference” means an amount equal to Twenty and 00/100 Dollars ($20.00), adjusted appropriately for stock splits, stock dividends, recapitalizations and the like with respect to the Series C Preferred Stock.

(vv) “Series C Preferred Stock” is defined in Section 4.1(c)(iv).

(ww) “Series C-1 Automatic Conversion” is defined in Section 4.5(f)(i).

(xx) “Series C-1 Automatic Conversion Date” is defined in Section 4.5(f)(i).

(yy) “Series C-1 Conversion Period” is defined in Section 4.5(d).

(zz) “Series C-1 Conversion Price” shall mean Fifteen and 00/100 Dollars ($15.00) per share.

(aaa) “Series C-1 Liquidation Preference” means an amount equal to Fifteen and 00/100 Dollars ($15.00), increased as provided herein and adjusted appropriately for stock splits, stock dividends, recapitalizations and the like with respect to the Series C-1 Preferred Stock. On September 1, 2002, and on the first (1st) day of each calendar month thereafter, the Series C-1

 

54


Liquidation Preference shall be increased and shall he an amount equal to the Series C-1 Liquidation Preference in effect during the prior calendar month plus forty cents ($0.40) per share (adjusted appropriately for stock splits, stock dividends, recapitalizations and the like with respect to the Series C-1 Preferred Stock).

(bbb) “Series C-1 Preferred Stock” is defined in Section 4.1(c)(v).

(ccc) “Series D Automatic Conversion” is defined in Section 4.6(d)(ii).

(ddd) “Series D Automatic Conversion Date” is defined in Section 4.6(d)(ii).

(eee) “Series D Conversion Price” is defined in Section 4.6(d)(iii).

(fff) “Series D Dividend Payment Date” is defined in Section 4.(a)(ii).

(ggg) “Series D Liquidation Preference” means an amount equal to Fifteen and 00/100 Dollars ($15.00), plus all accrued and unpaid dividends thereon, adjusted appropriately for stock splits, stock dividends, recapitalizations and the like with respect to the Series D Preferred Stock.

(hhh) “Series D Preferred Stock” shall mean the Voting Series D Preferred Stock and the Nonvoting Series D Preferred Stock, together.

(iii) “Series D Redemption Price” is defined in Section 4.6(c)(iii).

(jjj) “Stock Purchase Agreement” means that certain Stock Purchase Agreement for the sale and purchase of Series D Preferred Stock dated as of September     , 2002.

(kkk) “Subsidiary” means (i) any corporation, fifty percent (50%) or more of whose stock of all classes having by the terms thereof ordinary voting power to elect a majority of the director% of such corporation is owned by the Corporation directly or indirectly through other Subsidiaries, and (ii) any partnership, association, joint venture or other entity in which the Corporation, directly or indirectly through other Subsidiaries, has a fifty percent (50%) or more equity interest.

(lll) “Voting Common Stock” is defined in Section 4.1(a).

(mmm) “Voting Series B Preferred Stock” is defined in Section 4.1(c)(ii).

(nnn) “Voting Series D Preferred Stock” is defined in Section 4(e)(vi).

4.3 Common Stock.

(a) Voting Rights. The holders of Class A Common Stock shall have full voting power for all purposes, Each share of Class A Common Stock shall be entitled to one (1) vote at any meeting of stockholders or action taken by written consent. The holders of the Class B Common Stock shall not be entitled to any voting rights except as required by law and except with respect to (i) changes to the rights, privileges or preferences of the Class B Common Stock, (ii) the creation of any new class of securities of the Corporation having rights, privileges or preferences

 

55


on parity with or senior to the Class 13 Common Stock (to the same extent that the holders of Class A Common Stock have such rights), or (iii) with respect to a Liquidation. Except as set forth in this Certificate, the Class A Common Stock and the Class B Common Stock shall be identical in all respects, including, without limitation, with respect to dividends and distributions and upon dissolution or otherwise. Any certificate representing shares of the Common Stock shall be deemed to be Class A Common Stock or Voting Common Stock unless specifically designated on the face thereof as Class B Common Stock or Nonvoting Common Stock. Except as otherwise may be provided in this Certificate or by applicable law, the holders of the Common Stock shall vote together with all other classes and series of stock of the Corporation as a single class on all action to be taken by the stockholders of the Corporation.

(b) Conversion to Nonvoting Common Stock. Each share of Voting Common Stock shall be convertible at the option of the holder thereof, from time to time and at any time, into fully paid, validly issued and nonassessable shares of Nonvoting Common Stock, at the rate of one (1) share of Nonvoting Common Stock for each full share of such Voting Common Stock. Any holder of shares of such Voting Common Stock desiring to convert such shares into Nonvoting Common Stock shall surrender the certificate or certificates evidencing such shares of such Voting Common Stock at the office of the transfer agent for such Voting Common Stock or at such other office or offices, if any, as the Board may designate for the purpose (which certificate or certificates, if the Corporation shall so require, shall be duly endorsed to the Corporation or in blank, or be accompanied by proper instruments of transfer to the Corporation or in blank), accompanied by irrevocable written notice to the Corporation to the effect that the holder elects so to convert such shares of such Voting Common Stock (which notice shall specify the name or names (with address or addresses) in which a certificate ‘or certificates evidencing the shares of Nonvoting Common Stock to be issued upon such conversion are.to be issued or to whom any other consideration deliverable upon such conversion is to be delivered). No payment or adjustment shall be made upon any conversion of shares of such Voting Common Stock on account of any dividends accrued on such shares or on account of any dividends accrued on the shares of Nonvoting Common Stock issued upon such conversion. The Corporation shall, as soon as practicable after the surrender of certificates evidencing shares of such Voting Common Stock being converted at the office referred to above and compliance with the other conditions herein contained, deliver at such office, to the person or persons entitled thereto (as specified in the applicable written notice of conversion), a certificate or certificates evidencing the number of shares of Nonvoting Common Stock to which such person or persons shall be entitled as aforesaid. Such conversion shall be deemed to have been made as of the date of such surrender of certificates evidencing shares of such Voting Common Stock to be converted (or, if later, the date of compliance with such other conditions), and the person or persons entitled to receive the Nonvoting Common Stock deliverable upon conversion of such Voting Common Stock shall be treated for all purposes as the record holder or holders of such Nonvoting Common Stock on such date. Nothing herein shall preclude the Nonvoting Common Stock received on such conversion from being converted back into Voting Common Stock at any time or from time to time.

4.4 Series A Preferred Stock, Series B Preferred Stock and Series C Preferred Stock.

(a) Dividends. The shares of Series A Preferred Stock, Series B Preferred Stock and Series C Preferred Stock do not have any preferences with respect to dividends by the Corporation. Dividends, if any, will be declared in the sole discretion of the Board.

 

56


(b) Liquidation Rights.

(i) Liquidation. In the event of any Liquidation, the holders of Series A Preferred Stock, Series B Preferred Stock, and Series C Preferred Stock shall be entitled, before any distribution or payment out of the assets of the Corporation may be made to or set aside for the holders of any Junior Securities but subject to the rights of the holders of Series C-1 Preferred Stock and Series D Preferred Stock, to receive in full an amount equal to the Series A Liquidation Preference, Series B Liquidation Preference, or Series C Liquidation Preference, as the case may be, determined as of the payment date.

(ii) Partial Payment. If the assets of the Corporation are not sufficient to pay in full the each of the Series A Liquidation Preference, the Series B Liquidation Preference, and the Series C Liquidation Preference determined as of the payment date to all Holders of Series A Preferred Stock, Series B Preferred Stock, and Series C Preferred Stock, the amounts paid to the Holders of Series A Preferred Stock, Series B Preferred Stock, and Series C Preferred Stock shall be pro rata in accordance with the respective aggregate liquidation preferences of the Series A Preferred Stock, Series B Preferred Stock, and Series C Preferred Stock.

(iii) Residual Distributions. If the Series A Liquidation Preference, the Series B Liquidation Preference, and the Series C Liquidation Preference, determined as of the payment date, have been paid in full to all Holders of Series A Preferred Stock, Series B Preferred Stock, Series C Preferred Stock, and the rights of the holders of all Series C-1 Preferred Stock and Series D Preferred Stock have been satisfied in full, the holders of Junior Securities shall be entitled to receive all remaining assets of the Corporation according to their respective rights and preferences.

(c) Conversion to Common Stock.

(i) Automatic Conversion. Each share of the Series A Preferred Stock, the Voting Series B Preferred Stock, or the Series C Preferred Stock shall be automatically converted into fully paid, validly issued and non-assessable shares of Voting Common Stock and each share of the Nonvoting Series B Preferred Stock shall be automatically converted into fully paid, validly issued and non-assessable shares of Nonvoting Common Stock, at the rate of one (1) share of Common Stock for each full share of Preferred Stock subject to the conversion (the “Automatic Conversion”) at the earlier to occur of (A) the written consent of the holders of at least two-thirds (2/3) of the class or series of Preferred Stock then issued and outstanding, voting as a single class or series, to convert such class or series (i.e., the holders of Series A Preferred Stock shall have the ability to solely convert the Series A Preferred Stock and likewise), or (B) the closing of a Qualified Public Offering (the “Automatic Conversion Date”). The Corporation shall mail written notice of any Automatic Conversion by first class mail, postage prepaid, addressed to the holders of record of the outstanding shares of such Preferred Stock at their respective last addresses appearing on the books of the Corporation. Any notice mailed as provided in this Section 4.4(c)(i) shall be conclusively presumed to have been duly given when so mailed,

 

57


whether or not the Holder receives such notice, and the failure duly to give such notice by mail, or any defect in such notice or in the mailing thereof, to arty holder of shares of such Preferred Stock shall not affect the validity of the Automatic Conversion of any other shares of such Preferred Stock. The Automatic Conversion shall be deemed to have occurred on the Automatic Conversion Date, and from and after such time the shares of such Preferred Stock shall no longer be deemed outstanding, the certificates therefore shall represent only the right to receive the Common Stock or other consideration deliverable upon the conversion of such Preferred Stock and the person or persons entitled to receive such Common Stock shall be treated for all purposes as the record holder or holders of such Common Stock at such time; provided, however, that in order to receive certificates representing such Common Stock or other consideration the holders of shares of such Preferred Stock must surrender the certificate or certificates representing their shares of such Preferred Stock at the office of the transfer agent for such Preferred Stock or at such other office or offices, if any, as the Board may designate for the purpose (which certificate or certificates for such Preferred Stock, if the Corporation shall so require, shall be duly endorsed to the Corporation or in blank, or be accompanied by proper instruments of transfer to the Corporation or in blank), accompanied by an irrevocable written notice specifying the name or names (with address or addresses) in which a certificate or certificates evidencing the shares of Common Stock to be issued upon such conversion are to be issued or to whom any other consideration deliverable upon such conversion is to be delivered. No payment or adjustment shall be made upon any conversion of shares of such Preferred Stock on account of any dividends accrued on such shares or on account of any dividends accrued on the shares of Common Stock issued upon such conversion. The Corporation shall, as soon as practicable after such surrender and compliance, deliver at such office, to the person or persons entitled thereto (as specified in the written notice), a certificate or certificates evidencing the Common Stool to which such person or persons shall be entitled as aforesaid, together with a cash adjustment in respect of any fraction of a share of Common Stock as hereinafter provided and/or any other consideration deliverable upon such conversion.

(ii) Right of Conversion. Each share of Series A Preferred Stock, Voting Series B Preferred Stock, and Series C Preferred Stock shall be convertible at the option of the Holder thereof into fully paid, validly issued and nonassessable shares of Voting Common Stock and each share of Nonvoting Series B Preferred Stock shall be convertible at the option of the Holder thereof into fully paid, validly issued and nonassessable shares of Nonvoting Common Stock, at any time prior to the Automatic Conversion Date, at the rate of one (I) share of Common Stock for each full share of such Preferred Stock. Any Holder of shares of such Preferred Stock desiring to convert such shares into Common Stock shall surrender the certificate or certificates evidencing such shares of such Preferred Stock at the office of the transfer agent for such Preferred Stock or at such other office or offices, if any, as the Board may designate for the purpose (which certificate or certificates, if the Corporation shall so require, shall be duly endorsed to the Corporation or in blank, or be accompanied by proper instruments of transfer to the Corporation or in blank), accompanied by irrevocable written notice to the Corporation to the effect that the holder elects so to convert such shares of such Preferred Stock (which notice shall specify the name or names (with address or addresses) in which a certificate or certificates evidencing the shares of Common Stock to be issued upon such conversion are to be issued or to whom any other consideration deliverable upon such conversion is to be delivered). No payment or adjustment shall be made upon any conversion of shares of such Preferred Stock on account of any dividends accrued on such shares or on account of any dividends accrued on the shares of

 

58


Common Stock issued upon such conversion. The Corporation shall, as soon as practicable after the surrender of certificates evidencing shares of such Preferred Stock being converted at the office referred to above and compliance with the other conditions herein contained, deliver at such office, to the person or persons entitled thereto (as specified in the applicable written notice of conversion), a certificate or certificates evidencing the number of shares of Common Stock to which such person or persons shall be entitled as aforesaid. Such conversion shall be deemed to have been made as of the date of such surrender of certificates evidencing shares of such Preferred Stock to be converted (or, if later, the date of compliance with such other conditions), and the person or persons entitled to receive the Common Stock deliverable upon conversion of such Preferred Stock shall be treated for all purposes as the record holder or holders of such Common Stock on such date.

(iii) Fractional Shares. Fractional shares of Common Stock may be issued upon conversion of Preferred Stock.

(d) Voting Rights.

(i) General. The holders of Series A Preferred Stock, Voting Series B Preferred Stock and Series C Preferred Stock shall be entitled to the number of votes per share of such Preferred Stock equal to the number of shares of Common Stock into which one (1) share of such Preferred Stock is then convertible pursuant to Section 4.4(c) and shall vote together with the holders of Voting Common Stock (and of any other class or series that may similarly be entitled to vote with the holders of Common Stock) as a single class on all matters on which holders of Voting Common Stock are entitled to vote. The holders of the Nonvoting Series B Voting Stock shall have no voting power for any purpose except as provided by applicable law. Any shares of the Series B Preferred Stock shall be deemed to be Voting Series B Preferred Stock unless specifically designated on the face of the certificate representing such shares as Nonvoting Series B Preferred Stock.

(ii) Election of Member of Board of Directors by Holders of Series A Preferred Stock. So long as thirty percent (30%) or more of the shares of Series A Preferred Stock which are issued and outstanding on the date of this Certificate remain issued and outstanding, Holders of Series A Preferred Stock shall be entitled to elect one (1) member of the Board of Directors by the majority vote or consent of more than fifty percent (50%) of the shares of Series A Preferred Stock at the time outstanding, voting separately as a single class on the basis of one (1) vote per share, given in person or by proxy, either in writing without a meeting or by vote at any meeting called for the purpose.

(iii) Other Voting Rights of folders of Series A Preferred Stock. So long as thirty percent (30%) or more of the shares of Series A Preferred Stock which are issued and outstanding on the date of this Certificate remain issued and outstanding, in addition to any other vote or consent of the stockholders required by law or by this Certificate, the vote or consent of the holders of more than fifty percent (50%) of the shares of Series A Preferred Stock at the time outstanding, voting separately as a single class on the basis of one (1) vote per share, given in person or by proxy, either in writing without a meeting or by vote at any meeting called for the purpose, shall be necessary to:

(A) amend or repeal any provision of or add any provision to this Certificate or the Bylaws (whether by merger, consolidation or otherwise) if such action would adversely affect the rights, privileges, preferences or restrictions created for the benefit of the Series A Preferred Stock, including, without limitation, increasing or decreasing the total number of authorized shares of Series A Preferred Stock;

 

59


(B) authorize, create (by reclassification or otherwise), issue or incur any obligation to issue any new class or series of securities of the Corporation having rights, preferences or privileges on parity with or senior to the Series A Preferred Stock;

(C) enter into any agreement or transaction by the Corporation with any of its shareholders, officers or directors, or any individual related by blood or marriage to any such person or any entity in which such person owns a beneficial interest (other than a non-controlling interest in a public corporation), except that no vote or consent hereunder shall be required for (i) any transaction arising under this Certificate, the Employee-Shareholder Agreement or the Investor-Shareholder Agreement, or (ii) any contract between the Corporation and NYLI relating to the provision of insurance or other services by NYLI in the ordinary course of NYLI’s business on customary terms;

(D) adopt or implement any qualified or non-qualified stock option plan not otherwise in effect on the date of filing of this certificate of designations or increase the number of option shares available for grant under any qualified or non-qualified stock option plan in effect on such date; or

(E) take any action indirectly through a Subsidiary, or permitting any Subsidiary to take any action, which the Corporation may not take directly.

(iv) Other Voting Rights of Voting Series B Preferred Stock. So long as any shares of Voting Series B Preferred Stock are outstanding, in addition to any other vote or consent of stockholders required by law or by the certificate of incorporation, the vote or consent of the holders of more than fifty percent (50%) of the shares of Series B Preferred Stock at the time outstanding, voting separately as a single class on the basis of one vote per share, given in person or by proxy, either in writing without a meeting or by vote at any meeting called for the purpose, shall be necessary to:

(A) amend or repeal any provision of or add any provision to this Certificate or the Bylaws (whether by merger, consolidation or otherwise) if such action would adversely affect the rights, privileges, preferences or restrictions created for the benefit of the Series B Preferred Stock, including, without limitation, increasing or decreasing the total number of authorized shares of Series B Preferred Stock;

(B) authorize, create (by reclassification or otherwise), issue or incur any obligation to issue any new class or series of securities of the Corporation having rights, preferences or privileges on parity with or senior to the Series B Preferred Stock; or

(C) increase or decrease (but not below the number of shares thereof then outstanding) the authorized number of shares of Preferred Stock.

 

60


(v) other Voting Rights of Series C Preferred Stock. So long as any shares of Series C Preferred Stock are outstanding, in addition to any other vote or consent of stockholders required by law or by the certificate of incorporation, the vote or consent of the holders of more than fifty percent (50%) of the shares of Series C Preferred Stock at the time outstanding, voting separately as a single class on the basis of one vote per share, given in person or by proxy, either in wilting without a meeting or by vote at any meeting called for the purpose, shall be necessary to:

(A) amend or repeal any provision of or add any provision to this Certificate or the Bylaws (whether by merger, consolidation or otherwise) if such action would adversely affect the rights, privileges, preferences or restrictions created for the benefit of the Series C Preferred Stock, including, without limitation, increasing or decreasing the total number of authorized shares of Series C Preferred Stock;

(B) authorize, create (by reclassification or otherwise), issue or incur any obligation to issue any new class or series of securities a the Corporation having rights, preferences or privileges on parity with or senior to the Series C Preferred Stock; or

(C) increase or decrease (but not below the number of shares thereof then outstanding) the authorized number of shares of Preferred Stock.

(vi) Other Rights of Holders of Series A Preferred Stock. Series B Preferred Stock and Series C Preferred Stock. The shares of Series A Preferred Stock, Series B Preferred Stock and Series C Preferred Stock shall not have any voting powers, preferences or relative, participating, optional or other special rights, or qualifications, limitations or restrictions thereof, other than as set forth herein or as required by law (after giving effect to any limitations included herein that are permitted by such law).

(e) Conversion to Nonvoting Series B Preferred Stock. Each share of Voting Series B Preferred Stock shall be convertible at the option of the holder thereof, from time to time and at any time prior to the Automatic Conversion Date (and thereafter if the Corporation defaults in payment of the redemption price), into fully paid, validly issued and nonassessable shares of Nonvoting Series B Preferred Stock, at the rate of one (1) share of Nonvoting Series B Preferred Stock for each full share of such Voting Series B Preferred Stock. Any holder of shares of such Voting Series B Preferred Stock desiring to convert such shares into Nonvoting Series B Preferred Stock shall surrender the certificate or certificates evidencing such shares of such Voting Series B Preferred Stock at the office of the transfer agent for such Voting Series B Preferred Stock or at such other office or offices, if any, as the Board may designate for the purpose (which certificate or certificates, if the Corporation shall so require, shall be duly endorsed to the Corporation or in blank, or be accompanied by proper instruments of transfer to the Corporation or in blank), accompanied by irrevocable written notice to the Corporation to the effect that the holder elects so to convert such shares of such Voting Series B Preferred Stock (which notice shall specify the name or names (with address or addresses) in which a certificate or certificates evidencing the shares of Nonvoting Series B Preferred Stock to be issued upon such conversion are to be issued or to whom any other consideration deliverable upon such conversion is to be delivered). No payment or adjustment shall be made upon any conversion of shares of such Voting Series B Preferred Stock on account of any dividends accrued on such shares or on account of any dividends accrued on the shares of Nonvoting Series B Preferred

 

61


Stock issued upon such conversion. The Corporation shall, as soon as practicable after the surrender of certificates evidencing shares of such Voting Series B Preferred Stock being converted at the office referred to above and compliance with the other conditions herein contained, deliver at such office, to the person or persons entitled thereto (as specified in the applicable written notice of conversion), a certificate or certificates evidencing the number of shares of Nonvoting Series B Preferred Stock to which such person or persons shall be entitled as aforesaid. Such conversion shall be deemed to have been made as of the date of such surrender of certificates evidencing shares of such Voting Series B Preferred Stock to be converted (or, if later, the date of compliance with such other conditions), and the person or persons entitled to receive the Nonvoting Series B Preferred Stock deliverable upon conversion of such Voting Series B Preferred Stock shall be treated for all purposes as the record holder or holders of such Nonvoting Series B Preferred Stock on such date. Nothing herein shall preclude the Nonvoting Series B Preferred Stock received on such conversion from being converted hack into Voting Series B Preferred Stock at any time or from time to time.

4.5 Series C-1 Preferred Stock.

(a) Dividends. The shares of Series C-1 Preferred Stock do not have any preferences with respect to dividends by the Corporation. Dividends, if any, will be declared in the sole discretion of the Board of Directors of the Corporation.

(b) Liquidation Rights. In the event of any Liquidation, or in the event the Corporation shall desire to pay any dividend on any Series A Preferred Stock, Series B Preferred Stock, Series C Preferred Stock, or Junior Securities, or redeem any shares of Series A Preferred Stock, Series B Preferred Stock, Series C Preferred Stock, or Junior Securities, the Holders of Series C-1 Preferred Stock shall be entitled, before any distribution or payment out of the assets of the Corporation may be made to or set aside for the Holders of any Series A Preferred Stock, Series B Preferred Stock, Series C Preferred Stock, or Junior Securities and subject to the rights of the Holders of Series D Preferred Stock, to receive in full an amount equal to the Series C-1 Liquidation Preference determined as of the payment date. For purposes of this Section 4.5(b), the merger or consolidation of the Corporation with any other Person shall, at the option of each holder exercisable within ten (10) days after notice by the Corporation, constitute a Liquidation. If the Series C-1 Liquidation Preference determined as of the payment date have been paid in full to all Holders of Series C-1 Preferred Stock and the respective liquidation preferences payable in connection with such liquidation, dissolution or winding up have been paid in full to all holders of any Series D Preferred Stock, the Holders of Series A Preferred Stock, Series B Preferred Stock, Series C Preferred Stock, or Junior Securities shall be entitled to receive all remaining assets of the Corporation according to their respective rights and preferences.

(c) Redemption at Corporation Option. The Corporation may redeem the Series C-1 Preferred Stock at any time upon ten (10) days notice to the Holders of the Series C-1 Preferred Stock as provided herein and payment in cash of the price per share of Series C-1 Preferred Stock equal to the Series C-1 Liquidation Preference per share in effect on the date of payment.

(d) Conversion to Voting Series D Preferred Stock. If the shares of Series C-1 have not been redeemed on or prior to September 30, 2002, then the Holders of at least two-thirds (2/3) of the then issued and outstanding shares of Series C-1 Preferred Stock shall have the right at any time

 

62


prior to December 31, 2002 (the “Series C-1 Conversion Period”), upon three (3) business days notice to the Corporation as provided herein, to convert all, and not less than all, of the shares of the Series C-1 Preferred Stock into such number of validly issued fully paid and nonassessable shares of Voting Series D Preferred Stock as is equal to the quotient obtained by dividing (i) the aggregate Series C-1 Liquidation Preference, by (ii) the Series C-1 Conversion Price.

(e) Redemption at Option of Holders of Series C-1 Preferred Stock. At any time after September 30, 2002, the Holders of at least two-thirds (2/3) of the then issued and outstanding shares of Series C-1 Preferred Stock shall have the right to demand that the Corporation redeem all, and not less than all, of the shares of Series C-1 Preferred Stock upon forty-five (45) days notice to the Corporation. The Corporation shall pay to the Holders in cash on the date of such redemption an amount per share equal to the Series C-1 Liquidation Preference in effect on the date payment is made to such Holders.

(f) Conversion to Common Stock.

(i) Automatic Conversion. At the earlier to occur of (A) the written consent of the holders of at least two-thirds (2/3) of the then issued and outstanding shares of Series C-1 Preferred Stock, or (B) the closing of a Qualified Public Offering (the “Series C-1 Automatic Conversion Date”), all (but not less than all) of the then outstanding shares of Series C-1 Preferred Stock shall automatically be converted into such number of validly issued fully paid and nonassessable shares of Common Stock (“Series C-1 Automatic Conversion”)- as is equal to the quotient obtained by dividing (A) the Series C-1 Liquidation Preference; by (B) the Series C-1 Conversion Price. The Corporation shall mail written notice of any Series C-1 Automatic Conversion by first class mail, postage prepaid, addressed to the Holders of record of the outstanding shares of Series C-1 Preferred Stock at their respective last addresses appearing on the books of the Corporation. Any notice mailed as provided in this subsection shall be conclusively presumed to have been duly given when so mailed, whether or not the holder receives such notice, and the failure duly to give such notice by mail, or any defect in such notice or in the mailing thereof, to any Holder of shares of Series C-1 Preferred Stock shall not affect the validity of the Series C-1 Automatic Conversion of any other shares of Series C-1 Preferred Stock. The Series C-1 Automatic Conversion shall be deemed to have occurred at the close of business in Jacksonville, Florida on the Series C-1 Automatic Conversion Date, and from and after such time the shares of Series C-1 Preferred Stock shall no longer be deemed outstanding, the certificates therefore shall represent only the right to receive the Common Stock or other consideration deliverable upon the conversion of the Series C-1 Preferred Stock and the person or persons entitled to receive such Common Stock shall be treated for all purposes as the record holder or holders of such Common Stock at such time; provided, however, that in order to receive certificates representing such Common Stock or other consideration the Holders of shares of Series C-1 Preferred Stock must surrender the certificate or certificates representing their shares of Series C-1 Preferred Stock at the office of the transfer agent for the Series C-1 Preferred Stock or at such other office or offices, if any, as the Board may designate for the purpose (which certificate or certificates for the Series C-1 Preferred Stock, if the Corporation shall so require, shall be duly endorsed to the Corporation or in blank, or be accompanied by proper instruments of transfer to the Corporation or in blank), accompanied by an irrevocable written notice specifying the name or names (with address or addresses) in which a certificate or certificates evidencing the shares of Common Stock to be issued upon such conversion are to be

 

63


issued or to whom any other consideration deliverable upon such conversion is to be delivered. Except as otherwise expressly set forth herein, no payment or adjustment shall be made upon any conversion of shares of Series C-1 Preferred Stock on account of any dividends accrued on such shares or on account of any dividends accrued on the shares of Common Stock issued upon such conversion. The Corporation shall, as soon as practicable after such surrender and compliance, deliver at such office, to the person or persons entitled thereto (as specified in the written notice), a certificate or certificates evidencing the Common Stock to which such person or persons shall be entitled as aforesaid, together with a cash adjustment in respect of any fraction of a share of Common Stock as hereinafter provided and/or any other consideration deliverable upon such conversion.

(ii) Right of Conversion. Each share of Series C-1 Preferred Stock shall be convertible at the option of the holder thereof, at any time after September 30, 2002, and prior to the date fixed for redemption of such share as provided in Section 4.5(c) (and thereafter if the Corporation defaults in payment of the redemption price), into such number of validly issued fully paid and nonassessable shares of Common Stock as is equal to the quotient obtained by dividing (A) the Series C-1 Liquidation Preference, by (B) the Series C-1 Conversion Price. Any Holder of shares of Series C-1 Preferred Stock desiring to convert such shares into Common Stock shall surrender the certificate or certificates evidencing such shares of Series C-1 Preferred Stock at the office of the transfer agent for the Series C-1 Preferred Stock or at such other office or offices, if any, as the Board may designate for the purpose (which certificate or certificates, if the Corporation shall so require, shall be duly endorsed to the Corporation or in blank, or be accompanied by proper instruments of transfer to the Corporation or in blank), accompanied by irrevocable written notice to the Corporation to the effect that the holder elects so to convert such Shares of Series C-1 Preferred Stock (which notice shall specify the name or names (with address or addresses) in which a certificate or certificates evidencing the shares of Common Stock to be issued upon such conversion are to be issued or to whom any other consideration deliverable upon such conversion is to be delivered). Except as otherwise expressly set forth herein, no payment or adjustment shall be made upon any conversion of shares of Series C-1 Preferred Stock on account of any dividends accrued on such shares or on account of any dividends accrued on the shares of Common Stock issued upon such conversion. The Corporation shall, as soon as practicable after the surrender of certificates evidencing shares of Series C-1 Preferred Stock being converted at the office referred to above and compliance with the other conditions herein contained, deliver at such office, to the person or persons entitled thereto (as specified in the applicable written notice of conversion), a certificate or certificates evidencing the number of shares of Common Stock to which such person or persons shall be entitled as aforesaid. Such conversion shall be deemed to have been made as of the date of such surrender of certificates evidencing shares of Series C-1 Preferred Stock to be converted (or, if later, the date of compliance with such other conditions), and the person or persons entitled to receive the Common Stock deliverable upon conversion of such Series C-1 Preferred Stock shall be treated for all purposes as the record holder or holders of such Common Stock on such date.

(g) Fractional Shares. Fractional shares of Common Stock may be issued upon conversion of Series C-1 Preferred Stock.

(h) Voting Rights. Except as hereinafter provided, the Holders of Series C-1 Preferred Stock shall be entitled to the number of votes per share of Series C-1 Preferred Stock equal to the

 

64


number of whole shares of Common Stock into which one (1) share of Series C-1 Preferred Stock is then convertible pursuant to Section 4.5(f) and shall vote together with the holders of Common Stock (and of any other class or series that may similarly be entitled to vote with the holders of Common Stock) as a single class on all matters on which holders of Common Stock are entitled to vote. The shares of Series C-1 Preferred Stock shall not have any voting powers, preferences or relative, participating, optional or other special rights, or qualifications, limitations or restrictions thereof, other than as set forth herein or in this Certificate or as required by law (after giving effect to any limitations included herein or in this Certificate that are permitted by such law).

(i) Other Voting Rights of Series C-1 Preferred Stock. So long as any shares of Series C-1 Preferred Stock are outstanding, in addition to any other vote or consent of stockholders required by law or by the certificate of incorporation, the vote or consent of the holders of more than fifty percent (50%) of the shares of Series C-1 Preferred Stock at the time outstanding, voting separately as a single class on the basis of one vote per share, given in person or by proxy, either in writing without a meeting or by vote at any meeting called for the purpose, shall be necessary to:

(A) amend or repeal any provision of or add any provision to this Certificate or the Bylaws (whether by merger, consolidation or otherwise) if such action would adversely affect the rights, privileges, preferences or restrictions created for the benefit of the Series C-1 Preferred Stock, including, without limitation, increasing or decreasing the total number of authorized shares of Series C-1 Preferred Stock;

(B) authorize, create (by reclassification or otherwise), issue or incur any obligation to issue any new class or series of securities of the Corporation having rights, preferences or privileges on parity with or senior to the Series C-1 Preferred Stock; or

(C) increase or decrease (but not below the number of shares thereof then outstanding) the authorized number of shares of Preferred Stock.

4.6 Series D Preferred Stock.

(a) Dividends.

(i) The shares of Series D Preferred Stock are senior to the Junior Preferred Stock and the Junior Securities with respect to the right to receive dividends.

(ii) The Holders of the outstanding shares of Series D Preferred Stock shall be entitled to receive, when, as and if declared by the Board (and as provided below), from any source of funds legally available therefor, distributions on each share of Series D Preferred Stock, at a rate per annum equal to ten percent (10%) of the Series D Liquidation Preference per share from the Issue Date of such share through September 30, 2007, compounded annually. Such dividends shall accrue on a daily basis whether or not they have been declared and whether or not there are profits, surplus or other funds of the Corporation legally available for the payment of such dividends. No dividends shall accrue on the Series D Preferred Stock, and previously accrued dividends shall not compound, after September 30, 2007. All dividends shall be cumulative, whether or not earned or declared, and shall be payable in cash only upon an LSA Event (a

 

65


“Series D Dividend Payment Date”). Each distribution in the form of a dividend shall be payable to the Holders of record of the Series D Preferred Stock as they appear on the stock register of the Corporation on the relevant Series D Dividend Payment Date.

(iii) So long as any shares of Voting Series D Preferred Stock are outstanding, without the prior written consent of the Holders of more than fifty percent (50%) of the Voting Series D Preferred Stock at the time outstanding, the Corporation shall not (A) (1) declare, pay or set apart for payment any dividend on any Junior Preferred Stock or Junior Securities, or (2) make any payment on account of, or set apart for payment money for a sinking or other similar fund for, the purchase, redemption or other retirement of, any Junior Preferred Stock or Junior Securities, or make any distribution in respect thereof, in each case, either directly or indirectly, and whether in cash, obligations or shares of the Corporation or other property, or (B) permit any corporation or other entity directly or indirectly controlled by the Corporation to purchase or redeem any Junior Preferred Stock or Junior Securities. Notwithstanding the foregoing, the Corporation shall not require the consent of the Holders of the Series D Preferred Stock to redeem the Series C-1 Preferred Stock in accordance with the terms of this Certificate or to redeem or repurchase Junior Securities from former or current employees in accordance with the Employee-Shareholders Agreement.

(b) Liquidation Rights.

(i) Liquidation. In the event of any LSA Event, the Holders of Series D Preferred Stock shall be entitled, before any distribution or payment out of the assets of the Corporation may be made to or set aside for the holders of any Junior Preferred Stock or Junior Securities, to receive in full an amount equal to the Series D Liquidation Preference per share, determined as of the payment date.

(ii) Residual Distributions. If the Series D Liquidation Preference per share, determined as of the payment date, has been paid in full to all Holders of Series D Preferred Stock, the holders of Junior Preferred Stock and Junior Securities shall be entitled to receive all remaining assets of the Corporation according to their respective rights and preferences.

(c) Redemption.

(i) Redemption Right. At any time and from time to time after December 31, 2006, the Holders of more than fifty percent (50%) of the Series D Preferred Stock, then outstanding, voting as a single class, shall have the right to demand that the Corporation redeem all, and not less than all, of such Holders’ shares of Series D Preferred Stock upon two hundred seventy (270) days written notice (which notice may be given at any time after, but not before, December 31, 2006) at a price per share equal to the Series D Redemption Price payable in cash. The “Series D Redemption Price” shall be an amount equal to the greater of: (A) the Series D Liquidation Preference determined as of the date of the redemption demand notice; or (B) the Market Value of the Series D Preferred Stock.

(ii) Inability to Redeem. Notwithstanding anything in this Section 4.6(c) to the contrary, if the Corporation is in default with respect to any senior indebtedness, or if the Corporation determines in good faith that honoring the redemption right would cause a default with respect to

 

66


any senior indebtedness, violate any law, rule, regulation, or order of any government authority applicable to the Corporation or its Subsidiaries or cause the Corporation or any of its Subsidiaries to be insolvent (each, a “Redemption Restriction”), then the Corporation will promptly notify the Holders of Series D Preferred Stock exercising the right of redemption under this Section 4.6(c) of such fact. In the circumstances described above, the Holders of Series D Preferred Stock (by a vote of more than fifty percent (50%) of the Series D Preferred Stock, with respect to which redemption is sought, voting as a single class) may elect (in lieu of their right to receive cash as provided above), at their sole option by giving notice to the Corporation to such effect, to either:

(A) exercise their right of redemption in return for the obligation of the Corporation to pay the Series D Redemption Price as soon as the Corporation ceases to be subject to a Redemption Restriction, but in no event later than three (3) years from the date when such obligation is given, together with interest accrued on the unpaid balance thereof from the date when the Series D Redemption Price is determined until the date when such Holders of Series D Preferred Stock receive payment in full in cash at a rate per annum equal to the greater of (1) eight percent (8%) or (2) the rate announced by SunTrust Bank in Jacksonville, Florida from time to time as its prime rate, in each case plus three percent (3%), which obligation shall be evidenced by a promissory note or notes of the Corporation, will be secured by a pledge of the Series D Preferred Stock subject to the redemption right in this Section 4.6(c) and, if required by the holders of any senior indebtedness, will be subordinate in right of payment to such senior indebtedness so long as such subordination does not block payment on such note or notes during times when the Corporation is not in default (or when and to the extent that such payment would not cause a default) with respect to such senior indebtedness; or

(B) withdraw such exercise of their right of redemption under this Section 4.6(c), in which case the Corporation will inform the Holders of Series D Preferred Stock as soon as the Corporation can honor such right or redemption, in whole, without causing a Redemption Restriction.

(d) Conversion to Common Stock.

(i) Conversion at Option of Holders of Series D Preferred Stock. Each share of Series D Preferred Stock shall be convertible at the option of the Holder thereof, at any time prior to the Series D Automatic Conversion Date, into such number of fully paid, validly issued and nonassessable shares of Common Stock as is equal to the quotient obtained by dividing (A) Fifteen and 00/100 Dollars ($15.00), by (B) the Series D Conversion Price. Each share of Nonvoting Series D Preferred Stock shall be converted into Nonvoting Common Stock and each share of Voting Series D Preferred Stock shalt be converted into Voting Common Stock. Any holder of shares of such Series D Preferred Stock desiring to convert such shares into Common Stock shall surrender the certificate or certificates evidencing such shares of such Series D Preferred Stock at the office of the transfer agent for such Preferred Stock or at such other office or offices, if any, as the Board may designate for the purpose (which certificate or certificates, if the Corporation shall so require, shall be duly endorsed to the Corporation or in blank, or be accompanied by proper instruments of transfer to the Corporation or in blank), accompanied by irrevocable written notice to the Corporation to the effect that the holder elects so to convert such shares of such Series D Preferred Stock (which notice shall specify the name or names (with

 

67


address or addresses) in which a certificate or certificates evidencing the shares of Common Stock to be issued upon such conversion are to be issued or to whom any other consideration deliverable upon such conversion is to be delivered). Except as otherwise expressly set forth herein, no payment or adjustment shall be made upon any conversion of shares of such Series D Preferred Stock on account of any dividends accrued on such shares or on account of any dividends accrued on the shares of Common Stock issued upon such conversion. The Corporation shall, as soon as practicable after the surrender of certificates evidencing shares of such Series D Preferred Stock being converted at the office referred to above and compliance with the other conditions herein contained, deliver at such office, to the person or persons entitled thereto (as specified in the applicable written notice of conversion), a certificate or certificates evidencing the number of shares of Common, Stock to which such person or persons shall be entitled as aforesaid. Such conversion shall be deemed to have been made as of the date of such surrender of certificates evidencing shares of such Series D Preferred Stock to be converted (or, if later, the date of compliance with such other conditions), and the person or persons entitled to receive the Common Stock deliverable upon conversion of such Series D Preferred Stock shall be treated for all purposes as the record holder or holders of such Common Stock on such date.

(ii) Automatic Conversion. Each share of Voting Series D Preferred Stock shall be automatically converted into such number of fully paid, validly issued and nonassessable shares of Voting Common Stock and each share of Nonvoting Series D Preferred Stock shall be automatically converted into such number of fully paid, validly issued and nonassessable shares of Nonvoting Common Stock as is equal to the quotient obtained by dividing (A) Fifteen and 00/100 Dollars ($15.00), by (B) the Series D :Conversion Price (the “Series D Automatic Conversion”) at the earlier to occur of (X) the written consent of the holders of at least two-thirds (2/3) of the Holders of the Series D Preferred Stock then issued and outstanding, voting as a single class or series (i.e., Voting Series D Preferred Stock and Nonvoting Series D Preferred Stock), to convert such class or series, or (Y) the closing of a Qualified Public Offering (the “Series D Automatic Conversion Date”). The Corporation shall mail written notice of any Series D Automatic Conversion by first class mail, postage prepaid, addressed to the Holders of record of the outstanding shares of such Series D Preferred Stock at their respective last addresses appearing on the books of the Corporation. Any notice mailed as provided in this Section 4.6(d)(ii) shall be conclusively presumed to have been duly given when so mailed, whether or not the Holder receives such notice, and the failure duly to ‘give such notice by mail, or any defect in such notice or in the mailing thereof, to any holder of shares of such Series D Preferred Stock shall not affect the validity of the Series D Automatic Conversion of any other shares of such Series D Preferred Stock. The Series D Automatic Conversion shall be deemed to have occurred at the close of business in Jacksonville, Florida on the Series D Automatic Conversion Date, and from and after such time the shares of such Series D Preferred Stock shall no longer be deemed outstanding, the certificates therefore shall represent only the right to receive the Common Stock or other consideration deliverable upon the conversion of such Series D Preferred Stock and the person or persons entitled to receive such Common Stock shall be treated for all purposes as the record holder or holders of such Common Stock at such time; provided, however, that in order to receive certificates representing such Common Stock or other consideration the holders of shares of such Series D Preferred Stock must surrender the certificate or certificates representing their shares of such Series D Preferred Stock at the office of the transfer agent for such Series D Preferred Stock or at such other office or offices, if any, as

 

68


the Board may designate for the purpose (which certificate or certificates for such Series D Preferred Stock, if the Corporation shall so require, shall be duly endorsed to the Corporation or in blank, or be accompanied by proper instruments of transfer to the Corporation or in blank), accompanied by an irrevocable written notice specifying the name or names (with address or addresses) in which a certificate or certificates evidencing the shares of Common Stock to be issued upon such conversion are to be issued or to whom any other consideration deliverable upon such conversion is to be delivered. Except as otherwise expressly set forth herein, no payment or adjustment shall be made upon any conversion of shares of such Series D Preferred Stock on account of any dividends accrued on such shares or on account of any dividends accrued on the shares of Common Stock issued upon such conversion. The Corporation shall, as soon as practicable after such surrender and compliance, deliver at such office, to the person or persons entitled thereto (as specified in the written notice), a certificate or certificates evidencing the Common Stock to which such person or persons shall be entitled as aforesaid, together with a cash adjustment in respect of any fraction of a share of Common Stock as hereinafter provided and/or any other consideration deliverable upon such conversion.

(iii) Series D Conversion Price. Subject to Section 4.7, the “Series D Conversion Price” shall be an amount equal to (A) Fifteen and 00/100 Dollars ($15.00), plus (B) the EBITDA Achievement Amount; provided that, in the event of a Sales Transaction prior to December 31, 2003, for purposes of Section 4.6(d)(i) and (ii) of this Certificate, the Series D Conversion Price shall be deemed to be the lesser of: (I) Twenty and 00/100 Dollars ($20.00) or (II) the effective price per share of Common Stock on a fully diluted, as converted, basis in the Sale Transaction. For all other purposes in this Certificate, prior to December 31, 2003, the Series D Conversion Price shall be deemed to be Fifteen and 00/100 Dollars ($15.00), subject to adjustment as provided in Section 4.7.

(iv) EBITDA Achievement Amount. For purposes hereof, the “EBITDA Achievement Amount” is determined as follows:

(A) If actual EBITDA of the Corporation for its 2003 fiscal year is less than or equal to ninety percent (90%) of the 2003 EBITDA Goal, the EBITDA Achievement Amount shall be zero (-0-);

(B) If actual EBITDA of the Corporation for its 2003 fiscal year is greater than ninety percent (90%) but less than one hundred percent (100%) of the 2003 EBITDA Goal, the EBITDA Achievement Amount shall be a cumulative amount equal to five cents ($0.05) for each tenth of a percent (0.1%) (rounded to the nearest whole tenth of a percent (0.1%)) by which actual EBITDA of the Corporation for its 2003 fiscal year exceeds ninety percent of 2003 EBITDA Goal (but in no event to exceed Five and 001100 Dollars ($5.00)); and

(C) If actual EBITDA of the Corporation for its 2003 fiscal year is equal to or greater than one hundred percent (100%) of the 2003 EBITDA Goal, the EBITDA Achievement Amount shall be Five and 00/100 Dollars ($5.00).

EBITDA of the Corporation, the Eagle Point Minority Interest EBITDA and the EBITDA Achievement Amount for the 2003 fiscal year shall be calculated by the Corporation using the audited year-end financial statements of the Corporation as approved by the Board and in accordance with GAAP applied on a basis consistent with prior periods.

 

69


(v) Challenge of Series D Conversion Price. The Corporation shall submit its calculations of the Series D Conversion Price (including, without limitation, its calculations of EBITDA of the Corporation, the Eagle Point Minority Interest EBITDA and the EBITDA Achievement Amount) to the Holders of Series B Preferred Stock within fifteen (15) days after it approves the audited 2003 year-end financial statements of the Corporation. The Holders of Series D Preferred Stock shall have the right to challenge the calculation of the Series D Conversion Price within fifteen (15) days of delivery of notice of the Series D Conversion Price, and if they elect to do so, they and their accountants and other representatives will be granted access to all of the books and records of the Corporation relevant thereto as well as to all of the Corporation’s and its accountants’ and other advisors’ work papers related thereto in order to test and challenge the calculation of all elements of such Series D Conversion Price. If, after such review, the Holders of the Series D Preferred Stock do not agree with the Corporation’s calculation of the Series D Conversion Price, an expert selected by the Holders of the Series D Preferred Stock and an expert (who may be the outside auditors of the Corporation) selected by the Board (the members of the Board designated or elected by the Holders of a majority of the outstanding Series D Preferred Stock shall not participate in the Board’s selection of the expert) shall endeavor in good faith to resolve all differences and to agree on an appropriate Series D Conversion Price. If such experts are not able to resolve their differences and agree on a Series D Conversion Price within thirty (30) days, the experts shall jointly select an expert (the “Independent), who, if available, shall be one of the so-called “big four” national accounting firms or such other national accounting firm acceptable to both the Board’s and the Holders’ experts, in each case that has not been retained by the Corporation or any significant Holder of Series D Preferred Stock (or any of their respective Affiliates) in the twelve (12)-month period prior to the date they are to be retained hereunder. The Independent Expert shall make its determination of the Series D Conversion Price in accordance with the provisions of this Certificate. The Independent Expert shall be instructed to deliver its determination of the Series D Conversion Price within thirty (30) days of its retention and such determination shall be binding on the Corporation and the Holders of Series D Preferred Stock. The Corporation shall bear all of the costs and expenses in connection with any investigation or dispute under this Section 4.6(d) (including the cost of retention of the Independent Expert, but excluding the costs and expenses of the expert retained by the Holders of Series D Preferred Stock).

(vi) Fractional Shares. Fractional shares of Common Stock may be issued upon conversion of Series D Preferred Stock.

(e) Conversion to Nonvoting Series D Preferred Stock. Each share of Voting Series D Preferred Stock shall be convertible at the option of the holder thereof, from time to time and at any time prior to the conversion to Common Stock, into fully paid, validly issued and nonassessable shares of Nonvoting Series D Preferred Stock, at the rate of one (1) share of Nonvoting Series D Preferred Stock for each full share of such Voting Series D Preferred Stock. Any holder of shares of such Voting Series D Preferred Stock desiring to convert such shares into Nonvoting Series D Preferred Stock shall surrender the certificate or certificates evidencing such shares of such Voting Series D Preferred Stock at the office of the transfer agent for such Voting Series D Preferred Stock or at such other office or offices, if any, as the Board may

 

70


designate for the purpose (which certificate or certificates, if the Corporation shall so require, shall be duly endorsed to the Corporation or in blank, or be accompanied by proper instruments of transfer to the Corporation or in blank), accompanied by irrevocable written notice to the Corporation to the effect that the holder elects so to convert such shares of such Voting Series D Preferred Stock (which notice shall specify the name or names (with address or addresses) in which a certificate or certificates evidencing the shares of Nonvoting Series D Preferred Stock to be issued upon such conversion are to be issued or to whom any other consideration deliverable upon such conversion is to be delivered). Except as otherwise expressly set forth herein, no payment or adjustment shall be made upon any conversion of shares of such Voting Series D Preferred Stock on account of any dividends accrued on such shares or on account of any dividends accrued on the shares of Nonvoting Series D Preferred Stock issued upon such conversion. The Corporation shall, as soon as practicable after the surrender of certificates evidencing shares of such Voting Series D Preferred Stock being converted at the office referred to above and compliance with the other conditions herein contained, deliver at such office, to the person or persons entitled thereto (as specified in the applicable written notice of conversion), a certificate or certificates evidencing the number of shares of Nonvoting Series D Preferred Stock to which such person or persons shall be entitled as aforesaid. Such conversion shall be deemed to have been made as of the date of such surrender of certificates evidencing shares of such Voting Series D Preferred Stock to be converted (or, if later, the date of compliance with such other conditions), and the person or persons entitled to receive the Nonvoting Series D Preferred Stock deliverable upon conversion of such Voting Series D Preferred Stock shall be treated for all purposes as the record holder or holders of such Nonvoting Series D Preferred Stock on such date. Upon the conversion of such Voting Series D Preferred Stock for Nonvoting Series D Preferred Stock, the shares of Nonvoting Series D Preferred Stock received upon such conversions shall retain all of the rights to any and all dividends which accrued with respect to such Voting Series D Preferred Stock as of the date of such conversion. Nothing herein shall preclude the Nonvoting Series D Preferred Stock received on such conversion from being converted back into Voting Series D Preferred Stock at any time or from time to time.

(f) Voting Rights.

(i) General. The holders of Voting Series D Preferred Stock shall be entitled to the number of votes per share of such Preferred Stock equal to the number of shares of Common Stock into which one (1) share of such Preferred Stock is convertible pursuant to Section 4.6(d) and, except as otherwise provided in this Certificate or applicable law, shall vote together with the holders of Voting Common Stock (and of any other class or series that may be similarly entitled to vote with holders of Voting Common Stock) as a single class on all matters on which holders of Voting Common Stock are entitled to vote. The holders of Nonvoting Series D Preferred Stock shall not be entitled to any voting rights except as otherwise requited by law and except with respect to (A) changes to the rights, privileges or preferences of the Nonvoting Series D Preferred Stock, (B) the creation of any new class or series of securities of the Corporation having rights, privileges or preferences on parity with or senior to Nonvoting Series D Preferred Stock, (C) with respect to any Liquidation, or (D) any provision in this Certificate that provides for the vote of the holders of the Series D Preferred Stock, voting as, a separate class, other than election of members of the Board. Except as set forth herein, the Voting Series D Preferred Stock and the Nonvoting Series Preferred Stock shall be identical in all respects, including, without limitation, with respect to dividends and distributions and upon dissolution or otherwise.

 

71


Any certificate representing shares of the Series D Preferred Stock shall be deemed to be Voting Series D Preferred Stock unless specifically designated on the face thereof as Nonvoting Series D Preferred Stock.

(ii) Election of Members of Board of Directors by Holders of Voting Series D Preferred Stock. So long as thirty percent (30%) or more of the shares of the Series D Preferred Stock which are issued pursuant to the Stock Purchase Agreement, or shares of Common Stock issued upon conversion of such shares of Series D Preferred Stock, remain issued and outstanding, holders of shares of the Voting Series D Preferred Stock (or Voting Common Stock issued upon conversion of such shares) shall be entitled to elect three (3) members of the Board by the vote or consent of more than fifty percent (50%) of the shares of the Voting Series D Preferred Stock at the time outstanding (or Voting Common Stock issued upon conversion of such shares), voting separately as a single class on the basis of one (1) vote per share, given in person or by proxy, either in writing without a meeting or by vote at any meeting called for the purpose.

(iii) Other Voting Rights of Holders of Series D Preferred Stock. So long as twenty percent (20%) or more of the shares of the Series D Preferred Stock which are issued pursuant to the Stock Purchase Agreement, or shares of Common Stock issued upon conversion of such shares of Series D Preferred Stock, remain issued and outstanding, in addition to any other vote or consent of the stockholders required by law or by this Certificate, the vote or consent of the holders of more than fifty percent (50%) of the shares of the Voting Series D Preferred Stock at the time outstanding (or Voting Common Stock issued upon conversion of such shares), voting separately as a single class on the basis of one (1) vote per share, given in person or by proxy, either in writing without a meeting or by vote at any meeting called for the purpose, shall be necessary to:

(A) amend or repeal any provision or add any provision to this Certificate or the Bylaws (whether by merger, consolidation, or otherwise) if such action would (i) adversely affect the rights, privileges, preferences or restrictions created for the benefit of the Series D Preferred Stock, including, without limitation, increasing or decreasing the total number of authorized shares of Series D Preferred Stock or (ii) add to the rights, privileges, preferences or restrictions created for the benefit of the Junior Preferred Stock or the Junior Securities;

(B) authorize, create (by reclassification or otherwise) issue or incur any obligation to issue any new class or series of securities of the Corporation having rights, preferences, or privileges on parity with or senior to the Series D Preferred Stock, any Junior Preferred Stock or any Junior Securities;

(C) enter into any agreement or transaction by the Corporation with any of its shareholders, officers, or director, or any individual related by blood or marriage to any such person or any entity in which such person owns a beneficial interest (other than a non-controlling interest in a public corporation), except that no vote or consent hereunder shall be required for (i) any transaction arising under this Certificate, the Employee-Shareholder Agreement or the Investor-Shareholder Agreement, or (ii) any contract between the Corporation and NYLI relating to the provision of insurance or other services by NYLI in the ordinary course of NYLI’s business on customary terms;

 

72


(D) adopt or implement any qualified or non-qualified stock option plan not otherwise in effect on the date of filing this Certificate or increase the number of option shares available for grant under qualified or non-qualified stock option plan in effect on such date;

(E) enter into any agreement that would restrict the ability of the Corporation to perform under the Stock Purchase Agreement or any other agreement entered into in connection with the transactions described in the Stock Purchase Agreement;

(F) sell or lease twenty-five percent (25%) or more of the assets of the Corporation on a consolidated basis, except in the ordinary course of business;

(G) issue additional securities to employees, officers or directors, of the Corporation or any Subsidiary, except securities issuable upon the exercise of outstanding options and warrants, or issuable upon the exercise of options granted in the future at fair market value;

(H) issue any securities for a price less than fair market value as determined in the good faith of the Board, other than as may be required by contractual commitments existing as of the date of this Certificate;

(I) prior to January 1, 2004, acquire the assets or business of any other Person if EBITDA generated by such assets or business, and by all other assets and business acquired during the one hundred eighty (180)-day period preceding the date of such acquisition, (I) was One Million and 00/100 Dollars ($1,000,000.00) or more during the twelve (12)-month period immediately prior to such acquisition or (II) is projected by the Corporation to be One Million and 00/100 Dollars ($1,000,000.00) or more during the twelve (12)-month period immediately following such acquisition;

(J) engage in any transaction which would impair or reduce the rights of the holders of the Series D Preferred Stock as a class;

(K) enter into any Sale Transaction or Asset Sale;

(L) incur indebtedness of the Corporation and its Subsidiaries, on a consolidated basis, in excess of Two Hundred Fifty Thousand and 00/100 Dollars ($250,000.00) in the aggregate, except for draws upon revolving credit facilities as in effect on the date of this Certificate or which were previously approved by such Holders, or enter into any agreement which permits the Corporation or any Subsidiary to incur such indebtedness or any amendment to any such agreement which increases the amount which the Corporation or any Subsidiary may borrow thereunder;

(M) approve the annual performance budget of the Corporation;

(N) approve the annual capital expenditure budget of the Corporation;

(O) approve employment agreements (including any material amendments thereto) for employees of the Corporation or any Subsidiary above the general manager level; or

(P) take any action indirectly through a Subsidiary, or permit any Subsidiary to take any action which the Corporation may not take directly.

 

73


(iv) Other Rights of Holders of Series D Preferred Stock. The shares of Series D Preferred Stock shall not have any voting powers, preferences or relative, participating, optional or other special rights, or qualifications, limitations or restrictions thereof, other than as set forth herein or as required by law (after giving effect to any limitations included herein that are permitted by such law).

4.7 Adjustment of Conversion Price, Number of Shares of Common Stock, etc. The applicable Conversion Prices for the Preferred Stock shall be subject to adjustment from time to time as hereinafter provided for in this Section 4.7.

(a) Stock Dividends. In case at any time the Corporation shall declare a dividend or make any other distribution upon the Common Stock which is payable in Common Stock, Convertible Securities or Options, each Conversion Price in effect immediately prior to such dividend or other distribution shall be proportionately reduced and the number of shares of Common Stock issuable upon conversion of each series of Preferred Stock immediately prior to such dividend or other distribution shall be proportionately increased.

(b) Subdivision or Combination of Stock. In case the Corporation shall at any time subdivide the outstanding shares of Common Stock into a greater number of shares, each Conversion Price in effect immediately prior to such subdivision shall be proportionately reduced and the number of shares issuable upon conversion of each series of Preferred Stock immediately prior to such subdivision shall be proportionately increased, and conversely, in case the outstanding shares of Common Stock shall be combined at any time into a smaller number of shares, each Conversion Price in effect immediately prior to such combination shall be proportionately increased and the number of shares issuable upon conversion of each series of Preferred Stock immediately prior to such combination shall be proportionately reduced.

(c) Sale of Common Stock (Series A Preferred Stock end Series D Preferred Stock). In the event the Corporation shall at any time or from time to time while any Series A Preferred Stock or Series D Preferred Stock is outstanding, issue, sell or exchange any shares of Common Stock (including shares held in the Corporation’s treasury), for a consideration per share less than any Conversion Price applicable to the Series A Preferred Stock or Series D Preferred Stock in effect immediately prior to the issuance, sale or exchange of such securities (any such issuance, sale or exchange hereinafter referred to as a “Dilutive Transaction”), then, and thereafter successively upon the consummation of any Dilutive Transaction, each Conversion Price applicable to Series A Preferred Stock or Series D Preferred Stock shall forthwith be reduced to an amount determined, by multiplying each such Conversion Price by a fraction:

(i) the numerator of which shall be (A) the number of shares of Fully Diluted Common Stock Outstanding immediately prior to the Dilutive Transaction (excluding treasury shares), plus (B) the number of shares of Common Stock which the net aggregate consideration received by the Corporation for the total number of such additional shares of Common Stock so issued in the Dilutive Transaction would purchase at such Conversion Price (prior to such adjustment), and

 

74


(ii) the denominator of which shall be (A) the number of shares of Fully Diluted Common Stock Outstanding immediately prior to the Dilutive Transaction (excluding treasury shares) plus (B) the number of such additional shares of Common Stock so issued in the Dilutive Transaction.

(d) Sale of Options, Rights or Convertible Securities (Series A Preferred Stock and Series D Preferred Stock). In the event the Corporation shall, at any time or from time to time while any Series A Preferred Stock or Series D Preferred Stock is outstanding, issue, agree or commit to issue Convertible Securities, Options or any other rights to subscribe for shares of Common Stock for a consideration per share (determined by dividing the net aggregate consideration by the maximum aggregate number of shares of Common Stock that would be issued if all such Convertible Securities and Options were exercised or convened to the fullest extent permitted by their terms) less than any Conversion Price applicable to Series A Preferred Stock or Series D Preferred Stock, then each Conversion Price applicable to Series A Preferred Stock or Series D Preferred Stock shall forthwith be reduced to an amount determined by multiplying such Conversion Price by a fraction:

(i) the numerator of which shall be (A) the number of shares of Fully Diluted Common Stock Outstanding immediately prior to the issuance of such Convertible Securities. Options or other rights (excluding treasury shares), plus (B) the number of shares of Common Stock which the total amount of consideration received by the Corporation for the issuance of such Convertible Securities, Options or other rights plus the minimum amount set forth in the terms of such Convertible Securities, Options and other rights as payable to the Corporation upon the exercise or conversion thereof (i.e., the net aggregate consideration) would purchase at such Conversion Price (prior to such adjustment), and

(ii) the denominator of which shall be (A) the number of shares of Fully Diluted Common Stock Outstanding immediately prior to the issuance of such Convertible Securities, Option or other rights (excluding treasury shares), plus (B) the maximum aggregate number of shares of Common Stock that would be issued if all such Convertible Securities, Options or other rights were exercised or converted.

(e) Sale of Common Stock (Series C-1 Preferred Stock). In the event the Corporation shall at any time or from time to time while any Series C-1 Preferred Stock is outstanding, issue, sell or exchange any shares of Common Stock (including shares held in the Corporation’s treasury), for a consideration per share less than the Series C-l Conversion Price in effect immediately prior to a Dilutive Transaction, then, and thereafter successively upon the consummation of any Dilutive Transaction, the Series C-1 Conversion Price shall forthwith be reduced to the consideration paid for the shares of Common Stock so issued in the Dilutive Transaction.

(f) Sale of Options, Rights or Convertible Securities (Series C-1 Preferred Stock). In the event the Corporation shall, at any time or from time to time while any Series C-1 Preferred Stock is outstanding, issue, agree or commit to issue Convertible Securities, Options or any other rights to subscribe for shares of Common Stock for a consideration per share (determined by dividing the net aggregate consideration by the maximum aggregate number of shares of Common Stock that would be issued if all such Convertible Securities and Options were exercised or converted to the fullest extent permitted by their terms) less than the Series C-1 Conversion Price, then the Series C-1 Conversion Price shall forthwith be reduced to the consideration paid for the shares of Common Stock so issued in the Dilutive Transaction.

 

75


(g) Other Adjustments. If the Common Stock shall be changed into the same or a different number of shares of any other class or classes of stock, whether by reclassification or otherwise (other than a subdivision or combination of shares or stock dividend, or a reorganization, merger, consolidation or sale of assets provided for in this Section 4.7), then and in each such event each Holder of Preferred Stock shall have the right thereafter to convert such Preferred Stock into the kind and amount of shares of stock and other securities and property receivable upon such reorganization, reclassification or other change, by Holders of the number of shares of Common Stock into which such Preferred Stock might have been converted immediately prior to such reorganization, reclassification or change, all subject to further adjustment as provided herein.

(h) Other Action Affecting Common Stock. In case at any time or from time to time the Corporation shall take any action in respect of any class of its capital stock (other than an action described elsewhere in this Section 4.7), then the number of shares of Common Stock or other stock or other consideration into which the Preferred Stock are convertible and/or the Conversion Prices shall be adjusted in such manner as may be equitable in the circumstances.

(i) Adjustments for Consolidation, Merger, Reorganization, etc. In case the Corporation (i) consolidates with or merges into any other corporation and is not the continuing or surviving corporation of such consolidation or merger and such consolidation or merger does not constitute a Sale Transaction, or (ii) permits any other corporation to consolidate with or merge into the Corporation and the Corporation is the continuing or surviving corporation but, in connection with such consolidation or merger, the Common Stock is changed into or exchanged for stock or other securities of any other corporation or cash or any other assets and such consolidation or merger does not constitute a Sale Transaction, or (iii) effects a capital reorganization or reclassification of the Equity Securities in such a way that holders of Common Stock shall be entitled to receive stock, securities, cash or assets with respect to or in exchange for Common Stock and such reorganization or reclassification does not constitute a Sale Transaction, then, and in each such case, proper provision, in form and substance reasonably satisfactory to the Holders of a majority of the shares of Series D Preferred Stock then outstanding (measured by Series D Liquidation Preference), shall be made so that, (A) upon the basis and upon the terms and in the manner provided for in this Section 4.7(e), upon the conversion of the Preferred Stock at any time after the consummation of such consolidation, merger, reorganization or reclassification, each Holder shall be entitled to receive (at the Conversion Price in effect for shares issuable upon such conversion of each respective series of Preferred Stock immediately prior to such consummation), in lieu of shares issuable upon such conversion of the Preferred Stock prior to such consummation, the stock and other securities, cash and assets to which such Holder would have been entitled upon such consummation if such Holder had so converted such Preferred Stock immediately prior thereto (subject to adjustments subsequent to such corporate action as nearly equivalent as possible to the adjustments provided for in this Section 4.7) and (B) the provisions of this Section 4.7 thereafter shall remain applicable to the Preferred Stock (including, in the case of any such consolidation or merger in which the successor entity is other than the Corporation, an immediate adjustment of each Conversion Price to the value for the Common Stock reflected by the terms of such consolidation or merger, and a corresponding immediate adjustment in the number of shares of Conversion Stock acquirable and receivable

 

76


upon conversion of each series of Preferred Stock, if the value so reflected is less than any Conversion Price which otherwise would be in effect immediately after such consolidation or merger). The Corporation shall not effect any such consolidation or merger, unless prior to the consummation thereof, the successor entity (if other than the Corporation) resulting from consolidation or merger assumes by written instrument (in form and substance satisfactory to the Holders of a majority of the shares of Series D Preferred Stock then outstanding), the obligation to deliver to each such Holder such shares of stock, securities or assets as, in accordance with the foregoing provisions, such Holder may be entitled to acquire.

(j) Notice of Adjustment. Whenever the number of shares issuable upon the conversion of any series of Preferred Stock or any Conversion Price is adjusted, as provided for in this Section 4.7, the Corporation shall prepare and mail to each Holder a certificate setting forth (i) each Conversion Price and the number of shares issuable upon the conversion of each series of Preferred Stock after such adjustment, (ii) a brief statement of the facts requiring such adjustment and (iii) the computation by which such adjustment was made.

(k) Treasury Shares. The number of shares of Common Stock outstanding at any given time shall not include shares of Common Stock owned or held by or for the account of the Corporation. The disposition of any shares of Common Stock owned or held by or for the account of the Corporation shall be considered an issue of Common Stock for the purposes of this Section 4.7.

(l) Certain Adjustment Rules.

(i) The provisions of this Section 4.7 shall similarly apply to successive transactions.

(ii) If the Corporation shall declare any dividend referred to in Section 4.(b) and if any Holder converts all or any part of the Preferred Stock after such declaration, but before the payment of such dividend, the Corporation may elect to defer, until the payment of such dividend, issuing to such Holder the shares of Common Stock issuable upon such conversion over and above the shares issuable upon such conversion on the basis of the applicable Conversion Price in effect prior to such adjustment; provided, however, that the Corporation shall deliver to each such Holder a due bill or other appropriate instrument evidencing such Holder’s right to receive such additional shares upon the payment of such dividend.

(iii) If the Corporation shall declare any dividend referred to in Section 4.7(b) and shall legally abandon such dividend prior to payment, then no adjustment shall be made pursuant to this Section 4.7 in respect of such declaration.

(iv) Notwithstanding anything in this Section 4.7 to the contrary, no adjustment to any Conversion Price shall be made (A) upon the direct or indirect conversion, exercise or exchange of (I) any securities of the Corporation outstanding on the date this Amended and Restated Certificate is filed with the office of the Secretary of State of the State of Delaware, or (II) up to four million (4,000,000) shares of Series D Preferred Stock issued pursuant to the Stock Purchase Agreement, or (B) following consummation of a Qualified Public Offering.

(m) Notice in Certain Circumstances. In case at any time the Corporation proposes to: (i) declare any dividends or other distributions (whether in cash or other property) in respect of the

 

77


Common Stock or Preferred Stock; (ii) issue any shares of the Common Stock or Preferred Stock or any Options or Convertible Securities (except pursuant to the exercise of Options or Convertible Securities in accordance with their terms); (iii) offer for subscription pro rata to the holders of shares of Common Stock or Preferred Stock any additional shares or any Options or Convertible Securities; (iv) effect a capital reorganization or reclassification of the Common Stock or Preferred Stock, a consolidation or merger of the Corporation with or into another entity or a sale or other disposition of all or substantially all of its assets; or (v) effect a Liquidation; then the Corporation shall give to the holders of Common Stock and Preferred Stock notice of such event at least thirty (30) days (but not more than ninety (90) days) prior to the earlier to occur of (x) the date when the holder must be a holder of shares of Common Stock or Preferred Stock, as the case may be, in order to participate in such event (if applicable) or (y) the date when such event is scheduled to occur.

4.8 Reservation of Shares; Etc.

(a) The Corporation shall at all times reserve and keep available, free from preemptive or similar rights out of its authorized but unissued Common Stock, solely for the purpose of effecting the conversion of shares of Preferred Stock, the full number of shares of, Common Stock that would then be deliverable upon the conversion of all shares of Preferred Stock then outstanding.

(b) The Corporation shall at all times reserve and keep available, free from preemptive or similar rights out of its authorized but unissued Voting Common Stock, solely for the purpose of effecting the conversion of shares of Nonvoting Common Stock, the full number of shares of Voting Common Stock that would then be deliverable upon the conversion of all shares of Nonvoting Common Stock then outstanding, and the Corporation shall at all times reserve and keep available, free from preemptive or similar rights out of its authorized but unissued Nonvoting Common Stock, solely for the purpose of effecting the conversion of shares of Voting Common Stock, the full number of shares of Nonvoting Common Stock that would then be deliverable upon the conversion of all shares of Voting Common Stock then outstanding.

(c) The Corporation shall at all times reserve and keep available, free from preemptive or similar rights out of its authorized but unissued Voting Series B Preferred Stock, solely for the purpose of effecting the conversion of shares of Nonvoting Series B Preferred Stock, the full number of shares of Voting Series B Preferred Stock that would then be deliverable upon the conversion of all shares of Nonvoting Series B Preferred Stock then outstanding, and the Corporation shall at all times reserve and keep available, free from preemptive or similar rights out of its authorized but unissued Nonvoting Series B Preferred Stock, solely for the purpose of effecting the conversion of shares of Voting Series B Preferred Stock, the full number of shares of Nonvoting Series B Preferred Stock that would then be deliverable upon the conversion of all shares of Voting Series B Preferred Stock then outstanding.

(d) The Corporation shall at all times reserve and keep available, free from preemptive or similar rights out of its authorized but unissued Voting Series D Preferred Stock, solely for the purpose of effecting the conversion of shares of Nonvoting Series D Preferred Stock, the full number of shares of Voting Series D Preferred Stock that would then be deliverable upon the conversion of all shares of Nonvoting Series D Preferred Stock then outstanding, and the

 

78


Corporation shall at all times reserve and keep available, free from preemptive or similar rights out of its authorized but unissued Nonvoting Series D Preferred Stock, solely for the purpose of effecting the conversion of shares of Voting Series D Preferred Stock, the full number of shares of Nonvoting Series D Preferred Stock that would then be deliverable upon the conversion of all shares of Voting Series D Preferred Stock then outstanding.

(e) If any shares of Common Stock required to be reserved hereunder require registration with or approval of any governmental authority under any federal or state law before such shares may be issued or freely transferred upon conversion, the Corporation will use its reasonable best efforts to cause such shares to be duly registered or approved, as the case may be, as expeditiously as possible. If the Common Stock is quoted on the New York Stock Exchange or any other U.S. national securities exchange, the Corporation will, if permitted by the rules of such exchange, list and keep listed on such exchange, upon official notice of issuance, all shares of Common Stock issuable upon conversion of the Preferred Stock. Notwithstanding the foregoing, the reference to free transferability and the reference to listing in this Section 4.8(e) shall apply only when the Preferred Stock shall have become freely transferable under the federal securities laws.

4.9 Transfer and Other Taxes. The Corporation shall pay any and all stock transfer, documentary stamp and other taxes that may be payable in respect of any issuance or delivery of shares of Preferred Stock or shares of Common Stock or other securities issued or delivered on conversion of such Preferred Stock. The Corporation shall not, however, be required to pay any such tax which may be payable in respect of any transfer involved in the issuance, or delivery of shares of Preferred Stock or Common Stock or other securities in a name other than that in which the shares of such Preferred Stock with respect to which such shares or other securities are issued or delivered were registered, and shall not be required to make any such issuance or delivery unless and until the person otherwise entitled to such issuance or delivery has paid to the Corporation the amount of any such tax or has established, to the satisfaction of the Corporation, that such tax has been paid or is not payable.

4.10 No Reissuance.

(a) No Reissuance of Preferred Stock. Shares of Preferred Stock which are converted into shares of Common Stock as provided herein shall not be reissued.

(b) Redeemed, or Otherwise Acquired Shares to be Retired. Any shares of Preferred Stock redeemed or otherwise acquired by the Corporation in any manner whatsoever shall be cancelled and shall not under any circumstances be reissued; and the Corporation may from time to time take such appropriate corporate action as may be necessary to reduce accordingly the number of authorized shares of the Preferred Stock.

ARTICLE FIVE

BOARD OF DIRECTORS

The affairs of the Corporation shall be managed by the Board which shall initially consist of seven (7) persons selected by the holders of those shares of the Common Stock and Preferred Stock entitled to vote for the members of the Board as provided in this Certificate and the Bylaws.

 

79


ARTICLE SIX

AMENDMENT

Subject to the rights of the shareholders set forth in Article Four, the Corporation reserves the right to amend, alter, change or repeal any provision contained in this Certificate in the manner now or hereafter prescribed by statute, and all rights conferred upon the shareholders of the Corporation herein are granted subject to this reservation. Notwithstanding the foregoing, Article Four of this Certificate may not be amended except following the affirmative vote of a majority of the issued and outstanding shares of the Common Stock and Preferred Stock of the Corporation entitled to vote on such amendment, voting together as a single class, and following any separate vote of any series or class of Equity Securities required by this Certificate or by applicable law.

ARTICLE SEVEN

BYLAWS

The Board shall adopt such Bylaws for the conduct of the business of the Corporation in carrying out its purpose as the Board may deem necessary from time to time; provided, however, such Bylaws shall not be inconsistent with the provisions of this Certificate. The Board shall have the power to amend, alter, or rescind the Bylaws or adopt new Bylaws as provided therein.

* * * * *

[REMAINDER OF PAGE INTENTIONALLY LEFT BLANK]

 

80


IN WITNESS WHEREOF, the undersigned has executed this First Amended and Restated Certificate of Incorporation of Advanced Disposal Services, Inc. this 27th day of September, 2002.

 

ADVANCED DISPOSAL SERVICES. INC.
By:   /s/ Charles C. Appleby
Charles C. Appleby, President

 

81


SECOND AMENDED AND RESTATED CERTIFICATE OF INCORPORATION

OF

ADVANCED DISPOSAL SERVICES, INC.

ADVANCED DISPOSAL SERVICES, INC., a corporation organized and existing under the laws of the State of Delaware, hereby certifies as follows:

FIRST: That the name of the Corporation is Advanced Disposal Services, Inc., and the original Certificate of Incorporation of the Corporation was filed with the Secretary of State of the State of Delaware on April 12, 2002, and effective as of April 15, 2002, and was subsequently restated in its entirety by the First Amended and Restated Certificate of Incorporation filed with the Secretary of State of the State of Delaware on and effective as of September 30, 2002. The Corporation was originally organized as a Delaware limited liability company on January 16, 2001, under the name Advanced Disposal Services, LLC. The Corporation converted from a limited liability company to a corporation under Delaware law effective April 15, 2002.

SECOND: That pursuant to Sections 242 and 245 of the General Corporation Law of the State of Delaware, this Second Amended and Restated Certificate of Incorporation restates and integrates and amends the First Amended and Restated Certificate of Incorporation of the Corporation.

THIRD: That the Board of Directors of the Corporation, acting by unanimous written consent in lieu of a meeting, duly adopted, the proposed amendment and restatement of the Certificate of Incorporation of the Corporation, in accordance with the provisions of Sections 141, 242 and 245 of the General Corporation Law of the State of Delaware and the Bylaws of the Corporation, declaring such amendment and restatement to be advisable and directing that such amendment and restatement be submitted to the stockholders of the Corporation for approval.

FOURTH: That thereafter, pursuant to the resolution of the Board of Directors of the Corporation, the stockholders of the Corporation duly adopted the proposed amendment and restatement by written consent in lieu of a special meeting, all in accordance with the provisions of Sections 228, 242 and 245 of the General Corporation Law of the State of Delaware.

FIFTH: That the text of the Certificate of Incorporation of the Corporation is hereby restated and amended to read in its entirety as follows:

ARTICLE ONE

NAME

The name of the Corporation is “ADVANCED DISPOSAL SERVICES, INC.”

ARTICLE TWO

PURPOSES

The Corporation has been formed to (a) engage in and invest in enterprises engaged in the business of collection, transportation and disposal (including ownership and operation of

 

82


landfills and other solid waste disposal facilities) of residential, commercial and industrial waste; (b) engage in such other activities as are reasonably incidental to the purpose and business of the Corporation set forth in clause (a); and (c) engage in such other activities as the Board may, from time to time, direct. In furtherance of the foregoing, and not in limitation thereof, the Corporation shall have the power and authority to do everything necessary, proper or incidental to the accomplishment of its purposes.

ARTICLE THREE

REGISTERED OFFICE AND AGENT

The address of the registered office in the State of Delaware is 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at this address is The Corporation Trust Company.

ARTICLE FOUR

CAPITAL STOCK

4.1 Number of Shares; Par Value. Effective as of the date and time of filing of this Certificate, the total number of shares of capital stock that the Corporation shall have authority to issue shall be forty-one million six hundred thousand (41,600,000) shares, consisting of the following:

(a) Voting Common Stock. Fifteen million (15,000,000) shares of Class A Common Stock, par value $0.001 per share (the “Class A Common Stock” or the “Voting Common Stock”);

(b) Nonvoting Common Stock. Fifteen million (15,000,000) shares of Class B Common Stock, par value $0.001 per share (the “Class B Common Stock” or the “Nonvoting Common Stock”);

(c) Preferred Stock. Eleven million six hundred thousand (11,600,000) shares of Preferred Stock, par value $0.001 per share (the “Preferred Stock”), of which:

(i) Voting Series A- Preferred Stock. Seven hundred thousand (700,000) shares shall be designated Series A- Preferred Stock (the “Voting Series A- Preferred Stock”);

(ii) Nonvoting Series A- Preferred Stock. Seven hundred thousand (700,000) shares shall be designated Series A- Preferred Stock (the “Nonvoting Series A- Preferred Stock”);

(iii) Series A Preferred Stock. One million three hundred thousand (1,300,000) shares shall be designated Series A Preferred Stock (the “Series A Preferred Stock”);

(iv) Series B Preferred Stock. Two hundred thousand (200,000) shares shall be designated Series B Preferred Stock (the “Series B Preferred Stock”);

(v) Series C Preferred Stock. Two hundred fifty thousand (250,000) shares shall be designated Series C Preferred Stock (the “Series C Preferred Stock”);

 

83


(vi) Voting Series D Preferred Stock. Three million seven hundred twenty-five thousand (3,725,000) shares shall be designated Voting Series D Preferred Stock (the “Voting Series D Preferred Stock”);

(vii) Nonvoting Series D Preferred Stock. Three million seven hundred twenty-five thousand (3,725,000) shares shall be designated Nonvoting Series D Preferred Stock (the “Nonvoting Series D Preferred Stock”); and

(viii) Undesignated. One Million (1,000,000) shall be undesignated as to class or series.

Each of the Voting Series A- Preferred Stock, Nonvoting Series A- Preferred Stock, Series A Preferred Stock, Series B Preferred Stock, Series C Preferred Stock, Voting Series D Preferred Stock, and Nonvoting Series D Preferred Stock shall have the rights and privileges set forth in this Certificate.

(d) Designation of Undesignated Preferred Stock. The Board is authorized, subject to the rights of the holders of Preferred Stock set forth herein and limitations prescribed by law, to provide for the issuance of the shares of unissued and undesignated Preferred Stock, in one or more classes or series, and by filing a certificate pursuant to the applicable law of the State of Delaware, to establish from time to time the number of shares to be included in each such class or series and to fix the designation, powers, preferences and rights of the shares for each such class or series and the qualifications, limitations or restrictions thereof. Without limiting the grant of authority contained in the preceding sentence, but subject to the rights of the holders of Preferred Stock set forth herein, the authority of the Board with respect to each series shall include, but not be limited to, determination of the following:

(i) The number of shares of such class or series (which may subsequently be increased, except as otherwise provided by the resolutions of the Board providing for the issuance of such class or series, or decreased to a number not less than the number of shares then outstanding) and the distinctive designation thereof;

(ii) The dividend rate, if any, on the shares of such class or series, whether dividends shall be cumulative, and, if so, from which date or dates, arid the relative rights of priority, if any, of payment of dividends on shares of such class or series;

(iii) Whether such class or series will have conversion privileges, and, if so, the terms and conditions of such conversion, including provision for adjustment of the conversion rate in such events as the Board shall determine;

(iv) Whether or not the shares of such class or series shall be redeemable, and, if so, the terms and conditions of such redemption, including the date or date upon or after which they shall be redeemable, and the amount per share payable in case of redemption, which amount may vary under different conditions and at different redemption dates;

(v) Whether such class or series shall have a sinking fund for the redemption or purchase of shares of that series, and, if so, the terms and amount of such sinking fund;

 

84


(vi) The rights of the shares of such class or series in the event of a voluntary or involuntary liquidation, dissolution or winding up of the corporation, and the relative rights of priority, if any, of payment of shares of that series; and

(vii) Any other relative rights, preferences and limitations of such class or series.

Any of the powers, preferences, rights and qualifications, limitations, restrictions or designations of any such class or series of Preferred Stock may be made dependent upon facts ascertainable outside of this Certificate or the resolution or resolutions adopted by the Board providing for the designation or issuance of such Preferred stock pursuant to the authority vested in the Board; provided, that the manner in which such facts shall operate upon the powers, preferences, rights and qualifications, limitations, restrictions or designations of such class or series of Preferred Stock is clearly and expressly set forth in this Certificate or the resolution or resolutions providing for the issuance of such Preferred Stock. The term “facts” as used in the preceding sentence shall have the meaning given to it in Section 151(a) of the General Corporation Law of the State of Delaware.

(e) Ranking of Preferred Stock. The Voting Series D Preferred Stock and Nonvoting Series D Preferred Stock shall rank senior to all other Equity Securities; and, except as set forth in this Certificate, the Voting Series D Preferred Stock and Nonvoting Series D Preferred Stock shall be identical in all respects. The Series A Preferred Stock, the Series B Preferred Stock, and the Series C Preferred Stock shall rank senior to the Series A- Preferred Stock. The Series A- shall rank senior to all Junior Securities.

4.2 Defined Terms.

(a) “2003 EBITDA Goal” means EBITDA of the Corporation for the 2003 fiscal year equal to Twenty-Four Million Eight Hundred Ninety-Four Thousand Eighty-Six and 00/100 Dollars ($24,894,086.00).

(b) “Automatic Conversion” is defined in Section 4.5(c)(i).

(c) “Automatic Conversion Date” is defined in Section 4.5(c)(i)

(d) “Affiliate” of any particular Person means any other Person controlling, controlled by or under common control with such particular Person, where “control” means the possession, directly or indirectly, of the power to direct the management and policies of a Person whether through the ownership of voting securities, contract or otherwise.

(e) “Asset Sale” means any sale or transfer of all or substantially all of the assets of the Corporation and the Subsidiaries on a consolidated basis (measured by the fair market value determined in the reasonable good faith judgment of the Board) in any transaction or series of transactions (other than sales in the ordinary course of business).

(f) “Board” means the Board of Directors of the Corporation.

(g) “Business Day” shall mean any day that is not a Saturday, a Sunday or a day on which banks are required or authorized by law to be closed in Jacksonville, Florida.

 

85


(h) “Bylaws” means the Bylaws of the Corporation.

(i) “Certificate” means this Second Amended and Restated Certificate of Incorporation of the Corporation.

(j) “Class A Common Stock” is defined in Section 4.1(a).

(k) “Class B Common Stock” is defined in Section 4.1(b).

(l) “Common Stock” shall mean the Class A Common Stock and Class B Common Stock, together.

(m) “Convertible Securities” means any evidences of indebtedness, shares of stock, or other securities directly or indirectly convertible into or exchangeable for capital stock or other Equity Securities of the Corporation.

(n) “Corporation” means Advanced Disposal Services, Inc., a corporation organized and existing under the laws of the State of Delaware.

(o) “Dilutive Transaction” is defined in Section 4.7(c).

(p) “Eagle Point Minority Interest EBITDA” means that percentage of the EBITDA for Federal Road, LLC (or any entity to which it shall transfer all or substantially all of its assets) that is equal to the percentage of Federal Road, LLC not held directly or indirectly by the Corporation.

(q) “EBITDA” of a Person means, for any fiscal year of such Person, such Person’s consolidated net income for such fiscal year, minus accrued bonuses payable to employees of such Person and its Subsidiaries in respect of such fiscal year, whether or not paid in such fiscal year, minus (in the case of the Corporation only) the Eagle Point Minority Interest EBITDA, plus (or minus), to the extent deducted (or added) in determining net income:

(i) any provisions for (or less any benefit from) income taxes and (to the extent based on such Person’s income) franchise taxes;

(ii) interest expense;

(iii) amortization and depreciation;

(iv) losses (or minus gains) from dispositions of assets or other non-cash items (Excluding sales, expenses, or losses related to current assets);

(v) extraordinary losses (or minus extraordinary gains);

(vi) management fees, director fees and any other fees payable by such Person to any stockholders or any of their respective Affiliates.

(r) “EBITDA Achievement Amount” is defined in Section 4.6(d)(iv)

 

86


(s) “Employee-Shareholders Agreement” means the Advanced Disposal Services, Inc. Employee-Shareholders Agreement as in effect on September 30, 2002.

(t) “Equity Securities” means any capita] stock or other similar security of the Corporation, including, without limitation, securities containing equity features and securities containing profit participation features, Convertible Securities and Options.

(u) “Fully Diluted Common Stock Outstanding” means, at any time, the aggregate number of shares of Common Stock issued and outstanding, plus the aggregate number of shares of Common Stock that are issuable upon the conversion, exercise or exchange of all Convertible Securities or Options (regardless of the exercise price therefor) that are then outstanding, in the case of convertible or exchangeable securities at the then applicable conversion or exchange prices therefor, provided however, that Fully Diluted Common Stock Outstanding shall exclude shares reserved for issuance upon the exercise of options under a plan or otherwise with respect to which options have not been granted. For the sake of clarification, shares underlying options or warrants that have been issued shall be included in Fully Diluted Common Stock Outstanding regardless of whether they have vested or are exercisable and regardless of the exercise price of such options or warrants.

(v) “GAAP” means generally accepted accounting principals in the United States, consistently applied.

(w) “Holder” shall mean any registered holder of shares of Preferred Stock.

(x) “Independent Expert” is defined in Section 4.6(d)(v).

(y) “Investors-Shareholders Agreement” means that certain First Amended and Restated Advanced Disposal Services, Inc. Investors-Shareholders Agreement, as amended from time to time.

(z) “Issue Date” means, as to a share of Preferred Stock, the date on which such share was issued by the Corporation.

(aa) “Junior Preferred Stock” means the Series A- Preferred Stock, Series A Preferred Stock, Series B Preferred Stock and the Series C Preferred Stock, and any other class or series of Preferred Stock of the Corporation ranking junior to the Series D Preferred Stock.

(bb) “Junior Securities” means any Equity Securities, except for the Preferred Stock

(cc) “Liquidation” means any voluntary or involuntary liquidation, dissolution or winding-up of the Corporation.

(dd) “Liquidation Preference” means the Series A- Preferred Liquidation Preference, the Series A Liquidation Preference, the Series B Liquidation Preference, the Series C Liquidation Preference, and the Series D Liquidation Preference.

(ee) “LSA Event” means a Liquidation, a Sale Transaction or an Asset Sale.

 

87


(ff) “Market Value” means the average of the closing prices of any security’s sales on all securities exchanges on which such security may at the time be listed, or, if there have been no sales on any such exchange on any day, the average of the highest bid and lowest asked prices on all such exchanges at the end of such day or, if on any day such security is not so listed, the average of the representative bid and asked prices quoted in the NASDAQ System as of 4:00 P.M., New York time, or, if on any day such security is not quoted in the NASDAQ System, the average of the highest bid and lowest asked prices on such day in the domestic over-the-counter market as reported by the National Quotation Bureau, Incorporated, or any similar successor organization, in each such case averaged over a period of twenty-one (21) days consisting of the day as of which “Market Value” is being determined and the twenty (20) consecutive Business Days prior to such day. If at any time such security is not listed on any securities exchange or quoted in the NASDAQ System or the over-the-counter market, the “Market Value” shall be the fair value thereof determined jointly by the Corporation and the Holders of a majority of the outstanding Preferred Stock (measured by Liquidation Preference) who would be affected by such determination of value. If such parties are unable to reach agreement within thirty (30) days after the date as of which Market Value is being determined, such Market Value shall be determined by a nationally recognized independent appraiser experienced in valuing securities jointly selected by the Board and the Holders of a majority of the outstanding Preferred Stock (measured by Liquidation Preference) affected by such determination of value; provided, however, the members of the Board designated or elected by the Holders of a majority of the outstanding Preferred Stock affected by such determination shall not participate in the Board’s selection of the independent appraiser. Additionally, in determining such Market Value, the appraiser shall not take into account any discounts for minority interests or the lack of a market for the securities being valued or any premiums for controlling or majority interests and the appraiser shall treat non-voting and voting stock equally. The determination of such appraiser shall be final and binding upon the parties, and the Corporation shall pay the fees and expenses of such appraiser.

(gg) “Nonvoting Common Stock” is defined in Section 4.1(b).

(hh) “Nonvoting Series A- Preferred Stock” is defined in Section 4.1(c)(ii).

(ii) “Nonvoting Series D Preferred Stock” is defined in Section 4.1(c)(vii).

(jj) “NYLI” means New York Life Insurance Company.

(kk) “Option” means any right, option, or warrant to subscribe for, purchase, or otherwise acquire Common Stock or Convertible Securities.

(ll) “Person” shall mean any corporation, natural person, firm, joint venture, partnership, limited liability company, trust, unincorporated organization, enterprise, government or any department or agency of any government.

(mm) “Preferred Stock” is defined in Section 4.1(c).

(nn) “Public Offering” shall mean a public offering of Common Stock pursuant to an effective registration statement under the Securities Act.

 

88


(oo) “Qualified Public Offering” shall mean a firm commitment underwritten Public Offering, subsequent to which the Common Stock is listed on a national securities exchange or on the NASDAQ System, at an offering price to the public (without deduction for underwriting fees, commission or discounts) in an aggregate amount not less than Fifty Million Dollars ($50,000,000), and which places an equity value on each share of Fully Diluted Common Stock Outstanding of the Corporation (based upon the offer price per share of Common Stock and the percentage of the Corporation being sold) of not less than 1.75 times the Series D Conversion Price as then in effect.

(pp) “Redemption Restriction” is defined in Section 4.6(c)(ii).

(qq) “Sale Transaction” shall mean any merger, consolidation, recapitalization, sale, transfer or issuance of Equity Securities by the Corporation or any holders thereof, or any series of such transactions in each case, which results in any Person or group of Persons (as the term “group” is used under the Securities Exchange Act of 1934, as amended), other than the holders of Common Stock and Preferred Stock immediately following the closing of the Stock Purchase Agreement, and the Affiliates thereof, owning more than fifty percent (50%) by vote of the voting stock of the Corporation (or of the surviving corporation, if the Corporation is not the surviving corporation) outstanding at the time of the consummation of such merger, consolidation, recapitalization, sale, transfer or issuance or series of such transactions.

(rr) “Securities Act” means the Securities Act of 1933, as amended, and any successor statute thereto.

(ss) “Series A Liquidation Preference” means an amount equal to Ten and 00/100 Dollars ($10.00), adjusted appropriately for stock splits, stock dividends, recapitalizations and the like with respect to the Series A Preferred Stock.

(tt) “Series A Preferred Stock” is defined in Section 4.1(c)(iii).

(uu) “Series A- Liquidation Preference” means an amount equal to Fifteen and 00/100 Dollars ($15.00), adjusted appropriately for stock splits, stock dividends, recapitalizations and the like with respect to the Series A- Preferred Stock.

(vv) “Series A Automatic Conversion” is defined in Section 4.4(c)(i).

(ww) “Series A- Automatic Conversion Date” is defined in Section 4.4(c)(i).

(xx) “Series A- Preferred Stock” shall mean the Voting Series A- Preferred Stock and the Nonvoting Series A- Preferred Stock, together.

(yy) “Series B Liquidation Preference” means an amount equal to Fifteen and 00/100 Dollars ($15.00), adjusted appropriately for stock splits, stock dividends, recapitalizations and the like with respect to the Series B Preferred Stock.

(zz) “Series B Preferred Stock” is defined in Section 4.1(c)(iv).

 

89


(aaa) “Series C Liquidation Preference” means an amount equal to Twenty and 00/100 Dollars ($20.00), adjusted appropriately for stock splits, stock dividends, recapitalizations and the like with respect to the Series C Preferred Stock.

(bbb) “Series C Preferred Stock” is defined in Section 4.1(c)(v).

(ccc) “Series D Automatic Conversion” is defined in Section 4.6(d)(ii).

(ddd) “Series D Automatic Conversion Date” is defined in Section 4.6(d)(ii).

(eee) “Series D Conversion Price” is defined in Section 4.6(d)(iii).

(fff) “Series D Dividend Payment Date” is defined in Section 4.6(a)(ii).

(ggg) “Series D Liquidation Preference” means an amount equal to Fifteen and 00/100 Dollars ($15.00), plus all accrued and unpaid dividends thereon, adjusted appropriately for stock splits, stock dividends, recapitalizations and the like with respect to the Series D Preferred Stock.

(hhh) “Series D Preferred Stock” shall mean the Voting Series D Preferred Stock and the Nonvoting Series D Preferred Stock, together.

(iii) “Series D Redemption Price” is defined in Section 4.6(c)(i).

(jjj) “Stock Purchase Agreement” means that certain Stock Purchase Agreement for the sale and purchase of Series D Preferred Stock dated as of September 30, 2002.

(kkk) “Subsidiary” means (i) any corporation, fifty percent (50%) or more of whose stock of all classes having by the terms thereof ordinary voting power to elect a majority of the directors of such corporation is owned by the Corporation directly or indirectly through other Subsidiaries, and (ii) any partnership, association, joint venture or other entity in which the Corporation, directly or indirectly through other Subsidiaries, has a fifty percent (50%) or more equity interest.

(lll) “Voting Common Stock” is defined in Section 4.1(a).

(mmm) “Voting Series A- Preferred Stock” is defined in Section 4.1(c)(i).

(nnn) “Voting Series D Preferred Stock” is defined in Section 4.1(c)(vi).

4.3 Common Stock.

(a) Voting Rights. The holders of Class A Common Stock shall have full voting power for all purposes. Each share of Class A Common Stock shall be entitled to one (1) vote at any meeting of stockholders or action taken by written consent. The holders of the Class B Common Stock shall not be entitled to any voting rights except as required by law and except with respect to (i) changes to the rights, privileges or preferences of the Class B Common Stock, (ii) the creation of any new class of securities of the Corporation having rights, privileges or preferences on parity with or senior to the Class B Common Stock (to the same extent that the holders of

 

90


Class A Common Stock have such rights), or (iii) with respect to a Liquidation. Except as set forth in this Certificate, the Class A Common Stock and the Class B Common Stock shall be identical in all respects, including, without limitation, with respect to dividends and distributions and upon dissolution or otherwise. Any certificate representing shares of the Common Stock shall be deemed to be Class A Common Stock or Voting Common Stock unless specifically designated on the face thereof as Class B Common Stock or Nonvoting Common Stock. Except as otherwise may be provided in this Certificate or by applicable law, the holders of the Common Stock shall vole together with all other classes and series of stock of the Corporation as a single class on all action to be taken by the stockholders of the Corporation.

(b) Conversion to Nonvoting Common Stock. Each share of Voting Common Stock shall be convertible at the option of the holder thereof, from time to time and at any time, into fully paid, validly issued and nonassessable shares of Nonvoting Common Stock, at the rate of one (1) share of Nonvoting Common Stock for each full share of such Voting Common Stock. Any holder of shares of such Voting Common Stock desiring to convert such shares into Nonvoting Common Stock shall surrender the certificate or certificates evidencing such shares of such Voting Common Stock at the office of the transfer agent for such Voting Common Stock or at such other office or offices, if any, as the Board may designate for the purpose (which certificate or certificates, if the Corporation shall so require, shall be duly endorsed to the Corporation or in blank, or be accompanied by proper instruments of transfer to the Corporation or in blank), accompanied by irrevocable written notice to the Corporation to the effect that the holder elects so to convert such shares of such Voting Common Stock (which notice shall specify the name or names (with address or addresses) in which a certificate or certificates evidencing the shares of Nonvoting Common Stock to be issued upon such conversion are to be issued or to whom any other consideration deliverable upon such conversion is to be delivered). No payment or adjustment shall be made upon any conversion of shares of such Voting Common Stock on account of any dividends accrued on such shares or on account of any dividends accrued on the shares of Nonvoting Common Stock issued upon such conversion. The Corporation shall, as soon as practicable after the surrender of certificates evidencing shares of such Voting Common Stock being converted at the office referred to above and compliance with the other conditions herein contained, deliver at such office, to the person or persons entitled thereto (as specified in the applicable written notice of conversion), a certificate or certificates evidencing the number of shares of Nonvoting Common Stock to which such person or persons shall be entitled as aforesaid. Such conversion shall be deemed to have been made as of the date of such surrender of certificates evidencing shares of such Voting Common Stock to be converted (or, if later, the date of compliance with such other conditions), and the person or persons entitled to receive the Nonvoting Common Stock deliverable upon conversion of such Voting Common Stock shall be treated for all purposes as the record holder or holders of such Nonvoting Common Stock on such date. The Nonvoting Common Stock may not be converted into Voting Common Stock at any time or from time to time.

4.4 Series A- Preferred Stock.

(a) Dividends. The shares of Series A- Preferred Stock do not have any preferences with respect to dividends by the Corporation. Dividends, if any, will be declared in the sole discretion of the Board.

 

91


(b) Liquidation Rights.

(i) Liquidation. In the event of any Liquidation, the holders of Series A- Preferred Stock shall be entitled, before any distribution or payment out of the assets of the Corporation may be made to or set aside for the holders of any Junior Securities but subject to the rights of the holders of Series A Preferred Stock, Series B Preferred Stock, Series C Preferred Stock, and Series D Preferred Stock, to receive in full an amount equal to the Series A-Liquidation Preference determined as of the payment date.

(ii) Residual Distributions. If the Series A- Liquidation Preference, determined as of the payment date, has been paid in full to all holders of Series A- Preferred Stock, and the rights of the holders of all Series A Preferred Stock, Series B Preferred Stock, Series C Preferred Stock, and Series D Preferred Stock have been satisfied in full in accordance with this Certificate, the holders of Junior Securities shall be entitled to receive all remaining assets of the Corporation according to their respective rights and preferences.

(c) Conversion to Common Stock.

(i) Automatic Conversion. Each share of the Series A- Preferred Stock shall be automatically converted into fully paid, validly issued and non-assessable shares of Voting Common Stock at the rate of one (1) share of Common Stock for each full share of Preferred Stock subject to the conversion (the “Series A- Automatic Conversion”) at the earlier to occur of (A) the written consent of the holders of at least two-thirds (2/3) of the Series A- Preferred Stock then issued and outstanding, voting as a single class, to convert the Series A- Preferred Stock, or (B) the closing of a Qualified Public Offering (the “Series A- Automatic Conversion Date”). The Corporation shall mail written notice of any Series A- Automatic Conversion by first class mail, postage prepaid, addressed to the holders of record of the outstanding shares of such Series A- Preferred Stock at their respective last addresses appearing on the books of the Corporation. Any notice mailed as provided in this Section 4.4(c)(i) shall be conclusively presumed to have been duly given when so mailed, whether or not the Holder receives such notice, and the failure duly to give such notice by mail, or any defect in such notice or in the mailing thereof, to any holder of shares of such Series A- Preferred Stock shall not affect the validity of the Series A- Automatic Conversion of any other shares of such Series A- Preferred Stock. The Series A- Automatic Conversion shall be deemed to have occurred on the Series A- Automatic Conversion Date, and from and after such time the shares of such Preferred Stock shall no longer be deemed outstanding, the certificates therefore shall represent only the right to receive the Common Stock or other consideration deliverable upon the conversion of such Series A- Preferred Stock and the person or persons entitled to receive such Common Stock shall be treated for all purposes as the record holder or holders of such Common Stock at such time; provided, however, that in order to receive certificates representing such Common Stock or other consideration the holders of shares of such Series A- Preferred Stock must surrender the certificate or certificates representing their shares of such Series A- Preferred Stock at the office of the transfer agent for such Series A- Preferred Stock or at such other office or offices, if any, as the Board may designate for the purpose (which certificate or certificates for such Series A- Preferred Stock, if the Corporation shall so require, shall be duly endorsed to the Corporation or in blank, or be accompanied by proper instruments of transfer to the Corporation or in blank), accompanied by an irrevocable written notice specifying the name or names (with address or addresses) in which a certificate or

 

92


certificates evidencing the shares of Common Stock to be issued upon such conversion are to be issued or to whom any other consideration deliverable upon such conversion is to be delivered. No payment or adjustment shall be made upon any conversion of shares of such Series A- Preferred Stock on account of any dividends accrued on such shares or on account of any dividends accrued on the shares of Common Stock issued upon such conversion. The Corporation shall, as soon as practicable after such surrender and compliance, deliver at such office, to the person or persons entitled thereto (as specified in the written notice), a certificate or certificates evidencing the Common Stock to which such person or persons shall he entitled as aforesaid, together with a cash adjustment in respect of any fraction of a share of Common Stock as hereinafter provided and/or any other consideration deliverable upon such conversion.

(ii) Right of Conversion. Each share of Series A- Preferred Stock shall be convertible at the option of the holder thereof into fully paid, validly issued and nonassessable shares of Voting Common Stock at any time prior to the Series A- Automatic Conversion Date, at the rate of one (1) share of Common Stock for each full share of such Series A- Preferred Stock. Any Holder of shares of such Series A- Preferred Stock desiring to convert such shares into Common Stock shall surrender the certificate or certificates evidencing such shares of such Series A- Preferred Stock at the office of the transfer agent for such Series A- Preferred Stock or at such other office or offices, if any, as the Board may designate for the purpose (which certificate or certificates, if the Corporation shall so require, shall be duly endorsed to the Corporation or in blank, or be accompanied by proper instruments of transfer to the Corporation or in blank), accompanied by irrevocable written notice to the Corporation to the effect that the holder elects so to convert such shares of such Series A- Preferred Stock (which notice shall specify the name or names (with address or addresses) in which a certificate or certificates evidencing the shares of Common Stock to be issued upon such conversion are to be issued or to whom any other consideration deliverable upon such conversion is to be delivered). No payment or adjustment shall be made upon any conversion of shares of such Series A- Preferred Stock on account of any dividends accrued on such shares or on account of any dividends accrued on the shares of Common Stock issued upon such conversion. The Corporation shall, as soon as practicable after the surrender of certificates evidencing shares of such Series A- Preferred Stock being converted at the office referred to above and compliance with the other conditions herein contained, deliver at such office, to the person or persons entitled thereto (as specified in the applicable written notice of conversion), a certificate or certificates evidencing the number of shares of Common Stock to which such person or persons shall be entitled as aforesaid. Such conversion shall be deemed to have been made as of the date of such surrender of certificates evidencing shares of such Series A- Preferred Stock to be converted (or, if later, the date of compliance with such other conditions), and the person or persons entitled to receive the Common Stock deliverable upon conversion of such Series A- Preferred Stock shall be treated for all purposes as the record holder or holders of such Common Stock on such date.

(iii) Fractional Shares. Fractional shares of Common Stock may be issued upon conversion of Series A- Preferred Stock.

(d) Conversion to Nonvoting Series A- Preferred Stock. Each share of Voting Series A- Preferred Stock shall be convertible at the option of the holder thereof, from time to time and at any time prior to the conversion to Common Stock, into fully paid, validly issued and nonassessable shares of Nonvoting Series A- Preferred Stock, at the rate of one (1) share of

 

93


Nonvoting Series A- Preferred Stock for each full share of such Voting Series A- Preferred Stock. Any holder of shares of such Voting Series A- Preferred Stock desiring to convert such shares into Nonvoting Series A- Preferred Stock shall surrender the certificate or certificates evidencing such shares of such Voting Series A- Preferred Stock at the office of the transfer agent for such Voting Series A- Preferred Stock or at such other office or offices, if any, as the Board may designate for the purpose (which certificate or certificates, if the Corporation shall so require, shall be duly endorsed to the Corporation or in blank, or be accompanied by proper instruments of transfer to the Corporation or in blank), accompanied by irrevocable written notice to the Corporation to the effect that the holder elects so to convert such shares of such Voting Series A- Preferred Stock (which notice shall specify the name or names (with address or addresses) in which a certificate or certificates evidencing the shares of Nonvoting Series A- Preferred Stock to be issued upon such conversion are to be issued or to whom any other consideration deliverable upon such conversion is to be delivered). No payment or adjustment shall be made upon any conversion of shares of such Voting Series A- Preferred Stock on account of any dividends accrued on such shares or on account of any dividends accrued on the shares of Nonvoting Series A- Preferred Stock issued upon such conversion. The Corporation shall, as soon as practicable after the surrender of certificates evidencing shares of such Voting Series A- Preferred Stock being converted at the office referred to above and compliance with the other conditions herein contained, deliver at such office, to the person or persons entitled thereto (as specified in the applicable written notice of conversion), a certificate or certificates evidencing the number of shares of Nonvoting Series A- Preferred Stock to which such person or persons shall be entitled as aforesaid. Such conversion shall be deemed to have been made as of the date of such surrender of certificates evidencing shares of such Voting Series A- Preferred Stock to be converted (or, if later, the date of compliance with such other conditions), and the person or persons entitled to receive the Nonvoting Series A- Preferred Stock deliverable upon conversion of such Voting Series A- Preferred Stock shall be treated for all purposes as the record holder or holders of such Nonvoting Series A- Preferred Stock on such date. Upon the conversion of such Voting Series A- Preferred Stock for Nonvoting Series A- Preferred Stock, the shares of Nonvoting Series A- Preferred Stock received upon such conversions shall retain all of the rights to any and all dividends which accrued with respect to such Voting Series A-Preferred Stock as of the date of such conversion. The Nonvoting Series A- Preferred Stock may not be converted into Voting Series A- Preferred Stock at any time or from time to time.

(e) Voting Rights.

(i) General. The holders of Voting Series A- Preferred Stock shall be entitled to the number of votes per share of such Voting Series A- Preferred Stock equal to the number of shares of Common Stock into which one (I) share of such Voting Series A- Preferred Stock is then convertible pursuant to Section 4.4(c) and shall vote together with the holders of Voting Common Stock (and of any other class or series that may similarly be entitled to vote with the holders of Common Stock) as a single class on all matters on which holders of Voting Common Stock are entitled to vote. The holders of Nonvoting Series A- Preferred Stock shall not be entitled to any voting rights except as otherwise required by law and except with respect to (A) changes to the rights, privileges or preferences of the Nonvoting Series A- Preferred Stock, (B) the creation of any new class or series of securities of the Corporation having rights, privileges or preferences on parity with or senior to Nonvoting Series A- Preferred Stock, (C) with respect to any Liquidation, or (D) any provision in this Certificate that provides for the vote of the holders

 

94


of the Series A- Preferred Stock, voting as a separate class, other than election of members of the Board. Except as set forth herein, the Series A- Series D Preferred Stock and the Nonvoting Series A- Preferred Stock shall be identical in all respects, including, without limitation, with respect to dividends and distributions and upon dissolution or otherwise. Any certificate representing shares of the Series A- Preferred Stock shall be deemed to be Voting Series A- Preferred Stock unless specifically designated on the face thereof as Nonvoting Series A- Preferred Stock.

(ii) Other Voting Rights of Holders of Series A- Preferred Stock. So long as any shares of Voting Series A- Preferred Stock are outstanding, in addition to any other vote or consent of stockholders required by law or by the certificate of incorporation, the vote or consent of the holders of more than fifty percent (50%) of the shares of Voting Series A- Preferred Stock at the time outstanding, voting separately as a single class on the basis of one vote per share, given in person or by proxy, either in writing without a meeting or by vote at any meeting called for the purpose, shall be necessary to:

(A) amend or repeal any provision of or add any provision to this Certificate or the Bylaws (whether by merger, consolidation or otherwise) if such action would adversely affect the rights, privileges, preferences or restrictions created for the benefit of the Series A- Preferred Stock, including, without limitation, increasing or decreasing the total number of authorized shares of Series A- Preferred Stock;

(B) authorize, create (by reclassification or otherwise), issue or incur any obligation to issue any new class or series of securities of the Corporation having rights, preferences or privileges on parity with or senior to the Series A- Preferred Stock; or

(C) increase or decrease (but not below the number of shares thereof then outstanding) the authorized number of shares of Preferred Stock.

(iii) Other Rights of Holders of Series A- Preferred Stock. The shares of Series A- Preferred Stock shall not have any voting powers, preferences or relative, participating, optional or other special rights, or qualifications, limitations or restrictions thereof, other than as set forth herein or as required by law (after giving effect to any limitations included herein that are permitted by such law).

4 5 Series A Preferred Stock, Series B Preferred Stock and Series C Preferred Stock.

(a) Dividends. The shares of Series A Preferred Stock, Series B Preferred Stock and Series C Preferred Stock do not have any preferences with respect to dividends by the Corporation. Dividends, if any, will be declared in the sole discretion of the Board.

(b) Liquidation Rights.

(i) Liquidation. In the event of any Liquidation, the holders of Series A Preferred Stock, Series B Preferred Stock, and Series C Preferred Stock shall be entitled, before any distribution or payment out of the assets of the Corporation may be made to or set aside for the holders of any Series A- Preferred Stock or Junior Securities but subject to the rights of the holders of Series D Preferred Stock, to receive in full an amount equal to the Series A Liquidation Preference, Series B Liquidation Preference, or Series C Liquidation Preference, as the case may be, determined as of the payment date.

 

95


(ii) Partial Payment. If the assets of the Corporation are not sufficient to pay in full each of the Series A Liquidation Preference, the Series B Liquidation Preference, and the Series C Liquidation Preference determined as of the payment date to all Holders of Series A Preferred Stock, Series B Preferred Stock, and Series C Preferred Stock, the amounts paid to the Holders of Series A Preferred Stock, Series B Preferred Stock, and Series C Preferred Stock shall be pro rata in accordance with the respective aggregate liquidation preferences of the Series A Preferred Stock, Series B Preferred Stock, and Series C Preferred Stock.

(iii) Residual Distributions. If the Series A Liquidation Preference, the Series B Liquidation Preference, and the Series C Liquidation Preference, determined as of the payment date, have been paid in full to all Holders of Series A Preferred Stock, Series B Preferred Stock, Series C Preferred Stock, and the rights of the holders of all Series D Preferred Stock have been satisfied in full, the holders of Series A- Preferred Stock and Junior Securities shall be entitled to receive all remaining assets of the Corporation according to their respective rights and preferences.

(c) Conversion to Common Stock.

(i) Automatic Conversion. Each share of the Series A Preferred Stock, the Series B Preferred Stock, or the Series C Preferred Stock shall be automatically converted into fully paid, validly issued and non-assessable shares of Voting Common Stock at the rate of one (1) share of Common Stock for each full share of Preferred Stock subject to the conversion (the “Automatic Conversion”) at the earlier to occur of (A) the written consent of the holders of at least two-thirds (2/3) of the class or series of Preferred Stock then issued and outstanding, voting as a single class or series, to convert such class or series (i.e., the holders of Series A Preferred Stock shall have the ability to solely convert the Series A Preferred Stock and likewise), or (B) the closing of a Qualified Public Offering (the “Automatic Conversion Date”). The Corporation shall mail written notice of any Automatic Conversion by first class mail, postage prepaid, addressed to the holders of record of the outstanding shares of such Preferred Stock at their respective last addresses appearing on the books of the Corporation. Any notice mailed as provided in this Section 4.5(c)(i) shall be conclusively presumed to have been duly given when so mailed, whether or not the Holder receives such notice, and the failure duly to give such notice by mail, or any defect in such notice or in the mailing thereof, to any holder of shares of such Preferred Stock shall not affect the validity of the Automatic Conversion of any other shares of such Preferred Stock. The Automatic Conversion shall be deemed to have occurred on the Automatic Conversion Date, and from and after such time the shares of such Preferred Stock shall no longer be deemed outstanding, the certificates therefore shall represent only the right to receive the Common Stock or other consideration deliverable upon the conversion of such Preferred Stock and the person or persons entitled to receive such Common Stock shall be treated for all purposes as the record holder or holders of such Common Stock at such time; provided, however, that in order to receive certificates representing such Common Stock or other consideration the holders of shares of such Preferred Stock must surrender the certificate or certificates representing their shares of such Preferred Stock at the office of the transfer agent for such Preferred Stock or at such other office or offices, if any, as the Board may designate for the purpose (which certificate or certificates for such Preferred Stock, if the Corporation shall so require, shall be duly endorsed

 

96


to the Corporation or in blank, or be accompanied by proper instruments of transfer to the Corporation or in blank), accompanied by an irrevocable written notice specifying the name or names (with address or addresses) in which a certificate or certificates evidencing the shares of Common Stock to be issued upon such conversion are to be issued or to whom any other consideration deliverable upon such conversion is to be delivered. No payment or adjustment shall be made upon any conversion of shares of such Preferred Stock on account of any dividends accrued on such shares or on account of any dividends accrued on the shares of Common Stock issued upon such conversion. The Corporation shall, as soon as practicable after such surrender and compliance, deliver at such office, to the person or persons entitled thereto (as specified in the written notice), a certificate or certificates evidencing the Common Stock to which such person or persons shall be entitled as aforesaid, together with a cash adjustment in respect of any fraction of a share of Common Stock as hereinafter provided and/or any other consideration deliverable upon such conversion.

(ii) Right of Conversion. Each share of Series A Preferred Stock, Series B Preferred Stock, and Series C Preferred Stock shall be convertible at the option of the Holder thereof into fully paid, validly issued and nonassessable shares of Voting Common Stock at any time prior to the Automatic Conversion Date, at the rate of one (1) share of Common Stock for each full share of such Preferred Stock. Any Holder of shares of such Preferred Stock desiring to convert such shares into Common Stock shall surrender the certificate or certificates evidencing such shares of such Preferred Stock at the office of the transfer agent for such Preferred Stock or at such other office or offices, if any, as the Board may designate for the purpose (which certificate or certificates, if the Corporation shall so require, shall be duly endorsed to the Corporation or in blank, or be accompanied by proper instruments of transfer to the Corporation or in blank), accompanied by irrevocable written notice to the Corporation to the effect that the holder elects so to convert such shares of such Preferred Stock (which notice shall specify the name or names (with address or addresses) in which a certificate or certificates evidencing the shares of Common Stock to be issued upon such conversion are to be issued or to whom any other consideration deliverable upon such conversion is to be delivered). No payment or adjustment shall be made upon any conversion of shares of such Preferred Stock on account of any dividends accrued on such shares or on account of any dividends accrued on the shares of Common Stock issued upon such conversion. The Corporation shall, as soon as practicable after the surrender of certificates evidencing shares of such Preferred Stock being converted at the office referred to above and compliance with the other conditions herein contained, deliver at such office, to the person or persons entitled thereto (as specified in the applicable written notice of conversion), a certificate or certificates evidencing the number of shares of Common Stock to which such person or persons shall be entitled as aforesaid. Such conversion shall be deemed to have been made as of the date of such surrender of certificates evidencing shares of such Preferred Stock to be converted (or, if later, the date of compliance with such other conditions), and the person or persons entitled to receive the Common Stock deliverable upon conversion of such Preferred Stock shall be treated for all purposes as the record holder or holders of such Common Stock on such date.

(iii) Fractional Shares. Fractional shares of Common Stock may be issued upon conversion of Preferred Stock.

 

97


(d) Voting Rights.

(i) General. The holders of Series A Preferred Stock, Series B Preferred Stock and Series C Preferred Stock shall be entitled to the number of votes per share of such Preferred Stock equal to the number of shares of Common Stock into which one (1) share of such Preferred Stock is then convertible pursuant to Section 4.5(c) and shall vote together with the holders of Voting Common Stock (and of any other class or series that may similarly be entitled to vote with the holders of Common Stock) as a single class on all matters on which holders of Voting Common Stock are entitled to vote

(ii) Election of Member of Board of Directors by Holders of Series A Preferred Stock. So long as thirty percent (30%) or more of the shares of Series A Preferred Stock which are issued and outstanding on the date of this Certificate remain issued and outstanding, Holders of Series A Preferred Stock shall be entitled to elect one (1) member of the Board of Directors by the majority vote or consent of more than fifty percent (50%) of the shares of Series A Preferred Stock at the time outstanding, voting separately as a single class on the basis of one (1) vote per share, given in person or by proxy, either in writing without a meeting or by vote at any meeting called for the purpose.

(iii) Other Voting Rights of Holders of Series A Preferred Stock. So long as thirty percent (30%) or more of the shares of Series A Preferred Stock which are issued and outstanding on the date of this Certificate remain issued and outstanding, in addition to any other vote or consent of the stockholders required by law or by this Certificate, the vote or consent of the holders of more than fifty percent (50%) of the shares of Series A Preferred Stock at the time outstanding, voting separately as a single class on the basis of one (1) vote per share, given in person or by proxy, either in writing without a meeting or by vote at any meeting called for the purpose, shall be necessary to:

(A) amend or repeal any provision of or add any provision to this Certificate or the Bylaws (whether by merger, consolidation or otherwise) if such action would adversely affect the rights, privileges, preferences or restrictions created for the benefit of the Series A Preferred Stock, including, without limitation, increasing or decreasing the total number of authorized shares of Series A Preferred Stock;

(B) authorize, create (by reclassification or otherwise), issue or incur any obligation to issue any new class or series of securities of the Corporation having rights, preferences or privileges on parity with or senior to the Series A Preferred Stock;

(C) enter into any agreement or transaction by the Corporation with any of its shareholders, officers or directors, or any individual related by blood or marriage to any such person or any entity in which such person owns a beneficial interest (other than a non-controlling interest in a public corporation), except that no vote or consent hereunder shall be required for (i) any transaction arising under this Certificate, the Employee-Shareholder Agreement or the Investor-Shareholder Agreement, or (ii) any contract between the Corporation and NYLI relating to the provision of insurance or other services by NYLI in the ordinary course of NYLI’s business on customary terms;

(D) adopt or implement any qualified or non-qualified stock option plan not otherwise in effect on the date of filing of this certificate of designations or increase the number of option shares available for grant under any qualified or non-qualified stock option plan in effect on such date; or

(E) take any action indirectly through a Subsidiary, or permitting any Subsidiary to take any action, which the Corporation may not take directly.

 

98


(iv) Other Voting Rights of Series B Preferred Stock. So long as any shares of Series B Preferred Stock are outstanding, in addition to any other vote or consent of stockholders required by law or by the certificate of incorporation, the vote or consent of the holders of more than fifty percent (50%) of the shares of Series B Preferred Stock at the time outstanding, voting separately as a single class on the basis of one vote per share, given in person or by proxy, either in writing without a meeting or by vote at any meeting called for the purpose, shall be necessary to:

(A) amend or repeal any provision of or add any provision to this Certificate or the Bylaws (whether by merger, consolidation or otherwise) if such action would adversely affect the rights, privileges, preferences or restrictions created for the benefit of the Series B Preferred Stock, including, without limitation, increasing or decreasing the total number of authorized shares of Series B Preferred Stock;

(B) authorize, create (by reclassification or otherwise), issue or incur any obligation to issue any new class or series of securities of the Corporation having rights, preferences or privileges on parity with or senior to the Series B Preferred Stock; or

(C) increase or decrease (but not below the number of shares thereof then outstanding) the authorized number of shares of Preferred Stock.

(v) Other Voting Rights of Series C Preferred Stock. So long as any shares of Series C Preferred Stock are outstanding, in addition to any other vote or consent of stockholders required by law or by the certificate of incorporation, the vote or consent of the holders of more than fifty percent (50%) of the shares of Series C Preferred Stock at the time outstanding, voting separately as a single class on the basis of one vote per share, given in person or by proxy, either in writing without a meeting or by vote at any meeting called for the purpose, shall be necessary to:

(A) amend or repeal any provision of or add any provision to this Certificate or the Bylaws (whether by merger, consolidation or otherwise) if such action would adversely affect the rights, privileges, preferences or restrictions created for the benefit of the Series C Preferred Stock, including, without limitation, increasing or decreasing the total number of authorized shares of Series C Preferred Stock;

(B) authorize, create (by reclassification or otherwise), issue or incur any obligation to issue any new class or series of securities of the Corporation having rights, preferences or privileges on parity with or senior to the Series C Preferred Stock; or

(C) increase or decrease (but not below the number of shares thereof then outstanding) the authorized number of shares of Preferred Stock.

(vi) Other Rights of Holders of Series A Preferred Stock, Series B Preferred Stock and Series C Preferred Stock. The shares of Series A Preferred Stock, Series B Preferred Stock and Series

 

99


C Preferred Stock shall not have any voting powers, preferences or relative, participating, optional or other special rights, or qualifications, limitations or restrictions thereof, other than as set forth herein or as required by law (after giving effect to any limitations included herein that are permitted by such law),

4.6 Series D Preferred Stock.

(a) Dividends.

(i) The shares of Series D Preferred Stock are senior to the Junior Preferred Stock and the Junior Securities with respect to the right to receive dividends.

(ii) The Holders of the outstanding shares of Series D Preferred Stock shall be entitled to receive, when, as and if declared by the Board (and as provided below), from any source of funds legally available therefor, distributions on each share of Series D Preferred Stock, at a rate per annum equal to ten percent (10%) of the Series D Liquidation Preference per share from the Issue Date of such share through September 30, 2007, compounded annually. Such dividends shall accrue on a daily basis whether or not they have been declared and whether or not there are profits, surplus or other funds of the Corporation legally available for the payment of such dividends. No dividends shall accrue on the Series D Preferred Stock, and previously accrued dividends shall not compound, after September 30, 2007. All dividends shall be cumulative, whether or not earned or declared, and shall be payable in cash only upon an LSA Event (a “Series D Dividend Payment Date”). Each distribution in the form of a dividend shall be payable to the Holders of record of the Series D Preferred Stock as they appear on the stock register of the Corporation on the relevant Series D Dividend Payment Date.

(iii) So long as any shares of Voting Series D Preferred Stock are outstanding, without the prior written consent of the Holders of more than fifty percent (50%) of the Voting Series D Preferred Stock at the time outstanding, the Corporation shall not (A) (1) declare, pay or set apart for payment any dividend on any Junior Preferred Stock or Junior Securities, or (2) make any payment on account of, or set apart for payment money for a sinking or other similar fund for, the purchase, redemption or other retirement of, any Junior Preferred Stock or Junior Securities, or make any distribution in respect thereof, in each case, either directly or indirectly, and whether in cash, obligations or shares of the Corporation or other property, or (B) permit any corporation or other entity directly or indirectly controlled by the Corporation to purchase or redeem any Junior Preferred Stock or Junior Securities. Notwithstanding the foregoing, the Corporation shall not require the consent of the Holders of the Series D Preferred Stock to redeem or repurchase Junior Securities from former or current employees in accordance with the Employee-Shareholders Agreement.

(b) Liquidation Rights.

(i) Liquidation. In the event of any LSA Event, the Holders of Series D Preferred Stock shall be entitled, before any distribution or payment out of the assets of the Corporation may be made to or set aside for the holders of any Junior Preferred Stock or Junior Securities, to receive in full an amount equal to the Series D Liquidation Preference per share, determined as of the payment date.

 

100


(ii) Residual Distributions. If the Series D Liquidation Preference per share, determined as of the payment date, has been paid in full to all Holders of Series D Preferred Stock, the holders of Junior Preferred Stock and Junior Securities shall be entitled to receive all remaining assets of the Corporation according to their respective rights and preferences.

(c) Redemption.

(i) Redemption Right. At any time and from time to time after December 31, 2006, the Holders of more than fifty percent (50%) of the Series D Preferred Stock, then outstanding, voting as a single class, shall have the right to demand that the Corporation redeem all, and not less than all, of such Holders’ shares of Series D Preferred Stock upon two hundred seventy (270) days written notice (which notice may be given at any time after, but not before, December 31, 2006) at a price per share equal to the Series D Redemption Price payable in cash. The “Series D Redemption Price” shall be an amount equal to the greater of: (A) the Series D Liquidation Preference determined as of the date of the redemption demand notice; or (B) the Market Value of the Series D Preferred Stock.

(ii) Inability to Redeem. Notwithstanding anything in this Section 4.6(c) to the contrary, if the Corporation is in default with respect to any senior indebtedness, or if the Corporation determines in good faith that honoring the redemption right would cause a default with respect to any senior indebtedness, violate any law, rule, regulation, or order of any government authority applicable to the Corporation or its Subsidiaries or cause the Corporation or any of its Subsidiaries to be insolvent (each, a “Redemption Restriction”), then the Corporation will promptly notify the Holders of Series D Preferred Stock exercising the right of redemption under this Section 4.6(c) of such fact. In the circumstances described above, the Holders of Series D Preferred Stock (by a vote of more than fifty percent (50%) of the Series D Preferred Stock, with respect to which redemption is sought, voting as a single class) may elect (in lieu of their right to receive cash as provided above), at their sole option by giving notice to the Corporation to such effect, to either:

(A) exercise their right of redemption in return for the obligation of the Corporation to pay the Series D Redemption Price as soon as the Corporation ceases to be subject to a Redemption Restriction, but in no event later than three (3) years from the date when such obligation is given, together with interest accrued on the unpaid balance thereof from the date when the Series D Redemption Price is determined until the date when such Holders of Series D Preferred Stock receive payment in full in cash at a rate per annum equal to the greater of (1) eight percent (8%) or (2) the rate announced by SunTrust Bank in Jacksonville, Florida from time to time as its prime rate, in each case plus three percent (3%), which obligation shall be evidenced by a promissory note or notes of the Corporation, will be secured by a pledge of the Series D Preferred Stock subject to the redemption right in this Section 4.6(c) and, if required by the holders of any senior indebtedness, will be subordinate in right of payment to such senior indebtedness so long as such subordination does not block payment on such note or notes during times when the Corporation is not in default (or when and to the extent that such payment would not cause a default) with respect to such senior indebtedness; or

(B) withdraw such exercise of their right of redemption under this Section 4.6(c), in which case the Corporation will inform the Holders of Series B Preferred Stock as soon as the Corporation can honor such right or redemption, in whole, without causing a Redemption Restriction.

 

101


(d) Conversion to Common Stock.

(i) Conversion at Option of Holders of Series D Preferred Stock. Each share of Series D Preferred Stock shall be convertible at the option of the Holder thereof, at any time prior to the Series D Automatic Conversion Date, into such number of fully paid, validly issued and nonassessable shares of Common Stock as is equal to the quotient obtained by dividing (A) Fifteen and 001100 Dollars ($15.00), by (B) the Series D Conversion Price. Each share of Nonvoting Series D Preferred Stock shall be converted into Nonvoting Common Stock and each share of Voting Series B Preferred Stock shall be converted into Voting Common Stock. Any holder of shares of such Series D Preferred Stock desiring to convert such shares into Common Stock shall surrender the certificate or certificates evidencing such shares of such Series D Preferred Stock at the office of the transfer agent for such Preferred Stock or at such other office or offices, if any, as the Board may designate for the purpose (which certificate or certificates, if the Corporation shall so require, shall be duly endorsed to the Corporation or in blank, or be accompanied by proper instruments of transfer to the Corporation or in blank), accompanied by irrevocable written notice to the Corporation to the effect that the holder elects so to convert such shares of such Series D Preferred Stock (which notice shall specify the name or names (with address or addresses) in which a certificate or certificates evidencing the shares of Common Stock to be issued upon such conversion are to be issued or to whom any other consideration deliverable upon such conversion is to be delivered). Except as otherwise expressly set forth herein, no payment or adjustment shall be made upon any conversion of shares of such Series D Preferred Stock on account of any dividends accrued on such shares or on account of any dividends accrued on the shares of Common Stock issued upon such conversion. The Corporation shall, as soon as practicable after the surrender of certificates evidencing shares of such Series D Preferred Stock being converted at the office referred to above and compliance with the other conditions herein contained, deliver at such office, to the person or persons entitled thereto (as specified in the applicable written notice of conversion), a certificate or certificates evidencing the number of shares of Common Stock to which such person or persons shall be entitled as aforesaid. Such conversion shall be deemed to have been made as of the date of such surrender of certificates evidencing shares of such Series D Preferred Stock to be converted (or, if later, the date of compliance with such other conditions), and the person or persons entitled to receive the Common Stock deliverable upon conversion of such Series D Preferred Stock shall be treated for all purposes as the record holder or holders of such Common Stock on such date.

(ii) Automatic Conversion. Each share of Voting Series D Preferred Stock shall be automatically converted into such number of fully paid, validly issued and nonassessable shares of Voting Common Stock and each share of Nonvoting Series D Preferred Stock shall be automatically convened into such number of fully paid, validly issued and nonassessable shares of Nonvoting Common Stock as is equal to the quotient obtained by dividing (A) Fifteen and 00/100 Dollars ($15.00), by (B) the Series B Conversion Price (the “Series D Automatic Conversion”) at the earlier to occur of (X) the written consent of the holders of at least two-thirds (2/3) of the Holders of the Series D Preferred Stock then issued and outstanding, voting as a single class or series (i.e., Voting Series D Preferred Stock and Nonvoting Series D Preferred

 

102


Stock), to convert such class or series, or (Y) the closing of a Qualified Public Offering (the “Series D Automatic Conversion Date”). The Corporation shall mail written notice of any Series D Automatic Conversion by first class mail, postage prepaid, addressed to the Holders of record of the outstanding shares of such Series D Preferred Stock at their respective last addresses appearing on the books of the Corporation. Any notice mailed as provided in this Section 4.6(d)(ii) shall be conclusively presumed to have been duly given when so mailed, whether or not the Holder receives such notice, and the failure duly to give such notice by mail, or any defect in such notice or in the mailing thereof, to any holder of shares of such Series D Preferred Stock shall not affect the validity of the Series D Automatic Conversion of any other shares of such Series D Preferred Stock. The Series D Automatic Conversion shall be deemed to have occurred at the close of business in Jacksonville, Florida on the Series D Automatic Conversion Date, and from and after such time the shares of such Series D Preferred Stock shall no longer be deemed outstanding, the certificates therefore shall represent only the right to receive the Common Stock or other consideration deliverable upon the conversion of such Series D Preferred Stock and the person or persons entitled to receive such Common Stock shall be treated for all purposes as the record holder or holders of such Common Stock at such time; provided, however, that in order to receive certificates representing such Common Stock or other consideration the holders of shares of such Series D Preferred Stock must surrender the certificate or certificates representing their shares of such Series D Preferred Stock at the office of the transfer agent for such Series D Preferred Stock or at such other office or offices, if any, as the Board may designate for the purpose (which certificate or certificates for such Series D Preferred Stock, if the Corporation shall so require, shall be duly endorsed to the Corporation or in blank, or be accompanied by proper instruments of transfer to the Corporation or in blank), accompanied by an irrevocable written notice specifying the name or names (with address or addresses) in which a certificate or certificates evidencing the shares of Common Stock to be issued upon such conversion are to be issued or to whom any other consideration deliverable upon such conversion is to be delivered. Except as otherwise expressly set forth herein, no payment or adjustment shall be made upon any conversion of shares of such Series D Preferred Stock on account of any dividends accrued on such shares or on account of any dividends accrued on the shares of Common Stock issued upon such conversion. The Corporation shall, as soon as practicable after such surrender and compliance, deliver at such office, to the person or persons entitled thereto (as specified in the written notice), a certificate or certificates evidencing the Common Stock to which such person or persons shall be entitled as aforesaid, together with a cash adjustment in respect of any fraction of a share of Common Stock as hereinafter provided and/or any other consideration deliverable upon such conversion.

(iii) Series D Conversion Price. Subject to Section 4.6, the “Series D Conversion Price” shall be an amount equal to (A) Fifteen and 00/100 Dollars ($15.00), plus (B) the EBITDA Achievement Amount; provided that, in the event of a Sales Transaction prior to December 31, 2003, for purposes of Section 4.6(d)(i) and (ii) of this Certificate, the Series D Conversion Price shall be deemed to be the lesser of: (I) Twenty and 00/100 Dollars ($20.00) or (II) the effective price per share of Common Stock on a fully diluted, as converted, basis in the Sale Transaction. For all other purposes in this Certificate, prior to December 31, 2003, the Series D Conversion Price shall be deemed to be Fifteen and 00/100 Dollars ($15.00), subject to adjustment as provided in Section 4.7.

 

103


(iv) EBITDA Achievement Amount. For purposes hereof, the “EBITDA Achievement Amount” is determined as follows:

(A) If actual EBITDA of the Corporation for its 2003 fiscal year is less than or equal to ninety percent (90%) of the 2003 EBITDA Goal, the EBITDA Achievement Amount shall be zero (-0-);

(B) If actual EBITDA of the Corporation for its 2003 fiscal year is greater than ninety percent (90%) but less than one hundred percent (100%) of the 2003 EBITDA Goal, the EBITDA Achievement Amount shall be a cumulative amount equal to five cents ($0.05) for each tenth of a percent (0.1%) (founded to the nearest whole tenth of a percent (0.1%)) by which actual EBITDA of the Corporation for its 2003 fiscal year exceeds ninety percent of 2003 EBITDA Goal (but in no event to exceed Five and 00/100 Dollars ($5.00)); and

(C) If actual EBITDA of the Corporation for its 2003 fiscal year is equal to or greater than one hundred percent (100%) of the 2003 EBITDA Goal, the EBITDA Achievement Amount shall be Five and 00/100 Dollars ($5.00).

EBITDA of the Corporation, the Eagle Point Minority Interest EBITDA and the EBITDA Achievement Amount for the 2003 fiscal year shall be calculated by the Corporation using the audited year-end financial statements of the Corporation as approved by the Board and in accordance with GAAP applied on a basis consistent with prior periods.

(v) Challenge of Series D Conversion Price. The Corporation shall submit its calculations of the Series D Conversion Price (including, without limitation, its calculations of EBITDA of the Corporation, the Eagle Point Minority Interest EBITDA and the EBITDA Achievement Amount) to the Holders of Series D Preferred Stock within fifteen (15) days after it approves the audited 2003 year-end financial statements of the Corporation. The Holders of Series D Preferred Stock shall have the right to challenge the calculation of the Series D Conversion Price within fifteen (15) days of delivery of notice of the Series D Conversion Price, and if they elect to do so, they and their accountants and other representatives will be granted access to all of the books and records of the Corporation relevant thereto as well as to all of the Corporation’s and its accountants’ and other advisors’ work papers related thereto in order to test and challenge the calculation of all elements of such Series D Conversion Price. If, after such review, the Holders of the Series D Preferred Stock do not agree with the Corporation’s calculation of the Series D Conversion Price, an expert selected by the Holders of the Series D Preferred Stock and an expert (who may be the outside auditors of the Corporation) selected by the Board (the members of the Board designated or elected by the Holders of a majority of the outstanding Series D Preferred Stock shall not participate in the Board’s selection of the expert) shall endeavor in good faith to resolve all differences and to agree on an appropriate Series D Conversion Price. If such experts are not able to resolve their differences and agree on a Series D Conversion Price within thirty (30) days, the experts shall jointly select an expert (the “Independent Expert”), who, if available, shall be one of the so-called “big four” national accounting firms or such other national accounting firm acceptable to both the Board’s and the Holders’ experts, in each case that has not been retained by the Corporation or any significant Holder of Series D Preferred Stock (or any of their respective Affiliates) in the twelve (12)-month period prior to the date they are to be retained hereunder. The Independent Expert shall make its determination of the

 

104


Series D Conversion Price in accordance with the provisions of this Certificate. The Independent Expert shall be instructed to deliver its determination of the Series D Conversion Price within thirty (30) days of its retention and such determination shall be binding on the Corporation and the Holders of Series D Preferred Stock. The Corporation shall bear all of the costs and expenses in connection with any investigation or dispute under this Section 4.5(d) (including the cost of retention of the Independent Expert, but excluding the costs and expenses of the expert retained by the Holders of Series D Preferred Stock).

(vi) Fractional Shares. Fractional shares of Common Stock may be issued upon conversion of Series D Preferred Stock.

(e) Conversion to Nonvoting Series D Preferred Stock. Each share of Voting Series D Preferred Stock shall be convertible at the option of the holder thereof, from time to time and at any time prior to the conversion to Common Stock, into fully paid, validly issued and nonassessable shares of Nonvoting Series D Preferred Stock, at the rate of one (1) share of Nonvoting Series D Preferred Stock for each full share of such Voting Series D Preferred Stock. Any holder of shares of such Voting Series D Preferred Stock desiring to convert such shares into Nonvoting Series D Preferred Stock shall surrender the certificate or certificates evidencing such shares of such Voting Series D Preferred Stock at the office of the transfer agent for such Voting Series D Preferred Stock or at such other office or offices, if any, as the Board may designate for the purpose (which certificate or certificates, if the Corporation shall so require, shall be duly endorsed to the Corporation or in blank, or be accompanied by proper instruments of transfer to the Corporation or in blank), accompanied by irrevocable written notice to the Corporation to the effect that the holder elects so to convert such shares of such Voting Series D Preferred Stock (which notice shall specify the name or names (with address or addresses) in which a certificate or certificates evidencing the shares of Nonvoting Series D Preferred Stock to be issued upon such conversion are to be issued or to whom any other consideration deliverable upon such conversion is to be delivered). Except as otherwise expressly set forth herein, no payment or adjustment shall be made upon any conversion of shares of such Voting Series D Preferred Stock on account of any dividends accrued on such shares or on account of any dividends accrued on the shares of Nonvoting Series D Preferred Stock issued upon such conversion. The Corporation shall, as soon as practicable after the surrender of certificates evidencing shares of such Voting Series D Preferred Stock being converted at the office referred to above and compliance with the other conditions herein contained, deliver at such office, to the person or persons entitled thereto (as specified in the applicable written notice of conversion), a certificate or certificates evidencing the number of shares of Nonvoting Series D Preferred Stock to which such person or persons shall be entitled as aforesaid. Such conversion shall be deemed to have been made as of the date of such surrender of certificates evidencing shares of such Voting Series D Preferred Stock to be converted (or, if later, the date of compliance with such other conditions), and the person or persons entitled to receive the Nonvoting Series D Preferred Stock deliverable upon conversion of such Voting Series D Preferred Stock shall be treated for all purposes as the record holder or holders of such Nonvoting Series D Preferred Stock on such date. Upon the conversion of such Voting Series D Preferred Stock for Nonvoting Series D Preferred Stock, the shares of Nonvoting Series D Preferred Stock received upon such conversions shall retain all of the rights to any and all dividends which accrued with respect to such Voting Series D Preferred Stock as of the date of such conversion. The Nonvoting Series D Preferred Stock may not be converted into Voting Series D Preferred Stock at any time or from time to time.

 

105


(f) Voting Rights.

(i) General. The holders of Voting Series D Preferred Stock shall be entitled to the number of votes per share of such Preferred Stock equal to the number of shares of Common Stock into which one (1) share of such Preferred Stock is convertible pursuant to Section 4.6(d) and, except as otherwise provided in this Certificate or applicable law, shall vote together with the holders of Voting Common Stock (and of any other class or series that may be similarly entitled to vote with holders of Voting Common Stock) as a single class on all matters on which holders of Voting Common Stock are entitled to vote. The holders of Nonvoting Series D Preferred Stock shall not be entitled to any voting rights except as otherwise required by law and except with respect to (A) changes to the rights, privileges or preferences of the Nonvoting Series D Preferred Stock, (B) the creation of any new class or series of securities of the Corporation having rights, privileges or preferences on parity with or senior to Nonvoting Series D Preferred Stock, (C) with respect to any Liquidation, or (D) any provision in this Certificate that provides for the vote of the holders of the Series D Preferred Stock, voting as a separate class, other than election of members of the Board. Except as set forth herein, the Voting Series D Preferred Stock and the Nonvoting Series D Preferred Stock shall be identical in all respects, including, without limitation, with respect to dividends and distributions and upon dissolution or otherwise. Any certificate representing shares of the Series D Preferred Stock shall be deemed to be Voting Series D Preferred Stock unless specifically designated on the face thereof as Nonvoting Series D Preferred Stock.

(ii) Election of Members of Board of Directors by Holders of Voting Series D Preferred Stock. So long as thirty percent (30%) or more of the shares of the Series D Preferred Stock which are issued pursuant to the Stock Purchase Agreement, or shares of Common Stock issued upon conversion of such shares of Series D Preferred Stock, remain issued and outstanding, holders of shares of the Voting Series D Preferred Stock (or Voting Common Stock issued upon conversion of such shares) shall be entitled to elect three (3) members of the Board by the vote or consent of more than fifty percent (50%) of the shares of the Voting Series D Preferred Stock at the time outstanding (or Voting Common Stock issued upon conversion of such shares), voting separately as a single class on the basis of one (1) vote per share, given in person or by proxy, either in writing without a meeting or by vote at any meeting called for the purpose.

(iii) Other Voting Rights of Holders of Series D Preferred Stock. So long as twenty percent (20%) or more of the shares of the Series D Preferred Stock which are issued pursuant to the Stock Purchase Agreement, or shares of Common Stock issued upon conversion of such shares of Series D Preferred Stock, remain issued and outstanding, in addition to any other vote or consent of the stockholders required by law or by this Certificate, the vote or consent of the holders of more than fifty percent (50%) of the shares of the Voting Series D Preferred Stock at the time outstanding (or Voting Common Stock issued upon conversion of such shares), voting separately as a single class on the basis of one (1) vote per share, given in person or by proxy, either in writing without a meeting or by vote at any meeting called for the purpose, shall be necessary to:

(A) amend or repeal any provision or add any provision to this Certificate or the Bylaws (whether by merger, consolidation, or otherwise) if such action would (1) adversely affect the rights, privileges, preferences or restrictions created for the benefit of the Series D Preferred Stock, including, without limitation, increasing or decreasing the total number of authorized shares of Series D Preferred Stock or (ii) add to the rights, privileges, preferences or restrictions created for the benefit of the Junior Preferred Stock or the Junior Securities;

 

106


(B) authorize, create (by reclassification or otherwise) issue or incur any obligation to issue any new class or series of securities of the Corporation having rights, preferences, or privileges on parity with or senior to the Series D Preferred Stock, any Junior Preferred Stock or any Junior Securities;

(C) enter into any agreement or transaction by the Corporation with any of its shareholders, officers, or director, or any individual related by blood or marriage to any such person or any entity in which such person owns a beneficial interest (other than a non-controlling interest in a public corporation), except that no vote or consent hereunder shall be required for (i) any transaction arising under this Certificate, the Employee-Shareholder Agreement or the Investor-Shareholder Agreement, or (ii) any contract between the Corporation and NYLI relating to the provision of insurance or other services by NYLI in the ordinary course of NYLI’s business on customary terms;

(D) adopt or implement any qualified or non-qualified stock option plan not otherwise in effect on the date of filing this Certificate or increase the number of option shares available for grant under qualified or non-qualified stock option plan in effect on such date;

(E) enter into any agreement that would restrict the ability of the Corporation to perform under the Stock Purchase Agreement or any other agreement entered into in connection with the transactions described in the Stock Purchase Agreement;

(F) sell or lease twenty-five percent (25%) or more of the assets of the Corporation on a consolidated basis, except in the ordinary course of business;

(G) issue additional securities to employees, officers or directors, of the Corporation or any Subsidiary, except securities issuable upon the exercise of outstanding options and warrants, or issuable upon the exercise of options granted in the future at fair market value;

(H) issue any securities for a price less than fair market value as determined in the good faith of the Board, other than as may be required by contractual commitments existing as of the date of this Certificate;

(I) prior to January 1, 2004, acquire the assets or business of any other Person if EBITDA generated by such assets or business, and by all other assets and business acquired during the one hundred eighty (180)-day period preceding the date of such acquisition, (I) was One Million and 00/100 Dollars ($1,000,000.00) or more during the twelve (12)-month period immediately prior to such acquisition or (II) is projected by the Corporation to be One Million and 00/100 Dollars ($1,000,000.00) or more during the twelve (12)-month period immediately following such acquisition;

 

107


(J) engage in any transaction which would impair or reduce the rights of the holders of the Series D Preferred Stock as a class;

(K) enter into any Sale Transaction or Asset Sale;

(L) incur any indebtedness of the Corporation and its Subsidiaries, on a consolidated basis, in excess of Two Hundred and Fifty Thousand and 00/100 Dollars ($250,000.00) in the aggregate, except for draws upon revolving credit facilities as in effect on the date of this Certificate or which were previously approved by such Holders, or enter into any agreement which permits the Corporation or any Subsidiary to incur such indebtedness or any amendment to any such agreement which increases the amount which the Corporation or any Subsidiary may borrow thereunder;

(M) approve the annual performance budget of the Corporation;

(N) approve the annual capital expenditure budget of the Corporation;

(O) approve employment agreements (including any material amendments thereto) for employees of the Corporation or any Subsidiary above the general manager level; or

(P) take any action indirectly through a Subsidiary, or permit any Subsidiary to take any action which the Corporation may not take directly.

(iv) Other Rights of Holders of Series D Preferred Stock. The shares of Series D Preferred Stock shall not have any voting powers, preferences or relative, participating, optional or other special rights, or qualifications, limitations or restrictions thereof, other than as set forth herein or as required by law (after giving effect to any limitations included herein that are permitted by such law).

4.7 Adjustment of Conversion Price Number of Shares of Common Stock, etc., The applicable Conversion Prices for the Preferred Stock shall be subject to adjustment from time to time as hereinafter provided for in this Section 4.7.

(a) Stock Dividends. In case at any time the Corporation shall declare a dividend or make any other distribution upon the Common Stock which is payable in Common Stock, Convertible Securities or Options, each Conversion Price in effect immediately prior to such dividend or other distribution shall be proportionately reduced and the number of shares of Common Stock issuable upon conversion of each series of Preferred Stock immediately prior to such dividend or other distribution shall be proportionately increased.

(b) Subdivision or Combination of Stock. In case the Corporation shall at any time subdivide the outstanding shares of Common Stock into a greater number of shares, each Conversion Price in effect immediately prior to such subdivision shall be proportionately reduced and the number of shares issuable upon conversion of each series of Preferred Stock immediately prior to such subdivision shall be proportionately increased, and conversely, in case the outstanding shares of Common Stock shall be combined at any time into a smaller number of shares, each Conversion Price in effect immediately prior to such combination shall be proportionately increased and the number of shares issuable upon conversion of each series of Preferred Stock immediately prior to such combination shall be proportionately reduced.

 

108


(c) Sale of Common Stock (Series A Preferred Stock and Series D Preferred Stock). In the event the Corporation shall at any time or from time to time while any Series A Preferred Stock or Series D Preferred Stock is outstanding, issue, sell or exchange any shares of Common Stock (including shares held in the Corporation’s treasury), for a consideration per share less than any Conversion Price applicable to the Series A Preferred Stock or Series D Preferred Stock in effect immediately prior to the issuance, sale or exchange of such securities (any such issuance, sale or exchange hereinafter referred to as a “Dilutive Transaction”), then, and thereafter successively upon the consummation of any Dilutive Transaction, each Conversion Price applicable to Series A Preferred Stock or Series D Preferred Stock shall forthwith be reduced to an amount determined by multiplying each such Conversion Price by a fraction:

(i) the numerator of which shall be (A) the number of shares of Fully Diluted Common Stock Outstanding immediately prior to the Dilutive Transaction (excluding treasury shares), plus (B) the number of shares of Common Stock which the net aggregate consideration received by the Corporation for the total number of such additional shares of Common Stock so issued in the Dilutive Transaction would purchase at such Conversion Price (prior to such adjustment), and

(ii) the denominator of which shall be (A) the number of shares of Fully Diluted Common Stock Outstanding immediately prior to the Dilutive Transaction (excluding treasury shares) plus (B) the number of such additional shares of Common Stock so issued in the Dilutive Transaction.

(d) Sale of Options, Rights or Convertible Securities (Series A Preferred Stock and Series D Preferred Stock). In the event the Corporation shall, at any time or from time to time while any Series A Preferred Stock or Series D Preferred Stock is outstanding, issue, agree or commit to issue Convertible Securities, Options or any other rights to subscribe for shares of Common Stock for a consideration per share (determined by dividing the net aggregate consideration by the maximum aggregate number of shares of Common Stock that would be issued if all such Convertible Securities and Options were exercised or converted to the fullest extent permitted by their terms) Less than any Conversion Price applicable to Series A Preferred Stock or Series D Preferred Stock, then each Conversion Price applicable to Series A Preferred Stock or Series D Preferred Stock shall forthwith be reduced to an amount determined by multiplying such Conversion Price by a fraction:

(i) the numerator of which shall be (A) the number of shares of Fully Diluted Common Stock Outstanding immediately prior to the issuance of such Convertible Securities, Options or other rights (excluding treasury shares), plus (B) the number of shares of Common Stock which the total amount of consideration received by the Corporation for the issuance of such Convertible Securities, Options or other rights plus the minimum amount set forth in the terms of such Convertible Securities, Options and other rights as payable to the Corporation upon the exercise or conversion thereof (i.e., the net aggregate consideration) would purchase at such Conversion Price (prior to such adjustment), and

 

109


(ii) the denominator of which shall be (A) the number of shares of Fully Diluted Common Stock Outstanding immediately prior to the issuance of such Convertible Securities, Option or other rights (excluding treasury shares), plus (B) the maximum aggregate number of shares of Common Stock that would be issued if all such Convertible Securities, Options or other rights were exercised or converted.

(e) Other Adjustments. If the Common Stock shall be changed into the same or a different number of shares of any other class or classes of stock, whether by reclassification or otherwise (other than a subdivision or combination of shares or stock dividend, or a reorganization, merger, consolidation or sale of assets provided for in this Section 4.7), then and in each such event each Holder of Preferred Stock shall have the right thereafter to convert such Preferred Stock into the kind and amount of shares of stock and other securities and property receivable upon such reorganization, reclassification or other change, by Holders of the number of shares of Common Stock into which such Preferred Stock might have been converted immediately prior to such reorganization, reclassification or change, all subject to further adjustment as provided herein.

(f) Other Action Affecting Common Stock. In case at any time or from time to time the Corporation shall take any action in respect of any class of its capital stock (other than an action described elsewhere in this Section 4.7), then the number of shares of Common Stock or other stock or other consideration into which the Preferred Stock are convertible and/or the Conversion Prices shall be adjusted in such mariner as may be equitable in the circumstances.

(g) Adjustments for Consolidation, Merger, Reorganization, etc. In case the Corporation (i) consolidates with or merges into any other corporation and is not the continuing or surviving corporation of such consolidation or merger and such consolidation or merger does not constitute a Sale Transaction, or (ii) permits any other corporation to consolidate with or merge into the Corporation and the Corporation is the continuing or surviving corporation but, in connection with such consolidation or merger, the Common Stock is changed into or exchanged for stock or other securities of any other corporation or cash or any other assets and such consolidation or merger does not constitute a Sale Transaction, or (iii) effects a capital reorganization or reclassification of the Equity Securities in such a way that holders of Common Stock shall be entitled to receive stock, securities, cash or assets with respect to or in exchange for Common Stock and such reorganization or reclassification does not constitute a Sale Transaction, then, and in each such case, proper provision, in form and substance reasonably satisfactory to the Holders of a majority of the shares of Series D Preferred Stock then outstanding (measured by Series D Liquidation Preference), shall be made so that, (A) upon the basis and upon the terms and in the manner provided for in this Section 4.7(g), upon the conversion of the Preferred Stock at any time after the consummation of such consolidation, merger, reorganization or reclassification, each Holder shall be entitled to receive (at the Conversion Price in effect for shares issuable upon such conversion of each respective series of Preferred Stock immediately prior to such consummation), in lieu of shares issuable upon such conversion of the Preferred Stock prior to such consummation, the stock and other securities, cash and assets to which such Holder would have been entitled upon such consummation if such Holder had so converted such Preferred Stock immediately prior thereto (subject to adjustments subsequent to such corporate action as nearly equivalent as possible to the adjustments provided for in this Section 4.7) and (B) the provisions of this Section 4.7 thereafter shall remain applicable to the Preferred Stock (including, in the case of any such consolidation or merger in which the successor entity is other

 

110


than the Corporation, an immediate adjustment of each Conversion Price to the value for the Common Stock reflected by the terms of such consolidation or merger, and a corresponding immediate adjustment in the number of shares of Conversion Stock acquirable and receivable upon conversion of each series of Preferred Stock, if the value so reflected is less than any Conversion Price which otherwise would be in effect immediately after such consolidation or merger). The Corporation shall not effect any such consolidation or merger, unless prior to the consummation thereof, the successor entity (if other than the Corporation) resulting from consolidation or merger assumes by written instrument (in form and substance satisfactory to the Holders of a majority of the shares of Series D Preferred Stock then outstanding), the obligation to deliver to each such Holder such shares of stock, securities or assets as, in accordance with the foregoing provisions, such Holder may be entitled to acquire.

(h) Notice of Adjustment. Whenever the number of shares issuable upon the conversion of any series of Preferred Stock or any Conversion Price is adjusted, as provided for in this Section 4.7, the Corporation shall prepare and mail to each Holder a certificate setting forth (i) each Conversion Price and the number of shares issuable upon the conversion of each series of Preferred Stock after such adjustment, (ii) a brief statement of the facts requiring such adjustment and (iii) the computation by which such adjustment was made.

(i) Treasury Shares. The number of shares of Common Stock outstanding at any given time shall not include shares of Common Stock owned or held by or for the account of the Corporation. The disposition of any shares of Common Stock owned or held by or for the account of the Corporation shall be considered an issue of Common Stock for the purposes of this Section 4.7.

(j) Certain Adjustment Rules.

(i) The provisions of this Section 4.7 shall similarly apply to successive transactions.

(ii) If the Corporation shall declare any dividend referred to in Section 4.7(b) and if any Holder converts all or any part of the Preferred Stock after such declaration, but before the payment of such dividend, the Corporation may elect to defer, until the payment of such dividend, issuing to such Holder the shares of Common Stock issuable upon such conversion over and above the shares issuable upon such conversion on the basis of the applicable Conversion Price in effect prior to such adjustment; provided, however, that the Corporation shall deliver to each such Holder a due bill or other appropriate instrument evidencing such Holder’s right to receive such additional shares upon the payment of such dividend.

(iii) If the Corporation shall declare any dividend referred to in Section 4.7(b) and shall legally abandon such dividend prior to payment, then no adjustment shall be made pursuant to this Section 4.7 in respect of such declaration.

(iv) Notwithstanding anything in this Section 4.7 to the contrary, no adjustment to any Conversion Price shall be made (A) upon the direct or indirect conversion, exercise or exchange of (I) any securities of the Corporation outstanding on the date this Amended and Restated Certificate is filed with the office of the Secretary of State of the State of Delaware, or (II) up to four million (4,000,000) shares of Series D Preferred Stock issued pursuant to the Stock Purchase Agreement, or (B) following consummation of a Qualified Public Offering.

 

111


(k) Notice in Certain Circumstances. In case at any time the Corporation proposes to: (i) declare any dividends or other distributions (whether in cash or other property) in respect of the Common Stock or Preferred Stock; (ii) issue any shares of the Common Stock or Preferred Stock or any Options or Convertible Securities (except pursuant to the exercise of Options or Convertible Securities in accordance with their terms); (iii) offer for subscription pro rata to the holders of shares of Common Stock or Preferred Stock any additional shares or any Options or Convertible Securities; (iv) effect a capital reorganization or reclassification of the Common Stock or Preferred Stock, a consolidation or merger of the Corporation with or into another entity or a sale or other disposition of all or substantially all of its assets; or (v) effect a Liquidation; then the Corporation shall give to the holders of Common Stock and Preferred Stock notice of such event at least thirty (30) days (but not more than ninety (90) days) prior to the earlier to occur of (x) the date when the holder must be a holder of shares of Common Stock or Preferred Stock, as the case may be, in order to participate in such event (if applicable) or (y) the date when such event is scheduled to occur.

4.8 Reservation of Shares; Etc.

(a) The Corporation shall at all times reserve and keep available, free from preemptive or similar rights out of its authorized but unissued Common Stock, solely for the purpose of effecting the conversion of shares of Preferred Stock, the full number of shares of Common Stock that would then be deliverable upon the conversion of all shares of Preferred Stock then outstanding.

(b) The Corporation shall at all times reserve and keep available, free from preemptive or similar rights out of its authorized but unissued Nonvoting Common Stock, solely for the purpose of effecting the conversion of shares of Voting Common Stock, the full number of shares of Nonvoting Common Stock that would then be deliverable upon the conversion of all shares of Voting Common Stock then outstanding.

(c) The Corporation shall at all times reserve and keep available, free from preemptive or similar rights out of its authorized but unissued Nonvoting Series A- Preferred Stock, solely for the purpose of effecting the conversion of shares of Voting Series A- Preferred Stock, the full number of shares of Nonvoting Series A- Preferred Stock that would then be deliverable upon the conversion of all shares of Voting Series A- Preferred Stock then outstanding.

(d) The Corporation shall at all times reserve and keep available, free from preemptive or similar rights out of its authorized but unissued Nonvoting Series D Preferred Stock, solely for the purpose of effecting the conversion of shares of Voting Series D Preferred Stock, the full number of shares of Nonvoting Series D Preferred Stock that would then be deliverable upon the conversion of all shares of Voting Series D Preferred Stock then outstanding.

(e) If any shares of Common Stock required to be reserved hereunder require registration with or approval of any governmental authority under any federal or state law before such shares may be issued or freely transferred upon conversion, the Corporation will use its reasonable best

 

112


efforts to cause such shares to be duly registered or approved, as the case may be, as expeditiously as possible. If the Common Stock is quoted on the New York Stock Exchange or any other U.S. national securities exchange, the Corporation will, if permitted by the rules of such exchange, list and keep listed on such exchange, upon official notice of issuance, all shares of Common Stock issuable upon conversion of the Preferred Stock. Notwithstanding the foregoing, the reference to free transferability and the reference to listing in this Section 4.8(d) shall apply only when the Preferred Stock shall have become freely transferable under the federal securities laws.

4.9 Transfer and Other Taxes. The Corporation shall pay any and all stock transfer, documentary stamp and other taxes that may be payable in respect of any issuance or delivery of shares, of Preferred Stock or shares of Common Stock or other securities issued or delivered on conversion of such Preferred Stock. The Corporation shall not, however, be required to pay any such tax which may be payable in respect of any transfer involved in the issuance or delivery of shares of Preferred Stock or Common Stock or other securities in a name other than that in which the shares of such Preferred Stock with respect to which such shares or other securities are issued or delivered were registered, and shall not be required to make any such issuance or delivery unless and until the person otherwise entitled to such issuance or delivery has paid to the Corporation the amount of any such tax or has established, to the satisfaction of the Corporation, that such tax has been paid or is not payable.

4.10 No Reissuance.

(a) No Reissuance of Preferred Stock. Shares of Preferred Stock which are converted into shares of Common Stock as provided herein shall not he reissued.

(b) Redeemed or Otherwise Acquired Shares to be Retired. My shares of Preferred Stock redeemed or otherwise acquired by the Corporation in any manner whatsoever shall be cancelled and shall not under any circumstances be reissued; and the Corporation may from time to time take such appropriate corporate action as may be necessary to reduce accordingly the number of authorized shares of the Preferred Stock.

ARTICLE FIVE

BOARD OF DIRECTORS

The affairs of the Corporation shall be managed by the Board which shall initially consist of seven (7) persons selected by the holders of those shares of the Common Stock and Preferred Stock entitled to vote for the members of the Board as provided in this Certificate and the Bylaws.

ARTICLE SIX

AMENDMENT

Subject to the rights of the shareholders set forth in Article Four, the Corporation reserves the right to amend, alter, change or repeal any provision contained in this Certificate in the manner now or hereafter prescribed by statute, and all rights conferred upon the shareholders of the Corporation herein are granted subject to this reservation. Notwithstanding the foregoing, Article Four of this Certificate may not be amended except following the affirmative vote of a

 

113


majority of the issued and outstanding shares of the Common Stock and Preferred Stock of the Corporation entitled to vote on such amendment, voting together as a single class, and following any separate vote of any series or class of Equity Securities required by this Certificate or by applicable law.

ARTICLE SEVEN

BYLAWS

The Board shall adopt such Bylaws for the conduct of the business of the Corporation in carrying out its purpose as the Board may deem necessary from time to time; provided, however, such Bylaws shall not be inconsistent with the provisions of this Certificate. The Board shall have the power to amend, alter, or rescind the Bylaws or adopt new Bylaws as provided therein.

* * * * *

 

114


IN WITNESS WHEREOF the undersigned has executed this Second Amended and Restated Certificate of incorporation of Advanced Disposal Services, Inc. this 31 day of December, 2002.

 

ADVANCED DISPOSAL SERVICES, INC.
By:
Charles C. Appleby, President

 

115


THIRD AMENDED AND RESTATED CERTIFICATE OF INCORPORATION

OF

ADVANCED DISPOSAL SERVICES, INC.

ADVANCED DISPOSAL SERVICES, INC., a corporation organized and existing under the laws of the State of Delaware, hereby certifies as follows:

FIRST: That the name of the Corporation is Advanced Disposal Services, Inc., and the original Certificate of Incorporation of the Corporation was filed with the Secretary of State of the State of Delaware on April 12, 2002, and effective as of April 15, 2002, was subsequently restated in its entirety by the First Amended and Restated Certificate of Incorporation filed with the Secretary of State of the State of Delaware on and effective as of September 30, 2002, which was subsequently restated in its entirety by the Second Amended and Restated Certificate of Incorporation filed with the Secretary of State of the State of Delaware on and effective as of December 31, 2002. The Corporation was originally organized as a Delaware limited liability company on January 16, 2001, under the name Advanced Disposal Services, LLC. The Corporation converted from a limited liability company to a corporation under Delaware law effective April 15, 2002.

SECOND: That pursuant to Sections 242 and 245 of the General Corporation Law of the State of Delaware, this Third Amended and Restated Certificate of Incorporation restates and integrates and amends the Second Amended and Restated Certificate of Incorporation of the Corporation.

THIRD: That the Board of Directors of the Corporation, acting by unanimous written consent in lieu of a meeting, duly adopted the proposed amendment and restatement of the Certificate of Incorporation of the Corporation, in accordance with the provisions of Sections 141, 242 and 245 of the General Corporation Law of the State of Delaware and the Bylaws of the Corporation, declaring such amendment and restatement to be advisable and directing that such amendment and restatement be submitted to the stockholders of the Corporation for approval.

FOURTH: That thereafter, pursuant to the resolution of the Board of Directors of the Corporation, the stockholders of the Corporation duly adopted the proposed amendment and restatement by written consent in lieu of a special meeting, all in accordance with the provisions of Sections 228, 242 and 245 of the General Corporation Law of the State of Delaware.

FIFTH: That the text of the Certificate of Incorporation of the Corporation is hereby restated and amended to read in its entirety as follows:

ARTICLE ONE

NAME

The name of the Corporation is “ADVANCED DISPOSAL SERVICES, INC.”

 

116


ARTICLE TWO

PURPOSES

The Corporation has been formed to (a) engage in and invest in enterprises engaged in the business of collection, transportation and disposal (including ownership and operation of landfills and other solid waste disposal facilities) of residential, commercial and industrial waste; (b) engage in such other activities as are reasonably incidental to the purpose and business of the Corporation set forth in clause (a); and (c) engage in such other activities as the Board may, from time to time, direct. In furtherance of the foregoing, and not in limitation thereof, the Corporation shall have the power and authority to do everything necessary, proper or incidental to the accomplishment of its purposes.

ARTICLE THREE

REGISTERED OFFICE AND AGENT

The address of the registered office in the State of Delaware is 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at this address is The Corporation Trust Company.

ARTICLE FOUR

CAPITAL STOCK

4.1 Number of Shares; Par Value. Effective as of the date and time of filing of this Certificate, the total number of shares of capital stock that the Corporation shall have authority to issue shall be one million four hundred thousand (1,400,000) shares, consisting of the following:

(a) Common Stock. Seven hundred seventy-five thousand (775,000) shares of Common Stock, par value $0.01 per share (the “Common Stock”);

(b) Preferred Stock. Six hundred twenty-five thousand (625,000) shares of Preferred Stock, par value $0.01 per share (the “Preferred Stock”), of which:

(i) Series A- Preferred Stock. Seventy thousand (70,000) shares shall be designated Series A- Preferred Stock (the “Series A- Preferred Stock”);

(ii) Series A Preferred Stock. One hundred twenty thousand (120,000) shares shall be designated Series A Preferred Stock (the “Series A Preferred Stock”);

(iii) Series B Preferred Stock. Twenty thousand (20,000) shares shall be designated Series B Preferred Stock (the “Series B Preferred Stock”);

(iv) Series C Preferred Stock. Twenty-five thousand (25,000) shares shall be designated Series C Preferred Stock (the “Series C Preferred Stock”);

(v) Series D Preferred Stock. Three hundred fifty thousand (350,000) shares shall be designated Series D Preferred Stock (the “Series D Preferred Stock”); and

(vi) Undesignated. Forty thousand (40,000) shall be undesignated as to class or series.

 

117


Each of the Series A- Preferred Stock, Series A Preferred Stock, Series B Preferred Stock, Series C Preferred Stock and Series D Preferred Stock shall have the rights and privileges set forth in this Certificate.

(c) Designation of Undesignated Preferred Stock. The Board is authorized, subject to the rights of the holders of Preferred Stock set forth herein and limitations prescribed by law, to provide for the issuance of the shares of unissued and undesignated Preferred Stock, in one or more classes or series, and by filing a certificate pursuant to the applicable law of the State of Delaware, to establish from time to time the number of shares to be included in each such class or series and to fix the designation, powers, preferences and rights of the shares for each such class or series and the qualifications, limitations or restrictions thereof. Without limiting the grant of authority contained in the preceding sentence, but subject to the rights of the holders of Preferred Stock set forth herein, the authority of the Board with respect to each series shall include, but not be limited to, determination of the following:

(i) The number of shares of such class or series (which may subsequently be increased, except as otherwise provided by the resolutions of the Board providing for the issuance of such class or series, or decreased to a number not less than the number of shares then outstanding) and the distinctive designation thereof;

(ii) The dividend rate, if any, on the shares of such class or series, whether dividends shall be cumulative, and, if so, from which date or dates, and the relative rights of priority, if any, of payment of dividends on shares of such class or series;

(iii) Whether such class or series will have conversion privileges, and, if so, the terms and conditions of such conversion, including provision for adjustment of the conversion rate in such events as the Board shall determine;

(iv) Whether or not the shares of such class or series shall be redeemable, and, if so, the terms and conditions of such redemption, including the date or date upon or after which they shall be redeemable, and the amount per share payable in case of redemption, which amount may vary under different conditions and at different redemption dates;

(v) Whether such class or series shall have a sinking fund for the redemption or purchase of shares of that series, and, if so, the terms and amount of such sinking fund;

(vi) The rights of the shares of such class or series in the event of a voluntary or involuntary liquidation, dissolution or winding up of the corporation, and the relative rights of priority, if any, of payment of shares of that series; and

(vii) Any other relative rights, preferences and limitations of such class or series.

Any of the powers, preferences, rights and qualifications, limitations, restrictions or designations of any such class or series of Preferred Stock may be made dependent upon facts ascertainable outside of this Certificate or the resolution or resolutions adopted by the Board providing for the designation or issuance of such Preferred Stock pursuant to the authority vested in the Board; provided, that the manner in which such facts shall operate upon the powers, preferences, rights and qualifications, limitations, restrictions or designations of such class or series of Preferred

 

118


Stock is clearly and expressly set forth in this Certificate or the resolution or resolutions providing for the issuance of such Preferred Stock. The term “facts” as used in the preceding sentence shall have the meaning given to it in Section 151(a) of the General Corporation Law of the State of Delaware.

(d) Ranking of Preferred Stock. The Series D Preferred Stock shall rank senior to all other Equity Securities. The Series A Preferred Stock, the Series B Preferred Stock, and the Series C Preferred Stock shall rank senior to the Series A- Preferred Stock. The Series A- Preferred Stock shall rank senior to all Junior Securities.

4.2 Defined Terms.

(a) “2003 EBITDA Goal” means EBITDA of the Corporation for the 2003 fiscal year equal to Twenty-Four Million Eight Hundred Ninety-Four Thousand Eighty-Six and 00/100 Dollars ($24,894,086.00).

(b) “Automatic Conversion” is defined in Section 4.5(c)(i).

(c) “Automatic Conversion Date” is defined in Section 4.5(c)(i).

(d) “Affiliate” of any particular Person means any other Person controlling, controlled by or under common control with such particular Person, where “control” means the possession, directly or indirectly, of the power to direct the management and policies of a Person whether through the ownership of voting securities, contract or otherwise.

(e) “Asset Sale” means any sale or transfer of all or substantially all of the assets of the Corporation and the Subsidiaries on a consolidated basis (measured by the fair market value determined in the reasonable good faith judgment of the Board) in any transaction or series of transactions (other than sales in the ordinary course of business).

(f) “Board” means the Board of Directors of the Corporation.

(g) “Business Day” shall mean any day that is not a Saturday, a Sunday or a day on which banks are required or authorized by law to be closed in Jacksonville, Florida.

(h) “Bylaws” means the Bylaws of the Corporation.

(i) “Certificate” means this Third Amended and Restated Certificate of Incorporation of the Corporation.

(j) “Common Stock” is defined in Section 4.1(a).

(k) “Convertible Securities” means any evidences of indebtedness, shares of stock, or other securities directly or indirectly convertible into or exchangeable for capital stock or other Equity Securities of the Corporation.

(1) “Corporation” means Advanced Disposal Services, Inc., a corporation organized and existing under the laws of the State of Delaware.

 

119


(m) “Dilutive Transaction” is defined in Section 4.7(c).

(n) “Eagle Point Minority interest EBITDA” means that percentage of the EBITDA for Federal Road, LLC (or any entity to which it shall transfer all or substantially all of its assets) that is equal to the percentage of Federal Road, LLC not held directly or indirectly by the Corporation.

(o) “EBITDA” of a Person means, for any fiscal year of such Person, such Person’s consolidated net income for such fiscal year, minus accrued bonuses payable to employees of such Person and its Subsidiaries in respect of such fiscal year, whether or not paid in such fiscal year, minus (in the case of the Corporation only) the Eagle Point Minority Interest EBITDA, plus (or minus), to the extent deducted (or added) in determining net income:

(i) any provisions for (or less any benefit from) income taxes and (to the extent based on such Person’s income) franchise taxes;

(ii) interest expense;

(iii) amortization and depreciation;

(iv) losses (or minus gains) from dispositions of assets or other non-cash items (Excluding sales, expenses, or losses related to current assets);

(v) extraordinary losses (or minus extraordinary gains);

(vi) management fees, director fees and any other fees payable by such Person to any stockholders or any of their respective Affiliates.

(p) “EBITDA Achievement Amount” is defined in Section 4.6(d)(iv).

(q) “Employee-Shareholders Agreement” means the Advanced Disposal Services, Inc. Employee-Shareholders Agreement as in effect on September 30, 2002.

(r) “Equity Securities” means any capital stock or other similar security of the Corporation, including, without limitation, securities containing equity features and securities containing profit participation features, Convertible Securities and Options.

(s) “Fully Diluted Common Stock Outstanding” means, at any time, the aggregate number of shares of Common Stock issued and outstanding, plus the aggregate number of shares of Common Stock that are issuable upon the conversion, exercise or exchange of all Convertible Securities or Options (regardless of the exercise price therefor) that are then outstanding, in the case of convertible or exchangeable securities at the then applicable conversion or exchange prices therefor, provided however, that Fully Diluted Common Stock Outstanding shall exclude shares reserved for issuance upon the exercise of options under a plan or otherwise with respect to which options have not been granted. For the sake of clarification, shares underlying options or warrants that have been issued shall be included in Fully Diluted Common Stock Outstanding regardless of whether they have vested or are exercisable and regardless of the exercise price of such options or warrants.

 

120


(t) “GAAP” means generally accepted accounting principals in the United States, consistently applied.

(u) “Holder” shall mean any registered holder of shares of Preferred Stock.

(v) “Independent Expert” is defined in Section 4.6(d)(v).

(w) “Investors-Shareholders Agreement” means that certain First Amended and Restated Advanced Disposal Services, Inc. Investors-Shareholders Agreement, as amended from time to time.

(x) “Issue Date” means, as to a share of Preferred Stock, the date on which such share was issued by the Corporation.

(y) “Junior Preferred Stock” means the Series A- Preferred Stock, Series A Preferred Stock, Series B Preferred Stock and the Series C Preferred Stock, and any other class or series of Preferred Stock of the Corporation ranking junior to the Series D Preferred Stock.

(z) “Junior Securities” means any Equity Securities, except for the Preferred Stock.

(aa) “Liquidation” means any voluntary or involuntary liquidation, dissolution or winding-up of the Corporation.

(bb) “Liquidation Preference” means the Series A- Liquidation Preference, the Series A Liquidation Preference, the Series B Liquidation Preference, the Series C Liquidation Preference, and the Series D Liquidation Preference.

(cc) “LSA Event” means a Liquidation, a Sale Transaction or an Asset Sale.

(dd) “Market Value” means the average of the closing prices of any security’s sales on all securities exchanges on which such security may at the time be listed, or, if there have been no sales on any such exchange on any day, the average of the highest bid and lowest asked prices on all such exchanges at the end of such day, or, if on any day such security is not so listed, the average of the representative bid and asked prices quoted in the NASDAQ System as of 4:00 P.M., New York time, or, if on any day such security is not quoted in the NASDAQ System, the average of the highest bid and lowest asked prices on such day in the domestic over-the-counter market as reported by the National Quotation Bureau, Incorporated, or any similar successor organization, in each such case averaged over a period of twenty-one (21) days consisting of the day as of which “Market Value” is being determined and the twenty (20) consecutive Business Days prior to such day. If at any time such security is not listed on any securities exchange or quoted in the NASDAQ System or the over-the-counter market, the “Market Value” shall be the fair value thereof determined jointly by the Corporation and the Holders of a majority of the outstanding Preferred Stock (measured by Liquidation Preference) who would be affected by such determination of value. If such parties are unable to reach agreement within thirty (30) days after the date as of which Market Value is being determined, such Market Value shall be determined by a nationally recognized independent appraiser experienced in valuing securities jointly selected by the Board and the Holders of a majority of the outstanding Preferred Stock (measured by Liquidation Preference) affected by such determination of value; provided,

 

121


however, the members of the Board designated or elected by the Holders of a majority of the outstanding Preferred Stock affected by such determination shall not participate in the Board’s selection of the independent appraiser. Additionally, in determining such Market Value, the appraiser shall not take into account any discounts for minority interests or the lack of a market for the securities being valued or any premiums for controlling or majority interests and the appraiser shall treat non-voting and voting stock equally. The determination of such appraiser shall be final and binding upon the parties, and the Corporation shall pay the fees and expenses of such appraiser.

(ee) “NYLI” means New York Life Insurance Company.

(ff) “Option” means any right, option, or warrant to subscribe for, purchase, or otherwise acquire Common Stock or Convertible Securities.

(gg) “Person” shall mean any corporation, natural person, firm, joint venture, partnership, limited liability company, trust, unincorporated organization, enterprise, government or any department or agency of any government.

(hh) “Preferred Stock” is defined in Section 4.1(b).

(ii) “Public Offering” shall mean a public offering of Common Stock pursuant to an effective registration statement under the Securities Act.

(jj) “Qualified Public Offering” shall mean a firm commitment underwritten Public Offering, subsequent to which the Common Stock is listed on a national securities exchange or on the NASDAQ System, at an offering price to the public (without deduction for underwriting fees, commission or discounts) in an aggregate amount not less than Fifty Million Dollars ($50,000,000), and which places an equity value on each share of Fully Diluted Common Stock Outstanding of the Corporation (based upon the offer price per share of Common Stock and the percentage of the Corporation being sold) of not less than 1.75 times the Series D Conversion Price, as then in effect.

(kk) “Redemption Restriction” is defined in Section 4.6(c)(ii).

(ll) “Sale Transaction” shall mean any merger, consolidation, recapitalization, sale, transfer or issuance of Equity Securities by the Corporation or any holders thereof, or any series of such transactions in each case, which results in any Person or group of Persons (as the term “group” is used under the Securities Exchange Act of 1934, as amended), other than the holders of Common Stock and Preferred Stock immediately following the closing of the Stock Purchase Agreement, and the Affiliates thereof, owning more than fifty percent (50%) by vote of the voting stock of the Corporation (or of the surviving corporation, if the Corporation is not the surviving corporation) outstanding at the time of the consummation of such merger, consolidation, recapitalization, sale, transfer or issuance or series of such transactions.

(mm) “Securities Act” means the Securities Act of 1933, as amended, and any successor statute thereto.

 

122


(nn) “Series A Liquidation Preference” means an amount equal to One Hundred and 00/100 Dollars ($100.00), adjusted appropriately for stock splits, stock dividends, recapitalizations and the like with respect to the Series A Preferred Stock.

(oo) “Series A Preferred Stock” is defined in Section 4.1(b)(ii).

(pp) “Series A- Liquidation Preference” means an amount equal to One Hundred Fifty and 00/100 Dollars ($150.00), adjusted appropriately for stock splits, stock dividends, recapitalizations and the like with respect to the Series A- Preferred Stock.

(qq) “Series A- Automatic Conversion” is defined in Section 4.4(c)(i).

(rr) “Series A- Automatic Conversion Date” is defined in Section 4.4(c)(i).

(ss) “Series A- Preferred Stock” is defined in Section 4.1(b)(i).

(tt) “Series B Liquidation Preference” means an amount equal to One Hundred Fifty and 00/100 Dollars ($150.00), adjusted appropriately for stock splits, stock dividends, recapitalizations and the like with respect to the Series B Preferred Stock.

(uu) “Series B Preferred Stock” is defined in Section 4.1(b)(iii).

(vv) “Series C Liquidation Preference” means an amount equal to Two Hundred and 00/100 Dollars ($200.00), adjusted appropriately for stock splits, stock dividends, recapitalizations and the like with respect to the Series C Preferred Stock.

(ww) “Series C Preferred Stock” is defined in Section 4.1(b)(iv).

(xx) “Series D Automatic Conversion” is defined in Section 4.6(d)(ii).

(yy) “Series D Automatic Conversion Date” is defined in Section 4.6(d)(ii).

(zz) “Series D Conversion Price” is defined in Section 4.6(d)(iii).

(aaa) “Series D Dividend Payment Date” is defined in Section 4.6(a)(ii).

(bbb) “Series D Liquidation Preference” means an amount equal to One Hundred Fifty and 00/100 Dollars ($150.00), plus all accrued and unpaid dividends thereon, adjusted appropriately for stock splits, stock dividends, recapitalizations and the like with respect to the Series D Preferred Stock.

(ccc) “Series D Preferred Stock” is defined in Section 4.1(b)(v).

(ddd) “Series D Redemption Price” is defined in Section 4.6(c)(i).

(eee) “Stock Purchase Agreement” means that certain Stock Purchase Agreement for the sale and purchase of Series D Preferred Stock dated as of September 30, 2002.

 

123


(fff) “Subsidiary” means (i) any corporation, fifty percent (50%) or more of whose stock of all classes having by the terms thereof ordinary voting power to elect a majority of the directors of such corporation is owned by the Corporation directly or indirectly through other Subsidiaries, and (ii) any partnership, association, joint venture or other entity in which the Corporation, directly or indirectly through other Subsidiaries, has a fifty percent (50%) or more equity interest.

4.3 Common Stock. The holders of Common Stock shall have full voting power for all purposes. Each share of Common Stock shall be entitled to one (1) vote at any meeting of stockholders or action taken by written consent. Except as otherwise may be provided in this Certificate or by applicable law, the holders of the Common Stock shall vote together with all other classes and series of stock of the Corporation as a single class on all actions to be taken by the stockholders of the Corporation.

4.4 Series A- Preferred Stock.

(a) Dividends. The shares of Series A- Preferred Stock do not have any preferences with respect to dividends by the Corporation. Dividends, if any, will be declared in the sole discretion of the Board.

(b) Liquidation Rights.

(i) Liquidation. In the event of any Liquidation, the holders of Series A- Preferred Stock shall be entitled, before any distribution or payment out of the assets of the Corporation may be made to or set aside for the holders of any Junior Securities but subject to the rights of the holders of Series A Preferred Stock, Series B Preferred Stock, Series C Preferred Stock, and Series D Preferred Stock, to receive in full an amount equal to the Series A- Liquidation Preference determined as of the payment date.

(ii) Residual Distributions. If the Series A- Liquidation Preference, determined as of the payment date, has been paid in full to all holders of Series A- Preferred Stock, and the rights of the holders of all Series A Preferred Stock, Series B Preferred Stock, Series C Preferred Stock, and Series D Preferred Stock have been satisfied in full in accordance with this Certificate, the holders of Junior Securities shall be entitled to receive all remaining assets of the Corporation according to their respective rights and preferences.

(c) Conversion to Common Stock.

(i) Automatic Conversion. Each share of the Series A- Preferred Stock shall be automatically converted into fully paid, validly issued and non-assessable shares of Common Stock at the rate of one (1) share of Common Stock for each full share of Series A- Preferred Stock subject to the conversion (the “Series A- Automatic Conversion”) at the earlier to occur of (A) the written consent of the holders of at least two-thirds (2/3) of the Series A- Preferred Stock then issued and outstanding, voting as a single class, to convert the Series A- Preferred Stock, or (B) the closing of a Qualified Public Offering (the “Series A- Automatic Conversion Date”). The Corporation shall mail written notice of any Series A- Automatic Conversion by first class mail, postage prepaid, addressed to the holders of record of the outstanding shares of such Series A- Preferred Stock at their respective last addresses appearing on the books of the Corporation.

 

124


Any notice mailed as provided in this Section 4.4(c)(i) shall be conclusively presumed to have been duly given when so mailed, whether or not the Holder receives such notice, and the failure duly to give such notice by mail, or any defect in such notice or in the mailing thereof, to any holder of shares of such Series A- Preferred Stock shall not affect the validity of the Series A- Automatic Conversion of any other shares of such Series A- Preferred Stock. The Series A- Automatic Conversion shall be deemed to have occurred on the Series A- Automatic Conversion Date, and from and after such time the shares of such Preferred Stock shall no longer be deemed outstanding, the certificates therefore shall represent only the right to receive the Common Stock or other consideration deliverable upon the conversion of such Series A- Preferred Stock and the person or persons entitled to receive such Common Stock shall be treated for all purposes as the record holder or holders of such Common Stock at such time; provided, however, that in order to receive certificates representing such Common Stock or other consideration the holders of shares of such Series A- Preferred Stock must surrender the certificate or certificates representing their shares of such Series A- Preferred Stock at the office of the transfer agent for such Series A- Preferred Stock or at such other office or offices, if any, as the Board may designate for the purpose (which certificate or certificates for such Series A- Preferred Stock, if the Corporation shall so require, shall be duly endorsed to the Corporation or in blank, or be accompanied by proper instruments of transfer to the Corporation or in blank), accompanied by an irrevocable written notice specifying the name or names (with address or addresses) in which a certificate or certificates evidencing the shares of Common Stock to be issued upon such conversion are to be issued or to whom any other consideration deliverable upon such conversion is to be delivered. No payment or adjustment shall be made upon any conversion of shares of such Series A- Preferred Stock on account of any dividends accrued on such shares or on account of any dividends accrued on the shares of Common Stock issued upon such conversion. The Corporation shall, as soon as practicable after such surrender and compliance, deliver at such office, to the person or persons entitled thereto (as specified in the written notice), a certificate or certificates evidencing the Common Stock to which such person or persons shall be entitled as aforesaid, together with a cash adjustment in respect of any fraction of a share of Common Stock as hereinafter provided and/or any other consideration deliverable upon such conversion.

(ii) Right of Conversion. Each share of Series A- Preferred Stock shall be convertible at the option of the holder thereof into fully paid, validly issued and nonassessable shares of Common Stock at any time prior to the Series A- Automatic Conversion Date, at the rate of one (1) share of Common Stock for each full share of such Series A- Preferred Stock. Any Holder of shares of such Series A- Preferred Stock desiring to convert such shares into Common Stock shall surrender the certificate or certificates evidencing such shares of such Series A- Preferred Stock at the office of the transfer agent for such Series A- Preferred Stock or at such other office or offices, if any, as the Board may designate for the purpose (which certificate or certificates, if the Corporation shall so require, shall be duly endorsed to the Corporation or in blank, or be accompanied by proper instruments of transfer to the Corporation or in blank), accompanied by irrevocable written notice to the Corporation to the effect that the holder elects so to convert such shares of such Series A- Preferred Stock (which notice shall specify the name or names (with address or addresses) in which a certificate or certificates evidencing the shares of Common Stock to be issued upon such conversion are to be issued or to whom any other consideration deliverable upon such conversion is to be delivered). No payment or adjustment shall be made upon any conversion of shares of such Series A- Preferred Stock on account of any dividends accrued on such shares or on account of any dividends accrued on the shares of Common Stock

 

125


issued upon such conversion. The Corporation shall, as soon as practicable after the surrender of certificates evidencing shares of such Series A- Preferred Stock being converted at the office referred to above and compliance with the other conditions herein contained, deliver at such office, to the person or persons entitled thereto (as specified in the applicable written notice of conversion), a certificate or certificates evidencing the number of shares of Common Stock to which such person or persons shall be entitled as aforesaid. Such conversion shall be deemed to have been made as of the date of such surrender of certificates evidencing shares of such Series A- Preferred Stock to be converted (or, if later, the date of compliance with such other conditions), and the person or persons entitled to receive the Common Stock deliverable upon conversion of such Series A- Preferred Stock shall be treated for all purposes as the record holder or holders of such Common Stock on such date.

(iii) Fractional Shares. Fractional shares of Common Stock may be issued upon conversion of Series A- Preferred Stock.

(d) Voting Rights.

(i) General. The holders of Series A- Preferred Stock shall be entitled to the number of votes per share of such Series A- Preferred Stock equal to the number of shares of Common Stock into which one (1) share of such Series A- Preferred Stock is then convertible pursuant to Section 4.4(c) and shall vote together with the holders of Common Stock (and of any other class or series that may similarly be entitled to vote with the holders of Common Stock) as a single class on all matters on which holders of Common Stock are entitled to vote.

(ii) Other Voting Rights of Holders of Series A- Preferred Stock. So long as any shares of Series A- Preferred Stock are outstanding, in addition to any other vote or consent of stockholders required by law or by the certificate of incorporation, the vote or consent of the holders of more than fifty percent (50%) of the shares of Series A- Preferred Stock at the time outstanding, voting separately as a single class on the basis of one (I) vote per share, given in person or by proxy, either in writing without a meeting or by vote at any meeting called for the purpose, shall be necessary to:

(A) amend or repeal any provision of or add any provision to this Certificate or the Bylaws (whether by merger, consolidation or otherwise) if such action would adversely affect the rights, privileges, preferences or restrictions created for the benefit of the Series A- Preferred Stock, including, without limitation, increasing or decreasing the total number of authorized shares of Series A- Preferred Stock;

(B) authorize, create (by reclassification or otherwise), issue or incur any obligation to issue any new class or series of securities of the Corporation having rights, preferences or privileges on parity with or senior to the Series A- Preferred Stock; or

(C) increase or decrease (but not below the number of shares thereof then outstanding) the authorized number of shares of Preferred Stock.

(iii) Other Rights of Holders of Series A- Preferred Stock. The shares of Series A- Preferred Stock shall not have any voting powers, preferences or relative, participating, optional or other special rights, or qualifications, limitations or restrictions thereof, other than as set forth herein or as required by law (after giving effect to any limitations included herein that are permitted by such law).

 

126


4.5 Series A Preferred Stock, Series B Preferred Stock and Series C Preferred Stock.

(a) Dividends. The shares of Series A Preferred Stock, Series B Preferred Stock and Series C Preferred Stock do not have any preferences with respect to dividends by the Corporation. Dividends, if any, will be declared in the sole discretion of the Board.

(b) Liquidation Rights.

(i) Liquidation. In the event of any Liquidation, the holders of Series A Preferred Stock, Series B Preferred Stock, and Series C Preferred Stock shall be entitled, before any distribution or payment out of the assets of the Corporation may be made to or set aside for the holders of any Series A- Preferred Stock or Junior Securities but subject to the rights of the holders of Series D Preferred Stock, to receive in full an amount equal to the Series A Liquidation Preference, Series B Liquidation Preference, or Series C Liquidation Preference, as the case may be, determined as of the payment date.

(ii) Partial Payment. If the assets of the Corporation are not sufficient to pay in full each of the Series A Liquidation Preference, the Series B Liquidation Preference, and the Series C Liquidation Preference determined as of the payment date to all Holders of Series A Preferred Stock, Series B Preferred Stock, and Series C Preferred Stock, the amounts paid to the Holders of Series A Preferred Stock, Series B Preferred Stock, and Series C Preferred Stock shall be pro rata in accordance with the respective aggregate liquidation preferences of the Series A Preferred Stock, Series B Preferred Stock, and Series C Preferred Stock.

(iii) Residual Distributions. If the Series A Liquidation Preference, the Series B Liquidation Preference, and the Series C Liquidation Preference, determined as of the payment date, have been paid in full to all Holders of Series A Preferred Stock, Series B Preferred Stock, Series C Preferred Stock, and the rights of the holders of all Series D Preferred Stock have been satisfied in full, the holders of Series A- Preferred Stock and Junior Securities shall be entitled to receive all remaining assets of the Corporation according to their respective rights and preferences.

(c) Conversion to Common Stock.

(i) Automatic Conversion. Each share of the Series A Preferred Stock, the Series B Preferred Stock, or the Series C Preferred Stock shall be automatically converted into fully paid, validly issued and non-assessable shares of Common Stock at the rate of one (1) share of Common Stock for each full share of Preferred Stock subject to the conversion (the “Automatic Conversion”) at the earlier to occur of (A) the written consent of the holders of at least two-thirds (2/3) of the class or series of Preferred Stock then issued and outstanding, voting as a single class or series, to convert such class or series (i.e., the holders of Series A Preferred Stock shall have the ability to solely convert the Series A Preferred Stock and likewise), or (B) the closing of a Qualified Public Offering (the “Automatic Conversion Date”). The Corporation shall mail written notice of any Automatic Conversion by first class mail, postage prepaid, addressed to the holders of record of the outstanding shares of such Preferred Stock at their respective last addresses appearing on the books of the Corporation. Any notice mailed as provided in this

 

127


Section 4.5(c)(i) shall be conclusively presumed to have been duly given when so mailed, whether or not the Holder receives such notice, and the failure duly to give such notice by mail, or any defect in such notice or in the mailing thereof, to any holder of shares of such Preferred Stock shall not affect the validity of the Automatic Conversion of any other shares of such Preferred Stock. The Automatic Conversion shall be deemed to have occurred on the Automatic Conversion Date, and from and after such time the shares of such Preferred Stock shall no longer be deemed outstanding, the certificates therefore shall represent only the right to receive the Common Stock or other consideration deliverable upon the conversion of such Preferred Stock and the person or persons entitled to receive such Common Stock shall be treated for all purposes as the record holder or holders of such Common Stock at such time; provided, however, that in order to receive certificates representing such Common Stock or other consideration the holders of shares of such Preferred Stock must surrender the certificate or certificates representing their shares of such Preferred Stock at the office of the transfer agent for such Preferred Stock or at such other office or offices, if any, as the Board may designate for the purpose (which certificate or certificates for such Preferred Stock, if the Corporation shall so require, shall be duly endorsed to the Corporation or in blank, or be accompanied by proper instruments of transfer to the Corporation or in blank), accompanied by an irrevocable written notice specifying the name or names (with address or addresses) in which a certificate or certificates evidencing the shares of Common Stock to be issued upon such conversion are to be issued or to whom any other consideration deliverable upon such conversion is to be delivered. No payment or adjustment shall be made upon any conversion of shares of such Preferred Stock on account of any dividends accrued on such shares or on account of any dividends accrued on the shares of Common Stock issued upon such conversion. The Corporation shall, as soon as practicable after such surrender and compliance, deliver at such office, to the person or persons entitled thereto (as specified in the written notice), a certificate or certificates evidencing the Common Stock to which such person or persons shall be entitled as aforesaid, together with a cash adjustment in respect of any fraction of a share of Common Stock as hereinafter provided and/or any other consideration deliverable upon such conversion.

(ii) Right of Conversion. Each share of Series A Preferred Stock, Series B Preferred Stock, and Series C Preferred Stock shall be convertible at the option of the Holder thereof into fully paid, validly issued and nonassessable shares of Common Stock at any time prior to the Automatic Conversion Date, at the rate of one (1) share of Common Stock for each full share of such Preferred Stock. Any Holder of shares of such Preferred Stock desiring to convert such shares into Common Stock shall surrender the certificate or certificates evidencing such shares of such Preferred Stock at the office of the transfer agent for such Preferred Stock or at such other office or offices, if any, as the Board may designate for the purpose (which certificate or certificates, if the Corporation shall so require, shall be duly endorsed to the Corporation or in blank, or be accompanied by proper instruments of transfer to the Corporation or in blank), accompanied by irrevocable written notice to the Corporation to the effect that the holder elects so to convert such shares of such Preferred Stock (which notice shall specify the name or names (with address or addresses) in which a certificate or certificates evidencing the shares of Common Stock to be issued upon such conversion are to be issued or to whom any other consideration deliverable upon such conversion is to be delivered). No payment or adjustment shall be made upon any conversion of shares of such Preferred Stock on account of any dividends accrued on such shares or on account of any dividends accrued on the shares of Common Stock issued upon such conversion. The Corporation shall, as soon as practicable after

 

128


the surrender of certificates evidencing shares of such Preferred Stock being converted at the office referred to above and compliance with the other conditions herein contained, deliver at such office, to the person or persons entitled thereto (as specified in the applicable written notice of conversion), a certificate or certificates evidencing the number of shares of Common Stock to which such person or persons shall be entitled as aforesaid. Such conversion shall be deemed to have been made as of the date of such surrender of certificates evidencing shares of such Preferred Stock to be converted (or, if later, the date of compliance with such other conditions), and the person or persons entitled to receive the Common Stock deliverable upon conversion of such Preferred Stock shall be treated for all purposes as the record holder or holders of such Common Stock on such date.

(iii) Fractional Shares. Fractional shares of Common Stock may be issued upon conversion of the Series A Preferred Stock, Series B Preferred Stock or Series C Preferred Stock.

(d) Voting Rights.

(i) General. The holders of Series A Preferred Stock, Series B Preferred Stock and Series C Preferred Stock shall be entitled to the number of votes per share of such Preferred Stock equal to the number of shares of Common Stock into which one (1) share of such Preferred Stock is then convertible pursuant to Section 4.5(c) and shall vote together with the holders of Common Stock (and of any other class or series that may similarly be entitled to vote with the holders of Common Stock) as a single class on all matters on which holders of Common Stock are entitled to vote.

(ii) Election of Member of Board of Directors by Holders of Series A Preferred Stock. So long as thirty percent (30%) or more of the shares of Series A Preferred Stock which are issued and outstanding on the date of this Certificate remain issued and outstanding, Holders of Series A Preferred Stock shall be entitled to elect one (1) member of the Board of Directors by the majority vote or consent of more than fifty percent (50%) of the shares of Series A Preferred Stock at the time outstanding, voting separately as a single class on the basis of one (1) vote per share, given in person or by proxy, either in writing without a meeting or by vote at any meeting called for the purpose.

(iii) Other Voting Rights of Holders of Series A Preferred Stock. So long as thirty percent (30%) or more of the shares of Series A Preferred Stock which are issued and outstanding on the date of this Certificate remain issued and outstanding, in addition to any other vote or consent of the stockholders required by law or by this Certificate, the vote or consent of the holders of more than fifty percent (50%) of the shares of Series A Preferred Stock at the time outstanding, voting separately as a single class on the basis of one (1) vote per share, given in person or by proxy, either in writing without a meeting or by vote at any meeting called for the purpose, shall be necessary to:

(A) amend or repeal any provision of or add any provision to this Certificate or the Bylaws (whether by merger, consolidation or otherwise) if such action would adversely affect the rights, privileges, preferences or restrictions created for the benefit of the Series A Preferred Stock, including, without limitation, increasing or decreasing the total number of authorized shares of Series A Preferred Stock;

 

129


(B) authorize, create (by reclassification or otherwise), issue or incur any obligation to issue any new class or series of securities of the Corporation having rights, preferences or privileges on parity with or senior to the Series A Preferred Stock;

(C) enter into any agreement or transaction by the Corporation with any of its shareholders, officers or directors, or any individual related by blood or marriage to any such person or any entity in which such person owns a beneficial interest (other than a non-controlling interest in a public corporation), except that no vote or consent hereunder shall be required for (i) any transaction arising under this Certificate, the Employee-Shareholder Agreement or the Investor-Shareholder Agreement, or (ii) any contract between the Corporation and NYLI relating to the provision of insurance or other services by NYLI in the ordinary course of NYLI’s business on customary terms;

(D) adopt or implement any qualified or non-qualified stock option plan not otherwise in effect on the date of filing of this certificate of designations or increase the number of option shares available for grant under any qualified or non-qualified stock option plan in effect on such date; or

(E) take any action indirectly through a Subsidiary, or permitting any Subsidiary to take any action, which the Corporation may not take directly.

(iv) Other Voting Rights of Series B Preferred Stock. So long as any shares of Series B Preferred Stock are outstanding, in addition to any other vote or consent of stockholders required by law or by the certificate of incorporation, the vote or consent of the holders of more than fifty percent (50%) of the shares of Series B Preferred Stock at the time outstanding, voting separately as a single class on the basis of one vote per share, given in person or by proxy, either in writing without a meeting or by vote at any meeting called for the purpose, shall be necessary to:

(A) amend or repeal any provision of or add any provision to this Certificate or the Bylaws (whether by merger, consolidation or otherwise) if such action would adversely affect the rights, privileges, preferences or restrictions created for the benefit of the Series B Preferred Stock, including, without limitation, increasing or decreasing the total number of authorized shares of Series B Preferred Stock;

(B) authorize, create (by reclassification or otherwise), issue or incur any obligation to issue any new class or series of securities of the Corporation having rights, preferences or privileges on parity with or senior to the Series B Preferred Stock; or

(C) increase or decrease (but not below the number of shares thereof then outstanding) the authorized number of shares of Preferred Stock.

(v) Other Voting Rights of Series C Preferred Stock. So long as any shares of Series C Preferred Stock are outstanding, in addition to any other vote or consent of stockholders required by law or by the certificate of incorporation, the vote or consent of the holders of more than fifty percent (50%) of the shares of Series C Preferred Stock at the time outstanding, voting separately as a single class on the basis of one vote per share, given in person or by proxy, either in writing without a meeting or by vote at any meeting called for the purpose, shall be necessary to:

(A) amend or repeal any provision of or add any provision to this Certificate or the Bylaws (whether by merger, consolidation or otherwise) if such action would adversely affect the rights, privileges, preferences or restrictions created for the benefit of the Series C Preferred Stock, including, without limitation, increasing or decreasing the total number of authorized shares of Series C Preferred Stock;

 

130


(B) authorize, create (by reclassification or otherwise), issue or incur any obligation to issue any new class or series of securities of the Corporation having rights, preferences or privileges on parity with or senior to the Series C Preferred Stock; or

(C) increase or decrease (but not below the number of shares thereof then outstanding) the authorized number of shares of Preferred Stock.

(vi) Other Rights of Holders of Series A Preferred Stock, Series B Preferred Stock and Series C Preferred Stock. The shares of Series A Preferred Stock, Series B Preferred Stock and Series C Preferred Stock shall not have any voting powers, preferences or relative, participating, optional or other special rights, or qualifications, limitations or restrictions thereof, other than as set forth herein or as required by law (after giving effect to any limitations included herein that are permitted by such law).

4.6 Series D Preferred Stock.

(a) Dividends.

(i) The shares of Series D Preferred Stock are senior to the Junior Preferred Stock and the Junior Securities with respect to the right to receive dividends.

(ii) The Holders of the outstanding shares of Series D Preferred Stock shall be entitled to receive, when, as and if declared by the Board (and as provided below), from any source of funds legally available therefor, distributions on each share of Series D Preferred Stock, at a rate per annum equal to ten percent (10%) of the Series D Liquidation Preference per share from the Issue Date of such share through September 30, 2007, compounded annually. Such dividends shall accrue on a daily basis whether or not they have been declared and whether or not there are profits, surplus or other funds of the Corporation legally available for the payment of such dividends. No dividends shall accrue on the Series D Preferred Stock, and previously accrued dividends shall not compound, after September 30, 2007. All dividends shall be cumulative, whether or not earned or declared, and shall be payable in cash only upon an LSA Event (a “Series D Dividend Payment Date”). Each distribution in the form of a dividend shall be payable to the Holders of record of the Series D Preferred Stock as they appear on the stock register of the Corporation on the relevant Series D Dividend Payment Date.

(iii) So long as any shares of Series D Preferred Stock are outstanding, without the prior written consent of the Holders of more than fifty percent (50%) of the Series D Preferred Stock at the time outstanding, the Corporation shall not (A) (1) declare, pay or set apart for payment any dividend on any Junior Preferred Stock or Junior Securities, or (2) make any payment on account of, or set apart for payment money for a sinking or other similar fund for, the purchase, redemption or other retirement of, any Junior Preferred Stock or Junior Securities, or make any distribution in respect thereof, in each case, either directly or indirectly, and whether in cash,

 

131


obligations or shares of the Corporation or other property, or (B) permit any corporation or other entity directly or indirectly controlled by the Corporation to purchase or redeem any Junior Preferred Stock or Junior Securities. Notwithstanding the foregoing, the Corporation shall not require the consent of the Holders of the Series D Preferred Stock to redeem or repurchase Junior Securities from former or current employees in accordance with the Employee-Shareholders Agreement.

(b) Liquidation Rights.

(i) Liquidation. In the event of any LSA Event, the Holders of Series D Preferred Stock shall be entitled, before any distribution or payment out of the assets of the Corporation may be made to or set aside for the holders of any Junior Preferred Stock or Junior Securities, to receive in full an amount equal to the Series D Liquidation Preference per share, determined as of the payment date.

(ii) Residual Distributions. If the Series D Liquidation Preference per share, determined as of the payment date, has been paid in full to all Holders of Series D Preferred Stock, the holders of Junior Preferred Stock and Junior Securities shall be entitled to receive all remaining assets of the Corporation according to their respective rights and preferences.

(c) Redemption.

(i) Redemption Right. At any time and from time to time after December 31, 2006, the Holders of more than fifty percent (50%) of the Series D Preferred Stock, then outstanding, voting as a single class, shall have the right to demand that the Corporation redeem all, and not less than all, of such Holders’ shares of Series D Preferred Stock upon two hundred seventy (270) days written notice (which notice may be given at any time after, but not before, December 31, 2006) at a price per share equal to the Series D Redemption Price payable in cash. The “Series D Redemption Price” shall be an amount equal to the greater of: (A) the Series D Liquidation Preference determined as of the date of the redemption demand notice; or (B) the Market Value of the Series D Preferred Stock.

(ii) Inability to Redeem. Notwithstanding anything in this Section 4.6(c) to the contrary, if the Corporation is in default with respect to any senior indebtedness, or if the Corporation determines in good faith that honoring the redemption right would cause a default with respect to any senior indebtedness, violate any law, rule, regulation, or order of any government authority applicable to the Corporation or its Subsidiaries or cause the Corporation or any of its Subsidiaries to be insolvent (each, a “Redemption Restriction”), then the Corporation will promptly notify the Holders of Series D Preferred Stock exercising the right of redemption under this Section 4.6(c) of such fact. In the circumstances described above, the Holders of Series D Preferred Stock (by a vote of more than fifty percent (50%) of the Series D Preferred Stock, with respect to which redemption is sought, voting as a single class) may elect (in lieu of their right to receive cash as provided above), at their sole option by giving notice to the Corporation to such effect, to either:

(A) exercise their right of redemption in return for the obligation of the Corporation to pay the Series D Redemption Price as soon as the Corporation ceases to be subject to a Redemption

 

132


Restriction, but in no event later than three (3) years from the date when such obligation is given, together with interest accrued on the unpaid balance thereof from the date when the Series D Redemption Price is determined until the date when such Holders of Series D Preferred Stock receive payment in full in cash at a rate per annum equal to the greater of (1) eight percent (8%) or (2) the rate announced by SunTrust Bank in Jacksonville, Florida from time to time as its prime rate, in each case plus three percent (3%), which obligation shall be evidenced by a promissory note or notes of the Corporation, will be secured by a pledge of the Series D Preferred Stock subject to the redemption right in this Section 4.6(c) and, if required by the holders of any senior indebtedness, will be subordinate in right of payment to such senior indebtedness so long as such subordination does not block payment on such note or notes during times when the Corporation is not in default (or when and to the extent that such payment would not cause a default) with respect to such senior indebtedness; or

(B) withdraw such exercise of their right of redemption under this Section 4.6(c), in which case the Corporation will inform the Holders of Series D Preferred Stock as soon as the Corporation can honor such right or redemption, in whole, without causing a Redemption Restriction.

(d) Conversion to Common Stock.

(i) Conversion at Option of Holders of Series D Preferred Stock. Each share of Series D Preferred Stock shall be convertible at the option of the Holder thereof, at any time prior to the Series D Automatic Conversion Date, into such number of fully paid, validly issued and nonassessable shares of Common Stock as is equal to the quotient obtained by dividing (A) One Hundred Fifty and 00/100 Dollars ($150.00), by (B) the Series D Conversion Price. Any holder of shares of such Series D Preferred Stock desiring to convert such shares into Common Stock shall surrender the certificate or certificates evidencing such shares of such Series D Preferred Stock at the office of the transfer agent for such Preferred Stock or at such other office or offices, if any, as the Board may designate for the purpose (which certificate or certificates, if the Corporation shall so require, shall be duly endorsed to the Corporation or in blank, or be accompanied by proper instruments of transfer to the Corporation or in blank), accompanied by irrevocable written notice to the Corporation to the effect that the holder elects so to convert such shares of such Series D Preferred Stock (which notice shall specify the name or names (with address or addresses) in which a certificate or certificates evidencing the shares of Common Stock to be issued upon such conversion are to be issued or to whom any other consideration deliverable upon such conversion is to be delivered). Except as otherwise expressly set forth herein, no payment or adjustment shall be made upon any conversion of shares of such Series D Preferred Stock on account of any dividends accrued on such shares or on account of any dividends accrued on the shares of Common Stock issued upon such conversion. The Corporation shall, as soon as practicable after the surrender of certificates evidencing shares of such Series D Preferred Stock being converted at the office referred to above and compliance with the other conditions herein contained, deliver at such office, to the person or persons entitled thereto (as specified in the applicable written notice of conversion), a certificate or certificates evidencing the number of shares of Common Stock to which such person or persons shall be entitled as aforesaid. Such conversion shall be deemed to have been made as of the date of such surrender of certificates evidencing shares of such Series D Preferred Stock to be converted (or, if later, the date of compliance with such other conditions), and the person or

 

133


persons entitled to receive the Common Stock deliverable upon conversion of such Series D Preferred Stock shall be treated for all purposes as the record holder or holders of such Common Stock on such date.

(ii) Automatic Conversion. Each share of Series D Preferred Stock shall be automatically converted into such number of fully paid, validly issued and nonassessable shares of Common Stock as is equal to the quotient obtained by dividing (A) One Hundred Fifty and 00/100 Dollars ($150.00), by (B) the Series D Conversion Price (the “Series D Automatic Conversion”) at the earlier to occur of (X) the written consent of the holders of at least two-thirds (2/3) of the Holders of the Series D Preferred Stock then issued and outstanding voting as a single series to convert such series, or (Y) the closing of a Qualified Public Offering (the “Series D Automatic Conversion Date”). The Corporation shall mail written notice of any Series D Automatic Conversion by first class mail, postage prepaid, addressed to the Holders of record of the outstanding shares of such Series D Preferred Stock at their respective last addresses appearing on the books of the Corporation. Any notice mailed as provided in this Section 4.6(d)(ii) shall be conclusively presumed to have been duly given when so mailed, whether or not the Holder receives such notice, and the failure duly to give such notice by mail, or any defect in such notice or in the mailing thereof, to any holder of shares of such Series D Preferred Stock shall not affect the validity of the Series D Automatic Conversion of any other shares of such Series D Preferred Stock. The Series D Automatic Conversion shall be deemed to have occurred at the close of business in Jacksonville, Florida on the Series D Automatic Conversion Date, and from and after such time the shares of such Series D Preferred Stock shall no longer be deemed outstanding, the certificates therefore shall represent only the right to receive the Common Stock or other consideration deliverable upon the conversion of such Series D Preferred Stock and the person or persons entitled to receive such Common Stock shall be treated for all purposes as the record holder or holders of such Common Stock at such time; provided, however, that in order to receive certificates representing such Common Stock or other consideration the holders of shares of such Series D Preferred Stock must surrender the certificate or certificates representing their shares of such Series D Preferred Stock at the office of the transfer agent for such Series D Preferred Stock or at such other office or offices, if any, as the Board may designate for the purpose (which certificate or certificates for such Series D Preferred Stock, if the Corporation shall so require, shall be duly endorsed to the Corporation or in blank, or be accompanied by proper instruments of transfer to the Corporation or in blank), accompanied by an irrevocable written notice specifying the name or names (with address or addresses) in which a certificate or certificates evidencing the shares of Common Stock to be issued upon such conversion are to be issued or to whom any other consideration deliverable upon such conversion is to be delivered. Except as otherwise expressly set forth herein, no payment or adjustment shall be made upon any conversion of shares of such Series D Preferred Stock on account of any dividends accrued on such shares or on account of any dividends accrued on the shares of Common Stock issued upon such conversion. The Corporation shall, as soon as practicable after such surrender and compliance, deliver at such office, to the person or persons entitled thereto (as specified in the written notice), a certificate or certificates evidencing the Common Stock to which such person or persons shall be entitled as aforesaid, together with a cash adjustment in respect of any fraction of a share of Common Stock as hereinafter provided and/or any other consideration deliverable upon such conversion.

 

134


(iii) Series D Conversion Price. Subject to Section 4.6, the “Series D Conversion Price” shall be an amount equal to (A) One Hundred Fifty and 00/100 Dollars ($150.00), plus (B) the EBITDA Achievement Amount; provided that, in the event of a Sales Transaction prior to December 31, 2003, for purposes of Section 4.6(d)(i) and (ii) of this Certificate, the Series D Conversion Price shall be deemed to be the lesser of: (I) Two Hundred and 00/100 Dollars ($200.00) or (II) the effective price per share of Common Stock on a fully diluted, as converted, basis in the Sale Transaction. For all other purposes in this Certificate, prior to December 31, 2003, the Series D Conversion Price shall be deemed to be One Hundred Fifty and 00/100 Dollars ($150.00), subject to adjustment as provided in Section 4.7.

(iv) EBITDA Achievement Amount. For purposes hereof, the “EBITDA Achievement Amount” is determined as follows:

(A) If actual EBITDA of the Corporation for its 2003 fiscal year is less than or equal to ninety percent (90%) of the 2003 EBITDA Goal, the EBITDA Achievement Amount shall be zero (-0-);

(B) If actual EBITDA of the Corporation for its 2003 fiscal year is greater than ninety percent (90%) but less than one hundred percent (100%) of the 2003 EBITDA Goal, the EBITDA Achievement Amount shall be a cumulative amount equal to fifty cents ($0.50) for each tenth of a percent (0.1%) (rounded to the nearest whole tenth of a percent (0.1%)) by which actual EBITDA of the Corporation for its 2003 fiscal year exceeds ninety percent (90%) of the 2003 EBITDA Goal (but in no event to exceed Fifty and 00/100 Dollars ($50.00)); and

(C) If actual EBITDA of the Corporation for its 2003 fiscal year is equal to or greater than one hundred percent (100%) of the 2003 EBITDA Goal, the EBITDA Achievement Amount shall be Fifty and 00/100 Dollars ($50.00).

EBITDA of the Corporation, the Eagle Point Minority Interest EBITDA and the EBITDA Achievement Amount for the 2003 fiscal year shall be calculated by the Corporation using the audited year-end financial statements of the Corporation as approved by the Board and in accordance with GAAP applied on a basis consistent with prior periods.

(v) Challenge of Series D Conversion Price. The Corporation shall submit its calculations of the Series D Conversion Price (including, without limitation, its calculations of EBITDA of the Corporation, the Eagle Point Minority Interest EBITDA and the EBITDA Achievement Amount) to the Holders of Series D Preferred Stock within fifteen (15) days after it approves the audited 2003 year-end financial statements of the Corporation. The Holders of Series D Preferred Stock shall have the right to challenge the calculation of the Series D Conversion Price within fifteen (15) days of delivery of notice of the Series D Conversion Price, and if they elect to do so, they and their accountants and other representatives will be granted access to all of the books and records of the Corporation relevant thereto as well as to all of the Corporation’s and its accountants’ and other advisors’ work papers related thereto in order to test and challenge the calculation of all elements of such Series D Conversion Price. If, after such review, the Holders of the Series D Preferred Stock do not agree with the Corporation’s calculation of the Series D Conversion Price, an expert selected by the Holders of the Series D Preferred Stock and an expert (who may be the outside auditors of the Corporation) selected by the Board (the members

 

135


of the Board designated or elected by the Holders of a majority of the outstanding Series D Preferred Stock shall not participate in the Board’s selection of the expert) shall endeavor in good faith to resolve all differences and to agree on an appropriate Series D Conversion Price. If such experts are not able to resolve their differences and agree on a Series D Conversion Price within thirty (30) days, the experts shall jointly select an expert (the “Independent Expert”), who, if available, shall be one of the so-called “big four” national accounting firms or such other national accounting firm acceptable to both the Board’s and the Holders’ experts, in each case that has not been retained by the Corporation or any significant Holder of Series D Preferred Stock (or any of their respective Affiliates) in the twelve (12)-month period prior to the date they are to be retained hereunder. The Independent Expert shall make its determination of the Series D Conversion Price in accordance with the provisions of this Certificate. The Independent Expert shall be instructed to deliver its determination of the Series D Conversion Price within thirty (30) days of its retention and such determination shall be binding on the Corporation and the Holders of Series D Preferred Stock. The Corporation shall bear all of the costs and expenses in connection with any investigation or dispute under this Section 4.6(d) (including the cost of retention of the Independent Expert, but excluding the costs and expenses of the expert retained by the Holders of Series D Preferred Stock).

(vi) Fractional Shares. Fractional shares of Common Stock may be issued upon conversion of Series D Preferred Stock.

(e) Voting Rights.

(i) General. The holders of Series D Preferred Stock shall be entitled to the number of votes per share of such Preferred Stock equal to the number of shares of Common Stock into which one (1) share of such Preferred Stock is convertible pursuant to Section 4.6(d) and, except as otherwise provided in this Certificate or applicable law, shall vote together with the holders of Common Stock (and of any other class or series that may be similarly entitled to vote with holders of Common Stock) as a single class on all matters on which holders of Common Stock are entitled to vote.

(ii) Election of Members of Board of Directors by Holders of Series D Preferred Stock. So long as thirty percent (30%) or more of the shares of the Series D Preferred Stock which are issued pursuant to the Stock Purchase Agreement, or shares of Common Stock issued upon conversion of such shares of Series D Preferred Stock, remain issued and outstanding, holders of shares of the Series D Preferred Stock (or Common Stock issued upon conversion of such shares) shall be entitled to elect three (3) members of the Board by the vote or consent of more than fifty percent (50%) of the shares of the Series D Preferred Stock at the time outstanding (or Common Stock issued upon conversion of such shares), voting separately as a single class on the basis of one (1) vote per share, given in person or by proxy, either in writing without a meeting or by vote at any meeting called for the purpose.

(iii) Other Voting Rights of Holders of Series D Preferred Stock. So long as twenty percent (20%) or more of the shares of the Series D Preferred Stock which are issued pursuant to the Stock Purchase Agreement, or shares of Common Stock issued upon conversion of such shares of Series D Preferred Stock, remain issued and outstanding, in addition to any other vote or consent of the stockholders required by law or by this Certificate, the vote or consent of the

 

136


holders of more than fifty percent (50%) of the shares of the Series D Preferred Stock at the time outstanding (or Common Stock issued upon conversion of such shares), voting separately as a single class on the basis of one (1) vote per share, given in person or by proxy, either in writing without a meeting or by vote at any meeting called for the purpose, shall be necessary to:

(A) amend or repeal any provision or add any provision to this Certificate or the Bylaws (whether by merger, consolidation, or otherwise) if such action would (1) adversely affect the rights, privileges, preferences or restrictions created for the benefit of the Series D Preferred Stock, including, without limitation, increasing or decreasing the total number of authorized shares of Series D Preferred Stock or (ii) add to the rights, privileges, preferences or restrictions created for the benefit of the Junior Preferred Stock or the Junior Securities;

(B) authorize, create (by reclassification or otherwise) issue or incur any obligation to issue any new class or series of securities of the Corporation having rights, preferences, or privileges on parity with or senior to the Series D Preferred Stock, any Junior Preferred Stock or any Junior Securities;

(C) enter into any agreement or transaction by the Corporation with any of its shareholders, officers, or director, or any individual related by blood or marriage to any such person or any entity in which such person owns a beneficial interest (other than a non-controlling interest in a public corporation), except that no vote or consent hereunder shall be required for (i) any transaction arising under this Certificate, the Employee-Shareholder Agreement or the Investor-Shareholder Agreement, or (ii) any contract between the Corporation and NYLI relating to the provision of insurance or other services by NYLI in the ordinary course of NYLI’s business on customary terms;

(D) adopt or implement any qualified or non-qualified stock option plan not otherwise in effect on the date of filing this Certificate or increase the number of option shares available for grant under qualified or non-qualified stock option plan in effect on such date;

(E) enter into any agreement that would restrict the ability of the Corporation to perform under the Stock Purchase Agreement or any other agreement entered into in connection with the transactions described in the Stock Purchase Agreement;

(F) sell or lease twenty-five percent (25%) or more of the assets of the Corporation on a consolidated basis, except in the ordinary course of business;

(G) issue additional securities to employees, officers or directors, of the Corporation or any Subsidiary, except securities issuable upon the exercise of outstanding options and warrants, or issuable upon the exercise of options granted in the future at fair market value;

(H) issue any securities for a price less than fair market value as determined in the good faith of the Board, other than as may be required by contractual commitments existing as of the date of this Certificate;

(I) prior to January 1, 2004, acquire the assets or business of any other Person if EBITDA generated by such assets or business, and by all other assets and business acquired during the one hundred eighty (180)-day period preceding the date of such acquisition, (I) was One Million and

 

137


00/100 Dollars ($1,000,000.00) or more during the twelve (12)-month period immediately prior to such acquisition or (II) is projected by the Corporation to be One Million and 00/100 Dollars ($1,000,000.00) or more during the twelve (12)-month period immediately following such acquisition;

(J) engage in any transaction which would impair or reduce the rights of the holders of the Series D Preferred Stock as a class;

(K) enter into any Sale Transaction or Asset Sale;

(L) incur indebtedness of the Corporation and its Subsidiaries, on a consolidated basis, in excess of Two Hundred Fifty Thousand and 00/100 Dollars ($250,000.00) in the aggregate, except for draws upon revolving credit facilities as in effect on the date of this Certificate or which were previously approved by such Holders, or enter into any agreement which permits the Corporation or any Subsidiary to incur such indebtedness or any amendment to any such agreement which increases the amount which the Corporation or any Subsidiary may borrow thereunder;

(M) approve the annual performance budget of the Corporation;

(N) approve the annual capital expenditure budget of the Corporation;

(O) approve employment agreements (including any material amendments thereto) for employees of the Corporation or any Subsidiary above the general manager level; or

(P) take any action indirectly through a Subsidiary, or permit any Subsidiary to take any action which the Corporation may not take directly.

(iv) Other Rights of Holders of Series D Preferred Stock. The shares of Series D Preferred Stock shall not have any voting powers, preferences or relative, participating, optional or other special rights, or qualifications, limitations or restrictions thereof, other than as set forth herein or as required by law (after giving effect to any limitations included herein that are permitted by such law).

4.7 Adjustment of Conversion Price, Number of Shares of Common Stock, etc. The applicable Conversion Prices for the Preferred Stock shall be subject to adjustment from time to time as hereinafter provided for in this Section 4.7.

(a) Stock Dividends. In case at any time the Corporation shall declare a dividend or make any other distribution upon the Common Stock which is payable in Common Stock, Convertible Securities or Options, each Conversion Price in effect immediately prior to such dividend or other distribution shall be proportionately reduced and the number of shares of Common Stock issuable upon conversion of each series of Preferred Stock immediately prior to such dividend or other distribution shall be proportionately increased.

(b) Subdivision or Combination of Stock. In case the Corporation shall at any time subdivide the outstanding shares of Common Stock into a greater number of shares, each Conversion Price in effect immediately prior to such subdivision shall be proportionately

 

138


reduced and the number of shares issuable upon conversion of each series of Preferred Stock immediately prior to such subdivision shall be proportionately increased, and conversely, in case the outstanding shares of Common Stock shall be combined at any time into a smaller number of shares, each Conversion Price in effect immediately prior to such combination shall be proportionately increased and the number of shares issuable upon conversion of each series of Preferred Stock immediately prior to such combination shall be proportionately reduced.

(c) Sale of Common Stock (Series A Preferred Stock and Series D Preferred Stock). In the event the Corporation shall at any time or from time to time while any Series A Preferred Stock or Series D Preferred Stock is outstanding, issue, sell or exchange any shares of Common Stock (including shares held in the Corporation’s treasury), for a consideration per share less than any Conversion Price applicable to the Series A Preferred Stock or Series D Preferred Stock in effect immediately prior to the issuance, sale or exchange of such securities (any such issuance, sale or exchange hereinafter referred to as a “Dilutive Transaction”), then, and thereafter successively upon the consummation of any Dilutive Transaction, each Conversion Price applicable to Series A Preferred Stock or Series D Preferred Stock shall forthwith be reduced to an amount determined by multiplying each such Conversion Price by a fraction:

(i) the numerator of which shall be (A) the number of shares of Fully Diluted Common Stock Outstanding immediately prior to the Dilutive Transaction (excluding treasury shares), plus (B) the number of shares of Common Stock which the net aggregate consideration received by the Corporation for the total number of such additional shares of Common Stock so issued in the Dilutive Transaction would purchase at such Conversion Price (prior to such adjustment), and

(ii) the denominator of which shall be (A) the number of shares of Fully Diluted Common Stock Outstanding immediately prior to the Dilutive Transaction (excluding treasury shares) plus (B) the number of such additional shares of Common Stock so issued in the Dilutive Transaction.

(d) Sale of Options, Rights or Convertible Securities (Series A Preferred Stock and Series D Preferred Stock). In the event the Corporation shall, at any time or from time to time while any Series A Preferred Stock or Series D Preferred Stock is outstanding, issue, agree or commit to issue Convertible Securities, Options or any other rights to subscribe for shares of Common Stock for a consideration per share (determined by dividing the net aggregate consideration by the maximum aggregate number of shares of Common Stock that would be issued if all such Convertible Securities and Options were exercised or converted to the fullest extent permitted by their terms) less than any Conversion Price applicable to Series A Preferred Stock or Series D Preferred Stock, then each Conversion Price applicable to Series A Preferred Stock or Series D Preferred Stock shall forthwith be reduced to an amount determined by multiplying such Conversion Price by a fraction:

(i) the numerator of which shall be (A) the number of shares of Fully Diluted Common Stock Outstanding immediately prior to the issuance of such Convertible Securities, Options or other rights (excluding treasury shares), plus (B) the number of shares of Common Stock which the total amount of consideration received by the Corporation for the issuance of such Convertible Securities, Options or other rights plus the minimum amount set forth in the terms of such Convertible Securities, Options and other rights as payable to the Corporation upon the exercise or conversion thereof (i.e., the net aggregate consideration) would purchase at such Conversion Price (prior to such adjustment), and

 

139


(ii) the denominator of which shall be (A) the number of shares of Fully Diluted Common Stock Outstanding immediately prior to the issuance of such Convertible Securities, Option or other rights (excluding treasury shares), plus (B) the maximum aggregate number of shares of Common Stock that would be issued if all such Convertible Securities, Options or other rights were exercised or converted.

(e) Other Adjustments. If the Common Stock shall be changed into the same or a different number of shares of any other class or classes of stock, whether by reclassification or otherwise (other than a subdivision or combination of shares or stock dividend, or a reorganization, merger, consolidation or sale of assets provided for in this Section 4.7), then and in each such event each Holder of Preferred Stock shall have the right thereafter to convert such Preferred Stock into the kind and amount of shares of stock and other securities and property receivable upon such reorganization, reclassification or other change, by Holders of the number of shares of Common Stock into which such Preferred Stock might have been converted immediately prior to such reorganization, reclassification or change, all subject to further adjustment as provided herein.

(f) Other Action Affecting Common Stock. In case at any time or from time to time the Corporation shall take any action in respect of any class of its capital stock (other than an action described elsewhere in this Section 4.7), then the number of shares of Common Stock or other stock or other consideration into which the Preferred Stock are convertible and/or the Conversion Prices shall be adjusted in such manner as may be equitable in the circumstances.

(g) Adjustments for Consolidation, Merger, Reorganization, etc. In case the Corporation (i) consolidates with or merges into any other corporation and is not the continuing or surviving corporation of such consolidation or merger and such consolidation or merger does not constitute a Sale Transaction, or (ii) permits any other corporation to consolidate with or merge into the Corporation and the Corporation is the continuing or surviving corporation but, in connection with such consolidation or merger, the Common Stock is changed into or exchanged for stock or other securities of any other corporation or cash or any other assets and such consolidation or merger does not constitute a Sale Transaction, or (iii) effects a capital reorganization or reclassification of the Equity Securities in such a way that holders of Common Stock shall be entitled to receive stock, securities, cash or assets with respect to or in exchange for Common Stock and such reorganization or reclassification does not constitute a Sale Transaction, then, and in each such case, proper provision, in form and substance reasonably satisfactory to the Holders of a majority of the shares of Series D Preferred Stock then outstanding (measured by Series D Liquidation Preference), shall be made so that, (A) upon the basis and upon the terms and in the manner provided for in this Section 4.7(g), upon the conversion of the Preferred Stock at any time after the consummation of such consolidation, merger, reorganization or reclassification, each Holder shall be entitled to receive (at the Conversion Price in effect for shares issuable upon such conversion of each respective series of Preferred Stock immediately prior to such consummation), in lieu of shares issuable upon such conversion of the Preferred Stock prior to such consummation, the stock and other securities, cash and assets to which such Holder would have been entitled upon such consummation if such Holder had so converted such Preferred Stock immediately prior thereto (subject to adjustments subsequent to such corporate

 

140


action as nearly equivalent as possible to the adjustments provided for in this Section 4.7) and (B) the provisions of this Section 4.7 thereafter shall remain applicable to the Preferred Stock (including, in the case of any such consolidation or merger in which the successor entity is other than the Corporation, an immediate adjustment of each Conversion Price to the value for the Common Stock reflected by the terms of such consolidation or merger, and a corresponding immediate adjustment in the number of shares of Conversion Stock acquirable and receivable upon conversion of each series of Preferred Stock, if the value so reflected is less than any Conversion Price which otherwise would be in effect immediately after such consolidation or merger). The Corporation shall not effect any such consolidation or merger, unless prior to the consummation thereof; the successor entity (if other than the Corporation) resulting from consolidation or merger assumes by written instrument (in form and substance satisfactory to the Holders of a majority of the shares of Series D Preferred Stock then outstanding), the obligation to deliver to each such Holder such shares of stock, securities or assets as, in accordance with the foregoing provisions, such Holder may be entitled to acquire.

(h) Notice of Adjustment. Whenever the number of shares issuable upon the conversion of any series of Preferred Stock or any Conversion Price is adjusted, as provided for in this Section 4.7, the Corporation shall prepare and mail to each Holder a certificate setting forth (i) each Conversion Price and the number of shares issuable upon the conversion of each series of Preferred Stock after such adjustment, (ii) a brief statement of the facts requiring such adjustment and (iii) the computation by which such adjustment was made.

(i) Treasury Shares. The number of shares of Common Stock outstanding at any given time shall not include shares of Common Stock owned or held by or for the account of the Corporation. The disposition of any shares of Common Stock owned or held by or for the account of the Corporation shall be considered an issue of Common Stock for the purposes of this Section 4.7.

(j) Certain Adjustment Rules.

(i) The provisions of this Section 4.7 shall similarly apply to successive transactions.

(ii) If the Corporation shall declare any dividend referred to in Section 4.7(b) and if any Holder converts all or any part of the Preferred Stock after such declaration, but before the payment of such dividend, the Corporation may elect to defer, until the payment of such dividend, issuing to such Holder the shares of Common Stock issuable upon such conversion over and above the shares issuable upon such conversion on the basis of the applicable Conversion Price in effect prior to such adjustment; provided, however, that the Corporation shall deliver to each such Holder a due bill or other appropriate instrument evidencing such Holder’s right to receive such additional shares upon the payment of such dividend.

(iii) If the Corporation shall declare any dividend referred to in Section 4.7(b) and shall legally abandon such dividend prior to payment, then no adjustment shall be made pursuant to this Section 4.7 in respect of such declaration.

(iv) Notwithstanding anything in this Section 4.7 to the contrary, no adjustment to any Conversion Price shall be made (A) upon the direct or indirect conversion, exercise or exchange

 

141


of any securities of the Corporation outstanding on the date this Certificate is filed with the office of the Secretary of State of the State of Delaware or (B) following consummation of a Qualified Public Offering.

(k) Notice in Certain Circumstances. In case at any time the Corporation proposes to: (i) declare any dividends or other distributions (whether in cash or other property) in respect of the Common Stock or Preferred Stock; (ii) issue any shares of the Common Stock or Preferred Stock or any Options or Convertible Securities (except pursuant to the exercise of Options or Convertible Securities in accordance with their terms); (iii) offer for subscription pro rata to the holders of shares of Common Stock or Preferred Stock any additional shares or any Options or Convertible Securities; (iv) effect a capital reorganization or reclassification of the Common Stock or Preferred Stock, a consolidation or merger of the Corporation with or into another entity or a sale or other disposition of all or substantially all of its assets; or (v) effect a Liquidation; then the Corporation shall give to the holders of Common Stock and Preferred Stock notice of such event at least thirty (30) days (but not more than ninety (90) days) prior to the earlier to occur of (x) the date when the holder must be a holder of shares of Common Stock or Preferred Stock, as the case may be, in order to participate in such event (if applicable) or (y) the date when such event is scheduled to occur.

4.8 Reservation of Shares; Etc.

(a) The Corporation shall at all times reserve and keep available, free from preemptive or similar rights out of its authorized but unissued Common Stock, solely for the purpose of effecting the conversion of shares of Preferred Stock, the full number of shares of Common Stock that would then be deliverable upon the conversion of all shares of Preferred Stock then outstanding.

(b) If any shares of Common Stock required to be reserved hereunder require registration with or approval of any governmental authority under any federal or state law before such shares may be issued or freely transferred upon conversion, the Corporation will use its reasonable best efforts to cause such shares to be duly registered or approved, as the case may be, as expeditiously as possible. If the Common Stock is quoted on the New York Stock Exchange or any other U.S. national securities exchange, the Corporation will, if permitted by the rules of such exchange, list and keep listed on such exchange, upon official notice of issuance, all shares of Common Stock issuable upon conversion of the Preferred Stock. Notwithstanding the foregoing, the reference to free transferability and the reference to listing in this Section 4.8(b) shall apply only when the Preferred Stock shall have become freely transferable under the federal securities laws.

4.9 Transfer and Other Taxes. The Corporation shall pay any and all stock transfer, documentary stamp and other taxes that may be payable in respect of any issuance or delivery of shares of Preferred Stock or shares of Common Stock or other securities issued or delivered on conversion of such Preferred Stock. The Corporation shall not, however, be required to pay any such tax which may be payable in respect of any transfer involved in the issuance or delivery of shares of Preferred Stock or Common Stock or other securities in a name other than that in which the shares of such Preferred Stock with respect to which such shares or other securities are issued or delivered were registered, and shall not be required to make any such issuance or delivery

 

142


unless and until the person otherwise entitled to such issuance or delivery has paid to the Corporation the amount of any such tax or has established, to the satisfaction of the Corporation, that such tax has been paid or is not payable.

4.10 No Reissuance.

(a) No Reissuance of Preferred Stock. Shares of Preferred Stock which are converted into shares of Common Stock as provided herein shall not be reissued.

(b) Redeemed or Otherwise Acquired Shares to be Retired. Any shares of Preferred Stock redeemed or otherwise acquired by the Corporation in any manner whatsoever shall be cancelled and shall not under any circumstances be reissued; and the Corporation may from time to time take such appropriate corporate action as may be necessary to reduce accordingly the number of authorized shares of the Preferred Stock.

ARTICLE FIVE

BOARD OF DIRECTORS

The affairs of the Corporation shall be managed by the Board which shall initially consist of seven (7) persons selected by the holders of those shares of the Common Stock and Preferred Stock entitled to vote for the members of the Board as provided in this Certificate and the Bylaws.

ARTICLE SIX

AMENDMENT

Subject to the rights of the shareholders set forth in Article Four, the Corporation reserves the right to amend, alter, change or repeal any provision contained in this Certificate in the manner now or hereafter prescribed by statute, and all rights conferred upon the shareholders of the Corporation herein are granted subject to this reservation. Notwithstanding the foregoing, Article Four of this Certificate may not be amended except following the affirmative vote of a majority of the issued and outstanding shares of the Common Stock and Preferred Stock of the Corporation entitled to vote on such amendment, voting together as a single class, and following any separate vote of any series or class of Equity Securities required by this Certificate or by applicable law.

ARTICLE SEVEN

BYLAWS

The Board shall adopt such Bylaws for the conduct of the business of the Corporation in carrying out its purpose as the Board may deem necessary from time to time; provided, however, such Bylaws shall not be inconsistent with the provisions of this Certificate. The Board shall have the power to amend, alter, or rescind the Bylaws or adopt new Bylaws as provided therein.

 

143


IN WITNESS WHEREOF, the undersigned has executed this Third Amended and Restated Certificate of Incorporation of Advanced Disposal Services, Inc. this 29th day of September, 2003.

ADVANCED DISPOSAL SERVICES, INC.

By:

Charles C. Appleby, President

 

144


FOURTH AMENDED AND RESTATED CERTIFICATE OF INCORPORATION

OF

ADVANCED DISPOSAL SERVICES, INC.

ADVANCED DISPOSAL SERVICES, INC., a corporation organized and existing under the laws of the State of Delaware, hereby certifies as follows:

FIRST: That the name of the Corporation is Advanced Disposal Services, Inc., and the original Certificate of Incorporation of the Corporation was filed with the Secretary of State of the State of Delaware on April 12, 2002, and effective as of April 15, 2002. The original Certificate of Incorporation was subsequently restated in its entirety by the First Amended and Restated Certificate of Incorporation filed with the Secretary of State of the State of Delaware on and effective as of September 30, 2002, which was subsequently restated in its entirety by the Second Amended and Restated Certificate of Incorporation filed with the Secretary of State of the State of Delaware on and effective as of December 31, 2002, which was subsequently restated in its entirety by the Third Amended and Restated Certificate of Incorporation filed with the Secretary of State of the State of Delaware on and effective as of September 29, 2003. The Corporation was originally organized as a Delaware limited liability company on January 16, 2001, under the name Advanced Disposal Services, LLC. The Corporation converted from a limited liability company to a corporation under Delaware law effective April 15, 2002,

SECOND: That pursuant to Sections 242 and 245 of the General Corporation Law of the State of Delaware, this Fourth Amended and Restated Certificate of Incorporation restates and integrates and amends the Third Amended and Restated Certificate of Incorporation of the Corporation.

THIRD: That the Board of Directors of the Corporation, acting by unanimous written consent in lieu of a meeting, duly adopted the proposed amendment and restatement of the Certificate of Incorporation of the Corporation., in accordance with the provisions of Sections 141, 242 and 245 of the General Corporation Law of the State of Delaware and the Bylaws of the Corporation, declaring such amendment and restatement to be advisable and directing that such amendment and restatement be submitted to the stockholders of the Corporation for approval.

FOURTH: That thereafter, pursuant to the resolution of the Board of Directors of the Corporation, the stockholders of the Corporation duly adopted the proposed amendment and restatement by written consent in lieu of a special meeting, all in accordance with the provisions of Sections 228, 242 and 245 of the General Corporation Law of the State of Delaware.

FIFTH: That the text of the Certificate of Incorporation of the Corporation is hereby restated and amended to read in its entirety as follows:

ARTICLE ONE

NAME

The name of the Corporation is “ADVANCED DISPOSAL SERVICES, NC.”

 

145


ARTICLE TWO

PURPOSES

The Corporation has been formed to (a) engage in and invest in enterprises engaged in the business of collection, transportation and disposal (including ownership and operation of landfills and other solid waste disposal facilities) of residential, commercial and industrial waste; (b) engage in such other activities as are reasonably incidental to the purpose and business of the Corporation set forth in clause (a); and (c) engage in such other activities as the Board may, from time to time, direct, In furtherance of the foregoing, and not in limitation thereof, the Corporation shall have the power and authority to do everything necessary, proper or incidental to the accomplishment of its purposes.

ARTICLE THREE

REGISTERED OFFICE AND AGENT

The address of the registered office in the State of Delaware is 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at this address is The Corporation Trust Company,

ARTICLE FOUR

CAPITAL STOCK

4.1 Number of Shares; Par Value. Effective as of the date and time of filing of this Certificate, the total number of shares of capital stock that the Corporation shall have authority to issue shall be one million seven hundred fifteen thousand (1,715,000) shares, consisting of the following:

(a) Common Stock. Nine hundred fifty thousand (950,000) shares of Common Stock, par value $0.01 per share (the “Common Stock”);

(b) Preferred Stock. Seven hundred sixty-five thousand (765,000) shares of Preferred Stock, par value $0.01 per share (the “Preferred Stock”), of which:

(i) Series A- Preferred Stock. Seventy thousand (70,000) shares shall be designated Series A- Preferred Stock (the “Series A- Preferred Stock”);

(ii) Series A Preferred Stock. One hundred twenty thousand (120,000) shares shall be designated Series A Preferred Stock (the “Series A Preferred Stock”);

(iii) Series B Preferred Stock. Twenty thousand (20,000) shares shall be designated Series B Preferred Stock (the “Series B Preferred Stock”);

(iv) Series C Preferred Stock. Twenty-five thousand (25,000) shares shall be designated Series C Preferred Stock (the “Series C Preferred Stock”);

(v) Series D Preferred Stock. Three hundred fifty-five thousand (355,000) shares shall be designated Series D Preferred Stock (the “Series D Preferred Stock”);

 

146


(vi) Series E Preferred Stock. One hundred forty thousand (140,000) shares shall be designated Series E Preferred Stock (the “Series E Preferred Stock”); and

(vii) Undesignated. Thirty-five thousand (35,000) shall be undesignated as to class or series.

Each of the Series A- Preferred Stock, Series A Preferred Stock, Series B Preferred Stock, Series C Preferred Stock, Series D Preferred Stock and Series E Preferred Stock shall have the rights and privileges set forth in this Certificate.

(c) Designation of Undesignated Preferred Stock. The Board is authorized, subject to the rights of the holders of Preferred Stock set forth herein and limitations prescribed by law, to provide for the issuance of the shares of unissued and undesignated Preferred Stock, in one or more classes or series, and by filing a certificate pursuant to the applicable law of the State of Delaware, to establish from time to time the number of shares to be included in each such class or series and to fix the designation, powers, preferences and rights of the shares for each such class or series and the qualifications, limitations or restrictions thereof. Without limiting the grant of authority contained in the preceding sentence, but subject to the rights of the holders of Preferred Stock set forth herein, the authority of the Board with respect to each series shall include, but not be limited to, determination of the following:

(i) The number of shares of such class or series (which may subsequently be increased, except as otherwise provided by the resolutions of the Board providing for the issuance of such class or series, or decreased to a number not less than the number of shares then outstanding) and the distinctive designation thereof;

(ii) The dividend rate, if any, on the shares of such class or series, whether dividends shall be cumulative, and, if so, from which date or dates, and the relative rights of priority, if any, of payment of dividends on shares of such class or series;

(iii) Whether such class or series will have conversion privileges, and, if so, the terms and conditions of such conversion, including provision for adjustment of the conversion rate in such events as the Board shall determine;

(iv) Whether or not the shares of such class or series shall be redeemable, and, if so, the terms and conditions of such redemption, including the date or date upon or after which they shall be redeemable, and the amount per share payable in case of redemption, which amount may vary under different conditions and at different redemption dates;

(v) Whether such class or series shall have a sinking fund for the redemption or purchase of shares of that series, and, if so, the terms and amount of such sinking fund;

(vi) The rights of the shares of such class or series in the event of a voluntary or involuntary liquidation, dissolution or winding up of the corporation, and the relative rights of priority, if any, of payment of shares of that series; and

(vii) Any other relative rights, preferences and limitations of such class or series.

 

147


Any of the powers, preferences, rights and qualifications, limitations, restrictions or designations of any such class or series of Preferred Stock may be made dependent upon facts ascertainable outside of this Certificate or the resolution or resolutions adopted by the Board providing for the designation or issuance of such Preferred Stock pursuant to the authority vested in the Board; provided, that the manner in which such facts shall operate upon the powers, preferences, rights and qualifications, limitations, restrictions or designations of such class or series of Preferred Stock is clearly and expressly set forth in this Certificate or the resolution or resolutions providing for the issuance of such Preferred Stock. The term “facts” as used in the preceding sentence shall have the meaning given to it in Section 151(a) of the General Corporation Law of the State of Delaware.

(d) Ranking of Preferred Stock. The Series E Preferred Stock shall rank senior to all other Equity Securities. The Series D Preferred Stock shall rank senior to the Series A- Preferred Stock, the Series A Preferred Stock, the Series B Preferred Stock, and the Series C Preferred Stock and to all Junior Securities. The Series A Preferred Stock, the Series B Preferred Stock, and the Series C Preferred Stock shall rank senior to the Series A- Preferred Stock and to all Junior Securities. The Series A- Preferred Stock shall rank senior to all Junior Securities.

4.2 Defined Terms.

(a) “2002 Series D Preferred Stock Purchase Agreement” means that certain Stock Purchase Agreement for the sale and purchase of Series D Preferred Stock dated as of September 30, 2002.

(b) “2004 Series E Preferred Stock Purchase Agreement” means that certain Stock Purchase Agreement for the sale and purchase of Series E Preferred Stock dated as of March 30, 2004.

(c) “Automatic Conversion” is defined in Section 4.5(c)(i).

(d) “Automatic Conversion Date’ is defined in Section 4.5(c)(i).

(e) “Affiliate” of any particular Person means any other Person controlling, controlled by or under common control with such particular Person, where “control” means the possession, directly or indirectly, of the power to direct the management and policies of a Person whether through the ownership of voting securities, contract or otherwise.

(f) “Asset Sale” means any sale or transfer of all or substantially all of the assets of the Corporation and the Subsidiaries on a consolidated basis (measured by the fair market value determined in the reasonable good faith judgment of the Board) in any transaction or series of transactions (other than sales in the ordinary course of business).

(g) “Board” means the Board of Directors of the Corporation.

(h) “Business Day” shall mean any day that is not a Saturday, a Sunday or a day on which banks are required or authorized by law to be closed in Jacksonville, Florida.

(i) “Bylaws” means the Bylaws of the Corporation.

 

148


(j) “Certificate” means this Fourth Amended and Restated Certificate of Incorporation of the Corporation,

(k) “Common Stock” is defined in Section 4.1(a).

(l) “Convertible Securities” means any evidences of indebtedness, shares of stock, or other securities directly or indirectly convertible into or exchangeable for capital stock or other Equity Securities of the Corporation.

(m) “Corporation” means Advanced Disposal Services, Inc., a corporation organized and existing under the laws of the State of Delaware.

(n) “Dilutive Transaction” is defined in Section 4.8 (c).

(o) “Employee-Shareholders Agreement” means the Advanced Disposal Services, Inc. Employee-Shareholders Agreement as in effect on September 30, 2002.

(p) “Equity Securities” means any capital stock or other similar security of the Corporation, including, without limitation, securities containing equity features and securities containing profit participation features, Convertible Securities and Options.

(q) “Fully Diluted Common Stock Outstanding” means, at any time, the aggregate number of shares of Common Stock issued and outstanding, plus the aggregate number of shares of Common Stock that are issuable upon the conversion, exercise or exchange of all Convertible Securities or Options (regardless of the exercise price therefor) that are then outstanding, in the case of convertible or exchangeable securities at the then applicable conversion or exchange prices therefor, provided however, that Fully Diluted Common Stock Outstanding shall exclude shares reserved for issuance upon the exercise of options under a plan or otherwise with respect to which options have not been granted. For the sake of clarification, shares underlying options or warrants that have been issued shall be included in Fully Diluted Common Stock Outstanding regardless of whether they have vested or are exercisable and regardless of the exercise price of such options or warrants.

(r) “GAAP” means generally accepted accounting principals in the United States, consistently applied.

(s) “Holder” shall mean any registered holder of shares of Preferred Stock.

(t) “Investors-Shareholders Agreement” means that certain Second Amended and Restated Advanced Disposal Services, Inc. Investors-Shareholders Agreement, as amended from time to time.

(u) “Issue Date” means, as to a share of Preferred Stock, the date on which such share was issued by the Corporation.

(v) “Junior Preferred Stock” means the Series A- Preferred Stock, Series A Preferred Stock, Series B Preferred Stock, the Series C Preferred Stock, the Series D Preferred Stock and any other class or series of Preferred Stock of the Corporation ranking junior to the Series E Preferred Stock.

 

149


(w) “Junior Securities” means any Equity Securities, except for the Preferred Stock.

(x) “Liquidation” means any voluntary or involuntary liquidation, dissolution or winding-up of the Corporation.

(y) “Liquidation Preference” means the Series A- Liquidation Preference, the Series A Liquidation Preference, the Series B Liquidation Preference, the Series C Liquidation Preference, the Series D Liquidation Preference, and the Series E Liquidation Preference.

(z) “LSA Event” means a Liquidation, a Sale Transaction or an Asset Sale.

(aa) “Market Value” means the average of the closing prices of any security’s sales on all securities exchanges on which such security may at the time be listed, or, if there have been no sales on any such exchange on any day, the average of the highest bid and lowest asked prices on all such exchanges at the end of such day, or, if on any day such security is not so listed, the average of the representative bid and asked prices quoted in the NASDAQ System as of 4:00 P.M., New York time, or, if on any day such security is not quoted in the NASDAQ System, the average of the highest bid and lowest asked prices on such day in the domestic over-the-counter market as reported by the National Quotation Bureau, Incorporated, or any similar successor organization, in each such case averaged over a period of twenty-one (21) days consisting of the day as of which “Market Value” is being determined and the twenty (20) consecutive Business Days prior to such day. If at any time such security is not listed on any securities exchange or quoted in the NASDAQ System or the over-the-counter market, the “Market Value” shall be the fair value thereof determined jointly by the Corporation and the Holders of a majority of the outstanding Preferred Stock (measured by Liquidation Preference) who would be affected by such determination of value. If such parties are unable to reach agreement within thirty (30) days after the date as of which Market Value is being determined, such Market Value shall be determined by a nationally recognized independent appraiser experienced in valuing securities jointly selected by the Board and the Holders of a majority of the outstanding Preferred Stock (measured by Liquidation Preference) affected by such determination of value; provided, however, the members of the Board designated or elected by the Holders of a majority of the outstanding Preferred Stock affected by such determination shall not participate in the Board’s selection of the independent appraiser. Additionally, in determining such Market Value, the appraiser shall not take into account any discounts for minority interests or the lack of a market for the securities being valued or any premiums for controlling or majority interests and the appraiser shall treat non-voting and voting stock equally. The determination of such appraiser shall be final and binding upon the parties, and the Corporation shall pay the fees and expenses of such appraiser.

(bb) “NYLI” means New York Life Insurance Company.

(cc) “Option” means any right, option, or warrant to subscribe for, purchase, or otherwise acquire Common Stock or Convertible Securities.

 

150


(dd) “Person” shall mean any corporation, natural person, firm, joint venture, partnership, limited liability company, trust, unincorporated organization, enterprise, government or any department or agency of any government.

(cc) “Preferred Stock” is defined in Section 4.1(b).

(ff) “Public Offering” shall mean a public offering of Common Stock pursuant to an effective registration statement under the Securities Act.

(gg) “Qualified Public Offering” shall mean a firm commitment underwritten Public Offering, subsequent to which the Common Stock is listed on a national securities exchange or on the NASDAQ System, at an offering price to the public (without deduction for underwriting fees, commission or discounts) in an aggregate amount not less than Fifty Million Dollars ($50,000,000), and which places an equity value on each share of Fully Diluted Common Stock Outstanding of the Corporation (based upon the offer price per share of Common Stock and the percentage of the Corporation being sold) of not less than 1.75 times the Series E Conversion Price, as then in effect.

(hh) “Redemption Restriction” means (i) that the Corporation is in default with respect to any senior indebtedness, or (ii) that, as determined by the Corporation in good faith, honoring a redemption right would cause a default with respect to any senior indebtedness, violate any law, rule, regulation, or order of any government authority applicable to the Corporation or its Subsidiaries or cause the Corporation or any of its Subsidiaries to be insolvent.

(ii) “Sale Transaction” shall mean any merger, consolidation, recapitalization, sale, transfer or issuance of Equity Securities by the Corporation or any holders thereof, or any series of such transactions in each case, which results in any Person or group of Persons (as the term “group” is used under the Securities Exchange Act of 1934, as amended), other than the holders of Common Stock and Preferred Stock immediately following the closing of the 2004 Series E Preferred Stock Purchase Agreement, and the Affiliates thereof, owning more than fifty percent (50%) by vote of the voting stock of the Corporation (or of the surviving corporation, if the Corporation is not the surviving corporation) outstanding at the time of the consummation of such merger, consolidation, recapitalization, sale, transfer or issuance or series of such transactions.

(jj) “Securities Act” means the Securities Act of 1933, as amended, and any successor statute thereto.

(kk) “Series A Liquidation Preference” means an amount equal to One Hundred and 00/100 Dollars ($100.00), adjusted appropriately for stock splits, stock dividends, recapitalizations and the like with respect to the Series A Preferred Stock.

(ll) “Series A Preferred Stock” is defined in Section 4.1(b)(ii).

(mm) “Series A- Liquidation Preference” means an amount equal to One Hundred Fifty and 00/100 Dollars ($150.00), adjusted appropriately for stock splits, stock dividends, recapitalizations and the like with respect to the Series A- Preferred Stock.

 

151


(nn) “Series A- Automatic Conversion” is defined in Section 4.4(c)(i).

(oo) “Series A- Automatic Conversion Date” is defined in Section 4.4(c)(i).

(pp) “Series A- Preferred Stock” is defined in Section 4.1(b)(i).

(qq) “Series B Liquidation Preference” means an amount equal to One Hundred Fifty and 00/100 Dollars ($150.00), adjusted appropriately for stock splits, stock dividends, recapitalizations and the like with respect to the Series B Preferred Stock.

(rr) “Series B Preferred Stock” is defined in Section 4.1(b)(iii).

(ss) “Series C Liquidation Preference” means an amount equal to Two Hundred and 00/100 Dollars ($200.00), adjusted appropriately for stock splits, stock dividends, recapitalizations and the like with respect to the Series C Preferred Stock.

(tt) “Series C Preferred Stock” is defined in Section 4.1(b)(iv).

(uu) “Series D Automatic Conversion” is defined in Section 4.6(d)(ii).

(vv) “Series D Automatic Conversion Date” is defined in Section 4.6(d)(ii).

(ww) “Series D Conversion Price” means an amount equal to One Hundred Forty-Three and 28/100 Dollars ($143.28), adjusted appropriately for stock splits, stock dividends, recapitalizations and the like with respect to the Series D Preferred Stock.

(xx) “Series D Dividend Payment Date” is defined in Section 4.6(a)(ii).

(yy) “Series D Liquidation Preference” means an amount equal to One Hundred Fifty and 00/100 Dollars ($150.00), plus all accrued and unpaid dividends thereon, adjusted appropriately for stock splits, stock dividends, recapitalizations and the like with respect to the Series D Preferred Stock.

(zz) “Series D Preferred Stock” is defined in Section 4.1(b)(v).

(aaa) “Series D Redemption Price” means an amount equal to the greater of: (i) the Series D Liquidation Preference determined as of the date of the redemption demand notice; or (ii) the Market Value of the Series D Preferred Stock.

(bbb) “Series E Automatic Conversion” is defined in Section 4.7(d)(ii).

(ccc) “Series E Automatic Conversion Date” is defined in Section 4.7(d)(ii).

(ddd) “Series E Conversion Price” means an amount equal to One Hundred and 00/100 Dollars ($100.00), adjusted appropriately for stock splits, stock dividends, recapitalizations and the like with respect to the Series E Preferred Stock.

(eee) “Series E Dividend Payment is defined in Section 4.7(a)(ii).

 

152


(fff) “Series E Liquidation Preference” means an amount equal to One Hundred and 00/100 Dollars ($100.00), plus all accrued and unpaid dividends thereon, adjusted appropriately for stock splits, stock dividends, recapitalizations and the like with respect to the Series E Preferred Stock.

(ggg) “Series E Preferred Stock” is defined in Section 4.1(b)(vi).

(hhh) “Series E Redemption Price” means an amount equal to the greater of: (i) the Series E Liquidation Preference determined as of the date of the redemption demand notice; or (ii) the Market Value of the Series E Preferred Stock.

(iii) “Subsidiary” means (i) any corporation, fifty percent (50%) or more of whose stock of all classes having by the terms thereof ordinary voting power to elect a majority of the directors of such corporation is owned by the Corporation directly or indirectly through other Subsidiaries, and (ii) any partnership, association, joint venture or other entity in which the Corporation, directly or indirectly through other Subsidiaries, has a fifty percent (50%) or more equity interest.

4.3 Common Stock. The holders of Common Stock shall have full voting power for all purposes. Each share of Common Stock shall be entitled to one (1) vote at any meeting of stockholders or action taken by written consent. Except as otherwise may be provided in this Certificate or by applicable law, the holders of the Common Stock shall vote together with all other classes and series of stock of the Corporation as a single class on all actions to be taken by the stockholders of the Corporation.

4.4 Series A- Preferred Stock.

(a) Dividends. The shares of Series A- Preferred Stock do not have any preferences with respect to dividends by the Corporation. Dividends, if any, will be declared in the sole discretion of the Board.

(b) Liquidation Rights.

(i) Liquidation. In the event of any Liquidation, the holders of Series A- Preferred Stock shall be entitled, before any distribution or payment out of the assets of the Corporation may be made to or set aside for the holders of any Junior Securities but subject to the rights of the holders of Series A Preferred Stock, Series B Preferred Stock, Series C Preferred Stock, Series D Preferred Stock, and Series E Preferred Stock, to receive in full an amount equal to the Series A- Liquidation Preference determined as of the payment date.

(ii) Residual Distributions. If the Series A- Liquidation Preference, determined as of the payment date, has been paid in full to all holders of Series A- Preferred Stock, and the rights of the holders of all Series A Preferred Stock, Series B Preferred Stock, Series C Preferred Stock, Series D Preferred Stock, and Series E Preferred Stock have been satisfied in full in accordance with this Certificate, the holders of Junior Securities shall be entitled to receive all remaining assets of the Corporation according to their respective rights and preferences.

 

153


(c) Conversion to Common Stock.

(i) Automatic Conversion. Each share of the Series A- Preferred Stock shall be automatically converted into fully paid, validly issued and non-assessable shares of Common Stock at the rate of one (1) share of Common Stock for each full share of Series A- Preferred Stock subject to the conversion (the “Series A- Automatic Conversion”) at the earlier to occur of (A) the written consent of the holders of at least two-thirds (2/3) of the Series A- Preferred Stock then issued and outstanding, voting as a single class, to convert the Series A- Preferred Stock, or (B) the closing of a Qualified Public Offering (the “Series A- Automatic Conversion Date”). The Corporation shall mail written notice of any Series A- Automatic Conversion by first class mail, postage prepaid, addressed to the holders of record of the outstanding shares of such Series A- Preferred Stock at their respective last addresses appearing on the books of the Corporation. Any notice mailed as provided in this Section 4.4(c)(i) shall be conclusively presumed to have been duly given when so mailed, whether or not the Holder receives such notice, and the failure duly to give such notice by mail, or any defect in such notice or in the mailing thereof, to any holder of shares of such Series A- Preferred Stock shall not affect the validity of the Series A- Automatic Conversion of any other shares of such Series A- Preferred Stock. The Series A- Automatic Conversion shall be deemed to have occurred on the Series A- Automatic Conversion Date, and from and after such time the shares of such Preferred Stock shall no longer be deemed outstanding, the certificates therefore shall represent Only the right to receive the Common Stock or other consideration deliverable upon the conversion of such Series A- Preferred Stock and the person or persons entitled to receive such Common Stock shall be treated for all purposes as the record holder or holders of such Common Stock at such time; provided, however, that in order to receive certificates representing such Common Stock or other consideration the holders of shares of such Series A- Preferred Stock must surrender the certificate or certificates representing their shares of such Series A- Preferred Stock at the office of the transfer agent for such Series A- Preferred Stock or at such other office or offices, if any, as the Board may designate for the purpose (which certificate or certificates for such Series A-Preferred Stock, if the Corporation shall so require, shall be duly endorsed to the Corporation or in blank, or be accompanied by proper instruments of transfer to the Corporation or in blank), accompanied by an irrevocable written notice specifying the name or names (with address or addresses) in which a certificate or certificates evidencing the shares of Common Stock to be issued upon such conversion are to be issued or to whom any other consideration deliverable upon such conversion is to be delivered. No payment or adjustment shall be made upon any conversion of shares of such Series A- Preferred Stock on account of any dividends accrued on such shares or on account of any dividends accrued on the shares of Common Stock issued upon such conversion. The Corporation shall, as soon as practicable after such surrender and compliance, deliver at such office, to the person or persons entitled thereto (as specified in the written notice), a certificate or certificates evidencing the Common Stock to which such person or persons shall be entitled as aforesaid, together with a cash adjustment in respect of any fraction of a share of Common Stock as hereinafter provided and/or any other consideration deliverable upon such conversion.

(ii) Right of Conversion. Each share of Series A- Preferred Stock shall be convertible at the option of the holder thereof into fully paid, validly issued and nonassessable shares of Common Stock at any time prior to the Series A- Automatic Conversion Date, at the rate of one (1) share of Common Stock for each full share of such Series A- Preferred Stock. Any Holder of shares of such Series A- Preferred Stock desiring to convert such shares into Common Stock shall

 

154


surrender the certificate or certificates evidencing such shares of such Series A- Preferred Stock at the office of the transfer agent for such Series A- Preferred Stock or at such other office or offices, if any, as the Board may designate for the purpose (which certificate or certificates, if the Corporation shall so require, shall be duly endorsed to the Corporation or in blank, or be accompanied by proper instruments of transfer to the Corporation or in blank), accompanied by irrevocable written notice to the Corporation to the effect that the holder elects so to convert such shares of such Series A- Preferred Stock (which notice shall specify the name or names (with address or addresses) in which a certificate or certificates evidencing the shares of Common Stock to be issued upon such conversion are to be issued or to whom any other consideration deliverable upon such conversion is to be delivered). No payment or adjustment shall be made upon any conversion of shares of such Series A- Preferred Stock on account of any dividends accrued on such shares or on account of any dividends accrued on the shares of Common Stock issued upon such conversion. The Corporation shall, as soon as practicable after the surrender of certificates evidencing shares of such Series A- Preferred Stock being converted at the office referred to above and compliance with the other conditions herein contained, deliver at such office, to the person or persons entitled thereto (as specified in the applicable written notice of conversion), a certificate or certificates evidencing the number of shares of Common Stock to which such person or persons shall be entitled as aforesaid. Such conversion shall be deemed to have been made as of the date of such surrender of certificates evidencing shares of such Series A- Preferred Stock to be converted (or, if later, the date of compliance with such other conditions), and the person or persons entitled to receive the Common Stock deliverable upon conversion of such Series A- Preferred Stock shall be treated for all purposes as the record holder or holders of such Common Stock on such date.

(iii) Fractional Shares. Fractional shares of Common Stock may be issued upon conversion of Series A- Preferred Stock.

(d) Voting Rights.

(i) General. The holders of Series A- Preferred Stock shall be entitled to the number of votes per share of such Series A- Preferred Stock equal to the number of shares of Common Stock into which one (1) share of such Series A- Preferred Stock is then convertible pursuant to Section 4.4(c) and shall vote together with the holders of Common Stock (and of any other class or series that may similarly be entitled to vote with the holders of Common Stock) as a single class on all matters on which holders of Common Stock are entitled to vote.

(ii) Other Voting Rights of Holders Series A- Preferred Stock. So long as any shares of Series A- Preferred Stock are outstanding, in addition to any other vote or consent of stockholders required by law or by the certificate of incorporation, the vote or consent of the holders of more than fifty percent (50%) of the shares of Series A- Preferred Stock at the time outstanding, voting separately as a single class on the basis of one (1) vote per share, given in person or by proxy, either in writing without a meeting or by vote at any meeting called for the purpose, shall be necessary to:

(A) amend or repeal any provision of or add any provision to this Certificate or the Bylaws (whether by merger, consolidation or otherwise) if such action would adversely affect the rights, privileges, preferences or restrictions created for the benefit of the Series A- Preferred Stock, including, without limitation, increasing or decreasing the total number of authorized shares of Series A- Preferred Stock;

 

155


(B) authorize, create (by reclassification or otherwise), issue or incur any obligation to issue any new class or series of securities of the Corporation having rights, preferences or privileges on parity with or senior to the Series A- Preferred Stock; or

(C) increase or decrease (but not below the number of shares thereof then outstanding) the authorized number of shares of Preferred Stock,

(iii) Other Rights of Holders of Series A- Preferred Stock. The shares of Series A- Preferred Stock shall not have any voting powers, preferences or relative, participating, optional or other special rights, or qualifications, limitations or restrictions thereof, other than as set forth herein or as required by law (after giving effect to any limitations included herein that are permitted by such law).

4.5 Series A Preferred Stock, Series B Preferred Stock and Series C Preferred Stock.

(a) Dividends. The shares of Series A Preferred Stock, Series B Preferred Stock and Series C Preferred Stock do not have any preferences with respect to dividends by the Corporation. Dividends, if any, will be declared in the sole discretion of the Board.

(b) Liquidation Rights.

(i) Liquidation. In the event of any Liquidation, the holders of Series A Preferred Stock, Series B Preferred Stock, and Series C Preferred Stock shall be entitled, before any distribution or payment out of the assets of the Corporation may be made to or set aside for the holders of any Series A- Preferred Stock or Junior Securities but subject to the rights of the Holders of Series D Preferred Stock and the rights of the Holders of Series E Preferred Stock, to receive in full an amount equal to the Series A Liquidation Preference, Series B Liquidation Preference, or Series C Liquidation Preference, as the case may be, determined as of the payment date.

(ii) Partial Payment. If the assets of the Corporation are not sufficient to pay in full each of the Series A Liquidation Preference, the Series B Liquidation Preference, and the Series C Liquidation Preference determined as of the payment date to all Holders of Series A Preferred Stock, Series B Preferred Stock, and Series C Preferred Stock, the amounts paid to the Holders of Series A Preferred Stock, Series B Preferred Stock, and Series C Preferred Stock shall be pro rata in accordance with the respective aggregate liquidation preferences of the Series A Preferred Stock, Series B Preferred Stock, and Series C Preferred Stock.

(iii) Residual Distributions. If the Series A Liquidation Preference, the Series B Liquidation Preference, and the Series C Liquidation Preference, determined as of the payment date, have been paid in full to all Holders of Series A Preferred Stock, Series B Preferred Stock, Series C Preferred Stock, and the rights of the Holders of all Series D Preferred Stock and the rights of the Holders or all Series E Preferred Stock have been satisfied in full, the holders of Series A- Preferred Stock and Junior Securities shall be entitled to receive all remaining assets of the Corporation according to their respective rights and preferences.

 

156


(c) Conversion to Common Stock.

(i) Automatic Conversion. Each share of the Series A Preferred Stock, the Series B Preferred Stock, or the Series C Preferred Stock shall be automatically converted into fully paid, validly issued and non-assessable shares of Common Stock at the rate of one (1) share of Common Stock for each full share of Preferred Stock subject to the conversion (the “Automatic Conversion”) at the earlier to occur of (A) the written consent of the holders of at least two-thirds (2/3) of the class or series of Preferred Stock then issued and outstanding, voting as a single class or series, to convert such class or series (i.e., the holders of Series A Preferred Stock shall have the ability to solely convert the Series A Preferred Stock and likewise), or (B) the closing of a Qualified Public Offering (the “Automatic Conversion Date”). The Corporation shall mail written notice of any Automatic Conversion by first class mail, postage prepaid, addressed to the holders of record of the outstanding shares of such Preferred Stock at their respective last addresses appearing on the books of the Corporation. Any notice mailed as provided in this Section 4.5(c)(i) shall be conclusively presumed to have been duly given when so mailed, whether or not the Holder receives such notice, and the failure duly to give such notice by mail, or any defect in such notice or in the mailing thereof, to any holder of shares of such Preferred Stock shall not affect the validity of the Automatic Conversion of any other shares of such Preferred Stock. The Automatic Conversion shall be deemed to have occurred on the Automatic Conversion Date, and from and after such time the shares of such Preferred Stock shall no longer be deemed outstanding, the certificates therefore shall represent only the right to receive the Common Stock or other consideration deliverable upon the conversion of such Preferred Stock and the person or persons entitled to receive such Common Stock shall be treated for all purposes as the record holder or holders of such Common Stock at such time; provided, however, that in order to receive certificates representing such Common Stock or other consideration the holders of shares of such Preferred Stock must surrender the certificate or certificates representing their shares of such. Preferred Stock at the office of the transfer agent for such Preferred Stock or at such other office or offices, if any, as the Board may designate for the purpose (which certificate or certificates for such Preferred Stock, if the Corporation shall so require, shall be duly endorsed to the Corporation or in blank, or be accompanied by proper instruments of transfer to the Corporation or in blank), accompanied by an irrevocable written notice specifying the name or names (with address or addresses) in which a certificate or certificates evidencing the shares of Common Stock to be issued upon such conversion are to be issued or to whom any other consideration deliverable upon such conversion is to be delivered. No payment or adjustment shall be made upon any conversion of shares of such Preferred Stock on account of any dividends accrued on such shares or on account of any dividends accrued on the shares of Common Stock issued upon such conversion. The Corporation shall, as soon as practicable after such surrender and compliance, deliver at such office, to the person or persons entitled thereto (as specified in the written notice), a certificate or certificates evidencing the Common Stock to which such person or persons shall be entitled as aforesaid, together with a cash adjustment in respect of any fraction of a share of Common Stock as hereinafter provided and/or any other consideration deliverable upon such conversion.

(ii) Right of Conversion. Each share of Series A Preferred Stock, Series B Preferred Stock, and Series C Preferred Stock shall be convertible at the option of the Holder thereof into fully paid, validly issued and nonassessable shares of Common Stock at any time prior to the Automatic Conversion Date, at the rate of one (I) share of Common Stock for each full share of

 

157


such Preferred Stock. Any Holder of shares of such Preferred Stock desiring to convert such shares into Common Stock shall surrender the certificate or certificates evidencing such shares of such Preferred Stock at the office of the transfer agent for such Preferred Stock or at such other office or offices, if any, as the Board may designate for the purpose (which certificate or certificates, if the Corporation shall so require, shall be duly endorsed to the Corporation or in blank, or be accompanied by proper instruments of transfer to the Corporation or in blank), accompanied by irrevocable written notice to the Corporation to the effect that the holder elects so to convert such shares of such Preferred Stock (which notice shall specify the name or names (with address or addresses) in which a certificate or certificates evidencing the shares of Common Stock to be issued upon such conversion are to be issued or to whom any other consideration deliverable upon such conversion is to be delivered). No payment or adjustment shall be made upon any conversion of shares of such Preferred Stock on account of any dividends accrued on such shares or on account of any dividends accrued on the shares of Common Stock issued upon such conversion. The Corporation shall, as soon as practicable after the surrender of certificates evidencing shares of such Preferred Stock being converted at the office referred to above and compliance with the other conditions herein contained, deliver at such office, to the person or persons entitled thereto (as specified in the applicable written notice of conversion), a certificate or certificates evidencing the number of shares of Common Stock to which such person or persons shall be entitled as aforesaid. Such conversion shall be deemed to have been made as of the date of such surrender of certificates evidencing shares of such Preferred Stock to be converted (or, if later, the date of compliance with such other conditions), and the person or persons entitled to receive the Common Stock deliverable upon conversion of such Preferred Stock shall be treated for all purposes as the record holder or holders of such Common Stock on such date.

(iii) Fractional Shares. Fractional shares of Common Stock may be issued upon conversion of the Series A Preferred Stock, Series B Preferred Stock or Series C Preferred Stock.

(d) Voting Rights.

(i) General. The holders of Series A Preferred Stock, Series B Preferred Stock and Series C Preferred Stock shall be entitled to the number of votes per share of such Preferred Stock equal to the number of shares of Common Stock into which one (1) share of such Preferred Stock is then convertible pursuant to Section 4.5(c) and shall vote together with the holders of Common Stock (and of any other class or series that may similarly be entitled to vote with the holders of Common Stock) as a single class on all matters on which holders of Common Stock are entitled to vote.

(ii) Election of Member of Board of Directors by Holders of Series A Preferred Stock. So long as thirty percent (30%) or more of the shares of Series A Preferred Stock which are issued and outstanding on the date of this Certificate remain issued and outstanding, Holders of Series A Preferred Stock shall be entitled to elect one (1) member of the Board of Directors by the vote or consent of the Holders of more than fifty percent (50%) of the shares of Series A Preferred Stock at the time outstanding, voting separately as a single class on the basis of one (1) vote per share, given in person or by proxy, either in writing without a meeting or by vote at any meeting called for the purpose.

 

158


(iii) Other Voting Rights of Holders of Series A Preferred Stock. So long as thirty percent (30%) or more of the shares of Series A Preferred Stock which are issued and outstanding on the date of this Certificate remain issued and outstanding, in addition to any other vote or consent of the stockholders required by law or by this Certificate, the vote or consent of the holders of more than fifty percent (50%) of the shares of Series A Preferred Stock at the time outstanding, voting separately as a single class on the basis of one (1) vote per share, given in person or by proxy, either in writing without a meeting or by vote at any meeting called for the purpose, shall be necessary to:

(A) amend or repeal any provision of or add any provision to this Certificate or the Bylaws (whether by merger, consolidation or otherwise) if such action would adversely affect the rights, privileges, preferences or restrictions created for the benefit of the Series A Preferred Stock, including, without limitation, increasing or decreasing the total number of authorized shares of Series A Preferred Stock;

(B) authorize, create (by reclassification or otherwise), issue or incur any obligation to issue any new class or series of securities of the Corporation having rights, preferences or privileges on parity with or senior to the Series A Preferred Stock;

(C) enter into any agreement or transaction by the Corporation with any of its shareholders, officers or directors, or any individual related by blood or marriage to any such person or any entity in which such person owns a beneficial interest (other than a non-controlling interest in a public corporation), except that no vote or consent hereunder shall be required for (i) any transaction arising under this Certificate, the Employee-Shareholder Agreement or the Investor-Shareholder Agreement, or (ii) any contract between the Corporation and NYLI relating to the provision of insurance or other services by NYLI in the ordinary course of NYLI’s business on customary terms;

(D) adopt or implement any qualified or non-qualified stock option plan not otherwise in effect on the date of filing of this certificate of designations or increase the number of option shares available for grant under any qualified or non-qualified stock option plan in effect on such date; or

(E) take any action indirectly through a Subsidiary, or permitting any Subsidiary to take any action, which the Corporation may not take directly.

(iv) Other Voting Rights of Series B Preferred Stock. So long as any shares of Series B Preferred Stock are outstanding, in addition to any other vote or consent of stockholders required by law or by the certificate of incorporation, the vote or consent of the holders of more than fifty percent (50%) of the shares of Series B Preferred Stock at the time outstanding, voting separately as a single class on the basis of one vote per share, given in person or by proxy, either in writing without a meeting or by vote at any meeting called for the purpose, shall be necessary to:

(A) amend or repeal any provision of or add any provision to this Certificate or the Bylaws (whether by merger, consolidation or otherwise) if such action would adversely affect the rights, privileges, preferences or restrictions created for the benefit of the Series B Preferred Stock, including, without limitation, increasing or decreasing the total number of authorized shares of Series B Preferred Stock;

 

159


(B) authorize, create (by reclassification or otherwise), issue or incur any obligation to issue any new class or series of securities of the Corporation having rights, preferences or privileges on parity with or senior to the Series B Preferred Stock; or

(C) increase or decrease (but not below the number of shares thereof then outstanding) the authorized number of shares of Preferred Stock.

(v) Other Voting Rights of Series C Preferred Stock. So long as any shares of Series C Preferred Stock are outstanding, in addition to any other vote or consent of stockholders required by law or by the certificate of incorporation, the vote or consent of the holders of more than fifty percent (50%) of the shares of Series C Preferred Stock at the time outstanding, voting separately as a single class on the basis of one vote per share, given in person or by proxy, either in writing without a meeting or by vote at any meeting called for the purpose, shall be necessary to:

(A) amend or repeal any provision of or add any provision to this Certificate or the Bylaws (whether by merger, consolidation or otherwise) if such action would adversely affect the rights, privileges, preferences or restrictions created for the benefit of the Series C Preferred Stock, including, without limitation, increasing or decreasing the total number of authorized shares of Series C Preferred Stock;

(B) authorize, create (by reclassification or otherwise), issue or incur any obligation to issue any new class or series of securities of the Corporation having rights, preferences or privileges on parity with or senior to the Series C Preferred Stock; or

(C) increase or decrease (but not below the number of shares thereof then outstanding) the authorized number of shares of Preferred Stock.

(vi) Other Rights of Holders of Series A Preferred Stock, Series B Preferred Stock and Series C Preferred Stock. The shares of Series A Preferred Stock, Series B Preferred Stock and Series C Preferred Stock shall not have any voting powers, preferences or relative, participating, optional or other special rights, or qualifications, limitations or restrictions thereof, other than as set forth herein or as required by law (after giving effect to any limitations included herein that are permitted by such law).

4.6 Series D Preferred Stock.

(a) Dividends.

(i) The shares of Series D Preferred Stock are senior to the Series A-Preferred Stock, the Series A Preferred Stock, the Series B Preferred Stock, the Series C Preferred Stock and the Junior Securities with respect to the right to receive dividends.

(ii) The Holders of the outstanding shares of Series D Preferred Stock shall be entitled to receive, when, as and if declared by the Board (and as provided below), from any source of funds legally available therefor, distributions on each share of Series D Preferred Stock, at a rate per

 

160


annum equal to ten percent (10%) of the Series D Liquidation Preference per share from the Issue Date of such share through September 30, 2007, compounded annually. Such dividends shall accrue on a daily basis whether or not they have been declared and whether or not there are profits, surplus or other funds of the Corporation legally available for the payment of such dividends. No dividends shall accrue on the Series D Preferred Stock, and previously accrued dividends shall not compound, after September 30, 2007. All dividends shall be cumulative, whether or not earned or declared, and shall be payable in cash only upon an LSA Event (a “Series D Dividend Payment Date”). Each distribution in the form of a dividend shall be payable to the Holders of record of the Series D Preferred Stock as they appear on the stock register of the Corporation on the relevant Series D Dividend Payment Date.

(iii) So long as any shares of Series D Preferred Stock are outstanding, without the prior written consent of the Holders of more than fifty percent (50%) of the Series ID Preferred Stock at the time outstanding, the Corporation shall not (A) (1) declare, pay or set apart for payment any dividend on any Series A- Preferred Stock, Series A Preferred Stock, Series B Preferred Stock, Series C Preferred Stock, or Junior Securities, or (2) make any payment on account of, or set apart for payment money for a sinking or other similar fund for, the purchase, redemption or other retirement of, any Series A- Preferred Stock, Series A Preferred Stock, Series B Preferred Stock, Series C Preferred Stock, or Junior Securities, or make any distribution in respect thereof, in each case, either directly or indirectly, and whether in cash, obligations or shares of the Corporation or other property, or (B) permit any corporation or other entity directly or indirectly controlled by the Corporation to purchase or redeem any Series A- Preferred Stock, Series A Preferred Stock, Series B Preferred Stock, Series C Preferred Stock, or Junior Securities. Notwithstanding the foregoing, the Corporation shall not require the consent of the Holders of the Series D Preferred Stock to redeem or repurchase Junior Securities from former or current employees in accordance with the Employee-Shareholders Agreement.

(b) Liquidation Rights.

(i) Liquidation. In the event of any LSA Event, the Holders of Series D Preferred Stock shall be entitled, before any distribution or payment out of the assets of the Corporation may be made to or set aside for the holders of any Series A- Preferred Stock, Series A Preferred Stock, Series B Preferred Stock, Series C Preferred Stock, or Junior Securities, but subject to the rights of the Holders of all Series E Preferred Stock, to receive in full an amount equal to the Series D Liquidation Preference per share, determined as of the payment date.

(ii) Residual Distributions. If the Series D Liquidation Preference per share, determined as of the payment date, has been paid in full to all Holders of Series D Preferred Stock, and the rights of the Holders of all Series E Preferred Stock have been satisfied in whole, the Holders of Series A- Preferred Stock, Series A Preferred Stock, Series B Preferred Stock, Series C Preferred Stock, and Junior Securities shall be entitled to receive all remaining assets of the Corporation according to their respective rights and preferences.

(c) Redemption.

(i) Redemption Right. At any time and from time to time after December 31, 2006, the Holders of more than fifty percent (50%) of the Series D Preferred Stock, then outstanding,

 

161


voting as a single class, shall have the right to demand that the Corporation redeem all, and not less than all, of such Holders’ shares of Series D Preferred Stock upon two hundred seventy (270) days written notice (which notice may be given at any time after, but not before, December 31, 2006) at a price per share equal to the Series D Redemption Price payable in cash, provided, however, at any time any shares of the Series E Preferred Stock are issued and outstanding, the Holders of the Series D Preferred Stock may not exercise the right of redemption under this Section 4.6(c) without the vote or consent of the Holders of more than fifty percent (50%) of the issued and outstanding shares of Series E Preferred Stock. The failure of the Holders of the Series E Preferred Stock to vote to approve or to consent to the exercise of the right of redemption under this Section 4.6(c) by the Holders of the Series D Preferred Stock shall not constitute a Redemption Restriction for any purpose.

(ii) Inability to Redeem. Notwithstanding anything in this Section 4.6(c) to the contrary, if the Corporation is subject to a Redemption Restriction, then the Corporation will promptly notify the Holders of Series D Preferred Stock exercising the right of redemption under this Section 4.6(c) of such fact. In the circumstances described above, the Holders of Series D Preferred Stock (by a vote of more than fifty percent (50%) of the Series Preferred Stock, with respect to which redemption is sought, voting as a single class) may elect (in lieu of their right to receive cash as provided above), at their sole option by giving notice to the Corporation to such effect, to either:

(A) exercise their right of redemption in return for the obligation of the Corporation to pay the Series D Redemption Price as soon as the Corporation ceases to be subject to a Redemption Restriction, but in no event later than three (3) years from the date when such obligation is given, together with interest accrued on the unpaid balance thereof from the date when the Series D Redemption Price is determined until the date when such Holders of Series D Preferred Stock receive payment in full in cash at a rate per annum equal to the greater of (1) eight percent (8%) or (2) the rate announced by SunTrust Bank in Jacksonville, Florida from time to time as its prime rate, in each case plus three percent (3%), which obligation shall be evidenced by a promissory note or notes of the Corporation, will be secured by a pledge of the Series D Preferred Stock subject to the redemption right in this Section 4.6(c) and, if required by the holders of any senior indebtedness, will be subordinate in right of payment to such senior indebtedness so long as such subordination does not block payment on such note or notes during times when the Corporation is not in default (or when and to the extent that such payment would not cause a default) with respect to such senior indebtedness; or

(B) withdraw such exercise of their right of redemption under this Section 4.6(c), in which case the Corporation will inform the Holders of Series D Preferred Stock as soon as the Corporation can honor such right or redemption, in whole, without causing a Redemption Restriction.

(d) Conversion to Common Stock.

(i) Conversion at Option of Holders of Series D Preferred Stock. Each share of Series D Preferred Stock shall be convertible at the option of the Holder thereof, at any time prior to the Series D Automatic Conversion Date, into such number of fully paid, validly issued and nonassessable shares of Common Stock as is equal to the quotient obtained by dividing (A) One

 

162


Hundred Fifty and 00/100 Dollars ($150.00), by (B) the Series D Conversion Price. Any holder of shares of such Series D Preferred Stock desiring to convert such shares into Common Stock shall surrender the certificate or certificates evidencing such shares of such Series D Preferred Stock at the office of the transfer agent for such Preferred Stock or at such other office or offices, if any, as the Board may designate for the purpose (which certificate or certificates, if the Corporation shall so require, shall be duly endorsed to the Corporation or in blank, or be accompanied by proper instruments of transfer to the Corporation or in blank), accompanied by irrevocable written notice to the Corporation to the effect that the Holder elects so to convert such shares of such Series D Preferred Stock (which notice shall specify the name or names (with address or addresses) in which a certificate or certificates evidencing the shares of Common Stock to be issued upon such conversion are to be issued or to whom any other consideration deliverable upon such conversion is to be delivered). Except as otherwise expressly set forth herein, no payment or adjustment shall be made upon any conversion of shares of such Series D Preferred Stock on account of any dividends accrued on such shares or on account of any dividends accrued on the shares of Common Stock issued upon such conversion. The Corporation shall, as soon as practicable after the surrender of certificates evidencing shares of such Series D Preferred Stock being converted at the office referred to above and compliance with the other conditions herein contained, deliver at such office, to the person or persons entitled thereto (as specified in the applicable written notice of conversion), a certificate or certificates evidencing the number of shares of Common Stock to which such person or persons shall he entitled as aforesaid. Such conversion shall be deemed to have been made as of the date of such surrender of certificates evidencing shares of such Series D Preferred Stock to be converted (or, if later, the date of compliance with such other conditions), and the person or persons entitled to receive the Common Stock deliverable upon conversion of such Series D Preferred Stock shall be treated for all purposes as the record holder or holders of such Common Stock on such date.

(ii) Automatic Conversion. Each share of Series D Preferred Stock shall be automatically converted into such number of fully paid, validly issued and nonassessable shares of Common Stock as is equal to the quotient obtained by dividing (A) One Hundred Fifty and 00/100 Dollars ($150.00), by (B) the Series D Conversion Price (the “Series D Automatic Conversion”) at the earlier to occur of (X) the written consent of the holders of at least two-thirds (2/3) of the Holders of the Series D Preferred Stock then issued and outstanding voting as a single series to convert such series, or (Y) the closing of a Qualified Public Offering (the “Series D Automatic Conversion Date”). The Corporation shall mail written notice of any Series D Automatic Conversion by first class mail, postage prepaid, addressed to thy Holders of record of the outstanding shares of such Series D Preferred Stock at their respective last addresses appearing on the books of the Corporation. Any notice mailed as provided in this Section 4.6(d)(ii) shall be conclusively presumed to have been duly given when so mailed, whether or not the Holder receives such notice, and the failure duly to give such notice by mail, or any defect in such notice or in the mailing thereof, to any holder of shares of such Series D Preferred Stock shall not affect the validity of the Series D Automatic Conversion of any other shares of such Series D Preferred Stock. The Series D Automatic Conversion shall be deemed to have occurred at the close of business in Jacksonville, Florida on the Series D Automatic Conversion Date, and from and after such time the shares of such Series D Preferred Stock shall no longer be deemed outstanding, the certificates therefore shall represent only the right to receive the Common Stock or other consideration deliverable upon the conversion of such Series D Preferred Stock and the person or

 

163


persons entitled to receive such Common Stock shall be treated for all purposes as the record holder or holders of such Common Stock at such time; provided, however, that in order to receive certificates representing such Common Stock or other consideration the holders of shares of such Series D Preferred Stock must surrender the certificate or certificates representing their shares of such Series D Preferred Stock at the office of the transfer agent for such Series D Preferred Stock or at such other office or offices, if any, as the Board may designate for the purpose (which certificate or certificates for such Series D Preferred Stock, if the Corporation shall so require, shall be duly endorsed to the Corporation or in blank, or be accompanied by proper instruments of transfer to the Corporation or in blank), accompanied by an irrevocable written notice specifying the name or names (with address or addresses) in which a certificate or certificates evidencing the shares of Common Stock to be issued upon such conversion are to be issued or to whom any other consideration deliverable upon such conversion is to be delivered. Except as otherwise expressly set forth herein, no payment or adjustment shall be made upon any conversion of shares of such Series D Preferred Stock on account of any dividends accrued on such shares or on account of any dividends accrued on the shares of Common Stock issued upon such conversion. The Corporation shall, as soon as practicable after such surrender and compliance, deliver at such office, to the person or persons entitled thereto (as specified in the written notice), a certificate or certificates evidencing the Common Stock to which such person or persons shall be entitled as aforesaid, together with a cash adjustment in respect of any fraction of a share of Common Stock as hereinafter provided and/or any other consideration deliverable upon such conversion.

(iii) Fractional Shares. Fractional shares of Common Stock may be issued upon conversion of Series D Preferred Stock.

(e) Voting Rights.

(i) General. The holders of Series D Preferred Stock shall be entitled to the number of votes per share of such Preferred Stock equal to the number of shares of Common Stock into which one (1) share of such Preferred Stock is convertible pursuant to Section 4.6(d) and, except as otherwise provided in this Certificate or applicable law, shall vote together with the holders of Common Stock (and of any other class or series that may be similarly entitled to vote with holders of Common Stock) as a single class on all matters on which holders of Common Stock are entitled to vote.

(ii) Election of Members Board of Directors by Holders of Series D Preferred Stock. So long as thirty percent (30%) or more of the shares of the Series D Preferred Stock which are issued pursuant to the 2002 Series D Preferred Stock Purchase Agreement, or shares of Common Stock issued upon conversion of such shares of Series D Preferred Stock, remain issued and outstanding, holders of shares of the Series D Preferred Stock (or Common Stock issued upon conversion of such shares) shall be entitled to elect three (3) members of the Board by the vote or consent of the Holders of more than fifty percent (50%) of the shares of the Series D Preferred Stock at the time outstanding (or Common Stock issued upon conversion of such shares), voting separately as a single class on the basis of one (1) vote per share, given in person or by proxy, either in writing without a meeting or by vote at any meeting called for the purpose.

 

164


(iii) Other Voting Rights of Holders of Series D Preferred Stock. So long as twenty percent (20%) or more of the shares of the Series D Preferred Stock which are issued pursuant to the 2002 Series D Preferred Stock Purchase Agreement, or shares of Common Stock issued upon conversion of such shares of Series D Preferred Stock, remain issued and outstanding, in addition to any other vote or consent of the stockholders required by law or by this Certificate, the vote or consent of the holders of more than fifty percent (50%) of the shares of the Series D Preferred Stock at the time outstanding (or Common Stock issued upon conversion of such shares), voting separately as a single class on the basis of one (1) vote per share, given in person or by proxy, either in writing without a meeting or by vote at any meeting called for the purpose, shall be necessary to:

(A) amend or repeal any provision or add any provision to this Certificate or the Bylaws (whether by merger, consolidation, or otherwise) if such action would (I) adversely affect the rights, privileges, preferences or restrictions created for the benefit of the Series D Preferred Stock, including, without limitation, increasing or decreasing the total number of authorized shares of Series D Preferred Stock or (II) add to the rights, privileges, preferences or restrictions created for the benefit of the Class A- Preferred Stock, the Class A Preferred Stock, the Class B Preferred Stock, or the Class C Preferred Stock or the Junior Securities;

(B) authorize, create (by reclassification or otherwise) issue or incur any obligation to issue any new class or series of securities of the Corporation having rights, preferences, or privileges on parity with or senior to the Series D Preferred Stock;

(C) enter into any agreement that would restrict the ability of the Corporation to perform under the 2002 Series D Preferred Stock Purchase Agreement or any other agreement entered into in connection with the transactions described in the 2002 Series D Preferred Stock Purchase Agreement; or

(D) engage in any transaction which would impair or reduce the rights of the holders of the Series D Preferred Stock as a class.

(iv) Voting Rights of Holders of Series D Preferred Stock and Series E Preferred Stock. In addition to the other voting rights set forth in this Section 4.6(e), the vote or consent of the Holders of more than fifty percent (50%) of the Series D Preferred Stock (or Common Stock issued upon conversion of such Series D Preferred Stock) and the Series E Preferred Stock (or Common Stock issued upon conversion of such Series E Preferred Stock), voting, together as a single class, on the basis and subject to the limitations set forth in Exhibit A hereto, shall be necessary to approve those certain actions enumerated in Exhibit A.

(v) Other Rights of Holders of Series D Preferred Stock. The shares of Series D Preferred Stock shall not have any voting powers, preferences or relative, participating, optional or other special rights, or qualifications, limitations or restrictions thereof, other than as set forth herein or as required by law (after giving effect to any limitations included herein that are permitted by such law).

 

165


4.7 Series E Preferred Stock.

(a) Dividends.

(i) The shares of Series E Preferred Stock are senior to the Junior Preferred Stock and the Junior Securities with respect to the right to receive dividends.

(ii) The Holders of the outstanding shares of Series E Preferred Stock shall be entitled to receive, when, as and if declared by the Board (and as provided below), from any source of funds legally available therefor, distributions on each share of Series E Preferred Stock, at a rate per annum equal to twenty percent (20%) of the Series E Liquidation Preference per share, compounded annually, commencing on the Issue Date of such share. Such dividends shall accrue on a daily basis whether or not they have been declared and whether or not there are profits, surplus or other funds of the Corporation legally available for the payment of such dividends. All dividends shall be cumulative, whether or not earned or declared, and shall be payable in cash only upon an LSA Event (a “Series E Dividend Payment Date”). Each distribution in the form of a dividend shall be payable to the Holders of record of the Series E Preferred Stock as they appear on the stock register of the Corporation on the relevant Series E Dividend Payment Date.

(iii) So long as any shares of Series E Preferred Stock are outstanding, without the prior written consent of the Holders of more than fifty percent (50%) of the Series E Preferred Stock at the time outstanding, the Corporation shall not (A) (1) declare, pay or set apart for payment any dividend on any Junior Preferred Stock or Junior Securities, or (2) make any payment on account of, or set apart for payment money for a sinking or other similar fund for, the purchase, redemption or other retirement of, any Junior Preferred Stock or Junior Securities, or make any distribution in respect thereof, in each case, either directly or indirectly, and whether in cash, obligations or shares of the Corporation or other property, or (B) permit any corporation or other entity directly or indirectly controlled by the Corporation to purchase or redeem any Junior Preferred Stock or Junior Securities. Notwithstanding the foregoing, the Corporation shall not require the consent of the Holders of the Series E Preferred Stock to redeem or repurchase Junior Securities from former or current employees in accordance with the Employee-Shareholders Agreement.

(b) Liquidation Rights.

(i) Liquidation. In the event of any LSA Event, the Holders of Series E Preferred Stock shall be entitled, before any distribution or payment out of the assets of the Corporation may be made to or set aside for the holders of any Junior Preferred Stock or Junior Securities, to receive in full an amount equal to the Series E Liquidation Preference per share, determined as of the payment date.

(ii) Residual Distributions. If the Series E Liquidation Preference per share, determined as of the payment date, has been paid in full to all Holders of Series E Preferred Stock, the holders of Junior Preferred Stock and Junior Securities shall be entitled to receive all remaining assets of the Corporation according to their respective rights and preferences.

(c) Redemption.

(i) Redemption Right. At any time and from time to time after December 31, 2006, the Holders of more than fifty percent (50%) of the Series E Preferred Stock, then outstanding,

 

166


voting as a single class, shall have the right to demand that the Corporation redeem all, and not less than all, of such Holders’ shares of Series E Preferred Stock upon two hundred seventy (270) days written notice (which notice may be given at any time after, but not before, December 31, 2006) at a price per share equal to the Series E Redemption Price payable in cash.

(ii) Inability to Redeem. Notwithstanding anything in this Section 4.7(c) to the contrary, if the Corporation is subject to a Redemption Restriction, then the Corporation will promptly notify the Holders of Series E Preferred Stock exercising the right of redemption under this Section 4.7(c) of such fact. In the circumstances described above, the Holders of Series E Preferred Stock (by a vote of more than fifty percent (50%) of the Series E Preferred Stock, with respect to which redemption is sought, voting as a single class) may elect (in lieu of their right to receive cash as provided above), at their sole option by giving notice to the Corporation to such effect, to either:

(A) exercise their right of redemption in return for the obligation of the Corporation to pay the Series E Redemption Price as soon as the Corporation ceases to be subject to a Redemption Restriction, but in no event later than three (3) years from the date when such obligation is given, together with interest accrued on the unpaid balance thereof from the date when the Series E Redemption Price is determined until the date when such Holders of Series E Preferred Stock receive payment in full in cash at a rate per annum equal to the greater of (1) eight percent (8%) or (2) the rate announced by SunTrust Bank in Jacksonville, Florida from time to time as its prime rate, in each case plus three percent (3%), which obligation shall be evidenced by a promissory note or notes of the Corporation, will be secured by a pledge of the Series E Preferred Stock subject to the redemption right in this Section 4.7(c) and, if required by the holders of any senior indebtedness, will be subordinate in right of payment to such senior indebtedness so long as such subordination does not block payment on such note or notes during times when the Corporation is not in default (or when and to the extent that such payment would not cause a default) with respect to such senior indebtedness; or

(B) withdraw such exercise of their right of redemption under this Section 4.7(c), in which case the Corporation will inform the Holders of Series E Preferred Stock as soon as the Corporation can honor such right or redemption, in whole, without causing a Redemption Restriction.

(d) Conversion to Common Stock.

(i) Conversion at Option of Holders of Series E Preferred Stock. Each share of Series E Preferred Stock shall be convertible at the option of the Holder thereof; at any time prior to the Series E Automatic Conversion Date, into such number of fully paid, validly issued and nonassessable shares of Common Stock as is equal to the quotient obtained by dividing (A) One Hundred and 00/100 Dollars ($100.00), by (B) the Series E Conversion Price. Any Holder of shares of such Series E Preferred Stock desiring to convert such shares into Common Stock shall surrender the certificate or certificates evidencing such shares of such Series E Preferred Stock at the office of the transfer agent for such Preferred Stock or at such other office or offices, if any, as the Board may designate for the purpose (which certificate or certificates, if the Corporation shall so require, shall be duly endorsed to the Corporation or in blank, or be accompanied by proper instruments of transfer to the Corporation or in blank), accompanied by irrevocable

 

167


written notice to the Corporation to the effect that the Holder elects so to convert such shares of such Series E Preferred Stock (which notice shall specify the name or names (with address or addresses) in which a certificate or certificates evidencing the shares of Common Stock to be issued upon such conversion are to be issued or to whom any other consideration deliverable upon such conversion is to be delivered). Except as otherwise expressly set forth herein, no payment or adjustment shall be made upon any conversion of shares of such Series E Preferred Stock on account of any dividends accrued on such shares or on account of any dividends accrued on the shares of Common Stock issued upon such conversion. The Corporation shall, as soon as practicable after the surrender of certificates evidencing shares of such Series E Preferred Stock being converted at the office referred to above and compliance with the other conditions herein contained, deliver at such office, to the person or persons entitled thereto (as specified in the applicable written notice of conversion), a certificate or certificates evidencing the number of shares of Common Stock to which such person or persons shall be entitled as aforesaid. Such conversion shall be deemed to have been made as of the date of such surrender of certificates evidencing shares of such Series E Preferred Stock to be converted (or, if later, the date of compliance with such other conditions), and the person or persons entitled to receive the Common Stock deliverable upon conversion of such Series E Preferred Stock shall be treated for all purposes as the record holder or holders of such Common Stock on such date.

(ii) Automatic Conversion. Each share of Series E Preferred Stock shall be automatically converted into such number of fully paid, validly issued and nonassessable shares of Common Stock as is equal to the quotient obtained by dividing (A) One Hundred and 00/100 Dollars ($100.00), by (B) the Series E Conversion Price (the “Series E Automatic Conversion”) at the earlier to occur of (X) the written consent of the holders of at least two-thirds (2/3) of the Holders of the Series E Preferred Stock then issued and outstanding voting as a single series to convert such series, or (Y) the closing of a Qualified Public Offering (the “Series D Automatic Conversion Date”). The Corporation shall mail written notice of any Series E Automatic Conversion by first class mail, postage prepaid, addressed to the Holders of record of the outstanding shares of such Series E Preferred Stock at their respective last addresses appearing on the books of the Corporation. Any notice mailed as provided in this Section 4.7(d)(ii) shall be conclusively presumed to have been duly given when so mailed, whether or not the Holder receives such notice, and the failure duly to give such notice by mail, or any defect in such notice or in the mailing thereof, to any holder of shares of such Series E Preferred Stock shall not affect the validity of the Series E Automatic Conversion of any other shares of such Series E Preferred Stock. The Series E Automatic Conversion shall be deemed to have occurred at the close of business in Jacksonville, Florida on the Series E Automatic Conversion Date, and from and after such time the shares of such Series E Preferred Stock shall no longer be deemed outstanding, the certificates therefore shall represent only the right to receive the Common Stock or other consideration deliverable upon the conversion of such Series E Preferred Stock and the person or persons entitled to receive such Common Stock shall be treated for all purposes as the record holder or holders of such Common Stock at such, time; provided, however, that in order to receive certificates representing such Common Stock or other consideration the Holders of shares of such Series E Preferred Stock must surrender the certificate or certificates representing their shares of such Series E Preferred Stock at the office of the transfer agent for such Series E Preferred Stock or at such other office or offices, if any, as the Board may designate for the purpose (which certificate or certificates for such Series E Preferred Stock, if the Corporation shall so require, shall be duly endorsed to the Corporation or in blank, or be accompanied by

 

168


proper instruments of transfer to the Corporation or in blank), accompanied by an irrevocable written notice specifying the name or names (with address or addresses) in which a certificate or certificates evidencing the shares of Common Stock to be issued upon such conversion are to be issued or to whom any other consideration deliverable upon such conversion is to be delivered. Except as otherwise expressly set forth herein, no payment or adjustment shall be made upon any conversion of shares of such Series E Preferred Stock on account of any dividends accrued on such shares or on account of any dividends accrued on the shares of Common Stock issued upon such conversion. The Corporation shall, as soon as practicable after such surrender and compliance, deliver at such office, to the person or persons entitled thereto (as specified in the written notice), a certificate or certificates evidencing the Common Stock to which such person or persons shall be entitled as aforesaid, together with a cash adjustment in respect of any fraction of a share of Common Stock as hereinafter provided and/or any other consideration deliverable upon such conversion.

(iii) Fractional Shares. Fractional shares of Common Stock may be issued upon conversion of Series E Preferred Stock.

(e) Voting Rights.

(i) General. The holders of Series E Preferred Stock shall be entitled to the number of votes per share of such Preferred Stock equal to the number of shares of Common Stock into which one (1) share of such Preferred Stock is convertible pursuant to Section 4.7(d) and, except as otherwise provided in this Certificate or applicable law, shall vote together with the holders of Common Stock (and of any other class or series that may be similarly entitled to vote with holders of Common Stock) as a single class on all matters on which holders of Common Stock are entitled to vote.

(ii) Other Voting Rights of Holders of Series E Preferred Stock. So long as twenty percent (20%) or more of the shares of the Series E Preferred Stock which are issued pursuant to the 2004 Series E Preferred Stock Purchase Agreement, or shares of Common Stock issued upon conversion of such shares of Series E Preferred Stock, remain issued and outstanding, in addition to any other vote or consent of the stockholders required by law or by this Certificate, the vote or consent of the holders of more than fifty percent (50%) of the shares of the Series E Preferred Stock at the time outstanding (or Common Stock issued upon conversion of such shares), voting separately as a single class on the basis of one (1) vote per share, given in person or by proxy, either in writing without a meeting or by vote at any meeting called for the purpose, shall be necessary to:

(A) amend or repeal any provision or add any provision to this Certificate or the Bylaws (whether by merger, consolidation, or otherwise) if such action would (I) adversely affect the rights, privileges, preferences or restrictions created for the benefit of the Series E Preferred Stock, including, without limitation, increasing or decreasing the total number of authorized shares of Series E Preferred Stock or (II) add to the rights, privileges, preferences or restrictions created for the benefit of Junior Preferred Stock or the Junior Securities;

 

169


(B) authorize, create (by reclassification or otherwise) issue or incur any obligation to issue any new class or series of securities of the Corporation having rights, preferences, or privileges on parity with or senior to the Series E Preferred Stock;

(C) enter into any agreement that would restrict the ability of the Corporation to perform under the 2004 Series E Preferred Stock Purchase Agreement or any other agreement entered into in connection with the transactions described in the 2004 Series E Preferred Stock Purchase Agreement;

(D) issue or agree to issue any additional shares of Series E Preferred Stock (other than the “Option Shares” as defined in the 2004 Series Stock Purchase Agreement); or

(E) engage in any transaction which would impair or reduce the rights of the holders of the Series E Preferred Stock as a class.

(iii) Voting Rights of Holders of Series D Preferred Stock and Series E Preferred Stock. In addition to the other voting rights set forth in this Section 4.7(e), the vote or consent of the Holders of more than fifty percent (50%) of the Series D Preferred Stock (or Common Stock issued upon conversion of such Series D Preferred Stock) and the Series E Preferred Stock (or Common Stock issued upon conversion of such Series E Preferred Stock), voting together as a single class, on the basis and subject to the limitations set forth in Exhibit A hereto, shall be necessary to approve those certain actions enumerated in Exhibit A.

(iv) Other Rights of Holders of Series E Preferred Stock. The shares of Series E Preferred Stock shall not have any voting powers, preferences or relative, participating, optional or other special rights, or qualifications, limitations or restrictions thereof, other than as set forth herein or as required by law (after giving effect to any limitations included herein that are permitted by such law).

4.8 Adjustment of Conversion Price. Number a Shares of Common Stock, etc. The applicable Conversion Prices for the Preferred Stock shall be subject to adjustment from time to time as hereinafter provided for in this Section 4.8.

(a) Stock Dividends. In case at any time the Corporation shall declare a dividend or make any other distribution upon the Common Stock which is payable in Common Stock, Convertible Securities or Options, each Conversion Price in effect immediately prior to such dividend or other distribution shall be proportionately reduced and the number of shares of Common Stock issuable upon conversion of each series of Preferred Stock immediately prior to such dividend or other distribution shall be proportionately increased.

(b) Subdivision or Combination of Stock. In case the Corporation shall at any time subdivide the outstanding shares of Common Stock into a greater number of shares, each Conversion Price in effect immediately prior to such subdivision shall be proportionately reduced and the number of shares issuable upon conversion of each series of Preferred Stock immediately prior to such subdivision shall be proportionately increased, and conversely, in case the outstanding shares of Common Stock shall be combined at any time into a smaller number of shares, each Conversion Price in effect immediately prior to such combination shall be proportionately increased and the number of shares issuable upon conversion of each series of Preferred Stock immediately prior to such combination shall be proportionately reduced.

 

170


(c) Sale of Common Stock (Series A Preferred Stock, Series D Preferred Stock and Series E Preferred Stock). In the event the Corporation shall at any time or from time to time after the date hereof while any Series A Preferred Stock, Series D Preferred Stock, or Series E Preferred Stock is outstanding, issue, sell or exchange any shares of Common Stock (including shares held in the Corporation’s treasury), for a consideration per share less than any Conversion Price applicable to the Series A Preferred Stock, the Series D Preferred Stock or Series E Preferred Stock in effect immediately prior to the issuance, sale or exchange of such securities (any such issuance, sale or exchange hereinafter referred to as a “Dilutive Transaction”), then, and thereafter successively upon the consummation of any Dilutive Transaction, each Conversion Price applicable to Series A Preferred Stock, Series D Preferred Stock or Series E Preferred Stock shall forthwith be reduced to an amount determined by multiplying each such Conversion Price by a fraction:

(i) the numerator of which shall be (A) the number of shares of Fully Diluted Common Stock Outstanding immediately prior to the Dilutive Transaction (excluding treasury shares), plus (B) the number of shares of Common Stock which the net aggregate consideration received by the Corporation for the total number of such additional shares of Common Stock so issued in the Dilutive Transaction would purchase at such Conversion Price (prior to such adjustment), and

(ii) the denominator of which shall be (A) the number of shares of Fully Diluted Common Stock Outstanding immediately prior to the Dilutive Transaction (excluding treasury shares) plus (B) the number of such additional shares of Common Stock so issued in the Dilutive Transaction.

Notwithstanding the foregoing, this Section 4.8(c) shall not apply to (x) any of the fifty thousand (50,0000) shares of Common Stock subject to issuance by the Company pursuant to the 2004 Advanced Disposal Services, Inc. Restricted Stock Plan or (y) any of the one hundred five thousand (105,000) shares of the Series E Preferred Stock issued on or about March 30, 2004 pursuant to the 2004 Series E Preferred Stock Purchase Agreement; provided, however, this Section 4.8(c) shall apply to any of the “Option Shares” purchased pursuant to the 2004 Series E Preferred Stock Purchase Agreement.

(d) Sale of Options, Rights or Convertible Securities (Series A Preferred Stock, Series D Preferred Stock and Series E Preferred Stock). In the event the Corporation shall, at any time or from time to time after the date hereof while any Series A Preferred Stock, Series D Preferred Stock or Series E Preferred Stock is outstanding, issue, agree or commit to issue Convertible Securities, Options or any other rights to subscribe for shares of Common Stock for a consideration per share (determined by dividing the net aggregate consideration by the maximum aggregate number of shares of Common Stock that would be issued if all such Convertible Securities and Options were exercised or converted to the fullest extent permitted by their terms) less than any Conversion Price applicable to Series A Preferred Stock, Series D Preferred Stock or Series E Preferred Stock, then each Conversion Price applicable to Series A Preferred Stock, Series D Preferred Stock or Series E Preferred Stock shall forthwith be reduced to an amount determined by multiplying such Conversion Price by a fraction:

 

171


(i) the numerator of which shall be (A) the number of shares of Fully Diluted Common Stock Outstanding immediately prior to the issuance of such Convertible Securities, Options or other rights (excluding treasury shares), plus (B) the number of shares of Common Stock which the total amount of consideration received by the Corporation for the issuance of such Convertible Securities, Options or other rights plus the minimum amount set forth in the terms of such Convertible Securities, Options and other rights as payable to the Corporation upon the exercise or conversion thereof (i.e., the net aggregate consideration) would purchase at such Conversion Price (prior to such adjustment), and

(ii) the denominator of which shall be (A) the number of shares of Fully Diluted Common Stock Outstanding immediately prior to the issuance of such Convertible Securities, Option or other rights (excluding treasury shares), plus (B) the maximum aggregate number of shares of Common Stock that would be issued if all such Convertible Securities, Options or other rights were exercised or converted.

Notwithstanding the foregoing, this Section 4.8(d) shall not apply to any of the fifty thousand (50,0000) shares of Common Stock subject to issuance by the Company pursuant to the 2004 Advanced Disposal Services, Inc. Restricted Stock Plan or to any of the “Option Shares” subject to purchase under the 2004 Series E Preferred Stock Purchase Agreement.

(e) Other Adjustments. If the Common Stock shall be changed into the same or a different number of shares of any other class or classes of stock, whether by reclassification or otherwise (other than a subdivision or combination of shares or stock dividend, or a reorganization, merger, consolidation or sale of assets provided for in this Section 4.8), then and in each such event each Holder of Preferred Stock shall have the right thereafter to convert such Preferred Stock into the kind and amount of shares of stock and other securities and property receivable upon such reorganization, reclassification or other change, by Holders of the number of shares of Common Stock into which such Preferred Stock might have been converted immediately prior to such reorganization, reclassification or change, all subject to further adjustment as provided herein.

(f) Other Action Affecting Common Stock. In case at any time or from time to time the Corporation shall take any action in respect of any class of its capital stock (other than an action described elsewhere in this Section 4.8), then the number of shares of Common Stock or other stock or other consideration into which the Preferred Stock are convertible and/or the Conversion Prices shall be adjusted in such manner as may be equitable in the circumstances.

(g) Adjustments for Consolidation, Merger, Reorganization, etc. In case the Corporation (i) consolidates with or merges into any other corporation and is not the continuing or surviving corporation of such consolidation or merger and such consolidation or merger does not constitute a Sale Transaction, or (ii) permits any other corporation to consolidate with or merge into the Corporation and the Corporation is the continuing or surviving corporation but, in connection with such consolidation or merger, the Common Stock is changed into or exchanged for stock or other securities of any other corporation or cash or any other assets and such consolidation or merger does not constitute a Sale Transaction, or (iii) effects a capital reorganization or reclassification of the Equity Securities in such a way that holders of Common Stock shall be entitled to receive stock, securities, cash or assets with respect to or in exchange for Common Stock and such reorganization or reclassification does not constitute a Sale Transaction, then,

 

172


and in each such case, proper provision, in form and substance reasonably satisfactory to the Holders of a majority of the shares of Series D Preferred Stock and Series E Preferred Stock then outstanding (measured by Series D Liquidation Preference and Series E Liquidation Preference, respectively), as a single class, shall be made so that, (A) upon the basis and upon the terms and in the manner provided for in this Section 4.8(g) upon the conversion of the Preferred Stock at any time after the consummation of such consolidation, merger, reorganization or reclassification, each Holder shall be entitled to receive (at the Conversion Price in effect for shares issuable upon such conversion of each respective series of Preferred Stock immediately prior to such consummation), in lieu of shares issuable upon such conversion of the Preferred Stock prior to such consummation, the stock and other securities, cash and assets to which such Holder would have been entitled upon such consummation if such Holder had so converted such Preferred Stock immediately prior thereto (subject to adjustments subsequent to such corporate action as nearly equivalent as possible to the adjustments provided for in this Section 4.8) and (B) the provisions of this Section 4.8 thereafter shall remain applicable to the Preferred Stock (including, in the case of any such consolidation or merger in which the successor entity is other than the Corporation, an immediate adjustment of each Conversion Price to the value for the Common Stock reflected by the terms of such consolidation or merger, and a corresponding immediate adjustment in the number of shares of Conversion Stock acquirable and receivable upon conversion of each series of Preferred Stock, if the value so reflected is less than any Conversion Price which otherwise would be in effect immediately after such consolidation or merger). The Corporation shall not effect any such consolidation or merger, unless prior to the consummation thereof, the successor entity (if other than the Corporation) resulting from consolidation or merger assumes by written instrument (in form and substance satisfactory to the Holders of a majority of the shares of Series D Preferred Stock and Series E Preferred Stock then outstanding, as a single class), the obligation to deliver to each such Holder such shares of stock, securities or assets as, in accordance with the foregoing provisions, such Holder may be entitled to acquire.

(h) Notice of Adjustment. Whenever the number of shares issuable upon the conversion of any series of Preferred Stock or any Conversion Price is adjusted, as provided for in this Section 4.8, the Corporation shall prepare and mail to each Holder a certificate setting forth (i) each Conversion Price and the number of shares issuable upon the conversion of each series of Preferred Stock after such adjustment, (ii) a brief statement of the facts requiring such adjustment and (iii) the computation by which such adjustment was made.

(i) Treasury Shares. The number of shares of Common Stock outstanding at any given time shall not include shares of Common Stock owned or held by or for the account of the Corporation. The disposition of any shares of Common Stock owned or held by or for the account of the Corporation shall be considered an issue of Common Stock for the purposes of this Section 4.8.

(j) Certain Adjustment Rules.

(i) The provisions of this Section 4 shall similarly apply to successive transactions.

(ii) If the Corporation shall declare any dividend referred to in Section 4.8(b) and if any Holder converts all or any part of the Preferred Stock after such declaration, but before the

 

173


payment of such dividend, the Corporation may elect to defer, until the payment of such dividend, issuing to such Holder the shares of Common Stock issuable upon such conversion over and above the shares issuable upon such conversion on the basis of the applicable Conversion Price in effect prior to such adjustment; provided, however, that the Corporation shall deliver to each such Holder a due bill or other appropriate instrument evidencing such Holder’s right to receive such additional shares upon the payment of such dividend.

(iii) If the Corporation shall declare any dividend referred to in Section 4.8(b) and shall legally abandon such dividend prior to payment, then no adjustment shall be made pursuant to this Section 4.8 in respect of such declaration.

(iv) Notwithstanding anything in this Section 4.8 to the contrary, no adjustment to any Conversion Price shall be made (A) upon the direct or indirect conversion, exercise or exchange of any securities of the Corporation outstanding on the date this Certificate is filed with the office of the Secretary of State of the State of Delaware or (B) following consummation of a Qualified Public Offering.

(k) Notice in Certain Circumstances. In case at any time the Corporation proposes to: (i) declare any dividends or other distributions (whether in cash or other property) in respect of the Common Stock or Preferred Stock; (ii) issue any shares of the Common Stock or Preferred Stock or any Options or Convertible Securities (except pursuant to the exercise of Options or Convertible Securities in accordance with their terms); (iii) offer for subscription pro rata to the holders of shares of Common Stock or Preferred Stock any additional shares or any Options or Convertible Securities; (iv) effect a capital reorganization or reclassification of the Common Stock or Preferred Stock, a consolidation or merger of the Corporation with or into another entity or a sale or other disposition of all or substantially all of its assets; or (v) effect a Liquidation; then the Corporation shall give to the holders of Common Stock and Preferred Stock notice of such event at least thirty (30) days (but not more than ninety (90) days) prior to the earlier to occur of (x) the date when the holder must be a holder of shares of Common Stock or Preferred Stock, as the case may be, in order to participate in such event (if applicable) or (y) the date when such event is scheduled to occur.

4.9 Reservation of Shares; Etc.

(a) The Corporation shall at all times reserve and keep available, free from preemptive or similar rights out of its authorized but unissued Common Stock, solely for the purpose of effecting the conversion of shares of Preferred Stock, the full number of shares of Common Stock that would then be deliverable upon the conversion of all shares of Preferred Stock then outstanding.

(b) If any shares of Common Stock required to be reserved hereunder require registration with or approval of any governmental authority under any federal or state law before such shares may be issued or freely transferred upon conversion, the Corporation will use its reasonable best efforts to cause such shares to be duly registered or approved, as the case may be, as expeditiously as possible if the Common Stock is quoted on the New York Stock Exchange or any other U.S. national securities exchange, the Corporation will, if permitted by the rules of such exchange, list and keep listed on such exchange, upon official notice of issuance, all shares

 

174


of Common Stock issuable upon conversion of the Preferred Stock. Notwithstanding the foregoing, the reference to free transferability and the reference to listing in this Section 4.9(b) shall apply only when the Preferred Stock shall have become freely transferable under the federal securities laws.

4.10 Transfer and Other Taxes. The Corporation shall pay any and all stock transfer, documentary stamp and other taxes that may be payable in respect of any issuance or delivery of shares of Preferred Stock or shares of Common Stock or other securities issued or delivered on conversion of such Preferred Stock. The Corporation shall not, however, be required to pay any such tax which may be payable in respect of any transfer involved in the issuance or delivery of shares or Preferred Stock or Common Stock or other securities in a name other than that in which the shares of such Preferred Stock with respect to which such shares or other securities are issued or delivered were registered, and shall not be required to make any such issuance or delivery unless and until the person otherwise entitled to such issuance or delivery has paid to the Corporation the amount of any such tax or has established, to the satisfaction of the Corporation, that such tax has been paid or is not payable.

4.11 No Reissuance.

(a) No Reissuance of Preferred Stock. Shares of Preferred Stock which are converted into shares of Common Stock as provided herein shall not be reissued.

(b) Redeemed or Otherwise Acquired Shares to be Retired. Any shares of Preferred Stock redeemed or otherwise acquired by the Corporation in any manner whatsoever shall be cancelled and shall not under any circumstances be reissued; and the Corporation may from time to time take such appropriate corporate action as may be necessary to reduce accordingly the number of authorized shares of the Preferred Stock.

ARTICLE FIVE

BOARD DIRECTORS

The affairs of the Corporation shall be managed by the Board which shall initially consist of seven (7) persons selected by the holders of those shares of the Common Stock and Preferred Stock entitled to vote for the members of the Board as provided in this Certificate and the Bylaws.

ARTICLE SIX

AMENDMENT

Subject to the rights of the shareholders set forth in Article Four, the Corporation reserves the right to amend, alter, change or repeal any provision contained in this Certificate in the manner now or hereafter prescribed by statute, and all rights conferred upon the shareholders of the Corporation herein are granted subject to this reservation. Notwithstanding the foregoing, Article Four of this Certificate may not be amended except following the affirmative vote of a majority of the issued and outstanding shares of the Common Stock and Preferred Stock of the Corporation entitled to vote on such amendment, voting together as a single class, and following any separate vote of any series or class of Equity Securities required by this Certificate or by applicable law.

 

175


ARTICLE SEVEN

BYLAWS

The Board shall adopt such Bylaws for the conduct of the business of the Corporation in carrying out its purpose as the Board may deem necessary from time to time; provided, however, such Bylaws shall not be inconsistent with the provisions of this Certificate. The Board shall have the power to amend, alter, or rescind the Bylaws or adopt new Bylaws as provided therein.

IN WITNESS WHEREOF, the undersigned has executed this Fourth Amended and Restated Certificate of Incorporation of Advanced Disposal Services, Inc. this 30th, day of March, 2004.

ADVANCED DISPOSAL SERVICES, INC.

By:

Charles C. Appleby, President

 

176


Exhibit A

Voting Rights of Series D Preferred Stock and Series E Preferred Stock as a Single Class

Subject to the limitations set forth below, in addition to any other vote or consent of the stockholders required by law or by this Certificate, the vote or consent of the Holders of more than fifty percent (50%) of the shares of the Series D Preferred Stock and the Series E Preferred Stock at the time outstanding (or Common Stock issued upon conversion of such shares of Series D Preferred Stock or Series E Preferred Stock, as the case may be), voting together as a single class on the basis of one (1) vote per share of Preferred Stock equal to the number of shares of Common Stock into which one (1) share of such Preferred Stock is convertible pursuant to Section 4.6(d) (with respect to Series D Preferred Stock) or pursuant to Section 4.7(d) (with respect to Series E Preferred Stock), given in person or by proxy, either in writing without a meeting or by vote at any meeting called for the purpose, shall be necessary to:

(i) authorize, create (by reclassification or otherwise) issue or incur any obligation to issue any new class or series of securities of the Corporation having rights, preferences, or privileges on parity with or senior to any Junior Securities;

(ii) enter into any agreement or transaction by the Corporation with any of its shareholders, officers, or director, or any individual related by blood or marriage to any such person or any entity in which such person owns a beneficial interest (other than a non-controlling interest in a public corporation), except that no vote or consent hereunder shall be required for (A) any transaction arising under this Certificate, the Employee-Shareholder Agreement or the Investor-Shareholder Agreement, or (B) any contract between the Corporation and NYLI relating to the provision of insurance or other services by NYLI in the ordinary course of NYLI’s business on customary terms;

(iii) adopt or implement any qualified or non-qualified stock option plan not otherwise in effect on the date of filing this Certificate or increase the number of option shares available for grant under qualified or non-qualified stock option plan in effect on such date;

(iv) sell or lease twenty-five percent (25%) or more of the assets of the Corporation on a consolidated basis, except in the ordinary course of business;

(v) issue additional securities to employees, officers or directors, of the Corporation or any Subsidiary, except securities to be granted under the 2004 Advanced Disposal Services, Inc. Restricted Stock Plan, and securities issuable upon the exercise of outstanding options and warrants or issuable upon the exercise of options granted in the future at fair market value;

(vi) issue any securities for a price less than fair market value as determined in the good faith of the Board, other than as may be required by contractual commitments existing as of the date of this Certificate;

(vii) enter into any Sale Transaction or Asset Sale;

(viii) incur indebtedness of the Corporation and its Subsidiaries, on a consolidated basis, in excess of Two Hundred Fifty Thousand and 00/100 Dollars ($250,000.00) in the aggregate,

 

177


except for draws upon revolving credit facilities as in effect on the date of this Certificate or which were previously approved by such Holders, or enter into any agreement which permits the Corporation or any Subsidiary to incur such indebtedness or any amendment to any such agreement which increases the amount which the Corporation or any Subsidiary may borrow thereunder;

(ix) approve the annual performance budget of the Corporation;

(x) approve the annual capital expenditure budget of the Corporation;

(xi) approve employment agreements (including any material amendments thereto) for employees of the Corporation or any Subsidiary above the general manager level; or

(xii) take any action indirectly through a Subsidiary, or permit any Subsidiary to take any action which the Corporation may not take directly.

Notwithstanding the foregoing, the Holders of the Series D Preferred Stock shall have the right to vote on or consent to the actions set forth in this Exhibit A only so long as twenty percent (20%) or more of the shares of the Series D Preferred Stock which are issued pursuant to the 2002 Series D Preferred Stock Purchase Agreement, or shares of Common Stock issued upon conversion of such shares of Series D Preferred Stock, remain issued and outstanding if less than twenty percent (20%) of the shares of the Series D Preferred Stock which are issued pursuant to the 2002 Series D Preferred Stock Purchase Agreement, or shares of Common Stock issued upon conversion of such shares of Series D Preferred Stock, remain issued and outstanding, the Holders of the shares of the Series D Preferred Stock, or shares of Common Stock issued upon conversion of such shares of Series D Preferred Stock, shall no longer have any right to vote on or consent to any of the actions set forth in this Exhibit A. In such an event, the vote or consent of the Holders of more than fifty percent (50%) of the shares of the Series E Preferred Stock at the time outstanding (or Common Stock issued upon conversion of such shares of Series E Preferred Stock), voting separately as a single class on the basis of one (1) vote per share, given in person or in proxy, shall be necessary to approve the actions set forth above.

The Holders of the Series E Preferred Stock shall have the right to vote on or consent to the actions set forth in this Exhibit A, only so long as twenty percent (20%) or more of the shares of the Series E Preferred Stock which are issued pursuant to the 2004 Series E Preferred Stock Purchase Agreement, or shares of Common Stock issued upon conversion of such shares of Series E Preferred Stock, remain issued and outstanding. If less than twenty percent (20%) of the shares of the Series E Preferred Stock which are issued pursuant to the 2004 Series E Preferred Stock Purchase Agreement, or shares of Common Stock issued upon conversion of such shares of Series E Preferred Stock, remain issued and outstanding, the Holders of the shares of the Series E Preferred Stock, or shares of Common Stock issued upon conversion of such shares of Series E Preferred Stock, shall no longer have any right to vote on or consent to any of the actions set forth in this Exhibit A. In such an event, the vote or consent of the Holders of more than fifty percent (50%) of the shares of the Series D Preferred Stock at the time outstanding (or Common Stock issued upon conversion of such shares of Series D Preferred Stock), voting separately as a single class on the basis of one (1) vote per share, given in person or in proxy, shall be necessary to approve the actions set forth above.

 

178


If less than twenty percent (20%) of the shares of the Series D Preferred Stock which are issued pursuant to the 2002 Series D Preferred Stock Purchase Agreement, or shares of Common Stock issued upon conversion of such shares of Series D Preferred Stock, remain issued and outstanding, and if less than twenty percent (20%) of the shares of the Series E Preferred Stock which are issued pursuant to the 2004 Series E Preferred Stock Purchase Agreement, or shares of Common Stock issued upon conversion of such shares of Series E Preferred Stock, remain issued and outstanding, neither the Holders of the shares of the Series D Preferred Stock (or Common Stock issued upon conversion of such shares of Series D Preferred Stock) nor the Holders of the shares of the Series E Preferred Stock (or Common Stock issued upon conversion of such shares of Series E Preferred Stock), shall have any right to vote on or consent to any of the actions set forth in this Exhibit A

 

179


FIFTH AMENDED AND RESTATED CERTIFICATE OF INCORPORATION

OF

ADVANCED DISPOSAL SERVICES, INC.

ADVANCED DISPOSAL SERVICES, a corporation organized and existing under the Laws of the State of Delaware, hereby certifies as follows:

FIRST: That the name of the Corporation is Advanced Disposal Services, Inc., and the original Certificate of Incorporation of the Corporation was filed with the Secretary of State of the State of Delaware on April 12, 2002, and effective as of April 15, 2002. The original Certificate of Incorporation was subsequently restated in its entirety by the First Amended and Restated Certificate of Incorporation filed with the Secretary of State of the State of Delaware on and effective as of September 30, 2002, which was subsequently restated in its entirety by the Second Amended and Restated Certificate of Incorporation filed with the Secretary of State of the State of Delaware on and effective as of December 31, 2002, which was subsequently restated in its entirety by the Third Amended and Restated Certificate of Incorporation filed with the Secretary of State of the State of Delaware on and effective as of September 29, 2003, which was subsequently restated in its entirety by the Fourth Amended and Restated Certificate of Incorporation filed with the Secretary of the State of Delaware on and effective as of March 30, 2004. The Corporation was originally organized as a Delaware limited liability company on January 16, 2001, under the name Advanced Disposal Services, LLC. The Corporation converted from a limited liability company to a corporation under Delaware law effective April 15, 2002.

SECOND: That pursuant to Sections 242 and 245 of the General Corporation Law of the State of Delaware, this Fifth Amended and Restated Certificate of Incorporation restates and integrates and amends the Fourth Amended and Restated Certificate of Incorporation of the Corporation.

THIRD: The stockholders of the Corporation duly adopted the proposed amendment and restatement by written consent in lieu of a special meeting, all in accordance with the provisions of Sections 228, 242 and 245 of the General Corporation Law of the State of Delaware.

FOURTH: The Board of Directors of the Corporation, acting by unanimous written consent in lieu of a meeting, duly adopted the proposed amendment and restatement of the Certificate of Incorporation of the Corporation, in accordance with the provisions of Sections 141, 242 and 245 of the General Corporation Law of the State of Delaware and the Bylaws of the Corporation.

FIFTH: That the text of the Certificate of Incorporation of the Corporation is hereby restated and amended to read in its entirety as follows:

ARTICLE ONE

NAME

The name of the Corporation is “ADVANCED DISPOSAL SERVICES, INC.”

 

180


ARTICLE TWO

PURPOSES

The Corporation has been formed to (a) engage in and invest in enterprises engaged in the business of collection, transportation and disposal (including ownership and operation of landfills and other solid waste disposal facilities) of residential, commercial and industrial waste; (b) engage in such other activities as are reasonably incidental to the purpose and business of the Corporation set forth in clause (a); and (c) engage in such other activities as the Board may, from time to time, direct. In furtherance of the foregoing, and not in limitation thereof, the Corporation shall have the power and authority to do everything necessary, proper or incidental to the accomplishment of its purposes.

ARTICLE THREE

REGISTERED OFFICE AND AGENT

The address of the registered office in the State of Delaware is 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at this address is The Corporation Trust Company.

ARTICLE FOUR

CAPITAL STOCK

4.1 Number of Shares; Par Value. Effective as of the date and time of filing of this Certificate, the total number of shares of capital stock that the Corporation shall have authority to issue shall be one million (1,000,000) shares of Common Stock, par value $0.01 per share (the “Common Stock”). Immediately prior to the filing of this Certificate, all preferred stock of the Corporation shall have been converted to Common Stock and any warrants to purchase preferred stock of the Corporation shall have been canceled.

4.2 Voting. The holders of Common Stock shall have full voting power for all purposes. Each share of Common Stock shall be entitled to one (1) vote at any meeting of stockholders or action taken by written consent.

ARTICLE FIVE

AMENDMENT

The Corporation reserves the right to amend, alter, change or repeal any provision contained in this Certificate by the affirmative vote of the holders of a majority of the shares of Common Stock then outstanding.

ARTICLE SIX

BYLAWS

The Board shall adopt such Bylaws for the conduct of the business of the Corporation in carrying out its purpose as the Board may deem necessary from time to time; provided, however, such Bylaws shall not be inconsistent with the provisions of this Certificate. The Board shall have the power to amend, alter, or rescind the Bylaws or adopt new Bylaws as provided therein.

 

181


IN WITNESS WHEREOF, the undersigned has executed this Fifth Amended and Restated Certificate of Incorporation of Advanced Disposal Services, Inc. this 24th day of August, 2006.

ADVANCED DISPOSAL SERVICES, INC.

By: /s/ Charles C. Appleby

Charles C. Appleby, President

 

182


STATE OF DELAWARE

CERTIFICATE OF MERGER OF

DOMESTIC LIMITED LIABILITY COMPANY

INTO A

DOMESTIC CORPORATION

Pursuant to Title 8, Section 264(e) of the Delaware General Corporation Law and Title 6, Section 18-209 of the Delaware Limited Liability Company Act, the undersigned corporation executed the following Certificate of Merger:

FIRST: The name of the surviving corporation is Advanced Disposal Services, Inc., a Delaware Corporation, and the name of the limited liability company being merged into this surviving corporation is Federal Road, LLC, a Delaware limited liability company.

SECOND: The Plan of Merger has been approved, adopted, certified, executed and acknowledged by the surviving corporation and the merging limited liability company.

THIRD: The name of the surviving corporation is Advanced Disposal Services, Inc.

FOURTH: The merger is to become effective on September 21, 2006.

FIFTH: The Plan of Merger is on file at 9995 Gate Parkway, Suite 200, Jacksonville, Florida 32246, the place of business of the surviving corporation.

SIXTH: A copy of the Plan of Merger will be furnished by the corporation on request, without cost, to any stockholder of any constituent corporation or member of any constituent limited liability company.

SEVENTH: The Certificate of Incorporation of the surviving corporation shall be its Certificate of Incorporation.

IN WITNESS WHEREOF, Advanced Disposal Services, Inc., the surviving corporation, has caused this certificate to be signed by an authorized officer, the 21st day of September, 2006.

 

By:   /s/ Charles Appleby
Authorized Officer
Name:   Charles Appleby
Title:   Chief Executive Officer

 

183


FIRST AMENDMENT TO

FIFTH AMENDED AND RESTATED CERTIFICATE OF INCORPORATION

OF

ADVANCED DISPOSAL SERVICES, INC.

ADVANCED DISPOSAL SERVICES, INC., a corporation organized and existing under the laws of the State of Delaware (the “Corporation”), hereby certifies as follows:

FIRST: That the name of the Corporation is Advanced Disposal Services, Inc., and the original Certificate of Incorporation of the Corporation was filed with the Secretary of State of the State of Delaware on April 12, 2002, and effective as of April 15, 2002. The original Certificate of Incorporation was subsequently restated in its entirety by the First Amended and Restated Certificate of Incorporation filed with the Secretary of State of the State of Delaware on and effective as of September 30, 2002, which was subsequently restated in its entirety by the Second Amended and Restated Certificate of Incorporation filed with the Secretary of State of the State of Delaware on and effective as of December 31, 2002, which was subsequently restated in its entirety by the Third Amended and Restated Certificate of Incorporation filed with the Secretary of State of the State of Delaware on and effective as of September 29, 2003, which was subsequently restated in its entirety by the Fourth Amended and Restated Certificate of Incorporation filed with the Secretary of the State of Delaware on and effective as of March 30, 2004, which was subsequently restated in its entirety by the Fifth Amended and Restated Certificate of Incorporation filed with the Secretary of State of the State of Delaware on an effective as of August 24, 2006. The Corporation was originally organized as a Delaware limited liability company on January 16, 2001, under the name Advanced Disposal Services, LLC. The Corporation converted from a limited liability company to a corporation under Delaware law effective April 15, 2002.

SECOND: That pursuant to Section 242 of the General Corporation Law of the State of Delaware, this First Amendment to Fifth Amended and Restated Certificate of Incorporation amends the Fifth Amended and Restated Certificate of Incorporation of the Corporation.

THIRD: The stockholders of the Corporation duly adopted the proposed amendment and restatement by written consent in lieu of a special meeting, all in accordance with the provisions of Sections 228 and 242 of the General Corporation Law of the State of Delaware.

FOURTH: The Board of Directors of the Corporation, acting by unanimous written consent in lieu of a meeting, duly adopted the proposed amendment and restatement of the Certificate of Incorporation of the Corporation, in accordance with the provisions of Sections 141 and 242 of the General Corporation Law of the State of Delaware and the Bylaws of the Corporation.

FIFTH: Section 4.1 of Article Four (Capital Stock) of the Certificate of Incorporation of the Corporation is hereby amended and restated to read in its entirety as follows:

4.1 Number of Shares; Par Value. Effective as of the date and time of filing of this Certificate, the total number of shares of capital stock that the Corporation shall have authority to issue shall be One Million Two Hundred Thousand (1,200,000) shares of Common Stock, par value $0.01 per share (the “Common Stock”).

 

184


* * * * *

IN WITNESS WHEREOF, the undersigned has executed this First Amendment to Fifth Amended and Restated Certificate of Incorporation of Advanced Disposal Services, Inc. this 24th day of May, 2007.

ADVANCED DISPOSAL SERVICES, INC.

By: /s/ Charles C. Appleby

Charles C. Appleby, Chief Executive Officer

 

185


CERTIFICATE OF OWNERSHIP AND MERGER

MERGING ADS HOLDING CO., INC. WITH AND INTO

ADVANCED DISPOSAL SERVICES, INC.

Pursuant to Section 253 of the General Corporation of Law of the State of Delaware (the “DGCL”), ADS Holding Co., Inc., a Delaware corporation (the “Company”), does hereby certify to the following facts relating to the merger (the “Merger”) of the Company with and into Advanced Disposal Services, Inc., a Delaware corporation (the “Subsidiary”), with the Subsidiary remaining as the surviving corporation:

FIRST: The Company and Subsidiary are incorporated pursuant to the DGCL.

SECOND: The Company owns more than ninety percent (90%) of the outstanding shares of each class of capital stock of the Subsidiary.

THIRD: The Board of Directors of the Company, by the following resolutions duly adopted on May 31, 2007, determined to merge the Company with and into the Subsidiary pursuant to Section 253 of the DGCL:

WHEREAS, ADS Holding Co., Inc., a Delaware corporation (the “Holding Company”), owns 901,164.51 shares of Advanced Disposal Services, Inc., a Delaware corporation (“Subsidiary”), the equivalent of approximately ninety-six and one tenths percent (96.1%) of the outstanding shares of the capital stock of the Subsidiary, and Etowah Environmental Group, LLC, a Georgia limited liability company (“Etowah”), owns 36,637 shares of the Subsidiary, the equivalent of approximately three and nine tenths percent (3.9%) of the outstanding shares of the capital stock of the Subsidiary; and

WHEREAS, the Board of Directors of the Holding Company have deemed it advisable that the Holding Company be merged with and into the Subsidiary pursuant to Section 253 of the General Corporation Law of the State of Delaware.

NOW, THEREFORE, BE IT RESOLVED, that the Holding Company be merged with and into the Subsidiary (the “Merger”); and

FURTHER RESOLVED, that by virtue of the Merger and without any action on the part of the holder thereof, each then outstanding share of common stock of the Holding Company held by the Holding Company’s shareholders (the “Holding Company Shareholders”) immediately prior to the Merger shall be converted into and shall automatically become one share of common stock of Subsidiary, the surviving company; and

FURTHER RESOLVED, that by virtue of the Merger and without any action on the part of the Holding Company Shareholders, each then outstanding share of capital stock of the Holding Company held by the Holding Company Shareholders shall be cancelled and no consideration shall be issued in respect thereof; and

FURTHER RESOLVED, that by virtue of the Merger and without any action on Etowah’s part, Etowah shall receive a one-time cash payment of Two Hundred Thirty-Three and 88/100 Dollars ($233.88) per share of outstanding capital stock of the Subsidiary that Etowah owned immediately prior to the Merger, and all such shares shall thereupon be cancelled; and

 

186


FURTHER RESOLVED, that the proper officers of the Holding Company be and they hereby are authorized and directed to make, execute and acknowledge, in the name and under the corporate seal of the Holding Company, a certificate of ownership and merger for the purpose of effecting the Merger and to file the same in the office of the Secretary of State of the State of Delaware, and to do all other acts and things that may be necessary to carry out and effectuate the purpose and intent of the resolutions relating to the Merger.

FOURTH: The Subsidiary shall be the surviving corporation of the Merger.

FIFTH: The certificate of incorporation of the Subsidiary as in effect immediately prior to the effective time of the Merger shall be the certificate of incorporation of the surviving corporation.

SIXTH: The Merger has been approved by the majority stockholder of the Company pursuant to and in accordance with Sections 228 and 253 of the DGCL.

* * * * *

[NEXT PAGE IS SIGNATURE PAGE]

 

187


IN WITNESS WHEREOF, the Company has caused this Certificate of Ownership and Merger to be executed by its duly authorized officer This 31st day of May 2007.

ADS HOLDING CO., INC.

By: /s/ Michael Walsh

Michael Walsh

President

 

188


SIXTH AMENDED AND RESTATED CERTIFICATE OF INCORPORATION

OF

ADVANCED DISPOSAL SERVICES, INC.

ADVANCED DISPOSAL SERVICES, INC., a corporation organized and existing under the laws of the State of Delaware, hereby certifies as follows:

FIRST: That the name of the Corporation is Advanced Disposal Services, Inc., and the original Certificate of Incorporation of the Corporation was filed with the Secretary of State of the State of Delaware on April 12, 2002, and effective as of April 15, 2002. The original Certificate of Incorporation was subsequently restated in its entirety by the First Amended and Restated Certificate of Incorporation filed with the Secretary of State of the State of Delaware on and effective as of September 30, 2002, which was subsequently restated in its entirety by the Second Amended and Restated Certificate of Incorporation filed with the Secretary of State of the State of Delaware on and effective as of December 31, 2002, which was subsequently restated in its entirety by the Third Amended and Restated Certificate of Incorporation filed with the Secretary of State of the State of Delaware on and effective as of September 29, 2003, which was subsequently restated in its entirety by the Fourth Amended and Restated Certificate of Incorporation filed with the Secretary of State of the State of Delaware on and effective as of March 30, 2004, which was subsequently restated in its entirety by the Fifth Amended and Restated Certificate of Incorporation filed with the Secretary of State of the State of Delaware on and effective as of August 24, 2006. The Corporation was originally organized as a Delaware limited liability company on January 16, 2001, under the name Advanced Disposal Services, LLC. The Corporation converted from a limited liability company to a corporation under Delaware law effective April 15, 2002.

SECOND: That pursuant to Sections 242 and 245 of the General Corporation Law of the State of Delaware, this Sixth Amended and Restated Certificate of Incorporation restates and integrates and amends the Fifth Amended and Restated Certificate of Incorporation of the Corporation.

THIRD: That the Board of Directors of the Corporation, acting by unanimous written consent in lieu of a meeting, duly adopted the proposed amendment and restatement of the Certificate of Incorporation of the Corporation, in accordance with the provisions of Sections 141, 242 and 245 of the General Corporation Law of the State of Delaware and the Bylaws of the Corporation, declaring such amendment and restatement to be advisable and directing that such amendment and restatement be submitted to the stockholders of the Corporation for approval.

FOURTH: That thereafter the stockholders of the Corporation duly adopted the proposed amendment and restatement by written consent in lieu of a special meeting, all in accordance with the provisions of Sections 228, 242 and 245 of the General Corporation Law of the State of Delaware.

FIFTH: That the text of the Certificate of Incorporation of the Corporation is hereby restated and amended to read in its entirety as follows:

 

189


ARTICLE ONE

NAME

The name of the corporation is “ADVANCED DISPOSAL SERVICES, INC.”

ARTICLE TWO

PURPOSES

Advanced Disposal Services, Inc. (the “Corporation”) has been formed to (a) engage in and invest in enterprises engaged in the business of collection, transportation and disposal (including ownership and operation of landfills and other solid waste disposal facilities) of residential, commercial and industrial waste; (b) engage in such other activities as are reasonably incidental to the purpose and business of the Corporation set forth in clause (a); and (c) engage in such other activities as the Board of Directors of the Corporation (the “Board”) may, from time to time, direct. In furtherance of the foregoing, and not in limitation thereof, the Corporation shall have the power and authority to do everything necessary, proper or incidental to the accomplishment of its purposes.

ARTICLE THREE

REGISTERED OFFICE AND AGENT

The address of the registered office in the State of Delaware is 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at this address is The Corporation Trust Company.

ARTICLE FOUR

CAPITAL STOCK

4.1 Number of Shares; Par Value. Effective as of the date and time of filing of this Sixth Amended and Restated Certificate of Incorporation (this “Certificate” and, such date and time of such filing, the “Effective Date”), the total number of shares of capital stock that the Corporation shall have authority to issue shall be [one million three hundred four thousand three hundred (1,304,300)] shares, consisting of the following:

(a) Common Stock. One million three hundred thousand (1,300,000) shares of Common Stock, par value $0.01 per share (the “Common Stock”);

(b) Series A Convertible Preferred Stock. Four thousand three hundred (4,300) shares of Series A Convertible Preferred Stock, par value $0.01 per share (the “Series A Preferred Stock”).

The Common Stock and Series A Preferred Stock shall have the rights and privileges set forth in this Certificate.

4.2 Common Stock. The holders of Common Stock shall have full voting power for all purposes. Each share of Common Stock shall be entitled to one (1) vote at any meeting of stockholders or action taken by written consent. Except as otherwise may be provided in this Certificate or by applicable law, the holders of the Common Stock shall vote together with all other classes and series of stock of the Corporation as a single class on all actions to be taken by the stockholders of the Corporation.

 

190


4.3 Series A Preferred Stock.

(a) Dividends. The shares of Series A Preferred Stock do not have any preferences with respect to dividends by the Corporation. Dividends, if any, will be declared in the sole discretion of the Board. The holders of shares of Series A Preferred Stock will be entitled to participate in any dividends paid on the shares of Common Stock as if such shares of Series A Preferred Stock had been converted to shares of Common Stock in accordance with Section 4.3(c) on the date that such dividend is declared by the Board.

(b) Distribution Right upon LSA Event.

(i) For purposes of this Certificate:

(A) “LSA Event” means a Liquidation, a Sale Transaction or an Asset Sale.

(B) “Liquidation” means any voluntary or involuntary liquidation, dissolution or winding-up of the Corporation.

(C) “Sale Transaction” means any merger, consolidation, recapitalization, sale, transfer or issuance of equity securities by the Corporation or any holders thereof, or any series of such transactions in each case, which results in any Person or group of Persons (as the term “group” is used under the Securities Exchange Act of 1934, as amended), other than the direct or indirect holders of Common Stock and Series A Preferred Stock immediately following the Effective Date, owning directly or indirectly more than fifty percent (50%) by vote of the voting stock of the Corporation (or of the surviving corporation, if the Corporation is not the surviving corporation) outstanding at the time of the consummation of such merger, consolidation, recapitalization, sale, transfer or issuance or series of such transactions.

(D) “Asset Sale” means any sale or transfer of all or substantially all of the assets of the Corporation and the Subsidiaries on a consolidated basis (measured by the fair market value determined in the reasonable good faith judgment of the Board) in any transaction or series of transactions (other than sales in the ordinary course of business).

(E) “Subsidiary” means (i) any corporation, fifty percent (50%) or more of whose stock of all classes having by the terms thereof ordinary voting power to elect a majority of the directors of such corporation is owned by the Corporation directly or indirectly through other Subsidiaries, and (ii) any partnership, limited liability company, association, joint venture or other entity in which the Corporation, directly or indirectly through other Subsidiaries, has a fifty percent (50%) or more equity interest.

(F) “Person” means any corporation, natural person, firm, joint venture, partnership, limited liability company, trust, unincorporated organization, enterprise, government or any department or agency of any government.

 

191


(ii) Upon the occurrence of an LSA Event, the holders of any shares of Series A Preferred Stock not converted as provided in Section 4.3(c) shall be entitled, before any distribution or payment out of the assets of the Corporation may be made to or set aside for the holders of Common Stock, to receive in full an amount equal to the Series A LSA Preference per share, determined as of the payment date. For purposes of this Certificate, “Series A LSA Preference” means the higher of: (A) an amount equal to Ten Thousand and 00/100 Dollars ($10,000.00), adjusted appropriately for stock splits, stock dividends, recapitalizations and the like with respect to Series Preferred Stock; and (B) the amount to which the holders of such shares of Series A Preferred Stock would be entitled as if such shares of Series A Preferred Stock had been converted to shares of Common Stock as provided in Section 4.3(c).

(iii) If the Series A LSA Preference per share, determined as of the payment date, has been paid in full to all holders of Series A Preferred Stock, the holders of Common Stock shall be entitled to receive all remaining assets of the Corporation.

(c) Conversion to Common Stock.

(i) Upon the occurrence of an LSA Event, each share of Series A Preferred Stock may be converted, at the option of the holder thereof, into Twelve and Ninety-One-Thousandths (12.091) shares of fully paid, validly issued and nonassessable shares of Common Stock.

(ii) Any holder of shares of such Series A Preferred Stock desiring to convert such shares into Common Stock pursuant to Section 4.3(c)(i) shall surrender the certificate or certificates evidencing such shares of such Series A Preferred Stock at the office of the transfer agent for such Series A Preferred Stock or at such other office or offices, if any, as the Board may designate for the purpose (which certificate or certificates, if the Corporation shall so require, shall be duly endorsed to the Corporation or in blank, or be accompanied by proper instruments of transfer to the Corporation or in blank), accompanied by irrevocable written notice to the Corporation to the effect that the holder elects so to convert such shares of such Series A Preferred Stock (which notice shall specify the name or names (with address or addresses) in which a certificate or certificates evidencing the shares of Common Stock to be issued upon such conversion are to be issued or to whom any other consideration deliverable upon such conversion is to be delivered). Except as otherwise expressly set forth herein, no payment or adjustment shall be made upon any conversion of shares of such Series A Preferred Stock on account of any dividends accrued on such shares or on account of any dividends accrued on the shares of Common Stock issued upon such conversion. The Corporation shall, as soon as practicable after the surrender of certificates evidencing shares of such Series A Preferred Stock being converted at the office referred to above and compliance with the other conditions herein contained, deliver at such office, to the person or persons entitled thereto (as specified in the applicable written notice of conversion), a certificate or certificates evidencing the number of shares of Common Stock to which such person or persons shall be entitled as aforesaid. Such conversion shall be deemed to have been made as of the date of such surrender of certificates evidencing shares of such Series A Preferred Stock to be converted (or, if later, the date of compliance with such other conditions), and the person or persons entitled to receive the Common Stock deliverable upon conversion of such Series A Preferred Stock shall be treated for all purposes as the record holder or holders of such Common Stock on such date.

(iii) Fractional shares of Common Stock may be issued upon conversion of Series A Preferred Stock.

 

192


(d) Voting Rights. The shares of Series A Preferred Stock shall not have any voting powers, preferences or relative, participating, optional or other special rights, or qualifications, limitations or restrictions thereof, other than as set forth herein or as required by law (after giving effect to any limitations included herein that are permitted by such law). Notwithstanding the foregoing, so long as any shares of Series A Preferred Stock are outstanding, the vote or consent of the holders of more than fifty percent (50%) of the shares of Series A Preferred Stock at the time outstanding, voting separately as a single class on the basis of one (1) vote per share, given in person or by proxy, either in writing without a meeting or by vote at any meeting called for the purpose, shall be necessary to:

(i) amend or repeal any provision of or add any provision to this Certificate or the Bylaws (whether by merger, consolidation or otherwise) if such action would adversely affect the rights, privileges, preferences or restrictions created for the benefit of the Series A Preferred Stock, including, without limitation, increasing or decreasing the total number of authorized shares of Series A Preferred Stock; or

(ii) authorize, create (by reclassification or otherwise), issue or incur any obligation to issue any new class or series of securities of the Corporation having rights, preferences or privileges on parity with or senior to Series A Preferred Stock.

ARTICLE FIVE

AMENDMENT

Subject to the rights of the shareholders set forth in Article Four, the Corporation reserves the right to amend, alter, change or repeal any provision contained in this Certificate in the manner now or hereafter prescribed by statute, and all rights conferred upon the shareholders of the Corporation herein are granted subject to this reservation. Notwithstanding the foregoing, Article Four of this Certificate may not be amended except following the affirmative vote of a majority of the issued and outstanding shares of the Common Stock and Series A Preferred Stock of the Corporation entitled to vote on such amendment, voting together as a single class, and following any separate vote of any series or class of securities required by this Certificate or by applicable law.

ARTICLE SIX

BYLAWS

The Board shall adopt such Bylaws for the conduct of the business of the Corporation in carrying out its purpose as the Board may deem necessary from time to time; provided, however, such Bylaws shall not be inconsistent with the provisions of this Certificate. The Board shall have the power to amend, alter, or rescind the Bylaws or adopt new Bylaws as provided therein.

* * * * * *

[REMAINDER OF PAGE INTENTIONALLY LEFT BLANK]

 

193


IN WITNESS WHEREOF, the undersigned has executed this Sixth Amended and Restated Certificate of Incorporation of Advanced Disposal Services, Inc. this 21st day of April, 2011.

ADVANCED DISPOSAL SERVICES, INC.

By: /s/ Steven Carn

Steven Carn

Chief Financial Officer and Treasurer

 

194


Delaware          PAGE 1

The First State

I, JEFFREY W. BULLOCK, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED IS A TRUE AND CORRECT COPY OF THE CERTIFICATE OF AMENDMENT OF “ADVANCED DISPOSAL SERVICES, INC.”, CHANGING ITS NAME FROM “ADVANCED DISPOSAL SERVICES, INC.” TO “ADVANCED DISPOSAL SERVICES SOUTHEAST, INC.”, FILED IN THIS OFFICE ON THE THIRTIETH DAY OF NOVEMBER, A.D. 2012, AT 5:04 O’CLOCK P.M.

A FILED COPY OF THIS CERTIFICATE HAS BEEN FORWARDED TO THE NEW CASTLE COUNTY RECORDER OF DEEDS.

3344830          8100

121281991                  [Seal]

/s/ Jeffrey W. Bullock

Jeffrey W. Bullock, Secretary of State

AUTHENTICATION: 0027183

DATE: 12-03-12

 

195


CERTIFICATE OF AMENDMENT

TO THE

CERTIFICATE OF INCORPORATION

OF

ADVANCED DISPOSAL SERVICES, INC.

This Certificate of Amendment to the Certificate of Incorporation of Advanced Disposal Services, Inc. (the “Corporation”) is being duly executed and filed by Christian B. Mills, as Assistant Secretary, pursuant to Section 242 the General Corporation Law of the State of Delaware who does hereby certify as follows:

1. The name of the Corporation is Advanced Disposal Services, Inc.

2. The original Certificate of Incorporation of the Corporation was filed with the Secretary of State of the State of Delaware on April 12, 2002, and effective as of April 15, 2002. The original Certificate of Incorporation was subsequently restated in its entirety by the First Amended and Restated Certificate of Incorporation filed with the Secretary of State of the State of Delaware on and effective as of September 30, 2002, which was subsequently restated in its entirety by the Second Amended and Restated Certificate of Incorporation filed with the Secretary of State of the State of Delaware on and effective as of December 31, 2002, which was subsequently restated in its entirety by the Third Amended and Restated Certificate of Incorporation filed with the Secretary of State of the State of Delaware on and effective as of September 29, 2003, which was subsequently restated in its entirety by the Fourth Amended and Restated Certificate of Incorporation filed with the Secretary of State of the State of Delaware on and -effective as of March 30, 2004, which was subsequently restated in its entirety by the Fifth Amended and Restated Certificate of Incorporation filed with the Secretary of State of the State of Delaware on and effective as of August 24, 2006, which was subsequently restated in its entirety by the Sixth Amended and Restated Certificate of Incorporation filed with the Secretary of State of the State of Delaware on and effective as of April 21, 2011. The Corporation was originally organized as a Delaware limited liability company on January 16, 2001, under the name Advanced Disposal Services, LLC. The Corporation converted from a limited liability company to a corporation under Delaware law effective April 15, 2002.

3. The First Article of the Certificate of Incorporation is hereby amended to read as follows:

FIRST: The name of the corporation is Advanced Disposal Services Southeast, Inc.

IN WITNESS WHEREOF, the undersigned has executed this Certificate of Amendment this 29th day of November, 2012.

 

By:   /s/ Christian B. Mills
Name:   Christian B. Mills
Title:   Assistant Secretary

 

196


Delaware          PAGE 1

The First State

I, JEFFREY W. BULLOCK, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED IS A TRUE AND CORRECT COPY OF THE CERTIFICATE OF AMENDMENT OF “ADVANCED DISPOSAL SERVICES SOUTHEAST, INC.”, CHANGING ITS NAME FROM “ADVANCED DISPOSAL SERVICES SOUTHEAST, INC.” TO “ADVANCED DISPOSAL SERVICES SOUTH, INC.”, FILED IN THIS OFFICE ON THE SIXTH DAY OF DECEMBER, A.D. 2012, AT 9:27 O’CLOCK P.M.

A FILED COPY OF THIS CERTIFICATE HAS BEEN FORWARDED TO THE NEW CASTLE COUNTY RECORDER OF DEEDS.

3344830          8100              [Seal]

121307390

/s/ Jeffrey W. Bullock

Jeffrey W. Bullock, Secretary of State

AUTHENTICATION:         0045967

DATE: 12-07-12

 

197


CERTIFICATE OF AMENDMENT

TO THE

CERTIFICATE OF INCORPORATION

OF

ADVANCED DISPOSAL SERVICES SOUTHEAST, INC.

This Certificate of Amendment to the Certificate of Incorporation of Advanced Disposal Services Southeast, Inc. (the “Corporation”) is being duly executed and filed by Christian B. Mills, as Assistant Secretary, pursuant to Section 242 the General Corporation Law of the State of Delaware who does hereby certify as follows:

1. The name of the Corporation is Advanced Disposal Services Southeast, Inc.

2. The original Certificate of incorporation or the Corporation was filed with the Secretary of State of the State of Delaware on April 12, 2002, and effective as of April 15, 2002. The original Certificate of Incorporation was subsequently restated in its entirety by the First Amended and Restated Certificate of Incorporation filed with the Secretary of State of the State of Delaware on and effective as of September 30, 2002, which was subsequently restated in its entirety by the Second Amended and Restated Certificate of Incorporation filed with the Secretary of State of the State of Delaware on and effective as of December 31, 2002, which was subsequently restated in its entirety by the Third Amended and Restated Certificate of Incorporation filed with the Secretary of State of the State of Delaware on and effective as of September 29, 2003, which was subsequently restated in its entirety by the Fourth Amended and Restated Certificate of Incorporation filed with the Secretary of State of the State of Delaware on and effective as of March 30, 2004, which was subsequently restated in its entirety by the Fifth Amended and Restated Certificate of Incorporation filed with the Secretary of State of the State of Delaware on and effective as of August 24, 2006, which was subsequently restated in its entirety by the Sixth Amended and Restated Certificate of Incorporation filed with the Secretary or State or the State of Delaware on and effective as of April 21, 2011, which was subsequently amended by a Certificate of Amendment to the Certificate of Incorporation, changing the Corporation’s name from “Advanced Disposal Services, Inc.” to “Advanced Disposal Services Southeast, Inc.” filed on November 30, 2012. The Corporation was originally organized as a Delaware limited liability company on January 16, 2001, under the name Advanced Disposal Services, LLC. The Corporation converted from a limited liability company to a corporation under Delaware law effective April 15, 2002.

3. The First Article of the Certificate of Incorporation is hereby amended to read as follows:

FIRST; The name or the corporation is Advanced Disposal Services South, Inc.

 

198


IN WITNESS WHEREOF, the undersigned has executed this Certificate of Amendment this 6th day of December, 2012.

 

By:
Name:   Christian B. Mills
Title:   Assistant Secretary

 

199

Exhibit 3.170

THIRD AMENDED AND RESTATED

BYLAWS

OF

ADVANCED DISPOSAL SERVICES SOUTH, INC.

(a Delaware corporation)

ARTICLE 1

OFFICES

SECTION 1.01. Registered Office. The registered office of Advanced Disposal Services South, Inc., a Delaware corporation (the “Corporation”), in the State of Delaware shall be located at The Corporation Trust Company, 1209 Orange Street, in the City of Wilmington, County of New Castle. The name and address of the Corporation’s registered agent at such address is The Corporation Trust Company, 1209 Orange Street, Wilmington, Delaware, 19801.

SECTION 1.02. Other Offices. The Corporation may also have offices at such other places both within and without the State of Delaware as the Board of Directors may from time to time determine or the business of the Corporation may require.

SECTION 1.03. Books. The books of the Corporation may be kept within or without the State of Delaware as the Board of Directors may from time to time determine or the business of the Corporation may require.

ARTICLE 2

MEETINGS OF STOCKHOLDERS

SECTION 2.01. Time and Place of Meetings. (a) All meetings of stockholders shall be held at such place, either within or without the State of Delaware, on such date and at such time as may be determined from time to time by the Board of Directors (or the Chairman in the absence of a designation by the Board of Directors).

(b) The Board of Directors, in its sole discretion, may determine that such meetings be held solely by means of remote communication. For any meeting of stockholders to be held by remote communication, the Corporation shall (i) implement reasonable measures to verify that each person deemed present and permitted to vote at the meeting by remote communication is a stockholder or proxyholder, (ii) implement reasonable measures to provide such stockholders and proxyholders a reasonable opportunity to participate in the meeting and to vote on matters submitted to the stockholders, including an opportunity to read or hear the proceedings of the meeting substantially concurrently with such proceedings, and (iii) if any stockholder or proxyholder votes or takes other action at the meeting by means of remote communication, a record of such vote or other action shall be maintained by the Corporation.


SECTION 2.02. Annual Meetings. An annual meeting of stockholders, commencing with the year 2012 shall be held for the election of directors and for the transaction of such other business as may properly be brought before such meeting. Stockholders may, unless the Certificate of Incorporation otherwise provides, act by written consent to elect directors; provided however, that, if such consent is less than unanimous, such action by written consent may be in lieu of holding an annual meeting only if all of the directorships to which directors could be elected at an annual meeting held at the effective time of such action are vacant and are filled by such action.

SECTION 2.03. Special Meetings. Special meetings of stockholders for any proper purpose or purposes may be called at any time by the Board of Directors or the Chairman of the Board of Directors and shall be called by the Secretary of the Corporation whenever the stockholders of record owning a majority of the then issued and outstanding capital stock of the Corporation entitled to vote on matters to be submitted to stockholders of the Corporation shall request therefor (either by written instrument signed by a majority, by resolution adopted by a vote of the majority or by a ballot submitted by electronic transmission, provided that any such electronic transmission shall set forth or be submitted with information from which it can be determined that the electronic transmission was authorized by the stockholder or proxyholder). Any such written request shall state a proper purpose or purposes of the meeting and shall be delivered to the Chief Executive Officer or Secretary of the Corporation.

SECTION 2.04. Notice of Meetings and Adjourned Meetings; Waivers of Notice. (a) Whenever stockholders are required or permitted to take any action at a meeting, a notice of the meeting of stockholders shall be given which shall state the hour, means of remote communication, if any, date and place, if any, thereof, and, in the case of a special meeting, the purpose or purposes for which the meeting is called shall, and in the case of an annual meeting may, also be stated in such notice. Business transacted at any special meeting of stockholders shall be limited to the purposes stated in the notice. Unless otherwise provided by law, such notice shall be delivered, pursuant to Section 8.05, not less than ten (10) nor more than sixty (60) days before the date of the meeting, to each stockholder of record entitled to vote at such meeting. Unless these bylaws otherwise require, when a meeting is adjourned to another time or place (whether or not a quorum is present), notice need not be given of the adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken. At the adjourned meeting, the Corporation may transact any business which might have been transacted at the original meeting. If the adjournment is for more than 30 days, or after the adjournment a new record date is fixed for the adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting.

(b) A waiver of any such notice may be given pursuant to Section 8.06.

SECTION 2.05. Quorum. Unless otherwise provided under the Certificate of Incorporation or these bylaws and subject to the laws of the state of Delaware (“Delaware Law”), the presence, in person, by proxy, or by remote communication, of the holders of record of a majority of the then issued and outstanding capital stock of the Corporation entitled to vote at a meeting of stockholders shall be necessary and sufficient to constitute a quorum for the transaction of business. If, however, such quorum shall not be present or represented at any meeting of the stockholders, any officer entitled to preside at or act as secretary of a meeting of

 

2


stockholders shall adjourn the meeting, without notice other than announcement at the meeting, until a quorum shall be present or represented. At such adjourned meeting at which a quorum shall be present or represented any business may be transacted which might have been transacted at the meeting as originally notified.

SECTION 2.06. Voting and Proxies. (a) Unless otherwise provided in the Certificate of Incorporation and subject to Delaware Law, the holders of Common Stock of the Corporation shall be entitled to one vote for each then issued and outstanding share of Common Stock held by such stockholder. Any share of Preferred Stock of the Corporation, unless otherwise provided for in its certificate of designation, and any share of capital stock of the Corporation held by the Corporation shall have no voting rights. Unless otherwise provided in Delaware Law, the Certificate of Incorporation or these bylaws, the affirmative vote of a majority of the shares of Common Stock of the Corporation present, in person, by means of remote communication, or by written proxy, at a meeting of stockholders and entitled to vote on the subject matter shall be the act of the stockholders.

(b) Any stockholder entitled to vote at a meeting of stockholders or to express consent or dissent to a corporate action in writing without a meeting may authorize another person or persons to act for him by written proxy, provided that the instrument authorizing such proxy to act shall have been executed in writing (which shall include faxing, telegraphing or cabling) or by electronic transmission by the stockholder himself or by such stockholder’s duly authorized attorney and no such proxy shall be voted or acted upon after three (3) years from its date of authorization, unless the proxy provides for a longer period.

SECTION 2.07. Action by Consent. (a) Unless otherwise provided in the Certificate of Incorporation, any action required to be taken at any annual or special meeting of stockholders, or any action which may be taken at any annual or special meeting of stockholders, may be taken without a meeting, without prior notice and without a vote, if a consent or consents in writing, setting forth the action so taken , shall be signed by the holders of outstanding capital stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted and shall be delivered to the Corporation by delivery to its registered office in Delaware, its principal place of business, or an officer or agent of the Corporation having custody of the book in which proceedings of meetings of stockholders are recorded. Delivery made to the Corporation’s registered office shall be by hand or by certified or registered mail, return receipt requested. Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing and who, if the action had been taken at a meeting, would have been entitled to notice of the meeting if the record date for such meeting had been the date that written consents signed by a sufficient number of stockholders to take the action were delivered to the Corporation as provided in Section 2.07(b).

(b) Every written consent shall bear the date of signature of each stockholder who signs the consent, and no written consent shall be effective to take the corporate action referred to therein unless, within sixty (60) days of the earliest dated consent delivered in the manner required by this Section and Delaware Law to the Corporation, written consents signed by a sufficient number of holders to take action are delivered to the Corporation by

 

3


delivery to its registered office in Delaware, its principal place of business, or an officer or agent of the Corporation having custody of the book in which proceedings of meetings of stockholders are recorded. Delivery made to the Corporation’s registered office shall be by hand or by certified or registered mail, return receipt requested.

(c) A telegram, cablegram or other electronic transmission consenting to an action to be taken and transmitted by a stockholder or proxyholder, or by a person or persons authorized to act for a stockholder or proxyholder, shall be deemed to be written, signed and dated for the purposes of this Section 2.07, provided that any such telegram, cablegram or other electronic transmission sets forth or is delivered with information from which the Corporation can determine (i) that the telegram, cablegram or other electronic transmission was transmitted by the stockholder or proxyholder or by a person or persons authorized to act for the stockholder or proxyholder, and (ii) the date on which such stockholder or proxyholder or authorized person or persons transmitted such telegram, cablegram or electronic transmission. The date on which such telegram, cablegram or electronic transmission is transmitted shall be deemed to be the date on which such consent was signed. No consent given by telegram, cablegram or other electronic transmission shall be deemed to have been delivered until such consent is reproduced in paper form and until such paper form shall be delivered to the Corporation by delivery to its registered office, its principal place of business or an officer or agent of the Corporation having custody of the book in which proceedings of meetings of stockholders arc recorded. Delivery made to the Corporation’s registered office for written consents shall be made by hand or by certified or registered snail, return receipt requested. Notwithstanding the foregoing limitations on delivery, consents given by telegram, cablegram or other electronic transmission may be otherwise delivered to the principal place of business of the Corporation or to an office or agent of the Corporation having custody of the book in which proceedings of meetings of stockholders are recorded if, to the extent and in the manner provided by resolution of the Board of Directors.

(d) Any copy, facsimile or other reliable reproduction of a consent in writing may be substituted or used in lieu of the original writing for any and all purposes for which the original writing could be used, provided that such copy, facsimile or other reproduction shall be a complete reproduction of the entire original writing.

SECTION 2.08. Organization. At each meeting of stockholders, the Chairman of the Board of Directors, if one shall have been elected, or in his absence or if one shall not have been elected, the director designated by the vote of the majority of the shareholders present at such meeting, shall act as chairman of the meeting. The Secretary of the Corporation (or in his absence or inability to act, the person whom the chairman of the meeting shall appoint secretary of the meeting) shall act as secretary of the meeting and keep the minutes thereof.

SECTION 2.09. Order of Business. The order of business at all meetings of stockholders shall be as determined by the chairman of the meeting.

SECTION 2.10. Inspectors of Election. (a) The Board of Directors, in advance of any meeting of the stockholders, may appoint one or more inspectors to act at the meeting or any adjournment thereof. If any of the inspectors so appointed shall fail to appear or act or if inspectors shall not have been so appointed, the person presiding at a meeting of the stockholders may, and on the request of any stockholder entitled to vote thereat shall, appoint

 

4


one or more inspectors. Each inspector, before entering upon the discharge of his or her duties, shall take and sign an oath faithfully to execute the duties of inspector at such meeting with strict impartiality and according to the best of his or her ability.

(b) The inspectors, if so appointed, shall determine the number of shares of capital stock outstanding and the voting power of each, the shares represented at the meeting, the existence of a quorum, and the validity and effect of proxies, and shall receive votes, ballots or consents, hear and determine all challenges and questions arising in connection with the right to vote, count and tabulate all votes, ballots or consents, determine the result, and do such acts as are proper to conduct the election or vote with fairness to all stockholders. On request of the person presiding at the meeting or any stockholder entitled to vote thereat, the inspectors shall make a report in writing of any challenge, question or matter determined by them and execute a certificate of any fact found by them. No director or candidate for office shall act as an inspector of an election of directors.

SECTION 2.11. Lists of Stockholders. The officer who has charge of the stock ledger of the Corporation shall prepare and make, at least ten (10) days before every meeting of the stockholders, a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, showing the address of each stockholder and the number and class of shares held by each. Nothing contained in this Section 111 shall require the Corporation to include electronic mail addresses or other electronic contact information on such list. Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting for a period of at least ten (10) days prior to the meeting: (i) on a reasonably accessible electronic network, provided that the information required to gain access to such list is provided with the notice of the meeting, or (ii) during ordinary business hours, at the principal place of business of the Corporation. In the event that the Corporation determines to make the list available on an electronic network, the Corporation may take reasonable steps to ensure that such information is available only to stockholders of the Corporation. If the meeting is to be held at a place, then the list shall be produced and kept at the time and place of the meeting during the whole time thereof, and may be inspected by any stockholder who is present. If the meeting is to be held solely by means of remote communication, then the list shall also be open to the examination of any stockholder during the whole time of the meeting on a reasonably accessible electronic network, and the information required to access such list shall be provided with the notice of the meeting.

ARTICLE 3

DIRECTORS

SECTION 3.01. General Powers. Except as otherwise provided in Delaware Law or the Certificate of Incorporation, the business and affairs of the Corporation shall be managed by or under the direction of the Board of Directors.

SECTION 3.02. Number, Election and Term of Office. (a) The number of directors which shall constitute the whole Board shall be fixed from time to time by resolution of the Board of Directors and shall consist of one (1) or more members, each of whom shall be a natural person but not more than twelve (12). The directors shall be elected at the annual

 

5


meeting of the stockholders, and each director so elected shall hold office until his successor is elected and qualified or until his earlier death, resignation or removal. Directors need not be stockholders. The initial Board of Directors shall consist of eight (8) directors until changed as herein provided.

(b) All elections of directors shall be held by written ballot, except as provided in the Certificate of Incorporation, or Section 2.02 and Section 3.12 herein; if authorized by the Board of Directors, such requirement of a written ballot shall be satisfied by a ballot submitted by electronic transmission, provided that any such electronic transmission must either set forth or be submitted with information from which it can be determined that the electronic transmission was authorized by the stockholder or proxy holder.

SECTION 3.03. Quorum and Manner of Acting. Unless the Certificate of Incorporation or these bylaws require a greater number, a majority of the total number of directors shall constitute a quorum for the transaction of business, and the affirmative vote of a majority of the directors deemed to be present at a meeting at which a quorum is present shall be the act of the Board of Directors. When a meeting is adjourned to another time or place, if any (whether or not a quorum is present), notice need not be given of the adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken. At the adjourned meeting, the Board of Directors may transact any business which might have been transacted at the original meeting. If a quorum shall not be present at any meeting of the Board of Directors the directors present thereat shall adjourn the meeting, from time to time, without notice other than announcement at the meeting, until a quorum shall be present.

SECTION 3.04. Time and Place of Meetings. The Board of Directors shall hold its meetings at such place, either within or without the State of Delaware, or by remote communication, and at such time as may be determined from time to time by the Board of Directors (or the Chairman in the absence of a determination by the Board of Directors).

SECTION 3.05. Annual Meeting. The Board of Directors shall meet for the purpose of organization, the election of officers and the transaction of other business, as soon as practicable after each annual meeting of stockholders, on the same day and at the same place where such annual meeting shall be held. Notice of such meeting need not be given. In the event such annual meeting is not so held, the annual meeting of the Board of Directors may be held at such place either within or without the State of Delaware, or by remote communication, on such date and at such time as shall be specified in a notice thereof given as hereinafter provided in Section 3.07 herein or in a waiver of notice thereof signed by any director who chooses to waive the requirement of notice.

SECTION 3.06. Regular Meetings. After the place and time of regular meetings of the Board of Directors shall have been determined and notice thereof shall have been once given to each member of the Board of Directors, regular meetings may be held without further notice being given. Regular meetings shall be held at least quarterly for each calendar year.

SECTION 3.07. Special Meetings. Special meetings of the Board of Directors may be called by the Chairman of the Board or the Chief Executive Officer and shall

 

6


be called by the Chairman of the Board, Chief Executive Officer or Secretary on the written request of a majority of the directors. Notice of special meetings of the Board of Directors shall be given to each director at least one (1) day before the date of the meeting in such manner as is determined by the Board of Directors. A written waiver of any such notice, signed by the director entitled hereto, whether before or after the time stated therein, shall be deemed equivalent to notice. Attendance of a director at a meeting shall constitute a waiver of notice of such meeting, except when the director attends the meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened.

SECTION 3.08. Committees. The Board of Directors may, by resolution passed by a majority of the whole Board, designate one or more committees, each committee to consist of one or more of the directors of the Corporation. The Board of Directors shall establish and maintain a compensation committee, a budget committee and an audit committee. The Board of Directors may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee. In the absence or disqualification of a member of a committee, the member or members present at any meeting and not disqualified from voting, whether or not such member or members constitute a quorum, may unanimously appoint another member of the Board of Directors to act at the meeting in the place of any such absent or disqualified member. Any such committee, to the extent provided in the resolution of the Board of Directors, shall have and may exercise all the powers and authority of the Board of Directors in the management of the business and affairs of the Corporation, and may authorize the seal of the Corporation to be affixed to all papers which may require it; but no such committee shall have the power or authority in reference to the following matters: (i) approving or adopting, or recommending to the stockholders, any action or matter expressly required by Delaware Law to be submitted to the stockholders for approval, (ii) adopting, amending or repealing any bylaw of the Corporation, (iii) amending the Certificate of Incorporation, (iv) adopting an agreement of merger or consolidation, (v) recommending to the stockholders the sale, lease or exchange of all or substantially all of the Corporation’s property and assets, or (vi) recommending to the stockholders a dissolution of the Corporation or a revocation of a dissolution and unless the resolution of the Board of Directors or the Certificate of Incorporation expressly so provide, no such committee shall have the power or authority to declare a dividend or to authorize the issuance of stock. Each committee shall keep regular minutes of its meetings and report the same to the Board of Directors when required.

SECTION 3.09. Action by Consent. Unless otherwise restricted by the Certificate of Incorporation or these bylaws, any action required or permitted to be taken at any meeting of the Board of Directors or of any committee thereof may be taken without a meeting, if all members of the Board or committee, as the case may be, consent thereto in writing or by electronic transmission, and the writing or writings or electronic transmission or transmissions are filed with the minutes of the proceedings of the Board, or committee. Such filings shall be in paper form if the minutes are maintained in paper form and shall be in electronic form if the minutes axe maintained in electronic form.

SECTION 3.10. Telephonic or Electronic Meetings. Unless otherwise restricted by the Certificate of Incorporation or these bylaws, members of the Board of Directors, or any committee designated by the Board of Directors, may participate in a meeting of the

 

7


Board of Directors, or such committee, as the case may be, by means of conference telephone, remote communication, or similar communications equipment by means of which all persons participating in the meeting can hear, speak, and/or communicate with each other, and such participation in a meeting shall constitute presence in person at the meeting.

SECTION 3.11. Resignation. Any director may resign at any time by giving written notice to the Board of Directors or to the Secretary of the Corporation. The resignation of any director shall take effect upon receipt of notice thereof or at such later time as shall be specified in such notice; and unless otherwise specified therein, the acceptance of such resignation shall not be necessary to make it effective.

SECTION 3.12. Vacancies. Unless otherwise provided in the Certificate of Incorporation, vacancies and newly created directorships resulting from any increase in the authorized number of directors to be elected by all the stockholders having the right to vote as a single class may be filled by a majority of the directors then in office, although Tess than a quorum, or by a sole remaining director. Whenever the holders of any class or classes of stock or series thereof are entitled to elect one or more directors by the Certificate of Incorporation, vacancies and newly created directorships of such class or classes or series may be filled by a majority of directors elected by such class or classes or series thereof then in office, or by a sole remaining director so elected. Each director so chosen shall hold office until his successor is elected and qualified, or until his earlier death, resignation or removal. If there are no directors in office, then an election of directors may be held in accordance with Delaware Law. Unless otherwise provided in the Certificate of Incorporation, when one or more directors shall resign from the Board of Directors, effective at a future date, a majority of the directors then in office shall have the power to fill such vacancy or vacancies, the vote thereon to take effect when such resignation or resignations shall become effective, and each director so chosen shall hold office as provided in the filling of other vacancies.

SECTION 3.13. Removed Any director or the entire Board of Directors may be removed, with or without cause, at any time by the affirmative vote of the holders of a majority of the outstanding capital stock of the Corporation entitled to vote and the vacancies thus created may be filled in accordance with Section 3.12 herein.

SECTION 3.14. Compensation. Unless otherwise restricted by the Certificate of Incorporation or these bylaws, the Board of Directors shall have authority to fix the compensation of directors, including fees and reimbursement of expenses.

ARTICLE 4

OFFICERS

SECTION 4.01. Principal Officers. The principal officers of the Corporation shall be a Chief Executive Officer, President, Chief Financial Officer, Treasurer, Chief Accounting Officer, Chief Marketing Officer and a Secretary who shall have the duty, among other things, to record the proceedings of the meetings of stockholders and directors in a book kept for that purpose. The Corporation may also have such other principal officers, including one or more Controllers, as the Board of Directors may in its discretion appoint. One person may hold the offices and perform the duties of any two or more of said offices.

 

8


SECTION 4.02. Election, Term of Office and Remuneration. The principal officers of the Corporation shall be elected annually by the Board of Directors at a meeting following the annual meeting of the stockholders of the Corporation. Each such officer shall hold office until his successor is elected and qualified, or until his earlier death, resignation or removal. The remuneration of all officers of the Corporation shall be fixed by the Board of Directors. Any vacancy in any office shall be filled in such manner as the Board of Directors shall determine.

SECTION 4.03. Subordinate Officers. In addition to the principal officers enumerated in Section 4.01 herein, the Corporation may have one or more Assistant Treasurers, Assistant Secretaries and Assistant Controllers and such other subordinate officers, agents and employees as the Board of Directors may deem necessary, each of whom shall hold office for such period as the Board of Directors may from time to time determine. The Board of Directors may delegate to any principal officer the power to appoint and to remove any such subordinate officers, agents or employees.

SECTION 4.04. Removal. Except as otherwise permitted with respect to subordinate officers, any officer may be removed, with or without cause, at any time, by resolution adopted by the Board of Directors.

SECTION 4.05. Resignations. Any officer may resign at any time by giving written notice to the Board of Directors (or to a principal officer if the Board of Directors has delegated to such principal officer the power to appoint and to remove such officer). The resignation of any officer shall take effect upon receipt of notice thereof or at such later time as shall be specified in such notice; and unless otherwise specified therein, the acceptance of such resignation shall not be necessary to make it effective.

SECTION 4.06. Powers and Duties. The officers of the Corporation shall have such powers and perform such duties incident to each of their respective offices and such other duties as may from time to time be conferred upon or assigned to them by the Board of Directors.

ARTICLE 5

EXECUTION OF INSTRUMENTS AND DEPOSIT OF CORPORATE FUNDS

SECTION 5.01. Execution of Instruments Generally. The Board of Directors may authorize any officer or officers, or agent or agents, to enter into any contract or execute and deliver any instrument in the name and on behalf of the Corporation, and such authorization may be general or confined to specific instances.

SECTION 5.02. Borrowing. No loans or advance shall be obtained or contracted for, by or on behalf of the Corporation and no negotiable paper shall be issued in its name, unless and except as authorized by the Board of Directors. Such authorization may be general or confined to specific instances. Any officer or agent of the Corporation thereunto so authorized may obtain loans and advances for the Corporation, and for such loans and advances

 

9


may make, execute and deliver promissory notes, bonds, or other evidences of indebtedness of the Corporation. Any officer or agent of the Corporation thereunto so authorized may pledge, hypothecate or transfer as security for the payment of any and all loans, advances, indebtedness and liabilities of the Corporation, any and all stocks, bonds, other securities and other personal property at any time held by the Corporation, and to that end may endorse, assign and deliver the same and do every act and thing necessary or proper in connection therewith.

SECTION 5.03. Deposits. All funds of the Corporation not otherwise employed shall be deposited from time to time to its credit in such banks or trust companies or with such bankers or other depositories as the Board of Directors may select, or as may be selected by any officer or officers or agent or agents authorized so to do by the Board of Directors. Endorsements for deposit to the credit of the Corporation in any of its duly authorized depositories shall be made in such manner as the Board of Directors from time to time may determine.

SECTION 5.04. Checks, Drafts, etc. All checks, drafts or other orders for the payment of money, and all notes or other evidences of indebtedness issued in the name of the Corporation, shall be signed by such officer or officers or agent or agents of the Corporation, and in such manner, as from time to time shall be determined by the Board of Directors.

SECTION 5.05. Proxies. Proxies to vote with respect to shares of stock of other corporations owned by or standing in the name of the Corporation may be executed and delivered from time to time on behalf of the Corporation by the Chief Executive Officer or by any other person or persons thereunto authorized by the Board of Directors.

SECTION 5.06. Other Contracts and Instruments. All other contracts and instruments binding the Corporation shall be executed in the name and on the behalf of the Corporation by those officers, employees or agents of the Corporation as may be authorized by the Board of Directors. That authorization may be general or confirmed to specific instances.

ARTICLE 6

CERTIFICATES OF STOCK

SECTION 6.01. Form: and Execution of Certificates. The interest of each stockholder of the Corporation shall be evidenced by a certificate or certificates for shares of stock in such form as the Board of Directors may from time to time prescribe. The certificates of stock of each class shall be consecutively numbered and signed by the Chairman of the Board, the President, or a Vice President, and countersigned by the Secretary, an Assistant Secretary, the Treasurer, or an Assistant Treasurer. Any or all of the signatures on the certificate may be a facsimile. The Board of Directors shall have the power to appoint one or more transfer agents and/or registrars for the transfer or registration of certificates of stock of any lass, and may require stock certificates to be countersigned or registered by one or more of such transfer agents and/or registrars.

SECTION 6.02. Transfer of Shares. The shares of the stock of the Corporation shall be transferable on the books of the Corporation by the holder thereof in person

 

10


or by his or her attorney lawfully constituted, upon surrender for cancellation of certificates for the same number of shares, with an assignment and power of transfer endorsed thereon or attached thereto, duly executed, with such proof or guaranty of the authenticity of the signature as the Corporation or its agents may reasonably require. A record shall be made of each transfer. Whenever any transfer of shares shall be made for collateral security, and not absolutely, it shall be so expressed in the entry of the transfer if, when the certificates are presented, both the transferor and transferee request the Corporation to do so. The Board of Directors shall have the power and authority to make such rules and regulations as it may deem necessary or proper concerning the issue, transfer and registration of certificates for shares of stock of the Corporation.

SECTION 6.03. Closing of Transfer Books. The stock transfer books of the Corporation may, if deemed appropriate by the Board of Directors, be closed for such length of time not exceeding fifty (50) days as the Board may determine, preceding the date of any meeting of stockholders or the date for the payment of any dividend or the date for the allotment of rights or the date when the issuance, change, conversion or exchange of capital stock shall go into effect, during which time no transfer of stock on the books of the Corporation may be made.

SECTION 6.04. Fixing the Record Date. (a) In order that the Corporation may determine the stockholders entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted by the Board of Directors, and which record date shall not be more than sixty (60) nor less than ten (10) days before the date of such meeting. If no record date is fixed by the Board of Directors, the record date for determining stockholders entitled to notice of or to vote at a meeting of stockholders shall be at the close of business on the day next preceding the day on which notice is given, or, if notice is waived, at the close of business on the day next preceding the day on which the meeting is held. A determination of stockholders of record entitled to notice of or to vote at a meeting of stockholders shall apply to any adjournment of the meeting, provided that the Board of Directors may fix a new record date for the adjourned meeting.

(b) In order that the Corporation may determine the stockholders entitled to consent to corporate action in writing without a meeting, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted by the Board of Directors, and which date shall not be more than ten (10) days after the date upon which the resolution fixing the record date is adopted by the Board of Directors. If no record date has been fixed by the Board of Directors, the record date for determining stockholders entitled to consent to corporate action in writing without a meeting, when no prior action by the Board of Directors is required by Delaware Law, shall be the first date on which a signed written consent setting forth the action taken or proposed to be taken is delivered to the Corporation by delivery to its registered office in Delaware, its principal place of business, or an officer or agent of the Corporation having custody of the book in which proceedings of meetings of stockholders are recorded. Delivery made to the Corporation’s registered office shall be by hand or by certified or registered mail, return receipt requested. If no record date has been fixed by the Board of Directors and prior action by the Board of Directors is required by Delaware Law, the record date for determining stockholders entitled to consent to corporate action in writing without a meeting shall be at the close of business on the day on which the Board of Directors adopts the resolution taking such prior action.

 

11


(c) In order that the Corporation may determine the stockholders entitled to receive payment of any dividend or other distribution or allotment of any rights or the stockholders entitled to exercise any rights in respect of any change, conversion or exchange of stock, or for the purpose of any other lawful action, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted, and which record date shall be not more than sixty (60) days prior to such action. If no record date is fixed, the record date for determining stockholders for any such purpose shall be at the close of business on the day on which the Board of Directors adopts the resolution relating thereto.

SECTION 6.05. Lost or Destroyed Certificates. A new certificate of stock may be issued in the place of any certificate previously issued by the Corporation, alleged to have been lost, stolen, destroyed or mutilated, and the Board of Directors may, in its discretion, require the owner of such lost, stolen, destroyed or mutilated certificate, or his or her legal representative, to give the Corporation a bond, in such sum as the Board of Directors may direct, in order to indemnify the Corporation against any claims that may be made against it in connection therewith.

ARTICLE 7

INDEMNIFICATION

SECTION 7.01. Indemnification. (a) A director of the Corporation shall not be liable to the Corporation or its stockholders for monetary damages for breach of fiduciary duty as a director to the fullest extent permitted by Delaware Law. The foregoing shall not eliminate or limit any liability that may exist with respect to (i) a breach of the director’s duty of loyalty to the Corporation or its stockholders, (ii) acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) liability under Section 174 of Delaware Law, or (iv) a transaction from which the director derived an improper personal benefit.

(b) (1) Each person (and the heirs, executors or administrators of such person) who was or is a party or is threatened to be made a party to, or is involved in any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative, by reason of the fact that such person is or was a director or officer of the Corporation or is or was serving at the request of the Corporation as a director or officer of another corporation, partnership, joint venture, trust or other enterprise, shall be indemnified and held harmless by the Corporation to the fullest extent permitted by Delaware Law. The right to indemnification conferred in this Article 7 shall also include the right to be paid by the Corporation the expenses incurred in connection with any such proceeding in advance of its final disposition to the fullest extent authorized by Delaware Law. The right to indemnification conferred in this Article 7 shall be a contract tight.

 

12


(2) The Corporation may, by action of its Board of Directors, provide indemnification to such of the employees and agents of the Corporation to such extent and to such effect as the Board of Directors shall determine to be appropriate and authorized by Delaware Law.

(c) The Corporation shall have power to purchase and maintain insurance on behalf of any person who is or was a director, officer, employee or agent of the Corporation, or is or was serving at the request of the Corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise against any expense, liability or loss incurred by such person in any such capacity or arising out of his status as such, whether or not the Corporation would have the power to indemnify him against such liability under Delaware Law.

(d) The rights and authority conferred in this Article 7 shall not be exclusive of any other right which any person may otherwise have or hereafter acquire.

(e) Neither the amendment nor repeal of this Article 7 nor the adoption of any provision of these By-Laws or the Certificate of Incorporation of the Corporation, nor, to the fullest extent permitted by Delaware Law, any modification of law, shall eliminate or reduce the effect of this Article 7 in respect of any acts or omissions occurring prior to such amendment, repeal, adoption or modification.

ARTICLE 8

GENERAL PROVISIONS

SECTION 8.01. Dividends. Subject to limitations contained in Delaware Law and the Certificate of Incorporation, the Board of Directors may declare and pay dividends upon the shares of capital stock of the Corporation, which dividends may be paid either in cash, in property or in shares of the capital stock of the Corporation.

SECTION 8.02. Year. The fiscal year of the Corporation shall commence on January 1 and end on December 31 of each year.

SECTION 8.03. Corporate Seal. The corporate seal shall have inscribed thereon the name of the Corporation, the year of its organization and the words “Corporate Seal, Delaware”. The seal may be used by causing it or a facsimile thereof to be impressed, affixed or otherwise reproduced.

SECTION 8.04. Amendments. These bylaws or any of them, may be altered, amended or repealed, or new bylaws may be made, by the stockholders entitled to vote thereon at any annual or special meeting thereof or by the Board of Directors.

SECTION 8.05. Notice. (a) Except as otherwise provided for herein, whenever notice is required to be given by law, the Certificate of Incorporation or these bylaws, such notice may be mailed or given by a form of electronic transmission consented to by the person to whom the notice is given. Any such consent shall be revocable by such person by written notice to the Corporation. Any such consent shall be deemed revoked if (a) the

 

13


Corporation is unable to deliver by electronic transmission two consecutive notices in accordance with such consent and (b) such inability becomes known to the Secretary or an Assistant Secretary of the Corporation or to the transfer agent or other person responsible for the giving of notice; provided, however, the inadvertent failure to treat such inability as a revocation shall not invalidate any meeting or other action.

(b) Except as otherwise provided for herein, notice given pursuant to these bylaws shall be deemed given: (i) if mailed, when deposited in the United States mail, postage pre-paid, addressed to the person entitled to such notice at his or her address as it appears on the books and records of the Corporation, (ii) if by facsimile telecommunication, when directed to a number at which such person has consented to receive notice; (iii) if by electronic mail, when directed to an electronic mail address at which such person has consented to receive notice; (iv) if by a posting on an electronic network together with separate notice to such person of such specific posting, upon the later of (A) such posting and (B) the giving of such separate notice; and (v) if by any other form of electronic transmission, when directed to such person. An affidavit of the Secretary or an Assistant Secretary or of the transfer agent or other agent of the Corporation that the notice has been given by a form of electronic transmission shall, in the absence of fraud, be prima facie evidence of the facts stated herein.

(c) For purposes of these bylaws, “electronic transmission” means any form of communication, not directly involving the physical transmission of paper, that creates a record that may be retained, retrieved, and reviewed by a recipient thereof, and that may be directly reproduced in paper form by such a recipient through an automated process.

SECTION 8.06. Waiver of Notice. Except as otherwise provided for herein, whenever notice is required to be given by law, the Certificate of Incorporation or these bylaws, a waiver thereof submitted by electronic transmission or in writing signed by the person entitled to notice, whether before or after the time stated therein, shall be deemed equivalent to notice. Attendance of an individual at a meeting, in person, by written proxy, or by means of remote communication, shall constitute a waiver of notice of such meeting, except when the person attends a meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened, and the execution by a person of a consent in writing or by electronic transmission in lieu of meeting shall constitute a waiver of notice of the action taken by such consent. Neither the business to be transacted at, nor the purpose of, any meeting of the stockholders, directors, or members of a committee of the Board of Directors need be specified in any such waiver or notice.

 

14

Exhibit 3.171

STATE OF ALABAMA

DOMESTIC BUSINESS CORPORATION AMENDMENT TO FORMATION/ARTICLES

PURPOSE: In order to amend a Business Corporation’s (formerly known as For-Profit Corporation) Certificate of Formation/Articles of Incorporation under Section 10A-2-10.06 of the Code of Alabama 1975 this Amendment and the appropriate filing fees must be filed with the Office of the Judge of Probate in the county where the corporation was initially formed/incorporated.

INSTRUCTIONS: Mail one (1) signed original and two (2) copies of this completed form and the appropriate filing fees to the Office of the Judge of Probate in the county where the corporation’s Certificate of Formation was recorded. Contact the Judge of Probate’s Office to determine the county filing fees. Make a separate check or money order payable to the Secretary of State for the state filing fee of $50.00 and the Judge of Probate’s Office will transmit the fee along with a certified copy of the Amendment to the Office of the Secretary of State within 10 days after the filing is recorded. Once the Secretary of State’s Office has indexed the filing, the information will appear at www.sos.alabama.gov under the Government Records tab and the Business Entity Records link — you may search by entity name or number. You may pay the Secretary of State fees by credit card if the county you are filing in will accept that method of payment (see attached). Your Amendment will not be indexed if the credit card does not authorize and will be removed from the index if the check is dishonored.

This form must be typed or laser printed.

1. The name of the corporation from the Certificate of Formation/Articles of Incorporation:

Veolia ES Star Ridge Landfill, Inc.

2. The date the Certificate of Formation was filed in the county: 02 / 18 / 1998 (format MM/DD/YYYY)

3. The titles, dates, and places of filing of any previous Amendments: See attached Schedule A.

Attach a listing if necessary.

4. Alabama Entity ID Number (Format: 000-000): 193 — 645 INSTRUCTION TO OBTAIN ID NUMBER TO COMPLETE FORM: If you do not have this number immediately available, you may obtain it on our website at www.sos.alabama.gov under the Government Records tab. Click on Business Entity Records, click on Entity Name, enter the registered name of the entity in the appropriate box, and enter. The six (6) digit number containing a dash to the left of the name is the entity ID number. If you click on that number, you can check the details page to make certain that you have the correct entity — this verification step is strongly recommended.

This form was prepared by: (type name and full address)

J. Hansen

Veolia Environmental Services North America Corp.

125 S. 84th Street, Suite 200

Milwaukee, WI 53214

 

1


DOMESTIC BUSINESS CORPORATION AMENDMENT

[Instruction on Amendment completion: Be very specific about what must be changed if you are amending existing information. If the amendment includes a name change, a copy of the Name Reservation form issued by the Office of Secretary of State must be attached.

Registered agents and registered agent addresses are changed by filing a Change Of Registered Agent Or Registered Office By Entity form directly with the Office of the Secretary of State (the new agent’s signature is required agreeing to accept responsibility). You may file the information as an Amendment also, but the change form must be on file with the Secretary of State per 10A-1-3.12(a) (2) to effect the change in the public records database.]

5. The following amendment was adopted on 11 / 14 / 2012 (format MM/DD/YYYY):

See Amendment on attached Schedule B.

Additional Amendments and the dates on which they were adopted are attached.

Item 6, 7, or 8 MUST be checked/completed with any appropriate attachments.

6. The board of directors without shareholder action approved the Amendment. Shareholder action was not required.

7. The shareholders approved the Amendment. The total number of votes entitled to be cast was 1,000 (information is required for item a or b). Complete one of the following:

a. The total number of votes cast for amendment was 1,000 and the total number of votes cast against amendment was 0.

b. The total number of undisputed votes cast for amendment was which was a sufficient number of votes to approve amendment.

8. Amendment by voting groups was required; the information required in item 5 above is provided for each voting group and is attached to and made part of this Domestic Business Corporation Amendment document.

 

11 / 15 / 2012   
Date (MM/DD/YYYY)    Signature as required by 10A-2-1.20
   Matthew C. Gunnelson
   Typed Name of Above Signature
   Assistant Secretary
   Typed Title/Capacity to Sign under 10A-2-1.20

 

2


Attachment A

to Amendment to Articles of Incorporation

for VEOLIA ES STAR RIDGE LANDFILL, INC.

(originally incorporated as Superior Landfill of Alabama, Inc.)

AL Entity ID #: 193-645

3. Titles, dates, and places of filing of any previous Amendments:

Articles of Merger of ACMAR Regional Landfill, Inc. with and into Superior Landfill of Alabama, Inc. filed 3-31-1998 in the office of the Secretary of State of the state of Alabama.

Articles of Amendment to Articles of Incorporation filed 4-24-1998 in the Probate Judge Office, Montgomery County, AL — changing name to “Superior Star Ridge Landfill, Inc.”

Articles of Amendment to Articles of Incorporation filed 12-17-2002 in Probate Judge Office, Montgomery County, AL — changing name to “Onyx Star Ridge Landfill, Inc.” from “Superior Star Ridge Landfill, Inc.”

Articles of Amendment to Articles of Incorporation filed 6-13-2006 in Probate Judge Office, Montgomery County, AL — changing name to “Veolia ES Star Ridge Landfill, Inc.” from “Onyx Star Ridge Landfill, Inc.” effective 7-1-06.

 

3


Attachment B

to Amendment to Articles of Incorporation

for VEOLIA ES STAR RIDGE LANDFILL, INC.

(originally incorporated as Superior Landfill of Alabama, Inc.)

AL Entity ID #: 193-645

5. The following amendment was adopted on 11/14/2012:

Article III of the Articles of Incorporation of Veolia ES Star Ridge Landfill, Inc., originally incorporated as Superior Landfill of Alabama, Inc., as filed in Montgomery County, Alabama, on February 18, 1998, is deleted in its entirety and replaced with the following:

“ARTICLE III.          PURPOSES:

The nature of the business of the Corporation and its objects, purposes and powers are:

(i) To engage in the waste disposal business, and to engage in any and all other activities in furtherance thereof;

(ii) To manage, purchase or acquire by assignment, transfer or otherwise, and hold, mortgage or otherwise pledge, and to sell, exchange, transfer, deal in and in any manner dispose of, real or personal property of any kind, class, interest, or type, wheresoever situated, and to exercise, carry out and enjoy any license, power, authority, concession, right or privilege which any corporation may make or grant in connection therewith;

(iii) To subscribe for, acquire, hold, sell, assign, transfer, mortgage, pledge, or in any manner dispose of shares of stock, bonds or other evidences of indebtedness or securities issued or created by any other corporation of Alabama or any other state or any foreign country and, while the owner thereof, to exercise the rights, privileges and powers of ownership, including the rights to vote thereon, to the same extent as a natural person may do, subject to the limitations, if any, on such rights now or hereafter provided by the laws of Alabama;

(iv) To acquire the goodwill, rights, assets and properties, and to undertake the whole or any part of the liabilities, of any person, firm, association or corporation; to pay for the same in cash, the stock or other securities of the Corporation, or otherwise, to hold, or in any manner dispose of, the whole or any part of the property so acquired; to conduct in any lawful manner the whole or any part of the business so acquired; and to exercise all the powers necessary or convenient in and about the conduct and management of such business;

(v) To make contracts, including guarantee and suretyship contracts and indemnity agreements, incur liabilities, borrow money, issue its notes, bonds and other obligations (which may be convertible into or include the option to purchase other securities of the Corporation), secure any of its obligations (or the obligations of others for whom it can make guarantees, whether or not a guarantee is made) by mortgage or pledge of or creation of security interests in any of its property, franchises, or income, and, without limiting the generality of the foregoing; (a) make contracts of guarantee and suretyship and indemnity agreements that are necessary or

 

4


convenient to the conduct, promotion or attainment of the business of the contracting Corporation, (b) make contracts of guarantee and suretyship and indemnity agreements that are necessary or convenient to the conduct, promotion or attainment of the business of (i) an entity that is wholly owned, directly or indirectly, by the contracting Corporation or (ii) a person that owns, directly or indirectly, all of the outstanding stock of the contracting Corporation or (iii) an entity that is wholly owned, directly or indirectly, by a person that owns, directly or indirectly, all of the outstanding stock of the Corporation;

(vi) To lend money, invest and reinvest its funds, and receive and hold real and personal property as security for repayment;

(vii) To be a promoter, incorporator, partner, member, trustee, associate, or manager of any domestic or foreign corporation, partnership, joint venture, trust or other entity;

(viii) To pay pensions and establish pension plans, pension trusts, profit sharing plans, share bonus plans, share option plans, or other welfare, benefit or incentive plans for any or all of its current, future or former directors, officers, employees and agents;

(ix) To make donations for the public welfare or for charitable, scientific or educational purposes; and

In general, to carry on any other lawful business whatsoever in connection with the foregoing or which is calculated, directly or indirectly, to promote the interest of the Corporation or to enhance the value of its properties.

The enumeration herein of the powers, objects and purposes of the Corporation shall not be deemed to exclude or in any way limit by inference any powers, objects or purposes which the Corporation is empowered to exercise, whether expressly by purpose or by any of the laws of the State of Alabama or any reasonable construction of such laws.”

 

5


Beth Chapman    P. O. Box 5616
Secretary of State    Montgomery, AL 36103-5616

STATE OF ALABAMA

I, Beth Chapman, Secretary of State of Alabama, having custody of the Great and Principal Seal of said State, do hereby certify that as appears on file and of record in this office, the pages hereto attached, contain a true, accurate, and literal copy of the Articles of Formation filed on behalf of Veolia ES Star Ridge Landfill, Inc., as received and filed in the Office of the Secretary of State on 02/18/1998.

In Testimony Whereof, I have hereunto set my hand and affixed the Great Seal of the State, at the Capitol, in the city of Montgomery, on this day.

11/02/2012

Date

 

Beth Chapman        Secretary of State

20121102000007222

 

6


193645

State of Alabama

I, Jim Bennett, Secretary of State of the State of Alabama, having custody of the Great and Principal Seal of said State, do hereby certify that pursuant to the provisions of Section 10-2B-4.02, Code of Alabama 1975, and upon an examination of the corporation records on file in this office, the following corporate name is reserved as available:

Superior Landfill of Alabama, Inc.

This foreign corporation name is proposed to be qualified in the State of Alabama and is for the exclusive use of Emily Baker, 60 Commerce St, Montgomery, AL 36104 for a period of one hundred twenty days beginning January 29, 1998 and expiring May 30, 1998.

In Testimony Whereof, I have hereunto set my hand and affixed the Great Seal of the State, at the Capitol, in the City of Montgomery, on this day.

January 29, 1998

Date

 

Jim Bennett    Secretary of State

 

7


State of Alabama

For-Profit Corporation

Articles of Incorporation

Instructions:

Step 1: Contact the Office of the Secretary of State at (334)242-5324 to reserve a corporate name.

Step 2: To incorporate, file the original, two copies of the Articles of Incorporation and the certificate of name reservation in the county where the corporation’s registered office is located. The Judge of Probate’s filing fee is $35 and the Secretary of State’s filing fee is $50.

Pursuant to the provisions of the Alabama Business Corporation Act, the undersigned hereby adopts the following Articles of Incorporation.

Article I The name of the corporation

Superior Landfill of Alabama, Inc.

Article II The duration of the corporation is perpetual, unless otherwise stated.

Article III The corporation has been organized for the following purpose(s): any and all lawful purposes

Article IV The number of shares which the corporation shall have the authority to issue is 9,000.

Article V The name and street address of the initial registered agent; NO PO BOX. THE CORPORATION COMPANY

60 Commerce Street, Suite 1100, Montgomery, AL 36104

Article VI The name(s) and address(es) of the Director(s).

G.W. “Bill” Dietrich, 10150 W. National Ave., Ste. 350, West Allis, WI 53227

George K. Farr 10150 W. National Avenue, Suite 350, West Allis, WI 53227

Article VII The name(s) and address(es) of the Incorporator(s).

Emily W. Baker, 60 Commerce St., Montgomery AL 36104

Any provision, not inconsistent with the law, for the regulation of the internal affairs of the corporation or for the restriction of the transfer of shares may be added.

IN WITNESS THEREOF, the undersigned incorporator executed these Articles of Incorporation on this, the 18 day of February, 1998.

 

THIS DOCUMENT PREPARED BY:    Emily W. Baker
   Type or Print Name of Incorporator
   Signature of Incorporator

 

8


The State of Alabama

Montgomery County Probate Court

I, Walker Hobbie, Jr., Judge of Probate in and for the said County, in said State, hereby certify that the within and foregoing pages are a full, true and complete copy of ARTICLES OF INCORPORATION OF SUPERIOR LANDFILL OF ALABAMA, INC. as fully and completely as the same appears of record in this office in Book No. 208 of CORP at page 0068.

Given under my hand and official seal this

24th day of FEBRUARY, A.D. 1998

Judge of Probate Court, Montgomery County, Alabama

20121102000007222

 

9


Beth Chapman    P.O. Box 5616
Secretary of State    Montgomery, AL 36103-5616

STATE OF ALABAMA

I, Beth Chapman, Secretary of State of Alabama, having custody of the Great and Principal Seal of said State, do hereby certify that as appears on file and of record in this office, the pages hereto attached, contain a true, accurate, and literal copy of the Legal Name Change filed on behalf of Veolia ES Star Ridge Landfill, Inc., as received and filed in the Office of the Secretary of State on 04/24/1998.

In Testimony Whereof, I have hereunto set my hand and affixed the Great Seal of the State, at the Capitol, in the city of Montgomery, on this day.

11/02/2012

Date

 

Beth Chapman        Secretary of State

20121102000007222

 

10


State of Alabama

I, Jim Bennett, Secretary of State of the State of Alabama, having custody of the Great and Principal Seal of said State, do hereby certify that pursuant to the provisions of Section 10-2B-4.02, Code of Alabama 1975, and upon an examination of the corporation records on file in this office, the following corporate name is reserved as available:

Superior Star Ridge Landfill, Inc.

This foreign corporation name is proposed to be qualified in the State of Alabama and is for the exclusive use of Emily Baker, 2000 Interstate Park Drive Ste 204, Montgomery, AL 36109-5413 for a period of one hundred twenty days beginning April 24, 1998 and expiring August 23, 1998.

In Testimony Whereof, I have hereunto set my hand and affixed the Great Seal of the State, at the Capitol, in the City of Montgomery, on this day.

April 24, 1998

Date

 

Jim Bennett    Secretary of State

 

11


State of Alabama

For-Profit Corporation

Articles of Amendment to Articles of Incorporation

This form may be used to:

Change the corporate title

Change the period of duration

Change, enlarge or diminish corporate purposes

Increase or decrease authorized capital stock

Exchange, classify, reclassify or cancel shares of stock

Instructions:

Step 1: If changing the corporation’s name, contact the Office of the Secretary of State at (334)242-5324 to reserve a corporate name.

Step 2: File the original and one copy in the county where the original Articles of Incorporation are filed (if the amendment changes the name, the certificate of name reservation must be attached). If changing the name, the Secretary of State filing fee is $20.

Pursuant to the provisions of the Alabama Business Corporation Act, the undersigned hereby adopts the following Articles of Amendment.

Article I The name of the corporation

Superior Landfill of Alabama, Inc.

Article II The following amendment was adopted in the manner provided for by the Alabama Business Corporation Act.

The name of the corporation will be changed to Superior Star Ridge Landfill, Inc.

Article III The amendment was adopted by the shareholders or directors in the manner prescribed by law on March 31 1998.

Article IV The number of shares outstanding at the time of the adoption was 100; the number of shares entitled to vote thereon was 100. (If the shares of any class are entitled to vote thereon as a class, the designation and number or outstanding shares entitled to vote thereon of each such class.)

Article V The number of shares voted for the amendment was 100 and the number of shares voted against such amendment was 0. (If no shares have been issued write a statement to that effect.)

 

Date: April 20, 1998    

George K. Farr, Treasurer

    Type or Print Corporate Officer’s Name and Title
Signature of Officer    

 

12


The State of Alabama

Montgomery County Probate Court

I, Reese McKinney, Jr., Judge of Probate in and for the said County, in said State, hereby certify that the within and foregoing pages are a full, true and complete copy of ARTICLES OF AMENDMENT TO THE ARTICLES OF INCORPORATION OF SUPERIOR LANDFILL OF ALABAMA, INC. as fully and completely as the same appears of record in this office in Book No. 209 of CORP at page 249.

Given under my hand and official seal this

1st day of MAY, A.D. 1998

Judge Probate Court, Montgomery County, Alabama

122-021

 

13


Beth Chapman    P.O. Box 5616
Secretary of State    Montgomery, AL 36103-5616

STATE OF ALABAMA

I, Beth Chapman, Secretary of State of Alabama, having custody of the Great and Principal Seal of said State, do hereby certify that as appears on file and of record in this office, the pages hereto attached, contain a true, accurate, and literal copy of the Merger filed on behalf of Veolia ES Star Ridge Landfill, Inc., as received and filed in the Office of the Secretary of State on 03/31/1998.

In Testimony Whereof, I have hereunto set my hand and affixed the Great Seal of the State, at the Capitol, in the city of Montgomery, on this day.

11/02/2012

Date

 

Beth Chapman        Secretary of State

20121102000007222

 

14


ARTICLES OF MERGER

OF

ACMAR REGIONAL LANDFILL, INC.

(an Alabama corporation) (“ACMAR Holding” )

WITH AND INTO

SUPERIOR LANDFILL OF ALABAMA, INC.

(an Alabama corporation)

In accordance with the Code of Alabama, 1975, the following articles of merger are submitted:

1. The name of the surviving corporation is Superior Landfill of Alabama, Inc. (“Superior Landfill of Alabama”);

2. The Plan of Merger is attached as Exhibit A (“Plan of Merger”);

3. ACMAR Holding has 1,000 shares of Common Stock, $1.00 par value per share authorized for issuance, 100 of which are issued and outstanding on the date hereof and all of which are owned of record and beneficially solely by Paul M. Burke, a resident of Kentucky. Superior Landfill of Alabama, Inc. (“Superior Landfill of Alabama”) has 1,000 shares of Common Stock, $.01 par value per share authorized for issuance, 100 shares of which are issued and outstanding on the date hereof and all of which are owned of record and beneficially solely by Superior Services, Inc., a Wisconsin corporation. The Plan of Merger was approved by the respective sole shareholder of each of ACMAR Holding and Superior Landfill of Alabama;

4. The respective Boards of Directors of Superior Landfill of Alabama and ACMAR Holding have unanimously authorized and approved the Merger; and

5. The counties where the articles of incorporation for Superior Services of Alabama, Inc. and ACMAR Holding are filed are Montgomery and Jefferson County, respectively.

Dated this 31st day of March 1998.

 

SUPERIOR LANDFILL OF ALABAMA, INC.     ACMAR REGIONAL LANDFILL, INC.
By:     By:
George K. Farr, Treasurer     Paul M. Burke, President

 

15


ACMAR PLAN OF MERGER

THIS PLAN OF MERGER (“Plan of Merger”), dated as of March 31, 1998, by and between SUPERIOR LANDFILL OF ALABAMA, INC., an Alabama corporation (“Superior Landfill of Alabama”); ACMAR REGIONAL LANDFILL, INC., an Alabama corporation (“ACMAR Holding”); NATIONAL WASTE SERVICES, INC., a Kentucky corporation (“NWS” and, together with ACMAR Holding, individually referred to as “Seller” and collectively referred to as “Sellers”); and joined in by SUPERIOR SERVICES, INC., a Wisconsin corporation (“Superior”) and parent corporation of Superior Landfill of Alabama for certain limited purposes. Capitalized terms defined in the Agreement (as defined below) have the same meanings in this Plan of Merger unless otherwise defined herein.

WITNESSETH:

A. WHEREAS, ACMAR Holding has 1,000 shares of Common Stock, $1.00 par value per share (“ACMAR Holding Common Stock”), authorized for issuance, all of which are issued and outstanding on the date hereof and all of which are owned of record and beneficially solely by Paul M. Burke, a resident of Kentucky (the “ACMAR Shareholder”). No other capital stock of ACMAR Holding is authorized, issued or outstanding, and no options or other rights exist to purchase or receive any capital stock of ACMAR Holding, and no shares of ACMAR Holding Common Stock are held in ACMAR Holding’s treasury.

B. WHEREAS, NWS has 200 shares of Common Stock, no par value per share (“NWS Common Stock” and, together with ACMAR Holding Common Stock, collectively referred to as “Sellers’ Common Stock”), authorized for issuance, all of which are issued and outstanding on the date hereof and all of which are owned of record and beneficially in the respective numbers and percentages set forth opposite the respective NWS Shareholder’s name on Appendix I of the Agreement. No other capital stock of NWS is authorized, issued or outstanding, and no options or other rights exist to purchase or receive any capital stock of NWS, and no shares of NWS Common Stock are held in NWS’ treasury.

C. WHEREAS, Superior has (i) 100,000,000 shares of Common Stock, $.01 par value per share (including, as appropriate, the Rights described and defined below, “Superior Stock”), authorized for issuance, 24,072,048 shares of which were issued and outstanding on December 31, 1997, and all of which shares include certain common stock purchase rights issued under the Rights Agreement, dated February 21, 1997 (collectively, “Rights”), and (ii) 500,000 shares of undesignated preferred stock, none of which are issued and outstanding.

D. WHEREAS, Superior Landfill of Alabama has 1,000 shares of Common Stock, $.01 par value per share (“Superior Landfill of Alabama Common Stock”), authorized for issuance, 100 shares of which are issued and outstanding on the date hereof, all of which are owned of record and beneficially solely by Superior.

E. WHEREAS, concurrently with the execution and delivery of this Plan of Merger, Superior, Superior Landfill of Alabama, ACMAR Holding, NWS and the ACMAR Shareholder and all of the Shareholders of NWS (the “Shareholders”) have entered into a Merger Agreement (“Agreement” and, together with this Plan of Merger, the “Merger Agreements”) that

 

16


contemplates the simultaneous and co-dependent merger of each of ACMAR Holding with and into Superior Landfill of Alabama (“ACMAR Merger”) and NWS with and into Superior Landfill of Alabama (“NWS Merger” and, together with the ACMAR Merger, individually the “Merger” and collectively the “Mergers”), with Superior Landfill of Alabama being the surviving corporation of such Mergers, each pursuant to the Agreement, this Plan of Merger and in accordance with Sections 10-2B-11.01 and 10-2B-11.07 of the Alabama Business Corporation Act (“ABCA”), and, with respect to the NWS Merger, also in accordance with Section 271B.11-070 of the Kentucky 1988 Business Corporation Act (“KBCA”).

F. WHEREAS, substantially simultaneously and in connection with the Merger and the other transactions contemplated herein, Superior Services of Alabama, Inc., an Alabama corporation and transitory wholly owned subsidiary of Superior (“Superior Services of Alabama”), is merging, substantially simultaneously herewith, with and into Alabama Waste Services, Inc., an Alabama corporation (“AWS”), pursuant to the AWS Merger Agreement (“AWS Merger Agreement”), the associated Plan of Merger and in accordance with Section 10-2B-11.01 of the ABCA (“ACMAR Merger”).

G. WHEREAS, pursuant to the Mergers, effective at the Effective Time, the corporate name of Superior Landfill of Alabama (as the surviving corporation of the Mergers) will be changed pursuant to each Plan of Merger to “Superior Star Ridge Landfill, Inc.”

H. WHEREAS, completion of the Mergers are co-dependent and conditional on the substantially simultaneous completion of the AWS Merger.

I. WHEREAS, the respective Boards of Directors of each Buyer and each Seller, the respective sole shareholder of each of Superior Landfill of Alabama and ACMAR Holding and all of the shareholders of NWS, believe that the Mergers and exchange of Superior Stock for all of the issued and outstanding Seller’s Common Stock, pursuant to the terms of the Merger Agreements, are desirable and in the best interests of their respective corporations and shareholders.

J. WHEREAS, the Board of Directors of Superior has authorized the execution and delivery of the Plan of Merger and is causing Superior to issue Superior Stock in exchange for all of the issued and outstanding shares of each of ACMAR Holding Common Stock and NWS Common Stock pursuant to Article 2 of the Agreement.

 

17


NOW, THEREFORE, in consideration of the premises and the agreements herein contained, the parties hereto adopt and agree to the following agreements, terms and conditions relating to the Merger and the mode of carrying the same into effect:

ARTICLE 1

The Mergers

1.1 The Mergers. Subject to the terms and conditions of the Merger Agreements, each Buyer and each Seller agrees to effect the Mergers on the Closing Date in accordance with Sections 10-2B-11.01 and 10-2B-11.07 of the ABCA and, with respect to the NWS Merger, also in accordance with Section 271B.11-070 of the KBCA; provided, however, that the Mergers are codependent and conditional on the completion of, and must take place substantially simultaneously with, the AWS Merger pursuant to the AWS Merger Agreement, the associated Plan of Merger and Section 10-2B-11.01 of the ABCA. Pursuant to the Mergers, effective at the Effective Time, the corporate name of Superior Landfill of Alabama (as the surviving corporation of the Mergers) will be changed pursuant to each Plan of Merger to “Superior Star Ridge Landfill, Inc.”

1.2 Effective Time of the Mergers. Subject to the provisions of the Merger Agreements, Articles of Merger for each Merger suitable for filing with the Secretary of State of the State of Alabama have been duly prepared, authorized, approved and executed by the appropriate Buyers and Sellers, and are herewith delivered to the Secretary of State of the State of Alabama as provided in Section 10-2B-11.05 of the ABCA and, with respect to the NWS Merger, are herewith delivered to the Secretary of State of the Commonwealth of Kentucky as provided in Section 271B.11-505 of the KBCA. Each respective Merger shall become effective immediately upon the filing of the appropriate Articles of Merger with the Secretary of State of the State of Alabama and, with respect to the NWS Merger, the Secretary of State of the Commonwealth of Kentucky.

1.3 Effects of the Merger. (a) In accordance with Section 10-2B-11.06 of the ABCA and Section 271B.11-060 of the KBCA, at the Effective Time, (i) the separate existence of Sellers shall cease and each Seller shall be merged with and into Superior Landfill of Alabama as provided in Section 10-2B-11.06 of the ABCA and Section 271B.11-060 of the KBCA (Sellers and Superior Landfill of Alabama is sometimes referred to herein as the “Constituent Corporations” and Superior Landfill of Alabama after the Mergers are sometimes referred to herein as the “Surviving Corporation”); (ii) the articles of incorporation of Superior Landfill of Alabama in effect as of the Effective Time shall be the articles of incorporation of the Surviving Corporation; (iii) the by-laws of Superior Landfill of Alabama in effect as of the Effective Time shall be the by-laws of the Surviving Corporation; and (iv) the members of the Board of Directors of the Surviving Corporation and the officers of the Surviving Corporation, effective as of the Effective Time, shall be as follows (in each case until such time as their respective successors are duly elected or their earlier resignation, death, retirement or termination):

 

Board of Directors    Officers   
G. William Dietrich    G. William Dietrich    President
George Farr    Gary Blacktopp    Vice President
   Mike Leannah    Vice President

 

18


George Farr    Treasurer
Scott S. Cramer    Secretary
Karen Duke    Assistant Secretary
Peter Ruud    Assistant Secretary

(b) In accordance with Section 10-2B-11.06 of the ABCA and Section 271B.11-060 of the KBCA, at and after the Effective Time, the Surviving Corporation shall possess all the rights, privileges, powers and franchises of a public as well as of a private nature, and be subject to all the restrictions, disabilities and duties of each of the Constituent Corporations; and all and singular rights, privileges, powers and franchises of each of the Constituent Corporations, and all property, real, personal and mixed, and all debts due to either of the Constituent Corporations on whatever account, as well as for stock subscriptions and all other things in action or belonging to each of the Constituent Corporations, shall be vested in the Surviving Corporation; and all property, rights, privileges, powers and franchises, and all and every other interest shall be thereafter as effectually the property of the Surviving Corporation as they were of the Constituent Corporations, and the title to any real estate vested, by deed or otherwise, in either of the Constituent Corporations shall not revert or be in any way impaired; but all rights of creditors and all liens upon any property of either of the Constituent Corporations shall be preserved unimpaired, and all debts, liabilities and duties of the Constituent Corporations shall thenceforth attach to the Surviving Corporation, and may be enforced against it to the same extent as if said debts and liabilities had been incurred by it. At and after the Effective Time, any action or proceedings, whether civil, criminal or administrative, pending by or against either Constituent Corporation shall be prosecuted as if the Mergers had not taken place, and the Surviving Corporation may be substituted as a party in such action or proceeding in place of any Constituent Corporation.

ARTICLE 2

Effect of the Mergers on the Capital Stock of Superior Landfill of Alabama, NWS and ACMAR Holding

2.1 Effect on Sellers’ Common Stock. As of the Effective Time, automatically by virtue of the Mergers and without any action by or on the part of Buyers, the Sellers or the Shareholders (as the holders of all of the issued and outstanding shares of Sellers’ Common Stock) or any other party:

2.1(a) Conversion of Sellers’ Common Stock. Each issued and outstanding share of Sellers’ Common Stock shall be converted into the right to receive, following surrender of a duly endorsed stock certificate therefor and on the terms set forth in Article 2 of the Agreement, the number of shares of Superior Stock as set forth in Article 2 of the Agreement.

2.1(b) Cancellation of Sellers’ Common Stock. All shares of Sellers’ Common Stock issued and outstanding immediately prior to the Effective Time shall no longer be outstanding and shall automatically be cancelled and retired and shall cease to exist, and the Shareholders shall cease to have any rights with respect to their Sellers’ Common Stock, except the right to receive the

 

19


shares of Superior Stock to be issued in consideration therefor pursuant to Section 1.3(a) and Article 2 of the Agreement. Notwithstanding the representations and warranties in Section 3.1(e) of the Agreement (which representations and warranties, among other things, state that there are no outstanding options or rights to purchase or subscribe to Sellers’ Common Stock or other securities of the Sellers), any options or other rights to purchase or subscribe to Sellers’ Common Stock or other securities of the Sellers which are outstanding as of the Effective Time shall automatically be cancelled and retired as a result of the Mergers without any payment or consideration therefor and shall cease to exist, and any holder thereof shall cease to have any rights with respect thereto whatsoever.

ARTICLE 3

Termination; Amendment

3.01 Termination. This Plan of Merger may be terminated and the Mergers abandoned by mutual written agreement of Superior and the NWS Shareholders’ Agent, or as set forth in the Merger Agreement.

3.02 Amendment. Superior and the NWS Shareholders’ Agent may amend, modify and supplement this Plan of Merger in such manner as may be agreed upon by them in writing.

ARTICLE 4

Miscellaneous

4.01 Notice. All notices, requests, demands and other communications hereunder shall be given in writing and shall be sufficiently given if: (a) sent by first class mail, postage prepaid; (b) personally delivered; (c) sent by telecopier, facsimile transmission or other electronic means of transmitting written documents; or (d) sent to the parties at their respective addresses indicated herein by registered or certified U.S. mail, return receipt requested and postage prepaid, or by private overnight mail courier service. The respective addresses to be used for all such notices, demands or requests are as follows:

 

(a) If to Buyers:

10150 West National Avenue

Suite 350

West Allis, Wisconsin 53227

Attention: General Counsel

Fax: (414) 328-2899

Telephone: (414) 328-2800

(with a copy to its counsel at:

Foley & Lardner

777 East Wisconsin Avenue

Milwaukee, Wisconsin 53202

Attention: Steven R. Barth

Fax: (414) 297-4900

Telephone: (414) 271-2400)

 

20


or to such other person or address as Superior shall furnish to the NWS Shareholders in writing.

 

(c) If to Shareholders, to the NWS Shareholders’ Agent:

Paul M. Burke

2806 Juniper Hill Court

Louisville, Kentucky 40206

Fax: (502) 895-7692

Telephone: (502) 895-7692

(with a copy to:

Berkowitz, Lefkovits, Isom & Kushner

1600 Southtrust Tower

420 North 20th Street

Birmingham, Alabama 35203-3204

Attention: B.G. Minisman, Jr.

Fax: (205) 322-8007

Telephone: (205) 328-0480)

or to such other person or address as the NWS Shareholders’ Agent shall furnish to Superior in writing.

4.02 Counterparts. This Plan of Merger may be executed in one or more counterparts, each of which shall be deemed an original, but all of which together shall constitute one and the same instrument.

4.03 Headings. The headings in this Plan of Merger are inserted for convenience only and shall not constitute a part hereof.

4.04 Rule of Construction. Should there be any inconsistency or discrepancy between the provisions of this Plan of Merger and the terms and conditions of the Agreement, the provisions in the Agreement shall govern and prevail.

 

21


IN WITNESS WHEREOF, the parties have executed this Plan of Merger as of the date and year first above written.

 

ALABAMA REGIONAL LANDFILL, INC.     SUPERIOR SERVICES, INC.
(“ACMAR Holding”)     (“Superior”)
By:     By:
Paul M. Burke, President     George K. Farr Chief Financial Officer
NATIONAL WASTE SERVICES, INC.     SUPERIOR LANDFILL OF ALABAMA, INC.
(“NWS”)     (“Superior Landfill of Alabama)
By:     By:
Paul M. Burke, President     George K. Farr, Treasurer

 

22


Beth Chapman    P.O. Box 5616
Secretary of State    Montgomery, AL 36103-5616

STATE OF ALABAMA

I, Beth Chapman, Secretary of State of Alabama, having custody of the Great and Principal Seal of said State, do hereby certify that as appears on file and of record in this office, the pages hereto attached, contain a true, accurate, and literal copy of the Legal Name Change filed on behalf of Veolia ES Star Ridge Landfill, Inc., as received and filed in the Office of the Secretary of State on 12/17/2002.

In Testimony Whereof, I have hereunto set my hand and affixed the Great Seal of the State, at the Capitol, in the city of Montgomery, on this day.

 

11/02/2012   
Date   
Beth Chapman    Secretary of State

20121102000007222

 

23


STATE OF ALABAMA

DOMESTIC FOR-PROFIT CORPORATION

ARTICLES OF AMENDMENT TO ARTICLES OF INCORPORATION GUIDELINES

INSTRUCTIONS

STEP 1: IF CHANGING THE CORPORATION’S NAME, CONTACT THE OFFICE OF THE SECRETARY OF STATE AT (334) 242-5324 TO RESERVE A CORPORATE NAME.

STEP 2: FILE THE ORIGINAL AND TWO COPIES IN THE COUNTY WHERE THE ORIGINAL ARTICLES OF INCORPORATION ARE FILED. (IF THE AMENDMENT CHANGES THE NAME, THE CERTIFICATE OF NAME RESERVATION MUST BE ATTACHED.) IF CHANGING THE NAME, THE SECRETARY OF STATE’S FILING FEE IS $20. THE SECRETARY OF STATE’S FILING FEE FOR ALL OTHER AMENDMENTS IS $10. THE JUDGE OF PROBATE’S FILING FEE FOR AN AMENDMENT IS $10.

PURSUANT TO THE PROVISIONS OF THE ALABAMA BUSINESS CORPORATION ACT, THE UNDERSIGNED HEREBY ADOPTS THE FOLLOWING ARTICLES OF AMENDMENT.

Article I The name of the corporation:

Superior Star Ridge Landfill, Inc.

Article II The following amendment was adopted in the manner provided for by the Alabama Business Corporation Act:

The name of the corporation shall be Onyx Star Ridge Landfill, Inc.

These Articles of Amendment shall have a delayed effective date of December 31, 2002.

Article III The amendment was adopted by the shareholders or directors in the manner prescribed by law on November 15, 2002

Article IV The number of shares outstanding at the time of the adoption was 1,000, the number of shares entitled to vote thereon was 1,000 If the shares of any class are entitled to vote thereon as a class, list the designation and number of outstanding shares entitled to vote thereon of each such class:

1,000 Common Stock

Article V The number of shares voted for the amendment was 1,000 and the number of shares voted against such amendment was 0 (If no shares have been issued attach a written statement to that effect)

 

Date: November 15, 2002    Jane A. Fowler
   Type or Print Corporate Officer’s Name and Title
Signature of Officer   

 

24


STATE OF ALABAMA

I, Jim Bennett, Secretary of State of the State of Alabama, having custody of the Great and Principal Seal of said State, do hereby certify that pursuant to the provisions of Section 10-2B-4.02, Code of Alabama 1975, and upon an examination of the corporation records on file in this office, the following corporate name is reserved as available:

Onyx Star Ridge Landfill, Inc.

This domestic corporation name is proposed to be incorporated in Montgomery County and is for the exclusive use of Onyx Waste Services Inc, 125 S 84th St Ste 200, Milwaukee, WI 53214 for a period of one hundred twenty days beginning November 15, 2002 and expiring March 16, 2003.

In Testimony Whereof, I have hereunto set my hand and affixed the Great Seal of the State, at the Capitol, in the City of Montgomery, on this day.

November 15, 2002

 

Date   
Jim Bennett    Secretary of State

 

25


Beth Chapman    P.O. Box 5616
Secretary of State    Montgomery, AL 36103-5616

STATE OF ALABAMA

I, Beth Chapman, Secretary of State of Alabama, having custody of the Great and Principal Seal of said State, do hereby certify that as appears on file and of record in this office, the pages hereto attached, contain a true, accurate, and literal copy of the Legal Name Change filed on behalf of Veolia ES Star Ridge Landfill, Inc., as received and filed in the Office of the Secretary of State on 06/13/2006.

In Testimony Whereof, I have hereunto set my hand and affixed the Great Seal of the State, at the Capitol, in the city of Montgomery, on this day.

 

11/02/2012   
Date   
Beth Chapman        Secretary of State

20121102000007222

 

26


STATE OF ALABAMA

DOMESTIC FOR-PROFIT CORPORATION

ARTICLES OF AMENDMENT TO ARTICLES OF INCORPORATION GUIDELINES

INSTRUCTIONS

STEP 1: IF CHANGING THE CORPORATION’S NAME, CONTACT THE OFFICE OF THE SECRETARY OF STATE AT (334) 242-5324 TO RESERVE A CORPORATE NAME.

STEP 2: FILE THE ORIGINAL AND TWO COPIES IN THE JUDGE OF PROBATE’S OFFICE WHERE THE ORIGINAL ARTICLES OF INCORPORATION ARE FILED. (IF THE AMENDMENT CHANGES THE NAME, THE CERTIFICATE OF NAME RESERVATION MUST BE ATTACHED.) IF CHANGING THE NAME, THE SECRETARY OF STATE’S FILING FEE IS $10. TO VERIFY JUDGE OF PROBATE FILING, PLEASE CONTACT THE JUDGE OF PROBATE’S OFFICE.

PURSUANT TO THE PROVISIONS OF THE ALABAMA BUSINESS CORPORATION ACT, THE UNDERSIGNED HEREBY ADOPTS THE FOLLOWING ARTICLES OF AMENDMENT.

Article I The name of the corporation:

Onyx Star Ridge Landfill, Inc.

Article II The following amendment was adopted in the manner provided for by the Alabama Business Corporation Act:

The name of the corporation shall be: Veolia ES Star Ridge Landfill, Inc.

These Articles of Amendment shall have a delayed effective date of 7-1-06.

Article III The amendment was adopted by the shareholders or directors in the manner prescribed by law on December 31, 2005.

Article IV The number of shares outstanding at the time of the adoption was 1,000; the number of shares entitled to vote thereon was 1,000. If the shares of any class are entitled to vote thereon as a class, list the designation and number of outstanding shares entitled to vote thereon of each such class:

1,000 common stock

Article V The number of shares voted for the amendment was 1,000 and the number of shares voted against such amendment was 0. If no shares have been issued attach a written statement to that effect.)

 

Date: June 9, 2006    Michael K. Slattery, Vice President & Sec.
   Type or Print Corporate Officer’s Name and Title
Signature of Officer   

 

27


Printed Name and Business Address of Person Preparing this Document:

Joyce Hansen

Onyx Waste Services, Inc.

125 S. 84th St., Ste. 200

Milwaukee, WI 53214

ph: 414-479-7800

 

INDEX       $5.00
REC FEE       $10.00
CERT       $0.00
CHECK TOTAL       $15.00
24334    Clerk:    NANCY 03:49 PM

 

28


Nancy L. Worley    P.O. Box 5616
Secretary of State    Montgomery, AL 36103-5616

STATE OF ALABAMA

I, Nancy L. Worley, Secretary of State of the State of Alabama, having custody of the Great and Principal Seal of said State, do hereby certify that pursuant to the provisions of Section 10-2B-4.02, Code of Alabama 1975, and upon an examination of the corporation records on file in this office, the following corporate name is reserved as available:

Veolia ES Star Ridge Landfill, Inc.

This domestic corporation name is proposed to be incorporated in Montgomery County and is for the exclusive use of Joyce Hansen, 125 S 84th St #200, Milwaukee, WI 53214 for a period of one hundred twenty days beginning June 6, 2006 and expiring October 5, 2006.

In Testimony Whereof, I have hereunto set my hand and affixed the Great Seal of the State, at the Capitol, in the City of Montgomery, on this day.

 

June 6, 2006   
Date   
Nancy L. Worley    Secretary of State

 

29


STATE OF ALABAMA

DOMESTIC BUSINESS CORPORATION

AMENDMENT TO FORMATION/ARTICLES

PURPOSE: In order to amend a Business Corporation’s (formerly known as For-Profit Corporation) Certificate of Formation/Articles of Incorporation under Section 10A-2-10.06 of the Code of Alabama 1975 this Amendment and the appropriate filing fees must be filed with the Office of the Judge of Probate in the county where the corporation was initially formed/incorporated.

INSTRUCTIONS: Mail one (1) signed original and two (2) copies of this completed form and the appropriate filing fees to the Office of the Judge of Probate in the county where the corporation’s Certificate of Formation was recorded. Contact the Judge of Probate’s Office to determine the county filing fees. Make a separate check or money order payable to the Secretary of State for the state filing fee of $50.00 and the Judge of Probate’s Office will transmit the fee along with a certified copy of the Amendment to the Office of the Secretary of State within 10 days after the filing is recorded. Once the Secretary of State’s Office has indexed the filing, the information will appear at www.sos.alabama.gov under the Government Records tab and the Business Entity Records link — you may search by entity name or number. You may pay the Secretary of State fees by credit card if the county you are filing in will accept that method of payment (see attached). Your Amendment will not be indexed if the credit card does not authorize and will be removed from the index if the check is dishonored.

This form must be typed or laser printed.

1. The name of the corporation from the Certificate of Formation/Articles of Incorporation:

Veolia ES Star Ridge Landfill, Inc.

2. The date the Certificate of Formation was filed in the county: 02 / 18 / 1998 (format MM/DD/YYYY)

3. The titles, dates, and places of filing of any previous Amendments: See Exhibit A attached hereto.

Attach a listing if necessary.

4. Alabama Entity ID Number (Format: 000-000): 193 - 645 INSTRUCTION TO OBTAIN ID NUMBER TO COMPLETE FORM: If you do not have this number immediately available, you may obtain it on our website at www.sos.alabama.gov under the Government Records tab. Click on Business Entity Records, click on Entity Name, enter the registered name of the entity in the appropriate box, and enter. The six (6) digit number containing a dash to the left of the name is the entity ID number. If you click on that number, you can check the details page to make certain that you have the correct entity — this verification step is strongly recommended.

 

30


This form was prepared by: (type name and full address)

Cameron Brown

Winston and Strawn LLP

200 Park Avenue

New York, NY 10166

 

31


DOMESTIC BUSINESS CORPORATION AMENDMENT

[Instruction on Amendment completion: Be very specific about what must be changed if you are amending existing information. If the amendment includes a name change, a copy of the Name Reservation form issued by the Office of Secretary of State must be attached.

Registered agents and registered agent addresses are changed by filing a Change Of Registered Agent Or Registered Office By Entity form directly with the Office of the Secretary of State (the new agent’s signature is required agreeing to accept responsibility). You may file the information as an Amendment also, but the change form must be on file with the Secretary of State per 10A-1-3.12(a) (2) to effect the change in the public records database.]

5. The following amendment was adopted on 11 / 20 / 2012 (format MM/DD/YYYY):

Article I. The name of the corporation: Advanced Disposal Services Star Ridge Landfill. Inc.

Additional Amendments and the dates on which they were adopted are attached.

Item 6, 7, or 8 MUST be checked/completed with any appropriate attachments.

6. The board of directors without shareholder action approved the Amendment. Shareholder action was not required.

7. The shareholders approved the Amendment. The total number of votes entitled to be cast was 1,000 (information is required for item a or b). Complete one of the following:

a. The total number of votes cast for amendment was 1,000 and the total number of votes cast against amendment was 0.

b. The total number of undisputed votes cast for amendment was which was a sufficient number of votes to approve amendment.

8. Amendment by voting groups was required; the information required in item 5 above is provided for each voting group and is attached to and made part of this Domestic Business Corporation Amendment document.

 

11/30/2012   
Date (MM/DD/YYYY)    Signature as required by 10A-2-1.20

Christian B. Mills

Typed Name of Above Signature

Assistant Secretary

Typed Title/Capacity to Sign under 10A-2-1.20

 

32


Amendment to Articles of Incorporation of Veolia ES Star Ridge Landfill, Inc.

Exhibit A

1. The titles, dates, and places of filing of any previous Amendments:

 

(1) Articles of Amendment to Articles of Incorporation, April 24, 1998;

 

(2) Articles of Merger, March 31, 1998;

 

(3) Articles of Amendment to Articles of Incorporation, December 17, 2002;

 

(4) Articles of Amendment to Articles of Incorporation, June 13, 2006;

 

(5) Articles of Amendment to Articles of Incorporation, November 16, 2012.

 

33


Beth Chapman    P.O. Box 5616
Secretary of State    Montgomery, AL 36103-5616

STATE OF ALABAMA

I, Beth Chapman, Secretary of State of Alabama, having custody of the Great and Principal Seal of said State, do hereby certify that pursuant to the provisions of Title 10A, Chapter 1, Article 5, Code of Alabama 1975, and upon an examination of the entity records on file in this office, the following entity name is reserved as available:

Advanced Disposal Services Star Ridge Landfill, Inc.

This domestic business corporation is proposed to be formed in Alabama and is for the exclusive use of Christian Mills, 7915 Baymeadows Way Suite 300, Jacksonville, FL 32256 for a period of one hundred twenty days beginning November 26, 2012 and expiring March 27, 2013.

In Testimony Whereof, I have hereunto set my hand and affixed the Great Seal of the State, at the Capitol, in the city of Montgomery, on this day.

 

November 26, 2012   
Date   
Beth Chapman    Secretary of State

615-270

 

34

Exhibit 3.172

AMENDED & RESTATED

BYLAWS

of

ADVANCED DISPOSAL SERVICES STAR RIDGE LANDFILL, INC.

an Alabama corporation

Adopted and Restated as of the 14 th day of December, 2012.

ARTICLE I.

OFFICES

1.01 Business Office.

The Corporation’s principal office shall be within the State of Alabama. The Corporation may have such other offices, either within or without the State of Alabama, as the Board of Directors may designate or as the Corporation’s business may require from time to time. The Corporation shall maintain at its principal office a copy of certain records as required by the Alabama Business Corporation Law (the “Act”).

1.02 Registered Office.

The Corporation’s registered office required by the Act to be maintained in the State of Alabama shall be the place designated by resolution of the Corporation’s Board of Directors and may be, but need not be, identical to the principal office in the State of Alabama. The address of the registered office may be changed from time to time.

ARTICLE II.

SHAREHOLDERS

2.01 Annual Shareholder Meeting.

The annual meeting of the shareholders shall be held within 90 days of the close of the Corporation’s fiscal year, at a time and date as is determined by the Corporation’s President or Board of Directors, for the purpose of electing directors and for the transaction of such other business as may come before the meeting.

2.02 Special Shareholder Meetings.

Special meetings of the shareholders, for any purpose or purposes, may be called by: (1) the President, (2) the Board of Directors or such officers as the Board of Directors may authorize from time to time, or (3) the President or Secretary upon the written request of the holders of


record of at least one-tenth of all the outstanding shares of the Corporation entitled to vote on any issue at the meeting. The party calling the special meeting shall designate the date and hour of the meeting.

Upon delivery to the President or Secretary of a written request pursuant to item (3) above, stating the purpose(s) of the requested meeting, dated and signed by the person(s) entitled to request such a meeting, it shall be the duty of the officer to whom the request is delivered to give, within thirty (30) days of such delivery, notice of the meeting to the shareholders. Notice of any special meeting shall be given in the manner provided in section 2.04 of these Bylaws. Only business within the purpose(s) described in the special meeting notice shall be conducted at a special shareholders meeting.

2.03 Place of Shareholder Meeting.

The Board of Directors may designate any place, either within or without the State of Alabama, as the place of meeting for any annual or for any special meeting called by the Board of Directors. A waiver of notice signed by all persons entitled to vote at a meeting also may designate any place, either within or without the State of Alabama, as the place for the holding of such meeting. If no designation is made by the Board of Directors, or if a special meeting be otherwise called, the place of the meeting shall be the Corporation’s principal business office in the State of Alabama, but any meeting may be adjourned to reconvene at any place designated by vote of a majority of the shares represented thereat.

2.04 Notice of Shareholder Meeting.

(a) Required Notice . Unless otherwise required by the Act, written notice stating the place, day and hour of any annual or special shareholder meeting shall be delivered not less than ten (10) nor more than sixty (60) days before the meeting date, either personally or by mail, by or at the direction of the President, the Board of Directors, or other persons calling the meeting, to each shareholder of record entitled to vote at such meeting and to any other shareholder entitled by the Act or the Articles of Incorporation to receive notice of the meeting. Notice shall be deemed to be effective at the earlier of: (1) when deposited in the United States mail, addressed to the shareholder at his or her address as it appears on the Corporation’s stock transfer books, with postage thereon prepaid; (2) on the date shown on the return receipt if sent by registered or certified mail, return receipt requested, and the receipt is signed by or on behalf of the addressee; (3) when received; or (4) five (5) days after deposit in the United States mail, if mailed postpaid and correctly addressed to an address other than that shown in the Corporation’s current .record of shareholders.

(b) Adjourned Meeting . If any shareholder meeting is adjourned to a different date, time, or place, notice need not be given of the new date, time, and place, if the new date, time, and place are announced at the meeting before adjournment. But if a new record date for the adjourned meeting is or must be fixed (see section 2.05 of this Article II), then notice must be given pursuant to the requirements of paragraph (a) of this section 2.04 to those persons who are shareholders as of the new record date.

 

2


(c) Waiver of Notice . A shareholder may waive notice of meeting (or any notice required by the Act, Articles of Incorporation, or Bylaws), by a writing signed by the shareholder entitled to the notice which is delivered to the Corporation (either before or after the date and time stated in the notice) for inclusion in the minutes or filing with the corporate records.

A shareholder’s attendance at a meeting:

 

  (1) waives objection to lack of notice or defective notice of the meeting, unless the shareholder at the beginning of the meeting objects to holding the meeting or transacting business at the meeting;

 

  (2) waives objection to consideration of a particular matter at the meeting that is not within the purpose or purposes described in the meeting notice, unless the shareholder objects to considering the matter when it is presented.

(d) Contents of Notice . The notice of each special shareholder meeting shall include a description of the purpose or purposes for which the meeting is called. Except as provided in this section 2.04(d), or as provided in the Corporation’s Articles of Incorporation or otherwise in the Act, the notice of an annual shareholder meeting need not include a description of the purpose or purposes for which the meeting is called.

If a purpose of any shareholder meeting is to consider either: (1) a proposed amendment to the Articles of Incorporation (including any restated articles requiring shareholder approval); 2) a plan of merger or share exchange; (3) the sale, lease, exchange or other disposition of all or substantially all of the Corporation’s property; (4) the dissolution of the Corporation; or (5) the removal of a director, the notice must so state and be accompanied by, respectively, a copy or summary of the: (1) articles of amendment; (2) plan of merger or share exchange; or (3) transaction for disposition of the Corporation’s property. If the .proposed corporate action creates dissenters’ rights, the notice must state that shareholders are or may be entitled to assert dissenters’ rights and must be accompanied by a copy of the appropriate section of the Act. If the Corporation issues or authorizes the issuance of shares for promissory notes or for promises to render services in the future, the Corporation shall, with or before the notice of the next shareholder meeting, report in writing to all the shareholders the number of shares authorized or issued and the consideration received. Likewise, if the Corporation indemnifies or advances expenses to a director, this shall be reported to all the shareholders with or before notice of the next shareholder’s meeting.

2.05 Fixing of Record Date.

For the purpose of determining shareholders entitled to notice of or to vote at any meeting of shareholders, or any adjournment thereof, or shareholders entitled to receive payment of any distribution or dividend, or in order to make a determination of shareholders for any other proper purpose, the Board of Directors may fix in advance a date as the record date. Such record date shall not be more than seventy (70) days prior to the date on which the particular action requiring such determination of shareholders is to be taken. If no such record date is fixed, the record date for determination of such shareholders shall be at the close of business on:

 

3


(a) With respect to an annual shareholder meeting or any special shareholder meeting called by the Board of Directors or any person specifically authorized by the Board or these Bylaws to call a meeting, the day before the first notice is delivered to shareholders;

(b) With respect to a special shareholder’s meeting demanded by the shareholders, the date the first shareholder signs the demand;

(c) With respect to the payment of a share dividend, the date the Board authorizes the share dividend;

(d) With respect to actions taken in writing without a meeting (pursuant to Article 11, section 2.11), the date the first shareholder signs a consent;

(e) With respect to a distribution to shareholders, (other than one involving a repurchase or acquisition of shares), the date the Board authorizes the distribution; and

(f) With respect to any other matter for which such a determination is required, as provided by law.

When a determination of shareholders entitled to vote at any meeting of shareholders has been made as provided in this section, such determination shall apply to any adjournment thereof unless the Board of Directors fixes a new record date which it must do if the meeting is adjourned to a date more than 120 days after the date fixed for the original meeting.

2.06 Voting Lists.

The officer or agent having charge of the stock transfer books for shares of the Corporation shall make, before each meeting of shareholders, a complete list of the shareholders entitled to vote at such meeting, or any adjournment thereof, arranged in alphabetical order with the address of and the number of shares held by each. The list must be arranged by voting group, if such exists, and within each voting group by class or series of shares. The shareholder list shall be subject to inspection at the Corporation’s principal office by any shareholder at any time during usual business hours for any proper purpose and beginning two (2) business days after notice is given of the meeting for which the list was prepared. Such list also shall be produced and kept open at the time and place of the meeting and shall be subject to the inspection of any shareholder during the meeting for purposes related to the meeting. A shareholder or his or her agent or attorney is entitled on written demand to inspect and, subject to the requirements of the Act and of section 2.12(c), to copy the list during regular business hours and at the shareholder’s expense during the period it is available for inspection. The Corporation shall maintain the shareholder list in written form or in another form capable of conversion into written form within a reasonable time. The failure of the Corporation to produce such shareholder list shall not invalidate any action taken at such meeting.

2.07 Shareholder Quorum and Voting Requirements.

Unless the Articles of Incorporation or the Act provide otherwise, a majority of the votes entitled to be cast on the matter constitutes a quorum for action on that matter.

 

4


Once a share is represented for any purpose at a meeting, it is deemed present for quorum purposes for the remainder of the meeting and for any adjournment of that meeting unless a new record date is or must be set for that adjourned meeting. A share represented at a meeting solely for the purpose of objecting to the holding of the meeting or the transaction of business at the meeting shall not be deemed present for quorum purposes.

2.08 Proxies.

Except as otherwise provided by the Act, at all meetings of shareholders a shareholder may vote in person or vote by proxy which is executed in writing by the shareholder or which is executed by his duly authorized attorney-in-fact. Such proxy shall be filed with the secretary of the Corporation or other person authorized to tabulate votes before or at the time of the meeting. No proxy shall be valid after eleven (11) months from the date of its execution unless otherwise provided in the proxy. Unless otherwise provided in the appointment form, a proxy appointment may be revoked at any time before it is voted, either by written notice filed with the Secretary or other officer or agent of the Corporation authorized to tabulate votes, or by oral notice given by the shareholder during the meeting. The presence of a shareholder who has filed his or her proxy appointment shall not of itself constitute a revocation.

2.09 Voting of Shares.

Unless otherwise provided in the Articles of Incorporation or the Act, each outstanding share entitled to vote shall be entitled to one vote upon each matter submitted to a vote at a meeting of shareholders.

Except as provided by specific court order, no shares held by another corporation, if a majority of the shares entitled to vote for the election of directors of such other corporation are held by the Corporation, shall be voted at any meeting or counted in determining the total number of outstanding shares at any given time for purposes of any meeting. Provided, however, the preceding sentence shall not limit the Corporation’s power to vote any shares, including its own shares, held by it in a fiduciary capacity.

Redeemable shares are not entitled to vote after notice of redemption is mailed to the holders and a sum sufficient to redeem the shares has been deposited with a bank, trust company, or other financial institution under an irrevocable obligation to pay the holders the redemption price on surrender of the shares.

2.10 Corporation’s Acceptance of Votes.

(a) If the name signed on a vote, consent, waiver, or proxy appointment corresponds to the name of a shareholder, the Corporation, if acting in good faith, is entitled to accept the vote, consent, waiver, or proxy appointment and give it effect as the act of the shareholder.

(b) If the name signed on a vote, consent, waiver, or proxy appointment does not correspond to the name of its shareholder, the Corporation, if acting in good faith, is nevertheless entitled to accept the vote, consent, waiver, or proxy appointment and give it effect as the act of the shareholder if:

 

5


  (1) the shareholder is an entity as defined in the Act and the name signed purports to be that of an officer or agent of the entity;

 

  (2) the name signed purports to be that of an administrator, executor, guardian, or conservator representing the shareholder and if the Corporation requests, evidence of fiduciary status acceptable to the Corporation has been presented with respect to the vote, consent, waiver, or proxy appointment;

 

  (3) the name signed purports to be that of a receiver or trustee in bankruptcy of the shareholder and if the Corporation requests, evidence of this status acceptable to the Corporation has been presented with respect to the vote, consent, waiver, and proxy appointment;

 

  (4) the name signed purports to be that of a pledgee, beneficial owner, or attorney-in-fact of the shareholder and if the Corporation requests, evidence acceptable to the Corporation of the signatory’s authority to sign for the shareholder has been presented with respect to the vote, consent, waiver, or proxy appointment;

 

  (5) two or more persons are the shareholder as covenants or fiduciaries and the name signed purports to be the name of at least one of the co-owners and the person signing appears to be acting on behalf of all the co-owners.

(c) The Corporation is entitled to reject a vote, consent, waiver, or proxy appointment if the secretary or other officer or agent authorized to tabulate votes, acting in good faith, has reasonable basis for doubt about the validity of the signature on it or about the signatory’s authority to sign for the shareholder.

(d) The Corporation and its officer or agent who accepts or rejects a vote, consent, waiver, or proxy appointment in good faith and in accordance with the standards of this section are not liable in damages to the shareholder for the consequences of the acceptance or rejection.

(e) Corporate action based on the acceptance or rejection of a vote, consent, waiver, or proxy appointment under this section is valid unless a court of competent jurisdiction determines otherwise.

2.11 Unanimous Consent without Meeting.

Any action required or permitted to be taken at a meeting of the shareholders may be taken without a meeting if one or more consents in writing, setting forth the action so taken, shall be signed by all of the shareholders entitled to vote with respect to the subject matter thereof and are delivered to the Corporation for inclusion in the minute book. A consent signed under this section has the effect of a meeting vote and may be described as such in any document.

 

6


2.12 Voting of Shares by other Corporations.

Shares standing in another corporation’s name may be voted either in person or by proxy, by the other corporation’s president or any other officer appointed by the president. A proxy appointment executed by any principal officer of the other corporation or such an officer’s assistant shall be conclusive evidence of the signer’s authority to act, in the absence of express notice to this Corporation, given in writing to this Corporation’s Secretary, or other officer or agent of this Corporation authorized to tabulate votes, of the designation of some other person by the other corporation’s board of directors or Bylaws.

2.13 Dissenters’ Rights.

Each shareholder shall have the right to dissent from action by the Corporation and obtain payment for his or her shares when so authorized by the Act, the Articles of Incorporation, these Bylaws, or by resolution of the Board of Directors.

2.14 Conduct of Meetings.

The President, or in his or her absence the Vice President, and in his or her absence any person chosen by the shareholders present, shall call the meeting of the shareholders to order and shall act as Chairman of the meeting, and the Secretary of the Corporation shall act as Secretary of all meetings of the shareholders, except that the presiding officer may appoint any Assistant Secretary or other person to act as Secretary of the meeting.

ARTICLE III.

BOARD OF DIRECTORS

3.01 General Powers.

All corporate powers shall be exercised by or under the authority of, and the Corporation’s business and affairs shall be managed under the direction of, the Board of Directors.

3.02 Election.

Unless otherwise provided in the Articles of Incorporation, directors are elected by a plurality of the votes cast by the shares entitled to vote in the election at a meeting at which a quorum is present.

3.03 Number, Tenure and Qualification.

The number of directors shall be fixed, or increased or decreased from time to time, by a resolution adopted by a majority of the Board of Directors or Shareholders by amendment to these Bylaws, but in no event shall there be less than two (2) directors and a decrease in the number of directors shall not shorten the term of office of an incumbent director. Each director shall be elected at the Corporation’s annual meeting of the shareholders and shall hold office until the next annual meeting of shareholders and until his or her successor shall have been

 

7


elected and qualified or until his or her death, resignation or removal from office in the manner provided by law or the Bylaws of the Corporation. Directors need not be residents of the State of Alabama or shareholders of the Corporation.

3.04 Regular Meetings.

A regular meeting of the Board of Directors shall be held without other notice than this Bylaw immediately after and at the same place as the annual meeting of shareholders and each adjourned session thereof. The Board of Directors may provide by resolution the time and place, either within or without the State of Alabama, for the holding of additional regular meetings without other notice than such resolution. Any such regular meeting may be held by any means of communication as permitted by section 3.09.

3.05 Special Meetings.

Special meetings of the Board of Directors may be called by or at the request of the President, Vice President or any one director. The person or persons authorized to call special meetings of the Board of Directors may fix any time and any place, either within or without the State of Alabama, as the time and place for holding any special meeting of the Board of Directors called by them. If no place is fixed by the person calling the meeting, the place of meeting shall be the Corporation’s principal office in the State of Alabama. Any such special meeting may be held by any means of communication as permitted by section 3.09.

3.06 Notice of Special Meetings; Waiver of Notice.

Notice stating the time and place of any special meeting of the Board of Directors shall be given at least forty-eight (48) hours previously thereto by written notice delivered personally or mailed to each director at his or her business address, or such other address as designated in writing to the Secretary, or by telephone, facsimile or telegram. If mailed, such notice shall be deemed to be effective with the earlier of: (1) when received, or (2) five days after deposit in the United States Mail, addressed to the director’s business office, with postage thereon prepaid; or (3) the date shown on the return receipt if sent by registered or certified mail, return receipt requested, and the receipt is signed by or on behalf of the director. If notice be given by telephone, facsimile or telegram, such notice shall be deemed to be delivered when the notice is given personally by telephone, at the time transmitted to a facsimile number at any address designated above, or when the telegram is delivered to the telegraph company. Whenever any notice is required to be given to any director of the Corporation under the provisions of these Bylaws or under the provisions of the Articles of Incorporation or under the provisions of any statute, a waiver thereof in writing, signed at any time, whether before or after the time of the meeting, by the director entitled to such notice, shall be deemed equivalent to the giving of such notice. The attendance of a director at a meeting shall constitute a waiver of notice of such meeting, except where a director attends a meeting and objects thereat to the transaction of the business because the meeting is not lawfully called or convened. Neither the business to be transacted at, nor the purpose of, any regular or special meeting of the Board of Directors need be specified in the notice or waiver of notice of such meeting.

 

8


3.07 Director Quorum.

Except as otherwise specified by law or the Articles of Incorporation or these Bylaws, a majority of the number of directors fixed in the manner provided by section 3.03 of this Article III shall constitute a quorum for the transaction of business at any meeting of the Board of Directors, but though less than such quorum is present at a meeting, the act of a majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors unless the act of a greater number is required by the Act, the Articles of Incorporation or these Bylaws.

A majority of the number of directors appointed to serve on a committee as authorized in section 3.16 of these Bylaws shall constitute a quorum for the transaction of business at any committee meeting. These provisions shall not, however, apply to the determination of a quorum for actions taken under emergency Bylaws or any other provisions of these Bylaws that fix different quorum requirements.

3.08 Voting Requirement.

The affirmative vote of the majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors or a committee of the Board of Directors. This provision shall not, however, apply to any action taken by the Board of Directors pursuant to section 3.15 or Article IX of these Bylaws, or in the event the affirmative vote of a greater number of directors is required by the Act, the Articles of Incorporation, or any other provision of these Bylaws.

3.09 Meetings by Electronic Means of Communication.

To the extent provided in these Bylaws, the Board of Directors, or any committee of the Board, may, in addition to conducting meetings in which each director participates in person, and notwithstanding any place set forth in the notice of the meeting or these Bylaws, conduct any regular or special meeting by the use of any electronic means of communication, provided (1) all participating directors may simultaneously hear each other during the meeting, or (2) all communication during the meeting is immediately transmitted to each participating director, and each participating director is able to immediately send messages to all other participating directors. Before the commencement of any business at a meeting at which any directors do not participate in person, all participating directors shall be informed that a meeting is taking place at which official business may be transacted.

3.10 Director’s Assent.

A director who is present at a meeting of the Board of Directors or a committee of the Board of Directors when corporate action is taken is deemed to have assented to the action taken unless: (1) the director objects at the beginning of the meeting (or promptly upon the director’s arrival) to holding it or transacting business at the meeting; or (2) the director dissents or abstains from the action taken and minutes of the meeting are prepared that show the director’s dissent or abstention from the action; (3) the director dissents or abstains from an action taken, minutes of the meeting are prepared that fail to show the director’s dissent or abstention from the action

 

9


taken and the director delivers to the Corporation a written notice of that failure that complies with the appropriate provisions of the Act promptly after receiving the minutes; or (4) the director delivers written notice of his or her dissent or abstention to the presiding officer of the meeting before its adjournment or to the Corporation immediately after adjournment of the meeting. The right of dissent or abstention is not available to a director who votes in favor of the action taken.

3.11 Conduct of Meetings.

The President, and in his absence the Vice-Presidents in the order appointed under section 4.07 of Article IV, and in their absence any director chosen by the directors then present, shall call meetings of the Board of Directors to order and shall act as Chairman of the meeting. The Secretary of the Corporation shall act as secretary of all meetings of the Board of Directors, but in the absence of the secretary the presiding officer may appoint any Assistant secretary or any director or other person present to act as secretary of the meeting.

3.12 Removal.

Any director or the entire Board of Directors may be removed from office with or without cause by the affirmative vote of a majority of the shares outstanding and entitled to vote for the election of such director(s) taken at a special meeting of shareholders called for that purpose, and any vacancy so created may be filled by the shareholders.

3.13 Vacancies.

Any vacancy occurring on the Board of Directors, including a vacancy created by an increase in the number of directors, may be filled by the shareholders. During such time as the shareholders fail or are unable to fill such vacancies then, and until the shareholders act, the vacancy may be filled (1) by the board of directors, or (2) if the directors remaining in office constitute fewer than a quorum of the Board, by the affirmative vote of a majority of all directors remaining in office.

3.14 Compensation and Expenses.

The Board of Directors, irrespective of any personal interest, of any of its members, may (1) establish reasonable compensation of all directors for services to the Corporation as directors or may delegate this authority to an appropriate committee, (2) provide for, or delegate authority to an appropriate committee to provide for, reasonable pensions, disability or death benefits, and other benefits or payments to directors and to their estates, families, dependents, or beneficiaries for prior services rendered to the Corporation by the directors, and (3) provide for reimbursement of reasonable expenses incurred in the performance of the directors’ duties, including the expense of traveling to and from Board meetings.

3.15 Unanimous Consent without Meeting.

Any action required or permitted by the Articles of Incorporation or Bylaws or any provision of law to be taken by the Board of Directors at a meeting or by resolution may be taken without a meeting if a consent in writing, setting forth the action so taken shall be signed by all

 

10


of the directors then in office, and filed with the Corporation’s records. Action taken by consent is effective when the last director signs the consent, unless the consent specifies a different effective date. A signed consent has the effect of a meeting and may be described as such in any document.

3.16 Committees.

The Board of Directors by resolution adopted by the affirmative vote of a majority of the number of directors may designate one or more committees, each committee to consist of one or more directors elected by the Board of Directors, which to the extent provided in said resolution, as initially adopted, and as thereafter supplemented or amended by further resolution adopted by a like vote, shall have and may exercise, when the Board of Directors is not in session, the powers of the Board of Directors in the management of the Corporation’s business and affairs, except action in respect to the (1) authorization of distributions, (2) the approval or proposal to shareholders of action for which the Act requires approval by shareholders, (3) filling vacancies on the Board of Directors or its committees, (4) amending the Articles of Incorporation pursuant to Board authority, (5) adopting, amending or repealing Bylaws, (6) approving a plan of merger not requiring shareholder approval, (7) the authorization or approval to reorganize shares, except according to a formula or method prescribed by the Board of Directors, (8) the authorization or approval of the issuance or sale or contract for sale of shares, or (9) the determination of the designation and relative rights, preferences and limitations of a class or series of shares. Sections 3.04, 3.05, 3.06, 3.07, 3.08, 3.09, 3.10, 3.11 and 3.15 of this Article III, which govern meetings, actions without meetings, notice and waiver of notice, quorum and voting requirements of the Board of Directors, apply to committees and their members.

ARTICLE IV.

OFFICERS

4.01 Number.

The Corporation’s principal officers shall be a President, a Vice President, a Secretary, and a Treasurer, each of whom shall be appointed by the Board of Directors. Additional officers and assistant officers, including any Vice Presidents, may be appointed by the Board of Directors as the Board deems appropriate. If there is more than one Vice President, the Board may establish designations for the Vice Presidencies to identify their functions or their order. There may, in addition, be a chairperson or co-chairperson of the board whenever the Board shall see fit to cause such office or offices to be filled. Any two or more offices may be held simultaneously by the same person.

4.02 Appointment and Term of Office.

The Corporation’s officers shall be appointed for a term as determined by the Board of Directors. If no term is specified, they shall hold office until their successor shall have been duly appointed and shall have qualified or until the officer’s death, resignation or removal from office in the manner hereinafter provided.

 

11


The designation of a specified term does not grant to the officer any contract rights, and the Board can remove the officer at any time prior to the termination of such term.

4.03 Removal.

Any officer or agent appointed by the Board of Directors may be removed by the Board of Directors whenever in its judgment the Corporation’s best interests will be served thereby, but such removal shall be without prejudice to the contract rights, if any, of the person so removed. Appointment of an officer or agent shall not of itself create contract rights.

4.04 Vacancies.

A vacancy in any office because of death, resignation, removal, disqualification, or other reason shall be filled in the manner prescribed for regular appointments to the office.

4.05 Powers, Authority and Duties.

The Corporation’s officers shall have the powers and authority conferred in the duties prescribed by the Board of Directors or the officer who appointed them in addition to and to the extent not inconsistent with those specified in other sections of this Article IV.

4.06 The President.

The President shall be the Corporation’s principal executive officer and, subject to the control of the Board of Directors, shall in general supervise and control all of the Corporation’s business and affairs. The President shall, when present, preside at all meetings of the shareholders and of the Board of Directors. The President may sign, with the Secretary or any other proper officer of the Corporation authorized by the Board of Directors, certificates for shares of the Corporation and deeds, mortgages, bonds, contracts, or other instruments in the ordinary course of business or that the Board of Directors has authorized to be executed, except in cases where the signing and execution thereof shall be expressly delegated by the Board of Directors or by the Bylaws to some other officer or agent of the Corporation, or shall be required by law to be otherwise signed or executed; and in general shall perform all duties incidental to the office of President and such other duties as may be prescribed by the Board of Directors from time to time.

4.07 The Vice President.

In the absence of the President or in the event of the President’s death or inability or refusal to act as directed by the Board of Directors, the Vice President (or in the event there be more than one Vice President, the Vice Presidents in the order designated at the time of their appointment, or in the absence of any designation, then in order of their appointment) shall perform the duties of the President, and when so acting shall have all the powers of and be subject to all the restrictions upon the President. Any Vice President may sign, with the Secretary or an Assistant Secretary certificates for shares of the Corporation; and shall perform such other duties as from time to time may be assigned by the President or by the Board of Directors.

 

12


4.08 The Secretary.

The Secretary shall: (a) keep the minutes of the meetings of the shareholders and of the Board of Directors in one or more books provided for that purpose; (b) see that all notices are duly given in accordance with the provisions of these Bylaws or as required by law; (c) be custodian of the corporate records and see that books, reports, statements, certificates and all other documents and records required by law are properly kept and filed; (d) keep a register of the post office address of each shareholder, which shall be furnished to the Secretary by such shareholder; (e) sign with the President, or a Vice President, certificates for shares of the Corporation, the issuance of which shall have been authorized by resolution of the Board of Directors; (f) have general charge of the stock transfer books of the Corporation; and (g) in general perform all duties incident to the office of Secretary and such other duties as from time to time may be assigned to him by the President or by the Board of Directors.

4.09 The Treasurer.

The Treasurer shall: (a) have charge and custody of and be responsible for all of the Corporation’s funds and securities; (b) receive and give receipts for money due and payable to the Corporation from any source whatsoever, and deposit all funds of the Corporation in such banks, trust companies, or other depositories as shall be selected in accordance with the provisions of Article V of these Bylaws, and (c) in general perform all of the duties incidental to the office of Treasurer and such other duties as from time to time may be assigned to him by the President or by the Board of Directors. If required by the Board of Directors, the Treasurer shall give a bond for the faithful discharge of his duties in such sum and with such surety or sureties as the Board of Directors shall determine.

4.10 Assistant Secretaries and Assistant Treasurers.

The Assistant Secretaries, when authorized by the Board of Directors, may sign with the President or a Vice President certificates for shares of the Corporation and issuance of which shall have been authorized by a resolution of the Board of Directors. The Assistant Treasurers, if required by the Board of Directors, shall give bonds for the faithful discharge of their duties in such sums and with such sureties as the Board of Directors shall, determine. The Assistant Secretaries and Assistant Treasurers, in general, shall perform such duties as shall be assigned to them by the Secretary or the Treasurer, respectively, or by the President or the Board of Directors.

4.11 Salaries.

Officers’ salaries shall be fixed from time to time by the Board of Directors and no officer shall be prevented from receiving such salary by reason of the fact that he is also a director of the Corporation.

 

13


ARTICLE V.

CONTRACTS, LOANS, CHECKS AND DEPOSITS

5.01 Contracts.

The Board of Directors may authorize any individual officer or agent or number of officers or agents to enter into any contract or to execute and deliver any instrument in the Corporation’s name and on its behalf, and such authorization may be general or confined to specific instances. Specifically, all contracts for the purchase or sale of real estate shall be approved by the Board of Directors.

5.02 Loans.

No loans shall be contracted on the Corporation’s behalf and no indebtedness shall be incurred in its name unless authorized by or under the authority of a resolution of the Board of Directors. Such authorization may be general or confined to specific instances.

5.03 Checks, Drafts, etc.

All checks, drafts or other orders for the payment of money, notes or other evidences of indebtedness issued in the Corporation’s name, shall be signed by such officer or officers, agents or agents of the Corporation and in such manner as shall from time to time be determined by or under the authority of a resolution of the Board of Directors.

5.04 Deposits.

All funds of the Corporation not otherwise employed shall be deposited from time to time to the Corporation’s credit in such banks, trust companies or other depositories as may be selected by or under the authority of the Board of Directors.

ARTICLE VI.

CERTIFICATES FOR SHARES AND THEIR TRANSFER

6.01 Certificates for Shares.

(a) Content

Certificates representing shares of the Corporation shall at a minimum state on their face the name of the issuing corporation and that it is formed under the laws of Alabama, the name of the person to whom issued, and the number and class of shares and the designation of the series, if any, the certificate represents; and be in such form as determined by the Board of Directors. Such certificates shall be signed (either manually or by facsimile) by the President or a Vice President and by the Secretary or an Assistant Secretary. Each certificate for shares shall be consecutively numbered or otherwise identified.

 

14


(b) Legend as to Class or Series

If the Corporation is authorized to issue different classes of shares or different series within a class, the designations, relative rights, preferences, and limitations applicable to each class and the variations in rights, preferences, and limitations determined for each series (and the authority of the Board of Directors to determine variations for future series) must be summarized on the front or back of each certificate. Alternatively, each certificate may state conspicuously on its front or back that the Corporation will furnish the shareholders this information on request in writing and without charge.

(c) Shareholder List

The name and address of the person to whom the shares represented thereby are issued, with the number of shares and date of issue, shall be entered on the stock transfer books of the Corporation.

(d) Transferred Shares

All certificates surrendered to the Corporation for transfer shall be canceled and no new certificate shall be issued until the former certificate for a like number of shares shall have been surrendered and canceled, except that in case of a lost, destroyed or mutilated certificate a new one may be issued therefore upon such terms and indemnification of the Corporation as the Board of Directors may prescribe.

6.02 Registration of the Transfer of Shares.

Registration of the transfer of shares of the Corporation shall be made only on the Corporation’s stock transfer books by the holder of record thereof or by his or her legal representative, who shall furnish proper evidence of authority to transfer, or by his or her attorney thereunto authorized by power of attorney duly executed and filed with the Secretary of the Corporation, and on surrender for cancellation of the certificate for such shares. The person in whose name shares stand on the Corporation’s books shall be deemed by the Corporation to be the owner thereof for all purposes.

6.03 Restrictions on Transfer.

The Board of Directors or shareholders may impose restrictions on the transfer of shares. A restriction does not affect shares issued before the restriction was adopted unless the holders of the shares are parties to the restriction agreement or voted in favor of the restriction. The face or reverse side of each certificate representing shares shall bear a conspicuous notation of any restriction imposed by the Corporation upon the transfer of such shares.

6.04 Lost, Destroyed or Stolen Certificates.

Where the owner claims that his certificate of shares has been lost, destroyed or wrongfully taken, a new certificate shall be issued in place thereof if the owner (a) so requests before the Corporation has notice that such shares have been acquired by a bona fide purchaser, and (b) satisfies such other reasonable requirements as may be prescribed by or under the authority of the Board of Directors, including the furnishing of an indemnity bond if so required.

 

15


6.05 Consideration for Shares.

The Corporation’s shares may be issued for such consideration as shall be fixed from time to time by the Board of Directors, provided that any shares having a par value shall not be issued for a consideration less than the par value thereof. The consideration to be paid for shares may be paid in whole or in part, in money, promissory notes, in other property, tangible or intangible, or in labor or services actually performed or to be performed for the Corporation. When payment of the consideration for which shares are to be issued shall have been received by the Corporation, such shares shall be deemed to be fully paid and non-assessable by the Corporation. No certificate shall be issued for any share until such share is fully paid.

If the consideration to be paid for share consists, in whole or part, of a promissory note or a contract for services to be performed for the Corporation, the Board of Directors may, in its discretion, elect to hold those shares in escrow or otherwise restrict their transfer. In the event that shares are so escrowed, and the shareholder defaults under his or her obligations under the promissory note or the contract for services, as applicable, the Corporation may, in addition to any other legal or equitable remedies, cancel all or part of the escrowed shares.

6.06 Acquisition of Shares.

The Corporation may acquire its own shares and unless otherwise provided in the Articles of Incorporation, the shares so acquired constitute authorized but unissued shares.

6.07 Stock Regulations.

The Board of Directors shall have the power and authority to make all such further rules and regulations not inconsistent with the statutes of the State of Alabama as they may deem expedient concerning the issue, transfer and registration of certificates representing shares of the Corporation.

ARTICLE VII.

FISCAL YEAR

The Board of Directors may by resolution establish the Corporation’s fiscal year.

ARTICLE VIII.

DISTRIBUTIONS

The Board of Directors may from time to time authorize, and the Corporation may make distributions (including dividends on its outstanding shares) in the manner and upon the terms and conditions provided by law, the Articles of Incorporation and the resolutions of the Board of Directors.

 

16


ARTICLE IX.

INDEMNIFICATION

9.01 Indemnification for Successful Defense.

Within twenty (20) days after receipt of a written request pursuant to Section 9.03, the corporation shall indemnify a director or officer, to the extent he or she has been successful on the merits or otherwise in the defense of a proceedings, for all reasonable expenses incurred in the proceedings if the director or officer was a party because he or she is a director or officer of the corporation.

9.02 Other Indemnification.

(a) In cases not included under Section 9.01, the corporation shall indemnify a director or officer against all liabilities and expenses incurred by the director or officer in a proceeding to which the director or officer was a party because he or she is a director or officer of the corporation, unless liability was incurred because the director or officer breached or failed to perform a duty he or she owes to the corporation and the breach or failure to perform constitutes any of the following:

 

  (1) A willful failure to deal fairly with the corporation or its shareholders in connection with a matter in which the director or officer has a material conflict of interest;

 

  (2) A violation of criminal law, unless the director or officer had reasonable cause to believe that his or her conduct was lawful or no reasonable cause to believe that his or her conduct was unlawful;

 

  (3) A transaction from which the director or officer derived an improper personal profit;

 

  (4) Willful misconduct.

(b) Determination of whether indemnification is required under this Section shall be made pursuant to Section 9.05 hereof.

(c) The termination of a proceeding by judgment, order, settlement or conviction, or upon a plea of no contest or an equivalent plea, does not, by itself, create a presumption that indemnification of the director or officer is not required under this Section.

9.03 Written Request.

A director or officer who seeks indemnification under Sections 9.01 or 9.02 shall make a written request to the corporation.

 

17


9.04 Nonduplication.

The corporation shall not indemnify a director or officer under Sections 9.01 or 9.02 to the extent the director or officer has previously received indemnification or allowance of expenses from any person, including the corporation, in connection with the same proceeding. However, the director or officer has no duty to look to any other person for indemnification.

9.05 Determination of Right to Indemnification.

(a) Unless otherwise provided for by the Articles of Incorporation or by written agreement between the director or officer and the corporation, the director or officer seeking indemnification under Section 9.02 shall select one of the following means for determining his or her right to indemnification:

 

  (1) By a majority vote of a quorum of the Board of Directors consisting of directors not at the time parties to the same or related proceedings. If a quorum of disinterested directors cannot be obtained, by majority vote of a committee duly appointed by the Board of Directors and consisting solely of two (2) or more directors who are not at the time parties to the same or related proceedings. Directors who are parties to the same or related proceedings may participate in the designation of members of the committee;

 

  (2) By independent legal counsel selected by a quorum of the Board of Directors or its committee in the manner prescribed in sub. (1) or, if unable to obtain such a quorum or committee, by a majority vote of the full Board of Directors, including directors who are parties to the same or related proceedings;

 

  (3) By a panel of three (3) arbitrators consisting of one arbitrator selected by those directors entitled under sub. (2) to select independent legal counsel, one arbitrator selected by the director or officer seeking indemnification and one arbitrator selected by the two (2) arbitrators previously selected;

 

  (4) By an affirmative vote of shares represented at a meeting of shareholders at which a quorum of the voting group entitled to vote thereon is present. Shares owned by, or voted under the control of, persons who are at the time parties to the same or related proceedings, whether as plaintiffs or defendants or in any other capacity, may not be voted in making the determination;

 

  (5) By a court under Section 9.08;

 

  (6) By any other method provided for in any additional right to indemnification permitted under Section 9.07.

(b) In any determination under (a), the burden of proof is on the corporation to prove by clear and convincing evidence that indemnification under Section 9.02 should not be allowed.

 

18


(c) A written determination as to a director’s or officer’s indemnification under Section 9.02 shall be submitted to both the corporation and the director or officer within 60 days of the selection made under (a).

(d) If it is determined that indemnification is required under Section 9.02, the corporation shall pay all liabilities and expenses not prohibited by Section 9.04 within ten (10) days after receipt of the written determination under (c). The corporation shall also pay all expenses incurred by the director or officer in the determination process under (a).

9.06 Advance of Expenses.

Within ten (10) days after receipt of a written request by a director or officer who is a party to a proceeding, the corporation shall pay or reimburse his or her reasonable expenses as incurred if the director or officer provides the corporation with all of the following:

 

  (1) A written affirmation of his or her good faith belief that he or she has not breached or failed to perform his or her duties to the corporation;

 

  (2) A written undertaking, executed personally or on his or her behalf, to repay the allowance to the extent that it is ultimately determined under Section 9.05 that indemnification under Section 9.02 is not required and that indemnification is not ordered by a court under Section 9.08(b)(2). The undertaking under this subsection shall be an unlimited general obligation of the director or officer and may be accepted without reference to his or her ability to repay the allowance. The undertaking may be secured or unsecured.

9.07 Nonexclusivity.

(a) Except as provided in (b), Sections 9.01, 9.02 and 9.06 do not preclude any additional right to indemnification or allowance of expenses that a director or officer may have under any of the following:

 

  (1) The Articles of Incorporation;

 

  (2) A written agreement between the director or officer and the corporation;

 

  (3) A resolution of the Board of Directors;

 

  (4) A resolution, after notice, adopted by a majority vote of all of the corporation’s voting shares then issued and outstanding.

(b) Regardless of the existence of an additional right under (a), the corporation shall not indemnify a director or officer, or permit a director or officer to retain any allowance of expenses unless it is determined by or on behalf of the corporation that the director or officer did not breach or fail to perform a duty he or she owes to the corporation which constitutes conduct under Section 9.02(a)(1), (2), (3) or (4). A director or officer who is a party to the same or related proceeding for which indemnification or an allowance of expenses is sought may not participate in a determination under this subsection.

 

19


(c) Sections 9.01 to 9.13 do not affect the corporation’s power to pay or reimburse expenses incurred by a director or officer in any of the following circumstances:

 

  (1) As a witness in a proceeding to which he or she is not a party;

 

  (2) As a plaintiff or petitioner in a proceeding because he or she is or was an employee, agent, director or officer of the corporation.

9.08 Court-Ordered Indemnification.

(a) Except as provided otherwise by written agreement between the director or officer and the corporation, a director or officer who is a party to a proceeding may apply for indemnification to the court conducting the proceeding or to another court of competent jurisdiction. Application shall be made for an initial determination by the court under Section 9.05(a)(5) or for review by the court of an adverse determination under Section 9.05(a)(1), (2), (3), (4) or (6). After receipt of an application, the court shall give any notice it considers necessary.

(b) The court shall order indemnification if it determines any of the following:

 

  (1) That the director or officer is entitled to indemnification under Sections 9.01 or 9.02;

 

  (2) That the director or officer is fairly and reasonably entitled to indemnification in view of all the relevant circumstances, regardless of whether indemnification is required under Section 9.02.

(c) If the court determines under (b) that the director or officer is entitled to indemnification, the corporation shall pay the director’s or officer’s expenses incurred to obtain the court-ordered indemnification.

9.09 Indemnification and Allowance of Expenses of Employees and Agents.

The corporation shall indemnify an employee of the corporation who is not a director or officer of the corporation, to the extent that he or she has been successful on the merits or otherwise in defense of a proceeding, for all reasonable expenses incurred in the proceeding if the employee was a party because he or she was an employee of the corporation. In addition, the corporation may indemnify and allow reasonable expenses of an employee or agent who is not a director or officer of the corporation to the extent provided by the Articles of Incorporation or these Bylaws, by general or specific action of the Board of Directors or by contract.

9.10 Insurance.

The corporation may purchase and maintain insurance on behalf of an individual who is an employee, agent, director or officer of the corporation against liability asserted against or

 

20


incurred by the individual in his or her capacity as an employee, agent, director or officer, regardless of whether the corporation is required or authorized to indemnify or allow expenses to the individual against the same liability under Sections 9.01, 9.02, 9.06, 9.07 and 9.09.

9.11 Securities Law Claims.

(a) Pursuant to the public policy of the United States or the State of Alabama, the corporation shall provide indemnification and allowance of expenses and may insure for any liability incurred in connection with a proceeding involving securities regulation described under (b) to the extent required or permitted under Sections 9.01 to 9.10.

(b) Sections 9.01 to 9.10 apply, to the extent applicable to any other proceeding allowed by law, to any proceeding involving a federal or state statute, rule or regulation regulating the offer, sale or purchase of securities, securities brokers or dealers, or investment companies or investment advisers.

9.12 Liberal Construction.

In order for the corporation to obtain and retain qualified directors, officers and employees, the foregoing provisions shall be liberally administered in order to afford maximum indemnification of directors, officers and, where Section 9.09 of these Bylaws applies, employees. The indemnification above provided for shall be granted in all applicable cases unless to do so would clearly contravene law, controlling precedent or public policy.

9.13 Definitions Applicable to this Article. For purposes of this Article:

(a) “Affiliate” shall include, without limitation, any corporation, partnership, joint venture, employee benefit plan, trust or other enterprise that directly or indirectly through one of more intermediaries, controls or is controlled by, or is under common control with, the corporation.

(b) “Corporation” means this corporation and any domestic or foreign predecessor of this corporation where the predecessor corporation’s existence ceased upon the consummation of a merger or other transaction.

(c) “Director or officer” means any of the following:

 

  (1) An individual who is or was a director or officer of this corporation;

 

  (2) An individual who, while a director or officer of this corporation, is or was serving at the corporation’s request as a director, officer, partner, trustee, member of any governing or decision-making committee, employee or agent of another corporation or foreign corporation, partnership, joint venture, trust or other enterprise;

 

  (3) An individual who, while a director or officer of this corporation, is or was serving an employee benefit plan because his or her duties to the corporation also impose duties on, or otherwise involve services by, the person to the plan or to participants in or beneficiaries of the plan;

 

21


  (4) Unless the consent requires otherwise, the estate or personal representative of a director of officer.

For purposes of this Article, it shall be conclusively presumed that any director or officer serving as a director, officer, partner, trustee, member of any governing of decision-making committee, employee or agent of an affiliate shall be so serving at the request of the corporation.

(d) “Expenses” include all fees, costs, charges, attorneys’ counsel fees and other expenses and disbursements incurred in connection with a proceeding.

(e) “Liability” includes the obligation to pay a judgment, settlement, penalty, fine, assessment or forfeiture, including an excise tax assessed with respect to or on an employee benefit plan, and reasonable expenses.

(f) “Party” includes an individual who was or is, or who is threatened to be made, or is at risk of becoming, a named defendant or respondent in a proceeding.

(g) “Proceeding” means any threatened, pending or completed action, suit, claim, litigation, appeal, arbitration or other proceeding, whether civil, criminal, administrative or investigative, formal or informal, predicated on foreign, federal, state or local law, brought by or in the right of the Corporation or by any other person or by any governmental or administrative body.

9.14 Savings Clause.

To the extent any court of competent jurisdiction shall determine that the indemnification provided under this Article IX shall be invalid as applied to a particular claim, issue or matter, the provisions hereof shall be deemed amended to allow and require indemnification to the maximum extent permitted by law.

9.15 Effective Date.

This Article IX shall be deemed to be a contract between the Corporation and each previous, current or future director or officer. The provisions of this Article IX shall apply to all proceedings commenced after the date hereof, whether rising from any action taken or failure to act before or after such adoption. No amendment, modification or repeal of this Article IX shall diminish the rights provided hereby or diminish the right to indemnification with respect to any claim, issue or matter in any then pending or subsequent proceeding that is based in any material respect on any alleged action or failure to act prior to such amendment, modification or repeal.

 

22


ARTICLE X.

CORPORATE SEAL

The Corporation shall have no seal.

ARTICLE XI.

AMENDMENTS

11.01 Board of Directors.

The Board of Directors, from time to time, by vote of a majority of the directors then in office, may adopt, amend or repeal any and all of the Corporation’s Bylaws, unless the Articles of Incorporation or the Act reserve this power exclusively to the shareholders in whole or in part; or the shareholders, in adopting, amending or repealing a particular bylaw provide expressly that the Board of Directors may not amend or repeal that bylaw.

11.02 Shareholders.

The shareholders, from time to time, by vote of a majority of the shares entitled to vote, may adopt, amend or repeal any and all of the Corporation’s Bylaws.

11.03 Implied Amendments.

Any action taken or authorized by the shareholders or by the Board of Directors, which would be inconsistent with the Bylaws then in effect but which is taken or authorized by the unanimous written consent of the shareholders or Board of Directors or by the affirmative vote of not less than the number of shares or the number of directors required to amend the Bylaws so that the Bylaws would be consistent with such action, shall be given the same effect as though the Bylaws had been temporarily amended or suspended so far, but only so far, as is necessary to permit the specific action so taken or authorized.

*** END ***

 

23

Exhibit 3.173

Delaware

PAGE 1

The First State

I, JEFFREY W. BULLOCK, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED ARE TRUE AND CORRECT COPIES OF ALL DOCUMENTS ON FILE OF “ADVANCED DISPOSAL SERVICES STATELINE, LLC” AS RECEIVED AND FILED IN THIS OFFICE.

THE FOLLOWING DOCUMENTS HAVE BEEN CERTIFIED:

CERTIFICATE OF FORMATION, FILED THE EIGHTH DAY OF DECEMBER, A.D. 2003, AT 10:41 O’CLOCK A.M.

CERTIFICATE OF AMENDMENT, CHANGING ITS NAME FROM “STATELINE DISPOSAL SERVICES, LLC” TO “ADVANCED DISPOSAL SERVICES STATELINE, LLC”, FILED THE NINETEENTH DAY OF FEBRUARY, A.D. 2008, AT 3:54 O’CLOCK P.M.

AND I DO HEREBY FURTHER CERTIFY THAT THE AFORESAID CERTIFICATES ARE THE ONLY CERTIFICATES ON RECORD OF THE AFORESAID LIMITED LIABILITY COMPANY, “ADVANCED DISPOSAL SERVICES STATELINE, LLC”.

3736407 8100H

121188350

You may verify this certificate online at corp.delaware.gov/authver.shtml

Jeffrey W. Bullock, Secretary of State

AUTHENTICATION: 9957587

DATE: 11-01-12

 

1


CERTIFICATE OF FORMATION

OF

STATELINE DISPOSAL SERVICES, LLC

ARTICLE I - NAME

The name of this Limited Liability Company is Stateline Disposal Services, LLC (the “Company”).

ARTICLE II - INITIAL REGISTERED OFFICE AND AGENT

The street address of the initial registered office of the Company is 1209 Orange Street Wilmington, Delaware 19801, and the name of its initial registered agent at such address is The Corporation Trust Company

ARTICLE III - OPERATING AGREEMENT

The rights and duties of the members of the Company are set forth in the Operating Agreement of the Company.

IN WITNESS WHEREOF, the undersigned authorized person of the Company has executed this Certificate of Formation this 5th day of December, 2003.

Michael A. Wodrich

Authorized Person of Company

State of Delaware

Secretary of State

Division of Corporations

Delivered 10:43 AM 12/08/2003

Filed 10:41 AM 12/08/2003

SRV 030784006-3736407 FILE

 

2


State of Delaware

Secretary of State

Division of Corporations

Delivered 04:04 PM 02/19/2008

Filed 04:04 PM 02/19/2008

SRV 080182354-3736407 FILE

CERTIFICATE OF AMENDMENT

OF

CERTIFICATE OF FORMATION

OF

STATELINE DISPOSAL SERVICES, LLC

Pursuant to the provisions of Section 18-202 of the Delaware Statutes, the undersigned, being the sole Member of Stateline Disposal Services, LLC (the “Company”), a limited liability company existing under the laws of the State of Delaware, does hereby state:

1. The name of the limited liability company is Stateline Disposal Services, LLC.

2. The amendment adopted is an amendment to Article I of the Certificate of Formation of this Company deleting such paragraph in its entirety and replacing it as follows:

“ARTICLE I - NAME

The name of this limited liability company is Advanced Disposal Services Stateline, LLC (the “Company”).”

IN WITNESS WHEREOF, the undersigned Member has executed this Certificate of Amendment this 19th day of February, 2008.

 

ADVANCED DISPOSAL SERVICES, INC.
By:
Christian B. Mills
Vice President — General Counsel

 

3

Exhibit 3.174

OPERATING AGREEMENT

OF

STATELINE DISPOSAL SERVICES, LLC

THIS OPERATING AGREEMENT OF STATELINE DISPOSAL SERVICES, LLC, and (this “Operating Agreement”) is created this 8th day of December     , 2003, by Advanced Disposal Services, Inc. (the “Member”).

ARTICLE 1

DEFINED TERMS

The following capitalized terms shall have the meanings specified in this Article 1. Other terms are defined in the text of this Operating Agreement; and, throughout this Operating Agreement, those terms shall have the meanings respectively ascribed to them.

Act ” means the Delaware Limited Liability Company Act, as amended from time to time.

Code ” means the Internal Revenue Code of 1986, as amended, or any corresponding provision of any succeeding law.

Company ” means the limited liability company organized in accordance with this Operating Agreement.

Secretary of State ” means the Secretary of State of the State of Delaware.

Interest ” means a Person’s share of the Profits and Losses of, and the right to receive distributions from, the Company.

Membe r” means the Person signing this Operating Agreement and any Person who subsequently becomes a member of the Company.

Membership Rights ” means all of the rights of a Member in the Company, including a Member’s: (a) Interest; (b) right to inspect the Company’s books and records; (c) right to participate in the management of and vote on matters coming before the Company; and (d) unless this Operating Agreement or the Certificate of Formation provide to the contrary, right to act as an agent of the Company.

Operating Agreement ” means this Operating Agreement of Stateline Disposal Services, LLC, a Delaware limited liability company, as amended from time to time.

Percentage Interest ” means, with respect to any Member as of any date, the ratio (expressed as a percentage) of the number of Units held by such Member on such date to the aggregate Units held by all Members on such date.


Person ” means and includes an individual, corporation, partnership, association, limited liability company, trust, estate, or other entity.

Profit ” and “ Loss ” means, for each taxable year of the Company (or other period for which Profit or Loss must be computed) the Company’s taxable income or loss determined in accordance with the Code.

Treasury Regulations ” means the income tax regulations, including any temporary regulations, from time to time promulgated under the Code.

Successor ” means all Persons to whom all or any part of an Interest is transferred because of the sale or gift by the Member of all or any part of the Member’s Interest.

Transfer ” means, when used as a noun, any voluntary sale, hypothecation, pledge, assignment, attachment, or other transfer, and, when used as a verb, means voluntarily to sell, hypothecate, pledge, assign, or otherwise transfer.

Units ” means an ownership interest in the Company, including any and all benefits to which the holder of such Units may be entitled as provided in this Operating Agreement, together with all obligations of such person to comply with the terms and conditions of this Operating Agreement.

ARTICLE 2

FORMATION AND NAME; OFFICE; PURPOSE; TERM

2.1 Organization . The Member hereby organizes a limited liability company pursuant to the Act and the provisions of this Operating Agreement and, for that purpose, have caused a Certificate of Formation to be prepared, executed, and filed with the Secretary of State on December 8, 2003.

2.2 Name of the Company . The name of the Company shall be STATELINE DISPOSAL SERVICES, LLC. The Company may do business under that name and under any other name or names upon which the Member may, in the sole discretion of the Member, determine. If the Company does business under a name other than that set forth in its Certificate of Formation, then the Company shall file a fictitious name registration as required by law.

2.3 Purpose . The Company is organized to conduct any lawful business under the laws of the various states of the United States of America.

2.4 Term . The term of the Company began upon the acceptance of the Certificate of Formation by the Secretary of State and its duration shall be perpetual, unless its existence is sooner terminated pursuant to Article 8 of this Operating Agreement.

2.5 Principal Office . The principal office of the Company shall be located at 9995 Gate Parkway N., Suite 200, Jacksonville, Florida 32246, or at any other place which the Member, in the sole discretion of the Member, determines.


2.6 Registered Agent/Registered Office . The name and street address of the registered agent and the registered office of the Company in the State of Delaware shall be The Corporation Trust Company, 1209 Orange Street, Wilmington, Delaware 19801, and in the State of Florida shall be Michael A. Wodrich, 1301 Riverplace Blvd., Suite 1500, Jacksonville, Florida 32207.

2.7 Member . The name and present mailing address of the sole Member is set forth on Exhibit “A”.

ARTICLE 3

CAPITAL; CAPITAL ACCOUNTS

3.1 Initial Capital Contributions . Upon the execution of this Operating Agreement, the Member shall contribute to the Company the cash and/or property set forth on Exhibit “A” .

3.2 No Other Capital Contributions Required . The Member shall not be required to contribute any additional capital to the Company, and except as set forth in the Act, the Member shall not have any personal liability for any obligations of the Company.

3.3 Loans. The Member may, at any time, make or cause a loan to be made to the Company in any amount and on those terms upon which the Company and the Member agree.

3.4 Capital Accounts . A capital account shall be maintained by the Company for the Member.

ARTICLE 4

UNITS

4.1 Authorization and Issuance of Units . A total of One Hundred Thousand (100,000) Units are hereby authorized for issuance. The number of Units authorized for issuance pursuant to this Section 4.1 may be increased from time to time as deemed necessary by the Member. Units issued for such consideration as the Member determines to be appropriate shall be deemed to be fully paid and non-assessable if the entire amount of such consideration has been received by the Company for such Units in the form of cash, property or services rendered.

4.2 Percentage Interest . Ownership of the Company shall be divided into, represented by, and each Member’s Percentage Interest shall be expressed in Units of the Company. The name, address, Units and Percentage Interest of each Member are set forth on Exhibit “A” attached hereto, which may be amended from time to time as necessary to reflect changes in the Percentage Interests and Units held by the Members.

4.3 Certificates . Certificates (“Certificates”) evidencing Units shall be consistent with the form required by the laws of Delaware and this Operating Agreement. The Company shall issue to each Member one or more Certificates signed by the appropriate officers of the Company. Certificates shall be consecutively numbered and shall be entered in the books and records of the Company as they are issued and shall exhibit the holder’s name and the number of Units.


4.4 Register, Registration of Transfer and Exchange . The Company shall keep or cause to be kept on behalf of the Company a register that will provide for the registration and Transfer of Units. The Company shall not recognize Transfers of Units unless the same are effected in the manner described in this Section 4.4. Upon surrender for registration of Transfer of any Certificate, and subject to the provisions of this Section 4.4, the appropriate officers of the Company shall execute in the name of the holder or the designated transferee or transferees, as required pursuant to the holder’s instructions, one or more new Certificates evidencing the same aggregate number and type of Units as was evidenced by the Certificate so surrendered.

ARTICLE 5

PROFIT, LOSS, AND DISTRIBUTIONS

5.1 Distributions of Cash Flow . Cash flow for each taxable year of the Company shall be distributed to the Member at such times and in such amounts as the Member shall determine.

5.2 Allocation of Profit or Loss . All Profit or Loss shall be allocated to the Member.

5.3 Liquidation and Dissolution . If the Company is liquidated, the assets of the Company shall be distributed to the Member or to a Successor or Successors.

ARTICLE 6

MANAGEMENT: RIGHTS, POWERS, AND DUTIES

6.1 Management . The Company shall be managed solely by the Member. At the election of the Member, a Board of Directors may be elected to manage the Company.

6.2 Officers . The Company shall have such officers as may be designated by the Member from time to time, who shall act as agents of the Company, who shall have such powers as are usually exercised by comparably designated officers of a Delaware corporation and who shall have the power to bind the Company through the exercise of such powers, to the extent consistent with the terms hereof. The officers designated and/or confirmed shall, unless and until removed from office, act as agents of the Company.

6.3 Personal Services . The Member shall not be required to perform services for the Company solely by virtue of being a Member.

6.4 Liability and Indemnification . The Member shall not be liable, responsible, or accountable, in damages or otherwise, to the Company for any act performed by the Member with respect to Company matters. Additionally, the Company shall indemnify the Member for any act performed by the Member with respect to Company matters.


ARTICLE 7

TRANSFER OF INTEREST

7.1 Transfers by Member . The Member may Transfer all, or any portion of, the Member’s interest or rights in the Member’s Membership Rights to one or more Successors.

7.2 Transfer to a Successor . In the event of any Transfer of all or any part of the Member’s Interest to a Successor, the Successor shall immediately thereupon and without further action become a Member with all rights, powers and privileges associated herewith and the Company shall be continued.

ARTICLE 8

DISSOLUTION, LIQUIDATION AND TERMINATION OF THE COMPANY

8.1 Events of Dissolution . The Company shall only be dissolved at such time as the Member determines to dissolve the Company.

8.2 Company Continues Upon Bankruptcy of the Member . Except as otherwise provided by the Member, the Company shall continue notwithstanding whether the Member: (a) makes an assignment for the benefit of creditors; (b) files a voluntary petition in bankruptcy; (c) is adjudged a bankrupt or insolvent, or has entered against the Member an order for relief, in any bankruptcy or insolvency proceeding; (d) files a petition or answer seeking for the Member any reorganization, arrangement, composition, readjustment, liquidation, dissolution, or similar relief under any statute, law, or regulation; (e) files an answer or other pleading admitting or failing to contest the material allegations of a petition filed against the Member in any proceeding of this nature; or (f) seeks, consents to, or acquiesces in the appointment of a trustee, receiver, or liquidator of the Member or of all or any substantial part of the Member’s properties.

8.3 Procedure for Winding Up and Dissolution . If the Company is dissolved, the affairs of the Company shall be wound up. On winding up of the Company, the assets of the Company shall be distributed, first, to creditors of the Company in satisfaction of the liabilities of the Company, and then to the person(s) who is/are the Member(s) of the Company in proportion to the Member’s(s’) Interests.

8.4 Filing of Articles of Dissolution . If the Company is dissolved, Certificate of Dissolution shall be promptly filed with the Secretary of State by the Member.

ARTICLE 9

BOOKS, RECORDS, ACCOUNTING AND TAX ELECTIONS

9.1 Bank Accounts. All funds of the Company shall be deposited in a bank account or accounts opened in the Company’s name. The Member shall unanimously determine the institution or institutions at which the accounts will be opened and maintained, the types of accounts, and the Persons who will have authority with respect to the accounts and the funds therein.


9.2 Books and Records . The Member shall not be required to keep or cause to be kept complete and accurate books and records of the Company nor supporting documentation of the transactions with respect to the conduct of the Company’s business. The books and records, if any, shall be maintained in accordance with sound accounting principles and practices.

9.3 Annual Accounting Period . The annual accounting period of the Company shall be its taxable year. The Company’s taxable year shall be selected by the Member, subject to the requirements and limitations of the Code.

9.4 Disregarded Entity . The Member intends that for as long as the Company has a single Member the Company will be treated as a disregarded entity for any and all purposes under the Code and Treasury Regulations.

ARTICLE 10

GENERAL PROVISIONS

10.1 Applicable Law . All questions concerning the construction, validity, and interpretation of this Operating Agreement shall be governed by the laws of the State of Delaware.

10.2 Headings . The headings herein are inserted as a matter of convenience only, and do not define, limit, or describe the scope of this Operating Agreement or the intent of the provisions hereof.

10.3 Terms . Common nouns and pronouns shall be deemed to refer to the masculine, feminine, neuter, singular and plural, as the identity of the Person may in the context require.

10.4 Separability of Provisions . Each provision of this Operating Agreement shall be considered separable; and if, for any reason, any provision or provisions herein are determined to be invalid and contrary to any existing or future law, such invalidity shall not impair the operation of or affect those portions of this Operating Agreement which are valid.


IN WITNESS WHEREOF, the Member has executed this Operating Agreement as of the date set forth hereinabove.

 

SOLE MEMBER:
ADVANCED DISPOSAL SERVICES, INC.
By:  

 

  Charles C. Appleby
  President


EXHIBIT “A”

 

MEMBER NAME

  

ADDRESS

   INITIAL CAPITAL
CONTRIBUTION
     PERCENTAGE
INTEREST
 
Advanced Disposal Services, Inc.    9995 Gate Parkway N., Suite 200, Jacksonville, Florida 32246    $ 100.00         100


OMNIBUS AMENDMENT TO OPERATING AGREEMENTS

This OMNIBUS AMENDMENT TO OPERATING AGREEMENTS (this “ Omnibus Amendment ”) is dated as of February     , 2010, and is made by the parties signatory hereto and amends those operating agreements set forth on Schedule I hereto (each, an “Operating Agreement” and, collectively, the “ Operating Agreements ”).

WHEREAS, the sole member of each of the limited liability companies set forth on Schedule II hereto (each, a “ Company ” and collectively, the “ Companies ”) has pledged its interest in such Company to Bank of America, N.A., as administrative agent (the “ Agent ”), pursuant to that certain Amended and Restated Master Securities Pledge Agreement, dated as of January 14, 2010 (as amended from time to time, the “ Pledge Agreement ”), among Advanced Disposal Services, Inc., a Delaware corporation (the “ Parent ”), the Subsidiaries of the Parent (including the Companies) and Bank of America, N.A., as administrative agent;

WHEREAS, the sole member of each of the Companies wishes to amend the Operating Agreement of such Company set forth opposite its name on Schedule I hereto to permit the Agent to foreclose on its equity interest in such Company in accordance with the terms of the Pledge Agreement;

NOW THEREFORE, the sole member of each of the Companies does hereby agree as follows:

1. The definition of “Successor” set forth in Article 1 of each of the Operating Agreements is hereby amended to read in its entirety as follows:

Successor ” means any Person to whom all or any part of an Interest is Transferred in accordance with the terms hereof.

2. The definition of “Transfer” set forth in Article 1 of each of the Operating Agreements is hereby amended to read in its entirety as follows:

Transfer ” means, when used as a noun, (a) any voluntary sale, hypothecation, pledge, assignment, attachment or other transfer of any Interest, and (b) any transfer of any Interest initiated by a lender in connection with the enforcement of its rights under a senior credit facility that is secured, in whole or in part, by a pledge of such Interest, and, when used as a verb, (x) to voluntarily sell, hypothecate, pledge, assign or otherwise transfer any Interest, and (y) with respect to any lender, to sell, hypothecate, pledge, assign or otherwise transfer any Interest in connection with the enforcement of such lender’s rights under any senior credit facility that is secured, in whole or in part, by a pledge of such Interest.

3. Article 7 of each of the Operating Agreements is hereby amended is amended to add the following new Section 7.3 at the end thereof:


7.3 Transfer by Secured Party . In the event the Interest is at any time pledged to a lender as security in connection with senior financing for the Company, the lender (or agent for the group of senior lenders) shall have the right to exercise its remedies nnder such pledge, to foreclose upon the Interest and/or to Transfer the Interest to itself or to a third party in connection with such exercises of remedies and/or foreclosure, all without further consent of the Member or any Successor.”

4. Capitalized terms used and not defined herein shall have the definitions given in the applicable Operating Agreement.

5. Except as herein amended, each Operating Agreement shall remain in full force and effect and this Omnibus Amendment shall be incorporated therein and made part thereof.

[Signature Page Follows]


IN WITNESS WHEREOF , the undersigned have executed this Omnibus Amendment as of the date first above written.

 

Advanced Disposal Services, Inc.
By:  

/s/ Steven R. Carn

  Steven R. Carn
  Vice President


SCHEDULE 1

OPERATING AGREEMENTS

 

1.      Advanced Disposal Recycling Services, LLC

   Operating Agreement of Advanced Disposal Recycling Services, LLC

2.      Advanced Disposal Recycling Services Gulf Coast, LLC

   Operation Agreement of Advanced Disposal Recycling Services Gulf Coast, LLC

3.      Advanced Disposal Services Alabama, LLC

   Amended and Restated Operating Agreement of Advanced Disposal Services Alabama, LLC

4.      Advanced Disposal Services Alabama CATS, LLC

   Operating Agreement of Advanced Disposal Services Alabama CATS, LLC

5.      Advanced Disposal Services Alabama EATS, LLC

   Operating Agreement of Advanced Disposal Services Alabama EATS, LLC

6.      Advanced Disposal Services Alabama Holdings, LLC

   Amended and Restated Operating Agreement Advanced Disposal Services Alabama Holdings, LLC

7.      Advanced Disposal Services ASW, LLC

   Operating Agreement of Advanced Disposal Services ASW, LLC

8.      Advanced Disposal Services Atlanta, LLC

   Amended and Restated Operating Agreement of Advanced Disposal Services Atlanta, LLC

9.      Advanced Disposal Services Augusta, LLC

   Operating Agreement of Advanced Disposal Services Augusta, LLC

10.    Advanced Disposal Services Carolinas, LLC

   Operating Agreement of Advanced Disposal Services Carolinas, LLC

11.    Advanced Disposal Services Carolinas Holdings, LLC

   Operating Agreement of Advanced Disposal Services Carolinas Holdings, LLC

12.    Advanced Disposal Services Central Florida, LLC

   Operating Agreement of Advanced Disposal Services Central Florida, LLC

13.    Advanced Disposal Services Cobb County Recycling

         Facility, LLC

   Operating Agreement of Advanced Disposal Services Cobb County Recycling Facility, LLC

14.    Advanced Disposal Services Cobb County Transfer

         Station ,LLC

   Operating Agreement of Advanced Disposal Services Cobb County Transfer Station ,LLC

15.    Advanced Disposal Services Georgia Holdings, LLC

   Operating Agreement of Advanced Disposal Services Georgia Holdings, LLC

16.    Advanced Disposal Services Gulf Coast, LLC

   Operating Agreement of Advanced Disposal Services Gulf Coast, LLC

17.    Advanced Disposal Services Gwinnett Transfer Station, LLC

   Operating Agreement of Advanced Disposal Services Gwinnett Transfer Station, LLC

18.    Advanced Disposal Services Hancock County, LLC

   Operating Agreement of Advanced Disposal Services Hancock County, LLC

19.    Advanced Disposal Services Jackson, LLC

   Operating Agreement of Advanced Disposal Services Jackson, LLC

20.    Advanced Disposal Services Jacksonville, LLC

   Seconded Amended Operating Agreement of Advanced Disposal Services Jacksonville, LLC

21.    Advanced Disposal Services Jones Road, LLC

   Operating Agreement of Advanced Disposal Services Jones Road, LLC

22.    Advanced Disposal Services Macon, LLC

   Amended and Restated Operating Agreement of Advanced Disposal Services Macon, LLC


23.    Advanced Disposal Services Mid-South, LLC

  Operating Agreement of Advanced Disposal Services Mid-South, LLC

24.    Advanced Disposal Services Middle Tennessee, LLC

  Operating Agreement of Advanced Disposal Services Middle Tennessee, LLC

25.    Advanced Disposal Services Mississippi, LLC

  Operating Agreement of Advanced Disposal Services Mississippi, LLC

26.    Advanced Disposal Services North Florida, LLC

  Operating Agreement of Advanced Disposal Services North Florida, LLC

27.    Advanced Disposal Services North Georgia, LLC

  Operating Agreement of Advanced Disposal Services North Georgia, LLC

28.    Advanced Disposal Services Pasco County, LLC

  Operating Agreement of Advanced Disposal Services Pasco County, LLC

29.    Advanced Disposal Services Rogers Lake, LLC

  Operating Agreement of Advanced Disposal Services Rogers Lake, LLC

30.    Advanced Disposal Services Smyrna Transfer Station, LLC

  Operating Agreement of Advanced Disposal Services Smyrna Transfer Station, LLC

31.    Advanced Disposal Services Southside Materials Recovery

         Station, LLC

  Operating Agreement of Advanced Disposal Services Southside Materials Recovery Station, LLC

32.    Advanced Disposal Services Stateline, LLC

  Operating Agreement of Advanced Disposal Services Stateline, LLC

33.    All Star Waste Systems, LLC

  Operating Agreement of All Star Waste Systems, LLC

34.    Arrow Disposal Service, LLC

  Operating Agreement of Arrow Disposal Service, LLC

35.    Cartersville Transfer Station, LLC, d/b/a Riverside Transfer

         Station

  Operating Agreement of Cartersville Transfer Station, LLC, d/b/a Riverside Transfer Station

36.    Caruthers Mill C&D Landfill, LLC

  Operating Agreement of Caruthers Mill C&D Landfill, LLC

37.    Coastal Recyclers Landfill, LLC

  Operating Agreement of Coastal Recyclers Landfill, LLC

38.    Coastal Recyclers Transfer Station, LLC

  Operating Agreement of Coastal Recyclers Transfer Station, LLC

39.    Container & Compactors Services, LLC

  Operating Agreement of Container & Compactors Services, LLC

40.    Doraville Transfer Station, LLC

  Operating Agreement of Doraville Transfer Station, LLC

41.    Eagle Point Landfill, LLC

  Operating Agreement of Eagle Point Landfill, LLC

42.    Firetower Landfill, LLC

  Operating Agreement of Firetower Landfill, LLC

43.    Hall County Transfer Station, LLC

  Operating Agreement of Hall County Transfer Station, LLC

44.    Hidden Acres Land Company, LLC

  Operating Agreement of Hidden Acres Land Company, LLC

45.    Nassau County Landfill, LLC

  Operating Agreement of Nassau County Landfill, LLC

46.    Old Kings Road Solid Waste, LLC

  Operating Agreement of Old Kings Road Solid Waste, LLC

47.    Old Kinds Road, LLC

  Operating Agreement of Old Kinds Road, LLC

48.    Stone’s Throw Landfill, LLC

  Amended and Restated Operating Agreement of Stone’s Throw Landfill, LLC


49.    Turkey Trot Landfill, LLC

  Operating Agreement of Turkey Trot Landfill, LLC

50.    Welcome All Transfer Station, LLC

  Operating Agreement of Welcome All Transfer Station, LLC

51.    Wolf Creek Landfill, LLC

  Operating Agreement of Wolf Creek Landfill, LLC


SCHEDULE II

COMPANIES

 

1. Advanced Disposal Recycling Services, LLC
2. Advanced Disposal Recycling Services Gulf Coast, LLC
3. Advanced Disposal Services Alabama, LLC
4. Advanced Disposal Services Alabama CATS, LLC
5. Advanced Disposal Services Alabama EATS, LLC
6. Advanced Disposal Services Alabama Holdings, LLC
7. Advanced Disposal Services ASW, LLC
8. Advanced Disposal Services Atlanta, LLC
9. Advanced Disposal Services Augusta, LLC
10. Advanced Disposal Services Carolinas, LLC
11. Advanced Disposal Services Carolinas Holdings, LLC
12. Advanced Disposal Services Central Florida, LLC
13. Advanced Disposal Services Cobb County Recycling Facility, LLC
14. Advanced Disposal Services Cobb County Transfer Station, LLC
15. Advanced Disposal Services Georgia Holdings, LLC
16. Advanced Disposal Services Gulf Coast, LLC
17. Advanced Disposal Services Gwinnett Transfer Station, LLC
18. Advanced Disposal Services Hancock County, LLC
19. Advanced Disposal Services Jackson, LLC
20. Advanced Disposal Services Jacksonville, LLC
21. Advanced Disposal Services Jones Road, LLC
22. Advanced Disposal Services Macon, LLC
23. Advanced Disposal Services Mid-South, LLC
24. Advanced Disposal Services Middle Tennessee, LLC
25. Advanced Disposal Services Mississippi, LLC
26. Advanced Disposal Services North Florida, LLC
27. Advanced Disposal Services North Georgia, LLC
28. Advanced Disposal Services Pasco County, LLC
29. Advanced Disposal Services Rogers Lake, LLC
30. Advanced Disposal Services Smyrna Transfer Station, LLC
31. Advanced Disposal Services Southside Materials Recovery Station, LLC
32. Advanced Disposal Services Stateline, LLC
33. All Star Waste Systems, LLC
34. Arrow Disposal Service, LLC
35. Cartersville Transfer Station, LLC, d/b/a Riverside Transfer Station
36. Caruthers Mill C&D Landfill, LLC
37. Coastal Recyclers Landfill, LLC
38. Coastal Recyclers Transfer Station, LLC
39. Container & Compactors Services, LLC


40. Doraville Transfer Station, LLC
41. Eagle Point Landfill, LLC
42. Firetower Landfill, LLC
43. Hall County Transfer Station, LLC
44. Hidden Acres Land Company, LLC
45. Nassau County Landfill, LLC
46. Old Kings Road Solid Waste, LLC
47. Old Kings Road, LLC
48. Stone’s Throw Landfill, LLC
49. Turkey Trot Landfill, LLC
50. Welcome All Transfer Station, LLC
51. Wolf Creek Landfill, LLC

Exhibit 3.175

FORM BCA 2.10 (rev. Dec. 2003)

ARTICLES OF INCORPORATION

Business Corporation Act

Jesse White, Secretary of State

Department of Business Services

Springfield, IL 62756

217-782-9522

217-782-6961

www.cyberdriveillinois.com

Remit payment in the form of a cashier’s check, certified check, money order or an Illinois attorney’s or CPA’s check payable to Secretary of State.

See Note 1 on back to determine fees.

Filing Fee: $150 Franchise Tax $25.00 Total $175.00 File # 6534-7601 Approved: [UNCLEAR]

Submit in duplicate      Tape or Print clearly in black ink          Do not write above this line

 

1. Corporate Name: Veolia ES Sumner Landfill, Inc.

The corporate name must contain the word “corporation,” “company,” “incorporated,” “limited” or an abbreviation thereof.

 

2.      Initial Registered Agent: C T Corporation System

 

First Name

 

Middle Initial Last Name

   

Initial Registered Office:                208 S. LaSalle St.,                Suite # 814

                                                         Number                 Street       Suite No. (P.O. Box alone is unacceptable)

Chicago            IL  

60604

 

Cook

   
City  

Zip Code

 

County

   

 

3. Purposes(s) for which the corporation is organized:

(If more space is needed, attach additional 8 1/2” x 11” sheets.)

The transaction of any or all lawful businesses for which corporations may be incorporated under the Illinois Business Corporation Act.

 

4. Paragraph 1 — Authorized Shares, Issued Shares and Consideration Received:

Class

Common

(cont. on back)

 

1


Number or Shares Authorized

9,000

Number of Shares Proposed to be Issued

1,000

Consideration to be Received Thereof

$100.00

TOTAL = $100.00

Paragraph 2 — The preferences, qualifications, limitations, restrictions and special or relative rights in respect of the shares Of each class are: none

(If more space is needed, attach additional 8 1/2” x 11” sheets.)

ITEMS 5, 6 AND 7 ARE OPTIONAL

 

5. a. Number of Directors constituting the initial board of directors of the corporation:

b. Names and Addresses of persons serving as directors until the first annual meeting of shareholders or until their successors are elected and qualify:

Name Address              City, State, ZIP

 

6. a. It is estimated that the value of the property to be owned by the corporation for the following year wherever located will be: $        

b. It is estimated that the value of the property to be located within the State of Illinois during the following year will be: $        

c. It is estimated that the gross amount of business that will be transacted by the corporation during the following year will be: $        

d. It is estimated that the gross amount of business that will be transacted from places of business in the State of Illinois during the following year will be: $        

 

7. Other Provisions: Attach a separate 8 1/2” x 11” sheet for any other provision to be included in the Articles of Incorporation (e.g., authorizing preemptive rights, denying cumulative voting, regulating internal affairs, voting majority requirements, fixing a duration other than perpetual, etc.).

NAME(S) & ADDRESS(ES) OF INCORPORATOR(S)

 

8. The undersigned incorporator(s) hereby declare(s), under penalties of perjury, that the statements made in the foregoing Articles of Incorporation are true.

Dated January 25, 2007

 

2


Signature and Name     Address
1.  

 

    1. 125 S 84 th Street, Suite 200

      Signature

    Street
Michael K. Slattery     Milwaukee, WI 53214
Name (type or print)     City/Town State ZIP Code

Signatures must be in BLACK INK on an original document. Carbon copy, photocopy or rubber stamp signatures may only be used on conformed copies.

NOTE: If a corporation acts as incorporator, the name of the corporation and the state of incorporation shall be shown and the execution shall be by a duly authorized corporate officer. Type or print officer’s name and title beneath signature.

Note 1 — Fee Schedule:

 

  The initial franchise tax is assessed at the rate of 15/100 of 1 percent ($1.50 per $1,000) on the paid-in capital represented in this state. (The minimum initial franchise tax is $25.)

 

  The filing fee is $150.

 

  The minimum total due (franchise tax + filing fee) is $175.

Note 2 — Return to:

Veolia ES Solid Waste, Inc.

Firm name

Joyce Hansen

Attention

125 S. 84th St., #200

Mailing Address

Milwaukee, WI 53214

City State, ZIP Code

 

3


File Number 6534-760-1

STATE OF ILLINOIS

OFFICE OF

THE SECRETARY OF STATE

To all to whom these Presents Shall Come, Greeting:

I, Jesse White, Secretary of State of the State of Illinois, do hereby certify that I am the keeper of the records of the Department of Business Services. I certify that

THE FOREGOING AND HERETO ATTACHED IS A TRUE AND CORRECT COPY, CONSISTING OF 02 PAGES, AS TAKEN FROM THE ORIGINAL ON FILE IN THIS OFFICE FOR VEOLIA ES SUMNER LANDFILL, INC..**************************************************************

In Testimony Whereof, I hereto set my hand and cause to be affixed the Great Seal of the State of Illinois, this 2ND

day of NOVEMBER   A.D.      2012
Authentication #:   1230701495
Authentication at:   http://www.cyberdriveillinois.com

SECRETARY OF STATE

 

4


OFFICE OF THE SECRETARY OF STATE

JESSE WHITE Secretary of State

DECEMBER 4, 2012

6534-760-1

CT CORPORATION SYSTEM

600 S 2ND ST

SPRINGFIELD IL 62704

RE ADVANCED DISPOSAL SERVICES SUMNER LANDFILL, INC.

DEAR SIR OR MADAM:

ENCLOSED YOU WILL FIND THE ARTICLES OF AMENDMENT FOR THE ABOVE NAMED CORPORATION.

FEES IN THIS CONNECTION HAVE BEEN RECEIVED AND CREDITED.

SINCERELY,

JESSE WHITE

SECRETARY OF STATE

DEPARTMENT OF BUSINESS SERVICES

CORPORATION DIVISION

TELEPHONE (217) 782-6961

 

5


FORM BCA 10.30 (rev. Dec. 2003)

ARTICLES OF AMENDMENT

Business Corporations Act

Secretary of State

Department of State

Department of Business Services

Springfield, IL 62756

217-782-1832

www.cyberdriveillinois.com

Remit payment in the form of a check or money order payable to Secretary of State.

File # 6534-760-1 Filing Fee: $50 Approved:

— Submit in duplicate — Type or Print clearly in black ink — Do not write above this line —

1. Corporate Name (See Note 1 on page 4.): VEOLIA ES SUMNER LANDFILL, INC.

2. Manner of Adoption of Amendment:

The following amendment to the Articles of Incorporation was adopted on November 20, 2012

 

In the manner indicated below:    Month & Day Year

Mark an “X” in one box only.

¨ By a majority of the incorporators, provided no directors were named in the Articles of Incorporation and no directors have been elected. (See Note 2 on page 4.)

¨ By a majority of the board of directors, in accordance with Section 10.10, the Corporation having issued no shares as of the time of adoption of this amendment. (See Note 2 on page 4.)

¨ By a majority of the board of directors, in accordance with Section 10.15, shares having been issued but shareholder action not being required for the adoption of the amendment. (See Note 3 on page 4.)

¨ By the shareholders, in accordance with Section 10.20, a resolution of the board of directors having been duly adopted and submitted to the shareholders. At a meeting of shareholders, not less than the minimum number of votes required by statute and by the Articles of Incorporation were voted in favor of the amendment. (See Note 4 on page 4.)

¨ By the shareholders, in accordance with Sections 10.20 and 7.10, a resolution of the board of directors having been duly adopted and submitted to the shareholders. A consent in writing has been signed by shareholders having not less than the minimum number of votes required by statute and by the Articles of Incorporation. Shareholders who have not consented in writing have been given notice in accordance with Section 7.10. (See Notes 4 and 5 on page 4.)

 

6


x By the shareholders, in accordance with Section 10.20, a resolution of the board of directors having been duly adopted and submitted to the shareholders. A consent in writing has been signed by all the shareholders entitled to vote on this amendment. (See Note 5 on page 4.)

3. Text of Amendment:

a. When amendment effects a name change, Insert the New Corporate Name below. Use page 2 for all other amendments.

Article I: Name of the Corporation: ADVANCED DISPOSAL SERVICES SUMNER LANDFILL, INC.

New Name

(All changes other than name include on page 2.)

Text of Amendment

b. If amendment affects the corporate purpose, the amended purpose is required to be set forth In its entirety.

For more space, attach additional sheets of this size.

N/A

4. The manner, if not set forth in Article 3b, in which any exchange, reclassification or cancellation of issued shares, or a reduction of the number of authorized shares of any class below the number of issued shares of that class, provided for or effected by this amendment, is as follows (If not applicable, insert “No change”):

NO CHANGE

5. a. The manner, it not set forth in Article 3b, in which said amendment effects a change in the amount of paid-in capital is as follows (if not applicable, insert “No change”):

(Paid-in capital replaces the terms Stated Capital and Paid-in Surplus and is equal to the total of these accounts.)

NO CHANGE

b. The amount of paid-in capital as changed by this amendment is as follows (if not applicable, Insert “No change”):

(Paid-in Capital replaces the terms Stated Capital and Paid-in Surplus and is equal to the total of these accounts.)

(See Note 6 on page 4.)

NO CHANGE

 

     Before Amendment      After Amendment  

Paid-in Capital:

   $                    $                

 

7


Complete either Item 6 or Item 7 below. All signatures must be in BLACK INK.

6. The undersigned Corporation has caused this statement to be signed by a duly authorized officer who affirms, under penalties of perjury, that the facts stated herein are true and correct.

 

Dated    November 29, 2012    VEOLIA ES SUMNER LANDFILL, INC.
   Month & Day Year    Exact Name of Corporation

 

 

Any Authorized Officer’s Signature

Christian B. Mills, Assistant Secretary

Name and Title (type or print)

7. If amendment is authorized pursuant to Section 10.10 by the incorporators, the incorporators must sign below, and type or print name and title.

OR

If amendment is authorized by the directors pursuant to Section 10.10 and there are no officers, a majority of the directors, or such directors as may be designated by the board, must sign below, and type or print name and title.

The undersigned affirms, under penalties of perjury, that the facts stated herein are true and correct.

Dated

Month & Day Year

 

8


NOTES AND INSTRUCTIONS

1. State the true exact corporate name as it appears on the records of the Office of the Secretary of State BEFORE any amendments herein reported.

2. Incorporators are permitted to adopt amendments ONLY before any shares have been issued and before any directors have been named or elected. (§ 10.10)

3. Directors may adopt amendments without shareholder approval in only seven instances, as follows:

a. To remove the names and addresses of directors named in the Articles of Incorporation.

b. To remove the name and address of the initial registered agent and registered office, provided a statement pursuant to §5.10 is also filed.

c. To increase, decrease, create or eliminate the par value of the shares of any class, so long as no class or series of shares is adversely affected.

d. To split the issued whole shares and unissued authorized shares by multiplying them by a whole number, so long as no class or series is adversely affected thereby.

e. To change the corporate name by substituting the word “corporation,” Incorporated,” “company,” “limited” or the abbreviation “corp.,” inc.,” “co.,” or “ltd.” for a similar word or abbreviation in the name, or by adding a geographical attribution to the name.

f. To reduce the authorized shares of any class pursuant to a cancellation statement filed in accordance with §9.05.

g. To restate the Articles of Incorporation as currently amended. (§10.15)

4. All amendments not adopted under §10.10 or §10.15 require (1) that the board of directors adopt a resolution setting forth the proposed amendment and (2) that the shareholders approve the amendment.

Shareholder approval may be (1) by vote at a shareholders’ meeting (either annual or special) or (2) by consent, in writing, without a meeting.

To be adopted, the amendment must receive the affirmative vote or consent of the holders of at least two-thirds of the outstanding shares entitled to vote on the amendment (but if class voting applies, then also at least a two-thirds vote within each class is required).

The Articles of Incorporation may supersede the two-thirds vote requirement by specifying any smaller or larger vote requirement not less than a majority of the outstanding shares entitled to vote and not less than a majority within each class when class voting applies. (§10.20)

5. When shareholder approval is by consent, all shareholders must be given notice of the proposed amendment at least five days before the consent is signed. If the amendment is adopted, shareholders who have not signed the consent must be promptly notified of the passage of the amendment. (§§7.10 & 10.20)

 

9


6. In the event of an increase in paid-in capital, the corporation must pay all applicable franchise taxes, penalties and interest before this document can be accepted for filing.

 

10

Exhibit 3.176

AMENDED & RESTATED

BYLAWS

of

ADVANCED DISPOSAL SERVICES SUMNER LANDFILL, INC.

Adopted and Restated as of the 14 th day of December, 2012.

ARTICLE I.

OFFICES

1.01 Business Office.

The Corporation’s principal office shall be within the State of Illinois. The Corporation may have such other offices, either within or without the State of Illinois, as the Board of Directors may designate or as the Corporation’s business may require from time to time. The Corporation shall maintain at its principal office a copy of certain records as required by the Illinois Business Corporation Law (the “Act”).

1.02 Registered Office.

The Corporation’s registered office required by the Act to be maintained in the State of Illinois shall be the place designated by resolution of the Corporation’s Board of Directors and may be, but need not be, identical to the principal office in the State of Illinois. The address of the registered office may be changed from time to time.

ARTICLE II.

SHAREHOLDERS

2.01 Annual Shareholder Meeting.

The annual meeting of the shareholders shall be held within 90 days of the close of the Corporation’s fiscal year, at a time and date as is determined by the Corporation’s President or Board of Directors, for the purpose of electing directors and for the transaction of such other business as may come before the meeting.

2.02 Special Shareholder Meetings.

Special meetings of the shareholders, for any purpose or purposes, may be called by: (1) the President, (2) the Board of Directors or such officers as the Board of Directors may authorize from time to time, or (3) the President or Secretary upon the written request of the holders of record of at least one-tenth of all the outstanding shares of the Corporation entitled to vote on any issue at the meeting. The party calling the special meeting shall designate the date and hour of the meeting.


Upon delivery to the President or Secretary of a written request pursuant to item (3) above, stating the purpose(s) of the requested meeting, dated and signed by the person(s) entitled to request such a meeting, it shall be the duty of the officer to whom the request is delivered to give, within thirty (30) days of such delivery, notice of the meeting to the shareholders. Notice of any special meeting shall be given in the manner provided in section 2.04 of these Bylaws. Only business within the purpose(s) described in the special meeting notice shall be conducted at a special shareholders meeting.

2.03 Place of Shareholder Meeting.

The Board of Directors may designate any place, either within or without the State of Illinois, as the place of meeting for any annual or for any special meeting called by the Board of Directors. A waiver of notice signed by all persons entitled to vote at a meeting also may designate any place, either within or without the State of Illinois, as the place for the holding of such meeting. If no designation is made by the Board of Directors, or if a special meeting be otherwise called, the place of the meeting shall be the Corporation’s principal business office in the State of Illinois, but any meeting may be adjourned to reconvene at any place designated by vote of a majority of the shares represented thereat.

2.04 Notice of Shareholder Meeting.

(a) Required Notice . Unless otherwise required by the Act, written notice stating the place, day and hour of any annual or special shareholder meeting shall be delivered not less than ten (10) nor more than sixty (60) days before the meeting date, either personally or by mail, by or at the direction of the President, the Board of Directors, or other persons calling the meeting, to each shareholder of record entitled to vote at such meeting and to any other shareholder entitled by the Act or the Articles of Incorporation to receive notice of the meeting. Notice shall be deemed to be effective at the earlier of: (1) when deposited in the United States mail, addressed to the shareholder at his or her address as it appears on the Corporation’s stock transfer books, with postage thereon prepaid; (2) on the date shown on the return receipt if sent by registered or certified mail, return receipt requested, and the receipt is signed by or on behalf of the addressee; (3) when received; or (4) five (5) days after deposit in the United States mail, if mailed postpaid and correctly addressed to an address other than that shown in the Corporation’s current .record of shareholders.

(b) Adjourned Meeting . If any shareholder meeting is adjourned to a different date, time, or place, notice need not be given of the new date, time, and place, if the new date, time, and place are announced at the meeting before adjournment. But if a new record date for the adjourned meeting is or must be fixed (see section 2.05 of this Article II), then notice must be given pursuant to the requirements of paragraph (a) of this section 2.04 to those persons who are shareholders as of the new record date.

(c) Waiver of Notice . A shareholder may waive notice of meeting (or any notice required by the Act, Articles of Incorporation, or Bylaws), by a writing signed by the shareholder entitled to the notice which is delivered to the Corporation (either before or after the date and time stated in the notice) for inclusion in the minutes or filing with the corporate records.

 

2


A shareholder’s attendance at a meeting:

 

  (1) waives objection to lack of notice or defective notice of the meeting, unless the shareholder at the beginning of the meeting objects to holding the meeting or transacting business at the meeting;

 

  (2) waives objection to consideration of a particular matter at the meeting that is not within the purpose or purposes described in the meeting notice, unless the shareholder objects to considering the matter when it is presented.

(d) Contents of Notice . The notice of each special shareholder meeting shall include a description of the purpose or purposes for which the meeting is called. Except as provided in this section 2.04(d), or as provided in the Corporation’s Articles of Incorporation or otherwise in the Act, the notice of an annual shareholder meeting need not include a description of the purpose or purposes for which the meeting is called.

If a purpose of any shareholder meeting is to consider either: (1) a proposed amendment to the Articles of Incorporation (including any restated articles requiring shareholder approval); (2) a plan of merger or share exchange; (3) the sale, lease, exchange or other disposition of all or substantially all of the Corporation’s property; (4) the dissolution of the Corporation; or (5) the removal of a director, the notice must so state and be accompanied by, respectively, a copy or summary of the: (1) articles of amendment; (2) plan of merger or share exchange; or (3) transaction for disposition of the Corporation’s property. If the proposed corporate action creates dissenters’ rights, the notice must state that shareholders are or may be entitled to assert dissenters’ rights and must be accompanied by a copy of the appropriate section of the Act. If the Corporation issues or authorizes the issuance of shares for promissory notes or for promises to render services in the future, the Corporation shall, with or before the notice of the next shareholder meeting, report in writing to all the shareholders the number of shares authorized or issued and the consideration received. Likewise, if the Corporation indemnifies or advances expenses to a director, this shall be reported to all the shareholders with or before notice of the next shareholder’s meeting.

2.05 Fixing of Record Date.

For the purpose of determining shareholders entitled to notice of or to vote at any meeting of shareholders, or any adjournment thereof, or shareholders entitled to receive payment of any distribution or dividend, or in order to make a determination of shareholders for any other proper purpose, the Board of Directors may fix in advance a date as the record date. Such record date shall not be more than seventy (70) days prior to the date on which the particular action requiring such determination of shareholders is to be taken. If no such record date is fixed, the record date for determination of such shareholders shall be at the close of business on:

(a) With respect to an annual shareholder meeting or any special shareholder meeting called by the Board of Directors or any person specifically authorized by the Board or these Bylaws to call a meeting, the day before the first notice is delivered to shareholders;

 

3


(b) With respect to a special shareholder’s meeting demanded by the shareholders, the date the first shareholder signs the demand;

(c) With respect to the payment of a share dividend, the date the Board authorizes the share dividend;

(d) With respect to actions taken in writing without a meeting (pursuant to Article 11, section 2.11), the date the first shareholder signs a consent;

(e) With respect to a distribution to shareholders, (other than one involving a repurchase or acquisition of shares), the date the Board authorizes the distribution; and

(f) With respect to any other matter for which such a determination is required, as provided by law.

When a determination of shareholders entitled to vote at any meeting of shareholders has been made as provided in this section, such determination shall apply to any adjournment thereof unless the Board of Directors fixes a new record date which it must do if the meeting is adjourned to a date more than 120 days after the date fixed for the original meeting.

2.06 Voting Lists.

The officer or agent having charge of the stock transfer books for shares of the Corporation shall make, before each meeting of shareholders, a complete list of the shareholders entitled to vote at such meeting, or any adjournment thereof, arranged in alphabetical order with the address of and the number of shares held by each. The list must be arranged by voting group, if such exists, and within each voting group by class or series of shares. The shareholder list shall be subject to inspection at the Corporation’s principal office by any shareholder at any time during usual business hours for any proper purpose and beginning two (2) business days after notice is given of the meeting for which the list was prepared. Such list also shall be produced and kept open at the time and place of the meeting and shall be subject to the inspection of any shareholder during the meeting for purposes related to the meeting. A shareholder or his or her agent or attorney is entitled on written demand to inspect and, subject to the requirements of the Act and of section 2.12(c), to copy the list during regular business hours and at the shareholder’s expense during the period it is available for inspection. The Corporation shall maintain the shareholder list in written form or in another form capable of conversion into written form within a reasonable time. The failure of the Corporation to produce such shareholder list shall not invalidate any action taken at such meeting.

2.07 Shareholder Quorum and Voting Requirements.

Unless the Articles of Incorporation or the Act provide otherwise, a majority of the votes entitled to be cast on the matter constitutes a quorum for action on that matter.

 

4


Once a share is represented for any purpose at a meeting, it is deemed present for quorum purposes for the remainder of the meeting and for any adjournment of that meeting unless a new record date is or must be set for that adjourned meeting. A share represented at a meeting solely for the purpose of objecting to the holding of the meeting or the transaction of business at the meeting shall not be deemed present for quorum purposes.

2.08 Proxies.

Except as otherwise provided by the Act, at all meetings of shareholders a shareholder may vote in person or vote by proxy which is executed in writing by the shareholder or which is executed by his duly authorized attorney-in-fact. Such proxy shall be filed with the secretary of the Corporation or other person authorized to tabulate votes before or at the time of the meeting. No proxy shall be valid after eleven (11) months from the date of its execution unless otherwise provided in the proxy. Unless otherwise provided in the appointment form, a proxy appointment may be revoked at any time before it is voted, either by written notice filed with the Secretary or other officer or agent of the Corporation authorized to tabulate votes, or by oral notice given by the shareholder during the meeting. The presence of a shareholder who has filed his or her proxy appointment shall not of itself constitute a revocation.

2.09 Voting of Shares.

Unless otherwise provided in the Articles of Incorporation or the Act, each outstanding share entitled to vote shall be entitled to one vote upon each matter submitted to a vote at a meeting of shareholders.

Except as provided by specific court order, no shares held by another corporation, if a majority of the shares entitled to vote for the election of directors of such other corporation are held by the Corporation, shall be voted at any meeting or counted in determining the total number of outstanding shares at any given time for purposes of any meeting. Provided, however, the preceding sentence shall not limit the Corporation’s power to vote any shares, including its own shares, held by it in a fiduciary capacity.

Redeemable shares are not entitled to vote after notice of redemption is mailed to the holders and a sum sufficient to redeem the shares has been deposited with a bank, trust company, or other financial institution under an irrevocable obligation to pay the holders the redemption price on surrender of the shares.

2.10 Corporation’s Acceptance of Votes.

(a) If the name signed on a vote, consent, waiver, or proxy appointment corresponds to the name of a shareholder, the Corporation, if acting in good faith, is entitled to accept the vote, consent, waiver, or proxy appointment and give it effect as the act of the shareholder.

(b) If the name signed on a vote, consent, waiver, or proxy appointment does not correspond to the name of its shareholder, the Corporation, if acting in good faith, is nevertheless entitled to accept the vote, consent, waiver, or proxy appointment and give it effect as the act of the shareholder if:

 

  (1) the shareholder is an entity as defined in the Act and the name signed purports to be that of an officer or agent of the entity;

 

5


  (2) the name signed purports to be that of an administrator, executor, guardian, or conservator representing the shareholder and if the Corporation requests, evidence of fiduciary status acceptable to the Corporation has been presented with respect to the vote, consent, waiver, or proxy appointment;

 

  (3) the name signed purports to be that of a receiver or trustee in bankruptcy of the shareholder and if the Corporation requests, evidence of this status acceptable to the Corporation has been presented with respect to the vote, consent, waiver, and proxy appointment;

 

  (4) the name signed purports to be that of a pledgee, beneficial owner, or attorney-in-fact of the shareholder and if the Corporation requests, evidence acceptable to the Corporation of the signatory’s authority to sign for the shareholder has been presented with respect to the vote, consent, waiver, or proxy appointment;

 

  (5) two or more persons are the shareholder as covenants or fiduciaries and the name signed purports to be the name of at least one of the co-owners and the person signing appears to be acting on behalf of all the co-owners.

(c) The Corporation is entitled to reject a vote, consent, waiver, or proxy appointment if the secretary or other officer or agent authorized to tabulate votes, acting in good faith, has reasonable basis for doubt about the validity of the signature on it or about the signatory’s authority to sign for the shareholder.

(d) The Corporation and its officer or agent who accepts or rejects a vote, consent, waiver, or proxy appointment in good faith and in accordance with the standards of this section are not liable in damages to the shareholder for the consequences of the acceptance or rejection.

(e) Corporate action based on the acceptance or rejection of a vote, consent, waiver, or proxy appointment under this section is valid unless a court of competent jurisdiction determines otherwise.

2.11 Unanimous Consent without Meeting.

Any action required or permitted to be taken at a meeting of the shareholders may be taken without a meeting if one or more consents in writing, setting forth the action so taken, shall be signed by all of the shareholders entitled to vote with respect to the subject matter thereof and are delivered to the Corporation for inclusion in the minute book. A consent signed under this section has the effect of a meeting vote and may be described as such in any document.

 

6


2.12 Voting of Shares by other Corporations.

Shares standing in another corporation’s name may be voted either in person or by proxy, by the other corporation’s president or any other officer appointed by the president. A proxy appointment executed by any principal officer of the other corporation or such an officer’s assistant shall be conclusive evidence of the signer’s authority to act, in the absence of express notice to this Corporation, given in writing to this Corporation’s Secretary, or other officer or agent of this Corporation authorized to tabulate votes, of the designation of some other person by the other corporation’s board of directors or Bylaws.

2.13 Dissenters’ Rights.

Each shareholder shall have the right to dissent from action by the Corporation and obtain payment for his or her shares when so authorized by the Act, the Articles of Incorporation, these Bylaws, or by resolution of the Board of Directors.

2.14 Conduct of Meetings.

The President, or in his or her absence the Vice President, and in his or her absence any person chosen by the shareholders present, shall call the meeting of the shareholders to order and shall act as Chairman of the meeting, and the Secretary of the Corporation shall act as Secretary of all meetings of the shareholders, except that the presiding officer may appoint any Assistant Secretary or other person to act as Secretary of the meeting.

ARTICLE III.

BOARD OF DIRECTORS

3.01 General Powers.

All corporate powers shall be exercised by or under the authority of, and the Corporation’s business and affairs shall be managed under the direction of, the Board of Directors.

3.02 Election.

Unless otherwise provided in the Articles of Incorporation, directors are elected by a plurality of the votes cast by the shares entitled to vote in the election at a meeting at which a quorum is present.

3.03 Number, Tenure and Qualification.

The number of directors shall be fixed, or increased or decreased from time to time, by a resolution adopted by a majority of the Board of Directors or Shareholders by amendment to these Bylaws, but in no event shall there be less than two (2) directors and a decrease in the number of directors shall not shorten the term of office of an incumbent director. Each director shall be elected at the Corporation’s annual meeting of the shareholders and shall hold office until the next annual meeting of shareholders and until his or her successor shall have been

 

7


elected and qualified or until his or her death, resignation or removal from office in the manner provided by law or the Bylaws of the Corporation. Directors need not be residents of the State of Illinois or shareholders of the Corporation.

3.04 Regular Meetings.

A regular meeting of the Board of Directors shall be held without other notice than this Bylaw immediately after and at the same place as the annual meeting of shareholders and each adjourned session thereof. The Board of Directors may provide by resolution the time and place, either within or without the State of Illinois, for the holding of additional regular meetings without other notice than such resolution. Any such regular meeting may be held by any means of communication as permitted by section 3.09.

3.05 Special Meetings.

Special meetings of the Board of Directors may be called by or at the request of the President, Vice President or any one director. The person or persons authorized to call special meetings of the Board of Directors may fix any time and any place, either within or without the State of Illinois, as the time and place for holding any special meeting of the Board of Directors called by them. If no place is fixed by the person calling the meeting, the place of meeting shall be the Corporation’s principal office in the State of Illinois. Any such special meeting may be held by any means of communication as permitted by section 3.09.

3.06 Notice of Special Meetings; Waiver of Notice.

Notice stating the time and place of any special meeting of the Board of Directors shall be given at least forty-eight (48) hours previously thereto by written notice delivered personally or mailed to each director at his or her business address, or such other address as designated in writing to the Secretary, or by telephone, facsimile or telegram. If mailed, such notice shall be deemed to be effective with the earlier of: (1) when received, or (2) five days after deposit in the United States Mail, addressed to the director’s business office, with postage thereon prepaid; or (3) the date shown on the return receipt if sent by registered or certified mail, return receipt requested, and the receipt is signed by or on behalf of the director. If notice be given by telephone, facsimile or telegram, such notice shall be deemed to be delivered when the notice is given personally by telephone, at the time transmitted to a facsimile number at any address designated above, or when the telegram is delivered to the telegraph company. Whenever any notice is required to be given to any director of the Corporation under the provisions of these Bylaws or under the provisions of the Articles of Incorporation or under the provisions of any statute, a waiver thereof in writing, signed at any time, whether before or after the time of the meeting, by the director entitled to such notice, shall be deemed equivalent to the giving of such notice. The attendance of a director at a meeting shall constitute a waiver of notice of such meeting, except where a director attends a meeting and objects thereat to the transaction of the business because the meeting is not lawfully called or convened. Neither the business to be transacted at, nor the purpose of, any regular or special meeting of the Board of Directors need be specified in the notice or waiver of notice of such meeting.

 

8


3.07 Director Quorum.

Except as otherwise specified by law or the Articles of Incorporation or these Bylaws, a majority of the number of directors fixed in the manner provided by section 3.03 of this Article III shall constitute a quorum for the transaction of business at any meeting of the Board of Directors, but though less than such quorum is present at a meeting, the act of a majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors unless the act of a greater number is required by the Act, the Articles of Incorporation or these Bylaws.

A majority of the number of directors appointed to serve on a committee as authorized in section 3.16 of these Bylaws shall constitute a quorum for the transaction of business at any committee meeting. These provisions shall not, however, apply to the determination of a quorum for actions taken under emergency Bylaws or any other provisions of these Bylaws that fix different quorum requirements.

3.08 Voting Requirement.

The affirmative vote of the majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors or a committee of the Board of Directors. This provision shall not, however, apply to any action taken by the Board of Directors pursuant to section 3.15 or Article IX of these Bylaws, or in the event the affirmative vote of a greater number of directors is required by the Act, the Articles of Incorporation, or any other provision of these Bylaws.

3.09 Meetings by Electronic Means of Communication.

To the extent provided in these Bylaws, the Board of Directors, or any committee of the Board, may, in addition to conducting meetings in which each director participates in person, and notwithstanding any place set forth in the notice of the meeting or these Bylaws, conduct any regular or special meeting by the use of any electronic means of communication, provided (1) all participating directors may simultaneously hear each other during the meeting, or (2) all communication during the meeting is immediately transmitted to each participating director, and each participating director is able to immediately send messages to all other participating directors. Before the commencement of any business at a meeting at which any directors do not participate in person, all participating directors shall be informed that a meeting is taking place at which official business may be transacted.

3.10 Director’s Assent.

A director who is present at a meeting of the Board of Directors or a committee of the Board of Directors when corporate action is taken is deemed to have assented to the action taken unless: (1) the director objects at the beginning of the meeting (or promptly upon the director’s arrival) to holding it or transacting business at the meeting; or (2) the director dissents or abstains from the action taken and minutes of the meeting are prepared that show the director’s dissent or abstention from the action; (3) the director dissents or abstains from an action taken, minutes of the meeting are prepared that fail to show the director’s dissent or abstention from the action

 

9


taken and the director delivers to the Corporation a written notice of that failure that complies with the appropriate provisions of the Act promptly after receiving the minutes; or (4) the director delivers written notice of his or her dissent or abstention to the presiding officer of the meeting before its adjournment or to the Corporation immediately after adjournment of the meeting. The right of dissent or abstention is not available to a director who votes in favor of the action taken.

3.11 Conduct of Meetings.

The President, and in his absence the Vice-Presidents in the order appointed under section 4.07 of Article IV, and in their absence any director chosen by the directors then present, shall call meetings of the Board of Directors to order and shall act as Chairman of the meeting. The Secretary of the Corporation shall act as secretary of all meetings of the Board of Directors, but in the absence of the secretary the presiding officer may appoint any Assistant secretary or any director or other person present to act as secretary of the meeting.

3.12 Removal.

Any director or the entire Board of Directors may be removed from office with or without cause by the affirmative vote of a majority of the shares outstanding and entitled to vote for the election of such director(s) taken at a special meeting of shareholders called for that purpose, and any vacancy so created may be filled by the shareholders.

3.13 Vacancies.

Any vacancy occurring on the Board of Directors, including a vacancy created by an increase in the number of directors, may be filled by the shareholders. During such time as the shareholders fail or are unable to fill such vacancies then, and until the shareholders act, the vacancy may be filled (1) by the board of directors, or (2) if the directors remaining in office constitute fewer than a quorum of the Board, by the affirmative vote of a majority of all directors remaining in office.

3.14 Compensation and Expenses.

The Board of Directors, irrespective of any personal interest, of any of its members, may (1) establish reasonable compensation of all directors for services to the Corporation as directors or may delegate this authority to an appropriate committee, (2) provide for, or delegate authority to an appropriate committee to provide for, reasonable pensions, disability or death benefits, and other benefits or payments to directors and to their estates, families, dependents, or beneficiaries for prior services rendered to the Corporation by the directors, and (3) provide for reimbursement of reasonable expenses incurred in the performance of the directors’ duties, including the expense of traveling to and from Board meetings.

3.15 Unanimous Consent without Meeting.

Any action required or permitted by the Articles of Incorporation or Bylaws or any provision of law to be taken by the Board of Directors at a meeting or by resolution may be taken without a meeting if a consent in writing, setting forth the action so taken shall be signed by all

 

10


of the directors then in office, and filed with the Corporation’s records. Action taken by consent is effective when the last director signs the consent, unless the consent specifies a different effective date. A signed consent has the effect of a meeting and may be described as such in any document.

3.16 Committees.

The Board of Directors by resolution adopted by the affirmative vote of a majority of the number of directors may designate one or more committees, each committee to consist of one or more directors elected by the Board of Directors, which to the extent provided in said resolution, as initially adopted, and as thereafter supplemented or amended by further resolution adopted by a like vote, shall have and may exercise, when the Board of Directors is not in session, the powers of the Board of Directors in the management of the Corporation’s business and affairs, except action in respect to the (1) authorization of distributions, (2) the approval or proposal to shareholders of action for which the Act requires approval by shareholders, (3) filling vacancies on the Board of Directors or its committees, (4) amending the Articles of Incorporation pursuant to Board authority, (5) adopting, amending or repealing Bylaws, (6) approving a plan of merger not requiring shareholder approval, (7) the authorization or approval to reorganize shares, except according to a formula or method prescribed by the Board of Directors, (8) the authorization or approval of the issuance or sale or contract for sale of shares, or (9) the determination of the designation and relative rights, preferences and limitations of a class or series of shares. Sections 3.04, 3.05, 3.06, 3.07, 3.08, 3.09, 3.10, 3.11 and 3.15 of this Article III, which govern meetings, actions without meetings, notice and waiver of notice, quorum and voting requirements of the Board of Directors, apply to committees and their members.

ARTICLE IV.

OFFICERS

4.01 Number.

The Corporation’s principal officers shall be a President, a Vice President, a Secretary, and a Treasurer, each of whom shall be appointed by the Board of Directors. Additional officers and assistant officers, including any Vice Presidents, may be appointed by the Board of Directors as the Board deems appropriate. If there is more than one Vice President, the Board may establish designations for the Vice Presidencies to identify their functions or their order. There may, in addition, be a chairperson or co-chairperson of the board whenever the Board shall see fit to cause such office or offices to be filled. Any two or more offices may be held simultaneously by the same person.

4.02 Appointment and Term of Office.

The Corporation’s officers shall be appointed for a term as determined by the Board of Directors. If no term is specified, they shall hold office until their successor shall have been duly appointed and shall have qualified or until the officer’s death, resignation or removal from office in the manner hereinafter provided.

 

11


The designation of a specified term does not grant to the officer any contract rights, and the Board can remove the officer at any time prior to the termination of such term.

4.03 Removal.

Any officer or agent appointed by the Board of Directors may be removed by the Board of Directors whenever in its judgment the Corporation’s best interests will be served thereby, but such removal shall be without prejudice to the contract rights, if any, of the person so removed. Appointment of an officer or agent shall not of itself create contract rights.

4.04 Vacancies.

A vacancy in any office because of death, resignation, removal, disqualification, or other reason shall be filled in the manner prescribed for regular appointments to the office.

4.05 Powers, Authority and Duties.

The Corporation’s officers shall have the powers and authority conferred in the duties prescribed by the Board of Directors or the officer who appointed them in addition to and to the extent not inconsistent with those specified in other sections of this Article IV.

4.06 The President.

The President shall be the Corporation’s principal executive officer and, subject to the control of the Board of Directors, shall in general supervise and control all of the Corporation’s business and affairs. The President shall, when present, preside at all meetings of the shareholders and of the Board of Directors. The President may sign, with the Secretary or any other proper officer of the Corporation authorized by the Board of Directors, certificates for shares of the Corporation and deeds, mortgages, bonds, contracts, or other instruments in the ordinary course of business or that the Board of Directors has authorized to be executed, except in cases where the signing and execution thereof shall be expressly delegated by the Board of Directors or by the Bylaws to some other officer or agent of the Corporation, or shall be required by law to be otherwise signed or executed; and in general shall perform all duties incidental to the office of President and such other duties as may be prescribed by the Board of Directors from time to time.

4.07 The Vice President.

In the absence of the President or in the event of the President’s death or inability or refusal to act as directed by the Board of Directors, the Vice President (or in the event there be more than one Vice President, the Vice Presidents in the order designated at the time of their appointment, or in the absence of any designation, then in order of their appointment) shall perform the duties of the President, and when so acting shall have all the powers of and be subject to all the restrictions upon the President. Any Vice President may sign, with the Secretary or an Assistant Secretary certificates for shares of the Corporation; and shall perform such other duties as from time to time may be assigned by the President or by the Board of Directors.

 

12


4.08 The Secretary.

The Secretary shall: (a) keep the minutes of the meetings of the shareholders and of the Board of Directors in one or more books provided for that purpose; (b) see that all notices are duly given in accordance with the provisions of these Bylaws or as required by law; (c) be custodian of the corporate records and see that books, reports, statements, certificates and all other documents and records required by law are properly kept and filed; (d) keep a register of the post office address of each shareholder, which shall be furnished to the Secretary by such shareholder; (e) sign with the President, or a Vice President, certificates for shares of the Corporation, the issuance of which shall have been authorized by resolution of the Board of Directors; (f) have general charge of the stock transfer books of the Corporation; and (g) in general perform all duties incident to the office of Secretary and such other duties as from time to time may be assigned to him by the President or by the Board of Directors.

4.09 The Treasurer.

The Treasurer shall: (a) have charge and custody of and be responsible for all of the Corporation’s funds and securities; (b) receive and give receipts for money due and payable to the Corporation from any source whatsoever, and deposit all funds of the Corporation in such banks, trust companies, or other depositories as shall be selected in accordance with the provisions of Article V of these Bylaws, and (c) in general perform all of the duties incidental to the office of Treasurer and such other duties as from time to time may be assigned to him by the President or by the Board of Directors. If required by the Board of Directors, the Treasurer shall give a bond for the faithful discharge of his duties in such sum and with such surety or sureties as the Board of Directors shall determine.

4.10 Assistant Secretaries and Assistant Treasurers.

The Assistant Secretaries, when authorized by the Board of Directors, may sign with the President or a Vice President certificates for shares of the Corporation and issuance of which shall have been authorized by a resolution of the Board of Directors. The Assistant Treasurers, if required by the Board of Directors, shall give bonds for the faithful discharge of their duties in such sums and with such sureties as the Board of Directors shall, determine. The Assistant Secretaries and Assistant Treasurers, in general, shall perform such duties as shall be assigned to them by the Secretary or the Treasurer, respectively, or by the President or the Board of Directors.

4.11 Salaries.

Officers’ salaries shall be fixed from time to time by the Board of Directors and no officer shall be prevented from receiving such salary by reason of the fact that he is also a director of the Corporation.

 

13


ARTICLE V.

CONTRACTS, LOANS, CHECKS AND DEPOSITS

5.01 Contracts.

The Board of Directors may authorize any individual officer or agent or number of officers or agents to enter into any contract or to execute and deliver any instrument in the Corporation’s name and on its behalf, and such authorization may be general or confined to specific instances. Specifically, all contracts for the purchase or sale of real estate shall be approved by the Board of Directors.

5.02 Loans.

No loans shall be contracted on the Corporation’s behalf and no indebtedness shall be incurred in its name unless authorized by or under the authority of a resolution of the Board of Directors. Such authorization may be general or confined to specific instances.

5.03 Checks, Drafts, etc.

All checks, drafts or other orders for the payment of money, notes or other evidences of indebtedness issued in the Corporation’s name, shall be signed by such officer or officers, agents or agents of the Corporation and in such manner as shall from time to time be determined by or under the authority of a resolution of the Board of Directors.

5.04 Deposits.

All funds of the Corporation not otherwise employed shall be deposited from time to time to the Corporation’s credit in such banks, trust companies or other depositories as may be selected by or under the authority of the Board of Directors.

ARTICLE VI.

CERTIFICATES FOR SHARES AND THEIR TRANSFER

6.01 Certificates for Shares.

(a) Content

Certificates representing shares of the Corporation shall at a minimum state on their face the name of the issuing corporation and that it is formed under the laws of Illinois, the name of the person to whom issued, and the number and class of shares and the designation of the series, if any, the certificate represents; and be in such form as determined by the Board of Directors. Such certificates shall be signed (either manually or by facsimile) by the President or a Vice President and by the Secretary or an Assistant Secretary. Each certificate for shares shall be consecutively numbered or otherwise identified.

 

14


(b) Legend as to Class or Series

If the Corporation is authorized to issue different classes of shares or different series within a class, the designations, relative rights, preferences, and limitations applicable to each class and the variations in rights, preferences, and limitations determined for each series (and the authority of the Board of Directors to determine variations for future series) must be summarized on the front or back of each certificate. Alternatively, each certificate may state conspicuously on its front or back that the Corporation will furnish the shareholders this information on request in writing and without charge.

(c) Shareholder List

The name and address of the person to whom the shares represented thereby are issued, with the number of shares and date of issue, shall be entered on the stock transfer books of the Corporation.

(d) Transferred Shares

All certificates surrendered to the Corporation for transfer shall be canceled and no new certificate shall be issued until the former certificate for a like number of shares shall have been surrendered and canceled, except that in case of a lost, destroyed or mutilated certificate a new one may be issued therefore upon such terms and indemnification of the Corporation as the Board of Directors may prescribe.

6.02 Registration of the Transfer of Shares.

Registration of the transfer of shares of the Corporation shall be made only on the Corporation’s stock transfer books by the holder of record thereof or by his or her legal representative, who shall furnish proper evidence of authority to transfer, or by his or her attorney thereunto authorized by power of attorney duly executed and filed with the Secretary of the Corporation, and on surrender for cancellation of the certificate for such shares. The person in whose name shares stand on the Corporation’s books shall be deemed by the Corporation to be the owner thereof for all purposes.

6.03 Restrictions on Transfer.

The Board of Directors or shareholders may impose restrictions on the transfer of shares. A restriction does not affect shares issued before the restriction was adopted unless the holders of the shares are parties to the restriction agreement or voted in favor of the restriction. The face or reverse side of each certificate representing shares shall bear a conspicuous notation of any restriction imposed by the Corporation upon the transfer of such shares.

6.04 Lost, Destroyed or Stolen Certificates.

Where the owner claims that his certificate of shares has been lost, destroyed or wrongfully taken, a new certificate shall be issued in place thereof if the owner (a) so requests before the Corporation has notice that such shares have been acquired by a bona fide purchaser, and (b) satisfies such other reasonable requirements as may be prescribed by or under the authority of the Board of Directors, including the furnishing of an indemnity bond if so required.

 

15


6.05 Consideration for Shares.

The Corporation’s shares may be issued for such consideration as shall be fixed from time to time by the Board of Directors, provided that any shares having a par value shall not be issued for a consideration less than the par value thereof. The consideration to be paid for shares may be paid in whole or in part, in money, promissory notes, in other property, tangible or intangible, or in labor or services actually performed or to be performed for the Corporation. When payment of the consideration for which shares are to be issued shall have been received by the Corporation, such shares shall be deemed to be fully paid and non-assessable by the Corporation. No certificate shall be issued for any share until such share is fully paid.

If the consideration to be paid for share consists, in whole or part, of a promissory note or a contract for services to be performed for the Corporation, the Board of Directors may, in its discretion, elect to hold those shares in escrow or otherwise restrict their transfer. In the event that shares are so escrowed, and the shareholder defaults under his or her obligations under the promissory note or the contract for services, as applicable, the Corporation may, in addition to any other legal or equitable remedies, cancel all or part of the escrowed shares.

6.06 Acquisition of Shares.

The Corporation may acquire its own shares and unless otherwise provided in the Articles of Incorporation, the shares so acquired constitute authorized but unissued shares.

6.07 Stock Regulations.

The Board of Directors shall have the power and authority to make all such further rules and regulations not inconsistent with the statutes of the State of Illinois as they may deem expedient concerning the issue, transfer and registration of certificates representing shares of the Corporation.

ARTICLE VII.

FISCAL YEAR

The Board of Directors may by resolution establish the Corporation’s fiscal year.

ARTICLE VIII.

DISTRIBUTIONS

The Board of Directors may from time to time authorize, and the Corporation may make distributions (including dividends on its outstanding shares) in the manner and upon the terms and conditions provided by law, the Articles of Incorporation and the resolutions of the Board of Directors.

 

16


ARTICLE IX.

INDEMNIFICATION

9.01 Indemnification for Successful Defense.

Within twenty (20) days after receipt of a written request pursuant to Section 9.03, the corporation shall indemnify a director or officer, to the extent he or she has been successful on the merits or otherwise in the defense of a proceedings, for all reasonable expenses incurred in the proceedings if the director or officer was a party because he or she is a director or officer of the corporation.

9.02 Other Indemnification.

(a) In cases not included under Section 9.01, the corporation shall indemnify a director or officer against all liabilities and expenses incurred by the director or officer in a proceeding to which the director or officer was a party because he or she is a director or officer of the corporation, unless liability was incurred because the director or officer breached or failed to perform a duty he or she owes to the corporation and the breach or failure to perform constitutes any of the following:

 

  (1) A willful failure to deal fairly with the corporation or its shareholders in connection with a matter in which the director or officer has a material conflict of interest;

 

  (2) A violation of criminal law, unless the director or officer had reasonable cause to believe that his or her conduct was lawful or no reasonable cause to believe that his or her conduct was unlawful;

 

  (3) A transaction from which the director or officer derived an improper personal profit;

 

  (4) Willful misconduct.

(b) Determination of whether indemnification is required under this Section shall be made pursuant to Section 9.05 hereof.

(c) The termination of a proceeding by judgment, order, settlement or conviction, or upon a plea of no contest or an equivalent plea, does not, by itself, create a presumption that indemnification of the director or officer is not required under this Section.

9.03 Written Request.

A director or officer who seeks indemnification under Sections 9.01 or 9.02 shall make a written request to the corporation.

 

17


9.04 Nonduplication.

The corporation shall not indemnify a director or officer under Sections 9.01 or 9.02 to the extent the director or officer has previously received indemnification or allowance of expenses from any person, including the corporation, in connection with the same proceeding. However, the director or officer has no duty to look to any other person for indemnification.

9.05 Determination of Right to Indemnification.

(a) Unless otherwise provided for by the Articles of Incorporation or by written agreement between the director or officer and the corporation, the director or officer seeking indemnification under Section 9.02 shall select one of the following means for determining his or her right to indemnification:

 

  (1) By a majority vote of a quorum of the Board of Directors consisting of directors not at the time parties to the same or related proceedings. If a quorum of disinterested directors cannot be obtained, by majority vote of a committee duly appointed by the Board of Directors and consisting solely of two (2) or more directors who are not at the time parties to the same or related proceedings. Directors who are parties to the same or related proceedings may participate in the designation of members of the committee;

 

  (2) By independent legal counsel selected by a quorum of the Board of Directors or its committee in the manner prescribed in sub. (1) or, if unable to obtain such a quorum or committee, by a majority vote of the full Board of Directors, including directors who are parties to the same or related proceedings;

 

  (3) By a panel of three (3) arbitrators consisting of one arbitrator selected by those directors entitled under sub. (2) to select independent legal counsel, one arbitrator selected by the director or officer seeking indemnification and one arbitrator selected by the two (2) arbitrators previously selected;

 

  (4) By an affirmative vote of shares represented at a meeting of shareholders at which a quorum of the voting group entitled to vote thereon is present. Shares owned by, or voted under the control of, persons who are at the time parties to the same or related proceedings, whether as plaintiffs or defendants or in any other capacity, may not be voted in making the determination;

 

  (5) By a court under Section 9.08;

 

  (6) By any other method provided for in any additional right to indemnification permitted under Section 9.07.

(b) In any determination under (a), the burden of proof is on the corporation to prove by clear and convincing evidence that indemnification under Section 9.02 should not be allowed.

 

18


(c) A written determination as to a director’s or officer’s indemnification under Section 9.02 shall be submitted to both the corporation and the director or officer within 60 days of the selection made under (a).

(d) If it is determined that indemnification is required under Section 9.02, the corporation shall pay all liabilities and expenses not prohibited by Section 9.04 within ten (10) days after receipt of the written determination under (c). The corporation shall also pay all expenses incurred by the director or officer in the determination process under (a).

9.06 Advance of Expenses.

Within ten (10) days after receipt of a written request by a director or officer who is a party to a proceeding, the corporation shall pay or reimburse his or her reasonable expenses as incurred if the director or officer provides the corporation with all of the following:

 

  (1) A written affirmation of his or her good faith belief that he or she has not breached or failed to perform his or her duties to the corporation;

 

  (2) A written undertaking, executed personally or on his or her behalf, to repay the allowance to the extent that it is ultimately determined under Section 9.05 that indemnification under Section 9.02 is not required and that indemnification is not ordered by a court under Section 9.08(b)(2). The undertaking under this subsection shall be an unlimited general obligation of the director or officer and may be accepted without reference to his or her ability to repay the allowance. The undertaking may be secured or unsecured.

9.07 Nonexclusivity.

(a) Except as provided in (b), Sections 9.01, 9.02 and 9.06 do not preclude any additional right to indemnification or allowance of expenses that a director or officer may have under any of the following:

 

  (1) The Articles of Incorporation;

 

  (2) A written agreement between the director or officer and the corporation;

 

  (3) A resolution of the Board of Directors;

 

  (4) A resolution, after notice, adopted by a majority vote of all of the corporation’s voting shares then issued and outstanding.

(b) Regardless of the existence of an additional right under (a), the corporation shall not indemnify a director or officer, or permit a director or officer to retain any allowance of expenses unless it is determined by or on behalf of the corporation that the director or officer did not breach or fail to perform a duty he or she owes to the corporation which constitutes conduct under Section 9.02(a)(1), (2), (3) or (4). A director or officer who is a party to the same or related proceeding for which indemnification or an allowance of expenses is sought may not participate in a determination under this subsection.

 

19


(c) Sections 9.01 to 9.13 do not affect the corporation’s power to pay or reimburse expenses incurred by a director or officer in any of the following circumstances:

 

  (1) As a witness in a proceeding to which he or she is not a party;

 

  (2) As a plaintiff or petitioner in a proceeding because he or she is or was an employee, agent, director or officer of the corporation.

9.08 Court-Ordered Indemnification.

(a) Except as provided otherwise by written agreement between the director or officer and the corporation, a director or officer who is a party to a proceeding may apply for indemnification to the court conducting the proceeding or to another court of competent jurisdiction. Application shall be made for an initial determination by the court under Section 9.05(a)(5) or for review by the court of an adverse determination under Section 9.05(a)(1), (2), (3), (4) or (6). After receipt of an application, the court shall give any notice it considers necessary.

(b) The court shall order indemnification if it determines any of the following:

 

  (1) That the director or officer is entitled to indemnification under Sections 9.01 or 9.02;

 

  (2) That the director or officer is fairly and reasonably entitled to indemnification in view of all the relevant circumstances, regardless of whether indemnification is required under Section 9.02.

(c) If the court determines under (b) that the director or officer is entitled to indemnification, the corporation shall pay the director’s or officer’s expenses incurred to obtain the court-ordered indemnification.

9.09 Indemnification and Allowance of Expenses of Employees and Agents.

The corporation shall indemnify an employee of the corporation who is not a director or officer of the corporation, to the extent that he or she has been successful on the merits or otherwise in defense of a proceeding, for all reasonable expenses incurred in the proceeding if the employee was a party because he or she was an employee of the corporation. In addition, the corporation may indemnify and allow reasonable expenses of an employee or agent who is not a director or officer of the corporation to the extent provided by the Articles of Incorporation or these Bylaws, by general or specific action of the Board of Directors or by contract.

 

20


9.10 Insurance.

The corporation may purchase and maintain insurance on behalf of an individual who is an employee, agent, director or officer of the corporation against liability asserted against or incurred by the individual in his or her capacity as an employee, agent, director or officer, regardless of whether the corporation is required or authorized to indemnify or allow expenses to the individual against the same liability under Sections 9.01, 9.02, 9.06, 9.07 and 9.09.

9.11 Securities Law Claims.

(a) Pursuant to the public policy of the United States or the State of Illinois, the corporation shall provide indemnification and allowance of expenses and may insure for any liability incurred in connection with a proceeding involving securities regulation described under (b) to the extent required or permitted under Sections 9.01 to 9.10.

(b) Sections 9.01 to 9.10 apply, to the extent applicable to any other proceeding allowed by law, to any proceeding involving a federal or state statute, rule or regulation regulating the offer, sale or purchase of securities, securities brokers or dealers, or investment companies or investment advisers.

9.12 Liberal Construction.

In order for the corporation to obtain and retain qualified directors, officers and employees, the foregoing provisions shall be liberally administered in order to afford maximum indemnification of directors, officers and, where Section 9.09 of these Bylaws applies, employees. The indemnification above provided for shall be granted in all applicable cases unless to do so would clearly contravene law, controlling precedent or public policy.

9.13 Definitions Applicable to this Article. For purposes of this Article:

(a) “Affiliate” shall include, without limitation, any corporation, partnership, joint venture, employee benefit plan, trust or other enterprise that directly or indirectly through one of more intermediaries, controls or is controlled by, or is under common control with, the corporation.

(b) “Corporation” means this corporation and any domestic or foreign predecessor of this corporation where the predecessor corporation’s existence ceased upon the consummation of a merger or other transaction.

(c) “Director or officer” means any of the following:

 

  (1) An individual who is or was a director or officer of this corporation;

 

  (2) An individual who, while a director or officer of this corporation, is or was serving at the corporation’s request as a director, officer, partner, trustee, member of any governing or decision-making committee, employee or agent of another corporation or foreign corporation, partnership, joint venture, trust or other enterprise;

 

  (3) An individual who, while a director or officer of this corporation, is or was serving an employee benefit plan because his or her duties to the corporation also impose duties on, or otherwise involve services by, the person to the plan or to participants in or beneficiaries of the plan;

 

21


  (4) Unless the consent requires otherwise, the estate or personal representative of a director of officer.

For purposes of this Article, it shall be conclusively presumed that any director or officer serving as a director, officer, partner, trustee, member of any governing of decision-making committee, employee or agent of an affiliate shall be so serving at the request of the corporation.

(d) “Expenses” include all fees, costs, charges, attorneys’ counsel fees and other expenses and disbursements incurred in connection with a proceeding.

(e) “Liability” includes the obligation to pay a judgment, settlement, penalty, fine, assessment or forfeiture, including an excise tax assessed with respect to or on an employee benefit plan, and reasonable expenses.

(f) “Party” includes an individual who was or is, or who is threatened to be made, or is at risk of becoming, a named defendant or respondent in a proceeding.

(g) “Proceeding” means any threatened, pending or completed action, suit, claim, litigation, appeal, arbitration or other proceeding, whether civil, criminal, administrative or investigative, formal or informal, predicated on foreign, federal, state or local law, brought by or in the right of the Corporation or by any other person or by any governmental or administrative body.

9.14 Savings Clause.

To the extent any court of competent jurisdiction shall determine that the indemnification provided under this Article IX shall be invalid as applied to a particular claim, issue or matter, the provisions hereof shall be deemed amended to allow and require indemnification to the maximum extent permitted by law.

9.15 Effective Date.

This Article IX shall be deemed to be a contract between the Corporation and each previous, current or future director or officer. The provisions of this Article IX shall apply to all proceedings commenced after the date hereof, whether rising from any action taken or failure to act before or after such adoption. No amendment, modification or repeal of this Article IX shall diminish the rights provided hereby or diminish the right to indemnification with respect to any claim, issue or matter in any then pending or subsequent proceeding that is based in any material respect on any alleged action or failure to act prior to such amendment, modification or repeal.

 

22


ARTICLE X.

CORPORATE SEAL

The Corporation shall have no seal.

ARTICLE XI.

AMENDMENTS

11.01 Board of Directors.

The Board of Directors, from time to time, by vote of a majority of the directors then in office, may adopt, amend or repeal any and all of the Corporation’s Bylaws, unless the Articles of Incorporation or the Act reserve this power exclusively to the shareholders in whole or in part; or the shareholders, in adopting, amending or repealing a particular bylaw provide expressly that the Board of Directors may not amend or repeal that bylaw.

11.02 Shareholders.

The shareholders, from time to time, by vote of a majority of the shares entitled to vote, may adopt, amend or repeal any and all of the Corporation’s Bylaws.

11.03 Implied Amendments.

Any action taken or authorized by the shareholders or by the Board of Directors, which would be inconsistent with the Bylaws then in effect but which is taken or authorized by the unanimous written consent of the shareholders or Board of Directors or by the affirmative vote of not less than the number of shares or the number of directors required to amend the Bylaws so that the Bylaws would be consistent with such action, shall be given the same effect as though the Bylaws had been temporarily amended or suspended so far, but only so far, as is necessary to permit the specific action so taken or authorized.

*** END ***

 

23

Exhibit 3.177

Control No. 07053814

STATE OF GEORGIA

Secretary of State

Corporations Division

313 West Tower

2 Martin Luther King, Jr. Drive

Atlanta, Georgia 30334-1530

Certified Copy

I, Brian P. Kemp, Secretary of the State of Georgia, do hereby certify under the seal of my office that the attached documents are true and correct copies of documents filed under the name of

VEOLIA ES TAYLOR COUNTY LANDFILL, LLC

Domestic Limited Liability Company

Said entity was formed in the jurisdiction set forth above and has filed in the Office of Secretary of State on the 28th day of June, 2007 its certificate of limited partnership, articles of incorporation, articles of association, articles of organization or application for certificate of authority to transact business in Georgia. This Certificate is issued pursuant to Title 14 of the Official Code of Georgia Annotated and is prima-facie evidence of the existence or nonexistence of the facts stated herein.

WITNESS my hand and official seal of the City of Atlanta and

the State of Georgia on 6th day of November, 2012

Brian P. Kemp

Secretary of State

Certification Number: 9407729-1     Reference:

Verify this certificate online at http://www.corp.sos.state.ga.us/corp/soskb/verify.asp


Control No. 07053814

STATE OF GEORGIA

Secretary of State

Corporations Division

315 West Tower

#2 Martin Luther King, Jr. Dr.

Atlanta, Georgia 30334-1530

CERTIFICATE

OF

ORGANIZATION

I, Karen C Handel, the Secretary of State and the Corporations Commissioner of the State of Georgia, hereby certify under the seal of my office that

VEOLIA ES TAYLOR COUNTY LANDFILL, LLC

a Domestic Limited Liability Company

has been duly organized under the laws of the State of Georgia on 06/28/2007 by the filing of articles of organization in the Office of the Secretary of State and by the paying of fees as provided by Title 14 of the Official Code of Georgia Annotated.

WITNESS my hand and official seal of the City of Atlanta

and the State of Georgia on June 28, 2007

Karen C Handel

Secretary of State


Control No. 07053814

Date Filed: 06/28/2007         11:47 AM

Karen C. Handel

Secretary of State

June 28, 2007

ARTICLES OF ORGANIZATION

FOR GEORGIA LIMITED LIABILITY COMPANY

The name of the Limited Liability Company is:

Veolia ES Taylor County Landfill, LLC

The principal mailing address of the Limited Liability Company is:

125 S. 84th Street, Suite 200

Milwaukee, WI 53214

The Registered Agent is:

C T CORPORATION SYSTEM

1201 PEACHTREE STREET, N.E.

ATLANTA, GA 30361

County: FULTON

The name and address of each organizer(s) are:

Michael K. Slattery

125 S. 84th Street, Suite 200

Milwaukee, WI 53214

The optional provisions are:

No optional provisions.

IN WITNESS WHEREOF, the undersigned has executed these Articles of Organization on the date set forth below.

 

Signature(s):    Date:
Organizer, Michael K. Slattery    June 28, 2007


Control No. 07053814

STATE OF GEORGIA

Secretary of State

Corporations Division

313 West Tower

2 Martin Luther King, Jr. Drive

Atlanta, Georgia 30334-1530

CERTIFICATE

OF

AMENDMENT

NAME CHANGE

I, Brian P. Kemp, the Secretary of State and the Corporations Commissioner of the State of Georgia, hereby certify under the seal of my office that

VEOLIA ES TAYLOR COUNTY LANDFILL, LLC

a Domestic Limited Liability Company

has filed articles/certificate of amendment in the Office of the Secretary of State on 12/03/2012 changing its name to

ADVANCED DISPOSAL SERVICES TAYLOR

COUNTY LANDFILL, LLC

and has paid the required fees as provided by Title 14 of the Official Code of Georgia Annotated. Attached hereto is a true and correct copy of said articles/ certificate of amendment.

WITNESS my hand and official seal in the City of Atlanta and the State of Georgia on December 3, 2012

Brian P. Kemp

Secretary of State


Control No. 07053814

Date Filed: 12/03/2012             12:00 AM

Brian P. Kemp

Secretary of State

Office Of The Secretary Of State

Corporations Division

Articles Of Amendment

To Articles of Organization

Article One

The Name Of The Limited Liability Company Is:

Veolia ES Taylor County Landfill, LLC

Article Two

The Date The Articles Of Organization Were Filed Was:

June 28, 2007

Article Three

The Limited Liability Company Hereby Adopts The Following Amendment To Change The Name Of The Organization. The New Name Of The Organization Is:

Advanced Disposal Services Taylor County Landfill, LLC

IN WITNESS WHEREOF, the undersigned has executed these Articles Of Amendment

Advanced Disposal Services Midwest, LLC - Member

 

On November 29, 2012   

                     , Assistant Secretary

  

(Date)

   (Signature And Capacity in which signing)   

Form CD 110

Exhibit 3.178

SECOND AMENDED AND RESTATED OPERATING AGREEMENT

OF

ADVANCED DISPOSAL SERVICES TAYLOR COUNTY LANDFILL, LLC

This Operating Agreement of Advanced Disposal Services Taylor County Landfill, LLC is made effective as of this 14 th day of December, 2012 by Advanced Disposal Services Midwest, LLC (the “ Member ”).

ARTICLE 1

DEFINED TERMS

The following capitalized terms shall have the meanings specified in this Article 1 . Other terms are defined in the text of this Operating Agreement; and, throughout this Operating Agreement, those terms shall have the meanings respectively ascribed to them.

Act ” means the Georgia Limited Liability Company Act, as amended from time to time.

Code ” means the Internal Revenue Code of 1986, as amended, or any corresponding provision of any succeeding law.

Company ” means the limited liability company organized in accordance with this Operating Agreement.

Secretary of State ” means the Secretary of State of the State of Georgia.

Interest ” means the Member’s share of the Profits and Losses of, and the right to receive distributions from, the Company.

Membership Rights ” means all of the rights of the Member in the Company, including the Member’s: (a) Interest; (b) right to inspect the Company’s books and records; (c) right to participate in the management of and vote on matters coming before the Company; and (d) unless this Operating Agreement or the Articles of Organization provide to the contrary, right to act as an agent of the Company.

Operating Agreement ” means this Second Amended and Restated Operating Agreement of Advanced Disposal Services Taylor County Landfill, LLC, a Georgia limited liability company, as amended from time to time.

Person ” means and includes an individual, business entity, business trust, estate, trust, association, joint venture, government, governmental subdivision or agency, or any other legal or commercial entity.

Profit ” and “ Loss ” means, for each taxable year of the Company (or other period for which Profit or Loss must be computed) the Company’s taxable income or loss determined in accordance with the Code.

Treasury Regulations ” means the income tax regulations, including any temporary regulations, from time to time promulgated under the Code.

Successor ” means any Person to whom all or any part of an Interest is Transferred in accordance with the terms hereof.

Transfer ” means, when used as a noun, (a) any voluntary sale, hypothecation, pledge, assignment, attachment or other transfer of any Interest, and (b) any transfer of any Interest initiated by a lender in connection with the enforcement of its rights under a senior credit facility that is secured, in whole or in part, by a pledge of such Interest, and, when used as a verb, (x) to voluntarily sell, hypothecate, pledge, assign or otherwise transfer any Interest, and (y) with respect to any lender, to sell, hypothecate, pledge, assign or otherwise transfer any Interest in connection with the enforcement of such lender’s rights under any senior credit facility that is secured, in whole or in part, by a pledge of such Interest.


Units ” means an ownership interest in the Company, representing the holder’s Membership Rights, including any and all benefits to which the holder of such Units may be entitled as provided in this Operating Agreement, together with all obligations of such person to comply with the terms and conditions of this Operating Agreement.

ARTICLE 2

FORMATION AND NAME; PURPOSE; TERM

2.1 Amendment and Restatement . The Member hereby amends and restates the Amended and Restated Operating Agreement of the Company, dated as of November 20, 2012, and continues that certain limited liability company governed thereby upon the terms and conditions set forth in this Operating Agreement.

2.2 Formation . The Company was formed on June 28, 2007 by the filing of the Articles of Organization with the Secretary of State of the State of Georgia pursuant to the Act. The Member shall cause the execution, delivery and filing of, any necessary or advisable amendments or restatements to the Articles of Organization consistent with the terms of this Agreement, and any other certificates, notices, statements or other instruments (and any amendments or statements thereof) necessary or advisable for the operation of the Company in all jurisdictions where the Company may elect to do business.

2.3 Name of the Company . The name of the Company is Advanced Disposal Services Taylor County Landfill, LLC. The Company may do business under that name and under any other name or names upon which the Member may, in the sole discretion of the Member, determine. If the Company does business under a name other than that set forth in the Articles of Organization, then the Company shall file a fictitious name registration as required by law.

2.4 Purpose . The Company is organized to conduct any lawful business under the laws of the various states of the United States of America.

2.5 Term . The term of the Company shall be perpetual, unless its existence is sooner terminated pursuant to Article 8 .

2.6 Member . The name and present mailing address of the sole Member is set forth on Exhibit A .

ARTICLE 3

CAPITAL; CAPITAL ACCOUNTS

3.1 No Other Capital Contributions Required . The Member shall not be required to contribute any additional capital to the Company, and except as set forth in the Act, the Member shall not have any personal liability for any obligations of the Company.

3.2 Loans . The Member may, at any time, make or cause a loan to be made to the Company in any amount and on those terms upon which the Company and the Member agree.

3.3 Capital Accounts . A capital account shall be maintained by the Company for the Member.

ARTICLE 4

UNITS

4.1 Authorization and Issuance of Units .

 

-2-


(a) A total of one hundred (100) Units are hereby authorized for issuance. The number of Units authorized for issuance pursuant to this Section 4(a) may be increased from time to time as deemed necessary by the Member.

(b) Units issued for such consideration as the Member determines to be appropriate shall be deemed to be fully paid and non-assessable if the entire amount of such consideration has been received by the Company for such Units in the form of cash, property or services rendered.

4.2 Unit Certificates .

(a) Upon the issuance of Units to the Member in accordance with the provisions of this Agreement, the Company shall issue one or more Unit Certificates in the name of the Member. Each such Unit Certificate shall be denominated in terms of the number of Units evidenced by such Unit Certificate. “ Unit Certificate ” means a certificate issued by the Company, which evidences the ownership of one or more Units. Each Unit Certificate shall evidence an interest in Advanced Disposal Services Taylor County Landfill, LLC and shall be a certificated security for purposes of Article 8 of the Uniform Commercial Code of the State of Georgia and the Uniform Commercial Code of any other jurisdiction. This provision shall not be amended, and no such purported amendment to this provision shall be effective until all outstanding certificates have been surrendered for cancellation.

(b) The Company shall issue a new Unit Certificate in place of any Unit Certificate previously issued if the holder of the Units represented by such Unit Certificate, as reflected on the books and records of the Company:

(i) makes proof by affidavit, in form and substance satisfactory to the Company, that such previously issued Unit Certificate has been lost, stolen or destroyed;

(ii) requests the issuance of a new Unit Certificate before the Company has notice that such previously issued Unit Certificate has been acquired by a purchaser for value in good faith and without notice of an adverse claim in accordance with the terms and conditions of this Agreement;

(iii) if requested by the Company, delivers to the Company a bond, in form and substance satisfactory to the Company, with such surety or sureties as the Company may direct, to indemnify the Company against any claim that may be made on account of the alleged loss, destruction or theft of the previously issued Unit Certificate; and

(iv) satisfies any other reasonable requirements imposed by the Company.

(c) Upon a Member’s Transfer in accordance with the provisions of this Agreement of any or all Units represented by a Unit Certificate, the transferee of such Units shall deliver such Unit Certificate to the Company for cancellation, and the Company shall thereupon issue a new Unit Certificate to such transferee for the number of Units being transferred and, if applicable, cause to be issued to such Member a new Unit Certificate for that number of Units that were represented by the canceled Unit Certificate and that are not being Transferred.

ARTICLE 5

PROFIT, LOSS, AND DISTRIBUTIONS

5.1 Distributions of Cash Flow . Cash flow for each taxable year of the Company shall be distributed to the Member at such times and in such amounts as the Member shall determine.

5.2 Allocation of Profit or Loss . All Profit or Loss shall be allocated to the Member.

 

-3-


5.3 Liquidation and Dissolution . If the Company is liquidated, the assets of the Company shall be distributed to the Member.

ARTICLE 6

MANAGEMENT: RIGHTS, POWERS, AND DUTIES

6.1 Management . The Company shall be managed solely by the Member.

6.2 Officers . The Company shall have such officers as may be designated by the Member from time to time, who shall act as agents of the Company, who shall have such powers as are usually exercised by comparably designated officers of a Georgia corporation and who shall have the power to bind the Company through the exercise of such powers, to the extent consistent with the terms hereof. The officers designated and/or confirmed shall, unless and until removed from office, act as agents of the Company.

6.3 Personal Services . The Member shall not be required to perform services for the Company solely by virtue of being a Member.

6.4 Liability and Indemnification . The Member shall not be liable, responsible, or accountable, in damages or otherwise, to the Company for any act performed by the Member with respect to Company matters. Additionally, the Company shall indemnify the Member for any act performed by the Member with respect to Company matters.

ARTICLE 7

TRANSFER OF INTEREST

7.1 Transfers by Member . The Member may Transfer all, or any portion of, the Member’s interest or rights in the Member’s Membership Rights to one or more Successors.

7.2 Transfer to a Successor . In the event of any Transfer of all or any part of the Member’s Interest to a Successor, the Successor shall immediately thereupon and without further action become a Member with all rights, powers and privileges associated herewith and the Company shall be continued.

7.3 Transfer by Secured Party . In the event the Interest is at any time pledged to a lender as security in connection with senior financing for the Company, the lender (or agent for the group of senior lenders) shall have the right to exercise its remedies under such pledge, to foreclose upon the Interest and/or to Transfer the Interest to itself or to a third party in connection with such exercises of remedies and/or foreclosure, all without further consent of the Member or any Successor.

ARTICLE 8

DISSOLUTION, LIQUIDATION, AND TERMINATION OF THE COMPANY

8.1 Events of Dissolution . The Company shall only be dissolved at such time as the Member determines to dissolve the Company.

8.2 Company Continues Upon Bankruptcy of the Member . Except as otherwise provided by the Member, the Company shall continue notwithstanding whether the Member: (a) makes an assignment for the benefit of creditors; (b) files a voluntary petition in bankruptcy; (c) is adjudged a bankrupt or insolvent, or has entered against the Member an order for relief, in any bankruptcy or insolvency proceeding; (d) files a petition or answer seeking for the Member any reorganization, arrangement, composition, readjustment, liquidation, dissolution, or similar relief under any statute, law, or regulation; (e) files an answer or other pleading admitting or failing to contest the material allegations of a petition filed against the Member in any proceeding of this nature; or (f) seeks, consents to, or acquiesces in the appointment of a trustee, receiver, or liquidator of the Member or of all or any substantial part of the Member’s properties.

 

-4-


8.3 Procedure for Winding Up and Dissolution . If the Company is dissolved, the affairs of the Company shall be wound up. On winding up of the Company, the assets of the Company shall be distributed, first, to creditors of the Company in satisfaction of the liabilities of the Company, and then to the Member.

8.4 Filing of Certificate of Termination . If the Company is dissolved, a Certificate of Termination shall be promptly filed with the Secretary of State by the Member.

ARTICLE 9

BOOKS, RECORDS, ACCOUNTING, AND TAX ELECTIONS

9.1 Bank Accounts . All funds of the Company shall be deposited in a bank account or accounts opened in the Company’s name. The Member shall unanimously determine the institution or institutions at which the accounts will be opened and maintained, the types of accounts, and the Persons who will have authority with respect to the accounts and the funds therein.

9.2 Books and Records . The Member shall not be required to keep or cause to be kept complete and accurate books and records of the Company nor supporting documentation of the transactions with respect to the conduct of the Company’s business, except as otherwise required by law. The books and records, if any, shall be maintained in accordance with sound accounting principles and practices.

9.3 Annual Accounting Period . The annual accounting period of the Company shall be its taxable year.

9.4 Disregarded Entity . The Member intends that for as long as the Company has a single member the Company will be treated as a disregarded entity for any and all purposes under the Code and Treasury Regulations.

ARTICLE 10

GENERAL PROVISIONS

10.1 Applicable Law . All questions concerning the construction, validity, and interpretation of this Operating Agreement shall be governed by the laws of the State of Georgia.

10.2 Headings . The headings herein are inserted as a matter of convenience only, and do not define, limit, or describe the scope of this Operating Agreement or the intent of the provisions hereof.

10.3 Terms . Common nouns and pronouns shall be deemed to refer to the masculine, feminine, neuter, singular and plural, as the identity of the Person may in the context require.

10.4 Separability of Provisions . Each provision of this Operating Agreement shall be considered separable; and if, for any reason, any provision or provisions herein are determined to be invalid and contrary to any existing or future law, such invalidity shall not impair the operation of or affect those portions of this Operating Agreement which are valid.

(signature page follows)

 

 

-5-


IN WITNESS WHEREOF, the Member has executed this Operating Agreement as of the date set forth hereinabove.

 

ADVANCED DISPOSAL SERVICES MIDWEST, LLC,

As Member

By:

  MWSTAR WASTE HOLDINGS CORP.
By:  

 

Name:

  Scott Friedlander
Title:   Vice President – General Counsel, Secretary

[Signature Page to Second Amended and Restated Operating Agreement of Advanced Disposal Services Taylor

County Landfill, LLC]

 

-6-


EXHIBIT “A”

 

MEMBER NAME

  

ADDRESS

   PERCENTAGE
INTEREST
 

Advanced Disposal Services Midwest, LLC

  

90 Fort Wade Road

Suite 300

Ponte Vedra, Florida 32081

     100

 

-7-

Exhibit 3.179

Delaware

PAGE 1

The First State

I, JEFFREY W. BULLOCK, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED ARE TRUE AND CORRECT COPIES OF ALL DOCUMENTS ON FILE OF “ADVANCED DISPOSAL SERVICES TENNESSEE HOLDINGS, INC.” AS RECEIVED AND FILED IN THIS OFFICE.

THE FOLLOWING DOCUMENTS HAVE BEEN CERTIFIED:

CERTIFICATE OF FORMATION, FILED THE ELEVENTH DAY OF FEBRUARY, A.D. 2009, AT 2:39 O’CLOCK P.M.

CERTIFICATE OF CONVERSION, CHANGING ITS NAME FROM “ADVANCED DISPOSAL SERVICES TENNESSEE HOLDINGS, LLC” TO “ADVANCED DISPOSAL SERVICES TENNESSEE HOLDINGS, INC.”, FILED THE TWENTY-FIFTH DAY OF NOVEMBER, A.D. 2009, AT 5:22 O’CLOCK P.M.

CERTIFICATE OF INCORPORATION, FILED THE TWENTY-FIFTH DAY OF NOVEMBER, A.D. 2009, AT 5:22 O’CLOCK P.M.

AND I DO HEREBY FURTHER CERTIFY THAT THE AFORESAID CERTIFICATES ARE THE ONLY CERTIFICATES ON RECORD OF THE AFORESAID CORPORATION, “ADVANCED DISPOSAL SERVICES TENNESSEE HOLDINGS, INC.”.

 

 

Jeffrey W. Bullock, Secretary of State

CERTIFICATE OF FORMATION

OF

ADVANCED DISPOSAL SERVICES TENNESSEE HOLDINGS, LLC

ARTICLE I - NAME

The name of this Limited Liability Company is Advanced Disposal Services Tennessee Holdings, LLC (the “Company”).

ARTICLE II - INITIAL REGISTERED OFFICE AND AGENT

The street address of the initial registered office of the Company is 1209 Orange Street, Wilmington, Delaware 19801, and the name of its initial registered agent at such address is The Corporation Trust Company.

 

1


ARTICLE III - OPERATING AGREEMENT

The rights and duties of the members of the Company are set forth in the Operating Agreement of the Company.

IN WITNESS WHEREOF, the undersigned authorized person of the Company has executed this Certificate of Formation this 11th day of February 2009.

ADVANCED DISPOSAL SERVICES TENNESSEE HOLDINGS, LLC

Christian B. Mills,

Authorized Person of Company

STATE OF DELAWARE

CERTIFICATE OF CONVERSION

FROM A LIMITED LIABILITY COMPANY TO A

CORPORATION PURSUANT TO SECTION 265 OF

THE DELAWARE GENERAL CORPORATION LAW

1.) The jurisdiction where the Limited Liability Company first formed is DELAWARE.

2.) The jurisdiction immediately prior to filing this Certificate is DELAWARE.

3.) The date the Limited Liability Company first formed is FEBRUARY 11, 2009.

4.) The name of the Limited Liability Company immediately prior to filing this Certificate is ADVANCED DISPOSAL SERVICES TENNESSEE HOLDINGS, LLC.

5.) The name of the Corporation as set forth in the Certificate of Incorporation is ADVANCED DISPOSAL SERVICES TENNESSEE HOLDINGS, INC.

IN WITNESS WHEREOF, the undersigned being duly authorized to sign on behalf of the converting Limited Liability Company have executed this Certificate on the 25th day of November, 2009.

 

By:  

 

Name:   Christian B. Mills, Incorporator

STATE OF DELAWARE

CERTIFICATE OF INCORPORATION

A STOCK CORPORATION

 

  FIRST: The name of this Corporation is ADVANCED DISPOSAL SERVICES TENNESSEE HOLDINGS, INC.

 

  SECOND: Its registered office in the State of Delaware is to be located at 1209 Orange Street, in the City of Wilmington, County of New Castle, Zip Code 19801.

 

2


The registered agent in charge thereof is The Corporation Trust Company.

 

  THIRD: The purpose of the corporation is to engage in any lawful act or activity for which corporations may be organized under the General Corporation Law of Delaware.

 

  FOURTH: The amount of the total stock of this corporation is authorized to issue is 100 shares (number of authorized shares) with a part value of $0.01 per share.

 

  FIFTH: The name and mailing address of the incorporator are as follows: Name: Christian B. Mills.

Mailing Address:        7915 Baymeadows Way, Suite 300 Jacksonville, Florida 32256.

 

  I, THE UNDERSIGNED, for the purpose of forming a corporation under the laws of the State of Delaware, do make, file and record this Certificate, and do certify that the facts herein stated are true, and I have accordingly hereunto set my hand this 25th day of NOVEMBER, 2009.

 

By:  

 

Name:   Christian B. Mills, Incorporator

 

3

Exhibit 3.180

BYLAWS

OF

ADVANCED DISPOSAL SERVICES TENNESSEE HOLDINGS, INC.

OFFICES

1. The principal office shall be in the State of Florida. The corporation may also have offices at such other places as the board of directors may from time to time appoint or the business of the corporation may require.

2. The registered office of the corporation shall be within the State of Delaware and may be, but need not be, identical with the principal office. The address of the registered office may be changed from time to time.

STOCKHOLDERS MEETINGS

3. All meetings of the stockholders may be held either within or without the State of Delaware.

4. An annual meeting of stockholders shall be held on the second Tuesday of January in each year, if not a legal holiday, and if a legal holiday, then on the next secular day following, when they shall elect a board of directors and transact such other business as may properly be brought before the meeting.

5. The holders of a majority of the shares issued and outstanding, and entitled to vote thereat, present in person or represented by proxy, shall be requisite and shall constitute a quorum at all meetings of the stockholders for the transaction of business except as otherwise provided by law, by the certificate of incorporation or by these bylaws. If, however, such majority shall not be present or represented at any meeting of the stockholders, the stockholders entitled to vote thereat, present in person, or by proxy, shall have the power to adjourn the meeting from time to time, without notice, other than announcement at the meeting of the time and place to which the meeting is adjourned, provided that a new record date is not set for the adjourned meeting unless required by law, until the requisite amount of voting stock shall be present. At such adjourned meeting at which the requisite amount of voting stock shall be represented, any business may be transacted which might have been transacted at the meeting as originally notified.

6. At each meeting of the stockholders every stockholder having the right to vote shall be entitled to vote in person, or by proxy appointed by an instrument in writing subscribed by such stockholder and bearing a date not more than eleven months prior to said meeting, unless said instrument provides for a longer period. Each stockholder shall have one vote for each share of stock having voting power, registered in his name on the books of the corporation. All elections shall be had and all questions decided by a majority of the shares represented at the meeting and entitled to vote on the subject matter.

7. Special meetings of the stockholders, for any purpose, or purposes, unless otherwise prescribed by statute, may be called by the president, and shall be called by the


president or secretary at the request in writing of a majority of the board of directors, or upon the written demand of the holder or holders of not less than ten percent (10%) of the votes to be cast or such greater percentage as required in the Certificate of Incorporation.

8. Business transacted at all special meetings shall be confined to the objects stated in the call.

9. Written notice of stockholders meetings stating the place, day and hour of the meeting shall be personally delivered or mailed (first class mail, postage prepaid), by hand delivery, by recognized courier service to each stockholder entitled to vote thereat at the address that appears upon the records of the corporation not less than ten nor more than sixty days prior to the meeting.

10. Whenever any notice of any meeting is required to be given to any stockholder, a waiver thereof in writing signed by the person entitled to such notice, whether before or after the time stated therein, shall be the equivalent of the giving of such notice.

11. Any action of the stockholders of this corporation may be taken without a meeting if consent in writing, setting forth the action so taken, shall be signed by holders of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted and filed with the secretary of the corporation as part of the corporate records. Such consent shall have the same force and effect as a vote of the stockholders at a meeting. Within ten days after obtaining such authorization by written consent, notice of the action taken must be given to all stockholders who have not consented in writing.

DIRECTORS

12. The property and business of this corporation shall be managed by its board of directors. Directors need not be stockholders. Subject to the provisions of the Certificate of Incorporation, the corporation shall have from time to time such number of directors as shall be elected at the annual meeting of the stockholders. Between the annual meetings of stockholders, the number of directors may be increased at a special meeting of the stockholders. Directors shall be elected at the annual meeting of the stockholders, and each director shall be elected to serve until the next annual meeting (unless staggered terms are permitted in the Certificate of Incorporation) and until his successor shall be elected and shall qualify or until his earlier resignation, removal from office or death. Any director may be removed at any time with or without cause at a meeting of the stockholders called for that purpose by affirmative vote of a majority of the shares then issued and outstanding and entitled to vote; provided, however, that if the director has been elected by a voting group, only a majority vote of the voting group that so elected such director may remove him.

13. Any vacancy occurring in the board of directors, whether by an increase in the number of directors or otherwise, may be filled by affirmative vote of a majority of the remaining directors though less than a quorum of the board of directors. A director elected to fill a vacancy shall hold office for a term ending with the next election of directors by the stockholders.

 

-2-


14. The directors may hold their meetings and have one or more offices, and keep the books of the corporation, inside or outside of Delaware, as they may from time to time determine. The stock book (or a duplicate thereof) shall be kept at the principal place of business of the corporation in Florida.

15. In addition to the powers and authorities by these bylaws expressly conferred upon them, the board of directors may exercise all such powers of the corporation and do all such lawful acts and things as are not by statute or by the Certificate of Incorporation or by these bylaws directed or required to be exercised or done by the stockholders.

16. A director may resign from the board by delivery of written notice to the board of directors, the chairperson, or the corporation. The resignation is effective when delivered unless a later date is specified.

MEETINGS OF THE BOARD

17. The newly elected board may meet at such place and time as shall be fixed by the vote of the stockholders or subscribers, for the purpose of organization or otherwise, and no notice of such meeting shall be necessary to the newly elected directors in order legally to constitute the meeting; provided, however, a majority of the whole board shall be present; or they may meet at such place and time as shall be fixed by the consent in writing of all the directors.

18. Regular meetings of the board may be held without notice at such time and place as shall from time to time be determined by the board.

19. Special meetings of the board may be called by the president on two days’ notice to each director, either personally or by mail (first class, postage prepaid) or by telegram; special meetings shall be called by the president or secretary in like manner and on like notice on the written request of two directors; special meetings of the board may be held at any time provided written waiver of notice of such meetings is secured from all of the directors either before or after the meeting. Attendance of a director at a meeting shall constitute a waiver of notice of such meeting and a waiver of all objections to the time, place and manner of calling or convening the meeting, except when a director states, at the beginning of the meeting, any objection to the transaction of business because the meeting is not lawfully called or convened.

20. At all meetings of the board, a majority of the directors shall be necessary and sufficient to constitute a quorum for the transaction of business, and the act of a majority of the directors present at any meeting at which there is a quorum shall be the act of the board of directors, except as may be otherwise specifically provided by statute or by the Certificate of Incorporation or by these bylaws. Directors’ meetings may be held within or without the State of Delaware.

21. Action taken by the board without a meeting shall nevertheless constitute board action, with the same force and effect as though taken by unanimous vote of the directors at a meeting, if written consent setting forth the action to be taken is signed by all the directors and filed with the minutes of the proceedings of the board whether done before or after the action so taken.

 

-3-


22. Members of the board of directors may participate in a meeting of the board by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other at the same time. Participation by such means shall constitute presence in person at a meeting.

OFFICERS

23. The officers of the corporation shall be a president, a secretary and a treasurer. The corporation may also have one or more vice presidents, assistant secretaries, assistant treasurers, a controller, a chief executive officer, a chairman of the board, a vice chairman of the board, and such other officers, agents and factors as may be deemed necessary, all of whom shall be chosen by the directors or by the duly appointed president of the corporation. Any person may hold two or more offices.

24. The board of directors, at its first meeting after each annual meeting of stockholders, shall choose a chairman from their own number, and a secretary who need not be a member of the board.

25. Officers and agents shall hold their offices for such terms, shall exercise such powers and shall perform such duties as shall be determined from time to time by the board or as directed by the chairman of the board or president from time to time not inconsistent with any action taken by the board of directors.

26. The compensation of all officers and agents of the corporation may be fixed by the board of directors or the board of directors may delegate authority to fix compensation.

27. The officers of the corporation shall hold office at the pleasure of the board of directors and until their successors are chosen and qualify in their stead. Any officer may be removed at any time with or without cause by the affirmative vote of a majority of the whole board of directors whenever in its judgment the best interest of the corporation will be served thereby.

THE CHAIRMAN OF THE BOARD

28. The chairman of the board (if one shall be chosen) shall preside at all meetings of the stockholders and the board of directors and shall perform such other duties as the board of directors may from time to time assign to him. During any periods for which the board of directors has by resolution specified that the chairman of the board shall be the chief executive officer of the corporation, the chairman of the board shall be the chief executive officer of the corporation, and subject to the direction of the board of directors, shall have general charge of the business affairs and property of the corporation, and he shall see that all orders and resolutions of the board of directors are carried into effect.

THE PRESIDENT

29. Subject to the direction of the board of directors (and the chairman during any period for which the chairman of the board has by resolution of the board of directors been designated chief executive officer of the corporation), the president shall be the chief operating

 

-4-


officer of the corporation and except during any periods for which the chairman of the board has been so designated, the president may be the chief executive officer as if designated by the board of directors. The president shall have general and active management of the business of the corporation subject to the action of the board of directors and shall see that all orders and resolutions of the board are carried into effect. If no chairman of the board has been chosen (or in his absence if one has been chosen), the president shall preside at meetings of the stockholders and directors.

30. When duly authorized by the board of directors, the president shall execute bonds, mortgages and other contracts requiring a seal, under the seal of the corporation; shall keep in safe custody the seal of the corporation, and when authorized by the board, affix the same to any instrument requiring it, and when so affixed it shall be attested by the signature of the secretary or the treasurer, if so required.

31. Should any question arise as to the respective duties of the secretary, treasurer and the controller (if any is appointed), the president is authorized to decide the question.

THE VICE PRESIDENT

32. The vice president if one is elected, shall, in the absence or disability of the president, perform the duties and exercise the powers of the president, and shall perform such other duties as the board of directors shall prescribe. If more than one vice president is elected, the board of directors may designate the order of succession, if any, to the duties and powers of the president.

THE SECRETARY

33. The secretary shall attend (unless otherwise directed by the board, the chairman of the board or president) all sessions of the board and all meetings of the stockholders and record all votes and the minutes of all proceedings in a book to be kept for that purpose; and shall perform like duties for the standing committees when required. The secretary shall give, or cause to be given, notice of all meetings of the stockholders and of the board of directors, and shall perform such other duties as may be prescribed by the board of directors or president under whose supervision the secretary shall be. In the absence of the secretary all duties and functions of the secretary shall be performed by the assistant secretary or such other officer as may be appointed or directed.

THE TREASURER

34. The treasurer shall have the custody of the corporate funds and securities and shall keep full accurate accounts of receipts and disbursements in books belonging to the corporation and shall deposit all moneys, and other valuable effects in the name and to the credit of the corporation, in such depositories as may be designated by the board of directors.

35. The treasurer shall disburse the funds of the corporation as may be ordered by the board, taking proper vouchers for such disbursements, and shall render to the president and directors, at the regular meetings of the board, or whenever they may require it, an account of all the treasurer’s transactions as treasurer and of the financial condition of the corporation.

 

-5-


36. The treasurer shall give the corporation a bond if required by the board of directors, in the sum, and with one or more sureties satisfactory to the board, for the faithful performance of the duties of the treasurer’s office, and for the restoration to the corporation, in case of the treasurer’s death, resignation, retirement or removal from office, of all books, papers, vouchers, money and other property of whatever kind in the possession, or under the control, of the treasurer belonging to the corporation.

VACANCIES

37. If the office of any officer or agent, one or more, becomes vacant by reason of death, resignation, retirement, disqualification, removal from office, or otherwise, the majority of the directors present at any meeting may choose a successor or successors, who shall hold office for the unexpired term in respect of which such vacancy occurred.

DUTIES OF OFFICERS MAY BE DELEGATED

38. In case of the absence of any officers of the corporation, or for any other reason that the board may deem sufficient, the board may at any meeting delegate, for the time being, the powers or duties, or any of them, of such officer to any other officer, or to any director.

CERTIFICATES OF STOCK

39. This corporation may issue shares of stock without certificates. If shares are issued without certificates, then within a reasonable time after such shares are issued, the corporation shall send the stockholder a written statement containing such information as is required by law. If the corporation issues shares with certificates, then the certificates shall state the name of the corporation, that it is a Delaware corporation, the name of the person to whom issued and number and class of shares and shall be signed, manually or in facsimile, by the president or a vice president and the secretary or an assistant secretary, or such other officers as designated by the board of directors, in the manner provided by law. Such certificates shall be numbered and shall be entered in the books of the corporation as they are issued and shall contain such other information as is required by law.

TRANSFERS OF STOCK

40. Transfers of stock shall be made on the books of the corporation only by the person named in the certificate or by attorney, lawfully constituted in writing, and upon surrender of the certificate therefor.

CLOSING OF TRANSFER BOOKS

41. The board of directors may close the transfer books in its discretion for a period not exceeding seventy days for the purpose of determining stockholders for any reason. If said books shall be closed for the purpose of determining stockholders entitled to notice of or to vote at a meeting of stockholders, such books shall be closed for at least ten days immediately preceding such meeting.

 

-6-


REGISTERED STOCKHOLDERS

42. The corporation shall be entitled to treat the holder of record of any share or shares of stock as the holder in fact thereof and, accordingly, shall not be bound to recognize any equitable or other claim to or interest in such share on the part of any other person whether or not it shall have express or other notice thereof, save as expressly provided by the laws of Delaware.

LOST CERTIFICATE

43. Any person claiming a certificate of stock to be lost or destroyed shall make an affidavit or affirmation of that fact and advertise the same in such manner as the board of directors may require, and shall, if the directors so require, give the corporation a bond of indemnity, in form and with one or more sureties satisfactory to the board, in at least double the value of the stock represented by said certificate, whereupon a new certificate may be issued of the same tenor, and for the same number of shares as the one alleged to be lost or destroyed.

INSPECTION OF BOOKS

44. The board of directors shall determine from time to time whether, and, if allowed, when and under what condition and regulations the accounts and books of the corporation (except such as may by statute be specifically open to inspection) or any of them shall be open to the inspection of the stockholders, and the stockholders’ rights in this respect are and shall be restricted and limited accordingly.

CHECKS

45. All checks or demands for money and notes of the corporation shall be signed by such officer or officers and/or other person or persons as the board of directors may from time to time designate.

FISCAL YEAR

46. The fiscal year of the corporation shall be the calendar year.

DIVIDENDS

47. Dividends upon the capital stock of the corporation may be declared by the board of directors at any regular or special meetings.

AMENDMENTS

48. These bylaws may be altered or amended by the affirmative vote of a majority of the board of directors at any directors’ meeting unless the stockholders in either amending or repealing by bylaws generally or a particular provision thereof, provide expressly that the board of directors may not amend or replace the bylaws or a particular section.

SEAL

49. If the corporation shall have a corporate seal, the seal shall have inscribed thereon the name and state of the corporation, the year of incorporation and the word “Seal.”

 

-7-


INDEMNIFICATION

50. To the extent permitted by law, each officer and director of the corporation shall be indemnified by the corporation against expenses reasonably incurred by him in connection with any action, suit or proceeding to which he/she may have been made a party by reason of his/her having been an officer or a director of the corporation except in relation to matters in which he/she shall be finally adjudged in such action, suit or proceeding to have been negligent in the performance of his/her duty as officer, director or employee.

 

-8-

Exhibit 3.181

Delaware

PAGE 1

The First State

I, JEFFREY W. BULLOCK, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED ARE TRUE AND CORRECT COPIES OF ALL DOCUMENTS ON FILE OF “ADVANCED DISPOSAL SERVICES TENNESSEE, LLC” AS RECEIVED AND FILED IN THIS OFFICE.

THE FOLLOWING DOCUMENTS HAVE BEEN CERTIFIED:

CERTIFICATE OF FORMATION, FILED THE TWENTY-SECOND DAY OF MAY, A.D. 2012, AT 6:38 O’CLOCK P.M.

AND I DO HEREBY FURTHER CERTIFY THAT THE AFORESAID CERTIFICATES ARE THE ONLY CERTIFICATES ON RECORD OF THE AFORESAID LIMITED LIABILITY COMPANY, “ADVANCED DISPOSAL SERVICES TENNESSEE, LLC”.

5158674 8100H

121188375

You may verify this certificate online at corp.delaware.gov/authver.shtml

Jeffrey W. Bullock, Secretary of State

AUTHENTICATION: 9957614

DATE: 11-01-12

 

1


State of Delaware

Secretary of State

Division of Corporations

Delivered 06:38 PM 05/22/2012

FILED 06:38 PM 05/22/2012

SRV 120611519 - 5158674 FILE

CERTIFICATE OF FORMATION

OF

ADVANCED DISPOSAL SERVICES TENNESSEE, LLC

ARTICLE I - NAME

The name of this Limited Liability Company is ADVANCED DISPOSAL SERVICES TENNESSEE, LLC (the “Company”).

ARTICLE II - INITIAL REGISTERED OFFICE AND AGENT

The street address of the initial registered office or the Company is 1209 Orange Street,

Wilmington, Delaware 19801, and the name of its initial registered agent at such address is The Corporation Trust Company.

ARTICLE III - OPERATING AGREEMENT

The rights and duties of the members of the Company are set forth in the Operating Agreement of the Company.

IN WITNESS WHEREOF, the undersigned authorized person of the Company has executed this Certificate of Formation this 22nd day of May, 2012.

ADVANCED DISPOSAL SERVICES TENNESSEE, LLC

Christian B. Mills

Authorized Person of Company

 

2

Exhibit 3.182

OPERATING AGREEMENT

OF

ADVANCED DISPOSAL SERVICES TENNESSEE, LLC

This Operating Agreement of ADVANCED DISPOSAL SERVICES TENNESSEE, LLC is made effective as of this 22nd day of May, 2012 by Advanced Disposal Services Tennessee Holdings, Inc. (the “Member”) .

ARTICLE 1

DEFINED TERMS

The following capitalized terms shall have the meanings specified in this Article 1. Other terms arc defined in the text of this Operating Agreement; and, throughout this Operating Agreement, those terms shall have the meanings respectively ascribed to them.

Act ” means the Delaware Limited Liability Company Act, as amended from time to time.

Code ” means the Internal Revenue Code of 1986, as amended, or any corresponding provision of any succeeding law.

Company ” means the limited liability company organized in accordance with this Operating Agreement,

Secretary of State ” means the Secretary of State of the State of Delaware.

Interest ” means the Member’s share of the Profits and Losses of, and the right to receive distributions from, the Company.

Membership Rights ” means all of the rights of the Member in the Company, including the Member’s: (a) Interest; (b) right to inspect the Company’s books and records; (c) right to participate in the management of and vote on matters coming before the Company; and (d) unless this Operating Agreement or the Certificate of Formation provide to the contrary, right to net ns an agent of the Company.

Operating Agreement ” means this Operating Agreement of ADVANCED DISPOSAL SERVICES TENNESSEE, LLC , a Delaware limited liability company, as amended from time to time.

Person ” means and includes an individual, corporation, partnership, association, limited liability company, trust, estate, or other entity.

Profit ” and “ Loss ” means, for each taxable year of the Company (or other period for which Profit or Loss must be computed) the Company’s taxable income or loss determined in accordance with the Code.

Treasury Regulations ” means the income tax regulations, including any temporary regulations, from time to time promulgated under the Code,

Successor ” means any Person to whom all or any part of an Interest is Transferred in accordance with the terms hereof.

Transfer ” means, when used as a noun, (a) any voluntary sale, hypothecation, pledge, assignment, attachment or other transfer of any Interest, and (b) any transfer of any Interest initiated by a lender in connection with the enforcement of its rights under a senior credit facility that is secured, in whole or in part, by a pledge of such Interest, and, when used as a verb, (x) to voluntarily sell, hypothecate, pledge, assign or otherwise transfer any Interest, and (y) with respect to any lender, to sell, hypothecate, pledge, assign or otherwise transfer any Interest in connection with the enforcement of such lender’s rights under any senior credit facility that is secured, in whole or in part, by a pledge of such Interest.


“Units” means an ownership interest in the Company, representing the holder’s Membership Rights, including any and all benefits to which the holder of such Units may be entitled as provided in this Operating Agreement, together with all obligations of such person to comply with the terms and conditions of this Operating Agreement.

ARTICLE 2

FORMATION AND NAME; PURPOSE; TERM

2.1 Organization . The Member hereby organizes a limited liability company pursuant to the Act and the provisions of this Operating Agreement and, for that purpose, have caused a Certificate of Formation to be prepared, executed, and filed with the Secretary of State on May 22, 2012.

2.2 Name of the Company. The name of the Company shall be ADVANCED DISPOSAL SERVICES TENNESSEE, LLC . The Company may do business under that name and under any other name or names upon which the Member may, in the sole discretion of the Member, determine. If the Company does business under a name other than that set forth in the Certificate of Formation, then the Company shall file a fictitious name registration as required by law.

2.3 Purpose . The Company is organized to conduct any lawful business under the laws of the various states of the United States of America.

2.4 Term . The term of the Company shall be perpetual, unless its existence is sooner terminated pursuant to Article 8 .

2.5 Member . The name and present mailing address of the sole Member is set forth on Exhibit A .

ARTICLE 3

CAPITAL; CAPITAL ACCOUNTS

3.1 No Other Capital Contributions Required. The Member shall not be required to contribute any additional capital to the Company, and except as set forth in the Act, the Member shall not have any personal liability for any obligations of the Company.

3.2 Loans . The Member may, at any time, make or cause a loan to be made to the Company in any amount and on those terms upon which the Company and the Member agree.

3.3 Capital Accounts . A capital account shall be maintained by the Company for the Member.

ARTICLE 4

UNITS

4.1 Authorization and Issuance of Units .

(a) A total of one hundred thousand (100,000) Units are hereby authorized for issuance. The number of Units authorized for Issuance pursuant to this Section 4(a) may be increased from time to time as deemed necessary by the Member.

(b) Units issued for such consideration as the Member determines to be appropriate shall be deemed to be fully paid and non-assessable if the entire amount of such consideration has been received by the Company for such Units in the form of cash, property or services rendered.

 

-2-


4.2 Unit Certificates .

(a) Upon the issuance Units to the Member in accordance with the provisions of this Agreement, the Company shall issue one or more Unit Certificates in the name of the Member. Each such Unit Certificate shall be denominated in terms of the number of Units evidenced by such Unit Certificate. “ Unit Certificate ” means a certificate issued by the Company, which evidences the ownership of one or more Units. Each Unit Certificate shall hear the following legend: “This certificate evidences an interest in ADVANCED DISPOSAL SERVICES TENNESSEE, LLC and shall be a certificated security for purposes of Article 8 of the Uniform Commercial Code of the Slate of Delaware and the Uniform Commercial Code of any other jurisdiction.” This provision shall not be amended, and no such purported amendment to this provision shall be effective until all outstanding certificates have been surrendered for cancellation.

(b) The Company shall issue a new Unit Certificate in place of any Unit Certificate previously issued if the holder of the Units represented by such Unit Certificate, as reflected on the books and records of the Company:

(i) makes proof by affidavit, in form and substance satisfactory to the Company, that such previously issued Unit Certificate has been lost, stolen or destroyed;

(ii) requests the issuance of a new Unit Certificate before the Company has notice that such previously issued Unit Certificate has been acquired by a purchaser for value in good faith and without notice of an adverse claim in accordance with the terms and conditions of this Agreement;

(iii) if requested by the Company, delivers to the Company a bond, in form and substance satisfactory to the Company, with such surely or sureties as the Company may direct, to indemnify the Company against any claim that may be made on account of the alleged loss, destruction or theft of the previously issued Unit Certificate; and

(iv) satisfies any other reasonable requirements imposed by the Company.

(c) Upon a Member’s Transfer in accordance with the provisions of this Agreement of any or all Units represented by a Unit Certificate, the transferee of such Units shall deliver such Unit Certificate to the Company for cancellation, and the Company shall thereupon issue a new Unit Certificate lo such transferee for the number of Units being transferred and, if applicable, cause to be issued to such Member a new Unit Certificate for that number of Units that were represented by the canceled Unit Certificate and that are not being Transferred.

ARTICLE 5

PROFIT, LOSS, AND DISTRIBUTIONS

5.1 Distributions of Cash Flow . Cash flow for each taxable year of the Company shall be distributed to the Member at such times and in such amounts as the Member shall determine.

5.2 Allocation of Profit or Loss , All Profit or Loss shall be allocated to the Member.

5.3 Liquidation and Dissolution . If the Company is liquidated, the assets of the Company shall be distributed to the Member.

ARTICLE 6

MANAGEMENT: RIGHTS, POWERS, AND DUTIES

6.1 Management. The Company shall be managed solely by the Member. At the election of the Member, a Board of Directors may be elected to manage the Company.

 

-3-


6.2 Officers . The Company shall have such officers as may be designated by the Member from time to time, who shall act as agents of the Company, who shall have such powers as are usually exercised by comparably designated officers of a Tennessee corporation and who shall have the power to bind the Company through the exercise of such powers, to the extent consistent with the terms hereof: The officers designated and/or confirmed shall, unless and until removed from office, act as agents of the Company.

6.3 Personal Services . The Member shall not be required to perform services for the Company solely by virtue of being a Member.

6.4 Liability and Indemnification . The Member shall not be liable, responsible, or accountable, in damages or otherwise, to the Company for any act performed by the Member with respect to Company matters. Additionally, the Company shall indemnify the Member for any act performed by the Member with respect to Company matters.

ARTICLE 7

TRANSFER OF INTEREST

7.1 Transfers by Member . The Member may Transfer all, or any portion of, the Member’s interest or rights in the Member’s Membership Rights to one or more Successors.

7.2 Transfer to a Successor . In the event of any Transfer of all or any part of the Member’s Interest to a Successor, the Successor shall immediately thereupon and without further action become a Member with all rights, powers and privileges associated herewith and the Company shall be continued.

7.3 Transfer by Secured Party . In the event the Interest is at any time pledged to a lender as security in connection with senior financing for the Company, the lender (or agent for the group of senior lenders) shall have the right to exercise its remedies under such pledge, to foreclose upon the Interest and/or to Transfer the Interest to itself or to a third party in connection with such exercises of remedies and/or foreclosure, all without further consent of the Member or any Successor.

ARTICLE 8

DISSOLUTION, LIQUIDATION, AND TERMINATION OF THE COMPANY

8.1 Events of Dissolution . The Company shall only be dissolved at such time as the Member determines to dissolve the Company.

8.2 Company Continues Upon Bankruptcy of the Member . Except as otherwise provided by the Member, the Company shall continue notwithstanding whether the Member: (a) makes an assignment for the benefit of creditors; (b) files a voluntary petition in bankruptcy; (c) is adjudged a bankrupt or insolvent, or has entered against the Member an order for relief, in any bankruptcy or insolvency proceeding; (d) files a petition or answer seeking for the Member any reorganization, arrangement, composition, readjustment, liquidation, dissolution, or similar relief under any statute, law, or regulation; (e) files an answer or other pleading admitting or failing to contest the material allegations of a petition filed against the Member in any proceeding of this nature; or (f) seeks, consents to, or acquiesces in the appointment of a trustee, receiver, or liquidator of the Member or of all or any substantial part of the Member’s properties.

8.3 Procedure for Winding Up and Dissolution . If the Company is dissolved, the affairs of the Company shall be wound up. On winding up of the Company, the assets of the Company shall be distributed, first, to creditors of the Company in satisfaction of the liabilities of the Company, and then to the Member.

8.4 Filing of Certificate of Cancellation . If the Company is dissolved, a Certificate of Cancellation shall be promptly filed with the Secretary of State by the Member.

 

-4-


ARTICLE 9

BOOKS, RECORDS, ACCOUNTING, AND TAX ELECTIONS

9.1 Bank Accounts . All funds of the Company shall be deposited in a bank account or accounts opened in the Company’s name. The Member shall unanimously determine the institution or institutions at which the accounts will be opened and maintained, the types of accounts, and the Persons who will have authority with respect to the accounts and the funds therein.

9.2 Books and Records . The Member shall not be required to keep or cause to be kept complete and accurate books and records of the Company nor supporting documentation of the transactions with respect to !he conduct of the Company’s business. The books and records, if any, shall be maintained in accordance with sound accounting principles and practices.

9.3 Annual Accounting Period . The annual accounting period of the Company shall be its taxable year.

9.4 Disregarded Entity . The Member intends that for as long as the Company has a single member the Company will be treated as a disregarded entity for any and all purposes under the Code and Treasury Regulations.

ARTICLE 10

GENERAL PROVISIONS

10.1 Applicable Law . All questions concerning the construction, validity, and interpretation of this Operating Agreement shall be governed by the laws of the State of Delaware.

10.2 Headings. The headings herein are inserted as a matter of convenience only, and do not define, limit, or describe the scope of this Operating Agreement or the intent of the provisions hereof.

10.3 Terms . Common nouns and pronouns shall be deemed to refer to the masculine, feminine, neuter, singular and plural, as the identity of the Person may in the context require.

10.4 Separability of Provisions . Each provision of this Operating Agreement shall be considered separable; and if, for any reason, any provision or provisions herein are determined to be invalid and contrary to any existing or future law, such invalidity shall not impair the operation of or affect those portions of this Operating Agreement which are valid.

IN WITNESS WHEREOF, the Member has executed this Operating Agreement as of the date set forth hereinabove.

 

ADVANCED DISPOSAL SERVICES TENNESSEE HOLDINGS, INC.

By:

  /s/
  Christian B. Mills
  Vice President-General Counsel/ Secretary

 

-5-


EXHIBIT

“A”

 

MEMBER NAME

  

ADDRESS

   INITIAL CAPITAL
CONTRIBUTION
     PERCENTAGE
INTEREST
 
Advanced Disposal Services Tennessee Holdings, Inc.    7915 Baymeadows Way, Suite 300 Jacksonville, Florida 32256    $ 100.00         100

 

-6-

Exhibit 3.183

DFI/CORP/38

RECORD 2011

United States of America

State of Wisconsin

DEPARTMENT OF FINANCIAL INSTITUTIONS

To All to Whom These Presents Shall Come, Greeting:

I, PAUL M. HOLZEM, Administrator, Division of Corporate and Consumer Services, Department of Financial Institutions, do hereby certify that the annexed copy has been compared by me with the record on file in the Corporation Section of the Division of Corporate & Consumer Services of this department and that the same is a true copy thereof and the whole of such record; and that I am the legal custodian of said record, and that this certification is in due form.

IN TESTIMONY WHEREOF, I have hereunto set my hand and affixed the official seal of the Department.

PAUL M. HOLZEM, Administrator

Division of Corporate and Consumer Services Department of Financial Institutions

BY:

Effective July 1, 1996, the Department of Financial Institutions assumed the functions previously performed by the Corporations Division of the Secretary of State and is the successor custodian of corporate records formerly held by the Secretary of State.

 

1


ARTICLES OF ORGANIZATION

OF

SUPERIOR VALLEY MEADOWS LANDFILL, LLC

The undersigned, acting as the sole organizer of a limited liability company under chapter 183 of the Wisconsin Statutes, adopts the following Articles of Organization for the purpose of forming such limited liability company.

ARTICLE I

Name

The name of the limited liability company is “Superior Valley Meadows Landfill, LLC.”

ARTICLE II

Registered Office and Registered Agent

The address of the initial registered office of the limited liability company is 44 East Mifflin Street, Suite 1000, Madison, Wisconsin 53703. The name of the initial registered agent at such address is, CT Corporation System.

ARTICLE III

Management

Management of the limited liability company shall be vested in its members.

ARTICLE IV

Organizer

The name and address of the sole organizer of the limited liability company is Karen K. Duke, Superior Services, Inc., 125 South 84th Street, Suite 200, Milwaukee, Wisconsin 53214.

ARTICLE V

Effective Date

These Articles of Organization shall be effective as of December 31, 2000.

 

Executed this 12th day of December, 2000.

 

Karen K. Duke
Sole Organizer

This instrument was drafted by, and after filing should be returned to Melissa A. Wild, Superior Services, Inc., 125 South 84th Street, Suite 200, Milwaukee, Wisconsin 53214.

5058065

 

2


$130.00 +$25.00 coop

ARTICLES OF ORGANIZATION

CHAPTER 183

EFFECTIVE DATE: 12 -31-2000

 

3


Sec. 183.0203

Wis. Stats.

State of Wisconsin

Department of Financial Institutions

ARTICLES OF AMENDMENT - LIMITED LIABILITY COMPANY

A. The present limited liability company name (prior to any change effected by this amendment) is:

Superior Valley Meadows Landfill, LLC

Text of Amendment (Refer to the existing articles of organization and the instructions on the reverse of this form. Determine those items to be changed and enter the number identifying the paragraph in the articles of organization being changed and how the amended paragraph is to read.)

RESOLVED, THAT the articles of organization be amended as follows:

ARTICLE I

Name

The name of the limited liability company is “Onyx Valley Meadows Landfill, LLC.” [OK]

These Articles of Amendment shall have a delayed effective date of December 31, 2002.

B. Amendment(s) to the articles of organization was adopted by the vote required by sec. 183.0404(2), Wis. Stats.

Sole Member:

Onyx Waste Services, Inc.

 

C. Executed on November 15, 2002
(Date)

 

(Signature)  
Title: ( X ) Member OR (    ) Manager

(Select and mark (X) the one appropriate title)

 

Paul R. Jenks, President

(Printed name)

This document was drafted by Melissa A. Wild

(Name the individual who drafted the document)

 

4


FILING FEE - $40.00

SEE instructions, suggestions and procedures on following page.

DFI/CORP/504(R5/99) Use of this form is voluntary.

 

5


ARTICLES OF AMENDMENT — Limited Liability Company

[–Changes Name]

Melissa A. Wild

Onyx Waste Services, Inc.

One Honey Creek Corporate Center

125 South 84 th Street, Suite 200

Milwaukee, WI 53214

EFFECTIVE DATE: December 31, 2002

p         Your return address and phone number during the day: (414) 479 – 7800

INSTRUCTIONS (Ref. sec. 183.0203 Wis. Stats. for document content)

Submit one original and one exact copy to Dept. of Financial Institutions, P O Box 7846, Madison WI, 53707-7846, together with a FILING FEE of $40.00, payable to the department. (If sent by Express or Priority U.S. mail, address to 345 W. Washington Ave., 3rd Floor, Madison WI, 53703). This document can be made available in alternate formats upon request to qualifying individuals with disabilities. The original must include an original manual signature, per sec. 183.0107(2), Wis. Stats. Upon filing, the information in this document becomes public and might be used for purposes other than that for which it was originally furnished. If you have any questions, please contact the Division of Corporate & Consumer Services at 608-261-7577. Hearing-impaired may call 608-266-8818 for TDY.

A. State the name of the limited liability company (before any change effected by this amendment) and the text of the amendment(s). The text should recite the resolution adopted (e.g., “Resolved, that Article 1 of the articles of organization be amended to read:……(enter the amended article).

An amendment may change or add only those provisions that are required under sec. 183.0202, Wis. Stats., to be included in articles of organization. If the amendment changes the name of the limited liability company, the new name must contain the words “limited liability company”, or “limited liability co.” or end with the abbreviation “L.L.C.” or “LLC.”

B. This statement is required by sec. 183.0203(2)(c).

C. Enter the date of execution and the name and title of the person signing the document. The document must be signed by one of the following: A member of the limited liability company, if management is vested in the members, or a manager if management is vested in one or more managers. Select and mark (X) the appropriate choice in item C.

If the document is executed in Wisconsin, sec. 182.01(3) provides that it shall not be filed unless the name of the person (individual) who drafted it is printed, typewritten or stamped thereon in a legible manner. If the document is not executed in Wisconsin, enter that remark.

DFI/CORP/504I(R5/99)

 

6


Sec. 183.0203

Wis. Stats.

State of Wisconsin

Department of Financial Institutions

Division of Corporate and Consumer Services

Imaged

ARTICLES OF AMENDMENT - LIMITED LIABILITY COMPANY

Note: Articles of Amendment cannot be filed to add or remove members, managers or owners of the limited liability company. Member and manager information should be listed in the company’s operating agreement. The operating agreement is not filed with the Department of Financial Institutions.

A. The present limited liability company name (prior to any change effected by this amendment) is: Onyx Valley Meadows Landfill, LLC (Enter Limited Liability Company Name)

Text of Amendment (Refer to the existing articles of organization and the instructions on the reverse of this form. Determine those items to be changed and enter the number identifying the paragraph in the articles of organization being changed and how the amended paragraph is to read.)

RESOLVED, THAT the articles of organization be amended as follows:

ARTICLE I

Name     [OK]                    

The name of the limited liability company is “Veolia ES Valley Meadows Landfill, LLC”

These Articles of Amendment shall have a delayed effective date of July 1, 2006.

B. Amendment(s) to the articles of organization was adopted by the vote required by sec. 183.0404(2), Wis. Stats.

SOLE MEMBER:

Onyx Waste Services of North America, LLC’

C. Executed on June 5, 2006

 

 

(Signature)

 

Title:   x Member OR ¨ Manager

(Select and mark (X) the appropriate title) Paul R. Jenks, President

  (Printed name)

 

7


This document was drafted by Joyce Hansen

(Name the individual who drafted the document)

$40.00 + $25.00 [UNCLEAR]

ARTICLES OF AMENDMENT — Limited Liability Company

Chap. 183

Joyce Hansen

Onyx Waste Services, Inc.

One Honey Creek Corporate Center

125 South 84th Street, Suite 200

Milwaukee, WI 53214

–Name Change

p Enter your return address within the bracket above.

Phone number during the day: (414) 479 - 7800        EFFECTIVE DATE: 7-1-2006

INSTRUCTIONS (Ref. sec. 183.0203 Wis. Stats. for document content)

 

Submit one original and one exact copy along with the required filing fee of $40.00 to the address listed below. Make checks payable to the “Department of Financial Institutions”. Filing fee is non-refundable. Sign the document manually or otherwise allowed under sec. 183.0107(1g)(c).

 

Mailing Address:

Department of Financial Institutions

Division of Corporate & Consumer Services

P O Box 7846

Madison WI 53707-7846

  

Physical Address for Express Mail:

Department of Financial Institutions

Division of Corporate & Consumer Services

345 W. Washington Ave — 3rd Fl.

Madison WI 53703

  

Phone: 608-261-7577

 

FAX: 608-267-6813

 

TTY: 608.266-8818

NOTICE: This form may be used to accomplish a filing required or permitted by statute to be made with the department. Information requested may be used for secondary purposes. This document can be made available in alternate formats upon request to qualifying individuals with disabilities.

A. State the name of the limited liability company (before any change effected by this amendment) and the text of the amendment(s). The text should recite the resolution adopted (e.g., “Resolved, that Article I of the articles of organization be amended to read:……(enter the amended article).

An amendment may change or add only those provisions that are required under sec. l83.0202, Wis. Stats., to be included in articles of organization. If the amendment changes the name of the limited liability company, the new name must contain the words “limited liability company”, or “limited liability co.” or end with the abbreviation “L.L.C.” or “LLC”.

 

8


B. This statement is required by sec. 183.0203(2)(c).

C. Enter the date of execution and the name and title of the person signing the document. The document must be signed by one of the following: A member of the limited liability company, if management is vested in the members, or a manager if management is vested in one or more managers. Select and mark (X) the appropriate choice in item C.

If the document is executed in Wisconsin, sec. 182.01(3) provides that it shall not be filed unless the name of the person (individual) who drafted it is printed, typewritten or stamped thereon in a legible manner. If the document is not executed in Wisconsin, enter that remark.

DFI/CORP/504I(R09-05)

 

9


Sec. 183.0203

Wis. Stats.

State of Wisconsin

Department of Financial institutions

Division of Corporate and Consumer Services

ARTICLES OF AMENDMENT- LIMITED LIABILITY COMPANY

Note: Articles of Amendment cannot be filed to add or remove members, managers or owners of the limited liability company. Member and manager information should be listed in the company’s operating agreement. The operating agreement is not filed with the Department of Financial Institutions.

A. The present limited liability company name (prior to any change effected by this amendment) is:

Veolia ES Valley Meadows Landfill, LLC

(Enter Limited Liability Company Name)

Text of Amendment (Refer to the existing articles of organization and the instructions on the reverse of this form. Determine those items to be changed and enter the number identifying the paragraph in the articles of organization being changed and how the amended paragraph is to read.)

RESOLVED, THAT the articles of organization be amended as follows:

ARTICLE I

Name

The name of the limited liability company is “Advanced Disposal Services Valley Meadows Landfill, LLC”

B. Amendment(s) to the articles of organization was adopted by the vote required by sec. 183.0404(2), Wis. Stats.

Sole Member

Veolia ES Solid Waste of North America, LLC

C. Executed on November 29, 2012

(Date)

 

 

(Signature)

 

Title:   x Member OR ¨ Manager

(Select and mark (X) the appropriate title) Christian B. Mills, Assistant Secretary

  (Printed name)

 

10


This document was drafted by Cameron Brown

(Name the individual who drafted the document)

FILING FEE - $40.00

DFI/CORP/504(R09-05)

 

11


ARTICLES OF AMENDMENT— Limited Liability Company

CAMERON BROWN

WINSTON AND STRAWN LLP

200 PARK AVENUE

NEW YORK, NY 10166

p Enter your return address within the bracket above.

Phone number during the day: (212) 294 - 5306

INSTRUCTIONS (Ref. sec. 183.0203 Wis. Stats. for document content)

 

Submit one original and one exact copy along with the required filing fee of $40.00 to the address listed below. Make checks payable to the “Department of Financial Institutions”. Filing fee is nonrefundable. Sign the document manually or otherwise allowed under sec. 183.0107(1g)(c).

 

Mailing Address:

Department of Financial Institutions

Division of Corporate & Consumer Services

P O Box 7846

Madison WI 53707-7846

  

Physical Address for Express Mail:

Department of Financial Institutions

Division of Corporate & Consumer Services

345 W. Washington Ave — 3rd Fl.

Madison WI 53703

  

Phone: 608-261-7577

FAX: 608-267-6813

TTY: 608-266-8818

NOTICE: This form may be used to accomplish a filing required or permitted by statute to be made with the department. Information requested may be used for secondary purposes. This document can be made available in alternate formats upon request to qualifying individuals with disabilities.

A. State the name of the limited liability company (before any change effected by this amendment) and the text of the amendment(s). The text should recite the resolution adopted (e.g., “Resolved, that Article l of the articles of organization be amended to read:……(enter the amended article).

An amendment may change or add only those provisions that are required under sec. 183.0202, Wis. Stats., to be included in articles of organization. If the amendment changes the name of the limited liability company, the new name must contain the words “limited liability company”, or “limited liability co.” or end with the abbreviation “L.L.C.” or “LLC”.

B. This statement is required by sec. 183.0203(2)(c).

C. Enter the date of execution and the name and title of the person signing the document. The document must be signed by one of the following: A member of the limited liability company, if management is vested in the members, or a manager if management is vested in one or more managers. Select and mark (X) the appropriate choice in item C.

 

12


If the document is executed in Wisconsin, sec. 182.01(3) provides that it shall not be filed unless the name of the person (individual) who drafted it is printed, typewritten or stamped thereon in a legible manner. If the document is not executed in Wisconsin, enter that remark.

DFI/CORP/504I(R09-05)

 

13

Exhibit 3.184

SECOND AMENDED AND RESTATED OPERATING AGREEMENT

OF

ADVANCED DISPOSAL SERVICES VALLEY MEADOWS LANDFILL, LLC

This Operating Agreement of Advanced Disposal Services Valley Meadows Landfill, LLC is made effective as of this 14 th  day of December, 2012 by Advanced Disposal Services Midwest, LLC (the “ Member ”).

ARTICLE 1

DEFINED TERMS

The following capitalized terms shall have the meanings specified in this Article 1 . Other terms are defined in the text of this Operating Agreement; and, throughout this Operating Agreement, those terms shall have the meanings respectively ascribed to them.

Act ” means the Wisconsin Limited Liability Company Act, as amended from time to time.

Code ” means the Internal Revenue Code of 1986, as amended, or any corresponding provision of any succeeding law.

Company ” means the limited liability company organized in accordance with this Operating Agreement.

Secretary of State ” means the Secretary of State of the State of Wisconsin.

Interest ” means the Member’s share of the Profits and Losses of, and the right to receive distributions from, the Company.

Membership Rights ” means all of the rights of the Member in the Company, including the Member’s: (a) Interest; (b) right to inspect the Company’s books and records; (c) right to participate in the management of and vote on matters coming before the Company; and (d) unless this Operating Agreement or the Articles of Organization provide to the contrary, right to act as an agent of the Company.

Operating Agreement ” means this Second Amended and Restated Operating Agreement of Advanced Disposal Services Valley Meadows Landfill, LLC, a Wisconsin limited liability company, as amended from time to time.

Person ” means and includes an individual, partnership, association, domestic or foreign limited liability company, trust, estate, association, corporation or other legal or commercial entity.

Profit ” and “ Loss ” means, for each taxable year of the Company (or other period for which Profit or Loss must be computed) the Company’s taxable income or loss determined in accordance with the Code.

Treasury Regulations ” means the income tax regulations, including any temporary regulations, from time to time promulgated under the Code.

Successor ” means any Person to whom all or any part of an Interest is Transferred in accordance with the terms hereof.

Transfer ” means, when used as a noun, (a) any voluntary sale, hypothecation, pledge, assignment, attachment or other transfer of any Interest, and (b) any transfer of any Interest initiated by a lender in connection with the enforcement of its rights under a senior credit facility that is secured, in whole or in part, by a pledge of such Interest, and, when used as a verb, (x) to voluntarily sell, hypothecate, pledge, assign or otherwise transfer any Interest, and (y) with respect to any lender, to sell, hypothecate, pledge, assign or otherwise transfer any Interest in connection with the enforcement of such lender’s rights under any senior credit facility that is secured, in whole or in part, by a pledge of such Interest.


Units ” means an ownership interest in the Company, representing the holder’s Membership Rights, including any and all benefits to which the holder of such Units may be entitled as provided in this Operating Agreement, together with all obligations of such person to comply with the terms and conditions of this Operating Agreement.

ARTICLE 2

FORMATION AND NAME; PURPOSE; TERM

2.1 Amendment and Restatement . The Member hereby amends and restates the Amended and Restated Operating Agreement of the Company, dated as of November 20, 2012, and continues that certain limited liability company governed thereby upon the terms and conditions set forth in this Operating Agreement.

2.2 Formation . The Company was formed on December 31, 2000 by the filing of the Articles of Organization with the Department of Financial Institutions of the State of Wisconsin pursuant to the Act. The Member shall cause the execution, delivery and filing of, any necessary or advisable amendments or restatements to the Articles of Organization consistent with the terms of this Agreement, and any other certificates, notices, statements or other instruments (and any amendments or statements thereof) necessary or advisable for the operation of the Company in all jurisdictions where the Company may elect to do business.

2.3 Name of the Company . The name of the Company is Advanced Disposal Services Valley Meadows Landfill, LLC. The Company may do business under that name and under any other name or names upon which the Member may, in the sole discretion of the Member, determine. If the Company does business under a name other than that set forth in the Articles of Organization, then the Company shall file a fictitious name registration as required by law.

2.4 Purpose . The Company is organized to conduct any lawful business under the laws of the various states of the United States of America.

2.5 Term . The term of the Company shall be perpetual, unless its existence is sooner terminated pursuant to Article 8 .

2.6 Member . The name and present mailing address of the sole Member is set forth on Exhibit A .

ARTICLE 3

CAPITAL; CAPITAL ACCOUNTS

3.1 No Other Capital Contributions Required . The Member shall not be required to contribute any additional capital to the Company, and except as set forth in the Act, the Member shall not have any personal liability for any obligations of the Company.

3.2 Loans . The Member may, at any time, make or cause a loan to be made to the Company in any amount and on those terms upon which the Company and the Member agree.

3.3 Capital Accounts . A capital account shall be maintained by the Company for the Member.

 

-2-


ARTICLE 4

UNITS

4.1 Authorization and Issuance of Units .

(a) A total of one hundred (100) Units are hereby authorized for issuance. The number of Units authorized for issuance pursuant to this Section 4(a) may be increased from time to time as deemed necessary by the Member.

(b) Units issued for such consideration as the Member determines to be appropriate shall be deemed to be fully paid and non-assessable if the entire amount of such consideration has been received by the Company for such Units in the form of cash, property or services rendered.

4.2 Unit Certificates .

(a) Upon the issuance of Units to the Member in accordance with the provisions of this Agreement, the Company shall issue one or more Unit Certificates in the name of the Member. Each such Unit Certificate shall be denominated in terms of the number of Units evidenced by such Unit Certificate. “ Unit Certificate ” means a certificate issued by the Company, which evidences the ownership of one or more Units. Each Unit Certificate shall evidence an interest in Advanced Disposal Services Valley Meadows Landfill, LLC and shall be a certificated security for purposes of Article 8 of the Uniform Commercial Code of the State of Wisconsin and the Uniform Commercial Code of any other jurisdiction. This provision shall not be amended, and no such purported amendment to this provision shall be effective until all outstanding certificates have been surrendered for cancellation.

(b) The Company shall issue a new Unit Certificate in place of any Unit Certificate previously issued if the holder of the Units represented by such Unit Certificate, as reflected on the books and records of the Company:

(i) makes proof by affidavit, in form and substance satisfactory to the Company, that such previously issued Unit Certificate has been lost, stolen or destroyed;

(ii) requests the issuance of a new Unit Certificate before the Company has notice that such previously issued Unit Certificate has been acquired by a purchaser for value in good faith and without notice of an adverse claim in accordance with the terms and conditions of this Operating Agreement;

(iii) if requested by the Company, delivers to the Company a bond, in form and substance satisfactory to the Company, with such surety or sureties as the Company may direct, to indemnify the Company against any claim that may be made on account of the alleged loss, destruction or theft of the previously issued Unit Certificate; and

(iv) satisfies any other reasonable requirements imposed by the Company.

(c) Upon a Member’s Transfer in accordance with the provisions of this Agreement of any or all Units represented by a Unit Certificate, the transferee of such Units shall deliver such Unit Certificate to the Company for cancellation, and the Company shall thereupon issue a new Unit Certificate to such transferee for the number of Units being transferred and, if applicable, cause to be issued to such Member a new Unit Certificate for that number of Units that were represented by the canceled Unit Certificate and that are not being Transferred.

ARTICLE 5

PROFIT, LOSS, AND DISTRIBUTIONS

5.1 Distributions of Cash Flow . Cash flow for each taxable year of the Company shall be distributed to the Member at such times and in such amounts as the Member shall determine.

5.2 Allocation of Profit or Loss . All Profit or Loss shall be allocated to the Member.

 

-3-


5.3 Liquidation and Dissolution . If the Company is liquidated, the assets of the Company shall be distributed to the Member.

ARTICLE 6

MANAGEMENT: RIGHTS, POWERS, AND DUTIES

6.1 Management . The Company shall be managed solely by the Member.

6.2 Officers . The Company shall have such officers as may be designated by the Member from time to time, who shall act as agents of the Company, who shall have such powers as are usually exercised by comparably designated officers of a Wisconsin corporation and who shall have the power to bind the Company through the exercise of such powers, to the extent consistent with the terms hereof. The officers designated and/or confirmed shall, unless and until removed from office, act as agents of the Company.

6.3 Personal Services . The Member shall not be required to perform services for the Company solely by virtue of being a Member.

6.4 Liability and Indemnification . The Member shall not be liable, responsible, or accountable, in damages or otherwise, to the Company for any act performed by the Member with respect to Company matters. Additionally, the Company shall indemnify the Member for any act performed by the Member with respect to Company matters.

ARTICLE 7

TRANSFER OF INTEREST

7.1 Transfers by Member . The Member may Transfer all, or any portion of, the Member’s interest or rights in the Member’s Membership Rights to one or more Successors.

7.2 Transfer to a Successor . In the event of any Transfer of all or any part of the Member’s Interest to a Successor, the Successor shall immediately thereupon and without further action become a Member with all rights, powers and privileges associated herewith and the Company shall be continued.

7.3 Transfer by Secured Party . In the event the Interest is at any time pledged to a lender as security in connection with senior financing for the Company, the lender (or agent for the group of senior lenders) shall have the right to exercise its remedies under such pledge, to foreclose upon the Interest and/or to Transfer the Interest to itself or to a third party in connection with such exercises of remedies and/or foreclosure, all without further consent of the Member or any Successor.

ARTICLE 8

DISSOLUTION, LIQUIDATION, AND TERMINATION OF THE COMPANY

8.1 Events of Dissolution . The Company shall only be dissolved at such time as the Member determines to dissolve the Company.

8.2 Company Continues Upon Bankruptcy of the Member . Except as otherwise provided by the Member, the Company shall continue notwithstanding whether the Member: (a) makes an assignment for the benefit of creditors; (b) files a voluntary petition in bankruptcy; (c) is adjudged a bankrupt or insolvent, or has entered against the Member an order for relief, in any bankruptcy or insolvency proceeding; (d) files a petition or answer seeking for the Member any reorganization, arrangement, composition, readjustment, liquidation, dissolution, or similar relief under any statute, law, or regulation; (e) files an answer or other pleading admitting or failing to contest the material allegations of a petition filed against the Member in any proceeding of this nature; or (f) seeks, consents to, or acquiesces in the appointment of a trustee, receiver, or liquidator of the Member or of all or any substantial part of the Member’s properties.

 

-4-


8.3 Procedure for Winding Up and Dissolution . If the Company is dissolved, the affairs of the Company shall be wound up. On winding up of the Company, the assets of the Company shall be distributed, first, to creditors of the Company in satisfaction of the liabilities of the Company, and then to the Member.

8.4 Filing of Articles of Dissolution . If the Company is dissolved, Articles of Dissolution shall be promptly filed with the Secretary of State by the Member.

ARTICLE 9

BOOKS, RECORDS, ACCOUNTING, AND TAX ELECTIONS

9.1 Bank Accounts . All funds of the Company shall be deposited in a bank account or accounts opened in the Company’s name. The Member shall unanimously determine the institution or institutions at which the accounts will be opened and maintained, the types of accounts, and the Persons who will have authority with respect to the accounts and the funds therein.

9.2 Books and Records . The Member shall not be required to keep or cause to be kept complete and accurate books and records of the Company nor supporting documentation of the transactions with respect to the conduct of the Company’s business, except as otherwise required by law. The books and records, if any, shall be maintained in accordance with sound accounting principles and practices.

9.3 Annual Accounting Period . The annual accounting period of the Company shall be its taxable year.

9.4 Disregarded Entity . The Member intends that for as long as the Company has a single member the Company will be treated as a disregarded entity for any and all purposes under the Code and Treasury Regulations.

ARTICLE 10

GENERAL PROVISIONS

10.1 Applicable Law . All questions concerning the construction, validity, and interpretation of this Operating Agreement shall be governed by the laws of the State of Wisconsin.

10.2 Headings . The headings herein are inserted as a matter of convenience only, and do not define, limit, or describe the scope of this Operating Agreement or the intent of the provisions hereof.

10.3 Terms . Common nouns and pronouns shall be deemed to refer to the masculine, feminine, neuter, singular and plural, as the identity of the Person may in the context require.

10.4 Separability of Provisions . Each provision of this Operating Agreement shall be considered separable; and if, for any reason, any provision or provisions herein are determined to be invalid and contrary to any existing or future law, such invalidity shall not impair the operation of or affect those portions of this Operating Agreement which are valid.

(signature page follows)

 

-5-


IN WITNESS WHEREOF, the Member has executed this Operating Agreement as of the date set forth hereinabove.

 

ADVANCED DISPOSAL SERVICES MIDWEST, LLC,
As Member
By:   MWSTAR WASTE HOLDINGS CORP.
By:  

 

Name:   Scott Friedlander
Title:   Vice President – General Counsel, Secretary

[Signature Page to Second Amended and Restated Operating Agreement of Advanced Disposal Services Valley

Meadows Landfill, LLC]

 

-6-


EXHIBIT “A”

 

MEMBER NAME

  

ADDRESS

   PERCENTAGE
INTEREST
 

Advanced Disposal Services Midwest, LLC

  

90 Fort Wade Road

Suite 300

Ponte Vedra, Florida 32081

     100

 

-7-

Exhibit 3.185

 

Form BCA-2.10    ARTICLES OF INCORPORATION   

(Rev. Jan. 1999)

Jesse White

Secretary of State

Department of Business Services

Springfield, IL 62756

http://www.sos.state.il.us

   This space for use by Secretary of State    SUBMIT IN DUPLICATE!
     

 

This space for use by Secretary of State

Date 7-2-01

Franchise Tax $25.00

Filing Fees $75.00

Approved $100.00

 

Payment must be made by certified check, cashier’s check, Illinois attorney’s check, Illinois C.P.A’s check or money order, payable to “Secretary of State.”

  

 

FILED

Jul 2 – 2001

Jesse White

Secretary of State

  

 

PAID

““ 03 2001

Expedited Services

 

1.    CORPORATE NAME:    Onyx Valley View Landfill, Inc.   
   (The corporate name must contain the word “corporation,” “company,” “incorporated,” “limited” or an abbreviation thereof.)
2.    Initial Registered Agent:    CT Corporation System
      First Name    Middle Initial    Last name
   Initial Registered Office:    208 South LaSalle Street
      Number    Street    Suite #
      Chicago    IL    Cook 60604
      City    County    Zip Code
3.   

Purpose or purposes for which the corporation is organized:

(If not sufficient space to cover this point, add one or more sheets of this size.)

   To engage in any activity for which corporations may be incorporated under the Illinois Business Corporation Act.
4.    Paragraph 1: Authorized Shares, Issued Shares and Consideration Received:

Class     Par Value per Share     Number of Authorized Shares     Number of Shares Proposed to be Issued     Consideration to be Received Therefore

 

Common    $.01    9.000    1,000    $ 10.00
TOTAL = $10.00            

 

1


Paragraph 2: The preferences, qualifications, limitations, restrictions and special or relative rights in respect of the shares of each class are: (If not sufficient space to cover this point, add one or more sheets of this size.)

 

5. OPTIONAL: (a) Number of directors constituting the initial board of directors of the corporation: 3

(b) Names and addresses of the persons who are to serve as directors until the first annual meeting of shareholders or until their successors are elected and qualify:

Name Residential Address City, State, ZIP

G.W. “Bill” Dietrich; 235 Sanctuary Dr., C606; Long Boat Key, FL 34228 George K. Farr; W331 N6070 Cty Hwy C; Nashotah, WI 53058 Paul R. Jenks; 4668 Johnstown Rd; Gahanna, OH 43230

6. OPTIONAL: (a) It is estimated that the value of all property to be owned by the corporation for the following year wherever located will be: $            

(b) It is estimated that the value of the property to be located within the State of Illinois during the following year will be: $            

(c) It is estimated that the gross amount of business that will be transacted by the corporation during the following year will be: $            

(d) It is estimated that the gross amount of business that will be transacted from places of business in the State of Illinois during the following year will be: $            

7. OPTIONAL: OTHER PROVISIONS

Attach a separate sheet of this size for any other provision to be included in the Articles of Incorporation, e.g., authorizing preemptive rights, denying cumulative voting, regulating internal affairs, voting majority requirements, fixing a duration other than perpetual, etc.

8. NAME(S) & ADDRESS(ES) OF INCORPORATOR(S)

The undersigned incorporator(s) hereby declare(s), under penalties of perjury, that the statements made in the foregoing Articles of Incorporation are true.

 

Dated   June 6, 2001 ,  
  (Month & Day)   Year

 

Signature and Name    Address
1.   

 

Signature

  

1.

  

Superior Services, Inc.; 125 S. 84th St. #200

Street

  

Paul R. Jenks, President

(Type or Print Name)

     

Milwaukee, WI 53214

City/Town State ZIP Code

2.

  

 

Signature

  

2.

  

Superior Services, Inc.; 125 S. 84th St. #200

Street

 

2


  Karen K. Duke, Assistant Secretary     

Milwaukee, WI 53214

City/Town State ZIP Code

  (Type or Print Name)     

3.

 

 

Signature

 

3.

  

 

Street

 

 

(Type or Print Name)

    

 

City/Town State ZIP Code

(Signatures must be in BLACK INK on original document. Carbon copy, photocopy or rubber stamp signatures may only be used on conformed copies.) NOTE: If a corporation acts as incorporator, the name of the corporation and the state of incorporation shall be shown and the execution shall be by its president or vice president and verified by him, and attested by its secretary or assistant secretary.

FEE SCHEDULE

 

  The initial franchise tax is assessed at the rate of 15/100 of 1 percent ($1.50 per $1,000) on the paid-in capital represented in this state, with a minimum of $25.

 

  The filing fee is $75.

 

  The minimum total due (franchise tax + filing fee) is $100. (Applies when the Consideration to be Received as set forth in Item 4 does not exceed $16,667)

 

  The Department of Business Services in Springfield will provide assistance in calculating the total fees if necessary.

 

Illinois Secretary of State    Springfield, IL 62756   
Department of Business Services    Telephone (217) 782-9522 or 782-9523    C-162.20

FORM BCA 10.30 (rev. Dec. 2003)

ARTICLES OF AMENDMENT

Business Corporation Act

Secretary of State

Department of Business Services

Springfield, IL 62756

217-782-1832

www.cyberdriveillinois.com

Remit payment in the form of a check or money order payable to Secretary of State.

 

3


SECRETARY OF STATE

Filed: 6/14/2006

Jesse White

Secretary of State

                     File # 61711236 Filing Fee: $50 Approved: KAK

——Submit in Duplicate——Type or Print Clearly in black ink——Do not write above this line——

1.         Corporate Name (See Note 1 on page 4.):         Onyx Valley View Landfill, Inc.

2.         Manner of Adoption of Amendment

The following amendment to the Articles of incorporation was adopted on December 31, 2005

In the manner Indicated below:             Month & Day             Year

Mark an “X” in one box only.

             By a majority of the incorporators, provided no directors were named in the Articles of Incorporation and no directors have been elected. (See Note 2 on page 4.)

             By a majority of the board of directors, in accordance with Section 10.10, the Corporation having issued no shares as of the time of adoption of this amendment. (See Note 2 on page 4.)

             By a majority of the board of directors, in accordance with Section 10.15, shares having been issued but shareholder action not being required for the adoption of the amendment. (See Note 3 on page 4.)

             By the shareholders, in accordance with Section 10.20, a resolution of the board of directors having been duly adopted and submitted to the shareholders. At a meeting of shareholders, not less than the minimum number of votes required by statute and by the Articles of Incorporation were voted in favor of the amendment. (See Note 4 on page 4.)

             By the shareholders, in accordance with Sections 10.20 and 7.10, a resolution of the board of directors having been duly adopted and submitted to the shareholders. A consent in writing has been signed by shareholders having not less than the minimum number of votes required by statute and by the Articles of Incorporation. Shareholders who have not consented in writing have been given notice in accordance with Section 7.10. (See Notes 4 and 5 on page 4.)

    x     By the shareholders, in accordance with Section 10.20, a resolution of the board of directors having been duly adopted and submitted to the shareholders. A consent in writing has been signed by all the shareholders entitled to vote on this amendment. (See Note 5 on page 4.)

3.             Text of Amendment;

a.             When amendment effects a name change, insert the New Corporate Name below. Use page 2 for all other amendments.

Article I: Name of the Corporation: Veolia ES Valley View Landfill, Inc.

THESE ARTICLES OF AMENDMENT HAVE A DELAYED EFFECTIVE DATE OF July 1, 2006.

(All changes other than name include on page 2.)

 

4


Text of Amendment

b. If amendment affects the corporate purpose, the amended purpose is required to be set forth in its entirety. For more space, attach additional sheets of this size.

N/A

4. The manner, if not set forth in Article 3b, in which any exchange, reclassification or cancellation of issued shares, or a reduction of the number of authorized shares at any class below the number of issued shares of that class, provided for or effected by this amendment, is as follows (if not applicable, insert “No change”):

NO CHANGE

5. a. The manner, if not set forth in Article 3b, in which said amendment effects a change in the amount of paid-in capital is as follows (if not applicable, insert “No change”): (Paid-in capital replaces the terms Stated Capital and Paid-in Surplus and is equal to the total of these accounts.)

NO CHANGE

b. The amount of paid-in capital as changed by this amendment Is as follows (if not applicable, insert “No change”): (Paid-in Capital replaces the terms Stated Capital and Paid-In Surplus and is equal to the total of these accounts.) (See Note 6 on page 4.)

 

NO CHANGE    Before Amendment      After Amendment  

Paid-in Capital:

   $                    $                

Complete either Item 6 or Item 7 below. All signatures must be in BLACK INK.

6. The undersigned Corporation has caused this statement to be signed by a duly authorized officer who affirms, under penalties of perjury, that the facts stated herein are true and correct.

 

Dated   June 9 2006   Onyx Valley View Landfill, Inc.

Month & Year

  Exact Name of Corporation

 

Any Authorized Officer’s Signature

Michael K. Slattery, Vice President & Sec.

Name and Title (type or print)

7. If amendment is authorized pursuant to Section 10.10 by the incorporators, the incorporators must sign below, and type or print name and title.

OR

If amendment is authorized by the directors pursuant to Section 10.10 and there are no officers, a majority of the directors, or such directors as may be designated by the board, must sign below, and type or print name and title.

The undersigned affirms, under penalties of perjury, that the facts stated herein are true and correct.

 

5


Dated                                         ,                         

Month & Day                 Year

   

 

   

 

 

   

 

 

   

 

 

   

 

File Number 6171-123-6

State of Illinois

Office of the Secretary of State

To all to whom these Presents Shall Come, Greeting:

I, Jesse White, Secretary of State of the State of Illinois, do hereby certify that I am the keeper of the records of the Department of Business Services. I certify that

THE FOREGOING AND HERETO ATTACHED IS A TRUE AND CORRECT COPY, CONSISTING OF 05 PAGES, AS TAKEN FROM THE ORIGINAL ON FILE IN THIS OFFICE FOR VEOLIA ES VALLEY VIEW LANDFILL, INC.

In Testimony Whereof, I hereto set my hand and cause to be affixed the Great Seal of the State of Illinois, this 2ND day of NOVEMBER A.D. 2012

OFFICE OF THE SECRETARY OF STATE

JESSE WHITE • Secretary of State

DECEMBER 4, 2012     6171-123-6

CT CORPORATION SYSTEM

600 S 2ND ST

SPRINGFIELD IL 62704

RE ADVANCED DISPOSAL SERVICES VALLEY VIEW LANDFILL, INC.

DEAR SIR OR MADAM:

ENCLOSED YOU WILL FIND THE ARTICLES OF AMENDMENT FOR THE ABOVE NAMED CORPORATION.

FEES IN THIS CONNECTION HAVE BEEN RECEIVED AND CREDITED.

SINCERELY,

JESSE WHITE

SECRETARY OF STATE

DEPARTMENT OF BUSINESS SERVICES

CORPORATION DIVISION

TELEPHONE (217) 782-6961

FORM BCA 10.30 (rev. Dec, 2003)

ARTICLES OF AMENDMENT

Business Corporation Act

 

6


Secretary of State

Department of Business Services

Springfield, IL 62756

217-782-1832

www.cyberdriveillinois.com

Remit payment in the form of a check or money order payable to Secretary of State.

                                          File # 6171-123-6 Filing Fee: $50 Approved: LC

——Submit in duplicate——Type or Print clearly in black ink——Do not write above this line——

1. Corporate Name (See Note 1 on page 4.): VEOLIA ES VALLEY VIEW LANDFILL, INC.

 

2. Manner of Adoption of Amendment:  
The following amendment to the Articles of Incorporation was adopted on   November 20, 2012
in the manner indicated below:   Month & Day Year

Mark an “X” in one box only.

             By a majority of the incorporators, provided no directors were named in the Articles of Incorporation and no directors have been elected. (See Note 2 on page 4.)

             By a majority of the board of directors, in accordance with Section 10.10, the Corporation having issued no shares as of the time of adoption of this amendment. (See Note 2 on page 4.)

             By a majority of the board of directors, in accordance with Section 10,15, shares having been issued but shareholder action not being required for the adoption of the amendment. (See Note 3 on page 4.)

             By the shareholders, in accordance with Section 10.20, a resolution of the board of directors having been duly adopted and submitted to the shareholders. At a meeting of shareholders, not less than the minimum number of votes required by statute and by the Articles of Incorporation were voted in favor of the amendment. (See Note 4 on page 4.)

             By the shareholders, in accordance with Sections 10.20 and 7.10, a resolution of the board of directors having been duly adopted and submitted to the shareholders. A consent in writing has been signed by shareholders having not less than the minimum number of votes required by statute and by the Articles of Incorporation. Shareholders who have not consented in writing have been given notice in accordance with Section 7.10. (See Notes 4 and 5 on page 4.)

    x     By the shareholders, in accordance with Section 10.20, a resolution of the board of directors having been duly adopted and submitted to the shareholders. A consent in writing has been signed by all the shareholders entitled to vote on this amendment. (See Note 5 on page 4.)

 

7


3. Text of Amendment:

a. When amendment effects a name change, insert the New Corporate Name below. Use page 2 for all other amendments.

Article I: Name of the Corporation: ADVANCED DISPOSAL SERVICES VALLEY VIEW LANDFILL, INC.

New Name

(All changes other than name include on page 2.)

Printed by authority of the State of Illinois. February 2008 • 5M - C 173.14

Text of Amendment

b. If amendment affects the corporate purpose, the amended purpose is required to be set forth in its entirety. For more space, attach additional sheets of this size.

N/A

4. The manner, if not set forth in Article 3b, in which any exchange, reclassification or cancellation of issued shares, or a reduction of the number of authorized shares of any class below the number of issued shares of that class, provided for or effected by this amendment, is as follows (if not applicable, insert “No change”):

NO CHANGE

5. a. The manner, if not set forth in Article 3b, in which said amendment effects a change in the amount of paid-in capital is as follows (if not applicable, insert “No change”): (Paid-in capital replaces the terms Stated Capital and Paid-in Surplus and is equal to the total of these accounts.)

NO CHANGE

b. The amount of paid-in capital as changed by this amendment is as follows (if not applicable, insert “No change”): (Paid-in Capital replaces the terms Stated Capital and Paid-in Surplus and is equal to the total of these accounts.) (See Note 6 on page 4.)

 

NO CHANGE    Before Amendment      After Amendment  

Paid-in Capital:

   $                    $                

Complete either Item 6 or Item 7 below. All signatures must be In BLACK INK.

6. The undersigned Corporation has caused this statement to be signed by a duly authorized officer who affirms, under penalties of perjury, that the facts stated herein are true and correct.

 

Dated   November 29    2012    VEOLIA ES VALLEY VIEW LANDFILL INC.
Month & Day    Year    Exact Name of Corporation

 

 

Any Authorized Officer’s Signature

 

Christian B. Mills, Assistant Secretary

Name and Title (type or print)

 

8


7. If amendment is authorized pursuant to Section 10.10 by the incorporators, the incorporators must sign below, and type or print name and title.

OR

If amendment is authorized by the directors pursuant to Section 10.10 and there are no officers, a majority of the directors, or such directors as may be designated by the board, must sign below, and type or print name and title.

The undersigned affirms, under penalties of perjury, that the facts stated herein are true and correct.

 

Dated                                         ,                     

Month & Day                 Year

 

 

   

 

 

   

 

 

   

 

 

   

 

NOTES AND INSTRUCTIONS

1. State the true exact corporate name as it appears on the records of the Office of the Secretary of State BEFORE any amendments herein reported.

2. Incorporators are permitted to adopt amendments ONLY before any shares have been issued and before any directors have been named or elected. (§ 10.10)

3. Directors may adopt amendments without shareholder approval in only seven instances, as follows:

 

a. To remove the names and addresses of directors named in the Articles of Incorporation.

 

b. To remove the name and address of the initial registered agent and registered office, provided a statement pursuant to §5.10 is also filed.

 

c. To increase, decrease, create or eliminate the par value of the shares of any class, so long as no class or series of shares is adversely affected.

 

d. To split the issued whole shares and unissued authorized shares by multiplying them by a whole number, so long as no class or series is adversely affected thereby.

 

e. To change the corporate name by substituting the word “corporation, “incorporated,” “company,” “limited” or the abbreviation “corp.,” “inc.,’ co.,” or “ltd.” for a similar word or abbreviation in the name, or by adding a geographical attribution to the name.

 

f. To reduce the authorized shares of any class pursuant to a cancellation statement filed in accordance with §9.05.

 

g. To restate the Articles of Incorporation as currently amended. (§10.15)

4. All amendments not adopted under §10.10 or §10.15 require (1) that the board of directors adopt a resolution setting forth the proposed amendment and (2) that the shareholders approve the amendment.

 

9


Shareholder approval may be (1) by vote at a shareholders’ meeting (either annual or special) or (2) by consent, in writing, without a meeting.

To be adopted, the amendment must receive the affirmative vote or consent of the holders of at least two-thirds of the outstanding shares entitled to vote on the amendment (but if class voting applies, then also at least a two-thirds vote within each class is required).

The Articles of Incorporation may supersede the two-thirds vote requirement by specifying any smaller or larger vote requirement not less than a majority of the outstanding shares entitled to vote and not less than a majority within each class when class voting applies. (§10.20)

5. When shareholder approval is by consent, all shareholders must be given notice of the proposed amendment at least five days before the consent is signed. If the amendment is adopted, shareholders who have not signed the consent must be promptly notified of the passage of the amendment. (§§7.10 & 10.20)

6. In the event of an increase in paid-in capital, the corporation must pay all applicable franchise taxes, penalties and interest before this document can be accepted for filing.

 

10

Exhibit 3.186

AMENDED & RESTATED

BYLAWS

of

ADVANCED DISPOSAL SERVICES VALLEY VIEW LANDFILL, INC.

Adopted and Restated as of the 14 th day of December, 2012.

ARTICLE I.

OFFICES

1.01 Business Office.

The Corporation’s principal office shall be within the State of Illinois. The Corporation may have such other offices, either within or without the State of Illinois, as the Board of Directors may designate or as the Corporation’s business may require from time to time. The Corporation shall maintain at its principal office a copy of certain records as required by the Illinois Business Corporation Law (the “Act”).

1.02 Registered Office.

The Corporation’s registered office required by the Act to be maintained in the State of Illinois shall be the place designated by resolution of the Corporation’s Board of Directors and may be, but need not be, identical to the principal office in the State of Illinois. The address of the registered office may be changed from time to time.

ARTICLE II.

SHAREHOLDERS

2.01 Annual Shareholder Meeting.

The annual meeting of the shareholders shall be held within 90 days of the close of the Corporation’s fiscal year, at a time and date as is determined by the Corporation’s President or Board of Directors, for the purpose of electing directors and for the transaction of such other business as may come before the meeting.

2.02 Special Shareholder Meetings.

Special meetings of the shareholders, for any purpose or purposes, may be called by: (1) the President, (2) the Board of Directors or such officers as the Board of Directors may authorize from time to time, or (3) the President or Secretary upon the written request of the holders of record of at least one-tenth of all the outstanding shares of the Corporation entitled to vote on any issue at the meeting. The party calling the special meeting shall designate the date and hour of the meeting.


Upon delivery to the President or Secretary of a written request pursuant to item (3) above, stating the purpose(s) of the requested meeting, dated and signed by the person(s) entitled to request such a meeting, it shall be the duty of the officer to whom the request is delivered to give, within thirty (30) days of such delivery, notice of the meeting to the shareholders. Notice of any special meeting shall be given in the manner provided in section 2.04 of these Bylaws. Only business within the purpose(s) described in the special meeting notice shall be conducted at a special shareholders meeting.

2.03 Place of Shareholder Meeting.

The Board of Directors may designate any place, either within or without the State of Illinois, as the place of meeting for any annual or for any special meeting called by the Board of Directors. A waiver of notice signed by all persons entitled to vote at a meeting also may designate any place, either within or without the State of Illinois, as the place for the holding of such meeting. If no designation is made by the Board of Directors, or if a special meeting be otherwise called, the place of the meeting shall be the Corporation’s principal business office in the State of Illinois, but any meeting may be adjourned to reconvene at any place designated by vote of a majority of the shares represented thereat.

2.04 Notice of Shareholder Meeting.

(a) Required Notice . Unless otherwise required by the Act, written notice stating the place, day and hour of any annual or special shareholder meeting shall be delivered not less than ten (10) nor more than sixty (60) days before the meeting date, either personally or by mail, by or at the direction of the President, the Board of Directors, or other persons calling the meeting, to each shareholder of record entitled to vote at such meeting and to any other shareholder entitled by the Act or the Articles of Incorporation to receive notice of the meeting. Notice shall be deemed to be effective at the earlier of: (1) when deposited in the United States mail, addressed to the shareholder at his or her address as it appears on the Corporation’s stock transfer books, with postage thereon prepaid; (2) on the date shown on the return receipt if sent by registered or certified mail, return receipt requested, and the receipt is signed by or on behalf of the addressee; (3) when received; or (4) five (5) days after deposit in the United States mail, if mailed postpaid and correctly addressed to an address other than that shown in the Corporation’s current .record of shareholders.

(b) Adjourned Meeting . If any shareholder meeting is adjourned to a different date, time, or place, notice need not be given of the new date, time, and place, if the new date, time, and place are announced at the meeting before adjournment. But if a new record date for the adjourned meeting is or must be fixed (see section 2.05 of this Article II), then notice must be given pursuant to the requirements of paragraph (a) of this section 2.04 to those persons who are shareholders as of the new record date.

(c) Waiver of Notice . A shareholder may waive notice of meeting (or any notice required by the Act, Articles of Incorporation, or Bylaws), by a writing signed by the shareholder entitled to the notice which is delivered to the Corporation (either before or after the date and time stated in the notice) for inclusion in the minutes or filing with the corporate records.

 

2


A shareholder’s attendance at a meeting:

 

  (1) waives objection to lack of notice or defective notice of the meeting, unless the shareholder at the beginning of the meeting objects to holding the meeting or transacting business at the meeting;

 

  (2) waives objection to consideration of a particular matter at the meeting that is not within the purpose or purposes described in the meeting notice, unless the shareholder objects to considering the matter when it is presented.

(d) Contents of Notice . The notice of each special shareholder meeting shall include a description of the purpose or purposes for which the meeting is called. Except as provided in this section 2.04(d), or as provided in the Corporation’s Articles of Incorporation or otherwise in the Act, the notice of an annual shareholder meeting need not include a description of the purpose or purposes for which the meeting is called.

If a purpose of any shareholder meeting is to consider either: (1) a proposed amendment to the Articles of Incorporation (including any restated articles requiring shareholder approval); (2) a plan of merger or share exchange; (3) the sale, lease, exchange or other disposition of all or substantially all of the Corporation’s property; (4) the dissolution of the Corporation; or (5) the removal of a director, the notice must so state and be accompanied by, respectively, a copy or summary of the: (1) articles of amendment; (2) plan of merger or share exchange; or (3) transaction for disposition of the Corporation’s property. If the proposed corporate action creates dissenters’ rights, the notice must state that shareholders are or may be entitled to assert dissenters’ rights and must be accompanied by a copy of the appropriate section of the Act. If the Corporation issues or authorizes the issuance of shares for promissory notes or for promises to render services in the future, the Corporation shall, with or before the notice of the next shareholder meeting, report in writing to all the shareholders the number of shares authorized or issued and the consideration received. Likewise, if the Corporation indemnifies or advances expenses to a director, this shall be reported to all the shareholders with or before notice of the next shareholder’s meeting.

2.05 Fixing of Record Date.

For the purpose of determining shareholders entitled to notice of or to vote at any meeting of shareholders, or any adjournment thereof, or shareholders entitled to receive payment of any distribution or dividend, or in order to make a determination of shareholders for any other proper purpose, the Board of Directors may fix in advance a date as the record date. Such record date shall not be more than seventy (70) days prior to the date on which the particular action requiring such determination of shareholders is to be taken. If no such record date is fixed, the record date for determination of such shareholders shall be at the close of business on:

(a) With respect to an annual shareholder meeting or any special shareholder meeting called by the Board of Directors or any person specifically authorized by the Board or these Bylaws to call a meeting, the day before the first notice is delivered to shareholders;

 

3


(b) With respect to a special shareholder’s meeting demanded by the shareholders, the date the first shareholder signs the demand;

(c) With respect to the payment of a share dividend, the date the Board authorizes the share dividend;

(d) With respect to actions taken in writing without a meeting (pursuant to Article 11, section 2.11), the date the first shareholder signs a consent;

(e) With respect to a distribution to shareholders, (other than one involving a repurchase or acquisition of shares), the date the Board authorizes the distribution; and

(f) With respect to any other matter for which such a determination is required, as provided by law.

When a determination of shareholders entitled to vote at any meeting of shareholders has been made as provided in this section, such determination shall apply to any adjournment thereof unless the Board of Directors fixes a new record date which it must do if the meeting is adjourned to a date more than 120 days after the date fixed for the original meeting.

2.06 Voting Lists.

The officer or agent having charge of the stock transfer books for shares of the Corporation shall make, before each meeting of shareholders, a complete list of the shareholders entitled to vote at such meeting, or any adjournment thereof, arranged in alphabetical order with the address of and the number of shares held by each. The list must be arranged by voting group, if such exists, and within each voting group by class or series of shares. The shareholder list shall be subject to inspection at the Corporation’s principal office by any shareholder at any time during usual business hours for any proper purpose and beginning two (2) business days after notice is given of the meeting for which the list was prepared. Such list also shall be produced and kept open at the time and place of the meeting and shall be subject to the inspection of any shareholder during the meeting for purposes related to the meeting. A shareholder or his or her agent or attorney is entitled on written demand to inspect and, subject to the requirements of the Act and of section 2.12(c), to copy the list during regular business hours and at the shareholder’s expense during the period it is available for inspection. The Corporation shall maintain the shareholder list in written form or in another form capable of conversion into written form within a reasonable time. The failure of the Corporation to produce such shareholder list shall not invalidate any action taken at such meeting.

2.07 Shareholder Quorum and Voting Requirements.

Unless the Articles of Incorporation or the Act provide otherwise, a majority of the votes entitled to be cast on the matter constitutes a quorum for action on that matter.

 

4


Once a share is represented for any purpose at a meeting, it is deemed present for quorum purposes for the remainder of the meeting and for any adjournment of that meeting unless a new record date is or must be set for that adjourned meeting. A share represented at a meeting solely for the purpose of objecting to the holding of the meeting or the transaction of business at the meeting shall not be deemed present for quorum purposes.

2.08 Proxies.

Except as otherwise provided by the Act, at all meetings of shareholders a shareholder may vote in person or vote by proxy which is executed in writing by the shareholder or which is executed by his duly authorized attorney-in-fact. Such proxy shall be filed with the secretary of the Corporation or other person authorized to tabulate votes before or at the time of the meeting. No proxy shall be valid after eleven (11) months from the date of its execution unless otherwise provided in the proxy. Unless otherwise provided in the appointment form, a proxy appointment may be revoked at any time before it is voted, either by written notice filed with the Secretary or other officer or agent of the Corporation authorized to tabulate votes, or by oral notice given by the shareholder during the meeting. The presence of a shareholder who has filed his or her proxy appointment shall not of itself constitute a revocation.

2.09 Voting of Shares.

Unless otherwise provided in the Articles of Incorporation or the Act, each outstanding share entitled to vote shall be entitled to one vote upon each matter submitted to a vote at a meeting of shareholders.

Except as provided by specific court order, no shares held by another corporation, if a majority of the shares entitled to vote for the election of directors of such other corporation are held by the Corporation, shall be voted at any meeting or counted in determining the total number of outstanding shares at any given time for purposes of any meeting. Provided, however, the preceding sentence shall not limit the Corporation’s power to vote any shares, including its own shares, held by it in a fiduciary capacity.

Redeemable shares are not entitled to vote after notice of redemption is mailed to the holders and a sum sufficient to redeem the shares has been deposited with a bank, trust company, or other financial institution under an irrevocable obligation to pay the holders the redemption price on surrender of the shares.

2.10 Corporation’s Acceptance of Votes.

(a) If the name signed on a vote, consent, waiver, or proxy appointment corresponds to the name of a shareholder, the Corporation, if acting in good faith, is entitled to accept the vote, consent, waiver, or proxy appointment and give it effect as the act of the shareholder.

(b) If the name signed on a vote, consent, waiver, or proxy appointment does not correspond to the name of its shareholder, the Corporation, if acting in good faith, is nevertheless entitled to accept the vote, consent, waiver, or proxy appointment and give it effect as the act of the shareholder if:

 

  (1) the shareholder is an entity as defined in the Act and the name signed purports to be that of an officer or agent of the entity;

 

5


  (2) the name signed purports to be that of an administrator, executor, guardian, or conservator representing the shareholder and if the Corporation requests, evidence of fiduciary status acceptable to the Corporation has been presented with respect to the vote, consent, waiver, or proxy appointment;

 

  (3) the name signed purports to be that of a receiver or trustee in bankruptcy of the shareholder and if the Corporation requests, evidence of this status acceptable to the Corporation has been presented with respect to the vote, consent, waiver, and proxy appointment;

 

  (4) the name signed purports to be that of a pledgee, beneficial owner, or attorney-in-fact of the shareholder and if the Corporation requests, evidence acceptable to the Corporation of the signatory’s authority to sign for the shareholder has been presented with respect to the vote, consent, waiver, or proxy appointment;

 

  (5) two or more persons are the shareholder as covenants or fiduciaries and the name signed purports to be the name of at least one of the co-owners and the person signing appears to be acting on behalf of all the co-owners.

(c) The Corporation is entitled to reject a vote, consent, waiver, or proxy appointment if the secretary or other officer or agent authorized to tabulate votes, acting in good faith, has reasonable basis for doubt about the validity of the signature on it or about the signatory’s authority to sign for the shareholder.

(d) The Corporation and its officer or agent who accepts or rejects a vote, consent, waiver, or proxy appointment in good faith and in accordance with the standards of this section are not liable in damages to the shareholder for the consequences of the acceptance or rejection.

(e) Corporate action based on the acceptance or rejection of a vote, consent, waiver, or proxy appointment under this section is valid unless a court of competent jurisdiction determines otherwise.

2.11 Unanimous Consent without Meeting.

Any action required or permitted to be taken at a meeting of the shareholders may be taken without a meeting if one or more consents in writing, setting forth the action so taken, shall be signed by all of the shareholders entitled to vote with respect to the subject matter thereof and are delivered to the Corporation for inclusion in the minute book. A consent signed under this section has the effect of a meeting vote and may be described as such in any document.

 

6


2.12 Voting of Shares by other Corporations.

Shares standing in another corporation’s name may be voted either in person or by proxy, by the other corporation’s president or any other officer appointed by the president. A proxy appointment executed by any principal officer of the other corporation or such an officer’s assistant shall be conclusive evidence of the signer’s authority to act, in the absence of express notice to this Corporation, given in writing to this Corporation’s Secretary, or other officer or agent of this Corporation authorized to tabulate votes, of the designation of some other person by the other corporation’s board of directors or Bylaws.

2.13 Dissenters’ Rights.

Each shareholder shall have the right to dissent from action by the Corporation and obtain payment for his or her shares when so authorized by the Act, the Articles of Incorporation, these Bylaws, or by resolution of the Board of Directors.

2.14 Conduct of Meetings.

The President, or in his or her absence the Vice President, and in his or her absence any person chosen by the shareholders present, shall call the meeting of the shareholders to order and shall act as Chairman of the meeting, and the Secretary of the Corporation shall act as Secretary of all meetings of the shareholders, except that the presiding officer may appoint any Assistant Secretary or other person to act as Secretary of the meeting.

ARTICLE III.

BOARD OF DIRECTORS

3.01 General Powers.

All corporate powers shall be exercised by or under the authority of, and the Corporation’s business and affairs shall be managed under the direction of, the Board of Directors.

3.02 Election.

Unless otherwise provided in the Articles of Incorporation, directors are elected by a plurality of the votes cast by the shares entitled to vote in the election at a meeting at which a quorum is present.

3.03 Number, Tenure and Qualification.

The number of directors shall be fixed, or increased or decreased from time to time, by a resolution adopted by a majority of the Board of Directors or Shareholders by amendment to these Bylaws, but in no event shall there be less than two (2) directors and a decrease in the number of directors shall not shorten the term of office of an incumbent director. Each director shall be elected at the Corporation’s annual meeting of the shareholders and shall hold office until the next annual meeting of shareholders and until his or her successor shall have been

 

7


elected and qualified or until his or her death, resignation or removal from office in the manner provided by law or the Bylaws of the Corporation. Directors need not be residents of the State of Illinois or shareholders of the Corporation.

3.04 Regular Meetings.

A regular meeting of the Board of Directors shall be held without other notice than this Bylaw immediately after and at the same place as the annual meeting of shareholders and each adjourned session thereof. The Board of Directors may provide by resolution the time and place, either within or without the State of Illinois, for the holding of additional regular meetings without other notice than such resolution. Any such regular meeting may be held by any means of communication as permitted by section 3.09.

3.05 Special Meetings.

Special meetings of the Board of Directors may be called by or at the request of the President, Vice President or any one director. The person or persons authorized to call special meetings of the Board of Directors may fix any time and any place, either within or without the State of Illinois, as the time and place for holding any special meeting of the Board of Directors called by them. If no place is fixed by the person calling the meeting, the place of meeting shall be the Corporation’s principal office in the State of Illinois. Any such special meeting may be held by any means of communication as permitted by section 3.09.

3.06 Notice of Special Meetings; Waiver of Notice.

Notice stating the time and place of any special meeting of the Board of Directors shall be given at least forty-eight (48) hours previously thereto by written notice delivered personally or mailed to each director at his or her business address, or such other address as designated in writing to the Secretary, or by telephone, facsimile or telegram. If mailed, such notice shall be deemed to be effective with the earlier of: (1) when received, or (2) five days after deposit in the United States Mail, addressed to the director’s business office, with postage thereon prepaid; or (3) the date shown on the return receipt if sent by registered or certified mail, return receipt requested, and the receipt is signed by or on behalf of the director. If notice be given by telephone, facsimile or telegram, such notice shall be deemed to be delivered when the notice is given personally by telephone, at the time transmitted to a facsimile number at any address designated above, or when the telegram is delivered to the telegraph company. Whenever any notice is required to be given to any director of the Corporation under the provisions of these Bylaws or under the provisions of the Articles of Incorporation or under the provisions of any statute, a waiver thereof in writing, signed at any time, whether before or after the time of the meeting, by the director entitled to such notice, shall be deemed equivalent to the giving of such notice. The attendance of a director at a meeting shall constitute a waiver of notice of such meeting, except where a director attends a meeting and objects thereat to the transaction of the business because the meeting is not lawfully called or convened. Neither the business to be transacted at, nor the purpose of, any regular or special meeting of the Board of Directors need be specified in the notice or waiver of notice of such meeting.

 

8


3.07 Director Quorum.

Except as otherwise specified by law or the Articles of Incorporation or these Bylaws, a majority of the number of directors fixed in the manner provided by section 3.03 of this Article III shall constitute a quorum for the transaction of business at any meeting of the Board of Directors, but though less than such quorum is present at a meeting, the act of a majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors unless the act of a greater number is required by the Act, the Articles of Incorporation or these Bylaws.

A majority of the number of directors appointed to serve on a committee as authorized in section 3.16 of these Bylaws shall constitute a quorum for the transaction of business at any committee meeting. These provisions shall not, however, apply to the determination of a quorum for actions taken under emergency Bylaws or any other provisions of these Bylaws that fix different quorum requirements.

3.08 Voting Requirement.

The affirmative vote of the majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors or a committee of the Board of Directors. This provision shall not, however, apply to any action taken by the Board of Directors pursuant to section 3.15 or Article IX of these Bylaws, or in the event the affirmative vote of a greater number of directors is required by the Act, the Articles of Incorporation, or any other provision of these Bylaws.

3.09 Meetings by Electronic Means of Communication.

To the extent provided in these Bylaws, the Board of Directors, or any committee of the Board, may, in addition to conducting meetings in which each director participates in person, and notwithstanding any place set forth in the notice of the meeting or these Bylaws, conduct any regular or special meeting by the use of any electronic means of communication, provided (1) all participating directors may simultaneously hear each other during the meeting, or (2) all communication during the meeting is immediately transmitted to each participating director, and each participating director is able to immediately send messages to all other participating directors. Before the commencement of any business at a meeting at which any directors do not participate in person, all participating directors shall be informed that a meeting is taking place at which official business may be transacted.

3.10 Director’s Assent.

A director who is present at a meeting of the Board of Directors or a committee of the Board of Directors when corporate action is taken is deemed to have assented to the action taken unless: (1) the director objects at the beginning of the meeting (or promptly upon the director’s arrival) to holding it or transacting business at the meeting; or (2) the director dissents or abstains from the action taken and minutes of the meeting are prepared that show the director’s dissent or abstention from the action; (3) the director dissents or abstains from an action taken, minutes of the meeting are prepared that fail to show the director’s dissent or abstention from the action

 

9


taken and the director delivers to the Corporation a written notice of that failure that complies with the appropriate provisions of the Act promptly after receiving the minutes; or (4) the director delivers written notice of his or her dissent or abstention to the presiding officer of the meeting before its adjournment or to the Corporation immediately after adjournment of the meeting. The right of dissent or abstention is not available to a director who votes in favor of the action taken.

3.11 Conduct of Meetings.

The President, and in his absence the Vice-Presidents in the order appointed under section 4.07 of Article IV, and in their absence any director chosen by the directors then present, shall call meetings of the Board of Directors to order and shall act as Chairman of the meeting. The Secretary of the Corporation shall act as secretary of all meetings of the Board of Directors, but in the absence of the secretary the presiding officer may appoint any Assistant secretary or any director or other person present to act as secretary of the meeting.

3.12 Removal.

Any director or the entire Board of Directors may be removed from office with or without cause by the affirmative vote of a majority of the shares outstanding and entitled to vote for the election of such director(s) taken at a special meeting of shareholders called for that purpose, and any vacancy so created may be filled by the shareholders.

3.13 Vacancies.

Any vacancy occurring on the Board of Directors, including a vacancy created by an increase in the number of directors, may be filled by the shareholders. During such time as the shareholders fail or are unable to fill such vacancies then, and until the shareholders act, the vacancy may be filled (1) by the board of directors, or (2) if the directors remaining in office constitute fewer than a quorum of the Board, by the affirmative vote of a majority of all directors remaining in office.

3.14 Compensation and Expenses.

The Board of Directors, irrespective of any personal interest, of any of its members, may (1) establish reasonable compensation of all directors for services to the Corporation as directors or may delegate this authority to an appropriate committee, (2) provide for, or delegate authority to an appropriate committee to provide for, reasonable pensions, disability or death benefits, and other benefits or payments to directors and to their estates, families, dependents, or beneficiaries for prior services rendered to the Corporation by the directors, and (3) provide for reimbursement of reasonable expenses incurred in the performance of the directors’ duties, including the expense of traveling to and from Board meetings.

3.15 Unanimous Consent without Meeting.

Any action required or permitted by the Articles of Incorporation or Bylaws or any provision of law to be taken by the Board of Directors at a meeting or by resolution may be taken without a meeting if a consent in writing, setting forth the action so taken shall be signed by all

 

10


of the directors then in office, and filed with the Corporation’s records. Action taken by consent is effective when the last director signs the consent, unless the consent specifies a different effective date. A signed consent has the effect of a meeting and may be described as such in any document.

3.16 Committees.

The Board of Directors by resolution adopted by the affirmative vote of a majority of the number of directors may designate one or more committees, each committee to consist of one or more directors elected by the Board of Directors, which to the extent provided in said resolution, as initially adopted, and as thereafter supplemented or amended by further resolution adopted by a like vote, shall have and may exercise, when the Board of Directors is not in session, the powers of the Board of Directors in the management of the Corporation’s business and affairs, except action in respect to the (1) authorization of distributions, (2) the approval or proposal to shareholders of action for which the Act requires approval by shareholders, (3) filling vacancies on the Board of Directors or its committees, (4) amending the Articles of Incorporation pursuant to Board authority, (5) adopting, amending or repealing Bylaws, (6) approving a plan of merger not requiring shareholder approval, (7) the authorization or approval to reorganize shares, except according to a formula or method prescribed by the Board of Directors, (8) the authorization or approval of the issuance or sale or contract for sale of shares, or (9) the determination of the designation and relative rights, preferences and limitations of a class or series of shares. Sections 3.04, 3.05, 3.06, 3.07, 3.08, 3.09, 3.10, 3.11 and 3.15 of this Article III, which govern meetings, actions without meetings, notice and waiver of notice, quorum and voting requirements of the Board of Directors, apply to committees and their members.

ARTICLE IV.

OFFICERS

4.01 Number.

The Corporation’s principal officers shall be a President, a Vice President, a Secretary, and a Treasurer, each of whom shall be appointed by the Board of Directors. Additional officers and assistant officers, including any Vice Presidents, may be appointed by the Board of Directors as the Board deems appropriate. If there is more than one Vice President, the Board may establish designations for the Vice Presidencies to identify their functions or their order. There may, in addition, be a chairperson or co-chairperson of the board whenever the Board shall see fit to cause such office or offices to be filled. Any two or more offices may be held simultaneously by the same person.

4.02 Appointment and Term of Office.

The Corporation’s officers shall be appointed for a term as determined by the Board of Directors. If no term is specified, they shall hold office until their successor shall have been duly appointed and shall have qualified or until the officer’s death, resignation or removal from office in the manner hereinafter provided.

 

11


The designation of a specified term does not grant to the officer any contract rights, and the Board can remove the officer at any time prior to the termination of such term.

4.03 Removal.

Any officer or agent appointed by the Board of Directors may be removed by the Board of Directors whenever in its judgment the Corporation’s best interests will be served thereby, but such removal shall be without prejudice to the contract rights, if any, of the person so removed. Appointment of an officer or agent shall not of itself create contract rights.

4.04 Vacancies.

A vacancy in any office because of death, resignation, removal, disqualification, or other reason shall be filled in the manner prescribed for regular appointments to the office.

4.05 Powers, Authority and Duties.

The Corporation’s officers shall have the powers and authority conferred in the duties prescribed by the Board of Directors or the officer who appointed them in addition to and to the extent not inconsistent with those specified in other sections of this Article IV.

4.06 The President.

The President shall be the Corporation’s principal executive officer and, subject to the control of the Board of Directors, shall in general supervise and control all of the Corporation’s business and affairs. The President shall, when present, preside at all meetings of the shareholders and of the Board of Directors. The President may sign, with the Secretary or any other proper officer of the Corporation authorized by the Board of Directors, certificates for shares of the Corporation and deeds, mortgages, bonds, contracts, or other instruments in the ordinary course of business or that the Board of Directors has authorized to be executed, except in cases where the signing and execution thereof shall be expressly delegated by the Board of Directors or by the Bylaws to some other officer or agent of the Corporation, or shall be required by law to be otherwise signed or executed; and in general shall perform all duties incidental to the office of President and such other duties as may be prescribed by the Board of Directors from time to time.

4.07 The Vice President.

In the absence of the President or in the event of the President’s death or inability or refusal to act as directed by the Board of Directors, the Vice President (or in the event there be more than one Vice President, the Vice Presidents in the order designated at the time of their appointment, or in the absence of any designation, then in order of their appointment) shall perform the duties of the President, and when so acting shall have all the powers of and be subject to all the restrictions upon the President. Any Vice President may sign, with the Secretary or an Assistant Secretary certificates for shares of the Corporation; and shall perform such other duties as from time to time may be assigned by the President or by the Board of Directors.

 

12


4.08 The Secretary.

The Secretary shall: (a) keep the minutes of the meetings of the shareholders and of the Board of Directors in one or more books provided for that purpose; (b) see that all notices are duly given in accordance with the provisions of these Bylaws or as required by law; (c) be custodian of the corporate records and see that books, reports, statements, certificates and all other documents and records required by law are properly kept and filed; (d) keep a register of the post office address of each shareholder, which shall be furnished to the Secretary by such shareholder; (e) sign with the President, or a Vice President, certificates for shares of the Corporation, the issuance of which shall have been authorized by resolution of the Board of Directors; (f) have general charge of the stock transfer books of the Corporation; and (g) in general perform all duties incident to the office of Secretary and such other duties as from time to time may be assigned to him by the President or by the Board of Directors.

4.09 The Treasurer.

The Treasurer shall: (a) have charge and custody of and be responsible for all of the Corporation’s funds and securities; (b) receive and give receipts for money due and payable to the Corporation from any source whatsoever, and deposit all funds of the Corporation in such banks, trust companies, or other depositories as shall be selected in accordance with the provisions of Article V of these Bylaws, and (c) in general perform all of the duties incidental to the office of Treasurer and such other duties as from time to time may be assigned to him by the President or by the Board of Directors. If required by the Board of Directors, the Treasurer shall give a bond for the faithful discharge of his duties in such sum and with such surety or sureties as the Board of Directors shall determine.

4.10 Assistant Secretaries and Assistant Treasurers.

The Assistant Secretaries, when authorized by the Board of Directors, may sign with the President or a Vice President certificates for shares of the Corporation and issuance of which shall have been authorized by a resolution of the Board of Directors. The Assistant Treasurers, if required by the Board of Directors, shall give bonds for the faithful discharge of their duties in such sums and with such sureties as the Board of Directors shall, determine. The Assistant Secretaries and Assistant Treasurers, in general, shall perform such duties as shall be assigned to them by the Secretary or the Treasurer, respectively, or by the President or the Board of Directors.

4.11 Salaries.

Officers’ salaries shall be fixed from time to time by the Board of Directors and no officer shall be prevented from receiving such salary by reason of the fact that he is also a director of the Corporation.

 

13


ARTICLE V.

CONTRACTS, LOANS, CHECKS AND DEPOSITS

5.01 Contracts.

The Board of Directors may authorize any individual officer or agent or number of officers or agents to enter into any contract or to execute and deliver any instrument in the Corporation’s name and on its behalf, and such authorization may be general or confined to specific instances. Specifically, all contracts for the purchase or sale of real estate shall be approved by the Board of Directors.

5.02 Loans.

No loans shall be contracted on the Corporation’s behalf and no indebtedness shall be incurred in its name unless authorized by or under the authority of a resolution of the Board of Directors. Such authorization may be general or confined to specific instances.

5.03 Checks, Drafts, etc.

All checks, drafts or other orders for the payment of money, notes or other evidences of indebtedness issued in the Corporation’s name, shall be signed by such officer or officers, agents or agents of the Corporation and in such manner as shall from time to time be determined by or under the authority of a resolution of the Board of Directors.

5.04 Deposits.

All funds of the Corporation not otherwise employed shall be deposited from time to time to the Corporation’s credit in such banks, trust companies or other depositories as may be selected by or under the authority of the Board of Directors.

ARTICLE VI.

CERTIFICATES FOR SHARES AND THEIR TRANSFER

6.01 Certificates for Shares.

(a) Content

Certificates representing shares of the Corporation shall at a minimum state on their face the name of the issuing corporation and that it is formed under the laws of Illinois, the name of the person to whom issued, and the number and class of shares and the designation of the series, if any, the certificate represents; and be in such form as determined by the Board of Directors. Such certificates shall be signed (either manually or by facsimile) by the President or a Vice President and by the Secretary or an Assistant Secretary. Each certificate for shares shall be consecutively numbered or otherwise identified.

 

14


(b) Legend as to Class or Series

If the Corporation is authorized to issue different classes of shares or different series within a class, the designations, relative rights, preferences, and limitations applicable to each class and the variations in rights, preferences, and limitations determined for each series (and the authority of the Board of Directors to determine variations for future series) must be summarized on the front or back of each certificate. Alternatively, each certificate may state conspicuously on its front or back that the Corporation will furnish the shareholders this information on request in writing and without charge.

(c) Shareholder List

The name and address of the person to whom the shares represented thereby are issued, with the number of shares and date of issue, shall be entered on the stock transfer books of the Corporation.

(d) Transferred Shares

All certificates surrendered to the Corporation for transfer shall be canceled and no new certificate shall be issued until the former certificate for a like number of shares shall have been surrendered and canceled, except that in case of a lost, destroyed or mutilated certificate a new one may be issued therefore upon such terms and indemnification of the Corporation as the Board of Directors may prescribe.

6.02 Registration of the Transfer of Shares.

Registration of the transfer of shares of the Corporation shall be made only on the Corporation’s stock transfer books by the holder of record thereof or by his or her legal representative, who shall furnish proper evidence of authority to transfer, or by his or her attorney thereunto authorized by power of attorney duly executed and filed with the Secretary of the Corporation, and on surrender for cancellation of the certificate for such shares. The person in whose name shares stand on the Corporation’s books shall be deemed by the Corporation to be the owner thereof for all purposes.

6.03 Restrictions on Transfer.

The Board of Directors or shareholders may impose restrictions on the transfer of shares. A restriction does not affect shares issued before the restriction was adopted unless the holders of the shares are parties to the restriction agreement or voted in favor of the restriction. The face or reverse side of each certificate representing shares shall bear a conspicuous notation of any restriction imposed by the Corporation upon the transfer of such shares.

6.04 Lost, Destroyed or Stolen Certificates.

Where the owner claims that his certificate of shares has been lost, destroyed or wrongfully taken, a new certificate shall be issued in place thereof if the owner (a) so requests before the Corporation has notice that such shares have been acquired by a bona fide purchaser, and (b) satisfies such other reasonable requirements as may be prescribed by or under the authority of the Board of Directors, including the furnishing of an indemnity bond if so required.

 

15


6.05 Consideration for Shares.

The Corporation’s shares may be issued for such consideration as shall be fixed from time to time by the Board of Directors, provided that any shares having a par value shall not be issued for a consideration less than the par value thereof. The consideration to be paid for shares may be paid in whole or in part, in money, promissory notes, in other property, tangible or intangible, or in labor or services actually performed or to be performed for the Corporation. When payment of the consideration for which shares are to be issued shall have been received by the Corporation, such shares shall be deemed to be fully paid and non-assessable by the Corporation. No certificate shall be issued for any share until such share is fully paid.

If the consideration to be paid for share consists, in whole or part, of a promissory note or a contract for services to be performed for the Corporation, the Board of Directors may, in its discretion, elect to hold those shares in escrow or otherwise restrict their transfer. In the event that shares are so escrowed, and the shareholder defaults under his or her obligations under the promissory note or the contract for services, as applicable, the Corporation may, in addition to any other legal or equitable remedies, cancel all or part of the escrowed shares.

6.06 Acquisition of Shares.

The Corporation may acquire its own shares and unless otherwise provided in the Articles of Incorporation, the shares so acquired constitute authorized but unissued shares.

6.07 Stock Regulations.

The Board of Directors shall have the power and authority to make all such further rules and regulations not inconsistent with the statutes of the State of Illinois as they may deem expedient concerning the issue, transfer and registration of certificates representing shares of the Corporation.

ARTICLE VII.

FISCAL YEAR

The Board of Directors may by resolution establish the Corporation’s fiscal year.

ARTICLE VIII.

DISTRIBUTIONS

The Board of Directors may from time to time authorize, and the Corporation may make distributions (including dividends on its outstanding shares) in the manner and upon the terms and conditions provided by law, the Articles of Incorporation and the resolutions of the Board of Directors.

 

16


ARTICLE IX.

INDEMNIFICATION

9.01 Indemnification for Successful Defense.

Within twenty (20) days after receipt of a written request pursuant to Section 9.03, the corporation shall indemnify a director or officer, to the extent he or she has been successful on the merits or otherwise in the defense of a proceedings, for all reasonable expenses incurred in the proceedings if the director or officer was a party because he or she is a director or officer of the corporation.

9.02 Other Indemnification.

(a) In cases not included under Section 9.01, the corporation shall indemnify a director or officer against all liabilities and expenses incurred by the director or officer in a proceeding to which the director or officer was a party because he or she is a director or officer of the corporation, unless liability was incurred because the director or officer breached or failed to perform a duty he or she owes to the corporation and the breach or failure to perform constitutes any of the following:

 

  (1) A willful failure to deal fairly with the corporation or its shareholders in connection with a matter in which the director or officer has a material conflict of interest;

 

  (2) A violation of criminal law, unless the director or officer had reasonable cause to believe that his or her conduct was lawful or no reasonable cause to believe that his or her conduct was unlawful;

 

  (3) A transaction from which the director or officer derived an improper personal profit;

 

  (4) Willful misconduct.

(b) Determination of whether indemnification is required under this Section shall be made pursuant to Section 9.05 hereof.

(c) The termination of a proceeding by judgment, order, settlement or conviction, or upon a plea of no contest or an equivalent plea, does not, by itself, create a presumption that indemnification of the director or officer is not required under this Section.

9.03 Written Request.

A director or officer who seeks indemnification under Sections 9.01 or 9.02 shall make a written request to the corporation.

 

17


9.04 Nonduplication.

The corporation shall not indemnify a director or officer under Sections 9.01 or 9.02 to the extent the director or officer has previously received indemnification or allowance of expenses from any person, including the corporation, in connection with the same proceeding. However, the director or officer has no duty to look to any other person for indemnification.

9.05 Determination of Right to Indemnification.

(a) Unless otherwise provided for by the Articles of Incorporation or by written agreement between the director or officer and the corporation, the director or officer seeking indemnification under Section 9.02 shall select one of the following means for determining his or her right to indemnification:

 

  (1) By a majority vote of a quorum of the Board of Directors consisting of directors not at the time parties to the same or related proceedings. If a quorum of disinterested directors cannot be obtained, by majority vote of a committee duly appointed by the Board of Directors and consisting solely of two (2) or more directors who are not at the time parties to the same or related proceedings. Directors who are parties to the same or related proceedings may participate in the designation of members of the committee;

 

  (2) By independent legal counsel selected by a quorum of the Board of Directors or its committee in the manner prescribed in sub. (1) or, if unable to obtain such a quorum or committee, by a majority vote of the full Board of Directors, including directors who are parties to the same or related proceedings;

 

  (3) By a panel of three (3) arbitrators consisting of one arbitrator selected by those directors entitled under sub. (2) to select independent legal counsel, one arbitrator selected by the director or officer seeking indemnification and one arbitrator selected by the two (2) arbitrators previously selected;

 

  (4) By an affirmative vote of shares represented at a meeting of shareholders at which a quorum of the voting group entitled to vote thereon is present. Shares owned by, or voted under the control of, persons who are at the time parties to the same or related proceedings, whether as plaintiffs or defendants or in any other capacity, may not be voted in making the determination;

 

  (5) By a court under Section 9.08;

 

  (6) By any other method provided for in any additional right to indemnification permitted under Section 9.07.

(b) In any determination under (a), the burden of proof is on the corporation to prove by clear and convincing evidence that indemnification under Section 9.02 should not be allowed.

 

18


(c) A written determination as to a director’s or officer’s indemnification under Section 9.02 shall be submitted to both the corporation and the director or officer within 60 days of the selection made under (a).

(d) If it is determined that indemnification is required under Section 9.02, the corporation shall pay all liabilities and expenses not prohibited by Section 9.04 within ten (10) days after receipt of the written determination under (c). The corporation shall also pay all expenses incurred by the director or officer in the determination process under (a).

9.06 Advance of Expenses.

Within ten (10) days after receipt of a written request by a director or officer who is a party to a proceeding, the corporation shall pay or reimburse his or her reasonable expenses as incurred if the director or officer provides the corporation with all of the following:

 

  (1) A written affirmation of his or her good faith belief that he or she has not breached or failed to perform his or her duties to the corporation;

 

  (2) A written undertaking, executed personally or on his or her behalf, to repay the allowance to the extent that it is ultimately determined under Section 9.05 that indemnification under Section 9.02 is not required and that indemnification is not ordered by a court under Section 9.08(b)(2). The undertaking under this subsection shall be an unlimited general obligation of the director or officer and may be accepted without reference to his or her ability to repay the allowance. The undertaking may be secured or unsecured.

9.07 Nonexclusivity.

(a) Except as provided in (b), Sections 9.01, 9.02 and 9.06 do not preclude any additional right to indemnification or allowance of expenses that a director or officer may have under any of the following:

 

  (1) The Articles of Incorporation;

 

  (2) A written agreement between the director or officer and the corporation;

 

  (3) A resolution of the Board of Directors;

 

  (4) A resolution, after notice, adopted by a majority vote of all of the corporation’s voting shares then issued and outstanding.

(b) Regardless of the existence of an additional right under (a), the corporation shall not indemnify a director or officer, or permit a director or officer to retain any allowance of expenses unless it is determined by or on behalf of the corporation that the director or officer did not breach or fail to perform a duty he or she owes to the corporation which constitutes conduct under Section 9.02(a)(1), (2), (3) or (4). A director or officer who is a party to the same or related proceeding for which indemnification or an allowance of expenses is sought may not participate in a determination under this subsection.

 

19


(c) Sections 9.01 to 9.13 do not affect the corporation’s power to pay or reimburse expenses incurred by a director or officer in any of the following circumstances:

 

  (1) As a witness in a proceeding to which he or she is not a party;

 

  (2) As a plaintiff or petitioner in a proceeding because he or she is or was an employee, agent, director or officer of the corporation.

9.08 Court-Ordered Indemnification.

(a) Except as provided otherwise by written agreement between the director or officer and the corporation, a director or officer who is a party to a proceeding may apply for indemnification to the court conducting the proceeding or to another court of competent jurisdiction. Application shall be made for an initial determination by the court under Section 9.05(a)(5) or for review by the court of an adverse determination under Section 9.05(a)(1), (2), (3), (4) or (6). After receipt of an application, the court shall give any notice it considers necessary.

(b) The court shall order indemnification if it determines any of the following:

 

  (1) That the director or officer is entitled to indemnification under Sections 9.01 or 9.02;

 

  (2) That the director or officer is fairly and reasonably entitled to indemnification in view of all the relevant circumstances, regardless of whether indemnification is required under Section 9.02.

(c) If the court determines under (b) that the director or officer is entitled to indemnification, the corporation shall pay the director’s or officer’s expenses incurred to obtain the court-ordered indemnification.

9.09 Indemnification and Allowance of Expenses of Employees and Agents.

The corporation shall indemnify an employee of the corporation who is not a director or officer of the corporation, to the extent that he or she has been successful on the merits or otherwise in defense of a proceeding, for all reasonable expenses incurred in the proceeding if the employee was a party because he or she was an employee of the corporation. In addition, the corporation may indemnify and allow reasonable expenses of an employee or agent who is not a director or officer of the corporation to the extent provided by the Articles of Incorporation or these Bylaws, by general or specific action of the Board of Directors or by contract.

 

20


9.10 Insurance.

The corporation may purchase and maintain insurance on behalf of an individual who is an employee, agent, director or officer of the corporation against liability asserted against or incurred by the individual in his or her capacity as an employee, agent, director or officer, regardless of whether the corporation is required or authorized to indemnify or allow expenses to the individual against the same liability under Sections 9.01, 9.02, 9.06, 9.07 and 9.09.

9.11 Securities Law Claims.

(a) Pursuant to the public policy of the United States or the State of Illinois, the corporation shall provide indemnification and allowance of expenses and may insure for any liability incurred in connection with a proceeding involving securities regulation described under (b) to the extent required or permitted under Sections 9.01 to 9.10.

(b) Sections 9.01 to 9.10 apply, to the extent applicable to any other proceeding allowed by law, to any proceeding involving a federal or state statute, rule or regulation regulating the offer, sale or purchase of securities, securities brokers or dealers, or investment companies or investment advisers.

9.12 Liberal Construction.

In order for the corporation to obtain and retain qualified directors, officers and employees, the foregoing provisions shall be liberally administered in order to afford maximum indemnification of directors, officers and, where Section 9.09 of these Bylaws applies, employees. The indemnification above provided for shall be granted in all applicable cases unless to do so would clearly contravene law, controlling precedent or public policy.

9.13 Definitions Applicable to this Article. For purposes of this Article:

(a) “Affiliate” shall include, without limitation, any corporation, partnership, joint venture, employee benefit plan, trust or other enterprise that directly or indirectly through one of more intermediaries, controls or is controlled by, or is under common control with, the corporation.

(b) “Corporation” means this corporation and any domestic or foreign predecessor of this corporation where the predecessor corporation’s existence ceased upon the consummation of a merger or other transaction.

(c) “Director or officer” means any of the following:

 

  (1) An individual who is or was a director or officer of this corporation;

 

  (2) An individual who, while a director or officer of this corporation, is or was serving at the corporation’s request as a director, officer, partner, trustee, member of any governing or decision-making committee, employee or agent of another corporation or foreign corporation, partnership, joint venture, trust or other enterprise;

 

  (3) An individual who, while a director or officer of this corporation, is or was serving an employee benefit plan because his or her duties to the corporation also impose duties on, or otherwise involve services by, the person to the plan or to participants in or beneficiaries of the plan;

 

21


  (4) Unless the consent requires otherwise, the estate or personal representative of a director of officer.

For purposes of this Article, it shall be conclusively presumed that any director or officer serving as a director, officer, partner, trustee, member of any governing of decision-making committee, employee or agent of an affiliate shall be so serving at the request of the corporation.

(d) “Expenses” include all fees, costs, charges, attorneys’ counsel fees and other expenses and disbursements incurred in connection with a proceeding.

(e) “Liability” includes the obligation to pay a judgment, settlement, penalty, fine, assessment or forfeiture, including an excise tax assessed with respect to or on an employee benefit plan, and reasonable expenses.

(f) “Party” includes an individual who was or is, or who is threatened to be made, or is at risk of becoming, a named defendant or respondent in a proceeding.

(g) “Proceeding” means any threatened, pending or completed action, suit, claim, litigation, appeal, arbitration or other proceeding, whether civil, criminal, administrative or investigative, formal or informal, predicated on foreign, federal, state or local law, brought by or in the right of the Corporation or by any other person or by any governmental or administrative body.

9.14 Savings Clause.

To the extent any court of competent jurisdiction shall determine that the indemnification provided under this Article IX shall be invalid as applied to a particular claim, issue or matter, the provisions hereof shall be deemed amended to allow and require indemnification to the maximum extent permitted by law.

9.15 Effective Date.

This Article IX shall be deemed to be a contract between the Corporation and each previous, current or future director or officer. The provisions of this Article IX shall apply to all proceedings commenced after the date hereof, whether rising from any action taken or failure to act before or after such adoption. No amendment, modification or repeal of this Article IX shall diminish the rights provided hereby or diminish the right to indemnification with respect to any claim, issue or matter in any then pending or subsequent proceeding that is based in any material respect on any alleged action or failure to act prior to such amendment, modification or repeal.

 

22


ARTICLE X.

CORPORATE SEAL

The Corporation shall have no seal.

ARTICLE XI.

AMENDMENTS

11.01 Board of Directors.

The Board of Directors, from time to time, by vote of a majority of the directors then in office, may adopt, amend or repeal any and all of the Corporation’s Bylaws, unless the Articles of Incorporation or the Act reserve this power exclusively to the shareholders in whole or in part; or the shareholders, in adopting, amending or repealing a particular bylaw provide expressly that the Board of Directors may not amend or repeal that bylaw.

11.02 Shareholders.

The shareholders, from time to time, by vote of a majority of the shares entitled to vote, may adopt, amend or repeal any and all of the Corporation’s Bylaws.

11.03 Implied Amendments.

Any action taken or authorized by the shareholders or by the Board of Directors, which would be inconsistent with the Bylaws then in effect but which is taken or authorized by the unanimous written consent of the shareholders or Board of Directors or by the affirmative vote of not less than the number of shares or the number of directors required to amend the Bylaws so that the Bylaws would be consistent with such action, shall be given the same effect as though the Bylaws had been temporarily amended or suspended so far, but only so far, as is necessary to permit the specific action so taken or authorized.

*** END ***

 

23

Exhibit 3.187

State of Minnesota

Secretary of State

CERTIFICATE OF INCORPORATION

I, Mary Kiffmeyer, Secretary of State of Minnesota, do certify that: Articles of Incorporation, duly signed and acknowledged under oath, have been filed on this date in the Office of the Secretary of State, for the incorporation of the following corporation, under and in accordance with the provisions of the chapter of Minnesota Statutes listed below.

This corporation is now legally organized under the laws of Minnesota.

Corporate Name: Vasko Rubbish Removal, Inc.

Corporate Charter Number: 12A-804

Chapter Formed Under: 302A

This certificate has been issued on 03/04/2002.

/s/ Mary Kiffmeyer

Secretary of State

 

1


ARTICLES OF INCORPORATION

OF

VASKO RUBBISH REMOVAL, INC.

The undersigned incorporator, being a natural person of full age, in order to form a corporation under Minnesota Statutes, Chapter 302A (hereinafter referred to as the “Act”), hereby adopts the following Articles of incorporation:

ARTICLE I

NAME

The name of the Corporation shall be Vasko Rubbish Removal, Inc.

ARTICLE II

REGISTERED OFFICE

The location and address of the registered office of the Corporation shall be 309 Como Avenue, St. Paul, Minnesota 55101.

ARTICLE III

INCORPORATOR

The name and address of the person acting as incorporator of this Corporation is as follows:

Elizabeth H. Kiernat

Felhaber, Larson, Fenlon and Vogt, P.A.

30 East Seventh Street

2100 Minnesota World Trade Center

St. Paul, Minnesota 55101-4901

ARTICLE IV

PURPOSES AND POWERS

The Corporations is optimized for general business purposes, with unlimited power to engage in any lawful act concerning any and all lawful business for which a corporation may be organized under the Act, do any and all things reasonably necessary or incidental to accomplish such purposes. Corporation is also empowered to carry out all such general business purposes in any state, territory, district or possession of the United States, or in any foreign country, and, if one or more of such purposes is forbidden by law, to limit, in any certificate for application to do [            ]es the purpose or purposes which the Corporation proposes to carry on therein to those purposes not forbidden by the law thereof.

ARTICLE V

DURATION

The duration of the Corporation is perpetual.

 

2


ARTICLE VI

AUTHORIZED STOCK

a. The aggregate number of shares that the Corporation has the authority to issue is one thousand (1,000), all of which shall be designated common stock, $.01 par value.

b. At no time may the Corporation issue stock to more than 75 shareholders.

c. At no time shall the Corporation issue stock to partnerships, corporations, non-resident aliens, or others whose stock ownership would render the Corporation an ineligible corporation under Internal Revenue Code Section 1361(b)(2), or successor provisions, unless the “S Corporation” election shall have already been revoked as of that time.

d. The Board of Directors may impose such restrictions on stock transfers as are deemed necessary to prevent the Corporation’s stock from coming into ownership of a person or entity or a number of persons or entities whose ownership would cause the Corporation to be deemed an ineligible corporation under Internal Revenue Cade Section 1361(b)(2).

e. Each certificate of stock in the Corporation shall bear the following legend:

The securities represented by this Certificate are restricted pursuant to the terms of the Articles of Incorporation of Vasko Rubbish Removal, Inc. and have not been registered under the Securities Act of 1933, as amended, or the Blue Sky Laws of the State of Minnesota, or any other federal or state laws which require the registration of securities or regulate the sale or issuance of securities. Such securities may not be sold, transferred, or otherwise disposed of except pursuant to an effective registration statement or appropriate exemption from registration under the foregoing or other applicable laws, rules, or regulations.

The foregoing legend represents restrictions on the transferability of the securities represented by this Certificate.

ARTICLE VII

NO CUMULATIVE VOTING

No shareholder of this Corporation shall have any cumulative voting rights.

ARTICLE VIII

PREEMPTIVE RIGHTS

No shareholder of this Corporation shall have any preemptive rights by virtue of Section 302A of the Minnesota Statutes (or similar provisions of future law) to subscribe for, purchase or acquire any shares of the Corporation of any class, whether unissued or now or hereafter authorized, or any obligations or other securities convertible into or exchangeable for any such shares.

 

3


ARTICLE IX

BOARD OF DIRECTORS

The business of the Corporation shall be managed by a Board of one or more Directors, subject to increase or decrease in the number of Directors pursuant to the Bylaws.

ARTICLE X

BOARD ACTION WITHOUT MEETING

Any action required or permitted to be taken by the Board of Directors of this Corporation may be taken by written action signed by the number of directors that would be required to take the same action at a meeting of the Board at which all of the directors then in office are present.

ARTICLE XI

LIMITATION ON DIRECTOR LIABILITY

A director shall have no personal liability to the Corporation or its shareholders for monetary damages for breach of fiduciary duty, except that such limitation on liability shall not apply to:

a. Any breach of the director’s duty of loyalty to the Corporation or its shareholders;

b. For acts or omissions not in good faith or that involve intentional misconduct or a knowing violation of law;

c. For violations of Minnesota Statutes § 302A.559 or Minnesota Statutes § 80A.23, as amended;

d. For any transaction from which the director derived an improper personal benefit; or

e. For any act or omission occurring prior to the date when these Articles became effective.

If the Minnesota Business Corporation Act is amended to authorize the further elimination or limitation of the liability of the directors, then the liability of the director to the Corporation, in addition to the limitation on personal liability provided herein, shall be limited to the fullest extent permitted by the amended Minnesota Business Corporation Act. Any repeal or modification of this Article by the shareholders of the Corporation shall be prospective only and shall not adversely affect any limitation on the personal liability of, or any right or protection as, a director of the Corporation existing at, or with respect to, any act or omission which occurred prior to the date of such repeal or modification.

ARTICLE XII

INDEMNIFICATION

The Corporation shall indemnify its officers and directors to the fullest extent permissible under the provisions of Chapter 302A of the Minnesota Statutes, as amended from time to time, or as required or permitted by other provisions of law. Any repeal or modification of this Article will be prospective only and will not adversely affect any right to indemnification of a director or officer of the Corporation existing at the time of such repeal or modification.

 

4


IN WITNESS WHEREOF, I have subscribed my name this 28th day of February, 2002.

/s/ Elizabeth H. Kiernat

Elizabeth H. Kiernat, Incorporator

State of Minnesota

Department of State

Filed Mar-4 2002

Mary Kiffmeyer

Secretary of State

 

5


MINNESOTA SECRETARY OF STATE

NOTICE OF CHANGE OF REGISTERED OFFICE/REGISTERED AGENT

Please read the instructions on the back before completing this form.

1. Entity Name: Vasko Rubbish Removal, Inc.

2. Registered Office Address (No. & Street): List a complete street address or rural route and rural route box number. A post office box is not acceptable.    Street 405 Second Avenue South    City    Minneapolis    State    MN    Zip Code    55401

3. Registered Agent (Registered agents are required for foreign entities but optional for Minnesota entities): C T Corporation System Inc.

If you do not wish to designate an agent, you must list “NONE” in this box. DO NOT LIST THE ENTITY NAME.

In compliance with Minnesota Statutes, Section 302A.123, 303.10, 308A.025, 317A.123 or 322B.135. I certify that the above listed company has resolved to change the entity’s registered office and/or agent as listed above.

I certify that I am authorized to execute this notice and I further certify that I understand that by signing this notice I am subject to the penalties of perjury as set forth in Minnesota Statutes Section 809.48 as if I had signed this notice under oath.

/s/ Michael K. Slattery, Secretary

Signature of Authorized Person

Michael K. Slattery, Secretary

Name and Telephone Number of a Contact Person: Joyce Hansen (414) 479-7802 please print legibly

Filing Fee: For Profit Minnesota Corporations, Cooperatives and Limited Liability Companies: $35.00 Minnesota Nonprofit Corporations: No $35.00 fee is due unless you are adding or removing an agent.

Non-Minnesota Corporations: $850.00.

Make checks payable to Secretary of State

Return to: Minnesota Secretary of State

180 State Office Bldg.

100 Rev. Dr. Martin Luther King Jr. Blvd.

St. Paul, MN 55155-1299

(651) 296-2803

State of Minnesota

Department of State

Filed Dec 12 2005

Mary Kiffmeyer

Secretary of State

 

6


STATE OF MINNESOTA SECRETARY OF STATE

AMENDMENT OF ARTICLES OF INCORPORATION

READ INSTRUCTIONS LISTED BELOW, BEFORE COMPLETING THIS FORM.

1. Type or print in black ink.

2. There is a $35.00 fee payable to the Secretary of State (YOUR CANCELLED CHECK IS YOUR RECEIPT) for filing this “Amendment of Articles of Incorporation”.

3. Return Completed Amendment Form and Fee to the address listed on the bottom of the form.

CORPORATE NAME: (List the name of the company prior to any desired name change) Vasko Rubbish Removal, Inc.

This amendment is effective on the day it is filed with the Secretary of State, unless you indicate another date, no later than 30 days after filing with the Secretary of State.

Format (mm/dd/yyyy) 7/1/2006

The following amendment(s) to articles regulating the above corporation were adopted: (Insert full text of newly amended article(s) indicating which article(s) is (are) being amended or added.) If the full text of the amendment will not fit in the space provided, attach additional numbered pages. (Total number of pages including this form    1).

Name: The name of the corporation shall be Veolia ES Vasko Rubbish Removal, Inc.

These Articles of Amendment shall have a delayed effective date of July 1, 2006.

This amendment has been approved pursuant to Minnesota Statutes chapter 302A or 317A. I certify that I am authorized to execute this amendment and I further certify that I understand that by signing this amendment I am subject to the penalties of perjury as set forth in section 609.48 as if I had signed this amendment under oath.

 

Name and telephone number of contact person:   Joyce Hansen   Please print legibly
(414) 479-7802    

If you have any questions please contact the Secretary of State’s office at (651) 296-2803.

MAIL TO: Secretary of State

Corporate Division

180 State Office Building

100 Rev. Dr. Martin Luther King Jr. Blvd

St. Paul, MN 55155-1299

(No walk-in service available at this location for corporate, UCC or notary)

 

7


Walk-in service is available at our public counter located in the Minnesota State Retirement System Bldg., 60 Empire Drive, Suite #100, St, Paul, MN 55103.

All of the information on this form is public and required in order to process this filing. Failure to provide the requested information will prevent the Office from approving or further processing this filing.

The Secretary of State’s Office does not discriminate on the basis of race, creed, color, sex, sexual orientation, national origin, age, marital status, disability, religion, reliance on public assistance, or political opinions or affiliations in employment or the provision of services. This document can be made available in alternative formats, such as large print, Braille or audio tape, by calling (651) 296-2803/Voice. For TTY communication, contact the Minnesota Relay Service at 1-800-627-3529 and ask them to place a call to (651) 296-2803.

 

8


MINNESOTA SECRETARY OF STATE

NOTICE OF CHANGE OF

REGISTERED OFFICE/REGISTERED AGENT

Please read the instructions on the back before completing this form.

1. Entity Name: See Attached List

2. Registered Office Address (No. & Street): List a complete street address or rural route and rural route box number. A post office box is not acceptable.    Street 100 South Fifth St., Suite 1075    City    Minneapolis    State    MN    Zip Code    55402

3. Registered Agent (Registered agents are required for foreign entities but optional for Minnesota entities): If you do not wish to designate an agent, you must list “NONE” in this box. DO NOT LIST THE ENTITY NAME.

In compliance with Minnesota Statutes, Section 302A.123, 303.10, 308A.025, 317A.123 or 322B.135 I certify that the above listed company has resolved to change the entity’s registered office and/or agent as listed above.

I certify that I am authorized to execute this notice and I further certify that I understand that by signing this notice I am subject to the penalties of perjury as set forth in Minnesota Statutes Section 609.48 as if I had signed this notice under oath.

/s/

Signature of Authorized Person

Name and Telephone Number of a Contact Person    Marie Hauer    (212) 894-8504      please print legibly

Filing Fee: For Profit Minnesota Corporations, Cooperatives and Limited Liability Companies: $35.00. Minnesota Nonprofit Corporations: No $35.00 fee is due unless you are adding or removing an agent.

Non-Minnesota Corporations: $50.00.

Make checks payable to Secretary of State (YOUR CANCELLED CHECK IS YOUR RECEIPT).

MAIL TO: Secretary of State

Corporate Division

180 State Office Building

100 Rev. Dr. Martin Luther King Jr. Blvd

St. Paul, MN 55155-1299

(No walk-in service available at this location for corporate, UCC or notary)

Walk-in service is available at our public counter located in the Minnesota State Retirement System Bldg, 60 Empire Drive, Suite #100, St. Paul, MN 55103.

 

9


04/10/2007 List of DC Entities for Global RO Amendment DTN 22404870002

 

Charter#    Type    Business Name
6K-890    DC    1145 ARGYLE CORPORATION
6H-874    DC    717 HB Minneapolis, Inc.
4Y-1    DC    A P Meritor, Inc.
1585630-2    DC    AAA Galvanizing of Minnesota Inc.
12G-74    DC    Accurate Contracting, Inc.
5Q-207    DC    ACN Group, Inc.
9S-697    DC    ACRO Business Finance Corp.
6H-932    DC    ACT Teleconferencing Services, Inc.
8L-987    DC    ACT VideoConferencing, Inc.
389-AA    DC    ADM Milling Co.
1359944-2    DC    Advance Digital Concepts, Inc.
10Y-107    DC    Advanced Component Technologies, Inc.
2214228-2    DC    Advanced Home Services, Inc.
4B-808    DC    Advanced Respiratory, Inc.
12A-113    DC    Advanced Specialized Technologies, Inc.
1950546-2    DC    Advantix Corporation
4N-920    DC    AEGON Financial Services Group, Inc.
2203446-2    DC    AFC of Minnesota Corporation
228-AA    DC    Aggregate Industries - North Central Region, Inc.
11X-798    DC    Aggregate Industries Land Company, Inc.
1219221-4    DC    Ainsworth Corp.
1914338-2    DC    AJ’s Sales & Service, Inc.
1327738-2    DC    Alan deJesus, Inc.

 

10


7P-821    DC    ALBERT LEA NEWSPAPERS, INC.
120-363    DC    Aldi, Inc. (Minnesota)
10I-447    DC    Alias, Inc.
6A-470    DC    ALL AMERICAN SEMICONDUCTOR OF MINNESOTA, INC.
7W-907    DC    ALLAN WEST CONSULTING, Inc.
1823145-2    DC    Allied Pharmacy Cooperative
4U-1005    DC    ALMO DISTRIBUTING MINNESOTA, INC.
648-AA    DC    Ambassador West Apartments, Inc.
8R-325    DC    AMERIC DISC U.S.A. – MINNESOTA, INC.
2213010-4    DC    America’s Agricultural Workforce Cooperative
1-495    DC    American Uniform Co.
2042928-2    DC    AnA English Worldwide Co.
9W-156    DC    Antique Auto Restoration, Inc.
10-109    DC    Applied Fluid Power, Inc.
11E-53    DC    Art ‘N Soul of Minnesota, Inc.
9Q-453    DC    Associated Material Handling (Minnesota), Inc.
2159881-2    DC    Assured Performance Cooperative
12J-184    DC    Atlas Cold Storage USA Inc.
10J-498    DC    ATM Management Services, Inc.
7P-820    DC    AUSTIN NEWSPAPERS, INC.
8K-106    DC    AUTOMATIC GARAGE DOOR AND FIREPLACES, INC.
1359954-2    DC    Baldwin Financial Corporation
7P-639    DC    BANCNORTH INVESTMENT GROUP, INC.
1864993-2    DC    Bannecker Design & Manufacturing Cooperative
8A-440    DC    Banta Direct Marketing, Inc.

 

11


11X-776    DC    Banta Finance Corporation
1053702-2    DC    Barge Channel Road Company
726-AA    DC    Bay State Milling Company
1523559-2    DC    Bear Stearns Residential Mortgage Corporation - Mi
T-500    DC    Bell Industries, Inc.
2090039-8    DC    Benchmark Hospitality of Minnesota, Inc.
Q-302    DC    Beneficial Loan & Thrift Co.
8Y-610    DC    BENEFIT INFORMATION SERVICES, INC.
3F-507    DC    Benson-Quinn Commodities, Inc.
6Y-386    DC    Best Vendors Management Company, Inc.
11K-975    DC    bi-pro Marketing U.S.A. Limited, Inc.
2213010-2    DC    Bio Security Cooperative of America
1865632-2    DC    BKP HOLDINGS, INC.
1125711-2    DC    BlackRidge Financial, Inc.
2094517-2    DC    Blue Water Home Design Studio, Inc.
3F-273    DC    Boart Longyear International Holdings, Inc.
7H-845    DC    BOMBARDIER CAPITAL RAIL, INC.
1509795-2    DC    Bombay Vegan, Inc.
2200881-7    DC    Book Warehouse of Medford, Minnesota, Inc.
2196028-2    DC    Border States Electric Supply of Minnesota, Inc.
1R-866    DC    BounceBackTechnologies.com, Inc.
1F-666    DC    Braas Company
4P-705    DC    BROWN & BIGELOW, INC.
2D-274    DC    Burckhardt Asset Subsidiary, Inc.
11B-4    DC    BURKE GROUP MINNESOTA, INC.

 

12


G-802    DC    Burns Manufacturing Company
9P-246    DC    Burnsville Sanitary Landfill, Inc.
26628-AA    DC    Butler Brothers
6W-71    DC    Cajian Bell, Inc.
1056538-2    DC    Camden Culinary, Inc.
10E-114    DC    Campoco, Inc.
2U-900    DC    Canaccord Capital Corporation (USA), Inc.
5P-445    DC    Cannon Technologies, Inc.
11V-344    DC    Carbon Collaborative, Inc.
7O-22    DC    Caribou Coffee Company, Inc.
11C-880    DC    Caritas Technologies, Inc.
2223154-2    DC    Carnegie Funding, Inc.
7Z-27    DC    CCT - Mall of America I, Incorporated
2R-96    DC    CenterTherapy, Inc.
N-804    DC    Central Roofing Company
2088666-3    DC    Century Park Pictures Corporation
W-502    DC    CenturyTel of Minnesota, Inc.
1957147-2    DC    Cerealogy Incorporated
SK-937    DC    Certified Power, Inc.
9Y-141    DC    Certiport, Inc.
3H-679    DC    CF Companies, Inc.
1101482-2    DC    CG Applied Economic Analysis, Inc.
6C-248    DC    Champps Operating Corporation
12J-917    DC    Charlie’s Clean Cars, Inc.
4V-1085    DC    Checker Flag Parts, Inc.

 

13


5C-507    DC    Chex Systems, Inc.
7V-686    DC    Cirrus Aircraft Corporation
6P-396    DC    CitiFinancial Auto, Ltd.
E-588    DC    CitiFinancial Services, Inc.
1M-827    DC    Clariant Life Science Molecules (America), Inc.
8P-493    DC    Clark E. Johnson, Jr., Limited
2W-950    DC    Cliffs Biwabik Ore Corporation
4D-606    DC    Comcast MO of Burnsville/Eagan, Inc.
5G-984    DC    Comcast MO of Minnesota, Inc.
4C-370    DC    Comcast MO of Quad Cities, Inc.
4D-611    DC    Comcast MO of the North Suburbs, Inc.
4H-491    DC    Comcast of St. Paul, Inc.
7S-753    DC    Comcast Phone of Minnesota, Inc.
2P-1011    DC    Comfort Systems USA (Twin Cities), Inc.
2G-319    DC    CompuCom IT Solutions, Inc.
J-554    DC    Centel of Minnesota, Inc.
6-AA    DC    Continental Machines, Inc.
2135575-2    DC    CooperationWorks!
U-374    DC    CORUS BANKSHARES, INC.
4D-182    DC    CRYSTEEL INTERNATIONAL MARKETING, LTD.
1Q-665    DC    Crysteel Manufacturing, Inc.
7B-919    DC    CSI Staff, Incorporated
6R-435    DC    Culligan Store Solutions, Inc.
8I-67    DC    D & K OF MINNESOTA, INC.
5N-197    DC    DACCO/DETROIT OF MINNESOTA, INC.

 

14


2C-150    DC    Dakota Barge Service, Inc.
3G-777    DC    Dalson Foods, Inc.
6W-38    DC    Dan & Jerry’s Greenhouses, Inc.
5I-548    DC    Dan’s Prize, Inc.
8C-326    DC    Danbury Printing & Litho, Inc.
1944929-2    DC    Dart Acquisition Corp.
26395-AA    DC    DCCO, Inc.
1F-1    DC    Dee-Co Holdings, Inc.
838830-2    DC    Definity Health of New York, Inc.
4P-32    DC    DELTA INTERNATIONAL MACHINERY CORP.
1364040-3    DC    Deluxe Enterprise Operations, Inc.
2049525-2    DC    Deluxe Johnson Corporation, Inc.
1364040-2    DC    Deluxe Manufacturing Operations, Inc.
1364040-4    DC    Deluxe Small Business Sales, Inc.
6H-580    DC    Designer Doors Incorporated
2G-431    DC    Detector Electronics Corporation
1325818-4    DC    DGI Holding Corp.
3Q-392    DC    Discount Tire Company of Minnesota, Inc.
12K-835    DC    Diversified Web Systems, Inc.
7H-889    DC    DLR Group, Inc.
F-133    DC    DoALL Industrial Supply Corp.
7Q-542    DC    DPW Publishing, Inc.
11L-837    DC    DRI-STEEM Corporation
26591-AA    DC    Duluth, Winnipeg and Pacific Railway Company
1925649-2    DC    Dutch Holdings, Inc.

 

15


1Z-225    DC    Dyco Petroleum Corporation
6S-768    DC    E-Z-Dock, Inc.
N-541    DC    E. F. Johnson Company
9K-432    DC    ECA Marketing, Inc.
1438285-8    DC    EFS, Inc.
10P-820    DC    eFunds Global Holdings Corporation
9U-353    DC    eFUNDS OVERSEAS, INC.
798728-2    DC    Egmond Associates, Ltd.
2X-1033    DC    Elk River Landfill, Inc.
8X-147    DC    Elna international Corporation
1013855-5    DC    Emerald Express, Inc.
10N-822    DC    Empi Corp.
3B-418    DC    Empi, Inc.
12G-177    DC    Encore Software, Inc.
3S-966    DC    Engineering Repro Systems, Inc.
9F-218    DC    ENNUIGO, INC.
5I-195    DC    Enterprise Leasing Company
10K-495    DC    EquiFirst Mortgage Corporation of Minnesota
8J-446    DC    Equity One, Inc.
5K-369    DC    Eschelon Telecom of Minnesota, Inc.
9V-110    DC    Evolvable Corporation
10C-921    DC    Express Payday Loans, Inc.
1201759-2    DC    Express Plumbers, Inc.
1336693-2    DC    Fabrique Horlogerie Internationale, Inc.
110-500    DC    Face Fire, Inc.

 

16


1950290-4    DC    Fairview Road Company
8M-255    DC    Faithful+Gould, Inc.
611-AA    DC    Federal Cartridge Company
7P-822    DC    FERGUS FALLS NEWSPAPERS, INC.
10N-517    DC    Fieldwork Minneapolis, Inc.
4L-581    DC    FILTRA TECH SYSTEMS, INC.
11M-969    DC    First Choice Bancorp
12L-486    DC    First NLC, Inc.
6Y-975    DC    First Protection Company
3J-929    DC    First Protection Corporation
5F-1077    DC    First Team Sports, Inc.
10T-617    DC    Flair Flexible Packaging Corp. (USA}
1Z-718    DC    Flavorite Laboratories, Inc.
11T-776    DC    Fortran Traffic Systems, Inc.
5Q-51    DC    FORUM BIG SAND LAKE CO.
6Z-122    DC    FRONTIER COMMUNICATIONS OF MINNESOTA, INC.
1447265-2    DC    FRUITFUL BOUGH, INC.
O-800    DC    Fullerton Properties, Inc.
6F-260    DC    Future Dreams, Inc.
1Y-621    DC    G. M. Stewart Lumber Company, Inc.
1972954-2    DC    G.Howard, Inc.
7T-922    DC    G.J. Hartman Corporation
4U-578    DC    GALLERY PHYSICAL THERAPY CENTER, INC.
677845-2    DC    Gallop Technologies, Inc.
6W-906    DC    GAME FINANCIAL CORPORATION

 

17


5W-606    DC    Gamestop, Inc.
12G-73    DC    GCM Xpress, Inc.
8L-725    DC    GDM Software, Inc.
12J-945    DC    GE Osmonice, Inc.
1771163-3    DC    GEM Wellness Products & Services, Inc.
12G-101    DC    Gemini Partners, Inc.
740072-3    DC    Gen-ID Lab Services, Inc.
11D-407    DC    Geneon Entertainment (USA}, Inc.
7F-127    DC    GenOx Corporation
1725094-2    DC    Glenn Taylor & Associates, Inc.
740282-3    DC    Gohman Sales Corporation
1W-224    DC    Granite City Ready Mix, Inc.
8S-396    DC    Grede St. Cloud, Inc.
2E-483    DC    Green Giant International, Inc.
12C-372    DC    H & H Partners, Inc.
582-AA    DC    H.D. HUDSON MANUFACTURING COMPANY
6T-578    DC    H/C, Inc.
1273-AA    DC    Hallett Construction Company
26719-AA    DC    Hanson Pipe & Products Minnesota, Inc.
1421150-5    DC    Hanson Pipe & Products Ohio, Inc.
X-625    DC    Hanson Structural Precast Midwest, Inc.
9S-281    DC    Harsco Minnesota Corporation
10B-108    DC    Harsco Technologies Corporation
8O-278    DC    Heartland Automotive Services, Inc.
4M-925    DC    Helix Energy Solutions Group, Inc.

 

18


6K-376    DC    HERZOG ENVIRONMENTAL, INC.
9W-414    DC    Hespeler Hockey Holding, Inc.
7V-633    DC    HFTA FOURTH CORPORATION
3O-278    DC    Hibbing Taconite Holding, Inc.
2005515-2    DC    HILL TOP INN MOTEL, INC.
5A-371    DC    Hogenson Construction of North Dakota, Inc.
8L-150    DC    Home Savings Bancorp.
9S-759    DC    Hormel Financial Services Corporation
4J-397    DC    HOTLINE PRODUCTS, INC.
4D-465    DC    Hubbard Broadcasting, Inc.
657581-2    DC    HWC, Inc.
101-548    DC    Iceberg Acquisition, Inc.
41-499    DC    In Home Health, Inc.
11F-711    DC    Inergo Corporation
8J-729    DC    Infrared Solutions, Inc.
4W-892    DC    Instantwhip-Minneapolis, Inc.
11U-394    DC    Institute For Complementary & Alternative Medicine
991713-2    DC    Insurance Intermediaries, Inc.
9R-965    DC    Integra Telecom of Minnesota, Inc.
1265025-2    DC    Integrated Media Cooperative
1P-254    DC    International Electro Exchange Corporation
3672-AA    DC    Iowa Holding Company
12K-17    DC    Iron Berries, Inc.
7O-776    DC    Irresistible Ink, Inc.
S-467    DC    Island Inn Company

 

19


12J-515    DC    ISTATE TRUCK, INC.
7D-547    DC    J. Griffin & Associates, Inc.
120-224    DC    Jennie-O Turkey Store International, Inc.
M-177    DC    Jennie-O Turkey Store, Inc.
1852321-2    DC    JOHN F. TORTI ARCHITECTURAL CORPORATION
1955897-2    DC    Jordan Motorworks, Inc
1354665-2    DC    Kaboban Corporation
11T-778    DC    Katadyn North America, Inc.
3K-108    DC    KBL Cablesystems of Minneapolis, Inc.
3N-814    DC    KBL Cablesystems of the Southwest, Inc.
9M-882    DC    Kensington Cottages Corporation of America
8W-317    DC    Kenzercorp of Minnesota, Inc.
5E-483    DC    Keystone Retaining Wall Systems, Inc.
10J-164    DC    KIR Minnetonka 552, Inc.
8F-992    DC    KMF, Inc.
7E-119    DC    KMK DUNKA, INC.
1J-1103    DC    Knife River Corporation - North Central
3V-472    DC    Kost, Inc.
8B-20    DC    KRUSE PAVING, INC.
5M-183    DC    KSAX-TV, Inc.
1290234-2    DC    Lakes Chiropractic Clinic, Inc.
6X-926    DC    Lallemand Specialties, Inc.
G-1125    DC    Lambert Transfer Company
11H-244    DC    Lancaster Laboratories, Inc.
5P-196    DC    Landmark Contract Management, Inc.

 

20


10B-719    DC    Landry’s Seafood House - Minnesota, Inc.
1291161-2    DC    LastCallPos, Inc.
G-874    DC    LB Real Properties, Inc.
2031700-2    DC    Lehat Financial Corp.
120-414    DC    Lettek Company
1T-927    DC    Life Uniform Company of Minnesota
1841736-2    DC    Lilbuddy Corporation
9C-610    DC    LION HYDRAULICS, INC.
9R-928    DC    LISA MUELLER INC., INTERNATIONAL
2131851-2    DC    Lithia of Minnesota, Inc.
7N-301    DC    LONE STAR STEAKHOUSE & SALOON OF MINNESOTA, INC.
1N-929    DC    LSI Corporation of America, Inc.
10S-54    DC    Macquarie Office (US) No 2 Corporation
1197776-3    DC    Major League Merger Corporation
11P-436    DC    Marathon Dairy Investment Corp.
7X-781    DC    MARCUS NORTHSTAR, INC.
12M-265    DC    Mark David Real Estate Services, Inc.
48-346    DC    MARSHALLS OF RICHFIELD, MN., INC.
1364040-5    DC    McBee Systems Ohio, Inc.
6L-438    DC    McNeilus Companies, Inc.
6O-58    DC    McNeilus Financial Services, Inc.
1W-235    DC    McNeilus Truck and Manufacturing, Inc.
4T-936    DC    MEDALLION CABINETRY, INC.
7T-518    DC    Medallion Capital, Inc.
Z-288    DC    Medical Arts Press, Inc.

 

21


5Q-587    DC    Medtronic Asia, Ltd.
1U-997    DC    Medtronic Bio-Medicus, Inc.
5S-407    DC    Medtronic China, Ltd.
8U-248    DC    Medtronic international Technology, Inc.
6W-521    DC    Medtronic International Trading, Inc.
5S-919    DC    Medtronic Latin America, Inc.
1255969-4    DC    Medtronic Pacific Trading, Inc.
8H-898    DC    Medtronic Treasury International, Inc.
8H-900    DC    Medtronic Treasury Management, Inc.
4R-233    DC    Medtronic USA, Inc.
2N-808    DC    Medtronic World Trade Corporation
1R-17    DC    Meggitt Defense Systems Caswell, Inc.
8F-55    DC    METCO HOLDINGS, INCORPORATED
2219961-2    DC    MIC Holdings, Inc.
2125905-2    DC    Micro Craft, Inc.
K-51    DC    Mid-Continent Lumber Dealers Supply, Inc.
2035792-5    DC    MidCountry Mortgage Investments, Inc.
1615174-2    DC    Midwest Comic Book Association, Inc.
11X-211    DC    Midwest Dental, Inc.
1788189-4    DC    MIDWEST EQUITY CONSULTANTS, INC.
11M-148    DC    MIDWEST INSURANCE SALES, INC.
2D-1037    DC    Midwest of Cannon Falls, Inc.
D-688    DC    Miller & Holmes, Inc.
5I-827    DC    MINNEAPOLIS MOTEL ENTERPRISES, INC.
5U-486    DC    Minnesota Cable Properties, Inc.

 

22


1549183-2    DC    Minnesota Early Autism Project, Inc.
8A-412    DC    Minnesota Harbor Service, Inc.
8B-445    DC    Minnesota Lawn Maintenance, Inc.
1121867-2    DC    Minnesota Linked Bingo, Inc.
2200615-2    DC    Minnesota Outboard Corporation
12Q-166    DC    Minnesota Pallet Company, Inc.
7Q-43    DC    MINNESOTA PUBLISHERS, INC.
1972963-2    DC    Minnesota Specialty Finance, Inc.
30298-AA    DC    Minnesota, Dakota & Western Railway Company
E-998    DC    Mittal Steel USA-Ontario Iron Inc.
1Q-751    DC    MLT, Inc.
2A-616    DC    Monarch Industries, Inc.
8E-997    DC    Morgan Stanley Credit Corporation of Minnesota
1O-34    DC    Motel Sleepers, Inc.
11B-243    DC    MP&E, Inc.
1H-1027    DC    Mueller Sales, Corp.
550-AA    DC    MUTUAL SERVICE LIFE INSURANCE COMPANY
4Q-82    DC    National Benefit Resources, Inc.
7G-253    DC    National Surgical Assistants Association, Inc.
6U-553    DC    Navarre Biomedical, Ltd.
1364040-6    DC    NEBS Payroll Services, Inc.
2223110-2    DC    Nelson Financial Corporation
7V-309    DC    NEO Corporation
8Q-979    DC    NES MINNESOTA, INC.
1240937-2    DC    NETECHNICA, Inc.

 

23


11R-352    DC    NetPass Systems, Inc.
9J-11    DC    NetSelector, Inc.
6A-195    DC    Neve, Inc.
6T-474    DC    New Money Express, Inc.
7J-237    DC    New Perspective of Minnesota, Inc.
835119-10    DC    Newman Technology Partners, Inc.
9F-321    DC    Nighthawk Transport, Incorporated
2K-228    DC    Norstan Communications, Inc.
3I-1050    DC    Norstan Financial Services, Inc.
9P-189    DC    Norstan International, Inc.
X-1183    DC    Norstan, Inc.
5F-353    DC    Nortel Cable Corporation
952274-3    DC    NORTH AMERICAN TITLE COMPANY
2017288-4    DC    North Industrial Road Company
4L-861    DC    North Star Concrete Group, Inc.
2G-569    DC    North Star Ice, Inc.
7I-400    DC    Northern Healthcare, Inc.
6Y-78    DC    NORTHERN SUPPLY COMPANY, INC.
1O-1169    DC    NORTHSTAR MATERIALS, INC.
A-517    DC    Northwest Airlines, Inc.
9A-646    DC    NovaCare Rehabilitation, Inc.
4F-1154    DC    NUGGET DRILLING CORPORATION
11W-853    DC    NutriVision, Inc.
75-922    DC    Nuveen Arizona Premium Income Municipal Fund, Inc.
6U-587    DC    Nuveen California Investment Quality Municipal Fund

 

24


60-119    DC    Nuveen California Municipal Market Opportunity Fund
5Q-274    DC    Nuveen California Municipal Value Fund, Inc.
6L-326    DC    Nuveen California Performance Plus Municipal Fund, Inc.
7C-755    DC    Nuveen California Quality Income Municipal Fund, Inc.
6Z-691    DC    Nuveen California Select Quality Municipal Fund, Inc.
7J-486    DC    Nuveen Insured California Premium Income Municipal
7R-176    DC    Nuveen Insured California Premium Income Municipal
7C-756    DC    Nuveen Insured Municipal Opportunity Fund, Inc.
7J-487    DC    Nuveen Insured New York Premium Income Municipal Fund
6V-328    DC    Nuveen Insured Quality Municipal Fund, Inc.
6O-120    DC    Nuveen Investment Quality Municipal Fund, Inc.
7N-323    DC    Nuveen Michigan Premium Income Municipal Fund, Inc.
7C-757    DC    Nuveen Michigan Quality Income Municipal Fund, Inc.
6L-992    DC    Nuveen Municipal Advantage Fund, Inc.
5V-912    DC    Nuveen Municipal Income Fund, Inc.
60-121    DC    Nuveen Municipal Market Opportunity Fund, Inc.
5N-667    DC    Nuveen Municipal value Fund, Inc.
6W-692    DC    Nuveen New Jersey Investment Quality Municipal Fund
7N-324    DC    Nuveen New Jersey Premium Income Municipal Fund, Inc.
6O-586    DC    Nuveen New York Investment Quality Municipal Fund, Inc.
5Q-275    DC    Nuveen New York Municipal Value Fund, Inc.
6L-327    DC    Nuveen New York Performance Plus Municipal Fund, Inc.
7C-759    DC    Nuveen New York Quality income Municipal Fund, Inc
6Z-692    DC    Nuveen New York Select Quality Municipal Fund, Inc.
7C-760    DC    Nuveen Ohio Quality Income municipal Fund, Inc.

 

25


6H-429    DC    Nuveen Performance Plus Municipal Fund, Inc.
7F-170    DC    Nuveen Premier Insured Municipal Income Fund, Inc.
7C-761    DC    Nuveen Premier Municipal Income Fund, Inc.
7F-169    DC    Nuveen Premium Income Municipal Fund 2, Inc.
7R-170    DC    Nuveen Premium Income Municipal Fund 4, Inc.
5X-310    DC    Nuveen Premium Income Municipal Fund, Inc.
6X-691    DC    Nuveen Quality Income Municipal Fund, Inc.
6X-692    DC    Nuveen Select Quality Municipal Fund, Inc.
2I-607    DC    Octagon Risk Services, Inc.
2109202-2    DC    Olson Brothers Distributing, Inc.
11I-250    DC    Omni Workspace Company
6A-300    DC    On Time Delivery Service, Inc.
2L-874    DC    Ontario Eveleth Company
2L-800    DC    Ontario Hibbing Company
1196367-2    DC    Orlin Research, Inc.
7C-899    DC    ORR-SCHELEN-MAYERON & ASSOCIATES, INC.
3A-463    DC    Orrin Thompson Construction Company
4M-65    DC    ORRIN THOMPSON HOMES, CORP.
10A-543    DC    Oshkosh/McNeilus Financial Services, Inc.
5H-893    DC    OTTER TAIL VALLEY RAILROAD COMPANY, INC.
1560402-2    DC    PAN-MOR, INC.
8M-289    DC    Party America Franchising, Inc.
10C-6    DC    Parvest, Inc.
1527241-2    DC    Paul Bunyan Tools, Inc.
783516-2    DC    Paul Weitz DVM, PSC

 

26


9N-663    DC    Pen Rite Systems, Inc:
11G-919    DC    Pet Services of Minnesota, P.C.
5Y-266    DC    Peterson Demolition, Inc.
9W-503    DC    PhytoLabs, Inc.
5F-522    DC    Pickands Hibbing Corporation
4B-707    DC    Planmark, Inc.
924220-2    DC    Plantavit Cooperative
10T-31    DC    PlantFloor.com. Incorporated
6Q-17    DC    PLASMA COATINGS OF MN, INC.
11T-304    DC    Platco, Inc.
3S-750    DC    PP AP Printing, Inc.
1P-528    DC    Preferred Products, Inc.
4P-440    DC    PRIMEVEST Financial Services, Inc.
7P-410    DC    Prism Strategic Services, Inc.
1858660-2    DC    PRO HOME WORKS, INC.
0-1036    DC    Product Design & Engineering, Inc.
F-724    DC    Professional Services Group, Inc.
6D-240    DC    Protective Coatings Technology, Inc.
1943577-2    DC    Provident Waste Solutions, Inc.
12P-641    DC    ProviNet Corporation
7G-884    DC    PROXIMITY CONTROLS CORP.
8Q-375    DC    PTI Communications of Minnesota, Inc.
12Q-300    DC    Quantrell Cadillac, Inc.
10R-743    DC    Quartz Surface Supplies, Inc.
8C-826    DC    Rainforest Cafe, Inc.

 

27


10A-234    DC    RAY PETERSON CONSULTING, INC.
2B-463    DC    Re-Cy-Co., Inc.
COOP-3761    DC    Recreational Equipment, Inc.
9W-162    DC    RecruitUSA Inc.
9C-609    DC    RED LION INC.
4S-751    DC    Red Rock of Minnesota, Inc.
3I-1140    DC    Redmond Products, Inc.
11T-856    DC    Relativity Studio, Inc.
1256199-2    DC    Reliance Capital Corporation
3Z-1007    DC    ReliaStar Investment Research, Inc.
9V-572    DC    ReliaStar Payroll Agent, Inc.
10E-439    DC    REM ARROWHEAD, INC.
3Y-546    DC    REM Central Lakes, Inc.
2Q-574    DC    REM Consulting & Services, Inc.
6B-752    DC    REM Health, Inc.
2M-309    DC    REM Heartland, Inc.
4V-196    DC    REM Hennepin, Inc.
9N-383    DC    REM Home Health, Inc.
6X-824    DC    REM Management, Inc.
9R-94    DC    REM Minnesota Community Services, Inc.
6W-354    DC    REM Minnesota, Inc.
9X-102    DC    REM North Star, Inc.
5O-246    DC    REM Ramsey, Inc.
6M-347    DC    REM River Bluffs, Inc.
4V-528    DC    REM South Central Services, Inc.

 

28


3R-467    DC    REM Southwest Services, Inc.
81-635    DC    REM Woodvale, Inc.
3X-322    DC    REM, Inc.
10B-951    DC    Rice Farm Supply, Inc.
5G-671    DC    RIDGEDALE PRINTS PLUS, INC.
983954-3    DC    Right Click Technologies, Incorporated
11Q-818    DC    Rise to Fame Inc.
1T-474    DC    Risk Planners, Inc.
4N-316    DC    Ritrama, Inc.
1468701-2    DC    Riza Technologies, INC.
5S-987    DC    Rogers Benefit Group, Inc.
3N-166    DC    Rosco Manufacturing Company
Q-487    DC    Rosemount, Inc.
Y-702    DC    Sanford Associates, Inc.
1467757-2    DC    SCC Holding Corporation
9O-920    DC    Schreiber Technologies, Inc.
12I-911    DC    Schwan’s Global Consumer Brands, Inc.
12I-913    DC    Schwan’s Global Food Service, Inc.
1253236-6    DC    Schwan’s Global Home Service, Inc.
12L-841    DC    Schwan’s Global Supply Chain, Inc.
12I-915    DC    Schwan’s Research and Development, Inc.
120-989    DC    Schwan’s Sales Enterprises, Inc.
F-797    DC    Scott-Rice Telephone Co.
2I-166    DC    Sealy of Minnesota, Inc.
1623418-2    DC    Shebec Mobile Solutions Inc.

 

29


1532147-2    DC    Shivasai Global Technologies, Inc.
10S-379    DC    Shultz & Associates, Ltd.
2111638-2    DC    Sierra Vista Natural Foods Cooperative
980010-2    DC    Silestone & Marble Distribution Services West Coast
2183145-2    DC    SILVER STATE FINANCIAL SERVICES OF MINNESOTA, INC.
699372-3    DC    Simply Perches, Incorporated
8M-497    DC    Sine Qua Non, Incorporated
1449866-2    DC    Skippy Transportation, Inc.
10Q-571    DC    Skyway Printing & Copying, Inc.
4R-1173    DC    SMCA, Inc.
11E-992    DC    SoftLink Solutions, Inc.
6L-316    DC    Sontra Medical Corporation
10Z-560    DC    Sopheon Corporation
5Y-862    DC    Southern Minnesota Construction Company, Inc.
8S-770    DC    SOUTHERN MINNESOTA SHOPPERS, INC.
1836923-2    DC    Sportsman’s Recipes, Inc.
5R-264    DC    Spruce Ridge, Inc.
1Z-594    DC    St. Cloud Surgical Center, Inc.
2189459-2    DC    STAMM & LARSON INCORPORATED
1C-445    DC    Stearns, Inc.
1V-871    DC    Stevens Van Lines, Inc.
549-AA    DC    STOCKBRIDGE INSURANCE COMPANY
9Y-436    DC    Stone Suppliers, Inc.
12K-113    DC    Stone Systems & Services, Inc.
800473-4    DC    Stone Systems of the Bay Area, Inc.

 

30


V-645    DC    Straus Knitting Mills, Inc.
11E-827    DC    Street Eats Limited
789804-2    DC    Stringer Business Systems, Inc.
8C-377    DC    Sunnyside, Inc.
8K-515    DC    Sunrise Publications, Inc.
1196358-2    DC    Sunsoft Consulting, Inc.
12A-487    DC    SuperShuttle of Minnesota, Inc.
2139622-2    DC    SUPERVALU India, Inc.
4X-214    DC    SUPERVALU Pharmacies, Inc.
2139622-3    DC    SUPERVALU Services USA, Inc.
7C-793    DC    Supervalu Transportation, Inc.
4G-227    DC    Surgicare of Minneapolis, Inc.
1369501-2    DC    Susan Meech, Inc.
1818187-2    DC    Swanson Property and Realty, Inc.
1121424-4    DC    Sweet Endeavor, Inc.
26671-AA    DC    Syracuse Mining Company
1761626-4    DC    TAMARACK MATERIALS NORTHLAND, INC.
3W-799    DC    Tamarack Materials, Inc.
1461058-2    DC    TCF International Operations, Inc.
10G-141    DC    TCF Investments Management, Inc.
5Y-476    DC    TCI Cablevision of Minnesota, Inc.
1145272-2    DC    TCIC, INC.
12B-352    DC    Technology Savings Group, Inc.
2139230-2    DC    Templeton Funds Annuity Company
1E-182    DC    Temroc Metals, Inc.

 

31


5K-62    DC    Tescom Corporation
12A-420    DC    The Firebaugh Group, Inc.
4M-383    DC    The HoneyBaked Ham Company
11L-595    DC    The Kenna Group Corporation
4Q-68    DC    THE KOSKOVICH COMPANY, INC.
3F-333    DC    The Miller Publishing Company, Inc.
11P-181    DC    The News Room, Inc.
10Q-468    DC    The Noodle Shop, Co. - Minnesota, Inc.
4W-1023    DC    THE PRESS OF OHIO, INC.
12I-912    DC    The Schwan Food Company
2Y-349    DC    The Sportsman’s Guide, Inc.
1R-698    DC    The Waukon Corporation
5B-554    DC    ThorWorks Industries, Inc.
2118022-2    DC    Tig-Co, Inc.
11F-483    DC    Tigerquote.com Insurance Agency of Minnesota, Inc.
544080-2    DC    TMCK ASSOCIATES, INC.
560410-4    DC    Toll MN GP Corp.
1254089-2    DC    Total Care Pharmacy, Inc.
5N-591    DC    Total In-Store Merchandising Enterprises, Inc.
2N-1048    DC    Tower Systems, Inc.
1510327-2    DC    TPB, Inc.
11T-489    DC    TRANSAMERICA RETIREMENT MANAGEMENT, INC.
60-697    DC    Transworld Network, Corp.
1C-955    DC    Triad Investments, Inc,
1889991-2    DC    Triple J C, Inc.

 

32


1M-1074    DC    TTM Advanced Circuits, Inc.
9M-494    DC    Tutronics Corporation
1U-909    DC    U-Haul Co. of Minnesota
5M-225    DC    ULTRA PAC, INC.
5X-916    DC    ULTRA PURE SYSTEMS, INC.
2M-698    DC    United HealthCare Services, Inc.
1J-780    DC    United Steel Products Company, Inc.
2X-615    DC    UnitedHealth Group Incorporated
5D-113    DC    VADEKO U.S.A. INC.
11F-226    DC    Valspar Credit Corporation
11N-582    DC    Valspar Sourcing, Inc.
6S-663    DC    Valu Ventures, Inc.
2T-24    DC    VAN BLOEM, INC.
2W-979    DC    Vans of Minnesota, Inc.
4K-74    DC    Varsity Spirit Fashions & Supplies, Inc.
1494519-2    DC    Venn Software Solutions, Inc.
4Z-319    DC    Veolia ES Rolling Hills Landfill, Inc.
12A-804    DC    Veolia ES Vasko Rubbish Removal, Inc.
3I-535    DC    Veolia ES Vasko Solid Waste, Inc.
1792666-2    DC    Verista Imaging, Inc.
4P-346    DC    Verso Technologies, Inc.
6W-662    DC    VHG, INC.
11D-555    DC    Vibes Technologies, Inc.
1296728-2    DC    Video Chat Systems, Inc.
2I-1138    DC    Viking Materials, Inc.

 

33


7L-758    DC    Voyageur Disposal Processing, Inc.
10G-623    DC    W.J. Clark & Company, Inc.
9W-498    DC    Wasatch Funds, Inc.
1W-613    DC    Waste Management of Minnesota, Inc.
141-AA    DC    Waterous Company
11J-634    DC    Watershed Gutters, Inc.
5A-256    DC    WAYZATA PHYSICAL THERAPY CENTER, INC.
3W-975    DC    Web.com, Inc.
3X-954    DC    West Materials, Inc.
6D-86    DC    West Suburban Health Partners, Inc.
1644466-2    DC    Widell Real Estate Properties Inc.
3T-26    DC    Willis of Minnesota, Inc.
2-AA    DC    Wilton Reassurance Company
I-553    DC    Woodlake Sanitary Service, Inc.
4T-750    DC    Wound Care Centers, Inc.
10T-54    DC    Write Wright, Inc.
11L-545    DC    MRS, Inc.
9U-946    DC    XPERTECH SOLUTIONS, INC.
1996011-2    DC    Zimmerman Adjusting Inc.

 

34


STATE OF MINNESOTA

DEPARTMENT OF STATE

I hereby certify that this is a true and complete copy of the document as filed for record in this office.

DATED 11/2/2011

/s/

Secretary of State

By /s/

 

35


Office of the Minnesota Secretary of State

Minnesota Business & Nonprofit Corporations

Amendment to Articles of Incorporation

Minnesota Statutes, Chaplin. 302A or 317A

Read the instructions before completing this form.

Filing Fee: $55 for expedited service in-person and online filings, $35 for mail

1. Corporate Name: (Required) Veolia ES Vasko Rubbish Removal, Inc.

List the name of the company prior to any desired name change

2. This amendment is effective on the day it is filed with the Secretary of State, unless you indicate another date, no later than 30 days after filing with the Secretary of State.

Format: (mm/dd/yyyy)    N/A

3. The following amendment(s) to articles regulating the above corporation were adopted: (Insert full text of newly amended article(s) indicating which article(s) is (are) being amended or added.) If the full text of the amendment will not fit in the space provided, attach additional pages.

ARTICLE I

The name of the Corporation shall be Advanced Disposal Services Vasko Rubbish Removal, Inc.

4. This amendment has been approved pursuant to Minnesota Statutes, Chapter 302A or 317A.

5. I, the undersigned, certify that I am signing this document as the person whose signature is required, or as agent of the person(s) whose signature would be required who has authorized me to sign this document on his/her behalf, or in both capacities. I further certify that I have completed all required fields, and that the information in this document is true and correct and in compliance with the applicable chapter of Minnesota Statutes. I understand that by signing this document I am subject to the penalties of perjury as set forth in Section 609.48 as if I had signed this document under oath.

/s/

Signature of Authorized Person or Agent

Date November 29, 2012

Email Address for Official Notices

Enter an email address to which the Secretary of State can forward official notices required by law and other notices: CSBROWN@WINSTON.COM

Check here to have your email address excluded from requests for bulk data, to the extent allowed by Minnesota law.

 

36


List a name and daytime phone number of a person who can be contacted about this form:

 

Contact Name CAMERON BROWN    Phone Number    212-294-5306

Entitles that own, lease, or have any financial interest in agricultural land or land capable of being farmed must register with the MN Dept. of Agriculture’s Corporate Farm Program.

Does this entity own, lease, or have any financial interest in agricultural land or land capable of being farmed? Yes ¨ No ¨

 

37

Exhibit 3.188

AMENDED & RESTATED

BYLAWS

of

ADVANCED DISPOSAL SERVICES VASKO RUBBISH REMOVAL, INC.

A Minnesota corporation

Adopted and Restated as of the 14 th day of December, 2012.

ARTICLE I.

OFFICES

1.01 Business Office.

The Corporation’s principal office shall be within the State of Minnesota. The Corporation may have such other offices, either within or without the State of Minnesota, as the Board of Directors may designate or as the Corporation’s business may require from time to time. The Corporation shall maintain at its principal office a copy of certain records as required by the Minnesota Business Corporation Law (the “Act”).

1.02 Registered Office.

The Corporation’s registered office required by the Act to be maintained in the State of Minnesota shall be the place designated by resolution of the Corporation’s Board of Directors and may be, but need not be, identical to the principal office in the State of Minnesota. The address of the registered office may be changed from time to time.

ARTICLE II.

SHAREHOLDERS

2.01 Annual Shareholder Meeting.

The annual meeting of the shareholders shall be held within 90 days of the close of the Corporation’s fiscal year, at a time and date as is determined by the Corporation’s President or Board of Directors, for the purpose of electing directors and for the transaction of such other business as may come before the meeting.

2.02 Special Shareholder Meetings.

Special meetings of the shareholders, for any purpose or purposes, may be called by: (1) the President, (2) the Board of Directors or such officers as the Board of Directors may authorize from time to time, or (3) the President or Secretary upon the written request of the holders of


record of at least one-tenth of all the outstanding shares of the Corporation entitled to vote on any issue at the meeting. The party calling the special meeting shall designate the date and hour of the meeting.

Upon delivery to the President or Secretary of a written request pursuant to item (3) above, stating the purpose(s) of the requested meeting, dated and signed by the person(s) entitled to request such a meeting, it shall be the duty of the officer to whom the request is delivered to give, within thirty (30) days of such delivery, notice of the meeting to the shareholders. Notice of any special meeting shall be given in the manner provided in section 2.04 of these Bylaws. Only business within the purpose(s) described in the special meeting notice shall be conducted at a special shareholders meeting.

2.03 Place of Shareholder Meeting.

The Board of Directors may designate any place, either within or without the State of Minnesota, as the place of meeting for any annual or for any special meeting called by the Board of Directors. A waiver of notice signed by all persons entitled to vote at a meeting also may designate any place, either within or without the State of Minnesota, as the place for the holding of such meeting. If no designation is made by the Board of Directors, or if a special meeting be otherwise called, the place of the meeting shall be the Corporation’s principal business office in the State of Minnesota, but any meeting may be adjourned to reconvene at any place designated by vote of a majority of the shares represented thereat.

2.04 Notice of Shareholder Meeting.

(a) Required Notice . Unless otherwise required by the Act, written notice stating the place, day and hour of any annual or special shareholder meeting shall be delivered not less than ten (10) nor more than sixty (60) days before the meeting date, either personally or by mail, by or at the direction of the President, the Board of Directors, or other persons calling the meeting, to each shareholder of record entitled to vote at such meeting and to any other shareholder entitled by the Act or the Articles of Incorporation to receive notice of the meeting. Notice shall be deemed to be effective at the earlier of: (1) when deposited in the United States mail, addressed to the shareholder at his or her address as it appears on the Corporation’s stock transfer books, with postage thereon prepaid; (2) on the date shown on the return receipt if sent by registered or certified mail, return receipt requested, and the receipt is signed by or on behalf of the addressee; (3) when received; or (4) five (5) days after deposit in the United States mail, if mailed postpaid and correctly addressed to an address other than that shown in the Corporation’s current .record of shareholders.

(b) Adjourned Meeting . If any shareholder meeting is adjourned to a different date, time, or place, notice need not be given of the new date, time, and place, if the new date, time, and place are announced at the meeting before adjournment. But if a new record date for the adjourned meeting is or must be fixed (see section 2.05 of this Article II), then notice must be given pursuant to the requirements of paragraph (a) of this section 2.04 to those persons who are shareholders as of the new record date.

 

2


(c) Waiver of Notice . A shareholder may waive notice of meeting (or any notice required by the Act, Articles of Incorporation, or Bylaws), by a writing signed by the shareholder entitled to the notice which is delivered to the Corporation (either before or after the date and time stated in the notice) for inclusion in the minutes or filing with the corporate records.

A shareholder’s attendance at a meeting:

 

  (1) waives objection to lack of notice or defective notice of the meeting, unless the shareholder at the beginning of the meeting objects to holding the meeting or transacting business at the meeting;

 

  (2) waives objection to consideration of a particular matter at the meeting that is not within the purpose or purposes described in the meeting notice, unless the shareholder objects to considering the matter when it is presented.

(d) Contents of Notice . The notice of each special shareholder meeting shall include a description of the purpose or purposes for which the meeting is called. Except as provided in this section 2.04(d), or as provided in the Corporation’s Articles of Incorporation or otherwise in the Act, the notice of an annual shareholder meeting need not include a description of the purpose or purposes for which the meeting is called.

If a purpose of any shareholder meeting is to consider either: (1) a proposed amendment to the Articles of Incorporation (including any restated articles requiring shareholder approval); (2) a plan of merger or share exchange; (3) the sale, lease, exchange or other disposition of all or substantially all of the Corporation’s property; (4) the dissolution of the Corporation; or (5) the removal of a director, the notice must so state and be accompanied by, respectively, a copy or summary of the: (1) articles of amendment; (2) plan of merger or share exchange; or (3) transaction for disposition of the Corporation’s property. If the proposed corporate action creates dissenters’ rights, the notice must state that shareholders are or may be entitled to assert dissenters’ rights and must be accompanied by a copy of the appropriate section of the Act. If the Corporation issues or authorizes the issuance of shares for promissory notes or for promises to render services in the future, the Corporation shall, with or before the notice of the next shareholder meeting, report in writing to all the shareholders the number of shares authorized or issued and the consideration received. Likewise, if the Corporation indemnifies or advances expenses to a director, this shall be reported to all the shareholders with or before notice of the next shareholder’s meeting.

2.05 Fixing of Record Date.

For the purpose of determining shareholders entitled to notice of or to vote at any meeting of shareholders, or any adjournment thereof, or shareholders entitled to receive payment of any distribution or dividend, or in order to make a determination of shareholders for any other proper purpose, the Board of Directors may fix in advance a date as the record date. Such record date shall not be more than seventy (70) days prior to the date on which the particular action requiring such determination of shareholders is to be taken. If no such record date is fixed, the record date for determination of such shareholders shall be at the close of business on:

(a) With respect to an annual shareholder meeting or any special shareholder meeting called by the Board of Directors or any person specifically authorized by the Board or these Bylaws to call a meeting, the day before the first notice is delivered to shareholders;

 

3


(b) With respect to a special shareholder’s meeting demanded by the shareholders, the date the first shareholder signs the demand;

(c) With respect to the payment of a share dividend, the date the Board authorizes the share dividend;

(d) With respect to actions taken in writing without a meeting (pursuant to Article 11, section 2.11), the date the first shareholder signs a consent;

(e) With respect to a distribution to shareholders, (other than one involving a repurchase or acquisition of shares), the date the Board authorizes the distribution; and

(f) With respect to any other matter for which such a determination is required, as provided by law.

When a determination of shareholders entitled to vote at any meeting of shareholders has been made as provided in this section, such determination shall apply to any adjournment thereof unless the Board of Directors fixes a new record date which it must do if the meeting is adjourned to a date more than 120 days after the date fixed for the original meeting.

2.06 Voting Lists.

The officer or agent having charge of the stock transfer books for shares of the Corporation shall make, before each meeting of shareholders, a complete list of the shareholders entitled to vote at such meeting, or any adjournment thereof, arranged in alphabetical order with the address of and the number of shares held by each. The list must be arranged by voting group, if such exists, and within each voting group by class or series of shares. The shareholder list shall be subject to inspection at the Corporation’s principal office by any shareholder at any time during usual business hours for any proper purpose and beginning two (2) business days after notice is given of the meeting for which the list was prepared. Such list also shall be produced and kept open at the time and place of the meeting and shall be subject to the inspection of any shareholder during the meeting for purposes related to the meeting. A shareholder or his or her agent or attorney is entitled on written demand to inspect and, subject to the requirements of the Act and of section 2.12(c), to copy the list during regular business hours and at the shareholder’s expense during the period it is available for inspection. The Corporation shall maintain the shareholder list in written form or in another form capable of conversion into written form within a reasonable time. The failure of the Corporation to produce such shareholder list shall not invalidate any action taken at such meeting.

2.07 Shareholder Quorum and Voting Requirements.

Unless the Articles of Incorporation or the Act provide otherwise, a majority of the votes entitled to be cast on the matter constitutes a quorum for action on that matter.

 

4


Once a share is represented for any purpose at a meeting, it is deemed present for quorum purposes for the remainder of the meeting and for any adjournment of that meeting unless a new record date is or must be set for that adjourned meeting. A share represented at a meeting solely for the purpose of objecting to the holding of the meeting or the transaction of business at the meeting shall not be deemed present for quorum purposes.

2.08 Proxies.

Except as otherwise provided by the Act, at all meetings of shareholders a shareholder may vote in person or vote by proxy which is executed in writing by the shareholder or which is executed by his duly authorized attorney-in-fact. Such proxy shall be filed with the secretary of the Corporation or other person authorized to tabulate votes before or at the time of the meeting. No proxy shall be valid after eleven (11) months from the date of its execution unless otherwise provided in the proxy. Unless otherwise provided in the appointment form, a proxy appointment may be revoked at any time before it is voted, either by written notice filed with the Secretary or other officer or agent of the Corporation authorized to tabulate votes, or by oral notice given by the shareholder during the meeting. The presence of a shareholder who has filed his or her proxy appointment shall not of itself constitute a revocation.

2.09 Voting of Shares.

Unless otherwise provided in the Articles of Incorporation or the Act, each outstanding share entitled to vote shall be entitled to one vote upon each matter submitted to a vote at a meeting of shareholders.

Except as provided by specific court order, no shares held by another corporation, if a majority of the shares entitled to vote for the election of directors of such other corporation are held by the Corporation, shall be voted at any meeting or counted in determining the total number of outstanding shares at any given time for purposes of any meeting. Provided, however, the preceding sentence shall not limit the Corporation’s power to vote any shares, including its own shares, held by it in a fiduciary capacity.

Redeemable shares are not entitled to vote after notice of redemption is mailed to the holders and a sum sufficient to redeem the shares has been deposited with a bank, trust company, or other financial institution under an irrevocable obligation to pay the holders the redemption price on surrender of the shares.

2.10 Corporation’s Acceptance of Votes.

(a) If the name signed on a vote, consent, waiver, or proxy appointment corresponds to the name of a shareholder, the Corporation, if acting in good faith, is entitled to accept the vote, consent, waiver, or proxy appointment and give it effect as the act of the shareholder.

(b) If the name signed on a vote, consent, waiver, or proxy appointment does not correspond to the name of its shareholder, the Corporation, if acting in good faith, is nevertheless entitled to accept the vote, consent, waiver, or proxy appointment and give it effect as the act of the shareholder if:

 

  (1) the shareholder is an entity as defined in the Act and the name signed purports to be that of an officer or agent of the entity;

 

5


  (2) the name signed purports to be that of an administrator, executor, guardian, or conservator representing the shareholder and if the Corporation requests, evidence of fiduciary status acceptable to the Corporation has been presented with respect to the vote, consent, waiver, or proxy appointment;

 

  (3) the name signed purports to be that of a receiver or trustee in bankruptcy of the shareholder and if the Corporation requests, evidence of this status acceptable to the Corporation has been presented with respect to the vote, consent, waiver, and proxy appointment;

 

  (4) the name signed purports to be that of a pledgee, beneficial owner, or attorney-in-fact of the shareholder and if the Corporation requests, evidence acceptable to the Corporation of the signatory’s authority to sign for the shareholder has been presented with respect to the vote, consent, waiver, or proxy appointment;

 

  (5) two or more persons are the shareholder as covenants or fiduciaries and the name signed purports to be the name of at least one of the co-owners and the person signing appears to be acting on behalf of all the co-owners.

(c) The Corporation is entitled to reject a vote, consent, waiver, or proxy appointment if the secretary or other officer or agent authorized to tabulate votes, acting in good faith, has reasonable basis for doubt about the validity of the signature on it or about the signatory’s authority to sign for the shareholder.

(d) The Corporation and its officer or agent who accepts or rejects a vote, consent, waiver, or proxy appointment in good faith and in accordance with the standards of this section are not liable in damages to the shareholder for the consequences of the acceptance or rejection.

(e) Corporate action based on the acceptance or rejection of a vote, consent, waiver, or proxy appointment under this section is valid unless a court of competent jurisdiction determines otherwise.

2.11 Unanimous Consent without Meeting.

Any action required or permitted to be taken at a meeting of the shareholders may be taken without a meeting if one or more consents in writing, setting forth the action so taken, shall be signed by all of the shareholders entitled to vote with respect to the subject matter thereof and are delivered to the Corporation for inclusion in the minute book. A consent signed under this section has the effect of a meeting vote and may be described as such in any document.

 

6


2.12 Voting of Shares by other Corporations.

Shares standing in another corporation’s name may be voted either in person or by proxy, by the other corporation’s president or any other officer appointed by the president. A proxy appointment executed by any principal officer of the other corporation or such an officer’s assistant shall be conclusive evidence of the signer’s authority to act, in the absence of express notice to this Corporation, given in writing to this Corporation’s Secretary, or other officer or agent of this Corporation authorized to tabulate votes, of the designation of some other person by the other corporation’s board of directors or Bylaws.

2.13 Dissenters’ Rights.

Each shareholder shall have the right to dissent from action by the Corporation and obtain payment for his or her shares when so authorized by the Act, the Articles of Incorporation, these Bylaws, or by resolution of the Board of Directors.

2.14 Conduct of Meetings.

The President, or in his or her absence the Vice President, and in his or her absence any person chosen by the shareholders present, shall call the meeting of the shareholders to order and shall act as Chairman of the meeting, and the Secretary of the Corporation shall act as Secretary of all meetings of the shareholders, except that the presiding officer may appoint any Assistant Secretary or other person to act as Secretary of the meeting.

ARTICLE III.

BOARD OF DIRECTORS

3.01 General Powers.

All corporate powers shall be exercised by or under the authority of, and the Corporation’s business and affairs shall be managed under the direction of, the Board of Directors.

3.02 Election.

Unless otherwise provided in the Articles of Incorporation, directors are elected by a plurality of the votes cast by the shares entitled to vote in the election at a meeting at which a quorum is present.

3.03 Number, Tenure and Qualification.

The number of directors shall be fixed, or increased or decreased from time to time, by a resolution adopted by a majority of the Board of Directors or Shareholders by amendment to these Bylaws, but in no event shall there be less than two (2) directors and a decrease in the number of directors shall not shorten the term of office of an incumbent director. Each director shall be elected at the Corporation’s annual meeting of the shareholders and shall hold office until the next annual meeting of shareholders and until his or her successor shall have been

 

7


elected and qualified or until his or her death, resignation or removal from office in the manner provided by law or the Bylaws of the Corporation. Directors need not be residents of the State of Minnesota or shareholders of the Corporation.

3.04 Regular Meetings.

A regular meeting of the Board of Directors shall be held without other notice than this Bylaw immediately after and at the same place as the annual meeting of shareholders and each adjourned session thereof. The Board of Directors may provide by resolution the time and place, either within or without the State of Minnesota, for the holding of additional regular meetings without other notice than such resolution. Any such regular meeting may be held by any means of communication as permitted by section 3.09.

3.05 Special Meetings.

Special meetings of the Board of Directors may be called by or at the request of the President, Vice President or any one director. The person or persons authorized to call special meetings of the Board of Directors may fix any time and any place, either within or without the State of Minnesota, as the time and place for holding any special meeting of the Board of Directors called by them. If no place is fixed by the person calling the meeting, the place of meeting shall be the Corporation’s principal office in the State of Minnesota Any such special meeting may be held by any means of communication as permitted by section 3.09.

3.06 Notice of Special Meetings; Waiver of Notice.

Notice stating the time and place of any special meeting of the Board of Directors shall be given at least forty-eight (48) hours previously thereto by written notice delivered personally or mailed to each director at his or her business address, or such other address as designated in writing to the Secretary, or by telephone, facsimile or telegram. If mailed, such notice shall be deemed to be effective with the earlier of: (1) when received, or (2) five days after deposit in the United States Mail, addressed to the director’s business office, with postage thereon prepaid; or (3) the date shown on the return receipt if sent by registered or certified mail, return receipt requested, and the receipt is signed by or on behalf of the director. If notice be given by telephone, facsimile or telegram, such notice shall be deemed to be delivered when the notice is given personally by telephone, at the time transmitted to a facsimile number at any address designated above, or when the telegram is delivered to the telegraph company. Whenever any notice is required to be given to any director of the Corporation under the provisions of these Bylaws or under the provisions of the Articles of Incorporation or under the provisions of any statute, a waiver thereof in writing, signed at any time, whether before or after the time of the meeting, by the director entitled to such notice, shall be deemed equivalent to the giving of such notice. The attendance of a director at a meeting shall constitute a waiver of notice of such meeting, except where a director attends a meeting and objects thereat to the transaction of the business because the meeting is not lawfully called or convened. Neither the business to be transacted at, nor the purpose of, any regular or special meeting of the Board of Directors need be specified in the notice or waiver of notice of such meeting.

 

8


3.07 Director Quorum.

Except as otherwise specified by law or the Articles of Incorporation or these Bylaws, a majority of the number of directors fixed in the manner provided by section 3.03 of this Article III shall constitute a quorum for the transaction of business at any meeting of the Board of Directors, but though less than such quorum is present at a meeting, the act of a majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors unless the act of a greater number is required by the Act, the Articles of Incorporation or these Bylaws.

A majority of the number of directors appointed to serve on a committee as authorized in section 3.16 of these Bylaws shall constitute a quorum for the transaction of business at any committee meeting. These provisions shall not, however, apply to the determination of a quorum for actions taken under emergency Bylaws or any other provisions of these Bylaws that fix different quorum requirements.

3.08 Voting Requirement.

The affirmative vote of the majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors or a committee of the Board of Directors. This provision shall not, however, apply to any action taken by the Board of Directors pursuant to section 3.15 or Article IX of these Bylaws, or in the event the affirmative vote of a greater number of directors is required by the Act, the Articles of Incorporation, or any other provision of these Bylaws.

3.09 Meetings by Electronic Means of Communication.

To the extent provided in these Bylaws, the Board of Directors, or any committee of the Board, may, in addition to conducting meetings in which each director participates in person, and notwithstanding any place set forth in the notice of the meeting or these Bylaws, conduct any regular or special meeting by the use of any electronic means of communication, provided (1) all participating directors may simultaneously hear each other during the meeting, or (2) all communication during the meeting is immediately transmitted to each participating director, and each participating director is able to immediately send messages to all other participating directors. Before the commencement of any business at a meeting at which any directors do not participate in person, all participating directors shall be informed that a meeting is taking place at which official business may be transacted.

3.10 Director’s Assent.

A director who is present at a meeting of the Board of Directors or a committee of the Board of Directors when corporate action is taken is deemed to have assented to the action taken unless: (1) the director objects at the beginning of the meeting (or promptly upon the director’s arrival) to holding it or transacting business at the meeting; or (2) the director dissents or abstains from the action taken and minutes of the meeting are prepared that show the director’s dissent or abstention from the action; (3) the director dissents or abstains from an action taken, minutes of the meeting are prepared that fail to show the director’s dissent or abstention from the action

 

9


taken and the director delivers to the Corporation a written notice of that failure that complies with the appropriate provisions of the Act promptly after receiving the minutes; or (4) the director delivers written notice of his or her dissent or abstention to the presiding officer of the meeting before its adjournment or to the Corporation immediately after adjournment of the meeting. The right of dissent or abstention is not available to a director who votes in favor of the action taken.

3.11 Conduct of Meetings.

The President, and in his absence the Vice-Presidents in the order appointed under section 4.07 of Article IV, and in their absence any director chosen by the directors then present, shall call meetings of the Board of Directors to order and shall act as Chairman of the meeting. The Secretary of the Corporation shall act as secretary of all meetings of the Board of Directors, but in the absence of the secretary the presiding officer may appoint any Assistant secretary or any director or other person present to act as secretary of the meeting.

3.12 Removal.

Any director or the entire Board of Directors may be removed from office with or without cause by the affirmative vote of a majority of the shares outstanding and entitled to vote for the election of such director(s) taken at a special meeting of shareholders called for that purpose, and any vacancy so created may be filled by the shareholders.

3.13 Vacancies.

Any vacancy occurring on the Board of Directors, including a vacancy created by an increase in the number of directors, may be filled by the shareholders. During such time as the shareholders fail or are unable to fill such vacancies then, and until the shareholders act, the vacancy may be filled (1) by the board of directors, or (2) if the directors remaining in office constitute fewer than a quorum of the Board, by the affirmative vote of a majority of all directors remaining in office.

3.14 Compensation and Expenses.

The Board of Directors, irrespective of any personal interest, of any of its members, may (1) establish reasonable compensation of all directors for services to the Corporation as directors or may delegate this authority to an appropriate committee, (2) provide for, or delegate authority to an appropriate committee to provide for, reasonable pensions, disability or death benefits, and other benefits or payments to directors and to their estates, families, dependents, or beneficiaries for prior services rendered to the Corporation by the directors, and (3) provide for reimbursement of reasonable expenses incurred in the performance of the directors’ duties, including the expense of traveling to and from Board meetings.

3.15 Unanimous Consent without Meeting.

Any action required or permitted by the Articles of Incorporation or Bylaws or any provision of law to be taken by the Board of Directors at a meeting or by resolution may be taken without a meeting if a consent in writing, setting forth the action so taken shall be signed by all

 

10


of the directors then in office, and filed with the Corporation’s records. Action taken by consent is effective when the last director signs the consent, unless the consent specifies a different effective date. A signed consent has the effect of a meeting and may be described as such in any document.

3.16 Committees.

The Board of Directors by resolution adopted by the affirmative vote of a majority of the number of directors may designate one or more committees, each committee to consist of one or more directors elected by the Board of Directors, which to the extent provided in said resolution, as initially adopted, and as thereafter supplemented or amended by further resolution adopted by a like vote, shall have and may exercise, when the Board of Directors is not in session, the powers of the Board of Directors in the management of the Corporation’s business and affairs, except action in respect to the (1) authorization of distributions, (2) the approval or proposal to shareholders of action for which the Act requires approval by shareholders, (3) filling vacancies on the Board of Directors or its committees, (4) amending the Articles of Incorporation pursuant to Board authority, (5) adopting, amending or repealing Bylaws, (6) approving a plan of merger not requiring shareholder approval, (7) the authorization or approval to reorganize shares, except according to a formula or method prescribed by the Board of Directors, (8) the authorization or approval of the issuance or sale or contract for sale of shares, or (9) the determination of the designation and relative rights, preferences and limitations of a class or series of shares. Sections 3.04, 3.05, 3.06, 3.07, 3.08, 3.09, 3.10, 3.11 and 3.15 of this Article III, which govern meetings, actions without meetings, notice and waiver of notice, quorum and voting requirements of the Board of Directors, apply to committees and their members.

ARTICLE IV.

OFFICERS

4.01 Number.

The Corporation’s principal officers shall be a President, a Vice President, a Secretary, and a Treasurer, each of whom shall be appointed by the Board of Directors. Additional officers and assistant officers, including any Vice Presidents, may be appointed by the Board of Directors as the Board deems appropriate. If there is more than one Vice President, the Board may establish designations for the Vice Presidencies to identify their functions or their order. There may, in addition, be a chairperson or co-chairperson of the board whenever the Board shall see fit to cause such office or offices to be filled. Any two or more offices may be held simultaneously by the same person.

4.02 Appointment and Term of Office.

The Corporation’s officers shall be appointed for a term as determined by the Board of Directors. If no term is specified, they shall hold office until their successor shall have been duly appointed and shall have qualified or until the officer’s death, resignation or removal from office in the manner hereinafter provided.

 

11


The designation of a specified term does not grant to the officer any contract rights, and the Board can remove the officer at any time prior to the termination of such term.

4.03 Removal.

Any officer or agent appointed by the Board of Directors may be removed by the Board of Directors whenever in its judgment the Corporation’s best interests will be served thereby, but such removal shall be without prejudice to the contract rights, if any, of the person so removed. Appointment of an officer or agent shall not of itself create contract rights.

4.04 Vacancies.

A vacancy in any office because of death, resignation, removal, disqualification, or other reason shall be filled in the manner prescribed for regular appointments to the office.

4.05 Powers, Authority and Duties.

The Corporation’s officers shall have the powers and authority conferred in the duties prescribed by the Board of Directors or the officer who appointed them in addition to and to the extent not inconsistent with those specified in other sections of this Article IV.

4.06 The President.

The President shall be the Corporation’s principal executive officer and, subject to the control of the Board of Directors, shall in general supervise and control all of the Corporation’s business and affairs. The President shall, when present, preside at all meetings of the shareholders and of the Board of Directors. The President may sign, with the Secretary or any other proper officer of the Corporation authorized by the Board of Directors, certificates for shares of the Corporation and deeds, mortgages, bonds, contracts, or other instruments in the ordinary course of business or that the Board of Directors has authorized to be executed, except in cases where the signing and execution thereof shall be expressly delegated by the Board of Directors or by the Bylaws to some other officer or agent of the Corporation, or shall be required by law to be otherwise signed or executed; and in general shall perform all duties incidental to the office of President and such other duties as may be prescribed by the Board of Directors from time to time.

4.07 The Vice President.

In the absence of the President or in the event of the President’s death or inability or refusal to act as directed by the Board of Directors, the Vice President (or in the event there be more than one Vice President, the Vice Presidents in the order designated at the time of their appointment, or in the absence of any designation, then in order of their appointment) shall perform the duties of the President, and when so acting shall have all the powers of and be subject to all the restrictions upon the President. Any Vice President may sign, with the Secretary or an Assistant Secretary certificates for shares of the Corporation; and shall perform such other duties as from time to time may be assigned by the President or by the Board of Directors.

 

12


4.08 The Secretary.

The Secretary shall: (a) keep the minutes of the meetings of the shareholders and of the Board of Directors in one or more books provided for that purpose; (b) see that all notices are duly given in accordance with the provisions of these Bylaws or as required by law; (c) be custodian of the corporate records and see that books, reports, statements, certificates and all other documents and records required by law are properly kept and filed; (d) keep a register of the post office address of each shareholder, which shall be furnished to the Secretary by such shareholder; (e) sign with the President, or a Vice President, certificates for shares of the Corporation, the issuance of which shall have been authorized by resolution of the Board of Directors; (f) have general charge of the stock transfer books of the Corporation; and (g) in general perform all duties incident to the office of Secretary and such other duties as from time to time may be assigned to him by the President or by the Board of Directors.

4.09 The Treasurer.

The Treasurer shall: (a) have charge and custody of and be responsible for all of the Corporation’s funds and securities; (b) receive and give receipts for money due and payable to the Corporation from any source whatsoever, and deposit all funds of the Corporation in such banks, trust companies, or other depositories as shall be selected in accordance with the provisions of Article V of these Bylaws, and (c) in general perform all of the duties incidental to the office of Treasurer and such other duties as from time to time may be assigned to him by the President or by the Board of Directors. If required by the Board of Directors, the Treasurer shall give a bond for the faithful discharge of his duties in such sum and with such surety or sureties as the Board of Directors shall determine.

4.10 Assistant Secretaries and Assistant Treasurers.

The Assistant Secretaries, when authorized by the Board of Directors, may sign with the President or a Vice President certificates for shares of the Corporation and issuance of which shall have been authorized by a resolution of the Board of Directors. The Assistant Treasurers, if required by the Board of Directors, shall give bonds for the faithful discharge of their duties in such sums and with such sureties as the Board of Directors shall, determine. The Assistant Secretaries and Assistant Treasurers, in general, shall perform such duties as shall be assigned to them by the Secretary or the Treasurer, respectively, or by the President or the Board of Directors.

4.11 Salaries.

Officers’ salaries shall be fixed from time to time by the Board of Directors and no officer shall be prevented from receiving such salary by reason of the fact that he is also a director of the Corporation.

 

13


ARTICLE V.

CONTRACTS, LOANS, CHECKS AND DEPOSITS

5.01 Contracts.

The Board of Directors may authorize any individual officer or agent or number of officers or agents to enter into any contract or to execute and deliver any instrument in the Corporation’s name and on its behalf, and such authorization may be general or confined to specific instances. Specifically, all contracts for the purchase or sale of real estate shall be approved by the Board of Directors.

5.02 Loans.

No loans shall be contracted on the Corporation’s behalf and no indebtedness shall be incurred in its name unless authorized by or under the authority of a resolution of the Board of Directors. Such authorization may be general or confined to specific instances.

5.03 Checks, Drafts, etc.

All checks, drafts or other orders for the payment of money, notes or other evidences of indebtedness issued in the Corporation’s name, shall be signed by such officer or officers, agents or agents of the Corporation and in such manner as shall from time to time be determined by or under the authority of a resolution of the Board of Directors.

5.04 Deposits.

All funds of the Corporation not otherwise employed shall be deposited from time to time to the Corporation’s credit in such banks, trust companies or other depositories as may be selected by or under the authority of the Board of Directors.

ARTICLE VI.

CERTIFICATES FOR SHARES AND THEIR TRANSFER

6.01 Certificates for Shares.

(a) Content

Certificates representing shares of the Corporation shall at a minimum state on their face the name of the issuing corporation and that it is formed under the laws of Minnesota, the name of the person to whom issued, and the number and class of shares and the designation of the series, if any, the certificate represents; and be in such form as determined by the Board of Directors. Such certificates shall be signed (either manually or by facsimile) by the President or a Vice President and by the Secretary or an Assistant Secretary. Each certificate for shares shall be consecutively numbered or otherwise identified.

 

14


(b) Legend as to Class or Series

If the Corporation is authorized to issue different classes of shares or different series within a class, the designations, relative rights, preferences, and limitations applicable to each class and the variations in rights, preferences, and limitations determined for each series (and the authority of the Board of Directors to determine variations for future series) must be summarized on the front or back of each certificate. Alternatively, each certificate may state conspicuously on its front or back that the Corporation will furnish the shareholders this information on request in writing and without charge.

(c) Shareholder List

The name and address of the person to whom the shares represented thereby are issued, with the number of shares and date of issue, shall be entered on the stock transfer books of the Corporation.

(d) Transferred Shares

All certificates surrendered to the Corporation for transfer shall be canceled and no new certificate shall be issued until the former certificate for a like number of shares shall have been surrendered and canceled, except that in case of a lost, destroyed or mutilated certificate a new one may be issued therefore upon such terms and indemnification of the Corporation as the Board of Directors may prescribe.

6.02 Registration of the Transfer of Shares.

Registration of the transfer of shares of the Corporation shall be made only on the Corporation’s stock transfer books by the holder of record thereof or by his or her legal representative, who shall furnish proper evidence of authority to transfer, or by his or her attorney thereunto authorized by power of attorney duly executed and filed with the Secretary of the Corporation, and on surrender for cancellation of the certificate for such shares. The person in whose name shares stand on the Corporation’s books shall be deemed by the Corporation to be the owner thereof for all purposes.

6.03 Restrictions on Transfer.

The Board of Directors or shareholders may impose restrictions on the transfer of shares. A restriction does not affect shares issued before the restriction was adopted unless the holders of the shares are parties to the restriction agreement or voted in favor of the restriction. The face or reverse side of each certificate representing shares shall bear a conspicuous notation of any restriction imposed by the Corporation upon the transfer of such shares.

6.04 Lost, Destroyed or Stolen Certificates.

Where the owner claims that his certificate of shares has been lost, destroyed or wrongfully taken, a new certificate shall be issued in place thereof if the owner (a) so requests before the Corporation has notice that such shares have been acquired by a bona fide purchaser, and (b) satisfies such other reasonable requirements as may be prescribed by or under the authority of the Board of Directors, including the furnishing of an indemnity bond if so required.

 

15


6.05 Consideration for Shares.

The Corporation’s shares may be issued for such consideration as shall be fixed from time to time by the Board of Directors, provided that any shares having a par value shall not be issued for a consideration less than the par value thereof. The consideration to be paid for shares may be paid in whole or in part, in money, promissory notes, in other property, tangible or intangible, or in labor or services actually performed or to be performed for the Corporation. When payment of the consideration for which shares are to be issued shall have been received by the Corporation, such shares shall be deemed to be fully paid and non-assessable by the Corporation. No certificate shall be issued for any share until such share is fully paid.

If the consideration to be paid for share consists, in whole or part, of a promissory note or a contract for services to be performed for the Corporation, the Board of Directors may, in its discretion, elect to hold those shares in escrow or otherwise restrict their transfer. In the event that shares are so escrowed, and the shareholder defaults under his or her obligations under the promissory note or the contract for services, as applicable, the Corporation may, in addition to any other legal or equitable remedies, cancel all or part of the escrowed shares.

6.06 Acquisition of Shares.

The Corporation may acquire its own shares and unless otherwise provided in the Articles of Incorporation, the shares so acquired constitute authorized but unissued shares.

6.07 Stock Regulations.

The Board of Directors shall have the power and authority to make all such further rules and regulations not inconsistent with the statutes of the State of Minnesota as they may deem expedient concerning the issue, transfer and registration of certificates representing shares of the Corporation.

ARTICLE VII.

FISCAL YEAR

The Board of Directors may by resolution establish the Corporation’s fiscal year.

ARTICLE VIII.

DISTRIBUTIONS

The Board of Directors may from time to time authorize, and the Corporation may make distributions (including dividends on its outstanding shares) in the manner and upon the terms and conditions provided by law, the Articles of Incorporation and the resolutions of the Board of Directors.

 

16


ARTICLE IX.

INDEMNIFICATION

9.01 Indemnification for Successful Defense.

Within twenty (20) days after receipt of a written request pursuant to Section 9.03, the corporation shall indemnify a director or officer, to the extent he or she has been successful on the merits or otherwise in the defense of a proceedings, for all reasonable expenses incurred in the proceedings if the director or officer was a party because he or she is a director or officer of the corporation.

9.02 Other Indemnification.

(a) In cases not included under Section 9.01, the corporation shall indemnify a director or officer against all liabilities and expenses incurred by the director or officer in a proceeding to which the director or officer was a party because he or she is a director or officer of the corporation, unless liability was incurred because the director or officer breached or failed to perform a duty he or she owes to the corporation and the breach or failure to perform constitutes any of the following:

 

  (1) A willful failure to deal fairly with the corporation or its shareholders in connection with a matter in which the director or officer has a material conflict of interest;

 

  (2) A violation of criminal law, unless the director or officer had reasonable cause to believe that his or her conduct was lawful or no reasonable cause to believe that his or her conduct was unlawful;

 

  (3) A transaction from which the director or officer derived an improper personal profit;

 

  (4) Willful misconduct.

(b) Determination of whether indemnification is required under this Section shall be made pursuant to Section 9.05 hereof.

(c) The termination of a proceeding by judgment, order, settlement or conviction, or upon a plea of no contest or an equivalent plea, does not, by itself, create a presumption that indemnification of the director or officer is not required under this Section.

9.03 Written Request.

A director or officer who seeks indemnification under Sections 9.01 or 9.02 shall make a written request to the corporation.

 

17


9.04 Nonduplication.

The corporation shall not indemnify a director or officer under Sections 9.01 or 9.02 to the extent the director or officer has previously received indemnification or allowance of expenses from any person, including the corporation, in connection with the same proceeding. However, the director or officer has no duty to look to any other person for indemnification.

9.05 Determination of Right to Indemnification.

(a) Unless otherwise provided for by the Articles of Incorporation or by written agreement between the director or officer and the corporation, the director or officer seeking indemnification under Section 9.02 shall select one of the following means for determining his or her right to indemnification:

 

  (1) By a majority vote of a quorum of the Board of Directors consisting of directors not at the time parties to the same or related proceedings. If a quorum of disinterested directors cannot be obtained, by majority vote of a committee duly appointed by the Board of Directors and consisting solely of two (2) or more directors who are not at the time parties to the same or related proceedings. Directors who are parties to the same or related proceedings may participate in the designation of members of the committee;

 

  (2) By independent legal counsel selected by a quorum of the Board of Directors or its committee in the manner prescribed in sub. (1) or, if unable to obtain such a quorum or committee, by a majority vote of the full Board of Directors, including directors who are parties to the same or related proceedings;

 

  (3) By a panel of three (3) arbitrators consisting of one arbitrator selected by those directors entitled under sub. (2) to select independent legal counsel, one arbitrator selected by the director or officer seeking indemnification and one arbitrator selected by the two (2) arbitrators previously selected;

 

  (4) By an affirmative vote of shares represented at a meeting of shareholders at which a quorum of the voting group entitled to vote thereon is present. Shares owned by, or voted under the control of, persons who are at the time parties to the same or related proceedings, whether as plaintiffs or defendants or in any other capacity, may not be voted in making the determination;

 

  (5) By a court under Section 9.08;

 

  (6) By any other method provided for in any additional right to indemnification permitted under Section 9.07.

(b) In any determination under (a), the burden of proof is on the corporation to prove by clear and convincing evidence that indemnification under Section 9.02 should not be allowed.

 

18


(c) A written determination as to a director’s or officer’s indemnification under Section 9.02 shall be submitted to both the corporation and the director or officer within 60 days of the selection made under (a).

(d) If it is determined that indemnification is required under Section 9.02, the corporation shall pay all liabilities and expenses not prohibited by Section 9.04 within ten (10) days after receipt of the written determination under (c). The corporation shall also pay all expenses incurred by the director or officer in the determination process under (a).

9.06 Advance of Expenses.

Within ten (10) days after receipt of a written request by a director or officer who is a party to a proceeding, the corporation shall pay or reimburse his or her reasonable expenses as incurred if the director or officer provides the corporation with all of the following:

 

  (1) A written affirmation of his or her good faith belief that he or she has not breached or failed to perform his or her duties to the corporation;

 

  (2) A written undertaking, executed personally or on his or her behalf, to repay the allowance to the extent that it is ultimately determined under Section 9.05 that indemnification under Section 9.02 is not required and that indemnification is not ordered by a court under Section 9.08(b)(2). The undertaking under this subsection shall be an unlimited general obligation of the director or officer and may be accepted without reference to his or her ability to repay the allowance. The undertaking may be secured or unsecured.

9.07 Nonexclusivity.

(a) Except as provided in (b), Sections 9.01, 9.02 and 9.06 do not preclude any additional right to indemnification or allowance of expenses that a director or officer may have under any of the following:

 

  (1) The Articles of Incorporation;

 

  (2) A written agreement between the director or officer and the corporation;

 

  (3) A resolution of the Board of Directors;

 

  (4) A resolution, after notice, adopted by a majority vote of all of the corporation’s voting shares then issued and outstanding.

(b) Regardless of the existence of an additional right under (a), the corporation shall not indemnify a director or officer, or permit a director or officer to retain any allowance of expenses unless it is determined by or on behalf of the corporation that the director or officer did not breach or fail to perform a duty he or she owes to the corporation which constitutes conduct under Section 9.02(a)(1), (2), (3) or (4). A director or officer who is a party to the same or related proceeding for which indemnification or an allowance of expenses is sought may not participate in a determination under this subsection.

 

19


(c) Sections 9.01 to 9.13 do not affect the corporation’s power to pay or reimburse expenses incurred by a director or officer in any of the following circumstances:

 

  (1) As a witness in a proceeding to which he or she is not a party;

 

  (2) As a plaintiff or petitioner in a proceeding because he or she is or was an employee, agent, director or officer of the corporation.

9.08 Court-Ordered Indemnification.

(a) Except as provided otherwise by written agreement between the director or officer and the corporation, a director or officer who is a party to a proceeding may apply for indemnification to the court conducting the proceeding or to another court of competent jurisdiction. Application shall be made for an initial determination by the court under Section 9.05(a)(5) or for review by the court of an adverse determination under Section 9.05(a)(1), (2), (3), (4) or (6). After receipt of an application, the court shall give any notice it considers necessary.

(b) The court shall order indemnification if it determines any of the following:

 

  (1) That the director or officer is entitled to indemnification under Sections 9.01 or 9.02;

 

  (2) That the director or officer is fairly and reasonably entitled to indemnification in view of all the relevant circumstances, regardless of whether indemnification is required under Section 9.02.

(c) If the court determines under (b) that the director or officer is entitled to indemnification, the corporation shall pay the director’s or officer’s expenses incurred to obtain the court-ordered indemnification.

9.09 Indemnification and Allowance of Expenses of Employees and Agents.

The corporation shall indemnify an employee of the corporation who is not a director or officer of the corporation, to the extent that he or she has been successful on the merits or otherwise in defense of a proceeding, for all reasonable expenses incurred in the proceeding if the employee was a party because he or she was an employee of the corporation. In addition, the corporation may indemnify and allow reasonable expenses of an employee or agent who is not a director or officer of the corporation to the extent provided by the Articles of Incorporation or these Bylaws, by general or specific action of the Board of Directors or by contract.

 

20


9.10 Insurance.

The corporation may purchase and maintain insurance on behalf of an individual who is an employee, agent, director or officer of the corporation against liability asserted against or incurred by the individual in his or her capacity as an employee, agent, director or officer, regardless of whether the corporation is required or authorized to indemnify or allow expenses to the individual against the same liability under Sections 9.01, 9.02, 9.06, 9.07 and 9.09.

9.11 Securities Law Claims.

(a) Pursuant to the public policy of the United States or the State of Minnesota, the corporation shall provide indemnification and allowance of expenses and may insure for any liability incurred in connection with a proceeding involving securities regulation described under (b) to the extent required or permitted under Sections 9.01 to 9.10.

(b) Sections 9.01 to 9.10 apply, to the extent applicable to any other proceeding allowed by law, to any proceeding involving a federal or state statute, rule or regulation regulating the offer, sale or purchase of securities, securities brokers or dealers, or investment companies or investment advisers.

9.12 Liberal Construction.

In order for the corporation to obtain and retain qualified directors, officers and employees, the foregoing provisions shall be liberally administered in order to afford maximum indemnification of directors, officers and, where Section 9.09 of these Bylaws applies, employees. The indemnification above provided for shall be granted in all applicable cases unless to do so would clearly contravene law, controlling precedent or public policy.

9.13 Definitions Applicable to this Article. For purposes of this Article:

(a) “Affiliate” shall include, without limitation, any corporation, partnership, joint venture, employee benefit plan, trust or other enterprise that directly or indirectly through one of more intermediaries, controls or is controlled by, or is under common control with, the corporation.

(b) “Corporation” means this corporation and any domestic or foreign predecessor of this corporation where the predecessor corporation’s existence ceased upon the consummation of a merger or other transaction.

(c) “Director or officer” means any of the following:

 

  (1) An individual who is or was a director or officer of this corporation;

 

  (2) An individual who, while a director or officer of this corporation, is or was serving at the corporation’s request as a director, officer, partner, trustee, member of any governing or decision-making committee, employee or agent of another corporation or foreign corporation, partnership, joint venture, trust or other enterprise;

 

  (3) An individual who, while a director or officer of this corporation, is or was serving an employee benefit plan because his or her duties to the corporation also impose duties on, or otherwise involve services by, the person to the plan or to participants in or beneficiaries of the plan;

 

21


  (4) Unless the consent requires otherwise, the estate or personal representative of a director of officer.

For purposes of this Article, it shall be conclusively presumed that any director or officer serving as a director, officer, partner, trustee, member of any governing of decision-making committee, employee or agent of an affiliate shall be so serving at the request of the corporation.

(d) “Expenses” include all fees, costs, charges, attorneys’ counsel fees and other expenses and disbursements incurred in connection with a proceeding.

(e) “Liability” includes the obligation to pay a judgment, settlement, penalty, fine, assessment or forfeiture, including an excise tax assessed with respect to or on an employee benefit plan, and reasonable expenses.

(f) “Party” includes an individual who was or is, or who is threatened to be made, or is at risk of becoming, a named defendant or respondent in a proceeding.

(g) “Proceeding” means any threatened, pending or completed action, suit, claim, litigation, appeal, arbitration or other proceeding, whether civil, criminal, administrative or investigative, formal or informal, predicated on foreign, federal, state or local law, brought by or in the right of the Corporation or by any other person or by any governmental or administrative body.

9.14 Savings Clause.

To the extent any court of competent jurisdiction shall determine that the indemnification provided under this Article IX shall be invalid as applied to a particular claim, issue or matter, the provisions hereof shall be deemed amended to allow and require indemnification to the maximum extent permitted by law.

9.15 Effective Date.

This Article IX shall be deemed to be a contract between the Corporation and each previous, current or future director or officer. The provisions of this Article IX shall apply to all proceedings commenced after the date hereof, whether rising from any action taken or failure to act before or after such adoption. No amendment, modification or repeal of this Article IX shall diminish the rights provided hereby or diminish the right to indemnification with respect to any claim, issue or matter in any then pending or subsequent proceeding that is based in any material respect on any alleged action or failure to act prior to such amendment, modification or repeal.

 

22


ARTICLE X.

CORPORATE SEAL

The Corporation shall have no seal.

ARTICLE XI.

AMENDMENTS

11.01 Board of Directors.

The Board of Directors, from time to time, by vote of a majority of the directors then in office, may adopt, amend or repeal any and all of the Corporation’s Bylaws, unless the Articles of Incorporation or the Act reserve this power exclusively to the shareholders in whole or in part; or the shareholders, in adopting, amending or repealing a particular bylaw provide expressly that the Board of Directors may not amend or repeal that bylaw.

11.02 Shareholders.

The shareholders, from time to time, by vote of a majority of the shares entitled to vote, may adopt, amend or repeal any and all of the Corporation’s Bylaws.

11.03 Implied Amendments.

Any action taken or authorized by the shareholders or by the Board of Directors, which would be inconsistent with the Bylaws then in effect but which is taken or authorized by the unanimous written consent of the shareholders or Board of Directors or by the affirmative vote of not less than the number of shares or the number of directors required to amend the Bylaws so that the Bylaws would be consistent with such action, shall be given the same effect as though the Bylaws had been temporarily amended or suspended so far, but only so far, as is necessary to permit the specific action so taken or authorized.

*** END ***

 

23

Exhibit 3.189

STATE OF MINNESOTA

DEPARTMENT OF STATE

To All To Whom These Presents Shall Come, Greeting:

Whereas, Articles of Incorporation, duly signed and acknowledged under oath, have been filed for record in the office of the Secretary of State, on the 28 th day of December, A. D. 1976 for the incorporation of Vasko Rubbish Ranoval Inc. under and in accordance with the provisions of the Minnesota Business Corporation Act, Minnesota Statutes, Chapter 301;

Now, Therefore, by virtue of the powers and duties vested in me by law, as Secretary of State of the State of Minnesota, I do hereby certify that the said Vasko Rubbish Ranoval Inc. is a legally organized Corporation under the laws of this State

Witness my official signature hereunto subscribed and the Great Seal of the State of Minnesota hereunto affixed this twenty-ninth day of December in the year of our Lord one thousand nine hundred and seventy-eight.

 

 

Secretary of State

 

1


ARTICLES OF INCORPORATION

OF

VASKO RUBBISH REMOVAL, INC.

We, the undersigned, of full age, for the purpose of forming a corporation under and pursuant to the provisions of Chapter 301, Minnesota Statutes, known as the Minnesota Business Corporation Act, the laws amendatory thereof and supplementary thereto, do hereby form a body corporate and adopt the following Article of Incorporation:

ARTICLE I

The name of the corporation is VASKO RUBBISH REMOVAL, INC.

ARTICLE II

The Corporation will have general business purposes.

ARTICLE III

The duration of said corporation shall be perpetual.

ARTICLE IV

The location and post office address of its registered office in this State is: 1591 East Hoyt Avenue, St. Paul, Minnesota, 55105.

ARTICLE V

The amount of stated capital with which this corporation will begin business is $1,000.00.

ARTICLE VI

The total authorized number of shares which the corporation shall have authority to issue is 25,000 shares, each having a par value of $10.00 per share, amounting in the aggregate to $250,000.00.

The Board of Directors shall have the authority to provide by the By-laws as to the restrictions on the sale, assignment, transfer, pledge, mortgaging of any of the shares of this corporate stock, to provide by the By-laws as to the purchase and redemption by the corporation of such corporate stock, all subject to the power of the shareholders to change or repeal such By-laws.

ARTICLE VII

The amount of said capital stock which has been actually subscribed is $1,000.00 Dollars, payment to be made in cash, or promotional. fees or pre-incorporation assets. The following are the names of the persons by whom the same has been subscribed to wit:

 

NAME    NUMBER OF SHARES      AMOUNT  

George Vasko

     34       $ 340.00   

Joyce Vasko

     33       $ 330.00   

Roger Vasko

     33       $ 330.00   

 

2


ARTICLE VIII

The board of directors may from time to time, by virtue of a majority of its members, make, alter, amend or rescind any of the By-laws of this corporation subject to the power of the shareholders to change or repeal such By-laws.

ARTICLE IX

The names and post office addresses of the incorporators of this corporation, who are of full age, are as follows:

 

NAME    ADDRESS     
George Vasko    1591 E. Hoyt    St. Paul, Minnesota 55106   
Joyce Vasko    1991 E. Hoyt    St. Paul, Minnesota 55106   
Roger Vasko    1591 E. Hoyt    St, Paul, Minnesota 55106   

ARTICLE X

The names, post office addresses and terms of office of the 1st Directors are:

 

NAME    POST OFFICE ADDRESSES     
George Vasko    1591 E. Hoyt    St. Paul, Minnesota 55106   
Joyce Vasko    1591 E. Hoyt    St. Paul, Minnesota 55106   
Roger Vasko    1591 E. Hoyt    St. Paul, Minnesota 55106   

The term of office of such Directors .shall be for two years, or until the next annual meeting of the shareholders of the corporation.

IN TESTIMONY WHEREOF, we have hereunto set our hands this 28th day of December, 1978.

IN PRESENCE OF:

 

STATE OF MINNESOTA    )   
   ) ss.   
COUNTY OF RAMSEY    )   

On this 28th day of December, 1978, personally appeared before me, George Vasko, Joyce Vasko and Roger Vasko, to me known to be the persons named in and who executed the foregoing Articles of Incorporation, and they acknowledged this to be of their own free act and deed for the uses and purposes therein expressed.

NOTARY PUBLIC

 

3


Notice of Change of Registered Office, Registered Agent or Both

by

Name of Corporation

VASKO RUBBISH REMOVAL, INCORPORATED

Pursuant to Minnesota Statutes, Section 302A.123, the undersigned hereby certifies that the Board of Directors of the above named Minnesota Corporation has resolved to change the corporation’s registered office agent:

 

From      
Agent’s Name      
Address (No. & Street)    1591 E. Hoyt Avenue
City    County    Zip
St. Paul    Ramsey    55106
To      
Agent’s Name    Gary Vasko
Address (No. & Street)    920 Atlantic St.
City    County    Zip
St. Paul    Ramsey    55106

The new address may not be a post office box. It must be a street address, pursuant to Minnestoa Statutes, Section 302A.011, Subd. 3.

The effective date of the change will be the 1st day of J anuary , 19 87 or the day of filing of this certificate with the Secretary of State, whichever is later.

I swear that the foregoing is true and accurate and that I have the authority to sign this document on behalf of the corporation

 

Name of Officer or Other Authorized Agent of Corporation    Signature
Gary Vasko      
Title or Office    Date   
President    12/3/87   

 

4


STATE OF MINNESOTA    )    The foregoing instrument was acknowledged before me
   ) ss.   
County of Ramsey    )    on this 12 day of December 1987

(Notarial Seal)

     

(Notary Public)

Do not write below this line. For Secretary of State’s use only.

 

Receipt Number    File Date
Filing Fee:    $25.00
Return to:    Corporation Division
   Office of the Secretary of State
   180 State Office Building
   St. Paul, MN 55155

 

5


MINNESOTA SECRETARY OF STATE

NOTICE OF CHANGE OF REGISTERED OFFICE/REGISTERED AGENT

Please read the instructions on the back before completing this form.

1. Entity Name:

Vasko Rubbish Removal, Inc.

2. Registered Office Address (No. & Street): List a complete street address or rural route and rural route box number. A post office box is not acceptable.

 

309 Como Avenue

  

St. Paul

  

MN

  

55103

Street    City    State    Zip Code

3. Registered Agent (Registered agents are required for foreign entities but optional for Minnesota entities):

If you do not wish to designate an agent, you must list “NONE” in this box. DO NOT LIST THE ENTITY NAME.

In compliance with Minnesota Statutes, Section 302A.123, 303.10, 308A.025, 317A.123 or 322B.135 I certify that the above listed company has resolved to change the entity’s registered office and/or agent as listed above.

I certify that I am authorized to execute this notice and I further certify that I understand that by signing this notice I am subject to the penalties of perjury as set forth in Minnesota Statutes Section 609.48 as if I had signed this notice under oath.

Signature of Authorized Person

Name and Telephone Number of a Contact Person: Roger Vasko (651) 774-0916

please print legibly

Filing Fee: Minnesota Corporations, Cooperatives and Limited Liability Companies: $35.00.

Non-Minnesota Corporations: $50.00.

Make checks payable to Secretary of State

Return to: Minnesota Secretary of State

180 State Office Bldg.

100 Constitution Ave.

St. Paul, MN 55155-1299

(651)296-2803

 

6


ARTICLES OF AMENDMENT

to Articles of Incorporation

1. The name of the corporation whose articles of incorporation are amended by these articles of amendment is: Vasko Rubbish Removal, Inc.

2. The amendment adopted is to change the name of the corporation by changing Article I of its Articles of Incorporation to read as follows:

ARTICLE I

NAME

The name of this Corporation is Vasko Solid Waste, Inc.

3. The amendment adopted does not restate the Articles of Incorporation of the corporation.

4. The amendment has been adopted pursuant to Minnesota Statutes Chapter 302A.

I certify that I am authorized to execute this amendment and I further certify that I understand by signing this amendment, I am subject to the penalties of perjury as set forth in section 609.48 as if I had signed this amendment under oath.

Effective as of: February 28, 2002.

Gary G. Vasko, President

 

7


MINNESOTA SECRETARY OF STATE

NOTICE OF CHANGE OF REGISTERED OFFICE/REGISTERED AGENT

Please read the Instructions on the back before completing this form.

1. Entity Name:

Vasko Solid Waste, Inc.

2. Registered Office Address (No. & Street): List a complete street address or rural route and rural route box number. A post office box is not acceptable.

 

405 Second Avenue South

  

Minneapolis

  

MN

  

55401

Street    City    State    Zip Code

3. Registered Agent (Registered agents are required for foreign entitles but optional for Minnesota entitles):

C T Corporation System Inc.

If you do not wish to designate an agent, you must put “NONE” in this box. DO NOT LIST THE ENTITY NAME.

In compliance with Minnesota Statutes, Section 302A.123. 303.10, 308A.02S, 317A.123 or 322B.135 I certify that the above listed company has resolved to change the entity’s registered office and/or agent as listed above.

I certify that I am authorized to execute this notice and I further certify that I understand that by signing this notice I am subject to the penalties of perjury as set forth in Minnesota Statutes Section 609.48 as if I had signed this notice under oath.

Signature of Authorized Person

Michael k. Slattery, Secretory

Name and Telephone Number of a Contact Person         Joyce Hansen        414-479-7802

please print

Filing Fee: For Profit Minnesota Corporations, Cooperatives and Limited Liability Companies $35.00. Minnesota Nonprofit Corporations: No $35.00 fee is due unless you are adding or removing an agent.

Non-Minnesota Corporations $50.00.

Make checks payable to Secretary of State

Return to: Minnesota Secretary of State

180 State Office Bldg.

100 Rev. Cr. Martin Luther King Jr. Blvd.

St. Paul, MN 55165-1288

(651) 296-2803

 

8


State of Minnesota

SECRETARY OF STATE

Certificate of Merger

I, Mary Kiffmeyer, Secretary of State of Minnesota, certify that the documents required to effectuate a merger between the entities listed below and designating the surviving entity have been filed in this office on the date noted on this certificate; and the qualification of any non-surviving entity to do business in Minnesota is terminated on the effective date of this merger.

Merger Filed Pursuant to Minnesota Statutes, Chapter: 302A

State of Formation and Names of Merging Entities:

MN: COMO AVENUE PROPERTIES, LLC

MN: G&R REAL ESTATE, LLC

MN: VASKO SOLID WASTE, INC.

State of Formation and Name of Surviving Entity:

MN: VASKO SOLID WASTE, INC.

Effective Date of Merger: December 31, 2005

Name of Surviving Entity after Effective Date of Merger:

VASKO SOLID WASTE, INC.

                     been issued on: December 16, 2005.

Secretary of State.

ARTICLES OF MERGER

of

COMO AVENUE PROPERTIES, LLC,

a Minnesota limited liability company,

and

G&R REAL ESTATE, LLC,

a Minnesota limited liability company,

into

VASKO SOLID WASTE, INC.,

a Minnesota corporation

Pursuant to the provisions of the Minnesota Business Corporation Act, the undersigned corporation and companies adopt the following articles of merger:

1. The plan of merger is attached hereto as Exhibit A.

2. The plan has been approved by each constituent pursuant to Chapter 302A of the Minnesota Statutes.

 

9


3. Vasko Solid Waste, Inc., a Minnesota corporation and the surviving corporation in this merger, agrees that:

It may be served with process in the state of Minnesota in any proceeding for the enforcement of an obligation of a constituent corporation or company and in any proceeding for the enforcement of the rights of a dissenting shareholder of a constituent corporation or company against it.

The secretary of state is irrevocably appointed as its agent to accept service of process in any such proceedings, and the address to which process may be forwarded is: 125 South 84th Street, Suite 200, Milwaukee, WI 53214.

It will promptly pay to the dissenting shareholders of any corporation or company organized under the laws of Minnesota which is a party to the merger the amount, if any, to which they are entitled under section 302A.473 of the Business Corporation Act.

4. Any other provision permitted or required by law is:

These Articles of Merger shall have a delayed effective date of December 31, 2005.

 

Date:    December 15, 2005    VASKO SOLID WASTE, INC.
By:      
Paul R. Jenks, President   
Date:    December 15, 2005    G&R REAL ESTATE, LLC.
By:      
Paul R. Jenks, President   
Date:    December 15, 2005    COMO AVENUE PROPERTIES. LLC
By:      
Paul R. Jenks, President   

 

10


PLAN OF MERGER

COMO AVENUE PROPERTIES LLC,

a Minnesota limited liability company,

and

G&R REAL ESTATE LLC,

a Minnesota limited liability company,

INTO

VASKO SOLID WASTE, INC.,

a Minnesota corporation

THIS PLAN OF MERGER is made as of the 31st day of December, 2005, by and among ONYX WASTE SERVICES MIDWEST, INC., a Wisconsin corporation, (“Onyx Midwest”), VASKO SOLID WASTE, INC., a Minnesota corporation, (“Vasko” or the “Surviving Corporation”), COMO AVENUE PROPERTIES LLC, a Minnesota limited liability company, (“Como” or collectively with G&R, the “Merging Companies”), and G&R REAL ESTATE LLC, a Minnesota limited liability company, (“G&R” or collectively with Como, the “Merging Companies”).

RECITALS

WHEREAS, Vasko and the Merging Companies are wholly owned subsidiaries of Onyx Midwest; and

WHEREAS, Onyx Midwest, Vaske and the Merging Companies deem it advisable and to the advantage of each corporation and company that the Merging Companies be merged into Vasko for the purposes of obtaining greater efficiency and economy in the management of the business of each corporation and company.

NOW, THEREFORE, in consideration. of the Recitals and of the mutual covenants and promises contained herein, the parties agree as follows:

1. Merger. The Merging Companies shall merge with and into Vasko and the Surviving Corporation shall continue to exist under the laws of the State of Minnesota and shall be registered to do business in the State of Minnesota.

2. Articles of Incorporation. The Articles of Incorporation of Vasko at the Effective Time (as defined herein) shall be the Articles of Incorporation of the Surviving Corporation.

3. Effective Time. The term “Effective Time” shall mean December 31, 2005.

4. Bylaws. The Bylaws of Vasko adopted by resolution on December 31, 2005, shall be the Bylaws of the Surviving Corporation, until amended as provided therein.

 

11


5. Officers and Directors. The officers of the Surviving Corporation at the Effective Time shall be:

 

President:    Paul R. Jenks
Treasurer:    George K. Farr
Vice President:    Jeffrey P. Adix
Vice President & Secretary:    Michael K. Slattery
Vice President:    James M. Rooney
Vice President:    Richard L. Burke
Assistant Secretary:    Matthew C. Gunnelson
Assistant Treasurer:    Henry P. Karius
Assistant Treasurer:    Raphael B. Bruckert

The directors of the Surviving Corporation at the Effective Time shall be George K. Farr and Paul R. Jenks, to serve until the next annual meeting of the shareholders and directors and until their respective successors have been duly elected or appointed and qualified.

6. Conversion of Shares: At the Effective Time of the Merger, all membership interests in the Merging Companies shall be cancelled without consideration.

7. Effect of Merger. At the Effective Time, the Merging Companies shall be merged into Vasko, which shall be the Surviving Corporation and which shall continue its corporate existence under the laws of the State of Minnesota. The separate existence and the corporate organization of the Merging Companies shall cease at the Effective Time, and the Surviving Corporation shall possess all rights, privileges, immunities and franchises, of a public and of a private nature, of each Vasko and the Merging Companies; and all the property, real, personal and mixed, and all debts due in whatever account, and all other causes of action, and all and every other interest of or belonging to each of Vasko or the Merging Companies shall be deemed to be transferred to and vested in the Surviving Corporation without further act or deed. The Surviving Corporation shall henceforth be responsible and liable for all the liabilities and obligations of each of Vasko and the Merging Companies.

8. Abandonment of Plan. Notwithstanding anything contained herein to the contrary, this Plan of Merger may be terminated and abandoned by the Board of Directors of Vasko and the Merging Companies at any time prior to the Effective Time of the Articles of Merger, subject to the contractual rights of the parties.

IN WITNESS WHEREOF, this Plan of Merger is entered into effective the day and year first above written.

(signatures on following page)

Sole Shareholder

ONYX WASTE SERVICES MIDWEST, INC.

 

By:  
Paul R. Jenks, President

 

12


Surviving Corporation:
VASKO SOLID WASTE, INC.
By:  
Paul R. Jenks, President
Merging Companies:
G&R REAL ESTATE, LLC
By:  
Paul R. Jenks, President
COMO AVENUE PROPERTIES, LLC
By:  
Paul R. Jenks, President

 

13


STATE OF MINNESOTA SECRETARY OF STATE AMENDMENT OF ARTICLES OF INCORPORATION

READ INSTRUCTIONS LISTED BELOW, BEFORE COMPLETING THIS FORM.

1. Type or print in black ink.

2. There is a $35.00 fee payable to the Secretary of State (YOUR CANCELLED CHECK IS YOUR RECEIPT) for filing this “Amendment of Articles of Incorporation”,

3. Return Completed Amendment Form and Fee to the address listed on the bottom of the form.

CORPORATE NAME: (List the name of the company prior to any desired name change)

Vasko Solid Waste, Inc.

This amendment is effective on the day it is filed with the Secretary of State, unless you indicate another date, no later than 30 days after filing with the Secretary of State.

7/1/2006

Format (mm/dd/yyyy)

The following amendment(s) to articles regulating the above corporation were adopted: (Insert full text of newly amended article(s) indicating which article(s) is (are) being amended or added.) If the full text of the amen merit will not fit in the space provided, attach additional numbered pages. (Total number of pages including this form         .)

ARTICLE I

The name of the corporation is Veolia ES Vasko Solid Waste, Inc.

These Articles of Amendment shall have a delayed effective date of July     , 2006.

This amendment has been approved pursuant to Minnesota Statutes chapter 302A or 317A. I certify that I am authorized to execute this amendment and I further certify that I understand that by signing this amendment I am subject to the penalties of perjury as set forth in section 609.48 as if had signed this amendment under oath.

(Signature of Authorized Person)

Name and telephone number of contact person:        Joyce Hansen        (414) 479-7802

Please print legibly

 

14


If you have any questions please contact the Secretary of State’s office at (651) 296-2808

MAIL TO:        Secretary of State

Corporate Division

180 State Office Building

100 Rev. Dr. Martin Luther King Jr. Blvd

St. Paul, MN 55155-1299

(No walk-in service available at this location for corporate, UCC or notary)

Walk-in service is available at our public counter located in the Minnesota State Retirement System Building., 60 Empire Drive, Suite #100, St. Paul, MN 55103.

All of the information on this form is public and required in order to process this filing. Failure to provide the requested information will prevent the Office from approving or further processing this filing.

The Secretary of State’s Office does not discriminate on the basis of race, creed, color, sex, sexual orientation, national origin, age, marital status, disability, religion, reliance on public assistance, or political opinions or affiliations in employment, or the provision of services. This document can be made available in alternative formats, such as large print, Braille or audio-tape, by calling (651) 296-2803/Voice. For TTY communication, contact the Minnesota Relay Service at 1-800-627-3529 and ask them to place a call to (651) 298-2803.

Please read the instructions on the back before completing this form.

1. Entity Name: See Attached List

2. Registered Office Address (No. & Street): List a complete street address or rural route and rural route box number. A post office box is not acceptable.

 

100 South Fifth St., Suite 1075

  

Minneapolis

  

MN

  

55402

Street    City    State    Zip Code

3. Registered Agent (Registered agents are required for foreign entities but optional for Minnesota entities):

If you do not wish to designate an agent, you must list “NONE” in this box. DO NOT LIST THE ENTITY NAME.

In compliance with Minnesota Statutes, Section 302A.123, 303.10, 306A.025, 317A.123 or 322B.135 I certify that the above listed company has resolved to change the entity’s registered office and/or agent as listed above.

I certify that I am authorized to execute this notice and I further certify that I understand that by signing this notice I am subject to the penalties of perjury as set forth in Minnesota Statutes Section 609.48 as if I had signed this notice under oath.

Signature of Authorized Person

Name and Telephone Number of a Contact person:        Marie Hauer        (212)894-8504

Please print legibly

 

15


Filing Fee: For Profit Minnesota Corporations, Cooperatives and Limited Liability Companies: $35.00.

Minnesota Nonprofit Corporations: No $35.00 fee is due unless you are adding or removing an agent.

Non-Minnesota Corporations: $50.00.

Make checks payable to Secretary of State (YOUR CANCELLED CHECK IS YOUR RECEIPT).

MAIL TO:        Secretary of State

Corporate Division

180 State Office Building

100 Rev. Dr. Martin Luther King Jr. Blvd

St. Paul, MN 55155-1299

(No walk-in service available at this location for corporate, UCC or notary)

Walk-In service is available at our public counter located in the Minnesota State Retirement System Bldg, 60 Empire Drive, Suite #100, St. Paul, MN 55103.

 

16


04/10/2007 List of DC Entities for Global RO Amendment

 

Charter#    Type    Business Name
10P-820    DC    °Funds Global HoldingS Corporation
10A-543    DC    0shkoSh/McNeilus Financial Services, Inc.
6K-890    DC    1145 ARGYLE CORPORATION
6H-874    DC    717 BB Minneapolis, Inc.
4Y-1    DC    A P Meritor, Inc.
1585630-2    DC    AAA Galvanizing of Minnesota,Inc.
120-74    DC    Accurate Contracting, Inc.
50-207    DC    ACN Group, Inc.
9S-697    DC    ACRO Business Finance Corp.
6H-932    DC    ACT Teleconferencing Services, Inc.
8L-987    DC    ACT VideoConferencing Inc.
389-AA    DC    ADM Milling Co. DTN 22404870002
1359944-2    DC    Advance Digital Concepts Inc.
/0Y-107    DC    Advanced Component Technologies, Inc.
2214228-2    DC    Advanced Home Services Inc.
4B-808    DC    Advanced Respiratory, Inc.
12A-113    DC    Advanced Specialized Technologies, Inc.
1950546-2    DC    Advantix Corporation
4N-920    DC    AEGON Financial Services Group, Inc.
2203446-2    DC    AFC of Minnesota Corporation
228-AA    DC    Aggregate industries - North Central Region, Inc.
11X-798    DC    Aggregate Industries Land Company, Inc.
1219221-4    DC    Ainsworth Corp.
1914338-2    DC    AJ.si Sales & Service Inc.
1327738-2    DC    Alan deJesus, Inc.
7P-821    DC    ALBERT LEA NEWSPAPERS, INC.
120-363    DC    Aldi Inc. (Minnesota)
101-447    DC    Alias, Inc.
6A-470    DC    ALL AMERICAN SEMICONDUCTOR OF MINNESOTA, INC.
7W-907    DC    ALLAN WEST CONSULTING, Inc.
1823145-2    DC    Allied Pharmacy Cooperative
4U-1005    DC    ALMO DISTRIBUTING MINNESOTA, INC.
648-AA    DC    Ambassador West Apartments, Inc.
8R-325    DC    AMEBIC DISC U.S.A. - MINNESOTA INC.
2213010-4    DC    America’s Agricultural Workforce Cooperative
1-495    DC    American Uniform Co.
2042928-2    DC    AnA English worldwide Co.
9W-156    DC    Antique Auto Restoration. Inc.
10-109    DC    Applied Fluid Power, Inc.
11E-53    DC    Art ‘N Soul of Minnesota, Inc.
9Q-453    DC    Associated Material Handling (Minnesota), inc.
2159881-2    DC    Assured Performance Cooperative
12J-184    DC    Atlas Cold Storage USA Inc.
10J-498    DC    ATM Management Services, Inc.
7P-820    DC    AUSTIN NEWSPAPERS, INC.
8K-106    DC    AUTOMATIC GARAGE DOOR AND FIREPLACES, INC.
1359954-2    DC    Baldwin Financial Corporation
7P-639    DC    BANCNORTH INVESTMENT GROUP, INC.
1864993-2    DC    Bannecker Design & manufacturing Cooperative
8A-440    DC    Banta Direct Marketing, Inc.
1053702-2    DC    Barge Channel Road Company

 

17


Charter#    Type    Business Name
726-AA    DC    Bay State Milling Company
15235S9-2    DC    Bear Stearns Residential Mortgage Corporation - Hi
T-500    DC    Bell Industries, Inc.
2090039-8    DC    Benchmark Hospitality of Minnesota, Inc.
Q-302    DC    Beneficial Loan & Thrift Co.
8Y-610    DC    BENEFIT INFORMATION SERVICES, INC.
3F-507    DC    Benson-Quinn Commodities, Inc.
6Y-386    DC    Best Vendors management Company, Inc.
IR-866    DC    BounceBackTechnologies.com, Inc.
1F-666    DC    Braas Company
4p-705    DC    BROWN & BIGELOW, INC.
2D-274    DC    Burckhardt Asset Subsidiary, Inc.
11B-4    DC    BURKE GROUP MINNESOTA INC.
G-802    DC    Burns Manufacturing Company
9P-246    DC    Burnsville Sanitary Landfill, Inc.
26628-AA    DC    Butler Brothers
6W-71    DC    Cajian Bell, Inc.
1056538-2    DC    Camden Culinary, Inc.
10E-114    DC    Campoco, Inc.
2U-900    DC    Canaccord Capital Corporation (USA), Inc.
5P-445    DC    Cannon Technologies, Inc.
1/V-344    DC    Carbon Collaborative, Inc.
70-22    DC    Caribou Coffee Company, Inc.
11C-880    DC    Caritas Technologies, Inc.
2223154-2    DC    Carnegie Funding Inc.
1101482-2    DC    CC Applied Economic Analysis, Inc.
7Z-27    DC    CCT - Mall of America I, Incorporated
2R-96    DC    CenterTherapy, Inc.
N-804    DC    Central Roofing Company
2088666-3    DC    Century Park Pictures Corporation
W-502    DC    CenturyTel of Minnesota, Inc-
1957147-2    DC    Cerealogy Incorporated
5K-937    DC    Certified Power, Inc.
9Y-141    DC    Certiport, Inc.
3H-679    DC    CF Companies, Inc.
6C-248    DC    Champps Operating Corporation
12J-917    DC    Charlie’s Clean Cars, Inc.
4V-1085    DC    Checker Flag Parts, inc.
5C-507    DC    Chex Systems, inc.
7V-666    DC    Cirrus Aircraft Corporation
E-588    DC    CitiFinancial Services, Inc.
6P-396    DC    Citipinancial Auto, Ltd.
1M-827    DC    Clariant Life Science Molecules (America), Inc.
BP-493    DC    Clark E. Johnson. Jr., Limited
2W-950    DC    Cliffs Biwabik Ore Corporation
4D-606    DC    Comcast MO of Burnsville/Eagan, Inc.
5G-984    DC    Comcast MO of Minnesota, Inc.
4C-370    DC    Comcast MO of Quad Cities, Inc.
4D-611    DC    Comcast MO of the North Suburbs, Inc.
4H-491    DC    Comcast of St. Paul, Inc.
7S-753    DC    Comcast Phone of Minnesota, Inc.
2P-1011    DC    Comfort Systems USA (Twin Cities), Inc.
20-119    DC    CompuCom IT Solutions, Inc.
J-554    DC    Contel of Minnesota, Inc.

 

18


Charter#    Type    Business Name
6-AA    DC    Continental Machines, Inc.
2135575-2    DC    CooperationWorks!
U-374    DC    CORUS BANKSHARES, INC.
10-665    DC    Cryateel Manufacturing, Inc.
4D-182    DC    CRYSTEEL INTERNATIONAL MARKETING, LTD.
78-919    DC    CSI Staff, Incorporated
68-435    DC    Culligan Store Solutions, Inc.
6/-67    DC    D & K OF MINNESOTA, INC.
5N-197    DC    DACCO/DETROIT OF MINNESOTA, INC.
2C-150    DC    Dakota Barge Service, Inc,
3G-777    DC    Dalson Foods, Inc.
6W-38    DC    Dan & Jerry’s Greenhouses, Inc.
51-548    DC    Dan’s Prize, Inc.
8C-326    DC    Danbury Printing & Litho, Inc.
1944929-2    DC    Dart Acquisition Corp.
26395-AA    DC    DCCO Inc.
1F-1    DC    Dee-Co Holdings, Inc.
838830-2    DC    Definity Health of New York, Inc.
4P-32    DC    DELTA INTERNATIONAL MACHINERY CORP.
1364040-3    DC    Deluxe Enterprise Operations, Inc.
2049525-2    DC    Deluxe Johnson Corporation, Inc.
1364040-2    DC    Deluxe Manufacturing Operations, Inc.
1364040-4    DC    Deluxe Small RusinesS Sales, Inc.
6H-580    DC    Designer Doors Incorporated
2G-431    DC    Detector Electronics Corporation
1325818-4    DC    DGI Holding Corp.
1Q-192    DC    Discount Tire Company of Minnesota, Inc.
12K-835    DC    Diversified Web Systems, Inc.
7H-889    DC    DLR Group Inc.
P-133    DC    DOALI, Industrial Supply Corp.
7Q-542    DC    DPW Publishing, Inc.
I1L-837    DC    DRI-STEEM Corporation
26591-AA    DC    Duluth, Winnipeg and Pacific Railway Company
1925649-2    DC    Dutch Holdings, Inc.
12-225    DC    Dyco Petroleum Corporation
N-541    DC    E. F. Johnson Company
9K-432    DC    ECA marketing, Inc.
1418285-8    DC    EFS Inc.
9U-353    DC    eFUNDS OVERSEAS, INC.
798726-2    DC    Egmond Associates Ltd
2x-1033    DC    Elk River Landfill, Inc.
8X-147    DC    Elna International Corporation
1013855-5    DC    Emerald Express, Inc.
10N-822    DC    Empi Corp.
3B-418    DC    Empi, Inc.
12G-177    DC    Encore Software, Inc.
15-966    DC    Engineering Repro Systems, Inc.
9F-218    DC    ENNUIGO, INC.
51-195    DC    Enterprise Leasing Company
10K-495    DC    EquiFirst Mortgage Corporation of Minnesota
8J-446    DC    Equity One, Inc.
58-369    DC    Eschelon Telecom of Minnesota, Inc.
9V-110    DC    Evolvable Corporation
IOC-921    DC    Express Payday Loans, Inc.

 

19


Charter#    Type    Business Name
1.201759-2    DC    Express Plumbers Inc.
4L-581    DC    F/LTRA TECH SYSTEMS, INC.
1336693-2    DC    Fabrioue Horlogerie Internationale, Inc.
1950290-4    DC    Fairview Road Company
8M-255    DC    Faithful+Gould, Inc.
611-AA    DC    Federal Cartridge Company
7P-822    DC    FERGUS FALLS NEWSPAPERS, INC.
10N-517    DC    FieldwOrk Minneapolis, Inc.
11M-969    DC    First Choice Bancorp
12L-486    DC    First NLC, Inc.
6Y-975    DC    First Protection Company
3J-929    DC    First Protection Corporation
5F-1077    DC    First Team Sports, Inc.
101-617    DC    Flair Flexible Packaging Corp. (USA)
1Z-718    DC    Flavorite Laboratories, Inc.
11T-776    DC    Fortran Traffic Systems, Inc.
50-51    DC    FORUM BIG SAND LAKE CO.
6Z-122    DC    FRONTIER COMMUNICATIONS OF MINNESOTA, INC.
1447265-2    DC    FRUITFUL BOUGH, INC.
0-800    DC    Fullerton Properties, Inc.
SF-260    DC    Future Dreams Inc.
1Y-621    DC    G. M. Stewart Lumber Company, Inc.
1972954-2    DC    G.Howard Inc.
7T-922    DC    G.J. Hartman Corporation
4U-578    DC    GALLERY PHYSICAL THERAPY CENTER, INC.
677845-2    DC    Gallop Technologies, Inc
6W-906    DC    GAME FINANCIAL CORPORATION
5W-606    DC    Gamestop, Inc.
12G-73    DC    GCM Xpress Inc.
8L-725    DC    GDM Software Inc.
1771163-3    DC    GEM Wellness Products & Services Inc.
12G-101    DC    Gemini Partners, Inc.
110-407    DC    Geneon Entertainment (USA) Inc
740072-3    DC    Gen-ID Lab Services, Inc.
7F-127    DC    GenOx Corporation
1725094-2    DC    Glenn Taylor & Associates, Inc.
740282-3    DC    gohman sales corporation
1W-224    DC    Granite City Ready Mix, Inc.
IS-396    DC    Grede-St. Cloud, Inc.
2E-483    DC    Green Giant International, Inc.
12C-372    DC    H & H Partners Inc.
6T-578    DC    H/C, Inc.
1271-AA    DC    Hallett Construction Company
26719-AA    DC    Hanson Pipe & Products Minnesota, Inc.
1421150-5    DC    Hanson Pipe & Products Ohio, Inc.
X-625    DC    Hanson Structural Precast Midwest, Inc.
95-281    DC    Harsco Minnesota Corporation
108-108    DC    Harsco Technologies Corporation
80-278    DC    Heartland Automotive Services, Inc.
4M-925    DC    Helix Energy Solutions Group, Inc.
6K-376    DC    HERZOG ENVIRONMENTAL, INC.
9W-414    DC    Hespeler Hockey Holding, Inc.
7V-633    DC    HFTA FOURTH CORPORATION
30-278    DC    Hibbing Taconite Holding Inc.

 

20


Charter#    Type    Business Name
2005515-2    DC    HILL TOP INN MOTEL, INC.
5A-17I    DC    Hogenson Construction of North Dakota, Inc.
8L-150    DC    Home Savings Bancorp.
9S-759    DC    Hormel Financial Services Corporation
4J-397    DC    HOTLINE PRODUCTS, INC.
4D-465    DC    Hubbard Broadcasting, Inc.
657581-2    DC    HWC, Inc.
101-548    DC    Iceberg Acquisition, Inc.
41-499    DC    In Home Health, Inc.
11F-711    DC    inergo corporation
8J-729    DC    Infrared solutions, Inc.
4W-892    DC    Instantwhip-Minneapolis, Inc.
11U-394    DC    Institute For Complementary & Alternative Medicine
991713-2    DC    Insurance Intermediaries Inc.
9R-965    DC    Integra Telecom of Minnesota, Inc.
1265025-2    DC    Integrated Media Cooperative
1P-254    DC    International Electro Exchange Corporation
3672-AA    DC    Iowa Holding company
12R-17    DC    Iron Berries Inc.
70-776    DC    Irresistible Ink, Inc.
S-467    DC    Island Inn Company
12J-515    DC    ISTATE TRUCK, INC.
7D-547    DC    J. Griffin & Associates, Inc.
120-224    DC    Jennie-0 Turkey Store International, Inc.
M-177    DC    Jennie-0 Turkey Store, Inc.
1852321-2    DC    JOHN F. TORT/ ARCHITECTURAL CORPORATION
1955897-2    DC    Jordan Motorworks, Inc.
1354665-2    DC    Kaboban Corporation
117-778    DC    Katadyn North America, Inc.
3K-I08    DC    KBL Cablesystems of Minneapolis, Inc.
3N-814    DC    KBL Cablesystems of the Southwest, Inc.
9M-882    DC    Kensington Cottages Corporation of America
8W-317    DC    Kenzercorp of Minnesota, Inc.
5E-483    DC    Keystone Retaining Wall Systems, Inc.
10J-164    DC    KIR Minnetonka 552, Inc.
8F-992    DC    KMF, Inc.
7E-119    DC    KMK DUNKA, INC.
1J-1103    DC    Knife River Corporation - North Central
3V-472    DC    Kost, Inc.
8B-20    DC    KRUSE PAVING. INC.
5M-183    DC    KSAX-TV, Inc.
1290234-2    DC    Lakes Chiropractic Clinic Inc.
6X-926    DC    Lallemand Specialties, Inc.
G-1125    DC    Lambert Transfer Company
11H-244    DC    Lancaster Laboratories, Inc.
SP-196    DC    Landmark Contract Management, Inc.
10D-719    DC    Landry’s Seafood House - Minnesota, Inc.
1291/61-2    DC    LastCallPos, Inc.
G-874    DC    LB Real Properties, Inc.
2031700-2    DC    Lehat Financial Corp.
120-414    DC    Lettek Company
1T-927    DC    Life Uniform Company of Minnesota
1841736-2    DC    Lilbuddy Corporation
9C-610    DC    LION HYDRAULICS INC.

 

21


Charter#    Type    Business Name
9R-928    DC    LISA MUELLER INC., INTERNATIONAL
2131851-2    DC    Lithia of Minnesota, Inc.
7N-301    DC    LONE STAR STEAKHOUSE & SALOON OF MINNESOTA, INC.
1N-929    DC    LSI Corporation of America, Inc.
10S-54    DC    Macquarie Office (US) NO 2 Corporation
1197776-3    DC    Major League Merger Corporation
11P-436    DC    Marathon Dairy Investment Corp.
7x-781    DC    MARCUS NORTHSTAR, INC.
12M-265    DC    Mark David Real Estate Services Inc.
4B-346    DC    MARSHALLS OF RICHFIELD, MN., INC.
1364040-5    DC    McBee Systems Ohio, Inc.
6L-438    DC    McNeilus Companies, Inc.
60-50    DC    McNeilus Financial Services, Inc.
1W-235    DC    McNeilus Truck and Manufacturing, Inc.
4T-936    DC    MEDALLION CABINETRY, INC.
7T-51B    DC    Medallion Capital, Inc.
2-288    DC    Medical Arts Press, Inc.
5Q-587    DC    Medtronic Asia, Ltd.
1U-997    DC    Medtronic Bio-Medicus, Inc.
5S-407    DC    Medtronic China, Ltd.
8U-248    DC    Medtronic International Technology, Inc.
6W-521    DC    Medtronic International Trading, Inc.
5S-919    DC    Medtronic Latin America, Inc.
1255969-4    DC    Medtronic Pacific Trading, Inc.
8H-898    DC    Medtronic Treasury International, Inc.
8H-900    DC    Medtronic Treasury Management, Inc.
4R-233    DC    Medtronic USA, Inc.
2N-808    DC    Medtronic World Trade Corporation
1R-17    DC    Meggitt Defense Systems Caswell, Inc.
8F-55    DC    METCO HOLDINGS, INCORPORATED
2219961-2    DC    MIC Holdings, Inc.
2125905-2    DC    Micro Craft Inc.
K-51    DC    Mid-Continent Lumber Dealers Supply, Inc.
2035792-5    DC    midCountry Mortgage Investments, Inc.
1615174-2    DC    Midwest Comic Book Association Inc.
11X-211    DC    Midwest Dental, Inc.
1788189-4    DC    MIDWEST EQUITY CONSULTANTS, INC.
11M-148    DC    MIDWEST INSURANCE SALES, INC.
2D-1037    DC    Midwest of Cannon Falls, Inc.
D-688    DC    Miller & Holmes, Inc.
51-827    DC    MINNEAPOLIS MOTEL ENTERPRISES, INC.
50-486    DC    Minnesota Cable Properties, Inc.
1549183-2    DC    Minnesota Early Autism Project, Inc.
8A-412    DC    Minnesota Harbor Service, Inc.
88-445    DC    Minnesota Lawn Maintenance, Inc.
1121867-2    DC    Minnesota Linked Bingo Inc.
2200615-2    DC    minnesota outboard corporation
120-166    DC    Minnesota Pallet Company, Inc.
7Q-43    DC    MINNESOTA PUBLISHERS, INC.
1972963-2    DC    Minnesota Specialty Finance, Inc.
30298-AA    DC    Minnesota, Dakota & Western Railway Company
E-998    DC    Mittal Steel USA-Ontario Iron, Inc.
10-751    DC    MLT Inc.
2A-6/6    DC    Monarch Industries, inc.

 

22


Charter#    Type    Business Name
8E-997    DC    Morgan Stanley Credit Corporation of Minnesota
10-34    DC    Motel Sleepers. Inc.
11B-243    DC    MP&F roc.
11L-545    DC    MRS Inc.
1H-1027    DC    Mueller Sales Corp.
550-AA    DC    MUTUAL SERVICE LIFE INSURANCE COMPANY
582-AA    DC    N.D. HUDSON MANUFACTURING COMPANY
4Q-82    DC    National Benefit Resources, Inc.
7G-253    DC    National Surgical Assistants Association, Inc.
6U-553    DC    Navarre Biomedical, Ltd.
2223110-2    DC    Nelson Financial Corporation
7V-309    DC    NEO Corporation
8Q-979    DC    NES MINNESOTA, Inc.
1364040-6    DC    NESS Payroll Services, Inc.
1240937-2    DC    NETECHNICA inc.
11R-352    DC    NetPass Systems, Inc.
9J-11    DC    NetSelector, Inc.
6A-195    DC    Neve, Inc.
6T-474    DC    New money Express, Inc.
7J-237    DC    New Perspective of Minnesota, Inc.
835119-10    DC    Newman TechnolOgy Partners, Inc.
9P-321    DC    Nighthawk Transport, Incorporated
2K-228    DC    Norstan Communications, Inc.
31-1050    DC    Norstan Financial Services, Inc.
9P-189    DC    Norstan International, Inc.
X-I183    DC    Norstan, Inc.
5F-353    DC    Norte’ Cable Corporation
952274-3    DC    NORTH AMERICAN TITLE COMPANY
2017288-4    DC    North Industrial Road Company
4L-861    DC    North Star Concrete Group, Inc.
2C-569    DC    North Star Ice, Inc.
71-400    DC    Northern Healthcare, Inc.
6Y-78    DC    NORTHERN SUPPLY COMPANY, INC.
10-1169    DC    NORTHSTAR MATERIALS. INC.
A-517    DC    Northwest Airlines, Inc.
9A-646    DC    NovaCare Rehabilitation, Inc.
4F-1154    DC    NUGGET DRILLING CORPORATION
11W-853    DC    NutriVision, Inc.
7N-922    DC    Nuveen Arizona Premium Income Municipal Fund, Inc.
60-587    DC    Nuveen California Investment Quality Municipal Fun
60-119    DC    Nuveen California Municipal Market Opportunity Fun
50-274    DC    Nuveen California Municipal Value Fund, Inc.
7C-755    DC    Nuveen California Quality Income Municipal Fund, I
6Z-691    DC    Nuveen California Select Quality Municipal Fund, I
6L-326    DC    Nuveen California. Performance Plus Municipal Fund,
7J-486    DC    Nuveen Insured California Premium Income Municipal
7R-176    DC    Nuveen Insured California Premium Income Municipal
7C-756    DC    Nuveen Insured Municipal Opportunity Fund, Inc.
7J-487    DC    Nuveen Insured New York Premium Income Municipal F
6V-328    DC    Nuveen insured Quality Municipal Fund, Inc.
60-120    DC    Nuveen Investment Quality Municipal Fund, Inc.
7N-323    DC    Nuveen Michigan Premium Income Municipal Fund, Inc.
7C-757    DC    Nuveen Michigan Quality Income Municipal Fund, Inc.
6L-992    DC    Nuveen Municipal Advantage Fund, Inc.

 

23


Charter#    Type    Business Name
5V-912    DC    Nuveen Municipal Income Fund, Inc.
60-121    DC    Nuveen Municipal Market Opportunity Fund, Inc.
5N-667    DC    Nuveen Municipal Value Fund, Inc.
.6W-692    DC    Nuveen New Jersey Investment Quality Municipal Fun
7N-324    DC    Nuveen New Jersey Premium Income Municipal Fund, I
60-566    DC    Nuveen New York Investment Quality Municipal Fund,
50-275    DC    Nuveen New York Municipal Value Fund, Inc.
6L-327    DC    Nuveen New York Performance Plus Municipal Fund, I
7C-759    DC    Nuveen New York Quality Income Municipal Fund, Inc
61-692    DC    Nuveen New York Select Quality Municipal Fund, Inc
7C-760    DC    Nuveen Ohio Quality Income Municipal Fund, Inc.
6H-429    DC    Nuveen Performance Plus Municipal Fund, Inc.
7F-170    DC    Nuveen Premier Insured Municipal Income Fund, Inc.
7C-761    DC    Nuveen Premier Municipal Income Fund, Inc.
7F-169    DC    Nuveen Premium Income Municipal Fund 2, Inc.
7R-170    DC    Nuveen Premium Income Municipal Fund 4, Inc.
5X-310    DC    Nuveen Premium Income Municipal Fund, Inc.
6X-691    DC    Nuveen Quality Income Municipal Fund, Inc.
6X-692    DC    Nuveen Select Quality Municipal Fund, Inc.
2I-607    DC    Octagon Risk Services, Inc.
I2J-945    DC    OE Osmonics, Inc.
2109202-2    DC    Olson Brothers Distributing, Inc.
111-250    DC    Omni Workspace Company
6A-300    DC    On Time Delivery Service, Inc.
2L-874    DC    Ontario Eveleth Company
2L-800    DC    Ontario Hibbing Company
1196367-2    DC    Orlin Research, Inc.
3A-463    DC    Orrin Thompson Construction Company
4M-65    DC    ORRIN THOMPSON HOMES CORP.
7C-899    DC    ORR-SCHELEN-MAYERON & ASSOCIATES, INC.
5H-893    DC    OTTER TAIL VALLEY RAILROAD COMPANY, INC.
110-500    DC    Pace Fire Inc.
1560402-2    DC    PAN-MOR INC.
8M-289    DC    Party America Franchising, Inc.
10C-6    DC    Parvest, Inc.
1527241-2    DC    Paul Bunyan Tools, Inc.
783516-2    DC    Paul Weitz DVM, PSC
9N-663    DC    Pen Rite Systems, Inc.:
110-919    DC    Pet Services of Minnesota, P.C.
5Y-266    DC    Peterson Demolition, Inc.
9W-503    DC    PhytoLabs, Inc.
SF-522    DC    Pickands Hibbing Corporation
4B-707    DC    Planmark, Inc.
924220-2    DC    Plantavit Cooperative
10T-31    DC    PlantFloor.com, Incorporated
6Q-17    DC    PLASMA COATINGS OF MN INC.
11T-304    DC    Platco Inc.
38-750    DC    PP AP Printing, Inc.
1P-528    DC    Preferred Products. Inc.
4P-440    DC    PRIMEVEST Financial Services, Inc.
7P-410    DC    Prism Strategic Services, Inc.
1858660-2    DC    PRO HOME HORNS, INC.
0-1036    DC    Product Design & Engineering, Inc.
F-724    DC    Professional Services Group, Inc.

 

24


Charter#    Type    Business Name
60-240    DC    Protective Coatings TechnolOgy, Inc.
1943577-2    DC    Provident Waste Solutions, Inc.
12P-641    DC    ProviNet Corporation
7G-884    DC    PROXIMITY CONTROLS CORP.
8Q-375    DC    PTI Communications of Minnesota, Inc.
12Q-300    DC    Quantrell Cadillac, Inc.
10R-743    DC    Quartz Surface Supplies, Inc.
8C-826    DC    Rainforest Cafe, Inc.
10A-234    DC    RAY PETERSON CONSULTING, INC.
COOP-3761    DC    Recreational Equipment, Inc.
9W-I62    DC    RecruitUSA Inc.
2B-463    DC    Re-Cy-Co, Inc.
9C-609    DC    RED LION INC.
45-751    DC    Red Rock of Minnesota, Inc.
31-1140    DC    Redmond Products, Inc.
LIT-856    DC    Relativity Studio, Inc.
1256199-2    DC    Reliance Capital Corporation
3Z-1007    DC    ReliaStar Investment Research, Inc.
9V-572    DC    ReliaStar Payroll Agent, Inc.
10E-439    DC    REM ARROWHEAD, INC.
3Y-546    DC    REM Central Lakes, Inc.
2Q-574    DC    REM Consulting & Services, Inc.
6B-752    DC    REM Health, Inc.
2M-309    DC    REM Heartland. Inc.
4V-196    DC    REM Hennepin, Inc.
9N-383    DC    REM Home Health, Inc.
6X-824    DC    REM Management, Inc.\
9R-94    DC    REM Minnesota Community Services, Inc.
6W-354    DC    REM Minnesota, Inc.
9X-102    DC    REM North Star, Inc.
50-246    DC    REM Ramsey, Inc.
6M-347    DC    REM River Bluffs, Inc.
4V-528    DC    REM South Central Services, Inc.
3R-467    DC    REM Southwest Services, Inc.
81-635    DC    REM Woodvale, Inc.
3X-322    DC    REM, Inc.
108-951    DC    Rice Farm Supply, Inc.
5G-67I    DC    RIDGRDALE PRINTS PLUS, INC.
983954-3    DC    Right Click Technologies Incorporated
110-818    DC    Rise to Fame Inc.
1T-474    DC    Risk Planners, Inc.
4N-316    DC    Ritrama, Inc.
1468701-2    DC    Riza Technologies INC.
5S-987    DC    Rogers Benefit Group, Inc.
3N-166    DC    Rosco Manufacturing Company
Q-487    DC    Rosemount Inc.
6S-768    DC    R-Z-Dock, Inc.
Y-702    DC    Sanford AssociateS, Inc.
11X-776    DC    Santa Finance Corporation
1467757-2    DC    SCC Holding Corporation
90-920    DC    Schreiber Technologies, Inc.
121-911    DC    Schwan’s Global Consumer Brands, Inc.
121-913    DC    Schwan’s Global Food Service, Inc.
1253236-6    DC    Schwan’s Global Home Service, Inc.

 

25


Charter#    Type    Business Name
12L-841    DC    Schwan’s Global Supply Chain, Inc.
121-915    DC    Schwan’s Research and Development, Inc.
120-989    DC    Schwan’s Sales Enterprises, Inc.
F-797    DC    Scott-Rice Telephone Co.
21-166    DC    Sealy of Minnesota, Inc.
1623418-2    DC    Shebec Mobile Solutions Inc.
1532147-2    DC    Shivasai Global Technologies Inc
10S-379    DC    Shultz & Associates, Ltd.
2111638-2    DC    Sierra Vista Natural Foods Cooperative
980010-2    DC    Silestone & Marble Distribution Services West Coast
2183145-2    DC    SILVER STATE FINANCIAL SERVICES OF MINNESOTA, Inc.
699372-3    DC    Simply Perches, Incorporated
8M-497    DC    Sine Qua Non, Incorporated
1449866-2    DC    Skippy Transportation inc
100-571    DC    Skyway Printing & Copying Inc.
1644466-2    DC    Slidell Real Estate Properties Inc.
4R-1173    DC    SMCA, Inc.
61,-316    DC    Sontra Medical Corporation
102-560    DC    Sopheon Corporation
11E-992    DC    SottLink Solutions, Inc.
5Y-862    DC    Southern Minnesota Construction Company, Inc.
8S-770    DC    SOUTHERN MINNESOTA SHOPPERS, INC.
1836923-2    DC    Sportsman’s Recipes, Inc.
5R-264    DC    Spruce Ridge, Inc.
1Z-594    DC    St. Cloud Surgical Center, Inc.-
2189459-2    DC    STAR & LARSON INCORPORATED
10-445    DC    Stearns Inc.
1V-871    DC    Stevens Van Lines, Inc.
549-AA    DC    STOCKBRIDGE INSURANCE COMPANY
9Y-436    DC    Stone Suppliers, Inc.
12K-113    DC    Stone Systems & Services, Inc.
800473-4    DC    Stone Systems of the Bay Area, Inc.
V-645    DC    Straus Knitting Mills, Inc.
11E-827    DC    Street Eats Limited
789804-2    DC    Stringer Business Systems, Inc.
8C-377    DC    Sunnyside, Inc.
8K-515    DC    Sunrise Publications, Inc.
1196358-2    DC    Sunsoft Consulting Inc.
12A-487    DC    SuperShuttle of Minnesota, Inc.
2139622-3    DC    SUPERVALD Services USA, Inc.
2139622-2    DC    SUPERVALU India, Inc.
4X-2I4    DC    SUPERVALU Pharmacies, Inc.
7C-793    DC    Supervalu Transportation, Inc.
4G-227    DC    Surgicare of Minneapolis, Inc.
1369501-2    DC    Susan Meech, Inc.
1818187-2    DC    Swanson Property and Realty, Inc.
1121424-4    DC    Sweet Endeavor Inc.
26671-AA    DC    Syracuse Mining Company
1761626-4    DC    TAMARACK MATERIALS NORTHLAND, INC.
3W-799    DC    Tamarack Materials, Inc.
1461058-2    DC    TCF International Operations, Inc.
10G-141    DC    TCF Investments Management, Inc.
5Y-476    DC    TCI Cablevision of Minnesota, Inc.
1145272-2    DC    TCIC, Inc.

 

26


Charter#    Type    Business Name
128-352    DC    Technology Savings Group, Inc.
2139230-2    DC    Templeton Funds Annuity Company
1E-182    DC    Temtoc Metals, Inc.
5K-62    DC    Tescom Corporation
12A-420    DC    The Firebaugh Group, Inc.
4M-383    DC    The HoneyBaked Ham Company
11L-595    DC    The Kenna Group Corporation
4Q-68    DC    THE KOSKOVICH COMPANY, INC.
3F-333    DC    The Miller Publishing Company, Inc.
11P-181    DC    The News Rbom Inc.
10Q-468    DC    The Noodle Shop, Co, - Minnesota, Inc.
4W-1023    DC    THE PRESS OF OH10, INC.
121-912    DC    The Schwan Food Company
2Y-349    DC    The Sportsman’s Guide, Inc.
1R-693    DC    The Waukon Corporation
58-554    DC    ThorWorks Industries, Inc.
2118022-2    DC    Tig-Co, Inc.
11F-483    DC    Tigerquote.com Insurance Agency of Minnesota, Inc.
544080-2    DC    TMCK ASSOCIATES, INC.
560410-4    VC    Toll MN GP corp.
1254089-2    DC    Total Care Pharmacy, Inc.
5N-591    DC    Total In-Store Merchandising Enterprises, Inc.
2N-1048    DC    Tower Systems, Inc.
1510327-2    DC    TPB, Inc.
11T-489    DC    TRANSAMERtCA RETIREMENT MANAGEMENT, INC.
6D-697    DC    Transworld Network, Corp.
IC-955    DC    Triad Investments, Inc.
1889991-2    DC    Triple J C Inc.
1M-1074    DC    TTM Advanced Circuits, Inc.
9M-494    DC    Tutronics Corporation
1u-909    DC    U-Haul Co. of Minnesota
5M-225    DC    ULTRA PAC, INC.
5X-916    DC    ULTRA PURE SYSTEMS, Inc.
2M-698    DC    united RealchCare Services, Inc.
1J-780    DC    united Steel Products Company, Inc.
2Z-615    DC    UnitedHealth Croup Incorporated
5D-113    DC    VADEKO U.S.A. INC.
11F-226    DC    Valspar Credit Corporation
I1N-582    DC    valspar Sourcing, Inc.
6S-663    DC    Valu Ventures, Inc.
2T-24    DC    VAN BLONDS, INC.
2W-979    DC    Vans of Minnesota, Inc.
4K-74    DC    Varsity Spirit Fashions & Supplies, Inc.
1494519-2    DC    Venn Software Solutions Inc.
4Z-319    DC    Veolia ES Rolling Hills Landfill, Inc.
12A-804    DC    Veolia ES Vasko Rubbish Removal, Inc.
31-515    DC    Veolia ES Vasko Solid Waste, Inc.
1792666-2    DC    Verista Imaging, Inc.
4P-346    DC    Verso Technologies, Inc,
6W-662    DC    VHG, INC.
I1D-555    DC    Vibes Technologies, Inc.
1296728-2    DC    Video Chat Systems Inc.
21-1138    DC    Viking Materials, Inc.
7L-758    DC    voyageur Disposal Processing, Inc.

 

27


Charter#    Type    Business Name
10G-623    DC    W.J. Clark & Company, Inc.
9W-498    DC    wasatch Funds, Inc.
1W-613    DC    Waste Management of Minnesota, Inc.
141-AA    DC    Waterous Company
113-634    DC    Watershed Cutters, Inc.
5A-256    DC    WAYZATA PHYSICAL THERAPY CENTER, INC.
3W-975    DC    Web.com, Inc.
3X-954    DC    West Materials, Inc.
6D-86    DC    West Suburban Health Partners, Inc.
3T-26    DC    Willis of Minnesota, Inc.
2-AA    DC    Wilton Reassurance Company
1-553    DC    wootilake Sanitary Service, Inc.
4T-750    DC    Wound Care Centers, Inc.
10T-54    DC    WriteWright, Inc.
9U-946    DC    XPERTECH SOLUTIONS INC.
1996011-2    DC    Zimmerman Adjusting Inc.

 

28


STATE OF MINNESOTA

DEPARTMENT OF STATE

I hereby certify that this is a true and complete copy of the document as filed for record in this office.

 

DATED  

11/2/12

Secretary of State
By  

 

 

29


Office of the Minnesota Secretary of State

Minnesota Business & Nonprofit Corporations

Amendment to Articles of Incorporation

Minnesota Statutes, Chapter 302A or 317A

Read the instructions before completing this form.

Filing fee: $55 for expedited service in-person and online filings, $35 for mail

1. Corporate Name: (Required) Veolia ES Vasko Solid Waste, Inc.

List the name of the company prior to any desired name change

2. This amendment is effective on the day it is filed with the Secretary of State, unless you indicate another date, no later than 30 days after filing with the Secretary of State.

Format: N/A (mm/dd/yyyy)

3. The following amendment(s) to articles regulating the above corporation were adopted: (Insert full text of newly amended article(s) indicating which article(s) is (are) being amended or added.) If the full text of the amendment will not fit in the space provided, attach additional pages.

ARTICLE I

4. This amendment has been approved pursuant to Minnesota Statutes, Chapter 302A or 317A.

5. I, the undersigned, certify that I am signing this document as the person whose signature is required, or as agent of the person(s) whose signature would be required who has authorized me to sign this document on his/her behalf, or in both capacities. I further certify that I have completed all required fields, and that the information in this document is true and correct and in compliance with the applicable chapter of Minnesota Statutes. I understand that by signing this document I am subject to the penalties of perjury as set forth in Section 609.48 as if I had signed this document under oath.

 

/s/

Signature of Authorized Person or Authorized Agent

November 29, 2012

Date

Email Address for Official Notices

Enter an email address to which the Secretary of State can forward official notices required by law and other notices: CSBROWN@WINSTON.COM

Check here to have your email address excluded from requests for bulk data, to the extent allowed by Minnesota Law.

 

30


List a name and daytime phone number of a person who can be contacted about this form:

Contact name CAMERON BROWN

Phone Number            212-294-5306

Entities that own, lease, or have any financial interest in agricultural land or land capable of being farmed must register with the MN Dept. of Agriculture’s Corporate Farm Program.

Does this entity own, lease, or have any financial interest in agricultural land or land capable of being farmed?

Yes ¨     No ¨

 

31

Exhibit 3.190

AMENDED & RESTATED

BYLAWS

of

ADVANCED DISPOSAL SERVICES VASKO SOLID WASTE, INC.

A Minnesota corporation

Adopted and Restated as of the 14 th day of December, 2012.

ARTICLE I.

OFFICES

1.01 Business Office.

The Corporation’s principal office shall be within the State of Minnesota. The Corporation may have such other offices, either within or without the State of Minnesota, as the Board of Directors may designate or as the Corporation’s business may require from time to time. The Corporation shall maintain at its principal office a copy of certain records as required by the Minnesota Business Corporation Law (the “Act”).

1.02 Registered Office.

The Corporation’s registered office required by the Act to be maintained in the State of Minnesota shall be the place designated by resolution of the Corporation’s Board of Directors and may be, but need not be, identical to the principal office in the State of Minnesota. The address of the registered office may be changed from time to time.

ARTICLE II.

SHAREHOLDERS

2.01 Annual Shareholder Meeting.

The annual meeting of the shareholders shall be held within 90 days of the close of the Corporation’s fiscal year, at a time and date as is determined by the Corporation’s President or Board of Directors, for the purpose of electing directors and for the transaction of such other business as may come before the meeting.

2.02 Special Shareholder Meetings.

Special meetings of the shareholders, for any purpose or purposes, may be called by: (1) the President, (2) the Board of Directors or such officers as the Board of Directors may authorize from time to time, or (3) the President or Secretary upon the written request of the holders of


record of at least one-tenth of all the outstanding shares of the Corporation entitled to vote on any issue at the meeting. The party calling the special meeting shall designate the date and hour of the meeting.

Upon delivery to the President or Secretary of a written request pursuant to item (3) above, stating the purpose(s) of the requested meeting, dated and signed by the person(s) entitled to request such a meeting, it shall be the duty of the officer to whom the request is delivered to give, within thirty (30) days of such delivery, notice of the meeting to the shareholders. Notice of any special meeting shall be given in the manner provided in section 2.04 of these Bylaws. Only business within the purpose(s) described in the special meeting notice shall be conducted at a special shareholders meeting.

2.03 Place of Shareholder Meeting.

The Board of Directors may designate any place, either within or without the State of Minnesota, as the place of meeting for any annual or for any special meeting called by the Board of Directors. A waiver of notice signed by all persons entitled to vote at a meeting also may designate any place, either within or without the State of Minnesota, as the place for the holding of such meeting. If no designation is made by the Board of Directors, or if a special meeting be otherwise called, the place of the meeting shall be the Corporation’s principal business office in the State of Minnesota, but any meeting may be adjourned to reconvene at any place designated by vote of a majority of the shares represented thereat.

2.04 Notice of Shareholder Meeting.

(a) Required Notice . Unless otherwise required by the Act, written notice stating the place, day and hour of any annual or special shareholder meeting shall be delivered not less than ten (10) nor more than sixty (60) days before the meeting date, either personally or by mail, by or at the direction of the President, the Board of Directors, or other persons calling the meeting, to each shareholder of record entitled to vote at such meeting and to any other shareholder entitled by the Act or the Articles of Incorporation to receive notice of the meeting. Notice shall be deemed to be effective at the earlier of: (1) when deposited in the United States mail, addressed to the shareholder at his or her address as it appears on the Corporation’s stock transfer books, with postage thereon prepaid; (2) on the date shown on the return receipt if sent by registered or certified mail, return receipt requested, and the receipt is signed by or on behalf of the addressee; (3) when received; or (4) five (5) days after deposit in the United States mail, if mailed postpaid and correctly addressed to an address other than that shown in the Corporation’s current .record of shareholders.

(b) Adjourned Meeting . If any shareholder meeting is adjourned to a different date, time, or place, notice need not be given of the new date, time, and place, if the new date, time, and place are announced at the meeting before adjournment. But if a new record date for the adjourned meeting is or must be fixed (see section 2.05 of this Article II), then notice must be given pursuant to the requirements of paragraph (a) of this section 2.04 to those persons who are shareholders as of the new record date.

 

2


(c) Waiver of Notice . A shareholder may waive notice of meeting (or any notice required by the Act, Articles of Incorporation, or Bylaws), by a writing signed by the shareholder entitled to the notice which is delivered to the Corporation (either before or after the date and time stated in the notice) for inclusion in the minutes or filing with the corporate records.

A shareholder’s attendance at a meeting:

 

  (1) waives objection to lack of notice or defective notice of the meeting, unless the shareholder at the beginning of the meeting objects to holding the meeting or transacting business at the meeting;

 

  (2) waives objection to consideration of a particular matter at the meeting that is not within the purpose or purposes described in the meeting notice, unless the shareholder objects to considering the matter when it is presented.

(d) Contents of Notice . The notice of each special shareholder meeting shall include a description of the purpose or purposes for which the meeting is called. Except as provided in this section 2.04(d), or as provided in the Corporation’s Articles of Incorporation or otherwise in the Act, the notice of an annual shareholder meeting need not include a description of the purpose or purposes for which the meeting is called.

If a purpose of any shareholder meeting is to consider either: (1) a proposed amendment to the Articles of Incorporation (including any restated articles requiring shareholder approval); (2) a plan of merger or share exchange; (3) the sale, lease, exchange or other disposition of all or substantially all of the Corporation’s property; (4) the dissolution of the Corporation; or (5) the removal of a director, the notice must so state and be accompanied by, respectively, a copy or summary of the: (1) articles of amendment; (2) plan of merger or share exchange; or (3) transaction for disposition of the Corporation’s property. If the proposed corporate action creates dissenters’ rights, the notice must state that shareholders are or may be entitled to assert dissenters’ rights and must be accompanied by a copy of the appropriate section of the Act. If the Corporation issues or authorizes the issuance of shares for promissory notes or for promises to render services in the future, the Corporation shall, with or before the notice of the next shareholder meeting, report in writing to all the shareholders the number of shares authorized or issued and the consideration received. Likewise, if the Corporation indemnifies or advances expenses to a director, this shall be reported to all the shareholders with or before notice of the next shareholder’s meeting.

2.05 Fixing of Record Date.

For the purpose of determining shareholders entitled to notice of or to vote at any meeting of shareholders, or any adjournment thereof, or shareholders entitled to receive payment of any distribution or dividend, or in order to make a determination of shareholders for any other proper purpose, the Board of Directors may fix in advance a date as the record date. Such record date shall not be more than seventy (70) days prior to the date on which the particular action requiring such determination of shareholders is to be taken. If no such record date is fixed, the record date for determination of such shareholders shall be at the close of business on:

(a) With respect to an annual shareholder meeting or any special shareholder meeting called by the Board of Directors or any person specifically authorized by the Board or these Bylaws to call a meeting, the day before the first notice is delivered to shareholders;

 

3


(b) With respect to a special shareholder’s meeting demanded by the shareholders, the date the first shareholder signs the demand;

(c) With respect to the payment of a share dividend, the date the Board authorizes the share dividend;

(d) With respect to actions taken in writing without a meeting (pursuant to Article 11, section 2.11), the date the first shareholder signs a consent;

(e) With respect to a distribution to shareholders, (other than one involving a repurchase or acquisition of shares), the date the Board authorizes the distribution; and

(f) With respect to any other matter for which such a determination is required, as provided by law.

When a determination of shareholders entitled to vote at any meeting of shareholders has been made as provided in this section, such determination shall apply to any adjournment thereof unless the Board of Directors fixes a new record date which it must do if the meeting is adjourned to a date more than 120 days after the date fixed for the original meeting.

2.06 Voting Lists.

The officer or agent having charge of the stock transfer books for shares of the Corporation shall make, before each meeting of shareholders, a complete list of the shareholders entitled to vote at such meeting, or any adjournment thereof, arranged in alphabetical order with the address of and the number of shares held by each. The list must be arranged by voting group, if such exists, and within each voting group by class or series of shares. The shareholder list shall be subject to inspection at the Corporation’s principal office by any shareholder at any time during usual business hours for any proper purpose and beginning two (2) business days after notice is given of the meeting for which the list was prepared. Such list also shall be produced and kept open at the time and place of the meeting and shall be subject to the inspection of any shareholder during the meeting for purposes related to the meeting. A shareholder or his or her agent or attorney is entitled on written demand to inspect and, subject to the requirements of the Act and of section 2.12(c), to copy the list during regular business hours and at the shareholder’s expense during the period it is available for inspection. The Corporation shall maintain the shareholder list in written form or in another form capable of conversion into written form within a reasonable time. The failure of the Corporation to produce such shareholder list shall not invalidate any action taken at such meeting.

2.07 Shareholder Quorum and Voting Requirements.

Unless the Articles of Incorporation or the Act provide otherwise, a majority of the votes entitled to be cast on the matter constitutes a quorum for action on that matter.

 

4


Once a share is represented for any purpose at a meeting, it is deemed present for quorum purposes for the remainder of the meeting and for any adjournment of that meeting unless a new record date is or must be set for that adjourned meeting. A share represented at a meeting solely for the purpose of objecting to the holding of the meeting or the transaction of business at the meeting shall not be deemed present for quorum purposes.

2.08 Proxies.

Except as otherwise provided by the Act, at all meetings of shareholders a shareholder may vote in person or vote by proxy which is executed in writing by the shareholder or which is executed by his duly authorized attorney-in-fact. Such proxy shall be filed with the secretary of the Corporation or other person authorized to tabulate votes before or at the time of the meeting. No proxy shall be valid after eleven (11) months from the date of its execution unless otherwise provided in the proxy. Unless otherwise provided in the appointment form, a proxy appointment may be revoked at any time before it is voted, either by written notice filed with the Secretary or other officer or agent of the Corporation authorized to tabulate votes, or by oral notice given by the shareholder during the meeting. The presence of a shareholder who has filed his or her proxy appointment shall not of itself constitute a revocation.

2.09 Voting of Shares.

Unless otherwise provided in the Articles of Incorporation or the Act, each outstanding share entitled to vote shall be entitled to one vote upon each matter submitted to a vote at a meeting of shareholders.

Except as provided by specific court order, no shares held by another corporation, if a majority of the shares entitled to vote for the election of directors of such other corporation are held by the Corporation, shall be voted at any meeting or counted in determining the total number of outstanding shares at any given time for purposes of any meeting. Provided, however, the preceding sentence shall not limit the Corporation’s power to vote any shares, including its own shares, held by it in a fiduciary capacity.

Redeemable shares are not entitled to vote after notice of redemption is mailed to the holders and a sum sufficient to redeem the shares has been deposited with a bank, trust company, or other financial institution under an irrevocable obligation to pay the holders the redemption price on surrender of the shares.

2.10 Corporation’s Acceptance of Votes.

(a) If the name signed on a vote, consent, waiver, or proxy appointment corresponds to the name of a shareholder, the Corporation, if acting in good faith, is entitled to accept the vote, consent, waiver, or proxy appointment and give it effect as the act of the shareholder.

(b) If the name signed on a vote, consent, waiver, or proxy appointment does not correspond to the name of its shareholder, the Corporation, if acting in good faith, is nevertheless entitled to accept the vote, consent, waiver, or proxy appointment and give it effect as the act of the shareholder if:

 

  (1) the shareholder is an entity as defined in the Act and the name signed purports to be that of an officer or agent of the entity;

 

5


  (2) the name signed purports to be that of an administrator, executor, guardian, or conservator representing the shareholder and if the Corporation requests, evidence of fiduciary status acceptable to the Corporation has been presented with respect to the vote, consent, waiver, or proxy appointment;

 

  (3) the name signed purports to be that of a receiver or trustee in bankruptcy of the shareholder and if the Corporation requests, evidence of this status acceptable to the Corporation has been presented with respect to the vote, consent, waiver, and proxy appointment;

 

  (4) the name signed purports to be that of a pledgee, beneficial owner, or attorney-in-fact of the shareholder and if the Corporation requests, evidence acceptable to the Corporation of the signatory’s authority to sign for the shareholder has been presented with respect to the vote, consent, waiver, or proxy appointment;

 

  (5) two or more persons are the shareholder as covenants or fiduciaries and the name signed purports to be the name of at least one of the co-owners and the person signing appears to be acting on behalf of all the co-owners.

(c) The Corporation is entitled to reject a vote, consent, waiver, or proxy appointment if the secretary or other officer or agent authorized to tabulate votes, acting in good faith, has reasonable basis for doubt about the validity of the signature on it or about the signatory’s authority to sign for the shareholder.

(d) The Corporation and its officer or agent who accepts or rejects a vote, consent, waiver, or proxy appointment in good faith and in accordance with the standards of this section are not liable in damages to the shareholder for the consequences of the acceptance or rejection.

(e) Corporate action based on the acceptance or rejection of a vote, consent, waiver, or proxy appointment under this section is valid unless a court of competent jurisdiction determines otherwise.

2.11 Unanimous Consent without Meeting.

Any action required or permitted to be taken at a meeting of the shareholders may be taken without a meeting if one or more consents in writing, setting forth the action so taken, shall be signed by all of the shareholders entitled to vote with respect to the subject matter thereof and are delivered to the Corporation for inclusion in the minute book. A consent signed under this section has the effect of a meeting vote and may be described as such in any document.

 

6


2.12 Voting of Shares by other Corporations.

Shares standing in another corporation’s name may be voted either in person or by proxy, by the other corporation’s president or any other officer appointed by the president. A proxy appointment executed by any principal officer of the other corporation or such an officer’s assistant shall be conclusive evidence of the signer’s authority to act, in the absence of express notice to this Corporation, given in writing to this Corporation’s Secretary, or other officer or agent of this Corporation authorized to tabulate votes, of the designation of some other person by the other corporation’s board of directors or Bylaws.

2.13 Dissenters’ Rights.

Each shareholder shall have the right to dissent from action by the Corporation and obtain payment for his or her shares when so authorized by the Act, the Articles of Incorporation, these Bylaws, or by resolution of the Board of Directors.

2.14 Conduct of Meetings.

The President, or in his or her absence the Vice President, and in his or her absence any person chosen by the shareholders present, shall call the meeting of the shareholders to order and shall act as Chairman of the meeting, and the Secretary of the Corporation shall act as Secretary of all meetings of the shareholders, except that the presiding officer may appoint any Assistant Secretary or other person to act as Secretary of the meeting.

ARTICLE III.

BOARD OF DIRECTORS

3.01 General Powers.

All corporate powers shall be exercised by or under the authority of, and the Corporation’s business and affairs shall be managed under the direction of, the Board of Directors.

3.02 Election.

Unless otherwise provided in the Articles of Incorporation, directors are elected by a plurality of the votes cast by the shares entitled to vote in the election at a meeting at which a quorum is present.

3.03 Number, Tenure and Qualification.

The number of directors shall be fixed, or increased or decreased from time to time, by a resolution adopted by a majority of the Board of Directors or Shareholders by amendment to these Bylaws, but in no event shall there be less than two (2) directors and a decrease in the number of directors shall not shorten the term of office of an incumbent director. Each director shall be elected at the Corporation’s annual meeting of the shareholders and shall hold office until the next annual meeting of shareholders and until his or her successor shall have been

 

7


elected and qualified or until his or her death, resignation or removal from office in the manner provided by law or the Bylaws of the Corporation. Directors need not be residents of the State of Minnesota or shareholders of the Corporation.

3.04 Regular Meetings.

A regular meeting of the Board of Directors shall be held without other notice than this Bylaw immediately after and at the same place as the annual meeting of shareholders and each adjourned session thereof. The Board of Directors may provide by resolution the time and place, either within or without the State of Minnesota, for the holding of additional regular meetings without other notice than such resolution. Any such regular meeting may be held by any means of communication as permitted by section 3.09.

3.05 Special Meetings.

Special meetings of the Board of Directors may be called by or at the request of the President, Vice President or any one director. The person or persons authorized to call special meetings of the Board of Directors may fix any time and any place, either within or without the State of Minnesota, as the time and place for holding any special meeting of the Board of Directors called by them. If no place is fixed by the person calling the meeting, the place of meeting shall be the Corporation’s principal office in the State of Minnesota. Any such special meeting may be held by any means of communication as permitted by section 3.09.

3.06 Notice of Special Meetings; Waiver of Notice.

Notice stating the time and place of any special meeting of the Board of Directors shall be given at least forty-eight (48) hours previously thereto by written notice delivered personally or mailed to each director at his or her business address, or such other address as designated in writing to the Secretary, or by telephone, facsimile or telegram. If mailed, such notice shall be deemed to be effective with the earlier of: (1) when received, or (2) five days after deposit in the United States Mail, addressed to the director’s business office, with postage thereon prepaid; or (3) the date shown on the return receipt if sent by registered or certified mail, return receipt requested, and the receipt is signed by or on behalf of the director. If notice be given by telephone, facsimile or telegram, such notice shall be deemed to be delivered when the notice is given personally by telephone, at the time transmitted to a facsimile number at any address designated above, or when the telegram is delivered to the telegraph company. Whenever any notice is required to be given to any director of the Corporation under the provisions of these Bylaws or under the provisions of the Articles of Incorporation or under the provisions of any statute, a waiver thereof in writing, signed at any time, whether before or after the time of the meeting, by the director entitled to such notice, shall be deemed equivalent to the giving of such notice. The attendance of a director at a meeting shall constitute a waiver of notice of such meeting, except where a director attends a meeting and objects thereat to the transaction of the business because the meeting is not lawfully called or convened. Neither the business to be transacted at, nor the purpose of, any regular or special meeting of the Board of Directors need be specified in the notice or waiver of notice of such meeting.

 

8


3.07 Director Quorum.

Except as otherwise specified by law or the Articles of Incorporation or these Bylaws, a majority of the number of directors fixed in the manner provided by section 3.03 of this Article III shall constitute a quorum for the transaction of business at any meeting of the Board of Directors, but though less than such quorum is present at a meeting, the act of a majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors unless the act of a greater number is required by the Act, the Articles of Incorporation or these Bylaws.

A majority of the number of directors appointed to serve on a committee as authorized in section 3.16 of these Bylaws shall constitute a quorum for the transaction of business at any committee meeting. These provisions shall not, however, apply to the determination of a quorum for actions taken under emergency Bylaws or any other provisions of these Bylaws that fix different quorum requirements.

3.08 Voting Requirement.

The affirmative vote of the majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors or a committee of the Board of Directors. This provision shall not, however, apply to any action taken by the Board of Directors pursuant to section 3.15 or Article IX of these Bylaws, or in the event the affirmative vote of a greater number of directors is required by the Act, the Articles of Incorporation, or any other provision of these Bylaws.

3.09 Meetings by Electronic Means of Communication.

To the extent provided in these Bylaws, the Board of Directors, or any committee of the Board, may, in addition to conducting meetings in which each director participates in person, and notwithstanding any place set forth in the notice of the meeting or these Bylaws, conduct any regular or special meeting by the use of any electronic means of communication, provided (1) all participating directors may simultaneously hear each other during the meeting, or (2) all communication during the meeting is immediately transmitted to each participating director, and each participating director is able to immediately send messages to all other participating directors. Before the commencement of any business at a meeting at which any directors do not participate in person, all participating directors shall be informed that a meeting is taking place at which official business may be transacted.

3.10 Director’s Assent.

A director who is present at a meeting of the Board of Directors or a committee of the Board of Directors when corporate action is taken is deemed to have assented to the action taken unless: (1) the director objects at the beginning of the meeting (or promptly upon the director’s arrival) to holding it or transacting business at the meeting; or (2) the director dissents or abstains from the action taken and minutes of the meeting are prepared that show the director’s dissent or abstention from the action; (3) the director dissents or abstains from an action taken, minutes of the meeting are prepared that fail to show the director’s dissent or abstention from the action

 

9


taken and the director delivers to the Corporation a written notice of that failure that complies with the appropriate provisions of the Act promptly after receiving the minutes; or (4) the director delivers written notice of his or her dissent or abstention to the presiding officer of the meeting before its adjournment or to the Corporation immediately after adjournment of the meeting. The right of dissent or abstention is not available to a director who votes in favor of the action taken.

3.11 Conduct of Meetings.

The President, and in his absence the Vice-Presidents in the order appointed under section 4.07 of Article IV, and in their absence any director chosen by the directors then present, shall call meetings of the Board of Directors to order and shall act as Chairman of the meeting. The Secretary of the Corporation shall act as secretary of all meetings of the Board of Directors, but in the absence of the secretary the presiding officer may appoint any Assistant secretary or any director or other person present to act as secretary of the meeting.

3.12 Removal.

Any director or the entire Board of Directors may be removed from office with or without cause by the affirmative vote of a majority of the shares outstanding and entitled to vote for the election of such director(s) taken at a special meeting of shareholders called for that purpose, and any vacancy so created may be filled by the shareholders.

3.13 Vacancies.

Any vacancy occurring on the Board of Directors, including a vacancy created by an increase in the number of directors, may be filled by the shareholders. During such time as the shareholders fail or are unable to fill such vacancies then, and until the shareholders act, the vacancy may be filled (1) by the board of directors, or (2) if the directors remaining in office constitute fewer than a quorum of the Board, by the affirmative vote of a majority of all directors remaining in office.

3.14 Compensation and Expenses.

The Board of Directors, irrespective of any personal interest, of any of its members, may (1) establish reasonable compensation of all directors for services to the Corporation as directors or may delegate this authority to an appropriate committee, (2) provide for, or delegate authority to an appropriate committee to provide for, reasonable pensions, disability or death benefits, and other benefits or payments to directors and to their estates, families, dependents, or beneficiaries for prior services rendered to the Corporation by the directors, and (3) provide for reimbursement of reasonable expenses incurred in the performance of the directors’ duties, including the expense of traveling to and from Board meetings.

3.15 Unanimous Consent without Meeting.

Any action required or permitted by the Articles of Incorporation or Bylaws or any provision of law to be taken by the Board of Directors at a meeting or by resolution may be taken without a meeting if a consent in writing, setting forth the action so taken shall be signed by all

 

10


of the directors then in office, and filed with the Corporation’s records. Action taken by consent is effective when the last director signs the consent, unless the consent specifies a different effective date. A signed consent has the effect of a meeting and may be described as such in any document.

3.16 Committees.

The Board of Directors by resolution adopted by the affirmative vote of a majority of the number of directors may designate one or more committees, each committee to consist of one or more directors elected by the Board of Directors, which to the extent provided in said resolution, as initially adopted, and as thereafter supplemented or amended by further resolution adopted by a like vote, shall have and may exercise, when the Board of Directors is not in session, the powers of the Board of Directors in the management of the Corporation’s business and affairs, except action in respect to the (1) authorization of distributions, (2) the approval or proposal to shareholders of action for which the Act requires approval by shareholders, (3) filling vacancies on the Board of Directors or its committees, (4) amending the Articles of Incorporation pursuant to Board authority, (5) adopting, amending or repealing Bylaws, (6) approving a plan of merger not requiring shareholder approval, (7) the authorization or approval to reorganize shares, except according to a formula or method prescribed by the Board of Directors, (8) the authorization or approval of the issuance or sale or contract for sale of shares, or (9) the determination of the designation and relative rights, preferences and limitations of a class or series of shares. Sections 3.04, 3.05, 3.06, 3.07, 3.08, 3.09, 310, 3.11 and 3.15 of this Article III, which govern meetings, actions without meetings, notice and waiver of notice, quorum and voting requirements of the Board of Directors, apply to committees and their members.

ARTICLE IV.

OFFICERS

4.01 Number.

The Corporation’s principal officers shall be a President, a Vice President, a Secretary, and a Treasurer, each of whom shall be appointed by the Board of Directors. Additional officers and assistant officers, including any Vice Presidents, may be appointed by the Board of Directors as the Board deems appropriate. If there is more than one Vice President, the Board may establish designations for the Vice Presidencies to identify their functions or their order. There may, in addition, be a chairperson or co-chairperson of the board whenever the Board shall see fit to cause such office or offices to be filled. Any two or more offices may be held simultaneously by the same person.

4.02 Appointment and Term of Office.

The Corporation’s officers shall be appointed for a term as determined by the Board of Directors. If no term is specified, they shall hold office until their successor shall have been duly appointed and shall have qualified or until the officer’s death, resignation or removal from office in the manner hereinafter provided.

 

11


The designation of a specified term does not grant to the officer any contract rights, and the Board can remove the officer at any time prior to the termination of such term.

4.03 Removal.

Any officer or agent appointed by the Board of Directors may be removed by the Board of Directors whenever in its judgment the Corporation’s best interests will be served thereby, but such removal shall be without prejudice to the contract rights, if any, of the person so removed. Appointment of an officer or agent shall not of itself create contract rights.

4.04 Vacancies.

A vacancy in any office because of death, resignation, removal, disqualification, or other reason shall be filled in the manner prescribed for regular appointments to the office.

4.05 Powers, Authority and Duties.

The Corporation’s officers shall have the powers and authority conferred in the duties prescribed by the Board of Directors or the officer who appointed them in addition to and to the extent not inconsistent with those specified in other sections of this Article IV.

4.06 The President.

The President shall be the Corporation’s principal executive officer and, subject to the control of the Board of Directors, shall in general supervise and control all of the Corporation’s business and affairs. The President shall, when present, preside at all meetings of the shareholders and of the Board of Directors. The President may sign, with the Secretary or any other proper officer of the Corporation authorized by the Board of Directors, certificates for shares of the Corporation and deeds, mortgages, bonds, contracts, or other instruments in the ordinary course of business or that the Board of Directors has authorized to be executed, except in cases where the signing and execution thereof shall be expressly delegated by the Board of Directors or by the Bylaws to some other officer or agent of the Corporation, or shall be required by law to be otherwise signed or executed; and in general shall perform all duties incidental to the office of President and such other duties as may be prescribed by the Board of Directors from time to time.

4.07 The Vice President.

In the absence of the President or in the event of the President’s death or inability or refusal to act as directed by the Board of Directors, the Vice President (or in the event there be more than one Vice President, the Vice Presidents in the order designated at the time of their appointment, or in the absence of any designation, then in order of their appointment) shall perform the duties of the President, and when so acting shall have all the powers of and be subject to all the restrictions upon the President. Any Vice President may sign, with the Secretary or an Assistant Secretary certificates for shares of the Corporation; and shall perform such other duties as from time to time may be assigned by the President or by the Board of Directors.

 

12


4.08 The Secretary.

The Secretary shall: (a) keep the minutes of the meetings of the shareholders and of the Board of Directors in one or more books provided for that purpose; (b) see that all notices are duly given in accordance with the provisions of these Bylaws or as required by law; (c) be custodian of the corporate records and see that books, reports, statements, certificates and all other documents and records required by law are properly kept and filed; (d) keep a register of the post office address of each shareholder, which shall be furnished to the Secretary by such shareholder; (e) sign with the President, or a Vice President, certificates for shares of the Corporation, the issuance of which shall have been authorized by resolution of the Board of Directors; (f) have general charge of the stock transfer books of the Corporation; and (g) in general perform all duties incident to the office of Secretary and such other duties as from time to time may be assigned to him by the President or by the Board of Directors.

4.09 The Treasurer.

The Treasurer shall: (a) have charge and custody of and be responsible for all of the Corporation’s funds and securities; (b) receive and give receipts for money due and payable to the Corporation from any source whatsoever, and deposit all funds of the Corporation in such banks, trust companies, or other depositories as shall be selected in accordance with the provisions of Article V of these Bylaws, and (c) in general perform all of the duties incidental to the office of Treasurer and such other duties as from time to time may be assigned to him by the President or by the Board of Directors. If required by the Board of Directors, the Treasurer shall give a bond for the faithful discharge of his duties in such sum and with such surety or sureties as the Board of Directors shall determine.

4.10 Assistant Secretaries and Assistant Treasurers.

The Assistant Secretaries, when authorized by the Board of Directors, may sign with the President or a Vice President certificates for shares of the Corporation and issuance of which shall have been authorized by a resolution of the Board of Directors. The Assistant Treasurers, if required by the Board of Directors, shall give bonds for the faithful discharge of their duties in such sums and with such sureties as the Board of Directors shall, determine. The Assistant Secretaries and Assistant Treasurers, in general, shall perform such duties as shall be assigned to them by the Secretary or the Treasurer, respectively, or by the President or the Board of Directors.

4.11 Salaries.

Officers’ salaries shall be fixed from time to time by the Board of Directors and no officer shall be prevented from receiving such salary by reason of the fact that he is also a director of the Corporation.

 

13


ARTICLE V.

CONTRACTS, LOANS, CHECKS AND DEPOSITS

5.01 Contracts.

The Board of Directors may authorize any individual officer or agent or number of officers or agents to enter into any contract or to execute and deliver any instrument in the Corporation’s name and on its behalf, and such authorization may be general or confined to specific instances. Specifically, all contracts for the purchase or sale of real estate shall be approved by the Board of Directors.

5.02 Loans.

No loans shall be contracted on the Corporation’s behalf and no indebtedness shall be incurred in its name unless authorized by or under the authority of a resolution of the Board of Directors. Such authorization may be general or confined to specific instances.

5.03 Checks, Drafts, etc.

All checks, drafts or other orders for the payment of money, notes or other evidences of indebtedness issued in the Corporation’s name, shall be signed by such officer or officers, agents or agents of the Corporation and in such manner as shall from time to time be determined by or under the authority of a resolution of the Board of Directors.

5.04 Deposits.

All funds of the Corporation not otherwise employed shall be deposited from time to time to the Corporation’s credit in such banks, trust companies or other depositories as may be selected by or under the authority of the Board of Directors.

ARTICLE VI.

CERTIFICATES FOR SHARES AND THEIR TRANSFER

6.01 Certificates for Shares.

(a) Content

Certificates representing shares of the Corporation shall at a minimum state on their face the name of the issuing corporation and that it is formed under the laws of Minnesota, the name of the person to whom issued, and the number and class of shares and the designation of the series, if any, the certificate represents; and be in such form as determined by the Board of Directors. Such certificates shall be signed (either manually or by facsimile) by the President or a Vice President and by the Secretary or an Assistant Secretary. Each certificate for shares shall be consecutively numbered or otherwise identified.

 

14


(b) Legend as to Class or Series

If the Corporation is authorized to issue different classes of shares or different series within a class, the designations, relative rights, preferences, and limitations applicable to each class and the variations in rights, preferences, and limitations determined for each series (and the authority of the Board of Directors to determine variations for future series) must be summarized on the front or back of each certificate. Alternatively, each certificate may state conspicuously on its front or back that the Corporation will furnish the shareholders this information on request in writing and without charge.

(c) Shareholder List

The name and address of the person to whom the shares represented thereby are issued, with the number of shares and date of issue, shall be entered on the stock transfer books of the Corporation.

(d) Transferred Shares

All certificates surrendered to the Corporation for transfer shall be canceled and no new certificate shall be issued until the former certificate for a like number of shares shall have been surrendered and canceled, except that in case of a lost, destroyed or mutilated certificate a new one may be issued therefore upon such terms and indemnification of the Corporation as the Board of Directors may prescribe.

6.02 Registration of the Transfer of Shares.

Registration of the transfer of shares of the Corporation shall be made only on the Corporation’s stock transfer books by the holder of record thereof or by his or her legal representative, who shall furnish proper evidence of authority to transfer, or by his or her attorney thereunto authorized by power of attorney duly executed and filed with the Secretary of the Corporation, and on surrender for cancellation of the certificate for such shares. The person in whose name shares stand on the Corporation’s books shall be deemed by the Corporation to be the owner thereof for all purposes.

6.03 Restrictions on Transfer.

The Board of Directors or shareholders may impose restrictions on the transfer of shares. A restriction does not affect shares issued before the restriction was adopted unless the holders of the shares are parties to the restriction agreement or voted in favor of the restriction. The face or reverse side of each certificate representing shares shall bear a conspicuous notation of any restriction imposed by the Corporation upon the transfer of such shares.

6.04 Lost, Destroyed or Stolen Certificates.

Where the owner claims that his certificate of shares has been lost, destroyed or wrongfully taken, a new certificate shall be issued in place thereof if the owner (a) so requests before the Corporation has notice that such shares have been acquired by a bona fide purchaser, and (b) satisfies such other reasonable requirements as may be prescribed by or under the authority of the Board of Directors, including the furnishing of an indemnity bond if so required.

 

15


6.05 Consideration for Shares.

The Corporation’s shares may be issued for such consideration as shall be fixed from time to time by the Board of Directors, provided that any shares having a par value shall not be issued for a consideration less than the par value thereof. The consideration to be paid for shares may be paid in whole or in part, in money, promissory notes, in other property, tangible or intangible, or in labor or services actually performed or to be performed for the Corporation. When payment of the consideration for which shares are to be issued shall have been received by the Corporation, such shares shall be deemed to be fully paid and non-assessable by the Corporation. No certificate shall be issued for any share until such share is fully paid.

If the consideration to be paid for share consists, in whole or part, of a promissory note or a contract for services to be performed for the Corporation, the Board of Directors may, in its discretion, elect to hold those shares in escrow or otherwise restrict their transfer. In the event that shares are so escrowed, and the shareholder defaults under his or her obligations under the promissory note or the contract for services, as applicable, the Corporation may, in addition to any other legal or equitable remedies, cancel all or part of the escrowed shares.

6.06 Acquisition of Shares.

The Corporation may acquire its own shares and unless otherwise provided in the Articles of Incorporation, the shares so acquired constitute authorized but unissued shares.

6.07 Stock Regulations.

The Board of Directors shall have the power and authority to make all such further rules and regulations not inconsistent with the statutes of the State of Minnesota as they may deem expedient concerning the issue, transfer and registration of certificates representing shares of the Corporation.

ARTICLE VII.

FISCAL YEAR

The Board of Directors may by resolution establish the Corporation’s fiscal year.

ARTICLE VIII.

DISTRIBUTIONS

The Board of Directors may from time to time authorize, and the Corporation may make distributions (including dividends on its outstanding shares) in the manner and upon the terms and conditions provided by law, the Articles of Incorporation and the resolutions of the Board of Directors.

 

16


ARTICLE IX.

INDEMNIFICATION

9.01 Indemnification for Successful Defense.

Within twenty (20) days after receipt of a written request pursuant to Section 9.03, the corporation shall indemnify a director or officer, to the extent he or she has been successful on the merits or otherwise in the defense of a proceedings, for all reasonable expenses incurred in the proceedings if the director or officer was a party because he or she is a director or officer of the corporation.

9.02 Other Indemnification.

(a) In cases not included under Section 9.01, the corporation shall indemnify a director or officer against all liabilities and expenses incurred by the director or officer in a proceeding to which the director or officer was a party because he or she is a director or officer of the corporation, unless liability was incurred because the director or officer breached or failed to perform a duty he or she owes to the corporation and the breach or failure to perform constitutes any of the following:

 

  (1) A willful failure to deal fairly with the corporation or its shareholders in connection with a matter in which the director or officer has a material conflict of interest;

 

  (2) A violation of criminal law, unless the director or officer had reasonable cause to believe that his or her conduct was lawful or no reasonable cause to believe that his or her conduct was unlawful;

 

  (3) A transaction from which the director or officer derived an improper personal profit;

 

  (4) Willful misconduct.

(b) Determination of whether indemnification is required under this Section shall be made pursuant to Section 9.05 hereof.

(c) The termination of a proceeding by judgment, order, settlement or conviction, or upon a plea of no contest or an equivalent plea, does not, by itself, create a presumption that indemnification of the director or officer is not required under this Section.

9.03 Written Request.

A director or officer who seeks indemnification under Sections 9.01 or 9.02 shall make a written request to the corporation.

 

17


9.04 Nonduplication.

The corporation shall not indemnify a director or officer under Sections 9.01 or 9.02 to the extent the director or officer has previously received indemnification or allowance of expenses from any person, including the corporation, in connection with the same proceeding. However, the director or officer has no duty to look to any other person for indemnification.

9.05 Determination of Right to Indemnification.

(a) Unless otherwise provided for by the Articles of Incorporation or by written agreement between the director or officer and the corporation, the director or officer seeking indemnification under Section 9.02 shall select one of the following means for determining his or her right to indemnification:

 

  (1) By a majority vote of a quorum of the Board of Directors consisting of directors not at the time parties to the same or related proceedings. If a quorum of disinterested directors cannot be obtained, by majority vote of a committee duly appointed by the Board of Directors and consisting solely of two (2) or more directors who are not at the time parties to the same or related proceedings. Directors who are parties to the same or related proceedings may participate in the designation of members of the committee;

 

  (2) By independent legal counsel selected by a quorum of the Board of Directors or its committee in the manner prescribed in sub. (1) or, if unable to obtain such a quorum or committee, by a majority vote of the full Board of Directors, including directors who are parties to the same or related proceedings;

 

  (3) By a panel of three (3) arbitrators consisting of one arbitrator selected by those directors entitled under sub. (2) to select independent legal counsel, one arbitrator selected by the director or officer seeking indemnification and one arbitrator selected by the two (2) arbitrators previously selected;

 

  (4) By an affirmative vote of shares represented at a meeting of shareholders at which a quorum of the voting group entitled to vote thereon is present. Shares owned by, or voted under the control of, persons who are at the time parties to the same or related proceedings, whether as plaintiffs or defendants or in any other capacity, may not be voted in making the determination;

 

  (5) By a court under Section 9.08;

 

  (6) By any other method provided for in any additional right to indemnification permitted under Section 9.07.

(b) In any determination under (a), the burden of proof is on the corporation to prove by clear and convincing evidence that indemnification under Section 9.02 should not be allowed.

 

18


(c) A written determination as to a director’s or officer’s indemnification under Section 9.02 shall be submitted to both the corporation and the director or officer within 60 days of the selection made under (a).

(d) If it is determined that indemnification is required under Section 9.02, the corporation shall pay all liabilities and expenses not prohibited by Section 9.04 within ten (10) days after receipt of the written determination under (c). The corporation shall also pay all expenses incurred by the director or officer in the determination process under (a).

9.06 Advance of Expenses.

Within ten (10) days after receipt of a written request by a director or officer who is a party to a proceeding, the corporation shall pay or reimburse his or her reasonable expenses as incurred if the director or officer provides the corporation with all of the following:

 

  (1) A written affirmation of his or her good faith belief that he or she has not breached or failed to perform his or her duties to the corporation;

 

  (2) A written undertaking, executed personally or on his or her behalf, to repay the allowance to the extent that it is ultimately determined under Section 9.05 that indemnification under Section 9.02 is not required and that indemnification is not ordered by a court under Section 9.08(b)(2). The undertaking under this subsection shall be an unlimited general obligation of the director or officer and may be accepted without reference to his or her ability to repay the allowance. The undertaking may be secured or unsecured.

9.07 Nonexclusivity.

(a) Except as provided in (b), Sections 9.01, 9.02 and 9.06 do not preclude any additional right to indemnification or allowance of expenses that a director or officer may have under any of the following:

 

  (1) The Articles of Incorporation;

 

  (2) A written agreement between the director or officer and the corporation;

 

  (3) A resolution of the Board of Directors;

 

  (4) A resolution, after notice, adopted by a majority vote of all of the corporation’s voting shares then issued and outstanding.

(b) Regardless of the existence of an additional right under (a), the corporation shall not indemnify a director or officer, or permit a director or officer to retain any allowance of expenses unless it is determined by or on behalf of the corporation that the director or officer did not breach or fail to perform a duty he or she owes to the corporation which constitutes conduct under Section 9.02(a)(1), (2), (3) or (4). A director or officer who is a party to the same or related proceeding for which indemnification or an allowance of expenses is sought may not participate in a determination under this subsection.

 

19


(c) Sections 9.01 to 9.13 do not affect the corporation’s power to pay or reimburse expenses incurred by a director or officer in any of the following circumstances:

 

  (1) As a witness in a proceeding to which he or she is not a party;

 

  (2) As a plaintiff or petitioner in a proceeding because he or she is or was an employee, agent, director or officer of the corporation.

9.08 Court-Ordered Indemnification.

(a) Except as provided otherwise by written agreement between the director or officer and the corporation, a director or officer who is a party to a proceeding may apply for indemnification to the court conducting the proceeding or to another court of competent jurisdiction. Application shall be made for an initial determination by the court under Section 9.05(a)(5) or for review by the court of an adverse determination under Section 9.05(a)(1), (2), (3), (4) or (6). After receipt of an application, the court shall give any notice it considers necessary.

(b) The court shall order indemnification if it determines any of the following:

 

  (1) That the director or officer is entitled to indemnification under Sections 9.01 or 9.02;

 

  (2) That the director or officer is fairly and reasonably entitled to indemnification in view of all the relevant circumstances, regardless of whether indemnification is required under Section 9.02.

(c) If the court determines under (b) that the director or officer is entitled to indemnification, the corporation shall pay the director’s or officer’s expenses incurred to obtain the court-ordered indemnification.

9.09 Indemnification and Allowance of Expenses of Employees and Agents.

The corporation shall indemnify an employee of the corporation who is not a director or officer of the corporation, to the extent that he or she has been successful on the merits or otherwise in defense of a proceeding, for all reasonable expenses incurred in the proceeding if the employee was a party because he or she was an employee of the corporation. In addition, the corporation may indemnify and allow reasonable expenses of an employee or agent who is not a director or officer of the corporation to the extent provided by the Articles of Incorporation or these Bylaws, by general or specific action of the Board of Directors or by contract.

9.10 Insurance.

The corporation may purchase and maintain insurance on behalf of an individual who is an employee, agent, director or officer of the corporation against liability asserted against or

 

20


incurred by the individual in his or her capacity as an employee, agent, director or officer, regardless of whether the corporation is required or authorized to indemnify or allow expenses to the individual against the same liability under Sections 9.01, 9.02, 9.06, 9.07 and 9.09.

9.11 Securities Law Claims.

(a) Pursuant to the public policy of the United States or the State of Minnesota, the corporation shall provide indemnification and allowance of expenses and may insure for any liability incurred in connection with a proceeding involving securities regulation described under (b) to the extent required or permitted under Sections 9.01 to 9.10.

(b) Sections 9.01 to 9.10 apply, to the extent applicable to any other proceeding allowed by law, to any proceeding involving a federal or state statute, rule or regulation regulating the offer, sale or purchase of securities, securities brokers or dealers, or investment companies or investment advisers.

9.12 Liberal Construction.

In order for the corporation to obtain and retain qualified directors, officers and employees, the foregoing provisions shall be liberally administered in order to afford maximum indemnification of directors, officers and, where Section 9.09 of these Bylaws applies, employees. The indemnification above provided for shall be granted in all applicable cases unless to do so would clearly contravene law, controlling precedent or public policy.

9.13 Definitions Applicable to this Article. For purposes of this Article:

(a) “Affiliate” shall include, without limitation, any corporation, partnership, joint venture, employee benefit plan, trust or other enterprise that directly or indirectly through one of more intermediaries, controls or is controlled by, or is under common control with, the corporation.

(b) “Corporation” means this corporation and any domestic or foreign predecessor of this corporation where the predecessor corporation’s existence ceased upon the consummation of a merger or other transaction.

(c) “Director or officer” means any of the following:

 

  (1) An individual who is or was a director or officer of this corporation;

 

  (2) An individual who, while a director or officer of this corporation, is or was serving at the corporation’s request as a director, officer, partner, trustee, member of any governing or decision-making committee, employee or agent of another corporation or foreign corporation, partnership, joint venture, trust or other enterprise;

 

  (3) An individual who, while a director or officer of this corporation, is or was serving an employee benefit plan because his or her duties to the corporation also impose duties on, or otherwise involve services by, the person to the plan or to participants in or beneficiaries of the plan;

 

21


  (4) Unless the consent requires otherwise, the estate or personal representative of a director of officer.

For purposes of this Article, it shall be conclusively presumed that any director or officer serving as a director, officer, partner, trustee, member of any governing of decision-making committee, employee or agent of an affiliate shall be so serving at the request of the corporation.

(d) “Expenses” include all fees, costs, charges, attorneys’ counsel fees and other expenses and disbursements incurred in connection with a proceeding.

(e) “Liability” includes the obligation to pay a judgment, settlement, penalty, fine, assessment or forfeiture, including an excise tax assessed with respect to or on an employee benefit plan, and reasonable expenses.

(f) “Party” includes an individual who was or is, or who is threatened to be made, or is at risk of becoming, a named defendant or respondent in a proceeding.

(g) “Proceeding” means any threatened, pending or completed action, suit, claim, litigation, appeal, arbitration or other proceeding, whether civil, criminal, administrative or investigative, formal or informal, predicated on foreign, federal, state or local law, brought by or in the right of the Corporation or by any other person or by any governmental or administrative body.

9.14 Savings Clause.

To the extent any court of competent jurisdiction shall determine that the indemnification provided under this Article IX shall be invalid as applied to a particular claim, issue or matter, the provisions hereof shall be deemed amended to allow and require indemnification to the maximum extent permitted by law.

9.15 Effective Date.

This Article IX shall be deemed to be a contract between the Corporation and each previous, current or future director or officer. The provisions of this Article IX shall apply to all proceedings commenced after the date hereof, whether rising from any action taken or failure to act before or after such adoption. No amendment, modification or repeal of this Article IX shall diminish the rights provided hereby or diminish the right to indemnification with respect to any claim, issue or matter in any then pending or subsequent proceeding that is based in any material respect on any alleged action or failure to act prior to such amendment, modification or repeal.

 

22


ARTICLE X.

CORPORATE SEAL

The Corporation shall have no seal.

ARTICLE XI.

AMENDMENTS

11.01 Board of Directors.

The Board of Directors, from time to time, by vote of a majority of the directors then in office, may adopt, amend or repeal any and all of the Corporation’s Bylaws, unless the Articles of Incorporation or the Act reserve this power exclusively to the shareholders in whole or in part; or the shareholders, in adopting, amending or repealing a particular bylaw provide expressly that the Board of Directors may not amend or repeal that bylaw.

11.02 Shareholders.

The shareholders, from time to time, by vote of a majority of the shares entitled to vote, may adopt, amend or repeal any and all of the Corporation’s Bylaws.

11.03 Implied Amendments.

Any action taken or authorized by the shareholders or by the Board of Directors, which would be inconsistent with the Bylaws then in effect but which is taken or authorized by the unanimous written consent of the shareholders or Board of Directors or by the affirmative vote of not less than the number of shares or the number of directors required to amend the Bylaws so that the Bylaws would be consistent with such action, shall be given the same effect as though the Bylaws had been temporarily amended or suspended so far, but only so far, as is necessary to permit the specific action so taken or authorized.

*** END ***

 

23

Exhibit 3.191

FORM BCA 2.10 (rev. Dec. 2003)

ARTICLES OF INCORPORATION

Business Corporation Act

Jessie White, Secretary of State

Department of Business Services

501 S. Second St., Rm. 350

Springfield, Il. 62756

217-782-9522

217-782-6961

www.cyberdriveillinois.com

See Note 1 on back to determine fees.

Filing Fee: $150, Franchise Tax $25.00, Total $175.00, File #6565-792-9, Approved:

Submit in duplicate, Type or Print clearly in black ink, Do not write above this line

 

1.    Corporate Name:    Veolia ES Wayne County Landfill, Inc.

The Corporate Name must contain the word “Corporation,” “Company,” “Incorporated,” “Limited” or an abbreviation thereof.

 

2.    Initial Registered Agent:   CT Corporation System
   Initial Registered Office:  

208 S. LaSalle Street, Suite 814

Chicago, IL, 60604, Cook County

3.    Purposes for which the Corporation is Organized:
   If more space is needed, attach additional sheets of this size.

The transaction of any or all lawful businesses for which corporations may be incorporated under the Illinois Business Corporation Act

 

4. Paragraph 1: Authorized Shares, Issued Shares and Consideration Received:

 

Class    Number of
Shares
Authorized
     Number of
Shares Proposed
to be Issued
     Consideration to
be Received
Therefor
 

Common stock

     9,000         1,000       $ 100.00   

Total = $100.00

        

Paragraph 2: The preferences, qualifications, limitations, restrictions and special or relative rights in respect of the shares of each class are:

If more space is needed, attach additional sheets of this size.

ITEMS 5, 6 AND 7 ARE OPTIONAL

 

1


5. (a) Number of directors constituting the initial board of directors of the corporation:

(b) Names and addresses of the persons who are to serve as directors until the first annual meeting of shareholders or until their successors are elected and qualify:

 

Name    Address    City, State, Zip
     

6. (a) It is estimated that the value of all property to be owned by the corporation for the following year wherever located will be: $        

(b) It is estimated that the value of the property to be located within the State of Illinois during the following year will be: $        

(c) It is estimated that the gross amount of business that will be transacted by the corporation during the following year will be: $        

(d) It is estimated that the gross amount of business that will be transacted from places of business in the State of Illinois during the following year will be: $            

7. Other Provisions: Attach a separate sheet of this size for any other provision to be included in the Articles of Incorporation, (e.g., authorizing preemptive rights, denying cumulative voting, regulating internal affairs, voting majority requirements, fixing a duration other than perpetual, etc.).

 

8. NAME(S) & ADDRESS(ES) OF INCORPORATOR(S)

The undersigned incorporator(s) hereby declare(s), under penalties of perjury, that the statements made in the foregoing Articles of Incorporation are true.

Dated June 27, 2007

Signatures must be in BLACK INK on an original document. Carbon copy, photocopy or rubber stamp signatures may only be used on conformed copies.

NOTE: If a corporation acts as incorporator, the name of the corporation and the state of incorporation shall be shown and the execution shall be by a duly authorized corporate officer. Type or print officer’s name and title beneath signature.

Note 1 – FEE SCHEDULE:

 

  The initial franchise tax is assessed at the rate at 15/100 of 1 percent ($1.50 per $1,000) on the paid-in capital represented in this state. (The minimum initial franchise tax is $25.)

 

  The filing fee is $150.

 

  The minimum total due (franchise tax+ filing fee) is $175.

 

2


Note 2 – Return to:

Veolia ES Solid Waste, Inc.

J. Hansen

125 S. 84 th Street, #200

Milwaukee, WI 53214

 

3


File Number 6565-792-9

State of Illinois

Office of

The Secretary of State

To all to whom these Presents Shall Come, Greeting: I, Jesse White, Secretary of State of the State of Illinois, do hereby certify that I am the keeper of the records of the Department of Business Services. I certify that

THE FOREGOING AND HERETO ATTACHED IS A TRUE AND CORRECT COPY, CONSISTING OF 02 PAGES, AS TAKEN FROM THE ORIGINAL ON FILE IN THIS OFFICE FOR VEOLIA ES WAYNE COUNTY LANDFILL, INC..

In Testimony Whereof, I hereto set my hand and cause to be affixed the Great Seal of the State of Illinois, this 2nd day of NOVEMBER A.D. 2012.

 

4


OFFICE OF THE SECRETARY OF STATE

JESSE WHITE Secretary of State

DECEMBER 4, 2012            6565-792-9

CT CORPORATION SYSTEM

600 S 2ND ST

SPRINGFIELD, IL 62704

RE ADVANCED DISPOSAL SERVICES WAYNE COUNTY LANDFILL, INC.

DEAR SIR OR MADAM:

ENCLOSED YOU WILL FIND THE ARTICLES OF AMENDMENT FOR THE ABOVE NAMED CORPORATION.

FEES IN THIS CONNECTION HAVE BEEN RECEIVED AND CREDITED.

SINCERELY,

JESSE WHITE

SECRETARY OF STATE

DEPARTMENT OF BUSINESS SERVICES

CORPORATION DIVISION

TELEPHONE (217) 782-6961

 

5


FORM BCA 10.30 (rev. Dec. 2003)

ARTICLES OF AMENDMENT

Business Corporation Act

Secretary of State

Department of Business Services

Springfield, Il. 62756

217-782-1832

www.cyberdriveillinois.com

Remit payment in the form of a check or money order payable to Secretary of State.

File #6565-792-9 Filing Fee: $50 Approved:

Submit in duplicate Type or Print clearly in black ink Do not write above this line

1. Corporate Name (See Note 1 on page 4.): VEOLIA ES WAYNE COUNTY LANDFILL, INC.

2. Manner of Adoption of Amendment:

The following amendment of the Articles of incorporation was adopted on November 20, 2012 in the manner indicated below.

Mark an “X” in one box only.

¨ By a majority of the incorporators, provided no directors were named in the articles of Incorporation and no directors have been elected. (See Note 2 on page 4.)

¨ By a majority of the board of directors in accordance with Section 10.10, the Corporation having issued no shares as of the time of adoption of this amendment. (See Note 2 on page 4.)

¨ By a majority of the board of directors in accordance with Section 10.15, shares having been issued but shareholder action not being required for the adoption of the amendment. (See Note 3 on page 4.)

¨ By the shareholders, in accordance with Section 10.20, a resolution of the board of directors having been duly adopted and submitted to the shareholders. At a meeting of shareholders, not less than the minimum number of votes required by statute and by the Articles of Incorporation were voted in favor of the amendment. (See Note 4 on page 4.)

¨ By the shareholders, in accordance with Sections 10.20 and 7.10, a resolution of the board of directors having been duly adopted and submitted to the shareholders. A consent in writing has been signed by shareholders having not less than the minimum number of votes required by statute and by the Articles of Incorporation. Shareholders who have not consented in writing have been given notice in accordance with Section 7.10. (See Notes 4 and 5 on page 4.)

 

6


x By the shareholders, in accordance with Sections 10.20 and 7.10, a resolution of the board of directors having been duly adopted and submitted to the shareholders. A consent in writing has been signed by all the shareholders entitled to vote on this amendment. (See Note 5 on page 4.)

3. TEXT OF AMENDMENT:

a. When amendment effects a name change, insert the New Corporate Name below. Use Page 2 for all others amendments.

Article I: name of the Corporations: ADVANCED DISPOSAL SERVICES WAYNE COUNTY LANDFILL, INC.

(All changes other than name, include on page 2)

Text of Amendment

b. If amendment affects the corporate purpose, the amended purpose is required to be set forth in its entirety. For more space, attach additional sheets of this size.

N/A

4. The manner, if not set forth in Article 3b, in which any exchange, reclassification or cancellation of issued shares or a reduction of the number of authorized shares of any class below the number of issued shares of that class, provided for or affected by this amendment, is as follows: (if not applicable, insert “No change”):

NO CHANGE

5. a. The manner, if not set forth in Article 3b, in which said amendment effects a change in amount of paid-in capital is as follows (if not applicable, insert “No change”):

(Paid-in capital replaces the terms Stated Capital and Paid-In Surplus and is equal to the total of these accounts.)

NO CHANGE

(b) The amount of paid-in capital as changed by this amendment is as follows (if not applicable, insert “No change”)

(Paid-in Capital replaces the terms Stated Capital and Paid-in Surplus and is equal to the total of these accounts) (See Note 6 on page 4.)

NO CHANGE

 

     Before Amendment      After Amendment  

Paid-in Capital

   $                    $                

Complete either item 6 or 7 below. All signatures must be in BLACK INK.

 

7


6. The undersigned Corporation has caused this statement to be signed by a duly authorized officer who affirms, under penalties of perjury, that the facts stated herein are true and correct.

Dated: November 29, 2012 VEOLIA ES WAYNE COUNTY LANDFILL, INC.

7. If amendment is authorized pursuant to Section 10.10 by the incorporators, the incorporators must sign below, and type or print name and title.

OR

If amendment is authorized by the directors pursuant to Section 10.10 and there are no officers, then a majority of the directors, or such directors as may be designated by the board, must sign below, and type or print name and title.

The undersigned affirms, under the penalties of perjury, that the facts stated herein are true and correct.

 

8


NOTES AND INSTRUCTIONS

1. State the true exact corporate name as it appears on the records of the Office of the Secretary of State BEFORE any amendments herein reported.

2. Incorporators are permitted to adopt amendments ONLY before any shares have been issued and before any directors have been named or elected.(§ 10.10)

3. Directors may adopt amendments without shareholder approval in only seven instances, as follows:

a. To remove the names and addresses of directors named in the Articles of Incorporation.

b. To remove the name and address of the initial registered agent and registered office, provided a statement pursuant to §5.10 is also filed.

c. To increase, decrease, create or eliminate the par value of the shares of any class, so long as no class or series of shares is adversely affected.

d. To spilt the issued whole shares and unissued authorized shares by multiplying them by a whole number, so long as no class or series is adversely affected thereby.

e. To change the corporate name by substituting the word “corporation,” “incorporated,” “company,” “limited” or the abbreviation “corp.,” ‘‘inc.,” “co.,” or “ltd,” for a similar word or abbreviation in the name, or by adding a geographical attribution to the name.

f. To reduce the authorized shares of any class pursuant to a cancellation statement filed In accordance with §9.05.

g. To restate the Articles of Incorporation as currently amended.(§10.15)

4. All amendments not adopted under §10.10 or §10.15 require (1) that the board of directors adopt a resolution setting forth the proposed amendment and (2) that the shareholders approve the amendment.

Shareholder approval may be (1) by vote at a shareholders’ meeting (either annual or special) or (2) by consent, in writing, without a meeting.

To be adopted, the amendment must receive the affirmative vote or consent of the holders of at least two-thirds of the outstanding shares entitled to vote on the amendment (but if class voting applies, then also at least a two-thirds vote within each class is required).

The Articles of Incorporation may supersede the two-thirds vote requirement by specifying any smaller or larger vote requirement not less than a majority of the outstanding shares entitled to vote and not less than a majority within each class when class voting applies.(§10.20)

5. When shareholder approval Is by consent, all shareholders must be given notice of the proposed amendment at least five days before the consent is signed. If the amendment Is adopted, shareholders who have not signed the consent must be promptly notified of the passage of the amendment. (§§7.10 & 10.20)

 

9


6. In the event of an increase in paid-in capital, the corporation must pay all applicable franchise taxes, penalties and interest before this document can be accepted for filing.

 

10

Exhibit 3.192

AMENDED & RESTATED

BYLAWS

of

ADVANCED DISPOSAL SERVICES WAYNE COUNTY LANDFILL, INC.

Adopted and Restated as of the 14 th day of December, 2012.

ARTICLE I.

OFFICES

1.01 Business Office.

The Corporation’s principal office shall be within the State of Illinois. The Corporation may have such other offices, either within or without the State of Illinois, as the Board of Directors may designate or as the Corporation’s business may require from time to time. The Corporation shall maintain at its principal office a copy of certain records as required by the Illinois Business Corporation Law (the “Act”).

1.02 Registered Office.

The Corporation’s registered office required by the Act to be maintained in the State of Illinois shall be the place designated by resolution of the Corporation’s Board of Directors and may be, but need not be, identical to the principal office in the State of Illinois. The address of the registered office may be changed from time to time.

ARTICLE II.

SHAREHOLDERS

2.01 Annual Shareholder Meeting.

The annual meeting of the shareholders shall be held within 90 days of the close of the Corporation’s fiscal year, at a time and date as is determined by the Corporation’s President or Board of Directors, for the purpose of electing directors and for the transaction of such other business as may come before the meeting.

2.02 Special Shareholder Meetings.

Special meetings of the shareholders, for any purpose or purposes, may be called by. (1) the President, (2) the Board of Directors or such officers as the Board of Directors may authorize from time to time, or (3) the President or Secretary upon the written request of the holders of record of at least one-tenth of all the outstanding shares of the Corporation entitled to vote on any issue at the meeting. The party calling the special meeting shall designate the date and hour of the meeting.


Upon delivery to the President or Secretary of a written request pursuant to item (3) above, stating the purpose(s) of the requested meeting, dated and signed by the person(s) entitled to request such a meeting, it shall be the duty of the officer to whom the request is delivered to give, within thirty (30) days of such delivery, notice of the meeting to the shareholders. Notice of any special meeting shall be given in the manner provided in section 2.04 of these Bylaws. Only business within the purpose(s) described in the special meeting notice shall be conducted at a special shareholders meeting.

2.03 Place of Shareholder Meeting.

The Board of Directors may designate any place, either within or without the State of Illinois, as the place of meeting for any annual or for any special meeting called by the Board of Directors. A waiver of notice signed by all persons entitled to vote at a meeting also may designate any place, either within or without the State of Illinois, as the place for the holding of such meeting. If no designation is made by the Board of Directors, or if a special meeting be otherwise called, the place of the meeting shall be the Corporation’s principal business office in the State of Illinois, but any meeting may be adjourned to reconvene at any place designated by vote of a majority of the shares represented thereat.

2.04 Notice of Shareholder Meeting.

(a) Required Notice . Unless otherwise required by the Act, written notice stating the place, day and hour of any annual or special shareholder meeting shall be delivered not less than ten (10) nor more than sixty (60) days before the meeting date, either personally or by mail, by or at the direction of the President, the Board of Directors, or other persons calling the meeting, to each shareholder of record entitled to vote at such meeting and to any other shareholder entitled by the Act or the Articles of Incorporation to receive notice of the meeting. Notice shall be deemed to be effective at the earlier of: (1) when deposited in the United States mail, addressed to the shareholder at his or her address as it appears on the Corporation’s stock transfer books, with postage thereon prepaid; (2) on the date shown on the return receipt if sent by registered or certified mail, return receipt requested, and the receipt is signed by or on behalf of the addressee; (3) when received; or (4) five (5) days after deposit in the United States mail, if mailed postpaid and correctly addressed to an address other than that shown in the Corporation’s current .record of shareholders.

(b) Adjourned Meeting . If any shareholder meeting is adjourned to a different date, time, or place, notice need not be given of the new date, time, and place, if the new date, time, and place are announced at the meeting before adjournment. But if a new record date for the adjourned meeting is or must be fixed (see section 2.05 of this Article II), then notice must be given pursuant to the requirements of paragraph (a) of this section 2.04 to those persons who are shareholders as of the new record date.

(c) Waiver of Notice . A shareholder may waive notice of meeting (or any notice required by the Act, Articles of Incorporation, or Bylaws), by a writing signed by the shareholder entitled to the notice which is delivered to the Corporation (either before or after the date and time stated in the notice) for inclusion in the minutes or filing with the corporate records.

 

2


A shareholder’s attendance at a meeting:

 

  (1) waives objection to lack of notice or defective notice of the meeting, unless the shareholder at the beginning of the meeting objects to holding the meeting or transacting business at the meeting;

 

  (2) waives objection to consideration of a particular matter at the meeting that is not within the purpose or purposes described in the meeting notice, unless the shareholder objects to considering the matter when it is presented.

(d) Contents of Notice . The notice of each special shareholder meeting shall include a description of the purpose or purposes for which the meeting is called. Except as provided in this section 2.04(d), or as provided in the Corporation’s Articles of Incorporation or otherwise in the Act, the notice of an annual shareholder meeting need not include a description of the purpose or purposes for which the meeting is called.

If a purpose of any shareholder meeting is to consider either: (1) a proposed amendment to the Articles of Incorporation (including any restated articles requiring shareholder approval); (2) a plan of merger or share exchange; (3) the sale, lease, exchange or other disposition of all or substantially all of the Corporation’s property; (4) the dissolution of the Corporation; or (5) the removal of a director, the notice must so state and be accompanied by, respectively, a copy or summary of the: (1) articles of amendment; (2) plan of merger or share exchange; or (3) transaction for disposition of the Corporation’s property. If the proposed corporate action creates dissenters’ rights, the notice must state that shareholders are or may be entitled to assert dissenters’ rights and must be accompanied by a copy of the appropriate section of the Act. If the Corporation issues or authorizes the issuance of shares for promissory notes or for promises to render services in the future, the Corporation shall, with or before the notice of the next shareholder meeting, report in writing to all the shareholders the number of shares authorized or issued and the consideration received. Likewise, if the Corporation indemnifies or advances expenses to a director, this shall be reported to all the shareholders with or before notice of the next shareholder’s meeting.

2.05 Fixing of Record Date.

For the purpose of determining shareholders entitled to notice of or to vote at any meeting of shareholders, or any adjournment thereof, or shareholders entitled to receive payment of any distribution or dividend, or in order to make a determination of shareholders for any other proper purpose, the Board of Directors may fix in advance a date as the record date. Such record date shall not be more than seventy (70) days prior to the date on which the particular action requiring such determination of shareholders is to be taken. If no such record date is fixed, the record date for determination of such shareholders shall be at the close of business on:

(a) With respect to an annual shareholder meeting or any special shareholder meeting called by the Board of Directors or any person specifically authorized by the Board or these Bylaws to call a meeting, the day before the first notice is delivered to shareholders;

 

3


(b) With respect to a special shareholder’s meeting demanded by the shareholders, the date the first shareholder signs the demand;

(c) With respect to the payment of a share dividend, the date the Board authorizes the share dividend;

(d) With respect to actions taken in writing without a meeting (pursuant to Article 11, section 2.11), the date the first shareholder signs a consent;

(e) With respect to a distribution to shareholders, (other than one involving a repurchase or acquisition of shares), the date the Board authorizes the distribution; and

(f) With respect to any other matter for which such a determination is required, as provided by law.

When a determination of shareholders entitled to vote at any meeting of shareholders has been made as provided in this section, such determination shall apply to any adjournment thereof unless the Board of Directors fixes a new record date which it must do if the meeting is adjourned to a date more than 120 days after the date fixed for the original meeting.

2.06 Voting Lists.

The officer or agent having charge of the stock transfer books for shares of the Corporation shall make, before each meeting of shareholders, a complete list of the shareholders entitled to vote at such meeting, or any adjournment thereof, arranged in alphabetical order with the address of and the number of shares held by each. The list must be arranged by voting group, if such exists, and within each voting group by class or series of shares. The shareholder list shall be subject to inspection at the Corporation’s principal office by any shareholder at any time during usual business hours for any proper purpose and beginning two (2) business days after notice is given of the meeting for which the list was prepared. Such list also shall be produced and kept open at the time and place of the meeting and shall be subject to the inspection of any shareholder during the meeting for purposes related to the meeting. A shareholder or his or her agent or attorney is entitled on written demand to inspect and, subject to the requirements of the Act and of section 2.12(c), to copy the list during regular business hours and at the shareholder’s expense during the period it is available for inspection. The Corporation shall maintain the shareholder list in written form or in another form capable of conversion into written form within a reasonable time. The failure of the Corporation to produce such shareholder list shall not invalidate any action taken at such meeting.

 

4


2.07 Shareholder Quorum and Voting Requirements.

Unless the Articles of Incorporation or the Act provide otherwise, a majority of the votes entitled to be cast on the matter constitutes a quorum for action on that matter.

Once a share is represented for any purpose at a meeting, it is deemed present for quorum purposes for the remainder of the meeting and for any adjournment of that meeting unless a new record date is or must be set for that adjourned meeting. A share represented at a meeting solely for the purpose of objecting to the holding of the meeting or the transaction of business at the meeting shall not be deemed present for quorum purposes.

2.08 Proxies.

Except as otherwise provided by the Act, at all meetings of shareholders a shareholder may vote in person or vote by proxy which is executed in writing by the shareholder or which is executed by his duly authorized attorney-in-fact. Such proxy shall be filed with the secretary of the Corporation or other person authorized to tabulate votes before or at the time of the meeting. No proxy shall be valid after eleven (11) months from the date of its execution unless otherwise provided in the proxy. Unless otherwise provided in the appointment form, a proxy appointment may be revoked at any time before it is voted, either by written notice filed with the Secretary or other officer or agent of the Corporation authorized to tabulate votes, or by oral notice given by the shareholder during the meeting. The presence of a shareholder who has filed his or her proxy appointment shall not of itself constitute a revocation.

2.09 Voting of Shares.

Unless otherwise provided in the Articles of Incorporation or the Act, each outstanding share entitled to vote shall be entitled to one vote upon each matter submitted to a vote at a meeting of shareholders.

Except as provided by specific court order, no shares held by another corporation, if a majority of the shares entitled to vote for the election of directors of such other corporation are held by the Corporation, shall be voted at any meeting or counted in determining the total number of outstanding shares at any given time for purposes of any meeting. Provided, however, the preceding sentence shall not limit the Corporation’s power to vote any shares, including its own shares, held by it in a fiduciary capacity.

Redeemable shares are not entitled to vote after notice of redemption is mailed to the holders and a sum sufficient to redeem the shares has been deposited with a bank, trust company, or other financial institution under an irrevocable obligation to pay the holders the redemption price on surrender of the shares.

2.10 Corporation’s Acceptance of Votes.

(a) If the name signed on a vote, consent, waiver, or proxy appointment corresponds to the name of a shareholder, the Corporation, if acting in good faith, is entitled to accept the vote, consent, waiver, or proxy appointment and give it effect as the act of the shareholder.

(b) If the name signed on a vote, consent, waiver, or proxy appointment does not correspond to the name of its shareholder, the Corporation, if acting in good faith, is nevertheless entitled to accept the vote, consent, waiver, or proxy appointment and give it effect as the act of the shareholder if:

 

  (1) the shareholder is an entity as defined in the Act and the name signed purports to be that of an officer or agent of the entity;

 

5


  (2) the name signed purports to be that of an administrator, executor, guardian, or conservator representing the shareholder and if the Corporation requests, evidence of fiduciary status acceptable to the Corporation has been presented with respect to the vote, consent, waiver, or proxy appointment;

 

  (3) the name signed purports to be that of a receiver or trustee in bankruptcy of the shareholder and if the Corporation requests, evidence of this status acceptable to the Corporation has been presented with respect to the vote, consent, waiver, and proxy appointment;

 

  (4) the name signed purports to be that of a pledgee, beneficial owner, or attorney-in-fact of the shareholder and if the Corporation requests, evidence acceptable to the Corporation of the signatory’s authority to sign for the shareholder has been presented with respect to the vote, consent, waiver, or proxy appointment;

 

  (5) two or more persons are the shareholder as covenants or fiduciaries and the name signed purports to be the name of at least one of the co-owners and the person signing appears to be acting on behalf of all the co-owners.

(c) The Corporation is entitled to reject a vote, consent, waiver, or proxy appointment if the secretary or other officer or agent authorized to tabulate votes, acting in good faith, has reasonable basis for doubt about the validity of the signature on it or about the signatory’s authority to sign for the shareholder.

(d) The Corporation and its officer or agent who accepts or rejects a vote, consent, waiver, or proxy appointment in good faith and in accordance with the standards of this section are not liable in damages to the shareholder for the consequences of the acceptance or rejection.

(e) Corporate action based on the acceptance or rejection of a vote, consent, waiver, or proxy appointment under this section is valid unless a court of competent jurisdiction determines otherwise.

2.11 Unanimous Consent without Meeting.

Any action required or permitted to be taken at a meeting of the shareholders may be taken without a meeting if one or more consents in writing, setting forth the action so taken, shall be signed by all of the shareholders entitled to vote with respect to the subject matter thereof and are delivered to the Corporation for inclusion in the minute book. A consent signed under this section has the effect of a meeting vote and may be described as such in any document.

 

6


2.12 Voting of Shares by other Corporations.

Shares standing in another corporation’s name may be voted either in person or by proxy, by the other corporation’s president or any other officer appointed by the president. A proxy appointment executed by any principal officer of the other corporation or such an officer’s assistant shall be conclusive evidence of the signer’s authority to act, in the absence of express notice to this Corporation, given in writing to this Corporation’s Secretary, or other officer or agent of this Corporation authorized to tabulate votes, of the designation of some other person by the other corporation’s board of directors or Bylaws.

2.13 Dissenters’ Rights.

Each shareholder shall have the right to dissent from action by the Corporation and obtain payment for his or her shares when so authorized by the Act, the Articles of Incorporation, these Bylaws, or by resolution of the Board of Directors.

2.14 Conduct of Meetings.

The President, or in his or her absence the Vice President, and in his or her absence any person chosen by the shareholders present, shall call the meeting of the shareholders to order and shall act as Chairman of the meeting, and the Secretary of the Corporation shall act as Secretary of all meetings of the shareholders, except that the presiding officer may appoint any Assistant Secretary or other person to act as Secretary of the meeting.

ARTICLE III.

BOARD OF DIRECTORS

3.01 General Powers.

All corporate powers shall be exercised by or under the authority of, and the Corporation’s business and affairs shall be managed under the direction of, the Board of Directors.

3.02 Election.

Unless otherwise provided in the Articles of Incorporation, directors are elected by a plurality of the votes cast by the shares entitled to vote in the election at a meeting at which a quorum is present.

3.03 Number, Tenure and Qualification.

The number of directors shall be fixed, or increased or decreased from time to time, by a resolution adopted by a majority of the Board of Directors or Shareholders by amendment to these Bylaws, but in no event shall there be less than two (2) directors and a decrease in the number of directors shall not shorten the term of office of an incumbent director. Each director shall be elected at the Corporation’s annual meeting of the shareholders and shall hold office until the next annual meeting of shareholders and until his or her successor shall have been

 

7


elected and qualified or until his or her death, resignation or removal from office in the manner provided by law or the Bylaws of the Corporation. Directors need not be residents of the State of Illinois or shareholders of the Corporation.

3.04 Regular Meetings.

A regular meeting of the Board of Directors shall be held without other notice than this Bylaw immediately after and at the same place as the annual meeting of shareholders and each adjourned session thereof. The Board of Directors may provide by resolution the time and place, either within or without the State of Illinois, for the holding of additional regular meetings without other notice than such resolution. Any such regular meeting may be held by any means of communication as permitted by section 3.09.

3.05 Special Meetings.

Special meetings of the Board of Directors may be called by or at the request of the President, Vice President or any one director. The person or persons authorized to call special meetings of the Board of Directors may fix any time and any place, either within or without the State of Illinois, as the time and place for holding any special meeting of the Board of Directors called by them. If no place is fixed by the person calling the meeting, the place of meeting shall be the Corporation’s principal office in the State of Illinois. Any such special meeting may be held by any means of communication as permitted by section 3.09.

3.06 Notice of Special Meetings; Waiver of Notice.

Notice stating the time and place of any special meeting of the Board of Directors shall be given at least forty-eight (48) hours previously thereto by written notice delivered personally or mailed to each director at his or her business address, or such other address as designated in writing to the Secretary, or by telephone, facsimile or telegram. If mailed, such notice shall be deemed to be effective with the earlier of: (1) when received, or (2) five days after deposit in the United States Mail, addressed to the director’s business office, with postage thereon prepaid; or (3) the date shown on the return receipt if sent by registered or certified mail, return receipt requested, and the receipt is signed by or on behalf of the director. If notice be given by telephone, facsimile or telegram, such notice shall be deemed to be delivered when the notice is given personally by telephone, at the time transmitted to a facsimile number at any address designated above, or when the telegram is delivered to the telegraph company. Whenever any notice is required to be given to any director of the Corporation under the provisions of these Bylaws or under the provisions of the Articles of Incorporation or under the provisions of any statute, a waiver thereof in writing, signed at any time, whether before or after the time of the meeting, by the director entitled to such notice, shall be deemed equivalent to the giving of such notice. The attendance of a director at a meeting shall constitute a waiver of notice of such meeting, except where a director attends a meeting and objects thereat to the transaction of the business because the meeting is not lawfully called or convened. Neither the business to be transacted at, nor the purpose of, any regular or special meeting of the Board of Directors need be specified in the notice or waiver of notice of such meeting.

 

8


3.07 Director Quorum.

Except as otherwise specified by law or the Articles of Incorporation or these Bylaws, a majority of the number of directors fixed in the manner provided by section 3.03 of this Article III shall constitute a quorum for the transaction of business at any meeting of the Board of Directors, but though less than such quorum is present at a meeting, the act of a majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors unless the act of a greater number is required by the Act, the Articles of Incorporation or these Bylaws.

A majority of the number of directors appointed to serve on a committee as authorized in section 3.16 of these Bylaws shall constitute a quorum for the transaction of business at any committee meeting. These provisions shall not, however, apply to the determination of a quorum for actions taken under emergency Bylaws or any other provisions of these Bylaws that fix different quorum requirements.

3.08 Voting Requirement.

The affirmative vote of the majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors or a committee of the Board of Directors. This provision shall not, however, apply to any action taken by the Board of Directors pursuant to section 3.15 or Article IX of these Bylaws, or in the event the affirmative vote of a greater number of directors is required by the Act, the Articles of Incorporation, or any other provision of these Bylaws.

3.09 Meetings by Electronic Means of Communication.

To the extent provided in these Bylaws, the Board of Directors, or any committee of the Board, may, in addition to conducting meetings in which each director participates in person, and notwithstanding any place set forth in the notice of the meeting or these Bylaws, conduct any regular or special meeting by the use of any electronic means of communication, provided (1) all participating directors may simultaneously hear each other during the meeting, or (2) all communication during the meeting is immediately transmitted to each participating director, and each participating director is able to immediately send messages to all other participating directors. Before the commencement of any business at a meeting at which any directors do not participate in person, all participating directors shall be informed that a meeting is taking place at which official business may be transacted.

3.10 Director’s Assent.

A director who is present at a meeting of the Board of Directors or a committee of the Board of Directors when corporate action is taken is deemed to have assented to the action taken unless: (1) the director objects at the beginning of the meeting (or promptly upon the director’s arrival) to holding it or transacting business at the meeting; or (2) the director dissents or abstains from the action taken and minutes of the meeting are prepared that show the director’s dissent or abstention from the action; (3) the director dissents or abstains from an action taken, minutes of the meeting are prepared that fail to show the director’s dissent or abstention from the action

 

9


taken and the director delivers to the Corporation a written notice of that failure that complies with the appropriate provisions of the Act promptly after receiving the minutes; or (4) the director delivers written notice of his or her dissent or abstention to the presiding officer of the meeting before its adjournment or to the Corporation immediately after adjournment of the meeting. The right of dissent or abstention is not available to a director who votes in favor of the action taken.

3.11 Conduct of Meetings.

The President, and in his absence the Vice-Presidents in the order appointed under section 4.07 of Article IV, and in their absence any director chosen by the directors then present, shall call meetings of the Board of Directors to order and shall act as Chairman of the meeting. The Secretary of the Corporation shall act as secretary of all meetings of the Board of Directors, but in the absence of the secretary the presiding officer may appoint any Assistant secretary or any director or other person present to act as secretary of the meeting.

3.12 Removal.

Any director or the entire Board of Directors may be removed from office with or without cause by the affirmative vote of a majority of the shares outstanding and entitled to vote for the election of such director(s) taken at a special meeting of shareholders called for that purpose, and any vacancy so created may be filled by the shareholders.

3.13 Vacancies.

Any vacancy occurring on the Board of Directors, including a vacancy created by an increase in the number of directors, may be filled by the shareholders. During such time as the shareholders fail or are unable to fill such vacancies then, and until the shareholders act, the vacancy may be filled (1) by the board of directors, or (2) if the directors remaining in office constitute fewer than a quorum of the Board, by the affirmative vote of a majority of all directors remaining in office.

3.14 Compensation and Expenses.

The Board of Directors, irrespective of any personal interest, of any of its members, may (1) establish reasonable compensation of all directors for services to the Corporation as directors or may delegate this authority to an appropriate committee, (2) provide for, or delegate authority to an appropriate committee to provide for, reasonable pensions, disability or death benefits, and other benefits or payments to directors and to their estates, families, dependents, or beneficiaries for prior services rendered to the Corporation by the directors, and (3) provide for reimbursement of reasonable expenses incurred in the performance of the directors’ duties, including the expense of traveling to and from Board meetings.

3.15 Unanimous Consent without Meeting.

Any action required or permitted by the Articles of Incorporation or Bylaws or any provision of law to be taken by the Board of Directors at a meeting or by resolution may be taken without a meeting if a consent in writing, setting forth the action so taken shall be signed by all

 

10


of the directors then in office, and filed with the Corporation’s records. Action taken by consent is effective when the last director signs the consent, unless the consent specifies a different effective date. A signed consent has the effect of a meeting and may be described as such in any document.

3.16 Committees.

The Board of Directors by resolution adopted by the affirmative vote of a majority of the number of directors may designate one or more committees, each committee to consist of one or more directors elected by the Board of Directors, which to the extent provided in said resolution, as initially adopted, and as thereafter supplemented or amended by further resolution adopted by a like vote, shall have and may exercise, when the Board of Directors is not in session, the powers of the Board of Directors in the management of the Corporation’s business and affairs, except action in respect to the (1) authorization of distributions, (2) the approval or proposal to shareholders of action for which the Act requires approval by shareholders, (3) filling vacancies on the Board of Directors or its committees, (4) amending the Articles of Incorporation pursuant to Board authority, (5) adopting, amending or repealing Bylaws, (6) approving a plan of merger not requiring shareholder approval, (7) the authorization or approval to reorganize shares, except according to a formula or method prescribed by the Board of Directors, (8) the authorization or approval of the issuance or sale or contract for sale of shares, or (9) the determination of the designation and relative rights, preferences and limitations of a class or series of shares. Sections 3.04, 3.05, 3.06, 3.07, 3.08, 3.09, 3.10, 3.11 and 3.15 of this Article III, which govern meetings, actions without meetings, notice and waiver of notice, quorum and voting requirements of the Board of Directors, apply to committees and their members.

ARTICLE IV.

OFFICERS

4.01 Number.

The Corporation’s principal officers shall be a President, a Vice President, a Secretary, and a Treasurer, each of whom shall be appointed by the Board of Directors. Additional officers and assistant officers, including any Vice Presidents, may be appointed by the Board of Directors as the Board deems appropriate. If there is more than one Vice President, the Board may establish designations for the Vice Presidencies to identify their functions or their order. There may, in addition, be a chairperson or co-chairperson of the board whenever the Board shall see fit to cause such office or offices to be filled. Any two or more offices may be held simultaneously by the same person.

4.02 Appointment and Term of Office.

The Corporation’s officers shall be appointed for a term as determined by the Board of Directors. If no term is specified, they shall hold office until their successor shall have been duly appointed and shall have qualified or until the officer’s death, resignation or removal from office in the manner hereinafter provided.

 

11


The designation of a specified term does not grant to the officer any contract rights, and the Board can remove the officer at any time prior to the termination of such term.

4.03 Removal.

Any officer or agent appointed by the Board of Directors may be removed by the Board of Directors whenever in its judgment the Corporation’s best interests will be served thereby, but such removal shall be without prejudice to the contract rights, if any, of the person so removed. Appointment of an officer or agent shall not of itself create contract rights.

4.04 Vacancies.

A vacancy in any office because of death, resignation, removal, disqualification, or other reason shall be filled in the manner prescribed for regular appointments to the office.

4.05 Powers, Authority and Duties.

The Corporation’s officers shall have the powers and authority conferred in the duties prescribed by the Board of Directors or the officer who appointed them in addition to and to the extent not inconsistent with those specified in other sections of this Article IV.

4.06 The President.

The President shall be the Corporation’s principal executive officer and, subject to the control of the Board of Directors, shall in general supervise and control all of the Corporation’s business and affairs. The President shall, when present, preside at all meetings of the shareholders and of the Board of Directors. The President may sign, with the Secretary or any other proper officer of the Corporation authorized by the Board of Directors, certificates for shares of the Corporation and deeds, mortgages, bonds, contracts, or other instruments in the ordinary course of business or that the Board of Directors has authorized to be executed, except in cases where the signing and execution thereof shall be expressly delegated by the Board of Directors or by the Bylaws to some other officer or agent of the Corporation, or shall be required by law to be otherwise signed or executed; and in general shall perform all duties incidental to the office of President and such other duties as may be prescribed by the Board of Directors from time to time.

4.07 The Vice President.

In the absence of the President or in the event of the President’s death or inability or refusal to act as directed by the Board of Directors, the Vice President (or in the event there be more than one Vice President, the Vice Presidents in the order designated at the time of their appointment, or in the absence of any designation, then in order of their appointment) shall perform the duties of the President, and when so acting shall have all the powers of and be subject to all the restrictions upon the President. Any Vice President may sign, with the Secretary or an Assistant Secretary certificates for shares of the Corporation; and shall perform such other duties as from time to time may be assigned by the President or by the Board of Directors.

 

12


4.08 The Secretary.

The Secretary shall: (a) keep the minutes of the meetings of the shareholders and of the Board of Directors in one or more books provided for that purpose; (b) see that all notices are duly given in accordance with the provisions of these Bylaws or as required by law; (c) be custodian of the corporate records and see that books, reports, statements, certificates and all other documents and records required by law are properly kept and filed; (d) keep a register of the post office address of each shareholder, which shall be furnished to the Secretary by such shareholder; (e) sign with the President, or a Vice President, certificates for shares of the Corporation, the issuance of which shall have been authorized by resolution of the Board of Directors; (f) have general charge of the stock transfer books of the Corporation; and (g) in general perform all duties incident to the office of Secretary and such other duties as from time to time may be assigned to him by the President or by the Board of Directors.

4.09 The Treasurer.

The Treasurer shall: (a) have charge and custody of and be responsible for all of the Corporation’s funds and securities; (b) receive and give receipts for money due and payable to the Corporation from any source whatsoever, and deposit all funds of the Corporation in such banks, trust companies, or other depositories as shall be selected in accordance with the provisions of Article V of these Bylaws, and (c) in general perform all of the duties incidental to the office of Treasurer and such other duties as from time to time may be assigned to him by the President or by the Board of Directors. If required by the Board of Directors, the Treasurer shall give a bond for the faithful discharge of his duties in such sum and with such surety or sureties as the Board of Directors shall determine.

4.10 Assistant Secretaries and Assistant Treasurers.

The Assistant Secretaries, when authorized by the Board of Directors, may sign with the President or a Vice President certificates for shares of the Corporation and issuance of which shall have been authorized by a resolution of the Board of Directors. The Assistant Treasurers, if required by the Board of Directors, shall give bonds for the faithful discharge of their duties in such sums and with such sureties as the Board of Directors shall, determine. The Assistant Secretaries and Assistant Treasurers, in general, shall perform such duties as shall be assigned to them by the Secretary or the Treasurer, respectively, or by the President or the Board of Directors.

4.11 Salaries.

Officers’ salaries shall be fixed from time to time by the Board of Directors and no officer shall be prevented from receiving such salary by reason of the fact that he is also a director of the Corporation.

 

13


ARTICLE V.

CONTRACTS, LOANS, CHECKS AND DEPOSITS

5.01 Contracts.

The Board of Directors may authorize any individual officer or agent or number of officers or agents to enter into any contract or to execute and deliver any instrument in the Corporation’s name and on its behalf, and such authorization may be general or confined to specific instances. Specifically, all contracts for the purchase or sale of real estate shall be approved by the Board of Directors.

5.02 Loans.

No loans shall be contracted on the Corporation’s behalf and no indebtedness shall be incurred in its name unless authorized by or under the authority of a resolution of the Board of Directors. Such authorization may be general or confined to specific instances.

5.03 Checks, Drafts, etc.

All checks, drafts or other orders for the payment of money, notes or other evidences of indebtedness issued in the Corporation’s name, shall be signed by such officer or officers, agents or agents of the Corporation and in such manner as shall from time to time be determined by or under the authority of a resolution of the Board of Directors.

5.04 Deposits.

All funds of the Corporation not otherwise employed shall be deposited from time to time to the Corporation’s credit in such banks, trust companies or other depositories as may be selected by or under the authority of the Board of Directors.

ARTICLE VI.

CERTIFICATES FOR SHARES AND THEIR TRANSFER

6.01 Certificates for Shares.

(a) Content

Certificates representing shares of the Corporation shall at a minimum state on their face the name of the issuing corporation and that it is formed under the laws of Illinois, the name of the person to whom issued, and the number and class of shares and the designation of the series, if any, the certificate represents; and be in such form as determined by the Board of Directors. Such certificates shall be signed (either manually or by facsimile) by the President or a Vice President and by the Secretary or an Assistant Secretary. Each certificate for shares shall be consecutively numbered or otherwise identified.

 

14


(b) Legend as to Class or Series

If the Corporation is authorized to issue different classes of shares or different series within a class, the designations, relative rights, preferences, and limitations applicable to each class and the variations in rights, preferences, and limitations determined for each series (and the authority of the Board of Directors to determine variations for future series) must be summarized on the front or back of each certificate. Alternatively, each certificate may state conspicuously on its front or back that the Corporation will furnish the shareholders this information on request in writing and without charge.

(c) Shareholder List

The name and address of the person to whom the shares represented thereby are issued, with the number of shares and date of issue, shall be entered on the stock transfer books of the Corporation.

(d) Transferred Shares

All certificates surrendered to the Corporation for transfer shall be canceled and no new certificate shall be issued until the former certificate for a like number of shares shall have been surrendered and canceled, except that in case of a lost, destroyed or mutilated certificate a new one may be issued therefore upon such terms and indemnification of the Corporation as the Board of Directors may prescribe.

6.02 Registration of the Transfer of Shares.

Registration of the transfer of shares of the Corporation shall be made only on the Corporation’s stock transfer books by the holder of record thereof or by his or her legal representative, who shall furnish proper evidence of authority to transfer, or by his or her attorney thereunto authorized by power of attorney duly executed and filed with the Secretary of the Corporation, and on surrender for cancellation of the certificate for such shares. The person in whose name shares stand on the Corporation’s books shall be deemed by the Corporation to be the owner thereof for all purposes.

6.03 Restrictions on Transfer.

The Board of Directors or shareholders may impose restrictions on the transfer of shares. A restriction does not affect shares issued before the restriction was adopted unless the holders of the shares are parties to the restriction agreement or voted in favor of the restriction. The face or reverse side of each certificate representing shares shall bear a conspicuous notation of any restriction imposed by the Corporation upon the transfer of such shares.

6.04 Lost, Destroyed or Stolen Certificates.

Where the owner claims that his certificate of shares has been lost, destroyed or wrongfully taken, a new certificate shall be issued in place thereof if the owner (a) so requests before the Corporation has notice that such shares have been acquired by a bona fide purchaser, and (b) satisfies such other reasonable requirements as may be prescribed by or under the authority of the Board of Directors, including the furnishing of an indemnity bond if so required.

 

15


6.05 Consideration for Shares.

The Corporation’s shares may be issued for such consideration as shall be fixed from time to time by the Board of Directors, provided that any shares having a par value shall not be issued for a consideration less than the par value thereof. The consideration to be paid for shares may be paid in whole or in part, in money, promissory notes, in other property, tangible or intangible, or in labor or services actually performed or to be performed for the Corporation. When payment of the consideration for which shares are to be issued shall have been received by the Corporation, such shares shall be deemed to be fully paid and non-assessable by the Corporation. No certificate shall be issued for any share until such share is fully paid.

If the consideration to be paid for share consists, in whole or part, of a promissory note or a contract for services to be performed for the Corporation, the Board of Directors may, in its discretion, elect to hold those shares in escrow or otherwise restrict their transfer. In the event that shares are so escrowed, and the shareholder defaults under his or her obligations under the promissory note or the contract for services, as applicable, the Corporation may, in addition to any other legal or equitable remedies, cancel all or part of the escrowed shares.

6.06 Acquisition of Shares.

The Corporation may acquire its own shares and unless otherwise provided in the Articles of Incorporation, the shares so acquired constitute authorized but unissued shares.

6.07 Stock Regulations.

The Board of Directors shall have the power and authority to make all such further rules and regulations not inconsistent with the statutes of the State of Illinois as they may deem expedient concerning the issue, transfer and registration of certificates representing shares of the Corporation.

ARTICLE VII.

FISCAL YEAR

The Board of Directors may by resolution establish the Corporation’s fiscal year.

ARTICLE VIII.

DISTRIBUTIONS

The Board of Directors may from time to time authorize, and the Corporation may make distributions (including dividends on its outstanding shares) in the manner and upon the terms and conditions provided by law, the Articles of Incorporation and the resolutions of the Board of Directors.

 

16


ARTICLE IX.

INDEMNIFICATION

9.01 Indemnification for Successful Defense.

Within twenty (20) days after receipt of a written request pursuant to Section 9.03, the corporation shall indemnify a director or officer, to the extent he or she has been successful on the merits or otherwise in the defense of a proceedings, for all reasonable expenses incurred in the proceedings if the director or officer was a party because he or she is a director or officer of the corporation.

9.02 Other Indemnification.

(a) In cases not included under Section 9.01, the corporation shall indemnify a director or officer against all liabilities and expenses incurred by the director or officer in a proceeding to which the director or officer was a party because he or she is a director or officer of the corporation, unless liability was incurred because the director or officer breached or failed to perform a duty he or she owes to the corporation and the breach or failure to perform constitutes any of the following:

 

  (1) A willful failure to deal fairly with the corporation or its shareholders in connection with a matter in which the director or officer has a material conflict of interest;

 

  (2) A violation of criminal law, unless the director or officer had reasonable cause to believe that his or her conduct was lawful or no reasonable cause to believe that his or her conduct was unlawful;

 

  (3) A transaction from which the director or officer derived an improper personal profit;

 

  (4) Willful misconduct.

(b) Determination of whether indemnification is required under this Section shall be made pursuant to Section 9.05 hereof.

(c) The termination of a proceeding by judgment, order, settlement or conviction, or upon a plea of no contest or an equivalent plea, does not, by itself, create a presumption that indemnification of the director or officer is not required under this Section.

9.03 Written Request.

A director or officer who seeks indemnification under Sections 9.01 or 9.02 shall make a written request to the corporation.

 

17


9.04 Nonduplication.

The corporation shall not indemnify a director or officer under Sections 9.01 or 9.02 to the extent the director or officer has previously received indemnification or allowance of expenses from any person, including the corporation, in connection with the same proceeding. However, the director or officer has no duty to look to any other person for indemnification.

9.05 Determination of Right to Indemnification.

(a) Unless otherwise provided for by the Articles of Incorporation or by written agreement between the director or officer and the corporation, the director or officer seeking indemnification under Section 9.02 shall select one of the following means for determining his or her right to indemnification:

 

  (1) By a majority vote of a quorum of the Board of Directors consisting of directors not at the time parties to the same or related proceedings. If a quorum of disinterested directors cannot be obtained, by majority vote of a committee duly appointed by the Board of Directors and consisting solely of two (2) or more directors who are not at the time parties to the same or related proceedings. Directors who are parties to the same or related proceedings may participate in the designation of members of the committee;

 

  (2) By independent legal counsel selected by a quorum of the Board of Directors or its committee in the manner prescribed in sub. (1) or, if unable to obtain such a quorum or committee, by a majority vote of the full Board of Directors, including directors who are parties to the same or related proceedings;

 

  (3) By a panel of three (3) arbitrators consisting of one arbitrator selected by those directors entitled under sub. (2) to select independent legal counsel, one arbitrator selected by the director or officer seeking indemnification and one arbitrator selected by the two (2) arbitrators previously selected;

 

  (4) By an affirmative vote of shares represented at a meeting of shareholders at which a quorum of the voting group entitled to vote thereon is present. Shares owned by, or voted under the control of, persons who are at the time parties to the same or related proceedings, whether as plaintiffs or defendants or in any other capacity, may not be voted in making the determination;

 

  (5) By a court under Section 9.08;

 

  (6) By any other method provided for in any additional right to indemnification permitted under Section 9.07.

(b) In any determination under (a), the burden of proof is on the corporation to prove by clear and convincing evidence that indemnification under Section 9.02 should not be allowed.

 

18


(c) A written determination as to a director’s or officer’s indemnification under Section 9.02 shall be submitted to both the corporation and the director or officer within 60 days of the selection made under (a).

(d) If it is determined that indemnification is required under Section 9.02, the corporation shall pay all liabilities and expenses not prohibited by Section 9.04 within ten (10) days after receipt of the written determination under (c). The corporation shall also pay all expenses incurred by the director or officer in the determination process under (a).

9.06 Advance of Expenses.

Within ten (10) days after receipt of a written request by a director or officer who is a party to a proceeding, the corporation shall pay or reimburse his or her reasonable expenses as incurred if the director or officer provides the corporation with all of the following:

 

  (1) A written affirmation of his or her good faith belief that he or she has not breached or failed to perform his or her duties to the corporation;

 

  (2) A written undertaking, executed personally or on his or her behalf, to repay the allowance to the extent that it is ultimately determined under Section 9.05 that indemnification under Section 9.02 is not required and that indemnification is not ordered by a court under Section 9.08(b)(2). The undertaking under this subsection shall be an unlimited general obligation of the director or officer and may be accepted without reference to his or her ability to repay the allowance. The undertaking may be secured or unsecured.

9.07 Nonexclusivity.

(a) Except as provided in (b), Sections 9.01, 9.02 and 9.06 do not preclude any additional right to indemnification or allowance of expenses that a director or officer may have under any of the following:

 

  (1) The Articles of Incorporation;

 

  (2) A written agreement between the director or officer and the corporation;

 

  (3) A resolution of the Board of Directors;

 

  (4) A resolution, after notice, adopted by a majority vote of all of the corporation’s voting shares then issued and outstanding.

(b) Regardless of the existence of an additional right under (a), the corporation shall not indemnify a director or officer, or permit a director or officer to retain any allowance of expenses unless it is determined by or on behalf of the corporation that the director or officer did not breach or fail to perform a duty he or she owes to the corporation which constitutes conduct under Section 9.02(a)(1), (2), (3) or (4). A director or officer who is a party to the same or related proceeding for which indemnification or an allowance of expenses is sought may not participate in a determination under this subsection.

 

19


(c) Sections 9.01 to 9.13 do not affect the corporation’s power to pay or reimburse expenses incurred by a director or officer in any of the following circumstances:

 

  (1) As a witness in a proceeding to which he or she is not a party;

 

  (2) As a plaintiff or petitioner in a proceeding because he or she is or was an employee, agent, director or officer of the corporation.

9.08 Court-Ordered Indemnification.

(a) Except as provided otherwise by written agreement between the director or officer and the corporation, a director or officer who is a party to a proceeding may apply for indemnification to the court conducting the proceeding or to another court of competent jurisdiction. Application shall be made for an initial determination by the court under Section 9.05(a)(5) or for review by the court of an adverse determination under Section 9.05(a)(1), (2), (3), (4) or (6). After receipt of an application, the court shall give any notice it considers necessary.

(b) The court shall order indemnification if it determines any of the following:

 

  (1) That the director or officer is entitled to indemnification under Sections 9.01 or 9.02;

 

  (2) That the director or officer is fairly and reasonably entitled to indemnification in view of all the relevant circumstances, regardless of whether indemnification is required under Section 9.02.

(c) If the court determines under (b) that the director or officer is entitled to indemnification, the corporation shall pay the director’s or officer’s expenses incurred to obtain the court-ordered indemnification.

9.09 Indemnification and Allowance of Expenses of Employees and Agents.

The corporation shall indemnify an employee of the corporation who is not a director or officer of the corporation, to the extent that he or she has been successful on the merits or otherwise in defense of a proceeding, for all reasonable expenses incurred in the proceeding if the employee was a party because he or she was an employee of the corporation. In addition, the corporation may indemnify and allow reasonable expenses of an employee or agent who is not a director or officer of the corporation to the extent provided by the Articles of Incorporation or these Bylaws, by general or specific action of the Board of Directors or by contract.

 

20


9.10 Insurance.

The corporation may purchase and maintain insurance on behalf of an individual who is an employee, agent, director or officer of the corporation against liability asserted against or incurred by the individual in his or her capacity as an employee, agent, director or officer, regardless of whether the corporation is required or authorized to indemnify or allow expenses to the individual against the same liability under Sections 9.01, 9.02, 9.06, 9.07 and 9.09.

9.11 Securities Law Claims.

(a) Pursuant to the public policy of the United States or the State of Illinois, the corporation shall provide indemnification and allowance of expenses and may insure for any liability incurred in connection with a proceeding involving securities regulation described under (b) to the extent required or permitted under Sections 9.01 to 9.10.

(b) Sections 9.01 to 9.10 apply, to the extent applicable to any other proceeding allowed by law, to any proceeding involving a federal or state statute, rule or regulation regulating the offer, sale or purchase of securities, securities brokers or dealers, or investment companies or investment advisers.

9.12 Liberal Construction.

In order for the corporation to obtain and retain qualified directors, officers and employees, the foregoing provisions shall be liberally administered in order to afford maximum indemnification of directors, officers and, where Section 9.09 of these Bylaws applies, employees. The indemnification above provided for shall be granted in all applicable cases unless to do so would clearly contravene law, controlling precedent or public policy.

9.13 Definitions Applicable to this Article. For purposes of this Article:

(a) “Affiliate” shall include, without limitation, any corporation, partnership, joint venture, employee benefit plan, trust or other enterprise that directly or indirectly through one of more intermediaries, controls or is controlled by, or is under common control with, the corporation.

(b) “Corporation” means this corporation and any domestic or foreign predecessor of this corporation where the predecessor corporation’s existence ceased upon the consummation of a merger or other transaction.

(c) “Director or officer” means any of the following:

 

  (1) An individual who is or was a director or officer of this corporation;

 

  (2) An individual who, while a director or officer of this corporation, is or was serving at the corporation’s request as a director, officer, partner, trustee, member of any governing or decision-making committee, employee or agent of another corporation or foreign corporation, partnership, joint venture, trust or other enterprise;

 

  (3) An individual who, while a director or officer of this corporation, is or was serving an employee benefit plan because his or her duties to the corporation also impose duties on, or otherwise involve services by, the person to the plan or to participants in or beneficiaries of the plan;

 

21


  (4) Unless the consent requires otherwise, the estate or personal representative of a director of officer.

For purposes of this Article, it shall be conclusively presumed that any director or officer serving as a director, officer, partner, trustee, member of any governing of decision-making committee, employee or agent of an affiliate shall be so serving at the request of the corporation.

(d) “Expenses” include all fees, costs, charges, attorneys’ counsel fees and other expenses and disbursements incurred in connection with a proceeding.

(e) “Liability” includes the obligation to pay a judgment, settlement, penalty, fine, assessment or forfeiture, including an excise tax assessed with respect to or on an employee benefit plan, and reasonable expenses.

(f) “Party” includes an individual who was or is, or who is threatened to be made, or is at risk of becoming, a named defendant or respondent in a proceeding.

(g) “Proceeding” means any threatened, pending or completed action, suit, claim, litigation, appeal, arbitration or other proceeding, whether civil, criminal, administrative or investigative, formal or informal, predicated on foreign, federal, state or local law, brought by or in the right of the Corporation or by any other person or by any governmental or administrative body.

9.14 Savings Clause.

To the extent any court of competent jurisdiction shall determine that the indemnification provided under this Article IX shall be invalid as applied to a particular claim, issue or matter, the provisions hereof shall be deemed amended to allow and require indemnification to the maximum extent permitted by law.

9.15 Effective Date.

This Article IX shall be deemed to be a contract between the Corporation and each previous, current or future director or officer. The provisions of this Article IX shall apply to all proceedings commenced after the date hereof, whether rising from any action taken or failure to act before or after such adoption. No amendment, modification or repeal of this Article IX shall diminish the rights provided hereby or diminish the right to indemnification with respect to any claim, issue or matter in any then pending or subsequent proceeding that is based in any material respect on any alleged action or failure to act prior to such amendment, modification or repeal.

 

22


ARTICLE X.

CORPORATE SEAL

The Corporation shall have no seal.

ARTICLE XI.

AMENDMENTS

11.01 Board of Directors.

The Board of Directors, from time to time, by vote of a majority of the directors then in office, may adopt, amend or repeal any and all of the Corporation’s Bylaws, unless the Articles of Incorporation or the Act reserve this power exclusively to the shareholders in whole or in part; or the shareholders, in adopting, amending or repealing a particular bylaw provide expressly that the Board of Directors may not amend or repeal that bylaw.

11.02 Shareholders.

The shareholders, from time to time, by vote of a majority of the shares entitled to vote, may adopt, amend or repeal any and all of the Corporation’s Bylaws.

11.03 Implied Amendments.

Any action taken or authorized by the shareholders or by the Board of Directors, which would be inconsistent with the Bylaws then in effect but which is taken or authorized by the unanimous written consent of the shareholders or Board of Directors or by the affirmative vote of not less than the number of shares or the number of directors required to amend the Bylaws so that the Bylaws would be consistent with such action, shall be given the same effect as though the Bylaws had been temporarily amended or suspended so far, but only so far, as is necessary to permit the specific action so taken or authorized.

*** END ***

 

23

Exhibit 3.193

File Number 6083-440-7

State of Illinois

Office of

The Secretary of State

Whereas, ARTICLES OF INCORPORATION OF SUPERIOR ZION LANDFILL, INC. INCORPORATED UNDER THE LAWS OF THE STATE OF ILLINOIS HAVE BEEN FILED IN THE OFFICE OF THE SECRETARY OF STATE AS PROVIDED BY THE BUSINESS CORPORATION ACT OF ILLINOIS, IN FORCE JULY 1, A.D. 1984.

Now Therefore, I, Jesse White, Secretary of State of the State of Illinois, by virtue of the powers vested in me by law, do hereby issue this certificate and attach hereto a copy of the Application of the aforesaid corporation.

In Testimony Whereof, I hereto set my hand and cause to be affixed the Great Seal of the State of Illinois, at the City of Springfield, this 29th day of DECEMBER A.D. 1999 and of the Independence of the United States the two hundred and 24th Secretary of State.

 

1


Form BCA-2.10 ARTICLES OF INCORPORATION

(Rev. Jan. 1999)

Jesse White

Secretary of State

Department of Business Services

Springfield, IL 62756

http://www.sos.stat&.il.us

Payment must be made by certified check, cashier’s check, Illinois attorney’s check, Illinois C.P.A’s check or money order, payable to “Secretary of State.”

 

1.   CORPORATE NAME:    Superior Zion Landfill, Inc.

(The corporate name must contain the word “corporation”, “company,” “incorporated,” “limited” or an abbreviation thereof.)

 

2.   Initial Registered Agent:    CT Corporation System
  Initial Registered Office:   

c/o CT Corporation System, 208 South LaSalle Street

Chicago, IL Cook County, 60604

3. Purpose or purposes for which the corporation is organized:

(If not sufficient space to cover this point, add one or more sheets of this size.)

To engage in any lawful act or activity for which corporations may be incorporated under the Illinois Business Corporation Act.

4. Paragraph 1: Authorized Shares, Issued Shares and Consideration Received:

 

Class   

Par Value per

Share

    

Number of

Shares

Authorized

    

Number of

Shares Proposed

to be Issued

    

Consideration to

be Received

Therefor

 

Common

   $ 0.10         9,000         1,000       $ 10,000   

Total = $10,000

           

Paragraph 2: The preferences, qualifications, limitations, restrictions and special or relative rights in respect of the shares of each class are: None

(If not sufficient space to cover this point, add one or more sheets of this size.)

5. OPTIONAL (a) Number of directors constituting the initial board of directors of the corporation: 2

(b) Names and addresses of the persons who are to serve as directors until the first annual meeting of shareholders or until their successors are elected and qualify:

 

Name    Residential Address    City, State, Zip
G.W. “Bill” Dietrich    1730 Wedgewood Drive West    Elm Grove, WI 53122
George K. Farr    WS331 N6070 Cty Hwy C    Nashotah, WI 53058

 

2


6. OPTIONAL:

(a) It is estimated that the value of all property to be owned by the corporation for the following year wherever located will be: $        

(b) It is estimated that the value of the property to be located within the State of Illinois during the following year will be: $        

(c) It is estimated that the gross amount of business that will be transacted by the corporation during the following year will be: $        

(d) It is estimated that the gross amount of business that will be transacted from places of business in the State of Illinois during the following year will be: $        

7. OPTIONAL: OTHER PROVISIONS

Attach a separate sheet of this size for any other provision to be included in the Articles of Incorporation, e.g., authorizing preemptive rights, denying cumulative voting, regulating internal affairs, voting majority requirements, fixing a duration other than perpetual, etc.

8. NAME(S) & ADDRESS(ES) OF INCORPORATOR(S)

The undersigned incorporator(s) hereby declare(s), under penalties of perjury, that the statements made in the foregoing Articles of Incorporation are true.

Dated December 29, 1999

(Signatures must be in BLACK INK on original document Carbon copy, photocopy or rubber stamp signatures may only be used on conformed copies.)

NOTE: If a corporation acts as incorporator, the name of the corporation and the state of Incorporation shall be shown and the execution shall be by its president or vice president and verified by him, and attested by its secretary or assistant secretary.

FEE SCHEDULE

 

  The initial franchise tax is assessed at the rate at 15/100 of 1 percent ($1.50 per $1,000) on the paid-in capital represented in this state, with a minimum of $25.

 

  The filing fee is $75.

 

  -The minimum total due (franchise tax + filing fee) is $100.

(Applies when the Consideration to be Received as set forth in Item 4 does not exceed $16,667)

 

3


  The Department of Business Services in Springfield will provide assistance in calculating the total fees if necessary.

Illinois Secretary of State        Springfield, IL 62756

Department of Business Services Telephone (217) 782-9522 or 782-9523

 

4


File Number 6083-440-7

State of Illinois

Office of

The Secretary of State

Whereas, ARTICLES OF AMENDMENT TO THE ARTICLES OF INCORPORATION OF SUPERIOR ZION LANDFILL, INC. INCORPORATED UNDER THE LAWS OF THE STATE OF ILLINOIS HAVE BEEN FILED IN THE OFFICE OF THE SECRETARY OF STATE AS PROVIDED BY THE BUSINESS CORPORATION ACT OF ILLINOIS, IN FORCE JULY 1, A.D. 1984.

Now Therefore, I, Jesse White, Secretary of State of the State of Illinois, by virtue of the powers vested in me by law, do hereby issue this certificate and attach hereto a copy of the Application of the aforesaid corporation.

In Testimony Whereof, I hereto set my hand and cause to be affixed the Great Seal of the State of Illinois, at the City of Springfield, this 30th day of MARCH A.D. 2000 and of the Independence of the United States the two hundred and 24th

Secretary of State.

 

5


Form BCA-10.30 ARTICLES OF AMENDMENT

(Rev. Jan. 1999)

File # 6083-440-7

Jesse White

Secretary of State

Department of Business Services

Springfield, IL 62756

Telephone (217) 782-1832

Remit payment in check or money order, payable to “Secretary of State.” The filing fee for restated articles of amendment - $100.00

Date 3-30-00

Franchise Tax $

Filing Fee* $25.00

Penalty $

Approved:

http://www.sos.state.il.us

 

1.   CORPORATE NAME:    Superior Zion Landfill, Inc.
2.   MANNER OF ADOPTION OF AMENDMENT:
  The following amendment of the Articles of Incorporation was adopted on March 27, 2000 in the manner indicated below. (“X” one box only)

¨ By a majority of the incorporators, provided no directors were named in the articles of Incorporation and no directors have been elected;

¨ By a majority of the board of directors in accordance with Section 10.10, the corporation having issued no shares as of the time of adoption of this amendment;

¨ By a majority of the board of directors in accordance with Section 10.15, shares having been issued but shareholder action not being required for the adoption of the amendment;

¨ By the shareholders, in accordance with Section 10.20, a resolution of the board of directors having been duly adopted and submitted to the shareholders. At a meeting of shareholders, not less than the minimum number of votes required by statute and by the articles of incorporation were voted in favor of the amendment;

¨ By the shareholders, in accordance with Sections 10.20 and 7.10, a resolution of the board of directors having been duly adopted and submitted to the shareholders. A consent in writing has been signed by shareholders having not less than the minimum number of votes required by statute and by the articles of incorporation. Shareholders who have not consented in writing have been given notice in accordance with Section 7.10;

 

6


x By the shareholders, in accordance with Sections 10.20 and 7.10, a resolution of the board of directors having been duly adopted and submitted to the shareholders. A consent in writing has been signed by all the shareholders entitled to vote on this amendment.

3. TEXT OF AMENDMENT:

a. When amendment effects a name change, insert the new corporate name below. Use Page 2 for all others amendments.

Article 1: The name of the corporation is:

Onyx Zion Landfill, Inc.

(Effective 3/31/2000) (NEW NAME)

All changes other than name, include on page 2

(over)

Text of Amendment

b. (If amendment affects the corporate purpose, the amended purpose is required to be set forth in its entirety. If there is not sufficient space to do so, add one or more sheets of this size.)

4. The manner, if not set forth in Article 3b, in which any exchange, reclassification or cancellation of issued shares or a reduction of the number of authorized shares of any class below the number of issued shares of that class, provided for or affected by this amendment, is as follows: (if not applicable, insert “No change”)

5. (a) The manner, if not set forth in Article 3b, in which said amendment effects a change in the amount of paid-in capital (Paid-in capital replaces the terms Stated Capital and Paid-In Surplus and is equal to the total of these accounts) is as follows: (if not applicable, insert “No change”)

(b) The amount of paid-in capital (Paid-in Capital replaces the terms Stated Capital and Paid-in Surplus and is equal to the total of these accounts) as changed by this amendment is as follows: (if not applicable, insert “No change”)

 

     Before Amendment      After Amendment  

Paid-in Capital

   $                    $                

(Complete either item 6 or 7 below. All signatures must be in BLACK INK.)

6. The undersigned corporation has caused this statement to be signed by its duly authorized officers, each of whom affirms, under penalties of perjury, that the facts stated herein are true.

7. If amendment is authorized pursuant to Section 10.10 by the incorporators, the incorporators must sign below, and type or print name and title.

OR

 

7


If amendment is authorized by the directors pursuant to Section 10.10 and there are no officers, then a majority of the directors or such directors as may be designated by the board, must sign below, and type or print name and title.

The undersigned affirms, under the penalties of perjury, that the facts stated herein are true.

 

8


FORM BCA 10.30 (rev. Dec. 2003)

ARTICLES OF AMENDMENT

Business Corporation Act

Secretary of State

Department of Business Services

Springfield, Il. 62756

217-782-1832

www.cyberdriveillinois.com

Remit payment in the form of a check or money order payable to Secretary of State

File #60834407, Filing Fee: $50, Approved:

Submit in duplicate, Type or Print clearly in black ink, Do not write above this line

 

1.   Corporate Name (See Note 1 on page 4.):    Onyx Zion Landfill, Inc.
2.   Manner of Adoption of Amendment:   
  The following amendment of the Articles of incorporation was adopted on December 31, 2005 in the manner indicated below.

Mark an “X” in one box only.

¨ By a majority of the incorporators, provided no directors were named in the articles of Incorporation and no directors have been elected. (See Note 2 on page 4.)

¨ By a majority of the board of directors in accordance with Section 10.10, the corporation having issued no shares as of the time of adoption of this amendment. (See Note 2 on page 4.)

¨ By a majority of the board of directors in accordance with Section 10.15, shares having been issued but shareholder action not being required for the adoption of the amendment. (See Note 3 on page 4.)

¨ By the shareholders, in accordance with Section 10.20, a resolution of the board of directors having been duly adopted and submitted to the shareholders. At a meeting of shareholders, not less than the minimum number of votes required by statute and by the articles of incorporation were voted in favor of the amendment. (See Note 4 on page 4.)

¨ By the shareholders, in accordance with Sections 10.20 and 7.10, a resolution of the board of directors having been duly adopted and submitted to the shareholders. A consent in writing has been signed by shareholders having not less than the minimum number of votes required by statute and by the Articles of Incorporation. Shareholders who have not consented in writing have been given notice in accordance with Section 7.10. (See Notes 4 and 5 on page 4.)

x By the shareholders, in accordance with Sections 10.20 and 7.10, a resolution of the board of directors having been duly adopted and submitted to the shareholders. A consent in writing has been signed by all the shareholders entitled to vote on this amendment. (See Note 5 on page 4.)

 

9


3. TEXT OF AMENDMENT:

a. When amendment effects a name change, insert the New Corporate Name below. Use Page 2 for all others amendments.

Article 1: name of the corporation: Veolia ES Zion Landfill, Inc.

THESE ARTICLES OF AMENDMENT HAVE A DELAYED EFFECTIVE DATE OF JULY 1, 2006.

(All changes other than name, include on page 2)

Text of Amendment

b. If amendment affects the corporate purpose, the amended purpose is required to be set forth in its entirety. For more space, attach additional sheets of this size.

N/A

4. The manner, if not set forth in Article 3b, in which any exchange, reclassification or cancellation of issued shares or a reduction of the number of authorized shares of any class below the number of issued shares of that class, provided for or affected by this amendment, is as follows: (if not applicable, insert “No change”):

NO CHANGE

5. a. The manner, if not set forth in Article 3b, in which said amendment effects a change in the amount of paid-in capital is as follows (If not applicable, insert “No change”):

(Paid-in capital replaces the terms Stated Capital and Paid-In Surplus and is equal to the total of these accounts)

NO CHANGE

(b) The amount of paid-in capital as changed by this amendment is as follows (if not applicable, insert “No change”)

(Paid-in Capital replaces the terms Stated Capital and Paid-in Surplus and is equal to the total of these accounts.) (See Note 6 on page 4.)

NO CHANGE

 

     Before Amendment      After Amendment  

Paid-in Capital

   $                    $                

Complete either item 6 or 7 below. All signatures must be in BLACK INK.

6. The undersigned Corporation has caused this statement to be signed by a duly authorized officer who affirms, under penalties of perjury, that the facts stated herein are true and correct.

Dated: June 9, 2006        Onyx Zion Landfill, Inc.

 

10


7. If amendment is authorized pursuant to Section 10.10 by the incorporators, the incorporators must sign below, and type or print name and title.

OR

If amendment is authorized by the directors pursuant to Section 10.10 and there are no officers, then a majority of the directors, or such directors as may be designated by the board, must sign below, and type or print name and title.

The undersigned affirms, under the penalties of perjury, that the facts stated herein are true and correct.

 

11


File Number 6083-440-7

State of Illinois

Office of

The Secretary of State

To all to whom these Presents Shall Come, Greeting: I, Jesse White, Secretary of State of the State of Illinois, do hereby certify that I am the keeper of the records of the Department of Business Services. I certify that

THE FOREGOING AND HERETO ATTACHED IS A TRUE AND CORRECT COPY, CONSISTING OF 10 PAGES, AS TAKEN FROM THE ORIGINAL ON FILE IN THIS OFFICE FOR VEOLIA ES ZION LANDFILL, INC..*

In Testimony Whereof, I hereto set my hand and cause to be affixed the Great Seal of the State of Illinois, this 2nd day of NOVEMBER A.D. 2012.

 

12


OFFICE OF THE SECRETARY OF STATE

JESSE WHITE Secretary of State

DECEMBER 4, 2012 6083-440-7

CT CORPORATION SYSTEM

600 S 2ND ST

SPRINGFIELD, IL 62704

RE ADVANCED DISPOSAL SERVICES ZION LANDFILL, INC.

DEAR SIR OR MADAM:

ENCLOSED YOU WILL FIND THE ARTICLES OF AMENDMENT FOR THE ABOVE NAMED CORPORATION.

FEES IN THIS CONNECTION HAVE BEEN RECEIVED AND CREDITED.

SINCERELY,

JESSE WHITE

SECRETARY OF STATE

DEPARTMENT OF BUSINESS SERVICES

CORPORATION DIVISION

TELEPHONE (217) 782-6961

 

13


FORM BCA 10.30 (rev. Dec. 2003)

ARTICLES OF AMENDMENT

Business Corporation Act

Secretary of State

Department of Business Services

Springfield, Il. 62756

217-782-1832

www.cyberdriveillinois.com

Remit payment in the form of a check or money order payable to Secretary of State

File #6083-440-7, Filing Fee: $50, Approved:

Submit in duplicate Type or Print clearly in black ink Do not write above this line

 

1.   Corporate Name (See Note 1 on page 4.):    VEOLIA ES ZION LANDFILL, INC.
2.   Manner of Adoption of Amendment:   
  The following amendment of the Articles of incorporation was adopted on November 20, 2012 in the manner indicated below.

Mark an “X” in one box only.

¨ By a majority of the incorporators, provided no directors were named in the articles of Incorporation and no directors have been elected. (See Note 2 on page 4.)

¨ By a majority of the board of directors in accordance with Section 10.10, the corporation having issued no shares as of the time of adoption of this amendment. (See Note 2 on page 4.)

¨ By a majority of the board of directors in accordance with Section 10.15, shares having been issued but shareholder action not being required for the adoption of the amendment. (See Note 3 on page 4.)

¨ By the shareholders, in accordance with Section 10.20, a resolution of the board of directors having been duly adopted and submitted to the shareholders. At a meeting of shareholders, not less than the minimum number of votes required by statute and by the Articles of Incorporation were voted in favor of the amendment. (See Note 4 on page 4.)

¨ By the shareholders, in accordance with Sections 10.20 and 7.10, a resolution of the board of directors having been duly adopted and submitted to the shareholders. A consent in writing has been signed by shareholders having not less than the minimum number of votes required by statute and by the Articles of Incorporation. Shareholders who have not consented in writing have been given notice in accordance with Section 7.10. (See Notes 4 and 5 on page 4.)

x By the shareholders, in accordance with Sections 10.20 and 7.10, a resolution of the board of directors having been duly adopted and submitted to the shareholders. A consent in writing has been signed by all the shareholders entitled to vote on this amendment. (See Note 5 on page 4.)

 

14


3. TEXT OF AMENDMENT:

a. When amendment effects a name change, insert the New Corporate Name below. Use Page 2 for all others amendments.

Article I: Name of the corporation: ADVANCED DISPOSAL SERVICES ZION LANDFILL, INC.

(All changes other than name, include on page 2)

Text of Amendment

b. If amendment affects the corporate purpose, the amended purpose is required to be set forth in its entirety. For more space, attach additional sheets of this size.

N/A

4. The manner, if not set forth in Article 3b, in which any exchange, reclassification or cancellation of issued shares or a reduction of the number of authorized shares of any class below the number of issued shares of that class, provided for or affected by this amendment, is as follows: (if not applicable, insert “No change”):

NO CHANGE

5. a. The manner, if not set forth in Article 3b, in which said amendment effects a change in the amount of paid-in capital is as follows (If not applicable, insert “No change”):

(Paid-in capital replaces the terms Stated Capital and Paid-In Surplus and is equal to the total of these accounts.)

NO CHANGE

(b) The amount of paid-in capital as changed by this amendment is as follows (If not applicable, insert “No change”)

(Paid-in Capital replaces the terms Stated Capital and Paid-in Surplus and is equal to the total of these accounts.) (See Note 6 on page 4.)

NO CHANGE

 

     Before Amendment      After Amendment  

Paid-in Capital

   $                    $                

Complete either item 6 or 7 below. All signatures must be in BLACK INK.

6. The undersigned Corporation has caused this statement to be signed by a duly authorized officer who affirms, under penalties of perjury, that the facts stated herein are true and correct.

Dated: November 29, 2012        VEOLIA ES ZION LANDFILL, INC.

 

15


7. If amendment is authorized pursuant to Section 10.10 by the incorporators, the incorporators must sign below, and type or print name and title.

OR

If amendment is authorized by the directors pursuant to Section 10.10 and there are no officers, a majority of the directors, or such directors as may be designated by the board, must sign below, and type or print name and title.

The undersigned affirms, under the penalties of perjury, that the facts stated herein are true and correct.

 

16


NOTES AND INSTRUCTIONS

1. State the true exact corporate name as it appears on the records of the Office of the Secretary of State BEFORE any amendments herein reported.

2. Incorporators are permitted to adopt amendments ONLY before any shares have been issued and before any directors have been named or elected.(§ 10.10)

3. Directors may adopt amendments without shareholder approval in only seven instances, as follows:

a. To remove the names and addresses of directors named In the Articles of Incorporation.

b. To remove the name and address of the initial registered agent and registered office, provided a statement pursuant to §5.10 is also filed.

c. To increase, decrease, create or eliminate the par value of the shares of any class, so long as no class or series of shares is adversely affected.

d. To spilt the issued whole shares and unissued authorized shares by multiplying them by a whole number, so long as no class or series is adversely affected thereby.

e. To change the corporate name by substituting the word “corporation,” “incorporated,” “company,” “limited” or the abbreviation “corp.,” ‘‘inc.,” “co.,” or “ltd,” for a similar word or abbreviation in the name, or by adding a geographical attribution to the name.

f. To reduce the authorized shares of any class pursuant to a cancellation statement filed In accordance with §9.05.

g. To restate the Articles of Incorporation as currently amended.(§10.15)

4. All amendments not adopted under §10.10 or §10.15 require (1) that the board of directors adopt a resolution setting forth the proposed amendment and (2) that the shareholders approve the amendment.

Shareholder approval may be (1) by vote at a shareholders’ meeting (either annual or special) or (2) by consent, in writing, without a meeting.

To be adopted, the amendment must receive the affirmative vote or consent of the holders of at least two-thirds of the outstanding shares entitled to vote on the amendment (but if class voting applies, then also at least a two-thirds vote within each class is required).

The Articles of Incorporation may supersede the two-thirds vote requirement by specifying any smaller or larger vote requirement not less than a majority of the outstanding shares entitled to vote and not less than a majority within each class when class voting applies.(§10.20)

5. When shareholder approval Is by consent, all shareholders must be given notice of the proposed amendment at least five days before the consent is signed. If the amendment Is adopted, shareholders who have not signed the consent must be promptly notified of the passage of the amendment. (§§7.10 & 10.20)

 

17


6. In the event of an increase in paid-in capital, the corporation must pay all applicable franchise taxes, penalties and interest before this document can be accepted for filing.

 

18

Exhibit 3.194

AMENDED & RESTATED

BYLAWS

of

ADVANCED DISPOSAL SERVICES ZION LANDFILL, INC.

Adopted and Restated as of the 14 th day of December, 2012.

ARTICLE I.

OFFICES

1.01 Business Office.

The Corporation’s principal office shall be within the State of Illinois. The Corporation may have such other offices, either within or without the State of Illinois, as the Board of Directors may designate or as the Corporation’s business may require from time to time. The Corporation shall maintain at its principal office a copy of certain records as required by the Illinois Business Corporation Law (the “Act”).

1.02 Registered Office.

The Corporation’s registered office required by the Act to be maintained in the State of Illinois shall be the place designated by resolution of the Corporation’s Board of Directors and may be, but need not be, identical to the principal office in the State of Illinois. The address of the registered office may be changed from time to time.

ARTICLE II.

SHAREHOLDERS

2.01 Annual Shareholder Meeting.

The annual meeting of the shareholders shall be held within 90 days of the close of the Corporation’s fiscal year, at a time and date as is determined by the Corporation’s President or Board of Directors, for the purpose of electing directors and for the transaction of such other business as may come before the meeting.

2.02 Special Shareholder Meetings.

Special meetings of the shareholders, for any purpose or purposes, may be called by: (1) the President, (2) the Board of Directors or such officers as the Board of Directors may authorize from time to time, or (3) the President or Secretary upon the written request of the holders of record of at least one-tenth of all the outstanding shares of the Corporation entitled to vote on any issue at the meeting. The party calling the special meeting shall designate the date and hour of the meeting.


Upon delivery to the President or Secretary of a written request pursuant to item (3) above, stating the purpose(s) of the requested meeting, dated and signed by the person(s) entitled to request such a meeting, it shall be the duty of the officer to whom the request is delivered to give, within thirty (30) days of such delivery, notice of the meeting to the shareholders. Notice of any special meeting shall be given in the manner provided in section 2.04 of these Bylaws. Only business within the purpose(s) described in the special meeting notice shall be conducted at a special shareholders meeting.

2.03 Place of Shareholder Meeting.

The Board of Directors may designate any place, either within or without the State of Illinois, as the place of meeting for any annual or for any special meeting called by the Board of Directors. A waiver of notice signed by all persons entitled to vote at a meeting also may designate any place, either within or without the State of Illinois, as the place for the holding of such meeting. If no designation is made by the Board of Directors, or if a special meeting be otherwise called, the place of the meeting shall be the Corporation’s principal business office in the State of Illinois, but any meeting may be adjourned to reconvene at any place designated by vote of a majority of the shares represented thereat.

2.04 Notice of Shareholder Meeting.

(a) Required Notice . Unless otherwise required by the Act, written notice stating the place, day and hour of any annual or special shareholder meeting shall be delivered not less than ten (10) nor more than sixty (60) days before the meeting date, either personally or by mail, by or at the direction of the President, the Board of Directors, or other persons calling the meeting, to each shareholder of record entitled to vote at such meeting and to any other shareholder entitled by the Act or the Articles of Incorporation to receive notice of the meeting. Notice shall be deemed to be effective at the earlier of: (1) when deposited in the United States mail, addressed to the shareholder at his or her address as it appears on the Corporation’s stock transfer books, with postage thereon prepaid; (2) on the date shown on the return receipt if sent by registered or certified mail, return receipt requested, and the receipt is signed by or on behalf of the addressee; (3) when received; or (4) five (5) days after deposit in the United States mail, if mailed postpaid and correctly addressed to an address other than that shown in the Corporation’s current .record of shareholders.

(b) Adjourned Meeting . If any shareholder meeting is adjourned to a different date, time, or place, notice need not be given of the new date, time, and place, if the new date, time, and place are announced at the meeting before adjournment. But if a new record date for the adjourned meeting is or must be fixed (see section 2.05 of this Article II), then notice must be given pursuant to the requirements of paragraph (a) of this section 2.04 to those persons who are shareholders as of the new record date.

(c) Waiver of Notice . A shareholder may waive notice of meeting (or any notice required by the Act, Articles of Incorporation, or Bylaws), by a writing signed by the shareholder entitled to the notice which is delivered to the Corporation (either before or after the date and time stated in the notice) for inclusion in the minutes or filing with the corporate records.

 

2


A shareholder’s attendance at a meeting:

 

  (1) waives objection to lack of notice or defective notice of the meeting, unless the shareholder at the beginning of the meeting objects to holding the meeting or transacting business at the meeting;

 

  (2) waives objection to consideration of a particular matter at the meeting that is not within the purpose or purposes described in the meeting notice, unless the shareholder objects to considering the matter when it is presented.

(d) Contents of Notice . The notice of each special shareholder meeting shall include a description of the purpose or purposes for which the meeting is called. Except as provided in this section 2.04(d), or as provided in the Corporation’s Articles of Incorporation or otherwise in the Act, the notice of an annual shareholder meeting need not include a description of the purpose or purposes for which the meeting is called.

If a purpose of any shareholder meeting is to consider either: (1) a proposed amendment to the Articles of Incorporation (including any restated articles requiring shareholder approval); (2) a plan of merger or share exchange; (3) the sale, lease, exchange or other disposition of all or substantially all of the Corporation’s property; (4) the dissolution of the Corporation; or (5) the removal of a director, the notice must so state and be accompanied by, respectively, a copy or summary of the: (1) articles of amendment; (2) plan of merger or share exchange; or (3) transaction for disposition of the Corporation’s property. If the proposed corporate action creates dissenters’ rights, the notice must state that shareholders are or may be entitled to assert dissenters’ rights and must be accompanied by a copy of the appropriate section of the Act. If the Corporation issues or authorizes the issuance of shares for promissory notes or for promises to render services in the future, the Corporation shall, with or before the notice of the next shareholder meeting, report in writing to all the shareholders the number of shares authorized or issued and the consideration received. Likewise, if the Corporation indemnifies or advances expenses to a director, this shall be reported to all the shareholders with or before notice of the next shareholder’s meeting.

2.05 Fixing of Record Date.

For the purpose of determining shareholders entitled to notice of or to vote at any meeting of shareholders, or any adjournment thereof, or shareholders entitled to receive payment of any distribution or dividend, or in order to make a determination of shareholders for any other proper purpose, the Board of Directors may fix in advance a date as the record date. Such record date shall not be more than seventy (70) days prior to the date on which the particular action requiring such determination of shareholders is to be taken. If no such record date is fixed, the record date for determination of such shareholders shall be at the close of business on:

(a) With respect to an annual shareholder meeting or any special shareholder meeting called by the Board of Directors or any person specifically authorized by the Board or these Bylaws to call a meeting, the day before the first notice is delivered to shareholders;

 

3


(b) With respect to a special shareholder’s meeting demanded by the shareholders, the date the first shareholder signs the demand;

(c) With respect to the payment of a share dividend, the date the Board authorizes the share dividend;

(d) With respect to actions taken in writing without a meeting (pursuant to Article 11, section 2.11), the date the first shareholder signs a consent;

(e) With respect to a distribution to shareholders, (other than one involving a repurchase or acquisition of shares), the date the Board authorizes the distribution; and

(f) With respect to any other matter for which such a determination is required, as provided by law.

When a determination of shareholders entitled to vote at any meeting of shareholders has been made as provided in this section, such determination shall apply to any adjournment thereof unless the Board of Directors fixes a new record date which it must do if the meeting is adjourned to a date more than 120 days after the date fixed for the original meeting.

2.06 Voting Lists.

The officer or agent having charge of the stock transfer books for shares of the Corporation shall make, before each meeting of shareholders, a complete list of the shareholders entitled to vote at such meeting, or any adjournment thereof, arranged in alphabetical order with the address of and the number of shares held by each. The list must be arranged by voting group, if such exists, and within each voting group by class or series of shares. The shareholder list shall be subject to inspection at the Corporation’s principal office by any shareholder at any time during usual business hours for any proper purpose and beginning two (2) business days after notice is given of the meeting for which the list was prepared. Such list also shall be produced and kept open at the time and place of the meeting and shall be subject to the inspection of any shareholder during the meeting for purposes related to the meeting. A shareholder or his or her agent or attorney is entitled on written demand to inspect and, subject to the requirements of the Act and of section 2.12(c), to copy the list during regular business hours and at the shareholder’s expense during the period it is available for inspection. The Corporation shall maintain the shareholder list in written form or in another form capable of conversion into written form within a reasonable time. The failure of the Corporation to produce such shareholder list shall not invalidate any action taken at such meeting.

2.07 Shareholder Quorum and Voting Requirements.

Unless the Articles of Incorporation or the Act provide otherwise, a majority of the votes entitled to be cast on the matter constitutes a quorum for action on that matter.

 

4


Once a share is represented for any purpose at a meeting, it is deemed present for quorum purposes for the remainder of the meeting and for any adjournment of that meeting unless a new record date is or must be set for that adjourned meeting. A share represented at a meeting solely for the purpose of objecting to the holding of the meeting or the transaction of business at the meeting shall not be deemed present for quorum purposes.

2.08 Proxies.

Except as otherwise provided by the Act, at all meetings of shareholders a shareholder may vote in person or vote by proxy which is executed in writing by the shareholder or which is executed by his duly authorized attorney-in-fact. Such proxy shall be filed with the secretary of the Corporation or other person authorized to tabulate votes before or at the time of the meeting. No proxy shall be valid after eleven (11) months from the date of its execution unless otherwise provided in the proxy. Unless otherwise provided in the appointment form, a proxy appointment may be revoked at any time before it is voted, either by written notice filed with the Secretary or other officer or agent of the Corporation authorized to tabulate votes, or by oral notice given by the shareholder during the meeting. The presence of a shareholder who has filed his or her proxy appointment shall not of itself constitute a revocation.

2.09 Voting of Shares.

Unless otherwise provided in the Articles of Incorporation or the Act, each outstanding share entitled to vote shall be entitled to one vote upon each matter submitted to a vote at a meeting of shareholders.

Except as provided by specific court order, no shares held by another corporation, if a majority of the shares entitled to vote for the election of directors of such other corporation are held by the Corporation, shall be voted at any meeting or counted in determining the total number of outstanding shares at any given time for purposes of any meeting. Provided, however, the preceding sentence shall not limit the Corporation’s power to vote any shares, including its own shares, held by it in a fiduciary capacity.

Redeemable shares are not entitled to vote after notice of redemption is mailed to the holders and a sum sufficient to redeem the shares has been deposited with a bank, trust company, or other financial institution under an irrevocable obligation to pay the holders the redemption price on surrender of the shares.

2.10 Corporation’s Acceptance of Votes.

(a) If the name signed on a vote, consent, waiver, or proxy appointment corresponds to the name of a shareholder, the Corporation, if acting in good faith, is entitled to accept the vote, consent, waiver, or proxy appointment and give it effect as the act of the shareholder.

(b) If the name signed on a vote, consent, waiver, or proxy appointment does not correspond to the name of its shareholder, the Corporation, if acting in good faith, is nevertheless entitled to accept the vote, consent, waiver, or proxy appointment and give it effect as the act of the shareholder if:

 

  (1) the shareholder is an entity as defined in the Act and the name signed purports to be that of an officer or agent of the entity;

 

5


  (2) the name signed purports to be that of an administrator, executor, guardian, or conservator representing the shareholder and if the Corporation requests, evidence of fiduciary status acceptable to the Corporation has been presented with respect to the vote, consent, waiver, or proxy appointment;

 

  (3) the name signed purports to be that of a receiver or trustee in bankruptcy of the shareholder and if the Corporation requests, evidence of this status acceptable to the Corporation has been presented with respect to the vote, consent, waiver, and proxy appointment;

 

  (4) the name signed purports to be that of a pledgee, beneficial owner, or attorney-in-fact of the shareholder and if the Corporation requests, evidence acceptable to the Corporation of the signatory’s authority to sign for the shareholder has been presented with respect to the vote, consent, waiver, or proxy appointment;

 

  (5) two or more persons are the shareholder as covenants or fiduciaries and the name signed purports to be the name of at least one of the co-owners and the person signing appears to be acting on behalf of all the co-owners.

(c) The Corporation is entitled to reject a vote, consent, waiver, or proxy appointment if the secretary or other officer or agent authorized to tabulate votes, acting in good faith, has reasonable basis for doubt about the validity of the signature on it or about the signatory’s authority to sign for the shareholder.

(d) The Corporation and its officer or agent who accepts or rejects a vote, consent, waiver, or proxy appointment in good faith and in accordance with the standards of this section are not liable in damages to the shareholder for the consequences of the acceptance or rejection.

(e) Corporate action based on the acceptance or rejection of a vote, consent, waiver, or proxy appointment under this section is valid unless a court of competent jurisdiction determines otherwise.

2.11 Unanimous Consent without Meeting.

Any action required or permitted to be taken at a meeting of the shareholders may be taken without a meeting if one or more consents in writing, setting forth the action so taken, shall be signed by all of the shareholders entitled to vote with respect to the subject matter thereof and are delivered to the Corporation for inclusion in the minute book. A consent signed under this section has the effect of a meeting vote and may be described as such in any document.

 

6


2.12 Voting of Shares by other Corporations.

Shares standing in another corporation’s name may be voted either in person or by proxy, by the other corporation’s president or any other officer appointed by the president. A proxy appointment executed by any principal officer of the other corporation or such an officer’s assistant shall be conclusive evidence of the signer’s authority to act, in the absence of express notice to this Corporation, given in writing to this Corporation’s Secretary, or other officer or agent of this Corporation authorized to tabulate votes, of the designation of some other person by the other corporation’s board of directors or Bylaws.

2.13 Dissenters’ Rights.

Each shareholder shall have the right to dissent from action by the Corporation and obtain payment for his or her shares when so authorized by the Act, the Articles of Incorporation, these Bylaws, or by resolution of the Board of Directors.

2.14 Conduct of Meetings.

The President, or in his or her absence the Vice President, and in his or her absence any person chosen by the shareholders present, shall call the meeting of the shareholders to order and shall act as Chairman of the meeting, and the Secretary of the Corporation shall act as Secretary of all meetings of the shareholders, except that the presiding officer may appoint any Assistant Secretary or other person to act as Secretary of the meeting.

ARTICLE III.

BOARD OF DIRECTORS

3.01 General Powers.

All corporate powers shall be exercised by or under the authority of, and the Corporation’s business and affairs shall be managed under the direction of, the Board of Directors.

3.02 Election.

Unless otherwise provided in the Articles of Incorporation, directors are elected by a plurality of the votes cast by the shares entitled to vote in the election at a meeting at which a quorum is present.

3.03 Number, Tenure and Qualification.

The number of directors shall be fixed, or increased or decreased from time to time, by a resolution adopted by a majority of the Board of Directors or Shareholders by amendment to these Bylaws, but in no event shall there be less than two (2) directors and a decrease in the number of directors shall not shorten the term of office of an incumbent director. Each director shall be elected at the Corporation’s annual meeting of the shareholders and shall hold office until the next annual meeting of shareholders and until his or her successor shall have been

 

7


elected and qualified or until his or her death, resignation or removal from office in the manner provided by law or the Bylaws of the Corporation. Directors need not be residents of the State of Illinois or shareholders of the Corporation.

3.04 Regular Meetings.

A regular meeting of the Board of Directors shall be held without other notice than this Bylaw immediately after and at the same place as the annual meeting of shareholders and each adjourned session thereof. The Board of Directors may provide by resolution the time and place, either within or without the State of Illinois, for the holding of additional regular meetings without other notice than such resolution. Any such regular meeting may be held by any means of communication as permitted by section 3.09.

3.05 Special Meetings.

Special meetings of the Board of Directors may be called by or at the request of the President, Vice President or any one director. The person or persons authorized to call special meetings of the Board of Directors may fix any time and any place, either within or without the State of Illinois, as the time and place for holding any special meeting of the Board of Directors called by them. If no place is fixed by the person calling the meeting, the place of meeting shall be the Corporation’s principal office in the State of Illinois. Any such special meeting may be held by any means of communication as permitted by section 3.09.

3.06 Notice of Special Meetings; Waiver of Notice.

Notice stating the time and place of any special meeting of the Board of Directors shall be given at least forty-eight (48) hours previously thereto by written notice delivered personally or mailed to each director at his or her business address, or such other address as designated in writing to the Secretary, or by telephone, facsimile or telegram. If mailed, such notice shall be deemed to be effective with the earlier of: (1) when received, or (2) five days after deposit in the United States Mail, addressed to the director’s business office, with postage thereon prepaid; or (3) the date shown on the return receipt if sent by registered or certified mail, return receipt requested, and the receipt is signed by or on behalf of the director. If notice be given by telephone, facsimile or telegram, such notice shall be deemed to be delivered when the notice is given personally by telephone, at the time transmitted to a facsimile number at any address designated above, or when the telegram is delivered to the telegraph company. Whenever any notice is required to be given to any director of the Corporation under the provisions of these Bylaws or under the provisions of the Articles of Incorporation or under the provisions of any statute, a waiver thereof in writing, signed at any time, whether before or after the time of the meeting, by the director entitled to such notice, shall be deemed equivalent to the giving of such notice. The attendance of a director at a meeting shall constitute a waiver of notice of such meeting, except where a director attends a meeting and objects thereat to the transaction of the business because the meeting is not lawfully called or convened. Neither the business to be transacted at, nor the purpose of, any regular or special meeting of the Board of Directors need be specified in the notice or waiver of notice of such meeting.

 

8


3.07 Director Quorum.

Except as otherwise specified by law or the Articles of Incorporation or these Bylaws, a majority of the number of directors fixed in the manner provided by section 3.03 of this Article III shall constitute a quorum for the transaction of business at any meeting of the Board of Directors, but though less than such quorum is present at a meeting, the act of a majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors unless the act of a greater number is required by the Act, the Articles of Incorporation or these Bylaws.

A majority of the number of directors appointed to serve on a committee as authorized in section 3.16 of these Bylaws shall constitute a quorum for the transaction of business at any committee meeting. These provisions shall not, however, apply to the determination of a quorum for actions taken under emergency Bylaws or any other provisions of these Bylaws that fix different quorum requirements.

3.08 Voting Requirement.

The affirmative vote of the majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors or a committee of the Board of Directors. This provision shall not, however, apply to any action taken by the Board of Directors pursuant to section 3.15 or Article IX of these Bylaws, or in the event the affirmative vote of a greater number of directors is required by the Act, the Articles of Incorporation, or any other provision of these Bylaws.

3.09 Meetings by Electronic Means of Communication.

To the extent provided in these Bylaws, the Board of Directors, or any committee of the Board, may, in addition to conducting meetings in which each director participates in person, and notwithstanding any place set forth in the notice of the meeting or these Bylaws, conduct any regular or special meeting by the use of any electronic means of communication, provided (1) all participating directors may simultaneously hear each other during the meeting, or (2) all communication during the meeting is immediately transmitted to each participating director, and each participating director is able to immediately send messages to all other participating directors. Before the commencement of any business at a meeting at which any directors do not participate in person, all participating directors shall be informed that a meeting is taking place at which official business may be transacted.

3.10 Director’s Assent.

A director who is present at a meeting of the Board of Directors or a committee of the Board of Directors when corporate action is taken is deemed to have assented to the action taken unless: (1) the director objects at the beginning of the meeting (or promptly upon the director’s arrival) to holding it or transacting business at the meeting; or (2) the director dissents or abstains from the action taken and minutes of the meeting are prepared that show the director’s dissent or abstention from the action; (3) the director dissents or abstains from an action taken, minutes of the meeting are prepared that fail to show the director’s dissent or abstention from the action

 

9


taken and the director delivers to the Corporation a written notice of that failure that complies with the appropriate provisions of the Act promptly after receiving the minutes; or (4) the director delivers written notice of his or her dissent or abstention to the presiding officer of the meeting before its adjournment or to the Corporation immediately after adjournment of the meeting. The right of dissent or abstention is not available to a director who votes in favor of the action taken.

3.11 Conduct of Meetings.

The President, and in his absence the Vice-Presidents in the order appointed under section 4.07 of Article IV, and in their absence any director chosen by the directors then present, shall call meetings of the Board of Directors to order and shall act as Chairman of the meeting. The Secretary of the Corporation shall act as secretary of all meetings of the Board of Directors, but in the absence of the secretary the presiding officer may appoint any Assistant secretary or any director or other person present to act as secretary of the meeting.

3.12 Removal.

Any director or the entire Board of Directors may be removed from office with or without cause by the affirmative vote of a majority of the shares outstanding and entitled to vote for the election of such director(s) taken at a special meeting of shareholders called for that purpose, and any vacancy so created may be filled by the shareholders.

3.13 Vacancies.

Any vacancy occurring on the Board of Directors, including a vacancy created by an increase in the number of directors, may be filled by the shareholders. During such time as the shareholders fail or are unable to fill such vacancies then, and until the shareholders act, the vacancy may be filled (1) by the board of directors, or (2) if the directors remaining in office constitute fewer than a quorum of the Board, by the affirmative vote of a majority of all directors remaining in office.

3.14 Compensation and Expenses.

The Board of Directors, irrespective of any personal interest, of any of its members, may (1) establish reasonable compensation of all directors for services to the Corporation as directors or may delegate this authority to an appropriate committee, (2) provide for, or delegate authority to an appropriate committee to provide for, reasonable pensions, disability or death benefits, and other benefits or payments to directors and to their estates, families, dependents, or beneficiaries for prior services rendered to the Corporation by the directors, and (3) provide for reimbursement of reasonable expenses incurred in the performance of the directors’ duties, including the expense of traveling to and from Board meetings.

3.15 Unanimous Consent without Meeting.

Any action required or permitted by the Articles of Incorporation or Bylaws or any provision of law to be taken by the Board of Directors at a meeting or by resolution may be taken without a meeting if a consent in writing, setting forth the action so taken shall be signed by all

 

10


of the directors then in office, and filed with the Corporation’s records. Action taken by consent is effective when the last director signs the consent, unless the consent specifies a different effective date. A signed consent has the effect of a meeting and may be described as such in any document.

3.16 Committees.

The Board of Directors by resolution adopted by the affirmative vote of a majority of the number of directors may designate one or more committees, each committee to consist of one or more directors elected by the Board of Directors, which to the extent provided in said resolution, as initially adopted, and as thereafter supplemented or amended by further resolution adopted by a like vote, shall have and may exercise, when the Board of Directors is not in session, the powers of the Board of Directors in the management of the Corporation’s business and affairs, except action in respect to the (1) authorization of distributions, (2) the approval or proposal to shareholders of action for which the Act requires approval by shareholders, (3) filling vacancies on the Board of Directors or its committees, (4) amending the Articles of Incorporation pursuant to Board authority, (5) adopting, amending or repealing Bylaws, (6) approving a plan of merger not requiring shareholder approval, (7) the authorization or approval to reorganize shares, except according to a formula or method prescribed by the Board of Directors, (8) the authorization or approval of the issuance or sale or contract for sale of shares, or (9) the determination of the designation and relative rights, preferences and limitations of a class or series of shares. Sections 3.04, 3.05, 3.06, 3.07, 3.08, 3.09, 3.10, 3.11 and 3.15 of this Article III, which govern meetings, actions without meetings, notice and waiver of notice, quorum and voting requirements of the Board of Directors, apply to committees and their members.

ARTICLE IV.

OFFICERS

4.01 Number.

The Corporation’s principal officers shall be a President, a Vice President, a Secretary, and a Treasurer, each of whom shall be appointed by the Board of Directors. Additional officers and assistant officers, including any Vice Presidents, may be appointed by the Board of Directors as the Board deems appropriate. If there is more than one Vice President, the Board may establish designations for the Vice Presidencies to identify their functions or their order. There may, in addition, be a chairperson or co-chairperson of the board whenever the Board shall see fit to cause such office or offices to be filled. Any two or more offices may be held simultaneously by the same person.

4.02 Appointment and Term of Office.

The Corporation’s officers shall be appointed for a term as determined by the Board of Directors. If no term is specified, they shall hold office until their successor shall have been duly appointed and shall have qualified or until the officer’s death, resignation or removal from office in the manner hereinafter provided.

 

11


The designation of a specified term does not grant to the officer any contract rights, and the Board can remove the officer at any time prior to the termination of such term.

4.03 Removal.

Any officer or agent appointed by the Board of Directors may be removed by the Board of Directors whenever in its judgment the Corporation’s best interests will be served thereby, but such removal shall be without prejudice to the contract rights, if any, of the person so removed. Appointment of an officer or agent shall not of itself create contract rights.

4.04 Vacancies.

A vacancy in any office because of death, resignation, removal, disqualification, or other reason shall be filled in the manner prescribed for regular appointments to the office.

4.05 Powers, Authority and Duties.

The Corporation’s officers shall have the powers and authority conferred in the duties prescribed by the Board of Directors or the officer who appointed them in addition to and to the extent not inconsistent with those specified in other sections of this Article IV.

4.06 The President.

The President shall be the Corporation’s principal executive officer and, subject to the control of the Board of Directors, shall in general supervise and control all of the Corporation’s business and affairs. The President shall, when present, preside at all meetings of the shareholders and of the Board of Directors. The President may sign, with the Secretary or any other proper officer of the Corporation authorized by the Board of Directors, certificates for shares of the Corporation and deeds, mortgages, bonds, contracts, or other instruments in the ordinary course of business or that the Board of Directors has authorized to be executed, except in cases where the signing and execution thereof shall be expressly delegated by the Board of Directors or by the Bylaws to some other officer or agent of the Corporation, or shall be required by law to be otherwise signed or executed; and in general shall perform all duties incidental to the office of President and such other duties as may be prescribed by the Board of Directors from time to time.

4.07 The Vice President.

In the absence of the President or in the event of the President’s death or inability or refusal to act as directed by the Board of Directors, the Vice President (or in the event there be more than one Vice President, the Vice Presidents in the order designated at the time of their appointment, or in the absence of any designation, then in order of their appointment) shall perform the duties of the President, and when so acting shall have all the powers of and be subject to all the restrictions upon the President. Any Vice President may sign, with the Secretary or an Assistant Secretary certificates for shares of the Corporation; and shall perform such other duties as from time to time may be assigned by the President or by the Board of Directors.

 

12


4.08 The Secretary.

The Secretary shall: (a) keep the minutes of the meetings of the shareholders and of the Board of Directors in one or more books provided for that purpose; (b) see that all notices are duly given in accordance with the provisions of these Bylaws or as required by law; (c) be custodian of the corporate records and see that books, reports, statements, certificates and all other documents and records required by law are properly kept and filed; (d) keep a register of the post office address of each shareholder, which shall be furnished to the Secretary by such shareholder; (e) sign with the President, or a Vice President, certificates for shares of the Corporation, the issuance of which shall have been authorized by resolution of the Board of Directors; (f) have general charge of the stock transfer books of the Corporation; and (g) in general perform all duties incident to the office of Secretary and such other duties as from time to time may be assigned to him by the President or by the Board of Directors.

4.09 The Treasurer.

The Treasurer shall: (a) have charge and custody of and be responsible for all of the Corporation’s funds and securities; (b) receive and give receipts for money due and payable to the Corporation from any source whatsoever, and deposit all funds of the Corporation in such banks, trust companies, or other depositories as shall be selected in accordance with the provisions of Article V of these Bylaws, and (c) in general perform all of the duties incidental to the office of Treasurer and such other duties as from time to time may be assigned to him by the President or by the Board of Directors. If required by the Board of Directors, the Treasurer shall give a bond for the faithful discharge of his duties in such sum and with such surety or sureties as the Board of Directors shall determine.

4.10 Assistant Secretaries and Assistant Treasurers.

The Assistant Secretaries, when authorized by the Board of Directors, may sign with the President or a Vice President certificates for shares of the Corporation and issuance of which shall have been authorized by a resolution of the Board of Directors. The Assistant Treasurers, if required by the Board of Directors, shall give bonds for the faithful discharge of their duties in such sums and with such sureties as the Board of Directors shall, determine. The Assistant Secretaries and Assistant Treasurers, in general, shall perform such duties as shall be assigned to them by the Secretary or the Treasurer, respectively, or by the President or the Board of Directors.

4.11 Salaries.

Officers’ salaries shall be fixed from time to time by the Board of Directors and no officer shall be prevented from receiving such salary by reason of the fact that he is also a director of the Corporation.

 

13


ARTICLE V.

CONTRACTS, LOANS, CHECKS AND DEPOSITS

5.01 Contracts.

The Board of Directors may authorize any individual officer or agent or number of officers or agents to enter into any contract or to execute and deliver any instrument in the Corporation’s name and on its behalf, and such authorization may be general or confined to specific instances. Specifically, all contracts for the purchase or sale of real estate shall be approved by the Board of Directors.

5.02 Loans.

No loans shall be contracted on the Corporation’s behalf and no indebtedness shall be incurred in its name unless authorized by or under the authority of a resolution of the Board of Directors. Such authorization may be general or confined to specific instances.

5.03 Checks, Drafts, etc.

All checks, drafts or other orders for the payment of money, notes or other evidences of indebtedness issued in the Corporation’s name, shall be signed by such officer or officers, agents or agents of the Corporation and in such manner as shall from time to time be determined by or under the authority of a resolution of the Board of Directors.

5.04 Deposits.

All funds of the Corporation not otherwise employed shall be deposited from time to time to the Corporation’s credit in such banks, trust companies or other depositories as may be selected by or under the authority of the Board of Directors.

ARTICLE VI.

CERTIFICATES FOR SHARES AND THEIR TRANSFER

6.01 Certificates for Shares.

(a) Content

Certificates representing shares of the Corporation shall at a minimum state on their face the name of the issuing corporation and that it is formed under the laws of Illinois, the name of the person to whom issued, and the number and class of shares and the designation of the series, if any, the certificate represents; and be in such form as determined by the Board of Directors. Such certificates shall be signed (either manually or by facsimile) by the President or a Vice President and by the Secretary or an Assistant Secretary. Each certificate for shares shall be consecutively numbered or otherwise identified.

 

14


(b) Legend as to Class or Series

If the Corporation is authorized to issue different classes of shares or different series within a class, the designations, relative rights, preferences, and limitations applicable to each class and the variations in rights, preferences, and limitations determined for each series (and the authority of the Board of Directors to determine variations for future series) must be summarized on the front or back of each certificate. Alternatively, each certificate may state conspicuously on its front or back that the Corporation will furnish the shareholders this information on request in writing and without charge.

(c) Shareholder List

The name and address of the person to whom the shares represented thereby are issued, with the number of shares and date of issue, shall be entered on the stock transfer books of the Corporation.

(d) Transferred Shares

All certificates surrendered to the Corporation for transfer shall be canceled and no new certificate shall be issued until the former certificate for a like number of shares shall have been surrendered and canceled, except that in case of a lost, destroyed or mutilated certificate a new one may be issued therefore upon such terms and indemnification of the Corporation as the Board of Directors may prescribe.

6.02 Registration of the Transfer of Shares.

Registration of the transfer of shares of the Corporation shall be made only on the Corporation’s stock transfer books by the holder of record thereof or by his or her legal representative, who shall furnish proper evidence of authority to transfer, or by his or her attorney thereunto authorized by power of attorney duly executed and filed with the Secretary of the Corporation, and on surrender for cancellation of the certificate for such shares. The person in whose name shares stand on the Corporation’s books shall be deemed by the Corporation to be the owner thereof for all purposes.

6.03 Restrictions on Transfer.

The Board of Directors or shareholders may impose restrictions on the transfer of shares. A restriction does not affect shares issued before the restriction was adopted unless the holders of the shares are parties to the restriction agreement or voted in favor of the restriction. The face or reverse side of each certificate representing shares shall bear a conspicuous notation of any restriction imposed by the Corporation upon the transfer of such shares.

6.04 Lost, Destroyed or Stolen Certificates.

Where the owner claims that his certificate of shares has been lost, destroyed or wrongfully taken, a new certificate shall be issued in place thereof if the owner (a) so requests before the Corporation has notice that such shares have been acquired by a bona fide purchaser, and (b) satisfies such other reasonable requirements as may be prescribed by or under the authority of the Board of Directors, including the furnishing of an indemnity bond if so required.

 

15


6.05 Consideration for Shares.

The Corporation’s shares may be issued for such consideration as shall be fixed from time to time by the Board of Directors, provided that any shares having a par value shall not be issued for a consideration less than the par value thereof. The consideration to be paid for shares may be paid in whole or in part, in money, promissory notes, in other property, tangible or intangible, or in labor or services actually performed or to be performed for the Corporation. When payment of the consideration for which shares are to be issued shall have been received by the Corporation, such shares shall be deemed to be fully paid and non-assessable by the Corporation. No certificate shall be issued for any share until such share is fully paid.

If the consideration to be paid for share consists, in whole or part, of a promissory note or a contract for services to be performed for the Corporation, the Board of Directors may, in its discretion, elect to hold those shares in escrow or otherwise restrict their transfer. In the event that shares are so escrowed, and the shareholder defaults under his or her obligations under the promissory note or the contract for services, as applicable, the Corporation may, in addition to any other legal or equitable remedies, cancel all or part of the escrowed shares.

6.06 Acquisition of Shares.

The Corporation may acquire its own shares and unless otherwise provided in the Articles of Incorporation, the shares so acquired constitute authorized but unissued shares.

6.07 Stock Regulations.

The Board of Directors shall have the power and authority to make all such further rules and regulations not inconsistent with the statutes of the State of Illinois as they may deem expedient concerning the issue, transfer and registration of certificates representing shares of the Corporation.

ARTICLE VII.

FISCAL YEAR

The Board of Directors may by resolution establish the Corporation’s fiscal year.

ARTICLE VIII.

DISTRIBUTIONS

The Board of Directors may from time to time authorize, and the Corporation may make distributions (including dividends on its outstanding shares) in the manner and upon the terms and conditions provided by law, the Articles of Incorporation and the resolutions of the Board of Directors.

 

16


ARTICLE IX.

INDEMNIFICATION

9.01 Indemnification for Successful Defense.

Within twenty (20) days after receipt of a written request pursuant to Section 9.03, the corporation shall indemnify a director or officer, to the extent he or she has been successful on the merits or otherwise in the defense of a proceedings, for all reasonable expenses incurred in the proceedings if the director or officer was a party because he or she is a director or officer of the corporation.

9.02 Other Indemnification.

(a) In cases not included under Section 9.01, the corporation shall indemnify a director or officer against all liabilities and expenses incurred by the director or officer in a proceeding to which the director or officer was a party because he or she is a director or officer of the corporation, unless liability was incurred because the director or officer breached or failed to perform a duty he or she owes to the corporation and the breach or failure to perform constitutes any of the following:

 

  (1) A willful failure to deal fairly with the corporation or its shareholders in connection with a matter in which the director or officer has a material conflict of interest;

 

  (2) A violation of criminal law, unless the director or officer had reasonable cause to believe that his or her conduct was lawful or no reasonable cause to believe that his or her conduct was unlawful;

 

  (3) A transaction from which the director or officer derived an improper personal profit;

 

  (4) Willful misconduct.

(b) Determination of whether indemnification is required under this Section shall be made pursuant to Section 9.05 hereof.

(c) The termination of a proceeding by judgment, order, settlement or conviction, or upon a plea of no contest or an equivalent plea, does not, by itself, create a presumption that indemnification of the director or officer is not required under this Section.

9.03 Written Request.

A director or officer who seeks indemnification under Sections 9.01 or 9.02 shall make a written request to the corporation.

 

17


9.04 Nonduplication.

The corporation shall not indemnify a director or officer under Sections 9.01 or 9.02 to the extent the director or officer has previously received indemnification or allowance of expenses from any person, including the corporation, in connection with the same proceeding. However, the director or officer has no duty to look to any other person for indemnification.

9.05 Determination of Right to Indemnification.

(a) Unless otherwise provided for by the Articles of Incorporation or by written agreement between the director or officer and the corporation, the director or officer seeking indemnification under Section 9.02 shall select one of the following means for determining his or her right to indemnification:

 

  (1) By a majority vote of a quorum of the Board of Directors consisting of directors not at the time parties to the same or related proceedings. If a quorum of disinterested directors cannot be obtained, by majority vote of a committee duly appointed by the Board of Directors and consisting solely of two (2) or more directors who are not at the time parties to the same or related proceedings. Directors who are parties to the same or related proceedings may participate in the designation of members of the committee;

 

  (2) By independent legal counsel selected by a quorum of the Board of Directors or its committee in the manner prescribed in sub. (1) or, if unable to obtain such a quorum or committee, by a majority vote of the full Board of Directors, including directors who are parties to the same or related proceedings;

 

  (3) By a panel of three (3) arbitrators consisting of one arbitrator selected by those directors entitled under sub. (2) to select independent legal counsel, one arbitrator selected by the director or officer seeking indemnification and one arbitrator selected by the two (2) arbitrators previously selected;

 

  (4) By an affirmative vote of shares represented at a meeting of shareholders at which a quorum of the voting group entitled to vote thereon is present. Shares owned by, or voted under the control of, persons who are at the time parties to the same or related proceedings, whether as plaintiffs or defendants or in any other capacity, may not be voted in making the determination;

 

  (5) By a court under Section 9.08;

 

  (6) By any other method provided for in any additional right to indemnification permitted under Section 9.07.

(b) In any determination under (a), the burden of proof is on the corporation to prove by clear and convincing evidence that indemnification under Section 9.02 should not be allowed.

 

18


(c) A written determination as to a director’s or officer’s indemnification under Section 9.02 shall be submitted to both the corporation and the director or officer within 60 days of the selection made under (a).

(d) If it is determined that indemnification is required under Section 9.02, the corporation shall pay all liabilities and expenses not prohibited by Section 9.04 within ten (10) days after receipt of the written determination under (c). The corporation shall also pay all expenses incurred by the director or officer in the determination process under (a).

9.06 Advance of Expenses.

Within ten (10) days after receipt of a written request by a director or officer who is a party to a proceeding, the corporation shall pay or reimburse his or her reasonable expenses as incurred if the director or officer provides the corporation with all of the following:

 

  (1) A written affirmation of his or her good faith belief that he or she has not breached or failed to perform his or her duties to the corporation;

 

  (2) A written undertaking, executed personally or on his or her behalf, to repay the allowance to the extent that it is ultimately determined under Section 9.05 that indemnification under Section 9.02 is not required and that indemnification is not ordered by a court under Section 9.08(b)(2). The undertaking under this subsection shall be an unlimited general obligation of the director or officer and may be accepted without reference to his or her ability to repay the allowance. The undertaking may be secured or unsecured.

9.07 Nonexclusivity.

(a) Except as provided in (b), Sections 9.01, 9.02 and 9.06 do not preclude any additional right to indemnification or allowance of expenses that a director or officer may have under any of the following:

 

  (1) The Articles of Incorporation;

 

  (2) A written agreement between the director or officer and the corporation;

 

  (3) A resolution of the Board of Directors;

 

  (4) A resolution, after notice, adopted by a majority vote of all of the corporation’s voting shares then issued and outstanding.

(b) Regardless of the existence of an additional right under (a), the corporation shall not indemnify a director or officer, or permit a director or officer to retain any allowance of expenses unless it is determined by or on behalf of the corporation that the director or officer did not breach or fail to perform a duty he or she owes to the corporation which constitutes conduct under Section 9.02(a)(1), (2), (3) or (4). A director or officer who is a party to the same or related proceeding for which indemnification or an allowance of expenses is sought may not participate in a determination under this subsection.

 

19


(c) Sections 9.01 to 9.13 do not affect the corporation’s power to pay or reimburse expenses incurred by a director or officer in any of the following circumstances:

 

  (1) As a witness in a proceeding to which he or she is not a party;

 

  (2) As a plaintiff or petitioner in a proceeding because he or she is or was an employee, agent, director or officer of the corporation.

9.08 Court-Ordered Indemnification.

(a) Except as provided otherwise by written agreement between the director or officer and the corporation, a director or officer who is a party to a proceeding may apply for indemnification to the court conducting the proceeding or to another court of competent jurisdiction. Application shall be made for an initial determination by the court under Section 9.05(a)(5) or for review by the court of an adverse determination under Section 9.05(a)(1), (2), (3), (4) or (6). After receipt of an application, the court shall give any notice it considers necessary.

(b) The court shall order indemnification if it determines any of the following:

 

  (1) That the director or officer is entitled to indemnification under Sections 9.01 or 9.02;

 

  (2) That the director or officer is fairly and reasonably entitled to indemnification in view of all the relevant circumstances, regardless of whether indemnification is required under Section 9.02.

(c) If the court determines under (b) that the director or officer is entitled to indemnification, the corporation shall pay the director’s or officer’s expenses incurred to obtain the court-ordered indemnification.

9.09 Indemnification and Allowance of Expenses of Employees and Agents.

The corporation shall indemnify an employee of the corporation who is not a director or officer of the corporation, to the extent that he or she has been successful on the merits or otherwise in defense of a proceeding, for all reasonable expenses incurred in the proceeding if the employee was a party because he or she was an employee of the corporation. In addition, the corporation may indemnify and allow reasonable expenses of an employee or agent who is not a director or officer of the corporation to the extent provided by the Articles of Incorporation or these Bylaws, by general or specific action of the Board of Directors or by contract.

9.10 Insurance.

The corporation may purchase and maintain insurance on behalf of an individual who is an employee, agent, director or officer of the corporation against liability asserted against or

 

20


incurred by the individual in his or her capacity as an employee, agent, director or officer, regardless of whether the corporation is required or authorized to indemnify or allow expenses to the individual against the same liability under Sections 9.01, 9.02, 9.06, 9.07 and 9.09.

9.11 Securities Law Claims.

(a) Pursuant to the public policy of the United States or the State of Illinois, the corporation shall provide indemnification and allowance of expenses and may insure for any liability incurred in connection with a proceeding involving securities regulation described under (b) to the extent required or permitted under Sections 9.01 to 9.10.

(b) Sections 9.01 to 9.10 apply, to the extent applicable to any other proceeding allowed by law, to any proceeding involving a federal or state statute, rule or regulation regulating the offer, sale or purchase of securities, securities brokers or dealers, or investment companies or investment advisers.

9.12 Liberal Construction.

In order for the corporation to obtain and retain qualified directors, officers and employees, the foregoing provisions shall be liberally administered in order to afford maximum indemnification of directors, officers and, where Section 9.09 of these Bylaws applies, employees. The indemnification above provided for shall be granted in all applicable cases unless to do so would clearly contravene law, controlling precedent or public policy.

9.13 Definitions Applicable to this Article. For purposes of this Article:

(a) “Affiliate” shall include, without limitation, any corporation, partnership, joint venture, employee benefit plan, trust or other enterprise that directly or indirectly through one of more intermediaries, controls or is controlled by, or is under common control with, the corporation.

(b) “Corporation” means this corporation and any domestic or foreign predecessor of this corporation where the predecessor corporation’s existence ceased upon the consummation of a merger or other transaction.

(c) “Director or officer” means any of the following:

 

  (1) An individual who is or was a director or officer of this corporation;

 

  (2) An individual who, while a director or officer of this corporation, is or was serving at the corporation’s request as a director, officer, partner, trustee, member of any governing or decision-making committee, employee or agent of another corporation or foreign corporation, partnership, joint venture, trust or other enterprise;

 

  (3) An individual who, while a director or officer of this corporation, is or was serving an employee benefit plan because his or her duties to the corporation also impose duties on, or otherwise involve services by, the person to the plan or to participants in or beneficiaries of the plan;

 

21


  (4) Unless the consent requires otherwise, the estate or personal representative of a director of officer.

For purposes of this Article, it shall be conclusively presumed that any director or officer serving as a director, officer, partner, trustee, member of any governing of decision-making committee, employee or agent of an affiliate shall be so serving at the request of the corporation.

(d) “Expenses” include all fees, costs, charges, attorneys’ counsel fees and other expenses and disbursements incurred in connection with a proceeding.

(e) “Liability” includes the obligation to pay a judgment, settlement, penalty, fine, assessment or forfeiture, including an excise tax assessed with respect to or on an employee benefit plan, and reasonable expenses.

(f) “Party” includes an individual who was or is, or who is threatened to be made, or is at risk of becoming, a named defendant or respondent in a proceeding.

(g) “Proceeding” means any threatened, pending or completed action, suit, claim, litigation, appeal, arbitration or other proceeding, whether civil, criminal, administrative or investigative, formal or informal, predicated on foreign, federal, state or local law, brought by or in the right of the Corporation or by any other person or by any governmental or administrative body.

9.14 Savings Clause.

To the extent any court of competent jurisdiction shall determine that the indemnification provided under this Article IX shall be invalid as applied to a particular claim, issue or matter, the provisions hereof shall be deemed amended to allow and require indemnification to the maximum extent permitted by law.

9.15 Effective Date.

This Article IX shall be deemed to be a contract between the Corporation and each previous, current or future director or officer. The provisions of this Article IX shall apply to all proceedings commenced after the date hereof, whether rising from any action taken or failure to act before or after such adoption. No amendment, modification or repeal of this Article IX shall diminish the rights provided hereby or diminish the right to indemnification with respect to any claim, issue or matter in any then pending or subsequent proceeding that is based in any material respect on any alleged action or failure to act prior to such amendment, modification or repeal.

 

22


ARTICLE X.

CORPORATE SEAL

The Corporation shall have no seal.

ARTICLE XI.

AMENDMENTS

11.01 Board of Directors.

The Board of Directors, from time to time, by vote of a majority of the directors then in office, may adopt, amend or repeal any and all of the Corporation’s Bylaws, unless the Articles of Incorporation or the Act reserve this power exclusively to the shareholders in whole or in part; or the shareholders, in adopting, amending or repealing a particular bylaw provide expressly that the Board of Directors may not amend or repeal that bylaw.

11.02 Shareholders.

The shareholders, from time to time, by vote of a majority of the shares entitled to vote, may adopt, amend or repeal any and all of the Corporation’s Bylaws.

11.03 Implied Amendments.

Any action taken or authorized by the shareholders or by the Board of Directors, which would be inconsistent with the Bylaws then in effect but which is taken or authorized by the unanimous written consent of the shareholders or Board of Directors or by the affirmative vote of not less than the number of shares or the number of directors required to amend the Bylaws so that the Bylaws would be consistent with such action, shall be given the same effect as though the Bylaws had been temporarily amended or suspended so far, but only so far, as is necessary to permit the specific action so taken or authorized.

*** END ***

 

23

Exhibit 3.195

Page 1

Delaware

The First State

I, JEFFREY W. BULLOCK, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED ARE TRUE AND CORRECT COPIES OF ALL DOCUMENTS ON FILE OF “ARROW DISPOSAL SERVICE, LLC” AS RECEIVED AND FILED IN THIS OFFICE.

THE FOLLOWING DOCUMENTS HAVE BEEN CERTIFIED:

CERTIFICATE OF FORMATION, FILED THE TWENTY-NINTH DAY OF MAY, A.D. 2007, AT 5:12 O’CLOCK P.M.

AND I DO HEREBY FURTHER CERTIFY THAT THE AFORESAID CERTIFICATES ARE THE ONLY CERTIFICATES ON RECORD OF THE AFORESAID LIMITED LIABILITY COMPANY, “ARROW DISPOSAL SERVICE, LLC”.

 

1


State of Delaware

Secretary of State

Division of Corporations

Delivered 07:32PM 05/29/2007

FILED 05:12PM 05/29/2007

SRV 070635589 - 4360615 FILE

CERTIFICATE OF FORMATION

OF

ARROW DISPOSAL SERVICE, LLC

ARTICLE I – NAME

The name of this Limited Liability Company is Arrow Disposal Service, LLC (the “Company”).

ARTICLE II – INITIAL REGISTERED OFFICE AND AGENT

The street address of the initial registered office of the Company is 1209 Orange Street, Wilmington, Delaware 19801, and the name of its initial registered agent at such address is The Corporation Trust Company.

ARTICLE III – OPERATING AGREEMENT

The rights and duties of the members of the Company are set forth in the Operating Agreement of the Company.

IN WITNESS WHEREOF, the undersigned authorized person of the Company has executed this Certificate of Formation this 29th day of May, 2007

ARROW DISPOSAL SERVICE, LLC

 

2

Exhibit 3.196

OPERATING AGREEMENT

OF

ARROW DISPOSAL SERVICE, LLC

THIS OPERATING AGREEMENT OF ARROW DISPOSAL SERVICE, LLC, (this “ Operating Agreement” ) is created this 29th day of May, 2007, by Advanced Disposal Services Alabama Holdings, LLC (the “Member”).

ARTICLE 1

DEFINED TERMS

The following capitalized terms shall have the meanings specified in this Article 1. Other terms are defined in the text of this Operating Agreement; and, throughout this Operating Agreement, those terms shall have the meanings respectively ascribed to them.

“Act” means the Delaware Limited Liability Company Act, as amended from time to time.

“Code” means the Internal Revenue Code of 1986, as amended, or any corresponding provision of any succeeding law.

“Company” means the limited liability company organized in accordance with this Operating Agreement.

“Secretary of State” means the Secretary of State of the State of Delaware.

“Interest” means a Person’s share of the Profits and Losses of, and the right to receive distributions from, the Company.

“Member” means the Person signing this Operating Agreement and any Person who subsequently becomes a member of the Company.

“Membership Rights” means all of the rights of a Member in the Company, including a Member’s: (a) Interest; (b) right to inspect the Company’s books and records; (c) right to participate in the management of and vote on matters coming before the Company; and (d) unless this Operating Agreement or the Certificate of Formation provide to the contrary, right to act as an agent of the Company.

“Operating Agreement” means this Operating Agreement of Arrow Disposal Service, LLC, a Delaware limited liability company, as amended from time to time.

“Percentage Interest” means, with respect to any Member as of any date, the ratio (expressed as a percentage) of the number of Units held by such Member on such date to the aggregate Units held by all Members on such date.


“Person” means and includes an individual, corporation, partnership, association, limited liability company, trust, estate, or other entity.

“Profit” and “Loss” means, for each taxable year of the Company (or other period for which Profit or Loss must be computed) the Company’s taxable income or loss determined in accordance with the Code.

“Treasury Regulations” means the income tax regulations, including any temporary regulations, from time to time promulgated under the Code.

“Successor” means all Persons to whom all or any part of an Interest is transferred (a) to any financial institution or its representative in connection with any foreclosure or other exercise of remedies under any pledge; (b) because of the sale or gift by the Member of all or any part of the Member’s Interest; or (c) because the Member dies and the Persons are the Member’s personal representatives, heirs, or legatees.

“Transfer” means, when used as a noun, any voluntary sale, hypothecation, pledge, assignment, attachment, or other transfer, and, when used as a verb, means voluntarily to sell, hypothecate, pledge, assign, or otherwise transfer.

“Units” means an ownership interest in the Company, including any and all benefits to which the holder of such Units may be entitled as provided in this Operating Agreement, together with all obligations of such person to comply with the terms and conditions of this Operating Agreement. ·

ARTICLE 2

FORMATION AND NAME; OFFICE; PURPOSE; TERM

2.1 Organization . The Member hereby organizes a limited liability company pursuant to the Act and the provisions of this Operating Agreement and, for that purpose, has caused a Certificate of Formation to be prepared, executed, and filed with the Secretary of State on May 29, 2007.

2.2 Name of the Company . The name of the Company shall be ARROW DISPOSAL SERVICE, LLC. The Company may do business under that name and under any other name or names upon which the Member may, in the sole discretion of the Member, determine. If the Company does business under a name other than that set forth in its Certificate of Formation, then the Company shall file a fictitious name registration as required by law.

2.3 Purpose . The Company is organized to conduct any lawful business under the laws of the various states of the United States of America.

2.4 Term . The term of the Company began upon the acceptance of the Certificate of Formation by the Secretary of State, and its duration shall be perpetual, unless its existence is sooner terminated pursuant to Article 8 of this Operating Agreement.

 

-2-


2.5 Principal Office . The principal office of the Company shall be located at 9995 Gate Parkway N., Suite 200, Jacksonville, Florida 32246, or at any other place which the Member, in the sole discretion of the Member, determines.

2.6 Registered Agent/Registered Office . The name and street address of the registered agent and the registered office of the Company in the State of Delaware shall be The Corporation Trust Company, 1209 Orange Street, Wilmington, Delaware 19801.

2.7 Member . The name and present mailing address of the sole Member is set forth on Exhibit “A” .

ARTICLE 3

CAPITAL; CAPITAL ACCOUNTS

3.1 Initial Capital Contributions . Upon the execution of this Operating Agreement, the Member shall contribute to the Company the cash and/or property set forth on Exhibit “A” .

3.2 No Other Capital Contributions Required . The Member shall not be required to contribute any additional capital to the Company, and except as set forth in the Act, the Member shall not have any personal liability for any obligations of the Company.

3.3 Loans . The Member may, at any time, make or cause a loan to be made to the Company in any amount and on those terms upon which the Company and the Member agree.

3.4 Capital Accounts . A capital account shall be maintained by the Company for the Member.

ARTICLE 4

UNITS

4.1 Authorization and Issuance of Units .

4.1.1 A total of One Hundred Thousand (100,000) Units are hereby authorized for issuance. The number of Units authorized for issuance pursuant to this Section 4.1 may be increased from time to time as deemed necessary by the Member.

4.1.2 Units issued for such consideration as the Member determines to be appropriate shall be deemed to be fully paid and non-assessable if the entire amount of such consideration has been received by the Company for such Units in the form of cash, property or services rendered.

4.2 Percentage Interest . Ownership of the Company shall be divided into, represented by, and each Member’s Percentage Interest shall be expressed in Units of the Company. The name, address, Units and Percentage Interest of each Member are set forth on Exhibit “A” attached hereto, which may be amended from time to time as necessary to reflect changes in the Percentage Interests and Units held by the Members.

 

-3-


4.3 Certificates . Certificates (“Certificates”) evidencing Units shall be consistent with the form required by the laws of Delaware and this Operating Agreement. The Company shall issue to each Member one or more Certificates signed by the appropriate officers of the Company. Certificates shall be consecutively numbered and shall be entered in the books and records of the Company as they are issued and shall exhibit the holder’s name and the number of Units.

4.4 Register, Registration of Transfer and Exchange . The Company shall keep or cause to be kept on behalf of the Company a register that will provide for the registration and Transfer of Units. The Company shall not recognize Transfers of Units unless the same are effected in the manner described in this Section 4.4. Upon surrender for registration of Transfer of any Certificate, and subject to the provisions of this Section 4.4, the appropriate officers of the Company shall execute in the name of the holder or the designated transferee or transferees, as required pursuant to the holder’s instructions, one or more new Certificates evidencing the same aggregate number and type of Units as was evidenced by the Certificate so surrendered.

ARTICLE 5

PROFIT, LOSS, AND DISTRIBUTIONS

5.1 Distributions of Cash Flow . Cash flow for each taxable year of the Company shall be distributed to the Member at such times and in such amounts as the Member shall determine.

5.2 Allocation of Profit or Loss . All Profit or Loss shall be allocated to the Member.

5.3 Liquidation and Dissolution . If the Company is liquidated, the assets of the Company shall be distributed to the Member or to a Successor or Successors.

ARTICLE 6

MANAGEMENT: RIGHTS, POWERS, AND DUTIES

6.1 Management . The Company shall be managed solely by the Member. At the election of the Member, a Board of Directors may be elected to manage the Company.

6.2 Officers . The Company shall have such officers as may be designated by the Member from time to time, who shall act as agents of the Company, who shall have such powers as are usually exercised by comparably designated officers of a Delaware corporation and who shall have the power to bind the Company through the exercise of such powers, to the extent consistent with the terms hereof. The officers designated and/or confirmed shall, unless and until removed from office, act as agents of the Company.

6.3 Personal Services . The Member shall not be required to perform services for the Company solely by virtue of being a Member.

6.4 Liability and Indemnification . The Member shall not be liable, responsible, or accountable, in damages or otherwise, to the Company for any act performed by the Member with respect to Company matters. Additionally, the Company shall indemnify the Member for any act performed by the Member with respect to Company matters.

 

-4-


ARTICLE 7

TRANSFER OF INTEREST

7.1 Transfers by Member . The Member may Transfer all, or any portion of, the Member’s interest or rights in the Member’s Membership Rights to one or more Successors.

7.2 Transfer to a Successor . In the event of any Transfer of all or any part of the Member’s Interest to a Successor, the Successor shall immediately thereupon and without further action become a Member with all rights, powers and privileges associated herewith and the Company shall be continued.

ARTICLE 8

DISSOLUTION, LIQUIDATION, AND TERMINATION OF THE COMPANY

8.1 Events of Dissolution . The Company shall only be dissolved at such time as the Member determines to dissolve the Company.

8.2 Company Continues Upon Bankruptcy of the Member . Except as otherwise provided by the Member, the Company shall continue notwithstanding whether the Member: (a) makes an assignment for the benefit of creditors; (b) files a voluntary petition in bankruptcy; (c) is adjudged a bankrupt or insolvent, or has entered against the Member an order for relief, in any bankruptcy or insolvency proceeding; (d) files a petition or answer seeking for the Member any reorganization, arrangement, composition, readjustment, liquidation, dissolution, or similar relief under any statute, law, or regulation; (e) files an answer or other pleading admitting or failing to contest the material allegations of a petition filed against the Member in any proceeding of this nature; or (f) seeks, consents to, or acquiesces in the appointment of a trustee, receiver, or liquidator of the Member or of all or any substantial part of the Member’s properties.

8.3 Company Continues Upon Death of the Member . Upon the death of the Member, the death of the Member shall be treated as an immediate Transfer of all of the Member’s Interest to a Successor. The Successor shall immediately thereupon and without further action become a Member with all rights, powers and privileges associated herewith, and the Company shall be continued.

8.4 Procedure for Winding Up and Dissolution . If the Company is dissolved, the affairs of the Company shall be wound up. On winding up of the Company, the assets of the. Company shall be distributed, first, to creditors of the Company in satisfaction of the liabilities of the Company, and then to the person(s) who is/are the Member(s) of the Company in proportion to the Member’s(s’) Interests.

8.5 Filing of Articles of Dissolution . If the Company is dissolved, a Certificate of Dissolution shall be promptly filed with the Secretary of State by the Member.

 

-5-


ARTICLE 9

BOOKS, RECORDS, ACCOUNTING, AND TAX ELECTIONS

9.1 Bank Accounts . All funds of the Company shall be deposited in a bank account or accounts opened in the Company’s name. The Member shall unanimously determine the institution or institutions at which the accounts will be opened and maintained, the types of accounts, and the Persons who will have authority with respect to the accounts and the funds therein.

9.2 Books and Records . The Member shall not be required to keep or cause to be kept complete and accurate books and records of the Company nor supporting documentation of the transactions with respect to the conduct of the Company’s business. The books and records, if any, shall be maintained in accordance with sound accounting principles and practices.

9.3 Annual Accounting Period . The annual accounting period of the Company shall be its taxable year. The Company’s taxable year shall be selected by the Member, subject to the requirements and limitations of the Code.

9.4 Disregarded Entity . The Member intends that for as long as the Company has a single Member the Company will be treated as a disregarded entity for any and all purposes under the Code and Treasury Regulations.

ARTICLE 10

GENERAL PROVISIONS

10.1 Applicable Law . All questions concerning the construction, validity, and interpretation of this Operating Agreement shall be governed by the laws of the State of Delaware.

10.2 Headings . The headings herein are inserted as a matter of convenience only, and do not define, limit, or describe the scope of this Operating Agreement or the intent of the provisions hereof.

10.3 Terms . Common nouns and pronouns shall be deemed to refer to the masculine, feminine, neuter, singular and plural, as the identity of the Person may in the context require.

10.4 Separability of Provisions . Each provision of this Operating Agreement shall be considered separable; and if, for any reason, any provision or provisions herein are determined to be invalid and contrary to any existing or future law, such invalidity shall not impair the operation of or affect those portions of this Operating Agreement which are valid.

 

-6-


IN WITNESS WHEREOF, the Member has executed this Operating Agreement as of the date set forth hereinabove.

 

SOLE MEMBER:
ADVANCED DISPOSAL SERVICES ALABAMA HOLDINGS, LLC
By:  

/s/

  Charles C. Appleby
  Chief Executive Officer

 

-7-


EXHIBIT “A”

 

MEMBER NAME

  

ADDRESS

   INITIAL CAPITAL
CONTRIBUTION
     PERCENTAGE
INTEREST
 
Advanced Disposal Services Alabama Holdings, LLC    9995 Gate Pkwy. North, Suite 200 Jacksonville, FL 32246    $ 100.00         100

 

-8-


OMNIBUS AMENDMENT TO OPERATING AGREEMENTS

This OMNIBUS AMENDMENT TO OPERATING AGREEMENTS (this “ Omnibus Amendment” ) is dated as of February _, 2010, and is made by the patties signatory hereto and amends those operating agreements set forth on Schedule I hereto (each, an “ Operating Agreement ” and, collectively, the “ Operating Agreements ”).

WHEREAS, the sole member of each of the limited liability companies set forth on Schedule II hereto (each, a “ Company ” and collectively, the “ Companies ”) has pledged its interest in such Company to Bank of America, N.A., as administrative agent (the “ Agent ”), pursuant to that certain Amended and Restated Master Securities Pledge Agreement, dated as of January 14, 2010 (as amended from time to time, the “ Pledge Agreement” ), among Advanced Disposal Services, Inc., a Delaware corporation (the “ Parent” ), the Subsidiaries of the Parent (including the Companies) and Bank of America, N.A., as administrative agent;

WHEREAS, the sole member of each of the Companies wishes to amend the Operating Agreement of such Company set forth opposite its name on Schedule I hereto to permit the Agent to foreclose on its equity interest in such Company in accordance with the terms of the Pledge Agreement;

NOW THEREFORE, the sole member of each of the Companies does hereby agree as follows:

 

  1. The definition of “Successor” set forth in Article 1 of each of the Operating Agreements is hereby amended to read in its entirety as follows:

Successor ” means any Person to whom all or any part of an Interest is Transferred in accordance with the terms hereof.

 

  2. The definition of “Transfer” set forth in Article 1 of each of the Operating Agreements is hereby amended to read in its entirety as follows:

Transfer ” means, when used as a noun, (a) any voluntary sale, hypothecation, pledge, assignment, attachment or other transfer of any Interest, and (b) any transfer of any Interest initiated by a lender in connection with the enforcement of its rights under a senior credit facility that is secured, in whole or in part, by a pledge of such Interest, and, when used as a verb, (x) to voluntarily sell, hypothecate, pledge, assign or otherwise transfer any Interest, and (y) with respect to any lender, to sell, hypothecate, pledge, assign or otherwise transfer any Interest in connection with the enforcement of such lender’s rights under any senior credit facility that is secured, in whole or in part, by a pledge of such Interest.


  3. Article 7 of each of the Operating Agreements is hereby amended is amended to add the following new Section 7.3 at the end thereof:

7.3 Transfer by Secured Party . In the event the Interest is at any time pledged to a lender as security in connection with senior financing for the Company, the lender (or agent for the group of senior lenders) shall have the right to exercise its remedies under such pledge, to foreclose upon the Interest and/or to Transfer the Interest to itself or to a third party in connection with such exercises of remedies and/or foreclosure, all without further consent of the Member or any Successor.”

 

  4. Capitalized terms used and not defined herein shall have the definitions given in the applicable Operating Agreement.

 

  5. Except as herein amended, each Operating Agreement shall remain in full force and effect and this Omnibus Amendment shall be incorporated therein and made part thereof.

[Signature Page Follows}

 

-2-


IN WITNESS WHEREOF, the undersigned have executed this Omnibus Amendment as of the date first above written.

 

Advanced Disposal Services, Inc.
By:  

/s/ Steven R. Carn

  Steven R. Carn
  Vice President

 

-3-


SCHEDULE I

OPERATING AGREEMENTS

 

1.    Advanced Disposal Recycling Services, LLC    Operating Agreement of Advanced Disposal Recycling Services, LLC
2.    Advanced Disposal Recycling Services Gulf Coast, LLC    Operating Agreement of Advanced Disposal Recycling Services Gulf Coast, LLC
3.    Advanced Disposal Services Alabama, LLC    Amended and Restated Operating Agreement of Advanced Disposal Services Alabama, LLC
4.    Advanced Disposal Services Alabama CATS, LLC    Operating Agreement of Advanced Disposal Services Alabama CATS, LLC
5.    Advanced Disposal Services Alabama EATS, LLC    Operating Agreement of Advanced Disposal Services Alabama EATS, LLC
6.    Advanced Disposal Services Alabama Holdings, LLC    Amended and Restated Operating Agreement of Advanced Disposal Services Alabama Holdings, LLC
7.    Advanced Disposal Services ASW, LLC    Operating Agreement of Advanced Disposal Services ASW, LLC
8.    Advanced Disposal Services Atlanta, LLC    Amended and Restated Operating Agreement of Advanced Disposal Services Atlanta, LLC
9.    Advanced Disposal Services Augusta, LLC    Operating Agreement of Advanced Disposal Services Augusta, LLC
10.    Advanced Disposal Services Carolinas, LLC    Operating Agreement of Advanced Disposal Services Carolinas, LLC
11.    Advanced Disposal Services Carolinas Holdings, LLC    Operating Agreement of Advanced Disposal Services Carolinas Holdings, LLC
12.    Advanced Disposal Services Central Florida, LLC    Operating Agreement of Advanced Disposal Services Central Florida, LLC
13.    Advanced Disposal Services Cobb County Recycling Facility, LLC    Operating Agreement of Advanced Disposal Services Cobb County Recycling Facility, LLC
14.    Advanced Disposal Services Cobb County Transfer Station, LLC    Operating Agreement of Advanced Disposal Services Cobb County Transfer Station, LLC
15.    Advanced Disposal Services Georgia Holdings, LLC    Operating Agreement of Advanced Disposal Services Georgia Holdings, LLC
16.    Advanced Disposal Services Gulf Coast, LLC    Operating Agreement of Advanced Disposal Services Gulf Coast, LLC
17.    Advanced Disposal Services Gwinnett Transfer Station, LLC    Operating Agreement of Advanced Disposal Services Gwinnett Transfer Station, LLC
18.    Advanced Disposal Services Hancock County, LLC    Operating Agreement of Advanced Disposal Services Hancock County, LLC
19.    Advanced Disposal Services Jackson, LLC    Operating Agreement of Advanced Disposal Services Jackson, LLC
20.    Advanced Disposal Services Jacksonville, LLC    Second Amended Operating Agreement of Advanced Disposal Services Jacksonville, LLC

 

-4-


21.    Advanced Disposal Services Jones Road, LLC    Operating Agreement of Advanced Disposal Services Jones Road, LLC
22.    Advanced Disposal Services Macon, LLC    Amended and Restated Operating Agreement of Advanced Disposal Services Macon, LLC
23.    Advanced Disposal Services Mid-South, LLC    Operating Agreement of Advanced Disposal Services Mid-South, LLC
24.    Advanced Disposal Services Middle Tennessee, LLC    Operating Agreement of Advanced Disposal Services Middle Tennessee, LLC
25.    Advanced Disposal Services Mississippi, LLC    Operating Agreement of Advanced Disposal Services Mississippi, LLC
26.    Advanced Disposal Services North Florida, LLC    Operating Agreement of Advanced Disposal Services North Florida, LLC
27.    Advanced Disposal Services North Georgia, LLC    Operating Agreement of Advanced Disposal Services North Georgia, LLC
28.    Advanced Disposal Services Pasco County, LLC    Operating Agreement of Advanced Disposal Services Pasco County, LLC
29.    Advanced Disposal Services Rogers Lake, LLC    Operating Agreement of Advanced Disposal Services Rogers Lake, LLC
30.    Advanced Disposal Services Smyrna Transfer Station, LLC    Operating Agreement of Advanced Disposal Services Smyrna Transfer Station, LLC
31.    Advanced Disposal Services Southside Materials Recovery Station, LLC    Operating Agreement of Advanced Disposal Services Southside Materials Recovery Station, LLC
32.    Advanced Disposal Services Stateline, LLC    Operating Agreement of Advanced Disposal Services Stateline, LLC
33.    All Star Waste Systems, LLC    Operating Agreement of All Star Waste Systems, LLC
34.    Arrow Disposal Service, LLC    Operating Agreement of Arrow Disposal Service, LLC
35.    Cartersville Transfer Station, LLC, d/b/a Riverside Transfer Station    Operating Agreement of Cartersville Transfer Station, LLC, d/b/a Riverside Transfer Station
36.    Caruthers Mill C&D Landfill, LLC    Operating Agreement of Caruthers Mill C&D Landfill, LLC
37.    Coastal Recyclers Landfill, LLC    Operating Agreement of Coastal Recyclers Landfill, LLC
38.    Coastal Recyclers Transfer Station, LLC    Operating Agreement of Coastal Recyclers Transfer Station, LLC
39.    Container & Compactors Services, LLC    Operating Agreement of Container & Compactors Services, LLC
40.    Doraville Transfer Station, LLC    Operating Agreement of Doraville Transfer Station, LLC
41.    Eagle Point Landfill, LLC    Operating Agreement of Eagle Point Landfill, LLC
42.    Firetower Landfill, LLC    Operating Agreement of Firetower Landfill, LLC
43.    Hall County Transfer Station, LLC    Operating Agreement of Hall County Transfer Station, LLC

 

-5-


44.    Hidden Acres Land Company, LLC    Operating Agreement of Hidden Acres Land Company, LLC
45.    Nassau County Landfill, LLC    Operating Agreement of Nassau County Landfill, LLC
46.    Old Kings Road Solid Waste, LLC    Operating Agreement of Old Kings Road Solid Waste, LLC
47.    Old Kings Road, LLC    Operating Agreement of Old Kings Road, LLC
48.    Stone’s Throw Landfill, LLC    Amended and Restated Operating Agreement of Stone’s Throw Landfill, LLC
49.    Turkey Trot Landfill, LLC    Operating Agreement of Turkey Trot Landfill, LLC
50.    Welcome All Transfer Station, LLC    Operating Agreement of Welcome All Transfer Station, LLC
51.    Wolf Creek Landfill, LLC    Operating Agreement of Wolf Creek Landfill, LLC

 

-6-


SCHEDULE II

COMPANIES

 

1. Advanced Disposal Recycling Services, LLC
2. Advanced Disposal Recycling Services Gulf Coast, LLC
3. Advanced Disposal Services Alabama, LLC
4. Advanced Disposal Services Alabama CATS, LLC
5. Advanced Disposal Services Alabama EATS, LLC
6. Advanced Disposal Services Alabama Holdings, LLC
7. Advanced Disposal Services ASW, LLC
8. Advanced Disposal Services Atlanta, LLC
9. Advanced Disposal Services Augusta, LLC
10. Advanced Disposal Services Carolinas, LLC
11. Advanced Disposal Services Carolinas Holdings, LLC
12. Advanced Disposal Services Central Florida, LLC
13. Advanced Disposal Services Cobb County Recycling Facility, LLC
14. Advanced Disposal Services Cobb County Transfer Station, LLC
15. Advanced Disposal Services Georgia Holdings, LLC
16. Advanced Disposal Services Gulf Coast, LLC
17. Advanced Disposal Services Gwinnett Transfer Station, LLC
18. Advanced Disposal Services Hancock County, LLC
19. Advanced Disposal Services Jackson, LLC
20. Advanced Disposal Services Jacksonville, LLC
21. Advanced Disposal Services Jones Road, LLC
22. Advanced Disposal Services Macon, LLC
23. Advanced Disposal Services Mid-South, LLC
24. Advanced Disposal Services Middle Tennessee, LLC
25. Advanced Disposal Services Mississippi, LLC
26. Advanced Disposal Services North Florida, LLC
27. Advanced Disposal Services North Georgia, LLC
28. Advanced Disposal Services Pasco County, LLC
29. Advanced Disposal Services Rogers Lake, LLC
30. Advanced Disposal Services Smyrna Transfer Station, LLC
31. Advanced Disposal Services Southside Materials Recovery Station, LLC
32. Advanced Disposal Services Stateline, LLC
33. All Star Waste Systems, LLC
34. Arrow Disposal Service, LLC
35. Cartersville Transfer Station, LLC, d/b/a Riverside Transfer Station
36. Caruthers Mill C&D Landfill, LLC
37. Coastal Recyclers Landfill, LLC
38. Coastal Recyclers Transfer Station, LLC
39. Container & Compactors Services, LLC

 

-7-


40. Doraville Transfer Station, LLC
41. Eagle Point Landfill, LLC
42. Firetower Landfill, LLC
43. Hall County Transfer Station, LLC
44. Hidden Acres Land Company, LLC
45. Nassau County Landfill, LLC
46. Old Kings Road Solid Waste, LLC
47. Old Kings Road, LLC
48. Stone’s Throw Landfill, LLC
49. Turkey Trot Landfill, LLC
50. Welcome All Transfer Station, LLC
51. Wolf Creek Landfill, LLC

 

-8-

Exhibit 3.197

Page 1

Delaware

The First State

I, JEFFREY W. BULLOCK, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED ARE TRUE AND CORRECT COPIES OF ALL DOCUMENTS ON FILE OF “BATON ROUGE RENEWABLE ENERGY LLC” AS RECEIVED AND FILED IN THIS OFFICE.

THE FOLLOWING DOCUMENTS HAVE BEEN CERTIFIED:

CERTIFICATE OF FORMATION, FILED THE TWENTY-THIRD DAY OF JULY, A.D. 2007, AT 11:08 O’CLOCK A.M.

CERTIFICATE OF AMENDMENT, CHANGING ITS NAME FROM “BATON ROUGE GREEN POWER, LLC” TO “BATON ROUGE RENEWABLE ENERGY LLC”, FILED THE TWENTY-SEVENTH DAY OF JANUARY, A.D. 2009, AT 3:09 O’CLOCK P.M.

CERTIFICATE OF CHANGE OF REGISTERED AGENT, FILED THE SECOND DAY OF FEBRUARY, A.D. 2011, AT 12:04 O’CLOCK P.M.

AND I DO HEREBY FURTHER CERTIFY THAT THE AFORESAID CERTIFICATES ARE THE ONLY CERTIFICATES ON RECORD OF THE AFORESAID LIMITED LIABILITY COMPANY, “BATON ROUGE RENEWABLE ENERGY LLC”.

 

1


State of Delaware

Secretary of State

Division of Corporations

Delivered 11:23AM 07/23/2007

FILED 11:08 07/23/2007

SRV 070839904 - 4393437 FILE

STATE of DELAWARE

LIMITED LIABILITY COMPANY

CERTIFICATE of FORMATION

 

  First: The name of the limited liability company is Baton Rouge Green Power, LLC

 

  Second: The address of its registered office in the State of Delaware is 2711 Centerville Rd #400 in the City of Wilmington. The name of its Registered agent at such address is Corporation Service Company.

 

  Third: (Use this paragraph only if the company is to have a specific effective date of dissolution: “The latest date on which the limited liability company is to dissolve is                     .”)

 

  Fourth: (Insert any other matters the members determine to include herein.)

In Witness Whereof, the undersigned have executed this Certificate of Formation this 23 day of July, 2007.

 

2


State of Delaware

Secretary of State

Division of Corporations

Delivered 03:09PM 01/27/2009

FILED 03:09PM 01/27/2009

SRV 090073552 - 4393437 FILE

STATE OF DELAWARE

CERTIFICATE OF AMENDMENT

1. Name of Limited Liability Company: Baton Rouge Green Power, LLC

2. The Certificate of Formation of the limited liability company is hereby amended as follows:

By striking out Article FIRST thereof and by substituting in lieu of said Article FIRST the following new Article:

FIRST: The name of the limited liability company is Baton Rouge Renewable Energy, LLC.

IN WITNESS WHEREOF, the undersigned has executed this Certificate on the 27 th day of January, 2009.

BATON ROUGE GREEN POWER LLC

 

3


State of Delaware

Secretary of State

Division of Corporations

Delivered 12:06PM 02/02/2011

FILED 12:04PM 02/02/2011

SRV 110107633 - 4393437 FILE

STATE OF DELAWARE

CERTIFICATE OF CHANGE OF AGENT

AMENDMENT OF LIMITED LIABILITY COMPANY

The limited liability company organized and existing under the Limited Liability Company Act of the State of Delaware, hereby certifies as follows:

1. The name of the limited liability company is BATON ROUGE RENEWABLE ENERGY LLC.

2. The Registered Office of the limited liability company in the State of Delaware is changed to Corporation Trust Center, 1209 Orange Street (street), in the City of Wilmington, Zip Code 19801. The name of the Registered Agent at such address upon whom process against this limited liability company may be served is THE CORPORATION TRUST COMPANY.

 

4

Exhibit 3.198

AMENDED AND RESTATED OPERATING AGREEMENT

OF

BATON ROUGE RENEWABLE ENERGY LLC

This Amended and Restated Operating Agreement of BATON ROUGE RENEWABLE ENERGY LLC is made effective as of this 1st day of January, 2012 by Sustainable Energy Solutions, LLC (the “Member”).

ARTICLE 1

DEFINED TERMS

The following capitalized terms shall have the meanings specified in this Article 1 . Other terms are defined in the text of this Operating Agreement; and, throughout this Operating Agreement, those terms shall have the meanings respectively ascribed to them.

Act ” means the Delaware Limited Liability Company Act, as amended from time to time.

Code ” means the Internal Revenue Code of 1986, as amended, or any corresponding provision of any succeeding law.

Company ” means the limited liability company organized in accordance with this Operating Agreement.

Secretary of State ” means the Secretary of State of the State of Delaware.

Interest ” means the Member’s share of the Profits and Losses of, and the right to receive distributions from, the Company.

Membership Rights ” means all of the rights of the Member in the Company, including the Member’s: (a) Interest; (b) right to inspect the Company’s books and records; (c) right to participate in the management of and vote on matters coming before the Company; and (d) unless this Operating Agreement or the Certificate of Formation provide to the contrary, right to act as an agent of the Company.

Operating Agreement ” means this Operating Agreement of BATON ROUGE RENEWABLE ENERGY LLC, a Delaware limited liability company, as amended from time to time. This Operating Agreement amends and restates in its entirety that certain Restated Operating Agreement of BATON ROUGE RENEWABLE ENERGY LLC, dated January 1, 2010 (the “ Prior Operating Agreement ”).

Person ” means and includes an individual, corporation, partnership, association, limited liability company, trust, estate, or other entity.

Profit ” and “ Loss ” means, for each taxable year of the Company (or other period for which Profit or Loss must be computed) the Company’s taxable income or loss determined in accordance with the Code.

Treasury Regulations ” means the income tax regulations, including any temporary regulations, from time to time promulgated under the Code.

Successor ” means any Person to whom all or any part of an Interest is Transferred in accordance with the terms hereof.

Transfer ” means, when used as a noun, (a) any voluntary sale, hypothecation, pledge, assignment, attachment or other transfer of any Interest, and (b) any transfer of any Interest initiated by a lender in connection with the enforcement of its rights under a senior credit facility that is secured, in whole or in part, by a pledge of such Interest, and, when used as a verb, (x) to voluntarily sell, hypothecate, pledge, assign or otherwise transfer any Interest, and (y) with respect to any lender, to sell, hypothecate, pledge, assign or otherwise transfer any Interest in connection with the enforcement of such lender’s rights under any senior credit facility that is secured, in whole or in part, by a pledge of such Interest.


Units ” means an ownership interest in the Company, representing the holder’s Membership Rights, including any and all benefits to which the holder of such Units may be entitled as provided in this Operating Agreement, together with all obligations of such person to comply with the terms and conditions of this Operating Agreement.

ARTICLE 2

FORMATION AND NAME; PURPOSE; TERM

2.1 Organization . The Company was originally organized as a limited liability company pursuant to the Act and the provisions of the Prior Operating Agreement and that certain Certificate of Formation filed with the Secretary of State on July 23, 2007.

2.2 Name of the Company . The name of the Company shall be BATON ROUGE RENEWABLE ENERGY LLC . The Company may do business under that name and under any other name or names upon which the Member may, in the sole discretion of the Member, determine. If the Company does business under a name other than that set forth in the Certificate of Formation, then the Company shall file a fictitious name registration as required by law.

2.3 Purpose . The Company is organized to conduct any lawful business under the laws of the various states of the United States of America.

2.4 Term. The term of the Company shall be perpetual, unless its existence is sooner terminated pursuant to Article 8 .

2.5 Member . The name and present mailing address of the sole Member is set forth on Exhibit A .

ARTICLE 3

CAPITAL; CAPITAL ACCOUNTS

3.1 No Other Capital Contributions Required . The Member shall not be required to contribute any additional capital to the Company, and except as set forth in the Act, the Member shall not have any personal liability for any obligations of the Company.

3.2 Loans . The Member may, at any time, make or cause a loan to be made to the Company in any amount and on those terms upon which the Company and the Member agree.

3.3 Capital Accounts . A capital account shall be maintained by the Company for the Member.

ARTICLE 4

UNITS

4.1 Authorization and Issuance of Units .

(a) A total of one hundred thousand (100,000) Units are hereby authorized for issuance. The number of Units authorized for issuance pursuant to this Section 4(a) may be increased from time to time as deemed necessary by the Member.

(b) Units issued for such consideration as the Member determines to be appropriate shall be deemed to be fully paid and non-assessable if the entire amount of such consideration has been received by the Company for such Units in the form of cash, property or services rendered.

 

-2-


4.2 Unit Certificates .

(a) Upon the issuance of Units to the Member in accordance with the provisions of this Agreement, the Company shall issue one or more Unit Certificates in the name of the Member. Each such Unit Certificate shall be denominated in terms of the number of Units evidenced by such Unit Certificate. “ Unit Certificate ” means a certificate issued by the Company, which evidences the ownership of one or more Units. Each Unit Certificate shall bear the following legend: “This certificate evidences an interest in BATON ROUGE RENEWABLE ENERGY LLC and shall be a certificated security for purposes of Article 8 of the Uniform Commercial Code of the State of Delaware and the Uniform Commercial Code of any other jurisdiction.” This provision shall not be amended, and no such purported amendment to this provision shall be effective until all outstanding certificates have been surrendered for cancellation.

(b) The Company shall issue a new Unit Certificate in place of any Unit Certificate previously issued if the holder of the Units represented by such Unit Certificate, as reflected on the books and records of the Company:

(i) makes proof by affidavit, in form and substance satisfactory to the Company, that such previously issued Unit Certificate has been lost, stolen or destroyed;

(ii) requests the issuance of a new Unit Certificate before the Company has notice that such previously issued Unit Certificate has been acquired by a purchaser for value in good faith and without notice of an adverse claim in accordance with the terms and conditions of this Agreement;

(iii) if requested by the Company, delivers to the Company a bond, in form and substance satisfactory to the Company, with such surety or sureties as the Company may direct, to indemnify the Company against any claim that may be made on account of the alleged loss, destruction or theft of the previously issued Unit Certificate; and

(iv) satisfies any other reasonable requirements imposed by the Company.

(c) Upon a Member’s Transfer in accordance with the provisions of this Agreement of any or all Units represented by a Unit Certificate, the transferee of such Units shall deliver such Unit Certificate to the Company for cancellation, and the Company shall thereupon issue a new Unit Certificate to such transferee for the number of Units being transferred and, if applicable, cause to be issued to such Member a new Unit Certificate for that number of Units that were represented by the canceled Unit Certificate and that are not being Transferred.

ARTICLE 5

PROFIT, LOSS, AND DISTRIBUTIONS

5.1 Distributions of Cash Flow . Cash flow for each taxable year of the Company shall be distributed to the Member at such times and in such amounts as the Member shall determine.

5.2 Allocation of Profit or Loss . All Profit or Loss shall be allocated to the Member.

5.3 Liquidation and Dissolution . If the Company is liquidated, the assets of the Company shall be distributed to the Member.

ARTICLE 6

MANAGEMENT; RIGHTS, POWERS, AND DUTIES

6.1 Management . The Company shall be managed solely by the Member. At the election of the Member, a Board of Directors may be elected to manage the Company.

 

-3-


6.2 Officers . The Company shall have such officers as may be designated by the Member from time to time, who shall act as agents of the Company, who shall have such powers as are usually exercised by comparably designated officers of a Delaware corporation and who shall have the power to bind the Company through the exercise of such powers, to the extent consistent with the terms hereof. The officers designated and/or confirmed shall, unless and until removed from office, act as agents of the Company.

6.3 Personal Services . The Member shall not be required to perform services for the Company solely by virtue of being a Member.

6.4 Liability and Indemnification. The Member shall not be liable, responsible, or accountable, in damages or otherwise, to the Company for any act performed by the Member with respect to Company matters. Additionally, the Company shall indemnify the Member for any act performed by the Member with respect to Company matters.

ARTICLE 7

TRANSFER OF INTEREST

7.1 Transfers by Member . The Member may Transfer all, or any portion of, the Member’s interest or rights in the Member’s Membership Rights to one or more Successors.

7.2 Transfer to a Successor . In the event of any Transfer of all or any part of the Member’s Interest to a Successor, the Successor shall immediately thereupon and without further action become a Member with all rights, powers and privileges associated herewith and the Company shall be continued.

7.3 Transfer by Secured Party . In the event the Interest is at any time pledged to a lender as security in connection with senior financing for the Company, the lender (or agent for the group of senior lenders) shall have the right to exercise its remedies under such pledge, to foreclose upon the Interest and/or to Transfer the Interest to itself or to a third party in connection with such exercises of remedies and/or foreclosure, all without further consent of the Member or any Successor.

ARTICLE 8

DISSOLUTION, LIQUIDATION. AND TERMINATION OF THE COMPANY

8.1 Events of Dissolution. The Company shall only be dissolved at such time as the Member determines to dissolve the Company.

8.2 Company Continues Upon Bankruptcy of the Member. Except as otherwise provided by the Member, the Company shall continue notwithstanding whether the Member: (a) makes an assignment for the benefit of creditors; (b) files a voluntary petition in bankruptcy; (c) is adjudged a bankrupt or insolvent, or has entered against the Member an order for relief, in any bankruptcy or insolvency proceeding; (d) files a petition or answer seeking for the Member any reorganization, arrangement, composition, readjustment, liquidation, dissolution, or similar relief under any statute, law, or regulation; (e) files an answer or other pleading admitting or failing to contest the material allegations of a petition filed against the Member in any proceeding of this nature; or (f) seeks, consents to, or acquiesces in the appointment of a trustee, receiver, or liquidator of the Member or of all or any substantial part of the Member’s properties.

8.3 Procedure for Winding Up and Dissolution. If the Company is dissolved, the affairs of the Company shall be wound up. On winding up of the Company, the assets of the Company shall be distributed, first, to creditors of the Company in satisfaction of the liabilities of the Company, and then to the Member.

8.4 Filing of Certificate of Cancellation . If the Company is dissolved, a Certificate of Cancellation shall be promptly filed with the Secretary of State by the Member.

 

-4-


ARTICLE 9

BOOKS, RECORDS, ACCOUNTING, AND TAX ELECTIONS

9.1 Bank Accounts. All funds of the Company shall be deposited in a bank account or accounts opened in the Company’s name. The Member shall unanimously determine the institution or institutions at which the accounts will be opened and maintained, the types of accounts, and the Persons who will have authority with respect to the accounts and the funds therein.

9.2 Books and Records . The Member shall not be required to keep or cause to be kept complete and accurate books and records of the Company nor supporting documentation of the transactions with respect to the conduct of the Company’s business. The books and records, if any, shall be maintained in accordance with sound accounting principles and practices.

9.3 Annual Accounting Period. The annual accounting period of the Company shall be its taxable year.

9.4 Disregarded Entity . The Member intends that for as long as the Company has a single member the Company will be treated as a disregarded entity for any and all purposes under the Code and Treasury Regulations.

ARTICLE 10

GENERAL PROVISIONS

10.1 Applicable Law. All questions concerning the construction, validity, and interpretation of this Operating Agreement shall be governed by the laws of the State of Delaware.

10.2 Headings. The headings herein are inserted as a matter of convenience only, and do not define, limit, or describe the scope of this Operating Agreement or the intent of the provisions hereof.

10.3 Terms. Common nouns and pronouns shall be deemed to refer to the masculine, feminine, neuter, singular and plural, as the identity of the Person may in the context require.

10.4 Separability of Provisions. Each provision of this Operating Agreement shall be considered separable; and if, for any reason, any provision or provisions herein are determined to be invalid and contrary to any existing or future law, such invalidity shall not impair the operation of or affect those portions of this Operating Agreement which are valid.

[SIGNATURE PAGE TO FOLLOW]

 

-5-


IN WITNESS WHEREOF, the Member has executed this Amended and Restated Operating Agreement as of the date set forth hereinabove.

 

SUSTAINABLE ENERGY SOLUTIONS, LLC
By:  

/s/

  Christian B. Mills,
  Vice President, General Counsel and Secretary

 

-6-


EXHIBIT “A”

 

MEMBER NAME

  

ADDRESS

   INITIAL CAPITAL
CONTRIBUTION
     PERCENTAGE
INTEREST
 

Sustainable Energy

Solutions, LLC

   7915 Baymeadows Way, Suite 230, Jacksonville, Florida 32256    $ 100.00         100

 

-7-

Exhibit 3.199

Page 1

Delaware

The First State

I, JEFFREY W. BULLOCK, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED ARE TRUE AND CORRECT COPIES OF ALL DOCUMENTS ON FILE OF “BURLINGTON TRANSFER STATION, INC.” AS RECEIVED AND FILED IN THIS OFFICE.

THE FOLLOWING DOCUMENTS HAVE BEEN CERTIFIED:

CERTIFICATE OF INCORPORATION, FILED THE SEVENTEENTH DAY OF JUNE, A.D. 1997, AT 10 O’CLOCK A.M.

CERTIFICATE OF AMENDMENT, CHANGING ITS NAME FROM “BURLINGTON AREA TRANSFER STATION, INC.” TO “WSI BURLINGTON TRANSFER STATION, INC.”, FILED THE THIRTIETH DAY OF DECEMBER, A.D. 1997, AT 6 O’CLOCK P.M.

AND I DO HEREBY FURTHER CERTIFY THAT THE EFFECTIVE DATE OF THE AFORESAID CERTIFICATE OF AMENDMENT IS THE THIRTY-FIRST DAY OF DECEMBER, A.D. 1997.

CERTIFICATE OF AMENDMENT, CHANGING ITS NAME FROM “WSI BURLINGTON TRANSFER STATION, INC.” TO “BURLINGTON TRANSFER STATION, INC.”, FILED THE SIXTEENTH DAY OF MARCH, A.D. 2005, AT 6:19 O’CLOCK P.M.

CERTIFICATE OF CHANGE OF REGISTERED AGENT, FILED THE SIXTEENTH DAY OF FEBRUARY, A.D. 2010, AT 3:11 O’CLOCK P.M.

 

1


Page 2

Delaware

The First State

CERTIFICATE OF CHANGE OF REGISTERED AGENT, FILED THE TWENTY-FOURTH DAY OF OCTOBER, A.D. 2012, AT 5:29 O’CLOCK P.M.

AND I DO HEREBY FURTHER CERTIFY THAT THE AFORESAID CERTIFICATES ARE THE ONLY CERTIFICATES ON RECORD OF THE AFORESAID CORPORATION, “BURLINGTON TRANSFER STATION, INC.”.

 

2


State of Delaware

Secretary of State

Division of Corporations

FILED 10:00AM 06/17/1997

971198148 – 2762562

CERTIFICATE OF INCORPORATION

OF

BURLINGTON AREA TRANSFER STATION, INC.

FIRST: The name of the corporation (the “Corporation”) is Burlington Area Transfer Station, Inc.

SECOND: The address of the registered office of the Corporation in the State of Delaware is 1209 Orange Street, Wilmington, Delaware, County of New Castle, and the name of its registered agent at such address is The Corporation Trust Company, Inc.

THIRD: The purpose for which the Corporation is organized is to engage in any lawful act or activity for which corporations may be organized under the General Corporation Law of Delaware.

FOURTH: The total number of shares of capital stock that the Corporation shall have the authority to issue shall be Ten Thousand (10,000) shares of common stock, each of which shall have par value of $1.00 (the “Common Stock”), amounting to an aggregate par value of $10,000.

FIFTH: In furtherance of and not in limitation of powers conferred by statute, it is further provided that:

(a) Subject to the limitations and exceptions, if any, contained in the by-laws of the Corporation, such by-laws may be adopted, amended or repealed by the Board of Directors of the Corporation;

(b) Elections of directors need not be made by written ballot unless, and only to the extent, otherwise provided in the by-laws;

(c) Subject to any applicable requirements of law, the books of the Corporation may be kept outside the State of Delaware at such location as may be designated by the Board of Directors or in the by-laws of the Corporation; and

(d) Except as provided to the contrary in the provisions establishing a class of stock, the number of authorized shares of such class may be increased or decreased (but not below the number of shares thereof then outstanding) by the affirmative vote of a majority of the stock of the Corporation entitled to vote.

SIXTH: The Corporation shall indemnify each person who at any time is, or shall have been, a director or officer of the Corporation and was, or is, a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative, by reason of the fact that he is or was a director or officer of the

 

3


Corporation, or is or was serving at the request of the Corporation as a director, officer, employee, or agent of another corporation, partnership, joint venture, trust or other enterprise, against expenses (including attorneys’ fees), judgments, fines and amounts paid in settlement incurred in connection with any such action, suit or proceeding, to the maximum extent permitted by the General Corporation Law of Delaware, as the same exists or may hereafter be amended. The foregoing right of indemnification shall in no way be exclusive of any other rights of indemnification to which any such director or officer may be entitled, under any by-law, agreement, vote of directors or stockholders or otherwise. No amendment to or repeal of the provisions of this Article SIXTH shall deprive a director or officer of the benefit hereof with respect to any act or failure to act occurring prior to such amendment or repeal.

SEVENTH: No director of the Corporation shall be personally liable to the Corporation or to any of its stockholders for monetary damages arising out of such director’s breach of fiduciary duty as a director of the Corporation, except to the extent that the elimination or limitation of such liability is not permitted by the General Corporation Law of Delaware, as the same exists or may hereafter be amended. No amendment to or repeal of the provisions of this Article SEVENTH shall deprive any director of the Corporation of the benefit hereof with respect to any act, or failure to act, or such director occurring prior to such amendment or repeal.

EIGHT: The Corporation reserves the right to amend, alter, change or repeal any provision contained in this Certificate of Incorporation in the manner now or hereafter prescribed by the General Corporation Law of Delaware and this Certificate of Incorporation, and all rights conferred upon stockholders herein are granted subject to such reservation.

NINTH: The name of the sole incorporator of the Corporation is Karen E. Gotkin and her mailing address is Goldstein & Manello, P.C., 265 Franklin Street, Boston, MA 02110.

IN WITNESS WHEREOF, I have hereunto set my hand this 17th day of June, 1997.

 

4


State of Delaware

Secretary of State

Division of Corporations

FILED 6:00PM 12/30/1997

981001310 – 2762562

CERTIFICATE OF AMENDMENT

OF

CERTIFICATE OF INCORPORATION

Burlington Area Transfer Station, Inc., a corporation organized and existing under and by virtue of the General Corporation Law of the State of Delaware, DOES HEREBY CERTIFY:

FIRST: That the Board of Directors of Burlington Area Transfer Station, Inc., by the unanimous written consent of its members, filed with the minutes of the board, duly adopted resolutions setting forth a proposed amendment to the Certificate of Incorporation of said corporation, declaring said amendment to be advisable and calling a meeting of the stockholders of said corporation for consideration thereof. The resolution setting forth the proposed amendment is as follows:

RESOLVED, that the Certificate of Incorporation of Burlington Area Transfer Station, Inc. be amended by changing the First Article thereof so that, as amended, said Article shall be and read as follows:

The name of the corporation (the “Corporation”) is changed to WSI Burlington Transfer Station, Inc.

SECOND: That thereafter, pursuant to resolution of its Board of Directors, a special meeting of the stockholders of said corporation was duly called and held, upon notice in accordance with Section 222 of the General Corporation Law of the State of Delaware at which meeting the necessary number of shares as required by statute were voted in favor of the amendment.

THIRD: That said amendment was duly adopted in accordance with the provisions of Section 242 of the General Corporation Law of the State of Delaware. That this Certificate of Amendment of the Certificate of Incorporation shall be effective on December 31, 1997.

IN WITNESS WHEREOF, said Burlington Area Transfer Station, Inc. has caused this certificate to be signed by Philip Strauss, its President, this Fifteenth day of December, 1997.

 

5


State of Delaware

Secretary of State

Division of Corporations

Delivered 07:27PM 03/16/2005

FILED 06:19PM 03/16/2005

SRV 050221153 – 2762562 FILE

CERTIFICATE OF AMENDMENT

OF

CERTIFICATE OF INCORPORATION

WSI Burlington Transfer Station, Inc., a corporation organized and existing under and by virtue of the General Corporation Law of the State of Delaware,

DOES HEREBY CERTIFY:

FIRST: That the Board of Directors of said corporation, at a meeting duly held, by the unanimous written consent of its members, filed with the minutes of the Board:

RESOLVED, that the Certificate of Incorporation of WSI Burlington Transfer Station, Inc. be amended by changing the First Article thereof so that, as amended, said Article shall be and read as follows: “The name of the corporation (the “Corporation”) is Burlington Transfer Station, Inc.

SECOND: That in lieu of a meeting and vote of stockholders, the stockholders have given unanimous written consent to said amendment in accordance with the provisions of Section 228 of the General Corporation Law of the State of Delaware.

THIRD: That the aforesaid amendment was duly adopted in accordance with the applicable provisions of Sections 242 and 228 of the General Corporation Law of the State of Delaware.

IN WITNESS WHEREOF, said WSI Burlington Transfer Station, Inc. has caused this certificate to be signed by Arthur L. Streeter, its Secretary, this 11 th day of March, 2005.

 

6


State of Delaware

Secretary of State

Division of Corporations

Delivered 04:48PM 02/16/2010

FILED 03:11PM 02/16/2010

SRV 100148989 – 2762562 FILE

CERTIFICATE OF CHANGE OF LOCATION OF REGISTERED OFFICE

AND OF REGISTERED AGENT

OF

BURLINGTON TRANSFER STATION, INC.

It is hereby certified that:

1. The name of the corporation (hereinafter called the “corporation”) is:

BURLINGTON TRANSFER STATION, INC.

2. The registered office of the corporation within the State of Delaware is hereby changed to 2711 Centerville Road, Suite 400, City of Wilmington 19808, County of New Castle.

3. The registered agent of the corporation within the State of Delaware is hereby changed to Corporation Service Company, the business office of which is identical with the registered office of the corporation as hereby changed.

4. The corporation has authorized the changes hereinbefore set forth by resolution of its Board of Directors.

Signed on February 4, 2010.

 

7


State of Delaware

Secretary of State

Division of Corporations

Delivered 06:29PM 10/24/2012

FILED 05:29PM 10/24/2012

SRV 121163300 – 2762562 FILE

STATE OF DELAWARE

CERTIFICATE OF CHANGE OF REGISTERED AGENT

AND/OR REGISTERED OFFICE

The corporation organized and existing under the General Corporation Law of the State of Delaware, hereby certifies as follows:

1. The name of the corporation is BURLINGTON TRANSFER STATION, INC.

2. The Registered Office of the corporation in the State of Delaware is changed to Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle, Zip Code 19801. The name of the Registered Agent at such address upon whom process against this Corporation may be served is The Corporation Trust Company.

3. The foregoing change to the registered office/agent was adopted by a resolution of the Board of Directors of the corporation.

 

8

Exhibit 3.200

AMENDED AND RESTATED BYLAWS

OF

BURLINGTON TRANSFER STATION, INC.

(a Delaware corporation)

ARTICLE 1

OFFICES

SECTION 1.01. Registered Office. The registered office of Burlington Transfer Station, Inc., a Delaware corporation (the “Corporation”), in the State of Delaware shall be located at CT Corporation System, 1209 Orange Street in the City of Wilmington, County of New Castle. The name and address of the Corporation’s registered agent at such address is CT Corporation System, 1209 Orange Street, Wilmington, DE 19801.

SECTION 1.02. Other Offices. The Corporation may also have offices at such other places both within and without the State of Delaware as the Board of Directors may from time to time determine or the business of the Corporation may require.

SECTION 1.03. Books. The books of the Corporation may be kept within or without the State of Delaware as the Board of Directors may from time to time determine or the business of the Corporation may require.

ARTICLE 2

MEETINGS OF STOCKHOLDERS

SECTION 2.01. Time and Place of Meetings. (a) All meetings of stockholders shall be held at such place, either within or without the State of Delaware, on such date and at such time as may be determined from time to time by the Board of Directors (or the Chairman, if any, in the absence of a designation by the Board of Directors).

(b) The Board of Directors, in its sole discretion, may determine that such meetings be held solely by means of remote communication. For any meeting of stockholders to be held by remote communication, the Corporation shall (i) implement reasonable measures to verify that each person deemed present and permitted to vote at the meeting by remote communication is a stockholder or proxyholder, (ii) implement reasonable measures to provide such stockholders and proxyholders a reasonable opportunity to participate in the meeting and to vote on matters submitted to the


stockholders, including an opportunity to read or hear the proceedings of the meeting substantially concurrently with such proceedings, and (iii) if any stockholder or proxyholder votes or takes other action at the meeting by means of remote communication, a record of such vote or other action shall be maintained by the Corporation.

SECTION 2.02. Annual Meetings. An annual meeting of stockholders shall be held for the election of directors and for the transaction of such other business as may properly be brought before such meeting. Stockholders may, unless the Certificate of Incorporation otherwise provides, act by written consent to elect directors; provided, however, that, if such consent is less than unanimous, such action by written consent may be in lieu of holding an annual meeting only if all of the directorships to which directors could be elected at an annual meeting held at the effective time of such action are vacant and are filled by such action.

SECTION 2.03. Special Meetings. Special meetings of stockholders for any proper purpose or purposes may be called at any time by the Board of Directors or the Chairman of the Board of Directors, if any, and shall be called by the Secretary of the Corporation whenever the stockholders of record owning a majority of the then issued and outstanding capital stock of the Corporation entitled to vote on matters to be submitted to stockholders of the Corporation shall request therefor (either by written instrument signed by a majority, by resolution adopted by a vote of the majority or by a ballot submitted by electronic transmission, provided that any such electronic transmission shall set forth or be submitted with information from which it can be determined that the electronic transmission was authorized by the stockholder or proxyholder). Any such written request shall state a proper purpose or purposes of the meeting and shall be delivered to the Chief Executive Officer, President or Secretary of the Corporation.

SECTION 2.04. Notice of Meeting and Adjourned Meetings; Waivers of Notice. (a) Whenever stockholders are required or permitted to take any action at a meeting, a notice of the meeting of stockholders shall be given which shall state the hour, means of remote communication, if any, date and place, if any, thereof, and, in the case of a special meeting, the purpose or purposes for which the meeting is called shall, and in the case of an annual meeting may, also be stated in such notice. Business transacted at any special meeting of stockholders shall be limited to the purposes stated in the notice. Unless otherwise provided by law, such notice shall be delivered, pursuant to Section 8.05, not less than ten (10) nor more than sixty (60) days before the date of the meeting, to each stockholder of record entitled to vote at such meeting. Unless these bylaws otherwise require, when a meeting is adjourned to another time or place (whether or not a quorum is present), notice need not be given of the adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken. At the adjourned meeting, the Corporation may transact any business which might have been transacted at the original meeting. If the adjournment is for more than 30 days, or after the adjournment a new record date is fixed for the adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting.


(b) A waiver of any such notice may be given pursuant to Section 8.06.

SECTION 2.05. Quorum. Unless otherwise provided under the Certificate of Incorporation or these bylaws and subject to the laws of the state of Delaware (“Delaware Law”), the presence, in person, by proxy, or by remote communication, of the holders of record of a majority of the then issued and outstanding capital stock of the Corporation entitled to vote at a meeting of stockholders shall be necessary and sufficient to constitute a quorum for the transaction of business. If, however, such quorum shall not be present or represented at any meeting of the stockholders, any officer entitled to preside at or act as secretary of a meeting of stockholders shall adjourn the meeting, without notice other than announcement at the meeting, until a quorum shall be present or represented. At such adjourned meeting at which a quorum shall be present or represented any business may be transacted which might have been transacted at the meeting as originally notified.

SECTION 2.06. Voting and Proxies. (a) Unless otherwise provided in the Certificate of Incorporation and subject to Delaware Law, the holders of Common Stock of the Corporation shall be entitled to one vote for each then issued and outstanding share of Common Stock held by such stockholder. Any share of Preferred Stock of the Corporation, unless otherwise provided for in its certificate of designation, and any share of capital stock of the Corporation held by the Corporation shall have no voting rights. Unless otherwise provided in Delaware Law, the Certificate of Incorporation or these bylaws, the affirmative vote of a majority of the shares of Common Stock of the Corporation present, in person, by means of remote communication, or by written proxy, at a meeting of stockholders and entitled to vote on the subject matter shall be the act of the stockholders.

(b) Any stockholder entitled to vote at a meeting of stockholders or to express consent or dissent to a corporate action in writing without a meeting may authorize another person or persons to act for him by written proxy, provided that the instrument authorizing such proxy to act shall have been executed in writing (which shall include faxing, telegraphing or cabling) or by electronic transmission by the stockholder himself or by such stockholder’s duly authorized attorney and no such proxy shall be voted or acted upon after three (3) years from its date of authorization, unless the proxy provides for a longer period.

SECTION 2.07. Action by Consent. (a) Unless otherwise provided in the Certificate of Incorporation, any action required to be taken at any annual or special meeting of stockholders, or any action which may be taken at any annual or special meeting of stockholders, may be taken without a meeting, without prior notice and without a vote, if a consent or consents in writing, setting forth the action so taken, shall be signed by the holders of outstanding capital stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted and shall be delivered to the Corporation by delivery to its registered office in Delaware, its principal place of business, or an officer or agent of the Corporation having custody of the book in which proceedings of meetings of stockholders are recorded. Delivery made to the Corporation’s registered office shall be by hand or by certified or registered mail, return receipt requested. Prompt notice of the taking


of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing and who, if the action had been taken at a meeting, would have been entitled to notice of the meeting if the record date for such meeting had been the date that written consents signed by a sufficient number of stockholders to take the action were delivered to the Corporation as provided in Section 2.07(b).

(b) Every written consent shall bear the date of signature of each stockholder who signs the consent, and no written consent shall be effective to take the corporate action referred to therein unless, within sixty (60) days of the earliest dated consent delivered in the manner required by this Section and Delaware Law to the Corporation, written consents signed by a sufficient number of holders to take action are delivered to the Corporation by delivery to its registered office in Delaware, its principal place of business, or an officer or agent of the Corporation having custody of the book in which proceedings of meetings of stockholders are recorded. Delivery made to the Corporation’s registered office shall be by hand or by certified or registered mail, return receipt requested.

(c) A telegram, cablegram or other electronic transmission consenting to an action to be taken and transmitted by a stockholder or proxyholder, or by a person or persons authorized to act for a stockholder or proxyholder, shall be deemed to be written, signed and dated for the purposes of this Section 2.07, provided that any such telegram, cablegram or other electronic transmission sets forth or is delivered with information from which the Corporation can determine (i) that the telegram, cablegram or other electronic transmission was transmitted by the stockholder or proxyholder or by a person or persons authorized to act for the stockholder or proxyholder, and (ii) the date on which such stockholder or proxyholder or authorized person or persons transmitted such telegram, cablegram or electronic transmission. The date on which such telegram, cablegram or electronic transmission is transmitted shall be deemed to be the date on which such consent was signed. No consent given by telegram, cablegram or other electronic transmission shall be deemed to have been delivered until such consent is reproduced in paper form and until such paper form shall be delivered to the Corporation by delivery to its registered office, its principal place of business or an officer or agent of the Corporation having custody of the book in which proceedings of meetings of stockholders are recorded. Delivery made to the Corporation’s registered office for written consents shall be made by hand or by certified or registered mail, return receipt requested. Notwithstanding the foregoing limitations on delivery, consents given by telegram, cablegram or other electronic transmission may be otherwise delivered to the principal place of business of the Corporation or to an office or agent of the Corporation having custody of the book in which proceedings of meetings of stockholders are recorded if, to the extent and in the manner provided by resolution of the Board of Directors.

(d) Any copy, facsimile or other reliable reproduction of a consent in writing may be substituted or used in lieu of the original writing for any and all purposes for which the original writing could be used, provided that such copy, facsimile or other reproduction shall be a complete reproduction of the entire original writing.

 

4


SECTION 2.08. Organization. At each meeting of stockholders, the Chairman of the Board of Directors, if one shall have been elected, or in his absence or if one shall not have been elected, the director designated by the vote of the majority of the shareholders present at such meeting, shall act as chairman of the meeting. The Secretary of the Corporation (or in his absence or inability to act, the person whom the chairman of the meeting shall appoint secretary of the meeting) shall act as secretary of the meeting and keep the minutes thereof.

SECTION 2.09. Order of Business. The order of business at all meetings of stockholders shall be as determined by the chairman of the meeting.

SECTION 2.10. Inspectors of Election. (a) The Board of Directors, in advance of any meeting of the stockholders, may appoint one or more inspectors to act at the meeting or any adjournment thereof. If any of the inspectors so appointed shall fail to appear or act or if inspectors shall not have been so appointed, the person presiding at a meeting of the stockholders may, and on the request of any stockholder entitled to vote thereat shall, appoint one or more inspectors. Each inspector, before entering upon the discharge of his or her duties, shall take and sign an oath faithfully to execute the duties of inspector at such meeting with strict impartiality and according to the best of his or her ability.

(b) The inspectors, if so appointed, shall determine the number of shares of capital stock outstanding and the voting power of each, the shares represented at the meeting, the existence of a quorum, and the validity and effect of proxies, and shall receive votes, ballots or consents, hear and determine all challenges and questions arising in connection with the right to vote, count and tabulate all votes, ballots or consents, determine the result, and do such acts as are proper to conduct the election or vote with fairness to all stockholders. On request of the person presiding at the meeting or any stockholder entitled to vote thereat, the inspector shall make a report in writing of any challenge, question or matter determined by them and execute a certificate of any fact found by them. No director or candidate for office shall act as an inspector of an election of directors.

SECTION 2.11. Lists of Stockholders. The officer who has charge of the stock ledger of the Corporation shall prepare and make, at least ten (10) days before every meeting of the stockholders, a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, showing the address of each stockholder and the number and class of shares held by each. Nothing contained in this Section 2.11 shall require the Corporation to include electronic mail addresses or other electronic contact information on such list. Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting for a period of at least ten (10) days prior to the meeting: (i) on a reasonably accessible electronic network, provided that the information required to gain access to such list is provided with the notice of the meeting, or (ii) during

 

5


ordinary business hours, at the principal place of business of the Corporation. In the event that the Corporation determines to make the list available on an electronic network, the Corporation may take reasonable steps to ensure that such information is available only to stockholders of the Corporation. If the meeting is to be held at a place, then the list shall be produced and kept at the time and place of the meeting during the whole time thereof, and may be inspected by any stockholder who is present. If the meeting is to be held solely by means of remote communication, then the list shall also be open to the examination of any stockholder during the whole time of the meeting on a reasonably accessible electronic network, and the information required to access such list shall be provided with the notice of the meeting.

ARTICLE 3

DIRECTORS

SECTION 3.01. General Powers. Except as otherwise provided in Delaware Law or the Certificate of Incorporation, the business and affairs of the Corporation shall be managed by or under the direction of the Board of Directors.

SECTION 3.02. Number, Election and Term of Office. (a) The number of directors which shall constitute the whole Board shall be fixed from time to time by resolution of the Board of Directors and shall consist of one (1) or more members, each of whom shall be a natural person but not more than twelve (12). The directors shall be elected at the annual meeting of the stockholders, and each director so elected shall hold office until his successor is elected and qualified or until his earlier death, resignation or removal. Directors need not be stockholders. The initial Board of Directors shall consist of two (2) directors until changed as herein provided.

(b) All elections of directors shall be held by written ballot, except as provided in the Certificate of Incorporation, or Section 2.02 and Section 3.12 herein; if authorized by the Board of Directors, such requirement of a written ballot shall be satisfied by a ballot submitted by electronic transmission, provided that any such electronic transmission must either set forth or be submitted with information from which it can be determined that the electronic transmission was authorized by the stockholder or proxy holder.

SECTION 3.03. Quorum and Manner of Acting. Unless the Certificate of Incorporation or these bylaws require a greater number, a majority of the total number of directors shall constitute a quorum for the transaction of business, and the affirmative vote of a majority of the directors deemed to be present at a meeting at which a quorum is present shall be the act of the Board of Directors. When a meeting is adjourned to another time or place, if any (whether or not a quorum is present), notice need not be given of the adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken. At the adjourned meeting, the Board of Directors may transact any business which might have been transacted at the original meeting. If a quorum shall not be present at any meeting of the Board of Directors the directors present thereat shall adjourn the meeting, from time to time, without notice other than announcement at the meeting, until a quorum shall be present.

 

6


SECTION 3.04. Time and Place if Meetings. The Board of Directors shall hold its meetings at such place, either within or without the State of Delaware, or by remote communication, and at such time as may be determined from time to time by the Board of Directors (or the Chairman, if any, in the absence of a determination by the Board of Directors).

SECTION 3.05. Annual Meeting. The Board of Directors shall meet for the purpose of organization, the election of officers and the transaction of other business, as soon as practicable after each annual meeting of stockholders, on the same day and at the same place where such annual meeting shall be held. Notice of such meeting need not be given. In the event such annual meeting is not so held, the annual meeting of the Board of Directors may be held at such place either within or without the State of Delaware, or by remote communication, on such date and at such time as shall be specified in a notice thereof given as hereinafter provided in Section 3.07 herein or in a waiver of notice thereof signed by any director who chooses to waive the requirement of notice.

SECTION 3.06. Regular Meetings. After the place and time of regular meetings of the Board of Directors shall have been determined and notice thereof shall have been once given to each member of the Board of Directors, regular meetings may be held without further notice being given. Regular meetings shall be held at least quarterly for each calendar year.

SECTION 3.07. Special Meetings. Special meetings of the Board of Directors may be called by the Chairman of the Board, if any, or the Chief Executive Officer and shall be called by the Chairman of the Board, Chief Executive Officer, President or Secretary on the written request of a majority of the directors. Notice of special meetings of the Board of Directors shall be given to each director at least one (1) day before the date of the meeting in such manner as is determined by the Board of Directors. A written waiver of any such notice, signed by the director entitled hereto, whether before or after the time stated therein, shall be deemed equivalent to notice. Attendance of a director at a meeting shall constitute a waiver of notice of such meeting, except when the director attends the meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened.

SECTION 3.08. Committees. The Board of Directors may, by resolution passed by a majority of the whole Board, designate one or more committees, each committee to consist of one or more of the directors of the Corporation. The Board of Directors shall establish and maintain a compensation committee, a budget committee and an audit committee. The Board of Directors may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee. In the absence or disqualification of a member of a committee, the member or members present at any meeting and not disqualified from voting, whether or not such member

 

7


or members constitute a quorum, may unanimously appoint another member of the Board of Directors to act at the meeting in the place of any such absent or disqualified member. Any such committee, to the extent provided in the resolution of the Board of Directors, shall have and may exercise all the powers and authority of the Board of Directors in the management of the business and affairs of the Corporation, and may authorize the seal of the Corporation, if any, to be affixed to all papers which may require it; but no such committee shall have the power or authority in reference to the following matters: (i) approving or adopting, or recommending to the stockholders, any action or matter expressly required by Delaware Law to be submitted to the stockholders for approval, (ii) adopting, amending or repealing any bylaw of the Corporation, (iii) amending the Certificate of Incorporation, (iv) adopting an agreement of merger or consolidation, (v) recommending to the stockholders the sale, lease or exchange of all or substantially all of the Corporation’s property and assets, or (vi) recommending to the stockholders a dissolution of the Corporation or a revocation of a dissolution and unless the resolution of the Board of Directors or the Certificate of Incorporation expressly so provide, no such committee shall have the power or authority to declare a dividend or to authorize the issuance of stock. Each committee shall keep regular minutes of its meetings and report the same to the Board of Directors when required.

SECTION 3.09. Action by Consent. Unless otherwise restricted by the Certificate of Incorporation or these bylaws, any action required or permitted to be taken at any meeting of the Board of Directors or of any committee thereof may be taken without a meeting, if all members of the Board or committee, as the case may be, consent thereto in writing or by electronic transmission, and the writing or writings or electronic transmission or transmissions are filed with the minutes of the proceedings of the Board, or committee. Such filings shall be in paper form if the minutes are maintained in paper form and shall be in electronic form if the minutes are maintained in electronic form.

SECTION 3.10. Telephonic or Electronic Meetings. Unless otherwise restricted by the Certificate of Incorporation or these bylaws, members of the Board of Directors, or any committee designated by the Board of Directors, may participate in a meeting of the Board of Directors, or such committee, as the case may be, by means of conference telephone, remote communication, or similar communications equipment by means of which all persons participating in the meeting can hear, speak, and/ or communicate with each other, and such participation in a meeting shall constitute presence in person at the meeting.

SECTION 3.11. Resignation. Any director may resign at any time by giving written notice to the Board of Directors or to the Secretary of the Corporation. The resignation of any director shall take effect upon receipt of notice thereof or at such later time as shall be specified in such notice; and unless otherwise specified therein, the acceptance of such resignation shall not be necessary to make it effective.

 

8


SECTION 3.12. Vacancies. Unless otherwise provided in the Certificate of Incorporation, vacancies and newly created directorships resulting from any increase in the authorized number of directors to be elected by all the stockholders having the right to vote as a single class may be filled by a majority of the directors then in office, although less than a quorum, or by a sole remaining director. Whenever the holders of any class or classes of stock or series thereof are entitled to elect one or more directors by the Certificate of Incorporation, vacancies and newly created directorships of such class or classes or series may be filled by a majority of directors elected by such class or classes or series thereof then in office, or by a sole remaining director so elected. Each director so chosen shall hold office until his successor is elected and qualified, or until his earlier death, resignation or removal. If there are no directors in office, then an election of directors may be held in accordance with Delaware Law. Unless otherwise provided in the Certificate of Incorporation, when one or more directors shall resign from the Board of Directors, effective at a future date, a majority of the directors then in office shall have the power to fill such vacancy or vacancies, the vote thereon to take effect when such resignation or resignations shall become effective, and each director so chosen shall hold office as provided in the filling of other vacancies.

SECTION 3.13. Removal. Any director or the entire Board of Directors may be removed, with or without cause, at any time by the affirmative vote of the holders of a majority of the outstanding capital stock of the Corporation entitled to vote and the vacancies thus created may be filled in accordance with Section 3.12 herein.

SECTION 3.14. Compensation. Unless otherwise restricted by the Certificate of Incorporation or these bylaws, the Board of Directors shall have authority to fix the compensation of directors, including fees and reimbursement of expenses.

ARTICLE 4

OFFICERS

SECTION 4.01. Principal Officers. The principal officers of the Corporation shall be a Chief Executive Officer, President, Treasurer, one or more Vice Presidents and a Secretary who shall have the duty, among other things, to record the proceedings of the meetings of stockholders and directors in a book kept for that purpose. The Corporation may also have such other principal officers, including one or more Controllers, as the Board of Directors may in its discretion appoint. One person may hold the offices and perform the duties of any two or more of said offices.

SECTION 4.02. Election, Term of Office and Remuneration. The principal officers of the Corporation shall be elected annually by the Board of Directors at a meeting following the annual meeting of the stockholders of the Corporation. Each such officer shall hold office until his successor is elected and qualified, or until his earlier death, resignation or removal. The remuneration of all officers of the Corporation shall be fixed by the Board of Directors. Any vacancy in any office shall be filled in such manner as the Board of Directors shall determine.

 

9


SECTION 4.03. Subordinate Officers. In addition to the principal officers enumerated in Section 4.01 herein, the Corporation may have one or more Assistant Treasurers, Assistant Secretaries and Assistant Controllers and such other subordinate officers, agents and employees as the Board of Directors may deem necessary, each of whom shall hold office for such period as the Board of Directors may from time to time determine. The Board of Directors may delegate to any principal officer the power to appoint and to remove any such subordinate officers, agents or employees.

SECTION 4.04. Removal. Except as otherwise permitted with respect to subordinate officers, any officer may be removed, with or without cause, at any time, by resolution adopted by the Board of Directors.

SECTION 4.05. Resignations. Any officer may resign at any time by giving written notice to the Board of Directors (or to a principal officer if the Board of Directors has delegated to such principal officer the power to appoint and to remove such officer). The resignation of any officer shall take effect upon receipt of notice thereof or at such later time as shall be specified in such notice; and unless otherwise specified therein, the acceptance of such resignation shall not be necessary to make it effective.

SECTION 4.06. Powers and Duties. (a) The Chief Executive Officer shall have general charge of the business affairs of the Corporation. He or she may employ and discharge employees and agents of the Corporation, except such as shall be appointed by the Board of Directors, and he or she may delegate these powers. The Chief Executive Officer may vote the stock or other securities of any domestic or foreign corporation of any type or kind which may at any time be owned by the Corporation, may execute any stockholders’ or other consents with respect to any entity owned by the Corporation and may in his or her discretion delegate such powers by executing proxies, or otherwise, on behalf of the Corporation. The Board of Directors by resolution from time to time may confer like powers upon any other person or persons.

(b) The President of the Corporation shall report to the Chief Executive Officer and shall have such powers and perform such duties as the Board of Directors or the Chief Executive Officer may from time to time prescribe. Notwithstanding the foregoing, in the absence of a resolution by the Board of Directors, the President shall not have the power to vote the stock or other securities of any domestic or foreign corporation of any type or kind which may at any time be owned by the Corporation or execute any stockholders’ or other consents with respect to any entity owned by the Corporation.

(c) All other officers of the Corporation shall have such powers and perform such duties incident to each of their respective offices and such other duties as may from time to time be conferred upon or assigned to them by the Board of Directors.

 

10


ARTICLE 5

EXECUTION OF INSTRUMENTS AND DEPOSIT OF CORPORATE FUNDS

SECTION 5.01. Execution of Instruments Generally. The Board of Directors may authorize any officer or officers, or agent or agents, to enter into any contract or execute and deliver any instrument in the name and on behalf of the Corporation, and such authorization may be general or confined to specific instances.

SECTION 5.02. Borrowing. No loans or advance shall be obtained or contracted for, by or on behalf of the Corporation and no negotiable paper shall be issued in its name, unless and except as authorized by the Board of Directors. Such authorization may be general or confined to specific instances. Any officer or agent of the Corporation thereunto so authorized may obtain loans and advances for the Corporation, and for such loans and advances may make, execute and deliver promissory notes, bonds, or other evidences of indebtedness of the Corporation. Any officer or agent of the Corporation thereunto so authorized may pledge, hypothecate or transfer as security for the payment of any and all loans, advances, indebtedness and liabilities of the Corporation, any and all stocks, bonds, other securities and other personal property at any time held by the Corporation, and to that end may endorse, assign and deliver the same and do every act and thing necessary or proper in connection therewith.

SECTION 5.03. Deposits. All funds of the Corporation not otherwise employed shall be deposited from time to time to its credit in such banks or trust companies or with such bankers or other depositories as the Board of Directors may select, or as may be selected by any officer or officers or agent or agents authorized so to do by the Board of Directors. Endorsements for deposit to the credit of the Corporation in any of its duly authorized depositories shall be made in such manner as the Board of Directors from time to time may determine.

SECTION 5.04. Checks, Drafts, etc. All checks, drafts or other orders for the payment of money, and all notes or other evidences of indebtedness issued in the name of the Corporation, shall be signed by such officer or officers or agent or agents of the Corporation, and in such manner, as from time to time shall be determined by the Board of Directors.

SECTION 5.05. Proxies. Proxies to vote with respect to shares of stock of other corporations owned by or standing in the name of the Corporation may be executed and delivered from time to time on behalf of the Corporation by the Chief Executive Officer or by any other person or persons thereunto authorized by the Board of Directors.

SECTION 5.06. Other Contracts and Instruments. All other contracts and instruments binding the Corporation shall be executed in the name and on the behalf of the Corporation by those officers, employees or agents of the Corporation as may be authorized by the Board of Directors. That authorization may be general or confirmed to specific instances.

 

11


ARTICLE 6

CERTIFICATES OF STOCK

SECTION 6.01. Form and Execution of Certificates. The interest of each stockholder of the Corporation shall be evidenced by a certificate or certificates for shares of stock in such form as the Board of Directors may from time to time prescribe. The certificates of stock of each class shall be consecutively numbered and signed by the President of the Corporation and by the Treasurer or an Assistant Treasurer or the Secretary or an Assistant Secretary thereof. Any or all of the signatures on the certificate may be a facsimile. The Board of Directors shall have the power to appoint one or more transfer agents and/ or registrars for the transfer or registration of certificates of stock of any class, and may require stock certificates to be countersigned or registered by one or more of such transfer agents and/ or registrars.

SECTION 6.02. Transfer of Shares. The shares of the stock of the Corporation shall be transferable on the books of the Corporation by the holder thereof in person or by his or her attorney lawfully constituted, upon surrender for cancellation of certificates for the same number of shares, with an assignment and power of transfer endorsed thereon or attached thereto, duly executed, with such proof or guaranty of the authenticity of the signature as the Corporation or its agents may reasonably require. A record shall be made of each transfer. Whenever any transfer of shares shall be made for collateral security, and not absolutely, it shall be so expressed in the entry of the transfer if, when the certificates are presented, both the transferor and transferee request the Corporation to do so. The Board of Directors shall have the power and authority to make such rules and regulations as it may deem necessary or proper concerning the issue, transfer and registration of certificates for shares of stock of the Corporation.

SECTION 6.03. Closing of Transfer Books. The stock transfer books of the Corporation may, if deemed appropriate by the Board of Directors, be closed for such length of time not exceeding fifty (50) days as the Board may determine, preceding the date of any meeting of stockholders or the date for the payment of any dividend or the date for the allotment of rights or the date when the issuance, change, conversion or exchange of capital stock shall go into effect, during which time no transfer of stock on the books of the Corporation may be made.

SECTION 6.04. Fixing the Record Date. (a) In order that the Corporation may determine the stockholders entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted by the Board of Directors, and which record date shall not be more than sixty (60) nor less than ten (10) days before the date of such meeting. If no record date is fixed by the Board of Directors

 

12


the record date for determining stockholders entitled to notice of or to vote at a meeting of stockholders shall be at the close of business on the day next preceding the day on which notice is given, or, if notice is waived, at the close of business on the day next preceding the day on which the meeting is held. A determination of stockholders of record entitled to notice of or to vote at a meeting of stockholders shall apply to any adjournment of the meeting, provided that the Board of Directors may fix a new record date for the adjourned meeting.

(b) In order that the Corporation may determine the stockholders entitled to consent to corporate action in writing without a meeting, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted by the Board of Directors, and which date shall not be more than ten (10) days after the date upon which the resolution fixing the record date is adopted by the Board of Directors. If no record date has been fixed by the Board of Directors, the record date for determining stockholders entitled to consent to corporate action in writing without a meeting, when no prior action by the Board of Directors is required by Delaware Law, shall be the first date on which a signed written consent setting forth the action taken or proposed to be taken is delivered to the Corporation by delivery to its registered office in Delaware, its principal place of business, or an officer or agent of the Corporation having custody of the book in which proceedings of meetings of stockholders are recorded. Delivery made to the Corporation’s registered office shall be by hand or by certified or registered mail, return receipt requested. If no record date has been fixed by the Board of Directors and prior action by the Board of Directors is required by Delaware Law, the record date for determining stockholders entitled to consent to corporate action in writing without a meeting shall be at the close of business on the day on which the Board of Directors adopts the resolution taking such prior action.

(c) In order that the Corporation may determine the stockholders entitled to receive payment of any dividend or other distribution or allotment of any rights or the stockholders entitled to exercise any rights in respect of any change, conversion or exchange of stock, or for the purpose of any other lawful action, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted, and which record date shall be not more than sixty (60) days prior to such action. If no record date is fixed, the record date for determining stockholders for any such purpose shall be at the close of business on the day on which the Board of Directors adopts the resolution relating thereto.

SECTION 6.05. Lost or Destroyed Certificates. A new certificate of stock may be issued in the place of any certificate previously issued by the Corporation, alleged to have been lost, stolen, destroyed or mutilated, and the Board of Directors may, in its discretion, require the owner of such lost, stolen, destroyed or mutilated certificate, or his or her legal representative, to give the Corporation a bond, in such sum as the Board of Directors may direct, in order to indemnify the Corporation against any claims that may be made against it in connection therewith.

 

13


ARTICLE 7

INDEMNIFICATION

SECTION 7.01 Indemnification. (a) A director of the Corporation shall not be liable to the Corporation or its stockholders for monetary damages for breach of fiduciary duty as a director to the fullest extent permitted by Delaware Law. The foregoing shall not eliminate or limit any liability that may exist with respect to (i) a breach of the director’s duty of loyalty to the Corporation or its stockholders, (ii) acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) liability under Section 174 of Delaware Law, or (iv) a transaction from which the director derived an improper personal benefit.

(b) (1) Each person (and the heirs, executors or administrators of such person) who was or is a party or is threatened to be made a party to, or is involved in any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative, by reason of the fact that such person is or was a director or officer of the Corporation or is or was serving at the request of the Corporation as a director or officer of another corporation, partnership, joint venture, trust or other enterprise, shall be indemnified and held harmless by the Corporation to the fullest extent permitted by Delaware Law. The right to indemnification conferred in this Article 7 shall also include the right to be paid by the Corporation the expenses incurred in connection with any such proceeding in advance of its final disposition to the fullest extent authorized by Delaware Law. The right to indemnification conferred in this Article 7 shall be a contract right.

(2) The Corporation may, by action of its Board of Directors, provide indemnification to such of the employees and agents of the Corporation to such extent and to such effect as the Board of Directors shall determine to be appropriate and authorized by Delaware Law.

(c) The Corporation shall have power to purchase and maintain insurance on behalf of any person who is or was a director, officer, employee or agent of the Corporation, or is or was serving at the request of the Corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise against any expense, liability or loss incurred by such person in any such capacity or arising out of his status as such, whether or not the Corporation would have the power to indemnify him against such liability under Delaware Law.

(d) The rights and authority conferred in this Article 7 shall not be exclusive of any other right which any person may otherwise have or hereafter acquire.

(e) Neither the amendment nor repeal of this Article 7 nor the adoption of any provision of these By-Laws or the Certificate of Incorporation of the Corporation, nor, to the fullest extent permitted by Delaware Law, any modification of law, shall eliminate or reduce the effect of this Article 7 in respect of any acts or omissions occurring prior to such amendment, repeal, adoption or modification.

 

14


ARTICLE 8

GENERAL PROVISIONS

SECTION 8.01. Dividends. Subject to limitations contained in Delaware Law and the Certificate of Incorporation, the Board of Directors may declare and pay dividends upon the shares of capital stock of the Corporation, which dividends may be paid either in cash, in property or in shares of the capital stock of the Corporation.

SECTION 8.02. Year. The fiscal year of the Corporation shall commence on January 1 and end on December 31 of each year.

SECTION 8.03. Corporate Seal. The corporate seal, if any, shall have inscribed thereon the name of the Corporation, the year of its organization and the words “Corporate Seal, Delaware”. The seal may be used by causing it or a facsimile thereof to be impressed, affixed or otherwise reproduced.

SECTION 8.04. Amendments. These bylaws or any of them, may be altered, amended or repealed, or new bylaws may be made, by the stockholders entitled to vote thereon at any annual or special meeting thereof or by the Board of Directors.

SECTION 8.05 Notice (a) Except as otherwise provided for herein, whenever notice is required to be given by law, the Certificate of Incorporation or these bylaws, such notice may be mailed or given by a form of electronic transmission consented to by the person to whom the notice is given. Any such consent shall be revocable by such person by written notice to the Corporation. Any such consent shall be deemed revoked if (a) the Corporation is unable to deliver by electronic transmission two consecutive notices in accordance with such consent and (b) such inability becomes known to the secretary or an assistant secretary of the Corporation or to the transfer agent or other person responsible for the giving of notice; provided, however, the inadvertent failure to treat such inability as a revocation shall not invalidate any meeting or other action.

(b) Except as otherwise provided for herein, notice given pursuant to these bylaws shall be deemed given: (i) if mailed, when deposited in the United States mail, postage pre-paid, addressed to the person entitled to such notice at his or her address as it appears on the books and records of the Corporation, (ii) if by facsimile telecommunication, when directed to a number at which such person has consented to receive notice; (iii) if by electronic mail, when directed to an electronic mail address at which such person has consented to receive notice; (iv) if by a posting on an electronic network together with separate notice to such person of such specific posting, upon the later of (A) such posting and (B) the giving of such separate notice; and (v) if by any other form of electronic transmission, when directed to such person. An affidavit of the Secretary or an Assistant Secretary or of the transfer agent or other agent of the Corporation that the notice has been given by a form of electronic transmission shall, in the absence of fraud, be prima facie evidence of the facts stated herein.

 

15


(c) For purposes of these bylaws, “electronic transmission” means any form of communication, not directly involving the physical transmission of paper, that creates a record that may be retained, retrieved, and reviewed by a recipient thereof, and that may be directly reproduced in paper form by such a recipient through an automated process.

SECTION 8.06. Waiver of Notice. Except as otherwise provided for herein, whenever notice is required to be given by law, the Certificate of Incorporation or these bylaws, a waiver thereof submitted by electronic transmission or in writing signed by the person entitled to notice, whether before or after the time stated therein, shall be deemed equivalent to notice. Attendance of an individual at a meeting, in person, by written proxy, or by means of remote communication, shall constitute a waiver of notice of such meeting, except when the person attends a meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened, and the execution by a person of a consent in writing or by electronic transmission in lieu of meeting shall constitute a waiver of notice of the action taken by such consent. Neither the business to be transacted at, nor the purpose of, any meeting of the stockholders, directors, or members of a committee of the Board of Directors need be specified in any such waiver or notice.

 

16

Exhibit 3.201

Delaware

The First State

I, JEFFREY W. BULLOCK, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED ARE TRUE AND CORRECT COPIES OF ALL DOCUMENTS ON FILE OF “CARTERSVILLE TRANSFER STATION, LLC” AS RECEIVED AND FILED IN THIS OFFICE.

THE FOLLOWING DOCUMENTS HAVE BEEN CERTIFIED:

CERTIFICATE OF FORMATION, FILED THE TWENTY-FOURTH DAY OF MAY, A.D. 2004, AT 12:51 O’CLOCK P.M.

AND I DO HEREBY FURTHER CERTIFY THAT THE AFORESAID CERTIFICATES ARE THE ONLY CERTIFICATES ON RECORD OF THE AFORESAID LIMITED LIABILITY COMPANY, “CARTERSVILLE TRANSFER STATION, LLC”.

Jeffrey W. Bullock, Secretary of State

 

1


CERTIFICATE OF FORMATION

OF

CARTERSVILLE TRANSFER STATION, LLC

ARTICLE I - NAME

The name of this Limited Liability Company is Cartersville Transfer Station, LLC (the “Company”).

ARTICLE II - INITIAL REGISTERED OFFICE AND AGENT

The street address of the initial registered office of the Company is 1209 Orange Street, Wilmington, Delaware 19801, and the name of its initial registered agent at such address is The Corporation Trust Company.

ARTICLE III - OPERATING AGREEMENT

The rights and duties of the members of the Company are set forth in the Operating Agreement of the Company.

IN WITNESS WHEREOF, the undersigned authorized person of the Company has executed this Certificate of Formation this 24th day of May, 2004.

Charles R. Curley, Jr.

Authorized Person of Company

 

2

Exhibit 3.202

OPERATING AGREEMENT

OF

CARTERSVILLE TRANSFER STATION, LLC

THIS OPERATING AGREEMENT OF CARTERSVILLE TRANSFER STATION, LLC, (this “ Operating Agreement” ) is created this 24th day of May, 2004, by Federal Road, LLC (the “ Member ”).

ARTICLE 1

DEFINED TERMS

The following capitalized terms shall have the meanings specified in this Article 1. Other terms are defined in the text of this Operating Agreement; and, throughout this Operating Agreement, those terms shall have the meanings respectively ascribed to them.

“Act” means the Delaware Limited Liability Company Act, as amended from time to time.

“Code” means the Internal Revenue Code of 1986, as amended, or any corresponding provision of any succeeding law.

“Company” means the limited liability company organized m accordance with this Operating Agreement.

“Secretary of State” means the Secretary of State of the State of Delaware.

“Interest” means a Person’s share of the Profits and Losses of, and the right to receive distributions from, the Company.

“Member” means the Person signing this Operating Agreement and any Person who subsequently becomes a member of the Company.

“Membership Rights” means all of the rights of a Member in the Company, including a Member’s: (a) Interest; (b) right to inspect the Company’s books and records; (c) right to participate in the management of and vote on matters coming before the Company; and (d) unless this Operating Agreement or the Certificate of Formation provide to the contrary, right to act as an agent of the Company.

“Operating Agreement” means this Operating Agreement of Cartersville Transfer Station, LLC, a Delaware limited liability company, as amended from time to time.

“Percentage Interest” means, with respect to any Member as of any date, the ratio (expressed as a percentage) of the number of Units held by such Member on such date to the aggregate Units held by all Members on such date.


“Person” means and includes an individual, corporation, partnership, association, limited liability company, trust, estate, or other entity.

“Profit” and “Loss” means, for each taxable year of the Company (or other period for which Profit or Loss must be computed) the Company’s taxable income or loss determined in accordance with the Code.

“Treasury Regulations” means the income tax regulations, including any temporary regulations, from time to time promulgated under the Code.

“Successor” means all Persons to whom all or any part of an Interest is transferred either because of (a) the sale or gift by the Member of all or any part of the Member’s Interest, or (b) the Member dies and the Persons are the Member’s personal representatives, heirs, or legatees.

“Transfer” means, when used as a noun, any voluntary sale, hypothecation, pledge, assignment, attachment, or other transfer, and, when used as a verb, means voluntarily to sell, hypothecate, pledge, assign, or otherwise transfer.

“Units” means an ownership interest in the Company, including any and all benefits to which the holder of such Units may be entitled as provided in this Operating Agreement, together with all obligations of such person to comply with the terms and conditions of this Operating Agreement.

ARTICLE 2

FORMATION AND NAME; OFFICE; PURPOSE; TERM

2.1 Organization. The Member hereby organizes a limited liability company pursuant to the Act and the provisions of this Operating Agreement and, for that purpose, have caused a Certificate of Formation to be prepared, executed, and filed with the Secretary of State on May 24, 2004.

2.2 Name of the Company. The name of the Company shall be CARTERSVILLE TRANSFER STATION, LLC. The Company may do business under that name and under any other name or names upon which the Member may, in the sole discretion of the Member, determine. If the Company does business under a name other than that set forth in its Certificate of Formation, then the Company shall file a fictitious name registration as required by law.

2.3 Purpose. The Company is organized to conduct any lawful business under the laws of the various states of the United States of America.

2.4 Term. The term of the Company began upon the acceptance of the Certificate of Formation by the Secretary of State and its duration shall be perpetual, unless its existence is sooner terminated pursuant to Article 8 of this Operating Agreement.

 

-2-


2.5 Principal Office. The principal office of the Company shall be located at 9995 Gate Parkway N., Suite 200, Jacksonville, Florida 32246, or at any other place which the Member, in the sole discretion of the Member, determines.

2.6 Registered Agent/Registered Office. The name and street address of the registered agent and the registered office of the Company in the State of Delaware shall be The Corporation Trust Company, 1209 Orange Street, Wihnington, Delaware 19801, and in the State of Georgia shall be CT Corporation System, 1201 Peachtree Street, N.E., Atlanta, Georgia 30361.

2.7 Member. The name and present mailing address of the sole Member is set forth on Exhibit “A”.

ARTICLE 3

CAPITAL; CAPITAL ACCOUNTS

3.1 Initial Capital Contributions. Upon the execution of this Operating Agreement, the Member shall contribute to the Company the cash and/or property set forth on Exhibit “A”.

3.2 No Other Capital Contributions Required. The Member shall not be required to contribute any additional capital to the Company, and except as set forth in the Act, the Member shall not have any personal liability for any obligations of the Company.

3.3 Loans. The Member may, at any time, make or cause a loan to be made to the Company in any amount and on those terms upon which the Company and the Member agree.

3.4 Capital Accounts. A capital account shall be maintained by the Company for the Member.

ARTICLE 4

UNITS

4.1 Authorization and Issuance of Units.

4.1.1 A total of One Hundred Thousand (100,000) Units are hereby authorized for issuance. The number of Units authorized for issuance pursuant to this Section 4.1 may be increased from time to time as deemed necessary by the Member.

4.1.2 Units issued for such consideration as the Member determines to be appropriate shall be deemed to be fully paid and non-assessable if the entire amount of such consideration has been received by the Company for such Units in the form of cash, property or services rendered.

4.2 Percentage Interest. Ownership of the Company shall be divided into, represented by, and each Member’s Percentage Interest shall be expressed in Units of the Company. The name, address, Units and Percentage Interest of each Member are set forth on Exhibit “A” attached hereto, which may be amended from time to time as necessary to reflect changes in the Percentage Interests and Units held by the Members.

 

-3-


4.3 Certificates. Certificates (“Certificates”) evidencing Units shall be consistent with the form required by the laws of Delaware and this Operating Agreement. The Company shall issue to each Member one or more Certificates signed by the appropriate officers of the Company. Certificates shall be consecutively numbered and shall be entered in the books and records of the Company as they are issued and shall exhibit the holder’s name and the number of Units.

4.4 Register, Registration of Transfer and Exchange . The Company shall keep or cause to be kept on behalf of the Company a register that will provide for the registration and Transfer of Units. The Company shall not recognize Transfers of Units unless the same are effected in the manner described in this Section 4.4. Upon surrender for registration of Transfer of any Certificate, and subject to the provisions of this Section 4.4, the appropriate officers of the Company shall execute in the name of the holder or the designated transferee or transferees, as required pursuant to the holder’s instructions, one or more new Certificates evidencing the same aggregate number and type of Units as was evidenced by the Certificate so surrendered.

ARTICLE 5

PROFIT, LOSS, AND DISTRIBUTIONS

5.1 Distributions of Cash Flow. Cash flow for each taxable year of the Company shall be distributed to the Member at such times and in such amounts as the Member shall determine.

5.2 Allocation of Profit or Loss. All Profit or Loss shall be allocated to the Member.

5.3 Liquidation and Dissolution. If the Company is liquidated, the assets of the Company shall be distributed to the Member or to a Successor or Successors.

ARTICLE 6

MANAGEMENT: RIGHTS, POWERS, AND DUTIES

6.1 Management. The Company shall be managed solely by the Member. At the election of the Member, a Board of Directors may be elected to manage the Company.

6.2 Officers. The Company shall have such officers as may be designated by the Member from time to time, who shall act as agents of the Company, who shall have such powers as are usually exercised by comparably designated officers of a Delaware corporation and who shall have the power to bind the Company through the exercise of such powers, to the extent consistent with the terms hereof. The officers designated and/or confirmed shall, unless and until removed from office, act as agents of the Company.

6.3 Personal Services. The Member shall not be required to perform services for the Company solely by virtue of being a Member.

 

-4-


6.4 Liability and Indemnification. The Member shall not be liable, responsible, or accountable, in damages or otherwise, to the Company for any act performed by the Member with respect to Company matters. Additionally, the Company shall indemnify the Member for any act performed by the Member with respect to Company matters.

ARTICLE 7

TRANSFER OF INTEREST

7.1 Transfers by Member. The Member may Transfer all, or any portion of, the Member’s interest or rights in the Member’s Membership Rights to one or more Successors.

7.2 Transfer to a Successor. In the event of any Transfer of all or any part of the Member’s Interest to a Successor, the Successor shall immediately thereupon and without further action become a Member with all rights, powers and privileges associated herewith and the Company shall be continued.

ARTICLE 8

DISSOLUTION, LIQUIDATION, AND TERMINATION OF THE COMPANY

8.1 Events of Dissolution. The Company shall only be dissolved at such time as the Member determines to dissolve the Company.

8.2 Company Continues Upon Bankruptcy of the Member. Except as otherwise provided by the Member, the Company shall continue notwithstanding whether the Member: (a) makes an assignment for the benefit of creditors; (b) files a voluntary petition in bankruptcy; (c) is adjudged a bankrupt or insolvent, or has entered against the Member an order for relief, in any bankruptcy or insolvency proceeding; (d) files a petition or answer seeking for the Member any reorganization, arrangement, composition, readjustment, liquidation, dissolution, or similar relief under any statute, law, or regulation; (e) files an answer or other pleading admitting or failing to contest the material allegations of a petition filed against the Member in any proceeding of this nature; or (f) seeks, consents to, or acquiesces in the appointment of a trustee, receiver, or liquidator of the Member or of all or any substantial part of the Member’s properties.

8.3 Company Continues Upon Death of the Member. Upon the death of the Member, the death of the Member shall be treated as an immediate Transfer of all of the Member’s Interest to a Successor, the Successor shall immediately thereupon and without further action become a Member with all rights, powers and privileges associated herewith and the Company shall be continued.

8.4 Procedure for Winding Up and Dissolution. If the Company is dissolved, the affairs of the Company shall be wound up. On winding up of the Company, the assets of the Company shall be distributed, first, to creditors of the Company in satisfaction of the liabilities of the Company, and then to the person(s) who is/are the Member(s) of the Company in proportion to the Member’s(s’) Interests.

 

-5-


8.5 Filing of Articles of Dissolution. If the Company is dissolved, Certificate of Dissolution shall be promptly filed with the Secretary of State by the Member.

ARTICLE 9

BOOKS, RECORDS, ACCOUNTING, AND TAX ELECTIONS

9.1 Bank Accounts. All funds of the Company shall be deposited in a bank account or accounts opened in the Company’s name. The Member shall unanimously determine the institution or institutions at which the accounts will be opened and maintained, the types of accounts, and the Persons who will have authority with respect to the accounts and the funds therein.

9.2 Books and Records. The Member shall not be required to keep or cause to be kept complete and accurate books and records of the Company nor supporting documentation of the transactions with respect to the conduct of the Company’s business. The books and records, if any, shall be maintained in accordance with sound accounting principles and practices.

9.3 Annual Accounting Period. The annual accounting period of the Company shall be its taxable year. The Company’s taxable year shall be selected by the Member, subject to the requirements and limitations of the Code.

9.4 Disregarded Entity. The Member intends that for as long as the Company has a single Member the Company will be treated as a disregarded entity for any and all purposes under the Code and Treasury Regulations.

ARTICLE 10

GENERAL PROVISIONS

10.1 Applicable Law. All questions concerning the construction, validity, and interpretation of this Operating Agreement shall be governed by the laws of the State of Delaware.

10.2 Headings. The headings herein are inserted as a matter of convenience only, and do not define, limit, or describe the scope of this Operating Agreement or the intent of the provisions hereof.

10.3 Terms. Common nouns and pronouns shall be deemed to refer to the masculine, feminine, neuter, singular and plural, as the identity of the Person may in the context require.

10.4 Separability of Provisions. Each provision of this Operating Agreement shall be considered separable; and if, for any reason, any provision or provisions herein are determined to be invalid and contrary to any existing or future law, such invalidity shall not impair the operation of or affect those portions of this Operating Agreement which are valid.

 

-6-


IN WITNESS WHEREOF, the Member has executed this Operating Agreement as of the date set forth hereinabove.

 

SOLE MEMBER:
FEDERAL ROAD, LLC
By:  

/s/ Charles C. Appleby

  Charles C. Appleby
  President

 

-7-


EXHIBIT “A”

 

MEMBER NAME

  

ADDRESS

   INITIAL CAPITAL
CONTRIBUTION
     PERCENTAGE
INTEREST
 
Federal Road, LLC    9995 Gate Parkway N., Suite 200, Jacksonville, Florida 32246    $ 100.00         100

 

-8-


OMNIBUS AMENDMENT TO OPERATING AGREEMENTS

This OMNIBUS AMENDMENT TO OPERATING AGREEMENTS (this “ Omnibus Amendment” ) is dated as of February     , 2010, and is made by the patties signatory hereto and amends those operating agreements set forth on Schedule I hereto (each, an “ Operating Agreement ” and, collectively, the “ Operating Agreements” ).

WHEREAS, the sole member of each of the limited liability companies set fmih on Schedule II hereto (each, a “ Company ” and collectively, the “ Companies” ) has pledged its interest in such Company to Banlc of America, N.A., as administrative agent (the “Agent”), pursuant to that certain Amended and Restated Master Securities Pledge Agreement, dated as of January 14, 2010 (as amended from time to time, the “ Pledge Agreemens” ), atnong Advanced Disposal Services, Inc., a Delaware corporation (the “ Parent ”), the Subsidiaries of the Parent (including the Companies) and Bank of America, N.A., as administrative agent;

WHEREAS, the sole member of each of the Companies wishes to atnend the Operating Agreement of such Company set forth opposite its name on Schedule I hereto to permit the Agent to foreclose on its equity interest in such Company in accordance with the terms of the Pledge Agreement;

NOW THEREFORE, the sole member of each of the Companies does hereby agree as follows:

 

  1. The definition of “Successor” set forth in Article 1 of each of the Operating Agreements is hereby amended to read in its entirety as follows:

Successor ” means any Person to whom all or any patt of an Interest is Transferred in accordance with the terms hereof.

 

  2. The definition of “Transfer” set forth in Article 1 of each of the Operating Agreements is hereby atnended to read in its entirety as follows:

Transfer ” means, when used as a noun, (a) any voluntary sale, hypothecation, pledge, assigmnent, attachment or other transfer of any Interest, and (b) any transfer of any Interest initiated by a lender in connection with the enforcement of its rights under a senior credit facility that is secured, in whole or in part, by a pledge of such Interest, and, when used as a verb, (x) to voluntarily sell, hypothecate, pledge, assign or otherwise transfer any Interest, and (y) with respect to any lender, to sell, hypothecate, pledge, assign or otherwise transfer any Interest in connection with the enforcement of such lender’s rights under any senior credit facility that is secured, in whole or in part, by a pledge of such Interest.


  3. Article 7 of each of the Operating Agreements is hereby atnended is amended to add the following new Section 7.3 at the end thereof:

7.3 Transfer by Secured Party . In the event the Interest is at any time pledged to a lender as security in connection with senior financing for the Company, the lender (or agent for the group of senior lenders) shall have the right to exercise its remedies under such pledge, to foreclose upon the Interest and/or to Transfer the Interest to itself or to a third party in connection with such exercises of remedies and/or foreclosure, all without further consent of the Member or any Successor.”

 

  4. Capitalized terms used and not defined herein shall have the definitions given in the applicable Operating Agreement.

 

  5. Except as herein amended, each Operating Agreement shall remain in full force and effect and this Onmibus Amendment shall be incorporated therein and made part thereof.

[Signature Page Follows]

 

-2-


IN WITNESS WHEREOF , the undersigned have executed this Omnibus Amendment as of the date first above written.

 

Advanced Disposal Services, Inc.
By :  

/s/ Steve R. Carn

  Steven R. Carn
  Vice President

 

-3-


SCHEDULE I

OPERATING AGREEMENTS

 

1.    Advanced Disposal Recycling Services, LLC    Operating Agreement of Advanced Disposal Recycling Services, LLC
2.    Advanced Disposal Recycling Services Gulf Coast, LLC    Operating Agreement of Advanced Disposal Recycling Services Gulf Coast, LLC
3.    Advanced Disposal Services Alabama, LLC    Amended and Restated Operating Agreement of Advanced Disposal Services Alabama, LLC
4.    Advanced Disposal Services Alabama CATS, LLC    Operating Agreement of Advanced Disposal Services Alabama CATS, LLC
5.    Advanced Disposal Services Alabama EATS, LLC    Operating Agreement of Advanced Disposal Services Alabama EATS, LLC
6.    Advanced Disposal Services Alabama Holdings, LLC    Amended and Restated Operating Agreement of Advanced Disposal Services Alabama Holdings, LLC
7.    Advanced Disposal Services ASW, LLC    Operating Agreement of Advanced Disposal Services ASW, LLC
8.    Advanced Disposal Services Atlanta, LLC    Amended and Restated Operating Agreement of Advanced Disposal Services Atlanta, LLC
9.    Advanced Disposal Services Augusta, LLC    Operating Agreement of Advanced Disposal Services Augusta, LLC
10.    Advanced Disposal Services Carolinas, LLC    Operating Agreement of Advanced Disposal Services Carolinas, LLC
11.    Advanced Disposal Services Carolinas Holdings, LLC    Operating Agreement of Advanced Disposal Services Carolinas Holdings, LLC
12.    Advanced Disposal Services Central Florida, LLC    Operating Agreement of Advanced Disposal Services Central Florida, LLC
13.    Advanced Disposal Services Cobb County Recycling Facility, LLC    Operating Agreement of Advanced Disposal Services Cobb County Recycling Facility, LLC
14.    Advanced Disposal Services Cobb County Transfer Station, LLC    Operating Agreement of Advanced Disposal Services Cobb County Transfer Station, LLC
15.    Advanced Disposal Services Georgia Holdings, LLC    Operating Agreement of Advanced Disposal Services Georgia Holdings, LLC
16.    Advanced Disposal Services Gulf Coast, LLC    Operating Agreement of Advanced Disposal Services Gulf Coast, LLC
17.    Advanced Disposal Services Gwinnett Transfer Station, LLC    Operating Agreement of Advanced Disposal Services Gwinnett Transfer Station, LLC
18.    Advanced Disposal Services Hancock County, LLC    Operating Agreement of Advanced Disposal Services Hancock County, LLC
19.    Advanced Disposal Services Jackson, LLC    Operating Agreement of Advanced Disposal Services Jackson, LLC
20.    Advanced Disposal Services Jacksonville, LLC    Second Amended Operating Agreement of Advanced Disposal Services Jacksonville, LLC

 

-4-


21.    Advanced Disposal Services Jones Road, LLC    Operating Agreement of Advanced Disposal Services Jones Road, LLC
22.    Advanced Disposal Services Macon, LLC    Amended and Restated Operating Agreement of Advanced Disposal Services Macon, LLC
23.    Advanced Disposal Services Mid-South, LLC    Operating Agreement of Advanced Disposal Services Mid-South, LLC
24.    Advanced Disposal Services Middle Tennessee, LLC    Operating Agreement of Advanced Disposal Services Middle Tennessee, LLC
25.    Advanced Disposal Services Mississippi, LLC    Operating Agreement of Advanced Disposal Services Mississippi, LLC
26.    Advanced Disposal Services North Florida, LLC    Operating Agreement of Advanced Disposal Services North Florida, LLC
27.    Advanced Disposal Services North Georgia, LLC    Operating Agreement of Advanced Disposal Services North Georgia, LLC
28.    Advanced Disposal Services Pasco County, LLC    Operating Agreement of Advanced Disposal Services Pasco County, LLC
29.    Advanced Disposal Services Rogers Lake, LLC    Operating Agreement of Advanced Disposal Services Rogers Lake, LLC
30.    Advanced Disposal Services Smyrna Transfer Station, LLC    Operating Agreement of Advanced Disposal Services Smyrna Transfer Station, LLC
31.    Advanced Disposal Services Southside Materials Recovery Station, LLC    Operating Agreement of Advanced Disposal Services Southside Materials Recovery Station, LLC
32.    Advanced Disposal Services Stateline, LLC    Operating Agreement of Advanced Disposal Services Stateline, LLC
33.    All Star Waste Systems, LLC    Operating Agreement of All Star Waste Systems, LLC
34.    Arrow Disposal Service, LLC    Operating Agreement of Arrow Disposal Service, LLC
35.    Cartersville Transfer Station, LLC, d/b/a Riverside Transfer Station    Operating Agreement of Catiersville Transfer Station, LLC, d/b/a Riverside Transfer Station
36.    Caruthers Mill C&D Landfill, LLC    Operating Agreement of Caruthers Mill C&D Landfill, LLC
37.    Coastal Recyclers Landfill, LLC    Operating Agreement of Coastal Recyclers Landfill, LLC
38.    Coastal Recyclers Transfer Station, LLC    Operating Agreement of Coastal Recyclers Transfer Station, LLC
39.    Container & Compactors Services, LLC    Operating Agreement of Container & Compactors Services, LLC
40.    Doraville Transfer Station, LLC    Operating Agreement of Doraville Transfer Station, LLC
41.    Eagle Point Landfill, LLC    Operating Agreement of Eagle Point Landfill, LLC
42.    Firetower Landfill, LLC    Operating Agreement of Firetower Landfill, LLC
43.    Hall County Transfer Station, LLC    Operating Agreement of Hall County Transfer Station, LLC

 

-5-


44.    Hidden Acres Land Company, LLC    Operating Agreement of Hidden Acres Land Company, LLC
45.    Nassau County Landfill, LLC    Operating Agreement of Nassau County Landfill, LLC
46.    Old Kings Road Solid Waste, LLC    Operating Agreement of Old Kings Road Solid Waste, LLC
47.    Old Kings Road, LLC    Operating Agreement of Old Kings Road, LLC
48.    Stone’s Throw Landfill, LLC    Amended and Restated Operating Agreement of Stone’s Throw Landfill, LLC
49.    Turkey Trot Landfill, LLC    Operating Agreement of Turkey Trot Landfill, LLC
50.    Welcome All Transfer Station, LLC    Operating Agreement of Welcome All Transfer Station, LLC
51.    Wolf Creek Landfill, LLC    Operating Agreement of Wolf Creek Landfill, LLC

 

-6-


SCHEDULE II

COMPANIES

 

1. Advanced Disposal Recycling Services, LLC
2. Advanced Disposal Recycling Services Gulf Coast, LLC
3. Advanced Disposal Services Alabama, LLC
4. Advanced Disposal Services Alabama CATS, LLC
5. Advanced Disposal Services Alabama EATS, LLC
6. Advanced Disposal Services Alabama Holdings, LLC
7. Advanced Disposal Services ASW, LLC
8. Advanced Disposal Services Atlanta, LLC
9. Advanced Disposal Services Angusta, LLC
10. Advanced Disposal Services Carolinas, LLC
11. Advanced Disposal Services Carolinas Holdings, LLC
12. Advanced Disposal Services Central Florida, LLC
13. Advanced Disposal Services Cobb County Recycling Facility, LLC
14. Advanced Disposal Services Cobb County Transfer Station, LLC
15. Advanced Disposal Services Georgia Holdings, LLC
16. Advanced Disposal Services Gulf Coast, LLC
17. Advanced Disposal Services Gwinnett Transfer Station, LLC
18. Advanced Disposal Services Hancock County, LLC
19. Advanced Disposal Services Jackson, LLC
20. Advanced Disposal Services Jacksonville, LLC
21. Advanced Disposal Services Jones Road, LLC
22. Advanced Disposal Services Macon, LLC
23. Advanced Disposal Services Mid-South, LLC
24. Advanced Disposal Services Middle Tennessee, LLC
25. Advanced Disposal Services Mississippi, LLC
26. Advanced Disposal Services North Florida, LLC
27. Advanced Disposal Services North Georgia, LLC
28. Advanced Disposal Services Pasco County, LLC
29. Advanced Disposal Services Rogers Lake, LLC
30. Advanced Disposal Services Smyrna Transfer Station, LLC
31. Advanced Disposal Services Southside Materials Recovery Station, LLC
32. Advanced Disposal Services Stateline, LLC
33. All Star Waste Systems, LLC
34. Arrow Disposal Service, LLC
35. Cartersville Transfer Station, LLC, d/b/a Riverside Transfer Station
36. Caruthers Mill C&D Landfill, LLC
37. Coastal Recyclers Landfill, LLC
38. Coastal Recyclers Transfer Station, LLC
39. Container & Compactors Services, LLC

 

-7-


40. Doraville Transfer Station, LLC
41. Eagle Point Landfill, LLC
42. Firetower Landfill, LLC
43. Hall Connty Transfer Station, LLC
44. Hidden Acres Land Company, LLC
45. Nassau County Landfill, LLC
46. Old Kings Road Solid Waste, LLC
47. Old Kings Road, LLC
48. Stone’s Throw Landfill, LLC
49. Turkey Trot Landfill, LLC
50. Welcome All Transfer Station, LLC
51. Wolf Creek Landfill, LLC

 

-8-

Exhibit 3.203

Delaware

The First State

I, JEFFREY W. BULLOCK, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED ARE TRUE AND CORRECT COPIES OF ALL DOCUMENTS ON FILE OF “CARUTHERS MILL C&D LANDFILL, LLC” AS RECEIVED AND FILED IN THIS OFFICE.

THE FOLLOWING DOCUMENTS HAVE BEEN CERTIFIED:

CERTIFICATE OF FORMATION, FILED THE EIGHTH DAY OF JANUARY, A.D. 2008, AT 1:06 O’CLOCK P.M.

CERTIFICATE OF AMENDMENT, CHANGING ITS NAME FROM “WALTON COUNTY LANDFILL, LLC” TO “CARUTHERS MILL C&D LANDFILL, LLC”, FILED THE FIFTEENTH DAY OF AUGUST, A.D. 2008, AT 3:13 O’CLOCK P.M.

AND I DO HEREBY FURTHER CERTIFY THAT THE AFORESAID CERTIFICATES ARE THE ONLY CERTIFICATES ON RECORD OF THE AFORESAID LIMITED LIABILITY COMPANY, “CARUTHERS MILL C&D LANDFILL, LLC”.

Jeffrey W. Bullock,

Secretary of State

 

1


CERTIFICATE OF FORMATION

OF

WALTON COUNTY LANDFILL, LLC

ARTICLE I - NAME

The name of this Limited Liability Company is Walton County Landfill, LLC (the “Company”).

ARTICLE II - INITIAL REGISTERED OFFICE AND AGENT

The street address of the initial registered office of the Company is 1209 Orange Street, Wilmington, Delaware 19801, and the name of its initial registered agent at such address is The Corporation Trust Company.

ARTICLE III - OPERATING AGREEMENT

The rights and duties of the members of the Company are set forth in the Operating Agreement of the Company.

IN WITNESS WHEREOF, the undersigned authorized person of the Company has executed this Certificate of Formation this 8th day of January, 2008.

 

WALTON COUNTY LANDFILL, LLC
Christian B. Mills,
Authorized Person of Company

 

2


CERTIFICATE OF AMENDMENT

OF

CERTIFICATE OF FORMATION

OF

WALTON COUNTY LANDFILL, LLC

Pursuant to the provisions of Section 18-202 of the Delaware Statutes, the undersigned, being the sole Member of Walton County Landfill, LLC, a limited liability company existing under the laws of the State of Delaware (the “Company”), does hereby state:

l. The name of the limited liability company is Walton County Landfill, LLC.

2. The amendment adopted is an amendment to Article I of the Certificate of Formation of this Company deleting such paragraph in its entirety and replacing it as follows:

ARTICLE I - NAME

The name of this limited liability company is Caruthers Mill C&D Landfill, LLC (the “Company”).

IN WITNESS WHEREOF, the undersigned Member has executed this Certificate of Amendment this 15 th day of August, 2008.

 

ADVANCED DISPOSAL SERVICES, INC.
By:
Christian B. Mills
Authorized Person of the Company

 

3

Exhibit 3.204

OPERATING AGREEMENT

OF

WALTON COUNTY LANDFILL, LLC

THIS OPERATING AGREEMENT OF WALTON COUNTY LANDFILL, LLC, (this “Operating Agreement”) is created 8 th day of January, 2008, by Advanced Disposal Services, Inc. (the “Member”).

ARTICLE 1

DEFINED TERMS

The following capitalized terms shall have the meanings specified in, this Article 1. Other terms are defined in the text of this Operating Agreement; and, throughout this Operating Agreement, those terms shall have the meanings respectively ascribed to them.

“Act” means the Delaware Limited Liability Company Act, as amended from time to time.

“Code” means the Internal Revenue Code of 1986, as amended, or any corresponding provision of any succeeding law.

“Company” means the limited liability company organized in accordance with this Operating Agreement.

“Secretary of State” means the Secretary of State of the State of Delaware.

“Interest” means a Person’s share of the Profits and Losses of, and the right to receive distributions from, the Company.

“Member” means the Person signing this Operating Agreement and any Person who subsequently becomes a member of the Company.

“Membership Rights” means all of the rights of a Member in the Company, including a Member’s: (a) Interest; (b) right to inspect the Company’s books and records; (c) right to participate in the management of and vote on matters coming before the Company; and (d) unless this Operating Agreement or the Certificate of Formation provide to the contrary, right to act as an agent of the Company.

“Operating Agreement” means this Operating Agreement of Walton County Landfill, LLC, a Delaware limited liability company, as amended from time to time.

“Percentage Interest” means, with respect to any Member as of any date, the ratio (expressed as a percentage) of the number of Units held by such Member on such date to the aggregate Units held by all Members on such date.


“Person” means and includes an individual, corporation, partnership, association, limited liability company, trust, estate, or other entity.

“Profit” and “Loss” means, for each taxable year of the Company (or other period for which Profit or Loss must be computed) the Company’s taxable income or loss determined in accordance with the Code.

“Treasury Regulations” means the income tax regulations, including any temporary regulations, from time to time promulgated under the Code.

“Successor” means all Persons to whom all or any part of an Interest is transferred either because of (a) the sale or gift by the Member of all or any part of the Member’s Interest, or (b) the Member dies and the Persons are the Member’s personal representatives, heirs, or legatees.

“Transfer” means; when used as a noun, any voluntary sale, hypothecation, pledge, assignment, attachment, or other transfer, and, when used as a verb, means voluntarily to sell, hypothecate, pledge, assign, or otherwise transfer.

“Units” means an ownership interest in the Company, including any and all benefits to which the holder of such Units may be entitled as provided in this Operating Agreement, together with all obligations of such person to comply with the terms and conditions of this Operating Agreement.

ARTICLE 2

FORMATION AND NAME; OFFICE; PURPOSE; TERM

2.1 Organization . The Member hereby organizes a limited liability company pursuant to the Act and the provisions of this Operating Agreement and, for that purpose, have caused a Certificate of Formation to be prepared, executed, and filed with the Secretary of State on January 8, 2008.

2.2 Name of the Company . The name of the Company shall be WALTON COUNTY LANDFILL, LLC. The Company may do business under that name and under any other name or names upon which the Member may, in the sole discretion of the Member, determine. If the Company does business under a name other than that set forth in its Certificate of Formation, then the Company shall file a fictitious name registration as required by law.

2.3 Purpose . The Company is organized to conduct any lawful business under the laws of the various states of the United States of America.

2.4 Term . The term of the Company began upon the acceptance of the Certificate of Formation by the Secretary of State, and its duration shall be perpetual, unless its existence is sooner terminated pursuant to Article 8 of this Operating Agreement.

 

-2-


2.5 Principal Office . The principal office of the Company shall be located at 7915 Baymeadows Way, Suite 300, Jacksonville, Florida 32256, or at any other place which the Member, in the sole discretion of the Member, determines.

2.6 Registered Agent/Registered Office . The name and street address of the registered agent and the registered office of the Company in the State of Delaware shall be The Corporation Trust Company, 1209 Orange Street, Wihnington, Delaware 19801.

2.7 Member . The name and present mailing address of the sole Member is set forth on Exhibit “A” .

ARTICLE 3

CAPITAL; CAPITAL ACCOUNTS

3.1 Initial Capital Contributions . Upon the execution of this Operating Agreement, the Member shall contribute to the Company the cash and/or property set forth on Exhibit ·”.

3.2 No Other Capital Contributions Required . The Member shall not be required to contribute any additional capital to the Company, and except as set forth in the Act, the Member shall not have any personal liability for any obligations of the Company.

3.3 Loans . The Member may, at any time, make or cause a loan to be made to the Company in any amount and on those terms upon which the Company and the Member agree.

3.4 Capital Accounts . A capital account shall be maintained by the Company for the Member.

ARTICLE 4

UNITS

4.1 Authorization and Issuance of Units.

4.1.1 A total of One Hundred Thousand (100,000) Units are hereby authorized for issuance. The number of Units authorized for issuance pursuant to this Section 4.1 may be increased from time to time as deemed necessary by the Member.

4.1.2 Units issued for such consideration as the Member determines to be appropriate shall be deemed to be fully paid and non-assessable if the entire amount of such consideration has been received by the Company for such Units in the form of cash, property or services rendered.

4.2 Percentage Interest . Ownership of the Company shall be divided into, represented by, and each Member’s Percentage Interest shall be expressed in Units of the

 

-3-


Company. The name, address, Units and Percentage Interest of each Member are set forth on Exhibit “A” attached hereto, which may be amended from time to time as necessary to reflect changes in the Percentage Interests and Units held by the Members.

 

-4-


4.3 Certificates. Certificates (“Certificates”) evidencing Units shall be consistent with the form required by the laws of Delaware and this Operating Agreement. The Company shall issue to each Member one or more Certificates signed by the appropriate officers of the Company. Certificates shall be consecutively numbered and shall be entered in the books and records of the Company as they are issued and shall exhibit the holder’s name and the number of Units. ·

4.4 Register, Registration of Transfer and Exchange. The Company shall keep or cause to be kept on behalf of the Company a register that will provide for the registration and Transfer of Units. The Company shall not recognize Transfers of Units unless the same are effected in the manner described in this Section 4.4. Upon surrender for registration of Transfer of any Certificate, and subject to the provisions of this Section 4.4, the appropriate officers of the Company shall execute in the name of the holder or the designated transferee or transferees, as required pursuant to the holder’s instructions, one or more new Certificates evidencing the same aggregate number and type of Units as was evidenced by the Certificate so surrendered.

ARTICLE 5

PROFIT, LOSS, AND DISTRIBUTIONS

5.1 Distributions of Cash Flow. Cash flow for each taxable year of the Company shall be distributed to the Member at such times and in such amounts as the Member shall determine.

5.2 Allocation of Profit or Loss. All Profit or Loss shall be allocated to the Member.

5.3 Liquidation and Dissolution. If the Company is liquidated, the assets of the Company shall be distributed to the Member or to a Successor or Successors.

ARTICLE 5

MANAGEMENT: RIGHTS, POWERS, AND DUTIES

6.1 Management. The Company shall be managed solely by the Member. At the election of the Member, a Board of Directors may be elected to manage the Company.

6.2 Officers. The Company shall have such officers as may be designated by the Member from time to time, who shall act as agents of the Company, who shall have such powers as are usually exercised by comparably designated officers of a Delaware corporation and who shall have the power to bind the Company through the exercise of such powers, to the extent consistent with the terms hereof. The officers designated and/or confirmed shall, unless and until removed from office, act as agents of the Company.

 

6.3 Personal Services. The Member shall not be required to perfonn services for the Company solely by virtue of being a Member.

 

-5-


6.4 Liability and Indemnification. The Member shall not be liable, responsible, or accountable, in damages or otherwise, to the Company for any act performed by the Member with respect to Company matters. Additionally, the Company shall indemnify the Member for any act performed by the Member with respect to Company matters.

 

-6-


ARTICLE 7

TRANSFER OF INTEREST

7.1 Transfers by Member. The Member may Transfer all, or any portion of, the Member’s interest or rights in the Member’s Membership Rights to one or more Successors.

7.2 Transfers to a Successor. In the event of any Transfer of all or any part of the Member’s Interest to a Successor, the Successor shall immediately thereupon and without further action become a Member with all rights, powers and privileges associated herewith and the Company shall be continued.

ARTICLE 8

DISSOLUTION, LIQUIDATION, AND TERMINATION OF THE COMPANY

8.1 Events of Dissolution. The Company shall only be dissolved at such time as the Member determines to dissolve the Company.

8.2 Company Continues Upon Bankruptcy of the Member. Except as otherwise provided by the Member, the Company shall continue notwithstanding whether the Member: (a) makes an assignment for the benefit of creditors; (b) files a voluntary petition in bankruptcy; (c) is adjudged a bankrupt or insolvent, or has entered against the Member an order for relief, in any bankruptcy or insolvency proceeding; (d) files a petition or answer seeking for the Member any reorganization, arrangement, composition, readjustment, liquidation, dissolution, or similar relief under any statute, law, or regnlation; (e) files an answer or other pleading admitting or failing to contest the material allegations of a petition filed against the Member in any proceeding of this nature; or (f) seeks, consents to, or acquiesces in the appointment of a trustee, receiver, or liquidator of the Member or of all or any substantial part of the Member’s properties.

8.3 Company Continues Upon Death of the Member. Upon the death of the Member, the death of the Member shall be treated as an immediate Transfer of all of the Member’s Interest to a Successor. The Successor shall immediately thereupon and without further action become a Member with all rights, powers and privileges associated herewith, and the Company shall be continued.

8.4 Procedure for Winding Up and Dissolution. If the Company is dissolved, the affairs of the Company shall be wound up. On winding up of the Company, the assets of the Company shall be distributed, first, to creditors of the Company in satisfaction of the liabilities of the Company, and then to the person(s) who is/are the Member(s) of the Company in proportion to the Member’s(s’) Interests.

8.5 Filing of Articles of Dissolution. If the Company is dissolved, a Certificate of Dissolution shall be promptly filed with the Secretary of State by the Member.

 

-5-


ARTICLE 9

BOOKS, RECORDS, ACCOUNTING, AND TAX ELECTIONS

9.1 Bank Accounts. All funds of the Company shall be deposited in a bank account or accounts opened in the Company’s name. The Member shall unanimously determine the institution or institutions at which the accounts will be opened and maintained, the types of accounts, and the Persons who will have authority with respect to the accounts and the funds therein.

9.2 Books and Records. The Member shall not be required to keep or cause to be kept complete and accurate books and records of the Company nor supporting documentation of the transactions with respect to the conduct of the Company’s business. The books and records, if any, shall be maintained in accordance with sound accounting principles and practices.

9.3 Annual Accounting Period. The annual accounting period of the Company shall be its taxable year. The Company’s taxable year shall be selected by the Member, subject to the requirements and limitations of the Code.

9.4 Disregarded Entity . The Member intends that for as long as the Company has a single Member the Company will be treated as a disregarded entity for any and all purposes under the Code and Treasury Regulations.

ARTICLE 10

GENERAL PROVISIONS

10.1 Applicable Law . All questions concerning the construction, validity, and interpretation of this Operating Agreement shall be governed by the laws of the State of Delaware.

10.2 Headings . The headings herein are inserted as a matter of convenience only, and do not define, limit, or describe the scope of this Operating Agreement or the intent of the provisions hereof.

10.3 Terms . Common nouns and pronouns shall be deemed to refer to the masculine, feminine, neuter, singular and plural, as the identity of the Person may in the context require.

10.4 Separability of Provisions . Each provision of this Operating Agreement shall be considered separable; and if, for any reason, any provision or provisions herein are determined to be invalid and contrary to any existing or future law, such invalidity shall not impair the operation of or affect those portions of this Operating Agreement which are valid.

 

-6-


IN WITNESS WHEREOF, the Member has executed this Operating Agreement as of the date set forth hereinabove.

 

SOLE MEMBER:
ADVANCED DISPOSAL SERVICES, INC.
By:  

/s/ Steven R. Cam

Steven R. Cam, Chief Financial Officer, Treasurer


EXHIBIT “A”

 

MEMBER NAME

  

ADDRESS

   INITIAL CAPITAL
CONTRIBUTION
     PERCENTAGE
INTEREST
 

Advanced Disposal Services, Inc.

   7915 Baymeadows Way, Suite 300, Jacksonville, Florida 32256    $ 100.00         100


OMNIBUS AMENDMENT TO OPERATING AGREEMENTS

This OMNIBUS AMENDMENT TO OPERATING AGREEMENTS (this “Omnibus Amendment” ) is dated as of February     , 2010, and is made by the parties signatory hereto and amends those operating agreements set forth on Schedule I hereto (each, an “Operating Agreement” and, collectively, the “Operating Agreements”).

WHEREAS, the sole member of each of the limited liability companies set forth on Schedule II hereto (each, a “ Company ” and collectively, the “Companies” ) has pledged its interest in such Company to Bank of America, N.A., as administrative agent (the “Agent”), pursuant to that certain Amended and Restated Master Securities Pledge Agreement, dated as of January 14, 2010 (as amended from time to time, the “Pledge Agreement” ), among Advanced Disposal Services, Inc., a Delaware corporation (the “Parent”), the Subsidiaries of the Parent (including the Companies) and Bank of America, N.A., as administrative agent;

WHEREAS, the sole member of each of the Companies wishes to amend the Operating Agreement of such Company set forth opposite its name on Schedule I hereto to permit the Agent to foreclose on its equity interest in such Company in accordance with the terms of the Pledge Agreement;

NOW THEREFORE, the sole member of each of the Companies does hereby agree as follows:

 

  1. The definition of “Successor” set forth in Article 1 of each of the Operating Agreements is hereby amended to read in its entirety as follows:

Successor ” means any Person to whom all or any pmt of an Interest is Transferred in accordance with the terms hereof.

 

  2. The definition of “Transfer” set forth in Alticle 1 of each of the Operating Agreements is hereby amended to read in its entirety as follows:

Transfer ” means, when used as a noun, (a) any voluntary sale, hypothecation, pledge, assigmnent, attachment or other transfer of any Interest, and (b) any transfer of any Interest initiated by a lender in connection with the enforcement of its rights under a senior credit facility that is secured, in whole or in part, by a pledge of such Interest, and, when used as a verb, (x) to voluntarily sell, hypothecate, pledge, assign or otherwise transfer any Interest, and (y) with respect to any lender, to sell, hypothecate, pledge, assign or otherwise transfer any Interest in connection with the enforcement of such lender’s rights under any senior credit facility that is secured, in whole or in part, by a pledge of such Interest.


3. Article 7 of each of the Operating Agreements is hereby amended is amended to add the following new Section 7.3 at the end thereof:

7.3 Transfer by Secured Party . In the event the Interest is at any time pledged to a lender as security in connection with senior financing for the Company, the lender (or agent for the group of senior lenders) shall have the right to exercise its remedies under such pledge, to foreclose upon the Interest and/or to Transfer the Interest to itself or to a third party in connection with such exercises of remedies and/or foreclosure, all without further consent of the Member or any Successor.”

4. Capitalized terms used and not defined herein shall have the definitions given in the applicable Operating Agreement.

5. Except as herein amended, each Operating Agreement shall remain in full force and effect and this Omnibus Amendment shall be incorporated therein and made part thereof.

[Signature Page Follows]

 

-2-


IN WITNESS WHEREOF , the undersigned have executed this Omnibus Amendment as of the date first above written.

Advanced Disposal Services, Inc.

 

By:  

/s/ Steven R. Carn

  Steven R. Carn
  Vice President

 

-3-


SCHEDULE I

OPERATING AGREEMENTS

 

1.    Advanced Disposal Recycling Services, LLC    Operating Agreement of Advanced Disposal Recycling Services, LLC
2.    Advanced Disposal Recycling Services Gulf Coast, LLC    Operating Agreement of Advanced Disposal Recycling Services Gulf Coast, LLC
3.    Advanced Disposal Services Alabama, LLC    Amended and Restated Operating Agreement of Advanced Disposal Services Alabama, LLC
4.    Advanced Disposal Services Alabama CATS, LLC    Operating Agreement of Advanced Disposal Services Alabama CATS, LLC
5.    Advanced Disposal Services Alabama EATS, LLC    Operating Agreement of Advanced Disposal Services Alabama EATS, LLC
6.    Advanced Disposal Services Alabama Holdings, LLC    Amended and Restated Operating Agreement of Advanced Disposal Services Alabama Holdings, LLC
7.    Advanced Disposal Services ASW, LLC    Operating Agreement of Advanced Disposal Services ASW, LLC
8.    Advanced Disposal Services Atlanta, LLC    Amended and Restated Operating Agreement of Advanced Disposal Services Atlanta, LLC
9.    Advanced Disposal Services Augusta, LLC    Operating Agreement of Advanced Disposal Services Augusta, LLC
10.    Advanced Disposal Services Carolinas, LLC    Operating Agreement of Advanced Disposal Services Carolinas, LLC
11.    Advanced Disposal Services Carolinas Holdings, LLC    Operating Agreement of Advanced Disposal Services Carolinas Holdings, LLC
12.    Advanced Disposal Services Central Florida, LLC    Operating Agreement of Advanced Disposal Services Central Florida, LLC
13.    Advanced Disposal Services Cobb County Recycling Facility, LLC    Operating Agreement of Advanced Disposal Services Cobb County Recycling Facility, LLC
14.    Advanced Disposal Services Cobb County Transfer Station, LLC    Operating Agreement of Advanced Disposal Services Cobb County Transfer Station, LLC
15.    Advanced Disposal Services Georgia Holdings, LLC    Operating Agreement of Advanced Disposal Services Georgia Holdings, LLC
16.    Advanced Disposal Services Gulf Coast, LLC    Operating Agreement of Advanced Disposal Services Gulf Coast, LLC
17.    Advanced Disposal Services Gwinnett Transfer Station, LLC    Operating Agreement of Advanced Disposal Services Gwinnett Transfer Station, LLC
18.    Advanced Disposal Services Hancock County, LLC    Operating Agreement of Advanced Disposal Services Hancock County, LLC
19.    Advanced Disposal Services Jackson, LLC    Operating Agreement of Advanced Disposal Services Jackson, LLC
20.    Advanced Disposal Services Jacksonville, LLC    Second Amended Operating Agreement of Advanced Disposal Services Jacksonville, LLC

 

-4-


21.    Advanced Disposal Services Jones Road, LLC    Operating Agreement of Advanced Disposal Services Jones Road, LLC
22.    Advanced Disposal Services Macon, LLC    Amended and Restated Operating Agreement of Advanced Disposal Services Macon, LLC
23.    Advanced Disposal Services Mid- South, LLC    Operating Agreement of Advanced Disposal Services Mid-South, LLC
24.    Advanced Disposal Services Middle Tennessee, LLC    Operating Agreement of Advanced Disposal Services Middle Tennessee, LLC
25.    Advanced Disposal Services Mississippi, LLC    Operating Agreement of Advanced Disposal Services Mississippi, LLC
26.    Advanced Disposal Services North Florida, LLC    Operating Agreement of Advanced Disposal Services North Florida, LLC
27.    Advanced Disposal Services North Georgia, LLC    Operating Agreement of Advanced Disposal Services North Georgia, LLC
28.    Advanced Disposal Services Pasco County, LLC    Operating Agreement of Advanced Disposal Services Pasco County, LLC
29.    Advanced Disposal Services Rogers Lake, LLC    Operating Agreement of Advanced Disposal Services Rogers Lalce, LLC
30.    Advanced Disposal Services Smyrna Transfer Station, LLC    Operating Agreement of Advanced Disposal Services Smyrna Transfer Station, LLC
31.    Advanced Disposal Services Southside Materials Recovery Station, LLC    Operating Agreement of Advanced Disposal Services Southside Materials Recovery Station, LLC
32.    Advanced Disposal Services Stateline, LLC    Operating Agreement of Advanced Disposal Services Stateline, LLC
33.    Systems, All Star Waste Systems, LLC    Operating Agreement of All Star Waste LLC
34.    Arrow Disposal Service, LLC    Operating Agreement of Arrow Disposal Service, LLC
35.    Cattersville Transfer Station, LLC, d/b/a Riverside Transfer Station    Operating Agreement of Cartersville Transfer Station, LLC, d/b/a Riverside Transfer Station
36.    Caruthers Mill C&D Landfill, LLC    Operating Agreement of Caruthers Mill C&D Landfill, LLC
37.    Coastal Recyclers Landfill, LLC    Operating Agreement of Coastal Recyclers Landfill, LLC
38.    Coastal Recyclers Transfer Station, LLC    Operating Agreement of Coastal Recyclers Transfer Station, LLC
39.    Container & Compactors Services, LLC    Operating Agreement of Container & Compactors Services, LLC
40.    Doraville Transfer Station, LLC    Operating Agreement of Doraville Transfer Station, LLC
41.    Eagle Point Landfill, LLC    Operating Agreement of Eagle Point Landfill, LLC
42.    Firetower Landfill, LLC    Operating Agreement of Firetower Landfill, LLC
43.    Hall County Transfer Station, LLC    Operating Agreement of Hall County Transfer Station, LLC

 

-5-


44.    Hidden Acres Land Company, LLC    Operating Agreement of Hidden Acres Land Company, LLC
45.    Nassau County Landfill, LLC    Operating Agreement of Nassau County Landfill, LLC
46.    Old Kings Road Solid Waste, LLC    Operating Agreement of Old Kings Road Solid Waste, LLC
47.    Old Kings Road, LLC    Operating Agreement of Old Kings Road, LLC
48.    Stone’s Throw Landfill, LLC    Amended and Restated Operating Agreement of Stone’s Throw Landfill, LLC
49.    Turkey Trot Landfill, LLC    Operating Agreement of Turkey Trot Landfill, LLC
50.    Welcome All Transfer Station, LLC    Operating Agreement of Welcome All Transfer Station, LLC
51.    WolfCreek Landfill, LLC    Operating Agreement of Wolf Creek Landfill, LLC

 

-6-


SCHEDULE II

COMPANIES

 

1. Advanced Disposal Recycling Services, LLC
2. Advanced Disposal Recycling Services Gulf Coast, LLC
3. Advanced Disposal Services Alabama, LLC
4. Advanced Disposal Services Alabama CATS, LLC
5. Advanced Disposal Services Alabama EATS, LLC
6. Advanced Disposal Services Alabama Holdings, LLC
7. Advanced Disposal Services ASW, LLC
8. Advanced Disposal Services Atlanta, LLC
9. Advanced Disposal Services Augusta, LLC
10. Advanced Disposal Services Carolinas, LLC
11. Advanced Disposal Services Carolinas Holdings, LLC
12. Advanced Disposal Services Central Florida, LLC
13. Advanced Disposal Services Cobb County Recycling Facility, LLC
14. Advanced Disposal Services Cobb County Transfer Station, LLC
15. Advanced Disposal Services Georgia Holdings, LLC
16. Advanced Disposal Services Gulf Coast, LLC
17. Advanced Disposal Services Gwinnett Transfer Station, LLC
18. Advanced Disposal Services Hancock County, LLC
19. Advanced Disposal Services Jackson, LLC
20. Advanced Disposal Services Jacksonville, LLC
21. Advanced Disposal Services Jones Road, LLC
22. Advanced Disposal Services Macon, LLC
23. Advanced Disposal Services Mid-South, LLC
24. Advanced Disposal Services Middle Tennessee, LLC
25. Advanced Disposal Services Mississippi, LLC
26. Advanced Disposal Services North Florida, LLC
27. Advanced Disposal Services North Georgia, LLC
28. Advanced Disposal Services Pasco County, LLC
29. Advanced Disposal Services Rogers Lake, LLC
30. Advanced Disposal Services Smyrna Transfer Station, LLC
31. Advanced Disposal Services Southside Materials Recovery Station, LLC
32. Advanced Disposal Services Stateline, LLC
33. All Star Waste Systems, LLC
34. Arrow Disposal Service, LLC
35. Cartersville Transfer Station, LLC, d/b/a Riverside Transfer Station
36. Caruthers Mill C&D Landfill, LLC
37. Coastal Recyclers Landfill, LLC
38. Coastal Recyclers Transfer Station, LLC
39. Container & Compactors Services, LLC

 

-7-


40. Doraville Transfer Station, LLC
41. Eagle Point Landfill, LLC
42. Firetower Landfill, LLC
43. Hall County Transfer Station, LLC
44. Hidden Acres Land Company, LLC
45. Nassau County Landfill, LLC
46. Old Kings Road Solid Waste, LLC
47. Old Kings Road, LLC
48. Stone’s Throw Landfill, LLC
49. Turkey Trot Landfill, LLC
50. Welcome All Transfer Station, LLC
51. Wolf Creek Landfill, LLC

 

-8-

Exhibit 3.205

PENNSYLVANIA DEPARTMENT OF STATE

BUREAU OF CORPORATIONS AND CHARITABLE ORGANIZATIONS

Articles of Amendment-Domestic Corporation

(15 Pa.C.S.)

x Business Corporation (§ 1915)

¨ Nonprofit Corporation (§ 5915)

 

Name    CT-Counter    Document will be returned to the
      name and address you enter to
Address       the left.

City        State       Zip Code

8838730  SO  13

Fee: $70

In compliance with the requirements of the applicable provisions (relating to articles of amendment), the undersigned, desiring to amend its articles, hereby states that:

1. The name of the corporation is:

CHAMPION RECYCLING, INC.

2. The (a) address of this corporation’s current registered office in this Commonwealth or (b) name of its commercial registered office provider and the county of venue is (the Department is hereby authorized to correct the following information to conform to the records of the Department):

 

(a)    Number and Street    City    State    Zip    County
(b)    Name of Commercial Registered Office Provider       County
   c/o CT Corporation System          Dauphin

3. The statute by or under which it was incorporated:

PA Business Law of 1988, as amended

4. The date of its incorporation: October 11, 1996

 

1


5. Check, and if appropriate complete, one of the following:

x This amendment shall be effective upon filing these Articles of Amendment in the Department of State.

 

¨  The amendment shall be effective on:   

 

   at   

 

  
   Date       Hour   

6. Check one of the following:

¨ The amendment was adopted by the shareholders or members pursuant to 15 Pa.C.S. § 1914(a) and (b) or § 5914(a).

x The amendment was adopted by the board of directors pursuant to 15 Pa.C.S. § 1914(c) or § 5914(b).

7. Check, and if appropriate, complete one of the following:

x The amendment adopted by the corporation, set forth in full, is as follows

The name of the corporation is changed to:

CHAMPION TRANSFER STATION, INC.

¨ The amendment adopted by the corporation is set forth in full in Exhibit A attached hereto and made a part hereof.

8. Check if the amendment restates the Articles:

¨ The restated Articles of Incorporation supersede the original articles and all amendments thereto.

IN TESTIMONY WHEREOF, the undersigned corporation has caused these Articles of Amendment to be signed by a duly authorized officer this 19 day of July, 2013.

CHAMPION RECYCLING, INC.

Name of Corporation

Signature

Deputy General Counsel & Assistant Secretary

Title

 

2


COMMONWEALTH OF PENNSYLVANIA

DEPARTMENT OF STATE

NOVEMBER 2, 2012

TO ALL WHOM THESE PRESENTS SHALL COME, GREETING:

CHAMPION RECYCLING, INC.

I, Carol Aichele, Secretary of the Commonwealth of Pennsylvania do hereby certify that the foregoing and annexed is a true and correct copy of

 

1 ARTICLES OF INCORPORATION filed on October 11, 1996

 

2 CHANGE OF REGISTERED OFFICE - Domestic filed on October 17, 2006

 

3 CHANGE OF REGISTERED OFFICE - Domestic filed on February 5, 2010

 

4 CHANGE OF REGISTERED OFFICE - Domestic filed on October 25, 2012

which appear of record in this department.

IN TESTIMONY WHEREOF, I have hereunto set my hand and caused the Seal of the Secretary’s Office to be affixed, the day and year above written.

Secretary of the Commonwealth

Certification Number: 10658014-1

Verify this certificate online at http://www.corporations.state.pa.us/corp/soskb/verify.asp

 

3


Microfilm Number  

 

     Filed with the Department of State on Oct 11 1996
Entity Number 2718935     

 

       Secretary of the Commonwealth

ARTICLES OF INCORPORATION-FOR PROFIT

OF

CHAMPION RECYCLING, INC.

Name of Corporation

A TYPE OF CORPORATION INDICATED BELOW

Indicate type of domestic corporation:

 

XX

  Business-stock (15 Pa.C.S. § 1306)  

         

   Management (15 Pa.C.S. § 2702)

         

  Business-nonstock (15 Pa.C.S. § 2102)  

         

   Professional (15 Pa.C.S. § 2903)

         

  Business-statutory close (15 Pa.C.S. § 2303)  

         

   Insurance (15 Pa.C.S. § 3101)

         Cooperative (15 Pa.C.S. § 7102)

DSCB:15-1305/2102/2303/2702/2903/3101/71C2A (Rev 91)

In compliance with the requirements of the applicable provisions of 15 Pa.C.S. (relating to corporations and unincorporated associations) the undersigned, desiring to incorporate a corporation for profit hereby, state(s) that:

1. The name of the corporation is: CHAMPION RECYCLING, INC.

2. The (a) address of this corporation’s initial registered office in this Commonwealth or (b) name of its commercial registered office provider and the county or venue is:

 

(a)    16 Yeaton Lane    Glenmoore    PA    19343    Chester
  

 

   Number and Street    City    State    Zip    County
(b)    c/o:   

 

      Name of Commercial Registered Office Provider    County

For a corporation represented by a commercial registered office provider, the county in (b) shall be deemed the county in which the corporation is located for venue and official publication purposes.

3. The corporation is incorporated under the provisions of the Business Corporation Law of 1988.

4. The aggregate number of shares authorized is: 100 (other provisions, if any, attach 8 1/2 by 11 sheet)

 

4


5. The name and address, including number and street, if any, of each incorporator is:

 

Name:    Address
George J. D’Ambrosio, Esq.,    25 South Church St., West Chester, PA 19382

6. The specified effective date, if any, is:                                                                                  

7. Any additional provisions of the articles, if any, attach an 8 1/2 x 11 sheet.

8. Statutory close corporation only: Neither the corporation nor any shareholder shall make an offering of any of its shares of any class that would constitute a “public offering” within the meaning of the Securities Act of 1933 (15 U.S.C. § 77a et seq.).

9. Competitive corporations only: (Complete and strike out inapplicable term) The common bond of membership among its members/shareholders is:                                                                                  

IN TESTIMONY WHEREOF, the incorporator(s) has (have) signed these Articles of Incorporation this 11th day of October, 1996

 

 

  

 

(Signature)    (Signature)

 

5


PENNSYLVANIA DEPARTMENT OF STATE

CORPORATION BUREAU

Statement of Change of Registered Office (15 Pa.C.S.)

x Domestic Business Corporation (§ 1507)

¨ Foreign Business Corporation (§ 4144)

¨ Domestic Nonprofit Corporation (§ 5507)

¨ Foreign Nonprofit Corporation (§ 6144)

¨ Domestic Limited Partnership (§ 8506)

 

Name            

Document will be returned to the

name and address you enter to

the left.

   Corporation Service Company       W   
Address            
   2704 Commerce Drive         
City       State    Zip Code      
   Harrisburg    PA    17110      
Fee: $70            

In compliance with the requirements of the applicable provisions of 15 Pa.C.S. (relating to corporations and unincorporated associations), the undersigned corporation or limited partnership, desiring to effect a change of registered office, hereby states that:

1. The name is:

Champion Recycling, Inc.

2. The (a) address of its initial registered office in this Commonwealth or (b) name of its commercial registered office provider and the county of venue is:

 

(a)    Number and Street    City    State    Zip    County
   16 Yeaton Lane    Glenmoore    PA    19343    Chester
(b)    Name of Commercial Registered Office Provider    County
   c/o:   

 

3. Complete part (a) or (b):

(a) The address to which the registered office of the corporation or limited partnership in this Commonwealth is to be changed is:

 

565 Trestle Place    Downingtown    PA    19335    Chester
Number and street    City    State    Zip    County

(b) The registered office of the corporation or limited partnership shall be provided by:

 

c/o:

  Name of Commercial Registered Office Provider    County

 

6


4. Strike out if a limited partnership:

Such change was authorized by the Board of Directors of the corporation.

IN TESTIMONY WHEREOF, the undersigned has caused this Application for Registration to be signed by a duly authorized officer thereof this 29th day of September, 2006.

Champion Recycling, Inc.

Name of Corporation/Limited Partnership

Signature

Michael Walsh, President

Title

 

7


PENNSYLVANIA DEPARTMENT OF STATE

CORPORATION BUREAU

Statement of Change of Registered Office (15 Pa.C.S.)

x Domestic Business Corporation (§ 1507)

¨ Foreign Business Corporation (§ 4144)

¨ Domestic Nonprofit Corporation (§ 5507)

¨ Foreign Nonprofit Corporation (§ 6144)

¨ Domestic Limited Partnership (§ 8506)

 

   Document will be returned to the
   name and address you enter to
   the left.

Corporation Service Company

  

273313-003 KCI

  

Fee: $70

In compliance with the requirements of the applicable provisions of 15 Pa.C.S. (relating to corporations and unincorporated associations), the undersigned corporation or limited partnership, desiring to effect a change of registered office, hereby states that:

1. The name is:

CHAMPION RECYCLING, INC.

2. The (a) address of its initial registered office in this Commonwealth or (b) name of its commercial registered office provider and the county of venue is:

 

(a)    Number and Street    City    State    Zip    County
   565 Trestle Place    Downington    PA    19335    Chester
(b)    Name of Commercial Registered Office Provider    County
   c/o:   

 

3. Complete part (a) or (b):

(a) The address to which the registered office of the corporation or limited partnership in this Commonwealth is to be changed is:

 

 

Number and street    City    State    Zip    County

(b) The registered office of the corporation or limited partnership shall be provided by:

 

c/o:    Corporation Service Company    Dauphin

 

   Name of Commercial Registered Office Provider    County

 

8


4. Strike out if a limited partnership:

Such change was authorized by the Board of Directors of the corporation.

IN TESTIMONY WHEREOF, the undersigned has caused this Statement of Change of Registered Office to be signed by a duly authorized officer thereof this 4th day of February, 2010.

CHAMPION RECYCLING, INC.

Name of Corporation/Limited Partnership

Signature

Blanca Lozada, Attorney in fact

Title

 

9


PENNSYLVANIA DEPARTMENT OF STATE

BUREAU OF CORPORATIONS AND CHARITABLE ORGANIZATIONS

Statement of Change of Registered Office (15 Pa.C.S.)

x Domestic Business Corporation (§ 1507)

¨ Foreign Business Corporation (§ 4144)

¨ Domestic Nonprofit Corporation (§ 5507)

¨ Foreign Nonprofit Corporation (§ 6144)

¨ Domestic Limited Partnership (§ 8506)

 

Name          Document will be returned to the
   CT-COUNTER       name and address you enter to
Address          the left.
City    State    Zip Code   
   8591751 SOPA 7      
Fee: $70         

In compliance with the requirements of the applicable provisions of 15 Pa.C.S. (relating to corporations and unincorporated associations), the undersigned corporation or limited partnership, desiring to effect a change of registered office, hereby states that:

1. The name is:

CHAMPION RECYCLING, INC.

2. The (a) address of its initial registered office in this Commonwealth or (b) name of its commercial registered office provider and the county of venue is:

 

(a)    Number and Street    City    State    Zip    County

 

(b)    Name of Commercial Registered Office Provider    County
c/o: CORPORATION SERVICE COMPANY    Dauphin

3. Complete part (a) or (b):

(a) The address to which the registered office of the corporation or limited partnership in this Commonwealth is to be changed is:

 

 

Number and street    City    State    Zip    County

(b) The registered office of the corporation or limited partnership shall be provided by:

 

c/o:    CT Corporation System    Dauphin

 

   Name of Commercial Registered Office Provider    County

 

10


4. Strike out if a limited partnership:

Such change was authorized by the Board of Directors of the corporation.

IN TESTIMONY WHEREOF, the undersigned has caused this Statement of Change of Registered Office to be signed by a duly authorized officer thereof this 25th day of October, 2012.

CHAMPION RECYCLING, INC.

Name of Corporation/Limited Partnership

Signature

Kristin Bolden, Vice President

Title

 

11

Exhibit 3.206

SECOND AMENDED AND RESTATED BYLAWS

OF

CHAMPION RECYCLING, INC.

(a Pennsylvania corporation)

ARTICLE I.

OFFICES AND FISCAL YEAR

Section 1.01 REGISTERED OFFICE. The registered office of the corporation in Pennsylvania shall be at the place designated by the Articles of Incorporation, subject to change upon notice to the Department of State as may be permitted by law.

Section 1.02 OTHER OFFICE. The corporation may also have offices at such other places within or without Pennsylvania as the board of directors may from time to time appoint or the business of the corporation may require.

Section 1.03 FISCAL YEAR. The fiscal year of the corporation shall begin the 1st day of January in each year.

ARTICLE II.

NOTICE WAIVERS MEETINGS GENERALLY

Section 2.01 MANNER OF GIVING NOTICE.

(a) General rule. Whenever written notice is required to be given to any person under the provisions of the Business Corporation Law or by the Articles or these bylaws, it may be given to the person either personally or by sending a copy thereof by first class or express mail, postage prepaid, or by telegram (with messenger service specified), telex or TWX (with answerback received) or courier service, charges prepaid, or by facsimile transmission, to the address (or to the telex, TWX or facsimile number) of the person appearing on the books of the corporation or, in the case of directors, supplied by the directors to the corporation for the purpose of notice. If the notice is sent by mail, telegraph or courier service, it shall be deemed to have been given to the person entitled thereto when deposited in the United States mail or with a telegraph office or courier service for delivery to that person or, in the case of telex or TWX, when dispatched or, in the case of facsimile, when received. A notice of meeting shall specify the place, day and hour of the meeting and any other information required by any other provision of the Business Corporation Law, the articles or these bylaws.

(b) Adjourned shareholder meetings. When a meeting of shareholders is adjourned, it shall not be necessary to give any notice of the adjourned meeting or of the business to be transacted at an adjourned meeting, other than by announcement at the meeting at which the adjournment is taken, unless the board fixes a new record date for the adjourned meeting or these bylaws require notice of the business to be transacted and such notice has not previously been given.

 

1


Section 2.02 NOTICE OF MEETINGS OF BOARD OF DIRECTORS.

Notice of a regular meeting of the board of directors need not be given. Notice of every special meeting of the board of directors shall be given to each director by telephone or in writing at least 24 hours (in the case of notice by telephone, telex, TWX or facsimile transmission) or 48 hours (in the case of notice by telegraph, courier service or express mail) or five days (in the case of notice by first class mail) before the time at which the meeting is to be held. Every such notice shall state the time and place of the meeting. Neither the business to be transacted at, nor the purpose of, any regular or special meeting of the board need be specified in a notice of a meeting.

Section 2.03 NOTICE OF MEETINGS OF SHAREHOLDERS.

(a) General rule. Written notice of every meeting of the shareholders shall be given by, or at the direction of, the secretary to each shareholder of record entitled to vote at the meeting at least:

(1) ten days prior to the day named for a meeting called to consider a fundamental transaction under 15 Pa.C.S. Chapter 19 regarding amendments of articles of incorporation, mergers, consolidations, share exchanges, sale of assets, divisions, conversions, liquidations and dissolution; or

(2) five days prior to the day named for the meeting in any other case.

If the secretary neglects or refuses to give notice of a meeting, the person or persons calling the meeting may do so. In the case of a special meeting of shareholders, the notice shall specify the general nature of the business to be transacted, and in all cases the notice shall comply with the express requirements of this section. The corporation shall not have a duty to augment the notice.

(b) Notice of action by shareholders on bylaws. In the case of a meeting of shareholders that has as one its purposes action on the bylaws, written notice shall be given to each shareholder that the purpose, or one of the purposes, of the meeting is to consider the adoption, amendment or repeal of the bylaws. There shall be included in, or enclosed with, the notice a copy of the proposed amendment or a summary of the changes to be effected thereby.

Section 2.04 WAIVER OF NOTICE.

(a) Written waiver. Whenever any written notice is required to be given under the provisions of the Business Corporation Law, the articles or these bylaws, a waiver thereof in writing, signed by the person or persons entitled to the notice, whether before or after the time stated therein, shall be deemed equivalent to the giving of the notice. Except as otherwise required by this subsection, neither the business to be transacted at, nor the purpose of, a meeting need be specified in the waiver of notice of the meeting. In the case of a special meeting of shareholders, the waiver of notice shall specify the general nature of the business to be transacted.

(b) Waiver by attendance. Attendance of a person at any meeting shall constitute a waiver of notice of the meeting except where a person attends a meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting was not lawfully called or convened.

 

2


Section 2.05 MODIFICATION OF PROPOSAL CONTAINED IN NOTICE.

Whenever the language of a proposed resolution is included in a written notice of a meeting required to be given under the provisions of the Business Corporation Law or the articles or these bylaws, the meeting considering the resolution may without further notice adopt it with such clarifying or other amendments as do not enlarge its original purpose.

Section 2.06 EXCEPTION TO REQUIREMENT OF NOTICE.

(a) General rule. Whenever any notice or communication is required to be given to any person under the provisions of the Business Corporation Law or by the articles or these bylaws or by the terms of any agreement or other instrument or as a condition precedent to taking any corporate action and communication with that person is then unlawful, the giving of the notice or communication to that person shall not be required.

(b) Shareholders without forwarding addresses. Notice or other communications shall not be sent to any shareholder with whom the corporation has been unable to communicate for more than 24 consecutive months because communications to the shareholder are returned unclaimed or the shareholder has otherwise failed to provide the corporation with a current address. Whenever the shareholder provides the corporation with a current address, the corporation shall commence sending notices and other communications to the shareholder in the same manner as to other shareholders.

Section 2.07 USE OF CONFERENCE TELEPHONE AND SIMILAR EQUIPMENT. One or more persons may participate in a meeting of the board of directors or the shareholders of the corporation by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other. Participation in a meeting pursuant to this section shall constitute presence in person at the meeting.

ARTICLE III.

SHAREHOLDERS

Section 3.01 PLACE OF MEETING. All meetings of the shareholders of the corporation shall be held at the registered office of the corporation unless another place is designated by the board of directors in the notice of a meeting.

Section 3.02 ANNUAL MEETING. The board of directors may fix the date and time of the annual meeting of the shareholders, but if no such date and time is fixed by the board, the meeting for any calendar year shall be held on the 15th day of October in such year, if not a legal holiday under the laws of Pennsylvania, and, if a legal holiday, then on the next succeeding business day, not a Saturday, at 10 o’clock A.M., and at said meeting the shareholders then entitled to vote shall elect directors and shall transact such other business as may properly be brought before the meeting. If the annual meeting shall not have been called and held within six months after the designated time, any shareholder may call the meeting at any time thereafter.

 

3


Except as otherwise provided in the articles, at least one meeting of the shareholders shall be held in each calendar year for the election of directors.

Section 3.03 SPECIAL MEETINGS.

(a) Call of special meetings. Special meetings of the shareholders may be called at any time:

(1) by the board of directors; or

(2) unless otherwise provided in the articles, by shareholders entitled to cast at least 20% of the vote that all shareholders are entitled to cast at the particular meeting.

(b) Fixing of time for meeting. At any time, upon written request of any person who has called a special meeting, it shall be the duty of the secretary to fix the time of the meeting which shall be held not more than 60 days after the receipt of the request. If the secretary neglects or refuses to fix a time of the meeting, the person or persons calling the meeting may do so.

Section 3.04 QUORUM AND ADJOURNMENT.

(a) General rule. A meeting of shareholders of the corporation duly called shall not be organized for the transaction of business unless a quorum is present. The presence of shareholders entitled to cast at least a majority of the votes that all shareholders are entitled to cast on a particular matter to be acted upon at the meeting shall constitute a quorum for the purposes of consideration and action on the matter. Shares of the corporation owned, directly or indirectly, by it and controlled, directly or indirectly, by the board of directors of this corporation, as such, shall not be counted in determining the total number of outstanding shares for quorum purposes at any given time.

(b) Withdrawal of a quorum. The shareholders present at a duly organized meeting can continue to do business until adjournment notwithstanding the withdrawal of enough shareholders to leave less than a quorum.

(c) Adjournment for lack of quorum. If a meeting cannot be organized because a quorum has not attended, those present may, except as provided in the Business Corporation Law, adjourn the meeting to such time and place as they may determine.

(d) Adjournments generally. Any meeting at which directors are to be elected shall be adjourned only from day to day, or for such longer periods not exceeding 15 days each as the shareholders present and entitled to vote shall direct, until the directors have been elected. Any other regular or special meeting may be adjourned for such period as the shareholders present and entitled to vote shall direct.

(e) Electing directors at adjourned meeting. Those shareholders entitled to vote who attend a meeting called for the election of directors that has been previously adjourned for lack of a quorum, although less than a quorum as fixed in this section, shall nevertheless constitute a quorum for the purpose of electing directors.

 

4


(f) Other action in absence of quorum. Those shareholders entitled to vote who attend a meeting of shareholders that has been previously adjourned for one or more periods aggregating at least 15 days because of an absence of a quorum, although less than a quorum as fixed in this section, shall nevertheless constitute a quorum for the purpose of acting upon any matter set forth in the notice of the meeting if the notice states that those shareholders who attend the adjourned meeting shall nevertheless constitute a quorum for the purpose of acting upon the matter.

Section 3.05 ACTION BY SHAREHOLDERS.

(a) General rule. Except as otherwise provided in the Business Corporation Law or the articles or these bylaws, whenever any corporate action is to be taken by vote of the shareholders of the corporation, it shall be authorized upon receiving the affirmative vote of a majority of the votes cast by all shareholders entitled to vote thereon.

(b) Interested shareholders. Any merger or other transaction authorized under 15 Pa.C.S. Subchapter 19C between the corporation or subsidiary thereof and a shareholder of this corporation, or any voluntary liquidation authorized under 15 Pa.C.S. Subchapter 19F in which a shareholder is treated differently from other shareholders of the same class (other than any dissenting shareholders), shall require the affirmative vote of the shareholders entitled to cast at least a majority of the votes that all shareholders other than the interested shareholder are entitled to cast with respect to the transaction, without counting the vote of the interested shareholder. For the purposes of the preceding sentence, interested shareholder shall include the shareholder who is a party to the transaction or who is treated differently from other shareholders and any person, or group of persons, that is acting jointly or in concert with the interested shareholder and any person who, directly or indirectly, controls, is controlled by or is under common control with the interested shareholder. An interested shareholder shall not include any person who, in good faith and not for the purpose of circumventing this subsection, is an agent, bank, broker, nominee or trustee for one or more other persons, to the extent that the other person or persons are not interested shareholders.

 

(c) Exceptions. Subsection (b) shall not apply to a transaction:

 

(1) that has been approved by a majority vote of the board of directors without counting the vote of directors who:

 

(i) are directors or officers of, or have a material equity interest in, the interested shareholder; or

(ii) were nominated for election as a director by the interested shareholder, and first elected as a director, within 24 months of the date of the vote on the proposed transaction; or

(2) in which the consideration to be received by the shareholders for shares of any class of which shares are owned by the interested shareholder is not less than the highest amount paid by the interested shareholder in acquiring shares of the same class.

(d) Additional approvals. The approvals required by subsection (b) shall be in addition to, and not in lieu of, any other approval required by the Business Corporation Law, the articles or these bylaws, or otherwise.

 

5


Section 3.06 ORGANIZATION. At every meeting of the shareholders, the chairman of the board, if there be one, or, in the case of vacancy in office or absence of the chairman of the board, one of the following officers present in the order stated: the vice chairman of the board, if there be one, the president, the vice presidents in their order of rank and seniority, or a person chosen by vote of the shareholders present, shall act as chairman of the meeting. The secretary or, in the absence of the secretary, an assistant secretary, or in the absence of both the secretary and assistant secretaries, a person appointed by the chairman of the meeting, shall act as secretary.

Section 3.07 VOTING RIGHTS OF SHAREHOLDERS. Unless otherwise provided in the articles, every shareholder of the corporation shall be entitled to one vote for every share standing in the name of the shareholder on the books of the corporation.

Section 3.08 VOTING AND OTHER ACTION BY PROXY.

(a) General rule.

(1) Every shareholder entitled to vote at a meeting of shareholders or to express consent or dissent to corporate action in writing without a meeting may authorize another person to act for the shareholder by proxy.

(2) The presence of, or vote or other action at a meeting of shareholders, or the expression of consent or dissent to corporate action in writing, by a proxy of a shareholder shall constitute the presence of or vote or action by, or written consent or dissent of the shareholder.

(3) Where two or more proxies of a shareholder are present, the corporation shall, unless otherwise expressly provided in the proxy, accept as the vote of all shares represented thereby the vote cast by a majority of them and, if a majority of the proxies cannot agree whether the shares represented shall be voted or upon the manner of voting the shares, the voting of the shares shall be divided equally among those persons.

(b) Execution and filing. Every proxy shall be executed in writing by the shareholder or by the duly authorized attorney-in-fact of the shareholder and filed with the secretary of the corporation. A telegram, telex, cablegram, datagram or similar transmission from a shareholder or attorney-in-fact, or a photographic, facsimile or similar reproduction of a writing executed by a shareholder or attorney-in-fact:

(1) may be treated as properly executed for purposes of this section; and

(2) shall be so treated if it sets forth a confidential and unique identification number or other mark furnished by the corporation to the shareholder for the purposes of a particular meeting or transaction.

(c) Revocation. A proxy, unless coupled with an interest, shall be revocable at will, notwithstanding any other agreement or any provision in the proxy to the contrary, but the revocation of a proxy shall not be effective until written notice thereof has been given to the secretary of the corporation. An unrevoked proxy shall not be valid after three years from the date of its execution unless a longer time is expressly provided therein. A proxy shall not be revoked by the death or incapacity of the maker unless, before the vote is counted or the authority is exercised, written notice of the death or incapacity is given to the secretary of the corporation.

 

6


(d) Expenses. Unless otherwise restricted in the articles, the corporation shall pay the reasonable expenses of solicitation of votes, proxies or consents of shareholders by or on behalf of the board of directors or its nominees for election to the board, including solicitation by professional proxy solicitors and otherwise.

Section 3.09 VOTING BY FIDUCIARIES AND PLEDGEES. Shares of the corporation standing in the name of a trustee or other fiduciary and shares held by an assignee for the benefit of creditors or by a receiver may be voted by the trustee, fiduciary, assignee or receiver. A shareholder whose shares are pledged shall be entitled to vote the shares until the shares have been transferred into the name of the pledgee, or a nominee of the pledgee, but nothing in this section shall affect the validity of a proxy given to a pledgee or nominee.

Section 3.10 VOTING BY JOINT HOLDERS OF SHARES.

(a) General rule. Where shares of the corporation are held jointly or as tenants in common by two or more persons, as fiduciaries or otherwise:

(1) if only one or more of such persons is present in person or by proxy, all of the shares standing in the names of such persons shall be deemed to be represented for the purpose of determining a quorum and the corporation shall accept as the vote of all the shares the vote cast by a joint owner or a majority of them; and

(2) if the persons are equally divided upon whether the shares held by them shall be voted or upon the manner of voting the shares, the voting of the shares shall be divided equally among the persons without prejudice to the rights of the joint owners or the beneficial owners thereof among themselves.

(b) Exception. If there has been filed with the secretary of the corporation a copy, certified by an attorney at law to be correct, of the relevant portions of the agreement under which the shares are held or the instrument by which the trust or estate was created or the order of court appointing them or of an order of court directing the voting of the shares, the persons specified as having such voting power in the document latest in date of operative effect so filed, and only those persons, shall be entitled to vote the shares but only in accordance therewith.

Section 3.11 VOTING BY CORPORATIONS

(a) Voting by corporate shareholders. Any corporation that is a shareholder of this corporation may vote by any of its officers or agents, or by proxy appointed by any officer or agent, unless some other person, by resolution of the board of directors of the other corporation or provision of its articles or bylaws, a copy of which resolution or provision certified to be correct by one of its officers has been filed with the secretary of this corporation, is appointed its general or special proxy in which case that person shall be entitled to vote the shares.

 

7


(b) Controlled shares. Shares of this corporation owned, directly or indirectly, by it and controlled, directly or indirectly, by the board of directors of this corporation, as such, shall not be voted at any meeting and shall not be counted in determining the total number of outstanding shares for voting purposes at any given time.

Section 3.12 DETERMINATION OF SHAREHOLDERS OF RECORD.

(a) Fixing record date. The board of directors may fix a time prior to the date of any meeting of shareholders as a record date for the determination of the shareholders entitled to notice of, or to vote at, the meeting, which time, except in the case of an adjourned meeting, shall be not more than 90 days prior to the date of the meeting of shareholders. Only shareholders of record on the date fixed shall be so entitled notwithstanding any transfer of shares on the books of the corporation after any record date fixed as provided in this subsection. The board of directors may similarly fix a record date for the determination of shareholders of record for any other purpose. When a determination of shareholders of record has been made as provided in this section for purposes of a meeting, the determination shall apply to any adjournment thereof unless the board fixes a new record date for the adjourned meeting.

(b) Determination when a record date is not fixed. If a record date is not fixed:

(1) The record date for determining shareholders entitled to notice of or to vote at a meeting of shareholders shall be at the close of business on the date next preceding the day on which notice is given or, if notice is waived, at the close of business on the day immediately preceding the day on which the meeting is held.

(2) The record date for determining shareholders entitled to express consent or dissent to corporate action in writing without a meeting, when prior action by the board of directors is not necessary, to call a special meeting of the shareholders or propose an amendment of the articles, shall be the close of business on the day on which the first written consent or dissent, request for a special meeting or petition proposing an amendment of the articles is filed with the secretary of the corporation.

(3) The record date for determining shareholders for any other purpose shall be at the close of business on the day on which the board of directors adopts the resolution relating thereto.

Section 3.13 VOTING LISTS.

(a) General rule. The officer or agent having charge of the transfer books for shares of the corporation shall make a complete list of the shareholders entitled to vote at any meeting of shareholders, arranged in alphabetical order, with the address of and of the number of shares held by each. The list shall be produced and kept open at the time and place of the meeting and shall be subject to the inspection of any shareholder during the whole time of the meeting for the purposes thereof.

(b) Effect of list. Failure to comply with the requirements of this section shall not effect the validity of any action taken at a meeting prior to a demand at the meeting by any shareholder entitled to vote thereat to examine the list. The original share register or transfer book, or a duplicate thereof kept in this Commonwealth, shall be prima facie evidence as to who are the shareholders entitled to examine the list or share register or transfer book or to vote at any meeting of shareholders.

 

8


Section 3.14 JUDGES OF ELECTION.

(a) Appointment. In advance of any meeting of shareholders of the corporation, the board of directors may appoint judges of election, who need not be shareholders, to act at the meeting or any adjournment thereof. If judges of election are not so appointed, the presiding officer of the meeting may, and on the request of any shareholder shall, appoint judges of election at the meeting. The number of judges shall be one or three. A person who is a candidate for office to be filled at the meeting shall not act as a judge.

(b) Vacancies. In case any person appointed as a judge fails to appear or fails or refuses to act, the vacancy may be filled by appointment made by the board of directors in advance of the convening of the meeting or at the meeting by the presiding officer thereof.

(c) Duties. The judges of election shall determine the number of shares outstanding and the voting power of each, the shares represented at the meeting, the existence of a quorum, the authenticity, validity and effect of proxies, receive votes or ballots, hear and determine all challenges and questions in any way arising in connection with the right to vote, count and tabulate all votes, determine the result and do such acts as may be proper to conduct the election or vote with fairness to all shareholders. The judges of election shall perform their duties impartially, in good faith, to the best of their ability and as expeditiously as is practical. If there are three judges of election, the decision, act or certificate of a majority shall be effective in all respects as the decision, act or certificate of all.

(d) Report. On request of the presiding officer of the meeting, or of any shareholder, the judge shall make a report in writing of any challenge or question or matter determined by them, and execute a certificate of any fact found by them. Any report or certificate made by them shall be prima facie evidence of the facts stated therein.

Section 3.15 CONSENT OF SHAREHOLDERS IN LIEU OF MEETING.

(a) Unanimous written consent. Any action required or permitted to be taken at a meeting of the shareholders or of a class of shareholders may be taken without a meeting if, prior or subsequent to the action, a consent or consents thereto by all of the shareholders who would be entitled to vote at a meeting for such purpose shall be filed with the secretary of the corporation.

(b) Partial written consent. Any action required or permitted to be taken at a meeting of the shareholders or of a class of shareholders may be taken without a meeting upon the written consent of shareholders who would have been entitled to cast the minimum number of votes that would be necessary to authorize the action at a meeting at which all shareholders entitled to vote thereon were present and voting. The consents shall be filed with the secretary of the corporation. The action shall not become effective until after at least ten days’ written notice of the action has been given to each shareholder entitled to vote thereon who has not consented thereto.

 

9


Section 3.16 MINORS AS SECURITY HOLDERS. The corporation may treat a minor who holds shares or obligations of the corporation as having capacity to receive and to empower others to receive dividends, interest, principal and other payments or distributions, to vote or express consent or dissent and to make elections and exercise rights relating to such shares or obligations unless, in the case of payments or distributions on shares, the corporate officer responsible for maintaining the list of shareholders or the transfer agent of the corporation or, in the case of payments or distributions on obligations, the treasurer or paying officer or agent has received written notice that the holder is a minor.

ARTICLE IV.

BOARD OF DIRECTORS

Section 4.01 POWERS; PERSONAL LIABILITY.

(a) General rule. Unless otherwise provided by statute all powers vested by law in the corporation shall be exercised by or under the authority of, and the business and affairs of the corporation shall be managed under the direction of, the board of directors.

(b) Standard of care; justifiable reliance. A director shall stand in a fiduciary relation to the corporation and shall perform his or her duties as a director, including duties as a member of any committee of the board upon which the director may serve, in good faith, in a manner the director reasonably believes to be in the best interests of the corporation and with such care, including reasonable inquiry, skill and diligence, as a person of ordinary prudence would use under similar circumstances. In performing his or her duties, a director shall be entitled to rely in good faith on information, opinions, reports or statements, including financial statements and other financial data, in each case prepared or presented by any of the following:

(1) One or more officers or employees of the corporation whom the director reasonably believes to be reliable and competent in the matters presented.

(2) Counsel, public accountants or other persons as to matters which the director reasonably believes to be within the professional or expert competence of such person.

(3) A committee of the board upon which the director does not serve, duly designated in accordance with law, as to matters within its designated authority, which committee the director reasonably believes to merit confidence.

A director shall not be considered to be acting in good faith if the director has knowledge concerning the matter in question that would cause his or her reliance to be unwarranted.

(c) Consideration of factors. In discharging the duties of their respective positions, the board of directors, committees of the board and individual directors may, in considering the best interests of the corporation, consider the effects of any action upon employees, upon suppliers and customers of the corporation and upon communities in which offices or other establishments of the corporation are located, and all other pertinent factors. The consideration of those factors shall not constitute a violation of subsection (b).

 

10


(d) Presumption. Absent breach of fiduciary duty, lack of good faith or self-dealing, actions taken as a director or any failure to take any action shall be presumed to be in the best interests of the corporation.

(e) Personal liability of directors.

(1) A director shall not be personally liable, as such, for monetary damages for any action taken, or any failure to take any action, unless:

(i) the director has breached or failed to perform the duties of his or her office under this section; and

(ii) the breach or failure to perform constitutes self-dealing, willful misconduct or recklessness.

(2) The provisions of paragraph (1) shall not apply to the responsibility or liability of a director pursuant to any criminal statute, or the liability of a director for the payment of taxes pursuant to local, State or Federal law.

(f) Notation of dissent. A director who is present at a meeting of the board of directors, or of a committee of the board, at which action on any corporate matter is taken shall be presumed to have assented to the action taken unless his or her dissent is entered in the minutes of the meeting or unless the director files a written dissent to the action with the secretary of the meeting before the adjournment thereof or transmits the dissent in writing to the secretary of the corporation immediately after the adjournment of the meeting. The right to dissent shall not apply to a director who voted in favor of the action. Nothing in this section shall bar a director from asserting that minutes of the meeting incorrectly omitted his or her dissent if, promptly upon receipt of a copy of such minutes, the director notifies the secretary in writing, of the asserted omission or inaccuracy.

Section 4.02 QUALIFICATION AND SELECTION OF DIRECTORS

(a) Qualifications. Each director of the corporation shall be a natural person of full age who need not be a resident of Pennsylvania or a shareholder of the corporation.

(b) Election of directors. Except as otherwise provided in these bylaws, directors of the corporation shall be elected by the shareholders. In elections for directors, voting need not be by ballot, except upon demand made by a shareholder entitled to vote at the election and before the voting begins. The candidates receiving the highest number of votes from each class or group of classes, if any, entitled to elect directors separately up to the number of directors to be elected by the class or group of classes shall be elected. If at any meeting of shareholders, directors of more than one class are to be elected, each class of directors shall be elected in a separate election.

(c) Cumulative voting. Unless the articles provide for straight voting, in each election of directors every shareholder entitled to vote shall have the right to multiply the number of votes to which the shareholder may be entitled by the total number of directors to be elected in the same election by the holders of the class or classes of shares of which his or her shares are a part and the shareholders may cast the whole number of his or her votes for one candidate or may distribute them among two or more candidates.

 

11


Section 4.03 NUMBER AND TERM OF OFFICE.

(a) Number. The board of directors shall consist of such number of directors, not less than 1 nor more than 12 as may be determined from time to time by resolution of the board of directors.

(b) Term of office. Each director shall hold office until the expiration of the term for which he or she was elected and until a successor has been selected and qualified or until his or her earlier death, resignation or removal. A decrease in the number of directors shall not have the effect of shortening the term of any incumbent director.

(c) Resignation. Any director may resign at any time upon written notice the corporation. The resignation shall be effective upon receipt thereof by the corporation or at such subsequent time as shall be specified in the notice of resignation.

Section 4.04 VACANCIES.

(a) General rule. Vacancies in the board of directors, including vacancies resulting from an increase in the number of directors, may be filled by a majority vote of the remaining members of the board though less than a quorum, or by a sole remaining director, and each person so selected shall be a director to serve for the balance of the unexpired term, and until a successor has been selected and qualified or until his or her earlier death, resignation or removal.

(b) Action by resigned directors. When one or more directors resign from the board effective at a future date, the directors then in office, including those who have so resigned, shall have power by the applicable vote to fill the vacancies, the vote thereon to take effect when the resignations become effective.

Section 4.05 REMOVAL OF DIRECTORS.

(a) Removal by the shareholders. The entire board of directors, or any class of the board, or any individual director may be removed from office without assigning any cause by the vote of shareholders, or of the holders of a class or series of shares, entitled to elect directors, or the class of directors. In case the board or a class of the board or any one or more directors are so removed, new directors may be elected at the same meeting. The board of directors may be removed at any time with or without cause by the unanimous vote or consent of shareholders entitled to vote thereon.

(b) Removal by the board. The board of directors may declare vacant the office of a director who has been judicially declared of unsound mind or who has been convicted of an offense punishable by imprisonment for a term of more than one year or if, within 60 days after notice of his or her selection, the director does not accept the office either in writing or by attending a meeting of the board of directors.

(c) Removal of directors elected by cumulative voting. An individual director shall not be removed (unless the entire board or class of the board is removed) if sufficient votes are cast against the resolution for his removal which, if cumulatively voted at an annual or other regular election of directors, would be sufficient to elect one or more directors to the board or to the class.

 

12


Section 4.06 PLACE OF MEETINGS. Meetings of the board of directors may be held at such place within or without Pennsylvania as the board of directors may from time to time appoint or as may be designated in the notice of the meeting.

Section 4.07 ORGANIZATION OF MEETINGS. At every meeting of the board of directors, the chairman of the board, if there be one, or, in the case of a vacancy in the office or absence of the chairman of the board, one of the following officers present in the order stated: the vice chairman of the board, if there be one, the president, the vice presidents in their order of rank and seniority, or a person chosen by a majority of the directors present, shall act as chairman of the meeting. The secretary or, in the absence of the secretary, an assistant secretary, or, in the absence of the secretary and the assistant secretaries, any person appointed by the chairman of the meeting, shall act as secretary.

Section 4.08 REGULAR MEETINGS. Regular meetings of the board of directors shall be held at such time and place as shall be designated from time to time by resolution of the board of directors.

Section 4.09 SPECIAL MEETINGS. Special meetings of the board of directors shall be held whenever called by the chairman or by two or more of the directors.

Section 4.10 QUORUM OF AND ACTION BY DIRECTORS.

(a) General rule. A majority of the directors in office of the corporation shall be necessary to constitute a quorum for the transaction of business and the acts of a majority of the directors present and voting at a meeting at which a quorum is present shall be the acts of the board of directors.

(b) Action by written consent. Any action required or permitted to be taken at a meeting of the directors may be taken without a meeting if, prior or subsequent to the action, a consent or consents thereto by all of the directors in office is filed with the secretary of the corporation.

Section 4.11 EXECUTIVE AND OTHER COMMITTEES.

(a) Establishment and powers. The board of directors may, by resolution adopted by a majority of the directors in office, establish one or more committees to consist of one or more directors of the corporation. Any committee, to the extent provided in the resolution of the board of directors, shall have and may exercise all of the powers and authority of the board of directors except that a committee shall not have any power or authority as to the following:

(1) The submission to shareholders of any action requiring approval of shareholders under the Business Corporation Law.

(2) The creation or filling of vacancies in the board of directors.

 

13


(3) The adoption, amendment or repeal of these bylaws.

(4) The amendment or repeal of any resolution of the board that by its terms is amendable or repealable only by the board.

(5) Action on matters committed by a resolution of the board of directors to another committee of the board.

(b) Alternate committee members. The board may designate one or more directors as alternate members of any committee who may replace any absent or disqualified member at any meeting of the committee or for the purposes of any written action by the committee. In the absence or disqualification of a member and alternate member or members of a committee, the member or members thereof present at any meeting and not disqualified from voting, whether or not constituting a quorum, may unanimously appoint another director to act at the meeting in the place of the absent or disqualified member.

(c) Term. Each committee of the board shall serve at the pleasure of the board.

(d) Committee procedures. The term “board of directors” or “board,” when used in any provision of these bylaws relating to the organization or procedures of or the manner of taking action by the board of directors, shall be construed to include and refer to any executive or other committee of the board.

Section 4.12 COMPENSATION. The board of directors shall have the authority to fix compensation of directors for their services as directors and a director may be a salaried officer of the corporation.

ARTICLE V.

OFFICERS

Section 5.01 OFFICERS GENERALLY.

(a) Number, qualification and designation. The officers of the corporation shall be a chief executive officer, a president, one or more vice presidents, a secretary, a treasurer, and such other officers as may be elected in accordance with the provisions of Section 5.03. Officers may but need not be directors or shareholders of the corporation. The president and secretary shall be natural persons of full age. The treasurer may be a corporation, but if a natural person shall be of full age. The board of directors may elect from among the members of the board a chairman of the board and a vice chairman of the board who shall be officers of the corporation. Any number of offices may be held by the same person.

(b) Resignations. Any officer may resign at any time upon written notice to the corporation. The resignation shall be effective upon receipt thereof by the corporation or at such subsequent time as may be specified in the notice of resignation.

(c) Bonding. The corporation may secure the fidelity of any or all of its officers by bond or otherwise.

 

14


(d) Standard of care. Except as otherwise provided in the articles, an officer shall perform his or her duties as an officer in good faith, in a manner he or she reasonably believes to be in the best interests of the corporation and with such care, including reasonable inquiry, skill and diligence, as a person of ordinary prudence would use under similar circumstances. A person who so performs his or her duties shall not be liable by reason of having been an officer of the corporation.

Section 5.02 ELECTION AND TERM OF OFFICE. The officers of the corporation, except those elected by delegated authority pursuant to Section 5.03, shall be elected annually by the board of directors and each such officer shall hold office for a term of one year and until a successor has been selected and qualified or until his or her earlier death, resignation or removal.

Section 5.03 SUBORDINATE OFFICERS, COMMITTEES AND AGENTS. The board of directors may from time to time elect such other officers and appoint such committees, employees or other agents as the business of the corporation may require, including one or more assistant secretaries, and one or more assistant treasurers, each of whom shall hold office for such period, have such authority, and perform such duties as are provided in these bylaws or as the board of directors may from time to time determine. The board of directors may delegate to any officer or committee the power to elect subordinate officers and to retain or appoint employees or other agents, or committees thereof and to prescribe the authority and duties of such subordinate officers, committees, employees or other agents.

Section 5.04 REMOVAL OF OFFICERS AND AGENTS. Any officer or agent of the corporation may be removed by the board of directors with or without cause. The removal shall be without prejudice to the contract rights, if any, of any person so removed. Election or appointment of an officer or agent shall not of itself create contract rights.

Section 5.05 VACANCIES. A vacancy in any office because of death, resignation, removal, disqualification, or any other cause, shall be filled by the board of directors or by the officer or committee to which the power to fill such office has been delegated pursuant to Section 5.03, as the case may be, and if the office is one for which these bylaws prescribe a term, shall be filled for the unexpired portion of the term.

Section 5.06 AUTHORITY. All officers of the corporation, as between themselves and the corporation, shall have such authority and perform such duties in the management of the corporation as may be provided by or pursuant to resolution or orders of the board of directors or in the absence of controlling provisions in the resolutions or orders of the board of directors, as may be determined by or pursuant to these bylaws.

Section 5.07 THE CHAIRMAN OF THE BOARD. The chairman of the board if there be one, or in the absence of the chairman, the vice chairman of the board, shall preside at all meetings of the shareholders and of the board of directors and shall perform such other duties as may from time to time be requested by the board of directors.

 

15


Section 5.08 THE PRESIDENT. The president shall have general supervision over the business and operations of the corporation, subject however, to the control of the board of directors. The president shall sign, execute, and acknowledge, in the name of the corporation, deeds, mortgages, contracts or other instruments authorized by the board of directors, except in cases where the signing and execution thereof shall be expressly delegated by the board of directors, or by these bylaws, to some other officer or agent of the corporation; and, in general, shall perform all duties incident to the office of president and such other duties as from time to time may be assigned by the board of directors.

Section 5.09 THE SECRETARY. The secretary or an assistant secretary shall attend all meetings of the shareholders and of the board of directors and shall record all votes of the shareholders and of the directors and the minutes of the meetings of the shareholders and of the board of directors and of committees of the board in a book or books to be kept for that purpose; shall see that notices are given and records and reports properly kept and filed by the corporation as required by law; shall be the custodian of the seal of the corporation and see that it is affixed to all documents to be executed on behalf of the corporation under its seal; and, in general, shall perform all duties incident to the office of secretary, and such other duties as may from time to time be assigned by the board of directors or the president.

Section 5.10 THE TREASURER. The treasurer or an assistant treasurer shall have or provide for the custody of the funds or other property of the corporation; shall collect and receive or provide for the collection and receipt of moneys earned by or in any manner due to or received by the corporation; shall deposit all funds in his or her custody as treasurer in such banks or other places of deposit as the board of directors may from time to time designate; shall, whenever so required by the board of directors, render an account showing all transactions as treasurer and the financial condition of the corporation; and, in general, shall discharge such other duties as may from time to time be assigned by the board of directors or the president.

Section 5.11 SALARIES. The salaries of the officers elected by the board of directors shall be fixed from time to time by the board of directors or by such officer as may be designated by resolution of the board. The salaries or other compensation of any other officers, employees and other agents shall be fixed from time to time by the officer or committee to which the power to elect such officers or to retain or appoint such employees or other agents has been delegated pursuant to Section 5.03. No officer shall be prevented from receiving such salary or other compensation by reason of the fact that the officer is also a director of the corporation.

Section 5.12 DISALLOWED COMPENSATION. Any payments made to an officer or employee of the corporation such as a salary, commission, bonus, interest, rent, travel or entertainment expense incurred by him, which shall be disallowed in whole or in part as a deductible expense by the Internal Revenue Service, shall be reimbursed by such officer or employee to the corporation to the full extent of such disallowance. It shall be the duty of the directors, as a Board, to enforce payment of each such amount disallowed. In lieu of payment by the officer or employee, subject to the determination of the directors, proportionate amounts may be withheld from future compensation payments until the amount owed to the corporation has been recovered.

 

16


ARTICLE VI.

CERTIFICATES OF STOCK, TRANSFER, ETC.

Section 6.01 SHARE CERTIFICATES. Certificates for shares of the corporation shall be in such form as approved by the board of directors, and shall state that the corporation is incorporated under the laws of Pennsylvania, the name of the person to whom issued, and the number and class of shares and the designation of the series (if any) that the certificate represents. The share register or transfer books and blank share certificates shall be kept by the secretary or by any transfer agent or registrar designated by the board of directors for that purpose.

Section 6.02 ISSUANCE. The share certificates of the corporation shall be numbered and registered in the share register or transfer books of the corporation as they are issued. They shall be signed by the president or a vice president and by the secretary or an assistant secretary or the treasurer or an assistant treasurer, and shall bear the corporate seal, which may be a facsimile, engraved or printed; but where such certificate is signed by a transfer agent or a registrar the signature of any corporate officer upon such certificate may be a facsimile, engraved or printed. In case any officer who has signed, or whose facsimile signature has been placed upon, any share certificate shall have ceased to be such officer because of death, resignation or otherwise, before the certificate is issued, it may be issued with the same effect as if the officer had not ceased to be such at the date of its issue. The provisions of this Section 6.02 shall be subject to any inconsistent or contrary agreement at the time between the corporation and any transfer agent or registrar.

Section 6.03 TRANSFER. Transfers of shares shall be made on the share register or transfer books of the corporation upon surrender of the certificate therefor, endorsed by the person named in the certificate or by an attorney lawfully constituted in writing. No transfer shall be made inconsistent with the provisions of the Uniform Commercial Code, 13 Pa.C.S. § 8101 et seq., and its amendments and supplements.

Section 6.04 RECORD HOLDER OF SHARES. The corporation shall be entitled to treat the person in whose name any share or shares of the corporation stand on the books of the corporation as the absolute owner thereof, and shall not be bound to recognize any equitable or other claim to, or interest in, such share or shares on the part of any other person.

Section 6.05 LOST, DESTROYED OR MUTILATED CERTIFICATES. The holder of any shares of the corporation shall immediately notify the corporation of any loss, destruction or mutilation of the certificate therefor, and the board of directors may, in its discretion, cause a new certificate or certificates to be issued to such holder, in case of mutilation of the certificate, upon the surrender of the mutilated certificate or, in case of loss or destruction of the certificate, upon satisfactory proof of such loss or destruction and, if the board of directors shall so determine, the deposit of a bond in such form and in such sum, and with such surety or sureties, as it may direct.

SEE ALSO: 6.06

 

17


ARTICLE VII.

INDEMNIFICATION OF DIRECTORS, OFFICERS AND

OTHER AUTHORIZED REPRESENTATIVES

Section 7.01 SCOPE OF INDEMNIFICATION.

(a) General rule. The corporation shall indemnify an indemnified representative against any liability incurred in connection with any proceeding in which the indemnified representative may be involved as a party or otherwise by reason of the fact that such person is or was serving in an indemnified capacity, including, without limitation, liabilities resulting from any actual or alleged breach or neglect of duty, error, misstatement or misleading statement, negligence, gross negligence or act giving rise to strict or products liability, except:

(1) where such indemnification is expressly prohibited by applicable law;

(2) where the conduct of the indemnified representative has been finally determined pursuant to Section 7.06 or otherwise:

(i) to constitute willful misconduct or recklessness within the meaning of 15 Pa.C.S. § 513(b) and 1746(b) and 42 Pa.C.S. § 8365(b) or any superseding provision of law sufficient in the circumstances to bar indemnification against liabilities arising from the conduct; or

(ii) to be based upon or attributable to the receipt by the indemnified representative from the corporation of a personal benefit to which the indemnified representative is not legally entitled; or

(3) to the extent such indemnification has been finally determined in a final adjudication pursuant to Section 7.06 to be otherwise unlawful.

(b) Partial payment. If an indemnified representative is entitled to indemnification in respect of a portion, but not all, of any liabilities to which such person may be subject, the corporation shall indemnify such indemnified representative to the maximum extent for such portion of the liabilities.

(c) Presumption. The termination of a proceeding by judgment, order, settlement or conviction or upon a plea of nolo contendere or its equivalent shall not of itself create a presumption that the indemnified representative is not entitled to indemnification.

(d) Definitions. For purposes of this Article:

(1) “indemnified capacity” means any and all past, present and future service by an indemnified representative in one or more capacities as a director, officer, employee or agent of the corporation, or, at the request of the corporation, as a director, officer, employee, agent, fiduciary or trustee of another corporation, partnership, joint venture, trust, employee benefit plan or other entity or enterprise;

 

18


(2) “indemnified representative” means any and all directors and officers of the corporation and any other person designated as an indemnified representative by the board of directors of the corporation (which may, but need not, include any person serving at the request of the corporation, as a director, officer, employee, agent, fiduciary or trustee of another corporation, partnership, joint venture, trust, employee benefit plan or other entity or enterprise):

(3) “liability” means any damage, judgment, amount paid in settlement, fine, penalty, punitive damages, excise tax assessed with respect to an employee benefit plan, or cost or expense, of any nature (including, without limitation, attorneys’ fees and disbursements); and

(4) “proceeding” means any threatened, pending or completed action, suit, appeal or other proceeding of any nature, whether civil, criminal, administrative or investigative, whether formal or informal, and whether brought by or in the right of the corporation, a class of its security holders or otherwise.

Section 7.02 PROCEEDINGS INITIATED BY INDEMNIFIED REPRESENTATIVES. Notwithstanding any other provision of this Article, the corporation shall not indemnify under this Article an indemnified representative for any liability incurred in a proceeding initiated (which shall not be deemed to include counter-claims or affirmative defenses) or participated in as an intervenor or amicus curiae by the person seeking indemnification unless such initiation of or participation in the proceeding is authorized, either before or after its commencement, by the affirmative vote of a majority of the directors in office. This section does not apply to a reimbursement of expenses incurred in successfully prosecuting or defending an arbitration under Section 7.06 or otherwise successfully prosecuting or defending the rights of an indemnified representative granted by or pursuant to this Article.

Section 7.03 ADVANCING EXPENSES. The corporation shall pay the expenses (including attorneys’ fees and disbursements) incurred in good faith by an indemnified representative in advance of the final disposition of a proceeding described in Section 7.01 or the initiation of or participation in which is authorized pursuant to Section 7.02 upon receipt of an undertaking by or on behalf of the indemnified representative to repay the amount if it is ultimately determined pursuant to Section 7.06 that such person is not entitled to be indemnified by the corporation pursuant to this Article. The financial ability of an indemnified representative to repay an advance shall not be a prerequisite to the making of such advance.

Section 7.04 SECURING OF INDEMNIFICATION OBLIGATIONS. To further effect, satisfy or secure the indemnification obligations provided herein or otherwise, the corporation may maintain insurance, obtain a letter of credit, act as self-insurer, create a reserve, trust, escrow, cash collateral or other fund or account, enter into indemnification agreements, pledge or grant a security interest in any assets or properties of the corporation, or use any other mechanism or arrangement whatsoever in such amounts, at such costs, and upon such other terms and conditions as the board of directors shall deem appropriate. Absent fraud, the determination of the board of directors with respect to such amounts, costs, terms and conditions shall be conclusive against all security holders, officers and directors and shall not be subject to voidability.

Section 7.05 PAYMENT OF INDEMNIFICATION. An indemnified representative shall be entitled to indemnification within 30 days after a written request for indemnification has been delivered to the secretary of the corporation.

 

19


Section 7.06 ARBITRATION.

(a) General rule. Any dispute related to the right to indemnification, contribution or advancement of expenses as provided under this Article, except with respect to indemnification for liabilities arising under the Securities Act of 1933 that the corporation has undertaken to submit to a court for adjudication, shall be decided only by arbitration in the metropolitan area in which the principal executive offices of the corporation are located at the time, in accordance with the commercial arbitration rules then in effect of the American Arbitration Association, before a panel of three arbitrators, one of whom shall be selected by the corporation, the second of whom shall be selected by the indemnified representative and third of whom shall be selected by the other two arbitrators. In the absence of the American Arbitration Association, or if for any reason arbitration under the arbitration rules of the American Arbitration Association cannot be initiated, or if one of the parties fails or refuses to select an arbitrator or if the arbitrators selected by the corporation and the indemnified representative cannot agree on the selection of the third arbitrator within 30 days after such time as the corporation and the indemnified representative have each been notified of the selection of the other’s arbitrator, the necessary arbitrator or arbitrators shall be selected by the presiding judge of the court of general jurisdiction in such metropolitan area.

(b) Burden of proof. The party or parties challenging the right of an indemnified representative to the benefits of this Article shall have the burden of proof.

(c) Expenses. The corporation shall reimburse an indemnified representative for the expenses (including attorneys’ fees and disbursements) incurred in successfully prosecuting or defending such arbitration.

(d) Effect. Any award entered by the arbitrators shall be final, binding and nonappealable and judgment may be entered thereon by any party in accordance with applicable law in any court of competent jurisdiction, except that the corporation shall be entitled to interpose as a defense in any such judicial enforcement proceeding any prior final judicial determination adverse to the indemnified representative under Section 7.01(a)(2) in a proceeding not directly involving indemnification under this Article. This arbitration provision shall be specifically enforceable.

Section 7.07 CONTRIBUTION. If the indemnification provided for in this Article or otherwise is unavailable for any reason in respect of any liability or portion thereof, the corporation shall contribute to the liabilities to which the indemnified representative may be subject in such proportion as is appropriate to reflect the intent of this Article or otherwise.

Section 7.08 MANDATORY INDEMNIFICATION OF DIRECTORS, OFFICERS, ETC. To the extent that an authorized representative of the corporation has been successful on the merits or otherwise in defense of any action or proceeding referred to in 15 Pa.C.S. § 1741 or 1742 or in defense of any claim, issue or matter therein, such person shall be indemnified against expenses (including attorneys’ fees and disbursements) actually and reasonably incurred by such person in connection therewith.

 

20


Section 7.09 CONTRACT RIGHTS; AMENDMENT OR REPEAL. All rights under this Article shall be deemed a contract between the corporation and the indemnified representative pursuant to which the corporation and each indemnified representative intend to be legally bound. Any repeal, amendment or modification hereof shall be prospective only and shall not affect any rights or obligations then existing.

Section 7.10 SCOPE OF ARTICLE. The rights granted by this Article shall not be deemed exclusive of any other rights to which those seeking indemnification, contribution or advancement of expenses may be entitled under any statute, agreement, vote of shareholders or disinterested directors or otherwise both as to action in an indemnified capacity and as to action in any other capacity. The indemnification, contribution and advancement of expenses provided by or granted pursuant to this Article shall continue as to a person who has ceased to be an indemnified representative in respect of matters arising prior to such time, and shall inure to the benefit of the heirs, executors, administrators and personal representatives of such a person.

Section 7.11 RELIANCE OF PROVISIONS. Each person who shall act as an indemnified representative of the corporation shall be deemed to be doing so in reliance upon the rights provided in this Article.

Section 7.12 INTERPRETATION. The provisions of this Article are intended to constitute bylaws authorized by 15 Pa.C.S. § 513 and 1746 and 42 Pa.C.S. § 8365.

ARTICLE VIII

MISCELLANEOUS

Section 8.01 CORPORATE SEAL. The corporation seal shall have inscribed thereon the name of the corporation, the year of its organization and the words “Corporate Seal, Pennsylvania

Section 8.02 CHECKS. All checks, notes, bills of exchange or other orders in writing shall be signed by such person or persons as the board of directors or any person authorized by resolution of the board of directors may from time to time designate.

Section 8.03 CONTRACTS.

(a) General rule. Excepts as otherwise provided in the Business Corporation Law in the case of transactions that require action by the shareholders, the board of directors may authorize any officer or agent to enter into any contract or to execute or deliver any instrument on behalf of the corporation, and such authority may be general or confined to specific instances.

(b) Statutory form of execution of instruments. Any note, mortgage, evidence of indebtedness, contract or other document, or any assignment or endorsement thereof, executed or entered into between the corporation and any other person, when signed by one or more officers or agents having actual or apparent authority to sign it, or by the president or vice president and secretary or assistant secretary or treasurer or assistant treasurer of the corporation, shall be held to have been properly executed for and in behalf of the corporation, without prejudice to the rights of the corporation against any person who shall have executed the instrument in excess of his or her actual authority.

 

21


Section 8.04 INTERESTED DIRECTORS OR OFFICERS; QUORUM.

(a) General rule. A contract or transaction between the corporation and one or more of its directors or officers or between the corporation and another corporation, partnership, joint venture, trust or other enterprise in which one or more of its directors or officers are directors or officers or have a financial or other interest, shall not be void or voidable solely for that reason, or solely because the director or officer is present at or participates in the meeting of the board of directors that authorizes the contract or transaction, or solely because his, her or their votes are counted for that purpose, if:

(1) the material facts as to the relationship or interest and as to the contract or transaction are disclosed or are known to the board of directors and the board authorizes the contract or transaction by the affirmative votes of a majority of the disinterested directors even though the disinterested directors are less than a quorum;

(2) the material facts as to his or her relationship or interest and as to the contract or transaction are disclosed or are known to the shareholders entitled to vote thereon and the contract or transaction is specifically approved in good faith by vote of those shareholders; or

(3) the contract or transaction is fair as to the corporation as of the time it is authorized, approved or ratified by the board of directors or the shareholders.

(b) Quorum. Common or interested directors may be counted in determining the presence of a quorum at a meeting of the board which authorizes a contract or transaction specified in subsection (a).

Section 8.05 DEPOSITS. All funds of the corporation shall be deposited from time to time to the credit of the corporation in such banks, trust companies or other depositaries as the board of directors may approve or designate, and all such funds shall be withdrawn only upon checks signed by such one or more officers or employees as the board of directors shall from time to time determine.

Section 8.06 CORPORATE RECORDS.

(a) Required records. The corporation shall keep complete and accurate books and records of account, minutes of the proceedings of the incorporators, shareholders and directors and a share register giving the names and addresses of all shareholders and the number and class of shares held by each. The share register shall be kept at either the registered office of the corporation in Pennsylvania or at its principal place of business wherever situated or at the office of its registrar or transfer agent. Any books, minutes or other records may be in written form or any other form capable of being converted into written form within a reasonable time.

(b) Right of inspection. Every shareholder shall, upon written verified demand stating the purpose thereof, have a right to examine, in person or by agent or attorney, during the usual hours for business for any proper purpose, the share register, books and records of account, and records of the proceedings of the incorporators, shareholders and directors and to make copies or extracts therefrom. A proper purpose shall mean a purpose reasonably related to the interest of the person as a shareholder. In every instance where an attorney or other agent is the person who

 

22


seeks the right of inspection, the demand shall be accompanied by a verified power of attorney or other writing that authorizes the attorney or other agent to so act on behalf of the shareholder. The demand shall be directed to the corporation at its registered office in Pennsylvania or at its principal place of business wherever situated.

Section 8.07 FINANCIAL REPORTS, Unless otherwise agreed between the corporation and a shareholder, the corporation shall furnish to its shareholders annual financial statements, including at least a balance sheet as of the end of each fiscal year and a statement of income and expenses for the fiscal year. The financial statements shall be prepared on the basis of generally accepted accounting principles, if the corporation prepares financial statements for the fiscal year on that basis for any purpose, and may be consolidated statements of the corporation and one or more of its subsidiaries. The financial statements shall be mailed by the corporation to each of its shareholders entitled thereto within 120 days after the close of each fiscal year and, after the mailing and upon written request, shall be mailed by the corporation to any shareholder or beneficial owner entitled thereto to whom a copy of the most recent annual financial statements has not previously been mailed. Statements that are audited or reviewed by a public accountant shall be accompanied by the report of the accountant; in other cases, each copy shall be accompanied by a statement of the person in charge of the financial records of the corporation:

(1) Stating his reasonable belief as to whether or not the financial statements were prepared in accordance with generally accepted accounting principles and, if not, describing the basis of presentation.

(2) Describing any material respects in which the financial statements were not prepared on a basis consistent with those prepared for the previous year.

Section 8.08 AMENDMENT OF BYLAWS. These bylaws may be amended or repealed, or new bylaws may be adopted, either (i) by vote of the shareholders at any duly organized annual or special meeting of shareholders, or (ii) with respect to those matters that are not by statute committed expressly to the shareholders and regardless of whether the shareholders have previously adopted or approved the bylaw being amended or repealed, by vote of a majority of the board of directors of the corporation in office at any regular or special meeting of directors. Any change in these bylaws shall take effect when adopted unless otherwise provided in the resolution effecting the change. See Section 2.03(b) (relating to notice of action by shareholders on bylaws).

 

23

Exhibit 3.207

Delaware

The First State

I, JEFFREY W. BULLOCK, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED ARE TRUE AND CORRECT COPIES OF ALL DOCUMENTS ON FILE OF “COASTAL RECYCLERS LANDFILL, LLC” AS RECEIVED AND FILED IN THIS OFFICE.

THE FOLLOWING DOCUMENTS HAVE BEEN CERTIFIED:

CERTIFICATE OF FORMATION, FILED THE NINTH DAY OF OCTOBER, A.D. 2007, AT 12:12 O’CLOCK P.M.

AND I DO HEREBY FURTHER CERTIFY THAT THE AFORESAID CERTIFICATES ARE THE ONLY CERTIFICATES ON RECORD OF THE AFORESAID LIMITED LIABILITY COMPANY, “COASTAL RECYCLERS LANDFILL, LLC”.

Jeffrey W. Bullock, Secretary of State

 

1


CERTIFICATE OF FORMATION

OF

COASTAL RECYCLERS LANDFILL, LLC

ARTICLE I - NAME

The name of this Limited Liability Company is Coastal Recyclers Landfill, LLC (the “Company”).

ARTICLE II - INITIAL REGISTERED OFFICE AND AGENT

The street address of the initial registered office of the Company is 1209 Orange Street, Wilmington, Delaware 19801, and the name of its initial registered agent at such address is The Corporation Trust Company.

ARTICLE III - OPERATING AGREEMENT

The rights and duties of the members of the Company are set forth in the Operating Agreement of the Company.

IN WITNESS WHEREOF, the undersigned authorized person of the Company has executed this Certificate of Formation this 8th day of October, 2007.

COASTAL RECYCLERS LANDFILL, LLC

Christian B. Mills,

Authorized Person of Company

 

2

Exhibit 3.208

OPERATING AGREEMENT

OF

COASTAL RECYCLERS LANDFILL, LLC

THIS OPERATING AGREEMENT OF COASTAL RECYCLERS LANDFILL, LLC, (this “Operating Agreement”) is created this 9th day of October, 2007, by Advanced Disposal Services, Inc. (the “Member”).

ARTICLE 1

DEFINED TERMS

The following capitalized terms shall have the meanings specified in this Article 1. Other terms are defined in the text of this Operating Agreement; and, throughout this Operating Agreement, those terms shall have the meanings respectively ascribed to them.

“Act” means the Delaware Limited Liability Company Act, as amended from time to time.

“Code” means the Internal Revenue Code of 1986, as amended, or any corresponding provision of any succeeding law.

“Company” means the limited liability company organized in accordance with this Operating Agreement.

“Secretary of State” means the Secretary of State of the State of Delaware.

“Interest” means a Person’s share of the Profits and Losses of, and the right to receive distributions from, the Company.

“Member” means the Person signing this Operating Agreement and any Person who subsequently becomes a member of the Company.

“Membership Rights” means all of the rights of a Member in the Company, including a Member’s: (a) Interest; (b) right to inspect the Company’s books and records; (c) right to participate in the management of and vote on matters coming before the Company; and (d) unless this Operating Agreement or the Certificate of Formation provide to the contrary, right to act as an agent of the Company.

“Operating Agreement” means this Operating Agreement of Coastal Recyclers Landfill, LLC, a Delaware limited liability company, as amended from time to time.

“Percentage Interest” means, with respect to any Member as of any date, the ratio (expressed as a percentage) of the number of Units held by such Member on such date to the aggregate Units held by all Members on such date.

 

1


“Person’’ means and includes an individual, corporation, partnership, association, limited liability company, trust, estate, or other entity.

“Profit” and “Loss” means, for each taxable year of the Company (or other period for which Profit or Loss must be computed) the Company’s taxable income or loss determined in accordance with the Code.

“Treasury Regulations” means the income tax regulations, including any temporary regulations, from time to time promulgated under the Code.

“Successor” means all Persons to whom all or any part of an Interest is transferred either because of (a) the sale or gift by the Member of all or any part of the Member’s Interest, or (b) the Member dies and the Persons are the Member’s personal representatives, heirs, or legatees.

“Transfer” means, when used as a noun, any voluntary sale, hypothecation, pledge, assignment, attachment, or other transfer, and, when used as a verb, means voluntarily to sell, hypothecate, pledge, assign, or otherwise transfer.

“Units” means an ownership interest in the Company, including any and all benefits to which the holder of such Units may be entitled as provided in this Operating Agreement, together with all obligations of such person to comply with the terms and conditions of this Operating Agreement.

ARTICLE 2

FORMATION AND NAME; OFFICE; PURPOSE; TERM

2.1 Organization. The Member hereby organizes a limited liability company pursuant to the Act and the provisions of this Operating Agreement and, for that purpose, have caused a Certificate of Formation to be prepared, executed, and filed with the Secretary of State on October 9, 2007.

2.2 Name of the Company. The name of the Company shall be COASTAL RECYCLERS LANDFILL, LLC. The Company may do business under that name and under any other name or names upon which the Member may, in the sole discretion of the Member, determine. If the Company does business under a name other than that set forth in its Certificate of Formation, then the Company shall file a fictitious name registration as required by law.

2.3 Purpose. The Company is organized to conduct any lawful business under the laws of the various states of the United States of America.

2.4 Term. The term of the Company began upon the acceptance of the Certificate of Formation by the Secretary of State, and its duration shall be perpetual, unless its existence is sooner terminated pursuant to Article 8 of this Operating Agreement.

2.5 Principal Office. The principal office of the Company shall be located at 9995 Gate Parkway North, Suite 200, Jacksonville, Florida 32246, or at any other place which the Member, in the sole discretion of the Member, determines.

 

2


2.6 Registered Agent/Registered Office. The name and street address of the registered agent and the registered office of the Company in the State of Delaware shall be The Corporation Trust Company, 1209 Orange Street, Wilmington, Delaware 19801.

2.7 Member. The name and present mailing address of the sole Member is set forth on Exhibit “A”.

ARTICLE 3

CAPITAL; CAPITAL ACCOUNTS

3.1 Initial Capital Contributions. Upon the execution of this Operating Agreement, the Member shall contribute to the Company the cash and/or property set forth on Exhibit “A”.

3.2 No Other Capital Contributions Required. The Member shall not be required to contribute any additional capital to the Company, and except as set forth in the Act, the Member shall not have any personal liability for any obligations of the Company.

3.3 Loans. The Member may, at any time, make or cause a loan to be made to the Company in any amount and on those terms upon which the Company and the Member agree.

3.4 Capital Accounts. A capital account shall be maintained by the Company for the Member.

ARTICLE 4

UNITS

4.1 Authorization and Issuance of Units.

4.1.1 A total of One Hundred Thousand (100,000) Units are hereby authorized for issuance. The number of Units authorized for issuance pursuant to this Section 4.1 may be increased from time to time as deemed necessary by the Member.

4.1.2 Units issued for such consideration as the Member determines to be appropriate shall be deemed to be fully paid and non-assessable if the entire amount of such consideration has been received by the Company for such Units in the form of cash, property or services rendered.

4.2 Percentage Interest. Ownership of the Company shall be divided into, represented by, and each Member’s Percentage Interest shall be expressed in Units of the Company. The name, address, Units and Percentage Interest of each Member are set forth on Exhibit “A” attached hereto, which may be amended from time to time as necessary to reflect changes in the Percentage Interests and Units held by the Members.

4.3 Certificates. Certificates (“Certificates”) evidencing Units shall be consistent with the form required by the laws of Delaware and this Operating Agreement. The Company shall issue to each Member one or more Certificates signed by the appropriate officers of the Company.

 

3


Certificates shall be consecutively numbered and shall be entered in the books and records of the Company as they are issued and shall exhibit the holder’s name and the number of Units.

4.4 Register, Registration of Transfer and Exchange. The Company shall keep or cause to be kept on behalf of the Company a register that will provide for the registration and Transfer of Units. The Company shall not recognize Transfers of Units unless the same are effected in the manner described in this Section 4.4. Upon surrender for registration of Transfer of any Certificate, and subject to the provisions of this Section 4.4, the appropriate officers of the Company shall execute in the name of the holder or the designated transferee or transferees, as required pursuant to the holder’s instructions, one or more new Certificates evidencing the same aggregate number and type of Units as was evidenced by the Certificate so surrendered.

ARTICLE 5

PROFIT, LOSS, AND DISTRIBUTIONS

5.1 Distributions of Cash Flow. Cash flow for each taxable year of the Company shall be distributed to the Member at such times and in such amounts as the Member shall determine.

5.2 Allocation of Profit or Loss. All Profit or Loss shall be allocated to the Member.

5.3 Liquidation and Dissolution. If the Company is liquidated, the assets of the Company shall be distributed to the Member or to a Successor or Successors.

ARTICLE 6

MANAGEMENT: RIGHTS, POWERS, AND DUTIES

6.1 Management. The Company shall be managed solely by the Member. At the election of the Member, a Board of Directors may be elected to manage the Company.

6.2 Officers. The Company shall have such officers as may be designated by the Member from time to time, who shall act as agents of the Company, who shall have such powers as are usually exercised by comparably designated officers of a Delaware corporation and who shall have the power to bind the Company through the exercise of such powers, to the extent consistent with the terms hereof. The officers designated and/or confirmed shall, unless and until removed from office, act as agents of the Company.

6.3 Personal Services. The Member shall not be required to perform services for the Company solely by virtue of being a Member.

6.4 Liability and Indemnification. The Member shall not be liable, responsible, or accountable, in damages or otherwise, to the Company for any act performed by the Member with respect to Company matters. Additionally, the Company shall indemnify the Member for any act performed by the Member with respect to Company matters.

 

4


ARTICLE 7

TRANSFER OF INTEREST

7.1 Transfers by Member. The Member may Transfer all, or any portion of, the Member’s interest or rights in the Member’s Membership Rights to one or more Successors.

7.2 Transfer to a Successor. In the event of any Transfer of all or any part of the Member’s Interest to a Successor, the Successor shall immediately thereupon and without further action become a Member with all rights, powers and privileges associated herewith and the Company shall be continued.

ARTICLE 8

DISSOLUTION, LIQUIDATION, AND TERMINATION OF THE COMPANY

8.1 Events of Dissolution. The Company shall only be dissolved at such time as the Member determines to dissolve the Company.

8.2 Company Continues Upon Bankruptcy of the Member. Except as otherwise provided by the Member, the Company shall continue notwithstanding whether the Member; (a) makes an assignment for the benefit of creditors; (b) files a voluntary petition in bankruptcy; (c) is adjudged a bankrupt or insolvent, or has entered against the Member an order for relief, in any bankruptcy or insolvency proceeding; (d) files a petition or answer seeking for the Member any reorganization, arrangement, composition, readjustment, liquidation, dissolution, or similar relief under any statute, law, or regulation; (e) files an answer or other pleading admitting or failing to contest the material allegations of a petition filed against the Member in any proceeding of this nature; or (f) seeks, consents to, or acquiesces in the appointment of a trustee, receiver, or liquidator of the Member or of all or any substantial part of the Member’s properties.

8.3 Company Continues Upon Death of the Member. Upon the death of the Member, the death of the Member shall be treated as an immediate Transfer of all of the Member’s Interest to a Successor. The Successor shall immediately thereupon and without further action become a Member with all rights, powers and privileges associated herewith, and the Company shall be continued.

8.4 Procedure for Winding Up and Dissolution. If the Company is dissolved, the affairs of the Company shall be wound up. On winding up of the Company, the assets of the Company shall be distributed, first, to creditors of the Company in satisfaction of the liabilities of the Company, and then to the person(s) who is/are the Member(s) of the Company in proportion to the Member’s (s’) Interests.

8.5 Filing of Articles of Dissolution. If the Company is dissolved, a Certificate of Dissolution shall be promptly filed with the Secretary of State by the Member.

 

5


ARTICLE 9

BOOKS. RECORDS, ACCOUNTING, AND TAX ELECTIONS

9.1 Bank Accounts. All funds of the Company shall be deposited in a bank account or accounts opened in the Company’s name. The Member shall unanimously determine the institution or institutions at which the accounts will be opened and maintained, the types of accounts, and the Persons who will have authority with respect to the accounts and the funds therein.

9.2 Books and Records. The Member shall not be required to keep or cause to be kept complete and accurate books and records of the Company nor supporting documentation of the transactions with respect to the conduct of the Company’s business. The books and records, if any, shall be maintained in accordance with sound accounting principles and practices.

9.3 Annual Accounting Period. The annual accounting period of the Company shall be its taxable year. The Company’s taxable year shall be selected by the Member, subject to the requirements and limitations of the Code.

9.4 Disregarded Entity. The Member intends that for as long as the Company has a single Member the Company will be treated as a disregarded entity for any and all purposes under the Code and Treasury Regulations.

ARTICLE 10

GENERAL PROVISIONS

10.1 Applicable Law. All questions concerning the construction, validity, and interpretation of this Operating Agreement shall be governed by the laws of the State of Delaware.

10.2 Headings. The headings herein are inserted as a matter of convenience only, and do not define, limit, or describe the scope of this Operating Agreement or the intent of the provisions hereof.

10.3 Terms. Common nouns and pronouns shall be deemed to refer to the masculine, feminine, neuter, singular and plural, as the identity of the Person may in the context require.

10.4 Separability of Provisions. Each provision of this Operating Agreement shall be considered separable; and if, for any reason, any provision or provisions herein are determined to be invalid and contrary to any existing or future law, such invalidity shall not impair the operation of or affect those portions of this Operating Agreement which are valid.

 

6


IN WITNESS WHEREOF, the Member has executed this Operating Agreement as of the date set forth herein above.

 

SOLE MEMBER:
ADVANCED DISPOSAL SERVICES, INC.
By:    
Steven R, Carn, Chief Financial Officer

EXHIBIT “A”

MEMBER NAME ADDRESS INITIAL CAPITAL CONTRIBUTION PERCENTAGE INTEREST

Advanced Disposal Services, Inc.     9995 Gate Parkway N., Suite 200, Jacksonville, Florida 32246 $100.00         100%

OMNIBUS AMENDMENT TO OPERATING AGREEMENTS

This OMNIBUS AMENDMENT TO OPERATING AGREEMENTS (this “Omnibus Amendment”) is dated as of February, 2010, and is made by the parties signatory hereto and amends those operating agreements set forth on Schedule I hereto (each, an “Operating Agreement” and, collectively, the “Operating Agreements”).

WHEREAS, the sole member of each of the limited liability companies set forth on Schedule II hereto (each, a “Company” and collectively, the “Companies”) has pledged its interest in such Company to Bank of America, N.A., as administrative agent (the “Agent”), pursuant to that certain Amended and Restated Master Securities Pledge Agreement, dated as of January 14, 2010 (as amended from time to time, the “Pledge Agreement”), among Advanced Disposal Services, Inc., a Delaware corporation (the “Parent”), the Subsidiaries of the Parent (including the Companies) and Bank of America, N.A., as administrative agent;

WHEREAS, the sole member of each of the Companies wishes to amend the Operating Agreement of such Company set forth opposite its name on Schedule I hereto to permit the Agent to foreclose on its equity interest in such Company in accordance with the terms of the Pledge Agreement;

NOW THEREFORE, the sole member of each of the Companies does hereby agree as follows:

1. The definition of “Successor” set forth in Article 1 of each of the Operating Agreements is hereby amended to read in its entirety as follows:

“Successor” means any Person to whom all or any part of an Interest is Transferred in accordance with the terms hereof.

 

7


2. The definition of “Transfer” set forth in Article 1 of each of the Operating Agreements is hereby amended to read in its entirety as follows:

“Transfer” means, when used as a noun, (a) any voluntary sale, hypothecation, pledge, assignment, attachment or other transfer of any Interest, and (b) any transfer of any Interest initiated by a lender in connection with the enforcement of its rights under a senior credit facility that is secured, in whole or in part, by a pledge of such Interest, and, when used as a verb, (x) to voluntarily sell, hypothecate, pledge, assign or otherwise transfer any Interest, and (y) with respect to any lender, to sell, hypothecate, pledge, assign or otherwise transfer any Interest in connection with the enforcement of such lender’s rights under any senior credit facility that is secured, in whole or in part, by a pledge of such Interest.

3. Article 7 of each of the Operating Agreements is hereby amended is amended to add the following new Section 7.3 at the end thereof:

“7.3 Transfer by Secured Party, In the event the Interest is at any time pledged to a lender as security in connection with senior financing for the Company, the lender (or agent for the group of senior lenders) shall have the right to exercise its remedies under such pledge, to foreclose upon the Interest and/or to Transfer the Interest to itself or to a third party in connection with such exercises of remedies and/or foreclosure, all without further consent of the Member or any Successor.”

5. Capitalized terms used and not defined herein shall have the definitions given in the applicable Operating Agreement.

6. Except as herein amended, each Operating Agreement shall remain in full force and effect and this Omnibus Amendment shall be incorporated therein and made part thereof.

[Signature Page Follows]

IN WITNESS WHEREOF, the undersigned have executed this Omnibus Amendment as of the date first above written.

 

Advanced Disposal Services, Inc.
By:    
Steven R. Carn
Vice President

 

8


SCHEDULE I

OPERATING AGREEMENTS

 

1.      Advanced Disposal Recycling Services, LLC

   Operating Agreement of Advanced Disposal Recycling Services, LLC

2.      Advanced Disposal Recycling Services Gulf Coast, LLC

   Operating Agreement of Advanced Disposal Recycling Services Gulf Coast, LLC

3.      Advanced Disposal Services Alabama, LLC

   Amended and Restated Operating Agreement of Advanced Disposal Services Alabama, LLC

4.      Advanced Disposal Services Alabama CATS, LLC

   Operating Agreement of Advanced Disposal Services Alabama CATS, LLC

5.      Advanced Disposal Services Alabama EATS, LLC

   Operating Agreement of Advanced Disposal Services Alabama EATS, LLC

6.      Advanced Disposal Services Alabama Holdings, LLC

   Amended and Restated Operating Agreement of Advanced Disposal Services Alabama Holdings, LLC

7.      Advanced Disposal Services ASW, LLC

   Operating Agreement of Advanced Disposal Services ASW, LLC

8.      Advanced Disposal Services Atlanta, LLC

   Amended and Restated Operating Agreement of Advanced Disposal Services Atlanta, LLC

9.      Advanced Disposal Services Augusta, LLC

   Operating Agreement of Advanced Disposal Services Augusta, LLC

10.    Advanced Disposal Services Carolinas, LLC

   Operating Agreement of Advanced Disposal Services Carolinas, LLC

11.    Advanced Disposal Services Carolinas Holdings, LLC

   Operating Agreement of Advanced Disposal Services Carolinas Holdings, LLC

12.    Advanced Disposal Services Central Florida, LLC

   Operating Agreement of Advanced Disposal Services Central Florida, LLC

 

9


13.    Advanced Disposal Services Cobb County Recycling Facility, LLC

   Operating Agreement of Advanced Disposal Services Cobb County Recycling Facility, LLC

14.    Advanced Disposal Services Cobb County Transfer Station, LLC

   Operating Agreement of Advanced Disposal Services Cobb County Transfer Station, LLC

15.    Advanced Disposal Services Georgia Holdings, LLC

   Operating Agreement of Advanced Disposal Services Georgia Holdings, LLC

16.    Advanced Disposal Services Gulf Coast, LLC

   Operating Agreement of Advanced Disposal Services Gulf Coast, LLC

17.    Advanced Disposal Services Gwinnett Transfer Station, LLC

   Operating Agreement of Advanced Disposal Services Gwinnett Transfer Station, LLC

18.    Advanced Disposal Services Hancock County, LLC

   Operating Agreement of Advanced Disposal Services Hancock County, LLC

19.    Advanced Disposal Services Jackson, LLC

   Operating Agreement of Advanced Disposal Services Jackson, LLC

20.    Advanced Disposal Services Jacksonville, LLC

   Second Amended Operating Agreement of Advanced Disposal Services Jacksonville, LLC

21.    Advanced Disposal Services Jones Road, LLC

   Operating Agreement of Advanced Disposal Services Jones Road, LLC

22.    Advanced Disposal Services Macon, LLC

   Amended and Restated Operating Agreement of Advanced Disposal Services Macon, LLC

23.    Advanced Disposal Services Mid-South, LLC

   Operating Agreement of Advanced Disposal Services Mid-South, LLC

24.    Advanced Disposal Services Middle Tennessee, LLC

   Operating Agreement of Advanced Disposal Services Middle Tennessee, LLC

25.    Advanced Disposal Services Mississippi, LLC

   Operating Agreement of Advanced Disposal Services Mississippi, LLC

26.    Advanced Disposal Services North Florida, LLC

   Operating Agreement of Advanced Disposal Services North Florida, LLC

27.    Advanced Disposal Services North Georgia, LLC

   Operating Agreement of Advanced Disposal Services North Georgia, LLC

28.    Advanced Disposal Services Pasco County, LLC

   Operating Agreement of Advanced Disposal Services Pasco County, LLC

 

10


29.    Advanced Disposal Services Rogers Lake, LLC

   Operating Agreement of Advanced Disposal Services Rogers Lake, LLC

30.    Advanced Disposal Services Smyrna Transfer Station, LLC

   Operating Agreement of Advanced Disposal Services Smyrna Transfer Station, LLC

31.    Advanced Disposal Services Southside Materials Recovery Station, LLC

   Operating Agreement of Advanced Disposal Services Southside Materials Recovery Station, LLC

32.    Advanced Disposal Services Stateline, LLC

   Operating Agreement of Advanced Disposal Services Stateline, LLC

33.    All Star Waste Systems, LLC

   Operating Agreement of All Star Waste Systems, LLC

34.    Arrow Disposal Service, LLC

   Operating Agreement of Arrow Disposal Service, LLC

35.    Cartersville Transfer Station, LLC, d/b/a Riverside Transfer Station

   Operating Agreement of Cartersville Transfer Station, LLC, d/b/a Riverside Transfer Station

36.    Caruthers Mill C&D Landfill, LLC

   Operating Agreement of Caruthers Mill C&D Landfill, LLC

37.    Coastal Recyclers Landfill, LLC

   Operating Agreement of Coastal Recyclers Landfill, LLC

38.    Coastal Recyclers Transfer Station, LLC

   Operating Agreement of Coastal Recyclers Transfer Station, LLC

39.    Container & Compactors Services, LLC

   Operating Agreement of Container & Compactors Services, LLC

40.    Doraville Transfer Station, LLC

   Operating Agreement of Doraville Transfer Station, LLC

41.    Eagle Point Landfill, LLC

   Operating Agreement of Eagle Point Landfill, LLC

42.    Firetower Landfill, LLC

   Operating Agreement of Firetower Landfill, LLC

43.    Hall County Transfer Station, LLC

   Operating Agreement of Hall County Transfer Station, LLC

 

11


44.    Hidden Acres Land Company, LLC

   Operating Agreement of Hidden Acres Land Company, LLC

45.    Nassau County Landfill, LLC

   Operating Agreement of Nassau County Landfill, LLC

46.    Old Kings Road Solid Waste, LLC

   Operating Agreement of Old Kings Road Solid Waste, LLC

47.    Old Kings Road, LLC

   Operating Agreement of Old Kings Road, LLC Amended and Restated

48.    Stone’s Throw Landfill, LLC

   Operating Agreement of Stone’s Throw Landfill, LLC

49.    Turkey Trot Landfill, LLC

   Operating Agreement of Turkey Trot Landfill, LLC

50.    Welcome All Transfer Station, LLC

   Operating Agreement of Welcome All Transfer Station, LLC

51.    Wolf Creek Landfill, LLC

   Operating Agreement of Wolf Creek Landfill, LLC

SCHEDULE II

COMPANIES

 

1.    Advanced Disposal Recycling Services, LLC
2.    Advanced Disposal Recycling Services Gulf Coast, LLC
3.    Advanced Disposal Services Alabama, LLC
4.    Advanced Disposal Services Alabama CATS, LLC
5.    Advanced Disposal Services Alabama EATS, LLC
6.    Advanced Disposal Services Alabama Holdings, LLC
7.    Advanced Disposal Services ASW, LLC
8.    Advanced Disposal Services Atlanta, LLC
9.    Advanced Disposal Services Augusta, LLC
10.    Advanced Disposal Services Carolinas, LLC

 

12


11.    Advanced Disposal Services Carolinas Holdings, LLC
12.    Advanced Disposal Services Central Florida, LLC
13.    Advanced Disposal Services Cobb County Recycling Facility, LLC
14.    Advanced Disposal Services Cobb County Transfer Station, LLC
15.    Advanced Disposal Services Georgia Holdings, LLC
16.    Advanced Disposal Services Gulf Coast, LLC
17.    Advanced Disposal Services Gwinnett Transfer Station, LLC
18.    Advanced Disposal Services Hancock County, LLC
19.    Advanced Disposal Services Jackson, LLC
20.    Advanced Disposal Services Jacksonville, LLC
21.    Advanced Disposal Services Jones Road, LLC
22.    Advanced Disposal Services Macon, LLC
23.    Advanced Disposal Services Mid-South, LLC
24.    Advanced Disposal Services Middle Tennessee, LLC
25.    Advanced Disposal Services Mississippi, LLC
26.    Advanced Disposal Services North Florida, LLC
27.    Advanced Disposal Services North Georgia, LLC
28.    Advanced Disposal Services Pasco County, LLC
29.    Advanced Disposal Services Rogers Lake, LLC
30.    Advanced Disposal Services Smyrna Transfer Station, LLC
31.    Advanced Disposal Services Southside Materials Recovery Station, LLC
32.    Advanced Disposal Services Stateline, LLC
33.    All Star Waste Systems, LLC
34.    Arrow Disposal Service, LLC
35.    Cartersville Transfer Station, LLC, d/b/a Riverside Transfer Station

 

13


36.    Caruthers Mill C&D Landfill, LLC
37.    Coastal Recyclers Landfill, LLC
38.    Coastal Recyclers Transfer Station, LLC
39.    Container & Compactors Services, LLC
40.    Doraville Transfer Station, LLC
41.    Eagle Point Landfill, LLC
42.    Firetower Landfill, LLC
43.    Hall County Transfer Station, LLC
44.    Hidden Acres Land Company, LLC
45.    Nassau County Landfill, LLC
46.    Old Kings Road Solid Waste, LLC
47.    Old Kings Road, LLC
48.    Stone’s Throw Landfill, LLC
49.    Turkey Trot Landfill, LLC
50.    Welcome All Transfer Station, LLC
51.    Wolf Creek Landfill, LLC

 

14

Exhibit 3.209

COMMONWEALTH OF PENNSYLVANIA

DEPARTMENT OF STATE

NOVEMBER 2, 2012

TO ALL WHOM THESE PRESENTS SHALL COME, GREETING:

COMMUNITY REFUSE SERVICE, INC.

I, Carol Aichele, Secretary of the Commonwealth of Pennsylvania do hereby certify that the foregoing and annexed is a true and correct copy of

1 ARTICLES OF INCORPORATION filed on October 14, 1968

2 CHANGE OF REGISTERED OFFICE - Domestic filed on February 5, 2010

3 CHANGE OF REGISTERED OFFICE - Domestic filed on October 25, 2012 which appear of record in this department.

IN TESTIMONY WHEREOF, I have hereunto set my hand and caused the Seal of the Secretary’s Office to be affixed, the day and year above written.

Secretary of the Commonwealth

Certification Number: 10658026-1

Verify this certificate online at http://www.corporations.state.pa.us/corp/soskb/verify.asp

 

1


Commonwealth of Pennsylvania

Department of State

Corporation Bureau

ARTICLES OF INCORPORATION

3-1-68.33  867

In compliance with the requirements of the Business Corporation Law, approved the 5th day of May, A.D. 1933, P.L. 364, as amended, the undersigned, all of whom are of full age* desiring that they may be incorporated as a business corporation, do hereby certify:

1. The name of the corporation is:

Community Refuse Service, Inc.

2. The location and post office address of its initial registered office in this Commonwealth is:

 

100    Oregon Street    Mercersburg    Franklin
Number    Street    City    County

3· The purpose or purposes of the corporation which shall be organized under this Act are as follows: (**)

This corporation shall have the power to engage in and to do any lawful act concerning any or all lawful business for which corporations may be incorporated, and to specifically engage in the business of collecting, hauling, and disposing of trash, refuse, waste, garbage, and like items.

4. The term of its existence is: perpetual.

5. The aggregate number of shares which the corporation shall have authority to issue is: (***)

Two Thousand (2,000) shares of common stock, all of the same class, having a par value of ten ($10.00) dollars per share.

 

(*) One or more corporations or natural persons of full age may incorporate a business corporation under the provisions of this Act.
(**) It shall not be permissible or necessary to set forth any powers enumerated in Section 302 of the Act.
(***) There should be set forth the number and par value of all shares having par value; the number of shares without par value; and the stated capital applicable thereto. If the shares are to be divided into classes, a description of each class and a statement of the preferences, qualifications, limitations, restrictions, and the special or relative rights granted to, or imposed upon, the shares of each class.

 

2


FILING FEE·- $40.00

NOTE: Excise Tax at the rate of 1/5th of 1% ($2.00 per $1,000) will be due and payable at the time of filing of the Articles, computed by multiplying the number of authorized shares having par value by their par value, or if shares of no par stock are authorized, then on the stated capital applicable thereto as well.

ONLY A CLEARLY LEGIBLE ORIGINAL SHOULD BE SUBMITTED. SIGNATURES SHOULD BE IN BLACK INK.

6. The names and addresses of each of the first directors, who shall serve until the first annual meeting, are:

 

NAME   

ADDRESS

(including street and number, if any)

Robert H. Grove

   100 Oregon Street, Mercersburg, Pennsylvania 17236

Esther L. Grove

   100 Oregon Street, Mercersburg, Pennsylvania 17236

Kenneth F. Lee

   235 North Main Street, Mercersburg, Pennsylvania 17236

7. The names and addresses of each of the incorporators and the number and class of shares subscribed by each are:

 

NAME   

ADDRESS

(including street and number, if any)

   NUMBER AND CLASS OF SHARES
Robert H. Grove    100 Oregon Street, Mercersberg, Pa.    500 common
Esther L. Grove    100 Oregon Street, Mercersberg, Pa.    500 common

IN TESTIMONY WHEREOF, the incorporators have signed and sealed these Articles of Incorporation this eleventh day of October, 1968.

Approved and filed in the Department of State on the 14th day of October A.D. 1968.

Secretary of the Commonwealth

NOTE: The Articles must be accompanied with registry statement, executed in triplicate, in the form prescribed by Section 206-B of the Act — all of which should be signed by an incorporator, as such.

 

3


3-1-68.33  869

Commonwealth of Pennsylvania

Department of State

Office of the

Secretary of the Commonwealth

To all to whom these Presents shall come, Greeting:

WHEREAS, Under the provisions of the Business Corporation Law, approved the 5th day of May, Anno Domini one thousand nine hundred and thirty-three, P. L. 364, as amended, the Department of State is authorized and required to issue a

CERTIFICATE OF INCORPORATION

evidencing the incorporation of a business corporation organized under the terms of that law.

AND WHEREAS, The stipulations and conditions of that law have been fully compiled with by the persons desiring to incorporate as

COMMUNITY REFUSE SERVICE, INC.

THEREFORE, KNOW YE, That subject to the Constitution of this Commonwealth and under the authority of the Business Corporation Law, I do by these presents, which I have caused to be sealed with the Great Seal of the Commonwealth, create, erect, and incorporate the incorporators of and the subscribers to the shares of the proposed corporation named above, their associates and successors, and also those who may thereafter become subscribers or holders of the shares of such corporation, into a body politic and corporate in deed and in law by the name chosen and hereinbefore specified which shall exist perpetually and shall be invested with and have and enjoy all the powers, privileges, and franchises incident to a business corporation and be subject to all the duties, requirements, and restrictions specified and enjoined in and by the Business Corporation Law and all other applicable laws of this Commonwealth.

GIVEN under my Hand and the Great Seal of the Commonwealth, at the City of Harrisburg, this 14th day of October in the year of our Lord one thousand nine hundred and sixty-eight and of the Commonwealth the one hundred and ninety-third

Secretary of the Commonwealth

 

4


PENNSYLVANIA DEPARTMENT OF STATE

CORPORATION BUREAU

Statement of Change of Registered Office (15 Pa.C.S.)

x Domestic Business Corporation (§ 1507)

¨ Foreign Business Corporation (§ 4144)

¨ Domestic Nonprofit Corporation (§ 5507)

¨ Foreign Nonprofit Corporation (§ 6144)

¨ Domestic Limited Partnership (§ 8506)

 

   Document will be returned to the
Corporation Service Company    name and address you enter to
273313-004 KU    the left.

Fee: $70

In compliance with the requirements of the applicable provisions of 15 Pa.C.S. (relating to corporations and unincorporated associations), the undersigned corporation or limited partnership, desiring to effect a change of registered office, hereby states that:

1. The name is:

COMMUNITY REFUSE SERVICE, INC.

2. The (a) address of its initial registered office in this Commonwealth or (b) name of its commercial registered office provider and the county of venue is:

 

(a)   Number and Street   City   State   Zip   County
  100 Oregon Street   Mercersburg   PA   17236   Franklin
(b)   Name of Commercial Registered Office Provider   County
c/o:  

 

 

3. Complete part (a) or (b):

(a) The address to which the registered office of the corporation or limited partnership in this Commonwealth is to be changed is:

 

 

Number and street   City   State   Zip   County

(b) The registered office of the corporation or limited partnership shall be provided by:

 

c/o:    Corporation Service Company    Dauphin
   Name of Commercial Registered Office Provider    County

 

5


4. Strike out if a limited partnership:

Such change was authorized by the Board of Directors of the corporation.

IN TESTIMONY WHEREOF, the undersigned corporation has caused this Statement of Change of Registered Office to be signed by a duly authorized officer thereof this

4th day of February, 2010.

 

COMMUNITY REFUSE SERVICE, INC.
Name of Corporation/Limited Partnership
Signature
Blanca Lozada, Attorney in fact
Title

 

6


PENNSYLVANIA DEPARTMENT OF STATE

BUREAU OF CORPORATIONS AND CHARITABLE ORGANIZATIONS

Statement of Change of Registered Office (15 Pa.C.S.)

x Domestic Business Corporation (§ 1507)

¨ Foreign Business Corporation (§ 4144)

¨ Domestic Nonprofit Corporation (§ 5507)

¨ Foreign Nonprofit Corporation (§ 6144)

¨ Domestic Limited Partnership (§ 8506)

 

Name   CT-Counter     Document will be returned to the
      name and address you enter to
Address       the left.
City   State   Zip Code  
8591751 SOPA 10    

Fee: $70

In compliance with the requirements of the applicable provisions of 15 Pa.C.S. (relating to corporations and unincorporated associations), the undersigned corporation or limited partnership, desiring to effect a change of registered office, hereby states that:

1. The name is:

COMMUNITY REFUSE SERVICE, INC.

2. The (a) address of its initial registered office in this Commonwealth or (b) name of its commercial registered office provider and the county of venue is:

 

(a)   Number and Street   City   State   Zip   County
(b)   Name of Commercial Registered Office Provider   County

c/o:

  CORPORATION SERVICE COMPANY   DAUPHIN  

3. Complete part (a) or (b):

(a) The address to which the registered office of the corporation or limited partnership in this Commonwealth is to be changed is:

 

                 
Number and street   City   State   Zip   County

(b) The registered office of the corporation or limited partnership shall be provided by:

 

c/o:    C T Corporation System    Dauphin
   Name of Commercial Registered Office Provider    County  

 

7


4. Strike out if a limited partnership:

Such change was authorized by the Board of Directors of the corporation.

IN TESTIMONY WHEREOF, the undersigned has caused this Statement of Change of Registered Office to be signed by a duly authorized officer this 25th day of October, 2012.

 

COMMUNITY REFUSE SERVICE, INC.
Name of Corporation/Limited Partnership
Signature
Kristin Bolden, Vice President
Title

 

8

Exhibit 3.210

THIRD AMENDED AND RESTATED BYLAWS

OF

COMMUNITY REFUSE SERVICE, INC.

ARTICLE I—OFFICES

1. The registered office of the corporation shall be at c/o CT Corporation System, 1515 Market Street, Suite 1210, Philadelphia, PA 19102.

2. The corporation may also have offices at such other places as the Board of Directors may from time to time appoint or the business of the corporation may require.

ARTICLE II—SEAL

1. The corporation seal shall have inscribed thereon the name of the corporation, the year of its organization and the words “Corporate Seal, Pennsylvania”.

ARTICLE III—SHAREHOLDERS’ MEETING

1. Meetings of the shareholders shall be held at the registered office of the corporation or at such other place or places, either within or without the Commonwealth of Pennsylvania, as may from time to time be selected.

2. The annual meeting of the shareholders shall be held on the 31st March in each year if not a legal holiday, and if a legal holiday, then on the next secular day following at 9 o’clock AM, when they shall elect a Board of Directors, and transact such other business as may properly be brought before the meeting. If the annual meeting shall not be called and held during any calendar year, any shareholder may call such meeting at any time thereafter.

3. The presence, in person or by proxy, of shareholders entitled to cast three-fourths of the votes which all shareholders are entitled to cast on the particular matter shall constitute a quorum for the purpose of considering such matter, and, unless otherwise provided by statute the acts, at a duly organized meeting, of the shareholders present, in person, or by proxy, entitled to cast three-fourths of the votes which all shareholders present are entitled to cast shall be the acts of the shareholders. The shareholders present at a duly organized meeting can continue to do business until adjournment, notwithstanding the withdrawal of enough shareholders to leave less than a quorum. Adjournment or adjournments of any annual or special meeting may be taken, but any meeting at which directors are to be elected shall be adjourned only from day to day, or for such longer periods not exceeding fifteen days each, as may be directed by shareholders who are present in person or by proxy and who are entitled to cast at least a majority of the votes which all such shareholders would be entitled to cast at an election of directors until such directors have been elected. If a meeting cannot be organized because a quorum has not attended, those present may, except as otherwise provided by statute, adjourn the meeting to such time and place as they may determine, but in the case of any meeting, called for the election of directors, those who attend the second of such adjourned meetings, although less than a quorum, shall nevertheless constitute a quorum for the purpose of electing directors.

 

1


4. Every shareholder entitled to vote at a meeting of shareholders, or to express consent or dissent to corporate action in writing without a meeting may authorize another person or persons to act for him or her by proxy. Every proxy shall be executed in writing by the shareholders, or by his or her duly authorized attorney in fact, and filed with the Secretary of the corporation. A proxy, unless coupled with an interest, shall be revocable at will, notwithstanding any other agreement or any provision in the proxy to the contrary, but the revocation of a proxy shall not be effective until notice thereof has been given to the Secretary of the corporation. No unrevoked proxy shall be valid after eleven months from the date of its execution, unless a longer time is expressly provided therein, but in no event shall a proxy, unless coupled with an interest, be voted on after three years from the date of its execution. A proxy shall not be revoked by the death or incapacity of the maker unless before the vote is counted or the authority is exercised, written notice of such death or incapacity is given to the Secretary of the corporation. A shareholder shall not sell his or her vote or execute a proxy to any person for any sum of money or anything of value. A proxy coupled with an interest shall include an unrevoked proxy in favor of a creditor of a shareholder and such proxy shall be valid so long as the debt owed by him or her to the creditor remains unpaid. Elections for directors need not be by ballot, except upon demand made by a shareholder at the election and before the voting begins. Except as otherwise provided in the Articles, in each election of directors, cumulative voting shall be allowed. No share shall be voted at any meeting upon which any installment is due and unpaid.

5. Written notice of the annual meeting shall be given to each shareholder entitled to vote thereat, at least ten days prior to the meeting.

6. Special meetings of the shareholders may be called at any time by the Chief Executive Officer, or the Board of Directors, or shareholders entitled to cast at least one-fifth of the votes which all shareholders are entitled to cast at the particular meeting. At any time, upon written request of any person or persons who have duly called a special meeting, it shall be the duty of the Secretary to fix the date of the meeting, to be held not more than sixty days after the receipt of the request, and to give due notice thereof. If the Secretary shall neglect or refuse to fix the date of the meeting and give notice thereof, the person or persons calling the meeting may do so.

7. Business transacted at all special meetings shall be confined to the objects stated in the call and matters germane thereto, unless all shareholders entitled to vote are present and consent.

8. Written notice of a special meeting of the shareholders stating the time and place and object thereof, shall be given to each shareholder entitled to vote thereat at least ten days before such meeting, unless a greater period of notice is required by statute in a particular case.

9. The officer or agent having charge of the transfer books shall make at least five days before each meeting of shareholders, a complete list of the shareholders entitled to vote at the meeting, arranged in alphabetical order, with the address of and the number of shares held by each, which list shall be subject to inspection by any shareholder at any time during usual business hours. Such list shall also be produced and kept open at the time and place of the meeting, and shall be subject to the inspection of any shareholder during the whole time of the meeting. The original share ledger or transfer book, or duplicate thereof kept in this Commonwealth, shall be prima facie evidence as to who are the shareholders entitled to examine such list or share ledger or transfer book, or to vote in person or by proxy at any meeting of shareholders.

 

2


ARTICLE IV—DIRECTORS

1. The business of this Corporation shall be managed by its Board of Directors, which shall consist of at least one (1) in number, which such number shall be fixed by the board of directors from time to time. The directors need not be resident of this Commonwealth or shareholders in the corporation. They shall be elected by the shareholders at the annual meeting of shareholders of the corporation, and each director shall be elected for the term of one year, and until his or her successor shall be elected and shall qualify.

2. In addition to the powers and authorities by these bylaws expressly conferred upon them, the Board may exercise all such powers of the corporation and do all such lawful acts and things as are not by statute or by the Articles or by these bylaws directed or required to be exercised or done by the shareholders.

3. The meetings of the Board of Directors may be held at such place within this commonwealth, or elsewhere, as a majority of the directors may from time to time appoint, or as may be designated in the notice calling the meeting.

4. Each newly elected Board of Directors may meet at such place and time as shall be fixed by the shareholders at the meeting at which such directors are elected and no notice shall be necessary to the newly elected directors in order legally to constitute the meeting, or they may meet at such place and time as may be fixed by the consent in writing of all the directors.

5. Regular meetings of the Board of Directors shall be held upon 5 days’ notice annually at the registered office of the corporation, or at such other time and place as shall be determined by the Board of Directors.

6. Special meetings of the Board of Directors may be called by the Chief Executive Officer on 5 days’ notice to each director, either personally or by mail or by telegram; special meetings shall be called by the President or Secretary in like manner and on like notice on the written request of a majority of the directors in office.

7. A majority of the directors in office shall be necessary to constitute a quorum for the transaction of business, and the acts of a majority of the directors present at a meeting at which a quorum is present shall be the acts of the Board of Directors. Any action which may be taken at a meeting of the directors may be taken without a meeting if a consent or consents in writing, setting forth the action so taken, shall be signed by all the directors and shall be filed with the Secretary of the corporation.

8. Any action required or permitted to be taken at any meeting of the Board of Directors may be taken without a meeting if all members of the Board of Directors consent thereto in writing or by electronic transmission, and the writing or writings or electronic transmission or transmissions are filed with the records of the meetings of the Board of Directors. Such filing shall be in paper form if the minutes are maintained in paper form and shall be in electronic form if the minutes are maintained in electronic form.

 

3


9. A director of the corporation shall stand in a fiduciary relation to the corporation and shall perform his or her duties as a director, including his or her duties as a member of any committee of the board upon which he or she may serve, in good faith, in a manner he or she reasonably believes to be in the best interests of the corporation, and with such care, including reasonable inquiry, skill and diligence, as a person of ordinary prudence would use under similar circumstances. In performing his or her duties, a director shall be entitled to rely in good faith on information, opinions, reports or statements, including financial statements and other financial data, in each case prepared by any of the following:

(1) One or more officers or employees of the corporation whom the director reasonably believes to be reliable and competent in the matters presented.

(2) Counsel, public accountants or other persons as to matters which the director reasonably believes to be within the professional or expert competence of such person.

(3) A committee of the board upon which he or she does not serve, duly designated in accordance with law, as to matters within its designated authority, which the director reasonably believes to merit confidence.

A director shall not be considered to be acting in good faith if he or she has knowledge concerning the matter in question that would cause his or her reliance to be unwarranted.

In discharging the duties of their respective positions, the board of directors, committees of the board and individual directors may, in considering the best interests of the corporation, consider the effects of any action upon employees, upon suppliers and customers of the corporation and upon communities in which offices or other establishments of the corporation are located, and all other pertinent factors. The consideration of those factors shall not constitute a violation of this section.

Absent breach of fiduciary duty, lack of good faith or self-dealing, actions taken as a director or any failure to take any action shall be presumed to be in the best interests of the corporation.

A director of the corporation shall not be personally liable for monetary damages as such for any action taken, or any failure to take any action, unless:

(1) The director has breached or failed to perform the duties of his or her office under this section.

(2) The breach or failure to perform constitutes self-dealing, willful misconduct or recklessness.

The provisions of this section shall not apply to:

(1) The responsibility or liability of a director pursuant to any criminal statute; or

(2) The liability of a director for the payment of taxes pursuant to local, State or Federal law.

 

4


10. Directors as such, shall not receive any stated salary for their services, but by resolution of the Board, a fixed sum and expenses of attendance, if any, may be allowed for attendance at each regular or special meeting of the Board. Provided, that nothing herein contained shall be construed to preclude any director from serving the corporation in any other capacity and receiving compensation therefor.

ARTICLE V—OFFICERS

1. The executive officers of the corporation shall be chosen by the directors and shall be a Chief Executive Officer, Secretary and Treasurer. The Board of Directors may also choose a Vice President, and such other officers and agents as it shall deem necessary. Any number of offices maybe held by the same person. It shall not be necessary for the officers to be directors.

2. The salaries of all officers and agents of the corporation shall be fixed by the Board of Directors.

3. The officers of the corporation shall hold office for one year and until their successors are chosen and have qualified. Any officer or agent elected or appointed by the Board may be removed by the Board of Directors whenever in its judgment the best interests of the corporation will be served thereby.

4. The Chief Executive Officer shall have general charge of the business affairs of the corporation. He or she may employ and discharge employees and agents of the corporation, except such as shall be appointed by the Board of Directors, and he or she may delegate these powers. The Chief Executive Officer may vote the stock or other securities of any domestic or foreign corporation of any type or kind which may at any time be owned by the corporation, may execute any stockholders’ or other consents with respect to any entity owned by the corporation and may in his or her discretion delegate such powers by executing proxies, or otherwise, on behalf of the corporation. The Board of Directors by resolution from time to time may confer like powers upon any other person or persons.

5. The President of the corporation shall report to the Chief Executive Officer and shall have such powers and perform such duties as the Board of Directors or the Chief Executive Officer may from time to time prescribe. Notwithstanding the foregoing, in the absence of a resolution by the Board of Directors, the President shall not have the power to vote the stock or other securities of any domestic or foreign corporation of any type or kind which may at any time be owned by the corporation or execute any stockholders’ or other consents with respect to any entity owned by the corporation.

6. All other officers of the corporation shall have such powers and perform such duties incident to each of their respective offices and such other duties as may from time to time be conferred upon or assigned to them by the Board of Directors.

ARTICLE VI—VACANCIES

1. If the office of any officer or agent becomes vacant for any reason, the Board of Directors may choose a successor or successors, who shall hold office for the unexpired term in respect of which such vacancy occurred.

 

5


2. Vacancies in the Board of Directors, including vacancies resulting from an increase in the number of directors, shall be appointed by the shareholder whose vote elected such director upon notice to the Board and by resolution of the remaining directors acting thereupon at a special meeting of the Board convened forthwith.

ARTICLE VII—CORPORATE RECORDS

1. There shall be kept at the registered office or principal place of business of the corporation an original or duplicate record of the proceedings of the shareholders and of the directors, and the original or a copy of its bylaws, including all amendments or alterations thereto to date, certified by the Secretary of the corporation. An original or duplicate share register shall also be kept at the registered office or principal place of business of the corporation or at the office of a transfer agent or registrar, giving the names of the shareholders, their respective addresses and the, number and classes of shares held by each.

2. Every shareholder shall, upon written demand under oath stating the purpose thereof, have a right to examine, in person or by agent or attorney, during the usual hours for business for any proper purpose, the share register, books or records of account, and records of the proceedings of the shareholders and directors, and make copies or extracts therefrom. A proper purpose shall mean a purpose reasonably related to such person’s interest as a shareholder in every instance where an attorney or other agent shall be the person who seeks the right to inspection, the demand under oath shall be accompanied by a power of attorney or such other writing which authorized the attorney or other agent to so act on behalf of the shareholder. The demand under oath shall be directed to the corporation at its registered office in this commonwealth or at its principal place of business.

ARTICLE VIII—SHARE CERTIFICATES, DIVIDENDS, ETC.

1. The share certificates of the corporation shall be numbered and registered in the share ledger and transfer books of the corporation as they are issued. They shall be signed by the President and Secretary.

2. Transfer of shares shall be made on the books of the corporation upon surrender of the certificates therefor, endorsed by the person named in the certificate or by attorney, lawfully constituted in writing. No transfer shall be made which is inconsistent with the Articles of Incorporation or law.

3. The Board of Directors may fix a time, not more than fifty days, prior to the date of any meeting of shareholders, or the date fixed for the payment of any dividend or distribution, or the date for the allotment of rights, or the date when any change or conversion or exchange of shares will be made or go into effect, as a record date for the determination of the shareholders entitled to notice of, or to vote at, any such meeting, or entitled to receive payment of any such dividend or distribution, or to receive any such allotment of rights, or to exercise the rights in respect to any such change, conversion, or exchange of shares. In such case, only such shareholders as shall be shareholders of record on the date so fixed shall be entitled to notice of, or to vote at, such meeting or to receive payment of such dividend, or to receive such allotment of rights, or to exercise such rights, as the case may be, notwithstanding any transfer of any shares on the books

 

6


of the corporation after any record date fixed as aforesaid. The Board of Directors may close the books of the corporation against transfers of shares during the whole or any part of such period, and in such case, written or printed notice thereof shall be mailed at least ten days before the closing thereof to each shareholder of record at the address appearing on the records of the corporation or supplied by him or her to the corporation for the purpose of notice. While the stock transfer books of the corporation are closed, no transfer of shares shall be made thereon. If no record date is fixed for the determination of shareholders entitled to receive notice of, or vote at, a shareholders’ meeting, transferees or shares which are transferred on the books of the corporation within ten days next preceding the date of such meeting shall not be entitled to notice of or to vote at such meeting.

4. In the event that a share certificate shall be lost, destroyed or mutilated, a new certificate may be issued therefore upon such terms and indemnity to the corporation as the Board of Directors may prescribe.

5. The Board of Directors may declare and pay dividends upon the outstanding shares of the corporation, from time to time and to such extent as they deem advisable, in the manner and upon the terms and conditions provided by statute and the Articles of Incorporation.

6. Before payment of any dividend there may be set aside out of the net profits of the corporation such sum or sums as the directors, from time to time, in their absolute discretion, deem proper as a reserve fund to meet contingencies, or for equalizing dividends, or for repairing or maintaining any property of the corporation, or for such other purpose as the directors shall think conducive to the interests of the corporation, and the directors may abolish any such reserve in the same manner in which it was created.

ARTICLE IX—MISCELLANEOUS PROVISIONS

1. All checks or demands for money and notes of the corporation shall be signed by such officer or officers as the Board of Directors may from time to time designate.

2. The fiscal year of the corporation shall begin on the first day of January.

3. Whenever written notice is required to be given to any person, it may be given to such person, either personally or by sending a copy thereof through the mail, or by telegram, charges prepaid, to his or her address appearing on the books of the corporation, or supplied by him or her to the corporation for the purpose of notice. If the notice is sent by mail or by telegraph, it shall be deemed to have been given to the person entitled thereto when deposited in the United States mail or with a telegraph office for transmission to such person. Such notice shall specify the place, day and hour of the meeting and, in the case of a special meeting of shareholders, the general nature of the business to be transacted.

4. Whenever any written notice is required by statute, or by the Articles or bylaws of this corporation, a waiver thereof in writing, signed by the person or persons entitled to such notice, whether before or after the time stated therein, shall be deemed equivalent to the giving of such notice. Except in the case of a special meeting of shareholders, neither the business to be transacted at nor the purpose of the meeting need be specified in the waiver of notice of such meeting. Attendance of a person, either in person or by proxy, at any meeting shall constitute a waiver of notice of such meeting, except where a person attends a meeting for the express purpose of objecting to the transaction of any business because the meeting was not lawfully called or convened.

 

7


5. One or more directors or shareholders may participate in a meeting of the Board, or a committee of the Board or of the shareholders, by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other.

6. Except as otherwise provided in the Articles or bylaws of this corporation, any action which may be taken at a meeting of the shareholders or of a class of shareholders may be taken without a meeting, if a consent or consents in writing, setting forth the action so taken, shall be signed by all of the shareholders who would be entitled to vote at a meeting for such purpose and shall be filed with the Secretary of the corporation.

7. Any payments made to an officer or employee of the corporation such as a salary, commission, bonus, interest, rent, travel or entertainment expense incurred by him or her, which shall be disallowed in whole or in part as a deductible expense by the Internal Revenue Service, shall be reimbursed by such officer or employee to the corporation to the full extent of such disallowance. It shall be the duty of the directors, as a Board, to enforce payment of each such amount disallowed. In lieu of payment by the officer or employee, subject to the determination of the directors, proportionate amounts may be withheld from his or her future compensation payments until the amount owed to the corporation has been recovered.

ARTICLE X—ANNUAL STATEMENT

1. The President and Board of Directors shall present at each annual meeting a full and complete statement of the business and affairs of the corporation for the preceding year. Such statement shall be prepared and presented as the Board of Directors deems advisable and need not be verified by a certified public accountant.

ARTICLE XI—INDEMNIFICATION

1. The corporation shall indemnify each of its directors, officers, and employees whether or not then in service as such (and his or her executor, administrator and heirs) against all reasonable expenses actually and necessarily incurred by him or her in connection with the defense of any litigation to which the individual may have been a party because he or she is or was a director, officer or employee of the corporation. The individual shall have no right to reimbursement, however, in relation to matters as to which he or she has been adjudged liable to the Corporation for negligence or misconduct in the performance of his or her duties, or was derelict in the performance of his or her duty as director, officer or employee by reason of willful misconduct, bad faith, gross negligence or reckless disregard of the duties of his or her office or employment. The right to indemnity for expenses shall also apply to the expenses of suits which are compromised or settled if the court having jurisdiction of the matter shall approve such settlement.

The foregoing right of indemnification shall be in addition to, and not exclusive of, all other rights to that which such director, officer or employee may be entitled.

 

8


ARTICLE XII—AMENDMENTS

1. These By-Laws may be altered, amended, repealed or added to by the affirmative vote of a majority of the Directors of the corporation at any regular meeting of the Directors or a special meeting called for that purpose provided that a written notice has been sent to each Director at his last known Post Office address at least five (5) days before the day of such regular or special meeting, which notice shall state the alterations, amendments or changes proposed to be made in such By-Laws. Only such changes as have been specified in the notice shall be made. If, however, all the Directors be present at any regular or special meeting or if those not present consent in writing to the proposed changes or change, these By-Laws may be amended by unanimous vote of all Directors, without any previous notice.

 

9

Exhibit 3.211

Delaware

The First State

I, JEFFREY W. BULLOCK, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED ARE TRUE AND CORRECT COPIES OF ALL DOCUMENTS ON FILE OF “COMMUNITY REFUSE SERVICE, LLC” AS RECEIVED AND FILED IN THIS OFFICE.

THE FOLLOWING DOCUMENTS HAVE BEEN CERTIFIED:

CERTIFICATE OF FORMATION, FILED THE TWENTY-EIGHTH DAY OF APRIL, A.D. 2003, AT 11:01 O’CLOCK A.M.

CERTIFICATE OF MERGER, FILED THE EIGHTH DAY OF DECEMBER, A.D. 2003, AT 12:12 O’CLOCK P.M.

CERTIFICATE OF CORRECTION, FILED THE FIFTH DAY OF AUGUST, A.D. 2004, AT 7:14 O’CLOCK P.M.

CERTIFICATE OF CHANGE OF REGISTERED AGENT, FILED THE SIXTEENTH DAY OF FEBRUARY, A.D. 2010, AT 3:53 O’CLOCK P.M.

CERTIFICATE OF CHANGE OF REGISTERED AGENT, FILED THE TWENTY-FOURTH DAY OF OCTOBER, A.D. 2012, AT 5:42 O’CLOCK P.M.

AND I DO HEREBY FURTHER CERTIFY THAT THE AFORESAID CERTIFICATES ARE THE ONLY CERTIFICATES ON RECORD OF THE AFORESAID LIMITED LIABILITY COMPANY, “COMMUNITY REFUSE SERVICE, LLC”.

Jeffrey W. Bullock, Secretary of State

 

1


CERTIFICATE OF FORMATION

OF

COMMUNITY REFUSE SERVICE, LLC

This Certificate of Formation of Community Refuse Service, LLC (the “LLC”), dated as of April 28, 2003, is being duly executed and filed by Lori S. Woodward, as an authorized person, to form a limited liability company under the Delaware Limited Liability Company Act (6 Del.C §18-101, et seq .).

FIRST. The name of the limited liability company formed hereby is Community Refuse Service, LLC.

SECOND. The address of the registered office of the LLC in the State of Delaware is The Corporation Trust Company, 1209 Orange Street, Wilmington, Delaware 19801.

THIRD. The name and address of the registered agent for service of process on the LLC in the State of Delaware is The Corporation Trust Company, 1209 Orange Street, Wilmington, Delaware 19801.

IN WITNESS WHEREOF, the undersigned has executed this Certificate of Formation as of the date first above written.

 

Lori S. Woodward
Authorized Person

 

2


CERTIFICATE OF MERGER

MERGING

COMMUNITY REFUSE SERVICE, INC.,

a Pennsylvania corporation,

INTO

COMMUNITY REFUSE SERVICE, LLC,

a Delaware limited liability company

The undersigned limited liability company organized and existing under and by virtue of the Limited Liability Company Act of Delaware DOES HEREBY CERTIFY:

FIRST: That the name and state of incorporation of each of the constituent entities of the merger is as follows:

 

Name   State of Incorporation
Community Refuse Service, Inc.   Pennsylvania
Community Refuse Service, LLC   Delaware

SECOND: That an Agreement and Plan of Merger providing for the merger (the “Merger”) of Community Refuse Service, Inc., a Pennsylvania corporation (the “Merging Corporation”) with and into Community Refuse Service, LLC (the “Surviving LLC”) has been approved, adopted, certified, executed and acknowledged by each of the constituent entities in accordance with the requirements of Section 1921 of the Pennsylvania Business Corporation Law, with respect to the Merging Corporation, and Section 18-209 of the Limited Liability Company Act of Delaware (“DLLCA”) with respect to the Surviving LLC.

THIRD: That the name of the Surviving LLC of the Merger is Community Refuse Service, LLC.

FOURTH: That the Certificate of Formation of the Surviving LLC, as in effect immediately prior to the Merger, shall be the Certificate of Formation of the Surviving LLC.

FIFTH: That the executed Agreement and Plan of Merger is on file at an office of the Surviving LLC, the address of which is 4 Mount Royal Ave. Suite 250, Marlborough, MA 01752.

SIXTH: That a copy of the Agreement and Plan of Merger will be furnished by the Surviving LLC, on request and without cost, to any stockholder of any constituent corporation.

SEVENTH: That this Certificate of Merger shall be effective upon filing of this Certificate with the Secretary of State of the State of Delaware.

[Signature page follows]

 

3


IN WITNESS WHEREOF, said Community Refuse Service, LLC has caused this Certificate of Merger to be signed by its duly authorized officer on this 8 day of December, 2003.

 

COMMUNITY REFUSE SERVICE, LLC
By:  

NEWS Mid-Atlantic Holdings, Inc.,
its sole member

By:   Arthur L. Streeter, Secretary

 

4


LIMITED LIABILITY COMPANY

CERTIFICATE OF CORRECTION

FILED TO CORRECT A CERTAIN ERROR IN THE

CERTIFICATE OF MERGER

OF

COMMUNITY REFUSE SERVICE, INC. WITH AND INTO COMMUNITY REFUSE SERVICE, LLC

FILED IN THE OFFICE OF THE SECRETARY OF STATE

OF DELAWARE ON DECEMBER 8, 2003.

1. The name of the limited liability company is Community Refuse Service, LLC.

2. A Certificate of Merger was filed by the Company with the Secretary of State of Delaware on December 8, 2003 that requires correction as permitted by Section 18-211 of the Delaware Limited Liability Company Act.

3. The inaccuracy or defect of the Certificate of Merger to be corrected is as follows:

The Certificate of Merger was filed in error. Based on erroneous information regarding the effectiveness of certain related transactions, the Company authorized the filing of the Certificate of Merger. The Company now desires to have the Certificate of Merger declared null and void and to reinstate the separate corporate existence of Community Refuse Service, Inc. retroactive to the filing of the Certificate of Merger as if the Certificate of Merger had never been filed.

4. The Certificate of Merger shall be declared null and void.

IN WITNESS WHEREOF, said Limited Liability Company has caused this Certificate of Correction to be signed by Arthur L. Streeter, Secretary, this 5th day of August 2004.

 

By:   Arthur L. Streeter, Secretary

 

5


STATE OF DELAWARE

CERTIFICATE OF CHANGE OF AGENT

AMENDMENT OF LIMITED LIABILITY COMPANY

The limited liability company organized and existing under the Limited Liability Company Act of the State of Delaware, hereby certifies as follows:

1. The name of the limited liability company is COMMUNITY REFUSE SERVICE, LLC

2. The Registered Office of the limited liability company in the State of Delaware is changed to 2711 Centerville Road, Suite 400 (street), in the City of Wilmington, Zip Code 19808. The name of the Registered Agent at such address upon whom process against this limited liability company may be served is Corporation Service Company

 

By:   /s/ Scott E. Friedlander
Authorized Person
Name:   Scott E. Friedlander
Print or Type

 

6


STATE OF DELAWARE

CERTIFICATE OF AMENDMENT CHANGING ONLY THE

REGISTERED OFFICE OR REGISTERED AGENT OF A

LIMITED LIABILITY COMPANY

The limited liability company organized and existing under the Limited Liability Company Act of the State of Delaware, hereby certifies as follows:

1. The name of the limited liability company is COMMUNITY REFUSE SERVICE, LLC.

2. The Registered Office of the limited liability company in the State of Delaware is changed to Corporation Trust Center 1209 Orange Street (street), in the City of Wilmington, Zip Code 19801. The name of the Registered Agent at such address upon whom process against this limited liability company may be served is THE CORPORATION TRUST COMPANY.

 

By:   /s/ Jaimie Voss
Authorized Person
Name:   Jaimie Voss
Print or Type

 

7

Exhibit 3.212

SECOND AMENDED AND RESTATED

LIMITED LIABILITY COMPANY AGREEMENT

OF

COMMUNITY REFUSE SERVICE, LLC

This Second Amended and Restated Limited Liability Company Agreement (“the Agreement”) of Community Refuse Service, LLC (the “LLC”) is entered into as of January 29, 2006 by NEWS PA Holdings, Inc., as sole member of the LLC (in its capacity as the sole member of the LLC, the “Member”).

WHEREAS, the LLC was formed as a limited liability company under 6 Del. C, §18-101, et seq., as amended from time to time (the “Act”) on April 28, 2003;

WHEREAS, the LLC and the prior member of the LLC entered into the Limited Liability Company Agreement of the LLC dated May 1, 2003 which was amended and restated February 25, 2005 by the Member;

NOW, THEREFORE, in consideration of the mutual covenants expressed herein, the parties hereby agree as follows:

The Member hereby agrees as follows:

1. Definitions. For purposes of this Agreement, the following terms shall have the following meanings:

“Act” has the meaning set forth in the preamble hereof.

“Affiliate” means, with respect to any Person, any other Person that controls, is under common control with, or is controlled by, such Person. As used in this context, the terms “controls,” “under common control with” or “controlled by” mean the possession, direct or indirect, of the power to direct, or cause the direction of, the management and policies of a Person, whether through the ownership of voting securities, by contract or otherwise.

“Agreement” has the meaning set forth in the preamble hereof.

“Covered Person” means the Member, any Affiliate of the Member and officer, director, control person, shareholder, partner or employee of the Member and their respective Affiliates, and any officer, employee or expressly authorized agent of the LCC, or its Affiliates.

“Delaware Secretary” means the Secretary of State of the State of Delaware.

“LLC” has the meaning set forth in the preamble hereof.

“Member” has the meaning set forth in the preamble hereof.

“Officer” has the meaning set forth in Section 15 hereof.

 

1


“Person” means any individual, corporation, partnership, joint venture, limited liability company, limited liability partnership, association, joint-stock company, trust, unincorporated organization, or other organization, whether or not a legal entity, and any governmental authority.

2. Name. The name of the limited liability company is Community Refuse Service, LLC.

3. Certificates of Formation and Qualification to Do Business. The Member, acting through any of its duly authorized Officers or its duly appointed counsel, as the case may be, as an authorized person within the meaning of the Act, shall execute, deliver and file, or cause the execution, delivery and filing of, all certificates required by the Act, including any amendments thereto, to be filed with the Delaware Secretary. The Member, acting through any of its Officers or its duly appointed counsel, as the case may be, shall execute, deliver and file, or cause the execution, delivery and filing of, any other certificates (and any amendments and/or restatements thereof) necessary for the LLC to qualify to do business in any and all jurisdictions in which the LLC may wish to conduct business.

4. Exclusive Purpose and Powers. The LLC is formed for the exclusive object and purpose of engaging in non-hazardous solid waste collection, transportation and disposal business and to engage in and carry on any other business permitted by law; provided that, the business and purposes of the LLC shall not be limited to its initial principal business activity and, unless the Member otherwise determines, it shall have authority to engage in any other lawful business, purpose or activity permitted by the Act, and it shall possess and may exercise all of the powers and privileges granted by the Act or which may be exercised by any person, together with any powers incidental thereto, so far as such powers or privileges are necessary or convenient to the conduct, promotion or attainment of the business purposes or activities of the LLC.

5. Limitation. The LLC is hereby authorized to engage in the activities set forth in Section 4 hereof. Other than the foregoing, the LLC shall not engage in any other activity except as required or authorized by the terms of this Agreement.

6. Fiscal Year; Term. Unless otherwise required, the taxable year of the LLC shall end on December 31st in each year and the fiscal year of the LLC shall be the same as its taxable year. The LLC shall continue in existence in perpetuity from the date of filing of the Certificate of Formation, unless earlier dissolved pursuant to the Act or as set forth in this Agreement.

7. Principal Business Office. The principal business office of the LLC shall be maintained at such location as may hereafter be determined by the Member.

8. Registered Office and Agent. The registered agent for service of process and the registered office shall be that person and location reflected in the Certificate of Formation of the LLC as filed with the Delaware Secretary. The Member may, from time to time, change the registered agent or office through appropriate filings with the Delaware Secretary. In the event the registered agent ceases to act as such for any reason or the registered office shall change, the Member shall promptly designate a replacement registered agent or file a notice of change of address, as the case may be.

 

2


9. Member. The name and the mailing address of the Member are as follows:

Name: NEWS PA Holdings, Inc.

Address: 4 Mount Royal Ave., Suite 250

Marlborough, Massachusetts 01752

10. Limited Liability. Except as otherwise provided by the Act, the debts, obligations and liabilities of the LLC, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the LLC, and the Member shall not be obligated personally for any such debt, obligation or liability of the LLC solely by reason of being a member of the LLC.

11. Admission. The Member is deemed admitted as the Member of the LLC upon its execution and delivery of this Agreement.

12. Capital Contributions. The Member may, in its sole discretion, make a capital contribution(s) to the LLC.

13. Tax Reporting. It is intended that the LLC will be classified as a disregarded entity for federal income tax purposes.

14. Management.

14.1 Management by Member. The business and affairs of the LLC shall be managed by the Member in its sole discretion. The Member may delegate or sub-contract such management to other entities, including Affiliates on customary terms.

14.2 Powers. The Member shall have the power, in its sole discretion, to do any and all acts necessary, convenient or incidental to or for the furtherance of the purposes described herein. The Member has the authority to bind the LLC.

14.3 Acts of the Member. Any action required or permitted to be taken by the Member may be taken by a written consent of the Member.

14.4 Member as Agent. To the extent of its powers set forth in this Agreement, the Member is an agent of the LLC for the purpose of the LLC’s business, and the actions of the Member taken in accordance with such powers set forth in this Agreement shall bind the LLC.

15. Officers. The Member may, from time to time as it deems advisable, appoint officers of the LLC (the “Officers”) to act on behalf of the LLC and assign titles (including, without limitation, Chief Executive Officer, President, Vice President, Secretary, and Treasurer) to any such person. The Chief Executive Officer shall have general charge of the business affairs of the LLC. He or she may employ and discharge employees and agents of the LLC, except such as shall be appointed by the Member, and he or she may delegate these powers. The Chief Executive Officer may vote the stock or other securities of any domestic or foreign corporation of any type or kind which may at any time be owned by the LLC, may execute any stockholders’ or other consents with respect to any entity owned by the LLC and may in his or her discretion delegate such powers by executing proxies, or otherwise, on behalf of the LLC. The Member from time to time may confer like powers upon any other person or persons. The President of the

 

3


LLC shall report to the Chief Executive Officer and shall have such powers and perform such duties as the Member or the Chief Executive Officer may from time to time prescribe. Notwithstanding the foregoing, in the absence of a resolution by the Member, the President shall not have the power to vote the stock or other securities of any domestic or foreign corporation of any type or kind which may at any time be owned by the LLC or execute any stockholders’ or other consents with respect to any entity owned by the LLC. All other officers of the LLC shall have such powers and perform such duties incident to each of their respective offices and such other duties as may from time to time be conferred upon or assigned to them by the Member. Any delegation pursuant to this Section 15 may be revoked at any time by the Member.

16. Outside Business and Transactions with Affiliates. The Member or any Affiliate thereof shall not be obligated to present any particular investment opportunity to the LLC even if such opportunity is of a character that, if presented to the LLC, could be taken by the LLC, and the Member or any Affiliate thereof shall have the right to take for its own account (individually or as a partner, shareholder, fiduciary or otherwise) or to recommend to others any such particular investment opportunity.

17. Indemnification.

17.1 Exculpation.

17.1.1 No Covered Person shall be liable to the LLC or any other Covered Person for any loss, damage or claim incurred by reason of any act or omission performed or omitted by such Covered Person in good faith on behalf of the LLC and in a manner reasonably believed to be within the scope of authority conferred on such Covered Person by this Agreement, except that a Covered Person shall be liable for any such loss, damage or claim incurred by reason of such Covered Person’s gross negligence or willful misconduct.

17.1.2 A Covered Person shall be fully protected in relying in good faith upon the records of the LLC and upon such information, opinions, reports or statements presented to the LLC by any person or entity as to matters the Covered Person reasonably believes are within the professional or expert competence of such person or entity and who or which has been selected with reasonable care by or on behalf of the LLC, including information, opinions, reports or statements as to the value and amount of the assets, liabilities, profits, losses, or any other facts pertinent to the existence and amount of assets from which distributions to the Member might properly be paid.

17.2 Duties and Liabilities of Covered Persons. To the extent that, at law or in equity, a Covered Person has duties (including fiduciary duties) and liabilities relating thereto to the LLC or to any other Covered Person, a Covered Person acting under this Agreement shall not be liable to the LLC or to any other Covered Person for its good faith reliance on the provisions of this Agreement. The provisions of this Agreement, to the extent that they restrict the duties and liabilities of a Covered Person otherwise existing at law or in equity, are agreed by the Member to replace such other duties and liabilities of such Covered Person.

 

4


17.3 Entitlement to Indemnification. To the fullest extent permitted by applicable law, a Covered Person shall be entitled to indemnification from the LLC for any loss, damage or claim incurred by such Covered Person by reason of any act or omission performed or omitted by such Covered Person in good faith on behalf of the LLC and in a manner reasonably believed to be within the scope of authority conferred on such Covered Person by this Agreement, except that no Covered Person shall be entitled to be indemnified in respect of any loss, damage or claim incurred by such Covered Person by reason of gross negligence or willful misconduct with respect to such acts or omissions; provided, however, that any indemnity under this Section 17 shall be provided out of and to the extent of LLC assets only, and no Covered Person shall have any personal liability on account thereof.

17.4 Expenses. To the fullest extent permitted by applicable law, expenses (including legal fees) incurred by a Covered Person in defending any claim, demand, action, suit or proceeding shall, from time to time, be advanced by the LLC prior to the final disposition of such claim, demand, action, suit or proceeding upon receipt by the LLC of an undertaking by or on behalf of the Covered Person to repay such amount if it shall be determined that the Covered Person is not entitled to be indemnified as authorized in this Section 17.

17.5 Insurance. The LLC may purchase and maintain insurance, to the extent and in such amounts as the Member shall, in its sole discretion, deem reasonable, on behalf of Covered Persons and such other persons or entities as the Member shall determine, against any liability that may be asserted against or expenses that may be incurred by any such person or entity in connection with the activities of the LLC or such indemnities, regardless of whether the LLC would have the power to indemnify such person or entity against such liability under the provisions of this Agreement. The Member and the LLC may enter into indemnity contracts with Covered Persons and adopt written procedures pursuant to which arrangements are made for the advancement of expenses and the funding of obligations under this Section 17 and containing such other procedures regarding indemnification as are appropriate.

18. Resignation. The Member may resign from the LLC as provided in this Section 18 and upon satisfaction of the provisions of this Section 18, provided that such resignation will not result in a dissolution of the LLC. If the last remaining member of the LLC is permitted to resign pursuant to this Section 18, such resignation shall not be effective until a new member or members shall be admitted to the LLC in the place and stead of the resigning member and such new member or members shall each have executed an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the resignation, and, immediately following such admission, the resigning member shall cease to be a member of the LLC.

19. Dissolution. The LLC shall be dissolved without further action by the Member and its affairs wound up upon the first to occur of any of the following events:

(i) the written consent of the Member in accordance with Section 18-801 of the Act, or

(ii) the entry of a decree of judicial dissolution under Section 18-802 of the Act.

In the event of dissolution, the LLC shall conduct only such activities as are necessary to wind up its affairs (including the sale of the assets of the LLC in an orderly manner), and the assets of the LLC shall be applied in the manner, and in the order or priority, set forth in Section 18-804 of the Act.

 

5


20. Severability. Each provision of this Agreement shall be considered separable and if for any reason any provision or provisions herein are determined to be invalid, unenforceable or illegal under any existing or future law, such invalidity, unenforceability or illegality shall not impair the operation of or affect those provisions of this Agreement that are valid, enforceable and legal. The preceding sentence of this Section 20 shall be of no force or effect if the consequence of enforcing the remainder of this Agreement without such invalid, unenforceable or illegal provision would be to cause the Member to lose the material benefit of its economic bargain.

21. Counterparts. This Agreement may be executed in any number of counterparts, each of which shall be deemed an original, but all of which, taken together, shall constitute one and the same agreement.

22. Entire Agreement. This Agreement, as amended from time to time, constitutes the entire agreement of the Member with respect to the subject matter hereof.

23. Governing Law. This Agreement shall be governed by, and construed under, the laws of the State of Delaware (without regard to conflict of laws principles), all rights and remedies being governed by said laws.

24. Amendments. This Agreement may not be modified, altered, supplemented or amended except pursuant to a written agreement executed and delivered by the Member.

25. Notices. Any notice, payment, demand or communication required or permitted to be given by any provision of this Agreement shall be in writing and shall be deemed to have been received (i) on the date delivered, if delivered by hand (ii) three calendar days after deposited in the United States mail, postage prepaid, certified mail, return receipt requested, or (iii) confirmation of receipt of facsimile provided that the transmission is to the correct facsimile number and, provided further that such facsimile is followed by a hard copy of the facsimile communication sent promptly thereafter by registered or certified mail, postage and charges prepaid, if sent by facsimile transmission, each of which must be delivered to the party entitled to notice marked to the addresses noted below or to such other address as such party may in the future specify by notice to the Member:

25.1 If to the LLC, to the address determined pursuant to Section 8 hereof.

25.2 If to the member, to the address set forth in Section 9 hereof.

26. Binding Effect. Except as otherwise provided in this Agreement, this Agreement shall be binding on, and inure to the benefit of, the Member and its successors, transferees and permitted assigns.

27. Headings. Section and other headings contained in this Agreement are for reference purposes only and are not intended to describe, interpret, define or limit the scope, extent or intent of this Agreement or any provision thereof.

 

6


28. Variation of Terms. All terms and any variations thereof shall be deemed to refer to masculine, feminine or neuter, singular or plural, as the identity of the Person or Persons may require.

IN WITNESS WHEREOF, the undersigned, intending to be legally bound hereby, has duly executed this Agreement.

 

NEWS PA HOLDINGS, INC.
By:    
Michael Walsh, President

 

7

Exhibit 3.213

COMMONWEALTH OF PENNSYLVANIA

DEPARTMENT OF STATE

AUGUST 7, 2013

TO ALL WHOM THESE PRESENTS SHALL COME, GREETING:

DILLER TRANSFER STATION, INC.

I, Carol Aichele, Secretary of the Commonwealth of Pennsylvania do hereby certify that the foregoing and annexed is a true and correct copy of

1 ARTICLES OF INCORPORATION filed on September 18, 1969

2 CHANGE OF REGISTERED OFFICE - Domestic filed on August 4, 2009

3 CHANGE OF REGISTERED OFFICE - Domestic filed on January 30, 2013

4 ARTICLES OF AMENDMENT-BUSINESS filed on July 29, 2013

which appear of record in this department.

IN TESTIMONY WHEREOF, I have hereunto set my hand and caused the Seal of the Secretary’s Office to be affixed, the day and year above written.

Secretary of the Commonwealth

Certification Number: 11257070-1

Verify this certificate online at http://www.corporations.state.pa.us/corp/soskb/verify.asp

 

1


Commonwealth of Pennsylvania

Department of State

Corporation Bureau

ARTICLES OF INCORPORATION

3-1-69.37  1129

In compliance with the requirements of the Business Corporation Law, approved the 5th day of May, A.D. 1933, P.L. 364, as amended, the undersigned, all of whom are of full age* desiring that they may be incorporated as a business corporation, do hereby certify:

1. The name of the corporation is:

BOYD E. DILLER, INC.

2. The location and post office address of its initial registered office in this Commonwealth is:

 

Mounted Route,    Wertzville Road,    Enola    Cumberland
Number    Street    City    County

3· The purpose or purposes of the corporation which shall be organized under this Act are as follows: (**)

To engage in a general manufacturing business and to do or engage in any lawful business for which corporations may be organized under the Pennsylvania Business Corporation Law, Act of May 5, 1933, P.L. 364, as amended.

4. The term of its existence is: perpetual.

5. The aggregate number of shares which the corporation shall have authority to issue is: (***)

2,500 shares of common stock having a par value of $10 per share

 

(*) One or more corporations or natural persons of full age may incorporate a business corporation under the provisions of this Act.
(**) It shall not be permissible or necessary to set forth any powers enumerated in Section 302 of the Act.
(***) There should be set forth the number and par value of all shares having par value; the number of shares without par value; and the stated capital applicable thereto. If the shares are to be divided into classes, a description of each class and a statement of the preferences, qualifications, limitations, restrictions, and the special or relative rights granted to, or imposed upon, the shares of each class.

 

2


FILING FEE·- $40.00

NOTE: Excise Tax at the rate of 1/5th of 1% ($2.00 per $1,000) will be due and payable at the time of filing of the Articles, computed by multiplying the number of authorized shares having par value by their par value, or if shares of no par stock are authorized, then on the stated capital applicable thereto as well.

ONLY A CLEARLY LEGIBLE ORIGINAL SHOULD BE SUBMITTED. SIGNATURES SHOULD BE IN BLACK INK.

6. The names and addresses of each of the first directors, who shall serve until the first annual meeting, are:

 

NAME    ADDRESS
   (including street and number, if any)
Boyd E. Diller    Mounted Route, Wertzville Road
   Enola, Pennsylvania
Sara E. Diller    Mounted Route, Wertzville Road
   Enola, Pennsylvania
Donald U. Frutiger    218 S. 24th Street
   Camp Hill, Pennsylvania

7. The names and addresses of each of the incorporators and the number and class of shares subscribed by each are:

 

NAME    ADDRESS    NUMBER AND CLASS OF SHARES
   (including street and number, if any)   
Boyd E. Diller    Mounted Route, Wertzville Road    1 share common stock
   Enola, Pennsylvania   

IN TESTIMONY WHEREOF, the incorporators have signed and sealed these Articles of Incorporation this 17th day of September, 1969.

Approved and filed in the Department of State on the 18th day of September A.D. 1969.

Secretary of the Commonwealth

NOTE: The Articles must be accompanied with registry statement, executed in triplicate, in the form prescribed by Section 206-B of the Act — all of which should be signed by an incorporator, as such.

 

3


3-1-69.37  1131

Commonwealth of Pennsylvania

Department of State

Office of the

Secretary of the Commonwealth

To all to whom these Presents shall come, Greeting:

WHEREAS, Under the provisions of the Business Corporation Law, approved the 5th day of May, Anno Domini one thousand nine hundred and thirty-three, P. L. 364, as amended, the Department of State is authorized and required to issue a

CERTIFICATE OF INCORPORATION

evidencing the incorporation of a business corporation organized under the terms of that law.

AND WHEREAS, The stipulations and conditions of that law have been fully compiled with by the persons desiring to incorporate as

BOYD E. DILLER, INC.

THEREFORE, KNOW YE, That subject to the Constitution of this Commonwealth and under the authority of the Business Corporation Law, I do by these presents, which I have caused to be sealed with the Great Seal of the Commonwealth, create, erect, and incorporate the incorporators of and the subscribers to the shares of the proposed corporation named above, their associates and successors, and also those who may thereafter become subscribers or holders of the shares of such corporation, into a body politic and corporate in deed and in law by the name chosen and hereinbefore specified, which shall exist perpetually and shall be invested with and have and enjoy all the powers, privileges, and franchises incident to a business corporation and be subject to all the duties, requirements, and restrictions specified and enjoined in and by the Business Corporation Law and all other applicable laws of this Commonwealth.

GIVEN under my Hand and the Great Seal of the Commonwealth, at the City of Harrisburg, this 18th day of September in the year of our Lord one thousand nine hundred and sixty-nine and of the Commonwealth the one hundred and ninety-fourth

Secretary of the Commonwealth

 

4


PENNSYLVANIA DEPARTMENT OF STATE

CORPORATION BUREAU

Statement of Change of Registered Office (15 Pa.C.S.)

x Domestic Business Corporation (§ 1507)

¨ Foreign Business Corporation (§ 4144)

¨ Domestic Nonprofit Corporation (§ 5507)

¨ Foreign Nonprofit Corporation (§ 6144)

¨ Domestic Limited Partnership (§ 8506)

 

Name   
Catherine Wright    McNees Wallace & Nurick LLC
Address   
COUNTER PICK-UP   
City    State    Zip Code

Fee: $70

In compliance with the requirements of the applicable provisions of 15 Pa. C.S. (relating to corporations and unincorporated associations), the undersigned corporation or limited partnership, desiring to effect a change of registered office, hereby states that:

1. The name is:

Boyd E. Diller, Inc.

2. The (a) address of its initial registered office in this Commonwealth or (b) name of its commercial registered office provider and the county of venue is:

 

(a)    Number and Street    City    State    Zip    County
Mounted Route, Wertzville Road    Enola    PA    17025    Cumberland
(b)    Name of Commercial Registered Office Provider    County
c/o:   

 

3. Complete part (a) or (b):

(a) The address to which the registered office of the corporation or limited partnership in this Commonwealth is to be changed is:

 

6820 Wertzville Road    Enola    PA    17025    Cumberland

 

Number and street    City    State    Zip    County

(b) The registered office of the corporation or limited partnership shall be provided by:

 

c/o:

   Name of Commercial Registered Office Provider    County

 

5


4. Strike out if a limited partnership:

Such change was authorized by the Board of Directors of the corporation.

IN TESTIMONY WHEREOF, the undersigned has caused this Statement of Change of Registered Office to be signed by a duly authorized officer thereof this 4th day of August, 2009.

Boyd E. Diller, Inc.

Name of Corporation/Limited Partnership

Signature

Peggy K. Porter, President

Title

 

6


PENNSYLVANIA DEPARTMENT OF STATE

BUREAU OF CORPORATIONS AND CHARITABLE ORGANIZATIONS

Statement of Change of Registered Office (15 Pa.C.S.)

x Domestic Business Corporation (§ 1507)

¨ Foreign Business Corporation (§ 4144)

¨ Domestic Nonprofit Corporation (§ 5507)

¨ Foreign Nonprofit Corporation (§ 6144)

¨ Domestic Limited Partnership (§ 8506)

 

Name    CT-COUNTER    Document will be returned to the
      name and address you enter to
Address       the left.
City    State    Zip Code
   8667150 SOPA 1   

Fee: $70

In compliance with the requirements of the applicable provisions of 15 Pa.C.S. (relating to corporations and unincorporated associations), the undersigned corporation or limited partnership, desiring to amend its articles, hereby states that:

1. The name is:

BOYD E. DILLER, INC.

2. The (a) address of its initial registered office in this Commonwealth or (b) name of its commercial registered office provider and the county of venue is:

 

(a)    Number and Street    City    State    Zip    County
6820 Wertzville Road    Enola    PA    17025    Cumberland

 

(b)    Name of Commercial Registered Office Provider    County

 

3. Complete part (a) or (b):

(a) The address to which the registered office of the corporation or limited partnership in this Commonwealth is to be changed is:

 

 

Number and street    City    State    Zip    County

(b) The registered office of the corporation or limited partnership shall be provided by:

 

c/o:    C T Corporation System    Dauphin

 

   Name of Commercial Registered Office Provider    County

 

7


4. Strike out if a limited partnership:

Such change was authorized by the Board of Directors of the corporation.

IN TESTIMONY WHEREOF, the undersigned has caused this Statement of Change of Registered Office to be signed by a duly authorized officer thereof this 29th day of January, 2013.

Boyd E. Diller, Inc.

Name of Corporation/Limited Partnership

Signature

Vice President & Secretary

Title

 

8


PENNSYLVANIA DEPARTMENT OF STATE

BUREAU OF CORPORATIONS AND CHARITABLE ORGANIZATIONS

Articles of Amendment-Domestic Corporation

(15 Pa.C.S.)

x Business Corporation (§ 1915)

¨ Nonprofit Corporation (§ 5915)

 

Name    CT-COUNTER    Document will be returned to the
      name and address you enter to
Address       the left.
City    State    Zip Code
8838730 SOPA 5   

Fee: $70

In compliance with the requirements of the applicable provisions (relating to articles of amendment), the undersigned, desiring to amend its articles, hereby states that:

1. The name of the corporation is:

BOYD E. DILLER, INC.

2. The (a) address of this corporation’s current registered office in this Commonwealth or (b) name of its commercial registered office provider and the county of venue is (the Department is hereby authorized to correct the following information to conform to the records of the Department):

 

(a)    Number and Street    City    State    Zip    County

 

(b)    Name of Commercial Registered Office Provider       County
   c/o CT Corporation System       Dauphin

3. The statute by or under which it was incorporated:

PA Business Law of 1933, as amended

4. The date of its incorporation: 6/26/1998

 

9


5. Check, and if appropriate complete, one of the following:

x The amendment shall be effective upon filing these Articles of Amendment in the Department of State.

 

¨ The amendment shall be effective on:                     at                     

                                 Date                 Hour

6. Check one of the following:

¨ The amendment was adopted by the shareholders or members pursuant to 15 Pa.C.S. § 1914(a) and (b) or § 5914(a).

x The amendment was adopted by the board of directors pursuant to 15 Pa.C.S. § 1914(c) or § 5914(b).

7. Check, and if appropriate, complete one of the following:

x The amendment adopted by the corporation, set forth in full, is as follows

The name of the corporation is changed to read:

DILLER TRANSFER STATION, INC.

¨ The amendment adopted by the corporation is set forth in full in Exhibit A attached hereto and made a part hereof.

8. Check if the amendment restates the Articles:

¨ The restated Articles of Incorporation supersede the original articles and all amendments thereto.

IN TESTIMONY WHEREOF, the undersigned corporation has caused these Articles of Amendment to be signed by a duly authorized officer thereof this 19 day of July, 2013.

BOYD E. DILLER, INC.

Name of Corporation

Signature

Deputy General Counsel & Assistant Secretary

Title

 

10

Exhibit 3.214

AMENDED AND RESTATED BYLAWS

OF

BOYD E. DILLER. INC.

OFFICES

1. The principal office shall be in the State of Florida. The corporation may also have offices at such other places as the board of directors may from time to time appoint or the business of the corporation may require.

2. The registered office of the corporation shall be within the State of Pennsylvania and may be, but need not be, identical with the principal office. The address of the registered office may be changed from time to time.

STOCKHOLDERS MEETINGS

3. All meetings of the stockholders may be held either within or without the State of Pennsylvania.

4. An annual meeting of stockholders shall be held on the second Tuesday of January in each year, if not a legal holiday, and if a legal holiday, then on the next secular day following, when they shall elect a board of directors and transact such other business as may properly be brought before the meeting.

5. The holders of a majority of the shares issued and outstanding, and entitled to vote thereat, present in person or represented by proxy, shall be requisite and shall constitute a quorum at all meetings of the stockholders for the transaction of business except as otherwise provided by law, by the certificate of incorporation or by these bylaws. If, however, such majority shall not be present or represented at any meeting of the stockholders, the stockholders entitled to vote thereat, present in person, or by proxy, shall have the power to adjourn the meeting from time to time, without notice, other than announcement at the meeting of the time and place to which the meeting is adjourned, provided that a new record date is not set for the adjourned meeting unless required by law, until the requisite amount of voting stock shall be present. At such adjourned meeting at which the requisite amount of voting stock shall be represented, any business may be transacted which might have been transacted at the meeting as originally notified.

6. At each meeting of the stockholders every stockholder having the right to vote shall be entitled to vote in person, or by proxy appointed by an instrument in writing subscribed by such stockholder and bearing a date not more than eleven months prior to said meeting, unless said instrument provides for a longer period. Each stockholder shall have one vote for each share of stock having voting power, registered in his name on the books of the corporation. All elections shall be had and all questions decided by a majority of the shares represented at the meeting and entitled to vote on the subject matter.

 

1


7. Special meetings of the stockholders, for any purpose, or purposes, unless otherwise prescribed by statute, may be called by the president, and shall be called by the president or secretary at the request in writing of a majority of the board of directors, or upon the written demand of the holder or holders of not less than ten percent (10%) of the votes to be cast or such greater percentage as required in the Certificate of Incorporation.

8. Business transacted at all special meetings shall be confined to the objects stated in the call.

9. Written notice of stockholders meetings stating the place, day and hour of the meeting shall be personally delivered or mailed (first class mail, postage prepaid), by hand delivery, by recognized courier service to each stockholder entitled to vote thereat at the address that appears upon the records of the corporation not less than ten nor more than sixty days prior to the meeting.

10. Whenever any notice of any meeting is required to be given to any stockholder, a waiver thereof in writing signed by the person entitled to such notice, whether before or after the time stated therein, shall be the equivalent of the giving of such notice.

11. Any action of the stockholders of this corporation may be taken without a meeting if consent in writing, setting forth the action so taken, shall be signed by holders of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted and filed with the secretary of the corporation as part of the corporate records. Such consent shall have the same force and effect as a vote of the stockholders at a meeting. Within ten days after obtaining such authorization by written consent, notice of the action taken must be given to all stockholders who have not consented in writing.

DIRECTORS

12. The property and business of this corporation shall be managed by its board of directors. Directors need not be stockholders. Subject to the provisions of the Certificate of Incorporation, the corporation shall have from time to time such number of directors as shall be elected at the annual meeting of the stockholders. Between the annual meetings of stockholders, the number of directors may be increased at a special meeting of the stockholders. Directors shall be elected at the annual meeting of the stockholders, and each director shall be elected to serve until the next annual meeting (unless staggered terms are permitted in the Certificate of Incorporation) and until his successor shall be elected and shall qualify or until his earlier resignation, removal from office or death. Any director may be removed at any time with or without cause at a meeting of the stockholders called for that purpose by affirmative vote of a majority of the shares then issued and outstanding and entitled to vote; provided, however, that if the director has been elected by a voting group, only a majority vote of the voting group that so elected such director may remove him.

13. Any vacancy occurring in the board of directors, whether by an increase in the number of directors or otherwise, may be filled by affirmative vote of a majority of the remaining directors though less than a quorum of the board of directors. A director elected to fill a vacancy shall hold office for a term ending with the next election of directors by the stockholders.

 

2


14. The directors may hold their meetings and have one or more offices, and keep the books of the corporation, inside or outside of Pennsylvania, as they may from time to time determine. The stock book (or a duplicate thereof) shall be kept at the principal place of business of the corporation in Florida.

15. In addition to the powers and authorities by these bylaws expressly conferred upon them, the board of directors may exercise all such powers of the corporation and do all such lawful acts and things as are not by statute or by the Certificate of Incorporation or by these bylaws directed or required to be exercised or done by the stockholders.

16. A director may resign from the board by delivery of written notice to the board of directors, the chairperson, or the corporation. The resignation is effective when delivered unless a later date is specified.

MEETINGS OF THE BOARD

17. The newly elected board may meet at such place and time as shall be fixed by the vote of the stockholders or subscribers, for the purpose of organization or otherwise, and no notice of such meeting shall be necessary to the newly elected directors in order legally to constitute the meeting; provided, however, a majority of the whole board shall be present; or they may meet at such place and time as shall be fixed by the consent in writing of all the directors.

18. Regular meetings of the board may be held without notice at such time and place as shall from time to time be determined by the board.

19. Special meetings of the board may be called by the president on two days’ notice to each director, either personally or by mail (first class, postage prepaid) or by telegram; special meetings shall be called by the president or secretary in like manner and on like notice on the written request of two directors; special meetings of the board may be held at any time provided written waiver of notice of such meetings is secured from all of the directors either before or after the meeting. Attendance of a director at a meeting shall constitute a waiver of notice of such meeting and a waiver of all objections to the time, place and manner of calling or convening the meeting, except when a director states, at the beginning of the meeting, any objection to the transaction of business because the meeting is not lawfully called or convened.

20. At all meetings of the board, a majority of the directors shall be necessary and sufficient to constitute a quorum for the transaction of business, and the act of a majority of the directors present at any meeting at which there is a quorum shall be the act of the board of directors, except as may be otherwise specifically provided by statute or by the Certificate of Incorporation or by these bylaws. Directors’ meetings may be held within or without the State of Pennsylvania.

21. Action taken by the board without a meeting shall nevertheless constitute board action, with the same force and effect as though taken by unanimous vote of the directors at a meeting, if written consent setting forth the action to be taken is signed by all the directors and filed with the minutes of the proceedings of the board whether done before or after the action so taken.

 

3


22. Members of the board of directors may participate in a meeting of the board by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other at the same time. Participation by such means shall constitute presence in person at a meeting.

OFFICERS

23. The officers of the corporation shall be a president, a secretary and a treasurer. The corporation may also have one or more vice presidents, assistant secretaries, a chairman of the board and such other officers, agents and factors as may be deemed necessary, all of whom shall be chosen by the directors or by the duly appointed president of the corporation. Any person may hold two or more offices.

24. The board of directors, at its first meeting after each annual meeting of stockholders, shall choose a president, a secretary and a treasurer who need not be a member of the board.

25. Officers and agents shall hold their offices for such terms, shall exercise such powers and shall perform such duties as shall be determined from time to time by the board or as directed by the chairman of the board or president from time to time not inconsistent with any action taken by the board of directors.

26. The compensation of all officers and agents of the corporation may be fixed by the board of directors or the board of directors may delegate authority to fix compensation.

27. The officers of the corporation shall hold office at the pleasure of the board of directors and until their successors are chosen and qualify in their stead. Any officer may be removed at any time with or without cause by the affirmative vote of a majority of the whole board of directors whenever in its judgment the best interest of the corporation will be served thereby.

THE CHAIRMAN OF THE BOARD

28. The chairman of the board (if one shall be chosen) shall preside at all meetings of the stockholders and the board of directors and shall perform such other duties as the board of directors may from time to time assign to him. During any periods for which the board of directors has by resolution specified that the chairman of the board shall be the chief executive officer of the corporation, the chairman of the board shall be the chief executive officer of the corporation, and subject to the direction of the board of directors, shall have general charge of the business affairs and property of the corporation, and he shall see that all orders and resolutions of the board of directors are carried into effect.

THE PRESIDENT

29. Subject to the direction of the board of directors (and the chairman during any period for which the chairman of the board has by resolution of the board of directors been designated chief executive officer of the corporation), the president shall be the chief operating officer of the corporation and except during any periods for which the chairman of the board has been so designated, the president may be the chief executive officer as if designated by the board of directors. The president shall have general and active management of the business of the

 

4


corporation subject to the action of the board of directors and shall see that all orders and resolutions of the board are carried into effect. If no chairman of the board has been chosen (or in his absence if one has been chosen), the president shall preside at meetings of the stockholders and directors.

30. When duly authorized by the board of directors, the president shall execute bonds, mortgages and other contracts requiring a seal, under the seal of the corporation; shall keep in safe custody the seal of the corporation, and when authorized by the board, affix the same to any instrument requiring it, and when so affixed it shall be attested by the signature of the secretary or the treasurer, if so required.

31. Should any question arise as to the respective duties of the secretary, treasurer and the controller (if any is appointed), the president is authorized to decide the question.

THE VICE PRESIDENT

32. The vice president if one is elected, shall, in the absence or disability of the president, perform the duties and exercise the powers of the president, and shall perform such other duties as the board of directors shall prescribe. If more than one vice president is elected, the board of directors may designate the order of succession, if any, to the duties and powers of the president.

THE SECRETARY

33. The secretary shall attend (unless otherwise directed by the board, the chairman of the board or president) all sessions of the board and all meetings of the stockholders and record all votes and the minutes of all proceedings in a book to be kept for that purpose; and shall perform like duties for the standing committees when required. The secretary shall give, or cause to be given, notice of all meetings of the stockholders and of the board of directors, and shall perform such other duties as may be prescribed by the board of directors or president under whose supervision the secretary shall be. In the absence of the secretary all duties and functions of the secretary shall be performed by the assistant secretary or such other officer as may be appointed or directed.

THE TREASURER

34. The treasurer shall have the custody of the corporate funds and securities and shall keep full accurate accounts of receipts and disbursements in books belonging to the corporation and shall deposit all moneys, and other valuable effects in the name and to the credit of the corporation, in such depositories as may be designated by the board of directors.

35. The treasurer shall disburse the funds of the corporation as may be ordered by the board, taking proper vouchers for such disbursements, and shall render to the president and directors, at the regular meetings of the board, or whenever they may require it, an account of all the treasurer’s transactions as treasurer and of the financial condition of the corporation.

36. The treasurer shall give the corporation a bond if required by the board of directors, in the sum, and with one or more sureties satisfactory to the board, for the faithful performance of the duties of the treasurer’s office, and for the restoration to the corporation, in case of the treasurer’s death, resignation, retirement or removal from office, of all books, papers, vouchers, money and other property of whatever kind in the possession, or under the control, of the treasurer belonging to the corporation.

 

5


VACANCIES

37. If the office of any officer or agent, one or more, becomes vacant by reason of death, resignation, retirement, disqualification, removal from office, or otherwise, the majority of the directors present at any meeting may choose a successor or successors, who shall hold office for the unexpired term in respect of which such vacancy occurred.

DUTIES OF OFFICERS MAY BE DELEGATED

38. In case of the absence of any officers of the corporation, or for any other reason that the board may deem sufficient, the board may at any meeting delegate, for the time being, the powers or duties, or any of them, of such officer to any other officer, or to any director.

CERTIFICATES OF STOCK

39. This corporation may issue shares of stock without certificates. If shares are issued without certificates, then within a reasonable time after such shares are issued, the corporation shall send the stockholder a written statement containing such information as is required by law. If the corporation issues shares with certificates, then the certificates shall state the name of the corporation, that it is a Pennsylvania corporation, the name of the person to whom issued and number and class of shares and shall be signed, manually or in facsimile, by the president or a vice president and the secretary or an assistant secretary, or such other officers as designated by the board of directors, in the manner provided by law. Such certificates shall be numbered and shall be entered in the books of the corporation as they are issued and shall contain such other information as is required by law.

TRANSFERS OF STOCK

40. Transfers of stock shall be made on the books of the corporation only by the person named in the certificate or by attorney, lawfully constituted in writing, and upon surrender of the certificate therefor.

CLOSING OF TRANSFER BOOKS

41. The board of directors may close the transfer books in its discretion for a period not exceeding seventy days for the purpose of determining stockholders for any reason. If said books shall be closed for the purpose of determining stockholders entitled to notice of or to vote at a meeting of stockholders, such books shall be closed for at least ten days immediately preceding such meeting.

REGISTERED STOCKHOLDERS

42. The corporation shall be entitled to treat the holder of record of any share or shares of stock as the holder in fact thereof and, accordingly, shall not be bound to recognize any equitable or other claim to or interest in such share on the part of any other person whether or not it shall have express or other notice thereof, save as expressly provided by the laws of Pennsylvania.

 

6


LOST CERTIFICATE

43. Any person claiming a certificate of stock to be lost or destroyed shall make an affidavit or affirmation of that fact and advertise the same in such manner as the board of directors may require, and shall, if the directors so require, give the corporation a bond of indemnity, in form and with one or more sureties satisfactory to the board, in at least double the value of the stock represented by said certificate, whereupon a new certificate may be issued of the same tenor, and for the same number of shares as the one alleged to be lost or destroyed.

INSPECTION OF BOOKS

44. The board of directors shall determine from time to time whether, and, if allowed, when and under what condition and regulations the accounts and books of the corporation (except such as may by statute be specifically open to inspection) or any of them shall be open to the inspection of the stockholders, and the stockholders’ rights in this respect are and shall be restricted and limited accordingly.

CHECKS

45. All checks or demands for money and notes of the corporation shall be signed by such officer or officers and/or other person or persons as the board of directors may from time to time designate.

FISCAL YEAR

46. The fiscal year of the corporation shall be the calendar year.

DIVIDENDS

47. Dividends upon the capital stock of the corporation may be declared by the board of directors at any regular or special meetings.

AMENDMENTS

48. These bylaws may be altered or amended by the affirmative vote of a majority of the board of directors at any directors’ meeting unless the stockholders in either amending or repealing by bylaws generally or a particular provision thereof, provide expressly that the board of directors may not amend or replace the bylaws or a particular section.

SEAL

49. If the corporation shall have a corporate seal, the seal shall have inscribed thereon the name and state of the corporation, the year of incorporation and the word “Seal.”

 

7


INDEMNIFICATION

50. To the extent permitted by law, each officer and director of the corporation shall be indemnified by the corporation against expenses reasonably incurred by him in connection with any action, suit or proceeding to which he/she may have been made a party by reason of his/her having been an officer or a director of the corporation except in relation to matters in which he/she shall be finally adjudged in such action, suit or proceeding to have been negligent in the performance of his/her duty as officer, director or employee.

 

8

Exhibit 3.215

Page 1

Delaware

The First State

I, JEFFREY W. BULLOCK, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED ARE TRUE AND CORRECT COPIES OF ALL DOCUMENTS ON FILE OF “DORAVILLE TRANSFER STATION, LLC” AS RECEIVED AND FILED IN THIS OFFICE.

THE FOLLOWING DOCUMENTS HAVE BEEN CERTIFIED:

CERTIFICATE OF FORMATION, FILED THE SIXTH DAY OF OCTOBER, A.D. 2003, AT 1:17 O’CLOCK P.M.

AND I DO HEREBY FURTHER CERTIFY THAT THE AFORESAID CERTIFICATES ARE THE ONLY CERTIFICATES ON RECORD OF THE AFORESAID LIMITED LIABILITY COMPANY, “DORAVILLE TRANSFER STATION, LLC”.

 

 

Jeffrey W. Bullock, Secretary of State

Authentication: 9957519

Date: 11-01-12

 

1


State of Delaware

Secretary of State

Division of Corporations

Delivered 01:35 PM 10/06/2003

FILED 01:17 PM 10/06/2003

SRV 030641705 – 3712111 FILE

CERTIFICATE OF FORMATION

OF

DORAVILLE TRANSFER STATION, LLC

ARTICLE I – NAME

The name of this Limited Liability Company is Doraville Transfer Station, LLC (the “Company”).

ARTICLE II – INITIAL REGISTERED OFFICE AND AGENT

The street address of the initial registered office of the Company is 1209 Orange Street, Wilmington, Delaware 19801, and the name of its initial registered agent at such address is The Corporation Trust Company.

ARTICLE III – OPERATING AGREEMENT

The rights and duties of the members of the Company are set forth in the Operating Agreement of the Company.

IN WITNESS WHEREOF, the undersigned authorized person of the Company has executed this Certificate of Formation this 6th day of October, 2003.

 

 

Charles R. Curley, Jr.

Authorized Person of Company

 

2

Exhibit 3.216

OPERATING AGREEMENT OF

DORAVILLE TRANSFER STATION, LLC

THIS OPERATING AGREEMENT OF DORAVILLE TRANSFER STATION, LLC, (this “Operating Agreement”) is created this 6th day of October, 2003, by Federal Road, LLC (the “Member”).

ARTICLE 1

DEFINED TERMS

The following capitalized terms shall have the meanings specified in this Article 1. Other terms are defined in the text of this Operating Agreement; and, throughout this Operating Agreement, those terms shall have the meanings respectively ascribed to them.

“Act” means the Delaware Limited Liability Company Act, as amended from time to time.

“Code” means the Internal Revenue Code of 1986, as amended, or any corresponding provision of any succeeding law.

“Company” means the limited liability company organized in accordance with this Operating Agreement.

“Secretary of State” means the Secretary of State of the State of Delaware.

“Interest” means a Person’s share of the Profits and Losses of, and the right to receive distributions from, the Company.

“Member” means the Person signing this Operating Agreement and any Person who subsequently becomes a member of the Company.

“Membership Rights” means all of the rights of a Member in the Company, including a Member’s: (a) Interest; (b) right to inspect the Company’s books and records; (c) right to participate in the management of and vote on matters coming before the Company; and (d) unless this Operating Agreement or the Certificate of Formation provide to the contrary, right to act as an agent of the Company.

“Operating Agreement” means this Operating Agreement of Doraville Transfer Station, LLC, a Delaware limited liability company, as amended from time to time.

“Percentage Interest” means, with respect to any Member as of any date, the ratio (expressed as a percentage) of the number of Units held by such Member on such date to the aggregate Units held by all Members on such date.

“Person” means and includes an individual, corporation, partnership, association, limited liability company, trust, estate, or other entity.

 

1


“Profit” and “Loss” means, for each taxable year of the Company (or other period for which Profit or Loss must be computed) the Company’s taxable income or loss determined in accordance with the Code.

“Treasury Regulations” means the income tax regulations, including any temporary regulations, from time to time promulgated under the Code.

“Successor” means all Persons to whom all or any part of an Interest is transferred because of the sale or gift by the Member of all or any part of the Member’s Interest.

“Transfer” means, when used as a noun, any voluntary sale, hypothecation, pledge, assignment, attachment, or other transfer, and, when used as a verb, means voluntarily to sell, hypothecate, pledge, assign, or otherwise transfer.

“Units” means an ownership interest in the Company, including any and all benefits to which the holder of such Units may be entitled as provided in this Operating Agreement, together with all obligations of such person to comply with the terms and conditions of this Operating Agreement.

ARTICLE 2

FORMATION AND NAME; OFFICE; PURPOSE; TERM

2.1 Organization. The Member hereby organizes a limited liability company pursuant to the Act and the provisions of this Operating Agreement and, for that purpose, have caused a Certificate of Formation to be prepared, executed, and filed with the Secretary of State on October 6, 2003.

2.2 Name of the Company. The name of the Company shall be DORAVILLE TRANSFER STATION, LLC. The Company may do business under that name and under any other name or names upon which the Member may, in the sole discretion of the Member, determine. If the Company does business under a name other than that set forth in its Certificate of Formation, then the Company shall file a fictitious name registration as required by law.

2.3 Purpose. The Company is organized to conduct any lawful business under the laws of the various states of the United States of America.

2.4 Term. The term of the Company began upon the acceptance of the Certificate of Formation by the Secretary of State and its duration shall be perpetual, unless its existence is sooner terminated pursuant to Article 8 of this Operating Agreement.

2.5 Principal Office. The principal office of the Company shall be located at 9995 Gate Parkway N., Suite 200, Jacksonville, Florida 32246, or at any other place which the Member, in the sole discretion of the Member, determines.

2.6 Registered Agent/Registered Office. The name and street address of the registered agent and the registered office of the Company in the State of Delaware shall be The Corporation Trust Company, 1209 Orange Street, Wilmington, Delaware 19801, and in the State of Georgia shall be CT Corporation System, 1201 Peachtree Street, N.E., Atlanta, Georgia 30361.

 

2


2.7 Member. The name and present mailing address of the sole Member is set forth on Exhibit “A”.

ARTICLE 3

CAPITAL; CAPITAL ACCOUNTS

3.1 Initial Capital Contributions. Upon the execution of this Operating Agreement, the Member shall contribute to the Company the cash and/or property set forth on Exhibit “A”.

3.2 No Other Capital Contributions Required. The Member shall not be required to contribute any additional capital to the Company, and except as set forth in the Act, the Member shall not have any personal liability for any obligations of the Company.

3.3 Loans. The Member may, at any time, make or cause a loan to be made to the Company in any amount and on those terms upon which the Company and the Member agree.

3.4 Capital Accounts. A capital account shall be maintained by the Company for the Member.

ARTICLE 4

UNITS

4.1 Authorization and Issuance of Units. A total of One Hundred Thousand (100,000) Units are hereby authorized for issuance. The number of Units authorized for issuance pursuant to this Section 4.1 may be increased from time to time as deemed necessary by the Member. Units issued for such consideration as the Member determines to be appropriate shall be deemed to be fully paid and non-assessable if the entire amount of such consideration has been received by the Company for such Units in the form of cash, property or services rendered.

4.2 Percentage Interest. Ownership of the Company shall be divided into, represented by, and each Member’s Percentage Interest shall be expressed in Units of the Company. The name, address, Units and Percentage Interest of each Member are set forth on Exhibit “A” attached hereto, which may be amended from time to time as necessary to reflect changes in the Percentage Interests and Units held by the Members.

4.3 Certificates. Certificates (“Certificates”) evidencing Units shall be consistent with the form required by the laws of Delaware and this Operating Agreement. The Company shall issue to each Member one or more Certificates signed by the appropriate officers of the Company. Certificates shall be consecutively numbered and shall be entered in the books and records of the Company as they are issued and shall exhibit the holder’s name and the number of Units.

4.4 Register, Registration of Transfer and Exchange. The Company shall keep or cause to be kept on behalf of the Company a register that will provide for the registration and Transfer of Units. The Company shall not recognize Transfers of Units unless the same are effected in the manner described in this Section 4.4. Upon surrender for registration of Transfer of any Certificate, and subject to the provisions of this Section 4.4, the appropriate officers of the

 

3


Company shall execute in the name of the holder or the designated transferee or transferees, as required pursuant to the holder’s instructions, one or more new Certificates evidencing the same aggregate number and type of Units as was evidenced by the Certificate so surrendered.

ARTICLE 5

PROFIT, LOSS, AND DISTRIBUTIONS

5.1 Distributions of Cash Flow. Cash flow for each taxable year of the Company shall be distributed to the Member at such times and in such amounts as the Member shall determine.

5.2 Allocation of Profit or Loss. All Profit or Loss shall be allocated to the Member.

5.3 Liquidation and Dissolution. If the Company is liquidated, the assets of the Company shall be distributed to the Member or to a Successor or Successors.

ARTICLE 6

MANAGEMENT: RIGHTS, POWERS, AND DUTIES

6.1 Management. The Company shall be managed solely by the Member. At the election of the Member, a Board of Directors may be elected to manage the Company.

6.2 Officers. The Company shall have such officers as may be designated by the Member from time to time, who shall act as agents of the Company, who shall have such powers as are usually exercised by comparably designated officers of a Delaware corporation and who shall have the power to bind the Company through the exercise of such powers, to the extent consistent with the terms hereof. The officers designated and/or confirmed shall, unless and until removed from office, act as agents of the Company.

6.3 Personal Services. The Member shall not be required to perform services for the Company solely by virtue of being a Member.

6.4 Liability and Indemnification. The Member shall not be liable, responsible, or accountable, in damages or otherwise, to the Company for any act performed by the Member with respect to Company matters. Additionally, the Company shall indemnify the Member for any act performed by the Member with respect to Company matters.

ARTICLE 7

TRANSFER OF INTEREST

7.1 Transfers by Member. The Member may Transfer all, or any portion of, the Member’s interest or rights in the Member’s Membership Rights to one or more Successors.

7.2 Transfer to a Successor. In the event of any Transfer of all or any part of the Member’s Interest to a Successor, the Successor shall immediately thereupon and without further action become a Member with all rights, powers and privileges associated herewith and the Company shall be continued.

 

4


ARTICLE 8

DISSOLUTION, LIQUIDATION, AND TERMINATION OF THE COMPANY

8.1 Events of Dissolution. The Company shall only be dissolved at such time as the Member determines to dissolve the Company.

8.2 Company Continues Upon Bankruptcy of the Member. Except as otherwise provided by the Member, the Company shall continue notwithstanding whether the Member: (a) makes an. assignment for the benefit of creditors; (b) files a voluntary petition in bankruptcy; (c) is adjudged a bankrupt or insolvent, or has entered against the Member an order for relief, in any bankruptcy or insolvency proceeding; (d) files a petition or answer seeking for the Member any reorganization, arrangement, composition, readjustment, liquidation, dissolution, or similar relief under any statute, law, or regulation; (e) files an answer or other pleading admitting or failing to contest the material allegations of a petition filed against the Member in any proceeding of this nature; or (f) seeks, consents to, or acquiesces in the appointment of a trustee, receiver, or liquidator of the Member or of all or any substantial part of the Member’s properties.

8.3 Procedure for Winding Up and Dissolution. If the Company is dissolved, the affairs of the Company shall be wound up. On winding up of the Company, the assets of the Company shall be distributed, first, to creditors of the Company in satisfaction of the liabilities of the Company, and then to the person(s) who is/are the Member(s) of the Company in proportion to the Member’s(s’) Interests.

8.4 Filing of Articles of Dissolution. If the Company is dissolved, Certificate of Dissolution shall be promptly filed with the Secretary of State by the Member.

ARTICLE 9

BOOKS, RECORDS, ACCOUNTING, AND TAX ELECTIONS

9.1 Bank Accounts. All funds of the Company shall be deposited in a bank account or accounts opened in the Company’s name. The Member shall unanimously determine the institution or institutions at which the accounts will be opened and maintained, the types of accounts, and the Persons who will have authority with respect to the accounts and the funds therein.

9.2 Books and Records. The Member shall not be required to keep or cause to be kept complete and accurate books and records of the Company nor supporting documentation of the transactions with respect to the conduct of the Company’s business. The books and records, if any, shall be maintained in accordance with sound accounting principles and practices.

9.3 Annual Accounting Period. The annual accounting period of the Company shall be its taxable year. The Company’s taxable year shall be selected by the Member, subject to the requirements and limitations of the Code.

 

5


9.4 Disregarded Entity. The Member intends that for as long as the Company has a single Member the Company will be treated as a disregarded entity for any and all purposes under the Code and Treasury Regulations.

ARTICLE 10

GENERAL PROVISIONS

10.1 Applicable Law. All questions concerning the construction, validity, and interpretation of this Operating Agreement shall be governed by the laws of the State of Delaware.

10.2 Headings. The headings herein are inserted as a matter of convenience only, and do not define, limit, or describe the scope of this Operating Agreement or the intent of the provisions hereof.

10.3 Terms. Common nouns and pronouns shall be deemed to refer to the masculine, feminine, neuter, singular and plural, as the identity of the Person may in the context require.

10.4 Separability of Provisions. Each provision of this Operating Agreement shall be considered separable; and if, for any reason, any provision or provisions herein are determined to be invalid and contrary to any existing or future law, such invalidity shall not impair the operation of or affect those portions of this Operating Agreement which are valid.

IN WITNESS WHEREOF, the Member has executed this Operating Agreement as of the date set herein above.

 

SOLE MEMBER:
FEDERAL ROAD, LLC
By:    
Charles C. Appleby
President

EXHIBIT “A”

MEMBER NAME     ADDRESS    INITIAL CAPITAL CONTRIBUTION PERCENTAGE INTEREST

 

Federal Road, LLC   9995 Gate Parkway N., Suite 200, Jacksonville, Florida 32246     $100.00     100%

 

6


OMNIBUS AMENDMENT TO OPERATING AGREEMENTS

This OMNIBUS AMENDMENT TO OPERATING AGREEMENTS (this “Omnibus Amendment”) is dated as of February_, 2010, and is made by the parties signatory hereto and amends those operating agreements set forth on Schedule I hereto (each, an “Operating Agreement” and, collectively, the “Operating Agreements”).

WHEREAS, the sole member of each of the limited liability companies set forth on Schedule II hereto (each, a “Company” and collectively, the “Companies”’) has pledged its interest in such Company to Bank of America, N.A., as administrative agent (the “Agent”), pursuant to that certain Amended and Restated Master Securities Pledge Agreement, dated as of January 14, 2010 (as amended from time to time, the “Pledge Agreement”), among Advanced Disposal Services, Inc., a Delaware corporation (the “Parent”), the Subsidiaries of the Parent (including the Companies) and Bank of America, N.A., as administrative agent;

WHEREAS, the sole member of each of the Companies wishes to amend the Operating Agreement of such Company set forth opposite its name on Schedule I hereto to permit the Agent to foreclose on its equity interest in such Company in accordance with the terms of the Pledge Agreement;

NOW THEREFORE, the sole member of each of the Companies does hereby agree as follows:

1. The definition of “Successor” set forth in Article I of each of the Operating Agreements is hereby amended to read in its entirety as follows:

“Successor” means any Person to whom all or any part of an Interest is Transferred in accordance with the terms hereof.

2. The definition of “Transfer” set forth in Article 1 of each of the Operating Agreements is hereby amended to read in its entirety as follows;

“Transfer” means, when used as a noun, (a) any voluntary sale, hypothecation, pledge, assignment, attachment or other transfer of any Interest, and (b) any transfer of any Interest initiated by a lender in connection with the enforcement of its rights under a senior credit facility that is secured, in whole or in part, by a pledge of such Interest, and, when used as a verb, (x) to voluntarily sell, hypothecate, pledge, assign or otherwise transfer any Interest, and (y) with respect to any lender, to sell, hypothecate, pledge, assign or otherwise transfer any Interest in connection with the enforcement of such lender’s rights under any senior credit facility that is secured, in whole or in part, by a pledge of such Interest.

3. Article 7 of each of the Operating Agreements is hereby amended is amended to add the following new Section 7.3 at the end thereof:

“7.3 Transfer by Secured Party. In the event the Interest is at any time pledged to a lender as security in connection with senior financing for the Company, the lender (or agent for the group of senior lenders) shall have the right to exercise its remedies under such pledge, to foreclose upon the Interest and/or to Transfer the Interest to itself or to a third party in connection with such exercises of remedies and/or foreclosure, all without further consent of the Member or any Successor.”

 

7


4. Capitalized terms used and not defined herein shall have the definitions given in the applicable Operating Agreement.

5. Except as herein amended, each Operating Agreement shall remain in full force and effect and this Omnibus Amendment shall be incorporated therein and made part thereof.

[Signature Page Follows]

IN WITNESS WHEREOF, the undersigned have executed this Omnibus Amendment as of the date first above written.

 

Advanced Disposal Services, Inc.
By:    
Steven R. Carn
Vice President

SCHEDULE I

OPERATING AGREEMENTS

 

1.    Advanced Disposal Recycling Services, LLC    Operating Agreement of Advanced Disposal Recycling Services, LLC
2.    Advanced Disposal Recycling Services Gulf Coast, LLC    Operating Agreement of Advanced Disposal Recycling Services Gulf Coast, LLC
3.    Advanced Disposal Services Alabama, LLC    Amended and Restated Operating Agreement of Advanced Disposal Services Alabama, LLC
4.    Advanced Disposal Services Alabama CATS, LLC    Operating Agreement of Advanced Disposal Services Alabama CATS, LLC
5.    Advanced Disposal Services Alabama EATS, LLC    Operating Agreement of Advanced Disposal Services Alabama EATS, LLC
6.    Advanced Disposal Services Alabama Holdings, LLC    Amended and Restated Operating Agreement of Advanced Disposal Services Alabama Holdings, LLC

 

8


7.    Advanced Disposal Services ASW, LLC    Operating Agreement of Advanced Disposal Services ASW, LLC
8.    Advanced Disposal Services Atlanta, LLC    Amended and Restated Operating Agreement of Advanced Disposal Services Atlanta, LLC
9.    Advanced Disposal Services Augusta, LLC    Operating Agreement of Advanced Disposal Services Augusta, LLC
10.    Advanced Disposal Services Carolinas, LLC    Operating Agreement of Advanced Disposal Services Carolinas, LLC
11.    Advanced Disposal Services Carolinas Holdings, LLC    Operating Agreement of Advanced Disposal Services Carolinas Holdings, LLC
12.    Advanced Disposal Services Central Florida, LLC    Operating Agreement of Advanced Disposal Services Central Florida, LLC
13.    Advanced Disposal Services Cobb County Recycling Facility, LLC    Operating Agreement of Advanced Disposal Services Cobb County Recycling Facility, LLC
14.    Advanced Disposal Services Cobb County Transfer Station, LLC    Operating Agreement of Advanced Disposal Services Cobb County Transfer Station, LLC
15.    Advanced Disposal Services Georgia Holdings, LLC    Operating Agreement of Advanced Disposal Services Georgia Holdings, LLC
16.    Advanced Disposal Services Gulf Coast, LLC    Operating Agreement of Advanced Disposal Services Gulf Coast, LLC
17.    Advanced Disposal Services Gwinnett Transfer Station, LLC    Operating Agreement of Advanced Disposal Services Gwinnett Transfer Station, LLC
18.    Advanced Disposal Services Hancock County, LLC    Operating Agreement of Advanced Disposal Services Hancock County, LLC
19.    Advanced Disposal Services Jackson, LLC    Operating Agreement of Advanced Disposal Services Jackson, LLC
20.    Advanced Disposal Services Jacksonville, LLC    Second Amended Operating Agreement of Advanced Disposal Services Jacksonville, LLC
21.    Advanced Disposal Services Jones Road, LLC    Operating Agreement of Advanced Disposal Services Jones Road, LLC
22.    Advanced Disposal Services Macon, LLC    Amended and Restated Operating Agreement of Advanced Disposal Services Macon, LLC

 

9


23.    Advanced Disposal Services Mid-South, LLC    Operating Agreement of Advanced Disposal Services Mid-South, LLC
24.    Advanced Disposal Services Middle Tennessee, LLC    Operating Agreement of Advanced Disposal Services Middle Tennessee, LLC
25.    Advanced Disposal Services Mississippi, LLC    Operating Agreement of Advanced Disposal Services Mississippi, LLC
26.    Advanced Disposal Services North Florida, LLC    Operating Agreement of Advanced Disposal Services North Florida, LLC
27.    Advanced Disposal Services North Georgia, LLC    Operating Agreement of Advanced Disposal Services North Georgia, LLC
28.    Advanced Disposal Services Pasco County, LLC    Operating Agreement of Advanced Disposal Services Pasco County, LLC
29.    Advanced Disposal Services Rogers Lake, LLC    Operating Agreement of Advanced Disposal Services Rogers Lake, LLC
30.    Advanced Disposal Services Smyrna Transfer Station, LLC    Operating Agreement of Advanced Disposal Services Smyrna Transfer Station, LLC
31.    Advanced Disposal Services Southside Materials Recovery Station, LLC    Operating Agreement of Advanced Disposal Services Southside Materials Recovery Station, LLC
32.    Advanced Disposal Services Stateline, LLC    Operating Agreement of Advanced Disposal Services Stateline, LLC
33.    All Star Waste Systems, LLC    Operating Agreement of All Star Waste Systems, LLC
34.    Arrow Disposal Service, LLC    Operating Agreement of Arrow Disposal Service, LLC
35.    Cartersville Transfer Station, LLC, d/b/a Riverside Transfer Station    Operating Agreement of Cartersville Transfer Station, LLC, d/b/a Riverside Transfer Station
36.    Caruthers Mill C&D Landfill, LLC    Operating Agreement of Caruthers Mill C&D Landfill, LLC
37.    Coastal Recyclers Landfill, LLC    Operating Agreement of Coastal Recyclers Landfill, LLC
38.    Coastal Recyclers Transfer Station, LLC    Operating Agreement of Coastal Recyclers Transfer Station, LLC

 

10


39.    Container & Compactors Services, LLC    Operating Agreement of Container & Compactors Services, LLC
40.    Doraville Transfer Station, LLC    Operating Agreement of Doraville Transfer Station, LLC
41.    Eagle Point Landfill, LLC    Operating Agreement of Eagle Point Landfill, LLC
42.    Firetower Landfill, LLC    Operating Agreement of Firetower Landfill, LLC
43.    Hall County Transfer Station, LLC    Operating Agreement of Hall County Transfer Station, LLC
44.    Hidden Acres Land Company, LLC    Operating Agreement of Hidden Acres Land Company, LLC
45.    Nassau County Landfill, LLC    Operating Agreement of Nassau County Landfill, LLC
46.    Old Kings Road Solid Waste, LLC    Operating Agreement of Old Kings Road Solid Waste, LLC
47.    Old Kings Road, LLC    Operating Agreement of Old Kings Road, LLC
48.    Stone’s Throw Landfill, LLC    Amended and Restated Operating Agreement of Stone’s Throw Landfill, LLC
49.    Turkey Trot Landfill, LLC    Operating Agreement of Turkey Trot Landfill, LLC
50.    Welcome All Transfer Station, LLC    Operating Agreement of Welcome All Transfer Station, LLC
51.    Wolf Creek Landfill, LLC    Operating Agreement of Wolf Creek Landfill, LLC

SCHEDULE II

COMPANIES

 

1. Advanced Disposal Recycling Services, LLC

 

2. Advanced Disposal Recycling Services Gulf Coast, LLC

 

3. Advanced Disposal Services Alabama, LLC

 

4. Advanced Disposal Services Alabama CATS, LLC

 

5. Advanced Disposal Services Alabama EATS, LLC

 

11


6. Advanced Disposal Services Alabama Holdings, LLC

 

7. Advanced Disposal Services ASW, LLC

 

8. Advanced Disposal Services Atlanta, LLC

 

9. Advanced Disposal Services Augusta, LLC

 

10. Advanced Disposal Services Carolinas, LLC

 

11. Advanced Disposal Services Carolinas Holdings, LLC

 

12. Advanced Disposal Services Central Florida, LLC

 

13. Advanced Disposal Services Cobb County Recycling Facility, LLC

 

14. Advanced Disposal Services Cobb County Transfer Station, LLC

 

15. Advanced Disposal Services Georgia Holdings, LLC

 

16. Advanced Disposal Services Gulf Coast, LLC

 

17. Advanced Disposal Services Gwinnett Transfer Station, LLC

 

18. Advanced Disposal Services Hancock County, LLC

 

19. Advanced Disposal Services Jackson, LLC

 

20. Advanced Disposal Services Jacksonville, LLC

 

21. Advanced Disposal Services Jones Road, LLC

 

22. Advanced Disposal Services Macon, LLC

 

23. Advanced Disposal Services Mid-South, LLC

 

24. Advanced Disposal Services Middle Tennessee, LLC

 

25. Advanced Disposal Services Mississippi, LLC

 

26. Advanced Disposal Services North Florida, LLC

 

27. Advanced Disposal Services North Georgia, LLC

 

28. Advanced Disposal Services Pasco County, LLC

 

29. Advanced Disposal Services Rogers Lake, LLC

 

30. Advanced Disposal Services Smyrna Transfer Station, LLC

 

12


31. Advanced Disposal Services Southside Materials Recovery Station, LLC

 

32. Advanced Disposal Services Stateline, LLC

 

33. All Star Waste Systems, LLC

 

34. Arrow Disposal Service, LLC

 

35. Cartersville Transfer Station, LLC, d/b/a Riverside Transfer Station

 

36. Caruthers Mill C&D Landfill, LLC

 

37. Coastal Recyclers Landfill, LLC

 

38. Coastal Recyclers Transfer Station, LLC

 

39. Container & Compactors Services, LLC

 

40. Doraville Transfer Station, LLC

 

41. Eagle Point Landfill, LLC

 

42. Firetower Landfill, LLC

 

43. Hall County Transfer Station, LLC

 

44. Hidden Acres Land Company, LLC

 

45. Nassau County Landfill, LLC

 

46. Old Kings Road Solid Waste, LLC

 

47. Old Kings Road, LLC

 

48. Stone’s Throw Landfill, LLC

 

49. Turkey Trot Landfill, LLC

 

50. Welcome All Transfer Station, LLC

 

51. Wolf Creek Landfill, LLC

 

13

Exhibit 3.217

DELAWARE PAGE 1

THE FIRST STATE

I, JEFFREY W. BULLOCK, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED ARE TRUE AND CORRECT COPIES OF ALL DOCUMENTS ON FILE OF “EAGLE POINT LANDFILL, LLC” AS RECEIVED AND FILED IN THIS OFFICE.

THE FOLLOWING DOCUMENTS HAVE BEEN CERTIFIED:

CERTIFICATE OF FORMATION, FILED THE TWENTY-SECOND DAY OF SEPTEMBER, A.D. 2006, AT 10:24 O’CLOCK A.M.

AND I DO HEREBY FURTHER CERTIFY THAT THE AFORESAID CERTIFICATES ARE THE ONLY CERTIFICATES ON RECORD OF THE AFORESAID LIMITED LIABILITY COMPANY, “EAGLE POINT LANDFILL, LLC”.

 

 

Jeffrey W. Bullock, Secretary of State

AUTHENTICATION: 9957528

DATE: 11-01-12

4223859 8100H

121188288

You may verify this certificate online at cop.delaware.gov/authver.shtml


State of Delaware

Secretary of State

Division of Corporations

Delivered 10:33 AM 09/22/2006

FILED 10:24 AM 09/22/2006

SRV 06087512 – 4223859 FILE

CERTIFICATE OF FORMATION

OF

EAGLE POINT LANDFILL, LLC

ARTICLE I – NAME

The name of this Limited Liability Company is Eagle Point Landfill, LLC (the “Company”).

ARTICLE II – INITIAL REGISTERED OFFICE AND AGENT

The street address of the initial registered office of the Company is 1209 Orange Street, Wilmington, Delaware 19801, and the name of its initial registered agent at such address is The Corporation Trust Company.

ARTICLE III – OPERATING AGREEMENT

The rights and duties of the members of the Company are set forth in the Operating Agreement of the Company.

IN WITNESS WHEREOF, the undersigned authorized person of the Company has executed this Certificate of Formation this 21st day of September, 2006.

ADVANCED DISPOSAL SERVICES, INC.

 

Charles R. Curley, Jr.

Charles R. Curley, Jr.,

Authorized Person of Company

Exhibit 3.218

OPERATING AGREEMENT

OF

EAGLE POINT LANDFILL, LLC

THIS OPERATING AGREEMENT OF EAGLE POINT LANDFILL, LLC, (this “Operating Agreement”) is created this 21st day of September, 2006, by Advanced Disposal Services, Inc. (the “Member”).

ARTICLE 1

DEFINED TERMS

The following capitalized terms shall have the meanings specified in this Article 1. Other terms are defined in the text of this Operating Agreement; and, throughout this Operating Agreement, those terms shall have the meanings respectively ascribed to them.

“Act” means the Delaware Limited Liability Company Act, as amended from time to time.

“Code” means the Internal Revenue Code of 1986, as amended, or any corresponding provision of any succeeding law.

“Company” means the limited liability company organized in accordance with this Operating Agreement.

“Secretary of State” means the Secretary of State of the State of Delaware.

“Interest” means a Person’s share of the Profits and Losses of, and the right to receive distributions from, the Company.

“Member” means the Person signing this Operating Agreement and any Person who subsequently becomes a member of the Company.

“Membership Rights” means all of the rights of a Member in the Company, including a Member’s: (a) Interest; (b) right to inspect the Company’s books and records; (c) right to participate in the management of and vote on matters coming before the Company; and (d) unless this Operating Agreement or the Certificate of Formation provide to the contrary, right to act as an agent of the Company.

“Operating Agreement” means this Operating Agreement of Eagle Point Landfill, LLC, a Delaware limited liability company, as amended from time to time.

“Percentage Interest” means, with respect to any Member as of any date, the ratio (expressed as a percentage) of the number of Units held by such Member on such date to the aggregate Units held by all Members on such date.

“Person” means and includes an individual, corporation, partnership, association, limited liability company, trust, estate, or other entity.

 

1


“Profit” and “Loss” means, for each taxable year of the Company (or other period for which Profit or Loss must be computed) the Company’s taxable income or loss determined in accordance with the Code.

“Treasury Regulations” means the income tax regulations, including any temporary regulations, from time to time promulgated under the Code.

“Successor” means all Persons to whom all or any part of an Interest is transferred either because of (a) the sale or gift by the Member of all or any part of the Member’s Interest, or (b) the Member dies and the Persons are the Member’s personal representatives, heirs, or legatees.

“Transfer” means, when used as a noun, any voluntary sale, hypothecation, pledge, assignment, attachment, or other transfer, and, when used as a verb, means voluntarily to sell, hypothecate, pledge, assign, or otherwise transfer.

“Units” means an ownership interest in the Company, including any and all benefits to which the holder of such Units may be entitled as provided in this Operating Agreement, together with all obligations of such person to comply with the terms and conditions of this Operating Agreement.

ARTICLE 2

FORMATION AND NAME; OFFICE; PURPOSE; TERM

2.1 Organization. The Member hereby organizes a limited liability company pursuant to the Act and the provisions of this Operating Agreement and, for that purpose, have caused a Certificate of Formation to be prepared, executed, and filed with the Secretary of State on September 21, 2006.

2.2 Name of the Company. The name of the Company shall be EAGLE POINT LANDFILL, LLC. The Company may do business under that name and under any other name or names upon which the Member may, in the sole discretion, of the Member, determine. If the Company does business under a name other than that set forth in its Certificate of Formation, then the Company shall file a fictitious name registration as required by law.

2.3 Purpose. The Company is organized to conduct any lawful business under the laws of the various states of the United States of America.

2.4 Term. The term of the Company began upon the acceptance of the Certificate of Formation by the Secretary of State, and its duration shall be perpetual, unless its existence is sooner terminated pursuant to Article 8 of this Operating Agreement.

2.5 Principal Office. The principal office of the Company shall be located at 9995 Gate Parkway N., Suite 200, Jacksonville, Florida 32246, or at any other place which the Member, in the sole discretion of the Member, determines.

2.6 Registered Agent/Registered Office. The name and street address of the registered agent and the registered office of the Company in the State of Delaware shall be The Corporation Trust Company, 1209 Orange Street, Wilmington, Delaware 19801.

2.7 Member. The name and present mailing address of the sole Member is set forth on Exhibit “A”.

 

2


ARTICLE 3

CAPITAL; CAPITAL ACCOUNTS

3.1 Initial Capital Contributions. Upon the execution of this Operating Agreement, the Member shall contribute to the Company the cash and/or property set forth on Exhibit “A”.

3.2 No Other Capital Contributions Required. The Member shall not be required to contribute any additional capital to the Company, and except as set forth in the Act, the Member shall not have any personal liability for any obligations of the Company.

3.3 Loans. The Member may, at any time, make or cause a loan to be made to the Company in any amount and on those terms upon which the Company and the Member agree.

3.4 Capital Accounts. A capital account shall be maintained by the Company for the Member.

ARTICLE 4

UNITS

4.1 Authorization and Issuance of Units.

4.1.1 A total of One Hundred Thousand (100,000) Units are hereby authorized for issuance. The number of Units authorized for issuance pursuant to this Section 4.1 may be increased from time to time as deemed necessary by the Member.

4.1.2 Units issued for such consideration as the Member determines to be appropriate shall be deemed to be fully paid and non-assessable if the entire amount of such consideration has been received by the Company for such Units in the form of cash, property or services rendered.

4.2 Percentage Interest. Ownership of the Company shall be divided into, represented by, and each Member’s Percentage Interest shall be expressed in Units of the Company. The name, address, Units and Percentage Interest of each Member are set forth on Exhibit “A” attached hereto, which may be amended from time to time as necessary to reflect changes in the Percentage Interests and Units held by the Members.

4.3 Certificates. Certificates (“Certificates”) evidencing Units shall be consistent with the form required by the laws of Delaware and this Operating Agreement. The Company shall issue to each Member one or more Certificates signed by the appropriate officers of the Company. Certificates shall be consecutively numbered and shall be entered in the books and records of the Company as they are issued and shall exhibit the holder’s name and the number of Units.

 

3


4.4 Register, Registration of Transfer and Exchange. The Company shall keep or cause to be kept on behalf of the Company a register that will provide for the registration and Transfer of Units, The Company shall not recognize Transfers of Units unless the same are effected in the manner described in this Section 4.4. Upon surrender for registration of Transfer of any Certificate, and subject to the provisions of this Section 4.4, the appropriate officers of the Company shall execute in the name of the holder or the designated transferee or transferees, as required pursuant to the holder’s instructions, one or more new Certificates evidencing the same aggregate number and type of Units as was evidenced by the Certificate so surrendered.

ARTICLE 5

PROFIT, LOSS, AND DISTRIBUTIONS

5.1 Distributions of Cash Flow. Cash flow for each taxable year of the Company shall be distributed to the Member at such times and in such amounts as the Member shall determine.

5.2 Allocation of Profit or Loss, All Profit or Loss shall be allocated to the Member.

5.3 Liquidation and Dissolution. If the Company is liquidated, the assets of the Company shall be distributed to the Member or to a Successor or Successors.

ARTICLE 6

MANAGEMENT: RIGHTS, POWERS, AND DUTIES

6.1 Management. The Company shall be managed solely by the Member. At the election of the Member, a Board of Directors may be elected to manage the Company,

6.2 Officers. The Company shall have such officers as may be designated by the Member from time to time, who shall act as agents of the Company who shall have such powers as are usually exercised by comparably designated officers of a Delaware corporation and who shall have the power to bind the Company through the exercise of such powers, to the extent consistent with the terms hereof. The officers designated and/or confirmed shall, unless and until removed from office, act as agents of the Company.

6.3 Personal Services. The Member shall not be required to perform services for the Company solely by virtue of being a Member.

6.4 Liability and Indemnification. The Member shall not be liable, responsible, or accountable, in damages or otherwise, to the Company for any act performed by the Member with respect to Company matters. Additionally, the Company shall indemnify the Member for any act performed by the Member with respect to Company matters.

ARTICLE 7

TRANSFER OF INTEREST

7.1 Transfers by Member. The Member may Transfer all, or any portion of, the Member’s interest or rights in the Member’s Membership Rights to one or more Successors.

 

4


7.2 Transfer to a Successor. In the event of any Transfer of all or any part of the Member’s Interest to a Successor, the Successor shall immediately thereupon and without further action become a Member with all rights, powers and privileges associated herewith and the Company shall be continued.

ARTICLE 8

DISSOLUTION, LIQUIDATION, AND TERMINATION OF THE COMPANY

8.1 Events of Dissolution. The Company shall only be dissolved at such time as the Member determines to dissolve the Company.

8.2 Company Continues Upon Bankruptcy of the Member. Except as otherwise provided by the Member, the Company shall continue notwithstanding whether the Member: (a) makes an assignment for the benefit of creditors; (b) files a voluntary petition in bankruptcy; (c) is adjudged a bankrupt or insolvent, or has entered against the Member an order for relief, in any bankruptcy or insolvency proceeding; (d) files a petition or answer seeking for the Member any reorganization, arrangement, composition, readjustment, liquidation, dissolution, or similar relief under any statute, law, or regulation; (e) files an answer or other pleading admitting or failing to contest the material allegations of a petition filed against the Member in any proceeding of this nature; or (f) seeks, consents to, or acquiesces in the appointment of a trustee, receiver, or liquidator of the Member or of all or any substantial part of the Member’s properties.

8.3 Company Continues Upon Death of the Member. Upon the death of the Member, the death of the Member shall be treated as an immediate Transfer of all of the Member’s Interest to a Successor. The Successor shall immediately thereupon and without further action become a Member with all rights, powers and privileges associated herewith, and the Company shall be continued.

8.4 Procedure for Winding Up and Dissolution. If the Company is dissolved, the affairs of the Company shall be wound up. On winding up of the Company, the assets of the Company shall be distributed, first, to creditors of the Company in satisfaction of the liabilities of the Company, and then to the person(s) who is/are the Member(s) of the Company in proportion to the Member’s(s’) Interests.

8.5 Filing of Articles of Dissolution. If the Company is dissolved, a Certificate of Dissolution shall be promptly filed with the Secretary of State by the Member.

ARTICLE 9

BOOKS, RECORDS, ACCOUNTING, AND TAX ELECTIONS

9.1 Bank Accounts. All funds of the Company shall be deposited in a bank account or accounts opened in the Company’s name. The Member shall unanimously determine the institution or institutions at which the accounts will be opened and maintained, the types of accounts, and the Persons who will have authority with respect to the accounts and the funds therein.

 

5


9.2 Books and Records. The Member shall not be required to keep or cause to be kept complete and accurate books and records of the Company nor supporting documentation of the transactions with respect to the conduct of the Company’s business. The books and records, if any, shall be maintained in accordance with sound accounting principles and practices.

9.3 Annual Accounting Period. The annual accounting period of the Company shall be its taxable year. The Company’s taxable year shall be selected by the Member, subject to the requirements and limitations of the Code.

9.4 Disregarded Entity. The Member intends that for as long as the Company has a single Member the Company will be treated as a disregarded entity for any and all purposes under the Code and Treasury Regulations.

ARTICLE 10

GENERAL PROVISIONS

10.1 Applicable Law. All questions concerning the construction, validity, and interpretation of this Operating Agreement shall be governed by the laws of the State of Delaware.

10.2 Headings. The headings herein are inserted as a matter of convenience only, and do not define, limit, or describe the scope of this Operating Agreement or the intent of the provisions hereof.

10.3 Terms. Common nouns and pronouns shall be deemed to refer to the masculine, feminine, neuter, singular and plural, as the identity of the Person may in the context require.

10.4 Separability of Provisions. Each provision of this Operating Agreement shall be considered separable; and if, for any reason, any provision or provisions herein are determined to be invalid and contrary to any existing or future law, such invalidity shall not impair the operation of or affect those portions of this Operating Agreement which are valid.

 

6


IN WITNESS WHEREOF, the Member has executed this Operating Agreement as of the date set forth hereinabove.

 

SOLE MEMBER:
ADVANCED DISPOSAL SERVICES, INC.
By:    

Charles C. Appleby –

Chief Executive Officer

 

7


EXHIBIT “A”

 

MEMBER NAME

 

ADDRESS

 

INITIAL CAPITAL

CONTRIBUTION

 

PERCENTAGE

INTEREST

Advanced Disposal Services, Inc,

  9995 Gate Parkway N., Suite 200, Jacksonville, Florida 32246   $100,00   100%

 

8


OMNIBUS AMENDMENT TO OPERATING AGREEMENTS

This OMNIBUS AMENDMENT TO OPERATING AGREEMENTS (this “Omnibus Amendment”) is dated as of February      , 2010, and is made by the parties signatory hereto and amends those operating agreements set forth on Schedule I hereto (each, an “Operating Agreement” and, collectively, the “Operating Agreements”).

WHEREAS, the sole member of each of the limited liability companies set forth on Schedule II hereto (each, a “Company” and collectively, the “Companies”) has pledged its interest in such Company to Bank of America, N.A., as administrative agent (the “Agent”), pursuant to that certain Amended and Restated Master Securities Pledge Agreement, dated as of January 14, 2010 (as amended from time to time, the “Pledge Agreement”), among Advanced Disposal Services, Inc., a Delaware corporation (the “Parent”), the Subsidiaries of the Parent (including the Companies) and Bank of America, N.A., as administrative agent;

WHEREAS, the sole member of each of the Companies wishes to amend the Operating Agreement of such Company set forth opposite its name on Schedule I hereto to permit the Agent to foreclose on its equity interest in such Company in accordance with the terms of the Pledge Agreement;

NOW THEREFORE, the sole member of each of the Companies does hereby agree as follows:

1. The definition of “Successor” set forth in Article 1 of each of the Operating Agreements is hereby amended to read in its entirety as follows:

“Successor” means any Person to whom all or any part of an Interest is Transferred in accordance with the terms hereof.

2. The definition of “Transfer” set forth in Article 1 of each of the Operating Agreements is hereby amended to read in its entirety as follows:

“Transfer” means, when used as a noun, (a) any voluntary sale, hypothecation, pledge, assignment, attachment or other transfer of any Interest, and (b) any transfer of any Interest initiated by a lender in connection with the enforcement of its rights under a senior credit facility that is secured, in whole or in part, by a pledge of such Interest, and, when used as a verb, (x) to voluntarily sell, hypothecate, pledge, assign or otherwise transfer any Interest, and (y) with respect to any lender, to sell, hypothecate, pledge, assign or otherwise transfer any Interest in connection with the enforcement of such lender’s rights under any senior credit facility that is secured, in whole or in part, by a pledge of such Interest.

3. Article 7 of each of the Operating Agreements is hereby amended is amended to add the following new Section 7.3 at the end thereof:

“7.3 Transfer by Secured Party. In the event the Interest is at any time pledged to a lender as security in connection with senior financing for the Company, the lender (or agent for the group of senior lenders) shall have the right to exercise its remedies under such pledge, to foreclose upon the Interest and/or to Transfer the Interest to itself or to a third party in connection with such exercises of remedies and/or foreclosure, all without further consent of the Member or any Successor.”

 

9


4. Capitalized terms used and not defined herein shall have the definitions given in the applicable Operating Agreement.

5. Except as herein amended, each Operating Agreement shall remain in full force and effect and this Omnibus Amendment shall be incorporated therein and made part thereof.

[Signature Page Follows]

 

10


IN WITNESS WHEREOF, the undersigned have executed this Omnibus Amendment as of the date first above written.

 

Advanced Disposal Services, Inc.
By:    

Steven R. Carn

Vice President

 

11


SCHEDULE I

OPERATING AGREEMENTS

 

1.      Advanced Disposal Recycling Services, LLC

   Operating Agreement of Advanced Disposal Recycling Services, LLC

2.      Advanced Disposal Recycling Services Gulf Coast, LLC

   Operating Agreement of Advanced Disposal Recycling Services Gulf Coast, LLC

3.      Advanced Disposal Services Alabama, LLC

   Amended and Restated Operating Agreement of Advanced Disposal Services Alabama, LLC

4.      Advanced Disposal Services Alabama CATS, LLC

   Operating Agreement of Advanced Disposal Services Alabama CATS, LLC

5.      Advanced Disposal Services Alabama EATS, LLC

   Operating Agreement of Advanced Disposal Services Alabama EATS, LLC

6.      Advanced Disposal Services Alabama Holdings, LLC

   Amended and Restated Operating Agreement of Advanced Disposal Services Alabama Holdings, LLC

7.      Advanced Disposal Services ASW, LLC

   Operating Agreement of Advanced Disposal Services ASW, LLC

8.      Advanced Disposal Services Atlanta, LLC

   Amended and Restated Operating Agreement of Advanced Disposal Services Atlanta, LLC

9.      Advanced Disposal Services Augusta, LLC

   Operating Agreement of Advanced Disposal Services Augusta, LLC

10.    Advanced Disposal Services Carolinas, LLC

   Operating Agreement of Advanced Disposal Services Carolinas, LLC

11.    Advanced Disposal Services Carolinas Holdings, LLC

   Operating Agreement of Advanced Disposal Services Carolinas Holdings, LLC

12.    Advanced Disposal Services Central Florida, LLC

   Operating Agreement of Advanced Disposal Services Central Florida, LLC

13.    Advanced Disposal Services Cobb County Recycling Facility, LLC

   Operating Agreement of Advanced Disposal Services Cobb County Recycling Facility, LLC

14.    Advanced Disposal Services Cobb County Transfer Station, LLC

   Operating Agreement of Advanced Disposal Services Cobb County Transfer Station, LLC

15.    Advanced Disposal Services Georgia Holdings, LLC

   Operating Agreement of Advanced Disposal Services Georgia Holdings, LLC

16.    Advanced Disposal Services Gulf Coast, LLC

   Operating Agreement of Advanced Disposal Services Gulf Coast, LLC

 

12


17.    Advanced Disposal Services Gwinnett Transfer Station, LLC

  Operating Agreement of Advanced Disposal Services Gwinnett Transfer Station, LLC

18.    Advanced Disposal Services Hancock County, LLC

  Operating Agreement of Advanced Disposal Services Hancock County, LLC

19.    Advanced Disposal Services Jackson, LLC

  Operating Agreement of Advanced Disposal Services Jackson, LLC

20.    Advanced Disposal Services Jacksonville, LLC

  Second Amended Operating Agreement of Advanced Disposal Services Jacksonville, LLC

21.    Advanced Disposal Services Jones Road, LLC

  Operating Agreement of Advanced Disposal Services Jones Road, LLC

22.    Advanced Disposal Services Macon, LLC

  Amended and Restated Operating Agreement of Advanced Disposal Services Macon, LLC

23.    Advanced Disposal Services Mid-South, LLC

  Operating Agreement of Advanced Disposal Services Mid-South, LLC

24.    Advanced Disposal Services Middle Tennessee, LLC

  Operating Agreement of Advanced Disposal Services Middle Tennessee, LLC

25.    Advanced Disposal Services Mississippi, LLC

  Operating Agreement of Advanced Disposal Services Mississippi, LLC

26.    Advanced Disposal Services North Florida, LLC

  Operating Agreement of Advanced Disposal Services North Florida, LLC

27.    Advanced Disposal Services North Georgia, LLC

  Operating Agreement of Advanced Disposal Services North Georgia, LLC

28.    Advanced Disposal Services Pasco County, LLC

  Operating Agreement of Advanced Disposal Services Pasco County, LLC

29.    Advanced Disposal Services Rogers Lake, LLC

  Operating Agreement of Advanced Disposal Services Rogers Lake, LLC

30.    Advanced Disposal Services Smyrna Transfer Station, LLC

  Operating Agreement of Advanced Disposal Services Smyrna Transfer Station, LLC

31.    Advanced Disposal Services Southside Materials Recovery Station, LLC

  Operating Agreement of Advanced Disposal Services Southside Materials Recovery Station, LLC

32.    Advanced Disposal Services Stateline, LLC

  Operating Agreement of Advanced Disposal Services Stateline, LLC

33.    All Star Waste Systems, LLC

  Operating Agreement of All Star Waste Systems, LLC

 

13


34.    Arrow Disposal Service, LLC

   Operating Agreement of Arrow Disposal Service, LLC

35.    Cartersville Transfer Station, LLC, d/b/a Riverside Transfer Station

   Operating Agreement of Cartersville Transfer Station, LLC, d/b/a Riverside Transfer Station

36.    Caruthers Mill C&D Landfill, LLC

   Operating Agreement of Caruthers Mill C&D Landfill, LLC

37.    Coastal Recyclers Landfill, LLC

   Operating Agreement of Coastal Recyclers Landfill, LLC

38.    Coastal Recyclers Transfer Station, LLC

   Operating Agreement of Coastal Recyclers Transfer Station, LLC

39.    Container & Compactors Services, LLC

   Operating Agreement of Container & Compactors Services, LLC

40.    Doraville Transfer Station, LLC

   Operating Agreement of Doraville Transfer Station, LLC

41.    Eagle Point Landfill, LLC

   Operating Agreement of Eagle Point Landfill, LLC

42.    Firetower Landfill, LLC

   Operating Agreement of Firetower Landfill, LLC

43.    Hall County Transfer Station, LLC

   Operating Agreement of Hall County Transfer Station, LLC

44.    Hidden Acres Land Company, LLC

   Operating Agreement of Hidden Acres Land Company, LLC

45.    Nassau County Landfill, LLC

   Operating Agreement of Nassau County Landfill, LLC

46.    Old Kings Road Solid Waste, LLC

   Operating Agreement of Old Kings Road Solid Waste, LLC

47.    Old Kings Road, LLC

   Operating Agreement of Old Kings Road, LLC

48.    Stone’s Throw Landfill, LLC

   Amended and Restated Operating Agreement of Stone’s Throw Landfill, LLC

49.    Turkey Trot Landfill, LLC

   Operating Agreement of Turkey Trot Landfill, LLC

50.    Welcome All Transfer Station, LLC

   Operating Agreement of Welcome All Transfer Station, LLC

51.    Wolf Creek Landfill, LLC

   Operating Agreement of Wolf Creek Landfill, LLC

 

14


SCHEDULE II

COMPANIES

 

1. Advanced Disposal Recycling Services, LLC

 

2. Advanced Disposal Recycling Services Gulf Coast, LLC

 

3. Advanced Disposal Services Alabama, LLC

 

4. Advanced Disposal Services Alabama CATS, LLC

 

5. Advanced Disposal Services Alabama EATS, LLC

 

6. Advanced Disposal Services Alabama Holdings, LLC

 

7. Advanced Disposal Services ASW, LLC

 

8. Advanced Disposal Services Atlanta, LLC

 

9. Advanced Disposal Services Augusta, LLC

 

10. Advanced Disposal Services Carolinas, LLC

 

11. Advanced Disposal Services Carolinas Holdings, LLC

 

12. Advanced Disposal Services Central Florida, LLC

 

13. Advanced Disposal Services Cobb County Recycling Facility, LLC

 

14. Advanced Disposal Services Cobb County Transfer Station, LLC

 

15. Advanced Disposal Services Georgia Holdings, LLC

 

16. Advanced Disposal Services Gulf Coast, LLC

 

17. Advanced Disposal Services Gwinnett Transfer Station, LLC

 

18. Advanced Disposal Services Hancock County, LLC

 

19. Advanced Disposal Services Jackson, LLC

 

20. Advanced Disposal Services Jacksonville, LLC

 

21. Advanced Disposal Services Jones Road, LLC

 

22. Advanced Disposal Services Macon, LLC

 

23. Advanced Disposal Services Mid-South, LLC

 

24. Advanced Disposal Services Middle Tennessee, LLC

 

25. Advanced Disposal Services Mississippi, LLC

 

15


26. Advanced Disposal Services North Florida, LLC

 

27. Advanced Disposal Services North Georgia, LLC

 

28. Advanced Disposal Services Pasco County, LLC

 

29. Advanced Disposal Services Rogers Lake, LLC

 

30. Advanced Disposal Services Smyrna Transfer Station, LLC

 

31. Advanced Disposal Services Southside Materials Recovery Station, LLC

 

32. Advanced Disposal Services Stateline, LLC

 

33. All Star Waste Systems, LLC

 

34. Arrow Disposal Service, LLC

 

35. Cartersville Transfer Station, LLC, d/b/a Riverside Transfer Station

 

36. Caruthers Mill C&D Landfill, LLC

 

37. Coastal Recyclers Landfill, LLC

 

38. Coastal Recyclers Transfer Station, LLC

 

39. Container & Compactors Services, LLC

 

40. Doraville Transfer Station, LLC

 

41. Eagle Point Landfill, LLC

 

42. Firetower Landfill, LLC

 

43. Hall County Transfer Station, LLC

 

44. Hidden Acres Land Company, LLC

 

45. Nassau County Landfill, LLC

 

46. Old Kings Road Solid Waste, LLC

 

47. Old Kings Road, LLC

 

48. Stone’s Throw Landfill, LLC

 

49. Turkey Trot Landfill, LLC

 

50. Welcome All Transfer Station, LLC

 

51. Wolf Creek Landfill, LLC

 

16

Exhibit 3.219

 

FEB-23-2005 09:03  

STATE OF MARYLAND

DEPT OF ASSESSMENTS AND TAXATION

COST ID: 0001573209

WORK ORDER: 0001016247

DATE: 02-23-2005 03:22 PM

AMT. PAID: $150.00

ARTICLES OF AMENDMENT

Eastern Trans-Waste of Maryland, Inc.

(1)

(2) Eastern Trans-Waste of Maryland, Inc.

a Maryland corporation hereby certifies to the State Department of Assessments and Taxation of Maryland that

(3) The charter of the corporation is hereby amended as follows:

Article Seven shall be amended to read as follows:

“SEVENTH: The business and affairs of the Compensation shall be managed by the Board of Director, the number of which shall be established by the By-Laws of the Corporation, as amended from time to time, but in no event shall the number of Directors be less than one (1).”

(4) This amendment of the charter of the corporation has been approved by the sole stockholder, NEWS Mid-Atlantic Holdings, Inc., and the Board of Directors.

 

 

 

 

We the undersigned President and Secretary swear under penalties of perjury that the foregoing is a corporate act.

 

(5)    (6)
Secretary    President
Arther L. Streeter    James L. Elitzak

(8) Return address of filing party:

North East Waste Services, Inc.

4 Mount Royal Ave.

Marlborough, MA 01752

STATE OF MARYLAND

I hereby certify that this is a true and complete copy of the 2 page document on file in this office.

DATED 11-2-12.

 

1


STATE OF DEPARTMENT OF ASSESSMENTS AND TAXATION:

By: Shannon T. Cooper, Custodian

This stamp replaces our previous certification system. Effective: 6/95

CORPORATE CHARTER APPROVAL SHEET

** EXPEDITED SERVICE **          ** KEEP WITH DOCUMENT **

1000381990985354

ID # D01566561 ACK # 1000381990985354

LIBER: B00768 FOLIO: 0892 PAGES: 0002

EASTERN TRANS-WASTE OF MARYLAND, INC.

02/23/2005 AT 10:27 A WO # 0001016247

Document Code 09    Business Code     

# D0156561

Close      Stock      Nonstock     

P.A.      Religious     

 

Merging (Tranferor)  

 

 

 

 

Surviving (Transferee)  

 

 

 

 

New Name  

 

 

 

FEES REMITTED

Base Fee 100      Change of Name

Org. & Cap. Fee:                    Change of Principal Office

Expedite Fee: 50               Change of Resident Agent

Penalty:              Change of Resident Agent Address

State Recordation Tax:              Resignation of Resident Agent

 

2


State Transfer Tax:         Designation of Resident Agent and Resident Agent’s Address
     Certified Copies   

Copy Fee     

        Change of Business Code

 

     Certificates                Adoption of Assumed Name
Certified of Status Fee:        
Personal Property Filings:        
Other:        
TOTAL FEES: 150 ü Other Change(s) No of Directors written
Credit Card                  Check ü             Cash                  Code 007

 

1 Documents on 1 Checks    Attention:  

 

 
Approved By: 10    THE CORPORATION TRUST INCORPORATED  
Key By: CB   

300 E LOMBARD ST

BALTIMORE MD      21202-3219

 
COMMENT(S):     

 

3


ARTICLES OF MERGER

OF

WSI ACQUISITION CO.

WITH AND INTO EASTERN TRANS-WASTE OF MARYLAND, INC.

UNDER SECTION 3-109 OF THE

MARYLAND GENERAL CORPORATION LAW

Pursuant to Section 3-109 of the Maryland General Corporation Law, WSI Acquisition Co., a Delaware corporation (“Merger Sub”), hereby certifies to the following information relating to the merger of Merger Sub with and into Eastern Trans-Waste of Maryland, Inc., a Maryland corporation (the “Company”).

1. Merger Sub and the Company each agree that Merger Sub shall merge with and into the Company and that the Company shall be the successor corporation in such merger (the “Merger”).

2. The names of places of incorporation of Merger Sub and the Company:

 

Name    Place
WSI Acquisition Co.    Delaware
Eastern Trans-Waste of Maryland, Inc.    Maryland

3. Merger Sub was incorporated under the General Corporation Law of the State of Delaware on June 22, 1999. The county in the State of Delaware in which Merger Sub has its principal office is New Castle County.

4. The Company was incorporated under the Maryland General Corporation Law on May 16, 1983. The county in the state of Maryland in which the Company has its principal office is Prince George’s County.

5. The Agreement and Plan of Merger, dates as of July 2, 1999 (The “Merger Agreement”), by and among Waste Systems International, Inc., a Delaware Corporation (“Purchaser”), Merger Sub, the Company and each of the Shareholders named therein, setting forth the terms and conditions of the Merger, has been adopted, authorized, and approved by Merger Sub by the vote required by its charter and the General Corporation Law of the State of Delaware, and approved by the Company by the vote required by its charter and the Maryland General Corporation Law.

6. Pursuant to the Merger Agreement, (i) the Articles of Incorporation of the Company that were in effect immediately prior to the filing of these Articles of Merger shall be the Articles of Incorporation of the Surviving Corporation and (ii) the By-Laws of Merger Sub that were in effect immediately prior to the filing of these Articles of Merger shall be the By-Laws of the Surviving Corporation.

 

4


7. (a) The total number of shares of stock of all classes which Merger Sub has authority to issue is 1,000 shares, par value $0.01per share (“Merger Sub Common Stock”), and the aggregate par value of all such classes of stock of Merger Sub is $10.

(b) The total number of shares of stock of all classes which the Company has authority to issue is 200 shares, consisting of 100 shares of Class A Common Stock, par value $10.00 per share (“Class A Stock”), and 100 shares of Class B Common Stock, par value $10.00 per share (“Class B Stock” and together with the Class A Stock, the “Company Common Stock”), and the aggregate par value of all such classes of stock of the Company is $2,000.

8. Pursuant to the Merger Agreement:

(a) The shares of Company Common Stock issued and outstanding immediately prior to the Merger (other than shares canceled pursuant to the Merge Agreement) shall, as a matter of law, be converted in the aggregate into (w) the right to receive an amount in cash determined in accordance with and paid at the time and in the manner set forth in the Merger Agreement ($3.28 million), (x) the right to receive from Purchaser that number of shares of validly issued, fully paid and non-assessable shares of Common Stock of Purchaser equal to 19.9% of the Common Stock of Purchaser issued and outstanding as of June 30, 1999, (y) the right to receive from Purchaser 1,000 shares of validity issued, fully paid and non-assessable Series C Preferred Stock of Purchaser and (z) the nontransferable right to receive the contingent cash payment determined in accordance with and paid at the time and in the manner set forth in the Merger Agreement ($1.2 million).

(b) Each share of Merger Sub Common Stock held in the treasury of Merger Sub or held by Purchaser shall remain outside and not be affected in any respect by the Merger, and no payment shall be made in respect thereof.

9. The executed Merger Agreement is on file at the principal place of business of the Surviving Corporation. The address of the principal place of business of the Surviving Corporation is Eastern Trans-Waste of Maryland, Inc., 1402 Ritchie Marlboro Road, Capitol Heights, Maryland, 20743. A copy of the Merger Agreement will be furnished by the Surviving Corporation without cost, upon the request of any stockholder of Merger Sub or the Company.

IN WITNESS WHEREOF, these Articles of Merger have been signed on this 2nd day of July, 1999 by each of Merger Sub and the Company by their respective President, each such officer acknowledging the same to be the act of such corporation, and the secretary or an assistance secretary of each of Merger Sub and the Company have attested to the execution and acknowledgement hereof.

WSI Acquisition Co.,

a Delaware Corporation

 

By:  

 

Name:   Philip W. Strauss
Title:   President

 

5


ATTEST:

 

By:  

 

Name:   Robert Rivkin
Title:   Secretary

Eastern Trans-Waste of Maryland Inc.,

a Maryland Corporation

 

By:  

 

Name:   Kimberly Robb
Title:   President

ATTEST:

 

By:  

 

Name:   Kelly Baldwin
Title:   Secretary

 

6


DOCUMENT CODE 11 BUSINESS CODE     

#                P.A.               Religious      Close               Stock               Nonstock

Merging WSI Acquisition Co. (DE) Surviving Eastern Trans-Waste of Maryland, Inc.

D01566561

 

FEES REMITTED    (New Name)   

 

Base Fee: 20   

 

Org & Cap. Fee:        

 

Expedite Fee: 30   
Penalty:              Change of Name
State Recordation Tax:              Change of Principal Office
State Transfer Tax:              Change of Resident Agent
     Certified Copies         Change of Resident Agent Address
Copy Fee:              Resignation of Resident Agent
     Certificates:         Designation of Resident Agent and Resident Agent’s Address
Certificate Fee:              Change of Business Code
  

 

Other:              Adoption of Assumed Name
TOTAL FEES: 50   

 

     Credit Card   

 

X Check   

 

     Cash          Other Change(s)   

 

  

 

     Documents on              Checks   

 

APPROVED BY: A    CODE         
   ATTENTION:   

 

  

 

NOT ID # D01566561 ACK #   

 

1000038980000000

LIBER: 500049

FOLIO: 0653 PAGE: 00004

EASTERN TRANS-WASTE OF

MARYLAND, INC.

  
07/02/1999 AT 04:13 P W/O # 0000189509   
  
   MAIL TO ADDRESS:
  

MORGAN LEWIS         

1800 M St. NW

Washington DC, 20036

 

7


CHANGE OF RESIDENT AGENT & ADDRESS AND PRINCIPAL OFFICE OF EASTERN TRANS-WASTE OF MARYLAND, INC.

APPROVED AND RECEIVED FOR RECORD BY THE STATE DEPARTMENT OF ASSESSMENTS AND TAXATION OF MARYLAND MARCH 23, 1992 AT 9:30 O’CLOCK A.M. AS IN CONFORMITY WITH LAW AND ORDERED RECORDED

 

ORGANIZATION AND CAPITALIZATION FEE Paid    RECORDING FEE PAID      SPECIAL FEE PAID  

$            

     10.00       $                

 

     

D1566561

     

TO THE CLERK OF THE COURT OF PRINCE GEORGE’S COUNTY

IT IS HEREBY CERTIFIED THAT THE WITHIN INSTRUMENT, TOGETHER WITH ALL INDORSEMENTS THEREON, HAS BEEN RECEIVED, APPROVED, AND RECORDED BY THE STATE DEPARTMENT OF ASSESSMENTS AND TAXATION OF MARYLAND.

RETURN TO:

EASTERN TRANS-WASTE OF MARYLAND INC.

1402 RITCHIE MARLBORO RD.

CAPITOL HEIGHTS, MD 20743

188C3052901

A 384432

RECORDED IN THE RECORDS OF THE

STATE DEPARTMENT OF ASSESSMENTS

AND TAXATION OF MARYLAND IN LIBER FOLIO

 

8


EASTERN TRANS-WASTE OF MARYLAND, INC.

RESOLUTION

The Board of Directors of EASTERN TRANS-WASTE OF MARYLAND, INC., a corporation organized in the state of Maryland on February 13, 1985, duly approved a resolution as follows:

RESOLVED: The post office address of the principal office of the Corporate is changed to 1402 Ritchie Marlboro Road, Capitol Heights, Maryland 20743.

The name and post office address of the registered agent of the Corporation is changed to Kelly E. Baldwin, 1431 Bay Head Road, Annapolis, Maryland, 21401.

 

Eastern Trans-Waste of Maryland, Inc.
By:  

 

Horace G. Baldwin
Board of Directors

 

Attest:  

 

Secretary

 

 

Kimberly K. Robb
Board of Directors

I hereby certify under the penalties of perjury that the items set forth in the above resolution are, to the best of my knowledge, information, and belief true in all material respects.

Eastern Trans-Waste of Maryland, Inc.

 

Attest:    
Secretary   By:  
  Kendall O. Baldwin
  Vice President

STATE DEPARTMENT OF ASSESSMENTS AND TAXATION APPROVED FOR RECORD 3-23-92 at 9:30 A.M.

 

9


ARTICLES OF AMENDMENT

OF

EASTERN TRANS-WASTE OF MARYLAND, INC.

APPROVED AND RECEIVED FOR RECORDED BY THE STATE DEPARTMENT OF ASSESSMENTS AND TAXATION OF MARYLAND February 13, 1985 at 2:21 O’CLOCK P.M. AS IN CONFORMITY WITH LAW AND ORDERED RECORDED

RECORDED IN LIBER 2699 FOLO 000048 OF THE RECORDS OF THE STATE DEPARTMENT OF ASSESSMENTS AND TAXATION OF MARYLAND

 

BONUS TAX PAID      RECORDING FEE PAID:      SPECIAL FEE PAID  
$ 20.00       $ 20.00       $                

TO THE CLERK OF THE CIRCUIT COURT OF Prince George’s County

IT IS HEREBY CERTIFIED THAT THE WITHIN INSTRUMENT, TOGETHER WITH ALL INDORSEMENTS THEREON, HAS BEEN RECEIVED, APPROVED, AND RECORDED BY THE STATE DEPARTMENT OF ASSESSMENTS AND TAXATION OF MARYLAND

AS WITNESS MY HAND AND STATE OF THE DEPARTMENT OF BALTIMORE

EASTERN TRANS-WASTE OF MARYLAND, INC.

FIRST AMENDMENT

TO THE ARTICLES OF INCORPORATION

Pursuant to the provisions of Title 2, Subtitle 6, of the Annotated Code of Maryland, the undersigned Corporation, Eastern Trans-Waste of Maryland, Inc., adopts the following First Amendment to its Articles of Incorporation.

The following amendments to the Articles of Incorporation adopted by the shareholders of the Corporation are as follows:

1. Article Third: This Article is hereby deleted, the Corporation choosing to revoke its election to be a Close Corporation as defined by Title 4 of the Corporations and Associations Article of the Annotated Code of Maryland (1975).

2. Article Sixth shall be amended as follows:

The total number of shares of stock which the Corporation shall have authority to issue is 200 shares, divided into two classes as follows:

 

No. of Shares

   Class    Series    Par Value  

100

   A    NONE    $ 10.00   

100

   B    NONE    $ 10.00   

 

10


Class A and Class B shareholders shall have equal rights to share in dividends and equal rights on liquidation, dissolution, merger or other corporate activity wherein the assets of the Corporation may be available for distribution to shareholders.

Class A shareholders shall be the sole shareholder entitled to vote on any matter submitted to the vote of shareholders including but not limited to votes for directors, merger, liquidation or other extraordinary corporate activity. Class B shareholders shall have no voting rights on any issues.

3. Article seventh shall be amended to read as follows:

“SEVENTH: The business and affairs of the Corporation shall be managed by a Board of Directors, the number of which shall be established by the By-Laws of the Corporation, as amended from time to time, but in no event shall the number of Directors be less than three (3).”

In connection with the foregoing, the undersigned certify that:

1. The foregoing amendment was unanimously adopted at a joint meeting of shareholders and directors held on January 4, 1985.

2. The total number of shares of stock of all classes which the Corporation had authority to issue before the amendment was one hundred (100).

The total number of shares of stock of all classes which the Corporation has authority to issue after the amendment is two hundred (200).

3. The number of shares of stock of each class before the amendment was one hundred (100) shares of common stock.

The number of shares of stock of each class after the amendment is two hundred (200) shares of common stock divided by two classes, Class A and Class B.

4. The par value of the shares of stock of each class before and after the amendment is as follows:

 

Before Amendment

   After Amendment  

Common (Class A) $10.00

   $ 10.00   

Common (Class B) N/A

   $ 10.00   

5. The aggregate par value of all shares of all classes is two thousand (2,000); two hundred (200) shares at $10.00 par value.

 

Attest     Eastern Trans-Waste of Maryland, Inc.

 

   

 

Secretary     Lewis Selis, President/Sold Stockholder

 

11


I hereby certify under the penalties of perjury that the terms set forth in the First Amendment to the Articles of Incorporation of Eastern Trans-Waste of Maryland, Inc. were adopted by the Corporation as of the 25th day of January, 1985.

 

Attest     Eastern Trans-Waste of Maryland, Inc.

 

    By  

 

Secretary     Lewis Selis, President

 

12


ARTICLES OF TRANSPORTATION

OF

EASTERN TRANS-WASTE OF MARYLAND, INC.

approved and received for record by the State Department of Assessments and Taxation of Maryland May 16, 1983 at 9:01 o’clock A.M. as in conformity with law and ordered recorded.

Recorded in Liber 2594 folio 06942 one of the Charter Records of the State Department of Assessments and Taxation of Maryland

Bonus tax paid $ 20.00 Recording fee paid $ 20.00 Special Fee Paid $        

To the clerk of the Circuit Court of Prince George’s County

IT IS HEREBY CERTIFIED that the within instrument, together with all indorsements thereon, has been received, approved and recorded by the State Department of Assessments and Taxation of Maryland

AS WITNESS my hand and seal of the said Department of Baltimore

 

13


ARTICLE OF INCORPORATION

OF

EASTERN TRANS-WASTE OF MARYLAND, INC.

(A Close Corporation under Article 4 of the

Corporation and Association Article)

FIRST: The undersigned, Donald M. Caplan, whose post office address is 11604 Hitching Post Land, Rockville, Maryland 20852, being an adult individual referred in Section 2-102 of the Corporations and Associations Article of the Annotated Code of Maryland (1975), as amended and with the intended of forming a corporation under and by virtue of the general laws of the State of Maryland, does set forth the following provisions:

SECOND: The name of the corporation (which is hereinafter called “Corporation”) is Eastern Trans-Waste of Maryland, Inc.

THIRD: The Corporation shall be a “Close Corporation” as authorized and defined by Title 4 of the Corporations and Associations Article of the Annotated Code of Maryland (1975).

FOURTH: The purposes for which this Corporation is formed is as follows:

To conduct and carry on the business transporting waste materials of every kind and description including, but not limited to, paper, cardboard, metals, rubber, cloth, wood, and other similar materials and products having commercial value.

To enter into agreements with other persons, firms, corporations, entities, governmental agencies and otherwise for the engagement of the corporation’s services in connection with the foregoing on their behalf including, but not limited to, the providing by the corporations by way of rental, sale or otherwise, of suitable storage, collection and transportation containers with respect thereto.

To buy, sell, process, treat, convert, recycle and otherwise deal in and with waste materials of every kind, nature and description.

To acquire, take, own, hold, lease, deal in, mortgage, pledge, sell, exchange, transfer, and in any manner whatever dispose of, deal in and trade          in, real and personal property of every close, character and description within or without the State of Maryland.

To manufacture, purchase or acquire in any lawful manner and to solo own, mortgage, pledge, sell, transfer, and in any manner dispute of and deal in, trading goods, wares, merchandise and property of any and every class and description and in any part of the world.

To acquire the good will, rights and property of, and to undertake the whole or any part of the assets or liabilities of, any person, firm, association or corporation; to pay for the same in cash, the stock of this Corporation, bonds or otherwise; to hold or in any manner to dispose of the whole or any part of the property so purchased; to conduct in any lawful manner any part of any business so acquired, and to exercise all the powers necessary to convenient in or about the conduct and management of such business.

 

14


To apply for, purchase or in any manner acquire, and to hold, own, use and operate, and to sell or in any manner dispose of, and to grant licensee or other rights in respect of, and in any manner deal with, any and all rights, inventions, improvements and processes used in connection with or secured under letter, patent or copyrights of the United States or other countries, or otherwise, and to work, operate or develop the same and to carry on any business, construction or otherwise, which may directly or indirectly effectuate these objects or any of them.

To guarantee, purchase, hold, sell, assign, transfer, mortgage, pledge or otherwise dispose of the shares of the capital stock of, or any bonds, securities or evidences of any indebtedness created by any other corporation or corporations or any other state, country, nation or government, and while the owner of sold stock, bonds, securities or evidences of indebtedness, exercise all the rights, powers and privilege of ownership, including the right to vote thereon, all to the same extent as natural someone might or could do.

To enter into, make and perform contracts of every kind, nature and description with any persons, firm, association or corporations, municipality, body police, county, territory, state government or colony or dependency thereof, and without limit as to amount, to draw, make, accept, endorse, discount, execute, and issue promissory notes, drafts, bills of exchange, warrants, bonds, debentures, and other negotiable or non-negotiable or transferrable or non-transferable instruments and evidence of indebtedness, whether secured by mortgage or otherwise, so far as may be permitted by the laws of the State of Maryland.

To have offices, conducts its business, and promote its objects within and without the State of Maryland, in other states, the District of Columbia, the territories and colonies of the United States and in foreign countries, without restriction as to place or otherwise.

To do any and all of the things herein set forth to the same extent as natural persons might or could do and in any part of the world, as principals, agents, contractors or otherwise, either alone or in conjunction with others, to the extent not prohibited corporations by law.

The foregoing enumeration of the purposes, objects and businesses of the Corporations is made in furtherance of, and not in limitation of, the powers conferred upon the Corporations by law, and is not intended by the mention of any particular purpose, object or business in a manner to limit or restrict the generality of any purpose, object or business mentioned, nor to limit or restrict any of the powers of the Corporations, the Corporation having the right to engage in any other business for which it shall be lawful for corporations of the State of Maryland to engage in, including the performance of all lawful and appropriate actions and things with respect thereto from time to time.

FIFTH: The post office address of the principal office of the Corporation is 10734 Tucker Street, Deltaville, Prince George’s County, Maryland 20705.

The name and post office address of the registered agent of the Corporation in this State is Lewis Selia, 11909 Reynolds Avenue, Potomac, Montgomery County, Maryland 20854. Said registered agent is a citizen of this State and actually resides herein.

 

15


SIXTH: The total number of shares of stock which the Corporation has authority to issue is One Hundred (100) shares, without par value, all of one class and designated as Common Stock.

SEVENTH: From the date of filing there Articles of Incorporation up to such time as the actual issuance of shares of capital stock of the Corporations shall be accomplished, the Corporation shall have one (1) Director, to wit: Lewis Selis.

At such time as shares of capital stock of the Corporation are first issued, then, pursuant to Section 4-302 and 4-303 or the Corporations and Associations Article of the Annotated Code of Maryland (1975) the duties and functions of the named Director and Board of Directors shall cease and the business and affairs of the Corporations shall be managed by direct action of the Stockholders of the Corporation as provided by law, all actions to be determined by a majority of voting shares of stock issued and outstanding and not by the number of individuals owning the same.

EIGHTH: The following provisions are hereby adopted for the purpose of defining, limiting and regulating the powers and/or rights of the Corporation and its officers and Stockholders:

The Corporation shall have all the powers, rights and privileges provided for similar corporations by the laws of the State of Maryland and all other powers, rights and privileges not specifically forbidden such corporations by side laws.

The private property of the Stockholders and officers shall not be subject to the payment of the Corporation’s debts to any extent whatsoever unless said Stockholders and/or officers shall separately and individually acknowledge such personal liability from time to time, in writing, delivered to a particular creditor of the Corporation for such purpose.

No contract or other transactions between the Corporation and any person, firm, association or other corporation shall, in the absence of fraud, be invalidated or in any way affected by the fact that any of the Stockholders of this Corporation are pecuniary or otherwise interested, directly or indirectly, in such contract or transaction, or are related to or otherwise interested in as a Director, Stockholder, officer, employee, member, or otherwise, of such other person, firm, association or corporation. Any Stockholder so interested or related, as aforesaid, who is present at any meeting at which action on any such contract or transaction is taken, may be counted in determining the presence of a quorum at such meeting and vote thereat with respect to such contract or transaction. No stockholder interested or related shall, because of such interest or relationship, be disqualified from holding his office or be liable to the Corporation or any Stockholder or creditor thereof for any loss incurred by this Corporation under or by reason of such contract or transaction, or be accountable for any personal gains or profits be may have realized thereby, in the absence of the fraud as aforesaid.

The Corporation reserves the right to amend, alter, change or appeal any provision contained in these Articles of Incorporation in the manner now or hereafter presented by the statues of the State of Maryland. All rights conferred on Stockholders and officers herein are granted subject to this reservation. The Stockholders shall adopt such rules, appoint such officers, designed to responsibilities and do all other things necessary in the conduct of the business of the Corporation.

 

16


NINTH: The duration of this Corporation shall be perpetual.

IN WITNESS WHEREOF, I do hereby declare and affirm under the penalty of perjury that the contents of the foregoing Articles of Incorporation are true and correct to the best of my knowledge, information and belief, and have hereunto affixed my signature as my free and voluntary act, all on the 10th day of May, 1983

as to Donald M. Captain Donald M Captain (Seal)

 

17

Exhibit 3.220

SECOND AMENDED AND RESTATED BYLAWS

OF

EASTERN TRANS-WASTE OF MARYLAND. INC.

ARTICLE I—OFFICES

The principal office of the Corporation shall be located in the state of Maryland.

The Corporation may also maintain offices at such other places as the Board of Directors may from time to time determine.

ARTICLE II—MEETINGS OF STOCKHOLDERS

Section 1. Annual Meetings:

The annual meeting of the stockholders of the Corporation shall be held in the evening between the first and the fifteenth day in October of each year, for the purpose of electing directors and transacting such other business as may properly come before the meeting.

Section 2. Special Meetings:

Special meetings of the stockholders may be called at any time by the Chief Executive Officer or the President, and shall be called by the President or the Secretary at the written request of a majority of the Board of Directors.

Section 3. Place of Meetings:

All meetings of the stockholders shall be held at the principal office of the Corporation, or at such other places as the Board of Directors may select, to be designated in the respective notices or waivers of notice of such meetings.

Section 4. Notice of Meetings:

(a) Except as otherwise provided by statute, written notice of each meeting of stockholders, whether annual or special, stating the purpose for which the meeting is called, and the time when and place where it is to be held, shall be served either personally or by mail, not less than ten or not more than forty days before the meeting, upon each stockholder of record entitled to vote at such meeting.

If mailed, such notice shall be directed to each such stockholder at his address as it appears on the stock books of the Corporation, unless he shall have previously filed with the Secretary of the Corporation a written request that notices intended for him be mailed to some other address, in which case it shall be mailed to the address designated in such request.

 

1


(b) Notice of any meeting need not be given to any person who may become a stockholder of record after the mailing of such notice and prior to the meeting, or to any stockholder who attends such meeting in person or by proxy, or to any stockholder, who, in person or by attorney thereunto authorized, waives notice of any meeting in writing either before or after such meeting. Notice of any adjourned meeting of stockholders need not be given, unless otherwise required by statute.

Section 5. Quorum:

(a) Except as otherwise provided herein, or by statute, or in the Certificate or Articles of Incorporation (such Certificate or Articles and any amendments thereof being hereinafter collectively referred to as the “Certificate of Incorporation”), at all meetings of stockholders of the Corporation, the presence in person or by proxy of stockholders holding of record a majority of the total number of shares of the Corporation, then issued and outstanding and entitled to vote, shall be necessary and sufficient to constitute a quorum for the transaction of any business.

(b) In the absence of a quorum at any annual or special meeting of stockholders, the stockholders present in person or by proxy and entitled to vote thereat or, if no stockholders entitled to vote are resent in person or by proxy, any officer authorized to preside at or act as Secretary of such meeting, may adjourn the meeting from time to time for a period not exceeding twenty days at any one time, until a quorum shall be present. At any such adjourned meeting at which quorum is present, any business may be transacted which might have been transacted at the meeting as originally called if a quorum had been present.

Section 6. Voting:

(a) Except as otherwise provided herein, or by statute, or by the Certificate of Incorporation, the affirmative vote of those holding of record in the aggregate at least a majority of the issued and outstanding shares of stock present in person or by proxy and entitled to vote at a meeting of stockholders with respect to a question or matter brought before such meeting, shall be necessary and sufficient to decide such question or matter.

(b) Except as otherwise provided by statute, or by the Certificate of Incorporation, at each meeting of stockholders, each holder of record of stock of the Corporation entitled to vote thereat shall be entitled to one vote for each share of stock held by him and registered in his name on the books of the Corporation.

(c) Each stockholder entitled to vote may vote by proxy, provided, however, that the instrument authorizing such proxy to act shall have been executed in writing by the stockholder himself, or by his attorney-in-fact thereunto duly authorized in writing. No proxy shall be valid after the expiration of eleven months from the date of its execution unless the person executing it shall have specified therein the length of time it is to continue in force. Such instrument shall be exhibited to the Secretary at the meeting and shall be filed with the records of the Corporation.

 

2


ARTICLE III—BOARD OF DIRECTORS

Section 1. Number, Election and Term of Office:

(a) The number of the directors of the Corporation shall be not less than one nor more than seven. If a fixed number is not set forth herein, a majority of the Board of Directors (1) shall fix the number of directors from time to time, (2) may determine, in advance of each meeting of stockholders for the election of directors, the number of directors to be elected at such meeting within the maximum and minimum limits specified in the Certificate of Incorporation, and (3) during any interval between meetings of stockholders for the election of directors, may increase the number of directors with the maximum limits specified in the Certificate of Incorporation, and, if any such increase shall be deemed to create any vacancies in the Board, they shall be filled in the manner prescribed in Section 8 of this Article III.

(b) Except as herein or in the Certificate of Incorporation otherwise provided, the members of the Board of Directors of the Corporation, shall be elected by the vote of stockholders holding of record in the aggregate at least a plurality of the shares of stock of the Corporation present in person or by proxy and entitled to vote at the annual meeting of stockholders.

(c) Each director shall hold office until the annual meeting of the stockholders next succeeding his election and until his successor is elected and qualified or until his prior death, resignation or removal.

Section 2. Duties, Powers and Committees:

(a) The Board of Directors shall be responsible for the control and management of the affairs, property and interests of the Corporation, and may exercise all powers of the Corporation except as herein provided, in the Certificate of Incorporation or by statute expressly conferred upon or reserved to the stockholders.

(b) The Board of Directors may create and appoint committees to assist the directors in the conduct of the Corporation’s affairs.

Section 3. Annual and Regular Meetings; Notices:

(a) A regular annual meeting of the Board of Directors shall be held immediately following the annual meeting of the stockholders at the place of such annual meeting of stockholders.

(b) The Board of Directors from time to time may provide by resolution for the holding of other regular meetings of the Board of Directors and may fix the time and place thereof.

(c) Notice of any regular meeting of the Board of Directors shall not be required to be given; provided, however, that in case the Board of Directors shall fix or change the time or place of any regular meeting, notice of such action shall be mailed promptly to each director who shall not have been present at the meeting at which such action was taken, addressed to him at his residence or usual place of business, unless such notice shall be waived in the manner set forth in paragraph (c) of Section 4 of this Article III.

 

3


Section 4. Special Meetings: Notice:

(a) Special meetings of the Board of Directors shall be held whenever called by the Chief Executive Officer, the President, or by one of the directors, at such time and place as may be specified in the respective notices or waivers of notice thereof.

(b) Except as otherwise required by statute, notice of such special meetings shall be mailed directly to each director addressed to him at his residence or usual place of business at least two (2) days before the day on which the meeting is to be held, or shall be sent to him at such place by telegram, radio or cable, or shall be delivered to him personally not later than the day before the day on which the meeting is to be held.

(c) Notice of any special meeting shall not be required to be given to any director who shall attend such meeting in person or to any director who shall waive notice of such meeting in writing or by telegram, radio or cable, whether before or after the time of such meeting; and any such meeting shall be a legal meeting without any notice thereof having been given if all of the directors shall be present thereat. Notice of any adjourned meeting shall not be required to be given.

Section 5. Chairman:

At all meetings of the Board of Directors the Chief Executive Officer, or in his absence, a chairman chosen by the directors shall preside.

Section 6. Quorum:

(a) At all meetings of the Board of Directors the presence of a majority of the total number of directors shall be necessary and sufficient to constitute a quorum for the transaction of business, except as otherwise provided by law, by the Certificate of Incorporation, or by these bylaws.

(b) A majority of the directors present at the time and place of any regular or special meeting, although less than a quorum, may adjourn the same from time to time without further notice, until a quorum shall be present.

Section 7. Manner of Acting:

(a) At all meetings of the Board of Directors, each director present shall have one vote, irrespective of the number of shares of stock, if any, which he may hold.

(b) Except as otherwise provided by statute, by the Certificate of Incorporation or by these bylaws, the action or a majority of the directors present at any meeting at which a quorum is present shall be the act of the Board of Directors.

 

4


Section 8. Vacancies:

Any vacancy in the Board of Directors, occurring by reason of any increase in the number of directors or by reason of the death, resignation, disqualification, removal or inability to act of any director, or otherwise, shall be filled for the unexpired portion of the term by a majority vote of the remaining directors though less than a quorum, at any regular meeting or special meeting of the Board of Directors called for that purpose.

Section 9. Resignation:

Any director may resign at any time by giving written notice to the Board of Directors, the Chief Executive Officer, the President or the Secretary of the Corporation. Unless otherwise specified in such written notice, such resignation shall take effect upon receipt thereof by the Board of Directors or such officer, and the acceptance of such resignation shall not be necessary to make it effective.

Section 10. Removal:

Unless otherwise provided by statute any director may be removed with or without cause at any time by the affirmative vote of stockholders holding of record in the aggregate at least a majority of the outstanding shares of stock of the Corporation, given at a special meeting of the stockholders called for the purpose.

Section 11. Salary:

No stated salary shall be paid to directors, as such, for their services, but by resolution of the Board of Directors, a fixed sum and expenses of attendance, if any, may be allowed for attendance at each regular or special meeting of the board; provided, however, that nothing herein contained shall be construed to preclude any director from serving the Corporation in any other capacity and receiving compensation therefore.

Section 12. Contracts:

(a) No contract or other transaction between this Corporation and any other corporation shall be impaired, affected or invalidated, nor shall any director be liable in any way by reason of the fact that any one or more of the directors of this Corporation is or are interested in, or is a director or officer, or are directors or officers of such other corporation, provided that such facts are disclosed or made known to the Board of Directors.

(b) Any director, personally and individually, may be a party to or may be interested in any contract or transaction of this Corporation, and no director shall be liable in any way by reason of such interest, provided that the fact of such interest be disclosed or made known to the Board of Directors, and provided that the Board of Directors shall authorize, approve or ratify such contract or transaction by the vote (not counting the vote of any such director) of a majority of a quorum, notwithstanding the presence of any such director at the meeting at which such action is taken. Such director or directors may be counted in determining the presence of a quorum at such meeting. This Section shall not be construed to impair or invalidate or in any way affect any contract or other transaction which would otherwise be valid under the law (common, statutory or otherwise) applicable thereto.

 

5


Section 13. Executive Committee:

The Board of Directors may approve the formation of an Executive Committee, which in such event, shall consist of two members of the Board of Directors appointed at the annual meeting of the stockholders of the Corporation to hold office during the pleasure of the directors, Its function shall be to exercise all the functions and powers of the Board of Directors between the annual meetings of the Board of Directors,

ARTICLE IV—OFFICERS

Section 1. Number, Qualifications, Election and Term of Office:

(a) The officers of the Corporation shall consist of a Chief Executive Officer, a President, one or more Vice-Presidents, a Secretary, a Treasurer and such number of Assistant Secretaries, Assistant Treasurers and other officers as the Board of Directors may from time to time deem advisable. Any two or more offices, except the offices of President and Vice-President or President and Secretary, may be held by the same person.

(b) The Chief Executive Officer shall have general charge of the business affairs of the Corporation. He or she may employ and discharge employees and agents of the Corporation, except such as shall be appointed by the Board of Directors, and he or she may delegate these powers. The Chief Executive Officer may vote the stock or other securities of any domestic or foreign corporation of any type or kind which may at any time be owned by the Corporation, may execute any stockholders’ or other consents with respect to any entity owned by the Corporation and may in his or her discretion delegate such powers by executing proxies, or otherwise, on behalf of the Corporation. The Board of Directors by resolution from time to time may confer like powers upon any other person or persons.

(c) The President of the Corporation shall report to the Chief Executive Officer and shall have such powers and perform such duties as the Board of Directors or the Chief Executive Officer may from time to time prescribe. Notwithstanding the foregoing, in the absence of a resolution by the Board of Directors, the President shall not have the power to vote the stock or other securities of any domestic or foreign corporation of any type or kind which may at any time be owned by the Corporation or execute any stockholders’ or other consents with respect to any entity owned by the Corporation.

(d) All other officers of the Corporation shall have such powers and perform such duties incident to each of their respective offices and such other duties as may from time to time be conferred upon or assigned to them by the Board of Directors.

(e) The officers of the Corporation shall be elected by the Board of Directors at the regular annual meeting of the Board following the annual meeting of stockholders.

(f) Each officer shall hold office until the annual meeting of the Board of directors next succeeding his election and until his successor shall have been elected and qualified, or until his death, resignation or removal.

 

6


Section 2. Resignation:

Any officer may resign at any time by giving written notice of such resignation to the Board of Directors or to the Chief Executive Officer, the President or the Secretary of the Corporation. Unless otherwise specified in such written notice, such resignation shall take effect upon receipt thereof by the Board of Directors or by such officer and the acceptance of such resignation shall not be necessary to make it effective.

Section 3. Removal:

(a) Any officer specifically designated in Section 1 of this Article IV may be removed, either with or without cause, and a successor elected, by a majority vote of the Board of Directors, regularly convened at a regular or special meeting. Subordinate officers may be removed, either with or without cause, by a majority vote of the Board of Directors, regularly convened at a regular or special meeting or by any superior officer or agent upon whom such power of removal shall have been conferred by the Board of Directors.

Section 4. Vacancies:

(a) A vacancy in any office specifically designated in Section 1 of this Article IV, by reason of death, resignation, inability to act, disqualification, removal or for any other cause, shall be filled for the unexpired portion of the term by a majority vote of the Board of Directors regularly convened at any regular or special meeting. In the case of a vacancy occurring in the office of subordinate officer, such vacancy may be filled by vote of the Board of Directors or by any officer or agent upon whom such power shall have been conferred by the Board of Directors.

Section 5. Salaries:

The salaries or other compensation of the officers shall be fixed from time to time by the Board of Directors and no officer shall be prevented from receiving such salary or any compensation by reason of the fact that he is also a Director of the Corporation.

Section 6. Sureties and Bonds:

In case the Board of Directors shall so require, any officer or agent of the Corporation shall execute to the Corporation a bond in such sum and with such surety or sureties as the Board of Directors may direct, conditioned upon the faithful performance of his duties to the Corporation, including responsibility for negligence and for the accounting for all property, funds or securities of the Corporation which may come into his hands.

ARTICLE V—SHARES OF STOCK

(a) The certificates of stock of the Corporation shall be numbered and shall be entered in the books of the Corporation as they are issued. They shall exhibit the holder’s name and the number of shares and shall be signed by (1) the president or a vice-president, and (2) the secretary or treasurer or any assistant-secretary or assistant-treasurer.

 

7


(b) There shall be entered on the stock bonds of the Corporation, at the time of the issuance of each share, the number of the certificate issued, the kind of certificate issued, the name of the person owning the shares represented thereby, the number of such shares, and the date of issuance thereof. Every certificate exchanged or returned to the Corporation shall be marked “canceled” with the date of cancellation.

Section 2. Lot or Destroyed Certificates:

The holder of any shares of stock of the Corporation shall immediately notify the Corporation of any loss or destruction of the certificate representing the same. The Corporation may issue a new certificate in the place of any certificate theretofore issued by it alleged to have been lost or destroyed and the Board of Directors may require the owner of the lost or destroyed certificate, or his legal representatives, to give the Corporation a bond in such sum as the Board may direct and with such surety or sureties as may be satisfactory to the Board to indemnify the Corporation against any claim that may be made against it on account of the alleged loss or destruction of any such certificate. A new certificate may be issued without requiring any bond when, in the judgment of the Board of Directors, it is proper so to do.

Section 3. Transfers of Shares:

(a) Transfers of shares of the capital stock of the Corporation shall be made on the transfer books of the Corporation by the holder of record thereof, in person or by his duly authorized attorney upon surrender and cancellation of the certificate or certificates representing such shares.

(b) The Corporation shall be entitled to treat the holder of record of any share or shares of stock as the absolute owner thereof for all purposes and, accordingly, shall not be bound to recognize any legal, equitable or other claim to, or interest in such share or shares on the part of any other person whether or not it or they shall have express or other notice thereof, except as otherwise expressly provided by law.

Section 4. Closing of Transfer Books:

The board of Directors shall have the power to close the stock transfer books of the Corporation for a period of not more than ten days during the thirty-day period immediately preceding (1) any stockholders’ meeting, or (2) any date upon which stockholders shall be called upon to or have a right to take action without a meeting, or (3) any date fixed for the payment of a dividend or any other form of distribution, and only those stockholders of record at the time the stock transfer books are closed, shall be recognized as such for the purpose of (1) receiving notice of or voting at such meeting, or (2) allowing them to take appropriate action, or (3) entitling them to receive any dividend or other form of distribution.

Section 5. Agreements:

Whenever two or more stockholders shall enter into a written agreement respecting their shares of stock in the Corporation, and shall deposit such agreement with the Corporation, the Board of Directors shall have the power to provide by resolution that the shares of capital stock owned by the signatory stockholders shall be transferable only in accordance with the provisions of such agreement, and may direct that a reference to such agreement be endorsed upon every certificate of stock affected thereby.

 

8


ARTICLE VI—DIVIDENDS

Subject to applicable law, dividends may be declared and paid out of any funds available therefore as often, in such amounts and at such time or times as the Board of Directors may determine,

ARTICLE VII—EXECUTION OF INSTRUMENTS

All checks, drafts, bills of exchange, acceptances, bonds, endorsements, note or other obligations or evidences of indebtedness of the Corporation, and all deeds, mortgages, indentures, bills of sale, conveyances, endorsements, assignments, transfers, stock powers or other instruments of transfer, contracts, agreements, dividend or other orders, powers of attorney, proxies, waivers, consents, returns, reports, certificates, demands, notices or documents, and other instruments or rights of any nature may be signed executed, verified, acknowledged and delivered by such persons (whether or not officers, agents or employees of the Corporation) and in such manner as from time to time may be determined by the Board of Directors.

ARTICLE VIII—FISCAL YEAR

The fiscal year of the Corporation shall be fixed by the Board of Directors from time to time as the needs of the corporate business require.

ARTICLE IX—CORPORATE SEAL

The corporate seal shall be circular in form and shall bear the name of the Corporation, the words “Corporate Seal” and words and figures denoting its organization under the laws of this State, and the year thereof, and otherwise shall be in such form as shall be approved from time to time by the Board of Directors.

ARTICLE X – AMENDMENTS

Section 1. By Stockholders:

All bylaws of the Corporation shall be subject to alteration or repeal, and new Bylaws may be made, by the affirmative vote of stockholders holding of record in the aggregate at least a majority of the outstanding shares of stock of the Corporation entitled to vote, given at any annual or special meeting, the notice or waiver of notice of which shall have summarized or set forth in full the proposed amendment.

Section 2 By Directors:

The Board of Directors shall have power to make, adopt, alter, amend and repeal from time to time the bylaws of the Corporation; provided, however, that the stockholders entitled to vote with respect thereto as in this Article X above-provided may alter, amend or repeal bylaws made by the Board of Directors and may from time to time limit or define the right of the Board of Directors to alter, amend, or repeal any bylaw or bylaws made or adopted by the stockholders.

 

9

Exhibit 3.221

ARTICLES OF ORGANIZATION

OF

ECO-SAFE SYSTEMS, LLC

1. The name of the limited liability company is:

ECO-SAFE SYSTEMS, LLC

2. The address of the initial registered office is:

426 Shelby Street

Kingsport, Sullivan County, Tennessee 37660

3. The name of the initial registered agent located at the above address:

WILLIAM A. LAW

4. The name and address of the organizer is:

WILLIAM A. LAW

426 Shelby Street

Kingsport, Sullivan County, Tennessee 37660

5. ECO-SAFE SYSTEMS, LLC, will be a member-managed limited liability company.

6. The number of members at the date of filing of these Articles is four (4).

7. The address of the principal executive office of ECO-SAFE SYSTEMS, LLC, is:

426 Shelby Street

Kingsport, Sullivan County, Tennessee 37660

8. ECO-SAFE SYSTEMS, LLC, does not have the power to expel a member.

9. The duration of ECO-SAFE SYSTEMS, LLC, shall be a term of thirty (30) years from the date of filing these Articles with the Tennessee Secretary of State’s Office.

10. Instrument for the transfer by ECO-SAFE SYSTEMS, LLC, of any interest in real property may be executed in the name of the LLC by the Managing Member, or by the successor Managing Member, without the execution thereof by the other members.

11. The purpose for which ECO-SAFE SYSTEMS, LLC, is formed is to engage in any lawful act, business or activities for which limited liability companies may be formed under the laws of the State of Tennessee.

12. A majority of the members in interest may consent to continue the LLC upon a dissolution event as described in T.C.A. §48-245-101 et. seq.

 

1


13. Transfer of Membership Interests are restricted by the ECO-SAFE SYSTEMS, LLC, Operating Agreement.

14. The members of the LLC, and parties to a contribution agreement or a contribution allowance agreement will not have preemptive rights.

 

Dated this the 19th day of July, 2004

 

WILLIAM A. LAW, Organizer

 

2


SECRETARY OF STATE

CORPORATIONS SECTION

WILLIAM R. SNODGRASS TOWER

312 EIGHTH AVENUE NORTH - SIXTH FLOOR

NASHVILLE, TENNESSEE 37243-0306

EFFECTIVE DATE: 08/19/05

TELEPHONE CONTACT:    (615) 741-2286
CONTROL NUMBER:    0473986
CONTROL NUMBER:    0473986

WILLIAM A. LAW

426 SHELBY STREET

KINGSPORT, TN 37660

RE: ECO-SAFE SYSTEMS, LLC

CERTIFICATE OF ADMINISTRATIVE DISSOLUTION

Pursuant to the provisions of Sections 48-245-302 or 48-246-502 of the Tennessee Limited Liability Company Act, this constitutes notice that the above limited liability company is hereby administratively dissolved, if a Tennessee limited liability company, or that its certificate of authority is revoked, if a foreign limited liability company, for the following reason(s):

For failure to file the Limited Liability Company Annual Report, as required by Chapter 28 of the Tennessee Limited Liability Act.

The limited liability company or its certificate of authority may be reinstated upon the elimination of the above ground(s) and the filing of an application for reinstatement. The limited liability name must be available and otherwise satisfy the requirements of Section 48-207-101 of the Tennessee Limited Liability Act. The reinstatement application fee is Seventy Dollars ($70.00).

 

3


LIMITED LIABILITY COMPANY ANNUAL REPORT

ANNUAL REPORT FILING FEE DUE:

$50 per member, with a minimum fee of $300 and a maximum fee of $3000. There is an additional fee of $20 if any changes are made in block #5 to the registered agent/office.

Please return completed form to:

TENNESSEE SECRETARY OF STATE

Attn: Annual Report

312 Eighth Avenue North

6th Floor, William R. Snodgrass Tower

Nashville, TN 37243

CURRENT FISCAL YEAR CLOSING MONTH 12 IF DIFFERENT, CORRECT MONTH IS              THIS REPORT IS DUE ON OR BEFORE 04/01/05

(1) SECRETARY OF STATE CONTROL #:        0473986

(2A) NAME AND MAILING ADDRESS OF COMPANY:

ECO-SAFE SYSTEMS, LLC

426 SHELBY STREET

KINGSPORT, TN 37660

D 07/21/2004 FOR PROFIT

(2B) STATE OR COUNTRY OF FORMATION:

TENNESSEE

(2C) ADD OR CHANGE MAILING ADDRESS:

1524 Bridgewater Ln Ste 102

Kingsport TN 37660

(3) A. PRINCIPAL ADDRESS INCLUDING CITY, STATE, ZIP CODE:

426 SHELBY STREET, KINGSPORT, TN 37660

B. CHANGE OF PRINCIPAL ADDRESS:

 

STREET    CITY STATE    ZIP CODE + 4
     
     
     

(4) NAME AND BUSINESS ADDRESS, INCLUDING ZIP CODE, OF GOVERNORS, IF BOARD MANAGED, OR MANAGERS, IF MEMBER MANAGED.

(ATTACH ADDITIONAL SHEET IF NECESSARY.)

 

4


NAME   BUSINESS ADDRESS   CITY, STATE, ZIP CODE +4
Gary Rader   811 Vickars Rd   Bluff City TN 37618
Daniel J. Paul   PO Box 760   Bluff City TN 37618
Jimmy Wingfield   197 Free Hill Rd   Gray TN 37615
William A. Law   PO Box 946   Kingsport TN 37662

BOARD MANAGED

x MEMBER MANAGED

THIS LLC IS PROHIBITED FROM ENGAGING IN BUSINESS IN TENNESSEE

(5) A. NAME OF REGISTERED AGENT AS APPEARS ON SECRETARY OF STATE RECORDS:

WILLIAM A. LAW

B. REGISTERED ADDRESS AS APPEARS ON SECRETARY OF STATE RECORDS:

426 SHELBY STREET, KINGSPORT, TN 37660

C. INDICATE BELOW ANY CHANGES TO THE REGISTERED AGENT NAME AND/OR REGISTERED OFFICE.

(1). CHANGE OF REGISTERED AGENT:

(2) CHANGE OF REGISTERED OFFICE:

 

STREET    CITY STATE    ZIP CODE + 4    COUNTY
        
        
        

(6) NUMBER OF MEMBERS AT THE DATE OF FILING:    4

(7) SIGNATURE

(8) DATE 9/29/05

(9) TYPE/PRINT NAME OF SIGNER

William A. Law

(10) TITLE OF SIGNER

Member

THIS REPORT MUST BE DATED AND SIGNED

CONTINUED ON BACK

 

5


State of Tennessee

Department of State

Corporate Filings

312 Eighth Avenue North

6th Floor, William R. Snodgrass Tower

Nashville, TN 37243

APPLICATION FOR REINSTATEMENT

FOLLOWING ADMINISTRATIVE

DISSOLUTION/REVOCATION

(LLC)

For Office Use Only

Pursuant to the provisions of §48-245-303 or §48-246-503 of the Tennessee Limited Liability Company Act, this application is submitted to the Office of the Secretary of State, State of Tennessee, for reinstatement.

1. The name of the Limited Liability Company is Eco-Safe Systems, LLC

(Name change if applicable)

2. The effective date of its administrative dissolution/revocation is 8/19/05 (must be month, day and year)

3. The ground(s) for the administrative dissolution/revocation

did not exist.

x has/have been eliminated.

[NOTE: Please mark the applicable box.]

4. The Limited Liability Company name as listed in number one (1) satisfies the requirements of Tennessee Limited Liability Act Section 48-207-101 or 48-246-201, as appropriate.

5. The Limits Liability Company control number assigned by the Secretary of State, if known is 0473986.

Signature Date 2/17/06

Signer’s Capacity Organizer

Eco-Safe Systems, LLC

 

6


Name of Limited Liability Company

William A. Law

Signature

Name (typed or printed)

SS-4240 (Revised 4/01)

Filing Fee $70

RDA 2458

 

7


LIMITED LIABILITY COMPANY ANNUAL REPORT

Annual Report Filing Fee Due:

$50 per member, with a minimum fee of $300 and a maximum fee of $3000.

There is an additional fee of $20 if any changes are made in block #6 to the registered agent/office.

Please return completed form to:

TENNESSEE SECRETARY OF STATE

Attn: Annual Report

312 Eighth Avenue N. 6th Floor

William R. Snodgrass Tower

Nashville, TN 37243

CURRENT FISCAL YEAR CLOSING MONTH:    12

THIS REPORT IS DUE ON OR BEFORE: 04/01/07

(1) SECRETARY OF STATE CONTROL Number:        0473986

(2A) NAME AND MAILING ADDRESS OF COMPANY

ECO-SAFE SYSTEMS, LLC

1524 BRIDGEWATER LN

STE 102

KINGSPORT, TN 37660

D     07/21/2004     FOR PROFIT

(2B) STATE OR COUNTRY OF FORMATION

TENNESSEE

(2C) ADD OR CHANGE MAILING ADDRESS:

(3) A. PRINCIPAL ADDRESS INCLUDING CITY, STATE, ZIP CODE:

426 SHELBY STREET, KINGSPORT, TN 37660

B. CHANGE OF PRINCIPAL ADDRESS:

 

811 Vickars Road    Bluff City    TN    37618
STREET    CITY    STATE    ZIP CODE + 4

(4) This LLC is      BOARD MANAGED      DIRECTOR MANAGED      MANAGER MANAGED x MEMBER MANAGED (check one box)

 

8


If board, director, or manager managed, provide the names and business addresses, including zip codes, of the governors, directors, or managers (or their equivalent), respectively. Attach an additional sheet if necessary.

 

NAME    BUSINESS ADDRESS    CITY, STATE, ZIP CODE + 4
     
     
     

(5) Provide the names and business addresses, including zip codes, of the LLC managers (if governed by the LLC Act), or any officers (if governed by the Revised LLC Act), (or their equivalent), respectively. Attach an additional sheet if necessary.

 

NAME    BUSINESS ADDRESS    CITY, STATE, ZIP CODE + 4
Gary Rader    811 Vickars Road    Bluff City, TN 37618
Daniel J. Paul    PO Box 760    Bluff City TN 37618-0760

(6) A. NAME OF REGISTERED AGENT AS APPEARS ON SECRETARY OF STATE RECORDS:

WILLIAM A. LAW

B. REGISTERED ADDRESS AS APPEARS ON SECRETARY OF STATE RECORDS:

426 SHELBY STREET, KINGSPORT, TN 37660

C. INDICATE BELOW ANY CHANGES TO THE REGISTERED AGENT NAME AND/OR REGISTERED OFFICE.

(i.) CHANGE OF REGISTERED AGENT:

(ii.) CHANGE OF REGISTERED OFFICE (Street Address):

(City)      (State) TN (Zip Code +4)      (County)

(7) Number of members on the date the annual report is executed if there are more than six (6) members:

This LLC is prohibited from engaging in business in Tennessee (check box if applicable).

(8) SIGNATURE

(9) DATE 3/14/07

(10) TYPE/PRINT NAME OF SIGNER

Gary Rader

(11) TITLE OF SIGNER

Member

* * THIS REPORT MUST BE DATED AND SIGNED * *

 

9


SS-4253 (Rev. 01-08)

INSTRUCTIONS: www.state.in.us/sos/ or 615-741-286

RDA 1878

 

10


LIMITED LIABILITY COMPANY ANNUAL REPORT

Annual Report Filing Fee Due:

$50 per member, with a minimum fee of $300 and a maximum fee of $3000.

There is an additional fee of $20 if any changes are made in block #6 to the registered agent/office.

TENNESSEE SECRETARY OF STATE

Attn: Annual Report

312 Eighth Ave. N. 6th Floor

William R. Snodgrass Tower

Nashville, TN 37243

CURRENT FISCAL YEAR CLOSING MONTH: DECEMBER

THIS REPORT IS DUE ON OR BEFORE: 04/01/2008

(1) SECRETARY OF STATE CONTROL NUMBER: 0473986

(2A) NAME AND MAILING ADDRESS OF RECORD:

ECO-SAFE SYSTEMS, LLC

1524 BRIDGEWATER LN

STE 102

KINGSPORT, TN, 37660-0000

(2B) STATE OR COUNTRY OF INCORPORATION:

TENNESSEE

(2C) ADD OR CHANGE MAILING ADDRESS:

145 JUDGE DON LEWIS

SUITE 7

ELIZABETHTON, TN, 37643

(3) A. PRINCIPAL ADDRESS OF RECORD: 811 VICKARS ROAD, BLUFF CITY, TN 37618-0000

B. CHANGE OF PRINCIPAL ADDRESS: SEE CHANGES BELOW

Street 145 DON LEWIS BLVD, SUITE 7        City ELIZABETHTON        State TN        Zip Code +4 37643-0000

(4) This LLC is MEMBER MANAGED. (No additional information required in this section)

 

Name    Business Address    City, State Zip Code +4
     
     
     

 

11


(5) Provide the names and business addresses, including zip codes, of the LLC managers (if governed by the LLC Act) or any officers (if governed by the Revised LLC Act), (or their equivalent), respectively.

 

Name    Business Address    City, State, Zip Code +4
DANIEL J. PAUL    145 DON LEWIS BLVD SUITE 7    ELIZABETHTON, TN 37643
GARY RADER    811 VICKERS ROAD    BLUFF CITY, TN 37618

(6) A. NAME OF REGISTERED AGENT AS APPEARS ON SECRETARY OF STATE RECORDS: WILLIAM A. LAW

B. REGISTERED ADDRESS AS APPEARS ON SECRETARY OF STATE RECORDS: 426 SHELBY STREET, KINGSPORT, TN 37660-0000

C. INDICATE BELOW ANY CHANGES TO THE REGISTERED AGENT NAME AND/OR REGISTERED OFFICE

(i.) CHANGE OF REGISTERED AGENT:

(ii.) CHANGE OF REGISTERED OFFICE:

(County)

(7) Number of members on the date the annual report is executed if there are more than six (6) members:

This LLC is prohibited from engaging in business in Tennessee (check box if applicable)

(8) SIGNATURE ELECTRONIC

(9) DATE: 3/30/2008

(10) TYPE PRINT NAME OF SIGNER DANIEL J. PAUL, M.D.

(11) TITLE OF FILER: MEMBER

FILED, Riley Darnell, Tennessee Secretary Of State, 03/31/2008 08:40:28

CONFIRMATION NUMBER: 1000032974

 

12


Tennessee Limited Liability Company Annual Report Form

File online at: http://TNBear.TN.gov/AR

Due on/Before: 04/01/2010

Annual Report Filing Fee Due:

$300 minimum plus $50 for each member over 6 to a maximum of $3000

$20 additional if changes are made in block 3 to the registered agent/office

Please return completed form to:

Tennessee Secretary of State

Attn: Annual Reports

312 Rosa L. Parks Avenue

6th Floor, William R. Snodgrass Tower

Nashville, TN 37243

Phone: (615) 741-2286

SOS Control Number: 473986

Limited Liability Company - Domestic        Date Formed: 07/21/2004        Formation Locale: Sullivan County

 

(1) Name and Mailing Address:    (2) Principal Office Address:
ECO-SAFE SYSTEMS, LLC    138 Industrial Drive South
138 Industrial Drive South    ELIZABETHTON, TN 37643 USA

ELIZABETHTON, TN 37643-0000 USA

(3) Registered Agent (RA) and Registered Office (RO) Address:     Agent Changed: Yes

Daniel J Paul

138 Industrial Drive South

Elizabethton, TN 37643 USA

(4) This LLC is (change if incorrect):      Director Managed,      Manager Managed, X  Member Managed,      Board Managed (appropriate if formed prior to 1/1/2006 only).

If board, director, or manager managed, provide the names and business addresses, including zip codes, of the governors, directors, or managers (or their equivalent), respectively.

 

Name    Business Address    City, State, Zip
     
     
     

(5) Provide the names and business addresses, including zip codes, of the LLC managers (if governed by the LLC Act), or any officers (if governed by the Revised LLC Act), (or their equivalent), respectively.

 

Name    Business Address    City, State, Zip
Daniel J Paul    138 Industrial Drive South    Elizabethton, TN 37643
Gary Rader    811 Vickers Road,    Bluff City, TN 37618

 

13


(6) Number of members on the date the annual report is executed if there are more than six (6) members: 2

This LLC is prohibited from doing business in Tennessee (check if applicable)

(7) Signature:

(8) Date: 3-19-2010

(9) Type/Print Name: Daniel J Paul

(10) Title: Member

Instruction: Legibly complete the form above. Enclose a check made payable to the Tennessee Secretary of State in the amount of $320.00. Sign and date this form and return to the address provided above. Additional instructions at http://tn.gov/sos/bus_srv/annual_reports.htm

55-4253         RDA 1678

 

14


Tennessee Limited Liability Company Annual Report Form

File online at: http://TNBear.TN.gov/AR

Due on/Before: 04/01/2010

Reporting Year: 2010

Annual Report Filing Fee Due:

$300 minimum plus $50 for each member over 6 to a maximum of $3000

$20 additional if changes are made in block 3 to the registered agent/office

Please return completed form to:

Tennessee Secretary of State

Attn: Annual Reports

William R. Snodgrass Tower

312 Rosa L. Parks Ave, 6th FL

Nashville, TN 37243-1102

Phone: (615) 741-2286

SOS Control Number: 473986

Limited Liability Company - Domestic         Date Formed: 07/21/2004         Formation Locale: Sullivan County

 

(1) Name and Mailing Address:   

(2)    Principal Office Address:

ECO-SAFE SYSTEMS, LLC   

205 ELIZABETHTON HWY

P.O. BOX 3344   

BLUFF CITY, TN 37618

BRISTOL, TN 37620   

(3) Registered Agent (RA) and Registered Office (RO) Address:             Agent Changed: No

GARY D. RADER

205 ELIZABETHTON HWY

BLUFF CITY, TN 37618

(4) This LLC is (change if incorrect):      Director Managed,      Manager Managed,      Member Managed,

     Board Managed (appropriate if formed prior to 1/1/2006 only).

If board, director, or manager managed, provide the names and business addresses, including zip codes, of the governors, directors, or managers (or their equivalent), respectively.

 

Name   Business Address    City, State, Zip
    
    
    

(5) Provide the names and business addresses, including zip codes, of the LLC managers (if governed by the LLC Act), or any officers (if governed by the Revised LLC Act), (or their equivalent), respectively.

 

15


Name    Business Address    City, State, Zip
Daniel J Paul    138 Industrial Drive South    Elizabethton, TN 37643
Gary Rader    205 ELIZABETHTON HWY    Bluff City, TN 37618

(6) Number of members on the date the annual report is executed if there are more than six (6) members: 2

This LLC is prohibited from doing business in Tennessee (check if applicable)

(7) Signature

(8) Date: 3/14/11

(9) Type/Print Name Gary D. Rader

(10) Title: Managing Member

Instructions: Legibly complete the form above. Enclose a check made payable to the Tennessee Secretary of State in the amount of $300.00. Sign and date this form and return to the address provided above. Additional instructions at http://tn.gov/sos/bus_srv/annual_reports.htm

SS-4253         RDA 1678

 

16


AMENDED AND RESTATED

ARTICLES OF ORGANIZATION

OF

ECO-SAFE SYSTEMS, LLC

Pursuant to Section 48-209-105 of the Tennessee Limited Liability Company Act Tennessee Code Annotated, Sections 48-201-101, et seq. (the “Act”), the undersigned, Eco-Safe Systems, LLC, a Tennessee limited liability company, hereby adopts the following Amended and Restated Articles of Organization for such limited liability company:

ARTICLE I

The name of the limited liability company is Eco-Safe Systems, LLC (the “Company”).

ARTICLE II

The Company elects to be governed by the Tennessee Revised Limited Liability Company Act (the “Revised Act”).

ARTICLE III

The street address and county of the principal executive office of the Company is 148 Bristol East Road, Bristol, Washington County, Virginia 24202.

ARTICLE IV

The street address of the initial registered office of the Company in the State of Tennessee is 992 Davidson Drive, Suite B, Nashville, Davidson County, Tennessee 37205. The name of the Company’s initial registered agent at its initial registered office is National Corporate Research, Ltd., Inc.

ARTICLE V

The name and address of the Organizer are William A. Law, 426 Shelby Street, Kingsport, Sullivan County, Tennessee 37660.

ARTICLE VI

The Company will be manager-managed.

ARTICLE VII

At the date and time of the filing of these Articles of Organization, the Company has two (2) members.

 

17


ARTICLE VIII

The operating agreement of the Company (the “Operating Agreement”) shall be in writing, and may be amended only in writing. No oral agreement, promise, assurance, covenant or undertaking may be a part of the Operating Agreement.

ARTICLE IX

The duration of the Company shall be perpetual, and the Company shall terminate only as provided by law or under the terms of the Operating Agreement.

ARTICLE X

The Company shall have the power and authority to carry on any business permitted by, and to have and exercise all of the powers and rights conferred by, the Act, as amended from time to time, or any successor provisions thereto.

ARTICLE XI

A member may transfer his or her membership interest in the Company only in the manner and to the extent provided in the Operating Agreement. No member shall have any power or right to terminate a member’s membership interest in the Company under the Revised Act or otherwise, including, without limitation, withdrawal by express will under Section 48-249-503 of the Revised Act, except as may be expressly provided under the terms of the Operating Agreement.

ARTICLE XII

Except to the extent expressly prohibited by the Revised Act, the provisions of these Articles of Organization and the Operating Agreement of the Company shall in all events govern and control the relative rights, interests, duties and obligations of the members of the Company and those of the Company, notwithstanding any provision of the Revised Act to the contrary.

ARTICLE XIII

Other than as expressly provided in the Operating Agreement, no member shall be an agent of the Company.

ARTICLE XIV

No member, manager or officer of the Company shall have any liability for monetary damages to the Company or any of the members of the Company for breach of fiduciary duty as a member, manager or officer; provided, that, this Article XIV shall not operate to reduce or eliminate the liability of a member, manager or officer for acts or omissions not in good faith, or that involve intentional misconduct or a knowing violation of law. No member, manager or officer of the Company shall have any fiduciary or other duty to any creditor or claimant of the Company at any time.

 

18


ARTICLE XV

Each member, manager and officer of the Company shall be entitled to indemnification by the Company to the maximum extent provided by the Revised Act.

ARTICLE XVI

The Company shall have the power to file these Amended and Restated Articles of Organization with the Secretary of State of the State of Tennessee and to take such other actions as may be necessary or appropriate to enact these Amended and Restated Articles of Organization.

 

19


Dated: May 11, 2011

 

ECO-SAFE SYSTEMS, LLC
By:  

 

Name:   Gary Rader
Its:   Manager

 

20


CERTIFICATE REGARDING AMENDED AND RESTATED

ARTICLES OF ORGANIZATION

OF

ECO-SAFE SYSTEMS, LLC

Pursuant to Section 48-209-105(d) of the Tennessee Limited Liability Act, the undersigned Eco-Safe Systems, LLC, a limited liability company organized pursuant to the provisions of the Tennessee Limited Liability Company Act, hereby certifies as follows:

1. The name of the limited liability company is Eco-Safe Systems, LLC (the “Company”).

2. The Amended and Restated Articles of Organization to which this Certificate is attached contains amendments requiring approval by the members of the Company.

3. The text of each amendment adopted is set forth in the Amended and Restated Articles of Organization.

4. Each of the amendments and the Amended and Restated Articles of Organization were unanimously adopted and approved by written consent of the members of the Company on May 10, 2011.

Dated: May 11, 2011 ECO-SAFE SYSTEMS, LLC

 

By:  

 

Name:   Gary Rader
Its:   Manager

 

21


File online at: http://TNBear.TN.gov/AR

Due on/Before: 04/01/2012 Reporting Year: 2011

Annual Report Filing Fee Due:

$300 minimum plus $50 for each member over 6 to a maximum of $3000

$20 additional if changes are made in block 3 to the registered agent/office

This Annual Report has been successfully paid for and submitted. Your Annual Report will be reviewed by Business Services and filed within 48 hours. Please keep this report for your records.

SOS Control Number: 473986

Limited Liability Company - Domestic         Date Formed: 07/21/2004         Formation Locale: SULLIVAN COUNTY

 

(1) Name and Mailing Address:    (2) Principal Office Address:
ECO-SAFE SYSTEMS, LLC    148 BRISTOL EAST RD
148 BRISTOL EAST RD    BRISTOL, VA 24202-5500
BRISTOL, VA 24202-5500   

(3) Registered Agent (RA) and Registered Office (RO) Address: Agent Changed: No

National Corporate Research, Ltd., Inc.

992 DAVIDSON DR STE B

NASHVILLE, TN 37205-1051

(4) This LLC is (change if incorrect):      Director Managed, x Manager Managed,      Member Managed,

     Board Managed (appropriate if formed prior to 1/1/2006 only).

If board, director, or manager managed, provide the names and business addresses, including zip codes, of the governors, directors, or managers (or their equivalent), respectively.

 

Name    Business Address    City, State, Zip
Jason Davidson Eco-Safe Systems, LLC    148 Bristol East Road    Bristol, VA 24202-5500
Gary Rader Eco-Safe Systems, LLC    811 Vickers Road    Bluff City, TN 37618

(5) Provide the names and business addresses, including zip codes, of the LLC managers (if governed by the LLC Act), or any officers (if governed by the Revised LLC Act), (or their equivalent), respectively.

 

22


Name    Business Address    City, State, Zip
     
     
     

(6) Number of members on the date the annual report is executed if there are more than six (6) members: 2

     This LLC is prohibited from doing business in Tennessee (check if applicable)

(7) Signature: Electronic

(8) Date: 01/09/2012 2:50 PM

(9) Type/Print Name: Duffle G Cox

(10) Title: Controller

 

23


STATE OP TENNESSEE

CERTIFICATE OF MERGER OF

MULBERRY LAND, LLC

INTO

ECO-SAFE SYSTEMS, LLC

Pursuant to the provisions of Section 48-249-702, Tennessee Code Annotated, the undersigned limited liability companies executed the following Certificate of Merger:

FIRST: The name of the surviving limited liability company is ECO-SAFE SYSTEMS, LLC, a Tennessee limited liability company, and the name of the limited liability company being merged into this surviving limited liability company is MULBERRY LAND, LLC, a Tennessee limited liability company.

SECOND: The Agreement and Plan of Merger was duly approved, adopted, certified, executed and acknowledged by the surviving limited liability company and the merging limited liability company.

THIRD: The name of the surviving limited liability company is Eco-Safe Systems, LLC,

FOURTH: The Agreement and Plan of Merger is on file at 148 Bristol East Road, Bristol, Virginia 24202, the place of business: of the surviving limited liability company.

FIFTH: A copy of the Agreement and Plan of Merger will be furnished by the surviving limited liability company on request, without cost, to any parson holding an interest in any constituent party to this merger.

IN WITNESS WHEREOF, MULBERRY LAND, LLC and ECO-SAFE SYSTEMS, LLC have caused this Certificate of Merger to be signed in their company names as of the day of November, 2012.

 

“SURVIVING ENTITY*     “MERGING ENTITY”
ECO-SAFE SYSTEMS, LLC     MULBERRY LAND, LLC
By:  

 

    By:  

 

Christian B. Mills     Christian B. Mills
Deputy General Counsel     Deputy General Counsel

 

24

Exhibit 3.222

SECOND AMENDED AND RESTATED OPERATING AGREEMENT

OF

ECO-SAFE SYSTEMS, LLC

This Second Amended and Restated Operating Agreement of ECO-SAFE SYSTEMS, LLC is made effective as of this 29th day of October, 2012 by Advanced Disposal Services Tennessee, LLC, a Delaware limited liability company (the “Member”).

ARTICLE I

DEFINED TERMS

The following capitalized terms shall have the meanings specified in this Article 1. Other terms are defined in the text of this Operating Agreement; and, throughout this Operating Agreement, those terms shall have the meanings respectively ascribed to them.

“Act” means the Tennessee Revised Limited Liability Company Act, Tennessee Code Annotated, Sections 48-249-101 et seq.

“Code” means the Internal Revenue Code of 1986, as amended, or any corresponding provision of any succeeding law.

“Company” means the limited liability company organized in accordance with this Operating Agreement.

“Secretary of State” means the Secretary of State of the State of Tennessee.

“Interest” means the Member’s share of the Profits and Losses of, and the right to receive distributions from, the Company.

“Membership Rights” means all of the rights of the Member in the Company, including the Member’s: (a) interest; (b) right to inspect the Company’s books and records; (c) right to participate in the management of and vote on matters coming before the Company; and (d) unless this Operating Agreement or the Certificate of Formation provide to the contrary, right to act as an agent of the Company.

“Operating Agreement” means this Second Amended and Restated Operating Agreement of ECO-SAFE SYSTEMS, LLC, a Tennessee limited liability company, as amended from time to time.

“Person” means and includes an individual, corporation, partnership, association, limited liability company, trust, estate, or other entity.

“Profit” and “Loss” means, for each taxable year of the Company (or other period for which Profit or Loss must be computed) the Company’s taxable income or loss determined in accordance with the Code.

 

1


“Treasury Regulations” means the income tax regulations, including any temporary regulations, from time to time promulgated under the Code.

“Successor” means any Person to whom all or any part of an Interest is Transferred in accordance with the terms hereof.

“Transfer” means, when used as a noun, (a) any voluntary sale, hypothecation, pledge, assignment, attachment or other transfer of any Interest, and (b) any transfer of any Interest initiated by a lender in connection with the enforcement of its rights under a senior credit facility that is secured, in whole or in part, by a pledge of such Interest, and, when used as a verb, (x) to voluntarily sell, hypothecate, pledge, assign or otherwise transfer any Interest, and (y) with respect to any lender, to sell, hypothecate, pledge, assign or otherwise transfer any Interest in connection with the enforcement of such lender’s rights under any senior credit facility that is secured, in whole or in part, by a pledge of such Interest.

“Units” means an ownership interest in the Company, representing the holder’s Membership Rights, including any and all benefits to which the holder of such Units may be entitled as provided in this Operating Agreement, together with all obligations of such person to comply with the terms and conditions of this Operating Agreement.

ARTICLE 2

FORMATION AND NAME; PURPOSE; TERM

2.1 Acquisition of Interests by Member. Pursuant to that certain Assignment of Membership Interest, effective as of October 29, 2012, the Member acquired all of the limited liability company membership interests. This Operating Agreement amends and restates in its entirety that certain Amended and Restated Operating Agreement of ECO-SAKE SYSTEMS, LLC dated May 10, 2011, as amended by that certain Amendment No. I to the Amended and Restated Operating Agreement of ECO-SAFE SYSTEMS, LLC dated March 30, 2012 (the “Prior Operating Agreement”).

2.2 Purpose. The Company is organized to conduct any lawful business under the laws of the various states of the United States of America.

2.3 Term. The term of the Company shall be perpetual, unless its existence is sooner terminated pursuant to Article 8.

2.4 Member. The name and present mailing address of the sole Member is set forth on Exhibit A.

ARTICLE 3

CAPITAL; CAPITAL ACCOUNTS

3.1 No Other Capital Contributions Required. The Member shall not be required to contribute any additional capital to the Company, and except as set forth in the Act, the Member shall not have any personal liability for any obligations of the Company.

 

2


3.2 Loans. The Member may, at any time, make or cause a loan to be made to the Company in any amount and on those terms upon which the Company and the Member agree.

3.3 Capital Accounts. A capital account shall be maintained by the Company for the Member.

ARTICLE 4

UNITS

4.1 Authorization and Issuance of Units.

(a) A total of one hundred thousand (100,000) Units are hereby authorized for issuance. The number of Units authorized for issuance pursuant to this Section 4(a) may be increased from time to time as deemed necessary by the Member.

(b) Units issued far such consideration as the Member determines to be appropriate shall be deemed to be fully paid and non-assessable if the entire amount of such consideration has been received by the Company for such Units in the form of cash, property or services rendered.

4.2 Unit Certificates.

(a) Upon the issuance of Units to the Member in accordance with the provisions of this Agreement, the Company shall issue one or more Unit Certificates in the name of the Member. Each such Unit Certificate shall be denominated in terms of the number of Units evidenced by such Unit Certificate. “Unit Certificate” means a certificate issued by the Company, which evidences the ownership of one or more Units. Each Unit Certificate shall bear the following legend: “This certificate evidences an interest in ECO-SAFE SYSTEMS, LLC and shall be a certificated security for purposes of Article 8 of the Uniform Commercial Code of the State of Tennessee and the Uniform Commercial Code of any other jurisdiction.” This provision shall not be amended, and no such purported amendment to this provision shall be effective until ail outstanding certificates have been surrendered for cancellation.

(b) The Company shall issue a new Unit Certificate in place of any Unit Certificate previously issued if the holder of the Units represented by such Unit Certificate, as reflected on the books and records of the Company:

(i) makes proof by affidavit, In form and substance satisfactory to the Company, that such previously issued Unit Certificate has been lost, stolen or destroyed;

(ii) requests the issuance of a new Unit Certificate before the Company has notice that such previously issued Unit Certificate has been acquired by a purchaser for value in good faith and without notice of an adverse claim in accordance with the terms and conditions of this Agreement;

(iii) if requested by the Company, delivers to the Company a bond, in form and substance satisfactory to the Company, with such surety or sureties as the Company may direct, to indemnify the Company against any claim that may be made on account of the alleged loss, destruction or theft of the previously issued Unit Certificate; and

 

3


(iv) satisfies any other reasonable requirements imposed by the Company.

(c) Upon a Member’s Transfer in accordance with the provisions of this Agreement of any or all Units represented by a Unit Certificate, the transferee of such Units shall deliver such Unit Certificate to the Company for cancellation, and the Company shall thereupon issue a new Unit Certificate to such transferee for the number of Units being transferred and, if applicable, cause to be issued to such Member a new Unit Certificate for that number of Units that were represented by the canceled Unit Certificate and that are not being Transferred.

ARTICLE 5

PROFIT, LOSS, AND DISTRIBUTIONS

5.1 Distributions of Cash Flow. Cash flow for each taxable year of the Company shall be distributed to the Member at such times and in such amounts as the Member shall determine.

5.2 Allocation of Profit or Loss. All Profit or Loss shall be allocated to the Member.

5.3 Liquidation and Dissolution. If the Company is liquidated, the assets of the Company shall be distributed to the Member.

ARTICLE 6

MANAGEMENT; RIGHTS, POWERS, AND DUTIES

6.1 Management. The Company shall be managed solely by the Member. At the election of the Member, a Board of Directors may be elected to manage the Company.

6.2 Officers. The Company shall have such officers as may be designated by the Member from time to time, who shall act as agents of the Company, who shall have such powers as are usually exercised by comparably designated officers of a Tennessee corporation and who shall have the power to bind the Company through the exercise of such powers, to the extent consistent with the terms hereof. The officers designated and/or confirmed shall, unless and until removed from office, act as agents of the Company.

6.3 Personal Services. The Member shall not be required to perform services for the Company solely by virtue of being a Member.

6.4 Liability and Indemnification. The Member shall not be liable, responsible, or accountable, in damages or otherwise, to the Company for any act performed by the Member with respect to Company matters. Additionally, the Company shall indemnify the Member For any act performed by the Member with respect to Company matters.

 

4


ARTICLE 7

TRANSFER OF INTEREST

7.1 Transfers by Member. The Member may Transfer all, or any portion of, the Member’s interest or rights in the Member’s Membership Rights to one or more Successors.

7.2 Transfer to a Successor. In the event of any Transfer of all or any part of the Member’s Interest to a Successor, the Successor shall immediately thereupon and without further action become a Member with all rights, powers and privileges associated herewith and the Company shall be continued.

7.3 Transfer by Secured Party. In the event the Interest is at any time pledged to a lender as security in connection with senior financing for the Company, the lender (or agent for the group of senior lenders) shall have the right to exercise its remedies under such pledge, to foreclose upon the Interest and/or to Transfer the Interest to itself or to a third party in connection with such exercises of remedies and/or foreclosure, all without further consent of the Member or any Successor.

ARTICLE 8

DISSOLUTION, LIQUIDATION, AND TERMINATION OF THE COMPANY

8.1 Events of Dissolution. The Company shall only be dissolved at such time as the Member determines to dissolve the Company.

8.2 Company Continues Upon Bankruptcy of the Member. Except as otherwise provided by the Member, the Company shall continue notwithstanding whether the Member: (a) makes an assignment for the benefit of creditors; (b) files a voluntary petition in bankruptcy; (c) is adjudged a bankrupt or insolvent, or has entered against the Member an order for relief, in any bankruptcy or insolvency proceeding; (d) files a petition or answer seeking for the Member any reorganization, arrangement, composition, readjustment, liquidation, dissolution, or similar relief under any statute, law, or regulation; (e) files an answer or other pleading admitting or failing to contest the material allegations of a petition filed against the Member in any proceeding of this nature; or (f) seeks, consents to, or acquiesces in the appointment of a trustee, receiver, or liquidator of the Member or of all or any substantial part of the Member’s properties.

8.3 Procedure for Winding UP and Dissolution. If the Company is dissolved, the affairs of the Company shall be wound up. On winding up of the Company, the assets of the Company shall be distributed, first, to creditors of the Company in satisfaction of the liabilities of the Company, and then to the Member.

8.4 Filing of Certificate of Cancellation. If the Company is dissolved, a Certificate of Cancellation shall be promptly filed with the Secretary of State by the Member.

 

5


ARTICLE 9

BOOKS, RECORDS, ACCOUNTING, AND TAX ELECTIONS

9.1 Bank Accounts. All funds of the Company shall be deposited in a bank account or accounts opened in the Company’s name. The Member shall unanimously determine the institution or institutions at which the accounts will be opened and maintained, the types of accounts, and the Persons who will have authority with respect to the accounts and the funds therein.

9.2 Books and Records. The Member shall not be required to keep or cause to be kept complete and accurate books and records of the Company nor supporting documentation of the transactions with respect to the conduct of the Company’s business. The books and records, if any, shall be maintained in accordance with sound accounting principles and practices.

9.3 Annual Accounting Period. The annual accounting period of the Company shall be its taxable year.

9.4 Disregarded Entity. The Member intends that for as long as the Company has a single member the Company will be treated as a disregarded entity for any and all purposes under the Code and Treasury Regulations.

ARTICLE 10

GENERAL PROVISIONS

10.1 Applicable Law. All questions concerning the construction, validity, and interpretation of this Operating Agreement shall be governed by the laws of the State of Tennessee.

10.2 Headings. The headings herein are inserted as a matter of convenience only, and do not define, limit, or describe the scope of this Operating Agreement or the intent of the provisions hereof.

10.3 Terms. Common nouns and pronouns shall be deemed to refer to the masculine, feminine, neuter, singular and plural, as the identity of the Person may in the context require.

10.4 Separability of Provisions. Each provision of this Operating Agreement shall be considered separable; and if, for any reason, any provision or provisions herein are determined to be invalid and contrary to any existing or future law, such invalidity shall not impair the operation of or affect those portions of this Operating Agreement which are valid.

 

6


IN WITNESS WHEREOF, the Member has executed this Operating Agreement as of the date set forth hereinabove.

ADVANCED DISPOSAL SERVICES TENNESSEE, LLC

By:    
Christian B. Mills

Deputy General Counsel, Assistant Secretary

 

7


EXHIBIT “A”

MEMBER NAME         Advanced Disposal Services Tennessee, LLC

ADDRESS         7915 Baymeadows Way, Suite 300, Jacksonville, Florida 32256

INITIAL CAPITAL CONTRIBUTION         $100.00

PERCENTAGE INTEREST 100%

 

8

Exhibit 3.223

Page 1

Delaware

The First State

I, JEFFREY W. BULLOCK, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED ARE TRUE AND CORRECT COPIES OF ALL DOCUMENTS ON FILE OF “FIRETOWER LANDFILL, LLC” AS RECEIVED AND FILED IN THIS OFFICE.

THE FOLLOWING DOCUMENTS HAVE BEEN CERTIFIED:

CERTIFICATE OF FORMATION, FILED THE THIRTIETH DAY OF SEPTEMBER, A.D. 2005, AT 12:44 O’CLOCK P.M.

CERTIFICATE OF AMENDMENT, CHANGING ITS NAME FROM “ADVANCED DISPOSAL SERVICES MISSISSIPPI, LLC” TO “FIRETOWER ROAD LANDFILL, LLC”, FILED THE SIXTEENTH DAY OF JUNE, A.D. 2006, AT 11:53 O’CLOCK A.M.

CERTIFICATE OF AMENDMENT, CHANGING ITS NAME FROM “FIRETOWER ROAD LANDFILL, LLC” TO “FIRETOWER LANDFILL, LLC”, FILED THE TWENTY-NINTH DAY OF JUNE, A.D. 2006, AT 5:05 O’CLOCK P.M.

AND I DO HEREBY FURTHER CERTIFY THAT THE AFORESAID CERTIFICATES ARE THE ONLY CERTIFICATES ON RECORD OF THE AFORESAID LIMITED LIABILITY COMPANY, “FIRETOWER LANDFILL, LLC”.

 

 

Jeffrey W. Bullock, Secretary of State

Authentication: 9957538

Date: 11-01-12


State of Delaware

Secretary of State

Division of Corporations

Delivered 01:37 PM 09/30/2005

FILED 12:44 PM 09/30/2005

SRV 050803060 – 4038725 FILE

CERTIFICATE OF FORMATION

OF

ADVANCED DISPOSAL SERVICES MISSISSIPPI, LLC

ARTICLE I – NAME

The name of this Limited Liability Company is Advanced Disposal Services Mississippi, LLC (the “Company”).

ARTICLE II – INITIAL REGISTERED OFFICE AND AGENT

The street address of the initial registered office of the Company is 1209 Orange Street, Wilmington, Delaware 19801, and the name of its initial registered agent at such address is The Corporation Trust Company.

ARTICLE III – OPERATING AGREEMENT

The rights and duties of the members of the Company are set forth in the Operating Agreement of the Company.

IN WITNESS WHEREOF, the undersigned authorized person of the Company has executed this Certificate of Formation this 30th day of September, 2005.

 

ADVANCED DISPOSAL SERVICES

MISSISSIPPI, LLC

 

Michael A. Wodrich

Authorized Person of Company

State of Delaware

Secretary of State

Division of Corporations

Delivered 12:14 PM 06/16/2006

FILED 11:53 AM 06/16/2006

SRV 060582796 – 4038725 FILE


CERTIFICATE OF AMENDMENT

OF

CERTIFICATE OF FORMATION

OF

ADVANCED DISPOSAL SERVICES MISSISSIPPI, LLC

Pursuant to the provisions of Section 18-202 of the Delaware Statutes, the undersigned, being the sole Member of Advanced Disposal Services Mississippi, LLC (the “Company”), a limited liability company existing under the laws of the State of Delaware, does hereby state:

1. The name of this limited liability company is Advanced Disposal Services Mississippi, LLC.

2. The amendment adopted is an amendment to Article I of the Certificate of Formation of this Company deleting such paragraph in its entirety to read as follows:

“ARTICLE I – NAME

The name of this limited liability company is Firetower Road Landfill, LLC (the “Company”).”

IN WITNESS WHEREOF, the undersigned authorized person of the Company has executed this Certificate of Amendment this 16th day of June, 2006.

 

ADVANCED DISPOSAL SERVICES, INC.
By:  

 

Felix A. Crawford – CEO


State of Delaware

Secretary of State

Division of Corporations

Delivered 06:15 PM 06/29/2006

FILED 05:05 PM 06/29/2006

SRV 060628250 – 4038725 FILE

CERTIFICATE OF AMENDMENT

OF

CERTIFICATE OF FORMATION

OF

FIRETOWER ROAD LANDFILL, LLC

Pursuant to the provisions of Section 18-202 of the Delaware Statutes, the undersigned, being the sole Member of Firetower Road Landfill, LLC (the “Company”), a limited liability company existing under the laws of the State of Delaware, does hereby state:

1. The name of this limited liability company is Firetower Road Landfill, LLC.

2. The amendment adopted is an amendment to Article I of the Certificate of Formation of this Company deleting such paragraph in its entirety to read as follows:

“ARTICLE I – NAME

The name of this Limited Liability Company is Firetower Landfill, LLC (the “Company”).”

IN WITNESS WHEREOF, the undersigned member has executed this Certificate of Amendment this 29th day of June, 2006.

 

ADVANCED DISPOSAL SERVICES, INC.
By:  

 

Charles A. Appleby – President

Exhibit 3.224

OPERATING AGREEMENT

OF

ADVANCED DISPOSAL SERVICES MISSISSIPPI, LLC

THIS OPERATING AGREEMENT OF ADVANCED DISPOSAL SERVICES MISSISSIPPI, LLC, (this “Operating Agreement”) is created this 30th day of September, 2005, by Advanced Disposal Services, Inc. (the “Member”).

ARTICLE 1

DEFINED TERMS

The following capitalized terms shall have the meanings specified in this Article 1. Other terms are defined in the text of this Operating Agreement; and, throughout this Operating Agreement, those terms shall have the meanings respectively ascribed to them.

“Act” means the Delaware Limited Liability Company Act, as amended from time to time.

“Code” means the Internal Revenue Code of 1986, as amended, or any corresponding provision of any succeeding law.

“Company” means the limited liability company organized in accordance with this Operating Agreement.

“Secretary of State” means the Secretary of State of the State of Delaware.

“Interest” means a Person’s share of the Profits and Losses of, and the right to receive distributions from, the Company.

“Member” means the Person signing this Operating Agreement and any Person who subsequently becomes a member of the Company.

“Membership Rights” means all of the rights of a Member in the Company, including a Member’s: (a) Interest; (b) right to inspect the Company’s books and records; (c) right to participate in the management of and vote on matters coming before the Company; and (d) unless this Operating Agreement or the Certificate of Formation provide to the contrary, right to act as an agent of the Company.

“Operating Agreement” means this Operating Agreement of Advanced Disposal Services Mississippi, LLC, a Delaware limited liability company, as amended from time to time.

“Percentage Interest” means, with respect to any Member as of any date, the ratio (expressed as a percentage) of the number of Units held by such Member on such date to the aggregate Units held by all Members on such date.

“Person” means and includes an individual, corporation, partnership, association, limited liability company, trust, estate, or other entity.

 

1


“Profit” and “Loss” means, for each taxable year of the Company (or other period for which Profit or Loss must be computed) the Company’s taxable income or loss determined in accordance with the Code.

“Treasury Regulations” means the income tax regulations, including any temporary regulations, from time to time promulgated under the Code.

“Successor” means all Persons to whom all or any part of an Interest is transferred either because of (a) the sale or gift by the Member of all or any part of the Member’s Interest, or (b) the Member dies and the Persons are the Member’s personal representatives, heirs, or legatees.

“Transfer” means, when used as a noun, any voluntary sale, hypothecation, pledge, assignment, attachment, or other transfer, and, when used as a verb, means voluntarily to sell, hypothecate, pledge, assign, or otherwise transfer.

“Units” means an ownership interest in the Company, including any and all benefits to which the holder of such Units may be entitled as provided in this Operating Agreement, together with all obligations of such person to comply with the terms and conditions of this Operating Agreement.

ARTICLE 2

FORMATION AND NAME: OFFICE; PURPOSE; TERM

2.1 Organization. The Member hereby organizes a limited liability company pursuant to the Act and the provisions of this Operating Agreement and, for that purpose, have caused a Certificate of Formation to be prepared, executed, and filed with the Secretary of State on September 30, 2005.

2.2 Name of the Company. The name of the Company shall be ADVANCED DISPOSAL SERVICES MISSISSIPPI, LLC. The Company may do business under that name and under any other name or names upon which the Member may, in the sole discretion of the Member, determine. If the Company does business under a name other than that set forth in its Certificate of Formation, then the Company shall file a fictitious name registration as required by law.

2.3 Purpose. The Company is organized to conduct any lawful business under the laws of the various states of the United States of America.

2.4 Term. The term of the Company began upon the acceptance of the Certificate of Formation by the Secretary of State, and its duration shall be perpetual, unless its existence is sooner terminated pursuant to Article 8 of this Operating Agreement.

2.5 Principal Office. The principal office of the Company shall be located at 9995 Gate Parkway N., Suite 200, Jacksonville, Florida 32246, or at any other place which the Member, in the sole discretion of the Member, determines.

2.6 Registered Agent/Registered Office. The name and street address of the registered agent and the registered office of the Company in the State of Delaware shall be The Corporation Trust Company, 1209 Orange Street, Wilmington, Delaware 19801.

 

2


2.7 Member. The name and present mailing address of the sole Member is set forth on Exhibit “A”.

ARTICLE 3

CAPITAL; CAPITAL ACCOUNTS

3.1 Initial Capital Contributions. Upon the execution of this Operating Agreement, the Member shall contribute to the Company the cash and/or property set forth on Exhibit “A”.

3.2 No Other Capital Contributions Required. The Member shall not be required to contribute any additional capital to the Company, and except as set forth in the Act, the Member shall not have any personal liability for any obligations of the Company.

3.3 Loans. The Member may, at any time, make or cause a loan to be made to the Company in any amount and on those terms upon which the Company and the Member agree.

3.4 Capital Accounts. A capital account shall be maintained by the Company for the Member.

ARTICLE 4

UNITS

4.1 Authorization and Issuance of Units.

4.1.1 A total of One Hundred Thousand (100,000) Units are hereby authorized for issuance. The number of Units authorized for issuance pursuant to this Section 4.1 may be increased from time to time as deemed necessary by the Member.

4.1.2 Units issued for such consideration as the Member determines to be appropriate shall be deemed to be fully paid and non-assessable if the entire amount of such consideration has been received by the Company for such Units in the form of cash, property or services rendered.

4.2 Percentage Interest. Ownership of the Company shall be divided into, represented by, and each Member’s Percentage Interest shall be expressed in Units of the Company, The name, address, Units and Percentage Interest of each Member are set forth on Exhibit “A” attached hereto, which may be amended from time to time as necessary to reflect changes in the Percentage Interests and Units held by the Members.

4.3 Certificates. Certificates (“Certificates”) evidencing Units shall be consistent with the form required by the laws of Delaware and this Operating Agreement. The Company shall issue to each Member one or more Certificates signed by the appropriate officers of the Company. Certificates shall be consecutively numbered and shall be entered in the books and records of the Company as they are issued and shall exhibit the holder’s name and the number of Units.

 

3


4.4 Register, Registration of Transfer and Exchange. The Company shall keep or cause to be kept on behalf of the Company a register that will provide for the registration and Transfer of Units. The Company shall not recognize Transfers of Units unless the same are effected in the manner described in this Section 4.4. Upon surrender for registration of Transfer of any Certificate, and subject to the provisions of this Section 4.4, the appropriate officers of the Company shall execute in the name of the holder or the designated transferee or transferees, as required pursuant to the holder’s instructions, one or more new Certificates evidencing the same aggregate number and type of Units as was evidenced by the Certificate so surrendered.

ARTICLE 5

PROFIT, LOSS, AND DISTRIBUTIONS

5.1 Distributions of Cash Flow. Cash flow for each taxable year of the Company shall be distributed to the Member at such times and in such amounts as the Member shall determine.

5.2 Allocation of Profit or Loss. All Profit or Loss shall be allocated to the Member.

5.3 Liquidation and Dissolution. If the Company is liquidated, the assets of the Company shall be distributed to the Member or to a Successor or Successors.

ARTICLE 6

MANAGEMENT: RIGHTS, POWERS, AND DUTIES

6.1 Management. The Company shall be managed solely by the Member. At the election of the Member, a Board of Directors may be elected to manage the Company.

6.2 Officers. The Company shall have such officers as may be designated by the Member from time to time, who shall act as agents of the Company, who shall have such powers as are usually exercised by comparably designated officers of a Delaware corporation and who shall have the power to bind the Company through the exercise of such powers, to the extent consistent with the terms hereof. The officers designated and/or confirmed shall, unless and until removed from office, act as agents of the Company.

6.3 Personal Services. The Member shall not be required to perform services for the Company solely by virtue of being a Member.

6.4 Liability and Indemnification. The Member shall not be liable, responsible, or accountable, in damages or otherwise, to the Company for any act performed by the Member with respect to Company matters. Additionally, the Company shall indemnify the Member for any act performed by the Member with respect to Company matters.

ARTICLE 7

TRANSFER OF INTEREST

7.1 Transfers by Member. The Member may Transfer all, or any portion of, the Member’s interest or rights in the Member’s Membership Rights to one or more Successors.

 

4


7.2 Transfer to a Successor. In the event of any Transfer of all or any part of the Member’s Interest to a Successor, the Successor shall immediately thereupon and without further action become a Member with all rights, powers and privileges associated herewith and the Company shall be continued.

ARTICLE 8

DISSOLUTION, LIQUIDATION, AND TERMINATION OF THE COMPANY

8.1 Events of Dissolution. The Company shall only be dissolved at such time as the Member determines to dissolve the Company.

8.2 Company Continues Upon Bankruptcy of the Member. Except as otherwise provided by the Member, the Company shall continue notwithstanding whether the Member: (a) makes an assignment for the benefit of creditors; (b) files a voluntary petition in bankruptcy; (c) is adjudged a bankrupt or insolvent, or has entered against the Member an order for relief, in any bankruptcy or insolvency proceeding; (d) files a petition or answer seeking for the Member any reorganization, arrangement, composition, readjustment, liquidation, dissolution, or similar relief under any statute, law, or regulation; (e) files an answer or other pleading admitting or failing to contest the material allegations of a petition filed against the Member in any proceeding of this nature; or (f) seeks, consents to, or acquiesces in the appointment of a trustee, receiver, or liquidator of the Member or of all or any substantial part of the Member’s properties.

8.3 Company Continues Upon Death of the Member. Upon the death of the Member, the death of the Member shall be treated as an immediate Transfer of all of the Member’s Interest to a Successor. The Successor shall immediately thereupon and without further action become a Member with all rights, powers and privileges associated herewith, and the Company shall be continued.

8.4 Procedure for Winding UP and Dissolution. If the Company is dissolved, the affairs of the Company shall be wound up. On winding up of the Company, the assets of the Company shall be distributed, first, to creditors of the Company in satisfaction of the liabilities of the Company, and then to the person(s) who is/are the Member(s) of the Company in proportion to the Member’s(s’) Interests.

8.5 Filing of Articles of Dissolution. If the Company is dissolved, a Certificate of Dissolution shall be promptly filed with the Secretary of State by the Member.

ARTICLE 9

BOOKS, RECORDS, ACCOUNTING, AND TAX ELECTIONS

9.1 Bank Accounts. All funds of the Company shall be deposited in a bank account or accounts opened in the Company’s name. The Member shall unanimously determine the institution or institutions at which the accounts will be opened and maintained, the types of accounts, and the Persons who will have authority with respect to the accounts and the funds therein.

 

5


9.2 Books and Records. The Member shall not be required to keep or cause to be kept complete and accurate books and records of the Company nor supporting documentation of the transactions with respect to the conduct of the Company’s business, The books and records, if any, shall be maintained in accordance with sound accounting principles and practices.

9.3 Annual Accounting Period. The annual accounting period of the Company shall be its taxable year. The Company’s taxable year shall be selected by the Member, subject to the requirements and limitations of the Code.

9.4 Disregarded Entity. The Member intends that for as long as the Company has a single Member the Company will be treated as a disregarded entity for any and all purposes under the Code and Treasury Regulations.

ARTICLE 10

GENERAL PROVISIONS

10.1 Applicable Law. All questions concerning the construction, validity, and interpretation of this Operating Agreement shall be governed by the laws of the State of Delaware.

10.2 Headings. The headings herein are inserted as a matter of convenience only, and do not define, limit, or describe the scope of this Operating Agreement or the intent of the provisions hereof.

10.3 Terms. Common nouns and pronouns shall be deemed to refer to the masculine, feminine, neuter, singular and plural, as the identity of the Person may in the context require.

10.4 Separability of Provisions. Each provision of this Operating Agreement shall be considered separable; and if, for any reason, any provision or provisions herein are determined to be invalid and contrary to any existing or future law, such invalidity shall not impair the operation of or affect those portions of this Operating Agreement which are valid.

 

6


IN WITNESS WHEREOF, the Member has executed this Operating Agreement as of the date set forth hereinabove.

 

SOLE MEMBER:

 

ADVANCED DISPOSAL SERVICES, INC.

By:    

Charles C. Appleby

President

 

7


EXHIBIT “A”

 

MEMBER NAME

  

ADDRESS

  

INITIAL CAPITAL

CONTRIBUTION

  

PERCENTAGE

INTEREST

Advanced Disposal Services, Inc.

   9995 Gate Parkway N., Suite 200, Jacksonville, Florida 32246    $100.00    100%

OMNIBUS AMENDMENT TO OPERATING AGREEMENTS

This OMNIBUS AMENDMENT TO OPERATING AGREEMENTS (this “Omnibus Amendment”) is dated as of February              , 2010, and is made by the parties signatory hereto and amends those operating agreements set forth on Schedule I hereto (each, an “Operating Agreement” and, collectively, the “Operating Agreements”).

WHEREAS, the sole member of each of the limited liability companies set forth on Schedule II hereto (each, a “Company” and collectively, the “Companies”) has pledged its interest in such Company to Bank of America, N.A., as administrative agent (the “Agent”), pursuant to that certain Amended and Restated Master Securities Pledge Agreement, dated as of January 14, 2010 (as amended from time to time, the “Pledge Agreement”), among Advanced Disposal Services, Inc., a Delaware corporation (the “Parent”), the Subsidiaries of the Parent (including the Companies) and Bank of America, N.A., as administrative agent;

WHEREAS, the sole member of each of the Companies wishes to amend the Operating Agreement of such Company set forth opposite its name on Schedule I hereto to permit the Agent to foreclose on its equity interest in such Company in accordance with the terms of the Pledge Agreement;

NOW THEREFORE, the sole member of each of the Companies does hereby agree as follows:

1. The definition of “Successor” set forth in Article 1 of each of the Operating Agreements is hereby amended to read in its entirety as follows:

“Successor” means any Person to whom all or any part of an Interest is Transferred in accordance with the terms hereof.

2. The definition of “Transfer” set forth in Article 1 of each of the Operating Agreements is hereby amended to read in its entirety as follows:

“Transfer” means, when used as a noun, (a) any voluntary sale, hypothecation, pledge, assignment, attachment or other transfer of any Interest, and (b) any transfer of any Interest initiated by a lender in connection with the enforcement of its rights under a senior credit facility that is secured, in whole or in part, by a pledge of such Interest, and, when used as a verb, (x) to voluntarily sell, hypothecate, pledge, assign or otherwise transfer any Interest, and (y) with respect to any lender, to sell, hypothecate, pledge, assign or otherwise transfer any Interest in connection with the enforcement of such lender’s rights under any senior credit facility that is secured, in whole or in part, by a pledge of such Interest.

 

8


3. Article 7 of each of the Operating Agreements is hereby amended is amended to add the following new Section 7.3 at the end thereof:

“7.3 Transfer by Secured Party. In the event the Interest is at any time pledged to a lender as security in connection with senior financing for the Company, the lender (or agent for the group of senior lenders) shall have the right to exercise its remedies under such pledge, to foreclose upon the Interest and/or to Transfer the Interest to itself or to a third party in connection with such exercises of remedies and/or foreclosure, all without further consent of the Member or any Successor.”

4. Capitalized terms used and not defined herein shall have the definitions given in the applicable Operating Agreement.

5. Except as herein amended, each Operating Agreement shall remain in full force and effect and this Omnibus Amendment shall be incorporated therein and made part thereof.

[Signature Page Follows]

 

9


IN WITNESS WHEREOF, the underdesigned have executed this Omnibus Amendment as of the date first above written

 

Advanced Disposal Services, Inc.
By:    

Steven R. Carn

Vice President

SCHEDULE I

OPERATING AGREEMENTS

 

1.    Advanced Disposal Recycling Services, LLC    Operating Agreement of Advanced Disposal Recycling Services, LLC
2.    Advanced Disposal Recycling Services Gulf Coast, LLC    Operating Agreement of Advanced Disposal Recycling Services Gulf Coast, LLC
3.    Advanced Disposal Services Alabama, LLC    Amended and Restated Operating Agreement of Advanced Disposal Services Alabama, LLC
4.    Advanced Disposal Services Alabama CATS, LLC    Operating Agreement of Advanced Disposal Services Alabama CATS, LLC
5.    Advanced Disposal Services Alabama EATS, LLC    Operating Agreement of Advanced Disposal Services Alabama EATS, LLC
6.    Advanced Disposal Services Alabama Holdings, LLC    Amended and Restated Operating Agreement of Advanced Disposal Services Alabama Holdings, LLC
7.    Advanced Disposal Services ASW, LLC    Operating Agreement of Advanced Disposal Services ASW, LLC
8.    Advanced Disposal Services Atlanta, LLC    Amended and Restated Operating Agreement of Advanced Disposal Services Atlanta, LLC
9.    Advanced Disposal Services Augusta, LLC    Operating Agreement of Advanced Disposal Services Augusta, LLC
10.    Advanced Disposal Services Carolinas, LLC    Operating Agreement of Advanced Disposal Services Carolinas, LLC

 

 

10


11.   Advanced Disposal Services Carolinas Holdings, LLC    Operating Agreement of Advanced Disposal Services Carolinas Holdings, LLC
12.   Advanced Disposal Services Central Florida, LLC    Operating Agreement of Advanced Disposal Services Central Florida, LLC
13.   Advanced Disposal Services Cobb County Recycling Facility, LLC    Operating Agreement of Advanced Disposal Services Cobb County Recycling Facility, LLC
14.   Advanced Disposal Services Cobb County Transfer Station, LLC    Operating Agreement of Advanced Disposal Services Cobb County Transfer Station, LLC
15.   Advanced Disposal Services Georgia Holdings, LLC    Operating Agreement of Advanced Disposal Services Georgia Holdings, LLC
16.   Advanced Disposal Services Gulf Coast, LLC    Operating Agreement of Advanced Disposal Services Gulf Coast, LLC
17.   Advanced Disposal Services Gwinnett Transfer Station, LLC    Operating Agreement of Advanced Disposal Services Gwinnett Transfer Station, LLC
18.   Advanced Disposal Services Hancock County, LLC    Operating Agreement of Advanced Disposal Services Hancock County, LLC
19.   Advanced Disposal Services Jackson, LLC    Operating Agreement of Advanced Disposal Services Jackson, LLC
20.   Advanced Disposal Services Jacksonville, LLC    Second Amended Operating Agreement of Advanced Disposal Services Jacksonville, LLC
21.   Advanced Disposal Services Jones Road, LLC    Operating Agreement of Advanced Disposal Services Jones Road, LLC
22.   Advanced Disposal Services Macon, LLC    Amended and Restated Operating Agreement of Advanced Disposal Services Macon, LLC
23.   Advanced Disposal Services Mid-South, LLC    Operating Agreement of Advanced Disposal Services Mid-South, LLC
24.   Advanced Disposal Services Middle Tennessee, LLC    Operating Agreement of Advanced Disposal Services Middle Tennessee, LLC
25.   Advanced Disposal Services Mississippi, LLC    Operating Agreement of Advanced Disposal Services Mississippi, LLC
26.   Advanced Disposal Services North Florida, LLC    Operating Agreement of Advanced Disposal Services North Florida, LLC

 

11


27.    Advanced Disposal Services North Georgia, LLC    Operating Agreement of Advanced Disposal Services North Georgia, LLC
28.    Advanced Disposal Services Pasco County, LLC    Operating Agreement of Advanced Disposal Services Pasco County, LLC
29.    Advanced Disposal Services Rogers Lake, LLC    Operating Agreement of Advanced Disposal Services Rogers Lake, LLC
30.    Advanced Disposal Services Smyrna Transfer Station, LLC    Operating Agreement of Advanced Disposal Services Smyrna Transfer Station, LLC
31.    Advanced Disposal Services Southside Materials Recovery Station, LLC    Operating Agreement of Advanced Disposal Services Southside Materials Recovery Station, LLC
32.    Advanced Disposal Services Stateline, LLC    Operating Agreement of Advanced Disposal Services Stateline, LLC
33.    All Star Waste Systems, LLC    Operating Agreement of All Star Waste Systems, LLC
34.    Arrow Disposal Service, LLC    Operating Agreement of Arrow Disposal Service, LLC
35.    Cartersville Transfer Station, LLC, d/b/a Riverside Transfer Station    Operating Agreement of Cartersville Transfer Station, LLC, d/b/a Riverside Transfer Station
36.    Caruthers Mill C&D Landfill, LLC    Operating Agreement of Caruthers Mill C&D Landfill, LLC
37.    Coastal Recyclers Landfill, LLC    Operating Agreement of Coastal Recyclers Landfill, LLC
38.    Coastal Recyclers Transfer Station, LLC    Operating Agreement of Coastal Recyclers Transfer Station, LLC
39.    Container & Compactors Services, LLC    Operating Agreement of Container & Compactors Services, LLC
40.    Doraville Transfer Station, LLC    Operating Agreement of Doraville Transfer Station, LLC
41.    Eagle Point Landfill, LLC    Operating Agreement of Eagle Point Landfill, LLC
42.    Firetower Landfill, LLC    Operating Agreement of Firetower Landfill, LLC
43.    Hall County Transfer Station, LLC    Operating Agreement of Hall County Transfer Station, LLC

 

12


44.    Hidden Acres Land Company, LLC    Operating Agreement of Hidden Acres Land Company, LLC
45.    Nassau County Landfill, LLC    Operating Agreement of Nassau County Landfill, LLC
46.    Old Kings Road Solid Waste, LLC    Operating Agreement of Old Kings Road Solid Waste, LLC
47.    Old Kings Road, LLC    Operating Agreement of Old Kings Road, LLC
48.    Stone’s Throw Landfill, LLC    Amended and Restated Operating Agreement of Stone’s Throw Landfill, LLC
49.    Turkey Trot Landfill, LLC    Operating Agreement of Turkey Trot Landfill, LLC
50.    Welcome All Transfer Station, LLC    Operating Agreement of Welcome All Transfer Station, LLC
51.    Wolf Creek Landfill, LLC    Operating Agreement of Wolf Creek Landfill, LLC

SCHEDULE II

COMPANIES

 

1. Advanced Disposal Recycling Services, LLC
2. Advanced Disposal Recycling Services Gulf Coast, LLC
3. Advanced Disposal Services Alabama, LLC
4. Advanced Disposal Services Alabama CATS, LLC
5. Advanced Disposal Services Alabama EATS, LLC
6. Advanced Disposal Services Alabama Holdings, LLC
7. Advanced Disposal Services ASW, LLC
8. Advanced Disposal Services Atlanta, LLC
9. Advanced Disposal Services Augusta, LLC
10. Advanced Disposal Services Carolinas, LLC
11. Advanced Disposal Services Carolinas Holdings, LLC
12. Advanced Disposal Services Central Florida, LLC
13. Advanced Disposal Services Cobb County Recycling Facility, LLC
14. Advanced Disposal Services Cobb County Transfer Station, LLC
15. Advanced Disposal Services Georgia Holdings, LLC
16. Advanced Disposal Services Gulf Coast, LLC
17. Advanced Disposal Services Gwinnett Transfer Station, LLC
18. Advanced Disposal Services Hancock County, LLC
19. Advanced Disposal Services Jackson, LLC
20. Advanced Disposal Services Jacksonville, LLC
21. Advanced Disposal Services Jones Road, LLC
22. Advanced Disposal Services Macon, LLC
23. Advanced Disposal Services Mid-South, LLC
24. Advanced Disposal Services Middle Tennessee, LLC

 

13


25. Advanced Disposal Services Mississippi, LLC
26. Advanced Disposal Services North Florida, LLC
27. Advanced Disposal Services North Georgia, LLC
28. Advanced Disposal Services Pasco County, LLC
29. Advanced Disposal Services Rogers Lake, LLC
30. Advanced Disposal Services Smyrna Transfer Station, LLC
31. Advanced Disposal Services Southside Materials Recovery Station, LLC
32. Advanced Disposal Services Stateline, LLC
33. All Star Waste Systems, LLC
34. Arrow Disposal Service, LLC
35. Cartersville Transfer Station, LLC, d/b/a Riverside Transfer Station
36. Caruthers Mill C&D Landfill, LLC
37. Coastal Recyclers Landfill, LLC
38. Coastal Recyclers Transfer Station, LLC
39. Container & Compactors Services, LLC
40. Doraville Transfer Station, LLC
41. Eagle Point Landfill, LLC
42. Firetower Landfill, LLC
43. Hall County Transfer Station, LLC
44. Hidden Acres Land Company, LLC
45. Nassau County Landfill, LLC
46. Old Kings Road Solid Waste, LLC
47. Old Kings Road, LLC
48. Stone’s Throw Landfill, LLC
49. Turkey Trot Landfill, LLC
50. Welcome All Transfer Station, LLC
51. Wolf Creek Landfill, LLC

 

14

Exhibit 3.225

Page 1

Delaware

The First State

I, JEFFREY W. BULLOCK, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED ARE TRUE AND CORRECT COPIES OF ALL DOCUMENTS ON FILE OF “HALL COUNTY TRANSFER STATION, LLC” AS RECEIVED AND FILED IN THIS OFFICE.

THE FOLLOWING DOCUMENTS HAVE BEEN CERTIFIED:

CERTIFICATE OF FORMATION, FILED THE SEVENTH DAY OF APRIL, A.D. 2008, AT 3:33 O’CLOCK P.M.

AND I DO HEREBY FURTHER CERTIFY THAT THE AFORESAID CERTIFICATES ARE THE ONLY CERTIFICATES ON RECORD OF THE AFORESAID LIMITED LIABILITY COMPANY, “HALL COUNTY TRANSFER STATION, LLC”.

 

 

Jeffrey W. Bullock, Secretary of State

Authentication: 9957544

Date: 11-01-12

You may verify this certificate online at corp.delaware.gov/authver.shtml


State of Delaware

Secretary of State

Division of Corporations

Delivered 03:41 PM 04/07/2008

FILED 03:33 PM 04/07/2008

SRV 080401107 – 4530110 FILE

CERTIFICATE OF FORMATION

OF

HALL COUNTY TRANSFER, LLC

ARTICLE I – NAME

The name of this Limited Liability Company is Hall County Transfer Station, LLC (the “Company”).

ARTICLE II – INITIAL REGISTERED OFFICE AND AGENT

The street address of the initial registered office of the Company is 1209 Orange Street, Wilmington, Delaware 19801, and the name of its initial registered agent at such address is The Corporation Trust Company.

ARTICLE III – OPERATING AGREEMENT

The rights and duties of the members of the Company are set forth in the Operating Agreement of the Company.

IN WITNESS WHEREOF, the undersigned authorized person of the Company has executed this Certificate of Formation this 7th day of April, 2008.

 

HALL COUNTY TRANSFER STATION, LLC

 

Christian B. Mills
Authorized Person of Company

Exhibit 3.226

OPERATING AGREEMENT

OF

HALL COUNTY TRANSFER STATION, LLC

THIS OPERATING AGREEMENT OF HALL COUNTY TRANSFER STATION, LLC (this “Operating Agreement”), is created this 7 th day of April, 2008, by Eagle Point Landfill, LLC (the “Member”).

ARTICLE 1

DEFINED TERMS

The following capitalized terms shall have the meanings specified in this Article 1. Other terms are defined in the text of this Operating Agreement; and, throughout this Operating Agreement, those terms shall have the meanings respectively ascribed to them.

“Act” means the Delaware Limited Liability Company Act, as amended from time to time.

“Code” means the Internal Revenue Code of 1986, as amended, or any corresponding provision of any succeeding law.

“Company” means the limited liability company organized in accordance with this Operating Agreement.

“Secretary of State” means the Secretary of State of the State of Delaware.

“Interest” means a Person’s share of the Profits and Losses of, and the right to receive distributions from, the Company.

“Member” means the Person signing this Operating Agreement and any Person who subsequently becomes a member of the Company.

“Membership Rights” means all of the rights of a Member in the Company, including a Member’s: (a) Interest; (b) right to inspect the Company’s books and records; (c) right to participate in the management of and vote on matters doming before the Company; and (d) unless this Operating Agreement or the Certificate of Formation provide to the contrary, right to act as an agent of the Company.

“Operating Agreement” means this Operating Agreement of Hall County Transfer Station, LLC, a Delaware limited liability company, as amended from time to time.

“Percentage Interest” means, with respect to any Member as of any date, the ratio (expressed as a percentage) of the number of Units held by such Member on such date to the aggregate Units held by all Members on such date.

“Person” means and includes an individual, corporation, partnership, association, limited liability company, trust, estate, or other entity.

 

1


“Profit” and “Loss” means, for each taxable year of the Company (or other period for which Profit or Loss must be computed) the Company’s taxable income or loss determined in accordance with the Code.

“Treasury Regulations” means the income tax regulations, including any temporary regulations, from time to time promulgated under the Code.

“Successor” means all Persons to whom all or any part of an Interest is transferred either because of (a) the sale or gift by the Member of all or any part of the Member’s Interest, or (b) the Member dies and the Persons are the Member’s personal representatives, heirs, or legatees.

“Transfer” means, when used as a noun, any voluntary sale, hypothecation, pledge, assignment, attachment, or other transfer, and, when used as a verb, means voluntarily to sell, hypothecate, pledge, assign, or otherwise transfer.

“Units” means an ownership interest in the Company, including any and all benefits to which the holder of such Units may be entitled as provided in this Operating Agreement, together with all obligations of such person to comply with the terms and conditions of this Operating Agreement.

ARTICLE 2

FORMATION AND NAME; OFFICE; PURPOSE; TERM

2.1 Organization. The Member hereby organizes a limited liability company pursuant to the Act and the provisions of this Operating Agreement and, for that purpose, have caused a Certificate of Formation to be prepared, executed, and filed with the Secretary of State on April , 2008.

2.2 Name of the Company. The name of the Company shall be HALL COUNTY TRANSFER STATION, LLC. The Company may do business under that name and under any other name or names upon which the Member may, in the sole discretion of the Member, determine. If the Company does business under a name other than that set forth in its Certificate of Formation, then the Company shall file a fictitious name registration as required by law.

2.3 Purpose. The Company is organized to conduct any lawful business under the laws of the various states of the United States of America.

2.4 Term. The term of the Company began upon the acceptance of the Certificate of Formation by the Secretary of State, and its duration shall be perpetual, unless its existence is sooner terminated pursuant to Article 8 of this Operating Agreement.

2.4.1 Principal Office. The principal office of the Company shall be located at 7915 Baymeadows Way, Suite 300, Jacksonville, Florida 32256, or at any other place which the Member, in the sole discretion of the Member, determines.

2.5 Registered Agent/Registered Office. The name and street address of the registered agent and the registered office of the Company in the State of Delaware shall be The Corporation Trust Company, 1209 Orange Street, Wilmington, Delaware 19801.

2.6 Member. The name and present mailing address of the sole Member is set forth on Exhibit “A”.

 

2


ARTICLE 3

CAPITAL; CAPITAL ACCOUNTS

3.1 Initial Capital Contributions. Upon the execution of this Operating Agreement, the Member shall contribute to the Company the cash and/or property set forth on Exhibit “A”.

3.2 No Other Capital Contributions Required. The Member shall not be required to contribute any additional capital to the Company, and except as set forth in the Act, the Member shall not have any personal liability for any obligations of the Company.

3.3 Loans. The Member may, at any time, make or cause a loan to be made to the Company in any amount and on those terms upon which the Company and the Member agree.

3.4 Capital Accounts. A capital account shall be maintained by the Company for the Member.

ARTICLE 4

UNITS

4.1 Authorization and Issuance of Units.

4.1.1 A total of One Hundred Thousand (100,000) Units are hereby authorized for issuance. The number of Units authorized for issuance pursuant to this Section 4.1 may be increased from time to time as deemed necessary by the Member.

4.1.2 Units issued for such consideration as the Member determines to be appropriate shall be deemed to be fully paid and non-assessable if the entire amount of such consideration has been received by the Company for such Units in the form of cash, property or services rendered.

4.2 Percentage Interest. Ownership of the Company shall be divided into, represented by, and each Member’s Percentage Interest shall be expressed in Units of the Company. The name, address, Units and Percentage Interest of each Member are set forth on Exhibit “A” attached hereto, which may be amended from time to time as necessary to reflect changes in the Percentage Interests and Units held by the Members.

4.3 Certificates. Certificates (“Certificates”) evidencing Units shall be consistent with the form required by the laws of Delaware and this Operating Agreement. The Company shall issue to each Member one or more Certificates signed by the appropriate officers of the Company. Certificates shall be consecutively numbered and shall be entered in the books and records of the Company as they are issued and shall exhibit the holder’s name and the number of Units.

 

3


4.4 Register, Registration of Transfer and Exchange. The Company shall keep or cause to be kept on behalf of the Company a register that will provide for the registration and Transfer of Units. The Company shall not recognize Transfers of Units unless the same are effected in the manner described in this Section 4.4. Upon surrender for registration of Transfer of any Certificate, and subject to the provisions of this Section 4.4, the appropriate officers of the Company shall execute in the name of the holder or the designated transferee or transferees, as required pursuant to the holder’s instructions, one or more new Certificates evidencing the same aggregate number and type of Units as was evidenced by the Certificate so surrendered.

ARTICLE 5

PROFIT, LOSS, AND DISTRIBUTIONS

5.1 Distributions of Cash Flow. Cash flow for each taxable year of the Company shall be distributed to the Member at such times and in such amounts as the Member shall determine.

5.2 Allocation of Profit or Loss. All Profit or Loss shall be allocated to the Member.

5.3 Liquidation and Dissolution. If the Company is liquidated, the assets of the Company shall be distributed to the Member or to a Successor or Successors.

ARTICLE 6

MANAGEMENT: RIGHTS, POWERS AND DUTIES

6.1 Management. The Company shall be managed solely by the Member. At the election of the Member, a Board of Directors may be elected to manage the Company.

6.2 Officers. The Company shall have such officers as may be designated by the Member from time to time, who shall act as agents of the Company, who shall have such powers as are usually exercised by comparably designated officers of a Delaware corporation and who shall have the power to bind the Company through the exercise of such powers, to the extent consistent with the terms hereof. The officers designated and/or confirmed shall, unless and until removed from office, act as agents of the Company.

6.3 Personal Services. The Member shall not be required to perform services for the Company solely by virtue of being a Member.

6.4 Liability and Indemnification. The Member shall not be liable, responsible, or accountable, in damages or otherwise, to the Company for any act performed by the Member with, respect to Company matters. Additionally, the Company shall indemnify the Member for any act performed by the Member with respect to Company matters.

ARTICLE 7

TRANSFER OF INTEREST

7.1 Transfers by Member. The Member may Transfer all, or any portion of, the Member’s interest or rights in the Member’s Membership Rights to one or more Successors.

 

4


7.2 Transfer to a Successor. In the event of any Transfer of all or any part of the Member’s Interest to a Successor, the Successor shall immediately thereupon and without further action become a Member with all rights, powers and privileges associated herewith and the Company shall be continued.

ARTICLE 8

DISSOLUTION, LIQUIDATION, AND TERMINATION OF THE COMPANY

8.1 Events of Dissolution. The Company shall only be dissolved at such time as the Member determines to dissolve the Company.

8.2 Company Continues Upon Bankruptcy of the Member. Except as otherwise provided by the Member, the Company shall continue notwithstanding whether the Member: (a) makes an assignment for the benefit of creditors; (b) files a voluntary petition in bankruptcy; (c) is adjudged a bankrupt or insolvent, or has entered against the Member an order for relief, in any bankruptcy or insolvency proceeding; (d) files a petition or answer seeking for the Member any reorganization, arrangement, composition, readjustment, liquidation, dissolution, or similar relief under any statute, law, or regulation; (e) files an answer or other pleading admitting or failing to contest the material allegations of a petition filed against the Member in any proceeding of this nature; or (f) seeks, consents to, or acquiesces in the appointment of a trustee, receiver, or liquidator of the Member or of all or any substantial part of the Member’s properties.

8.3 Company Continues Upon Death of the Member. Upon the death of the Member, the death of the Member shall be treated as an immediate Transfer of all of the Member’s Interest to a Successor. The Successor shall immediately thereupon and without further action become a Member with all rights, powers and privileges associated herewith, and the Company shall be continued.

8.4 Procedure for Winding Up and Dissolution. If the Company is dissolved, the affairs of the Company shall be wound up. On winding up of the Company, the assets of the Company shall be distributed, first, to creditors of the Company in satisfaction of the liabilities of the Company, and then to the person(s) who is/are the Member(s) of the Company in proportion to the Member’s(s’) Interests.

8.5 Filing of Articles of Dissolution. If the Company is dissolved, a Certificate of Dissolution shall be promptly filed with the Secretary of State by the Member.

ARTICLE 9

BOOKS, RECORDS, ACCOUNTING, AND TAX ELECTIONS

9.1 Bank Accounts. All funds of the Company shall be deposited in a bank account or accounts opened in the Company’s name. The Member shall unanimously determine the institution or institutions at which the accounts will be opened and maintained, the types of accounts, and the Persons who will have authority with respect to the accounts and the funds therein.

 

5


9.2 Books and Records. The Member shall not be required to keep or cause to be kept complete and accurate books and records of the Company nor supporting documentation of the transactions with respect to the conduct of the Company’s business. The books and records, if any, shall be maintained in accordance with sound accounting principles and practices.

9.3 Annual Accounting Period. The annual accounting period of the Company shall be its taxable year. The Company’s taxable year shall be selected by the Member, subject to the requirements and limitations of the Code.

9.4 Disregarded Entity. The Member intends that for as long as the Company has a single Member the Company will be treated as a disregarded entity for any and all purposes under the Code and Treasury Regulations.

ARTICLE 10

GENERAL PROVISIONS

10.1 Applicable Law. All questions concerning the construction, validity, and interpretation of this Operating Agreement shall be governed by the laws of the State of Delaware.

10.2 Headings. The headings herein are inserted as a matter of convenience only, and do not define, limit, or describe the scope of this Operating Agreement or the intent of the provisions hereof.

10.3 Terms. Common nouns and pronouns shall be deemed to refer to the masculine, feminine, neuter, singular and plural, as the identity of the Person may in the context require.

10.4 Separability of Provisions. Each provision of this Operating Agreement shall be considered separable; and if, for any reason, any provision or provisions herein are determined to be invalid and contrary to any existing or future law, such invalidity shall not impair the operation of or affect those portions of this Operating Agreement which are valid.

 

6


IN WITNESS WHEREOF, the Member has executed this Operating Agreement as of the date set forth hereinabove.

 

SOLE MEMBER:
EAGLE POINT LANDFILL, LLC
By:    

Christian B. Mills, Vice President,

General Counsel, Secretary

 

7


EXHIBIT “A”

 

MEMBER NAME

 

ADDRESS

 

INITIAL CAPITAL

CONTRIBUTION

 

PERCENTAGE

INTEREST

Eagle Point Landfill, LLC.

  7915 Baymeadows Way, Suite 300, Jacksonville, Florida 32256   $100.00   100%

 

8


OMNIBUS AMENDMENT TO OPERATING AGREEMENTS

This OMNIBUS AMENDMENT TO OPERATING AGREEMENTS (this “Omnibus Amendment”) is dated as of February _, 2010, and is made by the parties signatory hereto and amends those operating agreements set forth on Schedule I hereto (each, an “Operating Agreement” and, collectively, the “Operating Agreements”).

WHEREAS, the sole member of each of the limited liability companies set forth on Schedule II hereto (each, a “Company” and collectively, the “Companies”) has pledged its interest in such Company to Bank of America, N.A., as administrative agent (the “Agent”), pursuant to that certain Amended and Restated Master Securities Pledge Agreement, dated as of January 14, 2010 (as amended from time to time, the “Pledge Agreement”), among Advanced Disposal Services, Inc., a Delaware corporation (the “Parent”), the Subsidiaries of the Parent (including the Companies) and Bank of America, N.A., as administrative agent;

WHEREAS, the sole member of each of the Companies wishes to amend the Operating Agreement of such Company set forth opposite its name on Schedule I hereto to permit the Agent to foreclose on its equity interest in such Company in accordance with the terms of the Pledge Agreement;

NOW THEREFORE, the sole member of each of the Companies does hereby agree as follows:

1. The definition of “Successor” set forth in Article 1 of each of the Operating Agreements is hereby amended to read in its entirety as follows:

“Successor” means any Person to whom all or any part of an Interest is Transferred in accordance with the terms hereof.

2. The definition of “Transfer” set forth in Article 1 of each of the Operating Agreements is hereby amended to read in its entirety as follows:

“Transfer” means, when used as a noun, (a) any voluntary sale, hypothecation, pledge, assignment, attachment or other transfer of any Interest, and (b) any transfer of any Interest initiated by a lender in connection with the enforcement of its rights under a senior credit facility that is secured, in whole or in part, by a pledge of such Interest, and, when used as a verb, (x) to voluntarily sell, hypothecate, pledge, assign or otherwise transfer any Interest, and (y) with respect to any lender, to sell, hypothecate, pledge, assign or otherwise transfer any Interest in connection with the enforcement of such lender’s rights under any senior credit facility that is secured, in whole or in part, by a pledge of such Interest.

3. Article 7 of each of the Operating Agreements is hereby amended is amended to add the following new Section 7.3 at the end thereof:

“7.3 Transfer by Secured Party. In the event the Interest is at any time pledged to a lender as security in connection with senior financing for the Company, the lender (or agent for the group of senior lenders) shall have the right to exercise its remedies under such pledge, to foreclose upon the Interest and/or to Transfer the Interest to itself or to a third party in connection with such exercises of remedies and/or foreclosure, all without further consent of the Member or any Successor.”

 

9


4. Capitalized terms used and not defined herein shall have the definitions given in the applicable Operating Agreement.

5. Except as herein amended, each Operating Agreement shall remain in full force and effect and this Omnibus Amendment shall be incorporated therein and made part thereof.

[Signature Page Follows]

 

10


IN WITNESS WHEREOF, the undersigned have executed this Omnibus Amendment as of the date first above written.

 

Advanced Disposal Services, Inc.
By:    

Steven R. Carn

Vice President

 

11


SCHEDULE I

OPERATING AGREEMENTS

 

1.      Advanced Disposal Recycling Services, LLC

   Operating Agreement of Advanced Disposal Recycling Services, LLC

2.      Advanced Disposal Recycling Services Gulf Coast, LLC

   Operating Agreement of Advanced Disposal Recycling Services Gulf Coast, LLC

3.      Advanced Disposal Services Alabama, LLC

   Amended and Restated Operating Agreement of Advanced Disposal Services Alabama, LLC

4.      Advanced Disposal Services Alabama CATS, LLC

   Operating Agreement of Advanced Disposal Services Alabama CATS, LLC

5.      Advanced Disposal Services Alabama EATS, LLC

   Operating Agreement of Advanced Disposal Services Alabama EATS, LLC

6.      Advanced Disposal Services Alabama Holdings, LLC

   Amended and Restated Operating Agreement of Advanced Disposal Services Alabama Holdings, LLC

7.      Advanced Disposal Services ASW, LLC

   Operating Agreement of Advanced Disposal Services ASW, LLC

8.      Advanced Disposal Services Atlanta, LLC

   Amended and Restated Operating Agreement of Advanced Disposal Services Atlanta, LLC

9.      Advanced Disposal Services Augusta, LLC

   Operating Agreement of Advanced Disposal Services Augusta, LLC

10.    Advanced Disposal Services Carolinas, LLC

   Operating Agreement of Advanced Disposal Services Carolinas, LLC

11.    Advanced Disposal Services Carolinas Holdings, LLC

   Operating Agreement of Advanced Disposal Services Carolinas Holdings, LLC

12.    Advanced Disposal Services Central Florida, LLC

   Operating Agreement of Advanced Disposal Services Central Florida, LLC

13.    Advanced Disposal Services Cobb County Recycling Facility, LLC

   Operating Agreement of Advanced Disposal Services Cobb County Recycling Facility, LLC

14.    Advanced Disposal Services Cobb County Transfer Station, LLC

   Operating Agreement of Advanced Disposal Services Cobb County Transfer Station, LLC

15.    Advanced Disposal Services Georgia Holdings, LLC

   Operating Agreement of Advanced Disposal Services Georgia Holdings, LLC

 

12


16.    Advanced Disposal Services Gulf Coast, LLC

   Operating Agreement of Advanced Disposal Services Gulf Coast, LLC

17.    Advanced Disposal Services Gwinnett Transfer Station, LLC

   Operating Agreement of Advanced Disposal Services Gwinnett Transfer Station, LLC

18.    Advanced Disposal Services Hancock County, LLC

   Operating Agreement of Advanced Disposal Services Hancock County, LLC

19.    Advanced Disposal Services Jackson, LLC

   Operating Agreement of Advanced Disposal Services Jackson, LLC

20.    Advanced Disposal Services Jacksonville, LLC

   Second Amended Operating Agreement of Advanced Disposal Services Jacksonville, LLC

21.    Advanced Disposal Services Jones Road, LLC

   Operating Agreement of Advanced Disposal Services Jones Road, LLC

22.    Advanced Disposal Services Macon, LLC

   Amended and Restated Operating Agreement of Advanced Disposal Services Macon, LLC

23.    Advanced Disposal Services Mid-South, LLC

   Operating Agreement of Advanced Disposal Services Mid-South, LLC

24.    Advanced Disposal Services Middle Tennessee, LLC

   Operating Agreement of Advanced Disposal Services Middle Tennessee, LLC

25.    Advanced Disposal Services Mississippi, LLC

   Operating Agreement of Advanced Disposal Services Mississippi, LLC

26.    Advanced Disposal Services North Florida, LLC

   Operating Agreement of Advanced Disposal Services North Florida, LLC

27.    Advanced Disposal Services North Georgia, LLC

   Operating Agreement of Advanced Disposal Services North Georgia, LLC

28.    Advanced Disposal Services Pasco County, LLC

   Operating Agreement of Advanced Disposal Services Pasco County, LLC

29.    Advanced Disposal Services Rogers Lake, LLC

   Operating Agreement of Advanced Disposal Services Rogers Lake, LLC

30.    Advanced Disposal Services Smyrna Transfer Station, LLC

   Operating Agreement of Advanced Disposal Services Smyrna Transfer Station, LLC

31.    Advanced Disposal Services Southside Materials Recovery Station, LLC

   Operating Agreement of Advanced Disposal Services Southside Materials Recovery Station, LLC

 

13


32.    Advanced Disposal Services Stateline, LLC

   Operating Agreement of Advanced Disposal Services Stateline, LLC

33.    All Star Waste Systems, LLC

   Operating Agreement of All Star Waste Systems, LLC

34.    Arrow Disposal Service, LLC

   Operating Agreement of Arrow Disposal Service, LLC

35.    Cartersville Transfer Station, LLC, d/b/a Riverside Transfer Station

   Operating Agreement of Cartersville Transfer Station, LLC, d/b/a Riverside Transfer Station

36.    Caruthers Mill C&D Landfill, LLC

   Operating Agreement of Caruthers Mill C&D Landfill, LLC

37.    Coastal Recyclers Landfill, LLC

   Operating Agreement of Coastal Recyclers Landfill, LLC

38.    Coastal Recyclers Transfer Station, LLC

   Operating Agreement of Coastal Recyclers Transfer Station, LLC

39.    Container & Compactors Services, LLC

   Operating Agreement of Container & Compactors Services, LLC

40.    Doraville Transfer Station, LLC

   Operating Agreement of Doraville Transfer Station, LLC

41.    Eagle Point Landfill, LLC

   Operating Agreement of Eagle Point Landfill, LLC

42.    Firetower Landfill, LLC

   Operating Agreement of Firetower Landfill, LLC

43.    Hall County Transfer Station, LLC

   Operating Agreement of Hall County Transfer Station, LLC

44.    Hidden Acres Land Company, LLC

   Operating Agreement of Hidden Acres Land Company, LLC

45.    Nassau County Landfill, LLC

   Operating Agreement of Nassau County Landfill, LLC

46.    Old Kings Road Solid Waste, LLC

   Operating Agreement of Old Kings Road Solid Waste, LLC

47.    Old Kings Road, LLC

   Operating Agreement of Old Kings Road, LLC

 

14


48.    Stone’s Throw Landfill, LLC

   Amended and Restated Operating Agreement of Stone’s Throw Landfill, LLC

49.    Turkey Trot Landfill, LLC

   Operating Agreement of Turkey Trot Landfill, LLC

50.    Welcome All Transfer Station, LLC

   Operating Agreement of Welcome All Transfer Station, LLC

51.    Wolf Creek Landfill, LLC

   Operating Agreement of Wolf Creek Landfill, LLC

 

15


SCHEDULE II

COMPANIES

 

1. Advanced Disposal Recycling Services, LLC

 

2. Advanced Disposal Recycling Services Gulf Coast, LLC

 

3. Advanced Disposal Services Alabama, LLC

 

4. Advanced Disposal Services Alabama CATS, LLC

 

5. Advanced Disposal Services Alabama EATS, LLC

 

6. Advanced Disposal Services Alabama Holdings, LLC

 

7. Advanced Disposal Services ASW, LLC

 

8. Advanced Disposal Services Atlanta, LLC

 

9. Advanced Disposal Services Augusta, LLC

 

10. Advanced Disposal Services Carolinas, LLC

 

11. Advanced Disposal Services Carolinas Holdings, LLC

 

12. Advanced Disposal Services Central Florida, LLC

 

13. Advanced Disposal Services Cobb County Recycling Facility, LLC

 

14. Advanced Disposal Services Cobb County Transfer Station, LLC

 

15. Advanced Disposal Services Georgia Holdings, LLC

 

16. Advanced Disposal Services Gulf Coast, LLC

 

17. Advanced Disposal Services Gwinnett Transfer Station, LLC

 

18. Advanced Disposal Services Hancock County, LLC

 

19. Advanced Disposal Services Jackson, LLC

 

20. Advanced Disposal Services Jacksonville, LLC

 

21. Advanced Disposal Services Jones Road, LLC

 

22. Advanced Disposal Services Macon, LLC

 

23. Advanced Disposal Services Mid-South, LLC

 

16


24. Advanced Disposal Services Middle Tennessee, LLC

 

25. Advanced Disposal Services Mississippi, LLC

 

26. Advanced Disposal Services North Florida, LLC

 

27. Advanced Disposal Services North Georgia, LLC

 

28. Advanced Disposal Services Pasco County, LLC

 

29. Advanced Disposal Services Rogers Lake, LLC

 

30. Advanced Disposal Services Smyrna Transfer Station, LLC

 

31. Advanced Disposal Services Southside Materials Recovery Station, LLC

 

32. Advanced Disposal Services Stateline, LLC

 

33. All Star Waste Systems, LLC

 

34. Arrow Disposal Service, LLC

 

35. Cartersville Transfer Station, LLC, d/b/a Riverside Transfer Station

 

36. Caruthers Mill C&D Landfill, LLC

 

37. Coastal Recyclers Landfill, LLC

 

38. Coastal Recyclers Transfer Station, LLC

 

39. Container & Compactors Services, LLC

 

40. Doraville Transfer Station, LLC

 

41. Eagle Point Landfill, LLC

 

42. Firetower Landfill, LLC

 

43. Hall County Transfer Station, LLC

 

44. Hidden Acres Land Company, LLC

 

45. Nassau County Landfill, LLC

 

46. Old Kings Road Solid Waste, LLC

 

47. Old Kings Road, LLC

 

48. Stone’s Throw Landfill, LLC

 

17


49. Turkey Trot Landfill, LLC

 

50. Welcome All Transfer Station, LLC

 

51. Wolf Creek Landfill, LLC

 

18

Exhibit 3.227

Delaware PAGE 1

The First State

I, JEFFREY W. BULLOCK, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED IS A TRUE AND CORRECT COPY OF THE CERTIFICATE OF AMENDMENT OF “EAGLE ENVIRONMENTAL II, L.P.”, CHANGING ITS NAME FROM “EAGLE ENVIRONMENTAL II, L.P.” TO “HARMONY LANDFILL, LP”, FILED IN THIS OFFICE ON THE TWENTY-SECOND DAY OF JULY, A.D. 2013, AT 3:01 O’CLOCK P.M.

 

 

Jeffrey W. Bullock, Secretary of State
AUTHENTICATION: 0612247
DATE: 07-24-13

 

1


STATE OF DELAWARE

AMENDMENT TO THE CERTIFICATE OF

LIMITED PARTNERSHIP

The undersigned, desiring to amend the Certificate of Limited Partnership pursuant to the provisions of Section 17-202 of the Revised Uniform Limited Partnership Act of the State of Delaware, does hereby certify as follows:

FIRST: The name of the Limited Partnership is

EAGLE ENVIRONMENTAL II, LP.

SECOND: Article 1 of the Certificate of Limited Partnership shall be amended as follows:

The business name of the Partnership shall be changed to:

HARMONY LANDFILL, LP

IN WITNESS WHEREOF, the undersigned executed this Amendment to the Certificate of Limited Partnership on this 19 day of July, A.D. 2013.

HIGHSTAR ROYAL OAKS I, INC.

 

By:
General Partner(s)
Christian B. Mills
Name: Deputy General Counsel and Assistant Secretary
Print or Type

 

2


PENNSYLVANIA DEPARTMENT OF STATE

BUREAU OF CORPORATIONS AND CHARITABLE ORGANIZATIONS

Certificate of Amendment of Registration-Foreign

(15 Pa.C.S. § 8585)

X Limited Partnership

Registered Limited Liability Partnership

Registered Limited Liability Company

Name Document will be returned to the name and address you enter to the left.

 

Address    CT - COUNTER

City State Zip Code

8838730 SOPA 17

Commonwealth of Pennsylvania

FOREIGN – LIMITED PARTNERSHIP AMENDMENT 3 Page(s)

$250

In compliance with the requirements of 15 Pa.C.S. § 8585 (relating to amended certificate of registration), the undersigned, desiring to change the arrangements or other facts described in its application for registration as a foreign limited partnership, foreign registered limited liability partnership or a foreign limited liability company hereby states that:

1. The name under which the association was registered (or last registered) to do business in the Commonwealth of Pennsylvania is:

EAGLE ENVIRONMENTAL II LP

2. The (a) address of its initial registered office in this Commonwealth or (b) name of its commercial registered office provider and the county avenue is:

 

(a) Number and street    City    State    Zip      County

 

(b) Name of Commercial Registered Office Provider    County

c/o: CT Corporation System Dauphin

3. (If applicable): The address of the registered office of the association in this Commonwealth is hereby changed to:

 

(a) Number and street    City    State    Zip      County

 

(b) Name of Commercial Registered Office Provider    County

c/o:

 

3


4. If applicable: The association desires that its registration be amended to change its name to:

HARMONY LANDFILL, LP

5. If applicable: The association desires that its registration be amended as follows in order to reflect arrangements or other facts that have changed.

IN TESTIMONY WHEREOF, the undersigned has caused this Certificate of Amendment of Registration to be signed by a duly authorized officer, member or manager thereof this

19 day of July 2013:

EAGLE ENVIRONMENTAL II, LP

Name of association

Signature

Deputy General Counsel & Assistant Secretary

Title

 

4


Delaware PAGE 1

The First State

I, JEFFREY W. BULLOCK, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED ARE TRUE AND CORRECT COPIES OF ALL DOCUMENTS ON FILE OF “EAGLE ENVIRONMENTAL II, L.P.” AS RECEIVED AND FILED IN THIS OFFICE.

THE FOLLOWING DOCUMENTS HAVE BEEN CERTIFIED:

CERTIFICATE OF LIMITED PARTNERSHIP, FILED THE FIRST DAY OF JULY, A. D. 1996, AT 4 O’CLOCK P.M.

CERTIFICATE OF RESTORATION, FILED THE EIGHTEENTH DAY OF FEBRUARY, A.D. 1998, AT 2:30 O’CLOCK P.M.

RESTATED CERTIFICATE, FILED THE TWENTY-NINTH DAY OF JANUARY, A.D. 2007, AT 3:38 O’CLOCK P.M.

CERTIFICATE OF CHANGE OF REGISTERED AGENT, FILED THE TWENTY-FOURTH DAY OF OCTOBER, A.D. 2012, AT 5:44 O’CLOCK P.M.

AND I DO HEREBY FURTHER CERTIFY THAT THE AFORESAID CERTIFICATES ARE THE ONLY CERTIFICATES ON RECORD OF THE AFORESAID LIMITED PARTNERSHIP, “EAGLE ENVIRONMENTAL II, L.P.”.

 

 

Jeffrey W. Bullock, Secretary of State
AUTHENTICATION: 9957425
DATE: 11-01-12

 

5


CERTIFICATE OF LIMITED PARTNERSHIP

EAGLE ENVIRONMENTAL II, L.P.

The undersigned, desiring to form a limited partnership pursuant to the Delaware Revised Uniform Limited Partnership Act, 6 Delaware Code, Chapter 17, do hereby certify as follows:

I. The acme of the limited partnership is Eagle Environmental II, L.P.

II. The address of the Partnership’s registered office in the State or Delaware Is Corporation Trust Center, 1209 Orange Street, Wilmington, County Of New Castle. The name of the Partnership’s registered agent for service of process in the State of Delaware at such address is The Corporatism Trust Company.

III. The name and mailing address of each general partner is as follows:

NAME                                 Mailing Address

Khodara Environmental II, Inc.        11 New Street Englewood Cliffs, NJ 07632

IN WITNESS WHEREOF, the undersigned have executed this Certificate of Limited Partnership of Eagle Environmental II, L.P., as of 6/28/96.

 

Khodara Environmental, Inc.
By:
General Partner
By:
General Partner

 

6


CERTIFICATE TO RESTORE TO GOOD STANDING

A DELAWARE LIMITED PARTNERSHIP

PURSUANT TO TITLE 6, SEC. 17-1109

 

1. Name of Limited Partnership          Eagle Environmental II, L.P.

 

2. Date of original filing with Delaware Secretary of State July 01, 1946.

I, Khodara Environmental II, Inc., General Partner or Liquidating Trustee of the above named limited partnership do hereby certify that this limited partnership is paying all annual taxes, penalties and interest due to the State of Delaware.

I do hereby request this limited partnership be restored to Good Standing.

Khodara Environmental II, Inc.,

General Partner

Jacques Khodara

General Partner

or

Liquidating Trustee

 

7


AMENDED AND RESTATED CERTIFICATE OF

LIMITED PARTNERSHIP

OF

EAGLE ENVIRONMENTAL II, L.P.

Eagle Environmental II, L.P., a limited partnership organized under the Delaware Revised Uniform Limited Partnership Act (the “Act”), for the purpose of amending and restating its Certificate of Limited Partnership filed with the office of the Secretary of State of Delaware on July 1, 1996, hereby certifies that its Certificate of Limited Partnership is amended and restated to read in its entirety as follows:

1. The name of the Partnership is Eagle Environmental II, L.P.

2. The address of the Partnership’s registered office in the State of Delaware is Corporation Service Company, 2711 Centerville Road, Suite 400, Wilmington, New Castle County, Delaware 19808. The name of its registered agent at such address is Corporation Service Company.

3. The name and business address of the general partner of the Partnership is

Highstar Royal Oaks I, Inc.

200 Sterling Mine Road

Sloatsburg, NY 10974

IN WITNESS WHEREOF, this Amended and Restated Certificate of Limited Partnership, which restates and integrates and also further amends the Certificate of Limited Partnership as heretofore amended or supplemented, has been duly executed as of the 22nd day of January, 2007 and is being filed in accordance with Section 17-210 of the Act by a general partner thereunto duly authorized and by each general partner designated herein as a new general partner.

 

Highstar Royal Oaks I, Inc.
General Partner
By:
Michael J. Gruppuso
Chief Financial Officer

 

8


STATE OF DELAWARE

CERTIFICATE OF AMENDMENT CHANGING ONLY THE

REGISTERED OFFICE OR REGISTERED AGENT OF A

LIMITED PARTNERSHIP

The limited partnership organized and existing under the Limited Partnership Act of the State of Delaware, hereby certifies as follows:

1. The name of the limited partnership is EAGLE ENVIRONMENTAL II, L.P.

2. The Registered Office of the limited partnership in the State of Delaware is changed to Corporation Trust Center 1209 Orange Street (street), in the City of Wilmington, Zip Code 19801. The name of the Registered Agent at such address upon whom process against this limited partnership may be served is THE CORPORATION TRUST COMPANY.

 

By: /s/ Jaimie Voss
General Partner
Jaimie Voss, Vice President
Highstar Royal Oaks I, Inc.
Name: General Partner
Print or Type

 

9

Exhibit 3.228

AMENDED AND RESTATED AGREEMENT OF

LIMITED PARTNERSHIP

OF

EAGLE ENVIRONMENTAL II, L.P.

This Amended and Restated Agreement of Limited Partnership of Eagle Environmental II, L.P., a Delaware limited partnership (the “Partnership”), is made and entered into as of January 17, 2007, by Highstar Royal Oaks I, Inc., a Delaware corporation (“HROI”), in its capacity as the sole general partner, and Highstar Royal Oaks II, Inc. a Delaware corporation (“HROII”), in its capacity as the sole limited partner.

RECITALS:

WHEREAS, the Partnership is presently governed by that certain Agreement of Limited Partnership, dated as of March 31, 1997, as amended (the “Original L.P. Agreement”), between Khodara Environmental II, Inc., a Delaware corporation (“Khodara”), and Recycling Investments II, Inc., a Delaware corporation (“Recycling Investments”);

WHEREAS, pursuant to the Original L.P. Agreement, Khodara was formerly the sole general partner of the Partnership and Recycling Investments was formerly the sole limited partner of the Partnership;

WHEREAS, Khodara and Recycling Investments transferred all of their respective partnership interests in the Partnership to HROI pursuant to the Purchase and Sale Agreement, dated as of March 28, 2006, by and among Khodara, Recycling Investments, HROI and Jacques Khodara, solely as guarantor, and the Assignment Agreement, dated as of April 28, 2006, by and among Khodara, Recycling Investments and HROI;

WHEREAS, HROI transferred all of the limited partnership interest in the Partnership to HROII pursuant to that certain Assignment and Assumption Agreement, dated January 17, 2007, between HROI and HROII; and

WHEREAS, HROI and HROII desire to amend and restate the Original L.P. Agreement, as herein provided.

NOW, THEREFORE, in consideration of the premises and other good and valuable consideration, the receipt of which is hereby acknowledged, the parties hereto hereby agree to continue the Partnership and amend and restate the Original L.P. Agreement to read in its entirety as provided in this Amended and Restated Agreement of Limited Partnership (capitalized terms being used herein as defined below):

 

1


ARTICLE I

GENERAL PROVISIONS; EXPENSES; VALUATION OF ASSETS

1.1 Formation; Continuation. The parties do hereby continue the Partnership pursuant to the provisions of the Delaware Revised Uniform Limited Partnership Act, as amended (hereinafter referred to as the “Act”).

1.2 Name. The business of the Partnership shall be carried on under the name of Eagle Environmental II, L.P.

1.3 Purpose and Powers. The Partnership has been formed for the purpose of engaging in any lawful act or activity for which limited partnerships may be formed under the Act, and engaging in any and all activities necessary or incidental to the foregoing.

1.4 Principal Place of Business. The principal place of business of the Partnership shall be 200 Sterling Mine Road, Sloatsburg, New York 10974, or such other place within or without the State of Delaware as may be designated from time to time by the General Partner.

1.5 Address of Registered Office and Registered Agent in State of Delaware.

The Partnership’s registered office shall be at the office of its statutory agent at 2711 Centerville Road, Suite 400, Wilmington, New Castle County, Delaware 19808. The name of the registered agent at such address shall be the Corporation Service Company. The registered office and registered agent may be changed from time to time by filing the address of the new registered office and/or the name of the new registered agent with the Secretary of State of the State of Delaware pursuant to the Act and the applicable rules promulgated thereunder.

1.6 Taxable Year. The Taxable Year of the Partnership shall be the calendar year, or such other fiscal year as the General Partner shall determine at its sole discretion from time to time.

1.7 Liability. Rights, Duties and Obligations of Partners.

(a) The General Partner shall be liable for all of the debts, liabilities and obligations of the Partnership, and shall act as, and maintain all of the rights, duties and obligations of, a general partner, as such term is defined in Section 17-101 of the Act.

(b) No Limited Partner shall be personally liable for or subject to any liability or obligation of the Partnership, except to the extent of its interest in the Partnership, and except, to the extent required by applicable law, any Partner receiving a distribution in return, in whole or in part, of its capital shall be liable to the Partnership for any sum, not in excess of such amount returned, necessary to discharge liabilities of the Partnership to all creditors who extended credit, or whose claims arose, before such return.

1.8 Additional Limited Partners. Additional Limited Partners may be admitted to the Partnership by the General Partner in its discretion.

1.9 Limitation on Assignability of Partners’ Interests.

(a) A Partner may not assign its interest in the Partnership in whole or in part to any person or entity, without the prior written consent of the General Partner, except by operation of law, nor shall it be entitled to substitute for itself as a Partner any other person or entity, without the prior written consent of the General Partner, which in either case may be given or withheld in the sole discretion of the General Partner. Any attempted assignment or substitution not made in accordance with this section shall be void ab initio.

 

2


(b) The General Partner, at its sole discretion, shall have the right to add an affiliate as an additional general partner, or to transfer its interest as General Partner to an affiliate who shall become a substitute general partner.

1.10 Definitions. For the purpose of this Agreement, unless the context otherwise requires:

(a) Act. The term “Act” shall mean the Delaware Revised Uniform Limited Partnership Act, as amended.

(b) Business Day. The term “Business Day” shall mean any day other than those days on which banks are authorized or required to be closed in New York, New York.

(c) Capital Account. The term “Capital Account,” for any Partner, shall mean the amount of such Partner’s capital contributions, increased or decreased as provided in this Agreement.

(d) Fiscal Period. The term “Fiscal Period” shall mean the calendar year, except that the first Fiscal Period of the Partnership shall be the period from the formation of the Partnership to December 31st of the same calendar year, and upon any termination of the Partnership on any date other than December 31st, the final Fiscal Period shall be the period from the end of the immediately preceding Fiscal Period to the date of such termination.

(e) General Partner. The term “General Partner” shall refer to HROI in its capacity as general partner and each other person subsequently admitted as a general partner pursuant to the terms of this Agreement.

(f) HROI. The term “HROI” shall refer to Highstar Royal Oaks I, Inc., a Delaware corporation.

(g) HROII. The term “HROI” shall refer to Highstar Royal Oaks II, Inc., a Delaware corporation.

(h) Limited Partner. The term “Limited Partner” shall refer to HROII in its capacity as limited partner and each other person subsequently admitted as a limited partner pursuant to the terms of this Agreement.

(i) Liquidating Share. The term “Liquidating Share,” for any Partner, shall mean the closing Capital Account of such Partner as of a withdrawal date.

(j) Original L.P. Agreement The term “Original L.P. Agreement shall have the meaning set forth in the recitals herein.

(k) Partner. The term “Partner” shall refer to each General Partner and each Limited Partner.

 

3


(l) Partnership. The term “Partnership” shall refer to Eagle Environmental II, L.P., a Delaware limited partnership.

(m) Tax Matters Partner. The term “Tax Matters Partner” shall have the meaning provided in Section 7.3 of this Agreement.

(n) Taxable Year. The term “Taxable Year” shall mean the year of the Partnership for tax purposes.

(o) Withdrawal. The term “withdrawal” shall have the meaning provided in Section 5.1 of this Agreement.

1.11 Partnership Expenses. The General Partner shall be authorized to incur expenses on behalf of the Partnership that it deems necessary or desirable, which expenses shall be paid by the Partnership.

ARTICLE II

POWERS

2.1 Partnership Powers. Subject to applicable provisions of the Act and other applicable law, the Partnership may engage in any activity or transaction necessary or appropriate to the accomplishment of its purposes.

2.2 Rights. Powers, Limitations on Liability and Indemnification of General Partner.

(a) The Partnership shall be managed, and the operating powers stated in Section 2.1 of this ARTICLE II shall be exercised, exclusively by the General Partner of the Partnership. The General Partner shall have full, exclusive and complete discretion, power and authority, subject in all cases to the provisions of this Agreement and the requirements of applicable law, to manage, control, administer and operate the business and affairs of the Partnership for the purposes herein stated, to make all decisions affecting such business and affairs, to adopt such accounting rules and procedures as the General Partner deems appropriate in the conduct of the business and affairs of the Partnership, and to do all things that the General Partner deems necessary or desirable in the conduct of the business and affairs of the Partnership.

(b) Subject to applicable law, the General Partner shall not be liable to the Partnership or to any Limited Partner for any losses or liabilities caused by any act or omission of the General Partner, except for acts or omissions constituting gross negligence or willful misconduct or a violation of federal or state securities laws or any other intentional or criminal wrongdoing; nor shall it be liable to the Partnership for any loss or liabilities caused by any act or omission of an employee, broker or other agent of the General Partner that was selected, engaged or retained by the General Partner in good faith and without gross negligence, willful misconduct, any violation of federal or state securities laws or any other intentional or criminal wrongdoing. The General Partner may consult with legal counsel selected by it in good faith, and any action or omission suffered or taken by the General Partner in reliance upon and in accordance with the opinion or advice of such counsel shall be full protection and justification to the General Partner with respect to the action or omission so suffered or taken.

 

4


(c) Subject to applicable law, the Partnership shall indemnify and hold harmless the General Partner and its managers, members, shareholders, officers, directors and affiliates, any employee of the General Partner or agent of the General Partner from and against any loss or expense suffered or sustained by him or it by reason of the fact that he or it is or was the General Partner of the Partnership, or manager, member, shareholder, officer, director or affiliate of the General Partner, or agent or employee of the General Partner, including, without limitation, any judgment, settlement, reasonable attorneys’ fees and other costs or expenses incurred in connection with the defense of any actual or any threatened action or proceeding, provided such loss or expenses resulted from action or inaction taken in good faith for a purpose which the General Partner, agent or employee reasonably believed to be in, or not opposed to, the best interests of the Partnership. The Partnership shall, at the request of the General Partner, advance amounts and/or pay expenses as incurred in connection with the indemnification obligation herein. In the event this indemnification obligation shall be deemed to be unenforceable, whether in whole or in part, such unenforceable portion shall be stricken or modified so as to give effect to this paragraph to the fullest extent permitted by law. The indemnification provided in this Section 2.2 of this ARTICLE II shall in no event cause any Limited Partner to incur any liability beyond the limited liability provided in Section 1.7(b) of ARTICLE I.

(d) The Partnership may purchase and maintain insurance on behalf of the General Partner and its members, managers, employees and affiliates against any liability which may be asserted against or expense which may be incurred by it or them in connection with Partnership activities whether or not the Partnership would have the power to indemnify it, him or them against such liability under the provisions of this Agreement.

(e) Persons dealing with the Partnership shall be entitled to rely on the authority of the General Partner to take any action on behalf of the Partnership, without further inquiry by such person.

2.3 Rights of Limited Partners. The Limited Partners shall have no right to participate in the management of the Partnership and shall have no authority or power to act for or bind the Partnership.

ARTICLE III

CAPITAL ACCOUNTS AND DIVISION OF PROFITS AND LOSSES

3.1 Capital Contributions. The capital contributions previously made by the Partners are set forth in Exhibit A. No Partner shall be required to make additional capital contributions to the Partnership except upon the unanimous written consent of the Partners. No Partner shall be required to lend any funds to the Partnership. No Partner is entitled to receive a return of any parts of the Partner’s capital contribution except as expressly provided in this Agreement.

3.2 Capital Account. A separate capital account (a “Capital Account”) shall be maintained for each Partner throughout the term of the Partnership in accordance with the regulations promulgated under Section 704 of the Internal Revenue Code of 1986, as amended. The Partnership’s profits and losses shall be allocated among the Partners in proportion to the Partners’ respective capital accounts.

 

5


ARTICLE IV

LEGAL INTERESTS, DISTRIBUTIONS AND PARTIAL

WITHDRAWALS FROM CAPITAL ACCOUNT

4.1 Legal Interest. Each Partner shall have and own during any Fiscal Period an undivided interest in the Partnership equal to his opening Capital Account for such Fiscal Period.

4.2 Distributions; Partial Withdrawals. Distributions shall be made to Partners at the times determined by the General Partner in its sole discretion. Such distributions shall be made to the Partners in the same proportions as provided for in Section 3.2.

ARTICLE V

WITHDRAWAL FROM OR DISSOLUTION OF THE PARTNERSHIP

5.1 Definition of Term Withdrawal. The term “withdrawal” with respect to a General Partner shall include cessation of the status of the Partner as a result of dissolution, death, insanity, bankruptcy, or voluntary or involuntary withdrawal as provided in this Agreement, other than termination of the Partnership. The term “withdrawal” with respect to Limited Partners shall include a voluntary or involuntary withdrawal from the status of a Partner pursuant to the provisions of this ARTICLE V.

5.2 Withdrawal of a Limited Partner. A Limited Partner may withdraw from the Partnership only upon the written consent of the General Partner.

5.3 Withdrawal of the General Partners.

(a) Withdrawal of the sole General Partner shall dissolve the Partnership as of the effective date thereof unless (i) the sole General Partner transfers its interest as General Partner, as provided in Section 1.9(b) hereof or (ii) the remaining Limited Partners select a new Partner to act as general partner by a majority in interest of the Limited Partners prior to the effective date. Withdrawal of the General Partner shall not relieve it of any obligations or liabilities incurred as the General Partner during the term of its membership in the Partnership as General Partner.

(b) A General Partner may withdraw from the Partnership at any time by giving at least ninety (90) days prior written notice of withdrawal to the Partnership (subject to the waiver or reduction of such notice requirement).

5.4 Charge and Reserve Against Withdrawal. The General Partner may withhold from a distribution to be payable to a withdrawing Partner, as a reserve, the withdrawing Partner’s pro rata share of any contingent liabilities, as well as any amounts payable to taxing authorities (which have not been previously charged as liabilities). Any such reserve shall be held in a separate account and shall be adjusted from time to time as the General Partner considers reasonable, until the General Partner determines that such reserve (or the balance thereof) is no longer advisable or required, and at such time, the remaining balance in such account shall be forwarded to the withdrawing Partner.

 

6


5.5 Suspension of Withdrawal. The General Partner may suspend the right of any Partner otherwise permitted by this Agreement to withdraw capital from the Partnership or to receive a distribution from the Partnership upon the occurrence of any of the following circumstances:

(a) When any such withdrawal would result in a violation by the Partnership or the General Partner of the securities or commodity laws of the United States or any other jurisdiction or the rules of any self-regulatory organization applicable to the Partnership or the General Partner; or

(b) If any event has occurred which calls for the termination of the Partnership.

Notice of any suspension will be given to any Partner who has submitted a withdrawal request and to whom full payment of the withdrawal proceeds has not yet been remitted

5.6 Liquidating Share. The term “Liquidating Share,” when used with respect to any withdrawing Partner as of a withdrawal date, shall mean the closing Capital Account of such Partner as of such withdrawal date.

ARTICLE VI

DURATION OF PARTNERSHIP

6.1 Term. The Partnership shall exist in perpetuity; however, the General Partner may elect to terminate the Partnership at any time.

6.2 Order of Distribution. Upon termination of the business of the Partnership, the General Partner, out of the Partnership assets, shall make distributions in the following manner and order:

(a) First, for the payment and discharge of the claims of all creditors of the Partnership who are not Partners;

(b) Second, for the payment of amounts deemed necessary for contingent liabilities or obligations of the Partnership to creditors who are not Partners, to be set aside as a reserve;

(c) Third, for the pro rata payment to Partners who are creditors of the Partnership; and

(d) Fourth, to the Partners in the relative proportions that their respective Liquidating Shares bear to each other.

In the event that the Partnership is terminated on a date other than the last day of a Fiscal Period, the date of such termination shall be deemed to be the last day of a Fiscal Period for purposes of adjusting the Capital Accounts of the Partners pursuant to Section 3.2. If any liquidating distributions are made hereunder other than in cash, the net gain or net loss attributable to the property so distributed shall be determined as nearly as practicable as of the date of such distribution, and such amounts (to the extent not previously reflected in the Partners’ Capital Accounts) shall be allocated to the Capital Accounts of the Partners pursuant to Section 3.2 hereof.

 

7


6.3 Property Distributed. Distributions made pursuant to Section 6.2 shall be made in a form chosen at the discretion of the General Partner.

6.4 Liquidating Agent. Upon the termination of the Partnership, the General Partner will act as the Partnership’s liquidating agent, unless it is unavailable or is prohibited to do so by applicable law, in which event, a vote by a majority in interest of the Limited Partners shall appoint a liquidating agent. The General Partner or other liquidating agent shall be reimbursed for all fees and expenses relating to the liquidation of the Partnership and shall be entitled to reasonable compensation from the Partnership for acting as liquidating agent.

ARTICLE VII MISCELLANEOUS

7.1 Binding Effect: Applicable Law: Interpretation. This Agreement of Limited Partnership; (i) shall be binding on the assigns and legal successors of the Partners; (ii) shall be governed by, and construed in accordance with, the laws of the State of Delaware; and (iii) all pronouns and any variations thereof shall be deemed to refer to the masculine, feminine or neuter, and singular or plural as the identity of the person may require.

7.2 Power of Attorney. Each Partner hereby constitutes and appoints the General Partner, singly, with full power of substitution, his or its true and lawful representative and attorney in-fact, in his or its name, place and stead to make, execute, sign and file a Certificate of Limited Partnership of the Partnership, any amendment thereof permitted hereunder or required by law, any amendment to this Agreement authorized by the terms of this Agreement, and all such other instruments, documents and certificates which may from time to time be required by the laws of the United States of America, the State of Delaware or any other state in which the Partnership shall determine to do business, or any political subdivision or agency thereof, to effectuate, implement and continue the valid and subsisting existence of the Partnership.

7.3 Tax Elections Under the Internal Revenue Code. The General Partner shall at all times constitute, and have full powers and responsibilities as, the “Tax Matters Partner” of the Partnership. The Tax Matters Partner shall have the authority to make all tax elections and determinations on behalf of the Partnership under the Internal Revenue Code, the regulations promulgated thereunder or other applicable law. In the event the Partnership shall be the subject of an income tax audit by any Federal, state or local authority, to the extent the Partnership is treated as an entity for purposes of such audit, including administrative settlement and judicial review, the Tax Matters Partner shall be authorized to act for, and its decision shall be final and binding upon, the Partnership and each Partner thereof, and, to the fullest extent permitted by law, the Tax Matters Partner shall be indemnified and held harmless by the Partnership and each Partner for any action so taken by it in good faith. All expenses incurred in connection with any such audit, investigation, settlement or review shall be borne by the Partnership to the extent of available Partnership funds, and any excess shall be paid by the Partners individually in proportion to their capital accounts (subject to Section 1.7(b) above).

 

8


7.4 Amendments to Partnership Agreement. This Agreement may be amended by the General Partner in any manner that does not adversely affect the rights of any Limited Partner. Any amendment which would materially or adversely effect the rights of any Limited Partner shall require the unanimous consent of the Limited Partners.

7.5 Notices. All notices, requests or approvals that any party hereto is required or desires to give to any Partner or to the Partnership shall be in writing, signed by or on behalf of the party giving the same and delivered personally or sent overnight express mail by a reputable private carrier or by prepaid registered or certified mail, return receipt requested, addressed (i) to the Partnership or the General Partner at the principal place of business of the Partnership; or (ii) to the respective party at such other address or addresses as the party may specify from time to time in a writing given to the Partnership in the manner provided in this Section 7.5 of ARTICLE VII, Notice shall be deemed to have been duly given and received (x) on the date of delivery, if personally delivered, (y) on the next Business Day subsequent to sending by overnight express mail as aforesaid, or (z) on the third day subsequent to mailing if mailed as aforesaid.

7.6 Counterparts. This Amended and Restated Agreement of Limited Partnership may be executed in two or more counterparts, each of which shall be deemed an original, but all such counterparts together shall constitute one and the same instrument.

(Signature Page Follows)

IN WITNESS WHEREOF, the parties hereto have executed this Amended and Restated Agreement of Limited Partnership of Eagle Environmental II, L.P. as of the date first above written.

 

GENERAL PARTNER
HIGHSTAR ROYAL OAKS I, INC
BY:    
Name: Micheal J. Gruppuso
Title: Chief Financial Officer

 

LIMITED PARTNER
HIGHSTAR ROYAL OAKS I, INC
BY:    
Name: Micheal J. Gruppuso
Title: Chief Financial Officer

 

9


Exhibit A

Capital Contributions

Partner Capital Contribution Partnership Interest

General Partner:

Highstar Royal Oaks I, Inc. $1.00 1.00%

Limited Partner:

Highstar Royal Oaks II, Inc. $99.00 99.00%

 

10

Exhibit 3.229

Delaware PAGE 1

The First State

I, JEFFREY W. BULLOCK, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED ARE TRUE AND CORRECT COPIES OF ALL DOCUMENTS ON FILE OF “HIGHSTAR GALANTE, INC.” AS RECEIVED AND FILED IN THIS OFFICE.

THE FOLLOWING DOCUMENTS HAVE BEEN CERTIFIED:

CERTIFICATE OF INCORPORATION, FILED THE FOURTH DAY OF MAY, A.D. 2006, AT 7:12 O’CLOCK P.M.

CERTIFICATE OF CHANGE OF REGISTERED AGENT, FILED THE TWENTY-FOURTH DAY OF OCTOBER, A.D. 2012, AT 5:45 O’CLOCK P.M.

AND I DO HEREBY FURTHER CERTIFY THAT THE AFORESAID CERTIFICATES ARE THE ONLY CERTIFICATES ON RECORD OF THE AFORESAID CORPORATION, “HIGHSTAR GALANTE, INC.”

 

 

Jeffrey W. Bullock, Secretary of State

AUTHENTICATION: 9957933

DATE: 11-01-12

 

1


CERTIFICATE OF INCORPORATION

FIRST: The name of this corporation shall be Highstar Galante, Inc.

SECOND: Its registered office in the State of Delaware is to be located at 2711 Centerville Road, Suite 400, in the City of Wilmington, County of New Castle, Delaware 19808 and its registered agent at such address is CORPORATION SERVICE COMPANY.

THIRD: The purpose or purposes of the corporation shall be to engage in any lawful act or activity for which corporations may be organized under the General Corporation Law of Delaware (the “Corporation Law”).

FOURTH: The total number of shares of stock which this corporation is authorized to issue is three thousand (3,000) shares of common stock, $.01 par value.

FIFTH: The name and address of the incorporator is Kathleen A. Donohue, 1055 Washington Boulevard, Stamford, CT 06901-2217.

SIXTH: The Board of Directors shall have the power to adopt, amend or repeal the by-laws.

SEVENTH: The directors of the corporation shall be entitled to the benefits of all limitations on the liability of directors generally that are now or hereafter become available under the Corporation Law, and the corporation shall indemnify all persons whom it is permitted to indemnify to the full extent permitted by Section 145 of the Corporation Law, as amended from time to time. Without limiting the generality of the foregoing, no director of the corporation shall be liable to the corporation or its stockholders for monetary damages for breach of fiduciary duty as a director, except for liability: (i) for any breach of the director’s duty of loyalty to the corporation or its stockholders; (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law; (iii) under Section 174 of the Corporation Law; or (iv) for any transaction from which the director derived an improper personal benefit. Insofar as directors and executive officers are concerned, any repeal or modification of this Section 7 shall be prospective only, and shall not affect, to the detriment of any director or executive officer, any limitation on the personal liability of a director or executive officer of the corporation existing at the time of such repeal or modification.

IN WITNESS WHEREOF, the undersigned, being the incorporator herein before named, has executed, signed and acknowledged this certificate of incorporation this 4th day of May, 2006.

 

Name: Kathleen Donohue
Title: Incorporator

 

2


STATE OF DELAWARE

CERTIFICATE OF CHANGE OF REGISTERED AGENT

AND/OR REGISTERED OFFICE

The corporation organized and existing under the General Corporation Law of the State of Delaware, hereby certifies as follows:

1. The name of the corporation is HIGHSTAR GALANTE, INC.

2. The Registered Office of the corporation in the State of Delaware is changed to Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle, Zip Code 19801. The name of the Registered Agent at such address upon whom process against this Corporation may be served is The Corporation Trust Company.

3. The foregoing change to the registered office/agent was adopted by a resolution of the Board of Directors of the corporation.

 

By: /s/ Jaimie Voss
Authorized Officer
Name: Jaimie Voss, Vice President
Print or Type

 

3

Exhibit 3.230

BYLAWS

OF

HIGHSTAR GALANTE, INC.

(a Delaware corporation)

ARTICLE 1

OFFICES

SECTION 1.01. Registered Office. The registered office of Highstar Galante, Inc., a Delaware corporation (the “Corporation”), in the State of Delaware shall be located at Corporation Service Company, 2711 Centerville Road, Suite 400, in the City of Wilmington, County of New Castle. The name and address of the Corporation’s registered agent at such address is Corporation Service Company, 2711 Centerville Road, Suite 400, Wilmington, Delaware, 19808.

SECTION 1.02. Other Offices. The Corporation may also have offices at such other places both within and without the State of Delaware as the Board of Directors may from time to time determine or the business of the Corporation may require.

SECTION 1.03. Books. The books of the Corporation may be kept within or without the State of Delaware as the Board of Directors may from time to time determine or the business of the Corporation may require.

ARTICLE 2

MEETINGS OF STOCKHOLDERS

SECTION 2.01. Time and Place of Meetings. (a) All meetings of stockholders shall be held at such place, either within or without the State of Delaware, on such date and at such time as may be determined from time to time by the Board of Directors (or the Chairman in the absence of a designation by the Board of Directors).

(b) The Board of Directors, in its sole discretion, may determine that such meetings be held solely by means of remote communication. For any meeting of stockholders to be held by remote communication, the Corporation shall (i) implement reasonable measures to verify that each person deemed present and permitted to vote at the meeting by remote communication is a stockholder or proxyholder, (ii) implement reasonable measures to provide such stockholders and proxyholders a reasonable opportunity to participate in the meeting and to vote on matters submitted to the stockholders, including an opportunity to read or hear the proceedings of the meeting substantially concurrently with such proceedings, and (iii) if any stockholder or proxyholder votes or takes other action at the meeting by means of remote communication, a record of such vote or other action shall be maintained by the Corporation.

 

1


SECTION 2.02. Annual Meetings. An annual meeting of stockholders, commencing with the year 2006 shall be held for the election of directors and for the transaction of such other business as may properly be brought before such meeting. Stockholders may, unless the Certificate of Incorporation otherwise provides, act by written consent to elect directors; provided, however, that, if such consent is less than unanimous, such action by written consent may be in lieu of holding an annual meeting only if all of the directorships to which directors could be elected at an annual meeting held at the effective time of such action are vacant and are filled by such action.

SECTION 2.03. Special Meetings. Special meetings of stockholders for any proper purpose or purposes may be called at any time by the Board of Directors or the Chairman of the Board of Directors and shall be called by the Secretary of the Corporation whenever the stockholders of record owning a majority of the then issued and outstanding capital stock of the Corporation entitled to vote on matters to be submitted to stockholders of the Corporation shall request therefor (either by written instrument signed by a majority, by resolution adopted by a vote of the majority or by a ballot submitted by electronic transmission, provided that any such electronic transmission shall set forth or be submitted with information from which it can be determined that the electronic transmission was authorized by the stockholder or proxyholder). Any such written request shall state a proper purpose or purposes of the meeting and shall be delivered to the President or Secretary of the Corporation.

SECTION 2.04. Notice of Meetings and Adjourned Meetings; Waivers of Notice. (a) Whenever stockholders are required or permitted to take any action at a meeting, a notice of the meeting of stockholders shall be given which shall state the hour, means of remote communication, if any, date and place, if any, thereof, and, in the case of a special meeting, the purpose or purposes for which the meeting is called shall, and in the case of an annual meeting may, also be stated in such notice. Business transacted at any special meeting of stockholders shall be limited to the purposes stated in the notice. Unless otherwise provided by law, such notice shall be delivered, pursuant to Section 8.05, not less than ten (10) nor more than sixty (60) days before the date of the meeting, to each stockholder of record entitled to vote at such meeting. Unless these bylaws otherwise require, when a meeting is adjourned to another time or place (whether or not a quorum is present), notice need not be given of the adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken. At the adjourned meeting, the Corporation may transact any business which might have been transacted at the original meeting. If the adjournment is for more than 30 days, or after the adjournment a new record date is fixed for the adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting.

(b) A waiver of any such notice may be given pursuant to Section 8.06.

SECTION 2.05. Quorum. Unless otherwise provided under the Certificate of Incorporation or these bylaws and subject to the laws of the state of Delaware (“Delaware Law”), the presence, in person, by proxy, or by remote communication, of the holders of record of a majority of the then issued and outstanding capital stock of the Corporation entitled to vote at a meeting of stockholders shall be necessary and sufficient to constitute a quorum for the transaction of business. If, however, such quorum shall not be present or represented at any meeting of the stockholders, any officer entitled to preside at or act as secretary of a meeting of stockholders

 

2


shall adjourn the meeting, without notice other than announcement at the meeting, until a quorum shall be present or represented. At such adjourned meeting at which a quorum shall be present or represented any business may be transacted which might have been transacted at the meeting as originally notified.

SECTION 2.06. Voting and Proxies. (a) Unless otherwise provided in the Certificate of Incorporation and subject to Delaware Law, the holders of Common Stock of the Corporation shall be entitled to one vote for each then issued and outstanding share of Common Stock held by such stockholder. Any share of Preferred Stock of the Corporation, unless otherwise provided for in its certificate of designation, and any share of capital stock of the Corporation held by the Corporation shall have no voting rights. Unless otherwise provided in Delaware Law, the Certificate of Incorporation or these bylaws, the affirmative vote of a majority of the shares of Common Stock of the Corporation present, in person, by means of remote communication, or by written proxy, at a meeting of stockholders and entitled to vote on the subject matter shall be the act of the stockholders.

(b) Any stockholder entitled to vote at a meeting of stockholders or to express consent or dissent to a corporate action in writing without a meeting may authorize another person or persons to act for him by written proxy, provided that the instrument authorizing such proxy to act shall have been executed in writing (which shall include faxing, telegraphing or cabling) or by electronic transmission by the stockholder himself or by such stockholder’s duly authorized attorney and no such proxy shall be voted or acted upon after three (3) years from its date of authorization, unless the proxy provides for a longer period.

SECTION 2.07. Action by Consent. (a) Unless otherwise provided in the Certificate of Incorporation, any action required to be taken at any annual or special meeting of stockholders, or any action which may be taken at any annual or special meeting of stockholders, may be taken without a meeting, without prior notice and without a vote, if a consent or consents in writing, setting forth the action so taken, shall be signed by the holders of outstanding capital stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted and shall be delivered to the Corporation by delivery to its registered office in Delaware, its principal place of business, or an officer or agent of the Corporation having custody of the book in which proceedings of meetings of stockholders are recorded. Delivery made to the Corporation’s registered office shall be by hand or by certified or registered mail, return receipt requested. Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing and who, if the action had been taken at a meeting, would have been entitled to notice of the meeting if the record date for such meeting had been the date that written consents signed by a sufficient number of stockholders to take the action were delivered to the Corporation as provided in Section 2.07(b).

(b) Every written consent shall bear the date of signature of each stockholder who signs the consent, and no written consent shall be effective to take the corporate action referred to therein unless, within sixty (60) days of the earliest dated consent delivered in the manner required by this Section and Delaware Law to the Corporation, written consents signed by a sufficient number of holders to take action are delivered to the Corporation by delivery to its registered

 

3


office in Delaware, its principal place of business, or an officer or agent of the Corporation having custody of the book in which proceedings of meetings of stockholders are recorded. Delivery made to the Corporation’s registered office shall be by hand or by certified or registered mail, return receipt requested.

(c) A telegram, cablegram or other electronic transmission consenting to an action to be taken and transmitted by a stockholder or proxyholder, or by a person or persons authorized to act for a stockholder or proxyholder, shall be deemed to be written, signed and dated for the purposes of this Section 2.07, provided that any such telegram, cablegram or other electronic transmission sets forth or is delivered with information from which the Corporation can determine (i) that the telegram, cablegram or other electronic transmission was transmitted by the stockholder or proxyholder or by a person or persons authorized to act for the stockholder or proxyholder, and (ii) the date on which such stockholder or proxyholder or authorized person or persons transmitted such telegram, cablegram or electronic transmission. The date on which such telegram, cablegram or electronic transmission is transmitted shall be deemed to be the date on which such consent was signed. No consent given by telegram, cablegram or other electronic transmission shall be deemed to have been delivered until such consent is reproduced in paper form and until such paper form shall be delivered to the Corporation by delivery to its registered office, its principal place of business or an officer or agent of the Corporation having custody of the book in which proceedings of meetings of stockholders are recorded. Delivery made to the Corporation’s registered office for written consents shall be made by hand or by certified or registered mail, return receipt requested. Notwithstanding the foregoing limitations on delivery, consents given by telegram, cablegram or other electronic transmission may be otherwise delivered to the principal place of business of the Corporation or to an office or agent of the Corporation having custody of the book in which proceedings of meetings of stockholders are recorded if, to the extent and in the manner provided by resolution of the Board of Directors.

(d) Any copy, facsimile or other reliable reproduction of consent in writing may be substituted or used in lieu of the original writing for any and all purposes for which the original writing could be used, provided that such copy, facsimile or other reproduction shall be a complete reproduction of the entire original writing.

SECTION 2.08. Organization. At each meeting of stockholders, the Chairman of the Board of Directors, if one shall have been elected, or in his absence or if one shall not have been elected, the director designated by the vote of the majority of the shareholders present at such meeting, shall act as chairman of the meeting. The Secretary of the Corporation (or in his absence or inability to act, the person whom the chairman of the meeting shall appoint secretary of the meeting) shall act as secretary of the meeting and keep the minutes thereof.

SECTION 2.09. Order of Business. The order of business at all meetings of stockholders shall be as determined by the chairman of the meeting.

SECTION 2.10. Inspectors of Election, (a) The Board of Directors, in advance of any meeting of the stockholders, may appoint one or more inspectors to act at the meeting or any adjournment thereof. If any of the inspectors so appointed shall fail to appear or act or if inspectors shall not have been so appointed, the person presiding at a meeting of the stockholders may, and on the request of any stockholder entitled to vote thereat shall, appoint one or more inspectors. Each inspector, before entering upon the discharge of his or her duties, shall take and sign an oath faithfully to execute the duties of inspector at such meeting with strict impartiality and according to the best of his or her ability.

 

4


(b) The inspectors, if so appointed, shall determine the number of shares of capital stock outstanding and the voting power of each, the shares represented at the meeting, the existence of a quorum, and the validity and effect of proxies, and shall receive votes, ballots or consents, hear and determine all challenges and questions arising in connection with the right to vote, count and tabulate all votes, ballots or consents, determine the result, and do such acts as are proper to conduct the election or vote with fairness to all stockholders. On request of the person presiding at the meeting or any stockholder entitled to vote thereat, the inspectors shall make a report in writing of any challenge, question or matter determined by them and execute a certificate of any fact found by them. No director or candidate for office shall act as an inspector of an election of directors.

SECTION 2.11. Lists of Stockholders. The officer who has charge of the stock ledger of the Corporation shall prepare and make, at least ten (10) days before every meeting of the stockholders, a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, showing the address of each stockholder and the number and class of shares held by each. Nothing contained in this Section 2.11 shall require the Corporation to include electronic mail addresses or other electronic contact information on such list. Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting for a period of at least ten (10) days prior to the meeting: (i) on a reasonably accessible electronic network, provided that the information required to gain access to such list is provided with the notice of the meeting, or (ii) during ordinary business hours, at the principal place of business of the Corporation. In the event that the Corporation determines to make the list available on an electronic network, the Corporation may take reasonable steps to ensure that such information is available only to stockholders of the Corporation. If the meeting is to be held at a place, then the list shall be produced and kept at the time and place of the meeting during the whole time thereof, and may be inspected by any stockholder who is present. If the meeting is to be held solely by means of remote communication, then the list shall also be open to the examination of any stockholder during the whole time of the meeting on a reasonably accessible electronic network, and the information required to access such list shall be provided with the notice of the meeting.

ARTICLE 3

DIRECTORS

SECTION 3.01. General Powers. Except as otherwise provided in Delaware Law or the Certificate of Incorporation, the business and affairs of the Corporation shall be managed by or under the direction of the Board of Directors.

SECTION 3.02. Number, Election and Term of Office, (a) The number of directors which shall constitute the whole Board shall be fixed from time to time by resolution of the Board of Directors and shall consist of one (1) or more members, each of whom shall be a natural person but not more than twelve (12). The directors shall be elected at the annual meeting of the stockholders, and each director so elected shall hold office until his successor is elected and qualified or until his earlier death, resignation or removal. Directors need not be stockholders. The initial Board of Directors shall consist of five (5) directors until changed as herein provided.

 

5


(b) All elections of directors shall be held by written ballot, except as provided in the Certificate of Incorporation, or Section 2.02 and Section 3.12 herein; if authorized by the Board of Directors, such requirement of a written ballot shall be satisfied by a ballot submitted by electronic transmission, provided that any such electronic transmission must either set forth or be submitted with information from which it can be determined that the electronic transmission was authorized by the stockholder or proxy holder.

SECTION 3.03. Quorum and Manner of Acting. Unless the Certificate of Incorporation or these bylaws require a greater number, a majority of the total number of directors shall constitute a quorum for the transaction of business, and the affirmative vote of a majority of the directors deemed to be present at a meeting at which a quorum is present shall be the act of the Board of Directors. When a meeting is adjourned to another time or place, if any (whether or not a quorum is present), notice need not be given of the adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken. At the adjourned meeting, the Board of Directors may transact any business which might have been transacted at the original meeting. If a quorum shall not be present at any meeting of the Board of Directors the directors present thereat shall adjourn the meeting, from time to time, without notice other than announcement at the meeting, until a quorum shall be present.

SECTION 3.04. Time and Place of Meetings. The Board of Directors shall hold its meetings at such place, either within or without the State of Delaware, or by remote communication, and at such time as may be determined from time to time by the Board of Directors (or the Chairman in the absence of a determination by the Board of Directors).

SECTION 3.05. Annual Meeting, The Board of Directors shall meet for the purpose of organization, the election of officers and the transaction of other business, as soon as practicable after each annual meeting of stockholders, on the same day and at the same place where such annual meeting shall be held. Notice of such meeting need not be given. In the event such annual meeting is not so held, the annual meeting of the Board of Directors may be held at such place either within or without the State of Delaware, or by remote communication, on such date and at such time as shall be specified in a notice thereof given as hereinafter provided in Section 3.07 herein or in a waiver of notice thereof signed by any director who chooses to waive the requirement of notice.

SECTION 3.06. Regular Meetings. After the place and time of regular meetings of the Board of Directors shall have been determined and notice thereof shall have been once given to each member of the Board of Directors, regular meetings may be held without further notice being given. Regular meetings shall be held at least quarterly for each calendar year.

SECTION 3.07. Special Meetings. Special meetings of the Board of Directors may be called by the Chairman of the Board or the President and shall be called by the Chairman of the Board, President or Secretary on the written request of a majority of the directors. Notice of special meetings of the Board of Directors shall be given to each director at least one (1) day

 

6


before the date of the meeting in such manner as is determined by the Board of Directors. A written waiver of any such notice, signed by the director entitled hereto, whether before or after the time stated therein, shall be deemed equivalent to notice. Attendance of a director at a meeting shall constitute a waiver of notice of such meeting, except when the director attends the meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully palled or convened.

SECTION 3.08. Committees. The Board of Directors may, by resolution passed by a majority of the whole Board, designate one or more committees, each committee to consist of one or more of the directors of the Corporation. The Board of Directors shall establish and maintain a compensation committee, a budget committee and an audit committee. The Board of Directors may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee. In the absence or disqualification of a member of a committee, the member or members present at any meeting and not disqualified from voting, whether or not such member or members constitute a quorum, may unanimously appoint another member of the Board of Directors to act at the meeting in the place of any such absent or disqualified member. Any such committee, to the extent provided in the resolution of the Board of Directors, shall have and may exercise all the powers and authority of the Board of Directors in the management of the business and affairs of the Corporation, and may authorize the seal of the Corporation to be affixed to all papers which may require it; but no such committee shall have the power or authority in reference to the following matters: (i) approving or adopting, or recommending to the stockholders, any action or matter expressly required by Delaware Law to be submitted to the stockholders for approval, (ii) adopting, amending or repealing any bylaw of the Corporation, (iii) amending the Certificate of Incorporation, (iv) adopting an agreement of merger or consolidation, (v) recommending to the stockholders the sale, lease or exchange of all or substantially all of the Corporation’s property and assets, or (vi) recommending to the stockholders a dissolution of the Corporation or a revocation of a dissolution and unless the resolution of the Board of Directors or the Certificate of Incorporation expressly so provide, no such committee shall have the power or authority to declare a dividend or to authorize the issuance of stock. Each committee shall keep regular minutes of its meetings and report the same to the Board of Directors when required.

SECTION 3.09. Action by Consent. Unless otherwise restricted by the Certificate of Incorporation or these bylaws, any action required or permitted to be taken at any meeting of the Board of Directors or of any committee thereof may be taken without a meeting, if all members of the Board or committee, as the case may be, consent thereto in writing or by electronic transmission, and the writing or writings or electronic transmission or transmissions are filed with the minutes of the proceedings of the Board, or committee. Such filings shall be in paper form if the minutes are maintained in paper form and shall be in electronic form if the minutes are maintained in electronic form.

SECTION 3.10. Telephonic or Electronic Meetings. Unless otherwise restricted by the Certificate of Incorporation or these bylaws, members of the Board of Directors, or any committee designated by the Board of Directors, may participate in a meeting of the Board of Directors, or such committee, as the case may be, by means of conference telephone, remote communication, or similar communications equipment by means of which all persons participating in the meeting can hear, speak, and/or communicate with each other, and such participation in a meeting shall constitute presence in person at the meeting.

 

7


SECTION 3.11. Resignation. Any director may resign at any time by giving written notice to the Board of Directors or to the Secretary of the Corporation. The resignation of any director shall take effect upon receipt of notice thereof or at such later time as shall be specified in such notice; and unless otherwise specified therein, the acceptance of such resignation shall not be necessary to make it effective.

SECTION 3.12. Vacancies. Unless otherwise provided in the Certificate of Incorporation, vacancies and newly created directorships resulting from any increase in the authorized number of directors to be elected by all the stockholders having the right to vote as a single class may be filled by a majority of the directors then in office, although less than a quorum, or by a sole remaining director. Whenever the holders of any class or classes of stock or series thereof are entitled to elect one or more directors by the Certificate of Incorporation, vacancies and newly created directorships of such class or classes or series may be filled by a majority of directors elected by such class or classes or series thereof then in office, or by a sole remaining director so elected. Each director so chosen shall hold office until his successor is elected and qualified, or until his earlier death, resignation or removal. If there are no directors in office, then an election of directors may be held in accordance with Delaware Law. Unless otherwise provided in the Certificate of Incorporation, when one or more directors shall resign from the Board of Directors, effective at a future date, a majority of the directors then in office shall have the power to fill such vacancy or vacancies, the vote thereon to take effect when such resignation or resignations shall become effective, and each director so chosen shall hold office as provided in the filling of other vacancies.

SECTION 3.13. Removal Any director or the entire Board of Directors may be removed, with or without cause, at any time by the affirmative vote of the holders of a majority of the outstanding capital stock of the Corporation entitled to vote and the vacancies thus created may be filled in accordance with Section 3.12 herein.

SECTION 3.14. Compensation. Unless otherwise restricted by the Certificate of Incorporation or these bylaws, the Board of Directors shall have authority to fix the compensation of directors, including fees and reimbursement of expenses.

ARTICLE 4

OFFICERS

SECTION 4.01. Principal Officers. The principal officers of the Corporation shall be a Chief Executive Officer, President, Treasurer, one or more Vice Presidents and a Secretary who shall have the duty, among other things, to record the proceedings of the meetings of stockholders and directors in a book kept for that purpose. The Corporation may also have such other principal officers, including one or more Controllers, as the Board of Directors may in its discretion appoint. One person may hold the offices and perform the duties of any two or more of said offices.

 

8


SECTION 4.02. Election, Term of Office and Remuneration. The principal officers of the Corporation shall be elected annually by the Board of Directors at a meeting following the annual meeting of the stockholders of the Corporation. Each such officer shall hold office until his successor is elected and qualified, or until his earlier death, resignation or removal. The remuneration of all officers of the Corporation shall be fixed by the Board of Directors. Any vacancy in any office shall be filled in such manner as the Board of Directors shall determine.

SECTION 4.03. Subordinate Officers. In addition to the principal officers enumerated in Section 4.01 herein, the Corporation may have one or more Assistant Treasurers, Assistant Secretaries and Assistant Controllers and such other subordinate officers, agents and employees as the Board of Directors may deem necessary, each of whom shall hold office for such period as the Board of Directors may from time to time determine. The Board of Directors may delegate to any principal officer the power to appoint and to remove any such subordinate officers, agents or employees.

SECTION 4.04. Removal. Except as otherwise permitted with respect to subordinate officers, any officer may be removed, with or without cause, at any time, by resolution adopted by the Board of Directors.

SECTION 4.05. Resignations. Any officer may resign at any time by giving written notice to the Board of Directors (or to a principal officer if the Board of Directors has delegated to such principal officer the power to appoint and to remove such officer). The resignation of any officer shall take effect upon receipt of notice thereof or at such later time as shall be specified in such notice; and unless otherwise specified therein, the acceptance of such resignation shall not be necessary to make it effective.

SECTION 4.06. Powers and Duties. The officers of the Corporation shall have such powers and perform such duties incident to each of their respective offices and such other duties as may from time to time be conferred upon or assigned to them by the Board of Directors.

ARTICLE 5

EXECUTION OF INSTRUMENTS AND DEPOSIT OF CORPORATE FUNDS

SECTION 5.01. Execution of Instruments Generally. The Board of Directors may authorize any officer or officers, or agent or agents, to enter into any contract or execute and deliver any instrument in the name and on behalf of the Corporation, and such authorization may be general or confined to specific instances.

SECTION 5.02. Borrowing. No loans or advance shall be obtained or contracted for, by or on behalf of the Corporation and no negotiable paper shall be issued in its name, unless and except as authorized by the Board of Directors. Such authorization may be general or confined to specific instances. Any officer or agent of the Corporation thereunto so authorized may obtain loans and advances for the Corporation and for such loans and advances may make, execute and deliver promissory notes, bonds, or other evidences of indebtedness of the Corporation. Any officer or agent of the Corporation thereunto so authorized may pledge, hypothecate or transfer as security for the payment of any and all loans, advances, indebtedness and liabilities of the Corporation, any and all stocks, bonds, other securities and other personal property at any time held by the Corporation, and to that end may endorse, assign and deliver the same and do every act and thing necessary or proper in connection therewith.

 

9


SECTION 5.03. Deposits. All funds of the Corporation not otherwise employed shall be deposited from time to time to its credit in such banks or trust companies or with such bankers or other depositories as the Board of Directors may select, or as may be selected by any officer or officers or agent or agents authorized so to do by the Board of Directors. Endorsements for deposit to the credit of the Corporation in any of its duly authorized depositories shall be made in such manner as the Board of Directors from time to time may determine.

SECTION 5.04. Checks, Drafts, etc. All checks, drafts or other orders for the payment of money, and all notes or other evidences of indebtedness issued in the name of the Corporation, shall be signed by such officer or officers or agent or agents of the Corporation, and in such manner, as from time to time shall be determined by the Board of Directors.

SECTION 5.05. Proxies. Proxies to vote with respect to shares of stock of other corporations owned by or standing in the name of the Corporation may be executed and delivered from time to time on behalf of the Corporation by the President or by any other person or persons thereunto authorized by the Board of Directors.

SECTION 5.06. Other Contracts and Instruments. All other contracts and instruments binding the Corporation shall be executed in the name and on the behalf of the Corporation by those officers, employees or agents of the Corporation as may be authorized by the Board of Directors. That authorization may be general or confirmed to specific instances.

ARTICLE 6

CERTIFICATES OF STOCK

SECTION 6.01. Form and Execution of Certificates. The interest of each stockholder of the Corporation shall be evidenced by a certificate or certificates for shares of stock in such form as the Board of Directors may from time to time prescribe. The certificates of stock of each class shall be consecutively numbered and signed by the President of the Corporation and by the Treasurer or an Assistant Treasurer or the Secretary or an Assistant Secretary thereof. Any or all of the signatures on the certificate may be a facsimile. The Board of Directors shall have the power to appoint one or more transfer agents and/or registrars for the transfer or registration of certificates of stock of any class, and may require stock certificates to be countersigned or registered by one or more of such transfer agents and/or registrars.

SECTION 6.02. Transfer of Shares. The shares of the stock of the Corporation shall be transferable on the books of the Corporation by the holder thereof in person or by his or her attorney lawfully constituted, upon surrender for cancellation of certificates for the same number of shares, with an assignment and power of transfer endorsed thereon or attached thereto, duly executed, with such proof or guaranty of the authenticity of the signature as the Corporation or its agents may reasonably require. A record shall be made of each transfer. Whenever any transfer of shares shall be made for collateral security, and not absolutely, it shall be so expressed in the entry of the transfer if, when the certificates are presented, both the transferor and transferee request the Corporation to do so. The Board of Directors shall have the power and authority to make such rules and regulations as it may deem necessary or proper concerning the issue, transfer and registration of certificates for shares of stock of the Corporation.

 

10


SECTION 6.03. Closing of Transfer Books. The stock transfer books of the Corporation may, if deemed appropriate by the Board of Directors, be closed for such length of time not exceeding fifty (50) days as the Board may determine, preceding the date of any meeting of stockholders or the date for the payment of any dividend or the date for the allotment of rights or the date when the issuance, change, conversion or exchange of capital stock shall go into effect, during which time no transfer of stock on the books of the Corporation may be made.

SECTION 6.04. Fixing the Record Date. (a) In order that the Corporation may determine the stockholders entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted by the Board of Directors, and which record date shall not be more than sixty (60) nor less than ten (10) days before the date of such meeting. If no record date is fixed by the Board of Directors, the record date for determining stockholders entitled to notice of or to vote at a meeting of stockholders shall be at the close of business on the day next preceding the day on which notice is given, or, if notice is waived, at the close of business on the day next preceding the day on which the meeting is held. A determination of stockholders of record entitled to notice of or to vote at a meeting of stockholders shall apply to any adjournment of the meeting, provided that the Board of Directors may fix a new record date for the adjourned meeting.

(b) In order that the Corporation may determine the stockholders entitled to consent to corporate action in writing without a meeting, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted by the Board of Directors, and which date shall not be more than ten (10) days after the date upon which the resolution fixing the record date is adopted by the Board of Directors. If no record date has been fixed by the Board of Directors, the record date for determining stockholders entitled to consent to corporate action in writing without a meeting, when no prior action by the Board of Directors is required by Delaware Law, shall be the first date on which a signed written consent setting forth the action taken or proposed to be taken is delivered to the Corporation by delivery to its registered office in Delaware, its principal place of business, or an officer or agent of the Corporation having custody of the book in which proceedings of meetings of stockholders are recorded. Delivery made to the Corporation’s registered office shall be by hand or by certified or registered mail, return receipt requested. If no record date has been fixed by the Board of Directors and prior action by the Board of Directors is required by Delaware Law, the record date for determining stockholders entitled to consent to corporate action in writing without a meeting shall be at the close of business on the day on which the Board of Directors adopts the resolution taking such prior action.

(c) In order that the Corporation may determine the stockholders entitled to receive payment of any dividend or other distribution or allotment of any rights or the stockholders entitled to exercise any rights in respect of any change, conversion or exchange of stock, or for the purpose of any other lawful action, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted, and which record date shall be not more than sixty (60) days prior to such action. If no record date is fixed, the record date for determining stockholders for any such purpose shall be at the close of business on the day on which the Board of Directors adopts the resolution relating thereto.

 

11


SECTION 6.05. Lost or Destroyed Certificates. A new certificate of stock may be issued in the place of any certificate previously issued by the Corporation, alleged to have been lost, stolen, destroyed or mutilated, and the Board of Directors may, in its discretion, require the owner of such lost, stolen, destroyed or mutilated certificate, or his or her legal representative, to give the Corporation a bond, in such sum as the Board of Directors may direct, in order to indemnify the Corporation against any claims that may be made against it in connection therewith.

ARTICLE 7

INDEMNIFICATION

SECTION 7.01 Indemnification. (a) A director of the Corporation shall not be liable to the Corporation or its stockholders for monetary damages for breach of fiduciary duty as a director to the fullest extent permitted by Delaware Law. The foregoing shall not eliminate or limit any liability that may exist with respect to (i) a breach of the director’s duty of loyalty to the Corporation or its stockholders, (ii) acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) liability under Section 174 of Delaware Law, or (iv) a transaction from which the director derived an improper personal benefit.

(b) (1) Each person (and the heirs, executors or administrators of such person) who was or is a party or is threatened to be made a party to, or is involved in any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative, by reason of the fact that such person is or was a director or officer of the Corporation or is or was serving at the request of the Corporation as a director or officer of another corporation, partnership, joint venture, trust or other enterprise, shall be indemnified and held harmless by the Corporation to the fullest extent permitted by Delaware Law, The right to indemnification conferred in this Article 7 shall also include the right to be paid by the Corporation the expenses incurred in connection with any such proceeding in advance of its final disposition to the fullest extent authorized by Delaware Law. The right to indemnification conferred in this Article 7 shall be a contract right.

(2) The Corporation may, by action of its Board of Directors, provide indemnification to such of the employees and agents of the Corporation to such extent and to such effect as the Board of Directors shall determine to be appropriate and authorized by Delaware Law.

(c) The Corporation shall have power to purchase and maintain insurance on behalf of any person who is or was a director, officer, employee or agent of the Corporation, or is or was serving at the request of the Corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise against any expense, liability or loss incurred by such person in any such capacity or arising out of his status as such, whether or not the Corporation would have the power to indemnify him against such liability under Delaware Law.

 

12


(d) The rights and authority conferred in this Article 7 shall not be exclusive of any other right which any person may otherwise have or hereafter acquire.

(e) Neither the amendment nor repeal of this Article 7 nor the adoption of any provision of these By-Laws or the Certificate of Incorporation of the Corporation, nor, to the fullest extent permitted by Delaware Law, any modification of law, shall eliminate or reduce the effect of this Article 7 in respect of any acts or omissions occurring prior to such amendment, repeal, adoption or modification.

ARTICLE 8

GENERAL PROVISIONS

SECTION 8.01. Dividends. Subject to limitations contained in Delaware Law and the Certificate of Incorporation, the Board of Directors may declare and pay dividends upon the shares of capital stock of the Corporation, which dividends may be paid either in cash, in property or in shares of the capital stock of the Corporation.

SECTION 8.02. Year. The fiscal year of the Corporation shall commence on January 1 and end on December 31 of each year.

SECTION 8.03. Corporate Seal. The corporate seal shall have inscribed thereon the name of the Corporation, the year of its organization and the words “Corporate Seal, Delaware”. The seal may be used by causing it or a facsimile thereof to be impressed, affixed or otherwise reproduced.

SECTION 8.04. Amendments. These bylaws or any of them may be altered, amended or repealed, or new bylaws may be made, by the stockholders entitled to vote thereon at any annual or special meeting thereof or by the Board of Directors.

SECTION 8.05 Notices. (a) Except as otherwise provided for herein, whenever notice is required to be given by law, the Certificate of Incorporation or these bylaws, such notice may be mailed or given by a form of electronic transmission consented to by the person to whom the notice is given. Any such consent shall be revocable by such person by written notice to the Corporation. Any such consent shall be deemed revoked if (a) the Corporation is unable to deliver by electronic transmission two consecutive notices in accordance with such consent and (b) such inability becomes known to the secretary or an assistant secretary of the Corporation or to the transfer agent or other person responsible for the giving of notice; provided, however, the inadvertent failure to treat such inability as a revocation shall not invalidate any meeting or other action.

(b) Except as otherwise provided for herein, notice given pursuant to these bylaws shall be deemed given: (i) if mailed, when deposited in the United States mail, postage pre-paid, addressed to the person entitled to such notice at his or her address as it appears on the books and records of the Corporation, (ii) if by facsimile telecommunication, when directed to a number at which such person has consented to receive notice; (iii) if by electronic mail, when directed to an electronic mail address at which such person has consented to receive notice; (iv) if by a posting on an electronic network together with separate notice to such person of such specific posting,

 

13


upon the later of (A) such posting and (B) the giving of such separate notice; and (v) if by any other form of electronic transmission, when directed to such person. An affidavit of the Secretary or an Assistant Secretary or of the transfer agent or other agent of the Corporation that the notice has been given by a form of electronic transmission shall, in the absence of fraud, be prima facie evidence of the facts stated herein.

(c) For purposes of these bylaws, “electronic transmission” means any form of communication, not directly involving the physical transmission of paper, that creates a record that may be retained, retrieved, and reviewed by a recipient thereof, and that may be directly reproduced in paper form by such a recipient through an automated process.

SECTION 8.06. Waiver of Notice. Except as otherwise provided for herein, whenever notice is required to be given by law, the Certificate of Incorporation or these bylaws, a waiver thereof submitted by electronic transmission or in writing signed by the person entitled to notice, whether before or after the time stated therein, shall be deemed equivalent to notice. Attendance of an individual at a meeting, in person, by written proxy, or by means of remote communication, shall constitute a waiver of notice of such meeting, except when the person attends a meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened, and the execution by a person of a consent in writing or by electronic transmission in lieu of meeting shall constitute a waiver of notice of the action taken by such consent. Neither the business to be transacted at, nor the purpose of, any meeting of the stockholders, directors, or members of a committee of the Board of Directors need be specified in any such waiver or notice.

 

14

Exhibit 3.231

Delaware PAGE 1

The First State

I, JEFFREY W. BULLOCK, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED ARE TRUE AND CORRECT COPIES OF ALL DOCUMENTS ON FILE OF “HIGHSTAR ROYAL OAKS I, INC.” AS RECEIVED AND FILED IN THIS OFFICE.

THE FOLLOWING DOCUMENTS HAVE BEEN CERTIFIED:

CERTIFICATE OF INCORPORATION, FILED THE THIRTEENTH DAY OF MARCH, A.D. 2006, AT 2:41 O’CLOCK P.M.

CERTIFICATE OF CHANGE OF REGISTERED AGENT, FILED THE TWENTY-FOURTH DAY OF OCTOBER, A.D. 2012, AT 5:47 O’CLOCK P.M.

AND I DO HEREBY FURTHER CERTIFY THAT THE AFORESAID CERTIFICATES ARE THE ONLY CERTIFICATES ON RECORD OF THE AFORESAID CORPORATION, “HIGHSTAR ROYAL OAKS I, INC.”.

 

 

Jeffrey W. Bullock, Secretary of State

AUTHENTICATION: 9957914

DATE: 11-01-12

4124456 8100H

121188691

You may verify this certificate online at corp.delaware.gov/authver.com

 

1


CERTIFICATE OF INCORPORATION

State of Delaware

Secretary of State

Division of Corporations

Delivered 02:40 P.M.  03/13/2006

FILED 02:41 P.M.  03/13/2006

SRV 060241521 – 4124456 FILE

FIRST: The name of this corporation shall be Highstar Royal Oaks I, Inc.

SECOND: Its registered office in the State of Delaware is to be located at 2711 Centerville Road, Suite 400, in the City of Wilmington, County of New Castle, Delaware 19808 and its registered agent at such address is CORPORATION SERVICE COMPANY.

THIRD: The purpose or purposes of the corporation shall be to engage in any lawful act or activity for which corporations may be organized under the General Corporation Law of Delaware (the “Corporation Law”).

FOURTH: The total number of shares of stock which this corporation is authorized to issue is three thousand (3,000) shares of common stock, $.01 par value.

FIFTH: The name and address of the incorporator is Edward P. Gannon, 1055 Washington Boulevard, Stamford, CT 06901-2217.

SIXTH: The Board of Directors shall have the power to adopt, amend or repeal the by-laws.

SEVENTH: The directors of the corporation shall be entitled to the benefits of all limitations on the liability of directors generally that are now or hereafter become available under the Corporation Law, and the corporation shall indemnify all persons whom it is permitted to indemnify to the full extent permitted by Section 145 of the Corporation Law, as amended from time to time. Without limiting the generality of the foregoing, no director of the corporation shall be liable to the corporation or its stockholders for monetary damages for breach of fiduciary duty as a director, except for liability: (i) for any breach of the director’s duty of loyalty to the corporation or its stockholders; (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law; (iii) under Section 174 of the Corporation Law; or (iv) for any transaction from which the director derived an improper personal benefit. Insofar as directors and executive officers are concerned, any repeal or modification of this Section 7 shall be prospective only, and shall not affect, to the detriment of any director or executive officer, any limitation on the personal liability of a director or executive officer of the corporation existing at the time of such repeal or modification.

IN WITNESS WHEREOF, the undersigned, being the incorporator herein before named, has executed, signed and acknowledged this certificate of incorporation this 13th day of March, 2006.

 

 

Name:   Edward P. Gannon
Title:   Incorporator

 

2


State of Delaware

Secretary of State

Division of Corporations

Delivered 06:30 P.M.  10/24/2012

FILED 05:47 P.M.  10/24/2012

SRV 121163417 – 4124456 FILE

STATE OF DELAWARE

CERTIFICATE OF CHANGE OF REGISTERED AGENT

AND/OR REGISTERED OFFICE

The corporation organized and existing under the General Corporation Law of the State of Delaware, hereby certifies as follows:

1. The name of the corporation is HIGHSTAR ROYAL OAKS I, INC.

2. The Registered Office of the corporation in the State of Delaware is changed to Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle, Zip Code 19801. The name of the Registered Agent at such address upon whom process against this Corporation may be served is The Corporation Trust Company.

3. The foregoing change to the registered office/agent was adopted by a resolution of the Board of Directors of the corporation.

 

By:  

/s/ Jaimie Voss

Authorized Officer
Name:  

Jaimie Voss, Vice President

Print or Type

 

3

Exhibit 3.232

BYLAWS

OF

HIGHSTAR ROYAL OAKS I, INC.

(a Delaware corporation)

ARTICLE 1

OFFICES

SECTION 1.01. Registered Office. The registered office of Highstar Royal Oaks I, Inc., a Delaware corporation (the “Corporation”), in the State of Delaware shall be located at Corporation Service Company, 2711 Centerville Road, Suite 400, in the City of Wilmington, County of New Castle. The name and address of the Corporation’s registered agent at such address is Corporation Service Company, 2711 Centerville Road, Suite 400, Wilmington, Delaware, 19808.

SECTION 1.02. Other Offices. The Corporation may also have offices at such other places both within and without the State of Delaware as the Board of Directors may from time to time determine or the business of the Corporation may require.

SECTION 1.03. Books. The books of the Corporation may be kept within or without the State of Delaware as the Board of Directors may from time to time determine or the business of the Corporation may require.

ARTICLE 2

MEETINGS OF STOCKHOLDERS

SECTION 2.01. Time and Place of Meetings. (a) All meetings of stockholders shall be held at such place, either within or without the State of Delaware, on such date and at such time as may be determined from time to time by the Board of Directors (or the Chairman in the absence of a designation by the Board of Directors).

(b) The Board of Directors, in its sole discretion, may determine that such meetings be held solely by means of remote communication. For any meeting of stockholders to be held by remote communication, the Corporation shall (i) implement reasonable measures to verify that each person deemed present and permitted to vote at the meeting by remote communication is a stockholder or proxyholder, (ii) implement reasonable measures to provide such stockholders and proxyholders a reasonable opportunity to participate in the meeting and to vote on matters submitted to the stockholders, including an opportunity to read or hear the proceedings of the meeting substantially concurrently with such proceedings, and (iii) if any stockholder or proxyholder votes or takes other action at the meeting by means of remote communication, a record of such vote or other action shall be maintained by the Corporation.

 

1


SECTION 2.02. Annual Meetings. An annual meeting of stockholders, commencing with the year 2006 shall be held for the election of directors and for the transaction of such other business as may properly be brought before such meeting. Stockholders may, unless the Certificate of Incorporation otherwise provides, act by written consent to elect directors; provided, however, that, if such consent is less than unanimous, such action by written consent may be in lieu of holding an annual meeting only if all of the directorships to which directors could be elected at an annual meeting held at the effective time of such action are vacant and are filled by such action.

SECTION 2.03. Special Meetings. Special meetings of stockholders for any proper purpose or purposes may be called at any time by the Board of Directors or the Chairman of the Board of Directors and shall be called by the Secretary of the Corporation whenever the stockholders of record owning a majority of the then issued and outstanding capital stock of the Corporation entitled to vote on matters to be submitted to stockholders of the Corporation shall request therefor (either by written instrument signed by a majority, by resolution adopted by a vote of the majority or by a ballot submitted by electronic transmission, provided that any such electronic transmission shall set forth or be submitted with information from which it can be determined that the electronic transmission was authorized by the stockholder or proxyholder). Any such written request shall state a proper purpose or purposes of the meeting and shall be delivered to the President or Secretary of the Corporation.

SECTION 2.04. Notice of Meetings and Adjourned Meetings; Waivers of Notice. (a) Whenever stockholders are required or permitted to take any action at a meeting, a notice of the meeting of stockholders shall be given which shall state the hour, means of remote communication, if any, date and place, if any, thereof, and, in the case of a special meeting, the purpose or purposes for which the meeting is called shall, and in the case of an annual meeting may, also be stated in such notice. Business transacted at any special meeting of stockholders shall be limited to the purposes stated in the notice. Unless otherwise provided by law, such notice shall be delivered, pursuant to Section 8.05, not less than ten (10) nor more than sixty (60) days before the date of the meeting, to each stockholder of record entitled to vote at such meeting. Unless these bylaws otherwise require, when a meeting is adjourned to another time or place (whether or not a quorum is present), notice need not be given of the adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken. At the adjourned meeting, the Corporation may transact any business which might have been transacted at the original meeting. If the adjournment is for more than 30 days, or after the adjournment a new record date is fixed for the adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting.

(b) A waiver of any such notice may be given pursuant to Section 8.06.

SECTION 2.05. Quorum. Unless otherwise provided under the Certificate of Incorporation or these bylaws and subject to the laws of the state of Delaware (“Delaware Law”), the presence, in person, by proxy, or by remote communication, of the holders of record of a majority of the then issued and outstanding capital stock of the Corporation entitled to vote at a meeting of stockholders shall be necessary and sufficient to constitute a quorum for the transaction of business. If, however, such quorum shall not be present or represented at any meeting of the stockholders, any officer entitled to preside at or act as secretary of a meeting of stockholders

 

2


shall adjourn the meeting, without notice other than announcement at the meeting, until a quorum shall be present or represented. At such adjourned meeting at which a quorum shall be present or represented any business may be transacted which might have been transacted at the meeting as originally notified.

SECTION 2.06. Voting and Proxies, (a) Unless otherwise provided in the Certificate of Incorporation and subject to Delaware Law, the holders of Common Stock of the Corporation shall be entitled to one vote for each then issued and outstanding share of Common Stock held by such stockholder. Any share of Preferred Stock of the Corporation, unless otherwise provided for in its certificate of designation, and any share of capital stock of the Corporation held by the Corporation shall have no voting rights. Unless otherwise provided in Delaware Law, the Certificate of Incorporation or these bylaws, the affirmative vote of a majority of the shares of Common Stock of the Corporation present, in person, by means of remote communication, or by written proxy, at a meeting of stockholders and entitled to vote on the subject matter shall be the act of the stockholders.

(b) Any stockholder entitled to vote at a meeting of stockholders or to express consent or dissent to a corporate action in writing without a meeting may authorize another person or persons to act for him by written proxy, provided that the instrument authorizing such proxy to act shall have been executed in writing (which shall include faxing, telegraphing or cabling) or by electronic transmission by the stockholder himself or by such stockholder’s duly authorized attorney and no such proxy shall be voted or acted upon after three (3) years from its date of authorization, unless the proxy provides for a longer period.

SECTION 2.07. Action by Consent, (a) Unless otherwise provided in the Certificate of Incorporation, any action required to be taken at any annual or special meeting of stockholders, or any action which may be taken at any annual or special meeting of stockholders, may be taken without a meeting, without prior notice and without a vote, if a consent or consents in writing, setting forth the action so taken, shall be signed by the holders of outstanding capital stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted and shall be delivered to the Corporation by delivery to its registered office in Delaware, its principal place of business, or an officer or agent of the Corporation having custody of the book in which proceedings of meetings of stockholders are recorded. Delivery made to the Corporation’s registered office shall be by hand or by certified or registered mail, return receipt requested. Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing and who, if the action had been taken at a meeting, would have been entitled to notice of the meeting if the record date for such meeting had been the date that written consents signed by a sufficient number of stockholders to take the action were delivered to the Corporation as provided in Section 2.07(b).

(b) Every written consent shall bear the date of signature of each stockholder who signs the consent, and no written consent shall be effective to take the corporate action referred to therein unless, within sixty (60) days of the earliest dated consent delivered in the manner required by this Section and Delaware Law to the Corporation, written consents signed by a sufficient number of holders to take action are delivered to the Corporation by delivery to its registered

 

3


office in Delaware, its principal place of business, or an officer or agent of the Corporation having custody of the book in which proceedings of meetings of stockholders are recorded. Delivery made to the Corporation’s registered office shall be by hand or by certified or registered mail, return receipt requested.

(c) A telegram, cablegram or other electronic transmission consenting to an action to be taken and transmitted by a stockholder or proxyholder, or by a person or persons authorized to act for a stockholder or proxyholder, shall be deemed to be written, signed and dated for the purposes of this Section 2.07, provided that any such telegram, cablegram or other electronic transmission sets forth or is delivered with information from which the Corporation can determine (i) that the telegram, cablegram or other electronic transmission was transmitted by the stockholder or proxyholder or by a person or persons authorized to act for the stockholder or proxyholder, and (ii) the date on which such stockholder or proxyholder or authorized person or persons transmitted such telegram, cablegram or electronic transmission. The date on which such telegram, cablegram or electronic transmission is transmitted shall be deemed to be the date on which such consent was signed. No consent given by telegram, cablegram or other electronic transmission shall be deemed to have been delivered until such consent is reproduced in paper form and until such paper form shall be delivered to the Corporation by delivery to its registered office, its principal place of business or an officer or agent of the Corporation having custody of the book in which proceedings of meetings of stockholders are recorded. Delivery made to the Corporation’s registered office for written consents shall be made by hand or by certified or registered mail, return receipt requested. Notwithstanding the foregoing limitations on delivery, consents given by telegram, cablegram or other electronic transmission may be otherwise delivered to the principal place of business of the Corporation or to an office or agent of the Corporation having custody of the book in which proceedings of meetings of stockholders are recorded if, to the extent and in the manner provided by resolution of the Board of Directors.

(d) Any copy, facsimile or other reliable reproduction of a consent in writing may be substituted or used in lieu of the original writing for any and all purposes for which the original writing could be used, provided that such copy, facsimile or other reproduction shall be a complete reproduction of the entire original writing.

SECTION 2.08. Organization. At each meeting of stockholders, the Chairman of the Board of Directors, if one shall have been elected, or in his absence or if one shall not have been elected, the director designated by the vote of the majority of the shareholders present at such meeting, shall act as chairman of the meeting. The Secretary of the Corporation (or in his absence or inability to act, the person whom the chairman of the meeting shall appoint secretary of the meeting) shall act as secretary of the meeting and keep the minutes thereof.

SECTION 2.09. Order of Business. The order of business at all meetings of stockholders shall be as determined by the chairman of the meeting.

SECTION 2.10. Inspectors of Election. (a) The Board of Directors, in advance of any meeting of the stockholders, may appoint one or more inspectors to act at the meeting or any adjournment thereof. If any of the inspectors so appointed shall fail to appear or act or if inspectors shall not have been so appointed, the person presiding at a meeting of the stockholders may, and on the request of any stockholder entitled to vote thereat shall, appoint one or more inspectors. Each inspector, before entering upon the discharge of his or her duties, shall take and sign an oath faithfully to execute the dudes of inspector at such meeting with strict impartiality and according to the best of his or her ability.

 

4


(b) The inspectors, if so appointed, shall determine the number of shares of capital stock outstanding and the voting power of each, the shares represented at the meeting, the existence of a quorum, and the validity and effect of proxies, and shall receive votes, ballots or consents, hear and determine all challenges and questions arising in connection with the right to vote, count and tabulate all votes, ballots or consents, determine the result, and do such acts as are proper to conduct the election or vote with fairness to all stockholders. On request of the person presiding at the meeting or any stockholder entitled to vote thereat, the inspectors shall make a report in writing of any challenge, question or matter determined by them and execute a certificate of any fact found by them. No director or candidate for office shall act as an inspector of an election of directors.

SECTION 2.11. Lists of Stockholders. The officer who has charge of the stock ledger of the Corporation shall prepare and make, at least ten (10) days before every meeting of the stockholders, a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, showing the address of each stockholder and the number and class of shares held by each. Nothing contained in this Section 2.11 shall require the Corporation to include electronic mail addresses or other electronic contact information on such list. Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting for a period of at least ten (10) days prior to the meeting: (i) on a reasonably accessible electronic network, provided that the information required to gain access to such list is provided with the notice of the meeting, or (ii) during ordinary business hours, at the principal place of business of the Corporation. In the event that the Corporation determines to make the list available on an electronic network, the Corporation may take reasonable steps to ensure that such information is available only to stockholders of the Corporation. If the meeting is to be held at a place, then the list shall be produced and kept at the time and place of the meeting during the whole time thereof, and may be inspected by any stockholder who is present. If the meeting is to be held solely by means of remote communication, then the list shall also be open to the examination of any stockholder during the whole time of the meeting on a reasonably accessible electronic network, and the information required to access such list shall be provided with the notice of the meeting.

ARTICLE 3 DIRECTORS

SECTION 3.01. General Powers. Except as otherwise provided in Delaware Law or the Certificate of Incorporation, the business and affairs of the Corporation shall be managed by or under the direction of the Board of Directors.

SECTION 3.02. Number, Election and Term of Office. (a) The number of directors which shall constitute the whole Board shall be fixed from time to time by resolution of the Board of Directors and shall consist of one (1) or more members, each of whom shall be a natural person but not more than twelve (12). The directors shall be elected at the annual meeting of the stockholders, and each director so elected shall hold office until his successor is elected and qualified or until his earlier death, resignation or removal. Directors need not be stockholders. The initial Board of Directors shall consist of five (5) directors until changed as herein provided.

 

5


(b) All elections of directors shall be held by written ballot, except as provided in the Certificate of Incorporation, or Section 2.02 and Section 3.12 herein; if authorized by the Board of Directors, such requirement of a written ballot shall be satisfied by a ballot submitted by electronic transmission, provided that any such electronic transmission must either set forth or be submitted with information from which it can be determined that the electronic transmission was authorized by the stockholder or proxy holder.

SECTION 3.03. Quorum and Manner of Acting. Unless the Certificate of Incorporation or these bylaws require a greater number, a majority of the total number of directors shall constitute a quorum for the transaction of business, and the affirmative vote of a majority of the directors deemed to be present at a meeting at which a quorum is present shall be the act of the Board of Directors. When a meeting is adjourned to another time or place, if any (whether or not a quorum is present), notice need not be given of the adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken. At the adjourned meeting, the Board of Directors may transact any business which might have been transacted at the original meeting. If a quorum shall not be present at any meeting of the Board of Directors the directors present thereat shall adjourn the meeting, from time to time, without notice other than announcement at the meeting, until a quorum shall be present.

SECTION 3.04. Time and Place of Meetings. The Board of Directors shall hold its meetings at such place, either within or without the State of Delaware, or by remote communication, and at such time as may be determined from time to time by the Board of Directors (or the Chairman in the absence of a determination by the Board of Directors).

SECTION 3.05. Annual Meeting. The Board of Directors shall meet for the purpose of organization, the election of officers and the transaction of other business, as soon as practicable after each annual meeting of stockholders, on the same day and at the same place where such annual meeting shall be held. Notice of such meeting need not be given. In the event such annual meeting is not so held, the annual meeting of the Board of Directors may be held at such place either within or without the State of Delaware, or by remote communication, on such date and at such time as shall be specified in a notice thereof given as hereinafter provided in Section 3,07 herein or in a waiver of notice thereof signed by any director who chooses to waive the requirement of notice.

SECTION 3.06. Regular Meetings. After the place and time of regular meetings of the Board of Directors shall have been determined and notice thereof shall have been once given to each member of the Board of Directors, regular meetings may be held without further notice being given. Regular meetings shall be held at least quarterly for each calendar year.

SECTION 3.07. Special Meetings. Special meetings of the Board of Directors may be called by the Chairman of the Board or the President and shall be called by the Chairman of the Board, President or Secretary on the written request of a majority of the directors. Notice of special meetings of the Board of Directors shall be given to each director at least one (1) day before the date of the meeting in such manner as is determined by the Board of Directors. A

 

6


written waiver of any such notice, signed by the director entitled hereto, whether before or after the time stated therein, shall be deemed equivalent to notice. Attendance of a director at a meeting shall constitute a waiver of notice of such meeting, except when the director attends the meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened.

SECTION 3.08. Committees. The Board of Directors may, by resolution passed by a majority of the whole Board, designate one or more committees, each committee to consist of one or more of the directors of the Corporation, The Board of Directors shall establish and maintain a compensation committee, a budget committee and an audit committee. The Board of Directors may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee. In the absence or disqualification of a member of a committee, the member or members present at any meeting and not disqualified from voting, whether or not such member or members constitute a quorum, may unanimously appoint another member of the Board of Directors to act at the meeting in the place of any such absent or disqualified member. Any such committee, to the extent provided in the resolution of the Board of Directors, shall have and may exercise all the powers and authority of the Board of Directors in the management of the business and affairs of the Corporation, and may authorize the seal of the Corporation to be affixed to all papers which may require it; but no such committee shall have the power or authority in reference to the following matters: (i) approving or adopting, or recommending to the stockholders, any action or matter expressly required by Delaware Law to be submitted to the stockholders for approval, (ii) adopting, amending or repealing any bylaw of the Corporation, (iii) amending the Certificate of Incorporation, (iv) adopting an agreement of merger or consolidation, (v) recommending to the stockholders the sale, lease or exchange of all or substantially all of the Corporation’s property and assets, or (vi) recommending to the stockholders a dissolution of the Corporation or a revocation of a dissolution and unless the resolution of the Board of Directors or the Certificate of Incorporation expressly so provide, no such committee shall have the power or authority to declare a dividend or to authorize the issuance of stock. Each committee shall keep regular minutes of its meetings and report the same to the Board of Directors when required.

SECTION 3.09. Action by Consent. Unless otherwise restricted by the Certificate of Incorporation or these bylaws, any action required or permitted to be taken at any meeting of the Board of Directors or of any committee thereof may be taken without a meeting, if all members of the Board or committee, as the case may be, consent thereto in writing or by electronic transmission, and the writing or writings or electronic transmission or transmissions are filed with the minutes of the proceedings of the Board, or committee. Such filings shall be in paper form if the minutes are maintained in paper form and shall be in electronic form if the minutes are maintained in electronic form.

SECTION 3.10. Telephonic or Electronic Meetings. Unless otherwise restricted by the Certificate of Incorporation or these bylaws, members of the Board of Directors, or any committee designated by the Board of Directors, may participate in a meeting of the Board of Directors, or such committee, as the case may be, by means of conference telephone, remote communication, or similar communications equipment by means of which all persons participating in the meeting can hear, speak, and/or communicate with each other, and such participation in a meeting shall constitute presence in person at the meeting.

 

7


SECTION 3.11. Resignation. Any director may resign at any time by giving written notice to the Board of Directors or to the Secretary of the Corporation. The resignation of any director shall take effect upon receipt of notice thereof or at such later time as shall be specified in such notice; and unless otherwise specified therein, the acceptance of such resignation shall not be necessary to make it effective.

SECTION 3.12. Vacancies. Unless otherwise provided in the Certificate of Incorporation, vacancies and newly created directorships resulting from any increase in the authorized number of directors to be elected by all the stockholders having the right to vote as a single class may be filled by a majority of the directors then in office, although less than a quorum, or by a sole remaining director. Whenever the holders of any class or classes of stock or series thereof are entitled to elect one or more directors by the Certificate of Incorporation, vacancies and newly created directorships of such class or classes or series may be filled by a majority of directors elected by such class or classes or series thereof then in office, or by a sole remaining director so elected. Each director so chosen shall hold office until his successor is elected and qualified, or until his earlier death, resignation or removal. If there are no directors in office, then an election of directors may be held in accordance with Delaware Law. Unless otherwise provided in the Certificate of Incorporation, when one or more directors shall resign from the Board of Directors, effective at a future date, a majority of the directors then in office shall have the power to fill such vacancy or vacancies, the vote thereon to take effect when such resignation or resignations shall become effective, and each director so chosen shall hold office as provided in the filling of other vacancies.

SECTION 3.13. Removal. Any director or the entire Board of Directors may be removed, with or without cause, at any time by the affirmative vote of the holders of a majority of the outstanding capital stock of the Corporation entitled to vote and the vacancies thus created may be filled in accordance with Section 3.12 herein.

SECTION 3.14. Compensation. Unless otherwise restricted by the Certificate of Incorporation or these bylaws, the Board of Directors shall have authority to fix the compensation of directors, including fees and reimbursement of expenses.

ARTICLE 4

OFFICERS

SECTION 4.01. Principal Officers. The principal officers of the Corporation shall be a Chief Executive Officer, President, Treasurer, one or more Vice Presidents and a Secretary who shall have the duty, among other things, to record the proceedings of the meetings of stockholders and directors in a book kept for that purpose. The Corporation may also have such other principal officers, including one or more Controllers, as the Board of Directors may in its discretion appoint. One person may hold the offices and perform the duties of any two or more of said offices.

 

8


SECTION 4.02. Election, Term of Office and Remuneration. The principal officers of the Corporation shall be elected annually by the Board of Directors at a meeting following the annual meeting of the stockholders of the Corporation. Each such officer shall hold office until his successor is elected and qualified, or until his earlier death, resignation or removal. The remuneration of all officers of the Corporation shall be fixed by the Board of Directors. Any vacancy in any office shall be filled in such manner as the Board of Director is shall determine.

SECTION 4.03. Subordinate Officers. In addition to the principal officers enumerated in Section 4.01 herein, the Corporation may have one or more Assistant Treasurers, Assistant Secretaries and Assistant Controllers and such other subordinate officers, agents and employees as the Board of Directors may deem necessary, each of whom shall hold office for such period as the Board of Directors may from time to time determine. The Board of Directors may delegate to any principal officer the power to appoint and to remove any such subordinate officers, agents or employees.

SECTION 4.04. Removal. Except as otherwise permitted with respect to subordinate officers, any officer may be removed, with or without cause, at any time, by resolution adopted by the Board of Directors.

SECTION 4.05. Resignations. Any officer may resign at any time by giving written notice to the Board of Directors (or to a principal officer if the Board of Directors has delegated to such principal officer the power to appoint and to remove such officer). The resignation of any officer shall take effect upon receipt of notice thereof or at such later time as shall be specified in such notice; and unless otherwise specified therein, the acceptance of such resignation shall not be necessary to make it effective.

SECTION 4.06. Powers and Duties. The officers of the Corporation shall have such powers and perform such duties incident to each of their respective offices and such other duties as may from time to time be conferred upon or assigned to them by the Board of Directors.

ARTICLE 5

EXECUTION OF INSTRUMENTS AND DEPOSIT OF CORPORATE FUNDS

SECTION 5.01. Execution of Instruments Generally. The Board of Directors may authorize any officer or officers, or agent or agents, to enter into any contract or execute and deliver any instrument in the name and on behalf of the Corporation, and such authorization may be general or confined to specific instances.

SECTION 5.02. Borrowing. No loans or advance shall be obtained or contracted for, by or on behalf of the Corporation and no negotiable paper shall be issued in its name, unless and except as authorized by the Board of Directors. Such authorization may be general or confined to specific instances. Any officer or agent of the Corporation thereunto so authorized may obtain loans and advances for the Corporation and for such loans and advances may make, execute and deliver promissory notes, bonds, or other evidences of indebtedness of the Corporation. Any officer or agent of the Corporation thereunto so authorized may pledge, hypothecate or transfer as security for die payment of any and all loans, advances, indebtedness and liabilities of the Corporation, any and all stocks, bonds, other securities and other personal property at any time held by the Corporation, and to that end may endorse, assign and deliver the same and do every act and thing necessary or proper in connection therewith.

 

9


SECTION 5.03. Deposits. All funds of the Corporation not otherwise employed shall be deposited from time to time to its credit in such banks or trust companies or with such bankers or other depositories as the Board of Directors may select, or as may be selected by any officer or officers or agent or agents authorized so to do by the Board of Directors. Endorsements for deposit to the credit of the Corporation in any of its duly authorized depositories shall be made in such manner as the Board of Directors from time to time may determine.

SECTION 5.04. Checks, Drafts, etc. All checks, drafts or other orders for the payment of money, and all notes or other evidences of indebtedness issued in the name of the Corporation, shall be signed by such officer or officers or agent or agents of the Corporation, and in such manner, as from time to time shall be determined by the Board of Directors.

SECTION 5.05. Proxies. Proxies to vote with respect to shares of stock of other corporations owned by or standing in the name of the Corporation may be executed and delivered from time to time on behalf of the Corporation by the President or by any other person or persons thereunto authorized by the Board of Directors.

SECTION 5.06. Other Contracts and Instruments. All other contracts and instruments binding the Corporation shall be executed in the name and on the behalf of the Corporation by those officers, employees or agents of the Corporation as may be authorized by the Board of Directors. That authorization may be general or confirmed to specific instances.

ARTICLE 6

CERTIFICATES OF STOCK

SECTION 6.01. Form and Execution of Certificates. The interest of each stockholder of the Corporation shall be evidenced by a certificate or certificates for shares of stock in such form as the Board of Directors may from time to time prescribe. The certificates of stock of each class shall be consecutively numbered and signed by the President of the Corporation and by the Treasurer or an Assistant Treasurer or the Secretary or an Assistant Secretary thereof. Any or all of the signatures on the certificate may be a facsimile. The Board of Directors shall have the power to appoint one or more transfer agents and/or registrars for the transfer or registration of certificates of stock of any class, and may require stock certificates to be countersigned or registered by one or more of such transfer agents and/or registrars.

SECTION 6.02. Transfer of Shares. The shares of the stock of the Corporation shall be transferable on the books of the Corporation by the holder thereof in person or by his or her attorney lawfully constituted, upon surrender for cancellation of certificates for the same number of shares, with an assignment and power of transfer endorsed thereon or attached thereto, duly executed, with such proof or guaranty of the authenticity of the signature as the Corporation or its agents may reasonably require. A record shall be made of each transfer. Whenever any transfer of shares shall be made for collateral security, and not absolutely, it shall be so expressed in the entry of the transfer if, when the certificates are presented, both the transferor and transferee request the Corporation to do so. The Board of Directors shall have the power and authority to make such rules and regulations as it may deem necessary or proper concerning the issue, transfer and registration of certificates for shares of stock of the Corporation.

 

10


SECTION 6.03. Closing of Transfer Books. The stock transfer books of the Corporation may, if deemed appropriate by the Board of Directors, be closed for such length of time not exceeding fifty (50) days as the Board may determine, preceding the date of any meeting of stockholders or the date for the payment of any dividend or the date for the allotment of rights or the date when the issuance, change, conversion or exchange of capital stock shall go into effect, during which time no transfer of stock on the books of the Corporation may be made.

SECTION 6.04. Fixing the Record Date. (a) In order that the Corporation may determine the stockholders entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted by the Board of Directors, and which record date shall not be more than sixty (60) nor less than ten (10) days before the date of such meeting. If no record date is fixed by the Board of Directors, the record date for determining stockholders entitled to notice of or to vote at a meeting of stockholders shall be at the close of business on the day next preceding the day on which notice is given, or, if notice is waived, at the close of business on the day next preceding the day on which the meeting is held. A determination of stockholders of record entitled to notice of or to vote at a meeting of stockholders shall apply to any adjournment of the meeting, provided that the Board of Directors may fix a new record date for the adjourned meeting.

(b) In order that the Corporation may determine the stockholders entitled to consent to corporate action in writing without a meeting, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted by the Board of Directors, and which date shall not be more than ten (10) days after the date upon which the resolution fixing the record date is adopted by the Board of Directors. If no record date has been fixed by the Board of Directors, the record date for determining stockholders entitled to consent to corporate action in writing without a meeting, when no prior action by the Board of Directors is required by Delaware Law, shall be the first date on which a signed written consent setting forth the action taken or proposed to be taken is delivered to the Corporation by delivery to its registered office in Delaware, its principal place of business, or an officer or agent of the Corporation having custody of the book in which proceedings of meetings of stockholders are recorded. Delivery made to the Corporation’s registered office shall be by hand or by certified or registered mail, return receipt requested. If no record date has been fixed by the Board of Directors and prior action by the Board of Directors is required by Delaware Law, the record date for determining stockholders entitled to consent to corporate action in writing without a meeting shall be at the close of business on the day on which the Board of Directors adopts the resolution taking such prior action.

(c) In order that the Corporation may determine the stockholders entitled to receive payment of any dividend or other distribution or allotment of any rights or the stockholders entitled to exercise any rights in respect of any change, conversion or exchange of stock, or for the purpose of any other lawful action, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted, and which record date shall be not more than sixty (60) days prior to such action. If no record date is fixed, the record date for determining stockholders for any such purpose shall be at the close of business on the day on which the Board of Directors adopts the resolution relating thereto.

 

11


SECTION 6.05. Lost or Destroyed Certificates. A new certificate of stock may be issued in the place of any certificate previously issued by the Corporation, alleged to have been lost, stolen, destroyed or mutilated, and the Board of Directors may, in its discretion, require the owner of such lost, stolen, destroyed or mutilated certificate, or his or her legal representative, to give the Corporation a bond, in such sum as the Board of Directors may direct, in order to indemnify the Corporation against any claims that may be made against it in connection therewith.

ARTICLE 7

INDEMNIFICATION

SECTION 7.01 Indemnification. (a) A director of the Corporation shall not be liable to the Corporation or its stockholders for monetary damages for breach of fiduciary duty as a director to the fullest extent permitted by Delaware Law. The foregoing shall not eliminate or limit any liability that may exist with respect to (i) a breach of the director’s duty of loyalty to the Corporation or its stockholders, (ii) acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) liability under Section 174 of Delaware Law, or (iv) a transaction from which the director derived an improper personal benefit.

(b) (1) Each person (and the heirs, executors or administrators of such person) who was or is a party or is threatened to be made a party to, or is involved in any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative, by reason of the fact that such person is or was a director or officer of the Corporation or is or was serving at the request of the Corporation as a director or officer of another corporation, partnership, joint venture, trust or other enterprise, shall be indemnified and held harmless by the Corporation to the fullest extent permitted by Delaware Law. The right to indemnification conferred in this Article 7 shall also include the right to be paid by the Corporation the expenses incurred in connection with any such proceeding in advance of its final disposition to the fullest extent authorized by Delaware Law. The right to indemnification conferred in this Article 7 shall be a contract right.

(2) The Corporation may, by action of its Board of Directors, provide indemnification to such of the employees and agents of the Corporation to such extent and to such effect as the Board of Directors shall determine to be appropriate and authorized by Delaware Law.

(c) The Corporation shall have power to purchase and maintain insurance on behalf of any person who is or was a director, officer, employee or agent of the Corporation, or is or was serving at the request of the Corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise against any expense, liability or loss incurred by such person in any such capacity or arising out of his status as such, whether or not the Corporation would have the power to indemnify him against such liability under Delaware Law.

(d) The rights and authority conferred in this Article 7 shall not be exclusive of any other right which any person may otherwise have or hereafter acquire.

 

12


(e) Neither the amendment nor repeal of this Article 7 nor the adoption of any provision of these By-Laws or the Certificate of Incorporation of the Corporation, nor, to the fullest extent permitted by Delaware Law, any modification of law, shall eliminate or reduce the effect of this Article 7 in respect of any acts or omissions occurring prior to such amendment, repeal, adoption or modification.

ARTICLE 8

GENERAL PROVISIONS

SECTION 8.01. Dividends. Subject to limitations contained in Delaware Law and the Certificate of Incorporation, the Board of Directors may declare and pay dividends upon the shares of capital stock of the Corporation, which dividends may be paid either in cash, in property or in shares of the capital stock of the Corporation.

SECTION 8.02. Year. The fiscal year of the Corporation shall commence on January 1 and end on December 31 of each year.

SECTION 8.03. Corporate Seal. The corporate seal shall have inscribed thereon the name of the Corporation, the year of its organization and the words “Corporate Seal, Delaware”. The seal may be used by causing it or a facsimile thereof to be impressed, affixed or otherwise reproduced.

SECTION 8.04. Amendments. These bylaws or any of them, may be altered, amended or repealed, or new bylaws may be made, by the stockholders entitled to vote thereon at any annual or special meeting thereof or by the Board of Directors.

SECTION 8.05. Notice. (a) Except as otherwise provided for herein, whenever notice is required to be given by law, the Certificate of Incorporation or these bylaws, such notice may be mailed or given by a form of electronic transmission consented to by the person to whom the notice is given. Any such consent shall be revocable by such person by written notice to the Corporation. Any such consent shall be deemed revoked if (a) the Corporation is unable to deliver by electronic transmission two consecutive notices in accordance with such consent and (b) such inability becomes known to the secretary or an assistant secretary of the Corporation or to the transfer agent or other person responsible for the giving of notice; provided, however, the inadvertent failure to treat such inability as a revocation shall not invalidate any meeting or other action.

(b) Except as otherwise provided for herein, notice given pursuant to these bylaws shall be deemed given: (i) if mailed, when deposited in the United States mail, postage pre-paid, addressed to the person entitled to such notice at his or her address as it appears on the books and records of the Corporation, (ii) if by facsimile telecommunication, when directed to a number at which such person has consented to receive notice; (iii) if by electronic mail, when directed to an electronic mail address at which such person has consented to receive notice; (iv) if by a posting on an electronic network together with separate notice to such person of such specific posting, upon the later of (A) such posting and (B) the giving of such separate notice; and (v) if by any other form of electronic transmission, when directed to such person. An affidavit of the Secretary or an Assistant Secretary or of the transfer agent or other agent of the Corporation that the notice has been given by a form of electronic transmission shall, in the absence of fraud, be prima facie evidence of the facts stated herein.

 

13


(c) For purposes of these bylaws, “electronic transmission” means any form of communication, not directly involving the physical transmission of paper, that creates a record that may be retained, retrieved, and reviewed by a recipient thereof, and that may be directly reproduced in paper form by such a recipient through an automated process.

SECTION 8.06. Waiver of Notice. Except as otherwise provided for herein, whenever notice is required to be given by law, the Certificate of Incorporation or these bylaws, a waiver thereof submitted by electronic transmission or in writing signed by the person entitled to notice, whether before or after the time stated therein, shall be deemed equivalent to notice. Attendance of an individual at a meeting, in person, by written proxy, or by means of remote communication, shall constitute a waiver of notice of such meeting, except when the person attends a meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened, and the execution by a person of a consent in writing or by electronic transmission in lieu of meeting shall constitute a waiver of notice of the action taken by such consent. Neither the business to be transacted at, nor the purpose of, any meeting of the stockholders, directors, or members of a committee of the Board of Directors need be specified in any such waiver or notice.

 

14

Exhibit 3.233

Delaware PAGE 1

The First State

I, JEFFREY W. BULLOCK, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED ARE TRUE AND CORRECT COPIES OF ALL DOCUMENTS ON FILE OF “HIGHSTAR ROYAL OAKS II, INC.” AS RECEIVED AND FILED IN THIS OFFICE.

THE FOLLOWING DOCUMENTS HAVE BEEN CERTIFIED:

CERTIFICATE OF INCORPORATION, FILED THE THIRTEENTH DAY OF MARCH, A.D. 2006, AT 2:42 O’CLOCK P.M.

CERTIFICATE OF CHANGE OF REGISTERED AGENT, FILED THE TWENTY-FOURTH DAY OF OCTOBER, A.D. 2012, AT 5:48 O’CLOCK P.M.

AND I DO HEREBY FURTHER CERTIFY THAT THE AFORESAID CERTIFICATES ARE THE ONLY CERTIFICATES ON RECORD OF THE AFORESAID CORPORATION, “HIGHSTAR ROYAL OAKS II, INC.”.

 

 

Jeffrey W. Bullock, Secretary of State

AUTHENTICATION: 9957919

DATE: 11-01-12

4124459 8100H

121188697

You may verify this certificate online at corp.delaware.gov/authver.shtml

 

1


State of Delaware

Secretary of State

Divisions of Corporations

Delivered 02:40 P.M. 03/13/2006

FILED 02:42 P.M. 03/13/2006

SRV 060241526 – 412449 FILE

CERTIFICATION OF INCORPORATION

FIRST: The name of this corporation shall be Highstar Royal Oaks II, Inc.

SECOND: Its registered office in the State of Delaware is to be located at 2711 Centerville Road, Suite 400, in the City of Wilmington, County of New Castle, Delaware 19808 and its registered agent at such address is CORPORATION SERVICE COMPANY.

THIRD: The purpose or purposes of the corporation shall be to engage in any lawful act or activity for which corporations may be organized under the General Corporation Law of Delaware (the “Corporation Law”).

FOURTH: The total number of shares of stock which this corporation is authorized to issue is three thousand (3,000) shares of common stock, $.01 par value.

FIFTH: The name and address of the incorporator is Edward P. Gannon, 1055 Washington Boulevard, Stamford, CT 06901-2217.

SIXTH: The Board of Directors shall have the power to adopt, amend or repeal the by-laws.

SEVENTH: The directors of the corporation shall be entitled to the benefits of all limitations on the liability of directors generally that are now or hereafter become available under the Corporation Law, and the corporation shall indemnify all persons whom it is permitted to indemnify to the full extent permitted by Section 145 of the Corporation Law, as amended from time to time. Without limiting the generality of the foregoing, no director of the corporation shall be liable to the corporation or its stockholders for monetary damages for breach of fiduciary duty as a director, except for liability: (i) for any breach of the director’s duty of loyalty to the corporation or its stockholders; (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law; (iii) under Section 174 of the Corporation Law; or (iv) for any transaction from which the director derived an improper personal benefit. Insofar as directors and executive officers are concerned, any repeal or modification of this Section 7 shall be prospective only, and shall not affect, to the detriment of any director or executive officer, any limitation on the personal liability of a director or executive officer of the corporation existing at the time of such repeal or modification.

IN WITNESS WHEREOF, the undersigned, being the incorporator herein before named, has executed, signed and acknowledged this certificate of incorporation this 13th day of March, 2006.

 

 

Name:   Edward P. Gannon
Title:   Incorporator

 

2


State of Delaware

Secretary of State

Division of Corporations

Delivered 06:30 P.M. 10/24/2012

FILED 05:48 P.M. 10/24/2012

SRV 121163426 – 4124459 FILE

STATE OF DELAWARE

CERTIFICATE OF CHANGE OF REGISTERED AGENT

AND/OR REGISTERED OFFICE

The corporation organized and existing under the General Corporation Law of the State of Delaware, hereby certifies as follows:

1. The name of the corporation is HIGHSTAR ROYAL OAKS II, INC.

2. The Registered Office of the corporation in the State of Delaware is changed to Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle, Zip Code 19801. The name of the Registered Agent at such address upon whom process against this Corporation may be served is The Corporation Trust Company.

3. The foregoing change to the registered office/agent was adopted by a resolution of the Board of Directors of the corporation.

 

By:  

/s/ Jaimie Voss

Authorized Officer
Name:  

Jaimie Voss, Vice President

Print or Type

 

3

Exhibit 3.234

SECOND AMENDED AND RESTATED

BYLAWS

OF

HIGHSTAR ROYAL OAKS II, INC.

(a Delaware corporation)

ARTICLE 1

OFFICES

Section 1.01 Registered Office. The registered office of Highstar Royal Oaks II, Inc., a Delaware corporation (the “Corporation”), in the State of Delaware shall be located at Corporation Service Company, 2711 Centerville Road, Suite 400, in the City of Wilmington, County of New Castle. The name and address of the Corporation’s registered agent at such address is Corporation Service Company, 2711 Centerville Road, Suite 400, Wilmington, Delaware, 19808.

Section 1.02 Other Offices. The Corporation may also have offices at such other places both within and without the State of Delaware as the Board of Directors may from time to time determine or the business of the Corporation may require.

Section 1.03 Books. The books of the Corporation may be kept within or without the State of Delaware as the Board of Directors may from time to time determine or the business of the Corporation may requite.

ARTICLE 2

MEETINGS OF STOCKHOLDERS

Section 2.01 Time and Place of Meetings. (a) All meetings of stockholders shall be held at such place, either within or without the State of Delaware, on such date and at such time as may be determined from time to time by the Board of Directors (or the Chairman in the absence of a designation by the Board of Directors).

(b) The Board of Directors, in its sole discretion, may determine that such meetings be held solely by means of remote communication. For any meeting of stockholders to be held by remote communication, the Corporation shall (i) implement reasonable measures to verify that each person deemed present and permitted to vote at the meeting by remote


communication is a stockholder or proxyholder, (ii) implement reasonable measures to provide such stockholders and proxyholders a reasonable opportunity to participate in the meeting and to vote on matters submitted to the stockholders, including an opportunity to read or hear the proceedings of the meeting substantially concurrently with such proceedings, and (iii) if any stockholder or proxyholder votes or takes other action at the meeting by means of remote communication, a record of such vote or other action shall be maintained by the Corporation.

Section 2.02 Annual Meetings. An annual meeting of stockholders, commencing with the year 2012 shall be held for the election of directors and for the transaction of such other business as may properly be brought before such meeting. Stockholders may, unless the Certificate of Incorporation otherwise provides, act by written consent to elect directors; provided, however, that, if such consent is less than unanimous, such action by written consent may be in lieu of holding an annual meeting only if all of the directorships to which directors could be elected at an annual meeting held at the effective time of such action are vacant and are filled by such action.

Section 2.03 Special Meetings. Special meetings of stockholders for any proper purpose or purposes may be called at any time by the Board of Directors or the Chairman of the Board of Directors and shall be called by the Secretary of the Corporation whenever the stockholders of record owning a majority of the then issued and outstanding capital stock of the Corporation entitled to vote on matters to be submitted to stockholders of the Corporation shall request therefor (either by written instrument signed by a majority, by resolution adopted by a vote of the majority or by a ballot submitted by electronic transmission, provided that any such electronic transmission shall set forth or be submitted with information from which it can be determined that the electronic transmission was authorized by the stockholder or proxyholder). Any such written request shall state a proper purpose or purposes of the meeting and shall be delivered to the President or Secretary of the Corporation.

Section 2.04 Notice of Meetings and Adjourned Meetings; Waivers of Notice. (a) Whenever stockholders are required or permitted to take any action at a meeting, a notice of the meeting of stockholders shall be given which shall state the hour, means of remote communication, if any, date and place, if any, thereof, and, in the case of a special meeting, the purpose or purposes for which the meeting is called shall, and in the case of an annual meeting may, also be stated in such notice. Business transacted at any special meeting of stockholders shall be limited to the purposes stated in the notice. Unless otherwise provided by law, such notice shall be delivered, pursuant to Section 8.05, not less than ten (10) nor more than sixty (60) days before the date of the meeting, to each stockholder of record entitled to vote at such meeting. Unless these bylaws otherwise requite, when a meeting is adjourned to another time or place (whether or not a quorum is present), notice need not be given of the adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken. At the adjourned meeting, the Corporation may transact any business which might have been transacted at the original meeting. If the adjournment is for more than 30 days, or after the adjournment a new record date is fixed for the adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting.

 

2


(b) A waiver of any such notice may be given pursuant to Section 8.06.

Section 2.05 Quorum. Unless otherwise provided under the Certificate of Incorporation or these bylaws and subject to the laws of the state of Delaware (“Delaware Law”), the presence, in person, by proxy, or by remote communication, of the holders of record of a majority of the then issued and outstanding capital stock of the Corporation entitled to vote at a meeting of stockholders shall be necessary and sufficient to constitute a quorum for the transaction of business. If however, such quorum shall not be present or represented at any meeting of the stockholders, any officer entitled to preside at or act as secretary of a meeting of stockholders shall adjourn the meeting, without notice other than announcement at the meeting, until a quorum shall be present or represented. At such adjourned meeting at which a quorum shall be present or represented any business may be transacted which might have been transacted at the meeting as originally notified.

Section 2.06 Voting and Proxies. (a) Unless otherwise provided in the Certificate of Incorporation and subject to Delaware Law, the holders of Common Stock of the Corporation shall be entitled to one vote for each then issued and outstanding share of Common Stock held by such stockholder. Any share of Preferred Stock of the Corporation, unless otherwise provided for in its certificate of designation, and any share of capital stock of the Corporation held by the Corporation shall have no voting rights. Unless otherwise provided in Delaware Law, the Certificate of Incorporation or these bylaws, the affirmative vote of a majority of the shares of Common Stock of the Corporation present, in person, by means of remote communication, or by written proxy, at a meeting of stockholders and entitled to vote on the subject matter shall be the act of the stockholders.

(b) Any stockholder entitled to vote at a meeting of stockholders or to express consent or dissent to a corporate action in writing without a meeting may authorize another person or persons to act for him by written proxy, provided that the instrument authorizing such proxy to act shall have been executed in writing (which shall include faxing, telegraphing or cabling) or by electronic transmission by the stockholder himself or by such stockholder’s duly authorized attorney and no such proxy shall be voted or acted upon after three (3) years from its date of authorization, unless the proxy provides for a longer period.

Section 2.07 Action by Consent. (a) Unless otherwise provided in the Certificate of Incorporation, any action required to be taken at any annual or special meeting of stockholders, or any action which may be taken at any annual or special meeting of stockholders, may be taken without a meeting, without prior notice and without a vote, if a consent or consents in writing, setting forth the action so taken, shall be signed by the holders of outstanding capital stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote

 

3


thereon were present and voted and shall be delivered to the Corporation by delivery to its registered office in Delaware, its principal place of business, or an officer or agent of the Corporation having custody of the book in which proceedings of meetings of stockholders are recorded. Delivery made to the Corporation’s registered office shall be by hand or by certified or registered mail, return receipt requested. Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing and who, if the action had been taken at a meeting, would have been entitled to notice of the meeting if the record date for such meeting had been the date that written consents signed by a sufficient number of stockholders to take the action were delivered to the Corporation as provided in Section 2.07 (b).

(b) Every written consent shall bear the date of signature of each stockholder who signs the consent, and no written consent shall be effective to take the corporate action referred to therein unless, within sixty (60) days of the earliest dated consent delivered in the manner required by this Section and Delaware Law to the Corporation, written consents signed by a sufficient number of holders to take action are delivered to the Corporation by delivery to its registered office in Delaware, its principal place of business, or an officer or agent of the Corporation having custody of the book in which proceedings of meetings of stockholders are recorded. Delivery made to the Corporation’s registered office shall be by hand or by certified or registered mail, return receipt requested.

(c) A telegram, cablegram or other electronic transmission consenting to an action to be taken and transmitted by a stockholder or proxyholder, or by a person or persons authorized to act for a stockholder or proxyholder, shall be deemed to be written, signed and dated for the purposes of this Section 2.07, provided that any such telegram, cablegram or other electronic transmission sets forth or is delivered with information from which the Corporation can determine (i) that the telegram, cablegram or other electronic transmission was transmitted by the stockholder or proxyholder or by a person or persons authorized to act for the stockholder or proxyholder, and (ii) the date on which such stockholder or proxyholder or authorized person or persons transmitted such telegram, cablegram or electronic transmission. The date on which such telegram, cablegram or electronic transmission is transmitted shall be deemed to be the date on which such consent was signed. No consent given by telegram, cablegram or other electronic transmission shall be deemed to have been delivered until such consent is reproduced in paper form and until such paper form shall be delivered to the Corporation by delivery to its registered office, its principal place of business or an officer or agent of the Corporation having custody of the book in which proceedings of meetings of stockholders are recorded. Delivery made to the Corporation’s registered office for written consents shall be made by hand or by certified or registered mail, return receipt requested. Notwithstanding the foregoing limitations on delivery, consents given by telegram, cablegram or other electronic transmission may be otherwise delivered to the principal place of business of the Corporation or to an office or agent of the Corporation having custody of the book in which proceedings of meetings of stockholders are recorded if, to the extent and in the manner provided by resolution of the Board of Directors.

 

4


(d) Any copy, facsimile or other reliable reproduction of a consent in writing may be substituted or used in lieu of the original writing for any and all purposes for which the original writing could be used, provided that such copy, facsimile or other reproduction shall be a complete reproduction of the entire original writing.

Section 2.08 Organization. At each meeting of stockholders, the Chairman of the Board of Directors, if one shall have been elected, or in his absence or if one shall not have been elected, the director designated by the vote of the majority of the shareholders present at such meeting, shall act as chairman of the meeting. The Secretary of the Corporation (or in his absence or inability to act, the person whom the chairman of the meeting shall appoint secretary of the meeting) shall act as secretary of the meeting and keep the minutes thereof.

Section 2.09 Order of Business. The order of business at all meetings of stockholders shall be as determined by the chairman of the meeting.

Section 2.10 Inspectors of. Election. (a) The Board of Directors, in advance of any meeting of the stockholders, may appoint one or more inspectors to act at the meeting or any adjournment thereof. If any of the inspectors so appointed shall fail to appear or act or if inspectors shall not have been so appointed, the person presiding at a meeting of the stockholders may, and on the request of any stockholder entitled to vote thereat shall, appoint one or more inspectors. Each inspector, before entering upon the discharge of his or her duties, shall take and sign an oath faithfully to execute the duties of inspector at such meeting with strict impartiality and according to the best of his or her ability.

(b) The inspectors, if so appointed, shall determine the number of shares of capital stock outstanding and the voting power of each, the shares represented at the meeting, the existence of a quorum, and the validity and effect of proxies, and shall receive votes, ballots or consents, hear and determine all challenges and questions arising in connection with the right to vote, count and tabulate all votes, ballots or consents, determine the result, and do such acts as are proper to conduct the election or vote with fairness to all stockholders. On request of the person presiding at the meeting or any stockholder entitled to vote thereat, the inspectors shall make a report in writing of any challenge, question or matter determined by them and execute a certificate of any fact found by them. No director or candidate for office shall act as an inspector of an election of directors.

Section 2.11 Lists . of Stockholders. The officer who has charge of the stock ledger of the Corporation shall prepare and make, at least ten (10) days before every meeting of the stockholders, a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, showing the address of each stockholder and the number and class of shares held by each. Nothing contained in this Section 2.11 shall require the Corporation to include electronic mail addresses or other electronic contact information on such list. Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting for a

 

5


period of at least ten (10) days prior to the meeting: (i) on a reasonably accessible electronic network, provided that the information required to gain access to such list is provided with the notice of the meeting, or (ii) during ordinary business hours, at the principal place of business of the Corporation. In the event that the Corporation determines to make the list available on an electronic network, the Corporation may take reasonable steps to ensure that such information is available only to stockholders of the Corporation. If the meeting is to be held at a place, then the list shall be produced and kept at the time and place of the meeting during the whole time thereof, and may be inspected by any stockholder who is present. If the meeting is to be held solely by means of remote communication, then the list shall also be open to the examination of any stockholder during the whole time of the meeting on a reasonably accessible electronic network, and the information required to access such list shall be provided with the notice of the meeting.

ARTICLE 3

DIRECTORS

Section 3.01 General Powers. Except as otherwise provided in Delaware Law or the Certificate of Incorporation, the business and affairs of the Corporation shall be managed by or under the direction of the Board of Directors.

Section 3.02 Number, Election and Term of Office. (a) The number of directors which shall constitute the whole Board shall be fixed from time to time by resolution of the Board of Directors and shall consist of one (1) or more members, each of Whom shall be a natural person but not more than twelve (12). The directors shall be elected at the annual meeting of the stockholders, and each director so elected shall hold office until his successor is elected and qualified or until his earlier death, resignation or removal. Directors need not be stockholders. The initial Board of Directors shall consist of five (5) directors until changed as herein provided.

(b) All elections of directors shall be held by written ballot, except as provided in the Certificate of Incorporation, or Section 2.02 and Section 3.12 herein; if authorized by the Board of Directors, such requirement of a written ballot shall be satisfied by a ballot submitted by electronic transmission, provided that any such electronic transmission must either set forth or be submitted with information from which it can be determined that the electronic transmission was authorized by the stockholder or proxy holder.

Section 3.03 Quorum and Manner of Acting. Unless the Certificate of Incorporation or these bylaws require a greater number, a majority of the total number of directors shall constitute a quorum for the transaction of business, and the affirmative vote of a majority of the directors deemed to be present at a meeting at which a quorum is present shall be the act of the Board of Directors. When a meeting is adjourned to another time or place, if any (whether or not a quorum is present), notice need not be given of the adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken. At

 

6


the adjourned meeting, the Board of Directors may transact any business which might have been transacted at the original meeting. If a quorum shall not be present at any meeting of the Board of Directors the directors present thereat shall adjourn the meeting, from time to time, without notice other than announcement at the meeting, until a quorum shall be present.

Section 3.04 Time and Place of Meetings. The Board of Directors shall hold its meetings at such place, either within or without the State of Delaware, or by remote communication, and at such time as may be determined from time to time by the Board of Directors (or the Chairman in the absence of a determination by the Board of Directors).

Section 3.05 Annual Meeting. The Board of Directors shall meet for the purpose of organization, the election of officers and the transaction of other business, as soon as practicable after each annual meeting of stockholders, on the same day and at the same place where such annual meeting shall be held. Notice of such meeting need not be given. In the event such annual meeting is not so held, the annual meeting of the Board of Directors may be held at such place either within or without the State of Delaware, or by remote communication, on such date and at such time as shall be specified in a notice thereof given as hereinafter provided in Section 3.07 herein or in a waiver of notice thereof signed by any director who chooses to waive the requirement of notice.

Section 3.06 Regular Meetings. After the place and time of regular meetings of the Board of Directors shall have been determined and notice thereof shall have been once given to each member of the Board of Directors, regular meetings may be held without further notice being given. Regular meetings shall be held at least quarterly for each calendar year.

Section 3.07 Special Meetings. Special meetings of the Board of Directors may be called by the Chairman of the Board or the President and shall be called by the Chairman of the Board, President or Secretary on the written request of a majority of the directors. Notice of special meetings of the Board of Directors shall be given to each director at least one (1) day before the date of the meeting in such manner as is determined by the Board of Directors. A written waiver of any such notice, signed by the director entitled hereto, whether before or after the time stated therein, shall be deemed equivalent to notice. Attendance of a director at a meeting shall constitute a waiver of notice of such meeting, except when the director attends the meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened.

Section 3.08 Committees. The Board of Directors may, by resolution passed by a majority of the whole Board, designate one or more committees, each committee to consist of one or more of the directors of the Corporation. The Board of Directors shall establish and maintain a compensation committee, a budget committee and an audit committee. The Board of Directors may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the

 

7


committee. In the absence or disqualification of a member of a committee, the member or members present at any meeting and not disqualified from voting, whether or not such member or members constitute a quorum, may unanimously appoint another member of the Board of Directors to act at the meeting in the place of any such absent or disqualified member. Any such committee, to the extent provided in the resolution of the Board of Directors, shall have and may exercise all the powers and authority of the Board of Directors in the management of the business and affairs of the Corporation, and may authorize the seal of the Corporation to be affixed to all papers which may require it; but no such committee shall have the power or authority in reference to the following matters: (i) approving or adopting, or recommending to the stockholders, any action or matter expressly required by Delaware Law to be submitted to the stockholders for approval, (ii) adopting, amending or repealing any bylaw of the Corporation, (iii) amending the Certificate of Incorporation, (iv) adopting an agreement of merger or consolidation, (v) recommending to the stockholders the sale, lease or exchange of all or substantially all of the Corporation’s property and assets, or (vi) recommending to the stockholders a dissolution of the Corporation or a revocation of a dissolution and unless the resolution of the Board of Directors or the Certificate of Incorporation expressly so provide, no such committee shall have the power or authority to declare a dividend or to authorize the issuance of stock. Each committee shall keep regular minutes of its meetings and report the same to the Board of Directors when required.

Section 3.09 Action by Consent. Unless otherwise restricted by the Certificate of Incorporation or these bylaws, any action required or permitted to be taken at any meeting of the Board of Directors or of any committee thereof may be taken without a meeting, if all members of the Board or committee, as the case may be, consent thereto in writing or by electronic transmission, and the writing or writings or electronic transmission or transmissions are filed with the minutes of the proceedings of the Board, or committee. Such filings shall be in paper form if the minutes are maintained in paper form and shall be in electronic form if the minutes are maintained in electronic form.

Section 3.10 Telephonic or Electronic Meetings. Unless otherwise restricted by the Certificate of Incorporation or these bylaws, members of the Board of Directors, or any committee designated by the Board of Directors, may participate in a meeting of the Board of Directors, or such committee, as the case may be, by means of conference telephone, remote communication, or similar communications equipment by means of which all persons participating in the meeting can hear, speak, and/or communicate with each other, and such participation in a meeting shall constitute presence in person at the meeting.

Section 3.11 Resignation, Any director may resign at any time by giving written notice to the Board of Directors or to the Secretary of the Corporation. The resignation of any director shall take effect upon receipt of notice thereof or at such later time as shall be specified in such notice; and unless otherwise specified therein, the acceptance of such resignation shall not be necessary to make it effective.

 

8


Section 3.12 Vacancies. Unless otherwise provided in the Certificate of Incorporation, vacancies and newly created directorships resulting from any increase in the authorized number of directors to be elected by all the stockholders having the right to vote as a single class may be filled by a majority of the directors then in office, although less than a quorum, or by a sole remaining director. Whenever the holders of any class or classes of stock or series thereof are entitled to elect one or more directors by the Certificate of Incorporation, vacancies and newly created directorships of such class or classes or series may be filled by a majority of directors elected by such class or classes or series thereof then in office, or by a sole remaining director so elected. Each director so chosen shall hold office until his successor is elected and qualified, or until his earlier death, resignation or removal. If there are no directors in office, then an election of directors may be held in accordance with Delaware Law. Unless otherwise provided in the Certificate of Incorporation, when one or more directors shall resign from the Board of Directors, effective at a future date, a majority of the directors then in office shall have the power to fill such vacancy or vacancies, the vote thereon to take effect when such resignation or resignations shall become effective, and each director so chosen shall hold office as provided in the filling of other vacancies.

Section 3.13 Removal. Any director or the entire Board of Directors may be removed, with or without cause, at any time by the affirmative vote of the holders of a majority of the outstanding capital stock of the Corporation entitled to vote and the vacancies thus created may be filled in accordance with Section 3.12 herein.

Section 3.14 Compensation. Unless otherwise restricted by the Certificate of Incorporation or these bylaws, the Board of Directors shall have authority to fix the compensation of directors, including fees and reimbursement of expenses.

ARTICLE 4

OFFICERS

Section 4.01 Principal Officers. The principal officers of the Corporation shall be a Chief Executive Officer, President, Treasurer, one or more Vice Presidents and a Secretary who shall have the duty, among other things, to record the proceedings of the meetings of stockholders and directors in a book kept for that purpose. The Corporation may also have such other principal officers, including one or more Controllers, as the Board of Directors may in its discretion appoint. One person may hold the offices and perform the duties of any two or more of said offices.

Section 4.02 Election, Term of Office and Remuneration. The principal officers of the Corporation shall be elected annually by the Board of Directors at a meeting following the annual meeting of the stockholders of the Corporation. Each such officer shall hold office until his successor is elected and qualified, or until his earlier death, resignation or removal. The remuneration of all officers of the Corporation shall be fixed by the Board of Directors. Any vacancy in any office shall be filled in such manner as the Board of Directors shall determine.

 

9


Section 4.03 Subordinate Officers. In addition to the principal officers enumerated in Section 4.01 herein, the Corporation may have one or more Assistant Treasurers, Assistant Secretaries and Assistant Controllers and such other subordinate officers, agents and employees as the Board of Directors may deem necessary, each of whom shall hold office for such period as the Board of Directors may from time to time determine. The Board of Directors may delegate to any principal officer the power to appoint and to remove any such subordinate officers, agents or employees.

Section 4.04 Removal. Except as otherwise permitted with respect to subordinate officers, any officer may be removed, with or without cause, at any time, by resolution adopted by the Board of Directors.

Section 4.05 Resignations. Any officer may resign at any time by giving written notice to the Board of Directors (or to a principal officer if the Board of Directors has delegated to such principal officer the power to appoint and to remove such officer). The resignation of any officer shall take effect upon receipt of notice thereof or at such later time as shall be specified in such notice; and unless otherwise specified therein, the acceptance of such resignation shall not be necessary to make it effective.

Section 4.06 Powers and Duties. The officers of the Corporation shall have such powers and perform such duties incident to each of their respective offices and such other duties as may from time to time be conferred upon or assigned to them by the Board of Directors.

ARTICLE 5

EXECUTION OF INSTRUMENTS AND DEPOSIT OF CORPORATE FUNDS

Section 5.01 Execution of Instruments Generally. The Board of Directors may authorize any officer or officers, or agent or agents, to enter into any contract or execute and deliver any instrument in the name and on behalf of the Corporation, and such authorization may be general or confined to specific instances.

Section 5.02 Borrowing. No loans or advance shall be obtained or contracted for, by or on behalf of the Corporation and no negotiable paper shall be issued in its name, unless and except as authorized by the Board of Directors. Such authorization may be general or confined to specific instances. Any officer or agent of the Corporation thereunto so authorized may obtain loans and advances for the Corporation, and for such loans and advances may make, execute and deliver promissory notes, bonds, or other evidences of indebtedness of the Corporation. Any officer or agent of the Corporation thereunto so authorized may pledge,

 

10


hypothecate or transfer as security for the payment of any and all loans, advances, indebtedness and liabilities of the Corporation, any and all stocks, bonds, other securities and other personal property at any time held by the Corporation, and to that end may endorse, assign and deliver the same and do every act and thing necessary or proper in connection therewith.

Section 5.03 Deposits. All funds of the Corporation not otherwise employed shall be deposited from time to time to its credit in such banks or trust companies or with such bankers or other depositories as the Board of Directors may select, or as may be selected by any officer or officers or agent or agents authorized so to do by the Board of Directors. Endorsements for deposit to the credit of the Corporation in any of its duly authorized depositories shall be made in such manner as the Board of Directors from time to time may determine.

Section 5.04 Checks, Drafts, etc. All checks, drafts or other orders for the payment of money, and all notes or other evidences of indebtedness issued in the name of the Corporation, shall be signed by such officer or officers or agent or agents of the Corporation, and in such manner, as from time to time shall be determined by the Board of Directors.

Section 5.05 Proxies. Proxies to vote with respect to shares of stock of other corporations owned by or standing in the name of the Corporation may be executed and delivered from time to time on behalf of the Corporation by the President or by any other person or persons thereunto authorized by the Board of Directors.

Section 5.06 Other Contracts and Instruments. All other contracts and instruments binding the Corporation shall be executed in the name and on the behalf of the Corporation by those officers, employees or agents of the Corporation as may be authorized by the Board of Directors. That authorization may be general or confirmed to specific instances.

ARTICLE 6

CERTIFICATES OF STOCK

Section 6.01 Form and Execution of Certificates. The interest of each stockholder of the Corporation shall be evidenced by a certificate or certificates for shares of stock in such form as the Board of Directors may from time to time prescribe. The certificates of stock of each class shall be consecutively numbered and signed by the Chairman of the Board, the President, or a Vice President, and countersigned by the Secretary, an Assistant Secretary, the Treasurer, or an Assistant Treasurer. Any or all of the signatures on the certificate may be a facsimile. The Board of Directors shall have the power to appoint one or more transfer agents and/or registrars for the transfer or registration of certificates of stock of any class, and may require stock certificates to be countersigned or registered by one or more of such transfer agents and/or registrars.

 

11


Section 6.02 Transfer of Shares. The shares of the stock of the Corporation shall be transferable on the books of the Corporation by the holder thereof in person or by his or her attorney lawfully constituted, upon surrender for cancellation of certificates for the same number of shares, with an assignment and power of transfer endorsed thereon or attached thereto, duly executed, with such proof or guaranty of the authenticity of the signature as the Corporation or its agents may reasonably require. A record shall be made of each transfer. Whenever any transfer of shares shall be made for collateral security, and not absolutely, it shall be so expressed in the entry of the transfer if, when the certificates are presented, both the transferor and transferee request the Corporation to do so. The Board of Directors shall have the power and authority to make such rules and regulations as it may deem necessary or proper concerning the issue, transfer and registration of certificates for shares of stock of the Corporation.

Section 6.03 Closing of Transfer Books. The stock transfer books of the Corporation may, if deemed appropriate by the Board of Directors, be closed for such length of time not exceeding fifty (50) days as the Board may determine, preceding the date of any meeting of stockholders or the date for the payment of any dividend or the date for the allotment of rights or the date when the issuance, change, conversion or exchange of capital stock shall go into effect, during which time no transfer of stock on the books of the Corporation may be made.

Section 6.04 Fixing the Record Date. (a) In order that the Corporation may determine the stockholders entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted by the Board of Directors, and which record date shall not be more than ,sixty (60) nor less than ten (10) days before the date of such meeting. If no record date is fixed by the Board of Directors, the record date for determining stockholders entitled to notice of or to vote at a meeting of stockholders shall be at the close of business on the day next preceding the day on which notice is given, or, if notice is waived, at the close of business on the day next preceding the day on which the meeting is held. A determination of stockholders of record entitled to notice of or to vote at a meeting of stockholders shall apply to any adjournment of the meeting, provided that the Board of Directors may fix a new record date for the adjourned meeting.

(b) In order that the Corporation may determine the stockholders entitled to consent to corporate action in writing without a meeting, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted by the Board of Directors, and which date shall not be more than ten (10) days after the date upon which the resolution fixing the record date is adopted by the Board of Directors. If no record date has been fixed by the Board of Directors, the record date for determining stockholders entitled to consent to corporate action in writing without a meeting, when no prior action by the Board of Directors is required by Delaware Law, shall be the first date on which a signed written consent setting forth the action taken or proposed to be taken is

 

12


delivered to the Corporation by delivery to its registered office in Delaware, its principal place of business, or an officer or agent of the Corporation having custody of the book in which proceedings of meetings of stockholders are recorded. Delivery made to the Corporation’s registered office shall be by hand or by certified or registered mail, return receipt requested. If no record date has been fixed by the Board of Directors and prior action by the Board of Directors is required by Delaware Law, the record date for determining stockholders entitled to consent to corporate action in writing without a meeting shall be at the close of business on the day on which the Board of Directors adopts the resolution taking such prior action.

(c) In order that the Corporation may determine the stockholders entitled to receive payment of any dividend or other distribution or allotment of any rights or the stockholders entitled to exercise any rights in respect of any change, conversion or exchange of stock, or for the purpose of any other lawful action, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted, and which record date shall be not more than sixty (60) days prior to such action. If no record date is fixed, the record date for determining stockholders for any such purpose shall be at the close of business on the day on which the Board of Directors adopts the resolution relating thereto.

Section 6.05 Lost or Destroyed Certificates. A new certificate of stock may be issued in the place of any certificate previously issued by the Corporation, alleged to have been lost, stolen, destroyed or mutilated, and the Board of Directors may, in its discretion, require the owner of such lost, stolen, destroyed or mutilated certificate, or his or her legal representative, to give the Corporation a bond, in such sum as the Board of Directors may direct, in order to indemnify the Corporation against any claims that may be made against it in connection therewith.

ARTICLE 7

INDEMNIFICATION

Section 7.01 Indemnification. (a) A director of the Corporation shall not be liable to the Corporation or its stockholders for monetary damages for breach of fiduciary duty as a director to the fullest extent permitted by Delaware Law. The foregoing shall not eliminate or limit any liability that may exist with respect to (i) a breach of the director’s duty of loyalty to the Corporation or its stockholders, (ii) acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) liability under Section 174 of Delaware Law, or (iv) a transaction from which the director derived an improper personal benefit.

(b) (1) Each person (and the heirs, executors or administrators of such person) who was or is a party or is threatened to be made a party to, or is involved in any threatened, pending or completed action, suit or proceeding, whether civil, criminal,

 

13


administrative or investigative, by reason of the fact that such person is or was a director or officer of the Corporation or is or was serving at the request of the Corporation as a director or officer of another corporation, partnership, joint venture, trust or other enterprise, shall be indemnified and held harmless by the Corporation to the fullest extent permitted by Delaware Law. The right to indemnification conferred in this Article 7 shall also include the right to be paid by the Corporation the expenses incurred in connection with any such proceeding in advance of its final disposition to the fullest extent authorized by Delaware Law. The right to indemnification conferred in this Article 7 shall be a contract right.

(2) The Corporation may, by action of its Board of Directors, provide indemnification to such of the employees and agents of the Corporation to such extent and to such effect as the Board of Directors shall determine to be appropriate and authorized by Delaware Law.

(c) The Corporation shall have power to purchase and maintain insurance on behalf of any person who is or was a director, officer, employee or agent of the Corporation, or is or was serving at the request of the Corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise against any expense, liability or loss incurred by such person in any such capacity or arising out of his status as such, whether or not the Corporation would have the power to indemnify him against such liability under Delaware Law.

(d) The rights and authority conferred in this Article 7 shall not be exclusive of any other right which any person may otherwise have or hereafter acquire.

(e) Neither the amendment nor repeal of this Article 7 nor the adoption of any provision of these By-Laws or the Certificate of Incorporation of the Corporation, nor, to the fullest extent permitted by Delaware Law, any modification of law, shall eliminate or reduce the effect of this Article 7 in respect of any acts or omissions occurring prior to such amendment, repeal, adoption or modification.

ARTICLE 8

GENERAL PROVISIONS

Section 8.01 Dividends. Subject to limitations contained in Delaware Law and the Certificate of Incorporation, the Board of Directors may declare and pay dividends upon the shares of capital stock of the Corporation, which dividends may be paid either in cash, in property or in shares of the capital stock of the Corporation.

Section 8.02 Year. The fiscal year of the Corporation shall commence on January 1 and end on December 31 of each year.

 

14


Section 8.03 Corporate Seal. The corporate seal shall have inscribed thereon the name of the Corporation, the year of its organization and the words “Corporate Seal, Delaware”. The seal may be used by causing it or a facsimile thereof to be impressed, affixed or otherwise reproduced.

Section 8.04 Amendments. These bylaws or any of them, may be altered, amended or repealed, or new bylaws may be made, by the stockholders entitled to vote thereon at any annual or special meeting thereof or by the Board of Directors.

Section 8.05 Notice. (a) Except as otherwise provided for herein, whenever notice is required to be given by law, the Certificate of Incorporation or these bylaws, such notice may be mailed or given by a form of electronic transmission consented to by the person to whom the notice is given. Any such consent shall be revocable by such person by written notice to the Corporation. Any such consent shall be deemed revoked if (a) the Corporation is unable to deliver by electronic transmission two consecutive notices in accordance with such consent and (b) such inability becomes known to the secretary or an assistant secretary of the Corporation or to the transfer agent or other person responsible for the giving of notice; provided, however, the inadvertent failure to treat such inability as a revocation shall not invalidate any meeting or other action.

(b) Except as otherwise provided for herein, notice given pursuant to these bylaws shall be deemed given: (i) if mailed, when deposited in the United States mail, postage pre-paid, addressed to the person entitled to such notice at his or her address as it appears on the books and records of the Corporation, (ii) if by facsimile telecommunication, when directed to a number at which such person has consented to receive notice; (iii) if by electronic mail, when directed to an electronic mail address at which such person has consented to receive notice; (iv) if by a posting on an electronic network together with separate notice to such person of such specific posting, upon the later of (A) such posting and (B) the giving of such separate notice; and (v) if by any other form of electronic transmission, when directed to such person. An affidavit of the Secretary or an Assistant Secretary or of the transfer agent or other agent of the Corporation that the notice has been given by a form of electronic transmission shall, in the absence of fraud, be prima facie evidence of the facts stated herein.

(c) For purposes of these bylaws, “electronic transmission” means any form of communication, not directly involving the physical transmission of paper, that creates a record that may be retained, retrieved, and reviewed by a recipient thereof, and that may be directly reproduced in paper form by such a recipient through an automated process.

Section 8.06 Waiver of Notice. Except as otherwise provided for herein, whenever notice is required to be given by law, the Certificate of Incorporation or these bylaws, a waiver thereof submitted by electronic transmission or in writing signed by the person entitled to notice, whether before or after the time stated therein, shall be deemed equivalent to notice.

 

15


Attendance of an individual at a meeting, in person, by written proxy, or by means of remote communication, shall constitute a waiver of notice of such meeting, except when the person attends a meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened, and the execution by a person of a consent in writing or by electronic transmission in lieu of meeting shall constitute a waiver of notice of the action taken by such consent. Neither the business to be transacted at, nor the purpose of, any meeting of the stockholders, directors, or members of a committee of the Board of Directors need be specified in any such waiver or notice.

 

16

Exhibit 3.235

Delaware PAGE 1

The First State

I, JEFFREY W. BULLOCK, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED ARE TRUE AND CORRECT COPIES OF ALL DOCUMENTS ON FILE OF “HIGHSTAR WASTE ACQUISITION CORP.” AS RECEIVED AND FILED IN THIS OFFICE.

THE FOLLOWING DOCUMENTS HAVE BEEN CERTIFIED:

CERTIFICATE OF INCORPORATION, FILED THE TWENTY-SIXTH DAY OF JANUARY, A.D. 2006, AT 8:57 O’CLOCK A.M.

CERTIFICATE OF CHANGE OF REGISTERED AGENT, FILED THE THIRTEENTH DAY OF MAY, A.D. 2011, AT 10:07 O’CLOCK A.M.

CERTIFICATE OF CHANGE OF REGISTERED AGENT, FILED THE TWENTY-THIRD DAY OF JUNE, A.D. 2011, AT 2:38 O’CLOCK P.M.

CERTIFICATE OF CHANGE OF REGISTERED AGENT, FILED THE TWENTY-FOURTH DAY OF OCTOBER, A.D. 2012, AT 5:49 O’CLOCK P.M.

AND I DO HEREBY FURTHER CERTIFY THAT THE AFORESAID CERTIFICATES ARE THE ONLY CERTIFICATES ON RECORD OF THE AFORESAID CORPORATION, “HIGHSTAR WASTE ACQUISITION CORP.”

 

 

Jeffrey W. Bullock, Secretary of State

AUTHENTICATION: 9957663

DATE: 11-01-12

4100146 8100H

121188446

You may verify this certificate online at corp.delaware.gov/authver.shtml

 

1


State of Delaware

Secretary of State

Divisions of Corporations

Delivered 09:14 A.M. 01/26/2006

FILED 08:57 A.M. 01/26/2006

SRV 06007575675 – 4100146 FILE

CERTIFICATE OF INCORPORATION

FIRST: The name of this corporation shall be Highstar Waste Acquisition Corp.

SECOND: Its registered office in the State of Delaware is to be located at 2711 Centerville Road, Suite 400, in the City of Wilmington, County of New Castle, Delaware 19808 and its registered agent at such address is CORPORATION SERVICE COMPANY.

THIRD: The purpose or purposes of the corporation shall be to engage in any lawful act or activity for which corporations may be organized under the General Corporation Law of Delaware (the “Corporation Law”).

FOURTH: The total number of shares of stock which this corporation is authorized to issue is three thousand (3,000) shares of common stock, $.01 par value.

FIFTH: The name and address of the incorporator is Edward P. Gannon, 1055 Washington Boulevard, Stamford, CT 06901-2217.

SIXTH: The Board of Directors shall have the power to adopt, amend or repeal the by-laws.

SEVENTH: The directors of the corporation shall be entitled to the benefits of all limitations on the liability of directors generally that are now or hereafter become available under the Corporation Law, and the corporation shall indemnify all persons whom it is permitted to indemnify to the full extent permitted by Section 145 of the Corporation Law, as amended from time to time. Without limiting the generality of the foregoing, no director of the corporation shall be liable to the corporation or its stockholders for monetary damages for breach of fiduciary duty as a director, except for liability: (i) for any breach of the director’s duty of loyalty to the corporation or its stockholders; (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law; (iii) under Section 174 of the Corporation Law; or (iv) for any transaction from which the director derived an improper personal benefit. Insofar as directors and executive officers are concerned, any repeal or modification of this Section 7 shall be prospective only, and shall not affect, to the detriment of any director or executive officer, any limitation on the personal liability of a director or executive officer of the corporation existing at the time of such repeal or modification.

IN WITNESS WHEREOF, the undersigned, being the incorporator herein before named, has executed, signed and acknowledged this certificate of incorporation this 25th day of January, 2006.

 

 

Name:   Edward P. Gannon
Title:   Incorporator

 

2


State of Delaware

Secretary of State

Divisions of Corporations

Delivered 10:39 A.M. 05/13/2011

FILED 10:07 A.M. 05/13/2011

SRV 110541128 – 4100146 FILE

State of Delaware

Certificate of Change

Of Registered Agent and/or

Registered Office

The Board of Directors of HIGHSTAR WASTE ACQUISITION CORP. a Delaware Corporation, on the 11th day of May, A.D. 2011, do hereby resolve and order that the location of the Registered Office of this Corporation within this state be, and the same hereby is Corporation Trust Center 1209 Orange Street, in the City of Wilmington, County of New Castle Zip Code 19801.

The name of the Registered Agent therein and in charge thereof upon whom process against the Corporation may be served, is The Corporation Trust Company.

The Corporation does hereby certify that the foregoing is a true copy of a resolution adopted by the Board of the Directors at a meeting held as herein stated.

IN WITNESS WHEREOF, said Corporation has caused this certificate to be signed by an authorized officer, the 12th day of May. A.D. 2011.

 

By:  

/s/ Jennifer Shanders

Authorized Officer
Name:  

Jennifer Shanders

Print or Type
Title:   Secretary

 

3


State of Delaware

Secretary of State

Division of Corporations

Delivered 03:44 P.M. 06/23/2011

FILED 02:38 P.M. 06/23/2011

SRV 110755684 – 4100146 FILE

CERTIFICATE OF CHANGE OF LOCATION OF REGISTERED OFFICE

AND OF REGISTERED AGENT

HIGHSTAR WASTE ACQUISITION CORP.

It is hereby certified that:

1. The name of the corporation (hereinafter called the “corporation”) is:

HIGHSTAR WASTE ACQUISITION CORP.

2. The registered office of the corporation within the State of Delaware is hereby changed to 2711 Centerville Road, Suite 400, City of Wilmington 19808, County of New Castle.

3. The registered agent of the corporation within the State of Delaware is hereby changed to Corporation Service Company, the business office of which is identical with the registered office of the corporation as hereby changed.

4. The corporation has authorized the changes hereinbefore set forth by resolution of its Board of Directors.

Executed on 06/23/2011

 

/s/ Scott E. Friedlander

Name:   Scott E. Friedlander
Title:   Secretary

 

4


State of Delaware

Secretary of State

Division of Corporations

Delivered 06:30 P.M. 10/24/2012

FILED 05:49 P.M. 10/24/2012

SRV 121163434 – 4100146 FILE

STATE OF DELAWARE

CERTIFICATE OF CHANGE OF REGISTERED AGENT

AND/OR REGISTERED OFFICE

The corporation organized and existing under the General Corporation Law of the State of Delaware, hereby certifies as follows:

1. The name of the corporation is HIGHSTAR WASTE ACQUISITION CORP.

2. The Registered Office of the corporation in the State of Delaware is changed to Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle, Zip Code 19801. The name of the Registered Agent at such address upon whom process against this Corporation may be served is The Corporation Trust Company.

3. The foregoing change to the registered office/agent was adopted by a resolution of the Board of Directors of the corporation.

 

By:  

/s/ Jaimie Voss

Authorized Officer
Name:  

Jaimie Voss, Vice President

Print or Type

 

5

Exhibit 3.236

BYLAWS

OF

HIGHSTAR WASTE ACQUISITION CORP.

(a Delaware corporation)

ARTICLE 1

OFFICES

SECTION 1.01. Registered Office. The registered office of Highstar Waste Acquisition Corp., a Delaware corporation (the “Corporation”), in the State of Delaware shall be located at Corporation Service Company, 2711 Centerville Road, Suite 400, in the City of Wilmington, County of New Castle. The name and address of the Corporation’s registered agent at such address is Corporation Service Company, 2711 Centerville Road, Suite 400, Wilmington, Delaware, 19808.

SECTION 1.02. Other Offices. The Corporation may also have offices at such other places both within and without the State of Delaware as the Board of Directors may from time to time determine or the business of the Corporation may require.

SECTION 1.03. Books. The books of the Corporation may be kept within or without the State of Delaware as the Board of Directors may from time to time determine or the business of the Corporation may require.

ARTICLE 2

MEETINGS OF STOCKHOLDERS

SECTION 2.01. Time and Place of Meetings. (a) All meetings of stockholders shall be held at such place, either within or without the State of Delaware, on such date and at such time as may be determined from time to time by the Board of Directors (or the Chairman in the absence of a designation by the Board of Directors).

(b) The Board of Directors, in its sole discretion, may determine that such meetings be held solely by means of remote communication. For any meeting of stockholders to be held by remote communication, the Corporation shall (i) implement reasonable measures to verify that each person deemed present and permitted to vote at the meeting by remote communication is a stockholder or proxyholder, (ii) implement reasonable measures to provide such stockholders and proxyholders a reasonable opportunity to participate in the meeting and to vote on matters submitted to the stockholders, including an opportunity to read or hear the proceedings of the meeting substantially concurrently with such proceedings, and (iii) if any stockholder or proxyholder votes or takes other action at the meeting by means of remote communication, a record of such vote or other action shall be maintained by the Corporation.

 

1


SECTION 2.02. Annual Meetings. An annual meeting of stockholders, commencing with the year 2006 shall be held for the election of directors and for the transaction of such other business as may properly be brought before such meeting. Stockholders may, unless the Certificate of Incorporation otherwise provides, act by written consent to elect directors; provided, however, that, if such consent is less than unanimous, such action by written consent may be in lieu of holding an annual meeting only if all of the directorships to which directors could be elected at an annual meeting held at the effective time of such action are vacant and are filled by such action.

SECTION 2.03. Special Meetings. Special meetings of stockholders for any proper purpose or purposes may be called at any time by the Board of Directors or the Chairman of the Board of Directors and shall be called by the Secretary of the Corporation whenever the stockholders of record owning a majority of the then issued and outstanding capital stock of the Corporation entitled to vote on matters to be submitted to stockholders of the Corporation shall request therefor (either by written instrument signed by a majority, by resolution adopted by a vote of the majority or by a ballot submitted by electronic transmission, provided that any such electronic transmission shall set forth or be submitted with information from which it can be determined that the electronic transmission was authorized by the stockholder or proxyholder). Any such written request shall state a proper purpose or purposes of the meeting and shall be delivered to the President or Secretary of the Corporation.

SECTION 2.04. Notice of Meetings and Adjourned Meetings; Waivers of Notice. (a) Whenever stockholders are required or permitted to take any action at a meeting, a notice of the meeting of stockholders shall be given which shall state the hour, means of remote communication, if any, date and place, if any, thereof, and, in the case of a special meeting, the purpose or purposes for which the meeting is called shall, and in the case of an annual meeting may, also be stated in such notice. Business transacted at any special meeting of stockholders shall be limited to the purposes stated in the notice. Unless otherwise provided by law, such notice shall be delivered, pursuant to Section 8.05, not less than ten (10) nor more than sixty (60) days before the date of the meeting, to each stockholder of record entitled to vote at such meeting. Unless these bylaws otherwise require, when a meeting is adjourned to another time or place (whether or not a quorum is present), notice need not be given of the adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken. At the adjourned meeting, the Corporation may transact any business which might have been transacted at the original meeting. If the adjournment is for more than 30 days, or after the adjournment a new record date is fixed for the adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting.

(b) A waiver of any such notice may be given pursuant to Section 8.06.

SECTION 2.05. Quorum. Unless otherwise provided under the Certificate of Incorporation or these bylaws and subject to the laws of the state of Delaware (“Delaware Law”), the presence, in person, by proxy, or by remote communication, of the holders of record of a majority of the then issued and outstanding capital stock of the Corporation entitled to vote at a meeting of stockholders shall be necessary and sufficient to constitute a quorum for the transaction of business. If, however, such quorum shall not be present or represented at any meeting of the stockholders, any officer entitled to preside at or act as secretary of a meeting of stockholders

 

2


shall adjourn the meeting, without notice other than announcement at the meeting, until a quorum shall be present or represented. At such adjourned meeting at which a quorum shall be present or represented any business may be transacted which might have been transacted at the meeting as originally notified.

SECTION 2.06. Voting and Proxies. (a) Unless otherwise provided in the Certificate of Incorporation and subject to Delaware Law, the holders of Common Stock of the Corporation shall be entitled to one vote for each then issued and outstanding share of Common Stock held by such stockholder. Any share of Preferred Stock of the Corporation, unless otherwise provided for in its certificate of designation, and any share of capital stock of the Corporation held by the Corporation shall have no voting rights. Unless otherwise provided in Delaware Law, the Certificate of Incorporation or these bylaws, the affirmative vote of a majority of the shares of Common Stock of the Corporation present, in person, by means of remote communication, or by written proxy, at a meeting of stockholders and entitled to vote on the subject matter shall be the act of the stockholders.

(b) Any stockholder entitled to vote at a meeting of stockholders or to express consent or dissent to a corporate action in writing without a meeting may authorize another person or persons to act for him by written proxy, provided that the instrument authorizing such proxy to act shall have been executed in writing (which shall include faxing, telegraphing or cabling) or by electronic transmission by the stockholder himself or by such stockholder’s duly authorized attorney and no such proxy shall be voted or acted upon after three (3) years from its date of authorization, unless the proxy provides for a longer period.

SECTION 2.07. Action by Consent. (a) Unless otherwise provided in the Certificate of Incorporation, any action required to be taken at any annual or special meeting of stockholders, or any action which may be taken at any annual or special meeting of stockholders, may be taken without a meeting, without prior notice and without a vote, if a consent or consents in writing, setting forth the action so taken, shall be signed by the holders of outstanding capital stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted and shall be delivered to the Corporation by delivery to its registered office in Delaware, its principal place of business, or an officer or agent of the Corporation having custody of the book in which proceedings of meetings of stockholders are recorded. Delivery made to the Corporation’s registered office shall be by hand or by certified or registered mail, return receipt requested. Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing and who, if the action had been taken at a meeting, would have been entitled to notice of the meeting if the record date for such meeting had been the date that written consents signed by a sufficient number of stockholders to take the action were delivered to the Corporation as provided in Section 2.07(b).

(b) Every written consent shall bear the date of signature of each stockholder who signs the consent, and no written consent shall be effective to take the corporate action referred to therein unless, within sixty (60) days of the earliest dated consent delivered in the manner required by this Section and Delaware Law to the Corporation, written consents signed by a sufficient number of holders to take action are delivered to the Corporation by delivery to its registered

 

3


office in Delaware, its principal place of business, or an officer or agent of the Corporation having custody of the book in which proceedings of meetings of stockholders are recorded. Delivery made to the Corporation’s registered office shall be by hand or by certified or registered mail, return receipt requested.

(c) A telegram, cablegram or other electronic transmission consenting to an action to be taken and transmitted by a stockholder or proxyholder, or by a person or persons authorized to act for a stockholder or proxyholder, shall be deemed to be written, signed and dated for the purposes of this Section 2.07, provided that any such telegram, cablegram or other electronic transmission sets forth or is delivered with information from which the Corporation can determine (i) that the telegram, cablegram or other electronic transmission was transmitted by the stockholder or proxyholder or by a person or persons authorized to act for the stockholder or proxyholder, and (ii) the date on which such stockholder or proxyholder or authorized person or persons transmitted such telegram, cablegram or electronic transmission. The date on which such telegram, cablegram or electronic transmission is transmitted shall be deemed to be the date on which such consent was signed. No consent given by telegram, cablegram or other electronic transmission shall be deemed to have been delivered until such consent is reproduced in paper form and until such paper form shall be delivered to the Corporation by delivery to its registered office, its principal place of business or an officer or agent of the Corporation having custody of the book in which proceedings of meetings of stockholders are recorded. Delivery made to the Corporation’s registered office for written consents shall be made by hand or by certified or registered mail, return receipt requested. Notwithstanding the foregoing limitations on delivery, consents given by telegram, cablegram or other electronic transmission may be otherwise delivered to the principal place of business of the Corporation or to an office or agent of the Corporation having custody of the book in which proceedings of meetings of stockholders are recorded if, to the extent and in the manner provided by resolution of the Board of Directors.

(d) Any copy, facsimile, or other reliable reproduction of a consent in writing may be substituted or used in lieu of the original writing for any and all purposes for which the original writing could be used, provided that such copy, facsimile or other reproduction shall be a complete reproduction of the entire original writing.

SECTION 2.08. Organization. At each meeting of stockholders, the Chairman of the Board of Directors, if one shall have been elected, or in his absence or if one shall not have been elected, the director designated by the vote of the majority of the shareholders present at such meeting, shall act as chairman of the meeting. The Secretary of the Corporation (or in his absence or inability to act, the person whom the chairman of the meeting shall appoint secretary of the meeting) shall act as secretary of the meeting and keep the minutes thereof.

SECTION 2.09. Order of Business. The order of business at all meetings of stockholders shall be as determined by the chairman of the meeting.

SECTION 2.10. Inspectors of Election. (a) The Board of Directors, in advance of any meeting of the stockholders, may appoint one or more inspectors to act at the meeting or any adjournment thereof. If any of the inspectors so appointed shall fail to appear or act or if inspectors shall not have been so appointed, the person presiding at a meeting of the stockholders may, and on the request of any stockholder entitled to vote thereat shall, appoint one or more inspectors. Each inspector, before entering upon the discharge of his or her duties, shall take and sign an oath faithfully to execute the duties of inspector at such meeting with strict impartiality and according to the best of his or her ability.

 

4


(b) The inspectors, if so appointed, shall determine the number of shares of capital stock outstanding and the voting power of each, the shares represented at the meeting, the existence of a quorum, and the validity and effect of proxies, and shall receive votes, ballots or consents, hear and determine all challenges and questions arising in connection with the right to vote, count and tabulate all votes, ballots or consents, determine the result, and do such acts as are proper to conduct the election or vote with fairness to all stockholders. On request of the person presiding at the meeting or any stockholder entitled to vote thereat, the inspectors shall make a report in writing of any challenge, question or matter determined by them and execute a certificate of any fact found by them. No director or candidate for office shall act as an inspector of an election of directors.

SECTION 2.11. Lists of Stockholders. The officer who has charge of the stock ledger of the Corporation shall prepare and make, at least ten (10) days before every meeting of the stockholders, a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, showing the address of each stockholder and the number and class of shares held by each. Nothing contained in this Section 2.11 shall require the Corporation to include electronic mail addresses or other electronic contact information on such list. Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting for a period of at least ten (10) days prior to the meeting: (i) on a reasonably accessible electronic network, provided that the information required to gain access to such list is provided with the notice of the meeting, or (ii) during ordinary business hours, at the principal place of business of the Corporation. In the event that the Corporation determines to make the list available on an electronic network, the Corporation may take reasonable steps to ensure that such information is available only to stockholders of the Corporation. If the meeting is to be held at a place, then the list shall be produced and kept at the time and place of the meeting during the whole time thereof, and may be inspected by any stockholder who is present. If the meeting is to be held solely by means of remote communication, then the list shall also be open to the examination of any stockholder during the whole time of the meeting on a reasonably accessible electronic network, and the information required to access such list shall be provided with the notice of the meeting.

ARTICLE 3

DIRECTORS

SECTION 3.01. General Powers. Except as otherwise provided in Delaware Law or the Certificate of Incorporation, the business and affairs of the Corporation shall be managed by or under the direction of the Board of Directors.

SECTION 3.02. Number, Election and Term of Office. (a) The number of directors which shall constitute the whole Board shall be fixed from time to time by resolution of the Board of Directors and shall consist of one (1) or more members, each of whom shall be a natural person but not more than twelve (12). The directors shall be elected at the annual meeting of the stockholders, and each director so elected shall hold office until his successor is elected and qualified or until his earlier death, resignation or removal. Directors need not be stockholders. The initial Board of Directors shall consist of five (5) directors until changed as herein provided.

 

5


(b) All elections of directors shall be held by written ballot, except as provided in the Certificate of Incorporation, or Section 2.02 and Section 3.12 herein; if authorized by the Board of Directors, such requirement of a written ballot shall be satisfied by a ballot submitted by electronic transmission, provided that any such electronic transmission must either set forth or be submitted with information from which it can be determined that the electronic transmission was authorized by the stockholder or proxy holder.

SECTION 3.03. Quorum and Manner of Acting. Unless the Certificate of Incorporation or these bylaws require a greater number, a majority of the total number of directors shall constitute a quorum for the transaction of business, and the affirmative vote of a majority of the directors deemed to be present at a meeting at which a quorum is present shall be the act of the Board of Directors. When a meeting is adjourned to another time or place, if any (whether or not a quorum is present), notice need not be given of the adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken. At the adjourned meeting, the Board of Directors may transact any business which might have been transacted at the original meeting. If a quorum shall not be present at any meeting of the Board of Directors the directors present thereat shall adjourn the meeting, from time to time, without notice other than announcement at the meeting, until a quorum shall be present.

SECTION 3.04. Time and Place of Meetings. The Board of Directors shall hold its meetings at such place, either within or without the State of Delaware, or by remote communication, and at such tune as may be determined from time to time by the Board of Directors (or the Chairman in the absence of a determination by the Board of Directors).

SECTION 3.05. Annual Meeting. The Board of Directors shall meet for the purpose of organization, the election of officers and the transaction of other business, as soon as practicable after each annual meeting of stockholders, on the same day and at the same place where such annual meeting shall be held. Notice of such meeting need not be given. In the event such annual meeting is not so held, the annual meeting of the Board of Directors may be held at such place either within or without the State of Delaware, or by remote communication, on such date and at such time as shall be specified in a notice thereof given as hereinafter provided in Section 3.07 herein or in a waiver of notice thereof signed by any director who chooses to waive the requirement of notice.

SECTION 3.06. Regular Meetings. After the place and time of regular meetings of the Board of Directors shall have been determined and notice thereof shall have been once given to each member of the Board of Directors, regular meetings may be held without further notice being given. Regular meetings shall be held at least quarterly for each calendar year.

SECTION 3.07. Special Meetings. Special meetings of the Board of Directors may be called by the Chairman of the Board or the President and shall be called by the Chairman of the Board, President or Secretary on the written request of a majority of the directors. Notice of special meetings of the Board of Directors shall be given to each director at least one (1) day

 

6


before the date of the meeting in such manner as is determined by the Board of Directors. A written waiver of any such notice, signed by the director entitled hereto, whether before or after the time stated therein, shall be deemed equivalent to notice. Attendance of a director at a meeting shall constitute a waiver of notice of such meeting, except when the director attends the meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened.

SECTION 3.08. Committees. The Board of Directors may, by resolution passed by a majority of the whole Board, designate one or more committees, each committee to consist of one or more of the directors of the Corporation. The Board of Directors shall establish and maintain a compensation committee, a budget committee and an audit committee. The Board of Directors may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee. In the absence or disqualification of a member of a committee, the member or members present at any meeting and not disqualified from voting, whether or not such member or members constitute a quorum, may unanimously appoint another member of the Board of Directors to act at the meeting in the place of any such absent or disqualified member. Any such committee, to the extent provided in the resolution of the Board of Directors, shall have and may exercise all the powers and authority of the Board of Directors in the management of the business and affairs of the Corporation, and may authorize the seal of the Corporation to be affixed to all papers which may require it; but no such committee shall have the power or authority in reference to the following matters: (i) approving or adopting, or recommending to the stockholders, any action or matter expressly required by Delaware Law to be submitted to the stockholders for approval, (ii) adopting, amending or repealing any bylaw of the Corporation, (iii) amending the Certificate of Incorporation, (iv) adopting an agreement of merger or consolidation, (v) recommending to the stockholders the sale, lease or exchange of all or substantially all of the Corporation’s property and assets, or (vi) recommending to the stockholders a dissolution of the Corporation or a revocation of a dissolution and unless the resolution of the Board of Directors or the Certificate of Incorporation expressly so provide, no such committee shall have the power or authority to declare a dividend or to authorize the issuance of stock. Each committee shall keep regular minutes of its meetings and report the same to the Board of Directors when required.

SECTION 3.09. Action by Consent. Unless otherwise restricted by the Certificate of Incorporation or these bylaws, any action required or permitted to be taken at any meeting of the Board of Directors or of any committee thereof may be taken without a meeting, if all members of the Board or committee, as the case may be, consent thereto in writing or by electronic transmission, and the writing or writings or electronic transmission or transmissions are filed with the minutes of the proceedings of the Board, or committee. Such filings shall be in paper form if the minutes are maintained in paper form and shall be in electronic form if the minutes are maintained in electronic form.

SECTION 3.10. Telephonic or Electronic Meetings. Unless otherwise restricted by the Certificate of Incorporation or these bylaws, members of the Board of Directors, or any committee designated by the Board of Directors, may participate in a meeting of the Board of Directors, or such committee, as the case may be, by means of conference telephone, remote communication, or similar communications equipment by means of which all persons participating in the meeting can hear, speak, and/or communicate with each other, and such participation in a meeting shall constitute presence in person at the meeting.

 

7


SECTION 3.11. Resignation. Any director may resign at any time by giving written notice to the Board of Directors or to the Secretary of the Corporation. The resignation of any director shall take effect upon receipt of notice thereof or at such later time as shall be specified in such notice; and unless otherwise specified therein, the acceptance of such resignation shall not be necessary to make it effective.

SECTION 3.12. Vacancies. Unless otherwise provided in the Certificate of Incorporation, vacancies and newly created directorships resulting from any increase in the authorized number of directors to be elected by all the stockholders having the right to vote as a single class may be filled by a majority of the directors then in office, although less than a quorum, or by a sole remaining director. Whenever the holders of any class or classes of stock or series thereof are entitled to elect one or more directors by the Certificate of Incorporation, vacancies and newly created directorships of such class or classes or series may be filled by a majority of directors elected by such class or classes or series thereof then in office, or by a sole remaining director so elected. Each director so chosen shall hold office until his successor is elected and qualified, or until his earlier death, resignation or removal. If there are no directors in office, then an election of directors may be held in accordance with Delaware Law. Unless otherwise provided in the Certificate of Incorporation, when one or more directors shall resign from the Board of Directors, effective at a future date, a majority of the directors then in office shall have the power to fill such vacancy or vacancies, the vote thereon to take effect when such resignation or resignations shall become effective, and each director so chosen shall hold office as provided in the filling of other vacancies.

SECTION 3.13. Removal. Any director or the entire Board of Directors may be removed, with or without cause, at any time by the affirmative vote of the holders of a majority of the outstanding capital stock of the Corporation entitled to vote and the vacancies thus created may be filled in accordance with Section 3.12 herein.

SECTION 3.14. Compensation. Unless otherwise restricted by the Certificate of Incorporation or these bylaws, the Board of Directors shall have authority to fix the compensation of directors, including fees and reimbursement of expenses.

ARTICLE 4 OFFICERS

SECTION 4.01. Principal Officers. The principal officers of the Corporation shall be a Chief Executive Officer, President, Treasurer, one or more Vice Presidents and a Secretary who shall have the duty, among other things, to record the proceedings of the meetings of stockholders and directors in a book kept for that purpose. The Corporation may also have such other principal officers, including one or more Controllers, as the Board of Directors may in its discretion appoint. One person may hold the offices and perform the duties of any two or more of said offices.

 

8


SECTION 4.02. Election, Term of Office and Remuneration. The principal officers of the Corporation shall be elected annually by the Board of Directors at a meeting following the annual meeting of the stockholders of the Corporation. Each such officer shall hold office until his successor is elected and qualified, or until his earlier death, resignation or removal. The remuneration of all officers of the Corporation shall be fixed by the Board of Directors. Any vacancy in any office shall be filled in such manner as the Board of Directors shall determine.

SECTION 4.03. Subordinate Officers. In addition to the principal officers enumerated in Section 4.01 herein, the Corporation may have one or more Assistant Treasurers, Assistant Secretaries and Assistant Controllers and such other subordinate officers, agents and employees as the Board of Directors may deem necessary, each of whom shall hold office for such period as the Board of Directors may from time to time determine. The Board of Directors may delegate to any principal officer the power to appoint and to remove any such subordinate officers, agents or employees.

SECTION 4.04. Removal. Except as otherwise permitted with respect to subordinate officers, any officer may be removed, with or without cause, at any time, by resolution adopted by the Board of Directors.

SECTION 4.05. Resignations. Any officer may resign at any time by giving written notice to the Board of Directors (or to a principal officer if the Board of Directors has delegated to such principal officer the power to appoint and to remove such officer). The resignation of any officer shall take effect upon receipt of notice thereof or at such later time as shall be specified in such notice; and unless otherwise specified therein, the acceptance of such resignation shall not be necessary to make it effective.

SECTION 4.06. Powers and Duties. The officers of the Corporation shall have such powers and perform such duties incident to each of their respective offices and such other duties as may from time to time be conferred upon or assigned to them by the Board of Directors.

ARTICLE 5

EXECUTION OF INSTRUMENTS AND DEPOSIT OF CORPORATE FUNDS

SECTION 5.01. Execution of Instruments Generally. The Board of Directors may authorize any officer or officers, or agent or agents, to enter into any contract or execute and deliver any instrument in the name and on behalf of the Corporation, and such authorization may be general or confined to specific instances.

SECTION 5.02. Borrowing. No loans or advance shall be obtained or contracted for, by or on behalf of the Corporation and no negotiable paper shall be issued in its name, unless and except as authorized by the Board of Directors. Such authorization may be general or confined to specific instances. Any officer or agent of the Corporation thereunto so authorized may obtain loans and advances for the Corporation, and for such loans and advances may make, execute and deliver promissory notes, bonds, or other evidences of indebtedness of the Corporation. Any officer or agent of the Corporation thereunto so authorized may pledge, hypothecate or transfer as security for the payment of any and all loans, advances, indebtedness and liabilities of the Corporation, any and all stocks, bonds, other securities and other personal property at any time held by the Corporation, and to that end may endorse, assign and deliver the same and do every act and thing necessary or proper in connection therewith.

 

9


SECTION 5.03. Deposits. All funds of the Corporation not otherwise employed shall be deposited from time to time to its credit in such banks or trust companies or with such bankers or other depositories as the Board of Directors may select, or as may be selected by any officer or officers or agent or agents authorized so to do by the Board of Directors. Endorsements for deposit to the credit of the Corporation in any of its duly authorized depositories shall be made in such manner as the Board of Directors from time to time may determine.

SECTION 5.04. Checks, Drafts, etc. All checks, drafts or other orders for the payment of money, and all notes or other evidences of indebtedness issued in the name of the Corporation, shall be signed by such officer or officers or agent or agents of the Corporation, and in such manner, as from time to time shall be determined by the Board of Directors.

SECTION 5.05. Proxies. Proxies to vote with respect to shares of stock of other corporations owned by or standing in the name of the Corporation may be executed and delivered from time to time on behalf of the Corporation by the President or by any other person or persons thereunto authorized by the Board of Directors.

SECTION 5.06. Other Contracts and Instruments. All other contracts and instruments binding the Corporation shall be executed in the name and on the behalf of the Corporation by those officers, employees or agents of the Corporation as may be authorized by the Board of Directors. That authorization may be general or confirmed to specific instances.

ARTICLE 6

CERTIFICATES OF STOCK

SECTION 6.01. Form and Execution of Certificates. The interest of each stockholder of the Corporation shall be evidenced by a certificate or certificates for shares of stock in such form as the Board of Directors may from time to time prescribe. The certificates of stock of each class shall be consecutively numbered and signed by the President of the Corporation and by the Treasurer or an Assistant Treasurer or the Secretary or an Assistant Secretary thereof. Any or all of the signatures on the certificate may be a facsimile. The Board of Directors shall have the power to appoint one or more transfer agents and/or registrars for the transfer or registration of certificates of stock of any class, and may require stock certificates to be countersigned or registered by one or more of such transfer agents and/or registrars.

SECTION 6.02. Transfer of Shares. The shares of the stock of the Corporation shall be transferable on the books of the Corporation by the holder thereof in person or by his or her attorney lawfully constituted, upon surrender for cancellation of certificates for the same number of shares, with an assignment and power of transfer endorsed thereon or attached thereto, duly executed, with such proof or guaranty of the authenticity of the signature as the Corporation or its agents may reasonably require. A record shall be made of each transfer. Whenever any transfer of shares shall be made for collateral security, and not absolutely, it shall be so expressed in the entry of the transfer if, when the certificates are presented, both the transferor and transferee request the Corporation to do so. The Board of Directors shall have the power and authority to make such rules and regulations as it may deem necessary or proper concerning the issue, transfer and registration of certificates for shares of stock of the Corporation.

 

10


SECTION 6.03. Closing of Transfer Books. The stock transfer books of the Corporation may, if deemed appropriate by the Board of Directors, be closed for such length of time not exceeding fifty (50) days as the Board may determine, preceding the date of any meeting of stockholders or the date for the payment of any dividend or the date for the allotment of rights or the date when the issuance, change, conversion or exchange of capital stock shall go into effect, during which time no transfer of stock on the books of the Corporation may be made.

SECTION 6.04. Fixing the Record Date. (a) In order that the Corporation may determine the stockholders entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted by the Board of Directors, and which record date shall not be more than sixty (60) nor less than ten (10) days before the date of such meeting. If no record date is fixed by the Board of Directors, the record date for determining stockholders entitled to notice of or to vote at a meeting of stockholders shall be at the close of business on the day next preceding the day on which notice is given, or, if notice is waived, at the close of business on the day next preceding the day on which the meeting is held. A determination of stockholders of record entitled to notice of or to vote at a meeting of stockholders shall apply to any adjournment of the meeting, provided that the Board of Directors may fix a new record date for the adjourned meeting.

(b) In order that the Corporation may determine the stockholders entitled to consent to corporate action in writing without a meeting, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted by the Board of Directors, and which date shall not be more than ten (10) days after the date upon which the resolution fixing the record date is adopted by the Board of Directors. If no record date has been fixed by the Board of Directors, the record date for determining stockholders entitled to consent to corporate action in writing without a meeting, when no prior action by the Board of Directors is required by Delaware Law, shall be the first date on which a signed written consent setting forth the action taken or proposed to be taken is delivered to the Corporation by delivery to its registered office in Delaware, its principal place of business, or an officer or agent of the Corporation having custody of the book in which proceedings of meetings of stockholders are recorded. Delivery made to the Corporation’s registered office shall be by hand or by certified or registered mail, return receipt requested. If no record date has been fixed by the Board of Directors and prior action by the Board of Directors is required by Delaware Law, the record date for determining stockholders entitled to consent to corporate action in writing without a meeting shall be at the close of business on the day on which the Board of Directors adopts the resolution taking such prior action.

(c) In order that the Corporation may determine the stockholders entitled to receive payment of any dividend or other distribution or allotment of any rights or the stockholders entitled to exercise any rights in respect of any change, conversion or exchange of stock, or for the purpose of any other lawful action, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted, and which record date shall be not more than sixty (60) days prior to such action. If no record date is fixed, the record date for determining stockholders for any such purpose shall be at the close of business on the day on which the Board of Directors adopts the resolution relating thereto.

 

11


SECTION 6.05. Lost or Destroyed Certificates. A new certificate of stock may be issued in the place of any certificate previously issued by the Corporation, alleged to have been lost, stolen, destroyed or mutilated, and the Board of Directors may, in its discretion, require the owner of such lost, stolen, destroyed or mutilated certificate, or his or her legal representative, to give the Corporation a bond, in such sum as the Board of Directors may direct, in order to indemnify the Corporation against any claims that may be made against it in connection therewith.

ARTICLE 7

INDEMNIFICATION

SECTION 7.01 Indemnification. (a) A director of the Corporation shall not be liable to the Corporation or its stockholders for monetary damages for breach of fiduciary duty as a director to the fullest extent permitted by Delaware Law. The foregoing shall not eliminate or limit any liability that may exist with respect to (i) a breach of the director’s duty of loyalty to the Corporation or its stockholders, (ii) acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) liability under Section 174 of Delaware Law, or (iv) a transaction from which the director derived an improper personal benefit.

(b) (1) Each person (and the heirs, executors or administrators of such person) who was or is a party or is threatened to be made a party to, or is involved in any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative, by reason of the fact that such person is or was a director or officer of the Corporation or is or was serving at the request of the Corporation as a director or officer of another corporation, partnership, joint venture, trust or other enterprise, shall be indemnified and held harmless by the Corporation to the fullest extent permitted by Delaware Law. The right to indemnification conferred in this Article 7 shall also include the right to be paid by the Corporation the expenses incurred in connection with any such proceeding in advance of its final disposition to the fullest extent authorized by Delaware Law. The right to indemnification conferred in this Article 7 shall be a contract right.

(2) The Corporation may, by action of its Board of Directors, provide indemnification to such of the employees and agents of the Corporation to such extent and to such effect as the Board of Directors shall determine to be appropriate and authorized by Delaware Law.

(c) The Corporation shall have power to purchase and maintain insurance on behalf of any person who is or was a director, officer, employee or agent of the Corporation, or is or was serving at the request of the Corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise against any expense, liability or loss incurred by such person in any such capacity or arising out of his status as such, whether or not the Corporation would have the power to indemnify him against such liability under Delaware Law.

(d) The rights and authority conferred in this Article 7 shall not be exclusive of any other right which any person may otherwise have or hereafter acquire.

 

12


(e) Neither the amendment nor repeal of this Article 7 nor the adoption of any provision of these By-Laws or the Certificate of Incorporation of the Corporation, nor, to the fullest extent permitted by Delaware Law, any modification of law, shall eliminate or reduce the effect of this Article 7 in respect of any acts or omissions occurring prior to such amendment, repeal, adoption or modification.

ARTICLE 8

GENERAL PROVISIONS

SECTION 8.01. Dividends. Subject to limitations contained in Delaware Law and the Certificate of Incorporation, the Board of Directors may declare and pay dividends upon the shares of capital stock of the Corporation, which dividends may be paid either in cash, in property or in shares of the capital stock of the Corporation.

SECTION 8.02. Year. The fiscal year of the Corporation shall commence on January 1 and end on December 31 of each year.

SECTION 8.03. Corporate Seal. The corporate seal shall have inscribed thereon the name of the Corporation, the year of its organization and the words “Corporate Seal, Delaware”. The seal may be used by causing it or a facsimile thereof to be impressed, affixed or otherwise reproduced.

SECTION 8.04. Amendments. These bylaws or any of them, may be altered, amended or repealed, or new bylaws may be made, by the stockholders entitled to vote thereon at any annual or special meeting thereof or by the Board of Directors.

SECTION 8.05. Notice. (a) Except as otherwise provided for herein, whenever notice is required to be given by law, the Certificate of Incorporation or these bylaws, such notice may be mailed or given by a form of electronic transmission consented to by the person to whom the notice is given, Any such consent shall be revocable by such person by written notice to the Corporation. Any such consent shall be deemed revoked if (a) the Corporation is unable to deliver by electronic transmission two consecutive notices in accordance with such consent and (b) such inability becomes known to the secretary or an assistant secretary of the Corporation or to the transfer agent or other person responsible for the giving of notice; provided, however, the inadvertent failure to treat such inability as a revocation shall not invalidate any meeting or other action.

(b) Except as otherwise provided for herein, notice given pursuant to these bylaws shall be deemed given: (i) if mailed, when deposited in the United States mail, postage pre-paid, addressed to the person entitled to such notice at his or her address as it appears on the books and records of the Corporation, (ii) if by facsimile telecommunication, when directed to a number at which such person has consented to receive notice; (iii) if by electronic mail, when directed to an electronic mail address at which such person has consented to receive notice; (iv) if by a posting on an electronic network together with separate notice to such person of such specific posting, upon the later of (A) such posting and (B) the giving of such separate notice; and (v) if by any other form of electronic transmission, when directed to such person. An affidavit of the Secretary or an Assistant Secretary or of the transfer agent or other agent of the Corporation that the notice has been given by a form of electronic transmission shall, in the absence of fraud, be prima facie evidence of the facts stated herein.

 

13


(c) For purposes of these bylaws, “electronic transmission” means any form of communication, not directly involving the physical transmission of paper, that creates a record that may be retained, retrieved, and reviewed by a recipient thereof, and that may be directly reproduced in paper form by such a recipient through an automated process.

SECTION 8.06. Waiver of Notice. Except as otherwise provided for herein, whenever notice is required to be given by law, the Certificate of Incorporation or these bylaws, a waiver thereof submitted by electronic transmission or in writing signed by the person entitled to notice, whether before or after the time stated therein, shall be deemed equivalent to notice. Attendance of an individual at a meeting, in person, by written proxy, or by means of remote communication, shall constitute a waiver of notice of such meeting, except when the person attends a meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened, and the execution by a person of a consent in writing or by electronic transmission in lieu of meeting shall constitute a waiver of notice of the action taken by such consent. Neither the business to be transacted at, nor the purpose of, any meeting of the stockholders, directors, or members of a committee of the Board of Directors need be specified in any such waiver or notice.

 

14

Exhibit 3.237

Entity#: 1509728

Date Filed: 07/26/2013

Carol Alchele

Secretary of the Commonwealth

PENNSYLVANIA DEPARTMENT OF STATE

BUREAU OF CORPORATIONS AND CHARITABLE ORGANIZATIONS

Articles of Amendment-Domestic Corporation

(15 Pa.C.S.)

x Business Corporation (§ 1915)

¨ Nonprofit Corporation (§ 5915)

 

Name:     Document will be returned to the name and address you enter on the left

CT-Counter

   
Address    

 

   
City    State    Zip Code    

8838730S0IS

   

Fee: $70

In compliance with the requirements of the applicable provinces (relating to articles of amendment), the undersigned, desiring to amend its articles, hereby states that:

1. The name of the corporation is:

HINKLE HAULING SERVICE, INC.

2. The (a) address of this corporation’s current registered office in this Commonwealth or (b) name of its commercial registered office provider and the county of venue is (the Department is hereby authorized to correct the following information to conform to the records of the Department):

 

(a) Number and Street    City    State    Zip    County

 

(b) Name of Commercial Registered Office Provider

c/o CT Corporation System

     

County

Dauphin

3. The statute by or under which it was incorporated:

PA Business Law of 1988 as amended

4. The date of its incorporation: 5/30/1989

 

1


5. Check, and if appropriate complete, one of the following:

x The amendment shall be effective upon filing these Articles of Amendment in the Department of State

 

¨ The amendment shall be effective on:     at    
  Date     Hour  

6. Check one of the following

¨ The amendment was adopted by the shareholders or members pursuant to 15 Pa.C.S. § 1914(a) and (b) or § 5914(a)

x The amendment was adopted by the board of directors pursuant to 15 Pa.C.S. § 1914(c) or § 5914(b)

7. Check, and if appropriate, complete one of the following:

x The amendment adopted by the corporation, set forth in full, is as follows

The name of the Corporation is changed to:

 

HINKLE TRANSFER STATION, INC.

 

¨ The Amendment adopted by the corporation is set forth in full in Exhibit A attached hereto and made a part hereof.

8. Check if the amendment restates the Articles:

¨ The restated Articles of Incorporation supersede the original articles and all amendments thereto.

IN TESTIMONY WHEREOF, the undersigned corporation has caused these Articles of Amendment to be signed by a duly authorized officer thereof this 19 day of July, 2013.

 

HINKLE HAULING SERVICE, INC.

Name of Corporation

 

Signature

Deputy General Counsel & Assistant Secretary

Title

 

2


COMMONWEALTH OF PENNSYLVANIA

DEPARTMENT OF STATE

NOVEMBER 2, 2012

TO ALL WHOM THESE PRESENTS SHALL COME, GREETING:

HINKLE HAULING SERVICE, INC.

I, Carol Aichele, Secretary of the Commonwealth of Pennsylvania do hereby certify that the foregoing and annexed is a true and correct copy of

 

1 ARTICLES OF INCORPORATION filed on May 30, 1989

 

2 ARTICLES OF AMENDMENT-BUSINESS filed on February 28, 1991

 

3 CHANGE OF REGISTERED OFFICE - Domestic filed on December 7, 2010

 

4 CHANGE OF REGISTERED OFFICE - Domestic filed on October 25, 2012

which appear of record in this department.

IN TESTIMONY WHEREOF, I have hereunto set my hand and caused the Seal of the Secretary’s Office to be affixed, the day and year above written.

 

 

Secretary of the Commonwealth

 

3


ARTICLES OF INCORPORATION

 

COMMONWEATH OF PENNSYLVANIA

DEPARTMENT OF STATE CORPORATION BUREAU

308 NORTH OFFICE BUILDING HARRISBURG, PA 17120

 

PLEASE INDICATE (CHECK ONE) TYPE CORPORATION:

 

¨ DOMESTIC BUSINESS CORPORATION

 

¨ DOMESTIC BUSINESS CORPORATION A CLOSE CORPORATION - COMPLETE BACK

 

¨ DOMESTIC PROFESSIONAL CORPORATION ENTER BOARD LICENSE NO.

 

FEE

$75.00

 

 

 

 

010 NAME OF CORPORATION MUST CONTAIN A CORPORATE INDICATOR UNLESS EXEMPT UNDER 13 P.S. 2908

HINKLE TRANSFER AND RECYCLING, INC.

011 ADDRESS OF REGISTERED OFFICE IN PENNSYLVANIA                      NUMBER NOT ACCEPTABLE

1725 Brookside Road

012 CITY   032 COUNTY   013 STATE   064 ZIP CODE

Macungie

 

Lehigh

 

PA

 

18062

060 EXPLAIN THE PURPOSE OR PURPOSES OF THE CORPORATION
To be incorporated under and to have unlimited power to engage in and to do any lawful act concerning any of all lawful business for which corporations may be incorporated under the Pennsylvania Business Corporation Law, approved May 5, 1933, as amended.

(ATTACH 8 x 11 SHEET IF NECESSARY)

The Aggregate Number of Shares, Classes of Shares and Value of Shares Which the Corporation Shall Have Authority to Issue:
040 Number and Class of Shares   044 Stated Par Value Per Share if any   042 Total Authorized Capital   031 Term of Existence
50,000   $1.00   $50,000.00   Perpetual
The Name and Address of Each incorporator and the Number and Class of Shares Subscribed to by Each Incorporation:
060 Name   Address   (Street, City, State, Zip Code)   Number & Class of Shares
Donald LaBarre, Jr.   33 South 7 th Street,     One-Voting
  P.O. Box 1398    
  Allentown, PA 18105    
(ATTACH 8 x 11 SHEET IF NECESSARY)
IN TESTIMONY WHEREOF, THE INCORPORATOR(S) HAS (HAVE) SIGNED AND SEALED THE ARTICLES OF INCORPORATION THIS 11 TH DAY OF MAY 1989.
   

 

Donald LaBarre, Jr.

 

 

FOR OFFICE USE ONLY
030 FILED   802 CODE   003 REV BOX   SEQUENTIAL NO  

100 MICROFILM NUMBER

8940596

  REVIEWED BY   004 SICC  

AMOUNT

$

 

001 CORPORATION NUMBER

1509728

  DATE APPROVED      
  DATE REJECTED  

CERTIFY TO

REV

  INPUT BY   LOG IN   LOG IN (REFILE)
  MAILED BY DATE   L&L OTHER   VERIFIED BY   LOG OUT   LOG OUT (REFILE)

 

4


Commonwealth of Pennsylvania

Department of State

CERTIFICATE OF INCORPORATION

OFFICE OF THE SECRETARY OF THE COMMONWEALTH

TO ALL TO WHOM THESE PRESENTS SHALL COME, GREETING:

WHEREAS, UNDER THE PROVISIONS OF THE LAWS OF THE COMMONWEALTH, THE SECRETARY OF THE COMMONWEALTH IS AUTHORIZED AND REQUIRED TO ISSUE A “CERTIFICATE OF INCORPORATION” EVIDENCING THE INCORPORATION OF AN ENTITY.

WHEREAS, THE STIPULATIONS AND CONDITIONS OF THE LAW HAVE BEEN FULLY COMPLIED WITH BY HINKLE TRANSFER AND RECYCLING, INC.

THEREFORE, KNOW YE, THAT SUBJECT TO THE CONSTITUTION OF THIS COMMONWEALTH, AND UNDER THE AUTHORITY OF THE LAWS THEREOF, I DO BY THESE PRESENTS, WHICH I HAVE CAUSED TO BE SEALED WITH THE GREAT SEAL OF THE COMMONWEALTH, DECLARE AND CERTIFY THE CREATION, ERECTION AND INCORPORATION OF THE ABOVE IN DEED AND IN LAW BY THE NAME CHOSEN HEREINBEFORE SPECIFIED.

SUCH CORPORATION SHALL HAVE AND ENJOY AND SHALL BE SUBJECT TO ALL THE POWERS, DUTIES, REQUIREMENTS, AND RESTRICTIONS, SPECIFIED AND ENJOYED IN AND BY THE APPLICABLE LAWS OF THIS COMMONWEALTH.

GIVEN UNDER AND THE GREAT SEAL OF THE COMMONWEALTH, AT THE CITY OF HARRISBURG, THIS 30TH DAY OF MAY IN THE YEAR OF OUR LORD ONE THOUSAND NINE HUNDRED AND EIGHTY-NINE AND OF THE COMMONWEALTH THE TWO HUNDRED THIRTEENTH.

 

 

SECRETARY OF THE COMMONWEALTH

1509728

08940
0596-0597

 

5


COMMONWEALTH OF PENNSYLVANIA

DEPARTMENT OF STATE

CORPORATION BUREAU

Pursuant to 19 Pa Code §17.2 (relating to appropriation of the name of a senior corporation) the undersigned corporation, desiring to consent to the appropriation of its name by another corporation, does hereby certify that

1 The name of the corporation executing this Consent to Appropriation of Name is Hinkle Hauling Service, Inc.

2 The address of the registered office of the corporation hi (the Department of State is hereby authorized to correct the following statement to conform to the records of the Department).

 

725   Brookside Road
(NUMBER)   (STREET)
Macungie   Pennsylvania 18062
(CITY)   (ZIP CODE)

3 The date of is incorporation is July 31, 1987

4. The statute under which it was incorporated is Pennsylvania Business Corporation Law, approved May 5, 1933, as amended.

5 The corporation is (check one):

¨ About to change its name.

x About to cease to do business. - has ceased as of April 30, 1989 and has filed an Out of Existence Affidavit with the Commonwealth of PA on September 11, 1990, a copy of which is attached hereto.

¨ Being wound up.

¨ About to withdraw from doing business in this Commonwealth

6 The corporation(s) entitled to the benefit of this Consent to Appropriation of Name is (are): Hinkle Transfer and Recycling, Inc.

 

6


IN TESTIMONY WHEREOF, the undersigned corporation has caused this consent to be signed by a duly authorized officer and its corporation seal, duly attested by another such officer to be hereunto affixed, this 22nd day of February 1991

Hinkle Hauling Service, Inc.

(NAME OF CORPORATION)

By

(SIGNATURE)

President

(TITLE PRESIDENT VICE PRESIDENT ETC.)

Attest

(SIGNATURE)

President

(TITLE SECRETARY ASSISTANT SECRETARY

INSTRUCTIONS FOR COMPLETING FORM:

A When this form is executed by an unincorporated body which has registered its name pursuant to statute (see 19 Pa. Code §17.101 et seq.) the language of the form should be modified accordingly and a seal need be affixed only when the unincorporated body has adopted a seal.

 

7


 

OUT OF EXISTENCE/WITHDRAWAL

AFFIDAVIT

PLEASE PRINT OR TYPE INFORMATION

  Department Use Only

NOTE: The reverse side of this form must be completed. Section A pertains to a Pennsylvania corporation or a foreign corporation that operated wholly within Pennsylvania. Section B pertains to all other foreign corporations.

 

Date of Incorporation or Certificate of Authority    07/31/87    Corporation Tax File (Box) Number    0792-483
State of Incorporation    Pennsylvania    Federal EIN    23-2479680
Name of Corporation/Taxpayer   

Hinkle Hauling Service, Inc.

  

On this 10 th day of Sept., 1990 before me personally appeared, Ronald M. Caldarelli, who duly swears or affirms; I was connected with the above corporation and have knowledge of its affairs.

Said corporation ceased to transact business in Pennsylvania on or about * April 30, 1989,

Month Day Year

and all assets were sold, assigned or distributed on April 30, 1989, and since that time,

Month Day Year

the corporation has not owned any property located in Pennsylvania, nor maintained an office therein, nor has performed any sales activity, and does not intend to transact further business in the Commonwealth.

 

* If corporation never transacted business or held assets in Pennsylvania, please use the words NEVER TRANSACTED BUSINESS in place of a cessation date.

The filing of this Affidavit does not affect the status of the Certificate of Incorporation/Authority of this corporation but does permit the Department of State to relinquish the use of the present name of the corporation to another corporation.

This affidavit is not to be filed by a PA corporation utilizing its Pennsylvania charter to conduct business in another state.

 

Sworn to and subscribed before me this

11th day of September, 1990

    (Signature of Affiant)
    TITLE:

(Notary Public District Justice, or Authorized

Agent, Department of Revenue)

    (Present address of Affiant)
My Commission expires                         Telephone Number (    )
(Notary Signature and Seal)    

 

8


DISTRIBUTION OF ASSETS

Please Print or Type

 

Name of Corporation

Hinkle Hauling Service, Inc.

  

Corporation Tax File (Box) Number

 

0792-483

 

Date of Final Distribution

 

4/30/89

Business Address

1725 Brookside Rd.

    

City          State          Zip Code

Macungie, PA 18062

    

 

A. CORPORATIONS OPERATING 100% WITHIN

PA MUST COMPLETE THIS SECTION

  SHARES OF STOCK
OF EACH
STOCKHOLDER
    MONEY
RECEIVED BY
EACH
STOCKHOLDER
    AMOUNT AND NATURE
OF OTHER ASSETS
RECEIVED BY EACH
STOCKHOLDER
 
  NUMBER     PAR VALUE     DATE   AMOUNT     DATE   DESCRIPTION   AMOUNT  

Stockholder Name      Social Security No

Ronald M. Caldarelli  187-42-1143

    1000        1,000      4/28/89     1,230,095      4/30/89   Assignment
of Buyer’s
Note
    630,783   

Street Address   City   State   Zip Code

1725 Brookside Road, Macungie, PA 18062

             

Stockholder Name      Social Security No

             

Street Address   City   State   Zip Code

             

Stockholder Name      Social Security No

             

Street Address   City   State   Zip Code

             

Stockholder Name      Social Security No

             

Street Address   City   State   Zip Code

             

Stockholder Name      Social Security No

             

Street Address   City   State   Zip Code

             

B. CORPORATIONS WITHDRAWING FROM PA BUT CONTINUING OPERATIONS OUTSIDE OF PA MUST EXPLAIN WHAT DISPOSITION WAS MADE OF PA PROPERTY AND ACTIVITY.

ATTACH STATEMENT CONTAINING THE REQUIRED INFORMATION IF ADDITIONAL SPACE IS NEEDED. IF ANY INDIVIDUAL OR CORPORATION OTHER THAN STOCKHOLDERS AND CREDITORS RECEIVED ASSETS, LIST NAMES AND ADDRESSES OF EACH, AND AMOUNT OR VALUE RECEIVED BY EACH.

IF ANY CONSIDERATION WAS PAID FOR ANY OF THE ASSETS, STATE NAME AND ADDRESS OF INDIVIDUAL OR CORPORATION MAKING SUCH PAYMENT AND EXACT AMOUNT PAID BY EACH (ATTACH A SEPARATE SHEET TO THIS FORM.)        N/A

 

9


IF ANY MONEY OR PROPERTY REMAINS UNDISTRIBUTED, STATE AMOUNT, NATURE AND VALUE OF SAME, AND STATE WHY IT HAS NOT BEEN DISTRIBUTED.

(ATTACH A SEPARATE SHEET TO THIS FORM.)        N/A

IF ANY REAL ESTATE HAS BEEN DISTRIBUTED OR SOLD WITHIN THE FINAL TAX PERIOD, GIVE THE DATE OF RECORDING TITLE TRANSFER WITH LOCAL RECORDER OF DEEDS

DATE         N/A

 

Name of Person Making this Report

Theodore R. Gurniak, CPA

  Signature  

Title

CPA

  Date

Present Street Address

761 Brookside Rd.

 

City

Allentown

 

State

PA

 

Zip Code

18106

 

10


ARTICLES OF AMENDMENT-DOMESTIC BUSINESS CORPORATION

DSCB 15-1915 (Rev 89)

In compliance with the requirements of 15 PaC.S. § 1915 (relating to articles of amendment), the undersigned business corporation, desiring to amend its Articles, hereby states that:

 

The name of the corporation is  

HINKLE TRANSFER AND RECYCLING, INC.

 

The address of this corporation’s current (a) registered office in this Commonwealth or (b) commercial registered office provider and the county of venue is (the Department is hereby authorized to correct the following address to conform to the records of the Department):

1725 BROOKSIDE ROAD     MACUNGIE     PA         18062 LEHIGH

Number and Street    City    State    Zip        County

N/A

Name of Commercial Registered Office Provider         County

For a corporation represented by a commercial registered office provider, the county in (b) shall be deemed the county in which the corporation is located for venue and official publication purposes

The statute by or under which it was incorporated is: PA BUSINESS CORP LAW, APPROVED MAY 5, 1933, AS AMENDED.

 

The original date of its incorporation is:  

July 31, 1987

(Check, and if appropriate complete, one of the following):

    X     The amendment shall be effective upon filing these Articles of Amendment in the Department of State

             The amendment shall be effective on:                     

(Check one of the following):

    X     The amendment was adopted by the shareholders pursuant to 15 Pa.C.S. § 1914(a) and (b).

             The amendment was adopted by the board of directors pursuant to 15 Pa.C.S. § 1914 (c).

(Check, and if appropriate complete, one of the following):

    X     The amendment adopted by the corporation, set forth in full, is as follows:

RESOLVED, that the Corporation change its name to Hinkle Hauling Service, Inc. and the proper officers of this Corporation are hereby authorized to file whatever papers are necessary with the Commonwealth of Pennsylvania.

 

11


             The amendment adopted by the corporation as set forth in full in Exhibit A, attached hereto and made a part hereof.

(Check if the amendment restates the Articles):

    X     The restated Articles of incorporation supersede the original Articles and all amendments thereto.

IN TESTIMONY WHEREOF, the undersigned corporation has caused these Articles of Amendment to be signed by a duly authorized officer thereof this      day of             , 19    .

HINKLE TRANSFER AND RECYCLING, INC.

(Name of Corporation)

BY:

(Signature)

TITLE: Ronald M. Caldarelli, President

 

12


PENNSYLVANIA DEPARTMENT OF STATE

CORPORATION BUREAU

Statement of Change of Registered Office (15 Pa.C.S.)

x Domestic Business Corporation (§ 1507)

¨ Foreign Business Corporation (§ 4144)

¨ Domestic Nonprofit Corporation (§ 5507)

¨ Foreign Nonprofit Corporation (§ 6144)

¨ Domestic Limited Partnership (§ 8506)

 

  

             

   Document will be returned to the name and address you enter on the left
Corporation Service Company   

             

  
  

             

  

Fee: $70

In compliance with the requirements of the applicable provisions of 15 Pa.C.S, (relating to corporations and unincorporated associations), the undersigned corporation or limited partnership, desiring to effect a change of registered office, hereby states that:

1. The name is:

HINKLE HAULING SERVICE, INC.

 

2. The (a) address of its initial registered office in this Commonwealth or (b) name of its commercial registered office provider and the county of venue is:

 

(a) Number and street    City    State        Zip            County   
1725 Brookside Road    Macungie   

    PA

  

        18062

   Lehigh

(b) Name of Commercial Registered Office Provider        County

c/o:

3. Complete part (a) or (b):

(a) The address to which the registered office of the corporation or limited partnership in this Commonwealth is to be changed is:

Number and street    City     State    Zip        County

(b) The registered office of the corporation or limited partnership shall be provided by:

c/o: Corporation Service Company        Dauphin

Name of Commercial Registered Office Provider        County

4. Strike out if a limited partnership:

Such change was authored by the Board of Directors of the corporation.

 

13


IN TESTIMONY WHEREOF, the undersigned has caused this Statement of Change of Registered Office to be signed by a duly authorized officer thereof this 7th day of Dec., 2010.

 

HINKLE HAULING SERVICE, INC.
Name of Corporation/Limited Partnership

 

Signature

 

Title

 

14


PENNSYLVANIA DEPARTMENT OF STATE

BUREAU OF CORPORATIONS AND CHARITABLE ORGANIZATIONS

Statement of Change of Registered Office (15 Pa.C.S.)

    X      Domestic Business Corporation (§ 1507)

            Foreign Business Corporation (§ 4144)

            Domestic Nonprofit Corporation (§ 5507)

            Foreign Nonprofit Corporation (§ 6144)

            Domestic Limited Partnership (§ 8506)

 

Name:

 

  Document will be returned to the name and address you enter on the left
Address  

 

 
City    State    Zip Code  

 

 

Fee: $70

In compliance with the requirements of the applicable provisions of 15 Pa.C.S. (relating to corporations and unincorporated associations), the undersigned corporation or limited partnership, desiring to effect a change of registered office, hereby states that:

1. The name is:

HINKLE HAULING SERVICE, INC.

2. The (a) address of its initial registered office in this Commonwealth or (b) name of its commercial registered office provider and the county of venue is:

(a) Number and street    City    State    Zip         County

(b) Name of Commercial Registered Office Provider        County

c/o: CORPORATION SERVICE COMPANY        Dauphin

3. Complete part (a) or (b):

(a) The address to which the registered office of the corporation or limited partnership in this Commonwealth is to be changed is:

Number and street    City    State    Zip         County

(b) The registered office of the corporation or limited partnership shall be provided by:

c/o: C T Corporation System Dauphin

Name of Commercial Registered Office Provider        County

 

15


4. Strike out if a limited partnership:

Such change was authorized by the Board of Directors of the corporation.

IN TESTIMONY WHEREOF, the undersigned has caused this Statement of Change of Registered Office to be signed by a duly authorized officer thereof this 25th day of October, 2012.

 

HINKLE HAULING SERVICE, INC.

Name of Corporation/Limited Partnership

 

Signature

Kristin Bolden, Vice President

Title

 

16

Exhibit 3.238

BY-LAWS OF

HINKLE TRANSFER AND RECYCLING, INC.

ARTICLE I – OFFICES

1. The registered office of the corporation shall be at 1725 Brookside Road, Macungie, PA 18062.

2. The corporation may also have offices at such other places as the Board of Directors may from time to time appoint or the business of the Corporation may require.

ARTICLE II – SEAL

1. The corporation seal shall have inscribed thereon the name of the corporation, the year of its organization and the words “Corporate Seal, Pennsylvania”.

ARTICLE III – SHAREHOLDERS’ MEETING

1. Meetings of the shareholders shall be held at the registered office of the corporation or at such other place or places, either within or without the Commonwealth of Pennsylvania, as may from time to time be selected.

2. The annual meeting of the shareholders shall be held on the 1st Monday of June in each year if not a legal holiday, and if a legal holiday, then on the next secular day following at 10:00 o’clock A.M., when they shall elect a Board of Directors, and transact such other business as may properly be brought before the meeting. If the annual meeting shall not be called and held during any calendar year, any shareholder may call such meeting at any time thereafter.

3. The presence, in person or by proxy, of shareholders entitled to cast at least a majority of the votes which all shareholders are entitled to cast on the particular matter shall constitute a quorum for the purpose of considering such matter, and, unless otherwise provided by statute the acts, at a duly organized meeting, of the shareholders present, in person or by proxy, entitled to cast at least a majority of the votes which all shareholders present are entitled to cast shall be the acts of the shareholders. The shareholders present at a duly organized meeting can continue to do business until adjournment, notwithstanding the withdrawal of enough shareholders to leave less than a quorum. Adjournment or adjournments of any annual or special meeting may be taken, but any meeting at which directors are to be elected shall be adjourned only from day to day, or for such longer periods not exceeding fifteen days each, as may be directed by shareholders who are present in person or by proxy and who are entitled to cast at least a majority of the votes which all such shareholders would be entitled to cast at an election of directors until such directors have been elected. If a meeting cannot be organized because a quorum has not attended, those present may, except as otherwise provided by statute, adjourn the meeting to such time and place as they may determine, but in the case of any meeting called for the election of directors, those who attend the second of such adjourned meetings, although less than a quorum, shall nevertheless constitute a quorum for the purpose of electing directors.

 

1


4. Every shareholder entitled to vote at a meeting of shareholders, or to express consent or dissent to corporate action in writing without a meeting, may authorize another person or persons to act for him by proxy. Every proxy shall be executed in writing by the shareholders, or by his duly authorized attorney in fact, and filed with the Secretary of the corporation. A proxy, unless coupled with an interest, shall be revocable at will, notwithstanding any other agreement or any provision in the proxy to the contrary, but the revocation of a proxy shall not be effective until notice thereof has been given to the Secretary of the corporation. No unrevoked proxy shall be valid after eleven months from the date of its execution, unless a longer time is expressly provided therein, but in no event shall a proxy, unless coupled with an interest, be voted on after three years from the date of its execution. A proxy shall not be revoked by the death or incapacity of the maker unless before the vote is counted or the authority is exercised, written notice of such death or incapacity is given to the Secretary of the corporation. A shareholder shall not sell his vote or execute a proxy to any person for any sum of money or anything of value. A proxy coupled with an interest shall include an unrevoked proxy in favor of a creditor of a shareholder and such proxy shall be valid so long as the debt owed by him to the creditor remains unpaid. Elections for directors need not be by ballot, except upon demand made by a shareholder at the election and before the voting begins. Except as otherwise provided in the Articles, in each election of directors, cumulative voting shall be allowed. No share shall be voted at any meeting upon which any installment is due and unpaid.

5. Written notice of the annual meeting shall be given to each shareholder entitled to vote thereat, at least ten days prior to the meeting.

6. In advance of any meeting of shareholders, the Board of Directors may appoint judges of election, who need not be shareholders, to act at such meeting or any adjournment thereof. If judges of election be not so appointed, the chairman of any such meeting may, and on the request of any shareholder or his proxy shall, make such appointment at any meeting. The number of judges shall be one or three. If appointed at a meeting on the request of one or more shareholders or proxies, the majority of shares present and entitled to vote shall determine whether one or three judges are to be appointed. On request of the chairman of the meeting, or any shareholder or his proxy, the judges shall make a report in writing of any challenge or question or matter determined by them, and execute a certificate of any fact found by them. No person who is a candidate for office shall act as judge.

7. Special meetings of the shareholders may be called at any time by the President, or the Board of Directors, or shareholders entitled to cast at least one-fifth of the votes which all shareholders are entitled to cast at the particular meeting. At any time, upon written request of any person or persons who have duly called a special meeting, it shall be the duty of the Secretary to fix the date of the meeting, to be held not more than sixty days after the receipt of the request, and to give due notice thereof. If the Secretary shall neglect or refuse to fix the date of the meeting and give notice thereof, the person or persons calling the meeting may do so.

8. Business transacted at all special meetings shall be confined to the objects stated in the call and matters germane thereto, unless all shareholders entitled to vote are present and consent.

 

2


9. Written notice of a special meeting of the shareholders stating the time and place and object thereof, shall be given to each shareholder entitled to vote thereat at least ten days before such meeting, unless a greater period of notice is required by statute in a particular case.

10. The officer or agent having charge of the transfer books shall make at least five days before each meeting of shareholders, a complete list of the shareholders entitled to vote at the meeting, arranged in alphabetical order, with the address of and the number of shares held by each, which list shall be subject to inspection by any shareholder at any time during usual business hours. Such list shall also be produced and kept open at the time and place of the meeting, and shall be subject to the inspection of any shareholder during the whole time of the meeting. The original share ledger or transfer book, or duplicate thereof kept in this Commonwealth, shall be prima facie evidence as to who are the shareholders entitled to examine such list or share ledger or transfer book, or to vote in person or by proxy at any meeting of shareholders.

ARTICLE IV – DIRECTORS

1. The business of this corporation shall be managed by its Board of Directors, one (1) in number. The directors need not be resident of this Commonwealth or shareholders in the corporation. They shall be elected by the shareholders at the annual meeting of shareholders of the corporation, and each director shall be elected for the term of one year, and until his successor shall be elected and shall qualify. Whenever all of the shares of the corporation are owned beneficially and of record by either one or two shareholders, the number of directors may be less than three but not less than the number of shareholders. Whenever there are three or more shareholders, there must be at least three directors.

2. In addition to the powers and authorities by these By-Laws expressly conferred upon them, the Board may exercise all such powers of the corporation and do all such lawful acts and things as are not by statute or by the Articles or by these By-Laws directed or required to be exercised or done by the shareholders.

3. The meetings of the Board of Directors may be held at such place within this Commonwealth, or elsewhere, as a majority of the directors may from time to time appoint, or as may be designated in the notice calling the meeting.

4. Each newly elected Board may meet at such place and time as shall be fixed by the shareholders at the meeting at which such directors are elected and no notice shall be necessary to the newly elected directors in order legally to constitute the meeting, or they may meet at such place and time as may be fixed by the consent in writing of all the directors.

5. Regular meetings of the Board shall be held without notice the 1st Monday of June each year at 11: 00 o’clock A.M. at the registered office of the corporation, or at such other time and place as shall be determined by the Board.

6. Special meetings of the Board may be called by the President on two days’ notice to each director, either personally or by mail or by telegram; special meetings shall be called by the President or Secretary in like manner and on like notice on the written request of a majority of the directors in office.

 

3


7. A majority of the directors in office shall be necessary to constitute a quorum for the transaction of business, and the acts of a majority of the directors present at a meeting at which a quorum is present shall be the acts of the Board of Directors. Any action which may be taken at a meeting of the directors may be taken without a meeting if a consent or consents in writing, setting forth the action so taken, shall be signed by all the directors and shall be filed with the Secretary of the corporation.

8. A director of the corporation shall stand in a fiduciary relation to the corporation and shall perform his duties as a director, including his duties as a member of any committee of the board upon which he may serve, in good faith, in a manner he reasonably believes to be in the best interests of the corporation, and with such care, including reasonable inquiry, skill and diligence, as a person of ordinary prudence would use under similar circumstances. In performing his duties, a director shall be entitled to rely in good faith on information, opinions, reports or statements, including financial statements and other financial data, in each case prepared by any of the following:

(1) One or more officers or employees of the corporation whom the director reasonably believes to be reliable and competent in the matters presented.

(2) Counsel, public accountants or other persons as to matters which the director reasonably believes to be within the professional or expert competence of such person.

(3) A committee of the board upon which he does not serve, duly designated in accordance with law, as to matters within its designated authority, which the director reasonably believes to merit confidence.

A director shall not be considered to be acting in good faith if he has knowledge concerning the matter in question that would cause his reliance to be unwarranted.

In discharging the duties of their respective positions, the board of directors, committees of the board and individual directors may, in considering the best interests of the corporation, consider the effects of any action upon employees, upon suppliers and customers of the corporation and upon communities in which offices or other establishments of the corporation are located, and all other pertinent factors. The consideration of those factors shall not constitute a violation of this section.

Absent breach of fiduciary duty, lack of good faith or self-dealing, actions taken as a director or any failure to take any action shall be presumed to be in the best interests of the corporation.

A director of the corporation shall not be personally liable for monetary damages as such for any action taken, or any failure to take any action, unless:

(1) The director has breached or failed to perform the duties of his office under this section.

(2) The breach or failure to perform constitutes self-dealing, willful misconduct or recklessness.

 

4


The provisions of this section shall not apply to:

(1) The responsibility or liability of a director pursuant to any criminal statute; or (2) The liability of a director for the payment of taxes pursuant to local, State or Federal law.

9. Directors as such, shall not receive any stated salary for their services, but by resolution of the Board, a fixed sum and expenses of attendance, if any, may be allowed for attendance at each regular or special meeting of the Board

PROVIDED, that nothing herein contained shall be construed to preclude any director from serving the corporation in any other capacity and receiving compensation therefor.

ARTICLE V – OFFICERS

1. The executive officers of the corporation shall be chosen by the directors and shall be a President, Secretary and Treasurer. The Board of Directors may also choose a Vice President, and such other officers and agents as it shall deem necessary, who shall hold their offices for such terms and shall have such authority and shall perform such duties as from time to time shall be prescribed by the Board. Any number of offices may be held by the same person. It shall not be necessary for the officers to be directors.

2. The salaries of all officers and agents of the corporation shall be fixed by the Board of Directors.

3. The officers of the corporation shall hold office for one year and until their successors are chosen and have qualified. Any officer or agent elected or appointed by the Board may be removed by the Board of Directors whenever in its judgment the best interests of the corporation will be served thereby.

4. The President shall be the chief executive officer of the corporation; he shall preside at all meetings of the shareholders and directors; he shall have general and active management of the business of the corporation, shall see that all orders and resolutions of the Board are carried into effect, subject, however, to the right of the directors to delegate any specific powers, except such as may be by statute exclusively conferred on the President, to any other officer or officers of the corporation. He shall execute bonds, mortgages and other contracts requiring a seal, under the seal of the corporation. He shall be EX-OFFICIO a member of all committees, and shall have the general powers and duties of supervision and management usually vested in the office of the President of a corporation.

5. The Secretary shall attend all sessions of the Board and all meetings of the shareholders and act as clerk thereof, and record all the votes of the corporation and the minutes of all its transactions in a book to be kept for that purpose; and shall perform like duties for all committees of the Board of Directors when required. He shall give, or cause to be given, notice of all meetings of the shareholders and of the Board of Directors, and shall perform such other duties and may be prescribed by the Board of Directors or President, and under whose supervision he shall be. He shall keep in safe custody the corporate seal of the corporation, and when authorized by the Board, affix the same to any instrument requiring it.

 

5


6. The Treasurer shall have custody of the corporate funds and securities and shall keep full and accurate accounts of receipts and disbursements in books belonging to the corporation, and shall keep the moneys of the corporation in a separate account to the credit of the corporation. He shall disburse the funds of the corporation as may be ordered by the Board, taking proper vouchers for such disbursements, and shall render to the President and directors, at the regular meetings of the Board, or whenever they may require it, an account of all his transactions as Treasurer and of the financial condition of the corporation.

ARTICLE VI – VACANCIES

1. If the office of any officer or agent, one or more, becomes vacant for any reason, the Board of Directors may choose a successor or successors, who shall hold office for the unexpired term in respect of which such vacancy occurred.

2. Vacancies in the Board of Directors, including vacancies resulting from an increase in the number of directors, shall be filled by a majority of the remaining members of the Board though less than a quorum, and each person so elected shall be a director until his successor is elected by the shareholders, who may make such election at the next annual meeting of the shareholders or at any special meeting duly called for that purpose and held prior thereto.

ARTICLE VII – CORPORATE RECORDS

1. There shall be kept at the registered office or principal place of business of the corporation an original or duplicate record of the proceedings of the shareholders and of the directors, and the original or a copy of its By-Laws, including all amendments or alterations thereto to date, certified by the Secretary of the corporation. An original or duplicate share register shall also be kept at the registered office or principal place of business or at the office of a transfer agent or registrar, giving the names of the shareholders, their respective addresses and the number and classes of shares held by each.

2. Every shareholder shall, upon written demand under oath stating the purpose thereof, have a right to examine, in person or by agent or attorney, during the usual hours for business for any proper purpose, the share register, books or records of account, and records of the proceedings of the shareholders and directors, and make copies or extracts therefrom. A proper purpose shall mean a purpose reasonably related to such person’s interest as a shareholder. In every instance where an attorney or other agent shall be the person who seeks the right to inspection, the demand under oath shall be accompanied by a power of attorney or such other writing which authorized the attorney or other agent to so act on behalf of the shareholder. The demand under oath shall be directed to the corporation at its registered office in this Commonwealth or at its principal place of business.

ARTICLE VIII – SHARE CERTIFICATES, DIVIDENDS, ETC.

1. The share certificates of the corporation shall be numbered and registered in the share ledger and transfer books of the corporation as they are issued. They shall bear the corporate seal and shall be signed by the President and Secretary.

2. Transfer of shares shall be made on the books of the corporation upon surrender of the certificates therefor, endorsed by the person named in the certificate or by attorney, lawfully constituted in writing. No transfer shall be made which is inconsistent with law.

 

6


3. The Board of Directors may fix a time, not more than fifty days, prior to the date of any meeting of shareholders, or the date fixed for the payment of any dividend or distribution, or the date for the allotment of rights, or the date when any change or conversion or exchange of shares will be made or go into effect, as a record date for the determination of the shareholders entitled to notice of, or to vote at, any such meeting, or entitled to receive payment of any such dividend or distribution, or to receive any such allotment of rights, or to exercise the rights in respect to any such change, conversion, or exchange of shares. In such case, only such shareholders as shall be shareholders of record on the date so fixed shall be entitled to notice of, or to vote at, such meeting or to receive payment of such dividend, or to receive such allotment of rights, or to exercise such rights, as the case may be, notwithstanding any transfer of any shares on the books of the corporation after any record date fixed as aforesaid. The Board of Directors may close the books of the corporation against transfers of shares during the whole or any part of such period, and in such case, written or printed, notice thereof shall be mailed at least ten days before the closing thereof to each shareholder of record at the address appearing on the records of the corporation or supplied by him to the corporation for the purpose of notice. While the stock transfer books of the corporation are closed, no transfer of shares shall be made thereon. If no record date is fixed for the determination of shareholders entitled to receive notice of, or vote at, a shareholders’ meeting, transferees or shares which are transferred on the books of the corporation within ten days next preceding the date of such meeting shall not be entitled to notice of or to vote at such meeting.

4. In the event that a share certificate shall be lost, destroyed or mutilated, a new certificate may be issued therefor upon such terms and indemnity to the corporation as the Board of Directors may prescribe.

5. The Board of Directors may declare and pay dividends upon the outstanding shares of the corporation, from time to time and to such extent as they deem advisable, in the manner and upon the terms and conditions provided by statute and the Articles of Incorporation.

6. Before payment of any dividend there may be set aside out of the net profits of the corporation such sum or sums as the directors, from time to time, in their absolute discretion, think proper as a reserve fund to meet contingencies, or for equalizing dividends, or for repairing or maintaining any property of the corporation, or for such other purpose as the directors shall think conducive to the interests of the corporation, and the directors may abolish any such reserve in the manner in which it was created.

ARTICLE IX – MISCELLANEOUS PROVISIONS

1. All checks or demands for money and notes of the corporation shall be signed by such officer or officers as the Board of Directors may from time to time designate.

2. The fiscal year of the corporation shall begin on the first day of January.

3. Whenever written notice is required to be given to any person, it may be given to such person, either personally or by sending a copy thereof through the mail, or by telegram, charges prepaid, to his address appearing on the books of the corporation, or supplied by him to the corporation for the purpose of notice. If the notice is sent by mail or by telegraph, it shall be

 

7


deemed to have been given to the person entitled thereto when deposited in the United States mail or with a telegraph office for transmission to such person. Such notice shall specify the place, day and hour of the meeting and, in the case of a special meeting of shareholders, the general nature of the business to be transacted.

4. Whenever any written notice is required by statute, or by the Articles or By-Laws of this corporation, a waiver there in writing, signed by the person or persons entitled to such notice, whether before or after the time stated therein, shall be deemed equivalent to the giving of such notice. Except in the case of a special meeting of shareholders, neither the business to be transacted at nor the purpose of the meeting need be specified in the waiver of notice of such meeting. Attendance of a person, either in person or by proxy, at any meeting shall constitute a waiver of notice of such meeting, except where a person attends a meeting for the express purpose of objecting to the transaction of any business because the meeting was not lawfully called or convened.

5. One or more directors or shareholders may participate in a meeting of the Board, or a committee of the Board or of the shareholders, by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other.

6. Except as otherwise provided in the Articles or By-Laws of this corporation, any action which may be taken at a meeting of the shareholders or of a class of shareholders may be taken without a meeting, if a consent or consents in writing, setting forth the action so taken, shall be signed by all of the shareholders who would be entitled to vote at a meeting for such purpose and shall be filed with the Secretary of the corporation.

7. Any payments made to an officer or employee of the corporation such as a salary, commission, bonus, interest, rent, travel or entertainment expense incurred by him, which shall be disallowed in whole or in part as a deductible expense by the Internal Revenue Service, shall be reimbursed by such officer or employee to the corporation to the full extent of such disallowance. It shall be the duty of the directors, as a Board, to enforce payment of each such amount disallowed. In lieu of payment by the officer or employee, subject to the determination of the directors, proportionate amounts may be withheld from his future compensation payments until the amount owed to the corporation has been recovered.

ARTICLE X – ANNUAL STATEMENT

1. The President and Board of Directors shall present at each annual meeting a full and complete statement of the business and affairs of the corporation for the preceding year. Such statement shall be prepared and presented in whatever manner the Board of Directors shall deem advisable and need not be verified by a certified public accountant.

ARTICLE XI – INDEMNIFICATION

1. The corporation shall indemnify each of its directors, officers, and employees whether or not then in service as such (and his or her executor, administrator and heirs), against all reasonable expenses actually and necessarily incurred by him or her in connection with the defense of any litigation to which the individual may have been a party because he or she is or

 

8


was a director, officer or employee of the corporation. The individual shall have no right to reimbursement, however, in relation to matters as to which he or she has been adjudged liable to the Corporation for negligence or misconduct in the performance of his or her duties, or was derelict in the performance of his or her duty as director, officer or employee by reason of willful misconduct, bad faith, gross negligence or reckless disregard of the duties of his or her office or employment. The right to indemnity for expenses shall also apply to the expenses of suits which are compromised or settled if the court having jurisdiction of the matter shall approve such settlement.

The foregoing right of indemnification shall be in addition to, and not exclusive of, all other rights to that which such director, officer or employee may be entitled.

ARTICLE XII – AMENDMENTS

1. These By-Laws may be amended or repealed by the vote of shareholders entitled to cast at least a majority of the votes which all shareholders are entitled to cast thereon, at any regular or special meeting of the shareholders, duly convened after notice to the shareholders of that purpose.

 

9

Exhibit 3.239

Delaware        PAGE 1

The First State

I, JEFFREY W. BULLOCK, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED ARE TRUE AND CORRECT COPIES OF ALL DOCUMENTS ON FILE OF “HWSTAR HOLDINGS CORP.” AS RECEIVED AND FILED IN THIS OFFICE.

THE FOLLOWING DOCUMENTS HAVE BEEN CERTIFIED:

CERTIFICATE OF INCORPORATION, FILED THE FIRST DAY OF DECEMBER, A.D. 2006, AT 4:28 O’CLOCK P.M.

CERTIFICATE OF CHANGE OF REGISTERED AGENT, FILED THE SEVENTH DAY OF JUNE, A.D. 2011, AT 8:15 O’CLOCK P.M.

AND I DO HEREBY FURTHER CERTIFY THAT THE AFORESAID CERTIFICATES ARE THE ONLY CERTIFICATES ON RECORD OF THE AFORESAID CORPORATION, “HWSTAR HOLDINGS CORP.”.

 

1


CERTIFICATE OF INCORPORATION

FIRST: The name of this corporation shall be HWStar Holdings Corp.

SECOND: Its registered office in the State of Delaware is to be located at 2711 Centerville Road, Suite 400, in the City of Wilmington, County of New Castle, Delaware 19808 and its registered agent at such address is CORPORATION SERVICE COMPANY.

THIRD: The purpose or purposes of the corporation shall be to engage in any lawful act or activity for which corporations may be organized under the General Corporation Law of Delaware (the “Corporation Law”).

FOURTH: The total number of shares of stock which this corporation is authorized to issue is three thousand (3,000) shares of common stock, $.01 par value.

FIFTH: The name and address of the incorporator is Kathleen A, Donohue, 75 East 55th Street, New York, NY 10022.3205.

SIXTH: The Board of Directors shall have the power to adopt, amend or repeal the by laws.

SEVENTH: The directors of the corporation shall be entitled to the benefits of all limitations on the liability of directors generally that are now or hereafter become available under the Corporation Law, and the corporation shall indemnify all persons whom it is permitted to indemnify to the full extent permitted by Section 145 of the Corporation Law, as amended from time to time. Without limiting the generality of the foregoing, no director of the corporation shall be liable to the corporation or its stockholders for monetary damages for breach of fiduciary duty as a director, except for liability: (i) for any breach of the director’s duty of loyalty to the corporation or its stockholders; (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law; (iii) under Section 174 of the Corporation Law; or (iv) for any transaction from which the director derived an improper personal benefit. Insofar as directors and executive officers are concerned, any repeal or modification of this Section 7 shall be prospective only, and shall not affect, to the detriment of any director or executive officer, any limitation on the personal liability of a director or executive officer of the corporation existing at the time of such repeal or modification.

IN WITNESS WHEREOF, the undersigned, being the incorporator herein before named, has executed, signed and acknowledged this certificate of incorporation this 1st day of December, 2006.

 

2


State of Delaware

Certificate of Change

Of Registered Agent and/or

Registered Office

The Board of Directors of HWSTAR HOLDINGS CORP. a Delaware Corporation, on the 11th day of May A.D. 2011, do hereby resolve and order that the location of the Registered Office of this Corporation within this state be, and the same hereby is Corporation Trust Center 1209 Orange Street, in the City of Wilmington, County of New Castle Zip Code 19801.

The name of the Registered Agent therin and in charge thereof upon whom process against the Corporation may be served, is The Corporation Trust Company.

The Corporation does hereby certify that the foregoing is a true copy of a resolution adopted by the Board of the Directors at a meeting held as herein stated.

IN WITNESS WHEREOF, said Corporation has caused this certificate to be signed by an authorized officer, the 7th day of June, A.D. 2011.

 

3

Exhibit 3.240

SECOND AMENDED AND RESTATED

BYLAWS

OF

HWSTAR HOLDINGS CORP.

(a Delaware corporation)

ARTICLE 1

OFFICES

SECTION 1.01. Registered Office. The registered office of HWStar Holdings Corp., a Delaware corporation (the “Corporation”), in the State of Delaware shall be located at The Corporation Trust Company, 1209 Orange Street, in the City of Wilmington, County of New Castle. The name and address of the Corporation’s registered agent at such address is The Corporation Trust Company, 1209 Orange Street, Wilmington, Delaware, 19801.

SECTION 1.02. Other Offices. The Corporation may also have offices at such other places both within and without the State of Delaware as the Board of Directors may from time to time determine or the business of the Corporation may require.

SECTION 1.03. Books. The books of the Corporation may be kept within or without the State of Delaware as the Board of Directors may from time to time determine or the business of the Corporation may require.

ARTICLE 2

MEETINGS OF STOCKHOLDERS

SECTION 2.01. Time and Place of Meetings. (a) All meetings of stockholders shall be held at such place, either within or without the State of Delaware, on such date and at such time as may be determined from time to time by the Board of Directors (or the Chairman in the absence of a designation by the Board of Directors).

(b) The Board of Directors, in its sole discretion, may determine that such meetings be held solely by means of remote communication. For any meeting of stockholders to be held by remote communication, the Corporation shall (i) implement reasonable measures to verify that each person deemed present and permitted to vote at the meeting by remote communication is a stockholder or proxyholder, (ii) implement reasonable measures to provide such stockholders and proxyholders a reasonable opportunity to participate in the meeting and to vote on matters submitted to the stockholders, including an opportunity to read or hear the proceedings of the meeting substantially concurrently with such proceedings, and (iii) if any stockholder or proxyholder votes or takes other action at the meeting by means of remote communication, a record of such vote or other action shall be maintained by the Corporation.


SECTION 2.02. Annual Meetings. An annual meeting of stockholders, commencing with the year 2012 shall be held for the election of directors and for the transaction of such other business as may properly be brought before such meeting. Stockholders may, unless the Certificate of Incorporation otherwise provides, act by written consent to elect directors; provided however, that, if such consent is less than unanimous, such action by written consent may be in lieu of holding an annual meeting only if all of the directorships to which directors could be elected at an annual meeting held at the effective time of such action are vacant and are filled by such action.

SECTION 2.03. Special Meetings. Special meetings of stockholders for any proper purpose or purposes may be called at any time by the Board of Directors or the Chairman of the Board of Directors and shall be called by the Secretary of the Corporation whenever the stockholders of record owning a majority of the then issued and outstanding capital stock of the Corporation entitled to vote on matters to be submitted to stockholders of the Corporation shall request therefor (either by written instrument signed by a majority, by resolution adopted by a vote of the majority or by a ballot submitted by electronic transmission, provided that any such electronic transmission shall set forth or be submitted with information from which it can be determined that the electronic transmission was authorized by the stockholder or proxyholder). Any such written request shall state a proper purpose or purposes of the meeting and shall be delivered to the Chief Executive Officer or Secretary of the Corporation.

SECTION 2.04. Notice of Meetings and Adjourned Meetings; Waivers of Notice. (a) Whenever stockholders are required or permitted to take any action at a meeting, a notice of the meeting of stockholders shall be given which shall state the hour, means of remote communication, if any, date and place, if any, thereof, and, in the case of a special meeting, the purpose or purposes for which the meeting is called shall, and in the case of an annual meeting may, also be stated in such notice. Business transacted at any special meeting of stockholders shall be limited to the purposes stated in the notice. Unless otherwise provided by law, such notice shall be delivered, pursuant to Section 8.05, not less than ten (10) nor more than sixty (60) days before the date of the meeting, to each stockholder of record entitled to vote at such meeting. Unless these bylaws otherwise require, when a meeting is adjourned to another time or place (whether or not a quorum is present), notice need not be given of the adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken. At the adjourned meeting, the Corporation may transact any business which might have been transacted at the original meeting. If the adjournment is for more than 30 days, or after the adjournment a new record date is fixed for the adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting.

(b) A waiver of any such notice may be given pursuant to Section 8.06.

SECTION 2.05. Quorum. Unless otherwise provided under the Certificate of Incorporation or these bylaws and subject to the laws of the state of Delaware (“Delaware Law”), the presence, in person, by proxy, or by remote communication, of the holders of record of a majority of the then issued and outstanding capital stock of the Corporation entitled to vote at a meeting of stockholders shall be necessary and sufficient to constitute a quorum for the transaction of business. If, however, such quorum shall not be present or represented at any meeting of the stockholders, any officer entitled to preside at or act as secretary of a meeting of

 

2


stockholders shall adjourn the meeting, without notice other than announcement at the meeting, until a quorum shall be present or represented. At such adjourned meeting at which a quorum shall be present or represented any business may be transacted which might have been transacted at the meeting as originally notified.

SECTION 2.06. Voting and Proxies. (a) Unless otherwise provided in the Certificate of Incorporation and subject to Delaware Law, the holders of Common Stock of the Corporation shall be entitled to one vote for each then issued and outstanding share of Common Stock held by such stockholder. Any share of Preferred Stock of the Corporation, unless otherwise provided for in its certificate of designation, and any share of capital stock of the Corporation held by the Corporation shall have no voting rights. Unless otherwise provided in Delaware Law, the Certificate of Incorporation or these bylaws, the affirmative vote of a majority of the shares of Common Stock of the Corporation present, in person, by means of remote communication, or by written proxy, at a meeting of stockholders and entitled to vote on the subject matter shall be the act of the stockholders.

(b) Any stockholder entitled to vote at a meeting of stockholders or to express consent or dissent to a corporate action in writing without a meeting may authorize another person or persons to act for him by written proxy, provided that the instrument authorizing such proxy to act shall have been executed in writing (which shall include faxing, telegraphing or cabling) or by electronic transmission by the stockholder himself or by such stockholder’s duly authorized attorney and no such proxy shall be voted or acted upon after three (3) years from its date of authorization, unless the proxy provides for a longer period.

SECTION 2.07. Action by Consent. (a) Unless otherwise provided in the Certificate of Incorporation, any action required to be taken at any annual or special meeting of stockholders, or any action which may be taken at any annual or special meeting of stockholders, may be taken without a meeting, without prior notice and without a vote, if a consent or consents in writing, setting forth the action so taken , shall be signed by the holders of outstanding capital stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted and shall be delivered to the Corporation by delivery to its registered office in Delaware, its principal place of business, or an officer or agent of the Corporation having custody of the book in which proceedings of meetings of stockholders are recorded. Delivery made to the Corporation’s registered office shall be by hand or by certified or registered mail, return receipt requested. Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing and who, if the action had been taken at a meeting, would have been entitled to notice of the meeting if the record date for such meeting had been the date that written consents signed by a sufficient number of stockholders to take the action were delivered to the Corporation as provided in Section 2.07(b).

(b) Every written consent shall bear the date of signature of each stockholder who signs the consent, and no written consent shall be effective to take the corporate action referred to therein unless, within sixty (60) days of the earliest dated consent delivered in the manner required by this Section and Delaware Law to the Corporation, written consents signed by a sufficient number of holders to take action are delivered to the Corporation by

 

3


delivery to its registered office in Delaware, its principal place of business, or an officer or agent of the Corporation having custody of the book in which proceedings of meetings of stockholders are recorded. Delivery made to the Corporation’s registered office shall be by hand or by certified or registered mail, return receipt requested.

(c) A telegram, cablegram or other electronic transmission consenting to an action to be taken and transmitted by a stockholder or proxyholder, or by a person or persons authorized to act for a stockholder or proxyholder, shall be deemed to be written, signed and dated for the purposes of this Section 2.07, provided that any such telegram, cablegram or other electronic transmission sets forth or is delivered with information from which the Corporation can determine (i) that the telegram, cablegram or other electronic transmission was transmitted by the stockholder or proxyholder or by a person or persons authorized to act for the stockholder or proxyholder, and (ii) the date on which such stockholder or proxyholder or authorized person or persons transmitted such telegram, cablegram or electronic transmission. The date on which such telegram, cablegram or electronic transmission is transmitted shall be deemed to be the date on which such consent was signed. No consent given by telegram, cablegram or other electronic transmission shall be deemed to have been delivered until such consent is reproduced in paper form and until such paper form shall be delivered to the Corporation by delivery to its registered office, its principal place of business or an officer or agent of the Corporation having custody of the book in which proceedings of meetings of stockholders arc recorded. Delivery made to the Corporation’s registered office for written consents shall be made by hand or by certified or registered snail, return receipt requested. Notwithstanding the foregoing limitations on delivery, consents given by telegram, cablegram or other electronic transmission may be otherwise delivered to the principal place of business of the Corporation or to an office or agent of the Corporation having custody of the book in which proceedings of meetings of stockholders are recorded if, to the extent and in the manner provided by resolution of the Board of Directors.

(d) Any copy, facsimile or other reliable reproduction of a consent in writing may be substituted or used in lieu of the original writing for any and all purposes for which the original writing could be used, provided that such copy, facsimile or other reproduction shall be a complete reproduction of the entire original writing.

SECTION 2.08. Organization. At each meeting of stockholders, the Chairman of the Board of Directors, if one shall have been elected, or in his absence or if one shall not have been elected, the director designated by the vote of the majority of the shareholders present at such meeting, shall act as chairman of the meeting. The Secretary of the Corporation (or in his absence or inability to act, the person whom the chairman of the meeting shall appoint secretary of the meeting) shall act as secretary of the meeting and keep the minutes thereof.

SECTION 2.09. Order of Business. The order of business at all meetings of stockholders shall be as determined by the chairman of the meeting.

SECTION 2.10. Inspectors of Election. (a) The Board of Directors, in advance of any meeting of the stockholders, may appoint one or more inspectors to act at the meeting or any adjournment thereof. If any of the inspectors so appointed shall fail to appear or act or if inspectors shall not have been so appointed, the person presiding at a meeting of the stockholders may, and on the request of any stockholder entitled to vote thereat shall, appoint

 

4


one or more inspectors. Each inspector, before entering upon the discharge of his or her duties, shall take and sign an oath faithfully to execute the duties of inspector at such meeting with strict impartiality and according to the best of his or her ability.

(b) The inspectors, if so appointed, shall determine the number of shares of capital stock outstanding and the voting power of each, the shares represented at the meeting, the existence of a quorum, and the validity and effect of proxies, and shall receive votes, ballots or consents, hear and determine all challenges and questions arising in connection with the right to vote, count and tabulate all votes, ballots or consents, determine the result, and do such acts as are proper to conduct the election or vote with fairness to all stockholders. On request of the person presiding at the meeting or any stockholder entitled to vote thereat, the inspectors shall make a report in writing of any challenge, question or matter determined by them and execute a certificate of any fact found by them. No director or candidate for office shall act as an inspector of an election of directors.

SECTION 2.11. Lists of Stockholders. The officer who has charge of the stock ledger of the Corporation shall prepare and make, at least ten (10) days before every meeting of the stockholders, a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, showing the address of each stockholder and the number and class of shares held by each. Nothing contained in this Section 111 shall require the Corporation to include electronic mail addresses or other electronic contact information on such list. Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting for a period of at least ten (10) days prior to the meeting: (i) on a reasonably accessible electronic network, provided that the information required to gain access to such list is provided with the notice of the meeting, or (ii) during ordinary business hours, at the principal place of business of the Corporation. In the event that the Corporation determines to make the list available on an electronic network, the Corporation may take reasonable steps to ensure that such information is available only to stockholders of the Corporation. If the meeting is to be held at a place, then the list shall be produced and kept at the time and place of the meeting during the whole time thereof, and may be inspected by any stockholder who is present. If the meeting is to be held solely by means of remote communication, then the list shall also be open to the examination of any stockholder during the whole time of the meeting on a reasonably accessible electronic network, and the information required to access such list shall be provided with the notice of the meeting.

ARTICLE 3

DIRECTORS

SECTION 3.01. General Powers. Except as otherwise provided in Delaware Law or the Certificate of Incorporation, the business and affairs of the Corporation shall be managed by or under the direction of the Board of Directors.

SECTION 3.02. Number, Election and Term of Office. (a) The number of directors which shall constitute the whole Board shall be fixed from time to time by resolution of the Board of Directors and shall consist of one (1) or more members, each of whom shall be a natural person but not more than twelve (12). The directors shall be elected at the annual

 

5


meeting of the stockholders, and each director so elected shall hold office until his successor is elected and qualified or until his earlier death, resignation or removal. Directors need not be stockholders. The initial Board of Directors shall consist of eight (8) directors until changed as herein provided.

(b) All elections of directors shall be held by written ballot, except as provided in the Certificate of Incorporation, or Section 2.02 and Section 3.12 herein; if authorized by the Board of Directors, such requirement of a written ballot shall be satisfied by a ballot submitted by electronic transmission, provided that any such electronic transmission must either set forth or be submitted with information from which it can be determined that the electronic transmission was authorized by the stockholder or proxy holder.

SECTION 3.03. Quorum and Manner of Acting. Unless the Certificate of Incorporation or these bylaws require a greater number, a majority of the total number of directors shall constitute a quorum for the transaction of business, and the affirmative vote of a majority of the directors deemed to be present at a meeting at which a quorum is present shall be the act of the Board of Directors. When a meeting is adjourned to another time or place, if any (whether or not a quorum is present), notice need not be given of the adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken. At the adjourned meeting, the Board of Directors may transact any business which might have been transacted at the original meeting. If a quorum shall not be present at any meeting of the Board of Directors the directors present thereat shall adjourn the meeting, from time to time, without notice other than announcement at the meeting, until a quorum shall be present.

SECTION 3.04. Time and Place of Meetings. The Board of Directors shall hold its meetings at such place, either within or without the State of Delaware, or by remote communication, and at such time as may be determined from time to time by the Board of Directors (or the Chairman in the absence of a determination by the Board of Directors).

SECTION 3.05. Annual Meeting. The Board of Directors shall meet for the purpose of organization, the election of officers and the transaction of other business, as soon as practicable after each annual meeting of stockholders, on the same day and at the same place where such annual meeting shall be held. Notice of such meeting need not be given. In the event such annual meeting is not so held, the annual meeting of the Board of Directors may be held at such place either within or without the State of Delaware, or by remote communication, on such date and at such time as shall be specified in a notice thereof given as hereinafter provided in Section 3.07 herein or in a waiver of notice thereof signed by any director who chooses to waive the requirement of notice.

SECTION 3.06. Regular Meetings. After the place and time of regular meetings of the Board of Directors shall have been determined and notice thereof shall have been once given to each member of the Board of Directors, regular meetings may be held without further notice being given. Regular meetings shall be held at least quarterly for each calendar year.

 

6


SECTION 3.07. Special Meetings. Special meetings of the Board of Directors may be called by the Chairman of the Board or the Chief Executive Officer and shall be called by the Chairman of the Board, Chief Executive Officer or Secretary on the written request of a majority of the directors. Notice of special meetings of the Board of Directors shall be given to each director at least one (1) day before the date of the meeting in such manner as is determined by the Board of Directors. A written waiver of any such notice, signed by the director entitled hereto, whether before or after the time stated therein, shall be deemed equivalent to notice. Attendance of a director at a meeting shall constitute a waiver of notice of such meeting, except when the director attends the meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened.

SECTION 3.08. Committees. The Board of Directors may, by resolution passed by a majority of the whole Board, designate one or more committees, each committee to consist of one or more of the directors of the Corporation. The Board of Directors shall establish and maintain a compensation committee, a budget committee and an audit committee. The Board of Directors may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee. In the absence or disqualification of a member of a committee, the member or members present at any meeting and not disqualified from voting, whether or not such member or members constitute a quorum, may unanimously appoint another member of the Board of Directors to act at the meeting in the place of any such absent or disqualified member. Any such committee, to the extent provided in the resolution of the Board of Directors, shall have and may exercise all the powers and authority of the Board of Directors in the management of the business and affairs of the Corporation, and may authorize the seal of the Corporation to be affixed to all papers which may require it; but no such committee shall have the power or authority in reference to the following matters: (i) approving or adopting, or recommending to the stockholders, any action or matter expressly required by Delaware Law to be submitted to the stockholders for approval, (ii) adopting, amending or repealing any bylaw of the Corporation, (iii) amending the Certificate of Incorporation, (iv) adopting an agreement of merger or consolidation, (v) recommending to the stockholders the sale, lease or exchange of all or substantially all of the Corporation’s property and assets, or (vi) recommending to the stockholders a dissolution of the Corporation or a revocation of a dissolution and unless the resolution of the Board of Directors or the Certificate of Incorporation expressly so provide, no such committee shall have the power or authority to declare a dividend or to authorize the issuance of stock. Each committee shall keep regular minutes of its meetings and report the same to the Board of Directors when required.

SECTION 3.09. Action by Consent. Unless otherwise restricted by the Certificate of Incorporation or these bylaws, any action required or permitted to be taken at any meeting of the Board of Directors or of any committee thereof may be taken without a meeting, if all members of the Board or committee, as the case may be, consent thereto in writing or by electronic transmission, and the writing or writings or electronic transmission or transmissions are filed with the minutes of the proceedings of the Board, or committee. Such filings shall be in paper form if the minutes are maintained in paper form and shall be in electronic form if the minutes axe maintained in electronic form.

SECTION 3.10. Telephonic or Electronic Meetings. Unless otherwise restricted by the Certificate of Incorporation or these bylaws, members of the Board of Directors, or any committee designated by the Board of Directors, may participate in a meeting of the

 

7


Board of Directors, or such committee, as the case may be, by means of conference telephone, remote communication, or similar communications equipment by means of which all persons participating in the meeting can hear, speak, and/or communicate with each other, and such participation in a meeting shall constitute presence in person at the meeting.

SECTION 3.11. Resignation. Any director may resign at any time by giving written notice to the Board of Directors or to the Secretary of the Corporation. The resignation of any director shall take effect upon receipt of notice thereof or at such later time as shall be specified in such notice; and unless otherwise specified therein, the acceptance of such resignation shall not be necessary to make it effective.

SECTION 3.12. Vacancies. Unless otherwise provided in the Certificate of Incorporation, vacancies and newly created directorships resulting from any increase in the authorized number of directors to be elected by all the stockholders having the right to vote as a single class may be filled by a majority of the directors then in office, although Tess than a quorum, or by a sole remaining director. Whenever the holders of any class or classes of stock or series thereof are entitled to elect one or more directors by the Certificate of Incorporation, vacancies and newly created directorships of such class or classes or series may be filled by a majority of directors elected by such class or classes or series thereof then in office, or by a sole remaining director so elected. Each director so chosen shall hold office until his successor is elected and qualified, or until his earlier death, resignation or removal. If there are no directors in office, then an election of directors may be held in accordance with Delaware Law. Unless otherwise provided in the Certificate of Incorporation, when one or more directors shall resign from the Board of Directors, effective at a future date, a majority of the directors then in office shall have the power to fill such vacancy or vacancies, the vote thereon to take effect when such resignation or resignations shall become effective, and each director so chosen shall hold office as provided in the filling of other vacancies.

SECTION 3.13. Removed Any director or the entire Board of Directors may be removed, with or without cause, at any time by the affirmative vote of the holders of a majority of the outstanding capital stock of the Corporation entitled to vote and the vacancies thus created may be filled in accordance with Section 3.12 herein.

SECTION 3.14. Compensation. Unless otherwise restricted by the Certificate of Incorporation or these bylaws, the Board of Directors shall have authority to fix the compensation of directors, including fees and reimbursement of expenses.

ARTICLE 4

OFFICERS

SECTION 4.01. Principal Officers. The principal officers of the Corporation shall be a Chief Executive Officer, President, Chief Financial Officer, Treasurer, Chief Accounting Officer, Chief Marketing Officer and a Secretary who shall have the duty, among other things, to record the proceedings of the meetings of stockholders and directors in a book kept for that purpose. The Corporation may also have such other principal officers, including one or more Controllers, as the Board of Directors may in its discretion appoint. One person may hold the offices and perform the duties of any two or more of said offices.

 

8


SECTION 4.02. Election, Term of Office and Remuneration. The principal officers of the Corporation shall be elected annually by the Board of Directors at a meeting following the annual meeting of the stockholders of the Corporation. Each such officer shall hold office until his successor is elected and qualified, or until his earlier death, resignation or removal. The remuneration of all officers of the Corporation shall be fixed by the Board of Directors. Any vacancy in any office shall be filled in such manner as the Board of Directors shall determine.

SECTION 4.03. Subordinate Officers. In addition to the principal officers enumerated in Section 4.01 herein, the Corporation may have one or more Assistant Treasurers, Assistant Secretaries and Assistant Controllers and such other subordinate officers, agents and employees as the Board of Directors may deem necessary, each of whom shall hold office for such period as the Board of Directors may from time to time determine. The Board of Directors may delegate to any principal officer the power to appoint and to remove any such subordinate officers, agents or employees.

SECTION 4.04. Removal. Except as otherwise permitted with respect to subordinate officers, any officer may be removed, with or without cause, at any time, by resolution adopted by the Board of Directors.

SECTION 4.05. Resignations. Any officer may resign at any time by giving written notice to the Board of Directors (or to a principal officer if the Board of Directors has delegated to such principal officer the power to appoint and to remove such officer). The resignation of any officer shall take effect upon receipt of notice thereof or at such later time as shall be specified in such notice; and unless otherwise specified therein, the acceptance of such resignation shall not be necessary to make it effective.

SECTION 4.06. Powers and Duties. The officers of the Corporation shall have such powers and perform such duties incident to each of their respective offices and such other duties as may from time to time be conferred upon or assigned to them by the Board of Directors.

ARTICLE 5

EXECUTION OF INSTRUMENTS AND DEPOSIT OF CORPORATE FUNDS

SECTION 5.01. Execution of Instruments Generally. The Board of Directors may authorize any officer or officers, or agent or agents, to enter into any contract or execute and deliver any instrument in the name and on behalf of the Corporation, and such authorization may be general or confined to specific instances.

SECTION 5.02. Borrowing. No loans or advance shall be obtained or contracted for, by or on behalf of the Corporation and no negotiable paper shall be issued in its name, unless and except as authorized by the Board of Directors. Such authorization may be general or confined to specific instances. Any officer or agent of the Corporation thereunto so authorized may obtain loans and advances for the Corporation, and for such loans and advances

 

9


may make, execute and deliver promissory notes, bonds, or other evidences of indebtedness of the Corporation. Any officer or agent of the Corporation thereunto so authorized may pledge, hypothecate or transfer as security for the payment of any and all loans, advances, indebtedness and liabilities of the Corporation, any and all stocks, bonds, other securities and other personal property at any time held by the Corporation, and to that end may endorse, assign and deliver the same and do every act and thing necessary or proper in connection therewith.

SECTION 5.03. Deposits. All funds of the Corporation not otherwise employed shall be deposited from time to time to its credit in such banks or trust companies or with such bankers or other depositories as the Board of Directors may select, or as may be selected by any officer or officers or agent or agents authorized so to do by the Board of Directors. Endorsements for deposit to the credit of the Corporation in any of its duly authorized depositories shall be made in such manner as the Board of Directors from time to time may determine.

SECTION 5.04. Checks, Drafts, etc. All checks, drafts or other orders for the payment of money, and all notes or other evidences of indebtedness issued in the name of the Corporation, shall be signed by such officer or officers or agent or agents of the Corporation, and in such manner, as from time to time shall be determined by the Board of Directors.

SECTION 5.05. Proxies. Proxies to vote with respect to shares of stock of other corporations owned by or standing in the name of the Corporation may be executed and delivered from time to time on behalf of the Corporation by the Chief Executive Officer or by any other person or persons thereunto authorized by the Board of Directors.

SECTION 5.06. Other Contracts and Instruments. All other contracts and instruments binding the Corporation shall be executed in the name and on the behalf of the Corporation by those officers, employees or agents of the Corporation as may be authorized by the Board of Directors. That authorization may be general or confirmed to specific instances.

ARTICLE 6

CERTIFICATES OF STOCK

SECTION 6.01. Form: and Execution of Certificates. The interest of each stockholder of the Corporation shall be evidenced by a certificate or certificates for shares of stock in such form as the Board of Directors may from time to time prescribe. The certificates of stock of each class shall be consecutively numbered and signed by the Chairman of the Board, the President, or a Vice President, and countersigned by the Secretary, an Assistant Secretary, the Treasurer, or an Assistant Treasurer. Any or all of the signatures on the certificate may be a facsimile. The Board of Directors shall have the power to appoint one or more transfer agents and/or registrars for the transfer or registration of certificates of stock of any lass, and may require stock certificates to be countersigned or registered by one or more of such transfer agents and/or registrars.

 

10


SECTION 6.02. Transfer of Shares. The shares of the stock of the Corporation shall be transferable on the books of the Corporation by the holder thereof in person or by his or her attorney lawfully constituted, upon surrender for cancellation of certificates for the same number of shares, with an assignment and power of transfer endorsed thereon or attached thereto, duly executed, with such proof or guaranty of the authenticity of the signature as the Corporation or its agents may reasonably require. A record shall be made of each transfer. Whenever any transfer of shares shall be made for collateral security, and not absolutely, it shall be so expressed in the entry of the transfer if, when the certificates are presented, both the transferor and transferee request the Corporation to do so. The Board of Directors shall have the power and authority to make such rules and regulations as it may deem necessary or proper concerning the issue, transfer and registration of certificates for shares of stock of the Corporation.

SECTION 6.03. Closing of Transfer Books. The stock transfer books of the Corporation may, if deemed appropriate by the Board of Directors, be closed for such length of time not exceeding fifty (50) days as the Board may determine, preceding the date of any meeting of stockholders or the date for the payment of any dividend or the date for the allotment of rights or the date when the issuance, change, conversion or exchange of capital stock shall go into effect, during which time no transfer of stock on the books of the Corporation may be made.

SECTION 6.04. Fixing the Record Date. (a) In order that the Corporation may determine the stockholders entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted by the Board of Directors, and which record date shall not be more than sixty (60) nor less than ten (10) days before the date of such meeting. If no record date is fixed by the Board of Directors, the record date for determining stockholders entitled to notice of or to vote at a meeting of stockholders shall be at the close of business on the day next preceding the day on which notice is given, or, if notice is waived, at the close of business on the day next preceding the day on which the meeting is held. A determination of stockholders of record entitled to notice of or to vote at a meeting of stockholders shall apply to any adjournment of the meeting, provided that the Board of Directors may fix a new record date for the adjourned meeting.

(b) In order that the Corporation may determine the stockholders entitled to consent to corporate action in writing without a meeting, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted by the Board of Directors, and which date shall not be more than ten (10) days after the date upon which the resolution fixing the record date is adopted by the Board of Directors. If no record date has been fixed by the Board of Directors, the record date for determining stockholders entitled to consent to corporate action in writing without a meeting, when no prior action by the Board of Directors is required by Delaware Law, shall be the first date on which a signed written consent setting forth the action taken or proposed to be taken is delivered to the Corporation by delivery to its registered office in Delaware, its principal place of business, or an officer or agent of the Corporation having custody of the book in which proceedings of meetings of stockholders are recorded. Delivery made to the Corporation’s registered office shall be by hand or by certified or registered mail, return receipt requested. If no record date has been fixed by the Board of Directors and prior action by the Board of Directors is required by Delaware Law, the record date for determining stockholders entitled to consent to corporate action in writing without a meeting shall be at the close of business on the day on which the Board of Directors adopts the resolution taking such prior action.

 

11


(c) In order that the Corporation may determine the stockholders entitled to receive payment of any dividend or other distribution or allotment of any rights or the stockholders entitled to exercise any rights in respect of any change, conversion or exchange of stock, or for the purpose of any other lawful action, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted, and which record date shall be not more than sixty (60) days prior to such action. If no record date is fixed, the record date for determining stockholders for any such purpose shall be at the close of business on the day on which the Board of Directors adopts the resolution relating thereto.

SECTION 6.05. Lost or Destroyed Certificates. A new certificate of stock may be issued in the place of any certificate previously issued by the Corporation, alleged to have been lost, stolen, destroyed or mutilated, and the Board of Directors may, in its discretion, require the owner of such lost, stolen, destroyed or mutilated certificate, or his or her legal representative, to give the Corporation a bond, in such sum as the Board of Directors may direct, in order to indemnify the Corporation against any claims that may be made against it in connection therewith.

ARTICLE 7

INDEMNIFICATION

SECTION 7.01. Indemnification. (a) A director of the Corporation shall not be liable to the Corporation or its stockholders for monetary damages for breach of fiduciary duty as a director to the fullest extent permitted by Delaware Law. The foregoing shall not eliminate or limit any liability that may exist with respect to (i) a breach of the director’s duty of loyalty to the Corporation or its stockholders, (ii) acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) liability under Section 174 of Delaware Law, or (iv) a transaction from which the director derived an improper personal benefit.

(b) (1) Each person (and the heirs, executors or administrators of such person) who was or is a party or is threatened to be made a party to, or is involved in any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative, by reason of the fact that such person is or was a director or officer of the Corporation or is or was serving at the request of the Corporation as a director or officer of another corporation, partnership, joint venture, trust or other enterprise, shall be indemnified and held harmless by the Corporation to the fullest extent permitted by Delaware Law. The right to indemnification conferred in this Article 7 shall also include the right to be paid by the Corporation the expenses incurred in connection with any such proceeding in advance of its final disposition to the fullest extent authorized by Delaware Law. The right to indemnification conferred in this Article 7 shall be a contract tight.

 

12


(2) The Corporation may, by action of its Board of Directors, provide indemnification to such of the employees and agents of the Corporation to such extent and to such effect as the Board of Directors shall determine to be appropriate and authorized by Delaware Law.

(c) The Corporation shall have power to purchase and maintain insurance on behalf of any person who is or was a director, officer, employee or agent of the Corporation, or is or was serving at the request of the Corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise against any expense, liability or loss incurred by such person in any such capacity or arising out of his status as such, whether or not the Corporation would have the power to indemnify him against such liability under Delaware Law.

(d) The rights and authority conferred in this Article 7 shall not be exclusive of any other right which any person may otherwise have or hereafter acquire.

(e) Neither the amendment nor repeal of this Article 7 nor the adoption of any provision of these By-Laws or the Certificate of Incorporation of the Corporation, nor, to the fullest extent permitted by Delaware Law, any modification of law, shall eliminate or reduce the effect of this Article 7 in respect of any acts or omissions occurring prior to such amendment, repeal, adoption or modification.

ARTICLE 8

GENERAL PROVISIONS

SECTION 8.01. Dividends. Subject to limitations contained in Delaware Law and the Certificate of Incorporation, the Board of Directors may declare and pay dividends upon the shares of capital stock of the Corporation, which dividends may be paid either in cash, in property or in shares of the capital stock of the Corporation.

SECTION 8.02. Year. The fiscal year of the Corporation shall commence on January 1 and end on December 31 of each year.

SECTION 8.03. Corporate Seal. The corporate seal shall have inscribed thereon the name of the Corporation, the year of its organization and the words “Corporate Seal, Delaware”. The seal may be used by causing it or a facsimile thereof to be impressed, affixed or otherwise reproduced.

SECTION 8.04. Amendments. These bylaws or any of them, may be altered, amended or repealed, or new bylaws may be made, by the stockholders entitled to vote thereon at any annual or special meeting thereof or by the Board of Directors.

SECTION 8.05. Notice. (a) Except as otherwise provided for herein, whenever notice is required to be given by law, the Certificate of Incorporation or these bylaws, such notice may be mailed or given by a form of electronic transmission consented to by the person to whom the notice is given. Any such consent shall be revocable by such person by written notice to the Corporation. Any such consent shall be deemed revoked if (a) the

 

13


Corporation is unable to deliver by electronic transmission two consecutive notices in accordance with such consent and (b) such inability becomes known to the Secretary or an Assistant Secretary of the Corporation or to the transfer agent or other person responsible for the giving of notice; provided, however, the inadvertent failure to treat such inability as a revocation shall not invalidate any meeting or other action.

(b) Except as otherwise provided for herein, notice given pursuant to these bylaws shall be deemed given: (i) if mailed, when deposited in the United States mail, postage pre-paid, addressed to the person entitled to such notice at his or her address as it appears on the books and records of the Corporation, (ii) if by facsimile telecommunication, when directed to a number at which such person has consented to receive notice; (iii) if by electronic mail, when directed to an electronic mail address at which such person has consented to receive notice; (iv) if by a posting on an electronic network together with separate notice to such person of such specific posting, upon the later of (A) such posting and (B) the giving of such separate notice; and (v) if by any other form of electronic transmission, when directed to such person. An affidavit of the Secretary or an Assistant Secretary or of the transfer agent or other agent of the Corporation that the notice has been given by a form of electronic transmission shall, in the absence of fraud, be prima facie evidence of the facts stated herein.

(c) For purposes of these bylaws, “electronic transmission” means any form of communication, not directly involving the physical transmission of paper, that creates a record that may be retained, retrieved, and reviewed by a recipient thereof, and that may be directly reproduced in paper form by such a recipient through an automated process.

SECTION 8.06. Waiver of Notice. Except as otherwise provided for herein, whenever notice is required to be given by law, the Certificate of Incorporation or these bylaws, a waiver thereof submitted by electronic transmission or in writing signed by the person entitled to notice, whether before or after the time stated therein, shall be deemed equivalent to notice. Attendance of an individual at a meeting, in person, by written proxy, or by means of remote communication, shall constitute a waiver of notice of such meeting, except when the person attends a meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened, and the execution by a person of a consent in writing or by electronic transmission in lieu of meeting shall constitute a waiver of notice of the action taken by such consent. Neither the business to be transacted at, nor the purpose of, any meeting of the stockholders, directors, or members of a committee of the Board of Directors need be specified in any such waiver or notice.

 

14

Exhibit 3.241

Delaware PAGE 1

The First State

I, JEFFREY W. BULLOCK, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED ARE TRUE AND CORRECT COPIES OF ALL DOCUMENTS ON FILE OF “IWSTAR WASTE HOLDINGS CORP.” AS RECEIVED AND FILED IN THIS OFFICE.

THE FOLLOWING DOCUMENTS HAVE BEEN CERTIFIED:

CERTIFICATE OF INCORPORATION, FILED THE ELEVENTH DAY OF SEPTEMBER, A.D. 2006, AT 4:01 O’CLOCK P.M.

CERTIFICATE OF CHANGE OF REGISTERED AGENT, FILED THE THIRTEENTH DAY OF MAY, A.D. 2011, AT 10:21 O’CLOCK A.M.

CERTIFICATE OF CHANGE OF REGISTERED AGENT, FILED THE TWENTY-THIRD DAY OF JUNE, A.D. 2011, AT 2:42 O’CLOCK P.M.

CERTIFICATE OF CHANGE OF REGISTERED AGENT, FILED THE TWENTY-FOURTH DAY OF OCTOBER, A.D. 2012, AT 5:55 O’CLOCK P.M.

AND I DO HEREBY FURTHER CERTIFY THAT THE AFORESAID CERTIFICATES ARE THE ONLY CERTIFICATES ON RECORD OF THE AFORESAID CORPORATION, “IWSTAR WASTE HOLDINGS CORP.”.

 

 

Jeffrey W. Bullock, Secretary of State


CERTIFICATE OF INCORPORATION’

FIRST: The name of this corporation shall be IWStar Waste Holdings Corp.

SECOND: Its registered office in the State of Delaware is to be located at 2711 Centerville Road, Suite 400, in the City of Wilmington, County of New Castle, Delaware 19808 and its registered agent at such address is CORPORATION SERVICE COMPANY.

THIRD: The purpose or purposes of the corporation shall be to engage in any lawful act or activity for which corporations may be organized under the General Corporation Law of Delaware (the “Corporation Law”).

FOURTH: The total number of shares of stock which this corporation is authorized to issue is three thousand (3,000) shares of common stock, $.01 par value.

FIFTH: The name and address of the incorporator is Edward P. Gannon, 1055 Washington Boulevard, Stamford, CT 06901-2217.

SIXTH: The Board of Directors shall have the power to adopt, amend or repeal the by laws.

SEVENTH: The directors of the corporation shall be entitled to the benefits of all limitations on the liability of directors generally that are now or hereafter become available under the Corporation Law, and the corporation shall indemnify all persons whom it is permitted to indemnify to the full extent permitted by Section 145 of the Corporation Law, as amended from time to time. Without limiting the generality of the foregoing, no director of the corporation shall be liable to the corporation or its stockholders for monetary damages for breach of fiduciary duty as a director, except for liability: (i) for any breach of the director’s duty of loyalty to the corporation or its stockholders; (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law; (iii) under Section 174 of the Corporation Law; or (iv) for any transaction from which the director derived an improper personal benefit. Insofar as directors and executive officers are concerned, any repeal or modification of this Section 7 shall be prospective only, and shall not affect, to the detriment of any director or executive officer, any limitation on the personal liability of a director or executive officer of the corporation existing at the time of such repeal or modification.

IN WITNESS WHEREOF, the undersigned, being the incorporator herein before named, has executed, signed and acknowledged this certificate of incorporation this 11th day of September, 2006.

 

 

Name:   Edward P. Gannon
Title:   Incorporator


State of Delaware

Certificate of Change

Of Registered Agent and/or

Registered Office

The Board of Directors of IWSTAR WASTE HOLDINGS CORP. a Delaware Corporation, on the 11 th day of May, A.D. 2011, do hereby resolve and order that the location of the Registered Office of this Corporation within this state be, and the same hereby is Corporation Trust Center 1209 Orange Street, in the City of Wilmington, County of New Castle Zip Code 19801.

The name of the Registered Agent therein and in charge thereof upon whom process against the Corporation may be served, is The Corporation Trust Company.

[he Corporation does hereby certify that the foregoing is a true copy of a resolution adopted by the Board of the Directors at a meeting held as herein stated.

IN WITNESS WHEREOF, said Corporation has caused this certificate to be signed by an authorized officer, the 12th day of May, A.D. 2011.

 

By:  

 

Authorized Officer
Name.:  

 

Print or Type
Title:  

 


CERTIFICATE OF CHANGE OF LOCATION OF REGISTERED OFFICE AND OF REGISTERED AGENT

IWSTAR WASTE HOLDINGS CORP.

It is hereby certified that:

1. The name of the corporation (hereinafter called the “corporation”) is:

IWSTAR WASTE HOLDINGS CORP.

2. The registered office of the corporation within the State of Delaware is hereby changed to 2711 Centerville Road, Suite 400, City of Wilmington 19808, County of New Castle.

3. The registered agent of the corporation within the State of Delaware is hereby changed to Corporation Service Company, the business office of which is identical with the registered office of the corporation as hereby changed.

4. The corporation has authorized the changes hereinbefore set forth by resolution of its Board of Directors.

Executed on 06/23/2011

 

 

Name:   Scott E. Friedlander
Title:   Secretary


STATE OF DELAWARE

CERTIFICATE OF CHANGE OF REGISTERED AGENT

AND/OR REGISTERED OFFICE

The corporation organized and existing under the General Corporation Law of the State of Delaware, hereby certifies as follows:

1. The name of the corporation is IWSTAR WASTE HOLDINGS CORP.

2. The Registered Office of the corporation in the State of Delaware is changed to Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle, Zip Code 19801. The name of the Registered Agent at such address upon whom process against this Corporation may be served is The Corporation Trust Company.

3. The foregoing change to the registered office/agent was adopted by a resolution of the Board of Directors of the corporation.

 

By:  

 

Authorized Officer
Name:  

 

Print or Type

Exhibit 3.242

BYLAWS

OF

IWSTAR WASTE HOLDINGS CORP.

(a Delaware corporation)

ARTICLE 1

OFFICES

SECTION 1.01. Registered Office. The registered office of IWStar Waste Holdings Corp., a Delaware corporation (the “Corporation”), in the State of Delaware shall be located at Corporation Service Company, 2711 Centerville Road, Suite 400, in the City of Wilmington, County of New Castle. The name and address of the Corporation’s registered agent at such address is Corporation Service Company, 2711 Centerville Road, Suite 400, Wilmington, Delaware, 19808.

SECTION 1.02. Other Offices. The Corporation may also have offices at such other places both within and without the State of Delaware as the Board of Directors may from time to time determine or the business of the Corporation may require.

SECTION 1.03. Books. The books of the Corporation may be kept within or without the State of Delaware as the Board of Directors may from time to time determine or the business of the Corporation may require.

ARTICLE 2

MEETINGS OF STOCKHOLDERS

SECTION 2.01. Time and Place of Meetings. (a) All meetings of stockholders shall be held at such place, either within or without the State of Delaware, on such date and at such time as may be determined from time to time by the Board of Directors (or the Chairman in the absence of a designation by the Board of Directors).

(b) The Board of Directors, in its sole discretion, may determine that such meetings be held solely by means of remote communication. For any meeting of stockholders to be held by remote communication, the Corporation shall (i) implement reasonable measures to verify that each person deemed present and permitted to vote at the meeting by remote communication is a stockholder or proxyholder, (ii) implement reasonable measures to provide such stockholders and proxyholders a reasonable opportunity to participate in the meeting and to vote on matters submitted to the stockholders, including an opportunity to read or hear the proceedings of the meeting substantially concurrently with such proceedings, and (iii) if any stockholder or proxyholder votes or takes other action at the meeting by means of remote communication, a record of such vote or other action shall be maintained by the Corporation.

 

1


SECTION 2.02. Annual Meetings . An annual meeting of stockholders, commencing with the year 2006 shall be held for the election of directors and for the transaction of such other business as may properly be brought before such meeting. Stockholders may, unless the Certificate of Incorporation otherwise provides, act by written consent to elect directors; provided, however, that, if such consent is less than unanimous, such action by written consent may be in lieu of holding an annual meeting only if all of the directorships to which directors could be elected at an annual meeting held at the effective time of such action are vacant and are filled by such action.

SECTION 2.03. Special Meetings. Special meetings of stockholders for any proper purpose or purposes may be called at any time by the Board of Directors or the Chairman of the Board of Directors and shall be called by the Secretary of the Corporation whenever the stockholders of record owning a majority of the then issued and outstanding capital stock of the Corporation entitled to vote on matters to be submitted to stockholders of the Corporation shall request therefor (either by written instrument signed by a majority, by resolution adopted by a vote of the majority or by a ballot submitted by electronic transmission, provided that any such electronic transmission shall set forth or be submitted with information from which it can be determined that the electronic transmission was authorized by the stockholder or proxyholder). Any such written request shall state a proper purpose or purposes of the meeting and shall be delivered to the President or Secretary of the Corporation.

SECTION 2.04. Notice of Meetings and Adjourned Meetings; Waivers of Notice. (a) Whenever stockholders are required or permitted to take any action at a meeting, a notice of the meeting of stockholders shall be given which shall state the hour, means of remote communication, if any, date and place, if any, thereof, and, in the case of a special meeting, the purpose or purposes for which the meeting is called shall, and in the case of an annual meeting may, also be stated in such notice. Business transacted at any special meeting of stockholders shall be limited to the purposes stated in the notice. Unless otherwise provided by law, such notice shall be delivered, pursuant to Section 8.05, not less than ten (10) nor more than sixty (60) days before the date of the meeting, to each stockholder of record entitled to vote at such meeting. Unless these bylaws otherwise require, when a meeting is adjourned to another time or place (whether or not a quorum is present), notice need not be given of the adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken. At the adjourned meeting, the Corporation may transact any business which might have been transacted at the original meeting. If the adjournment is for more than 30 days, or after the adjournment a new record date is fixed for the adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting.

 

2


(b) A waiver of any such notice may be given pursuant to Section 8.06.

SECTION 2.05. Quorum. Unless otherwise provided under the Certificate of Incorporation or these bylaws and subject to the laws of the state of Delaware (“Delaware Law”), the presence, in person, by proxy, or by remote communication, of the holders of record of a majority of the then issued and outstanding capital stock of the Corporation entitled to vote at a meeting of stockholders shall be necessary and sufficient to constitute a quorum for the transaction of business. If, however, such quorum shall not be present or represented at any meeting of the stockholders, any officer entitled to preside at or act as secretary of a meeting of stockholders shall adjourn the meeting, without notice other than announcement at the meeting, until a quorum shall be present or represented. At such adjourned meeting at which a quorum shall be present or represented any business may be transacted which might have been transacted at the meeting as originally notified.

SECTION 2.06. Voting and Proxies. (a) Unless otherwise provided in the Certificate of Incorporation and subject to Delaware Law, the holders of Common Stock of the Corporation shall be entitled to one vote for each then issued and outstanding share of Common Stock held by such stockholder. Any share of Preferred Stock of the Corporation, unless otherwise provided for in its certificate of designation, and any share of capital stock of the Corporation held by the Corporation shall have no voting rights. Unless otherwise provided in Delaware Law, the Certificate of Incorporation or these bylaws, the affirmative vote of a majority of the shares of Common Stock of the Corporation present, in person, by means of remote communication, or by written proxy, at a meeting of stockholders and entitled to vote on the subject matter shall be the act of the stockholders.

(b) Any stockholder entitled to vote at a meeting of stockholders or to express consent or dissent to a corporate action in writing without a meeting may authorize another person or persons to act for him by written proxy, provided that the instrument authorizing such proxy to act shall have been executed in writing (which shall include faxing, telegraphing or cabling) or by electronic transmission by the stockholder himself or by such stockholder’s duly authorized attorney and no such proxy shall be voted or acted upon after three (3) years from its date of authorization, unless the proxy provides for a longer period.

SECTION 2.07. Action by Consent. (a) Unless otherwise provided in the Certificate of Incorporation, any action required to be taken at any annual or special meeting of stockholders, or any action which may be taken at any annual or special meeting of stockholders, may be taken without a meeting, without prior notice and without a vote, if a consent or consents in writing, setting forth the action so taken, shall be signed by the holders of outstanding capital stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted and shall be delivered to the Corporation by delivery to its registered office in Delaware, its principal place of business, or an officer or agent of the Corporation having custody of the book in which proceedings of meetings of stockholders are recorded. Delivery made to the Corporation’s registered office shall be by hand or by certified

 

3


or registered mail, return receipt requested. Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing and who, if the action had been taken at a meeting, would have been entitled to notice of the meeting if the record date for such meeting had been the date that written consents signed by a sufficient number of stockholders to take the action were delivered to the Corporation as provided in Section 2.07(b).

(b) Every written consent shall bear the date of signature of each stockholder who signs the consent, and no written consent shall be effective to take the corporate action referred to therein unless, within sixty (60) days of the earliest dated consent delivered in the manner required by this Section and Delaware Law to the Corporation, written consents signed by a sufficient number of holders to take action are delivered to the Corporation by delivery to its registered office in Delaware, its principal place of business, or an officer or agent of the Corporation having custody of the book in which proceedings of meetings of stockholders are recorded. Delivery made to the Corporation’s registered office shall be by hand or by certified or registered mail, return receipt requested.

(c) A telegram, cablegram or other electronic transmission consenting to an action to be taken and transmitted by a stockholder or proxyholder, or by a person or persons authorized to act for a stockholder or proxyholder, shall be deemed to be written, signed and dated for the purposes of this Section 2.07, provided that any such telegram, cablegram or other electronic transmission sets forth or is delivered with information from which the Corporation can determine (i) that the telegram, cablegram or other electronic transmission was transmitted by the stockholder or proxyholder or by a person or persons authorized to act for the stockholder or proxyholder, and (ii) the date on which such stockholder or proxyholder or authorized person or persons transmitted such telegram, cablegram or electronic transmission. The date on which such telegram, cablegram or electronic transmission is transmitted shall be deemed to be the date on which such consent was signed. No consent given by telegram, cablegram or other electronic transmission shall be deemed to have been delivered until such consent is reproduced in paper form and until such paper form shall be delivered to the Corporation by delivery to its registered office, its principal place of business or an officer or agent of the Corporation having custody of the book in which proceedings of meetings of stockholders are recorded. Delivery made to the Corporation’s registered office for written consents shall be made by hand or by certified or registered mail, return receipt requested. Notwithstanding the foregoing limitations on delivery, consents given by telegram, cablegram or other electronic transmission may be otherwise delivered to the principal place of business of the Corporation or to an office or agent of the Corporation having custody of the book in which proceedings of meetings of stockholders are recorded if, to the extent and in the manner provided by resolution of the Board of Directors.

(d) Any copy, facsimile or other reliable reproduction of a consent in writing may be substituted or used in lieu of the original writing for any and all purposes for which the original writing could be used, provided that such copy, facsimile or other reproduction shall be a complete reproduction of the entire original writing.

 

4


SECTION 2.08. Organization . At each meeting of stockholders, the Chairman of the Board of Directors, if one shall have been elected, or in his absence or if one shall not have been elected, the director designated by the vote of the majority of the shareholders present at such meeting, shall act as chairman of the meeting. The Secretary of the Corporation (or in his absence or inability to act, the person whom the chairman of the meeting shall appoint secretary of the meeting) shall act as secretary of the meeting and keep the minutes thereof.

SECTION 2.09. Order of Business. The order of business at all meetings of stockholders shall be as determined by the chairman of the meeting.

SECTION 2.10. Inspectors of Election. (a) The Board of Directors, in advance of any meeting of the stockholders, may appoint one or more inspectors to act at the meeting or any adjournment thereof. If any of the inspectors so appointed shall fail to appear or act or if inspectors shall not have been so appointed, the person presiding at a meeting of the stockholders may, and on the request of any stockholder entitled to vote thereat shall, appoint one or more inspectors. Each inspector, before entering upon the discharge of his or her duties, shall take and sign an oath faithfully to execute the duties of inspector at such meeting with strict impartiality and according to the best of his or her ability.

(b) The inspectors, if so appointed, shall determine the number of shares of capital stock outstanding and the voting power of each, the shares represented at the meeting, the existence of a quorum, and the validity and effect of proxies, and shall receive votes, ballots or consents, hear and determine all challenges and questions arising in connection with the right to vote, count and tabulate all votes, ballots or consents, determine the result, and do such acts as are proper to conduct the election or vote with fairness to all stockholders. On request of the person presiding at the meeting or any stockholder entitled to vote thereat, the inspectors shall make a report in writing of any challenge, question or matter determined by them and execute a certificate of any fact found by them. No director or candidate for office shall act as an inspector of an election of directors.

SECTION 2.11. Lists of Stockholders. The officer who has charge of the stock ledger of the Corporation shall prepare and make, at least ten (10) days before every meeting of the stockholders, a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, showing the address of each stockholder and the number and class of shares held by each. Nothing contained in this Section 2.11 shall require the Corporation to include electronic mail addresses or other electronic contact information on such list Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting for a period of at least ten (10) days prior to the meeting: (i) on a reasonably accessible

 

5


electronic network, provided that the information required to gain access to such list is provided with the notice of the meeting, or (ii) during ordinary business hours, at the principal place of business of the Corporation. In the event that the Corporation determines to make the list available on an electronic network, the Corporation may take reasonable steps to ensure that such information is available only to stockholders of the Corporation. If the meeting is to be held at a place, then the list shall be produced and kept at the time and place of the meeting during the whole time thereof, and may be inspected by any stockholder who is present. If the meeting is to be held solely by means of remote communication, then the list shall also be open to the examination of any stockholder during the whole time of the meeting on a reasonably accessible electronic network, and the information required to access such list shall be provided with the notice of the meeting.

ARTICLE 3

DIRECTORS

SECTION 3.01. General Powers. Except as otherwise provided in Delaware Law or the Certificate of Incorporation, the business and affairs of the Corporation shall be managed by or under the direction of the Board of Directors.

SECTION 3.02. Number, Election and Term of Office . (a) The number of directors which shall constitute the whole Board shall be fixed from time to time by resolution of the Board of Directors and shall consist of one (1) or more members, each of whom shall be a natural person but not more than twelve (12). The directors shall be elected at the annual meeting of the stockholders, and each director so elected shall hold office until his successor is elected and qualified or until his earlier death, resignation or removal. Directors need not be stockholders. The initial Board of Directors shall consist of six (6) directors until changed as herein provided.

(b) All elections of directors shall be held by written ballot, except as provided in the Certificate of Incorporation, or Section 2.02 and Section 3.12 herein; if authorized by the Board of Directors, such requirement of a written ballot shall be satisfied by a ballot submitted by electronic transmission, provided that any such electronic transmission must either set forth or be submitted with information from which it can be determined that the electronic transmission was authorized by the stockholder or proxy holder.

SECTION 3.03. Quorum and Manner of Acting. Unless the Certificate of Incorporation or these bylaws require a greater number, a majority of the total number of directors shall constitute a quorum for the transaction of business, and the affirmative vote of a majority of the directors deemed to be present at a meeting at which a quorum is present shall be the act of the Board of Directors. When a meeting is adjourned to another time or place, if any (whether or not a quorum is present), notice need not be given of the adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken. At the

 

6


adjourned meeting, the Board of Directors may transact any business which might have been transacted at the original meeting. If a quorum shall not be present at any meeting of the Board of Directors the directors present thereat shall adjourn the meeting, from time to time, without notice other than announcement at the meeting, until a quorum shall be present.

SECTION 3.04. Time and Place of Meetings . The Board of Directors shall hold its meetings at such place, either within or without the State of Delaware, or by remote communication, and at such time as may be determined from time to time by the Board of Directors (or the Chairman in the absence of a determination by the Board of Directors).

SECTION 3.05. Annual Meeting. The Board of Directors shall meet for the purpose of organization, the election of officers and the transaction of other business, as soon as practicable after each annual meeting of stockholders, on the same day and at the same place where such annual meeting shall be held. Notice of such meeting need not be given. In the event such annual meeting is not so held, the annual meeting of the Board of Directors may be held at such place either within or without the State of Delaware, or by remote communication, on such date and at such time as shall be specified in a notice thereof given as hereinafter provided in Section 3.07 herein or in a waiver of notice thereof signed by any director who chooses to waive the requirement of notice.

SECTION 3.06. Regular Meetings. After the place and time of regular meetings of the Board of Directors shall have been determined and notice thereof shall have been once given to each member of the Board of Directors, regular meetings may be held without further notice being given. Regular meetings shall be held at least quarterly for each calendar year.

SECTION 3.07. Special Meetings. Special meetings of the Board of Directors may be called by the Chairman of the Board or the President and shall be called by the Chairman of the Board, President or Secretary on the written request of a majority of the directors. Notice of special meetings of the Board of Directors shall be given to each director at least one (1) day before the date of the meeting in such manner as is determined by the Board of Directors. A written waiver of any such notice, signed by the director entitled hereto, whether before or after the time stated therein, shall be deemed equivalent to notice. Attendance of a director at a meeting shall constitute a waiver of notice of such meeting, except when the director attends the meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened.

SECTION 3.08. Committees . The Board of Directors may, by resolution passed by a majority of the whole Board, designate one or more committees, each committee to consist of one or more of the directors of the Corporation. The Board of Directors shall establish and maintain a compensation committee, a budget committee and an audit committee. The

 

7


Board of Directors may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee. In the absence or disqualification of a member of a committee, the member or members present at any meeting and not disqualified from voting, whether or not such member or members constitute a quorum, may unanimously appoint another member of the Board of Directors to act at the meeting in the place of any such absent or disqualified member, Any such committee, to the extent provided in the resolution of the Board of Directors, shall have and may exercise all the powers and authority of the Board of Directors in the management of the business and affairs of the Corporation, and may authorize the seal of the Corporation to be affixed to all papers which may require it; but no such committee shall have the power or authority in reference to the following matters: (i) approving or adopting, or recommending to the stockholders, any action or matter expressly required by Delaware Law to be submitted to the stockholders for approval, (ii) adopting, amending or repealing any bylaw of the Corporation, (iii) amending the Certificate of Incorporation, (iv) adopting an agreement of merger or consolidation, (v) recommending to the stockholders the sale, lease or exchange of all or substantially all of the Corporation’s property and assets, or (vi) recommending to the stockholders a dissolution of the Corporation or a revocation of a dissolution and unless the resolution of the Board of Directors or the Certificate of Incorporation expressly so provide, no such committee shall have the power or authority to declare a dividend or to authorize the issuance of stock. Each committee shall keep regular minutes of its meetings and report the same to the Board of Directors when required.

SECTION 3.09. Action by Consent. Unless otherwise restricted by the Certificate of Incorporation or these bylaws, any action required or permitted to be taken at any meeting of the Board of Directors or of any committee thereof may be taken without a meeting, if all members of the Board or committee, as the case may be, consent thereto in writing or by electronic transmission, and the writing or writings or electronic transmission or transmissions are filed with the minutes of the proceedings of the Board, or committee. Such filings shall be in paper form if the minutes are maintained in paper form and shall be in electronic form if the minutes are maintained in electronic form.

SECTION 3.10. Telephonic or Electronic Meetings. Unless otherwise restricted by the Certificate of Incorporation or these bylaws, members of the Board of Directors, or any committee designated by the Board of Directors, may participate in a meeting of the Board of Directors, or such committee, as the case may be, by means of conference telephone, remote communication, or similar communications equipment by means of which all persons participating in the meeting can hear, speak, and/or communicate with each other, and such participation in a meeting shall constitute presence in person at the meeting.

SECTION 3.11. Resignation. Any director may resign at any time by giving written notice to the Board of Directors or to the Secretary of the Corporation. The resignation of any director shall take effect upon receipt of notice thereof or at such later time as shall be specified in such notice; and unless otherwise specified therein, the acceptance of such resignation shall not be necessary to make it effective.

 

8


SECTION 3.12. Vacancies . Unless otherwise provided in the Certificate of Incorporation, vacancies and newly created directorships resulting from any increase in the authorized number of directors to be elected by all the stockholders having the right to vote as a single class may be filled by a majority of the directors then in office, although less than a quorum, or by a sole remaining director. Whenever the holders of any class or classes of stock or series thereof are entitled to elect one or more directors by the Certificate of Incorporation, vacancies and newly created directorships of such class or classes or series may be filled by a majority of directors elected by such class or classes or series thereof then in office, or by a sole remaining director so elected. Each director so chosen shall hold office until his successor is elected and qualified, or until his earlier death, resignation or removal. If there are no directors in office, then an election of directors may be held in accordance with Delaware Law. Unless otherwise provided in the Certificate of Incorporation, when one or more directors shall resign from the Board of Directors, effective at a future date, a majority of the directors then in office shall have the power to fill such vacancy or vacancies, the vote thereon to take effect when such resignation or resignations shall become effective, and each director so chosen shall hold office as provided in the filling of other vacancies.

SECTION 3.13. Removal. Any director or the entire Board of Directors may be removed, with or without cause, at any time by the affirmative vote of the holders of a majority of the outstanding capital stock of the Corporation entitled to vote and the vacancies thus created may be filled in accordance with Section 3.12 herein.

SECTION 3.14. Compensation. Unless otherwise restricted by the Certificate of Incorporation or these bylaws, the Board of Directors shall have authority to fix the compensation of directors, including fees and reimbursement of expenses.

ARTICLE 4

OFFICERS

SECTION 4.01. Principal Officers. The principal officers of the Corporation shall be a Chief Executive Officer, President, Treasurer, one or more Vice Presidents and a Secretary who shall have the duty, among other things, to record the proceedings of the meetings of stockholders and directors in a book kept for that purpose. The Corporation may also have such other principal officers, including one or more Controllers, as the Board of Directors may in its discretion appoint. One person may hold the offices and perform the duties of any two or more of said offices.

 

9


SECTION 4.02. Election, Term of Office and Remuneration . The principal officers of the Corporation shall be elected annually by the Board of Directors at a meeting following the annual meeting of the stockholders of the Corporation. Each such officer shall hold office until his successor is elected and qualified, or until his earlier death, resignation or removal. The remuneration of all officers of the Corporation shall be fixed by the Board of Directors. Any vacancy in any office shall be filled in such manner as the Board of Directors shall determine.

SECTION 4.03. Subordinate Officers. In addition to the principal officers enumerated in Section 4.01 herein, the Corporation may have one or more Assistant Treasurers, Assistant Secretaries and Assistant Controllers and such other subordinate officers, agents and employees as the Board of Directors may deem necessary, each of whom shall hold office for such period as the Board of Directors may from time to time determine. The Board of Directors may delegate to any principal officer the power to appoint and to remove any such subordinate officers, agents or employees.

SECTION 4.04. Removal. Except as otherwise permitted with respect to subordinate officers, any officer may be removed, with or without cause, at any time, by resolution adopted by the Board of Directors.

SECTION 4.05. Resignations. Any officer may resign at any time by giving written notice to the Board of Directors (or to a principal officer if the Board of Directors has delegated to such principal officer the power to appoint and to remove such officer). The resignation of any officer shall take effect upon receipt of notice thereof or at such later time as shall be specified in such notice; and unless otherwise specified therein, the acceptance of such resignation shall not be necessary to make it effective.

SECTION 4.06. Powers and Duties. The officers of the Corporation shall have such powers and perform such duties incident to each of their respective offices and such other duties as may from time to time be conferred upon or assigned to them by the Board of Directors.

ARTICLE 5

EXECUTION OF INSTRUMENTS AND DEPOSIT OF CORPORATE FUNDS

SECTION 5.01. Execution of Instruments Generally . The Board of Directors may authorize any officer or officers, or agent or agents, to enter into any contract or execute and deliver any instrument in the name and on behalf of the Corporation, and such authorization may be general or confined to specific instances.

SECTION 5.02. Borrowing. No loans or advance shall be obtained or contracted for, by or on behalf of the Corporation and no negotiable paper shall be issued in its name, unless and except as authorized by the Board of Directors. Such authorization may be general or confined to specific instances. Any officer or agent of the Corporation thereunto so authorized may obtain loans and advances for the Corporation, and for such loans and advances

 

10


may make, execute and deliver promissory notes, bonds, or other evidences of indebtedness of the Corporation. Any officer or agent of the Corporation thereunto so authorized may pledge, hypothecate or transfer as security for the payment of any and all loans, advances, indebtedness and liabilities of the Corporation, any and all stocks, bonds, other securities and other personal property at any time held by the Corporation, and to that end may endorse, assign and deliver the same and do every act and thing necessary or proper in connection therewith.

SECTION 5.03. Deposits. All funds of the Corporation not otherwise employed shall be deposited from time to time to its credit in such banks or trust companies or with such bankers or other depositories as the Board of Directors may select, or as may be selected by any officer or officers or agent or agents authorized so to do by the Board of Directors. Endorsements for deposit to the credit of the Corporation in any of its duly authorized depositories shall be made in such manner as the Board of Directors from time to time may determine.

SECTION 5.04. Checks, Drafts, etc. All checks, drafts or other orders for the payment of money, and all notes or other evidences of indebtedness issued in the name of the Corporation, shall be signed by such officer or officers or agent or agents of the Corporation, and in such manner, as from time to time shall be determined by the Board of Directors.

SECTION 5.05. Proxies. Proxies to vote with respect to shares of stock of other corporations owned by or standing in the name of the Corporation may be executed and delivered from time to time on behalf of the Corporation by the President or by any other person or persons thereunto authorized by the Board of Directors.

SECTION 5.06. Other Contracts and Instruments. All other contracts and instruments binding the Corporation shall be executed in the name and on the behalf of the Corporation by those officers, employees or agents of the Corporation as may be authorized by the Board of Directors. That authorization may be general or confirmed to specific instances.

ARTICLE 6

CERTIFICATES OF STOCK

SECTION 6.01. Form and Execution of Certificates . The interest of each stockholder of the Corporation shall be evidenced by a certificate or certificates for shares of stock in such form as the Board of Directors may from time to time prescribe. The certificates of stock of each class shall be consecutively numbered and signed by the President of the Corporation and by the Treasurer or an Assistant Treasurer or the Secretary or an Assistant Secretary thereof. Any or all of the signatures on the certificate may be a facsimile. The Board of Directors shall have the power to appoint one or more transfer agents and/or registrars for the transfer or registration of certificates of stock of any class, and may require stock certificates to be countersigned or registered by one or more of such transfer agents and/or registrars.

 

11


SECTION 6.02. Transfer of Shares. The shares of the stock of the Corporation shall be transferable on the books of the Corporation by the holder thereof in person or by his or her attorney lawfully constituted, upon surrender for cancellation of certificates for the same number of shares, with an assignment and power of transfer endorsed thereon or attached thereto, duly executed, with such proof or guaranty of the authenticity of the signature as the Corporation or its agents may reasonably require. A record shall be made of each transfer. Whenever any transfer of shares shall be made for collateral security, and not absolutely, it shall be so expressed in the entry of the transfer if, when the certificates are presented, both the transferor and transferee request the Corporation to do so. The Board of Directors shall have the power and authority to make such rules and regulations as it may deem necessary or proper concerning the issue, transfer and registration of certificates for shares of stock of the Corporation.

SECTION 6.03. Closing of Transfer Books. The stock transfer books of the Corporation may, if deemed appropriate by the Board of Directors, be closed for such length of time not exceeding fifty (50) days as the Board may determine, preceding the date of any meeting of stockholders or the date for the payment of any dividend or the date for the allotment of rights or the date when the issuance, change, conversion or exchange of capital stock shall go into effect, during which time no transfer of stock on the books of the Corporation may be made.

SECTION 6.04. Fixing the Record Date. (a) In order that the Corporation may determine the stockholders entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted by the Board of Directors, and which record date shall not be more than sixty (60) nor less than ten (10) days before the date of such meeting. If no record date is fixed by the Board of Directors, the record date for determining stockholders entitled to notice of or to vote at a meeting of stockholders shall be at the close of business on the day next preceding the day on which notice is given, or, if notice is waived, at the close of business on the day next preceding the day on which the meeting is held. A determination of stockholders of record entitled to notice of or to vote at a meeting of stockholders shall apply to any adjournment of the meeting, provided that the Board of Directors may fix a new record date for the adjourned meeting.

(b) In order that the Corporation may determine the stockholders entitled to consent to corporate action in writing without a meeting, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted by the Board of Directors, and which date shall not be more than ten (10) days after the date upon which the resolution fixing the record date is adopted by the Board of Directors. If no record date has been fixed by the Board of Directors, the record date for determining stockholders entitled to consent to corporate action in writing without a meeting, when no prior action by the Board of Directors is required by Delaware Law, shall be the first

 

12


date on which a signed written consent setting forth the action taken or proposed to be taken is delivered to the Corporation by delivery to its registered office in Delaware, its principal place of business, or an officer or agent of the Corporation having custody of the book in which proceedings of meetings of stockholders are recorded. Delivery made to the Corporation’s registered office shall be by hand or by certified or registered mail, return receipt requested. If no record date has been fixed by the Board of Directors and prior action by the Board of Directors is required by Delaware Law, the record date for determining stockholders entitled to consent to corporate action in writing without a meeting shall be at the close of business on the day on which the Board of Directors adopts the resolution taking such prior action.

(c) In order that the Corporation may determine the stockholders entitled to receive payment of any dividend or other distribution or allotment of any rights or the stockholders entitled to exercise any rights in respect of any change, conversion or exchange of stock, or for the purpose of any other lawful action, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted, and which record date shall be not more than sixty (60) days prior to such action. If no record date is fixed, the record date for determining stockholders for any such purpose shall be at the close of business on the day on which the Board of Directors adopts the resolution relating thereto.

SECTION 6.05. Lost or Destroyed Certificates. A new certificate of stock may be issued in the place of any certificate previously issued by the Corporation, alleged to have been lost, stolen, destroyed or mutilated, and the Board of Directors may, in its discretion, require the owner of such lost, stolen, destroyed or mutilated certificate, or his or her legal representative, to give the Corporation a bond, in such sum as the Board of Directors may direct, in order to indemnify the Corporation against any claims that may be made against it in connection therewith.

ARTICLE 7

INDEMNIFICATION

SECTION 7.01. Indemnification. (a) A director of the Corporation shall not be liable to the Corporation or its stockholders for monetary damages for breach of fiduciary duty as a director to the fullest extent permitted by Delaware Law. The foregoing shall not eliminate or limit any liability that may exist with respect to (i) a breach of the director’s duty of loyalty to the Corporation or its stockholders, (ii) acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) liability under Section 174 of Delaware Law, or (iv) a transaction from which the director derived an improper personal benefit.

 

13


(b) (1) Each person (and the heirs, executors or administrators of such person) who was or is a party or is threatened to be made a party to, or is involved in any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative, by reason of the fact that such person is or was a director or officer of the Corporation or is or was serving at the request of the Corporation as a director or officer of another corporation, partnership, joint venture, trust or other enterprise, shall be indemnified and held harmless by the Corporation to the fullest extent permitted by Delaware Law. The right to indemnification conferred in this Article 7 shall also include the right to be paid by the Corporation the expenses incurred in connection with any such proceeding in advance of its final disposition to the fullest extent authorized by Delaware Law. The right to indemnification conferred in this Article 7 shall be a contract right.

(2) The Corporation may, by action of its Board of Directors, provide indemnification to such of the employees and agents of the Corporation to such extent and to such effect as the Board of Directors shall determine to be appropriate and authorized by Delaware Law.

(a) The Corporation shall have power to purchase and maintain insurance on behalf of any person who is or was a director, officer, employee or agent of the Corporation, or is or was serving at the request of the Corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise against any expense, liability or loss incurred by such person in any such capacity or arising out of his status as such, whether or not the Corporation would have the power to indemnify him against such liability under Delaware Law.

(b) The rights and authority conferred in this Article 7 shall not be exclusive of any other right which any person may otherwise have or hereafter acquire.

(c) Neither the amendment nor repeal of this Article 7 nor the adoption of any provision of these By-Laws or the Certificate of Incorporation of the Corporation, nor, to the fullest extent permitted by Delaware Law, any modification of law, shall eliminate or reduce the effect of this Article 7 in respect of any acts or omissions occurring prior to such amendment, repeal, adoption or modification.

ARTICLE 8

GENERAL PROVISIONS

SECTION 8.01. Dividends. Subject to limitations contained in Delaware Law and the Certificate of Incorporation, the Board of Directors may declare and pay dividends upon the shares of capital stock of the Corporation, which dividends may be paid either in cash, in property or in shares of the capital stock of the Corporation.

SECTION 8.02. Year. The fiscal year of the Corporation shall commence on January 1 and end on December 31 of each year.

 

14


SECTION 8.03. Corporate Seal. The corporate seal shall have inscribed thereon the name of the Corporation, the year of its organization and the words “Corporate Seal, Delaware”. The seal may be used by causing it or a facsimile thereof to be impressed, affixed or otherwise reproduced.

SECTION 8.04. Amendments. These bylaws or any of them, may be altered, amended or repealed, or new bylaws may be made, by the stockholders entitled to vote thereon at any annual or special meeting thereof or by the Board of Directors.

SECTION 8.05. Notice. (a) Except as otherwise provided for herein, whenever notice is required to be given by law, the Certificate of Incorporation or these bylaws, such notice may be mailed or given by a form of electronic transmission consented to by the person to whom the notice is given. Any such consent shall be revocable by such person by written notice to the Corporation. Any such consent shall be deemed revoked if (a) the Corporation is unable to deliver by electronic transmission two consecutive notices in accordance with such consent and (b) such inability becomes known to the secretary or an assistant secretary of the Corporation or to the transfer agent or other person responsible for the giving of notice; provided, however , the inadvertent failure to treat such inability as a revocation shall not invalidate any meeting or other action.

(b) Except as otherwise provided for herein, notice given pursuant to these bylaws shall be deemed given: (i) if mailed, when deposited in the United States mail, postage pre-paid, addressed to the person entitled to such notice at his or her address as it appears on the books and records of the Corporation, (ii) if by facsimile telecommunication, when directed to a number at which such person has consented to receive notice; (iii) if by electronic mail, when directed to an electronic mail address at which such person has consented to receive notice; (iv) if by a posting on an electronic network together with separate notice to such person of such specific posting, upon the later of (A) such posting and (B) the giving of such separate notice; and (v) if by any other form of electronic transmission, when directed to such person. An affidavit of the Secretary or an Assistant Secretary or of the transfer agent or other agent of the Corporation that the notice has been given by a form of electronic transmission shall, in the absence of fraud, be prima facie evidence of the facts stated herein.

(c) For purposes of these bylaws, “electronic transmission” means any form of communication, not directly involving the physical transmission of paper, that creates a record that may be retained, retrieved, and reviewed by a recipient thereof, and that may be directly reproduced in paper form by such a recipient through an automated process.

SECTION 8.06. Waiver of Notice. Except as otherwise provided for herein, whenever notice is required to be given by law, the Certificate of Incorporation or these bylaws, a waiver thereof submitted by electronic transmission or in writing signed by the person entitled to notice, whether before or after the time stated therein, shall be deemed equivalent to notice. Attendance of an individual at a meeting, in person, by written proxy, or by means of remote

 

15


communication, shall constitute a waiver of notice of such meeting, except when the person attends a meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened, and the execution by a person of a consent in writing or by electronic transmission in lieu of meeting shall constitute a waiver of notice of the action taken by such consent. Neither the business to be transacted at, nor the purpose of, any meeting of the stockholders, directors, or members of a committee of the Board of Directors need be specified in any such waiver or notice.

 

16

Exhibit 3.243

State of Florida

Department of State

I certify the attached is a true and correct copy of the Certificate of Limited Partnership, as amended to date, of JONES ROAD LANDFILL AND RECYCLING, LTD., a limited partnership organized under the laws of the State of Florida as shown by the records of this office.

The document number of this limited partnership is A29046

Given under my hand and the

Great Seal of the State of Florida

at Tallahassee, the Capital, this the

Second day of November, 2012

Ken Detzner

Secretary of State


FLORIDA DEPARTMENT OF STATE

THE ATTACHED COPIES ARE THE BEST AVAILABLE.

SOME OR ALL OF THE ORIGINAL DOCUMENTS SUBMITTED FOR FILING WERE NOT SUITABLE FOR MICROFILMING.


CERTIFICATE OF LIMITED PARTNERSHIP OF

JONES ROAD LANDFILL AND RECYCLING, LTD.

A FLORIDA LIMITED PARTNERSHIP

The undersigned General Partner, desiring to form a limited partnership pursuant to the Florida Revised Uniform Limited Partnership Act (1986), hereby certify the following:

1. The name of the Limited partnership is JONES ROAD LANDFILL AND RECYCLING, LTD. (“Partnership”).

2. The address of the office of the Partnership is 6622 Southpoint Drive South, Suite 310, Jacksonville, Fla. 32216.

3. The name and address of the agent for service of process on the Partnership is JONES ROAD LANDFILL AND RECYCLING, INC., a Florida corporation.

4. The name and business address of the General Partner is as follows:

JONES ROAD LANDFILL AND RECYCLING, INC.

6622 Southpoint Drive South

Suite 310

Jacksonville, Fla. 32216

5. The names and business addresses of the limited partners are as follows:

ENVIRONMENTAL CAPITAL HOLDINGS, INC.

6622 Southpoint Drive South

Suite 310

Jacksonville, Fla. 32216

PETER KAAN

6622 Southpoint Drive South

Suite 310

Jacksonville, Fla. 32216

6. The U.S. mailing address of the Partnership is 6622 Southpoint Drive South, Suite 310, Jacksonville, Fla. 32216.

7. The latest date upon which the Partnership shall dissolve is December 31, 2029.

8. The effective date of this Certificate of Limited Partnership shall be upon filing with the Secretary of State’s office.

The execution of this Certificate of Limited Partnership by the undersigned General Partner constitutes an affirmation under the penalties of perjury that the facts stated herein are true.


IN WITNESS WHEREOF, this Certificate of Limited Partnership has been executed by the General Partner of JONES ROAD LANDFILL AND RECYCLING, LTD., this 29th day of September, 1989.

GENERAL PARTNER

 

JONES ROAD LANDFILL AND RECYCLING, INC.
By:  

 

Everett O. Harwell, Jr.
President

 

-2-


AFFIDAVIT OF CAPITAL CONTRIBUTORS

1. The name of the partnership is JONES ROAD LANDFILL AND RECYCLING, LTD., a Florida limited partnership (the “Partnership”).

2. The amount of capital contributions of the Limited Partners of the Partnership is $301,000.00, with $300,000 being Contributed by PETER HAAN as a Special Limited Partner and $1,000 being contributed for ENVIRONMENTAL CAPITAL HOLDINGS, as a Regular Limited Partner. No further amounts are anticipated to be contributed by the Limited Partners.

FURTHER AFFIANT SAYETH NOT.

General Partner:

JONES ROAD LANDFILL AND RECYCLING, INC.

 

By:  

 

Everett O. Harwell, Jr.
President

DATE: September 29, 1989

 

STATE OF FLORIDA   )   
  )    SS:
COUNTY OF DUVAL   )   

BEFORE ME, the undersigned officer, a Notary Public authorised administer oaths and to take acknowledgments in and for the State and County set forth above, personally witnessed Everett O. Harwell, Jr., President of JONES ROAD LANDFILL AND RECYCLING, INC., a Florida corporation, known by me to be the person who executed the foregoing Affidavit of Capital Contributions, and such person acknowledged to me and before me that he executed this Affidavit as an officer of the General Partner of said Partnership.

IN WITNESS WHEREOF, I have hereunto set my hand and affixed my official seal, in the State and County aforesaid this 29th day of September, 1989.

My Commission Expires:


AMENDED AND RESTATED

CERTIFICATE OF LIMITED PARTNERSHIP

OF

JONES ROAD LANDFILL AND RECYCLING, LTD.

The Certificate of Limited Partnership of Jones Road Landfill and Recycling, Ltd., a Florida limited partnership (“Partnership”), filed with the Department of State on October 11, 1989, is hereby amended and restated in its entirety as follows:

1. The name of the limited partnership (“Partnership”) is Jones Road Landfill and Recycling, Ltd.

2. The address of the office in Florida at which will be kept the records of the Partnership required to be maintained by Section 620.106 of the Florida Revised Uniform Limited Partnership Act (1986) (the “Act”) is:

c/o Attwoods Environmental of Florida, Inc.

3225 Aviation Avenue

Coconut Grove, Florida 33133

3. The name and address of the agent for service of process required to be maintained by Section 620.105(2) of the Act is:

C T Corporation System

8751 West Broward Boulevard

Plantation, Florida 33324

4. The name and business address of the sole General Partner of the Partnership is as follows:

 

GENERAL PARTNER    BUSINESS ADDRESS
Jones Road Landfill    c/o Attwoods Environmental of
and Recycling, Inc.   

Florida, Inc. 3225 Aviation Avenue

Coconut Grove, Florida 33133

5. A sailing address for the Partnership is as follows:

c/o Attwoods Environmental of Florida, Inc.

3225 Aviation Avenue

Coconut Grove, Florida 33133

6. The latest date upon which the Partnership is to dissolve is December 31, 2029, unless otherwise continued in accordance with the terms of an Amendment to this Certificate of Limited Partnership.

IN WITNESS WHEREOF, the undersigned, being the sole general partner of the Partnership, has duly executed this Amended and Restated Certificate of Limited Partnership of Jones Road Landfill and Recycling, Ltd., this 14th day of June, 1990, for filing in accordance with Section 620.109 of the Florida Revised Uniform Limited Partnership Act (1986).


GENERAL PARTNER:

JONES ROAD LANDFILL AND RECYCLING, INC., a Florida Corporation

 

By:    
      , President


ACCEPTANCE of APPOINTMENT

The undersigned acknowledges and accepts its appointment as registered agent of JONES ROAD LANDFILL AND RECYCLING, LTD. and agrees to act in that capacity and to comply with the provisions of the Florida Limited Partnership Act relative to keeping open the registered office at the address specified above. The undersigned is familiar with and accepts the obligations of Section 620, Florida Statutes.

 

Date: June 8, 1990     C T CORPORATION SYSTEM
    By  

 

    PETER F. SOUZA
    SPECIAL ASSISTANT SECRETARY


SUPPLEMENTAL AFFIDAVIT OF CAPITAL CONTRIBUTIONS

FOR A FLORIDA LIMITED PARTNERSHIP

The undersigned constituting all of the general partners of Jones Road Landfill and Recycling, LTD., a Florida Limited Partnership, executed this supplemental affidavit filed pursuant to section 620.112, Florida Statutes.

The total amount of the capital contributions of the limited partners is $?,495,000.

This 13 day of May 1991

FURTHER AFFIANT SAYETH NOT

Under penalties of perjury I declare that I have read the foregoing and that the facts are true, to the best of my knowledge and belief.

General Partner

 

 

 

BEFORE ME, this day personally appeared Joseph Ruiz who being sworn deposes and says that the statements contained in the foregoing Supplemental Affidavit of Capital Contributions for a Florida, Limited Partnership are true and correct.

SWORN TO AND SUBSCRIBED before me this 13th day of day of May 1991

 

Notary Public

FEES: $7 per $1000, based on the additional contributions

Minimum $52.50 - Maximum $1750


Supplemental  

 

 

The undersigned, constituting all of the general partners of Jones Road Landfill and Recycling, Ltd., a Florida Limited Partnership, executed this supplemental affidavit filed pursuant to section 620.112, Florida Statutes.

The total amount of the capital contributions of the limited partners is $7,464,460.

This 11th day of January, 1994.

FURTHER AFFIANT SAYETH NOT.

Under penalties of perjury I declare that I have read the foregoing and that the facts are true to the best of my knowledge and belief.

General Partner

 

Jones Road Recycling and Landfill, Inc.

 

Phillip C. Foreman, President

 

 

FEES: $7 per $1000, based on the additional contributions

Minimum $52.50 - Maximum $1750


CERTIFICATE OF AMENDMENT

TO

CERTIFICATE OF LIMITED PARTNERSHIP

OF

 

 

Jones Road Landfill & Recycling, Ltd.

 

 

(Insert name currently on file with Florida Dept. of State)

Pursuant to the provisions of section 620.109, Florida Statutes, this Florida limited partnership, whose certificate was filed with the Florida Department of State on October 11, 1989, adopts the following certificate of amendment to its certificate of limited partnership:

FIRST: Amendment(s): (indicate article number(s) being amended, added, or deleted)

Article number eight is amended to read as follows:

8.

Name of general partner: BFI Waste Systems of North America, Inc.

Specific Address: 757 N. Eldridge, Houston, Texas 77079

SECOND: This certificate of amendment shall be effective at the time of its filing with the Florida Department of State.

THIRD: Signature(s)

Signature of current general partner:

Signature(s) of new general partner(s), if applicable:

 

 

 

 

 

 


CERTIFICATE OF AMENDMENT

TO

CERTIFICATE OF LIMITED PARTNERSHIP

OF

 

 

Jones Road Landfill & Recycling, Ltd.

 

(Insert name currently on file with Florida Dept. of State)

Pursuant to the provisions of section 620, 109, Florida Statutes, this Florida limited partnership, whose certificate was filed with the Florida Department of State on October 11, 1989 adopts the following certificate of amendment to ifs certificate of limited partnership, as amended:

FIRST: Amendment(s) (indicate article number(s) being amended, added, or deleted) Article number that is amended to read as follows:

The name and address of the sole General Partner of the partnership as follows:

Jacksonville, Florida Landfill, Inc.

c/o Capital Environmental Resource, Inc.

1005 Skyview Drive, Suite 221

Burlington, Ontario Canada L7P 5B1

SECOND: This certificate of amendment shall be effective at the time of its filing with the Florida Department of State.

THIRD: Signature(s)

Signature of current general partner:

 

BFI waste Systems of North America,

Signature(s) of the general partner, if applicable:

 

Jacksonville Florida Landfill, Inc.


CERTIFICATE OF AMENDMENT

TO

CERTIFICATE OF LIMITED PARTNERSHIP

OF

 

 

Jones Road Landfill & Recycling, Ltd.

 

(Insert name currently on file with Florida Dept. of State)

Pursuant to fee provision section 620, 109, Florida Statutes, Florida Smiled partnership, whose certificate as filed with the Florida Department of State on October 11, 1989, adopts the following certificate of amendment to its certificate of limited partnership, as amended:

FIRST: Amendment(s): (indicate article number(s) being amended, added, or deleted) Article number four is amended to read as follows:

The name and address of the sole General Partner of the partnership as follows:

Jacksonville Florida Landfill, Inc.

c/o Capital Environmental Resources, Inc.

1005 Skyview Drive, Suite 221

Burlington, Ontario Canada L7P 5B1

SECOND: This certificate of amendment shall be effective at the time of its filing with the Florida Department of State.

THIRD: Signature(s)

Signature of current general partner:

 

BFL Waste Systems of North America, Inc.

Signature(s) of new general partner(s), if applicable:

 

Jacksonville Florida Landfill, Inc.


CERTIFICATE OF AMENDMENT

TO

CERTIFICATE OF LIMITED PARTNERSHIP

OF

 

 

Jones Road Landfill & Recycling, Ltd. #A29046

 

(Insert name currently on file with Florida Dept. of State)

Pursuant to the provisions of section 620.1202, Florida Statutes, this Florida limited partnership or limited liability partnership, whose certificate was filed with the Florida Department of State on October 11, 1989, adopts the following certificate of amendment to its certificate of limited partnership.

This amendment is submitted to amend the following

A. If amending name, enter the new name of the limited partnership or limited liability limited partnership here:

 

 

(New name must be distinguishable and contain an acceptable suffix.)

Acceptable Limited Partnership suffices: Limited Partnership, Limited L.P., LP, or Ltd. Acceptable Limited Liability Limited Partnership suffices: Limited Liability Limited Partnership, L.L.L.P. or LLLP,

B. If amending the registered agent and/or registered office address on our records, enter the name of the new registered agent and/or the new registered office address here:

 

Name of New Registered Agent:  

 

 
New Registered Office Address:  

 

 
  (Enter Florida Street Address)  

 

    ,   Florida       
(City)       (Zip Code)  

I hereby accept the appointment as registered agent and agree to act in this capacity. I further agree to comply with the provisions of all statutes relative to the proper and complete performance of my duties, and I am familiar with and accept the obligations the obligations of my position as registered agent.

 

(If Changing Registered Agent, Signature of New Registered Agent)

 

Page 1 of 3


C. If amending the general partner(s), enter the name and business address of each general partner being added or removed from our records:

 

Title

  

Name

  

Address

  

Type of Action

GP

  

Landfill, Inc.

  

1122 International Blvd.

   þ Add
   #F03000006106   

Suite 601

        Remove
     

Burlington ON, Canada

  

GP

  

Advanced Disposal

  

7915 Baymeadows Way

   þ Add
   Services Jones   

Suite 300

        Remove
   Road, LLC, #M08000001122   

Jacksonville, FL 3226

  

 

  

 

  

 

   þ Add
     

 

        Remove
     

 

  

 

  

 

  

 

   þ Add
     

 

        Remove
     

 

  

 

  

 

  

 

   þ Add
     

 

        Remove
     

 

  

 

  

 

  

 

   þ Add
     

 

        Remove
     

 

  

D. If the limited partnership or limited liability limited partnership is amending its “limited liability partnership” status, enter changer here:

¨ This Limited Partnership hereby elects to be a “Limited Liability Partnership.”

¨ This Limited Partnership hereby removed its “Limited Liability Limited Partnership” status.

(NOTE: If adding or removing “limited liability limited partnership” names, all general partners must sign this amendment.)

E. If amending any other information, enter change(s) here: (Attach additional sheets, if necessary.)

 

 

 

 

 

 

 

 

 

 

 

Page 2 of 3


Effective date, if other than the date of filing:                     , (Effective date cannot be prior to nor more than 90 days after the date this document is filed by the Florida Department of State.)

Signature(s) of a general partner or all general partners*:

(*NOTE: Only one current general partner is required to sign this document, unless the limited partnership is adding or removing a “limited liability limited partnership” election statement. Chapter 620 F.S., requires all general partners to sign when adding or removing a “limited liability limited partnership” election statement.)

 

Advanced Disposal Services Jones Road, LLC

   

By:

General Partner

#M08000001127

   

Christian B. Mills, Vice President

General Counsel / Secretary

 

   

 

Signature(s) of all new or dissociating general partner(s), if any:

 

 

   

 

 

   

 

 

   

 

 

   

 

 

Filing Fees

   $ 52.50   

Certified Copy (optional):

   $ 52.50   

Certificate of Status (optional):

   $ 8.75   

 

Page 3 of 3

Exhibit 3.244

AMENDED AND RESTATED

LIMITED PARTNERSHIP AGREEMENT

OF

JONES ROAD LANDFILL & RECYCLING, LTD.

AMENDED AND RESTATED LIMITED PARTNERSHIP AGREEMENT (this “Agreement”) effective as of the 31st day of December, 2003.

W I T N E S S E T H :

WHEREAS, the parties hereto have acquired all of the partnership interests in a limited partnership (the “Partnership”) pursuant to the Florida Uniform Limited Partnership Act, Title XXXVI, Chapter 620 of Florida Statutes; and

WHEREAS, the parties hereto wish to enter into this Agreement to amend and restate in their entirety any prior agreements between partners of the Partnership, whether written or oral, and to set forth their respective rights and obligations relating to the Partnership and certain other agreements concerning the Partnership.

NOW, THEREFORE, the parties hereto, intending to be legally bound, hereby agree as follows:

FIRST: The name of the Partnership is Jones Road Landfill & Recycling, Ltd.

SECOND: The Partnership is organized primarily for the object and purpose of (a) owning and operating a landfill in Jacksonville, Florida and (b) engaging in any lawful act or activity permitted to a limited partnership under the laws of the State of Florida.

THIRD: The principal place of business of the Partnership is: 3400 Jones Road, Jacksonville, Florida 32220.

FOURTH: The name and business address of each member of the Partnership, general and limited, are as follows:

 

Name

 

Address

GENERAL PARTNER
Jacksonville Florida Landfill, Inc.  

1005 Skyview Drive

Burlington, Ontario L7P 5B1

LIMITED PARTNER
Waste Services of Florida, Inc.  

1005 Skyview Drive

Burlington, Ontario L7P 5B1

 

1


FIFTH: The latest date upon which the Partnership shall dissolve is December 31, 2029, unless otherwise continued in accordance with the terms of an Amendment to the Certificate of Limited Partnership.

SIXTH: Capital may be contributed by the partners from time to time as agreed by all the partners.

SEVENTH: The capital contribution of any partner may from time to time be returned as agreed by all the partners.

EIGHTH: The profits and losses of the Partnership in each year shall be divided among the partners in proportion to the respective amounts of capital contributions made or agreed to be made by them.

NINTH: The management of the Partnership shall be vested exclusively in the General Partner.

TENTH: One or more new partners, limited or general, may be admitted to the Partnership upon the approval of the General Partner. Partners may transfer their interests in the Partnership without the necessity of obtaining the consent of the other Partners. Upon any such assignment, such assignee shall fully bound by this Agreement.

ELEVENTH: The right to continue the business on the bankruptcy, dissolution, liquidation or withdrawal of the General Partner is given to the remaining partners.

TWELFTH: This Agreement may be amended by agreement among the general partner and the limited partner(s).

THIRTEENTH: This Agreement is the final, complete and exclusive statement and expression of the agreement among the partners with relation to the Partnership. This Agreement supersedes all prior agreements by or among the partners or their predecessors-in-interest relating to the Partnership.

 

2


IN WITNESS WHEREOF, the undersigned have executed this Agreement as of the day and year first written above.

 

GENERAL PARTNER:
JACKSONVILLE FLORIDA LANDFILL, INC.
By:    
  Name:
  Title:

 

LIMITED PARTNER:
WASTE SERVICES OF FLORIDA, INC.
By:    
  Name:
  Title:

 

3

Exhibit 3.245

DFI/CORP/38

RECORD 2011

United States of America

State of Wisconsin

DEPARTMENT OF FINANCIAL INSTITUTIONS

To All to Whom These Presents Shall Come, Greeting:

I, PAUL M. HOLZEM, Administrator, Division of Corporate and Consumer Services, Department of Financial Institutions, do hereby certify that the annexed copy has been compared by me with the record on file in the Corporation Section of the Division of Corporate & Consumer Services of this department and that the same is a true copy thereof and the whole of such record; and that I am the legal custodian of said record, and that this certification is in due form.

IN TESTIMONY WHEREOF, I have hereunto set my hand and affixed the official seal of the Department.

PAUL M. HOLZEM, Administrator

Division of Corporate and Consumer Services

Department of Financial Institutions

Date: Nov-5 2012

By: Cathy Mickelson

Effective July 1, 1996, the Department of Financial Institutions assumed the functions previously performed by the Corporations Division of the Secretary of State and is the successor custodian of corporate records formerly held by the Secretary of State.

 

1


AMENDED AND RESTATED ARTICLES OF INCORPORATION

OF

LAND & GAS RECLAMATION, INC.

The undersigned hereby adopts these Amended and Restated Articles of Incorporation pursuant to the provisions of the Wisconsin business corporation law, which Amended and Restated Articles of Incorporation shall supersede and take the place of the Corporation’s existing Articles of Incorporation, and any amendments thereto.

ARTICLE I

The name of the Corporation shall be Land & Gas Reclamation, Inc.

ARTICLE II

The aggregate number of shares of stock that the Corporation shall have authority to issue shall be 9,000 shares of stock, designated as “Common Stock,” with a par value of Ten Cents ($0.10) per share.

ARTICLE III

The number of the directors of the Corporation shall be such number as is fixed from time to time by and in the manner provided for in the Bylaws. Each director shall hold office until his or her successor shall have been elected and qualified or until his or her death, resignation or removal from office in the manner provided by law or the Bylaws of the Corporation. Directors shall have full power and authority to manage the business and regulate the affairs of the Corporation.

ARTICLE IV

The registered office of the Corporation is located at Superior Services, Inc., 10150 West National Avenue, Suite 350, West Allis, Wisconsin 53227, and the name of its registered agent at such address is Peter J. Ruud.

ARTICLE V

The Effective Date of these Amended and Restated Articles of Incorporation shall be the later of the filing of these Amended and Restated Articles with the Secretary of State of the State of Wisconsin on July 15, 1994.

The undersigned officer of Land & Gas Reclamation, Inc., a Wisconsin corporation with its registered office in Milwaukee County, Wisconsin, certifies that the foregoing restatement of the Articles of Incorporation of said corporation was consented to in writing on June 28, 1994 in accordance with Section 180.1003 and 180.1004, Wis. Stats. by the directors of the Corporation and the holders of all shares entitled to vote with respect to the subject matter of said amendment duly signed by said shareholders or in their names by their duly authorized attorneys.

 

2


EXECUTED in duplicate as of the 28th day of June, 1994.

[NO SEAL]

 

LAND & GAS RECLAMATION, INC.
By:
John H. Sanders, Treasurer

 

3

Exhibit 3.246

AMENDED & RESTATED

BYLAWS

of

LAND & GAS RECLAMATION, INC.

Adopted and Restated as of the 1 st day of January, 2006.

ARTICLE I.

OFFICES

1.01 Business Office.

The Corporation’s principal office shall be within the State of Wisconsin. The Corporation may have such other offices, either within or without the State of Wisconsin, as the Board of Directors may designate or as the Corporation’s business may require from time to time. The Corporation shall maintain at its principal office a copy of certain records as required by the Wisconsin Business Corporation Law (the “Act”).

1.02 Registered Office.

The Corporation’s registered office required by the Act to be maintained in the State of Wisconsin shall be the place designated by resolution of the Corporation’s Board of Directors and may be, but need not be, identical to the principal office in the State of Wisconsin. The address of the registered office may be changed from time to time.

ARTICLE II.

SHAREHOLDERS

2.01 Annual Shareholder Meeting.

The annual meeting of the shareholders shall be held within 90 days of the close of the Corporation’s fiscal year, at a time and date as is determined by the Corporation’s President or Board of Directors, for the purpose of electing directors and for the transaction of such other business as may come before the meeting.

2.02 Special Shareholder Meetings.

Special meetings of the shareholders, for any purpose or purposes, may be called by: (1) the President, (2) the Board of Directors or such officers as the Board of Directors may authorize from time to time, or (3) the President or Secretary upon the written request of the holders of record of at least one-tenth of all the outstanding shares of the Corporation entitled to vote on any issue at the meeting. The party calling the special meeting shall designate the date and hour of the meeting.

 

1


Upon delivery to the President or Secretary of a written request pursuant to item (3) above, stating the purpose(s) of the requested meeting, dated and signed by the person(s) entitled to request such a meeting, it shall be the duty of the officer to whom the request is delivered to give, within thirty (30) days of such delivery, notice of the meeting to the shareholders. Notice of any special meeting shall be given in the manner provided in section 2.04 of these Bylaws. Only business within the purpose(s) described in the special meeting notice shall be conducted at a special shareholders meeting.

2.03 Place of Shareholder Meeting.

The Board of Directors may designate any place, either within or without the State of Wisconsin, as the place of meeting for any annual or for any special meeting called by the Board of Directors. A waiver of notice signed by all persons entitled to vote at a meeting also may designate any place, either within or without the State of Wisconsin, as the place for the holding of such meeting. If no designation is made by the Board of Directors, or if a special meeting be otherwise called, the place of the meeting shall be the Corporation’s principal business office in the State of Wisconsin, but any meeting may be adjourned to reconvene at any place designated by vote of a majority of the shares represented thereat.

2.04 Notice of Shareholder Meeting.

(a) Required Notice . Unless otherwise required by the Act, written notice stating the place, day and hour of any annual or special shareholder meeting shall be delivered not less than ten (10) nor more than sixty (60) days before the meeting date, either personally or by mail, by or at the direction of the President, the Board of Directors, or other persons calling the meeting, to each shareholder of record entitled to vote at such meeting and to any other shareholder entitled by the Act or the Articles of Incorporation to receive notice of the meeting. Notice shall be deemed to be effective at the earlier of: (1) when deposited in the United States mail, addressed to the shareholder at his or her address as it appears on the Corporation’s stock transfer books, with postage thereon prepaid; (2) on the date shown on the return receipt if sent by registered or certified mail, return receipt requested, and the receipt is signed by or on behalf of the addressee; (3) when received; or (4) five (5) days after deposit in the United States mail, if mailed postpaid and correctly addressed to an address other than that shown in the Corporation’s current .record of shareholders.

(b) Adjourned Meeting . If any shareholder meeting is adjourned to a different date, time, or place, notice need not be given of the new date, time, and place, if the new date, time, and place are announced at the meeting before adjournment. But if a new record date for the adjourned meeting is or must be fixed (see section 2.05 of this Article II), then notice must be given pursuant to the requirements of paragraph (a) of this section 2.04 to those persons who are shareholders as of the new record date.

 

2


(c) Waiver of Notice . A shareholder may waive notice of meeting (or any notice required by the Act, Articles of Incorporation, or Bylaws), by a writing signed by the shareholder entitled to the notice which is delivered to the Corporation (either before or after the date and time stated in the notice) for inclusion in the minutes or filing with the corporate records.

A shareholder’s attendance at a meeting:

 

  (1) waives objection to lack of notice or defective notice of the meeting, unless the shareholder at the beginning of the meeting objects to holding the meeting or transacting business at the meeting;

 

  (2) waives objection to consideration of a particular matter at the meeting that is not within the purpose or purposes described in the meeting notice, unless the shareholder objects to considering the matter when it is presented.

(d) Contents of Notice . The notice of each special shareholder meeting shall include a description of the purpose or purposes for which the meeting is called. Except as provided in this section 2.04(d), or as provided in the Corporation’s Articles of Incorporation or otherwise in the Act, the notice of an annual shareholder meeting need not include a description of the purpose or purposes for which the meeting is called.

If a purpose of any shareholder meeting is to consider either: (1) a proposed amendment to the Articles of Incorporation (including any restated articles requiring shareholder approval); 2) a plan of merger or share exchange; (3) the sale, lease, exchange or other disposition of all or substantially all of the Corporation’s property; (4) the dissolution of the Corporation; or (5) the removal of a director, the notice must so state and be accompanied by, respectively, a copy or summary of the: (1) articles of amendment; (2) plan of merger or share exchange; or (3) transaction for disposition of the Corporation’s property. If the .proposed corporate action creates dissenters’ rights, the notice must state that shareholders are or may be entitled to assert dissenters’ rights and must be accompanied by a copy of the appropriate section of the Act. If the Corporation issues or authorizes the issuance of shares for promissory notes or for promises to render services in the future, the Corporation shall, with or before the notice of the next shareholder meeting, report in writing to all the shareholders the number of shares authorized or issued and the consideration received. Likewise, if the Corporation indemnifies or advances expenses to a director, this shall be reported to all the shareholders with or before notice of the next shareholder’s meeting.

2.05 Fixing of Record Date.

For the purpose of determining shareholders entitled to notice of or to vote at any meeting of shareholders, or any adjournment thereof, or shareholders entitled to receive payment of any distribution or dividend, or in order to make a determination of shareholders for any other proper purpose, the Board of Directors may fix in advance a date as the record date. Such record date shall not be more than seventy (70) days prior to the date on which the

 

3


particular action requiring such determination of shareholders is to be taken. If no such record date is fixed, the record date for determination of such shareholders shall be at the close of business on:

(a) With respect to an annual shareholder meeting or any special shareholder meeting called by the Board of Directors or any person specifically authorized by the Board or these Bylaws to call a meeting, the day before the first notice is delivered to shareholders;

(b) With respect to a special shareholder’s meeting demanded by the shareholders, the date the first shareholder signs the demand;

(c) With respect to the payment of a share dividend, the date the Board authorizes the share dividend;

(d) With respect to actions taken in writing without a meeting (pursuant to Article 11, section 2.11), the date the first shareholder signs a consent;

(e) With respect to a distribution to shareholders, (other than one involving a repurchase or acquisition of shares), the date the Board authorizes the distribution; and

(f) With respect to any other matter for which such a determination is required, as provided by law.

When a determination of shareholders entitled to vote at any meeting of shareholders has been made as provided in this section, such determination shall apply to any adjournment thereof unless the Board of Directors fixes a new record date which it must do if the meeting is adjourned to a date more than 120 days after the date fixed for the original meeting.

2.06 Voting Lists.

The officer or agent having charge of the stock transfer books for shares of the Corporation shall make, before each meeting of shareholders, a complete list of the shareholders entitled to vote at such meeting, or any adjournment thereof, arranged in alphabetical order with the address of and the number of shares held by each. The list must be arranged by voting group, if such exists, and within each voting group by class or series of shares. The shareholder list shall be subject to inspection at the Corporation’s principal office by any shareholder at any time during usual business hours for any proper purpose and beginning two (2) business days after notice is given of the meeting for which the list was prepared. Such list also shall be produced and kept open at the time and place of the meeting and shall be subject to the inspection of any shareholder during the meeting for purposes related to the meeting. A shareholder or his or her agent or attorney is entitled on written demand to inspect and, subject to the requirements of the Act and of section 2.12(c), to copy the list during regular business hours and at the shareholder’s expense during the period it is

 

4


available for inspection. The Corporation shall maintain the shareholder list in written form or in another form capable of conversion into written form within a reasonable time. The failure of the Corporation to produce such shareholder list shall not invalidate any action taken at such meeting.

2.07 Shareholder Quorum and Voting Requirements.

Unless the Articles of Incorporation or the Act provide otherwise, a majority of the votes entitled to be cast on the matter constitutes a quorum for action on that matter.

Once a share is represented for any purpose at a meeting, it is deemed present for quorum purposes for the remainder of the meeting and for any adjournment of that meeting unless a new record date is or must be set for that adjourned meeting. A share represented at a meeting solely for the purpose of objecting to the holding of the meeting or the transaction of business at the meeting shall not be deemed present for quorum purposes.

2.08 Proxies.

Except as otherwise provided by the Act, at all meetings of shareholders a shareholder may vote in person or vote by proxy which is executed in writing by the shareholder or which is executed by his duly authorized attorney-in-fact. Such proxy shall be filed with the secretary of the Corporation or other person authorized to tabulate votes before or at the time of the meeting. No proxy shall be valid after eleven (11) months from the date of its execution unless otherwise provided in the proxy. Unless otherwise provided in the appointment form, a proxy appointment may be revoked at any time before it is voted, either by written notice filed with the Secretary or other officer or agent of the Corporation authorized to tabulate votes, or by oral notice given by the shareholder during the meeting. The presence of a shareholder who has filed his or her proxy appointment shall not of itself constitute a revocation.

2.09 Voting of Shares.

Unless otherwise provided in the Articles of Incorporation or the Act, each outstanding share entitled to vote shall be entitled to one vote upon each matter submitted to a vote at a meeting of shareholders.

Except as provided by specific court order, no shares held by another corporation, if a majority of the shares entitled to vote for the election of directors of such other corporation are held by the Corporation, shall be voted at any meeting or counted in determining the total number of outstanding shares at any given time for purposes of any meeting. Provided, however, the preceding sentence shall not limit the Corporation’s power to vote any shares, including its own shares, held by it in a fiduciary capacity.

Redeemable shares are not entitled to vote after notice of redemption is mailed to the holders and a sum sufficient to redeem the shares has been deposited with a bank, trust company, or other financial institution under an irrevocable obligation to pay the holders the redemption price on surrender of the shares.

 

5


2.10 Corporation’s Acceptance of Votes.

(a) If the name signed on a vote, consent, waiver, or proxy appointment corresponds to the name of a shareholder, the Corporation, if acting in good faith, is entitled to accept the vote, consent, waiver, or proxy appointment and give it effect as the act of the shareholder.

(b) If the name signed on a vote, consent, waiver, or proxy appointment does not correspond to the name of its shareholder, the Corporation, if acting in good faith, is nevertheless entitled to accept the vote, consent, waiver, or proxy appointment and give it effect as the act of the shareholder if:

 

  (1) the shareholder is an entity as defined in the Act and the name signed purports to be that of an officer or agent of the entity;

 

  (2) the name signed purports to be that of an administrator, executor, guardian, or conservator representing the shareholder and if the Corporation requests, evidence of fiduciary status acceptable to the Corporation has been presented with respect to the vote, consent, waiver, or proxy appointment;

 

  (3) the name signed purports to be that of a receiver or trustee in bankruptcy of the shareholder and if the Corporation requests, evidence of this status acceptable to the Corporation has been presented with respect to the vote, consent, waiver, and proxy appointment;

 

  (4) the name signed purports to be that of a pledgee, beneficial owner, or attorney-in-fact of the shareholder and if the Corporation requests, evidence acceptable to the Corporation of the signatory’s authority to sign for the shareholder has been presented with respect to the vote, consent, waiver, or proxy appointment;

 

  (5) two or more persons are the shareholder as covenants or fiduciaries and the name signed purports to be the name of at least one of the co-owners and the person signing appears to be acting on behalf of all the co-owners.

(c) The Corporation is entitled to reject a vote, consent, waiver, or proxy appointment if the secretary or other officer or agent authorized to tabulate votes, acting in good faith, has reasonable basis for doubt about the validity of the signature on it or about the signatory’s authority to sign for the shareholder.

 

6


(d) The Corporation and its officer or agent who accepts or rejects a vote, consent, waiver, or proxy appointment in good faith and in accordance with the standards of this section are not liable in damages to the shareholder for the consequences of the acceptance or rejection.

(e) Corporate action based on the acceptance or rejection of a vote, consent, waiver, or proxy appointment under this section is valid unless a court of competent jurisdiction determines otherwise.

2.11 Unanimous Consent without Meeting.

Any action required or permitted to be taken at a meeting of the shareholders may be taken without a meeting if one or more consents in writing, setting forth the action so taken, shall be signed by all of the shareholders entitled to vote with respect to the subject matter thereof and are delivered to the Corporation for inclusion in the minute book. A consent signed under this section has the effect of a meeting vote and may be described as such in any document.

2.12 Voting of Shares by other Corporations.

Shares standing in another corporation’s name may be voted either in person or by proxy, by the other corporation’s president or any other officer appointed by the president. A proxy appointment executed by any principal officer of the other corporation or such an officer’s assistant shall be conclusive evidence of the signer’s authority to act, in the absence of express notice to this Corporation, given in writing to this Corporation’s Secretary, or other officer or agent of this Corporation authorized to tabulate votes, of the designation of some other person by the other corporation’s board of directors or Bylaws.

2.13 Dissenters’ Rights.

Each shareholder shall have the right to dissent from action by the Corporation and obtain payment for his or her shares when so authorized by the Act, the Articles of Incorporation, these Bylaws, or by resolution of the Board of Directors.

2.14 Conduct of Meetings.

The President, or in his or her absence the Vice President, and in his or her absence any person chosen by the shareholders present, shall call the meeting of the shareholders to order and shall act as Chairman of the meeting, and the Secretary of the Corporation shall act as Secretary of all meetings of the shareholders, except that the presiding officer may appoint any Assistant Secretary or other person to act as Secretary of the meeting.

 

7


ARTICLE III.

BOARD OF DIRECTORS

3.01 General Powers.

All corporate powers shall be exercised by or under the authority of, and the Corporation’s business and affairs shall be managed under the direction of, the Board of Directors.

3.02 Election.

Unless otherwise provided in the Articles of Incorporation, directors are elected by a plurality of the votes cast by the shares entitled to vote in the election at a meeting at which a quorum is present.

3.03 Number, Tenure and Qualification.

The number of directors shall be fixed, or increased or decreased from time to time, by a resolution adopted by a majority of the Board of Directors or Shareholders by amendment to these Bylaws, but in no event shall there be less than two (2) directors and a decrease in the number of directors shall not shorten the term of office of an incumbent director. Each director shall be elected at the Corporation’s annual meeting of the shareholders and shall hold office until the next annual meeting of shareholders and until his or her successor shall have been elected and qualified or until his or her death, resignation or removal from office in the manner provided by law or the Bylaws of the Corporation. Directors need not be residents of the State of Wisconsin or shareholders of the Corporation.

3.04 Regular Meetings.

A regular meeting of the Board of Directors shall be held without other notice than this Bylaw immediately after and at the same place as the annual meeting of shareholders and each adjourned session thereof. The Board of Directors may provide by resolution the time and place, either within or without the State of Wisconsin, for the holding of additional regular meetings without other notice than such resolution. Any such regular meeting may be held by any means of communication as permitted by section 3.09.

3.05 Special Meetings.

Special meetings of the Board of Directors may be called by or at the request of the President, Vice President or any one director. The person or persons authorized to call special meetings of the Board of Directors may fix any time and any place, either within or without the State of Wisconsin, as the time and place for holding any special meeting of the Board of Directors called by them. If no place is fixed by the person calling the meeting, the place of meeting shall be the Corporation’s principal office in the State of Wisconsin. Any such special meeting may be held by any means of communication as permitted by section 3.09.

 

8


3.06 Notice of Special Meetings; Waiver of Notice.

Notice stating the time and place of any special meeting of the Board of Directors shall be given at least forty-eight (48) hours previously thereto by written notice delivered personally or mailed to each director at his or her business address, or such other address as designated in writing to the Secretary, or by telephone, facsimile or telegram. If mailed, such notice shall be deemed to be effective with the earlier of: (1) when received, or (2) five days after deposit in the United States Mail, addressed to the director’s business office, with postage thereon prepaid; or (3) the date shown on the return receipt if sent by registered or certified mail, return receipt requested, and the receipt is signed by or on behalf of the director. If notice be given by telephone, facsimile or telegram, such notice shall be deemed to be delivered when the notice is given personally by telephone, at the time transmitted to a facsimile number at any address designated above, or when the telegram is delivered to the telegraph company. Whenever any notice is required to be given to any director of the Corporation under the provisions of these Bylaws or under the provisions of the Articles of Incorporation or under the provisions of any statute, a waiver thereof in writing, signed at any time, whether before or after the time of the meeting, by the director entitled to such notice, shall be deemed equivalent to the giving of such notice. The attendance of a director at a meeting shall constitute a waiver of notice of such meeting, except where a director attends a meeting and objects thereat to the transaction of the business because the meeting is not lawfully called or convened. Neither the business to be transacted at, nor the purpose of, any regular or special meeting of the Board of Directors need be specified in the notice or waiver of notice of such meeting.

3.07 Director Quorum.

Except as otherwise specified by law or the Articles of Incorporation or these Bylaws, a majority of the number of directors fixed in the manner provided by section 3.03 of this Article III shall constitute a quorum for the transaction of business at any meeting of the Board of Directors, but though less than such quorum is present at a meeting, the act of a majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors unless the act of a greater number is required by the Act, the Articles of Incorporation or these Bylaws.

A majority of the number of directors appointed to serve on a committee as authorized in section 3.16 of these Bylaws shall constitute a quorum for the transaction of business at any committee meeting. These provisions shall not, however, apply to the determination of a quorum for actions taken under emergency Bylaws or any other provisions of these Bylaws that fix different quorum requirements.

 

9


3.08 Voting Requirement.

The affirmative vote of the majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors or a committee of the Board of Directors. This provision shall not, however, apply to any action taken by the Board of Directors pursuant to section 3.15 or Article IX of these Bylaws, or in the event the affirmative vote of a greater number of directors is required by the Act, the Articles of Incorporation, or any other provision of these Bylaws.

3.09 Meetings by Electronic Means of Communication.

To the extent provided in these Bylaws, the Board of Directors, or any committee of the Board, may, in addition to conducting meetings in which each director participates in person, and notwithstanding any place set forth in the notice of the meeting or these Bylaws, conduct any regular or special meeting by the use of any electronic means of communication, provided (1) all participating directors may simultaneously hear each other during the meeting, or (2) all communication during the meeting is immediately transmitted to each participating director, and each participating director is able to immediately send messages to all other participating directors. Before the commencement of any business at a meeting at which any directors do not participate in person, all participating directors shall be informed that a meeting is taking place at which official business may be transacted.

3.10 Director’s Assent.

A director who is present at a meeting of the Board of Directors or a committee of the Board of Directors when corporate action is taken is deemed to have assented to the action taken unless: (1) the director objects at the beginning of the meeting (or promptly upon the director’s arrival) to holding it or transacting business at the meeting; or (2) the director dissents or abstains from the action taken and minutes of the meeting are prepared that show the director’s dissent or abstention from the action; (3) the director dissents or abstains from an action taken, minutes of the meeting are prepared that fail to show the director’s dissent or abstention from the action taken and the director delivers to the Corporation a written notice of that failure that complies with the appropriate provisions of the Act promptly after receiving the minutes; or (4) the director delivers written notice of his or her dissent or abstention to the presiding officer of the meeting before its adjournment or to the Corporation immediately after adjournment of the meeting. The right of dissent or abstention is not available to a director who votes in favor of the action taken.

3.11 Conduct of Meetings.

The President, and in his absence the Vice-Presidents in the order appointed under section 4.07 of Article IV, and in their absence any director chosen by the directors then present, shall call meetings of the Board of Directors to order and shall act as Chairman of the meeting. The Secretary of the Corporation shall act as secretary of all meetings of the Board of Directors, but in the absence of the secretary the presiding officer may appoint any Assistant secretary or any director or other person present to act as secretary of the meeting.

 

10


3.12 Removal.

Any director or the entire Board of Directors may be removed from office with or without cause by the affirmative vote of a majority of the shares outstanding and entitled to vote for the election of such director(s) taken at a special meeting of shareholders called for that purpose, and any vacancy so created may be filled by the shareholders.

3.13 Vacancies.

Any vacancy occurring on the Board of Directors, including a vacancy created by an increase in the number of directors, may be filled by the shareholders. During such time as the shareholders fail or are unable to fill such vacancies then, and until the shareholders act, the vacancy may be filled (1) by the board of directors, or (2) if the directors remaining in office constitute fewer than a quorum of the Board, by the affirmative vote of a majority of all directors remaining in office.

3.14 Compensation and Expenses.

The Board of Directors, irrespective of any personal interest, of any of its members, may (1) establish reasonable compensation of all directors for services to the Corporation as directors or may delegate this authority to an appropriate committee, (2) provide for, or delegate authority to an appropriate committee to provide for, reasonable pensions, disability or death benefits, and other benefits or payments to directors and to their estates, families, dependents, or beneficiaries for prior services rendered to the Corporation by the directors, and (3) provide for reimbursement of reasonable expenses incurred in the performance of the directors’ duties, including the expense of traveling to and from Board meetings.

3.15 Unanimous Consent without Meeting.

Any action required or permitted by the Articles of Incorporation or Bylaws or any provision of law to be taken by the Board of Directors at a meeting or by resolution may be taken without a meeting if a consent in writing, setting forth the action so taken shall be signed by all of the directors then in office, and filed with the Corporation’s records. Action taken by consent is effective when the last director signs the consent, unless the consent specifies a different effective date. A signed consent has the effect of a meeting and may be described as such in any document.

3.16 Committees.

The Board of Directors by resolution adopted by the affirmative vote of a majority of the number of directors may designate one or more committees, each committee to consist of one or more directors elected by the Board of Directors, which to the extent provided in said resolution, as initially adopted, and as thereafter supplemented or amended by further resolution adopted by a like vote, shall have and may exercise, when the Board of Directors

 

11


is not in session, the powers of the Board of Directors in the management of the Corporations business and affairs, except action in respect to the (1) authorization of distributions, (2) the approval or proposal to shareholders of action for which the Act requires approval by shareholders, (3) filling vacancies on the Board of Directors or its committees, (4) amending the Articles of Incorporation pursuant to Board authority, (5) adopting, amending or repealing Bylaws, (6) approving a plan of merger not requiring shareholder approval, (7) the authorization or approval to reorganize shares, except according to a formula or method prescribed by the Board of Directors, (8) the authorization or approval of the issuance or sale or contract for sale of shares, or (9) the determination of the designation and relative rights, preferences and limitations of a class or series of shares. Sections 3.04, 3.05, 3.06, 3.07, 3.08, 3.09, 3.10, 3.11 and 3.15 of this Article III, which govern meetings, actions without meetings, notice and waiver of notice, quorum and voting requirements of the Board of Directors, apply to committees and their members.

ARTICLE IV.

OFFICERS

4.01 Number.

The Corporation’s principal officers shall be a President, a Vice President, a Secretary, and a Treasurer, each of whom shall be appointed by the Board of Directors. Additional officers and assistant officers, including any Vice Presidents, may be appointed by the Board of Directors as the Board deems appropriate. If there is more than one Vice President, the Board may establish designations for the Vice Presidencies to identify their functions or their order. There may, in addition, be a chairperson or co-chairperson of the board whenever the Board shall see fit to cause such office or offices to be filled. Any two or more offices may be held simultaneously by the same person.

4.02 Appointment and Term of Office.

The Corporation’s officers shall be appointed for a term as determined by the Board of Directors. If no term is specified, they shall hold office until their successor shall have been duly appointed and shall have qualified or until the officer’s death, resignation or removal from office in the manner hereinafter provided.

The designation of a specified term does not grant to the officer any contract rights, and the Board can remove the officer at any time prior to the termination of such term.

4.03 Removal.

Any officer or agent appointed by the Board of Directors may be removed by the Board of Directors whenever in its judgment the Corporation’s best interests will be served thereby, but such removal shall be without prejudice to the contract rights, if any, of the person so removed. Appointment of an officer or agent shall not of itself create contract rights.

 

12


4.04 Vacancies.

A vacancy in any office because of death, resignation, removal, disqualification, or other reason shall be filled in the manner prescribed for regular appointments to the office.

4.05 Powers, Authority and Duties.

The Corporation’s officers shall have the powers and authority conferred in the duties prescribed by the Board of Directors or the officer who appointed them in addition to and to the extent not inconsistent with those specified in other sections of this Article IV.

4.06 The President.

The President shall be the Corporation’s principal executive officer and, subject to the control of the Board of Directors, shall in general supervise and control all of the Corporation’s business and affairs. The President shall, when present, preside at all meetings of the shareholders and of the Board of Directors. The President may sign, with the Secretary or any other proper officer of the Corporation authorized by the Board of Directors, certificates for shares of the Corporation and deeds, mortgages, bonds, contracts, or other instruments in the ordinary course of business or that the Board of Directors has authorized to be executed, except in cases where the signing and execution thereof shall be expressly delegated by the Board of Directors or by the Bylaws to some other officer or agent of the Corporation, or shall be required by law to be otherwise signed or executed; and in general shall perform all duties incidental to the office of President and such other duties as may be prescribed by the Board of Directors from time to time.

4.07 The Vice President.

In the absence of the President or in the event of the President’s death or inability or refusal to act as directed by the Board of Directors, the Vice President (or in the event there be more than one Vice President, the Vice Presidents in the order designated at the time of their appointment, or in the absence of any designation, then in order of their appointment) shall perform the duties of the President, and when so acting shall have all the powers of and be subject to all the restrictions upon the President. Any Vice President may sign, with the Secretary or an Assistant Secretary certificates for shares of the Corporation; and shall perform such other duties as from time to time may be assigned by the President or by the Board of Directors.

4.08 The Secretary.

The Secretary shall: (a) keep the minutes of the meetings of the shareholders and of the Board of Directors in one or more books provided for that purpose; (b) see that all notices are duly given in accordance with the provisions of these Bylaws or as required by law;

 

13


(c) be custodian of the corporate records and see that books, reports, statements, certificates and all other documents and records required by law are properly kept and filed; (d) keep a register of the post office address of each shareholder, which shall be furnished to the Secretary by such shareholder; (e) sign with the President, or a Vice President, certificates for shares of the Corporation, the issuance of which shall have been authorized by resolution of the Board of Directors; (f) have general charge of the stock transfer books of the Corporation; and (g) in general perform all duties incident to the office of Secretary and such other duties as from time to time may be assigned to him by the President or by the Board of Directors.

4.09 The Treasurer.

The Treasurer shall: (a) have charge and custody of and be responsible for all of the Corporation’s funds and securities; (b) receive and give receipts for money due and payable to the Corporation from any source whatsoever, and deposit all funds of the Corporation in such banks, trust companies, or other depositories as shall be selected in accordance with the provisions of Article V of these Bylaws, and (c) in general perform all of the duties incidental to the office of Treasurer and such other duties as from time to time may be assigned to him by the President or by the Board of Directors. If required by the Board of Directors, the Treasurer shall give a bond for the faithful discharge of his duties in such sum and with such surety or sureties as the Board of Directors shall determine.

4.10 Assistant Secretaries and Assistant Treasurers.

The Assistant Secretaries, when authorized by the Board of Directors, may sign with the President or a Vice President certificates for shares of the Corporation and issuance of which shall have been authorized by a resolution of the Board of Directors. The Assistant Treasurers, if required by the Board of Directors, shall give bonds for the faithful discharge of their duties in such sums and with such sureties as the Board of Directors shall, determine. The Assistant Secretaries and Assistant Treasurers, in general, shall perform such duties as shall be assigned to them by the Secretary or the Treasurer, respectively, or by the President or the Board of Directors.

4.11 Salaries.

Officers’ salaries shall be fixed from time to time by the Board of Directors and no officer shall be prevented from receiving such salary by reason of the fact that he is also a director of the Corporation.

 

14


ARTICLE V.

CONTRACTS, LOANS. CHECKS AND DEPOSITS

5.01 Contracts.

The Board of Directors may authorize any individual officer or agent or number of officers or agents to enter into any contract or to execute and deliver any instrument in the Corporation’s name and on its behalf, and such authorization may be general or confined to specific instances. Specifically, all contracts for the purchase or sale of real estate shall be approved by the Board of Directors.

5.02 Loans.

No loans shall be contracted on the Corporation’s behalf and no indebtedness shall be incurred in its name unless authorized by or under the authority of a resolution of the Board of Directors. Such authorization may be general or confined to specific instances.

5.03 Checks, Drafts, etc

All checks, drafts or other orders for the payment of money, notes or other evidences of indebtedness issued in the Corporation’s name, shall be signed by such officer or officers, agents or agents of the Corporation and in such manner as shall from time to time be determined by or under the authority of a resolution of the Board of Directors.

5.04 Deposits.

All funds of the Corporation not otherwise employed shall be deposited from time to time to the Corporation’s credit in such banks, trust companies or other depositories as may be selected by or under the authority of the Board of Directors.

ARTICLE VI.

CERTIFICATES FOR SHARES AND THEIR TRANSFER

6.01 Certificates for Shares.

(a) Content

Certificates representing shares of the Corporation shall at a minimum state on their face the name of the issuing corporation and that it is formed under the laws of Wisconsin, the name of the person to whom issued, and the number and class of shares and the designation of the series, if any, the certificate represents; and be in such form as determined by the Board of Directors. Such certificates shall be signed (either manually or by facsimile) by the President or a Vice President and by the Secretary or an Assistant Secretary. Each certificate for shares shall be consecutively numbered or otherwise identified.

(b) Legend as to Class or Series

If the Corporation is authorized to issue different classes of shares or different series within a class, the designations, relative rights, preferences, and limitations applicable to each class and the variations in rights, preferences, and limitations determined for each series (and the authority of the Board of Directors to determine variations for future series) must be summarized on the front or back of each certificate. Alternatively, each certificate may state conspicuously on its front or back that the Corporation will furnish the shareholders this information on request in writing and without charge.

 

15


(c) Shareholder List

The name and address of the person to whom the shares represented thereby are issued, with the number of shares and date of issue, shall be entered on the stock transfer books of the Corporation.

(d) Transferred Shares

All certificates surrendered to the Corporation for transfer shall be canceled and no new certificate shall be issued until the former certificate for a like number of shares shall have been surrendered and canceled, except that in case of a lost, destroyed or mutilated certificate a new one may be issued therefore upon such terms and indemnification of the Corporation as the Board of Directors may prescribe.

6.02 Registration of the Transfer of Shares.

Registration of the transfer of shares of the Corporation shall be made only on the Corporation’s stock transfer books by the holder of record thereof or by his or her legal representative, who shall furnish proper evidence of authority to transfer, or by his or her attorney thereunto authorized by power of attorney duly executed and filed with the Secretary of the Corporation, and on surrender for cancellation of the certificate for such shares. The person in whose name shares stand on the Corporation’s books shall be deemed by the Corporation to be the owner thereof for all purposes.

6.03 Restrictions on Transfer.

The Board of Directors or shareholders may impose restrictions on the transfer of shares. A restriction does not affect shares issued before the restriction was adopted unless the holders of the shares are parties to the restriction agreement or voted in favor of the restriction. The face or reverse side of each certificate representing shares shall bear a conspicuous notation of any restriction imposed by the Corporation upon the transfer of such shares.

6.04 Lost, Destroyed or Stolen Certificates.

Where the owner claims that his certificate of shares has been lost, destroyed or wrongfully taken, a new certificate shall be issued in place thereof if the owner (a) so requests before the Corporation has notice that such shares have been acquired by a bona fide purchaser, and (b) satisfies such other reasonable requirements as may be prescribed by or under the authority of the Board of Directors, including the furnishing of an indemnity bond if so required.

 

16


6.05 Consideration for Shares.

The Corporation’s shares may be issued for such consideration as shall be fixed from time to time by the Board of Directors, provided that any shares having a par value shall not be issued for a consideration less than the par value thereof. The consideration to be paid for shares may be paid in whole or in part, in money, promissory notes, in other property, tangible or intangible, or in labor or services actually performed or to be performed for the Corporation. When payment of the consideration for which shares are to be issued shall have been received by the Corporation, such shares shall be deemed to be fully paid and non-assessable by the Corporation. No certificate shall be issued for any share until such share is fully paid.

If the consideration to be paid for share consists, in whole or part, of a promissory note or a contract for services to be performed for the Corporation, the Board of Directors may, in its discretion, elect to hold those shares in escrow or otherwise restrict their transfer. In the event that shares are so escrowed, and the shareholder defaults under his or her obligations under the promissory note or the contract for services, as applicable, the Corporation may, in addition to any other legal or equitable remedies, cancel all or part of the escrowed shares.

6.06 Acquisition of Shares.

The Corporation may acquire its own shares and unless otherwise provided in the Articles of Incorporation, the shares so acquired constitute authorized but unissued shares.

6.07 Stock Regulations.

The Board of Directors shall have the power and authority to make all such further rules and regulations not inconsistent with the statutes of the State of Wisconsin as they may deem expedient concerning the issue, transfer and registration of certificates representing shares of the Corporation.

ARTICLE VII.

FISCAL YEAR

The Board of Directors may by resolution establish the Corporation’s fiscal year.

ARTICLE VIII.

DISTRIBUTIONS

The Board of Directors may from time to time authorize, and the Corporation may make distributions (including dividends on its outstanding shares) in the manner and upon the terms and conditions provided by law, the Articles of Incorporation and the resolutions of the Board of Directors.

 

17


ARTICLE IX.

INDEMNIFICATION

9.01 Indemnification for Successful Defense.

Within twenty (20) days after receipt of a written request pursuant to Section 9.03, the corporation shall indemnify a director or officer, to the extent he or she has been successful on the merits or otherwise in the defense of a proceedings, for all reasonable expenses incurred in the proceedings if the director or officer was a party because he or she is a director or officer of the corporation.

9.02 Other Indemnification.

(a) In cases not included under Section 9.01, the corporation shall indemnify a director or officer against all liabilities and expenses incurred by the director or officer in a proceeding to which the director or officer was a party because he or she is a director or officer of the corporation, unless liability was incurred because the director or officer breached or failed to perform a duty he or she owes to the corporation and the breach or failure to perform constitutes any of the following:

 

  (1) A willful failure to deal fairly with the corporation or its shareholders in connection with a matter in which the director or officer has a material conflict of interest;

 

  (2) A violation of criminal law, unless the director or officer had reasonable cause to believe that his or her conduct was lawful or no reasonable cause to believe that his or her conduct was unlawful;

 

  (3) A transaction from which the director or officer derived an improper personal profit;

 

  (4) Willful misconduct.

(b) Determination of whether indemnification is required under this Section shall be made pursuant to Section 9.05 hereof.

(c ) The termination of a proceeding by judgment, order, settlement or conviction, or upon a plea of no contest or an equivalent plea, does not, by itself, create a presumption that indemnification of the director or officer is not required under this Section.

9.03 Written Request.

A director or officer who seeks indemnification under Sections 9.01 or 9.02 shall make a written request to the corporation.

 

18


9.04 Nonduplication.

The corporation shall not indemnify a director or officer under Sections 9.01 or 9.02 to the extent the director or officer has previously received indemnification or allowance of expenses from any person, including the corporation, in connection with the same proceeding. However, the director or officer has no duty to look to any other person for indemnification.

9.05 Determination of Right to Indemnification.

(a) Unless otherwise provided for by the Articles of Incorporation or by written agreement between the director or officer and the corporation, the director or officer seeking indemnification under Section 9.02 shall select one of the following means for determining his or her right to indemnification:

 

  (1) By a majority vote of a quorum of the Board of Directors consisting of directors not at the time parties to the same or related proceedings. If a quorum of disinterested directors cannot be obtained, by majority vote of a committee duly appointed by the Board of Directors and consisting solely of two (2) or more directors who are not at the time parties to the same or related proceedings. Directors who are parties to the same or related proceedings may participate in the designation of members of the committee;

 

  (2) By independent legal counsel selected by a quorum of the Board of Directors or its committee in the manner prescribed in sub. (1) or, if unable to obtain such a quorum or committee, by a majority vote of the full Board of Directors, including directors who are parties to the same or related proceedings;

 

  (3) By a panel of three (3) arbitrators consisting of one arbitrator selected by those directors entitled under sub. (2) to select independent legal counsel, one arbitrator selected by the director or officer seeking indemnification and one arbitrator selected by the two (2) arbitrators previously selected;

 

  (4) By an affirmative vote of shares represented at a meeting of shareholders at which a quorum of the voting group entitled to vote thereon is present. Shares owned by, or voted under the control of, persons who are at the time parties to the same or related proceedings, whether as plaintiffs or defendants or in any other capacity, may not be voted in making the determination;

 

  (5) By a court under Section 9.08;

 

19


  (6) By any other method provided for in any additional right to indemnification permitted under Section 9.07.

(b) In any determination under (a), the burden of proof is on the corporation to prove by clear and convincing evidence that indemnification under Section 9.02 should not be allowed.

(c) A written determination as to a director’s or officer’s indemnification under Section 9.02 shall be submitted to both the corporation and the director or officer within 60 days of the selection made under (a).

(d) If it is determined that indemnification is required under Section 9.02, the corporation shall pay all liabilities and expenses not prohibited by Section 9.04 within ten (10) days after receipt of the written determination under (c ). The corporation shall also pay all expenses incurred by the director or officer in the determination process under (a).

9.06 Advance of Expenses.

Within ten (10) days after receipt of a written request by a director or officer who is a party to a proceeding, the corporation shall pay or reimburse his or her reasonable expenses as incurred if the director or officer provides the corporation with all of the following:

 

  (1) A written affirmation of his or her good faith belief that he or she has not breached or failed to perform his or her duties to the corporation;

 

  (2) A written undertaking, executed personally or on his or her behalf, to repay the allowance to the extent that it is ultimately determined under Section 9.05 that indemnification under Section 9.02 is not required and that indemnification is not ordered by a court under Section 9.08(b)(2). The undertaking under this subsection shall be an unlimited general obligation of the director or officer and may be accepted without reference to his or her ability to repay the allowance. The undertaking may be secured or unsecured.

9.07 Nonexclusivity.

(a) Except as provided in (b), Sections 9.01, 9.02 and 9.06 do not preclude any additional right to indemnification or allowance of expenses that a director or officer may have under any of the following:

 

  (1) The Articles of Incorporation;

 

  (2) A written agreement between the director or officer and the corporation;

 

  (3) A resolution of the Board of Directors;

 

  (4) A resolution, after notice, adopted by a majority vote of all of the corporation’s voting shares then issued and outstanding.

 

20


(b) Regardless of the existence of an additional right under (a), the corporation shall not indemnify a director or officer, or permit a director or officer to retain any allowance of expenses unless it is determined by or on behalf of the corporation that the director or officer did not breach or fail to perform a duty he or she owes to the corporation which constitutes conduct under Section 9.02(a)(1), (2), (3) or (4). A director or officer who is a party to the same or related proceeding for which indemnification or an allowance of expenses is sought may not participate in a determination under this subsection.

(c) Sections 9.01 to 9.13 do not affect the corporation’s power to pay or reimburse expenses incurred by a director or officer in any of the following circumstances:

 

  (1) As a witness in a proceeding to which he or she is not a party;

 

  (2) As a plaintiff or petitioner in a proceeding because he or she is or was an employee, agent, director or officer of the corporation.

9.08 Court-Ordered Indemnification.

(a) Except as provided otherwise by written agreement between the director or officer and the corporation, a director or officer who is a party to a proceeding may apply for indemnification to the court conducting the proceeding or to another court of competent jurisdiction. Application shall be made for an initial determination by the court under Section 9.05(a)(5) or for review by the court of an adverse determination under Section 9.05(a)(1), (2), (3), (4) or (6). After receipt of an application, the court shall give any notice it considers necessary.

(b) The court shall order indemnification if it determines any of the following:

 

  (1) That the director or officer is entitled to indemnification under Sections or 9.02;

 

  (2) That the director or officer is fairly and reasonably entitled to indemnification in view of all the relevant circumstances, regardless of whether indemnification is required under Section 9.02.

(c) If the court determines under (b) that the director or officer is entitled to indemnification, the corporation shall pay the director’s or officer’s expenses incurred to obtain the court-ordered indemnification.

9.09 Indemnification and Allowance of Expenses of Employees and Agents.

The corporation shall indemnify an employee of the corporation who is not a director or officer of the corporation, to the extent that he or she has been successful on the merits or otherwise in defense of a proceeding, for all reasonable expenses incurred in the proceeding

 

21


if the employee was a party because he or she was an employee of the corporation. In addition, the corporation may indemnify and allow reasonable expenses of an employee or agent who is not a director or officer of the corporation to the extent provided by the Articles of Incorporation or these Bylaws, by general or specific action of the Board of Directors or by contract.

9.10 Insurance.

The corporation may purchase and maintain insurance on behalf of an individual who is an employee, agent, director or officer of the corporation against liability asserted against or incurred by the individual in his or her capacity as an employee, agent, director or officer, regardless of whether the corporation is required or authorized to indemnify or allow expenses to the individual against the same liability under Sections 9.01, 9.02, 9.06, 9.07 and 9.09.

9.11 Securities Law Claims.

(a) Pursuant to the public policy of the United States or the State of Wisconsin, the corporation shall provide indemnification and allowance of expenses and may insure for any liability incurred in connection with a proceeding involving securities regulation described under (b) to the extent required or permitted under Sections 9.01 to 9.10.

(b) Sections 9.01 to 9.10 apply, to the extent applicable to any other proceeding allowed by law, to any proceeding involving a federal or state statute, rule or regulation regulating the offer, sale or purchase of securities, securities brokers or dealers, or investment companies or investment advisers.

9.12 Liberal Construction.

In order for the corporation to obtain and retain qualified directors, officers and employees, the foregoing provisions shall be liberally administered in order to afford maximum indemnification of directors, officers and, where Section 9.09 of these Bylaws applies, employees. The indemnification above provided for shall be granted in all applicable cases unless to do so would clearly contravene law, controlling precedent or public policy.

9.13 Definitions Applicable to this Article. For purposes of this Article:

(a) “Affiliate” shall include, without limitation, any corporation, partnership, joint venture, employee benefit plan, trust or other enterprise that directly or indirectly through one of more intermediaries, controls or is controlled by, or is under common control with, the corporation.

(b) “Corporation” means this corporation and any domestic or foreign predecessor of this corporation where the predecessor corporation’s existence ceased upon the consummation of a merger or other transaction.

 

22


(c ) “Director or officer” means any of the following:

 

  (1) An individual who is or was a director or officer of this corporation;

(2) An individual who, while a director or officer of this corporation, is or was serving at the corporation’s request as a director, officer, partner, trustee, member of any governing or decision-making committee, employee or agent of another corporation or foreign corporation, partnership, joint venture, trust or other enterprise;

(3) An individual who, while a director or officer of this corporation, is or was serving an employee benefit plan because his or her duties to the corporation also impose duties on, or otherwise involve services by, the person to the plan or to participants in or beneficiaries of the plan;

 

  (4) Unless the consent requires otherwise, the estate or personal representative of a director of officer.

For purposes of this Article, it shall be conclusively presumed that any director or officer serving as a director, officer, partner, trustee, member of any governing of decision-making committee, employee or agent of an affiliate shall be so serving at the request of the corporation.

(d) “Expenses” include all fees, costs, charges, attorneys’ counsel fees and other expenses and disbursements incurred in connection with a proceeding.

(e) “Liability” includes the obligation to pay a judgment, settlement, penalty, fine, assessment or forfeiture, including an excise tax assessed with respect to or on an employee benefit plan, and reasonable expenses.

(f) “Party” includes an individual who was or is, or who is threatened to be made, or is at risk of becoming, a named defendant or respondent in a proceeding.

(g) “Proceeding” means any threatened, pending or completed action, suit, claim, litigation, appeal, arbitration or other proceeding, whether civil, criminal, administrative or investigative, formal or informal, predicated on foreign, federal, state or local law, brought by or in the right of the Corporation or by any other person or by any governmental or administrative body.

9.14 Savings Clause.

To the extent any court of competent jurisdiction shall determine that the indemnification provided under this Article IX shall be invalid as applied to a particular claim, issue or matter, the provisions hereof shall be deemed amended to allow and require indemnification to the maximum extent permitted by law.

 

23


9.15 Effective Date.

This Article IX shall be deemed to be a contract between the Corporation and each previous, current or future director or officer. The provisions of this Article IX shall apply to all proceedings commenced after the date hereof, whether rising from any action taken or failure to act before or after such adoption. No amendment, modification or repeal of this Article IX shall diminish the rights provided hereby or diminish the right to indemnification with respect to any claim, issue or matter in any then pending or subsequent proceeding that is based in any material respect on any alleged action or failure to act prior to such amendment, modification or repeal.

ARTICLE X.

CORPORATE SEAL

The Corporation shall have no seal.

ARTICLE XI.

AMENDMENTS

11.01 Board of Directors.

The Board of Directors, from time to time, by vote of a majority of the directors then in office, may adopt, amend or repeal any and all of the Corporation’s Bylaws, unless the Articles of Incorporation or the Act reserve this power exclusively to the shareholders in whole or in part; or the shareholders, in adopting, amending or repealing a particular bylaw provide expressly that the Board of Directors may not amend or repeal that bylaw.

11.02 Shareholders.

The shareholders, from time to time, by vote of a majority of the shares entitled to vote, may adopt, amend or repeal any and all of the Corporation’s Bylaws.

11.03 Implied Amendments.

Any action taken or authorized by the shareholders or by the Board of Directors, which would be inconsistent with the Bylaws then in effect but which is taken or authorized by the unanimous written consent of the shareholders or Board of Directors or by the affirmative vote of not less than the number of shares or the number of directors required to amend the Bylaws so that the Bylaws would be consistent with such action, shall be given the same effect as though the Bylaws had been temporarily amended or suspended so far, but only so far, as is necessary to permit the specific action so taken or authorized.

*** END ***

 

24

Exhibit 3.247

DFI/CORP/38

RECORD 2011

United States of America

State of Wisconsin

DEPARTMENT OF FINANCIAL INSTITUTIONS

To All to Whom These Presents Shall Come, Greeting:

I, PAUL M. HOLZEM, Administrator, Division of Corporate and Consumer Services, Department of Financial Institutions, do hereby certify that the annexed copy has been compared by me with the record on file in the Corporation Section of the Division of Corporate & Consumer Services of this department and that the same is a true copy thereof and the whole of such record; and that I am the legal custodian of said record, and that this certification is in due form.

IN TESTIMONY WHEREOF, I have hereunto set my hand and affixed the official seal of the Department.

PAUL M. HOLZEM, Administrator

Division of Corporate and Consumer Services

Department of Financial Institutions

Date: Nov-5 2012

By: Cathy Mickelson

Effective July 1, 1996, the Department of Financial Institutions assumed the functions previously performed by the Corporations Division of the Secretary of State and is the successor custodian of corporate records formerly held by the Secretary of State.

 

1


Printer - Friendly Form View

Sec. 180.0202

Wis. Stats.

State of Wisconsin

Department of Financial Institutions

ARTICLES OF INCORPORATION - STOCK FOR-PROFIT CORPORATION

Executed by the undersigned for the purpose of forming a Wisconsin Stock For-Profit Corporation under Chapter 180 of the Wisconsin Statutes:

 

Article 1.    Name of the corporation:
   Landsouth, Inc.
Article 2.    The corporation is organized under Ch. 180 of the Wisconsin Statutes.
Article 3.    Name of the initial registered agent:
   C T CORPORATION SYSTEM
Article 4.    Street address of the initial registered office:
   8025 Excelsior Drive
   Suite 202
   Madison, WI 53717
   United States of America
Article 5.    Number of shares of stock the corporation shall be authorized to issue:
   Number of Shares Authorized: 1,000
   Class: Common
   Par Value Per Share: $.10
Article 6.    Name and complete address of each incorporator:
   Joyce Hansen
   125 S. 84th Street
   Suite 200
   Milwaukee, WI 53214
   United States of America
Other provisions (optional).    (No other provisions declared.)
Other Information.    This document was drafted by:
   Joyce Hansen
   Incorporator signature:

 

2


Joyce Hansen

Date & Time of Receipt:

8/19/2011 2:37:35 PM

Order Number:

201108192701746

ARTICLES OF INCORPORATION - Wisconsin Stock

For-Profit Corporation (Ch. 180)

Filing Fee: $100.00

Total Fee: $100.00

ENDORSEMENT

State of Wisconsin

Department of Financial Institutions

EFFECTIVE DATE

8/19/2011

FILED

8/19/2011

Entity ID Number

L049516

 

3

Exhibit 3.248

BYLAWS

of

LANDSOUTH, INC.

Adopted as of the 19th day of August, 2011.

ARTICLE I.

OFFICES

1.01 Business Office.

The Corporation’s principal office shall be within the State of Wisconsin. The Corporation may have such other offices, either within or without the State of Wisconsin, as the Board of Directors may designate or as the Corporation’s business may require from time to time. The Corporation shall maintain at its principal office a copy of certain records as required by the Wisconsin Business Corporation Law (the “Act”).

1.02 Registered Office.

The Corporation’s registered office required by the Act to be maintained in the State of Wisconsin shall be the place designated by resolution of the Corporation’s Board of Directors and may be, but need not be, identical to the principal office in the State of Wisconsin. The address of the registered office may be changed from time to time.

ARTICLE II.

SHAREHOLDERS

2.01 Annual Shareholder Meeting.

The annual meeting of the shareholders shall be held within 90 days of the close of the Corporation’s fiscal year, at a time and date as is determined by the Corporation’s President or Board of Directors, for the purpose of electing directors and for the transaction of such other business as may come before the meeting.

2.02 Special Shareholder Meetings.

Special meetings of the shareholders, for any purpose or purposes, may be called by: (1) the President, (2) the Board of Directors or such officers as the Board of Directors may authorize from time to time, or (3) the President or Secretary upon the written request of the holders of record of at least one-tenth of all the outstanding shares of the Corporation entitled to vote on any issue at the meeting. The party calling the special meeting shall designate the date and hour of the meeting.

 

1


Upon delivery to the President or Secretary of a written request pursuant to item (3) above, stating the purpose(s) of the requested meeting, dated and signed by the person(s) entitled to request such a meeting, it shall be the duty of the officer to whom the request is delivered to give, within thirty (30) days of such delivery, notice of the meeting to the shareholders. Notice of any special meeting shall be given in the manner provided in section 2.04 of these Bylaws. Only business within the purpose(s) described in the special meeting notice shall be conducted at a special shareholders meeting.

2.03 Place of Shareholder Meeting.

The Board of Directors may designate any place, either within or without the State of Wisconsin, as the place of meeting for any annual or for any special meeting called by the Board of Directors. A waiver of notice signed by all persons entitled to vote at a meeting also may designate any place, either within or without the State of Wisconsin, as the place for the holding of such meeting. If no designation is made by the Board of Directors, or if a special meeting be otherwise called, the place of the meeting shall be the Corporation’s principal business office in the State of Wisconsin, but any meeting may be adjourned to reconvene at any place designated by vote of a majority of the shares represented thereat.

2.04 Notice of Shareholder Meeting.

(a) Required Notice . Unless otherwise required by the Act, written notice stating the place, day and hour of any annual or special shareholder meeting shall be delivered not less than ten (10) nor more than sixty (60) days before the meeting date, either personally or by mail, by or at the direction of the President, the Board of Directors, or other persons calling the meeting, to each shareholder of record entitled to vote at such meeting and to any other shareholder entitled by the Act or the Articles of Incorporation to receive notice of the meeting. Notice shall be deemed to be effective at the earlier of: (1) when deposited in the United States mail, addressed to the shareholder at his or her address as it appears on the Corporation’s stock transfer books, with postage thereon prepaid; (2) on the date shown on the return receipt if sent by registered or certified mail, return receipt requested, and the receipt is signed by or on behalf of the addressee; (3) when received; or (4) five (5) days after deposit in the United States mail, if mailed postpaid and correctly addressed to an address other than that shown in the Corporation’s current .record of shareholders.

(b) Adjourned Meeting . If any shareholder meeting is adjourned to a different date, time, or place, notice need not be given of the new date, time, and place, if the new date, time, and place are announced at the meeting before adjournment. But if a new record date for the adjourned meeting is or must be fixed (see section 2.05 of this Article II), then notice must be given pursuant to the requirements of paragraph (a) of this section 2.04 to those persons who are shareholders as of the new record date.

(c) Waiver of Notice . A shareholder may waive notice of meeting (or any notice required by the Act, Articles of Incorporation, or Bylaws), by a writing signed by the shareholder entitled to the notice which is delivered to the Corporation (either before or after the date and time stated in the notice) for inclusion in the minutes or filing with the corporate records.

 

2


A shareholder’s attendance at a meeting:

 

  (1) waives objection to lack of notice or defective notice of the meeting, unless the shareholder at the beginning of the meeting objects to holding the meeting or transacting business at the meeting;

 

  (2) waives objection to consideration of a particular matter at the meeting that is not within the purpose or purposes described in the meeting notice, unless the shareholder objects to considering the matter when it is presented.

(d) Contents of Notice . The notice of each special shareholder meeting shall include a description of the purpose or purposes for which the meeting is called. Except as provided in this section 2.04(d), or as provided in the Corporation’s Articles of Incorporation or otherwise in the Act, the notice of an annual shareholder meeting need not include a description of the purpose or purposes for which the meeting is called.

If a purpose of any shareholder meeting is to consider either: (1) a proposed amendment to the Articles of Incorporation (including any restated articles requiring shareholder approval); 2) a plan of merger or share exchange; (3) the sale, lease, exchange or other disposition of all or substantially all of the Corporation’s property; (4) the dissolution of the Corporation; or (5) the removal of a director, the notice must so state and be accompanied by, respectively, a copy or summary of the: (1) articles of amendment; (2) plan of merger or share exchange; or (3) transaction for disposition of the Corporation’s property. If the .proposed corporate action creates dissenters’ rights, the notice must state that shareholders are or may be entitled to assert dissenters’ rights and must be accompanied by a copy of the appropriate section of the Act. If the Corporation issues or authorizes the issuance of shares for promissory notes or for promises to render services in the future, the Corporation shall, with or before the notice of the next shareholder meeting, report in writing to all the shareholders the number of shares authorized or issued and the consideration received. Likewise, if the Corporation indemnifies or advances expenses to a director, this shall be reported to all the shareholders with or before notice of the next shareholder’s meeting.

2.05 Fixing of Record Date.

For the purpose of determining shareholders entitled to notice of or to vote at any meeting of shareholders, or any adjournment thereof, or shareholders entitled to receive payment of any distribution or dividend, or in order to make a determination of shareholders for any other proper purpose, the Board of Directors may fix in advance a date as the record date. Such record date shall not be more than seventy (70) days prior to the date on which the particular action requiring such determination of shareholders is to be taken. If no such record date is fixed, the record date for determination of such shareholders shall be at the close of business on:

(a) With respect to an annual shareholder meeting or any special shareholder meeting called by the Board of Directors or any person specifically authorized by the Board or these Bylaws to call a meeting, the day before the first notice is delivered to shareholders;

 

3


(b) With respect to a special shareholder’s meeting demanded by the shareholders, the date the first shareholder signs the demand;

(c) With respect to the payment of a share dividend, the date the Board authorizes the share dividend;

(d) With respect to actions taken in writing without a meeting (pursuant to Article 11, section 2.11), the date the first shareholder signs a consent;

(e) With respect to a distribution to shareholders, (other than one involving a repurchase or acquisition of shares), the date the Board authorizes the distribution; and

(f) With respect to any other matter for which such a determination is required, as provided by law.

When a determination of shareholders entitled to vote at any meeting of shareholders has been made as provided in this section, such determination shall apply to any adjournment thereof unless the Board of Directors fixes a new record date which it must do if the meeting is adjourned to a date more than 120 days after the date fixed for the original meeting.

2.06 Voting Lists.

The officer or agent having charge of the stock transfer books for shares of the Corporation shall make, before each meeting of shareholders, a complete list of the shareholders entitled to vote at such meeting, or any adjournment thereof, arranged in alphabetical order with the address of and the number of shares held by each. The list must be arranged by voting group, if such exists, and within each voting group by class or series of shares. The shareholder list shall be subject to inspection at the Corporation’s principal office by any shareholder at any time during usual business hours for any proper purpose and beginning two (2) business days after notice is given of the meeting for which the list was prepared. Such list also shall be produced and kept open at the time and place of the meeting and shall be subject to the inspection of any shareholder during the meeting for purposes related to the meeting. A shareholder or his or her agent or attorney is entitled on written demand to inspect and, subject to the requirements of the Act and of section 2.12(c), to copy the list during regular business hours and at the shareholder’s expense during the period it is available for inspection. The Corporation shall maintain the shareholder list in written form or in another form capable of conversion into written form within a reasonable time. The failure of the Corporation to produce such shareholder list shall not invalidate any action taken at such meeting.

 

4


2.07 Shareholder Quorum and Voting Requirements.

Unless the Articles of Incorporation or the Act provide otherwise, a majority of the votes entitled to be cast on the matter constitutes a quorum for action on that matter.

Once a share is represented for any purpose at a meeting, it is deemed present for quorum purposes for the remainder of the meeting and for any adjournment of that meeting unless a new record date is or must be set for that adjourned meeting. A share represented at a meeting solely for the purpose of objecting to the holding of the meeting or the transaction of business at the meeting shall not be deemed present for quorum purposes.

2.08 Proxies.

Except as otherwise provided by the Act, at all meetings of shareholders a shareholder may vote in person or vote by proxy which is executed in writing by the shareholder or which is executed by his duly authorized attorney-in-fact. Such proxy shall be filed with the secretary of the Corporation or other person authorized to tabulate votes before or at the time of the meeting. No proxy shall be valid after eleven (11) months from the date of its execution unless otherwise provided in the proxy. Unless otherwise provided in the appointment form, a proxy appointment may be revoked at any time before it is voted, either by written notice filed with the Secretary or other officer or agent of the Corporation authorized to tabulate votes, or by oral notice given by the shareholder during the meeting. The presence of a shareholder who has filed his or her proxy appointment shall not of itself constitute a revocation.

2.09 Voting of Shares.

Unless otherwise provided in the Articles of Incorporation or the Act, each outstanding share entitled to vote shall be entitled to one vote upon each matter submitted to a vote at a meeting of shareholders.

Except as provided by specific court order, no shares held by another corporation, if a majority of the shares entitled to vote for the election of directors of such other corporation are held by the Corporation, shall be voted at any meeting or counted in determining the total number of outstanding shares at any given time for purposes of any meeting. Provided, however, the preceding sentence shall not limit the Corporation’s power to vote any shares, including its own shares, held by it in a fiduciary capacity.

Redeemable shares are not entitled to vote after notice of redemption is mailed to the holders and a sum sufficient to redeem the shares has been deposited with a bank, trust company, or other financial institution under an irrevocable obligation to pay the holders the redemption price on surrender of the shares.

 

5


2.10 Corporation’s Acceptance of Votes.

(a) If the name signed on a vote, consent, waiver, or proxy appointment corresponds to the name of a shareholder, the Corporation, if acting in good faith, is entitled to accept the vote, consent, waiver, or proxy appointment and give it effect as the act of the shareholder.

(b) If the name signed on a vote, consent, waiver, or proxy appointment does not correspond to the name of its shareholder, the Corporation, if acting in good faith, is nevertheless entitled to accept the vote, consent, waiver, or proxy appointment and give it effect as the act of the shareholder if:

 

  (1) the shareholder is an entity as defined in the Act and the name signed purports to be that of an officer or agent of the entity;

 

  (2) the name signed purports to be that of an administrator, executor, guardian, or conservator representing the shareholder and if the Corporation requests, evidence of fiduciary status acceptable to the Corporation has been presented with respect to the vote, consent, waiver, or proxy appointment;

 

  (3) the name signed purports to be that of a receiver or trustee in bankruptcy of the shareholder and if the Corporation requests, evidence of this status acceptable to the Corporation has been presented with respect to the vote, consent, waiver, and proxy appointment;

 

  (4) the name signed purports to be that of a pledgee, beneficial owner, or attorney-in-fact of the shareholder and if the Corporation requests, evidence acceptable to the Corporation of the signatory’s authority to sign for the shareholder has been presented with respect to the vote, consent, waiver, or proxy appointment;

 

  (5) two or more persons are the shareholder as covenants or fiduciaries and the name signed purports to be the name of at least one of the co-owners and the person signing appears to be acting on behalf of all the co-owners.

(c) The Corporation is entitled to reject a vote, consent, waiver, or proxy appointment if the secretary or other officer or agent authorized to tabulate votes, acting in good faith, has reasonable basis for doubt about the validity of the signature on it or about the signatory’s authority to sign for the shareholder.

(d) The Corporation and its officer or agent who accepts or rejects a vote, consent, waiver, or proxy appointment in good faith and in accordance with the standards of this section are not liable in damages to the shareholder for the consequences of the acceptance or rejection.

 

6


(e) Corporate action based on the acceptance or rejection of a vote, consent, waiver, or proxy appointment under this section is valid unless a court of competent jurisdiction determines otherwise.

2.11 Unanimous Consent without Meeting.

Any action required or permitted to be taken at a meeting of the shareholders may be taken without a meeting if one or more consents in writing, setting forth the action so taken, shall be signed by all of the shareholders entitled to vote with respect to the subject matter thereof and are delivered to the Corporation for inclusion in the minute book. A consent signed under this section has the effect of a meeting vote and may be described as such in any document.

2.12 Voting of Shares by other Corporations.

Shares standing in another corporation’s name may be voted either in person or by proxy, by the other corporation’s president or any other officer appointed by the president. A proxy appointment executed by any principal officer of the other corporation or such an officer’s assistant shall be conclusive evidence of the signer’s authority to act, in the absence of express notice to this Corporation, given in writing to this Corporation’s Secretary, or other officer or agent of this Corporation authorized to tabulate votes, of the designation of some other person by the other corporation’s board of directors or Bylaws.

2.13 Dissenters’ Rights.

Each shareholder shall have the right to dissent from action by the Corporation and obtain payment for his or her shares when so authorized by the Act, the Articles of Incorporation, these Bylaws, or by resolution of the Board of Directors.

2.14 Conduct of Meetings.

The President, or in his or her absence the Vice President, and in his or her absence any person chosen by the shareholders present, shall call the meeting of the shareholders to order and shall act as Chairman of the meeting, and the Secretary of the Corporation shall act as Secretary of all meetings of the shareholders, except that the presiding officer may appoint any Assistant Secretary or other person to act as Secretary of the meeting.

ARTICLE III.

BOARD OF DIRECTORS

3.01 General Powers.

All corporate powers shall be exercised by or under the authority of, and the Corporation’s business and affairs shall be managed under the direction of, the Board of Directors.

 

7


3.02 Election.

Unless otherwise provided in the Articles of Incorporation, directors are elected by a plurality of the votes cast by the shares entitled to vote in the election at a meeting at which a quorum is present.

3.03 Number, Tenure and Qualification.

The number of directors shall be fixed, or increased or decreased from time to time, by a resolution adopted by a majority of the Board of Directors or Shareholders by amendment to these Bylaws, but in no event shall there be less than two (2) directors and a decrease in the number of directors shall not shorten the term of office of an incumbent director. Each director shall be elected at the Corporation’s annual meeting of the shareholders and shall hold office until the next annual meeting of shareholders and until his or her successor shall have been elected and qualified or until his or her death, resignation or removal from office in the manner provided by law or the Bylaws of the Corporation. Directors need not be residents of the State of Wisconsin or shareholders of the Corporation.

3.03 Regular Meetings.

A regular meeting of the Board of Directors shall be held without other notice than this Bylaw immediately after and at the same place as the annual meeting of shareholders and each adjourned session thereof. The Board of Directors may provide by resolution the time and place, either within or without the State of Wisconsin, for the holding of additional regular meetings without other notice than such resolution. Any such regular meeting may be held by any means of communication as permitted by section 3.09.

3.05 Special Meetings.

Special meetings of the Board of Directors may be called by or at the request of the President, Vice President or any one director. The person or persons authorized to call special meetings of the Board of Directors may fix any time and any place, either within or without the State of Wisconsin, as the time and place for holding any special meeting of the Board of Directors called by them. If no place is fixed by the person calling the meeting, the place of meeting shall be the Corporation’s principal office in the State of Wisconsin. Any such special meeting may be held by any means of communication as permitted by section 3.09.

3.06 Notice of Special Meetings; Waiver of Notice.

Notice stating the time and place of any special meeting of the Board of Directors shall be given at least forty-eight (48) hours previously thereto by written notice delivered personally or mailed to each director at his or her business address, or such other address as designated in writing to the Secretary, or by telephone, facsimile or telegram. If mailed, such

 

8


notice shall be deemed to be effective with the earlier of: (1) when received, or (2) five days after deposit in the United States Mail, addressed to the director’s business office, with postage thereon prepaid; or (3) the date shown on the return receipt if sent by registered or certified mail, return receipt requested, and the receipt is signed by or on behalf of the director. If notice be given by telephone, facsimile or telegram, such notice shall be deemed to be delivered when the notice is given personally by telephone, at the time transmitted to a facsimile number at any address designated above, or when the telegram is delivered to the telegraph company. Whenever any notice is required to be given to any director of the Corporation under the provisions of these Bylaws or under the provisions of the Articles of Incorporation or under the provisions of any statute, a waiver thereof in writing, signed at any time, whether before or after the time of the meeting, by the director entitled to such notice, shall be deemed equivalent to the giving of such notice. The attendance of a director at a meeting shall constitute a waiver of notice of such meeting, except where a director attends a meeting and objects thereat to the transaction of the business because the meeting is not lawfully called or convened. Neither the business to be transacted at, nor the purpose of, any regular or special meeting of the Board of Directors need be specified in the notice or waiver of notice of such meeting.

3.07 Director Quorum.

Except as otherwise specified by law or the Articles of Incorporation or these Bylaws, a majority of the number of directors fixed in the manner provided by section 3.03 of this Article III shall constitute a quorum for the transaction of business at any meeting of the Board of Directors, but though less than such quorum is present at a meeting, the act of a majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors unless the act of a greater number is required by the Act, the Articles of Incorporation or these Bylaws.

A majority of the number of directors appointed to serve on a committee as authorized in section 3.16 of these Bylaws shall constitute a quorum for the transaction of business at any committee meeting. These provisions shall not, however, apply to the determination of a quorum for actions taken under emergency Bylaws or any other provisions of these Bylaws that fix different quorum requirements.

3.08 Voting Requirement.

The affirmative vote of the majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors or a committee of the Board of Directors. This provision shall not, however, apply to any action taken by the Board of Directors pursuant to section 3.15 or Article IX of these Bylaws, or in the event the affirmative vote of a greater number of directors is required by the Act, the Articles of Incorporation, or any other provision of these Bylaws.

 

9


3.09 Meetings by Electronic Means of Communication.

To the extent provided in these Bylaws, the Board of Directors, or any committee of the Board, may, in addition to conducting meetings in which each director participates in person, and notwithstanding any place set forth in the notice of the meeting or these Bylaws, conduct any regular or special meeting by the use of any electronic means of communication, provided (1) all participating directors may simultaneously hear each other during the meeting, or (2) all communication during the meeting is immediately transmitted to each participating director, and each participating director is able to immediately send messages to all other participating directors. Before the commencement of any business at a meeting at which any directors do not participate in person, all participating directors shall be informed that a meeting is taking place at which official business may be transacted.

3.10 Director’s Assent.

A director who is present at a meeting of the Board of Directors or a committee of the Board of Directors when corporate action is taken is deemed to have assented to the action taken unless: (1) the director objects at the beginning of the meeting (or promptly upon the director’s arrival) to holding it or transacting business at the meeting; or (2) the director dissents or abstains from the action taken and minutes of the meeting are prepared that show the director’s dissent or abstention from the action; (3) the director dissents or abstains from an action taken, minutes of the meeting are prepared that fail to show the director’s dissent or abstention from the action taken and the director delivers to the Corporation a written notice of that failure that complies with the appropriate provisions of the Act promptly after receiving the minutes; or (4) the director delivers written notice of his or her dissent or abstention to the presiding officer of the meeting before its adjournment or to the Corporation immediately after adjournment of the meeting. The right of dissent or abstention is not available to a director who votes in favor of the action taken.

3.11 Conduct of Meetings.

The President, and in his absence the Vice-Presidents in the order appointed under section 4.07 of Article IV, and in their absence any director chosen by the directors then present, shall call meetings of the Board of Directors to order and shall act as Chairman of the meeting. The Secretary of the Corporation shall act as secretary of all meetings of the Board of Directors, but in the absence of the secretary the presiding officer may appoint any Assistant secretary or any director or other person present to act as secretary of the meeting.

3.12 Removal.

Any director or the entire Board of Directors may be removed from office with or without cause by the affirmative vote of a majority of the shares outstanding and entitled to vote for the election of such director(s) taken at a special meeting of shareholders called for that purpose, and any vacancy so created may be filled by the shareholders.

 

10


3.13 Vacancies.

Any vacancy occurring on the Board of Directors, including a vacancy created by an increase in the number of directors, may be filled by the shareholders. During such time as the shareholders fail or are unable to fill such vacancies then, and until the shareholders act, the vacancy may be filled (1) by the board of directors, or (2) if the directors remaining in office constitute fewer than a quorum of the Board, by the affirmative vote of a majority of all directors remaining in office.

3.14 Compensation and Expenses.

The Board of Directors, irrespective of any personal interest, of any of its members, may (1) establish reasonable compensation of all directors for services to the Corporation as directors or may delegate this authority to an appropriate committee, (2) provide for, or delegate authority to an appropriate committee to provide for, reasonable pensions, disability or death benefits, and other benefits or payments to directors and to their estates, families, dependents, or beneficiaries for prior services rendered to the Corporation by the directors, and (3) provide for reimbursement of reasonable expenses incurred in the performance of the directors’ duties, including the expense of traveling to and from Board meetings.

3.15 Unanimous Consent without Meeting.

Any action required or permitted by the Articles of Incorporation or Bylaws or any provision of law to be taken by the Board of Directors at a meeting or by resolution may be taken without a meeting if a consent in writing, setting forth the action so taken shall be signed by all of the directors then in office, and filed with the Corporation’s records. Action taken by consent is effective when the last director signs the consent, unless the consent specifies a different effective date. A signed consent has the effect of a meeting and may be described as such in any document.

3.16 Committees.

The Board of Directors by resolution adopted by the affirmative vote of a majority of the number of directors may designate one or more committees, each committee to consist of one or more directors elected by the Board of Directors, which to the extent provided in said resolution, as initially adopted, and as thereafter supplemented or amended by further resolution adopted by a like vote, shall have and may exercise, when the Board of Directors is not in session, the powers of the Board of Directors in the management of the Corporations business and affairs, except action in respect to the (1) authorization of distributions, (2) the approval or proposal to shareholders of action for which the Act requires approval by shareholders, (3) filling vacancies on the Board of Directors or its committees, (4) amending the Articles of Incorporation pursuant to Board authority, (5) adopting, amending or

 

11


repealing Bylaws, (6) approving a plan of merger not requiring shareholder approval, (7) the authorization or approval to reorganize shares, except according to a formula or method prescribed by the Board of Directors, (8) the authorization or approval of the issuance or sale or contract for sale of shares, or (9) the determination of the designation and relative rights, preferences and limitations of a class or series of shares. Sections 3.04, 3.05, 3.06, 3.07, 3.08, 3.09, 3.10, 3.11 and 3.15 of this Article III, which govern meetings, actions without meetings, notice and waiver of notice, quorum and voting requirements of the Board of Directors, apply to committees and their members.

ARTICLE IV.

OFFICERS

4.01 Number.

The Corporation’s principal officers shall be a President, a Vice President, a Secretary, and a Treasurer, each of whom shall be appointed by the Board of Directors. Additional officers and assistant officers, including any Vice Presidents, may be appointed by the Board of Directors as the Board deems appropriate. If there is more than one Vice President, the Board may establish designations for the Vice Presidencies to identify their functions or their order. There may, in addition, be a chairperson or co-chairperson of the board whenever the Board shall see fit to cause such office or offices to be filled. Any two or more offices may be held simultaneously by the same person.

4.02 Appointment and Term of Office.

The Corporation’s officers shall be appointed for a term as determined by the Board of Directors. If no term is specified, they shall hold office until their successor shall have been duly appointed and shall have qualified or until the officer’s death, resignation or removal from office in the manner hereinafter provided.

The designation of a specified term does not grant to the officer any contract rights, and the Board can remove the officer at any time prior to the termination of such term.

4.03 Removal.

Any officer or agent appointed by the Board of Directors may be removed by the Board of Directors whenever in its judgment the Corporation’s best interests will be served thereby, but such removal shall be without prejudice to the contract rights, if any, of the person so removed. Appointment of an officer or agent shall not of itself create contract rights.

4.04 Vacancies.

A vacancy in any office because of death, resignation, removal, disqualification, or other reason shall be filled in the manner prescribed for regular appointments to the office.

 

12


4.05 Powers, Authority and Duties.

The Corporation’s officers shall have the powers and authority conferred in the duties prescribed by the Board of Directors or the officer who appointed them in addition to and to the extent not inconsistent with those specified in other sections of this Article IV.

4.06 The President.

The President shall be the Corporation’s principal executive officer and, subject to the control of the Board of Directors, shall in general supervise and control all of the Corporation’s business and affairs. The President shall, when present, preside at all meetings of the shareholders and of the Board of Directors. The President may sign, with the Secretary or any other proper officer of the Corporation authorized by the Board of Directors, certificates for shares of the Corporation and deeds, mortgages, bonds, contracts, or other instruments in the ordinary course of business or that the Board of Directors has authorized to be executed, except in cases where the signing and execution thereof shall be expressly delegated by the Board of Directors or by the Bylaws to some other officer or agent of the Corporation, or shall be required by law to be otherwise signed or executed; and in general shall perform all duties incidental to the office of President and such other duties as may be prescribed by the Board of Directors from time to time.

4.07 The Vice President.

In the absence of the President or in the event of the President’s death or inability or refusal to act as directed by the Board of Directors, the Vice President (or in the event there be more than one Vice President, the Vice Presidents in the order designated at the time of their appointment, or in the absence of any designation, then in order of their appointment) shall perform the duties of the President, and when so acting shall have all the powers of and be subject to all the restrictions upon the President. Any Vice President may sign, with the Secretary or an Assistant Secretary certificates for shares of the Corporation; and shall perform such other duties as from time to time may be assigned by the President or by the Board of Directors.

4.08 The Secretary.

The Secretary shall: (a) keep the minutes of the meetings of the shareholders and of the Board of Directors in one or more books provided for that purpose; (b) see that all notices are duly given in accordance with the provisions of these Bylaws or as required by law; (c) be custodian of the corporate records and see that books, reports, statements, certificates and all other documents and records required by law are properly kept and filed; (d) keep a register of the post office address of each shareholder, which shall be furnished to the Secretary by such shareholder; (e) sign with the President, or a Vice President, certificates for shares of the Corporation, the issuance of which shall have been authorized by resolution of the Board of

 

13


Directors; (f) have general charge of the stock transfer books of the Corporation; and (g) in general perform all duties incident to the office of Secretary and such other duties as from time to time may be assigned to him by the President or by the Board of Directors.

4.09 The Treasurer.

The Treasurer shall: (a) have charge and custody of and be responsible for all of the Corporation’s funds and securities; (b) receive and give receipts for money due and payable to the Corporation from any source whatsoever, and deposit all funds of the Corporation in such banks, trust companies, or other depositories as shall be selected in accordance with the provisions of Article V of these Bylaws, and (c) in general perform all of the duties incidental to the office of Treasurer and such other duties as from time to time may be assigned to him by the President or by the Board of Directors. If required by the Board of Directors, the Treasurer shall give a bond for the faithful discharge of his duties in such sum and with such surety or sureties as the Board of Directors shall determine.

4.10 Assistant Secretaries and Assistant Treasurers.

The Assistant Secretaries, when authorized by the Board of Directors, may sign with the President or a Vice President certificates for shares of the Corporation and issuance of which shall have been authorized by a resolution of the Board of Directors. The Assistant Treasurers, if required by the Board of Directors, shall give bonds for the faithful discharge of their duties in such sums and with such sureties as the Board of Directors shall, determine. The Assistant Secretaries and Assistant Treasurers, in general, shall perform such duties as shall be assigned to them by the Secretary or the Treasurer, respectively, or by the President or the Board of Directors.

4.11 Salaries.

Officers’ salaries shall be fixed from time to time by the Board of Directors and no officer shall be prevented from receiving such salary by reason of the fact that he is also a director of the Corporation.

ARTICLE V.

CONTRACTS, LOANS, CHECKS AND DEPOSITS

5.01 Contracts.

The Board of Directors may authorize any individual officer or agent or number of officers or agents to enter into any contract or to execute and deliver any instrument in the Corporation’s name and on its behalf, and such authorization may be general or confined to specific instances. Specifically, all contracts for the purchase or sale of real estate shall be approved by the Board of Directors.

 

14


5.02 Loans.

No loans shall be contracted on the Corporation’s behalf and no indebtedness shall be incurred in its name unless authorized by or under the authority of a resolution of the Board of Directors. Such authorization may be general or confined to specific instances.

5.03 Checks, Drafts, etc.

All checks, drafts or other orders for the payment of money, notes or other evidences of indebtedness issued in the Corporation’s name, shall be signed by such officer or officers, agents or agents of the Corporation and in such manner as shall from time to time be determined by or under the authority of a resolution of the Board of Directors.

5.04 Deposits.

All funds of the Corporation not otherwise employed shall be deposited from time to time to the Corporation’s credit in such banks, trust companies or other depositories as may be selected by or under the authority of the Board of Directors.

ARTICLE VI.

CERTIFICATES FOR SHARES AND THEIR TRANSFER

6.01 Certificates for Shares.

(a) Content

Certificates representing shares of the Corporation shall at a minimum state on their face the name of the issuing corporation and that it is formed under the laws of Wisconsin, the name of the person to whom issued, and the number and class of shares and the designation of the series, if any, the certificate represents; and be in such form as determined by the Board of Directors. Such certificates shall be signed (either manually or by facsimile) by the President or a Vice President and by the Secretary or an Assistant Secretary. Each certificate for shares shall be consecutively numbered or otherwise identified.

(b) Legend as to Class or Series

If the Corporation is authorized to issue different classes of shares or different series within a class, the designations, relative rights, preferences, and limitations applicable to each class and the variations in rights, preferences, and limitations determined for each series (and the authority of the Board of Directors to determine variations for future series) must be summarized on the front or back of each certificate. Alternatively, each certificate may state conspicuously on its front or back that the Corporation will furnish the shareholders this information on request in writing and without charge.

 

15


(c) Shareholder List

The name and address of the person to whom the shares represented thereby are issued, with the number of shares and date of issue, shall be entered on the stock transfer books of the Corporation.

(d) Transferred Shares

All certificates surrendered to the Corporation for transfer shall be canceled and no new certificate shall be issued until the former certificate for a like number of shares shall have been surrendered and canceled, except that in case of a lost, destroyed or mutilated certificate a new one may be issued therefore upon such terms and indemnification of the Corporation as the Board of Directors may prescribe.

6.02 Registration of the Transfer of Shares.

Registration of the transfer of shares of the Corporation shall be made only on the Corporation’s stock transfer books by the holder of record thereof or by his or her legal representative, who shall furnish proper evidence of authority to transfer, or by his or her attorney thereunto authorized by power of attorney duly executed and filed with the Secretary of the Corporation, and on surrender for cancellation of the certificate for such shares. The person in whose name shares stand on the Corporation’s books shall be deemed by the Corporation to be the owner thereof for all purposes.

6.03 Restrictions on Transfer.

The Board of Directors or shareholders may impose restrictions on the transfer of shares. A restriction does not affect shares issued before the restriction was adopted unless the holders of the shares are parties to the restriction agreement or voted in favor of the restriction. The face or reverse side of each certificate representing shares shall bear a conspicuous notation of any restriction imposed by the Corporation upon the transfer of such shares.

6.04 Lost, Destroyed or Stolen Certificates.

Where the owner claims that his certificate of shares has been lost, destroyed or wrongfully taken, a new certificate shall be issued in place thereof if the owner (a) so requests before the Corporation has notice that such shares have been acquired by a bona fide purchaser, and (b) satisfies such other reasonable requirements as may be prescribed by or under the authority of the Board of Directors, including the furnishing of an indemnity bond if so required.

 

16


6.05 Consideration for Shares.

The Corporation’s shares may be issued for such consideration as shall be fixed from time to time by the Board of Directors, provided that any shares having a par value shall not be issued for a consideration less than the par value thereof. The consideration to be paid for shares may be paid in whole or in part, in money, promissory notes, in other property, tangible or intangible, or in labor or services actually performed or to be performed for the Corporation. When payment of the consideration for which shares are to be issued shall have been received by the Corporation, such shares shall be deemed to be fully paid and non-assessable by the Corporation. No certificate shall be issued for any share until such share is fully paid.

If the consideration to be paid for share consists, in whole or part, of a promissory note or a contract for services to be performed for the Corporation, the Board of Directors may, in its discretion, elect to hold those shares in escrow or otherwise restrict their transfer. In the event that shares are so escrowed, and the shareholder defaults under his or her obligations under the promissory note or the contract for services, as applicable, the Corporation may, in addition to any other legal or equitable remedies, cancel all or part of the escrowed shares.

6.06 Acquisition of Shares.

The Corporation may acquire its own shares and unless otherwise provided in the Articles of Incorporation, the shares so acquired constitute authorized but unissued shares.

6.07 Stock Regulations.

The Board of Directors shall have the power and authority to make all such further rules and regulations not inconsistent with the statutes of the State of Wisconsin as they may deem expedient concerning the issue, transfer and registration of certificates representing shares of the Corporation.

ARTICLE VII.

FISCAL YEAR

The Board of Directors may by resolution establish the Corporation’s fiscal year.

ARTICLE VIII.

DISTRIBUTIONS

The Board of Directors may from time to time authorize, and the Corporation may make distributions (including dividends on its outstanding shares) in the manner and upon the terms and conditions provided by law, the Articles of Incorporation and the resolutions of the Board of Directors.

 

17


ARTICLE IX.

INDEMNIFICATION

9.01 Indemnification for Successful Defense.

Within twenty (20) days after receipt of a written request pursuant to Section 9.03, the corporation shall indemnify a director or officer, to the extent he or she has been successful on the merits or otherwise in the defense of a proceedings, for all reasonable expenses incurred in the proceedings if the director or officer was a party because he or she is a director or officer of the corporation.

9.02 Other Indemnification.

(a) In cases not included under Section 9.01, the corporation shall indemnify a director or officer against all liabilities and expenses incurred by the director or officer in a proceeding to which the director or officer was a party because he or she is a director or officer of the corporation, unless liability was incurred because the director or officer breached or failed to perform a duty he or she owes to the corporation and the breach or failure to perform constitutes any of the following:

 

  (1) A willful failure to deal fairly with the corporation or its shareholders in connection with a matter in which the director or officer has a material conflict of interest;

 

  (2) A violation of criminal law, unless the director or officer had reasonable cause to believe that his or her conduct was lawful or no reasonable cause to believe that his or her conduct was unlawful;

 

  (3) A transaction from which the director or officer derived an improper personal profit;

 

  (4) Willful misconduct.

(b) Determination of whether indemnification is required under this Section shall be made pursuant to Section 9.05 hereof.

(c) The termination of a proceeding by judgment, order, settlement or conviction, or upon a plea of no contest or an equivalent plea, does not, by itself, create a presumption that indemnification of the director or officer is not required under this Section.

9.03 Written Request.

A director or officer who seeks indemnification under Sections 9.01 or 9.02 shall make a written request to the corporation.

 

18


9.04 Nonduplication.

The corporation shall not indemnify a director or officer under Sections 9.01 or 9.02 to the extent the director or officer has previously received indemnification or allowance of expenses from any person, including the corporation, in connection with the same proceeding. However, the director or officer has no duty to look to any other person for indemnification.

9.05 Determination of Right to Indemnification.

(a) Unless otherwise provided for by the Articles of Incorporation or by written agreement between the director or officer and the corporation, the director or officer seeking indemnification under Section 9.02 shall select one of the following means for determining his or her right to indemnification:

 

  (1) By a majority vote of a quorum of the Board of Directors consisting of directors not at the time parties to the same or related proceedings. If a quorum of disinterested directors cannot be obtained, by majority vote of a committee duly appointed by the Board of Directors and consisting solely of two (2) or more directors who are not at the time parties to the same or related proceedings. Directors who are parties to the same or related proceedings may participate in the designation of members of the committee;

 

  (2) By independent legal counsel selected by a quorum of the Board of Directors or its committee in the manner prescribed in sub. (1) or, if unable to obtain such a quorum or committee, by a majority vote of the full Board of Directors, including directors who are parties to the same or related proceedings;

 

  (3) By a panel of three (3) arbitrators consisting of one arbitrator selected by those directors entitled under sub. (2) to select independent legal counsel, one arbitrator selected by the director or officer seeking indemnification and one arbitrator selected by the two (2) arbitrators previously selected;

 

  (4) By an affirmative vote of shares represented at a meeting of shareholders at which a quorum of the voting group entitled to vote thereon is present. Shares owned by, or voted under the control of, persons who are at the time parties to the same or related proceedings, whether as plaintiffs or defendants or in any other capacity, may not be voted in making the determination;

 

  (5) By a court under Section 9.08;

 

19


  (6) By any other method provided for in any additional right to indemnification permitted under Section 9.07.

(b) In any determination under (a), the burden of proof is on the corporation to prove by clear and convincing evidence that indemnification under Section 9.02 should not be allowed.

(c) A written determination as to a director’s or officer’s indemnification under Section 9.02 shall be submitted to both the corporation and the director or officer within 60 days of the selection made under (a).

(d) If it is determined that indemnification is required under Section 9.02, the corporation shall pay all liabilities and expenses not prohibited by Section 9.04 within ten (10) days after receipt of the written determination under (c). The corporation shall also pay all expenses incurred by the director or officer in the determination process under (a).

9.06 Advance of Expenses.

Within ten (10) days after receipt of a written request by a director or officer who is a party to a proceeding, the corporation shall pay or reimburse his or her reasonable expenses as incurred if the director or officer provides the corporation with all of the following:

 

  (1) A written affirmation of his or her good faith belief that he or she has not breached or failed to perform his or her duties to the corporation;

 

  (2) A written undertaking, executed personally or on his or her behalf, to repay the allowance to the extent that it is ultimately determined under Section 9.05 that indemnification under Section 9.02 is not required and that indemnification is not ordered by a court under Section 9.08(b)(2). The undertaking under this subsection shall be an unlimited general obligation of the director or officer and may be accepted without reference to his or her ability to repay the allowance. The undertaking may be secured or unsecured.

9.07 Nonexclusivity.

(a) Except as provided in (b), Sections 9.01, 9.02 and 9.06 do not preclude any additional right to indemnification or allowance of expenses that a director or officer may have under any of the following:

 

  (1) The Articles of Incorporation;

 

  (2) A written agreement between the director or officer and the corporation;

 

  (3) A resolution of the Board of Directors;

 

  (4) A resolution, after notice, adopted by a majority vote of all of the corporation’s voting shares then issued and outstanding.

 

20


(b) Regardless of the existence of an additional right under (a), the corporation shall not indemnify a director or officer, or permit a director or officer to retain any allowance of expenses unless it is determined by or on behalf of the corporation that the director or officer did not breach or fail to perform a duty he or she owes to the corporation which constitutes conduct under Section 9.02(a)(1), (2), (3) or (4). A director or officer who is a party to the same or related proceeding for which indemnification or an allowance of expenses is sought may not participate in a determination under this subsection.

(c) Sections 9.01 to 9.13 do not affect the corporation’s power to pay or reimburse expenses incurred by a director or officer in any of the following circumstances:

 

  (1) As a witness in a proceeding to which he or she is not a party;

 

  (2) As a plaintiff or petitioner in a proceeding because he or she is or was an employee, agent, director or officer of the corporation.

9.08 Court-Ordered Indemnification.

(a) Except as provided otherwise by written agreement between the director or officer and the corporation, a director or officer who is a party to a proceeding may apply for indemnification to the court conducting the proceeding or to another court of competent jurisdiction. Application shall be made for an initial determination by the court under Section 9.05(a)(5) or for review by the court of an adverse determination under Section 9.05(a)(1), (2), (3) , (4) or (6). After receipt of an application, the court shall give any notice it considers necessary.

(b) The court shall order indemnification if it determines any of the following:

(1) That the director or officer is entitled to indemnification under Sections9.01 or 9.02;

(2) That the director or officer is fairly and reasonably entitled to indemnification in view of all the relevant circumstances, regardless of whether indemnification is required under Section 9.02.

(c) If the court determines under (b) that the director or officer is entitled to indemnification, the corporation shall pay the director’s or officer’s expenses incurred to obtain the court-ordered indemnification.

 

21


9.09 Indemnification and Allowance of Expenses of Employees and Agents.

The corporation shall indemnify an employee of the corporation who is not a director or officer of the corporation, to the extent that he or she has been successful on the merits or otherwise in defense of a proceeding, for all reasonable expenses incurred in the proceeding if the employee was a party because he or she was an employee of the corporation. In addition, the corporation may indemnify and allow reasonable expenses of an employee or agent who is not a director or officer of the corporation to the extent provided by the Articles of Incorporation or these Bylaws, by general or specific action of the Board of Directors or by contract.

9.10 Insurance.

The corporation may purchase and maintain insurance on behalf of an individual who is an employee, agent, director or officer of the corporation against liability asserted against or incurred by the individual in his or her capacity as an employee, agent, director or officer, regardless of whether the corporation is required or authorized to indemnify or allow expenses to the individual against the same liability under Sections 9.01, 9.02, 9.06, 9.07 and 9.09.

9.11 Securities Law Claims.

(a) Pursuant to the public policy of the United States or the State of Wisconsin, the corporation shall provide indemnification and allowance of expenses and may insure for any liability incurred in connection with a proceeding involving securities regulation described under (b) to the extent required or permitted under Sections 9.01 to 9.10.

(b) Sections 9.01 to 9.10 apply, to the extent applicable to any other proceeding allowed by law, to any proceeding involving a federal or state statute, rule or regulation regulating the offer, sale or purchase of securities, securities brokers or dealers, or investment companies or investment advisers.

9.12 Liberal Construction.

In order for the corporation to obtain and retain qualified directors, officers and employees, the foregoing provisions shall be liberally administered in order to afford maximum indemnification of directors, officers and, where Section 9.09 of these Bylaws applies, employees. The indemnification above provided for shall be granted in all applicable cases unless to do so would clearly contravene law, controlling precedent or public policy.

9.13 Definitions Applicable to this Article. For purposes of this Article:

(a) “Affiliate” shall include, without limitation, any corporation, partnership, joint venture, employee benefit plan, trust or other enterprise that directly or indirectly through one of more intermediaries, controls or is controlled by, or is under common control with, the corporation.

(b) “Corporation” means this corporation and any domestic or foreign predecessor of this corporation where the predecessor corporation’s existence ceased upon the consummation of a merger or other transaction.

 

22


(c) “Director or officer” means any of the following:

(1) An individual who is or was a director or officer of this corporation;

(2) An individual who, while a director or officer of this corporation, is or was serving at the corporation’s request as a director, officer, partner, trustee, member of any governing or decision-making committee, employee or agent of another corporation or foreign corporation, partnership, joint venture, trust or other enterprise;

(3) An individual who, while a director or officer of this corporation, is or was serving an employee benefit plan because his or her duties to the corporation also impose duties on, or otherwise involve services by, the person to the plan or to participants in or beneficiaries of the plan;

(4) Unless the consent requires otherwise, the estate or personal representative of a director of officer.

For purposes of this Article, it shall be conclusively presumed that any director or officer serving as a director, officer, partner, trustee, member of any governing of decision-making committee, employee or agent of an affiliate shall be so serving at the request of the corporation.

(d) “Expenses” include all fees, costs, charges, attorneys’ counsel fees and other expenses and disbursements incurred in connection with a proceeding.

(e) “Liability” includes the obligation to pay a judgment, settlement, penalty, fine, assessment or forfeiture, including an excise tax assessed with respect to or on an employee benefit plan, and reasonable expenses.

(f) “Party” includes an individual who was or is, or who is threatened to be made, or is at risk of becoming, a named defendant or respondent in a proceeding.

(g) “Proceeding” means any threatened, pending or completed action, suit, claim, litigation, appeal, arbitration or other proceeding, whether civil, criminal, administrative or investigative, formal or informal, predicated on foreign, federal, state or local law, brought by or in the right of the Corporation or by any other person or by any governmental or administrative body.

9.14 Savings Clause.

To the extent any court of competent jurisdiction shall determine that the indemnification provided under this Article IX shall be invalid as applied to a particular claim, issue or matter, the provisions hereof shall be deemed amended to allow and require indemnification to the maximum extent permitted by law.

 

23


9.15 Effective Date.

This Article IX shall be deemed to be a contract between the Corporation and each previous, current or future director or officer. The provisions of this Article IX shall apply to all proceedings commenced after the date hereof, whether rising from any action taken or failure to act before or after such adoption. No amendment, modification or repeal of this Article IX shall diminish the rights provided hereby or diminish the right to indemnification with respect to any claim, issue or matter in any then pending or subsequent proceeding that is based in any material respect on any alleged action or failure to act prior to such amendment, modification or repeal.

ARTICLE X.

CORPORATE SEAL

The Corporation shall have no seal.

ARTICLE XI.

AMENDMENTS

11.01 Board of Directors.

The Board of Directors, from time to time, by vote of a majority of the directors then in office, may adopt, amend or repeal any and all of the Corporation’s Bylaws, unless the Articles of Incorporation or the Act reserve this power exclusively to the shareholders in whole or in part; or the shareholders, in adopting, amending or repealing a particular bylaw provide expressly that the Board of Directors may not amend or repeal that bylaw.

11.02 Shareholders.

The shareholders, from time to time, by vote of a majority of the shares entitled to vote, may adopt, amend or repeal any and all of the Corporation’s Bylaws.

11.03 Implied Amendments.

Any action taken or authorized by the shareholders or by the Board of Directors, which would be inconsistent with the Bylaws then in effect but which is taken or authorized by the unanimous written consent of the shareholders or Board of Directors or by the affirmative vote of not less than the number of shares or the number of directors required to amend the Bylaws so that the Bylaws would be consistent with such action, shall be given the same effect as though the Bylaws had been temporarily amended or suspended so far, but only so far, as is necessary to permit the specific action so taken or authorized.

* * * END * * *

 

24

Exhibit 3.249

Delaware

The First State

I, JEFFREY W. BULLOCK, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED ARE TRUE AND CORRECT COPIES OF ALL DOCUMENTS ON FILE OF “MIDDLETON, LLC” AS RECEIVED AND FILED IN THIS OFFICE.

THE FOLLOWING DOCUMENTS HAVE BEEN CERTIFIED: CERTIFICATE OF FORMATION, FILED THE TWENTY-FIRST DAY OF DECEMBER, A.D. 2010, AT 4:32 O’CLOCK P.M.

AND I DO HEREBY FURTHER CERTIFY THAT THE AFORESAID CERTIFICATES ARE THE ONLY CERTIFICATES ON RECORD OF THE AFORESAID LIMITED LIABILITY COMPANY, “MIDDLETON, LLC”.

Jeffrey W. Bullock, Secretary of State

4926897 8100H

121188316

AUTHENTICATION: 9957553

DATE: 11-01-12

You may verify this certificate online at corp.delaware.gov/authver.shtml

 

1


CERTIFICATE OF FORMATION

OF

MIDDLETON, LLC

ARTICLE I - NAME

The name of this Limited Liability Company is Middleton, LLC (the “Company”).

ARTICLE II - INITIAL REGISTERED OFFICE AND AGENT

The street address of the initial registered office of the Company is 1209 Orange Street, Wilmington, Delaware 19801, and the name of its initial registered agent at such address is The Corporation Trust Company.

ARTICLE III - OPERATING AGREEMENT

The rights and duties of the members of the Company are set forth in the Operating Agreement of the Company.

IN WITNESS WHEREOF, the undersigned authorized person of the Company has executed this Certificate of Formation this 21st day of December 2010.

MIDDLETON, LLC

Christian B. Mills,

Authorized Person of Company

 

2

Exhibit 3.250

OPERATING AGREEMENT

OF

MIDDLETON, LLC

This Operating Agreement of MIDDLETON, LLC is made effective as of this 14 th day of January, 2011 by Advanced Disposal Services, Inc. (the “ Member ”).

ARTICLE 1

DEFINED TERMS

The following capitalized terms shall have the meanings specified in this Article I . Other terms are defined in the text of this Operating Agreement; and, throughout this Operating Agreement, those terms shall have the meanings respectively ascribed to them.

“Act” means the Delaware Limited Liability Company Act, as amended from time to time.

Code ” means the Internal Revenue Code of 1986, as amended, or any corresponding provision of any succeeding law.

Company ” means the limited liability company organized in accordance with this Operating Agreement.

Secretary of State ” means the Secretary of State of the State of Delaware.

Interest ” means the Member’s share of the Profits and Losses of, and the right to receive distributions from, the Company.

Membership Rights ” means all of the rights of the Member in the Company, including the Member’s: (a) Interest; (b) right to inspect the Company’s books and records; (c) right to participate in the management of and vole on matters coming before the Company; and (d) unless this Operating Agreement or the Certificate of Formation provide to the contrary, right to act as an agent of the Company.

Operating Agreement ” means this Operating Agreement of MIDDLETON, LLC, a Delaware limited liability company, as amended from time to time.

Person ” means and includes an individual, corporation, partnership, association, limited liability company, trust, estate, or other entity.

Profit ” and “ Loss ” means, for each taxable year of the Company (or other period for which Profit or Loss must be computed) the Company’s taxable income or loss determined in accordance with the Code.

Treasury Regulations ” means the income tax regulations, including any temporary regulations, from time to time promulgated under the Code,

 

1


Successor ” means any Person to whom all or any part of an Interest is Transferred in accordance with the terms hereof.

Transfer ” means, when used as a noun, (a) any voluntary sale, hypothecation, pledge, assignment, attachment or other transfer of any Interest, and (b) any transfer of any Interest initiated by a lender in connection with the enforcement of its rights under a senior credit facility that is secured, in whole or in part, by a pledge of such Interest, and, when used as a verb, (x) to voluntarily sell, hypothecate, pledge, assign or otherwise transfer any Interest, and (y) with respect to any lender, to sell, hypothecate, pledge, assign or otherwise transfer any Interest in connection with the enforcement of such lender’s rights under any senior credit facility that is secured, in whole or in part, by a pledge of such Interest.

Units ” means an ownership interest in the Company, representing the holder’s Membership Rights, including any and all benefits to which the holder of such Units may be entitled as provided in this Operating Agreement, together with all obligations or such person to comply with the terms and conditions of this Operating Agreement.

ARTICLE 2

FORMATION AND NAME; PURPOSE; TERM

2.1 Organization . The Member hereby organizes a limited liability company pursuant to the Act and the provisions of this Operating Agreement and, for that purpose, have caused a Certificate of Formation to be prepared, executed, and filed with the Secretary of State of the State of Delaware on December 21, 2011.

2.2 Name of the Company . The name of the Company shall be MIDDLETON, LLC. The Company may do business under that name and under any other name or names upon which the Member may, in the sole discretion or the Member, determine. If the Company does business under a name other than that set forth in the Certificate of Formation, then the Company shall file a fictitious name registration as required by law.

2.3 Purpose . The Company is organized to conduct any lawful business under the laws of the various states of the United States of America.

2.4 Term . The term of the Company shall be perpetual, unless its existence is sooner terminated pursuant to Article 8 .

2.5 Member . The name and present mailing address of the sole Member is set forth on Exhibit A .

 

2


ARTICLE 3

CAPITAL; CAPITAL ACCOUNTS

3.1 No Other Capital Contributions Required . The Member shall not be required to contribute any additional capital to the Company, and except as set forth in the Act, the Member shall not have any personal liability for any obligations of the Company.

3.2 Loans . The Member may, at any time, make or cause a loan to be made to the Company in any amount and on those terms upon which the Company and the Member agree.

3.3 Capital Accounts . A capital account shall be maintained by the Company for the Member.

ARTICLE 4

UNITS

4.1 Authorization and issuance of Units .

(a) A total of one hundred thousand (100,000) Units are hereby authorized for issuance. The number of Units authorized for issuance pursuant to this Section 4(a) may be increased from time to time as deemed necessary by the Member.

(b) Units issued for such consideration as the Member determines to be appropriate shall be deemed to be fully paid and non-assessable if the entire amount of such consideration has been received by the Company for such Units in the form of cash, property or services rendered.

4.2 Unit Certificates .

(a) Upon the issuance of Units to the Member in accordance with the provisions of this Agreement, the Company shall issue one or more Unit Certificates in the name of the Member. Each such Unit Certificate shall be denominated in terms of the number of Units evidenced by such Unit Certificate. “ Unit Certificate ” means a certificate issued by the Company, which evidences the ownership of one or more Units. Each Unit Certificate shall bear the Following legend: “This certificate evidences an interest in MIDDLTEON, LLC and shall be a certificated security for purposes of Article 8 of the Uniform Commercial Code of the State of Delaware and the Uniform Commercial Code of any other jurisdiction.” This provision shall not be amended, and no such purported amendment to this provision shall be effective until all outstanding certificates have been surrendered for cancellation.

(b) The Company shall issue a new Unit Certificate in place of any Unit Certificate previously issued if the holder of the Units represented by such Unit Certificate, as reflected on the books and records of the Company:

(i) makes proof by affidavit, in form and substance satisfactory to the Company, that such previously issued Unit Certificate has been lost, stolen or destroyed;

(ii) requests the issuance of a new Unit Certificate before the Company has notice that such previously issued Unit Certificate has been acquired by a purchaser for value in good faith and without notice of an adverse claim in accordance with the terms and conditions of this Agreement;

 

3


(iii) if requested by the Company, delivers to the Company a bond, in form and substance satisfactory to the Company, with such surety or sureties as the Company may direct, to indemnify the Company against any claim that may be made on account of the alleged loss, destruction or theft of the previously issued Unit Certificate; and

(iv) satisfies any other reasonable requirements imposed by the Company.

(c) Upon a Member’s Transfer in accordance with the provisions of this Agreement of any or all Units represented by a Unit Certificate, the transferee of such Units shall deliver such Unit Certificate to the Company for cancellation, and the Company shall thereupon issue a new Unit Certificate to such transferee for the number of Units being transferred and, if applicable, cause to be issued to such Member a new Unit Certificate for that number of Units that were represented by the canceled Unit Certificate and that are not being Transferred.

ARTICLE 5

PROFIT, LOSS, AND DISTRIBUTIONS

5.1 Distributions of Cash Flow . Cash flow for each taxable year of the Company shall be distributed to the Member at such times and in such amounts as the Member shall determine.

5.2 Allocation of Profit or Loss . All Profit or Loss shall be allocated to the Member.

5.3 Liquidation and Dissolution . If the Company is liquidated, the assets of the Company shall be distributed to the Member.

ARTICLE 6

MANAGEMENT: RIGHTS, POWERS, AND DUTIES

6.1 Management . The Company shall be managed solely by the Member. At the election of the Member, a Board of Directors may be elected to manage the Company.

6.2 Officers . The Company shall have such officers as may be designated by the Member from time to time, who shall act as agents of the Company, who shall have such powers as are usually exercised by comparably designated officers of a Tennessee corporation and who shall have the power to bind the Company through the exercise of such powers, to the extent consistent with the terms hereof. The officers designated and/or confirmed shall, unless and until removed from office, act as agents of the Company.

6.3 Personal Services . The Member shall not be required to perform services for the Company solely by virtue of being a Member.

 

4


6.4 Liability and Indemnification . The Member shall not be liable, responsible, or accountable, in damages or otherwise, to the Company for any act performed by the Member with respect to Company matters. Additionally, the Company shall indemnify the Member for any act performed by the Member with respect to Company matters.

ARTICLE 7

TRANSFER OF INTEREST

7.1 Transfers by Member . The Member may Transfer all, or any portion of, the Member’s interest or rights in the Member’s Membership Rights lo one or more Successors.

7.2 Transfer to a Successor . In the event of any Transfer of all or any part of the Member’s Interest to a Successor, the Successor shall immediately thereupon and without further action become a Member with all rights, powers and privileges associated herewith and the Company shall be continued.

7.3 Transfer by Secured Party . In the event the Interest is at any time pledged to a lender as security in connection with senior financing for the Company, the lender (or agent for the group of senior lenders) shall have the right to exercise its remedies under such pledge, to foreclose upon the Interest and/or to Transfer the Interest to itself or to a third party in connection with such exercises of remedies and/or foreclosure, all without further consent of the Member or any Successor.

ARTICLE 8

DISSOLUTION, LIQUIDATION, AND TERMINATION OF THE COMPANY

8.1 Events of Dissolution . The Company shall only be dissolved at such time as the Member determines to dissolve the Company.

8.2 Company Continues Upon Bankruptcy of the Member . Except as otherwise provided by the Member, the Company shall continue notwithstanding whether the Member; (a) makes an assignment for the benefit of creditors; (b) files a voluntary petition in bankruptcy; (c) is adjudged a bankrupt or insolvent, or has entered against the Member an order for relief, in any bankruptcy or insolvency proceeding; (d) files a petition or answer seeking for the Member any reorganization, arrangement, composition, readjustment, liquidation, dissolution, or similar relief under any statute, law, or regulation; (e) files an answer or other pleading admitting or failing to contest the material allegations of a petition filed against the Member in any proceeding of this nature; or (f) seeks, consents to, or acquiesces in the appointment of a trustee, receiver, or liquidator of the Member or of all or any substantial part of the Member’s properties.

8.3 Procedure for Winding U P and Dissolution . If the Company is dissolved, the affairs of the Company shall be wound up. On winding up of the Company, the assets of the Company shall be distributed, first, to creditors of the Company in satisfaction of the liabilities of the Company, and then to the Member.

 

5


8.4 Filing of Certificate of Cancellation . If the Company is dissolved, a Certificate of Cancellation shall be promptly filed with the Secretary of State by the Member.

ARTICLE 9

BOOKS, RECORDS, ACCOUNTING, AND TAX ELECTIONS

9.1 Bank Accounts . All funds of the Company shall be deposited in a bank account or accounts opened in the Company’s name. The Member shall unanimously determine the institution or institutions at which the accounts will be opened and maintained, the types of accounts, and the Persons who will have authority with respect to the accounts and the funds therein.

9.2 Books and Records . The Member shall not be required to keep or cause to be kept complete and accurate books and records of the Company nor supporting documentation of the transactions with respect to the conduct of the Company’s business. The books and records, if any, shall be maintained in accordance with sound accounting principles and practices.

9.3 Annual Accounting Period . The annual accounting period of the Company shall be its taxable year.

9.4 Disregarded Entity . The Member intends that for as long as the Company has a single member the Company will be treated as a disregarded entity for any and all purposes under the Code and Treasury Regulations.

ARTICLE 10

GENERAL PROVISIONS

10.1 Applicable Law . All questions concerning the construction, validity, and interpretation of this Operating Agreement shall be governed by the laws of the State of Delaware.

10.2 Headings . The headings herein are inserted as a matter of convenience only, and do not define, limit, or describe the scope of this Operating Agreement or the intent of the provisions hereof.

10.3 Terms . Common nouns and pronouns shall be deemed to refer to the masculine, feminine, neuter, singular and plural, as the identity of the Person may in the context require,

10.4 Separability of Provisions . Each provision of this Operating Agreement shall be considered separable; and if, for any reason, any provision or provisions herein are determined to be invalid and contrary to any existing or future law, such invalidity shall not impair the operation of or affect those portions of this Operating Agreement which are valid,

 

6


IN WITNESS WHEREOF, the Member has executed this Operating Agreement as of the date set forth hereinabove.

 

ADVANCED DISPOSAL SERVICES, INC
        By:    
  Christian B. Mills,
  Vice President & General Counsel

 

7


EXHIBIT “A”

 

MEMBER NAME

  

ADDRESS

  

INITIAL CAPITAL
CONTRIBUTION

  

PERCENTAGE INTEREST

Advanced Disposal Services, Inc.

   7915 Baymeadows Way, Suite 300, Jacksonville, Florida 32256    $100,00    100% (100 Units)

 

8

Exhibit 3.251

Delaware

The First State

I, JEFFREY W. BULLOCK, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED ARE TRUE AND CORRECT COPIES OF ALL DOCUMENTS ON FILE OF “MORETOWN LANDFILL, INC.” AS RECEIVED AND FILED IN THIS OFFICE.

THE FOLLOWING DOCUMENTS HAVE BEEN CERTIFIED:

CERTIFICATE OF INCORPORATION, FILED THE THIRTIETH DAY OF DECEMBER, A.D. 1997, AT 6 O’CLOCK P.M.

CERTIFICATE OF MERGER, FILED THE THIRTY-FIRST DAY OF DECEMBER, A.D. 2003, AT 1:56 O’CLOCK P.M.

AND I DO HEREBY FURTHER CERTIFY THAT THE EFFECTIVE DATE OF THE AFORESAID CERTIFICATE OF MERGER IS THE THIRTY-FIRST DAY OF DECEMBER, A.D. 2003, AT 11:59 O’CLOCK P.M.

CERTIFICATE OF AMENDMENT, CHANGING ITS NAME FROM “WSI MORETOWN LANDFILL, INC.” TO “MORETOWN LANDFILL, INC.”, FILED THE SIXTEENTH DAY OF MARCH, A.D. 2005, AT 6:21 O’CLOCK P.M.

CERTIFICATE OF CHANGE OF REGISTERED AGENT, FILED THE SIXTEENTH DAY OF FEBRUARY, A.D. 2010, AT 3:16 O’CLOCK P.M.

CERTIFICATE OF CHANGE OF REGISTERED AGENT, FILED THE TWENTY-FOURTH DAY OF OCTOBER, A.D. 2012, AT 5:57 O’CLOCK P.M.

AND I DO HEREBY FURTHER CERTIFY THAT THE AFORESAID

Jeffrey W. Bullock, Secretary of State

AUTHENTICATION: 9957621

DATE: 11-01-12

 

1


Delaware

The First State

CERTIFICATES ARE THE ONLY CERTIFICATES ON RECORD OF THE AFORESAID CORPORATION, “MORETOWN LANDFILL, INC.”.

Jeffrey W. Bullock, Secretary of State

AUTHENTICATION: 9957621

DATE: 11-01-12

 

2


CERTIFICATE OF INCORPORATION

OF

WSI MORETOWN LANDFILL, INC.

FIRST: The name of the corporation (the “Corporation”) is WSI Moretown Landfill, Inc.

SECOND: The address of the registered office of the Corporation in the State of Delaware is 1209 Orange Street, Wilmington, Delaware, County of New Castle, and the name of its registered agent at such address is The Corporation Trust Company, Inc.

THIRD: The purpose for which the Corporation is organized is to engage in any lawful act or activity for which corporations may be organized under the General Corporation Law of Delaware.

FOURTH: The total number of shares of capital stock that the Corporation shall have the authority to issue shall be Ten Thousand (10,000) shares of common stock, each of which shall have par value of $1.00 (the “Common Stock”), amounting to an aggregate par value of $10,000.

FIFTH: In furtherance of and not in limitation of powers conferred by statute, it is further provided that:

(a) Subject to the limitations and exceptions, if any, contained in the by-laws of the Corporation, such by-laws may be adopted, amended or repealed by the Board of Directors of the Corporation;

(b) Elections of directors need not be made by written ballot unless, and only to the extent, otherwise provided in the by-laws;

(c) Subject to any applicable requirements of law, the books of the Corporation may be kept outside the State of Delaware at such location as may be designated by the Board of Directors or in the by-laws of the Corporation; and

(d) Except as provided to the contrary in the provisions establishing a class of stock, the number of authorized shares of such class may be increased or decreased (but not below the number of shares thereof then outstanding) by the affirmative vote of a majority of the stock of the Corporation entitled to vote.

SIXTH: The Corporation shall indemnify each person who at any time is, or shall have been, a director or officer of the Corporation and was, or is, a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative, by reason of the fact that he is or was a director or officer of the Corporation, or is or was serving at the request of the Corporation as a director, officer, employee, or agent of another corporation, partnership, joint venture, trust or other enterprise, against expenses (including attorneys’ fees), judgments, fines and amounts paid in settlement incurred in connection with any such action, suit or proceeding, to the maximum extent permitted by the General Corporation Law of Delaware, as the same exists or may hereafter be

 

3


amended. The foregoing right of indemnification shall in no way be exclusive of any other rights of indemnification to which any such director or officer may be entitled, under any by-law, agreement, vote of directors or stockholders or otherwise. No amendment to or repeal of the provisions of this Article SIXTH shall deprive a director or officer of the benefit hereof with respect to any act or failure to act occurring prior to such amendment or repeal.

SEVENTH: No director of the Corporation shall be personally liable to the Corporation or to any of its stockholders for monetary damages arising out of such director’s breach of fiduciary duty as a director of the Corporation, except to the extent that the elimination or limitation of such liability is not permitted by the General Corporation Law of Delaware, as the same exists or may hereafter be amended. No amendment to or repeal of the provisions of this Article SEVENTH shall deprive any director of the Corporation of the benefit hereof with respect to any act, or failure to act, or such director occurring prior to such amendment or repeal.

EIGHT: The Corporation reserves the right to amend, alter, change or repeal any provision contained in this Certificate of Incorporation in the manner now or hereafter prescribed by the General Corporation Law of Delaware and this Certificate of Incorporation, and all rights conferred upon stockholders herein are granted subject to such reservation.

NINTH: The name of the sole incorporator of the Corporation is Karen E. Gotkin and her mailing address is Goldstein & Manello, P.C., 265 Franklin Street, Boston, MA 02110.

IN WITNESS WHEREOF, I have hereunto set my hand this 30th day of December, 1997.

Karen E. Gotkin, Incorporator

 

4


CERTIFICATE OF MERGER

MERGING

WASTE SYSTEMS INTERNATIONAL LYNN TRANSFER STATION, INC.,

a Delaware corporation,

SPARTAN CONSOLIDATED, INC.,

a New Hampshire corporation,

AND

WSI CAMDEN TRANSFER STATION, INC.

a Delaware corporation,

INTO

WSI MORETOWN LANDFILL, INC.,

a Delaware corporation

The undersigned corporation organized and existing under and by virtue of the General Corporation Law of Delaware DOES HEREBY CERTIFY:

FIRST: That the name and state of incorporation of each of the constituent corporations of the merger is as follows:

 

Name    State of Incorporation
Waste Systems International Lynn Transfer Station, Inc.    Delaware
Spartan Consolidated, Inc.    New Hampshire
WSI Camden Transfer Station, Inc.    Delaware
WSI Moretown Landfill, Inc.    Delaware

SECOND: That an Agreement and Plan of Merger providing for the merger (the “Merger”) of Waste Systems International Lynn Transfer Station, Inc., a Delaware corporation, Spartan Consolidated, Inc., a New Hampshire Corporation and WSI Camden Transfer Station, Inc. (together the “Merging Corporations”) with and into WSI Moretown Landfill, Inc. (the “Surviving Corporation”) has been approved, adopted, certified, executed and acknowledged by each of the constituent corporations in accordance with the requirements of Section 252 of the General Corporation Law of Delaware (“DGCL”) and, with respect to Spartan Consolidated, Inc., Section 293-A: 11.07 of the New Hampshire Business Corporation Act (“NHBSA”).

THIRD: That the name of the surviving corporation of the Merger is WSI Moretown Landfill, Inc.

FOURTH: That the Certificate of Incorporation of the Surviving Corporation, as in effect immediately prior to the Merger, shall be the Certificate of Incorporation of the Surviving Corporation.

 

5


FIFTH: That the executed Agreement and Plan of Merger is on file at an office of the Surviving Corporation, the address of which is 4 Mount Royal Ave. Suite 250, Marlborough, MA 01752.

SIXTH: That a copy of the Agreement and Plan of Merger will be furnished by the Surviving Corporation, on request and without cost, to any stockholder of any constituent corporation.

SEVENTH: That this Certificate of Merger shall be effective at 11:59 p.m., eastern standard time, on December 31, 2003.

[Signature page follows]

 

6


IN WITNESS WHEREOF, said WSI Moretown Landfill, Inc. has caused this Certificate of Merger to be signed by its duly authorized officer on this 31 day of December, 2003.

WSI MORETOWN LANDFILL, INC.

By:

Arthur L. Streeter, Secretary

 

7


CERTIFICATE OF AMENDMENT

OF

CERTIFICATE OF INCORPORATION

WSI Moretown Landfill, Inc., a corporation organized and existing under and by virtue of the General Corporation Law of the State of Delaware,

DOES HEREBY CERTIFY:

FIRST: That the Board of Directors of said corporation, at a meeting duly held, by the unanimous written consent of its members, filed with the minutes of the Board:

RESOLVED, that the Certificate of Incorporation of WSI Moretown Landfill, Inc. be amended by changing the First Article thereof so that, as amended, said Article shall be and read as follows:

“The name of the corporation (the “Corporation”) is Moretown Landfill, Inc.”

SECOND: That in lieu of a meeting and vote of stockholders, the stockholders have given unanimous written consent to said amendment in accordance with the provisions of Section 228 of the General Corporation Law of the State of Delaware.

THIRD: That the aforesaid amendment was duly adopted in accordance with the applicable provisions of Sections 242 and 228 of the General Corporation Law of the State of Delaware.

IN WITNESS WHEREOF, said WSI Moretown Landfill, Inc. has caused this certificate to be signed by Arthur L. Streeter, its Secretary, this 16 day of March, 2005.

 

/s/ Arthur L. Streeter
By Arthur L. Streeter, Secretary
(Title)

 

8


CERTIFICATE OF CHANGE OF LOCATION OF REGISTERED OFFICE

AND OF REGISTERED AGENT

OF

MORETOWN LANDFILL, INC.

It is hereby certified that:

1. The name of the corporation (hereinafter called the “corporation”) is:

MORETOWN LANDFILL, INC.

2. The registered office of the corporation within the State of Delaware is hereby changed to 2711 Centerville Road, Suite 400, City of Wilmington 19808, County of New Castle.

3. The registered agent of the corporation within the State of Delaware is hereby changed to Corporation Service Company, the business office of which is identical with the registered office of the corporation as hereby changed.

4. The corporation has authorized the changes hereinbefore set forth by resolution of its Board of Directors.

Signed on February 4, 2010.

 

/s/ Scott E. Friedlander
Name:   Scott E. Friedlander
Title:   Assistant Secretary

 

9


STATE OF DELAWARE

CERTIFICATE OF CHANGE OF REGISTERED AGENT

AND/OR REGISTERED OFFICE

The corporation organized and existing under the General Corporation Law of the State of Delaware, hereby certifies as follows:

1. The name of the corporation is MORETOWN LANDFILL, INC.

2. The Registered Office of the corporation in the State of Delaware is changed to Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle, Zip Code 19801. The name of the Registered Agent at such address upon whom process against this Corporation may be served is The Corporation Trust Company.

3. The foregoing change to the registered office/agent was adopted by a resolution of the Board of Directors of the corporation.

 

By:  

 

Authorized Officer
Name:  

 

Print or Type

 

10

Exhibit 3.252

AMENDED AND RESTATED BYLAWS

OF

MORETOWN LANDFILL, INC.

(a Delaware corporation)

ARTICLE 1

OFFICES

SECTION 1.01. Registered Office. The registered office of Moretown Landfill, Inc., a Delaware corporation (the “Corporation”), in the State of Delaware shall be located at CT Corporation System, 1209 Orange Street in the City of Wilmington, County of New Castle. The name and address of the Corporation’s registered agent at such address is CT Corporation System, 1209 Orange Street, Wilmington, DE 19801.

SECTION 1.02. Other Offices. The Corporation may also have offices at such other places both within and without the State of Delaware as the Board of Directors may from time to time determine or the business of the Corporation may require.

SECTION 1.03. Books. The books of the Corporation may be kept within or without the State of Delaware as the Board of Directors may from time to time determine or the business of the Corporation may require.

ARTICLE 2

MEETINGS OF STOCKHOLDERS

SECTION 2.01. Time and Place of Meetings. (a) All meetings of stockholders shall be held at such place, either within or without the State of Delaware, on such date and at such time as may be determined from time to time by the Board of Directors (or the Chairman, if any, in the absence of a designation by the Board of Directors).

(b) The Board of Directors, in its sole discretion, may determine that such meetings be held solely by means of remote communication. For any meeting of stockholders to be held by remote communication, the Corporation shall (i) implement reasonable measures to verify that each person deemed present and permitted to vote at the meeting by remote communication is a stockholder or proxyholder, (ii) implement reasonable measures to provide such stockholders and proxyholders a reasonable opportunity to participate in the meeting and to vote on matters submitted to the stockholders, including an opportunity to read or hear the proceedings of the meeting substantially concurrently with such proceedings, and (iii) if any stockholder or proxyholder votes or takes other action at the meeting by means of remote communication, a record of such vote or other action shall be maintained by the Corporation.

 

1


SECTION 2.02. Annual Meetings. An annual meeting of stockholders shall be held for the election of directors and for the transaction of such other business as may properly be brought before such meeting. Stockholders may, unless the Certificate of Incorporation otherwise provides, act by written consent to elect directors; provided, however; that, if such consent is less than unanimous, such action by written consent may be in lieu of holding an annual meeting only if all of the directorships to which directors could be elected at an annual meeting held at the effective time of such action are vacant and are filled by such action.

SECTION 2.03. Special Meetings. Special meetings of stockholders for any proper purpose or purposes may be called at any time by the Board of Directors or the Chairman of the Board of Directors, if any, and shall be called by the Secretary of the Corporation whenever the stockholders of record owning a majority of the then issued and outstanding capital stock of the Corporation entitled to vote on matters to be submitted to stockholders of the Corporation shall request therefor (either by written instrument signed by a majority, by resolution adopted by a vote of the majority or by a ballot submitted by electronic transmission, provided that any such electronic transmission shall set forth or be submitted with information from which it can be determined that the electronic transmission was authorized by the stockholder or proxyholder). Any such written request shall state a proper purpose or purposes of the meeting and shall be delivered to the Chief Executive Officer, President or Secretary of the Corporation.

SECTION 2.04. Notice of Meetings and Adjourned Meetings; Waivers of Notice. (a) Whenever stockholders are required or permitted to take any action at a meeting, a notice of the meeting of stockholders shall be given which shall state the hour, means of remote communication, if any, date and place, if any, thereof, and, in the case of a special meeting, the purpose or purposes for which the meeting is called shall, and in the case of an annual meeting may, also be stated in such notice. Business transacted at any special meeting of stockholders shall be limited to the purposes stated in the notice. Unless otherwise provided by law, such notice shall be delivered, pursuant to Section 8.05, not less than ten (10) nor more than sixty (60) days before the date of the meeting, to each stockholder of record entitled to vote at such meeting. Unless these bylaws otherwise require, when a meeting is adjourned to another time or place (whether or not a quorum is present), notice need not be given of the adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken. At the adjourned meeting, the Corporation may transact any business which might have been transacted at the original meeting. If the adjournment is for more than 30 days, or after the adjournment a new record date is fixed for the adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting.

(b) A waiver of any such notice may be given pursuant to Section 8.06.

SECTION 2.05. Quorum. Unless otherwise provided under the Certificate of Incorporation or these bylaws and subject to the laws of the state of Delaware (“Delaware Law”), the presence, in person, by proxy, or by remote communication, of the holders of record of a majority of the then issued and outstanding capital stock of the Corporation entitled to vote at a meeting of stockholders shall be necessary and sufficient to constitute a quorum for the transaction of business. If, however, such quorum shall not be present or represented at any meeting of the stockholders, any officer entitled to preside at or act as secretary of a meeting of stockholders shall adjourn the meeting, without notice other than announcement at the meeting, until a quorum shall be present or represented. At such adjourned meeting at which a quorum shall be present or represented any business may be transacted which might have been transacted at the meeting as originally notified.

 

2


SECTION 2.06. Voting and Proxies. (a) Unless otherwise provided in the Certificate of Incorporation and subject to Delaware Law, the holders of Common Stock of the Corporation shall be entitled to one vote for each then issued and outstanding share of Common Stock held by such stockholder. Any share of Preferred Stock of the Corporation, unless otherwise provided for in its certificate of designation, and any share of capital stock of the Corporation held by the Corporation shall have no voting rights. Unless otherwise provided in Delaware Law, the Certificate of Incorporation or these bylaws, the affirmative vote of a majority of the shares of Common Stock of the Corporation present, in person, by means of remote communication, or by written proxy, at a meeting of stockholders and entitled to vote on the subject matter shall be the act of the stockholders.

(b) Any stockholder entitled to vote at a meeting of stockholders or to express consent or dissent to a corporate action in writing without a meeting may authorize another person or persons to act for him by written proxy, provided that the instrument authorizing such proxy to act shall have been executed in writing (which shall include faxing, telegraphing or cabling) or by electronic transmission by the stockholder himself or by such stockholder’s duly authorized attorney and no such proxy shall be voted or acted upon after three (3) years from its date of authorization, unless the proxy provides for a longer period.

SECTION 2.07. Action by Consent. (a) Unless otherwise provided in the Certificate of Incorporation, any action required to be taken at any annual or special meeting of stockholders, or any action which may be taken at any annual or special meeting of stockholders, may be taken without a meeting, without prior notice and without a vote, if a consent or consents in writing, setting forth the action so taken, shall be signed by the holders of outstanding capital stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted and shall be delivered to the Corporation by delivery to its registered office in Delaware, its principal place of business, or an officer or agent of the Corporation having custody of the book in which proceedings of meetings of stockholders are recorded. Delivery made to the Corporation’s registered office shall be by hand or by certified or registered mail, return receipt requested. Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing and who, if the action had been taken at a meeting, would have been entitled to notice of the meeting if the record date for such meeting had been the date that written consents signed by a sufficient number of stockholders to take the action were delivered to the Corporation as provided in Section 2.07(b).

(b) Every written consent shall bear the date of signature of each stockholder who signs the consent, and no written consent shall be effective to take the corporate action referred to therein unless, within sixty (60) days of the earliest dated consent delivered in the manner required by this Section and Delaware Law to the Corporation, written consents signed by a sufficient number of holders to take action are delivered to the Corporation by delivery to its registered

 

3


office in Delaware, its principal place of business, or an officer or agent of the Corporation having custody of the book in which proceedings of meetings of stockholders are recorded. Delivery made to the Corporation’s registered office shall be by hand or by certified or registered mail, return receipt requested.

(c) A telegram, cablegram or other electronic transmission consenting to an action to be taken and transmitted by a stockholder or proxyholder, or by a person or persons authorized to act for a stockholder or proxyholder, shall be deemed to be written, signed and dated for the purposes of this Section 2.07, provided that any such telegram, cablegram or other electronic transmission sets forth or is delivered with information from which the Corporation can determine (i) that the telegram, cablegram or other electronic transmission was transmitted by the stockholder or proxyholder or by a person or persons authorized to act for the stockholder or proxyholder, and (ii) the date on which such stockholder or proxyholder or authorized person or persons transmitted such telegram, cablegram or electronic transmission. The date on which such telegram, cablegram or electronic transmission is transmitted shall be deemed to be the date on which such consent was signed. No consent given by telegram, cablegram or other electronic transmission shall be deemed to have been delivered until such consent is reproduced in paper form and until such paper form shall be delivered to the Corporation by delivery to its registered office, its principal place of business or an officer or agent of the Corporation having custody of the book in which proceedings of meetings of stockholders are recorded. Delivery made to the Corporation’s registered office for written consents shall be made by hand or by certified or registered mail, return receipt requested. Notwithstanding the foregoing limitations on delivery, consents given by telegram, cablegram or other electronic transmission may be otherwise delivered to the principal place of business of the Corporation or to an office or agent of the Corporation having custody of the book in which proceedings of meetings of stockholders are recorded if, to the extent and in the manner provided by resolution of the Board of Directors.

(d) Any copy, facsimile or other reliable reproduction of a consent in writing may be substituted or used in lieu of the original writing for any and all purposes for which the original writing could be used, provided that such copy, facsimile or other reproduction shall be a complete reproduction of the entire original writing.

SECTION 2.08. Organization. At each meeting of stockholders, the Chairman of the Board of Directors, if one shall have been elected, or in his absence or if one shall not have been elected, the director designated by the vote of the majority of the shareholders present at such meeting, shall act as chairman of the meeting. The Secretary of the Corporation (or in his absence or inability to act, the person whom the chairman of the meeting shall appoint secretary of the meeting) shall act as secretary of the meeting and keep the minutes thereof.

SECTION 2.09. Order of Business. The order of business at all meetings of stockholders shall be as determined by the chairman of the meeting.

SECTION 2.10. Inspectors of Election. (a) The Board of Directors, in advance of any meeting of the stockholders, may appoint one or more inspectors to act at the meeting or any adjournment thereof. If any of the inspectors so appointed shall fail to appear or act or if inspectors shall not have been so appointed, the person presiding at a meeting of the stockholders may, and on the request of any stockholder entitled to vote thereat shall, appoint one or more inspectors. Each inspector, before entering upon the discharge of his or her duties, shall take and sign an oath faithfully to execute the duties of inspector at such meeting with strict impartiality and according to the best of his or her ability.

 

4


(b) The inspectors, if so appointed, shall determine the number of shares of capital stock outstanding and the voting power of each, the shares represented at the meeting, the existence of a quorum, and the validity and effect of proxies, and shall receive votes, ballots or consents, hear and determine all challenges and questions arising in connection with the right to vote, count and tabulate all votes, ballots or consents, determine the result, and do such acts as are proper to conduct the election or vote with fairness to all stockholders. On request of the person presiding at the meeting or any stockholder entitled to vote thereat, the inspectors shall make a report in writing of any challenge, question or matter determined by them and execute a certificate of any fact found by them. No director or candidate for office shall act as an inspector of an election of directors.

SECTION 2.11. Lists of Stockholders. The officer who has charge of the stock ledger of the Corporation shall prepare and make, at least ten (10) days before every meeting of the stockholders, a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, showing the address of each stockholder and the number and class of shares held by each. Nothing contained in this Section 2.11 shall require the Corporation to include electronic mail addresses or other electronic contact information on such list. Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting for a period of at least ten (10) days prior to the meeting: (i) on a reasonably accessible electronic network, provided that the information required to gain access to such list is provided with the notice of the meeting, or (ii) during ordinary business hours, at the principal place of business of the Corporation. In the event that the Corporation determines to make the list available on an electronic network, the Corporation may take reasonable steps to ensure that such information is available only to stockholders of the Corporation. If the meeting is to be held at a place, then the list shall be produced and kept at the time and place of the meeting during the whole time thereof, and may be inspected by any stockholder who is present. If the meeting is to be held solely by means of remote communication, then the list shall also be open to the examination of any stockholder during the whole time of the meeting on a reasonably accessible electronic network, and the information required to access such list shall be provided with the notice of the meeting.

ARTICLE 3 DIRECTORS

SECTION 3.01. General Powers. Except as otherwise provided in Delaware Law or the Certificate of Incorporation, the business and affairs of the Corporation shall be managed by or under the direction of the Board of Directors.

SECTION 3.02. Number, Election and Term of Office. (a) The number of directors which shall constitute the whole Board shall be fixed from time to time by resolution of the Board of Directors and shall consist of one (1) or more members, each of whom shall be a natural person but not more than twelve (12). The directors shall be elected at the annual meeting of the stockholders, and each director so elected shall hold office until his successor is elected and qualified or until his earlier death, resignation or removal. Directors need not be stockholders. The initial Board of Directors shall consist of two (2) directors until changed as herein provided.

 

5


(b) All elections of directors shall be held by written ballot, except as provided in the Certificate of Incorporation, or Section 2.02 and Section 3.12 herein; if authorized by the Board of Directors, such requirement of a written ballot shall be satisfied by a ballot submitted by electronic transmission, provided that any such electronic transmission must either set forth or be submitted with information from which it can be determined that the electronic transmission was authorized by the stockholder or proxy holder.

SECTION 3.03. Quorum and Manner of Acting. Unless the Certificate of Incorporation or these bylaws require a greater number, a majority of the total number of directors shall constitute a quorum for the transaction of business, and the affirmative vote of a majority of the directors deemed to be present at a meeting at which a quorum is present shall be the act of the Board of Directors. When a meeting is adjourned to another time or place, if any (whether or not a quorum is present), notice need not be given of the adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken. At the adjourned meeting, the Board of Directors may transact any business which might have been transacted at the original meeting. If a quorum shall not be present at any meeting of the Board of Directors the directors present thereat shall adjourn the meeting, from time to time, without notice other than announcement at the meeting, until a quorum shall be present.

SECTION 3.04. Time and Place of Meetings. The Board of Directors shall hold its meetings at such place, either within or without the State of Delaware, or by remote communication, and at such time as may be determined from time to time by the Board of Directors (or the Chairman, if any, in the absence of a determination by the Board of Directors).

SECTION 3.05. Annual Meeting. The Board of Directors shall meet for the purpose of organization, the election of officers and the transaction of other business, as soon as practicable after each annual meeting of stockholders, on the same day and at the same place where such annual meeting shall be held. Notice of such meeting need not be given. In the event such annual meeting is not so held, the annual meeting of the Board of Directors may be held at such place either within or without the State of Delaware, or by remote communication, on such date and at such time as shall be specified in a notice thereof given as hereinafter provided in Section 3.07 herein or in a waiver of notice thereof signed by any director who chooses to waive the requirement of notice.

SECTION 3.06. Regular Meetings. After the place and time of regular meetings of the Board of Directors shall have been determined and notice thereof shall have been once given to each member of the Board of Directors, regular meetings may be held without further notice being given. Regular meetings shall be held at least quarterly for each calendar year.

SECTION 3.07. Special Meetings. Special meetings of the Board of Directors may be called by the Chairman of the Board, if any, or the Chief Executive Officer and shall be called by the Chairman of the Board, Chief Executive Officer, President or Secretary on the written request of a majority of the directors. Notice of special meetings of the Board of Directors shall be given to each director at least one (1) day before the date of the meeting in such manner as is

 

6


determined by the Board of Directors. A written waiver of any such notice, signed by the director entitled hereto, whether before or after the time stated therein, shall be deemed equivalent to notice. Attendance of a director at a meeting shall constitute a waiver of notice of such meeting, except when the director attends the meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened.

SECTION 3.08. Committees. The Board of Directors may, by resolution passed by a majority of the whole Board, designate one or more committees, each committee to consist of one or more of the directors of the Corporation. The Board of Directors shall establish and maintain a compensation committee, a budget committee and an audit committee. The Board of Directors may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee. In the absence or disqualification of a member of a committee, the member or members present at any meeting and not disqualified from voting, whether or not such member or members constitute a quorum, may unanimously appoint another member of the Board of Directors to act at the meeting in the place of any such absent or disqualified member. Any such committee, to the extent provided in the resolution of the Board of Directors, shall have and may exercise all the powers and authority of the Board of Directors in the management of the business and affairs of the Corporation, and may authorize the seal of the Corporation, if any, to be affixed to all papers which may require it; but no such committee shall have the power or authority in reference to the following matters: (i) approving or adopting, or recommending to the stockholders, any action or matter expressly required by Delaware Law to be submitted to the stockholders for approval, (ii) adopting, amending or repealing any bylaw of the Corporation, (iii) amending the Certificate of Incorporation, (iv) adopting an agreement of merger or consolidation, (v) recommending to the stockholders the sale, lease or exchange of all or substantially all of the Corporation’s property and assets, or (vi) recommending to the stockholders a dissolution of the Corporation or a revocation of a dissolution and unless the resolution of the Board of Directors or the Certificate of Incorporation expressly so provides, no such committee shall have the power or authority to declare a dividend or to authorize the issuance of stock. Each committee shall keep regular minutes of its meetings and report the same to the Board of Directors when required.

SECTION 3.09. Action by Consent. Unless otherwise restricted by the Certificate of Incorporation or these bylaws, any action required or permitted to be taken at any meeting of the Board of Directors or of any committee thereof may be taken without a meeting, if all members of the Board or committee, as the case may be, consent thereto in writing or by electronic transmission, and the writing or writings or electronic transmission or transmissions are filed with the minutes of the proceedings of the Board, or committee. Such filings shall be in paper form if the minutes are maintained in paper form and shall be in electronic form if the minutes are maintained in electronic form.

SECTION 3.10. Telephonic or Electronic Meetings. Unless otherwise restricted by the Certificate of Incorporation or these bylaws, members of the Board of Directors, or any committee designated by the Board of Directors, may participate in a meeting of the Board of Directors, or such committee, as the case may be, by means of conference telephone, remote communication, or similar communications equipment by means of which all persons participating in the meeting can hear, speak, and/or communicate with each other, and such participation in a meeting shall constitute presence in person at the meeting.

 

7


SECTION 3.11. Resignation. Any director may resign at any time by giving written notice to the Board of Directors or to the Secretary of the Corporation. The resignation of any director shall take effect upon receipt of notice thereof or at such later time as shall be specified in such notice; and unless otherwise specified therein, the acceptance of such resignation shall not be necessary to make it effective.

SECTION 3.12. Vacancies. Unless otherwise provided in the Certificate of Incorporation, vacancies and newly created directorships resulting from any increase in the authorized number of directors to be elected by all the stockholders having the right to vote as a single class may be filled by a majority of the directors then in office, although less than a quorum, or by a sole remaining director. Whenever the holders of any class or classes of stock or series thereof are entitled to elect one or more directors by the Certificate of Incorporation, vacancies and newly created directorships of such class or classes or series may be filled by a majority of directors elected by such class or classes or series thereof then in office, or by a sole remaining director so elected. Each director so chosen shall hold office until his successor is elected and qualified, or until his earlier death, resignation or removal. If there are no directors in office, then an election of directors may be held in accordance with Delaware Law. Unless otherwise provided in the Certificate of Incorporation, when one or more directors shall resign from the Board of Directors, effective at a future date, a majority of the directors then in office shall have the power to fill such vacancy or vacancies, the vote thereon to take effect when such resignation or resignations shall become effective, and each director so chosen shall hold office as provided in the filling of other vacancies.

SECTION 3.13. Removal. Any director or the entire Board of Directors may be removed, with or without cause, at any time by the affirmative vote of the holders of a majority of the outstanding capital stock of the Corporation entitled to vote and the vacancies thus created may be filled in accordance with Section 3.12 herein.

SECTION 3.14. Compensation. Unless otherwise restricted by the Certificate of Incorporation or these bylaws, the Board of Directors shall have authority to fix the compensation of directors, including fees and reimbursement of expenses.

ARTICLE 4 OFFICERS

SECTION 4.01. Principal Officers. The principal officers of the Corporation shall be a Chief Executive Officer, President, Treasurer, one or more Vice Presidents and a Secretary who shall have the duty, among other things, to record the proceedings of the meetings of stockholders and directors in a book kept for that purpose. The Corporation may also have such other principal officers, including one or more Controllers, as the Board of Directors may in its discretion appoint. One person may hold the offices and perform the duties of any two or more of said offices.

 

8


SECTION 4.02. Election, Term of Office and Remuneration. The principal officers of the Corporation shall be elected annually by the Board of Directors at a meeting following the annual meeting of the stockholders of the Corporation. Each such officer shall hold office until his successor is elected and qualified, or until his earlier death, resignation or removal. The remuneration of all officers of the Corporation shall be fixed by the Board of Directors. Any vacancy in any office shall be filled in such manner as the Board of Directors shall determine.

SECTION 4.03. Subordinate Officers. In addition to the principal officers enumerated in Section 4.01 herein, the Corporation may have one or more Assistant Treasurers, Assistant Secretaries and Assistant Controllers and such other subordinate officers, agents and employees as the Board of Directors may deem necessary, each of whom shall hold office for such period as the Board of Directors may from time to time determine. The Board of Directors may delegate to any principal officer the power to appoint and to remove any such subordinate officers, agents or employees.

SECTION 4.04. Removal. Except as otherwise permitted with respect to subordinate officers, any officer may be removed, with or without cause, at any time, by resolution adopted by the Board of Directors.

SECTION 4.05. Resignations. Any officer may resign at any time by giving written notice to the Board of Directors (or to a principal officer if the Board of Directors has delegated to such principal officer the power to appoint and to remove such officer). The resignation of any officer shall take effect upon receipt of notice thereof or at such later time as shall be specified in such notice; and unless otherwise specified therein, the acceptance of such resignation shall not be necessary to make it effective.

SECTION 4.06. Powers and Duties. (a) The Chief Executive Officer shall have general charge of the business affairs of the Corporation. He or she may employ and discharge employees and agents of the Corporation, except such as shall be appointed by the Board of Directors, and he or she may delegate these powers. The Chief Executive Officer may vote the stock or other securities of any domestic or foreign corporation of any type or kind which may at any time be owned by the Corporation, may execute any stockholders’ or other consents with respect to any entity owned by the Corporation and may in his or her discretion delegate such powers by executing proxies, or otherwise, on behalf of the Corporation. The Board of Directors by resolution from time to time may confer like powers upon any other person or persons.

(b) The President of the Corporation shall report to the Chief Executive Officer and shall have such powers and perform such duties as the Board of Directors or the Chief Executive Officer may from time to time prescribe. Notwithstanding the foregoing, in the absence of a resolution by the Board of Directors, the President shall not have the power to vote the stock or other securities of any domestic or foreign corporation of any type or kind which may at any time be owned by the Corporation or execute any stockholders’ or other consents with respect to any entity owned by the Corporation.

(c) All other officers of the Corporation shall have such powers and perform such duties incident to each of their respective offices and such other duties as may from time to time be conferred upon or assigned to them by the Board of Directors.

 

9


ARTICLE 5

EXECUTION OF INSTRUMENTS AND DEPOSIT OF CORPORATE FUNDS

SECTION 5.01. Execution of Instruments Generally. The Board of Directors may authorize any officer or officers, or agent or agents, to enter into any contract or execute and deliver any instrument in the name and on behalf of the Corporation, and such authorization may be general or confined to specific instances.

SECTION 5.02. Borrowing. No loans or advance shall be obtained or contracted for, by or on behalf of the Corporation and no negotiable paper shall be issued in its name, unless and except as authorized by the Board of Directors. Such authorization may be general or confined to specific instances. Any officer or agent of the Corporation thereunto so authorized may obtain loans and advances for the Corporation, and for such loans and advances may make, execute and deliver promissory notes, bonds, or other evidences of indebtedness of the Corporation. Any officer or agent of the Corporation thereunto so authorized may pledge, hypothecate or transfer as security for the payment of any and all loans, advances, indebtedness and liabilities of the Corporation, any and all stocks, bonds, other securities and other personal property at any time held by the Corporation, and to that end may endorse, assign and deliver the same and do every act and thing necessary or proper in connection therewith.

SECTION 5.03. Deposits. All funds of the Corporation not otherwise employed shall be deposited from time to time to its credit in such banks or trust companies or with such bankers or other depositories as the Board of Directors may select, or as may be selected by any officer or officers or agent or agents authorized so to do by the Board of Directors. Endorsements for deposit to the credit of the Corporation in any of its duly authorized depositories shall be made in such manner as the Board of Directors from time to time may determine.

SECTION 5.04. Checks, Drafts, etc. All checks, drafts or other orders for the payment of money, and all notes or other evidences of indebtedness issued in the name of the Corporation, shall be signed by such officer or officers or agent or agents of the Corporation, and in such manner, as from time to time shall be determined by the Board of Directors.

SECTION 5.05. Proxies. Proxies to vote with respect to shares of stock of other corporations owned by or standing in the name of the Corporation may be executed and delivered from time to time on behalf of the Corporation by the Chief Executive Officer or by any other person or persons thereunto authorized by the Board of Directors.

SECTION 5.06. Other Contracts and Instruments. All other contracts and instruments binding the Corporation shall be executed in the name and on the behalf of the Corporation by those officers, employees or agents of the Corporation as may be authorized by the Board of Directors. That authorization may be general or confirmed to specific instances.

ARTICLE 6

CERTIFICATES OF STOCK

SECTION 6.01. Form and Execution of Certificates. The interest of each stockholder of the Corporation shall be evidenced by a certificate or certificates for shares of stock in such form as the Board of Directors may from time to time prescribe. The certificates of stock of each class

 

10


shall be consecutively numbered and signed by the President of the Corporation and by the Treasurer or an Assistant Treasurer or the Secretary or an Assistant Secretary thereof. Any or all of the signatures on the certificate may be a facsimile. The Board of Directors shall have the power to appoint one or more transfer agents and/or registrars for the transfer or registration of certificates of stock of any class, and may require stock certificates to be countersigned or registered by one or more of such transfer agents and/or registrars.

SECTION 6.02. Transfer of Shares. The shares of the stock of the Corporation shall be transferable on the books of the Corporation by the holder thereof in person or by his or her attorney lawfully constituted, upon surrender for cancellation of certificates for the same number of shares, with an assignment and power of transfer endorsed thereon or attached thereto, duly executed, with such proof or guaranty of the authenticity of the signature as the Corporation or its agents may reasonably require. A record shall be made of each transfer. Whenever any transfer of shares shall be made for collateral security, and not absolutely, it shall be so expressed in the entry of the transfer if, when the certificates are presented, both the transferor and transferee request the Corporation to do so. The Board of Directors shall have the power and authority to make such rules and regulations as it may deem necessary or proper concerning the issue, transfer and registration of certificates for shares of stock of the Corporation.

SECTION 6.03. Closing of Transfer Books. The stock transfer books of the Corporation may, if deemed appropriate by the Board of Directors, be closed for such length of time not exceeding fifty (50) days as the Board may determine, preceding the date of any meeting of stockholders or the date for the payment of any dividend or the date for the allotment of rights or the date when the issuance, change, conversion or exchange of capital stock shall go into effect, during which time no transfer of stock on the books of the Corporation may be made.

SECTION 6.04. Fixing the Record Date. (a) In order that the Corporation may determine the stockholders entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted by the Board of Directors, and which record date shall not be more than sixty (60) nor less than ten (10) days before the date of such meeting. If no record date is fixed by the Board of Directors, the record date for determining stockholders entitled to notice of or to vote at a meeting of stockholders shall be at the close of business on the day next preceding the day on which notice is given, or, if notice is waived, at the close of business on the day next preceding the day on which the meeting is held. A determination of stockholders of record entitled to notice of or to vote at a meeting of stockholders shall apply to any adjournment of the meeting, provided that the Board of Directors may fix a new record date for the adjourned meeting.

(b) In order that the Corporation may determine the stockholders entitled to consent to corporate action in writing without a meeting, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted by the Board of Directors, and which date shall not be more than ten (10) days after the date upon which the resolution fixing the record date is adopted by the Board of Directors. If no record date has been fixed by the Board of Directors, the record date for determining stockholders entitled to consent to corporate action in writing without a meeting, when no prior action by the Board of Directors is required by Delaware Law, shall be the first date on which a

 

11


signed written consent setting forth the action taken or proposed to be taken is delivered to the Corporation by delivery to its registered office in Delaware, its principal place of business, or an officer or agent of the Corporation having custody of the book in which proceedings of meetings of stockholders are recorded. Delivery made to the Corporation’s registered office shall be by hand or by certified or registered mail, return receipt requested. If no record date has been fixed by the Board of Directors and prior action by the Board of Directors is required by Delaware Law, the record date for determining stockholders entitled to consent to corporate action in writing without a meeting shall be at the close of business on the day on which the Board of Directors adopts the resolution taking such prior action.

(c) In order that the Corporation may determine the stockholders entitled to receive payment of any dividend or other distribution or allotment of any rights or the stockholders entitled to exercise any rights in respect of any change, conversion or exchange of stock, or for the purpose of any other lawful action, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted, and which record date shall be not more than sixty (60) days prior to such action. If no record date is fixed, the record date for determining stockholders for any such purpose shall be at the close of business on the day on which the Board of Directors adopts the resolution relating thereto.

SECTION 6.05. Lost or Destroyed Certificates. A new certificate of stock may be issued in the place of any certificate previously issued by the Corporation, alleged to have been lost, stolen, destroyed or mutilated, and the Board of Directors may, in its discretion, require the owner of such lost, stolen, destroyed or mutilated certificate, or his or her legal representative, to give the Corporation a bond, in such sum as the Board of Directors may direct, in order to indemnify the Corporation against any claims that may be made against it in connection therewith.

ARTICLE 7

INDEMNIFICATION

SECTION 7.01. Indemnification. (a) A director of the Corporation shall not be liable to the Corporation or its stockholders for monetary damages for breach of fiduciary duty as a director to the fullest extent permitted by Delaware Law. The foregoing shall not eliminate or limit any liability that may exist with respect to (i) a breach of the director’s duty of loyalty to the Corporation or its stockholders, (ii) acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) liability under Section 174 of Delaware Law, or (iv) a transaction from which the director derived an improper personal benefit.

(b) (1) Each person (and the heirs, executors or administrators of such person) who was or is a party or is threatened to be made a party to, or is involved in any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative, by reason of the fact that such person is or was a director or officer of the Corporation or is or was serving at the request of the Corporation as a director or officer of another corporation, partnership, joint venture, trust or other enterprise, shall be indemnified and held harmless by the Corporation to the fullest extent permitted by Delaware Law. The right to indemnification

 

12


conferred in this Article 7 shall also include the right to be paid by the Corporation the expenses incurred in connection with any such proceeding in advance of its final disposition to the fullest extent authorized by Delaware Law. The right to indemnification conferred in this Article 7 shall be a contract right.

(2) The Corporation may, by action of its Board of Directors, provide indemnification to such of the employees and agents of the Corporation to such extent and to such effect as the Board of Directors shall determine to be appropriate and authorized by Delaware Law.

(c) The Corporation shall have power to purchase and maintain insurance on behalf of any person who is or was a director, officer, employee or agent of the Corporation, or is or was serving at the request of the Corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise against any expense, liability or loss incurred by such person in any such capacity or arising out of his status as such, whether or not the Corporation would have the power to indemnify him against such liability under Delaware Law.

(d) The rights and authority conferred in this Article 7 shall not be exclusive of any other right which any person may otherwise have or hereafter acquire.

(e) Neither the amendment nor repeal of this Article 7 nor the adoption of any provision of these By-Laws or the Certificate of Incorporation of the Corporation, nor, to the fullest extent permitted by Delaware Law, any modification of law, shall eliminate or reduce the effect of this Article 7 in respect of any acts or omissions occurring prior to such amendment, repeal, adoption or modification.

ARTICLE 8

GENERAL PROVISIONS

SECTION 8.01. Dividends. Subject to limitations contained in Delaware Law and the Certificate of Incorporation, the Board of Directors may declare and pay dividends upon the shares of capital stock of the Corporation, which dividends may be paid either in cash, in property or in shares of the capital stock of the Corporation.

SECTION 8.02. Year. The fiscal year of the Corporation shall commence on January 1 and end on December 31 of each year.

SECTION 8.03. Corporate Seal. The corporate seal, if any, shall have inscribed thereon the name of the Corporation, the year of its organization and the words “Corporate Seal, Delaware.” The seal may be used by causing it or a facsimile thereof to be impressed, affixed or otherwise reproduced.

SECTION 8.04, Amendments. These bylaws or any of them, may be altered, amended or repealed, or new bylaws may be made, by the stockholders entitled to vote thereon at any annual or special meeting thereof or by the Board of Directors.

 

13


SECTION 8.05. Notice. (a) Except as otherwise provided for herein, whenever notice is required to be given by law, the Certificate of Incorporation or these bylaws, such notice may be mailed or given by a form of electronic transmission consented to by the person to whom the notice is given. Any such consent shall be revocable by such person by written notice to the Corporation. Any such consent shall be deemed revoked if (a) the Corporation is unable to deliver by electronic transmission two consecutive notices in accordance with such consent and (b) such inability becomes known to the secretary or an assistant secretary of the Corporation or to the transfer agent or other person responsible for the giving of notice; provided, however; the inadvertent failure to treat such inability as a revocation shall not invalidate any meeting or other action.

(b) Except as otherwise provided for herein, notice given pursuant to these bylaws shall be deemed given: (i) if mailed, when deposited in the United States mail, postage pre-paid, addressed to the person entitled to such notice at his or her address as it appears on the books and records of the Corporation; (ii) if by facsimile telecommunication, when directed to a number at which such person has consented to receive notice; (iii) if by electronic mail, when directed to an electronic mail address at which such person has consented to receive notice; (iv) if by a posting on an electronic network together with separate notice to such person of such specific posting, upon the later of (A) such posting and (B) the giving of such separate notice; and (v) if by any other form of electronic transmission, when directed to such person. An affidavit of the Secretary or an Assistant Secretary or of the transfer agent or other agent of the Corporation that the notice has been given by a form of electronic transmission shall, in the absence of fraud, be prima facie evidence of the facts stated herein.

(c) For purposes of these bylaws, “electronic transmission” means any form of communication, not directly involving the physical transmission of paper, that creates a record that may be retained, retrieved, and reviewed by a recipient thereof, and that may be directly reproduced in paper form by such a recipient through an automated process.

SECTION 8.06. Waiver of Notice. Except as otherwise provided for herein, whenever notice is required to be given by law, the Certificate of Incorporation or these bylaws, a waiver thereof submitted by electronic transmission or in writing signed by the person entitled to notice, whether before or after the time stated therein, shall be deemed equivalent to notice. Attendance of an individual at a meeting, in person, by written proxy, or by means of remote communication, shall constitute a waiver of notice of such meeting, except when the person attends a meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened, and the execution by a person of a consent in writing or by electronic transmission in lieu of meeting shall constitute a waiver of notice of the action taken by such consent. Neither the business to be transacted at, nor the purpose of, any meeting of the stockholders, directors, or members of a committee of the Board of Directors need be specified in any such waiver or notice.

 

14

Exhibit 3.253

COMMONWEALTH OF PENNSYLVANIA

DEPARTMENT OF STATE

NOVEMBER 2, 2012

TO ALL WHOM THESE PRESENTS SHALL COME, GREETING:

MOSTOLLER LANDFILL, INC.

I, Carol Aichele, Secretary of the Commonwealth of Pennsylvania do hereby certify that the foregoing and annexed is a true and correct copy of

1 ARTICLES OF INCORPORATION filed on December 28, 1988

2 ARTICLES OF AMENDMENT-BUSINESS filed on March 6, 1992

3 ARTICLES OF AMENDMENT-BUSINESS filed on February 25, 2005

4 CHANGE OF REGISTERED OFFICE - Domestic filed on February 5, 2010

5 CHANGE OF REGISTERED OFFICE - Domestic filed on October 25, 2012

which appear of record in this department.

IN TESTIMONY WHEREOF, I have hereunto set my hand and caused the Seal of the Secretary’s Office to be affixed, the day and year above written.

Carol Aichele

Secretary of the Commonwealth

Certification Number: 10658018-1

 

1


DSCB 204 (Rev. 81)

ARTICLES OF INCORPORATION

COMMONWEALTH OF PENNSYLVANIA

DEPARTMENT OF STATE - CORPORATION BUREAU

308 NORTH OFFICE BUILDING, HARRISBURG, PA 17120

(Prepare in Triplicate)

PLEASE INDICATE (CHECK ONE) TYPE CORPORATION:

[X] DOMESTIC BUSINESS CORPORATION

[      ] DOMESTIC BUSINESS CORPORATION

A CLOSE CORPORATION - COMPLETE BACK

[      ] DOMESTIC PROFESSIONAL CORPORATION

ENTER BOARD LICENSE NO.

FEE $75.00

010 NAME OF CORPORATION (MUST CONTAIN A CORPORATE INDICATOR UNLESS EXEMPT UNDER 15 Pa.C.S. 2303)

Mostoller Landfill, Inc.

011 ADDRESS OF REGISTERED OFFICE IN PENNSYLVANIA (P.O. BOX NUMBER NOT ACCEPTABLE)

R.D. #2, Legislative Route #55135, Friedens Somerset Pennsylvania 15541

 

012 CITY    033 COUNTY    013 STATE    064 ZIP CODE

050 EXPLAIN THE PURPOSE OR PURPOSES OF THE CORPORATION

To have unlimited power to engage in and to do any lawful act concerning any or all lawful business for which corporations may be incorporated under the Pennsylvania Business Corporation Law of 1933, as amended.

(ATTACH 8 1/2 x 11 SHEET IF NECESSARY)

 

2


The Aggregate Number of Shares, Classes of Shares and Par Value of Shares Which the Corporation Shall Have Authority to Issue:

 

040 Number and Class of Shares    041 Stated Par Value Per Share If Any   

 

100,000 Common

   $ 1.00   

042 Total Authorized Capital 031 Term of Existence

 

$ 100,000

     perpetual   

The Name and Address of Each Incorporator and the Number and Class of Shares Subscribed to by Each Incorporator

 

060 Name    061, 062 063, 064    Address        (Street, City, State, Zip Code)
Jeffrey L. Berkley, Esq.            Fike, Casci & Boose
124 N. Center Avenue, Somerset, PA 15501

Number & Class of Shares

1 Common

IN TESTIMONY WHEREOF, THE INCORPORATOR(S) HAS (HAVE) SIGNED AND SEALED THE ARTICLES OF INCORPORATION

THIS 14th DAY OF December 1988

Jeffrey L. Berkey, Esq.

 

3


CORPORATE REGISTRY INFORMATION

FOR

DEPARTMENTS OF STATE

AND REVENUE

(FILE IN TRIPLICATE)

 

    X     BUSINESS CORPORATION         NON-PROFIT CORPORATION

             MOTOR VEHICLE FOR HIRE

1 Name of Corporation/Business

Mostoller Landfill, Inc.

2 [            ]

Applied For

3 Location of Initial Registration Office in Pennsylvania (Street/Route, City, County, State Zip Code)

 

Friedens    Somerset    PA    15541
(City or Town)    (County)    (State)    (Zip Code)

4. Another address if different than above (                    )

P.O. Box 109

(Street and Number or R.D. Number, Zip Code)

 

Somerset    Somerset    PA    15501
(City or Town)    (County)    (State)    (Zip Code)

5. Foreign corporations: Location of corporate registered office (Street and Number, Post Office, State)

N/A

Date Business Started in PA

N/A

6. Principal Officers (President, Vice President, Secretary, Treasurer)

 

4


A. Name    Title    Social Security Number
Richard P. Bulow    President    190-30-4954
Home Address      

Dickson Road, R.D. #3, Somerset, PA 15501

 

B. Name    Title    Social Security Number
Dean M. Hottle    Sec./Treasurer    170-26-0990

Home Address

R.D. #7, Somerset, PA 15501

7. Date and Place of Incorporation of Organization

Date: Applied For        Place: Pennsylvania

8. Application is operational in:

 

[X]  Corporation    [    ]  An Individual    [    ]  Co-ownership    [    ]  Joint     Association    [    ]  Association of    [    ]  Owner

9. Provide the Act of General Assembly or authority under which you are organized or incorporated (Full citation of statute or other authority; attach a separate sheet if more space is required)

10A. Is the corporation authorized to issue                     ?            [    ]  No     [X]  Yes

If yes, amount authorized?     100,000

10B. Amount of Capital paid in and                     

Amount: $100

11. Is the Corporation part of a system organization or organizations?  [X]  No    [    ]  Yes

If yes, provide                     

12. Corporation    

November 30

13.

14. Describe principal              business will be engaged in within one year of the application date                     

Operation of a Sanitary Landfill

 

5


Commonwealth of Pennsylvania

Department of State

CERTIFICATE OF INCORPORATION

Office of the Secretary of the Commonwealth

To All to Whom These Presents Shall Come, Greeting:

Whereas, Under the provisions of the Commonwealth, the Secretary of the Commonwealth is authorized and required to issue a “Certificate of Incorporation” evidencing the incorporation of an entity.

Whereas, The stipulations and conditions of the Law have been fully complied with by

MOSTOLLER LANDFILL, INC.

Therefore, Know Ye, That subject to the Constitution of this Commonwealth, and under the authority of the Laws thereof, I do by these presents, which I have caused to be sealed with the Great Seal of the Commonwealth, declare and certify the creation, erection and incorporation of the above in deed and in law by the name chosen here before specified.

Such corporation shall have and enjoy and shall be subject to all the powers, duties, requirements, and restrictions, specified and enjoined in and by the applicable laws of this Commonwealth.

Given under my Hand and the Great Seal of the Commonwealth, at the City of Harrisburg, this 28th day of December in the year of our Lord one thousand nine hundred and eighty-eight and of the Commonwealth the two hundred thirteenth.

Secretary of Commonwealth

 

6


Microfilm Number Filed with the Department of State on Mar 06 1992

Entity Number 1067918

Secretary of the Commonwealth

ARTICLES OF AMENDMENT-DOMESTIC BUSINESS CORPORATION

In compliance with the requirements of 15 Pa.C.S. § 1915 (relating to articles of amendment), the undersigned business corporation, desiring to amend its Articles, hereby states that:

1. The name of the corporation is: Mostoller Landfill, Inc.

2. The (a) address of this corporation’s current registered office in this Commonwealth or (b) commercial registered office provider and the county of venue is (the Department is hereby authorized to correct the following address to conform to the records of the Department):

 

(a) Box 260 (Airport Road),    Friedens,    Pennsylvania,    15541    Somerset   
Number and Street    City    State    Zip    County   

(b) N/A

Name of Commercial Registered Office Provider        County

For a corporation represented by a commercial registered office provider, the county in (b) shall be deemed the county in which the corporation is located for venue and official publication purposes.

3. The statute by or under which it was incorporated is: Pennsylvania Business Corporation Law of 1988

4. The original date of its incorporation is: 12/28/88

5. (Check, and if appropriate complete, one of the following):

    X     The amendment shall be effective upon filing these Articles of Amendment in the Department of State.

             The amendment shall be effective on:             

6. (Check one of the following):

    X     The amendment was adopted by the shareholders pursuant to 15 Pa.C.S. § 1914(a) and (b).

             The amendment was adopted by the board of directors pursuant to 15 Pa.C.S. § 1914 (c).

 

7


7. (Check, and if appropriate complete one of the following):

             The amendment adopted by the corporation, set forth in full, is as follows:

    X     The amendment adopted by the corporation as set forth in Exhibit A, attached hereto and made a part hereof.

8. (Check if the amendment restates the Articles):

    X     The restated Articles of Incorporation supersede the original Articles and all amendments thereto.

IN TESTIMONY WHEREOF, the undersigned corporation has caused these Articles of Amendment to be signed by a duly authorized officer thereof this 15th day of February 1992.

 

MOSTOLLER LANDFILL, INC.
(Name of Corporation)
BY:
(Signature)
TITLE: PRESIDENT

 

8


EXHIBIT “A”

FORM OF AMENDED AND RESTATED ARTICLES OF INCORPORATION

OF

MOSTOLLER LANDFILL, INC.

1. The name of the corporation is Mostoller Landfill, Inc.

2. The registered office address of the corporation is Mostoller Landfill, Inc., Route 281 N., Airport Road, Box 260, Friedens, Pennsylvania, 15541. The registered office of the corporation shall be deemed for venue and official publication purposes to be located in Somerset County.

3. The corporation is incorporated under the provisions of the Business Corporation Law of 1988.

4. The aggregate number of shares that the corporation shall have authority to issue is 100,000 shares of Common Stock no par value.

5. The entire board of directors, any class of the board or any individual director may be removed from office by the shareholders without assigning any cause only by the unanimous vote or consent of the shareholders entitled to vote thereon.

6. Each shareholder of the corporation shall be entitled to as many votes as shall equal the number of votes which (except for this provision as to cumulative voting) he would be entitled to cast for the election of director with respect to his shares of stock multiplied by the number of directors to be elected by him, and each shareholder of the corporation may cast all of such votes for a single director or may distribute them among the number to be voted for, or for any two or more of them as he may see fit.

7. The shareholders of the corporation shall have preemptive rights to subscribe to any or all issues of shares of securities of the corporation. The corporation may not issue shares, option rights, or securities having conversion or option rights, without first offering them to the shareholders of the corporation.

8. Shares of Common Stock shall be transferable on the books of corporation only in the following circumstances:

(a) In the event of a sale of all of the issues and outstanding shares of Common Stock of the corporation in a single transaction or related transactions;

(b) By a holder of shares of Common Stock to another holder thereof with the unanimous consent of the holders of all the issued and outstanding shares of the Common Stock of the corporation;

(c) To the corporation with the unanimous consent of the holders of all the issued and outstanding shares of the Common Stock of the corporation;

 

9


(d) In a reorganization of the corporate structure and affairs of a holder of shares of Common Stock of the corporation where no change of control is effected. For the purposes of this Section 9, a pledge or other alienation of the shares of Common Stock of the corporation shall be considered a transfer.

(e) All certificates for share of Common Stock of this corporation shall have the following legend printed or stamped thereon:

“The shares represented by this certificate may not be sold, assigned, transferred, pledged or otherwise disposed of, except in accordance with the terms and conditions of the Amended and Restated Articles of Incorporation and Bylaws of the corporation.”

(f) Notwithstanding any other provision of these Amended and Restated Articles of Incorporation or of the Business Corporation Law, this Article 8 shall constitute a contract among the shareholders of the corporation, and shall not be amended without their unanimous consent.

9. Any action required or permitted to be taken at a meeting of the shareholders or of a class of shareholders may be taken without a meeting upon the written consent of shareholders who would have been entitled to cast the minimum number of votes that would be necessary to authorize the action at a meeting at which all shareholders entitled to vote thereon were present and voting. The consents shall be filed with the secretary of the corporation. The action shall not become effective until after at least ten days’ written notice of the action has been given to each shareholder entitled to vote thereon who has not consented thereto.

10. These Articles of Incorporation may be amended in the manner at the time prescribed by statute, and all rights conferred upon shareholders herein are granted subject to this reservation.

 

10


PENNSYLVANIA DEPARTMENT OF STATE

CORPORATION BUREAU

Articles of Amendment-Domestic Corporation

(15 Pa.C.S.)

    X     Business Corporation (§ 1915)

             Nonprofit Corporation (§ 5915)

Document will be returned to the name

 

CT CORP-COUNTER    and address you enter to the left.   

Fee $70

In compliance with the requirements of the applicable provisions (relating to articles of amendment), the undersigned, desiring to amend its articles, hereby states that:

1. The name of the corporation is: Mostoller Landfill, Inc.

2. The (a) address of this corporation’s current registered office in this Commonwealth or (b) name of its commercial registered office provider and the county of venue is (the Department is hereby authorized to correct the following information to conform to the records of the Department):

 

(a) Number and Street    City    State    Zip    County
Route 281 N., Airport Road, Box 260,    Frieden,    Pennsylvania,    15541   

(b) Name of Commercial Registered Office Provider County

c/o

3. The statute by or under which it was incorporated: Business Corporation Law of 1998

4. The date of its incorporation: December 28, 1988

5. Check, and if appropriate complete, one of the following:

    X     The amendment shall be effective upon filing these Articles of Amendment in the Department of State.

             The amendment shall be effective on:                      at                     

Date            Hour

 

11


EXHIBIT “A”

FORM OF AMENDED AND RESTATED ARTICLES OF INCORPORATION

OF

MOSTOLLER LANDFILL, INC.

1. The name of the corporation is Mostoller Landfill, Inc.

2. The registered office of the corporation is Mostoller Landfill, Inc., Route 281 N, Airport Road, Box 260, Friedens, Pennsylvania, 15541. The registered office of the corporation shall be deemed for venue and official publication purposes to be located in Somerset County.

3. The corporation is incorporated under the provisions of the Business Corporation Law of 1988.

4. The aggregate number of shares that the corporation shall have authority to issue is 100,000 shares of Common Stock no par value.

5. The entire board of directors, any class of the board or any individual director may be removed from office by the shareholders without assigning any cause only by the unanimous vote or consent of the shareholders entitled to vote thereon.

6. Each shareholder of the corporation shall be entitled to as many votes as shall equal the number of votes which (except for this provision as to cumulative voting) he would be entitled to cast for the election f director with respect to his shares of stock multiplied by the number of directors to be elected by him, and each shareholder of the corporation may cast all of such votes for a single director or may distribute them among the number to be voted for, or for any two or more of them as he may see fit.

7. The shareholders of the corporation shall have preemptive rights to subscribe to any or all shares of securities of the corporation. The corporation may not issue shares, option rights, or securities. having conversion or option rights, without first offering them to the shareholders of the corporation.

8. Any action required or permitted to be taken at a meeting of the shareholders or of a class of shareholders may be taken without a meeting upon the written consent of shareholders who would have been entitled to cast the minimum number of votes that would be necessary to authorize the action at a meeting at which all shareholders entitled to vote thereon were present and voting. The consents shall be filed with the secretary of the corporation The action shall not become effective until after at least ten days’ written notice of the action has been given to each shareholder entitled to vote thereon who has not consented thereto.

9. These Articles of Incorporation may be amended in the manner at the tune prescribed by statue, and all rights conferred upon shareholders herein are granted subject to this reservation.

 

12


PENNSYLVANIA DEPARTMENT OF STATE

CORPORATION BUREAU

Statement of Change of Registered Office (15 Pa.C.S.)

    X     Domestic Business Corporation (§ 1507)

             Foreign Business Corporation (§ 4144)

             Domestic Nonprofit Corporation (§ 5507)

             Foreign Nonprofit Corporation (§ 6144)

             Domestic Limited Partnership (§ 8506)

Document will be returned to the

 

Corporation Service Company    name and address you enter to

273313-017 KU                the left.

Fee: $70

In compliance with the requirements of the applicable provisions of 15 Pa.C.S. (relating to corporations and unincorporated associations), the undersigned corporation or limited partnership, desiring to effect a change of registered office, hereby states that:

1. The name is: MOSTOLLER LANDFILL, INC.

2. The (a) address of its initial registered office in this Commonwealth or (b) name of its commercial registered office provider and the county of venue is:

 

(a) Number and street    City    State    Zip    County
Route 281 N Airport Road, Box 260    Friedens    PA    15541    Somerset

(b) Name of Commercial Registered Office Provider                                         County

c/o:

3. Complete part (a) or (b):

(a) The address to which the registered office of the corporation or limited partnership in this Commonwealth is to be changed is:

 

Number and street    City    State    Zip    County   

 

13


(b) The registered office of the corporation or limited partnership shall be provided by:

 

c/o: Corporation Service Company    Dauphin
Name of Commercial Registered Office Provider    County

4. Strike out if a limited partnership:

Such change was authorized by the Board of Directors of the corporation.

 

14


IN TESTIMONY WHEREOF, the undersigned has caused this Statement of Change of Registered Office to be signed by a duly authorized officer thereof this 4th day of February, 2010

MOSTOLLER LANDFILL, INC.

Name of Corporation/Limited Partnership

 

Signature
Blanca Lozada, Attorney in fact
Title

 

15


PENNSYLVANIA DEPARTMENT OF STATE

CORPORATION BUREAU

Statement of Change of Registered Office (15 Pa.C.S.)

    X     Domestic Business Corporation (§ 1507)

             Foreign Business Corporation (§ 4144)

             Domestic Nonprofit Corporation (§ 5507)

             Foreign Nonprofit Corporation (§ 6144)

             Domestic Limited Partnership (§ 8506)

Document will be returned to the

 

CT - COUNTER    name and address you enter to the left.

 

Name   Address    City    State    Zip Code   

Fee: $70

In compliance with the requirements of the applicable provisions of 15 Pa.C.S. (relating to corporations and unincorporated associations), the undersigned corporation or limited partnership, desiring to effect a change of registered office, hereby states that:

1. The name is: MOSTOLLER LANDFILL, INC.

2. The (a) address of its initial registered office in this Commonwealth or (b) name of its commercial registered office provider and the county of venue is:

 

(a) Number and street    City    State    Zip    County   

(b) Name of Commercial Registered Office Provider            County

c/o: CORPORATION SERVICE COMPANY            Dauphin

3. Complete part (a) or (b):

(a) The address to which the registered office of the corporation or limited partnership in this Commonwealth is to be changed is:

 

Number and street    City    State    Zip    County

(b) The registered office of the corporation or limited partnership shall be provided by:

c/o: CT Corporation System            Dauphin

 

16


Name of Commercial Registered Office Provider            County

4. Strike out if a limited partnership:

Such change was authorized by the Board of Directors of the corporation.

 

17


IN TESTIMONY WHEREOF, the undersigned has caused this Statement of Change of Registered Office to be signed by a duly authorized officer thereof this 25 th day of October, 2012

MOSTOLLER LANDFILL, INC.

Name of Corporation/Limited Partnership

 

Signature
Kristin Bolden, Vice President
Title

 

18

Exhibit 3.254

THIRD AMENDED AND RESTATED BYLAWS

OF

MOSTOLLER LANDFILL, INC.

ARTICLE I – OFFICES

1. The registered office of the corporation shall be at c/o CT Corporation System, 1515 Market Street, Suite 1210, Philadelphia, PA 19102.

2. The corporation may also have offices at such other places as the Board of Directors may from time to time appoint or the business of the corporation may require.

ARTICLE II – SEAL

1. The corporation seal shall have inscribed thereon the name of the corporation, the year of its organization and the words “Corporate Seal, Pennsylvania”.

ARTICLE III – SHAREHOLDERS’ MEETING

1. Meetings of the shareholders shall be held at the registered office of the corporation or at such other place or places, either within or without the Commonwealth of Pennsylvania, as may from time to time be selected.

2. The annual meeting of the shareholders shall be held on the 31 st  March in each year if not a legal holiday, and if a legal holiday, then on the next secular day following at 9 o’clock AM, when they shall elect a Board of Directors, and transact such other business as may properly be brought before the meeting. If the annual meeting shall not be called and held during any calendar year, any shareholder may call such meeting at any time thereafter.

3. The presence, in person or by proxy, of shareholders entitled to cast three-fourths of the votes which all shareholders are entitled to cast on the particular matter shall constitute a quorum for the purpose of considering such matter, and, unless otherwise provided by statute the acts, at a duly organized meeting, of the shareholders present, in person, or by proxy, entitled to cast three-fourths of the votes which all shareholders present are entitled to cast shall be the acts of the shareholders. The shareholders present at a duly organized meeting can continue to do business until adjournment, notwithstanding the withdrawal of enough shareholders to leave less than a quorum. Adjournment or adjournments of any annual or special meeting may be taken, but any meeting at which directors are to be elected shall be adjourned only from day to day, or for such longer periods not exceeding fifteen days each, as may be directed by shareholders who are present in person or by proxy and who are entitled to cast at least a majority of the votes which all such shareholders would be entitled to cast at an election of directors until such directors have been elected. If a meeting cannot be organized because a quorum has not attended, those present may, except as otherwise provided by statute, adjourn the meeting to

 

1


such time and place as they may determine, but in the case of any meeting, called for the election of directors, those who attend the second of such adjourned meetings, although less than a quorum, shall nevertheless constitute a quorum for the purpose of electing directors.

4. Every shareholder entitled to vote at a meeting of shareholders, or to express consent or dissent to corporate action in writing without a meeting may authorize another person or persons to act for him or her by proxy. Every proxy shall be executed in writing by the shareholders, or by his or her duly authorized attorney in fact, and filed with the Secretary of the corporation. A proxy, unless coupled with an interest, shall be revocable at will, notwithstanding any other agreement or any provision in the proxy to the contrary, but the revocation of a proxy shall not be effective until notice thereof has been given to the Secretary of the corporation. No unrevoked proxy shall be valid after eleven months from the date of its execution, unless a longer time is expressly provided therein, but in no event shall a proxy, unless coupled with an interest, be voted on after three years from the date of its execution. A proxy shall not be revoked by the death or incapacity of the maker unless before the vote is counted or the authority is exercised, written notice of such death or incapacity is given to the Secretary of the corporation. A shareholder shall not sell his or her vote or execute a proxy to any person for any sum of money or anything of value. A proxy coupled with an interest shall include an unrevoked proxy in favor of a creditor of a shareholder and such proxy shall be valid so long as the debt owed by him or her to the creditor remains unpaid. Elections for directors need not be by ballot, except upon demand made by a shareholder at the election and before the voting begins. Except as otherwise provided in the Articles, in each election of directors cumulative voting shall be allowed. No share shall be voted at any meeting upon which any installment is due and unpaid.

5. Written notice of the annual meeting shall be given to each shareholder entitled to vote thereat, at least ten days prior to the meeting.

6. Special meetings of the shareholders may be called at any time by the Chief Executive Officer, or the Board of Directors, or shareholders entitled to cast at least one-fifth of the votes which all shareholders are entitled to cast at the particular meeting. At any time, upon written request of any person or persons who have duly called a special meeting, it shall be the duty of the Secretary to fix the date of the meeting, to be held not more than sixty days after the receipt of the request, and to give due notice thereof. If the Secretary shall neglect or refuse to fix the date of the meeting and give notice thereof, the person or persons calling the meeting may do so.

7. Business transacted at all special meetings shall be confined to the objects stated in the call and matters germane thereto, unless all shareholders entitled to vote are present and consent.

8. Written notice of a special meeting of the shareholders stating the time and place and object thereof, shall be given to each shareholder entitled to vote thereat at least ten days before such meeting, unless a greater period of notice is required by statute in a particular case.

 

2


9. The officer or agent having charge of the transfer books shall make at least five days before each meeting of shareholders, a complete list of the shareholders entitled to vote at the meeting, arranged in alphabetical order, with the address of and the number of shares held by each, which list shall be subject to inspection by any shareholder at any time during usual business hours. Such list shall also be produced and kept open at the time and place of the meeting, and shall be subject to the inspection of any shareholder during the whole time of the meeting. The original share ledger or transfer book, or duplicate thereof kept in this Commonwealth, shall be prima facie evidence as to who are the shareholders entitled to examine such list or share ledger or transfer book, or to vote in person or by proxy at any meeting of shareholders.

ARTICLE IV – DIRECTORS

1. The business of this Corporation shall be managed by its Board of Directors, which shall consist of at least one (1) in number, which such number shall be fixed by the board of directors from time to time. The directors need not be resident of this Commonwealth or shareholders in the corporation. They shall be elected by the shareholders at the annual meeting of shareholders of the corporation, and each director shall be elected for the term of one year, and until his or her successor shall be elected and shall qualify.

2. In addition to the powers and authorities by these bylaws expressly conferred upon them, the Board may exercise all such powers of the corporation and do all such lawful acts and things as are not by statute or by the Articles or by these bylaws directed or required to be exercised or done by the shareholders.

3. The meetings of the Board of Directors may be held at such place within this commonwealth, or elsewhere, as a majority of the directors may from time to time appoint, or as may be designated in the notice calling the meeting.

4. Each newly elected Board of Directors may meet at such place and time as shall be fixed by the shareholders at the meeting at which such directors are elected and no notice shall be necessary to the newly elected directors in order legally to constitute the meeting, or they may meet at such place and time as may be fixed by the consent in writing of all the directors.

5. Regular meetings of the Board of Directors shall be held upon 5 days notice annually at the registered office of the corporation, or at such other time and place as shall be determined by the Board of Directors.

6. Special meetings of the Board of Directors may be called by the Chief Executive Officer on 5 days’ notice to each director, either personally or by mail or by telegram; special meetings shall be called by the President or Secretary in like manner and on like notice on the written request of a majority of the directors in office.

 

3


7. A majority of the directors in office shall be necessary to constitute a quorum for the transaction of business, and the acts of a majority of the directors present at a meeting at which a quorum is present shall be the acts of the Board of Directors. Any action which may be taken at a meeting of the directors may be taken without a meeting if a consent or consents in writing, setting forth the action so taken, shall be signed by all the directors and shall be filed with the Secretary of the corporation.

8. Any action required or permitted to be taken at any meeting of the Board of Directors may be taken without a meeting if all members of the Board of Directors consent thereto in writing or by electronic transmission, and the writing or writings or electronic transmission or transmissions are filed with the records of the meetings of the Board of Directors. Such filing shall be in paper form if the minutes are maintained in paper form and shall be in electronic form if the minutes are maintained in electronic form.

9. A director of the corporation shall stand in a fiduciary relation to the corporation and shall perform his or her duties as a director, including his or her duties as a member of any committee of the board upon which he or she may serve, in good faith, in a manner he or she reasonably believes to be in the best interests of the corporation, and with such care, including reasonable inquiry, skill and diligence, as a person of ordinary prudence would use under similar circumstances. In performing his or her duties, a director shall be entitled to rely in good faith on information, opinions, reports or statements, including financial statements and other financial data, in each case prepared by any of the following:

(1) One or more officers or employees of the corporation whom the director reasonably believes to be reliable and competent in the matters presented.

(2) Counsel, public accountants or other persons as to matters which the director reasonably believes to be within the professional or expert competence of such person.

(3) A committee of the board upon which he or she does not serve, duly designated in accordance with law, as to matters within its designated authority, which the director reasonably believes to merit confidence.

A director shall not be considered to be acting in good faith if he or she has knowledge concerning the matter in question that would cause his or her reliance to be unwarranted.

In discharging the duties of their respective positions, the board of directors, committees of the board and individual directors may, in considering the best interests of the corporation, consider the effects of any action upon employees, upon suppliers and customers of the corporation and upon communities in which offices or other establishments of the corporation are located, and all other pertinent factors. The consideration of those factors shall not constitute a violation of this section.

 

4


Absent breach of fiduciary duty, lack of good faith or self-dealing, actions taken as a director or any failure to take any action shall be presumed to be in the best interests of the corporation.

A director of the corporation shall not be personally liable for monetary damages as such for any action taken, or any failure to take any action, unless:

(1) The director has breached or failed to perform the duties of his or her office under this section.

(2) The breach or failure to perform constitutes self-dealing, willful misconduct or recklessness.

The provisions of this section shall not apply to:

(1) The responsibility or liability of a director pursuant to any criminal statute; or

(2) The liability of a director for the payment of taxes pursuant to local, State or Federal law,

10. Directors as such, shall not receive any stated salary for their services, but by resolution of the Board, a fixed sum and expenses of attendance, if any, may be allowed for attendance at each regular or special meeting of the Board. Provided, that nothing herein contained shall be construed to preclude any director from serving the corporation in any other capacity and receiving compensation therefor.

ARTICLE V – OFFICERS

1. The executive officers of the corporation shall be chosen by the directors and shall be a Chief Executive Officer, Secretary and Treasurer. The Board of Directors may also choose a Vice President, and such other officers and agents as it shall deem necessary. Any number of offices maybe held by the same person. It shall not be necessary for the officers to be directors.

2. The salaries of all officers and agents of the corporation shall be fixed by the Board of Directors.

3. The officers of the corporation shall hold office for one year and until their successors are chosen and have qualified. Any officer or agent elected or appointed by the Board may be removed by the Board of Directors whenever in its judgment the best interests of the corporation will be served thereby.

4. The Chief Executive Officer shall have general charge of the business affairs of the corporation, He or she may employ and discharge employees and agents of the corporation, except such as shall be appointed by the Board of Directors, and he or she may delegate these

 

5


powers. The Chief Executive Officer may vote the stock or other securities of any domestic or foreign corporation of any type or kind which may at any time be owned by the corporation, may execute any stockholders’ or other consents with respect to any entity owned by the corporation and may in his or her discretion delegate such powers by executing proxies, or otherwise, on behalf of the corporation. The Board of Directors by resolution from time to time may confer like powers upon any other person or persons.

5. The President of the corporation shall report to the Chief Executive Officer and shall have such powers and perform such duties as the Board of Directors or the Chief Executive Officer may from time to time prescribe. Notwithstanding the foregoing, in the absence of a resolution by the Board of Directors, the President shall not have the power to vote the stock or other securities of any domestic or foreign corporation of any type or kind which may at any time be owned by the corporation or execute any stockholders’ or other consents with respect to any entity owned by the corporation.

6. All other officers of the corporation shall have such powers and perform such duties incident to each of their respective offices and such other duties as may from time to time be conferred upon or assigned to them by the Board of Directors.

ARTICLE VI – VACANCIES

1. If the office of any officer or agent becomes vacant for any reason, the Board of Directors may choose a successor or successors, who shall hold office for the unexpired term in respect of which such vacancy occurred.

2. Vacancies in the Board of Directors, including vacancies resulting from an increase in the number of directors, shall be appointed by the shareholder whose vote elected such director upon notice to the Board and by resolution of the remaining directors acting thereupon at a special meeting of the Board convened forthwith.

ARTICLE VII – CORPORATE RECORDS

1. There shall be kept at the registered office or principal place of business of the corporation an original or duplicate record of the proceedings of the shareholders and of the directors, and the original or a copy of its bylaws, including all amendments or alterations thereto to date, certified by the Secretary of the corporation. An original or duplicate share register shall also be kept at the registered office or principal place of business of the corporation or at the office of a transfer agent or registrar, giving the names of the shareholders, their respective addresses and the, number and classes of shares held by each.

2. Every shareholder shall, upon written demand under oath stating the purpose thereof, have a right to examine, in person or by agent or attorney, during the usual hours for business for any proper purpose, the share register, books or records of account, and records of the proceedings of the shareholders and directors, and make copies or extracts therefrom. A

 

6


proper purpose shall mean a purpose reasonably related to such person’s interest as a shareholder in every instance where an attorney or other agent shall be the person who seeks the right to inspection, the demand under oath shall be accompanied by a power of attorney or such other writing which authorized the attorney or other agent to so act on behalf of the shareholder. The demand under oath shall be directed to the corporation at its registered office in this commonwealth or at its principal place of business.

ARTICLE VIII – SHARE CERTIFICATES, DIVIDENDS, ETC.

1. The share certificates of the corporation shall be numbered and registered in the share ledger and transfer books of the corporation as they are issued. They shall be signed by the President and Secretary.

2. Transfer of shares shall be made on the books of the corporation upon surrender of the certificates therefor, endorsed by the person named in the certificate or by attorney, lawfully constituted in writing. No transfer shall be made which is inconsistent with the Articles of Incorporation or law.

3. The Board of Directors may fix a time, not more than fifty days, prior to the date of any meeting of shareholders, or the date fixed for the payment of any dividend or distribution, or the date for the allotment of rights, or the date when any change or conversion or exchange of shares will be made or go into effect, as a record date for the determination of the shareholders entitled to notice of, or to vote at, any such meeting, or entitled to receive payment of any such dividend or distribution, or to receive any such allotment of rights, or to exercise the rights in respect to any such change, conversion, or exchange of shares. In such case, only such shareholders as shall be shareholders of record on the date so fixed shall be entitled to notice of, or to vote at, such meeting or to receive payment of such dividend, or to receive such allotment of rights, or to exercise such rights, as the case may be, notwithstanding any transfer of any shares on the books of the corporation after any record date fixed as aforesaid. The Board of Directors may close the books of the corporation against transfers of shares during the whole or any part of such period, and in such case, written or printed notice thereof shall be mailed at least ten days before the closing thereof to each shareholder of record at the address appearing on the records of the corporation or supplied by him or her to the corporation for the purpose of notice. While the stock transfer books of the corporation are closed, no transfer of shares shall be made thereon. If no record date is fixed for the determination of shareholders entitled to receive notice of, or vote at, a shareholders’ meeting, transferees or shares which are transferred on the books of the corporation within ten days next preceding the date of such meeting shall not be entitled to notice of or to vote at such meeting.

4. In the event that a share certificate shall be lost, destroyed or mutilated, a new certificate may be issued therefore upon such terms and indemnity to the corporation as the Board of Directors may prescribe.

 

7


5. The Board of Directors may declare and pay dividends upon the outstanding shares of the corporation, from time to time and to such extent as they deem advisable, in the manner and upon the terms and conditions provided by statute and the Articles of Incorporation.

6. Before payment of any dividend there may be set aside out of the net profits of the corporation such sum or sums as the directors, from time to time, in their absolute discretion, deem proper as a reserve fund to meet contingencies, or for equalizing dividends, or for repairing or maintaining any property of the corporation, or for such other purpose as the directors shall think conducive to the interests of the corporation, and the directors may abolish any such reserve in the same manner in which it was created.

ARTICLE IX – .MISCELLANEOUS PROVISIONS

1. All checks or demands for money and notes of the corporation shall be signed by such officer or officers as the Board of Directors may from time to time designate.

2. The fiscal year of the corporation shall begin on the first day of January.

3. Whenever written notice is required to be given to any person, it may be given to such person, either personally or by sending a copy thereof through the mail, or by telegram, charges prepaid, to his or her address appearing on the books of the corporation, or supplied by him or her to the corporation for the purpose of notice. If the notice is sent by mail or by telegraph, it shall be deemed to have been given to the person entitled thereto when deposited in the United States mail or with a telegraph office for transmission to such person. Such notice shall specify the place, day and hour of the meeting and, in the case of a special meeting of shareholders, the general nature of the business to be transacted.

4. Whenever any written notice is required by statute, or by the Articles or bylaws of this corporation, a waiver thereof in writing, signed by the person or persons entitled to such notice, whether before or after the time stated therein, shall be deemed equivalent to the giving of such notice. Except in the case of a special meeting of shareholders, neither the business to be transacted at nor the purpose of the meeting need be specified in the waiver of notice of such meeting. Attendance of a person, either in person or by proxy, at any meeting shall constitute a waiver of notice of such meeting, except where a person attends a meeting for the express purpose of objecting to the transaction of any business because the meeting was not lawfully called or convened.

5. One or more directors or shareholders may participate in a meeting of the Board, or a committee of the Board or of the shareholders, by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other.

 

8


6. Except as otherwise provided in the Articles or bylaws of this corporation, any action which may be taken at a meeting of the shareholders or of a class of shareholders may be taken without a meeting, if a consent or consents in writing, setting forth the action so taken, shall be signed by all of the shareholders who would be entitled to vote at a meeting for such purpose and shall be filed with the Secretary of the corporation.

7. Any payments made to an officer or employee of the corporation such as a salary, commission, bonus, interest, rent, travel or entertainment expense incurred by him or her, which shall be disallowed in whole or in part as a deductible expense by the Internal Revenue Service, shall be reimbursed by such officer or employee to the corporation to the full extent of such disallowance. It shall be the duty of the directors, as a Board, to enforce payment of each such amount disallowed. In lieu of payment by the officer or employee, subject to the determination of the directors, proportionate amounts may be withheld from his or her future compensation payments until the amount owed to the corporation has been recovered.

ARTICLE X – .ANNUAL STATEMENT

1. The President and Board of Directors shall present at each annual meeting a full and complete statement of the business and affairs of the corporation for the preceding year. Such statement shall be prepared and presented as the Board of Directors deems advisable and need not be verified by a certified public accountant.

ARTICLE XI – INDEMNIFICATION

1. The corporation shall indemnify each of its directors, officers, and employees whether or not then in service as such (and his or her executor, administrator and heirs) against all reasonable expenses actually and necessarily incurred by him or her in connection with the defense of any litigation to which the individual may have been a party because he or she is or was a director, officer or employee of the corporation. The individual shall have no right to reimbursement, however, in relation to matters as to which he or she has been adjudged liable to the Corporation for negligence or misconduct in the performance of his or her duties, or was derelict in the performance of his or her duty as director, officer or employee by reason of willful misconduct, bad faith, gross negligence or reckless disregard of the duties of his or her office or employment. The right to indemnity for expenses shall also apply to the expenses of suits which are compromised or settled if the court having jurisdiction of the matter shall approve such settlement.

The foregoing right of indemnification shall be in addition to, and not exclusive of, all other rights to that which such director, officer or employee may be entitled.

ARTICLE XII – .AMENDMENTS

1. These By-Laws may be altered, amended, repealed or added to by the affirmative vote of a majority of the Directors of the corporation at any regular meeting of the Directors or a special meeting called for that purpose provided that a written notice has been sent to each Director at his last known Post Office address at least five (5) days before the day of such

 

9


regular or special meeting, which notice shall state the alterations, amendments or changes proposed to be made in such By-Laws. Only such changes as have been specified in the notice shall be made. If, however, all the Directors be present at any regular or special meeting or if those not present consent in writing to the proposed changes or change, these By-Laws may be amended by unanimous vote of all Directors, without any previous notice.

 

10

Exhibit 3.255

Delaware

The First State

I, JEFFREY W. BULLOCK, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED ARE TRUE AND CORRECT COPIES OF ALL DOCUMENTS ON FILE OF “MOSTOLLER LANDFILL, LLC” AS RECEIVED AND FILED IN THIS OFFICE.

THE FOLLOWING DOCUMENTS HAVE BEEN CERTIFIED:

CERTIFICATE OF FORMATION, FILED THE TWENTY-EIGHTH DAY OF APRIL, A.D. 2003, AT 11:02 O’CLOCK A.M.

CERTIFICATE OF MERGER, FILED THE THIRTY-FIRST DAY OF DECEMBER, A.D. 2003, AT 1:52 O’CLOCK P.M.

AND I DO HEREBY FURTHER CERTIFY THAT THE EFFECTIVE DATE OF THE AFORESAID CERTIFICATE OF MERGER IS THE THIRTY-FIRST DAY OF DECEMBER, A.D. 2003, AT 11:59 O’CLOCK P.M.

CERTIFICATE OF CORRECTION, FILED THE FIFTH DAY OF AUGUST, A.D. 2004, AT 7:11 O’CLOCK P.M.

CERTIFICATE OF CHANGE OF REGISTERED AGENT, FILED THE SIXTEENTH DAY OF FEBRUARY, A.D. 2010, AT 3:58 O’CLOCK P.M.

CERTIFICATE OF CHANGE OF REGISTERED AGENT, FILED THE TWENTY-FOURTH DAY OF OCTOBER, A.D. 2012, AT 5:58 O’CLOCK P.M. AND I DO HEREBY FURTHER CERTIFY THAT THE AFORESAID CERTIFICATES ARE THE ONLY CERTIFICATES ON RECORD OF THE

Jeffrey W. Bullock, Secretary of State

AUTHENTICATION: 9957900

DATE: 11-01-12

 

1


Delaware

The First State

AFORESAID LIMITED LIABILITY COMPANY, “MOSTOLLER LANDFILL, LLC”.

Jeffrey W. Bullock, Secretary of State

AUTHENTICATION: 9957900

DATE: 11-01-12

 

2


CERTIFICATE OF FORMATION

OF

MOSTOLLER LANDFILL, LLC

This Certificate of Formation of Mostoller Landfill, LLC (the “LLC”), dated as of April 28, 2003, is being duly executed and filed by Lori S. Woodward, as an authorized person, to form a limited liability company under the Delaware Limited Liability Company Act (6 Del.C §18-101, et seq.)

FIRST. The name of the limited liability company formed hereby is Mostoller Landfill, LLC.

SECOND. The address of the registered office of the LLC in the State of Delaware is The Corporation Trust Company, 1209 Orange Street, Wilmington, Delaware 19801.

THIRD. The name and address of the registered agent for service of process on the LLC in the State of Delaware is The Corporation Trust Company, 1209 Orange Street, Wilmington, Delaware 19801.

IN WITNESS WHEREOF, the undersigned has executed this Certificate of Formation as of the date first above written.

Lori S. Woodward

Authorized Person

 

3


CERTIFICATE OF MERGER

MERGING

MOSTOLLER LANDFILL, INC.,

a Pennsylvania corporation,

INTO

MOSTOLLER LANDFILL, LLC,

a Delaware limited liability company

The undersigned limited liability company organized and existing under and by virtue of the Limited Liability Company Act of Delaware DOES HEREBY CERTIFY:

FIRST: That the name and state of incorporation of each of the constituent entities of the merger is as follows:

 

Name    State of Incorporation
Mostoller Landfill, Inc.    Pennsylvania
Mostoller Landfill, LLC    Delaware

SECOND: That an Agreement and Plan of Merger providing for the merger (the “Merger”) of Mostoller Landfill, Inc., a Pennsylvania corporation (the “Merging Corporation”) with and into Mostoller Landfill, LLC (the “Surviving LLC”) has been approved, adopted, certified, executed and acknowledged by each of the constituent entities in accordance with the requirements of Section 1921 of the Pennsylvania Business Corporation Law, with respect to the Merging Corporation, and Section 18-209 of the Limited Liability Company Act of Delaware (“DLLCA”) with respect to the Surviving LLC.

THIRD: That the name of the Surviving LLC of the Merger is Mostoller Landfill, LLC.

FOURTH: That the Certificate of Formation of the Surviving LLC, as in effect immediately prior to the Merger, shall be the Certificate of Formation of the Surviving LLC.

FIFTH: That the executed Agreement and Plan of Merger is on file at an office of the Surviving LLC, the address of which is 4 Mount Royal Ave. Suite 250, Marlborough, MA 01752.

SIXTH: That a copy of the Agreement and Plan of Merger will be furnished by the Surviving LLC, on request and without cost, to any stockholder of any constituent corporation.

SEVENTH: That this Certificate of Merger shall be effective at 11:59 p.m., eastern standard time, on December 31, 2003.

[Signature page follows]

 

4


IN WITNESS WHEREOF, said Mostoller Landfill, LLC has caused this Certificate of Merger to be signed by its duly authorized officer on this 31 day of December, 2003.

MOSTOLLER LANDFILL, LLC

By: NEWS Mid-Atlantic Holdings, Inc., its sole member

Arthur L. Streeter, Secretary

 

5


LIMITED LIABILITY COMPANY

CERTIFICATE OF CORRECTION

FILED TO CORRECT A CERTAIN ERROR IN THE

CERTIFICATE OF MERGER

OF

MOSTOLLER LANDFILL, INC. WITH AND INTO MOSTOLLER LANDFILL, LLC

FILED IN THE OFFICE OF THE SECRETARY OF STATE

OF DELAWARE ON DECEMBER 31, 2003.

l. The name of the limited liability company is Mostoller Landfill, LLC.

2. A Certificate of Merger was filed by the Company with the Secretary of State of Delaware on December 31, 2003 that requires correction as permitted by Section 18-211 of the Delaware Limited Liability Company Act.

3. The inaccuracy or defect of the Certificate of Merger to be corrected is as follows:

The Certificate of Merger was filed in error. Based on erroneous information regarding the effectiveness of certain related transactions, the Company authorized the filing of the Certificate of Merger. The Company now desires to have the Certificate of Merger declared null and void and to reinstate the separate corporate existence of Mostoller Landfill, Inc. retroactive to the filing of the Certificate of Merger as if the Certificate of Merger had never been filed.

4. The Certificate of Merger shall be declared null and void.

IN WITNESS WHEREOF, said Limited Liability Company has caused this Certificate of Correction to be signed by Arthur L. Streeter, Secretary, this 5th day of August, 2004.

 

By:
Arthur L. Streeter, Secretary

 

6


STATE OF DELAWARE

CERTIFICATE OF CHANGE OF AGENT

AMENDMENT OF LIMITED LIABILITY COMPANY

The limited liability company organized and existing under the Limited Liability Company Act of the State of Delaware, hereby certifies as follows:

1. The name of the limited liability company is MOSTOLLER LANDFILL, LLC

2. The Registered Office of the limited liability company in the State of Delaware is changed to 2711 Centerville Road, Suite 400 (street), in the City of Wilmington, Zip Code 19808. The name of the Registered Agent at such address upon whom process against this limited liability company may be served is Corporation Service Company

 

By:
Authorized Person
Name:
Print or Type

 

7


STATE OF DELAWARE

CERTIFICATE OF AMENDMENT CHANGING ONLY THE

REGISTERED OFFICE OR REGISTERED AGENT OF A

LIMITED LIABILITY COMPANY

The limited liability company organized and existing under the Limited Liability Company Act of the State of Delaware, hereby certifies as follows:

1. The name of the limited liability company is MOSTOLLER LANDFILL, LLC

2. The Registered Office of the limited liability company in the State of Delaware is changed to Corporation Trust Center 1209 Orange Street (street), in the City of Wilmington, Zip Code 19801. The name of the Registered Agent at such address upon whom process against this limited liability company may be served is THE CORPORATION TRUST COMPANY

 

By:
Authorized Person
Name:
Print or Type

 

8

Exhibit 3.256

SECOND AMENDED AND RESTATED

LIMITED LIABILITY COMPANY AGREEMENT

OF

MOSTOLLER LANDFILL, LLC

This Second Amended and Restated Limited Liability Company Agreement (“the Agreement ”) of Mostoller Landfill, LLC (the “ LLC ”) is entered into as of January 29, 2006 by NEWS PA Holdings, Inc., as sole member of the LLC (in its capacity as the sole member of the LLC, the “ Member ”).

WHEREAS, the LLC was formed as a limited liability company under 6 Del. C. §18-101, et seq., as amended from time to time (the “Act”) on April 28, 2003;

WHEREAS, the LLC and the prior member of the LLC entered into the Limited Liability Company Agreement of the LLC dated May 1, 2003 which was amended and restated February 25, 2005 by the Member;

NOW, THEREFORE, in consideration of the mutual covenants expressed herein, the parties hereby agree as follows:

The Member hereby agrees as follows;

1. Definitions . For purposes of this Agreement, the following terms shall have the following meanings:

Act ” has the meaning set forth in the preamble hereof.

Affiliate ” means, with respect to any Person, any other Person that controls, is under common control with, or is controlled by, such Person. As used in this context, the terms “controls,” “under common control with” or “controlled by” mean the possession, direct or indirect, of the power to direct, or cause the direction of, the management and policies of a Person, whether through the ownership of voting securities, by contract or otherwise.

Agreement ” has the meaning set forth in the preamble hereof.

Covered Person ” means the Member, any Affiliate of the Member and officer, director, control person, shareholder, partner or employee of the Member and their respective Affiliates, and any officer, employee or expressly authorized agent of the LCC, or its Affiliates.

Delaware Secretary ” means the Secretary of State of the State of Delaware.

LLC ” has the meaning set forth in the preamble hereof.

Member ” has the meaning set forth in the preamble hereof.

 

1


Officer ” has the meaning set forth in Section 15 hereof.

Person ” means any individual, corporation, partnership, joint venture, limited liability company, limited liability partnership, association, joint-stock company, trust, unincorporated organization, or other organization, whether or not a legal entity, and any governmental authority.

2. Name . The name of the limited liability company is Mostoller Landfill, LLC.

3. Certificates of Formation and Qualification to Do Business . The Member, acting through any of its duly authorized Officers or its duly appointed counsel, as the case may be, as an authorized person within the meaning of the Act, shall execute, deliver and file, or cause the execution, delivery and filing of, all certificates required by the Act, including any amendments thereto, to be filed with the Delaware Secretary. The Member, acting through any of its Officers or its duly appointed counsel, as the case may be, shall execute, deliver and file, or cause the execution, delivery and filing of, any other certificates (and any amendments and/or restatements thereof) necessary for the LLC to qualify to do business in any and all jurisdictions in which the LLC may wish to conduct business.

4. Exclusive Purpose and Powers . The LLC is formed for the exclusive object and purpose of engaging in non-hazardous solid waste collection, transportation and disposal business and to engage in and carry on any other business permitted by law; provided that, the business and purposes of the LLC shall not be limited to its initial principal business activity and, unless the Member otherwise determines, it shall have authority to engage in any other lawful business, purpose or activity permitted by the Act, and it shall possess and may exercise all of the powers and privileges granted by the Act or which may be exercised by any person, together with any powers incidental thereto, so far as such powers or privileges are necessary or convenient to the conduct, promotion or attainment of the business purposes or activities of the LLC.

5. Limitation . The LLC is hereby authorized to engage in the activities set forth in Section 4 hereof. Other than the foregoing, the LLC shall not engage in any other activity except as required or authorized by the terms of this Agreement.

6. Fiscal Year: Term . Unless otherwise required, the taxable year of the LLC shall end on December 31st in each year and the fiscal year of the LLC shall be the same as its taxable year. The LLC shall continue in existence in perpetuity from the date of filing of the Certificate of Formation, unless earlier dissolved pursuant to the Act or as set forth in this Agreement.

7. Principal Business Office . The principal business office of the LLC shall be maintained at such location as may hereafter be determined by the Member.

 

2


8. Registered Office and Agent . The registered agent for service of process and the registered office shall be that person and location reflected in the Certificate of Formation of the LLC as filed with the Delaware Secretary. The Member may, from time to time, change the registered agent or office through appropriate filings with the Delaware Secretary. In the event the registered agent ceases to act as such for any reason or the registered office shall change, the Member shall promptly designate a replacement registered agent or file a notice of change of address, as the case may be.

9. Member . The name and the mailing address of the Member are as follows:

 

  Name: NEWS PA Holdings, Inc.

 

  Address: 4 Mount Royal Ave., Suite 250

Marlborough, Massachusetts 01752

10. Limited Liability . Except as otherwise provided by the Act, the debts, obligations and liabilities of the LLC, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the LLC, and the Member shall not be obligated personally for any such debt, obligation or liability of the LLC solely by reason of being a member of the LLC.

11. Admission . The Member is deemed admitted as the Member of the LLC upon its execution and delivery of this Agreement.

12. Capital Contributions . The Member may, in its sole discretion, make a capital contribution(s) to the LLC.

13. Tax Reporting . It is intended that the LLC will be classified as a disregarded entity for federal income tax purposes.

14. Management .

14.1 Management by Member . The business and affairs of the LLC shall be managed by the Member in its sole discretion. The Member may delegate or sub-contract such management to other entities, including Affiliates on customary terms.

14.2 Powers . The Member shall have the power, in its sole discretion, to do any and all acts necessary, convenient or incidental to or for the furtherance of the purposes described herein. The Member has the authority to bind the LLC.

14.3 Acts of the Member . Any action required or permitted to be taken by the Member may be taken by a written consent of the Member,

14.4 Member as Agent . To the extent of its powers set forth in this Agreement, the Member is an agent of the LLC for the purpose of the LLC’s business, and the actions of the Member taken in accordance with such powers set forth in this Agreement shall bind the LLC.

 

3


15. Officers . The Member may, from time to time as it deems advisable, appoint officers of the LLC (the “ Officers ”) to act on behalf of the LLC and assign titles (including, without limitation, Chief Executive Officer, President, Vice President, Secretary, and Treasurer) to any such person. The Chief Executive Officer shall have general charge of the business affairs of the LLC. He or she may employ and discharge employees and agents of the LLC, except such as shall be appointed by the Member, and he or she may delegate these powers. The Chief Executive Officer may vote the stock or other securities of any domestic or foreign corporation of any type or kind which may at any time be owned by the LLC, may execute any stockholders’ or other consents with respect to any entity owned by the LLC and may in his or her discretion delegate such powers by executing proxies, or otherwise, on behalf of the LLC. The Member from time to time may confer like powers upon any other person or persons. The President of the LLC shall report to the Chief Executive Officer and shall have such powers and perform such duties as the Member or the Chief Executive Officer may from time to time prescribe. Notwithstanding the foregoing, in the absence of a resolution by the Member, the President shall not have the power to vote the stock or other securities of any domestic or foreign corporation of any type or kind which may at any time be owned by the LLC or execute any stockholders’ or other consents with respect to any entity owned by the LLC. All other officers of the LLC shall have such powers and perform such duties incident to each of their respective offices and such other duties as may from time to time be conferred upon or assigned to them by the Member. Any delegation pursuant to this Section 15 may be revoked at any time by the Member.

16. Outside Business and Transactions with Affiliates . The Member or any Affiliate thereof shall not be obligated to present any particular investment opportunity to the LLC even if such opportunity is of a character that, if presented to the LLC, could be taken by the LLC, and the Member or any Affiliate thereof shall have the right to take for its own account (individually or as a partner, shareholder, fiduciary or otherwise) or to recommend to others any such particular investment opportunity.

17. Indemnification .

17.1 Exculpation .

17.1.1 No Covered Person shall be liable to the LLC or any other Covered Person for any loss, damage or claim incurred by reason of any act or omission performed or omitted by such Covered Person in good faith on behalf of the LLC and in a manner reasonably believed to be within the scope of authority conferred on such Covered Person by this Agreement, except that a Covered Person shall be liable for any such loss, damage or claim incurred by reason of such Covered Person’s gross negligence or willful misconduct.

 

4


17.1.2 A Covered Person shall be fully protected in relying in good faith upon the records of the LLC and upon such information, opinions, reports or statements presented to the LLC by any person or entity as to matters the Covered Person reasonably believes are within the professional or expert competence of such person or entity and who or which has been selected with reasonable care by or on behalf of the LLC, including information, opinions, reports or statements as to the value and amount of the assets, liabilities, profits, losses, or any other facts pertinent to the existence and amount of assets from which distributions to the Member might properly be paid.

17.2 Duties and Liabilities of Covered Persons . To the extent that, at law or in equity, a Covered Person has duties (including fiduciary duties) and liabilities relating thereto to the LLC or to any other Covered Person, a Covered Person acting under this Agreement shall not be liable to the LLC or to any other Covered Person for its good faith reliance on the provisions of this Agreement. The provisions of this Agreement, to the extent that they restrict the duties and liabilities of a Covered Person otherwise existing at law or in equity, are agreed by the Member to replace such other duties and liabilities of such Covered Person.

17.3 Entitlement to Indemnification . To the fullest extent permitted by applicable law, a Covered Person shall be entitled to indemnification from the LLC for any loss, damage or claim incurred by such Covered Person by reason of any act or omission performed or omitted by such Covered Person in good faith on behalf of the LLC and in a manner reasonably believed to be within the scope of authority conferred on such Covered Person by this Agreement, except that no Covered Person shall be entitled to be indemnified in respect of any loss, damage or claim incurred by such Covered Person by reason of gross negligence or willful misconduct with respect to such acts or omissions; provided , however , that any indemnity under this Section 17 shall be provided out of and to the extent of LLC assets only, and no Covered Person shall have any personal liability on account thereof.

17.4 Expenses . To the fullest extent permitted by applicable law, expenses (including legal fees) incurred by a Covered Person in defending any claim, demand, action, suit or proceeding shall, from time to time, be advanced by the LLC prior to the final disposition of such claim, demand, action, suit or proceeding upon receipt by the LLC of an undertaking by or on behalf of the Covered Person to repay such amount if it shall be determined that the Covered Person is not entitled to be indemnified as authorized in this Section 17.

17.5 Insurance . The LLC may purchase and maintain insurance, to the extent and in such amounts as the Member shall, in its sole discretion, deem reasonable, on behalf of Covered Persons and such other persons or entities as the Member shall determine, against any liability that may be asserted against or expenses that may be incurred by any such person or entity in connection with the activities of the LLC or such indemnities,

 

5


regardless of whether the LLC would have the power to indemnify such person or entity against such liability under the provisions of this Agreement. The Member and the LLC may enter into indemnity contracts with Covered Persons and adopt written procedures pursuant to which arrangements are made for the advancement of expenses and the funding of obligations under this Section 17 and containing such other procedures regarding indemnification as are appropriate.

18. Resignation . The Member may resign from the LLC as provided in this Section 18 and upon satisfaction of the provisions of this Section 18, provided that such resignation will not result in a dissolution of the LLC. If the last remaining member of the LLC is permitted to resign pursuant to this Section 18, such resignation shall not be effective until a new member or members shall be admitted to the LLC in the place and stead of the resigning member and such new member or members shall each have executed an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the resignation, and, immediately following such admission, the resigning member shall cease to be a member of the LLC.

19. Dissolution . The LLC shall be dissolved without further action by the Member and its affairs wound up upon the first to occur of any of the following events:

(i) the written consent of the Member in accordance with Section 18-801 of the Act, or

(ii) the entry of a decree of judicial dissolution under Section 18-802 of the Act.

In the event of dissolution, the LLC shall conduct only such activities as are necessary to wind up its affairs (including the sale of the assets of the LLC in an orderly manner), and the assets of the LLC shall be applied in the manner, and in the order or priority, set forth in Section 18-804 of the Act.

20. Severability . Each provision of this Agreement shall be considered separable and if for any reason any provision or provisions herein are determined to be invalid, unenforceable or illegal under any existing or future law, such invalidity, unenforceability or illegality shall not impair the operation of or affect those provisions of this Agreement that are valid, enforceable and legal. The preceding sentence of this Section 20 shall be of no force or effect if the consequence of enforcing the remainder of this Agreement without such invalid, unenforceable or illegal provision would be to cause the Member to lose the material benefit of its economic bargain.

21. Counterparts . This Agreement may be executed in any number of counterparts, each of which shall be deemed an original, but all of which, taken together, shall constitute one and the same agreement.

 

6


22. Entire Agreement . This Agreement, as amended from time to time, constitutes the entire agreement of the Member with respect to the subject matter hereof.

23. Governing Law . This Agreement shall be governed by, and construed under, the laws of the State of Delaware (without regard to conflict of laws principles), all rights and remedies being governed by said laws.

24. Amendments . This Agreement may not be modified, altered, supplemented or amended except pursuant to a written agreement executed and delivered by the Member.

25. Notices . Any notice, payment, demand or communication required or permitted to be given by any provision of this Agreement shall be in writing and shall be deemed to have been received (i) on the date delivered, if delivered by hand (ii) three calendar days after deposited in the United States mail, postage prepaid, certified mail, return receipt requested, or (iii) confirmation of receipt of facsimile provided that the transmission is to the correct facsimile number and, provided further that such facsimile is followed by a hard copy of the facsimile communication sent promptly thereafter by registered or certified mail, postage and charges prepaid, if sent by facsimile transmission, each of which must be delivered to the party entitled to notice marked to the addresses noted below or to such other address as such party may in the future specify by notice to the Member:

25.1 If to the LLC, to the address determined pursuant to Section 8 hereof

25.2 If to the member, to the address set forth in Section 9 hereof.

26. Binding Effect . Except as otherwise provided in this Agreement, this Agreement shall be binding on, and inure to the benefit of, the Member and its successors, transferees and permitted assigns.

27. Headings . Section and other headings contained in this Agreement are for reference purposes only and are not intended to describe, interpret, define or limit the scope, extent or intent of this Agreement or any provision thereof,

28. Variation of Terms . All terms and any variations thereof shall be deemed to refer to masculine, feminine or neuter, singular or plural, as the identity of the Person or Persons may require.

 

7


IN WITNESS WHEREOF, the undersigned, intending to be legally bound hereby, has duly executed this Agreement.

 

NEWS PA HOLDINGS, INC.
By:    
  Michael Walsh, President

 

8

Exhibit 3.257

DFI/CORP/38 RECORD 2011

United States of America

State of Wisconsin

DEPARTMENT OF FINANCIAL INSTITUTIONS

To All to Whom These Presents Shall Come, Greeting:

I, PAUL M. HOLZEM, Administrator, Division of Corporate and Consumer Services, Department of Financial Institutions, do hereby certify that the annexed copy has been compared by me with the record on file in the Corporation Section of the Division of Corporate & Consumer Services of this department and that the same is a true copy thereof and the whole of such record; and that I am the legal custodian of said record, and that this certification is in due form.

IN TESTIMONY WHEREOF, I have hereunto set my hand and affixed the official seal of the Department.

PAUL M. HOLZEM

PAUL M. HOLZEM, Administrator Division of Corporate and Consumer Services Department of Financial Institutions

DATE: NOV - 5 2012

BY: Cathy Mickelson

Effective July 1, 1996, the Department of Financial Institutions assumed the functions previously performed by the Corporations Division of the Secretary of State and is the successor custodian of corporate records formerly held by the Secretary of State.

 

1


AMENDED AND RESTATED ARTICLES OF INCORPORATION OF SUPERIOR SERVICES, INC.

Pursuant to Section 180.1007 of the Wisconsin Business Corporation Law, these Amended and Restated Articles of Incorporation shall supersede and take the place of the Corporation’s heretofore existing Articles of Incorporation and all existing amendments thereto.

ARTICLE I.

CORPORATE NAME

The name of the Corporation is Superior Services, Inc.

ARTICLE II.

CAPITAL STOCK

2.1 Designation. Except as hereinafter provided, the total number of shares of all classes of stock that the Corporation shall have the authority to issue, itemized by class, and the par value per share for each share of stock within such class, is:

 

Class    Number of
Authorized Shares
     Par Value
Per Share
 

Common Stock

     100,000,000       $ 0.01   

Preferred Stock (Undesignated Series)

     500,000       $ 0.01   

2.2 Preferred Stock (Undesignated Series) The Board of Directors is authorized, subject to the limitations prescribed by the Wisconsin Business Corporation Law, to provide for the issuance of shares of preferred stock in series, to establish film time to time the number of shares to be included in such series, and to fix and determine by resolution or by resolutions, the designation, powers, preferences and rights of the shares of each such series and the qualifications, limitations or restrictions thereof, provided that the aggregate number of shares issued and not cancelled of any and all such series shall not exceed the total number of shares of preferred stock authorized by these Amended and Restated Articles of Incorporation. Each series of preferred stock shall be distinctly designated. Except as to the matters specifically addressed by the Board of Directors, all shares of preferred stock shall be of equal rank and shall be identical with respect to relative rights, preferences and limitations, and shall share ratably. All shares in any one series of preferred stock shall be alike in every particular, except that shares within a series which were issued at different times may differ as to the dates from which dividends thereon shall be cumulative. The voting powers, if any, of each such series and the preferences and relative, participating, optional and other special rights of each such series and the qualifications, limitations and restrictions thereof, if any, may differ from those of any and all other series at any time outstanding.

The authority of the Board of Directors with respect to each series shall include, but not be limited to, determination of the following:

(a) The number of shares constituting that series and the distinctive designation of that series;

 

2


(b) The dividend rate or rates (which may be fixed or variable) on the shares of that series, or the method of determining such rate or rates, the timing of dividend payments, whether dividends shall be cumulative, and, if so, from which date or dates, and the relative rights of priority, if any, of payment of dividends on shares of that series;

(c) Whether and to what extent that series shall have voting rights (which may be full, special, conditional, limited or none), in addition to the voting rights provided by law, and, if so, the terms of such voting rights;

(d) Whether that series shall have conversion privileges, and, if so, the terms and conditions of such conversion, including provision for adjustment of the conversion rate in such events as the Board of Directors shall determine;

(e) Whether or not the shares of that series shall be redeemable, and, if so, the terms and conditions of such redemption, including the date or dates upon or after which they shall be redeemable, and the amount per share payable in case of redemption, which amount may vary under different conditions and at different redemption date;

(f) Whether that series shall have a sinking fund for the redemption or purchase of shares of that series, and, if so, the terms and amount of such sinking fund;

(g) The rights of the shares of that series in the event of voluntary or involuntary liquidation, dissolution or winding up of the Corporation, and the relative rights of priority, if any, of payment of shares of that series;

(h) Any other relative rights, preferences and limitations of that series.

2.3 Common Stock

(a) Dividends. Subject to the provisions of this Article II and any prior rights of the holders of preferred stock established pursuant to Section 2.2 of this Article II, the Board of Directors of the Corporation may, in its sole discretion, out of funds legally available for the payment of dividends and at such times and in such manner as determined by the Board of Directors, declare and pay dividends on the Common Stock.

(b) Liquidation Rights. In the event of any voluntary or involuntary liquidation, dissolution or winding up of the corporation, after there shall have been paid to or set aside for the holders of preferred stock the full preferential amounts, if any, to which they are entitled, the holders of outstanding shares of Common Stock shall be entitled to receive pro rata, according to the number of shares held by each, the remaining assets of the Corporation available for distribution.

(c) Voting Rights. Except as otherwise provided by the Wisconsin Business Corporation Law, and except as may be determined by the Board of Directors with respect to preferred stock established pursuant to Section 2.2 of this Article II, only the holders of Common Stock shall be entitled to vote for the election of directors of the Corporation and on all other matters submitted for approval by the shareholders of the Corporation. Upon any such vote the holders of Common Stock shall, except as otherwise provided by law, be entitled to one vote for each share of Common Stock held by them respectively.

 

3


ARTICLE III.

3.1 General Powers, Number, Classification and Tenure of Directors. The general powers, number, classification and tenure of the directors of the Corporation shall be as set forth in Section 3.01 of Article III of the By-laws of the Corporation (and as such Section shall exist from time to time). Such Section 3.01 of the By-laws, or any provision thereof, may only be amended, altered, changed or repealed by the affirmative vote of shareholders holding at least sixty-six and two-thirds percent (66-2/3%) of the voting power of the then outstanding shares of all classes of capital stock of the Corporation generally possessing voting rights in the election of directors, considered for this purpose as a single class; provided, however, that the Board of Directors, by resolution adopted by the Requisite Vote (as hereinafter defined), may amend, alter, change or repeal Section 3.01 of the By-laws, or any provision thereof, without a vote of the shareholders. As used herein, the term “Requisite Vote” shall mean the affirmative vote of at least two-thirds of the directors then in office. The Corporation’s previously existing By-law provision allowing only shareholders to fill vacancies in the Board of Directors is hereby deleted.

3.2 Removal of Directors. Any director may be removed from office with or without cause, but only by the affirmative vote of shareholders holding at least sixty-six and two-thirds percent (66-2/3 %) of the voting power of the then outstanding shares of all classes of capital stock of the corporation generally possessing voting rights in the election of directors, considered for this purpose as a single class; provided, however, that if the Board of Directors by resolution adopted by the Requisite Vote shall have recommended removal of a director, then the shareholders may remove such director from office with or without cause by a majority of such outstanding shares.

3.3 Vacancies. Any vacancy occurring in the Board of Directors, including a vacancy created by the removal or resignation of a director or an increase in the number of directors, shall be filled by the affirmative vote of a majority of the directors then in office, although less than a quorum of the Board of Directors. Any director so elected shall serve until the next election of the class for which such director shall have been chosen and until his successor shall be elected and qualified.

ARTICLE IV.

BUSINESS COMBINATIONS

4.1 Definitions. All capitalized terms used in this Article IV shall have the respective meanings ascribed thereto in Sections 180.1140 through 180.1144 of the Wisconsin Business Corporation Law.

4.2 Restrictions on Business Combinations.

(a) Business Combinations During the Three (3) Years After the Stock Acquisition Date. In addition to any affirmative vote otherwise required by law, the By-laws of the Corporation, these Articles of Incorporation or any series of preferred stock established under Section 2.2 of Article II and except as provided in Section 4.4 of these Amended and Restated Articles of Incorporation, the Corporation may not engage in a Business Combination with an Interested Stockholder of the Corporation for three (3) years after the Interested Stockholder’s Stock Acquisition Date, unless the Board of Directors of the Corporation has approved, before the Interested Stockholder’s Stock Acquisition Date, that Business Combination or the purchase of Stock made by the Interested Stockholder on that Stock Acquisition Date.

 

4


(b) Business Combinations More than Three (3) Years after the Stock Acquisition Date. At any time after the three-year period described in Section 4.2(a), the Corporation may engage in a Business Combination with the Interested Stockholder but only if in addition to any affirmative vote otherwise required by law, the By-laws of the Corporation, these Articles of Incorporation or any series of preferred stock established under Section 2.2 of Article II, any of the following conditions is satisfied:

(i) The Board of Directors of the Corporation has approved, before the Interested Stockholder’s Stock Acquisition Date, the purchase of Stock made by the Interested Stockholder on that Stock Acquisition Date.

(ii) The Business Combination is approved by the affirmative vote of the holders of a majority of the Voting Stock not beneficially owned by the Interested Stockholder at a meeting called for that purpose.

(iii) The Business Combination meets all of the following conditions:

(1) Holders of all outstanding shares of Stock of the Corporation not beneficially owned by the Interested Stockholder are each entitled to receive per share an aggregate amount of cash and the market value, as of the Consummation Date, of noncash consideration at least equal to the higher of the following:

(A) The highest of: the market value per share on the Announcement Date with respect to the Business Combination, the market value per share on the Interested Stockholder’s Stock Acquisition Date, the highest price per share paid by the Interested Stockholder, including brokerage commissions, transfer taxes and soliciting dealers’ fees, for shares of the same class or series within the three (3) years immediately before and including the Announcement Date of the Business Combination, or the highest price per share paid by the Interested Stockholder, including brokerage commissions, transfer taxes and soliciting dealers’ fees, for shares of the same class or series within the three (3) years immediately before and including the Interested Stockholder’s Stock Acquisition Date; plus, in each case, interest compounded annually from the earliest date on which that highest per share acquisition price was paid or the above-market value was determined, through the Consummation Date, at the rate for one-year U.S. Treasury obligations from time to time in effect; less the aggregate amount of any cash and the market value, as of the dividend payment date, of any noncash dividends paid per share since that date, up to the amount of that interest.

(B) The highest preferential amount per share, if any, to which the holders of shares of that class or series of Stock are entitled upon the voluntary or involuntary liquidation of the Corporation, plus the aggregate amount of dividends declared or due which those holders are entitled to before payment of dividends on another class or series of Stock, unless the aggregate amount of those dividends is included in the preferential amount.

(2) The form of consideration to be received by holders of each particular class or series of outstanding Stock in the Business Combination is in cash or, if the Interested Stockholder previously acquired shares of that class or series, the same form as the Interested Stockholder previously used to acquire the largest number of shares of that class or series.

 

5


(iv) The Business Combination is a Business Combination as described in Section 4.4.

4.3 Determining Market Value and Control.

For purposes of Article IV, the market value of Stock or property other than cash or Stock is determined as follows:

(a) In the case of Stock, by:

(i) The highest closing sale price during the 30 days immediately before the date in question of a share of that class or series of Stock on the composite tape for stock listed on the New York Stock Exchange, or, if that class or series of Stock is not quoted on the composite tape or if that class or series of Stock is not listed on the New York Stock Exchange, on the principal U.S. securities exchange registered under the Exchange Act or the NASDAQ National Market or any other similar over-the-counter system on which that class or series of Stock is listed.

(ii) If that class or series of Stock is not listed on an exchange or system described in Section 4.3(a)(i)(1), the highest closing bid quotation for a share of that class or series of Stock during the 30 days immediately before the date in question on the National Association of Securities Dealers’ automated quotation system, or any similar system then in use.

(b) In the case of property other than cash or Stock, the fair market value on the date in question of a share of that class or series of Stock as determined in good faith by the Board of Directors of the Corporation.

4.4 Exclusions from Business Combination Restrictions.

The provisions of Article IV do not apply to a Business Combination of the Corporation with an Interested Stockholder which became an Interested Stockholder inadvertently, if the Interested Stockholder satisfies all of the following:

(a) As soon as practicable divests itself of a sufficient amount of the Voting Stock of the Corporation so that the Interested Stockholder is no longer the beneficial owner of at least 10% of the voting power of the outstanding Voting Stock of the Corporation, or a Subsidiary of the Corporation.

(b) Would not at any time within the three years before the Announcement Date with respect to the Business Combination in question have been an Interested Stockholder except for the inadvertent acquisition.

 

6


ARTICLE V.

REGISTERED OFFICE AND AGENT

The registered office of the Corporation is located at Superior Services, Inc., 10150 West National Avenue, Suite 350, West Allis, Wisconsin 53227, and its registered agent at such address is Peter J. Ruud.

ARTICLE VI.

SUPERMAJORITY PROVISIONS

Notwithstanding anything contained in these Amended and Restated Articles of Incorporation to the contrary or any provision of law that would otherwise permit a lesser vote or no vote, but in addition to any affirmative vote required by law, these Restated Articles or any series of preferred stock established under Section 2.2 of Article II, the provisions of Article III and Article IV may not be repealed or amended (nor any provision adopted which is inconsistent with Article III or Article IV) except upon the affirmative vote of not less than sixty-six and two-thirds percent (66-2/3%) of the shares of the Corporation entitled to vote on such matters voting as a single class.

ARTICLE VII.

REVERSE STOCK SPLIT

Upon the effective date of these Amended and Restated Articles of Incorporation, each issued and outstanding share of the Corporation’s Common Stock, $0.01 par value, shall automatically be re-classified into one-half (1/2) of one share of Common Stock through a one-for-two reserve stock split. No fractional shares shall remain outstanding as a result of this reverse stock split; instead, each fractional share created by this reverse stock split shall be converted into the right to receive cash equal to the Corporation’s per share initial public stock offering price of Common Stock (without reduction for underwriting discounts or commissions), multiplied by the fractional share, if any, due to each shareholder.

From and after the effective date, holders of the certificates representing shares of the Corporation’s Common Stock which were issued and outstanding prior to the reverse stock split shall cease to have any rights with respect to those shares. On the effective date of these Amended and Restated Articles of Incorporation, each holder of an outstanding certificate or certificates representing shares of the Corporation’s Common Stock shall be entitled, upon the surrender thereof to the Corporation for cancellation, to receive in exchange therefor certificates representing the number of whole shares of the Corporation’s stock, and cash, pursuant to the conversion set forth above.

Executed this 13th day of February, 1996.

SUPERIOR SERVICES, INC.

 

By:
Peter J. Ruud, Secretary

 

7


This document was drafted by, and should be returned to: Peter J. Ruud, Superior Services, Inc., 10150 W. National Avenue, Suite 350, West Allis, WI 53227.

 

8


CERTIFICATE FOR

THE

AMENDED AND RESTATED ARTICLES OF INCORPORATION

OF

SUPERIOR SERVICES, INC.

The above corporation (the “Corporation”), existing pursuant to the Wisconsin Business Corporation Law, and desiring to give notice of corporate action effectuating the amendment and restatement of its Articles of Incorporation, sets forth the following facts in accordance with Section 180.1007(4) of the Wisconsin Business Corporation Law:

RESTATEMENT

1. The name of the Corporation following this amendment and restatement is Superior Services, Inc.

2. The Amended and Restated Articles of Incorporation of the Corporation, which include all information required by Section 180.1006(1) to (5) of the Wisconsin Business Corporation Law, are attached hereto and incorporated by reference herein.

3. The Amended and Restated Articles of Incorporation were approved by the Board of Directors of the Corporation on November 29, 1995 and January 3, 1996.

4. The effective date of the amendment and restatement shall be the date on which the Amended and Restated Articles of Incorporation are received for filing by the Wisconsin Secretary of State.

MANNER OF ADOPTION AND VOTE

5. The Amended and Restated Articles of Incorporation contain amendments requiring shareholder approval pursuant to Section 180.1003 and Section 180.1004 of the Wisconsin Business Corporation Law, and the designation, number of shares, and number of votes of the Corporation’s shareholders taken on February 13, 1996 approving the Amended and Restated Articles of Incorporation are set forth below.

 

     Common Stock      Series A Convertible Preferred Stock  

Number of Outstanding Shares

     19,773,630         6,635,780   

Shares Needed for Approval

     9,886,815         3,317,890   

Shares Voted in Favor

     15,982,799         6,635,780   

Shares Voted Against

     364,672         0   

6. Subsequent to the shareholder vote approving the Amended and Restated Article of Incorporation and prior to the effectiveness of the Amended and Restated Articles of Incorporation, all shares of Series A Convertible Preferred Stock were converted into shares of Common Stock in accordance with Article II of the Corporation’s Articles of Incorporation in effect prior to the effectiveness of the attached Amended and Restated Articles of Incorporation.

 

9


7. The attached Amended and Restated Articles of Incorporation supersede the Corporation’s original Articles of Incorporation, any restated Articles of Incorporation, and all amendments to the original and restated Articles of Incorporation.

IN WITNESS WHEREOF, the undersigned has executed this Certificate for the Amended and Restated Articles of Incorporation of Superior Services, Inc. as of the 13th day of February, 1996.

SUPERIOR SERVICES, INC.

By:

Peter J. Ruud, Secretary

 

10


$40.00 &        $25.00, Exp.

Restated Articles of Incorporation

Chap. 180

Changes Authorized Shares

From: 100,000,000 shs cs @ $0.01 pv

500,000 shs saves Acs ps @ $0.01 pv

To: 100,000,000 shs cs @ $0.01 pv

500,000 shs ps @ $0.01 pv (undesignated)

 

11


ARTICLES OF MERGER

MERGING

ONYX SOLID WASTE ACQUISITION CORP.

(a Wisconsin corporation)

WITH AND INTO

SUPERIOR SERVICES, INC.

(a Wisconsin corporation)

ARTICLES OF MERGER executed as of this 9th day of November, 1999, by and between Onyx Solid Waste Acquisition Corp., a Wisconsin corporation (hereinafter referred to as the “Merging Corporation”), and Superior Services, Inc., a Wisconsin corporation (herein referred to as the “Survivor”), approved in accordance with Section 180.1103 of the Wisconsin Business Corporation Law (“WBCL”).

ARTICLE I

The respective Boards of Directors of the Survivor and the Merging Corporation, in accordance with their respective Articles of Incorporation and Bylaws and Section 180.1101 of the WBCL, each adopted resolutions adopting and approving an Agreement and Plan of Merger, dated as of June 11, 1999, (the “Plan of Merger”), by and between Survivor, Merging Corporation and Vivendi, a société anonyme organized under the laws of France and the ultimate parent corporation of Merging Corporation (“Parent”), a true and correct copy of which is attached hereto as Exhibit A and incorporated herein by reference.

ARTICLE II

The authorized capital stock of the Survivor currently consists of (a) 100,000,000 shares of common stock, par value $.01 per share (“Survivor Common Stock”), of which 32,488,590 shares were issued and outstanding (and entitled to one vote) at the close of business on October 5, 1999, the record date for the determination of holders of Survivor Common Stock entitled to notice for and to vote on the Plan of Merger, and (b) 500,000 share of preferred stock, par value $.01 (“Survivor Preferred Stock”), of which no shares were issued and outstanding on October 5, 1999. The authorized capital stock of the Merging Corporation consists of 9,000 shares of common stock, $.01 par value (“Merging Corp. Common Stock”), of which 1,000 shares were issued and outstanding (and entitled to one vote) on November 9, 1999, the record date for the determination of holders of Merging Corp. Common Stock entitled to vote on the Plan of Merger.

ARTICLE III

In accordance with Section 180.1103 of the WBCL, the respective shareholders of the Survivor and the Merging Corporation each approved the Plan of Merger as of November 9, 1999 by the requisite vote.

 

12


ARTICLE IV

These Articles of Merger shall be effective, and the merger of Merging Corporation with and into the Survivor shall take effect upon receipt with the Wisconsin Department of Financial Institutions.

IN WITNESS WHEREOF, the undersigned Survivor and Merging Corporation have executed these Articles of Merger in duplicate as of the date written above.

 

ONYX SOLID WASTE ACQUISITION CORP.

a Wisconsin corporation

   

SUPERIOR SERVICES, INC.

a Wisconsin corporation

By:     By:
Denis Gasquet     G. William Dietrich
President and Chief Executive Officer     President and Chief Executive Officer

These Articles of Merger were prepared by Kenny R. Tatum, Foley & Lardner, 777 East Wisconsin Avenue, Milwaukee, Wisconsin 53202-5367.

 

13


ARTICLE III

In accordance with Section 180.1103 of the WBCL, the respective shareholders of the Survivor and the Merging Corporation each approved the Plan of Merger as of November 9, 1999 by the requisite vote.

ARTICLE IV

These Articles of Merger shall be effective, and the merger of Merging Corporation with and into the Survivor shall take effect upon receipt with the Wisconsin Department of Financial Institutions.

IN WITNESS, WHEREOF, the undersigned Survivor and Merging Corporation have executed these Article of Merger in duplicate as of the date written above.

 

ONYX SOLID WASTE ACQUISITION CORP.

a Wisconsin corporation

   

SUPERIOR SERVICES, INC.

a Wisconsin corporation

By:     By:
Denis Gasquet     G. William Dietrich
President and Chief Executive Officer     President and Chief Executive Officer

 

14


Exhibit A

EXECUTION COPY

AGREEMENT AND PLAN OF MERGER

AGREEMENT AND PLAN OF MERGER (hereinafter called this “Agreement”), dated as of June 11, 1999, among SUPERIOR SERVICES, INC., a Wisconsin corporation (the “Company”), VIVENDI, a societe anonyme organized under the laws of France (“Purchaser”), and ONYX SOLID WASTE ACQUISITION CORP., a Wisconsin corporation and an indirect wholly-owned subsidiary of Purchaser (“Merger Sub”). The Company and Merger Sub are sometimes hereinafter collectively referred to as the “Constituent Corporations”.

RECITALS

WHEREAS, the Boards of Directors of Purchaser and the Company each have determined that it is in the best interests of their respective shareholders for Purchaser to acquire the Company upon the terms and subject to the conditions set forth herein; and

WHEREAS, pursuant to this Agreement, Merger Sub has agreed to commence a tender offer (as it may be amended as permitted under this Agreement, the “Offer” to purchase all of the outstanding shares of the Company’s common stock, par value $.01 per share (the “Common Stock”), including the associated common stock purchase rights (the “Rights”) issued pursuant to the Rights Agreement (including as amended pursuant to this Agreement) (the “Rights Agreement”), dated as of February 21, 1997, between the Company and LaSalle National Bank, as Rights Agent (the Common Stock, together with the Rights, are hereinafter referred to as the “Shares”), at a price per Share of $27.00 in cash net to the seller (such price, or any higher price per Share paid in the Offer, the “Offer Price”); and

WHEREAS, the Board of Directors of the Company (the “Company Board”) has (i) approved the Offer and (ii) approved and adopted this Agreement and is recommending that the Company’s shareholders accept the Offer, tender their Shares to Merger Sub and approve this Agreement; and

WHEREAS, each of the Board of Directors of Merger Sub and the Company Board have approved and adopted the merger and the sole shareholder of Merger Sub has approved the merger of Merger Sub with and into the Company, as set forth below, in accordance with the Wisconsin Business Corporation Law (the “WBCL”) and upon the terms and subject to the conditions set forth in this Agreement, whereby each issued and outstanding Share not owned directly or indirectly by Purchaser, Merger Sub or the Company will be converted into the right to receive the Offer Price in cash; and

WHEREAS, to induce Purchaser to enter into this Agreement, the Company has entered into a Stock Option Agreement dated as of the date of this Agreement with Purchaser (the “Stock Option Agreement”), pursuant to which the Company will grant to Purchaser an option to purchase Shares pursuant to the terms and conditions set forth in the Stock Option Agreement; and

 

15


WHEREAS, as a condition and inducement to Purchaser’s and Merger Sub’s willingness to enter into this Agreement, the individuals set forth on Annex B have agreed to enter into and deliver the Employment Agreements attached as Annex B-1 hereto; and

WHEREAS, as a condition and inducement to Purchaser’s and Merger Sub’s willingness to enter into this Agreement, Purchaser and one shareholder of the Company are simultaneously entering into a Shareholder Tender Agreement; and

WHEREAS, the Company, Purchaser and Merger Sub desire to make certain representations, warranties, covenants and agreements in connection with this Agreement.

NOW, THEREFORE, in consideration of the premises, and of the representations, warranties, covenants and agreements contained herein and in the Stock Option Agreement the parties hereto hereby agree as follows:

ARTICLE I

The Tender Offer

1.1. Tender Offer. (a) Provided that this Agreement shall not have been terminated in accordance with Article IX hereof, within five business days of the date hereof, Purchaser shall cause Merger Sub to, and Merger Sub shall, commence (within the meaning of Rule 14d-2(a) promulgated under the Securities Exchange Act of 1934, as amended (the “Exchange Act”)) the Offer (for all outstanding Shares), subject only to the satisfaction or waiver of the conditions set forth in Annex A hereto (the “Offer Conditions”) and will file with the SEC (as defined below) all necessary documents (including the Offer Documents, as defined in Section 1.1(c)) in connection with the Offer.

The initial expiration date of the Offer shall be the date twenty business days from and including the date (the “Commencement Date”) the Offer Documents are first filed with the Securities and Exchange Commission (the “SEC”). Purchaser and Merger Sub expressly reserve the right, in their sole discretion, to waive any condition (other than the Minimum Condition, as defined in the Offer Conditions (except that the Minimum Condition may be reduced as contemplated by this Agreement)) and to set forth or change any other term and condition of the Offer; provided, that, unless previously approved by the Company in writing (which approval may be denied, withheld or conditioned in its discretion for any reason), no provision may be set forth or changed which (i) decreases the Offer Price; (ii) changes the form of consideration payable in the Offer (other than by adding consideration); (iii) reduces the maximum number of Shares sought to be purchased in the Offer; (iv) imposes conditions to the Offer in addition to the Offer Conditions; or (v) amends or modifies any term or condition of the Offer in a manner adverse to the holders of Shares. Merger Sub covenants and agrees that, subject to the terms and conditions of the Offer, including but not limited to the Offer Conditions, it will accept for payment and pay for Shares as soon as practicable after the expiration date of the Offer. Notwithstanding the foregoing, Purchaser shall cause Merger Sub to, and Merger Sub shall, extend the Offer for at least an additional five business days if, on the initially scheduled expiration date of the Offer, the Shares validly tendered and not withdrawn pursuant to the Offer constitute at least 50%, but less than 61%, of the then outstanding Shares (determined on a fully-diluted basis, but excluding

 

16


Shares subject to the option granted under the Stock Option Agreement) and all other Offer Conditions are satisfied or waived. In addition, and without limiting the foregoing, if, on the initially scheduled expiration date of the Offer, the Shares validly tendered and not withdrawn pursuant to the Offer constitute at least 61% of the then outstanding Shares (determined on a fully-diluted basis, but excluding Shares subject to the option granted under the Stock Option Agreement) but are not sufficient to satisfy the Minimum Condition (the “Tendered Amount”) and all other Offer Conditions are satisfied or waived, Purchaser shall cause Merger Sub to, and Merger Sub shall, reduce the Minimum Condition to the Tendered Amount, and shall extend the Offer for an additional ten business days. In addition, and without limiting the foregoing, Purchaser shall cause Merger Sub to, and Merger Sub shall, extend the Offer up to twenty business days in the aggregate, in one or more periods of not more than ten business days, if, at the initially scheduled expiration date of the Offer, or any extension thereof, any one or more Offer Conditions set forth in paragraphs (a), (c) or (d) of Annex A is not then satisfied or waived; provided, however, that Merger Sub shall not be required to extend the Offer as provided in this sentence unless, in Purchaser’s reasonable and objective judgment, (i) each such Offer Condition is reasonably capable of being satisfied and (ii) the Company is in material compliance with all of its covenants under this Agreement. It is agreed that the terms and conditions set forth in the Offer, including but not limited to the Offer Conditions, are for the sole benefit of Purchaser and Merger Sub and, subject to the terms of this Agreement, may be asserted by Purchaser and Merger Sub regardless of the circumstances (including any action or inaction by Purchaser or Merger Sub, provided neither Purchaser nor Merger Sub is in violation of this Agreement) giving rise to any such condition. When used in this Agreement, the term “business day” shall have the meaning ascribed to such term in Rule 14d-1 under the Exchange Act.

(b) The Company hereby approves of and consents to the Offer and the Merger (as defined in Section 2.1). The Company hereby represents, warrants and agrees (as applicable) that: (i) the Company Board, at a meeting duly called and held on June 11, 1999, has unanimously (A) determined that this Agreement and the Stock Option Agreement and the transactions contemplated hereby and thereby, including each of the Offer and the Merger, are in the best interests of the holders of Shares, (B) approved and adopted this Agreement and approved the Stock Option Agreement and the transactions contemplated hereby and thereby, including each of the Offer and the Merger, and (C) resolved to recommend in a Solicitation/Recommendation Statement on Schedule 14D-9 (together with any amendments or supplements thereto, the “Schedule 14D-9”) to be filed with the SEC upon commencement of the Offer that the shareholders of the Company accept the Offer, tender their Shares to Merger Sub thereunder and approve this Agreement and the transactions contemplated hereby, including the Merger; (ii) the Company Board has taken all action necessary to render Sections 180.1140 to 180.1144 of the WBCL, Article IV of the Restated Articles (as defined in Section 3.1) and the Rights Agreement inapplicable to the Offer and the Merger; (iii) the Schedule 14D-9 will set forth the information contained in this Section 1.1(b)(i) and (ii); and (iv) Robert W. Baird & Co. Incorporated (the “Financial Advisor”) has delivered to the Company Board its written opinion that, as of date hereof, the $27.00 per Share in cash to be received by holders of Shares, other than Purchaser and Merger Sub, pursuant to each of the Offer and the Merger is fair to such holders from a financial point of view. The Company has been authorized by the Financial Advisor to permit the inclusion of such fairness opinion (and a reference thereto) in the Schedule 14D-9 and in the Proxy Statement referred to in Section 7.3, subject to review and reasonable approval thereof by the Financial Advisor. Subject to the terms and conditions of this Agreement, the Company hereby consents to the inclusion in the Offer Documents of the recommendations of the Company Board described herein.

 

17


(c) Purchaser shall disseminate to the holders of Shares the Offer Documents to the extent required by law upon the commencement of the Offer. Purchaser agrees, as to the Offer to Purchase and related Letter of Transmittal (which together, including any amendments and supplements thereto, constitute the “Offer Documents”) and the Company agrees, as to the Schedule 14D-9, that such documents shall, in all material respects, comply with the requirements of the Exchange Act and the rules and regulations thereunder and other applicable laws. The Company and its counsel, as to the Offer Documents, and Purchaser and Merger Sub and its counsel, as to the Schedule 14D-9, shall be given an opportunity to review such documents a reasonable time prior to their being filed with the SEC. Each of the Company, on the one hand, and Purchaser and Merger Sub, on the other hand, agree promptly to correct any information provided by either of them for use in the Schedule 14D-9 if and to the extent that it shall have become false or misleading, and the Company further agrees to take all steps necessary to cause the Schedule 14D-9 as so corrected to be filed with the SEC and to be disseminated to the holders of Shares, in each case, as and to the extent required by applicable federal securities laws. The Company will provide Purchaser and Merger Sub, and their counsel, with a copy of any written comments or telephonic notification of any oral comments the Company may receive from the SEC or its staff with respect to the Schedule 14D-9 promptly after the receipt thereof, and will provide Purchaser and Merger Sub and their counsel with an opportunity to review any written responses and telephonic notification of any oral responses of the Company or its counsel.

(d) In connection with the Offer, the Company will cause its Transfer Agent to furnish promptly to Merger Sub a list, as of a recent date, of the record holders of Shares and their addresses, as well as mailing labels containing the names and addresses of all record holders of Shares and lists of security positions of Shares held in stock depositories. In connection with the Offer, the Company will furnish Merger Sub with such additional information (including, but not limited to, updated lists of holders of Shares and their addresses mailing labels and lists of security positions) and such other assistance as Purchaser or Merger Sub or their agents may reasonably request in communicating the Offer and the Merger to the record and beneficial holders of Shares. Subject to the requirements of applicable law, and except for such actions as are necessary to disseminate the Offer Documents and any other documents necessary to consummate the Offer or the Merger, Purchaser, Merger Sub, and their affiliates, associates, agents and advisors shall use the information contained in any such labels, listings and files only in connection with the Offer and the Merger, and, if this Agreement shall be terminated, will promptly thereafter deliver to the Company all copies of such information then in their possession.

ARTICLE II

The Merger; Closing; Effective Time

2.1. The Merger. Subject to the terms and conditions of this Agreement, at the Effective Time (as defined in Section 2.3) Merger Sub shall be merged with and into the Company and the separate corporate existence of Merger Sub shall thereupon cease (the “Merger”). The Company

 

18


shall be the surviving corporation in the Merger (sometimes hereinafter referred to as the “Surviving Corporation”) and shall continue to be governed by the laws of the State of Wisconsin, and the separate corporate existence of the Company with all its rights, privileges, immunities, powers and franchises shall continue unaffected by the Merger, except as set forth in Section 3.1. The Merger shall have the effects specified in the WBCL.

2.2. Closing. The closing of the Merger (the “Closing”) shall take place (i) at the offices of Sullivan & Cromwell, 125 Broad Street, New York, New York at 10:00 A.M. on the third business day after the date on which the last to be fulfilled or waived of the conditions set forth in Article VIII hereof shall be fulfilled or waived in accordance with this Agreement or (ii) at such other place and time and/or on such other date as the Company and Purchaser may agree.

2.3. Effective Time. In connection with and as part of the Closing, the Company and Purchaser will, in the manner required by the WBCL, cause Articles of Merger (the Article of Merger”) to be delivered to the Department of Financial Institutions of the State of Wisconsin as provided in Section 180.1105 of the WBCL. The Merger shall become effective on the date on which the Articles of Merger, in the manner required by the WBCL, have been duly filed with the Department of Financial Institutions of the State of Wisconsin, and such time is hereinafter referred to as the “Effective Time.”

ARTICLE III

Restated Articles of Incorporation and By-Laws of the Surviving Corporation

3.1. Restated Articles of Incorporation. The Restated Articles of Incorporation of the Company (the “Restated Articles”) in effect at the Effective Time shall be the Restated Articles of Incorporation of the Surviving Corporation, until duly amended in accordance with the terms thereof and the WBCL, except that Article II of the Company’s Restated Articles shall be amended to read in its entirety as follows:

“The aggregate number of shares which the Corporation shall have the authority to issue is 1,000 shares of Common Stock, par value $.01 per share.”

3.2. The By-Laws. The By-Laws of Merger Sub in effect at the Effective Time shall be the By-Laws of the Surviving Corporation, until duly amended in accordance with the terms thereof and the WBCL.

ARTICLE IV

Officers and Directors of the Surviving Corporation

4.1. Officers and Directors. The directors of Merger Sub and the officers of the Company at the Effective Time shall, from and after the Effective Time, be the directors and officers, respectively, of the Surviving Corporation until their successors have been duly elected or appointed and qualified or until their earlier death, resignation or removal in accordance with the Surviving Corporation’s Restated Articles of Incorporation and By-Laws.

 

19


4.2. Board of Directors; Committees. If requested by Purchaser in writing, the Company will, subject to compliance with applicable law and promptly following the purchase by Merger Sub of Shares pursuant to the Offer, take all actions necessary to cause Persons (as defined in Section 9.5(b)) designated by Purchaser to become directors of the Company so that the total number of directors designated by Purchaser equals the number, rounded up to the next whole number, which is the product of (i) the total number of directors on the Company Board multiplied by (ii) a fraction, the numerator of which is the aggregate number of Shares beneficially owned by Merger Sub or any affiliate of Merger Sub and the denominator of which is the total number of Shares then outstanding; provided, however, that prior to the Effective Time, the Company Board shall always have at least two members who are not officers, directors, shareholders or designees of Purchaser or any of Purchaser’s affiliates (“Purchaser Insiders”). If, prior to the Effective Time, the number of directors who are not Purchaser Insiders is reduced below two or any reasons, then the remaining director who is not a Purchaser Insider shall be entitled to designate a Person (or Persons) who is not a Purchaser Insider or any affiliate of such Purchaser Insider to fill such vacancy (or vacancies) and such designee shall be deemed to not be a Purchaser Insider for all purposes of this Agreement. In furtherance thereof, the Company will increase the size of the Company Board, or use its reasonable best efforts to secure the resignation of directors, or both, as is necessary to permit Purchaser’s designees to be elected or appointed to the Company Board. At such time, the Company, if requested by the Purchaser in writing, will use its reasonable best efforts to cause Persons designated by Purchaser to constitute the same proportionate representation (as it exists on the Company Board after giving effect to the foregoing) of each committee of the Company Board, each board of directors of each subsidiary of the Company and each committee of each such board (in each case to the extent of the Company’s ability to elect such Persons); provided, however, that prior to the Effective Time, each committee of the Company Board, each board of directors of each subsidiary of the Company and each committee thereof shall have at least one member who is not a Purchaser Insider. The Company’s obligations to appoint Purchaser’s designees to the Company Board shall be subject to Section 14(f) of the Exchange Act and Rule 14f-1 promulgated thereunder. The Company shall promptly take all actions required pursuant to such Section and Rule in order to fulfill its obligations under this Section 4.2 and shall include in the Schedule 14D-9, or in a separate Rule 14f-1 information statement provided to shareholders, such information with respect to the Company and its officers and directors as is required under Section 14(f) and Rule 14f-1 to fulfill its obligations under this Section 4.2. Purchaser shall provide the Company in writing with true and correct information with respect to itself and its officers, directors and affiliates required by such Section and Rule.

4.3. Actions by Directors. From and after the election or appointment of the Purchaser Insiders pursuant to Section 4.2 and prior to the Effective Time, any amendment or termination of this Agreement by the Company, any extension by the Company of the time for the performance of any of the obligations or other acts of Purchaser or Merger Sub, or waiver of any of the Company’s rights hereunder will require the affirmative vote of at least a majority of the directors of the Company then in office who are not Purchaser Insiders.

 

20


ARTICLE V

Conversion or Cancellation of Shares in the Merger

5.1. Conversion or Cancellation of Shares. The manner of converting or canceling Shares and shares of Merger Sub in the Merger shall be as follows:

(a) At the Effective Time, each Share issued and outstanding immediately prior to the Effective Time (other than Shares owned by Purchaser, Merger Sub, any other subsidiary of Purchaser (collectively, the “Purchaser Companies”) or held in the treasury of the Company or owned by any wholly-owned subsidiary of the Company) or Shares which are held by shareholders (“Dissenting Shareholders”) exercising appraisal rights pursuant to Sections 180.1301 to 180.1331 of the WBCL) shall, by virtue of the Merger and without any action on the part of the holder thereof, be converted into the right to receive, without interest, an amount in cash equal to $27.00 or such greater amount which may be paid pursuant to the Offer (the “Merger Consideration”). All such Shares, by virtue of the Merger and without any action on the part of the holders thereof, shall no longer be outstanding and shall be canceled and retired and shall cease to exist, and each holder of a certificate representing any such Shares shall thereafter cease to have any rights with respect to such Shares, except the right to receive the Merger Consideration for such Shares upon the surrender of such certificate in accordance with Section 5.2 or the right, if any, to receive payment from the Surviving Corporation of the “fair value” of such Shares as determined in accordance with Sections 180.1301 to 180.1331 of the WBCL.

(b) At the Effective Time, each Share issued and outstanding at the Effective Time and owned by any of the Purchaser Companies (as defined in Section 5.1(a)), and each Share issued and held in the treasury of the Company or owned by any wholly owned subsidiary of the Company, shall, by virtue of the Merger and without any action on the part of the holder thereof, cease to be outstanding, shall be canceled and retired without payment of any consideration therefor and shall cease to exist.

(c) At the Effective Time, each share of common stock, par value $.01 per share, of Merger Sub issued and outstanding immediately prior to the Effective Time shall, by virtue of the Merger and without any action on the part of Merger Sub or the holders of such shares, be converted into and become one validly issued, fully paid and non-assessable (except as provided in Section 180.0622(2)(b) of the WBCL) share of common stock, par value $.01 per share, of the Surviving Corporation.

5.2. Payment for Shares. At the Effective Time, Purchaser shall make available or cause to be made available to the paying agent appointed by Purchaser with the Company’s prior approval, which shall not be unreasonably withheld (the “Paying Agent”), amounts sufficient in the aggregate to provide all funds necessary for the Paying Agent to make payments pursuant to Section 5.1(a) hereof to holders of all Shares issued and outstanding immediately prior to the Effective Time (other than Shares owned by any of the Purchaser Companies or any Shares issued and held in the treasury of the Company or owned by any wholly-owned subsidiary of the Company). Such funds shall be invested by the Paying Agent as directed by Purchaser in United States treasury securities and shall not be used for any other purpose than paying for the Merger

 

21


Consideration (other than as provided below). Any net profit resulting from, or interest or income produced by, such investments will be payable to the Surviving Corporation or Purchaser, as Purchaser directs. Promptly (but not later than ten business days) after the Effective Time, the Surviving Corporation shall cause to be mailed to each Person who was, at the Effective Time, a holder of record (other than any of the Purchaser Companies) of issued and outstanding Shares a form (mutually agreed to by Purchaser and the Company) of letter of transmittal and instructions for use in effecting the surrender of the certificates which, immediately prior to the Effective Time, represented such Shares in exchange for payment therefor. Upon surrender to the Paying Agent of such certificates, together with such letter of transmittal, duly executed and completed in accordance with the instructions thereto, the Surviving Corporation shall promptly (but not later than five business days after receipt) cause to be paid to the Persons entitled thereto a check in the amount to which such Persons are entitled, after giving effect to any required tax withholdings. No interest will be paid or will accrue on the amount payable upon the surrender of any such certificate. If payment is to be made to a Person other than the registered holder of the certificate surrendered, it shall be a condition of such payment that the certificate so surrendered shall be properly endorsed or otherwise in proper form for transfer and that the Person requesting such payment shall pay any transfer or other taxes required by reason of the payment to a Person other than the registered holder of the certificate surrendered or establish to the satisfaction of the Surviving Corporation or the Paying Agent that such tax has been paid or is not applicable. One hundred and eighty days following the Effective Time, the Purchaser shall be entitled to cause the Paying Agent to deliver to it or to the Surviving Corporation any funds (including any net profit, interest and income produced with respect thereto) made available to the Paying Agent which have not been disbursed to holders of certificates formerly representing Shares outstanding on the Effective Time, and thereafter such holders shall be entitled to look to the Surviving Corporation only as general creditors thereof with respect to the cash payable upon due surrender of their certificates. Notwithstanding the foregoing, neither the Paying Agent nor any party hereto shall be liable to any holder of certificates formerly representing Shares for any amount paid to a public official pursuant to any applicable abandoned property, escheat or similar law. The Surviving Corporation shall pay all charges and expenses, including those of the Paying Agent, in connection with the exchange of cash for Shares and Purchaser shall reimburse the Surviving Corporation for such charges and expenses.

5.3. Dissenters’ Rights. If any Dissenting Shareholder shall be entitled to be paid the “fair value” of his or her Shares, as provided in Sections 180.1301 to 180.1331 of the WBCL, the Company shall give Purchaser notice thereof and Purchaser shall have the right to conduct all negotiations and proceedings with respect to any such demands. Neither the Company nor the Surviving Corporation shall, except with the prior written consent of Purchaser, voluntarily make any payment with respect to, or negotiate, settle or offer to settle, any such demand for payment. If any Dissenting Shareholder shall fail to perfect or shall have effectively withdrawn or lost the right to dissent and demand payment under the WBCL, the Shares held by such Dissenting Shareholder shall thereupon be treated as though such Shares had been converted into the Merger Consideration pursuant to Section 5.1.

5.4. Transfer of Shares After the Effective Time. No transfers of Shares shall be made on the stock transfer books of the Surviving Corporation at or after the Effective Time.

 

22


ARTICLE VI

Representations and Warranties

6.1. Representations and “Warranties of the Company. The Company hereby represents and warrants to Purchaser and Merger Sub that:

(a) Corporate Organization and Qualification. Each of the Company and its subsidiaries is a corporation duly organized, validly existing and in good standing (to the extent such concept is recognized under applicable law) under the laws of its respective jurisdiction of incorporation and is in good standing as a foreign corporation in each jurisdiction where the properties owned, leased or operated, or the business conducted, by it require such qualification, except for such failure to so qualify or be in such good standing, which, individually or in the aggregate with all other such failures, is not reasonably likely to have a Material Adverse Effect (as defined below). Each of the Company and its subsidiaries has the requisite corporate power and authority to carry on its respective businesses as they are now being conducted. The Company has made available to Purchaser a complete and correct copy of the Company’s Restated Articles and By-Laws, each as amended to date, and complete and correct copies of the organizational documents of each of the Company’s subsidiaries. The Company’s Restated Articles and By-Laws as made available are in full force and effect. As used in this Agreement, the term “Material Adverse Effect” shall mean with respect to either Purchaser or the Company, a material adverse effect on the financial condition, properties, business or results of operations of the Company or Purchaser, as applicable, and its respective subsidiaries, taken as a whole.

(b) Authorized Capital. The authorized capital stock of the Company consists of 100,000,000 Shares, of which 32,365,094 Shares were outstanding on June 7, 1999, and 500,000 shares of Preferred Stock, par value $.01 per share (the “Preferred Shares”), of which there were no shares outstanding on June 7, 1999. All of the outstanding Shares have been duly authorized and are validly issued, fully paid and nonassessable (except as provided in Section 180.0622(2)(b) or the WBCL). Other than Shares reserved for issuance pursuant to the Stock Option Agreement, the Company has no Shares or Preferred Shares reserved for issuance, except that, as of June 7, 1999, there were 3,456,763 Shares reserved for issuance pursuant to outstanding options granted (and 1,431,056 Shares reserved for future option grants) under the 1993 Incentive Stock Option Plan, the 1996 Equity Incentive Plan, the 1998 Broad-Based Stock Option Plan, certain individual nonqualified stock option and employment agreements, the Geowaste 1992 Stock Option Plan and the Geowaste 1996 Stock Option Plan (collectively, the “Stock Plans”), 544,991 Shares reserved for issuance pursuant to the terms of the acquisition agreements listed on Schedule 6.1(b) to this Agreement (the “Completed Acquisitions”), 1,296,297 Shares reserved for issuance pursuant to the terms of pending acquisitions listed on Schedule 6.1(b) and 39,094,201 Shares reserved for issuance pursuant to the Rights Agreement. Schedule 6.1(b) sets forth all outstanding Options (as defined in Section 7.8(a)) and the number, exercise prices and expiration dates of each grant. Except as set forth in Schedule 6.1(b) and except for the Stock Option Agreement, since December 31, 1998, the Company has not granted any Options or issued any shares of capital stock except pursuant to the terms of any Stock Plan or the exercise of Options outstanding as of such date. All Shares which may be issued pursuant to (i) the exercise of outstanding Options and (ii) the Completed Acquisitions, will be, when issued and paid for in accordance with the respective terms thereof, duly authorized, validly

 

23


issued, fully paid and nonassessable (except as provided in Section 180.0622(2)(b) of the WBCL) and are not subject to, nor were they issued in violation of, any preemptive rights. Except as set forth in Schedule 6.1(b), each of the outstanding shares of capital stock of each of the Company’s subsidiaries is duly authorized, validly issued, fully paid and nonassessable (except, in the case of subsidiaries incorporated in the State of Wisconsin, as provided in Section 180.0622(2)(b) of the WBCL) and owned, either directly or indirectly, by the Company, free and clear of all liens, pledges, security interests, claims or other encumbrances. Except as set forth above or on Schedule 6.1(b), there are no shares of capital stock of the Company authorized, issued or outstanding and except as set forth above and as provided in the Stock Option Agreement and in the Rights Agreement, there are no preemptive rights nor any outstanding subscriptions, options, warrants, rights, convertible securities or other agreements or commitments of any character relating to the issued or unissued capital stock or other securities of the Company or any of its subsidiaries. Except as set forth in Schedule 6.1(b) or as contemplated by this Agreement, there are no outstanding contractual obligations of the Company or any of its subsidiaries to repurchase, redeem or otherwise acquire any shares of the capital stock of the Company or any of its subsidiaries. Immediately prior to the consummation of the Offer, no Shares, Preferred Shares or any other securities of the Company will be subject to issuance pursuant to the Rights Agreement, no Distribution Date (as defined in the Rights Agreement) shall have occurred and, at or after the Effective Time, the Surviving Corporation will have no obligation to issue, transfer or sell any Shares or common stock pursuant to any Benefit Plan (as defined in Section 7.1(d)).

(c) Corporate Authority. Subject only to approval of this Agreement by the holders of a majority of the outstanding Shares, the Company has the requisite corporate power and authority and has taken all corporate action necessary in order to execute and deliver this Agreement and the Stock Option Agreement and to consummate the transactions contemplated hereby and thereby. This Agreement and the Stock Option Agreement is a valid and binding agreement of the Company enforceable against the Company in accordance with its terms, assuming the due authorization, execution and delivery hereof by Purchaser and Merger Sub.

(d) Governmental Filings; No Violations. (i) Other than the filings provided for in Section 2.3, as required under the Hart-Scott-Rodino Antitrust Improvements Act of 1976 (the “HSR Act”), the Exchange Act and such material filings, consents, registrations, approvals, permits or authorizations, if any, as set forth on Schedule 6.1(d)(i) (the “Regulatory Approval”), no notices, reports or other filings are required to be made by the Company with, nor are any consents, registrations, approvals, permits or authorizations required to be obtained by the Company from, any governmental or regulatory authority, agency, commission or other entity, domestic or foreign (“Governmental Entity”), in connection with the execution and delivery of this Agreement by the Company and the consummation by the Company of the transactions contemplated hereby, except for such failure to make or obtain that, individually or in the aggregate, is not reasonably likely to (x) have a Material Adverse Effect or (y) prevent, materially delay or materially impair the ability of the Company to consummate the transactions contemplated by this Agreement.

(ii) Except as to matters set forth in Schedule 6.1(d)(ii), the execution and delivery of this Agreement by the Company do not, and the consummation by the Company of the transactions contemplated by this Agreement will not, constitute or result in (A) a breach or violation of, or a

 

24


default under, the Restated Articles or By-Laws of the Company or the comparable organizational documents of any of its subsidiaries, (B) except as disclosed in the Company Reports (as defined in Section 6.1(e)) or as set forth in Schedule 6.1(b) or Schedule 6.1(d)(i), a breach or violation of, a default under or the triggering of any payment or other material obligations pursuant to, any of the Company’s existing Benefit Plans or any grant or award made under any of the foregoing, (C) a breach or violation of, or a default under, the acceleration of or the creation of a lien, pledge, security interest or other encumbrance on assets (with or without the giving of notice or the lapse of time) pursuant to any provision of any agreement, lease, contract (including, without limitation, municipal waste collection franchise agreements (“Municipal Contracts”)), note, mortgage, indenture, arrangement or other obligation (“Contracts”) of the Company or any of its subsidiaries or any law, rule, ordinance or regulation or judgment, decree, order, award or governmental or non-governmental permit or license to which the Company or any of its subsidiaries is subject or (D) any change in the rights or obligations of any party under any of the Contracts, except, in the case of clause (C) or (D) above, for such breaches, violations, defaults, accelerations or changes that, individually or in the aggregate, are not reasonably likely to (x) have a Material Adverse Effect or (y) prevent, materially delay or materially impair the ability of the Company to consummate the transactions contemplated by this Agreement. Schedule 6.1(d)(ii) sets forth, to the knowledge of the Company, a list of any consents required under any Contracts to be obtained prior to consummation of the transactions contemplated by this Agreement (whether or not subject to the exception set forth with respect to clause (C) above). The Company will use its reasonable best efforts to obtain the consents referred to in Schedule 6.1(d)(ii). The term “knowledge” when used in this Agreement with respect to the Company shall mean the actual present knowledge of Peter J. Ruud, George K. Farr and Scott S. Cramer, without refreshment of their recollections and memory by way of any review or inquiry.

(e) Company Reports; Financial Statements. The Company has delivered to Purchaser (x) each registration statement, schedule, report, proxy statement or information statement prepared by it since December 31, 1998 (“Audit Date”), including, without limitation, (i) the Company’s Annual Report on Form 10-K for the year ended December 31, 1998, (ii) the Company’s Quarterly Report on Form 10-Q for the quarterly period ended March 31, 1999, and (iii) the Company’s proxy statement for the Annual Meeting of Shareholders held on May 11, 1999, and (y) the Company’s registration statement on Form S-4 filed on May 30, 1997, and the Company’s registration statement on Form S-3, filed on August 7, 1997, each in the form (including exhibits and any amendments thereto) filed with the SEC (collectively, the “Company Reports”). As of their respective dates, the Company Reports complied in all material respects with the applicable requirements under the Exchange Act and did not, and any Company Reports filed with the SEC subsequent to the date hereof will not, as of its date, contain any untrue statement of a material fact or omit to state a material fact required to be stated therein or necessary in order to make the statements made therein, in light of the circumstances under which they were made, not misleading. Each of the consolidated balance sheets included in or incorporated by reference into the Company Reports (including the related notes and schedules) presents fairly in all material respects the consolidated financial position of the Company and its subsidiaries as of its date and each of the consolidated statements of income, shareholders’ investment and cash flow included in or incorporated by reference into the Company Reports (including any related notes and schedules) presents fairly in all material respects the results of operations, retained earnings and changes in financial position, as the case may be, of the

 

25


Company and its subsidiaries for the periods set forth therein (subject, in the case of unaudited statements, to normal year-end audit adjustments), in each case in accordance with generally accepted accounting principles consistently applied during the periods involved, except as may be noted therein.

(f) Absence of Certain Changes. Except as disclosed in the Company Reports filed with the SEC prior to the date hereof or otherwise disclosed in Schedule 6.1(f), since December 31, 1998, the Company and its subsidiaries have conducted their respective businesses only in, and have not engaged in any material transaction other than according to, the ordinary and usual course of such businesses and there has not been (1) any event or occurrence that is reasonably likely to have a Material Adverse Effect or any development or combination of developments of which the Company has knowledge which is reasonably likely to result in a Material Adverse Effect; (ii) any declaration, setting aside or payment of any dividend or other distribution with respect to the capital stock of the Company; (iii) any change by the Company in accounting principles, practices or methods, except as provided for herein or as disclosed in the Company Reports filed with the SEC prior to the date hereof; or (iv) any increase in the compensation payable or which could become payable by the Company and its subsidiaries to their officers or key employees, or any adoption, amendment or termination of any Benefit Plans (other than (A) normal scheduled increases in compensation and (B) entering into customary employment arrangements in the ordinary and usual course of business with newly hired employees).

(g) Litigation and Liabilities. Except as disclosed in the Company Reports filed with the SEC prior to the date hereof, reserved against in the consolidated balance sheets included in or incorporated by reference into the Company Reports, or as set forth on Schedule 6.1(g), there are no (i) civil, criminal or administrative actions, suits, claims, hearings, investigations or proceedings pending or, to the knowledge of the Company, threatened in writing against the Company or any of its subsidiaries or (ii) obligations or liabilities (whether absolute, fixed, accrued, contingent or otherwise, including, without limitation, those relating to matters involving any Environmental Law (as defined in Section 6.1(l)), or any other facts or circumstances of which the Company has knowledge that could result in any claims against or obligations or liabilities of the Company or any of its subsidiaries, that individually or in the aggregate, are reasonably likely to have a Material Adverse Effect. Except as disclosed in the Company Reports filed with the SEC prior to the date hereof or on Schedule 6.1(g), neither the Company nor any of its subsidiaries is subject to any outstanding order, writ, injunction or decree that, individually or in the aggregate, is reasonably likely to have a Material Adverse Effect or could prevent, materially delay or materially impair the ability of the Company to consummate the transactions contemplated by this Agreement.

(h) Employee Benefits. (i) The Company Reports, together with Schedule 6.1(h), accurately describe all material bonus, deferred compensation, pension, retirement, profit-sharing, thrift, savings, employee stock ownership, stock bonus, stock purchase, restricted stock and stock option plans, all material employment or severance contracts, other material employee benefit plans and any applicable “change of control” or similar provisions in any plan, contract or arrangement (regardless of whether they are funded or unfunded) which cover current or former employees of the Company and its subsidiaries (the “Employees”), including, but not limited to, “employee benefit plans” within the meaning of Section 3(3) of the Employee Retirement Income Security Act of 1974, as amended (“ERISA”) (the “Compensation and Benefit Plans”).

 

26


True and complete copies of all Compensation and Benefit Plans, including any trust instruments and/or insurance contracts, if any, forming a part of any such plans and agreements, and all amendments thereto have been provided or made available to Purchaser.

(ii) All Compensation and Benefit Plans, other than “multiemployer plans” within the meaning of Sections 3(37) or 4001(a)(3) of ERISA, covering .Employees and maintained in the United States (the “Plans”), to the extent subject to ERISA, are in substantial compliance with ERISA. Each Plan which is an “employee pension benefit plan” within the meaning of Section 3(2) of ERISA (“Pension Plan”) and which is intended to be qualified under Section 401(a) of the Internal Revenue Code of 1986, as amended (the “Code”), has received a favorable determination letter from the Internal Revenue Service, and the Company is not aware of any circumstances likely to result in revocation of any such favorable determination letter. There is no material pending, or to the Company’s knowledge threatened in writing, litigation relating to the Compensation and Benefit Plans. Neither the Company nor any of its subsidiaries has engaged in a transaction with respect to any Plan that, assuming the taxable period of such transaction expired as of the date hereof, could subject the Company or any of its subsidiaries to a tax or penalty imposed by either Section 4975 of the Code or Section 502(i) of ERISA in an amount which would be material to the Company and its subsidiaries taken as a whole.

(iii) Except as disclosed in Schedule 6.1(h)(iii), no liability under Subtitle C or D of Title IV of ERISA has been or is expected to be incurred by the Company or any of its subsidiaries with respect to any ongoing, frozen or terminated “single-employer plan”, within the meaning of Section 4001(a)(15) of ERISA, currently or formerly maintained by any of them, or the single-employer plan of any entity which is considered one employer with the Company under Section 4001 of ERISA or Section 414 of the Code (an “ERISA Affiliate”), which liability is reasonably likely to have a Material Adverse Effect. The Company and its subsidiaries have not incurred and do not expect to incur any withdrawal liability with respect to a multiemployer plan under Subtitle E of Title IV of ERISA (regardless of whether based on contributions of an ERISA Affiliate), which liability is reasonably likely to have a Material Adverse Effect. No notice of a “reportable event”, within the meaning of Section 4043 of ERISA for which the 30-day reporting requirement has not been waived, has been required to be filed for any Pension Plan or by any ERISA Affiliate within the 12-month period ending on the date hereof.

(iv) All material contributions required to be made under the terms of any Plan and any contribution required to be made under the terms of any Plan which is subject to the funding standards of Section 412 the Internal Revenue Code, have been timely made or have been reflected in the financial statement; included in or incorporated by reference into the Company Reports. Neither any Pension Plan nor any single-employer plan of an ERISA Affiliate has an “accumulated funding deficiency” (whether or not waived) within the meaning of Section 412 of the Code or Section 302 of ERISA. Neither the Company nor any of its subsidiaries has provided, or is required to provide, security to any Pension Plan or to any single-employer plan of an ERISA Affiliate pursuant to Section 401(a)(29) of the Code.

(v) Under each Pension Plan which is a single-employer plan, as of the last day of the most recent plan year ended prior to the date hereof, the actuarially determined present value of all “benefit liabilities”, within the meaning of Section 4001(a)(16) of ERISA (as determined on the basis of the actuarial assumptions contained in the Plan’s most recent actuarial valuation), did

 

27


not exceed the then current value of the assets of such Plan by more than $100,000, and there has been no material change in the financial condition of such Plan since the last day of the most recent Plan Year.

(vi) Neither the Company nor any of its subsidiaries have any obligations for retiree health and life benefits under any Plan, except as disclosed in the Company Reports or as set forth on Schedule 6.1(h).

(vii) Except as set forth in the Company Reports or Schedule 6.1(b), the consummation of the transactions contemplated by this Agreement will not (x) entitle any employees of the Company or any of its subsidiaries to severance pay, (y) accelerate the time of payment or vesting or trigger any payment or funding (through a grantor trust or otherwise) of compensation or benefits under, increase the amount payable or trigger any other material obligation pursuant to, any of the Compensation and Benefit Plans or (z) result in payments under any of the Benefit Plans which would not be deductible under Section 162(m) or Section 280G of the Internal Revenue Code of 1986, as amended (the “Code”).

(viii) All Compensation and Benefit Plans maintained outside of the United States comply in all material respects with applicable local law. The Company and its subsidiaries have no material unfunded liabilities with respect to any such Compensation and Benefit Plan.

(i) Brokers and Finders. Neither the Company nor any of its officers, directors or employees has employed any broker or finder or incurred any liability for any brokerage fees, commissions or finder’s fees in connection with the transactions contemplated herein, except that the Company has employed each of the Financial Advisor and BT Alex. Brown Incorporated as its financial advisors, the arrangements with which have been disclosed in writing to Purchaser prior to the date hereof.

(j) Rights Agreement. The Company has taken all necessary action, including, without limitation, amending the Rights Agreement, with respect to all of the outstanding Rights issued pursuant to the Rights Agreement, (A) to render the Rights Agreement inapplicable to this Agreement, the Stock Option Agreement, the Offer, the Merger and the other transactions contemplated hereby and thereby, (B) to ensure that (1) Purchaser and Merger Sub, or either of them, are not deemed to be an Acquiring Person (as defined in the Rights Agreement) pursuant to the Rights Agreement and (2) neither a Distribution Date nor a Shares Acquisition Date (as such terms are defined in the Rights Agreement) occur by reason of the execution and delivery of this Agreement, the Stock Option Agreement, or the consummation of the Offer or the Merger or the consummation of the other transactions contemplated by this Agreement and the Stock Option Agreement and (C) so that the Company will have no obligations under the Rights or the Rights Agreement (in connection with the Offer and the Merger) and the holders of Shares will have no rights under the Rights or the Rights Agreement (in connection with the Offer and the Merger). The Rights Agreement, as so amended, has not been further amended or modified. Copies of all such amendments to the Rights Agreement have been previously provided to Purchaser.

(k) Takeover Statutes. The Company Board has taken any and all necessary and appropriate action to render inapplicable to the Offer, the Merger and the other transactions contemplated by

 

28


this Agreement and the Stock Option Agreement, the provisions of Sections 180.1140 to 180.1144 of the WBCL and Article IV of the Company’s Restated Articles. Other than Section 180.1150 of the WBCL and the potential application of Sections 180.1130 to 180.1134 of the WBCL, no “fair price”, “moratorium”, “control share acquisition” or other similar anti takeover statute or regulation (each a “Takeover Statute”), is applicable to the Company, the Shares, the Offer, the Merger, the Stock Option Agreement or the transactions contemplated hereby. The Company makes no representation or warranty concerning the applicability of any Takeover Statute other than those Takeover Statutes existing under the WBCL. The registration provisions of Wis. Stat. §552.05 are not applicable to the Company, the Shares, the Offer, the Merger or the other transactions contemplated hereby or by the .Mock Option Agreement.

(1) Environmental Matters. Except as disclosed in the Company Reports filed prior to the date hereof, Schedule 6.1(g) and except for those matters that are not reasonably likely to have a Material Adverse Effect: (i) the Company and its subsidiaries have complied at all times with all applicable Environmental Laws; (ii) no property currently or formerly owned or operated by the Company or any subsidiary (including soils, groundwater, surface water, buildings or other structures) has been contaminated with any Hazardous Substance that would reasonably be expected to require investigation or remediation under any Environmental Law; (iii) neither the Company nor any subsidiary is subject to any liability for any release of any Hazardous Substance on any third party property; (iv) neither the Company nor any subsidiary has received any notice, demand, letter, claim or request for information indicating that it may be in violation of or subject to liability under any Environmental Law; (v) neither the Company nor any subsidiary is subject to any order, decree or injunction with any Governmental Entity or any indemnity or other agreement with any third party relating to liability under any Environmental Law; (vi) the Company and its subsidiaries have accrued adequate reserves in accordance with generally accepted accounting principles for all landfill closure and post closure requirements and have posted all bonds and financial assurances required under any Environmental Laws; and (vii) the Company has made available to Purchaser copies of all environmental reports, studies, assessments, sampling data, closure estimates and other material environmental information in its possession relating to Company or any subsidiary or any of their current or former properties or operations.

As used herein, the term “Environmental Law” means any published federal, state or local law, regulation, order, decree, permit, authorization, common law or agency requirement relating to: (A) the protection, investigation or restoration of the environment, health, safety, or natural resources, (B) the handling, use, presence, disposal, release or threatened release of any solid waste or Hazardous Substance or (C) noise, odor, landfill closure, employee exposure, wetlands, pollution, contamination or any injury or threat of injury to Persons or property relating to any Hazardous Substance.

As used herein, the term “Hazardous Substance” means any substance that is: (A) listed, classified or regulated pursuant to any Environmental Law; (B) any petroleum product or by-product, asbestos-containing material, lead-containing paint or plumbing, polychlorinated biphenyls, radioactive materials or radon; or (C) any other substance which is the subject of published regulatory action by any Governmental Authority in connection with any Environmental Law.

 

29


(m) Tax Matters. The Company and each of its subsidiaries, and any consolidated, combined, unitary or aggregate group for tax purposes of which the Company or any of its subsidiaries is a member, have timely filed all material Tax Returns (as hereinafter defined) required to be filed (taking into account any extensions of time within which to file) by it in the manner provided by law. All such Tax Returns are true, correct and complete in all material respects. The Company and each of its subsidiaries have timely paid all Taxes (including interest and penalties) due or required to be withheld from amounts owing to any employee, creditor or third party (whether or not shown as being due on any returns), except where the failure to pay, individually or in the aggregate, is not reasonably likely to have a Material Adverse Effect, and have provided adequate reserves in accordance with generally accepted accounting principles in their financial statements for any Taxes not yet due and payable. Except as has been disclosed to Purchaser in Schedule 6.1(m), and except for those matters that, individually or in the aggregate, are not reasonably likely to have a Material Adverse Effect: (i) no material claim for unpaid Taxes has become a lien or encumbrance of any kind against the property of the Company or any of its subsidiaries or is being asserted against the Company or any of its subsidiaries (except for Taxes not yet due and payable); (ii) no audit, examination, investigation or other proceeding in respect of Taxes is pending or, to the knowledge of the Company, threatened in writing or being conducted by a Tax authority; (iii) all deficiencies asserted or assessments made as a result of any Tax examinations have been settled or paid in full (or are being contested in good faith); (iv) no extension or waiver of the statute of limitations on the assessment of any Taxes has been granted by the Company or any of its subsidiaries and is currently in effect; (v) neither the Company nor any of its subsidiaries is a party to, is bound by, or has any obligation under, or potential liability with regards to, any Tax sharing agreement, Tax indemnification agreement or similar contract or arrangement (except by and among themselves); (vi) no power of attorney has been granted by or with respect to the Company or any of its subsidiaries with respect to any matter relating to Taxes; (vii) neither the Company nor any of its subsidiaries is a party to any agreement, plan, contract or arrangement (whether oral or in writing) that, individually or in the aggregate, is reasonably likely to result in the payment of any “excess parachute payments” within the meaning of Section 280G of the Code; (viii) neither the Company nor any of its subsidiaries has any deferred intercompany gain or loss arising as a result of a deferred intercompany transaction within the meaning of Treasury Regulation Section 1.1502-13 (or similar provision under state, local or foreign law) or any excess loss accounts within the meaning of Treasury Regulation Section 1.1502-19; (ix) the Company is not and has not been a United States real property holding corporation (as defined in Section 897(c)(2) of the Code) during the applicable period specified in Section 897(c)(1)(ii) of the Code; (x) neither the Company nor any of its subsidiaries has been the subject of a Tax ruling that has continuing effect; (xi) neither the Company nor any of its subsidiaries has been the subject of a closing agreement with any Tax authority that has continuing effect; (xii) neither the Company nor any of its subsidiaries has agreed to include, or is required to include, in income any adjustment under either Section 481(a) or 482 of the Code (or an analogous provision of state, local or foreign law) by reason of a change in accounting method or otherwise. As used herein, “Taxes” shall mean any taxes of any kind, including but not limited to those on or measured by or referred to as income, gross receipts, capital, sales, use, ad valorem, franchise, profits, license, withholding, employment, payroll premium, value added, property or windfall profits taxes, environmental, transfer, customs, duties or similar fees, assessments or charges of any kind whatsoever, together with any interest and any penalties, additions to tax or additional amounts

 

30


imposed by any Governmental Entity. For purposes of this Agreement, “Taxes” also includes any obligations under any agreements or arrangements with any Person with respect to the liability for, or sharing of, Taxes (including, without limitation, pursuant to Treas. Reg. §1.1502-6 or comparable provisions of state, local or foreign Tax law) and including, without limitation, any liability for Taxes as a transferee or successor, by contract or otherwise. As used herein, “Tax Return” shall mean any return, report or statement required to be filed with any governmental authority with respect to Taxes.

(n) Intellectual Property. (i) Except as set forth in Schedule 6.1(n), the Company and/or each of its subsidiaries owns, or is licensed or otherwise possesses legally enforceable rights to use all patents, trademarks, trade names, service marks, copyrights (and applications therefor), technology, know-how, computer software programs or applications, and tangible and intangible proprietary information or materials that are used in the business of the Company and its subsidiaries as currently conducted or proposed to be conducted, except for any such failures to own, be licensed or possess that, individually or in the aggregate, are not reasonably likely to have a Material Adverse Effect, and all patents, trademarks, trade names, service marks and copyrights held and used in the business currently conducted by the Company and/or its subsidiaries are valid, enforceable and subsisting, other than those which, if not valid, enforceable and subsisting, are not reasonably likely to have a Material Adverse Effect.

(ii) Except as has not had or is not reasonably likely to have a Material Adverse Effect:

(A) the Company is not, nor will it be as a result of the execution, delivery or performance of this Agreement by it, in violation of any licenses, sublicenses and other agreements as to which the Company is a party and pursuant to which the Company is authorized to use any third-party patents, trademarks, service marks or copyrights (“Third-Party Intellectual Property Rights”);

(B) no claims with respect to (I) the patents, registered and material unregistered trademarks and service marks, registered copyrights, computer software programs, trade names, and any applications therefor owned by the Company or any of its subsidiaries (the “Company Intellectual Property Rights”); (II) any trade secret material to the Company; or (III) Third-Party Intellectual Property Rights are currently pending or, to the knowledge of the Company, threatened by any Person;

(C) the Company does not know of any valid grounds for any bona fide claims (I) to the effect that the making, use, sale or licensing of any product as now made, used, sold or licensed or proposed for making, use, sale or license by the Company or any of its subsidiaries, infringes on any copyright, patent, trademark, service mark or trade secret; (II) against the use by the Company or any of its subsidiaries, of any trademarks, trade names, trade secrets, copyrights, patents, technology, know-how or computer software programs and applications used in the business of the Company or any of its subsidiaries as currently conducted or as proposed to be conducted; (III) challenging the ownership, validity or effectiveness of any of the Company Intellectual Property Rights or other trade secret material to the Company; or (IV) challenging the license or legally enforceable right to use of the Third-Party Intellectual Rights by the Company or any of its subsidiaries; and

 

31


(D) to the knowledge of the Company, there is no unauthorized use, infringement or misappropriation of any of the Company Intellectual Property Rights by any third party, including any employee or former employee of the Company or any of its subsidiaries.

(o) Compliance with Applicable Laws. The Company and its subsidiaries hold all permits, licenses, variances, exemptions, orders and approvals of all Governmental Entities (the “Company Permits”) required in order to own their respective assets and to conduct their respective businesses as currently conducted, except where the failure to hold such Company Permits, individually or in the aggregate with all other such failures, is not reasonably likely to have a Material Adverse Effect. The Company and its subsidiaries are in compliance with the terms of the Company Permits and the operations of the Company (including, without limitation, the obtaining of any Company Permits) and its subsidiaries have been conducted in compliance with all applicable laws, ordinances and regulations of any Governmental Entity, except where the failure to comply or the violation, individually or in the aggregate with all other such failures, is not reasonably likely to have a Material Adverse Effect.

(p) Opinion of Financial Advisor. The Company has received the written opinion of the Financial Advisor that (subject to the terms and conditions of such opinion) as of the date hereof, the Offer Price is fair to such shareholders from a financial point of view. The Company has delivered to Purchaser a copy of such opinion.

(q) Labor Relations. Except as set forth in Schedule 6.1(q), there is no work stoppage involving the Company or any of its subsidiaries pending or threatened in writing and neither the Company nor any of its subsidiaries is involved in, threatened in writing with, or affected by any labor dispute, arbitration, lawsuit or administrative proceeding that, individually or in the aggregate, is reasonably likely to have a Material Adverse Effect. Except as disclosed in the Company Reports or in Schedule 6.1(q), none of the employees of the Company or of any of its subsidiaries is represented by any labor union or any collective bargaining organization and, to the best knowledge of the Company, no labor union is attempting to organize employees of the Company or any of its subsidiaries. Except as set forth in Schedule 6.1(q), there is no pending charge or complaint against the Company or any of its subsidiaries by the National Labor Relations Board or any comparable state agency.

(r) Material Contracts. Except as identified in the Company Reports or as set forth in Schedule 6.1(r), neither the Company nor any of its subsidiaries is party to, nor is the Company or any of its subsidiaries (or their respective assets) bound by, any Contract that, individually or in the aggregate, is material to the Company and its subsidiaries taken as a whole. Except as identified in the Company Reports or as set forth on Schedule 6.1(r), there are no (i) Contracts between the Company or any subsidiary, on the one hand, and any current or former director, officer, employee or 5% or greater shareholder of the Company or any of their affiliates or family members, on the other hand, or (ii) material non-competition agreements or any other agreements or obligations which purports to limit in any respect the manner in which, or the localities in which, the business of the Company and its subsidiaries, is or can be conducted. All Contracts to which the Company or any of the subsidiaries is a party or by which any of their respective assets is bound, and any Contract between third-parties that has been assigned to the Company or any of its subsidiaries, have been legally assigned, if applicable, and are valid and binding, in full force and effect in accordance with its terms and enforceable against the parties

 

32


(or, if applicable, assignees) thereto in accordance with their respective terms, except for such failures to be so assigned, valid and binding, in full force and effect or enforceable that, individually or in the aggregate, are not reasonably likely to have a Material Adverse Effect. There is not under any such Contract any existing default, or event, which after notice or lapse of time, or both, would constitute a default, by the Company or any of its subsidiaries, or to the Company’s knowledge, any other party, except to the extent any such defaults or events, individually or in the aggregate, is not reasonably likely to have a Material Adverse Effect.

(s) Year 2000. Except to the extent described in any Company Report filed prior to the date hereof, all computer systems and computer software used by the Company or any of its subsidiaries (i) recognize or are being adapted so that, prior to December 31, 1999, they shall recognize the advent of the year A.D. 2000 without any adverse change in operation associated with such recognition, (ii) can correctly recognize or are being adapted so that they can correctly recognize and manipulate date information relating to dates before, on or after January 1, 2000, including but not limited to, accepting date input, performing calculations on dates or portion of dates and providing date output, and the operation and functionality of such computer systems and such computer software will not be adversely affected by the advent of the year A.D. 2000 or any manipulation of data featuring information relating to dates before, on or after January 1, 2000, and (iii) can suitably interact with other computer systems and computer software in a way that does not compromise (y) its ability to correctly recognize the advent of the year A.D. 2000 or (z) its ability to correctly recognize and manipulate date information relating to dates before, on or after January 1, 2000 (the operations of clauses (i), (ii) and (iii) together, “Millennium Functionality”), except in each case for such computer systems and computer software, the failure of which to achieve Millennium Functionality, individually or in the aggregate, is not reasonably likely to have a Material Adverse Effect. To the knowledge of the Company, as of the date hereof, the costs of the adaptions necessary to achieve Millennium Functionality are not reasonably likely to have a Material Adverse Effect.

6.2. Representations and Warranties of Purchaser and Merger Sub. Purchaser and Merger Sub jointly and severally represent and warrant to the Company that:

(a) Corporate Organization and Qualification. Purchaser is a Societe Anonyme organized under the laws of France. Merger Sub is a corporation duly organized, validly existing and in good standing (to the extent such concept is recognized under applicable law) under the laws of Wisconsin. Each of Purchaser and Merger Sub is in good standing as a foreign corporation in each jurisdiction where the properties owned, leased or operated, or the business conducted, by it require such qualification, except for such failure to so qualify or to be in such good standing, which, individually or in the aggregate with all other such failures, is not reasonably likely to have a material adverse effect on the financial condition, prospects, properties, business or results of operations of Purchaser and its subsidiaries, taken as a whole.

(b) Corporate Authority. Purchaser and Merger Sub each has the requisite corporate power and authority and has taken all corporate action necessary in order to execute and deliver this Agreement and, in the case of Purchaser, the Stock Option Agreement and to consummate the transactions contemplated hereby. This Agreement is a valid and binding agreement of Purchaser and Merger Sub enforceable against each of Purchaser and Merger Sub in accordance with its terms, assuming the due authorization, execution and delivery hereof by the Company.

 

33


The Stock Option Agreement is a valid and binding agreement of Purchaser enforceable against Purchaser in accordance with its terms, assuming the due authorization, execution and delivery thereof by the Company.

(c) Governmental Filings; No Violations. (i) Other than the filings provided for in Section 2.3, as required under the HSR Act and the Exchange Act, no notices, reports or other filings are required to be made by Purchaser and Merger Sub with, nor are any consents, registrations, approvals, permits or authorizations required to be obtained by Purchaser and Merger Sub from, any Governmental Entity in connection with the execution and delivery of this Agreement by Purchaser and Merger Sub and the consummation of the transactions contemplated hereby by Purchaser and Merger Sub, except for such failure to make or obtain that, individually or in the aggregate, is not reasonably likely to prevent, materially delay or materially burden the transactions contemplated by this Agreement.

(ii) The execution and delivery of this Agreement by Purchaser and Merger Sub do not, and the consummation of the transactions contemplated hereby by Purchaser and Merger Sub will not, constitute or result in (i) a breach or violation of, or a default under, the organizational documents of Purchaser or the Articles of Incorporation or By-Laws of Merger Sub or (ii) a breach or violation of, a default under, the acceleration of or the creation of a lien, pledge, security interest or other encumbrance on assets (with or without the giving of notice or the lapse of time) pursuant to any provision of any Contract of Purchaser or Merger Sub or any law, ordinance, rule or regulation or judgment, decree, order, award or governmental or non-governmental permit or license to which Purchaser or Merger Sub is subject, except, in the case of clause (ii) above, for such breaches, violations, defaults or accelerations that, individually or in the aggregate, would not prevent or materially delay the transactions contemplated by this Agreement.

(d) Funds. Purchaser has or will have at the expiration of the offer and the Effective Time (and will make available to Merger Sub at the expiration of the Offer and the Effective Time) the funds necessary to consummate the Offer and the Merger, respectively.

(e) Merger Sub’s Activities. Merger Sub was formed solely for the purpose of engaging in the transactions contemplated by this Agreement and has not engaged in any business activities or conducted any operations other than in connection with such transactions.

(f) Stock Ownership. As of the date hereof, none of Purchaser or any of its “affiliates” or “associates” (as those terms are defined in Rule 12b-2 under the Exchange Act) beneficially own any Shares.

ARTICLE VII Covenants

7.1. Interim Operations of the Company. The Company covenants and agrees, as to itself and its subsidiaries, that, prior to the Effective Time (unless Purchaser shall otherwise agree in writing and except as otherwise contemplated by this Agreement):

(a) the business of the Company and its subsidiaries shall be conducted only in the ordinary and usual course and, to the extent consistent therewith, each of the Company and its subsidiaries shall use its reasonable best efforts to preserve its business organization intact and maintain its existing relations with customers, suppliers, employees and business associates;

 

34


(b) the Company shall not (i) amend its Restated Articles or By-Laws or amend, modify or terminate the Rights Agreement; (ii) split, combine or reclassify the outstanding Shares or Preferred Shares; or (iii) declare, set aside or pay any dividend payable in cash, stock or property with respect to the capital stock of the Company;

(c) neither the Company nor any of its subsidiaries shall (i) issue, sell, pledge, dispose of, agree to sell or pledge or encumber any additional shares, or securities convertible or exchangeable for, or options, warrants, calls, commitments or rights of any kind to acquire, any shares of capital stock of any class of the Company or its subsidiaries or any other property or assets other than, in the case of the Company, Shares issuable pursuant to Options outstanding on the date hereof under the Stock Plans, or pursuant to the terms of the Completed Acquisitions, pending acquisitions set forth on Schedule 6.1(b) or pursuant to the Stock Option Agreement; (ii) transfer, lease, license, guarantee, sell, mortgage, pledge, dispose of or encumber any assets or incur any other liability other than in the ordinary and usual course of business; (iii) acquire directly or indirectly by redemption or otherwise any shares of the capital stock of the Company other than pursuant to the terms of existing acquisition agreements or escrow agreements or (iv) authorize capital expenditures in excess of $15 million in the aggregate, or make any acquisition of, or investment in, assets or stock of any other Person or entity with estimated annualized revenues in excess of $50 million. Notwithstanding any limitations in this Section 7.1(c), the Company may enter into or consummate an acquisition proposed by it (a “Proposed Acquisition”), if such acquisition has been approved in writing by Purchaser, which approval may be denied, withheld or conditioned in its sole and absolute discretion. Purchaser agrees to advise the Company in writing whether it has approved the Proposed Acquisition within five business days after receipt of information regarding the Proposed Acquisition that is the same in all material respects as the information that was provided (whether orally, in writing or otherwise) to the executive officers of the Company or the Company Board in connection with its approval of the Proposed Acquisition, including, without limitation, all material economic and other terms (the “Proposed Terms”). If Purchaser approves the Proposed Acquisition, the Company may consummate the Proposed Acquisition on the Proposed Terms and other customary terms.

(d) neither the Company nor any of its subsidiaries shall grant any severance or termination pay to, or enter into any employment or severance agreement with any director, officer or other employee of the Company or such subsidiaries (other than (A) normal scheduled increases in compensation and (B) entering into customary employment arrangements in the ordinary and usual course of business with newly hired employees); and neither the Company nor any of its subsidiaries shall establish, adopt, terminate, enter into, make any new grants or awards under or amend, any Compensation and Benefit Plans (other than (i) pursuant to Section 7.8(c) and (ii) normal scheduled increases in compensation).

(e) neither the Company nor any of its subsidiaries shall settle, negotiate to settle or compromise any material claims or litigation except for such settlements or negotiations that are not reasonably likely to have a Material Adverse Effect;

 

35


(f) neither the Company nor any of its subsidiaries shall make any tax election or permit any insurance policy naming it as a beneficiary or a loss payable payee to be canceled or terminated without notice to Purchaser, except in the ordinary and usual course of business; and

(g) (i) neither the Company nor any of its subsidiaries shall incur, assume or prepay any long-term debt or incur or assume any short-term debt, except that the Company and its subsidiaries may incur or prepay debt in the ordinary and usual course of business in amounts and for purposes consistent with past practice under existing lines of credit, and may incur debt in connection with the Completed Acquisitions but in any event such incurrences, assumptions or prepayments not to exceed $75 million in the aggregate, (ii) assume, guarantee, endorse or otherwise become liable or responsible (whether directly, contingently or otherwise) for the obligations of any third-party except in the ordinary and usual course of business, (iii) accelerate or delay collection of notes or accounts receivable in advance of or beyond their regular due dates or the dates consistent with past practice, or (iv) change any accounting principle, practice or method in a manner that is inconsistent with past practice, except to the extent required by generally accepted accounting principles as advised by the Company’s regular independent accountants;

(h) neither the Company nor any of its subsidiaries shall, other than in the ordinary and usual course of business or except as is not reasonably likely to have a Material Adverse Effect, (i) modify, amend or terminate any contract, (ii) waive, release, relinquish or assign any contract (or any of the rights of the Company or any of its subsidiaries thereunder), right or claim, or (iii) cancel or forgive any indebtedness owed to the Company or any of its subsidiaries; provided, however, that neither the Company nor any of its subsidiaries may under any circumstance waive or release any of its rights under any confidentiality agreement to which it is a party;

(i) neither the Company nor any of its subsidiaries shall enter into any material contract or agreement other than in the ordinary and usual course of business;

(j) neither the Company nor any of its subsidiaries shall, except as specifically permitted in Section 7.2, take or fail to take any action that is reasonably likely to result in any failure of the Offer Conditions or any of the conditions to the Merger set forth in Article VIII not being satisfied, or is reasonably likely to make any representation or warranty of the Company contained herein inaccurate in any material respect at, or as of any time prior to, the Effective Time, or that is reasonably likely to have a Material Adverse Effect;

(k) neither the Company nor any of its subsidiaries shall adopt a plan of complete or partial liquidation, dissolution, merger, consolidation, restructuring, recapitalization or other reorganization; and

(1) neither the Company nor any of its subsidiaries will authorize or enter into an agreement to do any of the foregoing.

7.2. Acquisition Proposals. The Company agrees that neither the Company nor any of its subsidiaries shall, and the Company shall direct and use its reasonable best efforts to cause its and its subsidiaries’ officers, directors, employees, agents and representatives (including, without

 

36


limitation, any investment banker, attorney or accountant retained by the Company or any of its subsidiaries (“Representatives”)) not to knowingly (i) initiate, solicit or encourage, directly or indirectly, any inquiries or the making of any proposal or offer (including, without limitation, any proposal or offer to shareholders of the Company) from any Person with respect to a merger, consolidation or similar transaction involving, or any purchase of all or any significant portion of the assets or any equity securities of, the Company or any of its subsidiaries (any such proposal or offer being hereinafter referred to as an “Acquisition Proposal”) or (ii) engage in any negotiations concerning, or provide any confidential information or data to, or have any discussions with, any Person relating to an Acquisition Proposal, or otherwise facilitate any effort or attempt to make or implement an Acquisition Proposal; provided, however, that nothing shall prevent the Company or the Company Board from complying with Rules 14d-9 and 14e-2 under the Exchange Act, and that prior to the purchase of Shares pursuant to the Offer, the Company and its Representatives may engage in the actions set forth in clause (ii) above if (A) any Person delivers a bona fide written Acquisition Proposal for which all necessary financing is then in the judgment of the Company Board readily obtainable, (B) the Company enters into a customary confidentiality agreement with such Person that is no more favorable to such Person than the Confidentiality Agreement, dated as of March 3, 1999, as amended as of June 11, 1999, between Purchaser and the Company (the “Confidentiality Agreement”) (as determined by the Company after consultation with its outside counsel), (C) the Company Board determines in good faith by a vote of a majority of the members of the full Company Board after receipt of advice from outside legal counsel that such action is necessary in order for its directors to comply with their respective fiduciary duties under applicable law and (D) the Company Board determines in good faith (after consultation with its financial advisor) that such Acquisition Proposal, if accepted, is reasonably likely to be consummated (taking into account all legal, financial and regulatory aspects of the proposal, the Person making the proposal and all other relevant factors) and would, if consummated, result in a transaction more favorable to the Company’s shareholders from a financial point of view than the transaction contemplated by this Agreement (any such more favorable Acquisition Proposal being referred to in this Agreement as a “Superior Proposal”). The Company will immediately cease and cause to be terminated any existing activities, discussions or negotiations with any Person conducted heretofore with respect to any Acquisition Proposal. The Company will take the necessary steps to inform the Persons referred to in the first sentence hereof of the obligations undertaken in this Section 7.2. The Company will notify Purchaser promptly if any such Acquisition Proposal is received by, any such information is requested from, or any such negotiations or discussions are sought to be initiated or continued with the Company. The Company will further identify the offeror and furnish to Purchaser a copy of any such inquiry or proposal, if it is in writing, or shall inform Purchaser of the details of any such inquiry or proposal, if it is oral, and shall promptly advise Purchaser of any material development relating to such inquiry or proposal. The Company also will promptly request each Person that has heretofore executed a confidentiality agreement in connection with its consideration of acquiring the Company to return all confidential information heretofore furnished to such Person by or on behalf of the Company.

7.3. Meeting of the Company’s Shareholders. If required following termination of the Offer, the Company will take, consistent with applicable law and its Restated Articles and By-Laws, all action necessary to convene a meeting of holders of Shares as promptly as practicable to consider and vote upon the approval of this Agreement and the Merger. Subject to fiduciary requirements of applicable law, the Company Board shall recommend such approval and the

 

37


Company shall take all lawful action to solicit such approval. At any such meeting of the Company, all of the Shares then owned by the Purchaser Companies will be voted in favor of this Agreement. The Company’s proxy or information statement with respect to such meeting of shareholders (the “Proxy Statement”), at the date thereof and at the date of such meeting, will comply in all material respects with the applicable requirements under the Exchange Act and will not include an untrue statement of a material fact or omit to state a material fact required to be stated therein or necessary in order to make the statements therein, in light of the circumstances under which they were made, not misleading; provided, however, that the foregoing shall not apply to the extent that any such untrue statement of a material fact or omission to state a material fact was made by the Company in reliance upon and in conformity with written information concerning the Purchaser Companies furnished to the Company by Purchaser specifically for use in the Proxy Statement. The Proxy Statement shall not be filed, and no amendment or supplement to the Proxy Statement will be made by the Company, without consultation with Purchaser and its counsel.

7.4. Efforts; Filings and Other Actions. (a) Subject to the terms and conditions herein provided, each of Purchaser, Merger Sub and the Company shall, and the Company shall cause each of its subsidiaries to, and Purchaser shall cause Merger Sub to, cooperate and use their respective reasonable best efforts to take or cause to be made, all filings necessary, proper or advisable under applicable laws and regulations to consummate and make effective the transactions contemplated by this Agreement, including but not limited to, cooperation in the preparation and filing of the Offer Documents, the Schedule 14D-9, the Proxy Statement, any required filings or requests for additional information under the HSR Act, and any amendments to any thereof.

(b) Subject to the terms and conditions herein provided, the Company and Purchaser shall, and Purchaser shall cause Merger Sub to, use all reasonable best efforts to promptly take, or cause to be taken, all other action and do, or cause to be done, all other things necessary, proper or appropriate under applicable laws and regulations to consummate and make effective the transactions contemplated by this Agreement as soon as practicable.

(c) The Company and Purchaser each shall keep the other appraised of the status of matters relating to completion of the transactions contemplated hereby, including promptly furnishing the other with copies of notices or other communications received by Purchaser or the Company, as the case may be, or any of their subsidiaries, from the SEC or any Governmental Entity with respect to the Offer Documents, the Schedule 14D-9, the Offer or the Merger or any of the other transactions contemplated by this Agreement.

7.5. Access. Upon reasonable notice, the Company shall (and shall cause each of its subsidiaries to) afford Purchaser’s officers, employees, counsel, accountants and other authorized representatives access, during normal business hours throughout the period prior to the Effective Time, to its properties, books, Contracts and records and, during such period, the Company shall (and shall cause each of its subsidiaries to) furnish promptly to Purchaser all information concerning its business, properties and personnel as Purchaser or its Representatives may reasonably request; provided that no investigation pursuant to this Section 7.5 shall affect or be deemed to modify any representation or warranty made by the Company; provided, further, that the foregoing shall not require the Company to permit any inspection, or to disclose any

 

38


information, which in the reasonable judgment of the Company would result in the disclosure of any trade secrets of third parties or violate any obligation of the Company with respect to confidentiality if the Company shall have used reasonable best efforts to obtain the consent of such third party to such inspection or disclosure or which would violate applicable law. Purchaser agrees that it will not, and will use its reasonable best efforts to cause its representatives and affiliates not to, use any of the information obtained hereunder for any purpose unrelated to the consummation of the Offer and the Merger and, until the consummation of the Offer, the terms of the Confidentiality Agreement shall apply to such information which otherwise meets the definition of “Confidential Information” under the Confidentiality Agreement. All requests for information made pursuant to this Section shall be directed to an executive officer of the Company or such Person as may be designated by any such officer. The Company shall furnish promptly to Purchaser and Merger Sub a copy of each report, schedule, registration statement and other document filed by it or its subsidiaries during such period pursuant to the requirements of federal or state securities laws. The Company shall cause its independent auditors to allow the review of the work papers of such auditors relating to the Company and its subsidiaries. Upon any termination of this Agreement, Purchaser will collect and deliver to the Company all documents obtained by it or any of its representatives then in their possession and any copies thereof.

7.6. Notification of Certain Matters. The Company shall give prompt notice to Purchaser of, and, with respect to clause (c) below only, Purchaser and Merger Sub shall give prompt notice to the Company of: (a) any material notice of, or other material communication relating to, any environmental matter, a cancellation or termination, a default or event that, with notice or lapse of time or both, would become a default, received by the Company or any of its subsidiaries subsequent to the date of this Agreement and prior to the Effective Time, under (i) any Contract material to the financial condition, properties, businesses or results of operations of the Company and its subsidiaries taken as a whole to which the Company or any of its subsidiaries is a party or is subject or (ii) any Municipal Contract, which, in any such case is reasonably likely to have a Material Adverse Effect; (b) any material adverse change in the financial condition, properties, business or results of operations of the Company and its subsidiaries taken as a whole or the occurrence of any event (other than general economic conditions or general conditions in the United States securities markets) which, so far as reasonably can be foreseen at the time of its occurrence, individually or in the aggregate, is reasonably likely to have a Material Adverse Effect; and (c)(i) the occurrence or non-occurrence of any fact or event which is reasonably likely (A) to cause any representation or warranty contained in this Agreement to be untrue or inaccurate in any material respect at any time from the date hereof to the Effective Time or (B) to cause any covenant, condition or agreement under this Agreement not to be complied with or satisfied in any material respect and (ii) any failure to comply with or to satisfy any covenant, condition or agreement to be complied with or satisfied by it hereunder in any material respect; provided, however, that no such notification shall modify the representations or warranties of any party or the conditions to the obligations of any party hereunder. Each of the Company and Purchaser shall give prompt notice to the other party of any notice or other communication from any third party alleging that the consent of such third party is or may be required in connection with the transactions contemplated by this Agreement, if the failure to obtain such consent, individually or in the aggregate with all other such failures, is reasonably likely to (x) have a Material Adverse Effect or (y) prevent, materially delay or materially impair the ability of the Company to consummate the transactions contemplated by this Agreement. The Company

 

39


agrees to provide Purchaser with copies of any information that was provided to the Company Board in connection with its approval of any acquisition permitted under Section 7.1(c)(iv) of this Agreement.

7.7. Publicity. The initial press release concerning this Agreement and the transactions contemplated hereby shall be a joint press release and thereafter the Company and Purchaser shall consult with each other prior to issuing any press releases or otherwise making public statements with respect to the transactions contemplated hereby and prior to making any filings with any Governmental Entity or with any national securities exchange with respect thereto.

7.8. Options and Benefits. (a) Stock Options. At the Effective Time, each stock option outstanding pursuant to the Stock Plans (the “Options”, whether or not then exercisable, shall be canceled and only entitle the holder thereof to receive from the Surviving Corporation a single lump sum amount in cash equal to the result of multiplying (i) the excess of the Merger Consideration over the exercise price per Share of such Option by (ii) the number of Shares previously subject to such Option. The Company shall, prior to the Effective Time, take all appropriate action to accomplish the foregoing. Notwithstanding the foregoing, on the date the Merger Sub irrevocably accepts for payment Shares tendered pursuant to the Offer, Options held by the employees designated on Schedule 7.8 hereto (the “Covered Employees”), whether or not then exercisable, shall be cancelled and the Covered Employees shall be entitled to receive in lieu thereof a lump sum payment in cash equal to the number obtained by multiplying (i) the excess of the Offer Price over the exercise price per Share of such Option by (ii) the number of Shares subject to Options, which sum shall be payable as promptly as practicable.

(b) Employee Benefits. Purchaser agrees that, during the period commencing at the Effective Time and ending on the first anniversary thereof, the employees of the Company and its subsidiaries will continue to be provided with benefits under employee benefit plans (other than plans involving the issuance of securities of the Company) which in the aggregate are substantially comparable to those currently provided by the Company and its subsidiaries to such employees; provided, however, that employees covered by collective bargaining agreements need not be provided such benefits. Purchaser will cause each employee benefit plan of Purchaser in which employees of the Company and its subsidiaries are eligible to participate to take into account for purposes of eligibility and vesting thereunder the service of such employees with the Company and its subsidiaries of such service were with Purchaser. Such employees shall also be given credit for any deductible or co-payment amounts paid in respect of the plan year in which the Effective Time occurs, to the extent that, in the plan year following the Effective Time, they participate in any medical, health or dental plan of Purchaser for which deductibles or co-payments are required. Purchaser shall also cause each medical, health or dental plan of Purchaser, in which such employees are eligible to participate after the Effective Time, to waive (i) any pre-existing condition restriction, eligibility waiting period and evidence of insurability requirements which was waived under the terms of any analogous employees benefit plan of the Company immediately prior to the Effective Time or (ii) waiting period limitation which would otherwise be applicable to an employee on or after the Effective Time to the extent such employee had satisfied any similar waiting period limitation under an analogous employee benefit plan of the Company prior to the Effective Time. Purchaser will, and will cause the Surviving Corporation to, timely and fully honor (without modification) all employee benefit obligations to current and former employees of the Company and its subsidiaries accrued

 

40


as of the Effective Time and, to the extent set forth in the Company Reports and Schedule 6.1(b), all employee severance plans (or policies), employment agreements and severance agreements in existence on the date hereof.

(c) 1999 Management Incentive Plan. It is understood and agreed that the Company shall amend its 1999 Management Incentive Plan (the “MIP”) to provide that all eligible participants in such plan who remain employed by the Company (or a subsidiary of the Company) as of December 31, 1999 (“Eligible Participants”), will receive a bonus amount (as determined and adjusted as set forth in the next succeeding sentence) in cash equal to (i) the amount of cash and (ii) the fair market value of stock options (which shall be calculated in the manner set forth below), in each case, which such persons otherwise would have been entitled to receive under the MIP for the year ending December 31, 1999 (the “First Bonus Amount”). The First Bonus Amount shall be (a) calculated based on the financial results of the Company and its subsidiaries for the six-month period ending June 30, 1999, as compared to the financial results of the Company and its subsidiaries for the six-month period ended June 30, 1998 (and assuming a satisfactory rating on personal and departmental goals and objectives at the Company’s headquarters for such six-month period in 1999), (b) divided by 2, and (c) paid no later than February 14, 2000. It is also understood and agreed that the Company shall further amend the MIP to provide that all Eligible Participants will receive a bonus amount (as determined and adjusted as set forth in the next succeeding sentence) in cash equal to (i) the amount of cash and (ii) the fair market value of stock options (which shall be calculated in the manner set forth below), in each case, which such persons otherwise would have been entitled to receive under the MIP for the year ending December 31, 1999 (the “Second Bonus Amount”). The Second Bonus Amount shall be (a) calculated based on the percentage increase in the “pre-tax earnings” (as defined in the Company’s Long Term Performance Award Plan) of the Company and its subsidiaries for the six-month period ending December 31, 1999, as compared to the pre-tax earnings of the Company and its subsidiaries for the six-month period ended December, 1998 (and assuming a satisfactory rating on personal and departmental goals and objectives at the Company’s headquarters for such six-month period in 1999), (b) divided by 2, and (c) paid no later than February 14, 2000. The fair market value of stock options referred to in this section shall be deemed to be one-half of the excess of (x) the Merger Consideration over (y) the closing sale price for the Shares on the last business day preceding the date of this Agreement as reported by the Nasdaq National Market.

7.9. Indemnification; Directors’ and Officers’ Insurance. (a) From and after the Effective Time, Purchaser agrees that it will cause the Surviving Corporation and its subsidiaries (as appropriate) to indemnify and hold harmless each present and former director and officer of the Company and its subsidiaries, determined as of the Effective Time (the “Indemnified Parties”), against any costs or expenses (including reasonable attorneys’ fees and disbursements), judgments, fines, losses, claims, damages or liabilities (collectively, “Costs”) incurred in connection with any claim, action, suit, proceeding or investigation, whether civil, criminal, administrative or investigative, arising out of matters existing or occurring at or prior to the Effective Time, whether asserted or claimed prior to, at or after the Effective Time, to the fullest extent that the Company would have been permitted or required under the WBCL and its Restated Articles or By-Laws in effect on the date hereof to indemnify such Person (and Purchaser shall also advance expenses as incurred to the fullest extent permitted or required under the WBCL, provided the Person to whom expenses are advanced provides an undertaking

 

41


to repay such advances if it is ultimately determined that such Person is not entitled to indemnification under the WBCL, the Company’s Restated Articles or By-Laws in effect on the date hereof); provided that any determination required to be made with respect to whether an officer’s or director’s conduct complies with the standards set forth under the WBCL and the Restated Articles and By-Laws as in effect on the date hereof shall be made by independent counsel mutually selected by the Surviving Corporation and the Person seeking indemnification and otherwise in accordance with the provisions and procedures currently set forth in the Company’s By-Laws in effect as of the date hereof.

(b) Any Indemnified Party wishing to claim indemnification under paragraph (a) of Section 7.9, upon learning of any such claim, action, suit, proceeding or investigation, shall promptly notify Purchaser or the Surviving Corporation thereof, but the failure to so notify shall not relieve Purchaser or the Surviving Corporation of any liability it may have to such Indemnified Party if such failure does not materially prejudice the indemnifying party and then only to the extent so materially prejudiced. In the event of any such claim, action, suit, proceeding or investigation (whether arising before or after the Effective Time), (i) Purchaser or the Surviving Corporation shall have the right to assume and control the defense thereof (provided, that if either does so, then the standards of conduct set forth under the WBCL shall be irrevocably deemed to be satisfied by the Indemnified Parties) and Purchaser shall not be liable to such Indemnified Parties for any legal expenses of other counsel or any other expenses subsequently incurred by such Indemnified Parties in connection with the defense thereof, except that if Purchaser or the Surviving Corporation elects not to assume such defense or counsel for the Indemnified Parties advises that, in such counsel’s reasonable judgment, there are material issues that constitute conflicts of interest between Purchaser or the Surviving Corporation and the Indemnified Parties, the Indemnified Parties may retain counsel satisfactory to them, and Purchaser or the Surviving Corporation shall pay all reasonable fees and expenses of such counsel for the Indemnified Parties promptly as statements therefor are received; provided, however, that Purchaser shall be obligated pursuant to this paragraph (b) to pay for only one firm of counsel (licensed in such jurisdiction) chosen by them for all Indemnified Parties in any jurisdiction unless the use of one such counsel for such Indemnified Parties would present such counsel with a conflict of interest, (ii) the Indemnified Parties will cooperate in the defense of any such matter and (iii) Purchaser shall not be liable for any settlement effected without its prior written consent; and provided further, that, in the event Purchaser or the Surviving Corporation shall not have assumed such defense, Purchaser shall not have any obligation hereunder to any Indemnified Party when and if a court of competent jurisdiction shall ultimately determine, and such determination shall have become final, that the indemnification of such Indemnified Party in the manner contemplated hereby is prohibited by applicable law.

(c) The Purchaser and the Surviving Corporation shall maintain in full effect, without lapse or modification, the Company’s existing officers’ and directors’ liability insurance (“D&O Insurance”) for a period of six years after the Effective Time, so long as the annual premium therefor is not in excess of 200% of the last annual premium paid by the Company prior to the date hereof (the “Current Premium”); provided, however, if the existing D&O Insurance expires, is terminated or canceled during such six-year period, the Purchaser and the Surviving Corporation will use its reasonable best efforts to obtain as much D&O Insurance as can be obtained for the remainder of such period for a premium not in excess (on an annualized basis) of 200% of the Current Premium.

(d) The rights under this Section 7.9 are not exclusive of any other rights an Indemnified Party may have under applicable law.

 

42


7.10. Other Actions by the Company. (a) Rights Agreement. The Company covenants and agrees that it will not (i) redeem the Rights, (ii) amend the Rights Agreement or (iii) take any action that would allow any Person (as defined in the Rights Agreement) other than Purchaser or Merger Sub to acquire beneficial ownership of 15% or more of the Shares without causing a Distribution Date or a Shares Acquisition Date.

(b) State Takeover Laws. If any Takeover Statute shall become applicable to the transactions contemplated hereby, the Company and the members of the Company Board shall grant such approvals and take such actions as are necessary so that the transactions contemplated hereby and the Stock Option Agreement may be consummated as promptly as practicable on the terms contemplated hereby and otherwise act to eliminate or minimize the effects of such statute or regulation on the transactions contemplated hereby. The Company shall, upon the request of the Purchaser, take all reasonable steps to assist in any challenge by the Purchaser to the validity or applicability to the transactions contemplated by this Agreement and the Stock Option Agreement, including the Offer and the Merger, of any Takeover Statute.

ARTICLE VIII Conditions

8.1. Conditions to Obligations of Purchaser and Merger Sub. The respective obligations of Purchaser and Merger Sub to consummate the Merger are subject to the fulfillment of each of the following conditions, any or all of which may be waived in whole or in part by Purchaser or Merger Sub, as the case may be, to the extent permitted by applicable law:

(a) Shareholder Approval. This Agreement shall have been duly approved by the requisite affirmative vote of holders of Shares, in accordance with applicable law and the Restated Articles and By-Laws of the Company (provided that Purchaser and Merger Sub shall have voted their Shares (and shall have been represented for quorum purposes) at such meeting in accordance with Section 7.3;

(b) Purchase of Shares. Merger Sub shall have purchased Shares pursuant to the Offer;

(c) Governmental and Regulatory Consents. The waiting period applicable to the consummation of the Merger under the HSR Act shall have expired or been terminated and, other than the filings provided for in Section 2.3, all filings required to be made prior to the Effective Time by the Company with, and all consents, approvals and authorizations required to be obtained prior to the Effective Time by the Company from, any Governmental Entity in connection with the execution and delivery of this Agreement by the Company and the consummation of the transactions contemplated hereby by the Company, Purchaser and Merger Sub shall have been made or obtained (as the case may be), except where the failure to so make or obtain is not reasonably likely to have a Material Adverse Effect on the Company;

(d) Injunction. No United States or state court or other Governmental Entity of competent jurisdiction shall have enacted, issued, promulgated, enforced or entered any statute, rule, regulation, judgment, decree, injunction or other order (whether temporary, preliminary or permanent) which is in effect and prohibits consummation of the transactions contemplated by

 

43


this Agreement or imposes material restrictions on Purchaser or the Company in connection with consummation of the Merger or with respect to their business operations, either prior to or subsequent to the Merger (collectively, an “Order”) which is reasonably likely to have a Material Adverse Effect (provided, however, that before invoking this condition, Purchaser and Merger Sub shall use its reasonable best efforts to prevent, vacate, overturn, repeal or limit any such Order so that it is not reasonably likely to have a Material Adverse Effect);

(e) Other Obligations. The Company shall have fulfilled its obligations under Section 7.8(a) and the representations and warranties contained in Sections 6.1(j) and 6.1(k) shall be true and correct as of the Effective Time as if made on such date.

8.2. Conditions to Obligations of the Company. The obligations of the Company to consummate the Merger are subject to the fulfillment of each of the following conditions, any or all of which may be waived in whole or in part by the Company to the extent permitted by applicable law:

(a) Shareholder Approval. This Agreement shall have been duly approved by the requisite affirmative vote of holders of Shares, in accordance with applicable law and the Restated Articles and By-Laws of the Company (provided that the Purchaser and Merger Sub shall have voted their Shares (and shall have been represented for quorum purposes) at such meeting in accordance with Section 7.3;

(b) Purchase of Shares. Merger Sub shall have purchased Shares pursuant to the Offer;

(c) Governmental and Regulatory Consents. The waiting period applicable to the consummation of the Merger under the HSR Act shall have expired or been terminated and, other than the filings provided for in Section 2.3, all filing required to be made prior to the Effective Time by Purchaser and Merger Sub with, and all consents, approvals, permits and authorizations required to be obtained prior to the Effective Time by Purchaser and Merger Sub from, any Governmental Entity in connection with the execution and delivery of this Agreement by Purchaser and Merger Sub and the consummation of the transactions contemplated hereby by Purchaser, Merger Sub and the Company shall have been made or obtained (as the case may be), except where the failure to so make or obtain is not reasonably likely to have a Material Adverse Effect on the Company; and

(d) Order. No Order shall be in effect which is reasonably likely to have a Material Adverse Effect (provided, however, that before invoking this condition, the Company shall use its reasonable best efforts to prevent, vacate, overturn, repeal or limit any such Order so that it is not reasonably likely to have a Material Adverse Effect).

ARTICLE IX

Termination

9.1. Termination by Mutual Consent. This Agreement may be terminated and the Merger may be abandoned at any time prior to the Effective Time, before or after the approval by holders of Shares, by the mutual consent of Purchaser and the Company, by action of their respective Boards of Directors.

 

44


9.2. Termination by Either Purchaser or the Company. This Agreement may be terminated and the Merger may be abandoned at any time prior to the Effective Time, before or after the approval by holders of Shares, by action of the Board of Directors of either Purchaser or the Company (in accordance with Section 4.3) if (i) Merger Sub shall have terminated the Offer without purchasing any Shares pursuant thereto in accordance with this Agreement; (ii) the approval of shareholders required by Section 8.1(a) shall not have been obtained at a meeting duly convened therefor (provided Merger Sub complies with Section 7.3); or (iii) any court of competent jurisdiction or other Governmental Entity located or having jurisdiction within the United States or the Republic of France, shall have issued a final order, decree or ruling or taken any other final action restraining, enjoining or otherwise prohibiting the Offer or the Merger and such order, decree, ruling or other action is or shall have become final and nonappealable and which is reasonably likely to have a Material Adverse Effect (provided, however, that before invoking this Section 9.2(iii), the party invoking this Section shall use its reasonable best efforts to prevent, vacate, overturn, repeal or limit any such order, decree, ruling or other action so that it is not reasonably likely to have a Material Adverse Effect).

9.3. Termination by Purchaser. This Agreement may be terminated and the Merger may be abandoned at any time prior to the Effective Time, before or after the approval by holders of Shares, by action of the Board of Directors of Purchaser, if (x) prior to the purchase of Shares pursuant to the Offer in accordance with this Agreement, the Company shall have failed to perform in any respect any of the covenants or agreements contained in this Agreement to be complied with or performed by the Company at or prior to such date of termination, which failure is reasonably likely to have a Material Adverse Effect on the Company and which failure shall not have been reasonably cured prior to the later of (A) ten business days following the giving of written notice to the Company of such failure (provided that Purchaser and Merger Sub shall be required to extend only the initially scheduled expiration date of the Offer pursuant to this clause) and (B) two business days prior to the date on which the Offer is then scheduled to expire, (y) the Company Board (or a special committee thereof) shall have amended, withdrawn or modified in a manner adverse to Purchaser or Merger Sub its approval or recommendation of the Offer, this Agreement or the Merger or the Company Board shall have failed to reaffirm such approval or recommendation within two business days of the written request by Purchaser or Merger Sub to do so, shall have publicly endorsed, approved or recommended any other Acquisition Proposal or shall have publicly announced it has resolved to do any of the foregoing, or (z) if the Company or any of the other Persons or entities described in Section 7.2 shall take any actions that would be proscribed by Section 7.2 but for the exception therein allowing certain actions to be taken if required by fiduciary obligations under applicable law as advised by outside counsel.

9.4. Termination by the Company. This Agreement may be terminated and the Merger may be abandoned at any time prior to the Effective Time, before or after the approval by holders of Shares by action of the Company Board, (i) if Purchaser or Merger Sub (or another Purchaser Company) (x) shall have failed to perform in any respect any of the covenants or agreements contained in this Agreement to be complied with or performed by Purchaser or Merger Sub at or prior to such date of termination, and which failure shall not have been reasonably cured prior to the later of (A) five business days following the giving of written notice to Purchaser of such failure and (B) two business days prior to the date on which the Offer is then scheduled to expire, or (y) shall have failed to commence the Offer within the time required in Section 1.1 or (ii) if

 

45


(w) the Company is not in material breach of any of the terms of this Agreement, (x) the Company Board authorizes the Company, subject to complying with the terms of this Agreement, to enter into a binding written agreement concerning a transaction that constitutes a Superior Proposal and the Company notifies Purchaser in writing that it intends to enter into such an agreement, attaching the most current version of such agreement (which shall include all of the material terms, including the price proposed to be paid for Shares pursuant thereto) to such notice, (y) Purchaser does not make, within three business days of receipt of the Company’s written notification of its intention to enter into a binding agreement for a Superior Proposal, an offer that the Company Board determines, in good faith after consultation with its financial advisors, is at least as favorable, from a financial point of view, to the stockholders of the Company as the Superior Proposal and (z) the Company, prior to such termination, pays to Purchaser in immediately available funds the fees required to be paid pursuant to Section 9.5(b).

9.5. Effect of Termination and Abandonment. (a) In the event of termination of this Agreement and abandonment of the Merger pursuant to this Article IX, no party hereto (or any of its directors or officers) shall have any liability or further obligation to any other party to this Agreement, except as provided in Section 9.5(b) below and Section 10.2 and except that nothing herein will relieve any party from liability for any willful breach of this Agreement, provided, however, that if this Agreement is terminated by Purchaser pursuant to Section 9.3(x) or the Company pursuant to Section 9.4(i)(x), the terminating party’s right to pursue all legal remedies will survive such termination unimpaired.

(b) If (x)(i) the Offer shall have remained open for a minimum of at least 20 business days, (ii) after the date hereof any corporation, partnership, person, other entity or group (as defined in Section 13(d)(3) of the Exchange Act and the rules promulgated thereunder) other than Purchaser or Merger Sub or any of their respective subsidiaries or affiliates (collectively, a “Person”) shall have become the beneficial owner (as defined in Section 13(d) of the Exchange Act and the rules promulgated thereunder) of 15% or more of the outstanding Shares (other than for bona fide arbitrage purposes), shall have publicly announced an Acquisition Proposal or any Person shall have commenced, or shall have publicly announced an intention to commence, a tender offer or exchange offer for 15% or more of the outstanding Shares, and (iii) the Minimum Condition shall not have been satisfied as of the expiration date of the Offer and the Offer is terminated without the purchase of any Shares thereunder, (y) Purchaser shall have terminated this Agreement pursuant to Section 9.3(y) or (z) hereof, or (z) the Company shall have terminated this Agreement pursuant to Section 9.4(ii) hereof, then the Company shall promptly, but in no event later than two business days after the date of such termination, pay Purchaser a fee of $26 million (the “Termination Fee”), and shall reimburse Purchaser and Merger Sub (not later than two business days after written request by Purchaser or Merger Sub to do so) for all of the out-of-pocket charges and expenses, including financing fees (which out-of-pocket charges and expenses shall be set forth with reasonable specificity in written documentation provided to the Company), actually incurred by Purchaser or Merger Sub through the date of termination in connection with this Agreement and the transactions contemplated by this Agreement, up to a maximum amount of $4 million (the “Reimbursement Fee”), in each case payable by wire transfer in same day funds; provided, that, in the event the Company shall have terminated this Agreement pursuant to Section 9.4(ii) hereof, the Company shall pay the amount due pursuant to this Section 9.5(b) prior to any such termination. The Company acknowledges that the agreements contained in this Section 9.5(b) are an integral part of the transactions contemplated

 

46


in this Agreement, and that, without these agreements, Purchaser and Merger Sub would not enter into this Agreement; accordingly, if the Company fails to promptly pay the amount due pursuant to this Section 9.5(b), and, in order to obtain such payment, Purchaser or Merger Sub commences a suit which results in a judgment against the Company for the fees set forth in this paragraph (b), the Company shall pay to Purchaser or Merger Sub its costs and expenses (including attorneys’ fees) in connection with such suit, together with interest on the amount of the fees at the prime rate of Citibank, N.A. on the date such payment was required to be made. If Purchaser or Merger Sub, or the Company, as the case may be, commences a suit against any other party hereto which suit does not result in a judgment against the other party, the party commencing such suit shall pay to the other the other party’s costs and expenses (including attorneys’ fees) incurred in connection with such suit.

ARTICLE X

Miscellaneous and General

10.1. Payment of Expenses. Whether or not the Merger shall be consummated, each party hereto shall, subject to Section 9.5(b), pay its own expenses incident to preparing for, entering into and carrying out this Agreement and the consummation of the Merger.

10.2. Survival. The agreements of the Company, Purchaser and Merger Sub contained in Sections 5.2 (Payment for Shares) (but only to the extent that such Section expressly relates to actions to be taken after the Effective Time), 5.3 (Dissenters’ Rights), 5.4 (Transfer of Shares After the Effective Time), 7.8 (Options and Benefits), 7.9 (Indemnification; Directors’ and Officers’ Insurance), and 10.1 (Payment of Expenses) shall survive the consummation of the Merger. The agreements of the Company, Purchaser and Merger Sub contained in the Confidentiality Agreement, 6.1(c) (Corporate Authority), 6.2(b) (Corporate Authority), Section 9.5 (Effect of Termination and Abandonment) and Sections 10.1 (Payment of Expenses), 10.6 (Governing Law), 10.7 (Notices), 10.9 (Entire Agreement), 10.10 (Definition of “Subsidiary”), 10.11 (Obligations of Purchaser) and 10.12 (Captions) shall survive the termination of this Agreement. All other representations, warranties, agreements and covenants in this Agreement shall not survive the consummation of the Merger or the termination of this Agreement.

10.3. Modification or Amendment. Subject to the applicable provisions of the WBCL, at any time prior to the Effective Time, the parties hereto may modify or amend this Agreement, by written agreement executed and delivered by duly authorized officers of the respective parties.

10.4. Waiver of Conditions. The conditions to each of the parties’ obligations to consummate the Merger are for the sole benefit of such party and may be waived by such party in whole or in part to the extent permitted by applicable law.

10.5. Counterparts. For the convenience of the parties hereto, this Agreement may be executed in any number of counterparts, each such counterpart being deemed to be an original instrument, and all such counterparts shall together constitute the same agreement.

 

47


10.6. Governing Law.

(a) GOVERNING LAW AND VENUE; WAIVER OF JURY TRIAL. THIS AGREEMENT SHALL BE DEEMED TO BE MADE IN AND IN ALL RESPECTS SHALL BE INTERPRETED, CONSTRUED AND GOVERNED BY AND IN ACCORDANCE WITH THE LAW OF THE STATE OF DELAWARE APPLICABLE TO CONTRACTS TO BE PERFORMED WHOLLY IN SUCH STATE. The parties hereby irrevocably submit to the jurisdiction of the courts of the State of Delaware and the Federal courts of the United States of America located in the State of Delaware solely in respect of the interpretation and enforcement of the provisions of this Agreement and the Stock Option Agreement and of the documents referred to in this Agreement and the Stock Option Agreement, and in respect of the transactions contemplated hereby and thereby, and hereby waive, and agree not to assert, as a defense in any action, suit or proceeding for the interpretation or enforcement hereof or of any such document, that it is not subject thereto or that such action, suit or proceeding may not be brought or is not maintainable in said courts or that the venue thereof may not be appropriate or that this Agreement and the Stock Option Agreement or any such document may not be enforced in or by such courts, and the parties hereto irrevocably agree that all claims with respect to such action or proceeding shall be heard and determined in such a Delaware state or Federal court. The parties hereby consent to and grant any such court jurisdiction over the person of such parties and over the subject matter of such dispute and agree that mailing of process or other papers in connection with any such action or proceeding in the manner provided in Section 10.7 or in such other manner as may be permitted by law shall be valid and sufficient service thereof.

(b) EACH PARTY ACKNOWLEDGES AND AGREES THAT ANY CONTROVERSY WHICH MAY ARISE UNDER THIS AGREEMENT OR THE STOCK OPTION AGREEMENT IS LIKELY TO INVOLVE COMPLICATED AND DIFFICULT ISSUES, AND THEREFORE EACH SUCH PARTY HEREBY IRREVOCABLY AND UNCONDITIONALLY WAIVES ANY RIGHT SUCH PARTY MAY HAVE TO A TRIAL BY JURY IN RESPECT OF ANY LITIGATION DIRECTLY OR INDIRECTLY ARISING OUT OF OR RELATING TO THIS AGREEMENT OR THE STOCK OPTION AGREEMENT OR THE TRANSACTIONS CONTEMPLATED BY THIS AGREEMENT OR THE STOCK OPTION AGREEMENT. EACH PARTY CERTIFIES AND ACKNOWLEDGES THAT (i) NO REPRESENTATIVE, AGENT OR ATTORNEY OF ANY OTHER PARTY HAS REPRESENTED, EXPRESSLY OR OTHERWISE, THAT SUCH OTHER PARTY WOULD NOT, IN THE EVENT OF LITIGATION, SEEK TO ENFORCE THE FOREGOING WAIVER, (ii) EACH PARTY UNDERSTANDS AND HAS CONSIDERED THE IMPLICATIONS OF THIS WAIVER, (iii) EACH PARTY MAKES THIS WAIVER VOLUNTARILY, AND (iv) EACH PARTY HAS BEEN INDUCED TO ENTER INTO THIS AGREEMENT AND THE STOCK OPTION AGREEMENT BY, AMONG OTHER THINGS, THE MUTUAL WAIVERS AND CERTIFICATIONS IN THIS SECTION 10.6.

 

48


10.7. Notices. Any notice, request, instruction or other document to be given hereunder by any party to the others shall be in writing and delivered personally or sent by registered or certified mail, postage prepaid, or by facsimile:

if to Purchaser or Merger Sub

Vivendi

42, Avenue de Friedland

75380 Paris Cedex 08

France

Attention: Henri Proglio

fax: (011) 33-171-71-1179

with a copy to:

Sullivan & Cromwell

125 Broad Street

New York, New York 10004

Attention: David M. Kies, Esq. and Keith A. Pagnani, Esq.

fax: (212) 558-3588

if to the Company

Superior Services, Inc.,

125 South 84th Street, Suite 200

Milwalkee, Wisconsin 53214 Attention: Peter J. Ruud and

Scott S. Cramer

fax: (414) 479-7400

with a copy to:

Foley & Lardner

777 East Wisconsin Avenue

Milwaukee, Wisconsin 53202

Attention: Steven R. Barth, Esq.

fax: (414) 297-4900

or to such other Persons or addresses as may be designated in writing by the party to receive such notice as provided above.

10.8. Severability. If any term or other provision of this Agreement is invalid, illegal or incapable of being enforced by any rule of law or public policy, all other conditions and provisions of this Agreement shall nevertheless remain in full force and effect. Upon such determination that any term or other provision is invalid, illegal or incapable of being enforced, the parties hereto shall negotiate in good faith to modify this Agreement so as to effect the original intent of the parties as closely as possible in an acceptable manner to the end that the transactions contemplated hereby are fulfilled to the fullest extent possible.

 

49


10.9. Entire Agreement, etc. (a) This Agreement (including any exhibits, Schedules or Annexes hereto) and the Confidentiality Agreement (i) constitutes the entire agreement, and supersedes all other prior agreements, understandings, representations and warranties both written and oral, among the parties, with respect to the subject matter hereof, and (ii) shall not be assignable by operation of law or otherwise and, subject to Section 10.9(b), is not intended to create any obligations to, or rights in respect of, any Persons other than the parties hereto; provided, however, that Purchaser may designate, by written notice to the Company, another wholly-owned direct or indirect subsidiary to be a Constituent Corporation in lieu of Merger Sub, in the event of which, all references herein to Merger Sub shall be deemed references to such other subsidiary, except that all representations and warranties made herein with respect to Merger Sub as of the date of this Agreement shall be deemed representations and warranties made with respect to such other subsidiary as of the date of such designation.

(b) It is expressly agreed that all of the Persons (and their successors and assigns) who are beneficiaries of Section 7.9 (whether as individuals or members of a class or group) shall be entitled to enforce such Sections against Purchaser or the Surviving Corporation and such Sections shall be binding on all successors and assigns of the Surviving Corporation or of Purchaser.

10.10. Definition of “Subsidiary”. When a reference is made in this Agreement to a subsidiary of a party, the word “subsidiary” means any corporation or other organization whether incorporated or unincorporated of which at least a majority of the securities or interests having by the terms thereof ordinary voting power to elect at least a majority of the board of directors or other Persons performing similar functions with respect to such corporation or other organization is directly or indirectly owned or controlled by such party or by any one or more of its subsidiaries, or by such party and one or more of its subsidiaries.

10.11. Obligation of Purchaser. Whenever this Agreement requires Merger Sub to take any action, such requirement shall be deemed to include an undertaking on the part of Purchaser to cause Merger Sub to take such action.

10.12. Captions. The Article, Section and paragraph captions herein are for convenience of reference only, do not constitute part of this Agreement and shall not be deemed to limit or otherwise affect any of the provisions hereof.

IN WITNESS WHEREOF, this Agreement has been duly executed and delivered by the duly authorized officers of the parties hereto on the date first hereinabove written.

SUPERIOR SERVICES, INC.

 

By:
Name:
Title:

 

50


VIVENDI

 

By:
Name:
Title:

ONYX SOLID WASTE ACQUISITION CORP.

 

By:
Name:
Title:

 

51


Annex A

Certain Conditions of the Offer. The capitalized terms used in this Annex A have the respective meanings ascribed to such terms in the annexed Agreement. Notwithstanding any other provision of the Offer, but subject to its obligations under Section 1.1(a) of the annexed Agreement, Merger Sub shall not be obligated to accept for payment or, subject to any applicable rules and regulations of the SEC, including Rule 14e-1(c) under the Exchange Act (relating to Merger Sub’s obligation to pay for or return tendered Shares promptly after termination or withdrawal of the Offer), pay for, or may delay the acceptance for payment of or payment for, any tendered Shares, or may, in its sole discretion, terminate or amend the Offer as to any Shares not then paid for if, (i) prior to the expiration of the Offer, (x) a number of Shares which, together with any Shares owned by Purchaser or Merger Sub, constitutes 75% or more of the Shares then outstanding as of the expiration date of the Offer (determined on a fully-diluted basis, but excluding Shares subject to the option granted under the Stock Option Agreement) shall not have been validly tendered and not withdrawn (the “Minimum Condition”) or (y) any waiting periods under the HSR Act applicable to the purchase of Shares pursuant to the Offer or the Merger shall not have expired or been terminated, or any Regulatory Approvals (other than Regulatory Approvals set forth on Schedule A hereto) applicable to the Offer and the Merger shall not have been obtained on terms satisfactory to Purchaser in its sole judgment or (ii) on or after the date of the Agreement, and at or before the time of payment for any of such Shares (whether or not any Shares have theretofore been accepted for payment), any of the following events shall occur:

(a) there shall have occurred and be continuing as of the scheduled expiration date of the Offer (i) any general suspension of, or limitation on prices for, trading in securities on the New York Stock Exchange, Inc. or the NASDAQ National Market (excluding any coordinated trading halt triggered as a result of any decrease in any market indices and any general suspension or limitation caused by physical damage, computer or system malfunction, in each case not related to market conditions), (ii) a declaration of a banking moratorium or any suspension of payments in respect of banks in the United States, (iii) any material limitation (whether or not mandatory) by any Governmental Entity, on the extension of credit by banks or other lending institutions in the United States, (iv) in the case of any of the foregoing existing at the time of the commencement of the Offer, a material acceleration or worsening thereof that is continuing as of the scheduled termination date of the Offer, or (v) any material adverse change in the business or regulatory environment specific to the solid waste industry in the United States;

(b) The Company shall have breached or failed to perform in any respect any of its obligations, covenants or agreements under the Agreement or the Stock Option Agreement and which breach or failure to perform, individually or in the aggregate with all other breaches, is reasonably likely to have a Material Adverse Effect on the Company or any representation or warranty of the Company set forth in the Agreement or the Stock Option Agreement shall have been inaccurate or incomplete in any respect when made or thereafter shall become inaccurate or incomplete in any respect, if such inaccuracy or incompleteness, individually or in the aggregate, is reasonably likely to have a Material Adverse Effect (excluding for purposes of this paragraph (b) only, any Material Adverse Effect qualifier contained in any such representation or warranty); provided, however, that any breach or failure that is capable of being cured without a Material Adverse Effect, shall not be deemed a breach or failure if, such breach or failure is

 

52


reasonably cured by the Company within the later of (A) ten business days after written notice thereof by Purchaser is provided (provided that Purchaser and Merger Sub shall be required to extend only the initially scheduled expiration date of the Offer pursuant to this clause) and (B) two business days prior to the date on which the Offer is then scheduled to expire;

(c) there shall be instituted, pending and continuing as of the scheduled expiration date of the Offer, any action, litigation, proceeding, investigation or other application (hereinafter, an “Action”) before any United States court or other Governmental Entity by any Governmental Entity or by any other Person, domestic or foreign (other than an Action brought by a shareholder of the Company): (i) challenging the acquisition by Purchaser or Merger Sub of Shares pursuant to the Offer, seeking to restrain or prohibit the consummation of the transactions contemplated by the Offer, the Merger or the Stock Option Agreement or seeking to obtain, from the Company, Purchaser, or Merger Sub, any damages that are reasonably likely to have a Material Adverse Effect on the Company or Purchaser or to prevent, materially delay or materially impair the ability of the Company to consummate the transactions contemplated by the Agreement or the Stock Option Agreement; (ii) seeking to prohibit, or impose any material limitations on, Purchaser’s or Merger Sub’s ownership or, operation of all or any material portion of Purchaser’s or the Company’s business or assets (including the business or assets of their respective affiliates and subsidiaries taken as a whole), or to compel Purchaser or Merger Sub to dispose of or hold separate all or any material portion of Purchaser’s or the Company’s business or assets (including the business or assets of their respective affiliates and subsidiaries taken as a whole) as a result of the transactions contemplated by the Offer, the Merger or the Stock Option Agreement; (iii) seeking to make the acceptance for payment, purchase of, or payment for, some or all of the Shares illegal or render Merger Sub unable to, or result in a delay of more than 10 business days in, or materially restrict, the ability of Merger Sub to accept for payment, purchase or pay for some or all of the Shares pursuant to the Offer or the Merger (exclusive of actions under Sections 180.1301 to 180.1331 of the WBCL); or (iv) seeking to impose material limitations on the ability of Purchaser or Merger Sub effectively to acquire, hold or exercise full rights of ownership of the Shares (to the extent allowed under Section 180.1150 of the WBCL) including, without limitation, the right to vote the Shares purchased by them on an equal basis with all other Shares on all matters properly presented to the Company’s shareholders;

(d) any statute, rule, regulation, order or injunction shall be enacted, promulgated, entered, enforced or deemed or become applicable to the Offer or the Merger, or any other action shall have been taken, and in each case be in existence as of the scheduled expiration date of the Offer, by any court or other Governmental Entity (other than the application to the Offer or the Merger of waiting periods under the HSR Act), that is reasonably likely to result in any of the effects of, or have any of the consequences sought to be obtained or achieved in, any Action referred to in clauses (i) through (iv) of paragraph (c) above;

(e) a tender or exchange offer for at least fifteen percent of the Shares shall have been commenced or publicly proposed to be made by another Person (including the Company or its subsidiaries), or it shall have been publicly disclosed that (i) any Person (including the Company or its subsidiaries) shall have become the beneficial owner (as defined in Section 13(d) of the Exchange Act and the rules promulgated thereunder) of fifteen percent or more of any class or series of capital stock of the Company (including the Shares) (other than for bona fide arbitrage

 

53


purposes); or (ii) any Person, entity or group shall have entered into (with the Company or any agent or Representative of the Company) a definitive agreement or a written agreement in principle with respect to an Acquisition Proposal (excluding a confidentiality agreement allowed under Section 7.2);

(f) any change shall have occurred or be threatened and be continuing as of the scheduled expiration date of the Offer, in the financial condition, properties, businesses or results of operations of the Company or any of its subsidiaries that is or is reasonably likely to have a Material Adverse Effect on the Company;

(g) the Company Board (or a special committee thereof) shall have amended, withdrawn or modified, in a manner adverse to Purchaser or Merger Sub, its approval or recommendation of the Offer, the Agreement or the Merger, or shall fail to reaffirm such approval or recommendation within two business days of the written request by Purchaser or Merger Sub to do so, or shall have endorsed, approved or recommended any other Acquisition Proposal, or shall have publicly announced it has resolved to do any of the foregoing; or

(h) the Agreement shall have been terminated by the Company or Purchaser or Merger Sub in accordance with its terms or Purchaser or Merger Sub shall have reached an agreement or understanding in writing with the Company providing for termination or amendment of the Offer or delay in payment for the Shares;

which, in the reasonable judgment of Purchaser and Merger Sub, in any such case, and regardless of the circumstances (including any action or inaction by Purchaser or Merger Sub, provided Purchaser and Merger Sub are not in violation of the Agreement) giving rise to any such condition, makes it inadvisable to proceed with the Offer and/or with such acceptance for payment of or payment for Shares.

The foregoing conditions are for the sole benefit of Purchaser and Merger Sub and, subject to the terms of the Agreement, may be asserted by Purchaser or Merger Sub regardless of the circumstances (including any action or inaction by Purchaser or Merger Sub, provided Purchaser and Merger Sub are not in violation of the Agreement) giving rise to any such condition or may be waived by Purchaser or Merger Sub, by express and specific action to that effect, in whole or in part at any time and from time to time in its sole discretion in compliance with the Agreement. The failure of Merger Sub at any time to exercise any of the foregoing rights shall not be deemed a waiver of any such right, the waiver of any such right with respect to particular facts and other circumstances shall not be deemed a waiver with respect to any other facts and circumstances, and each such right shall be deemed an ongoing right that may be asserted at any time and from time to time.

 

54


Annex B-1

EMPLOYMENT AGREEMENT

AGREEMENT, dated as of June 11, 1999, by and among Superior Services, Inc. (the “Company”), Vivendi (the “Parent”) and G. William Dietrich (the “Employee”).

WHEREAS, the Company has entered into an Agreement and Plan of Merger (the “Merger Agreement”), dated as of June 11, 1999, with Parent and Onyx Acquisition Corp., a wholly-owned subsidiary of Parent (“Merger Sub”), pursuant to which Merger Sub (i) a cash tender offer to purchase all of the common stock of the Company and (ii) following the successful completion of the tender offer, will merge with and into the Company, with the Company being the surviving corporation in the merger (collectively, the “Acquisition”); and

WHEREAS, the Employee was employed by the Company prior to the execution of the Merger Agreement and the Parent desires to secure the Employee’s continued employment with the Company following the date on which the Merger Sub is irrevocably committed to purchase the tendered shares under Section 1.1(a) of the Merger Agreement (the “Effective Date”).

1. Effective Date; Prior Agreements. On the Effective Date, all obligations of the Company (including, without limitation, the lump sum cash payment in immediately available funds of the Termination Payment, the Executive Awards (including the cashing-out of Employee’s stock options), the Accrued Benefits and any Gross Up Payment) under the Employee’s Key Executive Employment and Severance Agreement dated August 15, 1995 as amended (“KEESA”), and under the Employee’s Employment Agreement (“Prior Employment Agreement’) dated January 1, 1996, as amended (together each, a “Prior Agreement”) resulting from the “Change in Control of the Company” (as defined under the Prior Agreements) caused by the Effective Date, will be satisfied as if a “Discretionary Termination” had been effected under the Prior Agreements by Employee. Except as provided below, on the Effective Date and after satisfaction of the above obligations, each Prior Agreement shall become null and void and this Agreement shall govern the employment relationship between the Employee and the Company; provided, however, that (regardless of the termination of the Prior Agreements as of the Effective Date and any subsequent termination or expiration of this Agreement for any reason) the Company shall (a) on the Effective Date, pay Employee a cash lump sum payment in immediately available funds equal to the face value of all consulting payments which Employee would have otherwise received under the first paragraph of Section 4(e)(ii) of the Prior Employment Agreement and (b) continue to be obligated to timely and fully provide to Employee (i) all of the benefits under Section 5(c) of the KEESA and (ii) all of the benefits under the second paragraph of Section 4(e)(c)(ii) of the Prior Employment Agreement, giving effect under each such provision to the “Change in Control of the Company” effected on and by the Effective Date and without requiring any further Change in Control of the Company or any termination of Employee’s employment.

2. Employment.

The Company hereby employs the Employee, and the Employee agrees to serve as an employee of the Company, during the Period of Employment, as defined in Section 3 in the Employee’s same position and role, with the same duties and responsibilities, all as in effect immediately prior to the Effective Date.

 

55


3. Period of Employment

The “Period of Employment” shall be the period commencing on the Effective Date and ending on December 31, 2003 provided, however, that commencing on December 31, 2002 and each December 31st thereafter, the term of the Agreement shall be extended for one additional year if at least 30 days prior to any such date, the Company and the Employee mutually agree to so extend this Agreement.

4. Duties During the Period of Employment.

The Employee shall devote the Employee’s full business time, attention and efforts to the affairs of the Company during the Period of Employment consistent with Employee’s past practice prior to the Effective Date, provided, however, that the Employee may engage in other activities, such as activities involving professional, charitable, educational, religious and similar types of organizations, speaking engagements, membership on the board of directors of such other commercial organizations as the Company may from time to time agree to (which agreement will not be unreasonably denied, withheld or delayed if such activities are consistent with Employee’s past practice prior to the Effective Date), and similar type activities to the extent that such other activities do not materially inhibit or prohibit the performance of the Employee’s duties under this Agreement, or conflict in any material way with the business of the Company and its affiliates.

5. Current Cash compensation.

(a) Base Salary.

As compensation for the Employee’s services hereunder, the Company will pay to the Employee during the Period of Employment a base salary at the annual rate of salary payable by the Company which is in effect immediately prior to the Effective Date payable in accordance with the Company’s payroll practices for senior executives. The Company shall review the base salary at least annually and in light of such review may, in the, discretion of the Board of Directors of the Company (but shall not be obligated to), increase such base salary (but may not decrease such salary) taking into account any change in the Employee’s then responsibilities, increases in the cost of living, performance by the Employee, and other pertinent factors.

(b) Annual Bonus.

In addition to the base salary referred to in paragraph (a) of this Section, during the Period of Employment the Employee will participate in an annual bonus plan no less favorable to Employee than his participation in the Company’s historic Management Incentive Plan, but substituting pre-tax earnings in the formula for earnings per share and increasing the amount of cash bonus payable to take into account that stock options would not be stated thereunder. [For this purpose “pre-tax earnings” will be calculated in the same manner as under the Long Term Performance Award Plan. It is understood and agreed that the Company shall amend its 1999 Management Incentive Plan (the “MIP”) to provide that all eligible participants in such plan who

 

56


remain employed by the Company (or a subsidiary of the Company) as of December 31, 1999 (“Eligible Participants”), will receive a bonus amount (as determined and adjusted as set forth in the next succeeding sentence) in cash equal to (i) the amount of cash and (ii) the fair market value of stock options (which shall be calculated in the manner set forth below), in each case, which such persons otherwise would have been entitled to receive under the MIP for the year ending December 31, 1999 (the “First Bonus Amount”). The First Bonus Amount shall be (a) calculated based on the financial results of the Company and its subsidiaries for the six-month period ending June 30, 1999, as compared to the financial results of the Company and its subsidiaries for the six-month period ended June 30, 1998 (and assuming a satisfactory rating on personal and departmental goals and objectives at the Company’s headquarters for such six-month period in 1999), (b) divided by 2, and (c) paid no later than February 14, 2000. It is also understood and agreed that the Company shall further amend the MIP to provide that all Eligible Participants will receive a bonus amount (as determined and adjusted as set forth in the next succeeding sentence) in cash equal to (i) the amount of cash and (ii) the fair market value of stock options (which shall be calculated in the manner set forth below), in each case, which such persons otherwise would have been entitled to receive under the MIP for the year ending December 31, 1999 (the “Second Bonus Amount”). The Second Bonus Amount shall be (a) calculated based on the percentage increase in the “pre-tax earnings” (as defined in the Company’s Long Term Performance Award Plan) of the Company and its subsidiaries for the six-month period ending December 31, 1999, as compared to the pre-tax earnings of the Company and its subsidiaries for the six-month period ended December, 1998 (and assuming a satisfactory rating on personal and departmental goals and objectives at the Company’s headquarters for such six-month period in 1999), (b) divided by 2, and (c) paid no later than February 14, 2000. The fair market value of stock options referred to in this section shall be deemed to be one-half of the excess of (x) the Merger Consideration over (y) the closing sale price for the Shares on the last business day preceding the date of this Agreement as reported by the Nasdaq National Market.]

6. Other Employee Benefits.

(a) Long Term Performance Award Plan.

The Employee shall be designated as a Participant in the Company’s Long Term Performance Award Plan with a Pool Percentage as set forth therein.

(b) Vacation and Sick Leave.

The Employee shall be entitled to reasonable paid annual vacation periods, personal days and to reasonable sick leave consistent with the practices of the Company prior to the Effective Date.

(c) Regular Reimbursed Business Expenses.

The Company shall reimburse the Employee for all expenses and disbursements reasonably incurred by the Employee in the performance of the Employee’s duties during the Period of Employment, and provide such other facilities, support staff, travel accommodation. transportation, recreational and entertainment opportunities and services as the Company and the Employee may, from time to time, agree are appropriate, all in accordance with the Company’s established policies, but in no event less favorable than those provided to Employee prior to the Effective Date.

 

57


(d) Employee Benefit Plans.

In addition to the cash compensation provided for in Section 5 hereof and the benefits to be provided under the Prior Agreements as set forth in Section 1 hereof the Employee, subject to meeting eligibility provisions and to the provisions of this Agreement, shall be entitled to participate in the Company’s employee benefit plans, as presently in effect or as they may be modified or added to by the Company from time to time, including, without limitation, plans providing retirement benefits, group-term life insurance, medical and hospitalization insurance, disability insurance, accidental death or dismemberment insurance, automobile allowances, fringe benefits and relocation benefits, provided that such benefits shall be no less favorable than those provided to Employee prior to the Effective Date.

(e) Parent Plans.

To the extent practicable, Parent will endeavor to include Employee in Parent’s equity-based compensation plans to the extent comparable participation is available to other similarly situated employees of Parent’s non-French subsidiaries.

7. Termination.

(a) Termination Without Cause; Termination for Good Reason.

If the Company should terminate the Period of Employment without Cause as defined below, or if the Employee should terminate the Period of Employment for Good Reason (as defined below), in addition to all other compensation and benefits, if any, payable as provided for hereunder, the Company shall pay to the Employee an amount equal to

(i) (A) any unpaid Base Salary through the date of Termination plus (B) an amount designed to approximate the annual bonus under Section 5(b) accrued to the date of Termination, which shall be deemed to be the prior year’s annual bonus multiplied by a fraction, the numerator of which is the number of days from the beginning of such fiscal year through such Date of Termination and the denominator of which is 365, plus (C) any previously vested benefits, such as previously vested retirement benefits, plus (D) any deferred compensation (including, without limitation, interest or other credits on such deferred amounts) any accrued vacation pay and any reimbursement for expenses incurred but not yet paid prior to such Date of Termination (collectively, the “Accrued Obligations”);

(ii) a lump sum in cash paid within five (5) business days following the Date of Termination, equal to the number of years (including fractions thereof) remaining in the Period of Employment (without taking into account such early termination thereof) multiplied by the sum of (x) his then current base salary plus (y) his annual bonus received for the year prior to which such Date of Termination occurs (determined without regard to any performance goals); and

(iii) a payment under the Long Term Performance Award Plan equal to the amount Employee would have received as if his Retirement Date were the date of his Termination of Employment.

 

58


“Cause” shall mean the Employee’s conviction of, or a plea of guilty to, a felony involving moral turpitude or willful violation of Section 8 or the Employee’s willful gross negligence, material misconduct (including noncompliance with the Vivendi Code of Ethics) or material breach of this Agreement, resulting in material injury to the Company. For purposes of this definition, no act, or failure to act on the Executive’s part shall be deemed “willful” unless done, or omitted to be done, by the Executive not in good faith and without reasonable belief that the Executive’s act, or failure to act, was in the best interest, or not opposed to the best interests, of the Company. No termination for Cause shall be effective without (A) a resolution adopted by a majority of the Parent Executive Committee which sets forth the act (or failure to act) constituting Cause for termination, (B) if such act or failure to act is susceptible to cure, a reasonable period to effect such cure to the reasonable satisfaction of the Parent Executive Committee, and (C) opportunity for the Employee, together with the Employee’s counsel, to be heard before the Parent Executive Committee.

“Good Reason” shall mean: without the Employee’s prior written consent (which may be denied, withheld, delayed or conditional for any reason in his discretion), (A) the relocation of the Company’s principal offices more than 25 miles from its location immediately prior to the Effective Date or the Company requiring the Employee to be based at any location other than such principal offices, (B) a breach by the Company of any material provision of this Agreement which is not cured within five (5) business days following written notification of such breach, or (C) a Change in Control or sale of Company or Parent.

(b) Termination without Good Reason; Termination for Cause; Termination Due to Death of Disability.

The Employee shall have the right, upon 30 days’ prior written notice given to the Company, to terminate the Period of Employment without Good Reason. If the Employee should terminate the Period of Employment without Good Reason, the Company should terminate the Period of Employment for Cause, or the Period of Employment should be terminated due to the Employee’s death or Disability, the Employee will be entitled to be paid (i) the base annual salary otherwise payable to Employee under paragraph (a) of Section 5 plus accrued annual bonus under Section 5(b) through the end of the month in which the Period of Employment is terminated and, if Employment is due to death or Disability, (ii) an immediate lump sum cash payment amount equal to the sum of (A) 150% times the annual bonus received by him for the year prior to which the Date of Termination occurs plus (B) 100% times his base salary at the rate in effect on the Date of Termination. For purposes of this Agreement, “Disability” means the Employee’s inability to render, for a period of six (6) consecutive months, services hereunder by reason of permanent disability, as determined by the written medical opinion of an independent medical physician mutually acceptable to the Employee and the Company. If the Employee and the Company cannot agree as to such an independent medical physician each shall appoint one medical physician and those two physicians shall appoint a third physician who shall make such determination.

 

59


8. Noncompetition are Nonsolicitation.

(a) The Employee hereby covenants and agrees that at no time during the Period of Employment nor for a period of two years following the termination thereof for any reason will he, without the prior written consent of the Board of Directors of the Company, for himself or on behalf of any other person, partnership, company or corporation, directly or indirectly, acquire any financial or beneficial interest in (except as provided in the next sentence), provide consulting services to, be employed by, or own, manage, operate or control any business which is in competition with a business engaged in the solid waste industry in any state of the United States in which the Company or any subsidiary thereof are engaged in business at the time of such termination of employment. Notwithstanding the preceding sentence, the Employee shall not be prohibited from owning less than 1% of any publicly traded corporation, whether or not such corporation is in competition with the Company.

(b) The Employee hereby covenants and agrees that, at all times during the Period of Employment and for a period of two years immediately following termination for any reason, the Employee shall not, without the prior written consent of the Board of Directors of the Company, solicit or take any action to cause the solicitation of any person who as of that date was a client, customer, vendor, consultant or agent of the Company to discontinue business, in whole or in part with the Company.

(c) The Employee hereby covenants and agrees that, at all times during the Period of Employment and for a period of one year immediately following the termination thereof for any reason, the Employee shall not, without the prior written consent of the Board of Directors of the Company, employ or seek to employ any person employed at that time by the Company or any of its subsidiaries, or otherwise encourage or entice such person or entity to leave such employment, other than any relative of the Employee.

(d) It is the intention of the parties hereto that the restrictions contained in this Section be enforceable to the fullest extent permitted by applicable law. Therefore, to the extent any court of competent jurisdiction shall determine that any portion of the foregoing restrictions is excessive, such provision shall not be entirely void, but rather shall be limited or revised only to the extent necessary to make it enforceable. Specifically, if any court of competent jurisdiction should hold that any portion of the foregoing description is overly broad as to one or more states of the United States, then that state or states shall be eliminated from the territory to which the restrictions of paragraph (a) of this Section applies and the restrictions shall remain, applicable in all other states of the United States.

9. Confidential Information.

The Employee agrees to keep secret and retain in the strictest confidence all confidential matters which relate to the Company, its subsidiaries and affiliates, including, without limitation, customer lists, client lists, trade secrets, pricing policies and other business affairs of the Company, its subsidiaries and affiliates learned by him from the Company or any such subsidiary or affiliate or otherwise before or after the date of this Agreement, and not to disclose any such. confidential matter to anyone outside the Company or any of its subsidiaries or affiliates, whether during or after his period of service with the Company, except (i) as such disclosure may be required or appropriate in connection with his work as an employee of the Company or (ii) when required to do so by a court of law, by any governmental agency having supervisory authority over the business of the Company or by any administrative or legislative

 

60


body (including a committee thereof) with apparent jurisdiction to order him to divulge, disclose or make accessible such information. The Employee agrees to give the Company advance written notice of any disclosure pursuant to clause (ii) of the preceding sentence and to cooperate with any efforts by the Company to limit the extent of such disclosure. Upon request by the Company, the Employee agrees to deliver promptly to the Company or destroy upon termination of his services for the Company, or at any time thereafter as the Company may request, all Company, subsidiary or affiliate memoranda, notes, records, reports, manuals, drawings, designs, computer files in any media and other documents (and all copies thereof) relating to the Company’s or any subsidiary’s or affiliate’s business and all property of the Company or any subsidiary or affiliate associated therewith, which he may then possess or have under his direct control, other than personal notes, diaries, rolodexes and correspondence.

10. Governing Law.

This Agreement is governed by and is to be construed and enforced in accordance with the laws of the State of Wisconsin, without reference to rules relating to conflicts of law. If under such law, any portion of this Agreement is at any time deemed to be in conflict with any applicable statute, rule, regulation or ordinance, such portion shall be deemed to be modified or altered to conform thereto or, if that is not possible, to be omitted from this Agreement; the invalidity of any such portion shall not affect the force, effect and validity of the remaining portion hereof.

11. Notices.

All notices under this Agreement shall be in writing and shall be deemed effective when delivered in person, or five (5) days after deposit thereof in the U.S. mails, postage prepaid, for delivery as registered or certified mail, addressed to the respective party at the address set forth below or to such other address as may hereafter be designated by like notice. Unless otherwise notified as set forth above, notice shall be sent to each party as follows:

(a) Employee, to:

(b) Company, to:

Superior Services, Inc.

125 South 84th Street

Suite 200

Milwaukee, WI 53214

(414) 479-7400 (facsimile)

Attention: General Counsel

Copy: Steven Barth

Foley & Lardner

Firstar Center

777 East Wisconsin Avenue

Milwaukee, WI 53202-5367

(414) 297-4900 (facsimile)

 

61


(c) Parent to:

Vivendi

42, Avenue De Frieland

75380 Paris CEDEX 08

FRANCE

011 331 7171 1179 (facsimile)

In lieu of personal notice or notice by deposit in the U.S. mail, a party may give notice by confirmed telegram, telex or fax, which shall be effective upon receipt.

12. Miscellaneous.

(a) Entire Agreement.

This Agreement constitutes the entire understanding among the Company, the Parent and the Employee relating to employment of the Employee by the Company and, except as provided in Section 1 hereof with respect to Company’s ongoing obligations under Section 5(c) of the KEESA and the second paragraph of Section 4(c)(ii) of the Employment Agreement, supersedes and cancels all prior written and oral agreements and understandings with respect to the subject matter of this Agreement. This Agreement may be amended but only by a subsequent written agreement of the parties. This Agreement shall be binding upon and shall inure to the benefit of the Employee, the Employee’s heirs, executors, administrators and beneficiaries, and the Company and its successors.

(b) Withholding Taxes.

All amounts payable to the Employee under this Agreement shall be subject to applicable withholding of income, wage and other taxes.

(c) Mutual Consent to Legal Representation of Employee.

Each of Parent, the Company and the Employee understand, consent and agree that, despite Foley & Lardner’s role as principal outside counsel to the Company, because of the circumstances arising out of Parent’s acquisition of the Company pursuant to the Merger Agreement, Foley & Lardner has negotiated this Agreement on behalf of Employee with counsel to Parent. Without limiting or affecting the extent of each party’s consent evidenced above, each of Parent, the Company and the Employee agree that Foley & Lardner’s role in connection herewith shall not in any way prevent, adversely affect or limit Foley & Lardner’s past, current or future representation of the Employee, the Company or Parent on matters unrelated to this Agreement (including; with respect to the Company and the Employee, in connection with the Acquisition and the events, agreements and transactions contemplated by the Merger Agreement); provided, however, that if any dispute or disagreement between the Employee, on the one hand, and the Company or Parent, on the other hand, may hereafter arise under this Agreement or otherwise, then Foley & Lardner will not represent either party in connection with such dispute.

 

62


(d) No Mitigation or Offset.

The Company and Parent agree that, if the Employee’s employment with the Company terminates for any reason, the Employee is not required to seek any other employment or to attempt in any way to reduce any amounts payable to or in respect of the Employee by the Company or Parent pursuant to this Agreement or the ongoing obligations of the Company under the Prior Agreements. Further, the amount of any payment or benefit provided for in this Agreement or under the Prior Agreements shall not be reduced by any compensation earned by the Employee, as the result of the Prior Agreements, employment by another employer, by retirement benefits, by offset against any amount claimed to be owed by the Employee to the Company or Parent or otherwise.

(e) Legal Fees.

The Company shall pay to the Employee or his counsel all legal fees and expenses reasonably incurred by the Employee in disputing in good faith any issue hereunder relating to the termination of the Employee’s employment, in seeking in good faith to obtain or enforce any benefit or right provided by this Agreement or the Prior Agreements or in connection with any tax audit or proceeding to the extent attributable to the application of Section 4999 of the Internal Revenue Code to any payment or benefit provided hereunder or under the Prior Agreements.

(f) Arbitration.

(i) Any dispute, controversy or claim arising out of or relating to this Agreement or the Prior Agreements, a breach thereof or the coverage or enforceability of this Section 10(f) shall be settled by arbitration in Milwaukee, Wisconsin (or such other location as the Company and the Employee may mutually agree), conducted in accordance with the Commercial Arbitration Rules of the American Arbitration Association, as such rules are in effect in Milwaukee, Wisconsin on the date of delivery of demand for arbitration. The arbitration of any such issue, including the determination of the amount of damages, shall be to the exclusion of any court of law.

(ii) There shall be three arbitrators, one to be chosen by each party at will within ten (10) days from the date of delivery of demand for arbitration and the third arbitrator to be selected by the two arbitrators so chosen. If the two arbitrators are unable to select a third arbitrator within ten (10) days after the last of the two arbitrators is chosen by the parties, the third arbitrator will be designated, on application by either party, by the American Arbitration Association. The decision of a majority of the arbitrators shall be final and binding on both parties and their respective heirs, executors, administrators, personal representatives, successors and assigns. Judgment upon any award of the arbitrators may be entered in any court having jurisdiction, or application may be made to any such court for the judicial acceptance of the award and for an order of enforcement.

(iii) The Company shall pay both its and Employee’s fees and expenses incurred in connection with any arbitration arising out of this Agreement, unless a majority of the arbitrators concludes that such arbitration procedure was not instituted in good faith by the Employee.

 

63


(g) Parent Guarantee.

Parent hereby unconditionally guarantees and agrees to be jointly and severally responsible with the Company for full and timely payment and performance of the Company’s obligations hereunder.

(h) Indemnification.

The Company shall maintain its existing directors and officers liability insurance in commercially reasonable amounts (as reasonably determined by the Board of Directors of the Company) to the extent provided for as of the date of this Agreement, and the Employee shall be covered under such insurance for actions (or inactions) taken during the Period of Employment to the same extent as other senior executives of the Company. The Employee shall be eligible for indemnification by the Company under the Company by-laws as currently in effect and under Wisconsin law for actions (or inactions) taken during the Period of Employment, and the Company agrees that it shall not take any action except as permitted by law that would impair the Employee’s rights to indemnification under the Company by-laws, as currently in effect or under Wisconsin law.

 

64


IN WITNESS WHEREOF, the parties hereto have executed this Agreement as of the year and day first above written.

 

VIVENDI
By:  

 

SUPERIOR SERVICES, INC.
By:  

 

G. William Dietrich

 

65


Annex B-1

EMPLOYMENT AGREEMENT

AGREEMENT, dated as of June 11, 1999, by and among Superior Services, Inc. (the “Company”), Vivendi (the “Parent”) and George K. Farr (the “Employee”).

WHEREAS, the Company has entered into an Agreement and Plan of Merger (the “Merger Agreement”), dated as of June 11, 1999, with Parent and Onyx Acquisition Corp., a wholly-owned subsidiary of Parent (“Merger Sub”), pursuant to which Merger Sub (i) a cash tender offer to purchase all of the common stock of the Company and (ii) following the successful completion of the tender offer, will merge with and into the Company, with the Company being the surviving corporation in the merger (collectively, the “Acquisition”); and

WHEREAS, the Employee was employed by the Company prior to the execution of the Merger Agreement and the Parent desires to secure the Employee’s continued employment with the Company following the date on which the Merger Sub is irrevocably committed to purchase the tendered shares under Section 1.1(a) of the Merger Agreement (the “Effective Date”)

1. Effective Date; Prior Agreements. On the Effective Date, all obligations of the Company (including, without limitation, the lump sum cash payment in immediately available funds of the Termination Payment, the Executive Awards (including the cashing-out of Employee’s stock options), the Accrued Benefits and any Gross Up Payment) under the Employee’s Key Executive Employment and Severance Agreement dated August 15, 1995, as amended (“KEESA”), and under the Employee’s Employment Agreement (“Prior Employment Agreement”) dated January 1, 1996, as amended (together each, a “Prior Agreement”) resulting from the “Change in Control of the Company” (as defined under the Prior Agreements) caused by the Effective Date, will be satisfied as if a “Discretionary Termination” had been effected under the Prior Agreements by Employee. Except as provided below, on the Effective Date and after satisfaction of the above obligations, each Prior Agreement shall become null and void and this Agreement shall govern the employment relationship between the Employee and the Company; provided, however, that (regardless of the termination of the Prior Agreements as of the Effective Date and any subsequent termination or expiration of this Agreement for any reason) the Company shall (a) on the Effective Date, pay Employee a cash lump sum payment in immediately available funds equal to the face value all consulting payments which Employee would have otherwise received under the first paragraph of Section 4(c)(ii) of the Prior Employment Agreement and (b) continue to be obligated to timely and fully provide to Employee (i) all of the benefits under Section 5(c) of the KEESA and (ii) all of the benefits under the second paragraph of Section 4(c)(ii) of the Prior Employment Agreement, giving effect under each such provision to the “Change in Control of the Company” effected on and by the Effective Date and without requiring any further Change in Control of the Company or any termination of Employee’s employment.

2. Employment.

The Company hereby employs the Employee, and the Employee agrees to serve as an employee of the Company, during the Period of Employment, as defined in Section 3 in the Employee’s same position and role, with the same duties and responsibilities, all as in effect immediately prior to the Effective Date.

 

66


3. Period of Employment.

The “Period of Employment” shall be the period commencing on the Effective Date and ending on December 31, 2003 provided, however, that commencing on December 31, 2002 and each December 31st thereafter, the term of the Agreement shall be extended for one additional year if at least 30 days prior to any such date, the Company and the Employee mutually agree to so extend this Agreement.

4. Duties During the Period of Employment.

The Employee shall devote the Employee’s full business time, attention and efforts to the affairs of the Company during the Period of Employment consistent with Employee’s past practice prior to the Effective Date, provided, however, that the Employee may engage in other activities, such as activities involving professional, charitable, educational, religious and similar types of organizations, speaking engagements, membership on the board of directors of such other commercial organizations as the Company may from time to time agree to (which agreement will not be unreasonably denied, withheld or delayed if such activities are consistent with Employee’s past practice prior to the Effective Date), and similar type activities to the extent that such other activities do not materially inhibit or prohibit the performance of the Employee’s duties under this Agreement, or conflict in any material way with the business of the Company and its affiliates.

5. Current Cash Compensation.

(a) Base Salary.

As compensation for the Employee’s services hereunder, the Company will pay to the Employee during the Period of Employment a base salary at the annual rate of salary payable by the Company which is in effect immediately prior to the Effective Date payable in accordance with the Company’s payroll practices for senior executives. The Company shall review the base salary at least annually and in light of such review may, in the discretion of the Board of Directors of the Company (but shall not be obligated to), increase such base salary (but may not decrease such salary) taking into account any change in the Employee’s then responsibilities, increases in the cost of living, performance by the Employee, and other pertinent factors.

(b) Annual Bonus.

In addition to the base salary referred to in paragraph (a) of this Section, during the Period of Employment the Employee will participate in an annual bonus plan no less favorable to Employee than his participation in the Company’s historic Management Incentive Plan, but substituting pre-tax earnings in the formula for earnings per share and increasing the amount of cash bonus payable to take into account that stock options would not be stated thereunder. [For this purpose “pre-tax earnings” will be calculated in the same manner as under the Long Term Performance Award Plan. It is understood and agreed that the Company shall amend its 1999 Management Incentive Plan (the “MIP”) to provide that all eligible participants in such plan who

 

67


remain employed by the Company (or a subsidiary of the Company) as of December 31, 1999 (“Eligible Participants”), will receive a bonus amount (as determined and adjusted as set forth in the next succeeding sentence) in cash equal to (i) the amount of cash and (ii) the fair market value of stock options (which shall be calculated in the manner set forth below), in each case, which such persons otherwise would have been entitled to receive under the MIP for the year ending December 31,1999 (the “First Bonus Amount”). The First Bonus Amount shall be (a) calculated based on the financial results of the Company and its subsidiaries for the six-month period ending June 30, 1999, as compared to the financial results of the Company and its subsidiaries for the six-month period ended June 30, 1998 (and assuming a satisfactory rating on personal and departmental goals and objectives at the Company’s headquarters for such six-month period in 1999), (b) divided by 2, and (c) paid no later than February 14, 2000. It is also understood and agreed that the Company shall further amend the MIP to provide that all Eligible Participants will receive a bonus amount (as determined and adjusted as set forth in the next succeeding sentence) in cash equal to (i) the amount of cash and (ii) the fair market value of stock options (which shall be calculated in the manner set forth below), in each case, which such persons otherwise would have been entitled to receive under the MIP for the year ending December 31, 1999 (the “Second Bonus Amount”). The Second Bonus Amount shall be (a) calculated based on the percentage increase in the “pre-tax earnings” (as defined in the Company’s Long Term Performance Award Plan) of the Company and its subsidiaries for the six-month period ending December 31, 1999, as compared to the pre-tax earnings of the Company and its subsidiaries for the six-month period ended December, 1998 (and assuming a satisfactory rating on personal and departmental goals and objectives at the Company’s headquarters for such six-month period in 1999), (b) divided by 2, and (c) paid no later than February 14, 2000. The fair market value of stock options referred to in this section shall be deemed to be one-half of the excess of (x) the Merger Consideration over (y) the closing sale price for the Shares on the last business day preceding the date of this Agreement as reported by the Nasdaq National Market.]

6. Other Employee Benefits.

(a) Long Term Performance Award Plan.

The Employee shall be designated as a Participant in the Company’s Long Term Performance Award Plan with a Pool Percentage as set forth therein.

(b) Vacation and Sick Leave.

The Employee shall be entitled to reasonable paid annual vacation periods, personal days and to reasonable sick leave consistent with the practices of the Company prior to the Effective Date.

(c) Regular Reimbursed Business Expenses.

The Company shall reimburse the Employee for all expenses and disbursements reasonably incurred by the Employee in the performance of the Employee’s duties during the Period of Employment, and provide such other facilities, support staff, travel accommodation, transportation, recreational and entertainment opportunities and services as the Company and the Employee may, from time to time, agree are appropriate all in accordance with the Company’s established policies, but in no event less favorable than those provided to Employee prior to the Effective Date.

 

68


(d) Employee Benefit Plans.

In addition to the cash compensation provided for in Section 5 hereof and the benefits to be provided under the Prior Agreements as set forth in Section 1 hereof, the Employee, subject to meeting eligibility provisions and to the provisions of this Agreement, shall be entitled to participate in the Company’s employee benefit plans, as presently in effect or as they may be modified or added to by the Company from time to time, including, without limitation, plans providing retirement benefits, group-term life insurance, medical and hospitalization insurance, disability insurance, accidental death or dismemberment insurance, automobile allowances, fringe benefits and relocation benefits, provided that such benefits shall be no less favorable than those provided to Employee prior to the Effective Date.

(e) Parent Plans.

To the extent practicable, Parent will endeavor to include Employee in Parent’s equity-based compensation plans to the extent comparable participation is available to other similarly situated employees of Parent’s non-French subsidiaries.

7. Termination.

(a) Termination Without Cause; Termination for Good Reason.

If the Company should terminate the Period of Employment without Cause as defined below, or if the Employee should terminate the Period of Employment for Good Reason (as defined below), in addition to all other compensation and benefits, if any, payable as provided for hereunder, the Company shall pay to the Employee an amount equal to

(i) (A) any unpaid Base Salary through the date of Termination plus (B) an amount designed to approximate the annual bonus under Section 5(b) accrued to the date of Termination, which shall be deemed to be the prior year’s annual bonus multiplied by a fraction, the numerator of which is the number of days from the beginning of such fiscal year through such Date of Termination and the denominator of which is 365, plus (C) any previously vested benefits, such as previously vested retirement benefits, plus (D) any deferred compensation (including, without limitation, interest or other credits on such deferred amounts), any accrued vacation pay and any reimbursement for expenses incurred but not yet paid prior to such Date of Termination (collectively, the “Accrued Obligations”);

(ii) a lump sum in cash paid within five (5) business days following the Date of Termination, equal to the number of years (including fractions thereof) remaining in the Period of Employment (without taking into account such early termination thereof) multiplied by the sum of (x) his then current base salary plus (y) his annual bonus received for the year prior to which such Date of Termination occurs (determined without regard to any performance goals); and

(iii) a payment under the Long Term Performance Award Plan equal to the amount Employee would have received as if his Retirement Date were the date of his Termination of Employment.

 

69


“Cause” shall mean the Employee’s conviction of, or a plea of guilty to, a felony involving moral turpitude or willful violation of Section 8 or the Employee’s willful gross negligence, material misconduct (including noncompliance with the Vivendi Code of Ethics) or material breach of this Agreement, resulting in material injury to the Company. For purposes of this definition, no act, or failure to act on the Executive’s part shall be deemed “willful” unless done, or omitted to be done, by the Executive not in good faith and without reasonable belief that the Executive’s act, or failure to act, was in the best interest, or not opposed to the best interests, of the Company. No termination for Cause shall be effective without (A) a resolution adopted by a majority of the Parent Executive Committee which sets forth the act (or failure to act) constituting Cause for termination, (B) if such act or failure to act is susceptible to cure, a reasonable period to effect such cure to the reasonable satisfaction of the Parent Executive Committee, and (C) opportunity for the Employee, together with the Employee’s counsel, to be heard before the Parent Executive Committee.

“Good Reason” shall mean: without the Employee’s prior written consent (which may be denied, withheld, delayed or conditional for any reason in his discretion), (A) the relocation of the Company’s principal offices more than 25 miles from its location immediately prior to the Effective Date or the Company requiring the Employee to be based at any location other than such principal offices, (B) a breach by the Company of any material provision of this Agreement which is not cured within five (5) business days following written notification of such breach, or (C) a Change in Control or sale of Company or Parent.

(b) Termination without Good Reason; Termination for Cause; Termination Due to Death or Disability.

The Employee shall have the right, upon 30 days’ prior written notice given to the Company, to terminate the Period of Employment without Good Reason. If the Employee should terminate the Period of Employment without Good Reason, the Company should terminate the Period of Employment for Cause, or the Period of Employment should be terminated due to the Employee’s death or Disability, the Employee will be entitled to be paid (i) the base annual salary otherwise payable to Employee under paragraph (a) of Section 5 plus accrued annual bonus under Section 5(b) through the end of the month in which the Period of Employment is terminated and, if Employment is due to death or Disability, (ii) an immediate lump sum cash payment amount equal to the sum of (A) 150% times the annual bonus received by him for the year prior to which the Date of Termination occurs plus (B) 150% times his base salary at the rate in effect on the Date of Termination. For purposes of this Agreement, “Disability” means the Employee’s inability to render, for a period of six (6) consecutive months, services hereunder by reason of permanent disability, as determined by the written medical opinion of an independent medical physician mutually acceptable to the Employee and the Company. If the Employee and the Company cannot agree as to such an independent medical physician each shall appoint one medical physician and those two physicians shall appoint a third physician who shall make such determination.

8. Noncompetition and Nonsolicitation.

(a) The Employee hereby covenants and agrees that at no time during the Period of Employment nor for a period of two years following the termination thereof for any reason will

 

70


be, without the prior written consent of the Board of Directors of the Company, for himself or on behalf of any other person, partnership, company or corporation, directly or indirectly, acquire any financial or beneficial interest in (except as provided in the next sentence), provide consulting services to, be employed by, or own, manage, operate or control any business which is in competition with a business engaged in the solid waste industry in any state of the United States in which the Company or any subsidiary thereof are engaged in business at the time of such termination of employment. Notwithstanding the preceding sentence, the Employee shall not be prohibited from owning less than 1% of any publicly traded corporation, whether or not such corporation is in competition with the Company.

(b) The Employee hereby covenants and agrees that, at all times during the Period of Employment and for a period of two years immediately following termination for any reason, the Employee shall not, without the prior written consent of the Board of Directors of the Company, solicit or take any action to cause the solicitation of any person who as of that date was a client, customer, vendor, consultant or agent of the Company to discontinue business, in whole or in part with the Company.

(c) The Employee hereby covenants and agrees that, at all times during the Period of Employment and for a period of one year immediately following the termination thereof for any reason, the Employee shall not, without the prior written consent of the Board of Directors of the Company, employ or seek to employ any person employed at that time by the Company or any of its subsidiaries, or otherwise encourage or entice such person or entity to leave such employment, other than any relative of the Employee.

(d) It is the intention of the parties hereto that the restrictions contained in this Section be enforceable to the fullest extent permitted by applicable law. Therefore, to the extent any court of competent jurisdiction shall determine that any portion of the foregoing restrictions is excessive, such provision shall not be entirely void, but rather shall be limited or revised only to the extent necessary to make it enforceable. Specifically, if any court of competent jurisdiction should hold that any portion of the foregoing description is overly broad as to one or more states of the United States, then that state or states shall be eliminated from the territory to which the restrictions of paragraph (a) of this Section applies and the restrictions shall remain applicable in all other states of the United States.

9. Confidential Information.

The Employee agrees to keep secret and retain in the strictest confidence all confidential matters which relate to the Company, its subsidiaries and affiliates, including, without limitation, customer lists, client lists, trade secrets, pricing policies and other business affairs of the Company, its subsidiaries and affiliates learned by him from the Company or any such subsidiary or affiliate or otherwise before or after the date of this Agreement, and not to disclose any such confidential matter to anyone outside the Company or any of its subsidiaries or affiliates, whether during or after his period of service with the Company, except (i) as such disclosure may be required or appropriate in connection with his work as an employee of the Company or (ii) when required to do so by a court of law, by any governmental agency having supervisory authority over the business of the Company or by any administrative or legislative body (including a committee thereof) with apparent jurisdiction to order him to divulge, disclose

 

71


or make accessible such information. The Employee agrees to give the Company advance written notice of any disclosure pursuant to clause (ii) of the preceding sentence and to cooperate with any efforts by the Company to limit the extent of such disclosure. Upon request by the Company, the Employee agrees to deliver promptly to the Company or destroy upon termination of his services for the Company, or at any time thereafter as the Company may request, all Company, subsidiary or affiliate memoranda, notes, records, reports, manuals, drawings, designs, computer files in any media and other documents (and all copies thereof) relating to the Company’s or any subsidiary’s or affiliate’s business and all property of the Company or any subsidiary or affiliate associated therewith, which he may then possess or have under his direct control, other than personal notes, diaries, rolodexes and correspondence.

10. Governing Law.

This Agreement is governed by and is to be construed and enforced in accordance with the laws of the State of Wisconsin, without reference to rules relating to conflicts of law. If under such law, any portion of this Agreement is at any time deemed to be in conflict with any applicable statute, rule, regulation or ordinance, such portion shall be deemed to be modified or altered to conform thereto or, if that is not possible, to be omitted from this Agreement; the invalidity of any such portion shall not affect the force, effect and validity of the remaining portion hereof.

11. Notices.

All notices under this Agreement shall be in writing and shall be deemed effective when delivered in person, or five (5) days after deposit thereof in the U.S. mails, postage prepaid, for delivery as registered or certified mail, addressed to the respective party at the address set forth below or to such other address as may hereafter be designated by like notice. Unless otherwise notified as set forth above, notice shall be sent to each party as follows:

(a) Employee, to:

(b) Company, to:

Superior Services, Inc.

125 South 84th Street

Suite 200

Milwaukee, WI 53214

(414) 479-7400 (facsimile)

Attention: General Counsel

Copy: Steven Barth

Foley & Lardner

Firstar Center

777 East Wisconsin Avenue

Milwaukee, WI 53202-5367

(414) 297-4900 (facsimile)

 

72


(c) Parent to:

Vivendi

42, Avenue De Frieland

75380 Paris CEDEX 08

FRANCE

011 331 7171 1179 (facsimile)

In lieu of personal notice or notice by deposit in the U.S. mail, a party may give notice by confirmed telegram, telex or fax, which shall be effective upon receipt.

12. Miscellaneous.

(a) Entire Agreement.

This Agreement constitutes the entire understanding among the Company, the Parent and the Employee relating to employment of the Employee by the Company and, except as provided in Section 1 hereof with respect to Company’s ongoing obligations under Section 5(c) of the KEESA and the second paragraph of Section 4(c)(ii) of the Employment Agreement supersedes and cancels all prior written and oral agreements and understandings with respect to the subject matter of this Agreement. This Agreement may be amended but only by a subsequent written agreement of the parties. This Agreement shall be binding upon and shall inure to the benefit of the Employee, the Employee’s heirs, executors, administrators and beneficiaries, and the Company and its successors.

(b) Withholding Taxes.

All amounts payable to the Employee under this Agreement shall be subject to applicable withholding of income, wage and other taxes.

(c) Mutual Consent to Legal Representation of Employee.

Each of Parent, the Company and the Employee understand, consent and agree that, despite Foley & Lardner’s role as principal outside counsel to the Company, because of the circumstances arising out of Parent’s acquisition of the Company pursuant to the Merger Agreement, Foley & Lardner has negotiated this Agreement on behalf of Employee with counsel to Parent. Without limiting or affecting the extent of each party’s consent evidenced above, each of Parent the Company and the Employee agree that Foley & Lardner’s role in connection herewith shall not in any way prevent, adversely affect or limit Foley-& Lardner’s past, current or future representation of the Employee, the Company or Parent on matters unrelated to this Agreement (including, with respect to the Company and the Employee, in connection with the Acquisition and the events, agreements and Transactions contemplated by the Merger Agreement); provided, however, that if any dispute or disagreement between the Employee, on the one hand, and the Company or Parent, on the other hand, may hereafter arise under this Agreement or otherwise, then Foley & Lardner will not represent either party in connection with such dispute.

 

73


(d) No Mitigation or Offset.

The Company and Parent agree that, if the Employee’s employment with the Company terminates for any reason, the Employee is not required to seek any other employment or to attempt in any way to reduce any amounts payable to or in respect of the Employee by the Company or Parent pursuant to this Agreement or the ongoing obligations of the Company under the Prior Agreements. Further, the amount of any payment or benefit provided for in this Agreement or under the Prior Agreements shall not be reduced by any compensation earned by the Employee, as the result of the Prior Agreements employment by another employer, by retirement benefits, by offset against any amount claimed to be owed by the Employee to the Company or Parent or otherwise.

(e) Legal Fees.

The Company shall pay to the Employee or his counsel all legal fees and expenses reasonably incurred by the Employee in disputing in good faith any issue hereunder relating to the termination of the Employee’s employment, in seeking in good faith to obtain or enforce any benefit or right provided by this Agreement or the Prior Agreements or in connection with any tax audit or proceeding to the extent attributable to the application of Section 4999 of the Internal Revenue Code to any payment or benefit provided hereunder or under the Prior Agreements.

(f) Arbitration.

(i) Any dispute, controversy or claim arising out of or relating to this Agreement or the Prior Agreements, a breach thereof or the coverage or enforceability of this Section 10(f) shall be settled by arbitration in Milwaukee, Wisconsin (or such other location as the Company and the Employee may mutually agree), conducted in accordance with the Commercial Arbitration Rules of the American Arbitration Association, as such rules are in effect in Milwaukee, Wisconsin on the date of delivery of demand for arbitration. The arbitration of any such issue, including the determination of the amount of damages, shall be to the exclusion of any court of law.

(ii) There shall be three arbitrators, one to be chosen by each party at will within ten (10) days from the date of delivery of demand for arbitration and the third arbitrator to be selected by the two arbitrators so chosen, If the two arbitrators are unable to select a third arbitrator within ten (10) days after the last of the two arbitrators is chosen by the parties, the third arbitrator will be designated, on application by either party, by the American Arbitration Association. The decision of a majority of the arbitrators shall be final and binding on both parties and their respective heirs, executors, administrators, personal, representatives, successors and assigns. Judgment upon any award of the arbitrators may be entered in any court having jurisdiction, or application may be made to any such court for the judicial acceptance of the award and for an order of enforcement.

(iii) The Company shall pay both its and Employee’s fees and expenses incurred in connection with any arbitration arising out of this Agreement, unless a majority of the arbitrators concludes that such arbitration procedure was not instituted in good faith by the Employee.

 

74


(g) Parent Guarantee.

Parent hereby unconditionally guarantees and agrees to be jointly and severally responsible with the Company for full and timely payment and performance of the Company’s obligations hereunder.

(h) Indemnification.

The Company shall maintain its existing directors and officers liability insurance in commercially reasonable amounts (as reasonably determined by the Board of Directors of the Company) to the extent provided for as of the date of this Agreement, and the Employee shall be covered under such insurance for actions (or inactions) taken during the Period of Employment to the same extent as other senior executives of the Company. The Employee shall be eligible for indemnification by the Company under the Company by-laws as currently in effect and under Wisconsin law for actions (or inactions) taken during the Period of Employment, and the Company agrees that it shall not take any action except as permitted by law that would impair the Employee’s rights to indemnification under the Company by-laws, as currently in effect or under Wisconsin law.

 

75


IN WITNESS WHEREOF, the parties hereto have executed this Agreement as of the year and day first above written.

 

VIVENDI
By:  

 

SUPERIOR SERVICES, INC.
By:  

 

 

George K. Farr

 

76


Annex B-1

EMPLOYMENT AGREEMENT

AGREEMENT dated as of June 11, 1999, by and among Superior Services, Inc. (the “Company”), Vivendi (the “Parent”) and Peter J. Ruud (the “Employee”).

WHEREAS, the Company has entered into an Agreement and Plan of Merger (the “Merger Agreement”), dated as of June 11,1999, with Parent and Onyx Acquisition Corp., a wholly-owned subsidiary of Parent (“Merger Sub”), pursuant to which Merger Sub (i) a cash tender offer to purchase all of the common stock of the Company and (ii) following the successful completion of the tender offer will merge with and into the Company, with the Company being the surviving corporation in the merger (collectively, the “Acquisition”); and

WHEREAS, the Employee was employed by the Company prior to the execution of the Merger Agreement and the Parent desires to secure the Employee’s continued employment with the Company following the date on which the Merger Sub is irrevocably committed to purchase the tendered shares under Section 1.1(a) of the Merger Agreement (the “Effective Date”).

1. Effective Date; Prior Agreements. On the Effective Date, all obligations of the Company (including, without limitation, the lump sum cash payment in immediately available funds of the Termination Payment, the Executive Awards (including the cashing-out of Employee’s stock options), the Accrued Benefits and any Gross Up Payment) under the Employee’s Key Executive Employment and Severance Agreement dated August 15, 1995, as amended (“KEESA”), and under the Employee’s Employment Agreement (“Prior Employment Agreement”) dated January 1, 1996, as amended (together each a “Prior Agreement”) resulting from the “Change in Control of the Company” (as defined under the Prior Agreements) caused by the Effective Date, will be satisfied as if a “Discretionary Termination” had been effected under the Prior Agreements by Employee. Except as provided below, on the Effective Date and after satisfaction of the above obligations, each Prior Agreement shall become null and void and this Agreement shall govern the employment relationship between the Employee and the Company; provided, however, that (regardless of the termination of the Prior Agreements as of the Effective Date and any subsequent termination or expiration of this Agreement for any reason) the Company shall (a) on the Effective Date, pay Employee a cash lump sum payment in immediately, available funds equal to the face value of all consulting payments which Employee would have otherwise received under the first paragraph of Section 4(c)(ii) of the Prior Employment Agreement and (b) continue to be obligated to timely and fully provide to Employee (i) all of the benefits under Section 5(c) of the KEESA and (ii) all of the benefits under the second paragraph of Section 4(c)(ii) of the Prior Employment Agreement, giving effect under each such provision to the “Change in Control of the Company” effected on and by the Effective Date and without requiring any further Change in Control of the Company or any termination of Employee’s employment.

2. Employment.

The Company hereby employs the Employee, and the Employee agrees to serve as an employee of the Company, during the Period of Employment, as defined in Section 3 in the Employee’s same position and role, with the same duties and responsibilities all as in effect immediately prior to the Effective Date.

 

77


3. Period of Employment.

The “Period of Employment” shall be the period commencing on the Effective Date and ending on December 31, 2003 provided, however, that commencing on December 31, 2002 and each December 31st thereafter, the term of the Agreement shall be extended for one additional year if at least 30 days prior to any such date, the Company and the Employee mutually agree to so extend this Agreement.

4. Duties During the Period of Employment.

The Employee shall devote the Employee’s full business time, attention and efforts to the affairs of the Company during the Period of Employment consistent with Employee’s past practice prior to the Effective Date, provided, however, that the Employee may engage in other activities, such as activities involving professional, charitable, educational, religious and similar types of organizations, speaking engagements, membership on the board of directors of such other commercial organizations as the Company may from time to time agree to (which agreement will not be unreasonably denied, withheld or delayed if such activities are consistent with Employee’s past practice prior to the Effective Date), and similar type activities to the extent that such other activities do not materially inhibit or prohibit the performance of the Employee’s duties under this Agreement, or conflict in any material way with the business of the Company and its affiliates.

5. Current Cash Compensation.

(a) Base Salary.

As compensation for the Employee’s services hereunder, the Company will pay to the Employee during the Period of Employment a base salary at the animal rate of salary payable by the Company which is in effect immediately prior to the Effective Date payable in accordance with the Company’s payroll practices for senior executives. The Company shall review the base salary at least annually and in light of such review may, in the discretion of the Board of Directors of the Company (but shall not be obligated to), increase such base salary (but may not decrease such salary) taking into account any change in the Employee’s then responsibilities, increases in the cost of living, performance by the Employee, and other pertinent factors.

(b) Annual Bonus.

In addition to the base salary referred to in paragraph (a) of this Section, during the Period of Employment the Employee will participate in an annual bonus plan no less favorable to Employee than his participation in the Company’s historic Management Incentive Plan, but substituting pre-tax earnings in the formula for earnings per share and increasing the amount of cash bonus payable to take into account that stock options would not be stated thereunder. [For this purpose “pre-tax earnings” will be calculated in the same manner as under the Long Term Performance Award Plan. It is understood and agreed that the Company shall amend its 1999 Management Incentive Plan (the “MIP”) to provide that all eligible participants in such plan who

 

78


remain employed by the Company (or a subsidiary of the Company) as of December 31, 1999 (“Eligible Participants”), will receive a bonus amount (as determined and adjusted as set forth in the next succeeding sentence) in cash equal to (i) the amount of cash and (ii) the fair market value of stock options (which shall be calculated in the manner set forth below), in each case, which such persons otherwise would have been entitled to receive under the MIP for the year ending December 31, 1999 (the “First Bonus Amount”). The First Bonus Amount shall be (a) calculated based on the financial results of the Company and its subsidiaries for the six-month period ending June 30,1999, as compared to the financial results of the Company and its subsidiaries for the six-month period ended June 30, 1998 (and assuming a satisfactory rating on personal and departmental goals and objectives at the Company’s headquarters for such six-month period in 1999), (b) divided by 2, and (c) paid no later than February 14, 2000. It is also understood and agreed that the Company shall further amend the MIP to provide that all Eligible Participants will receive a bonus amount (as determined and adjusted as set forth in the next succeeding sentence) in cash equal to (i) the amount of cash and (ii) the fair market value of stock options (which shall be calculated in the manner set forth below), in each case, which such persons otherwise would have been entitled to receive under the MIP for the year ending December 31, 1999 (the “Second Bonus Amount”). The Second Bonus Amount shall be (a) calculated based on the percentage increase in the “pre-tax earnings” (as defined in the Company’s Long Term Performance Award Plan) of the Company and its subsidiaries for the six-month period ending December 31, 1999, as compared to the pre-tax earnings of the Company and its subsidiaries for the six-month period ended December, 1998 (and assuming a satisfactory rating on personal and departmental goals and objectives at the Company’s headquarters for such six-month period in 1999), (b) divided by 2, and (c) paid no later than February 14, 2000. The fair market value of stock options referred to in this section shall be deemed to be one-half of the excess of (x) the Merger Consideration over (y) the closing sale price for the Shares on the last business day preceding the date of this Agreement as reported by the Nasdaq National Market)

6. Other Employee Benefits.

(a) Long Term Performance Award Plan.

The Employee shall be designated as a Participant in the Company’s Long Term Performance Award Plan with a Pool Percentage as set forth therein.

(b) Vacation and Sick Leave.

The Employee shall be entitled to reasonable paid annual vacation periods, personal days and to reasonable sick leave consistent with the practices of the Company prior to the Effective Date.

(c) Regular Reimbursed Business Expenses.

The Company shall reimburse the Employee for all expenses and disbursements reasonably incurred by the Employee in the performance of the Employee’s duties during the Period of Employment, and provide such other facilities, support staff, travel accommodation, transportation, recreational and entertainment opportunities and services as the Company and the Employee may, from time to time, agree are appropriate, all in accordance with the Company’s established policies, but in no event less favorable titan those provided to Employee prior to the Effective Date.

 

79


(d) Employee Benefit Plans.

In addition to the cash compensation provided for in Section 5 hereof and the benefits to be provided under the Prior Agreements as set forth in Section 1 hereof, the Employee, subject to meeting eligibility provisions and to the provisions of this Agreement, shall be entitled to participate in the Company’s employee benefit plans, as presently in effect or as they may be modified or added to by the Company from time to time, including, without limitation, plans providing retirement benefits, group-term life insurance, medical and hospitalization insurance, disability insurance, accidental death or dismemberment insurance, automobile allowances, fringe benefits and relocation benefits, provided that such benefits shall be no less favorable than those provided to Employee prior to the Effective Date.

(e) Parent Plans.

To the extent practicable, Parent will endeavor to include Employee in Parent’s equity-based compensation plans to the extent comparable participation is available to other similarly situated employees of Parent’s non-French subsidiaries.

7. Termination.

(a) Termination Without Cause; Termination for Good Reason.

If the Company should terminate the Period of Employment without Cause as defined below, or if the Employee should terminate the Period of Employment for Good Reason (as defined below), in addition to all other compensation and benefits, if any, payable as provided for hereunder, the Company shall pay to the Employee an amount equal to

(i) (A) any unpaid Base Salary through the date of Termination plus (B) an amount designed to approximate the annual bonus under Section 5(b) accrued to the date of Termination, which shall be deemed to be the prior year’s annual bonus multiplied by a fraction, the numerator of which is the number of days from the beginning of such fiscal year through such Date of Termination and the denominator of which is 365, plus (C) any previously vested benefits, such as previously vested retirement benefits, plus (D) any deferred compensation (including, without limitation, interest or other credits on such deferred amounts), any accrued vacation pay and any reimbursement for expenses incurred but not yet paid prior to such Date of Termination (collectively, the “Accrued Obligations”);

(ii) a lump sum in cash paid within five (5) business days following the Date of Termination, equal to the number of years (including fractions thereof) remaining in the Period of Employment (without taking into account such early termination thereof) multiplied by the sum of (x) his then current base salary plus (y) his annual bonus received for the year prior to which such Date of Termination occurs (determined without regard to any performance goals); and

(iii) a payment under the Long Term Performance Award Plan equal to the amount Employee would have received as of his Retirement Date were the date of his Termination of Employment.

 

80


“Cause” shall mean the Employee’s conviction of, or a plea of guilty to, a felony involving moral turpitude or willful violation of Section 8 or the Employee’s willful gross negligence, material misconduct (including noncompliance with the Vivendi Code of Ethics) or material breach of this Agreement, resulting in material injury to the Company. For purposes of this definition, no act, or failure to act on the Executive’s part shall be deemed “willful” unless done, or omitted to be done, by the Executive not in good faith and without reasonable belief that the Executive’s act, or failure to act, was in the best interest, or not opposed to the best interests, of the Company. No termination for Cause shall be effective without (A) a resolution adopted by a majority of the Parent Executive Committee which sets forth the act (or failure to act) constituting Cause for termination, (B) if such act or failure to act is susceptible to cure, a reasonable period to effect such cure to the reasonable satisfaction of the Parent Executive Committee, and (C) opportunity for the Employee, together with the Employee’s counsel, to be heard before the Parent Executive Committee.

“Good Reason” shall mean: without the Employee’s prior written consent (which may be denied, withheld, delayed or conditional for any reason in his discretion), (A) the relocation of the Company’s principal offices more than 25 miles from its location immediately prior to the Effective Date or the Company requiring the Employee to be based at any location other than such principal offices, (B) a breach by the Company of any material provision of this Agreement which is not cured within five (5) business days following written notification of such breach, or (C) a Change in Control or sale of Company or Parent.

(b) Termination without Good Reason; Termination for Cause; Termination Due to Death or Disability.

The Employee shall have the right, upon 30 days’ prior written notice given to the Company, to terminate the Period of Employment without Good Reason. If the Employee should terminate the Period of Employment without Good Reason, the Company should terminate the Period of Employment for Cause, or the Period of Employment should be terminated due to the Employee’s death or Disability, the Employee will be entitled to be paid (i) the base annual salary otherwise payable to Employee under paragraph (a) of Section 5 plus accrued annual bonus under Section 5(b) through the end of the month in which the Period of Employment is terminated and, if Employment is due to death or Disability, (ii) an immediate lump sum cash payment amount equal to the sum of (A) 150% times the annual bonus received by him for the year prior to which the Date of Termination occurs plus (B) 150% times his base salary at the rate in effect on the Date of Termination. For purposes of this Agreement, “Disability” means the Employee’s inability to render, for a period of six (6) consecutive months, services hereunder by reason of permanent disability, as determined by the written medical opinion of an independent medical physician mutually acceptable to the Employee and the Company. If the Employee and the Company cannot agree as to such an independent medical physician each shall appoint one medical physician and those two physicians shall appoint a third physician who shall make such determination.

8. Noncompetition and Nonsolicitation.

(a) The Employee hereby covenants and agrees that at no time during the Period of Employment nor for a period of two years following the termination thereof for any reason will

 

81


be, without the prior written consent of the Board of Directors of the Company, for himself or on behalf of any other person, partnership, company or corporation, directly or indirectly, acquire any financial or beneficial interest in (except as provided in the next sentence), provide consulting services to, be employed by, or own, manage, operate or control any business which is in competition with a business engaged in the solid waste industry in any state of the United States in which the Company or any subsidiary thereof is engaged in business at the time of such termination of employment. Notwithstanding the preceding sentence, the Employee shall not be prohibited from owning less than 1% of any publicly traded corporation, whether or not such corporation is in competition with the Company.

(b) The Employee hereby covenants and agrees that, at all times during the Period of Employment and for a period of two years immediately following termination for any reason, the Employee shall not, without the prior written consent of the Board of Directors of the Company, solicit or take any action to cause the solicitation of any person who as of that date was a client, customer, vendor, consultant or agent of the Company to discontinue business, in whole or in part with the Company.

(c) The Employee hereby covenants and agrees that, at all times during the Period of Employment and for a period of one year immediately following the termination thereof for any reason, the Employee shall not, without the prior written consent of the Board of Directors of the Company, employ or seek to employ any person employed at that time by the Company or any of its subsidiaries, or otherwise encourage or entice such person or entity to leave such employment, other than any relative of the Employee.

(d) It is the intention of the parties hereto that the restrictions contained in this Section be enforceable to the fullest extent permitted by applicable law. Therefore, to the extent any court of competent jurisdiction shall determine that any portion of the foregoing restrictions is excessive, such provision shall not be entirely void, but rather shall be limited or revised only to the extent necessary to make it enforceable. Specifically, if any court of competent jurisdiction should hold that any portion of the foregoing description is overly broad as to one or more states of the United States, then that state or states shall be eliminated from the territory to which the restrictions of paragraph (a) of this Section apply and the restrictions shall remain applicable in all other states of the United States.

9. Confidential Information.

The Employee agrees to keep secret and retain in the strictest confidence all confidential matters which relate to the Company, its subsidiaries and affiliates, including, without limitation, customer lists, client lists, trade secrets, pricing policies and other business affairs of the Company, its subsidiaries and affiliates learned by him from the Company or any such subsidiary or affiliate or otherwise before or after the date of this Agreement, and not to disclose any such confidential matter to anyone outside the Company or any of its subsidiaries or affiliates, whether during or after his period of service with the Company, except (i) as such disclosure may be required or appropriate in connection with his work as an employee of the Company or (ii) when required to do so by a court of law, by any governmental agency having supervisory authority over the business of the Company or by any administrative or legislative body (including a committee thereof) with apparent jurisdiction to order him to divulge, disclose

 

82


or make accessible such information. The Employee agrees to give the Company advance written notice of any disclosure pursuant to clause (ii) of the preceding sentence and to cooperate with any efforts by the Company to limit the extent of such disclosure. Upon request by the Company, the Employee agrees to deliver promptly to the Company or destroy upon termination of his services for the Company, or at any time thereafter as the Company may request, all Company, subsidiary or affiliate memoranda, notes, records, reports, manuals, drawings, designs, computer files in any media and other documents (and all copies thereof) relating to the Company’s or any subsidiary’s or affiliate’s business and all property of the Company or any subsidiary or affiliate associated therewith, which he may then possess or have under his direct control, other than personal notes, diaries, rolodexes and correspondence.

10. Governing Law.

This Agreement is governed by and is to be construed and enforced in accordance with the laws of the State of Wisconsin, without reference to rules relating to conflicts of law. If under such law, any portion of this Agreement is at any time deemed to be in conflict with any applicable statute, rule, regulation or ordinance, such portion shall be deemed to be modified or altered to conform thereto or, if that is not possible, to be omitted from this Agreement; the invalidity of any such portion shall not affect the force, effect and validity of the remaining portion hereof.

11. Notices.

All notices under this Agreement shall be in writing and shall be deemed effective when delivered in person, or five (5) days after deposit thereof in the U.S. mails, postage prepaid, for delivery as registered or certified mail, addressed to the respective party at the address set forth below or to such other address as may hereafter be designated by like notice. Unless otherwise notified as set forth above, notice shall be sent to each party as follows:

(a) Employee, to:

(b) Company, to:

Superior Services, Inc.

125 South 84th Street Suite 200

Milwaukee, WI 53214

(414) 479-7400 (facsimile)

Attention: General Counsel

Copy: Steven Barth

Foley & Lardner

Firstar Center

777 East Wisconsin Avenue

Milwaukee, WI 53202-5367

(414) 297-4900 (facsimile)

 

83


(c) Parent to:

Vivendi

42, Avenue De Frieland

75380 Paris CEDEX 08

FRANCE

011 331 7171 1179 (facsimile)

In lieu of personal notice or notice by deposit in the U.S. mail, a party may give notice by confirmed telegram, telex or fax, which shall be effective upon receipt.

12. Miscellaneous.

(a) Entire Agreement.

This Agreement constitutes the entire understanding among the Company, the Parent and the Employee relating to employment of the Employee by the Company and except as provided in Section 1 hereof, with respect to Company’s ongoing obligations under Section 5(c) of the KEESA and the second paragraph of Section 4(c)(ii) of the Employment Agreement, supersedes and cancels all prior written and oral agreements and understandings with respect to the subject matter of this Agreement. This Agreement may be amended but only by a subsequent written agreement of the parties. This Agreement shall be binding upon and shall inure to the benefit of the Employee, the Employee’s heirs, executors, administrators and beneficiaries, and the Company and its successors.

(b) Withholding Taxes.

All amounts payable to the Employee under this Agreement shall be subject to applicable withholding of income, wage and other taxes.

(c) Mutual Consent to Legal Representation of Employee. Each of Parent, the Company and the Employee understand, consent and agree that, despite Foley & Lardner’s role as principal outside counsel to the Company, because of the circumstances arising out of Parent’s acquisition of the Company pursuant to the Merger Agreement, Foley & Lardner has negotiated this Agreement on behalf of Employee with counsel to Parent. Without limiting or affecting the extent of each party’s consent evidenced above, each of Parent, the Company and the Employee agree that Foley & Laidner’s role in connection herewith shall not in any way prevent adversely affect or limit Foley & Lardner’s past, current or future representation of the Employee, the Company or Parent on matters unrelated to this Agreement (including, with respect to the Company and the Employee, in connection with the Acquisition and the events, agreements and transactions contemplated by the Merger Agreement); provided, however, that if any dispute or disagreement between the Employee, on the one hand, and the Company or Parent on the other hand, may hereafter arise under this Agreement or otherwise, then Foley & Lardner will not represent either party in connection with such dispute.

 

84


(d) No Mitigation or Offset.

The Company and Parent agree that, if the Employee’s employment with the Company terminates for any reason, the Employee is not required to seek any other employment or to attempt in any way to reduce any amounts payable to or in respect of the Employee by the Company or Parent pursuant to this Agreement or the ongoing obligations of the Company under the Prior Agreements. Further, the amount of any payment or benefit provided for in this Agreement or under the Prior Agreements shall not be reduced by any compensation earned by the Employee, as the result of the Prior Agreements, employment by another employer, by retirement benefits, by offset against any amount claimed to be owed by the Employee to the Company or Parent or otherwise.

(e) Legal Fees.

The Company shall pay to the Employee or his counsel all legal fees and expenses reasonably incurred by the Employee in disputing in good faith any issue hereunder relating to the termination of the Employee’s employment, in seeking in good faith to obtain or enforce any benefit or right provided by this Agreement or the Prior Agreements or in connection with any tax audit or proceeding to the extent attributable to the application of Section 4999 of the Internal Revenue Code to any payment or benefit provided hereunder or under the Prior Agreements.

(f) Arbitration.

(i) Any dispute, controversy or claim arising out of or relating to this Agreement or the Prior Agreements, a breach thereof or the coverage or enforceability of this Section 10(f) shall be settled by arbitration in Milwaukee, Wisconsin (or such other location as the Company and the Employee may mutually agree), conducted in accordance with the Commercial Arbitration Rules of the American Arbitration Association, as such rules are in effect in Milwaukee, Wisconsin on the date of delivery of demand for arbitration. The arbitration of any such issue, including the determination of the amount of damages, shall be to the exclusion of any court of law.

(ii) There shall be three arbitrators, one to be chosen by each party at will within ten (10) days from the date of delivery of demand for arbitration and the third arbitrator to be selected by the two arbitrators so chosen. If the two arbitrators are unable to select a third arbitrator within ten (10) days after the last of the two arbitrators is chosen by the parties, the third arbitrator will be designated, on application by either party, by the American Arbitration Association. The decision of a majority of the arbitrators shall be final and binding on both parties and their respective heirs, executors, administrators, personal representatives, successors and assigns. Judgment upon any award of the arbitrators may be entered in any court having jurisdiction, or application may be made to any such court for the judicial acceptance of the award and for an order of enforcement.

(iii) The Company shall pay both its and Employee’s fees and expenses incurred in connection with any arbitration arising out of this Agreement, unless a majority of the arbitrators concludes that such arbitration procedure was not instituted in good faith by the Employee.

 

85


(g) Parent Guarantee.

Parent hereby unconditionally guarantees and agrees to be joint and severally responsible with the Company for full and timely payment and performance of the Company’s obligations hereunder.

(h) Indemnification.

The Company shall maintain its existing directors and officers liability insurance in commercially reasonable amounts (as reasonably determined by the Board of Directors of the Company) to the extent provided for as of the date of this Agreement, and the Employee shall be covered under such insurance for actions (or inactions) taken during the Period of Employment to the same extent as other senior executives of the Company. The Employee shall be eligible for indemnification by the Company under the Company by-laws as currently in effect and under Wisconsin law for actions (or inactions) taken during the Period of Employment, and the Company agrees that it shall not take any action except as permitted by law that would impair the Employee’s rights to indemnification under the Company by-laws, as currently in effect or under Wisconsin law.

IN WITNESS WHEREOF, the parties hereto have executed this Agreement as of the year and day first above written.

 

VIVENDI
By:
SUPERIOR SERVICES, INC.
By:
Peter J. Ruud

 

86


Article of Mergers

Mergers, Onyx Solid Waste Acquisition Corp. (Domestic)

In tr: Superior Services, Inc. (Domestic) (Survivor)

Note: Merger Effective 11/10/94

Use Dran Acc’t #614

$100,000 plus $25 Exp. Fee

Ann Krason, Paralegal

c/o Foley & Lardner

777 East Wisconsin Ave

Milwaukee, WI 53202-5367

 

87


State of Wisconsin

DEPARTMENT OF FINANCIAL INSTITUTIONS

Division of Corporate & Consumer Services

ARTICLES OF AMENDMENT — STOCK, FOR-PROFIT CORPORATION

A. The present corporate name (prior to any change effected by this amendment) is: Superior Services, Inc.

Text of Amendment (Refer to the existing articles of incorporation and the instructions on the reverse of this form. Determine those items to be changed and set forth the number identifying the paragraph in the articles of incorporation being changed and how the amended paragraph is to read.)

RESOLVED, THAT the articles of incorporation be amended as follows:

Article I of the Corporation’s Articles of Incorporation shall be amended to read as follows:

ARTICLE I

The name of the Corporation shall be: Onyx Waste Services, Inc.

 

88


B. Amendment(s) adopted on December 26, 2001

(Indicate the method of adoption by checking (X) the appropriate choice below.)

X In accordance with sec. 180.1002, Wis. Stats. (By the Board of Directors)

OR

In accordance with sec. 180.1003, Wis. Stats. (By the Board of Directors and Shareholders)

OR

In accordance with sec. 180.1005, Wis. Stats. (By Incorporators or Board of Directors, before issuance of shares)

C. Executed on 12 /27/01

(Date)

(Signature)

Title:     President      X Secretary

or other officer title

Karen K. Duke

(Printed name)

This document was drafted by Melissa A. Wild

(Name the individual who drafted the document)

INSTRUCTIONS (Ref. sec. 180.1006 Wis. Stats. for document content)

Submit one original and one exact copy to Dept. of Financial Institutions, P O Box 7846, Madison WI, 53707-7846, together with a FILING FEE of $40.00 payable to the department. (If sent by Express or Priority U.S. mail, address to 345 W. Washington Ave., 3rd Floor, Madison WI, 53703). This document can be made available in alternate formats upon request to qualifying individuals with disabilities. The original must include an original manual signature, per sec. 180.0120(3)(c), Wis. Stats. Upon filing, the information in this document becomes public and might be used for purposes other than that for which it was originally furnished. If you have any questions, please contact the Division of Corporate & Consumer Services at 608-261-7577. Hearing-impaired may call 608-266-8818 for TTY.

 

89


ARTICLES OF AMENDMENT — Stock, For-Profit Corporation

Melissa A. Wild

One Honey Creek Corporate Center

125 South 84th Street, Suite 200

Milwaukee, WI 53214

Your return address and phone number during the day: (    ) (414) 479-7807

INSTRUCTIONS (Continued)

A. State the name of the corporation (before any change effected by this amendment) and the text of the amendment(s). The text should recite the resolution adopted (e.g., “Resolved, that Article 1 of the articles of incorporation be amended to read: (enter the amended article). If an amendment provides for an exchange, reclassification or cancellation of issued shares, state the provisions for implementing the amendment if not contained in the amendment itself.

B. Enter the date of adoption of the amendment(s). If there is more than one amendment, identify the date of adoption of each. Mark (X) one of the three choices to indicate the method of adoption of the amendment(s).

By Board of Directors — Refer to sec. 180.1002 for specific information on the character of amendments that may be adopted by the Board of Directors without shareholder action.

By Board of Directors and Shareholders — Amendments proposed by the Board of Directors and adopted by shareholder approval. Voting requirements differ with circumstances and provisions in the articles of incorporation. See sec. 180.1003, Wis. Stats., for specific information.

By Incorporators or Board of Directors — Before issuance of shares — See sec. 180.1005, Wis. Stats., for conditions attached to the adoption of an amendment approved by a vote or consent of less than 2/3rds of the shares subscribed for.

C. Enter the date of execution and the name and title of the person signing the document. The document must be signed by one of the following: An officer of the corporation (or incorporator if directors have not been elected), or a court-appointed receiver, trustee or fiduciary. A director is not empowered to sign.

If the document is executed in Wisconsin, sec. 182.01(3) provides that it shall not be filed unless the name of the person (individual) who drafted it is printed, typewritten or stamped thereon in a legible manner. If the document is not executed in Wisconsin, enter that remark.

FILING FEE - $40.00.

 

90


State of Wisconsin

DEPARTMENT OF FINANCIAL INSTITUTIONS

Division of Corporate & Consumer Services

ARTICLES OF AMENDMENT - STOCK, FOR-PROFIT CORPORATION

A. The present corporate name (prior to any change effected by this amendment) is: Onyx Waste Services, Inc. (Enter Corporate Name)

Text of Amendment (Refer to the existing articles of incorporation and the instructions on the reverse of this form. Determine those items to be changed and set forth the number identifying the paragraph in the articles of incorporation being changed and how the amended paragraph is to read.)

RESOLVED, THAT the articles of incorporation be amended as follows:

Article I of the Corporation’s Articles of Incorporation shall be amended to read as follows:

ARTICLE I

The name of the Corporation shall be: Veolia ES Solid Waste, Inc.

These Articles of Amendment shall have a delayed effective date of July 1, 2006

FILING FEE - $40.00 See instructions, suggestions and procedures on following pages.

 

91


B. Amendment(s) adopted on December 31, 2005

(Indicate the method of adoption by checking (X) the appropriate choice below.)

X In accordance with sec. 180.1002, Wis. Stats. (By the Board of Directors)

OR

In accordance with sec. 180.1003, Wis. Stats. (By the Board of Directors and Shareholders)

OR

In accordance with sec. 180.1005, Wis. Stats. (By Incorporators or Board of Directors, before issuance of shares)

C. Executed on June 5, 2006

(Date)

(Signature)

Title:      X President      Secretary

or other officer title

Paul R. Jenks, President

(Printed name)

This document was drafted by Joyce Hansen

(Name the individual who drafted the document)

INSTRUCTIONS (Ref. sec. 180.1006 Wis. Stats. for document content)

Submit one original and one exact copy to Dept. of Financial Institutions, P O Box 7846, Madison WI, 53707-7846, together with a FILING FEE of $40.00 payable to the department. Filing fee is non-refundable. (If sent by Express or Priority U.S. mail, address to 345 W. Washington Ave., 3rd Floor, Madison WI, 53703). The original must include an original manual signature, per sec. 180.0120(3)(c), Wis. Stats. NOTICE: This form may be used to accomplish a filing required or permitted by statute to be made with the department. Information requested may be used for secondary purposes. If you have any questions, please contact the Division of Corporate & Consumer Services at 608-261-7577. Hearing-impaired may call 608-266-8818 for TDY.

 

92


$40.00 + $25.00

ARTICLES OF AMENDMENT — Stock, For-Profit Corporation

Chap. 180

Joyce Hansen

Onyx ‘Waste Services, Inc.

125 South 84th Street, Suite 200

Milwaukee, WI 53214

Name Change

Your return address and phone number during the day: (    ) (414) 479-7802

INSTRUCTIONS (Continued)

EFFECTIVE DATE: 7-1-2006

A. State the name of the corporation (before any change effected by this amendment) and the text of the amendment(s). The text should recite the resolution adopted (e.g., “Resolved, that Article 1 of the articles of incorporation be amended to read: (enter the amended article). If an amendment provides for an exchange, reclassification or cancellation of issued shares, state the provisions for implementing the amendment if not contained in the amendment itself.

B. Enter the date of adoption of the amendment(s). If there is more than one amendment, identify the date of adoption of each. Mark (X) one of the three choices to indicate the method of adoption of the amendment(s).

By Board of Directors — Refer to sec. 180.1002 for specific information on the character of amendments that may be adopted by the Board of Directors without shareholder action.

By Board of Directors and Shareholders — Amendments proposed by the Board of Directors and adopted by shareholder approval. Voting requirements differ with circumstances and provisions in the articles of incorporation. See sec. 180.1003, Wis. Stats., for specific information.

By Incorporators or Board of Directors — Before issuance of shares — See sec. 180.1005, Wis. Stats., for conditions attached to the adoption of an amendment approved by a vote or consent of less than 2/3rds of the shares subscribed for.

C. Enter the date of execution and the name and title of the person signing the document. The document must be signed by one of the following: An officer of the corporation (or incorporator if directors have not been elected), or a court-appointed receiver, trustee or fiduciary. A director is not empowered to sign.

If the document is executed in Wisconsin, sec. 182.01(3) provides that it shall not be filed unless the name of the person (individual) who drafted it is printed, typewritten or stamped thereon in a legible manner. If the document is not executed in Wisconsin, enter that remark.

FILING FEE - $40.00.

 

93


State of Wisconsin

DEPARTMENT OF FINANCIAL INSTITUTIONS

Division of Corporate & Consumer Services

ARTICLES OF AMENDMENT — STOCK, FOR-PROFIT CORPORATION

A. The present corporate name (prior to any change effected by this amendment) is: Veolia ES Solid Waste, Inc.

(Enter Corporate Name)

Text of Amendment (Refer to the existing articles of incorporation and the instructions on the reverse of this form. Determine those items to be changed and set forth the number identifying the paragraph in the articles of incorporation being changed and how the amended paragraph is to read.)

RESOLVED, THAT the articles of incorporation be amended as follows:

Article I of the Corporation’s Articles of Incorporation shall be amended to read as follows:

ARTICLE I.

CORPORATE NAME

The name of the Corporation is MWStar Waste Holdings Corp.

B. Amendment(s) adopted on November 20, 2012

(Indicate the method of adoption by checking (X) the appropriate choice below.)

In accordance with sec. 180.1002, Wis. Stats. (By the Board of Directors)

OR

X In accordance with sec. 180.1003, Wis. Stats. (By the Board of Directors and Shareholders)

OR

In accordance with sec. 180.1005, Wis. Stats. (By Incorporators or Board of Directors, before issuance of shares)

C. Executed on November 20, 2012

(Date)

(Signature)

Title:     President      Secretary

or other officer title Assistant Secretary

Christian B. Mills

(Printed name)

 

94


This document was drafted by Cameron Brown

(Name the individual who drafted the document)

INSTRUCTIONS (Ref. sec. 180.1006 Wis. Stats. for document content)

Submit one original and one exact copy to Dept. of Financial Institutions, P O Box 7846, Madison WI, 53707-7846, together with a FILING FEE of $40.00 payable to the department. Filing fee is non-refundable. (If sent by Express or Priority U.S. mail, address to 345 W. Washington Ave., 3 rd Floor, Madison WI, 53703). The original must include an original manual signature, per sec. 180.0120(3)(c), Wis. Stats. NOTICE: This form may be used to accomplish a filing required or permitted by statute to be made with the department. Information requested may be used for secondary purposes. If you have any questions, please contact the Division of Corporate & Consumer Services at 608-261-7577. Hearing-impaired may call 608-266-8818 for TDY.

 

95


ARTICLES OF AMENDMENT — Stock, For-Profit Corporation

CAMERON BROWN

WINSTON AND STRAWN LLP

200 PARK AVENUE

NEW YORK, NY 10166

Your return address and phone number during the day: ( 212 ) 294-5306

INSTRUCTIONS (Continued)

A. State the name of the corporation (before any change effected by this amendment) and the text of the amendment(s). The text should recite the resolution adopted (e.g., “Resolved, that Article 1 of the articles of incorporation be amended to read: (enter the amended article). If an amendment provides for an exchange, reclassification or cancellation of issued shares, state the provisions for implementing the amendment if not contained in the amendment itself.

B. Enter the date of adoption of the amendment(s). If there is more than one amendment, identify the date of adoption of each. Mark (X) one of the three choices to indicate the method of adoption of the amendment(s).

By Board of Directors — Refer to sec. 180.1002 for specific information on the character of amendments that may be adopted by the Board of Directors without shareholder action.

By Board of Directors and Shareholders — Amendments proposed by the Board of Directors and adopted by shareholder approval. Voting requirements differ with circumstances and provisions in the articles of incorporation. See sec. 180.1003, Wis. Stats., for specific information.

By Incorporators or Board of Directors — Before issuance of shares — See sec. 180.1005, Wis. Stats., for conditions attached to the adoption of an amendment approved by a vote or consent of less than 2/3rds of the shares subscribed for.

C. Enter the date of execution and the name and title of the person signing the document. The document must be signed by one of the following: An officer of the corporation (or incorporator if directors have not been elected), or a court-appointed receiver, trustee or fiduciary. A director is not empowered to sign.

If the document is executed in Wisconsin, sec. 182.01(3) provides that it shall not be filed unless the name of the person (individual) who drafted it is printed, typewritten or stamped thereon in a legible manner. If the document is not executed in Wisconsin, enter that remark.

FILING FEE - $40.00.

 

96

Exhibit 3.258

AMENDED & RESTATED

BYLAWS

of

MWSTAR WASTE HOLDINGS CORP.

Adopted and Restated as of the 14 th day of December, 2012.

ARTICLE I.

OFFICES

1.01 Business Office.

The Corporation’s principal office shall be within the State of Wisconsin. The Corporation may have such other offices, either within or without the State of Wisconsin, as the Board of Directors may designate or as the Corporation’s business may require from time to time. The Corporation shall maintain at its principal office a copy of certain records as required by the Wisconsin Business Corporation Law (the “Act”).

1.02 Registered Office.

The Corporation’s registered office required by the Act to be maintained in the State of Wisconsin shall be the place designated by resolution of the Corporation’s Board of Directors and may be, but need not be, identical to the principal office in the State of Wisconsin. The address of the registered office may be changed from time to time.

ARTICLE II.

SHAREHOLDERS

2.01 Annual Shareholder Meeting.

The annual meeting of the shareholders shall be held within 90 days of the close of the Corporation’s fiscal year, at a time and date as is determined by the Corporation’s President or Board of Directors, for the purpose of electing directors and for the transaction of such other business as may come before the meeting.

2.02 Special Shareholder Meetings.

Special meetings of the shareholders, for any purpose or purposes, may be called by: (1) the President, (2) the Board of Directors or such officers as the Board of Directors may authorize from time to time, or (3) the President or Secretary upon the written request of the holders of record of at least one-tenth of all the outstanding shares of the Corporation entitled to vote on any issue at the meeting. The party calling the special meeting shall designate the date and hour of the meeting.


Upon delivery to the President or Secretary of a written request pursuant to item (3) above, stating the purpose(s) of the requested meeting, dated and signed by the person(s) entitled to request such a meeting, it shall be the duty of the officer to whom the request is delivered to give, within thirty (30) days of such delivery, notice of the meeting to the shareholders. Notice of any special meeting shall be given in the manner provided in section 2.04 of these Bylaws. Only business within the purpose(s) described in the special meeting notice shall be conducted at a special shareholders meeting.

2.03 Place of Shareholder Meeting.

The Board of Directors may designate any place, either within or without the State of Wisconsin, as the place of meeting for any annual or for any special meeting called by the Board of Directors. A waiver of notice signed by all persons entitled to vote at a meeting also may designate any place, either within or without the State of Wisconsin, as the place for the holding of such meeting. If no designation is made by the Board of Directors, or if a special meeting be otherwise called, the place of the meeting shall be the Corporation’s principal business office in the State of Wisconsin, but any meeting may be adjourned to reconvene at any place designated by vote of a majority of the shares represented thereat.

2.04 Notice of Shareholder Meeting.

(a) Required Notice . Unless otherwise required by the Act, written notice stating the place, day and hour of any annual or special shareholder meeting shall be delivered not less than ten (10) nor more than sixty (60) days before the meeting date, either personally or by mail, by or at the direction of the President, the Board of Directors, or other persons calling the meeting, to each shareholder of record entitled to vote at such meeting and to any other shareholder entitled by the Act or the Articles of Incorporation to receive notice of the meeting. Notice shall be deemed to be effective at the earlier of: (1) when deposited in the United States mail, addressed to the shareholder at his or her address as it appears on the Corporation’s stock transfer books, with postage thereon prepaid; (2) on the date shown on the return receipt if sent by registered or certified mail, return receipt requested, and the receipt is signed by or on behalf of the addressee; (3) when received; or (4) five (5) days after deposit in the United States mail, if mailed postpaid and correctly addressed to an address other than that shown in the Corporation’s current record of shareholders.

(b) Adjourned Meeting . If any shareholder meeting is adjourned to a different date, time, or place, notice need not be given of the new date, time, and place, if the new date, time, and place are announced at the meeting before adjournment. But if a new record date for the adjourned meeting is or must be fixed (see section 2.05 of this Article II), then notice must be given pursuant to the requirements of paragraph (a) of this section 2.04 to those persons who are shareholders as of the new record date.

(c) Waiver of Notice . A shareholder may waive notice of meeting (or any notice required by the Act, Articles of Incorporation, or Bylaws), by a writing signed by the shareholder entitled to the notice which is delivered to the Corporation (either before or after the date and time stated in the notice) for inclusion in the minutes or filing with the corporate records.

 

2


A shareholder’s attendance at a meeting:

 

  (1) waives objection to lack of notice or defective notice of the meeting, unless the shareholder at the beginning of the meeting objects to holding the meeting or transacting business at the meeting;

 

  (2) waives objection to consideration of a particular matter at the meeting that is not within the purpose or purposes described in the meeting notice, unless the shareholder objects to considering the matter when it is presented.

(d) Contents of Notice . The notice of each special shareholder meeting shall include a description of the purpose or purposes for which the meeting is called. Except as provided in this section 2.04(d), or as provided in the Corporation’s Articles of Incorporation or otherwise in the Act, the notice of an annual shareholder meeting need not include a description of the purpose or purposes for which the meeting is called.

If a purpose of any shareholder meeting is to consider either: (1) a proposed amendment to the Articles of Incorporation (including any restated articles requiring shareholder approval); (2) a plan of merger or share exchange; (3) the sale, lease, exchange or other disposition of all or substantially all of the Corporation’s property; (4) the dissolution of the Corporation; or (5) the removal of a director, the notice must so state and be accompanied by, respectively, a copy or summary of the: (1) articles of amendment; (2) plan of merger or share exchange; or (3) transaction for disposition of the Corporation’s property. If the proposed corporate action creates dissenters’ rights, the notice must state that shareholders are or may be entitled to assert dissenters’ rights and must be accompanied by a copy of the appropriate section of the Act. If the Corporation issues or authorizes the issuance of shares for promissory notes or for promises to render services in the future, the Corporation shall, with or before the notice of the next shareholder meeting, report in writing to all the shareholders the number of shares authorized or issued and the consideration received. Likewise, if the Corporation indemnifies or advances expenses to a director, this shall be reported to all the shareholders with or before notice of the next shareholder’s meeting.

2.05 Fixing of Record Date.

For the purpose of determining shareholders entitled to notice of or to vote at any meeting of shareholders, or any adjournment thereof, or shareholders entitled to receive payment of any distribution or dividend, or in order to make a determination of shareholders for any other proper purpose, the Board of Directors may fix in advance a date as the record date. Such record date shall not be more than seventy (70) days prior to the date on which the particular action requiring such determination of shareholders is to be taken. If no such record date is fixed, the record date for determination of such shareholders shall be at the close of business on:

(a) With respect to an annual shareholder meeting or any special shareholder meeting called by the Board of Directors or any person specifically authorized by the Board or these Bylaws to call a meeting, the day before the first notice is delivered to shareholders;

 

3


(b) With respect to a special shareholder’s meeting demanded by the shareholders, the date the first shareholder signs the demand;

(c) With respect to the payment of a share dividend, the date the Board authorizes the share dividend;

(d) With respect to actions taken in writing without a meeting (pursuant to Article 11, section 2.11), the date the first shareholder signs a consent;

(e) With respect to a distribution to shareholders, (other than one involving a repurchase or acquisition of shares), the date the Board authorizes the distribution; and

(f) With respect to any other matter for which such a determination is required, as provided by law.

When a determination of shareholders entitled to vote at any meeting of shareholders has been made as provided in this section, such determination shall apply to any adjournment thereof unless the Board of Directors fixes a new record date which it must do if the meeting is adjourned to a date more than 120 days after the date fixed for the original meeting.

2.06 Voting Lists.

The officer or agent having charge of the stock transfer books for shares of the Corporation shall make, before each meeting of shareholders, a complete list of the shareholders entitled to vote at such meeting, or any adjournment thereof, arranged in alphabetical order with the address of and the number of shares held by each. The list must be arranged by voting group, if such exists, and within each voting group by class or series of shares. The shareholder list shall be subject to inspection at the Corporation’s principal office by any shareholder at any time during usual business hours for any proper purpose and beginning two (2) business days after notice is given of the meeting for which the list was prepared. Such list also shall be produced and kept open at the time and place of the meeting and shall be subject to the inspection of any shareholder during the meeting for purposes related to the meeting. A shareholder or his or her agent or attorney is entitled on written demand to inspect and, subject to the requirements of the Act and of section 2.12(c), to copy the list during regular business hours and at the shareholder’s expense during the period it is available for inspection. The Corporation shall maintain the shareholder list in written form or in another form capable of conversion into written form within a reasonable time. The failure of the Corporation to produce such shareholder list shall not invalidate any action taken at such meeting.

2.07 Shareholder Quorum and Voting Requirements.

Unless the Articles of Incorporation or the Act provide otherwise, a majority of the votes entitled to be cast on the matter constitutes a quorum for action on that matter.

 

4


Once a share is represented for any purpose at a meeting, it is deemed present for quorum purposes for the remainder of the meeting and for any adjournment of that meeting unless a new record date is or must be set for that adjourned meeting. A share represented at a meeting solely for the purpose of objecting to the holding of the meeting or the transaction of business at the meeting shall not be deemed present for quorum purposes.

2.08 Proxies.

Except as otherwise provided by the Act, at all meetings of shareholders a shareholder may vote in person or vote by proxy which is executed in writing by the shareholder or which is executed by his duly authorized attorney-in-fact. Such proxy shall be filed with the secretary of the Corporation or other person authorized to tabulate votes before or at the time of the meeting. No proxy shall be valid after eleven (11) months from the date of its execution unless otherwise provided in the proxy. Unless otherwise provided in the appointment form, a proxy appointment may be revoked at any time before it is voted, either by written notice filed with the Secretary or other officer or agent of the Corporation authorized to tabulate votes, or by oral notice given by the shareholder during the meeting. The presence of a shareholder who has filed his or her proxy appointment shall not of itself constitute a revocation.

2.09 Voting of Shares.

Unless otherwise provided in the Articles of Incorporation or the Act, each outstanding share entitled to vote shall be entitled to one vote upon each matter submitted to a vote at a meeting of shareholders.

Except as provided by specific court order, no shares held by another corporation, if a majority of the shares entitled to vote for the election of directors of such other corporation are held by the Corporation, shall be voted at any meeting or counted in determining the total number of outstanding shares at any given time for purposes of any meeting. Provided, however, the preceding sentence shall not limit the Corporation’s power to vote any shares, including its own shares, held by it in a fiduciary capacity.

Redeemable shares are not entitled to vote after notice of redemption is mailed to the holders and a sum sufficient to redeem the shares has been deposited with a bank, trust company, or other financial institution under an irrevocable obligation to pay the holders the redemption price on surrender of the shares.

2.10 Corporation’s Acceptance of Votes.

(a) If the name signed on a vote, consent, waiver, or proxy appointment corresponds to the name of a shareholder, the Corporation, if acting in good faith, is entitled to accept the vote, consent, waiver, or proxy appointment and give it effect as the act of the shareholder.

(b) If the name signed on a vote, consent, waiver, or proxy appointment does not correspond to the name of its shareholder, the Corporation, if acting in good faith, is nevertheless entitled to accept the vote, consent, waiver, or proxy appointment and give it effect as the act of the shareholder if:

 

  (1) the shareholder is an entity as defined in the Act and the name signed purports to be that of an officer or agent of the entity;

 

5


  (2) the name signed purports to be that of an administrator, executor, guardian, or conservator representing the shareholder and if the Corporation requests, evidence of fiduciary status acceptable to the Corporation has been presented with respect to the vote, consent, waiver, or proxy appointment;

 

  (3) the name signed purports to be that of a receiver or trustee in bankruptcy of the shareholder and if the Corporation requests, evidence of this status acceptable to the Corporation has been presented with respect to the vote, consent, waiver, and proxy appointment;

 

  (4) the name signed purports to be that of a pledgee, beneficial owner, or attorney-in-fact of the shareholder and if the Corporation requests, evidence acceptable to the Corporation of the signatory’s authority to sign for the shareholder has been presented with respect to the vote, consent, waiver, or proxy appointment;

 

  (5) two or more persons are the shareholder as covenants or fiduciaries and the name signed purports to be the name of at least one of the co-owners and the person signing appears to be acting on behalf of all the co-owners.

(c) The Corporation is entitled to reject a vote, consent, waiver, or proxy appointment if the secretary or other officer or agent authorized to tabulate votes, acting in good faith, has reasonable basis for doubt about the validity of the signature on it or about the signatory’s authority to sign for the shareholder.

(d) The Corporation and its officer or agent who accepts or rejects a vote, consent, waiver, or proxy appointment in good faith and in accordance with the standards of this section are not liable in damages to the shareholder for the consequences of the acceptance or rejection.

(e) Corporate action based on the acceptance or rejection of a vote, consent, waiver, or proxy appointment under this section is valid unless a court of competent jurisdiction determines otherwise.

2.11 Unanimous Consent without Meeting.

Any action required or permitted to be taken at a meeting of the shareholders may be taken without a meeting if one or more consents in writing, setting forth the action so taken, shall be signed by all of the shareholders entitled to vote with respect to the subject matter thereof and are delivered to the Corporation for inclusion in the minute book. A consent signed under this section has the effect of a meeting vote and may be described as such in any document.

 

6


2.12 Voting of Shares by other Corporations.

Shares standing in another corporation’s name may be voted either in person or by proxy, by the other corporation’s president or any other officer appointed by the president. A proxy appointment executed by any principal officer of the other corporation or such an officer’s assistant shall be conclusive evidence of the signer’s authority to act, in the absence of express notice to this Corporation, given in writing to this Corporation’s Secretary, or other officer or agent of this Corporation authorized to tabulate votes, of the designation of some other person by the other corporation’s board of directors or Bylaws.

2.13 Dissenters’ Rights.

Each shareholder shall have the right to dissent from action by the Corporation and obtain payment for his or her shares when so authorized by the Act, the Articles of Incorporation, these Bylaws, or by resolution of the Board of Directors.

2.14 Conduct of Meetings.

The President, or in his or her absence the Vice President, and in his or her absence any person chosen by the shareholders present, shall call the meeting of the shareholders to order and shall act as Chairman of the meeting, and the Secretary of the Corporation shall act as Secretary of all meetings of the shareholders, except that the presiding officer may appoint any Assistant Secretary or other person to act as Secretary of the meeting.

ARTICLE III.

BOARD OF DIRECTORS

3.01 General Powers.

All corporate powers shall be exercised by or under the authority of, and the Corporation’s business and affairs shall be managed under the direction of, the Board of Directors.

3.02 Election.

Unless otherwise provided in the Articles of Incorporation, directors are elected by a plurality of the votes cast by the shares entitled to vote in the election at a meeting at which a quorum is present.

3.03 Number, Tenure and Qualification.

The number of directors shall be fixed, or increased or decreased from time to time, by a resolution adopted by a majority of the Board of Directors or Shareholders by amendment to these Bylaws, but in no event shall there be less than two (2) directors and a decrease in the number of directors shall not shorten the term of office of an incumbent director. Each director shall be elected at the Corporation’s annual meeting of the shareholders and shall hold office until the next annual meeting of shareholders and until his or her successor shall have been

 

7


elected and qualified or until his or her death, resignation or removal from office in the manner provided by law or the Bylaws of the Corporation. Directors need not be residents of the State of Wisconsin or shareholders of the Corporation.

3.04 Regular Meetings.

A regular meeting of the Board of Directors shall be held without other notice than this Bylaw immediately after and at the same place as the annual meeting of shareholders and each adjourned session thereof. The Board of Directors may provide by resolution the time and place, either within or without the State of Wisconsin, for the holding of additional regular meetings without other notice than such resolution. Any such regular meeting may be held by any means of communication as permitted by section 3.09.

3.05 Special Meetings.

Special meetings of the Board of Directors may be called by or at the request of the President, Vice President or any one director. The person or persons authorized to call special meetings of the Board of Directors may fix any time and any place, either within or without the State of Wisconsin, as the time and place for holding any special meeting of the Board of Directors called by them. If no place is fixed by the person calling the meeting, the place of meeting shall be the Corporation’s principal office in the State of Wisconsin. Any such special meeting may be held by any means of communication as permitted by section 3.09.

3.06 Notice of Special Meetings; Waiver of Notice.

Notice stating the time and place of any special meeting of the Board of Directors shall be given at least forty-eight (48) hours previously thereto by written notice delivered personally or mailed to each director at his or her business address, or such other address as designated in writing to the Secretary, or by telephone, facsimile or telegram. If mailed, such notice shall be deemed to be effective with the earlier of: (1) when received, or (2) five days after deposit in the United States Mail, addressed to the director’s business office, with postage thereon prepaid; or (3) the date shown on the return receipt if sent by registered or certified mail, return receipt requested, and the receipt is signed by or on behalf of the director. If notice be given by telephone, facsimile or telegram, such notice shall be deemed to be delivered when the notice is given personally by telephone, at the time transmitted to a facsimile number at any address designated above, or when the telegram is delivered to the telegraph company. Whenever any notice is required to be given to any director of the Corporation under the provisions of these Bylaws or under the provisions of the Articles of Incorporation or under the provisions of any statute, a waiver thereof in writing, signed at any time, whether before or after the time of the meeting, by the director entitled to such notice, shall be deemed equivalent to the giving of such notice. The attendance of a director at a meeting shall constitute a waiver of notice of such meeting, except where a director attends a meeting and objects thereat to the transaction of the business because the meeting is not lawfully called or convened. Neither the business to be transacted at, nor the purpose of, any regular or special meeting of the Board of Directors need be specified in the notice or waiver of notice of such meeting.

 

8


3.07 Director Quorum.

Except as otherwise specified by law or the Articles of Incorporation or these Bylaws, a majority of the number of directors fixed in the manner provided by section 3.03 of this Article III shall constitute a quorum for the transaction of business at any meeting of the Board of Directors, but though less than such quorum is present at a meeting, the act of a majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors unless the act of a greater number is required by the Act, the Articles of Incorporation or these Bylaws.

A majority of the number of directors appointed to serve on a committee as authorized in section 3.16 of these Bylaws shall constitute a quorum for the transaction of business at any committee meeting. These provisions shall not, however, apply to the determination of a quorum for actions taken under emergency Bylaws or any other provisions of these Bylaws that fix different quorum requirements.

3.08 Voting Requirement.

The affirmative vote of the majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors or a committee of the Board of Directors. This provision shall not, however, apply to any action taken by the Board of Directors pursuant to section 3.15 or Article IX of these Bylaws, or in the event the affirmative vote of a greater number of directors is required by the Act, the Articles of Incorporation, or any other provision of these Bylaws.

3.09 Meetings by Electronic Means of Communication.

To the extent provided in these Bylaws, the Board of Directors, or any committee of the Board, may, in addition to conducting meetings in which each director participates in person, and notwithstanding any place set forth in the notice of the meeting or these Bylaws, conduct any regular or special meeting by the use of any electronic means of communication, provided (1) all participating directors may simultaneously hear each other during the meeting, or (2) all communication during the meeting is immediately transmitted to each participating director, and each participating director is able to immediately send messages to all other participating directors. Before the commencement of any business at a meeting at which any directors do not participate in person, all participating directors shall be informed that a meeting is taking place at which official business may be transacted.

3.10 Director’s Assent.

A director who is present at a meeting of the Board of Directors or a committee of the Board of Directors when corporate action is taken is deemed to have assented to the action taken unless: (1) the director objects at the beginning of the meeting (or promptly upon the director’s arrival) to holding it or transacting business at the meeting; or (2) the director dissents or abstains from the action taken and minutes of the meeting are prepared that show the director’s dissent or abstention from the action; (3) the director dissents or abstains from an action taken, minutes of the meeting are prepared that fail to show the director’s dissent or abstention from the action

 

9


taken and the director delivers to the Corporation a written notice of that failure that complies with the appropriate provisions of the Act promptly after receiving the minutes; or (4) the director delivers written notice of his or her dissent or abstention to the presiding officer of the meeting before its adjournment or to the Corporation immediately after adjournment of the meeting. The right of dissent or abstention is not available to a director who votes in favor of the action taken.

3.11 Conduct of Meetings.

The President, and in his absence the Vice-Presidents in the order appointed under section 4.07 of Article IV, and in their absence any director chosen by the directors then present, shall call meetings of the Board of Directors to order and shall act as Chairman of the meeting. The Secretary of the Corporation shall act as secretary of all meetings of the Board of Directors, but in the absence of the secretary the presiding officer may appoint any Assistant secretary or any director or other person present to act as secretary of the meeting.

3.12 Removal.

Any director or the entire Board of Directors may be removed from office with or without cause by the affirmative vote of a majority of the shares outstanding and entitled to vote for the election of such director(s) taken at a special meeting of shareholders called for that purpose, and any vacancy so created may be filled by the shareholders.

3.13 Vacancies.

Any vacancy occurring on the Board of Directors, including a vacancy created by an increase in the number of directors, may be filled by the shareholders. During such time as the shareholders fail or are unable to fill such vacancies then, and until the shareholders act, the vacancy may be filled (1) by the board of directors, or (2) if the directors remaining in office constitute fewer than a quorum of the Board, by the affirmative vote of a majority of all directors remaining in office.

3.14 Compensation and Expenses.

The Board of Directors, irrespective of any personal interest, of any of its members, may (1) establish reasonable compensation of all directors for services to the Corporation as directors or may delegate this authority to an appropriate committee, (2) provide for, or delegate authority to an appropriate committee to provide for, reasonable pensions, disability or death benefits, and other benefits or payments to directors and to their estates, families, dependents, or beneficiaries for prior services rendered to the Corporation by the directors, and (3) provide for reimbursement of reasonable expenses incurred in the performance of the directors’ duties, including the expense of traveling to and from Board meetings.

3.15 Unanimous Consent without Meeting.

Any action required or permitted by the Articles of Incorporation or Bylaws or any provision of law to be taken by the Board of Directors at a meeting or by resolution may be taken without a meeting if a consent in writing, setting forth the action so taken shall be signed by all

 

10


of the directors then in office, and filed with the Corporation’s records. Action taken by consent is effective when the last director signs the consent, unless the consent specifies a different effective date. A signed consent has the effect of a meeting and may be described as such in any document.

3.16 Committees.

The Board of Directors by resolution adopted by the affirmative vote of a majority of the number of directors may designate one or more committees, each committee to consist of one or more directors elected by the Board of Directors, which to the extent provided in said resolution, as initially adopted, and as thereafter supplemented or amended by further resolution adopted by a like vote, shall have and may exercise, when the Board of Directors is not in session, the powers of the Board of Directors in the management of the Corporation’s business and affairs, except action in respect to the (1) authorization of distributions, (2) the approval or proposal to shareholders of action for which the Act requires approval by shareholders, (3) filling vacancies on the Board of Directors or its committees, (4) amending the Articles of Incorporation pursuant to Board authority, (5) adopting, amending or repealing Bylaws, (6) approving a plan of merger not requiring shareholder approval, (7) the authorization or approval to reorganize shares, except according to a formula or method prescribed by the Board of Directors, (8) the authorization or approval of the issuance or sale or contract for sale of shares, or (9) the determination of the designation and relative rights, preferences and limitations of a class or series of shares. Sections 3.04, 3.05, 3.06, 3.07, 3.08, 3.09, 3.10, 3.11 and 3.15 of this Article III, which govern meetings, actions without meetings, notice and waiver of notice, quorum and voting requirements of the Board of Directors, apply to committees and their members.

ARTICLE IV.

OFFICERS

4.01 Number.

The Corporation’s principal officers shall be a President, a Vice President, a Secretary, and a Treasurer, each of whom shall be appointed by the Board of Directors. Additional officers and assistant officers, including Chief Executive Officer, Chief Financial Officer, any Vice Presidents and any Assistant Secretaries and Assistant Treasurers, may be appointed by the Board of Directors as the Board deems appropriate. If there is more than one Vice President, the Board may establish designations for the Vice Presidencies to identify their functions or their order. Any two or more offices may be held simultaneously by the same person. There may, in addition, be a chairperson or co-chairperson of the board whenever the Board shall see fit to cause such office or offices to be filled. The President may also appoint one or more assistant, area or staff vice presidents, who shall be honorary officers of the Corporation without the rights, powers and authority of the elected officers of the Corporation contemplated by this Article IV, and who shall have only such rights, powers and authority as may be granted or delegated to them by the President or another elected officer/supervisor, to the extent not inconsistent with those specified in this Article IV.

 

11


4.02 Appointment and Term of Office.

The Corporation’s officers shall be appointed for a term as determined by the Board of Directors. If no term is specified, they shall hold office until their successor shall have been duly appointed and shall have qualified or until the officer’s death, resignation or removal from office in the manner hereinafter provided.

The designation of a specified term does not grant to the officer any contract rights, and the Board can remove the officer at any time prior to the termination of such term.

4.03 Removal.

Any officer or agent appointed by the Board of Directors may be removed by the Board of Directors whenever in its judgment the Corporation’s best interests will be served thereby, but such removal shall be without prejudice to the contract rights, if any, of the person so removed. Appointment of an officer or agent shall not of itself create contract rights.

4.04 Vacancies.

A vacancy in any office because of death, resignation, removal, disqualification, or other reason shall be filled in the manner prescribed for regular appointments to the office.

4.05 Powers, Authority and Duties.

The Corporation’s officers shall have the powers and authority conferred in the duties prescribed by the Board of Directors or the officer who appointed them in addition to and to the extent not inconsistent with those specified in other sections of this Article IV.

4.06 The President.

The President shall be the Corporation’s principal executive officer and, subject to the control of the Board of Directors, shall in general supervise and control all of the Corporation’s business and affairs. The President shall, when present, preside at all meetings of the shareholders and of the Board of Directors. The President may sign, with the Secretary or any other proper officer of the Corporation authorized by the Board of Directors, certificates for shares of the Corporation and deeds, mortgages, bonds, contracts, or other instruments in the ordinary course of business or that the Board of Directors has authorized to be executed, except in cases where the signing and execution thereof shall be expressly delegated by the Board of Directors or by the Bylaws to some other officer or agent of the Corporation, or shall be required by law to be otherwise signed or executed; and in general shall perform all duties incidental to the office of President and such other duties as may be prescribed by the Board of Directors from time to time.

4.07 The Vice President.

In the absence of the President or in the event of the President’s death or inability or refusal to act as directed by the Board of Directors, the Vice President (or in the event there be more than one Vice President, the Vice Presidents in the order designated at the time of their

 

12


appointment, or in the absence of any designation, then in order of their appointment) shall perform the duties of the President, and when so acting shall have all the powers of and be subject to all the restrictions upon the President. Any Vice President may sign, with the Secretary or an Assistant Secretary certificates for shares of the Corporation; and shall perform such other duties as from time to time may be assigned by the President or by the Board of Directors.

4.08 The Secretary.

The Secretary shall: (a) keep the minutes of the meetings of the shareholders and of the Board of Directors in one or more books provided for that purpose; (b) see that all notices are duly given in accordance with the provisions of these Bylaws or as required by law; (c) be custodian of the corporate records and see that books, reports, statements, certificates and all other documents and records required by law are properly kept and filed; (d) keep a register of the post office address of each shareholder, which shall be furnished to the Secretary by such shareholder; (e) sign with the President, or a Vice President, certificates for shares of the Corporation, the issuance of which shall have been authorized by resolution of the Board of Directors; (f) have general charge of the stock transfer books of the Corporation; and (g) in general perform all duties incident to the office of Secretary and such other duties as from time to time may be assigned to him by the President or by the Board of Directors.

4.09 The Treasurer.

The Treasurer shall: (a) have charge and custody of and be responsible for all of the Corporation’s funds and securities; (b) receive and give receipts for money due and payable to the Corporation from any source whatsoever, and deposit all funds of the Corporation in such banks, trust companies, or other depositories as shall be selected in accordance with the provisions of Article V of these Bylaws, and (c) in general perform all of the duties incidental to the office of Treasurer and such other duties as from time to time may be assigned to him by the President or by the Board of Directors. If required by the Board of Directors, the Treasurer shall give a bond for the faithful discharge of his duties in such sum and with such surety or sureties as the Board of Directors shall determine.

4.10 Assistant Secretaries and Assistant Treasurers.

The Assistant Secretaries, when authorized by the Board of Directors, may sign with the President or a Vice President certificates for shares of the Corporation and issuance of which shall have been authorized by a resolution of the Board of Directors. The Assistant Treasurers, if required by the Board of Directors, shall give bonds for the faithful discharge of their duties in such sums and with such sureties as the Board of Directors shall, determine The Assistant Secretaries and Assistant Treasurers, in general, shall perform such duties as shall be assigned to them by the Secretary or the Treasurer, respectively, or by the President or the Board of Directors.

 

13


4.11 Salaries.

Officers’ salaries shall be fixed from time to time by the Board of Directors and no officer shall be prevented from receiving such salary by reason of the fact that he is also a director of the Corporation.

ARTICLE V.

CONTRACTS, LOANS, CHECKS AND DEPOSITS

5.01 Contracts.

The Board of Directors may authorize any individual officer or agent or number of officers or agents to enter into any contract or to execute and deliver any instrument in the Corporation’s name and on its behalf, and such authorization may be general or confined to specific instances. Specifically, all contracts for the purchase or sale of real estate shall be approved by the Board of Directors.

5.02 Loans.

No loans shall be contracted on the Corporation’s behalf and no indebtedness shall be incurred in its name unless authorized by or under the authority of a resolution of the Board of Directors. Such authorization may be general or confined to specific instances.

5.03 Checks, Drafts, etc.

All checks, drafts or other orders for the payment of money, notes or other evidences of indebtedness issued in the Corporation’s name, shall be signed by such officer or officers, agents or agents of the Corporation and in such manner as shall from time to time be determined by or under the authority of a resolution of the Board of Directors.

5.04 Deposits.

All funds of the Corporation not otherwise employed shall be deposited from time to time to the Corporation’s credit in such banks, trust companies or other depositories as may be selected by or under the authority of the Board of Directors.

ARTICLE VI.

CERTIFICATES FOR SHARES AND THEIR TRANSFER

6.01 Certificates for Shares.

(a) Content

Certificates representing shares of the Corporation shall at a minimum state on their face the name of the issuing corporation and that it is formed under the laws of Wisconsin, the name of the person to whom issued, and the number and class of shares and the designation of the

 

14


series, if any, the certificate represents; and be in such form as determined by the Board of Directors. Such certificates shall be signed (either manually or by facsimile) by the President or a Vice President and by the Secretary or an Assistant Secretary. Each certificate for shares shall be consecutively numbered or otherwise identified.

(b) Legend as to Class or Series

If the Corporation is authorized to issue different classes of shares or different series within a class, the designations, relative rights, preferences, and limitations applicable to each class and the variations in rights, preferences, and limitations determined for each series (and the authority of the Board of Directors to determine variations for future series) must be summarized on the front or back of each certificate. Alternatively, each certificate may state conspicuously on its front or back that the Corporation will furnish the shareholders this information on request in writing and without charge.

(c) Shareholder List

The name and address of the person to whom the shares represented thereby are issued, with the number of shares and date of issue, shall be entered on the stock transfer books of the Corporation.

(d) Transferred Shares

All certificates surrendered to the Corporation for transfer shall be canceled and no new certificate shall be issued until the former certificate for a like number of shares shall have been surrendered and canceled, except that in case of a lost, destroyed or mutilated certificate a new one may be issued therefore upon such terms and indemnification of the Corporation as the Board of Directors may prescribe.

6.02 Registration of the Transfer of Shares.

Registration of the transfer of shares of the Corporation shall be made only on the Corporation’s stock transfer books by the holder of record thereof or by his or her legal representative, who shall furnish proper evidence of authority to transfer, or by his or her attorney thereunto authorized by power of attorney duly executed and filed with the Secretary of the Corporation, and on surrender for cancellation of the certificate for such shares. The person in whose name shares stand on the Corporation’s books shall be deemed by the Corporation to be the owner thereof for all purposes.

6.03 Restrictions on Transfer.

The Board of Directors or shareholders may impose restrictions on the transfer of shares. A restriction does not affect shares issued before the restriction was adopted unless the holders of the shares are parties to the restriction agreement or voted in favor of the restriction. The face or reverse side of each certificate representing shares shall bear a conspicuous notation of any restriction imposed by the Corporation upon the transfer of such shares.

 

15


6.04 Lost, Destroyed or Stolen Certificates.

Where the owner claims that his certificate of shares has been lost, destroyed or wrongfully taken, a new certificate shall be issued in place thereof if the owner (a) so requests before the Corporation has notice that such shares have been acquired by a bona fide purchaser, and (b) satisfies such other reasonable requirements as may be prescribed by or under the authority of the Board of Directors, including the furnishing of an indemnity bond if so required.

6.05 Consideration for Shares.

The Corporation’s shares may be issued for such consideration as shall be fixed from time to time by the Board of Directors, provided that any shares having a par value shall not be issued for a consideration less than the par value thereof. The consideration to be paid for shares may be paid in whole or in part, in money, promissory notes, in other property, tangible or intangible, or in labor or services actually performed or to be performed for the Corporation. When payment of the consideration for which shares are to be issued shall have been received by the Corporation, such shares shall be deemed to be fully paid and non-assessable by the Corporation. No certificate shall be issued for any share until such share is fully paid.

If the consideration to be paid for share consists, in whole or part, of a promissory note or a contract for services to be performed for the Corporation, the Board of Directors may, in its discretion, elect to hold those shares in escrow or otherwise restrict their transfer. In the event that shares are so escrowed, and the shareholder defaults under his or her obligations under the promissory note or the contract for services, as applicable, the Corporation may, in addition to any other legal or equitable remedies, cancel all or part of the escrowed shares.

6.06 Acquisition of Shares.

The Corporation may acquire its own shares and unless otherwise provided in the Articles of Incorporation, the shares so acquired constitute authorized but unissued shares.

6.07 Stock Regulations.

The Board of Directors shall have the power and authority to make all such further rules and regulations not inconsistent with the statutes of the State of Wisconsin as they may deem expedient concerning the issue, transfer and registration of certificates representing shares of the Corporation.

ARTICLE VII.

FISCAL YEAR

The Corporation’s fiscal year end shall be December 31, which may be changed by resolution of the Board of Directors.

 

16


ARTICLE VIII.

DISTRIBUTIONS

The Board of Directors may from time to time authorize, and the Corporation may make distributions (including dividends on its outstanding shares) in the manner and upon the terms and conditions provided by law, the Articles of Incorporation and the resolutions of the Board of Directors.

ARTICLE IX.

INDEMNIFICATION

9.01 Indemnification for Successful Defense.

Within twenty (20) days after receipt of a written request pursuant to Section 9.03, the corporation shall indemnify a director or officer, to the extent he or she has been successful on the merits or otherwise in the defense of a proceedings, for all reasonable expenses incurred in the proceedings if the director or officer was a party because he or she is a director or officer of the corporation.

9.02 Other Indemnification.

(a) In cases not included under Section 9.01, the corporation shall indemnify a director or officer against all liabilities and expenses incurred by the director or officer in a proceeding to which the director or officer was a party because he or she is a director or officer of the corporation, unless liability was incurred because the director or officer breached or failed to perform a duty he or she owes to the corporation and the breach or failure to perform constitutes any of the following:

 

  (1) A willful failure to deal fairly with the corporation or its shareholders in connection with a matter in which the director or officer has a material conflict of interest;

 

  (2) A violation of criminal law, unless the director or officer had reasonable cause to believe that his or her conduct was lawful or no reasonable cause to believe that his or her conduct was unlawful;

 

  (3) A transaction from which the director or officer derived an improper personal profit;

 

  (4) Willful misconduct.

(b) Determination of whether indemnification is required under this Section shall be made pursuant to Section 9.05 hereof.

 

17


(c) The termination of a proceeding by judgment, order, settlement or conviction, or upon a plea of no contest or an equivalent plea, does not, by itself, create a presumption that indemnification of the director or officer is not required under this Section.

9.03 Written Request.

A director or officer who seeks indemnification under Sections 9.01 or 9.02 shall make a written request to the corporation.

9.04 Nonduplication.

The corporation shall not indemnify a director or officer under Sections 9.01 or 9.02 to the extent the director or officer has previously received indemnification or allowance of expenses from any person, including the corporation, in connection with the same proceeding. However, the director or officer has no duty to look to any other person for indemnification.

9.05 Determination of Right to Indemnification.

(a) Unless otherwise provided for by the Articles of Incorporation or by written agreement between the director or officer and the corporation, the director or officer seeking indemnification under Section 9.02 shall select one of the following means for determining his or her right to indemnification:

 

  (1) By a majority vote of a quorum of the Board of Directors consisting of directors not at the time parties to the same or related proceedings. If a quorum of disinterested directors cannot be obtained, by majority vote of a committee duly appointed by the Board of Directors and consisting solely of two (2) or more directors who are not at the time parties to the same or related proceedings. Directors who are parties to the same or related proceedings may participate in the designation of members of the committee;

 

  (2) By independent legal counsel selected by a quorum of the Board of Directors or its committee in the manner prescribed in sub. (1) or, if unable to obtain such a quorum or committee, by a majority vote of the full Board of Directors, including directors who are parties to the same or related proceedings;

 

  (3) By a panel of three (3) arbitrators consisting of one arbitrator selected by those directors entitled under sub. (2) to select independent legal counsel, one arbitrator selected by the director or officer seeking indemnification and one arbitrator selected by the two (2) arbitrators previously selected;

 

  (4) By an affirmative vote of shares represented at a meeting of shareholders at which a quorum of the voting group entitled to vote thereon is present. Shares owned by, or voted under the control of, persons who are at the time parties to the same or related proceedings, whether as plaintiffs or defendants or in any other capacity, may not be voted in making the determination;

 

18


  (5) By a court under Section 9.08;

 

  (6) By any other method provided for in any additional right to indemnification permitted under Section 9.07.

(b) In any determination under (a), the burden of proof is on the corporation to prove by clear and convincing evidence that indemnification under Section 9.02 should not be allowed.

(c) A written determination as to a director’s or officer’s indemnification under Section 9.02 shall be submitted to both the corporation and the director or officer within 60 days of the selection made under (a).

(d) If it is determined that indemnification is required under Section 9.02, the corporation shall pay all liabilities and expenses not prohibited by Section 9.04 within ten (10) days after receipt of the written determination under (c). The corporation shall also pay all expenses incurred by the director or officer in the determination process under (a).

9.06 Advance of Expenses.

Within ten (10) days after receipt of a written request by a director or officer who is a party to a proceeding, the corporation shall pay or reimburse his or her reasonable expenses as incurred if the director or officer provides the corporation with all of the following:

 

  (1) A written affirmation of his or her good faith belief that he or she has not breached or failed to perform his or her duties to the corporation;

 

  (2) A written undertaking, executed personally or on his or her behalf, to repay the allowance to the extent that it is ultimately determined under Section 9.05 that indemnification under Section 9.02 is not required and that indemnification is not ordered by a court under Section 9.08(b)(2). The undertaking under this subsection shall be an unlimited general obligation of the director or officer and may be accepted without reference to his or her ability to repay the allowance. The undertaking may be secured or unsecured.

9.07 Nonexclusivity.

(a) Except as provided in (b), Sections 9.01, 9.02 and 9.06 do not preclude any additional right to indemnification or allowance of expenses that a director or officer may have under any of the following:

 

  (1) The Articles of Incorporation;

 

  (2) A written agreement between the director or officer and the corporation;

 

19


  (3) A resolution of the Board of Directors;

 

  (4) A resolution, after notice, adopted by a majority vote of all of the corporation’s voting shares then issued and outstanding.

(b) Regardless of the existence of an additional right under (a), the corporation shall not indemnify a director or officer, or permit a director or officer to retain any allowance of expenses unless it is determined by or on behalf of the corporation that the director or officer did not breach or fail to perform a duty he or she owes to the corporation which constitutes conduct under Section 9.02(a)(1), (2), (3) or (4). A director or officer who is a party to the same or related proceeding for which indemnification or an allowance of expenses is sought may not participate in a determination under this subsection.

(c) Sections 9.01 to 9.13 do not affect the corporation’s power to pay or reimburse expenses incurred by a director or officer in any of the following circumstances:

 

  (1) As a witness in a proceeding to which he or she is not a party;

 

  (2) As a plaintiff or petitioner in a proceeding because he or she is or was an employee, agent, director or officer of the corporation.

9.08 Court-Ordered Indemnification.

(a) Except as provided otherwise by written agreement between the director or officer and the corporation, a director or officer who is a party to a proceeding may apply for indemnification to the court conducting the proceeding or to another court of competent jurisdiction. Application shall be made for an initial determination by the court under Section 9.05(a)(5) or for review by the court of an adverse determination under Section 9.05(a)(1), (2), (3), (4) or (6). After receipt of an application, the court shall give any notice it considers necessary.

(b) The court shall order indemnification if it determines any of the following:

 

  (1) That the director or officer is entitled to indemnification under Sections 9.01 or 9.02;

 

  (2) That the director or officer is fairly and reasonably entitled to indemnification in view of all the relevant circumstances, regardless of whether indemnification is required under Section 9.02.

(c) If the court determines under (b) that the director or officer is entitled to indemnification, the corporation shall pay the director’s or officer’s expenses incurred to obtain the court-ordered indemnification.

9.09 Indemnification and Allowance of Expenses of Employees and Agents.

The corporation shall indemnify an employee of the corporation who is not a director or officer of the corporation, to the extent that he or she has been successful on the merits or

 

20


otherwise in defense of a proceeding, for all reasonable expenses incurred in the proceeding if the employee was a party because he or she was an employee of the corporation. In addition, the corporation may indemnify and allow reasonable expenses of an employee or agent who is not a director or officer of the corporation to the extent provided by the Articles of Incorporation or these Bylaws, by general or specific action of the Board of Directors or by contract.

9.10 Insurance.

The corporation may purchase and maintain insurance on behalf of an individual who is an employee, agent, director or officer of the corporation against liability asserted against or incurred by the individual in his or her capacity as an employee, agent, director or officer, regardless of whether the corporation is required or authorized to indemnify or allow expenses to the individual against the same liability under Sections 9.01, 9.02, 9.06, 9.07 and 9.09.

9.11 Securities Law Claims.

(a) Pursuant to the public policy of the United States or the State of Wisconsin, the corporation shall provide indemnification and allowance of expenses and may insure for any liability incurred in connection with a proceeding involving securities regulation described under (b) to the extent required or permitted under Sections 9.01 to 9.10.

(b) Sections 9.01 to 9.10 apply, to the extent applicable to any other proceeding allowed by law, to any proceeding involving a federal or state statute, rule or regulation regulating the offer, sale or purchase of securities, securities brokers or dealers, or investment companies or investment advisers.

9.12 Liberal Construction.

In order for the corporation to obtain and retain qualified directors, officers and employees, the foregoing provisions shall be liberally administered in order to afford maximum indemnification of directors, officers and, where Section 9.09 of these Bylaws applies, employees. The indemnification above provided for shall be granted in all applicable cases unless to do so would clearly contravene law, controlling precedent or public policy.

9.13 Definitions Applicable to this Article. For purposes of this Article:

(a) “Affiliate” shall include, without limitation, any corporation, partnership, joint venture, employee benefit plan, trust or other enterprise that directly or indirectly through one of more intermediaries, controls or is controlled by, or is under common control with, the corporation.

(b) “Corporation” means this corporation and any domestic or foreign predecessor of this corporation where the predecessor corporation’s existence ceased upon the consummation of a merger or other transaction.

(c) “Director or officer” means any of the following:

 

  (1) An individual who is or was a director or officer of this corporation;

 

21


  (2) An individual who, while a director or officer of this corporation, is or was serving at the corporation’s request as a director, officer, partner, trustee, member of any governing or decision-making committee, employee or agent of another corporation or foreign corporation, partnership, joint venture, trust or other enterprise;

 

  (3) An individual who, while a director or officer of this corporation, is or was serving an employee benefit plan because his or her duties to the corporation also impose duties on, or otherwise involve services by, the person to the plan or to participants in or beneficiaries of the plan;

 

  (4) Unless the consent requires otherwise, the estate or personal representative of a director of officer.

For purposes of this Article, it shall be conclusively presumed that any director or officer serving as a director, officer, partner, trustee, member of any governing of decision-making committee, employee or agent of an affiliate shall be so serving at the request of the corporation.

(d) “Expenses” include all fees, costs, charges, attorneys’ counsel fees and other expenses and disbursements incurred in connection with a proceeding.

(e) “Liability” includes the obligation to pay a judgment, settlement, penalty, fine, assessment or forfeiture, including an excise tax assessed with respect to or on an employee benefit plan, and reasonable expenses.

(f) “Party” includes an individual who was or is, or who is threatened to be made, or is at risk of becoming, a named defendant or respondent in a proceeding.

(g) “Proceeding” means any threatened, pending or completed action, suit, claim, litigation, appeal, arbitration or other proceeding, whether civil, criminal, administrative or investigative, formal or informal, predicated on foreign, federal, state or local law, brought by or in the right of the Corporation or by any other person or by any governmental or administrative body.

9.14 Savings Clause.

To the extent any court of competent jurisdiction shall determine that the indemnification provided under this Article IX shall be invalid as applied to a particular claim, issue or matter, the provisions hereof shall be deemed amended to allow and require indemnification to the maximum extent permitted by law.

9.15 Effective Date.

This Article IX shall be deemed to be a contract between the Corporation and each previous, current or future director or officer. The provisions of this Article IX shall apply to all proceedings commenced after the date hereof, whether rising from any action taken or failure to act before or after such adoption. No amendment, modification or repeal of this Article IX shall

 

22


diminish the rights provided hereby or diminish the right to indemnification with respect to any claim, issue or matter in any then pending or subsequent proceeding that is based in any material respect on any alleged action or failure to act prior to such amendment, modification or repeal.

ARTICLE X.

CORPORATE SEAL

The Corporation shall have no seal.

ARTICLE XI.

AMENDMENTS

11.01 Board of Directors.

The Board of Directors, from time to time, by vote of a majority of the directors then in office, may adopt, amend or repeal any and all of the Corporation’s Bylaws, unless the Articles of Incorporation or the Act reserve this power exclusively to the shareholders in whole or in part; or the shareholders, in adopting, amending or repealing a particular bylaw provide expressly that the Board of Directors may not amend or repeal that bylaw.

11.02 Shareholders.

The shareholders, from time to time, by vote of a majority of the shares entitled to vote, may adopt, amend or repeal any and all of the Corporation’s Bylaws.

11.03 Implied Amendments.

Any action taken or authorized by the shareholders or by the Board of Directors, which would be inconsistent with the Bylaws then in effect but which is taken or authorized by the unanimous written consent of the shareholders or Board of Directors or by the affirmative vote of not less than the number of shares or the number of directors required to amend the Bylaws so that the Bylaws would be consistent with such action, shall be given the same effect as though the Bylaws had been temporarily amended or suspended so far, but only so far, as is necessary to permit the specific action so taken or authorized.

*** END ***

 

23

Exhibit 3.259

Delaware

The First State

I, JEFFREY W. BULLOCK, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED ARE TRUE AND CORRECT COPIES OF ALL DOCUMENTS ON FILE OF “NASSAU COUNTY LANDFILL, LLC”

AS RECEIVED AND FILED IN THIS OFFICE.

THE FOLLOWING DOCUMENTS HAVE BEEN CERTIFIED:

CERTIFICATE OF FORMATION, FILED THE FIRST DAY OF MARCH, A.D. 2004, AT 2:35 O’CLOCK P.M.

AND I DO HEREBY FURTHER CERTIFY THAT THE AFORESAID CERTIFICATES ARE THE ONLY CERTIFICATES ON RECORD OF THE AFORESAID LIMITED LIABILITY COMPANY, “NASSAU COUNTY LANDFILL, LLC”.

You may verify this certificate online at corp.delaware.gov/authver.shtml

Jeffrey W. Bullock, Secretary of State

AUTHENTICATION: 9957562

DATE: 11-01-12

 

1


CERTIFICATE OF FORMATION

OF

NASSAU COUNTY LANDFILL, LLC

ARTICLE I - NAME

The name of this Limited Liability Company is Nassau County Landfill, LLC (the “Company”).

ARTICLE II - INITIAL REGISTERED OFFICE AND AGENT

The street address of the initial registered office of the Company is 1209 Orange Street, Wilmington, Delaware 19801, and the name of its initial registered agent at such address is The Corporation Trust Company.

ARTICLE III - OPERATING AGREEMENT

The rights and duties of the members of the Company are set forth in the Operating Agreement of the Company.

IN WITNESS WHEREOF, the undersigned authorized person of the Company has executed this Certificate of Formation this 1st day of March, 2004.

Charles R. Curley, Jr.

Authorized Person of Company

 

2

Exhibit 3.260

OPERATING AGREEMENT

OF

NASSAU COUNTY LANDFILL, LLC

THIS OPERATING AGREEMENT OF NASSAU COUNTY LANDFILL, LLC, (this “ Operating Agreement ”) is created this 1st day of March, 2004, by Advanced Disposal Services, Inc. (the “ Member ”).

ARTICLE 1

DEFINED TERMS

The following capitalized terms shall have the meanings specified in this Article 1. Other terms are defined in the text of this Operating Agreement; and, throughout this Operating Agreement, those terms shall have the meanings respectively ascribed to them.

Act ” means the Delaware Limited Liability Company Act, as amended from time to time.

Code ” means the Internal Revenue Code of 1986, as amended, or any corresponding provision of any succeeding law.

Company ” means the limited liability company organized in accordance with this Operating Agreement.

Secretary of State ” means the Secretary of State of the State of Delaware.

Interest ” means a Person’s share of the Profits and Losses of, and the right to receive distributions from, the Company.

Member ” means the Person signing this Operating Agreement and any Person who subsequently becomes a member of the Company.

Membership Rights ” means all of the rights of a Member in the Company, including a Member’s: (a) Interest; (b) right to inspect the Company’s books and records; (c) right to participate in the management of and vote on matters coming before the Company; and (d) unless this Operating Agreement or the Certificate of Formation provide to the contrary, right to act as an agent of the Company.

Operating Agreement ” means this Operating Agreement of Nassau County Landfill, LLC, a Delaware limited liability company, as amended from time to time.

Percentage Interest ” means, with respect to any Member as of any date, the ratio (expressed as a percentage) of the number of Units held by such Member on such date to the aggregate Units held by all Members on such date.

Person ” means and includes an individual, corporation, partnership, association, limited liability company, trust, estate, or other entity.

 

1


Profit ” and “ Loss ” means, for each taxable year of the Company (or other period for which Profit or Loss must be computed) the Company’s taxable income or loss determined in accordance with the Code.

Treasury Regulations ” means the income tax regulations, including any temporary regulations, from time to time promulgated under the Code.

Successor ” means all Persons to whom all or any part of an Interest is transferred because of the sale or gift by the Member of all or any part of the Member’s Interest.

Transfer ” means, when used as a noun, any voluntary sale, hypothecation, pledge, assignment, attachment, or other transfer, and, when used as a verb, means voluntarily to sell, hypothecate, pledge, assign, or otherwise transfer.

Units ” means an ownership interest in the Company, including any and all benefits to which the holder of such Units may be entitled as provided in this Operating Agreement, together with all obligations of such person to comply with the terms and conditions of this Operating Agreement.

ARTICLE 2

FORMATION AND NAME; OFFICE; PURPOSE; TERM

2.1 Organization . The Member hereby organizes a limited liability company pursuant to the Act and the provisions of this Operating Agreement and, for that purpose, have caused a Certificate of Formation to be prepared, executed, and filed with the Secretary of State on March 1, 2004.

2.2 Name of the Company . The name of the Company shall be NASSAU COUNTY LANDFILL, LLC. The Company may do business under that name and under any other name or names upon which the Member may, in the sole discretion of the Member, determine. If the Company does business under a name other than that set forth in its Certificate of Formation, then the Company shall file a fictitious name registration as required by law.

2.3 Purpose . The Company is organized to conduct any lawful business under the laws of the various states of the United States of America.

2.4 Term . The term of the Company began upon the acceptance of the Certificate of Formation by the Secretary of State and its duration shall be perpetual, unless its existence is sooner terminated pursuant to Article 8 of this Operating Agreement.

2.5 Principal Office . The principal office of the Company shall be located at 9995 Gate Parkway N., Suite 200, Jacksonville, Florida 32246, or at any other place which the Member, in the sole discretion of the Member, determines.

 

2


2.6 Registered Agent/Registered Office . The name and street address of the registered agent and the registered office of the Company in the State of Delaware shall be The Corporation Trust Company, 1209 Orange Street, Wilmington, Delaware 19801, and in the State of Florida shall be Michael A. Wodrich, 1301 Riverplace Blvd., Suite 1500, Jacksonville, Florida 32207.

2.7 Member . The name and present mailing address of the sole Member is set forth on Exhibit “A”.

ARTICLE 3

CAPITAL; CAPITAL ACCOUNTS

3.1 Initial Capital Contributions . Upon the execution of this Operating Agreement, the Member shall contribute to the Company the cash and/or property set forth on Exhibit “A ”.

3.2 No Other Capital Contributions Required . The Member shall not be required to contribute any additional capital to the Company, and except as set forth in the Act, the Member shall not have any personal liability for any obligations of the Company.

3.3 Loans . The Member may, at any time, make or cause a loan to be made to the Company in any amount and on those terms upon which the Company and the Member agree.

3.4 Capital Accounts . A capital account shall be maintained by the Company for the Member.

ARTICLE 4

UNITS

4.1 Authorization and Issuance of Units . A total of One Hundred Thousand (100,000) Units are hereby authorized for issuance. The number of Units authorized for issuance pursuant to this Section 4.1 may be increased from time to time as deemed necessary by the Member. Units issued for such consideration as the Member determines to be appropriate shall be deemed to be fully paid and non-assessable if the entire amount of such consideration has been received by the Company for such Units in the form of cash, property or services rendered.

4.2 Percentage Interest . Ownership of the Company shall be divided into, represented by, and each Member’s Percentage Interest shall be expressed in Units of the Company. The name, address, Units and Percentage Interest of each Member are set forth on Exhibit “A” attached hereto, which may be amended from time to time as necessary to reflect changes in the Percentage Interests and Units held by the Members.

 

3


4.3 Certificates . Certificates (“Certificates”) evidencing Units shall be consistent with the form required by the laws of Delaware and this Operating Agreement. The Company shall issue to each Member one or more Certificates signed by the appropriate officers of the Company. Certificates shall be consecutively numbered and shall be entered in the books and records of the Company as they are issued and shall exhibit the holder’s name and the number of Units.

4.4 Register, Registration of Transfer and Exchange . The Company shall keep or cause to be kept on behalf of the Company a register that will provide for the registration and Transfer of Units. The Company shall not recognize Transfers of Units unless the same are effected in the manner described in this Section 4.4. Upon surrender for registration of Transfer of any Certificate, and subject to the provisions of this Section 4.4, the appropriate officers of the Company shall execute in the name of the holder or the designated transferee or transferees, as required pursuant to the holder’s instructions, one or more new Certificates evidencing the same aggregate number and type of Units as was evidenced by the Certificate so surrendered.

ARTICLE 5

PROFIT, LOSS, AND DISTRIBUTIONS

5.1 Distributions of Cash Flow . Cash flow for each taxable year of the Company shall be distributed to the Member at such times and in such amounts as the Member shall determine.

5.2 Allocation of Profit or Loss. All Profit or Loss shall be allocated to the Member.

5.3 Liquidation and Dissolution . If the Company is liquidated, the assets of the Company shall be distributed to the Member or to a Successor or Successors.

ARTICLE 6

MANAGEMENT: RIGHTS, POWERS, AND DUTIES

6.1 Management . The management of the Company shall be vested in a one (1) or more Directors elected by the Member.

6.2 Officers . The Company may have such officers as may be designated by the Directors from time to time, who shall act as agents of the Company, who shall have such powers as are usually exercised by comparably designated officers of a Delaware corporation and who shall have the power to bind the Company through the exercise of such powers, to the extent consistent with the terms hereof. The officers designated and/or confirmed shall, unless and until removed from office, act as agents of the Company.

6.3 Personal Services . The Member shall not be required to perform services for the Company solely by virtue of being a Member.

6.4 Liability and Indemnification . The Member shall not be liable, responsible, or accountable, in damages or otherwise, to the Company for any act performed by the Member with respect to Company matters. Additionally, the Company shall indemnify the Member for any act performed by the Member with respect to Company matters.

 

4


ARTICLE 7

TRANSFER OF INTEREST

7.1 Transfers by Member . The Member may Transfer all, or any portion of, the Member’s interest or rights in the Member’s Membership Rights to one or more Successors.

7.2 Transfer to a Successor . In the event of any Transfer of all or any part of the Member’s Interest to a Successor, the Successor shall immediately thereupon and without further action become a Member with all rights, powers and privileges associated herewith and the Company shall be continued.

ARTICLE 8

DISSOLUTION, LIQUIDATION, AND TERMINATION OF THE COMPANY

8.1 Events of Dissolution . The Company shall only be dissolved at such time as the Member determines to dissolve the Company.

8.2 Company Continues Upon Bankruptcy of the Member . Except as otherwise provided by the Member, the Company shall continue notwithstanding whether the Member: (a) makes an assignment for the benefit of creditors; (b) files a voluntary petition in bankruptcy; (c) is adjudged a bankrupt or insolvent, or has entered against the Member an order for relief, in any bankruptcy or insolvency proceeding; (d) files a petition or answer seeking for the Member any reorganization, arrangement, composition, readjustment, liquidation, dissolution, or similar relief under any statute, law, or regulation; (e) files an answer or other pleading admitting or failing to contest the material allegations of a petition filed against the Member in any proceeding of this nature; or (f) seeks, consents to, or acquiesces in the appointment of a trustee, receiver, or liquidator of the Member or of all or any substantial part of the Member’s properties.

8.3 Procedure for Winding Up and Dissolution . If the Company is dissolved, the affairs of the Company shall be wound up. On winding up of the Company, the assets of the Company shall be distributed, first, to creditors of the Company in satisfaction of the liabilities of the Company, and then to the person(s) who is/are the Member(s) of the Company in proportion to the Member’s(s’) Interests.

8.4 Filing of Articles of Dissolution . If the Company is dissolved, Certificate of Dissolution shall be promptly filed with the Secretary of State by the Member.

 

5


ARTICLE 9

BOOKS, RECORDS, ACCOUNTING, AND TAX ELECTIONS

9.1 Bank Accounts . All funds of the Company shall be deposited in a bank account or accounts opened in the Company’s name. The Member shall unanimously determine the institution or institutions at which the accounts will be opened and maintained, the types of accounts, and the Persons who will have authority with respect to the accounts and the funds therein.

9.2 Books and Records . The Member shall not be required to keep or cause to be kept complete and accurate books and records of the Company nor supporting documentation of the transactions with respect to the conduct of the Company’s business. The books and records, if any, shall be maintained in accordance with sound accounting principles and practices.

9.3 Annual Accounting Period . The annual accounting period of the Company shall be its taxable year. The Company’s taxable year shall be selected by the Member, subject to the requirements and limitations of the Code.

9.4 Disregarded Entity . The Member intends that for as long as the Company has a single Member the Company will be treated as a disregarded entity for any and all purposes under the Code and Treasury Regulations.

ARTICLE 10

GENERAL PROVISIONS

10.1 Applicable Law . All questions concerning the construction, validity, and interpretation of this Operating Agreement shall be governed by the laws of the State of Delaware.

10.2 Headings . The headings herein are inserted as a matter of convenience only, and do not define, limit, or describe the scope of this Operating Agreement or the intent of the provisions hereof.

10.3 Terms . Common nouns and pronouns shall be deemed to refer to the masculine, feminine, neuter, singular and plural, as the identity of the Person may in the context require.

10.4 Separability of Provisions . Each provision of this Operating Agreement shall be considered separable; and if, for any reason, any provision or provisions herein are determined to be invalid and contrary to any existing or future law, such invalidity shall not impair the operation of or affect those portions of this Operating Agreement which are valid.

 

6


IN WITNESS WHEREOF, the Member has executed this Operating Agreement as of the date set forth hereinabove.

 

SOLE MEMBER:

 

ADVANCED DISPOSAL SERVICES, INC.

By :    
 

Charles C. Appleby

President

 

7


EXHIBIT “A”

 

MEMBER NAME

  

ADDRESS

  

INITIAL CAPITAL

CONTRIBUTION

  

PERCENTAGE

INTEREST

Advanced Disposal

Services, Inc.

  

9995 Gate Parkway N., Suite

200, Jacksonville, Florida

32246

   $100.00    100%

 

8


OMNIBUS AMENDMENT TO OPERATING AGREEMENTS

This OMNIBUS AMENDMENT TO OPERATING AGREEMENTS (this “Omnibus Amendment ”) is dated as of February__, 2010, and is made by the parties signatory hereto and amends those operating agreements set forth on Schedule I hereto (each, an “ Operating Agreement ” and, collectively, the “ Operating Agreements ”).

WHEREAS, the sole member of each of the limited liability companies set forth on Schedule II hereto (each, a “ Company ” and collectively, the “ Companies ”) has pledged its interest in such Company to Bank of America, N.A., as administrative agent (the “ Agent ”), pursuant to that certain Amended and Restated Master Securities Pledge Agreement, dated as of January 14, 2010 (as amended from time to time, the “ Pledge Agreement ”), among Advanced Disposal Services, Inc., a Delaware corporation (the “ Parent ”), the Subsidiaries of the Parent (including the Companies) and Bank of America, N.A., as administrative agent;

WHEREAS, the sole member of each of the Companies wishes to amend the Operating Agreement of such Company set forth opposite its name on Schedule I hereto to permit the Agent to foreclose on its equity interest in such Company in accordance with the terms of the Pledge Agreement;

NOW THEREFORE, the sole member of each of the Companies does hereby agree as follows:

 

  1. The definition of “Successor” set forth in Article 1 of each of the Operating Agreements is hereby amended to read in its entirety as follows:

Successor ” means any Person to whom all or any part of an Interest is Transferred in accordance with the terms hereof.

 

  2. The definition of “Transfer” set forth in Article 1 of each of the Operating Agreements is hereby amended to read in its entirety as follows:

Transfer ” means, when used as a noun, (a) any voluntary sale, hypothecation, pledge, assignment, attachment or other transfer of any Interest, and (b) any transfer of any Interest initiated by a lender in connection with the enforcement of its rights under a senior credit facility that is secured, in whole or in part, by a pledge of such Interest, and, when used as a verb, (x) to voluntarily sell, hypothecate, pledge, assign or otherwise transfer any Interest, and (y) with respect to any lender, to sell, hypothecate, pledge, assign or otherwise transfer any Interest in connection with the enforcement of such lender’s rights under any senior credit facility that is secured, in whole or in part, by a pledge of such Interest.

 

9


  3. Article 7 of each of the Operating Agreements is hereby amended is amended to add the following new Section 7.3 at the end thereof:

7.3 Transfer by Secured Party . In the event the Interest is at any time pledged to a lender as security in connection with senior financing for the Company, the lender (or agent for the group of senior lenders) shall have the right to exercise its remedies under such pledge, to foreclose upon the Interest and/or to Transfer the Interest to itself or to a third party in connection with such exercises of remedies and/or foreclosure, all without further consent of the Member or any Successor.”

4. Capitalized terms used and not defined herein shall have the definitions given in the applicable Operating Agreement.

5. Except as herein amended, each Operating Agreement shall remain in full force and effect and this Omnibus Amendment shall be incorporated therein and made part thereof.

[Signature Page Follows]

 

10


IN WITNESS WHEREOF, the undersigned have executed this Omnibus Amendment as of the date first above written.

 

Advanced Disposal Services, Inc.
By:    
 

Steven R. Carn

Vice President

 

 

 

11


SCHEDULE I

OPERATING AGREEMENTS

 

1.    Advanced Disposal Recycling Services, LLC    Operating Agreement of Advanced Disposal Recycling Services, LLC
2.    Advanced Disposal Recycling Services Gulf Coast, LLC    Operating Agreement of Advanced Disposal Recycling Services Gulf Coast, LLC
3.    Advanced Disposal Services Alabama, LLC    Amended and Restated Operating Agreement of Advanced Disposal Services Alabama, LLC
4.    Advanced Disposal Services Alabama CATS, LLC    Operating Agreement of Advanced Disposal Services Alabama CATS, LLC
5.    Advanced Disposal Services Alabama EATS, LLC    Operating Agreement of Advanced Disposal Services Alabama EATS, LLC
6.    Advanced Disposal Services Alabama Holdings, LLC    Amended and Restated Operating Agreement of Advanced Disposal Services Alabama Holdings, LLC
7.    Advanced Disposal Services ASW, LLC    Operating Agreement of Advanced Disposal Services ASW, LLC
8.    Advanced Disposal Services Atlanta, LLC    Amended and Restated Operating Agreement of Advanced Disposal Services Atlanta, LLC
9.    Advanced Disposal Services Augusta, LLC    Operating Agreement of Advanced Disposal Services Augusta, LLC
10.    Advanced Disposal Services Carolinas, LLC    Operating Agreement of Advanced Disposal Services Carolinas, LLC
11.    Advanced Disposal Services Carolinas Holdings, LLC    Operating Agreement of Advanced Disposal Services Carolinas Holdings, LLC
12.    Advanced Disposal Services Central Florida, LLC    Operating Agreement of Advanced Disposal Services Central Florida, LLC
13.    Advanced Disposal Services Cobb County Recycling Facility, LLC    Operating Agreement of Advanced Disposal Services Cobb County Recycling Facility, LLC
14.    Advanced Disposal Services Cobb County Transfer Station, LLC    Operating Agreement of Advanced Disposal Services Cobb County Transfer Station, LLC
15.    Advanced Disposal Services Georgia Holdings, LLC    Operating Agreement of Advanced Disposal Services Georgia Holdings, LLC
16.    Advanced Disposal Services Gulf Coast, LLC    Operating Agreement of Advanced Disposal Services Gulf Coast, LLC

 

12


17.    Advanced Disposal Services Gwinnett Transfer Station, LLC    Operating Agreement of Advanced Disposal Services Gwinnett Transfer Station, LLC
18.    Advanced Disposal Services Hancock County, LLC    Operating Agreement of Advanced Disposal Services Hancock County, LLC
19.    Advanced Disposal Services Jackson, LLC    Operating Agreement of Advanced Disposal Services Jackson, LLC
20.    Advanced Disposal Services Jacksonville, LLC    Second Amended Operating Agreement of Advanced Disposal Services Jacksonville, LLC
21.    Advanced Disposal Services Jones Road, LLC    Operating Agreement of Advanced Disposal Services Jones Road, LLC
22.    Advanced Disposal Services Macon, LLC    Amended and Restated Operating Agreement of
23.    Advanced Disposal Services Mid-South, LLC    Advanced Disposal Services Macon, LLC
24.    Advanced Disposal Services Middle Tennessee, LLC    Operating Agreement of Advanced Disposal Services Mid-South, LLC
25.    Advanced Disposal Services Mississippi, LLC    Operating Agreement of Advanced Disposal Services Middle Tennessee, LLC
26.    Advanced Disposal Services North Florida, LLC    Operating Agreement of Advanced Disposal Services Mississippi, LLC
27.    Advanced Disposal Services North Georgia, LLC    Operating Agreement of Advanced Disposal Services North Florida, LLC
28.    Advanced Disposal Services Pasco County, LLC    Operating Agreement of Advanced Disposal Services North Georgia, LLC
29.    Advanced Disposal Services Rogers Lake, LLC    Operating Agreement of Advanced Disposal Services Pasco County, LLC
30.    Advanced Disposal Services Smyrna Transfer Station, LLC    Operating Agreement of Advanced Disposal Services Rogers Lake, LLC
31.    Advanced Disposal Services Southside Materials Recovery Station, LLC    Operating Agreement of Advanced Disposal Services Smyrna Transfer Station, LLC
32.    Advanced Disposal Services Stateline, LLC    Operating Agreement of Advanced Disposal Services Southside Materials Recovery Station, LLC

 

13


33.    All Star Waste Systems, LLC    Operating Agreement of Advanced Disposal Services Stateline, LLC
34.    Arrow Disposal Service, LLC    Operating Agreement of All Star Waste Systems, LLC
35.    Cartersville Transfer Station, LLC, d/b/a Riverside Transfer Station    Operating Agreement of Arrow Disposal Service, LLC
36.    Caruthers Mill C&D Landfill, LLC    Operating Agreement of Cartersville Transfer Station, LLC, d/b/a Riverside Transfer Station Operating Agreement of Caruthers Mill C&D Landfill, LLC
37.    Coastal Recyclers Landfill, LLC    Operating Agreement of Coastal Recyclers Landfill, LLC
38.    Coastal Recyclers Transfer Station, LLC    Operating Agreement of Coastal Recyclers Transfer Station, LLC
39.    Container & Compactors Services, LLC    Operating Agreement of Container & Compactors Services, LLC
40.    Doraville Transfer Station, LLC    Operating Agreement of Doraville Transfer Station, LLC
41.    Eagle Point Landfill, LLC    Operating Agreement of Eagle Point Landfill, LLC
42.    Firetower Landfill, LLC    Operating Agreement of Firetower Landfill, LLC
43.    Hall County Transfer Station, LLC    Operating Agreement of Hall County Transfer Station, LLC
44.    Hidden Acres Land Company, LLC    Operating Agreement of Hidden Acres Land Company, LLC
45.    Nassau County Landfill, LLC    Operating Agreement of Nassau County Landfill, LLC
46.    Old Kings Road Solid Waste, LLC    Operating Agreement of Old Kings Road Solid Waste, LLC
47.    Old Kings Road, LLC    Operating Agreement of Old Kings Road, LLC
48.    Stone’s Throw Landfill, LLC    Amended and Restated Operating Agreement of Stone’s Throw Landfill, LLC
49.    Turkey Trot Landfill, LLC    Operating Agreement of Turkey Trot Landfill, LLC
50.    Welcome All Transfer Station, LLC    Operating Agreement of Welcome All Transfer Station, LLC
51.    Wolf Creek Landfill, LLC    Operating Agreement of Wolf Creek Landfill, LLC

 

14


SCHEDULE II

COMPANIES

 

1. Advanced Disposal Recycling Services, LLC

 

2. Advanced Disposal Recycling Services Gulf Coast, LLC

 

3. Advanced Disposal Services Alabama, LLC

 

4. Advanced Disposal Services Alabama CATS, LLC

 

5. Advanced Disposal Services Alabama EATS, LLC

 

6. Advanced Disposal Services Alabama Holdings, LLC

 

7. Advanced Disposal Services ASW, LLC

 

8. Advanced Disposal Services Atlanta, LLC

 

9. Advanced Disposal Services Augusta, LLC

 

10. Advanced Disposal Services Carolinas, LLC

 

11. Advanced Disposal Services Carolinas Holdings, LLC

 

12. Advanced Disposal Services Central Florida, LLC

 

13. Advanced Disposal Services Cobb County Recycling Facility, LLC

 

14. Advanced Disposal Services Cobb County Transfer Station, LLC

 

15. Advanced Disposal Services Georgia Holdings, LLC

 

16. Advanced Disposal Services Gulf Coast, LLC

 

17. Advanced Disposal Services Gwinnett Transfer Station, LLC

 

18. Advanced Disposal Services Hancock County, LLC

 

19. Advanced Disposal Services Jackson, LLC

 

20. Advanced Disposal Services Jacksonville, LLC

 

21. Advanced Disposal Services Jones Road, LLC

 

22. Advanced Disposal Services Macon, LLC

 

23. Advanced Disposal Services Mid-South, LLC

 

24. Advanced Disposal Services Middle Tennessee, LLC

 

25. Advanced Disposal Services Mississippi, LLC

 

26. Advanced Disposal Services North Florida, LLC

 

15


27. Advanced Disposal Services North Georgia, LLC

 

28. Advanced Disposal Services Pasco County, LLC

 

29. Advanced Disposal Services Rogers Lake, LLC

 

30. Advanced Disposal Services Smyrna Transfer Station, LLC

 

31. Advanced Disposal Services Southside Materials Recovery Station, LLC

 

32. Advanced Disposal Services Stateline, LLC

 

33. All Star Waste Systems, LLC

 

34. Arrow Disposal Service, LLC

 

35. Cartersville Transfer Station, LLC, d/b/a Riverside Transfer Station

 

36. Caruthers Mill C&D Landfill, LLC

 

37. Coastal Recyclers Landfill, LLC

 

38. Coastal Recyclers Transfer Station, LLC

 

39. Container & Compactors Services, LLC

 

40. Doraville Transfer Station, LLC

 

41. Eagle Point Landfill, LLC

 

42. Firetower Landfill, LLC

 

43. Hall County Transfer Station, LLC

 

44. Hidden Acres Land Company, LLC

 

45. Nassau County Landfill, LLC

 

46. Old Kings Road Solid Waste, LLC

 

47. Old Kings Road, LLC

 

48. Stone’s Throw Landfill, LLC

 

49. Turkey Trot Landfill, LLC

 

50. Welcome All Transfer Station, LLC

 

51. Wolf Creek Landfill, LLC

 

16

Exhibit 3.261

DELAWARE

The First State

I, JEFFREY W. BULLOCK, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED ARE TRUE AND CORRECT COPIES OF ALL DOCUMENTS ON FILE OF “NEWS MA HOLDINGS, INC. .” AS RECEIVED AND FILED IN THIS OFFICE.

THE FOLLOWING DOCUMENTS HAVE BEEN CERTIFIED:

CERTIFICATE OF INCORPORATION, FILED THE TWELFTH DAY OF DECEMBER, A.D. 1995, AT 10 O’CLOCK A.M.

CERTIFICATE OF AMENDMENT, CHANGING ITS NAME FROM “BIOSAFE FAIRHAVEN, INC.” TO “WSI OF FAIRHAVEN, INC.”, FILED THE THIRTIETH DAY OF DECEMBER, A.D. 1997, AT 11:30 O’CLOCK A.M.

CERTIFICATE OF AMENDMENT, CHANGING ITS NAME FROM “WSI OF FAIRHAVEN, INC.” TO “WSI OF MASSACHUSETTS HAULING, INC.”, FILED THE NINTH DAY OF FEBRUARY, A.D. 1999, AT 2 O’CLOCK P.M.

CERTIFICATE OF AMENDMENT, CHANGING ITS NAME FROM “WSI OF MASSACHUSETTS HAULING, INC.” TO “WASTE SYSTEMS INTERNATIONAL HAULING OF MASSACHUSETTS, INC.”, FILED THE NINETEENTH DAY OF JUNE, A.D. 2000, AT 1:30 O’CLOCK P.M.

CERTIFICATE OF AMENDMENT, CHANGING ITS NAME FROM “WASTE SYSTEMS INTERNATIONAL HAULING OF MASSACHUSETTS, INC.” TO “NEWS MA HOLDINGS, INC. .”, FILED THE THIRTY-FIRST DAY OF DECEMBER, A.D. 2003, AT 2:12 O’CLOCK P.M.

 

1


DELAWARE

The First State

CERTIFICATE OF RESIGNATION OF REGISTERED AGENT WITHOUT APPOINTMENT, FILED THE THIRTEENTH DAY OF MAY, A.D. 2004, AT 9:49 O’CLOCK A.M.

CERTIFICATE OF RENEWAL, FILED THE TWENTY-SECOND DAY OF OCTOBER, A.D. 2004, AT 1:31 O’CLOCK P.M.

RESTATED CERTIFICATE, FILED THE SECOND DAY OF MARCH, A.D. 2005, AT 3:18 O’CLOCK P.M.

CERTIFICATE OF CHANGE OF REGISTERED AGENT, FILED THE SIXTEENTH DAY OF FEBRUARY, A.D. 2010, AT 3:18 O’CLOCK P.M.

CERTIFICATE OF CHANGE OF REGISTERED AGENT, FILED THE TWENTY-FOURTH DAY OF OCTOBER, A.D. 2012, AT 6:01 O’CLOCK P.M.

AND I DO HEREBY FURTHER CERTIFY THAT THE AFORESAID CERTIFICATES ARE THE ONLY CERTIFICATES ON RECORD OF THE AFORESAID CORPORATION, “NEWS MA HOLDINGS, INC. .”.

 

2


CERTIFICATE OF INCORPORATION

OF

BIOSAFE FAIRHAVEN, INC.

1. The name of the Corporation is BioSafe Fairhaven, Inc.

2. The address of its registered office in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle 19801. The name of its registered agent at such address is The Corporation Trust Company.

3. The nature of the business or purposes to be conducted or promoted by the Corporation is to engage in any lawful act or activity for which corporations may be organized under the General Corporation Law of Delaware.

4. The total number of shares of stock which the Corporation shall have authority to issue is 1,000 shares of Common Stock. The par value of each of such shares is $.01.

5. The name and mailing address of the incorporator is as follows:

 

Name    Mailing Address
Robert G. Schwartz, Jr.    53 State Street
   Boston, MA 02109-2881

The powers of the incorporator shall terminate upon the filing of this Certificate of Incorporation.

6. The name and mailing address of each person who is to serve as a director until the first annual meeting of the stockholders or until a successor is elected and qualified, is as follows:

 

Name    Mailing Address
Richard A. Rosen    BioSafe International, Inc.
  

10 Fawcett Street

Cambridge, MA 02138

Philip Strauss    BioSafe International, Inc.
  

10 Fawcett Street

Cambridge, MA 02138

Robert Rivkin    BioSafe International, Inc.
  

10 Fawcett Street

Cambridge, MA 02138

7. In furtherance and not in limitation of the powers conferred by statute, the Board of Directors is expressly authorized to make, alter or repeal the by-laws of the Corporation.

 

3


8. Elections of Directors need not be by written ballot unless the by-laws of the Corporation shall so provide.

9. To the extent permitted by law, the books of the Corporation may be kept outside the State of Delaware at such place or places as may be designated in the by-laws of the Corporation or from time to time by its Board of Directors.

10. Whenever a compromise or arrangement is proposed between the Corporation and its creditors or any class of them and/or between the Corporation and its stockholders or any class of the, any court of equitable jurisdiction within the State of Delaware may, on the application in a summary way of the Corporation or of any creditor or stockholder thereof or on the application of any receiver or receivers appointed for the Corporation under the provisions of section 291 of Title 8 of the Delaware Code or on the application of trustees in dissolution or of any receiver or receivers appointed for the Corporation under the provisions of section 279 of Title 8 of the Delaware Code order a meeting of the creditors or class of creditors, and/or of the stockholders or class of stockholders of the Corporation, as the case may be, to be summoned in such manner as the said court directs. If a majority in number representing three-fourths in value of the creditors or class of creditors, and/or of the stockholders or class of stockholders of the Corporation, as the case may be, agree to any compromise or arrangement and to any reorganization of the Corporation as consequence of such compromise or arrangement, the said compromise or arrangement and the said reorganization shall, if sanctioned by the court to which the said application has been made, be binding on all the creditors or class of creditors, and/or on all the stockholders or class of stockholders, of the Corporation, as the case may be, and also on the Corporation.

11. A. Each person who was or is made a party or is threatened to be made a party to or is involved in any action, suit or proceeding, whether civil, criminal, administrative or investigative (hereinafter, a “proceeding”), by reason of the fact that he or she, or a person of whom he or she is the legal representative, is or was a director or officer of the Corporation or is or was serving at the request of the Corporation as a director, or officer, employee or agents of another company or of a partnership, joint venture, trust or other enterprise, including service with respect to employee benefit plans, whether the basis of such proceeding is alleged action in an official capacity as a director, officer, employee or agent or in any other capacity while serving as a director, officer, employee or agent, shall be indemnified and held harmless by the Corporation to the fullest extent authorized by the Delaware General Corporation Law, as the same exists or may hereafter be amended (but, in the case of any such amendment, only to the extent that such amendment permits the Corporation to provide broader indemnification rights than said law permitted the Corporation to provide prior to such amendment), against all expense, liability and loss (including attorneys’ fees, judgments, fines, ERISA excise taxes or penalties and amounts paid or to be paid in settlement) actually and reasonably incurred or suffered by such person in connection therewith and such indemnification shall continue as to a person who has ceased to be a director, officer, employee or agent and shall inure to the benefit of his or her heirs, executors and administrators; provided, however, that, except as provided in Paragraph B hereof, the Corporation shall indemnify any such person seeking indemnification in connection with a proceeding (or part thereof) initiated by such person only if such proceeding (or part thereof) was authorized by the Board of Directors of the Corporation. The right to

 

4


indemnification conferred in this Article ELEVENTH shall be a contract right and shall include the right to be paid by the Corporation and the expenses incurred in defending any such proceeding in advance of its final disposition; provided, however, that, if the Delaware General Corporation Law requires, the payment of such expenses incurred by a director or officer in his or her capacity as a director or officer (and not in any other capacity in which service was or is rendered by such person while a director or officer, including, without limitation, service to an employee benefit plan) in advance of the final disposition of a proceeding shall be made only upon delivery to the Corporation of an undertaking, by or on behalf of such director or officer, to repay all amounts so advanced if it shall ultimately be determined that such director or officer is not entitled to be indemnified under this Article ELEVENTH or otherwise. The Corporation may, by action of its Board of Directors, provide indemnification to employees and agents of the Corporation with the same scope and effect as the foregoing indemnification of directors and officers.

B. If a claim under Paragraph A of this Article ELEVENTH is not paid in full by the Corporation within thirty days after a written claim has been received by the Corporation, claimant may at any time thereafter bring suit against the Corporation to recover the unpaid amount of the claim and, if successful in whole or in part, the claimant shall be entitled to be paid also the expense of prosecuting such claim. It shall be a defense to any such action (other than an action brought to enforce a claim for expenses incurred in defending any proceeding in advance of its final disposition where the required under taking, if any is required, has been tendered to the Corporation) that the claimant has not met the standards of conduct that make it permissible under the Delaware General Corporation Law for the Corporation to indemnify the claimant for the amount claimed, but the burden of proving such defense shall be on the Corporation. Neither the failure of the Corporation (including its Board of Directors, independent legal counsel, or its stockholders) to have made a determination prior to the commencement of such action that indemnification of the claimant is proper in the circumstances because he or she has met the applicable standard of conduct set forth in the Delaware General Corporation Law, nor an actual determination by the Corporation (including its Board of Directors, independent legal counsel or its stockholders) that the claimant has not met such applicable standard of conduct, shall be a defense to the action or create a presumption that the claimant has not met the applicable standard of conduct.

C. The right to indemnification and the payment of expenses incurred in defending a proceeding in advance of its final disposition conferred in this Article ELEVENTH shall not be exclusive of any other right that any person may have or hereafter acquire under any statute, provision of the Certificate of Incorporation, By-Law, agreement, vote of stockholders or disinterested directors or otherwise.

D. The Corporation may maintain insurance, at its expense, to protect itself and any director, officer, employee or agent of the Corporation or another corporation, partnership, joint venture, trust or other enterprise against any such expense, liability or loss, whether or not the Corporation would have the power to indemnify such person against such expense, liability or loss under the Delaware General Corporation Law.

12. A director of this Corporation shall not be personally liable to the Corporation or its stockholders for monetary damages for breach of fiduciary duty as a director except for liability

 

5


(i) for any breach of the director’s duty of loyalty to the Corporation or its stockholders, (ii) for acts or omissions not in good faith or that involve intentional misconduct or a knowing violation of law, (iii) under Section 174 of the Delaware General Corporation Law or (iv) for any transaction from which the director derived an improper personal benefit. No amendment or repeal of this Section shall adversely affect the rights and protections afforded to a director of the Corporation under this Section for acts or omissions occurring prior to such amendment or repeal.

13. The corporation reserves the right to amend, alter, change or repeal any provision contained in this certificate of incorporation, in the manner now or hereafter prescribed by statute, and all rights conferred upon stockholders herein are granted subject to this reservation.

THE UNDERSIGNED incorporator, for the purpose of forming a corporation pursuant to the General Corporation Law of the State of Delaware, does hereby make this certificate, hereby declaring and certifying that this is his free act and deed and the facts herein stated are true, and accordingly he has hereunto set his hand this 7th day of December, 1995.

 

6


CERTIFICATE OF AMENDMENT

OF

CERTIFICATE OF INCORPORATION

OF

BIOSAFE FAIRHAVEN, INC.

BioSafe Fairhaven, Inc., a corporation organized and existing under the laws of the State of Delaware (the “Corporation”), pursuant to Section 242 of the General Corporation Law of the State of Delaware (the “DGCL”), DOES HEREBY CERTIFY:

FIRST: That the Board of Directors of BioSafe Fairhaven, Inc., by Written Consent in Lieu of Meeting of Board of Directors dated December 24, 1997. In accordance with the provisions of Section 242 of the DGCL, duly and unanimously adopted a resolution setting forth a proposed amendment to the Certificate of Incorporation of the Corporation, declaring such amendment to be advisable and directing that such amendment be submitted to and be considered by the sole stockholder of the Corporation for approval. Such resolution proposed to amend the Certificate of Incorporation of the Corporation as follows:

Article FIRST of the Certificate of Incorporation of the Corporation is hereby amended to read in its entirety as follows.

“The name of the Corporation is WSJ of Fairhaven, Inc.”

SECOND: That thereafter, the sole stockholder of the Corporation duly approved said proposed amendment by written consent dated December 24, 1997 in accordance with Sections 228 and 242 of the General Corporation Law of the State of Delaware.

IN WITNESS WHEREOF, the Corporation has caused this Certificate of Amendment of Certificate of Incorporation to be signed by Philip Strauss, its President, this 24th day of December 1997, which signature constitutes the affirmation or acknowledgment of such officer, under penalties of perjury, that this instrument is the act and deed of the Corporation, and that the facts stated therein are true.

 

7


CERTIFICATE OF AMENDMENT

TO

CERTIFICATE OF INCORPORATION

OF

WSI OF FAIRHAVEN, INC.

WSI of Fairhaven, Inc., a corporation organized and existing under and by virtue of the General Corporation Law of the State of Delaware,

DOES HEREBY CERTIFY:

FIRST: That the Board of Directors of said corporation, by the unanimous written consent of its members, filed with the minutes of the Board, adopted a re-solution proposing and declaring advisable the following amendment to the Certificate of Incorporation of said corporation:

RESOLVED, that the Certificate of incorporation of the Corporation be amended by changing the First Article thereof so that, as amended, said Article shall be and read as follows:

The name of the Corporation is:

WSI of MASSACHUSETTS HAULING, INC.

SECOND: That in lieu of a meeting and vote of stockholders, the stockholders have given unanimous written consent to said amendment in accordance with the provisions of Section 228 of the General Corporation Law of the State of Delaware.

TIMID: That the aforesaid amendment was duly adopted in accordance with the applicable provisions of Sections 242 and 228 of the General Corporation Law of the State of Delaware.

IN WITNESS WHEREOF, said Corporation has caused this certificate to be signed by its President duly authorized as of the 2nd day of February, 1999.

 

8


CERTIFICATE OF AMENDMENT

TO

CERTIFICATE OF INCORPORATION

OF

WSI OF MASSACHUSETTS HAULING, INC.

WSI of Massachusetts Hauling, Inc., a corporation organized and existing under and by virtue of the General Corporation Law of the State of Delaware,

DOES HEREBY CERTIFY:

FIRST: That the Board of Directors of said corporation, by the unanimous written consent of its members, filed with the minutes of the Board, adopted a resolution proposing and declaring advisable the following amendment to the Certificate of Incorporation of said corporation:

RESOLVED, that the Certificate of Incorporation of the Corporation be amended by changing the First Article thereof so that, as amended, said Article shall be and read as follows:

The name of the Corporation is:

WASTE SYSTEMS INTERNATIONAL HAULING OF MASSACHUSETTS, INC.

SECOND: That in lieu of a meeting and vote of stockholders, the stockholders have given written consent to said amendment in accordance with the provisions of Section 228 of the General Corporation Law of the State of Delaware.

THIRD: That the aforesaid amendment was duly adopted in accordance with the applicable provisions of Sections 242 and 228 of the General Corporation Law of the State of Delaware.

IN WITNESS WHEREOF. said Corporation has caused this certificate to be signed by its President duly authorized, this 16th day of June, 2000.

 

9


CERTIFICATE OF AMENDMENT

TO THE

CERTIFICATE OF INCORPORATION

OF

WASTE SYSTEMS INTERNATIONAL HAULING OF MASSACHUSETTS, INC.

This Certificate of Amendment to the Certificate of Incorporation for Waste Systems International Hauling of Massachusetts, Inc. (the “Company”), is being duly executed and filed by Arthur L. Streeter, as an authorized person under the General Corporation Law of the State of Delaware, who does hereby certify as follows:

1. Name: The name of the Company is Waste Systems International Hauling of Massachusetts, Inc.

2. Date of Original Filing: The Certificate of Incorporation of the Company was filed on December 12, 1995 and was amended on December 30, 1997, February 9, 1999 and June 19, 2000.

3. Amendment 1: Article One of the Certificate of Incorporation is amended to read as follows:

The name of the corporation is NEWS MA Holdings, Inc.

[SIGNATURE PAGE TO FOLLOW]

IN WITNESS WHEREOF, the undersigned executed this Amendment to the Certificate of Incorporation on this 31 day of December, 200[3].

 

10


RESIGNATION OF REGISTERED AGENT OF

NEWS MA HOLDINGS, INC.

(A DELAWARE CORPORATION)

Pursuant to Section 136 of the General Corporation Law of Delaware, THE CORPORATION TRUST COMPANY hereby resigns as Registered Agent of NEWS MA HOLDINGS, INC.

Written notice of resignation was given to the corporation on November 11, 2003, by mail or delivery, to the corporation at its last known address as shown on our records, said date being at least 30 days prior to the filing of this Certificate of Resignation.

DATED: May 10, 2004

 

11


(To be used when the Certificate of Incorporation has been forfeited for failure to maintain a registered agent)

CERTIFICATE

FOR RENEWAL AND REVIVAL OF CERTIFICATE OF INCORPORATION

NEWS MA Holdings, Inc., a corporation organized under the laws of Delaware, the Certificate of Incorporation of which was filed in the office of the Secretary of State on the 12 th day of December, 1995 and thereafter forfeited pursuant to section 136 (b) of the General Corporation Law of Delaware, now desiring to procure a revival of its Certificate of Incorporation, hereby certified as follows:

1. The name of the corporation is NEWS MA Holdings, Inc.*

(*If the name is not available because of a conflict, use the following: “The name borne by the corporation at the time its Certificate of Incorporation became forfeited is                      and the new name under which the corporation is to be revived is                     .)

2. Its registered office in the State of Delaware is located at Corporation Trust Center, 1209 Orange Street, City of Wilmington, County of New Castle and the name of its registered agent at such address is THE CORPORATION TRUST COMPANY.

3. The date when revival of the Certificate of Incorporation of this corporation is to commence is the 11th* day of June, 2004, the same being prior to the date of the forfeiture of the Certificate of Incorporation. Revival of the Certificate of Incorporation is to be perpetual. (*Must be the day before the day upon which the Certificate of Incorporation became forfeited.)

4. This corporation was duly organized under the laws of Delaware and carried on the business authorized by its Certificate of Incorporation until the 12 th day of June, 2004, at which time its Certificate of Incorporation became forfeited pursuant to section 136 (b) of the General Corporation Law of Delaware and this Certificate for Renewal and Revival is filed by authority of the duly elected directors of the corporation in accordance with the laws of Delaware.

IN WITNESS WHEREOF, said NEWS MA Holdings, Inc. in compliance with Section 312 of the General Corporation Law of Delaware has caused this Certificate to be signed by Arthur L. Streeter, its last and acting Secretary*, this 22nd day of October, 2004.

 

12


FIRST AMENDED AND RESTATED CERTIFICATE OF INCORPORATION

OF

NEWS MA HOLDINGS, INC.

(originally incorporated under BioSafe Fairhaven, Inc)

NEWS MA Holdings, Inc., a corporation organized and existing under the laws of the State of Delaware, hereby certifies as follows:

1. The name of the corporation is NEWS MA Holdings, Inc. (the “Corporation”). The original Certificate of Incorporation of the Corporation was filed with the Delaware Secretary of State on December 12, 1995. The initial name of the Corporation was BioSafe Fairhaven, Inc

2. This First Amended and Restated Certificate of Incorporation (i) amends and restates the Certificate of Incorporation filed with the Delaware Secretary of State on December 12, 1995, (ii) was approved by written consent of the Board of Directors in accordance with Section 245 of the General Corporation Law of the State of Delaware, (iii) was duly adopted by unanimous written consent of the stockholders in accordance with the applicable provisions of Section 228, 242 and 245 of the General Corporation Law of the State of Delaware, and (iv) written notice of the adoption of this Amended and Restated Certificate of Incorporation has been given as provided by Section 228 of the General Corporation Law of the State of Delaware to every stockholder entitled to such notice.

3. The text of the Certificate of Incorporation as heretofore amended and restated is hereby further amended and restated in its entirety as set forth on Exhibit A attached hereto.

IN WITNESS WHEREOF, I have executed this certificate this 28th day of February.

 

13


EXHIBIT A

FIRST AMENDED AND RESTATED CERTIFICATE OF INCORPORATION

OF

NEWS MA HOLDINGS, INC.

1. The name of the Corporation is NEWS MA Holdings, Inc.

2. The address of its registered office in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle 19801. The name of its registered agent at such address is The Corporation Trust Company.

3. The nature of the business or purposes to be conducted or promoted by the Corporation is to engage in any lawful act or activity for which corporations may be organized under the General Corporation Law of Delaware.

4. The total number of shares of stock which the Corporation shall have authority to issue is 1,000 shares of Common Stock. The par value of each of such shares is $.01.

5. The name and mailing address of each person who is to serve as a director is as follows:

 

Name    Mailing Address
Arthur L. Streeter    NEWS MA Holdings, Inc.
  

4 Mount Royal Avenue, Suite 250

Marlborough, MA 01752

James L. Eliztak    NEWS MA Holdings, Inc.
  

4 Mount Royal Avenue, Suite 250

Marlborough, MA 01752

6. In furtherance and not in limitation of the powers conferred by statute, the Board of Directors is expressly authorized to make, alter or repeal the by-laws of the Corporation.

7. Elections of Directors need not be by written ballot unless the by-laws of the Corporation shall so provide.

8. To the extent permitted by law, the books of the Corporation may be kept outside the State of Delaware at such place or places as may be designated in the by-laws of the Corporation or from time to time by its Board of Directors.

9. A. Each person who was or is made a party or is threatened to be made a party to or is involved in any action, suit or proceeding, whether civil, criminal, administrative or investigative (hereinafter, a “proceeding”), by reason of the fact that he or she, or a person of whom he or she is the legal representative, is or was a director or officer of the Corporation or is or was serving at the request of the Corporation as a director, or officer, employee or agents of another company or of a partnership, joint venture, trust or other enterprise, including service with respect to employee benefit plans, whether the basis of such proceeding is alleged action in

 

14


an official capacity as a director, officer, employee or agent or in any other capacity while serving as a director, officer, employee or agent, shall be indemnified and held harmless by the Corporation to the fullest extent authorized by the Delaware General Corporation Law, as the same exists or may hereafter be amended (but, in the case of any such amendment, only to the extent that such amendment permits the Corporation to provide broader indemnification rights than said law permitted the Corporation to provide prior to such amendment), against all expense, liability and loss (including attorneys’ fees, judgments, fines, ERISA excise taxes or penalties and amounts paid or to be paid in settlement) actually and reasonably incurred or suffered by such person in connection therewith and such indemnification shall continue as to a person who has ceased to be a director, officer, employee or agent and shall inure to the benefit of his or her heirs, executors and administrators; provided, however, that., except as provided in Paragraph B hereof, the Corporation shall indemnify any such person seeking indemnification in connection with a proceeding (or part thereof) initiated by such person only if such proceeding (or part thereof) was authorized by the Board of Directors of the Corporation. The right to indemnification conferred in this Article NINTH shall be a contract right and shall include the right to be paid by the Corporation and the expenses incurred in defending any such proceeding in advance of its final disposition; provided, however, that, if the Delaware General Corporation Law requires, the payment of such expenses incurred by a director or officer in his or her capacity as a director or officer (and not in any other capacity in which service was or is rendered by such person while a director or officer, including, without limitation, service to an employee benefit plan) in advance of the final disposition of a proceeding shall be made only upon delivery to the Corporation of an undertaking, by or on behalf of such director or officer, to repay all amounts so advanced if it shall ultimately be determined that such director or officer is not entitled to be indemnified under this Article NINTH or otherwise. The Corporation may, by action of its Board of Directors, provide indemnification to employees and agents of the Corporation with the same scope and effect as the foregoing indemnification of directors and officers.

B. If a claim under Paragraph A of this Article NINTH is not paid in full by the Corporation within thirty days after a written claim has been received by the Corporation, claimant may at any time thereafter bring suit against the Corporation to recover the unpaid amount of the claim and, if successful in whole or in part, the claimant shall be entitled to be paid also the expense of prosecuting such claim. It shall be a defense to any such action (other than an action brought to enforce a claim for expenses incurred in defending any proceeding in advance of its final disposition where the required under taking, if any is required, has been tendered to the Corporation) that the claimant has not met the standards of conduct that make it permissible under the Delaware General Corporation Law for the Corporation to indemnify the claimant for the amount claimed, but the burden of proving such defense shall be on the Corporation. Neither the failure of the Corporation (including its Board of Directors, independent legal counsel, or its stockholders) to have made a determination prior to the commencement of such action that indemnification of the claimant is proper in the circumstances because he or she has met the applicable standard of conduct set forth in the Delaware General Corporation Law, nor an actual determination by the Corporation (including its Board of Directors, independent legal counsel or its stockholders) that the claimant has not met such applicable standard of conduct, shall be a defense to the action or create a presumption that the claimant has not met the applicable standard of conduct.

 

15


C. The right to indemnification and the payment of expenses incurred in defending a proceeding in advance of its final disposition conferred in this Article NINTH shall not be exclusive of any other right that any person may have or hereafter acquire under any statute, provision of the Certificate of Incorporation, By-Law, agreement, vote of stockholders or disinterested directors or otherwise.

D. The Corporation may maintain insurance, at its expense, to protect itself and any director, officer, employee or agent of the Corporation or another corporation, partnership, joint venture, trust or other enterprise against any such expense, liability or loss, whether or not the Corporation would have the power to indemnify such person against such expense, liability or loss under the Delaware General Corporation Law.

10. A director of this Corporation shall not be personally liable to the Corporation or its stockholders for monetary damages for breach of fiduciary duty as a director except for liability (i) for any breach of the director’s duty of loyalty to the Corporation or its stockholders, (ii) for acts or omissions not in good faith or that involve intentional misconduct or a knowing violation of law, (iii) under Section 174 of the Delaware General Corporation Law or (iv) for any transaction from which the director derived an improper personal benefit. No amendment or repeal of this Section shall adversely affect the rights and protections afforded to a director of the Corporation under this Section for acts or omissions occurring prior to such amendment or repeal.

11. The corporation reserves the right to amend, alter, change or repeal any provision contained in this certificate of incorporation, in the manner now or hereafter prescribed by statute, and all rights conferred upon stockholders herein are granted subject to this reservation.

 

16


CERTIFICATE OF CHANGE OF LOCATION OF REGISTERED OFFICE

AND OF REGISTERED AGENT

OF

NEWS MA HOLDINGS, INC.

It is hereby certified that:

1. The name of the corporation (hereinafter called the “corporation”) is: NEWS MA HOLDINGS, INC.

2. The registered office of the corporation within the State of Delaware is hereby changed to 2711 Centerville Road, Suite 400, City of Wilmington 19808, County of New Castle.

3. The registered agent of the corporation within the State of Delaware is hereby changed to Corporation Service Company, the business office of which is identical with the registered office of the corporation as hereby changed.

4. The corporation has authorized the changes hereinbefore set forth by resolution of its Board of Directors.

 

17


STATE OF DELAWARE

CERTIFICATE OF CHANGE OF REGISTERED AGENT

AND/OR REGISTERED OFFICE

The corporation organized and existing under the General Corporation Law of the State of Delaware, hereby certifies as follows:

1. The name of the corporation is NEWS MA HOLDINGS, INC.

2. The Registered Office of the corporation in the State of Delaware is changed to Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle, Zip Code 19801. The name of the Registered Agent at such address upon whom process against this Corporation may be served is The Corporation Trust Company.

3. The foregoing change to the registered office/agent was adopted by a resolution of the Board of Directors of the corporation.

 

18

Exhibit 3.262

AMENDED AND RESTATED BYLAWS

OF

NEWS MA HOLDINGS, INC.

(a Delaware corporation)

ARTICLE 1

OFFICES

SECTION 1.01. Registered Office. The registered office of NEWS MA Holdings, Inc., a Delaware corporation (the “Corporation”), in the State of Delaware shall be located at CT Corporation System, 1209 Orange Street in the City of Wilmington, County of New Castle. The name and address of the Corporation’s registered agent at such address is CT Corporation System, 1209 Orange Street, Wilmington, DE 19801.

SECTION 1.02. Other Office . The Corporation may also have offices at such other places both within and without the State of Delaware as the Board of Directors may from time to time determine or the business of the Corporation may require.

SECTION 1.03. Books. The books of the Corporation may be kept within or without the State of Delaware as the Board of Directors may from time to time determine or the business of the Corporation may require.

ARTICLE 2

MEETINGS OF STOCKHOLDERS

SECTION 2.01. Time and Place of Meetings . (a) All meetings of stockholders shall be held at such place, either within or without the State of Delaware, on such date and at such time as may be determined from time to time by the Board of Directors (or the Chairman, if any, in the absence of a designation by the Board of Directors).

(b) The Board of Directors, in its sole discretion, may determine that such meetings be held solely by means of remote communication. For any meeting of stockholders to be held by remote communication, the Corporation shall (i) implement reasonable measures to verify that each person deemed present and permitted to vote at the meeting by remote communication is a stockholder or proxyholder, (ii) implement reasonable measures to provide such stockholders and proxyholders a reasonable opportunity to participate in the meeting and to vote on matters submitted to the stockholders, including an opportunity to read or hear the proceedings of the meeting substantially concurrently with such proceedings, and (iii) if any stockholder or proxyholder votes or takes other action at the meeting by means of remote communication, a record of such vote or other action shall be maintained by the Corporation.

 

1


SECTION 2.02. Annual Meeting. An annual meeting of stockholders shall be held for the election of directors and for the transaction of such other business as may properly be brought before such meeting. Stockholders may, unless the Certificate of Incorporation otherwise provides, act by written consent to elect directors; provided, however, that, if such consent is less than unanimous, such action by written consent may be in lieu of holding an annual meeting only if all of the directorships to which directors could be elected at an annual meeting held at the effective time of such action are vacant and are filled by such action.

SECTION 2.03. Special Meetings. Special meetings of stockholders for any proper purpose or purposes may be called at any time by the Board of Directors or the Chairman of the Board of Directors, if any, and shall be called by the Secretary of the Corporation whenever the stockholders of record owning a majority of the then issued and outstanding capital stock of the Corporation entitled to vote on matters to be submitted to stockholders of the Corporation shall request therefor (either by written instrument signed by a majority, by resolution adopted by a vote of the majority or by a ballot submitted by electronic transmission, provided that any such electronic transmission shall set forth or be submitted with information from which it can be determined that the electronic transmission was authorized by the stockholder or proxyholder). Any such written request shall state a proper purpose or purposes of the meeting and shall be delivered to the Chief Executive Officer, President or Secretary of the Corporation.

SECTION 2.04. Notice of Meetings and Adjourned Meetings; Waivers of Notice. (a) Whenever stockholders are required or permitted to take any action at a meeting, a notice of the meeting of stockholders shall be given which shall state the hour, means of remote communication, if any, date and place, if any, thereof, and, in the case of a special meeting, the purpose or purposes for which the meeting is called shall, and in the case of an annual meeting may, also be stated in such notice. Business transacted at any special meeting of stockholders shall be limited to the purposes stated in the notice. Unless otherwise provided by law, such notice shall be delivered, pursuant to Section 8.05, not less than ten (10) nor more than sixty (60) days before the date of the meeting, to each stockholder of record entitled to vote at such meeting. Unless these bylaws otherwise require, when a meeting is adjourned to another time or place (whether or not a quorum is present), notice need not be given of the adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken. At the adjourned meeting, the Corporation may transact any business which might have been transacted at the original meeting. If the adjournment is for more than 30 days, or after the adjournment a new record date is fixed for the adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting.

(b) A waiver of any such notice may be given pursuant to Section 8.06.

 

2


SECTION 2.05. Quorum. Unless otherwise provided under the Certificate of Incorporation or these bylaws and subject to the laws of the state of Delaware (“Delaware Law”), the presence, in person, by proxy, or by remote communication, of the holders of record of a majority of the then issued and outstanding capital stock of the Corporation entitled to vote at a meeting of stockholders shall be necessary and sufficient to constitute a quorum for the transaction of business. If, however, such quorum shall not be present or represented at any meeting of the stockholders, any officer entitled to preside at or act as secretary of a meeting of stockholders shall adjourn the meeting, without notice other than announcement at the meeting, until a quorum shall be present or represented. At such adjourned meeting at which a quorum shall be present or represented any business may be transacted which might have been transacted at the meeting as originally notified.

SECTION 2.06. Voting and Proxies. (a) Unless otherwise provided in the Certificate of Incorporation and subject to Delaware Law, the holders of Common Stock of the Corporation shall be entitled to one vote for each then issued and outstanding share of Common Stock held by such stockholder. Any share of Preferred Stock of the Corporation, unless otherwise provided for in its certificate of designation, and any share of capital stock of the Corporation held by the Corporation shall have no voting rights. Unless otherwise provided in Delaware Law, the Certificate of Incorporation or these bylaws, the affirmative vote of a majority of the shares of Common Stock of the Corporation present, in person, by means of remote communication, or by written proxy, at a meeting of stockholders and entitled to vote on the subject matter shall be the act of the stockholders.

(b) Any stockholder entitled to vote at a meeting of stockholders or to express consent or dissent to a corporate action in writing without a meeting may authorize another person or persons to act for him by written proxy, provided that the instrument authorizing such proxy to act shall have been executed in writing (which shall include faxing, telegraphing or cabling) or by electronic transmission by the stockholder himself or by such stockholder’s duly authorized attorney and no such proxy shall be voted or acted upon after three (3) years from its date of authorization, unless the proxy provides for a longer period.

SECTION 2.07. Action by Consent . (a) Unless otherwise provided in the Certificate of Incorporation, any action required to be taken at any annual or special meeting of stockholders, or any action which may be taken at any annual or special meeting of stockholders, may be taken without a meeting, without prior notice and without a vote, if a consent or consents in writing, setting forth the action so taken, shall be signed by the holders of outstanding capital stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted and shall be delivered to the Corporation by delivery to its registered office in Delaware, its principal place of business, or an officer or agent of the Corporation having custody of the book in which proceedings of meetings of stockholders are

 

3


recorded. Delivery made to the Corporation’s registered office shall be by hand or by certified or registered mail, return receipt requested. Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing and who, if the action had been taken at a meeting, would have been entitled to notice of the meeting if the record date for such meeting had been the date that written consents signed by a sufficient number of stockholders to take the action were delivered to the Corporation as provided in Section 2.07(b).

(b) Every written consent shall beat the date of signature of each stockholder who signs the consent, and no written consent shall be effective to take the corporate action referred to therein unless, within sixty (60) days of the earliest dated consent delivered in the manner required by this Section and Delaware Law to the Corporation, written consents signed by a sufficient number of holders to take action are delivered to the Corporation by delivery to its registered office in Delaware, its principal place of business, or an officer or agent of the Corporation having custody of the book in which proceedings of meetings of stockholders are recorded. Delivery made to the Corporation’s registered office shall be by hand or by certified or registered mail, return receipt requested.

(c) A telegram, cablegram or other electronic transmission consenting to an action to be taken and transmitted by a stockholder or proxyholder, or by a person or persons authorized to act for a stockholder or proxyholder, shall be deemed to be written, signed and dated for the purposes of this Section 2.07, provided that any such telegram, cablegram or other electronic transmission sets forth or is delivered with information from which the Corporation can determine (i) that the telegram, cablegram or other electronic transmission was transmitted by the stockholder or proxyholder or by a person or persons authorized to act for the stockholder or proxyholder, and (ii) the date on which such stockholder or proxyholder or authorized person or persons transmitted such telegram, cablegram or electronic transmission. The date on which such telegram, cablegram or electronic transmission is transmitted shall be deemed to be the date on which such consent was signed. No consent given by telegram, cablegram or other electronic transmission shall be deemed to have been delivered until such consent is reproduced in paper form and until such paper form shall be delivered to the Corporation by delivery to its registered office, its principal place of business or an officer or agent of the Corporation having custody of the book in which proceedings of meetings of stockholders are recorded. Delivery made to the Corporation’s registered office for written consents shall be made by hand or by certified or registered mail, return receipt requested. Notwithstanding the foregoing limitations on delivery, consents given by telegram, cablegram or other electronic transmission may be otherwise delivered to the principal place of business of the Corporation or to an office or agent of the Corporation having custody of the book in which proceedings of meetings of stockholders are recorded if, to the extent and in the manner provided by resolution of the Board of Directors.

 

4


(d) Any copy, facsimile or other reliable reproduction of a consent in writing may be substituted or used in lieu of the original writing for any and all purposes for which the original writing could be used, provided that such copy, facsimile or other reproduction shall be a complete reproduction of the entire original writing.

SECTION 2.08. Organization. At each meeting of stockholders, the Chairman of the Board of Directors, if one shall have been elected, or in his absence or if one shall not have been elected, the director designated by the vote of the majority of the shareholders present at such meeting, shall act as chairman of the meeting. The Secretary of the Corporation (or in his absence or inability to act, the person whom the chairman of the meeting shall appoint secretary of the meeting) shall act as secretary of the meeting and keep the minutes thereof.

SECTION 2.09. Order of Business. The order of business at all meetings of stockholders shall be as determined by the chairman of the meeting.

SECTION 2.10. Inspectors of Election. (a) The Board of Directors, in advance of any meeting of the stockholders, may appoint one or more inspectors to act at the meeting or any adjournment thereof. If any of the inspectors so appointed shall fail to appear or act or if inspectors shall not have been so appointed, the person presiding at a meeting of the stockholders may, and on the request of any stockholder entitled to vote thereat shall, appoint one or more inspectors. Each inspector, before entering upon the discharge of his or her duties, shall take and sign an oath faithfully to execute the duties of inspector at such meeting with strict impartiality and according to the best of his or her ability.

(b) The inspectors, if so appointed, shall determine the number of shares of capital stock outstanding and the voting power of each, the shares represented at the meeting, the existence of a quorum, and the validity and effect of proxies, and shall receive votes, ballots or consents, hear and determine all challenges and questions arising in connection with the right to vote, count and tabulate all votes, ballots or consents, determine the result, and do such acts as are proper to conduct the election or vote with fairness to all stockholders. On request of the person presiding at the meeting or any stockholder entitled to vote thereat, the inspectors shall make a report in writing of any challenge, question or matter determined by them and execute a certificate of any fact found by them. No director or candidate for office shall act as an inspector of an election of directors.

SECTION 2.11. Lists of Stockholders. The officer who has charge of the stock ledger of the Corporation shall prepare and make, at least ten (10) days before every meeting of the stockholders, a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, showing the address of each stockholder and the number and class of shares held by each. Nothing contained in this Section 2.11 shall require, the Corporation to include electronic mail addresses or other electronic contact information on such list. Such list shall be open to the examination of any stockholder, for any purpose germane to

 

5


the meeting for a period of at least ten (10) days prior to the meeting: (i) on a reasonably accessible electronic network, provided that the information required to gain access to such list is provided with the notice of the meeting, or (ii) during ordinary business hours, at the principal place of business of the Corporation. In the event that the Corporation determines to make the list available on an electronic network, the Corporation may take reasonable steps to ensure that such information is available only to stockholders of the Corporation. If the meeting is to be held at a place, then the list shall be produced and kept at the time and place of the meeting during the whole time thereof, and may be inspected by any stockholder who is present. If the meeting is to be held solely by means of remote communication, then the list shall also be open to the examination of any stockholder during the whole time of the meeting on a reasonably accessible electronic network, and the information required to access such list shall be provided with the notice of the meeting.

ARTICLE 3

DIRECTORS

SECTION 3.01. General Powers. Except as otherwise provided in Delaware Law or the Certificate of Incorporation, the business and affairs of the Corporation shall be managed by or under the direction of the Board of Directors.

SECTION 3.02. Number, Election and Term of Office. (a) The number of directors which shall constitute the whole Board shall be fixed from time to time by resolution of the Board of Directors and shall consist of one (1) or more members, each of whom shall be a natural person but not more than twelve (12). The directors shall be elected at the annual meeting of the stockholders, and each director so elected shall hold office until his successor is elected and qualified or until his earlier death, resignation or removal. Directors need not be stockholders. The initial Board of Directors shall consist of two (2) directors until changed as herein provided.

(b) All elections of directors shall be held by written ballot, except as provided in the Certificate of Incorporation, or Section 2.02 and Section 3.12 herein; if authorized by the Board of Directors, such requirement of a written ballot shall be satisfied by a ballot submitted by electronic transmission, provided that any such electronic transmission must either set forth or be submitted with information from which it can be determined that the electronic transmission was authorized by the stockholder or proxy holder,

SECTION 3.03. Quorum and Manner of Acting. Unless the Certificate of Incorporation or these bylaws require a greater number, a majority of the total number of directors shall constitute a quorum for the transaction of business, and the affirmative vote of a majority of the directors deemed to be present at a meeting at which a quorum is present shall be the act of the Board of Directors. When a meeting is adjourned to another time or place, if any (whether or not a quorum is present), notice need not be given of the adjourned meeting if the

 

6


time and place thereof are announced at the meeting at which the adjournment is taken. At the adjourned meeting, the Board of Directors may transact any business which might have been transacted at the original meeting. If a quorum shall not be present at any meeting of the Board of Directors the directors present thereat shall adjourn the meeting, from time to time, without notice other than announcement at the meeting, until a quorum shall be present.

SECTION 3.04. Time and Place of Meetings. The Board of Directors shall hold its meetings at such place, either within or without the State of Delaware, or by remote communication, and at such time as may be determined from time to time by the Board of Directors (or the Chairman, if any, in the absence of a determination by the Board of Directors).

SECTION 3.05. Annual Meeting. The Board of Directors shall meet for the purpose of organization, the election of officers and the transaction of other business, as soon as practicable after each annual meeting of stockholders, on the same day and at the same place where such annual meeting shall be held. Notice of such meeting need not be given. In the event such annual meeting is not so held, the annual meeting of the Board of Directors may be held at such place either within or without the State of Delaware, or by remote communication, on such date and at such time as shall be specified in a notice thereof given as hereinafter provided in Section 3.07 herein or in a waiver of notice thereof signed by any director who chooses to waive the requirement of notice.

SECTION 3.06. Regular Meetings . After the place and time of regular meetings of the Board of Directors shall have been determined and notice thereof shall have been once given to each member of the Board of Directors, regular meetings may be held without further notice being given. Regular meetings shall be held at least quarterly for each calendar year,

SECTION 3.07. Special Meetings. Special meetings of the Board of Directors may be called by the Chairman of the Board, if any, or the Chief Executive Officer and shall be called by the Chairman of the Board, Chief Executive Officer, President or Secretary on the written request of a majority of the directors. Notice of special meetings of the Board of Directors shall be given to each director at least one (1) day before the date of the meeting in such manner as is determined by the Board of Directors. A written waiver of any such notice, signed by the director entitled hereto, whether before or after the time stated therein, shall be deemed equivalent to notice. Attendance of a director at a meeting shall constitute a waiver of notice of such meeting, except when the director attends the meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened.

SECTION 3.08. Committees . The Board of Directors may, by resolution passed by a majority of the whole Board, designate one or more committees, each committee to consist of one or more of the directors of the Corporation. The Board of Directors shall establish

 

7


and maintain a compensation committee, a budget committee and an audit committee. The Board of Directors may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee. In the absence or disqualification of a member of a committee, the member or members present at any meeting and not disqualified from voting, whether or not such member or members constitute a quorum, may unanimously appoint another member of the Board of Directors to act at the meeting in the place of any such absent or disqualified member. Any such committee, to the extent provided in the resolution of the Board of Directors, shall have and may exercise all the powers and authority of the Board of Directors in the management of the business and affairs of the Corporation, and may authorize the seal of the Corporation, if any, to be affixed to all papers which may require it; but no such committee shall have the power or authority in reference to the following matters: (i) approving or adopting, or recommending to the stockholders, any action or matter expressly required by Delaware Law to be submitted to the stockholders for approval, (ii) adopting, amending or repealing any bylaw of the Corporation, (iii) amending the Certificate of Incorporation, (iv) adopting an agreement of merger or consolidation, (v) recommending to the stockholders the sale, lease or exchange of all or substantially all of the Corporation’s property and assets, or (vi) recommending to the stockholders a dissolution of the Corporation or a revocation of a dissolution and unless the resolution of the Board of Directors or the Certificate of Incorporation expressly so provide, no such committee shall have the power or authority to declare a dividend or to authorize the issuance of stock. Each committee shall keep regular minutes of its meetings and report the same to the Board of Directors when required.

SECTION 3.09. Action by Consent . Unless otherwise restricted by the Certificate of Incorporation or these bylaws, any action required or permitted to be taken at any meeting of the Board of Directors or of any committee thereof may be taken without a meeting, if all members of the Board or committee, as the case may be, consent thereto in writing or by electronic transmission, and the writing or writings or electronic transmission or transmissions are filed with the minutes of the proceedings of the Board, or committee. Such filings shall be in paper form if the minutes are maintained in paper form and shall be in electronic form if the minutes are maintained in electronic form.

SECTION 3.10. Telephonic or Electronic Meetings . Unless otherwise restricted by the Certificate of Incorporation or these bylaws, members of the Board of Directors, or any committee designated by the Board of Directors, may participate in a meeting of the Board of Directors, or such committee, as the case may be, by means of conference telephone, remote communication, or similar communications equipment by means of which all persons participating in the meeting can hear, speak, and/or communicate with each other, and such participation in a meeting shall constitute presence in person at the meeting.

 

8


SECTION 3.11. Resignation. Any director may resign at any time by giving written notice to the Board of Directors or to the Secretary of the Corporation. The resignation of any director shall take effect upon receipt of notice thereof or at such later time as shall be specified in such notice; and unless otherwise specified therein, the acceptance of such resignation shall not be necessary to make it effective.

SECTION 3.12. Vacancies . Unless otherwise provided in the Certificate of Incorporation, vacancies and newly created directorships resulting from any increase in the authorized number of directors to be elected by all the stockholders having the right to vote as a single class may be filled by a majority of the directors then in office, although less than a quorum, or by a sole remaining director. Whenever the holders of any class or classes of stock or series thereof are entitled to elect one or more directors by the Certificate of Incorporation, vacancies and newly created directorships of such class or classes or series may be filled by a majority of directors elected by such class or classes or series thereof then in office, or by a sole remaining director so elected. Each director so chosen shall hold office until his successor is elected and qualified, or until his earlier death, resignation or removal. If there are no directors in office, then an election of directors may be held in accordance with Delaware Law. Unless otherwise provided in the Certificate of Incorporation, when one or more directors shall resign from the Board of Directors, effective at a future date, a majority of the directors then in office shall have the power to fill such vacancy or vacancies, the vote thereon to take effect when such resignation or resignations shall become effective, and each director so chosen shall hold office as provided in the filling of other vacancies.

SECTION 3.13. Removal. Any director or the entire Board of Directors may be removed, with or without cause, at any time by the affirmative vote of the holders of a majority of the outstanding capital stock of the Corporation entitled to vote and the vacancies thus created may be filled in accordance with Section 3.12 herein.

SECTION 3.14. Compensation . Unless otherwise restricted by the Certificate of Incorporation or these bylaws, the Board of Directors shall have authority to fix the compensation of directors, including fees and reimbursement of expenses.

ARTICLE 4

OFFICERS

SECTION 4.01. Principal Officers. The principal officers of the Corporation shall be a Chief Executive Officer, President, Treasurer, one or more Vice Presidents and a Secretary who shall have the duty, among other things, to record the proceedings of the meetings of stockholders and directors in a book kept for that purpose. The Corporation may also have such other principal officers, including one or more Controllers, as the Board of Directors may in its discretion appoint. One person may hold the offices and perform the duties of any two or more of said offices.

 

9


SECTION 4.02. Election, Term of Office and Remuneration . The principal officers of the Corporation shall be elected annually by the Board of Directors at a meeting following the annual meeting of the stockholders of the Corporation. Each such officer shall hold office until his successor is elected and qualified, or until his earlier death, resignation or removal. The remuneration of all officers of the Corporation shall be fixed by the Board of Directors. Any vacancy in any office shall be filled in such manner as the Board of Directors shall determine.

SECTION 4.03. Subordinate Officers. In addition to the principal officers enumerated in Section 4.01 herein, the Corporation may have one or more Assistant Treasurers, Assistant Secretaries and Assistant Controllers and such other subordinate officers, agents and employees as the Board of Directors may deem necessary, each of whom shall hold office for such period as the Board of Directors may from time to time determine. The Board of Directors may delegate to any principal officer the power to appoint and to remove any such subordinate officers, agents or employees.

SECTION 4.04. Removal. Except as otherwise permitted with respect to subordinate officers, any officer may be removed, with or without cause, at any time, by resolution adopted by the Board of Directors.

SECTION 4.05. Resignations. Any officer may resign at any time by giving written notice to the Board of Directors (or to a principal officer if the Board of Directors has delegated to such principal officer the power to appoint and to remove such officer). The resignation of any officer shall take effect upon receipt of notice thereof or at such later time as shall be specified in such notice; and unless otherwise specified therein, the acceptance of such resignation shall not be necessary to make it effective.

SECTION 4.06. Powers and Duties. (a) The Chief Executive Officer shall have general charge of the business affairs of the Corporation. He or she may employ and discharge employees and agents of the Corporation, except such as shall be appointed by the Board of Directors, and he or she may delegate these powers. The Chief Executive Officer may vote the stock or other securities of any domestic or foreign corporation of any type or kind which may at any time be owned by the Corporation, may execute any stockholders’ or other consents with respect to any entity owned by the Corporation and may in his or her discretion delegate such powers by executing proxies, or otherwise, on behalf of the Corporation. The Board of Directors by resolution from time to time may confer like powers upon any other person or persons.

(b) The President of the Corporation shall report to the Chief Executive Officer and shall have such powers and perform such duties as the Board of Directors or the Chief Executive Officer may from time to time prescribe. Notwithstanding the foregoing, in the absence of a resolution by the Board of Directors, the President shall not have the power to vote the stock or other securities of any domestic or foreign corporation of any type or kind which may at any time be owned by the Corporation or execute any stockholders, or other consents with respect to any entity owned by the Corporation.

 

10


(c) All other officers of the Corporation shall have such powers and perform such duties incident to each of their respective offices and such other duties as may from time to time be conferred upon or assigned to them by the Board of Directors

ARTICLE 5

EXECUTION OF INSTRUMENTS AND DEPOSIT OF CORPORATE FUNDS

SECTION 5.01. Execution of Instruments Generally. The Board of Directors may authorize any officer or officers, or agent or agents, to enter into any contract or execute and deliver any instrument in the name and on behalf of the Corporation, and such authorization may be general or confined to specific instances.

SECTION 5.02. Borrowing. No loans or advance shall be obtained or contracted for, by or on behalf of the Corporation and no negotiable paper shall be issued in its name, unless and except as authorized by the Board of Directors. Such authorization may be general or confined to specific instances. Any officer or agent of the Corporation thereunto so authorized may obtain loans and advances for the Corporation, and for such loans and advances may make, execute and deliver promissory notes, bonds, or other evidences of indebtedness of the Corporation. Any officer or agent of the Corporation thereunto so authorized may pledge, hypothecate or transfer as security for the payment of any and all loans, advances, indebtedness and liabilities of the Corporation, any and all stocks, bonds, other securities and other personal property at any time held by the Corporation, and to that end may endorse, assign and deliver the same and do every act and thing necessary or proper in connection therewith,

SECTION 5.03. Deposits . All funds of the Corporation not otherwise employed shall be deposited from time to time to its credit in such banks or trust companies or with such bankers or other depositories as the Board of Directors may select, or as may be selected by any officer or officers or agent or agents authorized so to do by the Board of Directors. Endorsements for deposit to the credit of the Corporation in any of its duly authorized depositories shall be made in such manner as the Board of Directors from time to time may determine.

SECTION 5.04. Checks, Drafts, etc. All checks, drafts or other orders for the payment of money, and all notes or other evidences of indebtedness issued in the name of the Corporation, shall be signed by such officer or officers or agent or agents of the Corporation, and in such manner, as from time to time shall be determined by the Board of Directors.

SECTION 5.05. Proxies. Proxies to vote with respect to shares of stock of other corporations owned by or standing in the name of the Corporation may be executed and delivered from time to time on behalf of the Corporation by the Chief Executive Officer or by any other person or persons thereunto authorized by the Board of Directors.

 

11


SECTION 5.06. Other Contracts and Instruments . All other contracts and instruments binding the Corporation shall be executed in the name and on the behalf of the Corporation by those officers, employees or agents of the Corporation as may be authorized by the Board of Directors. That authorization may be general or confirmed to specific instances.

ARTICLE 6

CERTIFICATES OF STOCK

SECTION 6.01. Form and Execution of Certificates . The interest of each stockholder of the Corporation shall be evidenced by a certificate or certificates for shares of stock in such form as the Board of Directors may from time to time prescribe. The certificates of stock of each class shall be consecutively numbered and signed by the President of the Corporation and by the Treasurer or an Assistant Treasurer or the Secretary or an Assistant Secretary thereof. Any or all of the signatures on the certificate may be a facsimile. The Board of Directors shall have the power to appoint one or more transfer agents and/or registrars for the transfer or registration of certificates of stock of any class, and may require stock certificates to be countersigned or registered by one or more of such transfer agents and/or registrars.

SECTION 6.02. Transfer of Shares. The shares of the stock of the Corporation shall be transferable on the books of the Corporation by the holder thereof in person or by his or her attorney lawfully constituted, upon surrender for cancellation of certificates for the same number of shares, with an assignment and power of transfer endorsed thereon or attached thereto, duly executed, with such proof or guaranty of the authenticity of the signature as the Corporation or its agents may reasonably require. A record shall be made of each transfer. Whenever any transfer of shares shall be made for collateral security, and not absolutely, it shall be so expressed in the entry of the transfer if, when the certificates are presented, both the transferor and transferee request the Corporation to do so. The Board of Directors shall have the power and authority to make such rules and regulations as it may deem necessary or proper concerning the issue, transfer and registration of certificates for shares of stock of the Corporation.

SECTION 6.03. Closing of Transfer Books. The stock transfer books of the Corporation may, if deemed appropriate by the Board of Directors, be closed for such length of time not exceeding fifty (50) days as the Board may determine, preceding the date of any meeting of stockholders or the date for the payment of any dividend or the date for the allotment of rights or the date when the issuance, change, conversion or exchange of capital stock shall go into effect, during which time no transfer of stock on the books of the Corporation may be made.

 

12


SECTION 6.04. Fixing the Record Date. (a) In order that the Corporation may determine the stockholders entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted by the Board of Directors, and which record date shall not be more than sixty (60) nor less than ten (10) days before the date of such meeting. If no record date is fixed by the Board of Directors, the record date for determining stockholders entitled to notice of or to vote at a meeting of stockholders shall be at the close of business on the day next preceding the day on which notice is given, or, if notice is waived, at the close of business on the day next preceding the day on which the meeting is held. A determination of stockholders of record entitled to notice of or to vote at a meeting of stockholders shall apply to any adjournment of the meeting, provided that the Board of Directors may fix a new record date for the adjourned meeting.

(b) In order that the Corporation may determine the stockholders entitled to consent to corporate action in writing without a meeting, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted by the Board of Directors, and which date shall not be more than ten (10) days after the date upon which the resolution fixing the record date is adopted by the Board of Directors. If no record date has been fixed by the Board of Directors, the record date for determining stockholders entitled to consent to corporate action in writing without a meeting, when no prior action by the Board of Directors is required by Delaware Law, shall be the first date on which a signed written consent setting forth the action taken or proposed to be taken is delivered to the Corporation by delivery to its registered office in Delaware, its principal place of business, or an officer or agent of the Corporation having custody of the book in which proceedings of meetings of stockholders are recorded. Delivery made to the Corporation’s registered office shall be by hand or by certified or registered mail, return receipt requested. If no record date has been fixed by the Board of Directors and prior action by the Board of Directors is required by Delaware Law, the record date for determining stockholders entitled to consent to corporate action in writing without a meeting shall be at the close of business on the day on which the Board of Directors adopts the resolution taking such prior action.

(c) In order that the Corporation may determine the stockholders entitled to receive payment of any dividend or other distribution or allotment of any rights or the stockholders entitled to exercise any rights in respect of any change, conversion or exchange of stock, or for the purpose of any other lawful action, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted, and which record date shall be not more than sixty (60) days prior to such action. If no record date is fixed, the record date for determining stockholders for any such purpose shall be at the close of business on the day on which the Board of Directors adopts the resolution relating thereto.

 

13


SECTION 6.05. Lost or Destroyed Certificates. A new certificate of stock may be issued in the place of any certificate previously issued by the Corporation, alleged to have been lost, stolen, destroyed or mutilated, and the Board of Directors may, in its discretion, require the owner of such lost, stolen, destroyed or mutilated certificate, or his or her legal representative, to give the Corporation a bond, in such sum as the Board of Directors may direct, in order to indemnify the Corporation against any claims that may be made against it in connection therewith.

ARTICLE 7

INDEMNIFICATION

SECTION 7.01 Indemnification. (a) A director of the Corporation shall not be liable to the Corporation or its stockholders for monetary damages for breach of fiduciary duty as a director to the fullest extent permitted by Delaware Law. The foregoing shall not eliminate or limit any liability that may exist with respect to (i) a breach of the director’s duty of loyalty to the Corporation or its stockholders, (ii) acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) liability under Section 174 of Delaware Law, or (iv) a transaction from which the director derived an improper personal benefit.

(b) (1) Each person (and the heirs, executors or administrators of such person) who was or is a party or is threatened to be made a party to, or is involved in any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative, by reason of the fact that such person is or was a director or officer of the Corporation or is or was serving at the request of the Corporation as a director or officer of another corporation, partnership, joint venture, trust or other enterprise, shall be indemnified and held harmless by the Corporation to the fullest extent permitted by Delaware Law. The right to indemnification conferred in this Article 7 shall also include the right to be paid by the Corporation the expenses incurred in connection with any such proceeding in advance of its final disposition to the fullest extent authorized by Delaware Law. The right to indemnification conferred in this Article 7 shall be a contract right.

(2) The Corporation may, by action of its Board of Directors, provide indemnification to such of the employees and agents of the Corporation to such extent and to such effect as the Board of Directors shall determine to be appropriate and authorized by Delaware Law.

(c) The Corporation shall have power to purchase and maintain insurance on behalf of any person who is or was a director, officer, employee or agent of the Corporation, or is or was serving at the request of the Corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise against any expense, liability or loss incurred by such person in any such capacity or arising out of his status as such, whether or not the Corporation would have the power to indemnify him against such liability under Delaware Law.

 

14


(d) The rights and authority conferred in this Article 7 shall not be exclusive of any other right which any person may otherwise have or hereafter acquire.

(e) Neither the amendment nor repeal of this Article 7 not the adoption of any provision of these By-Laws or the Certificate of Incorporation of the Corporation, nor, to the fullest extent permitted by Delaware Law, any modification of law, shall eliminate or reduce the effect of this Article 7 in respect of any acts or omissions occurring prior to such amendment, repeal, adoption or modification.

ARTICLE 8

GENERAL PROVISIONS

SECTION 8.01. Dividends. Subject to limitations contained in Delaware Law and the Certificate of Incorporation, the Board of Directors may declare and pay dividends upon the shares of capital stock of the Corporation, which dividends may be paid either in cash, in property or in shares of the capital stock of the Corporation.

SECTION 8.02. Year. The fiscal year of the Corporation shall commence on January 1 and end on December 31 of each year.

SECTION 8.03. Corporate Seal. The corporate seal, if any, shall have inscribed thereon the name of the Corporation, the year of its organization and the words “Corporate Seal, Delaware”. The seal may be used by causing it or a facsimile thereof to be impressed, affixed or otherwise reproduced.

SECTION 8.04. Amendments. These bylaws may be amended or repealed or additional bylaws adopted by the stockholders or by the Board of Directors; provided, that (a) the Board of Directors may not amend or repeal this Section 8.04 or any provision of these bylaws which by law, by the Certificate of Incorporation or by these bylaws requires action by the stockholders, and (b) any amendment or repeal of these bylaws by the Board of Directors and any bylaw adopted by the Board of Directors may be amended or repealed by the stockholders.

SECTION 8.05 Notice. (a) Except as otherwise provided for herein, whenever notice is required to be given by law, the Certificate of Incorporation or these bylaws, such notice may be mailed or given by a form of electronic transmission consented to by the person to whom the notice is given. Any such consent shall be revocable by such person by written notice to the Corporation. Any such consent shall be deemed revoked if (a) the Corporation is unable to deliver by electronic transmission two consecutive notices in accordance with such consent and (b) such inability becomes known to the secretary or an assistant secretary of the Corporation or to the transfer agent or other person responsible for the giving of notice; provided, however the inadvertent failure to treat such inability as a revocation shall not invalidate any meeting or other action.

 

15


(b) Except as otherwise provided for herein, notice given pursuant to these bylaws shall be deemed given: (i) if mailed, when deposited in the United States mail, postage pre-paid, addressed to the person entitled to such notice at his or her address as it appears on the books and records of the Corporation, (ii) if by facsimile telecommunication, when directed to a number at which such person has consented to receive notice; (iii) if by electronic mail, when directed to an electronic mail address at which such person has consented to receive notice; (iv) if by a posting on an electronic network together with separate notice to such person of such specific posting, upon the later of (A) such posting and (B) the giving of such separate notice; and (v) if by any other form of electronic transmission, when directed to such person. An affidavit of the Secretary or an Assistant Secretary or of the transfer agent or other agent of the Corporation that the notice has been given by a form of electronic transmission shall, in the absence of fraud, be prima facie evidence of the facts stated herein.

(c) For purposes of these bylaws, “electronic transmission” means any form of communication, not directly involving the physical transmission of paper, that creates a record that may be retained, retrieved, and reviewed by a recipient thereof, and that may be directly reproduced in paper form by such a recipient through an automated process.

SECTION 8.06. Waiver of Notice. Except as otherwise provided for herein, whenever notice is required to be given by law, the Certificate of Incorporation or these bylaws, a waiver thereof submitted by electronic transmission or in writing signed by the person entitled to notice, whether before or after the time stated therein, shall be deemed equivalent to notice. Attendance of an individual at a meeting, in person, by written proxy, or by means of remote communication, shall constitute a waiver of notice of such meeting, except when the person attends a meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened, and the execution by a person of a consent in writing or by electronic transmission in lieu of meeting shall constitute a waiver of notice of the action taken by such consent. Neither the business to be transacted at, nor the purpose of, any meeting of the stockholders, directors, or members of a committee of the Board of Directors need be specified in any such waiver or notice.

 

16

Exhibit 3.263

DELAWARE

The First State

I, JEFFREY W. BULLOCK, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED ARE TRUE AND CORRECT COPIES OF ALL DOCUMENTS ON FILE OF “NEWS MID-ATLANTIC HOLDINGS, INC.” AS RECEIVED AND FILED IN THIS OFFICE.

THE FOLLOWING DOCUMENTS HAVE BEEN CERTIFIED:

CERTIFICATE OF INCORPORATION, FILED THE TWELFTH DAY OF DECEMBER, A.D. 1995, AT 10 O’CLOCK A.M.

CERTIFICATE OF AMENDMENT, CHANGING ITS NAME FROM “BIOSAFE TEWKSBURY, INC. “ TO “BIOSAFE MID-ATLANTIC, INC.”, FILED THE TWENTY-THIRD DAY OF SEPTEMBER, A.D. 1996, AT 4 O’CLOCK P.M.

CERTIFICATE OF AMENDMENT, CHANGING ITS NAME FROM “BIOSAFE MID-ATLANTIC, INC.” TO “WSI PENNSYLVANIA HOLDINGS, INC.”, FILED THE THIRTIETH DAY OF DECEMBER, A.D. 1997, AT 11:30 O’CLOCK A.M.

CERTIFICATE OF AMENDMENT, FILED THE TWENTY-SIXTH DAY OF JUNE, A.D. 2002, AT 2:30 O’CLOCK P.M.

CERTIFICATE OF MERGER, CHANGING ITS NAME FROM “WSI PENNSYLVANIA HOLDINGS, INC.” TO “NEWS MID-ATLANTIC HOLDINGS, INC.”, FILED THE NINETEENTH DAY OF FEBRUARY, A.D. 2003, AT 5:30 O’CLOCK P.M.

RESTATED CERTIFICATE, FILED THE SECOND DAY OF MARCH, A.D. 2005, AT 3:27 O’CLOCK P.M.

CERTIFICATE OF CHANGE OF REGISTERED AGENT, FILED THE SIXTEENTH DAY OF FEBRUARY, A.D. 2010, AT 3:21 O’CLOCK P.M.

CERTIFICATE OF CHANGE OF REGISTERED AGENT, FILED THE TWENTY-FOURTH DAY OF OCTOBER, A.D. 2012, AT 6:02 O’CLOCK P.M.

AND I DO HEREBY FURTHER CERTIFY THAT THE AFORESAID CERTIFICATES ARE THE ONLY CERTIFICATES ON RECORD OF THE AFORESAID CORPORATION, “NEWS MID-ATLANTIC HOLDINGS, INC.”.

 

1


CERTIFICATE OF INCORPORATION

OF

BIOSAFE TEWKSBURY, INC.

1. The name of the Corporation is BioSafe Tewksbury, Inc.

2. The address of its registered office in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle 19801. The name of its registered agent at such address is The Corporation Trust Company.

3. The nature of the business or purposes to be conducted or promoted by the Corporation is to engage in any lawful act or activity for which corporations may be organized under the General Corporation Law of Delaware.

4. The total number of shares of stock which the Corporation shall have authority to issue is 1,000 shares of Common Stock. The par value of each of such shares is $.01.

5. The name and mailing address of the incorporator is as follows:

 

Name    Mailing Address
Robert G. Schwartz, Jr.    53 State Street
   Boston, MA 02109-2881

The powers of the incorporator shall terminate upon the filing of this Certificate of Incorporation.

6. The name and mailing address of each person who is to serve as a director until the first annual meeting of the stockholders or until a successor is elected and qualified, is as follows:

 

Name    Mailing Address
Richard A. Rosen    BioSafe International, Inc.
  

10 Fawcett Street

Cambridge, MA 02138

Philip Strauss    BioSafe International, Inc.
  

10 Fawcett Street

Cambridge, MA 02138

Robert Rivkin    BioSafe International, Inc.
  

10 Fawcett Street

Cambridge, MA 02138

7. In furtherance and not in limitation of the powers conferred by statute, the Board of Directors is expressly authorized to make, alter or repeal the by-laws of the Corporation.

 

2


8. Elections of Directors need not be by written ballot unless the by-laws of the Corporation shall so provide.

9. To the extent permitted by law, the books of the Corporation may be kept outside the State of Delaware at such place or places as may be designated in the by-laws of the Corporation or from time to time by its Board of Directors.

10. Whenever a compromise or arrangement is proposed between the Corporation and its creditors or any class of them and/or between the Corporation and its stockholders or any class of the, any court of equitable jurisdiction within the State of Delaware may, on the application in a summary way of the Corporation or of any creditor or stockholder thereof or on the application of any receiver or receivers appointed for the Corporation under the provisions of section 291 of Title 8 of the Delaware Code or on the application of trustees in dissolution or of any receiver or receivers appointed for the Corporation under the provisions of section 279 of Title 8 of the Delaware Code order a meeting of the creditors or class of creditors, and/or of the stockholders or class of stockholders of the Corporation, as the case may be, to be summoned in such manner as the said court directs. If a majority in number representing three-fourths in value of the creditors or class of creditors, and/or of the stockholders or class of stockholders of the Corporation, as the case may be, agree to any compromise or arrangement and to any reorganization of the Corporation as consequence of such compromise or arrangement, the said compromise or arrangement and the said reorganization shall, if sanctioned by the court to which the said application has been made, be binding on all the creditors or class of creditors, and/or on all the stockholders or class of stockholders, of the Corporation, as the case may be, and also on the Corporation.

11. A. Each person who was or is made a party or is threatened to be made a party to or is involved in any action, suit or proceeding, whether civil, criminal, administrative or investigative (hereinafter, a “proceeding”), by reason of the fact that he or she, or a person of whom he or she is the legal representative, is or was a director or officer of the Corporation or is or was serving at the request of the Corporation as a director, or officer, employee or agents of another company or of a partnership, joint venture, trust or other enterprise, including service with respect to employee benefit plans, whether the basis of such proceeding is alleged action in an official capacity as a director, officer, employee or agent or in any other capacity while serving as a director, officer, employee or agent, shall be indemnified and held harmless by the Corporation to the fullest extent authorized by the Delaware General Corporation Law, as the same exists or may hereafter be amended (but, in the case of any such amendment, only to the extent that such amendment permits the Corporation to provide broader indemnification rights than said law permitted the Corporation to provide prior to such amendment), against all expense, liability and loss (including attorneys’ fees, judgments, fines, ERISA excise taxes or penalties and amounts paid or to be paid in settlement) actually and reasonably incurred or suffered by such person in connection therewith and such indemnification shall continue as to a person who has ceased to be a director, officer, employee or agent and shall inure to the benefit of his or her heirs, executors and administrators; provided, however, that, except as provided in Paragraph B hereof, the Corporation shall indemnify any such person seeking indemnification in connection with a proceeding (or part thereof) initiated by such person only if such proceeding (or part thereof) was authorized by the Board of Directors of the Corporation. The right to indemnification conferred in this Article ELEVENTH shall be a contract right and shall include

 

3


the right to be paid by the Corporation and the expenses incurred in defending any such proceeding in advance of its final disposition; provided, however, that, if the Delaware General Corporation Law requires, the payment of such expenses incurred by a director or officer in his or her capacity as a director or officer (and not in any other capacity in which service was or is rendered by such person while a director or officer, including, without limitation, service to an employee benefit plan) in advance of the final disposition of a proceeding shall be made only upon delivery to the Corporation of an undertaking, by or on behalf of such director or officer, to repay all amounts so advanced if it shall ultimately be determined that such director or officer is not entitled to be indemnified under this Article ELEVENTH or otherwise. The Corporation may, by action of its Board of Directors, provide indemnification to employees and agents of the Corporation with the same scope and effect as the foregoing indemnification of directors and officers.

B. If a claim under Paragraph A of this Article ELEVENTH is not paid in full by the Corporation within thirty days after a written claim has been received by the Corporation, claimant may at any time thereafter bring suit against the Corporation to recover the unpaid amount of the claim and, if successful in whole or in part, the claimant shall be entitled to be paid also the expense of prosecuting such claim. It shall be a defense to any such action (other than an action brought to enforce a claim for expenses incurred in defending any proceeding in advance of its final disposition where the required under taking, if any is required, has been tendered to the Corporation) that the claimant has not met the standards of conduct that make it permissible under the Delaware General Corporation Law for the Corporation to indemnify the claimant for the amount claimed, but the burden of proving such defense shall be on the Corporation. Neither the failure of the Corporation (including its Board of Directors, independent legal counsel, or its stockholders) to have made a determination prior to the commencement of such action that indemnification of the claimant is proper in the circumstances because he or she has met the applicable standard of conduct set forth in the Delaware General Corporation Law, nor an actual determination by the Corporation (including its Board of Directors, independent legal counsel or its stockholders) that the claimant has not met such applicable standard of conduct, shall be a defense to the action or create a presumption that the claimant has not met the applicable standard of conduct.

C. The right to indemnification and the payment of expenses incurred in defending a proceeding in advance of its final disposition conferred in this Article ELEVENTH shall not be exclusive of any other right that any person may have or hereafter acquire under any statute, provision of the Certificate of Incorporation, By-Law, agreement, vote of stockholders or disinterested directors or otherwise.

D. The Corporation may maintain insurance, at its expense, to protect itself and any director, officer, employee or agent of the Corporation or another corporation, partnership, joint venture, trust or other enterprise against any such expense, liability or loss, whether or not the Corporation would have the power to indemnify such person against such expense, liability or loss under the Delaware General Corporation Law.

12. A director of this Corporation shall not be personally liable to the Corporation or its stockholders for monetary damages for breach of fiduciary duty as a director except for liability (i) for any breach of the director’s duty of loyalty to the Corporation or its stockholders, (ii) for

 

4


acts or omissions not in good faith or that involve intentional misconduct or a knowing violation of law, (iii) under Section 174 of the Delaware General Corporation Law or (iv) for any transaction from which the director derived an improper personal benefit. No amendment or repeal of this Section shall adversely affect the rights and protections afforded to a director of the Corporation under this Section for acts or omissions occurring prior to such amendment or repeal.

13. The corporation reserves the right to amend, alter, change or repeal any provision contained in this certificate of incorporation, in the manner now or hereafter prescribed by statute, and all rights conferred upon stockholders herein are granted subject to this reservation.

THE UNDERSIGNED incorporator, for the purpose of forming a corporation pursuant to the General Corporation Law of the State of Delaware, does hereby make this certificate, hereby declaring and certifying that this is his free act and deed and the facts herein stated are true, and accordingly he has hereunto set his hand this 7th day of December, 1995.

 

5


CERTIFICATE OF AMENDMENT

OF

CERTIFICATE OF INCORPORATION

OF

BIOSAFE TEWKSBURY, INC.

BioSafe Tewksbury, Inc., a corporation organized and existing under the laws of the State of Delaware (the “Company”), pursuant to Section 242 of the General Corporation Law of the State of Delaware (the “DGCL”), DOES HEREBY CERTIFY:

FIRST: That the Board of Directors of BioSafe Tewksbury, Inc., by Written Consent in Lieu of Meeting of Board of Directors dated September 20, 1996, in accordance with the provisions of Section 242 of the DGCL, duly and unanimously adopted a resolution setting forth a proposed amendment to the Certificate of Incorporation of the Company, declaring such amendment to be advisable and directing that such amendment be submitted to and be considered by the sole stockholder of the Company for approval. Such resolution proposed to amend the Certificate of Incorporation of the Corporation as follows:

Article FIRST of the Certificate of Incorporation of the Company is hereby amended to read in its entirety as follows:

“The name of the Corporation is BioSafe Mid-Atlantic, Inc.”

SECOND: That thereafter, the sole stockholder of the Company duly approved said proposed amendment by written consent dated September 20, 1996 in accordance with Sections 228 and 242 of the General Corporation Law of the State of Delaware.

IN WITNESS WHEREOF, the Company has caused this Certificate of Amendment of Certificate of Incorporation to be signed by Philip Strauss, its President and Chief Executive Officer, this 23 day of September, 1996, which signature constitutes the affirmation or acknowledgment of such officer, under penalties of perjury, that this instrument is the act and deed of the Corporation, and that the facts stated therein are true.

 

6


CERTIFICATE OF AMENDMENT

TO

CERTIFICATE OF INCORPORATION

OF

BIOSAFE MID-ATLANTIC, INC.

BioSafe Mid-Atlantic, Inc., a corporation organized and existing under the laws of the State of Delaware (the “Corporation”), pursuant to Section 242 of the General Corporation Law of the State of Delaware (the “DGCL”), DOES HEREBY CERTIFY:

FIRST: That the Board of Directors of BioSafe Mid-Atlantic, Inc., by Written Consent in Lieu of Meeting of Board of Directors dated December 24, 1997, in accordance with the provisions of Section 242 of the DGCL, duly and unanimously adopted a resolution setting forth a proposed amendment to the Certificate of Incorporation of the Corporation, declaring such amendment to be advisable and directing that such amendment be submitted to and be considered by the sole stockholder of the Corporation for approval. Such resolution proposed to amend the Certificate of Incorporation of the Corporation as follows:

Article FIRST of the Certificate of Incorporation of the Corporation is hereby amended to read in its entirety as follows:

“The name of the Corporation is WSI Pennsylvania Holdings, Inc.”

SECOND: That thereafter, the sole stockholder of the Corporation duly approved

said proposed amendment by written consent dated December 24, 1997 in accordance with Sections 228 and 242 of the General Corporation Law of the State of Delaware.

IN WITNESS WHEREOF, the Corporation has caused this Certificate of Amendment of Certificate of Incorporation to be signed by Philip Strauss, its President, this 24th day of December 1997. which signature constitutes the affirmation or acknowledgment of such officer, under penalties of perjury, that this instrument is the act and deed of the Corporation, and that the facts stated therein are true.

 

7


CERTIFICATE OF AMENDMENT

TO

CERTIFICATE OF INCORPORATION

OF

WSI PENNSYLVANIA HOLDINGS, INC.

WSI Pennsylvania Holdings, Inc. (the “Corporation”), a corporation organized and existing under the laws of the State of Delaware (the “Corporation”), pursuant to Section 242 of the General Corporation Law of the State of Delaware (the “DGCL”), DOES HEREBY CERTIFY:

That the Board of Directors of the Corporation and the Sole Stockholder of the Corporation, by Written Consent in Lieu of Joint Meeting of Board of Directors and the Sole Stockholder of the Corporation dated June 26, 2002, in accordance with the provisions of Sections 228 and 242 of the DGCL, duly and unanimously adopted a resolution setting forth a proposed amendment to the Certificate of Incorporation of the Corporation, declaring such amendment to be advisable. Such resolution proposed to amend the Certificate of Incorporation of the Corporation as follows:

Article FOURTH of the Certificate of Incorporation of the Corporation is hereby amended to read in its entirety as follows:

“The total number of shares of stock which the Corporation is hereby amended to read in its entirety as follow:

IN WITNESS WHEREOF, the Corporation has caused this Certificate of Amendment of Certificate of Incorporation to be signed by John Boyer, its President, this 26th day of June 2002 which signature constitutes the affirmation or acknowledgment of such officer, under penalties of perjury, that this instrument is the act and deed of the Corporation, and that the facts stated therein are true.

 

8


CERTIFICATE OF MERGER

MERGING

WSI MARYLAND HOLDINGS, INC.,

a Delaware corporation,

WSI MIFFLIN COUNTY LANDFILL, INC.,

a Delaware corporation,

INTO

WSI PENNSYLVANIA HOLDINGS, INC.,

a Delaware corporation

The undersigned corporation organized and existing under and by virtue of the General Corporation Law of Delaware DOES HEREBY CERTIFY:

FIRST: That the name and state of incorporation of each of the constituent corporations of the merger is as follows:

 

Name    State of Incorporation
WSI Maryland Holdings, Inc.    Delaware
WSI Mifflin County Landfill, Inc.    Delaware
WSI Pennsylvania Holdings, Inc.    Delaware

SECOND: That an Agreement and Plan of Merger providing for the merger (the “Merger”) of WSI Maryland Holdings, Inc. and WSI Mifflin County Landfill, Inc. (the “Merging Corporations”) with and into WSI Pennsylvania Holdings, Inc. (the “Surviving Corporation”) has been approved, adopted, certified, executed and acknowledged by each of the constituent corporations in accordance with the requirements of Section 251 of the General Corporation Law of Delaware (“DGCL”).

THIRD: That the name of the surviving corporation of the Merger is WSI Pennsylvania Holdings, Inc., which shall hereinwith be changed to NEWS Mid-Atlantic Holdings, Inc.

FOURTH: That the Certificate of Incorporation of the Surviving Corporation, as in effect immediately prior to the Merger. shall be the Certificate of Incorporation of the Surviving Corporation .

FIFTH: That the executed Agreement and Plan of Merger is on file at an office of the Surviving Corporation, the address of which is 4 Mount Royal Ave. Suite 250, Marlborough, MA 01752 .

SIXTH: That a copy of the Agreement and Plan of Merger will be furnished by the Surviving Corporation, on request and without cost, to any stockholder of any constituent corporation.

SEVENTH: That this Certificate of Merger shall be effective upon filing.

 

9


[Signature page follows]

IN WITNESS WHEREOF, said WSI Pennsylvania Holdings, Inc. has caused this Certificate of Merger to be signed by its duly authorized officer on this 19 day of February, 2003.

 

10


FIRST AMENDED AND RESTATED CERTIFICATE OF INCORPORATION

OF

NEWS MID-ATLANTIC HOLDINGS, INC.

(originally incorporated under BioSafe Tewksbury. Inc)

NEWS Mid-Atlantic Holdings, Inc., a corporation organized and existing under the laws of the State of Delaware, hereby certifies as follows:

1. The name of the corporation is NEWS Mid-Atlantic Holdings, Inc. (the “Corporation”). The original Certificate of Incorporation of the Corporation was filed with the Delaware Secretary of State on December 12, 1995, The initial name of the Corporation was BioSafe Tewksbury, Inc

2. This First Amended and Restated Certificate of Incorporation (i) amends and restates the Certificate of Incorporation filed with the Delaware Secretary of State on December 12, 1995, (ii) was approved by written consent of the Board of Directors in accordance with Section 245 of the General Corporation Law of the State of Delaware, (iii) was duly adopted by unanimous written consent of the stockholders in accordance with the applicable provisions of Section 228, 242 and 245 of the General Corporation Law of the State of Delaware, and (iv) written notice of the adoption of this Amended and Restated Certificate of Incorporation has been given as provided by Section 228 of the General Corporation Law of the State of Delaware to every stockholder entitled to such notice.

3. The text of the Certificate of Incorporation as heretofore amended and restated is hereby further amended and restated in is entirety as set forth on Exhibit A attached hereto,

IN WITNESS WHEREOF, I have executed this certificate this 28th day of February, 2005.

 

11


EXHIBIT A

FIRST AMENDED AND RESTATED CERTIFICATE OF INCORPORATION

OF

NEWS MID-ATLANTIC HOLDINGS, INC

1. The name of the Corporation is NEWS Mid-Atlantic Holdings, Inc.

2. The address of its registered office in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle 19801. The name of its registered agent at such address is The Corporation Trust Company.

3. The nature of the business or purposes to be conducted or promoted by the Corporation is to engage in any lawful act or activity for which corporations maybe organized under the General Corporation Law of Delaware.

4. The total number of shares of stock which the Corporation shall have authority to Issue is 1,000 shares of Common Stock. The par value of each of such shares is $.01.

5. The name and mailing address of each person who is to serve as a director is as follows:

 

Name    Mailing Address
Arthur L. Streeter    NEWS Mid-Atlantic Holdings, Inc.
  

4 Mount Royal Avenue, Suite 250

Marlborough, MA 01752

James L. Eliztak    NEWS Mid-Atlantic Holdings, Inc.
  

4 Mount Royal Avenue, Suite 250

Marlborough, MA 01752

6. In furtherance and not in limitation of the powers conferred by statute, the Board of Directors is expressly authorized to make, alter or repeal the by-laws of the Corporation.

7. Elections of Directors need not be by written ballot unless the by-laws of the Corporation shall so provide.

8. To the extent permitted by law, the books of the Corporation may be kept outside the State of Delaware at such place or places as may be designated in the by-laws of the Corporation or from time to time by its Board of Directors.

9. A. Each person who was or is made a party or is threatened to be made a party to or is involved in any action, suit or proceeding, whether civil, criminal, administrative or investigative (hereinafter, a “proceeding’), by reason of the fact that he or she, or a person of whom he or she is the legal representative, is or was a director or officer of the Corporation or is or was serving at the request of the Corporation as a director, officer, employee or agents of another company or of a partnership, joint venture, trust or other enterprise, including service with respect to employee benefit plans, whether the basin of such proceeding is alleged action in

 

12


an official capacity as a director, officer, employee or agent or in any other capacity while serving as a director, officer, employee or agent, shall be indemnified and held harmless by the Corporation to the fullest extent authorized by the Delaware General Corporation Law, as the same exists or may hereafter be amended (but, in the case of any such amendment, only to the extent that such amendment permits the Corporation to provide broader indemnification rights than said law permitted the Corporation to provide prior to such amendment), against all expense, liability and loss (including attorneys’ fees, judgments, fines, ERISA excise taxes or penalties and amounts Paid or to be paid in settlement) actually and reasonably incurred or suffered by such person in connection therewith and such indemnification shall continue as to a person who has ceased to be a director, officer, employee or agent and shall inure to the benefit of his or her heirs, executors and administrators; provided, however, that, except as provided in Paragraph B hereof, the Corporation shall indemnify any such person seeking indemnification in connection with a proceeding (or part thereof) initiated by such person only if such proceeding (or part thereof) was authorized by the Board of Directors of the Corporation. The right to indemnification conferred in this Article NINTH shall be a contract right and shall include the right to be paid by the Corporation and the expenses incurred in defending any such proceeding in advance of its final disposition; provided, however, that, if the Delaware General Corporation Law requires, the payment of such expenses incurred by a director or officer in his or her capacity as a director or officer (and not in any other capacity in which service was or is rendered by such person while a director or officer, including, without limitation, service to an employee benefit plan) in advance of the final disposition of a proceeding shall be made only upon delivery to the Corporation of an undertaking, by or on behalf of such director or officer, to repay all amounts so advanced if it shall ultimately be determined that such director or officer is not entitled to be indemnified under this Article NINTH or otherwise. The Corporation may, by action of its Board of Directors, provide indemnification to employees and agents of the Corporation with the same scope and effect as the foregoing indemnification of directors and officers.

B. If a claim under Paragraph A of this Article NINTH is not paid in full by the Corporation within thirty days after a written claim has been received by the Corporation, claimant may at any time thereafter bring suit against the Corporation to recover the unpaid amount of the claim and, if successful in whole or in part, the claimant shall be entitled to be paid also the expense of prosecuting such claim. It shall be a defense to any such action (other than an action brought to enforce a claim for expenses incurred in defending any proceeding in advance of its final disposition where the required under taking, if any is required, has been tendered to the Corporation) that the claimant has not met the standards of conduct that make it permissible under the Delaware General Corporation Law for the Corporation to indemnify the claimant for the amount claimed, but the burden of proving such defense shall be on the Corporation. Neither the failure of the Corporation (including its Board of Directors, independent legal counsel, or its stockholders) to have made a determination prior to the commencement of such action that indemnification of the claimant is proper in the circumstances because he or she has met the applicable standard of conduct set forth in the Delaware General Corporation Law, nor an actual determination by the Corporation (including its Board of Directors, independent legal counsel or its stockholders) that the claimant has not met such applicable standard of conduct, shall be a defense to the action or create a presumption that the claimant has not met the applicable standard of conduct.

 

13


C. The right to indemnification and the payment of expenses incurred in defending a proceeding in advance of its final disposition conferred in this Article NINTH shall not be exclusive of any other right that any person may have or hereafter acquire under any statute, provision of the Certificate of Incorporation, By-Law, agreement, vote of stockholders or disinterested directors or otherwise.

D. The Corporation may maintain insurance, at its expense, to protect itself and any director, officer, employee or agent of the Corporation or another corporation, partnership, joint venture, trust or other enterprise against any such expense, liability or loss, whether or not the Corporation would have the power to indemnify such person against such expense, liability or loss under the Delaware General Corporation Law.

10. A director of this Corporation shall not be personally liable to the Corporation or its stockholders for monetary damages for breach of fiduciary duty as a director except for liability (i) for any breach of the director’s duty of loyalty to the Corporation or its stockholders, (ii) for acts or omissions not in good faith or that involve intentional misconduct or a knowing violation of law, (iii) under Section 174 of the Delaware General Corporation Law or (iv) for any transaction from which the director derived an improper personal benefit. No amendment or repeal of this Section shall adversely affect the rights and protections afforded to a director of the Corporation under this Section for acts or omissions occurring prior to such amendment or repeal.

11. The corporation reserves the right to amend, alter, change or repeal any provision contained in this certificate of incorporation, in the manner now or hereafter prescribed by statute, and all rights conferred upon stockholders herein are granted subject to this reservation.

 

14


CERTIFICATE OF CHANGE OF LOCATION OF REGISTERED OFFICE

AND OF REGISTERED AGENT

OF

NEWS MID-ATLANTIC HOLDINGS, INC.

It is hereby certified that:

1. The name of the corporation (hereinafter called the “corporation”) is: NEWS MID-ATLANTIC HOLDINGS, INC.

2. The registered office of the corporation within the State of Delaware is hereby changed to 2711 Centerville Road, Suite 400, City of Wilmington 19808, County of New Castle.

3. The registered agent of the corporation within the State of Delaware is hereby changed to Corporation Service Company, the business office of which is identical with the registered office of the corporation as hereby changed.

4. The corporation has authorized the changes hereinbefore set forth by resolution of its Board of Directors.

 

15


STATE OF DELAWARE

CERTIFICATE OF CHANGE OF REGISTERED AGENT

AND/OR REGISTERED OFFICE

The corporation organized and existing under the General Corporation Law of the State of Delaware, hereby certifies as follows:

1. The name of the corporation is NEWS MID-ATLANTIC HOLDINGS, INC.

2. The Registered Office of the corporation in the State of Delaware is changed to Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle, Zip Code 19801. The name of the Registered Agent at such address upon whom process against this Corporation may be served is The Corporation Trust Company.

3. The foregoing change to the registered office/agent was adopted by a resolution of the Board of Directors of the corporation.

 

16

Exhibit 3.264

AMENDED AND RESTATED BYLAWS

OF

NEWS MID-ATLANTIC HOLDINGS, INC.

(a Delaware corporation)

ARTICLE 1

OFFICES

SECTION 1.01. Registered Office. The registered office of NEWS Mid-Atlantic Holdings, Inc., a Delaware corporation (the “Corporation”), in the State of Delaware shall be located at CT Corporation System, 1209 Orange Street in the City of Wilmington, County of New Castle. The name and address of the Corporation’s registered agent at such address is CT Corporation System, 1209 Orange Street, Wilmington, DE 19801.

SECTION 1.02. Other Offices. The Corporation may also have offices at such other places both within and without the State of Delaware as the Board of Directors may from time to time determine or the business of the Corporation may require.

SECTION 1.03. Books . The books of the Corporation may be kept within or without the State of Delaware as the Board of Directors may from time to time determine or the business of the Corporation may require.

ARTICLE 2

MEETINGS OF STOCKHOLDERS

SECTION 2.01. Time and Place of Meetings. (a) All meetings of stockholders shall be held at such place, either within or without the State of Delaware, on such date and at such time as may be determined from time to time by the Board of Directors (or the Chairman, if any, in the absence of a designation by the Board of Directors).

(b) The Board of Directors, in its sole discretion, may determine that such meetings be held solely by means of remote communication. For any meeting of stockholders to be held by remote communication, the Corporation shall (i) implement reasonable measures to verify that each person deemed present and permitted to vote at the meeting by remote communication is a stockholder or proxyholder, (ii) implement reasonable measures to provide such stockholders and proxyholders a reasonable opportunity to participate in the meeting and to vote on matters submitted to the stockholders, including an opportunity to read or hear the proceedings of the meeting substantially concurrently with such proceedings, and (iii) if any stockholder or proxyholder votes or takes other action at the meeting by means of remote communication, a record of such vote or other action shall be maintained by the Corporation.

 

1


SECTION 2.02. Annual Meetings. An annual meeting of stockholders shall be held for the election of directors and for the transaction of such other business as may properly be brought before such meeting. Stockholders may, unless the Certificate of Incorporation otherwise provides, act by written consent to elect directors; provided, however that, if such consent is less than unanimous, such action by written consent may be in lieu of holding an annual meeting only if all of the directorships to which directors could be elected at an annual meeting held at the effective time of such action are vacant and are filled by such action.

SECTION 2.03. Special Meetings . Special meetings of stockholders for any proper purpose or purposes may be called at any time by the Board of Directors or the Chairman of the Board of Directors, if any, and shall be called by the Secretary of the Corporation whenever the stockholders of record owning a majority of the then issued and outstanding capital stock of the Corporation entitled to vote on matters to be submitted to stockholders of the Corporation shall request therefor (either by written instrument signed by a majority, by resolution adopted by a vote of the majority or by a ballot submitted by electronic transmission, provided that any such electronic transmission shall set forth or be submitted with information from which it can be determined that the electronic transmission was authorized by the stockholder or proxyholder). Any such written request shall state a proper purpose or purposes of the meeting and shall be delivered to the Chief Executive Officer, President or Secretary of the Corporation.

SECTION 2.04. Notice of Meetings and Adjourned Meetings; Waivers of Notice. (a) Whenever stockholders are required or permitted to take any action at a meeting, a notice of the meeting of stockholders shall be given which shall state the hour, means of remote communication, if any, date and place, if any, thereof, and, in the case of a special meeting, the purpose or purposes for which the meeting is called shall, and in the case of an annual meeting may, also be stated in such notice. Business transacted at any special meeting of stockholders shall be limited to the purposes stated in the notice. Unless otherwise provided by law, such notice shall be delivered, pursuant to Section 8.05, not less than ten (10) nor more than sixty (60) days before the date of the meeting, to each stockholder of record entitled to vote at such meeting. Unless these bylaws otherwise require, when a meeting is adjourned to another time or place (whether or not a quorum is present), notice need not be given of the adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken. At the adjourned meeting, the Corporation may transact any business which might have been transacted at the original meeting. If the adjournment is for more than 30 days, or after the adjournment a new record date is fixed for the adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting.

 

2


(b) A waiver of any such notice may be given pursuant to Section 8.06.

SECTION 2.05. Quorum . Unless otherwise provided under the Certificate of Incorporation or these bylaws and subject to the laws of the state of Delaware (“Delaware Law”), the presence, in person, by proxy, or by remote communication, of the holders of record of a majority of the then issued and outstanding capital stock of the Corporation entitled to vote at a meeting of stockholders shall be necessary and sufficient to constitute a quorum for the transaction of business. If, however, such quorum shall not be present or represented at any meeting of the stockholders, any officer entitled to preside at or act as secretary of a meeting of stockholders shall adjourn the meeting, without notice other than announcement at the meeting, until a quorum shall be present or represented. At such adjourned meeting at which a quorum shall be present or represented any business may be transacted which might have been transacted at the meeting as originally notified.

SECTION 2.06. Voting and Proxies. (a) Unless otherwise provided in the Certificate of Incorporation and subject to Delaware Law, the holders of Common Stock of the Corporation shall be entitled to one vote for each then issued and outstanding share of Common Stock held by such stockholder. Any share of Preferred Stock of the Corporation, unless otherwise provided for in its certificate of designation, and any share of capital stock of the Corporation held by the Corporation shall have no voting rights. Unless otherwise provided in Delaware Law, the Certificate of Incorporation or these bylaws, the affirmative vote of a majority of the shares of Common Stock of the Corporation present, in person, by means of remote communication, or by written proxy, at a meeting of stockholders and entitled to vote on the subject matter shall be the act of the stockholders.

(b) Any stockholder entitled to vote at a meeting of stockholders or to express consent or dissent to a corporate action in writing without a meeting may authorize another person or persons to act for him by written proxy, provided that the instrument authorizing such proxy to act shall have been executed in writing (which shall include faxing, telegraphing or cabling) or by electronic transmission by the stockholder himself or by such stockholder’s duly authorized attorney and no such proxy shall be voted or acted upon after three (3) years from its date of authorization, unless the proxy provides for a longer period.

SECTION 2.07. Action by Consent. (a) Unless otherwise provided in the Certificate of Incorporation, any action required to be taken at any annual or special meeting of stockholders, or any action which may be taken at any annual or special meeting of stockholders, may be taken without a meeting, without prior notice and without a vote, if a consent or consents in writing, setting forth the action so taken, shall be signed by the holders of outstanding capital stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted and shall be delivered to the Corporation by delivery to its

 

3


registered office in Delaware, its principal place of business, or an officer or agent of the Corporation having custody of the book in which proceedings of meetings of stockholders are recorded. Delivery made to the Corporation’s registered office shall be by hand or by certified or registered mail, return receipt requested. Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing and who, if the action had been taken at a meeting, would have been entitled to notice of the meeting if the record date for such meeting had been the date that written consents signed by a sufficient number of stockholders to take the action were delivered to the Corporation as provided in Section 2.07(b).

(b) Every written consent shall bear the date of signature of each stockholder who signs the consent, and no written consent shall be effective to take the corporate action referred to therein unless, within sixty (60) days of the earliest dated consent delivered in the manner requited by this Section and Delaware Law to the Corporation, written consents signed by a sufficient number of holders to take action are delivered to the Corporation by delivery to its registered office in Delaware, its principal place of business, or an officer or agent of the Corporation having custody of the book in which proceedings of meetings of stockholders are recorded. Delivery made to the Corporation’s registered office shall be by hand or by certified or registered mail, return receipt requested.

(c) A telegram, cablegram or other electronic transmission consenting to an action to be taken and transmitted by a stockholder or proxyholder, or by a person or persons authorized to act for a stockholder or proxyholder, shall be deemed to be written, signed and dated for the purposes of this Section 2,07, provided that any such telegram, cablegram or other electronic transmission sets forth or is delivered with information from which the Corporation can determine (i) that the telegram, cablegram or other electronic transmission was transmitted by the stockholder or proxyholder or by a person or persons authorized to act for the stockholder or proxyholder, and (ii) the date on which such stockholder or proxyholder or authorized person or persons transmitted such telegram, cablegram or electronic transmission. The date on which such telegram, cablegram or electronic transmission is transmitted shall be deemed to be the date on which such consent was signed. No consent given by telegram, cablegram or other electronic transmission shall be deemed to have been delivered until such consent is reproduced in paper form and until such paper form shall be delivered to the Corporation by delivery to its registered office, its principal place of business or an officer or agent of the Corporation having custody of the book in which proceedings of meetings of stockholders are recorded. Delivery made to the Corporation’s registered office for written consents shall be made by hand or by certified or registered mail, return receipt requested. Notwithstanding the foregoing limitations on delivery, consents given by telegram, cablegram or other electronic transmission may be otherwise delivered to the principal place of business of the Corporation or to an office or agent of the Corporation having custody of the book in which proceedings of meetings of stockholders are recorded if, to the extent and in the manner provided by resolution of the Board of Directors.

 

4


(d) Any copy, facsimile or other reliable reproduction of a consent in writing may be substituted or used in lieu of the original writing for any and all purposes for which the original writing could be used, provided that such copy, facsimile or other reproduction shall be a complete reproduction of the entire original writing.

SECTION 2.08. Organization. At each meeting of stockholders, the Chairman of the Board of Directors, if one shall have been elected, or in his absence or if one shall not have been elected, the director designated by the vote of the majority of the shareholders present at such meeting, shall act as chairman of the meeting. The Secretary of the Corporation (or in his absence or inability to act, the person whom the chairman of the meeting shall appoint secretary of the meeting) shall act as secretary of the meeting and keep the minutes thereof.

SECTION 2.09. Order of business. The order of business at all meetings of stockholders shall be as determined by the chairman of the meeting.

SECTION 2.10. Inspectors of Election . (a) The Board of Directors, in advance of any meeting of the stockholders, may appoint one or more inspectors to act at the meeting or any adjournment thereof. If any of the inspectors so appointed shall fail to appear or act or if inspectors shall not have been so appointed, the person presiding at a meeting of the stockholders may, and on the request of any stockholder entitled to vote thereat shall, appoint one or more inspectors. Each inspector, before entering upon the discharge of his or her duties, shall take and sign an oath faithfully to execute the duties of inspector at such meeting with strict impartiality and according to the best of his or her ability.

(b) The inspectors, if so appointed, shall determine the number of shares of capital stock outstanding and the voting power of each, the shares represented at the meeting, the existence of a quorum, and the validity and effect of proxies, and shall receive votes, ballots or consents, hear and determine all challenges and questions arising in connection with the right to vote, count and tabulate all votes, ballots or consents, determine the result, and do such acts as are proper to conduct the election or vote with fairness to all stockholders. On request of the person presiding at the meeting or any stockholder entitled to vote thereat, the inspectors shall make a report in writing of any challenge, question or matter determined by them and execute a certificate of any fact found by them. No director or candidate for office shall act as an inspector of an election of directors.

SECTION 2.11. Lists of Stockholders. The officer who has charge of the stock ledger of the Corporation shall prepare and make, at least ten (10) days before every meeting of the stockholders, a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, showing the address of each stockholder and the number and class of shares held by each. Nothing contained in this Section 2.11 shall require the

 

5


Corporation to include electronic mail addresses or other electronic contact information on such list. Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting for a period of at least ten (10) days prior to the meeting: (i) on a reasonably accessible electronic network, provided that the information required to gain access to such list is provided with the notice of the meeting, or (ii) during ordinary business hours, at the principal place of business of the Corporation. In the event that the Corporation determines to make the list available on an electronic network, the Corporation may take reasonable steps to ensure that such information is available only to stockholders of the Corporation. If the meeting is to be held at a place, then the list shall be produced and kept at the time and place of the meeting during the whole time thereof, and may be inspected by any stockholder who is present. If the meeting is to be held solely by means of remote communication, then the list shall also be open to the examination of any stockholder during the whole time of the meeting on a reasonably accessible electronic network, and the information required to access such list shall be provided with the notice of the meeting.

ARTICLE 3

DIRECTORS

SECTION 3.01. General Powers. Except as otherwise provided in Delaware Law or the Certificate of Incorporation, the business and affairs of the Corporation shall be managed by or under the direction of the Board of Directors.

SECTION 3.02. Number, Election and Term of Office. (a) The number of directors which shall constitute the whole Board shall be fixed from time to time by resolution of the Board of Directors and shall consist of one (1) or more members, each of whom shall be a natural person but not more than twelve (12). The directors shall be elected at the annual meeting of the stockholders, and each director so elected shall hold office until his successor is elected and qualified or until his earlier death, resignation or removal. Directors need not be stockholders. The initial Board of Directors shall consist of two (2) directors until changed as herein provided.

(b) All elections of directors shall be held by written ballot, except as provided in the Certificate of Incorporation, or Section 2.02 and Section 3.12 herein; if authorized by the Board of Directors, such requirement of a written ballot shall be satisfied by a ballot submitted by electronic transmission, provided that any such electronic transmission must either set forth or be submitted with information from which it can be determined that the electronic transmission was authorized by the stockholder or proxy holder.

SECTION 3.03. Quorum and Manner of Acting. Unless the Certificate of Incorporation or these bylaws require a greater number, a majority of the total number of directors shall constitute a quorum for the transaction of business, and the affirmative vote of a majority of the directors deemed to be present at a meeting at which a quorum is present shall be

 

6


the act of the Board of Directors. When a meeting is adjourned to another time or place, if any (whether or not a quorum is present), notice need not be given of the adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken. At the adjourned meeting, the Board of Directors may transact any business which might have been transacted at the original meeting. If a quorum shall not be present at any meeting of the Board of Directors the directors present thereat shall adjourn the meeting, from time to time, without notice other than announcement at the meeting, until a quorum shall be present.

SECTION 3.04. Time and Place of Meetings . The Board of Directors shall hold its meetings at such place, either within or without the State of Delaware, or by remote communication, and at such time as may be determined from time to time by the Board of Directors (or the Chairman, if any, in the absence of a determination by the Board of Directors).

SECTION 3.05. Annual Meeting. The Board of Directors shall meet for the purpose of organization, the election of officers and the transaction of other business, as soon as practicable after each annual meeting of stockholders, on the same day and at the same place where such annual meeting shall be held. Notice of such meeting need not be given. In the event such annual meeting is not so held, the annual meeting of the Board of Directors may be held at such place either within or without the State of Delaware, or by remote communication, on such date and at such time as shall be specified in a notice thereof given as hereinafter provided in Section 3.07 herein or in a waiver of notice thereof signed by any director who chooses to waive the requirement of notice.

SECTION 3.06. Regular Meetings. After the place and time of regular meetings of the Board of Directors shall have been determined and notice thereof shall have been once given to each member of the Board of Directors, regular meetings may be held without further notice being given. Regular meetings shall be held at least quarterly for each calendar year.

SECTION 3.07. Special Meetings. Special meetings of the Board of Directors may be called by the Chairman of the Board, if any, or the Chief Executive Officer and shall be called by the Chairman of the Board, Chief Executive Officer, President or Secretary on the written request of a majority of the directors. Notice of special meetings of the Board of Directors shall be given to each director at least one (1) day before the date of the meeting in such manner as is determined by the Board of Directors. A written waiver of any such notice, signed by the director entitled hereto, whether before or after the time stated therein, shall be deemed equivalent to notice. Attendance of a director at a meeting shall constitute a waiver of notice of such meeting, except when the director attends the meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened.

 

7


SECTION 3.08. Committees. The Board of Directors may, by resolution passed by a majority of the whole Board, designate one or more committees, each committee to consist of one or more of the directors of the Corporation. The Board of Directors shall establish and maintain a compensation committee, a budget committee and an audit committee. The Board of Directors may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee. In the absence or disqualification of a member of a committee, the member or members present at any meeting and not disqualified from voting, whether or not such member or members constitute a quorum, may unanimously appoint another member of the Board of Directors to act at the meeting in the place of any such absent or disqualified member. Any such committee, to the extent provided in the resolution of the Board of Directors, shall have and may exercise all the powers and authority of the Board of Directors in the management of the business and affairs of the Corporation, and may authorize the seal of the Corporation, if any, to be affixed to all papers which may require it; but no such committee shall have the power or authority in reference to the following matters: (i) approving or adopting, or recommending to the stockholders, any action or matter expressly required by Delaware Law to be submitted to the stockholders for approval, (ii) adopting, amending or repealing any bylaw of the Corporation, (iii) amending the Certificate of Incorporation, (iv) adopting an agreement of merger or consolidation, (v) recommending to the stockholders the sale, lease or exchange of all or substantially all of the Corporation’s property and assets, or (vi) recommending to the stockholders a dissolution of the Corporation or a revocation of a dissolution and unless the resolution of the Board of Directors or the Certificate of Incorporation expressly so provide, no such committee shall have the power or authority to declare a dividend or to authorize the issuance of stock. Each committee shall keep regular minutes of its meetings and report the same to the Board of Directors when required.

SECTION 3.09. Action by Consent . Unless otherwise restricted by the Certificate of Incorporation or these bylaws, any action required or permitted to be taken at any meeting of the Board of Directors or of any committee thereof may be taken without a meeting, if all members of the Board or committee, as the case may be, consent thereto in writing or by electronic transmission, and the writing or writings or electronic transmission or transmissions are filed with the minutes of the proceedings of the Board, or committee. Such filings shall be in paper form if the minutes are maintained in paper form and shall be in electronic form if the minutes are maintained in electronic form.

SECTION 3.10. Telephonic or Electronic Meetings. Unless otherwise restricted by the Certificate of Incorporation or these bylaws, members of the Board of Directors, or any committee designated by the Board of Directors, may participate in a meeting of the Board of Directors, or such committee, as the case may be, by means of conference telephone, remote communication, or similar communications equipment by means of which all persons participating in the meeting can hear, speak, and/or communicate with each other, and such participation in a meeting shall constitute presence in person at the meeting.

 

8


SECTION 3.11. Resignation. Any director may resign at any time by giving written notice to the Board of Directors or to the Secretary of the Corporation. The resignation of any director shall take effect upon receipt of notice thereof or at such later time as shall be specified in such notice; and unless otherwise specified therein, the acceptance of such resignation shall not be necessary to make it effective.

SECTION 3.12. Vacancies . Unless otherwise provided in the Certificate of Incorporation, vacancies and newly created directorships resulting from any increase in the authorized number of directors to be elected by all the stockholders having the right to vote as a single class may be filled by a majority of the directors then in office, although less than a quorum, or by a sole remaining director. Whenever the holders of any class or classes of stock or series thereof are entitled to elect one or more directors by the Certificate of Incorporation, vacancies and newly created directorships of such class or classes or series may be filled by a majority of directors elected by such class or classes or series thereof then in office, or by a sole remaining director so elected. Each director so chosen shall hold office until his successor is elected and qualified, or until his earlier death, resignation or removal. If there are no directors in office, then an election of directors may be held in accordance with Delaware Law. Unless otherwise provided in the Certificate of Incorporation, when one or more directors shall resign from the Board of Directors, effective at a future date, a majority of the directors then in office shall have the power to fill such vacancy or vacancies, the vote thereon to take effect when such resignation or resignations shall become effective, and each director so chosen shall hold office as provided in the filling of other vacancies.

SECTION 3.13. Removal. Any director or the entire Board of Directors may be removed, with or without cause, at any time by the affirmative vote of the holders of a majority of the outstanding capital stock of the Corporation entitled to vote and the vacancies thus created may be filled in accordance with Section 3.12 herein.

SECTION 3.14. Compensation . Unless otherwise restricted by the Certificate of Incorporation or these bylaws, the Board of Directors shall have authority to fix the compensation of directors, including fees and reimbursement of expenses.

ARTICLE 4

OFFICERS

SECTION 4.01. Principal Officers . The principal officers of the Corporation shall be a Chief Executive Officer, President, Treasurer, one or more Vice Presidents and a Secretary who shall have the duty, among other things, to record the proceedings of the meetings of stockholders and directors in a book kept for that purpose. The Corporation may also have such other principal officers, including one or more Controllers, as the Board of Directors may in its discretion appoint. One person may hold the offices and perform the duties of any two or more of said offices.

 

9


SECTION 4.02. Election, Term of Office and Remuneration . The principal officers of the Corporation shall be elected annually by the Board of Directors at a meeting following the annual meeting of the stockholders of the Corporation. Each such officer shall hold office until his successor is elected and qualified, or until his earlier death, resignation or removal. The remuneration of all officers of the Corporation shall be fixed by the Board of Directors. Any vacancy in any office shall be filled in such manner as the Board of Directors shall determine.

SECTION 4.03. Subordinate Officers . In addition to the principal officers enumerated in Section 4.01 herein, the Corporation may have one or more Assistant Treasurers, Assistant Secretaries and Assistant Controllers and such other subordinate officers, agents and employees as the Board of Directors may deem necessary, each of whom shall hold office for such period as the Board of Directors may from time to time determine. The Board of Directors may delegate to any principal officer the power to appoint and to remove any such subordinate officers, agents or employees.

SECTION 4.04. Removal. Except as otherwise permitted with respect to subordinate officers, any officer may be removed, with or without cause, at any time, by resolution adopted by the Board of Directors.

SECTION 4.05. Resignations. Any officer may resign at any time by giving written notice to the Board of Directors (or to a principal officer if the Board of Directors has delegated to such principal officer the power to appoint and to remove such officer). The resignation of any officer shall take effect upon receipt of notice thereof or at such later time as shall be specified in such notice; and unless otherwise specified therein, the acceptance of such resignation shall not be necessary to make it effective.

SECTION 4.06. Powers and Duties. (a) The Chief Executive Officer shall have general charge of the business affairs of the Corporation. He or she may employ and discharge employees and agents of the Corporation, except such as shall be appointed by the Board of Directors, and he or she may delegate these powers. The Chief Executive Officer may vote the stock or other securities of any domestic or foreign corporation of any type or kind which may at any time be owned by the Corporation, may execute any stockholders’ or other consents with respect to any entity owned by the Corporation and may in his or her discretion delegate such powers by executing proxies, or otherwise, on behalf of the Corporation. The Board of Directors by resolution from time to time may confer like powers upon any other person or persons.

 

10


(b) The President of the Corporation shall report to the Chief Executive Officer and shall have such powers and perform such duties as the Board of Directors or the Chief Executive Officer may from time to time prescribe. Notwithstanding the foregoing, in the absence of a resolution by the Board of Directors, the President shall not have the power to vote the stock or other securities of any domestic or foreign corporation of any type or kind which may at any time be owned by the Corporation or execute any stockholders’ or other consents with respect to any entity owned by the Corporation.

(c) All other officers of the Corporation shall have such powers and perform such duties incident to each of their respective offices and such other duties as may from time to time be conferred upon or assigned to them by the Board of Directors.

ARTICLE 5

EXECUTION OF INSTRUMENTS AND DEPOSIT OF CORPORATE FUNDS

SECTION 5.01. Execution of Instruments Generally . The Board of Directors may authorize any officer or officers, or agent or agents, to enter into any contract or execute and deliver any instrument in the name and on behalf of the Corporation, and such authorization may be general or confined to specific instances.

SECTION 5.02. Borrowing. No loans or advance shall be obtained or contracted for, by or on behalf of the Corporation and no negotiable paper shall be issued in its name, unless and except as authorized by the Board of Directors. Such authorization may be general or confined to specific instances. Any officer or agent of the Corporation thereunto so authorized may obtain loans and advances for the Corporation, and for such loans and advances may make, execute and deliver promissory notes, bonds, or other evidences of indebtedness of the Corporation. Any officer or agent of the Corporation thereunto so authorized may pledge, hypothecate or transfer as security for the payment of any and all loans, advances, indebtedness and liabilities of the Corporation, any and all stocks, bonds, other securities and other personal property at any time held by the Corporation, and to that end may endorse, assign and deliver the same and do every act and thing necessary or proper in connection therewith.

SECTION 5.03. Deposits . All funds of the Corporation not otherwise employed shall be deposited from time to time to its credit in such banks or trust companies or with such bankers or other depositories as the Board of Directors may select, or as may be selected by any officer or officers or agent or agents authorized so to do by the Board of Directors. Endorsements for deposit to the credit of the Corporation in any of its duly authorized depositories shall be made in such manner as the Board of Directors from time to time may determine.

SECTION 5.04. Checks, Drafts, etc. All checks, drafts or other orders for the payment of money, and all notes or other evidences of indebtedness issued in the name of the Corporation, shall be signed by such officer or officers or agent or agents of the Corporation, and in such manner, as from time to time shall be determined by the Board of Directors.

 

11


SECTION 5.05. Proxies. Proxies to vote with respect to shares of stock of other corporations owned by or standing in the name of the Corporation may be executed and delivered from time to time on behalf of the Corporation by the Chief Executive Officer or by any other person or persons thereunto authorized by the Board of Directors.

SECTION 5.06. Other Contracts and Instruments. All other contracts and instruments binding the Corporation shall be executed in the name and on the behalf of the Corporation by those officers, employees or agents of the Corporation as may be authorized by the Board of Directors. That authorization may be general or confirmed to specific instances.

ARTICLE 6

CERTIFICATES OF STOCK

SECTION 6.01. Form and Execution of Certificates . The interest of each stockholder of the Corporation shall be evidenced by a certificate or certificates for shares of stock in such form as the Board of Directors may from time to time prescribe. The certificates of stock of each class shall be consecutively numbered and signed by the President of the Corporation and by the Treasurer or an Assistant Treasurer or the Secretary or an Assistant Secretary thereof. Any or all of the signatures on the certificate may be a facsimile. The Board of Directors shall have the power to appoint one or more transfer agents and/or registrars for the transfer or registration of certificates of stock of any class, and may require stock certificates to be countersigned or registered by one or more of such transfer agents and/or registrars.

SECTION 6.02. Transfer of Share . The shares of the stock of the Corporation shall be transferable on the books of the Corporation by the holder thereof in person or by his or her attorney lawfully constituted, upon surrender for cancellation of certificates for the same number of shares, with an assignment and power of transfer endorsed thereon or attached thereto, duly executed, with such proof or guaranty of the authenticity of the signature as the Corporation or its agents may reasonably require. A record shall be made of each transfer. Whenever any transfer of shares shall be made for collateral security, and not absolutely, it shall be so expressed in the entry of the transfer if, when the certificates are presented, both the transferor and transferee request the Corporation to do so. The Board of Directors shall have the power and authority to make such rules and regulations as it may deem necessary or proper concerning the issue, transfer and registration of certificates for shares of stock of the Corporation.

SECTION 6.03. Closing of Transfer Books. The stock transfer books of the Corporation may, if deemed appropriate by the Board of Directors, be closed for such length of time not exceeding fifty (50) days as the Board may determine, preceding the date of any meeting of stockholders or the date for the payment of any dividend or the date for the allotment of rights or the date when the issuance, change, conversion or exchange of capital stock shall go into effect, during which time no transfer of stock on the books of the Corporation may be made.

 

12


SECTION 6.04. Fixing the Record Date. (a) In order that the Corporation may determine the stockholders entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted by the Board of Directors, and which record date shall not be more than sixty (60) nor less than ten (10) days before the date of such meeting. If no record date is fixed by the Board of Directors, the record date for determining stockholders entitled to notice of or to vote at a meeting of stockholders shall be at the close of business on the day next preceding the day on which notice is given, or, if notice is waived, at the close of business on the day next preceding the day on which the meeting is held. A determination of stockholders of record entitled to notice of or to vote at a meeting of stockholders shall apply to any adjournment of the meeting, provided that the Board of Directors may fix a new record date for the adjourned meeting.

(b) In order that the Corporation may determine the stockholders entitled to consent to corporate action in writing without a meeting, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted by the Board of Directors, and which date shall not be more than ten (10) days after the date upon which the resolution fixing the record date is adopted by the Board of Directors. If no record date has been fixed by the Board of Directors, the record date for determining stockholders entitled to consent to corporate action in writing without a meeting, when no prior action by the Board of Directors is required by Delaware Law, shall be the first date on which a signed written consent setting forth the action taken or proposed to be taken is delivered to the Corporation by delivery to its registered office in Delaware, its principal place of business, or an officer or agent of the Corporation having custody of the book in which proceedings of meetings of stockholders are recorded. Delivery made to the Corporation’s registered office shall be by hand or by certified or registered mail, return receipt requested. If no record date has been fixed by the Board of Directors and prior action by the Board of Directors is required by Delaware Law, the record date for determining stockholders entitled to consent to corporate action in writing without a meeting shall be at the close of business on the day on which the Board of Directors adopts the resolution taking such prior action.

(c) In order that the Corporation may determine the stockholders entitled to receive payment of any dividend or other distribution or allotment of any rights or the stockholders entitled to exercise any rights in respect of any change, conversion or exchange of stock, or for the purpose of any other lawful action, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted, and which record date shall be not more than sixty (60) days prior to such action. If no record date is fixed, the record date for determining stockholders for any such purpose shall be at the close of business on the day on which the Board of Directors adopts the resolution relating thereto.

 

13


SECTION 6.05. Lost or Destroyed Certificates. A new certificate of stock may be issued in the place of any certificate previously issued by the Corporation, alleged to have been lost, stolen, destroyed or mutilated, and the Board of Directors may, in its discretion, require the owner of such lost, stolen, destroyed or mutilated certificate, or his or her legal representative, to give the Corporation a bond, in such sum as the Board of Directors may direct, in order to indemnify the Corporation against any claims that may be made against it in connection therewith.

ARTICLE 7

INDEMNIFICATION

SECTION 7.01. Indemnification . (a) A director of the Corporation shall not be liable to the Corporation or its stockholders for monetary damages for breach of fiduciary duty as a director to the fullest extent permitted by Delaware Law. The foregoing shall not eliminate or limit any liability that may exist with respect to (i) a breach of the director’s duty of loyalty to the Corporation or its stockholders, (ii) acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) liability under Section 174 of Delaware Law, or (iv) a transaction from which the director derived an improper personal benefit.

(b) (1) Each person (and the heirs, executors or administrators of such person) who was or is a party or is threatened to be made a party to, or is involved in any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative, by reason of the fact that such person is or was a director or officer of the Corporation or is or was serving at the request of the Corporation as a director or officer of another corporation, partnership, joint venture, trust or other enterprise, shall be indemnified and held harmless by the Corporation to the fullest extent permitted by Delaware Law. The right to indemnification conferred in this Article 7 shall also include the right to be paid by the Corporation the expenses incurred in connection with any such proceeding in advance of its final disposition to the fullest extent authorized by Delaware Law. The right to indemnification conferred in this Article 7 shall be a contract right.

(2) The Corporation may, by action of its Board of Directors, provide indemnification to such of the employees and agents of the Corporation to such extent and to such effect as the Board of Directors shall determine to be appropriate and authorized by Delaware Law.

(c) The Corporation shall have power to purchase and maintain insurance on behalf of any person who is or was a director, officer, employee or agent of the Corporation, or is or was serving at the request of the Corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise against any expense, liability or loss incurred by such person in any such capacity or arising out of his status as such, whether or not the Corporation would have the power to indemnify him against such liability under Delaware Law.

 

14


(d) The rights and authority conferred in this Article 7 shall not be exclusive of any other right which any person may otherwise have or hereafter acquire.

(e) Neither the amendment nor repeal of this Article 7 nor the adoption of any provision of these By-Laws or the Certificate of Incorporation of the Corporation, nor, to the fullest extent permitted by Delaware Law, any modification of law, shall eliminate or reduce the effect of this Article 7 in respect of any acts or omissions occurring prior to such amendment, repeal, adoption or modification.

ARTICLE 8

GENERAL PROVISIONS

SECTION 8.01. Dividends. Subject to limitations contained in Delaware Law and the Certificate of Incorporation, the Board of Directors may declare and pay dividends upon the shares of capital stock of the Corporation, which dividends may be paid either in cash, in property or in shares of the capital stock of the Corporation.

SECTION 8.02. Year. The fiscal year of the Corporation shall commence on January 1 and end on December 31 of each year.

SECTION 8.03. Corporate Seal. The corporate seal, if any, shall have inscribed thereon the name of the Corporation, the year of its organization and the words “Corporate Seal, Delaware”. The seal may be used by causing it or a facsimile thereof to be impressed, affixed or otherwise reproduced.

SECTION 8.04. Amendments . These bylaws may be amended or repealed or additional bylaws adopted by the stockholders or by the Board of Directors; provided, that (a) the Board of Directors may not amend or repeal this Section 8.04 or any provision of these bylaws which by law, by the Certificate of Incorporation or by these bylaws requires action by the stockholders, and (b) any amendment or repeal of these bylaws by the Board of Directors and any bylaw adopted by the Board of Directors may be amended or repealed by the stockholders.

SECTION 8.05. Notice. (a) Except as otherwise provided for herein, whenever notice is required to be given by law, the Certificate of Incorporation or these bylaws, such notice may be mailed or given by a form of electronic transmission consented to by the person to whom the notice is given. Any such consent shall be revocable by such person by written notice to the Corporation. Any such consent shall be deemed revoked if (a) the Corporation is unable to deliver by electronic transmission two consecutive notices in accordance with such consent and (b) such inability becomes known to the secretary or an assistant secretary of the Corporation or to the transfer agent or other person responsible for the giving of notice; provide, however , the inadvertent failure to treat such inability as a revocation shall not invalidate any meeting or other action.

 

15


(b) Except as otherwise provided for herein, notice given pursuant to these bylaws shall be deemed given: (i) if mailed, when deposited in the United States mail, postage pre-paid, addressed to the person entitled to such notice at his or her address as it appears on the books and records of the Corporation, (ii) if by facsimile telecommunication, when directed to a number at which such person has consented to receive notice; (iii) if by electronic mail, when directed to an electronic mail address at which such person has consented to receive notice; (iv) if by a posting on an electronic network together with separate notice to such person of such specific posting, upon the later of (A) such posting and (B) the giving of such separate notice; and (v) if by any other form of electronic transmission, when directed to such person. An affidavit of the Secretary or an Assistant Secretary or of the transfer agent or other agent of the Corporation that the notice has been given by a form of electronic transmission shall, in the absence of fraud, be prima facie evidence of the facts stated herein.

(c) For purposes of these bylaws, “electronic transmission” means any form of communication, not directly involving the physical transmission of paper, that creates a record that may be retained, retrieved, and reviewed by a recipient thereof, and that may be directly reproduced in paper form by such a recipient through an automated process.

SECTION 8.06. Waiver of Notice . Except as otherwise provided for herein, whenever notice is required to be given by law, the Certificate of Incorporation or these bylaws, a waiver thereof submitted by electronic transmission or in writing signed by the person entitled to notice, whether before or after the time stated therein, shall be deemed equivalent to notice. Attendance of an individual at a meeting, in person, by written proxy, or by means of remote communication, shall constitute a waiver of notice of such meeting, except when the person attends a meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened, and the execution by a person of a consent in writing or by electronic transmission in lieu of meeting shall constitute a waiver of notice of the action taken by such consent. Neither the business to be transacted at, not the purpose of, any meeting of the stockholders, directors, or members of a committee of the Board of Directors need be specified in any such waiver or notice.

 

16

Exhibit 3.265

DELAWARE

The First State

I, JEFFREY W. BULLOCK, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED ARE TRUE AND CORRECT COPIES OF ALL DOCUMENTS ON FILE OF “NEWS NORTH EAST HOLDINGS, INC.” AS RECEIVED AND FILED IN THIS OFFICE.

THE FOLLOWING DOCUMENTS HAVE BEEN CERTIFIED:

CERTIFICATE OF INCORPORATION, FILED THE TWENTY-SECOND DAY OF MAY, A.D. 1995, AT 4:30 O’CLOCK P.M.

CERTIFICATE OF MERGER, CHANGING ITS NAME FROM “WASTE PROFESSIONALS OF VERMONT (DELAWARE), INC.” TO “WASTE PROFESSIONALS OF VERMONT, INC.”, FILED THE TWENTY-FIFTH DAY OF JULY, A.D. 1995, AT 1 O’CLOCK P.M.

CERTIFICATE OF AMENDMENT, CHANGING ITS NAME FROM “WASTE

PROFESSIONALS OF VERMONT, INC.” TO “WSI VERMONT HOLDINGS, INC.”, FILED THE THIRTIETH DAY OF DECEMBER, A.D. 1997, AT 6 O’CLOCK P.M.

AND I DO HEREBY FURTHER CERTIFY THAT THE EFFECTIVE DATE OF THE AFORESAID CERTIFICATE OF AMENDMENT IS THE THIRTY-FIRST DAY OF DECEMBER, A.D. 1997.

CERTIFICATE OF MERGER, CHANGING ITS NAME FROM “WSI VERMONT HOLDINGS, INC.” TO “NEWS NORTH EAST HOLDINGS, INC.”, FILED THE NINETEENTH DAY OF FEBRUARY, A.D. 2003, AT 5:30 O’CLOCK P.M.

CERTIFICATE OF CHANGE OF REGISTERED AGENT, FILED THE SIXTEENTH DAY OF FEBRUARY, A.D. 2010, AT 3:24 O’CLOCK P.M.

CERTIFICATE OF CHANGE OF REGISTERED AGENT, FILED THE TWENTY-FOURTH DAY OF OCTOBER, A.D. 2012, AT 6:04 O’CLOCK P.M.

AND I DO HEREBY FURTHER CERTIFY THAT THE AFORESAID CERTIFICATES ARE THE ONLY CERTIFICATES ON RECORD OF THE AFORESAID CORPORATION, “NEWS NORTH EAST HOLDINGS, INC.”.

 

1


CERTIFICATE OF INCORPORATION

OF

WASTE PROFESSIONALS OF VERMONT (DELAWARE), INC.

FIRST: The name of the corporation (the “Corporation”) is Waste Professionals of Vermont (Delaware), Inc.

SECOND: The address of the registered office of the Corporation in the State of Delaware 1209 Orange Street, Wilmington, Delaware, County of New Castle, and the name of its registered agent at such address is The Corporation Trust Company.

THIRD: The purpose for which the Corporation is organized is to engage in any lawful net or activity for which corporations may be organized under the General Corporation Law of Delaware.

FOURTH: The total number of shares of capital stock which the Corporation shall have the authority to issue shall be Ten Thousand (10,000) shares, of common stock, each of which shall have a par value of $1.00 (the “Common Stock”), amounting to an aggregate par value of $10,000.

FIFTH: In furtherance of and not in limitation of powers conferred by statute, it is further provided that:

(a) Subject to the limitations and exceptions, if any, contained in the by-laws of the Corporation, such by-laws may be adopted, amended or repealed by the Board of Directors of the Corporation.

(b) Elections of directors need not be made by written ballot unless, and only to the extent, otherwise provided in the by-laws.

(c) Subject to any applicable requirements of law, the books of the Corporation may be kept outside the State of Delaware at such location as may be designated by the Board of Directors or in the by-laws of the Corporation.

(d) Except as provided to the contrary in the provisions establishing a class of stock, the number of authorized shares of such class may be increased or decreased (but not below the number of shares thereof then outstanding) by the affirmative vote of a majority of the stock of the Corporation entitled to vote.

SIXTH: The Corporation shall indemnify each person who at any time is, or shall have been a director or officer of the Corporation and was, or is, a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative, by reason of the fact that he is or was a director or officer of the Corporation, or is or was serving at the request of the Corporation as a director, officer, employee, or agent of another corporation, partnership, joint venture, trust or other enterprise, against expenses (including attorneys’ fees), judgments, fines and amounts paid in settlement incurred in connection with any such action, suit or proceeding, to the maximum extent permitted by the General Corporation Law of Delaware, as the same exists or may hereafter be

 

2


amended. The foregoing right of indemnification shall in no way be exclusive of any other rights of indemnification to which any such director or officer may be entitled, under any by-law, agreement, vote of directors or stockholders or otherwise. No amendment to or repeal of the provisions of this Article SIXTH shall deprive a director or officer of the benefit hereof with respect to any act or failure to act occurring prior to such amendment or repeal.

SEVENTH: No director of the Corporation shall be personally liable to the Corporation or to any of its stockholders for monetary damages arising out of such director’s breach of fiduciary duty as a director of the Corporation, except to the extent that the elimination or limitation of such liability is not permitted by the General Corporation Law of Delaware, as the same exists or may hereafter he amended. No amendment to or repeal of the provisions of this Article SEVENTH shall deprive any director of the Corporation of the benefit hereof with respect to any act, or failure to act, or such director occurring prior to such amendment or repeal.

EIGHTH: The Corporation reserves the right to amend, alter, change or repeal any provision contained in this Certificate of Incorporation in the manner now or hereafter prescribed by the General Corporation Law of Delaware and this Certificate of Incorporation, and all rights conferred upon stockholders herein are granted subject to such reservation.

NINTH: The name of the sole incorporator of the Corporation is Antonia Lopes and her mailing address is Goldstein & Manello, P.C., 265 Franklin Street, Boston, MA 02110.

IN WITNESS WHEREOF, I have hereunto set my hand this 22nd day of May 1995.

 

3


CERTIFICATE OF MERGER

of

WASTE PROFESSIONALS OF VERMONT, INC.

with and into

WASTE PROFESSIONALS OF VERMONT (DELAWARE), INC.

UNDER §252 OF THE GENERAL CORPORATION LAW

OF THE STATE OF DELAWARE

I, Dr. Richard II. Rosen, being the President of Waste Professionals of Vermont, Inc., and we, Dr. Richard H. Rosen and Robert Rivkin., being respectively President and Secretary of Waste Professionals of Vermont (Delaware), Inc. do hereby certify that, pursuant to the Agreement of Merger attached hereto (the “Merger Agreement”), said corporations have mutually agreed to, and hereby do, unite and merge, pursuant to §252 of the General Corporation Law of the State of Delaware, and the surviving corporation shall be Waste Professionals of Vermont (Delaware), Inc.

FIRST: Waste Professionals of Vermont (Delaware), Inc. (the Surviving Corporation”) is a Delaware corporation organized on May 22, 1995.

SECOND: Waste Professionals of Vermont, Inc., a Vermont corporation organized on September 15, 1994 (the “Merging Corporation”), with BioSafe International, Inc, and Richard C. Brothers owning all of the issued and outstanding capital stock of the Merging Corporation.

THIRD: Attached hereto as Exhibit A is a true and correct copy of the resolutions of the Board of Directors and the Stockholders of the Surviving Corporation which authorize the Surviving Corporation to merge itself the Merging Corporation, which resolutions were adopted by Joint Written Consent of Directors and Stockholders, dated June 30, 1995 and which resolutions have not been amended or repealed and are in full force and effect as of the date hereof.

FOURTH: The executed Agreement of Merger is on file at the place of business of the Surviving Corporation, and a copy will be furnished by the Surviving Corporation, on request and without cost, to any stockholder of the constituent corporations.

FIFTH: That the manner and basis of converting shares of capital stock of the Merging Corporation into shares of stock of the Surviving Corporation shall be as follows:

(a) At the time the merger becomes effective (the “Effective Time”) each of the 10,000 authorized shares of Common Stock, $1.00 par value, of the Merging Corporation, of which 1,000 will be outstanding immediately prior thereto (including, without limitation, nil shares of treasury stock, if any, held by the Merging Corporation), shall be changed and converted into one fully paid and non-assessable share of Common Stock, $1.00 par value, of the Surviving Corporation respectively, by virtue of the merger and without any action on the part of the holder thereof.

(b) At the Effective Time, all of the outstanding certificates which prior to the Effective Time represented shares of the capital stock of the Merging Corporation shall be deemed for all purposes to evidence ownership of and to represent shares of capital stock of the Surviving Corporation into which the shares of the capital stock of the Merging Corporation represented by

 

4


such certificates have been converted as herein provided. The registered owner on the books and records of the Surviving Corporation or its transfer agent of any such outstanding stock certificate shall, until such certificate shall have been surrendered for transfer or otherwise accounted for to the Surviving Corporation or its transfer agent, have and be entitled to exercise any voting and other rights with respect to, and to receive any dividend and other distributions upon, the shares of capital stock of the Surviving Corporation evidenced by such outstanding certificate as above provided.

(c) At the Effective Time, each share of Common Stock of the Surviving Corporation presently issued and outstanding and registered in the name of the stockholders of the Merging Corporation shall be canceled and retired and resume the status of authorized and unissued Common Stock, and no shares of Common Stock or other securities of the Surviving Corporation shall be issued in respect thereof.

FIFTH: The proposed merger has been adopted, approved, certified, executed and acknowledged by the Merging Corporation in accordance with the laws of the State of Delaware.

SIXTH: At the Effective Time, ARTICLE I of the Certificate of

Incorporation of the Surviving Corporation shall he amended in its entirety to read as follows:

The name of the corporation (herein called the “Corporation”) is Waste Professionals of Vermont, Inc.”

As amended by the foregoing amendment, the Certificate of Incorporation of the Surviving Corporation shall be the Certificate of Incorporation of the Surviving Corporation at and following the Effective Time.

IN WITNESS WHEREOF, the undersigned officers of Waste Professionals of Vermont (Delaware), Inc. and the undersigned officer of Waste Professionals of Vermont, Inc., have executed this Certificate of Merger on behalf of the respective corporations as of the day of July 24, 1995, and each such officer affirms, under penalties of perjury, that the facts stated herein are true.

 

5


Exhibit

Resolutions adopted on June 30, 1995 by

the Board of Directors of Waste Professional of Vermont (Delaware). Inc.

RESOLVED: That this Corporation reincorporate in the state of Delaware, and that the Agreement of Merger between the Corporation and Waste Professionals of Vermont, Inc, be adopted, in such form as may be approved by the shareholders of this Corporation; and that the Board of Directors recommends to the shareholders of this Corporation and that its shareholders approve such reincorporation in the state of Delaware; that the Certificate of Incorporation of Waste Professionals of Vermont (Delaware), Inc. be substantially in the form attached hereto as Exhibit A; and that the officers of this Corporation be, and they hereby are, authorized to do all acts and deeds necessary to accomplish the intent of this Resolution.

 

6


Resolutions adopted on June 30, 1995 by

the Stockholders of Waste Professionals of Vermont (Delaware). Inc.

RESOLVED: That it is advisable and in the best interests of this Corporation to merge with (the “Merger”) Waste Professionals of Vermont, Inc., a Vermont corporation (“Waste Professionals, in accordance with the terms and subject to the conditions contained in the Merger Agreement (as defined below), with this Corporation to be the surviving corporation, and that such Merger be, and it hereby is, in all respects authorized and approved;

RESOLVED: That the form, terms and provisions of the Agreement and Plan of Merger (the “Merger Agreement”) proposed to be entered into between this Corporation and Waste Professionals, substantially in the form of Exhibit A attached hereto, be, and they hereby are, in all respects ratified, adopted and approved; and that the proper officers of this Corporation be, and each of them hereby is, authorized and directed to execute and deliver, in the name and on behalf of this Corporation, the Merger Agreement, with such changes therein and additions thereto as the officer or officers executing the same shall in such officer’s or officers’ sole discretion approve, such approval to be evidenced conclusively by such officer’s or officers’ execution and delivery thereof;

RESOLVED: That the form, terms and provisions of the Certificate of Merger (the “Certificate of Merger”) proposed to be entered into between this Corporation and Waste Professionals, substantially in the form of Exhibit B attached hereto, be, and they hereby are, in all respects ratified, adopted and approved; and that the proper officers of this Corporation be, and each of them hereby is, authorized and directed to execute and deliver, in the name and on behalf of this Corporation, the Certificate of Merger with such changes therein and additions thereto as the officer or officers executing the same shall in such officer’s or officers’ sole discretion approve, such approval to be evidenced conclusively by such officer’s or officers’ execution and delivery thereof;

RESOLVED: That the Merger Agreement and the Merger be submitted to the shareholders of this Corporation for their approval as soon as possible;

RESOLVED: That if, in connection with the Merger, any agreements of this Corporation require consents or waivers from any party thereto, the officers of this Corporation be, and each of them hereby is, authorized and directed to take such actions and/or to execute and deliver on behalf of this Corporation all such consents and waivers and any other agreements, instruments and documents, as the officer or officers taking such actions and/or executing such documents shall in his or their sole discretion approve, such approval to be evidenced conclusively by his or their taking of such actions and/or execution and delivery of such documents;

RESOLVED: That the term “proper officer” as used in these resolutions in the singular or plural means one or more of the Chairman, the President, the Treasurer, any Vice President or the Secretary of this Corporation; and

RESOLVED, FURTHER: That the proper officers of this Corporation be, and each of them hereby is, authorized and directed to do and perform or cause to be done and performed all such acts, deeds and things, including compliance with federal and state securities laws, and to make,

 

7


execute and deliver, or cause to be made, executed and delivered, all such agreements, undertakings, documents, instruments or certificates (including, without limitation, stock certificates and certificates of merger in the forms required by the States of Delaware and Vermont) in the name or on behalf of this Corporation and under its corporate seal or otherwise, and to pay all such filing fees, expenses and taxes, as each such officer or officers in his or their discretion determine to be necessary or advisable to effectuate or carry out fully the purpose and intent of the foregoing resolutions (as conclusively evidenced by the taking of such actions or the execution or delivery of such agreements, undertakings, documents, instruments or certificates, as the case may be, by or under the direction of any officer); and all actions heretofore taken by the directors of this Corporation in connection with the subjects of the foregoing resolutions be and such actions hereby are, approved, ratified and confirmed in all respects as the actions and deeds of this Corporation.

 

8


CERTIFICATE OF AMENDMENT

OF

CERTIFICATE OF INCORPORATION

Waste Professionals of Vermont, Inc., a corporation organized and existing under and by virtue of the General Corporation Law of the State of Delaware, DOES HEREBY CERTIFY:

FIRST: That the Board of Directors of Waste Professionals of Vermont, Inc., by the unanimous written consent of its members, filed with the minutes of the board, duly adopted resolutions setting forth a proposed amendment to the Certificate of Incorporation of said corporation, declaring said amendment to be advisable and calling a meeting of the stockholders of said corporation for consideration thereof. The resolution setting forth the proposed amendment is as follows:

RESOLVED, that the Certificate of Incorporation of Waste Professionals of Vermont, Inc. be amended by changing the First Article thereof so that, as amended, said Article shall be and read as follows:

The name of the corporation (the “Corporation”) is changed to MI Vermont Holdings, Inc.

SECOND: That thereafter, pursuant to resolution of its Board of Directors, a special meeting of the stockholders of said corporation was duly called and held, upon notice in accordance with Section 222 of the General Corporation Law of the State of Delaware at which meeting the necessary number of shares as required by statute were voted in favor of the amendment.

THIRD: That said amendment was duly adopted in accordance with the provisions of Section 242 of the General Corporation Law of the State of Delaware. That this Certificate of Amendment of the Certificate of Incorporation shall be effective on December 31, 1997.

IN WITNESS WHEREOF, said Waste Professionals of Vermont, Inc, has caused this certificate to be signed by Philip Strauss, its President, this Fifteenth day of December, 1997.

 

9


CERTIFICATE OF MERGER

MERGING

WSI MASSACHUSETTS HOLDINGS, INC.,

a Delaware corporation,

WSI NEW YORK HOLDINGS, INC.,

a Delaware corporation,

WASTE SYSTEMS INTERNATIONAL RECYCLING OF MASSACHUSETTS, INC.,

a Delaware corporation,

STERLING PACKAGING, INC.,

a Massachusetts corporation, and

PALMER RESOURCE RECOVERY CORPORATION,

a New York corporation

INTO

WSI VERMONT HOLDINGS, INC.,

a Delaware corporation

The undersigned corporation organized and existing under and by virtue of the General Corporation Law of. Delaware DOES HEREBY CERTIFY:

FIRST: That the name and state of incorporation of each of the constituent corporations of the merger is as follows:

 

Name    State of Incorporation
WSI Massachusetts Holdings, Inc.    Delaware
WSI New York Holdings, Inc.    Delaware
Waste Systems International Recycling of Massachusetts, Inc.    Delaware
Sterling Packaging, Inc.    Massachusetts
Palmer Resource Recovery Corporation    New York
WSI Vermont Holdings, Inc.    Delaware

SECOND: That an Agreement and Plan of Merger providing for the merger (the “Merger”) of the WSI Massachusetts Holdings, Inc., WSI New York Holdings, Inc., Waste Systems International Recycling of Massachusetts, Inc., Sterling Packaging, Inc, and Palmer Resource Recovery Corporation (collectively the “Merging Corporations”) with and into WSI

 

10


Vermont Holdings, Inc. (the “Surviving Corporation”) has been approved, adopted, certified, executed and acknowledged by each of the constituent corporations in accordance with the requirements of Section 252 of the General Corporation Law of Delaware (“DGCL”). Section 79 of the Business Corporation Law of Massachusetts (“MBCL”) and Section 907 of the Business Corporation Law of New York (“NYBCL”), as applicable.

THIRD: That the name of the surviving corporation of the Merger is WSI Vermont Holdings, Inc., which shall hereinwith be changed to NEWS North East Holdings, Inc.

FOURTH: That the Certificate of Incorporation of the Surviving Corporation, as in effect immediately prior to the Merger, shall be the Certificate of Incorporation of the Surviving Corporation.

FIFTH: That the executed Agreement and Plan of Merger is on file at an office of the Surviving Corporation, the address of which is 4 Mount Royal Ave. Suite 250, Marlborough. MA 01752

SIXTH: That a copy of the Agreement and Plan of Merger will be furnished by the Surviving Corporation, on request and without cost, to any stockholder of any constituent corporation.

SEVENTH: That the authorized capital stock of each foreign corporation which is a party to the merger is as follows:

 

Corporation    Class    Number      Par Value Per Share  

Sterling Packaging, Inc

   Common Stock      200,000         no par value   

Palmer Resource Recovery Corporation

   Common Stock      200         no par value   

EIGHTH: That this Certificate of Merger shall be effective upon filing.

[Signature page follows]

IN WITNESS WHEREOF, said WSI Vermont Holdings, Inc. has caused this Certificate of Mercer to be signed by its duly authorized officer on this 19 day of February, 2003.

 

11


CERTIFICATE OF CHANGE OF LOCATION OF REGISTERED OFFICE

AND OF REGISTERED AGENT

OF

NEWS NORTH EAST HOLDINGS, INC.

It is hereby certified that:

1. The name of the corporation (hereinafter called the “corporation”) is: NEWS NORTH EAST HOLDINGS, INC.

2. The registered office of the corporation within the State of Delaware is hereby changed to 2711 Centerville Road, Suite 400, City of Wilmington 19808, County of New Castle.

3. The registered agent of the corporation within the State of Delaware is hereby changed to Corporation Service Company, the business office of which is identical with the registered office of the corporation as hereby changed.

4. The corporation has authorized the changes hereinbefore set forth by resolution of its Board of Directors.

Signed on February 4, 2010

 

12


STATE OF DELAWARE

CERTIFICATE OF CHANGE OF REGISTERED AGENT

AND/OR REGISTERED OFFICE

The corporation organized and existing under the General Corporation Law of the State of Delaware, hereby certifies as follows:

1. The name of the corporation is NEWS NORTH EAST HOLDINGS, INC.

2. The Registered Office of the corporation in the State of Delaware is changed to Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle, Zip Code 19801. The name of the Registered Agent at such address upon whom process against this Corporation may be served is The Corporation Trust Company.

3. The foregoing change to the registered office/agent was adopted by a resolution of the Board of Directors of the corporation.

 

13

Exhibit 3.266

AMENDED AND RESTATED BYLAWS

OF

NEWS NORTH EAST HOLDINGS, INC.

(a Delaware corporation)

ARTICLE 1

OFFICES

SECTION 1.01. Registered Office. The registered office of NEWS North East Holdings, Inc., a Delaware corporation (the “Corporation”), in the State of Delaware shall be located at CT Corporation System, 1209 Orange Street in the City of Wilmington, County of New Castle. The name and address of the Corporation’s registered agent at such address is CT Corporation System, 1209 Orange Street, Wilmington, DE 19801.

SECTION 1.02. Other Offices. The Corporation may also have offices at such other places both within and without the State of Delaware as the Board of Directors may from time to time determine or the business of the Corporation may require.

SECTION 1.03. Books. The books of the Corporation may be kept within or without the State of Delaware as the Board of Directors may from time to time determine or the business of the Corporation may require.

ARTICLE 2

MEETINGS OF STOCKHOLDERS

SECTION 2.01. Time and Place of Meetings. (a) All meetings of stockholders shall be held at such place, either within or without the State of Delaware, on such date and at such time as may be determined from time to time by the Board of Directors (or the Chairman, if any, in the absence of a designation by the Board of Directors).

(b) The Board of Directors, in its sole discretion, may determine that such meetings be held solely by means of remote communication. For any meeting of stockholders to be held by remote communication, the Corporation shall (i) implement reasonable measures to verify that each person deemed present and permitted to vote at the meeting by remote communication is a stockholder or proxyholder, (ii) implement reasonable measures to provide such stockholders and proxyholders a reasonable opportunity to participate in the meeting and to vote on matters submitted to the stockholders, including an opportunity to read or hear the proceedings of the meeting substantially concurrently with such proceedings, and (iii) if any stockholder or proxyholder votes or takes other action at the meeting by means of remote communication, a record of such vote or other action shall be maintained by the Corporation.

 

1


SECTION 2.02. Annual Meetings . An annual meeting of stockholders shall be held for the election of directors and for the transaction of such other business as may properly be brought before such meeting. Stockholders may, unless the Certificate of Incorporation otherwise provides, act by written consent to elect directors; provided, however, that, if such consent is less than unanimous, such action by written consent may be in lieu of holding an annual meeting only if all of the directorships to which directors could be elected at an annual meeting held at the effective time of such action are vacant and are filled by such action.

SECTION 2.03. Special Meetings. Special meetings of stockholders for any proper purpose or purposes may be called at any time by the Board of Directors or the Chairman of the Board of Directors, if any, and shall be called by the Secretary of the Corporation whenever the stockholders of record owning a majority of the then issued and outstanding capital stock of the Corporation entitled to vote on matters to be submitted to stockholders of the Corporation shall request therefor (either by written instrument signed by a majority, by resolution adopted by a vote of the majority or by a ballot submitted by electronic transmission, provided that any such electronic transmission shall set forth or be submitted with information from which it can be determined that the electronic transmission was authorized by the stockholder or proxyholder). Any such written request shall state a proper purpose or purposes of the meeting and shall be delivered to the Chief Executive Officer, President or Secretary of the Corporation.

SECTION 2.04. Notice of Meetings and Adjourned Meetings; Waivers of Notice. (a) Whenever stockholders are required or permitted to take any action at a meeting, a notice of the meeting of stockholders shall be given which shall state the hour, means of remote communication, if any, date and place, if any, thereof, and, in the case of a special meeting, the purpose or purposes for which the meeting is called shall, and in the case of an annual meeting may, also be stated in such notice. Business transacted at any special meeting of stockholders shall be limited to the purposes stated in the notice. Unless otherwise provided by law, such notice shall be delivered, pursuant to Section 8.05, not less than ten (10) nor more than sixty (60) days before the date of the meeting, to each stockholder of record entitled to vote at such meeting. Unless these bylaws otherwise require, when a meeting is adjourned to another time or place (whether or not a quorum is present), notice need not be given of the adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken. At the adjourned meeting, the Corporation may transact any business which might have been transacted at the original meeting. If the adjournment is for more than 30 days, or after the adjournment a new record date is fixed for the adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting.

(b) A waiver of any such notice may be given pursuant to Section 8.06.

 

2


SECTION 2.05. Quorum. Unless otherwise provided under the Certificate of Incorporation or these bylaws and subject to the laws of the state of Delaware (“Delaware Law”), the presence, in person, by proxy, or by remote communication, of the holders of record of a majority of the then issued and outstanding capital stock of the Corporation entitled to vote at a meeting of stockholders shall be necessary and sufficient to constitute a quorum for the transaction of business. If, however, such quorum shall not be present or represented at any meeting of the stockholders, any officer entitled to preside at or act as secretary of a meeting of stockholders shall adjourn the meeting, without notice other than announcement at the meeting, until a quorum shall be present or represented. At such adjourned meeting at which a quorum shall be present or represented any business may be transacted which might have been transacted at the meeting as originally notified.

SECTION 2.06. Voting and Proxies. (a) Unless otherwise provided in the Certificate of Incorporation and subject to Delaware Law, the holders of Common Stock of the Corporation shall be entitled to one vote for each then issued and outstanding share of Common Stock held by such stockholder. Any share of Preferred Stock of the Corporation, unless otherwise provided for in its certificate of designation, and any share of capital stock of the Corporation held by the Corporation shall have no voting rights. Unless otherwise provided in Delaware Law, the Certificate of Incorporation or these bylaws, the affirmative vote of a majority of the shares of Common Stock of the Corporation present, in person, by means of remote communication, or by written proxy, at a meeting of stockholders and entitled to vote on the subject matter shall be the act of the stockholders.

(b) Any stockholder entitled to vote at a meeting of stockholders or to express consent or dissent to a corporate action in writing without a meeting may authorize another person or persons to act for him by written proxy, provided that the instrument authorizing such proxy to act shall have been executed in writing (which shall include faxing, telegraphing or cabling) or by electronic transmission by the stockholder himself or by such stockholder’s duly authorized attorney and no such proxy shall be voted or acted upon after three (3) years from its date of authorization, unless the proxy provides for a longer period.

SECTION 2.07. Action by Consent. (a) Unless otherwise provided in the Certificate of Incorporation, any action required to be taken at any annual or special meeting of stockholders, or any action which may be taken at any annual or special meeting of stockholders, may be taken without a meeting, without prior notice and without a vote, if a consent or consents in writing, setting forth the action so taken, shall be signed by the holders of outstanding capital stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted and shall be delivered to the Corporation by delivery to its registered office in Delaware, its principal place of business, or an officer or agent of the Corporation having custody of the book in which proceedings of meetings of stockholders are

 

3


recorded. Delivery made to the Corporation’s registered office shall be by hand or by certified or registered mail, return receipt requested. Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing and who, if the action had been taken at a meeting, would have been entitled to notice of the meeting if the record date for such meeting had been the date that written consents signed by a sufficient number of stockholders to take the action were delivered to the Corporation as provided in Section 2.07(b).

(b) Every written consent shall bear the date of signature of each stockholder who signs the consent, and no written consent shall be effective to take the corporate action referred to therein unless, within sixty (60) days of the earliest dated consent delivered in the manner required by this Section and Delaware Law to the Corporation, written consents signed by a sufficient number of holders to take action are delivered to the Corporation by delivery to its registered office in Delaware, its principal place of business, or an officer or agent of the Corporation having custody of the book in which proceedings of meetings of stockholders are recorded. Delivery made to the Corporation’s registered office shall be by hand or by certified or registered mail, return receipt requested.

(c) A telegram, cablegram or other electronic transmission consenting to an action to be taken and transmitted by a stockholder or proxyholder, or by a person or persons authorized to act for a stockholder or proxyholder, shall be deemed to be written, signed and dated for the purposes of this Section 2.07, provided that any such telegram, cablegram or other electronic transmission sets forth or is delivered with information from which the Corporation can determine (i) that the telegram, cablegram or other electronic transmission was transmitted by the stockholder or proxyholder or by a person or persons authorized to act for the stockholder or proxyholder, and (ii) the date on which such stockholder or proxyholder or authorized person or persons transmitted such telegram, cablegram or electronic transmission. The date on which such telegram, cablegram or electronic transmission is transmitted shall be deemed to be the date on which such consent was signed. No consent given by telegram, cablegram or other electronic transmission shall be deemed to have been delivered until such consent is reproduced in paper form and until such paper form shall be delivered to the Corporation by delivery to its registered office, its principal place of business or an officer or agent of the Corporation having custody of the book in which proceedings of meetings of stockholders are recorded. Delivery made to the Corporation’s registered office for written consents shall be made by hand or by certified or registered mail, return receipt requested. Notwithstanding the foregoing limitations on delivery, consents given by telegram, cablegram or other electronic transmission may be otherwise delivered to the principal place of business of the Corporation or to an office or agent of the Corporation having custody of the book in which proceedings of meetings of stockholders are recorded if, to the extent and in the manner provided by resolution of the Board of Directors.

 

4


(d) Any copy, facsimile or other reliable reproduction of a consent in writing may be substituted or used in lieu of the original writing for any and all purposes for which the original writing could be used, provided that such copy, facsimile or other reproduction shall be a complete reproduction of the entire original writing.

SECTION 2.08. Organisation. At each meeting of stockholders, the Chairman of the Board of Directors, if one shall have been elected, or in his absence or if one shall not have been elected, the director designated by the vote of the majority of the shareholders present at such meeting, shall act as chairman of the meeting. The Secretary of the Corporation (or in his absence or inability to act, the person whom the chairman of the meeting shall appoint secretary of the meeting) shall act as secretary of the meeting and keep the minutes thereof.

SECTION 2.09. Order of Business. The order of business at all meetings of stockholders shall be as determined by the chairman of the meeting.

SECTION 2.10. Inspectors of Election. (a) The Board of Directors, in advance of any meeting of the stockholders, may appoint one or more inspectors to act at the meeting or any adjournment thereof. If any of the inspectors so appointed shall fail to appear or act or if inspectors shall not have been so appointed, the person presiding at a meeting of the stockholders may, and on the request of any stockholder entitled to vote thereat shall, appoint one or more inspectors. Each inspector, before entering upon the discharge of his or her duties, shall take and sign an oath faithfully to execute the duties of inspector at such meeting with strict impartiality and according to the best of his or her ability.

(b) The inspectors, if so appointed, shall determine the number of shares of capital stock outstanding and the voting power of each, the shares represented at the meeting, the existence of a quorum, and the validity and effect of proxies, and shall receive votes, ballots or consents, hear and determine all challenges and questions arising in connection with the right to vote, count and tabulate all votes, ballots or consents, determine the result, and do such acts as are proper to conduct the election or vote with fairness to all stockholders. On request of the person presiding at the meeting or any stockholder entitled to vote thereat, the inspectors shall make a report in writing of any challenge, question or matter determined by them and execute a certificate of any fact found by them. No director or candidate for office shall act as an inspector of an election of directors.

SECTION 2.11. Lists of Stockholders . The officer who has charge of the stock ledger of the Corporation shall prepare and make, at least ten (10) days before every meeting of the stockholders, a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, showing the address of each stockholder and the number and class of shares held by each. Nothing contained in this Section 2.11 shall require the Corporation to include electronic mail addresses or other electronic contact information on such list. Such list shall be open to the examination of any stockholder, for any purpose germane to

 

5


the meeting for a period of at least ten (10) days prior to the meeting: (i) on a reasonably accessible electronic network, provided that the information required to gain access to such list is provided with the notice of the meeting, or (ii) during ordinary business hours, at the principal place of business of the Corporation. In the event that the Corporation determines to make the list available on an electronic network, the Corporation may take reasonable steps to ensure that such information is available only to stockholders of the Corporation. If the meeting is to be held at a place, then the list shall be produced and kept at the time and place of the meeting during the whole time thereof, and may be inspected by any stockholder who is present. If the meeting is to be held solely by means of remote communication, then the list shall also be open to the examination of any stockholder during the whole time of the meeting on a reasonably accessible electronic network, and the information required to access such list shall be provided with the notice of the meeting.

ARTICLE 3

DIRECTORS

SECTION 3.01. General Powers. Except as otherwise provided in Delaware Law or the Certificate of Incorporation, the business and affairs of the Corporation shall be managed by or under the direction of the Board of Directors.

SECTION 3.02. Number, Election and Term of Office. (a) The number of directors which shall constitute the whole Board shall be fixed from time to time by resolution of the Board of Directors and shall consist of one (1) or more members, each of whom shall be a natural person but not more than twelve (12). The directors shall be elected at the annual meeting of the stockholders, and each director so elected shall hold office until his successor is elected and qualified or until his earlier death, resignation or removal. Directors need not be stockholders. The initial Board of Directors shall consist of two (2) directors until changed as herein provided.

(b) All elections of directors shall be held by written ballot, except as provided in the Certificate of Incorporation, or Section 2.02 and Section 3.12 herein; if authorized by the Board of Directors, such requirement of a written ballot shall be satisfied by a ballot submitted by electronic transmission, provided that any such electronic transmission must either set forth or be submitted with information from which it can be determined that the electronic transmission was authorized by the stockholder or proxy holder.

SECTION 3.03. Quorum and Manner of Acting. Unless the Certificate of Incorporation or these bylaws require a greater number, a majority of the total number of directors shall constitute a quorum for the transaction of business, and the affirmative vote of a majority of the directors deemed to be present at a meeting at which a quorum is present shall be the act of the Board of Directors. When a meeting is adjourned to another time or place, if any (whether or not a quorum is present), notice need not be given of the adjourned meeting if the

 

6


time and place thereof are announced at the meeting at which the adjournment is taken. At the adjourned meeting, the Board of Directors may transact any business which might have been transacted at the original meeting. If a quorum shall not be present at any meeting of the Board of Directors the directors present thereat shall adjourn the meeting, from time to time, without notice other than announcement at the meeting, until a quorum shall be present.

SECTION 3.04. Time and Place of Meetings. The Board of Directors shall hold its meetings at such place, either within or without the State of Delaware, or by remote communication, and at such time as may be determined from time to time by the Board of Directors (or the Chairman, if any, in the absence of a determination by the Board of Directors).

SECTION 3.05. Annual Meeting. The Board of Directors shall meet for the purpose of organization, the election of officers and the transaction of other business, as soon as practicable after each annual meeting of stockholders, on the same day and at the same place where such annual meeting shall be held. Notice of such meeting need not be given. In the event such annual meeting is not so held, the annual meeting of the Board of Directors may be held at such place either within or without the State of Delaware, or by remote communication, on such date and at such time as shall be specified in a notice thereof given as hereinafter provided in Section 3.07 herein or in a waiver of notice thereof signed by any director who chooses to waive the requirement of notice.

SECTION 3.06. Regular Meetings. After the place and time of regular meetings of the Board of Directors shall have been determined and notice thereof shall have been once given to each member of the Board of Directors, regular meetings may be held without further notice being given. Regular meetings shall be held at least quarterly for each calendar year.

SECTION 3.07. Special Meetings. Special meetings of the Board of Directors may be called by the Chairman of the Board, if any, or the Chief Executive Officer and shall be called by the Chairman of the Board, Chief Executive Officer, President or Secretary on the written request of a majority of the directors. Notice of special meetings of the Board of Directors shall be given to each director at least one (1) day before the date of the meeting in such manner as is determined by the Board of Directors. A written waiver of any such notice, signed by the director entitled hereto, whether before or after the time stated therein, shall be deemed equivalent to notice. Attendance of a director at a meeting shall constitute a waiver of notice of such meeting, except when the director attends the meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened.

SECTION 3.08. Committees. The Board of Directors may, by resolution passed by a majority of the whole Board, designate one or more committees, each committee to consist of one or more of the directors of the Corporation. The Board of Directors shall establish

 

7


and maintain a compensation committee, a budget committee and an audit committee. The Board of Directors may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee. In the absence or disqualification of a member of a committee, the member or members present at any meeting and not disqualified from voting, whether or not such member or members constitute a quorum, may unanimously appoint another member of the Board of Directors to act at the meeting in the place of any such absent or disqualified member. Any such committee, to the extent provided in the resolution of the Board of Directors, shall have and may exercise all the powers and authority of the Board of Directors in the management of the business and affairs of the Corporation, and may authorize the seal of the Corporation, if any, to be affixed to all papers which may require it; but no such committee shall have the power or authority in reference to the following matters: (i) approving or adopting, or recommending to the stockholders, any action or matter expressly required by Delaware Law to be submitted to the stockholders for approval, (ii) adopting, amending or repealing any bylaw of the Corporation, (iii) amending the Certificate of Incorporation, (iv) adopting an agreement of merger or consolidation, (v) recommending to the stockholders the sale, lease or exchange of all or substantially all of the Corporation’s property and assets, or (vi) recommending to the stockholders a dissolution of the Corporation or a revocation of a dissolution and unless the resolution of the Board of Directors or the Certificate of Incorporation expressly so provide, no such committee shall have the power or authority to declare a dividend or to authorize the issuance of stock. Each committee shall keep regular minutes of its meetings and report the same to the Board of Directors when required.

SECTION 3.09. Action by Consent. Unless otherwise restricted by the Certificate of Incorporation or these bylaws, any action required or permitted to be taken at any meeting of the Board of Directors or of any committee thereof may be taken without a meeting, if all members of the Board or committee, as the case may be, consent thereto in writing or by electronic transmission, and the writing or writings or electronic transmission or transmissions are filed with the minutes of the proceedings of the Board, or committee. Such filings shall be in paper form if the minutes are maintained in paper form and shall be in electronic form if the minutes are maintained in electronic form.

SECTION 3.10. Telephonic or Electronic Meetings . Unless otherwise restricted by the Certificate of Incorporation or these bylaws, members of the Board of Directors, or any committee designated by the Board of Directors, may participate in a meeting of the Board of Directors, or such committee, as the case may be, by means of conference telephone, remote communication, or similar communications equipment by means of which all persons participating in the meeting can hear, speak, and/or communicate with each other, and such participation in a meeting shall constitute presence in person at the meeting.

 

8


SECTION 3.11. Resignation. Any director may resign at any time by giving written notice to the Board of Directors or to the Secretary of the Corporation. The resignation of any director shall take effect upon receipt of notice thereof or at such later time as shall be specified in such notice; and unless otherwise specified therein, the acceptance of such resignation shall not be necessary to make it effective.

SECTION 3.12. Vacancies. Unless otherwise provided in the Certificate of Incorporation, vacancies and newly created directorships resulting from any increase in the authorized number of directors to be elected by all the stockholders having the right to vote as a single class may be filled by a majority of the directors then in office, although less than a quorum, or by a sole remaining director. Whenever the holders of any class or classes of stock or series thereof are entitled to elect one or more directors by the Certificate of Incorporation, vacancies and newly created directorships of such class or classes or series may be filled by a majority of directors elected by such class or classes or series thereof then in office, or by a sole remaining director so elected. Each director so chosen shall hold office until his successor is elected and qualified, or until his earlier death, resignation or removal. If there are no directors in office, then an election of directors may be held in accordance with Delaware Law. Unless otherwise provided in the Certificate of Incorporation, when one or more directors shall resign from the Board of Directors, effective at a future date, a majority of the directors then in office shall have the power to fill such vacancy or vacancies, the vote thereon to take effect when such resignation or resignations shall become effective, and each director so chosen shall hold office as provided in the filling of other vacancies.

SECTION 3.13. Removal. Any director or the entire Board of Directors may be removed, with or without cause, at any time by the affirmative vote of the holders of a majority of the outstanding capital stock of the Corporation entitled to vote and the vacancies thus created may be filled in accordance with Section 3.12 herein.

SECTION 3.14. Compensation. Unless otherwise restricted by the Certificate of Incorporation or these bylaws, the Board of Directors shall have authority to fix the compensation of directors, including fees and reimbursement of expenses.

ARTICLE 4

OFFICERS

SECTION 4.01. Principal Officers. The principal officers of the Corporation shall be a Chief Executive Officer, President, Treasurer, one or more Vice Presidents and a Secretary who shall have the duty, among other things, to record the proceedings of the meetings of stockholders and directors in a book kept for that purpose. The Corporation may also have such other principal officers, including one or more Controllers, as the Board of Directors may in its discretion appoint. One person may hold the offices and perform the duties of any two or more of said offices.

 

9


SECTION 4.02. Election, Term of Office and Remuneration. The principal officers of the Corporation shall be elected annually by the Board of Directors at a meeting following the annual meeting of the stockholders of the Corporation. Each such officer shall hold office until his successor is elected and qualified, or until his earlier death, resignation or removal. The remuneration of all officers of the Corporation shall be fixed by the Board of Directors. Any vacancy in any office shall be filled in such manner as the Board of Directors shall determine.

SECTION 4.03. Subordinate Officers . In addition to the principal officers enumerated in Section 4.01 herein, the Corporation may have one or more Assistant Treasurers, Assistant Secretaries and Assistant Controllers and such other subordinate officers, agents and employees as the Board of Directors may deem necessary, each of whom shall hold office for such period as the Board of Directors may from time to time determine. The Board of Directors may delegate to any principal officer the power to appoint and to remove any such subordinate officers, agents or employees.

SECTION 4.04. Removal. Except as otherwise permitted with respect to subordinate officers, any officer may be removed, with or without cause, at any time, by resolution adopted by the Board of Directors.

SECTION 4.05. Resignations. Any officer may resign at any time by giving written notice to the Board of Directors (or to a principal officer if the Board of Directors has delegated to such principal officer the power to appoint and to remove such officer). The resignation of any officer shall take effect upon receipt of notice thereof or at such later time as shall be specified in such notice; and unless otherwise specified therein, the acceptance of such resignation shall not be necessary to make it effective.

SECTION 4.06. Powers and Duties. (a) The Chief Executive Officer shall have general charge of the business affairs of the Corporation. He or she may employ and discharge employees and agents of the Corporation, except such as shall be appointed by the Board of Directors, and he or she may delegate these powers. The Chief Executive Officer may vote the stock or other securities of any domestic or foreign corporation of any type or kind which may at any time be owned by the Corporation, may execute any stockholders’ or other consents with respect to any entity owned by the corporation and may in his or her discretion delegate such powers by executing proxies, or otherwise, on behalf of the Corporation. The Board of Directors by resolution from time to time may confer like powers upon any other person or persons.

(b) The President of the Corporation shall report to the Chief Executive Officer and shall have such powers and perform such duties as the Board of Directors or the Chief Executive Officer may from time to time prescribe. Notwithstanding the foregoing, in the absence of a resolution by the Board of Directors, the President shall not have the power to vote the stock or other securities of any domestic or foreign corporation of any type or kind which may at any time be owned by the Corporation or execute any stockholders’ or other consents with respect to any entity owned by the Corporation.

 

10


(c) All other officers of the Corporation shall have such powers and perform such duties incident to each of their respective offices and such other duties as may from time to time be conferred upon or assigned to them by the Board of Directors.

ARTICLE 5

EXECUTION OF INSTRUMENTS AND DEPOSIT OF CORPORATE FUNDS

SECTION 5.01. Execution of Instruments Generally . The Board of Directors may authorize any officer or officers, or agent or agents, to enter into any contract or execute and deliver any instrument in the name and on behalf of the Corporation, and such authorization may be general or confined to specific instances.

SECTION 5.02. Borrowing. No loans or advance shall be obtained or contracted for, by or on behalf of the Corporation and no negotiable paper shall be issued in its name, unless and except as authorized by the Board of Directors. Such authorization may be general or confined to specific instances. Any officer or agent of the Corporation thereunto so authorized may obtain loans and advances for the Corporation, and for such loans and advances may make, execute and deliver promissory notes, bonds, or other evidences of indebtedness of the Corporation. Any officer or agent of the Corporation thereunto so authorized may pledge, hypothecate or transfer as security for the payment of any and all loans, advances, indebtedness and liabilities of the Corporation, any and all stocks, bonds, other securities and other personal property at any time held by the Corporation, and to that end may endorse, assign and deliver the same and do every act and thing necessary or proper in connection therewith.

SECTION 5.03. Deposits. All funds of the Corporation not otherwise employed shall be deposited from time to time to its credit in such banks or trust companies or with such bankers or other depositories as the Board of Directors may select, or as may be selected by any officer or officers or agent or agents authorized so to do by the Board of Directors. Endorsements for deposit to the credit of the Corporation in any of its duly authorized depositories shall be made in such manner as the Board of Directors from time to time may determine.

SECTION 5.04. Checks, Drafts, etc. All checks, drafts or other orders for the payment of money, and all notes or other evidences of indebtedness issued in the name of the Corporation, shall be signed by such officer or officers or agent or agents of the Corporation, and in such manner, as from time to time shall be determined by the Board of Directors.

SECTION 5.05. Proxies. Proxies to vote with respect to shares of stock of other corporations owned by or standing in the name of the Corporation may be executed and delivered from time to time on behalf of the Corporation by the Chief Executive Officer or by any other person or persons thereunto authorized by the Board of Directors.

 

11


SECTION 5.06. Other Contracts and Instruments . All other contracts and instruments binding the Corporation shall be executed in the name and on the behalf of the Corporation by those officers, employees or agents of the Corporation as may be authorized by the Board of Directors. That authorization may be general or confirmed to specific instances.

ARTICLE 6

CERTIFICATES OF STOCK

SECTION 6.01. Form and Execution of Certificates . The interest of each stockholder of the Corporation shall be evidenced by a certificate or certificates for shares of stock in such form as the Board of Directors may from time to time prescribe. The certificates of stock of each class shall be consecutively numbered and signed by the President of the Corporation and by the Treasurer or an Assistant Treasurer or the Secretary or an Assistant Secretary thereof. Any or all of the signatures on the certificate may be a facsimile. The Board of Directors shall have the power to appoint one or more transfer agents and/or registrars for the transfer or registration of certificates of stock of any class, and may require stock certificates to be countersigned or registered by one or more of such transfer agents and/or registrars.

SECTION 6.02. Transfer of Shares . The shares of the stock of the Corporation shall be transferable on the books of the Corporation by the holder thereof in person or by his or her attorney lawfully constituted, upon surrender for cancellation of certificates for the same number of shares, with an assignment and power of transfer endorsed thereon or attached thereto, duly executed, with such proof or guaranty of the authenticity of the signature as the Corporation or its agents may reasonably require. A record shall be made of each transfer. Whenever any transfer of shares shall be made for collateral security, and not absolutely, it shall be so expressed in the entry of the transfer if, when the certificates are presented, both the transferor and transferee request the Corporation to do so. The Board of Directors shall have the power and authority to make such rules and regulations as it may deem necessary or proper concerning the issue, transfer and registration of certificates for shares of stock of the Corporation.

SECTION 6.03. Closing of Transfer Books The stock transfer books of the Corporation may, if deemed appropriate by the Board of Directors, be closed for such length of time not exceeding fifty (50) days as the Board may determine, preceding the date of any meeting of stockholders or the date for the payment of any dividend or the date for the allotment of rights or the date when the issuance, change, conversion or exchange of capital stock shall go into effect, during which time no transfer of stock on the books of the Corporation may be made.

 

12


SECTION 6.04. Fixing the Record Date. (a) In order that the Corporation may determine the stockholders entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted by the Board of Directors, and which record date shall not be more than sixty (60) nor less than ten (10) days before the date of such meeting. If no record date is fixed by the Board of Directors, the record date for determining stockholders entitled to notice of or to vote at a meeting of stockholders shall be at the close of business on the day next preceding the day on which notice is given, or, if notice is waived, at the close of business on the day next preceding the day on which the meeting is held. A determination of stockholders of record entitled to notice of or to vote at a meeting of stockholders shall apply to any adjournment of the meeting, provided that the Board of Directors may fix a new record date for the adjourned meeting.

(b) In order that the Corporation may determine the stockholders entitled to consent to corporate action in writing without a meeting, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted by the Board of Directors, and which date shall not be more than ten (10) days after the date upon which the resolution fixing the record date is adopted by the Board of Directors. If no record date has been fixed by the Board of Directors, the record date for determining stockholders entitled to consent to corporate action in writing without a meeting, when no prior action by the Board of Directors is required by Delaware Law, shall be the first date on which a signed written consent setting forth the action taken or proposed to be taken is delivered to the Corporation by delivery to its registered office in Delaware, its principal place of business, or an officer or agent of the Corporation having custody of the book in which proceedings of meetings of stockholders are recorded. Delivery made to the Corporation’s registered office shall be by hand or by certified or registered mail, return receipt requested. If no record date has been fixed by the Board of Directors and prior action by the Board of Directors is required by Delaware Law, the record date for determining stockholders entitled to consent to corporate action in writing without a meeting shall be at the close of business on the day on which the Board of Directors adopts the resolution taking such prior action.

(c) In order that the Corporation may determine the stockholders entitled to receive payment of any dividend or other distribution or allotment of any rights or the stockholders entitled to exercise any rights in respect of any change, conversion or exchange of stock, or for the purpose of any other lawful action, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted, and which record date shall be not more than sixty (60) days prior to such action. If no record date is fixed, the record date for determining stockholders for any such purpose shall be at the close of business on the day on which the Board of Directors adopts the resolution relating thereto.

 

13


SECTION 6.05. Lost or Destroyed Certificates. A new certificate of stock may be issued in the place of any certificate previously issued by the Corporation, alleged to have been lost, stolen, destroyed or mutilated, and the Board of Directors may, in its discretion, require the owner of such lost, stolen, destroyed or mutilated certificate, or his or her legal representative, to give the Corporation a bond, in such sum as the Board of Directors may direct, in order to indemnify the Corporation against any claims that may be made against it in connection therewith.

ARTICLE 7

INDEMNIFICATION

SECTION 7.01. Indemnification . (a) A director of the Corporation shall not be liable to the Corporation or its stockholders for monetary damages for breach of fiduciary duty as a director to the fullest extent permitted by Delaware Law. The foregoing shall not eliminate or limit any liability that may exist with respect to (i) a breach of the director’s duty of loyalty to the Corporation or its stockholders, (ii) acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) liability under Section 174 of Delaware Law, or (iv) a transaction from which the director derived an improper personal benefit.

(b) (1) Each person (and the heirs, executors or administrators of such person) who was or is a party or is threatened to be made a party to, or is involved in any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative, by reason of the fact that such person is or was a director or officer of the Corporation or is or was serving at the request of the Corporation as a director or officer of another corporation, partnership, joint venture, trust or other enterprise, shall be indemnified and held harmless by the Corporation to the fullest extent permitted by Delaware Law. The right to indemnification conferred in this Article 7 shall also include the right to be paid by the Corporation the expenses incurred in connection with any such proceeding in advance of its final disposition to the fullest extent authorized by Delaware Law. The right to indemnification conferred in this Article 7 shall be a contract right.

(2) The Corporation may, by action of its Board of Directors, provide indemnification to such of the employees and agents of the Corporation to such extent and to such effect as the Board of Directors shall determine to be appropriate and authorized by Delaware Law.

(c) The Corporation shall have power to purchase and maintain insurance on behalf of any person who is or was a director, officer, employee or agent of the Corporation, or is or was serving at the request of the Corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise against any expense, liability or loss incurred by such person in any such capacity or arising out of his status as such, whether or not the Corporation would have the power to indemnify him against such liability under Delaware Law.

 

14


(d) The rights and authority conferred in this Article 7 shall not be exclusive of any other right which any person may otherwise have or hereafter acquire.

(e) Neither the amendment nor repeal of this Article 7 nor the adoption of any provision of these By-Laws or the Certificate of Incorporation of the Corporation, nor, to the fullest extent permitted by Delaware Law, any modification of law, shall eliminate or reduce the effect of this Article 7 in respect of any acts or omissions occurring prior to such amendment, repeal, adoption or modification.

ARTICLE 8

GENERAL PROVISIONS

SECTION 8.01. Dividends. Subject to limitations contained in Delaware Law and the Certificate of Incorporation, the Board of Directors may declare and pay dividends upon the shares of capital stock of the Corporation, which dividends may be paid either in cash, in property or in shares of the capital stock of the Corporation.

SECTION 8.02. Year. The fiscal year of the Corporation shall commence on January 1 and end on December 31 of each year.

SECTION 8.03. Corporate Seal. The corporate seal, if any, shall have inscribed thereon the name of the Corporation, the year of its organization and the words “Corporate Seal, Delaware”. The seal may be used by causing it or a facsimile thereof to be impressed, affixed or otherwise reproduced.

SECTION 8.04. Amendments. These bylaws or any of them, may be altered, amended or repealed, or new bylaws may be made, by the stockholders entitled to vote thereon at any annual or special meeting thereof or by the Board of Directors.

SECTION 8.05 Notice. (a) Except as otherwise provided for herein, whenever notice is required to be given by law, the Certificate of Incorporation or these bylaws, such notice may be mailed or given by a form of electronic transmission consented to by the person to whom the notice is given. Any such consent shall be revocable by such person by written notice to the Corporation. Any such consent shall be deemed revoked if (a) the Corporation is unable to deliver by electronic transmission two consecutive notices in accordance with such consent and (b) such inability becomes known to the secretary or an assistant secretary of the Corporation or to the transfer agent or other person responsible for the giving of notice; provided , however , the inadvertent failure to treat such inability as a revocation shall not invalidate any meeting or other action.

(b) Except as otherwise provided for herein, notice given pursuant to these bylaws shall be deemed given: (i) if mailed, when deposited in the United States mail, postage pre-paid, addressed to the person entitled to such notice at his or her address as it appears on the books and records of the Corporation, (ii) if by facsimile telecommunication, when directed to a

 

15


number at which such person has consented to receive notice; (iii) if by electronic mail, when directed to an electronic mail address at which such person has consented to receive notice; (iv) if by a posting on an electronic network together with separate notice to such person of such specific posting, upon the later of (A) such posting and (B) the giving of such separate notice; and (v) if by any other form of electronic transmission, when directed to such person. An affidavit of the Secretary or an Assistant Secretary or of the transfer agent or other agent of the Corporation that the notice has been given by a form of electronic transmission shall, in the absence of fraud, be prima facie evidence of the facts stated herein.

(c) For purposes of these bylaws, “electronic transmission” means any form of communication, not directly involving the physical transmission of paper, that creates a record that may be retained, retrieved, and reviewed by a recipient thereof, and that may be directly reproduced in paper form by such a recipient through an automated process.

SECTION 8.06. Waiver of Notice. Except as otherwise provided for herein, whenever notice is required to be given by law, the Certificate of Incorporation or these bylaws, a waiver thereof submitted by electronic transmission or in writing signed by the person entitled to notice, whether before or after the time stated therein, shall be deemed equivalent to notice. Attendance of an individual at a meeting, in person, by written proxy, or by means of remote communication, shall constitute a waiver of notice of such meeting, except when the person attends a meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened, and the execution by a person of a consent in writing or by electronic transmission in lieu of meeting shall constitute a waiver of notice of the action taken by such consent. Neither the business to be transacted at, nor the purpose of, any meeting of the stockholders, directors, or members of a committee of the Board of Directors need be specified in any such waiver or notice.

 

16

Exhibit 3.267

Delaware

The First State

I, JEFFREY W. BULLOCK, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED ARE TRUE AND CORRECT COPIES OF ALL DOCUMENTS ON FILE OF “NEWS PA HOLDINGS, INC.” AS RECEIVED AND FILED IN THIS OFFICE.

THE FOLLOWING DOCUMENTS HAVE BEEN CERTIFIED:

CERTIFICATE OF INCORPORATION, FILED THE TWELFTH DAY OF DECEMBER, A.D. 1995, AT 10 O’CLOCK A.M.

CERTIFICATE OF AMENDMENT, CHANGING ITS NAME FROM “BIOSAFE NANTUCKET, INC.” TO “BIOSAFE NEW YORK, INC.”, FILED THE TWENTY-THIRD DAY OF SEPTEMBER, A.D. 1996, AT 4 O’CLOCK P.M.

CERTIFICATE OF AMENDMENT, CHANGING ITS NAME FROM “BIOSAFE NEW YORK, INC.” TO “WSI OF PENNSYLVANIA, INC.”, FILED THE THIRTIETH DAY OF DECEMBER, A.D. 1997, AT 11:30 O’CLOCK A.M.

CERTIFICATE OF MERGER, FILED THE NINTH DAY OF FEBRUARY, A.D. 1999, AT 1:30 O’CLOCK P.M.

CERTIFICATE OF AMENDMENT, CHANGING ITS NAME FROM “WSI OF PENNSYLVANIA, INC.” TO “WSI ALTOONA HAULING, INC.”, FILED THE FOURTEENTH DAY OF APRIL, A.D. 1999, AT 11 O’CLOCK A.M.

CERTIFICATE OF AMENDMENT, CHANGING ITS NAME FROM “WSI ALTOONA HAULING, INC.” TO “NEWS PA HOLDINGS, INC.”, FILED THE THIRTY-FIRST DAY OF DECEMBER, A.D. 2003, AT 2:13 O’CLOCK P.M. RESTATED CERTIFICATE, FILED THE SECOND DAY OF MARCH, A.D. 2005, AT 3:23 O’CLOCK P.M.

CERTIFICATE OF CHANGE OF REGISTERED AGENT, FILED THE SIXTEENTH DAY OF FEBRUARY, A.D. 2010, AT 3:26 O’CLOCK P.M.

CERTIFICATE OF CHANGE OF REGISTERED AGENT, FILED THE TWENTY-FOURTH DAY OF OCTOBER, A.D. 2012, AT 6:07 O’CLOCK P.M.

AND I DO HEREBY FURTHER CERTIFY THAT THE AFORESAID CERTIFICATES ARE THE ONLY CERTIFICATES ON RECORD OF THE AFORESAID CORPORATION, “NEWS PA HOLDINGS, INC.”.

 

1


CERTIFICATE OF INCORPORATION

OF

BIOSAFE NANTUCKET, INC.

1. The name of the Corporation is BioSafe Nantucket, Inc.

2. The address of its registered office in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle 19801. The name of its registered agent at such address is The Corporation Trust Company.

3. The nature of the business or purposes to be conducted or promoted by the Corporation is to engage in any lawful act or activity for which corporations may be organized under the General Corporation Law of Delaware.

4. The total number of shares of stock which the Corporation shall have authority to issue is 1,000 shares of Common Stock. The par value of each of such shares is $.01.

5. The name and mailing address of the incorporator is as follows:

 

Name    Mailing Address
Robert G. Schwartz, Jr.   

53 State Street

Boston, MA 02109-2881

The powers of the incorporator shall terminate upon the filing of this Certificate of Incorporation.

6. The name and mailing address of each person who is to serve as a director until the first annual meeting Name the stockholders or until a successor is elected and qualified, is as follows:

 

Name    Mailing Address
Richard A. Rosen   

BioSafe International, Inc.

10 Fawcett Street

Cambridge, MA 02138

Philip Strauss   

BioSafe International, Inc.

10 Fawcett Street

Cambridge, MA 02138

Robert Rivkin   

BioSafe International, Inc.

10 Fawcett Street

Cambridge, MA 02138

 

2


7. In furtherance and not in limitation of the powers conferred by statute, the Board of Directors is expressly authorized to make, alter or repeal the by-laws of the Corporation.

8. Elections of Directors need not be by written ballot unless the by-laws of the Corporation shall so provide.

9. To the extent permitted by law, the books of the Corporation may be kept outside the State of Delaware at such place or places as may be designated in the by-laws of the Corporation or from time to time by its Board of Directors.

10. Whenever a compromise or arrangement is proposed between the Corporation and its creditors or any class of them and/or between the Corporation and its stockholders or any class of the, any court of equitable jurisdiction within the State of Delaware may, on the application in a summary way of the Corporation or of any creditor or stockholder thereof or on the application of any receiver or receivers appointed for the Corporation under the provisions of section 291 of Title 8 of the Delaware Code or on the application of trustees in dissolution or of any receiver or receivers appointed for the Corporation under the provisions of section 279 of Title 8 of the Delaware Code order a meeting of the creditors or class of creditors, and/or of the stockholders or class of stockholders of the Corporation, as the case may be, to be summoned in such manner as the said court directs. If a majority in number representing three-fourths in value of the creditors or class of creditors, and/or of the stockholders or class of stockholders of the Corporation, as the case may be, agree to any compromise or arrangement and to any reorganization of the Corporation as consequence of such compromise or arrangement, the said compromise or arrangement and the said reorganization shall, if sanctioned by the court to which the said application has been made, be binding on all the creditors or class of creditors, and/or on all the stockholders or class of stockholders, of the Corporation, as the case may be, and also on the Corporation.

11. A. Each person who was or is made a party or is threatened to be made a party to or is involved in any action, suit or proceeding, whether civil, criminal, administrative or investigative (hereinafter, a “proceeding”), by reason of the fact that he or she, or a person of whom he or she is the legal representative, is or was a director or officer of the Corporation or is or was serving at the request of the Corporation as a director, or officer, employee or agents of another company or of a partnership, joint venture, trust or other enterprise, including service with respect to employee benefit plans, whether the basis of such proceeding is alleged action in an official capacity as a director, officer, employee or agent or in any other capacity while serving as a director, officer, employee or agent, shall be indemnified and held harmless by the Corporation to the fullest extent authorized by the Delaware General Corporation Law, as the same exists or may hereafter be amended (but, in the case of any such amendment, only to the extent that such amendment permits the Corporation to provide broader indemnification rights than said law permitted the Corporation to provide prior to such amendment), against all expense, liability and loss (including attorneys’ fees, judgments, fines, ERISA excise taxes or penalties and amounts paid or to be paid in settlement) actually and reasonably incurred or suffered by such person in connection therewith and such indemnification shall continue as to a person who has ceased to be a director, officer, employee or agent and shall inure to the benefit of his or her heirs, executors and administrators; provided, however, that, except as provided in Paragraph B hereof, the Corporation shall indemnify any such person seeking indemnification in

 

3


connection with a proceeding (or part thereof) initiated by such person only if such proceeding (or part thereof) was authorized by the Board of Directors of the Corporation. The right to indemnification conferred in this Article ELEVENTH shall be a contract right and shall include the right to be paid by the Corporation and the expenses incurred in defending any such proceeding in advance of its final disposition; provided, however, that, if the Delaware General Corporation Law requires, the payment of such expenses incurred by a director or officer in his or her capacity as a director or officer (and not in any other capacity in which service was or is rendered by such person while a director or officer, including, without limitation, service to an employee benefit plan) in advance of the final disposition of a proceeding shall be made only upon delivery to the Corporation of an undertaking, by or on behalf of such director or officer, to repay all amounts so advanced if it shall ultimately be determined that such director or officer is not entitled to be indemnified under this Article ELEVENTH or otherwise. The Corporation may, by action of its Board of Directors, provide indemnification to employees and agents of the Corporation with the same scope and effect as the foregoing indemnification of directors and officers.

B. If a claim under Paragraph A of this Article ELEVENTH is not paid in full by the Corporation within thirty days after a written claim has been received by the Corporation, claimant may at any time thereafter bring suit against the Corporation to recover the unpaid amount of the claim and, if successful in whole or in part, the claimant shall be entitled to be paid also the expense of prosecuting such claim. It shall be a defense to any such action (other than an action brought to enforce a claim for expenses incurred in defending any proceeding in advance of its final disposition where the required under taking, if any is required, has been tendered to the Corporation) that the claimant has not met the standards of conduct that make it permissible under the Delaware General Corporation Law for the Corporation to indemnify the claimant for the amount claimed, but the burden of proving such defense shall be on the Corporation. Neither the failure of the Corporation (including its Board of Directors, independent legal counsel, or its stockholders) to have made a determination prior to the commencement of such action that indemnification of the claimant is proper in the circumstances because he or she has met the applicable standard of conduct set forth in the Delaware General Corporation Law, nor an actual determination by the Corporation (including its Board of Directors, independent legal counsel or its stockholders) that the claimant has not met such applicable standard of conduct, shall be a defense to the action or create a presumption that the claimant has not met the applicable standard of conduct.

C. The right to indemnification and the payment of expenses incurred in defending a proceeding in advance of its final disposition conferred in this Article ELEVENTH shall not be exclusive of any other right that any person may have or hereafter acquire under any statute, provision of the Certificate of Incorporation, By-Law, agreement, vote of stockholders or disinterested directors or otherwise.

D. The Corporation may maintain insurance, at its expense, to protect itself and any director, officer, employee or agent of the Corporation or another corporation, partnership, joint venture, trust or other enterprise against any such expense, liability or loss, whether or not the Corporation would have the power to indemnify such person against such expense, liability or loss under the Delaware General Corporation Law.

 

4


12. A director of this Corporation shall not be personally liable to the Corporation or its stockholders for monetary damages for breach of fiduciary duty as a director except for liability (i) for any breach of the director’s duty of loyalty to the Corporation or its stockholders, (ii) for acts or omissions not in good faith or that involve intentional misconduct or a knowing violation of law, (iii) under Section 174 of the Delaware General Corporation Law or (iv) for any transaction from which the director derived an improper personal benefit. No amendment or repeal of this Section shall adversely affect the rights and protections afforded to a director of the Corporation under this Section for acts or omissions occurring prior to such amendment or repeal.

13. The corporation reserves the right to amend, alter, change or repeal any provision contained in this certificate of incorporation, in the manner now or hereafter prescribed by statute, and all rights conferred upon stockholders herein are granted subject to this reservation.

THE UNDERSIGNED incorporator, for the purpose of forming a corporation pursuant to the General Corporation Law of the State of Delaware, does hereby make this certificate, hereby declaring and certifying that this is his free act and deed and the facts herein stated are true, and accordingly he has hereunto set his hand this 7 th day of December, 1995.

 

 

 

Robert G. Schwartz, Jr.

Incorporator

 

5


CERTIFICATE OF AMENDMENT

OF

CERTIFICATE OF INCORPORATION

OF

BIOSAFE NANTUCKET, INC.,

BioSafe Nantucket, Inc., a corporation organized and existing under the laws of the State of Delaware (the “Company”), pursuant to Section 242 of the General Corporation Law of the State of Delaware (the “DGCL”), DOES HEREBY CERTIFY:

FIRST: That the Board of Directors of BioSafe Nantucket, Inc., by Written Consent in Lieu of Meeting of Board of Directors dated September 20, 1996, in accordance with the provisions of Section 242 of the DGCL, duly and unanimously adopted a resolution setting forth a proposed amendment to the Certificate of Incorporation of the Company, declaring such amendment to be advisable and directing that such amendment be submitted to and be considered by the sole stockholder of the Company for approval. Such resolution proposed to amend the Certificate of Incorporation of the Corporation as follows:

Article FIRST of the Certificate of Incorporation of the Company is hereby amended to read in its entirety as follows:

“The name of the Corporation is BioSafe New York, Inc.”

SECOND: That thereafter, the sole stockholder of the Company duly approved said proposed amendment by written consent dated September 20, 1996 in accordance with Sections 228 and 242 of the General Corporation Law of the State of Delaware.

IN WITNESS WHEREOF, the Company has caused this Certificate of Amendment of Certificate of Incorporation to be signed by Philip Strauss, its President and Chief Executive Officer, this 23 day of September, 1996, which signature constitutes the affirmation or acknowledgment of such officer, under penalties of perjury, that this instrument is the act and deed of the Corporation, and that the facts stated therein are true.

BioSafe Nantucket, Inc.

By:    

Philip Strauss

President and Chief Executive Officer

ATTEST:

 

 

Robert Rivkin

Chief Financial Officer

 

6


CERTIFICATE OF AMENDMENT

OF

CERTIFICATE OF INCORPORATION

OF

BIOSAFE NEW YORK, INC.

BioSafe New York, Inc., a corporation organized and existing under the laws of the State of Delaware (the “Corporation”), pursuant to Section 242 of the General Corporation Law of the State of Delaware (the “DGCL”), DOES HEREBY CERTIFY:

FIRST: That the Board of Directors of BioSafe New York, Inc., by Written Consent in Lieu of Meeting of Board of Directors dated December 24, 1997, in accordance with the provisions of Section 242 of the DGCL, duly and unanimously adopted a resolution setting forth a proposed amendment to the Certificate of Incorporation of the Corporation, declaring such amendment to be advisable and directing that such amendment be submitted to and be considered by the sole stockholder of the Corporation for approval. Such resolution proposed to amend the Certificate of Incorporation of the Corporation as follows:

Article FIRST of the Certificate of Incorporation of the Corporation is hereby amended to read in its entirety as follows:

“The name of the Corporation is WSI of Pennsylvania, Inc.”

SECOND: That thereafter, the sole stockholder of the Corporation duly approved said proposed amendment by written consent dated December 24, 1997 in accordance with Sections 228 and 242 of the General Corporation Law of the State of Delaware.

IN WITNESS WHEREOF, the Corporation has caused this Certificate of Amendment of Certificate of Incorporation to be signed by Philip Strauss, its President, this 24 th day of December 1997, which signature constitutes the affirmation or acknowledgment of such officer, under penalties of perjury, that this instrument is the act and deed of the Corporation, and that the facts stated therein are true.

BIOSAFE NEW YORK, INC.

 

By:    

Philip Straus

President

ATTEST:

 

 

Robert Rivkin

Secretary

 

7


CERTIFICATE OF MERGER

of

EAGLE RECYCLING, INC.

with and into

WSI OF PENNSYLVANIA, INC.

UNDER §252 OF THE GENERAL CORPORATION LAW

OF THE STATE OF DELAWARE

WSI of Pennsylvania, Inc., a Delaware corporation (the “Surviving Corporation”), does hereby certify that the Agreement and Plan of Merger (the “Merger Agreement”) between the Surviving Corporation and Eagle Recycling, Inc., a Pennsylvania corporation (the “Merging Corporation”), has been approved, adopted, certified, executed and acknowledged by each of the constituent corporations in accordance with §252 of the General Corporation Law of the State of Delaware, and the surviving corporation shall be WSI of Pennsylvania, Inc.

FIRST: WSI of Pennsylvania, Inc., (the “Surviving Corporation”) is a Delaware corporation organized on December 12, 1995.

SECOND: Eagle Recycling, Inc. (the “Merging Corporation”) is a Pennsylvania corporation organized on March 25, 1991 with 1,000 authorized shares of common stock with no par value per share, and WSI Pennsylvania Holdings. Inc., a Delaware corporation, owns all of the issued and outstanding capital stock of the Merging Corporation.

THIRD: The Certificate of Incorporation of the Surviving Corporation shall be the Certificate of Incorporation.

FOURTH: The executed Merger Agreement is on file at the principal office of the Surviving Corporation, c/o Waste Systems International, Inc., Lexington Office Park, 420 Bedford Street, Lexington, Massachusetts 02173, and a copy of said Agreement is available upon request without cost to any stockholder of the Merging Corporation or the Surviving Corporation.

IN WITNESS WHEREOF, the undersigned President of WSI OF PENNSYLVANIA, INC., has executed this Certificate of Merger on behalf of the Surviving Corporation as of this 2 nd  day of February, 1999.

WSI OF PENNSYLVANIA, INC.,

 

By:    
Philip W. Strauss, President

Attest:

 

By:    
Robert Rivkin, Secretary

 

8


CERTIFICATE OF AMENDMENT

TO

CERTIFICATE OF INCORPORATION

OF

WSI OF PENNSYLVANIA, INC.

WSI of Pennsylvania, Inc., a corporation organised and existing under and by virtue of the General Corporation Law of the State of Delaware,

DOES HEREBY CERTIFY;

FIRST: That the Board of Directors of said corporation, by the unanimous written consent of its members, filed with the minutes of the Board, adopted a resolution proposing and declaring advisable the following amendment to the Certificate of Incorporation of said corporation:

RESOLVED, that the Certificate of Incorporation of the Corporation, as amended to date, be further amended by changing the First Article thereof so that, as amended, said Article shall be and read as follows:

The name of the Corporation is:

WSI ALTOONA HAULING, INC.

SECOND: That in lieu of a meeting and vote of stockholders, the stockholders have given written consent to said amendment in accordance with the provisions of Section 228 of the General Corporation Law of the State of Delaware.

THIRD: That the aforesaid amendment was duly adopted in accordance with the applicable provisions of Sections 24Z and 228 of the General Corporation Law of the State of Delaware.

IN WITNESS WHEREOF, said Corporation has caused this certificate to be signed by its President duly authorized this 13th day of April, 1999.

WSI OF PENNSYLVANIA, INC.

 

By:    
Phillip W. Strauss, President

 

9


CERTIFICATE OF AMENDMENT

TO THE

CERTIFICATE OF INCORPORATION

OF

WSI ALTOONA HAULING, INC.

This Certificate of Amendment to the Certificate of Incorporation for WSI Altoona Hauling, Inc. (the “Company”), is being duly executed and filed by Arthur L. Streeter, as an authorized person under the General Corporation Law of the State of Delaware, who does hereby certify as follows:

1. Name: The name of the Company is WSI Altoona Hauling, Inc.

2. Date of Original Filing: The Certificate of Incorporation of the Company was filed on December 12, 1995 and was amended on September 23, 1996, December 30, 1997 and April 14, 1999.

3. Amendment 1: Article One of the Certificate of Incorporation is amended to read as follows:

The name of the corporation is NEWS PA Holdings, Inc.

[SIGNATURE PAGE TO FOLLOW]

 

10


IN WITNESS WHEREOF, the undersigned executed this Amendment to the Certificate of Incorporation on this 31 day of December, 200[3].

 

By:    

Name: Arthur L. Streeter

Title: Secretary

 

11


FIRST AMENDED AND RESTATED CERTIFICATE OF INCORPORATION

OF

NEWS PA HOLDINGS, INC.

(originally incorporated under BioSafe Nantucket, Inc.)

NEWS PA Holdings, Inc., a corporation organized and existing under the laws of the State of Delaware, hereby certifies as follows:

1. The name of the corporation is NEWS PA Holdings, Inc. (the “Corporation”). The original Certificate of Incorporation of the Corporation was filed with the Delaware Secretary of State on December 12, 1995. The initial name of the Corporation was BioSafe Nantucket, Inc.

2. This First Amended and Restated Certificate of Incorporation (i) amends and restates the Certificate of Incorporation filed with the Delaware Secretary of State on December 12, 1995, (ii) was approved by written consent of the Board of Directors in accordance with Section 245 of the General Corporation Law of the State of Delaware, (iii) was duly adopted by unanimous written consent of the stockholders in accordance with the applicable provisions of Section 228, 242 and 245 of the General Corporation Law of the State of Delaware, and (iv) written notice of the adoption of this Amended and Restated Certificate of Incorporation has been given as provided by Section 228 of the General Corporation Law of the State of Delaware to every stockholder entitled to such notice.

3. The text of the Certificate of Incorporation as heretofore amended and restated is hereby further amended and restated in its entirety as set forth on Exhibit A attached hereto.

IN WITNESS WHEREOF, I have executed this certificate this 28th day of February, 2005

 

 

 

Arthur L. Streeter

Vice President and Secretary

 

12


EXHIBIT A

FIRST AMENDED AND RESTATED CERTIFICATE OF INCORPORATION

OF

NEWS PA HOLDINGS, INC.

1. The name of the Corporation is NEWS PA Holdings, Inc.

2. The address of its registered office in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle 19801. The name of its registered agent at such address is The Corporation Trust Company.

3. The nature of the business or purposes to be conducted or promoted by the Corporation is to engage in any lawful act or activity for which corporations may be organized under the General Corporation Law of Delaware.

4. The total number of shares of stock which the Corporation shall have authority to issue is 1,000 shares of Common Stock. The par value of each of such shares is $.01.

5. The name and mailing address of each person who is to serve as a director is as follows:

 

Name    Mailing Address
Arthur L. Streeter   

NEWS PA Holdings, Inc.

4 Mount Royal Avenue, Suite 250

Marlborough, MA 01752

James L. Eliztak   

NEWS PA Holdings, Inc.

4 Mount Royal Avenue, Suite 250

Marlborough, MA 01752

6. In furtherance and not in limitation of the powers conferred by statute, the Board of Directors is expressly authorized to make, alter or repeal the by-laws of the Corporation.

7. Elections of Directors need not be by written ballot unless the by-laws of the Corporation shall so provide.

8. To the extent permitted by law, the books of the Corporation may be kept outside the State of Delaware at such place or places as may be designated in the by-laws of the Corporation or from time to time by its Board of Directors.

9. A. Each person who was or is made a party or is threatened to be Mailing Address or is involved in any action, suit or proceeding, whether civil, criminal, administrative or investigative (hereinafter, a “proceeding”), by reason of the fact that he or she, or a person of whom he or she is the legal representative, is or was a director or officer of the Corporation or is or was serving at the request of the Corporation as a director, or officer, employee or agents of another company or of a partnership, joint venture, trust or other enterprise, including service

 

13


with respect to employee benefit plans, whether the basis of such proceeding is alleged action in an official capacity as a director, officer, employee or agent or in any other capacity while serving as a director, officer, employee or agent, shall be indemnified and held harmless by the Corporation to the fullest extent authorized by the Delaware General Corporation Law, as the same exists or may hereafter be amended (but, in the case of any such amendment, only to the extent that such amendment permits the Corporation to provide broader indemnification rights than said law permitted the Corporation to provide prior to such amendment), against all expense, liability and loss (including attorneys’ fees, judgments, fines, ERISA excise taxes or penalties and amounts paid or to be paid in settlement) actually and reasonably incurred or suffered by such person in connection therewith and such indemnification shall continue as to a person who has ceased to be a director, officer, employee or agent and shall inure to the benefit of his or her heirs, executors and administrators; provided, however, that, except as provided in Paragraph B hereof, the Corporation shall indemnify any such person seeking indemnification in connection with a proceeding (or part thereof) initiated by such person only if such proceeding (or part thereof) was authorized by the Board of Directors of the Corporation. The right to indemnification conferred in this Article NINTH shall be a contract right and shall include the right to be paid by the Corporation and the expenses incurred in defending any such proceeding in advance of its final disposition; provided, however, that, if the Delaware General Corporation Law requires, the payment of such expenses incurred by a director or officer in his or her capacity as a director or officer (and not in any other capacity in which service was or is rendered by such person while a director or officer, including, without limitation, service to an employee benefit plan) in advance of the final disposition of a proceeding shall be made only upon delivery to the Corporation of an undertaking, by or on behalf of such director or officer, to repay all amounts so advanced if it shall ultimately be determined that such director or officer is not entitled to be indemnified under this Article NINTH or otherwise. The Corporation may, by action of its Board of Directors, provide indemnification to employees and agents of the Corporation with the same scope and effect as the foregoing indemnification of directors and officers.

B. If a claim under Paragraph A of this Article NINTH is not paid in full by the Corporation within thirty days after a written claim has been received by the Corporation, claimant may at any time thereafter bring suit against the Corporation to recover the unpaid amount of the claim and, if successful in whole or in part, the claimant shall be entitled to be paid also the expense of prosecuting such claim. It shall be a defense to any such action (other than an action brought to enforce a claim for expenses incurred in defending any proceeding in advance of its final disposition where the required under raking, if any is required, has been tendered to the Corporation) that the claimant has not met the standards of conduct that make it permissible under the Delaware General Corporation Law for the Corporation to indemnify the claimant for the amount claimed, but the burden of proving such defense shall be on the Corporation. Neither the failure of the Corporation (including its Board of Directors, independent legal counsel, or its stockholders) to have made a determination prior to the commencement of such action that indemnification of the claimant is proper in the circumstances because he or she has met the applicable standard of conduct set forth in the Delaware General Corporation Law, nor an actual determination by the Corporation (including its Board of Directors, independent legal counsel or its stockholders) that the claimant has not met such applicable standard of conduct, shall be a defense to the action or create a presumption that the claimant has not met the applicable standard of conduct.

 

14


C. The right to indemnification and the payment of expenses incurred in defending a proceeding in advance of its final disposition conferred in this Article NINTH shall not be exclusive of any other right that any person may have or hereafter acquire under any statute, provision of the Certificate of Incorporation, By-Law, agreement, vote of stockholders or disinterested directors or otherwise.

D. The Corporation may maintain insurance, at its expense, to protect itself and any director, officer, employee or agent of the Corporation or another corporation, partnership, joint venture, trust or other enterprise against any such expense, liability or loss, whether or not the Corporation would have the power to indemnify such person against such expense, liability or loss under the Delaware General Corporation Law.

10. A director of this Corporation shall not be personally liable to the Corporation or its stockholders for monetary damages for breach of fiduciary duty as a director except for liability (i) for any breach of the director’s duty of loyalty to the Corporation or its stockholders, (ii) for acts or omissions not in good faith or that involve intentional misconduct or a knowing violation of law, (iii) under Section 174 of the Delaware General Corporation Law or (iv) for any transaction from which the director derived an improper personal benefit. No amendment or repeal of this Section shall adversely affect the rights and protections afforded to a director of the Corporation under this Section for acts or omissions occurring prior to such amendment or repeal.

11. The corporation reserves the right to amend, alter, change or repeal any provision contained in this certificate of incorporation, in the manner now or hereafter prescribed by statute, and all rights conferred upon stockholders herein are granted subject to this reservation.

 

15


CERTIFICATE OF CHANGE OF LOCATION OF REGISTERED OFFICE AND OF REGISTERED AGENT

OF

NEWS PA HOLDINGS, INC.

It is hereby certified that:

1. The name of the corporation (hereinafter called the “corporation”) is:

NEWS PA HOLDINGS, INC.

2. The registered office of the corporation within the State of Delaware is hereby changed to 2711 Centerville Road, Suite 400, City of Wilmington 19808, County of New Castle.

3. The registered agent of the corporation within the State of Delaware is hereby changed to Corporation Service Company, the business office of which is identical with the registered office of the corporation as hereby changed.

4. The corporation has authorized the changes hereinbefore set forth by resolution of its Board of Directors.

Signed on February 4, 2010.

 

 

Name: Scott E. Friedlander

Title: Assistant Secretary

 

16


STATE OF DELAWARE

CERTIFICATE OF CHANGE OF REGISTERED AGENT

AND/OR REGISTERED OFFICE

The corporation organized and existing under the General Corporation Law of the State of Delaware, hereby certifies as follows:

1. The name of the corporation is NEWS PA HOLDINGS, INC.

2. The Registered Office of the corporation in the State of Delaware is changed to Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle, Zip Code 19801. The name of the Registered Agent at such address upon whom process against this Corporation may be served is The Corporation Trust Company.

3. The foregoing change to the registered office/agent was adopted by a resolution of the Board of Directors of the corporation.

 

By:    
Authorized Officer

 

Name:    
Print or Type

 

17

Exhibit 3.268

AMENDED AND RESTATED BYLAWS

OF

NEWS PA HOLDINGS, INC.

(a Delaware corporation)

ARTICLE 1

OFFICES

SECTION 1.01. Registered Office. The registered office of NEWS PA Holdings, Inc., a Delaware corporation (the “Corporation”), in the State of Delaware shall be located at CT Corporation System, 1209 Orange Street in the City of Wilmington, County of New Castle. The name and address of the Corporation’s registered agent at such address is CT Corporation System, 1209 Orange Street, Wilmington, DE 19801.

SECTION 1,02. Other Offices. The Corporation may also have offices at such other places both within and without the State of Delaware as the Board of Directors may from time to time determine or the business of the Corporation may require.

SECTION 1.03. Books. The books of the Corporation may be kept within or without the State of Delaware as the Board of Directors may from time to time determine or the business of the Corporation may require.

ARTICLE 2

MEETINGS OF STOCKHOLDERS

SECTION 2.01. Time and Place of Meetings . (a) All meetings of stockholders shall be held at such place, either within or without the State of Delaware, on such date and at such time as may be determined from time to time by the Board of Directors (or the Chairman, if any, in the absence of a designation by the Board of Directors).

(b) The Board of Directors, in its sole discretion, may determine that such meetings be held solely by means of remote communication. For any meeting of stockholders to be held by remote communication, the Corporation shall (i) implement reasonable measures to verify that each person deemed present and permitted to vote at the meeting by remote communication is a stockholder or proxyholder, (ii) implement reasonable measures to provide such stockholders and proxyholders a reasonable opportunity to participate in the meeting and to vote on matters submitted to the stockholders, including an opportunity to read or hear the proceedings of the meeting substantially concurrently with such proceedings, and (iii) if any stockholder or proxyholder votes or takes other action at the meeting by means of remote communication, a record of such vote or other action shall be maintained by the Corporation.

 

1


SECTION 2.02. Annual Meetings . An annual meeting of stockholders shall be held for the election of directors and for the transaction of such other business as may properly be brought before such meeting. Stockholders may, unless the Certificate of Incorporation otherwise provides, act by written consent to elect directors; provided , however, that, if such consent is less than unanimous, such action by written consent may be in lieu of holding an annual meeting only if all of the directorships to which directors could be elected at an annual meeting held at the effective time of such action are vacant and are filled by such action.

SECTION 2.03. Special Meetings. Special meetings of stockholders for any proper purpose or purposes may be called at any time by the Board of Directors or the Chairman of the Board of Directors, if any, and shall be called by the Secretary of the Corporation whenever the stockholders of record owning a majority of the then issued and outstanding capital stock of the Corporation entitled to vote on matters to be submitted to stockholders of the Corporation shall request therefor (either by written instrument signed by a majority, by resolution adopted by a vote of the majority or by a ballot submitted by electronic transmission, provided that any such electronic transmission shall set forth or be submitted with information from which it can be determined that the electronic transmission was authorized by the stockholder or proxyholder). Any such written request shall state a proper purpose or purposes of the meeting and shall be delivered to the Chief Executive Officer, President or Secretary of the Corporation.

SECTION 2.04. Notice of Meetings and Adjourned Meetings; Waivers of Notice, (a) Whenever stockholders are required or permitted to take any action at a meeting, a notice of the meeting of stockholders shall be given which shall state the hour, means of remote communication, if any, date and place, if any, thereof, and, in the case of a special meeting, the purpose or purposes for which the meeting is called shall, and in the case of an annual meeting may, also be stated in such notice. Business transacted at any special meeting of stockholders shall be limited to the purposes stated in the notice. Unless otherwise provided by law, such notice shall be delivered, pursuant to Section 8.05, not less than ten (10) nor more than sixty (60) days before the date of the meeting, to each stockholder of record entitled to vote at such meeting. Unless these bylaws otherwise require, when a meeting is adjourned to another time or place (whether or not a quorum is present), notice need not be given of the adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken. At the adjourned meeting, the Corporation may transact any business which might have been transacted at the original meeting. If the adjournment is for more than 30 days, or after the adjournment a new record date is fixed for the adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting

(b) A waiver of any such notice may be given pursuant to Section 8.06.

 

2


SECTION 2.05. Quorum. Unless otherwise provided under the Certificate of Incorporation or these bylaws and subject to the laws of the state of Delaware (“Delaware Law”), the presence, in person, by proxy, or by remote communication, of the holders of record of a majority of the then issued and outstanding capital stock of the Corporation entitled to vote at a meeting of stockholders shall be necessary and sufficient to constitute a quorum for the transaction of business. If, however, such quorum shall not be present or represented at any meeting of the stockholders, any officer entitled to preside at or act as secretary of a meeting of stockholders shall adjourn the meeting, without notice other than announcement at the meeting, until a quorum shall be present or represented. At such adjourned meeting at which a quorum shall be present or represented any business may be transacted which might have been transacted at the meeting as originally notified.

SECTION 2.06. Voting and Proxies, (a) Unless otherwise provided in the Certificate of Incorporation and subject to Delaware Law, the holders of Common Stock of the Corporation shall be entitled to one vote for each then issued and outstanding share of Common Stock held by such stockholder. Any share of Preferred Stock of the Corporation, unless otherwise provided for in its certificate of designation, and any share of capital stock of the Corporation held by the Corporation shall have no voting rights. Unless otherwise provided in Delaware Law, the Certificate of Incorporation or these bylaws, the affirmative vote of a majority of the shares of Common Stock of the Corporation present, in person, by means of remote communication, or by written proxy, at a meeting of stockholders and entitled to vote on the subject matter shall be the act of the stockholders.

(b) Any stockholder entitled to vote at a meeting of stockholders or to express consent or dissent to a corporate action in writing without a meeting may authorize another person or persons to act for him by written proxy, provided that the instrument authorizing such proxy to act shall have been executed in writing (which shall include faxing, telegraphing or cabling) or by electronic transmission by the stockholder himself or by such stockholder’s duly authorized attorney and no such proxy shall be voted or acted upon after three (3) years from its date of authorization, unless the proxy provides for a longer period.

SECTION 2.07. Action by Consent . (a) Unless otherwise provided in the Certificate of Incorporation, any action required to be taken at any annual or special meeting of stockholders, or any action which may be taken at any annual or special meeting of stockholders, may be taken without a meeting, without prior notice and without a vote, if a consent or consents in writing, setting forth the action so taken, shall be signed by the holders of outstanding capital stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted and shall be delivered to the Corporation by delivery to its registered office in Delaware, its principal place of business, or an officer or agent of the Corporation having custody of the book in which proceedings of meetings of stockholders are recorded. Delivery made to the

 

3


Corporation’s registered office shall be by hand or by certified or registered mail, return receipt requested. Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing and who, if the action had been taken at a meeting, would have been entitled to notice of the meeting if the record date for such meeting had been the date that written consents signed by a sufficient number of stockholders to take the action were delivered to the Corporation as provided in Section 2.07(b).

(b) Every written consent shall bear the date of signature of each stockholder who signs the consent, and no written consent shall be effective to take the corporate action referred to therein unless, within sixty (60) days of the earliest dated consent delivered in the manner required by this Section and Delaware Law to the Corporation, written consents signed by a sufficient number of holders to take action are delivered to the Corporation by delivery to its registered office in Delaware, its principal place of business, or an officer or agent of the Corporation having custody of the book in which proceedings of meetings of stockholders are recorded. Delivery made to the Corporation’s registered office shall be by hand or by certified or registered mail, return receipt requested.

(c) A telegram, cablegram or other electronic transmission consenting to an action to be taken and transmitted by a stockholder or proxyholder, or by a person or persons authorized to act for a stockholder or proxyholder, shall be deemed to be written, signed and dated for the purposes of this Section 2.07, provided that any such telegram, cablegram or other electronic transmission sets forth or is delivered with information from which the Corporation can determine (i) that the telegram, cablegram or other electronic transmission was transmitted by the stockholder or proxyholder or by a person or persons authorized to act for the stockholder or proxyholder, and (ii) the date on which such stockholder or proxyholder or authorized person or persons transmitted such telegram, cablegram or electronic transmission. The date on which such telegram, cablegram or electronic transmission is transmitted shall be deemed to be the date on which such consent was signed. No consent given by telegram, cablegram or other electronic transmission shall be deemed to have been delivered until such consent is reproduced in paper form and until such paper form shall be delivered to the Corporation by delivery to its registered office, its principal place of business or an officer or agent of the Corporation having custody of the book in which proceedings of meetings of stockholders are recorded. Delivery made to the Corporation’s registered office for written consents shall be made by hand or by certified or registered mail, return receipt requested. Notwithstanding the foregoing limitations on delivery, consents given by telegram, cablegram or other electronic transmission may be otherwise delivered to the principal place of business of the Corporation or to an office or agent of the Corporation having custody of the book in which proceedings of meetings of stockholders are recorded if, to the extent and in the manner provided by resolution of the Board of Directors.

 

4


(d) Any copy, facsimile or other reliable reproduction of a consent in writing may be substituted or used in lieu of the original writing for any and all purposes for which the original writing could be used, provided that such copy, facsimile or other reproduction shall be a complete reproduction of the entire original writing.

SECTION 2.08. Organization. At each meeting of stockholders, the Chairman of the Board of Directors, if one shall have been elected, or in his absence or if one shall not have been elected, the director designated by the vote of the majority of the shareholders present at such meeting, shall act as chairman of the meeting. The Secretary of the Corporation (or in his absence or inability to act, the person whom the chairman of the meeting shall appoint secretary of the meeting) shall act as secretary of the meeting and keep the minutes thereof.

SECTION 2.09. Order of Business. The order of business at all meetings of stockholders shall be as determined by the chairman of the meeting.

SECTION 2.10. Inspectors of Election. (a) The Board of Directors, in advance of any meeting of the stockholders, may appoint one or more inspectors to act at the meeting or any adjournment thereof. If any of the inspectors so appointed shall fail to appear or act or if inspectors shall not have been so appointed, the person presiding at a meeting of the stockholders may, and on the request of any stockholder entitled to vote thereat shall, appoint one or more inspectors. Each inspector, before entering upon the discharge of his or her duties, shall take and sign an oath faithfully to execute the duties of inspector at such meeting with strict impartiality and according to the best of his or her ability.

(b) The inspectors, if so appointed, shall determine the number of shares of capital stock outstanding and the voting power of each, the shares represented at the meeting, the existence of a quorum, and the validity and effect of proxies, and shall receive votes, ballots or consents, hear and determine all challenges and questions arising in connection with the right to vote, count and tabulate all votes, ballots or consents, determine the result, and do such acts as are proper to conduct the election or vote with fairness to all stockholders. On request of the person presiding at the meeting or any stockholder entitled to vote thereat, the inspectors shall make a report in writing of any challenge, question or matter determined by them and execute a certificate of any fact found by them. No director or candidate for office shall act as an inspector of an election of directors.

SECTION 2.11. Lists of Stockholders. The officer who has charge of the stock ledger of the Corporation shall prepare and make, at least ten (10) days before every meeting of the stockholders, a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, showing the address of each stockholder and the number and class of shares held by each. Nothing contained in this Section 2.11 shall require the Corporation to include electronic mail addresses or other electronic contact information on such list. Such list shall be open to the examination of any stockholder, for any purpose germane to

 

5


the meeting for a period of at least ten (10) days prior to the meeting: (i) on a reasonably accessible electronic network, provided that the information required to gain access to such list is provided with the notice of the meeting, or (ii) during ordinary business hours, at the principal place of business of the Corporation. In the event that the Corporation determines to make the list available on an electronic network, the Corporation may take reasonable steps to ensure that such information is available only to stockholders of the Corporation. If the meeting is to be held at a place, then the list shall be produced and kept at the time and place of the meeting during the whole time thereof, and may be inspected by any stockholder who is present. If the meeting is to be held solely by means of remote communication, then the list shall also be open to the examination of any stockholder during the whole time of the meeting on a reasonably accessible electronic network, and the information required to access such list shall be provided with the notice of the meeting.

ARTICLE 3

DIRECTORS

SECTION 3.01. General Powers. Except as otherwise provided in Delaware Law or the Certificate of Incorporation, the business and affairs of the Corporation shall be managed by or under the direction of the Board of Directors.

SECTION 3.02. Number, Election and Term of Office. (a) The number of directors which shall constitute the whole Board shall be fixed from time to time by resolution of the Board of Directors and shall consist of one (1) or more members, each of whom shall be a natural person but not more than twelve (12). The directors shall be elected at the annual meeting of the stockholders, and each director so elected shall hold office until his successor is elected and qualified or until his earlier death, resignation or removal. Directors need not be stockholders. The initial Board of Directors shall consist of two (2) directors until changed as herein provided.

(b) All elections of directors shall be held by written ballot, except as provided in the Certificate of Incorporation, or Section 2.02 and Section 3.12 herein; if authorized by the Board of Directors, such requirement of a written ballot shall be satisfied by a ballot submitted by electronic transmission, provided that any such electronic transmission must either set forth or be submitted with information from which it can be determined that the electronic transmission was authorized by the stockholder or proxy holder.

SECTION 3.03. Quorum and Manner of Acting. Unless the Certificate of Incorporation or these bylaws require a greater number, a majority of the total number of directors shall constitute a quorum for the transaction of business, and the affirmative vote of a majority of the directors deemed to be present at a meeting at which a quorum is present shall be the act of the Board of Directors. When a meeting is adjourned to another time or place, if any (whether or not a quorum is present), notice need not be given of the adjourned meeting if the

 

6


time and place thereof are announced at the meeting at which the adjournment is taken. At the adjourned meeting, the Board of Directors may transact any business which might have been transacted at the original meeting. If a quorum shall not be present at any meeting of the Board of Directors the directors present thereat shall adjourn the meeting, from time to time, without notice other than announcement at the meeting, until a quorum shall be present.

SECTION 3.04. Time and Place of Meetings . The Board of Directors shall hold its meetings at such place, either within or without the State of Delaware, or by remote communication, and at such time as may be determined from time to time by the Board of Directors (or the Chairman, if any, in the absence of a determination by the Board of Directors).

SECTION 3.05. Annual Meeting. The Board of Directors shall meet for the purpose of organization, the election of officers and the transaction of other business, as soon as practicable after each annual meeting of stockholders, on the same day and at the same place where such annual meeting shall be held. Notice of such meeting need not be given. In the event such annual meeting is not so held, the annual meeting of the Board of Directors may be held at such place either within or without the State of Delaware, or by remote communication, on such date and at such time as shall be specified in a notice thereof given as hereinafter provided in Section 3.07 herein or in a waiver of notice thereof signed by any director who chooses to waive the requirement of notice.

SECTION 3.06. Regular Meetings . After the place and time of regular meetings of the Board of Directors shall have been determined and notice thereof shall have been once given to each member of the Board of Directors, regular meetings may be held without further notice being given. Regular meetings shall be held at least quarterly for each calendar year.

SECTION 3.07. Special Meetings. Special meetings of the Board of Directors may be called by the Chairman of the Board, if any, or the Chief Executive Officer and shall be called by the Chairman of the Board, Chief Executive Officer, President or Secretary on the written request of a majority of the directors. Notice of special meetings of the Board of Directors shall be given to each director at least one (1) day before the date of the meeting in such manner as is determined by the Board of Directors. A written waiver of any such notice, signed by the director entitled hereto, whether before or after the time stated therein, shall be deemed equivalent to notice. Attendance of a director at a meeting shall constitute a waiver of notice of such meeting, except when the director attends the meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened.

SECTION 3.08. Committees. The Board of Directors may, by resolution passed by a majority of the whole Board, designate one or more committees, each committee to consist of one or more of the directors of the Corporation. The Board of Directors shall establish

 

7


and maintain a compensation committee, a budget committee and an audit committee. The Board of Directors may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee. In the absence or disqualification of a member of a committee, the member or members present at any meeting and not disqualified from voting, whether or not such member or members constitute a quorum, may unanimously appoint another member of the Board of Directors to act at the meeting in the place of any such absent or disqualified member. Any such committee, to the extent provided in the resolution of the Board of Directors, shall have and may exercise all the powers and authority of the Board of Directors in the management of the business and affairs of the Corporation, and may authorize the seal of the Corporation, if any, to be affixed to all papers which may require it; but no such committee shall have the power or authority in reference to the following matters: (i) approving or adopting, or recommending to the stockholders, any action or matter expressly required by Delaware Law to be submitted to the stockholders for approval, (ii) adopting, amending or repealing any bylaw of the Corporation, (iii) amending the Certificate of Incorporation, (iv) adopting an agreement of merger or consolidation, (v) recommending to the stockholders the sale, lease or exchange of all or substantially all of the Corporation’s property and assets, or (vi) recommending to the stockholders a dissolution of the Corporation or a revocation of a dissolution and unless the resolution of the Board of Directors or the Certificate of Incorporation expressly so provide, no such committee shall have the power or authority to declare a dividend or to authorize the issuance of stock. Each committee shall keep regular minutes of its meetings and report the same to the Board of Directors when required.

SECTION 3.09. Action by Consent. Unless otherwise restricted by the Certificate of Incorporation or these bylaws, any action required or permitted to be taken at any meeting of the Board of Directors or of any committee thereof may be taken without a meeting, if all members of the Board or committee, as the case may be, consent thereto in writing or by electronic transmission, and the writing or writings or electronic transmission or transmissions are filed with the minutes of the proceedings of the Board, or committee. Such filings shall be in paper form if the minutes are maintained in paper form and shall be in electronic form if the minutes are maintained in electronic form.

SECTION 3.10. Telephonic or Electronic Meetings. Unless otherwise restricted by the Certificate of Incorporation or these bylaws, members of the Board of Directors, or any committee designated by the Board of Directors, may participate in a meeting of the Board of Directors, or such committee, as the case may be, by means of conference telephone, remote communication, or similar communications equipment by means of which all persons participating in the meeting can hear, speak, and/or communicate with each other, and such participation in a meeting shall constitute presence in person at the meeting.

 

8


SECTION 3.11. Resignation. Any director may resign at any time by giving written notice to the Board of Directors or to the Secretary of the Corporation. The resignation of any director shall take effect upon receipt of notice thereof or at such later time as shall be specified in such notice; and unless otherwise specified therein, the acceptance of such resignation shall not be necessary to make it effective.

SECTION 3.12. Vacancies. Unless otherwise provided in the Certificate of Incorporation, vacancies and newly created directorships resulting from any increase in the authorized number of directors to be elected by all the stockholders having the right to vote as a single class may be filled by a majority of the directors then in office, although less than a quorum, or by a sole remaining director. Whenever the holders of any class or classes of stock or series thereof are entitled to elect one or more directors by the Certificate of Incorporation, vacancies and newly created directorships of such class or classes or series may be filled by a majority of directors elected by such class or classes or series thereof then in office, or by a sole remaining director so elected. Each director so chosen shall hold office until his successor is elected and qualified, or until his earlier death, resignation or removal. If there are no directors in office, then an election of directors may be held in accordance with Delaware Law. Unless otherwise provided in the Certificate of Incorporation, when one or more directors shall resign from the Board of Directors, effective at a future date, a majority of the directors then in office shall have the power to fill such vacancy or vacancies, the vote thereon to take effect when such resignation or resignations shall become effective, and each director so chosen shall hold office as provided in the filling of other vacancies.

SECTION 3.13. Removal. Any director or the entire Board of Directors may be removed, with or without cause, at any time by the affirmative vote of the holders of a majority of the outstanding capital stock of the Corporation entitled to vote and the vacancies thus created may be filled in accordance with Section 3.12 herein.

SECTION 3.14. Compensation. Unless otherwise restricted by the Certificate of Incorporation or these bylaws, the Board of Directors shall have authority to fix the compensation of directors, including fees and reimbursement of expenses.

ARTICLE 4

OFFICERS

SECTION 4.01. Principal Officers. The principal officers of the Corporation shall be a Chief Executive Officer, President, Treasurer, one or more Vice Presidents and a Secretary who shall have the duty, among other things, to record the proceedings of the meetings of stockholders and directors in a book kept for that purpose. The Corporation may also have such other principal officers, including one or more Controllers, as the Board of Directors may in its discretion appoint. One person may hold the offices and perform the duties of any two or more of said offices.

 

9


SECTION 4.02. Election, Term of Office and Remuneration . The principal officers of the Corporation shall be elected annually by the Board of Directors at a meeting following the annual meeting of the stockholders of the Corporation. Each such officer shall hold office until his successor is elected and qualified, or until his earlier death, resignation or removal. The remuneration of all officers of the Corporation shall be fixed by the Board of Directors. Any vacancy in any office shall be filled in such manner as the Board of Directors shall determine.

SECTION 4.03. Subordinate Officers. In addition to the principal officers enumerated in Section 4.01 herein, the Corporation may have one or more Assistant Treasurers, Assistant Secretaries and Assistant Controllers and such other subordinate officers, agents and employees as the Board of Directors may deem necessary, each of whom shall hold office for such period as the Board of Directors may from time to time determine. The Board of Directors may delegate to any principal officer the power to appoint and to remove any such subordinate officers, agents or employees.

SECTION 4.04. Removal. Except as otherwise permitted with respect to subordinate officers, any officer may be removed, with or without cause, at any time, by resolution adopted by the Board of Directors.

SECTION 4.05. Resignations. Any officer may resign at any time by giving written notice to the Board of Directors (or to a principal officer if the Board of Directors has delegated to such principal officer the power to appoint and to remove such officer). The resignation of any officer shall take effect upon receipt of notice thereof or at such later time as shall be specified in such notice; and unless otherwise specified therein, the acceptance of such resignation shall not be necessary to make it effective.

SECTION 4.06. Powers and Duties. (a) The Chief Executive Officer shall have general charge of the business affairs of the Corporation. He or she may employ and discharge employees and agents of the Corporation, except such as shall be appointed by the Board of Directors, and he or she may delegate these powers. The Chief Executive Officer may vote the stock or other securities of any domestic or foreign corporation of any type or kind which may at any time be owned by the Corporation, may execute any stockholders’ or other consents with respect to any entity owned by the Corporation and may in his or her discretion delegate such powers by executing proxies, or otherwise, on behalf of the Corporation. The Board of Directors by resolution from time to time may confer like powers upon any other person or persons.

(b) The President of the Corporation shall report to the Chief Executive Officer and shall have such powers and perform such duties as the Board of Directors or the Chief Executive Officer may from time to time prescribe. Notwithstanding the foregoing, in the absence of a resolution by the Board of Directors, the President shall not have the power to vote the stock or other securities of any domestic or foreign corporation of any type or kind which may at any time be owned by the Corporation or execute any stockholders’ or other consents with respect to any entity owned by the Corporation.

 

10


(c) All other officers of the Corporation shall have such powers and perform such duties incident to each of their respective offices and such other duties as may from time to time be conferred upon or assigned to them by the Board of Directors.

ARTICLE 5

EXECUTION OF INSTRUMENTS AND DEPOSIT OF CORPORATE FUNDS

SECTION 5.01. Execution of Instruments Generally . The Board of Directors may authorize any officer or officers, or agent or agents, to enter into any contract or execute and deliver any instrument in the name and on behalf of the Corporation, and such authorization may be general or confined to specific instances.

SECTION 5.02. Borrowing. No loans or advance shall be obtained or contracted for, by or on behalf of the Corporation and no negotiable paper shall be issued in its name, unless and except as authorized by the Board of Directors. Such authorization may be general or confined to specific instances. Any officer or agent of the Corporation thereunto so authorized may obtain loans and advances for the Corporation, and for such loans and advances may make, execute and deliver promissory notes, bonds, or other evidences of indebtedness of the Corporation. Any officer or agent of the Corporation thereunto so authorized may pledge, hypothecate or transfer as security for the payment of any and all loans, advances, indebtedness and liabilities of the Corporation, any and all stocks, bonds, other securities and other personal property at any time held by the Corporation, and to that end may endorse, assign and deliver the same and do every act and thing necessary or proper in connection therewith.

SECTION 5.03. Deposits. All funds of the Corporation not otherwise employed shall be deposited from time to time to its credit in such banks or trust companies or with such bankers or other depositories as the Board of Directors may select, or as may be selected by any officer or officers or agent or agents authorized so to do by the Board of Directors. Endorsements for deposit to the credit of the Corporation in any of its duly authorized depositories shall be made in such manner as the Board of Directors from time to time may determine.

SECTION 5.04. Checks, Drafts, etc. All checks, drafts or other orders for the payment of money, and all notes or other evidences of indebtedness issued in the name of the Corporation, shall be signed by such officer or officers or agent or agents of the Corporation, and in such manner, as from time to time shall be determined by the Board of Directors.

SECTION 5.05. Proxies. Proxies to vote with respect to shares of stock of other corporations owned by or standing in the name of the Corporation may be executed and delivered from time to time on behalf of the Corporation by the Chief Executive Officer or by any other person or persons thereunto authorized by the Board of Directors.

 

11


SECTION 5.06. Other Contracts and Instruments. All other contracts and instruments binding the Corporation shall be executed in the name and on the behalf of the Corporation by those officers, employees or agents of the Corporation as may be authorized by the Board of Directors. That authorization may be general or confirmed to specific instances.

ARTICLE 6

CERTIFICATES OF STOCK

SECTION 6.01. Form and Execution of Certificates . The interest of each stockholder of the Corporation shall be evidenced by a certificate or certificates for shares of stock in such form as the Board of Directors may from time to time prescribe. The certificates of stock of each class shall be consecutively numbered and signed by the President of the Corporation and by the Treasurer or an Assistant Treasurer or the Secretary or an Assistant Secretary thereof. Any or all of the signatures on the certificate may be a facsimile. The Board of Directors shall have the power to appoint one or more transfer agents and/or registrars for the transfer or registration of certificates of stock of any class, and may require stock certificates to be countersigned or registered by one or more of such transfer agents and/or registrars.

SECTION 6.02. Transfer of Shares. The shares of the stock of the Corporation shall be transferable on the books of the Corporation by the holder thereof in person or by his or her attorney lawfully constituted, upon surrender for cancellation of certificates for the same number of shares, with an assignment and power of transfer endorsed thereon or attached thereto, duly executed, with such proof or guaranty of the authenticity of the signature as the Corporation or its agents may reasonably require. A record shall be made of each transfer. Whenever any transfer of shares shall be made for collateral security, and not absolutely, it shall be so expressed in the entry of the transfer if, when the certificates are presented, both the transferor and transferee request the Corporation to do so. The Board of Directors shall have the power and authority to make such rules and regulations as it may deem necessary or proper concerning the issue, transfer and registration of certificates for shares of stock of the Corporation.

SECTION 6.03. Closing of Transfer Books. The stock transfer books of the Corporation may, if deemed appropriate by the Board of Directors, be closed for such length of time not exceeding fifty (50) days as the Board may determine, preceding the date of any meeting of stockholders or the date for the payment of any dividend or the date for the allotment of rights or the date when the issuance, change, conversion or exchange of capital stock shall go into effect, during which time no transfer of stock on the books of the Corporation may be made.

 

12


SECTION 6.04. Fixing the Record Date. (a) In order that the Corporation may determine the stockholders entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted by the Board of Directors, and which record date shall not be more than sixty (60) nor less than ten (10) days before the date of such meeting. If no record date is fixed by the Board of Directors, the record date for determining stockholders entitled to notice of or to vote at a meeting of stockholders shall be at the close of business on the day next preceding the day on which notice is given, or, if notice is waived, at the close of business on the day next preceding the day on which the meeting is held. A determination of stockholders of record entitled to notice of or to vote at a meeting of stockholders shall apply to any adjournment of the meeting, provided that the Board of Directors may fix a new record date for the adjourned meeting.

(b) In order that the Corporation may determine the stockholders entitled to consent to corporate action in writing without a meeting, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted by the Board of Directors, and which date shall not be more than ten (10) days after the date upon which the resolution fixing the record date is adopted by the Board of Directors. If no record date has been fixed by the Board of Directors, the record date for determining stockholders entitled to consent to corporate action in writing without a meeting, when no prior action by the Board of Directors is required by Delaware Law, shall be the first date on which a signed written consent setting forth the action taken or proposed to be taken is delivered to the Corporation by delivery to its registered office in Delaware, its principal place of business, or an officer or agent of the Corporation having custody of the book in which proceedings of meetings of stockholders are recorded. Delivery made to the Corporation’s registered office shall be by hand or by certified or registered mail, return receipt requested. If no record date has been fixed by the Board of Directors and prior action by the Board of Directors is required by Delaware Law, the record date for determining stockholders entitled to consent to corporate action in writing without a meeting shall be at the close of business on the day on which the Board of Directors adopts the resolution taking such prior action.

(c) In order that the Corporation may determine the stockholders entitled to receive payment of any dividend or other distribution or allotment of any rights or the stockholders entitled to exercise any rights in respect of any change, conversion or exchange of stock, or for the purpose of any other lawful action, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted, and which record date shall be not more than sixty (60) days prior to such action. If no record date is fixed, the record date for determining stockholders for any such purpose shall be at the close of business on the day on which the Board of Directors adopts the resolution relating thereto.

 

13


SECTION 6.05. Lost or Destroyed Certificates. A new certificate of stock may be issued in the place of any certificate previously issued by the Corporation, alleged to have been lost, stolen, destroyed or mutilated, and the Board of Directors may, in its discretion, require the owner of such lost, stolen, destroyed or mutilated certificate, or his or her legal representative, to give the Corporation a bond, in such sum as the Board of Directors may direct, in order to indemnify the Corporation against any claims that may be made against it in connection therewith.

ARTICLE 7

INDEMNIFICATION

SECTION 7.01 Indemnification. (a) A director of the Corporation shall not be liable to the Corporation or its stockholders for monetary damages for breach of fiduciary duty as a director to the fullest extent permitted by Delaware Law. The foregoing shall not eliminate or limit any liability that may exist with respect to (i) a breach of the director’s duty of loyalty to the Corporation or its stockholders, (ii) acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) liability under Section 174 of Delaware Law, or (iv) a transaction from which the director derived an improper personal benefit.

(b) (1) Each person (and the heirs, executors or administrators of such person) who was or is a party or is threatened to be made a party to, or is involved in any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative, by reason of the fact that such person is or was a director or officer of the Corporation or is or was serving at the request of the Corporation as a director or officer of another corporation, partnership, joint venture, trust or other enterprise, shall be indemnified and held harmless by the Corporation to the fullest extent permitted by Delaware Law. The right to indemnification conferred in this Article 7 shall also include the right to be paid by the Corporation the expenses incurred in connection with any such proceeding in advance of its final disposition to the fullest extent authorized by Delaware Law. The right to indemnification conferred in this Article 7 shall be a contract right.

(2) The Corporation may, by action of its Board of Directors, provide indemnification to such of the employees and agents of the Corporation to such extent and to such effect as the Board of Directors shall determine to be appropriate and authorized by Delaware Law.

(c) The Corporation shall have power to purchase and maintain insurance on behalf of any person who is or was a director, officer, employee or agent of the Corporation, or is or was serving at the request of the Corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise against any expense, liability or loss incurred by such person in any such capacity or arising out of his status as such, whether or not the Corporation would have the power to indemnify him against such liability under Delaware Law.

 

14


(d) The rights and authority conferred in this Article 7 shall not be exclusive of any other right which any person may otherwise have or hereafter acquire.

(e) Neither the amendment nor repeal of this Article 7 nor the adoption of any provision of these By-Laws or the Certificate of Incorporation of the Corporation, nor, to the fullest extent permitted by Delaware Law, any modification of law, shall eliminate or reduce the effect of this Article 7 in respect of any acts or omissions occurring prior to such amendment, repeal, adoption or modification.

ARTICLE 8

GENERAL PROVISIONS

SECTION 8.01. Dividends. Subject to limitations contained in Delaware Law and the Certificate of Incorporation, the Board of Directors may declare and pay dividends upon the shares of capital stock of the Corporation, which dividends may be paid either in cash, in property or in shares of the capital stock of the Corporation.

SECTION 8.02. Year. The fiscal year of the Corporation shall commence on January 1 and end on December 31 of each year.

SECTION 8.03. Corporate Seal. The corporate seal, if any, shall have inscribed thereon the name of the Corporation, the year of its organization and the words “Corporate Seal, Delaware”. The seal may be used by causing it or a facsimile thereof to be impressed, affixed or otherwise reproduced.

SECTION 8.04. Amendments. These bylaws may be amended or repealed or additional bylaws adopted by the stockholders or by the Board of Directors; provided, that (a) the Board of Directors may not amend or repeal this Section 8.04 or any provision of these bylaws which by law, by the Certificate of Incorporation or by these bylaws requires action by the stockholders, and (b) any amendment or repeal of these bylaws by the Board of Directors and any bylaw adopted by the Board of Directors may be amended or repealed by the stockholders.

SECTION 8.05 Notice. (a) Except as otherwise provided for herein, whenever notice is required to be given by law, the Certificate of Incorporation or these bylaws, such notice may be mailed or given by a form of electronic transmission consented to by the person to whom the notice is given. Any such consent shall be revocable by such person by written notice to the Corporation. Any such consent shall be deemed revoked if (a) the Corporation is unable to deliver by electronic transmission two consecutive notices in accordance with such consent and (b) such inability becomes known to the secretary or an assistant secretary of the Corporation or to the transfer agent or other person responsible for the giving of notice; provided, however, the inadvertent failure to treat such inability as a revocation shall not invalidate any meeting or other action.

 

15


(b) Except as otherwise provided for herein, notice given pursuant to these bylaws shall be deemed given: (i) if mailed, when deposited in the United States mail, postage pre-paid, addressed to the person entitled to such notice at his or her address as it appears on the books and records of the Corporation, (ii) if by facsimile telecommunication, when directed to a number at which such person has consented to receive notice; (iii) if by electronic mail, when directed to an electronic mail address at which such person has consented to receive notice; (iv) if by a posting on an electronic network together with separate notice to such person of such specific posting, upon the later of (A) such posting and (B) the giving of such separate notice; and (v) if by any other form of electronic transmission, when directed to such person. An affidavit of the Secretary or an Assistant Secretary or of the transfer agent or other agent of the Corporation that the notice has been given by a form of electronic transmission shall, in the absence of fraud, be prima facie evidence of the facts stated herein.

(c) For purposes of these bylaws, “electronic transmission” means any form of communication, not directly involving the physical transmission of paper, that creates a record that may be retained, retrieved, and reviewed by a recipient thereof, and that may be directly reproduced in paper form by such a recipient through an automated process.

SECTION 8.06. Waiver of Notice. Except as otherwise provided for herein, whenever notice is required to be given by law, the Certificate of Incorporation or these bylaws, a waiver thereof submitted by electronic transmission or in writing signed by the person entitled to notice, whether before or after the time stated therein, shall be deemed equivalent to notice. Attendance of an individual at a meeting, in person, by written proxy, or by means of remote communication, shall constitute a waiver of notice of such meeting, except when the person attends a meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened, and the execution by a person of a consent in writing or by electronic transmission in lieu of meeting shall constitute a waiver of notice of the action taken by such consent. Neither the business to be transacted at, nor the purpose of, any meeting of the stockholders, directors, or members of a committee of the Board of Directors need be specified in any such waiver or notice.

 

16

Exhibit 3.269

Delaware

The First State

I, JEFFREY W. BULLOCK, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED ARE TRUE AND CORRECT COPIES OF ALL DOCUMENTS ON FILE OF “NEWSTAR WASTE HOLDINGS CORP.” AS RECEIVED AND FILED IN THIS OFFICE.

THE FOLLOWING DOCUMENTS HAVE BEEN CERTIFIED:

CERTIFICATE OF INCORPORATION, FILED THE TWENTY-NINTH DAY OF SEPTEMBER, A.D. 2005, AT 6:23 O’CLOCK P.M.

CERTIFICATE OF AMENDMENT, FILED THE SIXTH DAY OF OCTOBER, A.D. 2005, AT 7:36 O’CLOCK P.M.

CERTIFICATE OF CHANGE OF REGISTERED AGENT, FILED THE THIRTEENTH DAY OF MAY, A.D. 2011, AT 10:30 O’CLOCK A.M.

CERTIFICATE OF CHANGE OF REGISTERED AGENT, FILED THE TWENTY-THIRD DAY OF JUNE, A.D. 2011, AT 2:40 O’CLOCK P.M.

CERTIFICATE OF CHANGE OF REGISTERED AGENT, FILED THE TWENTY-FOURTH DAY OF OCTOBER, A.D. 2012, AT 6:08 O’CLOCK P.M.

AND I DO HEREBY FURTHER CERTIFY THAT THE AFORESAID CERTIFICATES ARE THE ONLY CERTIFICATES ON RECORD OF THE AFORESAID CORPORATION, “NEWSTAR WASTE HOLDINGS CORP”.

 

1


CERTIFICATE OF INCORPORATION

FIRST: The name of this corporation shall be NEWStar Waste Holdings Corp.

SECOND: Its registered office in the State of Delaware is to be located at 2711 Centerville Road, Suite 400, in the City of Wilmington, County of New Castle, Delaware 19808 and its registered agent at such address is CORPORATION SERVICE COMPANY.

THIRD: The purpose or purposes of the corporation shall be to engage in any lawful act or activity for which corporations may be organized under the General Corporation Law of Delaware (the “Corporation Law”).

FOURTH: The total number of shares of stock which this corporation is authorized to issue is one hundred (100) shares of common stock, $.01 par value.

FIFTH: The name and address of the incorporator is Edward P. Gannon, 1055 Washington Boulevard, Stamford, CT 06901-2217.

SIXTH: The Board of Directors shall have the power to adopt, amend or repeal the by-laws.

SEVENTH: The directors of the corporation shall be entitled to the benefits of all limitations on the liability of directors generally that are now or hereafter become available under the Corporation Law, and the corporation shall indemnify all persons whom it is permitted to indemnify to the full extent permitted by Section 145 of the Corporation Law, as amended from time to time. Without limiting the generality of the foregoing, no director of the corporation shall be liable to the corporation or its stockholders for monetary damages for breach of fiduciary duty as a director, except for liability: (i) for any breach of the director’s duty of loyalty to the corporation or its stockholders; (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law; (iii) under Section 174 of the Corporation Law; or (iv) for any transaction from which the director derived an improper personal benefit. Insofar as directors and executive officers are concerned, any repeal or modification of this Section 7 shall be prospective only, and shall not affect, to the detriment of any director or executive officer, any limitation on the personal liability of a director or executive officer of the corporation existing at the time of such repeal or modification.

IN WITNESS WHEREOF, the undersigned, being the incorporator herein before named, has executed, signed and acknowledged this certificate of incorporation this 29th day of September, 2005.

 

 

Name: Edward P. Gannon

Title: Incorporator

 

2


CERTIFICATE OF AMENDMENT TO THE

CERTIFICATE OF INCORPORATION

OF

NEWSTAR WASTE HOLDINGS CORP.

This Certificate of Amendment to the Certificate of Incorporation of NEWStar Waste Holdings Corp. (the “Corporation”) is being duly executed and filed by Edward P. Gannon, as sole incorporator, pursuant to the General Corporation Law of the State of Delaware, who does hereby certify as follows:

1. The name of the Corporation is NEWStar Waste Holdings Corp.

2. The Certificate of Incorporation of the Corporation was filed on September 29, 2005.

3. The Corporation has not received any payment for any of its stock and this amendment has been duly adopted in accordance with Section 241 of the General Corporation Law of the State of Delaware.

4. Amendment 1: the Fourth Article of the Certificate of Incorporation is amended to read as follows:

The total number of shares of stock which this corporation is authorized to issue is three thousand (3,000) shares of common stock, $.01 par value.

IN WITNESS WHEREOF, the undersigned, being the sole incorporator herein before named, has executed, signed and acknowledged this Certificate of Amendment this 6th day of October, 2005.

 

 

Name: Edward P. Gannon

Title: Incorporator

 

3


State of Delaware

Certificate of Change

Of Registered Agent and/or

Registered Office

The Board of Directors of NEWSTAR WASTE HOLDINGS CORP. a Delaware Corporation, on the 11th day of May, A.D. 2011, do hereby resolve and order that the location of the Registered Office of this Corporation within this state be, and the same hereby is Corporation Trust Center 1209 Orange Street, in the City of Wilmington, County of New Castle Zip Code 19801.

The name of the Registered Agent therein and in charge thereof upon whom process against the Corporation may be served, is The Corporation Trust Company.

The Corporation does hereby certify that the foregoing is a true copy of a resolution adopted by the Board of the Directors at a meeting hold as herein stated.

IN WITNESS WHEREOF, said Corporation has caused this certificate to be signed by an authorized officer, the 12th day of May, A.D. 2011.

By:   /s/ Jennifer Shanders
Authorized Officer
Name:   Jennifer Shanders
Print or Type
Title:   Secretary

 

4


CERTIFICATE OF CHANGE OF LOCATION OF REGISTERED OFFICE

AND OF REGISTERED AGENT

NEWSTAR WASTE HOLDINGS CORP.

It is hereby certified that:

1. The name of the corporation (hereinafter called the “corporation”) is:

NEWSTAR WASTE HOLDINGS CORP.

2. The registered office of the corporation within the State of Delaware is hereby changed to 2711 Centerville Road, Suite 400, City of Wilmington 19808, County of New Castle.

3. The registered agent of the corporation within the State of Delaware is hereby changed to Corporation Service Company, the business office of which is identical with the registered office of the corporation as hereby changed.

4. The corporation has authorized the changes hereinbefore set forth by resolution of its Board of Directors.

Executed on 06/23/2011

/s/ Scott E. Friedlander

Name: Scott E. Friedlander

Title: Secretary

 

5


STATE OF DELAWARE

CERTIFICATE OF CHANGE OF REGISTERED AGENT

AND/OR REGISTERED OFFICE

The corporation organized and existing under the General Corporation Law of the State of Delaware, hereby certifies as follows:

1. The name of the corporation is NEWSTAR WASTE HOLDINGS CORP.

2. The Registered Office of the corporation in the State of Delaware is changed to Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle, Zip Code 19801. The name of the Registered Agent at such address upon whom process against this Corporation may be served is The Corporation Trust Company.

3. The foregoing change to the registered office/agent was adopted by a resolution of the Board of Directors of the corporation.

 

By:   /s/ Jaimie Voss
Authorized Officer
Name:   Jaimie Voss, Vice President
Print or Type

 

6

Exhibit 3.270

BYLAWS

OF

NEWSTAR WASTE HOLDINGS CORP.

(a Delaware corporation)

ARTICLE 1

OFFICES

SECTION 1.01. Registered Office. The registered office of NEWStar Waste Holdings Corp., a Delaware corporation (the “Corporation”), in the State of Delaware shall be located at Corporation Service Company, 2711 Centerville Road, Suite 400, in the City of Wilmington, County of New Castle. The name and address of the Corporation’s registered agent at such address is Corporation Service Company, 2711 Centerville Road, Suite 400, Wilmington, Delaware, 19808.

SECTION 1.02. Other Offices. The Corporation may also have offices at such other places both within and without the State of Delaware as the Board of Directors may from time to time determine or the business of the Corporation may require.

SECTION 1.03. Books. The books of the Corporation may be kept within or without the State of Delaware as the Board of Directors may from time to time determine or the business of the Corporation may require.

ARTICLE 2

MEETINGS OF STOCKHOLDERS

SECTION 2.01. Time and Place of Meetings. (a) All meetings of stockholders shall be held at such place, either within or without the State of Delaware, on such date and at such time as may be determined from time to time by the Board of Directors (or the Chairman in the absence of a designation by the Board of Directors).

(b) The Board of Directors, in its sole discretion, may determine that such meetings be held solely by means of remote communication. For any meeting of stockholders to be held by remote communication, the Corporation shall (i) implement reasonable measures to verify that each person deemed present and permitted to vote at the meeting by remote communication is a stockholder or proxyholder, (ii) implement reasonable measures to provide such stockholders and proxyholders a reasonable opportunity to participate in the meeting and to vote on matters submitted to the stockholders, including an opportunity to read or hear the proceedings of the meeting substantially concurrently with such proceedings, and (iii) if any stockholder or proxyholder votes or takes other action at the meeting by means of remote communication, a record of such vote or other action shall be maintained by the Corporation.

 

1


SECTION 2.02. Annual Meetings. An annual meeting of stockholders, commencing with the year 2005 shall be held for the election of directors and for the transaction of such other business as may properly be brought before such meeting. Stockholders may, unless the Certificate of Incorporation otherwise provides, act by written consent to elect directors; provided, however, that, if such consent is less than unanimous, such action by written consent may be in lieu of holding an annual meeting only if all of the directorships to which directors could be elected at an annual meeting held at the effective time of such action are vacant and are filled by such action.

SECTION 2.03. Special Meetings . Special meetings of stockholders for any proper purpose or purposes may be called at any time by the Board of Directors or the Chairman of the Board of Directors and shall be called by the Secretary of the Corporation whenever the stockholders of record owning a majority of the then issued and outstanding capital stock of the Corporation entitled to vote on matters to be submitted to stockholders of the Corporation shall request therefor (either by written instrument signed by a majority, by resolution adopted by a vote of the majority or by a ballot submitted by electronic transmission, provided that any such electronic transmission shall set forth or be submitted with information from which it can be determined that the electronic transmission was authorized by the stockholder or proxyholder). Any such written request shall state a proper purpose or purposes of the meeting and shall be delivered to the President or Secretary of the Corporation.

SECTION 2.04. Notice of Meetings and Adjourned Meetings; Waivers of Notice. (a) Whenever stockholders are required or permitted to take any action at a meeting, a notice of the meeting of stockholders shall be given which shall state the hour, means of remote communication, if any, date and place, if any, thereof, and, in the case of a special meeting, the purpose or purposes for which the meeting is called shall, and in the case of an annual meeting may, also be stated in such notice. Business transacted at any special meeting of stockholders shall be limited to the purposes stated in the notice. Unless otherwise provided by law, such notice shall be delivered, pursuant to Section 8.05, not less than ten (10) nor more than sixty (60) days before the date of the meeting, to each stockholder of record entitled to vote at such meeting. Unless these bylaws otherwise require, when a meeting is adjourned to another time or place (whether or not a quorum is present), notice need not be given of the adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken. At the adjourned meeting, the Corporation may transact any business which might have been transacted at the original meeting. If the adjournment is for more than 30 days, or after the adjournment a new record date is fixed for the adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting.

(b) A waiver of any such notice may be given pursuant to Section 8.06.

 

2


SECTION 2.05. Quorum. Unless otherwise provided under the Certificate of Incorporation or these bylaws and subject to Delaware Law, the presence, in person, by proxy, or by remote communication, of the holders of record of a majority of the then issued and outstanding capital stock of the Corporation entitled to vote at a meeting of stockholders shall be necessary and sufficient to constitute a quorum for the transaction of business. If, however, such quorum shall not be present or represented at any meeting of the stockholders, any officer entitled to preside at or act as secretary of a meeting of stockholders shall adjourn the meeting, without notice other than announcement at the meeting, until a quorum shall be present or represented. At such adjourned meeting at which a quorum shall be present or represented any business may be transacted which might have been transacted at the meeting as originally notified.

SECTION 2.06. Voting and Proxies. (a) Unless otherwise provided in the Certificate of Incorporation and subject to Delaware Law, the holders of Common Stock of the Corporation shall be entitled to one vote for each then issued and outstanding share of Common Stock held by such stockholder. Any share of Preferred Stock of the Corporation, unless otherwise provided for in its certificate of designation, and any share of capital stock of the Corporation held by the Corporation shall have no voting rights. Unless otherwise provided in Delaware Law, the Certificate of Incorporation or these bylaws, the affirmative vote of a majority of the shares of Common Stock of the Corporation present, in person, by means of remote communication, or by written proxy, at a meeting of stockholders and entitled to vote on the subject matter shall be the act of the stockholders.

(b) Any stockholder entitled to vote at a meeting of stockholders or to express consent or dissent to a corporate action in writing without a meeting may authorize another person or persons to act for him by written proxy, provided that the instrument authorizing such proxy to act shall have been executed in writing (which shall include faxing, telegraphing or cabling) or by electronic transmission by the stockholder himself or by such stockholder’s duly authorized attorney and no such proxy shall be voted or acted upon after three (3) years from its date of authorization, unless the proxy provides for a longer period.

SECTION 2.07. Action by Consent. (a) Unless otherwise provided in the Certificate of Incorporation, any action required to be taken at any annual or special meeting of stockholders, or any action which may be taken at any annual or special meeting of stockholders, may be taken without a meeting, without prior notice and without a vote, if a consent or consents in writing, setting forth the action so taken, shall be signed by the holders of outstanding capital stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted and shall be delivered to the Corporation by delivery to its registered office in Delaware, its principal place of business, or an officer or agent of the Corporation having custody of the book in which proceedings of meetings of stockholders are recorded. Delivery made to the Corporation’s registered office shall be by hand or by certified or registered mail, return receipt

 

3


requested. Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing and who, if the action had been taken at a meeting, would have been entitled to notice of the meeting if the record date for such meeting had been the date that written consents signed by a sufficient number of stockholders to take the action were delivered to the Corporation as provided in Section 2.07(b).

(b) Every written consent shall bear the date of signature of each stockholder who signs the consent, and no written consent shall be effective to take the corporate action referred to therein unless, within sixty (60) days of the earliest dated consent delivered in the manner required by this Section and Delaware Law to the Corporation, written consents signed by a sufficient number of holders to take action are delivered to the Corporation by delivery to its registered office in Delaware, its principal place of business, or an officer or agent of the Corporation having custody of the book in which proceedings of meetings of stockholders are recorded. Delivery made to the Corporation’s registered office shall be by hand or by certified or registered mail, return receipt requested.

(c) A telegram, cablegram or other electronic transmission consenting to an action to be taken and transmitted by a stockholder or proxyholder, or by a person or persons authorized to act for a stockholder or proxyholder, shall be deemed to be written, signed and dated for the purposes of this Section 2.07, provided that any such telegram, cablegram or other electronic transmission sets forth or is delivered with information from which the Corporation can determine (i) that the telegram, cablegram or other electronic transmission was transmitted by the stockholder or proxyholder or by a person or persons authorized to act for the stockholder or proxyholder, and (ii) the date on which such stockholder or proxyholder or authorized person or persons transmitted such telegram, cablegram or electronic transmission. The date on which such telegram, cablegram or electronic transmission is transmitted shall be deemed to be the date on which such consent was signed. No consent given by telegram, cablegram or other electronic transmission shall be deemed to have been delivered until such consent is reproduced in paper form and until such paper form shall be delivered to the Corporation by delivery to its registered office, its principal place of business or an officer or agent of the Corporation having custody of the book in which proceedings of meetings of stockholders are recorded. Delivery made to the Corporation’s registered office for written consents shall be made by hand or by certified or registered mail, return receipt requested. Notwithstanding the foregoing limitations on delivery, consents given by telegram, cablegram or other electronic transmission may be otherwise delivered to the principal place of business of the Corporation or to an office or agent of the Corporation having custody of the book in which proceedings of meetings of stockholders are recorded if, to the extent and in the manner provided by resolution of the Board of Directors.

(d) Any copy, facsimile or other reliable reproduction of a consent in writing may be substituted or used in lieu of the original writing for any and all purposes for which the original writing could be used, provided that such copy, facsimile or other reproduction shall be a complete reproduction of the entire original writing.

 

4


SECTION 2.08. Organization. At each meeting of stockholders, the Chairman of the Board of Directors, if one shall have been elected, or in his absence or if one shall not have been elected, the director designated by the vote of the majority of the shareholders present at such meeting, shall act as chairman of the meeting. The Secretary of the Corporation (or in his absence or inability to act, the person whom the chairman of the meeting shall appoint secretary of the meeting) shall act as secretary of the meeting and keep the minutes thereof.

SECTION 2.09. Order of Business. The order of business at all meetings of stockholders shall be as determined by the chairman of the meeting.

SECTION 2.10. Inspectors of Election. (a) The Board of Directors, in advance of any meeting of the stockholders, may appoint one or more inspectors to act at the meeting or any adjournment thereof. If any of the inspectors so appointed shall fail to appear or act or if inspectors shall not have been so appointed, the person presiding at a meeting of the stockholders may, and on the request of any stockholder entitled to vote thereat shall, appoint one or more inspectors. Each inspector, before entering upon the discharge of his or her duties, shall take and sign an oath faithfully to execute the duties of inspector at such meeting with strict impartiality and according to the best of his or her ability.

(b) The inspectors, if so appointed, shall determine the number of shares of capital stock outstanding and the voting power of each, the shares represented at the meeting, the existence of a quorum, and the validity and effect of proxies, and shall receive votes, ballots or consents, hear and determine all challenges and questions arising in connection with the right to vote, count and tabulate all votes, ballots or consents, determine the result, and do such acts as are proper to conduct the election or vote with fairness to all stockholders. On request of the person presiding at the meeting or any stockholder entitled to vote thereat, the inspectors shall make a report in writing of any challenge, question or matter determined by them and execute a certificate of any fact found by them. No director or candidate for office shall act as an inspector of an election of directors.

SECTION 2.11. Lists of Stockholders. The officer who has charge of the stock ledger of the Corporation shall prepare and make, at least ten (10) days before every meeting of the stockholders, a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, showing the address of each stockholder and the number and class of shares held by each. Nothing contained in this Section 2.11 shall require the Corporation to include electronic mail addresses or other electronic contact information on such list. Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting for a period of at least ten (10) days prior to the meeting: (i) on a reasonably accessible electronic

 

5


network, provided that the information required to gain access to such list is provided with the notice of the meeting, or (ii) during ordinary business hours, at the principal place of business of the Corporation. In the event that the Corporation determines to make the list available on an electronic network, the Corporation may take reasonable steps to ensure that such information is available only to stockholders of the Corporation. If the meeting is to be held at a place, then the list shall be produced and kept at the time and place of the meeting during the whole time thereof, and may be inspected by any stockholder who is present. If the meeting is to be held solely by means of remote communication, then the list shall also be open to the examination of any stockholder during the whole time of the meeting on a reasonably accessible electronic network, and the information required to access such list shall be provided with the notice of the meeting.

ARTICLE 3

DIRECTORS

SECTION 3.01. General Powers. Except as otherwise provided in Delaware Law or the Certificate of Incorporation, the business and affairs of the Corporation shall be managed by or under the direction of the Board of Directors.

SECTION 3.02. Number, Election and Term of Office. (a) The number of directors which shall constitute the whole Board shall be fixed from time to time by resolution of the Board of Directors and shall consist of one (1) or more members, each of whom shall be a natural person but not more than twelve (12). The directors shall be elected at the annual meeting of the stockholders, and each director so elected shall hold office until his successor is elected and qualified or until his earlier death, resignation or removal. Directors need not be stockholders. The initial Board of Directors shall consist of five (5) directors until changed as herein provided.

(b) All elections of directors shall be held by written ballot, except as provided in the Certificate of Incorporation, or Section 2.02 and Section 3.12 herein; if authorized by the Board of Directors, such requirement of a written ballot shall be satisfied by a ballot submitted by electronic transmission, provided that any such electronic transmission must either set forth or be submitted with information from which it can be determined that the electronic transmission was authorized by the stockholder or proxy holder.

SECTION 3.03. Quorum and Manner of Acting. Unless the Certificate of Incorporation or these bylaws require a greater number, a majority of the total number of directors shall constitute a quorum for the transaction of business, and the affirmative vote of a majority of the directors deemed to be present at a meeting at which a quorum is present shall be the act of the Board of Directors. When a meeting is adjourned to another time or place, if any (whether or not a quorum is present), notice need not be given of the adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken. At the

 

6


adjourned meeting, the Board of Directors may transact any business which might have been transacted at the original meeting. If a quorum shall not be present at any meeting of the Board of Directors the directors present thereat shall adjourn the meeting, from time to time, without notice other than announcement at the meeting, until a quorum shall be present.

SECTION 3.04. Time and Place of Meetings. The Board of Directors shall hold its meetings at such place, either within or without the State of Delaware, or by remote communication, and at such time as may be determined from time to time by the Board of Directors (or the Chairman in the absence of a determination by the Board of Directors).

SECTION 3.05. Annual Meeting. The Board of Directors shall meet for the purpose of organization, the election of officers and the transaction of other business, as soon as practicable after each annual meeting of stockholders, on the same day and at the same place where such annual meeting shall be held. Notice of such meeting need not be given. In the event such annual meeting is not so held, the annual meeting of the Board of Directors may be held at such place either within or without the State of Delaware, or by remote communication, on such date and at such time as shall be specified in a notice thereof given as hereinafter provided in Section 3.07 herein or in a waiver of notice thereof signed by any director who chooses to waive the requirement of notice.

SECTION 3.06. Regular Meetings. After the place and time of regular meetings of the Board of Directors shall have been determined and notice thereof shall have been once given to each member of the Board of Directors, regular meetings may be held without further notice being given. Regular meetings shall be held at least quarterly for each calendar year.

SECTION 3.07. Special Meetings . Special meetings of the Board of Directors may be called by the Chairman of the Board or the President and shall be called by the Chairman of the Board, President or Secretary on the written request of a majority of the directors. Notice of special meetings of the Board of Directors shall be given to each director at least one (1) day before the date of the meeting in such manner as is determined by the Board of Directors. A written waiver of any such notice, signed by the director entitled hereto, whether before or after the time stated therein, shall be deemed equivalent to notice. Attendance of a director at a meeting shall constitute a waiver of notice of such meeting, except when the director attends the meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened.

SECTION 3.08. Committees. The Board of Directors may, by resolution passed by a majority of the whole Board, designate one or more committees, each committee to consist of one or more of the directors of the Corporation. The Board of Directors shall establish and maintain a compensation committee, a budget committee and an audit committee. The Board of Directors may designate one or more directors as alternate members of any committee,

 

7


who may replace any absent or disqualified member at any meeting of the committee. In the absence or disqualification of a member of a committee, the member or members present at any meeting and not disqualified from voting, whether or not such member or members constitute a quorum, may unanimously appoint another member of the Board of Directors to act at the meeting in the place of any such absent or disqualified member. Any such committee, to the extent provided in the resolution of the Board of Directors, shall have and may exercise all the powers and authority of the Board of Directors in the management of the business and affairs of the Corporation, and may authorize the seal of the Corporation to be affixed to all papers which may require it; but no such committee shall have the power or authority in reference to the following matters: (i) approving or adopting, or recommending to the stockholders, any action or matter expressly required by Delaware Law to be submitted to the stockholders for approval, (ii) adopting, amending or repealing any bylaw of the Corporation, (iii) amending the Certificate of Incorporation, (iv) adopting an agreement of merger or consolidation, (v) recommending to the stockholders the sale, lease or exchange of all or substantially all of the Corporation’s property and assets, or (vi) recommending to the stockholders a dissolution of the Corporation or a revocation of a dissolution and unless the resolution of the Board of Directors or the Certificate of Incorporation expressly so provide, no such committee shall have the power or authority to declare a dividend or to authorize the issuance of stock. Each committee shall keep regular minutes of its meetings and report the same to the Board of Directors when required.

SECTION 3.09. Action by Consent. Unless otherwise restricted by the Certificate of Incorporation or these bylaws, any action required or permitted to be taken at any meeting of the Board of Directors or of any committee thereof may be taken without a meeting, if all members of the Board or committee, as the case may be, consent thereto in writing or by electronic transmission, and the writing or writings or electronic transmission or transmissions are filed with the minutes of the proceedings of the Board, or committee. Such filings shall be in paper form if the minutes are maintained in paper form and shall be in electronic form if the minutes are maintained in electronic form.

SECTION 3.10. Telephonic or Electronic Meetings. Unless otherwise restricted by the Certificate of Incorporation or these bylaws, members of the Board of Directors, or any committee designated by the Board of Directors, may participate in a meeting of the Board of Directors, or such committee, as the case may be, by means of conference telephone, remote communication, or similar communications equipment by means of which all persons participating in the meeting can hear, speak, and/or communicate with each other, and such participation in a meeting shall constitute presence in person at the meeting.

SECTION 3.11. Resignation . Any director may resign at any time by giving written notice to the Board of Directors or to the Secretary of the Corporation. The resignation of any director shall take effect upon receipt of notice thereof or at such later time as shall be specified in such notice; and unless otherwise specified therein, the acceptance of such resignation shall not be necessary to make it effective.

 

8


SECTION 3.12. Vacancies. Unless otherwise provided in the Certificate of Incorporation, vacancies and newly created directorships resulting from any increase in the authorized number of directors to be elected by all the stockholders having the right to vote as a single class may be filled by a majority of the directors then in office, although less than a quorum, or by a sole remaining director. Whenever the holders of any class or classes of stock or series thereof are entitled to elect one or more directors by the Certificate of Incorporation, vacancies and newly created directorships of such class or classes or series may be filled by a majority of directors elected by such class or classes or series thereof then in office, or by a sole remaining director so elected. Each director so chosen shall hold office until his successor is elected and qualified, or until his earlier death, resignation or removal. If there are no directors in office, then an election of directors may be held in accordance with Delaware Law. Unless otherwise provided in the Certificate of Incorporation, when one or more directors shall resign from the Board of Directors, effective at a future date, a majority of the directors then in office shall have the power to fill such vacancy or vacancies, the vote thereon to take effect when such resignation or resignations shall become effective, and each director so chosen shall hold office as provided in the filling of other vacancies.

SECTION 3.13. Removal. Any director or the entire Board of Directors may be removed, with or without cause, at any time by the affirmative vote of the holders of a majority of the outstanding capital stock of the Corporation entitled to vote and the vacancies thus created may be filled in accordance with Section 3.12 herein.

SECTION 3.14. Compensation . Unless otherwise restricted by the Certificate of Incorporation or these bylaws, the Board of Directors shall have authority to fix the compensation of directors, including fees and reimbursement of expenses.

ARTICLE 4

OFFICERS

SECTION 4.01. Principal Officers. The principal officers of the Corporation shall be a Chief Executive Officer, President, Treasurer, one or more Vice Presidents and a Secretary who shall have the duty, among other things, to record the proceedings of the meetings of stockholders and directors in a book kept for that purpose. The Corporation may also have such other principal officers, including one or more Controllers, as the Board of Directors may in its discretion appoint. One person may hold the offices and perform the duties of any two or more of said offices.

SECTION 4.02. Election, Term of Office and Remuneration . The principal officers of the Corporation shall be elected annually by the Board of Directors at a meeting following the annual meeting of the stockholders of the Corporation. Each such officer shall

 

9


hold office until his successor is elected and qualified, or until his earlier death, resignation or removal. The remuneration of all officers of the Corporation shall be fixed by the Board of Directors. Any vacancy in any office shall be filled in such manner as the Board of Directors shall determine.

SECTION 4.03. Subordinate Officers. In addition to the principal officers enumerated in Section 4.01 herein, the Corporation may have one or more Assistant Treasurers, Assistant Secretaries and Assistant Controllers and such other subordinate officers, agents and employees as the Board of Directors may deem necessary, each of whom shall hold office for such period as the Board of Directors may from time to time determine. The Board of Directors may delegate to any principal officer the power to appoint and to remove any such subordinate officers, agents or employees .

SECTION 4.04. Removal. Except as otherwise permitted with respect to subordinate officers, any officer may be removed, with or without cause, at any time, by resolution adopted by the Board of Directors.

SECTION 4.05. Resignations. Any officer may resign at any time by giving written notice to the Board of Directors (or to a principal officer if the Board of Directors has delegated to such principal officer the power to appoint and to remove such officer). The resignation of any officer shall take effect upon receipt of notice thereof or at such later time as shall be specified in such notice; and unless otherwise specified therein, the acceptance of such resignation shall not be necessary to make it effective.

SECTION 4.06. Powers and Duties. The officers of the Corporation shall have such powers and perform such duties incident to each of their respective offices and such other duties as may from time to time be conferred upon or assigned to them by the Board of Directors.

ARTICLE 5

EXECUTION OF INSTRUMENTS AND DEPOSIT OF CORPORATE FUNDS

SECTION 5.01. Execution of Instruments Generally . The Board of Directors may authorize any officer or officers, or agent or agents, to enter into any contract or execute and deliver any instrument in the name and on behalf of the Corporation, and such authorization may be general or confined to specific instances.

SECTION 5.02. Borrowing. No loans or advance shall be obtained or contracted for, by or on behalf of the Corporation and no negotiable paper shall be issued in its name, unless and except as authorized by the Board of Directors. Such authorization may be general or confined to specific instances. Any officer or agent of the Corporation thereunto so authorized may obtain loans and advances for the Corporation, and for such loans and advances may make, execute and deliver promissory notes, bonds, or other evidences of indebtedness of

 

10


the Corporation. Any officer or agent of the Corporation thereunto so authorized may pledge, hypothecate or transfer as security for the payment of any and all loans, advances, indebtedness and liabilities of the Corporation, any and all stocks, bonds, other securities and other personal property at any time held by the Corporation, and to that end may endorse, assign and deliver the same and do every act and thing necessary or proper in connection therewith.

SECTION 5.03. Deposits. All funds of the Corporation not otherwise employed shall be deposited from time to time to its credit in such banks or trust companies or with such bankers or other depositories as the Board of Directors may select, or as may be selected by any officer or officers or agent or agents authorized so to do by the Board of Directors. Endorsements for deposit to the credit of the Corporation in any of its duly authorized depositories shall be made in such manner as the Board of Directors from time to time may determine.

SECTION 5.04. Checks, Drafts, etc. All checks, drafts or other orders for the payment of money, and all notes or other evidences of indebtedness issued in the name of the Corporation, shall be signed by such officer or officers or agent or agents of the Corporation, and in such manner, as from time to time shall be determined by the Board of Directors.

SECTION 5.05. Proxies. Proxies to vote with respect to shares of stock of other corporations owned by or standing in the name of the Corporation may be executed and delivered from time to time on behalf of the Corporation by the President or by any other person or persons thereunto authorized by the Board of Directors.

SECTION 5.06. Other Contracts and Instruments. All other contracts and instruments binding the Corporation shall be executed in the name and on the behalf of the Corporation by those officers, employees or agents of the Corporation as may be authorized by the Board of Directors. That authorization may be general or confirmed to specific instances.

ARTICLE 6

CERTIFICATES OF STOCK

SECTION 6.01. Form and Execution of Certificates. The interest of each stockholder of the Corporation shall be evidenced by a certificate or certificates for shares of stock in such form as the Board of Directors may from time to time prescribe. The certificates of stock of each class shall be consecutively numbered and signed by the President of the Corporation and by the Treasurer or an Assistant Treasurer or the Secretary or an Assistant Secretary thereof, and shall bear the corporate seal or a printed or engraved facsimile thereof. Any or all of the signatures on the certificate may be a facsimile. The Board of Directors shall have the power to appoint one or more transfer agents and/or registrars for the transfer or registration of certificates of stock of any class, and may require stock certificates to be countersigned or registered by one or more of such transfer agents and/or registrars.

 

11


SECTION 6.02. Transfer of Shares . The shares of the stock of the Corporation shall be transferable on the books of the Corporation by the holder thereof in person or by his or her attorney lawfully constituted, upon surrender for cancellation of certificates for the same number of shares, with an assignment and power of transfer endorsed thereon or attached thereto, duly executed, with such proof or guaranty of the authenticity of the signature as the Corporation or its agents may reasonably require. A record shall be made of each transfer. Whenever any transfer of shares shall be made for collateral security, and not absolutely, it shall be so expressed in the entry of the transfer if, when the certificates are presented, both the transferor and transferee request the Corporation to do so. The Board of Directors shall have the power and authority to make such rules and regulations as it may deem necessary or proper concerning the issue, transfer and registration of certificates for shares of stock of the Corporation.

SECTION 6.03. Closing of Transfer Books . The stock transfer books of the Corporation may, if deemed appropriate by the Board of Directors, be closed for such length of time not exceeding fifty (50) days as the Board may determine, preceding the date of any meeting of stockholders or the date for the payment of any dividend or the date for the allotment of rights or the date when the issuance, change, conversion or exchange of capital stock shall go into effect, during which time no transfer of stock on the books of the Corporation may be made.

SECTION 6.04. Fixing the Record Date. (a) In order that the Corporation may determine the stockholders entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted by the Board of Directors, and which record date shall not be more than sixty (60) nor less than ten (10) days before the date of such meeting. If no record date is fixed by the Board of Directors, the record date for determining stockholders entitled to notice of or to vote at a meeting of stockholders shall be at the close of business on the day next preceding the day on which notice is given, or, if notice is waived, at the close of business on the day next preceding the day on which the meeting is held. A determination of stockholders of record entitled to notice of or to vote at a meeting of stockholders shall apply to any adjournment of the meeting, provided that the Board of Directors may fix a new record date for the adjourned meeting.

(b) In order that the Corporation may determine the stockholders entitled to consent to corporate action in writing without a meeting, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted by the Board of Directors, and which date shall not be more than ten (10) days after the date upon which the resolution fixing the record date is adopted by the Board of Directors. If no record date has been fixed by the Board of Directors, the record date for determining stockholders entitled to consent to corporate action in writing without a meeting, when no prior action by the Board of Directors is required by Delaware Law, shall be the first

 

12


date on which a signed written consent setting forth the action taken or proposed to be taken is delivered to the Corporation by delivery to its registered office in Delaware, its principal place of business, or an officer or agent of the Corporation having custody of the book in which proceedings of meetings of stockholders are recorded. Delivery made to the Corporation’s registered office shall be by hand or by certified or registered mail, return receipt requested. If no record date has been fixed by the Board of Directors and prior action by the Board of Directors is required by Delaware Law, the record date for determining stockholders entitled to consent to corporate action in writing without a meeting shall be at the close of business on the day on which the Board of Directors adopts the resolution taking such prior action.

(c) In order that the Corporation may determine the stockholders entitled to receive payment of any dividend or other distribution or allotment of any rights or the stockholders entitled to exercise any rights in respect of any change, conversion or exchange of stock, or for the purpose of any other lawful action, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted, and which record date shall be not more than sixty (60) days prior to such action. If no record date is fixed, the record date for determining stockholders for any such purpose shall be at the close of business on the day on which the Board of Directors adopts the resolution relating thereto.

SECTION 6.05. Lost or Destroyed Certificates. A new certificate of stock may be issued in the place of any certificate previously issued by the Corporation, alleged to have been lost, stolen, destroyed or mutilated, and the Board of Directors may, in its discretion, require the owner of such lost, stolen, destroyed or mutilated certificate, or his or her legal representative, to give the Corporation a bond, in such sum as the Board of Directors may direct, in order to indemnify the Corporation against any claims that may be made against it in connection therewith.

ARTICLE 7

INDEMNIFICATION

SECTION 7.01 Indemnification. (a) A director of the Corporation shall not be liable to the Corporation or its stockholders for monetary damages for breach of fiduciary duty as a director to the fullest extent permitted by Delaware Law. The foregoing shall not eliminate or limit any liability that may exist with respect to (i) a breach of the director’s duty of loyalty to the Corporation or its stockholders, (ii) acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) liability under Section 174 of Delaware Law, or (iv) a transaction from which the director derived an improper personal benefit.

 

13


(b) (1) Each person (and the heirs, executors or administrators of such person) who was or is a party or is threatened to be made a party to, or is involved in any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative, by reason of the fact that such person is or was a director or officer of the Corporation or is or was serving at the request of the Corporation as a director or officer of another corporation, partnership, joint venture, trust or other enterprise, shall be indemnified and held harmless by the Corporation to the fullest extent permitted by Delaware Law. The right to indemnification conferred in this Article 7 shall also include the right to be paid by the Corporation the expenses incurred in connection with any such proceeding in advance of its final disposition to the fullest extent authorized by Delaware Law. The right to indemnification conferred in this Article 7 shall be a contract right.

(2) The Corporation may, by action of its Board of Directors, provide indemnification to such of the employees and agents of the Corporation to such extent and to such effect as the Board of Directors shall determine to be appropriate and authorized by Delaware Law.

(c) The Corporation shall have power to purchase and maintain insurance on behalf of any person who is or was a director, officer, employee or agent of the Corporation, or is or was serving at the request of the Corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise against any expense, liability or loss incurred by such person in any such capacity or arising out of his status as such, whether or not the Corporation would have the power to indemnify him against such liability under Delaware Law.

(d) The rights and authority conferred in this Article 7 shall not be exclusive of any other right which any person may otherwise have or hereafter acquire.

(e) Neither the amendment nor repeal of this Article 7 nor the adoption of any provision of these By-Laws or the Certificate of Incorporation of the Corporation, nor, to the fullest extent permitted by Delaware Law, any modification of law, shall eliminate or reduce the effect of this Article 7 in respect of any acts or omissions occurring prior to such amendment, repeal, adoption or modification.

ARTICLE 8

GENERAL PROVISIONS

SECTION 8.01. Dividends . Subject to limitations contained in Delaware Law and the Certificate of Incorporation, the Board of Directors may declare and pay dividends upon the shares of capital stock of the Corporation, which dividends may be paid either in cash, in property or in shares of the capital stock of the Corporation.

SECTION 8.02. Year. The fiscal year of the Corporation shall commence on January 1 and end on December 31 of each year.

 

14


SECTION 8.03. Corporate Seal. The corporate seal shall have inscribed thereon the name of the Corporation, the year of its organization and the words “Corporate Seal, Delaware”. The seal may be used by causing it or a facsimile thereof to be impressed, affixed or otherwise reproduced.

SECTION 8.04. Amendments . These bylaws or any of them, may be altered, amended or repealed, or new bylaws may be made, by the stockholders entitled to vote thereon at any annual or special meeting thereof or by the Board of Directors.

SECTION 8.05 Notice. (a) Except as otherwise provided for herein, whenever notice is required to be given by law, the Certificate of Incorporation or these bylaws, such notice may be mailed or given by a form of electronic transmission consented to by the person to whom the notice is given. Any such consent shall be revocable by such person by written notice to the Corporation. Any such consent shall be deemed revoked if (a) the Corporation is unable to deliver by electronic transmission two consecutive notices in accordance with such consent and (b) such inability becomes known to the secretary or an assistant secretary of the Corporation or to the transfer agent or other person responsible for the giving of notice; provided however , the inadvertent failure to treat such inability as a revocation shall not invalidate any meeting or other action.

(b) Except as otherwise provided for herein, notice given pursuant to these bylaws shall be deemed given: (i) if mailed, when deposited in the United States mail, postage pre-paid, addressed to the person entitled to such notice at his or her address as it appears on the books and records of the Corporation, (ii) if by facsimile telecommunication, when directed to a number at which such person has consented to receive notice; (iii) if by electronic mail, when directed to an electronic mail address at which such person has consented to receive notice; (iv) if by a posting on an electronic network together with separate notice to such person of such specific posting, upon the later of (A) such posting and (B) the giving of such separate notice; and (v) if by any other form of electronic transmission, when directed to such person. An affidavit of the Secretary or an Assistant Secretary or of the transfer agent or other agent of the Corporation that the notice has been given by a form of electronic transmission shall, in the absence of fraud, be prima facie evidence of the facts stated herein.

(c) For purposes of these bylaws, “electronic transmission” means any form of communication, not directly involving the physical transmission of paper, that creates a record that may be retained, retrieved, and reviewed by a recipient thereof, and that may be directly reproduced in paper form by such a recipient through an automated process.

SECTION 8.06. Waiver of Notice. Except as otherwise provided for herein, whenever notice is required to be given by law, the Certificate of Incorporation or these bylaws, a waiver thereof submitted by electronic transmission or in writing signed by the person entitled to notice, whether before or after the time stated therein, shall be deemed equivalent to notice. Attendance of an individual at a meeting, in person, by written proxy, or by means of remote

 

15


communication, shall constitute a waiver of notice of such meeting, except when the person attends a meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened, and the execution by a person of a consent in writing or by electronic transmission in lieu of meeting shall constitute a waiver of notice of the action taken by such consent. Neither the business to be transacted at, nor the purpose of, any meeting of the stockholders, directors, or members of a committee of the Board of Directors need be specified in any such waiver or notice.

 

16

Exhibit 3.271

Delaware

The First State

I, JEFFREY W. BULLOCK, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED ARE TRUE AND CORRECT COPIES OF ALL DOCUMENTS ON FILE OF “NORTH EAST WASTE SERVICES, INC.” AS RECEIVED AND FILED IN THIS OFFICE.

THE FOLLOWING DOCUMENTS HAVE BEEN CERTIFIED:

CERTIFICATE OF INCORPORATION, FILED THE SEVENTEENTH DAY OF JUNE, A.D. 2002, AT 9 O’CLOCK A.M.

CERTIFICATE OF CHANGE OF REGISTERED AGENT, FILED THE SIXTEENTH DAY OF FEBRUARY, A.D. 2010, AT 3:29 O’CLOCK P.M.

CERTIFICATE OF CHANGE OF REGISTERED AGENT, FILED THE TWENTY-FOURTH DAY OF OCTOBER, A.D. 2012, AT 6:14 O’CLOCK P.M.

AND I DO HEREBY FURTHER CERTIFY THAT THE AFORESAID CERTIFICATES ARE THE ONLY CERTIFICATES ON RECORD OF THE AFORESAID CORPORATION, “NORTH EAST WASTE SERVICES, INC.”.

 

1


CERTIFICATE OF INCORPORATION OF NORTH EAST WASTE SERVICES, INC.

The undersigned, for the purpose of organizing a corporation under the General Corporation Law of the State of Delaware, certifies:

FIRST: The name of the corporation is North East Waste Services, Inc. (hereinafter referred to as the “Corporation”).

SECOND: The address of the Corporation’s registered office in the State of Delaware is The Corporation Trust Center, 1209 Orange Street, Wilmington, Delaware 19801, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company.

THIRD: The purpose of the Corporation is to engage in any lawful act or activity for which corporations may be organized under the General Corporation Law of the State of Delaware (hereinafter referred to as the “GCL”).

FOURTH: The total number of shares of stock which the Corporation shall have authority to issue is ten thousand shares (10,000) shares of common stock, par value $.001 per share.

FIFTH: The directors shall have power to adopt, amend or repeal Bylaws of the Corporation, except as may otherwise be provided in the Bylaws of the Corporation.

SIXTH: Elections of directors need not be by written ballot, except as may otherwise be provided in the Bylaws of the Corporation.

SEVENTH: The name and mailing address of the incorporator is Abhilash M. Raval, Milbank, Tweed, Hadley & McCloy LLP, 1 Chase Manhattan Plaza, New York, New York 10005.

WITNESS my signature this 17th day of June, 2002.

 

2


CERTIFICATE OF CHANGE OF LOCATION OF REGISTERED OFFICE AND OF REGISTERED AGENT OF NORTH EAST WASTE SERVICES, INC.

It is hereby certified that:

The name of the corporation (hereinafter called the “corporation”) is:

NORTH EAST WASTE SERVICES, INC.

The registered office of the corporation within the State of Delaware is hereby changed to 2711 Centerville Road, Suite 400, City of Wilmington 19808, County of New Castle.

The registered agent of the corporation within the State of Delaware is hereby changed to Corporation Service Company, the business office of which is identical with the registered office of the corporation as hereby changed.

The corporation has authorized the changes hereinbefore set forth by resolution of its Board of Directors.

 

Signed on February 4, 2010.

 

Name:   Scott E. Friedlander
Title:   Assistant Secretary

 

3


STATE OF DELAWARE CERTIFICATE OF CHANGE OF REGISTERED AGENT AND/OR REGISTERED OFFICE

The corporation organized and existing under the General Corporation Law of the State of Delaware, hereby certifies as follows:

1. The name of the corporation is NORTH EAST WASTE SERVICES, INC.

2. The Registered Office of the corporation in the State of Delaware is changed to Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle, Zip Code 19801. The name of the Registered Agent at such address upon whom process against this Corporation may be served is The Corporation Trust Company.

3. The foregoing change to the registered office/agent was adopted by a resolution of the Board of Directors of the corporation.

 

By:  

 

Authorized Officer
Name:  

 

Print or Type

 

4

Exhibit 3.272

AMENDED AND RESTATED BYLAWS

OF

NORTH EAST WASTE SERVICES, INC.

(a Delaware corporation)

ARTICLE 1

OFFICES

SECTION 1.01. Registered Office. The registered office of North East Waste Services, Inc., a Delaware corporation (the “Corporation”), in the State of Delaware shall be located at CT Corporation System, 1209 Orange Street in the City of Wilmington, County of New Castle. The name and address of the Corporation’s registered agent at such address is CT Corporation System, 1209 Orange Street, Wilmington, DE 19801.

SECTION 1.02. Other Offices. The Corporation may also have offices at such other places both within and without the State of Delaware as the Board of Directors may from time to time determine or the business of the Corporation may require.

SECTION 1.03. Books . The books of the Corporation may be kept within or without the State of Delaware as the Board of Directors may from time to time determine or the business of the Corporation may require.

ARTICLE 2

MEETINGS OF STOCKHOLDERS

SECTION 2.01. Time and Place of Meetings . (a) All meetings of stockholders shall be held at such place, either within or without the State of Delaware, on such date and at such time as may be determined from time to time by the Board of Directors (or the Chairman, if any, in the absence of a designation by the Board of Directors).

(b) The Board of Directors, in its sole discretion, may determine that such meetings be held solely by means of remote communication. For any meeting of stockholders to be held by remote communication, the Corporation shall (i) implement reasonable measures to verify that each person deemed present and permitted to vote at the meeting by remote communication is a stockholder or proxyholder, (ii) implement reasonable measures to provide such stockholders and proxyholders a reasonable opportunity to participate in the meeting and to vote on matters submitted to the stockholders, including an opportunity to read or hear the proceedings of the meeting substantially concurrently with such proceedings, and (iii) if any stockholder or proxyholder votes or takes other action at the meeting by means of remote communication, a record of such vote or other action shall be maintained by the Corporation.

 

1


SECTION 2.02. Annual Meetings. An annual meeting of stockholders shall be held for the election of directors and for the transaction of such other business as may properly be brought before such meeting. Stockholders may, unless the Certificate of Incorporation otherwise provides, act by written consent to elect directors; provided, however , that, if such consent is less than unanimous, such action by written consent may be in lieu of holding an annual meeting only if all of the directorships to which directors could be elected at an annual meeting held at the effective time of such action are vacant and are filled by such action.

SECTION 2.03. Special Meetings. Special meetings of stockholders for any proper purpose or purposes may be called at any time by the Board of Directors or the Chairman of the Board of Directors, if any, and shall be called by the Secretary of the Corporation whenever the stockholders of record owning a majority of the then issued and outstanding capital stock of the Corporation entitled to vote on matters to be submitted to stockholders of the Corporation shall request therefor (either by written instrument signed by a majority, by resolution adopted by a vote of the majority or by a ballot submitted by electronic transmission, provided that any such electronic transmission shall set forth or be submitted with information from which it can be determined that the electronic transmission was authorized by the stockholder or proxyholder). Any such written request shall state a proper purpose or purposes of the meeting and shall be delivered to the Chief Executive Officer, President or Secretary of the Corporation.

SECTION 2.04. Notice of Meetings and Adjourned Meetings; Waivers of Notice. (a) Whenever stockholders are required or permitted to take any action at a meeting, a notice of the meeting of stockholders shall be given which shall state the hour, means of remote communication, if any, date and place, if any, thereof, and, in the case of a special meeting, the purpose or purposes for which the meeting is called shall, and in the case of an annual meeting may, also be stated in such notice. Business transacted at any special meeting of stockholders shall be limited to the purposes stated in the notice. Unless otherwise provided by law, such notice shall be delivered, pursuant to Section 8.05, not less than ten (10) nor more than sixty (60) days before the date of the meeting, to each stockholder of record entitled to vote at such meeting. Unless these bylaws otherwise require, when a meeting is adjourned to another time or place (whether or not a quorum is present), notice need not be given of the adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken. At the adjourned meeting, the Corporation may transact any business which might have been transacted at the original meeting. If the adjournment is for more than 30 days, or after the adjournment a new record date is fixed for the adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting.

(b) A waiver of any such notice may be given pursuant to Section 8.06.

 

2


SECTION 2.05. Quorum. Unless otherwise provided under the Certificate of Incorporation or these bylaws and subject to the laws of the state of Delaware (“Delaware Law”), the presence, in person, by proxy, or by remote communication, of the holders of record of a majority of the then issued and outstanding capital stock of the Corporation entitled to vote at a meeting of stockholders shall be necessary and sufficient to constitute a quorum for the transaction of business. If, however, such quorum shall not be present or represented at any meeting of the stockholders, any officer entitled to preside at or act as secretary of a meeting of stockholders shall adjourn the meeting, without notice other than announcement at the meeting, until a quorum shall be present or represented. At such adjourned meeting at which a quorum shall be present or represented any business may be transacted which might have been transacted at the meeting as originally notified.

SECTION 2.06. Voting and Proxies. (a) Unless otherwise provided in the Certificate of Incorporation and subject to Delaware Law, the holders of Common Stock of the Corporation shall be entitled to one vote for each then issued and outstanding share of Common Stock held by such stockholder. Any share of Preferred Stock of the Corporation, unless otherwise provided for in its certificate of designation, and any share of capital stock of the Corporation held by the Corporation shall have no voting rights. Unless otherwise provided in Delaware Law, the Certificate of Incorporation or these bylaws, the affirmative vote of a majority of the shares of Common Stock of the Corporation present, in person, by means of remote communication, or by written proxy, at a meeting of stockholders and entitled to vote on the subject matter shall be the act of the stockholders.

(b) Any stockholder entitled to vote at a meeting of stockholders or to express consent or dissent to a corporate action in writing without a meeting may authorize another person or persons to act for him by written proxy, provided that the instrument authorizing such proxy to act shall have been executed in writing (which shall include faxing, telegraphing or cabling) or by electronic transmission by the stockholder himself or by such stockholder’s duly authorized attorney and no such proxy shall be voted or acted upon after three (3) years from its date of authorization, unless the proxy provides for a longer period.

SECTION 2.07 Action by Consent. (a) Unless otherwise provided in the Certificate of Incorporation, any action required to be taken at any annual or special meeting of stockholders, or any action which may be taken at any annual or special meeting of stockholders, may be taken without a meeting, without prior notice and without a vote, if a consent or consents in writing, setting forth the action so taken, shall be signed by the holders of outstanding capital stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted and shall be delivered to the Corporation by delivery to its registered office in Delaware, its principal place of business, or an officer or agent of the Corporation having custody of the book in which proceedings of meetings of stockholders are

 

3


recorded. Delivery made to the Corporation’s registered office shall be by hand or by certified or registered mail, return receipt requested. Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing and who, if the action had been taken at a meeting, would have been entitled to notice of the meeting if the record date for such meeting had been the date that written consents signed by a sufficient number of stockholders to take the action were delivered to the Corporation as provided in Section 2.07(b).

(b) Every written consent shall bear the date of signature of each stockholder who signs the consent, and no written consent shall be effective to take the corporate action referred to therein unless, within sixty (60) days of the earliest dated consent delivered in the manner required by this Section and Delaware Law to the Corporation, written consents signed by a sufficient number of holders to take action are delivered to the Corporation by delivery to its registered office in Delaware, its principal place of business, or an officer or agent of the Corporation having custody of the book in which proceedings of meetings of stockholders are recorded. Delivery made to the Corporation’s registered office shall be by hand or by certified or registered mail, return receipt requested.

(c) A telegram, cablegram or other electronic transmission consenting to an action to be taken and transmitted by a stockholder or proxyholder, or by a person or persons authorized to act for a stockholder or proxyholder, shall be deemed to be written, signed and dated for the purposes of this Section 2.07, provided that any such telegram, cablegram or other electronic transmission sets forth or is delivered with information from which the Corporation can determine (i) that the telegram, cablegram or other electronic transmission was transmitted by the stockholder or proxyholder or by a person or persons authorized to act for the stockholder or proxyholder, and (ii) the date on which such stockholder or proxyholder or authorized person or persons transmitted such telegram, cablegram or electronic transmission. The date on which such telegram, cablegram or electronic transmission is transmitted shall be deemed to be the date on which such consent was signed. No consent given by telegram, cablegram or other electronic transmission shall be deemed to have been delivered until such consent is reproduced in paper form and until such paper form shall be delivered to the Corporation by delivery to its registered office, its principal place of business or an officer or agent of the Corporation having custody of the book in which proceedings of meetings of stockholders are recorded. Delivery made to the Corporation’s registered office for written consents shall be made by hand or by certified or registered mail, return receipt requested. Notwithstanding the foregoing limitations on delivery, consents given by telegram, cablegram or other electronic transmission may be otherwise delivered to the principal place of business of the Corporation or to an office or agent of the Corporation having custody of the book in which proceedings of meetings of stockholders are recorded if, to the extent and in the manner provided by resolution of the Board of Directors.

 

4


(d) Any copy, facsimile or other reliable reproduction of a consent in writing may be substituted or used in lieu of the original writing for any and all purposes for which the original writing could be used, provided that such copy, facsimile or other reproduction shall be a complete reproduction of the entire original writing.

SECTION 2.08. Organization . At each meeting of stockholders, the Chairman of the Board of Directors, if one shall have been elected, or in his absence or if one shall not have been elected, the director designated by the vote of the majority of the shareholders present at such meeting, shall act as chairman of the meeting. The Secretary of the Corporation (or in his absence or inability to act, the person whom the chairman of the meeting shall appoint secretary of the meeting) shall act as secretary of the meeting and keep the minutes thereof.

SECTION 2.09. Order of Business. The order of business at all meetings of stockholders shall be as determined by the chairman of the meeting.

SECTION 2.10. Inspectors of Election. (a) The Board of Directors, in advance of any meeting of the stockholders, may appoint one or more inspectors to act at the meeting or any adjournment thereof. If any of the inspectors so appointed shall fail to appear or act or if inspectors shall not have been so appointed, the person presiding at a meeting of the stockholders may, and on the request of any stockholder entitled to vote thereat shall, appoint one or more inspectors. Each inspector, before entering upon the discharge of his or her duties, shall take and sign an oath faithfully to execute the duties of inspector at such meeting with strict impartiality and according to the best of his or her ability.

(b) The inspectors, if so appointed, shall determine the number of shares of capital stock outstanding and the voting power of each, the shares represented at the meeting, the existence of a quorum, and the validity and effect of proxies, and shall receive votes, ballots or consents, hear and determine all challenges and questions arising in connection with the right to vote, count and tabulate all votes, ballots or consents, determine the result, and do such acts as are proper to conduct the election or vote with fairness to all stockholders. On request of the person presiding at the meeting or any stockholder entitled to vote thereat, the inspectors shall make a report in writing of any challenge, question or matter determined by them and execute a certificate of any fact found by them. No director or candidate for office shall act as an inspector of an election of directors.

SECTION 2.11. Lists of Stockholders. The officer who has charge of the stock ledger of the Corporation shall prepare and make, at least ten (10) days before every meeting of the stockholders, a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, showing the address of each stockholder and the number and class of shares held by each. Nothing contained in this Section 2.11 shall require the Corporation to include electronic mail addresses or other electronic contact information on such list. Such list shall be open to the examination of any stockholder, for any purpose germane to

 

5


the meeting for a period of at least ten (10) days prior to the meeting: (i) on a reasonably accessible electronic network, provided that the information required to gain access to such list is provided with the notice of the meeting, or (ii) during ordinary business hours, at the principal place of business of the Corporation. In the event that the Corporation determines to make the list available on an electronic network, the Corporation may take reasonable steps to ensure that such information is available only to stockholders of the Corporation. If the meeting is to be held at a place, then the list shall be produced and kept at the time and place of the meeting during the whole time thereof, and may be inspected by any stockholder who is present. If the meeting is to be held solely by means of remote communication, then the list shall also be open to the examination of any stockholder during the whole time of the meeting on a reasonably accessible electronic network, and the information required to access such list shall be provided with the notice of the meeting.

ARTICLE 3

DIRECTORS

SECTION 3.01. General Powers. Except as otherwise provided in Delaware Law or the Certificate of Incorporation, the business and affairs of the Corporation shall be managed by or under the direction of the Board of Directors.

SECTION 3.02. Number, Election and Term of Office. (a) The number of directors which shall constitute the whole Board shall be fixed from time to time by resolution of the Board of Directors and shall consist of one (1) or more members, each of whom shall be a natural person but not more than twelve (12). The directors shall be elected at the annual meeting of the stockholders, and each director so elected shall hold office until his successor is elected and qualified or until his earlier death, resignation or removal. Directors need not be stockholders. The initial Board of Directors shall consist of three (3) directors until changed as herein provided.

(b) All elections of directors shall be held by written ballot, except as provided in the Certificate of Incorporation, or Section 2.02 and Section 3.12 herein; if authorized by the Board of Directors, such requirement of a written ballot shall be satisfied by a ballot submitted by electronic transmission, provided that any such electronic transmission must either set forth or be submitted with information from which it can be determined that the electronic transmission was authorized by the stockholder or proxy holder.

SECTION 3.03. Quorum and Manner of Acting. Unless the Certificate of Incorporation or these bylaws require a greater number, a majority of the total number of directors shall constitute a quorum for the transaction of business, and the affirmative vote of a majority of the directors deemed to be present at a meeting at which a quorum is present shall be the act of the Board of Directors. When a meeting is adjourned to another time or place, if any (whether or not a quorum is present), notice need not be given of the adjourned meeting if the

 

6


time and place thereof are announced at the meeting at which the adjournment is taken. At the adjourned meeting, the Board of Directors may transact any business which might have been transacted at the original meeting. If a quorum shall not be present at any meeting of the Board of Directors the directors present thereat shall adjourn the meeting, from time to time, without notice other than announcement at the meeting, until a quorum shall be present.

SECTION 3.04. Time and Place of Meetings . The Board of Directors shall hold its meetings at such place, either within or without the State of Delaware, or by remote communication, and at such time as may be determined from time to time by the Board of Directors (or the Chairman, if any, in the absence of a determination by the Board of Directors).

SECTION 3.05. Annual Meeting. The Board of Directors shall meet for the purpose of organization, the election of officers and the transaction of other business, as soon as practicable after each annual meeting of stockholders, on the same day and at the same place where such annual meeting shall be held. Notice of such meeting need not be given. In the event such annual meeting is not so held, the annual meeting of the Board of Directors may be held at such place either within or without the State of Delaware, or by remote communication, on such date and at such time as shall be specified in a notice thereof given as hereinafter provided in Section 3.07 herein or in a waiver of notice thereof signed by any director who chooses to waive the requirement of notice.

SECTION 3.06. Regular Meetings . After the place and time of regular meetings of the Board of Directors shall have been determined and notice thereof shall have been once given to each member of the Board of Directors, regular meetings may be held without further notice being given. Regular meetings shall be held at least quarterly for each calendar year.

SECTION 3.07. Special Meetings . Special meetings of the Board of Directors may be called by the Chairman of the Board, if any, or the Chief Executive Officer and shall be called by the Chairman of the Board, Chief Executive Officer, President or Secretary on the written request of a majority of the directors. Notice of special meetings of the Board of Directors shall be given to each director at least one (1) day before the date of the meeting in such manner as is determined by the Board of Directors. A written waiver of any such notice, signed by the director entitled hereto, whether before or after the time stated therein, shall be deemed equivalent to notice. Attendance of a director at a meeting shall constitute a waiver of notice of such meeting, except when the director attends the meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened.

SECTION 3.08. Committees. The Board of Directors may, by resolution passed by a majority of the whole Board, designate one or more committees, each committee to consist of one or more of the directors of the Corporation. The Board of Directors shall establish

 

7


and maintain a compensation committee, a budget committee and an audit committee. The Board of Directors may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee. In the absence or disqualification of a member of a committee, the member or members present at any meeting and not disqualified from voting, whether or not such member or members constitute a quorum, may unanimously appoint another member of the Board of Directors to act at the meeting in the place of any such absent or disqualified member. Any such committee, to the extent provided in the resolution of the Board of Directors, shall have and may exercise all the powers and authority of the Board of Directors in the management of the business and affairs of the Corporation, and may authorize the seal of the Corporation, if any, to be affixed to all papers which may require it; but no such committee shall have the power or authority in reference to the following matters: (i) approving or adopting, or recommending to the stockholders, any action or matter expressly required by Delaware Law to be submitted to the stockholders for approval, (ii) adopting, amending or repealing any bylaw of the Corporation, (iii) amending the Certificate of Incorporation, (iv) adopting an agreement of merger or consolidation, (v) recommending to the stockholders the sale, lease or exchange of all or substantially all of the Corporation’s property and assets, or (vi) recommending to the stockholders a dissolution of the Corporation or a revocation of a dissolution and unless the resolution of the Board of Directors or the Certificate of Incorporation expressly so provide, no such committee shall have the power or authority to declare a dividend or to authorize the issuance of stock. Each committee shall keep regular minutes of its meetings and report the same to the Board of Directors when required.

SECTION 3.09. Action by Consent. Unless otherwise restricted by the Certificate of Incorporation or these bylaws, any action required or permitted to be taken at any meeting of the Board of Directors or of any committee thereof may be taken without a meeting, if all members of the Board or committee, as the case may be, consent thereto in writing or by electronic transmission, and the writing or writings or electronic transmission or transmissions are filed with the minutes of the proceedings of the Board, or committee. Such filings shall be in paper form if the minutes are maintained in paper form and shall be in electronic form if the minutes are maintained in electronic form.

SECTION 3.10. Telephonic or Electronic Meetings . Unless otherwise restricted by the Certificate of Incorporation or these bylaws, members of the Board of Directors, or any committee designated by the Board of Directors, may participate in a meeting of the Board of Directors, or such committee, as the case may be, by means of conference telephone, remote communication, or similar communications equipment by means of which all persons participating in the meeting can hear, speak, and/or communicate with each other, and such participation in a meeting shall constitute presence in person at the meeting.

 

8


SECTION 3.11. Resignation . Any director may resign at any time by giving written notice to the Board of Directors or to the Secretary of the Corporation. The resignation of any director shall take effect upon receipt of notice thereof or at such later time as shall be specified in such notice; and unless otherwise specified therein, the acceptance of such resignation shall not be necessary to make it effective.

SECTION 3.12. Vacancies. Unless otherwise provided in the Certificate of Incorporation, vacancies and newly created directorships resulting from any increase in the authorized number of directors to be elected by all the stockholders having the right to vote as a single class may be filled by a majority of the directors then in office, although less than a quorum, or by a sole remaining director. Whenever the holders of any class or classes of stock or series thereof are entitled to elect one or more directors by the Certificate of Incorporation, vacancies and newly created directorships of such class or classes or series may be filled by a majority of directors elected by such class or classes or series thereof then in office, or by a sole remaining director so elected. Each director so chosen shall hold office until his successor is elected and qualified, or until his earlier death, resignation or removal. If there are no directors in office, then an election of directors may be held in accordance with Delaware Law. Unless otherwise provided in the Certificate of Incorporation, when one or more directors shall resign from the Board of Directors, effective at a future date, a majority of the directors then in office shall have the power to fill such vacancy or vacancies, the vote thereon to take effect when such resignation or resignations shall become effective, and each director so chosen shall hold office as provided in the filling of other vacancies.

SECTION 3.13. Removal. Any director or the entire Board of Directors may be removed, with or without cause, at any time by the affirmative vote of the holders of a majority of the outstanding capital stock of the Corporation entitled to vote and the vacancies thus created may be filled in accordance with Section 3.12 herein.

SECTION 3.14. Compensation. Unless otherwise restricted by the Certificate of Incorporation or these bylaws, the Board of Directors shall have authority to fix the compensation of directors, including fees and reimbursement of expenses.

ARTICLE 4

OFFICERS

SECTION 4.01. Principal Officers. The principal officers of the Corporation shall be a Chief Executive Officer, President, Treasurer, one or more Vice Presidents and a Secretary who shall have the duty, among other things, to record the proceedings of the meetings of stockholders and directors in a book kept for that purpose. The Corporation may also have such other principal officers, including one or more Controllers, as the Board of Directors may in its discretion appoint. One person may hold the offices and perform the duties of any two or more of said offices.

 

9


SECTION 4.02. Election, Term of Office and Remuneration. The principal officers of the Corporation shall be elected annually by the Board of Directors at a meeting following the annual meeting of the stockholders of the Corporation, Each such officer shall hold office until his successor is elected and qualified, or until his earlier death, resignation or removal. The remuneration of all officers of the Corporation shall be fixed by the Board of Directors. Any vacancy in any office shall be filled in such manner as the Board of Directors shall determine.

SECTION 4.03. Subordinate Officers. In addition to the principal officers enumerated in Section 4.01 herein, the Corporation may have one or more Assistant Treasurers, Assistant Secretaries and Assistant Controllers and such other subordinate officers, agents and employees as the Board of Directors may deem necessary, each of whom shall hold office for such period as the Board of Directors may from time to time determine. The Board of Directors may delegate to any principal officer the power to appoint and to remove any such subordinate officers, agents or employees.

SECTION 4.04. Removal. Except as otherwise permitted with respect to subordinate officers, any officer may be removed, with or without cause, at any time, by resolution adopted by the Board of Directors.

SECTION 4.05. Resignations. Any officer may resign at any time by giving written notice to the Board of Directors (or to a principal officer if the Board of Directors has delegated to such principal officer the power to appoint and to remove such officer). The resignation of any officer shall take effect upon receipt of notice thereof or at such later time as shall be specified in such notice; and unless otherwise specified therein, the acceptance of such resignation shall not be necessary to make it effective.

SECTION 4.06. Powers and Duties. (a) The Chief Executive Officer shall have general charge of the business affairs of the Corporation. He or she may employ and discharge employees and agents of the Corporation, except such as shall be appointed by the Board of Directors, and he or she may delegate these powers. The Chief Executive Officer may vote the stock or other securities of any domestic or foreign corporation of any type or kind which may at any time be owned by the Corporation, may execute any stockholders’ or other consents with respect to any entity owned by the Corporation and may in his or her discretion delegate such powers by executing proxies, or otherwise, on behalf of the Corporation. The Board of Directors by resolution from time to time may confer like powers upon any other person or persons.

(b) The President of the Corporation shall report to the Chief Executive Officer and shall have such powers and perform such duties as the Board of Directors or the Chief Executive Officer may from time to time prescribe. Notwithstanding the foregoing, in the absence of a resolution by the Board of Directors, the President shall not have the power to vote

 

10


the stock or other securities of any domestic or foreign corporation of any type or kind which may at any time be owned by the Corporation or execute any stockholders’ or other consents with respect to any entity owned by the Corporation.

(c) All other officers of the Corporation shall have such powers and perform such duties incident to each of their respective offices and such other duties as may from time to time be conferred upon or assigned to them by the Board of Directors.

ARTICLE 5

EXECUTION OF INSTRUMENTS AND DEPOSIT OF CORPORATE FUNDS

SECTION 5.01. Execution of Instruments Generally . The Board of Directors may authorize any officer or officers, or agent or agents, to enter into any contract or execute and deliver any instrument in the name and on behalf of the Corporation, and such authorization may be general or confined to specific instances.

SECTION 5.02. B orrowing. No loans or advance shall be obtained or contracted for, by or on behalf of the Corporation and no negotiable paper shall be issued in its name, unless and except as authorized by the Board of Directors. Such authorization may be general or confined to specific instances. Any officer or agent of the Corporation thereunto so authorized may obtain loans and advances for the Corporation, and for such loans and advances may make, execute and deliver promissory notes, bonds, or other evidences of indebtedness of the Corporation. Any officer or agent of the Corporation thereunto so authorized may pledge, hypothecate or transfer as security for the payment of any and all loans, advances, indebtedness and liabilities of the Corporation, any and all stocks, bonds, other securities and other personal property at any time held by the Corporation, and to that end may endorse, assign and deliver the same and do every act and thing necessary or proper in connection therewith.

SECTION 5.03. Deposits. All funds of the Corporation not otherwise employed shall be deposited from time to time to its credit in such banks or trust companies or with such bankers or other depositories as the Board of Directors may select, or as may be selected by any officer or officers or agent or agents authorized so to do by the Board of Directors. Endorsements for deposit to the credit of the Corporation in any of its duly authorized depositories shall be made in such manner as the Board of Directors from time to time may determine.

SECTION 5.04. Checks , Drafts , etc. All checks, drafts or other orders for the payment of money, and all notes or other evidences of indebtedness issued in the name of the Corporation, shall be signed by such officer or officers or agent or agents of the Corporation, and in such manner, as from time to time shall be determined by the Board of Directors.

 

11


SECTION 5.05. Proxies. Proxies to vote with respect to shares of stock of other corporations owned by or standing in the name of the Corporation may be executed and delivered from time to time on behalf of the Corporation by the Chief Executive Officer or by any other person or persons thereunto authorized by the Board of Directors.

SECTION 5.06. Other Contracts and Instruments . All other contracts and instruments binding the Corporation shall be executed in the name and on the behalf of the Corporation by those officers, employees or agents of the Corporation as may be authorized by the Board of Directors. That authorization may be general or confirmed to specific instances.

ARTICLE 6

CERTIFICATES OF STOCK

SECTION 6.01. Form and Execution of Certificates. The interest of each stockholder of the Corporation shall be evidenced by a certificate or certificates for shares of stock in such form as the Board of Directors may from time to time prescribe. The certificates of stock of each class shall be consecutively numbered and signed by the President of the Corporation and by the Treasurer or an Assistant Treasurer or the Secretary or an Assistant Secretary thereof. Any or all of the signatures on the certificate may be a facsimile. The Board of Directors shall have the power to appoint one or more transfer agents and/or registrars for the transfer or registration of certificates of stock of any class, and may require stock certificates to be countersigned or registered by one or more of such transfer agents and/or registrars.

SECTION 6.02. Transfer of Shares. The shares of the stock of the Corporation shall be transferable on the books of the Corporation by the holder thereof in person or by his or her attorney lawfully constituted, upon surrender for cancellation of certificates for the same number of shares, with an assignment and power of transfer endorsed thereon or attached thereto, duly executed, with such proof or guaranty of the authenticity of the signature as the Corporation or its agents may reasonably require. A record shall be made of each transfer. Whenever any transfer of shares shall be made for collateral security, and not absolutely, it shall be so expressed in the entry of the transfer if, when the certificates are presented, both the transferor and transferee request the Corporation to do so. The Board of Directors shall have the power and authority to make such rules and regulations as it may deem necessary or proper concerning the issue, transfer and registration of certificates for shares of stock of the Corporation.

SECTION 6.03. Closing of Transfer Books. The stock transfer books of the Corporation may, if deemed appropriate by the Board of Directors, be closed for such length of time not exceeding fifty (50) days as the Board may determine, preceding the date of any meeting of stockholders or the date for the payment of any dividend or the date for the allotment of rights or the date when the issuance, change, conversion or exchange of capital stock shall go into effect, during which time no transfer of stock on the books of the Corporation may be made.

 

12


SECTION 6.04. Fixing the Record Date. (a) In order that the Corporation may determine the stockholders entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted by the Board of Directors, and which record date shall not be more than sixty (60) nor less than ten (10) days before the date of such meeting. If no record date is fixed by the Board of Directors, the record date for determining stockholders entitled to notice of or to vote at a meeting of stockholders shall be at the close of business on the day next preceding the day on which notice is given, or, if notice is waived, at the close of business on the day next preceding the day on which the meeting is held. A determination of stockholders of record entitled to notice of or to vote at a meeting of stockholders shall apply to any adjournment of the meeting , provided that the Board of Directors may fix a new record date for the adjourned meeting.

(b) In order that the Corporation may determine the stockholders entitled to consent to corporate action in writing without a meeting, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted by the Board of Directors, and which date shall not be more than ten (10) days after the date upon which the resolution fixing the record date is adopted by the Board of Directors. If no record date has been fixed by the Board of Directors, the record date for determining stockholders entitled to consent to corporate action in writing without a meeting, when no prior action by the Board of Directors is required by Delaware Law, shall be the first date on which a signed written consent setting forth the action taken or proposed to be taken is delivered to the Corporation by delivery to its registered office in Delaware, its principal place of business, or an officer or agent of the Corporation having custody of the book in which proceedings of meetings of stockholders are recorded. Delivery made to the Corporation’s registered office shall be by hand or by certified or registered mail, return receipt requested. If no record date has been fixed by the Board of Directors and prior action by the Board of Directors is required by Delaware Law, the record date for determining stockholders entitled to consent to corporate action in writing without a meeting shall be at the close of business on the day on which the Board of Directors adopts the resolution taking such prior action.

(c) In order that the Corporation may determine the stockholders entitled to receive payment of any dividend or other distribution or allotment of any rights or the stockholders entitled to exercise any rights in respect of any change, conversion or exchange of stock, or for the purpose of any other lawful action, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted, and which record date shall be not more than sixty (60) days prior to such action. If no record date is fixed, the record date for determining stockholders for any such purpose shall be at the close of business on the day on which the Board of Directors adopts the resolution relating thereto.

 

13


SECTION 6.05. Lost or Destroyed Certificates . A new certificate of stock may be issued in the place of any certificate previously issued by the Corporation, alleged to have been lost, stolen, destroyed or mutilated, and the Board of Directors may, in its discretion, require the owner of such lost, stolen, destroyed or mutilated certificate, or his or her legal representative, to give the Corporation a bond, in such sum as the Board of Directors may direct, in order to indemnify the Corporation against any claims that may be made against it in connection therewith.

ARTICLE 7

INDEMNIFICATION

SECTION 7.01 Indemnification . (a) A director of the Corporation shall not be liable to the Corporation or its stockholders for monetary damages for breach of fiduciary duty as a director to the fullest extent permitted by Delaware Law. The foregoing shall not eliminate or limit any liability that may exist with respect to (i) a breach of the director’s duty of loyalty to the Corporation or its stockholders, (ii) acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) liability under Section 174 of Delaware Law, or (iv) a transaction from which the director derived an improper personal benefit.

(b) (1) Each person (and the heirs, executors or administrators of such person) who was or is a party or is threatened to be made a party to, or is involved in any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative, by reason of the fact that such person is or was a director or officer of the Corporation or is or was serving at the request of the Corporation as a director or officer of another corporation, partnership, joint venture, trust or other enterprise, shall be indemnified and held harmless by the Corporation to the fullest extent permitted by Delaware Law. The right to indemnification conferred in this Article 7 shall also include the right to be paid by the Corporation the expenses incurred in connection with any such proceeding in advance of its final disposition to the fullest extent authorized by Delaware Law. The right to indemnification conferred in this Article 7 shall be a contract right.

(2) The Corporation may, by action of its Board of Directors, provide indemnification to such of the employees and agents of the Corporation to such extent and to such effect as the Board of Directors shall determine to be appropriate and authorized by Delaware Law.

(c) The Corporation shall have power to purchase and maintain insurance on behalf of any person who is or was a director, officer, employee or agent of the Corporation, or is or was serving at the request of the Corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise against any expense, liability or loss incurred by such person in any such capacity or arising out of his status as such, whether or not the Corporation would have the power to indemnify him against such liability under Delaware Law.

 

14


(d) The rights and authority conferred in this Article 7 shall not be exclusive of any other right which any person may otherwise have or hereafter acquire.

(e) Neither the amendment nor repeal of this Article 7 nor the adoption of any provision of these By-Laws or the Certificate of Incorporation of the Corporation, nor, to the fullest extent permitted by Delaware Law, any modification of law, shall eliminate or reduce the effect of this Article 7 in respect of any acts or omissions occurring prior to such amendment, repeal, adoption or modification.

ARTICLE 8

GENERAL PROVISIONS

SECTION 8.01. Dividends. Subject to limitations contained in Delaware Law and the Certificate of Incorporation, the Board of Directors may declare and pay dividends upon the shares of capital stock of the Corporation, which dividends may be paid either in cash, in property or in shares of the capital stock of the Corporation.

SECTION 8.02. Year. The fiscal year of the Corporation shall commence on January 1 and end on December 31 of each year.

SECTION 8.03. Corporate Seal. The corporate seal, if any, shall have inscribed thereon the name of the Corporation, the year of its organization and the words “Corporate Seal, Delaware”. The seal may be used by causing it or a facsimile thereof to be impressed, affixed or otherwise reproduced.

SECTION 8.04. Amendments. These bylaws or any of them, may be altered, amended or repealed, or new bylaws may be made, by the stockholders entitled to vote thereon at any annual or special meeting thereof or by the Board of Directors.

SECTION 8.05 Notice. (a) Except as otherwise provided for herein, whenever notice is required to be given by law, the Certificate of Incorporation or these bylaws, such notice may be mailed or given by a form of electronic transmission consented to by the person to whom the notice is given. Any such consent shall be revocable by such person by written notice to the Corporation. Any such consent shall be deemed revoked if (a) the Corporation is unable to deliver by electronic transmission two consecutive notices in accordance with such consent and (b) such inability becomes known to the secretary or an assistant secretary of the Corporation or to the transfer agent or other person responsible for the giving of notice; provided, however , the inadvertent failure to treat such inability as a revocation shall not invalidate any meeting or other action.

 

15


(b) Except as otherwise provided for herein, notice given pursuant to these bylaws shall be deemed given: (i) if mailed, when deposited in the United States mail, postage pre-paid, addressed to the person entitled to such notice at his or her address as it appears on the books and records of the Corporation, (ii) if by facsimile telecommunication, when directed to a number at which such person has consented to receive notice; (iii) if by electronic mail, when directed to an electronic mail address at which such person has consented to receive notice; (iv) if by a posting on an electronic network together with separate notice to such person of such specific posting, upon the later of (A) such posting and (B) the giving of such separate notice; and (v) if by any other form of electronic transmission, when directed to such person. An affidavit of the Secretary or an Assistant Secretary or of the transfer agent or other agent of the Corporation that the notice has been given by a form of electronic transmission shall, in the absence of fraud, be prima facie evidence of the facts stated herein.

(c) For purposes of these bylaws, “electronic transmission” means any form of communication, not directly involving the physical transmission of paper, that creates a record that may be retained, retrieved, and reviewed by a recipient thereof, and that may be directly reproduced in paper form by such a recipient through an automated process.

SECTION 8.06. Waiver of Notice. Except as otherwise provided for herein, whenever notice is required to be given by law, the Certificate of Incorporation or these bylaws, a waiver thereof submitted by electronic transmission or in writing signed by the person entitled to notice, whether before or after the time stated therein, shall be deemed equivalent to notice. Attendance of an individual at a meeting, in person, by written proxy, or by means of remote communication, shall constitute a waiver of notice of such meeting, except when the person attends a meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened, and the execution by a person of a consent in writing or by electronic transmission in lieu of meeting shall constitute a waiver of notice of the action taken by such consent. Neither the business to be transacted at, nor the purpose of, any meeting of the stockholders, directors, or members of a committee of the Board of Directors need be specified in any such waiver or notice.

 

16

Exhibit 3.273

Certificate of Incorporation of David J. Martinez Co., Inc.

THIS IS TO CERTIFY THAT there is hereby organized a corporation under and by virtue of N.J.S. 14A:1-1 et seq., the “New Jersey Business, Corporation Act.”

FIRST: The name of the corporation is David J. Martinez Co., Inc.

SECOND: The address of the corporation’s initial registered office is 142B Beverly Hills Terrace, Woodbridge, NJ 07095. The name of the registered agent at such address is David J. Martinez.

THIRD: The purpose for which this corporation is organized is to engage in any activity within the purposes for which corporations may be organized under the “New Jersey Business Corporation Act,” N.J.S. 14A:1-1 et seq.

FOURTH: The aggregate number of shares which the corporation shall have authority to issue is 2,500 shares without par value.

FIFTH: The number of directors constituting the initial Board of Directors of this corporation is one (1). The name and address of each person who is to serve as such Director is:

David J. Martinez, 142B Beverly Hills Terrace, Woodbridge, NJ 07095.

SIXTH: The name and address of the incorporator is Capitol Information Service, Inc., 172 West State Street, Trenton, NJ 08608.

In Witness Whereof, each individual incorporator, being over eighteen years of age has signed this certificate; or if the incorporator be a corporation has caused this certificate to be signed by its duly authorized officer this 9th day of November, 1989.

 

 

Patricia M. Titus, Vice-President
Capitol Information Service, Inc.
172 West State Street
Trenton, NJ 08608.
FILED FOR: Randy T. Pearce, Esq.
Sonageri & Pearce
Court Plaza North
25 Main Street
Hackensack, NJ 07601-7025

 

1


STATE OF NEW JERSEY DEPARTMENT OF TREASURY FILING CERTIFICATION (CERTIFIED COPY)

NORTH EAST WASTE TRANSPORT, INC.

I, the Treasurer of the State of New Jersey, do hereby certify, that the above named business did file and record in this department the below listed document(s) and that the foregoing is a true copy of the Certificate of Incorporation as the same is taken from and compared with the original(s) filed in this office on the date set forth on each instrument and now remaining on file and of record in my office.

IN TESTIMONY WHEREOF, I have hereunto set my hand and affixed my Official Seal at Trenton, this 2nd day of November, 2012

 

Andrew P Sidamon-Eristoff
State Treasurer

 

2


New Jersey Division of Revenue

Certificate of Amendment to the Certificate of Incorporation (For Use by Domestic Profit Corporations)

Pursuant to the provisions of Section 14A:9-2 (4) and Section 14A:9-4 (3), Corporations, General, of the New Jersey Statutes, the undersigned corporation executes the following Certificate of Amendment to its Certificate of Incorporation:

1. The name of the corporation is:

David J. Martinez Co., Inc.

2. The following amendment to the Certificate of Incorporation was approved by the directors and thereafter duly adopted by the shareholders of the corporation on the 24th day of October, 2006

Resolved, that Article FIRST of the Certificate of Incorporation be amended to read as follows:

The name of the corporation is North East Waste Transport, Inc.

3. The number of shares outstanding at the time of the adoption of the amendment was: 2,500

The total number of shares entitled to vote thereon was: 2,500

If the shares of any class or series of shares are entitled to vote thereon as a class, set forth below the designation and number of outstanding shares entitled to vote thereon of each such class or series. (Omit if not applicable).

Not applicable.

4. The number of shares voting for and against such amendment is as follows: (If the shares of any class or series are entitled to vote as a class, set forth the number of shares of each such class and series voting for and against the amendment, respectively).

 

Number of Shares Voting for Amendment    Number of Shares Voting Against Amendment

2,500

   0

5. If the amendment provides for an exchange, reclassification or cancellation of issued shares, set forth a statement of the manner in which the same shall be effected. (Omit if not applicable).

6. Other provisions: (Omit if not applicable).

Dated this 24th day of October, 2006

 

3


May be executed by the Chairman of the Board, or the President, or a Vice President of the Corporation.

 

4


STATE OF NEW JERSEY DEPARTMENT OF TREASURY FILING CERTIFICATION (CERTIFIED COPY)

NORTH EAST WASTE TRANSPORT, INC.

I, the Treasurer of the State of New Jersey, do hereby certify, that the above named business did file and record in this department the below listed document(s) and that the foregoing is a true copy of the Certificate of Amendment as the same is taken from and compared with the original(s) filed in this office on the date set forth on each instrument and now remaining on file and of record in my office.

IN TESTIMONY WHEREOF, I have hereunto set my hand and affixed my Official Seal at Trenton, this 2nd day of November, 2012

 

Andrew P Sidamon-Eristoff
State Treasurer

 

5

Exhibit 3.274

AMENDED AND RESTATED BYLAWS

OF

DAVID J. MARTINEZ CO., INC.

ARTICLE I

OFFICES

 

1. Registered Office and Agent . The registered office of the Corporation in the State of New Jersey is at: 820 Bear Tavern Road, Suite 305, West Trenton, NJ 08628.

The registered agent for the Corporation at such office is: CT Corporation System.

 

2. Places of Business . The principal place of business and branch or subordinate places of business or offices may be established at any time by the Board at any place or places where the Corporation is qualified to do business.

ARTICLE II

SHAREHOLDERS

 

1. Annual Meeting of Shareholders . The annual meeting of shareholders shall be held upon not less than ten nor more than sixty days written notice of the time, place, and purposes of the meeting at 3:00 p.m. on the twenty-fifth day of the month of November of each year at the principal place of business of the Corporation or at such other time and place within or without the State of New Jersey as shall be specified in the notice of meeting, in order to elect directors of the Corporation and transact such other business as shall come before the meeting. If that date is a legal holiday, the meeting shall be held at the same hour on the next succeeding business day.

 

2. Special Meetings of Shareholders . A special meeting of shareholders may be called for any purpose by the Chief Executive Officer, the President or the Board. Special meetings shall be held at the principal place of business of the Corporation or at such place, within or without the State of New Jersey, as shall be specified in the notice of meeting. A special meeting shall be held upon not less than ten nor more than sixty days written notice of the time, place, and purposes of the meeting.

 

3. Action Without Meeting of Shareholders . The Shareholders may act without a meeting by written consent in accordance with N.J.S.A. 14A:5-6. Such consents may be executed together, or in counterparts, and shall be filed in the Minute Book. Special rules apply to the annual election of directors, mergers, consolidations, acquisitions of shares or the sales of assets. Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those shareholders who have not consented in writing.

 

-1-


4. Quorum . The presence at a meeting in person or by proxy of the holders of shares entitled to cast a majority of the votes shall constitute a quorum.

ARTICLE III

BOARD OF DIRECTORS

 

1. Number and Term of Office . The Board shall consist of no more than Four (4) and no less than One (1) members. The precise number shall be set by the Directors or by Shareholders at each annual meeting before the election of directors. Each director shall be elected by the Shareholders at each annual meeting and shall hold office until that Director’s successor shall have been elected and qualified.

 

2. Regular Meetings . A regular meeting of the Board shall be held with or without notice immediately following and at the same place as the annual Shareholders’ meeting for the purposes of electing officers and conducting such other business as may come before the meeting. The Board, by resolution, may provide for additional regular meetings which may be held without notice, except to members not present at the time of the adoption of the resolution.

 

3. Special Meeting . A special meeting of the Board may be called at any time by the Chief Executive Officer, the President or by a majority of directors for any purpose. Such meetings shall be held upon two (2) days’ notice if given orally (either by telephone or in person), or by fax or electronic mail, or by five (5) days’ notice if given by depositing the notice in the United States mails, postage prepaid. Such notice shall specify the time and place of the meeting.

 

4. Action Without Meeting . The Board may act without a meeting if, prior or subsequent to such action, each member of the Board shall consent in writing to such action. Such written consent or consents shall be filed in the Minute Book.

 

5 Quorum . A majority of the entire Board shall constitute a quorum for the transaction of business.

 

6. Manner of Acting . The act of a majority of the Directors present at a meeting at which a quorum is present shall be the act of the Board.

 

7. Vacancies in Board of Directors . Any vacancy in the Board may be filled by the affirmative vote of a majority of the remaining Directors, even though less than a quorum of the Board, or by a sole remaining director. A director so elected by the Board shall hold office until the next succeeding annual meeting of Shareholders and until that Director’s successor shall have been elected and qualified.

 

-2-


8. Removal of Directors . Any director may be removed for cause, or without cause unless otherwise provided in the Certificate of Incorporation, by a majority vote of shareholders entitled to vote for the election of directors.

 

9. Committees . The Board, by resolution adopted by a majority of the entire Board, may appoint from among its members an executive committee and one or more other committees. To the extent provided in such resolution, each such committee shall have and may exercise all the authority of the Board, subject to the limitations on the permissible scope of the power of any such committees allowed by law. The Board, by resolution adopted by a majority of the entire Board, may fill any vacancy in any committee, abolish any committee at any time; and remove any director from membership on any committee at any time, with or without cause.

 

10. Presence at Meetings . Where appropriate communication facilities are reasonably available, any or all directors shall have the right to participate in all or any part of a meeting of the Board or a committee of the Board by means of conference telephone or any means of communication by which all persons participating in the meeting are able to hear each other.

ARTICLE IV

WAIVERS OF NOTICE

Any notice required by these Bylaws, by the Certificate of Incorporation, or by the New Jersey Business Corporation Act may be waived in writing (and, in the case of shareholders, by written proxy) by any person entitled to notice. The waiver or waivers may be executed either before or after the event with respect to which notice is waived. Each director or shareholder attending a meeting without protesting, prior to its conclusion, the lack of proper notice shall be deemed conclusively to have waived notice of the meeting.

ARTICLE V

OFFICERS

 

1. Election . At is regular meeting following the annual meeting of shareholders, the Board shall elect a chief executive officer, a president, a treasurer, a secretary, and it may elect such other officers, including one or more vice presidents, as it shall deem necessary.

One person may hold two or more offices, but no office shall execute, acknowledge, or verify any instrument in more than one capacity if such instrument is required by law or these Bylaws to be executed, acknowledged or verified by two or more officers.

 

2.

Duties and Authority of Chief Executive Officer . The Chief Executive Officer shall have general charge of the business affairs of the Corporation. He or she may employ and discharge employees and agents of the Corporation, except such as shall be appointed by the Board, and he or she may delegate these powers. The Chief Executive Officer may

 

-3-


  vote the stock or other securities of any domestic or foreign corporation of any type or kind which may at any time be owned by the Corporation, may execute any stockholders’ or other consents with respect to any entity owned by the Corporation and may in his or her discretion delegate such powers by executing proxies, or otherwise, on behalf of the Corporation. The Board by resolution from time to time may confer like powers upon any other person or persons.

 

3. Duties and Authority of President . The President of the Corporation shall report to the Chief Executive Officer and shall have such powers and perform such duties as the Board or the Chief Executive Officer may from time to time prescribe. Notwithstanding the foregoing, in the absence of a resolution by the Board, the President shall not have the power to vote the stock or other securities of any domestic or foreign corporation of any type or kind which may at any time be owned by the Corporation or execute any stockholders’ or other consents with respect to any entity owned by the Corporation.

 

4. Duties and Authority of Other Officers . All other officers of the Corporation shall have such powers and perform such duties incident to each of their respective offices and such other duties as may from time to time be conferred upon or assigned to them by the Board.

 

5. Removal and Resignation of Officers; Filling of Vacancies .

 

  A. Any officer elected by the Board may be removed by the Board with or without cause. An officer elected by the Shareholders may be removed, with or without cause, only by vote of the Shareholders but his authority to act as an officer may be suspended by the Board for cause. The removal of an officer shall be without prejudice to his contract rights, if any. Election of an officer shall not of itself create contract rights.

 

  B. An officer may resign by written notice to the Corporation. The resignation shall be effective upon receipt thereof by the Corporation or at such subsequent time as shall be specified in the notice of resignation.

 

  C. Any vacancy occurring among the Officers, however caused, shall be filled by the Board.

 

-4-


ARTICLE VI

AMENDMENTS TO AND EFFECT OF BYLAWS;

FISCAL YEAR

 

1. Force and Effect of Bylaws . These Bylaws are subject to the provisions of the New Jersey Business Corporation Act and the Corporation’s Certificate of Incorporation, as it may be amended from time to time. If any provision in these Bylaws is inconsistent with a provision in the Act or the Certificate of Incorporation, the provision of that Act or the Certificate of Incorporation shall govern. Wherever in these Bylaws references are made to more than one incorporator, director, or shareholder, they shall, if this is a sole incorporator, director, shareholder corporation, be construed to mean the solitary person; and all provisions dealing with the quantum of majorities of quorums shall be deemed to mean the action by the one person constituting the Corporation.

 

2. Amendments to Bylaws . These Bylaws may be altered, amended, or repealed by the Shareholders or the Board. Any Bylaw adopted, amended, or repealed by the Shareholders may be amended or repealed by the Board, unless the resolution of the Shareholders adopting such Bylaw expressly reserves to the Shareholders the right to amend or repeal it.

 

3. Fiscal Year . The fiscal year of the Corporation shall begin on the first day of January of each year.

 

-5-

Exhibit 3.275

Delaware

The First State

I, JEFFREY W. BULLOCK, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED ARE TRUE AND CORRECT COPIES OF ALL DOCUMENTS ON FILE OF “OLD KINGS ROAD SOLID WASTE, LLC” AS RECEIVED AND FILED IN THIS OFFICE.

THE FOLLOWING DOCUMENTS HAVE BEEN CERTIFIED:

CERTIFICATE OF FORMATION, FILED THE FIFTEENTH DAY OF DECEMBER, A.D. 2000, AT 9 O’CLOCK A.M.

CERTIFICATE OF MERGER, FILED THE TWENTY-SEVENTH DAY OF DECEMBER, A.D. 2000, AT 9 O’CLOCK A.M.

AND I DO HEREBY FURTHER CERTIFY THAT THE EFFECTIVE DATE OF THE AFORESAID CERTIFICATE OF MERGER IS THE FIRST DAY OF JANUARY, A.D. 2001, AT 12:01 O’CLOCK A.M.

CERTIFICATE OF AMENDMENT, FILED THE FIFTEENTH DAY OF JUNE, A.D. 2006, AT 8:42 O’CLOCK A.M.

AND I DO HEREBY FURTHER CERTIFY THAT THE AFORESAID CERTIFICATES ARE THE ONLY CERTIFICATES ON RECORD OF THE AFORESAID LIMITED LIABILITY COMPANY, “OLD KINGS ROAD SOLID WASTE, LLC”.

 

1


CERTIFICATE OF FORMATION OF OLD KINGS ROAD SOLID WASTE, LLC

This Certificate of Formation of Old Kings Road Solid Waste, LLC (the “LLC”), dated as of the      day of December, 2000, is being duly executed and filed by James M. Yates, Jr., as an authorized person, to form a limited liability company under the Delaware Limited Liability Company Act (6 Del. C. §18-101, et seq .)

FIRST. The name of the limited liability company formed hereby is Old Kings Road Solid Waste, LLC.

SECOND. The address of the registered office for the LLC in the State of Delaware is 15 East North Street, in the City of Dover, Kent County, Delaware 19901.

THIRD. The name and address of the registered agent for service of process on the LLC in the State of Delaware is Incorporating Services, Ltd., 15 East North Street, in the City of Dover, Kent County, Delaware 19901.

IN WITNESS WHEREOF, the undersigned has executed this Certificate of Formation as of the date first above written.

 

 

James M. Yates, Jr.
Authorized Person

 

2


CERTIFICATE OF MERGER OF OLD KINGS ROAD SOLID WASTE, LLC (a Delaware Limited Liability Company) AND OLD KINGS ROAD SOLID WASTE, INC. (a Florida corporation)

Old Kings Road Solid Waste, LLC, a Delaware limited liability company, hereby certifies that:

FIRST: The name and jurisdictions of formation or organization of each of the constituent entities to the merger are:

 

1. Old Kings Road Solid Waste, LLC, a Delaware limited liability company

 

2. Old Kings Road Solid Waste, Inc., a Florida corporation

SECOND: An Agreement and Plan of Merger (the “Plan of Merger”) providing for the merger of Old Kings Road Solid Waste, Inc., a Florida corporation, into Old Kings Road Solid Waste, LLC, a Delaware limited liability company, has been duly approved and executed by each of the aforesaid entities.

THIRD: The name of the surviving entity is Old Kings Road Solid Waste, LLC, a Delaware limited liability company.

FOURTH: The Plan of Merger is on file at the principal place of business of the aforesaid surviving entity, the address of which is as follows:

Old Kings Road Solid Waste, LLC

8540 Old Kings Road

Jacksonville, FL 32219

FIFTH: A copy of the Plan of Merger will be furnished by the aforesaid surviving entity, on request and without cost, to any member or person holding an interest in any of the constituent entities.

SIXTH: These articles will be effective January 1, 2001 at 12:01 a.m., Eastern Standard Time.

 

This the 21 st day of December, 2000.
OLD KINGS ROAD SOLID WASTE, LLC
(a Delaware Limited Liability Company)
By:   Waste Industries of Mississippi, LLC
Sole Member and Manager
By:   Waste Industries, Inc.
Sole Member and Manager
By:  

 

Jim W. Perry, President

 

3


OLD KINGS ROAD SOLID WASTE, LLC
(a Florida Corporation)
By:  

 

Jim W. Perry, President

 

4


CERTIFICATE OF AMENDMENT OF OLD KINGS ROAD SOLID WASTE, LLC

1. The name of the limited liability company is OLD KINGS ROAD SOLID WASTE, LLC

2. The Certificate of Formation of the limited liability company is hereby amended as follows:

The address of its registered office in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company.

IN WITNESS WHEREOF, the undersigned has executed this Certificate of Amendment of OLD KINGS ROAD SOLID WASTE, LLC this 14 day of June, 2006.

 

 

Authorized Person

 

5

Exhibit 3.276

OPERATING AGREEMENT

OF

OLD KINGS ROAD SOLID WASTE, LLC

THIS OPERATING AGREEMENT OF OLD KINGS ROAD SOLID WASTE, LLC, (this “ Operating Agreement ”) is created this 22nd day of May, 2006, by Old Kings Road, LLC (the “ Member s”).

ARTICLE 1

DEFINED TERMS

The following capitalized terms shall have the meanings specified in this Article 1. Other terms are defined in the text of this Operating Agreement; and, throughout this Operating Agreement, those terms shall have the meanings respectively ascribed to them.

Act ” means the Delaware Limited Liability Company Act, as amended from time to time.

Code ” means the Internal Revenue Code of 1986, as amended, or any corresponding provision of any succeeding law.

Company ” means the limited liability company organized in accordance with this Operating Agreement.

Secretary of State ” means the Secretary of State of the State of Delaware.

Interest ” means a Person’s share of the Profits and Losses of, and the right to receive distributions from, the Company.

Member ” means the Person signing this Operating Agreement and any Person who subsequently becomes a member of the Company.

Membership Rights ” means all of the rights of a Member in the Company, including a Member’s: (a) Interest; (b) right to inspect the Company’s books and records; (c) right to participate in the management of and vote on matters coming before the Company; and (d) unless this Operating Agreement or the Certificate of Formation provide to the contrary, right to act as an agent of the Company.

Operating Agreement ” means this Operating Agreement of Old Kings Road Solid Waste, LLC, a Delaware limited liability company, as amended from time to time.

Percentage Interest ” means, with respect to any Member as of any date, the ratio (expressed as a percentage) of the number of Units held by such Member on such date to the aggregate Units held by all Members on such date.

 

1


Person ” means and includes an individual, corporation, partnership, association, limited liability company, trust, estate, or other entity.

Profit ” and “ Loss ” means, for each taxable year of the Company (or other period for which Profit or Loss must be computed) the Company’s taxable income or loss determined in accordance with the Code.

Treasury Regulations ” means the income tax regulations, including any temporary regulations, from time to time promulgated under the Code.

Successor ” means all Persons to whom all or any part of an Interest is transferred either because of (a) the sale or gift by the Member of all or any part of the Member’s Interest, or (b) the Member dies and the Persons are the Member’s personal representatives, heirs, or legatees.

Transfer ” means, when used as a noun, any voluntary sale, hypothecation, pledge, assignment, attachment, or other transfer, and, when used as a verb, means voluntarily to sell, hypothecate, pledge, assign, or otherwise transfer.

Units ” means an ownership interest in the Company, including any and all benefits to which the holder of such Units may be entitled as provided in this Operating Agreement, together with all obligations of such person to comply with the terms and conditions of this Operating Agreement.

ARTICLE 2

FORMATION AND NAME; OFFICE; PURPOSE; TERM

2.1 Formation . The Company was formed on December 15, 2000. This Agreement completely supersedes that certain Old Kings Road Solid Waste Limited Liability Company Agreement, dated January 1, 2001.

2.2 Name of the Company . The name of the Company shall be OLD KINGS ROAD SOLID WASTE, LLC. The Company may do business under that name and under any other name or names upon which the Member may, in the sole discretion of the Member, determine. If the Company does business under a name other than that set forth in its Certificate of Formation, then the Company shall file a fictitious name registration as required by law.

2.3 Purpose . The Company is organized to conduct any lawful business under the laws of the various states of the United States of America.

2.4 Term . The term of the Company began upon the acceptance of the Certificate of Formation by the Secretary of State, and its duration shall be perpetual, unless its existence is sooner terminated pursuant to Article 8 of this Operating Agreement.

2.5 Principal Office . The principal office of the Company shall be located at 9995 Gate Parkway N., Suite 200, Jacksonville, Florida 32246, or at any other place which the Member, in the sole discretion of the Member, determines.

 

2


2.6 Registered Agent/Registered Office . The name and street address of the registered agent and the registered office of the Company in the State of Delaware shall be The Corporation Trust Company, 1209 Orange Street, Wilmington, Delaware 19801.

2.7 Member . The name and present mailing address of the sole Member is set forth on Exhibit “A”.

ARTICLE 3

CAPITAL; CAPITAL ACCOUNTS

3.1 Initial Capital Contributions . Upon the execution of this Operating Agreement, the Member shall contribute to the Company the cash and/or property set forth on Exhibit “A ”.

3.2 No Other Capital Contributions Required . The Member shall not be required to contribute any additional capital to the Company, and except as set forth in the Act, the Member shall not have any personal liability for any obligations of the Company.

3.3 Loans . The Member may, at any time, make or cause a loan to be made to the Company in any amount and on those terms upon which the Company and the Member agree.

3.4 Capital Accounts . A capital account shall be maintained by the Company for the Member.

ARTICLE 4

UNITS

4.1 Authorization and Issuance of Units .

4.1.1 A total of One Hundred Thousand (100,000) Units are hereby authorized for issuance. The number of Units authorized for issuance pursuant to this Section 4.1 may be increased from time to time as deemed necessary by the Member.

4.1.2 Units issued for such consideration as the Member determines to be appropriate shall be deemed to be fully paid and non-assessable if the entire amount of such consideration has been received by the Company for such Units in the form of cash, property or services rendered.

4.2 Percentage Interest Ownership of the Company shall be divided into, represented by, and each Member’s Percentage Interest shall be expressed in Units of the Company. The name, address, Units and Percentage Interest of each Member are set forth on Exhibit “A” attached hereto, which may be amended from time to time as necessary to reflect changes in the Percentage Interests and Units held by the Members.

 

3


4.3 Certificates . Certificates (“Certificates”) evidencing Units shall be consistent with the form required by the laws of Delaware and this Operating Agreement. The Company shall issue to each Member one or more Certificates signed by the appropriate officers of the Company. Certificates shall be consecutively numbered and shall be entered in the books and records of the Company as they are issued and shall exhibit the holder’s name and the number of Units.

4.4 Register, Registration of Transfer and Exchange . The Company shall keep or cause to be kept on behalf of the Company a register that will provide for the registration and Transfer of Units. The Company shall not recognize Transfers of Units unless the same are effected in the manner described in this Section 4.4. Upon surrender for registration of Transfer of any Certificate, and subject to the provisions of this Section 4.4, the appropriate officers of the Company shall execute in the name of the holder or the designated transferee or transferees, as required pursuant to the holder’s instructions, one or more new Certificates evidencing the same aggregate number and type of Units as was evidenced by the Certificate so surrendered.

ARTICLE 5

PROFIT, LOSS, AND DISTRIBUTIONS

5.1 Distributions of Cash Flow . Cash flow for each taxable year of the Company shall be distributed to the Member at such times and in such amounts as the Member shall determine.

5.2 Allocation of Profit or Loss . All Profit or Loss shall be allocated to the Member.

5.3 Liquidation and Dissolution . If the Company is liquidated, the assets of the Company shall be distributed to the Member or to a Successor or Successors.

ARTICLE 6

MANAGEMENT: RIGHTS, POWERS, AND DUTIES

6.1 Management . The Company shall be managed solely by the Member. At the election of the Member, a Board of Directors may be elected to manage the Company.

6.2 Officers . The Company shall have such officers as may be designated by the Member from time to time, who shall act as agents of the Company, who shall have such powers as are usually exercised by comparably designated officers of a Delaware corporation and who shall have the power to bind the Company through the exercise of such powers, to the extent consistent with the terms hereof. The officers designated and/or confirmed shall, unless and until removed from office, act as agents of the Company.

6.3 Personal Services . The Member shall not be required to perform services for the Company solely by virtue of being a Member.

 

4


6.4 Liability and Indemnification . The Member shall not be liable, responsible, or accountable, in damages or otherwise, to the Company for any act performed by the Member with respect to Company matters. Additionally, the Company shall indemnify the Member for any act performed by the Member with respect to Company matters.

ARTICLE 7

TRANSFER OF INTEREST

7.1 Transfers by Member . The Member may Transfer all, or any portion of, the Member’s interest or rights in the Member’s Membership Rights to one or more Successors.

7.2 Transfer to a Successor . In the event of any Transfer of all or any part of the Member’s Interest to a Successor, the Successor shall immediately thereupon and without further action become a Member with all rights, powers and privileges associated herewith and the Company shall be continued.

ARTICLE 8

DISSOLUTION, LIQUIDATION, AND TERMINATION OF THE COMPANY

8.1 Events of Dissolution . The Company shall only be dissolved at such time as the Member determines to dissolve the Company.

8.2 Company Continues Upon Bankruptcy of the Member . Except as otherwise provided by the Member, the Company shall continue notwithstanding whether the Member: (a) makes an assignment for the benefit of creditors; (b) files a voluntary petition in bankruptcy; (c) is adjudged a bankrupt or insolvent, or has entered against the Member an order for relief, in any bankruptcy or insolvency proceeding; (d) files a petition or answer seeking for the Member any reorganization, arrangement, composition, readjustment, liquidation, dissolution, or similar relief under any statute, law, or regulation; (e) files an answer or other pleading admitting or failing to contest the material allegations of a petition filed against the Member in any proceeding of this nature; or (f) seeks, consents to, or acquiesces in the appointment of a trustee, receiver, or liquidator of the Member or of all or any substantial part of the Member’s properties.

8.3 Company Continues Upon Death of the Member . Upon the death of the Member, the death of the Member shall be treated as an immediate Transfer of all of the Member’s Interest to a Successor. The Successor shall immediately thereupon and without further action become a Member with all rights, powers and privileges associated herewith, and the Company shall be continued.

8.4 Procedure for Winding Up and Dissolution . If the Company is dissolved, the affairs of the Company shall be wound up. On winding up of the Company, the assets of the Company shall be distributed, first, to creditors of the Company in satisfaction of the liabilities of the Company, and then to the person(s) who is/are the Member(s) of the Company in proportion to the Member’s(s’) Interests.

 

5


8.5 Filing of Articles of Dissolution . If the Company is dissolved, a Certificate of Dissolution shall be promptly filed with the Secretary of State by the Member.

ARTICLE 9

BOOKS, RECORDS, ACCOUNTING, AND TAX ELECTIONS

9.1 Bank Accounts . All funds of the Company shall be deposited in a bank account or accounts opened in the Company’s name. The Member shall unanimously determine the institution or institutions at which the accounts will be opened and maintained, the types of accounts, and the Persons who will have authority with respect to the accounts and the funds therein.

9.2 Books and Records . The Member shall not be required to keep or cause to be kept complete and accurate books and records of the Company nor supporting documentation of the transactions with respect to the conduct of the Company’s business. The books and records, if any, shall be maintained in accordance with sound accounting principles and practices.

9.3 Annual Accounting Period . The annual accounting period of the Company shall be its taxable year. The Company’s taxable year shall be selected by the Member, subject to the requirements and limitations of the Code.

9.4 Disregarded Entity . The Member intends that for as long as the Company has a single Member the Company will be treated as a disregarded entity for any and all purposes under the Code and Treasury Regulations.

ARTICLE 10

GENERAL PROVISIONS

10.1 Applicable Law . All questions concerning the construction, validity, and interpretation of this Operating Agreement shall be governed by the laws of the State of Delaware.

10.2 Entire Understanding . This Operating Agreement supersedes all prior and contemporaneous operating or limited liability company agreements, whether oral or written. By execution of this Operating Agreement, the Member agrees that the Old Kings Road Solid Waste, LLC Limited Liability Company Agreement, dated January 1, 2001 has been terminated effective as of the date hereof.

10.3 Headings . The headings herein are inserted as a matter of convenience only, and do not define, limit, or describe the scope of this Operating Agreement or the intent of the provisions hereof.

10.4 Terms . Common nouns and pronouns shall be deemed to refer to the masculine, feminine, neuter, singular and plural, as the identity of the Person may in the context require.

 

6


10.5 Separability of Provisions . Each provision of this Operating Agreement shall be considered separable; and if, for any reason, any provision or provisions herein are determined to be invalid and contrary to any existing or future law, such invalidity shall not impair the operation of or affect those portions of this Operating Agreement which are valid.

 

7


IN WITNESS WHEREOF, the Member has executed this Operating Agreement as of the date set forth hereinabove.

 

SOLE MEMBER:

 

OLD KINGS ROAD, LLC

By:    
 

Charles C. Appleby

President

 

8


EXHIBIT “A”

 

MEMBER NAME

  

ADDRESS

   INITIAL CAPITAL
CONTRIBUTION
  

PERCENTAGE

INTEREST

Old Kings Road, LLC

   9995 Gate Parkway N., Suite 200, Jacksonville, Florida 32246    $100.00    100%

 

9


OMNIBUS AMENDMENT TO OPERATING AGREEMENTS

This OMNIBUS AMENDMENT TO OPERATING AGREEMENTS ( this “ Omnibus Amendment ”) is dated as of February __, 2010, and is made by the parties signatory hereto and amends those operating agreements set forth on Schedule I hereto (each, an “ Operating Agreement ” and, collectively, the “ Operating Agreements ”).

WHEREAS, the sole member of each of the limited liability companies set forth on Schedule II hereto (each, a “ Company ” and collectively, the “ Companies ”) has pledged its interest in such Company to Bank of America, N.A., as administrative agent (the “ Agent ”), pursuant to that certain Amended and Restated Master Securities Pledge Agreement, dated as of January 14, 2010 (as amended from time to time, the “ Pledge Agreement ”), among Advanced Disposal Services, Inc., a Delaware corporation (the “ Parent ”), the Subsidiaries of the Parent (including the Companies) and Bank of America, N.A., as administrative agent;

WHEREAS, the sole member of each of the Companies wishes to amend the Operating Agreement of such Company set forth opposite its name on Schedule I hereto to permit the Agent to foreclose on its equity interest in such Company in accordance with the terms of the Pledge Agreement;

NOW THEREFORE, the sole member of each of the Companies does hereby agree as follows:

 

  1. The definition of “Successor” set forth in Article 1 of each of the Operating Agreements is hereby amended to read in its entirety as follows:

Successor ” means any Person to whom all or any part of an Interest is Transferred in accordance with the terms hereof.

 

  2. The definition of “Transfer” set forth in Article 1 of each of the Operating Agreements is hereby amended to read in its entirety as follows:

Transfer ” means, when used as a noun, (a) any voluntary sale, hypothecation, pledge, assignment, attachment or other transfer of any Interest, and (b) any transfer of any Interest initiated by a lender in connection with the enforcement of its rights under a senior credit facility that is secured, in whole or in part, by a pledge of such Interest, and, when used as a verb, (x) to voluntarily sell, hypothecate, pledge, assign or otherwise transfer any Interest, and (y) with respect to any lender, to sell, hypothecate, pledge, assign or otherwise transfer any Interest in connection with the enforcement of such lender’s rights under any senior credit facility that is secured, in whole or in part, by a pledge of such Interest.

 

10


  3. Article 7 of each of the Operating Agreements is hereby amended is amended to add the following new Section 7.3 at the end thereof:

7.3 Transfer by Secured Party . In the event the Interest is at any time pledged to a lender as security in connection with senior financing for the Company, the lender (or agent for the group of senior lenders) shall have the right to exercise its remedies under such pledge, to foreclose upon the Interest and/or to Transfer the Interest to itself or to a third party in connection with such exercises of remedies and/or foreclosure, all without further consent of the Member or any Successor.”

 

  4. Capitalized terms used and not defined herein shall have the definitions given in the applicable Operating Agreement.

 

  5. Except as herein amended, each Operating Agreement shall remain in full force and effect and this Omnibus Amendment shall be incorporated therein and made part thereof.

[ Signature Page Follows ]

 

11


IN WITNESS WHEREOF, the undersigned have executed this Omnibus Amendment as of the date first above written.

 

Advanced Disposal Services, Inc.
By:    
 

Steven R. Carn

Vice President

 

12


SCHEDULE I

OPERATING AGREEMENTS

 

1.

   Advanced Disposal Recycling Services, LLC   Operating Agreement of Advanced Disposal Recycling Services, LLC

2.

   Advanced Disposal Recycling Services Gulf Coast, LLC   Operating Agreement of Advanced Disposal Recycling Services Gulf Coast, LLC

3.

   Advanced Disposal Services Alabama, LLC   Amended and Restated Operating Agreement of Advanced Disposal Services Alabama, LLC

4.

   Advanced Disposal Services Alabama CATS, LLC   Operating Agreement of Advanced Disposal Services Alabama CATS, LLC

5.

   Advanced Disposal Services Alabama EATS, LLC   Operating Agreement of Advanced Disposal Services Alabama EATS, LLC

6.

   Advanced Disposal Services Alabama Holdings, LLC   Amended and Restated Operating Agreement of Advanced Disposal Services Alabama Holdings, LLC

7.

   Advanced Disposal Services ASW, LLC   Operating Agreement of Advanced Disposal Services ASW, LLC

8.

   Advanced Disposal Services Atlanta, LLC   Amended and Restated Operating Agreement of Advanced Disposal Services Atlanta, LLC

9.

   Advanced Disposal Services Augusta, LLC   Operating Agreement of Advanced Disposal Services Augusta, LLC

10.

   Advanced Disposal Services Carolinas, LLC   Operating Agreement of Advanced Disposal Services Carolinas, LLC

11.

   Advanced Disposal Services Carolinas Holdings, LLC   Operating Agreement of Advanced Disposal Services Carolinas Holdings, LLC

12.

   Advanced Disposal Services Central Florida, LLC   Operating Agreement of Advanced Disposal Services Central Florida, LLC

13.

   Advanced Disposal Services Cobb County Recycling Facility, LLC   Operating Agreement of Advanced Disposal Services Cobb County Recycling Facility, LLC

14.

   Advanced Disposal Services Cobb County Transfer Station, LLC   Operating Agreement of Advanced Disposal Services Cobb County Transfer Station, LLC

15.

   Advanced Disposal Services Georgia Holdings, LLC   Operating Agreement of Advanced Disposal Services Georgia Holdings, LLC

16.

   Advanced Disposal Services Gulf Coast, LLC   Operating Agreement of Advanced Disposal Services Gulf Coast, LLC

 

13


17.

   Advanced Disposal Services Gwinnett Transfer Station, LLC   Operating Agreement of Advanced Disposal Services Gwinnett Transfer Station, LLC

18.

   Advanced Disposal Services Hancock County, LLC   Operating Agreement of Advanced Disposal Services Hancock County, LLC

19.

   Advanced Disposal Services Jackson, LLC   Operating Agreement of Advanced Disposal Services Jackson, LLC

20.

   Advanced Disposal Services Jacksonville, LLC   Second Amended Operating Agreement of Advanced Disposal Services Jacksonville, LLC

21.

   Advanced Disposal Services Jones Road, LLC   Operating Agreement of Advanced Disposal Services Jones Road, LLC

22.

   Advanced Disposal Services Macon, LLC   Amended and Restated Operating Agreement of Advanced Disposal Services Macon, LLC

23.

   Advanced Disposal Services Mid-South, LLC   Operating Agreement of Advanced Disposal Services Mid-South, LLC

24.

   Advanced Disposal Services Middle Tennessee, LLC   Operating Agreement of Advanced Disposal Services Middle Tennessee, LLC

25.

   Advanced Disposal Services Mississippi, LLC   Operating Agreement of Advanced Disposal Services Mississippi, LLC

26.

   Advanced Disposal Services North Florida, LLC   Operating Agreement of Advanced Disposal Services North Florida, LLC

27.

   Advanced Disposal Services North Georgia, LLC   Operating Agreement of Advanced Disposal Services North Georgia, LLC

28.

   Advanced Disposal Services Pasco County, LLC   Operating Agreement of Advanced Disposal Services Pasco County, LLC

29.

   Advanced Disposal Services Rogers Lake, LLC   Operating Agreement of Advanced Disposal Services Rogers Lake, LLC

30.

   Advanced Disposal Services Smyrna Transfer Station, LLC   Operating Agreement of Advanced Disposal Services Smyrna Transfer Station, LLC

31.

   Advanced Disposal Services Southside Materials Recovery Station, LLC   Operating Agreement of Advanced Disposal Services Southside Materials Recovery Station, LLC

32.

   Advanced Disposal Services Stateline, LLC   Operating Agreement of Advanced Disposal Services Stateline, LLC

 

14


33.

   All Star Waste Systems, LLC   Operating Agreement of All Star Waste Systems, LLC

34.

   Arrow Disposal Service, LLC   Operating Agreement of Arrow Disposal Service, LLC

35.

   Cartersville Transfer Station, LLC, d/b/a Riverside Transfer Station   Operating Agreement of Cartersville Transfer Station, LLC, d/b/a Riverside Transfer Station

36.

   Caruthers Mill C&D Landfill, LLC   Operating Agreement of Caruthers Mill C&D Landfill, LLC

37.

   Coastal Recyclers Landfill, LLC   Operating Agreement of Coastal Recyclers Landfill, LLC

38.

   Coastal Recyclers Transfer Station, LLC   Operating Agreement of Coastal Recyclers Transfer Station, LLC

39.

   Container & Compactors Services, LLC   Operating Agreement of Container & Compactors Services, LLC

40.

   Doraville Transfer Station, LLC   Operating Agreement of Doraville Transfer Station, LLC

41.

   Eagle Point Landfill, LLC   Operating Agreement of Eagle Point Landfill, LLC

42.

   Firetower Landfill, LLC   Operating Agreement of Firetower Landfill, LLC

43.

   Hall County Transfer Station, LLC   Operating Agreement of Hall County Transfer Station, LLC

44.

   Hidden Acres Land Company, LLC   Operating Agreement of Hidden Acres Land Company, LLC

45.

   Nassau County Landfill, LLC   Operating Agreement of Nassau County Landfill, LLC

46.

   Old Kings Road Solid Waste, LLC   Operating Agreement of Old Kings Road Solid Waste, LLC

47.

   Old Kings Road, LLC   Operating Agreement of Old Kings Road, LLC

48.

   Stone’s Throw Landfill, LLC   Amended and Restated Operating Agreement of Stone’s Throw Landfill, LLC

49.

   Turkey Trot Landfill, LLC   Operating Agreement of Turkey Trot Landfill, LLC

50.

   Welcome All Transfer Station, LLC   Operating Agreement of Welcome All Transfer Station, LLC

51.

   Wolf Creek Landfill, LLC   Operating Agreement of Wolf Creek Landfill, LLC

 

15


SCHEDULE II

COMPANIES

 

1. Advanced Disposal Recycling Services, LLC

 

2. Advanced Disposal Recycling Services Gulf Coast, LLC

 

3. Advanced Disposal Services Alabama, LLC

 

4. Advanced Disposal Services Alabama CATS, LLC

 

5. Advanced Disposal Services Alabama EATS, LLC

 

6. Advanced Disposal Services Alabama Holdings, LLC

 

7. Advanced Disposal Services ASW, LLC

 

8. Advanced Disposal Services Atlanta, LLC

 

9. Advanced Disposal Services Augusta, LLC

 

10. Advanced Disposal Services Carolinas, LLC

 

11. Advanced Disposal Services Carolinas Holdings, LLC

 

12. Advanced Disposal Services Central Florida, LLC

 

13. Advanced Disposal Services Cobb County Recycling Facility, LLC

 

14. Advanced Disposal Services Cobb County Transfer Station, LLC

 

15. Advanced Disposal Services Georgia Holdings, LLC

 

16. Advanced Disposal Services Gulf Coast, LLC

 

17. Advanced Disposal Services Gwinnett Transfer Station, LLC

 

18. Advanced Disposal Services Hancock County, LLC

 

19. Advanced Disposal Services Jackson, LLC

 

20. Advanced Disposal Services Jacksonville, LLC

 

21. Advanced Disposal Services Jones Road, LLC

 

22. Advanced Disposal Services Macon, LLC

 

23. Advanced Disposal Services Mid-South, LLC

 

24. Advanced Disposal Services Middle Tennessee, LLC

 

25. Advanced Disposal Services Mississippi, LLC

 

26. Advanced Disposal Services North Florida, LLC

 

16


27. Advanced Disposal Services North Georgia, LLC

 

28. Advanced Disposal Services Pasco County, LLC

 

29. Advanced Disposal Services Rogers Lake, LLC

 

30. Advanced Disposal Services Smyrna Transfer Station, LLC

 

31. Advanced Disposal Services Southside Materials Recovery Station, LLC

 

32. Advanced Disposal Services Stateline, LLC

 

33. All Star Waste Systems, LLC

 

34. Arrow Disposal Service, LLC

 

35. Cartersville Transfer Station, LLC, d/b/a Riverside Transfer Station

 

36. Caruthers Mill C&D Landfill, LLC

 

37. Coastal Recyclers Landfill, LLC

 

38. Coastal Recyclers Transfer Station, LLC

 

39. Container & Compactors Services, LLC

 

40. Doraville Transfer Station, LLC

 

41. Eagle Point Landfill, LLC

 

42. Firetower Landfill, LLC

 

43. Hall County Transfer Station, LLC

 

44. Hidden Acres Land Company, LLC

 

45. Nassau County Landfill, LLC

 

46. Old Kings Road Solid Waste, LLC

 

47. Old Kings Road, LLC

 

48. Stone’s Throw Landfill, LLC

 

49. Turkey Trot Landfill, LLC

 

50. Welcome All Transfer Station, LLC

 

51. Wolf Creek Landfill, LLC

 

17

Exhibit 3.277

Delaware

The First State

I, JEFFREY W. BULLOCK, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED ARE TRUE AND CORRECT COPIES OF ALL DOCUMENTS ON FILE OF “OLD KINGS ROAD, LLC” AS RECEIVED AND FILED IN THIS OFFICE.

THE FOLLOWING DOCUMENTS HAVE BEEN CERTIFIED:

CERTIFICATE OF FORMATION, FILED THE SEVENTEENTH DAY OF FEBRUARY, A.D. 2006, AT 3:13 O’CLOCK P.M.

AND I DO HEREBY FURTHER CERTIFY THAT THE AFORESAID CERTIFICATES ARE THE ONLY CERTIFICATES ON RECORD OF THE AFORESAID LIMITED LIABILITY COMPANY, “OLD KINGS ROAD, LLC”.

 

1


CERTIFICATE OF FORMATION OF

OLD KINGS ROAD, LLC

ARTICLE I—NAME

The name of this Limited Liability Company is Old Kings Road, LLC (the “Company”).

ARTICLE II—INITIAL REGISTERED OFFICE AND AGENT

The street address of the initial registered office of the Company is 1209 Orange Street, Wilmington, Delaware 19801, and the name of its initial registered agent at such address is The Corporation Trust Company.

ARTICLE III—OPERATING AGREEMENT

The rights and duties of the members of the Company are set forth in the Operating Agreement of the Company.

IN WITNESS WHEREOF, the -undersigned authorized person of the Company has executed this Certificate of Formation this 17th day of February, 2006.

OLD KINGS ROAD, LLC

 

 

Charles R. Curley, Jr.,

Authorized Person of Company

 

2

Exhibit 3.278

OPERATING AGREEMENT

OF

OLD KINGS ROAD, LLC

THIS OPERATING AGREEMENT OF OLD KINGS ROAD, LLC, (this “Operating Agreement”) is created this 17th day of February, 2006, by Advanced Disposal Services, Inc. (the “Member”).

ARTICLE 1

DEFINED TERMS

The following capitalized terms shall have the meanings specified in this Article 1. Other terms are defined in the text of this Operating Agreement; and, throughout this Operating Agreement, those terms shall have the meanings respectively ascribed to them.

“Act” means the Delaware Limited Liability Company Act, as amended from time to time.

“Code” means the Internal Revenue Code of 1986, as amended, or any corresponding provision of any succeeding law.

“Company” means the limited liability company organized in accordance with this Operating Agreement.

“Secretary of State” means the Secretary of State of the State of Delaware.

“Interest” means a Person’s share of the Profits and Losses of, and the right to receive distributions from, the Company.

“Member” means the Person signing this Operating Agreement and any Person who subsequently becomes a member of the Company.

“Membership Rights” means all of the rights of a Member in the Company, including a Member’s: (a) Interest; (b) right to inspect the Company’s books and records; (c) right to participate in the management of and vote on matters coming before the Company; and (d) unless this Operating Agreement or the Certificate of Formation provide to the contrary, right to act as an agent of the Company.

“Operating Agreement” means this Operating Agreement of Old Kings Road, LLC, a Delaware limited liability company, as amended from time to time.

“Percentage Interest” means, with respect to any Member as of any date, the ratio (expressed as a percentage) of the number of Units held by such Member on such date to the aggregate Units held by all Members on such date.

“Person” means and includes an individual, corporation, partnership, association, limited liability company, trust, estate, or other entity.

 

1


“Profit” and “Loss” means, for each taxable year of the Company (or other period for which Profit or Loss must be computed) the Company’s taxable income or loss determined in accordance with the Code.

“Treasury Regulations” means the income tax regulations, including any temporary regulations, from time to time promulgated under the Code.

“Successor” means all Persons to whom all or any part of an Interest is transferred either because of (a) the sale or gift by the Member of all or any part of the Member’s Interest, or (b) the Member dies and the Persons are the Member’s personal representatives, heirs, or legatees.

“Transfer” means, when used as a noun, any voluntary sale, hypothecation, pledge, assignment, attachment, or other transfer, and, when used as a verb, means voluntarily to sell, hypothecate, pledge, assign, or otherwise transfer.

“Units” means an ownership interest in the Company, including any and all benefits to which the holder of such Units may be entitled as provided in this Operating Agreement, together with all obligations of such person to comply with the terms and conditions of this Operating Agreement.

ARTICLE 2

FORMATION AND NAME; OFFICE; PURPOSE; TERM

2.1 Organization. The Member hereby organizes a limited liability company pursuant to the Act and the provisions of this Operating Agreement and, for that purpose, have caused a Certificate of Formation to be prepared, executed, and filed with the Secretary of State on February 17, 2006.

2.2 Name of the Company. The name of the Company shall be OLD KINGS ROAD, LLC. The Company may do business under that name and under any other name or names upon which the Member may, in the sole discretion of the Member, determine. If the Company does business under a name other than that set forth in its Certificate of Formation, then the Company shall file a fictitious name registration as required by law.

2.3 Purpose. The Company is organized to conduct any lawful business under the laws of the various states of the United States of America.

2.4 Term. The term of the Company began upon the acceptance of the Certificate of Formation by the Secretary of State, and its duration shall be perpetual, unless its existence is sooner terminated pursuant to Article 8 of this Operating Agreement.

2.5 Principal Office, The principal office of the Company shall be located at 9995 Gate Parkway N., Suite 200, Jacksonville, Florida 32246, or at any other place which the Member, in the sole discretion of the Member, determines.

2.6 Registered Agent/Registered Office. The name and street address of the registered agent and the registered office of the Company in the State of Delaware shall be The Corporation Trust Company, 1209 Orange Street, Wilmington, Delaware 19801.

 

2


2.7 Member. The name and present mailing address of the sole Member is set forth on Exhibit “A”.

ARTICLE 3

CAPITAL; CAPITAL ACCOUNTS

3.1 Initial Capital Contributions. Upon the execution of this Operating Agreement, the Member shall contribute to the Company the cash and/or property set forth on Exhibit “A”.

3.2 No Other Capital Contributions Required. The Member shall not be required to contribute any additional capital to the Company, and except as set forth in the Act, the Member shall not have any personal liability for any obligations of the Company.

3.3 Loans. The Member may, at any time, make or cause a loan to be made to the Company in any amount and on those terms upon which the Company and the Member agree.

3.4 Capital Accounts. A capital account shall be maintained by the Company for the Member.

ARTICLE 4

UNITS

4.1 Authorization and Issuance of Units.

4.1.1 A total of One Hundred Thousand (100,000) Units are hereby authorized for issuance. The number of Units authorized for issuance pursuant to this Section 4.1 may be increased from time to time as deemed necessary by the Member.

4.1.2 Units issued for such consideration as the Member determines to be appropriate shall be deemed to be fully paid and non-assessable if the entire amount of such consideration has been received by the Company for such Units in the form of cash, property or services rendered.

4.2 Percentage Interest. Ownership of the Company shall be divided into, represented by, and each Member’s Percentage Interest shall be expressed in Units of the Company. The name, address, Units and Percentage Interest of each Member are set forth on Exhibit “A” attached hereto, which may be amended from time to time as necessary to reflect changes in the Percentage Interests and Units held by the Members.

4.3 Certificates. Certificates (“Certificates”) evidencing Units shall be consistent with the form required by the laws of Delaware and this Operating Agreement. The Company shall issue to each Member one or more Certificates signed by the appropriate officers of the Company. Certificates shall be consecutively numbered and shall be entered in the books and records of the Company as they are issued and shall exhibit the holder’s name and the number of Units.

 

3


4.4 Register, Registration of Transfer and Exchange. The Company shall keep or cause to be kept on behalf of the Company a register that will provide for the registration and Transfer of Units. The Company shall not recognize Transfers of Units unless the same are effected in the manner described in this Section 4.4. Upon surrender for registration of Transfer of any Certificate, and subject to the provisions of this Section 4.4, the appropriate officers of the Company shall execute in the name of the holder or the designated transferee or transferees, as required pursuant to the holder’s instructions, one or more new Certificates evidencing the same aggregate number and type of Units as was evidenced by the Certificate so surrendered.

ARTICLE 5

PROFIT, LOSS, AND DISTRIBUTIONS

5.1 Distributions of Cash Flow. Cash flow for each taxable year of the Company shall be distributed to the Member at such times and in such amounts as the Member shall determine.

5.2 Allocation of Profit or Loss. All Profit or Loss shall be allocated to the Member.

5.3 Liquidation and Dissolution. If the Company is liquidated, the assets of the Company shall be distributed to the Member or to a Successor or Successors.

ARTICLE 6

MANAGEMENT: RIGHTS, POWERS, AND DUTIES

6.1 Management. The Company shall be managed solely by the Member. At the election of the Member, a Board of Directors may be elected to manage the Company.

6.2 Officers. The Company shall have such officers as may be designated by the Member from time to time, who shall act as agents of the Company, who shall have such powers as are usually exercised by comparably designated officers of a Delaware corporation and who shall have the power to bind the Company through the exercise of such powers, to the extent consistent with the terms hereof. The officers designated and/or confirmed shall, unless and until removed from office, act as agents of the Company.

6.3 Personal Services. The Member shall not be required to perform services for the Company solely by virtue of being a Member.

6.4 Liability and Indemnification. The Member shall not be liable, responsible, or accountable, in damages or otherwise, to the Company for any act performed by the Member with respect to Company matters. Additionally, the Company shall indemnify the Member for any act performed by the Member with respect to Company matters.

ARTICLE 7

TRANSFER OF INTEREST

7.1 Transfers by Member. The Member may Transfer all, or any portion of, the Member’s interest or rights in the Member’s Membership Rights to one or more Successors.

 

4


7.2 Transfer to a Successor. In the event of any Transfer of all or any part of the Member’s Interest to a Successor, the Successor shall immediately thereupon and without further action become a Member with all rights, powers and privileges associated herewith and the Company shall be continued.

ARTICLE 8

DISSOLUTION, LIQUIDATION, AND TERMINATION OF THE COMPANY

8.1 Events of Dissolution. The Company shall only be dissolved at such time as the Member determines to dissolve the Company.

8.2 Company Continues Upon Bankruptcy of the Member. Except as otherwise provided by the Member, the Company shall continue notwithstanding whether the Member: (a) makes an assignment for the benefit of creditors; (b) files a voluntary petition in bankruptcy; (c) is adjudged a bankrupt or insolvent, or has entered against the Member an order for relief, in any bankruptcy or insolvency proceeding; (d) files a petition or answer seeking for the Member any reorganization, arrangement, composition, readjustment, liquidation, dissolution, or similar relief under any statute, law, or regulation; (e) files an answer or other pleading admitting or failing to contest the material allegations of a petition filed against the Member in any proceeding of this nature; or (f) seeks, consents to, or acquiesces in the appointment of a trustee, receiver, or liquidator of the Member or of all or any substantial part of the Member’s properties.

8.3 Company Continues Upon Death of the Member. Upon the death of the Member, the death of the Member shall be treated as an immediate Transfer of all of the Member’s Interest to a Successor. The Successor shall immediately thereupon and without further action become a Member with all rights, powers and privileges associated herewith, and the Company shall be continued.

8.4 Procedure for Winding Up and Dissolution. If the Company is dissolved, the affairs of the Company shall be wound up. On winding up of the Company, the assets of the Company shall be distributed, first, to creditors of the Company in satisfaction of the liabilities of the Company, and then to the person(s) who is/are the Member(s) of the Company in proportion to the Member’s(s’) Interests.

8.5 Filing of Articles of Dissolution. If the Company is dissolved, a Certificate of Dissolution shall be promptly filed with the Secretary of State by the Member.

ARTICLE 9

BOOKS, RECORDS, ACCOUNTING, AND TAX ELECTIONS

9.1 Bank Accounts. All funds of the Company shall he deposited in a bank account or accounts opened in the Company’s name. The Member shall unanimously determine the institution or institutions at which the accounts will be opened and maintained, the types of accounts, and the Persons who will have authority with respect to the accounts and the funds therein.

 

5


9.2 Books and Records. The Member shall not be required to keep or cause to be kept complete and accurate books and records of the Company nor supporting documentation of the transactions with respect to the conduct of the Company’s business. The books and records, if any, shall be maintained in accordance with sound accounting principles and practices.

9.3 Annual Accounting Period. The annual accounting period of the Company shall be its taxable year. The Company’s taxable year shall be selected by the Member, subject to the requirements and limitations of the Code.

9.4 Disregarded Entity. The Member intends that for as long as the Company has a single Member the Company will be treated as a disregarded entity for any and all purposes under the Code and Treasury Regulations.

ARTICLE 10

GENERAL PROVISIONS

10.1 Applicable Law. All questions concerning the construction, validity, and interpretation of this Operating Agreement shall be governed by the laws of the State of Delaware.

10.2 Headings. The headings herein are inserted as a matter of convenience only, and do not define, limit, or describe the scope of this Operating Agreement or the intent of the provisions hereof.

10.3 Terms. Common nouns and pronouns shall be deemed to refer to the masculine, feminine, neuter, singular and plural, as the identity of the Person may in the context require.

10.4 Separability of Provisions. Each provision of this Operating Agreement shall be considered separable; and if, for any reason, any provision or provisions herein are determined to be invalid and contrary to any existing or future law, such invalidity shall not impair the operation of or affect those portions of this Operating Agreement which are valid.

IN WITNESS WHEREOF, the Member has executed this Operating Agreement as of the date set forth hereinabove.

 

SOLE MEMBER:

 

ADVANCED DISPOSAL SERVICES, INC.

By:    
  Charles C. Appleby
  President

 

6


EXHIBIT “A”

MEMBER NAME ADDRESS INITIAL CAPITAL CONTRIBUTION PERCENTAGE INTEREST

Advanced Disposal Services, Inc. 9995 Gate Parkway N., Suite 200, Jacksonville, Florida 32246 $100.00 100%

OMNIBUS AMENDMENT TO OPERATING AGREEMENTS

This OMNIBUS AMENDMENT TO OPERATING AGREEMENTS (this “Omnibus Amendment”) is dated as of February           , 2010, and is made by the parties signatory hereto and amends those operating agreements set forth on Schedule I hereto (each, an “Operating Agreement” and, collectively, the “Operating Agreements”).

WHEREAS, the sole member of each of the limited liability companies set forth on Schedule II hereto (each, a “Company” and collectively, the “Companies”) has pledged its interest in such Company to Bank of America, N.A., as administrative agent (the “Agent”), pursuant to that certain Amended and Restated Master Securities Pledge Agreement, dated as of January 14, 2010 (as amended from time to time, the “Pledge Agreement”), among Advanced Disposal Services, Inc., a Delaware corporation (the “Parent”), the Subsidiaries of the Parent (including the Companies) and Bank of America, N.A., as administrative agent;

WHEREAS, the sole member of each of the Companies wishes to amend the Operating Agreement of such Company set forth opposite its name on Schedule I hereto to permit the Agent to foreclose on its equity interest in such Company in accordance with the terms of the Pledge Agreement;

NOW THEREFORE, the sole member of each of the Companies does hereby agree as follows:

1. The definition of “Successor” set forth in Article 1 of each of the Operating Agreements is hereby amended to read in its entirety as follows:

“Successor” means any Person to whom all or any part of an Interest is Transferred in accordance with the terms hereof.

 

7


2. The definition of “Transfer” set forth in Article 1 of each of the Operating Agreements is hereby amended to read in its entirety as follows:

“Transfer” means, when used as a noun, (a) any voluntary sale, hypothecation, pledge, assignment, attachment or other transfer of any Interest, and (b) any transfer of any Interest initiated by a lender in connection with the enforcement of its rights under a senior credit facility that is secured, in whole or in part, by a pledge of such Interest, and, when used as a verb, (x) to voluntarily sell, hypothecate, pledge, assign or otherwise transfer any Interest, and (y) with respect to any lender, to sell, hypothecate, pledge, assign or otherwise transfer any Interest in connection with the enforcement of such lender’s rights under any senior credit facility that is secured, in whole or in part, by a pledge of such Interest.

3. Article 7 of each of the Operating Agreements is hereby amended is amended to add the following new Section 7.3 at the end thereof:

“7.3 Transfer by Secured Party. In the event the Interest is at any time pledged to a lender as security in connection with senior financing for the Company, the lender (or agent for the group of senior lenders) shall have the right to exercise its remedies under such pledge, to foreclose upon the Interest and/or to Transfer the Interest to itself or to a third party in connection with such exercises of remedies and/or foreclosure, all without further consent of the Member or any Successor.”

4. Capitalized terms used and not defined herein shall have the definitions given in the applicable Operating Agreement.

5. Except as herein amended, each Operating Agreement shall remain in full force and effect and this Omnibus Amendment shall be incorporated therein and made part thereof.

[Signature Page Follows]

IN WITNESS WHEREOF, the undersigned have executed this Omnibus Amendment as of the date first above written.

 

Advanced Disposal Services, Inc.
By:    
  Steven R. Carn
  Vice President

 

8


SCHEDULE I

OPERATING AGREEMENTS

 

1.      Advanced Disposal Recycling Services, LLC

   Operating Agreement of Advanced Disposal Recycling Services, LLC

2.      Advanced Disposal Recycling Services Gulf Coast, LLC

   Operating Agreement of Advanced Disposal Recycling Services Gulf Coast, LLC

3.      Advanced Disposal Services Alabama, LLC

   Amended and Restated Operating Agreement of Advanced Disposal Services Alabama, LLC

4.      Advanced Disposal Services Alabama CATS, LLC

   Operating Agreement of Advanced Disposal Services Alabama CATS, LLC

5.      Advanced Disposal Services Alabama EATS, LLC

   Operating Agreement of Advanced Disposal Services Alabama EATS, LLC

6.      Advanced Disposal Services Alabama Holdings, LLC

   Amended and Restated Operating Agreement of Advanced Disposal Services Alabama Holdings, LLC

7.      Advanced Disposal Services ASW, LLC

   Operating Agreement of Advanced Disposal Services ASW, LLC

8.      Advanced Disposal Services Atlanta, LLC

   Amended and Restated Operating Agreement of Advanced Disposal Services Atlanta, LLC

9.      Advanced Disposal Services Augusta, LLC

   Operating Agreement of Advanced Disposal Services Augusta, LLC

10.    Advanced Disposal Services Carolinas, LLC

   Operating Agreement of Advanced Disposal Services Carolinas, LLC

11.    Advanced Disposal Services Carolinas Holdings, LLC

   Operating Agreement of Advanced Disposal Services Carolinas Holdings, LLC

12.    Advanced Disposal Services Central Florida, LLC

   Operating Agreement of Advanced Disposal Services Central Florida, LLC

13.    Advanced Disposal Services Cobb County Recycling Facility, LLC

   Operating Agreement of Advanced Disposal Services Cobb County Recycling Facility, LLC

14.    Advanced Disposal Services Cobb County Transfer Station, LLC

   Operating Agreement of Advanced Disposal Services Cobb County Transfer Station, LLC

15.    Advanced Disposal Services Georgia Holdings, LLC

   Operating Agreement of Advanced Disposal Services Georgia Holdings, LLC

16.    Advanced Disposal Services Gulf Coast, LLC

   Operating Agreement of Advanced Disposal Services Gulf Coast, LLC

 

9


17.    Advanced Disposal Services Gwinnett Transfer Station, LLC

   Operating Agreement of Advanced Disposal Services Gwinnett Transfer Station, LLC

18.    Advanced Disposal Services Hancock County, LLC

   Operating Agreement of Advanced Disposal Services Hancock County, LLC

19.    Advanced Disposal Services Jackson, LLC

   Operating Agreement of Advanced Disposal Services Jackson, LLC

20.    Advanced Disposal Services Jacksonville, LLC

   Second Amended Operating Agreement of Advanced Disposal Services Jacksonville, LLC

21.    Advanced Disposal Services Jones Road, LLC

   Operating Agreement of Advanced Disposal Services Jones Road, LLC

22.    Advanced Disposal Services Macon, LLC

   Amended and Restated Operating Agreement of Advanced Disposal Services Macon, LLC

23.    Advanced Disposal Services Mid-South, LLC

   Operating Agreement of Advanced Disposal Services Mid-South, LLC

24.    Advanced Disposal Services Middle Tennessee, LLC

   Operating Agreement of Advanced Disposal Services Middle Tennessee, LLC

25.    Advanced Disposal Services Mississippi, LLC

   Operating Agreement of Advanced Disposal Services Mississippi, LLC

26.    Advanced Disposal Services North Florida, LLC

   Operating Agreement of Advanced Disposal Services North Florida, LLC

27.    Advanced Disposal Services North Georgia, LLC

   Operating Agreement of Advanced Disposal Services North Georgia, LLC

28.    Advanced Disposal Services Pasco County, LLC

   Operating Agreement of Advanced Disposal Services Pasco County, LLC

29.    Advanced Disposal Services Rogers Lake, LLC

   Operating Agreement of Advanced Disposal Services Rogers Lake, LLC

30.    Advanced Disposal Services Smyrna Transfer Station, LLC

   Operating Agreement of Advanced Disposal Services Smyrna Transfer Station, LLC

31.    Advanced Disposal Services Southside Materials Recovery Station, LLC

   Operating Agreement of Advanced Disposal Services Southside Materials Recovery Station, LLC

32.    Advanced Disposal Services Stateline, LLC

   Operating Agreement of Advanced Disposal Services Stateline, LLC

33.    All Star Waste Systems, LLC

   Operating Agreement of All Star Waste Systems, LLC

 

10


34.    Arrow Disposal Service, LLC

   Operating Agreement of Arrow Disposal Service, LLC

35.    Cartersville Transfer Station, LLC, d/b/a Riverside Transfer Station

   Operating Agreement of Cartersville Transfer Station, LLC, d/b/a Riverside Transfer Station

36.    Caruthers Mill C&D Landfill, LLC

   Operating Agreement of Caruthers Mill C&D Landfill, LLC

37.    Coastal Recyclers Landfill, LLC

   Operating Agreement of Coastal Recyclers Landfill, LLC

38.    Coastal Recyclers Transfer Station, LLC

   Operating Agreement of Coastal Recyclers Transfer Station, LLC

39.    Container & Compactors Services, LLC

   Operating Agreement of Container & Compactors Services, LLC

40.    Doraville Transfer Station, LLC

   Operating Agreement of Doraville Transfer Station, LLC

41.    Eagle Point Landfill, LLC

   Operating Agreement of Eagle Point Landfill, LLC

42.    Firetower Landfill, LLC

   Operating Agreement of Firetower Landfill, LLC

43.    Hall County Transfer Station, LLC

   Operating Agreement of Hall County Transfer Station, LLC

44.    Hidden Acres Land Company, LLC

   Operating Agreement of Hidden Acres Land Company, LLC

45.    Nassau County Landfill, LLC

   Operating Agreement of Nassau County Landfill, LLC

46.    Old Kings Road Solid Waste, LLC

   Operating Agreement of Old Kings Road Solid Waste, LLC

47.    Old Kings Road, LLC

   Operating Agreement of Old Kings Road, LLC

48.    Stone’s Throw Landfill, LLC

   Amended and Restated Operating Agreement of Stone’s Throw Landfill, LLC

49.    Turkey Trot Landfill, LLC

   Operating Agreement of Turkey Trot Landfill, LLC

50.    Welcome All Transfer Station, LLC

   Operating Agreement of Welcome All Transfer Station, LLC

51.    Wolf Creek Landfill, LLC

   Operating Agreement of Wolf Creek Landfill, LLC

 

11


SCHEDULE II

COMPANIES

 

1. Advanced Disposal Recycling Services, LLC

 

2. Advanced Disposal Recycling Services Gulf Coast, LLC

 

3. Advanced Disposal Services Alabama, LLC

 

4. Advanced Disposal Services Alabama CATS, LLC

 

5. Advanced Disposal Services Alabama EATS, LLC

 

6. Advanced Disposal Services Alabama Holdings, LLC

 

7. Advanced Disposal Services ASW, LLC

 

8. Advanced Disposal Services Atlanta, LLC

 

9. Advanced Disposal Services Augusta, LLC

 

10. Advanced Disposal Services Carolinas, LLC

 

11. Advanced Disposal Services Carolinas Holdings, LLC

 

12. Advanced Disposal Services Central Florida, LLC

 

13. Advanced Disposal Services Cobb County Recycling Facility, LLC

 

14. Advanced Disposal Services Cobb County Transfer Station, LLC

 

15. Advanced Disposal Services Georgia Holdings, LLC

 

16. Advanced Disposal Services Gulf Coast, LLC

 

17. Advanced Disposal Services Gwinnett Transfer Station, LLC

 

18. Advanced Disposal Services Hancock County, LLC

 

19. Advanced Disposal Services Jackson, LLC

 

20. Advanced Disposal Services Jacksonville, LLC

 

21. Advanced Disposal Services Jones Road, LLC

 

22. Advanced Disposal Services Macon, LLC

 

12


23. Advanced Disposal Services Mid-South, LLC

 

24. Advanced Disposal Services Middle Tennessee, LLC

 

25. Advanced Disposal Services Mississippi, LLC

 

26. Advanced Disposal Services North Florida, LLC

 

27. Advanced Disposal Services North Georgia, LLC

 

28. Advanced Disposal Services Pasco County, LLC

 

29. Advanced Disposal Services Rogers Lake, LLC

 

30. Advanced Disposal Services Smyrna Transfer Station, LLC

 

31. Advanced Disposal Services Southside Materials Recovery Station, LLC

 

32. Advanced Disposal Services Stateline, LLC

 

33. All Star Waste Systems, LLC

 

34. Arrow Disposal Service, LLC

 

35. Cartersville Transfer Station, LLC, d/b/a Riverside Transfer Station

 

36. Caruthers Mill C&D Landfill, LLC

 

37. Coastal Recyclers Landfill, LLC

 

38. Coastal Recyclers Transfer Station, LLC

 

39. Container & Compactors Services, LLC

 

40. Doraville Transfer Station, LLC

 

41. Eagle Point Landfill, LLC

 

42. Firetower Landfill, LLC

 

43. Hall County Transfer Station, LLC

 

44. Hidden Acres Land Company, LLC

 

45. Nassau County Landfill, LLC

 

46. Old Kings Road Solid Waste, LLC

 

47. Old Kings Road, LLC

 

13


48. Stone’s Throw Landfill, LLC

 

49. Turkey Trot Landfill, LLC

 

50. Welcome All Transfer Station, LLC

 

51. Wolf Creek Landfill, LLC

 

14

Exhibit 3.279

Delaware

The First State

I, JEFFREY W. BULLOCK, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED ARE TRUE AND CORRECT COPIES OF ALL DOCUMENTS ON FILE OF “OXFORD TRANSFER STATION, LLC” AS RECEIVED AND FILED IN THIS OFFICE.

THE FOLLOWING DOCUMENTS HAVE BEEN CERTIFIED:

CERTIFICATE OF FORMATION, FILED THE THIRTIETH DAY OF APRIL, A.D. 2003, AT 3:43 O’CLOCK P.M.

CERTIFICATE OF MERGER, FILED THE THIRTY-FIRST DAY OF DECEMBER, A.D. 2003, AT 2 O’CLOCK P.M.

AND I DO HEREBY FURTHER CERTIFY THAT THE EFFECTIVE DATE OF THE AFORESAID CERTIFICATE OF MERGER IS THE THIRTY-FIRST DAY OF DECEMBER, A.D. 2003, AT 11:59 O’CLOCK P.M.

CERTIFICATE OF AMENDMENT, CHANGING ITS NAME FROM “WASTE SYSTEMS INTERNATIONAL OXFORD TRANSFER STATION, LLC” TO “OXFORD TRANSFER STATION, LLC”, FILED THE SIXTEENTH DAY OF MARCH, A.D. 2005, AT 6:29 O’CLOCK P.M.

CERTIFICATE OF CHANGE OF REGISTERED AGENT, FILED THE SIXTEENTH DAY OF FEBRUARY, A.D. 2010, AT 4 O’CLOCK P.M.

CERTIFICATE OF CHANGE OF REGISTERED AGENT, FILED THE TWENTY-FOURTH DAY OF OCTOBER, A.D. 2012, AT 6:18 O’CLOCK P.M.

AND I DO HEREBY FURTHER CERTIFY THAT THE AFORESAID CERTIFICATES ARE THE ONLY CERTIFICATES ON RECORD OF THE AFORESAID LIMITED LIABILITY COMPANY, “OXFORD TRANSFER STATION, LLC”.

 

1


CERTIFICATE OF FORMATION OF WASTE SYSTEMS INTERNATIONAL OXFORD TRANSFER STATION, LLC

This Certificate of Formation of Waste Systems International Oxford Transfer Station, LLC (the “LLC”), dated as of April 28, 2003, is being duly executed and filed by Lori S. Woodward, as an authorized person, to form a limited liability company under the Delaware Limited Liability Company Act (6 Del.C §18-101, et seq.).

FIRST. The name of the limited liability company formed hereby is Waste Systems International Oxford Transfer Station, LLC.

SECOND. The address of the registered office of the LLC in the State of Delaware is The Corporation Trust Company, 1209 Orange Street, Wilmington, Delaware 19801.

THIRD. The name and address of the registered agent for service of process on the LLC in the State of Delaware is The Corporation Trust Company, 1209 Orange Street, Wilmington, Delaware 19801.

IN WITNESS WHEREOF, the undersigned has executed this Certificate of Formation as of the date first above written.

 

 

Lori S. Woodward
Authorized Person

 

2


Waste Systems International Oxford Transfer Station, Inc.

4 Mount Royal Avenue, Suite 250

Marlborough, MA 01752

April 29, 2003

The undersigned, a Delaware corporation, hereby consents to the use of the name “Waste Systems International Oxford Transfer Station, LLC” by Waste Systems International Oxford Transfer Station, LLC, a Delaware limited liability company.

 

Sincerely,
Waste Systems International Oxford Transfer Station, Inc.
By:  

 

  Name:   Arthur L. Streeter
  Title:   Secretary

 

3


CERTIFICATE OF MERGER MERGING WASTE SYSTEMS INTERNATIONAL OXFORD TRANSFER STATION, INC., a Delaware corporation INTO WASTE SYSTEMS INTERNATIONAL OXFORD TRANSFER STATION, LLC, a Delaware limited liability company

Pursuant to Sec. 18-209 of the Delaware Limited Liability Company Act, the undersigned surviving limited liability company submits the following Certificate of Merger for filing and certifies that:

FIRST: That the name and jurisdiction of formation or organization of each of the constituent entities of the merger is as follows:

 

Name

  

State of Incorporation

Waste Systems International Oxford Transfer Station, Inc.    Delaware
Waste Systems International Oxford Transfer Station, LLC    Delaware

SECOND: That an Agreement and Plan of Merger providing for the merger (the “Merger”) of Waste Systems International Oxford Transfer Station, Inc., a Delaware corporation, (the “Merging Corporation”) with and into Waste Systems International Oxford Transfer Station, LLC (the “Surviving LLC”) has been approved, adopted, certified, executed and acknowledged by each of the constituent entities in accordance with the requirements of Section 18-209 of the Limited Liability Company Act of Delaware (“DGCL”).

THIRD: That the name of the Surviving LLC of the Merger is Waste Systems International Oxford Transfer Station, LLC.

FOURTH: That this Certificate of Merger shall be effective at 11:59 p.m., eastern standard time, on December 31, 2003.

FIFTH: That the executed Agreement and Plan of Merger is on file at an office of the Surviving LLC, the address of which is 4 Mount Royal Ave. Suite 250, Marlborough, MA 01752.

SIXTH: That a copy of the Agreement and Plan of Merger will be furnished by the Surviving LLC, on request and without cost, to any member or stockholder of any constituent entity.

[Signature Page Follows]

 

4


IN WITNESS WHEREOF, said Waste Systems International Oxford Station, LLC has caused this Certificate of Merger to be signed by its member on this 31 day of December, 2003.

 

WASTE SYSTEMS INTERNATIONAL OXFORD STATION, LLC
By:   NEWS Northeast Holdings, Inc., its sole member

 

Arthur L. Streeter, Secretary

 

5


CERTIFICATE OF AMENDMENT OF Waste Systems International Oxford Transfer Station, LLC

1. The name of the limited liability company is Waste Systems International Oxford Transfer Station, LLC.

2. The Certificate of Formation of the limited liability company is hereby amended as follows: The name of the limited liability Company is changed to: Oxford Transfer Station, LLC

IN WITNESS WHEREOF, the undersigned has executed this Certificate of Amendment of the Certificate of Formation this 16 day of March, 2005.

 

 

Arthur L. Streeter
Authorized Person

 

6


STATE OF DELAWARE CERTIFICATE OF CHANGE OF AGENT AMENDMENT OF LIMITED LIABILITY COMPANY

The limited liability company organized and existing under the Limited Liability Company Act of the State of Delaware, hereby certifies as follows:

I. The name of the limited liability company is OXFORD TRANSFER STATION, LLC.

2. The Registered Office of the limited liability company in the State of Delaware is changed to 2711 Centerville Road, Suite 400 (street), in the City of Wilmington Zip Code 19808. The name of the Registered Agent at such address upon whom process against this limited liability company may be served is Corporation Service Company.

 

By:  

 

Name:   Arthur L. Streeter
Name:  

 

Print or Type

 

7


STATE OF DELAWARE CERTIFICATE OF AMENDMENT CHANGING ONLY THE REGISTERED OFFICE OR REGISTERED AGENT OF A LIMITED LIABILITY COMPANY

The limited liability company organized and existing under the Limited Liability Company Act of the State of Delaware, hereby certifies as follows:

1. The name of the limited liability company is OXFORD TRANSFER STATION, LLC.

2. The Registered Office of the limited liability company in the State of Delaware is changed to Corporation Trust Center 1209 Orange Street (street), in the City of Wilmington, Zip Code 19801. The name of the Registered Agent at such address upon whom process against this limited liability company may be served is THE CORPORATION TRUST COMPANY.

 

By:  

 

Authorized Person

 

Name:   Jaimie Voss
Print or Type

 

8

Exhibit 3.280

SECOND AMENDED AND RESTATED

LIMITED LIABILITY COMPANY AGREEMENT

OF

OXFORD TRANSFER STATION, LLC

This Second Amended and Restated Limited Liability Company Agreement (“the Agreement ”) of Oxford Transfer Station, LLC (the “ LLC ”) is entered into as of January 29, 2006 by NEWS MA Holdings, Inc., as sole member of the LLC (in its capacity as the sole member of the LLC, the “ Member ”).

WHEREAS, the LLC was formed as a limited liability company under 6 Del. C. §18-101, et seq ., as amended from time to time (the “ Act ”) on April 30, 2003;

WHEREAS, the LLC and the prior member of the LLC entered into the Limited Liability Company Agreement of the LLC dated May 1, 2003 which was amended and restated February 25 2005 by the Member;

NOW, THEREFORE, in consideration of the mutual covenants expressed herein, the parties hereby agree as follows:

The Member hereby agrees as follows:

1. Definitions . For purposes of this Agreement, the following terms shall have the following meanings:

Act ” has the meaning set forth in the preamble hereof.

Affiliate ” means, with respect to any Person, any other Person that controls, is under common control with, or is controlled by, such Person. As used in this context, the terms “controls,” “under common control with” or “controlled by” mean the possession, direct or indirect, of the power to direct, or cause the direction of, the management and policies of a Person, whether through the ownership of voting securities, by contract or otherwise.

Agreement ” has the meaning set forth in the preamble hereof.

Covered Person ” means the Member, any Affiliate of the Member and officer, director, control person, shareholder, partner or employee of the Member and their respective Affiliates, and any officer, employee or expressly authorized agent of the LCC, or its Affiliates.

Delaware Secretary ” means the Secretary of State of the State of Delaware.

LLC ” has the meaning set forth in the preamble hereof.

Member ” has the meaning set forth in the preamble hereof.

Officer ” has the meaning set forth in Section 15 hereof.

 

1


Person ” means any individual, corporation, partnership, joint venture, limited liability company, limited liability partnership, association, joint-stock company, trust, unincorporated organization, or other organization, whether or not a legal entity, and any governmental authority.

2. Name . The name of the limited liability company is Oxford Transfer Station, LLC.

3. Certificates of Formation and Qualification to Do Business . The Member, acting through any of its duly authorized Officers or its duly appointed counsel, as the case may be, as an authorized person within the meaning of the Act, shall execute, deliver and file, or cause the execution, delivery and filing of, all certificates required by the Act, including any amendments thereto, to be filed with the Delaware Secretary. The Member, acting through any of its Officers or its duly appointed counsel, as the case may be, shall execute, deliver and file, or cause the execution, delivery and filing of, any other certificates (and any amendments and/or restatements thereof) necessary for the LLC to qualify to do business in any and all jurisdictions in which the LLC may wish to conduct business.

4. Exclusive Purpose and Powers . The LLC is formed for the exclusive object and purpose of engaging in non-hazardous solid waste collection, transportation and disposal business and to engage in and carry on any other business permitted by law; provided that, the business and purposes of the LLC shall not be limited to its initial principal business activity and, unless the Member otherwise determines, it shall have authority to engage in any other lawful business, purpose or activity permitted by the Act, and it shall possess and may exercise all of the powers and privileges granted by the Act or which may be exercised by any person, together with any powers incidental thereto, so far as such powers or privileges are necessary or convenient to the conduct, promotion or attainment of the business purposes or activities of the LLC.

5. Limitation . The LLC is hereby authorized to engage in the activities set forth in Section 4 hereof. Other than the foregoing, the LLC shall not engage in any other activity except as required or authorized by the terms of this Agreement.

6. Fiscal Year: Term . Unless otherwise required, the taxable year of the LLC shall end on December 31st in each year and the fiscal year of the LLC shall be the same as its taxable year. The LLC shall continue in existence in perpetuity from the date of filing of the Certificate of Formation, unless earlier dissolved pursuant to the Act or as set forth in this Agreement.

7. Principal Business Office . The principal business office of the LLC shall be maintained at such location as may hereafter be determined by the Member.

 

2


8. Registered Office and Agent . The registered agent for service of process and the registered office shall be that person and location reflected in the Certificate of Formation of the LLC as filed with the Delaware Secretary. The Member may, from time to time, change the registered agent or office through appropriate filings with the Delaware Secretary. In the event the registered agent ceases to act as such for any reason or the registered office shall change, the Member shall promptly designate a replacement registered agent or file a notice of change of address, as the case may be.

9. Member . The name and the mailing address of the Member are as follows:

Name:         NEWS MA Holdings, Inc.

Address:     4 Mount Royal Ave., Suite 250

                    Marlborough, Massachusetts 01752

10. Limited Liability . Except as otherwise provided by the Act, the debts, obligations and liabilities of the LLC, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the LLC, and the Member shall not be obligated personally for any such debt, obligation or liability of the LLC solely by reason of being a member of the LLC.

11. Admission . The Member is deemed admitted as the Member of the LLC upon its execution and delivery of this Agreement.

12. Capital Contributions . The Member may, in its sole discretion, make a capital contribution(s) to the LLC.

13. Tax Reporting . It is intended that the LLC will be classified as a disregarded entity for federal income tax purposes.

14. Management .

14.1 Management by Member . The business and affairs of the LLC shall be managed by the Member in its sole discretion. The Member may delegate or sub-contract such management to other entities, including Affiliates on customary terms.

14.2 Powers . The Member shall have the power, in its sole discretion, to do any and all acts necessary, convenient or incidental to or for the furtherance of the purposes described herein. The Member has the authority to bind the LLC.

14.3 Acts of the Member . Any action required or permitted to be taken by the Member may be taken by a written consent of the Member.

14.4 Member as Agent . To the extent of its powers set forth in this Agreement, the Member is an agent of the LLC for the purpose of the LLC’s business, and the actions of the Member taken in accordance with such powers set forth in this Agreement shall bind the LLC.

15. Officers . The Member may, from time to time as it deems advisable, appoint officers of the LLC (the “ Officers ”) to act on behalf of the LLC and assign titles (including, without limitation, Chief Executive Officer, President, Vice President, Secretary, and Treasurer)

 

3


to any such person. The Chief Executive Officer shall have general charge of the business affairs of the LLC. He or she may employ and discharge employees and agents of the LLC, except such as shall be appointed by the Member, and he or she may delegate these powers. The Chief Executive Officer may vote the stock or other securities of any domestic or foreign corporation of any type or kind which may at any time be owned by the LLC, may execute any stockholders’ or other consents with respect to any entity owned by the LLC and may in his or her discretion delegate such powers by executing proxies, or otherwise, on behalf of the LLC. The Member from time to time may confer like powers upon any other person or persons. The President of the LLC shall report to the Chief Executive Officer and shall have such powers and perform such duties as the Member or the Chief Executive Officer may from time to time prescribe. Notwithstanding the foregoing, in the absence of a resolution by the Member, the President shall not have the power to vote the stock or other securities of any domestic or foreign corporation of any type or kind which may at any time be owned by the LLC or execute any stockholders’ or other consents with respect to any entity owned by the LLC. All other officers of the LLC shall have such powers and perform such duties incident to each of their respective offices and such other duties as may from time to time be conferred upon or assigned to them by the Member. Any delegation pursuant to this Section 15 may be revoked at any time by the Member.

16. Outside Business and Transactions with Affiliates . The Member or any Affiliate thereof shall not be obligated to present any particular investment opportunity to the LLC even if such opportunity is of a character that, if presented to the LLC, could be taken by the LLC, and the Member or any Affiliate thereof shall have the right to take for its own account (individually or as a partner, shareholder, fiduciary or otherwise) or to recommend to others any such particular investment opportunity.

17. Indemnification .

17.1 Exculpation .

17.1.1 No Covered Person shall be liable to the LLC or any other Covered Person for any loss, damage or claim incurred by reason of any act or omission performed or omitted by such Covered Person in good faith on behalf of the LLC and in a manner reasonably believed to be within the scope of authority conferred on such Covered Person by this Agreement, except that a Covered Person shall be liable for any such loss, damage or claim incurred by reason of such Covered Person’s gross negligence or willful misconduct.

17.1.2 A Covered Person shall be fully protected in relying in good faith upon the records of the LLC and upon such information, opinions, reports or statements presented to the LLC by any person or entity as to matters the Covered Person reasonably believes are within the professional or expert competence of such person or entity and who or which has been selected with reasonable care by or on behalf of the LLC, including information, opinions, reports or statements as to the value and amount of the assets, liabilities, profits, losses, or any other facts pertinent to the existence and amount of assets from which distributions to the Member might properly be paid.

 

4


17.2 Duties and Liabilities of Covered Persons . To the extent that, at law or in equity, a Covered Person has duties (including fiduciary duties) and liabilities relating thereto to the LLC or to any other Covered Person, a Covered Person acting under this Agreement shall not be liable to the LLC or to any other Covered Person for its good faith reliance on the provisions of this Agreement. The provisions of this Agreement, to the extent that they restrict the duties and liabilities of a Covered Person otherwise existing at law or in equity, are agreed by the Member to replace such other duties and liabilities of such Covered Person.

17.3 Entitlement to Indemnification . To the fullest extent permitted by applicable law, a Covered Person shall be entitled to indemnification from the LLC for any loss, damage or claim incurred by such Covered Person by reason of any act or omission performed or omitted by such Covered Person in good faith on behalf of the LLC and in a manner reasonably believed to be within the scope of authority conferred on such Covered Person by this Agreement, except that no Covered Person shall be entitled to be indemnified in respect of any loss, damage or claim incurred by such Covered Person by reason of gross negligence or willful misconduct with respect to such acts or omissions; provided , however , that any indemnity under this Section 17 shall be provided out of and to the extent of LLC assets only, and no Covered Person shall have any personal liability on account thereof.

17.4 Expenses . To the fullest extent permitted by applicable law, expenses (including legal fees) incurred by a Covered Person in defending any claim, demand, action, suit or proceeding shall, from time to time, be advanced by the LLC prior to the final disposition of such claim, demand, action, suit or proceeding upon receipt by the LLC of an undertaking by or on behalf of the Covered Person to repay such amount if it shall be determined that the Covered Person is not entitled to be indemnified as authorized in this Section 17.

17.5 Insurance . The LLC may purchase and maintain insurance, to the extent and in such amounts as the Member shall, in its sole discretion, deem reasonable, on behalf of Covered Persons and such other persons or entities as the Member shall determine, against any liability that may be asserted against or expenses that may be incurred by any such person or entity in connection with the activities of the LLC or such indemnities, regardless of whether the LLC would have the power to indemnify such person or entity against such liability under the provisions of this Agreement. The Member and the LLC may enter into indemnity contracts with Covered Persons and adopt written procedures pursuant to which arrangements are made for the advancement of expenses and the funding of obligations under this Section 17 and containing such other procedures regarding indemnification as are appropriate.

 

5


18. Resignation . The Member may resign from the LLC as provided in this Section 18 and upon satisfaction of the provisions of this Section 18, provided that such resignation will not result in a dissolution of the LLC. If the last remaining member of the LLC is permitted to resign pursuant to this Section 18, such resignation shall not be effective until a new member or members shall be admitted to the LLC in the place and stead of the resigning member and such new member or members shall each have executed an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the resignation, and, immediately following such admission, the resigning member shall cease to be a member of the LLC.

19. Dissolution . The LLC shall be dissolved without further action by the Member and its affairs wound up upon the first to occur of any of the following events:

(i) the written consent of the Member in accordance with Section 18-801 of the Act, or

(ii) the entry of a decree of judicial dissolution under Section 18-802 of the Act.

In the event of dissolution, the LLC shall conduct only such activities as are necessary to wind up its affairs (including the sale of the assets of the LLC in an orderly manner), and the assets of the LLC shall be applied in the manner, and in the order or priority, set forth in Section 18-804 of the Act.

20. Severability . Each provision of this Agreement shall be considered separable and if for any reason any provision or provisions herein are determined to be invalid, unenforceable or illegal under any existing or future law, such invalidity, unenforceability or illegality shall not impair the operation of or affect those provisions of this Agreement that are valid, enforceable and legal. The preceding sentence of this Section 20 shall be of no force or effect if the consequence of enforcing the remainder of this Agreement without such invalid, unenforceable or illegal provision would be to cause the Member to lose the material benefit of its economic bargain.

21. Counterparts . This Agreement may be executed in any number of counterparts, each of which shall be deemed an original, but all of which, taken together, shall constitute one and the same agreement.

22. Entire Agreement . This Agreement, as amended from time to time, constitutes the entire agreement of the Member with respect to the subject matter hereof.

23. Governing Law . This Agreement shall be governed by, and construed under, the laws of the State of Delaware (without regard to conflict of laws principles), all rights and remedies being governed by said laws.

24. Amendments . This Agreement may not be modified, altered, supplemented or amended except pursuant to a written agreement executed and delivered by the Member.

 

6


25. Notices . Any notice, payment, demand or communication required or permitted to be given by any provision of this Agreement shall be in writing and shall be deemed to have been received (i) on the date delivered, if delivered by hand (ii) three calendar days after deposited in the United States mail, postage prepaid, certified mail, return receipt requested, or (iii) confirmation of receipt of facsimile provided that the transmission is to the correct facsimile number and, provided further that such facsimile is followed by a hard copy of the facsimile communication sent promptly thereafter by registered or certified mail, postage and charges prepaid, if sent by facsimile transmission, each of which must be delivered to the party entitled to notice marked to the addresses noted below or to such other address as such party may in the future specify by notice to the Member:

25.1 If to the LLC, to the address determined pursuant to Section 8 hereof.

25.2 If to the member, to the address set forth in Section 9 hereof.

26. Binding Effect . Except as otherwise provided in this Agreement, this Agreement shall be binding on, and inure to the benefit of, the Member and its successors, transferees and permitted assigns.

27. Headings . Section and other headings contained in this Agreement are for reference purposes only and are not intended to describe, interpret, define or limit the scope, extent or intent of this Agreement or any provision thereof.

28. Variation of Terms . All terms and any variations thereof shall be deemed to refer to masculine, feminine or neuter, singular or plural, as the identity of the Person or Persons may require

 

7


IN WITNESS WHEREOF, the undersigned, intending to be legally bound hereby, has duly executed this Agreement.

 

NEWS MA HOLDINGS, INC.
By:    
  Michael Walsh, President

 

8

Exhibit 3.281

State of Florida

Department of State

I certify the attached is a true and correct copy of the Articles of Incorporation, as amended to date, of PARKER SANITATION II, INC., a corporation organized under the laws of the State of Florida, as shown by the records of this office.

The document number of this corporation is P08000098158.

Given under my hand and the Great Seal of the State of Florida at Tallahassee, the Capital, this the Second day of November, 2012.

 

Ken Detzner
Secretary of State

 

1


ARTICLES OF INCORPORATION OF PARKER SANITATION II, INC.

The undersigned, acting as incorporator of a Corporation under the Florida Corporation Act, adopts the following Articles of Incorporation for such corporation:

ARTICLE I - NAME

The name of this corporation is PARKER SANITATION II, INC.

ARTICLE II - PURPOSE

This corporation is organized for the purpose of transacting any or all lawful business.

ARTICLE III - CAPITAL STOCK

This corporation is authorized to issue one hundred (100) shares of One Dollar ($ 1.00) par value of common stock, which shall be designated “Common Shares”.

THIS INSTRUMENT PREPARED BY:

Theodore R. Howell, Esq.

Fla. Bar No. 16630

Barron, Redding, Hughes, Fite,

Bassett, Fensom & Sanborn, P.A.

220 McKenzie Avenue

P.O. Box 2467

Panama City, FL. 32402

(850) 785-7454

 

2


ARTICLE IV - INITIAL PRINCIPAL OFFICE AND REGISTERED AGENT

The street address of the initial principal office of the corporation in the State of Florida is 5722 South Lagoon Drive, Panama City Beach, FL 32408, and the name of the initial registered agent is Theodore R. Howell, Esq. whose address is 220 McKenzie Avenue, Panama City, FL 32401.

ARTICLE V - MANAGEMENT BY SHAREHOLDERS

The business of this corporation shall be managed by its shareholders rather than a Board of Directors. In the management of the business of this corporation, the act of the shareholders representing the majority of the outstanding shares of the corporation entitled to vote, represented in person or by proxy, shall be the act of the shareholders, except as otherwise provided for in any Shareholders’ Agreement entered into. Each shareholder shall be entitled to one vote in person, or by proxy, for each share of voting stock held by him. A majority of the outstanding shares of the corporation entitled to vote, represented in person or by proxy, shall constitute a quorum at any meeting of the shareholders for the management of the business of the corporation.

ARTICLE VI - PREEMPTIVE RIGHTS

Every shareholder, upon the sale for cash of any new stock of this corporation of the same kind, class or series as that which he already holds, shall have the right to purchase his pro rata share (as nearly as may be done without the issuance of fractional shares) at the price at which it is offered to others.

ARTICLE VII - CUMULATIVE VOTING RIGHTS

At each election for directors, every shareholder entitled to vote in the election shall have the right to cumulate his votes by giving one candidate as many votes as the number of directors to be elected at that time multiplied by the number of his shares, or by distributing the votes on the same principle among any number of the candidates.

ARTICLE VIII - INDEMNIFICATION

This corporation shall indemnify any officer or director, or any former officer or director, to the full extent permitted by law.

ARTICLE IX - TERM OF EXISTENCE

This corporation is to exist perpetually.

ARTICLE X - INCORPORATOR

The name of the person signing these Articles is Theodore R. Howell, as the authorized representative of the shareholders, whose address is 220 McKenzie Ave., Panama City, FL 32401.

 

3


IN WITNESS WHEREOF, the undersigned subscriber has executed these Articles of Incorporation this 31 st day of October, 2008.

 

4


STATE OF FLORIDA

COUNTY OF BAY

The foregoing Articles of Incorporation of was acknowledged before me this 31 st day of October, 2008, by Theodore R. Howell, who is personally known to me.

 

 

 

(Print Name)  
Notary Public  
Commission #  

 

My Commission expires:  

 

 

5


ACCEPTANCE OF DESIGNATION OF REGISTERED AGENT OF PARKER SANITATION II, INC.

Having been named to accept service of process for the above-named corporation, at the place designated in the Articles of Incorporation, I hereby accept to act in this capacity, and agree to comply with the provisions of the Florida Business Corporation Act relative to keeping open said office.

 

Dated this 31 st day of October, 2008.

 

Theodore R. Howell, Esq.
Registered Agent

 

6


ARTICLES OF AMENDMENT TO ARTICLES OF INCORPORATION OF PARKER SANITATION II, INC.

Document # P08000098158

Pursuant to the provisions of Section 607.1006 of the Florida Statutes, Parker Sanitation II, Inc. (“Corporation”), a Florida Profit Corporation, amends its Articles of Incorporation as follows:

ARTICLE V – “Management by Shareholders” shall be deleted in its entirety and replaced by the following:

ARTICLE V – Management: The Corporation’s business and affairs shall be managed under the direction of a Board of Directors.

This Amendment was adopted by written consent of the sole shareholder of the Corporation on April 30, 2011.

 

PARKER SANITATION II, INC.
By  

 

Raphael B. Bruckert
Vice President

 

7

Exhibit 3.282

AMENDED & RESTATED BYLAWS

of

PARKER SANITATION II, INC.

Adopted as of the 30th day of April, 2011.

ARTICLE I.

OFFICES

1.01 Business Office.

The Corporation’s principal office shall be within the State of Florida. The Corporation may have such other offices, either within or without the State of Florida, as the Board of Directors may designate or as the Corporation’s business may require from time to time. The Corporation shall maintain at its principal office a copy of certain records as required by the Florida Business Corporation Law (the “Act”).

1.02 Registered Office.

The Corporation’s registered office required by the Act to be maintained in the State of Florida shall be the place designated by resolution of the Corporation’s Board of Directors and may be, but need not be, identical to the principal office in the State of Florida. The address of the registered office may be changed from time to time.

ARTICLE II.

SHAREHOLDERS

2.01 Annual Shareholder Meeting.

The annual meeting of the shareholders shall be held within 90 days of the close of the Corporation’s fiscal year, at a time and date as is determined by the Corporation’s President or Board of Directors, for the purpose of electing directors and for the transaction of such other business as may come before the meeting.

2.02 Special Shareholder Meetings.

Special meetings of the shareholders, for any purpose or purposes, may be called by: (1) the President, (2) the Board of Directors or such officers as the Board of Directors may authorize from time to time, or (3) the President or Secretary upon the written request of the holders of record of at least one- tenth of all the outstanding shares of the Corporation entitled to vote on any issue at the meeting. The party calling the special meeting shall designate the date and hour of the meeting.

Upon delivery to the President or Secretary of a written request pursuant to item (3) above, stating the purpose(s) of the requested meeting, dated and signed by the person(s) entitled

 

1


to request such a meeting, it shall be the duty of the officer to whom the request is delivered to give, within thirty (30) days of such delivery, notice of the meeting to the shareholders. Notice of any special meeting shall be given in the manner provided in section 2.04 of these Bylaws. Only business within the purpose(s) described in the special meeting notice shall be conducted at a special shareholders meeting.

2.03 Place of Shareholder Meeting.

The Board of Directors may designate any place, either within or without the State of Florida, as the place of meeting for any annual or for any special meeting called by the Board of Directors. A waiver of notice signed by all persons entitled to vote at a meeting also may designate any place, either within or without the State of Florida, as the place for the holding of such meeting. If no designation is made by the Board of Directors, or if a special meeting be otherwise called, the place of the meeting shall be the Corporation’s principal business office in the State of Florida, but any meeting may be adjourned to reconvene at any place designated by vote of a majority of the shares represented thereat.

2.04 Notice of Shareholder Meeting.

(a) Required Notice . Unless otherwise required by the Act, written notice stating the place, day and hour of any annual or special shareholder meeting shall be delivered not less than ten (10) nor more than sixty (60) days before the meeting date, either personally or by mail, by or at the direction of the President, the Board of Directors, or other persons calling the meeting, to each shareholder of record entitled to vote at such meeting and to any other shareholder entitled by the Act or the Articles of Incorporation to receive notice of the meeting. Notice shall be deemed to be effective at the earlier of: (1) when deposited in the United States mail, addressed to the shareholder at his or her address as it appears on the Corporation’s stock transfer books, with postage thereon prepaid; (2) on the date shown on the return receipt if sent by registered or certified mail, return receipt requested, and the receipt is signed by or on behalf of the addressee; (3) when received; or (4) five (5) days after deposit in the United States mail, if mailed postpaid and correctly addressed to an address other than that shown in the Corporation’s current record of shareholders.

(b) Adjourned Meeting . If any shareholder meeting is adjourned to a different date, time, or place, notice need not be given of the new date, time, and place, if the new date, time, and place are announced at the meeting before adjournment. But if a new record date for the adjourned meeting is or must be fixed (see section 2.05 of this Article II), then notice must be given pursuant to the requirements of paragraph (a) of this section 2.04 to those persons who are shareholders as of the new record date.

(c) Waiver of Notice . A shareholder may waive notice of meeting (or any notice required by the Act, Articles of Incorporation, or Bylaws), by a writing signed by the shareholder entitled to the notice which is delivered to the Corporation (either before or after the date and time stated in the notice) for inclusion in the minutes or filing with the corporate records.

 

2


A shareholder’s attendance at a meeting:

 

  (1) waives objection to lack of notice or defective notice of the meeting, unless the shareholder at the beginning of the meeting objects to holding the meeting or transacting business at the meeting;

 

  (2) waives objection to consideration of a particular matter at the meeting that is not within the purpose or purposes described in the meeting notice, unless the shareholder objects to considering the matter when it is presented.

(d) Contents of Notice . The notice of each special shareholder meeting shall include a description of the purpose or purposes for which the meeting is called. Except as provided in this section 2.04(d), or as provided in the Corporation’s Articles of Incorporation or otherwise in the Act, the notice of an annual shareholder meeting need not include a description of the purpose or purposes for which the meeting is called.

If a purpose of any shareholder meeting is to consider either: (1) a proposed amendment to the Articles of Incorporation (including any restated articles requiring shareholder approval);(2) a plan of merger or share exchange; (3) the sale, lease, exchange or other disposition of all or substantially all of the Corporation’s property; (4) the dissolution of the Corporation; or (5) the removal of a director, the notice must so state and be accompanied by, respectively, a copy or summary of the: (1) articles of amendment; (2) plan of merger or share exchange; or (3) transaction for disposition of the Corporation’s property. If the .proposed corporate action creates dissenters’ rights, the notice must state that shareholders are or may be entitled to assert dissenters’ rights and must be accompanied by a copy of the appropriate section of the Act. If the Corporation issues or authorizes the issuance of shares for promissory notes or for promises to render services in the future, the Corporation shall, with or before the notice of the next shareholder meeting, report in writing to all the shareholders the number of shares authorized or issued and the consideration received. Likewise, if the Corporation indemnifies or advances expenses to a director, this shall be reported to all the shareholders with or before notice of the next shareholder’s meeting.

2.05 Fixing of Record Date.

For the purpose of determining shareholders entitled to notice of or to vote at any meeting of shareholders, or any adjournment thereof, or shareholders entitled to receive payment of any distribution or dividend, or in order to make a determination of shareholders for any other proper purpose, the Board of Directors may fix in advance a date as the record date. Such record date shall not be more than seventy (70) days prior to the date on which the particular action requiring such determination of shareholders is to be taken. If no such record date is fixed, the record date for determination of such shareholders shall be at the close of business on:

 

3


(a) With respect to an annual shareholder meeting or any special shareholder meeting called by the Board of Directors or any person specifically authorized by the Board or these Bylaws to call a meeting, the day before the first notice is delivered to shareholders;

(b) With respect to a special shareholder’s meeting demanded by the shareholders, the date the first shareholder signs the demand;

(c) With respect to the payment of a share dividend, the date the Board authorizes the share dividend;

(d) With respect to actions taken in writing without a meeting (pursuant to Article 11, section 2.11), the date the first shareholder signs a consent;

(e) With respect to a distribution to shareholders, (other than one involving a repurchase or acquisition of shares), the date the Board authorizes the distribution; and

(f) With respect to any other matter for which such a determination is required, as provided by law.

When a determination of shareholders entitled to vote at any meeting of shareholders has been made as provided in this section, such determination shall apply to any adjournment thereof unless the Board of Directors fixes a new record date which it must do if the meeting is adjourned to a date more than 120 days after the date fixed for the original meeting.

2.06 Voting Lists.

The officer or agent having charge of the stock transfer books for shares of the Corporation shall make, before each meeting of shareholders, a complete list of the shareholders entitled to vote at such meeting, or any adjournment thereof, arranged in alphabetical order with the address of and the number of shares held by each. The list must be arranged by voting group, if such exists, and within each voting group by class or series of shares. The shareholder list shall be subject to inspection at the Corporation’s principal office by any shareholder at any time during usual business hours for any proper purpose and beginning two (2) business days after notice is given of the meeting for which the list was prepared. Such list also shall be produced and kept open at the time and place of the meeting and shall be subject to the inspection of any shareholder during the meeting for purposes related to the meeting. A shareholder or his or her agent or attorney is entitled on written demand to inspect and, subject to the requirements of the Act and of section 2.12(c), to copy the list during regular business hours and at the shareholder’s expense during the period it is available for inspection. The Corporation shall maintain the shareholder list in written form or in another form capable of conversion into written form within a reasonable time. The failure of the Corporation to produce such shareholder list shall not invalidate any action taken at such meeting.

 

4


2.07 Shareholder Quorum and Voting Requirements.

Unless the Articles of Incorporation or the Act provide otherwise, a majority of the votes entitled to be cast on the matter constitutes a quorum for action on that matter.

Once a share is represented for any purpose at a meeting, it is deemed present for quorum purposes for the remainder of the meeting and for any adjournment of that meeting unless a new record date is or must be set for that adjourned meeting. A share represented at a meeting solely for the purpose of objecting to the holding of the meeting or the transaction of business at the meeting shall not be deemed present for quorum purposes.

2.08 Proxies.

Except as otherwise provided by the Act, at all meetings of shareholders a shareholder may vote in person or vote by proxy which is executed in writing by the shareholder or which is executed by his duly authorized attorney-in-fact. Such proxy shall be filed with the secretary of the Corporation or other person authorized to tabulate votes before or at the time of the meeting. No proxy shall be valid after eleven (11) months from the date of its execution unless otherwise provided in the proxy. Unless otherwise provided in the appointment form, a proxy appointment may be revoked at any time before it is voted, either by written notice filed with the Secretary or other officer or agent of the Corporation authorized to tabulate votes, or by oral notice given by the shareholder during the meeting. The presence of a shareholder who has filed his or her proxy appointment shall not of itself constitute a revocation.

2.09 Voting of Shares.

Unless otherwise provided in the Articles of Incorporation or the Act, each outstanding share entitled to vote shall be entitled to one vote upon each matter submitted to a vote at a meeting of shareholders.

Except as provided by specific court order, no shares held by another corporation, if a majority of the shares entitled to vote for the election of directors of such other corporation are held by the Corporation, shall be voted at any meeting or counted in determining the total number of outstanding shares at any given time for purposes of any meeting. Provided, however, the preceding sentence shall not limit the Corporation’s power to vote any shares, including its own shares, held by it in a fiduciary capacity.

Redeemable shares are not entitled to vote after notice of redemption is mailed to the holders and a sum sufficient to redeem the shares has been deposited with a bank, trust company, or other financial institution under an irrevocable obligation to pay the holders the redemption price on surrender of the shares.

2.10 Corporation’s Acceptance of Votes.

(a) If the name signed on a vote, consent, waiver, or proxy appointment corresponds to the name of a shareholder, the Corporation, if acting in good faith, is entitled to accept the vote, consent, waiver, or proxy appointment and give it effect as the act of the shareholder.

 

5


(b) If the name signed on a vote, consent, waiver, or proxy appointment does not correspond to the name of its shareholder, the Corporation, if acting in good faith, is nevertheless entitled to accept the vote, consent, waiver, or proxy appointment and give it effect as the act of the shareholder if:

 

  (1) the shareholder is an entity as defined in the Act and the name signed purports to be that of an officer or agent of the entity;

 

  (2) the name signed purports to be that of an administrator, executor, guardian, or conservator representing the shareholder and if the Corporation requests, evidence of fiduciary status acceptable to the Corporation has been presented with respect to the vote, consent, waiver, or proxy appointment;

 

  (3) the name signed purports to be that of a receiver or trustee in bankruptcy of the shareholder and if the Corporation requests, evidence of this status acceptable to the Corporation has been presented with respect to the vote, consent, waiver, and proxy appointment;

 

  (4) the name signed purports to be that of a pledgee, beneficial owner, or attorney- in-fact of the shareholder and if the Corporation requests, evidence acceptable to the Corporation of the signatory’s authority to sign for the shareholder has been presented with respect to the vote, consent, waiver, or proxy appointment;

 

  (5) two or more persons are the shareholder as covenants or fiduciaries and the name signed purports to be the name of at least one of the co-owners and the person signing appears to be acting on behalf of all the co-owners.

(c) The Corporation is entitled to reject a vote, consent, waiver, or proxy appointment if the secretary or other officer or agent authorized to tabulate votes, acting in good faith, has reasonable basis for doubt about the validity of the signature on it or about the signatory’s authority to sign for the shareholder.

(d) The Corporation and its officer or agent who accepts or rejects a vote, consent, waiver, or proxy appointment in good faith and in accordance with the standards of this section are not liable in damages to the shareholder for the consequences of the acceptance or rejection.

(e) Corporate action based on the acceptance or rejection of a vote, consent, waiver, or proxy appointment under this section is valid unless a court of competent jurisdiction determines otherwise.

 

6


2.11 Unanimous Consent without Meeting.

Any action required or permitted to be taken at a meeting of the shareholders may be taken without a meeting if one or more consents in writing, setting forth the action so taken, shall be signed by all of the shareholders entitled to vote with respect to the subject matter thereof and are delivered to the Corporation for inclusion in the minute book. A consent signed under this section has the effect of a meeting vote and may be described as such in any document.

2.12 Voting of Shares by other Corporations.

Shares standing in another corporation’s name may be voted either in person or by proxy, by the other corporation’s president or any other officer appointed by the president. A proxy appointment executed by any principal officer of the other corporation or such an officer’s assistant shall be conclusive evidence of the signer’s authority to act, in the absence of express notice to this Corporation, given in writing to this Corporation’s Secretary, or other officer or agent of this Corporation authorized to tabulate votes, of the designation of some other person by the other corporation’s board of directors or Bylaws.

2.13 Dissenters’ Rights.

Each shareholder shall have the right to dissent from action by the Corporation and obtain payment for his or her shares when so authorized by the Act, the Articles of Incorporation, these Bylaws, or by resolution of the Board of Directors.

2.14 Conduct of Meetings.

The President, or in his or her absence the Vice President, and in his or her absence any person chosen by the shareholders present, shall call the meeting of the shareholders to order and shall act as Chairman of the meeting, and the Secretary of the Corporation shall act as Secretary of all meetings of the shareholders, except that the presiding officer may appoint any Assistant Secretary or other person to act as Secretary of the meeting.

ARTICLE III.

BOARD OF DIRECTORS

3.01 General Powers.

All corporate powers shall be exercised by or under the authority of, and the Corporation’s business and affairs shall be managed under the direction of, the Board of Directors.

3.02 Election.

Unless otherwise provided in the Articles of Incorporation, directors are elected by a plurality of the votes cast by the shares entitled to vote in the election at a meeting at which a quorum is present.

 

7


3.03 Number, Tenure and Qualification.

The number of directors shall be fixed, or increased or decreased from time to time, by a resolution adopted by a majority of the Board of Directors or Shareholders by amendment to these Bylaws, but in no event shall there be less than two (2) directors and a decrease in the number of directors shall not shorten the term of office of an incumbent director. Each director shall be elected at the Corporation’s annual meeting of the shareholders and shall hold office until the next annual meeting of shareholders and until his or her successor shall have been elected and qualified or until his or her death, resignation or removal from office in the manner provided by law or the Bylaws of the Corporation. Directors need not be residents of the State of Florida or shareholders of the Corporation.

3.04 Regular Meetings.

A regular meeting of the Board of Directors shall be held without other notice than this Bylaw immediately after and at the same place as the annual meeting of shareholders and each adjourned session thereof. The Board of Directors may provide by resolution the time and place, either within or without the State of Florida, for the holding of additional regular meetings without other notice than such resolution. Any such regular meeting may be held by any means of communication as permitted by section 3.09.

3.05 Special Meetings.

Special meetings of the Board of Directors may be called by or at the request of the President, Vice President or any one director. The person or persons authorized to call special meetings of the Board of Directors may fix any time and any place, either within or without the State of Florida, as the time and place for holding any special meeting of the Board of Directors called by them. If no place is fixed by the person calling the meeting, the place of meeting shall be the Corporation’s principal office in the State of Florida. Any such special meeting may be held by any means of communication as permitted by section 3.09.

3.06 Notice of Special Meetings; Waiver of Notice.

Notice stating the time and place of any special meeting of the Board of Directors shall be given at least forty-eight (48) hours previously thereto by written notice delivered personally or mailed to each director at his or her business address, or such other address as designated in writing to the Secretary, or by telephone, facsimile or telegram. If mailed, such notice shall be deemed to be effective with the earlier of: (1) when received, or (2) five days after deposit in the United States Mail, addressed to the director’s business office, with postage thereon prepaid; or (3) the date shown on the return receipt if sent by registered or certified mail, return receipt requested, and the receipt is signed by or on behalf of the director. If notice be given by telephone, facsimile or telegram, such notice shall be deemed to be delivered when the notice is given personally by telephone, at the time transmitted to a facsimile number at any address

 

8


designated above, or when the telegram is delivered to the telegraph company. Whenever any notice is required to be given to any director of the Corporation under the provisions of these Bylaws or under the provisions of the Articles of Incorporation or under the provisions of any statute, a waiver thereof in writing, signed at any time, whether before or after the time of the meeting, by the director entitled to such notice, shall be deemed equivalent to the giving of such notice. The attendance of a director at a meeting shall constitute a waiver of notice of such meeting, except where a director attends a meeting and objects thereat to the transaction of the business because the meeting is not lawfully called or convened. Neither the business to be transacted at, nor the purpose of, any regular or special meeting of the Board of Directors need be specified in the notice or waiver of notice of such meeting.

3.07 Director Quorum.

Except as otherwise specified by law or the Articles of Incorporation or these Bylaws, a majority of the number of directors fixed in the manner provided by section 3.03 of this Article III shall constitute a quorum for the transaction of business at any meeting of the Board of Directors, but though less than such quorum is present at a meeting, the act of a majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors unless the act of a greater number is required by the Act, the Articles of Incorporation or these Bylaws.

A majority of the number of directors appointed to serve on a committee as authorized in section 3.16 of these Bylaws shall constitute a quorum for the transaction of business at any committee meeting. These provisions shall not, however, apply to the determination of a quorum for actions taken under emergency Bylaws or any other provisions of these Bylaws that fix different quorum requirements.

3.08 Voting Requirement.

The affirmative vote of the majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors or a committee of the Board of Directors. This provision shall not, however, apply to any action taken by the Board of Directors pursuant to section 3.15 or Article IX of these Bylaws, or in the event the affirmative vote of a greater number of directors is required by the Act, the Articles of Incorporation, or any other provision of these Bylaws.

3.09 Meetings by Electronic Means of Communication.

To the extent provided in these Bylaws, the Board of Directors, or any committee of the Board, may, in addition to conducting meetings in which each director participates in person, and notwithstanding any place set forth in the notice of the meeting or these Bylaws, conduct any regular or special meeting by the use of any electronic means of communication, provided (1) all participating directors may simultaneously hear each other during the meeting, or (2) all

 

9


communication during the meeting is immediately transmitted to each participating director, and each participating director is able to immediately send messages to all other participating directors. Before the commencement of any business at a meeting at which any directors do not participate in person, all participating directors shall be informed that a meeting is taking place at which official business may be transacted.

3.10 Director’s Assent.

A director who is present at a meeting of the Board of Directors or a committee of the Board of Directors when corporate action is taken is deemed to have assented to the action taken unless: (1) the director objects at the beginning of the meeting (or promptly upon the director’s arrival) to holding it or transacting business at the meeting; or (2) the director dissents or abstains from the action taken and minutes of the meeting are prepared that show the director’s dissent or abstention from the action; (3) the director dissents or abstains from an action taken, minutes of the meeting are prepared that fail to show the director’s dissent or abstention from the action taken and the director delivers to the Corporation a written notice of that failure that complies with the appropriate provisions of the Act promptly after receiving the minutes; or (4) the director delivers written notice of his or her dissent or abstention to the presiding officer of the meeting before its adjournment or to the Corporation immediately after adjournment of the meeting. The right of dissent or abstention is not available to a director who votes in favor of the action taken.

3.11 Conduct of Meetings.

The President, and in his absence the Vice-Presidents in the order appointed under section 4.07 of Article IV, and in their absence any director chosen by the directors then present, shall call meetings of the Board of Directors to order and shall act as Chairman of the meeting. The Secretary of the Corporation shall act as secretary of all meetings of the Board of Directors, but in the absence of the secretary the presiding officer may appoint any Assistant secretary or any director or other person present to act as secretary of the meeting.

3.12 Removal

Any director or the entire Board of Directors may be removed from office with or without cause by the affirmative vote of a majority of the shares outstanding and entitled to vote for the election of such director(s) taken at a special meeting of shareholders called for that purpose, and any vacancy so created may be filled by the shareholders.

3.13 Vacancies.

Any vacancy occurring on the Board of Directors, including a vacancy created by an increase in the number of directors, may be filled by the shareholders. During such time as the shareholders fail or are unable to fill such vacancies then, and until the shareholders act, the vacancy may be filled (1) by the board of directors, or (2) if the directors remaining in office constitute fewer than a quorum of the Board, by the affirmative vote of a majority of all directors remaining in office.

 

10


3.14 Compensation and Expenses.

The Board of Directors, irrespective of any personal interest, of any of its members, may (1) establish reasonable compensation of all directors for services to the Corporation as directors or may delegate this authority to an appropriate committee, (2) provide for, or delegate authority to an appropriate committee to provide for, reasonable pensions, disability or death benefits, and other benefits or payments to directors and to their estates, families, dependents, or beneficiaries for prior services rendered to the Corporation by the directors, and (3) provide for reimbursement of reasonable expenses incurred in the performance of the directors’ duties, including the expense of traveling to and from Board meetings.

3.15 Unanimous Consent without Meeting.

Any action required or permitted by the Articles of Incorporation or Bylaws or any provision of law to be taken by the Board of Directors at a meeting or by resolution may be taken without a meeting if a consent in writing, setting forth the action so taken shall be signed by all of the directors then in office, and filed with the Corporation’s records. Action taken by consent is effective when the last director signs the consent, unless the consent specifies a different effective date. A signed consent has the effect of a meeting and may be described as such in any document.

3.16 Committees.

The Board of Directors by resolution adopted by the affirmative vote of a majority of the number of directors may designate one or more committees, each committee to consist of one or more directors elected by the Board of Directors, which to the extent provided in said resolution, as initially adopted, and as thereafter supplemented or amended by further resolution adopted by a like vote, shall have and may exercise, when the Board of Directors is not in session, the powers of the Board of Directors in the management of the Corporation s business and affairs, except action in respect to the (1) authorization of distributions, (2) the approval or proposal to shareholders of action for which the Act requires approval by shareholders, (3) filling vacancies on the Board of Directors or its committees, (4) amending the Articles of Incorporation pursuant to Board authority, (5) adopting, amending or repealing Bylaws, (6) approving a plan of merger not requiring shareholder approval, (7) the authorization or approval to reorganize shares, except according to a formula or method prescribed by the Board of Directors, (8) the authorization or approval of the issuance or sale or contract for sale of shares, or (9) the determination of the designation and relative rights, preferences and limitations of a class or series of shares. Sections 3.04, 3.05, 3.06, 3.07, 3.08, 3.09, 3.10, 3.11 and 3.15 of this Article III, which govern meetings, actions without meetings, notice and waiver of notice, quorum and voting requirements of the Board of Directors, apply to committees and their members.

 

11


ARTICLE IV.

OFFICERS

4.01 Number.

The Corporation’s principal officers shall be a President, a Vice President, a Secretary, and a Treasurer, each of whom shall be appointed by the Board of Directors. Additional officers and assistant officers, including any Vice Presidents, may be appointed by the Board of Directors as the Board deems appropriate. If there is more than one Vice President, the Board may establish designations for the Vice Presidencies to identify their functions or their order. There may, in addition, be a chairperson or co-chairperson of the board whenever the Board shall see fit to cause such office or offices to be filled. Any two or more offices may be held simultaneously by the same person.

4.02 Appointment and Term of Office.

The Corporation’s officers shall be appointed for a term as determined by the Board of Directors. If no term is specified, they shall hold office until their successor shall have been duly appointed and shall have qualified or until the officer’s death, resignation or removal from office in the manner hereinafter provided.

The designation of a specified term does not grant to the officer any contract rights, and the Board can remove the officer at any time prior to the termination of such term.

4.03 Removal.

Any officer or agent appointed by the Board of Directors may be removed by the Board of Directors whenever in its judgment the Corporation’s best interests will be served thereby, but such removal shall be without prejudice to the contract rights, if any, of the person so removed. Appointment of an officer or agent shall not of itself create contract rights.

4.04 Vacancies.

A vacancy in any office because of death, resignation, removal, disqualification, or other reason shall be filled in the manner prescribed for regular appointments to the office

4.05 Powers, Authority and Duties.

The Corporation’s officers shall have the powers and authority conferred in the duties prescribed by the Board of Directors or the officer who appointed them in addition to and to the extent not inconsistent with those specified in other sections of this Article IV.

4.06 The President.

The President shall be the Corporation’s principal executive officer and, subject to the control of the Board of Directors, shall in general supervise and control all of the Corporation’s business and affairs. The President shall, when present, preside at all meetings of the

 

12


shareholders and of the Board of Directors. The President may sign, with the Secretary or any other proper officer of the Corporation authorized by the Board of Directors, certificates for shares of the Corporation and deeds, mortgages, bonds, contracts, or other instruments in the ordinary course of business or that the Board of Directors has authorized to be executed, except in cases where the signing and execution thereof shall be expressly delegated by the Board of Directors or by the Bylaws to some other officer or agent of the Corporation, or shall be required by law to be otherwise signed or executed; and in general shall perform all duties incidental to the office of President and such other duties as may be prescribed by the Board of Directors from time to time.

4.07 The Vice President.

In the absence of the President or in the event of the President’s death or inability or refusal to act as directed by the Board of Directors, the Vice President (or in the event there be more than one Vice President, the Vice Presidents in the order designated at the time of their appointment, or in the absence of any designation, then in order of their appointment) shall perform the duties of the President, and when so acting shall have all the powers of and be subject to all the restrictions upon the President. Any Vice President may sign, with the Secretary or an Assistant Secretary certificates for shares of the Corporation; and shall perform such other duties as from time to time may be assigned by the President or by the Board of Directors.

4.08 The Secretary.

The Secretary shall: (a) keep the minutes of the meetings of the shareholders and of the Board of Directors in one or more books provided for that purpose; (b) see that all notices are duly given in accordance with the provisions of these Bylaws or as required by law; (c) be custodian of the corporate records and see that books, reports, statements, certificates and all other documents and records required by law are properly kept and filed; (d) keep a register of the post office address of each shareholder, which shall be furnished to the Secretary by such shareholder; (e) sign with the President, or a Vice President, certificates for shares of the Corporation, the issuance of which shall have been authorized by resolution of the Board of Directors; (f) have general charge of the stock transfer books of the Corporation; and (g) in general perform all duties incident to the office of Secretary and such other duties as from time to time may be assigned to him by the President or by the Board of Directors.

4.09 The Treasurer.

The Treasurer shall: (a) have charge and custody of and be responsible for all of the Corporation’s funds and securities; (b) receive and give receipts for money due and payable to the Corporation from any source whatsoever, and deposit all funds of the Corporation in such banks, trust companies, or other depositories as shall be selected in accordance with the provisions of Article V of these Bylaws, and (c) in general perform all of the duties incidental to

 

13


the office of Treasurer and such other duties as from time to time may be assigned to him by the President or by the Board of Directors. If required by the Board of Directors, the Treasurer shall give a bond for the faithful discharge of his duties in such sum and with such surety or sureties as the Board of Directors shall determine.

4.10 Assistant Secretaries and Assistant Treasurers.

The Assistant Secretaries, when authorized by the Board of Directors, may sign with the President or a Vice President certificates for shares of the Corporation and issuance of which shall have been authorized by a resolution of the Board of Directors. The Assistant Treasurers, if required by the Board of Directors, shall give bonds for the faithful discharge of their duties in such sums and with such sureties as the Board of Directors shall, determine. The Assistant Secretaries and Assistant Treasurers, in general, shall perform such duties as shall be assigned to them by the Secretary or the Treasurer, respectively, or by the President or the Board of Directors.

4.11 Salaries.

Officers’ salaries shall be fixed from time to time by the Board of Directors and no officer shall be prevented from receiving such salary by reason of the fact that he is also a director of the Corporation.

ARTICLE V.

CONTRACTS. LOANS. CHECKS AND DEPOSITS

5.01 Contracts.

The Board of Directors may authorize any individual officer or agent or number of officers or agents to enter into any contract or to execute and deliver any instrument in the Corporation’s name and on its behalf, and such authorization may be general or confined to specific instances. Specifically, all contracts for the purchase or sale of real estate shall be approved by the Board of Directors.

5.02 Loans.

No loans shall be contracted on the Corporation’s behalf and no indebtedness shall be incurred in its name unless authorized by or under the authority of a resolution of the Board of Directors. Such authorization may be general or confined to specific instances.

5.03 Checks, Drafts, etc.

All checks, drafts or other orders for the payment of money, notes or other evidences of indebtedness issued in the Corporation’s name, shall be signed by such officer or officers, agents or agents of the Corporation and in such manner as shall from time to time be determined by or under the authority of a resolution of the Board of Directors.

 

14


5.04 Deposits.

All funds of the Corporation not otherwise employed shall be deposited from time to time to the Corporation’s credit in such banks, trust companies or other depositories as may be selected by or under the authority of the Board of Directors.

ARTICLE VI.

CERTIFICATES FOR SHARES AND THEIR TRANSFER

6.01 Certificates for Shares.

(a) Content

Certificates representing shares of the Corporation shall at a minimum state on their face the name of the issuing corporation and that it is formed under the laws of Florida, the name of the person to whom issued, and the number and class of shares and the designation of the series, if any, the certificate represents; and be in such form as determined by the Board of Directors. Such certificates shall be signed (either manually or by facsimile) by the President or a Vice President and by the Secretary or an Assistant Secretary. Each certificate for shares shall be consecutively numbered or otherwise identified.

(b) Legend as to Class or Series

If the Corporation is authorized to issue different classes of shares or different series within a class, the designations, relative rights, preferences, and limitations applicable to each class and the variations in rights, preferences, and limitations determined for each series (and the authority of the Board of Directors to determine variations for future series) must be summarized on the front or back of each certificate. Alternatively, each certificate may state conspicuously on its front or back that the Corporation will furnish the shareholders this information on request in writing and without charge.

(c) Shareholder List

The name and address of the person to whom the shares represented thereby are issued, with the number of shares and date of issue, shall be entered on the stock transfer books of the Corporation.

(d) Transferred Shares

All certificates surrendered to the Corporation for transfer shall be canceled and no new certificate shall be issued until the former certificate for a like number of shares shall have been surrendered and canceled, except that in case of a lost, destroyed or mutilated certificate a new one may be issued therefore upon such terms and indemnification of the Corporation as the Board of Directors may prescribe.

 

15


6.02 Registration of the Transfer of Shares.

Registration of the transfer of shares of the Corporation shall be made only on the Corporation’s stock transfer books by the holder of record thereof or by his or her legal representative, who shall furnish proper evidence of authority to transfer, or by his or her attorney thereunto authorized by power of attorney duly executed and filed with the Secretary of the Corporation, and on surrender for cancellation of the certificate for such shares. The person in whose name shares stand on the Corporation’s books shall be deemed by the Corporation to be the owner thereof for all purposes.

6.03 Restrictions on Transfer.

The Board of Directors or shareholders may impose restrictions on the transfer of shares. A restriction does not affect shares issued before the restriction was adopted unless the holders of the shares are parties to the restriction agreement or voted in favor of the restriction. The face or reverse side of each certificate representing shares shall bear a conspicuous notation of any restriction imposed by the Corporation upon the transfer of such shares.

6.04 Lost, Destroyed or Stolen Certificates.

Where the owner claims that his certificate of shares has been lost, destroyed or wrongfully taken, a new certificate shall be issued in place thereof if the owner (a) so requests before the Corporation has notice that such shares have been acquired by a bona fide purchaser, and (b) satisfies such other reasonable requirements as may be prescribed by or under the authority of the Board of Directors, including the furnishing of an indemnity bond if so required.

6.05 Consideration for Shares.

The Corporation’s shares may be issued for such consideration as shall be fixed from time to time by the Board of Directors, provided that any shares having a par value shall not be issued for a consideration less than the par value thereof. The consideration to be paid for shares may be paid in whole or in part, in money, promissory notes, in other property, tangible or intangible, or in labor or services actually performed or to be performed for the Corporation. When payment of the consideration for which shares are to be issued shall have been received by the Corporation, such shares shall be deemed to be fully paid and non-assessable by the Corporation. No certificate shall be issued for any share until such share is fully paid.

If the consideration to be paid for share consists, in whole or part, of a promissory note or a contract for services to be performed for the Corporation, the Board of Directors may, in its discretion, elect to hold those shares in escrow or otherwise restrict their transfer. In the event that shares are so escrowed, and the shareholder defaults under his or her obligations under the promissory note or the contract for services, as applicable, the Corporation may, in addition to any other legal or equitable remedies, cancel all or part of the escrowed shares.

 

16


6.06 Acquisition of Shares.

The Corporation may acquire its own shares and unless otherwise provided in the Articles of Incorporation, the shares so acquired constitute authorized but unissued shares.

6.07 Stock Regulations.

The Board of Directors shall have the power and authority to make all such further rules and regulations not inconsistent with the statutes of the State of Florida as they may deem expedient concerning the issue, transfer and registration of certificates representing shares of the Corporation.

ARTICLE VII.

FISCAL YEAR

The Board of Directors may by resolution establish the Corporation’s fiscal year.

ARTICLE VIII.

DISTRIBUTIONS

The Board of Directors may from time to time authorize, and the Corporation may make distributions (including dividends on its outstanding shares) in the manner and upon the terms and conditions provided by law, the Articles of Incorporation and the resolutions of the Board of Directors.

ARTICLE IX.

INDEMNIFICATION

9.01 Indemnification for Successful Defense.

Within twenty (20) days after receipt of a written request pursuant to Section 9.03, the corporation shall indemnify a director or officer, to the extent he or she has been successful on the merits or otherwise in the defense of a proceedings, for all reasonable expenses incurred in the proceedings if the director or officer was a party because he or she is a director or officer of the corporation.

9.02 Other Indemnification.

(a) In cases not included under Section 9.01, the corporation shall indemnify a director or officer against all liabilities and expenses incurred by the director or officer in a proceeding to which the director or officer was a party because he or she is a director or officer of the corporation, unless liability was incurred because the director or officer breached or failed to perform a duty he or she owes to the corporation and the breach or failure to perform constitutes any of the following:

 

  (1) A willful failure to deal fairly with the corporation or its shareholders in connection with a matter in which the director or officer has a material conflict of interest;

 

17


  (2) A violation of criminal law, unless the director or officer had reasonable cause to believe that his or her conduct was lawful or no reasonable cause to believe that his or her conduct was unlawful;

 

  (3) A transaction from which the director or officer derived an improper personal profit;

 

  (4) Willful misconduct.

(b) Determination of whether indemnification is required under this Section shall be made pursuant to Section 9.05 hereof.

(c) The termination of a proceeding by judgment, order, settlement or conviction, or upon a plea of no contest or an equivalent plea, does not, by itself, create a presumption that indemnification of the director or officer is not required under this Section.

9.03 Written Request.

A director or officer who seeks indemnification under Sections 9.01 or 9.02 shall make a written request to the corporation.

9.04 Nonduplication.

The corporation shall not indemnify a director or officer under Sections 9.01 or 9.02 to the extent the director or officer has previously received indemnification or allowance of expenses from any person, including the corporation, in connection with the same proceeding. However, the director or officer has no duty to look to any other person for indemnification.

9.05 Determination of Right to Indemnification.

(a) Unless otherwise provided for by the Articles of Incorporation or by written agreement between the director or officer and the corporation, the director or officer seeking indemnification under Section 9.02 shall select one of the following means for determining his or her right to indemnification:

 

  (1) By a majority vote of a quorum of the Board of Directors consisting of directors not at the time parties to the same or related proceedings. If a quorum of disinterested directors cannot be obtained, by majority vote of a committee duly appointed by the Board of Directors and consisting solely of two (2) or more directors who are not at the time parties to the same or related proceedings. Directors who are parties to the same or related proceedings may participate in the designation of members of the committee;

 

18


  (2) By independent legal counsel selected by a quorum of the Board of Directors or its committee in the manner prescribed in sub. (1) or, if unable to obtain such a quorum or committee, by a majority vote of the full Board of Directors, including directors who are parties to the same or related proceedings;

 

  (3) By a panel of three (3) arbitrators consisting of one arbitrator selected by those directors entitled under sub. (2) to select independent legal counsel, one arbitrator selected by the director or officer seeking indemnification and one arbitrator selected by the two (2) arbitrators previously selected;

 

  (4) By an affirmative vote of shares represented at a meeting of shareholders at which a quorum of the voting group entitled to vote thereon is present Shares owned by, or voted under the control of, persons who are at the time parties to the same or related proceedings, whether as plaintiffs or defendants or in any other capacity, may not be voted in making the determination;

 

  (5) By a court under Section 9.08;

 

  (6) By any other method provided for in any additional right to indemnification permitted under Section 9.07.

(b) In any determination under (a), the burden of proof is on the corporation to prove by clear and convincing evidence that indemnification under Section 9.02 should not be allowed.

(c) A written determination as to a director’s or officer’s indemnification under Section 9.02 shall be submitted to both the corporation and the director or officer within 60 days of the selection made under (a).

(d) If it is determined that indemnification is required under Section 9.02, the corporation shall pay all liabilities and expenses not prohibited by Section 9.04 within ten (10) days after receipt of the written determination under (c). The corporation shall also pay all expenses incurred by the director or officer in the determination process under (a).

9.06 Advance of Expenses.

Within ten (10) days after receipt of a written request by a director or officer who is a party to a proceeding, the corporation shall pay or reimburse his or her reasonable expenses as incurred if the director or officer provides the corporation with all of the following:

 

  (1) A written affirmation of his or her good faith belief that he or she has not breached or failed to perform his or her duties to the corporation;

 

19


  (2) A written undertaking, executed personally or on his or her behalf, to repay the allowance to the extent that it is ultimately determined under Section 9.05 that indemnification under Section 9.02 is not required and that indemnification is not ordered by a court under Section 9.08(b)(2). The undertaking under this subsection shall be an unlimited general obligation of the director or officer and may be accepted without reference to his or her ability to repay the allowance. The undertaking may be secured or unsecured.

9.07 Nonexclusivity.

(a) Except as provided in (b), Sections 9.01, 9.02 and 9.06 do not preclude any additional right to indemnification or allowance of expenses that a director or officer may have under any of the following:

 

  (1) The Articles of Incorporation;

 

  (2) A written agreement between the director or officer and the corporation;

 

  (3) A resolution of the Board of Directors;

 

  (4) A resolution, after notice, adopted by a majority vote of all of the corporation’s voting shares then issued and outstanding.

(1) Regardless of the existence of an additional right under (a), the corporation shall not indemnify a director or officer, or permit a director or officer to retain any allowance of expenses unless it is determined by or on behalf of the corporation that the director or officer did not breach or fail to perform a duty he or she owes to the corporation which constitutes conduct under Section 9.02(a)(1), (2), (3) or (4). A director or officer who is a party to the same or related proceeding for which indemnification or an allowance of expenses is sought may not participate in a determination under this subsection.

(b) Sections 9.01 to 9.13 do not affect the corporation’s power to pay or reimburse expenses incurred by a director or officer in any of the following circumstances:

 

  (1) As a witness in a proceeding to which he or she is not a party;

 

  (2) As a plaintiff or petitioner in a proceeding because he or she is or was an employee, agent, director or officer of the corporation.

 

20


9.08 Court-Ordered Indemnification.

(a) Except as provided otherwise by written agreement between the director or officer and the corporation, a director or officer who is a party to a proceeding may apply for indemnification to the court conducting the proceeding or to another court of competent jurisdiction. Application shall be made for an initial determination by the court under Section 9.05(a)(5) or for review by the court of an adverse determination under Section 9.05(a)(1), (2), (3), (4) or (6). After receipt of an application, the court shall give any notice it considers necessary.

(b) The court shall order indemnification if it determines any of the following:

 

  (1) That the director or officer is entitled to indemnification under Sections 9.01 or 9.02;

 

  (2) That the director or officer is fairly and reasonably entitled to indemnification in view of all the relevant circumstances, regardless of whether indemnification is required under Section 9.02.

(c) If the court determines under (b) that the director or officer is entitled to indemnification, the corporation shall pay the director’s or officer’s expenses incurred to obtain the court-ordered indemnification.

9.09 Indemnification and Allowance of Expenses of Employees and Agents.

The corporation shall indemnify an employee of the corporation who is not a director or officer of the corporation, to the extent that he or she has been successful on the merits or otherwise in defense of a proceeding, for all reasonable expenses incurred in the proceeding if the employee was a party because he or she was an employee of the corporation. In addition, the corporation may indemnify and allow reasonable expenses of an employee or agent who is hot a director or officer of the corporation to the extent provided by the Articles of Incorporation or these Bylaws, by general or specific action of the Board of Directors or by contract.

9.10 Insurance.

The corporation may purchase and maintain insurance on behalf of an individual who is an employee, agent, director or officer of the corporation against liability asserted against or incurred by the individual in his or her capacity as an employee, agent, director or officer, regardless of whether the corporation is required or authorized to indemnify or allow expenses to the individual against the same liability under Sections 9.01, 9.02, 9.06, 9.07 and 9.09.

9.11 Securities Law Claims.

(a) Pursuant to the public policy of the United States or the State of Florida, the corporation shall provide indemnification and allowance of expenses and may insure for any liability incurred in connection with a proceeding involving securities regulation described under (b) to the extent required or permitted under Sections 9.01 to 9.10.

 

21


(b) Sections 9.01 to 9.10 apply, to the extent applicable to any other proceeding allowed by law, to any proceeding involving a federal or state statute, rule or regulation regulating the offer, sale or purchase of securities, securities brokers or dealers, or investment companies or investment advisers.

9.12 Liberal Construction.

In order for the corporation to obtain and retain qualified directors, officers and employees, the foregoing provisions shall be liberally administered in order to afford maximum indemnification of directors, officers and, where Section 9.09 of these Bylaws applies, employees. The indemnification above provided for shall be granted in all applicable cases unless to do so would clearly contravene law, controlling precedent or public policy.

9.13 Definitions Applicable to this Article. For purposes of this Article:

(a) “Affiliate” shall include, without limitation, any corporation, partnership, joint venture, employee benefit plan, trust or other enterprise that directly or indirectly through one of more intermediaries, controls or is controlled by, or is under common control with, the corporation.

(b) “Corporation” means this corporation and any domestic or foreign predecessor of this corporation where the predecessor corporation’s existence ceased upon the consummation of a merger or other transaction.

(c) “Director or officer” means any of the following:

 

  (1) An individual who is or was a director or officer of this corporation;

 

  (2) An individual who, while a director or officer of this corporation, is or was serving at the corporation’s request as a director, officer partner, trustee, member of any governing or decision-making committee, employee or agent of another corporation or foreign corporation, partnership, joint venture, trust or other enterprise;

 

  (3) An individual who, while a director or officer of this corporation, is or was serving an employee benefit plan because his or her duties to the corporation also impose duties on, otherwise involve services by, the person to the plan or to participants in or beneficiaries of the plan;

 

  (4) Unless the consent requires otherwise, the estate or personal representative of a director of officer.

For purposes of this Article, it shall be conclusively presumed that any director or officer serving as a director, officer, partner, trustee, member of any governing of decision-making committee, employee or agent of an affiliate shall be so serving at the request of the corporation.

 

22


(c) “Expenses” include all fees, costs, charges, attorneys’ counsel fees and other expenses and disbursements incurred in connection with a proceeding.

(d) “Liability” includes the obligation to pay a judgment, settlement, penalty, fine, assessment or forfeiture, including an excise tax assessed with respect to or on an employee benefit plan, and reasonable expenses.

(e) “Party” includes an individual who was or is, or who is threatened to be made, or is at risk of becoming, a named defendant or respondent in a proceeding.

(f) “Proceeding” means any threatened, pending or completed action, suit, claim, litigation, appeal, arbitration or other proceeding, whether civil, criminal, administrative or investigative, formal or informal, predicated on foreign, federal, state or local law, brought by or in the right of the Corporation or by any other person or by any governmental or administrative body.

9.14 Savings Clause .

To the extent any court of competent jurisdiction shall determine that the indemnification provided under this Article IX shall be invalid as applied to a particular claim, issue or matter, the provisions hereof shall be deemed amended to allow and require indemnification to the maximum extent permitted by law.

9.15 Effective Date.

This Article IX shall be deemed to be a contract between the Corporation and each previous, current or future director or officer. The provisions of this Article IX shall apply to all proceedings commenced after the date hereof, whether rising from any action taken or failure to act before or after such adoption. No amendment, modification or repeal of this Article IX shall diminish the rights provided hereby or diminish the right to indemnification with respect to any claim, issue or matter in any then pending or subsequent proceeding that is based in any material respect on any alleged action or failure to act prior to such amendment, modification or repeal.

 

23


ARTICLE X.

CORPORATE SEAL

The Corporation shall have no seal.

ARTICLE XI.

AMENDMENTS

11.01 Board of Directors.

The Board of Directors, from time to time, by vote of a majority of the directors then in office, may adopt, amend or repeal any and all of the Corporation’s Bylaws, unless the Articles of Incorporation or the Act reserve this power exclusively to the shareholders in whole or in part; or the shareholders, in adopting, amending or repealing a particular bylaw provide expressly that the Board of Directors may not amend or repeal that bylaw.

11.02 Shareholders.

The shareholders, from time to time, by vote of a majority of the shares entitled to vote, may adopt, amend or repeal any and all of the Corporation’s Bylaws.

11.03 Implied Amendments.

Any action taken or authorized by the shareholders or by the Board of Directors, which would be inconsistent with the Bylaws then in effect but which is taken or authorized by the unanimous written consent of the shareholders or Board of Directors or by the affirmative vote of not less than the number of shares or the number of directors required to amend the Bylaws so that the Bylaws would be consistent with such action, shall be given the same effect as though the Bylaws had been temporarily amended or suspended so far, but only so far, as is necessary to permit the specific action so taken or authorized.

***END***

 

24

Exhibit 3.283

State of Florida

Department of State

I certify the attached is a true and correct copy of the Articles of Incorporation of PASCO LAKES INC., a corporation organized under the laws of the State of Florida, filed on September 22, 1989, as shown by the records of this office.

The document number of this corporation is L18203.

Given under my hand and the Great Seal of the State of Florida at Tallahassee, the Capital, this the Second day of November, 2012.

Ken Detzner

Secretary of State

 

1


FLORIDA DEPARTMENT OF STATE

THE ATTACHED COPIES ARE THE BEST AVAILABLE. SOME OR ALL OR THE DOCUMENTS SUBMITTED FOR FILING WERE NOT SUITABLE FOR MICROFILMING.

 

2


ARTICLES OF INCORPORATION

We, the undersigned, hereby associate ourselves together for the purpose of becoming a corporation under the laws of the State of Florida, by and under the provisions of the Statutes of the State providing for formation under the provisions of the Statutes of the State providing for formation, [ILLEGIBLE], rights, privileges and [ILLEGIBLE] of a corporation for profit.

Article 1

CORPORATION NAME

The name of this corporation is: Pasco Lakes Inc.

(Hereinafter referred to as the Corporation)

Article 2

NATURE OF BUSINESS

The general nature of the business and objects and purposes proposed to be transacted, promoted or carried on, are to do any and all of the things hereinafter mentioned, as fully and to the same extent as natural persons might or could do, vix:

 

  (a) To invest in and purchase real estate; make and purchase materials for the construction of buildings; to own, manage, operate, lease, and sell buildings; to conduct and carry on the business of builders and contractors for the purpose of building, erecting, altering, repairing, or doing any other work in connection with any and all classes of building and improvements of any kind and nature whatsoever, including the construction of roads, avenues, docks, slips, sewers, bridges, walls, wells, canals, railroad or street railways, water supply systems, power plants, and generally in all classes of building works and erections, both public and private, integral parts thereof.

 

  (b) To build, repair, maintain, and service all types of roads or buildings.

 

  (c) To acquire and pay for: stocks or bonds of the corporation or otherwise, the good will, rights, assets and property, and to undertake [ILLEGIBLE] the whole, or any part, of the obligations of liabilities of any person, firm, association, partnership or corporation.

 

  (d) To borrow or raise moneys for any of the purposes of the corporation, and to draw, make, accept, endorse, [ILLEGIBLE], and issue promissory notes, drafts, bills of exchange, warrants, bonds, debentures, and other evidence of indebtedness, and to secure the payments of any thereof, and of the interest thereon by mortgage upon, or pledge of convenance, or assignment in part of the whole or any part of the property of the corporation, whether at the time owned or otherwise acquired, and to sell, pledge, or otherwise dispose of such bonds or other obligations of the corporation for its purposes. The above shall not be deemed to authorize the discounting of bills or notes, or the buying and selling of bills of exchange.

 

3


  (e) To subdivide, develop, excavate dirt and clay, sell dirt and clay, and improve all types of acreage and real estate.

 

  (f) To provide services and/or technically skilled consultants for its own use and for employment by others.

 

  (g) To have one or more officers to carry on all or any of the operations and business and so far as may be reasonably necessary to the carrying out of other purposes to purchase or otherwise acquire, build, own, mortgage, sell, convey or otherwise dispose of real and personal property of every class and description in any of the States of the United States, districts, territories, or colonies of the United States of America.

 

  (h) To do all and everything necessary, suitable, convenient, or proper for the accomplishment of any of the purposes, or the attainment of any or all of the objects herein enumerated or incidental to the powers herein named, which shall at any time appear conducive or expedient for the protection or benefit of the corporation, either as holders of or interest in any property or otherwise with all the powers now or hereafter conferred by the laws of the State of Florida upon corporations.

Article 3

CAPITAL STOCK

The maximum number of shares of capital stock that this corporation is authorized to have outstanding at any time is one hundred (100) shares with a par value of Ten Dollars ($10.00) per share.

Article 4

AMOUNT OF CAPITAL TO BEGIN BUSINESS OPERATION WITH

The amount of capital with which this corporation will begin business is Twelve Hundred ($1,200) Dollars.

Article 5

CORPORATE EXISTENCE

This corporation shall have perpetual existence.

Article 6

[ILLEGIBLE]

…[ILLEGIBLE]… of business of said corporation is to be …[ILLEGIBLE]… Highway 92, Tampa, Florida, …[ILLEGIBLE]… with the privileges, however, [ILLEGIBLE], business at any other [ILLEGIBLE]… State of Florida or in foreign countries. MORTON S. SHANBERG S-107, 9406 E. Highway 92, Tampa, Florida 33610, is hereby designated as Resident Agent of the corporation.

 

4


Article 7

NUMBER OF DIRECTORS

The number of directors of the corporation shall be two, but the by-laws may provide for an increase or decrease in the number thereof as is authorized by law.

Article 8

DIRECTORS

The names and post office addresses of the first Board of Directors of this corporation who shall hold office for the first year or until successors are chosen, shall be:

President:

Larry G. Gillford

P.O. Box 7001

Wesley Chapel, FL 33543

Secretary-Treasurer:

Morton S. Shanberg

S-107

9406 E. Highway 92

Tampa, Florida 33610

Article 9

SUBSCRIBERS

The names and post office addresses of each subscriber to these Articles of Incorporation are as follows:

Name: Larry G. Gillford

Number of Shares: 50

Address: P.O. Box 7001

Wesley Chapel, FL 33543

Name: Morton S. Shanberg

Number of Shares: 50

S-107

9406 E. Highway 92

Tampa, Florida 33610

 

5


Article 10

SPECIAL PROVISIONS

The officers of this corporation shall be a president, a treasurer, a secretary, and such officers and agents as may be deemed necessary. All officers, agents and factors as may be necessary shall be chosen in such a manner, hold their offices for such terms and have such powers and duties as may [ILLEGIBLE] by the by-laws or determined by the Board of Directors.

This corporation reserves the right to amend, alter, change or repeal any provision contained in these Articles of Incorporation by a vote of its Board of Directors in the manner prescribed by Law. IN WITNESS WHEREOF, we the undersigned subscribing incorporators have hereunto set our hands and seal this 12 th day of September, 1989 for the purpose of forming this corporation under the laws of the State of Florida and hereby make and files in the Office of the Secretary of the State of the State of Florida these Articles of Incorporation, and certify that the facts herein stated are true and correct.

 

6

Exhibit 3.284

BYLAWS

OF

PASCO LAKES INC,

OFFICES

1. The principal office shall be in the State of Florida. The corporation may also have offices at such other places as the board of directors may from time to time appoint or the business of the corporation may require.

2. The registered office of the corporation shall be within the State of Florida and may be, but need not be, identical with the principal office. The address of the registered office may be changed from time to time.

SHAREHOLDERS MEETINGS

3. All meetings of the shareholders may be held either within or without the State of Florida.

4. An annual meeting of shareholders shall be held on the second Tuesday of January in each year, if not a legal holiday, and if a legal holiday, then on the next secular day following, when they shall elect a board of directors and transact such other business as may properly be brought before the meeting.

5. The holders of a majority of the shares issued and outstanding, and entitled to vote thereat, present in person or represented by proxy, shall be requisite and shall constitute a quorum at all meetings of the shareholders for the transaction of business except as otherwise provided by law, by the articles of incorporation or by these bylaws. If, however, such majority shall not be present or represented at any meeting of the shareholders, the shareholders entitled to vote thereat, present in person, or by proxy, shall have the power to adjourn the meeting from time to time, without notice, other than announcement at the meeting of the time and place to which the meeting is adjourned, provided that a new record date is not set for the adjourned meeting unless required by law, until the requisite amount of voting stock shall be present. At such adjourned meeting at which the requisite amount of voting stock shall be represented, any business may be transacted which might have been transacted at the meeting as originally notified.

6. At each meeting of the shareholders, every shareholder having the right to vote shall be entitled to vote in person, or by proxy appointed by an instrument in writing subscribed by such shareholder and bearing a date not more than eleven months prior to said meeting, unless said instrument provides for a longer period. Each shareholder shall have one vote for each share of stock having voting power, registered in his name on the books of the corporation. All elections shall be had and all questions decided by a majority of the shares represented at the meeting and entitled to vote on the subject matter.

 

1


7. Special meetings of the shareholders, for any purpose, or purposes, unless otherwise prescribed by statute, may be called by the president, and shall be called by the president or secretary at the request in writing of a majority of the board of directors, or upon the written demand of the holder or holders of not less than ten percent (10%) of the votes to be cast or such greater percentage as required in the Articles of Incorporation.

8. Business transacted at all special meetings shall be confined to the objects stated in the call,

9. Written notice of shareholders meetings stating the place, day and hour of the meeting shall be personally delivered or mailed (first class mail, postage prepaid), by hand delivery, by recognized courier service to each shareholder entitled to vote thereat at the address that appears upon the records of the corporation not less than ten nor more than sixty days prior to the meeting.

10. Whenever any notice of any meeting is required to be given to any shareholder, a waiver thereof in writing signed by the person entitled to such notice, whether before or after the time stated therein, shall be the equivalent of the giving of such notice.

11. Any action of the shareholders of this corporation may be taken without a meeting if consent in writing, setting forth the action so taken, shall be signed by holders of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted and filed with the secretary of the corporation as part of the corporate records. Such consent shall have the same force and effect as a vote of the shareholders at a meeting. Within ten days after obtaining such authorization by written consent, notice of the action taken must be given to all shareholders who have not consented in writing,

DIRECTORS

12. The property and business of this corporation shall be managed by its board of directors. Directors need not be shareholders unless the Articles of Incorporation so require. Subject to the provisions of the Articles of Incorporation, the corporation shall have from time to time such number of directors as shall be elected at the annual meeting of the shareholders. Between the annual meetings of shareholders, the number of directors may be increased at a special meeting of the shareholders. Directors shall be elected at the annual meeting of the shareholders, and each director shall be elected to serve until the next annual meeting (unless staggered terms are permitted in the Articles of Incorporation) and until his successor shall be elected and shall qualify or until his earlier resignation, removal from office or death. Any director may be removed at any time with or without cause at a meeting of the shareholders called for that purpose by affirmative vote of a majority of the shares then issued and outstanding and entitled to vote; provided, however, that if the director has been elected by a voting group, only a majority vote of the voting group that so elected such director may remove him.

 

2


13. Any vacancy occurring in the board of directors, whether by an increase in the number of directors or otherwise, may be filled by affirmative vote of a majority of the remaining directors though less than a quorum of the board of directors. A director elected to fill a vacancy shall hold office for a term ending with the next election of directors by the shareholders.

14. The directors may hold their meetings and have one or more offices, and keep the books of the corporation, except the original or duplicate stock book, inside or outside of Florida, as they may from time to time determine. The stock book (or a duplicate thereof) shall be kept at the principal place of business of the corporation in Florida.

15. In addition to the powers and authorities by these bylaws expressly conferred upon them, the board of directors may exercise all such powers of the corporation and do all such lawful acts and things as are not by statute or by the Articles of Incorporation or by these bylaws directed or required to be exercised or done by the shareholders.

16. A director may resign from the board by delivery of written notice to the board of directors, the chairperson, or the corporation. The resignation is effective when delivered unless a later date is specified.

MEETINGS OF THE BOARD

17. The newly elected board may meet at such place and time as shall be fixed by the vote of the shareholders or subscribers, for the purpose of organization or otherwise, and no notice of such meeting shall be necessary to the newly elected directors in order legally to constitute the meeting; PROVIDED, a majority of the whole board shall be present; or they may meet at such place and time as shall be fixed by the consent in writing of all the directors.

18. Regular meetings of the board may be held without notice at such time and place as shall from time to time be determined by the board.

19. Special meetings of the board may be called by the president on two days’ notice to each director, either personally or by mail (first class, postage prepaid) or by telegram; special meetings shall be called by the president or secretary in like manner and on like notice on the written request of two directors; special meetings of the board may be held at any time provided written waiver of notice of such meetings is secured from all of the directors either before or after the meeting. Attendance of a director at a meeting shall constitute a waiver of notice of such meeting and a waiver of all objections to the time, place and manner of calling or convening the meeting, except when a director states, at the beginning of the meeting, any objection to the transaction of business because the meeting is not lawfully called or convened.

 

3


20. At all meetings of the board, a majority of the directors shall be necessary and sufficient to constitute a quorum for the transaction of business, and the act of a majority of the directors present at any meeting at which there is a quorum shall be the act of the board of directors, except as may be otherwise specifically provided by statute or by the Articles of Incorporation or by these bylaws. Directors’ meetings may be held within or without the State of Florida.

21. Action taken by the board without a meeting shall nevertheless constitute board action, with the same force and effect as though taken by unanimous vote of the directors at a meeting, if written consent setting forth the action to be taken is signed by all the directors and filed with the minutes of the proceedings of the board whether done before or after the action so taken.

22. Members of the board of directors may participate in a meeting of the board by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other at the same time. Participation by such means shall constitute presence in person at a meeting.

OFFICERS

23. The officers of the corporation shall be a president, a secretary and a treasurer. The corporation may also have one or more vice presidents, assistant secretaries, assistant treasurers, a Controller, a Chairman of the Board, a Vice Chairman of the Board, and such other officers, agents and factors as may be deemed necessary, all of whom shall be chosen by the directors or by the duly appointed President of the Corporation. Any person may hold two or more offices.

24. The board of directors, at its first meeting after each annual meeting of shareholders, shall choose a president from their own number, and a secretary and a treasurer who need not be members of the board.

25. Officers and agents shall hold their offices for such terms, shall exercise such powers and shall perform such duties as shall be determined from time to time by the board or as directed by the Chairman of the Board or President from time to time not inconsistent with any action taken by the board of directors.

26. The compensation of all officers and agents of the corporation may be fixed by the board of directors or the board of directors may delegate authority to fix compensation.

27. The officers of the corporation shall hold office (at the pleasure of the board of directors) and until their successors are chosen and qualify in their stead. Any officer may be removed at any time with or without cause by the affirmative vote of a majority of the whole board of directors whenever in its judgment the best interest of the corporation will be served thereby.

 

4


THE CHAIRMAN OF THE BOARD

28. The Chairman of the Board (if one shall be chosen) shall preside at all meetings of the shareholders and the board of directors and shall perform such other duties as the board of directors may from time to time assign to him. During any periods for which the board of directors has by resolution specified that the Chairman of the Board shall be the chief executive officer of the corporation, the Chairman of the Board shall be the chief executive officer of the corporation, and subject to the direction of the board of directors, shall have general charge of the business affairs and property of the corporation, and he shall see that all orders and resolutions of the board of directors are carried into effect.

THE PRESIDENT

29. Subject to the direction of the board of directors (and the Chairman during any period for which the Chairman of the Board has by resolution of the board of directors been designated chief executive officer of the corporation), the president shall be the chief operating officer of the corporation and except during any periods for which the Chairman of the Board has been so designated, the President may be the chief executive officer as if designated by the board of directors. The president shall have general and active management of the business of the corporation subject to the action of the board of directors and shall see that all orders and resolutions of the board are carried into effect. If no chairman of the board has been chosen (or in his absence if one has been chosen), the president shall preside at meetings of the stockholders and directors.

30. When duly authorized by the board of directors, the president shall execute bonds, mortgages and other contracts requiring a seal, under the seal of the corporation; shall keep in safe custody the seal of the corporation, and when authorized by the board, affix the same to any instrument requiring it, and when so affixed it shall be attested by the signature of the secretary or the treasurer, if so required.

31. Should any question arise as to the respective duties of the Secretary, Treasurer and the Controller (if any is appointed), the president is authorized to decide the question.

THE VICE PRESIDENT

32. The vice president if one is elected, shall, in the absence or disability of the president, perform the duties and exercise the powers of the president, and shall perform such other duties as the board of directors shall prescribe. If more than one vice president is elected, the board of directors may designate the order of succession, if any, to the duties and powers of the president.

 

5


THE SECRETARY

33. The secretary shall attend (unless otherwise directed by the board, the Chairman of the Board or President) all sessions of the board and all meetings of the shareholders and record all votes and the minutes of all proceedings in a book to be kept for that purpose; and shall perform like duties for the standing committees when required. The secretary shall give, or cause to be given, notice of all meetings of the shareholders and of the board of directors, and shall perform such other duties as may be prescribed by the board of directors or president under whose supervision the secretary shall be. In the absence of the secretary all duties and functions of the secretary shall be performed by the assistant secretary or such other officer as may be appointed or directed.

THE TREASURER

34. The treasurer shall have the custody of the corporate funds and securities and shall keep full accurate accounts of receipts and disbursements in books belonging to the corporation and shall deposit all moneys, and other valuable effects in the name and to the credit of the corporation, in such depositories as may be designated by the board of directors.

35. The treasurer shall disburse the funds of the corporation as may be ordered by the board, taking proper vouchers for such disbursements, and shall render to the president and directors, at the regular meetings of the board, or whenever they may require it, an account of all the treasurer’s transactions as treasurer and of the financial condition of the corporation.

36. The treasurer shall give the corporation a bond if required by the board of directors, in the sum, and with one or more sureties satisfactory to the board, for the faithful performance of the duties of the treasurer’s office, and for the restoration to the corporation, in case of the treasurer’s death, resignation, retirement or removal from office, of all books, papers, vouchers, money and other property of whatever kind in the possession, or under the control, of the treasurer belonging to the corporation.

VACANCIES

37. If the office of any officer or agent, one or more, becomes vacant by reason of death, resignation, retirement, disqualification, removal from office, or otherwise, the majority of the directors present at any meeting may choose a successor or successors, who shall hold office for the unexpired term in respect of which such vacancy occurred.

DUTIES OF OFFICERS MAY BE DELEGATED

38. In case of the absence of any officers of the corporation, or for any other reason that the board may deem sufficient, the board may at any meeting delegate, for the time being, the powers or duties, or any of them, of such officer to any other officer, or to any director, PROVIDED a majority of the board members present at such meeting concur therein.

 

6


CERTIFICATES OF STOCK

39. This corporation may issue shares of stock without certificates. If shares are issued without certificates, then within a reasonable time after such shares are issued, the corporation shall send the shareholder a written statement containing such information as is required by law. If the corporation issues shares with certificates, then the certificates shall state the name of the corporation, that it is a Florida corporation, the name of the person to whom issued and number and class of shares and shall be signed, manually or in facsimile, by the president or a vice president and the secretary or an assistant secretary, or such other officers as designated by the board of directors, in the manner provided by law. Such certificates shall be numbered and shall be entered in the books of the corporation as they are issued and shall contain such other information as is required by law

 

7


TRANSFERS OF STOCK

40. Transfers of stock shall be made on the books of the corporation only by the person named in the certificate or by attorney, lawfully constituted in writing, and upon surrender of the certificate therefor.

CLOSING OF TRANSFER BOOKS

41. The board of directors may close the transfer books in its discretion for a period not exceeding seventy days for the purpose of determining shareholders for any reason. If said books shall be closed for the purpose of determining shareholders entitled to notice of or to vote at a meeting of shareholders, such books shall be closed for at least ten days immediately preceding such meeting.

REGISTERED SHAREHOLDERS

42. The corporation shall be entitled to treat the holder of record of any share or shares of stock as the holder in fact thereof and, accordingly, shall not be bound to recognize any equitable or other claim to or interest in such share on the part of any other person whether or not it shall have express or other notice thereof, save as expressly provided by the laws of Florida.

LOST CERTIFICATE

43. Any person claiming a certificate of stock to be lost or destroyed shall make an affidavit or affirmation of that fact and advertise the same in such manner as the board of directors may require, and shall, if the directors so require, give the corporation a bond of indemnity, in form and with one or more sureties satisfactory to the board, in at least double the value of the stock represented by said certificate, whereupon a new certificate may be issued of the same tenor, and for the same number of shares as the one alleged to be lost or destroyed.

INSPECTION OF BOOKS

44. The board of directors shall determine from time to time whether, and, if allowed, when and under what condition and regulations the accounts and books of the corporation (except such as may by statute be specifically open to inspection) or any of them shall be open to the inspection of the shareholders, and the shareholders’ rights in this respect are and shall be restricted and limited accordingly.

CHECKS

45. All checks or demands for money and notes of the corporation shall be signed by such officer or officers and/or other person or persons as the board of directors may from time to time designate.

 

8


FISCAL YEAR

46. The fiscal year shall be the calendar year.

DIVIDENDS

47. Dividends upon the capital stock of the corporation may be declared by the board of directors at any regular or special meetings.

AMENDMENTS

48. These bylaws may be altered or amended by the affirmative vote of a majority of the board of directors at any directors’ meeting unless the shareholders in either amending or repealing by bylaws generally or a particular provision thereof, provide expressly that the board of directors may not amend or replace the bylaws or a particular section.

SEAL

49. If the corporation shall have a corporate seal, the seal shall have inscribed thereon the name and state of the corporation, the year of incorporation and the word “Seal.”

INDEMNIFICATION

50. To the extent permitted by law, each officer and director of the Corporation shall be indemnified by the Corporation against expenses reasonably incurred by him in connection with any action, suit or proceeding to which he/she may have been made a party by reason of his/her having been an officer or a director of the Corporation except in relation to matters in which he/she shall be finally adjudged in such action, suit or proceeding to have been negligent in the performance of his/her duty as officer, director or employee.

 

9

Exhibit 3.285

STATE OF NEW JERSEY

DEPARTMENT OF TREASURY

FILING CERTIFICATION

(CERTIFIED COPY)

PDC DISPOSAL CO., INC.

0100913039

I, the Treasurer of the State of New Jersey, do hereby certify, that the above named business did file and record in this department a Certificate of Incorporation on October 8th, 2003 and that the attached is a true copy of this document as the same is taken from and compared with the original(s) filed in this office and now remaining on file and of record.

IN TESTIMONY WHEREOF, I have hereunto set my hand and affixed my Official Seal at Trenton, this 2nd day of November, 2012

Andrew P Sidamon-Eristoff

State Treasurer

 

1


Certificate of Incorporation of PDC Disposal Co., Inc.

This is to certify that, there is hereby organized a corporation under and by virtue of N.J.S. 14A:1-1 et seq., the “New Jersey Business Corporation Act.”

14A:2-7(1)(a) 1. The name of the corporation is PDC DISPOSAL CO., INC.

14A:2-(1) (g) 2. The address (and zip code) of this corporation’s initial registered office is

287 Bloomfield Avenue, Caldwell, New Jersey, 07006.

and the name of this corporation’s initial registered agent at such address is

John A. Gonnella, Esq.

14A:2-7(1)(b) 3. The purposes for which this corporation is organized are:

To engage in any activity within the purposes for which corporations may be organized under the “New Jersey Business Corporation Act.” N.J.S. 14A:1-1 et seq.

 

  A. To engage in the business of and to act as general contractor for the trucking of solid waste from transfer stations, material recovery facilities and landfills.

 

  B. To operate and conduct a solid waste trucking business with all its purposes of any and all descriptions.

 

  C. To make estimates upon, bid for public or quasi public entities, procure, perform and carry out contracts for the business of trucking-solid waste.

 

  D. To acquire, by purchase, lease or otherwise, lands and interest in lands with a purpose of the solid waste trucking business.

 

  E. To manufacture, purchase, rent and dispose of all machinery, tools and apparatus necessary or convenient in the operation of the business of trucking solid waste.

 

  F. To act as general contractors, builders, pavers, wreckers, concrete breakers, excavators and contractors; and to improve and to raise, tear down, rebuild, repair, restore, remodel, alter and fireproof homes and buildings of every kind and description and parts thereof and appurtenances thereto, and all other structures.

 

2


14A:2-7(1)(c) 4. The aggregate number of shares which the corporation shall have authority to issue is One Hundred (100) Shares, no par value.

Article 3 (continued):

 

  G. To acquire, by purchase, lease or otherwise, lands and interest in lands, and to own, hold, improve, develop and manage any and all real estate so acquired, and to erect or cause to be erected, on any lands owned, held or occupied by the corporation, buildings or other structures, with their appurtenances and to manage, operate, lease, rebuild, enlarge, alter or improve any buildings or other structures, now or hereafter erected on any lands so owned, held or occupied and to encumber or dispose of any lands or interests in lands, and any buildings or other structures, and any stores, shops, suites, rooms or part of any buildings or other structures at any time owned or held by the corporation.

 

3


4A:2-7(1)(b) 5. The first Board of Directors of this corporation shall consist of One (1) Director(s) and the name and address of each person who is to serve as such Director is:

 

Name   Address   Zip Code
Ronald C. Banko  

109-113 Jacobus Avenue

Kearny, New Jersey, 07032

 

14A:2-7(1)(g)6. The name and addressee of each incorporator is:

 

Name   Address   Zip Code
Ronald C. Banko  

109-113 Jacobus Avenue

Kearny, New Jersey, 07032

 

In Witness Whereof, each individual incorporator, each being over the age of eighteen years, has signed this Certificate; or if the incorporator be a corporation, has caused this Certificate to be signed by its authorized officers, this 15th day of September 19 2003

RONALD C. BANKO, Incorporator.

 

4


Certificate of Incorporation of PDC DISPOSAL CO., INC.

FORWARDED FOR RECORDING AND FILING

BY: (INCLUDE ADDRESS AND ZIP CODE)

JOHN A. GONNELLA, ESQ.

287 Bloomfield Avenue

Caldwell, New Jersey 07006

(973) 226-0027

 

5

Exhibit 3.286

AMENDED AND RESTATED BYLAWS

OF

PDC DISPOSAL CO., INC.

ARTICLE I OFFICES

 

1. Registered Office and Agent . The registered office of the Corporation in the State of New Jersey is at: 820 Bear Tavern Road, Suite 305, West Trenton, NJ 08628.

The registered agent for the Corporation at such office is: CT Corporation System.

 

2. Places of Business . The principal place of business and branch or subordinate places of business or offices may be established at any time by the Board at any place or places where the Corporation is qualified to do business.

ARTICLE II

SHAREHOLDERS

 

1. Annual Meeting of Shareholders . The annual meeting of shareholders shall be held upon not less than ten nor more than sixty days written notice of the time, place, and purposes of the meeting at 3:00 p.m. on the Twenty-fifth day of the month of November of each year at the principal place of business of the Corporation or at such other time and place within or without the State of New Jersey as shall be specified in the notice of meeting, in order to elect directors of the Corporation and transact such other business as shall come before the meeting. If that date is a legal holiday, the meeting shall be held at the same hour on the next succeeding business day.

 

2. Special Meetings of Shareholders . A special meeting of shareholders may be called for any purpose by the Chief Executive Officer, the President or the Board. Special meetings shall be held at the principal place of business of the Corporation or at such place, within or without the State of New Jersey, as shall be specified in the notice of meeting. A special meeting shall be held upon not less than ten nor more than sixty days written notice of the time, place, and purposes of the meeting.

 

3. Action Without Meeting of Shareholders . The Shareholders may act without a meeting by written consent in accordance with N.J.S.A. 14A:5-6. Such consents may be executed together, or in counterparts, and shall be filed in the Minute Book. Special rules apply to the annual election of directors, mergers, consolidations, acquisitions of shares or the sales of assets. Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those shareholders who have not consented in writing.

 

1


4. Quorum . The presence at a meeting in person or by proxy of the holders of shares entitled to cast a majority of the votes shall constitute a quorum.

ARTICLE III

BOARD OF DIRECTORS

 

1. Number and Term of Office . The Board shall consist of no more than Four (4) and no less than One (1) members. The precise number shall be set by the Directors or by Shareholders at each annual meeting before the election of directors. Each director shall be elected by the Shareholders at each annual meeting and shall hold office until that Director’s successor shall have been elected and qualified.

 

2. Regular Meetings . A regular meeting of the Board shall be held with or without notice immediately following and at the same place as the annual Shareholders’ meeting for the purposes of electing officers and conducting such other business as may come before the meeting. The Board, by resolution, may provide for additional regular meetings which may be held without notice, except to members not present at the time of the adoption of the resolution.

 

3. Special Meeting . A special meeting of the Board may be called at any time by the Chief Executive Officer, the President or by a majority of directors for any purpose. Such meetings shall be held upon two (2) days’ notice if given orally (either by telephone or in person), or by fax or electronic mail, or by five (5) days’ notice if given by depositing the notice in the United States mails, postage prepaid. Such notice shall specify the time and place of the meeting.

 

4. Action Without Meeting . The Board may act without a meeting if, prior or subsequent to such action, each member of the Board shall consent in writing to such action. Such written consent or consents shall be filed in the Minute Book.

 

5. Quorum . A majority of the entire Board shall constitute a quorum for the transaction of business.

 

6. Manner of Acting . The act of a majority of the Directors present at a meeting at which a quorum is present shall be the act of the Board.

 

7. Vacancies in Board of Directors . Any vacancy in the Board may be filled by the affirmative vote of a majority of the remaining Directors, even though less than a quorum of the Board, or by a sole remaining director. A director so elected by the Board shall hold office until the next succeeding annual meeting of Shareholders and until that Director’s successor shall have been elected and qualified.

 

8. Removal of Directors . Any director may be removed for cause, or without cause unless otherwise provided in the Certificate of Incorporation, by a majority vote of shareholders entitled to vote for the election of directors.

 

2


9. Committees . The Board, by resolution adopted by a majority of the entire Board, may appoint from among its members an executive committee and one or more other committees. To the extent provided in such resolution, each such committee shall have and may exercise all the authority of the Board, subject to the limitations on the permissible scope of the power of any such committees allowed by law. The Board, by resolution adopted by a majority of the entire Board, may fill any vacancy in any committee, abolish any committee at any time; and remove any director from membership on any committee at any time, with or without cause.

 

10. Presence at Meetings . Where appropriate communication facilities are reasonably available, any or all directors shall have the right to participate in all or any part of a meeting of the Board or a committee of the Board by means of conference telephone or any means of communication by which all persons participating in the meeting are able to hear each other.

ARTICLE IV

WAIVERS OF NOTICE

Any notice required by these Bylaws, by the Certificate of Incorporation, or by the New Jersey Business Corporation Act may be waived in writing (and, in the case of shareholders, by written proxy) by any person entitled to notice. The waiver or waivers may be executed either before or after the event with respect to which notice is waived. Each director or shareholder attending a meeting without protesting, prior to its conclusion, the lack of proper notice shall be deemed conclusively to have waived notice of the meeting.

ARTICLE V

OFFICERS

 

1. Election . At its regular meeting following the annual meeting of shareholders, the Board shall elect a chief executive officer, a president, a treasurer, a secretary, and it may elect such other officers, including one or more vice presidents, as it shall deem necessary. One person may hold two or more offices, but no office shall execute, acknowledge, or verify any instrument in more than one capacity if such instrument is required by law or these Bylaws to be executed, acknowledged or verified by two or more officers.

 

2.

Duties and Authority of Chief Executive Officer . The Chief Executive Officer shall have general charge of the business affairs of the Corporation. He or she may employ and discharge employees and agents of the Corporation, except such as shall be appointed by the Board, and he or she may delegate these powers. The Chief Executive Officer may vote the stock or other securities of any domestic or foreign

 

3


  corporation of any type or kind which may at any time be owned by the Corporation, may execute any stockholders’ or other consents with respect to any entity owned by the Corporation and may in his or her discretion delegate such powers by executing proxies, or otherwise, on behalf of the Corporation. The Board by resolution from time to time may confer like powers upon any other person or persons.

 

3. Duties and Authority of President . The President of the Corporation shall report to the Chief Executive Officer and shall have such powers and perform such duties as the Board or the Chief Executive Officer may from time to time prescribe. Notwithstanding the foregoing, in the absence of a resolution by the Board, the President shall not have the power to vote the stock or other securities of any domestic or foreign corporation of any type or kind which may at any time be owned by the Corporation or execute any stockholders’ or other consents with respect to any entity owned by the Corporation.

 

4. Duties and Authority of Other Officers . All other officers of the Corporation shall have such powers and perform such duties incident to each of their respective offices and such other duties as may from time to time be conferred upon or assigned to them by the Board.

 

5. Removal and Resignation of Officers: Filling of Vacancies .

 

  A. Any officer elected by the Board may be removed by the Board with or without cause. An officer elected by the Shareholders may be removed, with or without cause, only by vote of the Shareholders but his authority to act as an officer may be suspended by the Board for cause. The removal of an officer shall be without prejudice to his contract rights, if any. Election of an officer shall not of itself create contract rights.

 

  B. An officer may resign by written notice to the Corporation. The resignation shall be effective upon receipt thereof by the Corporation or at such subsequent time as shall be specified in the notice of resignation.

 

  C. Any vacancy occurring among the Officers, however caused, shall be filled by the Board.

ARTICLE VI

AMENDMENTS TO AND EFFECT OF BYLAWS;

FISCAL YEAR

 

1,

Force and Effect of Bylaws . These Bylaws are subject to the provisions of the New Jersey Business Corporation Act and the Corporation’s Certificate of Incorporation, as it may be amended from time to time. If any provision in these Bylaws is inconsistent with

 

4


  a provision in the Act or the Certificate of Incorporation, the provision of that Act or the Certificate of Incorporation shall govern. Wherever in these Bylaws references are made to more than one incorporator, director, or shareholder, they shall, if this is a sole incorporator, director, shareholder corporation, be construed to mean the solitary person; and all provisions dealing with the quantum of majorities of quorums shall be deemed to mean the action by the one person constituting the Corporation.

 

2. Amendments to Bylaws . These Bylaws may be altered, amended, or repealed by the Shareholders or the Board. Any Bylaw adopted, amended, or repealed by the Shareholders may be amended or repealed by the Board, unless the resolution of the Shareholders adopting such Bylaw expressly reserves to the Shareholders the right to amend or repeal it.

 

3. Fiscal Year . The fiscal year of the Corporation shall begin on the first day of January of each year.

 

5


Minutes and Bylaws

of

PDC DISPOSAL CO., INC.

 

Commencing

 

Ending

   October 8, 2003

 

6


BYLAWS

OF

PDC DISPOSAL CO., INC.

 

Adopted:    November 25/ 2003      
      ARTICLE I      
      OFFICES      
  

1.      

   Registered Office and Agent . The registered office of the Corporation in the State of New Jersey is at     287 Bloomfield Avenue   
     

 

  
         Caldwell, New Jersey   
     

 

  
     

 

  
     

 

  
14 A:4-1            
      The registered agent of the Corporation at such office is      John A. Gonnella, Esq.   
     

 

  
     

 

  
     

 

  
     

 

  
     

 

  
  

2.      

   Principal Place of Business . The principal place of business of the Corporation is      
         109-113 Jacobus Avenue   
     

 

  
         Kearny/ New Jersey/ 07032   
     

 

  
     

 

  
     

 

  
     

 

  
  

3.      

   Other Places of Business . Branch or subordinate places of business or offices may be established at any time by the Board at any place or places where the Corporation is qualified to do business.      

 

7


ARTICLE II

SHAREHOLDERS

 

14A:5-2   
14A:5-4(1)   

1.       Annual Meeting of Shareholders . The annual meeting of shareholders shall be held upon not less than ten nor more than sixty days written notice of the time, place, and purposes of the meeting at 3:00 p.m. on the Twenty-fifth day of the month of November of each year at the principal place of business of the Corporation.

14A:5-1   

or at such other time and place within or without the State of New Jersey as shall be specified in the notice of meeting, in order to elect directors of the Corporation and transact such other business as shall come before the meeting. If that date is a legal holiday, the meeting shall be held at the same hour on the next succeeding business day.

14A:5-3   

2.       Special Meetings of Shareholders . A special meeting of shareholders may be called for any purpose by the President or the Board. Special meetings shall be held at the principal place of business of the Corporation or at such place, within or without the State of New Jersey, as shall be specified in the notice of meeting. A special meeting shall be held upon not less than ten nor more than sixty days written notice of the time, place, and purposes of the meeting.

14A:5-6   

3.       Action Without Meeting of Shareholders . The Shareholders may act without a meeting by written consent in accordance with N.J.S.A. 14A:5-6. Such consents may be executed together, or in counterparts, and shall be filed in the Minute Book. Special rules apply to the annual election of directors, mergers, consolidations, acquisitions of shares or the sales of assets. Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those shareholders who have not consented in writing.

14A:5-9(1)   

4.       Quorum . The presence at a meeting in person or by proxy of the holders of shares entitled to cast a majority of the votes shall constitute a quorum.

 

8


ARTICLE III

BOARD OF DIRECTORS

 

14A:6-2

 

1.       Number and Term of Office . The Board shall consist of no more than Four (4) and no less than One (1) members. The precise number shall be set by the Directors

14A:6-3  

or by the Shareholders at each annual meeting before the election of directors. Each director shall be elected by the Shareholders at each annual meeting and shall hold office until that Director’s successor shall have been elected and qualified.

14A:6-10(2)  

2.       Regular Meetings . A regular meeting of the Board shall be held with or without notice immediately following and at the same place as the annual Shareholders’ meeting for the purposes of electing officers and conducting such other business as may come before the meeting. The Board, by resolution, may provide for additional regular meetings which may be held without notice, except to members not present at the time of the adoption of the resolution.

14A:6-10(2)  

3.       Special Meeting . A special meeting of the Board may be called at any time by the President or by a majority of directors for any purpose. Such meetings shall be held upon two (2) days’ notice if given orally (either by telephone or in person), or by fax or electronic mail, or by five (5) days’ notice if given by depositing the notice in the United States mails, postage prepaid. Such notice shall specify the time and place of the meeting.

14A:6-7.1(5)  

4.       Action Without Meeting . The Board may act without a meeting if, prior or subsequent to such action, each member of the Board shall consent in writing to such action. Such written consent or consents shall be filed in the Minute Book.

14A:6-7.1(3)      

5.       Quorum . A majority of the entire Board shall constitute a quorum for the transaction of business.

14A:6-7.1(4)  

6.       Manner of Acting . The act of a majority of the Directors present at a meeting at which a quorum is present shall be the act of the Board.

14A:6-5  

7.       Vacancies in Board of Directors . Any vacancy in the Board may be filled by the affirmative vote of a majority of the remaining Directors, even though less than a quorum of the Board, or by a sole remaining director. A director so elected by the Board shall hold office until the next succeeding annual meeting of Shareholders and until that Director’s successor shall have been elected and qualified.

 

9


14A:6-6(1)    

  

8.       Removal of Directors . Any director may be removed for cause, or without cause unless otherwise provided in the Certificate of Incorporation, by a majority vote of shareholders entitled to vote for the election of directors.

14A:6-9   

9.       Committees . The Board, by resolution adopted by a majority of the entire Board, may appoint from among its members an executive committee and one or more other committees. To the extent provided in such resolution, each such committee shall have and may exercise all the authority of the Board, subject to the limitations on the permissible scope of the power of any such committees allowed by law. The Board, by resolution adopted by a majority of the entire Board, may fill any vacancy in any committee; abolish any committee at any time; and remove any director from membership on any committee at any time, with or without cause.

14A:6-10(3)   

10.     Presence at Meetings . Where appropriate communication facilities are reasonably available, any or all directors shall have the right to participate in all or any part of a meeting of the Board or a committee of the Board by means of conference telephone or any means of communication by which all persons participating in the meeting are able to hear each other.

 

10


ARTICLE IV

WAIVERS OF NOTICE

14A:5-5(1)   
14A:6-10(2)    Any notice required by these Bylaws, by the Certificate of Incorporation, or by the New Jersey Business Corporation Act may be waived in writing (and, in the case of shareholders, by written proxy) by any person entitled to notice. The waiver or waivers may be executed either before or after the event with respect to which notice is waived. Each director or shareholder attending a meeting without protesting, prior to its conclusion, the lack of proper notice shall be deemed conclusively to have waived notice of the meeting.

 

11


ARTICLE V

OFFICERS

 

14A:6-15(1)   

1        Election . At its regular meeting following the annual meeting of

14A:6-15(2)   

shareholders, the Board shall elect a president, a treasurer, a secretary, and it may elect such other officers, including one or more vice presidents, as it shall deem necessary. One person may hold two or more offices, but no officer shall execute, acknowledge, or verify any instrument in more than one capacity if such instrument is required by law or these Bylaws to be executed, acknowledged or verified by two or more officers.

14A:6-15(4)   

2.       Duties and Authority of President . The President shall be Chief Executive Officer of the Corporation. Subject only to the authority of the Board, the President shall have general charge and supervision over, and responsibility for, the business and affairs of the Corporation. Unless otherwise directed by the Board, all other officers shall be subject to the authority and supervision of the President. The President may enter into and execute in the name of the Corporation contracts or other instruments in the regular course of business or contracts or other instruments not in the regular course of business which are authorized, either generally or specifically, by the Board. The President shall have the general powers and duties of management usually vested in the office of President of a corporation.

14A:6-15(4)   

3.       Duties and Authority of Vice President . The Vice President shall perform such duties and have such authority as from time to time may be delegated to him by the President or by the Board. In the absence of the President or in the event of the President’s death, inability, or refusal to act, the Vice President shall perform the duties and be vested with the authority of the President.

14A:6-15(4)   

4.       Duties and Authority of Treasurer . The Treasurer shall have the custody of the funds and securities of the Corporation and shall keep or cause to be kept regular books of account for the Corporation. The Treasurer shall perform such other duties and possess such other powers as are incident to that office or as shall be assigned by the President or the Board.

 

12


14A:6-15(4)   

5.       Duties and Authority of Secretary . The Secretary shall cause notices of all meetings to be served as prescribed in these Bylaws and shall keep or cause to be kept the Minutes of all meetings of the Shareholders and the Board. The Secretary shall have charge of the Seal of the Corporation. The Secretary shall perform such other duties and possess such other powers as are incident to that office or as are assigned by the President of the Board.

14A:6-16   

6.       Removal and Resignation of Officers: Filling of Vacancies .

  

A.     Any officer elected by the Board may be removed by the Board with or without cause. An officer elected by the Shareholders may be removed, with or without cause, only by vote of the Shareholders but his authority to act as an officer may be suspended by the Board for cause. The removal of an officer shall be without prejudice to his contract rights, if any. Election of an officer shall not of itself create contract rights.

  

B      An officer may resign by written notice to the Corporation. The resignation shall be effective upon receipt thereof by the Corporation or at such subsequent time as shall be specified in the notice of resignation.

  

C      Any vacancy occurring among the Officers, however caused, shall be filled by the Board.

 

13


ARTICLE VI

AMENDMENTS TO AND EFFECT OF BYLAWS;

FISCAL YEAR

 

  

1        Force and Effect of Bylaws . These Bylaws are subject to the provisions of the New Jersey Business Corporation Act and the Corporation’s Certificate of Incorporation, as it may be amended from time to time. If any provision in these Bylaws is inconsistent with a provision in the Act or the Certificate of Incorporation, the provision of that Act or the Certificate of Incorporation shall govern. Wherever in these Bylaws references are made to more than one incorporator, director, or shareholder, they shall, if this is a sole incorporator, director, shareholder corporation, be construed to mean the solitary person; and all provisions dealing with the quantum of majorities of quorums shall be deemed to mean the action by the one person constituting the Corporation.

14A:2-9(1)   

2.       Amendments to Bylaws . These Bylaws may be altered, amended, or repealed by the Shareholders or the Board. Any Bylaw adopted, amended, or repealed by the Shareholders may be amended or repealed by the Board, unless the resolution of the Shareholders adopting such Bylaw expressly reserves to the Shareholders the right to amend or repeal it.

  

3.       Fiscal Year . The fiscal year of the Corporation shall begin on the first day of January of each year

 

14

Exhibit 3.287

STATE OF SOUTH CAROLINA

SECRETARY OF STATE

ARTICLES OF INCORPORATION

1. The name of the proposed corporation is Site Services, Inc.

2. The initial registered office of the corporation is

 

1112 Pasture Lane    Columbia    Richland    29201      
Street & Number    City    County    Zip Code      

and the initial registered agent as such address is John Stephen Union, II

3. The corporation is authorized to issue shares of stock as follows: Complete a or b, whichever is applicable

a. If the corporation is authorized to issue a single class of shares, the total number of shares authorized is 100,000.

b. The corporation is authorized to issue more than one class of shares:

 

Class of Shares    Authorized No. of Each Class

The relative rights, preferences, and limitations of the shares of each class, and of each series within a class, are as follows

4. The existence of the corporation shall begin when these articles are filed with the Secretary of State unless a delayed date is indicated (See §33-1-230(b)): January 2, 2003.

5. The optional provisions which the corporation elects to include in the articles of incorporation are as follows (See §33-2-102 and the applicable comments thereto; and 35-2-105 and 35-2-221 of the 1976 South Carolina Code);

6. The name and address of each incorporator is as follows (only one is required);

 

Name    Address    Signature
Robert F. McCurry, Jr.    1459 Amelia Street    /s/
   Orangeburg, SC 29115   

7. I, Robert R. Horger, an attorney licensed to practice in the State of South Carolina, certify that the corporation, to whose articles of incorporation this certificate is attached, has complied with the requirements Chapter 2, Title 33 of the 1976 South Carolina Code relating to the articles of incorporation.

 

1


Date

Signature

Robert R. Horger

(Type or Print Name)

Address 1459 Amelia Street N.E.

Orangeburg, SC 29115

FILING INSTRUCTIONS

1. Two copies of this form, the original and either a duplicate original or a conformed copy, must be filed.

2. If the space is this form, is insufficient, please attach additional sheets containing a reference to the appropriate paragraph in this form.

3. Schedule of Fees: payable at time of filing this document

 

Fee for filing Application – payable to Secretary of State

   $ 10.00   

Filing Tax – Payable to Secretary of State

     100.00   

Minimum License Fee – payable to SC Tax Commission

     25.00   

4. THIS FORM MUST BE ACCOMPANIED BY THE FIRST REPORT OF CORPORATIONS (See §12-19-20), AND A CHECK IN THE AMOUNT OF $25.00 PAYABLE TO THE South Carolina Tax Commission.

 

2


SOUTH CAROLINA

SECRETARY OF STATE

CONVERSION OF A CORPORATION

TO A LIMITED LIABILITY COMPANY

ARTICLES OF ORGANIZATION

TYPE OR PRINT CLEARLY IN BLACK INK            FILING FEE: $110.00

** Conversion of an entity can result in tax consequences for the entity. Please consult a tax professional such as a CPA or qualified attorney before filing for conversion.

The following corporation hereby converts to a limited liability company pursuant to the provisions of Section 33-11-111 and Section 33-11-112 of the 1976 South Carolina Code of Laws, as amended, by filing these articles of organization.

1. The name of the limited liability company is: SITE SERVICES, LLC

2. The initial agent for service of process is: C T Corporation System

Name

and the street address in South Carolina for this agent for service of process is

75 Beattie Place

Street Address

Greenville, South Carolina 29601

City State Zip Code

3. The former name of this limited liability company while a corporation was: SITE SERVICES, INC.

4. a. The number of votes by the shareholders (entitled to vote) which were cast “for” the conversion was: UNANIMOUS

b. The number of votes by the shareholders (entitled to vote) which were cast “against” the conversion was:                     

c. If this was less than a unanimous vote “for” conversion, specify either the number or percentage of votes required to approve the conversion:                     

Specify whether “number” or “percentage”

 

3


d. If voting by voting group is required, the above information must be provided for each voting group entitled to vote separately on the conversion.

5. The address of the initial designated office is

47 PALMETTO COURT

Street Address

GASTON, SOUTH CAROLINA 29053

City State Zip Code

6. The name and mailing address of each organizer:

a. SSI SOUTHLAND HOLDINGS, INC.

Name

47 PALMETTO COURT

Address

GASTON, SC 29053

City     State    Zip Code

b. Name

Address

City     State    Zip Code

c. Name

Address

City     State    Zip Code

7. ¨ Check this box if the company is to be a term company. If so, provide the term specified:

8. x Check this box only if management of the limited liability company is vested in a manager or managers. If this company is to be managed by managers, specify the name and address of each manager:

a. SSI SOUTHLAND HOLDINGS, INC.

Name

 

4


47 PALMETTO COURT

Business Address

GASTON SC 29053

City     State    Zip Code

b. Name

Business Address

City     State    Zip Code

SITE SERVICES, LLC

Name of Limited Liability Company

 

c. Name

Business Address

City State Zip Code

9. ¨ Check this box only if one or more members of the company are to be held liable for its debts and obligations pursuant to § 33-44-303(c) of the 1976 South Carolina Code of Laws, as amended. If one or more members are so liable, specify which members and of which debts, obligations or liabilities such members are liable in their capacity as members:

10. Set forth any optional provisions not inconsistent with law the limited liability company wishes to include in its operating agreement including any provisions that are required or are permitted to be set forth in the operating agreement:

11. Unless a delayed effective date is specified the existence of the limited liability company will be effective when endorsed for filing by the Secretary of State. Specify any delayed effective date and time:

EFFECTIVE ON FEBRUARY 15, 2008

12. The articles of incorporation of the corporation will be cancelled as of the effective date of this filing.

13. Name and signature of each organizer:

a. CLARK F. DAVIS, CHAIRMAN AND SECRETARY

Name

Signature

 

5


b. Name

Signature

SITE SERVICES, LLC

Name of Limited Liability Company

 

c. Name

Signature

Date FEBRUARY 15, 2008

FILING INSTRUCTIONS

1. File two copies of this form, the original and either a duplicate or conformed copy.

2. If space in this form is insufficient, please attach additional sheets containing a reference to the appropriate paragraph in this form.

3. This form must be accompanied by the filing fee of $110.00 payable to the Secretary of State and a self-addressed, stamped envelope.

4. Send to: Secretary of State

P.O. Box 11350

Columbia, SC 29211

5. If the corporation owns real property in South Carolina, notice of this name change must be filed in the register of deeds office of the county where the property is located. S.C. Code § 33-11-112(c)

LLC-CONVERSION OF CORP TO LLC CERT OF LP.doc

Form Revised by South Carolina

Secretary of State, September 2004

 

6


Registered Agent Acceptance

CT Corporation System, at 75 Beattie Place Greenville, SC 29601

accepts the appointment of registered agent for:

Site Services, LLC

2/15/2008

Signature of Agent

 

7

Exhibit 3.288

AMENDED AND RESTATED OPERATING

AGREEMENT OF

SITE SERVICES,

LLC

This Amended and Restated Operating Agreement of Site Services, LLC is made effective as of September     , 2010, by SSI Southland Holdings, Inc. (the “Member”).

ARTICLE 1

DEFINED TERMS

The following capitalized terms shall have the meanings specified in this Article 1 . Other terms are defined in the text of this Operating Agreement; and, throughout this Operating Agreement, those terms shall have the meanings respectively ascribed to them,

“Act” means the South Carolina Uniform Limited Liability Company Act, as amended from time to time.

“Code” means the Internul Revenue Code of 1986, as amended, or any corresponding provision or any succeeding law.

“Company” means the limited liability company organized in accordance with this Operating Agreement.

“Secretary of State” means the Secretary of State of the State of South Carolina.

“Interest” means the Member’s share of the Profits and Losses of, and the right to receive distributions from, the Company.

“Membership Rights” means all of the rights of the Member in the Company, including the Member’s: (a) Interest; (b) right to inspect the Company’s books and records; (c) right to participate in the management of and vote on matters coming before the Company; and (d) unless this Operating Agreement or the Certificate of Formation provide to the eontrnry, right to act as an agent of the Company.

“Operating Agreement” means this Operating Agreement of Site Services, LLC, a South Carolina limited liability company, as amended from time to time. This Operating Agreement amends and restates in its entirety that certain Operating Agreement of Site Services, LLC, dated February 15, 2008 (the “Prior Operating Agreement” ).

“Person” means and includes an individual, corporation, partnership, association, limited liability company, trust, estate, or other entity.

“Profit” and “Loss” means, for each taxable year of the Company (or other period for which Profit or Loss must be computed) the Company’s taxable Income or loss determined in accordance with the Code.

“Treasury Regulations” means the income tax regulations, including any temporary regulations, from time to time promulgated under the Code.


“Successor” means any Person to whom all or any part of on Interest is Transferred in accordance with the terms hereof.

“Transfer” means, when used as a noun, (a) any voluntary sale, hypothecation, pledge, assignment, attachment or other transfer of any Interest, and (b) any transfer of any Interest Initiated by a lender in connection with the enforcement of its rights under a senior credit facility that is secured, in whole or in part, by a pledge of such Interest, and, when used as a verb, (x) to voluntarily sell, hypothecate, pledge, assign or otherwise transfer any Interest, and (y) with respect to any lender, to sell, hypothecate, pledge, assign or otherwise transfer any.


Interest in connection with the enforcement of such lender’s rights under any senior credit facility that is secured, in whole or in part, by a pledge of such Interest.

“Units” means an ownership interest in the Company, representing the holder’s Membership Rights, including any and all benefits to which the holder of such Units may be entitled as provided in this Operating Agreement, together with all obligations of such person to comply with the terms and conditions of this Operating Agreement.

ARTICLE 2

FORMATION AND NAME; PURPOSE; TERM

2.1 Organization . The Company was originally organized as a limited liability company pursuant to the Act and the provisions of the Prior Operating Agreement and that certain Certificate of Formation filed with the Secretary of State effective as of January 1, 2003.

2.2 Name of the Company . The name of the Company shall be Site Services, LLC. The Company may do business under that name and under any other name or names upon which the Member may, in the sole discretion of the Member, determine. If the Company does business under a name other than that set forth in the Certificate of Formation, the the Company shall file a fictitious name registration as required by law.

2.3 Purpose . The Company is organized to conduct any lawful business under the laws of the various states of the United States of America.

2.4 Term . The term of the Company shall be perpetual, unless its existence is sooner terminated pursuant to Article 8 .

2.5 Member . The name and present mailing address of the sole Member is set forth on Exhibit A .

ARTICLE 3

CAPITAL: CAPITAL ACCOUNTS

3.1 No Other Capital Contributions Required . The Member shall not be required to contribute any additional capital to the Company, and except as set forth in the Act, the Member shall not have any personal liability for any obligations of the Company,

 

-2


3.2 Loans . The Member may, at any time, make or cause a loan to be made to the Company in any amount and on those terms upon which the Company and the Member agree.

3.3 Capital Accounts . A capital account shall be maintained by the Company for the Member.

ARTICLE 4

UNITS

4.1 Authorization and Issuance of Units .

(a) A total of one hundred thousand (100,000) Units are hereby authorized for issuance. The number of Units authorized for issuance pursuant to this Section 4(a) may be increased from time to time as deemed necessary by the Member.

(b) Units issued for such consideration as the Member determines to be appropriate shall be deemed to be fully paid and non-assessable if the entire amount of such consideration has been received by the Company for such Units in the form of cash, property or services rendered.

 

-3-


4.2 Units Certificates

(a) Upon the issuance of Units to the Member in accordance with the provisions of this Agreement, the Company shall issue one or more Unit Certificates in the name or the Member. Each such Unit Certificate shall be denominated in terms of the number of Units evidenced by such Unit Certificate. “Unite Certificate” means a certificate issued by the Company, which evidences the ownership of one or more Units. Each Unit Certificate shall bear the following legend: “This certificate evidences an interest in Site Services, LLC and shall be certificated security for purposes of Article 8 of the Uniform Commercial Code of the State of South Carolina and the Uniform Commercial Code of any other jurisdiction.” This provision shall not be amended, and no such purported amendment to this provision shall be effective until all outstanding certificates have been surrendered for cancellation.

(b) The Company shall issue a new Unit Certificate in place of any Unit Certificate previously issued if the holder of the Units represented by such Unit Certificate, as reflected on the books and records of the Company:

(i) makes proof by affidavit, in form and substance satisfactory to the Company, that such previously issued Unit Certificate has been lost, stolen or destroyed;

(ii) requests the issuance of a new Unit Certificate before the Company has notice that such previously issued Unit Certificate has been acquired by a purchaser for value in good faith and without notice of on adverse claim in accordance with the terms und conditions of this Agreement;

(iii) if requested by the Company, delivers to the Company a bond, in form and substance satisfactory to the Company, with such surety or sureties as the Company may direct, to indemnify the Company against any claim that may be made on account of the alleged loss, destruction or theft of the previously issued Unit Certificate; and

(iv) Satisfies any other reasonable requirements imposed by the Company.

(c) Upon a Member’s Transfer in accordance with the provisions of this Agreement of any or all Units represented by a Unit Certificate, the transferee of such Units shall deliver such Unit Certificate to the Company for cancellation, and the Company shall thereupon issue a new Unit Certificate to such transferee for the number of Units being transferred and, if applicable, cause to be issued to such Member a new Unit Certificate for that number of Units that were represented by the canceled Unit Certificate and that are not being Transferred.

 

-4


ARTICLE 5

PROFIT, LOSS, AND DISTRIBUTIONS

5. I Distributions of Cash Flow . Cash flow for each taxable year of the Company shall be distributed to the Member at such times and in such amounts as the Member shall determine.

5.2 Allocation of Profit or Loss. All Profit or Loss shall be allocated to the Member.

5.3 Liquidation and Dissolution . If the Company is liquidated, the assets of the Company shall be distributed to the Member.

ARTICLE 6

MANAGEMENT: RIGHTS, POWERS, AND DUTIES

6.1 Management . The Company shall be managed solely by the Member. At the election of the Member, a Board of Directors may be elected to manage the Company.

 

-3-


6.2 Officers . The Company shall have such officers as may be designated by the Member from time to time, who shall act as agents of the Company, who shall have such powers as are usually exercised by comparably designated officers of a Tennessee corporation and who shall have the power to bind the Company through the exercise of such powers, to the extent consistent with the terms hereof. The officers designated and/or confirmed shall, unless and until removed from office, act as agents of the Company.

6.3 Personal Services . The Member shall not be required to perform services for the Company solely by virtue of being a Member

6.4 Liability and Indemnification . The Member shall not be liable, responsible, or accountable, in damages or otherwise, to the Company for any act performed by the Member with respect to Company matters. Additionally, the Company shall indemnify the Member for any act performed by the Member with respect to Company matters.

ARTICLE 7

TRANSFER OF INTEREST

7.1 Transfers by Member . The Member may Transfer all, or any portion of, the Member’s interest or rights in the Member’s Membership Rights to one or more Successors.

7.2 Transfer to a Successor . In the event of any Transfer of all or any part of the Member’s Interest to a Successor, the Successor shall immediately thereupon and without further action become a Member with all rights, powers and privileges associated herewith and the Company shall be continued.

7.3 Transfer by Secured Party . In the event the Interest is at any time pledged to a lender security in connection with senior financing for the Company, the lender (or agent for the group of senior lenders) shall have the right to exercise its remedies under such pledge, to foreclose upon the Interest and/or to Transfer the Interest to itself or to a third party in connection with such exercises of remedies and/or foreclosure, all without further consent of the Member or any Successor.

ARTICLE 8

DISSOLUTION, LIQUIDATION, AND TERMINATION OF

THE COMPANY

8.1 Events of Dissolution . The Company shall only be dissolved at such time as the Member determines to dissolve the Company.

 

-4


8.2 Company Continues Upon Bankruptcy of the Member . Except as otherwise provided by the Member, the Company shall continue notwithstanding whether the Member: (a) makes an assignment for the benefit of creditors; (b) files a voluntary petition in bankruptcy; (c) is adjudged a bankrupt or insolvent, or has entered against the Member an order for relief, in any bankruptcy or insolvency proceeding; (d) files a petition or answer seeking for the Member any reorganization, arrangement, composition, readjustment, liquidation, dissolution, or similar relief under any statute, low, or regulation; (e) files an answer or other pleading admitting or failing to contest material allegations of a petition filed against the Member in any proceeding of this nature; or (f) seeks, consents to, or acquiesces in the appointment of a trustee, receiver, or liquidator of the Member or of all or any substantial part of the Members properties.

8.3 Procedure for Winding Up and Dissolution . If the Company is dissolved, the affairs of the Company shall be wound up. On winding up of the Company, the assets of the Company shall be distributed, first, to creditors of the Company in satisfaction of the liabilities of the Company, and then to the Member.

8.4 Filing of Certificate of Cancellation . If the Company is dissolved, a Certificate of Cancellation shall be promptly filed with the Secretary of State by the Member.

 

. S .


ARTICLE 9

BOOKS, RECORDS, ACCOUNTING, AND TAX ELECTIONS

9.1 Bank Accounts . All funds of the Company shall be deposited in a bank account or accounts opened in the Company’s name. The Member shall unanimously determine the institution or institutions at which the accounts will be opened and maintained, the types of accounts, and the Persons who will have authority with respect to the accounts and the funds therein.

9.2 Books and Records . The Member shall not be required to keep or cause to be kept complete and accurate books and records of the Company nor supporting documentation of the instructions with respect to the conduct of the Company’s business. The books and records, if any, shall be maintained in accordance with sound accounting principles and policies.

9.3 Annual Accounting Period . The annual accounting period of the Company shall be its taxable year

9.4 Disregarded Entity . The Member intends that for as long as the Company has a single member the Company will be treated as a disregarded entity for any and all purposes under the Code und Treasury Regulations.

ARTICLE 10

GENERAL PROVISIONS

10.1 Applicable Law . All questions concerning the construction, validity, and interpretation of this Operating Agreement shall be governed by The laws of the State of South Carolina.

10.2 Headings . The headings herein are inserted as a matter of convenience only, and do not define, limit, or describe the scope of this Operating Agreement or the intent of the provisions hereof.

10.3 Terms . Common nouns and pronouns shall be deemed to refer to the masculine, feminine, neuter, singular and plural, as the identity of the Person may in the context require.

10.4 Separability of Provisions . Each provision of this Operating Agreement shall be considered separable; and if, for any reason, any provision or provisions herein are determined to be invalid and contrary to any existing or future law, such invalidity shall not impair the operation of or affect those portions of this Operating Agreement which are valid.

 

-6


IN WITNESS WHEREOF, the Member has executed this Amended and Restated Operating Agreement as of the date set forth herein above.

 

SSI SOUTHLAND HOLDINGS, INC.
  By:  

/s/ Christian B. Mills

  Christian B. Mills,
  Vice President & General Counsel

 

. S .


EXHIBIT “A”

 

MEMBER NAME

  

ADDRESS

   INITIAL CAPITAL
CONTRIBUTION
     PERCENTAGE
INTEREST
 

SSI Southland Holdings, Inc.

  

7915 Baymeadows Way,

Suite 300, Jacksonville,

Florida 32256

   $ 100.00         100

Exhibit 3.289

Delaware

The First State

I, JEFFREY W. BULLOCK, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED ARE TRUE AND CORRECT COPIES OF ALL DOCUMENTS ON FILE OF “SOMERSET HAULING, INC.” AS RECEIVED AND FILED IN THIS OFFICE.

THE FOLLOWING DOCUMENTS HAVE BEEN CERTIFIED:

CERTIFICATE OF INCORPORATION, FILED THE TWENTY-FOURTH DAY OF MARCH, A.D. 1999, AT 11 O’CLOCK A.M.

CERTIFICATE OF AMENDMENT, FILED THE TWENTY-SECOND DAY OF FEBRUARY, A.D. 2005, AT 4:58 O’CLOCK P.M.

CERTIFICATE OF AMENDMENT, CHANGING ITS NAME FROM “WSI SOMERSET HAULING, INC.” TO “SOMERSET HAULING, INC.”, FILED THE ELEVENTH DAY OF MARCH, A.D. 2005, AT 11:24 O’CLOCK A.M.

CERTIFICATE OF CHANGE OF REGISTERED AGENT, FILED THE SIXTEENTH DAY OF FEBRUARY, A.D. 2010, AT 3:32 O’CLOCK P.M.

CERTIFICATE OF CHANGE OF REGISTERED AGENT, FILED THE TWENTY-FOURTH DAY OF OCTOBER, A.D. 2012, AT 6:23 O’CLOCK P.M.

AND I DO HEREBY FURTHER CERTIFY THAT THE AFORESAID CERTIFICATES ARE THE ONLY CERTIFICATES ON RECORD OF THE AFORESAID CORPORATION, “SOMERSET HAULING, INC.”.

3018220 8100H

121188503

Jeffrey W. Bullock, Secretary of State

AUTHENTICATION: 9957723

DATE: 11-01-12

 

1


CERTIFICATE OF INCORPORATION

OF

WSI SOMERSET HAULING, INC.

FIRST: The name of the corporation (the “Corporation”) is WSI Somerset Hauling, Inc.

SECOND: The address of the registered office of the Corporation in the State of Delaware is 1209 Orange Street, Wilmington, Delaware, County of New Castle, and the name of its registered agent at such address is The Corporation Trust Company, Inc.

THIRD: The purpose for which the Corporation is organized is to engage in any lawful act or activity for which corporations may be organized under the General Corporation Law of Delaware.

FOURTH: The total number of shares of capital stock that the Corporation shall have the authority to issue shall be One Thousand (1,000) shares of common stock, each of which shall have par value of $.01 (the “Common Stock”).

FIFTH: In furtherance of and not in limitation of powers conferred by statute, it is further provided that:

(a) Subject to applicable law and the limitations and exceptions, if any, contained in the by-laws of the Corporation, such by-laws may be adopted, amended or repealed by the Board of Directors of the Corporation;

(b) Elections of directors need not be made by written ballot unless, and only to the extent, otherwise provided in the by-laws;

(c) Subject to any requirements of applicable law, the books of the Corporation may be kept outside the State of Delaware at such location as may be designated by the Board of Directors or in the by-laws of the Corporation; and

(d) Except as provided to the contrary in the provisions establishing a class of stock, the number of authorized shares of such class may be increased or decreased (but not below the number of shares thereof then outstanding) by the affirmative vote of a majority of the outstanding stock of the Corporation then entitled to vote.

SIXTH: The Corporation shall indemnify each person who at any time is, or shall have been, a director or officer of the Corporation and was, or is, a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative, by reason of the fact that he is or was a director or officer of the Corporation, or is or was serving at the request of the Corporation as a director, officer, employee, or agent of another corporation, partnership, limited liability company, joint venture,

 

2


trust or other enterprise, against expenses (including attorneys’ fees), judgments, fines and amounts paid in settlement incurred in connection with any such action, suit or proceeding, to the maximum extent permitted by the General Corporation Law of Delaware, as the same exists or may hereafter be amended. The foregoing right of indemnification shall in no way be exclusive of any other rights of indemnification to which any such director or officer may be entitled, under any by-law, agreement, vote of directors or stockholders or otherwise. No amendment to or repeal of the provisions of this Article SIXTH: shall deprive a director or officer of the benefit hereof with respect to any act or failure to act occurring prior to such amendment or repeal.

SEVENTH: No director of the Corporation shall be personally liable to the Corporation or to any of its stockholders for monetary damages arising out of such director’s breach of fiduciary duty as a director of the Corporation, except to the extent that the elimination or limitation of such liability is not permitted by the General Corporation Law of Delaware, as the same exists or may hereafter be amended. No amendment to or repeal of the provisions of this Article SEVENTH shall deprive any director of the Corporation of the benefit hereof with respect to any act, or failure to act, or such director occurring prior to such amendment or repeal.

EIGHTH: The Corporation reserves the right to amend, alter, change or repeal any provision contained in this Certificate of Incorporation in the manner now or hereafter prescribed by the General Corporation Law of Delaware and this Certificate of Incorporation, and all rights conferred upon stockholders herein are granted subject to such reservation.

NINTH: The name of the sole incorporator of the Corporation is Karen E. Gotkin and her mailing address is Goldstein & Manello, P.C., 265 Franklin Street, Boston, MA 02110.

TENTH: No shares of the capital stock of the Corporation shall be assigned, encumbered or transferred (voluntarily or involuntarily, of record or beneficially) whether by operation of law, gift, court order, pledge, foreclosure, marital property division or otherwise, unless the subject shares (“Shares”) are first offered for sale to the Corporation by delivery to the Corporation’s Board of Directors and to each other Stockholder of the Corporation of written notice (“Transfer Notice”) by the proposed transferor (“Transferor”), which notice shall set forth (a) the name of the proposed transferee, (b) all relevant terms of such transfer, including the price (if any), and (c) the price at which the Transferor is willing to sell or transfer the Shares to the Corporation or the Stockholders and the name of one arbitrator. The Board of Directors may at any time within thirty days after receipt of the Transfer Notice (“Decision Period”) accept the offer or elect to have the price of the subject shares determined by arbitration as provided below. Failure by the Board of Directors within said Decision Period either to accept the offer or to elect to have such price determined by arbitration shall be deemed to be a rejection of the offer by the Corporation.

If the Board of Directors accepts the offer, the Corporation shall purchase the Shares within thirty days after the date of the notice of such acceptance, which notice shall be made in writing and deemed given when mailed.

If the Board of Directors elects to have the price of the Shares determined by arbitration, the notice shall name a second arbitrator. The two arbitrators so named shall name a third arbitrator. It shall then be the duty of the arbitrators, in accordance with the then-obtaining commercial

 

3


rules of the American Arbitration Association, to determine the value of the Shares. If any arbitrator shall neglect or refuse to appear at any meeting scheduled by a majority of the arbitrators, a majority may act in the absence of such arbitrator. After receipt of the report of the arbitrators as to the value of the Shares, the Corporation shall have a period of thirty days in which to purchase the same at such valuation.

If the Board of Directors rejects the offer, either expressly or by failing to respond within the Decision Period, or waives these restrictions, the Stockholders shall have the option to purchase such Shares in the manner following:

Each Stockholder may subscribe for all or part of the Shares at the offer price by written notice delivered to the Corporation and the Transferor during the Decision Period. Said subscription shall be given effect only if the Corporation either rejects the offer or waives its rights.

If the Stockholders have, in the aggregate, subscribed for less than the full amount of the Shares, no Stockholder shall have the right to purchase the Shares and the Transferor may consummate the transfer transaction within 60 days of the end of the Decision Period. However, if the Shares are fully subscribed or over-subscribed the Stockholders shall purchase and pay for the shares within 60 days of the end of the Decision Period. Over-subscribed amounts shall be allocated among the Stockholders pursuant to their pro rata holdings of stock of the same class as the Shares without giving effect to the subject transaction.

No shares of stock shall be assigned, encumbered or transferred on the books of the Corporation or beneficially until these provisions have been complied with, and any purported assignment, encumbrance or transfer without such compliance shall be void. The Board of Directors may in any particular instance or instances waive these provisions with respect to the rights of the Corporation (but not the Stockholders) and the Stockholders may in any particular instance or instances waive these restrictions as to themselves only (i.e. each Stockholder for himself only and not for any other Stockholder or the Corporation) with respect to any present or future transfer including, without limiting the generality of the foregoing, a sale or transfer at a future date or upon the happening of a future event.

If the Board of Directors (i) (a) accepts the offer and the Corporation fails to purchase the Shares within thirty days after notice of such acceptance, or (b) elects to have the price of the Shares determined by arbitration and the Corporation fails to purchase such Shares within thirty days after receipt of the arbitrators’ valuation, or (c) rejects the offer, expressly or by reason of its failure to either accept or reject the offer or to elect to have the price determined by arbitration as herein provided, or (d) waives these restrictions as aforesaid, and (ii) the Stockholders (a) waive or (b) do not fully subscribe or oversubscribe to the offering, or (c) if the Stockholders fully subscribe to the offering but fail to purchase the Shares within thirty days of the end of the Decision Period, then the Transferor may, at any time during a sixty-day period thereafter, dispose of the subject shares by consummation of the transfer transaction as described in the transfer notice.

Notwithstanding any provision herein or in the bylaws of the Corporation to the contrary: (a) for the purposes of acting upon an offer made pursuant hereto by a director or a member of a

 

4


director’s immediate family or by an entity controlled directly or indirectly by a director, the vote or concurrence of a majority of the other directors shall be sufficient to decide the matter, and (b) the foregoing restrictions on transfer shall not apply upon the death of a shareholder to transfers for no value to such Shareholder’s estate, legal representatives, heirs, legatees or beneficiaries.

IN WITNESS WHEREOF, I have hereunto set my hand this 24th day of March, 1999.

Karen E. Gotkin, Incorporator

 

5


STATE OF DELAWARE

CERTIFICATE OF AMENDMENT

OF CERTIFICATE OF INCORPORATION

The corporation organized and existing under and by virtue of the General Corporation Law of the State of Delaware does hereby certify:

FIRST: That at a meeting of the Board of Directors of WSI Somerset Hauling, Inc. resolutions were duly adopted setting forth a proposed amendment of the Certificate of Incorporation of said corporation, declaring said amendment to be advisable and calling a meeting of the stockholders of said corporation for consideration thereof. The resolution setting forth the proposed amendment is as follows:

RESOLVED, that the Certificate of Incorporation of this corporation be amended by changing the Article thereof numbered “10” so that, as amended, said Article shall be and read as follows:

Article 10 shall be deleted in its entirety.

SECOND: That thereafter, pursuant to resolution of its Board of Directors, a special meeting of the stockholders of said corporation was duly called and held upon notice in accordance with Section 222 of the General Corporation Law of the State of Delaware at which meeting the necessary number of shares as required by statute were voted in favor of the amendment.

THIRD: That said amendment was duly adopted in accordance with the provisions of Section 242 of the General Corporation Law of the State of Delaware.

FOURTH: That the capital of said corporation shall not be reduced under or by reason of said amendment.

IN WITNESS WHEREOF, said corporation has caused this certificate to be signed this 15th day of February, 2005.

By:

Authorized Officer

Title: Vice President & Secretary

Name: Arthur L. Streeter

Print or Type

 

6


CERTIFICATE OF AMENDMENT

OF

*CERTIFICATE OF INCORPORATION

****

WSI Somerset Hauling, Inc., a corporation organized and existing under and by virtue of the General Corporation Law of the State of Delaware,

DOES HEREBY CERTIFY:

FIRST: That the Board of Directors of said corporation, at a meeting duly held, by the unanimous written consent of its members, filed with the minutes of the Board.

RESOLVED, that the Certificate of Incorporation of WSI Somerset Hauling. Inc. be amended by changing the First Article thereof so that, as amended, said Article shall be and read as follows:

“The name of the corporation (the “Corporation”) is Somerset Hauling, Inc.”

SECOND: That in lieu of a meeting and vote of stockholders, the stockholders have given unanimous written consent to said amendment in accordance with the provisions of Section 228 of the General Corporation Law of the State of Delaware.

THIRD: That the aforesaid amendment was duly adopted in accordance with the applicable provisions of Sections 242 and 228 of the General Corporation Law of the State of Delaware.

IN WITNESS WHEREOF, said WSI Somerset Hauling, Inc. has caused this certificate to be signed by Arthur L. Streeter, its Secretary,* this 8th day of March 2005.

 

/s/ Arthur L. Streeter

 

By  

Arthur L. Streeter, Secretary

  *
(Title)  

 

7


CERTIFICATE OF CHANGE OF LOCATION OF REGISTERED OFFICE

AND OF REGISTERED AGENT

OF

SOMERSET HAULING, INC.

It is hereby certified that:

1. The name of the corporation (hereinafter called the “corporation”) is:

SOMERSET HAULING, INC.

2. The registered office of the corporation within the State of Delaware is hereby changed to 2711 Centerville Road, Suite 400, City of Wilmington 19808, County of New Castle.

3. The registered agent of the corporation within the State of Delaware is hereby changed to Corporation Service Company, the business office of which is identical with the registered office of the corporation as hereby changed.

4. The corporation has authorized the changes hereinbefore set forth by resolution of its Board of Directors.

Signed on February 4, 2010.

/s/ Scott E. Friedlander

Name: Scott E. Friedlander

Title: Assistant Secretary

 

8


STATE OF DELAWARE

CERTIFICATE OF CHANGE OF REGISTERED AGENT

AND/OR REGISTERED OFFICE

The corporation organized and existing under the General Corporation Law of the State of Delaware, hereby certifies as follows:

1. The name of the corporation is SOMERSET HAULING, INC.

2. The Registered Office of the corporation in the State of Delaware is changed to Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle, Zip Code 19801. The name of the Registered Agent at such address upon whom process against this Corporation may be served is The Corporation Trust Company.

3. The foregoing change to the registered office/agent was adopted by a resolution of the Board of Directors of the corporation.

By: /s/ Jaimie Voss

Authorized Officer

Name: Jaimie Voss, Vice President

Print or Type

 

9

Exhibit 3.290

AMENDED AND RESTATED BYLAWS

OF

SOMERSET HAULING, INC.

(a Delaware corporation)

ARTICLE 1

OFFICES

SECTION 1.01. Registered Office. The registered office of Somerset Hauling, Inc., a Delaware corporation (the “Corporation”), in the State of Delaware shall be located at CT Corporation System, 1209 Orange Street in the City of Wilmington, County of New Castle. The name and address of the Corporation’s registered agent at such address is CT Corporation System, 1209 Orange Street, Wilmington, DE 19801.

SECTION 1.02. Other Offices. The Corporation may also have offices at such other places both within and without the State of Delaware as the Board of Directors may from time to time determine or the business of the Corporation may require.

SECTION 1.03. Books. The books of the Corporation may be kept within or without the State of Delaware as the Board of Directors may from time to time determine or the business of the Corporation may require.

ARTICLE 2

MEETINGS OF STOCKHOLDERS

SECTION 2.01. Time and Place of Meeting. (a) All meetings of stockholders shall be held at such place, either within or without the State of Delaware, on such date and at such time as may be determined from time to time by the Board of Directors (or the Chairman, if any, in the absence of a designation by the Board of Directors).

(b) The Board of Directors, in its sole discretion, may determine that such meetings be held solely by means of remote communication. For any meeting of stockholders to be held by remote communication, the Corporation shall (i) implement reasonable measures to verify that each person deemed present and permitted to vote at the meeting by remote communication is a stockholder or proxyholder, (ii) implement reasonable measures to provide such stockholders and proxyholders a reasonable opportunity to participate in the meeting and to vote on matters submitted to the stockholders, including an opportunity to read or hear the proceedings of the meeting substantially concurrently with such proceedings, and (iii) if any stockholder or proxyholder votes or takes other action at the meeting by means of remote communication, a record of such vote or other action shall be maintained by the Corporation.

 

1


SECTION 2.02. Annual Meetings. An annual meeting of stockholders shall be held for the election of directors and for the transaction of such other business as may properly be brought before such meeting. Stockholders may, unless the Certificate of Incorporation otherwise provides, act by written consent to elect directors; provided, however, that, if such consent is less than unanimous, such action by written consent may be in lieu of holding an annual meeting only if all of the directorships to which directors could be elected at an annual meeting held at the effective time of such action are vacant and are filled by such action.

SECTION 2.03 . Special Meetings. Special meetings of stockholders for any proper purpose or purposes may be called at any time by the Board of Directors or the Chairman of the Board of Directors, if any, and shall be called by the Secretary of the Corporation whenever the stockholders of record owning a majority of the then issued and outstanding capital stock of the Corporation entitled to vote on matters to be submitted to stockholders of the Corporation shall request therefor (either by written instrument signed by a majority, by resolution adopted by a vote of the majority or by a ballot submitted by electronic transmission, provided that any such electronic transmission shall set forth or be submitted with information from which it can be determined that the electronic transmission was authorized by the stockholder or proxyholder). Any such written request shall state a proper purpose or purposes of the meeting and shall be delivered to the Chief Executive Officer, President or Secretary of the Corporation.

SECTION 2.04. Notice of Meetings and Adjourned Meetings; Waivers of Notice. (a) Whenever stockholders are required or permitted to take any action at a meeting, a notice of the meeting of stockholders shall be given which shall state the hour, means of remote communication, if any, date and place, if any, thereof, and, in the case of a special meeting, the purpose or purposes for which the meeting is called shall, and in the case of an annual meeting may, also be stated in such notice. Business transacted at any special meeting of stockholders shall be limited to the purposes stated in the notice. Unless otherwise provided by law, such notice shall be delivered, pursuant to Section 8.05, not less than ten (10) nor more than sixty (60) days before the date of the meeting, to each stockholder of record entitled to vote at such meeting. Unless these bylaws otherwise require, when a meeting is adjourned to another time or place (whether or not a quorum is present), notice need not be given of the adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken. At the adjourned meeting, the Corporation may transact any business which might have been transacted at the original meeting. If the adjournment is for more than 30 days, or after the adjournment a new record date is fixed for the adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting.

 

2


(b) A waiver of any such notice may be given pursuant to Section 8.06.

SECTION 2.05. Quorum. Unless otherwise provided under the Certificate of Incorporation or these bylaws and subject to the laws of the state of Delaware (“Delaware Law”), the presence, in person, by proxy, or by remote communication, of the holders of record of a majority of the then issued and outstanding capital stock of the Corporation entitled to vote at a meeting of stockholders shall be necessary and sufficient to constitute a quorum for the transaction of business. If, however, such quorum shall not be present or represented at any meeting of the stockholders, any officer entitled to preside at or act as secretary of a meeting of stockholders shall adjourn the meeting, without notice other than announcement at the meeting, until a quorum shall be present or represented. At such adjourned meeting at which a quorum shall be present or represented any business may be transacted which might have been transacted at the meeting as originally notified.

SECTION 2.06. Voting and Proxies. (a) Unless otherwise provided in the Certificate of Incorporation and subject to Delaware Law, the holders of Common Stock of the Corporation shall be entitled to one vote for each then issued and outstanding share of Common Stock held by such stockholder. Any share of Preferred Stock of the Corporation, unless otherwise provided for in its certificate of designation, and any share of capital stock of the Corporation held by the Corporation shall have no voting rights. Unless otherwise provided in Delaware Law, the Certificate of Incorporation or these bylaws, the affirmative vote of a majority of the shares of Common Stock of the Corporation present, in person, by means of remote communication, or by written proxy, at a meeting of stockholders and entitled to vote on the subject matter shall be the act of the stockholders.

(b) Any stockholder entitled to vote at a meeting of stockholders or to express consent or dissent to a corporate action in writing without a meeting may authorize another person or persons to act for him by written proxy, provided that the instrument authorizing such proxy to act shall have been executed in writing (which shall include faxing, telegraphing or cabling) or by electronic transmission by the stockholder himself or by such stockholder’s duly authorized attorney and no such proxy shall be voted or acted upon after three (3) years from its date of authorization, unless the proxy provides for a longer period.

SECTION 2.07. Action by Consent. (a) Unless otherwise provided in the Certificate of Incorporation, any action required to be taken at any annual or special meeting of stockholders, or any action which may be taken at any annual or special meeting of stockholders, may be taken without a meeting, without prior notice and without a vote, if a consent or consents in writing, setting forth the action so taken, shall be signed by the holders of outstanding capital stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted and shall be delivered to the Corporation by delivery to its

 

3


registered office in Delaware, its principal place of business, or an officer or agent of the Corporation having custody of the book in which proceedings of meetings of stockholders are recorded. Delivery made to the Corporation’s registered office shall be by hand or by certified or registered mail, return receipt requested. Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing and who, if the action had been taken at a meeting, would have been entitled to notice of the meeting if the record date for such meeting had been the date that written consents signed by a sufficient number of stockholders to take the action were delivered to the Corporation as provided in Section 2.07(b).

(b) Every written consent shall bear the date of signature of each stockholder who signs the consent, and no written consent shall be effective to take the corporate action referred to therein unless, within sixty (60) days of the earliest dated consent delivered in the manner required by this Section and Delaware Law to the Corporation, written consents signed by a sufficient number of holders to take action are delivered to the Corporation by delivery to its registered office in Delaware, its principal place of business, or an officer or agent of the Corporation having custody of the book in which proceedings of meetings of stockholders are recorded. Delivery made to the Corporation’s registered office shall be by hand or by certified or registered mail, return receipt requested.

(c) A telegram, cablegram or other electronic transmission consenting to an action to be taken and transmitted by a stockholder or proxyholder, or by a person or persons authorized to act for a stockholder or proxyholder, shall be deemed to be written, signed and dated for the purposes of this Section 2.07, provided that any such telegram, cablegram or other electronic transmission sets forth or is delivered with information from which the Corporation can determine (i) that the telegram, cablegram or other electronic transmission was transmitted by the stockholder or proxyholder or by a person or persons authorized to act for the stockholder or proxyholder, and (ii) the date on which such stockholder or proxyholder or authorized person or persons transmitted such telegram, cablegram or electronic transmission. The date on which such telegram, cablegram or electronic transmission is transmitted shall be deemed to be the date on which such consent was signed. No consent given by telegram, cablegram or other electronic transmission shall be deemed to have been delivered until such consent is reproduced in paper form and until such paper form shall be delivered to the Corporation by delivery to its registered office, its principal place of business or an officer or agent of the Corporation having custody of the book in which proceedings of meetings of stockholders are recorded. Delivery made to the Corporation’s registered office for written consents shall be made by hand or by certified or registered mail, return receipt requested. Notwithstanding the foregoing limitations on delivery, consents given by telegram, cablegram or other electronic transmission may be otherwise delivered to the principal place of business of the Corporation or to an office or agent of the Corporation having custody of the book in which proceedings of meetings of stockholders are recorded if, to the extent and in the manner provided by resolution of the Board of Directors.

 

4


(d) Any copy, facsimile or other reliable reproduction of a consent in writing may be substituted or used in lieu of the original writing for any and all purposes for which the original writing could be used, provided that such copy, facsimile or other reproduction shall be a complete reproduction of the entire original writing.

SECTION 2.08. Organization . At each meeting of stockholders, the Chairman of the Board of Directors, if one shall have been elected, or in his absence or if one shall not have been elected, the director designated by the vote of the majority of the shareholders present at such meeting, shall act as chairman of the meeting. The Secretary of the Corporation (or in his absence or inability to act, the person whom the chairman of the meeting shall appoint secretary of the meeting) shall act as secretary of the meeting and keep the minutes thereof.

SECTION 2.09. Order of Business. The order of business at all meetings of stockholders shall be as determined by the chairman of the meeting.

SECTION 2.10. Inspectors of Election. (a) The Board of Directors, in advance of any meeting of the stockholders, may appoint one or more inspectors to act at the meeting or any adjournment thereof. If any of the inspectors so appointed shall fail to appear or act or if inspectors shall not have been so appointed, the person presiding at a meeting of the stockholders may, and on the request of any stockholder entitled to vote thereat shall, appoint one or more inspectors. Each inspector, before entering upon the discharge of his or her duties, shall take and sign an oath faithfully to execute the duties of inspector at such meeting with strict impartiality and according to the best of his or her ability.

(b) The inspectors, if so appointed, shall determine the number of shares of capital stock outstanding and the voting power of each, the shares represented at the meeting, the existence of a quorum, and the validity and effect of proxies, and shall receive votes, ballots or consents, hear and determine all challenges and questions arising in connection with the right to vote, count and tabulate all votes, ballots or consents, determine the result, and do such acts as are proper to conduct the election or vote with fairness to all stockholders. On request of the person presiding at the meeting or any stockholder entitled to vote thereat, the inspectors shall make a report in writing of any challenge, question or matter determined by them and execute a certificate of any fact found by them. No director or candidate for office shall act as an inspector of an election of directors.

SECTION 2.11. Lists of Stockholders. The officer who has charge of the stock ledger of the Corporation shall prepare and make, at least ten (10) days before every meeting of the stockholders, a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, showing the address of each stockholder and the number and class of shares held by each. Nothing contained in this Section 2.11 shall require the

 

5


Corporation to include electronic mail addresses or other electronic contact information on such list. Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting for a period of at least ten (10) days prior to the meeting: (i) on a reasonably accessible electronic network, provided that the information required to gain access to such list is provided with the notice of the meeting, or (ii) during ordinary business hours, at the principal place of business of the Corporation. In the event that the Corporation determines to make the list available on an electronic network, the Corporation may take reasonable steps to ensure that such information is available only to stockholders of the Corporation. If the meeting is to be held at a place, then the list shall be produced and kept at the time and place of the meeting during the whole time thereof, and may be inspected by any stockholder who is present. If the meeting is to be held solely by means of remote communication, then the list shall also be open to the examination of any stockholder during the whole time of the meeting on a reasonably accessible electronic network, and the information required to access such list shall be provided with the notice of the meeting.

ARTICLE 3

DIRECTORS

SECTION 3.01. General Powers. Except as otherwise provided in Delaware Law or the Certificate of Incorporation, the business and affairs of the Corporation shall be managed by or under the direction of the Board of Directors.

SECTION 3.02. Number, Election and Term of Office. (a) The number of directors which shall constitute the whole Board shall be fixed from time to time by resolution of the Board of Directors and shall consist of one (1) or more members, each of whom shall be a natural person but not more than twelve (12). The directors shall be elected at the annual meeting of the stockholders, and each director so elected shall hold office until his successor is elected and qualified or until his earlier death, resignation or removal. Directors need not be stockholders. The initial Board of Directors shall consist of two (2) directors until changed as herein provided.

(b) All elections of directors shall be held by written ballot, except as provided in the Certificate of Incorporation, or Section 2.02 and Section 3.12 herein; if authorized by the Board of Directors, such requirement of a written ballot shall be satisfied by a ballot submitted by electronic transmission, provided that any such electronic transmission must either set forth or be submitted with information from which it can be determined that the electronic transmission was authorized by the stockholder or proxy holder.

SECTION 3.03. Quorum and Manner of Acting. Unless the Certificate of Incorporation or these bylaws require a greater number, a majority of the total number of directors shall constitute a quorum for the transaction of business, and the affirmative vote of a majority of the directors deemed to be present at a meeting at which a quorum is present shall be

 

6


the act of the Board of Directors. When a meeting is adjourned to another time or place, if any (whether or not a quorum is present), notice need not be given of the adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken. At the adjourned meeting, the Board of Directors may transact any business which might have been transacted at the original meeting. If a quorum shall not be present at any meeting of the Board of Directors the directors present thereat shall adjourn the meeting, from time to time, without notice other than announcement at the meeting, until a quorum shall be present.

SECTION 3.04. Time and Place of Meetings. The Board of Directors shall hold its meetings at such place, either within or without the State of Delaware, or by remote communication, and at such time as may be determined from time to time by the Board of Directors (or the Chairman, if any, in the absence of a determination by the Board of Directors).

SECTION 3.05. Annual Meeting. The Board of Directors shall meet for the purpose of organization, the election of officers and the transaction of other business, as soon as practicable after each annual meeting of stockholders, on the same day and at the same place where such annual meeting shall be held. Notice of such meeting need not be given. In the event such annual meeting is not so held, the annual meeting of the Board of Directors may be held at such place either within or without the State of Delaware, or by remote communication, on such date and at such time as shall be specified in a notice thereof given as hereinafter provided in Section 3.07 herein or in a waiver of notice thereof signed by any director who chooses to waive the requirement of notice.

SECTION 3.06. Regular Meetings . After the place and time of regular meetings of the Board of Directors shall have been determined and notice thereof shall have been once given to each member of the Board of Directors, regular meetings may be held without further notice being given. Regular meetings shall be held at least quarterly for each calendar year.

SECTION 3.07. Special Meetings. Special meetings of the Board of Directors may be called by the Chairman of the Board, if any, or the Chief Executive Officer and shall be called by the Chairman of the Board, Chief Executive Officer, President or Secretary on the written request of a majority of the directors. Notice of special meetings of the Board of Directors shall be given to each director at least one (1) day before the date of the meeting in such manner as is determined by the Board of Directors. A written waiver of any such notice, signed by the director entitled hereto, whether before or after the time stated therein, shall be deemed equivalent to notice. Attendance of a director at a meeting shall constitute a waiver of notice of such meeting, except when the director attends the meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened.

 

7


SECTION 3.08. Committees. The Board of Directors may, by resolution passed by a majority of the whole Board, designate one or more committees, each committee to consist of one or more of the directors of the Corporation. The Board of Directors shall establish and maintain a compensation committee, a budget committee and an audit committee. The Board of Directors may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee. In the absence or disqualification of a member of a committee, the member or members present at any meeting and not disqualified from voting, whether or not such member or members constitute a quorum, may unanimously appoint another member of the Board of Directors to act at the meeting in the place of any such absent or disqualified member. Any such committee, to the extent provided in the resolution of the Board of Directors, shall have and may exercise all the powers and authority of the Board of Directors in the management of the business and affairs of the Corporation, and may authorize the seal of the Corporation, if any, to be affixed to all papers which may require it; but no such committee shall have the power or authority in reference to the following matters: (i) approving or adopting, or recommending to the stockholders, any action or matter expressly required by Delaware Law to be submitted to the stockholders for approval, (ii) adopting, amending or repealing any bylaw of the Corporation, (iii) amending the Certificate of Incorporation, (iv) adopting an agreement of merger or consolidation, (v) recommending to the stockholders the sale, lease or exchange of all or substantially a 11 of the Corporation’s property and assets, or (vi) recommending to the stockholders a dissolution of the Corporation or a revocation of a dissolution and unless the resolution of the Board of Directors or the Certificate of Incorporation expressly so provide, no such committee shall have the power or authority to declare a dividend or to authorize the issuance of stock. Each committee shall keep regular minutes of its meetings and report the same to the Board of Directors when required.

SECTION 3.09. Action by Consent . Unless otherwise restricted by the Certificate of Incorporation or these bylaws, any action required or permitted to be taken at any meeting of the Board of Directors or of any committee thereof may be taken without a meeting, if all members of the Board or committee, as the case may be, consent thereto in writing or by electronic transmission, and the writing or writings or electronic transmission or transmissions are filed with the minutes of the proceedings of the Board, or committee. Such filings shall be in paper form if the minutes are maintained in paper form and shall be in electronic form if the minutes are maintained in electronic form.

SECTION 3.10. Telephonic or Electronic Meetings. Unless otherwise restricted by the Certificate of Incorporation or these bylaws, members of the Board of Directors, or any committee designated by the Board of Directors, may participate in a meeting of the Board of Directors, or such committee, as the case may be, by means of conference telephone, remote communication, or similar communications equipment by means of which all persons participating in the meeting can hear, speak, and/or communicate with each other, and such participation in a meeting shall constitute presence in person at the meeting.

 

8


SECTION 3.11. Resignation. Any director may resign at any time by giving written notice to the Board of Directors or to the Secretary of the Corporation. The resignation of any director shall take effect upon receipt of notice thereof or at such later time as shall be specified in such notice; and unless otherwise specified therein, the acceptance of such resignation shall not be necessary to make it effective.

SECTION 3.12. Vacancies. Unless otherwise provided in the Certificate of Incorporation, vacancies and newly created directorships resulting from any increase in the authorized number of directors to be elected by all the stockholders having the right to vote as a single class may be filled by a majority of the directors then in office, although less than a quorum, or by a sole remaining director. Whenever the holders of any class or classes of stock or series thereof are entitled to elect one or more directors by the Certificate of Incorporation, vacancies and newly created directorships of such class or classes or series may be filled by a majority of directors elected by such class or classes or series thereof then in office, or by a sole remaining director so elected. Each director so chosen shall hold office until his successor is elected and qualified, or until his earlier death, resignation or removal. If there are no directors in office, then an election of directors may be held in accordance with Delaware Law. Unless otherwise provided in the Certificate of Incorporation, when one or more directors shall resign from the Board of Directors, effective at a future date, a majority of the directors then in office shall have the power to fill such vacancy or vacancies, the vote thereon to take effect when such resignation or resignations shall become effective, and each director so chosen shall hold office as provided in the filling of other vacancies.

SECTION 3.13. Removal. Any director or the entire Board of Directors may be removed, with or without cause, at any time by the affirmative vote of the holders of a majority of the outstanding capital stock of the Corporation entitled to vote and the vacancies thus created may be filled in accordance with Section 3.12 herein.

SECTION 3.14. Compensation. Unless otherwise restricted by the Certificate of Incorporation or these bylaws, the Board of Directors shall have authority to fix the compensation of directors, including fees and reimbursement of expenses.

ARTICLE 4

OFFICERS

SECTION 4.01. Principal Officers. The principal officers of the Corporation shall be a Chief Executive Officer, President, Treasurer, one or more Vice Presidents and a Secretary who shall have the duty, among other things, to record the proceedings of the meetings of stockholders and directors in a book kept for that purpose. The Corporation may also have such other principal officers, including one or more Controllers, as the Board of Directors may in its discretion appoint. One person may hold the offices and perform the duties of any two or more of said offices.

 

9


SECTION 4.02. Election, Term of Office and Remuneration. The principal officers of the Corporation shall be elected annually by the Board of Directors at a meeting following the annual meeting of the stockholders of the Corporation. Each such officer shall hold office until his successor is elected and qualified, or until his earlier death, resignation or removal. The remuneration of all officers of the Corporation shall be fixed by the Board of Directors. Any vacancy in any office shall be filled in such manner as the Board of Directors shall determine.

SECTION 4.03. Subordinate Officers. In addition to the principal officers enumerated in Section 4.01 herein, the Corporation may have one or more Assistant Treasurers, Assistant Secretaries and Assistant Controllers and such other subordinate officers, agents and employees as the Board of Directors may deem necessary, each of whom shall hold office for such period as the Board of Directors may from time to time determine. The Board of Directors may delegate to any principal officer the power to appoint and to remove any such subordinate officers, agents or employees.

SECTION 4.04. Removal . Except as otherwise permitted with respect to subordinate officers, any officer may be removed, with or without cause, at any time, by resolution adopted by the Board of Directors.

SECTION 4.05. Resignations . Any officer may resign at any time by giving written notice to the Board of Directors (or to a principal officer if the Board of Directors has delegated to such principal officer the power to appoint and to remove such officer). The resignation of any officer shall take effect upon receipt of notice thereof or at such later time as shall be specified in such notice; and unless otherwise specified therein, the acceptance of such resignation shall not be necessary to make it effective.

SECTION 4.06. Powers and Duties. (a) The Chief Executive Officer shall have general charge of the business affairs of the Corporation. He or she may employ and discharge employees and agents of the Corporation, except such as shall be appointed by the Board of Directors, and he or she may delegate these powers. The Chief Executive Officer may vote the stock or other securities of any domestic or foreign corporation of any type or kind which may at any time be owned by the Corporation, may execute any stockholders’ or other consents with respect to any entity owned by the Corporation and may in his or her discretion delegate such powers by executing proxies, or otherwise, on behalf of the Corporation. The Board of Directors by resolution from time to time may confer like powers upon any other person or persons.

(b) The President of the Corporation shall report to the Chief Executive Officer and shall have such powers and perform such duties as the Board of Directors or the Chief Executive Officer may from time to time prescribe. Notwithstanding the foregoing, in the absence of a resolution by the Board of Directors, the President shall not have the power to vote

 

10


the stock or other securities of any domestic or foreign corporation of any type or kind which may at any time be owned by the Corporation or execute any stockholders’ or other consents with respect to any entity owned by the Corporation.

(c) All other officers of the Corporation shall have such powers and perform such duties incident to each of their respective offices and such other duties as may from time to time be conferred upon or assigned to them by the Board of Directors.

ARTICLE 5

EXECUTION OF INSTRUMENTS AND DEPOSIT OF CORPORATE FUNDS

SECTION 5.01. Execution of Instruments Generally. The Board of Directors may authorize any officer or officers, or agent or agents, to enter into any contract or execute and deliver any instrument in the name and on behalf of the Corporation, and such authorization may be general or confined to specific instances.

SECTION 5.02. Borrowing. No loans or advance shall be obtained or contracted for, by or on behalf of the Corporation and no negotiable paper shall be issued in its name, unless and except as authorized by the Board of Directors. Such authorization may be general or confined to specific instances. Any officer or agent of the Corporation thereunto so authorized may obtain loans and advances for the Corporation, and for such loans and advances may make, execute and deliver promissory notes, bonds, or other evidences of indebtedness of the Corporation. Any officer or agent of the Corporation thereunto so authorized may pledge, hypothecate or transfer as security for the payment of any and all loans, advances, indebtedness and liabilities of the Corporation, any and all stocks, bonds, other securities and other personal property at any time held by the Corporation, and to that end may endorse, assign and deliver the same and do every act and thing necessary or proper in connection therewith.

SECTION 5.03. Deposits. All funds of the Corporation not otherwise employed shall be deposited from time to time to its credit in such banks or trust companies or with such bankers or other depositories as the Board of Directors may select, or as may be selected by any officer or officers or agent or agents authorized so to do by the Board of Directors. Endorsements for deposit to the credit of the Corporation in any of its duly authorized depositories shall be made in such manner as the Board of Directors from time to time may determine.

SECTION 5.04. Checks, Drafts, etc . All checks, drafts or other orders for the payment of money, and all notes or other evidences of indebtedness issued in the name of the Corporation, shall be signed by such officer or officers or agent or agents of the Corporation, and in such manner, as from time to time shall be determined by the Board of Directors.

SECTION 5.05. Proxies. Proxies to vote with respect to shares of stock of other corporations owned by or standing in the name of the Corporation may be executed and delivered from time to time on behalf of the Corporation by the Chief Executive Officer or by any other person or persons thereunto authorized by the Board of Directors.

 

11


SECTION 5.06. Other Contracts and Instruments. All other contracts and instruments binding the Corporation shall be executed in the name and on the behalf of the Corporation by those officers, employees or agents of the Corporation as may be authorized by the Board of Directors. That authorization may be general or confirmed to specific instances.

ARTICLE 6

CERTIFICATES OF STOCK

SECTION 6.01. Form and Execution of Certificates. The interest of each stockholder of the Corporation shall be evidenced by a certificate or certificates for shares of stock in such form as the Board of Directors may from time to time prescribe. The certificates of stock of each class shall be consecutively numbered and signed by the President of the Corporation and by the Treasurer or an Assistant Treasurer or the Secretary or an Assistant Secretary thereof. Any or all of the signatures on the certificate may be a facsimile. The Board of Directors shall have the power to appoint one or more transfer agents and/or registrars for the transfer or registration of certificates of stock of any class, and may require stock certificates to be countersigned or registered by one or more of such transfer agents and/or registrars.

SECTION 6.02. Transfer of Shares . The shares of the stock of the Corporation shall be transferable on the books of the Corporation by the holder thereof in person or by his or her attorney lawfully constituted, upon surrender for cancellation of certificates for the same number of shares, with an assignment and power of transfer endorsed thereon or attached thereto, duly executed, with such proof or guaranty of the authenticity of the signature as the Corporation or its agents may reasonably require. A record shall be made of each transfer. Whenever any transfer of shares shall be made for collateral security, and not absolutely, it shall be so expressed in the entry of the transfer if, when the certificates are presented, both the transferor and transferee request the Corporation to do so. The Board of Directors shall have the power and authority to make such rules and regulations as it may deem necessary or proper concerning the issue, transfer and registration of certificates for shares of stock of the Corporation.

SECTION 6.03. Closing of Transfer Books. The stock transfer books of the Corporation may, if deemed appropriate by the Board of Directors, be closed for such length of time not exceeding fifty (50) days as the Board may determine, preceding the date of any meeting of stockholders or the date for the payment of any dividend or the date for the allotment of rights or the date when the issuance, change, conversion or exchange of capital stock shall go into effect, during which time no transfer of stock on the books of the Corporation may be made.

 

12


SECTION 6.04. Fixing the Record Date. (a) In order that the Corporation may determine the stockholders entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted by the Board of Directors, and which record date shall not be more than sixty (60) nor less than ten (10) days before the date of such meeting. If no record date is fixed by the Board of Directors, the record date for determining stockholders entitled to notice of or to vote at a meeting of stockholders shall be at the close of business on the day next preceding the day on which notice is given, or, if notice is waived, at the close of business on the day next preceding the day on which the meeting is held. A determination of stockholders of record entitled to notice of or to vote at a meeting of stockholders shall apply to any adjournment of the meeting, provided that the Board of Directors may fix a new record date for the adjourned meeting.

(b) In order that the Corporation may determine the stockholders entitled to consent to corporate action in writing without a meeting, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted by the Board of Directors, and which date shall not be more than ten (10) days after the date upon which the resolution fixing the record date is adopted by the Board of Directors. If no record date has been fixed by the Board of Directors, the record date for determining stockholders entitled to consent to corporate action in writing without a meeting, when no prior action by the Board of Directors is required by Delaware Law, shall be the first date on which a signed written consent setting forth the action taken or proposed to be taken is delivered to the Corporation by delivery to its registered office in Delaware, its principal place of business, or an officer or agent of the Corporation having custody of the book in which proceedings of meetings of stockholders are recorded. Delivery made to the Corporation’s registered office shall be by hand or by certified or registered mail, return receipt requested. If no record date has been fixed by the Board of Directors and prior action by the Board of Directors is required by Delaware Law, the record date for determining stockholders entitled to consent to corporate action in writing without a meeting shall be at the close of business on the day on which the Board of Directors adopts the resolution taking such prior action.

(c) In order that the Corporation may determine the stockholders entitled to receive payment of any dividend or other distribution or allotment of any rights or the stockholders entitled to exercise any rights in respect of any change, conversion or exchange of stock, or for the purpose of any other lawful action, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted, and which record date shall be not more than sixty (60) days prior to such action. If no record date is fixed, the record date for determining stockholders for any such purpose shall be at the close of business on the day on which the Board of Directors adopts the resolution relating thereto.

 

13


SECTION 6.05. Lost or Destroyed Certificates. A new certificate of stock may be issued in the place of any certificate previously issued by the Corporation, alleged to have been lost, stolen, destroyed or mutilated, and the Board of Directors may, in its discretion, require the owner of such lost, stolen, destroyed or mutilated certificate, or his or her legal representative, to give the Corporation a bond, in such sum as the Board of Directors may direct, in order to indemnify the Corporation against any claims that may be made against it in connection therewith.

ARTICLE 7

INDEMNIFICATION

SECTION 7.01 Indemnification. (a) A director of the Corporation shall not be liable to the Corporation or its stockholders for monetary damages for breach of fiduciary duty as a director to the fullest extent permitted by Delaware Law. The foregoing shall not eliminate or limit any liability that may exist with respect to (i) a breach of the director’s duty of loyalty to the Corporation or its stockholders, (ii) acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) liability under Section 174 of Delaware Law, or (iv) a transaction from which the director derived an improper personal benefit.

(b) (1) Each person (and the heirs, executors or administrators of such person) who was or is a party or is threatened to be made a party to, or is involved in any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative, by reason of the fact that such person is or was a director or officer of the Corporation or is or was serving at the request of the Corporation as a director or officer of another corporation, partnership, joint venture, trust or other enterprise, shall be indemnified and held harmless by the Corporation to the fullest extent permitted by Delaware Law. The right to indemnification conferred in this Article 7 shall also include the right to be paid by the Corporation the expenses incurred in connection with any such proceeding in advance of its final disposition to the fullest extent authorized by Delaware Law. The right to indemnification conferred in this Article 7 shall be a contract right.

(2) The Corporation may, by action of its Board of Directors, provide indemnification to such of the employees and agents of the Corporation to such extent and to such effect as the Board of Directors shall determine to be appropriate and authorized by Delaware Law.

(c) The Corporation shall have power to purchase and maintain insurance on behalf of any person who is or was a director, officer, employee or agent of the Corporation, or is or was serving at the request of the Corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise against any expense, liability or loss incurred by such person in any such capacity or arising out of his status as such, whether or not the Corporation would have the power to indemnify him against such liability under Delaware Law.

 

14


(d) The rights and authority conferred in this Article 7 shall not be exclusive of any other right which any person may otherwise have or hereafter acquire.

(e) Neither the amendment nor repeal of this Article 7 nor the adoption of any provision of these By-Laws or the Certificate of Incorporation of the Corporation, nor, to the fullest extent permitted by Delaware Law, any modification of law, shall eliminate or reduce the effect of this Article 7 in respect of any acts or omissions occurring prior to such amendment, repeal, adoption or modification.

ARTICLE 8

GENERAL PROVISIONS

SECTION 8.01. Dividends . Subject to limitations contained in Delaware Law and the Certificate of Incorporation, the Board of Directors may declare and pay dividends upon the shares of capital stock of the Corporation, which dividends may be paid either in cash, in property or in shares of the capital stock of the Corporation.

SECTION 8.02. Year. The fiscal year of the Corporation shall commence on January 1 and end on December 31 of each year.

SECTION 8.03. Corporate Seal . The corporate seal, if any, shall have inscribed thereon the name of the Corporation, the year of its organization and the words “Corporate Seal, Delaware”. The seal may be used by causing it or a facsimile thereof to be impressed, affixed or otherwise reproduced.

SECTION 8.04. Amendments. These bylaws or any of them, may be altered, amended or repealed, or new bylaws may be made, by the stockholders entitled to vote thereon at any annual or special meeting thereof or by the Board of Directors.

SECTION 8.05 Notice. (a) Except as otherwise provided for herein, whenever notice is required to be given by law, the Certificate of Incorporation or these bylaws, such notice may be mailed or given by a form of electronic transmission consented to by the person to whom the notice is given. Any such consent shall be revocable by such person by written notice to the Corporation. Any such consent shall be deemed revoked if (a) the Corporation is unable to deliver by electronic transmission two consecutive notices in accordance with such consent and (b) such inability becomes known to the secretary or an assistant secretary of the Corporation or to the transfer agent or other person responsible for the giving of notice; provided, however ; the inadvertent failure to treat such inability as a revocation shall not invalidate any meeting or other action.

 

15


(b) Except as otherwise provided for herein, notice given pursuant to these bylaws shall be deemed given: (i) if mailed, when deposited in the United States mail, postage pre-paid, addressed to the person entitled to such notice at his or her address as it appears on the books and records of the Corporation, (ii) if by facsimile telecommunication, when directed to a number at which such person has consented to receive notice; (iii) if by electronic mail, when directed to an electronic mail address at which such person has consented to receive notice; (iv) if by a posting on an electronic network together with separate notice to such person of such specific posting, upon the later of (A) such posting and (B) the giving of such separate notice; and (v) if by any other form of electronic transmission, when directed to such person. An affidavit of the Secretary or an Assistant Secretary or of the transfer agent or other agent of the Corporation that the notice has been given by a form of electronic transmission shall, in the absence of fraud, be prima facie evidence of the facts stated herein.

(c) For purposes of these bylaws, “electronic transmission” means any form of communication, not directly involving the physical transmission of paper, that creates a record that may be retained, retrieved, and reviewed by a recipient thereof, and that may be directly reproduced in paper form by such a recipient through an automated process.

SECTION 8.06. Waiver of Notice. Except as otherwise provided for herein, whenever notice is required to be given by law, the Certificate of Incorporation or these bylaws, a waiver thereof submitted by electronic transmission or in writing signed by the person entitled to notice, whether before or after the time stated therein, shall be deemed equivalent to notice. Attendance of an individual at a meeting, in person, by written proxy, or by means of remote communication, shall constitute a waiver of notice of such meeting, except when the person attends a meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened, and the execution by a person of a consent in writing or by electronic transmission in lieu of meeting shall constitute a waiver of notice of the action taken by such consent. Neither the business to be transacted at, nor the purpose of, any meeting of the stockholders, directors, or members of a committee of the Board of Directors need be specified in any such waiver or notice.

 

16

Exhibit 3.291

Delaware

The First State

I, JEFFREY W. BULLOCK, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED ARE TRUE AND CORRECT COPIES OF ALL DOCUMENTS ON FILE OF “SOUTH HADLEY LANDFILL, LLC” AS RECEIVED AND FILED IN THIS OFFICE.

THE FOLLOWING DOCUMENTS HAVE BEEN CERTIFIED:

CERTIFICATE OF FORMATION, FILED THE THIRTIETH DAY OF APRIL, A.D. 2003, AT 3:42 O’CLOCK P.M. CERTIFICATE OF MERGER, FILED THE THIRTY-FIRST DAY OF DECEMBER, A.D. 2003, AT 1:31 O’CLOCK P.M.

AND I DO HEREBY FURTHER CERTIFY THAT THE EFFECTIVE DATE OF THE AFORESAID CERTIFICATE OF MERGER IS THE THIRTY-FIRST DAY OF DECEMBER, A.D. 2003, AT 11:59 O’CLOCK P.M.

CERTIFICATE OF AMENDMENT, CHANGING ITS NAME FROM “WASTE SYSTEMS INTERNATIONAL OF SOUTH HADLEY LANDFILL, LLC” TO “SOUTH HADLEY LANDFILL, LLC”, FILED THE SIXTEENTH DAY OF MARCH, A.D. 2005, AT 6:28 O’CLOCK P.M.

CERTIFICATE OF CHANGE OF REGISTERED AGENT, FILED THE SIXTEENTH DAY OF FEBRUARY, A.D. 2010, AT 4:02 O’CLOCK P.M. CERTIFICATE OF CHANGE OF REGISTERED AGENT, FILED THE TWENTY-FOURTH DAY OF OCTOBER, A.D. 2012, AT 6:27 O’CLOCK P.M.

3653348 8100H

121188441

Jeffrey W. Bullock, Secretary of State

AUTHENTICATION: 9957660

DATE: 11-01-12

 

1


Delaware

The First State

AND I DO HEREBY FURTHER CERTIFY THAT THE AFORESAID CERTIFICATES ARE THE ONLY CERTIFICATES ON RECORD OF THE AFORESAID LIMITED LIABILITY COMPANY, “SOUTH HADLEY LANDFILL, LLC”.

3653348 8100H

121188441

Jeffrey W. Bullock, Secretary of State

AUTHENTICATION: 9957660

DATE: 11-01-12

 

2


CERTIFICATE OF FORMATION

OF

WASTE SYSTEMS INTERNATIONAL OF SOUTH HADLEY LANDFILL, LLC

This Certificate of Formation of Waste Systems International of South Hadley Landfill, LLC (the “LLC’’), dated as of April 28, 2003, is being duly executed and filed by Lori S. Woodward, as an authorized person, to form a limited liability company under the Delaware Limited Liability Company Act (6 Del.C §18-101, et seq.).

FIRST. The name of the limited liability company formed hereby is Waste Systems International of South Hadley Landfill, LLC.

SECOND. The address of the registered office of the LLC in the State of Delaware is The Corporation Trust Company, 1209 Orange Street, Wilmington, Delaware 19801.

THIRD. The name and address of the registered agent for service of process on the LLC in the State of Delaware is The Corporation Trust Company, 1209 Orange Street, Wilmington, Delaware 19801.

IN WITNESS \WHEREOF, the undersigned has executed this Certificate of Formation as of the date first above written.

Lori S. Woodward

Authorized Person

 

3


Waste Systems International of South Hadley Landfill, Inc.

4 Mount Royal Avenue, Suite 250

Marlborough, MA 01752

April 29, 2003

The undersigned, a Delaware corporation, hereby consents to the use of the name “Waste Systems International of South Hadley Landfill, LLC” by Waste Systems International of South Hadley Landfill, LLC, a Delaware limited liability company.

Sincerely,

Waste Systems International of South Hadley

Landfill, Inc.

By:

Name: Arthur L. Streeter

Title: Secretary

 

4


CERTIFICATE OF MERGER

MERGING

WASTE SYSTEMS INTERNATIONAL OF SOUTH HADLEY LANDFILL, INC.,

a Delaware corporation

INTO

WASTE SYSTEMS INTERNATIONAL OF SOUTH HADLEY LANDFILL, LLC,

a Delaware limited liability company

Pursuant to See. 18-209 of the Delaware Limited Liability Company Act, the undersigned surviving limited liability company submits the following Certificate of Merger for filing and certifies that:

FIRST: That the name and jurisdiction of formation or organization of each of the constituent entities of the merger is as follows:

Name

Waste Systems International South Hadley Landfill, Inc.

Waste Systems International South Hadley Landfill, LLC

State of Incorporation

Delaware

Delaware

SECOND: That an Agreement and Plan of Merger providing for the merger (the “Merger”) of Waste Systems International South Hadley Landfill, Inc., a Delaware corporation, (the “Merging Corporation’’) with and into Waste Systems International South Hadley Landfill, LLC (the “Surviving LLC’’) has been approved, adopted, certified, executed and acknowledged by each of the constituent entities in accordance with the requirements of Section 18-209 of the Limited Liability Company Act of Delaware (“DGCL”).

THIRD: That the name of the Surviving LLC of the Merger is Waste Systems International South Hadley Landfill, LLC.

FOURTH: That this Certificate of Merger shall be effective at 11:59 p.m., eastern standard time, on December 31, 2003.

FIFTH: That the executed Agreement and Plan of Merger is on file at an office of the Surviving LLC, the address of which is 4 Mount Royal Ave. Suite 250, Marlborough, MA 01752.

SIXTH: That a copy of the Agreement and Plan of Merger will be furnished by the Surviving LLC, on request and without cost, to any member or stockholder of any constituent entity.

[Signature Page Follows]

 

5


IN WITNESS WHEREOF, said Waste Systems International South Hadley Landfill, LLC has caused this Certificate of Merger to be signed by its member on this 31 st day of December, 2003.

WASTE SYSTEMS INTERNATIONAL OF

SOUTH HADLEY LANDFILL, LLC

By: NEWS Northeast Holdings, Inc., its sole member

Arthur L. Streeter, Secretary

 

6


CERTIFICATE OF AMENDMENT

OF

Waste Systems International of South Hadley Landfill, LLC

1. The name of the limited liability company is Waste Systems International of South Hadley Landfill, LLC

2. The Certificate of Formation of the limited liability company is hereby amended as follows: The name of the limited liability Company is changed to: South Hadley Landfill, LLC

IN WITNESS WHEREOF, the undersigned has executed this Certificate of Amendment of the Certificate of Formation this 16th day of March, 2005.

 

/s/ Arthur L. Streeter

Arthur L. Streeter
Authorized Person

 

7


STATE OF DELAWARE

CERTIFICATE OF CHANGE OF AGENT

AMENDMENT OF LIMITED LIABILITY COMPANY

The limited liability company organized and existing under the Limited Liability Company Act of the State of Delaware, hereby certifies as follows:

I. The name of the limited liability company is SOUTH HADLEY LANDFILL, LLC

2. The Registered Office of the limited liability company in the State of Delaware is changed to 2711 Centerville Road, Suite 400 (street), in the City of Wilmington Zip Code 19808. The name of the Registered Agent at such address upon whom process against this limited liability company may be served is Corporation Service Company

 

By: /s/ Scott E. Friedlander
Authorized Person
Name: Scott E. Friedlander
Print or Type

 

8


STATE OF DELAWARE

CERTIFICATE OF AMENDMENT CHANGING ONLY THE

REGISTERED OFFICE OR REGISTERED AGENT OF A

LIMITED LIABILITY COMPANY

The limited liability company organized and existing under the Limited Liability Company Act of the State of Delaware, hereby certifies as follows:

1. The name of the limited liability company is SOUTH HADLEY LANDFILL, LLC

2. The Registered Office of the limited liability company in the State of Delaware is changed to Corporation Trust Center 1209 Orange Street (street), in the City of Wilmington Zip Code 19801. The name of the Registered Agent at such address upon whom process against this limited liability company may be served is THE CORPORATION TRUST COMPANY.

 

By: /s/ Jaimie Voss
Authorized Person
Name: Jaimie Voss
Print or Type

 

9


IN WITNESS WHEREOF, said Waste Systems International South Hadley Landfill, LLC has caused this Certificate of Merger to be signed by its member on this 31 day of December, 2003.

 

WASTE SYSTEMS INTERNATIONAL OF
SOUTH HADLEY LANDFILL, LLC
By: NEWS Northeast Holdings, Inc., its sole member
/s/ Arthur L. Streeter
Arthur L. Streeter, Secretary

 

10


CERTIFICATE OF AMENDMENT

OF

Waste Systems International of South Hadley Landfill, LLC

1. The name of the limited liability company is Waste Systems International of South Hadley Landfill, LLC.

2. The Certificate of Formation of the limited liability company is hereby amended as follows: The name of the limited liability Company is changed to: South Hadley Landfill, LLC

IN WITNESS WHEREOF, the undersigned has executed this Certificate of Amendment of the Certificate of Formation this 16 th day of March, 2005.

 

/s/ Arthur L. Streeter
Arthur L. Streeter
Authorized Person

 

11


STATE OF DELAWARE

CERTIFICATE OF CHANGE OF AGENT

AMENDMENT OF LIMITED LIABILITY COMPANY

The limited liability company organized and existing under the Limited Liability Company Act of the State of Delaware, hereby certifies as follows:

1. The name of the limited liability company is SOUTH HADLEY LANDFILL, LLC

2. The Registered Office of the limited liability company in the State of Delaware is changed to 2711 Cneterville Road, Suite 400 (street), in the City of Wilmington, Zip Code 19808. The name of the Registered Agent at such address upon whom process against this limited liability company may be served is Corporation Service Company.

 

By: /s/ Scott E. Friedlander
Authorized Person
Name: Scott E. Friedlander
Print or Type

 

12

Exhibit 3.292

SECOND AMENDED AND RESTATED

LIMITED LIABILITY COMPANY AGREEMENT

OF

SOUTH HADLEY LANDFILL, LLC

This Second Amended and Restated Limited Liability Company Agreement (“the Agreement ”) of South Hadley Landfill, LLC (the “LLC”) is entered into as of January 29, 2006 by NEWS MA Holdings, Inc., as sole member of the LLC (in its capacity as the sole member of the LLC, the “ Member ”).

WHEREAS, the LLC was formed as a limited liability company under 6 Del C. §18-101, et seq., as amended from time to time (the “Act”) on April 30, 2003;

WHEREAS, the LLC and the prior member of the LLC entered into the Limited Liability Company Agreement of the LLC dated May 1, 2003 which was amended and restated February 2005 by the Member;

NOW, THEREFORE, in consideration of the mutual covenants expressed herein, the parties hereby agree as follows:

The Member hereby agrees as follows:

1. Definitions . For purposes of this Agreement, the following terms shall have the following meanings:

“Act” has the meaning set forth in the preamble hereof.

Affiliate ” means, with respect to any Person, any other Person that controls, is under common control with, or is controlled by, such Person. As used in this context, the terms “controls,” “under common control with” or “controlled by” mean the possession, direct or indirect, of the power to direct, or cause the direction of, the management and policies of a Person, whether through the ownership of voting securities, by contract or otherwise.

Agreement ” has the meaning set forth in the preamble hereof.

Covered Person ” means the Member, any Affiliate of the Member and officer, director, control person, shareholder, partner or employee of the Member and their respective Affiliates, and any officer, employee or expressly authorized agent of the LCC, or its Affiliates.


Delaware Secretary ” means the Secretary of State of the State of Delaware.

LLC ” has the meaning set forth in the preamble hereof.

Member ” has the meaning set forth in the preamble hereof.

Officer ” has the meaning set forth in Section 15 hereof.

Person ” means any individual, corporation, partnership, joint venture, limited liability company, limited liability partnership, association, joint-stock company, trust, unincorporated organization, or other organization, whether or not a legal entity, and any governmental authority.

2. Name . The name of the limited liability company is South Hadley Landfill, LLC.

3. Certificates of Formation and Qualification to Do Business . The Member, acting through any of its duly authorized Officers or its duly appointed counsel, as the case may be, as an authorized person within the meaning of the Act, shall execute, deliver and file, or cause the execution, delivery and filing of, all certificates required by the Act, including any amendments thereto, to be filed with the Delaware Secretary. The Member, acting through any of its Officers or its duly appointed counsel, as the case may be, shall execute, deliver and file, or cause the execution, delivery and filing of, any other certificates (and any amendments and/or restatements thereof) necessary for the LLC to qualify to do business in any and all jurisdictions in which the LLC may wish to conduct business.

4. Exclusive Purpose and Powers . The LLC is formed for the exclusive object and purpose of engaging in non-hazardous solid waste collection, transportation and disposal business and to engage in and carry on any other business permitted by law; provided that, the business and purposes of the LLC shall not be limited to its initial principal business activity and, unless the Member otherwise determines, it shall have authority to engage in any other lawful business, purpose or activity permitted by the Act, and it shall possess and may exercise all of the powers and privileges granted by the Act or which may be exercised by any person, together with any powers incidental thereto, so far as such powers or privileges are necessary or convenient to the conduct, promotion or attainment of the business purposes or activities of the LLC.

5. Limitation . The LLC is hereby authorized to engage in the activities set forth in Section 4 hereof. Other than the foregoing, the LLC shall not engage in any other activity except as required or authorized by the terms of this Agreement.


6. Fiscal Year: Term . Unless otherwise required, the taxable year of the LLC shall end on December 31st in each year and the fiscal year of the LLC shall be the same as its taxable year. The LLC shall continue in existence in perpetuity from the date of filing of the Certificate of Formation, unless earlier dissolved pursuant to the Act or as set forth in this Agreement.

7. Principal Business Office . The principal business office of the LLC shall be maintained at such location as may hereafter be determined by the Member.

8. Registered Office and Agent . The registered agent for service of process and the registered office shall be that person and location reflected in the Certificate of Formation of the LLC as filed with the Delaware Secretary. The Member may, from time to time, change the registered agent or office through appropriate filings with the Delaware Secretary. In the event the registered agent ceases to act as such for any reason or the registered office shall change, the Member shall promptly designate a replacement registered agent or file a notice of change of address, as the case may be.

9. Member . The name and the mailing address of the Member are as follows:

Name: NEWS MA Holdings, Inc.

Address: 4 Mount Royal Ave., Suite 250

   Marlborough, Massachusetts 01752

10. Limited Liability . Except as otherwise provided by the Act, the debts, obligations and liabilities of the LLC, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the LLC, and the Member shall not be obligated personally for any such debt, obligation or liability of the LLC solely by reason of being a member of the LLC.

11. Admission . The Member is deemed admitted as the Member of the LLC upon its execution and delivery of this Agreement.

12. Capital Contributions . The Member may, in its sole discretion, make a capital contribution(s) to the LLC.

13. Tax Reporting . It is intended that the LLC will be classified as a disregarded entity for federal income tax purposes.


14. Management .

14.1 Management by Member . The business and affairs of the LLC shall be managed by the Member in its sole discretion. The Member may delegate or sub-contract such management to other entities, including Affiliates on customary terms.

14.2 Powers . The Member shall have the power, in its sole discretion, to do any and all acts necessary, convenient or incidental to or for the furtherance of the purposes described herein. The Member has the authority to bind the LLC.

14.3 Acts of the Member . Any action required or permitted to be taken by the Member may be taken by a written consent of the Member.

14.4 Member as Agent . To the extent of its powers set forth in this Agreement, the Member is an agent of the LLC for the purpose of the LLC’s business, and the actions of the Member taken in accordance with such powers set forth in this Agreement shall bind the LLC.

15. Officers . The Member may, from time to time as it deems advisable, appoint officers of the LLC (the “ Officers ”) to act on behalf of the LLC and assign titles (including, without limitation, Chief Executive Officer, President, Vice President, Secretary, and Treasurer) to any such person. The Chief Executive Officer shall have general charge of the business affairs of the LLC. He or she may employ and discharge employees and agents of the LLC, except such as shall be appointed by the Member, and he or she may delegate these powers. The Chief Executive Officer may vote the stock or other securities of any domestic or foreign corporation of any type or kind which may at any time be owned by the LLC, may execute any stockholders’ or other consents with respect to any entity owned by the LLC and may in his or her discretion delegate such powers by executing proxies, or otherwise, on behalf of the LLC. The Member from time to time may confer like powers upon any other person or persons. The President of the LLC shall report to the Chief Executive Officer and shall have such powers and perform such duties as the Member or the Chief Executive Officer may from time to time prescribe. Notwithstanding the foregoing, in the absence of a resolution by the Member, the President shall not have the power to vote the stock or other securities of any domestic or foreign corporation of any type or kind which may at any time be owned by the LLC or execute any stockholders’ or other consents with respect to any entity owned by the LLC. All other officers of the LLC shall have such powers and perform such duties incident to each of their respective offices and such other duties as may from time to time be conferred upon or assigned to them by the Member. Any delegation pursuant to this Section 15 may be revoked at any time by the Member.


16. Outside Business and Transactions with Affiliates . The Member or any Affiliate thereof shall not be obligated to present any particular investment opportunity to the LLC even if such opportunity is of a character that, if presented to the LLC, could be taken by the LLC, and the Member or any Affiliate thereof shall have the right to take for its own account (individually or as a partner, shareholder, fiduciary or otherwise) or to recommend to others any such particular investment opportunity.

17 Indemnification.

17.1 Exculpation .

17.1.1 No Covered Person shall be liable to the LLC or any other Covered Person for any loss, damage or claim incurred by reason of any act or omission performed or omitted by such Covered Person in good faith on behalf of the LLC and in a manner reasonably believed to be within the scope of authority conferred on such Covered Person by this Agreement, except that a Covered Person shall be liable for any such loss, damage or claim incurred by reason of such Covered Person’s gross negligence or willful misconduct.

17.1.2 A Covered Person shall be fully protected in relying in good faith upon the records of the LLC and upon such information, opinions, reports or statements presented to the LLC by any person or entity as to matters the Covered Person reasonably believes are within the professional or expert competence of such person or entity and who or which has been selected with reasonable care by or on behalf of the LLC, including information, opinions, reports or statements as to the value and amount of the assets, liabilities, profits, losses, or any other facts pertinent to the existence and amount of assets from which distributions to the Member might properly be paid.

17.2 Duties and Liabilities of Covered Persons . To the extent that, at law or in equity, a Covered Person has duties (including fiduciary duties) and liabilities relating thereto to the LLC or to any other Covered Person, a Covered Person acting under this Agreement shall not be liable to the LLC or to any other Covered Person for its good faith reliance on the provisions of this Agreement. The provisions of this Agreement, to the extent that they restrict the duties and liabilities of a Covered Person otherwise existing at law or in equity, are agreed by the Member to replace such other duties and liabilities of such Covered Person.

17.3 Entitlement to Indemnification . To the fullest extent permitted by applicable law, a Covered Person shall be entitled to indemnification from the LLC for any loss, damage or claim incurred by such Covered Person by reason of any act or omission performed or omitted by such Covered Person in good faith on behalf of the LLC and in a manner reasonably believed to be within the scope of authority conferred on such Covered Person by this Agreement, except that no Covered Person shall be entitled to be indemnified in respect of any loss, damage or claim incurred by such Covered Person by reason of gross negligence or willful misconduct with respect to such acts or omissions; provided , however , that any indemnity under this Section 17 shall be provided out of and to the extent of LLC assets only, and no Covered Person shall have any personal liability on account thereof


17.4 Expenses . To the fullest extent permitted by applicable law, expenses (including legal fees) incurred by a Covered Person in defending any claim, demand, action, suit or proceeding shall, from time to time, be advanced by the LLC prior to the final disposition of such claim, demand, action, suit or proceeding upon receipt by the LLC of an undertaking by or on behalf of the Covered Person to repay such amount if it shall be determined that the Covered Person is not entitled to be indemnified as authorized in this Section 17.

17.5 Insurance . The LLC may purchase and maintain insurance, to the extent and in such amounts as the Member shall, in its sole discretion, deem reasonable, on behalf of Covered Persons and such other persons or entities as the Member shall determine, against any liability that may be asserted against or expenses that may be incurred by any such person or entity in connection with the activities of the LLC or such indemnities, regardless of whether the LLC would have the power to indemnify such person or entity against such liability under the provisions of this Agreement. The Member and the LLC may enter into indemnity contracts with Covered Persons and adopt written procedures pursuant to which arrangements are made for the advancement of expenses and the funding of obligations under this Section 17 and containing such other procedures regarding indemnification as are appropriate.

18. Resignation . The Member may resign from the LLC as provided in this Section 18 and upon satisfaction of the provisions of this Section 18, provided that such resignation will not result in a dissolution of the LLC. If the last remaining member of the LLC is permitted to resign pursuant to this Section 18, such resignation shall not be effective until a new member or members shall be admitted to the LLC in the place and stead of the resigning member and such new member or members shall each have executed an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the resignation, and, immediately following such admission, the resigning member shall cease to be a member of the LLC.

19. Dissolution . The LLC shall be dissolved without further action by the Member and its affairs wound up upon the first to occur of any of the following events:

(i) the written consent of the Member in accordance with Section 18-801 of the Act, or

(ii) the entry of a decree of judicial dissolution under Section 18-802 of the Act.


In the event of dissolution, the LLC shall conduct only such activities as are necessary to wind up its affairs (including the sale of the assets of the LLC in an orderly manner), and the assets of the LLC shall be applied in the manner, and in the order or priority, set forth in Section 18-804 of the Act.

20. Severability . Each provision of this Agreement shall be considered separable and if for any reason any provision or provisions herein are determined to be invalid, unenforceable or illegal under any existing or future law, such invalidity, unenforceability or illegality shall not impair the operation of or affect those provisions of this Agreement that are valid, enforceable and legal. The preceding sentence of this Section 20 shall be of no force or effect if the consequence of enforcing the remainder of this Agreement without such invalid, unenforceable or illegal provision would be to cause the Member to lose the material benefit of its economic bargain.

21. Counterparts . This Agreement may be executed in any number of counterparts, each of which shall be deemed an original, but all of which, taken together, shall constitute one and the same agreement.

22. Entire Agreement . This Agreement, as amended from time to time, constitutes the entire agreement of the Member with respect to the subject matter hereof.

23. Governing Law . This Agreement shall be governed by, and construed under, the laws of the State of Delaware (without regard to conflict of laws principles), all rights and remedies being governed by said laws.

24. Amendments . This Agreement may not be modified, altered, supplemented or amended except pursuant to a written agreement executed and delivered by the Member.

25. Notices . Any notice, payment, demand or communication required or permitted to be given by any provision of this Agreement shall be in writing and shall be deemed to have been received (i) on the date delivered, if delivered by hand (ii) three calendar days after deposited in the United States mail, postage prepaid, certified mail, return receipt requested, or (iii) confirmation of receipt of facsimile provided that the transmission is to the correct facsimile number and, provided further that such facsimile is followed by a hard copy of the facsimile communication sent promptly thereafter by registered or certified mail, postage and charges prepaid, if sent by facsimile transmission, each of which must be delivered to the party entitled to notice marked to the addresses noted below or to such other address as such party may in the future specify by notice to the Member:

25.1 If to the LLC, to the address determined pursuant to Section 8 hereof.


25.2 If to the member, to the address set forth in Section 9 hereof.

26. Binding Effect . Except as otherwise provided in this Agreement, this Agreement shall be binding on, and inure to the benefit of, the Member and its successors, transferees and permitted assigns.

27. Headings . Section and other headings contained in this Agreement are for reference purposes only and are not intended to describe, interpret, define or limit the scope, extent or intent of this Agreement or any provision thereof.

28. Variation of Terms . All terms and any variations thereof shall be deemed to refer to masculine, feminine or neuter, singular or plural, as the identity of the Person or Persons may require.


IN WITNESS WHEREOF, the undersigned, intending to be legally bound here by, has duly executed this Agreement.

 

NEWS MA HOLDINGS, INC.
By:    
  Michael Walsh, President

Exhibit 3.293

DFI/CORP/38

RECORD 2011

United States of America

State of Wisconsin

DEPARTMENT OF FINANCIAL INSTITUTIONS

To All to Whom These Presents Shall Come, Greeting:

I, PAUL M. HOLZEM, Administrator, Division of Corporate and Consumer Services, Department of Financial Institutions, do hereby certify that the annexed copy has been compared by me with the record on file in the Corporation Section of the Division of Corporate & Consumer Services of this department and that the same is a true copy thereof and the whole of such record; and that I am the legal custodian of said record, and that this certification is in due form.

IN TESTIMONY WHEREOF, I have

hereunto set my hand and affixed the official seal

of the Department.

PAUL M. HOLZEM, Administrator

Division of Corporate and Consumer Services

Department of Financial Institutions

BY:

DATE: NOV-5 2012

Effective July 1, 1996, the Department of Financial Institutions assumed the functions previously performed by the Corporations Division of the Secretary of State and is the successor custodian of corporate records formerly held by the Secretary of State.

 

1


Sec. 183.0202

Wis. Stats.

State of Wisconsin

Department of Financial Institutions

ARTICLES OF ORGANIZATION- LIMITED LIABILITY COMPANY

Executed by the undersigned for the purpose of forming a Wisconsin Limited Liability Company under Chapter 183 of the Wisconsin Statutes:

Article 1. Name of the limited liability company:

South Suburban, LLC

Article 2. The limited liability company is organized under Ch. 183 of the Wisconsin Statutes.

Article 3. Name of the initial registered agent:

C T CORPORATION SYSTEM

Article 4. Street address of the initial registered office:

8025 Excelsior Drive

Suite 202

Madison, WI 53717

United States of America

Article 5. Management of the limited liability company shall be vested in:

A member or members

Article 6. Name and complete address of each organizer:

Joyce Hansen

125 S. 84th Street

Suite 200

Milwaukee, WI 53214

United States of America

Other Information. This document was drafted by:

Joyce Hansen

Organizer Signature:

Joyce Hansen

Date & Time of Receipt:

8/19/2011 2:46:21 PM

 

2


Order Number:

201108192701755

ARTICLES OF ORGANIZATION- Limited Liability

Company(Ch. 183)

ENDORSEMENT

Filing Fee: $130.00

Total Fee: $130.00

State of Wisconsin

Department of Financial Institutions

EFFECTIVE DATE

8/19/2011

FILED

8/19/2011

Entity ID Number

S092273

 

3

Exhibit 3.294

AMENDED AND RESTATED OPERATING AGREEMENT

OF

SOUTH SUBURBAN, LLC

This Operating Agreement of South Suburban, LLC is made effective as of this 20th day of November, 2012 by Landsouth, Inc. (the “ Member ”).

ARTICLE 1

DEFINED TERMS

The following capitalized terms shall have the meanings specified in this Article 1 . Other terms are defined in the text of this Operating Agreement; and, throughout this Operating Agreement, those terms shall have the meanings respectively ascribed to them.

Act ” means the Wisconsin Limited Liability Company Act, as amended from time to time.

Code ” means the Internal Revenue Code of 1986, as amended, or any corresponding provision of any succeeding law.

Company ” means the limited liability company organized in accordance with this Operating Agreement.

Secretary of State ” means the Secretary of State of the State of Wisconsin.

Interest ” means the Member’s share of the Profits and Losses of, and the right to receive distributions from, the Company.

Membership Rights ” means all of the rights of the Member in the Company, including the Member’s: (a) Interest; (b) right to inspect the Company’s books and records; (c) right to participate in the management of and vote on matters coming before the Company; and (d) unless this Operating Agreement or the Articles of Organization provide to the contrary, right to act as an agent of the Company.

“O perating Agreement ” means this Amended and Restated Operating Agreement of South Suburban, LLC, a Wisconsin limited liability company, as amended from time to time.

Person ” means and includes an individual, partnership, association, domestic or foreign limited liability company, trust, estate, association, corporation or other legal or commercial entity.

Profit ” and “ Loss ” means, for each taxable year of the Company (or other period for which Profit or Loss must be computed) the Company’s taxable income or loss determined in accordance with the Code.

Treasury Regulations ” means the income tax regulations, including any temporary regulations, from time to time promulgated under the Code.

 

1


Successor ” means any Person to whom all or any part of an Interest is Transferred in accordance with the terms hereof.

Transfer ” means, when used as a noun, (a) any voluntary sale, hypothecation, pledge, assignment, attachment or other transfer of any Interest, and (b) any transfer of any Interest initiated by a lender in connection with the enforcement of its rights under a senior credit facility that is secured, in whole or in part, by a pledge of such Interest, and, when used as a verb, (x) to voluntarily sell, hypothecate, pledge, assign or otherwise transfer any Interest, and (y) with respect to any lender, to sell, hypothecate, pledge, assign or otherwise transfer any Interest in connection with the enforcement of such lender’s rights under any senior credit facility that is secured, in whole or in part, by a pledge of such Interest.

Units ” means an ownership interest in the Company, representing the holder’s Membership Rights, including any and all benefits to which the holder of such Units may be entitled as provided in this Operating Agreement, together with all obligations of such person to comply with the terms and conditions of this Operating Agreement.

ARTICLE 2

FORMATION AND NAME; PURPOSE; TERM

2.1 Organization . The Member hereby organizes a limited liability company pursuant to the Act and the provisions of this Operating Agreement and, for that purpose, have caused Articles of Organization to be prepared, executed, and filed with the Secretary of State on November          , 2012.

2.2 Name of the Company . The name of the Company shall be South Suburban, LLC. The Company may do business under that name and under any other name or names upon which the Member may, in the sole discretion of the Member, determine. If the Company does business under a name other than that set forth in the Articles of Organization, then the Company shall file a fictitious name registration as required by law.

2.3 Purpose . The Company is organized to conduct any lawful business under the laws of the various states of the United States of America.

2.4 Term . The term of the Company shall be perpetual, unless its existence is sooner terminated pursuant to Article 8 .

2.5 Member . The name and present mailing address of the sole Member is set forth on Exhibit A .

 

2


ARTICLE 3

CAPITAL; CAPITAL ACCOUNTS

3.1 No Other Capital Contributions Required . The Member shall not be required to contribute any additional capital to the Company, and except as set forth in the Act, the Member shall not have any personal liability for any obligations of the Company.

3.2 Loans . The Member may, at any time, make or cause a loan to be made to the Company in any amount and on those terms upon which the Company and the Member agree.

3.3 Capital Accounts . A capital account shall be maintained by the Company for the Member.

ARTICLE 4

UNITS

4.1 Authorization and Issuance of Units .

(a) A total of one hundred (100) Units are hereby authorized for issuance. The number of Units authorized for issuance pursuant to this Section 4(a) may be increased from time to time as deemed necessary by the Member.

(b) Units issued for such consideration as the Member determines to be appropriate shall be deemed to be fully paid and non-assessable if the entire amount of such consideration has been received by the Company for such Units in the form of cash, property or services rendered.

4.2 Unit Certificates.

(a) Upon the issuance of Units to the Member in accordance with the provisions of this Agreement, the Company shall issue one or more Unit Certificates in the name of the Member. Each such Unit Certificate shall be denominated in terms of the number of Units evidenced by such Unit Certificate. “ Unit Certificate ” means a certificate issued by the Company, which evidences the ownership of one or more Units. Each Unit Certificate shall evidence an interest in South Suburban, LLC and shall be a certificated security for purposes of Article 8 of the Uniform Commercial Code of the State of Wisconsin and the Uniform Commercial Code of any other jurisdiction. This provision shall not be amended, and no such purported amendment to this provision shall be effective until all outstanding certificates have been surrendered for cancellation.

(b) The Company shall issue a new Unit Certificate in place of any Unit Certificate previously issued if the holder of the Units represented by such Unit Certificate, as reflected on the books and records of the Company:

(i) makes proof by affidavit, in form and substance satisfactory to the Company, that such previously issued Unit Certificate has been lost, stolen or destroyed;

 

3


(ii) requests the issuance of a new Unit Certificate before the Company has notice that such previously issued Unit Certificate has been acquired by a purchaser for value in good faith and without notice of an adverse claim in accordance with the terms and conditions of this Operating Agreement;

(iii) if requested by the Company, delivers to the Company a bond, in form and substance satisfactory to the Company, with such surety or sureties as the Company may direct, to indemnify the Company against any claim that may be made on account of the alleged loss, destruction or theft of the previously issued Unit Certificate; and

(iv) satisfies any other reasonable requirements imposed by the Company.

(c) Upon a Member’s Transfer in accordance with the provisions of this Agreement of any or all Units represented by a Unit Certificate, the transferee of such Units shall deliver such Unit Certificate to the Company for cancellation, and the Company shall thereupon issue a new Unit Certificate to such transferee for the number of Units being transferred and, if applicable, cause to be issued to such Member a new Unit Certificate for that number of Units that were represented by the canceled Unit Certificate and that are not being Transferred.

ARTICLE 5

PROFIT, LOSS, AND DISTRIBUTIONS

5.1 Distributions of Cash Flow . Cash flow for each taxable year of the Company shall be distributed to the Member at such times and in such amounts as the Member shall determine.

5.2 Allocation of Profit or Loss . All Profit or Loss shall be allocated to the Member.

5.3 Liquidation and Dissolution . If the Company is liquidated, the assets of the Company shall be distributed to the Member.

ARTICLE 6

MANAGEMENT: RIGHTS, POWERS, AND DUTIES

6.1 Management . The Company shall be managed solely by the Member.

6.2 Officers . The Company shall have such officers as may be designated by the Member from time to time, who shall act as agents of the Company, who shall have such powers as are usually exercised by comparably designated officers of a Wisconsin corporation and who shall have the power to bind the Company through the exercise of such powers, to the extent consistent with the terms hereof. The officers designated and/or confirmed shall, unless and until removed from office, act as agents of the Company.

 

4


6.3 Personal Services . The Member shall not be required to perform services for the Company solely by virtue of being a Member.

6.4 Liability and Indemnification . The Member shall not be liable, responsible, or accountable, in damages or otherwise, to the Company for any act performed by the Member with respect to Company matters. Additionally, the Company shall indemnify the Member for any act performed by the Member with respect to Company matters.

ARTICLE 7

TRANSFER OF INTEREST

7.1 Transfers by Member . The Member may Transfer all, or any portion of, the Member’s interest or rights in the Member’s Membership Rights to one or more Successors.

7.2 Transfer to a Successor . In the event of any Transfer of all or any part of the Member’s Interest to a Successor, the Successor shall immediately thereupon and without further action become a Member with all rights, powers and privileges associated herewith and the Company shall be continued.

7.3 Transfer by Secured Party . In the event the Interest is at any time pledged to a lender as security in connection with senior financing for the Company, the lender (or agent for the group of senior lenders) shall have the right to exercise its remedies under such pledge, to foreclose upon the Interest and/or to Transfer the Interest to itself or to a third party in connection with such exercises of remedies and/or foreclosure, all without further consent of the Member or any Successor.

ARTICLE 8

DISSOLUTION, LIQUIDATION, AND TERMINATION OF THE COMPANY

8.1 Events of Dissolution . The Company shall only be dissolved at such time as the Member determines to dissolve the Company.

8.2 Company Continues Upon Bankruptcy of the Member . Except as otherwise provided by the Member, the Company shall continue notwithstanding whether the Member: (a) makes an assignment for the benefit of creditors; (b) files a voluntary petition in bankruptcy; (c) is adjudged a bankrupt or insolvent, or has entered against the Member an order for relief, in any bankruptcy or insolvency proceeding; (d) files a petition or answer seeking for the Member any reorganization, arrangement, composition, readjustment, liquidation, dissolution, or similar relief under any statute, law, or regulation; (e) files an answer or other pleading admitting or failing to contest the material allegations of a petition filed against the Member in any proceeding of this nature; or (f) seeks, consents to, or acquiesces in the appointment of a trustee, receiver, or liquidator of the Member or of all or any substantial part of the Member’s properties.

 

5


8.3 Procedure for Winding Up and Dissolution . If the Company is dissolved, the affairs of the Company shall be wound up. On winding up of the Company, the assets of the Company shall be distributed, first, to creditors of the Company in satisfaction of the liabilities of the Company, and then to the Member.

8.4 Filing of Articles of Dissolution . If the Company is dissolved, Articles of Dissolution shall be promptly filed with the Secretary of State by the Member.

ARTICLE 9

BOOKS, RECORDS, ACCOUNTING, AND TAX ELECTIONS

9.1 Bank Accounts . All funds of the Company shall be deposited in a bank account or accounts opened in the Company’s name. The Member shall unanimously determine the institution or institutions at which the accounts will be opened and maintained, the types of accounts, and the Persons who will have authority with respect to the accounts and the funds therein.

9.2 Books and Records . The Member shall not be required to keep or cause to be kept complete and accurate books and records of the Company nor supporting documentation of the transactions with respect to the conduct of the Company’s business, except as otherwise required by law. The books and records, if any, shall be maintained in accordance with sound accounting principles and practices.

9.3 Annual Accounting Period . The annual accounting period of the Company shall be its taxable year.

9.4 Disregarded Entity . The Member intends that for as long as the Company has a single member the Company will be treated as a disregarded entity for any and all purposes under the Code and Treasury Regulations.

ARTICLE 10

GENERAL PROVISIONS

10.1 Applicable Law . All questions concerning the construction, validity, and interpretation of this Operating Agreement shall be governed by the laws of the State of Wisconsin.

10.2 Headings . The headings herein are inserted as a matter of convenience only, and do not define, limit, or describe the scope of this Operating Agreement or the intent of the provisions hereof.

10.3 Terms . Common nouns and pronouns shall be deemed to refer to the masculine, feminine, neuter, singular and plural, as the identity of the Person may in the context require.

 

6


10.4 Separability of Provisions . Each provision of this Operating Agreement shall be considered separable; and if, for any reason, any provision or provisions herein are determined to be invalid and contrary to any existing or future law, such invalidity shall not impair the operation of or affect those portions of this Operating Agreement which are valid.

(signature page follows)

 

7


IN WITNESS WHEREOF, the Member has executed this Operating Agreement as of the date set forth hereinabove.

 

LANDSOUTH, INC.,

 

As Member

By:    
Name:   Scott Friedlander
Title:  

Vice President—General Counsel,

Secretary

[Signature Page to Amended and Restated Operating Agreement of South Suburban, LLC]

 

8


EXHIBIT “A”

 

MEMBER NAME

  

ADDRESS

  

PERCENTAGE
INTEREST

Landsouth, Inc.   

One Honey Creek Corporate Center

Suite 200

 

125 South 84 th Street Milwaukee,

Wisconsin 53214

   100%

 

9

Exhibit 3.295

Delaware PAGE 1

The First State

I, JEFFREY W. BULLOCK, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED ARE TRUE AND CORRECT COPIES OF ALL DOCUMENTS ON FILE OF “SSI SOUTHLAND HOLDINGS, INC.” AS RECEIVED AND FILED IN THIS OFFICE.”

THE FOLLOWING DOCUMENTS HAVE BEEN CERTIFIED:

CERTIFICATE OF INCORPORATION, FILED THE SIXTH DAY OF FEBRUARY, A.D. 2008, AT 2:09 O’CLOCK P.M.

AND I DO HEREBY FURTHER CERTIFY THAT THE AFORESAID CERTIFICATES ARE THE ONLY CERTIFICATES ON RECORD OF THE AFORESAID CORPORATION, “SSI SOUTHLAND HOLDINGS, INC.”.

4500795 8100H

121188358

You may verify this certificate online

at corp.delaware.gov/authver.shtml

Jeffrey W. Bullock, Secretary of State

AUTHENTICATION: 9957603

DATE: 11-01-12

 

1


CERTIFICATE OF INCORPORATION

OF

SSI SOUTHLAND HOLDINGS, INC.

1. The name of the corporation is SSI Southland Holdings, Inc..

2. The address of its registered office in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company.

3. The purpose of the corporation is to engage in any lawful act or activity for which corporations may be organized under the Delaware General Corporation Law. The corporation shall have all power necessary or convenient to the conduct, promotion or attainment of such acts and activities.

4. The total number of shares of stock that the corporation shall have authority to issue is 25,000 shares of Common Stock, no par value per share.

5. In furtherance and not in limitation of the powers conferred by the laws of the State of Delaware, the Board of Directors of the corporation is expressly authorized to adopt, amend or repeal the by-laws of the corporation.

6. The number of directors of the corporation shall be such number as from time to time shall be fixed by, or in the manner provided in, the bylaws of the corporation. Elections of directors need not be by written ballot unless the by-laws of the corporation shall so provide. Except as otherwise provided in this Certificate of Incorporation, each director of the corporation shall be entitled to one vote per director on all matters voted or acted upon by the Board of Directors.

7. A director of the corporation shall not be personally liable to the corporation or its stockholders for monetary damages for breach of fiduciary duty as a director, except for liability (i) for any breach of the director’s duty of loyalty to the corporation or its stockholders, (ii) for acts or omissions not in good faith or that involve intentional misconduct or a knowing violation of law, (iii) under Section 174 of the Delaware General Corporation Law or (iv) for any transaction from which the director derived any improper personal benefit. If the Delaware General Corporation Law is amended after the effective date of this Certificate of Incorporation to authorize corporate action further eliminating or limiting the personal liability of directors, then the liability of a director of the corporation shall be eliminated or limited to the fullest extent permitted by the Delaware General Corporation Law. No amendment, modification or repeal of this Article 7 shall adversely affect the rights and protection afforded to a director of the corporation under this Article 7 for acts or omissions occurring prior to such amendment, modification or repeal.

8. The corporation reserves the right at any time, and from time to time, to amend, alter, change or repeal any provision contained in this Certificate of Incorporation, and to add or insert other provisions authorized by the laws of the State of Delaware at the time in force, in the manner now or hereafter prescribed by law, and all rights, preferences and privileges of whatsoever

 

2


nature conferred upon stockholders, directors or any other persons by and pursuant to this Certificate of Incorporation in its present form or as hereafter amended are granted subject to the rights reserved in this Article 8.

9. The name and mailing address of the incorporator is as follows:

Name

Christopher J. Hagan

Mailing Address

Goodwin Procter LLP

901 New York Avenue, N.W.

Washington, DC 20001

[THE REMAINDER OF THIS PAGE HAS BEEN INTENTIONALLY LEFT BLANK]

 

3


THE UNDERSIGNED incorporator, for the purpose of forming a corporation pursuant to the Delaware General Corporation Law, does hereby make this certificate, hereby declaring and certifying that it is his free act and deed and the facts herein stated are true, and accordingly he has hereunto set his hand this 6th day of February 2008.

Christopher J. Hagan

Incorporator

 

4

Exhibit 3.296

AMENDED AND RESTATED BYLAWS

OF

SSI SOUTHLAND HOLDINGS, INC.

OFFICES

1. The principal office shall be in the State of Florida. The corporation may also have offices at such other places as the board of directors may from time to time appoint or the business of the corporation may require.

2. The registered office of the corporation shall be within the State of Delaware and may be, but need not be, identical with the principal office. The address of the registered office may be changed from time to time.

STOCKHOLDERS MEETINGS

3. All meetings of the stockholders may be held either within or without the State of Delaware.

4. An annual meeting of stockholders shall be held on the second Tuesday of January in each year, if not a legal holiday, and if a legal holiday, then on the next secular day following, when they shall elect a board of directors and transact such other business as may properly be brought before the meeting.

5. The holders of a majority of the shares issued and outstanding, and entitled to vote thereat, present in person or represented by proxy, shall be requisite and shall constitute a quorum at all meetings of the stockholders for the transaction of business except as otherwise provided by law, by the certificate of incorporation or by these bylaws. If, however, such majority shall not be present or represented at any meeting of the stockholders, the stockholders entitled to vote thereat, present in person, or by proxy, shall have the power to adjourn the meeting from time to time, without notice, other than announcement at the meeting of the time and place to which the meeting is adjourned, provided that a new record date is not set for the adjourned meeting unless required by law, until the requisite amount of voting stock shall be present. At such adjourned meeting at which the requisite amount of voting stock shall be represented, any business may be transacted which might have been transacted at the meeting as originally notified.

6. At each meeting of the stockholders every stockholder having the right to vote shall be entitled to vote in person, or by proxy appointed by an instrument in writing subscribed by such stockholder and bearing a date not more than eleven months prior to said meeting, unless said instrument provides for a longer period. Each stockholder shall have one vote for each share of stock having voting power, registered in his name on the books of the corporation. All elections shall be had and all questions decided by a majority of the shares represented at the meeting and entitled to vote on the subject matter.

 

1


7. Special meetings of the stockholders, for any purpose, or purposes, unless otherwise prescribed by statute, may be called by the president, and shall be called by the president or secretary at the request in writing of a majority of the board of directors, or upon the written demand of the holder or holders of not less than ten percent (10%) of the votes to be cast or such greater percentage as required in the Certificate of Incorporation.

8. Business transacted at all special meetings shall be confined to the objects stated in the call.

9. Written notice of stockholders meetings stating the place, day and hour of the meeting shall be personally delivered or mailed (first class mail, postage prepaid), by hand delivery, by recognized courier service to each stockholder entitled to vote thereat at the address that appears upon the records of the corporation not less than ten nor more than sixty days prior to the meeting.

10. Whenever any notice of any meeting is required to be given to any stockholder, a waiver thereof in writing signed by the person entitled to such notice, whether before or after the time stated therein, shall be the equivalent of the giving of such notice.

11. Any action of the stockholders of this corporation may be taken without a meeting if consent in writing, setting forth the action so taken, shall be signed by holders of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted and filed with the secretary of the corporation as part of the corporate records. Such consent shall have the same force and effect as a vote of the stockholders at a meeting. Within ten days after obtaining such authorization by written consent, notice of the action taken must be given to all stockholders who have not consented in writing.

DIRECTORS

12. The property and business of this corporation shall be managed by its board of directors. Directors need not be stockholders. Subject to the provisions of the Certificate of Incorporation, the corporation shall have from time to time such number of directors as shall be elected at the annual meeting of the stockholders. Between the annual meetings of stockholders, the number of directors may be increased at a special meeting of the stockholders. Directors shall be elected at the annual meeting of the stockholders, and each director shall be elected to serve until the next annual meeting (unless staggered terms are permitted in the Certificate of Incorporation) and until his successor shall be elected and shall qualify or until his earlier resignation, removal from office or death. Any director may be removed at any time with or without cause at a meeting of the stockholders called for that purpose by affirmative vote of a majority of the shares then issued and outstanding and entitled to vote; provided, however, that if the director has been elected by a voting group, only a majority vote of the voting group that so elected such director may remove him.

 

2


13. Any vacancy occurring in the board of directors, whether by an increase in the number of directors or otherwise, may be filled by affirmative vote of a majority of the remaining directors though less than a quorum of the board of directors. A director elected to fill a vacancy shall hold office for a term ending with the next election of directors by the stockholders.

14. The directors may hold their meetings and have one or more offices, and keep the books of the corporation, inside or outside of Delaware, as they may from time to time determine. The stock book (or a duplicate thereof) shall be kept at the principal place of business of the corporation in Florida.

15. In addition to the powers and authorities by these bylaws expressly conferred upon them, the board of directors may exercise all such powers of the corporation and do all such lawful acts and things as are not by statute or by the Certificate of Incorporation or by these bylaws directed or required to be exercised or done by the stockholders.

16. A director may resign from the board by delivery of written notice to the board of directors, the chairperson, or the corporation. The resignation is effective when delivered unless a later date is specified.

MEETINGS OF THE BOARD

17. The newly elected board may meet at such place and time as shall be fixed by the vote of the stockholders or subscribers, for the purpose of organization or otherwise, and no notice of such meeting shall be necessary to the newly elected directors in order legally to constitute the meeting; provided, however, a majority of the whole board shall be present; or they may meet at such place and time as shall be fixed by the consent in writing of all the directors.

18. Regular meetings of the board may be held without notice at such time and place as shall from time to time be determined by the board.

19. Special meetings of the board may be called by the president on two days’ notice to each director, either personally or by mail (first class, postage prepaid) or by telegram; special meetings shall be called by the president or secretary in like manner and on like notice on the written request of two directors; special meetings of the board may be held at any time provided written waiver of notice of such meetings is secured from all of the directors either before or after the meeting. Attendance of a director at a meeting shall constitute a waiver of notice of such meeting and a waiver of all objections to the time, place and manner of calling or convening the meeting, except when a director states, at the beginning of the meeting, any objection to the transaction of business because the meeting is not lawfully called or convened.

 

3


20. At all meetings of the board, a majority of the directors shall be necessary and sufficient to constitute a quorum for the transaction of business, and the act of a majority of the directors present at any meeting at which there is a quorum shall be the act of the board of directors, except as may be otherwise specifically provided by statute or by the Certificate of Incorporation or by these bylaws. Directors’ meetings may be held within or without the State of Delaware.

21. Action taken by the board without a meeting shall nevertheless constitute board action, with the same force and effect as though taken by unanimous vote of the directors at a meeting, if written consent setting forth the action to be taken is signed by all the directors and filed with the minutes of the proceedings of the board whether done before or after the action so taken.

22. Members of the board of directors may participate in a meeting of the board by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other at the same time. Participation by such means shall constitute presence in person at a meeting.

OFFICERS

23. The officers of the corporation shall be a president, a secretary and a treasurer. The corporation may also have one or more vice presidents, assistant secretaries, assistant treasurers, a controller, a chairman of the board, a vice chairman of the board, and such other officers, agents and factors as may be deemed necessary, all of whom shall be chosen by the directors or by the duly appointed president of the corporation. Any person may hold two or more offices.

24. The board of directors, at its first meeting after each annual meeting of stockholders, shall choose a chairman from their own number, and a secretary who need not be a member of the board.

25. Officers and agents shall hold their offices for such terms shall exercise such powers and shall perform such duties as shall be determined from time to time by the board or as directed by the chairman of the board or president from time to time not inconsistent with any action taken by the board of directors.

26. The compensation of all officers and agents of the corporation may be fixed by the board of directors or the board of directors may delegate authority to fix compensation.

27. The officers of the corporation shall hold office at the pleasure of the board of directors and until their successors are chosen and qualify in their stead. Any officer may be removed at any time with or without cause by the affirmative vote of a majority of the whole board of directors whenever in its judgment the best interest of the corporation will be served thereby.

 

4


THE CHAIRMAN OF THE BOARD

28. The chairman of the board (if one shall be chosen) shall preside at all meetings of the stockholders and the board of directors and shall perform such other duties as the board of directors may from time to time assign to him. During any periods for which the board of directors has by resolution specified that the chairman of the board shall be the chief executive officer of the corporation, the chairman of the board shall be the chief executive officer of the corporation, and subject to the direction of the board of directors, shall have general charge of the business affairs and property of the corporation, and he shall see that all orders and resolutions of the board of directors are carried into effect.

THE PRESIDENT

29. Subject to the direction of the board of directors (and the chairman during any period for which the chairman of the board has by resolution of the board of directors been designated chief executive officer of the corporation), the president shall be the chief operating officer of the corporation and except during any periods for which the chairman of the board has been so designated, the president may be the chief executive officer as if designated by the board of directors. The president shall have general and active management of the business of the corporation subject to the action of the board of directors and shall see that all orders and resolutions of the board are earned into effect. If no chairman of the board has been chosen (or in his absence if one has been chosen), the president shall preside at meetings of the stockholders and directors.

30. When duly authorized by the board of directors, the president shall execute bonds, mortgages and other contracts requiring a seal, under the seal of the corporation; shall keep in safe custody the seal of the corporation, and when authorized by the board, affix the same to any instrument requiring it, and when so affixed it shall be attested by the signature of the secretary or the treasurer, if so required.

31. Should any question arise as to the respective duties of the secretary, treasurer and the controller (if any is appointed), the president is authorized to decide the question.

THE VICE PRESIDENT

32. The vice president if one is elected, shall, in the absence or disability of the president, perform the duties and exercise the powers of the president, and shall perform such other duties as the board of directors shall prescribe. If more than one vice president is elected, the board of directors may designate the order of succession, if any, to the duties and powers of the president.

 

5


THE SECRETARY

33. The secretary shall attend (unless otherwise directed by the board, the chairman of the board or president) all sessions of the board and all meetings of the stockholders and record all votes and the minutes of all proceedings in a book to be kept for that purpose; and shall perform like duties for the standing committees when required. The secretary shall give, or cause to be given, notice of all meetings of the stockholders and of the board of directors, and shall perform such other duties as may be prescribed by the board of directors or president under whose supervision the secretary shall be. In the absence of the secretary all duties and functions of the secretary shall be performed by the assistant secretary or such other officer as may be appointed or directed.

THE TREASURER

34. The treasurer shall have the custody of the corporate funds and securities and shall keep full accurate accounts of receipts and disbursements in books belonging to the corporation and shall deposit all moneys, and other valuable effects in the name and to the credit of the corporation, in such depositories as may be designated by the board of directors.

35. The treasurer shall disburse the funds of the corporation as may be ordered by the board, taking proper vouchers for such disbursements, and shall render to the president and directors, at the regular meetings of the board, or whenever they may require it, an account of all the treasurer’s transactions as treasurer and of the financial condition of the corporation.

36. The treasurer shall give the corporation a bond if required by the board of directors, in the sum, and with one or more sureties satisfactory to the board, for the faithful performance of the duties of the treasurer’s office, and for the restoration to the corporation, in case of the treasurer’s death, resignation, retirement or removal from office, of all books, papers, vouchers, money and other property of whatever kind in the possession, or under the control, of the treasurer belonging to the corporation.

VACANCIES

37. If the office of any officer or agent, one or more, becomes vacant by reason of death, resignation, retirement, disqualification, removal from office, or otherwise, the majority of the directors present at any meeting may choose a successor or successors, who shall hold office for the unexpired term in respect of which such vacancy occurred.

DUTIES OF OFFICERS MAY BE DELEGATED

38. In case of the absence of any officers of the corporation, or for any other reason that the board may deem sufficient, the board may at any meeting delegate, for the time being, the powers or duties, or any of them, of such officer to any other officer, or to any director.

 

6


CERTIFICATES OF STOCK

39. This corporation may issue shares of stock without certificates. If shares are issued without certificates, then within a reasonable time after such shares are issued, the corporation shall send the stockholder a written statement containing such information as is required by law. If the corporation issues shares with certificates, then the certificates shall state the name of the corporation, that it is a Delaware corporation, the name of the person to whom issued and number and class of shares and shall be signed, manually or in facsimile, by the president or a vice president and the secretary or an assistant secretary, or such other officers as designated by the board of directors, in the manner provided by law. Such certificates shall be numbered and shall be entered in the books of the corporation as they are issued and shall contain such other information as is required by law.

TRANSFERS OF STOCK

40. Transfers of stock shall be made on the books of the corporation only by the person named in the certificate or by attorney, lawfully constituted in writing, and upon surrender of the certificate therefor.

CLOSING OF TRANSFER BOOKS

41. The board of directors may close the transfer books in its discretion for a period not exceeding seventy days for the purpose of determining stockholders for any reason. If said books shall be closed for the purpose of determining stockholders entitled to notice of or to vote at a meeting of stockholders, such books shall be closed for at least ten days immediately preceding such meeting.

REGISTERED STOCKHOLDERS

42. The corporation shall be entitled to treat the holder of record of any share or shares of stock as the holder in fact thereof and, accordingly, shall not be bound to recognize any equitable or other claim to or interest in such share on the part of any other person whether or not it shall have express or other notice thereof, save as expressly provided by the laws of Delaware.

LOST CERTIFICATE

43. Any person claiming a certificate of stock to be lost or destroyed shall make an affidavit or affirmation of that fact and advertise the same in such manner as the board of directors may require, and shall, if the directors so require, give the corporation a bond of indemnity, in form and with one or more sureties satisfactory to the board, in at least double the value of the stock represented by said certificate, whereupon a new certificate may be issued of the same tenor, and for the same number of shares as the one alleged to be lost or destroyed.

INSPECTION OF BOOKS

44. The board of directors shall determine from time to time whether, and, if allowed, when and under what condition and regulations the accounts and books of the corporation (except such as may by statute be specifically open to inspection) or any of them shall be open to the inspection of the stockholders, and the stockholders’ rights in this respect are and shall be restricted and limited accordingly.

 

7


CHECKS

45. All checks or demands for money and notes of the corporation shall be signed by such officer or officers and/or other person or persons as the board of directors may from time to time designate.

FISCAL YEAR

46. The fiscal year of the corporation shall be the calendar year.

DIVIDENDS

47. Dividends upon the capital stock of the corporation may be declared by the board of directors at any regular or special meetings.

AMENDMENTS

48. These bylaws may be altered or amended by the affirmative vote of a majority of the board of directors at any directors’ meeting unless the stockholders in either amending or repealing by bylaws generally or a particular provision thereof, provide expressly that the board of directors may not amend or replace the bylaws or a particular section.

SEAL

49. If the corporation shall have a corporate seal, the seal shall have inscribed thereon the name and state of the corporation, the year of incorporation and the word “Seal.”

INDEMNIFICATION

50. To the extent permitted by law, each officer and director of the corporation shall be indemnified by the corporation against expenses reasonably incurred by him in connection with any action, suit or proceeding to which he/she may have been made a party by reason of his/her having been an officer or a director of the corporation except in relation to matters in which he/she shall be finally adjudged in such action, suit or proceeding to have been negligent in the performance of his/her duty as officer, director or employee.

 

8

Exhibit 3.297

Delaware PAGE 1

The First State

I, JEFFREY W. BULLOCK, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED ARE TRUE AND CORRECT COPIES OF ALL DOCUMENTS ON FILE OF “ST. JOHNSBURY TRANSFER STATION, INC.” AS RECEIVED AND FILED IN THIS OFFICE.

THE FOLLOWING DOCUMENTS HAVE BEEN CERTIFIED:

CERTIFICATE OF INCORPORATION, FILED THE NINETEENTH DAY OF FEBRUARY, A.D. 1998, AT 3:30 O’CLOCK P.M.

CERTIFICATE OF AMENDMENT, CHANGING ITS NAME FROM “WSI ST. JOHNSBURY TRANSFER STATION, INC.” TO “ST. JOHNSBURY TRANSFER STATION, INC. “, FILED THE SIXTEENTH DAY OF MARCH, A.D. 2005, AT 6:24 O’CLOCK P.M.

CERTIFICATE OF CHANGE OF REGISTERED AGENT, FILED THE SIXTEENTH DAY OF FEBRUARY, A.D. 2010, AT 3:35 O’CLOCK P.M.

CERTIFICATE OF CHANGE OF REGISTERED AGENT, FILED THE TWENTY-FOURTH DAY OF OCTOBER, A.D. 2012, AT 6:30 O’CLOCK P.M.

AND I DO HEREBY FURTHER CERTIFY THAT THE AFORESAID CERTIFICATES ARE THE ONLY CERTIFICATES ON RECORD OF THE AFORESAID CORPORATION, “ST. JOHNSBURY TRANSFER STATION, INC.”.

2861214 8100H

121188369

You may verify this certificate online

at corp.delaware.gov/authver.shtml

Jeffrey W. Bullock, Secretary of State

AUTHENTICATION: 9957608

DATE: 11-01-12

 

1


CERTIFICATE OF INCORPORATION

OF

WSI ST. JOHNSBURY TRANSFER STATION, INC.

FIRST: The name of the corporation (the “Corporation”) is WSI St. Johnsbury Transfer Station, Inc.

SECOND: The address of the registered office of the Corporation in the State of Delaware is 1209 Orange Street, Wilmington, Delaware, County of New Castle, and the name of its registered agent at such address is The Corporation Trust Company.

THIRD: The purpose for which the Corporation is organized is to engage in any lawful act or activity for which corporations may be organized under the General Corporation Law of Delaware.

FOURTH: The total number of shares of capital stock that the Corporation shall have the authority to issue shall be Ten Thousand (10,000) shares of common stock, each of which shall have par value of $1.00 (the “Common Stock”), amounting to an aggregate par value of $10,000.

FIFTH: In furtherance of and not in limitation of powers conferred by statute, it is further provided that:

(a) Subject to the limitations and exceptions, if any, contained in the by-laws of the Corporation, such by-laws may be adopted, amended or repealed by the Board of Directors of the Corporation;

(b) Elections of directors need not be made by written ballot unless, and only to the extent, otherwise provided in the by-laws;

(c) Subject to any applicable requirements of law, the books of the Corporation may be kept outside the State of Delaware at such location as may be designated by the Board of Directors or in the by-laws of the Corporation; and

(d) Except as provided to the contrary in the provisions establishing a class of stock, the number of authorized shares of such class may be increased or decreased (but not below the number of shares thereof then outstanding) by the affirmative vote of a majority of the stock of the Corporation entitled to vote.

SIXTH: The Corporation shall indemnify each person who at any time is, or shall have been, a director or officer of the Corporation and was, or is, a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative, by reason of the fact that he is or was a director or officer of the Corporation, or is or was serving at the request of the Corporation as a director, officer, employee, or agent of another corporation, partnership, joint venture, trust or other enterprise, against expenses (including attorneys’ fees), judgments, fines and amounts paid in settlement incurred in connection with any such action, suit or proceeding, to the maximum extent

 

2


permitted by the General Corporation Law of Delaware, as the same exists or may hereafter be amended. The foregoing right of indemnification shall in no way be exclusive of any other rights of indemnification to which any such director or officer may be entitled, under any by-law, agreement, vote of directors or stockholders or otherwise. No amendment to or repeal of the provisions of this Article SIXTH shall deprive a director or officer of the benefit hereof with respect to any act or failure to act occurring prior to such amendment or repeal.

SEVENTH: No director of the Corporation shall be personally liable to the Corporation or to any of its stockholders for monetary damages arising out of such director’s breach of fiduciary duty as a director of the Corporation, except to the extent that the elimination or limitation of such liability is not permitted by the General Corporation Law of Delaware, as the same exists or may hereafter be amended. No amendment to or repeal of the provisions of this Article SEVENTH shall deprive any director of the Corporation of the benefit hereof with respect to any act, or failure to act, or such director occurring prior to such amendment or repeal.

EIGHT: The Corporation reserves the right to amend, alter, change or repeal any provision contained in this Certificate of Incorporation in the manner now or hereafter prescribed by the General Corporation Law of Delaware and this Certificate of Incorporation, and all rights conferred upon stockholders herein are granted subject to such reservation.

NINTH: The name of the sole incorporator of the Corporation is Karen E. Gotkin and her mailing address is Goldstein & Manella, P.C., 265 Franklin Street, Boston, MA 02110.

IN WITNESS WHEREOF, I have hereunto set my hand this 19 day of February, 1998.

Karen E. Gotkin, Incorporator

 

3


CERTIFICATE OF AMENDMENT

OF

CERTIFICATE OF INCORPORATION

*****

WSI St. Johnsbury Transfer Station, Inc., a corporation organized and existing under and by virtue of the General Corporation Law of the State of Delaware.

DOES HEREBY CERTIFY:

FIRST: That the Board of Directors of said corporation, at a meeting duly held, by the unanimous written consent of its members, filed with the minutes of the Board:

RESOLVED, that the Certificate of Incorporation of WSI St. Johnsbury Transfer Station, Inc. be amended by changing the First Article thereof so that, as amended, said Article shall be and read as follows: “The name of the corporation (the “Corporation”) is St. Johnsbury Transfer Station, Inc.”

SECOND: That in lieu of a meeting and vote of stockholders, the stockholders have given unanimous written consent to said amendment in accordance with the provisions of Section 228 of the General Corporation Law of the State of Delaware.

THIRD: That the aforesaid amendment was duly adopted in accordance with the applicable provisions of Sections 242 and 228 of the General Corporation Law of the State of Delaware.

IN WITNESS WHEREOF, said WSI St. Johnsbury Transfer Station, Inc. has caused this certificate to be signed by Arthur L. Streeter, its Secretary, this 16 day of March, 2005.

 

/s/ Arthur L. Streeter

By  

Arthur L. Streeter, Secretary

(Title)

 

4


CERTIFICATE OF CHANGE OF LOCATION OF REGISTERED OFFICE

AND OF REGISTERED AGENT

OF

ST. JOHNSBURY TRANSFER STATION, INC.

It is hereby certified that:

1. The name of the corporation (hereinafter called the “corporation”) is:

ST. JOHNSBURY TRANSFER STATION, INC.

2. The registered office of the corporation within the State of Delaware is hereby changed to 2711 Centerville Road, Suite 400, City of Wilmington 19808, County of New Castle.

3. The registered agent of the corporation within the State of Delaware is hereby changed to Corporation Service Company, the business office of which is identical with the registered office of the corporation as hereby changed.

4. The corporation has authorized the changes hereinbefore set forth by resolution of its Board of Directors.

Signed on February 4, 2010.

/s/ Scott E. Friedlander

Name: Scott E. Friedlander

Title: Assistant Secretary

 

5


STATE OF DELAWARE

CERTIFICATE OF CHANGE OF REGISTERED AGENT

AND/OR REGISTERED OFFICE

The corporation organized and existing under the General Corporation Law of the State of Delaware, hereby certifies as follows:

1. The name of the corporation is ST. JOHNSBURY TRANSFER STATION, INC.

2. The Registered Office of the corporation in the State of Delaware is changed to Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle, Zip Code 19801. The name of the Registered Agent at such address upon whom process against this Corporation may be served is The Corporation Trust Company.

3. The foregoing change to the registered office/agent was adopted by a resolution of the Board of Directors of the corporation.

By: /s/ Jaimie Voss

Authorized Officer

Name: Jaimie Voss, Vice President

Print or Type

 

6

Exhibit 3.298

AMENDED AND RESTATED BYLAWS

OF

ST. JOHNSBURY TRANSFER STATION, INC.

(a Delaware corporation)

ARTICLE 1

OFFICES

SECTION 1.01. Registered Office. The registered office of St. Johnsbury Transfer Station, Inc., a Delaware corporation (the “Corporation”), in the State of Delaware shall be located at CT Corporation System, 1209 Orange Street in the City of Wilmington, County of New Castle. The name and address of the Corporation’s registered agent at such address is CT Corporation System, 1209 Orange Street, Wilmington, DE 19801.

SECTION 1.02. Other Offices. The Corporation may also have offices at such other places both within and without the State of Delaware as the Board of Directors may from time to time determine or the business of the Corporation may require.

SECTION 1.03. Books. The books of the Corporation may be kept within or without the State of Delaware as the Board of Directors may from time to time determine or the business of the Corporation may require.

ARTICLE 2

MEETINGS OF STOCKHOLDERS

SECTION 2.01. Time and Place of Meetings. (a) All meetings of stockholders shall be held at such place, either within or without the State of Delaware, on such date and at such time as may be determined from time to time by the Board of Directors (or the Chairman, if any, in the absence of a designation by the Board of Directors).

(b) The Board of Directors, in its sole discretion, may determine that such meetings be held solely by means of remote communication. For any meeting of stockholders to be held by remote communication, the Corporation shall (i) implement reasonable measures to verify that each person deemed present and permitted to vote at the meeting by remote communication is a stockholder or proxyholder, (ii) implement reasonable measures to provide such stockholders and proxyholders a reasonable opportunity to participate in the meeting and to vote on matters submitted to the stockholders, including an opportunity to read or hear the proceedings of the meeting substantially concurrently with such proceedings, and (iii) if any stockholder or proxyholder votes or takes other action at the meeting by means of remote communication, a record of such vote or other action shall be maintained by the Corporation.

 

1


SECTION 2.02. Annual Meetings. An annual meeting of stockholders shall be held for the election of directors and for the transaction of such other business as may properly be brought before such meeting. Stockholders may, unless the Certificate of Incorporation otherwise provides, act by written consent to elect directors; provided, however, that, if such consent is less than unanimous, such action by written consent may be in lieu of holding an annual meeting only if all of the directorships to which directors could be elected at an annual meeting held at the effective time of such action are vacant and are filled by such action.

SECTION 2.03. Special Meetings. Special meetings of stockholders for any proper purpose or purposes may be called at any time by the Board of Directors or the Chairman of the Board of Directors, if any, and shall be called by the Secretary of the Corporation whenever the stockholders of record owning a majority of the then issued and outstanding capital stock of the Corporation entitled to vote on matters to be submitted to stockholders of the Corporation shall request therefor (either by written instrument signed by a majority, by resolution adopted by a vote of the majority or by a ballot submitted by electronic transmission, provided that any such electronic transmission shall set forth or be submitted with information from which it can be determined that the electronic transmission was authorized by the stockholder or proxyholder). Any such written request shall state a proper purpose or purposes of the meeting and shall be delivered to the Chief Executive Officer, President or Secretary of the Corporation.

SECTION 2.04. Notice of Meetings and Adjourned Meetings; Waivers of Notice. (a) Whenever stockholders are required or permitted to take any action at a meeting, a notice of the meeting of stockholders shall be given which shall state the hour, means of remote communication, if any, date and place, if any, thereof, and, in the case of a special meeting, the purpose or purposes for which the meeting is called shall, and in the case of an annual meeting may, also be stated in such notice. Business transacted at any special meeting of stockholders shall be limited to the purposes stated in the notice. Unless otherwise provided by law, such notice shall be delivered, pursuant to Section 8.05, not less than ten (10) nor more than sixty (60) days before the date of the meeting, to each stockholder of record entitled to vote at such meeting. Unless these bylaws otherwise require, when a meeting is adjourned to another time or place (whether or not a quorum is present), notice need not be given of the adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken. At the adjourned meeting, the Corporation may transact any business which might have been transacted at the original meeting. If the adjournment is for more than 30 days, or after the adjournment a new record date is fixed for the adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting.

(b) A waiver of any such notice may be given pursuant to Section 8.06.

SECTION 2.05. Quorum. Unless otherwise provided under the Certificate of Incorporation or these bylaws and subject to the laws of the state of Delaware (“Delaware Law”), the presence, in person, by proxy, or by remote communication, of the holders of record of a majority of the then issued and outstanding capital stock of the Corporation entitled to vote at a meeting of stockholders shall be necessary and sufficient to constitute a quorum for the transaction of business. If, however, such quorum shall not be present or represented at any meeting of the stockholders, any officer entitled to preside at or act as secretary of a meeting of stockholders shall adjourn the meeting, without notice other than announcement at the meeting, until a quorum shall be present or represented. At such adjourned meeting at which a quorum shall be present or represented any business may be transacted which might have been transacted at the meeting as originally notified.

 

2


SECTION 2.06. Voting and Proxies. (a) Unless otherwise provided in the Certificate of Incorporation and subject to Delaware Law, the holders of Common Stock of the Corporation shall be entitled to one vote for each then issued and outstanding share of Common Stock held by such stockholder, Any share of Preferred Stock of the Corporation, unless otherwise provided for in its certificate of designation, and any share of capital stock of the Corporation held by the Corporation shall have no voting rights. Unless otherwise provided in Delaware Law, the Certificate of Incorporation or these bylaws, the affirmative vote of a majority of the shares of Common Stock of the Corporation present, in person, by means of remote communication, or by written proxy, at a meeting of stockholders and entitled to vote on the subject matter shall be the act of the stockholders.

(b) Any stockholder entitled to vote at a meeting of stockholders or to express consent or dissent to a corporate action in writing without a meeting may authorize another person or persons to act for him by written proxy, provided that the instrument authorizing such proxy to act shall have been executed in writing (which shall include faxing, telegraphing or cabling) or by electronic transmission by the stockholder himself or by such stockholder’s duly authorized attorney and no such proxy shall be voted or acted upon after three (3) years from its date of authorization, unless the proxy provides for a longer period.

SECTION 2.07. Action by Consent. (a) Unless otherwise provided in the Certificate of Incorporation, any action required to be taken at any annual or special meeting of stockholders, or any action which may be taken at any annual or special meeting of stockholders, may be taken without a meeting, without prior notice and without a vote, if a consent or consents in writing, setting forth the action so taken, shall be signed by the holders of outstanding capital stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted and shall be delivered to the Corporation by delivery to its registered office in Delaware, its principal place of business, or an officer or agent of the Corporation having custody of the book in which proceedings of meetings of stockholders are recorded. Delivery made to the Corporation’s registered office shall be by hand or by certified or registered mail, return receipt requested. Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing and who, if the action had been taken at a meeting, would have been entitled to notice of the meeting if the record date for such meeting had been the date that written consents signed by a sufficient number of stockholders to take the action were delivered to the Corporation as provided in Section 2.07(b).

(b) Every written consent shall bear the date of signature of each stockholder who signs the consent, and no written consent shall be effective to take the corporate action referred to therein unless, within sixty (60) days of the earliest dated consent delivered in the manner required by this Section and Delaware Law to the Corporation, written consents signed by a sufficient number of holders to take action are delivered to the Corporation by delivery to its registered office in Delaware, its principal place of business, or an officer or agent of the Corporation having custody of the book in which proceedings of meetings of stockholders are recorded. Delivery made to the Corporation’s registered office shall be by hand or by certified or registered mail, return receipt requested.

 

3


(c) A telegram, cablegram or other electronic transmission consenting to an action to be taken and transmitted by a stockholder or proxyholder, or by a person or persons authorized to act for a stockholder or proxyholder, shall be deemed to be written, signed and dated for the purposes of this Section 2.07, provided that any such telegram, cablegram or other electronic transmission sets forth or is delivered with information from which the Corporation can determine (i) that the telegram, cablegram or other electronic transmission was transmitted by the stockholder or proxyholder or by a person or persons authorized to act for the stockholder or proxyholder, and (ii) the date on which such stockholder or proxyholder or authorized person or persons transmitted such telegram, cablegram or electronic transmission. The date on which such telegram, cablegram or electronic transmission is transmitted shall be deemed to be the date on which such consent was signed. No consent given by telegram, cablegram or other electronic transmission shall be deemed to have been delivered until such consent is reproduced in paper form and until such paper form shall be delivered to the Corporation by delivery to its registered office, its principal place of business or an officer or agent of the Corporation having custody of the book in which proceedings of meetings of stockholders are recorded. Delivery made to the Corporation’s registered office for written consents shall be made by hand or by certified or registered mail, return receipt requested. Notwithstanding the foregoing limitations on delivery, consents given by telegram, cablegram or other electronic transmission may be otherwise delivered to the principal place of business of the Corporation or to an office or agent of the Corporation having custody of the book in which proceedings of meetings of stockholders are recorded if, to the extent and in the manner provided by resolution of the Board of Directors.

(d) Any copy, facsimile or other reliable reproduction of a consent in writing may be substituted or used in lieu of the original writing for any and all purposes for which the original writing could be used, provided that such copy, facsimile or other reproduction shall be a complete reproduction of the entire original writing.

SECTION 2.08. Organization. At each meeting of stockholders, the Chairman of the Board of Directors, if one shall have been elected, or in his absence or if one shall not have been elected, the director designated by the vote of the majority of the shareholders present at such meeting, shall act as chairman of the meeting. The Secretary of the Corporation (or in his absence or inability to act, the person whom the chairman of the meeting shall appoint secretary of the meeting) shall act as secretary of the meeting and keep the minutes thereof.

SECTION 2.09. Order of Business. The order of business at all meetings of stockholders shall be as determined by the chairman of the meeting.

SECTION 2.10. Inspectors of Election. (a) The Board of Directors, in advance of any meeting of the stockholders, may appoint one or more inspectors to act at the meeting or any adjournment thereof. If any of the inspectors so appointed shall fail to appear or act or if inspectors shall not have been so appointed, the person presiding at a meeting of the stockholders may, and on the request of any stockholder entitled to vote thereat shall, appoint one or more inspectors. Each inspector, before entering upon the discharge of his or her duties, shall take and sign an oath faithfully to execute the duties of inspector at such meeting with strict impartiality and according to the best of his or her ability.

 

4


(b) The inspectors, if so appointed, shall determine the number of shares of capital stock outstanding and the voting power of each, the shares represented at the meeting, the existence of a quorum, and the validity and effect of proxies, and shall receive votes, ballots or consents, hear and determine all challenges and questions arising in connection with the right to vote, count and tabulate all votes, ballots or consents, determine the result, and do such acts as are proper to conduct the election or vote with fairness to all stockholders. On request of the person presiding at the meeting or any stockholder entitled to vote thereat, the inspectors shall make a report in writing of any challenge, question or matter determined by them and execute a certificate of any fact found by them. No director or candidate for office shall act as an inspector of an election of directors.

SECTION 2.11. Lists of Stockholders. The officer who has charge of the stock ledger of the Corporation shall prepare and make, at least ten (10) days before every meeting of the stockholders, a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, showing the address of each stockholder and the number and class of shares held by each. Nothing contained in this Section 2.11 shall require the Corporation to include electronic mail addresses or other electronic contact information on such list. Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting for a period of at least ten (10) days prior to the meeting: (i) on a reasonably accessible electronic network, provided that the information required to gain access to such list is provided with the notice of the meeting, or (ii) during ordinary business hours, at the principal place of business of the Corporation. In the event that the Corporation determines to make the list available on an electronic network, the Corporation may take reasonable steps to ensure that such information is available only to stockholders of the Corporation. If the meeting is to be held at a place, then the list shall be produced and kept at the time and place of the meeting during the whole time thereof, and may be inspected by any stockholder who is present. If the meeting is to be held solely by means of remote communication, then the list shall also be open to the examination of any stockholder during the whole time of the meeting on a reasonably accessible electronic network, and the information required to access such list shall be provided with the notice of the meeting.

ARTICLE 3

DIRECTORS

SECTION 3.01. General Powers. Except as otherwise provided in Delaware Law or the Certificate of Incorporation, the business and affairs of the Corporation shall be managed by or under the direction of the Board of Directors.

SECTION 3.02. Number, Election and Term of Office. (a) The number of directors which shall constitute the whole Board shall be fixed from time to time by resolution of the Board of Directors and shall consist of one (1) or more members, each of whom shall be a natural person but not more than twelve (12). The directors shall be elected at the annual meeting of the stockholders, and each director so elected shall hold office until his successor is elected and qualified or until his earlier death, resignation or removal. Directors need not be stockholders. The initial Board of Directors shall consist of two (2) directors until changed as herein provided.

 

5


(b) All elections of directors shall be held by written ballot, except as provided in the Certificate of Incorporation, or Section 2.02 and Section 3.12 herein; if authorized by the Board of Directors, such requirement of a written ballot shall be satisfied by a ballot submitted by electronic transmission, provided that any such electronic transmission must either set forth or be submitted with information from which it can be determined that the electronic transmission was authorized by the stockholder or proxy holder.

SECTION 3.03. Quorum and Manner of Acting. Unless the Certificate of Incorporation or these bylaws require a greater number, a majority of the total number of directors shall constitute a quorum for the transaction of business, and the affirmative vote of a majority of the directors deemed to be present at a meeting at which a quorum is present shall be the act of the Board of Directors. When a meeting is adjourned to another time or place, if any (whether or not a quorum is present), notice need not be given of the adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken. At the adjourned meeting, the Board of Directors may transact any business which might have been transacted at the original meeting. If a quorum shall not be present at any meeting of the Board of Directors the directors present thereat shall adjourn the meeting, from time to time, without notice other than announcement at the meeting, until a quorum shall be present.

SECTION 3.04. Time and Place of Meetings. The Board of Directors shall hold its meetings at such place, either within or without the State of Delaware, or by remote communication, and at such time as may be determined from time to time by the Board of Directors (or the Chairman, if any, in the absence of a determination by the Board of Directors).

SECTION 3.05. Annual Meeting. The Board of Directors shall meet for the purpose of organization, the election of officers and the transaction of other business, as soon as practicable after each annual meeting of stockholders, on the same day and at the same place where such annual meeting shall be held. Notice of such meeting need not be given. In the event such annual meeting is not so held, the annual meeting of the Board of Directors may be held at such place either within or without the State of Delaware, or by remote communication, on such date and at such time as shall be specified in a notice thereof given as hereinafter provided in Section 3.07 herein or in a waiver of notice thereof signed by any director who chooses to waive the requirement of notice.

SECTION 3.06. Regular Meetings. After the place and time of regular meetings of the Board of Directors shall have been determined and notice thereof shall have been once given to each member of the Board of Directors, regular meetings may be held without further notice being given. Regular meetings shall be held at least quarterly for each calendar year.

SECTION 3.07. Special Meetings. Special meetings of the Board of Directors may be called by the Chairman of the Board, if any, or the Chief Executive Officer and shall be called by the Chairman of the Board, Chief Executive Officer, President or Secretary on the written request of a majority of the directors. Notice of special meetings of the Board of Directors shall be given to each director at least one (1) day before the date of the meeting in such manner as is

 

6


determined by the Board of Directors. A written waiver of any such notice, signed by the director entitled hereto, whether before or after the time stated therein, shall be deemed equivalent to notice. Attendance of a director at a meeting shall constitute a waiver of notice of such meeting, except when the director attends the meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened.

SECTION 3.08. Committees. The Board of Directors may, by resolution passed by a majority of the whole Board, designate one or more committees, each committee to consist of one or more of the directors of the Corporation. The Board of Directors shall establish and maintain a compensation committee, a budget committee and an audit committee. The Board of Directors may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee. In the absence or disqualification of a member of a committee, the member or members present at any meeting and not disqualified from voting, whether or not such member or members constitute a quorum, may unanimously appoint another member of the Board of Directors to act at the meeting in the place of any such absent or disqualified member. Any such committee, to the extent provided in the resolution of the Board of Directors, shall have and may exercise all the powers and authority of the Board of Directors in the management of the business and affairs of the Corporation, and may authorize the seal of the Corporation, if any, to be affixed to all papers which may require it; but no such committee shall have the power or authority in reference to the following matters: (i) approving or adopting, or recommending to the stockholders, any action or matter expressly required by Delaware Law to be submitted to the stockholders for approval, (ii) adopting, amending or repealing any bylaw of the Corporation, (iii) amending the Certificate of Incorporation, (iv) adopting an agreement of merger or consolidation, (v) recommending to the stockholders the sale, lease or exchange of all or substantially all of the Corporation’s property and assets, or (vi) recommending to the stockholders a dissolution of the Corporation or a revocation of a dissolution and unless the resolution of the Board of Directors or the Certificate of Incorporation expressly so provide, no such committee shall have the power or authority to declare a dividend or to authorize the issuance of stock. Each committee shall keep regular minutes of its meetings and report the same to the Board of Directors when required.

SECTION 3.09. Action by Consent. Unless otherwise restricted by the Certificate of Incorporation or these bylaws, any action required or permitted to be taken at any meeting of the Board of Directors or of any committee thereof may be taken without a meeting, if all members of the Board or committee, as the case may be, consent thereto in writing or by electronic transmission, and the writing or writings or electronic transmission or transmissions are filed with the minutes of the proceedings of the Board, or committee. Such filings shall be in paper form if the minutes are maintained in paper form and shall be in electronic form if the minutes are maintained in electronic form.

SECTION 3.10. Telephonic or Electronic Meetings. Unless otherwise restricted by the Certificate of Incorporation or these bylaws, members of the Board of Directors, or any committee designated by the Board of Directors, may participate in a meeting of the Board of Directors, or such committee, as the case may be, by means of conference telephone, remote communication, or similar communications equipment by means of which all persons participating in the meeting can hear, speak, and/or communicate with each other, and such participation in a meeting shall constitute presence in person at the meeting.

 

7


SECTION 3.11. Resignation. Any director may resign at any time by giving written notice to the Board of Directors or to the Secretary of the Corporation. The resignation of any director shall take effect upon receipt of notice thereof or at such later time as shall be specified in such notice; and unless otherwise specified therein, the acceptance of such resignation shall not be necessary to make it effective.

SECTION 3.12. Vacancies Unless otherwise provided in the Certificate of Incorporation, vacancies and newly created directorships resulting from any increase in the authorized number of directors to be elected by all the stockholders having the right to vote as a single class may be filled by a majority of the directors then in office, although less than a quorum, or by a sole remaining director. Whenever the holders of any class or classes of stock or series thereof are entitled to elect one or more directors by the Certificate of Incorporation, vacancies and newly created directorships of such class or classes or series may be filled by a majority of directors elected by such class or classes or series thereof then in office, or by a sole remaining director so elected. Each director so chosen shall hold office until his successor is elected and qualified, or until his earlier death, resignation or removal. If there are no directors in office, then an election of directors may be held in accordance with Delaware Law. Unless otherwise provided in the Certificate of Incorporation, when one or more directors shall resign from the Board of Directors, effective at a future date, a majority of the directors then in office shall have the power to fill such vacancy or vacancies, the vote thereon to take effect when such resignation or resignations shall become effective, and each director so chosen shall hold office as provided in the filling of other vacancies.

SECTION 3.13. Removal Any director or the entire Board of Directors may be removed, with or without cause, at any time by the affirmative vote of the holders of a majority of the outstanding capital stock of the Corporation entitled to vote and the vacancies thus created may be filled in accordance with Section 3.12 herein.

SECTION 3.14. Compensation. Unless otherwise restricted by the Certificate of Incorporation or these bylaws, the Board of Directors shall have authority to fix the compensation of directors, including fees and reimbursement of expenses.

ARTICLE 4

OFFICERS

SECTION 4.01. Principal Officers. The principal officers of the Corporation shall be a Chief Executive Officer, President, Treasurer, one or more Vice Presidents and a Secretary who shall have the duty, among other things, to record the proceedings of the meetings of stockholders and directors in a book kept for that purpose. The Corporation may also have such other principal officers, including one or more Controllers, as the Board of Directors may in its discretion appoint, One person may hold the offices and perform the duties of any two or more of said offices.

 

8


SECTION 4.02. Election, Term of Office and Remuneration. The principal officers of the Corporation shall be elected annually by the Board of Directors at a meeting following the annual meeting of the stockholders of the Corporation. Each such officer shall hold office until his successor is elected and qualified, or until his earlier death, resignation or removal. The remuneration of all officers of the Corporation shall be fixed by the Board of Directors. Any vacancy in any office shall be filled in such manner as the Board of Directors shall determine.

SECTION 4.03. Subordinate Officers. In addition to the principal officers enumerated in Section 4.01 herein, the Corporation may have one or more Assistant Treasurers, Assistant Secretaries and Assistant Controllers and such other subordinate officers, agents and employees as the Board of Directors may deem necessary, each of whom shall hold office for such period as the Board of Directors may from time to time determine. The Board of Directors may delegate to any principal officer the power to appoint and to remove any such subordinate officers, agents or employees.

SECTION 4.04. Removal. Except as otherwise permitted with respect to subordinate officers, any officer may be removed, with or without cause, at any time, by resolution adopted by the Board of Directors.

SECTION 4.05. Resignations. Any officer may resign at any time by giving written notice to the Board of Directors (or to a principal officer if the Board of Directors has delegated to such principal officer the power to appoint and to remove such officer). The resignation of any officer shall take effect upon receipt of notice thereof or at such later time as shall be specified in such notice; and unless otherwise specified therein, the acceptance of such resignation shall not be necessary to make it effective.

SECTION 4.06. Powers and Duties. (a) The Chief Executive Officer shall have general charge of the business affairs of the Corporation. He or she may employ and discharge employees and agents of the Corporation, except such as shall be appointed by the Board of Directors, and he or she may delegate these powers. The Chief Executive Officer may vote the stock or other securities of any domestic or foreign corporation of any type or kind which may at any time be owned by the Corporation, may execute any stockholders’ or other consents with respect to any entity owned by the Corporation and may in his or her discretion delegate such powers by executing proxies, or otherwise, on behalf of the Corporation. The Board of Directors by resolution from time to time may confer like powers upon any other person or persons.

(b) The President of the Corporation shall report to the Chief Executive Officer and shall have such powers and perform such duties as the Board of Directors or the Chief Executive Officer may from time to time prescribe. Notwithstanding the foregoing, in the absence of a resolution by the Board of Directors, the President shall not have the power to vote the stock or other securities of any domestic or foreign corporation of any type or kind which may at any time be owned by the Corporation or execute any stockholders’ or other consents with respect to any entity owned by the Corporation.

(c) All other officers of the Corporation shall have such powers and perform such duties incident to each of their respective offices and such other duties as may from time to time be conferred upon or assigned to them by the Board of Directors.

 

9


ARTICLE 5

EXECUTION OF INSTRUMENTS AND DEPOSIT OF CORPORATE FUNDS

SECTION 5.01. Execution of Instruments Generally. The Board of Directors may authorize any officer or officers, or agent or agents, to enter into any contract or execute and deliver any instrument in the name and on behalf of the Corporation, and such authorization may be general or confined to specific instances.

SECTION 5.02. Borrowing No loans or advance shall be obtained or contracted for, by or on behalf of the Corporation and no negotiable paper shall be issued in its name, unless and except as authorized by the Board of Directors. Such authorization may be general or confined to specific instances. Any officer or agent of the Corporation thereunto so authorized may obtain loans and advances for the Corporation, and for such loans and advances may make, execute and deliver promissory notes, bonds, or other evidences of indebtedness of the Corporation. Any officer or agent of the Corporation thereunto so authorized may pledge, hypothecate or transfer as security for the payment of any and all loans, advances, indebtedness and liabilities of the Corporation, any and all stocks, bonds, other securities and other personal property at any time held by the Corporation, and to that end may endorse, assign and deliver the same and do every act and thing necessary or proper in connection therewith.

SECTION 5.03. Deposits. All funds of the Corporation not otherwise employed shall be deposited from time to time to its credit in such banks or trust companies or with such bankers or other depositories as the Board of Directors may select, or as may be selected by any officer or officers or agent or agents authorized so to do by the Board of Directors. Endorsements for deposit to the credit of the Corporation in any of its duly authorized depositories shall be made in such manner as the Board of Directors from time to time may determine.

SECTION 5.04. Checks, Drafts, etc. All checks, drafts or other orders for the payment of money, and all notes or other evidences of indebtedness issued in the name of the Corporation, shall be signed by such officer or officers or agent or agents of the Corporation, and in such manner, as from time to time shall be determined by the Board of Directors.

SECTION 5.05. Proxies. Proxies to vote with respect to shares of stock of other corporations owned by or standing in the name of the Corporation may be executed and delivered from time to time on behalf of the Corporation by the Chief Executive Officer or by any other person or persons thereunto authorized by the Board of Directors.

SECTION 5.06. Other Contracts and Instruments. All other contracts and instruments binding the Corporation shall be executed in the name and on the behalf of the Corporation by those officers, employees or agents of the Corporation as may be authorized by the Board of Directors. That authorization may be general or confirmed to specific instances.

 

10


ARTICLE 6

CERTIFICATES OF STOCK

SECTION 6.01. Form and Execution of Certificates. The interest of each stockholder of the Corporation shall be evidenced by a certificate or certificates for shares of stock in such form as the Board of Directors may from time to time prescribe. The certificates of stock of each class shall be consecutively numbered and signed by the President of the Corporation and by the Treasurer or an Assistant Treasurer or the Secretary or an Assistant Secretary thereof. Any or all of the signatures on the certificate may be a facsimile. The Board of Directors shall have the power to appoint one or more transfer agents and/or registrars for the transfer or registration of certificates of stock of any class, and may require stock certificates to be countersigned or registered by one or more of such transfer agents and/or registrars.

SECTION 6.02. Transfer of Shares. The shares of the stock of the Corporation shall be transferable on the books of the Corporation by the holder thereof in person or by his or her attorney lawfully constituted, upon surrender for cancellation of certificates for the same number of shares, with an assignment and power of transfer endorsed thereon or attached thereto, duly executed, with such proof or guaranty of the authenticity of the signature as the Corporation or its agents may reasonably require. A record shall be made of each transfer. Whenever any transfer of shares shall be made for collateral security, and not absolutely, it shall be so expressed in the entry of the transfer if, when the certificates are presented, both the transferor and transferee request the Corporation to do so. The Board of Directors shall have the power and authority to make such rules and regulations as it may deem necessary or proper concerning the issue, transfer and registration of certificates for shares of stock of the Corporation.

SECTION 6.03. Closing of Transfer Books. The stock transfer books of the Corporation may, if deemed appropriate by the Board of Directors, be closed for such length of time not exceeding fifty (50) days as the Board may determine, preceding the date of any meeting of stockholders or the date for the payment of any dividend or the date for the allotment of rights or the date when the issuance, change, conversion or exchange of capital stock shall go into effect, during which time no transfer of stock on the books of the Corporation may be made.

SECTION 6.04. Fixing the Record Date. (a) In order that the Corporation may determine the stockholders entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted by the Board of Directors, and which record date shall not be more than sixty (60) nor less than ten (10) days before the date of such meeting. If no record date is fixed by the Board of Directors, the record date for determining stockholders entitled to notice of or to vote at a meeting of stockholders shall be at the close of business on the day next preceding the day on which notice is given, or, if notice is waived, at the close of business on the day next preceding the day on which the meeting is held. A determination of stockholders of record entitled to notice of or to vote at a meeting of stockholders shall apply to any adjournment of the meeting, provided that the Board of Directors may fix a new record date for the adjourned meeting.

(b) In order that the Corporation may determine the stockholders entitled to consent to corporate action in writing without a meeting, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted by the Board of Directors, and which date shall not be more than ten (10) days after the date upon which the resolution fixing the record date is adopted by the Board of Directors. If no

 

11


record date has been fixed by the Board of Directors, the record date for determining stockholders entitled to consent to corporate action in writing without a meeting, when no prior action by the Board of Directors is required by Delaware Law, shall be the first date on which a signed written consent setting forth the action taken or proposed to be taken is delivered to the Corporation by delivery to its registered office in Delaware, its principal place of business, or an officer or agent of the Corporation having custody of the book in which proceedings of meetings of stockholders are recorded. Delivery made to the Corporation’s registered office shall be by hand or by certified or registered mail, return receipt requested. If no record date has been fixed by the Board of Directors and prior action by the Board of Directors is required by Delaware Law, the record date for determining stockholders entitled to consent to corporate action in writing without a meeting shall be at the close of business on the day on which the Board of Directors adopts the resolution taking such prior action.

(c) In order that the Corporation may determine the stockholders entitled to receive payment of any dividend or other distribution or allotment of any rights or the stockholders entitled to exercise any rights in respect of any change, conversion or exchange of stock, or for the purpose of any other lawful action, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted, and which record date shall be not more than sixty (60) days prior to such action. If no record date is fixed, the record date for determining stockholders for any such purpose shall be at the close of business on the day on which the Board of Directors adopts the resolution relating thereto.

SECTION 6.05. Lost or Destroyed Certificates. A new certificate of stock may be issued in the place of any certificate previously issued by the Corporation, alleged to have been lost, stolen, destroyed or mutilated, and the Board of Directors may, in its discretion, require the owner of such lost, stolen, destroyed or mutilated certificate, or his or her legal representative, to give the Corporation a bond, in such sum as the Board of Directors may direct, in order to indemnify the Corporation against any claims that may be made against it in connection therewith

ARTICLE 7

INDEMNIFICATION

SECTION 7.01. Indemnification. (a) A director of the Corporation shall not be liable to the Corporation or its stockholders for monetary damages for breach of fiduciary duty as a director to the fullest extent permitted by Delaware Law. The foregoing shall not eliminate or limit any liability that may exist with respect to (i) a breach of the director’s duty of loyalty to the Corporation or its stockholders, (ii) acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) liability under Section 174 of Delaware Law, or (iv) a transaction from which the director derived an improper personal benefit.

(b) (1) Each person (and the heirs, executors or administrators of such person) who was or is a party or is threatened to be made a party to, or is involved in any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative, by reason of the fact that such person is or was a director or officer of the Corporation or is or was

 

12


serving at the request of the Corporation as a director or officer of another corporation, partnership, joint venture, trust or other enterprise, shall be indemnified and held harmless by the Corporation to the fullest extent permitted by Delaware Law. The right to indemnification conferred in this Article 7 shall also include the right to be paid by the Corporation the expenses incurred in connection with any such proceeding in advance of its final disposition to the fullest extent authorized by Delaware Law. The right to indemnification conferred in this Article 7 shall be a contract right.

(2) The Corporation may, by action of its Board of Directors, provide indemnification to such of the employees and agents of the Corporation to such extent and to such effect as the Board of Directors shall determine to be appropriate and authorized by Delaware Law.

(c) The Corporation shall have power to purchase and maintain insurance on behalf of any person who is or was a director, officer, employee or agent of the Corporation, or is or was serving at the request of the Corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise against any expense, liability or loss incurred by such person in any such capacity or arising out of his status as such, whether or not the Corporation would have the power to indemnify him against such liability under Delaware Law.

(d) The rights and authority conferred in this Article 7 shall not be exclusive of any other right which any person may otherwise have or hereafter acquire.

(e) Neither the amendment nor repeal of this Article 7 nor the adoption of any provision of these By-Laws or the Certificate of Incorporation of the Corporation, nor, to the fullest extent permitted by Delaware Law, any modification of law, shall eliminate or reduce the effect of this Article 7 in respect of any acts or omissions occurring prior to such amendment, repeal, adoption or modification.

ARTICLE 8

GENERAL PROVISIONS

SECTION 8.01. Dividends. Subject to limitations contained in Delaware Law and the Certificate of Incorporation, the Board of Directors may declare and pay dividends upon the shares of capital stock of the Corporation, which dividends may be paid either in cash, in property or in shares of the capital stock of the Corporation.

SECTION 8.02. Year. The fiscal year of the Corporation shall commence on January 1 and end on December 31 of each year.

SECTION 8.03. Corporate Seal. The corporate seal, if any, shall have inscribed thereon the name of the Corporation, the year of its organization and the words “Corporate Seal, Delaware”. The seal may be used by causing it or a facsimile thereof to be impressed, affixed or otherwise reproduced.

 

13


SECTION 8.04. Amendments. These bylaws or any of them, may be altered, amended or repealed, or new bylaws may be made, by the stockholders entitled to vote thereon at any annual or special meeting thereof or by the Board of Directors.

SECTION 8.05. Notice. (a) Except as otherwise provided for herein, whenever notice is required to be given by law, the Certificate of Incorporation or these bylaws, such notice may be mailed or given by a form of electronic transmission consented to by the person to whom the notice is given. Any such consent shall be revocable by such person by written notice to the Corporation. Any such consent shall be deemed revoked if (a) the Corporation is unable to deliver by electronic transmission two consecutive notices in accordance with such consent and (b) such inability becomes known to the secretary or an assistant secretary of the Corporation or to the transfer agent or other person responsible for the giving of notice; provided, however, the inadvertent failure to treat such inability as a revocation shall not invalidate any meeting or other action.

(b) Except as otherwise provided for herein, notice given pursuant to these bylaws shall be deemed given: (i) if mailed, when deposited in the United States mail, postage pre-paid, addressed to the person entitled to such notice at his or her address as it appears on the books and records of the Corporation, (ii) if by facsimile telecommunication, when directed to a number at which such person has consented to receive notice; (iii) if by electronic mail, when directed to an electronic mail address at which such person has consented to receive notice; (iv) if by a posting on an electronic network together with separate notice to such person of such specific posting, upon the later of (A) such posting and (B) the giving of such separate notice; and (v) if by any other form of electronic transmission, when directed to such person. An affidavit of the Secretary or an Assistant Secretary or of the transfer agent or other agent of the Corporation that the notice has been given by a form of electronic transmission shall, in the absence of fraud, be prima facie evidence of the facts stated herein,

(c) For purposes of these bylaws, “electronic transmission” means any form of communication, not directly involving the physical transmission of paper, that creates a record that may be retained, retrieved, and reviewed by a recipient thereof, and that may be directly reproduced in paper form by such a recipient through an automated process.

SECTION 8.06. Waiver of Notice. Except as otherwise provided for herein, whenever notice is required to be given by law, the Certificate of Incorporation or these bylaws, a waiver thereof submitted by electronic transmission or in writing signed by the person entitled to notice, whether before or after the time stated therein, shall be deemed equivalent to notice. Attendance of an individual at a meeting, in person, by written proxy, or by means of remote communication, shall constitute a waiver of notice of such meeting, except when the person attends a meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened, and the execution by a person of a consent in writing or by electronic transmission in lieu of meeting shall constitute a waiver of notice of the action taken by such consent. Neither the business to be transacted at, nor the purpose of, any meeting of the stockholders, directors, or members of a committee of the Board of Directors need be specified in any such waiver or notice.

 

14

Exhibit 3.299

Delaware PAGE 1

The First State

I, JEFFREY W. BULLOCK, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED ARE TRUE AND CORRECT COPIES OF ALL DOCUMENTS ON FILE OF “STONE’S THROW LANDFILL, LLC” AS RECEIVED AND FILED IN THIS OFFICE.

THE FOLLOWING DOCUMENTS HAVE BEEN CERTIFIED:

CERTIFICATE OF FORMATION, FILED THE NINTH DAY OF APRIL, A.D. 2001, AT 2:30 O’CLOCK P.M.

CERTIFICATE OF AMENDMENT, CHANGING ITS NAME FROM “SUNFLOWER LANDFILL, LLC” TO “STONE’S THROW LANDFILL, LLC”, FILED THE TWENTIETH DAY OF APRIL, A.D. 2007, AT 5:40 O’CLOCK P.M.

AND I DO HEREBY FURTHER CERTIFY THAT THE AFORESAID CERTIFICATES ARE THE ONLY CERTIFICATES ON RECORD OF THE AFORESAID LIMITED LIABILITY COMPANY, “STONE’S THROW LANDFILL, LLC”.

3378921 8100H

121188373

You may verify this certificate online

at corp.delaware.gov/authver.shtml

Jeffrey W. Bullock, Secretary of State

AUTHENTICATION: 9957613

DATE: 11-01-12

 

1


CERTIFICATE OF FORMATION

OF

SUNFLOWER LANDFILL, LLC

ARTICLE I - NAME

The name of this Limited Liability Company is Sunflower Landfill, LLC (the “Company”).

ARTICLE II - INITIAL REGISTERED OFFICE AND AGENT

The street address of the initial registered office of the Company is 1209 Orange Street, Wilmington, Delaware 19801, and the name of its initial registered agent at such address is The Corporation Trust Company.

ARTICLE III - OPERATING AGREEMENT

The rights and duties of the members of the Company are set forth in the Operating Agreement of the Company.

IN WITNESS WHEREOF, the undersigned authorized representative of the Company has executed this Certificate of Formation this 9th day of April, 2001.

 

SUNFLOWER LANDFILL, LLC
By:  
Its: Authorized Person

 

2


STATE OF DELAWARE

CERTIFICATE OF AMENDMENT

1. Name of Limited Liability Company: Sunflower Landfill, LLC

2. The Certificate of Formation of the limited liability company is hereby amended as follows:

Article 1- Name

The name of this Limited Liability Company is Stone’s Throw Landfill, LLC

(the “Company’).

IN WITNESS WHEREOF, the undersigned have executed this Certificate on the 20th day of April, A.D. 2007.

 

By:
Authorized Person(s)
Name: Charles C. Appleby- President
Print or Type

 

3

Exhibit 3.300

AMENDED AND RESTATED

OPERATING AGREEMENT

OF

SUNFLOWER LANDFILL, LLC

THIS AMENDED AND RESTATED OPERATING AGREEMENT OF SUNFLOWER LANDFILL, LLC, (this “Operating Agreement”) is created this             day of November, 2001, by Advanced Disposal Services Alabama, LLC (the “Member”).

ARTICLE 1

DEFINED TERMS

The following capitalized terms shall have the meanings specified in this Article 1. Other terms are defined in the text of this Operating Agreement; and, throughout this Operating Agreement, those terms shall have the meanings respectively ascribed to them.

“Act” means the Delaware Limited Liability Company Act, as amended from time to time.

“Code” means the Internal Revenue Code of 1986, as amended, or any corresponding provision of any succeeding law.

“Company” means the limited liability company organized in accordance with this Operating Agreement.

“Secretary of State” means the Secretary of State of the State of Delaware.

“Interest” means a Person’s share of the Profits and Losses of, and the right to receive distributions from, the Company.

“Member” means the Person signing this Operating Agreement and any Person who subsequently becomes a member of the Company.

“Membership Rights” means all of the rights of a Member in the Company, including a Member’s: (a) Interest; (b) right to inspect the Company’s books and records; (c) right to participate in the management of and vote on matters coming before the Company; and (d) unless this Operating Agreement or the Certificate of Formation provide to the contrary, right to act as an agent of the Company.

“Operating Agreement” means this Amended and Restated Operating Agreement of Sunflower Landfill, LLC, a Delaware limited liability company, as amended from time to time.

“Percentage Interest” means, with respect to any Member as of any date, the ratio (expressed as a percentage) of the number of Units held by such Member on such date to the aggregate Units held by all Members on such date.

 

1


“Person” means and includes an individual, corporation, partnership, association, limited liability company, trust, estate, or other entity.

“Profit” and “Loss” means, for each taxable year of the Company (or other period for which Profit or Loss must be computed) the Company’s taxable income or loss determined in accordance with the Code.

“Treasury Regulations” means the income tax regulations, including any temporary regulations, from time to time promulgated under the Code.

“Successor” means all Persons to whom all or any part of an Interest is transferred either because of (a) the sale or gift by the Member of all or any part of the Member’s Interest, or (b) the Member dies and the Persons are the Member’s personal representatives, heirs, or legatees.

“Transfer” means, when used as a noun, any voluntary sale, hypothecation, pledge, assignment, attachment, or other transfer, and, when used as a verb, means voluntarily to sell, hypothecate, pledge, assign, or otherwise transfer.

“Units” means an ownership interest in the Company, including any and all benefits to which the holder of such Units may be entitled as provided in this Operating Agreement, together with all obligations of such person to comply with the terms and conditions of this Operating Agreement.

ARTICLE 2

FORMATION AND NAME; OFFICE; PURPOSE; TERM

2.1 Organization. The Member hereby organizes a limited liability company pursuant to the Act and the provisions of this Operating Agreement and, for that purpose, have caused a Certificate of Formation to be prepared, executed, and filed with the Secretary of State on April 9, 2001.

2.2 Name of the Company. The name of the Company shall be Sunflower Landfill, LLC. The Company may do business under that name and under any other name or names upon which the Member may, in the sole discretion of the Member, determine. If the Company does business under a name other than that set forth in its Certificate of Formation, then the Company shall file a fictitious name registration as required by law.

2.3 Purpose. The Company is organized to conduct any lawful business under the laws of the various states of the United States of America.

2.4 Term. The term of the Company began upon the acceptance of the Certificate of Formation by the Secretary of State and its duration shall be perpetual, unless its existence is sooner terminated pursuant to Article 8 of this Operating Agreement.

2.5 Principal Office. The principal office of the Company shall be located at 13385 Edna Brake Lucas Road, Montgomery, Alabama 36117, or at any other place which the Member, in the sole discretion of the Member, determines.

 

2


2.6 Registered Agent/Registered Office. The name and street address of the registered agent and the registered office of the Company in the State of Delaware shall be The Corporation Trust Company, 1209 Orange Street, Wilmington, Delaware 19801, and in the State of Alabama shall be D.W. Jackson, III, 13385 Edna Brake Lucas Road, Montgomery, Alabama 36117.

2.7 Member. The name and present mailing address of the sole Member is set forth on Exhibit “A”.

ARTICLE 3

CAPITAL; CAPITAL ACCOUNTS

3.1 Initial Capital Contributions. Upon the execution of this Operating Agreement, the Member shall contribute to the Company the cash and/or property set forth on Exhibit “A”.

3.2 No Other Capital Contributions Required. The Member shall not be required to contribute any additional capital to the Company, and except as set forth in the Act, the Member shall not have any personal liability for any obligations of the Company.

3.3 Loans. The Member may, at any time, make or cause a loan to be made to the Company in any amount and on those terms upon which the Company and the Member agree.

3.4 Capital Accounts. A capital account shall be maintained by the Company for the Member.

ARTICLE 4

UNITS

4.1 Authorization and Issuance of Units.

4.1.1 A total of One Hundred Thousand (100,000) Units are here by authorized for issuance. The number of Units authorized for issuance pursuant to this Section 4.1 may be increased from time to time as deemed necessary by the Member.

4.1.2 Units issued for such consideration as the Member determines to be appropriate shall be deemed to be fully paid and non-assessable if the entire amount of such consideration has been received by the Company for such Units in the form of cash, property or services rendered.

4.2 Percentage Interest. Ownership of the Company shall be divided into, represented by, and each Member’s Percentage Interest shall be expressed in Units of the Company. The name, address, Units and Percentage Interest of each Member are set forth on Exhibit “A” attached hereto, which may be amended from time to time as necessary to reflect changes in the Percentage Interests and Units held by the Members.

4.3 Certificates. Certificates (“Certificates”) evidencing Units shall be consistent with the form required by the laws of Delaware and this Operating Agreement. The Company shall issue to each Member one or more Certificates signed by the appropriate officers of the Company. Certificates shall be consecutively numbered and shall be entered in the books and records of the Company as they are issued and shall exhibit the holder’s name and the number of Units.

 

3


4.4 Register, Registration of Transfer and Exchange. The Company shall keep or cause to be kept on behalf of the Company a register that will provide for the registration and Transfer of Units. The Company shall not recognize Transfers of Units unless the same are effected in the manner described in this Section 4.4. Upon surrender for registration of Transfer of any Certificate, and subject to the provisions of this Section 4.4, the appropriate officers of the Company shall execute in the name of the holder or the designated transferee or transferees, as required pursuant to the holder’s instructions, one or more new Certificates evidencing the same aggregate number and type of Units as was evidenced by the Certificate so surrendered.

ARTICLE 5

PROFIT, LOSS, AND DISTRIBUTIONS

5.1 Distributions of Cash Flow. Cash flow for each taxable year of the Company shall be distributed to the Member at such times and in such amounts as the Member shall determine.

5.2 Allocation of Profit or Loss. All Profit or Loss shall be allocated to the Member.

5.3 Liquidation and Dissolution. If the Company is liquidated, the assets of the Company shall be distributed to the Member or to a Successor or Successors.

ARTICLE 6

MANAGEMENT: RIGHTS, POWERS, AND DUTIES

6.1 Management. The Company shall be managed solely by the Member. At the election of the Member, a Board of Directors may be elected to manage the Company.

6.2 Officers. The Company shall have such officers as may be designated by the Member from time to time, who shall act as agents of the Company, who shall have such powers as are usually exercised by comparably designated officers of a Delaware corporation and who shall have the power to bind the Company through the exercise of such powers, to the extent consistent with the terms hereof. The officers designated and/or confirmed shall, unless and until removed from office, act as agents of the Company.

6.3 Personal Services. The Member shall not be required to perform services for the Company solely by virtue of being a Member.

6.4 Liability and Indemnification. The Member shall not be liable, responsible, or accountable, in damages or otherwise, to the Company for any act performed by the Member with respect to Company matters. Additionally, the Company shall indemnify the Member for any act performed by the Member with respect to Company matters.

 

4


ARTICLE 7

TRANSFER OF INTEREST

7.1 Transfers by Member. The Member may Transfer all, or any portion of, the Member’s interest or rights in the Member’s Membership Rights to one or more Successors.

7.2 Transfer to a Successor. In the event of any Transfer of all or any part of the Member’s Interest to a Successor, the Successor shall immediately thereupon and without further action become a Member with all rights, powers and privileges associated herewith and the Company shall be continued.

ARTICLE 8

DISSOLUTION, LIQUIDATION, AND TERMINATION OF THE COMPANY

8.1 Events of Dissolution. The Company shall only be dissolved at such time as the Member determines to dissolve the Company.

8.2 Company Continues Upon Bankruptcy of the Member. Except as otherwise provided by the Member, the Company shall continue notwithstanding whether the Member: (a) makes an assignment for the benefit of creditors; (b) files a voluntary petition in bankruptcy; (c) is adjudged a bankrupt or insolvent, or has entered against the Member an order for relief, in any bankruptcy or insolvency proceeding; (d) files a petition or answer seeking for the Member any reorganization, arrangement, composition, readjustment, liquidation, dissolution, or similar relief under any statute, law, or regulation; (e) files an answer or other pleading admitting or failing to contest the material allegations of a petition filed against the Member in any proceeding of this nature; or (f) seeks, consents to, or acquiesces in the appointment of a trustee, receiver, or liquidator of the Member or of all or any substantial part of the Member’s properties.

8.3 Company Continues Upon Death of the Member. Upon the death of the Member, the death of the Member shall be treated as an immediate Transfer of all of the Member’s Interest to a Successor, the Successor shall immediately thereupon and without further action become a Member with all rights, powers and privileges associated herewith and the Company shall be continued.

8.4 Procedure for Winding Up and Dissolution. If the Company is dissolved, the affairs of the Company shall be wound up. On winding up of the Company, the assets of the Company shall be distributed, first, to creditors of the Company in satisfaction of the liabilities of the Company, and then to the person(s) who is/are the Member(s) of the Company in proportion to the Member’s (s’) Interests.

8.5 Filing of Articles of Dissolution. If the Company is dissolved, Articles of Dissolution shall be promptly filed with the Secretary of State by the Member.

 

5


ARTICLE 9

BOOKS, RECORDS, ACCOUNTING, AND TAX ELECTIONS

9.1 Bank Accounts. All funds of the Company shall be deposited in a bank account or accounts opened in the Company’s name. The Member shall unanimously determine the institution or institutions at which the accounts will be opened and maintained, the types of accounts, and the Persons who will have authority with respect to the accounts and the funds therein.

9.2 Books and Records. The Member shall not be required to keep or cause to be kept complete and accurate books and records of the Company nor supporting documentation of the transactions with respect to the conduct of the Company’s business. The books and records, if any, shall be maintained in accordance with sound accounting principles and practices.

9.3 Annual Accounting Period. The annual accounting period of the Company shall be its taxable year. The Company’s taxable year shall be selected by the Member, subject to the requirements and limitations of the Code.

9.4 Disregarded Entity. The Member intends that for as long as the Company has a single Member the Company will be treated as a disregarded entity for any and all purposes under the Code and Treasury Regulations.

ARTICLE 10

GENERAL PROVISIONS

10.1 Applicable Law. All questions concerning the construction, validity, and interpretation of this Operating Agreement shall be governed by the laws of the State of Delaware.

10.2 Headings. The headings herein are inserted as a matter of convenience only, and do not define, limit, or describe the scope of this Operating Agreement or the intent of the provisions hereof.

10.3 Terms. Common nouns and pronouns shall be deemed to refer to the masculine, feminine, neuter, singular and plural, as the identity of the Person may in the context require.

10.4 Separability of Provisions. Each provision of this Operating Agreement shall be considered separable; and if, for any reason, any provision or provisions herein are determined to be invalid and contrary to any existing or future law, such invalidity shall not impair the operation of or affect those portions of this Operating Agreement which are valid.

IN WITNESS WHEREOF, the Members has executed this Operating Agreement as of the date set date set forth hereinabove.

 

6


SOLE MEMBER:

 

ADVANCED DISPOSAL SERVICES ALABAMA, LLC
 

 

By: Charles C, Appleby
Its: Vice President

EXHIBIT “A”

MEMBER NAME ADDRESS INITIAL CAPITAL CONTRIBUTION PERCENTAGE INTEREST

Advanced Disposal Services Alabama, LLC 13385 Edna Brake Lucas Road, Montgomery, Alabama 36117         $100,00         100%

OMNIBUS AMENDMENT TO OPERATING AGREEMENTS

This OMNIBUS AMENDMENT TO OPERATING AGREEMENTS (this “Omnibus Amendment”’) is dated as of February__, 2010, and is made by the parties signatory hereto and amends those operating agreements set forth on Schedule I hereto (each, an “Operating Agreement” and, collectively, the “Operating Agreements”).

WHEREAS, the sole member of each of the limited liability companies set forth on Schedule II hereto (each, a “Company” and collectively, the “Companies”) has pledged its interest in such Company to Bank of America, N.A., as administrative agent (the “Agent”), pursuant to that certain Amended and Restated Master Securities Pledge Agreement, dated as of January 14, 2010 (as amended from time to time, the “Pledge Agreement”), among Advanced Disposal Services, Inc., a Delaware corporation (the “Parent”), the Subsidiaries of the Parent (including the Companies) and Bank of America, N.A., as administrative agent;

WHEREAS, the sole member of each of the Companies wishes to amend the Operating Agreement of such Company set forth opposite its name on Schedule I hereto to permit the Agent to foreclose on its equity interest in such Company in accordance with the terms of the Pledge Agreement;

NOW THEREFORE, the sole member of each of the Companies does hereby agree as follows:

1. The definition of “Successor” set forth in Article 1 of each of the Operating Agreements is hereby amended to read in its entirety as follows:

“Successor” means any Person to whom all or any part of an Interest is Transferred in accordance with the terms hereof.

 

7


2. The definition of “Transfer” set forth in Article 1 of each of the Operating Agreements is hereby amended to read in its entirety as follows:

“Transfer” means, when used as a noun, (a) any voluntary sale, hypothecation, pledge, assignment, attachment or other transfer of any Interest, and (b) any transfer of any Interest initiated by a lender in connection with the enforcement of its rights under a senior credit facility that is secured, in whole or in part, by a pledge of such Interest, and, when used as a verb, (x) to voluntarily sell, hypothecate, pledge, assign or otherwise transfer any Interest, and (y) with respect to any lender, to sell, hypothecate, pledge, assign or otherwise transfer any Interest in connection with the enforcement of such lender’s rights under any senior credit facility that is secured, in whole or in part, by a pledge of such Interest.

3. Article 7 of each of the Operating Agreements is hereby amended is amended to add the following new Section 7.3 at the end thereof:

“7.3 Transfer by Secured Party. In the event the Interest is at any time pledged to a lender as security in connection with senior financing for the Company, the lender (or agent for the group of senior lenders) shall have the right to exercise its remedies under such pledge, to foreclose upon the Interest and/or to Transfer the Interest to itself or to a third party in connection with such exercises of remedies and/or foreclosure, all without further consent of the Member or any Successor.”

4. Capitalized terms used and not defined herein shall have the definitions given in the applicable Operating Agreement.

5. Except as herein amended, each Operating Agreement shall remain in full force and effect and this Omnibus Amendment shall be incorporated therein and made part thereof.

[Signature Page Follows]

IN WITNESS WHEREOF, the undersigned have executed this Omnibus Amendment as of the date first above written.

 

Advanced Disposal Services, Inc.
By:    
Steven R. Carn
Vice President

 

8


SCHEDULE I

OPERATING AGREEMENTS

 

1       Advanced Disposal Recycling Services, LLC

   Operating Agreement of Advanced Disposal Recycling Services, LLC

2.      Advanced Disposal Recycling Services Gulf Coast, LLC

   Operating Agreement of Advanced Disposal Recycling Services Gulf Coast, LLC

3.      Advanced Disposal Services Alabama, LLC

   Amended and Restated Operating Agreement of Advanced Disposal Services Alabama, LLC

4.      Advanced Disposal Services Alabama CATS, LLC

   Operating Agreement of Advanced Disposal Services Alabama CATS, LLC

5.      Advanced Disposal Services Alabama EATS, LLC

   Operating Agreement of Advanced Disposal Services Alabama EATS, LLC

6.      Advanced Disposal Services Alabama Holdings, LLC

   Amended and Restated Operating Agreement of Advanced Disposal Services Alabama Holdings, LLC

7.      Advanced Disposal Services ASW, LLC

   Operating Agreement of Advanced Disposal Services ASW, LLC

8.      Advanced Disposal Services Atlanta, LLC

   Amended and Restated Operating Agreement of Advanced Disposal Services Atlanta, LLC

9.      Advanced Disposal Services Augusta, LLC

   Operating Agreement of Advanced Disposal Services Augusta, LLC

10.    Advanced Disposal Services Carolinas, LLC

   Operating Agreement of Advanced Disposal Services Carolinas, LLC

11.    Advanced Disposal Services Carolinas Holdings, LLC

   Operating Agreement of Advanced Disposal Services Carolinas Holdings, LLC

12.    Advanced Disposal Services Central Florida, LLC

   Operating Agreement of Advanced Disposal Services Central Florida, LLC

13.    Advanced Disposal Services Cobb County Recycling Facility, LLC

   Operating Agreement of Advanced Disposal Services Cobb County Recycling Facility, LLC

14.    Advanced Disposal Services Cobb County Transfer Station, LLC

   Operating Agreement of Advanced Disposal Services Cobb County Transfer Station, LLC

15.    Advanced Disposal Services Georgia Holdings, LLC

   Operating Agreement of Advanced Disposal Services Georgia Holdings, LLC

 

9


16.    Advanced Disposal Services Gulf Coast, LLC

   Operating Agreement of Advanced Disposal Services Gulf Coast, LLC

17.    Advanced Disposal Services Gwinnett Transfer Station, LLC

   Operating Agreement of Advanced Disposal Services Gwinnett Transfer Station, LLC

18.    Advanced Disposal Services Hancock County, LLC

   Operating Agreement of Advanced Disposal Services Hancock County, LLC

19.    Advanced Disposal Services Jackson, LLC

   Operating Agreement of Advanced Disposal Services Jackson, LLC

20.    Advanced Disposal Services Jacksonville, LLC

   Second Amended Operating Agreement of Advanced Disposal Services Jacksonville, LLC

21.    Advanced Disposal Services Jones Road, LLC

   Operating Agreement of Advanced Disposal Services Jones Road, LLC

22.    Advanced Disposal Services Macon, LLC

   Amended and Restated Operating Agreement of Advanced Disposal Services Macon, LLC

23.    Advanced Disposal Services Mid-South, LLC

   Operating Agreement of Advanced Disposal Services Mid-South, LLC

24.    Advanced Disposal Services Middle Tennessee, LLC

   Operating Agreement of Advanced Disposal Services Middle Tennessee, LLC

25.    Advanced Disposal Services Mississippi, LLC

   Operating Agreement of Advanced Disposal Services Mississippi, LLC

26.    Advanced Disposal Services North Florida, LLC

   Operating Agreement of Advanced Disposal Services North Florida, LLC

27.    Advanced Disposal Services North Georgia, LLC

   Operating Agreement of Advanced Disposal Services North Georgia, LLC

28.    Advanced Disposal Services Pasco County, LLC

   Operating Agreement of Advanced Disposal Services Pasco County, LLC

29.    Advanced Disposal Services Rogers Lake, LLC

   Operating Agreement of Advanced Disposal Services Rogers Lake, LLC

30.    Advanced Disposal Services Smyrna Transfer Station, LLC

   Operating Agreement of Advanced Disposal Services Smyrna Transfer Station, LLC

31.    Advanced Disposal Services Southside Materials Recovery Station. LLC

   Operating Agreement of Advanced Disposal Services Southside Materials Recovery Station, LLC

 

10


32.    Advanced Disposal Services Stateline, LLC

   Operating Agreement of Advanced Disposal Services Stateline, LLC

33.    All Star Waste Systems, LLC

   Operating Agreement of All Star Waste Systems, LLC

34.    Arrow Disposal Service, LLC

   Operating Agreement of Arrow Disposal Service, LLC

35.    Cartersville Transfer Station, LLC, d/b/a Riverside Transfer Station

   Operating Agreement of Cartersville Transfer Station, LLC, d/b/a Riverside Transfer Station

36.    Caruthers Mill C&D Landfill, LLC

   Operating Agreement of Caruthers Mill C&D Landfill, LLC

37.    Coastal Recyclers Landfill, LLC

   Operating Agreement of Coastal Recyclers Landfill, LLC

38.    Coastal Recyclers Transfer Station, LLC

   Operating Agreement of Coastal Recyclers Transfer Station, LLC

39.    Container & Compactors Services, LLC

   Operating Agreement of Container & Compactors Services, LLC

40.    Doraville Transfer Station, LLC

   Operating Agreement of Doraville Transfer Station, LLC

41.    Eagle Point Landfill, LLC

   Operating Agreement of Eagle Point Landfill, LLC

42.    Firetower Landfill, LLC

   Operating Agreement of Firetower Landfill, LLC

43.    Hall County Transfer Station, LLC

   Operating Agreement of Hall County Transfer Station, LLC

44.    Hidden Acres Land Company, LLC

   Operating Agreement of Hidden Acres Land Company, LLC

45.    Nassau County Landfill, LLC

   Operating Agreement of Nassau County Landfill, LLC

46.    Old Kings Road Solid Waste, LLC

   Operating Agreement of Old Kings Road Solid Waste, LLC

47.    Old Kings Road, LLC

   Operating Agreement of Old Kings Road, LLC

48.    Stone’s Throw Landfill, LLC

   Amended and Restated Operating Agreement of Stone’s Throw Landfill, LLC

49.    Turkey Trot Landfill, LLC

   Operating Agreement of Turkey Trot Landfill, LLC

50.    Welcome All Transfer Station, LLC

   Operating Agreement of Welcome All Transfer Station, LLC

51.    Wolf Creek Landfill, LLC

   Operating Agreement of Wolf Creek Landfill, LLC

 

11


SCHEDULE II

COMPANIES

 

1. Advanced Disposal Recycling Services, LLC

 

2. Advanced Disposal Recycling Services Gulf Coast, LLC

 

3. Advanced Disposal Services Alabama, LLC

 

4. Advanced Disposal Services Alabama CATS, LLC

 

5. Advanced Disposal Services Alabama EATS, LLC

 

6. Advanced Disposal Services Alabama Holdings, LLC

 

7. Advanced Disposal Services ASW, LLC

 

8. Advanced Disposal Services Atlanta, LLC

 

9. Advanced Disposal Services Augusta, LLC

 

10. Advanced Disposal Services Carolinas, LLC

 

11. Advanced Disposal Services Carolinas Holdings, LLC

 

12. Advanced Disposal Services Central Florida, LLC

 

13. Advanced Disposal Services Cobb County Recycling Facility, LLC

 

14. Advanced Disposal Services Cobb County Transfer Station, LLC

 

15. Advanced Disposal Services Georgia Holdings, LLC

 

16. Advanced Disposal Services Gulf Coast, LLC

 

17. Advanced Disposal Services Gwinnett Transfer Station, LLC

 

18. Advanced Disposal Services Hancock County, LLC

 

19. Advanced Disposal Services Jackson, LLC

 

20. Advanced Disposal Services Jacksonville, LLC

 

12


21. Advanced Disposal Services Jones Road, LLC

 

22. Advanced Disposal Services Macon, LLC

 

23. Advanced Disposal Services Mid-South, LLC

 

24. Advanced Disposal Services Middle Tennessee, LLC

 

25. Advanced Disposal Services Mississippi, LLC

 

26. Advanced Disposal Services North Florida, LLC

 

27. Advanced Disposal Services North Georgia, LLC

 

28. Advanced Disposal Services Pasco County, LLC

 

29. Advanced Disposal Services Rogers Lake, LLC

 

30. Advanced Disposal Services Smyrna Transfer Station, LLC

 

31. Advanced Disposal Services Southside Materials Recovery Station, LLC

 

32. Advanced Disposal Services Stateline, LLC

 

33. All Star Waste Systems, LLC

 

34. Arrow Disposal Service, LLC

 

35. Cartersville Transfer Station, LLC, d/b/a Riverside Transfer Station

 

36. Caruthers Mill C&D Landfill, LLC

 

37. Coastal Recyclers Landfill, LLC

 

38. Coastal Recyclers Transfer Station, LLC

 

39. Container & Compactors Services, LLC

 

40. Doraville Transfer Station, LLC

 

41. Eagle Point Landfill, LLC

 

42. Firetower Landfill, LLC

 

43. Hall County Transfer Station, LLC

 

44. Hidden Acres Land Company, LLC

 

45. Nassau County Landfill, LLC

 

13


46. Old Kings Road Solid Waste, LLC

 

47. Old Kings Road, LLC

 

48. Stone’s Throw Landfill, LLC

 

49. Turkey Trot Landfill, LLC

 

50. Welcome All Transfer Station, LLC

 

51. Wolf Creek Landfill, LLC

 

14

Exhibit 3.301

DFI/CORP/3.8

RECORD 2011

United States of America

State of Wisconsin

DEPARTMENT OF FINANCIAL INSTITUTIONS

To All to Whom These Presents Shall Come, Greeting:

I, PAUL M. HOLZEM, Administrator, Division of Corporate and Consumer Services, Department of Financial Institutions, do hereby certify that the annexed copy has been compared by me with the record on file in the Corporation Section of the Division of Corporate & Consumer Services of this department and that the same is a true copy thereof and the whole of such record; and that I am the legal custodian of said record, and that this certification is in due form.

IN TESTIMONY WHEREOF, I have

hereunto set my hand and affixed the official seal

of the Department.

PAUL M. HOLZEM, Administrator

Division of Corporate and Consumer Services

Department of Financial Institutions

BY:

Effective July 1, 1996, the Department of Financial Institutions assumed the functions previously performed by the Corporations Division of the Secretary of State and is the successor custodian of corporate records formerly held by the Secretary of State.

 

1


AMENDED AND RESTATED ARTICLES OF INCORPORATION

OF

SUMMIT INC.

The undersigned hereby adopts these Amended and Restated Articles of Incorporation pursuant to the provisions of the Wisconsin business corporation law, which Amended and Restated Articles of Incorporation shall supersede and take. the place of the Corporation’s existing Articles of Incorporation, and any amendments thereto.

ARTICLE I

The name of the Corporation shall be Summit, Inc.

ARTICLE II

The aggregate number of shares of stock that the Corporation shall have authority to issue shall be 9,000 shares of stock, designated as “Common Stock,” with a par value of Ten Cents ($0.10) per share.

ARTICLE III

The number of the directors of the Corporation shall be such number as is fixed from time to time by and in the manner provided for in the Bylaws. Each director shall hold office until his or her successor shall have been elected and qualified or until his or her death, resignation or removal from office in the manner provided by law or the Bylaws of the Corporation. Directors shall have full power and authority to manage the business and regulate the affairs of the Corporation.

ARTICLE IV

The registered office of the Corporation is located at Superior Services, Inc., 10150 West National Avenue, Suite 350, West Allis, Wisconsin 53227, and the name of its registered agent at such address is Peter J. Ruud.

ARTICLE V

The Effective Date of these Amended and Restated Articles of Incorporation shall be the later of the filing of these Amended and Restated Articles with the Secretary of State of the State of Wisconsin or July 15, 1994.

The undersigned officer of Summit, Inc., a Wisconsin corporation with its registered office in Milwaukee County, Wisconsin, certifies that the foregoing restatement of the Articles of Incorporation of said corporation was consented to in writing on June 28, 1994 in accordance with Section 180.1003 and 180.1004, Wis. Stats. by the directors of the Corporation and the holders of all shares entitled to vote with respect to the subject matter of said amendment duly signed by said directors and shareholders, respectively, or in their names by their duly authorized attorneys.

 

2


EXECUTED in duplicate as of the      of June, 1994:

[NO SEAL]

 

SUMMIT, INC.
By:
John H. Sanders, Assistant Secretary

This Document was Drafted By:

Peter J. Ruud

Please return to:

Peter J. Ruud

Superior Services, Inc.

10150 W. National Avenue

Suite 350

West Allis, Wisconsin 53227

(414) 328-2800

 

3


EFFECTIVE DATE 15 JUL 1994

  

RESTATED ART. CH. 180

   $ 40.00   

CHG REGD OFFICE

  

 

4

Exhibit 3.302

AMENDED & RESTATED

BYLAWS

of

SUMMIT, INC.

Adopted and Restated as of the 1st day of January, 2006.

ARTICLE I.

OFFICES

1.01 Business Office.

The Corporation’s principal office shall be within the State of Wisconsin. The Corporation may have such other offices, either within or without the State of Wisconsin, as the Board of Directors may designate or as the Corporation’s business may require from time to time. The Corporation shall maintain at its principal office a copy of certain records as required by the Wisconsin Business Corporation Law (the “Act”).

1.02 Registered Office.

The Corporation’s registered office required by the Act to be maintained in the State of Wisconsin shall be the place designated by resolution of the Corporation’s Board of Directors and may be, but need not be, identical to the principal office in the State of Wisconsin. The address of the registered office may be changed from time to time.

ARTICLE II.

SHAREHOLDERS

 

2.01 Annual Shareholder Meeting.

The annual meeting of the shareholders shall be held within 90 days of the close of the Corporation’s fiscal year, at a time and date as is determined by the Corporation’s President or Board of Directors, for the purpose of electing directors and for the transaction of such other business as may come before the meeting.

 

2.02 Special Shareholder Meetings.

Special meetings of the shareholders, for any purpose or purposes, may be called by: (1) the President, (2) the Board of Directors or such officers as the Board of Directors may authorize from time to time, or (3) the President or Secretary upon the written request of the holders of record of at least one-tenth of all the outstanding shares of the Corporation entitled to vote on any issue at the meeting. The party calling the special meeting shall designate the date and hour of the meeting.

 

1


Upon delivery to the President or Secretary of a written request pursuant to item (3) above, stating the purpose(s) of the requested meeting, dated and signed by the person(s) entitled to request such a meeting, it shall be the duty of the officer to whom the request is delivered to give, within thirty (30) days of such delivery, notice of the meeting to the shareholders. Notice of any special meeting shall be given in the manner provided in section 2.04 of these Bylaws. Only business within the purpose(s) described in the special meeting notice shall be conducted at a special shareholders meeting.

2.03 Place of Shareholder Meeting.

The Board of Directors may designate any place, either within or without the State of Wisconsin, as the place of meeting for any annual or for any special meeting called by the Board of Directors. A waiver of notice signed by all persons entitled to vote at a meeting also may designate any place, either within or without the State of Wisconsin, as the place for the holding of such meeting. If no designation is made by the Board of Directors, or if a special meeting be otherwise called, the place of the meeting shall be the Corporation’s principal business office in the State of Wisconsin, but any meeting may be adjourned to reconvene at any place designated by vote of a majority of the shares represented thereat.

2.04 Notice of Shareholder Meeting.

(a) Required Notice. Unless otherwise required by the Act, written notice stating the place, day and hour of any annual or special shareholder meeting shall be delivered not less than ten (10) nor more than sixty (60) days before the meeting date, either personally or by mail, by or at the direction of the President, the Board of Directors, or other persons calling the meeting, to each shareholder of record entitled to vote at such meeting and to any other shareholder entitled by the Act or the Articles of Incorporation to receive notice of the meeting. Notice shall be deemed to be effective at the earlier of: (1) when deposited in the United States mail, addressed to the shareholder at his or her address as it appears on the Corporation’s stock transfer books, with postage thereon prepaid; (2) on the date shown on the return receipt if sent by registered or certified mail, return receipt requested, and the receipt is signed by or on behalf of the addressee; (3) when received; or (4) five (5) days after deposit in the United States mail, if mailed postpaid and correctly addressed to an address other than that shown in the Corporation’s current record of shareholders.

(b) Adjourned Meeting. If any shareholder meeting is adjourned to a different date, time, or place, notice need not be given of the new date, time, and place, if the new date, time, and place are announced at the meeting before adjournment. But if a new record date for the adjourned meeting is or must be fixed (see section 2.05 of this Article II), then notice must be given pursuant to the requirements of paragraph (a) of this section 2.04 to those persons who are shareholders as of the new record date.

(c) Waiver of Notice. A shareholder may waive notice of meeting (or any notice required by the Act, Articles of Incorporation, or Bylaws), by a writing signed by the shareholder entitled to the notice which is delivered to the Corporation (either before or after the date and time stated in the notice) for inclusion in the minutes or filing with the corporate records.

 

2


A shareholder’s attendance at a meeting:

(1) waives objection to lack of notice or defective notice of the meeting, unless the shareholder at the beginning of the meeting objects to holding the meeting or transacting business at the meeting;

(2) waives objection to consideration of a particular matter at the meeting that is not within the purpose or purposes described in the meeting notice, unless the shareholder objects to considering the matter when it is presented.

(d) Contents of Notice. The notice of each special shareholder meeting shall include a description of the purpose or purposes for which the meeting is called. Except as provided in this section 2.04(d), or as provided in the Corporation’s Articles of Incorporation or otherwise in the Act, the notice of an annual shareholder meeting need not include a description of the purpose or purposes for which the meeting is called.

If a purpose of any shareholder meeting is to consider either: (1) a proposed amendment to the Articles of Incorporation (including any restated articles requiring shareholder approval); (2) a plan of merger or share exchange; (3) the sale, lease, exchange or other disposition of all or substantially all of the Corporation’s property; (4) the dissolution of the Corporation; or (5) the removal of a director, the notice must so state and be accompanied by, respectively, a copy or summary of the: (1) articles of amendment; (2) plan of merger or share exchange; or (3) transaction for disposition of the Corporation’s property. If the .proposed corporate action creates dissenters’ rights, the notice must state that shareholders are or may be entitled to assert dissenters’ rights and must be accompanied by a copy of the appropriate section of the Act. If the Corporation issues or authorizes the issuance of shares for promissory notes or for promises to render services in the future, the Corporation shall, with or before the notice of the next shareholder meeting, report in writing to all the shareholders the number of shares authorized or issued and the consideration received. Likewise, if the Corporation indemnifies or advances expenses to a director, this shall be reported to all the shareholders with or before notice of the next shareholder’s meeting.

2.05 Fixing of Record Date.

For the purpose of determining shareholders entitled to notice of or to vote at any meeting of shareholders, or any adjournment thereof, or shareholders entitled to receive payment of any distribution or dividend, or in order to make a determination of shareholders for any other proper purpose, the Board of Directors may fix in advance a date as the record date. Such record date shall not be more than seventy (70) days prior to the date on which the particular action requiring such determination of shareholders is to be taken. If no such record date is fixed, the record date for determination of such shareholders shall be at the close of business on:

(a) With respect to an annual shareholder meeting or any special shareholder meeting called by the Board of Directors or any person specifically authorized by the Board or these Bylaws to call a meeting, the day before the first notice is delivered to shareholders;

(b) With respect to a special shareholder’s meeting demanded by the shareholders, the date the first shareholder signs the demand;

 

3


(c) With respect to the payment of a share dividend, the date the Board authorizes the share dividend;

(d) With respect to actions taken in writing without a meeting (pursuant to Article 11, section 2.11), the date the first shareholder signs a consent;

(e) With respect to a distribution to shareholders, (other than one involving a repurchase or acquisition of shares), the date the Board authorizes the distribution; and

(f) With respect to any other matter for which such a determination is required, as provided by law.

When a determination of shareholders entitled to vote at any meeting of shareholders has been made as provided in this section, such determination shall apply to any adjournment thereof unless the Board of Directors fixes a new record date which it must do if the meeting is adjourned to a date more than 120 days after the date fixed for the original meeting.

2.06 Voting Lists.

The officer or agent having charge of the stock transfer books for shares of the Corporation shall make, before each meeting of shareholders, a complete list of the shareholders entitled to vote at such meeting, or any adjournment thereof, arranged in alphabetical order with the address of and the number of shares held by each. The list must be arranged by voting group, if such exists, and within each voting group by class or series of shares. The shareholder list shall be subject to inspection at the Corporation’s principal office by any shareholder at any time during usual business hours for any proper purpose and beginning two (2) business days after notice is given of the meeting for which the list was prepared. Such list also shall be produced and kept open at the time and place of the meeting and shall be subject to the inspection of any shareholder during the meeting for purposes related to the meeting. A shareholder or his or her agent or attorney is entitled on written demand to inspect and, subject to the requirements of the Act and of section 2.12(c), to copy the list during regular business hours and at the shareholder’s expense during the period it is available for inspection. The Corporation shall maintain the shareholder list in written form or in another form capable of conversion into written form within a reasonable time. The failure of the Corporation to produce such shareholder list shall not invalidate any action taken at such meeting.

2.07 Shareholder Quorum and Voting Requirements.

Unless the Articles of Incorporation or the Act provide otherwise, a majority of the votes entitled to be cast on the matter constitutes a quorum for action on that matter.

Once a share is represented for any purpose at a meeting, it is deemed present for quorum purposes for the remainder of the meeting and for any adjournment of that meeting unless a new record date is or must be set for that adjourned meeting. A share represented at a meeting solely for the purpose of objecting to the holding of the meeting or the transaction of business at the meeting shall not be deemed present for quorum purposes.

 

4


2.08 Proxies.

Except as otherwise provided by the Act, at all meetings of shareholders a shareholder may vote in person or vote by proxy which is executed in writing by the shareholder or which is executed by his duly authorized attorney-in-fact. Such proxy shall be filed with the secretary of the Corporation or other person authorized to tabulate votes before or at the time of the meeting. No proxy shall be valid after eleven (11) months from the date of its execution unless otherwise provided in the proxy. Unless otherwise provided in the appointment form, a proxy appointment may be revoked at any time before it is voted, either by written notice filed with the Secretary or other officer or agent of the Corporation authorized to tabulate votes, or by oral notice given by the shareholder during the meeting. The presence of a shareholder who has filed his or her proxy appointment shall not of itself constitute a revocation.

2.09 Voting of Shares.

Unless otherwise provided in the Articles of Incorporation or the Act, each outstanding share entitled to vote shall be entitled to one vote upon each matter submitted to a vote at a meeting of shareholders.

Except as provided by specific court order, no shares held by another corporation, if a majority of the shares entitled to vote for the election of directors of such other corporation are held by the Corporation, shall be voted at any meeting or counted in determining the total number of outstanding shares at any given time for purposes of any meeting. Provided, however, the preceding sentence shall not limit the Corporation’s power to vote any shares, including its own shares, held by it in a fiduciary capacity.

Redeemable shares are not entitled to vote after notice of redemption is mailed to the holders and a sum sufficient to redeem the shares has been deposited with a bank, trust company, or other financial institution under an irrevocable obligation to pay the holders the redemption price on surrender of the shares.

2.10 Corporation’s Acceptance of Votes.

(a) If the name signed on a vote, consent, waiver, or proxy appointment corresponds to the name of a shareholder, the Corporation, if acting in good faith, is entitled to accept the vote, consent, waiver, or proxy appointment and give it effect as the act of the shareholder.

(b) If the name signed on a vote, consent, waiver, or proxy appointment does not correspond to the name of its shareholder, the Corporation, if acting in good faith, is nevertheless entitled to accept the vote, consent, waiver, or proxy appointment and give it effect as the act of the shareholder if:

(1) the shareholder is an entity as defined in the Act and the name signed purports to be that of an officer or agent of the entity;

(2) the name signed purports to be that of an administrator, executor, guardian, or conservator representing the shareholder and if the Corporation requests, evidence of fiduciary status acceptable to the Corporation has been presented with respect to the vote, consent, waiver, or proxy appointment;

 

5


(3) the name signed purports to be that of a receiver or trustee in bankruptcy of the shareholder and if the Corporation requests, evidence of this status acceptable to the Corporation has been presented with respect to the vote, consent, waiver, and proxy appointment;

(4) the name signed purports to be that of a pledgee, beneficial owner, or attorney-in-fact of the shareholder and if the Corporation requests, evidence acceptable to the Corporation of the signatory’s authority to sign for the shareholder has been presented with respect to the vote, consent, waiver, or proxy appointment;

(5) two or more persons are the shareholder as covenants or fiduciaries and the name signed purports to be the name of at least one of the co-owners and the person signing appears to be acting on behalf of all the co-owners.

(c) The Corporation is entitled to reject a vote, consent, waiver, or proxy appointment if the secretary or other officer or agent authorized to tabulate votes, acting in good faith, has reasonable basis for doubt about the validity of the signature on it or about the signatory’s authority to sign for the shareholder.

(d) The Corporation and its officer or agent who accepts or rejects a vote, consent, waiver, or proxy appointment in good faith and in accordance with the standards of this section are not liable in damages to the shareholder for the consequences of the acceptance or rejection.

(e) Corporate action based on the acceptance or rejection of a vote, consent, waiver, or proxy appointment under this section is valid unless a court of competent jurisdiction determines otherwise.

2.11 Unanimous Consent without Meeting.

Any action required or permitted to be taken at a meeting of the shareholders may be taken without a meeting if one or more consents in writing, setting forth the action so taken, shall be signed by all of the shareholders entitled to vote with respect to the subject matter thereof and are delivered to the Corporation for inclusion in the minute book. A consent signed under this section has the effect of a meeting vote and may be described as such in any document.

2.12 Voting of Shares by other Corporations.

Shares standing in another corporation’s name may be voted either in person or by proxy, by the other corporation’s president or any other officer appointed by the president. A proxy appointment executed by any principal officer of the other corporation or such an officer’s assistant shall be conclusive evidence of the signer’s authority to act, in the absence of express notice to this Corporation, given in writing to this Corporation’s Secretary, or other officer or agent of this Corporation authorized to tabulate votes, of the designation of some other person by the other corporation’s board of directors or Bylaws.

 

6


2.13 Dissenters’ Rights.

Each shareholder shall have the right to dissent from action by the Corporation and obtain payment for his or her shares when so authorized by the Act, the Articles of Incorporation, these Bylaws, or by resolution of the Board of Directors.

2.14 Conduct of Meetings.

The President, or in his or her absence the Vice President, and in his or her absence any person chosen by the shareholders present, shall call the meeting of the shareholders to order and shall act as Chairman of the meeting, and the Secretary of the Corporation shall act as Secretary of all meetings of the shareholders, except that the presiding officer may appoint any Assistant Secretary or other person to act as Secretary of the meeting.

ARTICLE III.

BOARD OF DIRECTORS

3.01 General Powers.

All corporate powers shall be exercised by or under the authority of, and the Corporation’s business and affairs shall be managed under the direction of, the Board of Directors.

3.02 Election.

Unless otherwise provided in the Articles of Incorporation, directors are elected by a plurality of the votes cast by the shares entitled to vote in the election at a meeting at which a quorum is present.

3.03 Number, Tenure and Qualification.

The number of directors shall be fixed, or increased or decreased from time to time, by a resolution adopted by a majority of the Board of Directors or Shareholders by amendment to these Bylaws, but in no event shall there be less than two (2) directors and a decrease in the number of directors shall not shorten the term of office of an incumbent director. Each director shall be elected at the Corporation’s annual meeting of the shareholders and shall hold office until the next annual meeting of shareholders and until his or her successor shall have been elected and qualified or until his or her death, resignation or removal from office in the manner provided by law or the Bylaws of the Corporation. Directors need not be residents of the State of Wisconsin or shareholders of the Corporation.

3.04 Regular Meetings.

A regular meeting of the Board of Directors shall be held without other notice than this Bylaw immediately after and at the same place as the annual meeting of shareholders and each adjourned session thereof. The Board of Directors may provide by resolution the time and place, either within or without the State of Wisconsin, for the holding of additional regular meetings without other notice than such resolution. Any such regular meeting may be held by any means of communication as permitted by section 3.09.

 

7


3.05 Special Meetings.

Special meetings of the Board of Directors may be called by or at the request of the President, Vice President or any one director. The person or persons authorized to call special meetings of the Board of Directors may fix any time and any place, either within or without the State of Wisconsin, as the time and place for holding any special meeting of the Board of Directors called by them. If no place is fixed by the person calling the meeting, the place of meeting shall be the Corporation’s principal office in the State of Wisconsin. Any such special meeting may be held by any means of communication as permitted by section 3.09.

3.06 Notice of Special Meetings; Waiver of Notice.

Notice stating the time and place of any special meeting of the Board of Directors shall be given at least forty-eight (48) hours previously thereto by written notice delivered personally or mailed to each director at his or her business address, or such other address as designated in writing to the Secretary, or by telephone, facsimile or telegram. If mailed, such notice shall be deemed to be effective with the earlier of: (1) when received, or (2) five days after deposit in the United States Mail, addressed to the director’s business office, with postage thereon prepaid; or (3) the date shown on the return receipt if sent by registered or certified mail, return receipt requested, and the receipt is signed by or on behalf of the director. If notice be given by telephone, facsimile or telegram, such notice shall be deemed to be delivered when the notice is given personally by telephone, at the time transmitted to a facsimile number at any address designated above, or when the telegram is delivered to the telegraph company. Whenever any notice is required to be given to any director of the Corporation under the provisions of these Bylaws or under the provisions of the Articles of Incorporation or under the provisions of any statute, a waiver thereof in writing, signed at any time, whether before or after the time of the meeting, by the director entitled to such notice, shall be deemed equivalent to the giving of such notice. The attendance of a director at a meeting shall constitute a waiver of notice of such meeting, except where a director attends a meeting and objects thereat to the transaction of the business because the meeting is not lawfully called or convened. Neither the business to be transacted at, nor the purpose of, any regular or special meeting of the Board of Directors need be specified in the notice or waiver of notice of such meeting.

3.07 Director Quorum.

Except as otherwise specified by law or the Articles of Incorporation or these Bylaws, a majority of the number of directors fixed in the manner provided by section 3.03 of this Article III shall constitute a quorum for the transaction of business at any meeting of the Board of Directors, but though less than such quorum is present at a meeting, the act of a majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors unless the act of a greater number is required by the Act, the Articles of Incorporation or these Bylaws.

A majority of the number of directors appointed to serve on a committee as authorized in section 3.16 of these Bylaws shall constitute a quorum for the transaction of business at any committee meeting. These provisions shall not, however, apply to the determination of a quorum for actions taken under emergency Bylaws or any other provisions of these Bylaws that fix different quorum requirements.

 

8


3.08 Voting Requirement.

The affirmative vote of the majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors or a committee of the Board of Directors. This provision shall not, however, apply to any action taken by the Board of Directors pursuant to section 3.15 or Article IX of these Bylaws, or in the event the affirmative vote of a greater number of directors is required by the Act, the Articles of Incorporation, or any other provision of these Bylaws.

3.09 Meetings by Electronic Means of Communication.

To the extent provided in these Bylaws, the Board of Directors, or any committee of the Board, may, in addition to conducting meetings in which each director participates in person, and notwithstanding any place set forth in the notice of the meeting or these Bylaws, conduct any regular or special meeting by the use of any electronic means of communication, provided (1) all participating directors may simultaneously hear each other during the meeting, or (2) all communication during the meeting is immediately transmitted to each participating director, and each participating director is able to immediately send messages to all other participating directors. Before the commencement of any business at a meeting at which any directors do not participate in person, all participating directors shall be informed that a meeting is taking place at which official business may be transacted.

3.10 Director’s Assent.

A director who is present at a meeting of the Board of Directors or a committee of the Board of Directors when corporate action is taken is deemed to have assented to the action taken unless: (1) the director objects at the beginning of the meeting (or promptly upon the director’s arrival) to holding it or transacting business at the meeting; or (2) the director dissents or abstains from the action taken and minutes of the meeting are prepared that show the director’s dissent or abstention from the action; (3) the director dissents or abstains from an action taken, minutes of the meeting are prepared that fail to show the director’s dissent or abstention from the action taken and the director delivers to the Corporation a written notice of that failure that complies with the appropriate provisions of the Act promptly after receiving the minutes; or (4) the director delivers written notice of his or her dissent or abstention to the presiding officer of the meeting before its adjournment or to the Corporation immediately after adjournment of the meeting. The right of dissent or abstention is not available to a director who votes in favor of the action taken.

3.11 Conduct of Meetings.

The President, and in his absence the Vice-Presidents in the order appointed under section 4.07 of Article IV, and in their absence any director chosen by the directors then present, shall call meetings of the Board of Directors to order and shall act as Chairman of the meeting. The Secretary of the Corporation shall act as secretary of all meetings of the Board of Directors, but in the absence of the secretary the presiding officer may appoint any Assistant secretary or any director or other person present to act as secretary of the meeting.

 

9


3.12 Removal.

Any director or the entire Board of Directors may be removed from office with or without cause by the affirmative vote of a majority of the shares outstanding and entitled to vote for the election of such director(s) taken at a special meeting of shareholders called for that purpose, and any vacancy so created may be filled by the shareholders.

3.13 Vacancies.

Any vacancy occurring on the Board of Directors, including a vacancy created by an increase in the number of directors, may be filled by the shareholders. During such time as the shareholders fail or are unable to fill such vacancies then, and until the shareholders act, the vacancy may be filled (1) by the board of directors, or (2) if the directors remaining in office constitute fewer than a quorum of the Board, by the affirmative vote of a majority of all directors remaining in office.

3.14 Compensation and Expenses.

The Board of Directors, irrespective of any personal interest. of any of its members, may (1) establish reasonable compensation of all directors for services to the Corporation as directors or may delegate this authority to an appropriate committee, (2) provide for, or delegate authority to an appropriate committee to provide for, reasonable pensions, disability or death benefits, and other benefits or payments to directors and to their estates, families, dependents, or beneficiaries for prior services rendered to the Corporation by the directors, and (3) provide for reimbursement of reasonable expenses incurred in the performance of the directors’ duties, including the expense of traveling to and from Board meetings.

3.15 Unanimous Consent without Meeting.

Any action required or permitted by the Articles of Incorporation or Bylaws or any provision of law to be taken by the Board of Directors at a meeting or by resolution may be taken without a meeting if a consent in writing, setting forth the action so taken shall be signed by all of the directors then in office, and filed with the Corporation’s records. Action taken by consent is effective when the last director signs the consent, unless the consent specifies a different effective date. A signed consent has the effect of a meeting and may be described as such in any document.

3.16 Committees.

The Board of Directors by resolution adopted by the affirmative vote of a majority of the number of directors may designate one or more committees, each committee to consist of one or more directors elected by the Board of Directors, which to the extent provided in said resolution, as initially adopted, and as thereafter supplemented or amended by further resolution adopted by a like vote, shall have and may exercise, when the Board of Directors is not in session, the powers of the Board of Directors in the management of the Corporation’s business and affairs, except action in respect to the (1) authorization of distributions, (2) the approval or proposal to

 

10


shareholders of action for which the Act requires approval by shareholders, (3) filling vacancies on the Board of Directors or its committees, (4) amending the Articles of Incorporation pursuant to Board authority, (5) adopting, amending or repealing Bylaws, (6) approving a plan of merger not requiring shareholder approval, (7) the authorization or approval to reorganize shares, except according to a formula or method prescribed by the Board of Directors, (8) the authorization or approval of the issuance or sale or contract for sale of shares, or (9) the determination of the designation and relative rights, preferences and limitations of a class or series of shares. Sections 3.04, 3.05, 3.06, 3.07, 3.08, 3.09, 3.10, 3.11 and 3.15 of this Article III, which govern meetings, actions without meetings, notice and waiver of notice, quorum and voting requirements of the Board of Directors, apply to committees and their members.

ARTICLE IV.

OFFICERS

4.01 Number.

The Corporation’s principal officers shall be a President, a Vice President, a Secretary, and a Treasurer, each of whom shall be appointed by the Board of Directors. Additional officers and assistant officers, including any Vice Presidents, may be appointed by the Board of Directors as the Board deems appropriate. If there is more than one Vice President, the Board may establish designations for the Vice Presidencies to identify their functions or their order. There may, in addition, be a chairperson or co-chairperson of the board whenever the Board shall see fit to cause such office or offices to be filled. Any two or more offices may be held simultaneously by the same person.

4.02 Appointment and Term of Office.

The Corporation’s officers shall be appointed for a term as determined by the Board of Directors. If no term is specified, they shall hold office until their successor shall have been duly appointed and shall have qualified or until the officer’s death, resignation or removal from office in the manner hereinafter provided.

The designation of a specified term does not grant to the officer any contract rights, and the Board can remove the officer at any time prior to the termination of such term.

4.03 Removal.

Any officer or agent appointed by the Board of Directors may be removed by the Board of Directors whenever in its judgment the Corporation’s best interests will be served thereby, but such removal shall be without prejudice to the contract rights, if any, of the person so removed. Appointment of an officer or agent shall not of itself create contract rights.

4.04 Vacancies.

A vacancy in any office because of death, resignation, removal, disqualification, or other reason shall be filled in the manner prescribed for regular appointments to the office.

 

11


4.05 Powers, Authority and Duties.

The Corporation’s officers shall have the powers and authority conferred in the duties prescribed by the Board of Directors or the officer who appointed them in addition to and to the extent not inconsistent with those specified in other sections of this Article IV.

4.06 The President.

The President shall be the Corporation’s principal executive officer and, subject to the control of the Board of Directors, shall in general supervise and control all of the Corporation’s business and affairs. The President shall, when present, preside at all meetings of the shareholders and of the Board of Directors. The President may sign, with the Secretary or any other proper officer of the Corporation authorized by the Board of Directors, certificates for shares of the Corporation and deeds, mortgages, bonds, contracts, or other instruments in the ordinary course of business or that the Board of Directors has authorized to be executed, except in cases where the signing and execution thereof shall be expressly delegated by the Board of Directors or by the Bylaws to some other officer or agent of the Corporation, or shall be required by law to be otherwise signed or executed; and in general shall perform all duties incidental to the office of President and such other duties as may be prescribed by the Board of Directors from time to time.

4.07 The Vice President.

In the absence of the President or in the event of the President’s death or inability or refusal to act as directed by the Board of Directors, the Vice President (or in the event there be more than one Vice President, the Vice Presidents in the order designated at the time of their appointment, or in the absence of any designation, then in order of their appointment) shall perform the duties of the President, and when so acting shall have all the powers of and be subject to all the restrictions upon the President. Any Vice President may sign, with the Secretary or an Assistant Secretary certificates for shares of the Corporation; and shall perform such other duties as from time to time may be assigned by the President or by the Board of Directors.

4.08 The Secretary.

The Secretary shall: (a) keep the minutes of the meetings of the shareholders and of the Board of Directors in one or more books provided for that purpose; (b) see that all notices are duly given in accordance with the provisions of these Bylaws or as required by law; (c) be custodian of the corporate records and see that books, reports, statements, certificates and all other documents and records required by law are properly kept and filed; (d) keep a register of the post office address of each shareholder, which shall be furnished to the Secretary by such shareholder; (e) sign with the President, or a Vice President, certificates for shares of the Corporation, the issuance of which shall have been authorized by resolution of the Board of Directors; (f) have general charge of the stock transfer books of the Corporation; and (g) in general perform all duties incident to the office of Secretary and such other duties as from time to time may be assigned to him by the President or by the Board of Directors.

 

12


4.09 The Treasurer.

The Treasurer shall: (a) have charge and custody of and be responsible for all of the Corporation’s funds and securities; (b) receive and give receipts for money due and payable to the Corporation from any source whatsoever, and deposit all funds of the Corporation in such banks, trust companies, or other depositories as shall be selected in accordance with the provisions of Article V of these Bylaws, and (c) in general perform all of the duties incidental to the office of Treasurer and such other duties as from time to time may be assigned to him by the President or by the Board of Directors. If required by the Board of Directors, the Treasurer shall give a bond for the faithful discharge of his duties in such sum and with such surety or sureties as the Board of Directors shall determine.

4.10 Assistant Secretaries and Assistant Treasurers.

The Assistant Secretaries, when authorized by the Board of Directors, may sign with the President or a Vice President certificates for shares of the Corporation and issuance of which shall have been authorized by a resolution of the Board of Directors. The Assistant Treasurers, if required by the Board of Directors, shall give bonds for the faithful discharge of their duties in such sums and with such sureties as the Board of Directors shall, determine. The Assistant Secretaries and Assistant Treasurers, in general, shall perform such duties as shall be assigned to them by the Secretary or the Treasurer, respectively, or by the President or the Board of Directors.

4.11 Salaries.

Officers’ salaries shall be fixed from time to time by the Board of Directors and no officer shall be prevented from receiving such salary by reason of the fact that he is also a director of the Corporation.

ARTICLE V.

CONTRACTS, LOANS, CHECKS AND DEPOSITS

5.01 Contracts.

The Board of Directors may authorize any individual officer or agent or number of officers or agents to enter into any contract or to execute and deliver any instrument in the Corporation’s name and on its behalf, and such authorization may be general or confined to specific instances. Specifically, all contracts for the purchase or sale of real estate shall be approved by the Board of Directors.

5.02 Loans.

No loans shall be contracted on the Corporation’s behalf and no indebtedness shall be incurred in its name unless authorized by or under the authority of a resolution of the Board of Directors. Such authorization may be general or confined to specific instances.

 

13


5.03 Checks, Drafts, etc.

All checks, drafts or other orders for the payment of money, notes or other evidences of indebtedness issued in the Corporation’s name, shall be signed by such officer or officers, agents or agents of the Corporation and in such manner as shall from time to time be determined by or under the authority of a resolution of the Board of Directors.

5.04 Deposits.

All funds of the Corporation not otherwise employed shall be deposited from time to time to the Corporation’s credit in such banks, trust companies or other depositories as may be selected by or under the authority of the Board of Directors.

ARTICLE VI.

CERTIFICATES FOR SHARES AND THEIR TRANSFER

6.01 Certificates for Shares.

(a) Content

Certificates representing shares of the Corporation shall at a minimum state on their face the name of the issuing corporation and that it is formed under the laws of Wisconsin, the name of the person to whom issued, and the number and class of shares and the designation of the series, if any, the certificate represents; and be in such form as determined by the Board of Directors. Such certificates shall be signed (either manually or by facsimile) by the President or a Vice President and by the Secretary or an Assistant Secretary. Each certificate for shares shall be consecutively numbered or otherwise identified.

(b) Legend as to Class or Series

If the Corporation is authorized to issue different classes of shares or different series within a class, the designations, relative rights, preferences, and limitations applicable to each class and the variations in rights, preferences, and limitations determined for each series (and the authority of the Board of Directors to determine variations for future series) must be summarized on the front or back of each certificate. Alternatively, each certificate may state conspicuously on its front or back that the Corporation will furnish the shareholders this information on request in writing and without charge.

(c) Shareholder List

The name and address of the person to whom the shares represented thereby are issued, with the number of shares and date of issue, shall be entered on the stock transfer books of the Corporation.

(d) Transferred Shares

All certificates surrendered to the Corporation for transfer shall be canceled and no new certificate shall be issued until the former certificate for a like number of shares shall have been surrendered and canceled, except that in case of a lost, destroyed or mutilated certificate a new one may be issued therefore upon such terms and indemnification of the Corporation as the Board of Directors may prescribe.

 

14


6.02 Registration of the Transfer of Shares.

Registration of the transfer of shares of the Corporation shall be made only on the Corporation’s stock transfer books by the holder of record thereof or by his or her legal representative, who shall furnish proper evidence of authority to transfer, or by his or her attorney thereunto authorized by power of attorney duly executed and filed with the Secretary of the Corporation, and on surrender for cancellation of the certificate for such shares. The person in whose name shares stand on the Corporation’s books shall be deemed by the Corporation to be the owner thereof for all purposes.

6.03 Restrictions on Transfer.

The Board of Directors or shareholders may impose restrictions on the transfer of shares. A restriction does not affect shares issued before the restriction was adopted unless the holders of the shares are parties to the restriction agreement or voted in favor of the restriction. The face or reverse side of each certificate representing shares shall bear a conspicuous notation of any restriction imposed by the Corporation upon the transfer of such shares.

6.04 Lost, Destroyed or Stolen Certificates.

Where the owner claims that his certificate of shares has been lost, destroyed or wrongfully taken, a new certificate shall be issued in place thereof if the owner (a) so requests before the Corporation has notice that such shares have been acquired by a bona fide purchaser, and (b) satisfies such other reasonable requirements as may be prescribed by or under the authority of the Board of Directors, including the furnishing of an indemnity bond if so required.

6.05 Consideration for Shares.

The Corporation’s shares may be issued for such consideration as shall be fixed from time to time by the Board of Directors, provided that any shares having a par value shall not be issued for a consideration less than the par value thereof. The consideration to be paid for shares may be paid in whole or in part, in money, promissory notes, in other property, tangible or intangible, or in labor or services actually performed or to be performed for the Corporation. When payment of the consideration for which shares are to be issued shall have been received by the Corporation, such shares shall be deemed to be fully paid and non-assessable by the Corporation. No certificate shall be issued for any share until such share is fully paid.

If the consideration to be paid for share consists, in whole or part, of a promissory note or a contract for services to be performed for the Corporation, the Board of Directors may, in its discretion, elect to hold those shares in escrow or otherwise restrict their transfer. In the event that shares are so escrowed, and the shareholder defaults under his or her obligations under the promissory note or the contract for services, as applicable, the Corporation may, in addition to any other legal or equitable remedies, cancel all or part of the escrowed shares.

 

15


6.06 Acquisition of Shares.

The Corporation may acquire its own shares and unless otherwise provided in the Articles of Incorporation, the shares so acquired constitute authorized but unissued shares.

6.07 Stock Regulations.

The Board of Directors shall have the power and authority to make all such further rules and regulations not inconsistent with the statutes of the State of Wisconsin as they may deem expedient concerning the issue, transfer and registration of certificates representing shares of the Corporation.

ARTICLE VII.

FISCAL YEAR

The Board of Directors may by resolution establish the Corporation’s fiscal year.

ARTICLE VIII.

DISTRIBUTIONS

The Board of Directors may from time to time authorize, and the Corporation may make distributions (including dividends on i t s outstanding shares) in the manner and upon the terms and conditions provided by law, the Articles of Incorporation and the resolutions of the Board of Directors.

ARTICLE IX.

INDEMNIFICATION

9.01 Indemnification for Successful Defense.

Within twenty (20) days after receipt of a written request pursuant to Section 9.03, the corporation shall indemnify a director or officer, to the extent he or she has been successful on the merits or otherwise in the defense of a proceedings, for all reasonable expenses incurred in the proceedings if the director or officer was a party because he or she is a director or officer of the corporation.

9.02 Other Indemnification.

(a) In cases not included under Section 9.01, the corporation shall indemnify a director or officer against all liabilities and expenses incurred by the director or officer in a proceeding to which the director or officer was a party because he or she is a director or officer of the corporation, unless liability was incurred because the director or officer breached or failed to perform a duty he or she owes to the corporation and the breach or failure to perform constitutes any of the following:

(1) A willful failure to deal fairly with the corporation or its shareholders in connection with a matter in which the director or officer has a material conflict of interest;

 

16


(2) A violation of criminal law, unless the director or officer had reasonable cause to believe that his or her conduct was lawful or no reasonable cause to believe that his or her conduct was unlawful;

(3) A transaction from which the director or officer derived an improper personal profit;

(4) Willful misconduct.

(b) Determination of whether indemnification is required under this Section shall be made pursuant to Section 9.05 hereof.

(c) The termination of a proceeding by judgment, order, settlement or conviction, or upon a plea of no contest or an equivalent plea, does not, by itself, create a presumption that indemnification of the director or officer is not required under this Section.

9.03 Written Request.

A director or officer who seeks indemnification under Sections 9.01 or 9.02 shall make a written request to the corporation.

9.04 Nonduplication.

The corporation shall not indemnify a director or officer under Sections 9.01 or 9.02 to the extent the director or officer has previously received indemnification or allowance of expenses from any person, including the corporation, in connection with the same proceeding. However, the director or officer has no duty to look to any other person for indemnification.

9.05 Determination of Right to Indemnification.

(a) Unless otherwise provided for by the Articles of Incorporation or by written agreement between the director or officer and the corporation, the director or officer seeking indemnification under Section 9.02 shall select one of the following means for determining his or her right to indemnification:

(1) By a majority vote of a quorum of the Board of Directors consisting of directors not at the time parties to the same or related proceedings. If a quorum of disinterested directors cannot be obtained, by majority vote of a committee duly appointed by the Board of Directors and consisting solely of two (2) or more directors who are not at the time parties to the same or related proceedings. Directors who are parties to the same or related proceedings may participate in the designation of members of the committee;

(2) By independent legal counsel selected by a quorum of the Board of Directors or its committee in the manner prescribed in sub. (1) or, if unable to obtain such a quorum or committee, by a majority vote of the full Board of Directors, including directors who are parties to the same or related proceedings;

(3) By a panel of three (3) arbitrators consisting of one arbitrator selected by those directors entitled under sub. (2) to select independent legal counsel, one arbitrator selected by the director or officer seeking indemnification and one arbitrator selected by the two (2) arbitrators previously selected;

 

17


(4) By an affirmative vote of shares represented at a meeting of shareholders at which a quorum of the voting group entitled to vote thereon is present. Shares owned by, or voted under the control of, persons who are at the time parties to the same or related proceedings, whether as plaintiffs or defendants or in any other capacity, may not be voted in making the determination;

(5) By a court under Section 9.08;

(6) By any other method provided for in any additional right to indemnification permitted under Section 9.07.

(b) In any determination under (a), the burden of proof is on the corporation to prove by clear and convincing evidence that indemnification under Section 9.02 should not be allowed.

(c) A written determination as to a director’s or officer’s indemnification under Section 9.02 shall be submitted to both the corporation and the director or officer within 60 days of the selection made under (a).

(d) If it is determined that indemnification is required under Section 9.02, the corporation shall pay all liabilities and expenses not prohibited by Section 9.04 within ten (10) days after receipt of the written determination under (c). The corporation shall also pay all expenses incurred by the director or officer in the determination process under (a).

9.06 Advance of Expenses.

Within ten (10) days after receipt of a written request by a director or officer who is a party to a proceeding, the corporation shall pay or reimburse his or her reasonable expenses as incurred if the director or officer provides the corporation with all of the following:

(1) A written affirmation of his or her good faith belief that he or she has not breached or failed to perform his or her duties to the corporation;

(2) A written undertaking, executed personally or on his or her behalf, to repay the allowance to the extent that it is ultimately determined under Section 9.05 that indemnification under Section 9.02 is not required and that indemnification is not ordered by a court under Section 9.08(b)(2). The undertaking under this subsection shall be an unlimited general obligation of the director or officer and may be accepted without reference to his or her ability to repay the allowance. The undertaking may be secured or unsecured.

9.07 Nonexclusivity.

(a) Except as provided in (b), Sections 9.01, 9.02 and 9.06 do not preclude any additional right to indemnification or allowance of expenses that a director or officer may have under any of the following:

(1) The Articles of Incorporation;

 

18


(2) A written agreement between the director or officer and the corporation;

(3) A resolution of the Board of Directors;

(4) A resolution, after notice, adopted by a majority vote of all of the corporation’s voting shares then issued and outstanding.

(b) Regardless of the existence of an additional right under (a), the corporation shall not indemnify a director or officer, or permit a director or officer to retain any allowance of expenses unless it is determined by or on behalf of the corporation that the director or officer did not breach or fail to perform a duty he or she owes to the corporation which constitutes conduct under Section 9.02(a)(1), (2), (3) or (4). A director or officer who is a party to the same or related proceeding for which indemnification or an allowance of expenses is sought may not participate in a determination under this subsection.

(c) Sections 9.01 to 9.13 do not affect the corporation’s power to pay or reimburse expenses incurred by a director or officer in any of the following circumstances:

(1) As a witness in a proceeding to which he or she is not a party;

(2) As a plaintiff or petitioner in a proceeding because he or she is or was an employee, agent, director or officer of the corporation.

9.08 Court-Ordered Indemnification.

(a) Except as provided otherwise by written agreement between the director or officer and the corporation, a director or officer who is a party to a proceeding may apply for indemnification to the court conducting the proceeding or to another court of competent jurisdiction. Application shall be made for an initial determination by the court under Section 9.05(a) (5) or for review by the court of an adverse determination under Section 9.05(a) (1), (2), (3), (4) or (6). After receipt of an application, the court shall give any notice it considers necessary.

(b) The court shall order indemnification if it determines any of the following:

(1) That the director or officer is entitled to indemnification under Sections 9.01 or 9.02;

(2) That the director or officer is fairly and reasonably entitled to indemnification in view of all the relevant circumstances, regardless of whether indemnification is required under Section 9.02.

(c) If the court determines under (b) that the director or officer is entitled to indemnification, the corporation shall pay the director’s or officer’s expenses incurred to obtain the court-ordered indemnification.

 

19


9.09 Indemnification and Allowance of Expenses of Employees and Agents.

The corporation shall indemnify an employee of the corporation who is not a director or officer of the corporation, to the extent that he or she has been successful on the merits or otherwise in defense of a proceeding, for all reasonable expenses incurred in the proceeding if the employee was a party because he or she was an employee of the corporation. In addition, the corporation may indemnify and allow reasonable expenses of an employee or agent who is not a director or officer of the corporation to the extent provided by the Articles of Incorporation or these Bylaws, by general or specific action of the Board of Directors or by contract.

9.10 Insurance.

The corporation may purchase and maintain insurance on behalf of an individual who is an employee, agent, director or officer of the corporation against liability asserted against or incurred by the individual in his or her capacity as an employee, agent, director or officer, regardless of whether the corporation is required or authorized to indemnify or allow expenses to the individual against the same liability under Sections 9.01, 9.02, 9.06, 9.07 and 9.09.

9.11 Securities Law Claims.

(a) Pursuant to the public policy of the United States or the State of Wisconsin, the corporation shall provide indemnification and allowance of expenses and may insure for any liability incurred in connection with a proceeding involving securities regulation described under (b) to the extent required or permitted under Sections 9.01 to 9.10.

(b) Sections 9.01 to 9.10 apply, to the extent applicable to any other proceeding allowed by law, to any proceeding involving a federal or state statute, rule or regulation regulating the offer, sale or purchase of securities, securities brokers or dealers, or investment companies or investment advisers.

9.12 Liberal Construction.

In order for the corporation to obtain and retain qualified directors, officers and employees, the foregoing provisions shall be liberally administered in order to afford maximum indemnification of directors, officers and, where Section 9.09 of these Bylaws applies, employees. The indemnification above provided for shall be granted in all applicable cases unless to do so would clearly contravene law, controlling precedent or public policy.

9.13 Definitions Applicable to this Article. For purposes of this Article:

(a) “Affiliate” shall include, without limitation, any corporation, partnership, joint venture, employee benefit plan, trust or other enterprise that directly or indirectly through one of more intermediaries, controls or is controlled by, or is under common control with, the corporation.

(b) “Corporation” means this corporation and any domestic or foreign predecessor of this corporation where the predecessor corporation’s existence ceased upon the consummation of a merger or other transaction.

 

20


(c) “Director or officer” means any of the following:

(1) An individual who is or was a director or officer of this corporation;

(2) An individual who, while a director or officer of this corporation, is or was serving at the corporation’s request as a director, officer, partner, trustee, member of any governing or decision-making committee, employee or agent of another corporation or foreign corporation, partnership, joint venture, trust or other enterprise;

(3) An individual who, while a director or officer of this corporation, is or was serving an employee benefit plan because his or her duties to the corporation also impose duties on, or otherwise involve services by, the person to the plan or to participants in or beneficiaries of the plan;

(4) Unless the consent requires otherwise, the estate or personal representative of a director of officer.

For purposes of this Article, it shall be conclusively presumed that any director or officer serving as a director, officer, partner, trustee, member of any governing of decision-making committee, employee or agent of an affiliate shall be so serving at the request of the corporation.

(d) “Expenses” include all fees, costs, charges, attorneys’ counsel fees and other expenses and disbursements incurred in connection with a proceeding.

(e) “Liability” includes the obligation to pay a judgment, settlement, penalty, fine, assessment or forfeiture, including an excise tax assessed with respect to or on an employee benefit plan, and reasonable expenses.

(f) “Party” includes an individual who was or is, or who is threatened to be made, or is at risk of becoming, a named defendant or respondent in a proceeding.

(g) “Proceeding” means any threatened, pending or completed action, suit, claim, litigation, appeal, arbitration or other proceeding, whether civil, criminal, administrative or investigative, formal or informal, predicated on foreign, federal, state or local law, brought by or in the right of the Corporation or by any other person or by any governmental or administrative body.

9.14 Savings Clause.

To the extent any court of competent jurisdiction shall determine that the indemnification provided under this Article IX shall be invalid as applied to a particular claim, issue or matter, the provisions hereof shall be deemed amended to allow and require indemnification to the maximum extent permitted by law.

9.15 Effective Date.

This Article IX shall be deemed to be a contract between the Corporation and each previous, current or future director or officer. The provisions of this Article IX shall apply to all proceedings commenced after the date hereof, whether rising from any action taken or failure to act before or after such adoption. No amendment, modification or repeal of this Article IX shall diminish the rights provided hereby or diminish the right to indemnification with respect to any claim, issue or matter in any then pending or subsequent proceeding that is based in any material respect on any alleged action or failure to act prior to such amendment, modification or repeal.

 

21


ARTICLE X.

CORPORATE SEAL

The Corporation shall have no seal.

ARTICLE XI.

AMENDMENTS

 

11.01 Board of Directors.

The Board of Directors, from time to time, by vote of a majority of the directors then in office, may adopt, amend or repeal any and all of the Corporation’s Bylaws, unless the Articles of Incorporation or the Act reserve this power exclusively to the shareholders in whole or in part; or the shareholders, in adopting, amending or repealing a particular bylaw provide expressly that the Board of Directors may not amend or repeal that bylaw.

11.02 Shareholders.

The shareholders, from time to time, by vote of a majority of the shares entitled to vote, may adopt, amend or repeal any and all of the Corporation’s Bylaws.

11.03 Implied Amendments.

Any action taken or authorized by the shareholders or by the Board of Directors, which would be inconsistent with the Bylaws then in effect but which is taken or authorized by the unanimous written consent of the shareholders or Board of Directors or by the affirmative vote of not less than the number of shares or the number of directors required to amend the Bylaws so that the Bylaws would be consistent with such action, shall be given the same effect as though the Bylaws had been temporarily amended or suspended so far, but only so far, as is necessary to permit the specific action so taken or authorized.

*** END ***

 

22

Exhibit 3.303

STATE OF NEW YORK

DEPARTMENT OF STATE

I hereby certify that the annexed copy has been compared with the original document in the custody of the Secretary of State and that the same is a true copy of said original.

WITNESS my hand and official seal of the

Department of State, at the City of Albany, on

November 2, 2012.

Daniel E. Shapiro

First Deputy Secretary of State

Rev. 06/07

 

1


CERTIFICATE OF INCORPORATION

OF

SUPERIOR WASTE SERVICES OF NEW YORK CITY, INC.

UNDER SECTION 402 OF THE BUSINESS CORPORATION LAW

FIRST: The name of the corporation is: Superior Waste Services of New York City, Inc.

SECOND: The purposes for which it is formed are: to engage in any lawful act or activity for which corporations may be organized under the Business Corporation Law provided that the corporation is not formed to engage in any act or activity which requires the consent or approval of any state official, department, board, agency or other body, without such consent or approval first being obtained.

THIRD: The office of the corporation is to be located in the County of New York, State of New York.

FOURTH: The aggregate number of shares which the corporation shall have authority to issue is one hundred (100) with a par value of $.01 per share.

FIFTH: The Secretary of State is designated as the agent of the corporation upon whom process against the corporation may be served. The post office address to which the Secretary of State shall mail a copy of any process against the corporation served upon him is:

c/o CT Corporation System, 1633 Broadway, New York, New York 10019.

SIXTH: The name and address of the registered agent which is to be the agent of the corporation upon whom process against it may be served, is CT CORPORATION SYSTEM, 1633 Broadway, New York, New York 10019.

Dated this 24th day of May, 1999

Ann Krason, Sole Incorporator

 

2


CT-07    CT-07   

CERTIFICATE OF INCORPORATION

OF

SUPERIOR WASTE SERVICES OF NEW YORK CITY, INC.

UNDER SECTION 402 OF THE BUSINESS CORPORATION LAW

FOLEY & LARDNER

777 E WISCONSIN AVE

FIRSTAR CENTER

MILWAUKEE, WI 53202-0000

 

3

Exhibit 3.304

BYLAWS

of

SUPERIOR WASTE SERVICES OF NEW YORK CITY, INC.

a New York corporation

Adopted and Restated as of the 1st day of January, 2006.

ARTICLE I.

OFFICES

1.01 Business Office.

The Corporation’s principal office shall be within the State of New York. The Corporation may have such other offices, either within or without the State of New York, as the Board of Directors may designate or as the Corporation’s business may require from time to time. The Corporation shall maintain at its principal office a copy of certain records as required by the New York Business Corporation Law (the “Act”).

1.02 Registered Office.

The Corporation’s registered office required by the Act to be maintained in the State of New York shall be the place designated by resolution of the Corporation’s Board of Directors and may be, but need not be, identical to the principal office in the State of New York. The address of the registered office may be changed from time to time.

ARTICLE II.

SHAREHOLDERS

2.01 Annual Shareholder Meeting.

The annual meeting of the shareholders shall be held within 90 days of the close of the Corporation’s fiscal year, at a time and date as is determined by the Corporation’s President or Board of Directors, for the purpose of electing directors and for the transaction of such other business as may come before the meeting.

2.02 Special Shareholder Meetings.

Special meetings of the shareholders, for any purpose or purposes, may be called by: (1) the President, (2) the Board of Directors or such officers as the Board of Directors may authorize from time to time, or (3) the President or Secretary upon the written request of the holders of record of at least one-tenth of all the outstanding shares of the Corporation entitled to vote on any issue at the meeting. The party calling the special meeting shall designate the date and hour of the meeting.

 

1


Upon delivery to the President or Secretary of a written request pursuant to item (3) above, stating the purpose(s) of the requested meeting, dated and signed by the person(s) entitled to request such a meeting, it shall be the duty of the officer to whom the request is delivered to give, within thirty (30) days of such delivery, notice of the meeting to the shareholders. Notice of any special meeting shall be given in the manner provided in section 2.04 of these Bylaws. Only business within the purpose(s) described in the special meeting notice shall be conducted at a special shareholders meeting.

2.03 Place of Shareholder Meeting.

The Board of Directors may designate any place, either within or without the State of New York, as the place of meeting for any annual or for any special meeting called by the Board of Directors. A waiver of notice signed by all persons entitled to vote at a meeting also may designate any place, either within or without the State of New York, as the place for the holding of such meeting. If no designation is made by the Board of Directors, or if a special meeting be otherwise called, the place of the meeting shall be the Corporation’s principal business office in the State of New York, but any meeting may be adjourned to reconvene at any place designated by vote of a majority of the shares represented thereat.

2.04 Notice of Shareholder Meeting.

(a) Required Notice. Unless otherwise required by the Act, written notice stating the place, day and hour of any annual or special shareholder meeting shall be delivered not less than ten (10) nor more than sixty (60) days before the meeting date, either personally or by mail, by or at the direction of the President, the Board of Directors, or other persons calling the meeting, to each shareholder of record entitled to vote at such meeting and to any other shareholder entitled by the Act or the Articles of Incorporation to receive notice of the meeting. Notice shall be deemed to be effective at the earlier of: (1) when deposited in the United States mail, addressed to the shareholder at his or her address as it appears on the Corporation’s stock transfer books, with postage thereon prepaid; (2) on the date shown on the return receipt if sent by registered or certified mail, return receipt requested, and the receipt is signed by or on behalf of the addressee; (3) when received; or (4) five (5) days after deposit in the United States mail, if mailed postpaid and correctly addressed to an address other than that shown in the Corporation’s current record of shareholders.

(b) Adjourned Meeting. If any shareholder meeting is adjourned to a different date, time, or place, notice need not be given of the new date, time, and place, if the new date, time, and place are announced at the meeting before adjournment. But if a new record date for the adjourned meeting is or must be fixed (see section 2.05 of this Article II), then notice must be given pursuant to the requirements of paragraph (a) of this section 2.04 to those persons who are shareholders as of the new record date.

(c) Waiver of Notice. A shareholder may waive notice of meeting (or any notice required by the Act, Articles of Incorporation, or Bylaws), by a writing signed by the shareholder entitled to the notice which is delivered to the Corporation (either before or after the date and time stated in the notice) for inclusion in the minutes or filing with the corporate records.

 

2


A shareholder’s attendance at a meeting:

(1) waives objection to lack of notice or defective notice of the meeting, unless the shareholder at the beginning of the meeting objects to holding the meeting or transacting business at the meeting;

(2) waives objection to consideration of a particular matter at the meeting that is not within the purpose or purposes described in the meeting notice, unless the shareholder objects to considering the matter when it is presented.

(d) Contents of Notice. The notice of each special shareholder meeting shall include a description of the purpose or purposes for which the meeting is called. Except as provided in this section 2.04(d), or as provided in the Corporation’s Articles of Incorporation or otherwise in the Act, the notice of an annual shareholder meeting need not include a description of the purpose or purposes for which the meeting is called.

If a purpose of any shareholder meeting is to consider either: (1) a proposed amendment to the Articles of Incorporation (including any restated articles requiring shareholder approval); 2) a plan of merger or share exchange; (3) the sale, lease, exchange or other disposition of all or substantially all of the Corporation’s property; (4) the dissolution of the Corporation; or (5) the removal of a director, the notice must so state and be accompanied by, respectively, a copy or summary of the: (1) articles of amendment; (2) plan of merger or share exchange; or (3) transaction for disposition of the Corporation’s property. If the .proposed corporate action creates dissenters’ rights, the notice must state that shareholders are or may be entitled to assert dissenters’ rights and must be accompanied by a copy of the appropriate section of the Act. If the Corporation issues or authorizes the issuance of shares for promissory notes or for promises to render services in the future, the Corporation shall, with or before the notice of the next shareholder meeting, report in writing to all the shareholders the number of shares authorized or issued and the consideration received. Likewise, if the Corporation indemnifies or advances expenses to a director, this shall be reported to all the shareholders with or before notice of the next shareholder’s meeting.

2.05 Fixing of Record Date.

For the purpose of determining shareholders entitled to notice of or to vote at any meeting of shareholders, or any adjournment thereof, or shareholders entitled to receive payment of any distribution or dividend, or in order to make a determination of shareholders for any other proper purpose, the Board of Directors may fix in advance a date as the record date. Such record date shall not be more than seventy (70) days prior to the date on which the particular action requiring such determination of shareholders is to be taken. If no such record date is fixed, the record date for determination of such shareholders shall be at the close of business on:

(a) With respect to an annual shareholder meeting or any special shareholder meeting called by the Board of Directors or any person specifically authorized by the Board or these Bylaws to call a meeting, the day before the first notice is delivered to shareholders;

(b) With respect to a special shareholder’s meeting demanded by the shareholders, the date the first shareholder signs the demand;

 

3


(c) With respect to the payment of a share dividend, the date the Board authorizes the share dividend;

(d) With respect to actions taken in writing without a meeting (pursuant to Article 11, section 2.11), the date the first shareholder signs a consent;

(e) With respect to a distribution to shareholders, (other than one involving a repurchase or acquisition of shares), the date the Board authorizes the distribution; and

(f) With respect to any other matter for which such a determination is required, as provided by law.

When a determination of shareholders entitled to vote at any meeting of shareholders has been made as provided in this section, such determination shall apply to any adjournment thereof unless the Board of Directors fixes a new record date which it must do if the meeting is adjourned to a date more than 120 days after the date fixed for the original meeting.

2.06 Voting Lists.

The officer or agent having charge of the stock transfer books for shares of the Corporation shall make, before each meeting of shareholders, a complete list of the shareholders entitled to vote at such meeting, or any adjournment thereof, arranged in alphabetical order with the address of and the number of shares held by each. The list must be arranged by voting group, if such exists, and within each voting group by class or series of shares. The shareholder list shall be subject to inspection at the Corporation’s principal office by any shareholder at any time during usual business hours for any proper purpose and beginning two (2) business days after notice is given of the meeting for which the list was prepared. Such list also shall be produced and kept open at the time and place of the meeting and shall be subject to the inspection of any shareholder during the meeting for purposes related to the meeting. A shareholder or his or her agent or attorney is entitled on written demand to inspect and, subject to the requirements of the Act and of section 2.12(c), to copy the list during regular business hours and at the shareholder’s expense during the period it is available for inspection. The Corporation shall maintain the shareholder list in written form or in another form capable of conversion into written form within a reasonable time. The failure of the Corporation to produce such shareholder list shall not invalidate any action taken at such meeting.

2.07 Shareholder Quorum and Voting Requirements.

Unless the Articles of Incorporation or the Act provide otherwise, a majority of the votes entitled to be cast on the matter constitutes a quorum for action on that matter.

Once a share is represented for any purpose at a meeting, it is deemed present for quorum purposes for the remainder of the meeting and for any adjournment of that meeting unless a new record date is or must be set for that adjourned meeting. A share represented at a meeting solely for the purpose of objecting to the holding of the meeting or the transaction of business at the meeting shall not be deemed present for quorum purposes.

 

4


2.08 Proxies.

Except as otherwise provided by the Act, at all meetings of shareholders a shareholder may vote in person or vote by proxy which is executed in writing by the shareholder or which is executed by his duly authorized attorney-in-fact. Such proxy shall be filed with the secretary of the Corporation or other person authorized to tabulate votes before or at the time of the meeting. No proxy shall be valid after eleven (11) months from the date of its execution unless otherwise provided in the proxy. Unless otherwise provided in the appointment form, a proxy appointment may be revoked at any time before it is voted, either by written notice filed with the Secretary or other officer or agent of the Corporation authorized to tabulate votes, or by oral notice given by the shareholder during the meeting. The presence of a shareholder who has filed his or her proxy appointment shall not of itself constitute a revocation.

2.09 Voting of Shares.

Unless otherwise provided in the Articles of Incorporation or the Act, each outstanding share entitled to vote shall be entitled to one vote upon each matter submitted to a vote at a meeting of shareholders.

Except as provided by specific court order, no shares held by another corporation, if a majority of the shares entitled to vote for the election of directors of such other corporation are held by the Corporation, shall be voted at any meeting or counted in determining the total number of outstanding shares at any given time for purposes of any meeting. Provided, however, the preceding sentence shall not limit the Corporation’s power to vote any shares, including its own shares, held by it in a fiduciary capacity.

Redeemable shares are not entitled to vote after notice of redemption is mailed to the holders and a sum sufficient to redeem the shares has been deposited with a bank, trust company, or other financial institution under an irrevocable obligation to pay the holders the redemption price on surrender of the shares.

2.10 Corporation’s Acceptance of Votes.

(a) If the name signed on a vote, consent, waiver, or proxy appointment corresponds to the name of a shareholder, the Corporation, if acting in good faith, is entitled to accept the vote, consent, waiver, or proxy appointment and give it effect as the act of the shareholder.

(b) If the name signed on a vote, consent, waiver, or proxy appointment does not correspond to the name of its shareholder, the Corporation, if acting in good faith, is nevertheless entitled to accept the vote, consent, waiver, or proxy appointment and give it effect as the act of the shareholder if:

(1) the shareholder is an entity as defined in the Act and the name signed purports to be that of an officer or agent of the entity;

(2) the name signed purports to be that of an administrator, executor, guardian, or conservator representing the shareholder and if the Corporation requests, evidence of fiduciary status acceptable to the Corporation has been presented with respect to the vote, consent, waiver, or proxy appointment;

 

5


(3) the name signed purports to be that of a receiver or trustee in bankruptcy of the shareholder and if the Corporation requests, evidence of this status acceptable to the Corporation has been presented with respect to the vote, consent, waiver, and proxy appointment;

(4) the name signed purports to be that of a pledgee, beneficial owner, or attorney-in-fact of the shareholder and if the Corporation requests, evidence acceptable to the Corporation of the signatory’s authority to sign for the shareholder has been presented with respect to the vote, consent, waiver, or proxy appointment;

(5) two or more persons are the shareholder as covenants or fiduciaries and the name signed purports to be the name of at least one of the co-owners and the person signing appears to be acting on behalf of all the co-owners.

(c) The Corporation is entitled to reject a vote, consent, waiver, or proxy appointment if the secretary or other officer or agent authorized to tabulate votes, acting in good faith, has reasonable basis for doubt about the validity of the signature on it or about the signatory’s authority to sign for the shareholder.

(d) The Corporation and its officer or agent who accepts or rejects a vote, consent, waiver, or proxy appointment in good faith and in accordance with the standards of this section are not liable in damages to the shareholder for the consequences of the acceptance or rejection.

(e) Corporate action based on the acceptance or rejection of a vote, consent, waiver, or proxy appointment under this section is valid unless a court of competent jurisdiction determines otherwise.

2.11 Unanimous Consent without Meeting.

Any action required or permitted to be taken at a meeting of the shareholders may be taken without a meeting if one or more consents in writing, setting forth the action so taken, shall be signed by all of the shareholders entitled to vote with respect to the subject matter thereof and are delivered to the Corporation for inclusion in the minute book. A consent signed under this section has the effect of a meeting vote and may be described as such in any document.

2.12 Voting of Shares by other Corporations.

Shares standing in another corporation’s name may be voted either in person or by proxy, by the other corporation’s president or any other officer appointed by the president. A proxy appointment executed by any principal officer of the other corporation or such an officer’s assistant shall be conclusive evidence of the signer’s authority to act, in the absence of express notice to this Corporation, given in writing to this Corporation’s Secretary, or other officer or agent of this Corporation authorized to tabulate votes, of the designation of some other person by the other corporation’s board of directors or Bylaws.

 

6


2.13 Dissenters’ Rights.

Each shareholder shall have the right to dissent from action by the Corporation and obtain payment for his or her shares when so authorized by the Act, the Articles of Incorporation, these Bylaws, or by resolution of the Board of Directors.

2.14 Conduct of Meetings.

The President, or in his or her absence the Vice President, and in his or her absence any person chosen by the shareholders present, shall call the meeting of the shareholders to order and shall act as Chairman of the meeting, and the Secretary of the Corporation shall act as Secretary of all meetings of the shareholders, except that the presiding officer may appoint any Assistant Secretary or other person to act as Secretary of the meeting.

ARTICLE III.

BOARD OF DIRECTORS

3.01 General Powers.

All corporate powers shall be exercised by or under the authority of, and the Corporation’s business and affairs shall be managed under the direction of, the Board of Directors.

3.02 Election.

Unless otherwise provided in the Articles of Incorporation, directors are elected by a plurality of the votes cast by the shares entitled to vote in the election at a meeting at which a quorum is present.

3.03 Number, Tenure and Qualification.

The number of directors shall be fixed, or increased or decreased from time to time, by a resolution adopted by a majority of the Board of Directors or Shareholders by amendment to these Bylaws, but in no event shall there be less than two (2) directors and a decrease in the number of directors shall not shorten the term of office of an incumbent director. Each director shall be elected at the Corporation’s annual meeting of the shareholders and shall hold office until the next annual meeting of shareholders and until his or her successor shall have been elected and qualified or until his or her death, resignation or removal from office in the manner provided by law or the Bylaws of the Corporation. Directors need not be residents of the State of New York or shareholders of the Corporation.

3.04 Regular Meetings.

A regular meeting of the Board of Directors shall be held without other notice than this Bylaw immediately after and at the same place as the annual meeting of shareholders and each adjourned session thereof. The Board of Directors may provide by resolution the time and place, either within or without the State of New York, for the holding of additional regular meetings without other notice than such resolution. Any such regular meeting may be held by any means of communication as permitted by section 3.09.

 

7


3.05 Special Meetings.

Special meetings of the Board of Directors may be called by or at the request of the President, Vice President or any one director. The person or persons authorized to call special meetings of the Board of Directors may fix any time and any place, either within or without the State of New York, as the time and place for holding any special meeting of the Board of Directors called by them. If no place is fixed by the person calling the meeting, the place of meeting shall be the Corporation’s principal office in the State of New York. Any such special meeting may be held by any means of communication as permitted by section 3.09.

3.06 Notice of Special Meetings; Waiver of Notice.

Notice stating the time and place of any special meeting of the Board of Directors shall be given at least forty-eight (48) hours previously thereto by written notice delivered personally or mailed to each director at his or her business address, or such other address as designated in writing to the Secretary, or by telephone, facsimile or telegram. If mailed, such notice shall be deemed to be effective with the earlier of: (1) when received, or (2) five days after deposit in the United States Mail, addressed to the director’s business office, with postage thereon prepaid; or (3) the date shown on the return receipt if sent by registered or certified mail, return receipt requested, and the receipt is signed by or on behalf of the director. If notice be given by telephone, facsimile or telegram, such notice shall be deemed to be delivered when the notice is given personally by telephone, at the time transmitted to a facsimile number at any address designated above, or when the telegram is delivered to the telegraph company. Whenever any notice is required to be given to any director of the Corporation under the provisions of these Bylaws or under the provisions of the Articles of Incorporation or under the provisions of any statute, a waiver thereof in writing, signed at any time, whether before or after the time of the meeting, by the director entitled to such notice, shall be deemed equivalent to the giving of such notice. The attendance of a director at a meeting shall constitute a waiver of notice of such meeting, except where a director attends a meeting and objects thereat to the transaction of the business because the meeting is not lawfully called or convened. Neither the business to be transacted at, nor the purpose of, any regular or special meeting of the Board of Directors need be specified in the notice or waiver of notice of such meeting.

3.07 Director Quorum.

Except as otherwise specified by law or the Articles of Incorporation or these Bylaws, a majority of the number of directors fixed in the manner provided by section 3.03 of this Article III shall constitute a quorum for the transaction of business at any meeting of the Board of Directors, but though less than such quorum is present at a meeting, the act of a majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors unless the act of a greater number is required by the Act, the Articles of Incorporation or these Bylaws.

A majority of the number of directors appointed to serve on a committee as authorized in section 3.16 of these Bylaws shall constitute a quorum for the transaction of business at any committee meeting. These provisions shall not, however, apply to the determination of a quorum for actions taken under emergency Bylaws or any other provisions of these Bylaws that fix different quorum requirements.

 

8


3.08 Voting Requirement.

The affirmative vote of the majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors or a committee of the Board of Directors. This provision shall not, however, apply to any action taken by the Board of Directors pursuant to section 3.15 or Article 1X of these Bylaws, or in the event the affirmative vote of a greater number of directors is required by the Act, the Articles of Incorporation, or any other provision of these Bylaws.

3.09 Meetings by Electronic Means of Communication.

To the extent provided in these Bylaws, the Board of Directors, or any committee of the Board, may, in addition to conducting meetings in which each director participates in person, and notwithstanding any place set forth in the notice of the meeting or these Bylaws, conduct any regular or special meeting by the use of any electronic means of communication, provided (1) all participating directors may simultaneously hear each other during the meeting, or (2) all communication during the meeting is immediately transmitted to each participating director, and each participating director is able to immediately send messages to all other participating directors. Before the commencement of any business at a meeting at which any directors do not participate in person, all participating directors shall be informed that a meeting is taking place at which official business may be transacted.

3.10 Director’s Assent.

A director who is present at a meeting of the Board of Directors or a committee of the Board of Directors when corporate action is taken is deemed to have assented to the action taken unless: (1) the director objects at the beginning of the meeting (or promptly upon the director’s arrival) to holding it or transacting business at the meeting; or (2) the director dissents or abstains from the action taken and minutes of the meeting are prepared that show the director’s dissent or abstention from the action; (3) the director dissents or abstains from an action taken, minutes of the meeting are prepared that fail to show the director’s dissent or abstention from the action taken and the director delivers to the Corporation a written notice of that failure that complies with the appropriate provisions of the Act promptly after receiving the minutes; or (4) the director delivers written notice of his or her dissent or abstention to the presiding officer of the meeting before its adjournment or to the Corporation immediately after adjournment of the meeting. The right of dissent or abstention is not available to a director who votes in favor of the action taken.

3.11 Conduct of Meetings.

The President, and in his absence the Vice-Presidents in the order appointed under section 4.07 of Article IV, and in their absence any director chosen by the directors then present, shall call meetings of the Board of Directors to order and shall act as Chairman of the meeting. The Secretary of the Corporation shall act as secretary of all meetings of the Board of Directors, but in the absence of the secretary the presiding officer may appoint any Assistant secretary or any director or other person present to act as secretary of the meeting.

 

9


3.12 Removal.

Any director or the entire Board of Directors may be removed from office with or without cause by the affirmative vote of a majority of the shares outstanding and entitled to vote for the election of such director(s) taken at a special meeting of shareholders called for that purpose, and any vacancy so created may be filled by the shareholders.

3.13 Vacancies.

Any vacancy occurring on the Board of Directors, including a vacancy created by an increase in the number of directors, may be filled by the shareholders. During such time as the shareholders fail or are unable to fill such vacancies then, and until the shareholders act, the vacancy may be filled (1) by the board of directors, or (2) if the directors remaining in office constitute fewer than a quorum of the Board, by the affirmative vote of a majority of all directors remaining in office.

3.14 Compensation and Expenses.

The Board of Directors, irrespective of any personal interest. of any of its members, may (1) establish reasonable compensation of all directors for services to the Corporation as directors or may delegate this authority to an appropriate committee, (2) provide for, or delegate authority to an appropriate committee to provide for, reasonable pensions, disability or death benefits, and other benefits or payments to directors and to their estates, families, dependents, or beneficiaries for prior services rendered to the Corporation by the directors, and (3) provide for reimbursement of reasonable expenses incurred in the performance of the directors’ duties, including the expense of traveling to and from Board meetings.

3.15 Unanimous Consent without Meeting.

Any action required or permitted by the Articles of Incorporation or Bylaws or any provision of law to be taken by the Board of Directors at a meeting or by resolution may be taken without a meeting if a consent in writing, setting forth the action so taken shall be signed by all of the directors then in office, and filed with the Corporation’s records. Action taken by consent is effective when the last director signs the consent, unless the consent specifies a different effective date. A signed consent has the effect of a meeting and may be described as such in any document.

3.16 Committees.

The Board of Directors by resolution adopted by the affirmative vote of a majority of the number of directors may designate one or more committees, each committee to consist of one or more directors elected by the Board of Directors, which to the extent provided in said resolution, as initially adopted, and as thereafter supplemented or amended by further resolution adopted by a like vote, shall have and may exercise, when the Board of Directors is not in session, the powers of the Board of Directors in the management of the Corporation’s business and affairs, except action in respect to the (1) authorization of distributions, (2) the approval or proposal to

 

10


shareholders of action for which the Act requires approval by shareholders, (3) filling vacancies on the Board of Directors or its committees, (4) amending the Articles of Incorporation pursuant to Board authority, (5) adopting, amending or repealing Bylaws, (6) approving a plan of merger not requiring shareholder approval, (7) the authorization or approval to reorganize shares, except according to a formula or method prescribed by the Board of Directors, (8) the authorization or approval of the issuance or sale or contract for sale of shares, or (9) the determination of the designation and relative rights, preferences and limitations of a class or series of shares. Sections 3.04, 3.05, 3.06, 3.07, 3.08, 3.09, 3.10, 3.11 and 3.15 of this Article III, which govern meetings, actions without meetings, notice and waiver of notice, quorum and voting requirements of the Board of Directors, apply to committees and their members.

ARTICLE IV.

OFFICERS

4.01 Number.

The Corporation’s principal officers shall be a President, a Vice President, a Secretary, and a Treasurer, each of whom shall be appointed by the Board of Directors. Additional officers and assistant officers, including any Vice Presidents, may be appointed by the Board of Directors as the Board deems appropriate. If there is more than one Vice President, the Board may establish designations for the Vice Presidencies to identify their functions or their order. There may, in addition, be a chairperson or co-chairperson of the board whenever the Board shall see fit to cause such office or offices to be filled. Any two or more offices may be held simultaneously by the same person.

4.02 Appointment and Term of Office.

The Corporation’s officers shall be appointed for a term as determined by the Board of Directors. If no term is specified, they shall hold office until their successor shall have been duly appointed and shall have qualified or until the officer’s death, resignation or removal from office in the manner hereinafter provided.

The designation of a specified term does not grant to the officer any contract rights, and the Board can remove the officer at any time prior to the termination of such term.

4.03 Removal.

Any officer or agent appointed by the Board of Directors may be removed by the Board of Directors whenever in its judgment the Corporation’s best interests will be served thereby, but such removal shall be without prejudice to the contract rights, if any, of the person so removed. Appointment of an officer or agent shall not of itself create contract rights.

4.04 Vacancies.

A vacancy in any office because of death, resignation, removal, disqualification, or other reason shall be filled in the manner prescribed for regular appointments to the office.

 

11


4.05 Powers, Authority and Duties.

The Corporation’s officers shall have the powers and authority conferred in the duties prescribed by the Board of Directors or the officer who appointed them in addition to and to the extent not inconsistent with those specified in other sections of this Article IV.

4.06 The President.

The President shall be the Corporation’s principal executive officer and, subject to the control of the Board of Directors, shall in general supervise and control all of the Corporation’s business and affairs. The President shall, when present, preside at all meetings of the shareholders and of the Board of Directors. The President may sign, with the Secretary or any other proper officer of the Corporation authorized by the Board of Directors, certificates for shares of the Corporation and deeds, mortgages, bonds, contracts, or other instruments in the ordinary course of business or that the Board of Directors has authorized to be executed, except in cases where the signing and execution thereof shall be expressly delegated by the Board of Directors or by the Bylaws to some other officer or agent of the Corporation, or shall be required by law to be otherwise signed or executed; and in general shall perform all duties incidental to the office of President and such other duties as may be prescribed by the Board of Directors from time to time.

4.07 The Vice President.

In the absence of the President or in the event of the President’s death or inability or refusal to act as directed by the Board of Directors, the Vice President (or in the event there be more than one Vice President, the Vice Presidents in the order designated at the time of their appointment, or in the absence of any designation, then in order of their appointment) shall perform the duties of the President, and when so acting shall have all the powers of and be subject to all the restrictions upon the President. Any Vice President may sign, with the Secretary or an Assistant Secretary certificates for shares of the Corporation; and shall perform such other duties as from time to time may be assigned by the President or by the Board of Directors.

4.08 The Secretary.

The Secretary shall: (a) keep the minutes of the meetings of the shareholders and of the Board of Directors in one or more books provided for that purpose; (b) see that all notices are duly given in accordance with the provisions of these Bylaws or as required by law; (c) be custodian of the corporate records and see that books, reports, statements, certificates and all other documents and records required by law are properly kept and filed; (d) keep a register of the post office address of each shareholder, which shall be furnished to the Secretary by such shareholder; (e) sign with the President, or a Vice President, certificates for shares of the Corporation, the issuance of which shall have been authorized by resolution of the Board of Directors; (f) have general charge of the stock transfer books of the Corporation; and (g) in general perform all duties incident to the office of Secretary and such other duties as from time to time may be assigned to him by the President or by the Board of Directors.

 

12


4.09 The Treasurer.

The Treasurer shall: (a) have charge and custody of and be responsible for all of the Corporation’s funds and securities; (b) receive and give receipts for money due and payable to the Corporation from any source whatsoever, and deposit all funds of the Corporation in such banks, trust companies, or other depositories as shall be selected in accordance with the provisions of Article V of these Bylaws, and (c) in general perform all of the duties incidental to the office of Treasurer and such other duties as from time to time may be assigned to him by the President or by the Board of Directors. If required by the Board of Directors, the Treasurer shall give a bond for the faithful discharge of his duties in such sum and with such surety or sureties as the Board of Directors shall determine.

4.10 Assistant Secretaries and Assistant Treasurers.

The Assistant Secretaries, when authorized by the Board of Directors, may sign with the President or a Vice President certificates for shares of the Corporation and issuance of which shall have been authorized by a resolution of the Board of Directors. The Assistant Treasurers, if required by the Board of Directors, shall give bonds for the faithful discharge of their duties in such sums and with such sureties as the Board of Directors shall, determine. The Assistant Secretaries and Assistant Treasurers, in general, shall perform such duties as shall be assigned to them by the Secretary or the Treasurer, respectively, or by the President or the Board of Directors.

4.11 Salaries.

Officers’ salaries shall be fixed from time to time by the Board of Directors and no officer shall be prevented from receiving such salary by reason of the fact that he is also a director of the Corporation.

ARTICLE V.

CONTRACTS, LOANS, CHECKS AND DEPOSITS

5.01 Contracts.

The Board of Directors may authorize any individual officer or agent or number of officers or agents to enter into any contract or to execute and deliver any instrument in the Corporation’s name and on its behalf, and such authorization may be general or confined to specific instances. Specifically, all contracts for the purchase or sale of real estate shall be approved by the Board of Directors.

5.02 Loans.

No loans shall be contracted on the Corporation’s behalf and no indebtedness shall be incurred in its name unless authorized by or under the authority of a resolution of the Board of Directors. Such authorization may be general or confined to specific instances.

 

13


5.03 Checks, Drafts, etc.

All checks, drafts or other orders for the payment of money, notes or other evidences of indebtedness issued in the Corporation’s name, shall be signed by such officer or officers, agents or agents of the Corporation and in such manner as shall from time to time be determined by or under the authority of a resolution of the Board of Directors.

5.04 Deposits.

All funds of the Corporation not otherwise employed shall be deposited from time to time to the Corporation’s credit in such banks, trust companies or other depositories as may be selected by or under the authority of the Board of Directors.

ARTICLE VI.

CERTIFICATES FOR SHARES AND THEIR TRANSFER

6.01 Certificates for Shares.

(a) Content

Certificates representing shares of the Corporation shall at a minimum state on their face the name of the issuing corporation and that it is formed under the laws of New York, the name of the person to whom issued, and the number and class of shares and the designation of the series, if any, the certificate represents; and be in such form as determined by the Board of Directors. Such certificates shall be signed (either manually or by facsimile) by the President or a Vice President and by the Secretary or an Assistant Secretary. Each certificate for shares shall be consecutively numbered or otherwise identified.

(b) Legend as to Class or Series

If the Corporation is authorized to issue different classes of shares or different series within a class, the designations, relative rights, preferences, and limitations applicable to each class and the variations in rights, preferences, and limitations determined for each series (and the authority of the Board of Directors to determine variations for future series) must be summarized on the front or back of each certificate. Alternatively, each certificate may state conspicuously on its front or back that the Corporation will furnish the shareholders this information on request in writing and without charge.

(c) Shareholder List

The name and address of the person to whom the shares represented thereby are issued, with the number of shares and date of issue, shall be entered on the stock transfer books of the Corporation.

(d) Transferred Shares

All certificates surrendered to the Corporation for transfer shall be canceled and no new certificate shall be issued until the former certificate for a like number of shares shall have been surrendered and canceled, except that in case of a lost, destroyed or mutilated certificate a new one may be issued therefore upon such terms and indemnification of the Corporation as the Board of Directors may prescribe.

 

14


6.02 Registration of the Transfer of Shares.

Registration of the transfer of shares of the Corporation shall be made only on the Corporation’s stock transfer books by the holder of record thereof or by his or her legal representative, who shall furnish proper evidence of authority to transfer, or by his or her attorney thereunto authorized by power of attorney duly executed and filed with the Secretary of the Corporation, and on surrender for cancellation of the certificate for such shares. The person in whose name shares stand on the Corporation’s books shall be deemed by the Corporation to be the owner thereof for all purposes.

6.03 Restrictions on Transfer.

The Board of Directors or shareholders may impose restrictions on the transfer of shares. A restriction does not affect shares issued before the restriction was adopted unless the holders of the shares are parties to the restriction agreement or voted in favor of the restriction. The face or reverse side of each certificate representing shares shall bear a conspicuous notation of any restriction imposed by the Corporation upon the transfer of such shares.

6.04 Lost, Destroyed or Stolen Certificates.

Where the owner claims that his certificate of shares has been lost, destroyed or wrongfully taken, a new certificate shall be issued in place thereof if the owner (a) so requests before the Corporation has notice that such shares have been acquired by a bona fide purchaser, and (b) satisfies such other reasonable requirements as may be prescribed by or under the authority of the Board of Directors, including the furnishing of an indemnity bond if so required.

6.05 Consideration for Shares.

The Corporation’s shares may be issued for such consideration as shall be fixed from time to time by the Board of Directors, provided that any shares having a par value shall not be issued for a consideration less than the par value thereof. The consideration to be paid for shares may be paid in whole or in part, in money, promissory notes, in other property, tangible or intangible, or in labor or services actually performed or to be performed for the Corporation. When payment of the consideration for which shares are to be issued shall have been received by the Corporation, such shares shall be deemed to be fully paid and non-assessable by the Corporation. No certificate shall be issued for any share until such share is fully paid.

If the consideration to be paid for share consists, in whole or part, of a promissory note or a contract for services to be performed for the Corporation, the Board of Directors may, in its discretion, elect to hold those shares in escrow or otherwise restrict their transfer. In the event that shares are so escrowed, and the shareholder defaults under his or her obligations under the promissory note or the contract for services, as applicable, the Corporation may, in addition to any other legal or equitable remedies, cancel all or part of the escrowed shares.

 

15


6.06 Acquisition of Shares.

The Corporation may acquire its own shares and unless otherwise provided in the Articles of Incorporation, the shares so acquired constitute authorized but unissued shares.

6.07 Stock Regulations.

The Board of Directors shall have the power and authority to make all such further rules and regulations not inconsistent with the statutes of the State of New York as they may deem expedient concerning the issue, transfer and registration of certificates representing shares of the Corporation.

ARTICLE VII.

FISCAL YEAR

The Board of Directors may by resolution establish the Corporation’s fiscal year.

ARTICLE VIII.

DISTRIBUTIONS

The Board of Directors may from time to time authorize, and the Corporation may make distributions (including dividends on its outstanding shares) in the manner and upon the terms and conditions provided by law, the Articles of Incorporation and the resolutions of the Board of Directors.

ARTICLE IX.

INDEMNIFICATION

9.01 Indemnification for Successful Defense.

Within twenty (20) days after receipt of a written request pursuant to Section 9.03, the corporation shall indemnify a director or officer, to the extent he or she has been successful on the merits or otherwise in the defense of a proceedings, for all reasonable expenses incurred in the proceedings if the director or officer was a party because he or she is a director or officer of the corporation.

9.02 Other Indemnification.

(a) In cases not included under Section 9.01, the corporation shall indemnify a director or officer against all liabilities and expenses incurred by the director or officer in a proceeding to which the director or officer was a party because he or she is a director or officer of the corporation, unless liability was incurred because the director or officer breached or failed to perform a duty he or she owes to the corporation and the breach or failure to perform constitutes any of the following:

(1) A willful failure to deal fairly with the corporation or its shareholders in connection with a matter in which the director or officer has a material conflict of interest;

 

16


(2) A violation of criminal law, unless the director or officer had reasonable cause to believe that his or her conduct was lawful or no reasonable cause to believe that his or her conduct was unlawful;

(3) A transaction from which the director or officer derived an improper personal profit;

(4) Willful misconduct.

(b) Determination of whether indemnification is required under this Section shall be made pursuant to Section 9.05 hereof.

(c) The termination of a proceeding by judgment, order, settlement or conviction, or upon a plea of no contest or an equivalent plea, does not, by itself, create a presumption that indemnification of the director or officer is not required under this Section.

9.03 Written Request.

A director or officer who seeks indemnification under Sections 9.01 or 9.02 shall make a written request to the corporation.

9.04 Nonduplication.

The corporation shall not indemnify a director or officer under Sections 9.01 or 9.02 to the extent the director or officer has previously received indemnification or allowance of expenses from any person, including the corporation, in connection with the same proceeding. However, the director or officer has no duty to look to any other person for indemnification.

9.05 Determination of Right to Indemnification.

(a) Unless otherwise provided for by the Articles of Incorporation or by written agreement between the director or officer and the corporation, the director or officer seeking indemnification under Section 9.02 shall select one of the following means for determining his or her right to indemnification:

(1) By a majority vote of a quorum of the Board of Directors consisting of directors not at the time parties to the same or related proceedings. If a quorum of disinterested directors cannot be obtained, by majority vote of a committee duly appointed by the Board of Directors and consisting solely of two (2) or more directors who are not at the time parties to the same or related proceedings. Directors who are parties to the same or related proceedings may participate in the designation of members of the committee;

(2) By independent legal counsel selected by a quorum of the Board of Directors or its committee in the manner prescribed in sub. (1) or, if unable to obtain such a quorum or committee, by a majority vote of the full Board of Directors, including directors who are parties to the same or related proceedings;

(3) By a panel of three (3) arbitrators consisting of one arbitrator selected by those directors entitled under sub. (2) to select independent legal counsel, one arbitrator selected by the director or officer seeking indemnification and one arbitrator selected by the two (2) arbitrators previously selected;

 

17


(4) By an affirmative vote of shares represented at a meeting of shareholders at which a quorum of the voting group entitled to vote thereon is present. Shares owned by, or voted under the control of, persons who are at the time parties to the same or related proceedings, whether as plaintiffs or defendants or in any other capacity, may not be voted in making the determination;

(5) By a court under Section 9.08;

(6) By any other method provided for in any additional right to indemnification permitted under Section 9.07.

(b) In any determination under (a), the burden of proof is on the corporation to prove by clear and convincing evidence that indemnification under Section 9.02 should not be allowed.

(c) A written determination as to a director’s or officer’s indemnification under Section 9.02 shall be submitted to both the corporation and the director or officer within 60 days of the selection made under (a).

(d) If it is determined that indemnification is required under Section 9.02, the corporation shall pay all liabilities and expenses not prohibited by Section 9.04 within ten (10) days after receipt of the written determination under (c). The corporation shall also pay all expenses incurred by the director or officer in the determination process under (a).

9.06 Advance of Expenses.

Within ten (10) days after receipt of a written request by a director or officer who is a party to a proceeding, the corporation shall pay or reimburse his or her reasonable expenses as incurred if the director or officer provides the corporation with all of the following:

(1) A written affirmation of his or her good faith belief that he or she has not breached or failed to perform his or her duties to the corporation;

(2) A written undertaking, executed personally or on his or her behalf, to repay the allowance to the extent that it is ultimately determined under Section 9.05 that indemnification under Section 9.02 is not required and that indemnification is not ordered by a court under Section 9.08(b)(2). The undertaking under this subsection shall be an unlimited general obligation of the director or officer and may be accepted without reference to his or her ability to repay the allowance. The undertaking may be secured or unsecured.

9.07 Nonexclusivity.

(a) Except as provided in (b), Sections 9.01, 9.02 and 9.06 do not preclude any additional right to indemnification or allowance of expenses that a director or officer may have under any of the following:

(1) The Articles of Incorporation;

 

18


(2) A written agreement between the director or officer and the corporation;

(3) A resolution of the Board of Directors;

(4) A resolution, after notice, adopted by a majority vote of all of the corporation’s voting shares then issued and outstanding.

(b) Regardless of the existence of an additional right under (a), the corporation shall not indemnify a director or officer, or permit a director or officer to retain any allowance of expenses unless it is determined by or on behalf of the corporation that the director or officer did not breach or fail to perform a duty he or she owes to the corporation which constitutes conduct under Section 9.02(a)(1), (2), (3) or (4). A director or officer who is a party to the same or related proceeding for which indemnification or an allowance of expenses is sought may not participate in a determination under this subsection.

(c) Sections 9.01 to 9.13 do not affect the corporation’s power to pay or reimburse expenses incurred by a director or officer in any of the following circumstances:

(1) As a witness in a proceeding to which he or she is not a party;

(2) As a plaintiff or petitioner in a proceeding because he or she is or was an employee, agent, director or officer of the corporation.

9.08 Court-Ordered Indemnification.

(a) Except as provided otherwise by written agreement between the director or officer and the corporation, a director or officer who is a party to a proceeding may apply for indemnification to the court conducting the proceeding or to another court of competent jurisdiction. Application shall be made for an initial determination by the court under Section 9.05(a)(5) or for review by the court of an adverse determination under Section 9.05(a)(1), (2), (3), (4) or (6). After receipt of an application, the court shall give any notice it considers necessary.

(b) The court shall order indemnification if it determines any of the following:

(1) That the director or officer is entitled to indemnification under Sections9.01 or 9.02;

(2) That the director or officer is fairly and reasonably entitled to indemnification in view of all the relevant circumstances, regardless of whether indemnification is required under Section 9.02.

(c) If the court determines under (b) that the director or officer is entitled to indemnification, the corporation shall pay the director’s or officer’s expenses incurred to obtain the court-ordered indemnification.

 

19


9.09 Indemnification and Allowance of Expenses of Employees and Agents.

The corporation shall indemnify an employee of the corporation who is not a director or officer of the corporation, to the extent that he or she has been successful on the merits or otherwise in defense of a proceeding, for all reasonable expenses incurred in the proceeding if the employee was a party because he or she was an employee of the corporation. In addition, the corporation may indemnify and allow reasonable expenses of an employee or agent who is not a director or officer of the corporation to the extent provided by the Articles of Incorporation or these Bylaws, by general or specific action of the Board of Directors or by contract.

9.10 Insurance.

The corporation may purchase and maintain insurance on behalf of an individual who is an employee, agent, director or officer of the corporation against liability asserted against or incurred by the individual in his or her capacity as an employee, agent, director or officer, regardless of whether the corporation is required or authorized to indemnify or allow expenses to the individual against the same liability under Sections 9.01, 9.02, 9.06, 9.07 and 9.09.

9.11 Securities Law Claims.

(a) Pursuant to the public policy of the United States or the State of New York, the corporation shall provide indemnification and allowance of expenses and may insure for any liability incurred in connection with a proceeding involving securities regulation described under (b) to the extent required or permitted under Sections 9.01 to 9.10.

(b) Sections 9.01 to 9.10 apply, to the extent applicable to any other proceeding allowed by law, to any proceeding involving a federal or state statute, rule or regulation regulating the offer, sale or purchase of securities, securities brokers or dealers, or investment companies or investment advisers.

9.12 Liberal Construction.

In order for the corporation to obtain and retain qualified directors, officers and employees, the foregoing provisions shall be liberally administered in order to afford maximum indemnification of directors, officers and, where Section 9.09 of these Bylaws applies, employees. The indemnification above provided for shall be granted in all applicable cases unless to do so would clearly contravene law, controlling precedent or public policy.

9.13 Definitions Applicable to this Article. For purposes of this Article:

(a) “Affiliate” shall include, without limitation, any corporation, partnership, joint venture, employee benefit plan, trust or other enterprise that directly or indirectly through one of more intermediaries, controls or is controlled by, or is under common control with, the corporation.

(b) “Corporation” means this corporation and any domestic or foreign predecessor of this corporation where the predecessor corporation’s existence ceased upon the consummation of a merger or other transaction.

 

20


(c) “Director or officer” means any of the following:

(1) An individual who is or was a director or officer of this corporation;

(2) An individual who, while a director or officer of this corporation, is or was serving at the corporation’s request as a director, officer, partner, trustee, member of any governing or decision-making committee, employee or agent of another corporation or foreign corporation, partnership, joint venture, trust or other enterprise;

(3) An individual who, while a director or officer of this corporation, is or was serving an employee benefit plan because his or her duties to the corporation also impose duties on, or otherwise involve services by, the person to the plan or to participants in or beneficiaries of the plan;

(4) Unless the consent requires otherwise, the estate or personal representative of a director of officer.

For purposes of this Article, it shall be conclusively presumed that any director or officer serving as a director, officer, partner, trustee, member of any governing of decision-making committee, employee or agent of an affiliate shall be so serving at the request of the corporation.

(d) “Expenses” include all fees, costs, charges, attorneys’ counsel fees and other expenses and disbursements incurred in connection with a proceeding.

(e) “Liability” includes the obligation to pay a judgment, settlement, penalty, fine, assessment or forfeiture, including an excise tax assessed with respect to or on an employee benefit plan, and reasonable expenses.

(f) “Party” includes an individual who was or is, or who is threatened to be made, or is at risk of becoming, a named defendant or respondent in a proceeding.

(g) “Proceeding” means any threatened, pending or completed action, suit, claim, litigation, appeal, arbitration or other proceeding, whether civil, criminal, administrative or investigative, formal or informal, predicated on foreign, federal, state or local law, brought by or in the right of the Corporation or by any other person or by any governmental or administrative body.

9.14 Savings Clause.

To the extent any court of competent jurisdiction shall determine that the indemnification provided under this Article IX shall be invalid as applied to a particular claim, issue or matter, the provisions hereof shall be deemed amended to allow and require indemnification to the maximum extent permitted by law.

9.15 Effective Date.

This Article IX shall be deemed to be a contract between the Corporation and each previous, current or future director or officer. The provisions of this Article IX shall apply to all proceedings commenced after the date hereof, whether rising from any action taken or failure to act before or after such adoption. No amendment, modification or repeal of this Article IX shall diminish the rights provided hereby or diminish the right to indemnification with respect to any claim, issue or matter in any then pending or subsequent proceeding that is based in any material respect on any alleged action or failure to act prior to such amendment, modification or repeal.

 

21


ARTICLE X.

CORPORATE SEAL

The Corporation shall have no seal.

ARTICLE XI. AMENDMENTS

11.01 Board of Directors.

The Board of Directors, from time to time, by vote of a majority of the directors then in office, may adopt, amend or repeal any and all of the Corporation’s Bylaws, unless the Articles of Incorporation or the Act reserve this power exclusively to the shareholders in whole or in part; or the shareholders, in adopting, amending or repealing a particular bylaw provide expressly that the Board of Directors may not amend or repeal that bylaw.

11.02 Shareholders.

The shareholders, from time to time, by vote of a majority of the shares entitled to vote, may adopt, amend or repeal any and all of the Corporation’s Bylaws.

11.03 Implied Amendments.

Any action taken or authorized by the shareholders or by the Board of Directors, which would be inconsistent with the Bylaws then in effect but which is taken or authorized by the unanimous written consent of the shareholders or Board of Directors or by the affirmative vote of not less than the number of shares or the number of directors required to amend the Bylaws so that the Bylaws would be consistent with such action, shall be given the same effect as though the Bylaws had been temporarily amended or suspended so far, but only so far, as is necessary to permit the specific action so taken or authorized.

*** END ***

 

22

Exhibit 3.305

Beth Chapman

Secretary of State

P. O. Box 5616

Montgomery, AL 36103-5616

STATE OF ALABAMA

I, Beth Chapman, Secretary of State of Alabama, having custody of the Great and Principal Seal of said State, do hereby certify that

as appears on file and of record in this office, the pages hereto attached, contain a true, accurate, and literal copy of the Legal Name Change filed on behalf of Tallassee Waste Disposal Center, Inc., as received and filed in the Office of the Secretary of State on 07/22/1998.

In Testimony Whereof, I have hereunto set my

hand and affixed the Great Seal of the State, at the

Capitol, in the city of Montgomery, on this day.

11/02/2012

Date

 

Beth Chapman        Secretary of State

20121102000007334

 

1


# 110-097

STATE OF ALABAMA

I, Jim Bennett, Secretary of State of the State of Alabama, having custody of the Great and Principal Seal of said State, do hereby certify that pursuant to the provisions of Section 10-2B-4.02, Code of Alabama 1975, and upon an examination of the corporation records on file in this office, the following corporate name is reserved as available:

Tallassee Properties, Inc.

This domestic corporation name is proposed to be incorporated in Montgomery County and is for the exclusive use of Debra Johnson, P O Drawer 4540, Montgomery, AL 36103-4540 for a period of one hundred twenty days beginning July 7, 1998 and expiring November 5, 1998.

In Testimony Whereof, I have hereunto set my hand and

affixed the Great Seal of the State, at the Capitol, in the

City of Montgomery, on this day.

July 7, 1998

Date

Jim Bennett

 

2


STATE OF ALABAMA    )   
   :   
MONTGOMERY COUNTY            )   

ARTICLES OF AMENDMENT

TO THE

CERTIFICATE OF INCORPORATION

OF

TALLASSEE WASTE DISPOSAL CENTER, INC.

Pursuant to the provisions of Section 10-2A-113 of the Code of Alabama, the undersigned Corporation adopts the following Articles of Amendment to its Certificate of Incorporation:

FIRST

The name of the Corporation shall be changed from “Tallassee Waste Disposal Center, Inc.” to “Tallassee Properties, Inc.” as of the date of this filing.

SECOND

The attached amendment marked Exhibit “A” of the Certificate of Incorporation was adopted by the shareholders of the Corporation on July 9, 1998, in the manner prescribed by the Alabama Business Corporation Act.

THIRD

The number of shares of the Corporation outstanding at the time of such adoption was 500; and the number of shares entitled to vote thereon was 500.

FOURTH

The number of shares voted for such amendment was 500; and the number of shares voted against such amendment was -0-.

 

DATED: July 9, 1998
SEAL
By:
Durward W. Jackson
Its President
ATTEST:
Durward W. Jackson
Its Secretary

 

3


STATE OF ALABAMA    )   
   :   
MONTGOMERY COUNTY            )   

I, the undersigned authority, a Notary Public, do hereby certify that on this 9th day of July, 1998, personally appeared before me Durward W. Jackson, who, being by me first duly sworn, declared that he is the President and Secretary of Tallassee Waste Disposal Center, Inc., that he signed the foregoing document as President and Secretary of the Corporation and that the statements therein contained are true.

Karen Keene

Notary Public

My Commission Expires: 6/17/2000

SEAL

 

4


EXHIBIT “A”

 

STATE OF ALABAMA    )   
   :   
MONTGOMERY COUNTY            )   

AMENDMENT TO

CERTIFICATE OF INCORPORATION OF

TALLASSEE WASTE DISPOSAL CENTER, INC.

THIS AMENDMENT to the Certificate of Incorporation of Tallassee Waste Disposal Center, Inc., is adopted by the Shareholders of Tallassee Waste Disposal Center, Inc., on this 9th day of July, 1998.

WITNESSETH:

WHEREAS, the sole Shareholder of TALLASSEE WASTE DISPOSAL CENTER, INC., desires to change the name of the Corporation to TALLASSEE PROPERTIES, INC.;

NOW, THEREFORE, for and in consideration of these premises and covenants herein contained, Tallassee Waste Disposal Center, Inc., does hereby adopt the following amendment:

l. Article I, NAME, of the Certificate of Incorporation of Tallassee Waste Disposal Center, Inc., is hereby amended by deleting said Article I and substituting in its place and stead the following:

ARTICLE I

NAME

“The name of the Corporation shall be Tallassee Properties, Inc.”

2. This Amendment shall be effective July 9, 1998.

3. All other provisions of the Certificate of Incorporation of shall remain in full force and effect.

 

Durward W. Jackson
Its Secretary
Durward W. Jackson
Its President

I, Durward W. Jackson, Secretary of Tallassee Waste Disposal Center, Inc., do hereby certify that the foregoing is a true and complete copy of the Amendment to the Certificate of Incorporation as adopted by the Unanimous Written Consent of the Shareholders on July 9, 1998.

 

5


IN WITNESS WHEREOF, I have hereunto subscribed my name and affixed the seal of the Corporation this 9th day of July, 1998.

 

Durward W. Jackson
Its Secretary

SEAL

index 5.00

fee 10.00

07-22-98-6900-15.00

 

6


STATE OF ALABAMA    }  
MONTGOMERY COUNTY            }   Probate Court

I, Reese McKinney, Jr., Judge of Probate in and for said County, in said State, hereby certify that the within and foregoing pages are a full, true and complete copy of AMENDMENT OF INCORPORATION OF TALLASSEE WASTE DISPOSAL CENTER, INC as fully and completely as the same appears of record in this office in Book No. 210 of Corp at page 739.

Given under my hand and official seal this

6th day of August, A.D. 1998.

Reese McKinney, Jr.

Judge Probate Court, Montgomery County, Alabama

122-021

 

7


Beth Chapman

Secretary of State

P. O. Box 5616

Montgomery, AL 36103-5616

STATE OF ALABAMA

I, Beth Chapman, Secretary of State of Alabama, having custody of the Great and Principal Seal of said State, do hereby certify that

as appears on file and of record in this office, the pages hereto attached, contain a true, accurate, and literal copy of the Legal Name Change filed on behalf of Tallassee Waste Disposal Center, Inc., as received and filed in the Office of the Secretary of State on 09/13/1999.

In Testimony Whereof, I have hereunto set my

hand and affixed the Great Seal of the State, at the

Capitol, in the city of Montgomery, on this day.

11/02/2012

Date

 

Beth Chapman        Secretary of State

20121102000007334

 

8


#110-097

STATE OF ALABAMA

I, Jim Bennett, Secretary of State of the State of Alabama, having custody of the Great and Principal Seal of said State, do hereby certify that pursuant to the provisions of Section 10-2B-4.02, Code of Alabama 1975, and upon an examination of the corporation records on file in this office, the following corporate name is reserved as available:

Tallassee Waste Disposal Center, Inc.

This domestic corporation name is proposed to be incorporated in Montgomery County and is for the exclusive use of Lura Ward, PO Box 78, Montgomery, AL 36101 for a period of one hundred twenty days beginning August 30, 1999 and expiring December 29, 1999.

In Testimony Whereof, I have hereunto set my hand and

affixed the Great Seal of the State, at the Capitol, in the

City of Montgomery, on this day.

August 30, 1999

Date

 

Jim Bennett    Secretary of State

 

9


STATE OF ALABAMA    )   
MONTGOMERY COUNTY            )   

ARTICLES OF AMENDMENT TO THE

CERTIFICATE OF INCORPORATION OF

TALLASSEE PROPERTIES, INC.

Pursuant to the provisions of Section 10-2B-10.06 of the Code of Alabama, 1975, as amended, the undersigned Corporation adopts the following Articles of Amendment to its Certificate of Incorporation:

FIRST

The name of the Corporation shall be changed from “Tallassee Properties, Inc.” to “Tallassee Waste Disposal Center, Inc.”, as of the date of this filing.

SECOND

The Amendment to the Certificate of Incorporation of Tallassee Properties, Inc., attached hereto as Exhibit “A”, was adopted by the sole shareholder of the Corporation on August 31, 1999, in the manner prescribed by the Alabama Business Corporation Act.

THIRD

The number of shares of the Corporation outstanding at the time of such adoption was Five Hundred (500); and the number of shares entitled to vote thereon was Five Hundred (500).

FOURTH

The number of shares voted for such Amendment was Five Hundred (500); and the number of shares voted against such Amendment was None (-0-).

DATED: August 31, 1999.

 

By:
Durward W. Jackson
Its President, Secretary-Treasurer,
Sole Director and Sole Shareholder
SEAL

 

10


STATE OF ALABAMA

MONTGOMERY COUNTY

I, the undersigned authority, a Notary Public, do hereby certify that on this 31st day of August, 1999, personally appeared before me Durward W. Jackson, who, being by me first duly sworn, declared that he is the President, Secretary-Treasurer, Sole Director and Sole Shareholder of Tallassee Properties, Inc., that he signed the foregoing Articles, and that the statements therein contained are true and correct.

Lura Ward

Notary Public

SEAL

My Commission Expires: 2-24-2003

 

11


EXHIBIT “A”

STATE OF ALABAMA    )   
MONTGOMERY COUNTY            )   

AMENDMENT TO

CERTIFICATE OF INCORPORATION OF

TALLASSEE PROPERTIES, INC.

THIS AMENDMENT to the Certificate of Incorporation of Tallassee Properties, Inc., is hereby adopted by the Sole Shareholder of Tallassee Properties, Inc., on this 31st day of August, 1999.

WITNESSETH:

WHEREAS, the sole Shareholder of TALLASSEE PROPERTIES, INC., desires to change the name of the Corporation to TALLASSEE WASTE DISPOSAL CENTER, INC.;

NOW, THEREFORE, for and in consideration of these premises and covenants herein contained, Tallassee Properties, Inc., does hereby adopt the following Amendment:

1. Article I, NAME, of the Certificate of Incorporation of Tallassee Properties, Inc., is hereby amended by deleting said Article I and substituting in its place and stead the following:

“ARTICLE I

NAME

“The name of the Corporation shall be Tallassee Waste Disposal Center, Inc.”

2. This Amendment shall be effective August 31, 1999.

3. All other provisions of the Certificate of Incorporation shall remain in full force and effect.

 

12


Durward W. Jackson

Its Sole Shareholder

I, Durward W. Jackson, the Secretary-Treasurer of Tallassee Properties, Inc., do hereby certify that the foregoing is a true and complete copy of the Amendment to the Certificate of Incorporation as adopted by the Unanimous Written Consent of the Sole Shareholder on August 31, 1999.

IN WITNESS WHEREOF, I have hereunto subscribed my name and affixed the seal of the Corporation this 31st day of August, 1999.

 

Durward W. Jackson
Its Secretary-Treasurer
SEAL

 

13


Beth Chapman

Secretary of State

P. O. Box 5616

Montgomery, AL 36103-5616

STATE OF ALABAMA

I, Beth Chapman, Secretary of State of Alabama, having custody of the Great and Principal Seal of said State, do hereby certify that

as appears on file and of record in this office, the pages hereto attached, contain a true, accurate, and literal copy of the Articles of Formation filed on behalf of Tallassee Waste Disposal Center, Inc., as received and filed in the Office of the Secretary of State on 04/18/1986.

In Testimony Whereof, I have hereunto set my

hand and affixed the Great Seal of the State, at the

Capitol, in the city of Montgomery, on this day.

11/02/2012

Date

 

Beth Chapman        Secretary of State

20121102000007334

 

14


110097

CERTIFICATION OF INCORPORATION

OF

WIREGRASS WASTE DISPOSAL CENTER, INC.

 

STATE OF ALABAMA    X   
MONTGOMERY COUNTY            X   

I, the undersigned Walker Hobbie, Jr., Judge of Probate of Montgomery County, Alabama, hereby certify that the Certificate of Incorporation of Wiregrass Waste Disposal Center, Inc. has this day been filed for record in the Probate Court of Montgomery County, Alabama; and that the Certificate of Incorporation has been recorded in compliance of Title 10-2A-92 of the Code of Alabama, and that the incorporators of said corporation, their successors and assigns, constitute a body corporate under the name set forth in said Certificate, namely:

Wiregrass Waste Disposal Center, Inc.

IN WITNESS WHEREOF, I, the said Walker Hobbie, Jr., as Judge of Probate of Montgomery County, Alabama, hereunto set my name and affix my seal of said Probate on this the 18th day of April, 1986.

WALKER HOBBIE, JR.

JUDGE OF PROBATE

MONTGOMERY COUNTY, ALABAMA

 

15


ARTICLES OF INCORPORATION

OF

WIREGRASS WASTE DISPOSAL CENTER, INC.

 

STATE OF ALABAMA    )   
   :   
MONTGOMERY COUNTY            )   

TO THE HONORABLE JUDGE OF PROBATE OF MONTGOMERY COUNTY, ALABAMA:

I, the undersigned, desiring to form a corporation under the laws of the State of Alabama, do hereby adopt the following Articles of Incorporation.

ARTICLE I

NAME

The name of the Corporation shall be WIREGRASS WASTE DISPOSAL CENTER, INC.

ARTICLE II

PURPOSE

The purposes for which the Corporation is formed are to do any and all of the things hereafter set forth, to the same extent as natural persons might or could do as partner, principal or agent, namely:

To engage in the business of solid waste collection, hauling and disposal or any and all lawful business for which corporations may be incorporated under the Alabama Business Corporation Act.

To acquire the goodwill, franchises, rights, property, stock and assets of any and all kinds and to assume or undertake the whole or any part of the liabilities of any person, firm, association or corporation, on such terms and conditions as may be agreed upon and to pay for same in any manner authorized by the Board of Directors of the Corporation;

To make, accept, endorse, guarantee, execute and issue promissory notes, bills of exchange, bonds, debentures, or other obligations from time to time, with or without security, on real or personal property;

To borrow and raise money for the business of the Corporation in any manner as the Board of Directors may determine necessary;

To engage in any transaction involving real or personal properties;

 

16


To carry out the purposes hereinabove set forth, the Corporation shall have and exercise all the powers conferred on it by the laws of the State of Alabama, including, but not limited to the following:

To enter into, make, perform and carry out, or cancel and rescind contracts for any lawful purposes pertaining to its business;

To enter into any lawful arrangements for sharing profits or providing pensions for its employees;

To enter into any general or limited partnership as a general or limited partner; joint venture, syndicate, pool or other association of any kind for the purpose of any undertaking which the Corporation would have power to conduct by itself.

To issue, purchase, take, receive, or otherwise acquire, hold, own, pledge, transfer or otherwise dispose of its own shares, with the right to purchase its own shares, whether direct or indirect, to the extent of its capital surplus available therefor;

To make any guaranty respecting stocks, dividends, securities, indebtedness, interest, contracts or other obligations created by any individual, partnership, association, corporation, or other entity, to the extent that such guaranties are made in pursuance of the purposes set forth in this Article;

To do all and everything necessary, suitable or proper for the accomplishment of any of the enumerated purposes or any other purpose which the Directors may deem advantageous for the Corporation, the attainment of any of the objects or the furtherance of any of the powers hereinabove set forth, either alone or in conjunction with other corporations, firms or individuals, and either as principals or as agents and do every act or acts, thing or things, incidental or pertinent to or growing out of or connected with the aforesaid objects, purposes or powers or any of them;

To negotiate all contracts in the regular course of business, including the purchase, sale and exchange of real and personal property for the Corporation for such considerations and upon such terms as the President or Vice-President deems for the best interests of the Corporation and to borrow money for and in behalf of the Corporation. The President or the Vice-President shall execute and deliver all deeds, mortgages, leases, contracts, releases and other instruments to which this Corporation is authorized to become a party. In the exercise of this authority no action shall be required by the Board of Directors. All deeds, mortgages and other instruments which by general practice are attested, shall be attested by the Secretary or any Assistant Secretary. The absence of the corporate seal from any document shall not affect its validity even though its affixing may be recited. The Board of Directors is empowered to authorize and cause to be executed deeds, mortgages, liens and other conveyances by other officers of the Corporation for all or any part of the real and personal property of the Corporation.

 

17


The foregoing enumeration of specific powers shall not be deemed to limit or restrict in any manner the general powers of the Corporation, and the enjoyment and exercise thereof, conferred by the laws of the State of Alabama.

ARTICLE III

LOCATION OF REGISTERED OFFICE

AND NAME OF REGISTERED AGENT

The initial registered office of the Corporation shall be at 648 South Perry Street, Montgomery, Alabama 36101, and the name of the initial registered agent at such address shall be Durward W. Jackson.

ARTICLE IV

CAPITAL STOCK

The total amount of the authorized capital stock of the Corporation shall be 1,000 shares of common stock of the par value of $1.00 each, being $1,000.00 authorized capital stock.

ARTICLE V

INCORPORATOR AND DIRECTOR

The name and post office address of the sole Incorporator is:

Name

Durward W. Jackson

Address

648 South Perry Street

Montgomery, Alabama 36101

The initial Board of Directors shall consist of one member whose name and address is:

Name

Durward W. Jackson

Address

648 South Perry Street

Montgomery, Alabama 36101

ARTICLE VI

DURATION

The duration of the Corporation shall be perpetual.

 

18


ARTICLE VII

BYLAWS

The dates on which the Stockholders’ annual meetings shall be held, the number of Directors and their terms of office, and the terms of office of the officers, and the powers and duties of the officers shall be fixed by the Bylaws of the Corporation. The Stockholders shall have the power to make bylaws for the regulation and government of the Corporation, its agent, servants, officers, and for all other purposes not in conflict with the laws of the State of Alabama.

ARTICLE VIII

INDEMNIFICATION

The Corporation shall indemnify any person who was or is a party, or is threatened to be made a party, to any threatened, pending or completed claim, action, suit or proceedings, whether civil, criminal, administrative or investigative, including appeals (other than an action by or in the right of the Corporation), by reason of the fact that he is or was a director, officer, employee or agent of the Corporation, or is or was serving at the request of the Corporation as a director, officer, partner, employee or agent of another corporation, partnership, joint venture, trust or other enterprise, against expenses (including attorneys’ fee), judgments, fines and amounts paid in settlement actually and reasonably incurred by him in connection with such action, suit or proceeding if he acted in good faith and in a manner he reasonably believed to be in or not opposed to the best interests of the Corporation, and, with respect to any criminal action or proceeding, had no reasonable cause to believe his conduct was unlawful. The termination of any action, suit or proceeding by judgment, order, settlement, conviction, or upon a plea of nolo contendere or its equivalent, shall not, of itself, create a presumption that the person did not act in good faith and in a manner which he reasonably believed to be in or not opposed to the best interests of the Corporation, and, with respect to any criminal action or proceeding, had reasonable cause to believe that his conduct was unlawful.

The Corporation shall indemnify any person who was or is a party, or is threatened to be made a party, to any threatened, pending or completed claim, action or suit by or in the right of the Corporation to procure a judgment in its favor by reason of the fact that he is or was a director, officer, employee or agent of the Corporation, or is or was serving at the request of the Corporation as a director, officer, partner, employee or agent of another corporation, partnership, joint venture, trust or other enterprise, against expenses (including attorneys’ fees) actually and reasonably incurred by him in connection with the defense or settlement of such action or suit if he acted in good faith and in a manner he reasonably believed to be in or not opposed to the best interests of the Corporation, except that no indemnification shall be made in respect of any claim, issue or matter as to which such person shall have been adjudged to be liable for negligence or misconduct in the performance of his duty to the Corporation unless and only to the extent that the court in which such action or suit was brought shall determine upon application that, despite the adjudication of liability but in view of all the circumstances of the case, such person is fairly and reasonably entitled to indemnity for such expenses which such court shall deem proper.

To the extent that a director, officer, employee or agent of the Corporation has been successful on the merits or otherwise in defense of any action, suit or proceeding referred to in this Article, or in defense of any claim, issue or matter therein, he shall be indemnified against expenses (including attorneys’ fees) actually and reasonably incurred by him in connection therewith, notwithstanding that he has not been successful on any other claim, issue or matter in any such action, suit or proceeding.

 

19


Any indemnification under this Article shall (unless ordered by a court) be made by the Corporation only as authorized in the specific case upon a determination that indemnification of the director, officer, employee or agent is proper in the circumstances because he has met the applicable standard of conduct set forth. Such determination shall be made (1) by the board of directors by a majority vote of a quorum consisting of directors who were not parties to, or who have been wholly successful on the merits or otherwise with respect to, such claim, action, suit or proceeding or (2) if such a quorum is not obtainable, or, even if obtainable, if a quorum of disinterested directors so directs, by independent legal counsel in a written opinion, or (3) by the shareholders of the Corporation.

Expenses (including attorneys’ fees) incurred in defending a civil or criminal claim, action, suit or proceeding may be paid by the Corporation in advance of the final disposition of such claim, action, suit or proceeding as authorized in the manner provided above upon receipt of an undertaking by or on behalf of the director, officer, employee or agent to repay such amount if and to the extent it shall ultimately be determined that he is not entitled to be indemnified by the Corporation as authorized in this Article.

The indemnification provided by this Article shall not be deemed exclusive of, and shall be in addition to, any other rights to which those indemnified may be entitled under any statute, rule of law, provision in the Corporation’s articles of incorporation, bylaw, agreement, vote of stockholders or disinterested directors or otherwise, both as to action in his official capacity and as to action in another capacity while holding such office, shall continue as to a person who has ceased to be a director, officer, employee or agent and shall inure to the benefit of the heirs, executors and administrators of such a person.

The Corporation shall have the power to purchase and maintain insurance on behalf of any person who is or was a director, officer, employee or agent of the Corporation, or is or was serving at the request of the Corporation as a director, officer, partner, employee or agent of another corporation, partnership, joint venture, trust or other enterprise, against any liability asserted against him and incurred by him in any such capacity, or arising out of his status as such, whether or not the Corporation would have the power to indemnify him against such liability under the provisions of this Article.

IN WITNESS WHEREOF, the undersigned, being the sole Incorporator of this Corporation, does hereby subscribe this name this 18th day of April, 1986.

Durward W. Jackson

01 - Index 1.00

02 Fee 35.00

04-18-86 231039 - 36.00

 

20


THE STATE OF ALABAMA    }  
MONTGOMERY COUNTY            }   Probate Court

I, Walker Hobbie, Jr., Judge of Probate in and for the said County, in said State, hereby certify that the within and foregoing pages are a full, true and complete copy of Articles of Incorporation of Wiregrass Waste Disposal Center, Inc. as fully and completely as the same appears of record in this office in Book No. 0144 of Corporation at page 0200.

Given under my hand and official seal this

24th day of April, A.D. 1986

Walker Hobbie Jr.

Judge of Probate Court, Montgomery County, Alabama

 

21


Beth Chapman

Secretary of State

P. O. Box 5616

Montgomery, AL 36103-5616

STATE OF ALABAMA

I, Beth Chapman, Secretary of State of Alabama, having custody of the Great and Principal Seal of said State, do hereby certify that

as appears on file and of record in this office, the pages hereto attached, contain a true, accurate, and literal copy of the Legal Name Change filed on behalf of Tallassee Waste Disposal Center, Inc., as received and filed in the Office of the Secretary of State on 04/14/1988.

In Testimony Whereof, I have hereunto set my

hand and affixed the Great Seal of the State, at the

Capitol, in the city of Montgomery, on this day.

11/02/2012

Date

Beth Chapman        Secretary of State

20121102000007334

 

22


CERTIFICATION OF AMENDMENT

OF

WIREGRASS WASTE DISPOSAL CENTER, INC.

STATE OF ALABAMA

MONTGOMERY COUNTY

I, the undersigned Walker Hobbie, Jr., Judge of Probate of Montgomery County, Alabama, hereby certify that the Amendment of WIREGRASS WASTE DISPOSAL CENTER, INC. has been this day filed for record in the Probate Court of Montgomery County, Alabama; and that the Certificate of Amendment is in compliance with the provisions of Title 10-2A-114 of the Code of Alabama.

IN WITNESS WHEREOF, I, the said Walker Hobbie, Jr., as Judge of Probate of Montgomery County, Alabama, hereunto set my name and affix my seal of said probate on this the 14th day of April, 1988.

JUDGE OF PROBATE

MONTGOMERY COUNTY, ALABAMA

 

23


STATE OF ALABAMA    )   
   :   
MONTGOMERY COUNTY            )   

ARTICLES OF AMENDMENT

TO THE

ARTICLES OF INCORPORATION

OF

WIREGRASS WASTE DISPOSAL CENTER, INC.

Pursuant to the provisions of Section 10-2A-113 of the Code of Alabama, the undersigned Corporation adopts the following Articles of Amendment to its Articles of Incorporation:

FIRST

The name of the Corporation is Wiregrass Waste Disposal Center, Inc.

SECOND

The attached amendment marked Exhibit “A” of the Articles of Incorporation was adopted by the shareholders of the Corporation on April 18, 1986, in the manner prescribed by the Alabama Business Corporation Act.

THIRD

The number of shares of the Corporation outstanding at the time of such adoption was 500; and the number of shares entitled to vote thereon was 500.

FOURTH

The number of shares voted for such amendment was 500; and the number of shares voted against such amendment was -0-.

DATED: April 14, 1988.

 

WIREGRASS WASTE DISPOSAL CENTER, INC.
By:
Durward W. Jackson - President
SEAL
ATTEST:
By:
Durward W. Jackson - Secretary

 

24


STATE OF ALABAMA    )   
   :   
MONTGOMERY COUNTY            )   

I, Linda McCormick, a Notary Public, do hereby certify that on this 14th day of April, 1988, personally appeared before me DURWARD W. JACKSON who, being by me first duly sworn, declared that he is the President and Secretary of WIREGRASS WASTE DISPOSAL CENTER, INC., that he signed the foregoing document as President and Secretary of the Corporation and that the statements therein contained are true.

Notary Public

My Commission Expires: 3/11/91

SEAL

 

25


STATE OF ALABAMA    )   
   :   
MONTGOMERY COUNTY            )   

FIRST AMENDMENT TO

ARTICLES OF INCORPORATION OF

WIREGRASS WASTE DISPOSAL CENTER, INC.

THIS FIRST AMENDMENT to the Articles of Incorporation of Wiregrass Waste Disposal Center, Inc. is adopted by the sole Shareholder of Wiregrass Waste Disposal Center, Inc. on this 1 th day of April, 1988.

W I T N E S S E T H:

WHEREAS, the sole Shareholder of Wiregrass Waste Disposal Center, Inc. desires to change the name of the Corporation to Tallassee Waste Disposal Center, Inc.;

NOW, THEREFORE, for and in consideration of these premises and covenants herein contained, Wiregrass Waste Disposal Center, Inc. does hereby adopt the following amendment:

1. Article I, NAME, of the Articles of Incorporation of Wiregrass Waste Disposal Center, Inc. is hereby amended by deleting said Article I and substituting in its place and stead the following:

“ARTICLE I

NAME

“The name of the Corporation shall be Tallassee Waste Disposal Center, Inc.”

2. This Amendment shall be effective April 14, 1988.

3. All other provisions of the Articles of Incorporation of Wiregrass Waste Disposal Center, Inc. shall remain in full force and effect.

Durward W. Jackson - Secretary

Durward W. Jackson - President

I, DURWARD W. JACKSON, Secretary of Wiregrass Waste Disposal Center, Inc., do hereby certify that the foregoing is a true and complete copy of First Amendment to the Articles of Incorporation as adopted by the Unanimous Written Consent of the sole Shareholder on April 14, 1988.

IN WITNESS WHEREOF, I have hereunto subscribed my name and affixed the seal of the Corporation this 14th of April, 1988.

Durward W. Jackson - Secretary

SEAL

 

26


THE STATE OF ALABAMA    }  
MONTGOMERY COUNTY            }   Probate Court

I, Walker Hobbie, Jr., Judge of Probate in and for the said County, in said State, hereby certify that the within and foregoing pages are a full, true and complete copy of AMENDMENT OF CORPORATION OF WIREGRASS WASTE DISPOSAL CENTER, INC. as fully and completely as the same appears of record in this office in Book No. 0154 of Corporation at page 0317.

Given under my hand and official seal this

18th day of April, A.D. 1988

Judge of Probate Court, Montgomery County, Alabama

 

27


Beth Chapman

Secretary of State

P. O. Box 5616

Montgomery, AL 36103-5616

STATE OF ALABAMA

I, Beth Chapman, Secretary of State of Alabama, having custody of the Great and Principal Seal of said State, do hereby certify that

as appears on file and of record in this office, the pages hereto attached, contain a true, accurate, and literal copy of the Registered Agent Change filed on behalf of Tallassee Waste Disposal Center, Inc., as received and filed in the Office of the Secretary of State on 02/13/2006.

In Testimony Whereof, I have hereunto set my

hand and affixed the Great Seal of the State, at the

Capitol, in the city of Montgomery, on this day.

11/02/2012

Date

Beth Chapman Secretary of State

20121102000007334

 

28


STATE OF ALABAMA

STATEMENT OF CHANGE OF REGISTERED AGENT OR

REGISTERED OFFICE OR BOTH

 

CHECK ONE:    ¨    FOREIGN CORPORATION
   x    DOMESTIC PROFIT CORPORATION

PURSUANT TO THE PROVISIONS OF THE ALABAMA BUSINESS CORPORATION ACT, THE UNDERSIGNED CORPORATION SUBMITS THE FOLLOWING STATEMENT FOR THE PURPOSE OF CHANGING ITS REGISTERED AGENT, ITS REGISTERED OFFICE, OR BOTH IN THE STATE OF ALABAMA.

State of Incorporation: Alabama

1. The name of the corporation:

Tallassee Waste Disposal Center, Inc.

2. The name of the present registered agent:

Durward W. Jackson

3. The street address of the present registered office:

648 S. Perry Street, Montgomery, AL 36101

4. The name of its successor registered agent:

The Corporation Company

5. The street address (NO PO BOX) to which the registered office is to be changed (street address of registered agent and registered office must be identical):

2000 Interstate Park Drive, Suite 204, Montgomery, AL 36109

Street Number, Street Name                City, State and Zip Code

6. If you are changing the street address of the registered agent, you are required to notify the corporation in writing of the change in the registered agent’s address.

7. Date: February 9, 2006

Tallassee Waste Disposal Center, Inc.

Name of Corporation

Charles C. Appleby, President

Type or Print Corporate Officer’s Name and Title

Signature of Officer

I, The Corporation Company, consent to serve as registered agent to the above named corporation on this the 10 day of February, 2006.

 

29


Peter F. Souza

Assistant Secretary

Signature of Registered Agent

 

30


Beth Chapman

Secretary of State

P. O. Box 5616

Montgomery, AL 36103-5616

STATE OF ALABAMA

I, Beth Chapman, Secretary of State of Alabama, having custody of the Great and Principal Seal of said State, do hereby certify that

as appears on file and of record in this office, the pages hereto attached, contain a true, accurate, and literal copy of the Legal Name Change filed on behalf of Tallassee Waste Disposal Center, Inc., as received and filed in the Office of the Secretary of State on 03/07/2007.

In Testimony Whereof, I have hereunto set my

hand and affixed the Great Seal of the State, at the

Capitol, in the city of Montgomery, on this day.

11/02/2012

Date

Beth Chapman        Secretary of State

20121102000007334

 

31


STATE OF ALABAMA

DOMESTIC FOR-PROFIT CORPORATION

ARTICLES OF AMENDMENT TO ARTICLES OF INCORPORATION GUIDELINES

INSTRUCTIONS

 

STEP 1:    IF CHANGING THE CORPORATION’S NAME, CONTACT THE OFFICE OF THE SECRETARY OF STATE AT (334) 242-5324 TO RESERVE A CORPORATE NAME.
STEP 2:    FILE THE ORIGINAL AND TWO COPIES IN THE JUDGE OF PROBATE’S OFFICE WHERE THE ORIGINAL ARTICLES OF INCORPORATION ARE FILED. (IF THE AMENDMENT CHANGES THE NAME, THE CERTIFICATE OF NAME RESERVATION MUST BE ATTACHED.) IF CHANGING THE NAME, THE SECRETARY OF STATE’S FILING FEE IS $10. TO VERIFY JUDGE OF PROBATE FILING, PLEASE CONTACT THE JUDGE OF PROBATE’S OFFICE.

PURSUANT TO THE PROVISIONS OF THE ALABAMA BUSINESS CORPORATION ACT, THE UNDERSIGNED HEREBY ADOPTS THE FOLLOWING ARTICLES OF AMENDMENT.

 

Article I    The name of the corporation:
   Tallassee Waste Disposal Center, Inc.

Article II The following amendment was adopted in the manner provided for by the Alabama Business Corporation Act:

The name of the Corporation shall be changed from “Tallassee Waste Disposal Center, Inc.” to “Stone’s Throw Landfill, Inc.”, as of the date of this filing.

Article III The amendment was adopted by the shareholders or directors in the manner prescribed by law on February 28, 2007.

Article IV The number of shares outstanding at the time of the adoption was 1,000; the number of shares entitled to vote thereon was 100. If the shares of any class are entitled to vote thereon as a class, list the designation and number of outstanding shares entitled to vote thereon of each such class:

The number of shares voted for the amendment was 100 and the number of shares voted against such amendment was 0. (If no shares have been issued attach a written statement to that effect.)

Date: February 28, 2007

Printed Name and Business Address of Person Preparing this Document:

Charles C. Appleby - President

Type or Print Corporate Officer’s Name and Title

Signature of Officer

 

32


Beth Chapman

Secretary of State

P.O. Box 5616

Montgomery, AL 36103-5616

STATE OF ALABAMA

I, Beth Chapman, Secretary of State of the State of Alabama, having custody of the Great and Principal Seal of said State, do hereby certify that

pursuant to the provisions of Section 10-2B-4.02, Code of Alabama 1975, and upon an examination of the corporation records on file in this office, the following corporate name is reserved as available:

Stone’s Throw Landfill, Inc.

This domestic corporation name is proposed to be incorporated in Montgomery County and is for the exclusive use of Shannon Robertson, 2000 Interstate Park Dr Ste 204, Montgomery, AL 36109 for a period of one hundred twenty days beginning February 9, 2007 and expiring June 10, 2007.

In Testimony Whereof, I have hereunto set my hand

and affixed the Great Seal of the State, at the Capitol,

in the City of Montgomery, on this day.

February 9, 2007

Date

Beth Chapman Secretary of State

 

33


Beth Chapman

Secretary of State

P. O. Box 5616

Montgomery, AL 36103-5616

STATE OF ALABAMA

I, Beth Chapman, Secretary of State of Alabama, having custody of the Great and Principal Seal of said State, do hereby certify that

as appears on file and of record in this office, the pages hereto attached, contain a true, accurate, and literal copy of the Legal Name Change filed on behalf of Tallassee Waste Disposal Center, Inc., as received and filed in the Office of the Secretary of State on 04/27/2007.

In Testimony Whereof, I have hereunto set my

hand and affixed the Great Seal of the State, at the

Capitol, in the city of Montgomery, on this day.

11/02/2012

Date

Beth Chapman Secretary of State

20121102000007334

 

34


STATE OF ALABAMA

DOMESTIC FOR-PROFIT CORPORATION

ARTICLES OF AMENDMENT TO ARTICLES OF INCORPORATION GUIDELINES

INSTRUCTIONS

 

STEP 1:    IF CHANGING THE CORPORATION’S NAME, CONTACT THE OFFICE OF THE SECRETARY OF STATE AT (334) 242-5324 TO RESERVE A CORPORATE NAME.
STEP 2:    FILE THE ORIGINAL AND TWO COPIES IN THE JUDGE OF PROBATE’S OFFICE WHERE THE ORIGINAL ARTICLES OF INCORPORATION ARE FILED. (IF THE AMENDMENT CHANGES THE NAME, THE CERTIFICATE OF NAME RESERVATION MUST BE ATTACHED.) IF CHANGING THE NAME, THE SECRETARY OF STATE’S FILING FEE IS $10. TO VERIFY JUDGE OF PROBATE FILING, PLEASE CONTACT THE JUDGE OF PROBATE’S OFFICE.

PURSUANT TO THE PROVISIONS OF THE ALABAMA BUSINESS CORPORATION ACT, THE UNDERSIGNED HEREBY ADOPTS THE FOLLOWING ARTICLES OF AMENDMENT.

 

Article I    The name of the corporation:
   Stone’s Throw Landfill, Inc.

Article II The following amendment was adopted in the manner provided for by the Alabama Business Corporation Act:

The name of the Corporation shall be changed from “Stone’s Throw Landfill, Inc.” to “Tallassee Waste Disposal Center, Inc.”, as of the date of filing.

Article III The amendment was adopted by the shareholders or directors in the manner prescribed by law on April 20, 2007.

Article IV The number of shares outstanding at the time of the adoption was 100; the number of shares entitled to vote thereon was 100. If the shares of any class are entitled to vote thereon as a class, list the designation and number of outstanding shares entitled to vote thereon of each such class:

Article V The number of shares voted for the amendment was 100 and the number of shares voted against such amendment was 0. (If no shares have been issued attach a written statement to that effect.)

Date: April 20, 2007

Printed Name and Business Address of Person Preparing this Document:

Charles C. Appleby - President

Type or Print Corporate Officer’s Name and Title

Signature of Officer

 

35


Beth Chapman

Secretary of State

P.O. Box 5616

Montgomery, AL 36103-5616

STATE OF ALABAMA

I, Beth Chapman, Secretary of State of the State of Alabama, having custody of the Great and Principal Seal of said State, do hereby certify that pursuant to the provisions of Section 10-2B-4.02, Code of Alabama 1975, and upon an examination of the corporation records on file in this office, the following corporate name is reserved as available:

Tallassee Waste Disposal Center, Inc.

This domestic corporation name is proposed to be incorporated in Montgomery County and is for the exclusive use of Laura Payne, 2000 Interstate Park Dr Ste 204, Montgomery, AL 36109 for a period of one hundred twenty days beginning April 26, 2007 and expiring August 25, 2007.

In Testimony Whereof, I have hereunto set my hand

and affixed the Great Seal of the State, at the Capitol,

in the City of Montgomery, on this day.

April 26, 2007

Date

Beth Chapman Secretary of State

 

36


Beth Chapman

Secretary of State

P. O. Box 5616

Montgomery, AL 36103-5616

STATE OF ALABAMA

I, Beth Chapman, Secretary of State of Alabama, having custody of the Great and Principal Seal of said State, do hereby certify that

as appears on file and of record in this office, the pages hereto attached, contain a true, accurate, and literal copy of the Registered Agent Change filed on behalf of Tallassee Waste Disposal Center, Inc., as received and filed in the Office of the Secretary of State on 03/08/2010.

In Testimony Whereof, I have hereunto set my

hand and affixed the Great Seal of the State, at the

Capitol, in the city of Montgomery, on this day.

11/02/2012

Date

Beth Chapman        Secretary of State

20121102000007334

 

37


STATE OF ALABAMA

STATEMENT OF CHANGE OF REGISTERED AGENT OR

REGISTERED OFFICE OR BOTH

 

CHECK ONE:    ¨    FOREIGN CORPORATION
   x    DOMESTIC PROFIT CORPORATION

PURSUANT TO THE PROVISIONS OF THE ALABAMA BUSINESS CORPORATION ACT, THE UNDERSIGNED CORPORATION SUBMITS THE FOLLOWING STATEMENT FOR THE PURPOSE OF CHANGING ITS REGISTERED AGENT, ITS REGISTERED OFFICE, OR BOTH IN THE STATE OF ALABAMA.

State of Incorporation: Montgomery County

1. The name of the corporation:

TALLASSEE WASTE DISPOSAL CENTER, INC.

2. The name of the present registered agent:

The Corporation Company

3. The street address of the present registered office:

2000 INTERSTATE PARK DR. STE 204 MONTGOMERY, AL 36109

4. The name of its successor registered agent:

C T CORPORATION SYSTEM

5. The street address (NO PO BOX) to which the registered office is to be changed (street address of registered agent and registered office must be identical):

2 NORTH JACKSON ST., SUITE 605 MONTGOMERY, AL 36104

6. If you are changing the street address of the registered agent, you are required to notify the corporation in writing of the change in the registered agent’s address.

7. Date: March 8, 2010

I, as authorized by C T Corporation System, certify that the above named entity was notified of this change of address in writing.

Kenneth Uva

Signature of Registered Agent

 

38

Exhibit 3.306

BYLAWS

OF

WIREGRASS WASTE DISPOSAL CENTER, INC.

BYLAWS

TABLE OF CONTENTS

 

     Page

ARTICLE I. LOCATION OF CORPORATION

   3

Section 1. Principal Office

   3

Section 2. Other Offices

   3

ARTICLE II. STOCKHOLDERS MEETINGS

   3

Section 1. Annual Meeting

   3

Section 2. Notice of Annual Meeting

   3

Section 3. Special Meeting

   3

Section 4. Notice of Special Meeting

   4

Section 5. Waiver of Notice

   4

Section 6. Action Without Meeting

   4

Section 7. Quorum

   4

Section 8. Voting

   4

ARTICLE III. DIRECTORS

   5

Section 1. Number, Qualification and Election

   5

Section 2. Vacancies and Removal

   5

Section 3. Regular Meetings

   5

Section 4. Special Meetings

   6

Section 5. Waiver of Notice of Special Meetings

   6

Section 6. Place of Meetings

   6

 

1


Section 7. Action Without Meeting

   6

Section 8. Committees

   6

Section 9. Quorum

   6

Section 10. Voting

   6

Section 11. Compensation

   7

Section 12. Contracts

   7

ARTICLE IV. OFFICERS

   7

Section 1. Election and Appointment

   7

Section 2. Suspension and Removal

   7

Section 3. Powers and Duties of the President

   7

Section 4. Powers and Duties of the Vice-President

   8

Section 5. Powers and Duties of the Secretary

   8

Section 6. Powers and Duties of the Treasurer

   8

Section 7. Returns and Statements

   9

Section 8. Compensation

   9

ARTICLE V. CAPITAL STOCK

   9

Section 1. Issue and Registration

   9

Section 2. Transfers

   9

Section 3. Record Holders

   9

ARTICLE VI. MISCELLANEOUS

   9

Section 1. Corporate Seal

   9

Section 2. Contracts, Etc.

   10

Section 3. Deposits, Checks and Drafts

   10

Section 4. Dividends

   10

Section 5. Indemnity

   10

ARTICLE VII. AMENDMENT OF BYLAWS

   11

Section 1. Alterations, Amendments or Repeals

   11

 

2


BYLAWS

ARTICLE I

LOCATION OF CORPORATION

Section 1. PRINCIPAL OFFICE. The principal office of this Corporation shall be located in the City of Montgomery, County of Montgomery, State of Alabama.

Section 2. OTHER OFFICES. This Corporation may also have offices at such other places within and without the State of Alabama as the Board of Directors may from time to time designate.

ARTICLE II

STOCKHOLDERS’ MEETING

Section 1. ANNUAL MEETING. The annual meeting of the stock-holders of this Corporation for the election of Directors and for the transaction of such other business as may properly come before the meeting shall be held at the principal office of this Corporation, or at such other place within or without the State as may be designated from time to time, on or about the last day of each fiscal year of the Corporation, the date of such meeting to be determined by the President or Secretary of the Corporation.

Section 2. NOTICE OF ANNUAL MEETING. Notice of any annual meeting of the stockholders of this Corporation shall be given in writing, personally or by mail, by the Secretary to each stockholder of record not less than ten (10) nor more than fifty (50) days before such meeting and if special action is to be taken, such notice shall also state the special action which is proposed to be taken. If notice of the annual meeting is mailed, it shall be deemed to have been given when deposited in the United States mail, addressed to the stockholder at his address as it appears on the stock transfer books of the Corporation, with postage thereon prepaid. If one of the purposes of the annual meeting is to consider an increase of the stock or bonded indebtedness of this Corporation, notice of such meeting shall be given in the manner prescribed in this section not less than thirty (30) nor more than fifty (50) days before such meeting.

Section 3. SPECIAL MEETING. A special meeting of the stockholders of this Corporation may be called at any time by the President and shall be called by the President or the Secretary at any time upon the written request of stockholders holding at least ten (10%) percent of the capital stock of this Corporation then issued and outstanding and entitled to vote, or upon the written request of a majority of the Board of Directors. Such meeting may be held at any time and at any place within or without the State, which time and place shall be specified in such request. No business other than that specified in the notice of the meeting shall be transacted.

 

3


Section 4. NOTICE OF SPECIAL MEETING. Notice of any special meeting of the stockholders of this Corporation shall be given in writing, personally or by mail, by the Secretary to each stockholder of record not less than ten (10) nor more than fifty (50) days before such meeting. The notice shall state the time and place of such meeting, and such notice shall also state the purpose, or purposes, for which the meeting is called. If notice of a special meeting is mailed, it shall be deemed to have been given when deposited In the United States mail, addressed to the stockholder of record at his address as it appears on the stock transfer books of the Corporation, with postage thereon prepaid. If the purpose of the special meeting is to increase the stock or bonded indebtedness of this Corporation, thirty (30) days notice of such meeting shall be given in the manner prescribed in this section.

Section 5. WAIVER OF NOTICE. Any stockholder entitled to notice pursuant to. these Bylaws may waive notice either of the annual or any special meeting of the stockholders before or after the time stated in such notice. A waiver of notice in writing signed by the stockholder entitled to such notice shall be equivalent to the giving of such notice.

Section 6. ACTION WITHOUT MEETING. Any action which may be taken at a meeting of the stockholders may be taken without a meeting if a consent in writing, setting forth the actions so taken, shall be signed by all of the stockholders entitled to vote with respect to the subject matter thereof. Such consent shall have the same force and effect as a unanimous vote of the stockholders and may be stated as such in any writing or document.

Section 7. QUORUM. Except as otherwise specially provided by law or by the Articles of Incorporation, the holders of a majority of the issued and outstanding capital stock of this Corporation, present or represented by proxy at any meeting of stockholders, shall constitute a quorum, except that if less than a quorum of the stockholders be present or represented by proxy at any meeting, a majority of those present or represented thereat may, after the lapse of at least half an hour, adjourn the meeting to a future time not less than nor more than seven (7) days later, and the Secretary shall thereupon give at least five (5) days notice by certified mail to each stockholder entitled to vote who was absent from such meeting.

Section 8. VOTING. Each stockholder of this Corporation shall be entitled to one vote, in person or by proxy, for each share of capital stock standing in the name of such stockholder on the books of this Corporation. No proxy shall be voted on after three (3) years from its date, unless the proxy provides for a longer period, and, except where the transfer books of the Corporation have been closed or a date has been fixed as a record date for the determination of its stockholders entitled to vote, no shares of stock shall be voted on at any election for Directors which has been transferred on the books of the Corporation within twenty (20) days next preceding such election of Directors. There shall be no voting of treasury shares allowed. When a quorum is present at any meeting, the vote of the holders of a majority of the stock having voting power present in person or represented by proxy shall decide any question brought before such meeting, unless the question is one upon which by express provision of the statutes or of the Articles of Incorporation, a different vote is required in which case such express provision shall govern and control the decision of such question.

 

4


ARTICLE III

DIRECTORS

Section 1. NUMBER, QUALIFICATION AND ELECTION. The business, affairs and property of this Corporation shall be managed by a Board of Directors, consisting of not less than one (1) nor more than seven (7) members with the original Board of Directors consisting of one (1) member, who shall be elected at the annual meeting of the stockholders by a majority of the votes cast at such election by ballot or, in absence of objection by or on behalf of any stockholder present or represented at such meeting, in any manner other than by ballot. Such Directors shall hold office for one (1) year and thereafter until their respective successors shall be elected and shall qualify. Directors need not be stockholders. The Board of Directors may exercise all such powers of the Corporation and do all such lawful acts and things as are not prohibited by statute or by the Articles of Corporation or by these Bylaws directed or required to be exercised or done by the stockholders.

The officer who has charge of the stock ledger of the Corporation shall prepare and make at least ten (10) days before every election of Directors, a complete list of the stockholders entitled to vote at said election, arranged in alphabetical order, showing the address of and the number of shares registered in the name of each stockholder. Such list shall be open to the examination of any stockholder during ordinary business hours for a period of at least ten (10) days prior to the election, either at a place within the city or town where the election is to be held and which place shall be specified in the notice of the meeting, or, if not specified, at the place where said meeting is to be held, and the list shall be produced and kept at the time and place of election during the whole time thereof, and subject to the inspection of any stockholder who may be present, No change of the time or place of the meeting for the election of Directors shall be made within sixty (60) days next before the day on which said meeting is to be held, and in case of any change of said time or place, notice thereof shall be given to each stockholder in person or by letter mailed to his last known post office address at least twenty (20) days before the meeting is held.

Section 2. VACANCIES AND REMOVAL. If the office of any Director shall become vacant between annual meetings by reason of death, resignation, or disqualification, the remaining Directors may, by a majority vote, though less than a quorum of the Board of Directors, elect a Director in the place and stead of the one so dying, resigning or disqualifying, and any Director so elected shall hold office until the next annual meeting of the stockholders, and until his successor shall have been duly elected by the stockholders. Any Director may resign at any time upon written notice to the Corporation. The stockholders shall have the right at any time to remove any Director of this Corporation, with or without cause, by majority vote of the issued and outstanding shares of capital stock entitled to vote on the election of Directors. If a Director be removed or If the number of Directors be increased, a Director to fill the vacancy or additional Directors shall be elected by a majority vote of the issued and outstanding capital stock entitled to vote on the election of Directors, to hold office until the next annual meeting of the stockholders, and until his or their successors shall have been duly elected.

Section 3. REGULAR MEETINGS. Regular meetings of the Board of Directors shall be held immediately following the annual meeting of the stockholders, and at such other times as shall be determined by the Board of Directors. Regular meetings of the Board of Directors may be held either within or without the State of Alabama. No notice shall be required of regular meetings of the Board of Directors.

 

5


Section 4. SPECIAL MEETINGS. Special meetings of the Board of Directors may be called at any time by the President or by a majority of the members of the Board of Directors. Notice of any special meeting of the Board of Directors shall be given in writing, personally or by mail, to each Director not less than three (3) days before such meeting. The notice shall state the time, place and the purpose, or purposes, for which the meeting is called. If notice of a special meeting is mailed, it shall be deemed to have been given when deposited in the United States mail, addressed to the Director at his last known post office address.

Section 5. WAIVER OF NOTICE OF SPECIAL MEETINGS. Notice of any special meeting of the Board of Directors may be waived either before or after the time stated in such notice. A waiver of notice in writing signed by the Director entitled to such notice shall be equivalent to the giving of such notice. Attendance of a Director at a meeting shall constitute a waiver of notice of such meeting, except where a Director attends a meeting for the express purpose of objecting to the transaction of any business because the meeting is not lawfully called or convened.

Section 6. PLACE OF MEETINGS. All regular and special meetings of the Board of Directors shall be held at the principal office of this Corporation, or at such other place or places within or without the State, as said board may designate.

Section 7. ACTION WITHOUT MEETING. Any action which may be taken at a meeting of the Board of Directors may be taken without a meeting if a consent in writing, setting forth the actions so taken, shall be signed by all of the Directors entitled to vote with respect to the subject matter thereof. Such consent shall have the same force and effect as a unanimous vote of the Directors, and may be stated as such in any writing or document.

Section 8. COMMITTEES. The Board of Directors may by resolution or resolutions, passed by a majority of the whole board, designate one or more committees, each committee to consist of two or more of the Directors of the Corporation, which to the extent provided in such resolution or resolutions or in the Bylaws of the Corporation, shall have and may during intervals between the meetings of the board exercise the powers of the Board of Directors in the management of the business and affairs of the Corporation and may have power to authorize the seal of the Corporation to be affixed to all papers which may require it. The designation of such committee and the delegation thereto of authority shall not operate to relieve the Board of Directors, or any member thereof, of any responsibility imposed upon it or him by law. Each committee shall keep regular minutes of its meetings and report the same to the Board of Directors when required.

Section 9. QUORUM. A majority of the Directors of this Corporation shall constitute a quorum for the transaction of business at any regular or special meeting of the Board of Directors.

Section 10. VOTING. At all meetings of the Board of Directors, each Director shall have one vote.

 

6


Section 11. COMPENSATION. Directors shall have authority to fix the compensation to be paid for their services as Directors. Nothing shall preclude any Director from serving the Corporation in any other capacity as an officer, agent or otherwise, and received compensation therefor.

Section 12. CONTRACTS. In the absence of fraud, no contract or other transaction between this Corporation and any other Corporation shall be affected by the fact that Directors of this Corporation are Directors of such other association, if such fact shall be disclosed or known to the Board of Directors, and such contract or transaction shall be approved or ratified by the affirmative vote of a majority of the Directors present at a meeting of the Board of Directors or the committee of this Corporation having authority in the premises. Any Director individually, or any firm of which any Director is a partner, may be a party to or may be interested in any contract or transaction of this Corporation provided such interest be disclosed and that such contract or transaction shall be approved or ratified by the affirmative vote of at least a majority of the Directors present at a meeting of the Board of Directors or the committee of this Corporation having authority in the premises. No Director shall be liable to account to this Corporation for any profit realized by him from or through any such transaction or contract of this Corporation, ratified or approved as aforesaid, by reason of his interest in such transaction or contract. Directors interested in such contract or transaction shall not be disqualified from voting on such contract or transaction because of their interest therein.

ARTICLE IV

OFFICERS

Section 1. ELECTION AND APPOINTMENT. At the first meeting of the Board of Directors after the annual meeting of the stockholders, the Directors shall choose a President a Vice-President, a Secretary, a Treasurer and such other officers as the Corporation from time to time may need, none of whom need be Directors. Any two offices or more may be held by one person. All of said officers shall hold office until the first meeting of the Board of Directors following the next annual meeting of the stockholders and until their respective successors shall be duly elected and shall qualify. If any vacancy occurs among the above offices, such vacancy may be filled for the remainder of the term by the Board of Directors, at a regular or special meeting thereof, and any officers so elected shall hold office until his successor shall be duly elected and shall qualify.

Section 2. SUSPENSION AND REMOVAL. Any officer of the Corporation appointed by the Board of Directors may be removed or suspended by a majority vote of the Board of Directors at any time, with or without cause. Any agent or employee appointed or employed by the President may be removed or discharged or suspended by him at any time, with or without cause.

Section 3. POWERS AND DUTIES OF THE PRESIDENT. The President shall be the chief executive officer of the Corporation and shall have general and active management of the business of the Corporation and shall see that all orders and resolutions of the Board of Directors are carried into effect. It shall be the duty of the President to preside at stockholders ‘ meetings and at all meetings of the Board of Directors. The President shall cause to be called regular and special meetings of the stockholders and Directors in accordance with these Bylaws. The

 

7


President, subject to the approval of the Board of Directors, shall appoint and remove, employ and discharge, and fix the compensation of all agents and employees of this Corporation other than officers appointed by the board. The President shall see that the books, reports, statements and certificates required by the statutes are properly kept, made and filed according to law. The President shall sign or countersign all certificates of stock and notes, drafts or bills of exchange, acceptances and other instruments, for the payment of money duly drawn by the Treasurer. He shall submit a report of the operations of this Corporation for each year to the Directors at their last regular meeting in such year, or at a special meeting called for that purpose before the annual meeting of stockholders, and to the stockholders at their annual meeting, and from time to time he shall report to the Directors all matters within his knowledge which the interest of this Corporation may require to be brought to their notice. In general, he shall perform all the duties incident to his office.

Section 4. POWERS AND DUTIES OF THE VICE-PRESIDENT. The Vice- President of this Corporation, or, if there shall be more than one, the vice-presidents of this Corporation, shall generally assist the President and shall perform such duties as may be assigned by the Board of Directors. In the event of the death, resignation, absence or inability to act of the President, the Vice-President, or, if there shall be more than one, the vice-presidents, in the order determined by the Board of Directors, shall assume and discharge pro tempore the powers and duties of the President of this Corporation.

Section 5. POWERS AND DUTIES OF THE SECRETARY. The Secretary shall be ex officio secretary of the Board of Directors. He shall keep the minutes of all meetings of the Board of Directors and stockholders. He shall have charge of all books and records of the Corporation. He shall keep in safe custody the seal of this Corporation, and when authorized by the Board of Directors shall affix the seal to any instrument requiring the same. He shall be authorized to sign certificates of stock with the President. He shall keep accounts of stock registered and transferred in the manner prescribed by law. He shall give and serve all notices to the stockholders and Directors, except that notice for special meetings of Directors called at the request of two (2) Directors as provided in Section 4 of Article III of these Bylaws, may be issued by such Directors. In general, he shall perform all the duties incident to his office.

Section 6. POWERS AND DUTIES OF THE TREASURER. . The Treasurer shall have the care and custody of and be responsible for all the funds, securities, evidences of indebtedness and other valuable documents of the Corporation, and deposit all such funds in the name of the Corporation in such banks, or trust companies, or other depositaries, or in such safe deposit vaults as the Board of Directors may designate. The Treasurer shall sign, make and endorse in the name of the Corporation all checks, notes, drafts, bills of exchange, acceptances and other instruments for the payment of money, and pay out and dispose of same and receipt therefor, under the direction of the President or the Board of Directors, and at such other times as shall be required of him, and a full financial report at the annual meeting of the stockholders. The Treasurer shall keep at the office of the Corporation full and accurate books of account of all its business and transactions and such other books of account as the Board of Directors may require, and shall exhibit the same to any Director of the Corporation upon application therefor. He shall be authorized to sign certificates of stock with the President. In general, he shall perform all the duties incident to his office. He shall give the Corporation a bond for the faithful discharge of his duties in such amount and with such surety as the Board of Directors may prescribe.

 

8


Section 7. RETURNS AND STATEMENTS. It shall be the duty of each officer of this Corporation to make and file any and all returns, reports, lists or statements required by law to be made and filed by him, and to make full report to the Board of Directors respecting the affairs of the Corporation In his charge whenever he may be requested to do so.

Section 8. COMPENSATION. The salaries of all officers shall be fixed by the Board of Directors, and the fact that any officer is a Director shall not preclude him from receiving a salary or from voting upon the resolution providing the same.

ARTICLE V

CAPITAL STOCK

Section 1. ISSUE AND REGISTRATION. The certificates of stock of the Corporation shall be in such form as shall be approved by the Board of Directors. Certificates of stock shall be signed by the President or Vice-President and the Secretary or Treasurer and sealed with the seal of the Corporation. They shall be numbered consecutively and registered in the order in which they are issued. They shall be bound in a book and shall be issued therefrom, and in this book, there shall be entered the names of the persons owning the shares therein respectively represented, the number of such shares, and the dates of issuance thereof. All certificates exchanged or returned to the Corporation shall be marked “canceled”, and the date of cancellation affixed thereto, and each canceled certificate shall be preserved and attached to the stub from which the same was taken. No new certificates shall be issued until the old certificate shall have been canceled; provided, however, that in case any certificate shall be lost, the Directors may order a new certificate to be issued in its place upon receiving such proof of loss and such bond of indemnity therefor (if any be required by the Directors) as may be satisfactory to them.

Section 2. TRANSFERS. Transfers of shares shall be made upon the books of the Corporation by the holder in person or by attorney duly authorized, and upon the surrender of the certificate or certificates properly endorsed. No certificate shall be issued for any share until such share is fully paid.

Section 3. RECORD HOLDERS. This Corporation shall be entitled to treat the holder of record of any share or shares of its capital stock as the holder in fact thereof and shall not be bound to recognize any equitable or other claim to or interest in such share or shares on the part of any other person, whether or not it shall have express or other notice thereof, save as expressly provided by the laws of Alabama.

ARTICLE VI MISCELLANEOUS

Section 1. CORPORATE SEAL. The Directors shall provide a suitable corporate seal for the Corporation which seal shall bear the following words and figures as:

WIREGRASS WASTE DISPOSAL CENTER, INC.

Corporation

1986

 

9


Alabama

Section 2. CONTRACTS, ETC. The Board of Directors may authorize any officer or officers, agent or agents, employee or employees to enter into any contract or other instrument on behalf of this Corporation, and such authority may be general or confined to specific instances. Except as herein provided or as authorized by the Board of Directors, no officer, agent or employee, other than the President, Vice-President, Secretary, Assistant Secretary, Treasurer or Assistant Treasurer shall have any power or authority to bind this Corporation by any contract or engagement, or to pledge its credit or to render it liable, for any purpose or for any amount.

Section 3. DEPOSITS, CHECKS AND DRAFTS. All checks and drafts or funds of this Corporation shall be deposited from time to time to the credit of this Corporation in such banks, or trust companies, or to other depositaries, as the Board of Directors may from time to time designate. All checks shall be drawn out of the regular checkbooks of this Corporation and upon the stub of each such check, the purpose and amount for which the same is drawn shall be specified. All checks, notes, drafts, bills of exchange, acceptances or other orders for the payment of money or other evidences of the indebtedness of this Corporation shall be signed as shall from time to time be designated by resolution of the Board of Directors.

Section 4. DIVIDENDS. The Directors shall from time to time declare dividends upon the capital stock from the earned surplus arising from the business of the Corporation as and when they deem expedient. Before declaring any dividend there may be reserved out of the accumulated profits such sum or sums as the Directors from time to time in their discretion think proper for working capital or as a reserve fund to meet contingencies or for equalizing dividends, or for such other purposes as, in the opinion of the Directors, is conducive to the interest of the Corporation.

Section 5. INDEMNITY. Any person made a party to any action, suit or proceeding by reason of the fact that he, his testator or his intestate, is or was a Director, officer or employee of the Corporation or of any association which he served as such at the request of the Corporation shall be indemnified by the Corporation against the reasonable expenses, including attorney’s fees, actually and necessarily incurred by him in connection with the defense of such action, suit or proceeding, or in connection with any appeal therein, except in relation to matters as to which it shall be adjudged in such action, suit or proceeding that such officer, Director or employee is liable for negligence or misconduct in the performance of his duties. The Corporation may also reimburse to any Director, officer or employee the reasonable cost of settlement of any such action, suit or proceeding if it be found by a majority of Directors to be to the best interest of the Corporation that such settlement be made and that such officer, Director or employee was not guilty of negligence or misconduct.

The foregoing right of indemnification shall not be deemed exclusive of any other rights to which any officer or Director or employee may be entitled apart from the provisions of this section.

The amount of indemnity to which any officer or Director may be entitled shall be fixed by the stockholders.

 

10


ARTICLE VII

AMENDMENT OF BYLAWS

Section 1. ALTERATIONS, AMENDMENTS OR REPEALS. The stockholders may make, amend and repeal the Bylaws of the Corporation, at any annual meeting or at a special meeting called for that purpose, and all Bylaws made by the Directors may be altered or repealed by the stockholders, by a majority vote of the issued and outstanding capital stock. Subject as aforesaid, the Board of Directors shall have power to make, amend and repeal the Bylaws of the Corporation, by vote of a majority of all the Directors, at any regular or special meeting of the board. The Board of Directors may not, however, alter, amend or repeal any Bylaws establishing the number of Directors, the time or place of stockholders’ meeting or what constitutes a quorum at such stockholders’ meeting.

 

 

  

  Secretary

 

President

I, Durward W. Jackson, Secretary of Wiregrass Waste Disposal Center, Inc., do hereby certify that the foregoing is a true and correct copy of the Bylaws of this Corporation as submitted at, read to and adopted as the Bylaws of this Corporation at the First Meeting of the sole Stockholder held on the 18th day of April, 1986.

IN WITNESS WHEREOF, I have hereunto subscribed my name and affixed the seal of this Corporation this 18th day of April, 1986.

 

 

Secretary

SEAL

 

11

Exhibit 3.307

COMMONWEALTH OF PENNSYLVANIA

DEPARTMENT OF STATE

NOVEMBER 2, 2012

TO ALL WHOM THESE PRESENTS SHALL COME, GREETING:

Trestle Park Carting, Inc.

I, Carol Aichele, Secretary of the Commonwealth of Pennsylvania do hereby certify that the foregoing and annexed is a true and correct copy of

1 ARTICLES OF INCORPORATION filed on September 26, 1986

2 CHANGE OF REGISTERED OFFICE – Domestic filed on October 17, 2006

3 ARTICLES OF AMENDMENT-BUSINESS filed on October 25, 2006

4 CHANGE OF REGISTERED OFFICE – Domestic filed on February 5, 2010

5 CHANGE OF REGISTERED OFFICE – Domestic filed on October 25, 2012

which appear of record in this department.

 

1


COMMONWEALTH OF PENNSYLVANIA

DEPARTMENT OF STATE

CORPORATION BUREAU

In compliance with the requirements of section 204 of the Business Corporation Law, act of May 5, 1933 (P. L. 364) (15 P.S. § 1204) the undersigned, desiring to be incorporated as a business corporation, hereby certifies (certify) that:

1. The name of the corporation is: Galante Hauling, Inc.

2. The location and post office address of the initial registered office of the corporation in this Commonwealth is:

 

1076    Plowshare Road
(Number)    (Street)

 

Blue Bell, Pennsylvania 19422
(City)                           (Zip Code)

3. The corporation is incorporated under the Business Corporation Law of the Commonwealth of Pennsylvania for the following purpose or purposes:

To engage in and do any lawful act concerning any and all lawful business for which corporations may be incorporated under the Pennsylvania Business Corporation Law of May 5, 1933, P. L. 364, as amended.

4. The term for which the corporation is to exist is Perpetual

5. The aggregate number of shares which the corporation shall have authority to issue is: 100,000 shares no par common stock

6. The name(s) and post office address(es) of each incorporator(s) and the number and class of shares subscribed by such incorporator(s) is (are):

Name, Address (including street and number if any), Number and Class of Shares

George J. D’Ambrosio, Esq., 25 South Church Street, West Chester, PA 19382, 1 share no Par Common

IN TESTIMONY WHEREOF, the incorporation(s) has signed and sealed these Articles of Incorporation this 23rd day of September 1986

INSTRUCTION FOR COMPLETION OF FORM:

A. For general instructions relating to the incorporation of business corporations see 19 Pa. Code Ch. 35 (relating to business corporations generally). These instructions relate to such matters as corporate name, stated purposes, term of existence, authorized share structure and related authority of the board of directors, inclusion of names of first directors in the Articles of Incorporation, optional provisions on cumulative voting for election of directors, etc.

 

2


B. One or more corporations or natural persons of full age may incorporate a business corporation.

C. Optional provisions required or authorized by law may be added as Paragraphs 7. 8. 9 … etc.

D. The following shall accompany this form:

(1) Three copies of Form DSCB:BCL-206 (Registry Statement Domestic or Foreign Business Corporation).

(2) Any necessary copies of Form DSCB:17.2 (Consent to Appropriation of Name) or Form DSCB:17.3 (Consent to Use of Similar Name).

(3) Any necessary governmental approvals.

E. BCL §205 (15 Pa. S. §1205) requires that the incorporators shall advertise their intention to file or the corporation shall advertise the filing of articles of incorporation. Proofs of publication of such advertising should not be delivered to the Department, but should be filed with the minutes of the corporation.

 

3


Commonwealth of Pennsylvania

Department of State

Certificate of Incorporation

Office of the Secretary of the Commonwealth

To All to Whom These Presents Shall Come, Greeting:

Whereas, Under the provisions of the Laws of the Commonwealth, the Secretary of the Commonwealth is authorized and required to issue a “Certificate of Incorporation” evidencing the incorporation of an entity.

Whereas, The stipulations and conditions of the Law have been fully complied with by Galante Hauling, Inc.

Therefore, Know Ye, That subject to the Constitution of the Commonwealth, and under the authority of the Laws thereof, I do by these presents, which I have caused to be sealed with the Great Seal of the Commonwealth, declare and certify the creation, erection and incorporation of the above in deed and in law by the name chosen hereinbefore specified.

Such corporation shall have and enjoy and shall be subject to all the powers, duties, requirements, and restrictions, specified and enjoined in and by the applicable laws of this Commonwealth.

 

4


Pennsylvania Department of State

Corporation Bureau

Statement of Change of Registered Office (15 Pa. C.S.)

x Domestic Business Corporation (§ 1507)

¨ Foreign Business Corporation (§ 4144)

¨ Domestic Nonprofit Corporation (§ 5507)

¨ Foreign Nonprofit Corporation (§ 6144)

¨ Domestic Limited Partnership (§ 8506)

 

Name

Corporation Service Company

Address

2704 Commerce Drive

City, State, Zip Code

Harrisburg, PA 17110

  

 

W

  Document will be returned to the name and address you enter to the left.   

Fee: $70

In compliance with the requirements of the applicable provisions of 15 Pa.C.S. (relating to corporations and unincorporated associations), the undersigned corporation or limited partnership, desiring to effect a change of registered office, hereby states that:

1. The name is: Galante Hauling, Inc.

2. The (a) address of its initial registered office in this Commonwealth or (b) name of its commercial registered office provider and the county of venue is:

(a) Number and Street, City, State, Zip, County

1076 Plowshare Road, Blue Bell, PA 19422, Montgomery

(b) Name of Commercial Registered Office Provider, County

c/o:

3. Complete part (a) or (b):

(a) The address to which the registered office of the corporation or limited partnership in this Commonwealth is to be changed is:

565 Trestle Place, Downingtown, PA 19335, Chester

Number and street, City, State, Zip, County

(b) The registered office of the corporation or limited partnership shall be provided by:

c/o:

Name of Commercial Registered Office Provider, County

4. Strike out if a limited partnership:

Such change was authorized by the Board of Directors of the corporation.

 

5


Pennsylvania Department of State

Corporation Bureau

Articles of Amendment – Domestic Corporation (15 Pa. C.S.)

x Business Corporation (§ 1915)

¨ Nonprofit Corporation (§ 1915)

 

Name

Arthur L. Streeter

Address

195 Main Street, Suite 7

City, State, Zip Code

Franklin, MA 02038

     Document will be returned to the name and address you enter to the left.   

Fee: $70

In compliance with the requirements of the applicable provisions (relating to articles of amendment), the undersigned, desiring to amend its articles, hereby states that:

1. The name of the corporation is: Galante Hauling, Inc., Please note: The name is being changed pursuant hereto.

2. The (a) address of this corporation’s current registered office in this Commonwealth or (b) name of its commercial registered office provider and the county of venue is (the Department is hereby authorized to correct the following information to conform to the records of the Department):

(a) Number and Street, City, State, Zip, County

(b) Name of Commercial Registered Office Provider, County

c/o Corporation Service Company, Dauphin

3. The statute by or under which it was incorporated: BCL of PA adopted 5/5/33, PL 364, as amended

4. The date of its incorporation: September 26, 1986

5. Check, and if appropriate complete, one of the following:

x The amendment shall be effective upon filing these Articles of Amendment in the Department of State.

¨ The amendment shall be effective on                      (Date) at              (Hour)

 

6


6. Check one of the following:

¨ The amendment was adopted by the shareholders or members pursuant to 15 Pa.C.S. § 1914(a) and (b) or § 5914(a).

x The amendment was adopted by the board of directors pursuant to 15 Pa.C.S. § 1914(c) or § 5914(b).

7. Check, and if appropriate, complete one of the following:

x The amendment adopted by the corporation, set forth in full, is as follows

The corporation hereby changes its name to Trestle Part Carting, Inc.

¨ The amendment adopted by the corporation is set forth in full in Exhibit A attached hereto and made a part hereof.

8. Check if the amendment restates the Articles:

¨ The restated Articles of Incorporation supersede the original articles and all amendments thereto.

 

7


PENNSYLVANIA DEPARTMENT OF STATE

CORPORATION BUREAU

Statement of Change of Registered Office (15 Pa.C.S.)

x Domestic Business Corporation (§ 1507)

¨ Foreign Business Corporation (§ 4144)

¨ Domestic Nonprofit Corporation (§ 5507)

¨ Foreign Nonprofit Corporation (§ 6144)

¨ Domestic Limited Partnership (§ 8506)

 

Corporation Service Company

273313-037 KCI

     Document will be returned to the name and address you enter to the left.   

Fee: $70

In compliance with the requirements of the applicable provisions of 15 Pa.C.S. (relating to corporations and unincorporated associations), the undersigned corporation or limited partnership, desiring to effect a change of registered office, hereby states that:

1. The name is: TRESTLE PARK CARTING, INC.

2. The (a) address of its initial registered office in this Commonwealth or (b) name of its commercial registered office provider and the county of venue is:

(a) Number and Street, City, State, Zip, County

565 Trestle Place, Downingtown, PA 19335, Chester

(b) Name of Commercial Registered Office Provider, County

c/o:

3. Complete part (a) or (b):

(a) The address to which the registered office of the corporation or limited partnership in this Commonwealth is to be changed is:

Number and Street, City, State, Zip, County

(b) The registered office of the corporation or limited partnership shall be provided by:

c/o: Corporation Service Company, Dauphin

Name of Commercial Registered Office Provider, County

4. Strike out if a limited partnership:

Such change was authorized by the Board of Directors of the corporation.

 

8


PENNSYLVANIA DEPARTMENT OF STATE

BUREAU OF CORPORATIONS AND CHARITABLE ORGANIZATIONS

x Statement of Change of Registered Office (15 Pa. C.S.)

¨ Domestic Business Corporation (§ 1507)

¨ Foreign Business Corporation (§ 4144)

¨ Domestic Nonprofit Corporation (§ 5507)

¨ Foreign Nonprofit Corporation (§ 6144)

¨ Domestic Limited Partnership (§ 8506)

 

Name

CT - Counter

Address

     Document will be returned to the name and address you enter to the left.   

 

City, State, Zip Code

8591751 SOPA 178

       

Fee: $70

In compliance with the requirements of the applicable provisions of 15 Pa.C.S. (relating to corporations and unincorporated associations), the undersigned corporation or limited partnership, desiring to effect a change of registered office, hereby states that:

1. The name is: Trestle Park Carting, Inc.

2. The (a) address of its initial registered office in this Commonwealth or (b) name of its commercial registered office provider and the county of venue is:

(a) Number and Street, City, State, Zip, County

(b) Name of Commercial Registered Office Provider, County

c/o: CORPORATION SERVICE COMPANY, Dauphin

3. Complete part (a) or (b):

(a) The address to which the registered office of the corporation or limited partnership in this Commonwealth is to be changed is:

Number and Street, City, State, Zip, County

(b) The registered office of the corporation or limited partnership shall be provided by:

c/o: CT Corporation System, Dauphin

Name of Commercial Registered Office Provider, County

4. Strike out if a limited partnership:

Such change was authorized by the Board of Directors of the corporation.

 

9

Exhibit 3.308

SECOND AMENDED AND RESTATED BY-LAWS OF

GALANTE HAULING, INC.

ARTICLE I- OFFICES

1. The registered office of the corporation in Pennsylvania shall be at the place designated in the Articles of Incorporation, subject to change upon notice to the Department of State as may be permitted by law.

2. The corporation may also have offices at such other places as the Board of Directors may from time to time appoint or the business of the Corporation may require.

ARTICLE II- SEAL

1. The corporation seal shall have inscribed thereon the name of the corporation, the year of its organization and the words “Corporate Seal, Pennsylvania”.

ARTICLE III- SHAREHOLDERS’ MEETING

1. Meetings of the shareholders shall be held at the registered office of the corporation or at such other place or places, either within or without the Commonwealth of Pennsylvania, as may from time to time be selected.

2. The annual meeting of the shareholders shall be held on the 31st of October in each year if not a legal holiday, and if a legal holiday, then on the next secular day following at 10 o’clock A.M., when they shall elect a Board of Directors, and transact such other business as may properly be brought before the meeting. If the annual meeting shall not be called and held during any calendar year, any shareholder may call such meeting at any time thereafter.

3. The presence, in person or by proxy, of shareholders entitled to cast at least a majority of the votes which all shareholders are entitled to cast on the particular matter shall constitute a quorum for the purpose of considering such matter, and, unless otherwise provided by statute the acts, at a duly organized meeting, of the shareholders present, in person or by proxy, entitled to cast at least a majority of the votes which all shareholders present are entitled to cast shall be the acts of the shareholders. The shareholders present at a duly organized meeting can continue to do business until adjournment, notwithstanding the withdrawal of enough shareholders to leave less than a quorum. Adjournment or adjournments of any annual or special meeting may be taken, but any meeting at which directors are to be elected shall be adjourned only from day to day, or for such longer periods not exceeding fifteen days each, as may he directed by shareholders who are present in person or by proxy and who are entitled to cast at least a majority of the votes which all such shareholders would be entitled to cast at an election of directors until such directors have been elected. If a meeting cannot be organized because a quorum has not attended, those present may, except as otherwise provided by statute, adjourn the meeting to such time and place as they may determine, but in the case of any meeting called for the election of directors, those who attend the second of such adjourned meetings, although less than a quorum, shall nevertheless constitute a quorum for the purpose of electing directors.

 

1


4. Every shareholder entitled to vote at a meeting of shareholders, or to express consent or dissent to corporate action in writing without a meeting, may authorize another person or persons to act for him by proxy. Every proxy shall be executed in writing by the shareholders, or by his duly authorized attorney in fact, and filed with the Secretary of the corporation. A proxy, unless coupled with an interest, shall be revocable at will, notwithstanding any other agreement or any provision in the proxy to the contrary, but the revocation of a proxy shall not be effective until notice thereof has been given to the Secretary of the corporation. No unrevoked proxy shall be valid after eleven months from the date of its execution, unless a longer time is expressly provided therein, but in no event shall a proxy, unless coupled with an interest, be voted on after three years from the date of its execution. A proxy shall not be revoked by the death or incapacity of the maker unless before the vote is counted or the authority is exercised, written notice of such death or incapacity is given to the Secretary of the corporation. A shareholder shall not sell his vote or execute a proxy to any person for any sum of money or anything of value. A proxy coupled with an interest shall include an unrevoked proxy in favor of a creditor of a shareholder and such proxy shall be valid so long as the debt owed by him to the creditor remains unpaid. Elections for directors need not be by ballot, except upon demand made by a shareholder at the election and before the voting begins. Except as otherwise provided in the Articles, in each election of directors cumulative voting shall be allowed. No share shall be voted at any meeting upon which installment is due and unpaid.

5. Written notice of the annual meeting shall be given to each shareholder entitled to vote thereat, at least ten days prior to the meeting.

6. In advance of any meeting of shareholders, the Board of Directors may appoint judges of election, who need not be shareholders, to act at such meeting or any adjournment thereof. If judges of election be not so appointed, the chairman of any such meeting may, and on the request of any shareholder or his proxy shall, make such appointment at any meeting. The number of judges shall be one or three. If appointed at a meeting on the request of one or more shareholders or proxies, the majority of shares present and entitled to vote shall determine whether one or three judges are to be appointed. On request of the chairman of the meeting, or any shareholder or his proxy, the judges shall make a report in writing of any challenge or question or matter determined by them, and execute a certificate of any fact found by them. No person who is a candidate for office shall act as judge.

7. Special meetings of the shareholders may be called at any time by the President, or the Board of Directors, or shareholders entitled to cast at least one-fifth of the votes which all shareholders are entitled to cast at the particular meeting. At any time, upon written request of any person or persons who have duly called a special meeting, it shall be the duty of the secretary to fix the date of the meeting, to be held not more than sixty days after the receipt of the request, and to give due notice thereof. If the Secretary shall neglect or refuse to fix the date of the meeting and give notice thereof, the person or persons calling the meeting may do so.

8. Business transacted at all special meetings shall be confined to the objects stated in the call and matters germane thereto, unless all shareholders entitled to vote are present and consent.

 

2


9. Written notice of a special meeting of the shareholders stating the time and place and object thereof, shall be given to each shareholder entitled to vote thereat at least ten days before such meeting, unless a greater period of notice is required by statute in a particular case.

10. The officer or agent having charge of the transfer books shall make at least five days before each meeting of shareholders, a complete list of the shareholders entitled to vote at the meeting, arranged in alphabetical order, with the address of and the number of shares held by each, which list shall be subject to inspection by any shareholder at any time during usual business hours. Such list shall also be produced and kept open at the time and place of the meeting, and shall be subject to the inspection of any shareholder during the whole time of the meeting. The original share ledger or transfer book, or duplicate thereof kept in this Commonwealth, shall be prima facie evidence as to who are the shareholders entitled to examine such list or share ledger or transfer book, or to vote in person or by proxy at any meeting of shareholders.

ARTICLE IV- DIRECTORS

1. The number of directors which shall constitute the whole Board of Directors shall be fixed from time to time by resolution of the Board of Directors and shall consist of one or more members, each of whom shall be a natural person but not more than twelve. The directors shall be elected at the annual meeting of stockholders, and each director so elected shall hold office until his successor is elected and qualified or until his earlier death, resignation or removal. The directors need not be resident of this Commonwealth or shareholders in the corporation. The Board of Directors shall consist of five directors until changed as herein provided.

2. In addition to the powers and authorities by these By-Laws expressly conferred upon them, the Board may exercise all such powers of the corporation and do all such lawful acts and things as are not by statute or by the Articles or by these By-Laws directed or required to be exercised or done by the shareholders.

3. The meetings of the Board of Directors may be held at such place within this Commonwealth, or elsewhere, as a majority of the directors may from time to time appoint, or as may be designated in the notice calling the meeting.

4. Each newly elected Board may meet at such place and time shall be fixed by the shareholders at the meeting at which such directors are elected and no notice shall be necessary to the newly elected directors in order legally to constitute the meeting, or they may meet at such place and time as may be fixed by the consent in writing of all the directors.

5. Regular meetings of the Board shall be held without notice at the registered office of the corporation, or at such other time and place as shall be determined by the Board.

6. Special meetings of the Board may be called by the President on two days’ notice to each director, either personally or by mail or by telegram; special meetings shall be called by the President or Secretary in like manner and on like notice on the written request of a majority of the directors in office.

 

3


7. A majority of the directors in office shall be necessary to constitute a quorum for the transaction of business, and the acts of a majority of the directors present at a meeting at which a quorum is present shall be the acts of the Board of Directors. Any action which may be taken at a meeting of the directors may be taken without a meeting if a consent or consents in writing, setting forth the action so taken, shall be signed by all the directors and shall be filed with the Secretary of the corporation.

8. Directors as such, shall not receive any stated salary for their services, but by resolution of the Board, a fixed sum and expenses of attendance, if any, may be allowed for attendance at each regular or special meeting of the Board PROVIDED, that nothing herein contained shall be construed to preclude any director from serving the corporation in any other capacity and receiving compensation therefor.

ARTICLE V- OFFICERS

1. The executive officers of the corporation shall be chosen by the directors and shall be a President, Secretary and Treasurer. The Board of Directors may also choose one or more Vice Presidents, and such other officers and agents as it shall deem necessary, who shall hold their offices for such terms and shall have such authority and shall perform such duties as from time to time shall be prescribed by the Board. Any number of offices may be held by the same person.

2. The salaries of all officers and agents of the corporation shall be fixed by the Board of Directors.

3. The officers of the corporation shall hold office for one year and until their successors are chosen and have qualified. Any officer or agent elected or appointed by the Board may be removed by the Board of Directors whenever in its judgment the best interests of the corporation will be served thereby.

4. The President shall preside at all meetings of the shareholders and directors; he shall have general and active management of the business of the corporation, shall see that all orders and resolutions of the board are carried into effect, subject, however, to the right of the directors to delegate any specific powers, except such as may be by statute exclusively conferred on by the President, to any other officer or officers of the corporation. He shall execute bonds, mortgages and other contracts requiring a seal, under the seal of the corporation. He shall be EX-OFFICIO a member of all committees, and shall have the general powers and duties of supervision and management usually vested in the office of the President of a corporation.

5. The Secretary shall attend all sessions of the Board and all meetings of the shareholders and act as clerk thereof, and record all the votes of the corporation and the minutes of all its transactions in a book to be kept for that purpose; and shall perform like duties for all committees of the Board of Directors when required. He shall give, or cause to be given, notice of all meetings of the shareholders and of the Board of Directors, and shall perform such other duties and may be prescribed by the Board of Directors or President, and under whose supervision he shall be. He shall keep in safe custody the corporate seal of the corporation, and when authorized by the Board, affix the same to any instrument requiring it.

 

4


6. The Treasurer shall have custody of the corporate funds and securities and shall keep full and accurate accounts of receipts and disbursements in books belonging to the corporation, and shall keep the moneys of the corporation in a separate account to the credit of the corporation. He shall disburse the funds of the corporation as may be ordered by the Board, taking proper vouchers for such disbursements, and shall render to the President and directors, at the regular meetings of the Board, or whenever they may require it, an account of all his transactions as Treasurer and of the financial condition of the corporation.

ARTICLE VI- VACANCIES

1. If the office of any officer or agent, one or more, becomes vacant for any reason, the Board of Directors may choose a successor or successors, who shall hold office for the unexpired term in respect of which such vacancy occurred.

2. Vacancies in the Board of Directors, including vacancies resulting from an increase in the number of directors, shall be filled by a majority of the remaining members of the Board though less than a quorum, and each person so elected shall be a director until his successor is elected by the shareholders, who may make such election at the next annual meeting of the shareholders or at any special meeting duly called for that purpose and held prior thereto.

ARTICLE VII- CORPORATE RECORDS

1. There shall be kept at the registered office or principal place of business of the corporation an original or duplicate record of the proceedings of the shareholders and of the directors, and the original or a copy of its By-Laws, including all amendments or alterations thereto to date, certified by the Secretary of the corporation. An original or duplicate share register shall also be kept at the registered office or principal place of business or at the office of a transfer agent or registrar, giving the names of the shareholders, their respective addresses and the number of classes of shares held by each.

2. Every shareholder shall, upon written demand under oath stating the purpose thereof, have a right to examine, in person or by agent or attorney, during the usual hours for business for any proper purpose, the share register, books or records of account, and records of the proceedings of the shareholders and directors, and make copies or extracts therefrom. A proper purpose shall mean a purpose reasonably related to such person’s interest as a shareholder. In every instance where an attorney or other agent shall be the person who seeks the right to inspection, the demand under oath shall be accompanied by a power of attorney or such other writing which authorized the attorney or other agent to so act on behalf of the shareholder. The demand under oath shall be directed to the corporation at its registered office in this Commonwealth or at its principal place of business.

ARTICLE VIII- SHARE CERTIFICATES, DIVIDENDS, ETC.

1. The share certificates of the corporation shall be numbered and registered in the share ledger and transfer books of the corporation as they are issued. They shall bear the corporate seal and shall be signed by the President and Secretary.

 

5


2. Transfer of shares shall be made on the books of the corporation upon surrender of the certificates therefor, endorsed by the person named in the certificate or by attorney, lawfully constituted in writing. No transfer shall be made which is inconsistent with law.

3. The Board of Directors may fix a time, not more than fifty days, prior to the date of any meeting of shareholders, or the date fixed for the payment of any dividend or distribution, or the date for the allotment of rights, or the date when any change or conversion or exchange of shares will be made or go into effect, as a record date for the determination of the shareholders entitled to notice of, or to vote at, any such meeting, or entitled to receive payment of any such dividend or distribution, or to receive any such allotment of rights, or to exercise the rights in respect to any such change, conversion, or exchange of shares. In such case, only such shareholders as shall be shareholders of record on the date so fixed shall be entitled to notice of, or to vote at, such meeting or to receive payment of such dividend, or to receive such allotment of rights, or to exercise such rights, as the case may be, notwithstanding any transfer of any shares on the books of the corporation after any record date fixed as aforesaid. The Board of Directors may close the books of the corporation against transfers of shares during the whole or any part of such period, and in such case, written or printed notice thereof shall be mailed at least ten days before the closing thereof to each shareholder of record at the address appearing on the records of the corporation or supplied by him to the corporation for the purpose of notice. While the stock transfer books of the corporation are closed, no transfer of shares shall be made thereon. If no record date is fixed for the determination of shareholders entitled to receive notice of, or vote at, a shareholders’ meetings, transferees or shares which are transferred on the books of the corporation within ten days next preceding the date of such meeting shall not be entitled to notice of or to vote at such meeting.

4. In the event that a share certificate shall be lost, destroyed or mutilated, a new certificate may be issued there- for upon such terms and indemnity to the corporation as the Board of Directors may prescribe.

5. The Board of Directors may declare and pay dividends upon the outstanding shares of the corporation, from time to time and to such extent as they deem advisable, in the manner and upon the terms and conditions provided by statute and the Articles of Incorporation.

6. Before payment of any dividend there may be set aside out of the net profits of the corporation such sum or sums as the directors, from time to time, in their absolute discretion, think proper as a reserve fund to meet contingencies, or for equalizing dividends, or for repairing or maintaining any property of the corporation, or for such other purpose as the directors shall think conducive to the interests of the corporation, and the directors may abolish any such reserve in the manner in which it was created.

ARTICLE IX- MISCELLANEOUS PROVISIONS

1. All checks or demands for money and notes of the corporation shall be signed by such officer or officers as the Board of Directors may from time to time designate.

2. The fiscal year of the corporation shall begin on the first day of January.

 

6


3. Whenever written notice is required to be given to any person, it may be given to such person, either personally or by sending a copy thereof through the mail, or by telegram, charges prepaid, to his address appearing on the books of the corporation, or supplied by him to the corporation for the purpose of notice. If the notice is sent by mail or by telegraph, it shall be deemed to have been given to the person entitled thereto when deposited in the United States mail or with a telegraph office for transmission to such person. Such notice shall specify the place, day and hour of the meeting and, in the ease of a special meeting of shareholders, the general nature of the business to be transacted.

4. Whenever any written notice is required by statute, or by the Articles or By-Laws of this corporation, a waiver thereof in writing, signed by the person or persons entitled to such notice, whether before or after the time stated therein, shall be deemed equivalent to the giving of such notice. Except in the case of a special meeting of shareholders, neither the business to be transacted at nor the purpose of the meeting need be specified in the waiver of notice of such meeting. Attendance of a person, either in person or by proxy, at any meeting shall constitute a waiver of notice of such meeting, except where a person attends a meeting for the express purpose of objecting to the transaction of any business because the meeting was not lawfully called or convened.

5. One or more directors or shareholders may participate in a meeting of the Board, or a committee of the Board or of the shareholders, by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other.

6. Except as otherwise provided in the Articles or By-Laws of this corporation, any action which may be taken at a meeting of the shareholders or of a class of shareholders may be taken without a meeting, if a consent or consents in writing, setting forth the action so taken, shall be signed by all of the shareholders who would be entitled to vote at a meeting for such purpose and shall be filed with the Secretary of the corporation.

7. Any payments made to an officer or employee of the corporation such as a salary, commission, bonus, interest, rent, travel or entertainment expense incurred by him, which shall be disallowed in whole or in part as a deductible expense by the Internal Revenue Service, shall be reimbursed by such officer or employee to the corporation to the full extent of such disallowance, it shall be the duty of the directors, as a Board, to enforce payment of each such amount disallowed. In lieu of payment by the officer or employee, subject to the determination of the directors, proportionate amounts may be withheld from his future compensation payments until the amount owed to the corporation has been recovered.

ARTICLE X- ANNUAL STATEMENT

1. The President and Board of Directors shall present at each annual meeting a full and complete statement of the business and affairs of the corporation for the preceding year. Such statement shall be prepared and presented in whatever manner the Board of Directors shall deem advisable and need not be verified by a certified public accountant.

 

7


ARTICLE XI- AMENDMENTS

1. These By-Laws may be amended or repealed by the vote of shareholders entitled to cast at least a majority of the votes which all shareholders are entitled to cast thereon, at any regular or special meeting of the shareholders, duly convened after notice to the shareholders of that purpose.

 

8

Exhibit 3.309

COMMONWEALTH OF PENNSYLVANIA

DEPARTMENT OF STATE

NOVEMBER 2, 2012

TO ALL WHOM THESE PRESENTS SHALL COME, GREETING:

TRESTLE TRANSPORT, INC.

I, Carol Aichele, Secretary of the Commonwealth of Pennsylvania do hereby certify that the foregoing and annexed is a true and correct copy of

1 ARTICLES OF INCORPORATION filed on April 16, 2004

2 CHANGE OF REGISTERED OFFICE – Domestic filed on February 5, 2010

3 CHANGE OF REGISTERED OFFICE – Domestic filed on October 25, 2012

which appear of record in this department.

 

1


PENNSYLVANIA DEPARTMENT OF STATE

CORPORATION BUREAU

Articles of Incorporation-For Profit (15 Pa. CS)

X

  Business-stock (§1306)

 

  Business-nonstock (§2102)

 

  Business-statutory close (§2303)

 

  Cooperative (§7102)

 

  Management (§2703)

 

  Professional (§2903)

 

  Insurance (§3101)

 

Name

Trestle Transport

Address

565 Trestle Place

City, State, Zip Code

Downington, PA 19335

   Document will be returned to the name and address you enter to the left.   

Fee $125

In compliance with the requirements of the applicable provisions (relating to corporations and unincorporated associations), the undersigned, desiring to incorporate a corporation for profit, hereby states that:

1. The name of the corporation (corporate designator required, i.e., “corporation”, “incorporated”, “limited”, “company” or any abbreviation “Professional corporation” or “P.C”) Trestle Transport, Inc.

2. The (a) address of this corporation’s current registered office in this Commonwealth (post office box, alone, is not acceptable or (b) name of its commercial registered office provider and the county of venue is:

(a) Number and Street, City, State, Zip, County

565 Trestle Place, Downington PA 19335, Chester

(b) Name of Commercial Registered Office Provider, County

c/o

3. The corporation is incorporated under the provisions of the Business Corporation Law of 1988

4. The aggregate number of share authorized 1,000

 

2


5. The name and address, including number and street, if any, of each incorporator (all incorporators must sign below):

Name, Address

George J. D’Ambrosio, Esq., 25 South Church Street, West Chester, PA 19382

6. The specified effective date, if any                      (month/day/year      hour, if any)

7. Additional provisions of the articles if any, attached on 8  1 2 by 11 sheet

8. Statutory close corporation only. Neither the corporation nor any shareholder shall make an offering of any of its shares of any class that would constitute a “public offering” within the meaning of the Securities Act of 1933 (15 USC 77a et. seq.)

9. Cooperative corporations only. Complete and strike out inapplicable term:

The common bond of membership among its members/shareholders is                     .

 

3


Pennsylvania Department of State

Corporation Bureau

Statement of Change of Registered Office (15 Pa.C.S.)

x Domestic Business Corporation (§ 1507)

¨ Foreign Business Corporation (§ 4144)

¨ Domestic Nonprofit Corporation (§ 5507)

¨ Foreign Nonprofit Corporation (§ 6144)

¨ Domestic Limited Partnership (§ 8506)

 

Name

Corporation Service Company

273313-038 KCI

   Document will be returned to the name and address you enter to the left.   

Fee: $70

In compliance with the requirements of the applicable provisions of 15 Pa.C.S. (relating to corporations and unincorporated associations), the undersigned corporation or limited partnership, desiring to effect a change of registered office, hereby states that:

1. The name is: TRESTLE TRANSPORT, INC.

2. The (a) address of its initial registered office in this Commonwealth or (b) name of its commercial registered office provider and the county of venue is:

(a) Number and Street, City, State, Zip, County

565 Trestle Place, Downingtown, PA 19335, Chester

(b) Name of Commercial Registered Office Provider, County

c/o

3. Complete part (a) or (b):

(a) The address to which the registered office of the corporation or limited partnership in this Commonwealth is to be changed is:

Number and Street, City, State, Zip, County

(b) The registered office of the corporation or limited partnership shall be provided by:

c/o: Corporation Service Company, Dauphin

Name of Commercial Registered Office Provider, County

4. Strike out if a limited partnership:

Such change was authorized by the Board of Directors of the corporation.

DSCB:15-1507/4144/5507/6144/8506-2

 

4


PENNSYLVANIA DEPARTMENT OF STATE

BUREAU OF CORPORATIONS AND CHARITABLE ORGANIZATIONS

Statement of Change of Registered Office (15 Pa.C.S.)

 

X

  Domestic Business Corporation (§ 1507)

 

  Foreign Business Corporation (§ 4144)

 

  Domestic Nonprofit Corporation (§ 5507)

 

  Foreign Nonprofit Corporation (§ 6144)

 

  Domestic Limited Partnership (§ 8506)

 

Name

CT - Counter

Address

 

City, State, Zip Code

8591751 SOPA 181

   Document will be returned to the name and address you enter to the left.   

Fee: $70

In compliance with the requirements of the applicable provisions of 15 Pa.C.S. (relating to corporations and unincorporated associations), the undersigned corporation or limited partnership, desiring to effect a change of registered office, hereby states that:

1. The name is: TRESTLE TRANSPORT, INC.

2. The (a) address of its initial registered office in this Commonwealth or (b) name of its commercial registered office provider and the county of venue is:

(a) Number and Street, City, State, Zip, County

(b) Name of Commercial Registered Office Provider, County

c/o CORPORATION SERVICE COMPANY, Dauphin

3. Complete part (a) or (b):

(a) The address to which the registered office of the corporation or limited partnership in this Commonwealth is to be changed is:

Number and Street, City, State, Zip, County

(b) The registered office of the corporation or limited partnership shall be provided by:

c/o: CT Corporation System, Dauphin

Name of Commercial Registered Office Provider, County

 

5


4. Strike out if a limited partnership:

Such change was authorized by the Board of Directors of the corporation.

 

6

Exhibit 3.310

AMENDED AND RESTATED BYLAWS

OF

TRESTLE TRANSPORT, INC.

INCORPORATED UNDER THE LAWS

OF THE

COMMONWEALTH OF PENNSYLVANIA

 

TABLE OF CONTENTS    Page  
ARTICLE I.    OFFICES      4   
Section 1.01    Registered Office      4   
Section 1.02    Other Offices      4   
ARTICLE II.    SEAL      4   
Section 2.01    Corporate Seal      4   
ARTICLE III.    SHAREHOLDERS’ MEETINGS      4   
Section 3.01    Place of Meetings      4   
Section 3.02    Annual Meeting      5   
Section 3.03    Special Meetings      5   
Section 3.04    Notice of Meetings      5   
Section 3.05    Exception to Notice      5   
Section 3.06    Waiver of Notice      6   
Section 3.07    Quorum      6   
Section 3.08    Shareholders Entitled to Vote      6   
Section 3.09    Shareholders May Vote in Person or by Proxy      6   
Section 3.10    Elections of Directors; Voting      7   
Section 3.11    Voting      7   
Section 3.12    Voting Expenses      7   

 

1


Section 3.13    Voting Lists    7
Section 3.14    Judges of Election    7
Section 3.15    Adjournments; Notice of Adjournments    8
Section 3.16    Informal Action by Shareholders    8
ARTICLE IV.    DIRECTORS    8
Section 4.01    Number and Term of Office    8
Section 4.02    Vacancies    8
Section 4.03    Resignation    9
Section 4.04    Place of Meetings    9
Section 4.05    First Meeting    9
Section 4.06    Regular Meetings    9
Section 4.07    Special Meetings    9
Section 4.08    Notice of Meetings    9
Section 4.09    Exception to Notice    10
Section 4.10    Waiver of Notice    10
Section 4.11    Quorum    10
Section 4.12    Voting Rights of Directors    10
Section 4.13    Adjournment    10
Section 4.14    Informal Action    11
Section 4.15    General Powers    11
Section 4.16    Executive Committee and Other Committees    11
Section 4.17    Compensation of Directors    11
Section 4.18    Removal of Directors    11
Section 4.19    Liability of Directors    10

 

2


ARTICLE V.    OFFICERS, AGENTS AND EMPLOYEES    12
Section 5.01    Officers    12
Section 5.02    Agents or Employees    12
Section 5.03    Salaries    13
Section 5.04    Removal of Officers, Agents or Employees    13
Section 5.05    Chairman of the Board and President; Powers and Duties    13
Section 5.06    Vice President; Powers and Duties    13
Section 5.07    Secretary; Powers and Duties    13
Section 5.08    Treasurer; Powers and Duties    14
Section 5.09    Delegation of Officer’s Duties    14
ARTICLE VI.    SHARES OF CAPITAL STOCK    14
Section 6.01    Certificates of Shares    14
Section 6.02    Registered Shareholders    14
Section 6.03    Transfer of Shares    15
Section 6.04    Restrictions on Transfer    15
Section 6.05    Replacement of Certificates    15
ARTICLE VII.    RECORD DATE    15
Section 7.01    Directors May Fix Record Date    15
Section 7.02    Determination When No Record Date Fixed    15
Section 7.03    Certification By Nominee    16
ARTICLE VIII.    DISTRIBUTIONS AND WORKING CAPITAL    16
Section 8.01    Distributions    16
Section 8.02    Reserve Fund    16
ARTICLE IX.    MISCELLANEOUS PROVISIONS    16
Section 9.01    Corporate Records    16
Section 9.02    Execution of Written Instruments    16

 

3


Section 9.03    Financial Report    17
Section 9.04    Indemnification of Directors and Officers    17
Section 9.05    Telecommunications    18
Section 9.06    Masculine to Include Feminine and Neuter    18
ARTICLE X.    AMENDMENT OF BYLAWS    18
Section 10.01    Section 10.01 Amendments    18

AMENDED AND RESTATED BYLAWS

of

TRESTLE TRANSPORT, INC.

(a Pennsylvania corporation)

ARTICLE I.

OFFICES

Section 1.01 Registered Office. The registered office of the corporation in Pennsylvania shall be at the place designated in the Articles of Incorporation, subject to change upon notice to the Department of State as may be permitted by law.

Section 1.02 Other Offices. The corporation may also have offices at such other places as the Board of Directors may from time to time appoint or as the business of the corporation may require.

ARTICLE II

SEAL

Section 2.01 Corporate Seal. The corporate seal shall have inscribed thereon the name of the corporation, the year of its incorporation and the words “Corporate Seal Pennsylvania.” Such seal may be used by causing it or a facsimile thereof to be impressed or affixed or in any manner reproduced.

ARTICLE III.

SHAREHOLDERS’ MEETINGS

Section 3.01 Place of Meetings. All meetings of the shareholders shall be held at the registered office of the corporation or at such other place, within or without the Commonwealth of Pennsylvania, as the Board of Directors or shareholders may from time to time determine.

 

4


Section 3.02 Annual Meeting. An annual meeting of the shareholders shall be held in each calendar year at such time and on such date as shall be designated by resolution of the Board of Directors, not later than five (5) months after the end of the corporation’s fiscal year, for the election of directors and the transaction of such other business as may properly be brought before the meeting. If a meeting for the election of directors shall not be called or held within six (6) months after the designated time, any shareholder may call such meeting at any time thereafter.

Section 3.03 Special Meetings. Special meetings of the shareholders may be called at any time by the President, or a majority of the Board of Directors, or the holder or holders of not less than one-fifth (or such smaller fraction as may be provided by law in particular cases) of all the shares of the corporation outstanding and entitled to vote at the particular meeting. If called by shareholders, such request shall be in writing delivered to the Secretary of the corporation and shall state the general nature of the proposed business to be transacted at the meeting. It shall be the duty of the Secretary of the corporation to call such meeting to be held not more than sixty (60) days after the receipt of the request. If the Secretary neglects or refuses to fix the time of the meeting, the person or persons calling the meeting may do so.

Section 3.04 Notice of Meetings. Written notice of every meeting of the shareholders shall be given by or at the direction of the Secretary or other authorized person to each shareholder of record entitled to vote at the meeting, at least five (5) days prior to the date named for the meeting, unless a greater period of notice is required by law in a particular case. Such notice need not be given to shareholders not entitled to vote at the meeting unless such shareholders are entitled by law to such notice in a particular case. Notice shall be deemed to have been properly given to a shareholder when delivered to such shareholder personally, or when sent by first class or express mail, postage prepaid, or by telegram (with messenger service specified), telex or TWX (with answerback received) or courier service, charges prepaid, or by telecopier, to his address (or to his telex, TWX, telecopier or telephone number) appearing on the books of the corporation. A certificate or affidavit by the Secretary or an Assistant Secretary or a transfer agent shall be prima facie evidence of the giving of any notice required by these Bylaws. If the notice is sent by mail, telegraph or courier service, it shall be deemed to have been given to the person entitled thereto when deposited in the United States mail or with a telegraph office or courier service for delivery to such person or, in the case of telex, telecopier or TWX, when dispatched. Such notice shall specify the place, day and hour of the meeting, and, in the case of a special meeting, shall state the general nature of the business to be transacted if and to the extent required by law.

Section 3.05 Exception to Notice. Whenever any notice or communication is required to be given to a shareholder and communication with that shareholder is then unlawful, the giving of the notice or communication to that shareholder shall not be required and there shall be no duty to apply for a license or other permission to do so. If the action taken is such as to require the filing of any document with respect thereto, it shall be sufficient, if such is the fact and if notice or communication is required, to state therein that notice or communication was given to all shareholders entitled to receive notice or communication except persons with whom communication was unlawful. This exception shall also be applicable to any shareholder with whom the corporation has been unable to communicate for more than 24 consecutive months because communications to the shareholder are returned unclaimed or the shareholder has otherwise failed to provide the corporation with a current address. Whenever the shareholder provides the corporation with a current address, this exception shall cease to be applicable to the shareholder.

 

5


Section 3.06 Waiver of Notice. Whenever any written notice is required to be given to a shareholder under the provisions of applicable law, the Articles of Incorporation or these Bylaws, a waiver thereof in writing, signed by the person or persons entitled to notice either before or after the time stated therein, and whether before or after the meeting, shall be deemed equivalent to the giving of due notice. Except as otherwise required by law, neither the business to be transacted at the meeting, nor the purpose of the meeting, need be specified in the waiver of notice of such meeting. Attendance of any person, either in person or by proxy, at any meeting shall constitute a waiver of notice of such meeting except where a person entitled to notice attends the meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting was not lawfully called or convened.

Section 3.07 Quorum. The presence, in person (including participation by telephone or similar communication as provided in Section 9-05 hereof) or by proxy, of the shareholders entitled to cast at least a majority of the votes which all shareholders are entitled to cast on the particular matter shall be requisite and shall constitute a quorum for the purpose of considering such matter at any meeting of the shareholders for the election of directors or for the transaction of other business except as otherwise required by statute or in these Bylaws. The shareholders present at a duly organized meeting can continue to do business until adjournment, notwithstanding the withdrawal of enough shareholders to leave less than a quorum. If, however, any meeting of shareholders cannot be organized because a quorum has not attended, the shareholders entitled to vote thereat present in person or by proxy shall have the power to adjourn the meeting to such time and place as they may determine, except that those shareholders entitled to vote who attend a meeting for the election of directors that has previously been adjourned for lack of a quorum, although less than a quorum as fixed by law or in these Bylaws, shall nevertheless constitute a quorum for the purpose of electing directors.

Section3.08 Shareholders Entitled to Vote. Unless otherwise provided in or pursuant to the Articles of Incorporation, every shareholder shall be entitled to one vote for every share standing in his name on the books of the corporation. In the event the Board of Directors shall fix a time prior to the date of any meeting of shareholders as a record date for the determination of the shareholders entitled to notice of or to vote at any such meeting, such time, except in the case of an adjourned meeting, shall not be more than ninety (90) days prior to the date of the meeting of shareholders. Only such shareholders as shall be shareholders of record on the date so fixed shall be entitled to notice of, or to vote at, such meeting notwithstanding any transfer of shares on the books of the corporation after such record date. If a record date shall not be fixed by the Board of Directors for a particular shareholders’ meeting, the record date for determining shareholders entitled to notice of or to vote at a meeting of shareholders shall be at the close of business on the day next preceding the day on which notice is given or, if notice is waived, at the close of business on the day immediately preceding the day on which the meeting is held.

Section 3.09 Shareholders May Vote in Person or by Proxy. Every shareholder entitled to vote may vote either in person or by proxy. Every proxy shall be executed in writing by a shareholder, or by his duly authorized attorney-in-fact and filed with the Secretary of the corporation. A proxy, unless coupled with an interest, shall be revocable at will, notwithstanding

 

6


any other agreement or any provision in the proxy to the contrary, but the revocation of a proxy shall not be effective until notice thereof has been given to the Secretary of the corporation. No unrevoked proxy shall be valid after eleven (11) months from the date of its execution, unless a longer time is expressly provided therein. A proxy shall not be revoked by the death or incapacity of the maker unless, before the vote is counted or the authority is exercised, written notice of such death or incapacity is given to the Secretary of the corporation. Where two or more proxies of a shareholder are present, the corporation shall, unless otherwise expressly provided in the proxy, accept as the vote of all shares represented thereby the vote cast by a majority of them and, if a majority of the proxies cannot agree whether the shares represented shall be voted or upon the manner of voting the shares, the voting of the shares shall be divided equally among those persons.

Section 3.10 Elections of Directors; Voting. Elections for directors need not be by ballot except upon demand made by a shareholder at the election and before the voting begins. The candidates for election as directors receiving the highest number of votes from each class or group of classes, if any, entitled to elect directors separately up to the number of directors to be elected by the class or group of classes shall be elected. If at any meeting of shareholders, directors or more than one class are to be elected, each class of directors shall be elected in a separate election. Shareholders shall not be entitled to cumulate votes in the election of directors.

Section 3.11 Voting. Every holder of common stock of the Corporation shall be entitled to one vote for every share of common stock standing in the name of the shareholder on the books of the Corporation. Except as otherwise required by law or these Bylaws, whenever any corporate action is to be taken by vote of the shareholders, it shall be authorized by a majority of the votes cast by the holders of shares entitled to vote thereon at a duly organized meeting of shareholders.

Section 3.12 Voting Expenses. The corporation shall pay the reasonable expenses of solicitation of votes, proxies or consents of shareholders by or on behalf of the Board of Directors or its nominees for election to the Board, including solicitation by professional proxy solicitors and otherwise, and may pay the reasonable expenses of a solicitation by or on behalf of other persons.

Section 3.13 Voting Lists. The officer or agent having charge of the transfer books for shares of the corporation shall make a complete list of the shareholders entitled to vote at the meeting, arranged in alphabetical order, with the address of and the number of shares held by each. Such list shall be produced and kept open at the time and place of the meeting, and shall be subject to the inspection of any shareholder during the whole time of the meeting, except that if the corporation has five thousand or more shareholders, in lieu of the making of such list the corporation may make the information therein available by any other means.

Section 3.14 Judges of Election. In advance of any meeting of shareholders, the Board of Directors may appoint Judges of Election, who may but need not be shareholders, to act at such meeting or any adjournment thereof. If Judges of Election be not so appointed, the Chairman of any such meeting may, and on the request of any shareholder or his proxy shall, make such appointment at the meeting. The number of Judges shall be one or three. No person who is a

 

7


candidate for office to be filled at the meeting shall act as a Judge. In case any person appointed as Judge fails to appear or fails or refuses to act, the vacancy may be filled by appointment made by the Board of Directors in advance of the convening of the meeting, or at the meeting by the person acting as Chairman. The Judges of Election shall do all such acts as may be proper to ascertain the existence of a quorum and the number of votes cast, and to conduct the election or vote with fairness to all shareholders. They shall, if requested by the Chairman of the meeting or any shareholder or his proxy, make a written report of any matter determined by them and execute a certificate of any fact found by them. If there be three Judges of Election the decision, act or certificate of a majority shall be effective in all respects as the decision, act or certificate of all.

Section 3.15 Adjournments; Notice of Adjournments. Adjournments of any regular or special meeting may be taken, but any meeting at which directors are to be elected shall be adjourned only from day to day, or for such longer periods not exceeding fifteen (15) days each as the shareholders present and entitled to vote shall direct, until the directors have been elected. Upon adjournment of an annual or special meeting of shareholders it shall not be necessary to give any notice of the adjourned meeting or of the business to be transacted thereat, other than by announcement at the meeting at which such adjournment is taken, unless the Board fixes a new record date for the adjourned meeting. At any adjourned meeting at which a quorum shall be present or represented, any business may be transacted which might have been transacted at the meeting originally called.

Section 3.16 Informal Action by Shareholders. Any action required or permitted to be taken at a meeting of shareholders or of a class of shareholders may be taken without a meeting upon the written consent of shareholders who would have been entitled to cast the minimum number of votes that would be necessary to authorize the action at a meeting at which all shareholders entitled to vote thereon were present and voting.

ARTICLE IV.

DIRECTORS

Section 4.01 Number and Term of Office. The business and affairs of the corporation shall be managed under the direction of a board consisting of one or more members who shall be natural persons of full age. Initially, the number of directors shall be at least one (1), and thereafter, it shall be such number as shall have been last specified by resolution (if any) of the Board of Directors or shareholders. The number of directors may at any time be increased or decreased (subject to the minimum of one director) by a resolution duly adopted by the Board of Directors or shareholders, provided, however, that no decrease will have the effect of shortening the term of any incumbent director. Directors need not be residents of Pennsylvania or shareholders in the corporation. At each annual meeting the directors shall be elected by the shareholders to serve for the term of one (1) year and until their respective successors shall have been elected and qualified, or until such director’s earlier death, resignation or removal.

Section 4.02 Vacancies. Vacancies in the Board of Directors, whether or not caused by an increase in the number of directors, may be filled by a majority vote of the remaining members of the Board though less than a quorum, or by a sole remaining director, and each person so selected shall be a director to serve for the balance of the unexpired term.

 

8


Section 4.03 Resignation. Any director may resign at any time upon written notice to the corporation. The resignation shall be effective upon receipt thereof by the corporation or at such subsequent time as shall be specified in the notice of resignation.

Section 4.04 Place of Meetings. The meetings of the Board of Directors may be held at such place within or without the Commonwealth of Pennsylvania as a majority of the directors may from time to time by resolution appoint, or as may be designated in the notice or waiver of notice of a particular meeting; in the absence of specification, such meetings shall be held at the registered office of the corporation.

Section 4.05 First Meeting. The first meeting of each newly elected Board of Directors shall be held immediately after the annual meeting of the shareholders at the place where the shareholders’ meeting was held, for the purpose of organization, the election of officers and the transaction of other business; or such meeting may convene at such other time and place as may be fixed by resolution of the shareholders adopted at the meeting at which the directors were elected, or by the call of any director or incorporator, who shall give at least five (5) days’ written notice thereof to each other director or incorporator, which notice shall set forth the time and place of the meeting. Any incorporator may act in person, by written consent or by proxy signed by him or his attorney-in-fact. If a designated director or an incorporator dies or is for any reason unable to act at the meeting, the other or others may act. If there is no other designated director or incorporator able to act, any person for whom an incorporator was acting as agent may act or appoint another to act in his stead.

Section 4.06 Regular Meetings. Regular meetings of the Board of Directors may be held at such times as the Board may by resolution determine. If any day fixed for a regular meeting shall be a legal holiday, then the meeting shall be held at the same hour and place on the next succeeding secular day.

Section 4.07 Special Meetings. Special meetings of the Board of Directors may be called at any time by the Chairman of the Board or the President, and shall be called upon the written request of any director delivered to the Secretary. Any such request by a director shall state the time and place of the proposed meeting, and upon receipt of such request it shall be the duty of the Secretary to issue the call for such meeting promptly. If the Secretary shall neglect to issue such call, the director making the request may issue the call.

Section 4.08 Notice of Meetings. Regular meetings of the Board of Directors may be held without notice. If such meeting is to be held at other than the usual time or place, written notice of such meeting shall be given in the manner described herein. Notice of all special meetings shall be given at least five (5) days before the time named for such meeting. Notice of all regular meetings shall be given by mailing the same, or by telegraphing or telephoning the same, or by giving personal notice thereof at least forty-eight (48) hours before the time named for such meeting. Any written notice herein required may be given to a director either personally, or by sending a copy thereof by first class or express mail, postage prepaid, or by telegram (with

 

9


messenger service specified), telex or TWX (with answerback received) or courier service, charges prepaid, or by facsimile transmission, to his address (or to his telex, TWX or facsimile number) appearing on the books of the corporation or, supplied by such director to the corporation for the purpose of notice. If the notice is sent by mail, telegraph or courier service, it shall be deemed to have been given to the person entitled thereto when deposited in the United States mail or with a telegraph office or courier service for delivery to such person or, in the case of telex, TWX or facsimile transmission, when dispatched. Such notice shall specify the place, day and hour of the meeting and any other information required by law.

Section 4.09 Exception to Notice. Whenever any notice or communication is required to be given to a director under the provisions of applicable law or by the Articles of Incorporation or these Bylaws, or by the terms of any agreement or other instrument, or as a condition precedent to taking any corporate action, and communication with that director is then unlawful, the giving of the notice or communication to that director shall not be required and there shall be no duty to apply for a license or other permission to do so. Any action or meeting that is taken or held without notice or communication to that director shall have the same validity as if the notice or communication had been duly given. If the action taken is such as to require the filing of any document with respect thereto under any provision of law or any agreement or other instrument, it shall be sufficient, if such is the fact and if notice or communication is required, to state therein that notice or communication was given to all directors entitled to receive notice or communication except directors with whom communication was unlawful.

Section 4.10 Waiver of Notice. Whenever any written notice is required by law or the Articles of Incorporation or these Bylaws to be given to a director, a waiver thereof in writing, signed by the director entitled to notice either before or after the time stated therein, and whether before or after the meeting, shall be deemed equivalent to the giving of due notice. Attendance of any director at any meeting shall constitute a waiver of notice of such meeting except where such director attends the meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting was not lawfully called or convened.

Section 4.11 Quorum. At all meetings of the Board a majority of the directors in office shall be necessary to constitute a quorum for the transaction of business, and the acts of a majority of the directors present (including participants by telephone or similar communication as provided in Section 9-05 hereof) at a meeting at which a quorum is present shall be the acts of the Board of Directors, except as may otherwise be specifically provided by statute, or by the Articles of Incorporation, or by these Bylaws.

Section 4.12 Voting Rights of Directors. Every director shall be entitled to one vote. Any requirement of law or of these Bylaws for the presence of or vote or other action by a specified percentage of directors shall be satisfied by the presence of or vote or other action by directors entitled to cast the specified percentage of the votes that all voting directors in office are entitled to cast.

Section 4.13 Adjournment. Adjournment or adjournments of any regular or special meetings may be taken, and it shall not be necessary to give any notice of the adjourned meeting or of the business to be transacted thereat other than by announcement at the meeting at which such adjournment is taken. At any adjourned meeting at which a quorum shall be present any business may be transacted which might have been transacted at the meeting originally called.

 

10


Section 4.14 Informal Action. Notwithstanding anything to the contrary contained in these Bylaws, any action required or permitted to be taken at a meeting of the directors or the members of the executive or other committee may be taken without a meeting, if, prior or subsequent to the action, a consent or consents thereto by all of the directors or the members of the executive or other committee, as the case may be, is filed with the Secretary of the corporation.

Section 4.15 General Powers. All such powers of the corporation and all such lawful acts and things as are not by statute, or by the Articles of Incorporation or by these Bylaws, directed or required to be exercised or done by the shareholders, shall be exercised by or under the authority of the Board of Directors.

Section 4.16 Executive Committee and Other Committees. The Board of Directors may, by resolution adopted by a majority of the directors in office, establish one or more committees to consist of one or more directors of the corporation. Any committee, to the extent provided in such resolution, shall have and may exercise all of the powers and authority of the Board of Directors except that a committee shall not have any power or authority prohibited by law. Vacancies in the membership of the committees shall be filled by the Board of Directors at a regular or special meeting of the Board. The executive or other committee shall keep regular minutes of its proceedings and report the same to the Board at each regular meeting of the Board. Each committee of the Board shall serve at the pleasure of the Board.

Section 4.17 Compensation of Directors. Directors may receive such reasonable compensation for their services as shall be provided by a resolution adopted by a majority of the whole Board.

Section 4.18 Removal of Directors.

(a) Removal by the Board. The Board of Directors may declare vacant the office of a director who has been judicially declared of unsound mind or who has been convicted of an offense punishable by imprisonment for a term of more than one year, or for any other proper cause, or if, within sixty (60) days after notice of his election, such director does not accept the office either in writing or by attending a meeting of the Board.

(b) Removal by the Shareholders. The entire Board may be removed at any time, with or without cause, by the unanimous vote or consent of the shareholders entitled to vote thereon. Any individual director or the entire Board may be removed from office without assigning any cause by vote of the shareholders entitled to vote thereon. In case the Board or any one or more directors be so removed, new directors may be elected at the same meeting. If shareholders are entitled to vote cumulatively to elect directors, then, unless the entire Board be removed, no individual director shall be removed in case the votes of a sufficient number of shares are cast against the resolution for the removal of such director, which if cumulatively voted at an annual election would be sufficient to elect one or more directors.

 

11


(c) Removal by the Court. Upon application of any shareholder or director, the court may remove from office any director in case of fraudulent or dishonest acts, or gross abuse of authority or discretion with reference to the corporation, or for any other proper cause, and may bar from office any director so removed for a period prescribed by the court. The corporation shall be made a party to the action and as a prerequisite to the maintenance of such an action a shareholder must comply with requirements of Pennsylvania law relating to derivative actions.

(d) Effect of Reinstatement. An act of the Board done during the period when a director has been suspended or removed for cause shall not be impugned or invalidated if the suspension or removal is thereafter rescinded by the shareholders or by the Board or by the final judgment of a court.

Section 4.19 Liability of Directors. To the fullest extent permitted by Pennsylvania law, now in effect and as amended from time to time, a director of the corporation shall not be personally liable for monetary damages for any action taken or any failure to take any action.

ARTICLE V.

OFFICERS, AGENTS AND EMPLOYEES

Section 5.01 Officers. The officers of the corporation shall be elected annually by the Board of Directors and shall be a President, one or more Vice Presidents, a Secretary and a Treasurer, or persons who shall act as such, regardless of the name or title by which they may be designated, elected or appointed. A Chairman of the Board and such other officers and assistant officers also may be elected or appointed at such time, in such manner and for such terms as may be determined by or pursuant to resolutions of the Board of Directors. The President, Vice Presidents and Secretary shall be natural persons of full age. The Treasurer may be a corporation, but if a natural person shall be of full age. Any number of offices may be held by the same person. In addition to the powers and duties prescribed by these Bylaws, the officers and assistant officers shall have such authority and shall perform such duties in the management of the corporation as may be determined by or pursuant to resolutions of the Board of Directors. The officers and assistant officers of the corporation shall hold office for a term of one year, or as specified in the resolution electing or appointing such officer and until such officer’s successor has been selected and qualified or until such officer’s earlier death, resignation or removal. Any officer may resign at any time upon written notice to the corporation. The resignation shall be effective upon receipt thereof by the corporation or at such subsequent time as may be specified in the notice of resignation. The Board of Directors may add to the title of any officer or assistant officer a word or words descriptive of his powers or the general character of his duties. If the office of any officer or assistant officer becomes vacant for any reason, the vacancy shall be filled, in the case of the Chairman of the Board, if any, President, Secretary or Treasurer, by the Board of Directors, or in the case of any other officer or assistant officer, in such manner as may be determined by or pursuant to resolutions of the Board of Directors.

Section 5.02 Agents or Employees. The Board of Directors may by resolution designate the officer or officers who shall have authority to appoint such agents or employees as the needs of the corporation may require. In the absence of such designation this function may be performed by the President and may be delegated by him to others in whole or in part.

 

12


Section 5.03 Salaries. The salaries of all officers of the corporation shall be fixed by the Board of Directors or by authority conferred by resolution of the Board. The Board also may fix the salaries or other compensation of assistant officers, agents and employees of the corporation, but in the absence of such action this function shall be performed by the President or by others under his supervision.

Section 5.04 Removal of Officers, Agents or Employees. Any officer, assistant officer, agent or employee of the corporation may be removed or his authority revoked by resolution of the Board of Directors, or in such manner as may be determined by or pursuant to resolutions of the Board of Directors, with or without cause, but such removal or revocation shall be without prejudice to the contracts rights, if any, of the person so removed. Election or appointment of an officer or agent shall not of itself create contract rights. Any employee, other than an officer or agent of the corporation, may be removed by the President or, subject to his supervision, by the person having authority with respect to the appointment of such employee, whenever in such person’s judgment the best interests of the corporation will be served thereby.

Section 5.05 Chairman of the Board and President; Powers and Duties.

(a) The Chairman of the Board (if any) shall preside at all meetings of the shareholders and of the Board of Directors. He shall be the senior officer of the corporation and shall have such powers and duties as the Board may prescribe.

(b) The President shall be the chief executive officer of the corporation. He shall have general charge and supervision of the business of the corporation and shall exercise or perform all the powers and duties usually incident to the office of President. In the absence of the Chairman of the Board, the President shall preside at all meetings of the shareholders and of the Board of Directors. He shall from time to time make such reports of the affairs of the corporation as the Board may require and shall annually present to the annual meeting of the shareholders a report of the business of the corporation for the preceding fiscal year.

(c) The Chairman of the Board and President shall be, ex officio, members of the executive committee (if any) and of every other committee appointed by the Board.

Section 5.06 Vice President; Powers and Duties. The Vice President shall, in the absence or disability of the President, perform the duties and exercise the powers of the President; and if there be more than one Vice President, their seniority in performing such duties and exercising such powers shall be determined by the Board of Directors or, in default of such determination, by the order in which they were first elected. Each Vice President also shall have such powers and perform such duties as may be assigned to him by the Board.

Section 5.07 Secretary; Powers and Duties. The Secretary shall attend all sessions of the Board and all meetings of the shareholders and act as clerk thereof, and record all the votes and minutes thereof in books to be kept for that purpose; and shall perform like duties for the executive committee (if any) and of other committees of the Board of Directors when required. He shall give, or cause to be given, notice of all meetings of the shareholders and of the Board of Directors, and shall perform such other duties as may be prescribed by the Board or by the President. The Secretary shall keep in his custody the corporate seal of the corporation, and may affix the same to any instrument requiring it and attest the same.

 

13


Section 5.08 Treasurer; Powers and Duties. The Treasurer shall be the chief financial officer and shall cause full and accurate accounts of receipts and disbursements to be kept in books belonging to the corporation. He shall see to the deposit of all moneys and other valuable effects in the name and to the credit of the corporation in such depository or depositories as may be designated by the Board of Directors, subject to disbursement or disposition upon orders signed in such manner as the Board of Directors shall prescribe. He shall render to the President and to the directors, at the regular meetings of the Board or whenever the President or the Board may require it, an account of all his transactions as Treasurer and of the results of operations and financial condition of the corporation. If required by the Board, the Treasurer shall give the corporation a bond in such sum and with such surety or sureties as may be satisfactory to the Board for the faithful discharge of the duties of his office, and for the restoration to the corporation, in case of his death, resignation, retirement or removal from office, of all books, records, money and other property of whatever kind in his possession or under his control belonging to the corporation.

Section 5.09 Delegation of Officer’s Duties. Any officer may delegate duties to his duly elected or appointed assistant, if any; and in case of the absence of any officer or assistant officer of the corporation, or for any other reason that the Board of Directors may deem sufficient, the Board may delegate or authorize the delegation of his powers or duties, for the time being, to any person.

ARTICLE VI.

SHARES OF CAPITAL STOCK

Section 6.01 Certificates of Shares. Subject to requirements prescribed by law, the shares of the corporation shall be represented by share certificates in such form as shall be approved by the Board of Directors. Every shareholder shall be entitled to a share certificate representing the shares owned by him. All certificates representing shares shall be registered in the share register as they are issued, and those of the same class or series shall be consecutively numbered. Every share certificate shall be executed by facsimile or otherwise, by a corporate officer or assistant officer on behalf of the corporation. In case any officer, assistant officer, transfer agent or registrar whose signature appears on any share certificate shall have ceased to be such because of death, resignation or otherwise, before the certificate is issued, it may be issued by the corporation with the same effect as if he had not ceased to be such at the date of its issue.

Section 6.02 Registered Shareholders. The corporation shall be entitled to treat the registered holder of any share or shares as the holder thereof in fact and law and shall not be bound to recognize any equitable or other claim to, or interest in, such share or shares on the part of any other person, whether or not it shall have express or other notice thereof, save as otherwise expressly provided by statute.

 

14


Section 6.03 Transfer of Shares. Shares of the corporation shall be transferred only on its books upon the surrender to the corporation or its transfer agent of the share certificate or certificates therefor duly endorsed by the person named therein, or accompanied by proper evidence of succession, assignment or authority to transfer such shares. Subject to Section 6-04 hereof, upon transfer the surrendered certificate or certificates shall be canceled, a new certificate or certificates shall be issued to the person entitled thereto, and the transaction shall be recorded upon the books of the corporation.

Section 6.04 Restrictions on Transfer. Transfers of shares may be restricted in any lawful manner by law, or by contract if a copy of the contract is filed with the corporation, provided that notice of the restrictions shall be typed or printed conspicuously on the share certificate.

Section 6.05 Replacement of Certificates. The Board of Directors may direct a new share certificate to be issued in place of any share certificate theretofore issued by the corporation and claimed to have been lost, destroyed or mutilated, upon the claimant’s furnishing an affidavit of the facts and, if required by the Board of Directors, a bond of indemnity in such amount or in open penalty and in such form, with such surety thereon, as the Board may approve for the protection of the corporation and its officers and agents.

ARTICLE VII.

RECORD DATE

Section 7.01 Directors May Fix Record Date. The Board of Directors may fix a time prior to the date of any meeting of the shareholders as a record date for the determination of the shareholders entitled to notice of, or to vote at, any such meeting, which time, except in the case of an adjourned meeting, shall be not more than ninety (90) days prior to the date of the meeting of shareholders. Only the shareholders who are shareholders of record and entitled to vote on the date so fixed shall be entitled to notice of and to vote at such meeting notwithstanding any transfer of shares on the books of the corporation after the record date so fixed. The Board of Directors may similarly fix a record date for the determination of shareholders of record for any other purpose. When a determination of shareholders of record has been made for purposes of a meeting, the determination shall apply to any adjournment thereof unless the Board fixes a new record date for the adjourned meeting.

Section 7.02 Determination When No Record Date Fixed. If a record date is not fixed by the Board of Directors, the record date for determining shareholders entitled to notice of or to vote at a meeting of shareholders shall be at the close of business on the day next preceding the day on which notice is given or, if notice is waived, at the close of business on the day immediately preceding the day on which the meeting is held. The record date for determining shareholders entitled to express consent or dissent to corporate action in writing without a meeting, when prior action by the Board of Directors is not necessary, shall be the day on which the first written consent or dissent is filed with the Secretary of the corporation. The record date for determining shareholders for any other purpose shall be at the close of business on the date on which the Board of Directors adopts the resolution relating thereto.

 

15


Section 7.03 Certification Be Nominee. The Board of Directors may adopt a procedure whereby a shareholder of the corporation may certify in writing to the corporation that all or a portion of the shares registered in the name of the shareholder are held for the account of a specified person or persons. The resolution of the Board may set forth: (i) the classification of shareholder who may certify; (ii) the purpose or purposes for which the certification may be made; (iii) the form of certification and information to be contained therein; (iv) if the certification is with respect to a record date, the time after the record date within which the certification must be received by the corporation; and (v) such other provisions with respect to the procedure as are deemed necessary or desirable. Upon receipt by the corporation of a certification complying with the procedure, the persons specified in the certification shall be deemed, for the purposes set forth in the certification, to be the holders of record of the number of shares specified in place of the shareholder making the certification.

ARTICLE VIII.

DISTRIBUTIONS AND WORKING CAPITAL

Section 8.01 Distributions. Subject to the limitations prescribed by law and the provisions of the Articles of Incorporation relating thereto, if any, the Board of Directors, at any regular or special meeting, may authorize and the corporation may make distributions out of assets legally available for such distributions to such extent as the Board may deem advisable. Distributions may be paid in cash, in property, or in shares of the corporation.

Section 8.02 Reserve Fund. Before the making of any distributions there may be set aside out of surplus or out of the net profits of the corporation such sum or sums as the Board of Directors may, from time to time, in its absolute discretion, think proper as a reserve fund to meet contingencies, or for such other purpose as the Board shall think conducive to the interests of the corporation, and the Board may vary or abolish any such reserve fund in its absolute discretion.

ARTICLE IX.

MISCELLANEOUS PROVISIONS

Section 9.01 Corporate Records. The corporation shall keep complete and accurate books and records of account, minutes of the proceedings of the incorporators, shareholders and directors and a share register giving the names of the shareholders and showing their respective addresses and the number and classes of shares held by each. The share register shall be kept at either the registered office of the corporation in the Commonwealth of Pennsylvania or at its principal place of business wherever situated or at the office of its registrar or transfer agent. Any books, minutes or other records may be in written form or any other form capable of being converted into written form within a reasonable time.

Section 9.02 Execution of Written Instruments. Any form of execution provided in the Articles of Incorporation or in these Bylaws notwithstanding, any note, mortgage, evidence of indebtedness, contract or other document or any assignment or endorsement thereof, executed and entered into between the corporation and any other person, when signed by one or more officers or agents having actual or apparent authority to sign it, or by the President or a Vice President and attested by the Secretary or the Treasurer or an Assistant Secretary or Assistant Treasurer, shall be held to have been properly executed for and in behalf of the corporation. All checks, notes, drafts and orders for the payment of money shall be signed by such one or more officers or agents as the Board of Directors may from time to time designate. The affixation of the corporate seal shall not be necessary to the valid execution, assignment or endorsement by the corporation of any instrument or other document.

 

16


Section 9.03 Financial Report. Unless otherwise agreed between the corporation and a shareholder, the corporation shall furnish to its shareholders annual financial statements as required by law, including at least a balance sheet as of the end of each fiscal year and a statement of income and expenses for the fiscal year. The financial statements shall be mailed by the corporation to each of its shareholders entitled thereto within 120 days after the close of each fiscal year and, after the mailing and upon written request, shall be mailed by the corporation to any shareholder or beneficial owner entitled thereto to whom a copy of the most recent annual financial statements has not been previously mailed. An agreement restricting the rights of a shareholder to receive such financial statements shall be set forth in a writing that is separate from the Articles of Incorporation, these Bylaws, or a share certificate. The agreement may provide that it is binding on the shareholder and all persons who are shareholders in the corporation solely by reason of acquiring shares directly or indirectly from the shareholder in one or more transactions that, if the corporation were a statutory close corporation, would be excepted by statute.

Section 9.04 Indemnification of Directors and Officers.

(a) Third Party Actions. The corporation shall indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative (other than an action by or in the right of the corporation) by reason of the fact that the person is or was a director or officer of the corporation, or is or was serving at the request of the corporation as a director or officer of another corporation, partnership, joint venture, trust or other enterprise, against expenses (including attorneys’ fees), judgments, fines and amounts paid in settlement, actually and reasonably incurred by the person in connection with the action or proceeding if such person acted in good faith and in a manner he reasonably believed to be in, or not opposed to, the best interests of the corporation and, with respect to any criminal proceeding, had no reasonable cause to believe his conduct was unlawful.

(b) Derivative Actions. The corporation shall indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action or suit by or in the right of the corporation to procure a judgment in its favor by reason of the fact that the person is or was a director or officer of the corporation, or is or was serving at the request of the corporation as a director or officer of another corporation, partnership, joint venture, trust or other enterprise, against expenses (including attorneys’ fees), judgments, fines and amounts paid in settlement, actually and reasonably incurred by the person in connection with the action or proceeding if such person acted in good faith and in a manner he reasonably believed to be in, or not opposed to, the best interests of the corporation and, with respect to any criminal proceeding, had no reasonable cause to believe his conduct was unlawful.

(c) Procedure for Effecting Indemnification. Indemnification under Section 9-04(a) or (b) hereof shall be automatic and shall not require any determination that indemnification is proper, except that no indemnification shall be made in any case where the act or failure to act giving rise to the claim for indemnification is determined by a court to have constituted willful misconduct or recklessness.

 

17


(d) Advancing Expenses. Expenses incurred by a person who may be indemnified under Section 9-04(a) or (b) hereof shall be paid by the corporation in advance of the final disposition of any action, suit or proceeding upon receipt of an undertaking by or on behalf of such person to repay such amount if it shall ultimately be determined that the person is not entitled to be indemnified by the corporation.

(e) Indemnification of Employees, Agents and Other Representatives. The corporation may, at the discretion and to the extent determined by the Board of Directors of the corporation, (i) indemnify any person who neither is nor was a director or officer of the corporation but who is or was a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative (and whether brought by or in the right of the corporation), by reason of the fact that the person is or was an employee, agent or other representative of the corporation, against expenses (including attorneys’ fees), judgments, fines and amounts paid in settlement, actually and reasonably incurred by the person in connection with such threatened, pending or completed action, suit or proceeding and (ii) pay such expenses in advance of the final disposition of such action, suit or proceeding, upon receipt of an undertaking of the kind described in Section 9- 04(d) hereof if such person acted in good faith and in a manner he reasonably believed to be in, or not opposed to, the best interests of the corporation and, with respect to any criminal proceeding, had no reasonable cause to believe his conduct was unlawful.

(f) Rights to Indemnification. Any amendment or modification of these Bylaws that has the effect of limiting a person’s rights to indemnification with respect to any act or failure to act occurring prior to the date of adoption of such amendment or modification shall not be effective as to that person unless he consents in writing to be bound by the amendment or modification. The indemnification and advancement of expenses provided by or granted pursuant to these Bylaws shall inure to the benefit of the heirs, executors and administrators of such person.

Section 9.05 Telecommunications. One or more directors or shareholders may participate in a meeting of the Board, of a committee of the Board, or of the shareholders by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other. Participation in a meeting pursuant to this section shall constitute presence in person at the meeting.

Section 9.06 Masculine to Include Feminine and Neuter. Whenever in these Bylaws the words “he”, “his” or “him” are used, they shall be deemed, where appropriate, to mean the comparable feminine or neuter pronoun.

ARTICLE X.

AMENDMENT OF BYLAWS

Section 10.01 Section 10.01 Amendments. Except as otherwise provided by law, these Bylaws may be altered, amended, supplemented or repealed by the affirmative vote of a majority of the whole Board of Directors or of shareholders entitled to cast at least a majority of the votes which

 

18


all shareholders are entitled to cast thereon, at any regular or special meeting of the Board, or of the shareholders, as the case may be, convened after notice which, in the case of a special meeting of shareholders, shall include notice of that purpose; or by unanimous action of all the directors or all of the shareholders entitled to vote thereon without a meeting. Any change in these Bylaws shall take effect when adopted unless otherwise provided in the resolution effecting the change.

 

19

Exhibit 3.311

Delaware

The First State

I, JEFFREY W. BULLOCK, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED ARE TRUE AND CORRECT COPIES OF ALL DOCUMENTS ON FILE OF “TURKEY TROT LANDFILL, LLC” AS RECEIVED AND FILED IN THIS OFFICE.

THE FOLLOWING DOCUMENTS HAVE BEEN CERTIFIED:

CERTIFICATE OF FORMATION, FILED THE TWENTY-THIRD DAY OF FEBRUARY, A.D. 2007, AT 1:45 O’CLOCK P.M.

AND I DO HEREBY FURTHER CERTIFY THAT THE AFORESAID CERTIFICATES ARE THE ONLY CERTIFICATES ON RECORD OF THE AFORESAID LIMITED LIABILITY COMPANY, “TURKEY TROT LANDFILL, LLC”.

Jeffrey W. Bullock, Secretary of State

 

1


CERTIFICATE OF FORMATION

OF

TURKEY TROT LANDFILL, LLC

ARTICLE I - NAME

The name of this Limited Liability Company is TURKEY TROT LANDFILL, LLC (the “Company”).

ARTICLE II - INITIAL REGISTERED OFFICE AND AGENT

The street address of the initial registered office of the Company is 1209 Orange Street, Wilmington, Delaware 19801, and the name of its initial registered agent at such address is The Corporation Trust Company.

ARTICLE III - OPERATING AGREEMENT

The rights and duties of the members of the Company are set forth in the Operating Agreement of the Company.

IN WITNESS WHEREOF, the undersigned authorized person of the Company has executed this Certificate of Formation this 23rd day of February, 2007.

TURKEY TROT LANDFILL, LLC

Charles C. Appleby,

Authorized Person of Company

 

2

Exhibit 3.312

OPERATING AGREEMENT

OF

TURKEY TROT LANDFILL, LLC

THIS OPERATING AGREEMENT OF TURKEY TROT LANDFILL, LLC, (this “Operating Agreement”) is created this 23rd day of February, 2007, by Advanced Disposal Services, Inc. (the “Member”).

ARTICLE 1

DEFINED TERMS

The following capitalized terms shall have the meanings specified in this Article 1. Other terms are defined in the text of this Operating Agreement; and, throughout this Operating Agreement, those terms shall have the meanings respectively ascribed to them.

“Act” means the Delaware Limited Liability Company Act, as amended from time to time.

“Code” means the Internal Revenue Code of 1986, as amended, or any corresponding provision of any succeeding law.

“Company” means the limited liability company organized in accordance with this Operating Agreement.

“Secretary of State” means the Secretary of State of the State of Delaware.

“Interest” means a Person’s share of the Profits and Losses of, and the right to receive distributions from, the Company.

“Member” means the Person signing this Operating Agreement and any Person who subsequently becomes a member of the Company.

“Membership Rights” means all of the rights of a Member in the Company, including a Member’s: (a) Interest; (b) right to inspect the Company’s books and records; (c) right to participate in the management of and vote on matters coming before the Company; and (d) unless this Operating Agreement or the Certificate of Formation provide to the contrary, right to act as an agent of the Company.

“Operating Agreement” means this Operating Agreement of Turkey Trot Landfill, LLC, a Delaware limited liability company, as amended from time to time.

“Percentage Interest” means, with respect to any Member as of any date, the ratio (expressed as a percentage) of the number of Units held by such Member on such date to the aggregate Units held by all Members on such date.

“Person” means and includes an individual, corporation, partnership, association, limited liability company, trust, estate, or other entity.

 

1


“Profit” and “Loss” means, for each taxable year of the Company (or other period for which Profit or Loss must be computed) the Company’s taxable income or loss determined in accordance with the Code.

“Treasury Regulations” means the income tax regulations, including any temporary regulations, from time to time promulgated under the Code.

“Successor” means all Persons to whom all or any part of an Interest is transferred either because of (a) the sale or gift by the Member of all or any part of the Member’s Interest, or (b) the Member dies and the Persons are the Member’s personal representatives, heirs, or legatees.

“Transfer” means, when used as a noun, any voluntary sale, hypothecation, pledge, assignment, attachment, or other transfer, and, when used as a verb, means voluntarily to sell, hypothecate, pledge, assign, or otherwise transfer.

“Units” means an ownership interest in the Company, including any and all benefits to which the holder of such Units may be entitled as provided in this Operating Agreement, together with all obligations of such person to comply with the terms and conditions of this Operating Agreement.

ARTICLE 2

FORMATION AND NAME; OFFICE; PURPOSE; TERM

2.1 Organization. The Member hereby organizes a limited liability company pursuant to the Act and the provisions of this Operating Agreement and, for that purpose, have caused a Certificate of Formation to be prepared, executed, and filed with the Secretary of State on February 23, 2007.

2.2 Name of the Company. The name of the Company shall be TURKEY TROT LANDFILL, LLC. The Company may do business under that name and under any other name or names upon which the Member may, in the sole discretion of the Member, determine. If the Company does business under a name other than that set forth in its Certificate of Formation, then the Company shall file a fictitious name registration as required by law.

2.3 Purpose. The Company is organized to conduct any lawful business under the laws of the various states of the United States of America.

2.4 Term. The term of the Company began upon the acceptance of the Certificate of Formation by the Secretary of State, and its duration shall be perpetual, unless its existence is sooner terminated pursuant to Article 8 of this Operating Agreement.

2.5 Principal Office. The principal office of the Company shall be located at 9995 Gate Parkway N., Suite 200, Jacksonville, Florida 32246, or at any other place which the Member, in the sole discretion of the Member, determines.

2.6 Registered Agent/Registered Office. The name and street address of the registered agent and the registered office of the Company in the State of Delaware shall be The Corporation Trust Company, 1209 Orange Street, Wilmington, Delaware 19801.

 

2


2.7 Member. The name and present mailing address of the sole Member is set forth on Exhibit “A”.

ARTICLE 3

CAPITAL; CAPITAL ACCOUNTS

3.1 Initial Capital Contributions. Upon the execution of this Operating Agreement, the Member shall contribute to the Company the cash and/or property set forth on Exhibit “A”.

3.2 No Other Capital Contributions Required. The Member shall not be required to contribute any additional capital to the Company, and except as set forth in the Act, the Member shall not have any personal liability for any obligations of the Company.

3.3 Loans. The Member may, at any time, make or cause a loan to be made to the Company in any amount and on those terms upon which the Company and the Member agree.

3.4 Capital Accounts. A capital account shall be maintained by the Company for the Member.

ARTICLE 4

UNITS

4.1 Authorization and Issuance of Units.

4.1.1 A total of One Hundred Thousand (100,000) Units are hereby authorized for issuance. The number of Units authorized for issuance pursuant to this Section 4.1 may be increased from time to time as deemed necessary by the Member.

4.1.2 Units issued for such consideration as the Member determines to be appropriate shall be deemed to be fully paid and non-assessable if the entire amount of such consideration has been received by the Company for such Units in the form of cash, property or services rendered.

4.2 Percentage Interest. Ownership of the Company shall be divided into, represented by, and each Member’s Percentage Interest shall be expressed in Units of the Company. The name, address, Units and Percentage Interest of each Member are set forth on Exhibit “A” attached hereto, which may be amended from time to time as necessary to reflect changes in the Percentage Interests and Units held by the Members.

4.3 Certificates. Certificates (“Certificates”) evidencing Units shall be consistent with the form required by the laws of Delaware and this Operating Agreement. The Company shall issue to each Member one or more Certificates signed by the appropriate officers of the Company. Certificates shall be consecutively numbered and shall be entered in the books and records of the Company as they are issued and shall exhibit the holder’s name and the number of Units.

 

3


4.4 Register, Registration of Transfer and Exchange. The Company shall keep or cause to be kept on behalf of the Company a register that will provide for the registration and Transfer of Units. The Company shall not recognize Transfers of Units unless the same are effected in the manner described in this Section 4.4. Upon surrender for registration of Transfer of any Certificate, and subject to the provisions of this Section 4.4, the appropriate officers of the Company shall execute in the name of the holder or the designated transferee or transferees, as required pursuant to the holder’s instructions, one or more new Certificates evidencing the same aggregate number and type of Units as was evidenced by the Certificate so surrendered.

ARTICLE 5

PROFIT, LOSS, AND DISTRIBUTIONS

5.1 Distributions of Cash Flow. Cash flow for each taxable year of the Company shall be distributed to the Member at such times and in such amounts as the Member shall determine.

5.2 Allocation of Profit or Loss. All Profit or Loss shall be allocated to the Member.

5.3 Liquidation and Dissolution. If the Company is liquidated, the assets of the Company shall be distributed to the Member or to a Successor or Successors.

ARTICLE 6

MANAGEMENT: RIGHTS, POWERS, AND DUTIES

6.1 Management. The Company shall be managed solely by the Member. At the election of the Member, a Board of Directors may be elected to manage the Company.

6.2 Officers. The Company shall have such officers as may be designated by the Member from time to time, who shall act as agents of the Company, who shall have such powers as are usually exercised by comparably designated officers of a Delaware corporation and who shall have the power to bind the Company through the exercise of such powers, to the extent consistent with the terms hereof. The officers designated and/or confirmed shall, unless and until removed from office, act as agents of the Company.

6.3 Personal Services. The Member shall not be required to perform services for the Company solely by virtue of being a Member.

6.4 Liability and Indemnification. The Member shall not be liable, responsible, or accountable, in damages or otherwise, to the Company for any act performed by the Member with respect to Company matters. Additionally, the Company shall indemnify the Member for any act performed by the Member with respect to Company matters.

ARTICLE 7

TRANSFER OF INTEREST

7.1 Transfers by Member. The Member may Transfer all, or any portion of, the Member’s interest or rights in the Member’s Membership Rights to one or more Successors.

 

4


7.2 Transfer to a Successor. In the event of any Transfer of all or any part of the Member’s Interest to a Successor, the Successor shall immediately thereupon and without further action become a Member with all rights, powers and privileges associated herewith and the Company shall be continued.

ARTICLE 8

DISSOLUTION, LIQUIDATION, AND TERMINATION OF THE COMPANY

8.1 Events of Dissolution. The Company shall only be dissolved at such time as the Member determines to dissolve the Company.

8.2 Company Continues Upon Bankruptcy of the Member. Except as otherwise provided by the Member, the Company shall continue notwithstanding whether the Member: (a) makes an assignment for the benefit of creditors; (b) files a voluntary petition in bankruptcy; (c) is adjudged a bankrupt or insolvent, or has entered against the Member an order for relief, in any bankruptcy or insolvency proceeding; (d) files a petition or answer seeking for the Member any reorganization, arrangement, composition, readjustment, liquidation, dissolution, or similar relief under any statute, law, or regulation; (e) files an answer or other pleading admitting or failing to contest the material allegations of a petition filed against the Member in any proceeding of this nature; or (f) seeks, consents to, or acquiesces in the appointment of a trustee, receiver, or liquidator of the Member or of all or any substantial part of the Member’s properties.

8.3 Company Continues Upon Death of the Member. Upon the death of the Member, the death of the Member shall be treated as an immediate Transfer of all of the Member’s Interest to a Successor. The Successor shall immediately thereupon and without further action become a Member with all rights, powers and privileges associated herewith, and the Company shall be continued.

8.4 Procedure for Winding Up and Dissolution. If the Company is dissolved, the affairs of the Company shall be wound up. On winding up of the Company, the assets of the Company shall be distributed, first, to creditors of the Company in satisfaction of the liabilities of the Company, and then to the person(s) who is/are the Member(s) of the Company in proportion to the Member’s(s’) Interests.

8.5 Filing of Articles of Dissolution. If the Company is dissolved, a Certificate of Dissolution shall be promptly filed with the Secretary of State by the Member.

ARTICLE 9

BOOKS, RECORDS, ACCOUNTING, AND TAX ELECTIONS

9.1 Bank Accounts. All funds of the Company shall be deposited in a bank account or accounts opened in the Company’s name. The Member shall unanimously determine the institution or institutions at which the accounts will be opened and maintained, the types of accounts, and the Persons who will have authority with respect to the accounts and the funds therein.

 

5


9.2 Books and Records. The Member shall not be required to keep or cause to be kept complete and accurate books and records of the Company nor supporting documentation of the transactions with respect to the conduct of the Company’s business. The books and records, if any, shall be maintained in accordance with sound accounting principles and practices.

9.3 Annual Accounting Period. The annual accounting period of the Company shall be its taxable year. The Company’s taxable year shall be selected by the Member, subject to the requirements and limitations of the Code.

9.4 Disregarded Entity. The Member intends that for as long as the Company has a single Member the Company will be treated as a disregarded entity for any and all purposes under the Code and Treasury Regulations.

ARTICLE 10

GENERAL PROVISIONS

10.1 Applicable Law. All questions concerning the construction, validity, and interpretation of this Operating Agreement shall be governed by the laws of the State of Delaware.

10.2 Headings. The headings herein are inserted as a matter of convenience only, and do not define, limit, or describe the scope of this Operating Agreement or the intent of the provisions hereof.

10.3 Terms. Common nouns and pronouns shall be deemed to refer to the masculine, feminine, neuter, singular and plural, as the identity of the Person may in the context require.

10.4 Separability of Provisions. Each provision of this Operating Agreement shall be considered separable; and if, for any reason, any provision or provisions herein are determined to be invalid and contrary to any existing or future law, such invalidity shall not impair the operation of or affect those portions of this Operating Agreement which are valid.

IN WITNESS WHEREOF, the Member has executed this Operating Agreement as of the date set forth hereinabove.

SOLE MEMBER:

ADVANCED DISPOSAL SERVICES, INC.

 

By:    
 

Charles C. Appleby

Chief Executive Officer

 

6


EXHIBIT “A”

MEMBER NAME ADDRESS INITIAL CAPITAL CONTRIBUTION PERCENTAGE INTEREST

Advanced Disposal Services, Inc. 9995 Gate Parkway N., Suite 200, Jacksonville, Florida 32246 $100.00 100%

OMNIBUS AMENDMENT TO OPERATING AGREEMENTS

This OMNIBUS AMENDMENT TO OPERATING AGREEMENTS (this “Omnibus Amendment”) is dated as of February __, 2010, and is made by the parties signatory hereto and amends those operating agreements set forth on Schedule I hereto (each, an “Operating Agreement” and, collectively, the “Operating Agreements”).

WHEREAS, the sole member of each of the limited liability companies set forth on Schedule II hereto (each, a “Company” and collectively, the “Companies”) has pledged its interest in such Company to Bank of America, N.A., as administrative agent (the “Agent”), pursuant to that certain Amended and Restated Master Securities Pledge Agreement, dated as of January 14, 2010 (as amended from time to time, the “Pledge Agreement”) among Advanced Disposal Services, Inc., a Delaware corporation (the “Parent”), the Subsidiaries of the Parent (including the Companies) and Bank of America, N.A., as administrative agent;

WHEREAS, the sole member of each of the Companies wishes to amend the Operating Agreement of such Company set forth opposite its name on Schedule I hereto to permit the Agent to foreclose on its equity interest in such Company in accordance with the terms of the Pledge Agreement;

NOW THEREFORE, the sole member of each of the Companies does hereby agree as follows:

1. The definition of “Successor” set forth in Article 1 of each of the Operating Agreements is hereby amended to read in its entirety as follows:

“Successor” means any Person to whom all or any part of an Interest is Transferred in accordance with the terms hereof.

2. The definition of “Transfer” set forth in Article 1 of each of the Operating Agreements is hereby amended to read in its entirety as follows:

“Transfer” means, when used as a noun, (a) any voluntary sale, hypothecation, pledge, assignment, attachment or other transfer of any Interest, and (b) any transfer of any Interest initiated by a lender in connection with the enforcement of its rights under a senior credit facility that is secured, in whole or in part, by a pledge of such Interest, and, when used as a verb, (x) to voluntarily sell, hypothecate, pledge, assign or otherwise transfer any Interest, and (y) with respect to any lender, to sell, hypothecate, pledge, assign or otherwise transfer any Interest in connection with the enforcement of such lender’s rights under any senior credit facility that is secured, in whole or in part, by a pledge of such Interest.

 

7


3. Article 7 of each of the Operating Agreements is hereby amended is amended to add the following new Section 7.3 at the end thereof:

“7.3 Transfer by Secured Party. In the event the Interest is at any time pledged to a lender as security in connection with senior financing for the Company, the lender (or agent for the group of senior lenders) shall have the right to exercise its remedies under such pledge, to foreclose upon the Interest and/or to Transfer the Interest to itself or to a third party in connection with such exercises of remedies and/or foreclosure, all without further consent of the Member or any Successor.”

4. Capitalized terms used and not defined herein shall have the definitions given in the applicable Operating Agreement.

5. Except as herein amended, each Operating Agreement shall remain in full force and effect and this Omnibus Amendment shall be incorporated therein and made part thereof.

[Signature Page Follows]

IN WITNESS WHEREOF, the undersigned have executed this Omnibus Amendment as of the date first above written.

Advanced Disposal Services, Inc.

 

By:    
 

Steven R. Carn

Vice President

 

8


SCHEDULE I

OPERATING AGREEMENTS

 

1.    Advanced Disposal Recycling Services, LLC    Operating Agreement of Advanced Disposal Recycling Services, LLC
2.    Advanced Disposal Recycling Services Gulf Coast, LLC    Operating Agreement of Advanced Disposal Recycling Services Gulf Coast, LLC
3.    Advanced Disposal Services Alabama, LLC    Amended and Restated Operating Agreement of Advanced Disposal Services Alabama, LLC
4.    Advanced Disposal Services Alabama CATS, LLC    Operating Agreement of Advanced Disposal Services Alabama CATS, LLC
5.    Advanced Disposal Services Alabama EATS, LLC    Operating Agreement of Advanced Disposal Services Alabama EATS, LLC
6.    Advanced Disposal Services Alabama Holdings, LLC    Amended and Restated Operating Agreement of Advanced Disposal Services Alabama Holdings, LLC
7.    Advanced Disposal Services ASW, LLC    Operating Agreement of Advanced Disposal Services ASW, LLC
8.    Advanced Disposal Services Atlanta, LLC    Amended and Restated Operating Agreement of Advanced Disposal Services Atlanta, LLC
9.    Advanced Disposal Services Augusta, LLC    Operating Agreement of Advanced Disposal Services Augusta, LLC
10.    Advanced Disposal Services Carolinas, LLC    Operating Agreement of Advanced Disposal Services Carolinas, LLC
11.    Advanced Disposal Services Carolinas Holdings, LLC    Operating Agreement of Advanced Disposal Services Carolinas Holdings, LLC
12.    Advanced Disposal Services Central Florida, LLC    Operating Agreement of Advanced Disposal Services Central Florida, LLC
13.    Advanced Disposal Services Cobb County Recycling Facility, LLC    Operating Agreement of Advanced Disposal Services Cobb County Recycling Facility, LLC
14.    Advanced Disposal Services Cobb County Transfer Station, LLC    Operating Agreement of Advanced Disposal Services Cobb County Transfer Station, LLC
15.    Advanced Disposal Services Georgia Holdings, LLC    Operating Agreement of Advanced Disposal Services Georgia Holdings, LLC
16.    Advanced Disposal Services Gulf Coast, LLC    Operating Agreement of Advanced Disposal Services Gulf Coast, LLC
17.    Advanced Disposal Services Gwinnett Transfer Station, LLC    Operating Agreement of Advanced Disposal Services Gwinnett Transfer Station, LLC

 

9


18.    Advanced Disposal Services Hancock County, LLC    Operating Agreement of Advanced Disposal Services Hancock County, LLC
19.    Advanced Disposal Services Jackson, LLC    Operating Agreement of Advanced Disposal Services Jackson, LLC
20.    Advanced Disposal Services Jacksonville, LLC    Second Amended Operating Agreement of Advanced Disposal Services Jacksonville, LLC
21.    Advanced Disposal Services Jones Road, LLC    Operating Agreement of Advanced Disposal Services Jones Road, LLC
22.    Advanced Disposal Services Macon, LLC    Amended and Restated Operating Agreement of Advanced Disposal Services Macon, LLC
23.    Advanced Disposal Services Mid-South, LLC    Operating Agreement of Advanced Disposal Services Mid-South, LLC
24.    Advanced Disposal Services Middle Tennessee, LLC    Operating Agreement of Advanced Disposal Services Middle Tennessee, LLC
25.    Advanced Disposal Services Mississippi, LLC    Operating Agreement of Advanced Disposal Services Mississippi, LLC
26.    Advanced Disposal Services North Florida, LLC    Operating Agreement of Advanced Disposal Services North Florida, LLC
27.    Advanced Disposal Services North Georgia, LLC    Operating Agreement of Advanced Disposal Services North Georgia, LLC
28.    Advanced Disposal Services Pasco County, LLC    Operating Agreement of Advanced Disposal Services Pasco County, LLC
29.    Advanced Disposal Services Rogers Lake, LLC    Operating Agreement of Advanced Disposal Services Rogers Lake, LLC
30.    Advanced Disposal Services Smyrna Transfer Station, LLC    Operating Agreement of Advanced Disposal Services Smyrna Transfer Station, LLC
31.    Advanced Disposal Services Southside Materials Recovery Station, LLC    Operating Agreement of Advanced Disposal Services Southside Materials Recovery Station, LLC
32.    Advanced Disposal Services Stateline, LLC    Operating Agreement of Advanced Disposal Services Stateline, LLC
33.    All Star Waste Systems, LLC    Operating Agreement of All Star Waste Systems, LLC
34.    Arrow Disposal Service, LLC    Operating Agreement of Arrow Disposal Service, LLC

 

10


35.    Cartersville Transfer Station, LLC, d/b/a Riverside Transfer Station    Operating Agreement of Cartersville Transfer Station, LLC, d/b/a Riverside Transfer Station
36.    Caruthers Mill C&D Landfill, LLC    Operating Agreement of Caruthers Mill C&D Landfill, LLC
37.    Coastal Recyclers Landfill, LLC    Operating Agreement of Coastal Recyclers Landfill, LLC
38.    Coastal Recyclers Transfer Station, LLC    Operating Agreement of Coastal Recyclers Transfer Station, LLC
39.    Container & Compactors Services, LLC    Operating Agreement of Container & Compactors Services, LLC
40.    Doraville Transfer Station, LLC    Operating Agreement of Doraville Transfer Station, LLC
41.    Eagle Point Landfill, LLC    Operating Agreement of Eagle Point Landfill, LLC
42.    Firetower Landfill, LLC    Operating Agreement of Firetower Landfill, LLC
43.    Hall County Transfer Station, LLC    Operating Agreement of Hall County Transfer Station, LLC
44.    Hidden Acres Land Company, LLC    Operating Agreement of Hidden Acres Land Company, LLC
45.    Nassau County Landfill, LLC    Operating Agreement of Nassau County Landfill, LLC
46.    Old Kings Road Solid Waste, LLC    Operating Agreement of Old Kings Road Solid Waste, LLC
47.    Old Kings Road, LLC    Operating Agreement of Old Kings Road, LLC
48.    Stone’s Throw Landfill, LLC    Amended and Restated Operating Agreement of Stone’s Throw Landfill, LLC
49.    Turkey Trot Landfill, LLC    Operating Agreement of Turkey Trot Landfill, LLC
50.    Welcome All Transfer Station, LLC    Operating Agreement of Welcome All Transfer Station, LLC
51.    Wolf Creek Landfill, LLC    Operating Agreement of Wolf Creek Landfill, LLC

 

11


SCHEDULE II

COMPANIES

 

1. Advanced Disposal Recycling Services, LLC

 

2. Advanced Disposal Recycling Services Gulf Coast, LLC

 

3. Advanced Disposal Services Alabama, LLC

 

4. Advanced Disposal Services Alabama CATS, LLC

 

5. Advanced Disposal Services Alabama EATS, LLC

 

6. Advanced Disposal Services Alabama Holdings, LLC

 

7. Advanced Disposal Services ASW, LLC

 

8. Advanced Disposal Services Atlanta, LLC

 

9. Advanced Disposal Services Augusta, LLC

 

10. Advanced Disposal Services Carolinas, LLC

 

11. Advanced Disposal Services Carolinas Holdings, LLC

 

12. Advanced Disposal Services Central Florida, LLC

 

13. Advanced Disposal Services Cobb County Recycling Facility, LLC

 

14. Advanced Disposal Services Cobb County Transfer Station, LLC

 

15. Advanced Disposal Services Georgia Holdings, LLC

 

16. Advanced Disposal Services Gulf Coast, LLC

 

17. Advanced Disposal Services Gwinnett Transfer Station, LLC

 

18. Advanced Disposal Services Hancock County, LLC

 

19. Advanced Disposal Services Jackson, LLC

 

20. Advanced Disposal Services Jacksonville, LLC

 

21. Advanced Disposal Services Jones Road, LLC

 

22. Advanced Disposal Services Macon, LLC

 

23. Advanced Disposal Services Mid-South, LLC

 

24. Advanced Disposal Services Middle Tennessee, LLC

 

12


25. Advanced Disposal Services Mississippi, LLC

 

26. Advanced Disposal Services North Florida, LLC

 

27. Advanced Disposal Services North Georgia, LLC

 

28. Advanced Disposal Services Pasco County, LLC

 

29. Advanced Disposal Services Rogers Lake, LLC

 

30. Advanced Disposal Services Smyrna Transfer Station, LLC

 

31. Advanced Disposal Services Southside Materials Recovery Station, LLC

 

32. Advanced Disposal Services Stateline, LLC

 

33. All Star Waste Systems, LLC

 

34. Arrow Disposal Service, LLC

 

35. Cartersville Transfer Station, LLC, d/b/a Riverside Transfer Station

 

36. Caruthers Mill C&D Landfill, LLC

 

37. Coastal Recyclers Landfill, LLC

 

38. Coastal Recyclers Transfer Station, LLC

 

39. Container & Compactors Services, LLC

 

40. Doraville Transfer Station, LLC

 

41. Eagle Point Landfill, LLC

 

42. Firetower Landfill, LLC

 

43. Hall County Transfer Station, LLC

 

44. Hidden Acres Land Company, LLC

 

45. Nassau County Landfill, LLC

 

46. Old Kings Road Solid Waste, LLC

 

47. Old Kings Road, LLC

 

48. Stone’s Throw Landfill, LLC

 

49. Turkey Trot Landfill, LLC

 

50. Welcome All Transfer Station, LLC

 

51. Wolf Creek Landfill, LLC

 

13

Exhibit 3.313

Delaware PAGE 1

The First State

I, JEFFREY W. BULLOCK, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED ARE TRUE AND CORRECT COPIES OF ALL DOCUMENTS ON FILE OF “VERMONT HAULING, INC.” AS RECEIVED AND FILED IN THIS OFFICE.

THE FOLLOWING DOCUMENTS HAVE BEEN CERTIFIED:

CERTIFICATE OF INCORPORATION, FILED THE ELEVENTH DAY OF DECEMBER, A.D. 1996, AT 11 O’CLOCK A.M.

CERTIFICATE OF AMENDMENT, CHANGING ITS NAME FROM “WPV DISPOSAL, INC.” TO “WSI OF VERMONT, INC.”, FILED THE THIRTIETH DAY OF OCTOBER, A.D. 1997, AT 4:30 O’CLOCK P.M.

CERTIFICATE OF MERGER, FILED THE TWENTY-SEVENTH DAY OF AUGUST, A.D. 1998, AT 11:30 O’CLOCK A.M.

CERTIFICATE OF MERGER, FILED THE SECOND DAY OF OCTOBER, A.D. 1998, AT 10:30 O’CLOCK A.M.

CERTIFICATE OF RESIGNATION OF REGISTERED AGENT WITHOUT APPOINTMENT, FILED THE TWELFTH DAY OF MAY, A.D. 2004, AT 10:30 O’CLOCK A.M.

CERTIFICATE OF RENEWAL, FILED THE TWENTY-SECOND DAY OF OCTOBER, A.D. 2004, AT 1:33 O’CLOCK P.M.

CERTIFICATE OF AMENDMENT, CHANGING ITS NAME FROM “WSI OF

2693110 8100H

121188359

You may verify this certificate online

at corp.delaware.gov/authver.shtml

Jeffrey W. Bullock, Secretary of State

AUTHENTICATION: 9957600

DATE: 11-01-12

 

1


Delaware PAGE 2

The First State

VERMONT, INC. “ TO “VERMONT HAULING, INC. “, FILED THE SIXTEENTH DAY OF MARCH, A.D. 2005, AT 6:22 O’CLOCK P.M.

CERTIFICATE OF CHANGE OF REGISTERED AGENT, FILED THE SIXTEENTH DAY OF FEBRUARY, A.D. 2010, AT 4:07 O’CLOCK P.M.

CERTIFICATE OF CHANGE OF REGISTERED AGENT, FILED THE TWENTY-FOURTH DAY OF OCTOBER, A.D. 2012, AT 6:33 O’CLOCK P.M.

AND I DO HEREBY FURTHER CERTIFY THAT THE AFORESAID CERTIFICATES ARE THE ONLY CERTIFICATES ON RECORD OF THE AFORESAID CORPORATION, “VERMONT HAULING, INC. “.

2693110 8100H

121188359

You may verify this certificate online

at corp.delaware.gov/authver.shtml

Jeffrey W. Bullock, Secretary of State

AUTHENTICATION: 9957600

DATE: 11-01-12

 

2


CERTIFICATE OF INCORPORATION

OF

WPV DISPOSAL, INC.

FIRST: The name of the corporation (the “Corporation”) is WPV Disposal, Inc.

SECOND: The address of the registered office of the Corporation in the State of Delaware is 1209 Orange Street, Wilmington, Delaware, County of New Castle, and the name of its registered agent at such address is The Corporation Trust Company,

THIRD: The purpose for which the Corporation is organized is to engage in any lawful act or activity for which corporations may be organized under the General Corporation Law of Delaware.

FOURTH: The total number of shares of capital stock which the Corporation shall have the authority to issue shall be Ten Thousand (10,000) shares, of common stock, each of which shall hove a par value of $1.00 (the “Common Stock”), amounting to an aggregate par value of $10,000.

FIFTH: In furtherance of and not in limitation of powers conferred by statute, it is further provided that:

(a) Subject to the limitations and exceptions, if any, contained in the by-laws of the Corporation, such by-laws may be adopted, amended or repealed by the Board of Directors of the Corporation.

(b) Elections of directors need not be made by written ballot unless, and only to the extent, otherwise provided in the by-laws.

(c) Subject to any applicable requirements of law, the books of the Corporation may be kept outside the State of Delaware at such location as may be designated by the Board of Directors or in the by-laws of the Corporation.

(d) Except as provided to the contrary in the provisions establishing a class of stock, the number of authorized shares of such class may be increased or decreased (but not below the number of shares thereof then outstanding) by the affirmative vote of a majority of the stock of the Corporation entitled to vote.

SIXTH· The Corporation shall indemnify each person who at any time is, or shall have been, a director or officer of the Corporation and was, or is, a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative, by reason of the fact that he is or was a director or officer of the Corporation, or is or was serving at the request of the Corporation as a director, officer,

 

3


employee, or agent of another corporation, partnership, joint venture, trust or other enterprise, against expenses (including attorneys’ fees), judgments, fines and amounts paid in settlement incurred in connection with any such action, suit or proceeding, to the maximum extent permitted by the General Corporation Law of Delaware, as the same exists or may hereafter be amended. The foregoing right of indemnification shall in no way be exclusive of any other rights of indemnification to which any such director or officer may be entitled, under any by-law, agreement, vote of directors or stockholders or otherwise. No amendment to or repeal of the provisions of this Article SIXTH shall deprive a director or officer of the benefit hereof with respect to any act or failure to act occurring prior to such amendment or repeal.

SEVENTH: No director of the Corporation shall be personally liable to the Corporation or to any of its stockholders for monetary damages arising out of such director’s breach of fiduciary duty as a director of the Corporation, except to the extent that the elimination or limitation of such liability is not permitted by the General Corporation Law of Delaware, as the same exists or may hereafter be amended. No amendment to or repeal of the provisions of this Article SEVENTH shall deprive any director of the Corporation of the benefit hereof with respond to any act, or failure to act, or such director occurring prior to such amendment or repeal.

EIGHTH: The Corporation reserves the right to amend, alter, change or repeal any provision contained in this Certificate of Incorporation in the manner now or hereunder prescribed by the General Corporation Law of Delaware and this Certificate of Incorporation, and all rights conferred upon stockholders herein are granted subject to such reservation.

NINTH: The name of the sole incorporator of the Corporation is Antónia E. Lopes and her mailing address is Goldstein & Manello, P.C., 265 Franklin Street, Boston, MA 02110.

IN WITNESS WHEREOF, I have hereunto set my hand this 11th day of December, 1996.

Antónia E. Lopes, Incorporator

 

4


CERTIFICATE OF AMENDMENT

OF

CERTIFICATE OF INCORPORATION

*****

WPV DISPOSAL, INC., a corporation organized and existing under and by virtue of the General Corporation Law of the State of Delaware, DOES HEREBY CERTIFY:

FIRST: That the Board of Directors of WPV DISPOSAL, INC., by the unanimous written consent of its members, filed with the minutes of the board, duly adopted resolutions setting forth a proposed amendment to the Certificate of Incorporation of said corporation, declaring said amendment to be advisable and calling a meeting of the stockholders of said corporation for consideration thereof. The resolution setting forth the proposed amendment is as follows:

RESOLVED, that the Certificate of Incorporation of WPV DISPOSAL, INC. be amended by changing the First Article thereof so that, as amended, said Article shall be and read as follows:

The name of the corporation is:

WSI OF VERMONT, INC.

SECOND: That thereafter, pursuant to resolution of its Board of Directors, a special meeting of the stockholders of said corporation was duly called and held, upon notice in accordance with Section 222 of the General Corporation Law of the State of Delaware at which meeting the necessary number of shares as required by statute were voted in favor of the amendment.

THIRD: That said amendment was duly adopted in accordance with the provisions of Section 242 of the General Corporation Law of the State of Delaware.

IN WITNESS WHEREOF, said WPV DISPOSAL, INC. has caused this certificate to be signed by Philip Strauss, its President, this Thirtieth day of October, 1997.

 

WPV DISPOSAL I., INC.
By:
President

 

5


WPV DISPOSAL, INC.

Unanimous Written Consent of Directors To Action Without Meeting

October 29, 1997

The undersigned, being all of the Directors of WPV Disposal, Inc., a Delaware corporation (“Corporation”), do hereby approve, adopt, ratify and confirm the following Resolutions:

RESOLVED: That the Certificate of Incorporation of WPV Disposal, Inc. be amended by changing the First Article thereof so that, as amended, said Article shall be and read as follows:

The name of the Corporation is:

WSl OF VERMONT, INC.

RESOLVED: That the officers of the Corporation be, and they hereby are, and each of them acting singly hereby is, authorized, for and on behalf of the Corporation and in its name, to execute, seal. acknowledge and deliver all such certificates, instruments and other documents, and to take all such other actions, as the officer or officers so acting shall deem necessary or desirable to give effect to the foregoing Resolution and all other agreements and transactions contemplated thereby; and that the taking of any such action by the officers so acting shall be deemed conclusive evidence that such action was authorized by these Resolutions.

Philip W. Strauss

Robert Rivkin

 

6


CERTIFICATE OF MERGER

OF

RAPID RUBBISH REMOVAL, INC.

and

JOHN LEO, LTD.

with and into

WSI OF VERMONT, INC.

UNDER §252 OF THE GENERAL CORPORATION LAW

OF THE STATE OF DELAWARE

We, Philip Strauss and Robert Rivkin, being respectively President and Secretary of both Rapid Rubbish Removal, Inc. and John Leo, Ltd., and we, Philip Strauss and Robert Rivkin., being respectively President and Secretary of WSI of Vermont, Inc. do hereby certify that, pursuant to the Agreements of Merger (the “Merger Agreements”), said corporations have mutually agreed to, and hereby do, unite and merge, pursuant to §252 of the General Corporation Law of the State of Delaware, and the surviving corporation shall be WSI of Vermont, Inc.

FIRST: WSI of Vermont, Inc. (the “Surviving Corporation”) is a Delaware corporation organized on December 11, 1996.

SECOND: Rapid Rubbish Removal, Inc., is a Vermont corporation organized on January 23, 1974 with 100 authorized shares of common stock at no par value and John Leo, Ltd., is a Vermont corporation organized on September 15, 1986 with 100 authorized shares of common stock at no par value (collectively the “Merging Corporations”), each of which with WSI Vermont Holdings, Inc. owning all of the issued and outstanding capital stock of the Merging Corporations.

THIRD: Attached hereto as Exhibit A is a true and correct copy of the resolutions of the Board of Directors and the Stockholders of the Surviving Corporation which authorize the Surviving Corporation to merge itself with the Merging Corporations, which resolutions were adopted by Joint Written Consent of Directors and Stockholders, dated July 30, 1998 and which resolutions have not been amended or repealed and are in full force and effect as of the date hereof.

FOURTH: The Certificate of Incorporation, as amended, of the Surviving Corporation shall be the Certificate of Incorporation.

FIFTH: The Merger Agreements are on file at the principal office of the Surviving Corporation c/o Waste Systems International, Inc., Lexington Office Park, 420 Bedford Street, Lexington, Massachusetts 02173 and copies of said Agreements are available upon request.

 

7


SIXTH: That the manner and basis of converting shares of capital stock of the Merging Corporations into shares of stock of the Surviving Corporation shall be as follows:

(a) At the time the merger becomes effective (the “Effective Time”) each share of Common Stock, without par value, of the Merging Corporations outstanding immediately prior thereto (including, without limitation, all shares of treasury stock, if any, held by the Merging Corporations) shall be changed and converted into one fully-paid and non-assessable share of Common Stock, $1.00 par value, of the Surviving Corporation respectively, by virtue of the merger and without any action on the part of the holder thereof.

(b) At the Effective Time, all of the outstanding certificates which prior to the Effective Time represented shares of the capital stock of the Merging Corporations shall be deemed for all purposes to evidence ownership of and to represent shares of capital stock of the Surviving Corporation into which the shares of the capital stock of the Merging Corporations represented by such certificates have been converted as herein provided. The registered owner on the books and records of the Surviving Corporation or its transfer agent of any such outstanding stock certificate shall, until such certificate shall have been surrendered for transfer or otherwise accounted for to the Surviving Corporation or its transfer agent, have and be entitled to exercise any voting and other rights with respect to, and to receive any dividend and other distributions upon, the shares of capital stock of the Surviving Corporation evidenced by such outstanding certificate as above provided.

(c) At the Effective Time, each share of Common Stock of the Surviving Corporation presently issued and outstanding and registered in the name of the stockholders of the Merging Corporations shall be canceled and retired and resume the status of authorized and unissued Common Stock, and no shares of Common Stock or other securities of the Surviving Corporation shall be issued in respect thereof.

IN WITNESS WHEREOF, the undersigned officers of WSI of Vermont, Inc. and the undersigned officers of Rapid Rubbish Removal, Inc. and John Leo, Ltd., have executed this Certificate of Merger on behalf of the respective c:ozporations as of the day of July 30, 1998, and each such officer affirms, under penalties of perjury, that the facts stated herein are true.

 

ATTEST:
By:
Robert Rivkin, Secretary

 

8


WSI OF VERMONT, INC.

By:

Philip Strauss, President
By:
Robert Rivkin, Secretary
RAPID RUBBISH REMOVAL, INC.
By:
Philip Strauss, President
By:
Robert Rivkin, Secretary
JOHN LEO, LTD.
By:
Philip Strauss, President

 

9


Exhibit A

Resolutions adopted on July 30, 1998 by

the Board of Directors of WSI of Vermont, Inc.

RESOLVED: That the Agreements of Merger between the Corporation and Rapid Rubbish Removal, Inc. and John Leo, Ltd. be adopted, in such forms as may be approved by the shareholders of this Corporation and that the officers of this Corporation be, and they hereby are, authorized to do all acts and deeds necessary to accomplish the intent of this Resolution.

Resolutions adopted on July 30, 1998 by

the Sole Stockholder of WSJ of Vermont, Inc.

RESOLVED: That it is advisable and in the best interests of this Corporation to merge (the “Merger”) with Rapid Rubbish Removal, Inc., a Vermont corporation (“Rapid Rubbish Removal”) and John Leo, Ltd., a Vermont corporation (“Leo”), in accordance with the terms and subject to the conditions contained in the Merger Agreements (as defined below), with this Corporation to be the surviving corporation, and that such Merger be, and it hereby is, in all respects authorized and approved.

RESOLVED: That the form, terms and provisions of the Agreements of Merger (the “Merger Agreements”) proposed to be entered into between this Corporation and each of Rapid Rubbish Removal and Leo, substantially in the forms of Exhibit A and Exhibit B attached hereto, be, and they hereby are, in all respects ratified, adopted and approved; and that the proper officers of this Corporation be, and each of them hereby is, authorized and directed to execute and deliver, in the name and on behalf of this Corporation, the Merger Agreements, with such changes therein and additions thereto as the officer or officers executing the same shall in such officer’s or officers’ sole discretion approve, such approval to be evidenced conclusively by such officer’s or officers’ execution and delivery thereof.

RESOLVED: That the form, terms and provisions of the Certificate of Merger (the “Certificate of Merger’’) proposed to be entered into between this Corporation and Rapid Rubbish Removal and Leo, substantially in the form of Exhibit C attached hereto, be, and they hereby are, in all respects ratified, adopted and approved; and that the proper officers of this Corporation be, and each of them hereby is, authorized and directed to execute and deliver, in the name and on behalf of this Corporation, the Certificate of Merger with such changes therein and additions thereto as the officer or officers executing the same shall in such officer’s or officers’ sole discretion approve, such approval to be evidenced conclusively by such officer’s or officers’ execution and delivery thereof.

 

10


RESOLVED: That if, in connection with the Merger, any agreements of this Corporation require consents or waivers from any party thereto, the officers of this Corporation be, and each of them hereby is, authorized and directed to take such actions and/or execute and deliver on behalf of this Corporation all such consents and waivers and any other agreements, instruments and documents, as the officer or officers taking such actions and/or executing such documents shall in his or their sole discretion approve, such approval to be evidenced conclusively by his or their taking such actions and/or execution and delivery of such documents.

RESOLVED: That effective immediately at the effective date, until otherwise ordered by the Board of Directors, the form, terms and provisions of the certificate for shares of the common stock, $1.00 par value (the “Common Stock”), of this Corporation, a specimen of which is attached hereto as Exhibit D, be, and the same hereby is, in all respects approved; and that such form of certificate be, and it hereby is, adopted as the form of certificate to represent fully paid and nonassessable shares of the Common Stock; and that until otherwise ordered by the Board of Directors, all certificates issued by this Corporation representing any shares of capital stock of this Corporation shall be signed in the name and on behalf of this Corporation by its Chairman of the Board, its President or any Vice President and by its Secretary or any Assistant Secretary or by its Treasurer or any Assistant Treasurer.

RESOLVED: That the term “proper officer” as used in these resolutions in the singular or plural means one or more of the Chairman of the Board, the President, the Treasurer, any Vice President, the Secretary or any Assistant Secretary of this Corporation.

FURTHER RESOLVED: That the proper officers of this Corporation be, and each of them hereby is, authorized and directed to do and perform or cause to be done or performed all such acts, deeds and things, including compliance with federal and state securities laws, and to make, execute and deliver, or cause to be made, executed and delivered, all such agreements, undertakings, documents, instruments or certificates (including, without limitation, stock certificates and certificates of merger in the forms required or permitted by the States of Delaware and Vermont) in the name or on behalf of this Corporation and under its corporate seal or otherwise, and to pay all such filing fees, expenses and taxes, as each such officer or officers in his or their discretion determine to be necessary or advisable to effectuate or carry out fully the purpose and intent of the foregoing resolutions (as conclusively evidenced by the taking of such actions or the execution or delivery of such agreements, undertakings, documents, instruments or certificates as the case may be, by or under the direction of any officer); and all actions heretofore taken by the directors of this Corporation in connection with the subjects of the foregoing resolutions be, and such actions hereby are, approved, ratified and confirmed in all respects as the actions and deeds of this Corporation.

 

11


CERTIFICATE OF MERGER

of

WSI OF VERMONT TRANSPORTATION INC.

with and into

WSI OF VERMONT, INC.

UNDER §251 OF THE GENERAL CORPORATION LAW

OF THE STATE OF DELAWARE

We, Philip Strauss and Robert Rivkin, being respectively President and Secretary of WSI of Vermont Transportation Inc. and we, Philip Strauss and Robert Rivkin., being respectively President and Secretary of WSI of Vermont, Inc. do hereby certify that, the Agreement of Merger (the “Merger Agreement”) has been approved, adopted, certified, executed and acknowledged by each of the constituent corporations in accordance with §251 of the General Corporation Law of the State of Delaware, and the surviving corporation shall be WSI of Vermont, Inc.

FIRST: WSI of Vermont, Inc. (the “Surviving Corporation”) is a Delaware corporation organized on December 11, 1996.

SECOND: WSI of Vermont Transportation Inc., is a Delaware corporation organized on August 22, 1997 with 10,000 authorized shares of common stock with a par value of $1.00 per share (the “Merging Corporation”), of which with WSI Vermont Holdings, Inc. owns all of the issued and outstanding capital stock of the Merging Corporation.

THIRD; Attached hereto as Exhibit A is a true and correct copy of the resolutions of the Board of Directors and the Stockholders of the Surviving Corporation which authorize the Surviving Corporation to merge itself with the Merging Corporation, which resolutions were adopted by Joint Written Consent of Directors and Stockholders, dated as of July 30, 1998 and which resolutions have not been amended or repealed and are in full force and effect as of the date hereof.

FOURTH: The Certificate of Incorporation of the Surviving Corporation shall be the Certificate of Incorporation.

FIFTH: The Merger Agreement is on file at the principal office of the Surviving Corporation, c/o Waste Systems International, Inc., Lexington Office Park, 420 Bedford Street, Lexington, Massachusetts 02173 and a copy of said Agreement is available upon request.

 

12


SIXTH: That the manner and basis of converting shares of capital stock of the Merging Corporations into shares of stock of the Surviving Corporation shall be as follows:

(a) At the time the merger becomes effective (the “Effective Time”) each share of Common Stock, $1.00 par value, of the Merging Corporation outstanding immediately prior thereto (including, without limitation, all shares of treasury stock, if any, held by the Merging Corporation) shall be changed and converted into one fully-paid and non-assessable share of Common Stock, $1.00 par value, of the Surviving Corporation respectively, by virtue of the merger and without any action on the part of the holder thereof.

(b) At the Effective Time, all of the outstanding certificates which prior to the Effective Time represented shares of the capital stock of the Merging Corporation shall be deemed for all purposes to evidence ownership of and to represent shares of capital stock of the Surviving Corporation into which the shares of the capital stock of the Merging Corporation represented by such certificates have been converted as herein provided. The registered owner on the books and records of the Surviving Corporation or its transfer agent of any such outstanding stock certificate shall, until such certificate shall have been surrendered for transfer or otherwise accounted for to the Surviving Corporation or its transfer agent, have and be entitled to exercise any voting and other rights with respect to, and to receive any dividend and other distributions upon, the shares of capital stock of the Surviving Corporation evidenced by such outstanding certificate as above provided.

(c) At the Effective Time, each share of Common Stock of the Surviving Corporation presently issued and outstanding and registered in the name of the stockholders of the Merging Corporation shall be canceled and retired and resume the status of authorized and unissued Common Stock, and no shares of Common Stock or other securities of the Surviving Corporation shall be issued in respect thereof.

IN WITNESS WHEREOF, the undersigned officers of WSI of Vermont, Inc. and the undersigned officers of WSI of Vermont Transportation Inc., have executed this Certificate of Merger on behalf of the respective corporations as of the day of July 30, 1998, and each such officer affirms, under penalties of perjury, that the facts stated herein are true.

 

ATTEST:
By:
Robert Rivkin, Secretary
WSI OF VERMONT, INC.
By:
Philip Strauss, President
By:
Robert Rivkin, Secretary
WSI OF VERMONT TRANSPORTATION INC.
By:
Philip Strauss, President

 

13


Exhibit A

Resolutions adopted as of July 30, 1998 by

the Board of Directors of WSI of Vermont, Inc.

RESOLVED: That the Agreement of Merger between the Corporation and WSI of Vermont Transportation Inc. be adopted, in such form as may be approved by the shareholders of this Corporation and that the officers of this Corporation be, and they hereby are, authorized to do all acts and deeds necessary to accomplish the intent of this Resolution.

Resolutions adopted as of July 30, 1998 by

the Sole Stockholder of WSI of Vermont, Inc.

RESOLVED: That it is advisable and in the best interests of this Corporation to merge (the “Merger”) with WSI of Vermont Transportation Inc., in accordance with the terms and subject to the conditions contained in the Merger Agreement (as defined below), with this Corporation to be the surviving corporation, and that such Merger be, and it hereby is, in all respects authorized and approved.

RESOLVED: That the form, terms and provisions of the Agreement of Merger (the “Merger Agreement”) proposed to be entered in.to between this Corporation and WSI of Vermont Transportation Inc., substantially in the form of Exhibit A attached hereto, be, and they hereby are, in all respects ratified, adopted and approved; and that the proper officers of this Corporation be, and each of them hereby is, authorized and directed to execute and deliver, in the name and on behalf of this Corporation, the Merger Agreement, with such changes therein and additions thereto as the officer or officers executing the same shall in such officer’s or officers’ sole discretion approve, such approval to be evidenced conclusively by such officer’s or officers’ execution and delivery thereof.

RESOLVED: That the form, terms and provisions of the Certificate of Merger (the “Certificate of Merger”) proposed to be entered into between this Corporation and WSI of Vermont Transportation Inc., substantially in the form of Exhibit B attached hereto, be, and they hereby are, in all respects ratified, adopted and approved; and that the proper officers of this Corporation be, and each of them hereby is, authorized and directed to execute and deliver, in the name and on behalf of this Corporation, the Certificate of Merger with such changes therein and additions thereto as the officer or officers executing the same shall in such officer’s or officers’ sole discretion approve, such approval to be evidenced conclusively by such officer’s or officers’ execution and delivery thereof.

RESOLVED: That if, in connection with the Merger, any agreements of this Corporation require consents or waivers from any party thereto, the officers of this Corporation be, and each of them hereby is, authorized and directed to take such actions and/or execute and deliver on behalf of this Corporation all such consents and waivers and any other agreements, instruments and documents, as the officer or officers taking such actions and/or executing such documents shall in his or their sole discretion approve, such approval to be evidenced conclusively by his or their taking such actions and/or execution and delivery of such documents.

 

14


RESOLVED: That effective immediately at the effective date, until otherwise ordered by the Board of Directors, the form, terms and provisions of the certificate for shares of the common stock, $1.00 par value (the “Common Stock”), of this Corporation, a specimen of which is attached hereto as Exhibit C, be, and the same hereby is, in all respects approved; and that such form of certificate be, and it hereby is, adopted as the form of certificate to represent fully paid and nonassessable shares of the Common Stock; and that until otherwise ordered by the Board of Directors, all certificates issued by this Corporation representing any shares of capital stock of this Corporation shall be signed in the name and on behalf of this Corporation by its Chairman of the Board, its President or any Vice President and by its Secretary or any Assistant Secretary or by its Treasurer or any Assistant Treasurer.

RESOLVED: That the term “proper officer” as used in these resolutions in the singular or plural means one or more of the Chairman of the Board, the President, the Treasurer, any Vice President, the Secretary or any Assistant Secretary of this Corporation.

FURTHER RESOLVED: That the proper officers of this Corporation be, and each of them hereby is, authorized and directed to do and perform or cause to be done or performed all such acts, deeds and things, including compliance with federal and state securities laws, and to make, execute and deliver, or cause to be made, executed and delivered, all such agreements, undertakings, documents, instruments or certificates (including, without limitation, stock certificates and certificates of merger in the forms required or permitted by the State of Delaware) in the name or on behalf of this Corporation and under its corporate seal or otherwise, and to pay all such filing fees, expenses and taxes, as each such officer or officers in his or their discretion determine to be necessary or advisable to effectuate or carry out fully the purpose and intent of the foregoing resolutions (as conclusively evidenced by the taking of such actions or the execution or delivery of such agreements, undertakings, documents, instruments or certificates as the case may be, by or under the direction of any officer); and all actions heretofore taken by the directors of this Corporation in connection with the subjects of the foregoing resolutions be, and such actions hereby are approved, ratified and confirmed in all respects as the actions and deeds of this Corporation.

 

15


RESIGNATION OF REGISTERED AGENT OF

WSI OF VERMONT, INC.

(A DELAWARE CORPORATION)

Pursuant to Section 136 of the General Corporation Law of Delaware, THE CORPORATION TRUST COMPANY hereby resigns as Registered Agent of WSI OF VERMONT, INC.

Written notice of resignation was given to the corporation on November 11, 2003, by mail or delivery, to the corporation at its last known address as shown on our records, said date being at least 30 days prior to the filing of this Certificate of Resignation.

 

DATED: May 10, 2004
THE CORPORATION TRUST COMPANY
BY:
KENNETH J. UVA, VICE PRESIDENT

 

16


(To be used when the Certificate of Incorporation has been forfeited for failure to maintain a registered agent)

CERTIFICATE

FOR RENEWAL AND REVIVAL OF CERTIFICATE OF INCORPORATION

WSI of Vermont, Inc., a corporation organized under the laws of Delaware, the Certificate of Incorporation of which was filed in the office of the Secretary of State on the 11th day of December, 1996 and thereafter forfeited pursuant to section 136 (b) of the General Corporation Law of Delaware, now desiring to procure a revival of its Certificate of Incorporation, hereby certified as follows:

1. The name of the corporation is WSI of Vermont, Inc. * (* If the name is not available because of a conflict, use the following: “The name borne by the corporation at the time its Certificate of Incorporation became forfeited is                     and the new name under which the corporation is to be revived is                     .”)

2. Its registered office in the State of Delaware is located at Corporation Trust Center, 1209 Orange Street, City of Wilmington, County of New Castle and the name of its registered agent at such address is THE CORPORATION TRUST COMPANY.

3. The date when revival of the Certificate of Incorporation of this corporation is to commence is the 10th * day of June, 2004, the same being prior to the date of the forfeiture of the Certificate of Incorporation. Revival of the Certificate of Incorporation is to be perpetual. (*Must be the day before the day upon which the Certificate of Incorporation became forfeited.)

4. This corporation was duly organized under the laws of Delaware and carried on the business authorized by its Certificate of Incorporation until the 11th day of June, 2004, at which time its Certificate of Incorporation became forfeited pursuant to section 136 (b) of the General Corporation Law of Delaware and this Certificate for Renewal and Revival is filed by authority of the duly elected directors of the corporation in accordance with the laws of Delaware.

IN WITNESS WHEREOF, said WSI of Vermont, Inc. in compliance with Section 312 of the General Corporation Law of Delaware has caused this Certificate to be signed by Arthur L. Streeter, its last and acting Secretary *, this 22nd day of October, 2004.

 

By   /s/ Arthur L. Streeter, Secretary*
Last and Acting (Title)

 

* Any authorized officer or the Chairman or Vice-Chairman of the Board of Directors may execute this certificate.

 

17


CERTIFICATE OF AMENDMENT

OF

CERTIFICATE OF INCORPORATION

*****

WSI of Vermont, Inc., a corporation organized and existing under and by virtue of the General Corporation Law of the State of Delaware,

DOES HEREBY CERTIFY:

FIRST: That the Board of Directors of said corporation, at a meeting duly held, by the unanimous written consent of its members, filed with the minutes of the Board:

RESOLVED, that the Certificate of Incorporation of WSI of Vermont, Inc. be amended by changing the First Article thereof so that, as amended, said Article shall be and read as follows:

“The name of the corporation (the “Corporation”) is Vermont Hauling, Inc.”

SECOND: That in lieu of a meeting and vote of stockholders, the stockholders have given unanimous written consent to said amendment in accordance with the provisions of Section 228 of the General Corporation Law of the State of Delaware.

THIRD: That the aforesaid amendment was duly adopted in accordance with the applicable provisions of Sections 242 and 228 of the General Corporation Law of the State of Delaware.

IN WITNESS WHEREOF, said WSI of Vermont, Inc. has caused this certificate to be signed by Arthur L. Streeter, its Secretary, this 16 day of March, 2005.

 

/s/ Arthur L. Streeter
By Arthur L. Streeter, Secretary
(Title)

 

18


CERTIFICATE OF CHANGE OF LOCATION OF REGISTERED OFFICE

AND OF REGISTERED AGENT

OF

VERMONT HAULING, INC.

It is hereby certified that:

1. The name of the corporation (hereinafter called the “corporation”) is:

VERMONT HAULING, INC.

2. The registered office of the corporation within the State of Delaware is hereby changed to 2711 Centerville Road, Suite 400, City of Wilmington 19808, County of New Castle.

3. The registered agent of the corporation within the State of Delaware is hereby changed to Corporation Service Company, the business office of which is identical with the registered office of the corporation as hereby changed.

4. The corporation has authorized the changes hereinbefore set forth by resolution of its Board of Directors.

 

Signed on February 4, 2010.
/s/ Scott E. Friedlander
Name:   Scott E. Friedlander
Title:   Assistant Secretary

 

19


STATE OF DELAWARE

CERTIFICATE OF CHANGE OF REGISTERED AGENT

AND/OR REGISTERED OFFICE

The corporation organized and existing under the General Corporation Law of the State of Delaware, hereby certifies as follows:

1. The name of the corporation is VERMONT HAULING, INC.

2. The Registered Office of the corporation in the State of Delaware is changed to Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle, Zip Code 19801. The name of the Registered Agent at such address upon whom process against this Corporation may be served is The Corporation Trust Company.

3. The foregoing change to the registered office/agent was adopted by a resolution of the Board of Directors of the corporation.

 

By: /s/ Jaimie Voss
Authorized Officer
Name: Jaimie Voss, Vice President
Print or Type

 

20

Exhibit 3.314

AMENDED AND RESTATED BYLAWS

OF

VERMONT HAULING, INC.

(a Delaware corporation)

ARTICLE 1

OFFICES

SECTION 1.01. Registered Office. The registered office of Vermont Hauling, Inc., a Delaware corporation (the “Corporation”), in the State of Delaware shall be located at CT Corporation System, 1209 Orange Street in the City of Wilmington, County of New Castle. The name and address of the Corporation’s registered agent at such address is CT Corporation System, 1209 Orange Street, Wilmington, DE 19801.

SECTION 1.02. Other Offices. The Corporation may also have offices at such other places both within and without the State of Delaware as the Board of Directors may from time to time determine or the business of the Corporation may require.

SECTION 1.03. Books. The books of the Corporation may be kept within or without the State of Delaware as the Board of Directors may from time to time determine or the business of the Corporation may require.

ARTICLE 2

MEETINGS OF STOCKHOLDERS

SECTION 2.01. Time and Place of Meetings. (a) All meetings of stockholders shall be held at such place, either within or without the State of Delaware, on such date and at such time as may be determined from time to time by the Board of Directors (or the Chairman, if any, in the absence of a designation by the Board of Directors).

(b) The Board of Directors, in its sole discretion, may determine that such meetings be held solely by means of remote communication. For any meeting of stockholders to be held by remote communication, the Corporation shall (i) implement reasonable measures to verify that each person deemed present and permitted to vote at the meeting by remote communication is a stockholder or proxyholder, (ii) implement reasonable measures to provide such stockholders and proxyholders a reasonable opportunity to participate in the meeting and to vote on matters submitted to the stockholders, including an opportunity to read or hear the proceedings of the meeting substantially concurrently with such proceedings, and (iii) if any stockholder or proxyholder votes or takes other action at the meeting by means of remote communication, a record of such vote or other action shall be maintained by the Corporation.

 

1


SECTION 2.02. Annual Meetings. An annual meeting of stockholders shall be held for the election of directors and for the transaction of such other business as may properly be brought before such meeting. Stockholders may, unless the Certificate of Incorporation otherwise provides, act by written consent to elect directors; provided however; that, if such consent is less than unanimous, such action by written consent may be in lieu of holding an annual meeting only if all of the directorships to which directors could be elected at an annual meeting held at the effective time of such action are vacant and are filled by such action.

SECTION 2.03. Special Meetings. Special meetings of stockholders for any proper purpose or purposes may be called at any time by the Board of Directors or the Chairman of the Board of Directors, if any, and shall be called by the Secretary of the Corporation whenever the stockholders of record owning a majority of the then issued and outstanding capital stock of the Corporation entitled to vote on matters to be submitted to stockholders of the Corporation shall request therefor (either by written instrument signed by a majority, by resolution adopted by a vote of the majority or by a ballot submitted by electronic transmission, provided that any such electronic transmission shall set forth or be submitted with information from which it can be determined that the electronic transmission was authorized by the stockholder or proxyholder). Any such written request shall state a proper purpose or purposes of the meeting and shall be delivered to the Chief Executive Officer, President or Secretary of the Corporation.

SECTION 2.04. Notice of Meetings and Adjourned Meetings; Waivers of Notice. (a) Whenever stockholders are required or permitted to take any action at a meeting, a notice of the meeting of stockholders shall be given which shall state the hour, means of remote communication, if any, date and place, if any, thereof, and, in the case of a special meeting, the purpose or purposes for which the meeting is called shall, and in the case of an annual meeting may, also be stated in such notice. Business transacted at any special meeting of stockholders shall be limited to the purposes stated in the notice. Unless otherwise provided by law, such notice shall be delivered, pursuant to Section 8.05, not less than ten (10) nor more than sixty (60) days before the date of the meeting, to each stockholder of record entitled to vote at such meeting. Unless these bylaws otherwise require, when a meeting is adjourned to another time or place (whether or not a quorum is present), notice need not be given of the adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken. At the adjourned meeting, the Corporation may transact any business which might have been transacted at the original meeting. If the adjournment is for more than 30 days, or after the adjournment a new record date is fixed for the adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting.

(b) A waiver of any such notice may be given pursuant to Section 8.06.

SECTION 2.05. Quorum. Unless otherwise provided under the Certificate of Incorporation or these bylaws and subject to the laws of the state of Delaware (“Delaware Law”), the presence, in person, by proxy, or by remote communication, of the holders of record of a majority of the then issued and outstanding capital stock of the Corporation entitled to vote at a meeting of stockholders shall be necessary and sufficient to constitute a quorum for the transaction of business. If, however, such quorum shall not be present or represented at any meeting of the stockholders, any officer entitled to preside at or act as secretary of a meeting of stockholders shall adjourn the meeting, without notice other than announcement at the meeting, until a quorum shall be present or represented. At such adjourned meeting at which a quorum shall be present or represented any business may be transacted which might have been transacted at the meeting as originally notified.

 

2


SECTION 2.06. Voting and Proxies. (a) Unless otherwise provided in the Certificate of Incorporation and subject to Delaware Law, the holders of Common Stock of the Corporation shall be entitled to one vote for each then issued and outstanding share of Common Stock held by such stockholder. Any share of Preferred Stock of the Corporation, unless otherwise provided for in its certificate of designation, and any share of capital stock of the Corporation held by the Corporation shall have no voting rights. Unless otherwise provided in Delaware Law, the Certificate of Incorporation or these bylaws, the affirmative vote of a majority of the shares of Common Stock of the Corporation present, in person, by means of remote communication, or by written proxy, at a meeting of stockholders and entitled to vote on the subject matter shall be the act of the stockholders.

(b) Any stockholder entitled to vote at a meeting of stockholders or to express consent or dissent to a corporate action in writing without a meeting may authorize another person or persons to act for him by written proxy, provided that the instrument authorizing such proxy to act shall have been executed in writing (which shall include faxing, telegraphing or cabling) or by electronic transmission by the stockholder himself or by such stockholder’s duly authorized attorney and no such proxy shall be voted or acted upon after three (3) years from its date of authorization, unless the proxy provides for a longer period.

SECTION 2.07. Action by Consent. (a) Unless otherwise provided in the Certificate of Incorporation, any action required to be taken at any annual or special meeting of stockholders, or any action which may be taken at any annual or special meeting of stockholders, may be taken without a meeting, without prior notice and without a vote, if a consent or consents in writing, setting forth the action so taken, shall be signed by the holders of outstanding capital stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted and shall be delivered to the Corporation by delivery to its registered office in Delaware, its principal place of business, or an officer or agent of the Corporation having custody of the book in which proceedings of meetings of stockholders are recorded. Delivery made to the Corporation’s registered office shall be by hand or by certified or registered mail, return receipt requested. Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing and who, if the action had been taken at a meeting, would have been entitled to notice of the meeting if the record date for such meeting had been the date that written consents signed by a sufficient number of stockholders to take the action were delivered to the Corporation as provided in Section 2.07(b).

(b) Every written consent shall bear the date of signature of each stockholder who signs the consent, and no written consent shall be effective to take the corporate action referred to therein unless, within sixty (60) days of the earliest dated consent delivered in the manner required by this Section and Delaware Law to the Corporation, written consents signed by a sufficient number of holders to take action are delivered to the Corporation by delivery to its registered office in Delaware, its principal place of business, or an officer or agent of the Corporation having custody of the book in which proceedings of meetings of stockholders are recorded. Delivery made to the Corporation’s registered office shall be by hand or by certified or registered mail, return receipt requested.

 

3


(c) A telegram, cablegram or other electronic transmission consenting to an action to be taken and transmitted by a stockholder or proxyholder, or by a person or persons authorized to act for a stockholder or proxyholder, shall be deemed to be written, signed and dated for the purposes of this Section 2.07, provided that any such telegram, cablegram or other electronic transmission sets forth or is delivered with information from which the Corporation can determine (i) that the telegram, cablegram or other electronic transmission was transmitted by the stockholder or proxyholder or by a person or persons authorized to act for the stockholder or proxyholder, and (ii) the date on which such stockholder or proxyholder or authorized person or persons transmitted such telegram, cablegram or electronic transmission. The date on which such telegram, cablegram or electronic transmission is transmitted shall be deemed to be the date on which such consent was signed. No consent given by telegram, cablegram or other electronic transmission shall be deemed to have been delivered until such consent is reproduced in paper form and until such paper form shall be delivered to the Corporation by delivery to its registered office, its principal place of business or an officer or agent of the Corporation having custody of the book in which proceedings of meetings of stockholders are recorded. Delivery made to the Corporation’s registered office for written consents shall be made by hand or by certified or registered mail, return receipt requested. Notwithstanding the foregoing limitations on delivery, consents given by telegram, cablegram or other electronic transmission may be otherwise delivered to the principal place of business of the Corporation or to an office or agent of the Corporation having custody of the book in which proceedings of meetings of stockholders are recorded if, to the extent and in the manner provided by resolution of the Board of Directors.

(d) Any copy, facsimile or other reliable reproduction of a consent in writing may be substituted or used in lieu of the original writing for any and all purposes for which the original writing could be used, provided that such copy, facsimile or other reproduction shall be a complete reproduction of the entire original writing.

SECTION 2.08. Organization. At each meeting of stockholders, the Chairman of the Board of Directors, if one shall have been elected, or in his absence or if one shall not have been elected, the director designated by the vote of the majority of the shareholders present at such meeting, shall act as chairman of the meeting. The Secretary of the Corporation (or in his absence or inability to act, the person whom the chairman of the meeting shall appoint secretary of the meeting) shall act as secretary of the meeting and keep the minutes thereof.

SECTION 2.09. Order of Business. The order of business at all meetings of stockholders shall be as determined by the chairman of the meeting,

SECTION 2.10. Inspectors of Election. (a) The Board of Directors, in advance of any meeting of the stockholders, may appoint one or more inspectors to act at the meeting or any adjournment thereof. If any of the inspectors so appointed shall fail to appear or act or if inspectors shall not have been so appointed, the person presiding at a meeting of the stockholders may, and on the request of any stockholder entitled to vote thereat shall, appoint one or more inspectors. Each inspector, before entering upon the discharge of his or her duties, shall take and sign an oath faithfully to execute the duties of inspector at such meeting with strict impartiality and according to the best of his or her ability.

 

4


(b) The inspectors, if so appointed, shall determine the number of shares of capital stock outstanding and the voting power of each, the shares represented at the meeting, the existence of a quorum, and the validity and effect of proxies, and shall receive votes, ballots or consents, hear and determine all challenges and questions arising in connection with the right to vote, count and tabulate all votes, ballots or consents, determine the result, and do such acts as are proper to conduct the election or vote with fairness to all stockholders. On request of the person presiding at the meeting or any stockholder entitled to vote thereat, the inspectors shall make a report in writing of any challenge, question or matter determined by them and execute a certificate of any fact found by them. No director or candidate for office shall act as an inspector of an election of directors.

SECTION 2.11. Lists of Stockholders. The officer who has charge of the stock ledger of the Corporation shall prepare and make, at least ten (10) days before every meeting of the stockholders, a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, showing the address of each stockholder and the number and class of shares held by each. Nothing contained in this Section 2.11 shall require the Corporation to include electronic mail addresses or other electronic contact information on such list. Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting for a period of at least ten (10) days prior to the meeting: (i) on a reasonably accessible electronic network, provided that the information required to gain access to such list is provided with the notice of the meeting, or (ii) during ordinary business hours, at the principal place of business of the Corporation. In the event that the Corporation determines to make the list available on an electronic network, the Corporation may take reasonable steps to ensure that such information is available only to stockholders of the Corporation. If the meeting is to be held at a place, then the list shall be produced and kept at the time and place of the meeting during the whole time thereof, and may be inspected by any stockholder who is present. If the meeting is to be held solely by means of remote communication, then the list shall also be open to the examination of any stockholder during the whole time of the meeting on a reasonably accessible electronic network, and the information required to access such list shall be provided with the notice of the meeting.

ARTICLE 3 DIRECTORS

SECTION 3.01. General Powers. Except as otherwise provided in Delaware Law or the Certificate of Incorporation, the business and affairs of the Corporation shall be managed by or under the direction of the Board of Directors.

SECTION 3.02. Number, Election and Term of Office. (a) The number of directors which shall constitute the whole Board shall be fixed from time to time by resolution of the Board of Directors and shall consist of one (1) or more members, each of whom shall be a natural person but not more than twelve (12). The directors shall be elected at the annual meeting of the stockholders, and each director so elected shall hold office until his successor is elected and qualified or until his earlier death, resignation or removal. Directors need not be stockholders. The initial Board of Directors shall consist of two (2) directors until changed as herein provided.

 

5


(b) All elections of directors shall be held by written ballot, except as provided in the Certificate of Incorporation, or Section 2.02 and Section 3.12 herein; if authorized by the Board of Directors, such requirement of a written ballot shall be satisfied by a ballot submitted by electronic transmission, provided that any such electronic transmission must either set forth or be submitted with information from which it can be determined that the electronic transmission was authorized by the stockholder or proxy holder.

SECTION 3.03. Quorum and Manner of Acting. Unless the Certificate of Incorporation or these bylaws require a greater number, a majority of the total number of directors shall constitute a quorum for the transaction of business, and the affirmative vote of a majority of the directors deemed to be present at a meeting at which a quorum is present shall be the act of the Board of Directors. When a meeting is adjourned to another time or place, if any (whether or not a quorum is present), notice need not be given of the adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken. At the adjourned meeting, the Board of Directors may transact any business which might have been transacted at the original meeting. If a quorum shall not be present at any meeting of the Board of Directors the directors present thereat shall adjourn the meeting, from time to time, without notice other than announcement at the meeting, until a quorum shall be present.

SECTION 3.04. Time and Place of Meetings. The Board of Directors shall hold its meetings at such place, either within or without the State of Delaware, or by remote communication, and at such time as may be determined from time to time by the Board of Directors (or the Chairman, if any, in the absence of a determination by the Board of Directors).

SECTION 3.05. Annual Meeting. The Board of Directors shall meet for the purpose of organization, the election of officers and the transaction of other business, as soon as practicable after each annual meeting of stockholders, on the same day and at the same place where such annual meeting shall be held. Notice of such meeting need not be given. In the event such annual meeting is not so held, the annual meeting of the Board of Directors may be held at such place either within or without the State of Delaware, or by remote communication, on such date and at such time as shall be specified in a notice thereof given as hereinafter provided in Section 3.07 herein or in a waiver of notice thereof signed by any director who chooses to waive the requirement of notice.

SECTION 3.06. Regular Meetings. After the place and time of regular meetings of the Board of Directors shall have been determined and notice thereof shall have been once given to each member of the Board of Directors, regular meetings may be held without further notice being given. Regular meetings shall be held at least quarterly for each calendar year.

SECTION 3.07. Special Meetings. Special meetings of the Board of Directors may be called by the Chairman of the Board, if any, or the Chief Executive Officer and shall be called by the Chairman of the Board, Chief Executive Officer, President or Secretary on the written request of a majority of the directors. Notice of special meetings of the Board of Directors shall be given to each director at least one (1) day before the date of the meeting in such manner as is determined by the Board of Directors. A written waiver of any such notice, signed by the director entitled hereto, whether before or after the time stated therein, shall be deemed equivalent to notice. Attendance of a director at a meeting shall constitute a waiver of notice of such meeting, except when the director attends the meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened.

 

6


SECTION 3.08. Committees. The Board of Directors may, by resolution passed by a majority of the whole Board, designate one or more committees, each committee to consist of one or more of the directors of the Corporation. The Board of Directors shall establish and maintain a compensation committee, a budget committee and an audit committee. The Board of Directors may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee. In the absence or disqualification of a member of a committee, the member or members present at any meeting and not disqualified from voting, whether or not such member or members constitute a quorum, may unanimously appoint another member of the Board of Directors to act at the meeting in the place of any such absent or disqualified member. Any such committee, to the extent provided in the resolution of the Board of Directors, shall have and may exercise all the powers and authority of the Board of Directors in the management of the business and affairs of the Corporation, and may authorize the seal of the Corporation, if any, to be affixed to all papers which may require it; but no such committee shall have the power or authority in reference to the following matters: (i) approving or adopting, or recommending to the stockholders, any action or matter expressly required by Delaware Law to be submitted to the stockholders for approval, (ii) adopting, amending or repealing any bylaw of the Corporation, (iii) amending the Certificate of Incorporation, (iv) adopting an agreement of merger or consolidation, (v) recommending to the stockholders the sale, lease or exchange of all or substantially all of the Corporation’s property and assets, or (vi) recommending to the stockholders a dissolution of the Corporation or a revocation of a dissolution and unless the resolution of the Board of Directors or the Certificate of Incorporation expressly so provide, no such committee shall have the power or authority to declare a dividend or to authorize the issuance of stock. Each committee shall keep regular minutes of its meetings and report the same to the Board of Directors when required.

SECTION 3.09. Action by Consent. Unless otherwise restricted by the Certificate of Incorporation or these bylaws, any action required or permitted to be taken at any meeting of the Board of Directors or of any committee thereof may be taken without a meeting, if all members of the Board or committee, as the case may be, consent thereto in writing or by electronic transmission, and the writing or writings or electronic transmission or transmissions are filed with the minutes of the proceedings of the Board, or committee. Such filings shall be in paper form if the minutes are maintained in paper form and shall be in electronic form if the minutes are maintained in electronic form.

SECTION 3.10. Telephonic or Electronic Meetings. Unless otherwise restricted by the Certificate of Incorporation or these bylaws, members of the Board of Directors, or any committee designated by the Board of Directors, may participate in a meeting of the Board of Directors, or such committee, as the case may be, by means of conference telephone, remote communication, or similar communications equipment by means of which all persons participating in the meeting can hear, speak, and/or communicate with each other, and such participation in a meeting shall constitute presence in person at the meeting.

 

7


SECTION 3.11. Resignation. Any director may resign at any time by giving written notice to the Board of Directors or to the Secretary of the Corporation, The resignation of any director shall take effect upon receipt of notice thereof or at such later time as shall be specified in such notice; and unless otherwise specified therein, the acceptance of such resignation shall not be necessary to make it effective.

SECTION 3.12. Vacancies. Unless otherwise provided in the Certificate of Incorporation, vacancies and newly created directorships resulting from any increase in the authorized number of directors to be elected by all the stockholders having the right to vote as a single class may be filled by a majority of the directors then in office, although less than a quorum, or by a sole remaining director. Whenever the holders of any class or classes of stock or series thereof are entitled to elect one or more directors by the Certificate of Incorporation, vacancies and newly created directorships of such class or classes or series may be filled by a majority of directors elected by such class or classes or series thereof then in office, or by a sole remaining director so elected. Each director so chosen shall hold office until his successor is elected and qualified, or until his earlier death, resignation or removal. If there are no directors in office, then an election of directors may be held in accordance with Delaware Law. Unless otherwise provided in the Certificate of Incorporation, when one or more directors shall resign from the Board of Directors, effective at a future date, a majority of the directors then in office shall have the power to fill such vacancy or vacancies, the vote thereon to take effect when such resignation or resignations shall become effective, and each director so chosen shall hold office as provided in the filling of other vacancies.

SECTION 3.13. Removal. Any director or the entire Board of Directors may be removed, with or without cause, at any time by the affirmative vote of the holders of a majority of the outstanding capital stock of the Corporation entitled to vote and the vacancies thus created may be filled in accordance with Section 3.12 herein.

SECTION 3.14. Compensation. Unless otherwise restricted by the Certificate of Incorporation or these bylaws, the Board of Directors shall have authority to fix the compensation of directors, including fees and reimbursement of expenses.

ARTICLE 4 OFFICERS

SECTION 4.01. Principal Officers. The principal officers of the Corporation shall be a Chief Executive Officer, President, Treasurer, one or more Vice Presidents and a Secretary who shall have the duty, among other things, to record the proceedings of the meetings of stockholders and directors in a book kept for that purpose. The Corporation may also have such other principal officers, including one or more Controllers, as the Board of Directors may in its discretion appoint. One person may hold the offices and perform the duties of any two or more of said offices.

SECTION 4.02. Election, Term of Office and Remuneration. The principal officers of the Corporation shall be elected annually by the Board of Directors at a meeting following the annual meeting of the stockholders of the Corporation. Each such officer shall hold office until his successor is elected and qualified, or until his earlier death, resignation or removal. The remuneration of all officers of the Corporation shall be fixed by the Board of Directors. Any vacancy in any office shall be filled in such manner as the Board of Directors shall determine.

 

8


SECTION 4.03. Subordinate Officers. In addition to the principal officers enumerated in Section 4.01 herein, the Corporation may have one or more Assistant Treasurers, Assistant Secretaries and Assistant Controllers and such other subordinate officers, agents and employees as the Board of Directors may deem necessary, each of whom shall hold office for such period as the Board of Directors may from time to time determine. The Board of Directors may delegate to any principal officer the power to appoint and to remove any such subordinate officers, agents or employees.

SECTION 4.04. Removal. Except as otherwise permitted with respect to subordinate officers, any officer may be removed, with or without cause, at any time, by resolution adopted by the Board of Directors.

SECTION 4.05. Resignations. Any officer may resign at any time by giving written notice to the Board of Directors (or to a principal officer if the Board of Directors has delegated to such principal officer the power to appoint and to remove such officer). The resignation of any officer shall take effect upon receipt of notice thereof or at such later time as shall be specified in such notice; and unless otherwise specified therein, the acceptance of such resignation shall not be necessary to make it effective.

SECTION 4.06. Powers and Duties. (a) The Chief Executive Officer shall have general charge of the business affairs of the Corporation. He or she may employ and discharge employees and agents of the Corporation, except such as shall be appointed by the Board of Directors, and he or she may delegate these powers. The Chief Executive Officer may vote the stock or other securities of any domestic or foreign corporation of any type or kind which may at any time be owned by the Corporation, may execute any stockholders’ or other consents with respect to any entity owned by the Corporation and may in his or her discretion delegate such powers by executing proxies, or otherwise, on behalf of the Corporation. The Board of Directors by resolution from time to time may confer like powers upon any other person or persons.

(b) The President of the Corporation shall report to the Chief Executive Officer and shall have such powers and perform such duties as the Board of Directors or the Chief Executive Officer may from time to time prescribe. Notwithstanding the foregoing, in the absence of a resolution by the Board of Directors, the President shall not have the power to vote the stock or other securities of any domestic or foreign corporation of any type or kind which may at any time be owned by the Corporation or execute any stockholders’ or other consents with respect to any entity owned by the Corporation.

(c) All other officers of the Corporation shall have such powers and perform such duties incident to each of their respective offices and such other duties as may from time to time be conferred upon or assigned to them by the Board of Directors.

 

9


ARTICLE 5

EXECUTION OF INSTRUMENTS AND DEPOSIT OF CORPORATE FUNDS

SECTION 5.01. Execution of Instruments Generally. The Board of Directors may authorize any officer or officers, or agent or agents, to enter into any contract or execute and deliver any instrument in the name and on behalf of the Corporation, and such authorization may be general or confined to specific instances.

SECTION 5.02. Borrowing. No loans or advance shall be obtained or contracted for, by or on behalf of the Corporation and no negotiable paper shall be issued in its name, unless and except as authorized by the Board of Directors. Such authorization may be general or confined to specific instances. Any officer or agent of the Corporation thereunto so authorized may obtain loans and advances for the Corporation, and for such loans and advances may make, execute and deliver promissory notes, bonds, or other evidences of indebtedness of the Corporation. Any officer or agent of the Corporation thereunto so authorized may pledge, hypothecate or transfer as security for the payment of any and all loans, advances, indebtedness and liabilities of the Corporation, any and all stocks, bonds, other securities and other personal property at any time held by the Corporation, and to that end may endorse, assign and deliver the same and do every act and thing necessary or proper in connection therewith.

SECTION 5.03. Deposits. All funds of the Corporation not otherwise employed shall be deposited from time to time to its credit in such banks or trust companies or with such bankers or other depositories as the Board of Directors may select, or as may be selected by any officer or officers or agent or agents authorized so to do by the Board of Directors. Endorsements for deposit to the credit of the Corporation in any of its duly authorized depositories shall be made in such manner as the Board of Directors from time to time may determine.

SECTION 5.04. Checks, Drafts, etc. All checks, drafts or other orders for the payment of money, and all notes or other evidences of indebtedness issued in the name of the Corporation, shall be signed by such officer or officers or agent or agents of the Corporation, and in such manner, as from time to time shall be determined by the Board of Directors.

SECTION 5.05. Proxies. Proxies to vote with respect to shares of stock of other corporations owned by or standing in the name of the Corporation may be executed and delivered from time to time on behalf of the Corporation by the Chief Executive Officer or by any other person or persons thereunto authorized by the Board of Directors.

SECTION 5.06. Other Contracts and Instruments. All other contracts and instruments binding the Corporation shall be executed in the name and on the behalf of the Corporation by those officers, employees or agents of the Corporation as may be authorized by the Board of Directors. That authorization may be general or confirmed to specific instances.

 

10


ARTICLE 6

CERTIFICATES OF STOCK

SECTION 6.01. Form and Execution of Certificates. The interest of each stockholder of the Corporation shall be evidenced by a certificate or certificates for shares of stock in such form as the Board of Directors may from time to time prescribe. The certificates of stock of each class shall be consecutively numbered and signed by the President of the Corporation and by the Treasurer or an Assistant Treasurer or the Secretary or an Assistant Secretary thereof. Any or all of the signatures on the certificate may be a facsimile, The Board of Directors shall have the power to appoint one or more transfer agents and/or registrars for the transfer or registration of certificates of stock of any class, and may require stock certificates to be countersigned or registered by one or more of such transfer agents and/or registrars.

SECTION 6.02. Transfer of Shares. The shares of the stock of the Corporation shall be transferable on the books of the Corporation by the holder thereof in person or by his or her attorney lawfully constituted, upon surrender for cancellation of certificates for the same number of shares, with an assignment and power of transfer endorsed thereon or attached thereto, duly executed, with such proof or guaranty of the authenticity of the signature as the Corporation or its agents may reasonably require. A record shall be made of each transfer. Whenever any transfer of shares shall be made for collateral security, and not absolutely, it shall be so expressed in the entry of the transfer if, when the certificates are presented, both the transferor and transferee request the Corporation to do so. The Board of Directors shall have the power and authority to make such rules and regulations as it may deem necessary or proper concerning the issue, transfer and registration of certificates for shares of stock of the Corporation.

SECTION 6.03. Closing of Transfer Books. The stock transfer books of the Corporation may, if deemed appropriate by the Board of Directors, be closed for such length of time not exceeding fifty (50) days as the Board may determine, preceding the date of any meeting of stockholders or the date for the payment of any dividend or the date for the allotment of rights or the date when the issuance, change, conversion or exchange of capital stock shall go into effect, during which time no transfer of stock on the books of the Corporation may be made.

SECTION 6.04. Fixing the Record Date. (a) In order that the Corporation may determine the stockholders entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted by the Board of Directors, and which record date shall not be more than sixty (60) nor less than ten (10) days before the date of such meeting. If no record date is fixed by the Board of Directors, the record date for determining stockholders entitled to notice of or to vote at a meeting of stockholders shall be at the close of business on the day next preceding the day on which notice is given, or, if notice is waived, at the close of business on the day next preceding the day on which the meeting is held. A determination of stockholders of record entitled to notice of or to vote at a meeting of stockholders shall apply to any adjournment of the meeting, provided that the Board of Directors may fix a new record date for the adjourned meeting.

 

11


(b) In order that the Corporation may determine the stockholders entitled to consent to corporate action in writing without a meeting, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted by the Board of Directors, and which date shall not be more than ten (10) days after the date upon which the resolution fixing the record date is adopted by the Board of Directors. If no record date has been fixed by the Board of Directors, the record date for determining stockholders entitled to consent to corporate action in writing without a meeting, when no prior action by the Board of Directors is required by Delaware Law, shall be the first date on which a signed written consent setting forth the action taken or proposed to be taken is delivered to the Corporation by delivery to its registered office in Delaware, its principal place of business, or an officer or agent of the Corporation having custody of the book in which proceedings of meetings of stockholders are recorded. Delivery made to the Corporation’s registered office shall be by hand or by certified or registered mail, return receipt requested. If no record date has been fixed by the Board of Directors and prior action by the Board of Directors is required by Delaware Law, the record date for determining stockholders entitled to consent to corporate action in writing without a meeting shall be at the close of business on the day on which the Board of Directors adopts the resolution taking such prior action.

(c) In order that the Corporation may determine the stockholders entitled to receive payment of any dividend or other distribution or allotment of any rights or the stockholders entitled to exercise any rights in respect of any change, conversion or exchange of stock, or for the purpose of any other lawful action, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted, and which record date shall be not more than sixty (60) days prior to such action. If no record date is fixed, the record date for determining stockholders for any such purpose shall be at the close of business on the day on which the Board of Directors adopts the resolution relating thereto.

SECTION 6.05. Lost or Destroyed Certificates. A new certificate of stock may be issued in the place of any certificate previously issued by the Corporation, alleged to have been lost, stolen, destroyed or mutilated, and the Board of Directors may, in its discretion, require the owner of such lost, stolen, destroyed or mutilated certificate, or his or her legal representative, to give the Corporation a bond, in such sum as the Board of Directors may direct, in order to indemnify the Corporation against any claims that may be made against it in connection therewith.

ARTICLE 7

INDEMNIFICATION

SECTION 7.01 Indemnification. (a) A director of the Corporation shall not be liable to the Corporation or its stockholders for monetary damages for breach of fiduciary duty as a director to the fullest extent permitted by Delaware Law. The foregoing shall not eliminate or limit any liability that may exist with respect to (i) a breach of the director’s duty of loyalty to the Corporation or its stockholders, (ii) acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) liability under Section 174 of Delaware Law, or (iv) a transaction from which the director derived an improper personal benefit.

 

12


(b) (1) Each person (and the heirs, executors or administrators of such person) who was or is a party or is threatened to be made a party to, or is involved in any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative, by reason of the fact that such person is or was a director or officer of the Corporation or is or was serving at the request of the Corporation as a director or officer of another corporation, partnership, joint venture, trust or other enterprise, shall be indemnified and held harmless by the Corporation to the fullest extent permitted by Delaware Law. The right to indemnification conferred in this Article 7 shall also include the right to be paid by the Corporation the expenses incurred in connection with any such proceeding in advance of its final disposition to the fullest extent authorized by Delaware Law. The right to indemnification conferred in this Article 7 shall be a contract right.

(2) The Corporation may, by action of its Board of Directors, provide indemnification to such of the employees and agents of the Corporation to such extent and to such effect as the Board of Directors shall determine to be appropriate and authorized by Delaware Law.

(c) The Corporation shall have power to purchase and maintain insurance on behalf of any person who is or was a director, officer, employee or agent of the Corporation, or is or was serving at the request of the Corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise against any expense, liability or loss incurred by such person in any such capacity or arising out of his status as such, whether or not the Corporation would have the power to indemnify him against such liability under Delaware Law.

(d) The rights and authority conferred in this Article 7 shall not be exclusive of any other right which any person may otherwise have or hereafter acquire.

(e) Neither the amendment nor repeal of this Article 7 nor the adoption of any provision of these By-Laws or the Certificate of Incorporation of the Corporation, nor, to the fullest extent permitted by Delaware Law, any modification of law, shall eliminate or reduce the effect of this Article 7 in respect of any acts or omissions occurring prior to such amendment, repeal, adoption or modification.

ARTICLE 8

GENERAL PROVISIONS

SECTION 8.01. Dividends. Subject to limitations contained in Delaware Law and the Certificate of Incorporation, the Board of Directors may declare and pay dividends upon the shares of capital stock of the Corporation, which dividends may be paid either in cash, in property or in shares of the capital stock of the Corporation.

SECTION 8.02. Year. The fiscal year of the Corporation shall commence on January 1 and end on December 31 of each year.

SECTION 8.03. Corporate Seal. The corporate seal, if any, shall have inscribed thereon the name of the Corporation, the year of its organization and the words “Corporate Seal, Delaware”. The seal may be used by causing it or a facsimile thereof to be impressed, affixed or otherwise reproduced.

 

13


SECTION 8.04. Amendments. These bylaws or any of them, may be altered, amended or repealed, or new bylaws may be made, by the stockholders entitled to vote thereon at any annual or special meeting thereof or by the Board of Directors.

SECTION 8.05. Notice. (a) Except as otherwise provided for herein, whenever notice is required to be given by law, the Certificate of Incorporation or these bylaws, such notice may be mailed or given by a form of electronic transmission consented to by the person to whom the notice is given. Any such consent shall be revocable by such person by written notice to the Corporation. Any such consent shall be deemed revoked if (a) the Corporation is unable to deliver by electronic transmission two consecutive notices in accordance with such consent and (b) such inability becomes known to the secretary or an assistant secretary of the Corporation or to the transfer agent or other person responsible for the giving of notice; provided, however, the inadvertent failure to treat such inability as a revocation shall not invalidate any meeting or other action.

(b) Except as otherwise provided for herein, notice given pursuant to these bylaws shall be deemed given: (i) if mailed, when deposited in the United States mail, postage pre-paid, addressed to the person entitled to such notice at his or her address as it appears on the books and records of the Corporation, (ii) if by facsimile telecommunication, when directed to a number at which such person has consented to receive notice; (iii) if by electronic mail, when directed to an electronic mail address at which such person has consented to receive notice; (iv) if by a posting on an electronic network together with separate notice to such person of such specific posting, upon the later of (A) such posting and (B) the giving of such separate notice; and (v) if by any other form of electronic transmission, when directed to such person. An affidavit of the Secretary or an Assistant Secretary or of the transfer agent or other agent of the Corporation that the notice has been given by a form of electronic transmission shall, in the absence of fraud, be prima facie evidence of the facts stated herein.

(c) For purposes of these bylaws, “electronic transmission” means any form of communication, not directly involving the physical transmission of paper, that creates a record that may be retained, retrieved, and reviewed by a recipient thereof, and that may be directly reproduced in paper form by such a recipient through an automated process.

SECTION 8.06. Waiver of Notice. Except as otherwise provided for herein, whenever notice is required to be given by law, the Certificate of Incorporation or these bylaws, a waiver thereof submitted by electronic transmission or in writing signed by the person entitled to notice, whether before or after the time stated therein, shall be deemed equivalent to notice. Attendance of an individual at a meeting, in person, by written proxy, or by means of remote communication, shall constitute a waiver of notice of such meeting, except when the person attends a meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened, and the execution by a person of a consent in writing or by electronic transmission in lieu of meeting shall constitute a waiver of notice of the action taken by such consent. Neither the business to be transacted at, nor the purpose of, any meeting of the stockholders, directors, or members of a committee of the Board of Directors need be specified in any such waiver or notice.

 

14

Exhibit 3.315

Delaware PAGE 1

The First State

I, JEFFREY W. BULLOCK, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED ARE TRUE AND CORRECT COPIES OF ALL DOCUMENTS ON FILE OF “WAITSFIELD TRANSFER STATION, INC.” AS RECEIVED AND FILED IN THIS OFFICE.

THE FOLLOWING DOCUMENTS HAVE BEEN CERTIFIED:

CERTIFICATE OF INCORPORATION, FILED THE THIRTY-FIRST DAY OF OCTOBER, A.D. 1995, AT 2 O’CLOCK P.M.

CERTIFICATE OF AMENDMENT, CHANGING ITS NAME FROM “WAITSFIELD TRANSFER STATION, INC. “ TO “WSI WAITSFIELD TRANSFER STATION, INC.”, FILED THE THIRTIETH DAY OF DECEMBER, A.D. 1997, AT 6 O’CLOCK P.M.

AND I DO HEREBY FURTHER CERTIFY THAT THE EFFECTIVE DATE OF THE AFORESAID CERTIFICATE OF AMENDMENT IS THE THIRTY-FIRST DAY OF DECEMBER, A.D. 1997.

CERTIFICATE OF AMENDMENT, CHANGING ITS NAME FROM “WSI WAITSFIELD TRANSFER STATION, INC. “ TO “WAITSFIELD TRANSFER STATION, INC. “, FILED THE SIXTEENTH DAY OF MARCH, A.D. 2005, AT 6:26 O’CLOCK P.M.

CERTIFICATE OF CHANGE OF REGISTERED AGENT, FILED THE SIXTEENTH DAY OF FEBRUARY, A.D. 2010, AT 3:39 O’CLOCK P.M.

2555941 8100H

121188415

You may verify this certificate online

at corp.delaware.gov/authver.shtml

Jeffrey W. Bullock, Secretary of State

AUTHENTICATION: 9957643

DATE: 11-01-12

 

1


Delaware PAGE 2

The First State

CERTIFICATE OF CHANGE OF REGISTERED AGENT, FILED THE

TWENTY-FOURTH DAY OF OCTOBER, A.D. 2012, AT 6:37 O’CLOCK P.M.

AND I DO HEREBY FURTHER CERTIFY THAT THE AFORESAID

CERTIFICATES ARE THE ONLY CERTIFICATES ON RECORD OF THE

AFORESAID CORPORATION, “WAITSFIELD TRANSFER STATION, INC. “.

2555941 8100H

121188415

You may verify this certificate online

at corp.delaware.gov/authver.shtml

Jeffrey W. Bullock, Secretary of State

AUTHENTICATION: 9957643

DATE: 11-01-12

 

2


CERTIFICATE OF INCORPORATION

OF

WAITSFIELD TRANSFER STATION, INC.

FIRST: The name of the corporation (the “Corporation”) is Waitsfield Transfer Station, Inc.

SECOND: The address of the registered office of the Corporation in the State of Delaware is 1209 Orange Street, Wilmington, Delaware, County of New Castle, and the name of its registered agent at such address is The Corporation Trust Company, Inc.

THIRD: The purpose for which the Corporation is organized is to engage in any lawful act or activity for which corporations may be organized under the General Corporation Law of Delaware.

FOURTH: The total number of shares of capital stock that the Corporation has the authority to issue is 1,000 shares of common stock, each of which shall have par value of $.01.

FIFTH: In furtherance of and not in limitation of powers conferred by statute, it is further provided that:

(a) Subject to the limitations and exceptions, if any, contained in the by-laws of the Corporation, such by-laws may be adopted, amended or repealed by the Board of Directors of the Corporation;

(b) Elections of directors need not be made by written ballot unless, and only to the extent, otherwise provided in the by-laws;

(c) Subject to any applicable requirements of law, the books of the Corporation may be kept outside the State of Delaware at such location as may be designated by the Board of Directors or in the by-laws of the Corporation; and

(d) Except as provided to the contrary in the provisions establishing a class of stock, the number of authorized shares of such class may be increased or decreased (but not below the number of shares thereof then outstanding) by the affirmative vote of a majority of the stock of the Corporation entitled to vote.

SIXTH: The Corporation shall indemnify each person who at any time is, or shall have been, a director or officer of the Corporation and was, or is, a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative, by reason of the fact that he is or was a director or officer of the Corporation, or is or was serving at the request of the Corporation as a director, officer, employee, or agent of another corporation, partnership, joint venture, trust or other enterprise, against expenses (including attorneys’ fees), judgments, fines and amounts paid in settlement incurred in connection with any such action, suit or proceeding, to the maximum extent

 

3


permitted by the General Corporation Law of Delaware, as the same exists or may hereafter be amended. The foregoing right of indemnification shall in no way be exclusive of any other rights of indemnification to which any such director or officer may be entitled, under any by-law, agreement, vote of directors or stockholders or otherwise. No amendment to or repeal of the provisions of this Article SIXTH shall deprive a director or officer of the benefit hereof with respect to any act or failure to act occurring prior to such amendment or repeal.

SEVENTH: No director of the Corporation shall be personally liable to the Corporation or to any of its stockholders for monetary damages arising out of such director’s breach of fiduciary duty as a director of the Corporation, except to the extent that the elimination or limitation of such liability is not permitted by the General Corporation Law of Delaware, as the same exists or may hereafter be amended. No amendment to or repeal of the provisions of this Article SEVENTH shall deprive any director of the Corporation of the benefit hereof with respect to any act, or failure to act, or such director occurring prior to such amendment or repeal.

EIGHT: The Corporation reserves the right to amend, alter, change or repeal any provision contained in this Certificate of Incorporation in the manner now or hereafter prescribed by the General Corporation Law of Delaware and this Certificate of Incorporation, and all rights conferred upon stockholders herein arc granted subject to such reservation.

NINTH: The name of the sole incorporator of the Corporation is Derek Davis and his mailing address is Goldstein & Manello, P.C., 265 Franklin Street, Boston, MA 02110.

IN WITNESS WHEREOF, I have hereunto set my hand this 31st day of October, 1995.

Derek Davis, Incorporator

 

4


CERTIFICATE OF AMENDMENT

OF

CERTIFICATE OF INCORPORATION

*****

Waitsfield Transfer Station, Inc., a corporation organized and existing under and by virtue of the General Corporation Law of the State of Delaware, DOES HEREBY CERTIFY:

FIRST: That the Board of Directors of Waitsfield Transfer Station, Inc., by the unanimous written consent of its members, filed with the minutes of the board, duly adopted resolutions setting forth a proposed amendment to the Certificate of Incorporation of said corporation, declaring said amendment to be advisable and calling a meeting of the stockholders of said corporation for consideration thereof. The resolution setting forth the proposed amendment is as follows:

RESOLVED, that the Certificate of Incorporation of Waitsfield Transfer Station, Inc. be amended by changing the First Article thereof so that, as amended, said Article shall be and read as follows:

The name of the corporation (the “Corporation”) is changed to WSI Waitsfield Transfer Station, Inc.

SECOND: That thereafter, pursuant to resolution of its Board of Directors, a special meeting of the stockholders of said corporation was duly called and held, upon notice in accordance with Section 222 of the General Corporation Law of the State of Delaware at which meeting the necessary number of shares as required by statute were voted in favor of the amendment.

THIRD: That said amendment was duly adopted in accordance with the provisions of Section 242 of the General Corporation Law of the State of Delaware. That this Certificate of Amendment of the Certificate of Incorporation shall be effective on December 31, 1997.

IN WITNESS WHEREOF, said Waitsfield Transfer Station, Inc. has caused this certificate to be signed by Philip Strauss, its President, this Fifteenth day of December, 1997.

Waitsfield Transfer Station, Inc.

By:

President

 

5


CERTIFICATE OF AMENDMENT

OF

CERTIFICATE OF INCORPORATION

*****

WSI Waitsfield Transfer Station, Inc., a corporation organized and existing under and by virtue of the General Corporation Law of the State of Delaware,

DOES HEREBY CERTIFY:

FIRST: That the Board of Directors of said corporation, at a meeting duly held, by the unanimous written consent of its members, filed with the minutes of the Board:

RESOLVED, that the Certificate of Incorporation of WSI Waitsfield Transfer Station, Inc. be amended by changing the First Article thereof so that, as amended, said Article shall be and read as follows:

“The name of the corporation (the “Corporation”) is Waitsfield Transfer Station, Inc.”

SECOND: That in lieu of a meeting and vote of stockholders, the stockholders have given unanimous written consent to said amendment in accordance with the provisions of Section 228 of the General Corporation Law of the State of Delaware.

THIRD: That the aforesaid amendment was duly adopted in accordance with the applicable provisions of Sections 242 and 228 of the General Corporation Law of the State of Delaware.

IN WITNESS WHEREOF, said WSI Waitsfield Transfer Station, Inc. has caused this certificate to be signed by Arthur L. Streeter, its Secretary, this 16 day of March, 2005.

 

/s/ Arthur L. Streeter
By Arthur L. Streeter, Secretary
(Title)

 

6


CERTIFICATE OF CHANGE OF LOCATION OF REGISTERED OFFICE

AND OF REGISTERED AGENT

OF

WAITSFIELD TRANSFER STATION, INC.

It is hereby certified that:

1. The name of the corporation (hereinafter called the “corporation”) is:

WAITSFIELD TRANSFER STATION, INC.

2. The registered office of the corporation within the State of Delaware is hereby changed to 2711 Centerville Road, Suite 400, City of Wilmington 19808, County of New Castle.

3. The registered agent of the corporation within the State of Delaware is hereby changed to Corporation Service Company, the business office of which is identical with the registered office of the corporation as hereby changed.

4. The corporation has authorized the changes hereinbefore set forth by resolution of its Board of Directors.

 

Signed on February 4, 2010.
/s/ Scott E. Friedlander
Name:   Scott E. Friedlander
Title:   Assistant Secretary

 

7


STATE OF DELAWARE

CERTIFICATE OF CHANGE OF REGISTERED AGENT

AND/OR REGISTERED OFFICE

The corporation organized and existing under the General Corporation Law of the State of Delaware, hereby certifies as follows:

1. The name of the corporation is WAITSFIELD TRANSFER STATION, INC.

2. The Registered Office of the corporation in the State of Delaware is changed to Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle, Zip Code 19801. The name of the Registered Agent at such address upon whom process against this Corporation may be served is The Corporation Trust Company.

3. The foregoing change to the registered office/agent was adopted by a resolution of the Board of Directors of the corporation.

 

By: /s/ Jaimie Voss
Authorized Officer
Name: Jaimie Voss, Vice President
Print or Type

 

8

Exhibit 3.316

AMENDED AND RESTATED BYLAWS

OF

WAITSFIELD TRANSFER STATION, INC.

(a Delaware corporation)

ARTICLE 1

OFFICES

SECTION 1.01. Registered Office. The registered office of Waits field Transfer Station, Inc., a Delaware corporation (the “Corporation”), in the State of Delaware shall be located at CT Corporation System, 1209 Orange Street in the City of Wilmington, County of New Castle. The name and address of the Corporation’s registered agent at such address is CT Corporation System, 1209 Orange Street, Wilmington, DE 19801.

SECTION 1.02. Other Offices. The Corporation may also have offices at such other places both within and without the State of Delaware as the Board of Directors may from time to time determine or the business of the Corporation may require.

SECTION 1.03. Books. The books of the Corporation may be kept within or without the State of Delaware as the Board of Directors may from time to time determine or the business of the Corporation may require.

ARTICLE 2

MEETINGS OF STOCKHOLDERS

SECTION 2.01. Time and Place of Meetings. (a) All meetings of stockholders shall be held at such place, either within or without the State of Delaware, on such date and at such time as may be determined from time to time by the Board of Directors (or the Chairman, if any, in the absence of a designation by the Board of Directors).

(b) The Board of Directors, in its sole discretion, may determine that such meetings be held solely by means of remote communication. For any meeting of stockholders to be held by remote communication, the Corporation shall (i) implement reasonable measures to verify that each person deemed present and permitted to vote at the meeting by remote communication is a stockholder or proxyholder, (ii) implement reasonable measures to provide such stockholders and proxyholders a reasonable opportunity to participate in the meeting and to vote on matters submitted to the stockholders, including an opportunity to read or hear the proceedings of the meeting substantially concurrently with such proceedings, and (iii) if any stockholder or proxyholder votes or takes other action at the meeting by means of remote communication, a record of such vote or other action shall be maintained by the Corporation.

 

1


SECTION 2.02. Annual Meetings. An annual meeting of stockholders shall be held for the election of directors and for the transaction of such other business as may properly be brought before such meeting. Stockholders may, unless the Certificate of Incorporation otherwise provides, act by written consent to elect directors; provided\ however; that, if such consent is less than unanimous, such action by written consent may be in lieu of holding an annual meeting only if all of the directorships to which directors could be elected at an annual meeting held at the effective time of such action are vacant and are filled by such action.

SECTION 2.03. Special Meetings. Special meetings of stockholders for any proper purpose or purposes may be called at any time by the Board of Directors or the Chairman of the Board of Directors, if any, and shall be called by the Secretary of the Corporation whenever the stockholders of record owning a majority of the then issued and outstanding capital stock of the Corporation entitled to vote on matters to be submitted to stockholders of the Corporation shall request therefor (either by written instrument signed by a majority, by resolution adopted by a vote of the majority or by a ballot submitted by electronic transmission, provided that any such electronic transmission shall set forth or be submitted with information from which it can be determined that the electronic transmission was authorized by the stockholder or proxyholder). Any such written request shall state a proper purpose or purposes of the meeting and shall be delivered to the Chief Executive Officer, President or Secretary of the Corporation.

SECTION 2.04. Notice of Meetings and Adjourned Meetings; Waivers of Notice. (a) Whenever stockholders are required or permitted to take any action at a meeting, a notice of the meeting of stockholders shall be given which shall state the hour, means of remote communication, if any, date and place, if any, thereof, and, in the case of a special meeting, the purpose or purposes for which the meeting is called shall, and in the case of an annual meeting may, also be stated in such notice. Business transacted at any special meeting of stockholders shall be limited to the purposes stated in the notice. Unless otherwise provided by law, such notice shall be delivered, pursuant to Section 8.05, not less than ten (10) nor more than sixty (60) days before the date of the meeting, to each stockholder of record entitled to vote at such meeting. Unless these bylaws otherwise require, when a meeting is adjourned to another time or place (whether or not a quorum is present), notice need not be given of the adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken. At the adjourned meeting, the Corporation may transact any business which might have been transacted at the original meeting. If the adjournment is for more than 30 days, or after the adjournment a new record date is fixed for the adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting.

(b) A waiver of any such notice may be given pursuant to Section 8.06.

SECTION 2.05. Quorum. Unless otherwise provided under the Certificate of Incorporation or these bylaws and subject to the laws of the state of Delaware (“Delaware Law”), the presence, in person, by proxy, or by remote communication, of the holders of record of a majority of the then issued and outstanding capital stock of the Corporation entitled to vote at a meeting of stockholders shall be necessary and sufficient to constitute a quorum for the transaction of business. If, however, such quorum shall not be present or represented at any meeting of the stockholders, any officer entitled to preside at or act as secretary of a meeting of stockholders shall adjourn the meeting, without notice other than announcement at the meeting, until a quorum shall be present or represented. At such adjourned meeting at which a quorum shall be present or represented any business may be transacted which might have been transacted at the meeting as originally notified.

 

2


SECTION 2.06. Voting and Proxies. (a) Unless otherwise provided in the Certificate of Incorporation and subject to Delaware Law, the holders of Common Stock of the Corporation shall be entitled to one vote for each then issued and outstanding share of Common Stock held by such stockholder. Any share of Preferred Stock of the Corporation, unless otherwise provided for in its certificate of designation, and any share of capital stock of the Corporation held by the Corporation shall have no voting rights. Unless otherwise provided in Delaware Law, the Certificate of Incorporation or these bylaws, the affirmative vote of a majority of the shares of Common Stock of the Corporation present, in person, by means of remote communication, or by written proxy, at a meeting of stockholders and entitled to vote on the subject matter shall be the act of the stockholders.

(b) Any stockholder entitled to vote at a meeting of stockholders or to express consent or dissent to a corporate action in writing without a meeting may authorize another person or persons to act for him by written proxy, provided that the instrument authorizing such proxy to act shall have been executed in writing (which shall include faxing, telegraphing or cabling) or by electronic transmission by the stockholder himself or by such stockholder’s duly authorized attorney and no such proxy shall be voted or acted upon after three (3) years from its date of authorization, unless the proxy provides for a longer period.

SECTION 2.07. Action by Consent. (a) Unless otherwise provided in the Certificate of Incorporation, any action required to be taken at any annual or special meeting of stockholders, or any action which may be taken at any annual or special meeting of stockholders, may be taken without a meeting, without prior notice and without a vote, if a consent or consents in writing, setting forth the action so taken, shall be signed by the holders of outstanding capital stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted and shall be delivered to the Corporation by delivery to its registered office in Delaware, its principal place of business, or an officer or agent of the Corporation having custody of the book in which proceedings of meetings of stockholders are recorded. Delivery made to the Corporation’s registered office shall be by hand or by certified or registered mail, return receipt requested. Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing and who, if the action had been taken at a meeting, would have been entitled to notice of the meeting if the record date for such meeting had been the date that written consents signed by a sufficient number of stockholders to take the action were delivered to the Corporation as provided in Section 2.07(b).

(b) Every written consent shall bear the date of signature of each stockholder who signs the consent, and no written consent shall be effective to take the corporate action referred to therein unless, within sixty (60) days of the earliest dated consent delivered in the manner required by this Section and Delaware Law to the Corporation, written consents signed by a sufficient number of holders to take action are delivered to the Corporation by delivery to its registered office in Delaware, its principal place of business, or an officer or agent of the Corporation having custody of the book in which proceedings of meetings of stockholders are recorded. Delivery made to the Corporation’s registered office shall be by hand or by certified or registered mail, return receipt requested.

 

3


(c) A telegram, cablegram or other electronic transmission consenting to an action to be taken and transmitted by a stockholder or proxyholder, or by a person or persons authorized to act for a stockholder or proxyholder, shall be deemed to be written, signed and dated for the purposes of this Section 2.07, provided that any such telegram, cablegram or other electronic transmission sets forth or is delivered with information from which the Corporation can determine (i) that the telegram, cablegram or other electronic transmission was transmitted by the stockholder or proxyholder or by a person or persons authorized to act for the stockholder or proxyholder, and (ii) the date on which such stockholder or proxyholder or authorized person or persons transmitted such telegram, cablegram or electronic transmission. The date on which such telegram, cablegram or electronic transmission is transmitted shall be deemed to be the date on which such consent was signed. No consent given by telegram, cablegram or other electronic transmission shall be deemed to have been delivered until such consent is reproduced in paper form and until such paper form shall be delivered to the Corporation by delivery to its registered office, its principal place of business or an officer or agent of the Corporation having custody of the book in which proceedings of meetings of stockholders are recorded. Delivery made to the Corporation’s registered office for written consents shall be made by hand or by certified or registered mail, return receipt requested. Notwithstanding the foregoing limitations on delivery, consents given by telegram, cablegram or other electronic transmission may be otherwise delivered to the principal place of business of the Corporation or to an office or agent of the Corporation having custody of the book in which proceedings of meetings of stockholders are recorded if, to the extent and in the manner provided by resolution of the Board of Directors.

(d) Any copy, facsimile or other reliable reproduction of a consent in writing may be substituted or used in lieu of the original writing for any and all purposes for which the original writing could be used, provided that such copy, facsimile or other reproduction shall be a complete reproduction of the entire original writing.

SECTION 2.08. Organization. At each meeting of stockholders, the Chairman of the Board of Directors, if one shall have been elected, or in his absence or if one shall not have been elected, the director designated by the vote of the majority of the shareholders present at such meeting, shall act as chairman of the meeting. The Secretary of the Corporation (or in his absence or inability to act, the person whom the chairman of the meeting shall appoint secretary of the meeting) shall act as secretary of the meeting and keep the minutes thereof.

SECTION 2.09. Order of Business. The order of business at all meetings of stockholders shall be as determined by the chairman of the meeting.

SECTION 2.10. Inspectors of Election. (a) The Board of Directors, in advance of any meeting of the stockholders, may appoint one or more inspectors to act at the meeting or any adjournment thereof. If any of the inspectors so appointed shall fail to appear or act or if inspectors shall not have been so appointed, the person presiding at a meeting of the stockholders may, and on the request of any stockholder entitled to vote thereat shall, appoint one or more inspectors. Each inspector, before entering upon the discharge of his or her duties, shall take and sign an oath faithfully to execute the duties of inspector at such meeting with strict impartiality and according to the best of his or her ability.

 

4


(b) The inspectors, if so appointed, shall determine the number of shares of capital stock outstanding and the voting power of each, the shares represented at the meeting, the existence of a quorum, and the validity and effect of proxies, and shall receive votes, ballots or consents, hear and determine all challenges and questions arising in connection with the right to vote, count and tabulate all votes, ballots or consents, determine the result, and do such acts as are proper to conduct the election or vote with fairness to all stockholders. On request of the person presiding at the meeting or any stockholder entitled to vote thereat, the inspectors shall make a report in writing of any challenge, question or matter determined by them and execute a certificate of any fact found by them. No director or candidate for office shall act as an inspector of an election of directors.

SECTION 2.11. Lists of Stockholders. The officer who has charge of the stock ledger of the Corporation shall prepare and make, at least ten (10) days before every meeting of the stockholders, a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, showing the address of each stockholder and the number and class of shares held by each. Nothing contained in this Section 2.11 shall require the Corporation to include electronic mail addresses or other electronic contact information on such list. Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting for a period of at least ten (10) days prior to the meeting: (i) on a reasonably accessible electronic network, provided that the information required to gain access to such list is provided with the notice of the meeting, or (ii) during ordinary business hours, at the principal place of business of the Corporation. In the event that the Corporation determines to make the list available on an electronic network, the Corporation may take reasonable steps to ensure that such information is available only to stockholders of the Corporation. If the meeting is to be held at a place, then the list shall be produced and kept at the time and place of the meeting during the whole time thereof, and may be inspected by any stockholder who is present. If the meeting is to be held solely by means of remote communication, then the list shall also be open to the examination of any stockholder during the whole time of the meeting on a reasonably accessible electronic network, and the information required to access such list shall be provided with the notice of the meeting.

ARTICLE 3 DIRECTORS

SECTION 3.01. General Powers. Except as otherwise provided in Delaware Law or the Certificate of Incorporation, the business and affairs of the Corporation shall be managed by or under the direction of the Board of Directors.

SECTION 3.02. Number, Election and Term of Office. (a) The number of directors which shall constitute the whole Board shall be fixed from time to time by resolution of the Board of Directors and shall consist of one (1) or more members, each of whom shall be a natural person but not more than twelve (12). The directors shall be elected at the annual meeting of the stockholders, and each director so elected shall hold office until his successor is elected and qualified or until his earlier death, resignation or removal. Directors need not be stockholders. The initial Board of Directors shall consist of two (2) directors until changed as herein provided.

 

5


(b) All elections of directors shall be held by written ballot, except as provided in the Certificate of Incorporation, or Section 2.02 and Section 3.12 herein; if authorized by the Board of Directors, such requirement of a written ballot shall be satisfied by a ballot submitted by electronic transmission, provided that any such electronic transmission must either set forth or be submitted with information from which it can be determined that the electronic transmission was authorized by the stockholder or proxy holder.

SECTION 3.03. Quorum and Manner of Acting. Unless the Certificate of Incorporation or these bylaws require a greater number, a majority of the total number of directors shall constitute a quorum for the transaction of business, and the affirmative vote of a majority of the directors deemed to be present at a meeting at which a quorum is present shall be the act of the Board of Directors. When a meeting is adjourned to another time or place, if any (whether or not a quorum is present), notice need not be given of the adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken. At the adjourned meeting, the Board of Directors may transact any business which might have been transacted at the original meeting. If a quorum shall not be present at any meeting of the Board of Directors the directors present thereat shall adjourn the meeting, from time to time, without notice other than announcement at the meeting, until a quorum shall be present.

SECTION 3.04. Time and Place of Meetings. The Board of Directors shall hold its meetings at such place, either within or without the State of Delaware, or by remote communication, and at such time as may be determined from time to time by the Board of Directors (or the Chairman, if any, in the absence of a determination by the Board of Directors).

SECTION 3.05. Annual Meeting. The Board of Directors shall meet for the purpose of organization, the election of officers and the transaction of other business, as soon as practicable after each annual meeting of stockholders, on the same day and at the same place where such annual meeting shall be held. Notice of such meeting need not be given. In the event such annual meeting is not so held, the annual meeting of the Board of Directors may be held at such place either within or without the State of Delaware, or by remote communication, on such date and at such time as shall be specified in a notice thereof given as hereinafter provided in Section 3.07 herein or in a waiver of notice thereof signed by any director who chooses to waive the requirement of notice.

SECTION 3.06. Regular Meetings. After the place and time of regular meetings of the Board of Directors shall have been determined and notice thereof shall have been once given to each member of the Board of Directors, regular meetings may be held without further notice being given. Regular meetings shall be held at least quarterly for each calendar year.

SECTION 3.07. Special Meetings. Special meetings of the Board of Directors may be called by the Chairman of the Board, if any, or the Chief Executive Officer and shall be called by the Chairman of the Board, Chief Executive Officer, President or Secretary on the written request of a majority of the directors. Notice of special meetings of the Board of Directors shall be given to each director at least one (1) day before the date of the meeting in such manner as is determined by the Board of Directors. A written waiver of any such notice, signed by the director entitled hereto, whether before or after the time stated therein, shall be deemed equivalent to notice. Attendance of a director at a meeting shall constitute a waiver of notice of such meeting, except when the director attends the meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened.

 

6


SECTION 3.08. Committees. The Board of Directors may, by resolution passed by a majority of the whole Board, designate one or more committees, each committee to consist of one or more of the directors of the Corporation. The Board of Directors shall establish and maintain a compensation committee, a budget committee and an audit committee. The Board of Directors may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee. In the absence or disqualification of a member of a committee, the member or members present at any meeting and not disqualified from voting, whether or not such member or members constitute a quorum, may unanimously appoint another member of the Board of Directors to act at the meeting in the place of any such absent or disqualified member. Any such committee, to the extent provided in the resolution of the Board of Directors, shall have and may exercise all the powers and authority of the Board of Directors in the management of the business and affairs of the Corporation, and may authorize the seal of the Corporation, if any, to be affixed to all papers which may require it; but no such committee shall have the power or authority in reference to the following matters: (i) approving or adopting, or recommending to the stockholders, any action or matter expressly required by Delaware Law to be submitted to the stockholders for approval, (ii) adopting, amending or repealing any bylaw of the Corporation, (iii) amending the Certificate of Incorporation, (iv) adopting an agreement of merger or consolidation, (v) recommending to the stockholders the sale, lease or exchange of all or substantially all of the Corporation’s property and assets, or (vi) recommending to the stockholders a dissolution of the Corporation or a revocation of a dissolution and unless the resolution of the Board of Directors or the Certificate of Incorporation expressly so provide, no such committee shall have the power or authority to declare a dividend or to authorize the issuance of stock. Each committee shall keep regular minutes of its meetings and report the same to the Board of Directors when required.

SECTION 3.09. Action by Consent. Unless otherwise restricted by the Certificate of Incorporation or these bylaws, any action required or permitted to be taken at any meeting of the Board of Directors or of any committee thereof may be taken without a meeting, if all members of the Board or committee, as the case may be, consent thereto in writing or by electronic transmission, and the writing or writings or electronic transmission or transmissions are filed with the minutes of the proceedings of the Board, or committee. Such filings shall be in paper form if the minutes are maintained in paper form and shall be in electronic form if the minutes are maintained in electronic form.

SECTION 3.10. Telephonic or Electronic Meetings. Unless otherwise restricted by the Certificate of Incorporation or these bylaws, members of the Board of Directors, or any committee designated by the Board of Directors, may participate in a meeting of the Board of Directors, or such committee, as the case may be, by means of conference telephone, remote communication, or similar communications equipment by means of which all persons participating in the meeting can hear, speak, and/or communicate with each other, and such participation in a meeting shall constitute presence in person at the meeting.

 

7


SECTION 3.11. Resignation. Any director may resign at any time by giving written notice to the Board of Directors or to the Secretary of the Corporation. The resignation of any director shall take effect upon receipt of notice thereof or at such later time as shall be specified in such notice; and unless otherwise specified therein, the acceptance of such resignation shall not be necessary to make it effective.

SECTION 3.12. Vacancies. Unless otherwise provided in the Certificate of Incorporation, vacancies and newly created directorships resulting from any increase in the authorized number of directors to be elected by all the stockholders having the right to vote as a single class may be filled by a majority of the directors then in office, although less than a quorum, or by a sole remaining director. Whenever the holders of any class or classes of stock or series thereof are entitled to elect one or more directors by the Certificate of Incorporation, vacancies and newly created directorships of such class or classes or series may be filled by a majority of directors elected by such class or classes or series thereof then in office, or by a sole remaining director so elected. Each director so chosen shall hold office until his successor is elected and qualified, or until his earlier death, resignation or removal. If there are no directors in office, then an election of directors may be held in accordance with Delaware Law. Unless otherwise provided in the Certificate of Incorporation, when one or more directors shall resign from the Board of Directors, effective at a future date, a majority of the directors then in office shall have the power to till such vacancy or vacancies, the vote thereon to take effect when such resignation or resignations shall become effective, and each director so chosen shall hold office as provided in the filling of other vacancies.

SECTION 3.13. Removal. Any director or the entire Board of Directors may be removed, with or without cause, at any time by the affirmative vote of the holders of a majority of the outstanding capital stock of the Corporation entitled to vote and the vacancies thus created may be filled in accordance with Section 3.12 herein.

SECTION 3.14. Compensation. Unless otherwise restricted by the Certificate of Incorporation or these bylaws, the Board of Directors shall have authority to fix the compensation of directors, including fees and reimbursement of expenses.

ARTICLE 4 OFFICERS

SECTION 4.01. Principal Officers. The principal officers of the Corporation shall be a Chief Executive Officer, President, Treasurer, one or more Vice Presidents and a Secretary who shall have the duty, among other things, to record the proceedings of the meetings of stockholders and directors in a book kept for that purpose. The Corporation may also have such other principal officers, including one or more Controllers, as the Board of Directors may in its discretion appoint. One person may hold the offices and perform the duties of any two or more of said offices.

SECTION 4.02. Election, Term of Office and Remuneration. The principal officers of the Corporation shall be elected annually by the Board of Directors at a meeting following the annual meeting of the stockholders of the Corporation. Each such officer shall hold office until his successor is elected and qualified, or until his earlier death, resignation or removal. The remuneration of all officers of the Corporation shall be fixed by the Board of Directors. Any vacancy in any office shall be filled in such manner as the Board of Directors shall determine.

 

8


SECTION 4.03. Subordinate Officers. In addition to the principal officers enumerated in Section 4.01 herein, the Corporation may have one or more Assistant Treasurers, Assistant Secretaries and Assistant Controllers and such other subordinate officers, agents and employees as the Board of Directors may deem necessary, each of whom shall hold office for such period as the Board of Directors may from time to time determine. The Board of Directors may delegate to any principal officer the power to appoint and to remove any such subordinate officers, agents or employees.

SECTION 4.04. Removal. Except as otherwise permitted with respect to subordinate officers, any officer may be removed, with or without cause, at any time, by resolution adopted by the Board of Directors.

SECTION 4.05. Resignations. Any officer may resign at any time by giving written notice to the Board of Directors (or to a principal officer if the Board of Directors has delegated to such principal officer the power to appoint and to remove such officer). The resignation of any officer shall take effect upon receipt of notice thereof or at such later time as shall be specified in such notice; and unless otherwise specified therein, the acceptance of such resignation shall not be necessary to make it effective.

SECTION 4.06. Powers and Duties. (a) The Chief Executive Officer shall have general charge of the business affairs of the Corporation. He or she may employ and discharge employees and agents of the Corporation, except such as shall be appointed by the Board of Directors, and he or she may delegate these powers. The Chief Executive Officer may vote the stock or other securities of any domestic or foreign corporation of any type or kind which may at any time be owned by the Corporation, may execute any stockholders’ or other consents with respect to any entity owned by the Corporation and may in his or her discretion delegate such powers by executing proxies, or otherwise, on behalf of the Corporation. The Board of Directors by resolution from time to time may confer like powers upon any other person or persons.

(b) The President of the Corporation shall report to the Chief Executive Officer and shall have such powers and perform such duties as the Board of Directors or the Chief Executive Officer may from time to time prescribe. Notwithstanding the foregoing, in the absence of a resolution by the Board of Directors, the President shall not have the power to vote the stock or other securities of any domestic or foreign corporation of any type or kind which may at any time be owned by the Corporation or execute any stockholders’ or other consents with respect to any entity owned by the Corporation.

(c) All other officers of the Corporation shall have such powers and perform such duties incident to each of their respective offices and such other duties as may from time to time be conferred upon or assigned to them by the Board of Directors.

 

9


ARTICLE 5

EXECUTION OF INSTRUMENTS AND DEPOSIT OF CORPORATE FUNDS

SECTION 5.01. Execution of Instruments Generally. The Board of Directors may authorize any officer or officers, or agent or agents, to enter into any contract or execute and deliver any instrument in the name and on behalf of the Corporation, and such authorization may be general or confined to specific instances.

SECTION 5.02. Borrowing. No loans or advance shall be obtained or contracted for, by or on behalf of the Corporation and no negotiable paper shall be issued in its name, unless and except as authorized by the Board of Directors. Such authorization may be general or confined to specific instances. Any officer or agent of the Corporation thereunto so authorized may obtain loans and advances for the Corporation, and for such loans and advances may make, execute and deliver promissory notes, bonds, or other evidences of indebtedness of the Corporation. Any officer or agent of the Corporation thereunto so authorized may pledge, hypothecate or transfer as security for the payment of any and all loans, advances, indebtedness and liabilities of the Corporation, any and all stocks, bonds, other securities and other personal property at any time held by the Corporation, and to that end may endorse, assign and deliver the same and do every act and thing necessary or proper in connection therewith.

SECTION 5.03. Deposits. All funds of the Corporation not otherwise employed shall be deposited from time to time to its credit in such banks or trust companies or with such bankers or other depositories as the Board of Directors may select, or as may be selected by any officer or officers or agent or agents authorized so to do by the Board of Directors. Endorsements for deposit to the credit of the Corporation in any of its duly authorized depositories shall be made in such manner as the Board of Directors from time to time may determine.

SECTION 5.04. Checks, Drafts, etc. All checks, drafts or other orders for the payment of money, and all notes or other evidences of indebtedness issued in the name of the Corporation, shall be signed by such officer or officers or agent or agents of the Corporation, and in such manner, as from time to time shall be determined by the Board of Directors.

SECTION 5.05. Proxies. Proxies to vote with respect to shares of stock of other corporations owned by or standing in the name of the Corporation may be executed and delivered from time to time on behalf of the Corporation by the Chief Executive Officer or by any other person or persons thereunto authorized by the Board of Directors.

SECTION 5.06. Other Contracts and Instruments. All other contracts and instruments binding the Corporation shall be executed in the name and on the behalf of the Corporation by those officers, employees or agents of the Corporation as may be authorized by the Board of Directors. That authorization may be general or confirmed to specific instances.

 

10


ARTICLE 6

CERTIFICATES OF STOCK

SECTION 6.01. Form and Execution of Certificates. The interest of each stockholder of the Corporation shall be evidenced by a certificate or certificates for shares of stock in such form as the Board of Directors may from time to time prescribe. The certificates of stock of each class shall be consecutively numbered and signed by the President of the Corporation and by the Treasurer or an Assistant Treasurer or the Secretary or an Assistant Secretary thereof. Any or all of the signatures on the certificate may be a facsimile. The Board of Directors shall have the power to appoint one or more transfer agents and/or registrars for the transfer or registration of certificates of stock of any class, and may require stock certificates to be countersigned or registered by one or more of such transfer agents and/or registrars.

SECTION 6.02. Transfer of Shares. The shares of the stock of the Corporation shall be transferable on the books of the Corporation by the holder thereof in person or by his or her attorney lawfully constituted, upon surrender for cancellation of certificates for the same number of shares, with an assignment and power of transfer endorsed thereon or attached thereto, duly executed, with such proof or guaranty of the authenticity of the signature as the Corporation or its agents may reasonably require. A record shall be made of each transfer. Whenever any transfer of shares shall be made for collateral security, and not absolutely, it shall be so expressed in the entry of the transfer if, when the certificates are presented, both the transferor and transferee request the Corporation to do so. The Board of Directors shall have the power and authority to make such rules and regulations as it may deem necessary or proper concerning the issue, transfer and registration of certificates for shares of stock of the Corporation.

SECTION 6.03. Closing of Transfer Books. The stock transfer books of the Corporation may, if deemed appropriate by the Board of Directors, be closed for such length of time not exceeding fifty (50) days as the Board may determine, preceding the date of any meeting of stockholders or the date for the payment of any dividend or the date for the allotment of rights or the date when the issuance, change, conversion or exchange of capital stock shall go into effect, during which time no transfer of stock on the books of the Corporation may be made.

SECTION 6.04. Fixing the Record Date. (a) In order that the Corporation may determine the stockholders entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted by the Board of Directors, and which record date shall not be more than sixty (60) nor less than ten (10) days before the date of such meeting. If no record date is fixed by the Board of Directors, the record date for determining stockholders entitled to notice of or to vote at a meeting of stockholders shall be at the close of business on the day next preceding the day on which notice is given, or, if notice is waived, at the close of business on the day next preceding the day on which the meeting is held. A determination of stockholders of record entitled to notice of or to vote at a meeting of stockholders shall apply to any adjournment of the meeting, provided that the Board of Directors may fix a new record date for the adjourned meeting.

(b) In order that the Corporation may determine the stockholders entitled to consent to corporate action in writing without a meeting, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted by the Board of Directors, and which date shall not be more than ten (10) days after the date upon which the resolution fixing the record date is adopted by the Board of Directors. If no

 

11


record date has been fixed by the Board of Directors, the record date for determining stockholders entitled to consent to corporate action in writing without a meeting, when no prior action by the Board of Directors is required by Delaware Law, shall be the first date on which a signed written consent setting forth the action taken or proposed to be taken is delivered to the Corporation by delivery to its registered office in Delaware, its principal place of business, or an officer or agent of the Corporation having custody of the book in which proceedings of meetings of stockholders are recorded. Delivery made to the Corporation’s registered office shall be by hand or by certified or registered mail, return receipt requested. If no record date has been fixed by the Board of Directors and prior action by the Board of Directors is required by Delaware Law, the record date for determining stockholders entitled to consent to corporate action in writing without a meeting shall be at the close of business on the day on which the Board of Directors adopts the resolution taking such prior action.

(c) In order that the Corporation may determine the stockholders entitled to receive payment of any dividend or other distribution or allotment of any rights or the stockholders entitled to exercise any rights in respect of any change, conversion or exchange of stock, or for the purpose of any other lawful action, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted, and which record date shall be not more than sixty (60) days prior to such action. If no record date is fixed, the record date for determining stockholders for any such purpose shall be at the close of business on the day on which the Board of Directors adopts the resolution relating thereto.

SECTION 6.05. Lost or Destroyed Certificates. A new certificate of stock may be issued in the place of any certificate previously issued by the Corporation, alleged to have been lost, stolen, destroyed or mutilated, and the Board of Directors may, in its discretion, require the owner of such lost, stolen, destroyed or mutilated certificate, or his or her legal representative, to give the Corporation a bond, in such sum as the Board of Directors may direct, in order to indemnify the Corporation against any claims that may be made against it in connection therewith.

ARTICLE 7

INDEMNIFICATION

SECTION 7.01. Indemnification. (a) A director of the Corporation shall not be liable to the Corporation or its stockholders for monetary damages for breach of fiduciary duty as a director to the fullest extent permitted by Delaware Law. The foregoing shall not eliminate or limit any liability that may exist with respect to (i) a breach of the director’s duty of loyalty to the Corporation or its stockholders, (ii) acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) liability under Section 174 of Delaware Law, or (iv) a transaction from which the director derived an improper personal benefit.

(b) (1) Each person (and the heirs, executors or administrators of such person) who was or is a party or is threatened to be made a party to, or is involved in any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative, by reason of the fact that such person is or was a director or officer of the Corporation or is or was

 

12


serving at the request of the Corporation as a director or officer of another corporation, partnership, joint venture, trust or other enterprise, shall be indemnified and held harmless by the Corporation to the fullest extent permitted by Delaware Law. The right to indemnification conferred in this Article 7 shall also include the right to be paid by the Corporation the expenses incurred in connection with any such proceeding in advance of its final disposition to the fullest extent authorized by Delaware Law. The right to indemnification conferred in this Article 7 shall be a contract right.

(2) The Corporation may, by action of its Board of Directors, provide indemnification to such of the employees and agents of the Corporation to such extent and to such effect as the Board of Directors shall determine to be appropriate and authorized by Delaware Law.

(c) The Corporation shall have power to purchase and maintain insurance on behalf of any person who is or was a director, officer, employee or agent of the Corporation, or is or was serving at the request of the Corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise against any expense, liability or loss incurred by such person in any such capacity or arising out of his status as such, whether or not the Corporation would have the power to indemnify him against such liability under Delaware Law.

(d) The rights and authority conferred in this Article 7 shall not be exclusive of any other right which any person may otherwise have or hereafter acquire.

(e) Neither the amendment nor repeal of this Article 7 nor the adoption of any provision of these By-Laws or the Certificate of Incorporation of the Corporation, nor, to the fullest extent permitted by Delaware Law, any modification of law, shall eliminate of reduce the effect of this Article 7 in respect of any acts or omissions occurring prior to such amendment, repeal, adoption or modification.

ARTICLE 8

GENERAL PROVISIONS

SECTION 8.01. Dividends. Subject to limitations contained in Delaware Law and the Certificate of Incorporation, the Board of Directors may declare and pay dividends upon the shares of capital stock of the Corporation, which dividends may be paid either in cash, in property or in shares of the capital stock of the Corporation.

SECTION 8.02. Year. The fiscal year of the Corporation shall commence on January 1 and end on December 31 of each year.

SECTION 8.03. Corporate Seal. The corporate seal, if any, shall have inscribed thereon the name of the Corporation, the year of its organization and the words “Corporate Seal, Delaware”. The seal may be used by causing it or a facsimile thereof to be impressed, affixed or otherwise reproduced.

 

13


SECTION 8.04. Amendments. These bylaws or any of them, may be altered, amended or repealed, or new bylaws may be made, by the stockholders entitled to vote thereon at any annual or special meeting thereof or by the Board of Directors.

SECTION 8.05. Notice. (a) Except as otherwise provided for herein, whenever notice is required to be given by law, the Certificate of Incorporation or these bylaws, such notice may be mailed or given by a form of electronic transmission consented to by the person to whom the notice is given. Any such consent shall be revocable by such person by written notice to the Corporation. Any such consent shall be deemed revoked if (a) the Corporation is unable to deliver by electronic transmission two consecutive notices in accordance with such consent and (b) such inability becomes known to the secretary or an assistant secretary of the Corporation or to the transfer agent or other person responsible for the giving of notice; provided, however; the inadvertent failure to treat such inability as a revocation shall not invalidate any meeting or other action.

(b) Except as otherwise provided for herein, notice given pursuant to these bylaws shall be deemed given: (i) if mailed, when deposited in the United States mail, postage pre-paid, addressed to the person entitled to such notice at his or her address as it appears on the books and records of the Corporation, (ii) if by facsimile telecommunication, when directed to a number at which such person has consented to receive notice; (iii) if by electronic mail, when directed to an electronic mail address at which such person has consented to receive notice; (iv) if by a posting on an electronic network together with separate notice to such person of such specific posting, upon the later of (A) such posting and (B) the giving of such separate notice; and (v) if by any other form of electronic transmission, when directed to such person. An affidavit of the Secretary or an Assistant Secretary or of the transfer agent or other agent of the Corporation that the notice has been given by a form of electronic transmission shall, in the absence of fraud, be prima facie evidence of the facts stated herein.

(c) For purposes of these bylaws, “electronic transmission” means any form of communication, not directly involving the physical transmission of paper, that creates a record that may be retained, retrieved, and reviewed by a recipient thereof, and that may be directly reproduced in paper form by such a recipient through an automated process.

SECTION 8.06. Waiver of Notice. Except as otherwise provided for herein, whenever notice is required to be given by law, the Certificate of Incorporation or these bylaws, a waiver thereof submitted by electronic transmission or in writing signed by the person entitled to notice, whether before or after the time stated therein, shall be deemed equivalent to notice. Attendance of an individual at a meeting, in person, by written proxy, or by means of remote communication, shall constitute a waiver of notice of such meeting, except when the person attends a meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened, and the execution by a person of a consent in writing or by electronic transmission in lieu of meeting shall constitute a waiver of notice of the action taken by such consent. Neither the business to be transacted at, nor the purpose of, any meeting of the stockholders, directors, or members of a committee of the Board of Directors need be specified in any such waiver or notice.

 

14

Exhibit 3.317

COMMONWEALTH OF PENNSYLVANIA

DEPARTMENT OF STATE

NOVEMBER 2, 2012

TO ALL WHOM THESE PRESENTS SHALL COME, GREETING:

WBLF ACQUISITION COMPANY, LLC

I, Carol Aichele, Secretary of the Commonwealth of Pennsylvania do hereby certify that the foregoing and annexed is a true and correct copy of

1 Certificate of Organization filed on February 17, 2006

2 CHANGE OF REGISTERED OFFICE – Domestic filed on December 17, 2007

3 CHANGE OF REGISTERED OFFICE – Domestic filed on October 25, 2012

which appear of record in this department.

IN TESTIMONY WHEREOF, I have hereunto set my hand and caused the Seal of the Secretary’s Office to be affixed, the day and year above written.

Secretary of the Commonwealth

Certification Number: 10658016-1

 

1


PENNSYLVANIA DEPARTMENT OF STATE

CORPORATION BUREAU

Certificate of Organization

Domestic Limited Liability Company

(15 Pa.C.S. § 8913)

 

Document will be returned to the name and

address you enter to

the left.

Name

Fox Rothschild LLP (FGM)

Address

c/o Esquire Assist/Counter Pick-Up

City State Zip Code

Fee: $125

In compliance with the requirements of 15 Pa.C.S. § 8913 (relating to certificate of organization), the undersigned desiring to organize a limited liability company, hereby certifies that:

1. The name of the limited liability company (designator is required, i.e., “company”, “limited” or “limited liability company” or abbreviation):

WBLF ACQUISITION COMPANY, LLC

2. The (a) address of the limited liability company’s initial registered office in this Commonwealth or (b) name of its commercial registered office provider and the county of venue is:

(a) Number and Street              City     State     Zip         County

256 Eagle View Boulevard, PMB 231, Exton, PA 19341 CHESTER COUNTY

(b) Name of Commercial Registered Office Provider             County

c/o:

3. The name and address, including street and number, if any, of each organizer is (all organizers must sign on page 2):

 

Name    Address
STEPHEN P. KOONS 256 Eagle View Blvd., PMB 231, Exton, PA 19341

 

2


6. The specified effective date, if any is: Upon filing .

month date year hour, if any

8. For additional provisions of the certificate, if any, attach an 8 1/2 x 11 sheet.

IN TESTIMONY WHEREOF, the organizer(s) has (have) signed this Certificate of Organization this 16 day of February, 2006.

Signature

 

3


PENNSYLVANIA DEPARTMENT OF STATE

CORPORATION BUREAU

Certificate of Change of Registered Office

Limited Liability Company

(15 Pa.C.S. § 8906)

 

Document will be returned to the name and

address you enter to

the left.

Name    Cynthia C. Ely, RP, Paralegal

Francis X. Clark, P. C.

Address            700 American Avenue, Suite 204

P.O. Box 62166

King of Prussia PA

City State Zip Code

Fee: $70

In compliance with the requirements of the 15 Pa.C.S. § 8906 (relating to change of registered office) the undersigned limited liability company, desiring to effect a change of registered office, hereby states that:

1. The name of the company is: WBLF Acquisition Company, LLC

2. The (a) address of the company’s current registered office in this Commonwealth or (b) name of its commercial registered office provider and the county of venue is (the Department is hereby authorized to correct the following information to conform to the records of the Department:

(a) Number and street              City      State      Zip          County

256 Eagle View Blvd. PMB 231 Exton PA 19341          Chester

(b) Name of Commercial Registered Office Provider              County

c/o:

3. Complete part (a) or (b):

(a) The address to which the registered office of the company in this Commonwealth is to be changed is:

455 Poplar Neck Road Birdsboro PA 19508 Berks

Number and street City State Zip County

(b) The registered office of the company shall be provided by:

c/o:

Name of Commercial Registered Office Provider County

 

4


IN TESTIMONY WHEREOF, the undersigned company

has caused this certificate to be signed by a duly

authorized member or manager thereof this

7th day of December 2007.

 

WBLF Acquisition Company, LLC
Name of Company
Richard L Godshall
Signature
Vice President and Secretary
Title

 

5


PENNSYLVANIA DEPARTMENT OF STATE

BUREAU OF CORPORATIONS AND CHARITABLE ORGANIZATIONS

Certificate of Change of Registered Office

Limited Liability Company

(15 Pa.C.S. § 8906)

 

Document will be returned to the name and

address you enter to

the left.

Name Address City State Zip code

CT - COUNTER

8591751 SO PA 196

Fee: $70

In compliance with the requirements of the 15 Pa.C.S. § 8906 (relating to change of registered office) the undersigned limited liability company, desiring to effect a change of registered office, hereby states that:

1. The name of the company is:

WBLF ACQUISITION COMPANY, LLC

2. The (a) address of the company’s current registered office in this Commonwealth or (b) name of its commercial registered office provider and the county of venue is (the Department is hereby authorized to correct the following information to conform to the records of the Department:

(a) Number and street City State Zip County

455 POPLAR NECK ROAD BIRDSBORO PA 19508 BERKS

(b) Name of Commercial Registered Office Provider              County

c/o:

3. Complete part (a) or (b):

(a) The address to which the registered office of the company in this Commonwealth is to be changed is:

Number and street City State Zip County

(b) The registered office of the company shall be provided by:

c/o: C T Corporation System DAUPHIN

Name of Commercial Registered Office Provider County

 

6


IN TESTIMONY WHEREOF, the undersigned company

has caused this certificate to be signed by a duly

authorized member or manager thereof this

25th day of October, 2012.

 

WBLF ACQUISITION COMPANY, LLC
Name of Company
Signature
Kristin Bolden, Member
Title

 

7

Exhibit 3.318

AMENDED AND RESTATED OPERATING AGREEMENT

OF

WBLF ACQUISITION COMPANY, LLC

A Pennsylvania Limited Liability Company

THIS AMENDED AND RESTATED OPERATING AGREEMENT (this “Agreement”) is made as of the 21st day of June, 2011, by NEWS MID-ATLANTIC HOLDINGS, INC., a Delaware corporation, and any members admitted after the date hereof (each, a “Member” and, collectively, the “Members”). This Agreement hereby amends and restates in its entirety the Operating Agreement of the limited liability company, WBLF ACQUISITION COMPANY, LLC (the “Company”), dated as of July 21, 2006 (the “Original Agreement”).

BACKGROUND:

WHEREAS, the Company was formed as a limited liability company on February 17, 2006 upon the filing of a certificate of organization (the “Certificate”) with the Department of State of the Commonwealth of Pennsylvania for the purpose of forming the Company pursuant to and in accordance with the Pennsylvania Limited Liability Company Law of 1994, as amended (the “Law”), for the purpose of engaging in the business described herein, upon the terms and conditions hereinafter set forth;

WHEREAS, pursuant to the Original Agreement, Ches-Mont Holdings, LLC, a Pennsylvania limited liability company (“Holdings”) was listed as the sole member of the Company owning all of the membership interests in the Company (collectively, the “Interests”);

WHEREAS, pursuant to a series of transactions that occurred on June 21, 2011, the Member acquired all of the Interests in the Company, thereby becoming the sole member of the Company; and

WHEREAS, the Member desires to amend and restate the Original Agreement in its entirety in order to, among other things, document the fact that the Member is the sole member of the Company owning all of the limited liability company interests in the Company.

NOW, THEREFORE, in consideration of the covenants, promises and agreements herein contained, and intending to be legally bound hereby, it is agreed as follows:

ARTICLE I

GENERAL PROVISIONS

Section 1.01 Formation of the Company. The Company was formed effective February 17, 2006, upon the filing of the Certificate.

Section 1.02 Name of the Company. The name of the Company is WBLF Acquisition Company, LLC.

 

1


Section 1.03 Purposes. The purposes of the Company are as follows:

(a) To operate, maintain and expand that certain landfill located in Cumru Township, Berks County, PA, commonly known as the “Western Berks Landfill” for any purpose permitted by law, including without limitation, rubbish disposal and recycling;

(b) To operate under the fictitious name “Western Berks Community Landfill and Recycling Center, LLC”; and

(c) To enter into, make and perform all contracts and other undertakings and to engage in all activities and transactions as may be necessary and proper in order to carry out any of the foregoing business.

Section 1.04 Principal Place of Business and Registered Office of the Company. The principal place of business and registered office of the Company is located at 256 Eagle View Boulevard, PMB 231, Exton, PA 19341, or such other place or places as the Member may from time to time designate. In addition, the Company may maintain other offices as the Member deems advisable.

Section 1.05 Management. The Company shall be managed and controlled by the Member.

Section 1.06 Term. The term of the Company began on the date on which the Company was formed, as provided in Section 1.01 hereof. The Company shall dissolve on the first to occur the following of events: (a) the decision by the Member to dissolve the Company; or (b) the date the Company may be otherwise dissolved by operation of law or judicial decree.

ARTICLE II

DEFINITIONS

Section 2.01 Agreement. The term “Agreement” shall mean this Operating Agreement, as amended, modified, supplemented or restated from time to time in accordance with the terms hereof. Words such as “herein,” “hereinafter,” “hereof,” “hereto,” “hereby,” and “hereunder,” when used with reference to this Agreement or any provision hereof, shall be deemed to refer to this Agreement as a whole, unless the context otherwise requires.

Section 2.02 Cash Flow. The term “Cash Flow” shall mean, for any fiscal year, all of the Company’s cash receipts in such fiscal year, other than receipts from: (a) capital contributions, (b) a refinancing, including the financing or refinancing of Property or other loans to the Company, and (c) a sale or other disposition of Property; less any reserves established by the Member and cash expenditures for operating expenses in such year.

Section 2.03 Code. The term “Code” shall mean the Internal Revenue Code of 1986, as amended.

Section 2.04 Company. The term “Company” shall mean WBLF Acquisition Company, LLC, the limited liability company governed by this Agreement.

 

2


Section 2.05 Member. The term “Member” shall mean NEWS Mid-Atlantic Holdings, Inc., and any successors and transferees of NEWS Mid-Atlantic Holdings, Inc., pursuant to this Agreement.

Section 2.06 Property. The term “Property” shall mean all real or personal property, or any interest therein, acquired directly or indirectly by the Company or produced by or inuring to the Company, including intangible property, whether owned or leased.

Section 2.07 Regulations. The term “Regulations” shall mean the proposed, temporary, and final regulations promulgated under the Code and as are in effect as of the date of the filing of the Certificate, together with any corresponding sections of any regulations subsequently issued that amend or supersede such regulations.

ARTICLE III

CAPITAL CONTRIBUTION

Section 3.01 Initial Capital Contribution. The Member shall contribute One Hundred Dollars ($100.00) to the Company as its initial capital contribution. The Member shall not be required or obligated to make any further capital contributions. To the extent the Company is treated as a partnership for federal income tax purposes, no Member shall at any time be liable or held accountable to the Company, to the other Members, to the creditors of the Company or to any other third party for or on account of any negative balance in its capital account.

Section 3.02 No Interest on Capital Contributions. The Member shall not be entitled to interest on the Member’s initial capital contribution.

ARTICLE IV

MANAGEMENT OF THE COMPANY

Section 4.01 Management by the Member. The Member shall have the full, exclusive, and absolute right, power and authority to manage and control the Company and the Property and business thereof, as well as such rights, powers, and authority as are conferred upon him by law and/or under other provisions of this Agreement. Subject to the restrictions specifically contained in this Agreement, the Member shall have the power and authority to perform, without limitation, the following acts on behalf of the Company:

(a) entering into, making and performing contracts, agreements, and other undertakings binding the Company as may be necessary, appropriate, or advisable in furtherance of the purposes of the Company;

(b) opening and maintaining bank accounts and arrangements, drawing checks and other orders for the payment of money, and designating individuals with authority to sign or give instruction with respect to those accounts and arrangements;

(c) purchasing or leasing real estate or interests in entities holding real estate for the business of the Company;

 

3


(d) making improvements to real estate purchased or leased by the Company;

(e) borrowing money, issuing evidences of indebtedness in connection therewith, refinancing, increasing the amount of, modifying, amending, or changing the terms of, or extending the time for the payment of, any indebtedness or obligation of the Company, and securing such indebtedness by mortgage, deed of trust, pledge, or other lien on Company assets;

(f) paying all expenses incurred in the operations of the Company, as hereinafter set forth in this Agreement;

(g) selling, exchanging, leasing, or otherwise disposing of the Property of the Company, or any part thereof, or any interest therein;

(h) bringing suit on, defending, or compromising any and all claims or liabilities in favor of or against the Company; submitting any or all such claims or liabilities to arbitration; and confessing a judgment against the Company in connection with any litigation in which the Company is involved;

(i) filing applications, communicating, and otherwise dealing with all governmental agencies having jurisdiction over, or in any way affecting, the Property or any part thereof or any other aspect of the Company’s business;

(j) making or revoking any election permitted the Company by any taxing authority;

(k) maintaining such insurance coverage for or against public liability, fire, and casualty losses, and any and all other insurance necessary or appropriate to the business of the Company, including insurance for the officers of the Company (if any), in such amounts and of such types as the Member shall determine from time to time;

(1) determining, in the Member’s discretion, whether or not to apply any insurance proceeds for any property to the restoration of such property or to distribute the same;

(m) retaining legal counsel, auditors, and other professionals in connection with Company business and paying therefor such remuneration as the Member may deem reasonable and proper;

(n) retaining other services of any kind or nature in connection with the Company business and paying therefor such remuneration as the Member may deem reasonable and proper;

(o) hiring employees in connection with the Company business and paying therefor such remuneration as the Member may deem reasonable and proper;

(p) negotiating and executing agreements on behalf of the Company with respect to any of the rights, powers, and authority conferred upon the Member;

(q) guaranteeing the payment of money or the performance of any contract or obligation by any person on behalf of the Company;

 

4


(r) altering, improving, repairing, razing, refurbishing, and rebuilding Property of the Company;

(s) making distributions of capital on behalf of the Company;

(t) collecting sums due to the Company;

(u) borrowing money to further the purposes of the Company, and securing such loans by mortgage liens on the Property and, to the extent that funds of the Company are available therefore, paying debts and obligations of the Company;

(v) selecting, removing, and changing the authority and responsibility of architects, lawyers, accountants, trade contractors, realtors, and such other advisers and consultants as shall further the business of the Company, including entering into agreement with Affiliates of the Member;

(w) maintaining the Property of the Company in good order; and

(x) performing any and all other acts the Member may deem necessary or appropriate to the Company’s business.

Section 4.02 Delegation of Authority and Duties.

(a) The Member may, from time to time, delegate to one or more persons such authority and duties as the Member may deem advisable. In addition, the Member may assign, in writing, titles to any person, regardless of whether such person is a Member hereunder, including, without limitation, the titles of President, CEO, Vice President, CFO, Secretary, Assistant Secretary, Treasurer and Assistant Treasurer. Unless the Member directs otherwise, if the title is one commonly used for officers of a business corporation formed under the Pennsylvania Business Corporation Law of 1988, as amended, the assignment of such title shall constitute the delegation to such person of the authority and duties that are normally associated with that office, subject to any specific delegation of authority and duties made pursuant to the first sentence of this Subsection 4.02(a). Any number of titles may be held by the same person. Any delegation pursuant to this Subsection 4.02(a) may be revoked at any time by the Member.

(b) Any person dealing with the Company may rely upon the authority of the Member or any officer designated in writing as such by the Member in accordance with Subsection 4.02(a) above in taking any action in the name of the Company without inquiry into the provisions of this Agreement or compliance herewith, regardless of whether that action actually is taken in accordance with the provisions of this Agreement.

(c) Unless authorized to do so by this Agreement or by the Member, no agent, or employee of the Company shall have any, power or authority to bind the Company in any way, to pledge its credit, or to render it liable pecuniarily for any purpose. However, the Member may act by a duly authorized attorney-in-fact.

(d) The Member hereby appoints each of the following persons to the office set forth opposite his name below, which appointment shall be effective as of the date first written above, and which appointment shall remain effective until revoked, in writing, by the Member:

 

(i) Michael J. deCastro CEO and President

 

5


(ii) Scott E. Friedlander Secretary

 

(iii) Michael J. Gruppuso CFO, Vice President and Treasurer

 

(iv) Dan McGowan Assistant Secretary

Section 4.03 Limitations on Authority. The authority of the Member over the conduct of the affairs of the Company shall be subject only to such limitations as are expressly stated in this Agreement or in the Law.

ARTICLE V

BOOKS, RECORDS, AND REPORT

Section 5.01 Books and Records. The Company’s books and records, this Agreement, and all amendments thereto shall be maintained at the principal office of the Company or at such other place as the Member may determine. The Company’s books and tax records shall be kept on the basis most favorable to the Company and the Member, as decided by the Member after consultation with the Company’s tax and accounting advisors.

Section 5.02 Filings with Regulatory Agencies or Taxing Authorities. The Member, at the expense of the Company, shall cause to be prepared and timely filed with appropriate federal, state, and local regulatory, administrative and taxing bodies all reports and returns required to be filed with such authorities under then current applicable laws, rules, and regulations.

Section 5.03 Tax Matters. In the event the Company shall have more than one Member and shall be subject to administrative or judicial proceedings for the assessment and collection of deficiencies of federal taxes or for the refund of overpayments of federal taxes, NEWS Mid-Atlantic Holdings, Inc., or any successor appointed by NEWS Mid-Atlantic Holdings, Inc., shall act in the capacity of a tax matters partner (“TMP”) and shall have all the powers and duties assigned to a TMP under Code Sections 6221-6233 and any Regulations thereunder.

ARTICLE VI

DISSOLUTION AND TERMINATION OF THE COMPANY

Section 6.01 Dissolution. The Company shall be dissolved and terminated upon the earlier to occur of those events set forth in Section 1.06 of this Agreement.

Section 6.02 Liquidation. In the event of dissolution as provided in Section 6.01 above, the Property of the Company shall be paid and distributed in the following order:

(a) All of the Company’s debts and liabilities to any persons or entities, including the Member, but excluding secured creditors whose obligations will he assumed or otherwise transferred upon the liquidation of Company assets, shall be paid and discharged and any reserve deemed necessary by the Member for the payment of such debts shall be set aside; and

 

6


(b) The balance of the Property of the Company shall then be distributed to the Member.

Upon dissolution, the Member shall look solely to the assets of the Company for the return of the Member’s initial capital contribution.

Section 6.03 Termination. Immediately upon the completion of the distribution of the Property as provided in Section 6.02 hereof, the Company shall terminate.

ARTICLE VII

COMPANY EXPENSES

Section 7.01 Payment of Expenses of the Company; Reimbursement of Member. The Company will pay all expenses of Company operations, expenses of Company administration, and all other expenses necessary or advisable for the operation of the business of the Company. All Company expenses shall be billed directly to and paid by the Company. In the event the Member advances funds to the Company or directly pays Company expenses, such advances or payments shall be deemed loans by the Member to the Company, and the Member shall be fully reimbursed by the Company. The Member may also provide goods, materials and direct services to the Company, on such terms as may be determined to be commercially reasonable by the Member.

ARTICLE VIII

AMENDMENT OF AGREEMENT

Section 8.01 Amendments. This Agreement may be amended, in writing, by the Member at any time and from time to time.

Section 8.02 Admission of Additional Members. In the event there shall be more than one Member of the Company, this Agreement shall be amended to set forth the respective rights, responsibilities and interests of each Member. It is acknowledged by the Member that, in the event the Company shall have more than one Member, the Company will be treated, for federal and state tax purposes, as a partnership. Accordingly, in such event, this Agreement shall be amended to set forth the requirements of Code Section 704 and the Regulations promulgated thereunder.

ARTICLE IX

BORROWING

Section 9.01 Loans by Members to the Company. The Member may, in its discretion, advance monies to the Company for use in its operations. The aggregate amount of such advances shall be an obligation of the Company to the Member and shall be repaid out of Company funds to the Member in accordance with the terms of the advance on the date such loan is made. Interest on advances shall accrue at the applicable federal rate of interest then in effect as reported by the Internal Revenue Service, or such other interest rate the Member determines to be commercially reasonable. Advances shall be deemed a loan by the Member to the Company and shall not be

 

7


deemed a capital contribution, and any and all unpaid advances, together with accrued and unpaid interest, shall become immediately due and payable out of the first cash available to the Company after the Company has reserved sufficient funds to meet its obligations as they become due.

ARTICLE X

LIABILITY; INDEMNIFICATION

Section 10.01 Liability of Member. The liability of the Member to third parties and creditors of the Company for the debts and liabilities of the Company shall be limited to the fullest extent provided by the Law.

Section 10.02 Indemnification of the Member and Officers.

(a) General. To the extent not inconsistent with the Law and other applicable law, the Company, its receiver, or its trustee, shall indemnify and make advancements to the Member, every officer of the Company, and their respective heirs, executors, administrators, successors and assigns, against, and save them and each of them harmless from, any claim, demand, judgment, or liability and against and from any loss, cost, or expense (including, without limitation, reasonable attorneys’ fees and court costs, which may be paid by the Company as incurred), which may be made or imposed upon such persons by reason of any (1) act performed for or on behalf of the Company or in furtherance of the Company’s business, (2) inaction on the part of such persons, or (3) liability arising under federal and state securities laws, to the extent permitted by law, so long as such indemnified party has acted in furtherance of a good faith belief that such course of conduct was in the best interest of the Company and said conduct did not constitute gross negligence, gross misconduct or fraud. To the extent that this Section 10.02 is inconsistent with and not permitted under the Law, the Law shall control. Nevertheless, it is the intent of this Section 10.02 that the aforementioned parties be indemnified by the Company to the maximum extent permitted by law.

(b) Liability for Acts or Omissions. To the extent not inconsistent with applicable law, no indemnified party hereunder shall be liable, responsible, or accountable in damages or otherwise to the Company, the Member or any other party for any action taken or failure to act on behalf of the Company within the scope of the authority conferred upon the indemnified party by this Agreement or by law, so long as the indemnified party has acted in furtherance of a good faith belief that such course of conduct was in the best interest of the Company and said conduct did not constitute gross negligence, gross misconduct or fraud.

ARTICLE XI

MISCELLANEOUS PROVISIONS

Section 11.01 Article and Section Headings. The article and section headings in this Agreement are inserted for convenience and identification only and do not define or limit the scope, extent, or intent of this Agreement or any of the provisions hereof.

 

8


Section 11.02 Construction. As appropriate in context, whenever the singular number is used herein, the same shall include the plural, and the neuter, masculine, and feminine genders shall include each other. If any language is stricken or deleted from this Agreement, such language shall be deemed never to have appeared herein and no other implication shall be drawn therefrom.

Section 11.03 Severability. If any term or provision of this Agreement is found to be illegal, or if the application thereof to any person or any circumstance shall to any extent be judicially determined to be invalid or unenforceable, the remainder of this Agreement, or the application of such term or provision to persons or circumstances other than those to which it is held invalid or unenforceable, shall not be affected thereby, and each covenant, condition, term, and provision of this Agreement shall be valid and enforceable to the fullest extent permitted by law.

Section 11.04 Governing Law. This Agreement has been executed in and shall be construed and enforced in accordance with, and governed by, the laws of the Commonwealth of Pennsylvania.

Section 11.05 Further Assurances. The Member will execute and deliver such further instruments and do such further acts as may be required to carry out the intent and purposes of this Agreement and to comply with the Law.

Section 11.06 Creditors. None of the provisions of this Agreement shall be construed for the benefit of or enforceable by any of the creditors of the Company or any creditors of the Member.

Section 11.07 Binding Effect. This Agreement, except as otherwise herein provided, shall be binding upon and inure to the benefit of the Member, his heirs, personal representatives and successors.

Section 11.08 Entire Agreement. This Agreement represents the entire understanding and supersedes and cancels any and all prior negotiations, undertakings and agreements with respect to the subject matter hereof.

Section 11.09 Section 754 Election. The Member may, in his sole discretion, upon the timely written request of a transferee of a membership unit in the Company, cause the Company to make or revoke an election under Section 754 of the Code.

IN WITNESS WHEREOF, the party hereto intending to be legally bound hereby, has executed this Agreement on the day and year above first written.

 

MEMBER:
NEWS MID-ATLANTIC HOLDINGS, INC.
By:    
Name:  
Title:  

 

9

Exhibit 3.319

Delaware PAGE 1

The First State

I, JEFFREY W. BULLOCK, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED ARE TRUE AND CORRECT COPIES OF ALL DOCUMENTS ON FILE OF “WELCOME ALL TRANSFER STATION, LLC” AS RECEIVED AND FILED IN THIS OFFICE.

THE FOLLOWING DOCUMENTS HAVE BEEN CERTIFIED:

CERTIFICATE OF FORMATION, FILED THE TWENTY-SIXTH DAY OF FEBRUARY, A.D. 2002, AT 4:30 O’CLOCK P.M.

CERTIFICATE OF AMENDMENT, CHANGING ITS NAME FROM “FEDERAL ROAD TRANSFER STATIONS, LLC” TO “WELCOME ALL TRANSFER STATION, LLC”, FILED THE SEVENTH DAY OF NOVEMBER, A.D. 2003, AT 11:09 O’CLOCK A.M.

AND I DO HEREBY FURTHER CERTIFY THAT THE AFORESAID CERTIFICATES ARE THE ONLY CERTIFICATES ON RECORD OF THE AFORESAID LIMITED LIABILITY COMPANY, “WELCOME ALL TRANSFER STATION, LLC”.

3496356 8100H

121188400

You may verify this certificate online at corp.delaware.gov/authver.shtml

 

Jeffrey W. Bullock, Secretary of State
AUTHENTICATION: 9957632
DATE: 11-01-12

 

1


CERTIFICATE OF FORMATION

OF

FEDERAL ROAD TRANSFER STATIONS, LLC

ARTICLE I - NAME

The name of this Limited Liability Company is Federal Road Transfer Stations, LLC (the “Company”).

ARTICLE II - INITIAL REGISTERED OFFICE AND AGENT

The street address of the initial registered office of the Company is 1209 Orange Street, Wilmington, Delaware 19801, and the name of its initial registered agent at such address is The Corporation Trust Company.

ARTICLE III - OPERATING AGREEMENT

The rights and duties of the members of the Company are set forth in the Operating Agreement of the Company.

IN WITNESS WHEREOF, the undersigned authorized representative of the Company has executed this Certificate of Formation this 22nd day of February, 2002.

 

FEDERAL ROAD TRANSFER STATIONS, LLC
Michael A. Wodrich /s/
By:   Michael A. Wodrich
Its:   Authorized Person

 

2


STATE OF DELAWARE

CERTIFICATE OF AMENDMENT

OF

CERTIFICATE OF FORMATION

Pursuant to the provisions of Section 18-202 of the Delaware Statutes, the undersigned, being the sole Member of Federal Road Transfer Stations, LLC (the “Company’’), a limited liability company existing under the laws of the State of Delaware, does hereby state:

1. The name of the limited liability company is Federal Road Transfer Stations, LLC.

2. The amendment adopted is an amendment to Article I of the Certificate of Formation of this Company deleting such paragraph in its entirety to read as follows:

“ARTICLE I - NAME

The name of this limited liability company is Welcome All Transfer Station, LLC (the “Company”).

IN WITNESS WHEREOF, the undersigned has executed this Certificate of Amendment of Federal Road Transfer Stations, LLC this 5th day of November, 2003.

 

FEDERAL ROAD, LLC
By:
Charles C. Appleby
President

 

3

Exhibit 3.320

OPERATING AGREEMENT

OF

WELCOME ALL TRANSFER STATION, LLC

THIS OPERATING AGREEMENT OF WELCOME ALL TRANSFER STATION, LLC, (this “Operating Agreement”) is created this 1 day of March, 2002, by Federal Road, LLC (the “Member”).

ARTICLE 1

DEFINED TERMS

The following capitalized terms shall have the meanings specified in this Article 1. Other terms are defined in the text of this Operating Agreement; and, throughout this Operating Agreement, those terms shall have the meanings respectively ascribed to them.

“Act” means the Delaware Limited Liability Company Act, as amended from time to time.

“Code” means the Internal Revenue Code of 1986, as amended, or any corresponding provision of any succeeding law.

“Company” means the limited liability company organized in accordance with this Operating Agreement.

“Secretary of State” means the Secretary of State of the State of Delaware.

“Interest” means a Person’s share of the Profits and Losses of, and the right to receive distributions from, the Company.

“Member” means the Person signing this Operating Agreement and any Person who subsequently becomes a member of the Company.

“Membership Rights” means all of the rights of a Member in the Company, including a Member’s: (a) Interest; (b) right to inspect the Company’s books and records; (c) right to participate in the management of and vote on matters coming before the Company; and (d) unless this Operating Agreement or the Certificate of Formation provide to the contrary, right to act as an agent of the Company.

“Operating Agreement” means this Operating Agreement of Welcome All Transfer Station, LLC, a Delaware limited liability company, as amended from time to time.

“Percentage Interest” means, with respect to any Member as of any date, the ratio (expressed as a percentage) of the number of Units held by such Member on such date to the aggregate Units held by all Members on such date.

“Person” means and includes an individual, corporation, partnership, association, limited liability company, trust, estate, or other entity.

 

1


“Profit” and “Loss” means, for each taxable year of the Company (or other period for which Profit or Loss must be computed) the Company’s taxable income or loss determined in accordance with the Code.

“Treasury Regulations” means the income tax regulations, including any temporary regulations, from time to time promulgated under the Code.

“Successor” means all Persons to whom all or any part of an Interest is transferred either because of (a) the sale or gift by the Member of all or any part of the Member’s Interest, or (b) the Member dies and the Persons are the Member’s personal representatives, heirs, or legatees.

“Transfer” means, when used as a noun, any voluntary sale, hypothecation, pledge, assignment, attachment, or other transfer, and, when used as a verb, means voluntarily to sell, hypothecate, pledge, assign, or otherwise transfer.

“Units” means an ownership interest in the Company, including any and all benefits to which the holder of such Units may be entitled as provided in this Operating Agreement, together with all obligations of such person to comply with the terms and conditions of this Operating Agreement.

ARTICLE 2

FORMATION AND NAME; OFFICE; PURPOSE; TERM

2.1 Organization. The Member hereby organizes a limited liability company pursuant to the Act and the provisions of this Operating Agreement and, for that purpose, have caused a Certificate of Formation to be prepared, executed, and filed with the Secretary of State on February 26, 2002.

2.2 Name of the Company. The name of the Company shall be Welcome All Transfer Station, LLC. The Company may do business under that name and under any other name or names upon which the Member may, in the sole discretion of the Member, determine. If the Company does business under a name other than that set forth in its Certificate of Formation, then the Company shall file a fictitious name registration as required by law.

2.3 Purpose. The Company is organized to conduct any lawful business under the laws of the various states of the United States of America.

2.4 Term. The term of the Company began upon the acceptance of the Certificate of Formation by the Secretary of State and its duration shall be perpetual, unless its existence is sooner terminated pursuant to Article 8 of this Operating Agreement.

2.5 Principal Office. The principal office of the Company shall be located at 6080 Crossroads Road, Cumming, Georgia 30041, or at any other place which the Member, in the sole discretion of the Member, determines.

2.6 Registered Agent/Registered Office. The name and street address of the registered agent and the registered office of the Company in the State of Delaware shall be The Corporation Trust Company, 1209 Orange Street, Wilmington, Delaware 19801, and in the State of Georgia shall be Jim Grogan, 6080 Crossroads Road, Cumming, Georgia 30041.

 

2


2.7 Member. The name and present mailing address of the sole Member is set forth on Exhibit “A”.

ARTICLE 3

CAPITAL; CAPITAL ACCOUNTS

3.1 Initial Capital Contributions. Upon the execution of this Operating Agreement, the Member shall contribute to the Company the cash and/or property set forth on Exhibit “A”.

3.2 No Other Capital Contributions Required. The Member shall not be required to contribute any additional capital to the Company, and except as set forth in the Act, the Member shall not have any personal liability for any obligations of the Company.

3.3 Loans. The Member may, at any time, make or cause a loan to be made to the Company in any amount and on those terms upon which the Company and the Member agree.

3.4 Capital Accounts. A capital account shall be maintained by the Company for the Member.

ARTICLE 4

UNITS

4.1 Authorization and Issuance of Units.

4.1.1 A total of One Hundred Thousand (100,000) Units are hereby authorized for issuance. The number of Units authorized for issuance pursuant to this Section 4.1 may be increased from time to time as deemed necessary by the Member.

4.1.2 Units issued for such consideration as the Member determines to be appropriate shall be deemed to be fully paid and non-assessable if the entire amount of such consideration has been received by the Company for such Units in the form of cash, property or services rendered.

4.2 Percentage Interest. Ownership of the Company shall be divided into, represented by, and each Member’s Percentage Interest shall be expressed in Units of the Company. The name, address, Units and Percentage Interest of each Member are set forth on Exhibit “A” attached hereto, which may be amended from time to time as necessary to reflect changes in the Percentage Interests and Units held by the Members.

4.3 Certificates. Certificates (“Certificates”) evidencing Units shall be consistent with the form required by the laws of Delaware and this Operating Agreement. The Company shall issue to each Member one or more Certificates signed by the appropriate officers of the Company. Certificates shall be consecutively numbered and shall be entered in the books and records of the Company as they are issued and shall exhibit the holder’s name and the number of Units.

 

3


4.4 Register, Registration of Transfer and Exchange. The Company shall keep or cause to be kept on behalf of the Company a register that will provide for the registration and Transfer of Units. The Company shall not recognize Transfers of Units unless the same are effected in the manner described in this Section 4.4. Upon surrender for registration of Transfer of any Certificate, and subject to the provisions of this Section 4.4, the appropriate officers of the Company shall execute in the name of the holder or the designated transferee or transferees, as required pursuant to the holder’s instructions, one or more new Certificates evidencing the same aggregate number and type of Units as was evidenced by the Certificate so surrendered.

ARTICLE 5

PROFIT, LOSS, AND DISTRIBUTIONS

5.1 Distributions of Cash Flow. Cash flow for each taxable year of the Company shall be distributed to the Member at such times and in such amounts as the Member shall determine.

 

5.2 Allocation of Profit or Loss. All Profit or Loss shall be allocated to the Member.

5.3 Liquidation and Dissolution. If the Company is liquidated, the assets of the Company shall be distributed to the Member or to a Successor or Successors.

ARTICLE 6

MANAGEMENT: RIGHTS, POWERS, AND DUTIES

6.1 Management. The Company shall be managed solely by the Member. At the election of the Member, a Board of Directors may be elected to manage the Company.

6.2 Officers. The Company shall have such officers as may be designated by the Member from time to time, who shall act as agents of the Company, who shall have such powers as are usually exercised by comparably designated officers of a Delaware corporation and who shall have the power to bind the Company through the exercise of such powers, to the extent consistent with the terms hereof. The officers designated and/or confirmed shall, unless and until removed from office, act as agents of the Company.

6.3 Personal Services. The Member shall not be required to perform services for the Company solely by virtue of being a Member.

6.4 Liability and Indemnification. The Member shall not be liable, responsible, or accountable, in damages or otherwise, to the Company for any act performed by the Member with respect to Company matters. Additionally, the Company shall indemnify the Member for any act performed by the Member with respect to Company matters.

 

4


ARTICLE 7

TRANSFER OF INTEREST

7.1 Transfers by Member. The Member may Transfer all, or any portion of, the Member’s interest or rights in the Member’s Membership Rights to one or more Successors.

7.2 Transfer to a Successor. In the event of any Transfer of all or any part of the Member’s Interest to a Successor, the Successor shall immediately thereupon and without further action become a Member with all rights, powers and privileges associated herewith and the Company shall be continued.

ARTICLE 8

DISSOLUTION, LIQUIDATION, AND TERMINATION OF THE COMPANY

8.1 Events of Dissolution. The Company shall only be dissolved at such time as the Member determines to dissolve the Company.

8.2 Company Continues Upon Bankruptcy of the Member. Except as otherwise provided by the Member, the Company shall continue notwithstanding whether the Member: (a) makes an assignment for the benefit of creditors; (b) files a voluntary petition in bankruptcy; (c) is adjudged a bankrupt or insolvent, or has entered against the Member an order for relief, in any bankruptcy or insolvency proceeding; (d) files a petition or answer seeking for the Member any reorganization, arrangement, composition, readjustment, liquidation, dissolution, or similar relief under any statute, law, or regulation; (e) files an answer or other pleading admitting or failing to contest the material allegations of a petition filed against the Member in any proceeding of this nature; or (f) seeks, consents to, or acquiesces in the appointment of a trustee, receiver, or liquidator of the Member or of all or any substantial part of the Member’s properties.

8.3 Company Continues Upon Death of the Member. Upon the death of the Member, the death of the Member shall be treated as an immediate Transfer of all of the Member’s Interest to a Successor, the Successor shall immediately thereupon and without further action become a Member with all rights, powers and privileges associated herewith and the Company shall be continued.

8.4 Procedure for Winding Up and Dissolution. If the Company is dissolved, the affairs of the Company shall be wound up. On winding up of the Company, the assets of the Company shall be distributed, first, to creditors of the Company in satisfaction of the liabilities of the Company, and then to the person(s) who is/are the Member(s) of the Company in proportion to the Member’s(s’) Interests.

8.5 Filing of Articles of Dissolution. If the Company is dissolved, Articles of Dissolution shall be promptly filed with the Secretary of State by the Member.

ARTICLE 9

BOOKS, RECORDS, ACCOUNTING, AND TAX ELECTIONS

9.1 Bank Accounts. All funds of the Company shall be deposited in a bank account or accounts opened in the Company’s name. The Member shall unanimously determine the institution or institutions at which the accounts will be opened and maintained, the types of accounts, and the Persons who will have authority with respect to the accounts and the funds therein.

 

5


9.2 Books and Records. The Member shall not be required to keep or cause to be kept complete and accurate books and records of the Company nor supporting documentation of the transactions with respect to the conduct of the Company’s business. The books and records, if any, shall be maintained in accordance with sound accounting principles and practices.

9.3 Annual Accounting Period. The annual accounting period of the Company shall be its taxable year. The Company’s taxable year shall be selected by the Member, subject to the requirements and limitations of the Code.

9.4 Disregarded Entity. The Member intends that for as long as the Company has a single Member the Company will be treated as a disregarded entity for any and all purposes under the Code and Treasury Regulations.

ARTICLE 10

GENERAL PROVISIONS

10.1 Applicable Law. All questions concerning the construction, validity, and interpretation of this Operating Agreement shall be governed by the laws of the State of Delaware.

10.2 Headings. The headings herein are inserted as a matter of convenience only, and do not define, limit, or describe the scope of this Operating Agreement or the intent of the provisions hereof.

10.3 Terms. Common nouns and pronouns shall be deemed to refer to the masculine, feminine, neuter, singular and plural, as the identity of the Person may in the context require.

10.4 Separability of Provisions. Each provision of this Operating Agreement shall be considered separable; and if, for any reason, any provision or provisions herein are determined to be invalid and contrary to any existing or future law, such invalidity shall not impair the operation of or affect those portions of this Operating Agreement which are valid.

IN WITNESS WHEREOF, the Member has executed this Operating Agreement as of the date set forth herein above.

SOLE MEMBER:

FEDERAL ROAD, LLC

By: Charles C. Appleby

Its: President

EXHIBIT “A”

 

6


MEMBER NAME ADDRESS INITIAL CAPITAL CONTRIBUTION PERCENTAGE INTEREST

Federal Road, LLC 6080 Crossroads Road, Gumming, Georgia 30041    $100.00    100%

OMNIBUS AMENDMENT TO OPERATING AGREEMENTS

This OMNIBUS AMENDMENT TO OPERATING AGREEMENTS (this “Omnibus Amendment”) is dated as of February __, 2010, and is made by the parties signatory hereto and amends those operating agreements set forth on Schedule I hereto (each, an “Operating Agreement” and, collectively, the “Operating Agreements”).

WHEREAS, the sole member of each of the limited liability companies set forth on Schedule II hereto (each, a “Company” and collectively, the “Companies”) has pledged its interest in such Company to Bank of America, N.A., as administrative agent (the “Agent”), pursuant to that certain Amended and Restated Master Securities Pledge Agreement, dated as of January 14, 2010 (as amended from time to time, the “Pledge Agreement”), among Advanced Disposal Services, Inc., a Delaware corporation (the “Parent”), the Subsidiaries of the Parent (including the Companies) and Bank of America, N.A., as administrative agent;

WHEREAS, the sole member of each of the Companies wishes to amend the Operating Agreement of such Company set forth opposite its name on Schedule I hereto to permit the Agent to foreclose on its equity interest in such Company in accordance with the terms of the Pledge Agreement;

NOW THEREFORE, the sole member of each of the Companies does hereby agree as follows:

1. The definition of “Successor” set forth in Article 1 of each of the Operating Agreements is hereby amended to read in its entirety as follows:

“Successor” means any Person to whom all or any part of an Interest is Transferred in accordance with the terms hereof.

2. The definition of “Transfer” set forth in Article 1 of each of the Operating Agreements is hereby amended to read in its entirety as follows:

“Transfer” means, when used as a noun, (a) any voluntary sale, hypothecation, pledge, assignment, attachment or other transfer of any Interest, and (b) any transfer of any Interest initiated by a lender in connection with the enforcement of its rights under a senior credit facility that is secured, in whole or in part, by a pledge of such Interest, and, when used as a verb, (x) to voluntarily sell, hypothecate, pledge, assign or otherwise transfer any Interest, and (y) with respect to any lender, to sell, hypothecate, pledge, assign or otherwise transfer any Interest in connection with the enforcement of such lender’s rights under any senior credit facility that is secured, in whole or in part, by a pledge of such Interest.

 

7


3. Article 7 of each of the Operating Agreements is hereby amended is amended to add the following new Section 7.3 at the end thereof:

“7.3 Transfer by Secured Party. In the event the Interest is at any time pledged to a lender as security in connection with senior financing for the Company, the lender (or agent for the group of senior lenders) shall have the right to exercise its remedies under such pledge, to foreclose upon the Interest and/or to Transfer the Interest to itself or to a third party in connection with such exercises of remedies and/or foreclosure, all without further consent of the Member or any Successor.”

4. Capitalized terms used and not defined herein shall have the definitions given in the applicable Operating Agreement.

5. Except as herein amended, each Operating Agreement shall remain in full force and effect and this Omnibus Amendment shall be incorporated therein and made part thereof.

[Signature Page Follows]

IN WITNESS WHEREOF, the undersigned have executed this Omnibus Amendment as of the date first above written.

 

Advanced Disposal Services, Inc.
By:    
Steven R. Carn
Vice President

SCHEDULE I

OPERATING AGREEMENTS

 

1.      Advanced Disposal Recycling Services, LLC

   Operating Agreement of Advanced Disposal Recycling Services, LLC

2.      Advanced Disposal Recycling Services Gulf Coast, LLC

   Operating Agreement of Advanced Disposal Recycling Services Gulf Coast, LLC

3.      Advanced Disposal Services Alabama, LLC

   Amended and Restated Operating Agreement of Advanced Disposal Services Alabama, LLC

4.      Advanced Disposal Services Alabama CATS, LLC

   Operating Agreement of Advanced Disposal Services Alabama CATS, LLC

 

8


5.      Advanced Disposal Services Alabama EATS, LLC

   Operating Agreement of Advanced Disposal Services Alabama EATS, LLC

6.      Advanced Disposal Services Alabama Holdings, LLC

   Amended and Restated Operating Agreement of Advanced Disposal Services Alabama Holdings, LLC

7.      Advanced Disposal Services ASW, LLC

   Operating Agreement of Advanced Disposal Services ASW, LLC

8.      Advanced Disposal Services Atlanta, LLC

   Amended and Restated Operating Agreement of Advanced Disposal Services Atlanta, LLC

9.      Advanced Disposal Services Augusta, LLC

   Operating Agreement of Advanced Disposal Services Augusta, LLC

10.    Advanced Disposal Services Carolinas, LLC

   Operating Agreement of Advanced Disposal Services Carolinas, LLC

11.    Advanced Disposal Services Carolinas Holdings, LLC

   Operating Agreement of Advanced Disposal Services Carolinas Holdings, LLC

12.    Advanced Disposal Services Central Florida, LLC

   Operating Agreement of Advanced Disposal Services Central Florida, LLC

13.    Advanced Disposal Services Cobb Comity Recycling Facility, LLC

   Operating Agreement of Advanced Disposal Services Cobb County Recycling Facility, LLC

14.    Advanced Disposal Services Cobb County Transfer Station, LLC

   Operating Agreement of Advanced Disposal Services Cobb County Transfer Station, LLC

15.    Advanced Disposal Services Georgia Holdings, LLC

   Operating Agreement of Advanced Disposal Services Georgia Holdings, LLC

16.    Advanced Disposal Services Gulf Coast, LLC

   Operating Agreement of Advanced Disposal Services Gulf Coast, LLC

17.    Advanced Disposal Services Gwinnett Transfer Station, LLC

   Operating Agreement of Advanced Disposal Services Gwinnett Transfer Station, LLC

18.    Advanced Disposal Services Hancock County, LLC

   Operating Agreement of Advanced Disposal Services Hancock County, LLC

19.    Advanced Disposal Services Jackson, LLC

   Operating Agreement of Advanced Disposal Services Jackson, LLC

20.    Advanced Disposal Services Jacksonville, LLC

   Second Amended Operating Agreement of Advanced Disposal Services Jacksonville, LLC

 

9


21.    Advanced Disposal Services Jones Road, LLC

   Operating Agreement of Advanced Disposal Services Jones Road, LLC

22.    Advanced Disposal Services Macon, LLC

   Amended and Restated Operating Agreement of Advanced Disposal Services Macon, LLC

23.    Advanced Disposal Services Mid-South, LLC

   Operating Agreement of Advanced Disposal Services Mid-South, LLC

24.    Advanced Disposal Services Middle Tennessee, LLC

   Operating Agreement of Advanced Disposal Services Middle Tennessee, LLC

25.    Advanced Disposal Services Mississippi, LLC

   Operating Agreement of Advanced Disposal Services Mississippi, LLC

26.    Advanced Disposal Services North Florida, LLC

   Operating Agreement of Advanced Disposal Services North Florida, LLC

27.    Advanced Disposal Services North Georgia, LLC

   Operating Agreement of Advanced Disposal Services North Georgia, LLC

28.    Advanced Disposal Services Pasco County, LLC

   Operating Agreement of Advanced Disposal Services Pasco County, LLC

29.    Advanced Disposal Services Rogers Lake, LLC

   Operating Agreement of Advanced Disposal Services Rogers Lake, LLC

30.    Advanced Disposal Services Smyrna Transfer Station, LLC

   Operating Agreement of Advanced Disposal Services Smyrna Transfer Station, LLC

31.    Advanced Disposal Services Southside Materials Recovery Station, LLC

   Operating Agreement of Advanced Disposal Services Southside Materials Recovery Station, LLC

32.    Advanced Disposal Services Stateline, LLC

   Operating Agreement of Advanced Disposal Services Stateline, LLC

33.    All Star Waste Systems, LLC

   Operating Agreement of All Star Waste Systems, LLC

34.    Arrow Disposal Service, LLC

   Operating Agreement of Arrow Disposal Service, LLC

35.    Cartersville Transfer Station, LLC, d/b/a Riverside Transfer Station

   Operating Agreement of Cartersville Transfer Station, LLC, d/b/a Riverside Transfer Station

36.    Caruthers Mill C&D Landfill, LLC

   Operating Agreement of Caruthers Mill C&D Landfill, LLC

37.    Coastal Recyclers Landfill, LLC

   Operating Agreement of Coastal Recyclers Landfill, LLC

 

10


38.    Coastal Recyclers Transfer Station, LLC

   Operating Agreement of Coastal Recyclers Transfer Station, LLC

39.    Container & Compactors Services, LLC

   Operating Agreement of Container & Compactors Services, LLC

40.    Doraville Transfer Station, LLC

   Operating Agreement of Doraville Transfer Station, LLC

41.    Eagle Point Landfill, LLC

   Operating Agreement of Eagle Point Landfill, LLC

42.    Firetower Landfill, LLC

   Operating Agreement of Firetower Landfill, LLC

43.    Hall County Transfer Station, LLC

   Operating Agreement of Hall County Transfer Station, LLC

44.    Hidden Acres Land Company, LLC

   Operating Agreement of Hidden Acres Land Company, LLC

45.    Nassau County Landfill, LLC

   Operating Agreement of Nassau County Landfill, LLC

46.    Old Kings Road Solid Waste, LLC

   Operating Agreement of Old Kings Road Solid Waste, LLC

47.    Old Kings Road, LLC

   Operating Agreement of Old Kings Road, LLC

48.    Stone’s Throw Landfill, LLC

   Amended and Restated Operating Agreement of Stone’s Throw Landfill, LLC

49.    Turkey Trot Landfill, LLC

   Operating Agreement of Turkey Trot Landfill, LLC

50.    Welcome All Transfer Station, LLC

   Operating Agreement of Welcome All Transfer Station, LLC

51.    Wolf Creek Landfill, LLC

   Operating Agreement of Wolf Creek Landfill, LLC

SCHEDULE II

COMPANIES

 

1. Advanced Disposal Recycling Services, LLC

 

2. Advanced Disposal Recycling Services Gulf Coast, LLC

 

3. Advanced Disposal Services Alabama, LLC

 

4. Advanced Disposal Services Alabama CATS, LLC

 

11


5. Advanced Disposal Services Alabama EATS, LLC

 

6. Advanced Disposal Services Alabama Holdings, LLC

 

7. Advanced Disposal Services ASW, LLC

 

8. Advanced Disposal Services Atlanta, LLC

 

9. Advanced Disposal Services Augusta, LLC

 

10. Advanced Disposal Services Carolinas, LLC

 

11. Advanced Disposal Services Carolinas Holdings, LLC

 

12. Advanced Disposal Services Central Florida, LLC

 

13. Advanced Disposal Services Cobb County Recycling Facility, LLC

 

14. Advanced Disposal Services Cobb County Transfer Station, LLC

 

15. Advanced Disposal Services Georgia Holdings, LLC

 

16. Advanced Disposal Services Gulf Coast, LLC

 

17. Advanced Disposal Services Gwinnett Transfer Station, LLC

 

18. Advanced Disposal Services Hancock County, LLC

 

19. Advanced Disposal Services Jackson, LLC

 

20. Advanced Disposal Services Jacksonville, LLC

 

21. Advanced Disposal Services Jones Road, LLC

 

22. Advanced Disposal Services Macon, LLC

 

23. Advanced Disposal Services Mid-South, LLC

 

24. Advanced Disposal Services Middle Tennessee, LLC

 

25. Advanced Disposal Services Mississippi, LLC

 

26. Advanced Disposal Services North Florida, LLC

 

27. Advanced Disposal Services North Georgia, LLC

 

28. Advanced Disposal Services Pasco County, LLC

 

29. Advanced Disposal Services Rogers Lake, LLC

 

12


30. Advanced Disposal Services Smyrna Transfer Station, LLC

 

31. Advanced Disposal Services Southside Materials Recovery Station, LLC

 

32. Advanced Disposal Services Stateline, LLC

 

33. All Star Waste Systems, LLC

 

34. Arrow Disposal Service, LLC

 

35. Cartersville Transfer Station, LLC, d/b/a Riverside Transfer Station

 

36. Caruthers Mill C&D Landfill, LLC

 

37. Coastal Recyclers Landfill, LLC

 

38. Coastal Recyclers Transfer Station, LLC

 

39. Container & Compactors Services, LLC

 

40. Doraville Transfer Station, LLC

 

41. Eagle Point Landfill, LLC

 

42. Firetower Landfill, LLC

 

43. Hall County Transfer Station, LLC

 

44. Hidden Acres Land Company, LLC

 

45. Nassau County Landfill, LLC

 

46. Old Kings Road Solid Waste, LLC

 

47. Old Kings Road, LLC

 

48. Stone’s Throw Landfill, LLC

 

49. Turkey Trot Landfill, LLC

 

50. Welcome All Transfer Station, LLC

 

51. Wolf Creek Landfill, LLC

 

13

Exhibit 3.321

CERTIFICATE OF CONVEYANCE

PART I

1. LOCATION OF LAND BEING CONVEYED (Insert County or Baltimore City) Allegany County

2. TRANSFEROR Chalin, Inc.

3. TRANSFEREE Western Maryland Waste Systems, LLC

4. CERTIFICATE OF CONVEYANCE ACCOMPANYING: (PLEASE CHECK APPROPRIATE BOX)

 

       ARTICLES OF MERGER      X  ARTICLES OF TRANSFER
       DOCUMENT EVIDENCING   
MERGER OR CONSOLIDATION           ARTICLES OF CONSOLIDATION
OF FOREIGN CORPORATIONS   
OR FOREIGN LIMITED PARTNERSHIPS   

5. INTEREST IN LAND AFFECTED: (SHOWN SEPARATELY FOR EACH PARCEL A DEED REFERENCE AND BRIEF DESCRIPTION PREFERABLY AS SHOWN ON RECENT TAX BILL. ATTACH ADDITIONAL SHEETS IF NECESSARY.)

See attached Schedule A.

6. MAILING ADDRESS FOR RECEIPT OF TAX BILL:

NAME & ADDRESS

13810 Hazmat Drive, Cumberland, Maryland 21502

PART II

Is the a transfer of real property subject to agricultural transfer tax? (        YES X NO)

PART III

Is this a transfer of real property under a reorganization described in Section 368(A) of the Internal Revenue Code? (        YES… X NO)

NOTE: IF THE ANSWER TO THE QUESTION IN PART III IS YES, THEN THIS TRANSACTION IS NOT SUBJECT TO RECORDATION AND/OR TRANSFER TAX, SKIP THE REST OF THE QUESTIONS IN PART IV, AND PART V AND GO ON TO PART VI. IF THE ANSWER IS NO, CONTINUE ON WITH THE FOLLOWING QUESTIONS.

 

1


PART IV

FOR USE WHERE PROPERTY IS BEING CONVEYED BY MERGER OR CONSOLIDATION. (PLEASE CHECK APPLICABLE BOX)

1. Is this a merger of a Partnership into a Limited Liability Company where the identity of the members and allocation of profit and loss are identical for both entities? (        YES         NO)

NOTE: IF THIS ANSWER IS YES, THE TRANSACTION IS NOT SUBJECT TO TAX, SKIP THE REST OF PART IV AND ALL PART V AND COMPLETE PART VI. IF THE ANSWER IS NO, CONTINUE WITH THE FOLLOWING QUESTIONS.

2. Is this a merger where a partnership or limited liability company is a party to the merger? (        YES        NO)

NOTE: IF THE ANSWER TO QUESTION 2. IS YES, THE TRANSACTION IS TAXABLE AND THE TAX IS BASED ON THE VALUE OF THE PROPERTY AS DETERMINED BY THE DEPARTMENT AT THE DATE OF FINALITY IMMEDIATELY BEFORE THE DATE OF THE TRANSACTION. DO NOT ANSWER QUESTIONS 3, 4, AND 5.

3. Is this a merger or consolidation where recordation tax and, if then required to have been paid, transfer tax were paid when the corporation merging out of existence or the corporation consolidating acquired the real property? (        YES        NO)

4. Is this a merger of a parent corporation into its subsidiary corporation (        YES        NO)

5. Is this a merger where a subsidiary corporation is merging into a parent corporation and the parent corporation:

A) previously owned this real property? (        YES        NO)

B) owns the stock of the subsidiary and be owned that stock for a period greater than 18 months? (        YES        NO)

C) acquires the stock of a subsidiary corporation which has been in existence and has owned the real property for a period of 2 years? (        YES        NO)

NOTE: IF ALL ANSWERS TO QUESTIONS 3 THROUGH 5 ARE NO, THEN THIS IS A TRANSACTION THAT IS SUBJECT TO MARYLAND RECORDATION TAX, MARYLAND TRANSFER TAX, AND IF APPLICABLE, LOCAL TRANSFER TAX. THE TAXES ARE BASED ON THE VALUE OF THE PROPERTY AS DETERMINED BY THE DEPARTMENT AT THE DATE OF FINALITY IMMEDIATELY BEFORE THE DATE OF THE TRANSACTION. DO NOT COMPLETE PART V. GO ON TO PART VI. COMPLETE SECTIONS B, C & D OF PART VI IF THIS IS A TAXABLE TRANSACTION, IF IT IS NOT A TAXABLE TRANSACTION COMPLETE SECTION C & D OF PART VI.

PART V FOR USE WHERE REAL PROPERTY IS BEING CONVEYED BY ARTICLES OF TRANSFER.

 

2


1. Is this a transaction where real property of the corporation is being transferred for consideration and is subject to recordation and/or transfer taxes? ( X YES        NO)

NOTE: IF THE ANSWER TO QUESTION 1 IS YES, THE TRANSACTION IS TAXABLE AND THE TAX IS BASED ON THE CONSIDERATION PAID OR TO BE PAID. DO NOT ANSWER QUESTIONS 2, 3, AND 4. GO ON TO PART VI.

2. Is this a transaction where real property of the corporation is being transferred to its shareholder on the liquidation, dissolution or termination of that corporation? (        YES         NO)

NOTE: IF THE ANSWER TO QUESTION 2 IS NO SKIP 2A, 2B AND 2C. OTHERWISE CONTINUE WITH 2.

Is this real property being transferred to:

2A) a person who was an original shareholder of the corporation? (        YES        NO)

2B) a person who is a direct descendent or relative within 2 degrees of a person who was an original shareholder of the corporation?

(        YES        NO)

2C) a person who acquired the status of shareholder by gift or devise from an original shareholder of the corporation?

(        YES        NO)

3. Is this real property being transferred between a parent corporation and its subsidiary corporation or between 2 or more subsidiary corporations wholly owned by the same parent corporation and the parent is an original stockholder of the subsidiary corporation, or subsidiary corporations, or became a stockholder of the subsidiary corporation or subsidiary corporations for no consideration, nominal consideration or consideration that comprises only the issuance, cancellation, or surrender of stock of a subsidiary corporation?

(        YES        NO)

4. Is this a transfer from a subsidiary corporation to its parent corporation for no consideration, nominal consideration or consideration that comprises only the issuance, cancellation or surrender of a subsidiary’s stock where the parent corporation:

4A) previously owned the real property? (        YES        NO)

4B) owns the stock of the subsidiary and has owned that stock for a period greater than 18 months? (        YES        NO)

4C) acquired the stock of a subsidiary corporation which has been in existence and has owned the real property for a period of 2 years? (        YES        NO)

 

3


NOTE: THIS TRANSACTION IS NOT SUBJECT TO RECORDATION AND/OR TRANSFER TAX IF: (1.) THE ANSWER TO QUESTION 2 IS YES AND THE ANSWER TO ANY OF QUESTIONS 2A, 2B, 2C, 3, 4A, 4B, OR 4C IS YES; OR (2.) THE ANSWER TO QUESTION 2 IS NO AND THE ANSWER TO ANY OF QUESTIONS 3, 4A, 4B, OR 4C IS YES. IN ALL OTHER CASES, THE TRANSACTION IS SUBJECT TO MARYLAND RECORDATION TAX, MARYLAND TRANSFER TAX, AND IF APPLICABLE, LOCAL TRANSFER TAX. THE TAXES ARE ON THE VALUE OF THE PROPERTY AS DETERMINED BY THE DEPARTMENT AT THE DATE OF FINALITY IMMEDIATELY BEFORE THE DATE OF THE TRANSACTION. IN ALL CASES GO ON TO PART VI.

PART VI

COMPLETE SECTIONS A, B, C & D OF PART VI IF PART V QUESTION 1 WAS ANSWERED YES. COMPLETE ONLY SECTIONS B, C & D IF IT IS A TRANSACTION SUBJECT TO RECORDATION AND/OR TRANSFER TAX AND PART V QUESTION 1 WAS ANSWERED NO. IN ALL CASES COMPLETE SECTION C & D.

A) CONSIDERATION FOR REAL PROPERTY CONVEYED $1,200,000

B) VALUE OF REAL PROPERTY DETERMINED BY THE DEPARTMENT AT THE DATE OF FINALITY IMMEDIATELY BEFORE THE DATE OF THE TRANSACTION. $ 447,500

C) ALL PUBLIC TAXES DUE BY THE TRANSFEROR IN THE COUNTY WHERE THE REAL PROPERTY IS LOCATED  X   HAVE        HAVE NOT BEEN PAID. (PLEASE CHECK ONE)

ALL PERSONAL PROPERTY TAXES DUE BY THE TRANSFEROR IN THE COUNTY WHERE THE REAL PROPERTY IS LOCATED  X  HAVE        HAVE NOT BEEN PAID. (PLEASE CHECK ONE)

D) I HEREBY ACKNOWLEDGE AND AFFIRM UNDER THE PENALTIES OF PERJURY THAT TO THE BEST OF MY KNOWLEDGE, INFORMATION AND BELIEF, THE FOREGOING REPRESENTATIONS ARE TRUE.

Chalin, Inc.

(NAME OF CORPORATION)

(SIGNATURE AND TITLE)

(MUST BE OFFICER, AGENT OR ATTORNEY OF ONE OF THE PARTIES TO THE TRANSFER, MERGER OR CONSOLIDATION)

FOR OFFICE USE ONLY

MARYLAND RECORDATION TAX PAID:

MARYLAND TRANSFER TAX PAID:

LOCAL TRANSFER TAX PAID:

TOTAL:

 

4


Approved for record by

STATE DEPARTMENT OF ASSESSMENTS AND TAXATION

Revised 5/00

 

5


TILE NO. MD-239625-L

SCHEDULE A – DESCRIPTION

Revised 6/4/09

 

PARCEL 1 – Tax account # 06-049508    Deeds Liber 636, folio 607

ALL that lot or parcel of land lying and situated on the easterly side of Hazmat Drive, in Election District 7, Allegany County, Maryland and designated as Parcel No. 1, on the Planning Department Plat No. S-94-22, and being described as follows:

BEGINNING at a point standing on the easterly limits of Hazmat Drive, 20 ft. from the centerline thereof, and having Maryland Coordinates N 649,807.94, E. 288,674.15,

THENCE RUNNING with the easterly limits of Hazmat Drive, 20 ft. from the centerline thereof. N 25 degrees 16 minutes 51 seconds E - 827.17 feet to a point,

THENCE leaving said Hazmat Drive at right angles, S 64 degrees 43 minutes 09 seconds E - 41.54 feet to a point,

THENCE S 34 degrees 41 minutes 43 seconds E - 78.93 feet,

THENCE S 26 degrees 03 minutes 13 seconds W - 159.12 feet,

THENCE S 65 degrees 33 minutes 32 seconds E - 36.00 feet,

THENCE S 26 degrees 44 minutes 53 seconds W - 132.38 feet,

THENCE S 40 degrees 11 minutes 31 seconds E - 204.46 feet, thence S 22 degrees 09 minutes 29 seconds W - 136.07 feet,

THENCE S 21 degrees 11 minutes 52 seconds W - 70.08 feet,

THENCE N 64 degrees 45 minutes 03 seconds W - 168.04 feet,

THENCE S 25 degrees 15 minutes 01 seconds W - 206.03 feet,

THENCE N 64 degrees 43 minutes 09 seconds W - 170.82 feet to the place of beginning, containing 3.73 acres more or less.

(continued)

 

6


IT BEING a part of the same property conveyed by Celanese Fibers, Inc., to the Allegany County Commissioners by deed dated December 31, 1986 and recorded among the Land Records for Allegany County, Maryland in Deed Liber 564, Folio 181.

GRANTOR further conveys an easement of right-of-way at least twenty-five (25) feet in width for secondary access to and from Darrows Lane when the property or U.S. Route 220 are otherwise inaccessible, the location of which is depicted in Exhibit 1, attached hereto and made a part hereof.

GRANTOR covenants and agrees that primary public and private access to and from the subject Property and U.S. Route 220 by way of existing County roads shall not be permanently disrupted without Grantor having first conveyed to Grantee a permanent easement or right-of-way of at least twenty-five (25) feet in width providing for such access, the exact location of which shall be determined by agreement of Grantor and Grantee.

 

PARCEL II Tax account # 06-049540    Deeds Liber 636, folio 913

ALL that lot or parcel of land lying and situated on the easterly side of Hazmat Drive, in Election District 7, Allegany County, Maryland and designated as Parcel No. 2, on the Planning Department Plat No. S-94-22, and being described as follows:

BEGINNING at a point standing on the easterly limits of Hazmat Drive, 20 ft. from the centerline thereof, and having Maryland Coordinates N 649,582.73, E 288,567.78,

THENCE RUNNING with the easterly limits of Hazmat Drive, 20 ft. from the centerline thereof, N 25 degrees 16 minutes 51 seconds E - 249.06 feet to a point being the beginning point of Parcel No. 1,

THENCE leaving said Hazmat Drive at right angles S 64 degrees 43 minutes 09 seconds E 170.82 feet,

THENCE N 25 degrees 15 minutes 01 seconds E - 206.03 feet,

THENCE S 64 degrees 45 minutes 03 seconds E - 168.04 feet,

THENCE S 21 degrees 11 minutes 52 seconds W - 280.70 feet,

(continued)

 

7


THENCE N 64 degrees 45 minutes 03 seconds W - 187.88 feet,

THENCE S 25 degrees 15 minutes 01 seconds W - 175.01 feet,

THENCE N 64 degrees 44 minutes 55 seconds W - 170.95 feet, to the place of beginning containing 2.12 acres more or less.

IT BEING a part of the same property conveyed by Celanese Fibers, Inc., to the Allegany County Commissioners by deed dated December 31, 1986 and recorded among the Land Records for Allegany County, Maryland in Deed Liber 564, Folio 181.

GRANTOR further conveys an easement of right-of-way at least twenty-five (25) feet in width for secondary access to and from Darrows Lane when the Property or U.S. Route 220 are otherwise inaccessible, the location of which is depicted in Exhibit 1, attached hereto and made a part hereof.

GRANTOR covenants and agrees that primary public and private access to and from the subject Property and U.S. Route 220 by way of existing County roads shall not be permanently disrupted without Grantor having first conveyed to Grantee a permanent easement or right-of-way of at least twenty-five (25) feet in width providing for such access, the exact location of which shall be determined by agreement of Grantor and Grantee.

 

PARCEL III – Tax account # 06-050549    Deeds Liber 661, folio 359

ALL that lot or parcel of land lying and situated in Election District 6, Allegany County, Maryland and being described as follows:

BEGINNING for the same at a point at the end of the sixth line of the below described parcel, said point also being designated as point 34 on the plat which is attached hereto and made a part hereof, and

RUNNING THENCE N 25 degrees 14 minutes 45 seconds E - 175.01 feet to a point,

THENCE RUNNING S 64 degrees 45 minutes 20 seconds E - 187.90 feet to a point,

THENCE S 21 degrees 11 minutes 37 seconds W - 175.46 feet to a point,

THENCE RUNNING N 64 degrees 45 minutes 11 seconds W - 200.30 feet to the beginning containing 0.78 acres, all of which is shown on the plat which is attached hereto and made a part hereof.

 

8


IT BEING a part of the same property conveyed by Celanese Fibers, Inc., to the Allegany County Commissioners by deed dated December 31, 1986 and recorded among the Land Records for Allegany County, Maryland in Deed Liber 564, Folio 181 and subsequently leased to the University of Maryland for construction of Regional Fire Training Center by Agreement in 1989, said parcel being amended out of said Agreement by an Amendment to Lease Agreement dated March 12, 1998.

GRANTOR covenants and agrees that the permanent easements of rights-of-way contained in a Deed from the Board of County Commissioners of Allegany County to Chalin, Inc. dated December 22, 1995, and recorded in Liber 636, Folio 618, among the Land Records of Allegany County, Maryland, shall be for the benefit of, and appurtenant to, the property herein conveyed and the Grantee shall be specifically authorized to transfer the rights to said permanent easements of rights-of-way to its heirs, successors, and assigns, along with or independent of, any other rights which it may have to the property described in the Deed dated December 22, 1995, and recorded in Liber 636, Folio 618, among the Land Records of Allegany County, Maryland.

 

9


CORPORATE CHARTER APPROVAL SHEET

**EXPEDITED SERVICE** **KEEP WITH DOCUMENT**

DOCUMENT CODE 88 BUSINESS CODE       

#             

Close        Stock        Nonstock       

P.A.        Religious       

(Transferor)

Chalin, Inc.

D02439727

(Transferee)

Western Maryland Waste Systems, LLC

W12537544

New Name

   FEES REMITTED
Base Fee:        25
Org. & Cap. Fee:   
Expedite Fee:   
Penalty:   
State Recordation Tax:    3960
State Transfer Tax:            6000
Certified Copies   
Copy Fee:   
Certificates   
Certificate of Status Fee:   
Personal Property Filings:   
Mail Processing Fee:   
Other: 6000
       Change of Name
       Change of Principal Office
       Change of Resident Agent
       Change of Resident Agent Address
       Resignation of Resident Agent
       Designation of Resident Agent and Resident Agent’s Address
       Change of Business Code
       Adoption of Assumed Name
       Other Change(s)
TOTAL FEES:    15985

 

10


Code         

Credit Card                  Check X        Cash         

1 Documents on 2 Checks

Approved By: 6

Keyed By:

COMMENT(S)

 

Attention:  

 

Mail: Name and Address

HIDEY, COYLE & MONTELEONE

110 WASHINGTON STREET

CUMBERLAND MD 21502

 

11


THE QUEEN CITY LEASING CO., INC.

ARTICLES OF TRANSFER

ARTICLES OF TRANSFER entered into this 1st day of July, 2009, by and between THE QUEEN CITY LEASING CO., INC., a Maryland corporation, (“Transferor”) and WESTERN MARYLAND WASTE SYSTEMS, LLC, a Maryland limited liability company (“Transferee”).

THIS IS TO CERTIFY:

FIRST: Transferor does hereby agree to sell, assign and transfer substantially all of its property and assets to Transferee, its successors and assigns, as hereinafter set forth.

SECOND: The name, post office address and principal place of business of Transferee are: Western Maryland Waste Systems, LLC, 14108 Canal Road, SE, Cumberland, Maryland 21502.

THIRD: The name and state of incorporation or organization of each party to these Articles of Transfer are as follows:

Transferor is The Queen City Leasing Co., Inc., a corporation organized under the laws of the State of Maryland.

Transferee is Western Maryland Waste Systems, LLC, a limited liability company organized under the laws of the State of Maryland.

FOURTH: The nature and amount of the consideration to be paid, transferred, or issued by Transferee for the property and assets hereby transferred to it as set forth in Article NINTH herein is a 15.54% membership right and interest in Transferee having a value of Two Hundred Sixty-Four Thousand Five Hundred Forty-Seven Dollars and Seventy-Two Cents ($264,547.72) to be delivered to Transferor in accordance with the terms and conditions set forth in the Asset Transfer Agreement (“Agreement’’) between Transferee and Transferor dated July 1, 2009.

FIFTH: The principal office of Transferor is located at 14108 Canal Road, S.E., Cumberland, Allegany County, Maryland, 21502. Transferor does not own real property.

SIXTH: The principal office of Transferee is located at 14108 Canal Road, S.E., Cumberland, Allegany County, Maryland, 21502.

SEVENTH: A joint unanimous written informal action of Shareholders and the Board of Directors of Transferor, signed by all Shareholders and by all members of the Board, duly recommended, advised, approved, and authorized these Articles of Transfer, all in the manner and by the vote required by the Corporations and Associations Article of the Annotated Code of Maryland and the Charter of Transferor.

EIGHTH: The members of Transferee, by unanimous written action signed by all of the members thereof, duly adopted a resolution approving these Articles of Transfer, all in the manner and by the vote required by the Corporations and Associations Article of the Annotated Code of Maryland and the Articles of Organization and Operating Agreement of Transferee.

 

12


NINTH: In consideration of the issuance to Transferor of a 15.54% membership right and interest in Transferee having a value of Two Hundred Sixty-Four Thousand Five Hundred Forty-Seven Dollars and Seventy-Two Cents ($264,547.72), Transferor does hereby bargain, sell, deed, grant, convey, transfer, set over and assign to Transferee, its successors and assigns, substantially all of Transferor’s Assets (as defined in the Agreement), including but not limited to its Contracts, Customers, Customer Lists, Fixed Assets, Intangibles, and Receivables.

TENTH: These Articles of Transfer shall become effective upon acceptable by the Maryland Department of Assessments and Taxation.

ELEVENTH: These Articles of Transfer are executed, acknowledged, sealed and delivered in the State of Maryland by Transferor, a Maryland corporation, and Transferee, a Maryland limited liability company, and it is accordingly agreed that these Articles of Transfer shall be construed in accordance with the law applicable to contracts made and entirely to be performed with the State of Maryland.

IN WITNESS WHEREOF, THE QUEEN CITY LEASING INC. and WESTERN MARYLAND WASTE SYSTEMS, LLC, parties to these Articles of Transfer, have caused these Articles of Transfer to be signed and acknowledged in the name and in behalf of each party to these Articles of Transfer by their respective president or manager and attested by their respective secretary or member, as of this 1st day of July, 2009.

ATTEST:

Secretary

THE QUEEN CITY LEASING CO., INC.

By

BETH A. LEAKE,

President

WITNESS:

Member

WESTERN MARYLAND WASTE

SYSTEMS, LLC

By

CHARLES E. HOWELL, JR.

Managing Member

Co.,

THE UNDERSIGNED, President of The Queen City Leasing Inc., executed on behalf of said corporation the foregoing Articles of Transfer, of which this certificate is made a part, hereby acknowledges, in the name and on behalf of said corporation, the foregoing Articles of Transfer

 

13


to be the corporate act of said corporation and further certifies that, to the best of her knowledge, information and belief, the matters and facts set forth therein with respect to the approval thereof are true in all material respects, under penalties of perjury.

BETH A. LEAKE, President

THE UNDERSIGNED, Managing Member of Western Maryland Waste Systems, LLC, executed on behalf of said limited liability company the foregoing Articles of Transfer, of which this certificate is made a part, hereby acknowledges, in the name and on behalf of said limited liability company, the foregoing Articles of Transfer to be the act of said limited liability company, and further certifies that, to the best of his knowledge, information and belief, the matters and facts set forth therein with respect to the approval thereof are true in all material respects, under the penalties of perjury.

CHARLES E. HOWELL, JR.,

Managing Member

 

14


CORPORATE CHARTER APPROVAL SHEET

**EXPEDITED SERVICE** **KEEP WITH DOCUMENT**

DOCUMENT CODE 12 BUSINESS CODE       

#             

Close        Stock        Nonstock       

P.A.        Religious       

(Transferor)

The Queen City Leasing Co., Inc.

D00178137

(Transferee)

Western Maryland Waste Systems, LLC

W12537544

New Name

   FEES REMITTED
Base Fee:      100
Org. & Cap. Fee:   
Expedite Fee: 50
Penalty:   
State Recordation Tax:   
State Transfer Tax:   
Certified Copies   
Copy Fee:   
Certificates   
Certificate of Status Fee:   
Personal Property Filings:   
Mail Processing Fee:   
Other:   
       Change of Name
       Change of Principal Office
       Change of Resident Agent
       Change of Resident Agent Address
       Resignation of Resident Agent
       Designation of Resident Agent and Resident Agent’s Address
       Change of Business Code
       Adoption of Assumed Name
       Other Change(s)
TOTAL FEES:    150

 

15


Code         

Credit Card X        Check                Cash       

       Documents on        Checks

Approved By: 15

Keyed By:

COMMENT(S):

 

Attention:  

 

HIDEY, COYLE & MONTELEONE

110 WASHINGTON STREET

CUMBERLAND MD 21502-2931

 

16


HOWELL TRUCKING, INC.

ARTICLES OF TRANSFER

ARTICLES OF TRANSFER entered into this 1st day of July, 2009, by and between HOWELL TRUCKING, INC., a Maryland corporation, (“Transferor”) and WESTERN MARYLAND WASTE SYSTEMS, LLC, a Maryland limited liability company (“Transferee”).

THIS IS TO CERTIFY:

FIRST: Transferor does hereby agree to sell, assign and transfer substantially all of its property and assets to Transferee, its successors and assigns, as hereinafter set forth.

SECOND: The name, post office address and principal place of business of Transferee are: Western Maryland Waste Systems, LLC, 14108 Canal Road, SE, Cumberland, Maryland 21502.

THIRD: The name and state of incorporation or organization of each party to these Articles of Transfer are as follows:

Transferor is Howell Trucking, Inc., a corporation organized under the laws of the State of Maryland.

Transferee is Western Maryland Waste Systems, LLC, a limited liability company organized under the laws of the State of Maryland.

FOURTH: The nature and amount of the consideration to be paid, transferred, or issued by Transferee for the property and assets hereby transferred to it as set forth in Article NINTH herein is an 84.46% membership right and interest in Transferee having a value of Six Hundred Thirty-Five Thousand Two Hundred Fifty-Eight Dollars and Forty Cents ($635,258.40) to be delivered to Transferor in accordance with the terms and conditions set forth in the Asset Transfer Agreement (“Agreement”) between Transferee and Transferor dated July 1, 2009.

FIFTH: The principal office of Transferor is located at 14108 Canal Road, S.E., Cumberland, Allegany County, Maryland, 21502. Transferor does not own real property.

SIXTH: The principal office of Transferee is located at 14108 Canal Road, S.E., Cumberland, Allegany County, Maryland, 21502.

SEVENTH: A joint unanimous written informal action of Shareholders and the Board of Directors of Transferor, signed by all Shareholders and by all members of the Board, duly recommended, advised, approved, and authorized these Articles of Transfer, all in the manner and by the vote required by the Corporations and Associations Article of the Annotated Code of Maryland and the Charter of Transferor.

EIGHTH: The members of Transferee, by unanimous written action signed by all of the members thereof, duly adopted a resolution approving these Articles of Transfer, all in the manner and by the vote required by the Corporations and Associations Article of the Annotated Code of Maryland and the Articles of Organization and Operating Agreement of Transferee.

 

17


NINTH: In consideration of the issuance to Transferor of an 84.46% membership right and interest in Transferee having a value of Six Hundred Thirty-Five Thousand Two Hundred Fifty-Eight Dollars and Forty Cents ($635,258.40), Transferor does hereby bargain, sell, deed, grant, convey, transfer, set over and assign to Transferee, its successors and assigns, substantially all of Transferor’s Assets (as defined in the Agreement), including but not limited to its Contracts, Customers, Customer Lists, Fixed Assets, Intangibles, and Receivables.

TENTH: These Articles of Transfer shall become effective upon acceptance by the Maryland Department of Assessments and Taxation.

ELEVENTH: These Articles of Transfer are executed, acknowledged, sealed and delivered in the State of Maryland by Transferor, a Maryland corporation, and Transferee, a Maryland limited liability company, and it is accordingly agreed that these Articles of Transfer shall be construed in accordance with the law applicable to contracts made and entirely to be performed with the State of Maryland.

IN WITNESS WHEREOF, HOWELL TRUCKING, INC. and WESTERN MARYLAND WASTE SYSTEMS, LLC, parties to these Articles of Transfer, have caused these Articles of Transfer to be signed and acknowledged in the name and in behalf of each party to these Articles of Transfer by their respective president or manager and attested by their respective secretary or member, as of this 1st day of July, 2009.

ATTEST:

Secretary

HOWELL TRUCKING, INC.

By

CHARLES E. HOWELL, JR.,

President

WITNESS:

Member

WESTERN MARYLAND WASTE SYSTEMS, LLC

By

CHARLES E. HOWELL, JR.,

Managing Member

 

18


THE UNDERSIGNED, President of Howell Trucking, Inc., executed on behalf of said corporation the foregoing Articles of Transfer, of which this certificate is made a part, hereby acknowledges, in the name and on behalf of said corporation, the foregoing Articles of Transfer to be the corporate act of said corporation and further certifies that, to the best of his knowledge, information and belief, the matters and facts set forth therein with respect to the approval thereof are true in all material respects, under the penalties of perjury.

CHARLES E. HOWELL, JR., President

THE UNDERSIGNED, Managing Member of Western Maryland Waste Systems, LLC, executed on behalf of said limited liability company the foregoing Articles of Transfer, of which this certificate is made a part, hereby acknowledges, in the name and on behalf of said limited liability company, the foregoing Articles of Transfer to be the act of said limited liability company, and further certifies that, to the best of his knowledge, information and belief, the matters and facts set forth therein with respect to the approval thereof are true in all material respects, under the penalties of perjury.

CHARLES E. HOWELL, JR.,

Managing Member

 

19


CORPORATE CHARTER APPROVAL SHEET

**EXPEDITED SERVICE** **KEEP WITH DOCUMENT**

DOCUMENT CODE 12         BUSINESS CODE       

#             

Close        Stock        Nonstock       

P.A.        Religious       

(Transferor)

Howell Trucking, Inc.

D00282897

(Transferee)

Western Maryland Waste Systems, LLC

W12537544

New Name

 

   FEES REMITTED
Base Fee:       100
Org. & Cap. Fee:   
Expedite Fee: 50
Penalty:   
State Recordation Tax:   
State Transfer Tax:   
Certified Copies   
Copy Fee:   
Certificates   
Certificate of Status Fee:   
Personal Property Filings:   
Mail Processing Fee:   
Other:   
       Change of Name
       Change of Principal Office
       Change of Resident Agent
       Change of Resident Agent Address
       Resignation of Resident Agent
       Designation of Resident Agent and Resident Agent’s Address
       Change of Business Code
       Adoption of Assumed Name
       Other Change(s)
TOTAL FEES:    150

 

20


Code         

Credit Card X         Check                  Cash         

         Documents on          Checks

Approved By: 15

Keyed By:

COMMENT(S):

 

Attention:  

 

HIDEY, COYLE & MONTELEONE

110 WASHINGTON STREET

CUMBERLAND MD 21502-2931

 

21


CHALIN, INC.

ARTICLES OF TRANSFER

ARTICLES OF TRANSFER entered into this 1st day of July, 2009, by and between CHALIN, INC., a Maryland corporation, (“Transferor”) and WESTERN MARYLAND WASTE SYSTEMS, LLC, a Maryland limited liability company (“Transferee”).

THIS IS TO CERTIFY:

FIRST: Transferor does hereby agree to sell, assign and transfer substantially all of its property and assets to Transferee, its successors and assigns, as hereinafter set forth.

SECOND: The name, post office address and principal place of business of Transferee are: Western Maryland Waste Systems, LLC, 14108 Canal Road, SE, Cumberland, Maryland 21502.

THIRD: The name and state of incorporation or organization of each party to these Articles of Transfer are as follows:

Transferor is Chalin, Inc., a corporation organized under the laws of the State of Maryland.

Transferee is Western Maryland Waste Systems, LLC, a limited liability company organized under the laws of the State of Maryland.

FOURTH: The nature and amount of the consideration to be paid by Transferee for the property and assets hereby transferred to it as set forth in Article NINTH herein is One Million Two Hundred Thousand Dollars ($1,200,000) to be delivered to Transferor in accordance with the terms and conditions set forth in the Master Purchase Agreement (“Agreement”) dated May 8, 2009 to which Transferor and Transferee are parties.

FIFTH: The principal office of Transferor is located at 655 Parkview Avenue, Cumberland, Allegany County, Maryland, 21502. The only county in which Transferor owns property, title to which could be affected by the recording of an instrument among the Land Records, is Allegany County.

SIXTH: The principal office of Transferee is located at 14108 Canal Road, S.E., Cumberland, Allegany County, Maryland, 21502.

SEVENTH: A joint unanimous written informal action of Shareholders and the Board of Directors of Transferor, signed by all Shareholders and by all members of the Board, duly recommended, advised, approved, and authorized these Articles of Transfer, all in the manner and by the vote required by the Corporations and Associations Article of the Annotated Code of Maryland and the Charter of Transferor.

EIGHTH: The members of Transferee, by unanimous written action signed by all of the members thereof, duly adopted a resolution approving these Articles of Transfer, all in the manner and by the vote required by the Corporations and Associations Article of the Annotated Code of Maryland and the Articles of Organization and Operating Agreement of Transferee.

 

22


NINTH: In consideration of the payment to Transferor of One Million Two Hundred Thousand Dollars ($1,200,000), Transferor does hereby bargain, sell, deed, grant, convey, transfer, set over and assign to Transferee, its successors and assigns, substantially all (but not all) of Transferor’s assets consisting of the real property described in the attached Schedule A and the accompanying Certificate of Conveyance.

TENTH: These Articles of Transfer shall become effective upon acceptance by the Maryland Department of Assessments and Taxation.

ELEVENTH: These Articles of Transfer are executed, acknowledged, sealed and delivered in the State of Maryland by Transferor, a Maryland corporation, and Transferee, a Maryland limited liability company, and it is accordingly agreed that these Articles of Transfer shall be construed in accordance with the law applicable to contracts made and entirely to be performed with the State of Maryland.

IN WITNESS WHEREOF, CHALIN, INC. and WESTERN MARYLAND WASTE SYSTEMS, LLC, parties to these Articles of Transfer, have caused these Articles of Transfer to be signed and acknowledged in the name and in behalf of each party to these Articles of Transfer by their respective president or manager and attested by their respective secretary or member, as of this 1st day of July, 2009.

ATTEST:

Secretary

CHALIN, INC.

By

CHARLES E. HOWELL, JR.,

President

WITNESS:

Member

WESTERN MARYLAND WASTE

SYSTEMS, LLC

By

CHARLES E. HOWELL, JR.,

Managing Member

THE UNDERSIGNED, President of Chalin, Inc., executed on behalf of said corporation the foregoing Articles of Transfer, of which this certificate is made a part, hereby acknowledges, in the name and on behalf of said corporation, the foregoing Articles of Transfer to be the corporate act of said corporation and further certifies that, to the best of his knowledge, information and belief, the matters and facts set forth therein with respect to the approval thereof are true in all material respects, under the penalties of perjury.

 

23


CHARLES E. HOWELL, JR., President

THE UNDERSIGNED, Managing Member of Western Maryland Waste Systems, LLC, executed on behalf of said limited liability company the foregoing Articles of Transfer, of which this certificate is made a part, hereby acknowledges, in the name and on behalf of said limited liability company, the foregoing Articles of Transfer to be the act of said limited liability company, and further certifies that, to the best of his knowledge, information and belief, the matters and facts set forth therein with respect to the approval thereof are true in all material respects, under the penalties of perjury.

CHARLES E. HOWELL, JR.,

Managing Member

 

24


TITLE NO. MD-239625-L

SCHEDULE A – DESCRIPTION

Revised 6/4/09

 

PARCEL 1 – Tax account # 06-049508   Deeds Liber 636, folio 607

ALL that lot or parcel of land lying and situated on the easterly side of Hazmat Drive, in Election District 7, Allegany County, Maryland and designated as Parcel No. 1, on the Planning Department Plat No. S-94-22, and being described as follows:

BEGINNING at a point standing on the easterly limits of Hazmat Drive, 20 ft. from the centerline thereof, and having Maryland Coordinates N 649,807.94, E. 288,674.15,

THENCE RUNNING with the easterly limits of Hazmat Drive, 20 ft. from the centerline thereof. N 25 degrees 16 minutes 51 seconds E - 827.17 feet to a point,

THENCE leaving said Hazmat Drive at right angles, S 64 degrees 43 minutes 09 seconds E- 41.54 feet to a point,

THENCE S 34 degrees 41 minutes 43 seconds E - 78.93 feet,

THENCE S 26 degrees 03 minutes 13 seconds W - 159.12 feet,

THENCE S 65 degrees 33 minutes 32 seconds E - 36.00 feet,

THENCE S 26 degrees 44 minutes 53 seconds W - 132.38 feet,

THENCE S 40 degrees 11 minutes 31 seconds E - 204.46 feet, thence S 22 degrees 09 minutes 29 seconds W - 136.07 feet,

THENCE S 21 degrees 11 minutes 52 seconds W - 70.08 feet,

THENCE N 64 degrees 45 minutes 03 seconds W - 168.04 feet,

THENCE S 25 degrees 15 minutes 01 seconds W - 206.03 feet,

THENCE N 64 degrees 43 minutes 09 seconds W - 170.82 feet to the place of beginning, containing 3.73 acres more or less.

(continued)

IT BEING a part of the same property conveyed by Celanese Fibers, Inc., to the Allegany County Commissioners by deed dated December 31, 1986 and recorded among the Land Records for Allegany County, Maryland in Deed Liber 564, Folio 181.

 

25


GRANTOR further conveys an easement of right-of-way at least twenty-five (25) feet in width for secondary access to and from Darrows Lane when the property or U.S. Route 220 are otherwise inaccessible, the location of which is depicted in Exhibit 1, attached

hereto and made a part hereof.

GRANTOR covenants and agrees that primary public and private access to and from the subject Property and U.S. Route 220 by way of existing County roads shall not be permanently disrupted without Grantor having first conveyed to Grantee a permanent easement or right-of-way of at least twenty-five (25) feet in width providing for such access, the exact location of which shall be determined by agreement of Grantor and Grantee.

 

PARCEL II Tax account # 06-049540   Deeds Liber 636, folio 913

ALL that lot or parcel of land lying and situated on the easterly side of Hazmat Drive, in Election District 7, Allegany County, Maryland and designated as Parcel No. 2, on the Planning Department Plat No. S-94-22, and being described as follows:

BEGINNING at a point standing on the easterly limits of Hazmat Drive, 20 ft. from the centerline thereof, and having Maryland Coordinates N 649, 582.73, E 288,567.78,

THENCE RUNNING with the easterly limits of Hazmat Drive, 20 ft. from the centerline thereof, N 25 degrees 16 minutes 51 seconds E - 249.06 feet to a point being the beginning point of Parcel No. 1,

THENCE leaving said Hazmat Drive at right angles S 64 degrees 43 minutes 09 seconds E 170.82 feet,

THENCE N 25 degrees 15 minutes 01 seconds E - 206.03 feet,

THENCE S 64 degrees 45 minutes 03 seconds E - 168.04 feet,

THENCE S 21 degrees 11 minutes 52 seconds W - 280.70 feet,

THENCE N 64 degrees 45 minutes 03 seconds W - 187.88 feet,

THENCE S 25 degrees 15 minutes 01 seconds W - 175.01 feet,

THENCE N 64 degrees 44 minutes 55 seconds W - 170.95 feet, to the place of beginning containing 2.12 acres more or less.

IT BEING a part of the same property conveyed by Celanese Fibers, Inc., to the Allegany County Commissioners by deed dated December 31, 1986 and recorded among the Land Records for Allegany County, Maryland in Deed Liber 564, Folio 181.

GRANTOR further conveys an easement of right-of-way at least twenty-five (25) feet in width for secondary access to and from Darrows Lane when the Property or U.S. Route 220 are otherwise inaccessible, the location of which is depicted in Exhibit 1, attached hereto and made a part hereof.

 

26


GRANTOR covenants and agrees that primary public and private access to and from the subject Property and U.S. Route 220 by way of existing County roads shall not be permanently disrupted without Grantor having first conveyed to Grantee a permanent easement or right-of-way of at least twenty-five (25) feet in width providing for such access, the exact location of which shall be determined by agreement of Grantor and Grantee.

PARCEL III – Tax account # 06-050549 Deeds Liber 661, folio 359

ALL that lot or parcel of land lying and situated in Election District 6, Allegany County,

Maryland and being described as follows:

BEGINNING for the same at a point at the end of the sixth line of the below described parcel, said point also being designated as point 34 on the plat which is attached hereto and made a part hereof, and

RUNNING THENCE N 25 degrees 14 minutes 45 seconds E - 175.01 feet to a point,

THENCE RUNNING S 64 degrees 45 minutes 20 seconds E - 187.90 feet to a point,

THENCE S 21 degrees 11 minutes 37 seconds W - 175.46 feet to a point,

THENCE RUNNING N 64 degrees 45 minutes 11 seconds W - 200.30 feet to the beginning containing 0.78 acres, all of which is shown on the plat which is attached hereto and made a part hereof.

IT BEING a part of the same property conveyed by Celanese Fibers, Inc., to the Allegany County Commissioners by deed dated December 31, 1986 and recorded among the Land Records for Allegany County, Maryland in Deed Liber 564, Folio 181 and subsequently leased to the University of Maryland for construction of Regional Fire Training Center by Agreement in 1989, said parcel being amended out of said Agreement by an Amendment to Lease Agreement dated March 12, 1998.

GRANTOR covenants and agrees that the permanent easements of rights-of-way contained in a Deed from the Board of County Commissioners of Allegany County to Chalin, Inc. dated December 22, 1995, and recorded in Liber 636, Folio 618, among the Land Records of Allegany County, Maryland, shall be for the benefit of, and appurtenant to, the property herein conveyed and the Grantee shall be specifically authorized to transfer the rights to said permanent easements of rights-of-way to its heirs, successors, and assigns, along with or independent of, any other rights which it may have to the property described in the Deed dated December 22, 1995, and recorded in Liber 636, Folio 618, among the Land Records of Allegany County, Maryland.

 

27


CORPORATE CHARTER APPROVAL SHEET

**EXPEDITED SERVICE** **KEEP WITH DOCUMENT**

DOCUMENT CODE 12 BUSINESS CODE       

#             

Close        Stock        Nonstock       

P.A.        Religious       

(Transferor)

Chalin, Inc.

D02439727

(Transferee)

Western Maryland Waste Systems, LLC

W12537544

New Name

 

  FEES REMITTED

Base Fee:        100

Org. & Cap. Fee:

Expedite Fee: 50

Penalty:

State Recordation Tax:

State Transfer Tax:

Certified Copies

Copy Fee:

Certificates

Certificate of Status Fee:

Personal Property Filings:

Mail Processing Fee:

Other:

       Change of Name

       Change of Principal Office

       Change of Resident Agent

       Change of Resident Agent Address

       Resignation of Resident Agent

       Designation of Resident Agent and Resident Agent’s Address

       Change of Business Code

       Adoption of Assumed Name

       Other Change(s)

TOTAL FEES:                    150

 

28


Code         

 

Credit Card            Check X            Cash         
         Documents on          Checks
Approved By:
Keyed By:
COMMENT(S):
Attention:  

 

HIDEY, COYLE & MONTELEONE

110 WASHINGTON STREET

CUMBERLAND MD 21502

 

29


RESOLUTION TO CHANGE PRINCIPAL OFFICE OR RESIDENT AGENT

State ID #: W12537544

The directors/stockholders/general partner/authorized person of WESTERN MARYLAND WASTE SYSTEMS, LLC

(Name of Entity)

organized under the laws of Maryland, passed the following resolution:

(State)

[CHECK APPLICABLE BOX(ES)]

¨ The principal office is changed from: (old address)

to: (new address)

x The name and address of the resident agent is changed from:

W. Stevens Hidey

110 Washington Street, Cumberland, MD 21502

to:

CSC-Lawyers Incorporating Service Company

7 St Paul Street, Suite 1660, Baltimore, MD 21202

I certify under penalties of perjury the foregoing is true.

Secretary or Assistant Secretary

General Partner

Authorized Person

Blanca Lozada, Authorized Person

I hereby consent to my designation in this document as resident agent for this entity.

CSC-Lawyers Incorporating Service Company

SIGNED BY:

Resident Agent

Grace E. Kirby, Assistant VP

 

30


CORPORATE CHARTER APPROVAL SHEET

**KEEP WITH DOCUMENT**

DOCUMENT CODE 80 BUSINESS CODE       

# W12537544

Close        Stock        Nonstock       

P.A.        Religious       

Merging (Transferor)

Surviving (Transferee)

New Name

 

  FEES REMITTED

Base Fee:        25

Org. & Cap. Fee:

Expedite Fee:

Penalty:

State Recordation Tax:

State Transfer Tax:

Certified Copies

Copy Fee:

Certificates

Certificate of Status Fee:

Personal Property Filings:

Mail Processing Fee:

Other:

       Change of Name

       Change of Principal Office

X    Change of Resident Agent

X    Change of Resident Agent Address

       Resignation of Resident Agent

       Designation of Resident Agent and Resident Agent’s Address

       Change of Business Code

       Adoption of Assumed Name

       Other Change(s)

TOTAL FEES:                    25

 

31


Code         

Credit Card              Check          Cash         

    7 Documents on          Checks

Approved By: 005

Keyed By:

COMMENT(S)

Attention:

 

 

CSC (UNITED STATES CORPORATION)

WILMINGTON

STE. 400

2711 CENTERVILLE ROAD

WILMINGTON DE 19808

 

32


WESTERN Maryland WASTE SYSTEMS, LLC

Articles of Organization

The undersigned, being authorized to execute and file these Articles, hereby certifies that:

FIRST: The name of the limited liability company (hereinafter referred to as the “Company”) is “Western Maryland Waste Systems, LLC.”

SECOND: The purpose for which the Company is formed is to construct, own, and operate a solid waste transfer station, and to do any and all things necessary, convenient, or incidental to that purpose.

THIRD: The address of the principal office of the Company in this State is 14108 Canal Road, S.E., Cumberland, Maryland 21502.

FOURTH: The name and address of the resident agent of the Company are W. Stevens Hidey, 110 Washington Street, Cumberland, Maryland 21502.

FIFTH: Pursuant to § 4A-401(a)(3) of the Maryland Limited Liability Company Act, no member of the Company shall be an agent of the Company solely by virtue of being a member, and no member shall have authority to act for the Company solely by virtue of being a member.

IN WITNESS WHEREOF, I have signed these Articles of Organization and acknowledged them to be my act this 13th day of May, 2008.

W. STEVENS HIDEY

I hereby consent to my designation as resident agent in Maryland for the above-named limited liability company

W. STEVENS HIDEY

 

33


CORPORATE CHARTER APPROVAL SHEET

**EXPEDITED SERVICE** **KEEP WITH DOCUMENT**

DOCUMENT CODE 40 BUSINESS CODE 20

#

Close        Stock        Nonstock       

P.A.        Religious       

Merging (Transferor)

Surviving (Transferee)

New Name

 

  FEES REMITTED

Base Fee:            100

Org. & Cap. Fee:

Expedite Fee: 50

Penalty:

State Recordation Tax:

State Transfer Tax:

Certified Copies

Copy Fee:

Certificates

Certificate of Status Fee:

Personal Property Filings:

Mail Processing Fee:

Other:

       Change of Name

       Change of Principal Office

       Change of Resident Agent

       Change of Resident Agent Address

       Resignation of Resident Agent

       Designation of Resident Agent and Resident Agent’s Address

       Change of Business Code

       Adoption of Assumed Name

       Other Change(s)

TOTAL FEES:                    150

 

34


Code         

Credit Card X             Check          Cash         

    7 Documents on          Checks

Approved By: 15

Keyed By:

COMMENT(S):

Attention:

 

 

HIDEY COYLE & MONTELEONE

110 WASHINGTON ST

CUMBERLAND MD 21502-2931

 

35

Exhibit 3.322

AMENDED AND RESTATED OPERATING AGREEMENT

OF WESTERN MARYLAND WASTE SYSTEMS, LLC

This Amended and Restated Limited Liability Company Agreement (“the Agreement”) of Western Maryland Waste Systems, LLC (the “LLC”) is entered into as of July 2, 2009 by High star Waste Acquisition Corp., as sole member of the LLC (in its capacity as the sole member of the LLC, the “Member”).

WHEREAS, the LLC was formed as a limited liability company under the Maryland Limited Liability Company Act (4A-101 et seq.), as amended from time to time (the “Act”) on May 13, 2008;

WHEREAS, the LLC and the prior member of the LLC entered into the Operating Agreement of the LLC dated May 20, 2008, as amended on July 2, 2009 by the prior member of the LLC;

NOW, THEREFORE, in consideration of the mutual covenants expressed herein, the parties hereby agree as follows:

The Member hereby agrees as follows:

1. Definitions. For purposes of this Agreement, the following terms shall have the following meanings:

“Act” has the meaning set forth in the preamble hereof.

“Affiliate” means, with respect to any Person, any other Person that controls, is under common control with, or is controlled by, such Person. As used in this context, the terms “controls,” “under common control with” or “controlled by” mean the possession, direct or indirect, of the power to direct, or cause the direction of, the management and policies of a Person, whether through the ownership of voting securities, by contract or otherwise.

“Agreement” has the meaning set forth in the preamble hereof.

“Certificate” is defined in Section 19.2.

“Covered Person” means the Member, any Affiliate of the Member and officer, director, control person, shareholder, partner or employee of the Member and their respective Affiliates, and any officer, employee or expressly authorized agent of the LCC, or its Affiliates.

“SDAT” means the Maryland State Department of Assessments & Taxation.

“LLC” has the meaning set forth in the preamble hereof.

“Member” has the meaning set forth in the preamble hereof.

“Membership Interest” means the entire interest of a member in the LLC, including such member’s share of the LLC’s profits and losses and/or any distributions of the LLC’s assets pursuant to the terms and provisions of this Agreement, and such other rights and privileges that a member may be entitled to as a member of the LLC pursuant to the terms and provisions of this Agreement.

 

1


“Officer” has the meaning set forth in Section 15 hereof.

“Person” means any individual, corporation, partnership, joint venture, limited liability company, limited liability partnership, association, joint-stock company, trust, unincorporated organization, or other organization, whether or not a legal entity, and any governmental authority.

“UCC” means the Maryland Uniform Commercial Code as in effect from time to time.

2. Name. The name of the limited liability company is Western Maryland Waste Systems, LLC.

3. Certificates of Formation and Qualification to Do Business. The Member, acting through any of its duly authorized officers or its duly appointed counsel, as the case may be, as an authorized person within the meaning of the Act, shall execute, deliver and file, or cause the execution, delivery and filing of, all certificates required by the Act, including any amendments thereto, to be filed with SDAT. The Member, acting through any of its officers or its duly appointed counsel, as the case may be, shall execute, deliver and file, or cause the execution, delivery and filing of, any other certificates (and any amendments and/or restatements thereof) necessary for the LLC to qualify to do business in any and all jurisdictions in which the LLC may wish to conduct business.

4. Exclusive Purpose and Powers. The LLC is formed for the exclusive object and purpose of engaging in the non-hazardous solid waste collection, transportation and disposal business and to engage in and carry on any other business permitted by law; provided that, the business and purposes of the LLC shall not be limited to its initial principal business activity and, unless the Member otherwise determines, it shall have authority to engage in any other lawful business, purpose or activity permitted by the Act, and it shall possess and may exercise all of the powers and privileges granted by the Act or which may be exercised by any person, together with any powers incidental thereto, so far as such powers or privileges are necessary or convenient to the conduct, promotion or attainment of the business purposes or activities of the LLC.

5. Limitation. The LLC is hereby authorized to engage in the activities set forth in Section 4 hereof. Other than the foregoing, the LLC shall not engage in any other activity except as required or authorized by the terms of this Agreement.

6. Fiscal Year: Term. Unless Otherwise required, the taxable year of the LLC shall end on December 31st in each year and the fiscal year of the LLC shall be the same as its taxable year. The LLC shall continue in existence in perpetuity from the date of filing of the Articles of Organization, unless earlier dissolved pursuant to the Act or as set forth in this Agreement.

7. Principal Business Office. The principal business office of the LLC shall be maintained at such location as may hereafter be determined by the Member.

 

2


8. Registered Office and Agent. The registered agent for service of process and the registered office shall be that person and location reflected in the Articles of Organization of the LLC as filed with SDAT. The Member may, from time to time, change the registered agent or office through appropriate filings with SDAT. In the event the registered agent ceases to act as such for any reason or the registered office shall change, the Member shall promptly designate a replacement registered agent or file a notice of change of address, as the case may be.

9. Member. The name and the mailing address of the Member are as follows:

Name: Highstar Waste Acquisition Corp.

Address 500 North Franklin Turnpike Suite 112 Ramsey, NJ 07446

10. Limited Liability. Except as otherwise provided by the Act, the debts, obligations and liabilities of the LLC, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the LLC, and the Member shall not be obligated personally for any such debt, obligation or liability of the LLC solely by reason of being a member of the LLC.

11. Admission. The Member is deemed admitted as the Member of the LLC upon its execution and delivery of this Agreement.

12. Capital Contributions. The Member may, in its sole discretion, make capital contributions to the LLC.

13. Tax Reporting. It is intended that the LLC will be classified as a disregarded entity for federal income tax purposes.

14. Management.

14.1. Management by Member. The business and affairs of the LLC shall be managed by the Member in its sole discretion. The Member may delegate or sub-contract such management to other entities, including Affiliates on customary terms.

14.2. Powers. The Member shall have the power, in its sole discretion, to do any and all acts necessary, convenient or incidental to or for the furtherance of the purposes described herein. The Member has the authority to bind the LLC.

14.3. Acts of the Member. Any action required or permitted to be taken by the Member may be taken by a written consent of the Member.

14.4. Member as Agent. To the extent of its powers set forth in this Agreement, the Member is an agent of the LLC for the purpose of the LLC’s business, and the actions of the Member taken in accordance with such powers set forth in this Agreement shall bind the LLC.

15. Officers. The Member may from time to time as it deems advisable, appoint officers of the LLC (the “Officers”) to act on behalf of the LLC and assign titles (including, without limitation, Chief Executive Officer, President, Vice President, Secretary, and Treasurer) to any such person. The Chief Executive Officer shall have general charge of the business affairs of the LLC. He may employ and discharge employees and agents of the LLC, except such as shall be appointed by the Member, and he may delegate these powers. The Chief Executive Officer may

 

3


vote the stock or other securities of any domestic or foreign corporation of any type or kind which may at any time be owned by the LLC, may execute any stockholders’ or other consents with respect to any entity owned by the LLC and may in his discretion delegate such powers by executing proxies, or otherwise, on behalf of the LLC. The Member from time to time may confer like powers upon any other person or persons. The President of the LLC shall report to the Chief Executive Officer and shall have such powers and perform such duties as the Member or the Chief Executive Officer may from time to time prescribe. Notwithstanding the foregoing, in the absence of a resolution by the Member, the President shall not have the power to vote the stock or other securities of any domestic or foreign corporation of any type or kind which may at any time be owned by the LLC or execute any stockholders’ or other consents with respect to any entity owned by the LLC. All other officers of the LLC shall have such powers and perform such duties incident to each of their respective offices and such other duties as may from time to time be conferred upon or assigned to them by the Member. Any delegation pursuant to this Section 15 may be revoked at any time by the Member.

16. Outside Business and Transactions with Affiliates. The Member or any Affiliate thereof shall not be obligated to present any particular investment opportunity to the LLC even if such opportunity is of a character that, if presented to the LLC, could be taken by the LLC, and the Member, or any Affiliate thereof, shall have the right to take for its own account (individually or as a partner, shareholder, fiduciary or otherwise) or to recommend to others any such particular investment opportunity.

17. Indemnification.

17.1. Exculpation.

17.1.1. No Covered Person shall be liable to the LLC or any other Covered Person for any loss, damage or claim incurred by reason of any act or omission performed or omitted by such Covered Person in good faith on behalf of the LLC and in a manner reasonably believed to be within the scope of authority conferred on such Covered Person by this Agreement, except that a Covered Person shall be liable for any such loss, damage or claim incurred by reason of such Covered Person’s gross negligence or willful misconduct.

17.1.2. A Covered Person shall be fully protected in relying in good faith upon the records of the LLC and upon such information, opinions, reports or statements presented to the LLC by any person or entity as to matters the Covered Person reasonably believes are within the professional or expert competence of such person or entity and who or which has been selected with reasonable care by or on behalf of the LLC, including information, opinions, reports or statements as to the value and amount of the assets, liabilities, profits, losses, or any other facts pertinent to the existence and amount of assets from which distributions to the Member might properly be paid.

17.2. Duties and Liabilities of Covered Persons. To the extent that, at law or in equity, a Covered Person has duties (including fiduciary duties) and liabilities relating thereto to the LLC or to any other Covered Person, a Covered Person acting under this Agreement shall not be liable to the LLC or to any other Covered Person for its good faith reliance on the provisions of this Agreement. The provisions of this Agreement, to the extent that they restrict the duties and liabilities of a Covered Person otherwise existing at law or in equity, are agreed by the Member to replace such other duties and liabilities of such Covered Person.

 

4


17.3. Entitlement to Indemnification. To the fullest extent permitted by applicable law, a Covered Person shall be entitled to indemnification from the LLC for any loss, damage or claim incurred by such Covered Person by reason of any act or omission performed or omitted by such Covered Person in good faith on behalf of the LLC and in a manner reasonably believed to be within the scope of authority conferred on such Covered Person by this Agreement, except that no Covered Person shall be entitled to be indemnified in respect of any loss, damage or claim incurred by such Covered Person by reason of gross negligence or willful misconduct with respect to such acts or omissions; provided, however, that any indemnity under this Section 17 shall be provided out of and to the extent of LLC assets only, and no Covered Person shall have any personal liability on account thereof.

17.4. Expenses. To the fullest extent permitted by applicable law, expenses (including legal fees) incurred by a Covered Person in defending any claim, demand, action, suit or proceeding shall, from time to time, be advanced by the LLC prior to the final disposition of such claim, demand, action, suit or proceeding upon receipt by the LLC of an undertaking by or on behalf of the Covered Person to repay such amount if it shall be determined that the Covered Person is not entitled to be indemnified as authorized in this Section 17.

17.5. Insurance. The LLC may purchase and maintain insurance, to the extent and in such amounts as the Member shall, in its sole discretion, deem reasonable, on behalf of Covered Persons and such other persons or entities as the Member shall determine, against any liability that may be asserted against or expenses that may be incurred by any such person or entity in connection with the activities of the LLC or such indemnities, regardless of whether the LLC would have the power to indemnify such person or entity against such liability under the provisions of this Agreement. The Member and the LLC may enter into indemnity contracts with Covered Persons and adopt written procedures pursuant to which arrangements are made for the advancement of expenses and the funding of obligations under this Section 17 and containing such other procedures regarding indemnification as are appropriate.

18. Resignation. The Member may resign from the LLC as provided in this Section 18 and upon satisfaction of the provisions of this Section 18, provided that such resignation will not result in a dissolution of the LLC. If the last remaining member of the LLC is permitted to resign pursuant to this Section 18, such resignation shall not be effective until a new member or members shall be admitted to the LLC in the place and stead of the resigning member and such new member or members shall each have executed an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the resignation, and, immediately following such admission, the resigning member shall cease to be a member of the LLC.

19. Interests and Certificate.

19.1. Each Membership Interest shall constitute and shall remain a “security” within the meaning of (i) Section 8-102(a) (15) of the UCC and (ii) the UCC of any other applicable jurisdiction that now or hereafter substantially includes the 1994 revisions to Article 8 thereof as

 

5


adopted by the American Law Institute and the National Conference of Commissioners on Uniform State Laws and approved by the American Bar Association on February 14, 1995. Notwithstanding any provision of this Agreement to the contrary, to the extent that any provision of this Agreement is inconsistent with any non-waivable provision of Article 8 of the UCC, such provision of Article 8 of the UCC shall be controlling.

19.2. Upon the issuance of a Membership Interest to any Person in accordance with the provisions of this Agreement, without any further act, vote or approval of the Member or any other Person, the LLC shall issue one or more non-negotiable certificates in the name of such Person substantially in the form of Exhibit A hereto (a “Certificate”), which evidences such Person’s Membership Interest. Each such Certificate shall be denominated in terms of the percentage of Membership Interests evidenced by such Certificate and shall be signed by an authorized representative on behalf of the LLC.

20. Dissolution. The LLC shall be dissolved without further action by the Member and its affairs wound up upon the first to occur of any of the following events:

(i) the written consent of the Member in accordance with § 4A-902(a)(2) of the Act, or

(ii) the entry of a decree of judicial dissolution under § 4A-903 of the Act.

In the event of dissolution, the LLC shall conduct only such activities as are necessary to wind up its affairs (including the sale of the assets of the LLC in an orderly manner), and the assets of the LLC shall be applied in the manner, and in the order or priority, set forth in § 4A- 906 of the Act.

21. Severability. Each provision of this Agreement shall be considered separable and if for any reason any provision or provisions herein are determined to be invalid, unenforceable or illegal under any existing or future law, such invalidity, unenforceability or illegality shall not impair the operation of or affect those provisions of this Agreement that are valid, enforceable and legal. The preceding sentence of this Section 21 shall be of no force or effect if the consequence of enforcing the remainder of this Agreement without such invalid, unenforceable or illegal provision would be to cause the Member to lose the material benefit of its economic bargain.

22. Counterparts. This Agreement may be executed in any number of counterparts, each of which shall be deemed an original, but all of which, taken together, shall constitute one and the same agreement.

23. Entire Agreement. This Agreement, as amended from time to time, constitutes the entire agreement of the Member with respect to the subject matter hereof.

1.

24. Governing Law. This Agreement shall be governed by, and construed under, the laws of the State of Maryland (without regard to conflict of laws principles), all rights and remedies being governed by said laws.

 

6


25. Amendments. This Agreement may not be modified, altered, supplemented or amended except pursuant to a written agreement executed and delivered by the Member.

26. Notices. Any notice, payment, demand or communication required or permitted to be given by any provision of this Agreement shall be in writing and shall be deemed to have been received (i) on the date delivered, if delivered by hand (ii) three calendar days after deposited in the United States mail, postage prepaid, certified mail, return receipt requested, or confirmation of receipt of facsimile provided that the transmission is to the correct facsimile number and, provided further that such facsimile is followed by a hard copy of the facsimile communication sent promptly thereafter by registered or certified mail, postage and charges prepaid, if sent by facsimile transmission, each of which must be delivered to the party entitled to notice marked to the addresses noted below or to such other address as such party may in the future specify by notice to the Member:

26.1. If to the LLC, to the address determined pursuant to Section 8 hereof.

26.2. If to the member, to the address set forth in Section 9 hereof.

27. Binding Effect. Except as otherwise provided in this Agreement, this Agreement shall be binding on, and inure to the benefit of, the Member and its successors, transferees and permitted assigns.

28. Headings. Section and other headings contained in this Agreement are for reference purposes only and are not intended to describe, interpret, define or limit the scope, extent or intent of this Agreement or any provision thereof.

29. Variation of Terms. All terms and any variations thereof shall be deemed to refer to masculine, feminine or neuter, singular or plural, as the identity of the Person or Persons may require.

IN WITNESS WHEREOF, the undersigned, intending to be legally bound hereby, has duly executed this Agreement.

 

HIGHSTAR WASTE ACQUISITION CORP.
By:    
Name:   Michael J. Grupposo
Title:   Secretary

 

7

Exhibit 3.323

Page 1

Delaware

The First State

I, JEFFREY W. BULLOCK, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED ARE TRUE AND CORRECT COPIES OF ALL DOCUMENTS ON FILE OF “WOLF CREEK LANDFILL, LLC” AS RECEIVED AND FILED IN THIS OFFICE.

THE FOLLOWING DOCUMENTS HAVE BEEN CERTIFIED:

CERTIFICATE OF FORMATION, FILED THE SEVENTEENTH DAY OF MAY, A.D. 2005, AT 1:39 O’CLOCK P.M.

CERTIFICATE OF AMENDMENT, CHANGING ITS NAME FROM “ADVANCED DISPOSAL SERVICES – TWC LANDFILL, LLC” TO “WOLF CREEK LANDFILL, LLC”, FILED THE TWENTY-FIRST DAY OF JUNE, A.D. 2005, AT 3:18 O’CLOCK P.M.

AND I DO HEREBY FURTHER CERTIFY THAT THE AFORESAID CERTIFICATES ARE THE ONLY CERTIFICATES ON RECORD OF THE AFORESAID LIMITED LIABILITY COMPANY, “WOLF CREEK LANDFILL, LLC”.

 

1


State of Delaware

Secretary of State

Division of Corporations

Delivered 01:45PM 05/17/2005

FILED 01:39 PM 05/17/2005

SRV 050403302 - 3971075 FILE

CERTIFICATE OF FORMATION

OF

ADVANCED DISPOSAL SERVICES – TWC LANDFILL, LLC

ARTICLE I - NAME

The name of this Limited Liability Company is Advanced Disposal Services – TWC Landfill, LLC (the “Company’’).

ARTICLE II - INITIAL REGISTERED OFFICE AND AGENT

The street address of the initial registered office of the Company is 1209 Orange Street Wilmington, Delaware 19801, and the name of its initial registered agent at such address is The Corporation Trust Company.

ARTICLE III - OPERATING AGREEMENT

The rights and duties of the members of the Company are set forth in the Operating Agreement of the Company.

IN WITNESS WHEREOF, the undersigned authorized person of the Company has executed this Certificate of Formation this 16 th day of May, 2005.

ADVANCED DISPOSAL SERVICES -

TWC LANDFILL, LLC

 

2


State of Delaware

Secretary of State

Division of Corporations

Delivered 03:22PM 06/21/2005

FILED 03:18PM 06/21/2005

SRV 050515979 - 3971075 FILE

CERTIFICATE OF AMENDMENT

OF

ADVANCED DISPOSAL SERVICES – TWC LANDFILL, LLC

1. The name of the limited liability company is Advanced Disposal Services – TWC Landfill, LLC.

2. The Certificate of Formation of the limited liability company is hereby amended as follows:

ARTICLE I - NAME

The name of this Limited Liability Company is Wolf Creek Landfill, LLC (the “Company”).

IN WITNESS WHEREOF, the undersigned has executed this Certificate of Amendment of Advanced Disposal Services – TWC Landfill, LLC this 19th day of June, 2005.

ADVANCED DISPOSAL SERVICES, INC. - Sole Member

 

3

Exhibit 3.324

OPERATING AGREEMENT

OF

ADVANCED DISPOSAL SERVICES—TWC LANDFILL, LLC

THIS OPERATING AGREEMENT OF ADVANCED DISPOSAL SERVICES—TWC LANDFILL, LLC, (this “Operating Agreement”) is created this 17th day of May, 2005, by Advanced Disposal Services, Inc. (the “Member”).

ARTICLE 1

DEFINED TERMS

The following capitalized terms shall have the meanings specified in this Article 1. Other terms are defined in the text of this Operating Agreement; and, throughout this Operating Agreement, those terms shall have the meanings respectively ascribed to them.

“Act” means the Delaware Limited Liability Company Act, as amended from time to time.

“Code” means the Internal Revenue Code of 1986, as amended, or any corresponding provision of any succeeding law.

“Company” means the limited liability company organized in accordance with this Operating Agreement.

“Secretary of State” means the Secretary of State of the State of Delaware.

“Interest” means a Person’s share of the Profits and Losses of, and the right to receive distributions from, the Company.

“Member” means the Person signing this Operating Agreement and any Person who subsequently becomes a member of the Company.

“Membership Rights” means all of the rights of a Member in the Company, including a Member’s: (a) Interest; (b) right to inspect the Company’s books and records; (c) right to participate in the management of and vote on matters coming before the Company; and (d) unless this Operating Agreement or the Certificate of Formation provide to the contrary, right to act as an agent of the Company.

“Operating Agreement” means this Operating Agreement of Advanced Disposal Services Pasco County, LLC, a Delaware limited liability company, as amended from time to time.

“Percentage Interest” means, with respect to any Member as of any date, the ratio (expressed as a percentage) of the number of Units held by such Member on such date to the aggregate Units held by all Members on such date.

“Person” means and includes an individual, corporation, partnership, association, limited liability company, trust, estate, or other entity.

 

1


“Profit” and “Loss” means, for each taxable year of the Company (or other period for which Profit or Loss must be computed) the Company’s taxable income or loss determined in accordance with the Code,

“Treasury Regulations” means the income tax regulations, including any temporary regulations, from time to time promulgated under the Code.

“Successor” means all Persons to whom all or any part of an Interest is transferred either because of (a) the sale or gift by the Member of all or any part of the Member’s Interest, or (b) the Member dies and the Persons are the Member’s personal representatives, heirs, or legatees.

“Transfer” means, when used as a noun, any voluntary sale, hypothecation, pledge, assignment, attachment, or other transfer, and, when used as a verb, means voluntarily to sell, hypothecate, pledge, assign, or otherwise transfer.

“Units” means an ownership interest in the Company, including any and all benefits to which the holder of such Units may be entitled as provided in this Operating Agreement, together with all obligations of such person to comply with the terms and conditions of this Operating Agreement.

ARTICLE 2

FORMATION AND NAME; OFFICE; PURPOSE; TERM

2.1 Organization. The Member hereby organizes a limited liability company pursuant to the Act and the provisions of this Operating Agreement and, for that purpose, have caused a Certificate of Formation to be prepared, executed, and filed with the Secretary of State on May __, 2005.

2.2 Name of the Company. The name of the Company shall be ADVANCED DISPOSAL SERVICES—TWC LANDFILL, LLC. The Company may do business under that name and under any other name or names upon which the Member may, in the sole discretion of the Member, determine. If the Company does business under a name other than that set forth in its Certificate of Formation, then the Company shall file a fictitious name registration as required by law.

2.3 Purpose. The Company is organized to conduct any lawful business under the laws of the various states of the United States of America.

2.4 Term. The term of the Company began upon the acceptance of the Certificate of Formation by the Secretary of State and its duration shall be perpetual, unless its existence is sooner terminated pursuant to Article 8 of this Operating Agreement.

2.5 Principal Office. The principal office of the Company shall be located at 9995 Gate Parkway N., Suite 200, Jacksonville, Florida 32246, or at any other place which the Member, in the sole discretion of the Member, determines.

 

2


2.6 Registered Agent/Registered Office. The name and street address of the registered agent and the registered office of the Company in the State of Delaware shall be The Corporation Trust Company, 1209 Orange Street, Wilmington, Delaware 19801.

 

2.7 Member. The name and present mailing address of the sole Member is set forth on Exhibit “A”.

ARTICLE 3

CAPITAL; CAPITAL ACCOUNTS

3.1 Initial Capital Contributions. Upon the execution of this Operating Agreement, the Member shall contribute to the Company the cash and/or property set forth on Exhibit “A”

3.2 No Other Capital Contributions Required. The Member shall not be required to contribute any additional capital to the Company, and except as set forth in the Act, the Member shall not have any personal liability for any obligations of the Company.

3.3 Loans. The Member may, at any time, make or cause a loan to be made to the Company in any amount and on those terms upon which the Company and the Member agree.

3.4 Capital Accounts. A capital account shall be maintained by the Company for the Member.

ARTICLE 4

UNITS

4.1 Authorization and Issuance of Units.

4.1.1 A total of One Hundred Thousand (100,000) Units are hereby authorized for issuance. The number of Units authorized for issuance pursuant to this Section 4.1 may be increased from time to time as deemed necessary by the Member.

4.1.2 Units issued for such consideration as the Member determines to be appropriate shall be deemed to be fully paid and non-assessable if the entire amount of such consideration has been received by the Company for such Units in the form of cash, property or services rendered.

4.2 Percentage Interest. Ownership of the Company shall be divided into, represented by, and each Member’s Percentage Interest shall be expressed in Units of the Company. The name, address, Units and Percentage Interest of each Member are set forth on Exhibit “A “ attached hereto, which may be amended from time to time as necessary to reflect changes in the Percentage Interests and Units held by the Members.

4.3 Certificates. Certificates (“Certificates”) evidencing Units shall be consistent with the form required by the laws of Delaware and this Operating Agreement. The Company shall issue to each Member one or more Certificates signed by the appropriate officers of the Company. Certificates shall be consecutively numbered and shall be entered in the books and records of the Company as they are issued and shall exhibit the holder’s name and the number of Units.

 

3


4.4 Register, Registration of Transfer and Exchange. The Company shall keep or cause to be kept on behalf of the Company a register that will provide for the registration and Transfer of Units. The Company shall not recognize Transfers of Units unless the same are effected in the manner described in this Section 4.4. Upon surrender for registration of Transfer of any Certificate, and subject to the provisions of this Section 4.4, the appropriate officers of the Company shall execute in the name of the holder or the designated transferee or transferees, as required pursuant to the holder’s instructions, one or more new Certificates evidencing the same aggregate number and type of Units as was evidenced by the Certificate so surrendered.

ARTICLE 5

PROFIT, LOSS, AND DISTRIBUTIONS

5.1 Distributions of Cash Flow. Cash flow for each taxable year of the Company shall be distributed to the Member at such times and in such amounts as the Member shall determine.

5.2 Allocation of Profit or Loss. All Profit or Loss shall be allocated to the Member.

5.3 Liquidation and Dissolution. If the Company is liquidated, the assets of the Company shall be distributed to the Member or to a Successor or Successors.

ARTICLE 6

MANAGEMENT; RIGHTS, POWERS, AND DUTIES

6.1 Management. The Company shall be managed solely by the Member. At the election of the Member, a Board of Directors may be elected to manage the Company.

6.2 Officers. The Company shall have such officers as may be designated by the Member from time to time, who shall act as agents of the Company, who shall have such powers as are usually exercised by comparably designated officers of a Delaware corporation and who shall have the power to bind the Company through the exercise of such powers, to the extent consistent with the terms hereof. The officers designated and/or confirmed shall, unless and until removed from office, act as agents of the Company.

6.3 Personal Services. The Member shall not be required to perform services for the Company solely by virtue of being a Member.

6.4 Liability and Indemnification. The Member shall not be liable, responsible, or accountable, in damages or otherwise, to the Company for any act performed by the Member with respect to Company matters. Additionally, the Company shall indemnify the Member for any act performed by the Member with respect to Company matters.

 

4


ARTICLE 7

TRANSFER OF INTEREST

7.1 Transfers by Member. The Member may Transfer all, or any portion of, the Member’s interest or rights in the Member’s Membership Rights to one or more Successors.

7.2 Transfer to a Successor. In the event of any Transfer of all or any part of the Member’s Interest to a Successor, the Successor shall immediately thereupon and without further action become a Member with all rights, powers and privileges associated herewith and the Company shall be continued.

ARTICLE 8

DISSOLUTION, LIQUIDATION. AND TERMINATION OF THE COMPANY

8.1 Events of Dissolution. The Company shall only be dissolved at such time as the Member determines to dissolve the Company.

8.2 Company Continues Upon Bankruptcy of the Member. Except as otherwise provided by the Member, the Company shall continue notwithstanding whether the Member: (a) makes an assignment for the benefit of creditors; (b) files a voluntary petition in bankruptcy; (c) is adjudged a bankrupt or insolvent, or has entered against the Member an order for relief, in any bankruptcy or insolvency proceeding; (d) files a petition or answer seeking for the Member any reorganization, arrangement, composition, readjustment, liquidation, dissolution, or similar relief under any statute, law, or regulation; (e) files an answer or other pleading admitting or failing to contest the material allegations of a petition filed against the Member in any proceeding of this nature; or (f) seeks, consents to, or acquiesces in the appointment of a trustee, receiver, or liquidator of the Member or of all or any substantial part of the Member’s properties.

8.3 Company Continues Upon Death of the Member. Upon the death of the Member, the death of the Member shall be treated as an immediate Transfer of all of the Member’s Interest to a Successor, the Successor shall immediately thereupon and without further action become a Member with all rights, powers and privileges associated herewith and the Company shall be continued.

8.4 Procedure for Winding Up and Dissolution. If the Company is dissolved, the affairs of the Company shall be wound up. On winding up of the Company, the assets of the Company shall be distributed, first, to creditors of the Company in satisfaction of the liabilities of the Company, and then to the person(s) who is/are the Member(s) of the Company in proportion to the Member’s(s’) Interests.

8.5 Filing of Articles of Dissolution. If the Company is dissolved, Certificate of Dissolution shall be promptly filed with the Secretary of State by the Member.

 

5


ARTICLE 9

BOOKS, RECORDS, ACCOUNTING, AND TAX ELECTIONS

9.1 Bank Accounts. All funds of the Company shall be deposited in a bank account or accounts opened in the Company’s name. The Member shall unanimously determine the institution or institutions at which the accounts will be opened and maintained, the types of accounts, and the Persons who will have authority with respect to the accounts and the funds therein.

9.2 Books and Records. The Member shall not be required to keep or cause to be kept complete and accurate books and records of the Company nor supporting documentation of the transactions with respect to the conduct of the Company’s business. The books and records, if any, shall be maintained in accordance with sound accounting principles and practices.

9.3 Annual Accounting Period. The annual accounting period of the Company shall be its taxable year. The Company’s taxable year shall be selected by the Member, subject to the requirements and limitations of the Code.

9.4 Disregarded Entity. The Member intends that for as long as the Company has a single Member the Company will be treated as a disregarded entity for any and all purposes under the Code and Treasury Regulations.

ARTICLE 10

GENERAL PROVISIONS

10.1 Applicable Law. All questions concerning the construction, validity, and interpretation of this Operating Agreement shall be governed by the laws of the State of Delaware.

10.2 Headings. The headings herein are inserted as a matter of convenience only, and do not define, limit, or describe the scope of this Operating Agreement or the intent of the provisions hereof.

10.3 Terms. Common nouns and pronouns shall be deemed to refer to the masculine, feminine, neuter, singular and plural, as the identity of the Person may in the context require.

10.4 Separability of Provisions. Each provision of this Operating Agreement shall be considered separable; and if, for any reason, any provision or provisions herein are determined to be invalid and contrary to any existing or future law, such invalidity shall not impair the operation of or affect those portions of this Operating Agreement which are valid.

 

6


IN WITNESS WHEREOF, the Member has executed this Operating Agreement as of the date set forth hereinabove.

SOLE MEMBER:

 

ADVANCED DISPOSAL SERVICES, INC.
By:    
Charles C. Appleby
President

EXHIBIT “A”

MEMBER NAME ADDRESS INITIAL CAPITAL CONTRIBUTION PERCENTAGE INTEREST

Advanced Disposal Services, Inc. 9995 Gate Parkway N., Suite 200, Jacksonville, Florida 32246 $100.00 100%

OMNIBUS AMENDMENT TO OPERATING AGREEMENTS

This OMNIBUS AMENDMENT TO OPERATING AGREEMENTS (this “Omnibus Amendment”) is dated as of February __, 2010, and is made by the parties signatory hereto and amends those operating agreements set forth on Schedule I hereto (each, an “Operating Agreement” and, collectively, the “Operating Agreements”).

WHEREAS, the sole member of each of the limited liability companies set forth on Schedule II hereto (each, a “Company” and collectively, the “Companies”) has pledged its interest in such Company to Bank of America, N.A., as administrative agent (the “Agent”), pursuant to that certain Amended and Restated Master Securities Pledge Agreement, dated as of January 14, 2010 (as amended from time to time, the “Pledge Agreement”), among Advanced Disposal Services, Inc., a Delaware corporation (the “Parent”), the Subsidiaries of the Parent (including the Companies) and Bank of America, N.A., as administrative agent;

WHEREAS, the sole member of each of the Companies wishes to amend the Operating Agreement of such Company set forth opposite its name on Schedule I hereto to permit the Agent to foreclose on its equity interest in such Company in accordance with the terms of the Pledge Agreement;

NOW THEREFORE, the sole member of each of the Companies does hereby agree as follows:

1. The definition of “Successor” set forth in Article 1 of each of the Operating Agreements is hereby amended to read in its entirety as follows:

“Successor” means any Person to whom all or any part of an Interest is Transferred in accordance with the terms hereof.

 

7


2. The definition of “Transfer” set forth in Article 1 of each of the Operating Agreements is hereby amended to read in its entirety as follows:

“Transfer” means, when used as a noun, (a) any voluntary sale, hypothecation, pledge, assignment, attachment or other transfer of any Interest, and (b) any transfer of any Interest initiated by a lender in connection with the enforcement of its rights under a senior credit facility that is secured, in whole or in part, by a pledge of such Interest, and, when used as a verb, (x) to voluntarily sell, hypothecate, pledge, assign or otherwise transfer any Interest, and (y) with respect to any lender, to sell, hypothecate, pledge, assign or otherwise transfer any Interest in connection with the enforcement of such lender’s rights under any senior credit facility that is secured, in whole or in part, by a pledge of such Interest.

3. Article 7 of each of the Operating Agreements is hereby amended is amended to add the following new Section 7.3 at the end thereof:

“7.3 Transfer by Secured Party. In the event the Interest is at any time pledged to a lender as security in connection with senior financing for the Company, the lender (or agent for the group of senior lenders) shall have the right to exercise its remedies under such pledge, to foreclose upon the Interest and/or to Transfer the Interest to itself or to a third party in connection with such exercises of remedies and/or foreclosure, all without further consent of the Member or any Successor.”

4. Capitalized terms used and not defined herein shall have the definitions given in the applicable Operating Agreement.

5. Except as herein amended, each Operating Agreement shall remain in full force and effect and this Omnibus Amendment shall be incorporated therein and made part thereof.

[Signature Page Follows]

IN WITNESS WHEREOF, the undersigned have executed this Omnibus Amendment as of the date first above written.

 

Advanced Disposal Services, Inc.
By:    
        Steven R. Carn
        Vice President

 

8


SCHEDULE I

OPERATING AGREEMENTS

 

1.

   Advanced Disposal Recycling Services, LLC    Operating Agreement of Advanced Disposal Recycling Services, LLC

2.

   Advanced Disposal Recycling Services Gulf Coast, LLC    Operating Agreement of Advanced Disposal Recycling Services Gulf Coast, LLC

3.

   Advanced Disposal Services Alabama, LLC    Amended and Restated Operating Agreement of Advanced Disposal Services Alabama, LLC

4.

   Advanced Disposal Services Alabama CATS, LLC    Operating Agreement of Advanced Disposal Services Alabama CATS, LLC

5.

   Advanced Disposal Services Alabama EATS, LLC    Operating Agreement of Advanced Disposal Services Alabama EATS, LLC

6.

   Advanced Disposal Services Alabama Holdings, LLC    Amended and Restated Operating Agreement of Advanced Disposal Services Alabama Holdings, LLC

7.

   Advanced Disposal Services ASW, LLC    Operating Agreement of Advanced Disposal Services ASW, LLC

8.

   Advanced Disposal Services Atlanta, LLC    Amended and Restated Operating Agreement of Advanced Disposal Services Atlanta, LLC

9.

   Advanced Disposal Services Augusta, LLC    Operating Agreement of Advanced Disposal Services Augusta, LLC

10.

   Advanced Disposal Services Carolinas, LLC    Operating Agreement of Advanced Disposal Services Carolinas, LLC

11.

   Advanced Disposal Services Carolinas Holdings, LLC    Operating Agreement of Advanced Disposal Services Carolinas Holdings, LLC

12.

   Advanced Disposal Services Central Florida, LLC    Operating Agreement of Advanced Disposal Services Central Florida, LLC

13.

   Advanced Disposal Services Cobb County Recycling Facility, LLC    Operating Agreement of Advanced Disposal Services Cobb County Recycling Facility, LLC

14.

   Advanced Disposal Services Cobb County Transfer Station, LLC    Operating Agreement of Advanced Disposal Services Cobb County Transfer Station, LLC

 

9


15.

   Advanced Disposal Services Georgia Holdings, LLC    Operating Agreement of Advanced Disposal Services Georgia Holdings, LLC

16.

   Advanced Disposal Services Gulf Coast, LLC    Operating Agreement of Advanced Disposal Services Gulf Coast, LLC

17.

   Advanced Disposal Services Gwinnett Transfer Station, LLC    Operating Agreement of Advanced Disposal Services Gwinnett Transfer Station, LLC

18.

   Advanced Disposal Services Hancock County, LLC    Operating Agreement of Advanced Disposal Services Hancock County, LLC

19.

   Advanced Disposal Services Jackson, LLC    Operating Agreement of Advanced Disposal Services Jackson, LLC

20.

   Advanced Disposal Services Jacksonville, LLC    Second Amended Operating Agreement of Advanced Disposal Services Jacksonville, LLC

21.

   Advanced Disposal Services Jones Road, LLC    Operating Agreement of Advanced Disposal Services Jones Road, LLC

22.

   Advanced Disposal Services Macon, LLC    Amended and Restated Operating Agreement of Advanced Disposal Services Macon, LLC

23.

   Advanced Disposal Services Mid-South, LLC    Operating Agreement of Advanced Disposal Services Mid-South, LLC

24.

   Advanced Disposal Services Middle Tennessee, LLC    Operating Agreement of Advanced Disposal Services Middle Tennessee, LLC

25.

   Advanced Disposal Services Mississippi, LLC    Operating Agreement of Advanced Disposal Services Mississippi, LLC

26.

   Advanced Disposal Services North Florida, LLC    Operating Agreement of Advanced Disposal Services North Florida, LLC

27.

   Advanced Disposal Services North Georgia, LLC    Operating Agreement of Advanced Disposal Services North Georgia, LLC

28.

   Advanced Disposal Services Pasco County, LLC    Operating Agreement of Advanced Disposal Services Pasco County, LLC

29.

   Advanced Disposal Services Rogers Lake, LLC    Operating Agreement of Advanced Disposal Services Rogers Lake, LLC

30.

   Advanced Disposal Services Smyrna Transfer Station, LLC    Operating Agreement of Advanced Disposal Services Smyrna Transfer Station, LLC

 

10


31.

   Advanced Disposal Services Southside Materials Recovery Station, LLC    Operating Agreement of Advanced Disposal Services Southside Materials Recovery Station, LLC

32.

   Advanced Disposal Services Stateline, LLC    Operating Agreement of Advanced Disposal Services Stateline, LLC

33.

   All Star Waste Systems, LLC    Operating Agreement of All Star Waste Systems, LLC

34.

   Arrow Disposal Service, LLC    Operating Agreement of Arrow Disposal Service, LLC

35.

   Cartersville Transfer Station, LLC, d/b/a Riverside Transfer Station    Operating Agreement of Cartersville Transfer Station, LLC, d/b/a Riverside Transfer Station

36.

   Caruthers Mill C&D Landfill, LLC    Operating Agreement of Caruthers Mill C&D Landfill, LLC

37.

   Coastal Recyclers Landfill, LLC    Operating Agreement of Coastal Recyclers Landfill, LLC

38.

   Coastal Recyclers Transfer Station, LLC    Operating Agreement of Coastal Recyclers Transfer Station, LLC

39.

   Container & Compactors Services, LLC    Operating Agreement of Container & Compactors Services, LLC

40.

   Doraville Transfer Station, LLC    Operating Agreement of Doraville Transfer Station, LLC

41.

   Eagle Point Landfill, LLC    Operating Agreement of Eagle Point Landfill, LLC

42.

   Firetower Landfill, LLC    Operating Agreement of Firetower Landfill, LLC

43.

   Hall County Transfer Station, LLC    Operating Agreement of Hall County Transfer Station, LLC

44.

   Hidden Acres Land Company, LLC    Operating Agreement of Hidden Acres Land Company, LLC

45.

   Nassau County Landfill, LLC    Operating Agreement of Nassau County Landfill, LLC

46.

   Old Kings Road Solid Waste, LLC    Operating Agreement of Old Kings Road Solid Waste, LLC

47.

   Old Kings Road, LLC    Operating Agreement of Old Kings Road, LLC

48.

   Stone’s Throw Landfill, LLC    Amended and Restated Operating Agreement of Stone’s Throw Landfill, LLC

49.

   Turkey Trot Landfill, LLC    Operating Agreement of Turkey Trot Landfill, LLC

50.

   Welcome All Transfer Station, LLC    Operating Agreement of Welcome All Transfer Station, LLC

51.

   Wolf Creek Landfill, LLC    Operating Agreement of Wolf Creek Landfill, LLC

 

11


SCHEDULE II

COMPANIES

 

1. Advanced Disposal Recycling Services, LLC

 

2. Advanced Disposal Recycling Services Gulf Coast, LLC

 

3. Advanced Disposal Services Alabama, LLC

 

4. Advanced Disposal Services Alabama CATS, LLC

 

5. Advanced Disposal Services Alabama EATS, LLC

 

6. Advanced Disposal Services Alabama Holdings, LLC

 

7. Advanced Disposal Services ASW, LLC

 

8. Advanced Disposal Services Atlanta, LLC

 

9. Advanced Disposal Services Augusta, LLC

 

10. Advanced Disposal Services Carolinas, LLC

 

11. Advanced Disposal Services Carolinas Holdings, LLC

 

12. Advanced Disposal Services Central Florida, LLC

 

13. Advanced Disposal Services Cobb County Recycling Facility, LLC

 

14. Advanced Disposal Services Cobb County Transfer Station, LLC

 

15. Advanced Disposal Services Georgia Holdings, LLC

 

16. Advanced Disposal Services Gulf Coast, LLC

 

17. Advanced Disposal Services Gwinnett Transfer Station, LLC

 

18. Advanced Disposal Services Hancock County, LLC

 

19. Advanced Disposal Services Jackson, LLC

 

20. Advanced Disposal Services Jacksonville, LLC

 

12


21. Advanced Disposal Services Jones Road, LLC

 

22. Advanced Disposal Services Macon, LLC

 

23. Advanced Disposal Services Mid-South, LLC

 

24. Advanced Disposal Services Middle Tennessee, LLC

 

25. Advanced Disposal Services Mississippi, LLC

 

26. Advanced Disposal Services North Florida, LLC

 

27. Advanced Disposal Services North Georgia, LLC

 

28. Advanced Disposal Services Pasco County, LLC

 

29. Advanced Disposal Services Rogers Lake, LLC

 

30. Advanced Disposal Services Smyrna Transfer Station, LLC

 

31. Advanced Disposal Services Southside Materials Recovery Station, LLC

 

32. Advanced Disposal Services Stateline, LLC

 

33. All Star Waste Systems, LLC

 

34. Arrow Disposal Service, LLC

 

35. Cartersville Transfer Station, LLC, d/b/a Riverside Transfer Station

 

36. Caruthers Mill C&D Landfill, LLC

 

37. Coastal Recyclers Landfill, LLC

 

38. Coastal Recyclers Transfer Station, LLC

 

39. Container & Compactors Services, LLC

 

40. Doraville Transfer Station, LLC

 

41. Eagle Point Landfill, LLC

 

42. Firetower Landfill, LLC

 

43. Hall County Transfer Station, LLC

 

44. Hidden Acres Land Company, LLC

 

45. Nassau County Landfill, LLC

 

13


46. Old Kings Road Solid Waste, LLC

 

47. Old Kings Road, LLC

 

48. Stone’s Throw Landfill, LLC

 

49. Turkey Trot Landfill, LLC

 

50. Welcome All Transfer Station, LLC

 

51. Wolf Creek Landfill, LLC

 

14

Exhibit 3.325

Page 1

Delaware

The First State

I, JEFFREY W. BULLOCK, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED ARE TRUE AND CORRECT COPIES OF ALL DOCUMENTS ON FILE OF “WSI MEDICAL WASTE SYSTEMS, INC.” AS RECEIVED AND FILED IN THIS OFFICE.

THE FOLLOWING DOCUMENTS HAVE BEEN CERTIFIED:

CERTIFICATE OF INCORPORATION, FILED THE TWELFTH DAY OF DECEMBER, A.D. 1995, AT 10 O’CLOCK A.M.

CERTIFICATE OF AMENDMENT, CHANGING ITS NAME FROM “BIOSAFE MEDICAL WASTE TECHNOLOGY, INC.” TO “WSI MEDICAL WASTE SYSTEMS, INC.”, FILED THE THIRTIETH DAY OF DECEMBER, A.D. 1997, AT 11:30 O’CLOCK A.M.

CERTIFICATE OF OWNERSHIP, FILED THE TWENTY-SECOND DAY OF AUGUST, A.D. 2000, AT 11:30 O’CLOCK A.M.

CERTIFICATE OF AMENDMENT, FILED THE TWENTY-SIXTH DAY OF JUNE, A.D. 2002, AT 2:30 O’CLOCK P.M.

RESTATED CERTIFICATE, FILED THE SECOND DAY OF MARCH, A.D., 2005, AT 3:32 O’CLOCK P.M.

CERTIFICATE OF CHANGE OF REGISTERED AGENT, FILED THE SIXTEENTH DAY OF FEBRUARY, A.D. 2010, AT 3:41 O’CLOCK P.M.

CERTIFICATE OF CHANGE OF REGISTERED AGENT, FILED THE TWENTY-FOURTH DAY OF OCTOBER, A.D. 2012, AT 6:40 O’CLOCK P.M.

AND I DO HEREBY FURTHER CERTIFY THAT THE AFORESAID CERTIFICATES ARE THE ONLY CERTIFICATES ON RECORD OF THE AFORESAID CORPORATION, “WSI MEDICAL WASTE SYSTEMS, INC.”.

 

1


CERTIFICATE OF INCORPORATION

OF

BIOSAFE MEDICAL WASTE TECHNOLOGY, INC.

1. The name of the Corporation is BioSafe Medical Waste Technology, Inc.

2. The address of its registered office in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle 19801. The name of its registered agent at such address is The Corporation Trust Company.

3. The nature of the business or purposes to be conducted or promoted by the Corporation is to engage in any lawful act or activity for which corporations may be organized under the General Corporation Law of Delaware.

4. The total number of shares of stock which the Corporation shall have authority to issue is 1,000 shares of Common Stock. The par value of each of such shares is $.01.

5. The name and mailing address of the incorporator is as follows:

 

Name    Mailing Address
Robert G. Schwartz, Jr.    53 State Street
   Boston, MA 02109-2881

The powers of the incorporator shall terminate upon the filing of this Certificate of Incorporation.

6. The name and mailing address of each person who is to serve as a director until the first annual meeting of the stockholders or until a successor is elected and qualified, is as follows:

 

Name    Mailing Address
Richard A. Rosen    BioSafe International, Inc.
   10 Fawcett Street
   Cambridge, MA 02138
Philip Strauss    BioSafe International, Inc.
   10 Fawcett Street
   Cambridge, MA 02138
Robert Rivkin    BioSafe International, Inc.
   10 Fawcett Street
   Cambridge, MA 02138

7. In furtherance and not in limitation of the powers conferred by statute, the Board of Directors is expressly authorized to make, alter or repeal the by-laws of the Corporation.

8. Elections of Directors need not be by written ballot unless the by-laws of the Corporation shall so provide.

 

2


9. To the extent permitted by law, the books of the Corporation may be kept outside the State of Delaware at such place or places as may be designated in the by-laws of the Corporation or from time to time by its Board of Directors.

10. Whenever a compromise or arrangement is proposed between the Corporation and its creditors or any class of them and/or between the Corporation and its stockholders or any class of the, any court of equitable jurisdiction within the State of Delaware may, on the application in a summary way of the Corporation or of any creditor or stockholder thereof or on the application of any receiver or receivers appointed for the Corporation under the provisions of section 291 of Title 8 of the Delaware Code or on the application of trustees in dissolution or of any receiver or receivers appointed for the Corporation under the provisions of section 279 of Title 8 of the Delaware Code order a meeting of the creditors or class of creditors, and/or of the stockholders or class of stockholders of the Corporation, as the case may be, to be summoned in such manner as the said court directs. If a majority in number representing three-fourths in value of the creditors or class of creditors, and/or of the stockholders or class of stockholders of the Corporation, as the case may be, agree to any compromise or arrangement and to any reorganization of the Corporation as consequence of such compromise or arrangement, the said compromise or arrangement and the said reorganization shall, if sanctioned by the court to which the said application has been made, be binding on all the creditors or class of creditors, and/or on all the stockholders or class of stockholders, of the Corporation, as the case may be, and also on the Corporation.

11. A. Each person who was or is made a party or is threatened to be made a party to or is involved in any action, suit or proceeding, whether civil, criminal, administrative or investigative (hereinafter, a “proceeding”), by reason of the fact that he or she, or a person of whom he or she is the legal representative, is or was a director or officer of the Corporation or is or was serving at the request of the Corporation as a director, or officer, employee or agents of another company or of a partnership, joint venture, trust or other enterprise, including service with respect to employee benefit plans, whether the basis of such proceeding is alleged action in an official capacity as a director, officer, employee or agent or in any other capacity while serving as a director, officer, employee or agent, shall be indemnified and held harmless by the Corporation to the fullest extent authorized by the Delaware General Corporation Law, as the same exists or may hereafter be amended (but, in the case of any such amendment, only to the extent that such amendment permits the Corporation to provide broader indemnification rights than said law permitted the Corporation to provide prior to such amendment), against all expense, liability and loss (including attorneys’ fees, judgments, fines, ERISA excise taxes or penalties and amounts paid or to be paid in settlement) actually and reasonably incurred or suffered by such person in connection therewith and such indemnification shall continue as to a person who has ceased to be a director, officer, employee or agent and shall inure to the benefit of his or her heirs, executors and administrators; provided, however, that, except as provided in Paragraph B hereof, the Corporation shall indemnify any such person seeking indemnification in connection with a proceeding (or part thereof) initiated by such person only if such proceeding (or part thereof) was authorized by the Board of Directors of the Corporation. The right to indemnification conferred in this Article ELEVENTH shall be a contract right and shall include the right to be paid by the Corporation and the expenses incurred in defending any such

 

3


proceeding in advance of its final disposition; provided, however, that, if the Delaware General Corporation Law requires, the payment of such expenses incurred by a director or officer in his or her capacity as a director or officer (and not in any other capacity in which service was or is rendered by such person while a director or officer, including, without limitation, service to an employee benefit plan) in advance of the final disposition of a proceeding shall be made only upon delivery to the Corporation of an undertaking, by or on behalf of such director or officer, to repay all amounts so advanced if it shall ultimately be determined that such director or officer is not entitled to be indemnified under this Article ELEVENTH or otherwise. The Corporation may, by action of its Board of Directors, provide indemnification to employees and agents of the Corporation with the same scope and effect as the foregoing indemnification of directors and officers.

B. If a claim under Paragraph A of this Article ELEVENTH is not paid in full by the Corporation within thirty days after a written claim has been received by the Corporation, claimant may at any time thereafter bring suit against the Corporation to recover the unpaid amount of the claim and, if successful in whole or in part, the claimant shall be entitled to be paid also the expense of prosecuting such claim. It shall be a defense to any such action (other than an action brought to enforce a claim for expenses incurred in defending any proceeding in advance of its final disposition where the required under taking, if any is required, has been tendered to the Corporation) that the claimant has not met the standards of conduct that make it permissible under the Delaware General Corporation Law for the Corporation to indemnify the claimant for the amount claimed, but the burden of proving such defense shall be on the Corporation. Neither the failure of the Corporation (including its Board of Directors, independent legal counsel, or its stockholders) to have made a determination prior to the commencement of such action that indemnification of the claimant is proper in the circumstances because he or she has met the applicable standard of conduct set forth in the Delaware General Corporation Law, nor an actual determination by the Corporation (including its Board of Directors, independent legal counsel or its stockholders) that the claimant has not met such applicable standard of conduct, shall be a defense to the action or create a presumption that the claimant has not met the applicable standard of conduct.

C. The right to indemnification and the payment of expenses incurred in defending a proceeding in advance of its final disposition conferred in this Article ELEVENTH shall not be exclusive of any other right that any person may have or hereafter acquire under any statute, provision of the Certificate of Incorporation, By-Law, agreement, vote of stockholders or disinterested directors or otherwise.

D. The Corporation may maintain insurance, at its expense, to protect itself and any director, officer, employee or agent of the Corporation or another corporation, partnership, joint venture, trust or other enterprise against any such expense, liability or loss, whether or not the Corporation would have the power to indemnify such person against such expense, liability or loss under the Delaware General Corporation Law.

12. A director of this Corporation shall not be personally liable to the Corporation or its stockholders for monetary damages for breach of fiduciary duty as a director except for liability (i) for any breach of the director’s duty of loyalty to the Corporation or its stockholders, (ii) for acts or omissions not in good faith or that involve intentional misconduct or a knowing violation

 

4


of law, (iii) under Section 174 of the Delaware General Corporation Law or (iv) for any transaction from which the director derived an improper personal benefit. No amendment or repeal of this Section shall adversely affect the rights and protections afforded to a director of the Corporation under this Section for acts or omissions occurring prior to such amendment or repeal.

13. The corporation reserves the right to amend, alter, change or repeal any provision contained in this certificate of incorporation, in the manner now or hereafter prescribed by statute, and all rights conferred upon stockholders herein are granted subject to this reservation.

THE UNDERSIGNED incorporator, for the purpose of forming a corporation pursuant to the General Corporation Law of the State of Delaware, does hereby make this certificate, hereby declaring and certifying that this is his free act and deed and the facts herein stated are true, and accordingly he has hereunto set his hand this 7th day of December, 1995.

 

5


CERTIFICATE OF AMENDMENT

OF

CERTIFICATE OF INCORPORATION

OF

BIOSAFE MEDICAL WASTE TECHNOLOGY, INC.

BioSafe Medical Waste Technology, Inc., a corporation organized and existing under the laws of the Stale of Delaware (the “Corporation”), pursuant to Section 242 of the General Corporation Law of the State of Delaware (the “DGCL”), DOES HEREBY CERTIFY:

FIRST: That the Board of Directors of BioSafe Medical Waste Technology, Inc., by Written Consent in Lieu of Meeting of Board of Directors dated December 24, 1997, in accordance with the provisions of Section 242 of the DGCL, duly and unanimously adopted a resolution setting forth a proposed amendment to the Certificate of Incorporation of the Corporation, declaring such amendment to be advisable and directing that such amendment be submitted to and be considered by the sole stockholder of the Corporation for approval. Such resolution proposed to amend the Certificate of Incorporation of the Corporation as follows:

Article FIRST of the Certificate of Incorporation of the Corporation is hereby amended to read in its entirety as follows:

“The name of the Corporation is WSl Medical Waste systems, Inc.”

SECOND: That thereafter, the sole stockholder of the Corporation duly approved said proposed amendment by written consent dated December 24, 1997 in accordance with Sections 228 and 242 of the General Corporation Law of the State of Delaware.

IN WITNESS WHEREOF, the Corporation has caused this Certificate of Amendment of Certificate of Incorporation to be signed by Philip Strauss, its President, this 24 th day of December 1997, which signature constitutes the affirmation or acknowledgment of such officer, under penalties of perjury, that this instrument is the act and deed of the Corporation, and that the facts stated therein are true.

 

6


CERTIFICATE OF OWNERSHIP AND MERGER

MERGING

BIOSAFE SYSTEMS, INC.

INTO

WSl MEDICAL WASTE SYSTEMS, INC.

UNDER §253 OF THE GENERAL CORPORATION LAW OF THE STATE OF DELAWARE

WSI Medical Waste Systems, Inc., a corporation organized and existing under the laws of Delaware,

DOES HEREBY CERTIFY:

FIRST: That this corporation was incorporated on the 12th day of December, 1995, pursuant to the General Corporation Law of the State of Delaware.

SECOND: That this corporation owns all of the outstanding shares of stock of BioSafe Systems, Inc., a corporation incorporated on the 20th day of September, 1991, pursuant to the General Corporation Law of the State of Delaware.

THIRD: That this corporation, by the following resolutions of its Board of Directors, duly adopted by the unanimous written consent of its members, filed with the minutes of the Board, on the 21st day of August, 2000, determined to merge into itself said BioSafe Systems, Inc.:

RESOLVED: That it is advisable and in the best interests of this Corporation to merge into itself (the “Merger), its wholly owned subsidiary, BioSafe Systems, Inc., a Delaware corporation, in accordance with Section 253 of the General Corporation Law of the State of Delaware, with this Corporation to be the surviving corporation, and that such Merger be, and it hereby is, in all respects authorized and approved.

FURTHER

RESOLVED: That this Corporation assume all of the obligations of BioSafe Systems, Inc.

FURTHER

RESOLVED: That the Merger shall be effective upon filing of a Certificate of Ownership and Merger with the Secretary of the State of Delaware.

IN WITNESS WHEREOF, WSI Medical Waste Systems, Inc. has caused this Certificate to be signed by Philip W. Strauss, its President, this 21 st day of August, 2000.

 

7


CERTIFICATE OF AMENDMENT

OF

CERTIFICATE OF INCORPORATION

OF

WSI MEDICAL WASTE SYSTEMS, INC.

WSI Medical Waste Systems, Inc. (the “Corporation”), a corporation organized and existing under the laws of the State of Delaware (the “Corporation”), pursuant to Section 242 of the General Corporation Law of the State of Delaware (the “DGCL”), DOES HEREBY CERTIFY:

That the Board of Directors of the Corporation and the Sole Stockholder of the Corporation, by Written Consent in Lieu of Joint Meeting of Board of Directors and the Sole Stockholder of the Corporation dated June 26, 2002, in accordance with the provisions of Sections 228 and 242 of the DGCL, duly and unanimously adopted a resolution setting forth a proposed amendment to the Certificate of incorporation of the Corporation, declaring such amendment to be advisable. Such resolution proposed to amend the Certificate of incorporation of the Corporation as follows:

Article FOURTH of the Certificate of Incorporation of the Corporation is hereby amended to read in its entirety as follows:

“The total number of shares of stock which the Corporation shall have authority to issue is 3,000 shares of Common Stock. The par value of such shares is $.01.”

[Remainder of page intentionally left blank)

 

8


IN WITNESS WHEREOF, the Corporation has caused this Certificate of Amendment of Certificate of Incorporation to be signed by John Boyer, its President, this 26th day of June 2002 which signature constitutes the affirmation or acknowledgment of such officer, under penalties of perjury, that this instrument is the act and deed of the Corporation, and that the facts stated therein are true.

 

9


FIRST AMENDED AND RESTATED CERTIFICATE OF INCORPORATION

OF

WSI MEDICAL WASTE SYSTEMS, INC.

(originally incorporated under Biosafe Medical Waste Technology, Inc.)

WSI Medical Waste Systems, Inc., a corporation organized and existing under the laws of the State of Delaware, hereby certifies as follows;

1. The name of the corporation is WSI Medical Waste Systems, Inc. (the “Corporation”). The original Certificate of Incorporation of the Corporation was filed with the Delaware Secretary of State on December 12, 1995. The initial name of the Corporation was Biosafe Medical Waste Technology, Inc.

2. This First Amended and Restated Certificate of Incorporation (i) amends and restates the Certificate of Incorporation filed with the Delaware Secretary of State on December 12, 1995, (ii) was approved by written consent of the Board of Directors in accordance with Section 245 of the General Corporation Law of the State of Delaware, (iii) was duly adopted by unanimous written consent of the stockholders in accordance with the applicable provisions of Section 228, 242 and 245 of the General Corporation Law of the State of Delaware, and (iv) written notice of the adoption of this Amended and Restated Certificate of Incorporation has been given as provided by Section 228 of the General Corporation Law of the State of Delaware to every stockholder entitled to such notice.

3. The text of the Certificate of Incorporation as heretofore amended and restated is hereby further amended and restated in its entirety as set forth on Exhibit A attached hereto.

IN WITNESS WHEREOF, I have executed this certificate this 28th day of February, 2005.

 

10


EXHIBIT A

FIRST AMENDED AND RESTATED CERTIFICATE OF INCORPORATION

OF

WSI MEDICAL WASTE SYSTEMS, INC.

1. The name of the Corporation is WSI Medical Waste Systems, Inc.

2. The address of its registered office in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle 19801. The name of its registered agent at such address is The Corporation Trust Company.

3. The nature of the business or purposes to be conducted or promoted by the Corporation is to engage in any lawful act or activity for which corporations may be organized under the General Corporation Law of Delaware.

4. The total number of shares of stock which the Corporation shall have authority to issue is 1,000 shares of Common Stock. The par value of each of such shares is $.01.

5. The name and mailing address of each person who is to serve as a director is as follows:

 

Name    Mailing Address
Arthur L. Streeter   

WSI Medical Waste Systems, Inc.

4 Mount Royal Avenue, Suite 250

Marlborough, MA 01752

James L. Eliztak   

WSI Medical Waste Systems, Inc.

4 Mount Royal Avenue, Suite 250

Marlborough, MA 01752

6. In furtherance and not in limitation of the powers conferred by statute, the Board of Directors is expressly authorized to make, alter or repeal the by-laws of the Corporation.

7. Elections of Directors need not be by written ballot unless the by-laws of the Corporation shall so provide.

8. To the extent permitted by law, the books of the Corporation may be kept outside the State of Delaware at such place or places as may be designated in the by-laws of the Corporation or from time to time by its Board of Directors.

9. A. Each person who was or is made a party or is threatened to be made a party to or is involved in any action, suit or proceeding, whether civil, criminal, administrative or investigative (hereinafter, a “proceeding”), by reason of the fact that he or she, or a person of whom he or she is the legal representative, is or was a director or officer of the Corporation or is or was serving at the request the Corporation as a director, or officer, employee or agents of another company or of a partnership, joint venture, trust or other enterprise, including service with respect to employee benefit plans, whether the basis of such proceeding is alleged action in

 

11


an official capacity as a director, officer, employee or agent or in any other capacity while serving as a director, officer, employee or agent, shall be indemnified and held harmless by the Corporation to the fullest extent authorized by the Delaware General Corporation Law, as the same exists or may hereafter be amended (but, in the case of any such amendment. only to the extent that such amendment permits the Corporation to provide broader indemnification rights than said law permitted the Corporation to provide prior to such amendment), against all expense, liability and loss (including attorneys’ fees, judgments, fines, ERISA excise taxes or penalties and amounts paid or to be paid in settlement) actually and reasonably incurred or suffered by such person in connection therewith and such indemnification shall continue as to a person who has ceased to be a director, officer, employee or agent and shall inure to the benefit of his or her heirs, executors and administrators; provided, however, that, except as provided in Paragraph B hereof, the Corporation shall indemnify any such person seeking indemnification in connection with a proceeding (or part thereof) initiated by such person only if such proceeding (or part thereof) was authorized by the Board of Directors of the Corporation. The right to indemnification conferred in this Article NINTH shall be a contract right and shall include the right to be paid by the Corporation and the expenses incurred in defending any such proceeding in advance of its final disposition; provided, however, that, if the Delaware General Corporation Law requires, the payment of such expenses incurred by a director or officer in his or her capacity as a director or officer (and not in any other capacity in which service was or is rendered by such person while a director or officer, including, without limitation, service to an employee benefit plan) in advance of the final disposition of a proceeding shall be made only upon delivery to the Corporation of an undertaking, by or on behalf of such director or officer, to repay all amounts so advanced if it shall ultimately be determined that such director or officer is not entitled to be indemnified under this Article NINTH or otherwise. The Corporation may, by action of its Board of Directors, provide indemnification to employees and agents of the Corporation with the same scope and effect as the foregoing indemnification of directors and officers.

B. If a claim under Paragraph A of this Article NINTH is not paid in full by the Corporation within thirty days after a written claim has been received by the Corporation, claimant may at any time thereafter bring suit against the Corporation to recover the unpaid amount of the claim and, if successful in whole or in part, the claimant shall be entitled to be paid also the expense of prosecuting such claim. It shall be a defense to any such action (other than an action brought to enforce a claim for expenses incurred in defending any proceeding in advance of its final disposition where the required under taking, if any is required, has been tendered to the Corporation) that the claimant has not met the standards of conduct that make it permissible under the Delaware General Corporation Law for the Corporation to indemnify the claimant for the amount claimed, but the burden of proving such defense shall be on the Corporation. Neither the failure of the Corporation (including its Board of Directors, independent legal counsel, or its stockholders) to have made a determination prior to the commencement of such action that indemnification of the claimant is proper in the circumstances because he or she has met the applicable standard of conduct set forth in the Delaware General Corporation Law, nor an actual determination by the Corporation (including its Board of Directors, independent legal counsel or its stockholders) that the claimant has not met such applicable standard of conduct, shall be a defense to the action or create a presumption that the claimant has not met the applicable standard of conduct.

 

12


C. The right to indemnification and the payment of expenses incurred in defending a proceeding in advance of its final disposition conferred in this Article NINTH shall not be exclusive of any other right that any person may have or hereafter acquire under any statute, provision of the Certificate of Incorporation, By-Law, agreement, vote of stockholders or disinterested directors or otherwise.

D. The Corporation may maintain insurance, at its expense, to protect itself and any director, officer, employee or agent of the Corporation or another corporation, partnership, joint venture, trust or other enterprise against any such expense, liability or loss, whether or not the Corporation would have the power to indemnify such person against such expense, liability or loss under the Delaware General Corporation Law.

10. A director of this Corporation shall not be personally liable to the Corporation or its stockholders for monetary damages for breach of fiduciary duty as a director except for liability (i) for any breach of the director’s duty of loyalty to the Corporation or its stockholders, (ii) for acts or omissions not in good faith or that involve intentional misconduct or a knowing violation of law, (iii) under Section 174 of the Delaware General Corporation Law or (iv) for any transaction from which the director derived an improper personal benefit. No amendment or repeal of this Section shall adversely affect the rights and protections afforded to a director of the Corporation under this Section for acts or omissions occurring prior to such amendment or repeal.

11. The corporation reserves the right to amend, alter, change or repeal any provision contained in this certificate of incorporation, in the manner now or hereafter prescribed by statute, and all rights conferred upon stockholders herein are granted subject to this reservation.

 

13


CERTIFICATE OF CHANGE OF LOCATION OF REGISTERED OFFICE

AND OF REGISTERED AGENT

OF

WSI MEDICAL WASTE SYSTEMS, INC.

It is hereby certified that:

1. The name of the corporation (hereinafter called the “corporation”) is:

WSI MEDICAL WASTE SYSTEMS, INC.

2. The registered office of the corporation within the State of Delaware is hereby changed to 2711 Centerville Road, Suite 400, City of Wilmington 19808, County of New Castle.

3. The registered agent of the corporation within the State of Delaware is hereby changed to Corporation Service Company, the business office of which is identical with the registered office of the corporation as hereby changed.

4. The corporation has authorized the changes hereinbefore set forth by resolution of its Board of Directors.

Signed on February 4, 2010.

 

14


STATE OF DELAWARE

CERTIFICATE OF CHANGE OF REGISTERED AGENT

AND/OR REGISTERED OFFICE

The corporation organized and existing under the General Corporation Law of the State of Delaware, hereby certifies as follows:

1. The name of the corporation is WSI MEDICAL WASTE SYSTEMS, INC.

2. The Registered Office of the corporation in the State of Delaware is changed to Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle, Zip Code 19801. The name of the Registered Agent at such address upon whom process against this Corporation may be served is The Corporation Trust Company.

3. The foregoing change to the registered office/agent was adopted by a resolution of the Board of Directors of the corporation.

 

15

Exhibit 3.326

AMENDED AND RESTATED BYLAWS

OF

WSI MEDICAL WASTE SYSTEMS, INC.

(a Delaware corporation)

ARTICLE 1

OFFICES

SECTION 1.01. Registered Office. The registered office of WSI Medical Waste Systems, Inc., a Delaware corporation (the “Corporation”), in the State of Delaware shall be located at CT Corporation System, 1209 Orange Street in the City of Wilmington, County of New Castle. The name and address of the Corporation’s registered agent at such address is CT Corporation System, 1209 Orange Street, Wilmington, DE 19801.

SECTION 1.02. Other Offices. The Corporation may also have offices at such other places both within and without the State of Delaware as the Board of Directors may from time to time determine or the business of the Corporation may require.

SECTION 1.03. Books. The books of the Corporation may be kept within or without the State of Delaware as the Board of Directors may from time to time determine or the business of the Corporation may require.

ARTICLE 2

MEETINGS OF STOCKHOLDERS

SECTION 2.01. Time and Place of Meetings. (a) All meetings of stockholders shall be held at such place, either within or without the State of Delaware, on such date and at such time as may be determined from time to time by the Board of Directors (or the Chairman, if any, in the absence of a designation by the Board of Directors).

(b) The Board of Directors, in its sole discretion, may determine that such meetings be held solely by means of remote communication. For any meeting of stockholders to be held by remote communication, the Corporation shall (i) implement reasonable measures to verify that each person deemed present and permitted to vote at the meeting by remote communication is a stockholder or proxyholder, (ii) implement reasonable measures to provide such stockholders and proxyholders a reasonable opportunity to participate in the meeting and to vote on matters submitted to the stockholders, including an opportunity to read or hear the proceedings of the meeting substantially concurrently with such proceedings, and (iii) if any stockholder or proxyholder votes or takes other action at the meeting by means of remote communication, a record of such vote or other action shall be maintained by the Corporation.

 

1


SECTION 2.02. Annual Meetings. An annual meeting of stockholders shall be held for the election of directors and for the transaction of such other business as may properly be brought before such meeting. Stockholders may, unless the Certificate of Incorporation otherwise provides, act by written consent to elect directors; provided, however, that, if such consent is less than unanimous, such action by written consent may be in lieu of holding an annual meeting only if all of the directorships to which directors could be elected at an annual meeting held at the effective time of such action are vacant and are filled by such action.

SECTION 2.03. Special Meetings. Special meetings of stockholders for any proper purpose or purposes may be called at any time by the Board of Directors or the Chairman of the Board of Directors, if any, and shall be called by the Secretary of the Corporation whenever the stockholders of record owning a majority of the then issued and outstanding capital stock of the Corporation entitled to vote on matters to be submitted to stockholders of the Corporation shall request therefor (either by written instrument signed by a majority, by resolution adopted by a vote of the majority or by a ballot submitted by electronic transmission, provided that any such electronic transmission shall set forth or be submitted with information from which it can be determined that the electronic transmission was authorized by the stockholder or proxyholder). Any such written request shall state a proper purpose or purposes of the meeting and shall be delivered to the Chief Executive Officer, President or Secretary of the Corporation.

SECTION 2.04. Notice of Meetings and Adjourned Meetings; Waivers of Notice. (a) Whenever stockholders are required or permitted to take any action at a meeting, a notice of the meeting of stockholders shall be given which shall state the hour, means of remote communication, if any, date and place, if any, thereof, and, in the case of a special meeting, the purpose or purposes for which the meeting is called shall, and in the case of an annual meeting may, also be stated in such notice. Business transacted at any special meeting of stockholders shall be limited to the purposes stated in the notice. Unless otherwise provided by law, such notice shall be delivered, pursuant to Section 8.05, not less than ten (10) nor more than sixty (60) days before the date of the meeting, to each stockholder of record entitled to vote at such meeting. Unless these bylaws otherwise require, when a meeting is adjourned to another time or place (whether or not a quorum is present), notice need not be given of the adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken. At the adjourned meeting, the Corporation may transact any business which might have been transacted at the original meeting. If the adjournment is for more than 30 days, or after the adjournment a new record date is fixed for the adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting.

(b) A waiver of any such notice may be given pursuant to Section 8.06.

SECTION 2.05. Quorum. Unless otherwise provided under the Certificate of Incorporation or these bylaws and subject to the laws of the state of Delaware (“Delaware Law”), the presence, in person, by proxy, or by remote communication, of the holders of record of a majority of the then issued and outstanding capital stock of the Corporation entitled to vote at a meeting of stockholders shall be necessary and sufficient to constitute a quorum for the transaction of business. If, however, such quorum shall not be present or represented at any meeting of the stockholders, any officer entitled to preside at or act as secretary of a meeting of stockholders shall adjourn the meeting, without notice other than announcement at the meeting, until a quorum shall be present or represented. At such adjourned meeting at which a quorum shall be present or represented any business may be transacted which might have been transacted at the meeting as originally notified.

 

2


SECTION 2.06. Voting and Proxies. (a) Unless otherwise provided in the Certificate of Incorporation and subject to Delaware Law, the holders of Common Stock of the Corporation shall be entitled to one vote for each then issued and outstanding share of Common Stock held by such stockholder. Any share of Preferred Stock of the Corporation, unless otherwise provided for in its certificate of designation, and any share of capital stock of the Corporation held by the Corporation shall have no voting rights. Unless otherwise provided in Delaware Law, the Certificate of Incorporation or these bylaws, the affirmative vote of a majority of the shares of Common Stock of the Corporation present, in person, by means of remote communication, or by written proxy, at a meeting of stockholders and entitled to vote on the subject matter shall be the act of the stockholders.

(b) Any stockholder entitled to vote at a meeting of stockholders or to express consent or dissent to a corporate action in writing without a meeting may authorize another person or persons to act for him by written proxy, provided that the instrument authorizing such proxy to act shall have been executed in writing (which shall include faxing, telegraphing or cabling) or by electronic transmission by the stockholder himself or by such stockholder’s duly authorized attorney and no such proxy shall be voted or acted upon after three (3) years from its date of authorization, unless the proxy provides for a longer period.

SECTION 2.07 Action by Consent. (a) Unless otherwise provided in the Certificate of Incorporation, any action required to be taken at any annual or special meeting of stockholders, or any action which may be taken at any annual or special meeting of stockholders, may be taken without a meeting, without prior notice and without a vote, if a consent or consents in writing, setting forth the action so taken, shall be signed by the holders of outstanding capital stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted and shall be delivered to the Corporation by delivery to its registered office in Delaware, its principal place of business, or an officer or agent of the Corporation having custody of the book in which proceedings of meetings of stockholders are recorded. Delivery made to the Corporation’s registered office shall be by hand or by certified or registered mail, return receipt requested. Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing and who, if the action had been taken at a meeting, would have been entitled to notice of the meeting if the record date for such meeting had been the date that written consents signed by a sufficient number of stockholders to take the action were delivered to the Corporation as provided in Section 2.07(b).

(b) Every written consent shall bear the date of signature of each stockholder who signs the consent, and no written consent shall be effective to take the corporate action referred to therein unless, within sixty (60) days of the earliest dated consent delivered in the manner required by this Section and Delaware Law to the Corporation, written consents signed by a sufficient number of holders to take action are delivered to the Corporation by delivery to its registered office in Delaware, its principal place of business, or an officer or agent of the Corporation having custody of the book in which proceedings of meetings of stockholders are recorded. Delivery made to the Corporation’s registered office shall be by hand or by certified or registered mail, return receipt requested.

 

3


(c) A telegram, cablegram or other electronic transmission consenting to an action to be taken and transmitted by a stockholder or proxyholder, or by a person or persons authorized to act for a stockholder or proxyholder, shall be deemed to be written, signed and dated for the purposes of this Section 2.07, provided that any such telegram, cablegram or other electronic transmission sets forth or is delivered with information from which the Corporation can determine (i) that the telegram, cablegram or other electronic transmission was transmitted by the stockholder or proxyholder or by a person or persons authorized to act for the stockholder or proxyholder, and (ii) the date on which such stockholder or proxyholder or authorized person or persons transmitted such telegram, cablegram or electronic transmission. The date on which such telegram, cablegram or electronic transmission is transmitted shall be deemed to be the date on which such consent was signed. No consent given by telegram, cablegram or other electronic transmission shall be deemed to have been delivered until such consent is reproduced in paper form and until such paper form shall be delivered to the Corporation by delivery to its registered office, its principal place of business or an officer or agent of the Corporation having custody of the book in which proceedings of meetings of stockholders are recorded. Delivery made to the Corporation’s registered office for written consents shall be made by hand or by certified or registered mail, return receipt requested. Notwithstanding the foregoing limitations on delivery, consents given by telegram, cablegram or other electronic transmission may be otherwise delivered to the principal place of business of the Corporation or to an office or agent of the Corporation having custody of the book in which proceedings of meetings of stockholders are recorded if, to the extent and in the manner provided by resolution of the Board of Directors.

(d) Any copy, facsimile or other reliable reproduction of a consent in writing may be substituted or used in lieu of the original writing for any and all purposes for which the original writing could be used, provided that such copy, facsimile or other reproduction shall be a complete reproduction of the entire original writing.

SECTION 2.08. Organization. At each meeting of stockholders, the Chairman of the Board of Directors, if one shall have been elected, or in his absence or if one shall not have been elected, the director designated by the vote of the majority of the shareholders present at such meeting, shall act as chairman of the meeting. The Secretary of the Corporation (or in his absence or inability to act, the person whom the chairman of the meeting shall appoint secretary of the meeting) shall act as secretary of the meeting and keep the minutes thereof.

SECTION 2.09. Order of Business. The order of business at all meetings of stockholders shall be as determined by the chairman of the meeting.

SECTION 2.10. Inspectors of Election. (a) The Board of Directors, in advance of any meeting of the stockholders, may appoint one or more inspectors to act at the meeting or any adjournment thereof. If any of the inspectors so appointed shall fail to appear or act or if inspectors shall not have been so appointed, the person presiding at a meeting of the stockholders may, and on the request of any stockholder entitled to vote thereat shall, appoint one or more inspectors. Each inspector, before entering upon the discharge of his or her duties, shall take and sign an oath faithfully to execute the duties of inspector at such meeting with strict impartiality and according to the best of his or her ability.

 

4


(b) The inspectors, if so appointed, shall determine the number of shares of capital stock outstanding and the voting power of each, the shares represented at the meeting, the existence of a quorum, and the validity and effect of proxies, and shall receive votes, ballots or consents, hear and determine all challenges and questions arising in connection with the right to vote, count and tabulate all votes, ballots or consents, determine the result, and do such acts as are proper to conduct the election or vote with fairness to all stockholders. On request of the person presiding at the meeting or any stockholder entitled to vote thereat, the inspectors shall make a report in writing of any challenge, question or matter determined by them and execute a certificate of any fact found by them. No director or candidate for office shall act as an inspector of an election of directors.

SECTION 2.11. Lists of Stockholders. The officer who has charge of the stock ledger of the Corporation shall prepare and make, at least ten (10) days before every meeting of the stockholders, a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, showing the address of each stockholder and the number and class of shares held by each. Nothing contained in this Section 2.11 shall require the Corporation to include electronic mail addresses or other electronic contact information on such list. Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting for a period of at least ten (10) days prior to the meeting: (i) on a reasonably accessible electronic network, provided that the information required to gain access to such list is provided with the notice of the meeting, or (ii) during ordinary business hours, at the principal place of business of the Corporation. In the event that the Corporation determines to make the list available on an electronic network, the Corporation may take reasonable steps to ensure that such information is available only to stockholders of the Corporation. If the meeting is to be held at a place, then the list shall be produced and kept at the time and place of the meeting during the whole time thereof, and may be inspected by any stockholder who is present. If the meeting is to be held solely by means of remote communication, then the list shall also be open to the examination of any stockholder during the whole time of the meeting on a reasonably accessible electronic network, and the information required to access such list shall be provided with the notice of the meeting.

ARTICLE 3 DIRECTORS

SECTION 3.01. General Powers. Except as otherwise provided in Delaware Law or the Certificate of Incorporation, the business and affairs of the Corporation shall be managed by or under the direction of the Board of Directors.

SECTION 3.02. Number, Election and Term of Office. (a) The number of directors which shall constitute the whole Board shall be fixed from time to time by resolution of the Board of Directors and shall consist of one (1) or more members, each of whom shall be a natural person but not more than twelve (12). The directors shall be elected at the annual meeting of the stockholders, and each director so elected shall hold office until his successor is elected and qualified or until his earlier death, resignation or removal. Directors need not be stockholders. The initial Board of Directors shall consist of two (2) directors until changed as herein provided.

 

5


(b) All elections of directors shall be held by written ballot, except as provided in the Certificate of Incorporation, or Section 2.02 and Section 3.12 herein; if authorized by the Board of Directors, such requirement of a written ballot shall be satisfied by a ballot submitted by electronic transmission, provided that any such electronic transmission must either set forth or be submitted with information from which it can be determined that the electronic transmission was authorized by the stockholder or proxy holder.

SECTION 3.03. Quorum and Manner of Acting. Unless the Certificate of Incorporation or these bylaws require a greater number, a majority of the total number of directors shall constitute a quorum for the transaction of business, and the affirmative vote of a majority of the directors deemed to be present at a meeting at which a quorum is present shall be the act of the Board of Directors. When a meeting is adjourned to another time or place, if any (whether or not a quorum is present), notice need not be given of the adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken. At the adjourned meeting, the Board of Directors may transact any business which might have been transacted at the original meeting. If a quorum shall not be present at any meeting of the Board of Directors the directors present thereat shall adjourn the meeting, from time to time, without notice other than announcement at the meeting, until a quorum shall be present.

SECTION 3.04. Time and Place of Meetings. The Board of Directors shall hold its meetings at such place, either within or without the State of Delaware, or by remote communication, and at such time as may be determined from time to time by the Board of Directors (or the Chairman, if any, in the absence of a determination by the Board of Directors).

SECTION 3.05. Annual Meeting. The Board of Directors shall meet for the purpose of organization, the election of officers and the transaction of other business, as soon as practicable after each annual meeting of stockholders, on the same day and at the same place where such annual meeting shall be held, Notice of such meeting need not be given. In the event such annual meeting is not so held, the annual meeting of the Board of Directors may be held at such place either within or without the State of Delaware, or by remote communication, on such date and at such time as shall be specified in a notice thereof given as hereinafter provided in Section 3.07 herein or in a waiver of notice thereof signed by any director who chooses to waive the requirement of notice.

SECTION 3.06. Regular Meetings. After the place and time of regular meetings of the Board of Directors shall have been determined and notice thereof shall have been once given to each member of the Board of Directors, regular meetings may be held without further notice being given. Regular meetings shall be held at least quarterly for each calendar year.

SECTION 3.07. Special Meetings. Special meetings of the Board of Directors may be called by the Chairman of the Board, if any or the Chief Executive Officer and shall be called by the Chairman of the Board, Chief Executive Officer, President or Secretary on the written request of a majority of the directors. Notice of special meetings of the Board of Directors shall be given to each director at least one (1) day before the date of the meeting in such manner as is determined by the Board of Directors. A written waiver of any such notice, signed by the director entitled hereto, whether before or after the time stated therein, shall be deemed equivalent to notice. Attendance of a director at a meeting shall constitute a waiver of notice of such meeting, except when the director attends the meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened.

 

6


SECTION 3.08. Committees. The Board of Directors may, by resolution passed by a majority of the whole Board, designate one or more committees, each committee to consist of one or more of the directors of the Corporation. The Board of Directors shall establish and maintain a compensation committee, a budget committee and an audit committee. The Board of Directors may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee. In the absence or disqualification of a member of a committee, the member or members present at any meeting and not disqualified from voting, whether or not such member or members constitute a quorum, may unanimously appoint another member of the Board of Directors to act at the meeting in the place of any such absent or disqualified member. Any such committee, to the extent provided in the resolution of the Board of Directors, shall have and may exercise all the powers and authority of the Board of Directors in the management of the business and affairs of the Corporation, and may authorize the seal of the Corporation, if any, to be affixed to all papers which may require it; but no such committee shall have the power or authority in reference to the following matters: (i) approving or adopting, or recommending to the stockholders, any action or matter expressly required by Delaware Law to be submitted to the stockholders for approval, (ii) adopting, amending or repealing any bylaw of the Corporation, (iii) amending the Certificate of Incorporation, (iv) adopting an agreement of merger or consolidation, (v) recommending to the stockholders the sale, lease or exchange of all or substantially all of the Corporation’s property and assets, or (vi) recommending to the stockholders a dissolution of the Corporation or a revocation of a dissolution and unless the resolution of the Board of Directors or the Certificate of Incorporation expressly so provide, no such committee shall have the power or authority to declare a dividend or to authorize the issuance of stock. Each committee shall keep regular minutes of its meetings and report the same to the Board of Directors when required.

SECTION 3.09. Action by Consent. Unless otherwise restricted by the Certificate of Incorporation or these bylaws, any action required or permitted to be taken at any meeting of the Board of Directors or of any committee thereof may be taken without a meeting, if all members of the Board or committee, as the case may be, consent thereto in writing or by electronic transmission, and the writing or writings or electronic transmission or transmissions are filed with the minutes of the proceedings of the Board, or committee. Such filings shall be in paper form if the minutes are maintained in paper form and shall be in electronic form if the minutes are maintained in electronic form.

SECTION 3.10. Telephonic or Electronic Meetings. Unless otherwise restricted by the Certificate of Incorporation or these bylaws, members of the Board of Directors, or any committee designated by the Board of Directors, may participate in a meeting of the Board of Directors, or such committee, as the case may be, by means of conference telephone, remote communication, or similar communications equipment by means of which all persons participating in the meeting can hear, speak, and/or communicate with each other, and such participation in a meeting shall constitute presence in person at the meeting.

 

7


SECTION 3.11. Resignation. Any director may resign at any time by giving written notice to the Board of Directors or to the Secretary of the Corporation. The resignation of any director shall take effect upon receipt of notice thereof or at such later time as shall be specified in such notice; and unless otherwise specified therein, the acceptance of such resignation shall not be necessary to make it effective.

SECTION 3.12. Vacancies. Unless otherwise provided in the Certificate of Incorporation, vacancies and newly created directorships resulting from any increase in the authorized number of directors to be elected by all the stockholders having the right to vote as a single class may be filled by a majority of the directors then in office, although less than a quorum, or by a sole remaining director. Whenever the holders of any class or classes of stock or series thereof are entitled to elect one or more directors by the Certificate of Incorporation, vacancies and newly created directorships of such class or classes or series may be filled by a majority of directors elected by such class or classes or series thereof then in office, or by a sole remaining director so elected. Each director so chosen shall hold office until his successor is elected and qualified, or until his earlier death, resignation or removal. If there are no directors in office, then an election of directors may be held in accordance with Delaware Law. Unless otherwise provided in the Certificate of Incorporation, when one or more directors shall resign from the Board of Directors, effective at a future date, a majority of the directors then in office shall have the power to fill such vacancy or vacancies, the vote thereon to take effect when such resignation or resignations shall become effective, and each director so chosen shall hold office as provided in the filling of other vacancies.

SECTION 3.13. Removal. Any director or the entire Board of Directors may be removed, with or without cause, at any time by the affirmative vote of the holders of a majority of the outstanding capital stock of the Corporation entitled to vote and the vacancies thus created may be filled in accordance with Section 3.12 herein.

SECTION 3.14. Compensation. Unless otherwise restricted by the Certificate of Incorporation or these bylaws, the Board of Directors shall have authority to fix the compensation of directors, including fees and reimbursement of expenses.

ARTICLE 4

OFFICERS

SECTION 4.01. Principal Officers. The principal officers of the Corporation shall be a Chief Executive Officer, President, Treasurer, one or more Vice Presidents and a Secretary who shall have the duty, among other things, to record the proceedings of the meetings of stockholders and directors in a book kept for that purpose. The Corporation may also have such other principal officers, including one or more Controllers, as the Board of Directors may in its discretion appoint. One person may hold the offices and perform the duties of any two or more of said offices.

SECTION 4.02. Election, Term of Office and Remuneration. The principal officers of the Corporation shall be elected annually by the Board of Directors at a meeting following the annual meeting of the stockholders of the Corporation. Each such officer shall hold office until

 

8


his successor is elected and qualified, or until his earlier death, resignation or removal. The remuneration of all officers of the Corporation shall be fixed by the Board of Directors. Any vacancy in any office shall be filled in such manner as the Board of Directors shall determine.

SECTION 4.03. Subordinate Officers. In addition to the principal officers enumerated in Section 4.01 herein, the Corporation may have one or more Assistant Treasurers, Assistant Secretaries and Assistant Controllers and such other subordinate officers, agents and employees as the Board of Directors may deem necessary, each of whom shall hold office for such period as the Board of Directors may from time to time determine. The Board of Directors may delegate to any principal officer the power to appoint and to remove any such subordinate officers, agents or employees.

SECTION 4.04. Removal. Except as otherwise permitted with respect to subordinate officers, any officer may be removed, with or without cause, at any time, by resolution adopted by the Board of Directors.

SECTION 4.05. Resignations. Any officer may resign at any time by giving written notice to the Board of Directors (or to a principal officer if the Board of Directors has delegated to such principal officer the power to appoint and to remove such officer). The resignation of any officer shall take effect upon receipt of notice thereof or at such later time as shall be specified in such notice; and unless otherwise specified therein, the acceptance of such resignation shall not be necessary to make it effective.

SECTION 4.06. Powers and Duties. (a) The Chief Executive Officer shall have general charge of the business affairs of the Corporation. He or she may employ and discharge employees and agents of the Corporation, except such as shall be appointed by the Board of Directors, and he or she may delegate these powers. The Chief Executive Officer may vote the stock or other securities of any domestic or foreign corporation of any type or kind which may at any time be owned by the Corporation, may execute any stockholders’ or other consents with respect to any entity owned by the Corporation and may in his or her discretion delegate such powers by executing proxies, or otherwise, on behalf of the Corporation. The Board of Directors by resolution from time to time may confer like powers upon any other person or persons.

(b) The President of the Corporation shall report to the Chief Executive Officer and shall have such powers and perform such duties as the Board of Directors or the Chief Executive Officer may from time to time prescribe. Notwithstanding the foregoing, in the absence of a resolution by the Board of Directors, the President shall not have the power to vote the stock or other securities of any domestic or foreign corporation of any type or kind which may at any time be owned by the Corporation or execute any stockholders’ or other consents with respect to any entity owned by the Corporation.

(c) All other officers of the Corporation shall have such powers and perform such duties incident to each of their respective offices and such other duties as may from time to time be conferred upon or assigned to them by the Board of Directors.

 

9


ARTICLE 5

EXECUTION OF INSTRUMENTS AND DEPOSIT OF CORPORATE FUNDS

SECTION 5.01. Execution of Instruments Generally. The Board of Directors may authorize any officer or officers, or agent or agents, to enter into any contract or execute and deliver any instrument in the name and on behalf of the Corporation, and such authorization may be general or confined to specific instances.

SECTION 5.02. Borrowing. No loans or advance shall be obtained or contracted for, by or on behalf of the Corporation and no negotiable paper shall be issued in its name, unless and except as authorized by the Board of Directors. Such authorization may be general or confined to specific instances. Any officer or agent of the Corporation thereunto so authorized may obtain loans and advances for the Corporation, and for such loans and advances may make, execute and deliver promissory notes, bonds, or other evidences of indebtedness of the Corporation. Any officer or agent of the Corporation thereunto so authorized may pledge, hypothecate or transfer as security for the payment of any and all loans, advances, indebtedness and liabilities of the Corporation, any and all stocks, bonds, other securities and other personal property at any time held by the Corporation, and to that end may endorse, assign and deliver the same and do every act and thing necessary or proper in connection therewith.

SECTION 5.03. Deposits. All funds of the Corporation not otherwise employed shall be deposited from time to time to its credit in such banks or trust companies or with such bankers or other depositories as the Board of Directors may select, or as may be selected by any officer or officers or agent or agents authorized so to do by the Board of Directors. Endorsements for deposit to the credit of the Corporation in any of its duly authorized depositories shall be made in such manner as the Board of Directors from time to time may determine.

SECTION 5.04. Checks, Drafts, etc. All checks, drafts or other orders for the payment of money, and all notes or other evidences of indebtedness issued in the name of the Corporation, shall be signed by such officer or officers or agent or agents of the Corporation, and in such manner, as from time to time shall be determined by the Board of Directors.

SECTION 5.05. Proxies. Proxies to vote with respect to shares of stock of other corporations owned by or standing in the name of the Corporation may be executed and delivered from time to time on behalf of the Corporation by the Chief Executive Officer or by any other person or persons thereunto authorized by the Board of Directors.

SECTION 5.06. Other Contracts and Instruments. All other contracts and instruments binding the Corporation shall be executed in the name and on the behalf of the Corporation by those officers, employees or agents of the Corporation as may be authorized by the Board of Directors. That authorization may be general or confirmed to specific instances.

ARTICLE 6

CERTIFICATES OF STOCK

SECTION 6.01. Form and Execution of Certificates. The interest of each stockholder of the Corporation shall be evidenced by a certificate or certificates for shares of stock in such form as the Board of Directors may from time to time prescribe. The certificates of stock of each class shall be consecutively numbered and signed by the President of the Corporation and by the Treasurer or an Assistant Treasurer or the Secretary or an Assistant Secretary thereof. Any or all

 

10


of the signatures on the certificate may be a facsimile. The Board of Directors shall have the power to appoint one or more transfer agents and/or registrars for the transfer or registration of certificates of stock of any class, and may require stock certificates to be countersigned or registered by one or more of such transfer agents and/or registrars.

SECTION 6.02. Transfer of Shares. The shares of the stock of the Corporation shall be transferable on the books of the Corporation by the holder thereof in person or by his or her attorney lawfully constituted, upon surrender for cancellation of certificates for the same number of shares, with an assignment and power of transfer endorsed thereon or attached thereto, duly executed, with such proof or guaranty of the authenticity of the signature as the Corporation or its agents may reasonably require. A record shall be made of each transfer. Whenever any transfer of shares shall be made for collateral security, and not absolutely, it shall be so expressed in the entry of the transfer if, when the certificates are presented, both the transferor and transferee request the Corporation to do so. The Board of Directors shall have the power and authority to make such rules and regulations as it may deem necessary or proper concerning the issue, transfer and registration of certificates for shares of stock of the Corporation.

SECTION 6.03. Closing of Transfer Books. The stock transfer books of the Corporation may, if deemed appropriate by the Board of Directors, be closed for such length of time not exceeding fifty (50) days as the Board may determine, preceding the date of any meeting of stockholders or the date for the payment of any dividend or the date for the allotment of rights or the date when the issuance, change, conversion or exchange of capital stock shall go into effect, during which time no transfer of stock on the books of the Corporation may be made.

SECTION 6.04. Fixing the Record Date. (a) In order that the Corporation may determine the stockholders entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted by the Board of Directors, and which record date shall not be more than sixty (60) nor less than ten (10) days before the date of such meeting. If no record date is fixed by the Board of Directors, the record date for determining stockholders entitled to notice of or to vote at a meeting of stockholders shall be at the close of business on the day next preceding the day on which notice is given, or, if notice is waived, at the close of business on the day next preceding the day on which the meeting is held. A determination of stockholders of record entitled to notice of or to vote at a meeting of stockholders shall apply to any adjournment of the meeting, provided that the Board of Directors may fix a new record date for the adjourned meeting.

(b) In order that the Corporation may determine the stockholders entitled to consent to corporate action in writing without a meeting, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted by the Board of Directors, and which date shall not be more than ten (10) days after the date upon which the resolution fixing the record date is adopted by the Board of Directors. If no record date has been fixed by the Board of Directors, the record date for determining stockholders entitled to consent to corporate action in writing without a meeting, when no prior action by the Board of Directors is required by Delaware Law, shall be the first date on which a signed written consent setting forth the action taken or proposed to be taken is delivered to the Corporation by delivery to its registered office in Delaware, its principal place of business, or an

 

11


officer or agent of the Corporation having custody of the book in which proceedings of meetings of stockholders are recorded. Delivery made to the Corporation’s registered office shall be by hand or by certified or registered mail, return receipt requested. If no record date has been fixed by the Board of Directors and prior action by the Board of Directors is required by Delaware Law, the record date for determining stockholders entitled to consent to corporate action in writing without a meeting shall be at the close of business on the day on which the Board of Directors adopts the resolution taking such prior action.

(c) In order that the Corporation may determine the stockholders entitled to receive payment of any dividend or other distribution or allotment of any rights or the stockholders entitled to exercise any rights in respect of any change, conversion or exchange of stock, or for the purpose of any other lawful action, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted, and which record date shall be not more than sixty (60) days prior to such action. If no record date is fixed, the record date for determining stockholders for any such purpose shall be at the close of business on the day on which the Board of Directors adopts the resolution relating thereto.

SECTION 6.05. Lost or Destroyed Certificates. A new certificate of stock may be issued in the place of any certificate previously issued by the Corporation, alleged to have been lost, stolen, destroyed or mutilated, and the Board of Directors may, in its discretion, require the owner of such lost, stolen, destroyed or mutilated certificate, or his or her legal representative, to give the Corporation a bond, in such sum as the Board of Directors may direct, in order to indemnify the Corporation against any claims that may be made against it in connection therewith.

ARTICLE 7

INDEMNIFICATION

SECTION 7.01. Indemnification. (a) A director of the Corporation shall not be liable to the Corporation or its stockholders for monetary damages for breach of fiduciary duty as a director to the fullest extent permitted by Delaware Law. The foregoing shall not eliminate or limit any liability that may exist with respect to (i) a breach of the director’s duty of loyalty to the Corporation or its stockholders, (ii) acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) liability under Section 174 of Delaware Law, or (iv) a transaction from which the director derived an improper personal benefit.

(b) (1) Each person (and the heirs, executors or administrators of such person) who was or is a party or is threatened to be made a party to, or is involved in any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative, by reason of the fact that such person is or was a director or officer of the Corporation or is or was serving at the request of the Corporation as a director or officer of another corporation, partnership, joint venture, trust or other enterprise, shall be indemnified and held harmless by the Corporation to the fullest extent permitted by Delaware Law. The right to indemnification conferred in this Article 7 shall also include the right to be paid by the Corporation the expenses incurred in connection with any such proceeding in advance of its final disposition to the fullest extent authorized by Delaware Law. The right to indemnification conferred in this Article 7 shall be a contract right.

 

12


(2) The Corporation may, by action of its Board of Directors, provide indemnification to such of the employees and agents of the Corporation to such extent and to such effect as the Board of Directors shall determine to be appropriate and authorized by Delaware Law.

(c) The Corporation shall have power to purchase and maintain insurance on behalf of any person who is or was a director, officer, employee or agent of the Corporation, or is or was serving at the request of the Corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise against any expense, liability or loss incurred by such person in any such capacity or arising out of his status as such, whether or not the Corporation would have the power to indemnify him against such liability under Delaware Law.

(d) The rights and authority conferred in this Article 7 shall not be exclusive of any other right which any person may otherwise have or hereafter acquire.

(e) Neither the amendment nor repeal of this Article 7 nor the adoption of any provision of these By-Laws or the Certificate of Incorporation of the Corporation, nor, to the fullest extent permitted by Delaware Law, any modification of law, shall eliminate or reduce the effect of this Article 7 in respect of any acts or omissions occurring prior to such amendment, repeal, adoption or modification.

ARTICLE 8

GENERAL PROVISIONS

SECTION 8.01. Dividends. Subject to limitations contained in Delaware Law and the Certificate of Incorporation, the Board of Directors may declare and pay dividends upon the shares of capital stock of the Corporation, which dividends may be paid either in cash, in property or in shares of the capital stock of the Corporation.

SECTION 8.02. Year. The fiscal year of the Corporation shall commence on January 1 and end on December 31 of each year.

SECTION 8.03. Corporate Seal. The corporate seal, if any, shall have inscribed thereon the name of the Corporation, the year of its organization and the words “Corporate Seal, Delaware”. The seal may be used by causing it or a facsimile thereof to be impressed, affixed or otherwise reproduced.

SECTION 8.04. Amendments. These bylaws may be amended or repealed or additional bylaws adopted by the stockholders or by the Board of Directors; provided, that (a) the Board of Directors may not amend or repeal this Section 8.04 or any provision of these bylaws which by law, by the Certificate of Incorporation or by these bylaws requires action by the stockholders, and (b) any amendment or repeal of these bylaws by the Board of Directors and any bylaw adopted by the Board of Directors may be amended or repealed by the stockholders.

 

13


SECTION 8.05 Notice. (a) Except as otherwise provided for herein, whenever notice is required to be given by law, the Certificate of Incorporation or these bylaws, such notice may be mailed or given by a form of electronic transmission consented to by the person to whom the notice is given. Any such consent shall be revocable by such person by written notice to the Corporation. Any such consent shall be deemed revoked if (a) the Corporation is unable to deliver by electronic transmission two consecutive notices in accordance with such consent and (b) such inability becomes known to the secretary or an assistant secretary of the Corporation or to the transfer agent or other person responsible for the giving of notice; provided\ however, the inadvertent failure to treat such inability as a revocation shall not invalidate any meeting or other action.

(b) Except as otherwise provided for herein, notice given pursuant to these bylaws shall be deemed given: (i) if mailed, when deposited in the United States mail, postage pre-paid, addressed to the person entitled to such notice at his or her address as it appears on the books and records of the Corporation, (ii) if by facsimile telecommunication, when directed to a number at which such person has consented to receive notice; (iii) if by electronic mail, when directed to an electronic mail address at which such person has consented to receive notice; (iv) if by a posting on an electronic network together with separate notice to such person of such specific posting, upon the later of (A) such posting and (B) the giving of such separate notice; and (v) if by any other form of electronic transmission, when directed to such person. An affidavit of the Secretary or an Assistant Secretary or of the transfer agent or other agent of the Corporation that the notice has been given by a form of electronic transmission shall, in the absence of fraud, be prima facie evidence of the facts stated herein.

(c) For purposes of these bylaws, “electronic transmission” means any form of communication, not directly involving the physical transmission of paper, that creates a record that may be retained, retrieved, and reviewed by a recipient thereof, and that may be directly reproduced in paper form by such a recipient through an automated process.

SECTION 8.06. Waiver of Notice. Except as otherwise provided for herein, whenever notice is required to be given by law, the Certificate of Incorporation or these bylaws, a waiver thereof submitted by electronic transmission or in writing signed by the person entitled to notice, whether before or after the time stated therein, shall be deemed equivalent to notice. Attendance of an individual at a meeting, in person, by written proxy, or by means of remote communication, shall constitute a waiver of notice of such meeting, except when the person attends a meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened, and the execution by a person of a consent in writing or by electronic transmission in lieu of meeting shall constitute a waiver of notice of the action taken by such consent. Neither the business to be transacted at, nor the purpose of, any meeting of the stockholders, directors, or members of a committee of the Board of Directors need be specified in any such waiver or notice.

 

14

Exhibit 3.327

Page 1

Delaware

The First State

I, JEFFREY W. BULLOCK, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED ARE TRUE AND CORRECT COPIES OF ALL DOCUMENTS ON FILE OF “WSI OF NEW YORK, INC.” AS RECEIVED AND FILED IN THIS OFFICE.

THE FOLLOWING DOCUMENTS HAVE BEEN CERTIFIED:

CERTIFICATE OF INCORPORATION, FILED THE TWENTY-SEVENTH DAY OF AUGUST, A.D. 1998, AT 10 O’CLOCK A.M.

CERTIFICATE OF CHANGE OF REGISTERED AGENT, FILED THE SIXTEENTH DAY OF FEBRUARY, A.D. 2010, AT 3:44 O’CLOCK P.M.

CERTIFICATE OF CHANGE OF REGISTERED AGENT, FILED THE TWENTY-FOURTH DAY OF OCTOBER, A.D. 2012, AT 6:45 O’CLOCK P.M.

AND I DO HEREBY FURTHER CERTIFY THAT THE AFORESAID CERTIFICATES ARE THE ONLY CERTIFICATES ON RECORD OF THE

AFORESAID CORPORATION, “WSI OF NEW YORK, INC.”.

 

1


CERTIFICATE OF INCORPORATION

OF

WSI OF NEW YORK, INC.

FIRST: The name of the corporation (the “Corporation”) is WSI of New York, Inc.

SECOND: The address of the registered office of the Corporation in the State of Delaware is 1209 Orange Street, Wilmington, Delaware. County of New Castle, and the name of its registered agent at such address is The Corporation Trust Company.

THIRD: The purpose for which the Corporation is organized is to engage in any lawful act or activity for which corporations may be organized under the General Corporation Law of Delaware.

FOURTH: The total number of shares of capital stock that the Corporation shall have the authority to issue shall be Ten Thousand (10,000) shares of common stock, each of which shall have par value of $1.00 (the “Common Stock”), amounting to an aggregate par value of $10,000.

FIFTH: In furtherance of and not in limitation of powers conferred by statute, it is further provided that:

(a) Subject to the limitations and exceptions, if any, contained in the by-laws of the Corporation, such by-laws may be adopted, amended or repealed by the Board of Directors of the Corporation;

(b) Elections of directors need not be made by written ballot unless, and only to the extent, otherwise provided in the by-laws;

(c) Subject to any applicable requirements of law, the books of the Corporation may be kept outside the State of Delaware at such location as may be designated by the Board of Directors or in the by-laws of the Corporation; and

(d) Except as provided to the contrary in the provisions establishing a class of stock, the number of authorized shares of such class may be increased or decreased (but not below the number of shares thereof then outstanding) by the affirmative vote of a majority of the stock of the Corporation entitled to vote.

SIXTH: The Corporation shall indemnify each person who at any time is, or shall have been, a director or officer of the Corporation and was, or is, a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative, by reason of the fact that he is or was a director or officer of the Corporation, or is or was serving at the request of the Corporation as a director, officer, employee, or agent of another corporation, partnership, joint venture, trust or other enterprise, against expenses (including attorneys’ fees), judgments, fines and amounts paid in settlement incurred in connection with any such action, suit or proceeding, to the maximum extent permitted by the General Corporation Law of Delaware, as the same exists or may hereafter be amended. The foregoing right of indemnification shall in no way be exclusive of any other rights of indemnification to which any such director or officer may be entitled, under any by-law,

 

2


agreement, vote of directors or stockholders or otherwise. No amendment to or repeal of the provisions of this Article SIXTH shall deprive a director or officer of the benefit hereof with respect to any act or failure to act occurring prior to such amendment or repeal.

SEVENTH: No director of the Corporation shall be personally liable to the Corporation or to any of its stockholders for monetary damages arising out of such director’s breach of fiduciary duty as a director of the Corporation, except to the extent that the elimination or limitation of such liability is not permitted by the General Corporation Law of Delaware, as the same exists or may hereafter be amended. No amendment to or repeal of the provisions of this Article SEVENTH shall deprive any director of the Corporation of the benefit hereof with respect to any act, or failure to act, or such director occurring prior to such amendment or repeal.

EIGHT: The Corporation reserves the right to amend, alter, change or repeal any provision contained in this Certificate of Incorporation in the manner now or hereafter prescribed by the General Corporation Law of Delaware and this Certificate of Incorporation, and all rights conferred upon stockholders herein are granted subject to such reservation.

NINTH: The name of the sole incorporator of the Corporation is Karen E. Gotkin and her mailing address is Goldstein & Manello, P.C., 265 Franklin Street, Boston, MA 02110.

IN WITNESS WHEREOF, I have hereunto set my hand this 27 th day of August, 1998.

 

3


CERTIFICATE OF CHANGE OF LOCATION OF REGISTERED OFFICE

AND OF REGISTERED AGENT

OF

WSI OF NEW YORK, INC.

It is hereby certified that:

1. The name of the corporation (hereinafter called the “corporation”) is:

WSI OF NEW YORK, INC.

2. The registered office of the corporation within the State of Delaware is hereby changed to 2711 Centerville Road, Suite 400, City of Wilmington 19808, County of New Castle.

3. The registered agent of the corporation within the State of Delaware is hereby changed to Corporation Service Company, the business office of which is identical with the registered office of the corporation as hereby changed.

4. The corporation has authorized the changes hereinbefore set forth by resolution of its Board of Directors.

Signed on February 4, 2010.

 

4


STATE OF DELAWARE

CERTIFICATE OF CHANGE OF REGISTERED AGENT

AND/OR REGISTERED OFFICE

The corporation organized and existing under the General Corporation Law of the State of Delaware, hereby certifies as follows:

1. The name of the corporation is WSI OF NEW YORK, INC.

2. The Registered Office of the corporation in the State of Delaware is changed to Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle, Zip Code 19801. The name of the Registered Agent at such address upon whom process against this Corporation may be served is The Corporation Trust Company.

3. The foregoing change to the registered office/agent was adopted by a resolution of the Board of Directors of the corporation.

 

5

Exhibit 3.328

AMENDED AND RESTATED BYLAWS

OF

WSI OF NEW YORK, INC

(a Delaware corporation)

ARTICLE 1

OFFICES

SECTION 1.01. Registered Office, The registered office of WSI of New York, Inc., a Delaware corporation (the “Corporation”), in the State of Delaware shall be located at CT Corporation System, 1209 Orange Street in the City of Wilmington, County of New Castle. The name and address of the Corporation’s registered agent at such address is CT Corporation System, 1209 Orange Street, Wilmington, DE 19801.

SECTION 1.02. Other Offices. The Corporation may also have offices at such other places both within and without the State of Delaware as the Board of Directors may from time to time determine or the business of the Corporation may require.

SECTION 1.03. Books. The books of the Corporation may be kept within or without the State of Delaware as the Board of Directors may from time to time determine or the business of the Corporation may require.

ARTICLE 2

MEETINGS OF STOCKHOLDERS

SECTION 2.01. Time and Place of Meetings. (a) All meetings of stockholders shall be held at such place, either within or without the State of Delaware, on such date and at such time as may be determined from time to time by the Board of Directors (or the Chairman, if any, in the absence of a designation by the Board of Directors).

(b) The Board of Directors, in its sole discretion, may determine that such meetings be held solely by means of remote communication. For any meeting of stockholders to be held by remote communication, the Corporation shall (i) implement reasonable measures to verify that each person deemed present and permitted to vote at the meeting by remote communication is a stockholder or proxyholder, (ii) implement reasonable measures to provide such stockholders and proxyholders a reasonable opportunity to participate in the meeting and to vote on matters submitted to the stockholders, including an opportunity to read or hear the proceedings of the meeting substantially concurrently with such proceedings, and (iii) if any stockholder or proxyholder votes or takes other action at the meeting by means of remote communication, a record of such vote or other action shall be maintained by the Corporation.

 

1


SECTION 2.02. Annual Meetings. An annual meeting of stockholders shall be held for the election of directors and for the transaction of such other business as may properly be brought before such meeting. Stockholders may, unless the Certificate of Incorporation otherwise provides, act by written consent to elect directors; provided, however, that, if such consent is less than unanimous, such action by written consent may be in lieu of holding an annual meeting only if all of the directorships to which directors could be elected at an annual meeting held at the effective time of such action are vacant and are filled by such action.

SECTION 2.03. Special Meetings. Special meetings of stockholders for any proper purpose or purposes may be called at any time by the Board of Directors or the Chairman of the Board of Directors, if any, and shall be called by the Secretary of the Corporation whenever the stockholders of record owning a majority of the then issued and outstanding capital stock of the Corporation entitled to vote on matters to be submitted to stockholders of the Corporation shall request therefor (either by written instrument signed by a majority, by resolution adopted by a vote of the majority or by a ballot submitted by electronic transmission, provided that any such electronic transmission shall set forth or be submitted with information from which it can be determined that the electronic transmission was authorized by the stockholder or proxyholder). Any such written request shall state a proper purpose or purposes of the meeting and shall be delivered to the Chief Executive Officer, President or Secretary of the Corporation.

SECTION 2.04. Notice of Meetings and Adjourned Meetings; Waivers of Notice. (a) Whenever stockholders ate required or permitted to take any action at a meeting, a notice of the meeting of stockholders shall be given which shall state the hour, means of remote communication, if any, date and place, if any, thereof, and, in the case of a special meeting, the purpose or purposes for which the meeting is called shall, and in the case of an annual meeting may, also be stated in such notice. Business transacted at any special meeting of stockholders shall be limited to the purposes stated in the notice. Unless otherwise provided by law, such notice shall be delivered, pursuant to Section 8.05, not less than ten (10) nor more than sixty (60) days before the date of the meeting, to each stockholder of record entitled to vote at such meeting. Unless these bylaws otherwise require, when a meeting is adjourned to another time or place (whether or not a quorum is present), notice need not be given of the adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken. At the adjourned meeting, the Corporation may transact any business which might have been transacted at the original meeting, If the adjournment is for more than 30 days, or after the adjournment a new record date is fixed for the adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting.

(b) A waiver of any such notice may be given pursuant to Section 8.06.

SECTION 2.05. Quorum. Unless otherwise provided under the Certificate of Incorporation or these bylaws and subject to the laws of the state of Delaware (“Delaware Law”), the presence, in person, by proxy, or by remote communication, of the holders of record of a majority of the then issued and outstanding capital stock of the Corporation entitled to vote at a meeting of stockholders shall be necessary and sufficient to constitute a quorum for the transaction of business. If, however, such quorum shall not be present or represented at any meeting of the stockholders, any officer entitled to preside at or act as secretary of a meeting of stockholders shall adjourn the meeting, without notice other than announcement at the meeting, until a quorum shall be present or represented. At such adjourned meeting at which a quorum shall be present or represented any business may be transacted which might have been transacted at the meeting as originally notified.

 

2


SECTION 2.06. Voting and Proxies, (a) Unless otherwise provided in the Certificate of Incorporation and subject to Delaware Law, the holders of Common Stock of the Corporation shall be entitled to one vote for each then issued and outstanding share of Common Stock held by such stockholder. Any share of Preferred Stock of the Corporation, unless otherwise provided for in its certificate of designation, and any share of capital stock of the Corporation held by the Corporation shall have no voting rights. Unless otherwise provided in Delaware Law, the Certificate of Incorporation or these bylaws, the affirmative vote of a majority of the shares of Common Stock of the Corporation present, in person, by means of remote communication, or by written proxy, at a meeting of stockholders and entitled to vote on the subject matter shall be the act of the stockholders.

(b) Any stockholder entitled to vote at a meeting of stockholders or to express consent or dissent to a corporate action in writing without a meeting may authorize another person or persons to act for him by written proxy, provided that the instrument authorizing such proxy to act shall have been executed in writing (which shall include faxing, telegraphing or cabling) or by electronic transmission by the stockholder himself or by such stockholder’s duly authorized attorney and no such proxy shall be voted or acted upon after three (3) years from its date of authorization, unless the proxy provides for a longer period.

SECTION 2.07. Action by Consent, (a) Unless otherwise provided in the Certificate of Incorporation, any action requited to be taken at any annual or special meeting of stockholders, or any action which may be taken at any annual or special meeting of stockholders, may be taken without a meeting, without prior notice and without a vote, if a consent or consents in writing, setting forth the action so taken, shall be signed by the holders of outstanding capital stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted and shall be delivered to the Corporation by delivery to its registered office in Delaware, its principal place of business, or an officer or agent of the Corporation having custody of the book in which proceedings of meetings of stockholders are recorded. Delivery made to the Corporation’s registered office shall be by hand or by certified or registered mail, return receipt requested. Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing and who, if the action had been taken at a meeting, would have been entitled to notice of the meeting if the record date for such meeting had been the date that written consents signed by a sufficient number of stockholders to take the action were delivered to the Corporation as provided in Section 2.07(b).

(b) Every written consent shall bear the date of signature of each stockholder who signs the consent, and no written consent shall be effective to take the corporate action referred to therein unless, within sixty (60) days of the earliest dated consent delivered in the manner required by this Section and Delaware Law to the Corporation, written consents signed by a sufficient number of holders to take action are delivered to the Corporation by delivery to its registered office in Delaware, its principal place of business, or an officer or agent of the Corporation having custody of the book in which proceedings of meetings of stockholders are recorded. Delivery made to the Corporation’s registered office shall be by hand or by certified or registered mail, return receipt requested.

 

3


(c) A telegram, cablegram or other electronic transmission consenting to an action to be taken and transmitted by a stockholder or proxyholder, or by a person or persons authorized to act for a stockholder or proxyholder, shall be deemed to be written, signed and dated for the purposes of this Section 2.07, provided that any such telegram, cablegram or other electronic transmission sets forth or is delivered with information from which the Corporation can determine (i) that the telegram, cablegram or other electronic transmission was transmitted by the stockholder or proxyholder or by a person or persons authorized to act for the stockholder or proxyholder, and (ii) the date on which such stockholder or proxyholder or authorized person or persons transmitted such telegram, cablegram or electronic transmission. The date on which such telegram, cablegram or electronic transmission is transmitted shall be deemed to be the date on which such consent was signed. No consent given by telegram, cablegram or other electronic transmission shall be deemed to have been delivered until such consent is reproduced in paper form and until such paper form shall be delivered to the Corporation by delivery to its registered office, its principal place of business or an officer or agent of the Corporation having custody of the book in which proceedings of meetings of stockholders are recorded. Delivery made to the Corporation’s registered office for written consents shall be made by hand or by certified or registered mail, return receipt requested. Notwithstanding the foregoing limitations on delivery, consents given by telegram, cablegram or other electronic transmission may be otherwise delivered to the principal place of business of the Corporation or to an office or agent of the Corporation having custody of the book in which proceedings of meetings of stockholders are recorded if, to the extent and in the manner provided by resolution of the Board of Directors.

(d) Any copy, facsimile or other reliable reproduction of a consent in writing may be substituted or used in lieu of the original writing for any and all purposes for which the original writing could be used, provided that such copy, facsimile or other reproduction shall be a complete reproduction of the entire original writing.

SECTION 2.08. Organization. At each meeting of stockholders, the Chairman of the Board of Directors, if one shall have been elected, or in his absence or if one shall not have been elected, the director designated by the vote of the majority of the shareholders present at such meeting, shall act as chairman of the meeting. The Secretary of the Corporation (or in his absence or inability to act, the person whom the chairman of the meeting shall appoint secretary of the meeting) shall act as secretary of the meeting and keep the minutes thereof.

SECTION 2.09. Order of Business. The order of business at all meetings of stockholders shall be as determined by the chairman of the meeting.

SECTION 2.10. Inspectors of Election. (a) The Board of Directors, in advance of any meeting of the stockholders, may appoint one or more inspectors to act at the meeting or any adjournment thereof. If any of the inspectors so appointed shall fail to appear or act or if inspectors shall not have been so appointed, the person presiding at a meeting of the stockholders may, and on the request of any stockholder entitled to vote thereat shall, appoint one or more inspectors. Each inspector, before entering upon the discharge of his or her duties, shall take and sign an oath faithfully to execute the duties of inspector at such meeting with strict impartiality and according to the best of his or her ability.

 

4


(b) The inspectors, if so appointed, shall determine the number of shares of capital stock outstanding and the voting power of each, the shares represented at the meeting, the existence of a quorum, and the validity and effect of proxies, and shall receive votes, ballots or consents, hear and determine all challenges and questions arising in connection with the right to vote, count and tabulate all votes, ballots or consents, determine the result, and do such acts as are proper to conduct the election or vote with fairness to all stockholders. On request of the person presiding at the meeting or any stockholder entitled to vote thereat, the inspectors shall make a report in writing of any challenge, question or matter determined by them and execute a certificate of any fact found by them. No director or candidate for office shall act as an inspector of an election of directors.

SECTION 2.11. Lists of Stockholders. The officer who has charge of the stock ledger of the Corporation shall prepare and make, at least ten (10) days before every meeting of the stockholders, a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, showing the address of each stockholder and the number and class of shares held by each. Nothing contained in this Section 2.11 shall require the Corporation to include electronic mail addresses or other electronic contact information on such list. Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting for a period of at least ten (10) days prior to the meeting: (i) on a reasonably accessible electronic network, provided that the information required to gain access to such list is provided with the notice of the meeting, or (ii) during ordinary business hours, at the principal place of business of the Corporation. In the event that the Corporation determines to make the list available on an electronic network, the Corporation may take reasonable steps to ensure that such information is available only to stockholders of the Corporation. If the meeting is to be held at a place, then the list shall be produced and kept at the time and place of the meeting during the whole time thereof, and may be inspected by any stockholder who is present. If the meeting is to be held solely by means of remote communication, then the list shall also be open to the examination of any stockholder during the whole time of the meeting on a reasonably accessible electronic network, and the information required to access such list shall be provided with the notice of the meeting.

ARTICLE 3

DIRECTORS

SECTION 3.01. General Powers. Except as otherwise provided in Delaware Law or the Certificate of Incorporation, the business and affairs of the Corporation shall be managed by or under the direction of the Board of Directors.

SECTION 3.02. Number, Election and Term of Office. (a) The number of directors which shall constitute the whole Board shall be fixed from time to time by resolution of the Board of Directors and shall consist of one (1) or more members, each of whom shall be a natural person but not more than twelve (12). The directors shall be elected at the annual meeting of the stockholders, and each director so elected shall hold office until his successor is elected and qualified or until his earlier death, resignation or removal. Directors need not be stockholders. The initial Board of Directors shall consist of two (2) directors until changed as herein provided.

 

5


(b) All elections of directors shall be held by written ballot, except as provided in the Certificate of Incorporation, or Section 2.02 and Section 3.12 herein; if authorized by the Board of Directors, such requirement of a written ballot shall be satisfied by a ballot submitted by electronic transmission, provided that any such electronic transmission must either set forth or be submitted with information from which it can be determined that the electronic transmission was authorized by the stockholder or proxy holder.

SECTION 3.03. Quorum and Manner of Acting. Unless the Certificate of Incorporation or these bylaws require a greater number, a majority of the total number of directors shall constitute a quorum for the transaction of business, and the affirmative vote of a majority of the directors deemed to be present at a meeting at which a quorum is present shall be the act of the Board of Directors. When a meeting is adjourned to another time or place, if any (whether or not a quorum is present), notice need not be given of the adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken. At the adjourned meeting, the Board of Directors may transact any business which might have been transacted at the original meeting. If a quorum shall not be present at any meeting of the Board of Directors the directors present thereat shall adjourn the meeting, from time to time, without notice other than announcement at the meeting, until a quorum shall be present.

SECTION 3.04. Time and Place of Meetings. The Board of Directors shall hold its meetings at such place, either within or without the State of Delaware, or by remote communication, and at such time as may be determined from time to time by the Board of Directors (or the Chairman, if any, in the absence of a determination by the Board of Directors).

SECTION 3.05. Annual Meeting. The Board of Directors shall meet for the purpose of organization, the election of officers and the transaction of other business, as soon as practicable after each annual meeting of stockholders, on the same day and at the same place where such annual meeting shall be held. Notice of such meeting need not be given. In the event such annual meeting is not so held, the annual meeting of the Board of Directors may be held at such place either within or without the State of Delaware, or by remote communication, on such date and at such time as shall be specified in a notice thereof given as hereinafter provided in Section 3.07 herein or in a waiver of notice thereof signed by any director who chooses to waive the requirement of notice.

SECTION 3.06. Regular Meetings. After the place and time of regular meetings of the Board of Directors shall have been determined and notice thereof shall have been once given to each member of the Board of Directors, regular meetings may be held without further notice being given. Regular meetings shall be held at least quarterly for each calendar year.

SECTION 3.07. Special Meetings. Special meetings of the Board of Directors may be called by the Chairman of the Board, if any, or the Chief Executive Officer and shall be called by the Chairman of the Board, Chief Executive Officer, President or Secretary on the written request of a majority of the directors. Notice of special meetings of the Board of Directors shall be given to each director at least one (1) day before the date of the meeting in such manner as is

 

6


determined by the Board of Directors. A written waiver of any such notice, signed by the director entitled hereto, whether before or after the time stated therein, shall be deemed equivalent to notice. Attendance of a director at a meeting shall constitute a waiver of notice of such meeting, except when the director attends the meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened.

SECTION 3.08. Committees. The Board of Directors may, by resolution passed by a majority of the whole Board, designate one or more committees, each committee to consist of one or more of the directors of the Corporation. The Board of Directors shall establish and maintain a compensation committee, a budget committee and an audit committee. The Board of Directors may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee. In the absence or disqualification of a member of a committee, the member or members present at any meeting and not disqualified from voting, whether or not such member or members constitute a quorum, may unanimously appoint another member of the Board of Directors to act at the meeting in the place of any such absent or disqualified member. Any such committee, to the extent provided in the resolution of the Board of Directors, shall have and may exercise all the powers and authority of the Board of Directors in the management of the business and affairs of the Corporation, and may authorize the seal of the Corporation, if any, to be affixed to all papers which may require it; but no such committee shall have the power or authority in reference to the following matters: (i) approving or adopting, or recommending to the stockholders, any action or matter expressly required by Delaware Law to be submitted to the stockholders for approval, (ii) adopting, amending or repealing any bylaw of the Corporation, (iii) amending the Certificate of Incorporation, (iv) adopting an agreement of merger or consolidation, (v) recommending to the stockholders the sale, lease or exchange of all or substantially all of the Corporation’s property and assets, or (vi) recommending to the stockholders a dissolution of the Corporation or a revocation of a dissolution and unless the resolution of the Board of Directors or the Certificate of Incorporation expressly so provide, no such committee shall have the power or authority to declare a dividend or to authorize the issuance of stock. Each committee shall keep regular minutes of its meetings and report the same to the Board of Directors when required.

SECTION 3.09. Action by Consent. Unless otherwise restricted by the Certificate of Incorporation or these bylaws, any action required or permitted to be taken at any meeting of the Board of Directors or of any committee thereof may be taken without a meeting, if all members of the Board or committee, as the case may be, consent thereto in writing or by electronic transmission, and the writing or writings or electronic transmission or transmissions are filed with the minutes of the proceedings of the Board, or committee. Such filings shall be in paper form if the minutes are maintained in paper form and shall be in electronic form if the minutes are maintained in electronic form.

SECTION 3.10. Telephonic or Electronic Meetings. Unless otherwise restricted by the Certificate of Incorporation or these bylaws, members of the Board of Directors, or any committee designated by the Board of Directors, may participate in a meeting of the Board of Directors, or such committee, as the case may be, by means of conference telephone, remote communication, or similar communications equipment by means of which all persons participating in the meeting can hear, speak, and/or communicate with each other, and such participation in a meeting shall constitute presence in person at the meeting.

 

7


SECTION 3.11. Resignation. Any director may resign at any time by giving written notice to the Board of Directors or to the Secretary of the Corporation. The resignation of any director shall take effect upon receipt of notice thereof or at such later time as shall be specified in such notice; and unless otherwise specified therein, the acceptance of such resignation shall not be necessary to make it effective.

SECTION 3.12. Vacancies. Unless otherwise provided in the Certificate of Incorporation, vacancies and newly created directorships resulting from any increase in the authorized number of directors to be elected by all the stockholders having the right to vote as a single class may be filled by a majority of the directors then in office, although less than a quorum, or by a sole remaining director. Whenever the holders of any class or classes of stock or series thereof are entitled to elect one or more directors by the Certificate of Incorporation, vacancies and newly created directorships of such class or classes or series may be filled by a majority of directors elected by such class or classes or series thereof then in office, or by a sole remaining director so elected. Each director so chosen shall hold office until his successor is elected and qualified, or until his earlier death, resignation or removal. If there are no directors in office, then an election of directors may be held in accordance with Delaware Law. Unless otherwise provided in the Certificate of Incorporation, when one or more directors shall resign from the Board of Directors, effective at a future date, a majority of the directors then in office shall have the power to fill such vacancy or vacancies, the vote thereon to take effect when such resignation or resignations shall become effective, and each director so chosen shall hold office as provided in the filling of other vacancies.

SECTION 3.13. Removal. Any director or the entire Board of Directors may be removed, with or without cause, at any time by the affirmative vote of the holders of a majority of the outstanding capital stock of the Corporation entitled to vote and the vacancies thus created may be filled in accordance with Section 3.12 herein.

SECTION 3.14. Compensation. Unless otherwise restricted by the Certificate of Incorporation or these bylaws, the Board of Directors shall have authority to fix the compensation of directors, including fees and reimbursement of expenses.

ARTICLE 4

OFFICERS

SECTION 4.01. Principal Officers. The principal officers of the Corporation shall be a Chief Executive Officer, President, Treasurer, one or more Vice Presidents and a Secretary who shall have the duty, among other things, to record the proceedings of the meetings of stockholders and directors in a book kept for that purpose. The Corporation may also have such other principal officers, including one or more Controllers, as the Board of Directors may in its discretion appoint. One person may hold the offices and perform the duties of any two or more of said offices.

 

8


SECTION 4.02. Election, Term of Office and Remuneration. The principal officers of the Corporation shall be elected annually by the Board of Directors at a meeting following the annual meeting of the stockholders of the Corporation. Each such officer shall hold office until his successor is elected and qualified, or until his earlier death, resignation or removal. The remuneration of all officers of the Corporation shall be fixed by the Board of Directors. Any vacancy in any office shall be filled in such manner as the Board of Directors shall determine.

SECTION 4.03 Subordinate Officers. In addition to the principal officers enumerated in Section 4.01 herein, the Corporation may have one or more Assistant Treasurers, Assistant Secretaries and Assistant Controllers and such other subordinate officers, agents and employees as the Board of Directors may deem necessary, each of whom shall hold office for such period as the Board of Directors may from time to time determine. The Board of Directors may delegate to any principal officer the power to appoint and to remove any such subordinate officers, agents or employees.

SECTION 4.04. Removal. Except as otherwise permitted with respect to subordinate officers, any officer may be removed, with or without cause, at any time, by resolution adopted by the Board of Directors.

SECTION 4.05. Resignations. Any officer may resign at any time by giving written notice to the Board of Directors (or to a principal officer if the Board of Directors has delegated to such principal officer the power to appoint and to remove such officer). The resignation of any officer shall take effect upon receipt of notice thereof or at such later time as shall be specified in such notice; and unless otherwise specified therein, the acceptance of such resignation shall not be necessary to make it effective.

SECTION 4.06. Powers and Duties. (a) The Chief Executive Officer shall have general charge of the business affairs of the Corporation. He or she may employ and discharge employees and agents of the Corporation, except such as shall be appointed by the Board of Directors, and he or she may delegate these powers. The Chief Executive Officer may vote the stock or other securities of any domestic or foreign corporation of any type or kind which may at any time be owned by the Corporation, may execute any stockholders’ or other consents with respect to any entity owned by the Corporation and may in his or her discretion delegate such powers by executing proxies, or otherwise, on behalf of the Corporation. The Board of Directors by resolution from time to time may confer like powers upon any other person or persons.

(b) The President of the Corporation shall report to the Chief Executive Officer and shall have such powers and perform such duties as the Board of Directors or the Chief Executive Officer may from time to time prescribe. Notwithstanding the foregoing, in the absence of a resolution by the Board of Directors, the President shall not have the power to vote the stock or other securities of any domestic or foreign corporation of any type or kind which may at any time be owned by the Corporation or execute any stockholders’ or other consents with respect to any entity owned by the Corporation.

(c) All other officers of the Corporation shall have such powers and perform such duties incident to each of their respective offices and such other duties as may from time to time be conferred upon or assigned to them by the Board of Directors.

 

9


ARTICLE 5

EXECUTION OF INSTRUMENTS AND DEPOSIT OF CORPORATE FUNDS

SECTION 5.01. Execution of Instruments Generally. The Board of Directors may authorize any officer or officers, or agent or agents, to enter into any contract or execute and deliver any instrument in the name and on behalf of the Corporation, and such authorization may be general or confined to specific instances.

SECTION 5.02. Borrowing. No loans or advance shall be obtained or contracted for, by or on behalf of the Corporation and no negotiable paper shall be issued in its name, unless and except as authorized by the Board of Directors. Such authorization may be general or confined to specific instances. Any officer or agent of the Corporation thereunto so authorized may obtain loans and advances for the Corporation, and for such loans and advances may make, execute and deliver promissory notes, bonds, or other evidences of indebtedness of the Corporation. Any officer or agent of the Corporation thereunto so authorized may pledge, hypothecate or transfer as security for the payment of any and all loans, advances, indebtedness and liabilities of the Corporation, any and all stocks, bonds, other securities and other personal property at any time held by the Corporation, and to that end may endorse, assign and deliver the same and do every act and thing necessary or proper in connection therewith.

SECTION 5.03. Deposits. All funds of the Corporation not otherwise employed shall be deposited from time to time to its credit in such banks or trust companies or with such bankers or other depositories as die Board of Directors may select, or as may be selected by any officer or officers or agent or agents authorized so to do by the Board of Directors. Endorsements for deposit to the credit of the Corporation in any of its duly authorized depositories shall be made in such manner as the Board of Directors from time to time may determine.

SECTION 5.04. Checks, Drafts, etc. All checks, drafts or other orders for the payment of money, and all notes or other evidences of indebtedness issued in the name of the Corporation, shall be signed by such officer or officers or agent or agents of the Corporation, and in such manner, as from time to time shall be determined by the Board of Directors.

SECTION 5.05. Proxies. Proxies to vote with respect to shares of stock of other corporations owned by or standing in the name of the Corporation may be executed and delivered from time to time on behalf of the Corporation by the Chief Executive Officer or by any other person or persons thereunto authorized by the Board of Directors.

SECTION 5.06. Other Contracts and Instruments. All other contracts and instruments binding the Corporation shall be executed in the name and on the behalf of the Corporation by those officers, employees or agents of the Corporation as may be authorized by the Board of Directors. That authorization may be general or confirmed to specific instances.

 

10


ARTICLE 6

CERTIFICATES OF STOCK

SECTION 6.01. Form and Execution of Certificates. The interest of each stockholder of the Corporation shall be evidenced by a certificate or certificates for shares of stock in such form as the Board of Directors may from time to time prescribe. The certificates of stock of each class shall be consecutively numbered and signed by the President of the Corporation and by the Treasurer or an Assistant Treasurer or the Secretary or an Assistant Secretary thereof. Any or all of the signatures on the certificate may be a facsimile. The Board of Directors shall have the power to appoint one or more transfer agents and/or registrars for the transfer or registration of certificates of stock of any class, and may require stock certificates to be countersigned or registered by one or more of such transfer agents and/or registrars.

SECTION 6.02. Transfer of Shares. The shares of the stock of the Corporation shall be transferable on the books of the Corporation by the holder thereof in person or by his or her attorney lawfully constituted, upon surrender for cancellation of certificates for the same number of shares, with an assignment and power of transfer endorsed thereon or attached thereto, duly executed, with such proof or guaranty of the authenticity of the signature as the Corporation or its agents may reasonably require. A record shall be made of each transfer. Whenever any transfer of shares shall be made for collateral security, and not absolutely, it shall be so expressed in the entry of the transfer if, when the certificates are presented, both the transferor and transferee request the Corporation to do so. The Board of Directors shall have the power and authority to make such rules and regulations as it may deem necessary or proper concerning the issue, transfer and registration of certificates for shares of stock of the Corporation.

SECTION 6.03. Closing of Transfer Books. The stock transfer books of the Corporation may, if deemed appropriate by the Board of Directors, be closed for such length of time not exceeding fifty (50) days as the Board may determine, preceding the date of any meeting of stockholders or the date for the payment of any dividend or the date for the allotment of rights or the date when the issuance, change, conversion or exchange of capital stock shall go into effect, during which time no transfer of stock on the books of the Corporation may be made.

SECTION 6.04. Fixing the Record Date. (a) In order that the Corporation may determine the stockholders entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted by the Board of Directors, and which record date shall not be more than sixty (60) nor less than ten (10) days before the date of such meeting. If no record date is fixed by the Board of Directors, the record date for determining stockholders entitled to notice of or to vote at a meeting of stockholders shall be at the close of business on the day next preceding the day on which notice is given, or, if notice is waived, at the close of business on the day next preceding the day on which the meeting is held. A determination of stockholders of record entitled to notice of or to vote at a meeting of stockholders shall apply to any adjournment of the meeting, provided that the Board of Directors may fix a new record date for the adjourned meeting.

(b) In order that the Corporation may determine the stockholders entitled to consent to corporate action in writing without a meeting, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted by the Board of Directors, and which date shall not be more than ten (10) days after the date upon which the resolution fixing the record date is adopted by the Board of Directors. If no

 

11


record date has been fixed by the Board of Directors, the record date for determining stockholders entitled to consent to corporate action in writing without a meeting, when no prior action by the Board of Directors is required by Delaware Law, shall be the first date on which a signed written consent setting forth the action taken or proposed to be taken is delivered to the Corporation by delivery to its registered office in Delaware, its principal place of business, or an officer or agent of the Corporation having custody of the book in which proceedings of meetings of stockholders are recorded. Delivery made to the Corporation’s registered office shall be by hand or by certified or registered mail, return receipt requested. If no record date has been fixed by the Board of Directors and prior action by the Board of Directors is required by Delaware Law, the record date for determining stockholders entitled to consent to corporate action in writing without a meeting shall be at the close of business on the day on which the Board of Directors adopts the resolution taking such prior action.

(c) In order that the Corporation may determine the stockholders entitled to receive payment of any dividend or other distribution or allotment of any rights or the stockholders entitled to exercise any rights in respect of any change, conversion or exchange of stock, or for the purpose of any other lawful action, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted, and which record date shall be not more than sixty (60) days prior to such action. If no record date is fixed, the record date for determining stockholders for any such purpose shall be at the close of business on the day on which the Board of Directors adopts the resolution relating thereto.

SECTION 6.05. Lost or Destroyed Certificates. A new certificate of stock may be issued in the place of any certificate previously issued by the Corporation, alleged to have been lost, stolen, destroyed or mutilated, and the Board of Directors may, in its discretion, require the owner of such lost, stolen, destroyed or mutilated certificate, or his or her legal representative, to give the Corporation a bond, in such sum as the Board of Directors may direct, in order to indemnify the Corporation against any claims that may be made against it in connection therewith.

ARTICLE 7

INDEMNIFICATION

SECTION 7.01 Indemnification. (a) A director of the Corporation shall not be liable to the Corporation or its stockholders for monetary damages for breach of fiduciary duty as a director to the fullest extent permitted by Delaware Law. The foregoing shall not eliminate or limit any liability that may exist with respect to (i) a breach of the director’s duty of loyalty to the Corporation or its stockholders, (ii) acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) liability under Section 174 of Delaware Law, or (iv) a transaction from which the director derived an improper personal benefit.

(b) (1) Each person (and the heirs, executors or administrators of such person) who was or is a party or is threatened to be made a party to, or is involved in any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative, by reason of the fact that such person is or was a director or officer of the Corporation or is or was

 

12


serving at the request of the Corporation as a director or officer of another corporation, partnership, joint venture, trust or other enterprise, shall be indemnified and held harmless by the Corporation to the fullest extent permitted by Delaware Law. The right to indemnification conferred in this Article 7 shall also include the right to be paid by the Corporation the expenses incurred in connection with any such proceeding in advance of its final disposition to the fullest extent authorized by Delaware Law. The right to indemnification conferred in this Article 7 shall be a contract right.

(2) The Corporation may, by action of its Board of Directors, provide indemnification to such of the employees and agents of the Corporation to such extent and to such effect as the Board of Directors shall determine to be appropriate and authorized by Delaware Law.

(c) The Corporation shall have power to purchase and maintain insurance on behalf of any person who is or was a director, officer, employee or agent of the Corporation, or is or was serving at the request of the Corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise against any expense, liability or loss incurred by such person in any such capacity or arising out of his status as such, whether or not the Corporation would have the power to indemnify him against such liability under Delaware Law.

(d) The rights and authority conferred in this Article 7 shall not be exclusive of any other right which any person may otherwise have or hereafter acquire.

(e) Neither the amendment nor repeal of this Article 7 nor the adoption of any provision of these By-Laws or the Certificate of Incorporation of the Corporation, nor, to the fullest extent permitted by Delaware Law, any modification of law, shall eliminate or reduce the effect of this Article 7 in respect of any acts or omissions occurring prior to such amendment, repeal, adoption or modification.

ARTICLE 8

GENERAL PROVISIONS

SECTION 8.01. Dividends. Subject to limitations contained in Delaware Law and the Certificate of Incorporation, the Board of Directors may declare and pay dividends upon the shares of capital stock of the Corporation, which dividends may be paid either in cash, in property or in shares of the capital stock of the Corporation.

SECTION 8.02. Year. The fiscal year of the Corporation shall commence on January 1 and end on December 31 of each year.

SECTION 8.03. Corporate Seal. The corporate seal, if any, shall have inscribed thereon the name of the Corporation, the year of its organization and the words “Corporate Seal, Delaware”. The seal may be used by causing it or a facsimile thereof to be impressed, affixed or otherwise reproduced.

 

13


SECTION 8.04. Amendments. These bylaws or any of them, may be altered, amended or repealed, or new bylaws may be made, by the stockholders entitled to vote thereon at any annual or special meeting thereof or by the Board of Directors.

SECTION 8.05 Notice. (a) Except as otherwise provided for herein, whenever notice is required to be given by law, the Certificate of Incorporation or these bylaws, such notice may be mailed or given by a form of electronic transmission consented to by the person to whom the notice is given. Any such consent shall be revocable by such person by written notice to the Corporation. Any such consent shall be deemed revoked if (a) the Corporation is unable to deliver by electronic transmission two consecutive notices in accordance with such consent and (b) such inability becomes known to the secretary or an assistant secretary of the Corporation or to the transfer agent or other person responsible for the giving of notice; provided} however,; the inadvertent failure to treat such inability as a revocation shall not invalidate any meeting or other action.

(b) Except as otherwise provided for herein, notice given pursuant to these bylaws shall be deemed given: (i) if mailed, when deposited in the United States mail, postage pre-paid, addressed to the person entitled to such notice at his or her address as it appears on the books and records of the Corporation, (ii) if by facsimile telecommunication, when directed to a number at which such person has consented to receive notice; (iii) if by electronic mail, when directed to an electronic mail address at which such person has consented to receive notice; (iv) if by a posting on an electronic network together with separate notice to such person of such specific posting, upon the later of (A) such posting and (B) the giving of such separate notice; and (v) if by any other form of electronic transmission, when directed to such person. An affidavit of the Secretary or an Assistant Secretary or of the transfer agent or other agent of the Corporation that the notice has been given by a form of electronic transmission shall, in the absence of fraud, be prima facie evidence of the facts stated herein.

(c) For purposes of these bylaws, “electronic transmission” means any form of communication, not directly involving the physical transmission of paper, that creates a record that may be retained, retrieved, and reviewed by a recipient thereof, and that may be directly reproduced in paper form by such a recipient through an automated process.

SECTION 8.06. Waiver of Notice. Except as otherwise provided for herein, whenever notice is required to be given by law, the Certificate of Incorporation or these bylaws, a waiver thereof submitted by electronic transmission or in writing signed by the person entitled to notice, whether before or after the time stated therein, shall be deemed equivalent to notice. Attendance of an individual at a meeting, in person, by written proxy, or by means of remote communication, shall constitute a waiver of notice of such meeting, except when the person attends a meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened, and the execution by a person of a consent in writing or by electronic transmission in lieu of meeting shall constitute a waiver of notice of the action taken by such consent. Neither the business to be transacted at, nor the purpose of, any meeting of the stockholders, directors, or members of a committee of the Board of Directors need be specified in any such waiver or notice.

 

14

Exhibit 3.329

Page 1

Delaware

The First State

I, JEFFREY W. BULLOCK, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED ARE TRUE AND CORRECT COPIES OF ALL DOCUMENTS ON FILE OF “WSI SANDY RUN LANDFILL, INC.” AS RECEIVED AND FILED IN THIS OFFICE.

THE FOLLOWING DOCUMENTS HAVE BEEN CERTIFIED: CERTIFICATE OF INCORPORATION, FILED THE TWELFTH DAY OF DECEMBER, A.D. 1995, AT 10 O’CLOCK A.M.

CERTIFICATE OF AMENDMENT, CHANGING ITS NAME FROM “BIOSAFE PENNSYLVANIA, INC.” TO “WSI HOPEWELL LANDFILL, INC.”, FILED THE THIRTIETH DAY OF DECEMBER, A.D. 1997, AT 11:30 O’CLOCK A.M.

CERTIFICATE OF AMENDMENT, CHANGING ITS NAME FROM “WSI HOPEWELL LANDFILL, INC.” TO “WSI SANDY RUN LANDFILL, INC.”, FILED THE NINTH DAY OF FEBRUARY, A.D. 1999, AT 2 O’CLOCK P.M.

CERTIFICATE OF MERGER, FILED THE EIGHTH DAY OF DECEMBER, A.D. 2003, AT 12:22 O’CLOCK P.M.

CERTIFICATE OF CORRECTION, FILED THE TWELFTH DAY OF JANUARY, A.D. 2004, AT 5:13 O’CLOCK P.M.

RESTATED CERTIFICATE, FILED THE SECOND DAY OF MARCH, A.D. 2005, AT 3:30 O’CLOCK P.M.

CERTIFICATE OF CHANGE OF REGISTERED AGENT, FILED THE SIXTEENTH DAY OF FEBRUARY, A.D. 2010, AT 3:47 O’CLOCK P.M.

CERTIFICATE OF CHANGE OF REGISTERED AGENT, FILED THE TWENTY-FOURTH DAY OF OCTOBER, A.D. 2012, AT 6:49 O’CLOCK P.M.

AND I DO HEREBY FURTHER CERTIFY THAT THE AFORESAID CERTIFICATES ARE THE ONLY CERTIFICATES ON RECORD OF THE AFORESAID CORPORATION, “WSI SANDY RUN LANDFILL, INC.”.

 

1


CERTIFICATE OF INCORPORATION

OF

BIOSAFE PENNSYLVANIA, INC.

1. The name of the Corporation is BioSafe Pennsylvania, Inc.

2. The address of its registered office in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle 19801. The name of its registered agent at such address is The Corporation Trust Company.

3. The nature of the business or purposes to be conducted or promoted by the Corporation is to engage in any lawful act or activity for which corporations may be organized under the General Corporation Law of Delaware.

4. The total number of shares of stock which the Corporation shall have authority to issue is 1,000 shares of Common Stock. The par value of each of such shares is $.01.

5. The name and mailing address of the incorporator is as follows:

 

Name    Mailing Address
Robert G. Schwartz, Jr.    53 State Street
   Boston, MA 02109-2881

The powers of the incorporator shall terminate upon the filing of this Certificate of Incorporation.

6. The name and mailing address of each person who is to serve as a director until the first annual meeting of the stockholders or until a successor is elected and qualified, is as follows:

 

Name    Mailing Address
Richard A. Rosen    BioSafe International, Inc.
   10 Fawcett Street
   Cambridge, MA 02138
Philip Strauss    BioSafe International. Inc.
   10 Fawcett Street
   Cambridge, MA 02138
Robert Rivkin    BioSafe International, Inc.
   10 Fawcett Street
   Cambridge, MA 02138

7. In furtherance and not in limitation of the powers conferred by statute, the Board of Directors is expressly authorized to make, alter or repeal the by-laws of the Corporation.

 

2


8. Elections of Directors need not be by written ballot unless the by-laws of the Corporation shall so provide.

9. To the extent permitted by law, the books of the Corporation may be kept outside the State of Delaware at such place or places as may be designated in the by-laws of the Corporation or from time to time by its Board of Directors.

10. Whenever a compromise or arrangement is proposed between the Corporation and its creditors or any class of them and/or between the Corporation and its stockholders or any class of the, any court of equitable jurisdiction within the State of Delaware may, on the application in a summary way of the Corporation or of any creditor or stockholder thereof or on the application of any receiver or receivers appointed for the Corporation under the provisions of section 291 of Title 8 of the Delaware Code or on the application of trustees in dissolution or of any receiver or receivers appointed for the Corporation under the provisions of section 279 of Title 8 of the Delaware Code order a meeting of the creditors or class of creditors, and/or of the stockholders or class of stockholders of the Corporation, as the case may be, to be summoned in such manner as the said court directs. If a majority in number representing three-fourths in value of the creditors or class of creditors, and/or of the stockholders or class of stockholders of the Corporation, as the case may be, agree to any compromise or arrangement and to any reorganization of the Corporation as consequence of such compromise or arrangement, the said compromise or arrangement and the said reorganization shall, if sanctioned by the court to which the said application has been made, be binding on all the creditors or class of creditors, and/or on all the stockholders or class of stockholders, of the Corporation, as the case may be, and also on the Corporation.

11. A. Each person who was or is made a party or is threatened to be made a party to or is involved in any action, suit or proceeding, whether civil, criminal, administrative or investigative (hereinafter, a “proceeding”), by reason of the fact that he or she, or a person of whom he or she is the legal representative, is or was a director or officer of the Corporation or is or was serving at the request of the Corporation as a director, or officer, employee or agents of another company or of a partnership, joint venture, trust or other enterprise, including service with respect to employee benefit plans, whether the basis of such proceeding is alleged action in an official capacity as a director, officer, employee or agent or in any other capacity while serving as a director, officer, employee or agent, shall be indemnified and held harmless by the Corporation to the fullest extent authorized by the Delaware General Corporation Law, as the same exists or may hereafter be amended (but, in the case of any such amendment, only to the extent that such amendment permits the Corporation to provide broader indemnification rights than said law permitted the Corporation to provide prior to such amendment), against all expense, liability and loss (including attorneys’ fees, judgments, fines, ERISA excise taxes or penalties and amounts paid or to be paid in settlement) actually and reasonably incurred or suffered by such person in connection therewith and such indemnification shall continue as to a person who has ceased to be a director, officer, employee or agent and shall inure to the benefit of his or her heirs, executors and administrators; provided, however, that, except as provided in Paragraph B hereof, the Corporation shall indemnify any such person seeking indemnification in connection with a proceeding (or part thereof) initiated by such person only if such proceeding (or part thereof) was authorized by the Board of Directors of the Corporation. The right to indemnification conferred in this Article ELEVENTH shall be a contract right and shall include

 

3


the right to be paid by the Corporation and the expenses incurred in defending any such proceeding in advance of its final disposition; provided, however, that, if the Delaware General Corporation Law requires, the payment of such expenses incurred by a director or officer in his or her capacity as a director or officer (and not in any other capacity in which service was or is rendered by such person while a director or officer, including, without limitation, service to an employee benefit plan) in advance of the final disposition of a proceeding shall be made only upon delivery to the Corporation of an undertaking, by or on behalf of such director or officer, to repay all amounts so advanced if it shall ultimately be determined that such director or officer is not entitled to be indemnified under this Article ELEVENTH or otherwise. The Corporation may, by action of its Board of Directors, provide indemnification to employees and agents of the Corporation with the same scope and effect as the foregoing indemnification of directors and officers.

B. If a claim under Paragraph A of this Article ELEVENTH is not paid in full by the Corporation within thirty days after a written claim has been received by the Corporation, claimant may at any time thereafter bring suit against the Corporation to recover the unpaid amount of the claim and, if successful in whole or in part, the claimant shall be entitled to be paid also the expense of prosecuting such claim. It shall be a defense to any such action (other than an action brought to enforce a claim for expenses incurred in defending any proceeding in advance of its final disposition where the required under taking, if any is required, has been tendered to the Corporation) that the claimant has not met the standards of conduct that make it permissible under the Delaware General Corporation Law for the Corporation to indemnify the claimant for the amount claimed, but the burden of proving such defense shall be on the Corporation. Neither the failure of the Corporation (including its Board of Directors, independent legal counsel, or its stockholders) to have made a determination prior to the commencement of such action that indemnification of the claimant is proper in the circumstances because he or she has met the applicable standard of conduct set forth in the Delaware General Corporation Law, nor an actual determination by the Corporation (including its Board of Directors, independent legal counsel or its stockholders) that the claimant has not met such applicable standard of conduct, shall be a defense to the action or create a presumption that the claimant has not met the applicable standard of conduct.

C. The right to indemnification and the payment of expenses incurred in defending a proceeding in advance of its final disposition conferred in this Article ELEVENTH shall not be exclusive of any other right that any person may have or hereafter acquire under any statute, provision of the Certificate of Incorporation, By-Law, agreement, vote of stockholders or disinterested directors or otherwise.

D. The Corporation may maintain insurance, at its expense, to protect itself and any director, officer, employee or agent of the Corporation or another corporation, partnership, joint venture, trust or other enterprise against any such expense, liability or loss, whether or not the Corporation would have the power to indemnify such person against such expense, liability or loss under the Delaware General Corporation Law.

12. A director of this Corporation shall not be personally liable to the Corporation or its stockholders for monetary damages for breach of fiduciary duty as a director except for liability (i) for any breach of the director’s duty of loyalty to the Corporation or its stockholders, (ii) for

 

4


acts or omissions not in good faith or that involve intentional misconduct or a knowing violation of law, (iii) under Section 174 of the Delaware General Corporation Law or (iv) for any transaction from which the director derived an improper personal benefit. No amendment or repeal of this Section shall adversely affect the rights and protections afforded to a director of the Corporation under this Section for acts or omissions occurring prior to such amendment or repeal.

13. The corporation reserves the right to amend, alter, change or repeal any provision contained in this certificate of incorporation, in the manner now or hereafter prescribed by statute, and all rights conferred upon stockholders herein are granted subject to this reservation.

THE UNDERSIGNED incorporator, for the purpose of forming a corporation pursuant to the General Corporation Law of the State of Delaware, does hereby make this certificate, hereby declaring and certifying that this is his free act and deed and the facts herein stated are true, and accordingly he has hereunto set his hand this 7 th day of December, 1995.

 

5


CERTIFICATE OF AMENDMENT

OF

CERTIFICATE OF INCORPORATION

OF

BIOSAFE PENNSYLVANIA, INC.

BioSafe Pennsylvania, Inc., a corporation organized and existing under the Jaws of the State of Delaware (the “Corporation”), pursuant to Section 242 of the General Corporation Law of the State of Delaware (the “DGCL”). DOES HEREBY CERTIFY:

FIRST: That the Board of Directors of BioSafe Pennsylvania, Inc., by Written Consent in Lieu of Meeting of Board of Directors dated December 24, 1997, in accordance with the provisions of Section 242 of the DGCL, duly and unanimously adopted a resolution setting forth a proposed amendment to the Certificate of Incorporation of the Corporation, declaring such amendment to be advisable and directing that such amendment be submitted to and be considered by the sole stockholder of the Corporation for approval. Such resolution proposed to amend the Certificate of Incorporation of the Corporation as follows:

Article FIRST of the Certificate of Incorporation of the Corporation is hereby amended to read in its entirety as follows:

“The name of the Corporation is WSI Hopewell Landfill, Inc.”

SECOND: That thereafter, the sole stockholder of the Corporation duly approved said proposed amendment by written consent dated December 24, 1997 in accordance with Sections 228 and 242 of the General Corporation Law of the State of Delaware.

IN WITNESS WHEREOF, the Corporation has caused this Certificate of Amendment of Certificate of Incorporation to be signed by Philip Strauss, its President, this 24 th day of December 1997, which signature constitutes the affirmation or acknowledgment of such officer, under penalties of perjury, that this instrument is the act and deed of the Corporation, and that the facts stated therein are true.

 

6


CERTIFICATE OF AMENDMENT

TO

CERTIFICATE OF INCORPORATION

OF

WSI HOPEWELL LANDFILL, INC.

WSI Hopewell Landfill, Inc., a corporation organized and existing under and by virtue of the General Corporation Law of the State of Delaware,

DOES HEREBY CERTIFY:

FIRST: That the Board of Directors of said corporation, by the unanimous written consent of its members, filed with the minutes of the Board, adopted a resolution proposing and declaring advisable the following amendment to the Certification of Incorporation of said corporation:

RESOLVED, that the Certification of Incorporation of the corporation be amended by changing the First Article thereof so that, as amended, said Article shall be and read as follows:

The name of the Corporation is:

WSI SANDY RUN LANDFILL, INC.

SECOND: that in lieu of a meeting and vote of stockholders, the stockholders have given unanimous written consent to said amendment in accordance with the provisions of Section 228 of the General Corporation Law of the State of Delaware.

THIRD: That the aforesaid amendment was duly adopted in accordance with the applicable provisions of Sections 242 and 228 of the General Corporation Law of the State of Delaware.

IN WITNESS WHEREOF, said Corporation has caused this certificate to be signed by its President duly authorized this 2 nd day of February, 1999.

 

7


CERTIFICATE OF MERGER

MERGING

WSI SANDY RUN LANDFILL, INC.,

a Delaware corporation

INTO

WSI SANDY RUN LANDFILL, LLC,

a Delaware limited liability company

Pursuant to Sec. 18-209 of the Delaware Limited Liability Company Act, the undersigned surviving limited liability company submits the following Certificate of Merger for filing and certifies that:

FIRST: That the name and jurisdiction of formation or organization of each of the constituent entities of the merger is as follows:

 

Name    State of Incorporation
WSI Sandy Run Landfill, Inc.    Delaware
WSI Sandy Run Landfill, LLC    Delaware

SECOND: That an Agreement and Plan of Merger providing for the merger (the “Merger”) of WSI Sandy Run Landfill, Inc., a Delaware corporation, (the “Merging Corporation”) with and into WSI Sandy Run Landfill, LLC (the “Surviving LLC”) has been approved, adopted, certified, executed and acknowledged by each of the constituent entities in accordance with the requirements of Section 18-209 of the Limited Liability Company Act of Delaware (“DGCL”).

THIRD: That the name of the Surviving LLC of the Merger is WSI Sandy Run Landfill, LLC.

FOURTH: The merger shall become effective on December 8, 2003.

FIFTH: That the executed Agreement and Plan of Merger is on file at an office of the Surviving LLC, the address of which is 4 Mount Royal Ave. Suite 250, Marlborough, MA 01752.

SIXTH: That a copy of the Agreement and Plan of Merger will be furnished by the Surviving LLC. on request and without cost, to any member or stockholder of any constituent entity.

SEVENTH: That this Certificate of Merger shall be effective upon filing of this Certificate with the Secretary of State of the State of Delaware.

[Signature Page Follows]

 

8


IN WITNESS WHEREOF, said WSI Sandy Run Landfill, LLC has caused this Certificate of Merger to be signed by its member on this 8 day of December, 2003.

 

9


LIMITED LIABILITY COMPANY

CERTIFICATE OF CORRECTION

FILED TO CORRECT A CERTAIN ERROR IN THE

CERTIFICATE OF MERGER

OF

WSI SANDY RUN LANDFILL, INC. WITH AND INTO WSI SANDY RUN LANDFILL, LLC

FILED IN THE OFFICE OF THE SECRETARY OF STATE

OF DELAWARE ON DECEMBER 8, 2003.

1. The name of the limited liability company is WSI Sandy Run Landfill, LLC.

2. A Certificate of Merger was filed by the Company with the Secretary of State of Delaware on December 8, 2003 that requires correction as permitted by Section 18-211 of the Delaware Limited Liability Company Act.

3. The inaccuracy or defect of the Certificate of Merger to be corrected is as follows:

The Certificate of Merger was filed in error. Based on erroneous information regarding the effectiveness of certain related transactions, the Company authorized the filing of the Certificate of Merger. The Company now desires to have the Certificate of Merger declared null and void and to reinstate the separate corporate existence of WSI Sandy Run Landfill, Inc. retroactive to the filing of the Certificate of Merger as if the Certificate of Merger had never been filed.

4. The Certificate of Merger shall be declared null and void.

[Signature Page Follows]

 

10


IN WITNESS WHEREOF, said Limited Liability Company has caused this Certificate of Correction to be signed by Arthur L. Streeter, this 12th day of January 2004.

 

11


FIRST AMENDED AND RESTATED CERTIFICATE OF INCORPORATION

OF

WSI SANDY RUN LANDFILL, INC.

(originally incorporated under BioSafe Pennsylvania, Inc.)

WSI Sandy Run Landfill, Inc., a corporation organized and existing under the laws of the State of Delaware, hereby certifies as follows:

1. The name of the corporation is WSI Sandy Run Landfill, Inc. (the “Corporation”). The original Certificate of Incorporation of the Corporation was filed with the Delaware Secretary of State on December 12, 1995. The initial name of the Corporation was BioSafe Pennsylvania, Inc.

2. This First Amended and Restated Certificate of Incorporation (i) amends and restates the Certificate of Incorporation filed with the Delaware Secretary of State on December 12, 1995, (ii) was approved by written consent of the Board of Directors in accordance with Section 245 of the General Corporation Law of the State of Delaware, (iii) was duly adopted by unanimous written consent of the stockholders in accordance with the applicable provisions of Section 228, 242 and 245 of the General Corporation Law of the State of Delaware, and (iv) written notice of the adoption of this Amended and Restated Certificate of Incorporation has been given as provided by Section 228 of the General Corporation Law of the State of Delaware to every stockholder entitled to such notice.

3. The text of the Certificate of Incorporation as heretofore amended and restated is hereby further amended and restated in its entirety as set forth on Exhibit A attached hereto.

IN WITNESS WHEREOF, I have executed this certificate this 28th day of February, 2005

 

12


EXHIBIT A

FIRST AMENDED AND RESTATED CERTIFICATE OF INCORPORATION

OF

WSI SANDY RUN LANDFILL, INC.

1. The name of the Corporation is WSI Sandy Run Landfill, Inc.

2. The address of its registered office in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle 19801. The name of its registered agent at such address is The Corporation Trust Company.

3. The nature of the business or purposes to be conducted or promoted by the Corporation is to engage in any lawful act or activity for which corporations may be organized under the General Corporation Law of Delaware.

4. The total number of shares of stock which the Corporation shall have authority to issue is 1,000 shares of Common Stock. The par value of each of such shares is $.01.

5. The name and mailing address of each person who is to serve as a director is as follows:

 

Name    Mailing Address
Arthur L. Streeter    WSI Sandy Run Landfill, Inc.
   4 Mount Royal Avenue, Suite 250
   Marlborough, MA 01752
James L. Eliztak    WSI Sandy Run Landfill, Inc.
   4 Mount Royal Avenue, Suite 250
   Marlborough, MA 01752

6. In furtherance and not in limitation of the powers conferred by statute, the Board of Directors is expressly authorized to make, alter or repeal the by-laws of the Corporation.

7. Elections of Directors need not be by written ballot unless the by-laws of the Corporation shall so provide.

8. To the extent permitted by law, the books of the Corporation may be kept outside the State of Delaware at such place or places as may be designated in the by-laws of the Corporation or from time to time by its Board of Directors.

9. A. Each person who was or is made a party or is threatened to be made a party to or is involved in any action, suit or proceeding, whether civil, criminal, administrative or investigative (hereinafter, a “proceeding”), by reason of the fact that he or she, or a person of whom he or she is the legal representative, is or was a director or officer of the Corporation or is or was serving at the request of the Corporation as a director, or officer, employee or agents of another company or of a partnership, joint venture, trust or other enterprise, including service with respect to employee benefit plans, whether the basis of such proceeding is alleged action in

 

13


an official capacity as a director, officer, employee or agent or in any other capacity while serving as a director, officer, employee or agent, shall be indemnified and held harmless by the Corporation to the fullest extent authorized by the Delaware General Corporation Law, as the same exists or may hereafter be amended (but, in the case of any such amendment, only to the extent that such amendment permits the Corporation to provide broader indemnification rights than said law permitted the Corporation to provide prior to such amendment), against all expense, liability and loss (including attorneys’ fees, judgments, fines, ERISA excise taxes or penalties and amounts paid or to be paid in settlement) actually and reasonably incurred or suffered by such person in connection therewith and such indemnification shall continue as to a person who has ceased to be a director, officer, employee or agent and shall inure to the benefit of his or her heirs, executors and administrators; provided, however, that, except as provided in Paragraph B hereof, the Corporation shall indemnify any such person seeking indemnification in connection with a proceeding (or part thereof) initiated by such person only if such proceeding (or part thereof) was authorized by the Board of Directors of the Corporation. The right to indemnification conferred in this Article NINTH shall be a contract right and shall include the right to be paid by the Corporation and the expenses incurred in defending any such proceeding in advance of its final disposition; provided, however, that, if the Delaware General Corporation Law requires, the payment of such expenses incurred by a director or officer m his or her capacity as a director or officer (and not in any other capacity in which service was or is rendered by such person while a director or officer, including, without limitation, service to an employee benefit plan) in advance of the final disposition of a proceeding shall be made only upon delivery to the Corporation of an undertaking, by or on behalf of such director or officer, to repay all amounts so advanced if it shall ultimately be determined that such director or officer is not entitled to be indemnified under this Article NINTH or otherwise. The Corporation may, by action of its Board of Directors, provide indemnification to employees and agents of the Corporation with the same scope and effect as the foregoing indemnification of directors and officers.

B. If a claim under Paragraph A of this Article NINTH is not paid in full by the Corporation within thirty days after a written claim bas been received by the Corporation, claimant may at any time thereafter bring suit against the Corporation to recover the unpaid amount of the claim and, if successful in whole or in part, the claimant shall be entitled to be paid also the expense of prosecuting such claim. It shall be a defense to any such action (other than an action brought to enforce a claim for expenses incurred in defending any proceeding in advance of its final disposition where the required under taking, if any is required, bas been tendered to the Corporation) that the claimant has not met the standards of conduct that make it permissible under the Delaware General Corporation Law for the Corporation to indemnify the claimant for the amount claimed, but the burden of proving such defense shall be on the Corporation. Neither the failure of the Corporation (including its Board of Directors independent legal counsel, or its stockholders) to have made a determination prior to the commencement of such action that indemnification of the claimant is proper in the circumstances because he or she has met the applicable standard of conduct set forth in the Delaware General Corporation Law, nor an actual determination by the Corporation (including its Board of Directors, independent legal counsel or its stockholders) that the claimant has not met such applicable standard of conduct, shall be a defense to the action or create a presumption that the claimant has not met the applicable standard of conduct.

 

14


C. The right to indemnification and the payment of expenses incurred in defending a proceeding in advance of its final disposition conferred in this Article NINTH shall not be exclusive of any other right that any person may have or hereafter acquire under any statute, provision of the Certificate of Incorporation, By-Law, agreement, vote of stockholders or disinterested directors or otherwise.

D. The Corporation may maintain insurance, at its expense, to protect itself and any director, officer, employee or agent of the Corporation or another corporation, partnership, joint venture, trust or other enterprise against any such expense, liability or loss, whether or not the Corporation would have the power to indemnify such person against such expense, liability or loss under the Delaware General Corporation Law.

10. A director of this Corporation shall not be personally liable to the Corporation or its stockholders for monetary damages for breach of fiduciary duty as a director except for liability (i) for any breach of the director’s duty of loyalty to the Corporation or its stockholders, (ii) for acts or omissions not in good faith or that involve intentional misconduct or a knowing violation of law, (iii) under Section 174 of the Delaware General Corporation Law or (iv) for any transaction from which the director derived an improper personal benefit. No amendment or repeal of this Section shall adversely affect the rights and protections afforded to a director of the Corporation under this Section for acts or omissions occurring prior to such amendment or repeal.

11. The corporation reserves the right to amend, alter, change or repeal any provision contained in this certificate of incorporation, in the manner now or hereafter prescribed, by statute, and all rights conferred upon stockholders herein are granted subject to this reservation.

 

15


CERTIFICATE OF CHANGE OF LOCATION OF REGISTERED OFFICE

AND OF REGISTERED AGENT

OF

WSI SANDY RUN LANDFILL, INC.

It is hereby certified that:

1. The name of the corporation (hereinafter called the “corporation”) is:

WSI SANDY RUN LANDFILL, INC.

2. The registered office of the corporation within the State of Delaware is hereby changed to 2711 Centerville Road, Suite 400, City of Wilmington 19808, County of New Castle.

3. The registered agent of the corporation within the State of Delaware is hereby changed to Corporation Service Company, the business office of which is identical with the registered office of the corporation as hereby changed.

4. The corporation has authorized the changes hereinbefore set forth by resolution of its Board of Directors.

Signed on February 4, 2010.

 

16


STATE OF DELAWARE

CERTIFICATE OF CHANGE OF REGISTERED AGENT

AND/OR REGISTERED OFFICE

The corporation organized and existing under the General Corporation Law of the State of Delaware, hereby certifies as follows:

1. The name of the corporation is WSI SANDY RUN LANDFILL, INC.

2. The Registered Office of the corporation in the State of Delaware is changed to Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle, Zip Code 19801. The name of the Registered Agent at such address upon whom process against this Corporation may be served is The Corporation Trust Company.

3. The foregoing change to the registered office/agent was adopted by a resolution of the Board of Directors of the corporation.

 

17

Exhibit 3.330

AMENDED AND RESTATED BYLAWS

OF

WSI SANDY RUN LANDFILL, INC.

(a Delaware corporation)

ARTICLE 1

OFFICES

SECTION 1.01. Registered Office. The registered office of WSI Sandy Run Landfill, Inc., a Delaware corporation (the “Corporation”), in the State of Delaware shall be located at CT Corporation System, 1209 Orange Street in the City of Wilmington, County of New Castle. The name and address of the Corporation’s registered agent at such address is CT Corporation System, 1209 Orange Street, Wilmington, DE 19801.

SECTION 1.02. Other Offices. The Corporation may also have offices at such other places both within and without the State of Delaware as the Board of Directors may from time to time determine or the business of the Corporation may require.

SECTION 1.03. Books. The books of the Corporation may be kept within or without the State of Delaware as the Board of Directors may from time to time determine or the business of the Corporation may require.

ARTICLE 2

MEETINGS OF STOCKHOLDERS

SECTION 2.01. Time and Place of Meetings. (a) All meetings of stockholders shall be held at such place, either within or without the State of Delaware, on such date and at such time as may be determined from time to time by the Board of Directors (or the Chairman, if any, in the absence of a designation by the Board of Directors).

(b) The Board of Directors, in its sole discretion, may determine that such meetings be held solely by means of remote communication. For any meeting of stockholders to be held by remote communication, the Corporation shall (i) implement reasonable measures to verify that each person deemed present and permitted to vote at the meeting by remote communication is a stockholder or proxyholder, (ii) implement reasonable measures to provide such stockholders and proxyholders a reasonable opportunity to participate in the meeting and to vote on matters submitted to the stockholders, including an opportunity to read or hear the proceedings of the meeting substantially concurrently with such proceedings, and (iii) if any stockholder or proxyholder votes or takes other action at the meeting by means of remote communication, a record of such vote or other action shall be maintained by the Corporation.

 

1


SECTION 2.02. Annual Meetings. An annual meeting of stockholders shall be held for the election of directors and for the transaction of such other business as may properly be brought before such meeting. Stockholders may, unless the Certificate of Incorporation otherwise provides, act by written consent to elect directors; provided, however, that, if such consent is less than unanimous, such action by written consent may be in lieu of holding an annual meeting only if all of the directorships to which directors could be elected at an annual meeting held at the effective time of such action are vacant and are filled by such action.

SECTION 2.03. Special Meetings. Special meetings of stockholders for any proper purpose or purposes may be called at any time by the Board of Directors or the Chairman of the Board of Directors, if any, and shall be called by the Secretary of the Corporation whenever the stockholders of record owning a majority of the then issued and outstanding capital stock of the Corporation entitled to vote on matters to be submitted to stockholders of the Corporation shall request therefor (either by written instrument signed by a majority, by resolution adopted by a vote of the majority or by a ballot submitted by electronic transmission, provided that any such electronic transmission shall set forth or be submitted with information from which it can be determined that the electronic transmission was authorized by the stockholder or proxyholder). Any such written request shall state a proper purpose or purposes of the meeting and shall be delivered to the Chief Executive Officer, President or Secretary of the Corporation.

SECTION 2.04. Notice of Meetings and Adjourned Meetings; Waivers of Notice. (a) Whenever stockholders are required or permitted to take any action at a meeting, a notice of the meeting of stockholders shall be given which shall state the hour, means of remote communication, if any, date and place, if any, thereof, and, in the case of a special meeting, the purpose or purposes for which the meeting is called shall, and in the case of an annual meeting may, also be stated in such notice. Business transacted at any special meeting of stockholders shall be limited to the purposes stated in the notice. Unless otherwise provided by law, such notice shall be delivered, pursuant to Section 8.05, not less than ten (10) nor more than sixty (60) days before the date of the meeting, to each stockholder of record entitled to vote at such meeting. Unless these bylaws otherwise require, when a meeting is adjourned to another time or place (whether or not a quorum is present), notice need not be given of the adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken. At the adjourned meeting, the Corporation may transact any business which might have been transacted at the original meeting. If the adjournment is for more than 30 days, or after the adjournment a new record date is fixed for the adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting.

(b) A waiver of any such notice may be given pursuant to Section 8.06.

SECTION 2.05. Quorum. Unless otherwise provided under the Certificate of Incorporation or these bylaws and subject to the laws of the state of Delaware (“Delaware Law”), the presence, in person, by proxy, or by remote communication, of the holders of record of a majority of the then issued and outstanding capital stock of the Corporation entitled to vote at a meeting of stockholders shall be necessary and sufficient to constitute a quorum for the transaction of business. If, however, such quorum shall not be present or represented at any meeting of the stockholders, any officer entitled to preside at or act as secretary of a meeting of stockholders shall adjourn the meeting, without notice other than announcement at the meeting, until a quorum shall be present or represented. At such adjourned meeting at which a quorum shall be present or represented any business may be transacted which might have been transacted at the meeting as originally notified.

 

2


SECTION 2.06. Voting and Proxies. (a) Unless otherwise provided in the Certificate of Incorporation and subject to Delaware Law, the holders of Common Stock of the Corporation shall be entitled to one vote for each then issued and outstanding share of Common Stock held by such stockholder. Any share of Preferred Stock of the Corporation, unless otherwise provided for in its certificate of designation, and any share of capital stock of the Corporation held by the Corporation shall have no voting rights. Unless otherwise provided in Delaware Law, the Certificate of Incorporation or these bylaws, the affirmative vote of a majority of the shares of Common Stock of the Corporation present, in person, by means of remote communication, or by written proxy, at a meeting of stockholders and entitled to vote on the subject matter shall be the act of the stockholders.

(b) Any stockholder entitled to vote at a meeting of stockholders or to express consent or dissent to a corporate action in writing without a meeting may authorize another person or persons to act for him by written proxy, provided that the instrument authorizing such proxy to act shall have been executed in writing (which shall include faxing, telegraphing or cabling) or by electronic transmission by the stockholder himself or by such stockholder’s duly authorized attorney and no such proxy shall be voted or acted upon after three (3) years from its date of authorization, unless the proxy provides for a longer period.

SECTION 2.07. Action by Consent. (a) Unless otherwise provided in the Certificate of Incorporation, any action requited to be taken at any annual or special meeting of stockholders, or any action which may be taken at any annual or special meeting of stockholders, may be taken without a meeting, without prior notice and without a vote, if a consent or consents in writing, setting forth the action so taken, shall be signed by the holders of outstanding capital stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted and shall be delivered to the Corporation by delivery to its registered office in Delaware, its principal place of business, or an officer or agent of the Corporation having custody of the book in which proceedings of meetings of stockholders are recorded. Delivery made to the Corporation’s registered office shall be by hand or by certified or registered mail, return receipt requested. Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing and who, if the action had been taken at a meeting, would have been entitled to notice of the meeting if the record date for such meeting had been the date that written consents signed by a sufficient number of stockholders to take the action were delivered to the Corporation as provided in Section 2.07(b).

(b) Every written consent shall bear the date of signature of each stockholder who signs the consent, and no written consent shall be effective to take the corporate action referred to therein unless, within sixty (60) days of the earliest dated consent delivered in the manner required by this Section and Delaware Law to the Corporation, written consents signed by a sufficient number of holders to take action are delivered to the Corporation by delivery to its registered office in Delaware, its principal place of business, or an officer or agent of the Corporation having custody of the book in which proceedings of meetings of stockholders are recorded. Delivery made to the Corporation’s registered office shall be by hand or by certified or registered mail, return receipt requested.

 

3


(c) A telegram, cablegram or other electronic transmission consenting to an action to be taken and transmitted by a stockholder or proxyholder, or by a person or persons authorized to act for a stockholder or proxyholder, shall be deemed to be written, signed and dated for the purposes of this Section 2.07, provided that any such telegram, cablegram or other electronic transmission sets forth or is delivered with information from which the Corporation can determine (i) that the telegram, cablegram or other electronic transmission was transmitted by the stockholder or proxyholder or by a person or persons authorized to act for the stockholder or proxyholder, and (ii) the date on which such stockholder or proxyholder or authorized person or persons transmitted such telegram, cablegram or electronic transmission. The date on which such telegram, cablegram or electronic transmission is transmitted shall be deemed to be the date on which such consent was signed. No consent given by telegram, cablegram or other electronic transmission shall be deemed to have been delivered until such consent is reproduced in paper form and until such paper form shall be delivered to the Corporation by delivery to its registered office, its principal place of business or an officer or agent of the Corporation having custody of the book in which proceedings of meetings of stockholders are recorded. Delivery made to the Corporation’s registered office for written consents shall be made by hand or by certified or registered mail, return receipt requested. Notwithstanding the foregoing limitations on delivery, consents given by telegram, cablegram or other electronic transmission may be otherwise delivered to the principal place of business of the Corporation or to an office or agent of the Corporation having custody of the book in which proceedings of meetings of stockholders are recorded if, to the extent and in the manner provided by resolution of the Board of Directors.

(d) Any copy, facsimile or other reliable reproduction of a consent in writing may be substituted or used in lieu of the original writing for any and all purposes for which the original writing could be used, provided that such copy, facsimile or other reproduction shall be a complete reproduction of the entire original writing.

SECTION 2.08. Organization. At each meeting of stockholders, the Chairman of the Board of Directors, if one shall have been elected, or in his absence or if one shall not have been elected, the director designated by the vote of the majority of the shareholders present at such meeting, shall act as chairman of the meeting. The Secretary of the Corporation (or in his absence or inability to act, the person whom the chairman of the meeting shall appoint secretary of the meeting) shall act as secretary of the meeting and keep the minutes thereof.

SECTION 2.09. Order of Business. The order of business at all meetings of stockholders shall be as determined by the chairman of the meeting.

SECTION 2.10. Inspectors of Election. (a) The Board of Directors, in advance of any meeting of the stockholders, may appoint one or more inspectors to act at the meeting or any adjournment thereof. If any of the inspectors so appointed shall fail to appear or act or if inspectors shall not have been so appointed, the person presiding at a meeting of the stockholders may, and on the request of any stockholder entitled to vote thereat shall, appoint one or more inspectors. Each inspector, before entering upon the discharge of his or her duties, shall take and sign an oath faithfully to execute the duties of inspector at such meeting with strict impartiality and according to the best of his or her ability.

 

4


(b) The inspectors, if so appointed, shall determine the number of shares of capital stock outstanding and the voting power of each, the shares represented at the meeting, the existence of a quorum, and the validity and effect of proxies, and shall receive votes, ballots or consents, hear and determine all challenges and questions arising in connection with the right to vote, count and tabulate all votes, ballots or consents, determine the result, and do such acts as are proper to conduct the election or vote with fairness to all stockholders. On request of the person presiding at the meeting or any stockholder entitled to vote thereat, the inspectors shall make a report in writing of any challenge, question or matter determined by them and execute a certificate of any fact found by them. No director or candidate for office shall act as an inspector of an election of directors.

SECTION 2.11. Lists of Stockholders. The officer who has charge of the stock ledger of the Corporation shall prepare and make, at least ten (10) days before every meeting of the stockholders, a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, showing the address of each stockholder and the number and class of shares held by each. Nothing contained in this Section 2.11 shall require the Corporation to include electronic mail addresses or other electronic contact information on such list. Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting for a period of at least ten (10) days prior to the meeting: (i) on a reasonably accessible electronic network, provided that the information required to gain access to such list is provided with the notice of the meeting, or (ii) during ordinary business hours, at the principal place of business of the Corporation. In the event that the Corporation determines to make the list available on an electronic network, the Corporation may take reasonable steps to ensure that such information is available only to stockholders of the Corporation. If the meeting is to be held at a place, then the list shall be produced and kept at the time and place of the meeting during the whole time thereof, and may be inspected by any stockholder who is present. If the meeting is to be held solely by means of remote communication, then the list shall also be open to the examination of any stockholder during the whole time of the meeting on a reasonably accessible electronic network, and the information required to access such list shall be provided with the notice of the meeting.

ARTICLE 3 DIRECTORS

SECTION 3.01. General Powers. Except as otherwise provided in Delaware Law or the Certificate of Incorporation, the business and affairs of the Corporation shall be managed by or under the direction of the Board of Directors.

SECTION 3.02. Number, Election and Term of Office. (a) The number of directors which shall constitute the whole Board shall be fixed from time to time by resolution of the Board of Directors and shall consist of one (1) or more members, each of whom shall be a natural person but not more than twelve (12). The directors shall be elected at the annual meeting of the stockholders, and each director so elected shall hold office until his successor is elected and qualified or until his earlier death, resignation or removal. Directors need not be stockholders. The initial Board of Directors shall consist of two (2) directors until changed as herein provided.

 

5


(b) All elections of directors shall be held by written ballot, except as provided in the Certificate of Incorporation, or Section 2.02 and Section 3.12 herein; if authorized by the Board of Directors, such requirement of a written ballot shall be satisfied by a ballot submitted by electronic transmission, provided that any such electronic transmission must either set forth or be submitted with information from which it can be determined that the electronic transmission was authorized by the stockholder or proxy holder.

SECTION 3.03. Quorum and Manner of Acting. Unless the Certificate of Incorporation or these bylaws require a greater number, a majority of the total number of directors shall constitute a quorum for the transaction of business, and the affirmative vote of a majority of the directors deemed to be present at a meeting at which a quorum is present shall be the act of the Board of Directors. When a meeting is adjourned to another time or place, if any (whether or not a quorum is present), notice need not be given of the adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken. At the adjourned meeting, the Board of Directors may transact any business which might have been transacted at the original meeting. If a quorum shall not be present at any meeting of the Board of Directors the directors present thereat shall adjourn the meeting, from time to time, without notice other than announcement at the meeting, until a quorum shall be present.

SECTION 3.04. Time and Place of Meetings. The Board of Directors shall hold its meetings at such place, either within or without the State of Delaware, or by remote communication, and at such time as may be determined from time to time by the Board of Directors (or the Chairman, if any, in the absence of a determination by the Board of Directors).

SECTION 3.05. Annual Meeting. The Board of Directors shall meet for the purpose of organization, the election of officers and the transaction of other business, as soon as practicable after each annual meeting of stockholders, on the same day and at the same place where such annual meeting shall be held. Notice of such meeting need not be given. In the event such annual meeting is not so held, the annual meeting of the Board of Directors may be held at such place either within or without the State of Delaware, or by remote communication, on such date and at such time as shall be specified in a notice thereof given as hereinafter provided in Section 3.07 herein or in a waiver of notice thereof signed by any director who chooses to waive the requirement of notice.

SECTION 3.06. Regular Meetings. After the place and time of regular meetings of the Board of Directors shall have been determined and notice thereof shall have been once given to each member of the Board of Directors, regular meetings may be held without further notice being given. Regular meetings shall be held at least quarterly for each calendar year.

SECTION 3.07. Special Meetings. Special meetings of the Board of Directors may be called by the Chairman of the Board, if any, or the Chief Executive Officer and shall be called by the Chairman of the Board, Chief Executive Officer, President or Secretary on the written request of a majority of the directors. Notice of special meetings of the Board of Directors shall be given to each director at least one (1) day before the date of the meeting in such manner as is determined by the Board of Directors. A written waiver of any such notice, signed by the director entitled hereto, whether before or after the time stated therein, shall be deemed equivalent to notice. Attendance of a director at a meeting shall constitute a waiver of notice of such meeting, except when the director attends the meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened.

 

6


SECTION 3.08. Committees. The Board of Directors may, by resolution passed by a majority of the whole Board, designate one or more committees, each committee to consist of one or more of the directors of the Corporation. The Board of Directors shall establish and maintain a compensation committee, a budget committee and an audit committee. The Board of Directors may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee. In the absence or disqualification of a member of a committee, the member or members present at any meeting and not disqualified from voting, whether or not such member or members constitute a quorum, may unanimously appoint another member of the Board of Directors to act at the meeting in the place of any such absent or disqualified member. Any such committee, to the extent provided in the resolution of the Board of Directors, shall have and may exercise all the powers and authority of the Board of Directors in the management of the business and affairs of the Corporation, and may authorize the seal of the Corporation, if any, to be affixed to all papers which may require it; but no such committee shall have the power or authority in reference to the following matters: (i) approving or adopting, or recommending to the stockholders, any action or matter expressly required by Delaware Law to be submitted to the stockholders for approval, (ii) adopting, amending or repealing any bylaw of the Corporation, (iii) amending the Certificate of Incorporation, (iv) adopting an agreement of merger or consolidation, (v) recommending to the stockholders the sale, lease or exchange of all or substantially all of the Corporation’s property and assets, or (vi) recommending to the stockholders a dissolution of the Corporation or a revocation of a dissolution and unless the resolution of the Board of Directors or the Certificate of Incorporation expressly so provide, no such committee shall have the power or authority to declare a dividend or to authorize the issuance of stock. Each committee shall keep regular minutes of its meetings and report the same to the Board of Directors when required.

SECTION 3.09. Action by Consent. Unless otherwise restricted by the Certificate of Incorporation or these bylaws, any action required or permitted to be taken at any meeting of the Board of Directors or of any committee thereof may be taken without a meeting, if all members of the Board or committee, as the case may be, consent thereto in writing or by electronic transmission, and the writing or writings or electronic transmission or transmissions are filed with the minutes of the proceedings of the Board, or committee. Such filings shall be in paper form if the minutes are maintained in paper form and shall be in electronic form if the minutes are maintained in electronic form.

SECTION 3.10. Telephonic or Electronic Meetings. Unless otherwise restricted by the Certificate of Incorporation or these bylaws, members of the Board of Directors, or any committee designated by the Board of Directors, may participate in a meeting of the Board of Directors, or such committee, as the case may be, by means of conference telephone, remote communication, or similar communications equipment by means of which all persons participating in the meeting can hear, speak, and/or communicate with each other, and such participation in a meeting shall constitute presence in person at the meeting.

 

7


SECTION 3.11. Resignation. Any director may resign at any time by giving written notice to the Board of Directors or to the Secretary of the Corporation. The resignation of any director shall take effect upon receipt of notice thereof or at such later time as shall be specified in such notice; and unless otherwise specified therein, the acceptance of such resignation shall not be necessary to make it effective.

SECTION 3.12. Vacancies. Unless otherwise provided in the Certificate of Incorporation, vacancies and newly created directorships resulting from any increase in the authorized number of directors to be elected by all the stockholders having the right to vote as a single class may be filled by a majority of the directors then in office, although less than a quorum, or by a sole remaining director. Whenever the holders of any class or classes of stock or series thereof are entitled to elect one or more directors by the Certificate of Incorporation, vacancies and newly created directorships of such class or classes or series may be filled by a majority of directors elected by such class or classes or series thereof then in office, or by a sole remaining director so elected. Each director so chosen shall hold office until his successor is elected and qualified, or until his earlier death, resignation or removal. If there are no directors in office, then an election of directors may be held in accordance with Delaware Law. Unless otherwise provided in the Certificate of Incorporation, when one or more directors shall resign from the Board of Directors, effective at a future date, a majority of the directors then in office shall have the power to fill such vacancy or vacancies, the vote thereon to take effect when such resignation or resignations shall become effective, and each director so chosen shall hold office as provided in the filling of other vacancies.

SECTION 3.13. Removal. Any director or the entire Board of Directors may be removed, with or without cause, at any time by the affirmative vote of the holders of a majority of the outstanding capital stock of the Corporation entitled to vote and the vacancies thus created may be filled in accordance with Section 3.12 herein.

SECTION 3.14. Compensation. Unless otherwise restricted by the Certificate of Incorporation or these bylaws, the Board of Directors shall have authority to fix the compensation of directors, including fees and reimbursement of expenses.

ARTICLE 4

OFFICERS

SECTION 4.01. Principal Officers. The principal officers of the Corporation shall be a Chief Executive Officer, President, Treasurer, one or more Vice Presidents and a Secretary who shall have the duty, among other things, to record the proceedings of the meetings of stockholders and directors in a book kept for that purpose. The Corporation may also have such other principal officers, including one or more Controllers, as the Board of Directors may in its discretion appoint. One person may hold the offices and perform the duties of any two or more of said offices.

SECTION 4.02. Election, Term of Office and Remuneration. The principal officers of the Corporation shall be elected annually by the Board of Directors at a meeting following the annual meeting of the stockholders of the Corporation. Each such officer shall hold office until

 

8


his successor is elected and qualified, or until his earlier death, resignation or removal. The remuneration of all officers of the Corporation shall be fixed by the Board of Directors. Any vacancy in any office shall be filled in such manner as the Board of Directors shall determine.

SECTION 4.03. Subordinate Officers. In addition to the principal officers enumerated in Section 4.01 herein, the Corporation may have one or more Assistant Treasurers, Assistant Secretaries and Assistant Controllers and such other subordinate officers, agents and employees as the Board of Directors may deem necessary, each of whom shall hold office for such period as the Board of Directors may from time to time determine. The Board of Directors may delegate to any principal officer the power to appoint and to remove any such subordinate officers, agents or employees.

SECTION 4.04. Removal. Except as otherwise permitted with respect to subordinate officers, any officer may be removed, with or without cause, at any time, by resolution adopted by the Board of Directors.

SECTION 4.05. Resignations. Any officer may resign at any time by giving written notice to the Board of Directors (or to a principal officer if the Board of Directors has delegated to such principal officer the power to appoint and to remove such officer). The resignation of any officer shall take effect upon receipt of notice thereof or at such later time as shall be specified in such notice; and unless otherwise specified therein, the acceptance of such resignation shall not be necessary to make it effective.

SECTION 4.06. Powers and Duties. (a) The Chief Executive Officer shall have general charge of the business affairs of the Corporation. He or she may employ and discharge employees and agents of the Corporation, except such as shall be appointed by the Board of Directors, and he or she may delegate these powers. The Chief Executive Officer may vote the stock or other securities of any domestic or foreign corporation of any type or kind which may at any time be owned by the Corporation, may execute any stockholders’ or other consents with respect to any entity owned by the Corporation and may in his or her discretion delegate such powers by executing proxies, or otherwise, on behalf of the Corporation. The Board of Directors by resolution from time to time may confer like powers upon any other person or persons.

(b) The President of the Corporation shall report to the Chief Executive Officer and shall have such powers and perform such duties as the Board of Directors or the Chief Executive Officer may from time to time prescribe. Notwithstanding the foregoing, in the absence of a resolution by the Board of Directors, the President shall not have the power to vote the stock or other securities of any domestic or foreign corporation of any type or kind which may at any time be owned by the Corporation or execute any stockholders’ or other consents with respect to any entity owned by the Corporation.

(c) All other officers of the Corporation shall have such powers and perform such duties incident to each of their respective offices and such other duties as may from time to time be conferred upon or assigned to them by the Board of Directors

 

9


ARTICLE 5

EXECUTION OF INSTRUMENTS AND DEPOSIT OF CORPORATE FUNDS

SECTION 5.01. Execution of Instruments Generally. The Board of Directors may authorize any officer or officers, or agent or agents, to enter into any contract or execute and deliver any instrument in the name and on behalf of the Corporation, and such authorization may be general or confined to specific instances.

SECTION 5.02. Borrowing. No loans or advance shall be obtained or contracted for, by or on behalf of the Corporation and no negotiable paper shall be issued in its name, unless and except as authorized by the Board of Directors. Such authorization may be general or confined to specific instances. Any officer or agent of the Corporation thereunto so authorized may obtain loans and advances for the Corporation, and for such loans and advances may make, execute and deliver promissory notes, bonds, or other evidences of indebtedness of the Corporation. Any officer or agent of the Corporation thereunto so authorized may pledge, hypothecate or transfer as security for the payment of any and all loans, advances, indebtedness and liabilities of the Corporation, any and all stocks, bonds, other securities and other personal property at any time held by the Corporation, and to that end may endorse, assign and deliver the same and do every act and thing necessary or proper in connection therewith.

SECTION 5.03. Deposits. All funds of the Corporation not otherwise employed shall be deposited from time to time to its credit in such banks or trust companies or with such bankers or other depositories as the Board of Directors may select, or as may be selected by any officer or officers or agent or agents authorized so to do by the Board of Directors. Endorsements for deposit to the credit of the Corporation in any of its duly authorized depositories shall be made in such manner as the Board of Directors from time to time may determine.

SECTION 5.04. Checks, Drafts, etc. All checks, drafts or other orders for the payment of money, and all notes or other evidences of indebtedness issued in the name of the Corporation, shall be signed by such officer or officers or agent or agents of the Corporation, and in such manner, as from time to time shall be determined by the Board of Directors.

SECTION 5.05. Proxies. Proxies to vote with respect to shares of stock of other corporations owned by or standing in the name of the Corporation may be executed and delivered from time to time on behalf of the Corporation by the Chief Executive Officer or by any other person or persons thereunto authorized by the Board of Directors.

SECTION 5.06. Other Contracts and Instruments. All other contracts and instruments binding the Corporation shall be executed in the name and on the behalf of the Corporation by those officers, employees or agents of the Corporation as may be authorized by the Board of Directors. That authorization may be general or confirmed to specific instances.

ARTICLE 6

CERTIFICATES OF STOCK

SECTION 6.01. Form and Execution of Certificates. The interest of each stockholder of the Corporation shall be evidenced by a certificate or certificates for shares of stock in such form as the Board of Directors may from time to time prescribe. The certificates of stock of each class shall be consecutively numbered and signed by the President of the Corporation and by the Treasurer or an Assistant Treasurer or the Secretary or an Assistant Secretary thereof. Any or all

 

10


of the signatures on the certificate may be a facsimile. The Board of Directors shall have the power to appoint one or more transfer agents and/or registrars for the transfer or registration of certificates of stock of any class, and may require stock certificates to be countersigned or registered by one or more of such transfer agents and/or registrars.

SECTION 6.02. Transfer of Shares. The shares of the stock of the Corporation shall be transferable on the books of the Corporation by the holder thereof in person or by his or her attorney lawfully constituted, upon surrender for cancellation of certificates for the same number of shares, with an assignment and power of transfer endorsed thereon or attached thereto, duly executed, with such proof or guaranty of the authenticity of the signature as the Corporation or its agents may reasonably require. A record shall be made of each transfer. Whenever any transfer of shares shall be made for collateral security, and not absolutely, it shall be so expressed in the entry of the transfer if, when the certificates are presented, both the transferor and transferee request the Corporation to do so. The Board of Directors shall have the power and authority to make such rules and regulations as it may deem necessary or proper concerning the issue, transfer and registration of certificates for shares of stock of the Corporation.

SECTION 6.03. Closing of Transfer Books. The stock transfer books of the Corporation may, if deemed appropriate by the Board of Directors, be closed for such length of time not exceeding fifty (50) days as the Board may determine, preceding the date of any meeting of stockholders or the date for the payment of any dividend or the date for the allotment of rights or the date when the issuance, change, conversion or exchange of capital stock shall go into effect, during which time no transfer of stock on the books of the Corporation may be made.

SECTION 6.04. Fixing the Record Date. (a) In order that the Corporation may determine the stockholders entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted by the Board of Directors, and which record date shall not be more than sixty (60) nor less than ten (10) days before the date of such meeting. If no record date is fixed by the Board of Directors, the record date for determining stockholders entitled to notice of or to vote at a meeting of stockholders shall be at the close of business on the day next preceding the day on which notice is given, or, if notice is waived, at the close of business on the day next preceding the day on which the meeting is held. A determination of stockholders of record entitled to notice of or to vote at a meeting of stockholders shall apply to any adjournment of the meeting, provided that the Board of Directors may fix a new record date for the adjourned meeting.

(b) In order that the Corporation may determine the stockholders entitled to consent to corporate action in writing without a meeting, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted by the Board of Directors, and which date shall not be more than ten (10) days after the date upon which the resolution fixing the record date is adopted by the Board of Directors. If no record date has been fixed by the Board of Directors, the record date for determining stockholders entitled to consent to corporate action in writing without a meeting, when no prior action by the Board of Directors is required by Delaware Law, shall be the first date on which a signed written consent setting forth the action taken or proposed to be taken is delivered to the Corporation by delivery to its registered office in Delaware, its principal place of business, or an

 

11


officer or agent of the Corporation having custody of the book in which proceedings of meetings of stockholders are recorded. Delivery made to the Corporation’s registered office shall be by hand or by certified or registered mail, return receipt requested. If no record date has been fixed by the Board of Directors and prior action by the Board of Directors is required by Delaware Law, the record date for determining stockholders entitled to consent to corporate action in writing without a meeting shall be at the close of business on the day on which the Board of Directors adopts the resolution taking such prior action.

(c) In order that the Corporation may determine the stockholders entitled to receive payment of any dividend or other distribution or allotment of any rights or the stockholders entitled to exercise any rights in respect of any change, conversion or exchange of stock, or for the purpose of any other lawful action, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted, and which record date shall be not more than sixty (60) days prior to such action. If no record date is fixed, the record date for determining stockholders for any such purpose shall be at the close of business on the day on which the Board of Directors adopts the resolution relating thereto.

SECTION 6.05. Lost or Destroyed Certificates. A new certificate of stock may be issued in the place of any certificate previously issued by the Corporation, alleged to have been lost, stolen, destroyed or mutilated, and the Board of Directors may, in its discretion, require the owner of such lost, stolen, destroyed or mutilated certificate, or his or her legal representative, to give the Corporation a bond, in such sum as the Board of Directors may direct, in order to indemnify the Corporation against any claims that may be made against it in connection therewith.

ARTICLE 7

INDEMNIFICATION

SECTION 7.01 Indemnification. (a) A director of the Corporation shall not be liable to the Corporation or its stockholders for monetary damages for breach of fiduciary duty as a director to the fullest extent permitted by Delaware Law. The foregoing shall not eliminate or limit any liability that may exist with respect to (i) a breach of the director’s duty of loyalty to the Corporation or its stockholders, (ii) acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) liability under Section 174 of Delaware Law, or (iv) a transaction from which the director derived an improper personal benefit.

(b) (1) Each person (and the heirs, executors or administrators of such person) who was or is a party or is threatened to be made a patty to, or is involved in any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative, by reason of the fact that such person is or was a director or officer of the Corporation or is or was serving at the request of the Corporation as a director or officer of another corporation, partnership, joint venture, trust or other enterprise, shall be indemnified and held harmless by the Corporation to the fullest extent permitted by Delaware Law. The right to indemnification conferred in this Article 7 shall also include the right to be paid by the Corporation the expenses incurred in connection with any such proceeding in advance of its final disposition to the fullest extent authorized by Delaware Law. The right to indemnification conferred in this Article 7 shall be a contract right.

 

12


(2) The Corporation may, by action of its Board of Directors, provide indemnification to such of the employees and agents of the Corporation to such extent and to such effect as the Board of Directors shall determine to be appropriate and authorized by Delaware Law.

(c) The Corporation shall have power to purchase and maintain insurance on behalf of any person who is or was a director, officer, employee or agent of the Corporation, or is or was serving at the request of the Corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise against any expense, liability or loss incurred by such person in any such capacity or arising out of his status as such, whether or not the Corporation would have the power to indemnify him against such liability under Delaware Law.

(d) The rights and authority conferred in this Article 7 shall not be exclusive of any other right which any person may otherwise have or hereafter acquire.

(e) Neither the amendment nor repeal of this Article 7 nor the adoption of any provision of these By-Laws or the Certificate of Incorporation of the Corporation, nor, to the fullest extent permitted by Delaware Law, any modification of law, shall eliminate or reduce the effect of this Article 7 in respect of any acts or omissions occurring prior to such amendment, repeal, adoption or modification.

ARTICLE 8

GENERAL PROVISIONS

SECTION 8.01. Dividends. Subject to limitations contained in Delaware Law and the Certificate of Incorporation, the Board of Directors may declare and pay dividends upon the shares of capital stock of the Corporation, which dividends may be paid either in cash, in property or in shares of the capital stock of the Corporation.

SECTION 8.02. Year. The fiscal year of the Corporation shall commence on January 1 and end on December 31 of each year.

SECTION 8.03. Corporate Seal. The corporate seal, if any, shall have inscribed thereon the name of the Corporation, the year of its organization and the words “Corporate Seal, Delaware”. The seal may be used by causing it or a facsimile thereof to be impressed, affixed or otherwise reproduced.

SECTION 8.04. Amendments. These bylaws may be amended or repealed or additional bylaws adopted by the stockholders or by the Board of Directors; provided, that (a) the Board of Directors may not amend or repeal this Section 8.04 or any provision of these bylaws which by law, by the Certificate of Incorporation or by these bylaws requires action by the stockholders, and (b) any amendment or repeal of these bylaws by the Board of Directors and any bylaw adopted by the Board of Directors may be amended or repealed by the stockholders.

 

13


SECTION 8.05 Notice. (a) Except as otherwise provided for herein, whenever notice is required to be given by law, the Certificate of Incorporation or these bylaws, such notice may be mailed or given by a form of electronic transmission consented to by the person to whom the notice is given. Any such consent shall be revocable by such person by written notice to the Corporation. Any such consent shall be deemed revoked if (a) the Corporation is unable to deliver by electronic transmission two consecutive notices in accordance with such consent and (b) such inability becomes known to the secretary or an assistant secretary of the Corporation or to the transfer agent or other person responsible for the giving of notice; provided, however; the inadvertent failure to treat such inability as a revocation shall not invalidate any meeting or other action.

(b) Except as otherwise provided for herein, notice given pursuant to these bylaws shall be deemed given: (i) if mailed, when deposited in the United States mail, postage pre-paid, addressed to the person entitled to such notice at his or her address as it appears on the books and records of the Corporation, (ii) if by facsimile telecommunication, when directed to a number at which such person has consented to receive notice; (iii) if by electronic mail, when directed to an electronic mail address at which such person has consented to receive notice; (iv) if by a posting on an electronic network together with separate notice to such person of such specific posting, upon the later of (A) such posting and (B) the giving of such separate notice; and (v) if by any other form of electronic transmission, when directed to such person. An affidavit of the Secretary or an Assistant Secretary or of the transfer agent or other agent of the Corporation that the notice has been given by a form of electronic transmission shall, in the absence of fraud, be prima facie evidence of the facts stated herein.

(c) For purposes of these bylaws, “electronic transmission” means any form of communication, not directly involving the physical transmission of paper, that creates a record that may be retained, retrieved, and reviewed by a recipient thereof, and that may be directly reproduced in paper form by such a recipient through an automated process.

SECTION 8.06. Waiver of Notice. Except as otherwise provided for herein, whenever notice is required to be given by law, the Certificate of Incorporation or these bylaws, a waiver thereof submitted by electronic transmission or in writing signed by the person entitled to notice, whether before or after the time stated therein, shall be deemed equivalent to notice. Attendance of an individual at a meeting, in person, by written proxy, or by means of remote communication, shall constitute a waiver of notice of such meeting, except when the person attends a meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened, and the execution by a person of a consent in writing or by electronic transmission in lieu of meeting shall constitute a waiver of notice of the action taken by such consent. Neither the business to be transacted at, nor the purpose of, any meeting of the stockholders, directors, or members of a committee of the Board of Directors need be specified in any such waiver or notice.

 

14

Exhibit 3.331

Page 1

Delaware

The First State

I, JEFFREY W. BULLOCK, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED ARE TRUE AND CORRECT COPIES OF ALL DOCUMENTS ON FILE OF “WSI SANDY RUN LANDFILL, LLC” AS RECEIVED AND FILED IN THIS OFFICE.

THE FOLLOWING DOCUMENTS HAVE BEEN CERTIFIED:

CERTIFICATE OF FORMATION, FILED THE THIRTIETH DAY OF APRIL, A.D. 2003, AT 3:43 O’CLOCK P.M.

CERTIFICATE OF MERGER, FILED THE EIGHTH DAY OF DECEMBER, A.D. 2003, AT 12:22 O’CLOCK P.M.

CERTIFICATE OF CORRECTION, FILED THE TWELFTH DAY OF JANUARY, A.D. 2004, AT 5:13 O’CLOCK P.M.

CERTIFICATE OF CHANGE OF REGISTERED AGENT, FILED THE SIXTEENTH DAY OF FEBRUARY, A.D. 2010, AT 4:05 O’CLOCK P.M.

CERTIFICATE OF CHANGE OF REGISTERED AGENT, FILED THE TWENTY-FOURTH DAY OF OCTOBER, A.D. 2012, AT 6:51 O’CLOCK P.M.

AND I DO HEREBY FURTHER CERTIFY THAT THE AFORESAID CERTIFICATES ARE THE ONLY CERTIFICATES ON RECORD OF THE AFORESAID LIMITED LIABILITY COMPANY, “WSI SANDY RUN LANDFILL, LLC”.

 

1


CERTIFICATE OF FORMATION

OF

WSI SANDY RUN LANDFILL, LLC

This Certificate of Formation of WSI Sandy Run Landfill, LLC (the “LLC”), dated as of April 28, 2003, is being duly executed and filed by Lori S. Woodward, as an authorized person, to form a limited liability company under the Delaware Limited Liability Company Act (6 Del.C § 18-101, et seq.).

FIRST. The name of the limited liability company formed hereby is WSI Sandy Run Landfill, LLC.

SECOND. The address of the registered office of the LLC in the State of Delaware is The Corporation Trust Company, 1209 Orange Street, Wilmington, Delaware 19801.

THIRD. The name and address of the registered agent for service of process on the LLC in the State of Delaware is The Corporation Trust Company, 1209 Orange Street, Wilmington, Delaware 19801.

IN WITNESS WHEREOF, the undersigned has executed this Certificate of Formation as of the date first above written.

 

2


WSI Sandy Run Landfill, Inc.

4 Mount Royal Avenue, Suite 250

Marlborough, MA 01752

April 29, 2003

The undersigned, a Delaware corporation, hereby consents to the use of the name “WSI Sandy Run Landfill, LLC” by WSI Sandy Run Landfill, LLC, a Delaware limited liability company.

 

3


CERTIFICATE OF MERGER

MERGING

WSI SANDY RUN LANDFILL, INC.,

a Delaware corporation

INTO

WSI SANDY RUN LANDFILL, LLC,

a Delaware limited liability company

Pursuant to Sec. 18-209 of the Delaware Limited Liability Company Act, the undersigned surviving limited liability company submits the following Certificate of Merger for filing and certifies that:

FIRST: That the name and jurisdiction of formation or organization of each of the constituent entities of the merger is as follows:

 

Name    State of Incorporation
WSI Sandy Run Landfill, Inc.    Delaware
WSI Sandy Run Landfill, LLC    Delaware

SECOND: That an Agreement and Plan of Merger providing for the merger (the “Merger”) of WSI Sandy Run Landfill, Inc., a Delaware corporation, (the “Merging Corporation”) with and into WSI Sandy Run Landfill, LLC (the “Surviving LLC”) has been approved, adopted, certified, executed and acknowledged by each of the constituent entities in accordance with the requirements of Section 18-209 of the Limited Liability Company Act of Delaware (“DGCL”).

THIRD: That the name of the Surviving LLC of the Merger is WSI Sandy Run Landfill, LLC.

FOURTH: The merger shall become effective on December 8, 2003.

FIFTH: That the executed Agreement and Plan of Merger is on file at an office of the Surviving LLC, the address of which is 4 Mount Royal Ave. Suite 250, Marlborough, MA 01752.

SIXTH: That a copy of the Agreement and Plan of Merger will be furnished by the Surviving LLC, on request and without cost, to any member or stockholder of any constituent entity.

SEVENTH: That this Certificate of Merger shall be effective upon filing of this Certificate with the Secretary of State of the State of Delaware.

[Signature Page Follows]

 

4


IN WITNESS WHEREOF, said WSI Sandy Run Landfill, LLC has caused this Certificate of Merger to be signed by its member on this 8 day of December, 2003.

 

5


LIMITED LIABILITY COMPANY

CERTIFICATE OF CORRECTION

FILED TO CORRECT A CERTAIN ERROR IN THE

CERTIFICATE OF MERGER

OF

WSI SANDY RUN LANDFILL, INC. WITH AND INTO WSI SANDY RUN LANDFILL, LLC

FILED IN THE OFFICE OF THE SECRETARY OF STATE

OF DELAWARE ON DECEMBER 8, 2003.

1. The name of the limited liability company is WSI Sandy Run Landfill, LLC.

2. A Certificate of Merger was filed by the Company with the Secretary of State of Delaware on December 8, 2003 that requires correction as permitted by Section 18-211 of the Delaware Limited Liability Company Act.

3. The inaccuracy or defect of the Certificate of Merger to be corrected is as follows:

The Certificate of Merger was filed in error. Based on erroneous information regarding the effectiveness of certain related transactions, the Company authorized the filing of the Certificate of Merger. The Company now desires to have the Certificate of Merger declared null and void and to reinstate the separate corporate existence of WSI Sandy Run Landfill, Inc. retroactive to the filing of the Certificate of Merger as if the Certificate of Merger had never been filed.

4. The Certificate of Merger shall be declared null and void.

[Signature Page Follows]

 

6


IN WITNESS WHEREOF, said Limited Liability Company has caused this Certificate of Correction to be signed by Arthur L. Streeter, this 12th day of January 2004.

 

7


STATE OF DELAWARE

CERTIFICATE OF CHANGE OF AGENT

AMENDMENT OF LIMITED LIABILITY COMPANY

The limited liability company organized and existing under the Limited Liability Company Act of the State of Delaware, hereby certifies as follows:

1. The name of the limited liability company is WSI SANDY RUN LANDFILL, LLC

2. The Registered Office of the limited liability company in the State of Delaware is changed to 2711 Centerville Road, Suite 400 (street), in the City of Wilmington, Zip Code 19808. The name of the Registered Agent at such address upon whom process against this limited liability company may be served is Corporation Service Company

 

8


STATE OF DELAWARE

CERTIFICATE OF AMENDMENT CHANGING ONLY THE

REGISTERED OFFICE OR REGISTERED AGENT OF A

LIMITED LIABILITY COMPANY

The limited liability company organized and existing under the Limited Liability Company Act of the State of Delaware, hereby certifies as follows:

1. The name of the limited liability company is WSI SANDY RUN LANDFILL, LLC.

2. The Registered Office of the limited liability company in the State of Delaware is changed to Corporation Trust Center, 1209 Orange Street (street), in the City of Wilmington, Zip Code 19801. The name of the Registered Agent at such address upon whom process against this limited liability company may be served is THE CORPORATION TRUST COMPANY.

 

9

Exhibit 3.332

SECOND AMENDED AND RESTATED

LIMITED LIABILITY COMPANY AGREEMENT

OF

WSI SANDY RUN LANDFILL, LLC

This Second Amended and Restated Limited Liability Company Agreement (“the Agreement”) of WSI Sandy Run Landfill, LLC (the “LLC”) is entered into as of January 29, 2006 by NEWS PA Holdings, Inc., as sole member of the LLC (in its capacity as the sole member of the LLC, the “Member”).

WHEREAS, the LLC was formed as a limited liability company under 6 Del. C. §18-101, et seq., as amended from time to time (the “Act”) on April 30, 2003;

WHEREAS, the LLC and the prior member of the LLC entered into the Limited Liability Company Agreement of the LLC dated May 1, 2003 which was amended and restated February 25, 2005 by the Member;

NOW, THEREFORE, in consideration of the mutual covenants expressed herein, the parties hereby agree as follows:

The Member hereby agrees as follows:

1. Definitions. For purposes of this Agreement, the following terms shall have the following meanings:

“Act” has the meaning set forth in the preamble hereof.

“Affiliate” means, with respect to any Person, any other Person that controls, is under common control with, or is controlled by, such Person. As used in this context, the terms “controls,” “under common control with” or “controlled by” mean the possession, direct or indirect, of the power to direct, or cause the direction of, the management and policies of a Person, whether through the ownership of voting securities, by contract or otherwise.

“Agreement” has the meaning set forth in the preamble hereof.

“Covered Person” means the Member, any Affiliate of the Member and officer, director, control person, shareholder, partner or employee of the Member and their respective Affiliates, and any officer, employee or expressly authorized agent of the LCC, or its Affiliates.

“Delaware Secretary” means the Secretary of State of the State of Delaware.

“LLC” has the meaning set forth in the preamble hereof.

“Member” has the meaning set forth in the preamble hereof.

“Officer” has the meaning set forth in Section 15 hereof.


“Person” means any individual, corporation, partnership, joint venture, limited liability company, limited liability partnership, association, joint-stock company, trust, unincorporated organization, or other organization, whether or not a legal entity, and any governmental authority.

2. Name. The name of the limited liability company is WSI Sandy Run Landfill, LLC.

3. Certificates of Formation and Qualification to Do Business. The Member, acting through any of its duly authorized Officers or its duly appointed counsel, as the case may be, as an authorized person within the meaning of the Act, shall execute, deliver and file, or cause the execution, delivery and filing of, all certificates required by the Act, including any amendments thereto, to be filed with the Delaware Secretary. The Member, acting through any of its Officers or its duly appointed counsel, as the case may be, shall execute, deliver and file, or cause the execution, delivery and filing of, any other certificates (and any amendments and/or restatements thereof) necessary for the LLC to qualify to do business in any and all jurisdictions in which the LLC may wish to conduct business.

4. Exclusive Purpose and Powers. The LLC is formed for the exclusive object and purpose of engaging in non-hazardous solid waste collection, transportation and disposal business and to engage in and carry on any other business permitted by law; provided that, the business and purposes of the LLC shall not be limited to its initial principal business activity and, unless the Member otherwise determines, it shall have authority to engage in any other lawful business, purpose or activity permitted by the Act, and it shall possess and may exercise all of the powers and privileges granted by the Act or which may be exercised by any person, together with any powers incidental thereto, so far as such powers or privileges are necessary or convenient to the conduct, promotion or attainment of the business purposes or activities of the LLC.

5. Limitation. The LLC is hereby authorized to engage in the activities set forth in Section 4 hereof. Other than the foregoing, the LLC shall not engage in any other activity except as required or authorized by the terms of this Agreement.

6. Fiscal Year: Term. Unless otherwise required, the taxable year of the LLC shall end on December 31st in each year and the fiscal year of the LLC shall be the same as its taxable year. The LLC shall continue in existence in perpetuity from the date of filing of the Certificate of Formation, unless earlier dissolved pursuant to the Act or as set forth in this Agreement.

7. Principal Business Office. The principal business office of the LLC shall be maintained at such location as may hereafter be determined by the Member.

8. Registered Office and Agent. The registered agent for service of process and the registered office shall be that person and location reflected in the Certificate of Formation of the LLC as filed with the Delaware Secretary. The Member may, from time to time, change the registered agent or office through appropriate filings with the Delaware Secretary. In the event the registered agent ceases to act as such for any reason or the registered office shall change, the Member shall promptly designate a replacement registered agent or file a notice of change of address, as the case may be.

 

2


9. Member. The name and the mailing address of the Member are as follows:

Name: NEWS PA Holdings, Inc.

Address: 4 Mount Royal Ave., Suite 250

Marlborough, Massachusetts 01752

10. Limited Liability. Except as otherwise provided by the Act, the debts, obligations and liabilities of the LLC, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the LLC, and the Member shall not be obligated personally for any such debt, obligation or liability of the LLC solely by reason of being a member of the LLC.

11. Admission. The Member is deemed admitted as the Member of the LLC upon its execution and delivery of this Agreement.

12. Capital Contributions. The Member may, in its sole discretion, make a capital contribution(s) to the LLC.

13. Tax Reporting. It is intended that the LLC will be classified as a disregarded entity for federal income tax purposes.

14. Management.

14.1 Management by Member. The business and affairs of the LLC shall be managed by the Member in its sole discretion. The Member may delegate or sub-contract such management to other entities, including Affiliates on customary terms.

14.2 Powers. The Member shall have the power, in its sole discretion, to do any and all acts necessary, convenient or incidental to or for the furtherance of the purposes described herein. The Member has the authority to bind the LLC.

14.3 Acts of the Member. Any action required or permitted to be taken by the Member may be taken by a written consent of the Member.

14.4 Member as Agent. To the extent of its powers set forth in this Agreement, the Member is an agent of the LLC for the purpose of the LLC’s business, and the actions of the Member taken in accordance with such powers set forth in this Agreement shall bind the LLC.

15. Officers. The Member may, from time to time as it deems advisable, appoint officers of the LLC (the “Officers”) to act on behalf of the LLC and assign titles (including, without limitation, Chief Executive Officer, President, Vice President, Secretary, and Treasurer) to any such person. The Chief Executive Officer shall have general charge of the business affairs of the LLC. He or she may employ and discharge employees and agents of the LLC, except such as shall be appointed by the Member, and he or she may delegate these powers. The Chief Executive Officer may vote the stock or other securities of any domestic or foreign corporation of any type or kind which may at any time be owned by the LLC, may execute any stockholders’ or other consents with respect to any entity owned by the LLC and may in his or her discretion

 

3


delegate such powers by executing proxies, or otherwise, on behalf of the LLC. The Member from time to time may confer like powers upon any other person or persons. The President of the LLC shall report to the Chief Executive Officer and shall have such powers and perform such duties as the Member or the Chief Executive Officer may from time to time prescribe. Notwithstanding the foregoing, in the absence of a resolution by the Member, the President shall not have the power to vote the stock or other securities of any domestic or foreign corporation of any type or kind which may at any time be owned by the LLC or execute any stockholders’ or other consents with respect to any entity owned by the LLC. All other officers of the LLC shall have such powers and perform such duties incident to each of their respective offices and such other duties as may from time to time be conferred upon or assigned to them by the Member. Any delegation pursuant to this Section 15 may be revoked at any time by the Member.

16. Outside Business and Transactions with Affiliates. The Member or any Affiliate thereof shall not be obligated to present any particular investment opportunity to the LLC even if such opportunity is of a character that, if presented to the LLC, could be taken by the LLC, and the Member or any Affiliate thereof shall have the right to take for its own account (individually or as a partner, shareholder, fiduciary or otherwise) or to recommend to others any such particular investment opportunity.

17. Indemnification.

17.1 Exculpation.

17.1.1 No Covered Person shall be liable to the LLC or any other Covered Person for any loss, damage or claim incurred by reason of any act or omission performed or omitted by such Covered Person in good faith on behalf of the LLC and in a manner reasonably believed to be within the scope of authority conferred on such Covered Person by this Agreement, except that a Covered Person shall be liable for any such loss, damage or claim incurred by reason of such Covered Person’s gross negligence or willful misconduct.

17.1.2 A Covered Person shall be fully protected in relying in good faith upon the records of the LLC and upon such information, opinions, reports or statements presented to the LLC by any person or entity as to matters the Covered Person reasonably believes are within the professional or expert competence of such person or entity and who or which has been selected with reasonable care by or on behalf of the LLC, including information, opinions, reports or statements as to the value and amount of the assets, liabilities, profits, losses, or any other facts pertinent to the existence and amount of assets from which distributions to the Member might properly be paid.

17.2 Duties and Liabilities of Covered Persons. To the extent that, at law or in equity, a Covered Person has duties (including fiduciary duties) and liabilities relating thereto to the LLC or to any other Covered Person, a Covered Person acting under this Agreement shall not be liable to the LLC or to any other Covered Person for its good faith reliance on the provisions of this Agreement. The provisions of this Agreement, to the extent that they restrict the duties and liabilities of a Covered Person otherwise existing at law or in equity, are agreed by the Member to replace such other duties and liabilities of such Covered Person.

 

4


17.3 Entitlement to Indemnification. To the fullest extent permitted by applicable law, a Covered Person shall be entitled to indemnification from the LLC for any loss, damage or claim incurred by such Covered Person by reason of any act or omission performed or omitted by such Covered Person in good faith on behalf of the LLC and in a manner reasonably believed to be within the scope of authority conferred on such Covered Person by this Agreement, except that no Covered Person shall be entitled to be indemnified in respect of any loss, damage or claim incurred by such Covered Person by reason of gross negligence or willful misconduct with respect to such acts or omissions; provided, however, that any indemnity under this Section 17 shall be provided out of and to the extent of LLC assets only, and no Covered Person shall have any personal liability on account thereof.

17.4 Expenses. To the fullest extent permitted by applicable law, expenses (including legal fees) incurred by a Covered Person in defending any claim, demand, action, suit or proceeding shall, from time to time, be advanced by the LLC prior to the final disposition of such claim, demand, action, suit or proceeding upon receipt by the LLC of an undertaking by or on behalf of the Covered Person to repay such amount if it shall be determined that the Covered Person is not entitled to be indemnified as authorized in this Section 17.

17.5 Insurance. The LLC may purchase and maintain insurance, to the extent and in such amounts as the Member shall, in its sole discretion, deem reasonable, on behalf of Covered Persons and such other persons or entities as the Member shall determine, against any liability that may be asserted against or expenses that may be incurred by any such person or entity in connection with the activities of the LLC or such indemnities, regardless of whether the LLC would have the power to indemnify such person or entity against such liability under the provisions of this Agreement. The Member and the LLC may enter into indemnity contracts with Covered Persons and adopt written procedures pursuant to which arrangements are made for the advancement of expenses and the funding of obligations under this Section 17 and containing such other procedures regarding indemnification as are appropriate.

18. Resignation. The Member may resign from the LLC as provided in this Section 18 and upon satisfaction of the provisions of this Section 18, provided that such resignation will not result in a dissolution of the LLC. If the last remaining member of the LLC is permitted to resign pursuant to this Section 18, such resignation shall not be effective until a new member or members shall be admitted to the LLC in the place and stead of the resigning member and such new member or members shall each have executed an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the resignation, and, immediately following such admission, the resigning member shall cease to be a member of the LLC.

19. Dissolution. The LLC shall be dissolved without further action by the Member and its affairs wound up upon the first to occur of any of the following events:

(i) the written consent of the Member in accordance with Section 18-801 of the Act, or

(ii) the entry of a decree of judicial dissolution under Section 18-802 of the Act.

 

5


In the event of dissolution, the LLC shall conduct only such activities as are necessary to wind up its affairs (including the sale of the assets of the LLC in an orderly manner), and the assets of the LLC shall be applied in the manner, and in the order or priority, set forth in Section 18-804 of the Act.

20. Severability. Each provision of this Agreement shall be considered separable and if for any reason any provision or provisions herein are determined to be invalid, unenforceable or illegal under any existing or future law, such invalidity, unenforceability or illegality shall not impair the operation of or affect those provisions of this Agreement that are valid, enforceable and legal. The preceding sentence of this Section 20 shall be of no force or effect if the consequence of enforcing the remainder of this Agreement without such invalid, unenforceable or illegal provision would be to cause the Member to lose the material benefit of its economic bargain.

21. Counterparts. This Agreement may be executed in any number of counterparts, each of which shall be deemed an original, but all of which, taken together, shall constitute one and the same agreement.

22. Entire Agreement. This Agreement, as amended from time to time, constitutes the entire agreement of the Member with respect to the subject matter hereof.

23. Governing Law. This Agreement shall be governed by, and construed under, the laws of the State of Delaware (without regard to conflict of laws principles), all rights and remedies being governed by said laws.

24. Amendments. This Agreement may not be modified, altered, supplemented or amended except pursuant to a written agreement executed and delivered by the Member.

25. Notices. Any notice, payment, demand or communication required or permitted to be given by any provision of this Agreement shall be in writing and shall be deemed to have been received (i) on the date delivered, if delivered by hand (ii) three calendar days after deposited in the United States mail, postage prepaid, certified mail, return receipt requested, or (iii) confirmation of receipt of facsimile provided that the transmission is to the correct facsimile number and, provided further that such facsimile is followed by a hard copy of the facsimile communication sent promptly thereafter by registered or certified mail, postage and charges prepaid, if sent by facsimile transmission, each of which must be delivered to the party entitled to notice marked to the addresses noted below or to such other address as such party may in the future specify by notice to the Member:

25.1 If to the LLC, to the address determined pursuant to Section 8 hereof.

25.2 If to the member, to the address set forth in Section 9 hereof.

26. Binding Effect. Except as otherwise provided in this Agreement, this Agreement shall be binding on, and inure to the benefit of, the Member and its successors, transferees and permitted assigns.

 

6


27. Headings. Section and other headings contained in this Agreement are for reference purposes only and are not intended to describe, interpret, define or limit the scope, extent or intent of this Agreement or any provision thereof.

28. Variation of Terms. All terms and any variations thereof shall be deemed to refer to masculine, feminine or neuter, singular or plural, as the identity of the Person or Persons may require.

IN WITNESS WHEREOF, the undersigned, intending to be legally bound hereby, has duly executed this Agreement.

 

NEWS PA HOLDINGS, INC.
By:    
  Michael Walsh, President

 

7

Exhibit 4.1

EXECUTION VERSION

 

 

 

ADS WASTE ESCROW CORP.,

as Escrow Issuer,

and

WELLS FARGO BANK, NATIONAL ASSOCIATION,

as Trustee

 

 

INDENTURE

 

 

Dated as of October 9, 2012

 

 

8  1 4 % Senior Notes due 2020

 

 

 


CROSS-REFERENCE TABLE

 

TIA Section

   Indenture Section  

310(a)(1)

     7.10   

(a)(2)

     7.10   

(a)(3)

     N.A.   

(a)(4)

     N.A.   

(a)(5)

     7.08; 7.10   

(b)

     7.08; 7.10; 12.02   

(c)

     N.A.   

311(a)

     7.11   

(b)

     7.11   

(c)

     N.A.   

312(a)

     2.05   

(b)

     12.03   

(c)

     12.03   

313(a)

     7.06   

(b)(1)

     7.06   

(b)(2)

     7.06   

(c)

     7.06; 12.02   

(d)

     7.06   

314(a)

     4.09; 4.18; 12.02   

(b)

     N.A.   

(c)(1)

     7.02; 12.04; 12.05   

(c)(2)

     7.02; 12.04; 12.05   

(c)(3)

     N.A.   

(d)

     N.A.   

(e)

     12.05   

(f)

     N.A.   

315(a)

     7.01 (b) 

(b)

     7.05   

(c)

     7.01   

(d)

     6.05; 7.01 (c) 

(e)

     6.11   

316(a)(last sentence)

     2.09   

(a)(1)(A)

     6.02   

(a)(1)(B)

     6.04   

(a)(2)

     9.02   

(b)

     6.07   

(c)

     9.05   

317(a)(1)

     6.08   

(a)(2)

     6.09   

(b)

     2.04   

318(a)

     12.01   

(c)

     12.01   

 

N.A. means not applicable.

 

Note: This Cross-Reference Table shall not, for any purpose, be deemed to be a part of this Indenture.


TABLE OF CONTENTS

 

         Page  
ARTICLE ONE   
DEFINITIONS AND INCORPORATION BY REFERENCE   
SECTION 1.01.  

Definitions

     1   
SECTION 1.02.  

Other Definitions

     28   
SECTION 1.03.  

Incorporation by Reference of TIA

     29   
SECTION 1.04.  

Rules of Construction

     29   
ARTICLE TWO   
THE NOTES   
SECTION 2.01.  

Form and Dating

     30   
SECTION 2.02.  

Execution and Authentication

     32   
SECTION 2.03.  

Registrar and Paying Agent

     32   
SECTION 2.04.  

Paying Agent to Hold Assets in Trust

     33   
SECTION 2.05.  

Holder Lists

     33   
SECTION 2.06.  

Transfer and Exchange

     33   
SECTION 2.07.  

Replacement Notes

     34   
SECTION 2.08.  

Outstanding Notes

     34   
SECTION 2.09.  

Treasury Notes

     35   
SECTION 2.10.  

Temporary Notes

     35   
SECTION 2.11.  

Cancellation

     35   
SECTION 2.12.  

Defaulted Interest

     35   
SECTION 2.13.  

CUSIP Number

     36   
SECTION 2.14.  

Deposit of Moneys

     36   
SECTION 2.15.  

Book-Entry Provisions for Global Notes

     36   
SECTION 2.16.  

Special Transfer Provisions

     37   
ARTICLE THREE   
REDEMPTION   
SECTION 3.01.  

Notices to Trustee

     40   
SECTION 3.02.  

Selection of Notes to Be Redeemed

     40   
SECTION 3.03.  

Notice of Optional Redemption

     41   
SECTION 3.04.  

Effect of Notice of Redemption

     42   
SECTION 3.05.  

Deposit of Redemption Price

     42   
SECTION 3.06.  

Notes Redeemed in Part

     42   

 

-i-


         Page  
ARTICLE FOUR   
COVENANTS   
SECTION 4.01.  

Payment of Notes

     42   
SECTION 4.02.  

Maintenance of Office or Agency

     43   
SECTION 4.03.  

Corporate Existence

     43   
SECTION 4.04.  

Payment of Taxes and Other Claims

     43   
SECTION 4.05.  

Maintenance of Properties and Insurance

     44   
SECTION 4.06.  

Compliance Certificate; Notice of Default

     44   
SECTION 4.07.  

Compliance with Laws

     45   
SECTION 4.08.  

Waiver of Stay, Extension or Usury Laws

     45   
SECTION 4.09.  

Change of Control

     45   
SECTION 4.10.  

Incurrence of Indebtedness and Issuance of Preferred Stock

     47   
SECTION 4.11.  

Restricted Payments

     50   
SECTION 4.12.  

Liens

     55   
SECTION 4.13.  

Asset Sales

     55   
SECTION 4.14.  

Transactions with Affiliates

     58   
SECTION 4.15.  

Dividend and Other Payment Restrictions Affecting Subsidiaries

     60   
SECTION 4.16.  

Additional Subsidiary Guarantees

     61   
SECTION 4.17.  

Limitation on Activities Prior to Release

     62   
SECTION 4.18.  

Reports to Holders

     62   
SECTION 4.19.  

Designation of Restricted and Unrestricted Subsidiaries

     63   
SECTION 4.20.  

[Reserved]

     64   
SECTION 4.21.  

[Reserved]

     64   
SECTION 4.22.  

Business Activities

     64   
SECTION 4.23.  

Payments for Consent

     64   
ARTICLE FIVE SUCCESSOR   
CORPORATION   
SECTION 5.01.  

Merger, Consolidation, or Sale of Assets

     65   
ARTICLE SIX DEFAULT   
AND REMEDIES   
SECTION 6.01.  

Events of Default

     66   
SECTION 6.02.  

Acceleration

     68   
SECTION 6.03.  

Other Remedies

     69   
SECTION 6.04.  

Waiver of Past Defaults

     69   
SECTION 6.05.  

Control by Majority

     69   
SECTION 6.06.  

Limitation on Suits

     69   
SECTION 6.07.  

Rights of Holders to Receive Payment

     70   
SECTION 6.08.  

Collection Suit by Trustee

     70   
SECTION 6.09.  

Trustee May File Proofs of Claim

     70   

 

-ii-


         Page  
SECTION 6.10.  

Priorities

     71   
SECTION 6.11.  

Undertaking for Costs

     71   
ARTICLE SEVEN   
TRUSTEE   
SECTION 7.01.  

Duties of Trustee

     71   
SECTION 7.02.  

Rights of Trustee

     73   
SECTION 7.03.  

Individual Rights of Trustee

     74   
SECTION 7.04.  

Trustee’s Disclaimer

     74   
SECTION 7.05.  

Notice of Default

     74   
SECTION 7.06.  

Reports by Trustee to Holders

     74   
SECTION 7.07.  

Compensation and Indemnity

     75   
SECTION 7.08.  

Replacement of Trustee

     76   
SECTION 7.09.  

Successor Trustee by Merger, Etc.

     77   
SECTION 7.10.  

Eligibility; Disqualification

     77   
SECTION 7.11.  

Preferential Collection of Claims Against the Issuer

     77   
ARTICLE EIGHT   
DISCHARGE OF INDENTURE; DEFEASANCE   
SECTION 8.01.  

Termination of the Issuer’s Obligations

     77   
SECTION 8.02.  

Legal Defeasance and Covenant Defeasance

     79   
SECTION 8.03.  

Conditions to Legal Defeasance or Covenant Defeasance

     80   
SECTION 8.04.  

Application of Trust Money

     81   
SECTION 8.05.  

Repayment to the Issuer

     81   
SECTION 8.06.  

Reinstatement

     82   
ARTICLE NINE   
AMENDMENTS, SUPPLEMENTS AND WAIVERS   
SECTION 9.01.  

Without Consent of Holders

     82   
SECTION 9.02.  

With Consent of Holders

     83   
SECTION 9.03.  

[Reserved]

     84   
SECTION 9.04.  

Compliance with TIA

     84   
SECTION 9.05.  

Revocation and Effect of Consents

     84   
SECTION 9.06.  

Notation on or Exchange of Notes

     85   
SECTION 9.07.  

Trustee to Sign Amendments, Etc.

     85   

 

-iii-


         Page  
ARTICLE TEN   
[RESERVED]   
ARTICLE ELEVEN   
SUBSIDIARY GUARANTEE   
SECTION 11.01.  

Unconditional Guarantee

     86   
SECTION 11.02.  

[Reserved]

     87   
SECTION 11.03.  

Limitation on Guarantor Liability

     87   
SECTION 11.04.  

Execution and Delivery of Subsidiary Guarantee

     87   
SECTION 11.05.  

Release of a Guarantor

     88   
SECTION 11.06.  

Waiver of Subrogation

     88   
SECTION 11.07.  

Immediate Payment

     89   
SECTION 11.08.  

No Set-Off

     89   
SECTION 11.09.  

Guarantee Obligations Absolute

     89   
SECTION 11.10.  

Guarantee Obligations Continuing

     89   
SECTION 11.11.  

Guarantee Obligations Not Reduced

     90   
SECTION 11.12.  

Guarantee Obligations Reinstated

     90   
SECTION 11.13.  

Guarantee Obligations Not Affected

     90   
SECTION 11.14.  

Waiver

     91   
SECTION 11.15.  

No Obligation to Take Action Against the Issuer

     91   
SECTION 11.16.  

Dealing with the Issuer and Others

     91   
SECTION 11.17.  

Default and Enforcement

     92   
SECTION 11.18.  

Amendment, Etc.

     92   
SECTION 11.19.  

Acknowledgment

     92   
SECTION 11.20.  

Costs and Expenses

     92   
SECTION 11.21.  

No Merger or Waiver; Cumulative Remedies

     93   
SECTION 11.22.  

Survival of Guarantee Obligations

     93   
SECTION 11.23.  

Guarantee in Addition to Other Guarantee Obligations

     93   
SECTION 11.24.  

Severability

     93   
SECTION 11.25.  

Successors and Assigns

     93   
ARTICLE TWELVE   
MISCELLANEOUS   
SECTION 12.01.  

TIA Controls

     94   
SECTION 12.02.  

Notices

     94   
SECTION 12.03.  

Communications by Holders with Other Holders

     95   
SECTION 12.04.  

Certificate and Opinion as to Conditions Precedent

     96   
SECTION 12.05.  

Statements Required in Certificate or Opinion

     96   
SECTION 12.06.  

Rules by Trustee, Paying Agent, Registrar

     96   
SECTION 12.07.  

Legal Holidays

     96   
SECTION 12.08.  

Governing Law

     97   

 

-iv-


         Page  
SECTION 12.09.  

No Adverse Interpretation of Other Agreements

     97   
SECTION 12.10.  

No Recourse Against Others

     97   
SECTION 12.11.  

Successors

     97   
SECTION 12.12.  

Duplicate Originals

     97   
SECTION 12.13.  

Severability

     97   
SECTION 12.14.  

USA PATRIOT Act

     98   
SECTION 12.15.  

Security Procedure For Funds Transfers

     98   
ARTICLE THIRTEEN   
ASSUMPTION OF OBLIGATIONS   
SECTION 13.01.  

Assumption by ADS Holdings

     98   
Signatures      S-1   

 

Exhibit A   -    Form of Note
Exhibit B   -    Form of Legends
Exhibit C   -    Form of Certificate to be Delivered in Connection with Transfers to Non-QIB Accredited Investors
Exhibit D   -    Form of Certificate to be Delivered in Connection with Transfers Pursuant to Regulation S
Exhibit E   -    Form of Supplemental Indenture Related to the Subsidiary Guarantors
Exhibit F   -    Form of Supplemental Indenture Related to ADS Holdings
Schedule 1   -    Form of Funds Transfer Instruction

Note: This Table of Contents shall not, for any purpose, be deemed to be part of this Indenture.

 

-v-


INDENTURE dated as of October 9, 2012 between ADS WASTE ESCROW CORP., a Delaware corporation (the “Escrow Issuer” or the “Issuer,” provided that, for purposes of this Indenture, prior to the consummation of the Acquisition (as defined herein), references to the “Issuer” in this Indenture refer only to the Escrow Issuer; after the consummation of the Acquisition, references to the “Issuer” refer only to ADS WASTE HOLDINGS, INC., a Delaware corporation (“ADS Holdings”)), and WELLS FARGO BANK, NATIONAL ASSOCIATION, as trustee (the “Trustee”).

The Issuer has duly authorized the creation of an issue of 8  1 4 % Senior Notes due 2020 and, to provide therefor, the Issuer has duly authorized the execution and delivery of this Indenture. All things necessary to make the Notes (as defined herein), when duly issued and executed by the Issuer and authenticated and delivered hereunder, the valid and binding obligations of the Issuer and to make this Indenture a valid and binding agreement of the Issuer have been done.

Each party hereto agrees as follows for the benefit of each other party and for the equal and ratable benefit of the Holders of the Notes:

ARTICLE ONE

DEFINITIONS AND INCORPORATION BY REFERENCE

SECTION 1.01. Definitions .

Set forth below are certain defined terms used in this Indenture.

“144A Global Note” means a permanent global security in registered form in the form of Exhibit A hereto, bearing the Global Note Legend and the Private Placement Legend, each in the form set forth in Exhibit B , and deposited with or on behalf of and registered in the name of the Depositary or its nominee, representing the aggregate principal amount of Notes sold in reliance on Rule 144A under the Securities Act.

“Acquired Debt” means, with respect to any specified Person:

(1) Indebtedness of any other Person existing at the time such other Person is merged with or into or became a Restricted Subsidiary of such specified Person or which is assumed by such specified Person at the time such specified Person acquires the assets of such other Person, whether or not such Indebtedness is incurred in connection with, or in contemplation of, such other Person merging with or into, or selling its assets to, or becoming a Restricted Subsidiary of, such specified Person; and

(2) Indebtedness secured by a Lien encumbering any asset acquired by such specified Person.

“Acquisition” means the acquisition of the shares of Veolia ES Solid Waste, Inc. by ADS Holdings, as assignee of Star Atlantic Waste Holdings II, L.P.


“Acquisition Agreement” means the Share Purchase Agreement dated as of July 18, 2012 by and among Veolia Environmental Services North America Corp., VES Solid Waste Holding, LLC and Star Atlantic Waste Holdings II, L.P.

“Additional Interest” has the meaning set forth in the Registration Rights Agreement.

“Additional Notes” means Notes (other than the Notes issued on the Issue Date and any Exchange Notes issued in exchange therefor pursuant to the Registration Rights Agreement) issued from time to time under this Indenture in accordance with Section 2.01(e) hereof.

“Affiliate” of any specified Person means any other Person directly or indirectly controlling or controlled by or under direct or indirect common control with such specified Person. For purposes of this definition, “control,” as used with respect to any Person, shall mean the possession, directly or indirectly, of the power to direct or cause the direction of the management or policies of such Person, whether through the ownership of voting securities, by agreement or otherwise. For purposes of this definition, the terms “controlling,” “controlled by” and “under common control with” shall have correlative meanings.

“Agent” means any Registrar, Paying Agent or co-Registrar.

“amend” means amend, modify, supplement, restate or amend and restate, including successively; and “amending” and “amended” have correlative meanings.

“asset” means any asset or property, whether real, personal or mixed, tangible or intangible.

“Asset Sale” means:

(a) the sale, lease, conveyance or other disposition of any assets of the Issuer or any of its Restricted Subsidiaries; or

(b) the issuance of Equity Interests by any of the Issuer’s Restricted Subsidiaries or the sale of Equity Interests in any of its Restricted Subsidiaries or the sale of Equity Interests held by the Issuer or its Restricted Subsidiaries in any of its Unrestricted Subsidiaries.

Notwithstanding the preceding, the following shall not be deemed to be Asset Sales:

(1) any single transaction or series of related transactions that (x) involves assets having a Fair Market Value of less than $10.0 million or (y) results in net proceeds to the Issuer and its Restricted Subsidiaries of less than $10.0 million;

(2) a transfer of assets between or among the Issuer and/or one or more of its Restricted Subsidiaries;

 

-2-


(3) an issuance of Equity Interests by, or a transfer of Equity Interests in, a Restricted Subsidiary to the Issuer or to another Restricted Subsidiary;

(4) disposals or replacements of equipment that has become worn-out, obsolete or damaged or otherwise unsuitable for use in connection with the business of the Issuer and its Restricted Subsidiaries;

(5) the sale or disposition of cash or Cash Equivalents;

(6) the release, surrender or waiver of contract, tort or other claims of any kind as a result of the settlement of any litigation or threatened litigation;

(7) the granting or existence of Liens (and foreclosure thereon) not in violation of this Indenture;

(8) a Restricted Payment or a Permitted Investment that is not in violation of Section 4.11;

(9) the lease, assignment or sublease of any real property in the ordinary course of business;

(10) the sale, lease, assignment or sublease of any personal property in the ordinary course of business;

(11) any grant in the ordinary course of business of any license of patents, trademarks, know-how or any other intellectual property;

(12) a transfer of accounts receivable and related assets of the type specified in the definition of “Receivables Financing” (or a fractional undivided interest therein) by a Receivables Subsidiary in a Qualified Receivables Financing;

(13) the disposition of all or substantially all of the assets of ADS Holdings in a manner described under Section 5.01 or any disposition that constitutes a Change of Control;

(14) the abandonment or other disposition of patents, trademarks or other intellectual property that are, in the reasonable judgment of the Issuer, no longer economically practicable to maintain or useful in the conduct of the business of the Issuer and its Subsidiaries taken as a whole;

(15) the trade-in or replacement of property to the extent that (i) such property is exchanged for credit against the purchase price of similar replacement property or (ii) the proceeds of such disposition are promptly applied to the purchase price of similar replacement property; and

(16) sales of inventory in the ordinary course of business (such inventory to include, without limitation, landfill gas, carbon offset credits, electricity, solid waste, recyclables and other by-products of the wastestream collected by the Issuer or any of its Restricted Subsidiaries and sold to, or disposed of with, third parties in the ordinary course of business).

 

-3-


“Attributable Debt” in respect of a Sale and Leaseback Transaction means, at the time of determination, the present value of the obligation of the lessee for net rental payments during the remaining term of the lease included in such Sale and Leaseback Transaction including any period for which such lease has been extended or may, at the option of the lessor, be extended. Such present value shall be calculated using a discount rate equal to the rate of interest implicit in such transaction, determined in accordance with GAAP.

“Bank Products Agreement” means any agreement pursuant to which a bank or other financial institution agrees to provide (a) treasury services, (b) credit card, merchant card, purchasing card or stored value card services (including, without limitation, the processing of payments and other administrative services with respect thereto), (c) cash management services (including, without limitation, controlled disbursements, automated clearinghouse transactions, return items, netting, overdrafts, depository, lockbox, stop payment, electronic funds transfer, information reporting, wire transfer and interstate depository network services) and (d) other banking products or services as may be requested by the Issuer or any Restricted Subsidiary (other than letters of credit and other than loans and advances except indebtedness arising from services described in clauses (a) through (c) of this definition).

“Bank Products Obligations” of any Person means the obligations of such Person pursuant to any Bank Products Agreement.

“Bankruptcy Law” means Title 11, U.S. Code or any similar Federal, state or foreign law for the relief of debtors.

“Beneficial Owner” has the meaning assigned to such term in Rule 13d-3 and Rule 13d-5 under the Exchange Act.

“Board of Directors” means (1) in the case of a corporation, the board of directors and (2) in all other cases, a body performing substantially similar functions as a board of directors.

“Board Resolution” means, with respect to any Person, a copy of a resolution certified by the Secretary or an Assistant Secretary of such Person to have been duly adopted by the Board of Directors of such Person and to be in full force and effect on the date of such certification, and delivered to the Trustee.

“Business Day” means any day other than a Saturday, Sunday or any other day on which banking institutions in The City of New York or in Minneapolis, Minnesota are required or authorized by law or other governmental action to be closed.

“Capital Lease Obligation” means, at the time any determination thereof is to be made, the amount of the liability in respect of a capital lease that would at that time be required to be capitalized on a balance sheet in accordance with GAAP.

 

-4-


“Capital Stock” means:

(1) in the case of a corporation, corporate stock;

(2) in the case of an association or business entity, any and all shares, interests, participations, rights or other equivalents (however designated) of corporate stock;

(3) in the case of a partnership or limited liability company, partnership or membership interests (whether general or limited); and

(4) any other interest or participation that confers on a Person the right to receive a share of the profits and losses of, or distributions of assets of, the issuing Person.

“Cash Equivalents” means:

(1) a marketable obligation, maturing within one year after issuance thereof, issued, guaranteed or insured by the government of the United States of America or an instrumentality or agency thereof;

(2) demand deposits, certificates of deposit, eurodollar time deposits, banker’s acceptances, in each case, maturing within one year after issuance thereof, and overnight bank deposits, in each case, issued by any lender under the Senior Secured Credit Facilities, or a U.S. national or state bank or trust company or a European, Canadian or Japanese bank having capital, surplus and undivided profits of at least $500.0 million and whose long-term unsecured debt has a rating of “A” or better by S&P or A2 or better by Moody’s or the equivalent rating by any other nationally recognized rating agency;

(3) open market commercial paper, maturing within 270 days after issuance thereof, which has a rating of A-2 or better by S&P or P-2 or better by Moody’s, or the equivalent rating by any other nationally recognized rating agency;

(4) repurchase agreements and reverse repurchase agreements with a term not in excess of one year with any financial institution which has been elected a primary government securities dealer by the Federal Reserve Board or whose securities are rated AA- or better by S&P or Aa3 or better by Moody’s or the equivalent rating by any other nationally recognized rating agency relating to marketable direct obligations issued or unconditionally guaranteed by the United States of America or any agency or instrumentality thereof and backed by the full faith and credit of the United States of America; and

(5) shares of any money market mutual fund rated at least AAA or the equivalent thereof by S&P or at least Aaa or the equivalent thereof by Moody’s or any other mutual fund at least 95% of the assets of which consist of the type specified in clauses (1) through (4) above.

“Change of Control” means the occurrence of any of the following:

(1) (a) prior to the consummation of an Initial Public Offering, any “person” or “group” (as such terms are used in Sections 13(d) and 14(d) of the Exchange Act)

 

-5-


other than a Principal or a Related Party of a Principal is or becomes the Beneficial Owner, directly or indirectly, of securities representing 50% or more of the voting power of all Voting Stock of the Issuer and (b) after the first Initial Public Offering, any “person” or “group” other than a Principal or a Related Party of a Principal is or becomes the Beneficial Owner, directly or indirectly, of securities representing 35% or more of the voting power of all Voting Stock of the Issuer; or

(2) Continuing Directors shall cease to constitute at least a majority of the directors constituting the Board of Directors of the Issuer; or

(3) the sale, lease, transfer, conveyance or other disposition (other than by way of merger or consolidation), in one or a series of related transactions, of all or substantially all of the assets of the Issuer and its Restricted Subsidiaries taken as a whole to any “person” or “group” (as such terms are used in Sections 13(d) and 14(d) of the Exchange Act) other than a Principal or a Related Party of a Principal; or

(4) the Issuer consolidates with, or merges with or into, any Person, or any Person consolidates with, or merges with or into, the Issuer, in any such event pursuant to a transaction in which any of the outstanding Voting Stock of the Issuer is converted into or exchanged for cash, securities or other property, other than any such transaction where the Voting Stock of the Issuer outstanding immediately prior to such transaction is converted into or exchanged for Voting Stock (other than Disqualified Capital Stock) of the surviving or transferee Person or the parent of such surviving or transferee Person representing a majority of the voting power of all Voting Stock of such surviving or transferee Person or the parent of such surviving or transferee Person immediately after giving effect to such issuance; or

(5) the adoption by the stockholders of the Issuer of a plan or proposal for the liquidation or dissolution of the Issuer.

“Consolidated EBITDA” means, with respect to any Person, for any period, the Consolidated Net Income of such Person and its Restricted Subsidiaries for such period, without duplication of adjustments to Consolidated Net Income:

(1) increased by:

(a) income taxes;

(b) Consolidated Interest Expense;

(c) depreciation, depletion, accretion expense and amortization;

(d) restructuring costs and expenses associated with the integration of acquired companies (including, without limitation, the Transactions) with the Issuer and its Restricted Subsidiaries (including, without limitation, severance and relocation expenses);

 

-6-


(e) other non-cash expenses (including, without limitation, impairment charges, non-cash amortization of debt issuance costs, write-off of deferred financing fees and charges in connection with the Transactions and the Notes, net foreign exchange loss, net loss from equity accounted investee, abandoned development and acquisition costs and stock compensation expenses);

(f) net loss on sale of capital assets;

(g) nonrecurring, unusual or one-time expenses or charges;

(h) fair value adjustments attributable to stock options, restricted share expense, retention payments made to management of acquired companies (including, without limitation, in connection with the Transactions) and payments to management in respect of certain completed acquisitions;

(i) transaction costs for acquisitions and development projects that are expensed rather than capitalized; and

(j) dividends or distributions from equity accounted investee and Unrestricted Subsidiaries; and

(2) decreased by:

(a) net gain on sale of capital assets; and

(b) net income from equity accounted investee,

all as determined on a consolidated basis for such Person and its Restricted Subsidiaries in accordance with GAAP.

In addition, a pro forma adjustment to Consolidated EBITDA for any reporting period shall be made to give effect to new contracts with a municipality for exclusive waste management services that became effective within the applicable reporting period as if such new contracts were entered into as of the first day of such period.

“Consolidated Fixed Charge Coverage Ratio” means, with respect to any Person, the ratio of (x) Consolidated EBITDA of such Person during the four full fiscal quarters for which financial statements are available (the “Four Quarter Period”) ending on or prior to the Transaction Date to (y) Consolidated Fixed Charges of such Person for the Four Quarter Period.

For purposes of this definition, “Consolidated EBITDA” and “Consolidated Fixed Charges” shall be calculated after giving effect on a pro forma basis to the incurrence, repayment or redemption of any Indebtedness of such Person or any of its Restricted Subsidiaries giving rise to the need to make such calculation and any incurrence, repayment or redemption of other Indebtedness, other than the incurrence, repayment or redemption of Indebtedness in the ordinary course of business for working capital purposes pursuant to working capital facilities, occurring during the Four Quarter Period or at any time subsequent to the last day of the Four Quarter Period and prior to the Transaction Date, as if such incurrence, repayment or redemption, as the case may be, occurred on the first day of the Four Quarter Period.

 

-7-


In addition, Investments (including any Designation of Unrestricted Subsidiaries), Revocations, acquisitions, dispositions, mergers and consolidations that have been made by the Issuer or any of its Restricted Subsidiaries during the Four Quarter Period or subsequent to the Four Quarter Period and on or prior to the Transaction Date shall be given effect on a pro forma basis to the extent applicable, assuming that all such Investments, Revocations, acquisitions, dispositions, mergers and consolidations (and the reduction or increase of any associated Consolidated Fixed Charges, and the change in Consolidated EBITDA, resulting therefrom) had occurred on the first day of the Four Quarter Period. If, since the beginning of such period, any Person (that subsequently became a Restricted Subsidiary or was merged with or into the Issuer or any Restricted Subsidiary since the beginning of such period) shall have made any Investment, Revocation, acquisition, disposition, merger or consolidation that would have required adjustment pursuant to this definition, then the Consolidated Fixed Charge Coverage Ratio shall be calculated on a pro forma basis for such period as if such Investment, Revocation, acquisition, disposition, merger or consolidation had occurred at the beginning of the applicable Four Quarter Period.

If such Person or any of its Restricted Subsidiaries directly or indirectly Guarantees Indebtedness of a Person other than the Issuer or a Restricted Subsidiary, the preceding paragraph will give effect to the incurrence of such Guaranteed Indebtedness as if such Person or any Restricted Subsidiary of such Person had directly incurred or otherwise assumed such Guaranteed Indebtedness.

Whenever any calculation under this definition is to be made on a pro forma basis, the pro forma calculation will be determined in good faith by a responsible financial or accounting officer of the Issuer. Any such pro forma calculation may include, without limitation, (1) adjustments calculated in accordance with accordance with Regulation S-X under the Exchange Act, (2) adjustments of the nature used in connection with the calculation of “adjusted EBITDA” as set forth in the Offering Memorandum in note (1) to “Offering Memorandum Summary—Summary Unaudited Pro Forma Consolidated Financial Information” and (3) cost savings and other operating improvements for which specified actions have been taken or are reasonably expected to be taken, are expected to be realized within 12 months of the date of such pro forma calculation and are reasonably identifiable and factually supportable; provided that, beginning after the first four fiscal quarters following the Release Date, the aggregate amount of cost savings included in such pro forma calculation pursuant to this clause (3) shall not exceed 15% of the total Consolidated EBITDA for the applicable Four Quarter Period prior to giving effect to such cost savings.

Furthermore, in calculating “Consolidated Fixed Charges” for purposes of determining the denominator (but not the numerator) of this “Consolidated Fixed Charge Coverage Ratio,”

(1) interest on outstanding Indebtedness determined on a fluctuating basis as of the Transaction Date and which will continue to be so determined thereafter shall be deemed to have accrued at a fixed rate per annum equal to the weighted average rate of interest during the Four Quarter Period;

 

-8-


(2) if interest on any Indebtedness actually incurred on the Transaction Date may optionally be determined at an interest rate based upon a factor of a prime or similar rate, a eurocurrency interbank offered rate, or other rates, then the interest rate in effect on the Transaction Date will be deemed to have been in effect during the Four Quarter Period; and

(3) notwithstanding clause (1) above, interest on Indebtedness determined on a fluctuating basis, to the extent such interest is covered by agreements relating to Hedging Obligations, shall be deemed to accrue at the weighted average rate per annum during the Four Quarter Period resulting after giving effect to the operation of such agreements.

“Consolidated Fixed Charges” means, with respect to any Person for any period, the sum, without duplication, of

(1) Consolidated Interest Expense, plus

(2) the amount of all dividend payments on any series of Preferred Stock of such Person and its Restricted Subsidiaries (other than dividends paid in Qualified Capital Stock and other than dividends paid to such Person or to a Restricted Subsidiary of such Person) paid, accrued or scheduled to be paid or accrued during such period (provided that dividends paid by the increase in liquidation preference, or the issuance, of Disqualified Capital Stock shall be valued at the amount of such increase in liquidation preference or the value of the liquidation preference of such issuance, as applicable).

“Consolidated Interest Expense” means, with respect to any Person for any period, the aggregate amount of interest required to be paid or accrued by the Issuer and its Restricted Subsidiaries during such period on all indebtedness of the Issuer and its Restricted Subsidiaries outstanding during all or any part of such period, whether such interest was or is required to be reflected as an item of expense or capitalized, including payments consisting of interest in respect of any Capital Lease Obligation or any Synthetic Lease, and including commitment fees, letter of credit fees, agency fees, balance deficiency fees and similar fees or expenses for such period in connection with the borrowing of money or any deferred purchase price obligation, but excluding therefrom (a) the non-cash amortization of debt issuance costs, (b) the write-off of deferred financing fees and charges in connection with the Transactions and in connection with the Notes, in each case, that are classified as interest under GAAP and (c) any prepayment penalties or premiums.

“Consolidated Net Income” means, with respect to any Person (such Person, for purposes of this definition, the “Referent Person”), for any period, the net income (or loss) of the Referent Person and its Restricted Subsidiaries for such period on a consolidated basis, determined in accordance with GAAP; provided that there shall be excluded from such net income (loss), to the extent otherwise included therein, without duplication,

(1) after-tax gains or losses on Asset Sales or other asset sales outside the ordinary course of business or abandonments or reserves relating thereto;

 

-9-


(2) after-tax extraordinary gains or extraordinary losses determined in accordance with GAAP;

(3) the net income (but not loss) of any Restricted Subsidiary of the Referent Person to the extent that the declaration of dividends or similar distributions by that Restricted Subsidiary of that income is restricted;

(4) the net income or loss of any Person that is not a Restricted Subsidiary of the Referent Person except to the extent of cash dividends or distributions paid to the Referent Person or to a Wholly Owned Restricted Subsidiary of the Referent Person (subject, in the case of a dividend or distribution paid to a Restricted Subsidiary, to the limitation contained in clause (3) above);

(5) any restoration to income of any contingency reserve, except to the extent that provision for such reserve was made out of Consolidated Net Income accrued at any time following the Issue Date;

(6) the net income of any Person earned prior to the date it becomes a Restricted Subsidiary of the Referent Person or is merged or consolidated with the Referent Person or any Restricted Subsidiary of the Referent Person;

(7) in the case of a successor to the Referent Person by consolidation or merger or as a transferee of the Referent Person’s assets, any earnings of the successor corporation prior to such consolidation, merger or transfer of assets;

(8) gains or losses from the cumulative effect of any change in accounting principles, methods or interpretations;

(9) the write-off of deferred financing costs as a result of the prepayments of Indebtedness on the Release Date described in the Offering Memorandum; and

(10) gains or losses from the extinguishment of Indebtedness.

“Continuing Director” means, as of any date of determination, any member of the Board of Directors of the Issuer who:

(1) was a member of such Board of Directors on the date of this Indenture; or

(2) was nominated for election or elected to such Board of Directors with the approval of a majority of the Continuing Directors who were members of such Board at the time of such nomination or election.

“Corporate Trust Office” means the corporate trust office of the Trustee located at 625 Marquette Avenue, 11th Floor, Minneapolis, Minnesota 55479, or such other office, designated by the Trustee by written notice to the Issuer, at which at any particular time its corporate trust business shall be administered.

 

-10-


“Custodian” means any receiver, trustee, assignee, liquidator, sequestrator or similar official under any Bankruptcy Law.

“Default” means any event that is, or with the passage of time or the giving of notice or both would be, an Event of Default.

“Depositary” means The Depository Trust Company, New York, New York, or a successor thereto registered under the Exchange Act or other applicable statute or regulation.

“Disqualified Capital Stock” means any class or series of Capital Stock of any Person that by its terms or otherwise is

(1) required to be redeemed or is redeemable at the option of the holder of such class or series of Capital Stock at any time on or prior to the date that is 91 days after the Stated Maturity of the principal of the Notes; or

(2) convertible into or exchangeable at the option of the holder thereof for Capital Stock referred to in clause (1) above or Indebtedness having a scheduled maturity on or prior to the date that is 91 days after the Stated Maturity of the principal of the Notes.

Notwithstanding the preceding sentence, any Capital Stock that would constitute Disqualified Capital Stock solely because the holders of the Capital Stock have the right to require the issuer thereof to repurchase such Capital Stock upon the occurrence of a “change of control” or “asset sale” will not constitute Disqualified Capital Stock if such requirement only becomes operative after compliance with such terms applicable to the Notes, including the purchase of any Notes tendered pursuant thereto.

“Distribution Compliance Period” means, with respect to any Notes, the period of 40 consecutive days beginning on the later of (i) the day on which such Notes are first offered to Persons other than distributors (as defined in Regulation S under the Securities Act) in reliance on Regulation S and (ii) the Issue Date.

“Equity Interests” means Capital Stock and all warrants, options or other rights to acquire Capital Stock (but excluding any debt security that is convertible into, or exchangeable for, Capital Stock).

“Equity Offering” means any public or private sale for cash of Capital Stock (other than Disqualified Capital Stock) of the Issuer.

“Escrow Account” has the meaning set forth in the Escrow Agreement.

“Escrow Agent” means Wells Fargo Bank, National Association, as escrow agent under the Escrow Agreement or any successor escrow agent as set forth in the Escrow Agreement.

 

-11-


“Escrow Agreement” means the Escrow Agreement dated as of the Issue Date among the Escrow Issuer, the Trustee and the Escrow Agent, as amended, supplemented, modified, extended, renewed, restated or replaced from time to time.

“Escrow End Date” has the meaning set forth in the Escrow Agreement.

“Escrow Redemption Date” has the meaning set forth in the Escrow Agreement.

“Escrowed Property” has the meaning set forth in the Escrow Agreement.

“Exchange Act” means the Securities Exchange Act of 1934, as amended, or any successor statute or statutes thereto.

“Exchange Notes” has the meaning set forth in the Registration Rights Agreement.

“Excluded Contribution” means Net Proceeds, or the Fair Market Value of property or assets, received by the Issuer as capital contributions to the Issuer after the Issue Date or from the issuance or sale (other than to a Restricted Subsidiary) of Qualified Capital Stock, in each case to the extent designated as an Excluded Contribution pursuant to an Officer’s Certificate of the Issuer and not previously included in the calculation set forth in clause (3)(b) of the second paragraph under Section 4.11 for purposes of determining whether a Restricted Payment may be made.

“Existing Indebtedness” means Indebtedness of the Issuer and its Restricted Subsidiaries in existence on the Release Date (after giving effect to the use of proceeds from the offering of the Notes on the Release Date as described in the Offering Memorandum under the caption “Use of Proceeds”) other than Indebtedness under the Senior Secured Credit Facilities and Indebtedness owed to the Issuer or any of its Subsidiaries.

“Fair Market Value” means, with respect to any asset or property, the fair market value of such asset or property as determined in good faith by the applicable Board of Directors, whose determination will be conclusive.

“Four Quarter Period” means, with respect to any measurement date, the most recent four full fiscal quarters for which financial statements are available.

“GAAP” means generally accepted accounting principles set forth in the Accounting Standards Codification of the Financial Accounting Standards Board or in such other statements by such other entity as have been approved by a significant segment of the accounting profession, in effect on the date of this Indenture.

“Global Note” means one or more IAI Global Notes, Regulation S Global Notes and 144A Global Notes.

“Global Note Legend” means the legend set forth in Exhibit B , which is required to be placed on all Global Notes issued under this Indenture.

 

-12-


“Guarantee” means a guarantee other than by endorsement of negotiable instruments for collection in the ordinary course of business, direct or indirect, in any manner including, without limitation, by way of a pledge of assets or through letters of credit or reimbursement agreements in respect thereof, of all or any part of any Indebtedness.

“Guarantors” means:

(1) each of the U.S. Restricted Subsidiaries of the Issuer that is a borrower (other than the Issuer) or guarantor under the Senior Secured Credit Facilities; and

(2) each other Subsidiary of the Issuer, if any, that executes a Subsidiary Guarantee in accordance with the provisions of this Indenture;

and their respective successors and assigns, and in each case, until such Person is released from its Subsidiary Guarantee in accordance with the provisions of this Indenture.

“Hedging Obligations” means, with respect to any Person, the obligations of such Person under:

(1) interest rate swap agreements, interest rate cap agreements and interest rate collar agreements, foreign currency collar agreements, foreign currency hedging agreements or foreign currency swap agreements or other similar arrangements or agreements; and

(2) forward contracts, commodity swap agreements, commodity option agreements or other similar agreements or arrangements.

“Holder” means the registered holder of any Note.

“IAI Global Note” means a permanent global security in the form of Exhibit A hereto bearing the Private Placement Legend in Exhibit B and deposited with or on behalf of and registered in the name of the Depositary or its nominee, issued in a denomination equal to the principal amount of the Notes transferred to an Institutional Accredited Investor pursuant to Section 2.16 hereof.

“incur” means to directly or indirectly, create, incur, issue, assume, guarantee or otherwise become directly or indirectly liable, contingently or otherwise, with respect to any Indebtedness and “incurrence” shall have a correlative meaning. For the avoidance of doubt, the accrual of interest, accretion or amortization of original issue discount and increase in the liquidation preference of Preferred Stock in lieu of payment of cash dividends thereon shall not be an incurrence; provided, in each case, that the amount thereof is included in Consolidated Fixed Charges of the Issuer as accrued in the respective period. For the avoidance of doubt, Existing Indebtedness shall be deemed to have been incurred prior to the date of this Indenture.

“Indebtedness” means, with respect to any specified Person, any indebtedness of such Person, whether or not contingent:

(1) in respect of borrowed money;

 

-13-


(2) evidenced by bonds, notes, debentures or similar instruments or letters of credit (or reimbursement agreements in respect thereof);

(3) in respect of banker’s acceptances;

(4) representing Capital Lease Obligations;

(5) representing the balance deferred and unpaid of the purchase price of any property, except any such balance that constitutes an accrued expense or trade payable;

(6) representing any Hedging Obligations;

(7) representing any Disqualified Capital Stock of such Person and any Preferred Stock issued by a Restricted Subsidiary of such Person; or

(8) in respect of Attributable Debt,

if and to the extent any of the preceding items (other than letters of credit, Hedging Obligations, Disqualified Capital Stock and Preferred Stock) would appear as a liability upon a balance sheet of the specified Person prepared in accordance with GAAP. In addition, the term “Indebtedness” includes (a) all Indebtedness of others secured by a Lien on any asset of the specified Person (whether or not such Indebtedness is assumed by the specified Person), and (b) to the extent not otherwise included, the Guarantee by such Person of any Indebtedness of any other Person.

The amount of any Indebtedness outstanding as of any date shall be:

(1) the accreted value thereof, in the case of any Indebtedness issued with original issue discount;

(2) the maximum fixed price upon the mandatory redemption or repurchase (including upon the option of the holder), in the case of Disqualified Capital Stock of such Person;

(3) the maximum voluntary or involuntary liquidation preferences plus accrued and unpaid dividends, in the case of Preferred Stock of a Restricted Subsidiary of such Person; and

(4) the principal amount thereof, together with any interest thereon that is more than 30 days past due and any premium thereon if such Indebtedness is redeemable at the option of the holder at such date, in the case of any other Indebtedness.

“Indenture” means this Indenture, as amended or supplemented from time to time in accordance with the terms hereof.

“Initial Public Offering” means an initial underwritten public offering of common equity of the Issuer for cash pursuant to an effective registration statement under the Securities Act following which the common equity of the Issuer is listed on a national securities exchange or traded and quoted on an over-the-counter market or trading facility.

 

-14-


“Initial Purchasers” means Deutsche Bank Securities Inc., Macquarie Capital (USA) Inc., UBS Securities LLC, Barclays Capital Inc. and Credit Suisse Securities (USA) LLC.

“interest” means, with respect to the Notes, interest and any Additional Interest.

“Interest Payment Date” means the Stated Maturity of an installment of interest on the Notes.

“Investments” means, with respect to any Person, all investments by such Person in other Persons (including Affiliates) in the forms of direct or indirect loans (including guarantees of Indebtedness or other obligations), advances or capital contributions, purchases or other acquisitions for consideration of Indebtedness, Equity Interests or other securities, together with all items that are or would be classified as investments on a balance sheet prepared in accordance with GAAP. “Investment” excludes (1) extensions of trade credit by the Issuer and its Restricted Subsidiaries on commercially reasonable terms in accordance with the trade practices of the Issuer or such Restricted Subsidiary, as the case may be, and (2) any purchase, redemption or other acquisition or retirement for value of any Capital Stock of the Issuer or any warrants, options or other rights to purchase or acquire any such Capital Stock. If the Issuer or any Restricted Subsidiary of the Issuer sells or otherwise disposes of any Equity Interests of any direct or indirect Restricted Subsidiary of the Issuer such that, after giving effect to any such sale or disposition, such Person is no longer a Restricted Subsidiary of the Issuer, the Issuer shall be deemed to have made an Investment on the date of any such sale or disposition equal to the Fair Market Value of the Equity Interests of such Restricted Subsidiary not sold or disposed of in an amount determined as provided in the penultimate paragraph of Section 4.11. The amount of any Investment shall be the original cost of such Investment, without any adjustments for increases or decreases in value, or write-ups, write-downs or write-offs with respect to such Investment but less all cash distributions constituting a return of capital.

“Issue Date” means October 9, 2012, the date of original issuance of the Notes.

“Lien” means, with respect to any asset, any mortgage, lien, pledge, charge, security interest or encumbrance of any kind in respect of such asset, including any conditional sale or other title retention agreement, any lease in the nature thereof (other than an operating lease), and any filing of any financing statement under the Uniform Commercial Code (or equivalent statutes) of any jurisdiction.

“Maturity Date” means October 1, 2020.

“Moody’s” means Moody’s Investors Service, Inc. or any successor thereto.

“Net Proceeds” means (a) in respect of any Asset Sale, the aggregate cash proceeds received by the Issuer or any of its Restricted Subsidiaries, net of (i) the costs relating to such Asset Sale, including, without limitation, (x) legal, accounting and investment banking fees and sales commissions, (y) any relocation expenses incurred as a result thereof and (z) taxes paid or payable as a result thereof, in each case after taking into account any available tax credits or deductions and any tax sharing arrangements, (ii) amounts required to be applied to the repayment of Indebtedness, other than subordinated Indebtedness in connection with such Asset Sale, (iii) if the assets subject to such Asset Sale were financed by industrial revenue bonds or solid

 

-15-


waste disposal bonds, amounts required to be applied to the repayment of such bonds (or to the repayment of Indebtedness funded by such bonds) with the proceeds of such disposition by the terms of such bonds or such Indebtedness and (iv) amounts to be provided by the Issuer or any Restricted Subsidiary, as the case may be, as a reserve against any adjustment in the sale price of such asset or assets or liabilities associated with such Asset Sale and retained by the Issuer or any Restricted Subsidiary, as the case may be, after such Asset Sale, including, without limitation, pensions and other post-employment benefit liabilities, liabilities related to environmental matters and liabilities under any indemnification obligations associated with such Asset Sale; provided, however, that any amounts ultimately remaining after adjustments, revaluations or liquidations of such reserves shall constitute Net Proceeds; and (b) in respect of any issuance or sale of any securities of the Issuer or any Subsidiary by the Issuer or any Subsidiary, or any capital contribution, the cash proceeds of such issuance, sale, contribution or incurrence net of attorneys’ fees, accountants’ fees, underwriters’ or placement agents’ fees, discounts or commissions and brokerage, consultant and other fees actually incurred in connection with such issuance, sale, contribution or incurrence and net of taxes paid or payable as a result thereof.

“Non-U.S. Person” has the meaning assigned to such term in Regulation S.

“Notes” means, collectively, the Issuer’s 8  1 4 % Senior Notes due 2020 issued in accordance with Section 2.02 (whether on the Issue Date or thereafter) treated as a single class of securities under this Indenture, as amended or supplemented from time to time in accordance with the terms of this Indenture.

“Obligations” means, with respect to any Indebtedness, the principal, premium, if any, interest, penalties, fees, indemnifications, reimbursements, damages and other liabilities payable under the documentation governing such Indebtedness.

“Offering Memorandum” means the offering memorandum of the Issuer dated September 25, 2012 relating to the Notes.

“Officer” means, with respect to any Person, the Chairman of the Board, the Chief Executive Officer, the President, any Vice President, the Chief Financial Officer, the Chief Accounting Officer or the Secretary of such Person.

“Officer’s Certificate” means a certificate signed on behalf of the Issuer by any one of the following: the Chief Executive Officer, the President, the Chief Financial Officer, the Treasurer, the Chief Accounting Officer or the Secretary and delivered to the Trustee.

“Opinion of Counsel” means a written opinion conforming to the provisions of Section 12.05 from legal counsel who is reasonably acceptable to the Trustee. The counsel may be an employee of or counsel to the Issuer or a Guarantor.

“Parent” means any Person of which the Issuer at any time is or becomes a Subsidiary.

“Permitted Business” means the business of ADS Holdings and its Restricted Subsidiaries conducted on the Release Date after giving effect to the Acquisition and businesses ancillary or reasonably related thereto or reasonable extensions thereof.

 

-16-


“Permitted Investments” means:

(1) any Investment in Cash Equivalents;

(2) any Investment in the Issuer or any Restricted Subsidiary;

(3) any Investment by the Issuer or any of its Restricted Subsidiaries in a Person, if as a result of such Investment:

(a) such Person becomes a Restricted Subsidiary; or

(b) such Person is merged, consolidated or amalgamated with or into, or transfers or conveys substantially all of its assets to, or is liquidated into, the Issuer or a Restricted Subsidiary;

(4) any Investment made as a result of the receipt of non-cash consideration from an Asset Sale that was made pursuant to and not in violation of the provisions of Section 4.13 or any transaction not constituting an Asset Sale by reason of the $10.0 million threshold contained in clause (1) of the definition thereof;

(5) any Investment acquired in exchange for the issuance of, or acquired with the net cash proceeds of any substantially concurrent issuance and sale of, Qualified Capital Stock; provided that no such issuance or sale shall increase the Basket;

(6) loans and advances in the ordinary course of business to employees, officers or directors of the Issuer or any of its Restricted Subsidiaries in an aggregate amount, when taken together with all other Investments made pursuant to this clause (6) since the date of this Indenture, not to exceed $5.0 million at any one time outstanding;

(7) Hedging Obligations permitted by clause (6) of the second paragraph of Section 4.10;

(8) Investments in securities of trade creditors or customers received in settlement of obligations or upon the bankruptcy or insolvency of such trade creditors or customers pursuant to any plan of reorganization or similar arrangement;

(9) other Investments in any Person having an aggregate Fair Market Value (measured on the date each such Investment was made and without giving effect to subsequent changes in value), when taken together with all other Investments made pursuant to this clause (9) since the date of this Indenture, not exceeding $35.0 million at any one time outstanding;

(10) Investments in joint ventures engaged in a Permitted Business having an aggregate Fair Market Value (measured on the date each such Investment was made and without giving effect to subsequent changes in value), when taken together with all other Investments made pursuant to this clause (10) since the date of this Indenture, not exceeding $35.0 million at any one time outstanding;

 

-17-


(11) any Investment existing on, or made pursuant to binding commitments existing on, the Release Date or an Investment consisting of any extension, modification or renewal of any Investment existing on the Release Date; provided that the amount of any such Investment may be increased as required by the terms of such Investment as in existence on the Release Date;

(12) any Investment in a Receivables Subsidiary or any Investment by a Receivables Subsidiary in any other Person in connection with a Qualified Receivables Financing, including Investments of funds held in accounts permitted or required by the arrangements governing such Qualified Receivables Financing or any related Indebtedness; and

(13) any Investment in an entity that is not a Restricted Subsidiary to which a Restricted Subsidiary sells accounts receivable pursuant to a Qualified Receivables Financing.

The amount of Investments outstanding at any time pursuant to clauses (9) and (10) above shall be deemed to be reduced, without duplication:

(a) upon the disposition or repayment of or return on any Investment made pursuant to clauses (9) or (10) above, by an amount equal to the return of capital with respect to such Investment to the Issuer or any of its Restricted Subsidiaries (to the extent not included in the computation of Consolidated Net Income), less the cost of the disposition of such Investment and net of taxes;

(b) upon a redesignation of an Unrestricted Subsidiary as a Restricted Subsidiary, by an amount equal to the lesser of (x) the Fair Market Value of the Issuer’s proportionate interest in such Subsidiary immediately following such redesignation, and (y) the aggregate amount of Investments in such Subsidiary that increased (and did not previously decrease) the amount of Investments outstanding pursuant to clauses (9) or (10) above; and

(c) upon the making of an Investment in a Person that was not a Restricted Subsidiary of the Issuer immediately prior to the making of such Investment but that subsequently becomes a Restricted Subsidiary of the Issuer, by an amount equal to the lesser of (x) the Fair Market Value of the Issuer’s proportionate interest in such Subsidiary immediately following such redesignation, and (y) the aggregate amount of Investments in such Subsidiary that increased (and did not previously decrease) the amount of Investments outstanding pursuant to clauses (9) or (10) above.

“Permitted Liens” means:

(1) (x) Liens on assets of the Issuer or any of its Restricted Subsidiaries securing Indebtedness and other Obligations under the Senior Secured Credit Facilities that were incurred pursuant to clause (1) of the definition of Permitted Debt and/or securing Hedging Obligations related thereto and (y) Liens to secure additional Indebtedness permitted to be incurred under Section 4.10; provided that, in the case of clause (y) of this clause (1), at the time of incurrence and after giving pro forma effect thereto, the Secured Leverage Ratio shall not exceed 3.75:1.00;

 

-18-


(2) Liens in favor of the Issuer or any Restricted Subsidiary;

(3) Liens on property of a Person existing at the time such Person is merged with or into or consolidated with the Issuer or any Restricted Subsidiary of the Issuer; provided that such Liens were in existence prior to the contemplation of such merger or consolidation and do not extend to any assets other than those of the Person merged into or consolidated with the Issuer or its Restricted Subsidiary;

(4) Liens on property existing at the time of acquisition thereof by the Issuer or any Restricted Subsidiary of the Issuer; provided that such Liens were in existence prior to the contemplation of such acquisition and do not extend to any assets other than the property so acquired;

(5) Liens to secure the performance of statutory obligations, performance, surety, landfill closure and similar bonds, reclamation bonds or other obligations of a like nature incurred in the ordinary course of business;

(6) Liens to secure Indebtedness permitted by clause (3) of the second paragraph of Section 4.10; provided that no such Liens shall extend to any asset other than the specified asset being financed and additions and improvements thereon and reasonable extensions thereof;

(7) Liens existing on the date of this Indenture and continuation statements with respect to such Liens filed in accordance with the provisions of the Uniform Commercial Code or similar state commercial codes;

(8) judgment Liens not giving rise to an Event of Default;

(9) Liens securing Permitted Refinancing Indebtedness which is incurred to refinance any Indebtedness which has been secured by a Lien not in violation of this Indenture; provided that such Liens do not extend to or cover any property or assets of the Issuer or any of its Restricted Subsidiaries not securing the Indebtedness so refinanced;

(10) Liens upon specific items of inventory or other goods and proceeds of any Person securing such Person’s obligations in respect of bankers’ acceptances issued or created for the account of such Person to facilitate the purchase, shipment or storage of such inventory or other goods;

(11) Liens securing reimbursement obligations with respect to letters of credit which encumber documents and other property relating to such letters of credit and products and proceeds thereof;

(12) Liens for taxes, assessments or governmental charges or claims that are not yet delinquent or that are being contested in good faith by appropriate proceedings diligently concluded, provided that any reserve or other appropriate provision as shall be required under GAAP shall have been made therefor;

 

-19-


(13) Liens securing Hedging Obligations;

(14) deposits or pledges made in connection with, or to secure payment of, workmen’s compensation, unemployment insurance, old age pensions or other social security obligations;

(15) Liens of carriers, warehousemen, mechanics and materialmen, and other like liens incurred in the ordinary course of business;

(16) Liens on any landfill acquired after the Release Date securing reasonable royalty or similar payments (determined by reference to volume or weight utilized) due to the seller of such landfill as a consequence of such acquisition;

(17) Liens securing Bank Products Obligations of the Issuer and its Restricted Subsidiaries;

(18) other Liens incurred by the Issuer or any Restricted Subsidiary of the Issuer with respect to obligations that do not exceed $25.0 million at any one time outstanding;

(19) Liens on assets of any Restricted Subsidiary that is not a Guarantor to secure Indebtedness of such Restricted Subsidiary permitted hereunder;

(20) easements (including reciprocal easement agreements), rights-of-way, building, zoning and similar restrictions, utility agreements, covenants, reservations, restrictions, encroachments, charges, and other similar encumbrances or title defects incurred, or leases or subleases granted to others, in the ordinary course of business, which do not in the aggregate materially interfere with the ordinary conduct of the business of the Issuer and its Subsidiaries, taken as a whole;

(21) leases and subleases of real property which do not materially interfere with the ordinary conduct of the business of the Issuer or any of its Restricted Subsidiaries;

(22) Liens arising from Uniform Commercial Code financing statement filings regarding operating leases entered into by the Issuer and its Restricted Subsidiaries in the ordinary course of business; and

(23) Liens on accounts receivable and related assets of the type specified in the definition of “Receivables Financing” incurred in connection with a Qualified Receivables Financing.

“Permitted Refinancing Indebtedness” means any Indebtedness of the Issuer or any of its Restricted Subsidiaries issued in exchange for, or the net proceeds of which are used to refinance, in whole or in part, other Indebtedness of the Issuer or any of its Restricted Subsidiaries; provided that:

 

-20-


(1) the principal amount (or accreted value, if applicable) or liquidation preference of such Permitted Refinancing Indebtedness does not exceed the principal amount (or accreted value, if applicable), plus accrued interest and premium, if any, on the Indebtedness, or the liquidation preference, plus accrued dividends and premium, if any, on the Preferred Stock, so refinanced (plus the amount of expenses incurred in connection therewith);

(2) such Permitted Refinancing Indebtedness has a final maturity date, or mandatory redemption date, later than the final maturity date, or mandatory redemption date as applicable, of, and has a Weighted Average Life to Maturity equal to or greater than the Weighted Average Life to Maturity of, the Indebtedness or Preferred Stock being refinanced;

(3) if the Indebtedness being refinanced is subordinated in right of payment to the Notes or the Subsidiary Guarantees, such Permitted Refinancing Indebtedness is subordinated in right of payment to the Notes on terms at least as favorable to the Holders of Notes or the Subsidiary Guarantees, as applicable, as those contained in the documentation governing the Indebtedness being refinanced;

(4) if the Indebtedness being refinanced ranks pari passu with the Notes or the Subsidiary Guarantees, such Permitted Refinancing Indebtedness ranks pari passu with, or is subordinated in right of payment to, the Notes or the Subsidiary Guarantees, as applicable;

(5) Preferred Stock shall be refinanced only with Preferred Stock; and

(6) the obligor(s) on the Permitted Refinancing Indebtedness thereof shall include only obligor(s) on such Indebtedness being refinanced, the Issuer, one or more of the Guarantors and/or one or more direct or indirect Subsidiaries.

“Person” means an individual, partnership, corporation, limited liability company firm, association, joint stock company, unincorporated organization, trust, bank, trust company, land trust, business trust or other enterprise, joint venture, or a governmental agency or political subdivision thereof or other entity.

“Preferred Stock” of any Person means any Capital Stock of such Person that has preferential rights to any other Capital Stock of such Person with respect to dividends or redemption or upon liquidation.

“Principal” means Highstar Capital L.P. or any of its Affiliates.

“Private Placement Legend” means the legend initially set forth on the Notes in the form set forth in Exhibit B .

 

-21-


“Purchase Money Obligations” means Indebtedness of the Issuer or any of its Restricted Subsidiaries incurred for the purpose of financing all or any part of the purchase price, or the cost of construction or improvement, of any assets to be used in the business of the Issuer or such Restricted Subsidiary; provided, however, that (1) the aggregate amount of such Indebtedness shall not exceed such purchase price or cost, (2) such Indebtedness shall be incurred no later than 270 days after the acquisition of such assets or such construction or improvement and (3) such Indebtedness shall not be secured by any assets of the Issuer or any of its Restricted Subsidiaries other than the assets so acquired, constructed or improved and reasonable extensions thereof.

“Qualified Capital Stock” means any Capital Stock of the Issuer that is not Disqualified Capital Stock.

“Qualified Institutional Buyer” or “QIB” shall have the meaning specified in Rule 144A under the Securities Act.

“Qualified Receivables Financing” means any Receivables Financing of a Receivables Subsidiary that meets the following conditions: (1) the Board of Directors of the Issuer shall have determined in good faith that such Qualified Receivables Financing (including financing terms, covenants, termination events and other provisions) is in the aggregate economically fair and reasonable to the Issuer and the Receivables Subsidiary; (2) all sales of accounts receivable and related assets to the Receivables Subsidiary are made at Fair Market Value (as determined in good faith by the Issuer); and (3) the financing terms, covenants, termination events

and other provisions thereof shall be market terms (as determined in good faith by the Issuer) and may include Standard Securitization Undertakings.

“Receivables Financing” means any transaction or series of transactions that may be entered into by the Issuer or any of its Subsidiaries pursuant to which the Issuer or any of its Subsidiaries may sell, convey or otherwise transfer to (a) a Receivables Subsidiary (in the case of a transfer by the Issuer or any of its Subsidiaries); and (b) any other Person (in the case of a transfer by a Receivables Subsidiary), or may grant a security interest in, any accounts receivable (whether now existing or arising in the future) of the Issuer or any of its Subsidiaries, and any assets related thereto including, without limitation, all collateral securing such accounts receivable, all contracts and all guarantees or other obligations in respect of such accounts receivable, proceeds of such accounts receivable and other assets which are customarily transferred or in respect of which security interests are customarily granted in connection with asset securitization transactions involving accounts receivable and any Hedging Obligations entered into by the Issuer or any such Subsidiary in connection with such accounts receivable.

“Receivables Repurchase Obligation” means any obligation of a seller of receivables in a Qualified Receivables Financing to repurchase receivables arising as a result of a breach of a representation, warranty or covenant or otherwise, including as a result of a receivable or portion thereof becoming subject to any asserted defense, dispute, offset or counterclaim of any kind as a result of any action taken by, any failure to take action by or any other event relating to the seller.

 

-22-


“Receivables Subsidiary” means a Wholly Owned Restricted Subsidiary of the Issuer (or another Person formed for the purposes of engaging in Qualified Receivables Financing with the Issuer in which the Issuer or any Subsidiary of the Issuer makes an Investment and to which the Issuer or any Subsidiary of the Issuer transfers accounts receivable and related assets) that engages in no activities other than in connection with the financing of accounts receivable of the Issuer and its Subsidiaries, all proceeds thereof and all rights (contractual or other), collateral and other assets relating thereto, and any business or activities incidental or related to such business, and that is designated by the Board of Directors of the Issuer (as provided below) as a Receivables Subsidiary and:

(a) no portion of the Indebtedness or any other obligations (contingent or otherwise) of which (i) is guaranteed by the Issuer or any other Subsidiary of the Issuer (excluding guarantees of obligations (other than the principal of and interest on Indebtedness) pursuant to Standard Securitization Undertakings), (ii) is recourse to or obligates the Issuer or any other Subsidiary of the Issuer in any way other than pursuant to Standard Securitization Undertakings, or (iii) subjects any property or asset of the Issuer or any other Subsidiary of the Issuer, directly or indirectly, contingently or otherwise, to the satisfaction thereof, other than pursuant to Standard Securitization Undertakings;

(b) with which neither the Issuer nor any other Subsidiary of the Issuer has any material contract, agreement, arrangement or understanding other than on terms which the Issuer reasonably believes to be no less favorable to the Issuer or such Subsidiary than those that might be obtained at the time from Persons that are not Affiliates of the Issuer; and

(c) to which neither the Issuer nor any other Subsidiary of the Issuer has any obligation to maintain or preserve such entity’s financial condition or cause such entity to achieve certain levels of operating results.

Any such designation by the Board of Directors of the Issuer shall be evidenced to the Trustee by filing with the Trustee a certified copy of the resolution of the Board of Directors of the Issuer giving effect to such designation and an Officer’s Certificate certifying that such designation complied with the foregoing conditions.

“Record Date” means the applicable Record Date specified in the Notes; provided that, if any such date is not a Business Day, the Record Date shall be the first day immediately preceding such specified day that is a Business Day.

“Redemption Date” means, with respect to any Note to be redeemed, the date fixed for such redemption pursuant to this Indenture and the Notes.

“Redemption Price” means, with respect to any Note to be redeemed, the price fixed for such redemption, payable in immediately available funds, pursuant to this Indenture and the Notes.

“refinance” means to extend, refinance, renew, replace, defease or refund, including successively; and “refinancing” and “refinanced” shall have correlative meanings.

 

-23-


“Registration Rights Agreement” means (i) the Registration Rights Agreement dated as of the Issue Date among the Issuer and the Initial Purchasers and (ii) any other registration rights agreement entered into in connection with an issuance of Additional Notes in a private offering after the Issue Date.

“Regulation S” means Regulation S under the Securities Act.

“Regulation S Global Note” means a Regulation S Temporary Global Note or Regulation S Permanent Global Note, as applicable.

“Regulation S Permanent Global Note” means a permanent Global Note in the form of Exhibit A hereto, bearing the Global Note Legend and the Private Placement Legend, each in the form set forth in Exhibit B , and deposited with or on behalf of and registered in the name of the Depositary or its nominee, issued in a denomination equal to the outstanding principal amount of the Regulation S Temporary Global Note upon expiration of the Distribution Compliance Period.

“Regulation S Temporary Global Note” means a temporary Global Note in the form of Exhibit A hereto, bearing the Global Note Legend, the Private Placement Legend and the Regulation S Temporary Global Note Legend, each in the form set forth in Exhibit B , and deposited with or on behalf of and registered in the name of the Depositary or its nominee, issued in a denomination equal to the outstanding principal amount of the Notes initially sold in reliance on Rule 903.

“Regulation S Temporary Global Note Legend” means the legend initially set forth on the Regulation S Temporary Global Notes in the form set forth in Exhibit B .

“Related Party” means:

(1) any controlling stockholder, general partner or managing member of any Principal or any immediate family member (in the case of an individual) of any Principal; or

(2) any trust, corporation, partnership, limited liability company or other entity, the beneficiaries, stockholders, partners, members, owners or Persons beneficially holding a majority interest of which consist of any one or more Principals and/or such other Persons referred to in the immediately preceding clause (1).

“Release” means the release of the Escrowed Property pursuant to the terms of the Escrow Agreement.

“Release Date” means the date on which the Release occurs.

“Responsible Officer” means, when used with respect to the Trustee, any officer in the Corporate Trust Office of the Trustee to whom any corporate trust matter is referred because of such officer’s knowledge of and familiarity with the particular subject and who shall have direct responsibility for the administration of this Indenture.

 

-24-


“Restricted Investment” means an Investment other than a Permitted Investment.

“Restricted Security” means a Note that constitutes a “Restricted Security” within the meaning of Rule 144(a)(3) under the Securities Act; provided, however, that the Trustee shall be entitled to request and conclusively rely on an Opinion of Counsel with respect to whether any Note constitutes a Restricted Security.

“Restricted Subsidiary” of a Person means any Subsidiary of the referent Person that is not an Unrestricted Subsidiary.

“Rule 144A” means Rule 144A under the Securities Act.

“S&P” means Standard & Poor’s Ratings Services, a division of The McGrawHill Companies, Inc., or any successor thereto.

“Sale and Leaseback Transaction” means an arrangement relating to property now owned or hereafter acquired whereby the Issuer or a Restricted Subsidiary of the Issuer transfers such property to a Person and the Issuer or a Restricted Subsidiary of the Issuer leases it from such Person.

“SEC” means the Securities and Exchange Commission.

“Secured Indebtedness” means any Indebtedness of the Issuer or any of its Restricted Subsidiaries secured by a Lien.

“Secured Leverage Ratio” means, as of the date of determination, the ratio of (a) the Secured Indebtedness of the Issuer and its Restricted Subsidiaries as of such date of determination (determined after giving pro forma effect to such incurrence of Indebtedness, and each other incurrence, assumption, guarantee, redemption, retirement and extinguishment of Indebtedness as of such date of determination) to (b) Consolidated EBITDA of the Issuer and its Restricted Subsidiaries for the most recently ended four fiscal quarters ending immediately prior to such date for which internal financial statements are available. For purposes of determining the “Secured Leverage Ratio,” “Consolidated EBITDA” shall be subject to the adjustments applicable to “Consolidated EBITDA” as provided for in the definition of “Consolidated Fixed Charge Coverage Ratio” as if on a pro forma basis.

“Securities Act” means the Securities Act of 1933, as amended, or any successor statute or statutes thereto.

“Senior Secured Credit Facilities” means the Credit Agreement, expected to be dated on or about the Issue Date, among an affiliate of ADS Holdings, the Guarantors, Deutsche Bank Trust Company Americas, as administrative agent and the lenders party thereto, including any notes, guarantees, collateral and security documents (including mortgages, pledge agreements and other security arrangements), instruments and agreements executed in connection therewith, and in each case as amended, modified, amended and restated, replaced or refinanced from time to time, including any agreement or agreements extending the maturity of, refinancing or otherwise restructuring (including increasing the amount of borrowings or other Indebtedness

 

-25-


outstanding or available to be borrowed thereunder) all or any portion of the Indebtedness under such agreement, and any successor or replacement agreement or agreements with the same or any other borrowers, agents, creditors, lenders or group of creditors or lenders.

“Significant Subsidiary” means (1) any Restricted Subsidiary that would be a “significant subsidiary” as defined in Article 1, Rule 1-02 of Regulation S-X, promulgated pursuant to the Act, as such regulation is in effect on the date hereof or (2) any Restricted Subsidiary that, when aggregated with all other Restricted Subsidiaries that are not otherwise Significant Subsidiaries and as to which any event described in clause (7), (8) or (9) of Section 6.01 has occurred and is continuing, would constitute a Significant Subsidiary under clause (1) of this definition.

“Special Mandatory Redemption” means a mandatory redemption of the Notes pursuant to Section 6 of the Notes.

“Standard Securitization Undertakings” means representations, warranties, covenants, indemnities and guarantees of performance entered into by the Issuer or any Subsidiary of the Issuer that the Issuer has determined in good faith to be customary in a Receivables Financing, including without limitation those relating to the servicing of the assets of a Receivables Subsidiary; it being understood that any Receivables Repurchase Obligation shall be deemed to be a Standard Securitization Undertaking.

“Stated Maturity” means, with respect to any installment of interest or principal on any Indebtedness, the date on which such payment of interest or principal is scheduled to be paid in the documentation governing such Indebtedness, and shall not include any contingent obligations to repay, redeem or repurchase any such interest or principal prior to the date originally scheduled for the payment thereof.

“Subsidiary” means, with respect to any Person:

(1) any corporation, association or other business entity of which more than 50% of the total voting power of shares of Capital Stock entitled (without regard to the occurrence of any contingency) to vote in the election of directors, managers or trustees thereof is at the time owned or controlled, directly or indirectly, by such Person or one or more of the other Subsidiaries of that Person (or a combination thereof); and

(2) any partnership (a) the sole general partner or the managing general partner of which is such Person or a Subsidiary of such Person or (b) the only general partners of which are such Person or of one or more Subsidiaries of such Person (or any combination thereof).

“Subsidiary Guarantee” means the Guarantee by each Guarantor of the Issuer’s payment obligations under this Indenture and the Notes.

“Synthetic Lease” means, of any Person, (a) a so-called synthetic, off-balance sheet or tax retention lease or (b) an agreement for the use or possession of property creating obligations that do not appear on the balance sheet of such Person but which, upon the insolvency or bankruptcy of such Person, would be characterized as Indebtedness of such Person (without regard to accounting treatment).

 

-26-


“TIA” means the Trust Indenture Act of 1939 (15 U.S.C. §§ 77aaa-77bbbb), as amended, as in effect on the date of the execution of this Indenture until such time as this Indenture is qualified under the TIA and, thereafter, as in effect on the date on which this Indenture is qualified under the TIA, except as otherwise provided in Section 9.04.

“Transaction Date” means the date of the transaction giving rise to the need to calculate the Consolidated Fixed Charge Coverage Ratio.

“Transactions” means, collectively, the issuance of the Notes, the entry into the Senior Secured Credit Facilities, the consummation of the Acquisition, the repayment in full and termination of (i) the Amended and Restated Revolving Credit and Term Loan Agreement, dated as of April 21, 2011, by and between Advanced Disposal Services, Inc. and certain of its subsidiaries, as borrowers, Bank of America, N.A., as administrative agent, and the other lenders party thereto, (ii) the Revolving Credit and Term Loan Agreement, dated as of December 14, 2006, by and between Highstar Waste Holdings Corp. and certain of its subsidiaries, as borrowers, Bank of America, N.A., as administrative agent, and the other lenders party thereto, as amended heretofore most recently by the Tenth Amendment thereto, dated as of January 24, 2012, (iii) all of the outstanding Indebtedness of Veolia ES Solid Waste, Inc. and its subsidiaries and (iv) all of the outstanding Indebtedness of Star Atlantic Waste Holdings II, L.P. and its subsidiaries, and related transactions.

“Transfer” means to sell, assign, transfer, lease (other than pursuant to an operating lease entered into in the ordinary course of business), convey or otherwise dispose of, including by Sale and Leaseback Transaction, consolidation, merger or otherwise.

“Trustee” means the party named as such in this Indenture until a successor replaces it in accordance with the provisions of this Indenture and thereafter means such successor.

“U.S. Government Obligations” means direct obligations of, and obligations guaranteed by, the United States of America for the payment of which the full faith and credit of the United States of America is pledged and that are not callable or redeemable at the issuer’s option.

“U.S. Legal Tender” means such coin or currency of the United States of America as at the time of payment shall be legal tender for the payment of public and private debts.

“U.S. Restricted Subsidiary” means any Restricted Subsidiary of the Issuer organized under the laws of the United States or any State thereof or the District of Columbia.

“Unrestricted Subsidiary” of any Person means

(1) any Subsidiary of such Person that at the time of determination has been designated an Unrestricted Subsidiary, and has not been redesignated a Restricted Subsidiary, in accordance with Section 4.19; and

(2) any Subsidiary of such Unrestricted Subsidiary.

 

-27-


“Voting Stock” of any Person as of any date means the Capital Stock of such Person that is entitled (without regard to the occurrence of any contingency) to vote in the election of directors, managers or trustees of such Person.

“Weighted Average Life to Maturity” means, when applied to any Indebtedness or Disqualified Capital Stock at any date, the number of years obtained by dividing:

(1) the sum of the products obtained by multiplying (a) the amount of each then remaining installment, sinking fund, serial maturity or other required payment of principal or liquidation preference, including payment at final maturity, in respect thereof, by (b) the number of years (calculated to the nearest one-twelfth) that will elapse between such date and the making of such payment; by

(2) the then outstanding principal amount or liquidation preference of such Indebtedness or Disqualified Capital Stock.

“Wholly Owned Restricted Subsidiary” of any Person means a Restricted Subsidiary of such Person all of the outstanding Capital Stock or other ownership interests of which (other than directors’ qualifying shares) shall at the time be owned by such Person and/or by one or more Wholly Owned Restricted Subsidiaries of such Person.

SECTION 1.02. Other Definitions .

 

Term

   Defined in Section  

“Affiliate Transaction”

     4.14   

“Alternate Offer”

     4.09   

“Asset Sale Offer”

     4.13   

“Asset Sale Offer Amount”

     4.13   

“Asset Sale Payment”

     4.13   

“Asset Sale Payment Date”

     4.13   

“Basket”

     4.11   

“Change of Control Offer”

     4.09   

“Change of Control Payment”

     4.09   

“Change of Control Payment Date”

     4.09   

“Covenant Defeasance”

     8.02   

“Coverage Ratio Exception”

     4.10   

“Designation”

     4.19   

“Event of Default”

     6.01   

“Excess Proceeds”

     4.13   

“Guarantee Obligations”

     11.01   

“Institutional Accredited Investor”

     2.16   

“Legal Defeasance”

     8.02   

“Pari Passu Debt”

     4.13   

“Participants”

     2.15   

“Paying Agent”

     2.03   

 

-28-


Term

   Defined in Section  

“Permitted Debt”

     4.10   

“Physical Notes”

     2.01   

“Registrar”

     2.03   

“Replacement Assets”

     4.13   

“Restricted Payments”

     4.11   

“Revocation”

     4.19   

“Surviving Person”

     5.01   

SECTION 1.03. Incorporation by Reference of TIA .

Whenever this Indenture refers to a provision of the TIA, such provision is incorporated by reference in, and made a part of, this Indenture. The following TIA terms used in this Indenture have the following meanings:

indenture securities ” means the Notes.

indenture security holder ” means a Holder.

indenture to be qualified ” means this Indenture.

indenture trustee ” or “ institutional trustee ” means the Trustee.

obligor ” on the indenture securities means the Issuer or any Guarantor.

All other TIA terms used in this Indenture that are defined by the TIA, defined by reference in the TIA to another statute or defined by SEC rule and not otherwise defined herein have the respective meanings assigned to them therein.

SECTION 1.04. Rules of Construction .

Unless the context otherwise requires:

(1) a term has the meaning assigned to it;

(2) an accounting term not otherwise defined has the meaning assigned to it in accordance with GAAP;

(3) “or” is not exclusive;

(4) words in the singular include the plural and words in the plural include the singular;

(5) provisions apply to successive events and transactions;

(6) “herein,” “hereof” and other words of similar import refer to this Indenture as a whole and not to any particular Article, Section or other subdivision; and

(7) the words “including,” “includes” and similar words shall be deemed to be followed by “without limitation.”

 

-29-


ARTICLE TWO

THE NOTES

SECTION 2.01. Form and Dating .

(a) The Notes and the Trustee’s certificate of authentication shall be substantially in the form of Exhibit A hereto. The Notes may have notations, legends or endorsements required by law, stock exchange rule or usage. The Issuer shall approve the form of the Notes and any notation, legend or endorsement on them. Each Note shall be dated the date of its issuance and show the date of its authentication.

(b) The terms and provisions contained in the Notes shall constitute, and are hereby expressly made, a part of this Indenture and, to the extent applicable, the Issuer, the Guarantors and the Trustee, by their execution and delivery of this Indenture, expressly agree to such terms and provisions and to be bound thereby.

(c) Notes offered and sold in reliance on Rule 144A shall be issued initially in the form of one or more 144A Global Notes, substantially in the form set forth in Exhibit A , deposited with the Trustee, as custodian for the Depositary, duly executed by the Issuer and authenticated by the Trustee as hereinafter provided and shall bear the appropriate legends set forth in Exhibit B . Notes that are offered in offshore transactions in reliance on Regulation S shall be issued in the form of one or more Regulation S Temporary Global Notes substantially in the form set forth in Exhibit A , deposited with the Trustee, as custodian for the Depositary, duly executed by the Issuer and authenticated by the Trustee as hereinafter provided and shall bear the appropriate legends set forth in Exhibit B , including the Regulation S Temporary Global Note Legend. Reasonably promptly following the expiration of the Distribution Compliance Period and upon certification in form reasonably satisfactory to the Trustee that beneficial ownership interests in such Regulation S Temporary Global Note are owned either by Non-U.S. Persons or U.S. persons that purchased such interests in a transaction that did not require registration under the Securities Act, a single Regulation S Permanent Global Note shall be issued in registered form substantially in the form of Exhibit A , deposited with the Trustee, as custodian for the Depositary, duly executed by the Issuer and authenticated by the Trustee as hereinafter provided and shall bear the appropriate legends set forth in Exhibit B and the Registrar shall reflect on its books and records the cancellation of the Regulation S Temporary Global Note and the issuance of the Regulation S Permanent Global Note. Each Global Note shall represent such principal amount of the outstanding Notes as shall be specified therein and shall provide that it shall represent the aggregate amount of outstanding Notes from time to time endorsed thereon and that the aggregate amount of outstanding Notes represented thereby may from time to time be increased or decreased, as appropriate, to reflect exchanges, redemptions and transfers of interests. Notes transferred to Institutional Accredited Investors pursuant to Section 2.16 hereof shall be issued in the form of one or more IAI Global Notes, substantially in the form set forth in Exhibit A , deposited with the Trustee, as custodian for the Depositary, duly executed by the Issuer and authenticated by the Trustee as hereinafter provided and shall bear the appropriate legends set forth in

 

-30-


Exhibit B . Any endorsement of a Global Note to reflect the amount of any increase or decrease in the amount of outstanding Notes represented thereby shall be made by the Trustee in accordance with written instructions given by the Holder thereof as required by Section 2.06 hereof.

(d) Notes issued in exchange for interests in a Global Note pursuant to Section 2.16 may be issued in the form of permanent certificated Notes in registered form in substantially the form set forth in Exhibit A (the “Physical Notes”).

(e) Additional Notes ranking pari passu with the Notes issued on the Issue Date may be created and issued from time to time by the Issuer without notice to or consent of the Holders and shall be consolidated with and form a single class with the Notes issued on the Issue Date and shall have the same terms as to status, redemption or otherwise as the Notes issued on the Issue Date (other than issue date, issue price, initial interest payment date and initial interest record date); provided that the Issuer’s ability to issue Additional Notes shall be subject to the Issuer’s compliance with Section 4.10 hereof. In authenticating such Additional Notes, and accepting the additional responsibilities under this Indenture in relation to such Additional Notes, the Trustee shall receive, and shall be fully protected in relying upon:

(i) A copy of the resolution or resolutions of the Board of Directors in or pursuant to which the terms and form of the Notes were established, certified by the Secretary or an Assistant Secretary of the Issuer to have been duly adopted by the Board of Directors and to be in full force and effect as of the date of such certificate, and if the terms and form of such Notes are established by an Officer’s Certificate pursuant to general authorization of the Board of Directors, such Officer’s Certificate;

(ii) an executed supplemental indenture, if any;

(iii) an Officer’s Certificate delivered in accordance with Section 12.04; and

(iv) an Opinion of Counsel, which shall state:

(1) that the form of such Additional Notes has been established by a supplemental indenture or by or pursuant to a resolution of the Board of Directors in conformity with the provisions of this Indenture;

(2) that the terms of such Additional Notes have been established in conformity with the provisions of this Indenture; and

(3) that such Additional Notes, when authenticated and delivered by the Trustee and issued by the Issuer in the manner and subject to any conditions specified in such Opinion of Counsel, will constitute valid and legally binding obligations of the Issuer, enforceable in accordance with their terms, subject to bankruptcy, insolvency, reorganization and other laws of general applicability relating to or affecting the enforcement of creditors’ rights and to general equity principles.

 

-31-


SECTION 2.02. Execution and Authentication .

One Officer of the Issuer (who shall have been duly authorized by all requisite corporate actions) shall sign the Notes for the Issuer by manual or facsimile signature.

If an Officer whose signature is on a Note was an Officer at the time of such execution but no longer holds that office at the time the Trustee authenticates the Note, the Note shall nevertheless be valid.

A Note shall not be valid until an authorized signatory of the Trustee manually signs the certificate of authentication on the Note. The signature shall be conclusive evidence that the Note has been authenticated under this Indenture.

The Trustee shall authenticate Notes for original issue on the Issue Date in the aggregate principal amount of $550,000,000 upon a written order of the Issuer in the form of an Officer’s Certificate. In addition, the Trustee shall authenticate Notes thereafter in an unlimited amount (so long as not otherwise prohibited by the terms of this Indenture, including, without limitation, Section 4.10) for original issue upon a written order of the Issuer in the form of an Officer’s Certificate. Each such Officer’s Certificate shall specify the amount of Notes to be authenticated and the date on which the Notes are to be authenticated.

The Trustee may appoint an authenticating agent reasonably acceptable to the Issuer to authenticate Notes. Unless otherwise provided in the appointment, an authenticating agent may authenticate Notes whenever the Trustee may do so. Each reference in this Indenture to authentication by the Trustee includes authentication by such agent. An authenticating agent has the same rights as an Agent to deal with the Issuer and Affiliates of the Issuer.

The Notes shall be issuable only in registered form without coupons in denominations of $2,000 and integral multiples of $1,000 in excess thereof.

SECTION 2.03. Registrar and Paying Agent .

The Issuer shall maintain an office or agency where (a) Notes may be presented or surrendered for registration of transfer or for exchange (“Registrar”), (b) Notes may be presented or surrendered for payment (“Paying Agent”) and (c) notices and demands to or upon the Issuer in respect of the Notes and this Indenture may be served. The Issuer may also from time to time designate one or more other offices or agencies where the Notes may be presented or surrendered for any or all such purposes and may from time to time rescind such designations; provided, however, that no such designation or rescission shall in any manner relieve the Issuer of its obligation to maintain an office or agency for such purposes. The Issuer may act as its own Registrar or Paying Agent, except that for the purposes of Articles Three and Eight and Sections 4.09 and 4.13, neither the Issuer nor any Affiliate of the Issuer shall act as Paying Agent. The Registrar shall keep a register of the Notes and of their transfer and exchange. The Issuer, upon notice to the Trustee, may have one or more co-Registrars and one or more additional paying agents reasonably acceptable to the Trustee. The term “Paying Agent” includes any additional paying agent. The Issuer initially appoints the Trustee as Registrar and Paying Agent until such time as the Trustee has resigned or a successor has been appointed.

 

-32-


The Issuer shall enter into an appropriate agency agreement with any Agent not a party to this Indenture, which agreement shall implement the provisions of this Indenture that relate to such Agent. The Issuer shall notify the Trustee, in advance, of the name and address of any such Agent. If the Issuer fails to maintain a Registrar or Paying Agent, the Trustee shall act as such.

SECTION 2.04. Paying Agent to Hold Assets in Trust .

The Issuer shall require each Paying Agent other than the Trustee to agree in writing that such Paying Agent shall hold in trust for the benefit of Holders or the Trustee all assets held by the Paying Agent for the payment of principal of, or interest on, the Notes (whether such assets have been distributed to it by the Issuer or any other obligor on the Notes), and shall notify the Trustee of any Default by the Issuer (or any other obligor on the Notes) in making any such payment. The Issuer at any time may require a Paying Agent to distribute all assets held by it to the Trustee and account for any assets disbursed and the Trustee may at any time during the continuance of any payment Default, upon written request to a Paying Agent, require such Paying Agent to distribute all assets held by it to the Trustee and to account for any assets distributed. Upon distribution to the Trustee of all assets that shall have been delivered by the Issuer to the Paying Agent, the Paying Agent shall have no further liability for such assets.

SECTION 2.05. Holder Lists .

The Trustee shall preserve in as current a form as is reasonably practicable the most recent list available to it of the names and addresses of Holders. If the Trustee is not the Registrar, the Issuer shall furnish to the Trustee at least two (2) Business Days prior to each Interest Payment Date and at such other times as the Trustee may request in writing a list in such form and as of such date as the Trustee may reasonably require of the names and addresses of Holders, which list may be conclusively relied upon by the Trustee.

SECTION 2.06. Transfer and Exchange .

Subject to Sections 2.15 and 2.16, when Notes are presented to the Registrar or a co-Registrar with a request to register the transfer of such Notes or to exchange such Notes for an equal principal amount of Notes of other authorized denominations, the Registrar or co-Registrar shall register the transfer or make the exchange as requested if its requirements for such transaction are met; provided, however, that the Notes surrendered for transfer or exchange shall be duly endorsed or accompanied by a written instrument of transfer in form satisfactory to the Issuer and the Registrar or co-Registrar, duly executed by the Holder thereof or its attorney duly authorized in writing. To permit registrations of transfers and exchanges, the Issuer shall execute Notes at the Registrar’s or co-Registrar’s request and the Trustee shall authenticate Notes upon receipt of an Officer’s Certificate directing it to so do. No service charge shall be made for any registration of transfer or exchange, but the Issuer may require payment of a sum sufficient to cover any transfer tax or similar governmental charge payable in connection therewith.

 

-33-


The Registrar or co-Registrar shall not be required to register the transfer of or exchange of any Note (i) during a period beginning at the opening of business 15 days before the mailing of a notice of redemption of Notes and ending at the close of business on the day of such mailing, (ii) selected for redemption in whole or in part pursuant to Article Three, except the unredeemed portion of any Note being redeemed in part, and (iii) during a Change of Control Offer, an Alternate Offer or an Asset Sale Offer, if such Note is tendered pursuant to such Change of Control Offer, Alternate Offer or Asset Sale Offer and not withdrawn.

Any Holder of a beneficial interest in a Global Note shall, by acceptance of such beneficial interest, agree that transfers of beneficial interests in such Global Notes may be effected only through a book-entry system maintained by the Holder of such Global Note (or its agent) and that ownership of a beneficial interest in the Note shall be required to be reflected in a bookentry system.

SECTION 2.07. Replacement Notes .

If a mutilated Note is surrendered to the Trustee or if the Holder of a Note claims that the Note has been lost, destroyed or wrongfully taken, the Issuer shall issue and the Trustee shall authenticate a replacement Note if the Trustee’s requirements are met. Such Holder must provide an indemnity bond or other indemnity, sufficient in the judgment of both the Issuer and the Trustee, to protect the Issuer, the Trustee or any Agent from any loss that any of them may suffer if a Note is replaced. The Issuer may charge such Holder for its reasonable out-of-pocket expenses in replacing a Note pursuant to this Section 2.07, including reasonable fees and expenses of counsel and of the Trustee.

Every replacement Note is an additional obligation of the Issuer and shall be entitled to the benefits of this Indenture equally and proportionally with all other Notes duly issued hereunder.

SECTION 2.08. Outstanding Notes .

Notes outstanding at any time are all the Notes that have been authenticated by the Trustee except those canceled by it, those delivered to it for cancellation and those described in this Section as not outstanding. A Note shall not cease to be outstanding because the Issuer, the Guarantors or any of their respective Affiliates holds the Note (subject to the provisions of Section 2.09).

If a Note is replaced pursuant to Section 2.07 (other than a mutilated Note surrendered for replacement), it shall cease to be outstanding unless a Responsible Officer of the Trustee receives proof satisfactory to it that the replaced Note is held by a bona fide purchaser. A mutilated Note shall cease to be outstanding upon surrender of such Note and replacement thereof pursuant to Section 2.07.

If the principal amount of any Note is considered paid under Section 4.01, it shall cease to be outstanding and interest shall cease to accrue. If on a Redemption Date or the Maturity Date the Trustee or Paying Agent (other than the Issuer or an Affiliate thereof) holds U.S. Legal Tender or U.S. Government Obligations sufficient to pay all of the principal and interest due on the Notes payable on that date, then on and after that date such Notes shall cease to be outstanding and interest on them shall cease to accrue.

 

-34-


SECTION 2.09. Treasury Notes .

In determining whether the Holders of the required principal amount of Notes have concurred in any direction, waiver or consent, Notes owned by the Issuer or any of its Affiliates shall be disregarded, except that, for the purposes of determining whether the Trustee shall be protected in relying on any such direction, waiver or consent, only Notes that a Responsible Officer of the Trustee actually knows are so owned shall be disregarded.

SECTION 2.10. Temporary Notes .

Until definitive Notes are ready for delivery, the Issuer may prepare and the Trustee shall authenticate temporary Notes. Temporary Notes shall be substantially in the form of definitive Notes but may contain variations that the Issuer considers appropriate for temporary Notes. Without unreasonable delay, the Issuer shall prepare and the Trustee shall authenticate definitive Notes in exchange for temporary Notes. Until such exchange, temporary Notes shall be entitled to the same rights, benefits and privileges as definitive Notes. Notwithstanding the foregoing, so long as the Notes are represented by a Global Note, such Global Note may be in typewritten form.

SECTION 2.11. Cancellation .

The Issuer at any time may deliver Notes to the Trustee for cancellation. The Registrar and the Paying Agent shall forward to the Trustee any Notes surrendered to them for transfer, exchange or payment. The Trustee or, at the direction of the Trustee, the Registrar or the Paying Agent (other than the Issuer or an Affiliate), and no one else, shall cancel and, at the written direction of the Issuer, shall dispose of all Notes surrendered for transfer, exchange, payment or cancellation in accordance with its customary procedures. Subject to Section 2.07, the Issuer may not issue new Notes to replace Notes that it has paid or delivered to the Trustee for cancellation. If the Issuer or any Guarantor shall acquire any of the Notes, such acquisition shall not operate as a redemption or satisfaction of the Indebtedness represented by such Notes unless and until the same are surrendered to the Trustee for cancellation pursuant to this Section 2.11.

SECTION 2.12. Defaulted Interest .

If the Issuer defaults in a payment of interest on the Notes, it shall, unless the Trustee fixes another record date pursuant to Section 6.10, pay the defaulted interest, plus (to the extent lawful) any interest payable on the defaulted interest, in any lawful manner. The Issuer may pay the defaulted interest to the persons who are Holders on a subsequent special record date, which date shall be the 15th day immediately preceding the date fixed by the Issuer for the payment of defaulted interest or the next succeeding Business Day if such date is not a Business Day. At least 15 days before any such subsequent special record date, the Issuer shall mail to each Holder, with a copy to the Trustee, a notice that states the subsequent special record date, the payment date and the amount of defaulted interest and interest payable on such defaulted interest, if any, to be paid.

 

-35-


SECTION 2.13. CUSIP Number .

The Issuer in issuing the Notes may use “CUSIP” numbers and, if so, the Trustee shall use the CUSIP numbers in notices of redemption or exchange as a convenience to Holders; provided, however, that any such notice may state that no representation is made as to the correctness or accuracy of the CUSIP numbers printed in the notice or on the Notes and that reliance may be placed only on the other identification numbers printed on the Notes. The Issuer shall promptly notify the Trustee of any change in the CUSIP numbers.

SECTION 2.14. Deposit of Moneys .

Prior to 10:00 a.m. New York City time on each Interest Payment Date, Maturity Date, Redemption Date, Change of Control Payment Date and Asset Sale Payment Date, the Issuer shall have deposited with the Paying Agent in immediately available funds money sufficient to make cash payments, if any, due on such Interest Payment Date, Maturity Date, Redemption Date, Change of Control Payment Date and Asset Sale Payment Date, as the case may be, in a timely manner that permits the Paying Agent to remit payment to the Holders on such Interest Payment Date, Maturity Date, Redemption Date, Change of Control Payment Date and Asset

Sale Payment Date, as the case may be.

SECTION 2.15. Book-Entry Provisions for Global Notes .

(a) The Global Notes initially shall (i) be registered in the name of the Depositary or the nominee of such Depositary, (ii) be delivered to the Trustee as custodian for such Depositary and (iii) bear the applicable legends as set forth in Exhibit B .

Members of, or participants in, the Depositary (“Participants”) shall have no rights under this Indenture with respect to any Global Note held on their behalf by the Depositary, or the Trustee as its custodian, or under the Global Note, and the Depositary may be treated by the Issuer, the Trustee and any agent of the Issuer or the Trustee as the absolute owner of the Global Note for all purposes whatsoever. Notwithstanding the foregoing, nothing herein shall prevent the Issuer, the Trustee or any agent of the Issuer or the Trustee from giving effect to any written certification, proxy or other authorization furnished by the Depositary or impair, as between the Depositary and Participants, the operation of customary practices governing the exercise of the rights of a Holder of any Note.

(b) Transfers of Global Notes shall be limited to transfers in whole, but not in part, to the Depositary, its successors or their respective nominees. Physical Notes shall be issued to all beneficial owners in exchange for their beneficial interests in Global Notes only if (i) the Depositary notifies the Issuer that it is unwilling or unable to continue as Depositary for any Global Note and a successor Depositary is not appointed by the Issuer, with a copy to the Trustee, within 90 days of such notice or (ii) an Event of Default has occurred and is continuing and the Registrar has received a written request from the Depositary to issue Physical Notes.

(c) In connection with any transfer or exchange of a portion of the beneficial interest in a Global Note to beneficial owners pursuant to paragraph (b) of this Section 2.15, the Registrar shall (if one or more Physical Notes are to be issued) reflect on its books and records the date and a decrease in the principal amount of such Global Note in an amount equal to the

 

-36-


principal amount of the beneficial interest in the Global Note to be transferred, and the Issuer shall execute, and the Trustee shall authenticate and deliver, one or more Physical Notes of authorized denominations in an aggregate principal amount equal to the principal amount of the beneficial interest in the Global Note so transferred.

(d) In connection with the transfer of a Global Note as an entirety to beneficial owners pursuant to paragraph (b) of this Section 2.15, such Global Note shall be deemed to be surrendered to the Trustee for cancellation and (i) the Issuer shall execute, (ii) the Guarantors shall execute notations of Subsidiary Guarantees on and (iii) the Trustee shall upon written instructions from the Issuer authenticate and deliver, to each beneficial owner identified by the Depositary in exchange for its beneficial interest in such Global Note, an equal aggregate principal amount of Physical Notes in authorized denominations.

(e) Any Physical Note constituting a Restricted Security delivered in exchange for an interest in a Global Note pursuant to paragraph (b) or (c) of this Section 2.15 shall, except as otherwise provided by Section 2.16, bear the Private Placement Legend.

(f) The Holder of any Global Note may grant proxies and otherwise authorize any Person, including Participants and Persons that may hold interests through Participants, to take any action which a Holder is entitled to take under this Indenture or the Notes.

SECTION 2.16. Special Transfer Provisions .

(a) Transfers to Non-QIB Institutional Accredited Investors and Non-U.S. Persons . The following provisions shall apply with respect to the registration of any proposed transfer of a Restricted Security to any “accredited investor” as defined in Rule 501(a)(1), (2), (3) or (7) of Regulation D under the Securities Act (an “Institutional Accredited Investor”) that is not a QIB or to any Non-U.S. Person:

(i) the Registrar shall register the transfer of any Restricted Security, whether or not such Note bears the Private Placement Legend, if (x) the requested transfer is after the first anniversary of the Issue Date; provided, however, that neither the Issuer nor any Affiliate of the Issuer has held any beneficial interest in such Note, or a portion thereof, at any time on or prior to the first anniversary of the Issue Date or (y) (1) in the case of a transfer to an Institutional Accredited Investor that is not a QIB (excluding Non-U.S. Persons), the proposed transferee has delivered to the Registrar a certificate substantially in the form of Exhibit C hereto and any legal opinions and certifications required thereby and (2) in the case of a transfer to a Non-U.S. Person, the proposed transferor has delivered to the Registrar a certificate substantially in the form of Exhibit D hereto;

(ii) if the proposed transferee is a Participant and the Notes to be transferred consist of Physical Notes that after transfer are to be evidenced by an interest in the IAI Global Note or Regulation S Global Note, as the case may be, upon receipt by the Registrar of the Physical Note and (x) written instructions given in accordance with the Depositary’s and the Registrar’s procedures and (y) the appropriate certificate, if any, required by clause (y) of paragraph (i) above, the Registrar shall register the transfer and reflect on its books and records the date and an increase in the principal amount of the IAI Global Note or Regulation S Global Note, as the case may be, in an amount equal to the principal amount of Physical Notes to be transferred, and the Registrar shall cancel the Physical Notes so transferred; and

 

-37-


(iii) if the proposed transferor is a Participant seeking to transfer an interest in a Global Note, upon receipt by the Registrar of (x) written instructions given in accordance with the Depositary’s and the Registrar’s procedures and (y) the appropriate certificate, if any, required by clause (y) of paragraph (i) above, the Registrar shall register the transfer and reflect on its books and records the date and (A) a decrease in the principal amount of the Global Note from which such interests are to be transferred in an amount equal to the principal amount of the Notes to be transferred and (B) an increase in the principal amount of the IAI Global Note or the Regulation S Global Note, as the case may be, in an amount equal to the principal amount of the Notes to be transferred.

(b) Transfers to QIBs . The following provisions shall apply with respect to the registration of any proposed transfer of a Restricted Security to a QIB:

(i) the Registrar shall register the transfer of any Restricted Security, whether or not such Note bears the Private Placement Legend, if (x) the requested transfer is after first anniversary of the Issue Date; provided, however, that neither the Issuer nor any Affiliate of the Issuer has held any beneficial interest in such Note, or a portion thereof, at any time on or prior to the first anniversary of the Issue Date or (y) such transfer is being made by a proposed transferor that has checked the box provided for on the form of Note stating, or has otherwise advised the Issuer and the Registrar in writing, that the sale has been made in compliance with the provisions of Rule 144A to a transferee who has signed the certification provided for on the form of Note stating, or has otherwise advised the Issuer and the Registrar in writing, that it is purchasing the Note for its own account or an account with respect to which it exercises sole investment discretion and that it and any such account is a QIB within the meaning of Rule 144A, and is aware that the sale to it is being made in reliance on Rule 144A and acknowledges that it has received such information regarding the Issuer as it has requested pursuant to Rule 144A or has determined not to request such information and that it is aware that the transferor is relying upon the foregoing representations in order to claim the exemption from registration provided by Rule 144A;

(ii) if the proposed transferee is a Participant and the Notes to be transferred consist of Physical Notes that after transfer are to be evidenced by an interest in a 144A Global Note, upon receipt by the Registrar of the Physical Note and written instructions given in accordance with the Depositary’s and the Registrar’s procedures, the Registrar shall register the transfer and reflect on its book and records the date and an increase in the principal amount of such 144A Global Note in an amount equal to the principal amount of Physical Notes to be transferred, and the Registrar shall cancel the Physical Notes so transferred; and

(iii) if the proposed transferor is a Participant seeking to transfer an interest in the IAI Global Note or the Regulation S Global Note, upon receipt by the Registrar of written instructions given in accordance with the Depositary’s and the Registrar’s procedures,

 

-38-


the Registrar shall register the transfer and reflect on its books and records the date and (A) a decrease in the principal amount of the IAI Global Note or the Regulation S Global Note, as the case may be, in an amount equal to the principal amount of the Notes to be transferred and (B) an increase in the principal amount of the applicable 144A Global Note in an amount equal to the principal amount of the Notes to be transferred.

(c) Restrictions on Transfer and Exchange of Global Notes . Notwithstanding any other provisions of this Indenture, a Global Note may not be transferred as a whole except by the Depositary to a nominee of the Depositary or by a nominee of the Depositary to the Depositary or another nominee of the Depositary or by the Depositary or any such nominee to a successor Depositary or a nominee of such successor Depositary.

(d) Restrictions on Transfer of Regulation S Temporary Global Notes .

(i) During the Distribution Compliance Period, beneficial ownership interests in Regulation S Temporary Global Notes may only be sold, pledged or transferred (i) to the Issuer, (ii) in an offshore transaction in accordance with Rule 904 of Regulation S (other than a transaction resulting in an exchange for an interest in a Regulation S Permanent Global Note) or (iii) pursuant to an effective registration statement under the Securities Act, in each case in accordance with any applicable securities laws of any State of the United States; and

(ii) Beneficial interests in a 144A Global Note may be transferred to a Person who takes delivery in the form of an interest in a Regulation S Global Note, whether before or after the expiration of the Distribution Compliance Period, only if the transferor first delivers to the Trustee a written certificate to the effect that such transfer is being made in accordance with Rule 903 or 904 of Regulation S (such certificate shall take the form of Exhibit D) or, if applicable, Rule 144.

(e) Private Placement Legend . Upon the transfer, exchange or replacement of Notes not bearing the Private Placement Legend, Holder shall be entitled to receive new Notes that do not bear the Private Placement Legend. Upon the transfer, exchange or replacement of Notes bearing the Private Placement Legend, the Holder shall be entitled to receive only new Notes that bear the Private Placement Legend unless (i) there is delivered to the Trustee an Opinion of Counsel reasonably satisfactory to the Issuer and the Trustee to the effect that neither such legend nor the related restrictions on transfer are required in order to maintain compliance with the provisions of the Securities Act or (ii) such Note has been offered pursuant to an effective registration statement under the Securities Act.

(f) General . By its acceptance of any Note bearing the Private Placement Legend, each Holder of such a Note acknowledges the restrictions on transfer of such Note set forth in this Indenture and in the Private Placement Legend and agrees that it will transfer such Note only as provided in this Indenture.

The Registrar shall retain copies of all letters, notices and other written communications received pursuant to Section 2.15 or this Section 2.16. The Issuer shall have the right to inspect and make copies of all such letters, notices or other written communications at any reasonable time upon the giving of reasonable written notice to the Registrar.

 

-39-


The Trustee shall have no obligation or duty to monitor, determine or inquire as to compliance with any restrictions on transfer imposed under this Indenture or under applicable law with respect to any transfer of any interest in any Note (including any transfers between or among Participants or beneficial owners of interests in any Global Note) other than to require delivery of such certificates and other documentation or evidence as are expressly required by, and to do so if and when expressly required by the terms of, this Indenture, and to examine the same to determine substantial compliance as to form with the express requirements hereof.

The Trustee shall have no responsibility for the actions or omissions of the Depositary or the accuracy of the books and records of the Depositary.

(g) Neither the Registrar nor the Trustee shall be responsible for ascertaining whether any transfer of Notes complies with the transfer restrictions hereunder (including, without limitation, the restrictions in Section 2.16 hereof) or the registration provisions of or any exemptions from the Securities Act, applicable state securities laws or the applicable laws of any other jurisdiction; provided that, if a certificate is specifically required to be delivered to the Registrar or the Trustee by the express terms hereof, the Trustee or the Registrar shall be under a duty to receive and examine the same to determine whether or not the certificate substantially conforms on its face to the requirements of this Indenture and shall promptly notify the party delivering the same if such certificate does not comply with such terms.

ARTICLE THREE

REDEMPTION

SECTION 3.01. Notices to Trustee .

If the Issuer elects to redeem Notes pursuant to Section 5 of the Notes, it shall notify the Trustee in writing of the Redemption Date, the Redemption Price and the principal amount of Notes to be redeemed. The Issuer shall give notice of redemption to the Paying Agent and the Trustee at least 45 days but not more than 60 days before the Redemption Date (unless a shorter notice shall be agreed to by the Trustee in writing), together with an Officer’s Certificate stating that such redemption will comply with the conditions contained herein.

SECTION 3.02. Selection of Notes to Be Redeemed .

If less than all of the Notes are to be redeemed at any time, the Trustee will select Notes for redemption as follows:

(a) if the Notes are listed on a national securities exchange, in compliance with the requirements of the principal national securities exchange on which the Notes are listed; or

(b) if the Notes are not so listed, on a pro rata basis;

 

-40-


or on as nearly a pro rata basis as practicable (subject, to the extent the Notes are then represented by one or more Global Notes registered in the name of or held by The Depository Trust Company or its nominee, to the procedures of The Depository Trust Company).

No Notes of $2,000 or less shall be redeemed in part.

SECTION 3.03. Notice of Optional Redemption .

At least 30 days but not more than 60 days before a Redemption Date for optional redemption, the Issuer shall mail a notice of redemption by first-class mail, postage prepaid, to each Holder the Notes of which are to be redeemed at its registered address. At the Issuer’s request, the Trustee shall forward the notice of redemption in the Issuer’s name and at the Issuer’s expense. Each notice for redemption shall identify the Notes (including the CUSIP number) to be redeemed and shall state:

(1) the Redemption Date;

(2) the Redemption Price and the amount of accrued interest, if any, to be paid;

(3) the name and address of the Paying Agent;

(4) that Notes called for redemption must be surrendered to the Paying Agent to collect the Redemption Price plus accrued interest, if any;

(5) that, unless the Issuer defaults in making the redemption payment, interest on Notes called for redemption ceases to accrue on and after the Redemption Date, and the only remaining right of the Holders of such Notes is to receive payment of the Redemption Price and accrued interest, if any, upon surrender to the Paying Agent of the Notes redeemed;

(6) if any Note is being redeemed in part, the portion of the principal amount of such Note to be redeemed and that, after the Redemption Date, and upon surrender of such Note, a new Note or Notes in aggregate principal amount equal to the unredeemed portion thereof will be issued;

(7) if fewer than all the Notes are to be redeemed, the identification of the particular Notes (or portion thereof) to be redeemed, as well as the aggregate principal amount of Notes to be redeemed and the aggregate principal amount of Notes to be outstanding after such partial redemption; and

(8) the Section of the Notes pursuant to which the Notes are to be redeemed.

The notice, if mailed in a manner herein provided, shall be conclusively presumed to have been given, whether or not the Holder receives such notice. In any case, failure to give such notice by mail or any defect in the notice to the Holder of any Note designated for redemption in whole or in part shall not affect the validity of the proceedings for the redemption of any other Note. Notices of redemption may not be conditional.

 

-41-


SECTION 3.04. Effect of Notice of Redemption .

Once notice of redemption is mailed in accordance with Section 3.03, Notes called for redemption become due and payable on the Redemption Date and at the Redemption Price plus accrued interest, if any. Upon surrender to the Trustee or Paying Agent, such Notes called for redemption shall be paid at the Redemption Price (which shall include accrued interest thereon to the Redemption Date), but (i) installments of interest, the maturity of which is on or prior to the Redemption Date, shall be payable to Holders of record at the close of business on the relevant Record Dates and (ii) if the Redemption Date is on or after a Record Date and on or before the related Interest Payment Date, any accrued and unpaid interest shall be paid to the Person in whose name a Note is registered at the close of business on such Record Date. On and after the Redemption Date interest shall cease to accrue on Notes or portions thereof called for redemption.

SECTION 3.05. Deposit of Redemption Price .

On or before 10:00 a.m. New York time on the Redemption Date, the Issuer shall deposit with the Paying Agent U.S. Legal Tender sufficient to pay the Redemption Price plus accrued interest, if any, of all Notes to be redeemed on that date.

If the Issuer complies with the preceding paragraph, then, unless the Issuer defaults in the payment of such Redemption Price plus accrued interest, if any, interest on the Notes to be redeemed will cease to accrue on and after the applicable Redemption Date, whether or not such Notes are presented for payment.

SECTION 3.06. Notes Redeemed in Part .

If any Note is to be redeemed in part only, the notice of redemption that relates to such Note shall state the portion of the principal amount thereof to be redeemed. A new Note or Notes in principal amount equal to the unredeemed portion of the original Note or Notes shall be issued in the name of the Holder thereof upon cancellation of the original Note or Notes.

ARTICLE FOUR

COVENANTS

SECTION 4.01. Payment of Notes .

The Issuer shall pay the principal of (and premium, if any) and interest on the Notes in the manner provided in the Notes, the Registration Rights Agreement and this Indenture. An installment of principal of or interest on the Notes shall be considered paid on the date it is due if the Trustee or the Paying Agent (other than the Issuer or an Affiliate thereof) holds on that date U.S. Legal Tender designated for and sufficient to pay the installment and is not prohibited from paying such amounts to the Holders pursuant to the terms of this Indenture or the Notes. Interest on the Notes will be computed on the basis of a 360-day year comprised of twelve 30-day months.

 

-42-


The Issuer shall pay interest on overdue principal (including, without limitation, post-petition interest in a proceeding under any Bankruptcy Law) and overdue interest, to the extent lawful, at the same rate per annum borne by the Notes.

SECTION 4.02. Maintenance of Office or Agency .

The Issuer shall maintain the office or agency required under Section 2.03. The Issuer shall give prompt written notice to the Trustee of the location, and any change in the location, of such office or agency. If at any time the Issuer shall fail to maintain any such required office or agency or shall fail to furnish the Trustee with the address thereof, such presentations, surrenders, notices and demands may be made or served at the address of the Trustee set forth in Section 12.02.

The Issuer may also from time to time designate one or more other offices or agencies where the Notes may be presented or surrendered for any or all such purposes and may from time to time rescind such designations. The Issuer will give prompt written notice to the Trustee of any such designation or rescission and of any change in the location of any such other office or agency.

The Issuer hereby initially designates Wells Fargo Bank, National Association, located at 625 Marquette Avenue, 11th Floor, Minneapolis, Minnesota 55479, as such office of the Issuer in accordance with Section 2.03.

SECTION 4.03. Corporate Existence .

Except as otherwise permitted by Article Five, the Issuer shall do or cause to be done all things necessary to preserve and keep in full force and effect its corporate existence and the corporate, partnership or other existence of each of its Restricted Subsidiaries in accordance with the respective organizational documents of each such Restricted Subsidiary and the rights (charter and statutory) and material franchises of the Issuer and each of its Restricted Subsidiaries; provided, however, that the Issuer shall not be required to preserve any such right, franchise or corporate existence with respect to each such Restricted Subsidiary if the loss thereof would not, individually or in the aggregate, have a material adverse effect on the business, financial condition or results of operations of the Issuer and its Restricted Subsidiaries taken as a whole.

SECTION 4.04. Payment of Taxes and Other Claims .

Each of the Issuer and the Guarantors shall, and shall cause each of its respective Subsidiaries to, pay or discharge or cause to be paid or discharged, before the same shall become delinquent, (a) all material taxes, assessments and governmental charges levied or imposed upon it or any of its respective Subsidiaries or upon the income, profits or property of it or any of its respective Subsidiaries and (b) all lawful claims for labor, materials and supplies that, in each case, if unpaid, might by law become a material liability or Lien upon the property of it or any of the Issuer’s Restricted Subsidiaries; provided, however, that the Issuer and the Guarantors shall not be required to pay or discharge or cause to be paid or discharged any such tax, assessment, charge or claim the amount, applicability or validity of which is being contested in good faith by appropriate proceedings and for which appropriate provision has been made.

 

-43-


SECTION 4.05. Maintenance of Properties and Insurance .

(a) The Issuer shall cause all material properties owned by or leased by it or any of its Restricted Subsidiaries used or useful to the conduct of its business or the business of any of its Restricted Subsidiaries to be maintained and kept in normal condition, repair and working order and supplied with all equipment and shall cause to be made all repairs, renewals, replacements and betterments thereof, all as in its judgment may be necessary, so that the business carried on in connection therewith may be properly conducted at all times; provided, however, that nothing in this Section 4.05 shall prevent the Issuer or any of its Restricted Subsidiaries from discontinuing the use, operation or maintenance of any of such properties, or disposing of any of them, if such discontinuance or disposal is, in the judgment of the Board of Directors of the Issuer or any such Restricted Subsidiary, desirable in the conduct of the business of the Issuer or any such Restricted Subsidiary and if such discontinuance or disposal would not, individually or in the aggregate, have a material adverse effect on the ability of the Issuer or the Guarantors to perform each of their respective obligations hereunder; provided further that nothing in this Section 4.05 shall prevent the Issuer or any of its Restricted Subsidiaries from discontinuing or disposing of any properties to the extent otherwise permitted by this Indenture.

(b) The Issuer shall maintain, and shall cause its Restricted Subsidiaries to maintain, insurance with responsible carriers against such risks and in such amounts, and with such deductibles, retentions, self-insured amounts and co-insurance provisions, as are customarily carried by similar businesses of similar size, including property and casualty loss, workers’ compensation and interruption of business insurance.

SECTION 4.06. Compliance Certificate; Notice of Default .

(a) The Issuer shall deliver to the Trustee, within 120 days after the close of each fiscal year (which on the date hereof is December 31), an Officer’s Certificate executed by the principal executive, financial or accounting officer of the Issuer stating that a review of the activities of the Issuer and its Subsidiaries has been made under the supervision of the signing Officer with a view to determining whether the Issuer and each Guarantor has kept, observed, performed and fulfilled its obligations under this Indenture and further stating, as to such Officer signing such certificate, that, to the best of such Officer’s knowledge, the Issuer and each Guarantor during such preceding fiscal year has kept, observed, performed and fulfilled each and every such covenant and no Default occurred during such year and at the date of such certificate there is no Default that has occurred and is continuing or, if such signer does know of such Default, the certificate shall describe its status with particularity. The Officer’s Certificate shall also notify the Trustee should the Issuer elect to change the manner in which it fixes its fiscal year end.

(b) The Issuer shall deliver to the Trustee as soon as possible and in any event within five days after the Issuer becomes aware of the occurrence of any Default an Officer’s Certificate specifying the Default and describing its status with particularity and the action proposed to be taken with respect thereto.

 

-44-


SECTION 4.07. Compliance with Laws .

The Issuer shall comply, and shall cause each of its Subsidiaries to comply, with all applicable statutes, rules, regulations, orders and restrictions of the United States, all states and municipalities thereof and any governmental department, commission, board, regulatory authority, bureau, agency and instrumentality of the foregoing, in respect of the conduct of their respective businesses and the ownership of their respective properties, except, in any such case, to the extent that the failure to so comply would not, individually or in the aggregate, have a material adverse effect on the business, financial condition or results of operations of the Issuer and its Restricted Subsidiaries taken as a whole.

SECTION 4.08. Waiver of Stay, Extension or Usury Laws .

Each of the Issuer and the Guarantors covenants (to the extent that it may lawfully do so) that it will not at any time insist upon, plead or in any manner whatsoever claim or take the benefit or advantage of any stay or extension law, usury law or other law that would prohibit or forgive the Issuer or such Guarantor from paying all or any portion of the principal of or interest on the Notes or the Subsidiary Guarantee of any such Guarantor as contemplated herein, wherever enacted, now or at any time hereafter in force, or that may affect the covenants or the performance of this Indenture, and (to the extent that it may lawfully do so) hereby expressly waives all benefit or advantage of any such law and covenants that it will not hinder, delay or impede the execution of any power herein granted to the Trustee, but will suffer and permit the execution of every such power as though no such law had been enacted.

SECTION 4.09. Change of Control .

If a Change of Control occurs, each Holder of Notes will have the right to require the Issuer to repurchase all or any part (equal to $2,000 or an integral multiple of $1,000 in excess thereof) of that Holder’s Notes pursuant to a Change of Control Offer (the “Change of Control Offer”). In the Change of Control Offer, the Issuer will offer to pay an amount in cash (the “Change of Control Payment”) equal to 101% of the aggregate principal amount of Notes repurchased, plus accrued and unpaid interest thereon, if any, to the date of purchase. Within 30 days following any Change of Control, the Issuer will mail a notice to each Holder describing the transaction or transactions that constitute the Change of Control and offering to repurchase Notes on the date (the “Change of Control Payment Date”) specified in such notice, which date shall be a Business Day no earlier than 30 days and no later than 60 days from the date such notice is mailed, pursuant to the procedures required by this Indenture and described in such notice. Such notice shall state:

(1) that the Change of Control Offer is being made pursuant to this Section 4.09 and that all Notes tendered and not withdrawn will be accepted for payment;

(2) the purchase price (including the amount of accrued interest) and the Change of Control Payment Date;

(3) that any Note not tendered will continue to accrue interest;

 

-45-


(4) that, unless the Issuer defaults in making payment therefor, any Note accepted for payment pursuant to the Change of Control Offer shall cease to accrue interest after the Change of Control Payment Date;

(5) that Holders electing to have a Note purchased pursuant to a Change of Control Offer will be required to surrender the Note, with the form entitled “Option of Holder to Elect Purchase” on the reverse of the Note completed, to the Paying Agent at the address specified in the notice prior to the close of business on the third Business Day prior to the Change of Control Payment Date;

(6) that Holders will be entitled to withdraw their election if the Paying Agent receives, not later than the second Business Day prior to the Change of Control Payment Date, a telegram, facsimile transmission or letter setting forth the name of the Holder, the principal amount of the Notes the Holder delivered for purchase and a statement that such Holder is withdrawing his election to have such Note purchased;

(7) that Holders the Notes of which are purchased only in part will be issued new Notes in a principal amount equal to the unpurchased portion of the Notes surrendered; and

(8) the circumstances and relevant facts regarding such Change of Control.

On or before the Change of Control Payment Date, the Issuer will, to the extent lawful:

(a) accept for payment all Notes or portions thereof properly tendered pursuant to the Change of Control Offer;

(b) deposit with the Paying Agent U.S. Legal Tender sufficient to pay the Change of Control Payment in respect of all Notes or portions thereof so tendered; and

(c) deliver or cause to be delivered to the Trustee the Notes so accepted together with an Officer’s Certificate stating the aggregate principal amount of Notes or portions thereof being purchased by the Issuer.

The Paying Agent will promptly mail to each Holder of Notes so tendered the Change of Control Payment for such Notes, and the Trustee will promptly authenticate and mail (or cause to be transferred by book entry) to each Holder a new Note equal in principal amount to any unpurchased portion of the Notes surrendered, if any; provided that each such new Note will be in a principal amount of $2,000 or an integral multiple of $1,000 in excess thereof.

The Issuer will not be required to make a Change of Control Offer upon a Change of Control if a third party makes the Change of Control Offer in the manner, at the times and otherwise in compliance with the requirements set forth in this Indenture applicable to a Change of Control Offer made by the Issuer and purchases all Notes validly tendered and not withdrawn under such Change of Control Offer.

 

-46-


Notwithstanding the foregoing, the Issuer shall not be required to make a Change of Control Offer, as provided above, if, in connection with or in contemplation of any Change of Control, the Issuer or a third party has made an offer to purchase (an “Alternate Offer”) any and all Notes validly tendered at a cash price equal to or higher than the Change of Control Payment and has purchased all Notes properly tendered in accordance with the terms of such Alternate Offer. The Alternate Offer shall remain, if commenced prior to the Change of Control, open for acceptance until the consummation of the Change of Control, must permit Holders to withdraw any tenders of Notes made into the Alternate Offer until the final expiration or consummation thereof and must comply with all the other provisions applicable to the Change of Control Offer.

The Issuer will comply, and will cause any third party making a Change of Control Offer or an Alternate Offer to comply, with the requirements of Rule 14e-1 under the Exchange Act and any other securities laws and regulations thereunder to the extent such laws and regulations are applicable in connection with a Change of Control Offer or an Alternate Offer. To the extent the provisions of any applicable securities laws or regulations conflict with the provisions of this Indenture relating to a Change of Control Offer, the Issuer will not be deemed to have breached its obligations under this Indenture by virtue of complying with such laws or regulations.

A Change of Control Offer may be made in advance of and conditioned on the occurrence of a Change of Control if there is an agreement in place at the time such Change of Control Offer is made to consummate a transaction that would constitute a Change of Control if consummated.

SECTION 4.10. Incurrence of Indebtedness and Issuance of Preferred Stock .

Notwithstanding anything contained in this Section 4.10, prior to the Release Date, the Issuer will not, directly or indirectly, incur any Indebtedness.

On and after the Release Date, (i) the Issuer will not, and will not permit any of its Restricted Subsidiaries to, directly or indirectly, incur any Indebtedness (including Acquired Debt), and (ii) the Issuer will not issue any Disqualified Capital Stock and will not permit any of its Restricted Subsidiaries to issue any shares of Preferred Stock; provided that the Issuer or any Restricted Subsidiary may incur Indebtedness (including Acquired Debt), the Issuer may issue Disqualified Capital Stock and a Restricted Subsidiary of the Issuer may issue Preferred Stock, if the Consolidated Fixed Charge Coverage Ratio is at least 2.0 to 1.0 (this proviso, the “Coverage Ratio Exception”); provided further that Restricted Subsidiaries that are not Guarantors may not incur Indebtedness under the Coverage Ratio Exception if, after giving pro forma effect to such incurrence (including pro forma application of the net proceeds therefrom), more than an aggregate of $75.0 million of Indebtedness of Restricted Subsidiaries that are not Guarantors would be outstanding pursuant to this paragraph at such time.

The first paragraph of this Section 4.10 will not prohibit the incurrence of any of the following items of Indebtedness (collectively, “Permitted Debt”):

 

-47-


(1) Indebtedness and letters of credit by the Issuer or any of its Restricted Subsidiaries under the Senior Secured Credit Facilities (with letters of credit being deemed to have a principal amount equal to the maximum potential liability of the Issuer and its Restricted Subsidiaries thereunder) in an aggregate principal amount not to exceed $2,250.0 million, less (i) the aggregate amount of all Net Proceeds of Asset Sales applied by the Issuer or any of its Subsidiaries since the date of this Indenture to repay Indebtedness under the Senior Secured Credit Facilities pursuant to clause (1) of the third paragraph of Section 4.13 and (ii) the aggregate amount incurred and outstanding under a Qualified Receivables Financing incurred by a Receivables Subsidiary;

(2) the Notes issued on the Issue Date and the Subsidiary Guarantees thereof, and any Exchange Notes relating thereto and the Subsidiary Guarantees thereof;

(3) (a) Capital Lease Obligations, (b) Purchase Money Obligations and (c) industrial revenue bonds issued by or at the request of the Issuer or any Restricted Subsidiary, and Indebtedness funded by such bonds, and Permitted Refinancing Indebtedness of any of the foregoing, in an aggregate amount under this clause (3) not to exceed $50.0 million at any one time outstanding;

(4) Permitted Refinancing Indebtedness in exchange for, or the net proceeds of which are used to refinance, (x) Existing Indebtedness or (y) Indebtedness incurred under the Coverage Ratio Exception, clause (2) of this paragraph or this clause (4);

(5) Indebtedness owed by the Issuer or any of its Restricted Subsidiaries to the Issuer or any of its Restricted Subsidiaries; provided that:

(a) if the Issuer or any Guarantor is the obligor on such Indebtedness, such Indebtedness must be expressly subordinated to the prior payment in full in cash of all Obligations with respect to the Notes, in the case of the Issuer, or the Subsidiary Guarantee of such Guarantor, in the case of a Guarantor; and

(b) (x) any subsequent issuance or transfer of Equity Interests that results in any such Indebtedness being held by a Person other than the Issuer or a Wholly Owned Restricted Subsidiary thereof and (y) any sale or other transfer of any such Indebtedness to a Person that is not either the Issuer or a Wholly Owned Restricted Subsidiary thereof shall be deemed, in each case, to constitute an incurrence of such Indebtedness by the Issuer or such Restricted Subsidiary, as the case may be, that was not permitted by this clause (5);

(6) Hedging Obligations with respect to (a) interest rates on any Indebtedness that is permitted by the terms of this Indenture to be outstanding, (b) foreign currency exchange rates, (c) prices of recycled paper, fiber, aluminum, tin, glass, rubber, plastics or other recycled products or (d) the price of fuel required for the operations of the businesses of the Issuer and its Restricted Subsidiaries; provided that (i) any such Hedging Obligation of the type described in clauses (b) through (d) will be permitted by this clause (6) only if it was entered into not for speculative purposes, (ii) in the case of Hedging Obligations of the type described in clause (a) above, any such Hedging Obligations will be permitted by this clause (6) only to the extent the notional principal amount of such Hedging Obligations, when incurred, does not exceed the principal amount of the Indebtedness to which such Hedging Obligations relate and (iii) in the case of Hedging Obligations of the type described in clause (b) above, such Hedging Obligations are not entered into for speculative purposes;

 

-48-


(7) obligations in the ordinary course of business in respect of workers’ compensation claims, self-insurance obligations, performance, surety, landfill closure, solid waste disposal, reclamation and similar bonds and completion bonds and bid guarantees with respect to the assets or business of the Issuer or any of its Restricted Subsidiaries;

(8) (x) the Guarantee by the Issuer or any Guarantor of Indebtedness of the Issuer or a Guarantor and (y) the guarantee by any Restricted Subsidiary that is not a Guarantor of Indebtedness of any other Restricted Subsidiary that is not a Guarantor; provided that, in each case, the Indebtedness being guaranteed is permitted to be incurred by another provision of this Indenture;

(9) indemnification, adjustment of purchase price or similar obligations, in each case, incurred or assumed in connection with the disposition of any business or assets of the Issuer or any of its Restricted Subsidiaries or Capital Stock of any of its Restricted Subsidiaries; provided that the maximum aggregate liability in respect of all of such obligations outstanding under this clause (9) shall at no time exceed the gross proceeds including non-cash proceeds (the Fair Market Value of such non-cash proceeds being measured at the time received and without giving effect to any subsequent changes in value) actually received by the Issuer and its Restricted Subsidiaries in connection with such dispositions;

(10) Indebtedness of the Issuer or any Restricted Subsidiary of the Issuer (including Acquired Debt and earnouts) incurred to finance an acquisition, merger, consolidation or amalgamation, including all Permitted Refinancing Indebtedness incurred to renew, refund, refinance, replace, defease or discharge any Indebtedness incurred pursuant to this clause (10); provided that on the date of such acquisition, merger, consolidation or amalgamation after giving pro forma effect thereto as if the same had occurred at the beginning of the applicable four-quarter period, the Issuer would either (A) be permitted to incur at least $1.00 of additional Indebtedness pursuant to the Consolidated Fixed Charge Coverage Ratio test set forth in the first paragraph of this Section 4.10; or (B) have a Consolidated Fixed Charge Coverage Ratio of not less than the Consolidated Fixed Charge Coverage Ratio of the Issuer immediately prior to such acquisition, merger, consolidation or amalgamation;

(11) Indebtedness arising from the honoring by a bank or other financial institution of a check, draft or similar instrument drawn against insufficient funds; provided that such Indebtedness is extinguished within five business days of incurrence;

(12) Indebtedness incurred by a Receivables Subsidiary in a Qualified Receivables Financing that is non-recourse to the Issuer or any Restricted Subsidiary other than a Receivables Subsidiary (except for Standard Securitization Undertakings);

 

-49-


(13) Indebtedness of the Issuer or any Restricted Subsidiary in respect of (a) letters of credit, bankers’ acceptances or other similar instruments or obligations issued, or relating to liabilities or obligations incurred, in the ordinary course of business, (b) the financing of insurance premiums in the ordinary course of business or (c) Bank Products Obligations; and

(14) additional Indebtedness in an aggregate amount under this clause (14) not to exceed $65.0 million at any time outstanding.

The Issuer will not incur, and will not permit any Guarantor to incur, any Indebtedness (including Permitted Debt) that is contractually subordinated in right of payment to any other Indebtedness of the Issuer or such Guarantor unless such Indebtedness is also contractually subordinated in right of payment to the Notes and the applicable Guarantee on substantially the same terms; provided, however, that no Indebtedness will be deemed to be contractually subordinated in right of payment to any other Indebtedness of the Issuer solely by virtue of being unsecured or by virtue of being secured on a first or junior Lien basis.

Notwithstanding any other provision in this Section 4.10, the maximum amount of Indebtedness that the Issuer or any of its Restricted Subsidiaries may incur pursuant to this Section 4.10 shall not be deemed to be exceeded as a result of fluctuations in exchange rates of currencies. The outstanding principal amount of any particular Indebtedness shall be counted only once and any obligation arising under any Guarantee, Lien, letter of credit or similar instrument supporting such Indebtedness shall be disregarded, so long as the obligor is permitted to incur such obligation. For purposes of determining compliance with this Section 4.10, in the event that an item of proposed Indebtedness meets the criteria of more than one of the categories of Permitted Debt described in clauses (1) through (14) above, or is entitled to be incurred pursuant to the Coverage Ratio Exception, the Issuer will be permitted to divide and classify such item of Indebtedness on the date of its incurrence in any manner that complies with this Section 4.10 (provided that all Indebtedness outstanding under the Senior Secured Credit Facilities on the Release Date, for the avoidance of doubt only to the extent such Indebtedness is not refinanced, repaid or prepaid after the Release Date, shall be deemed to have been incurred pursuant to clause (1) above).

SECTION 4.11. Restricted Payments .

Notwithstanding anything contained in the two succeeding paragraphs, prior to the Release Date, the Issuer will not make any Restricted Payments or any Permitted Investments, except to the extent necessary to consummate the Transactions, the Release or the Special Mandatory Redemption and the transactions contemplated by the Escrow Agreement (including any Investments deemed to exist by virtue of the Escrow Agreement or the payment of fees and expenses relating to the offering of the Notes).

From and after the Release Date, the Issuer will not, and will not permit any of its Restricted Subsidiaries to, directly or indirectly:

 

-50-


(i) declare or pay any dividend or make any other payment or distribution on account of the Issuer’s or any of its Restricted Subsidiaries’ Equity Interests (including, without limitation, any payment in connection with any merger or consolidation involving the Issuer or any of its Restricted Subsidiaries) or to the direct or indirect holders of the Issuer’s or any of its Restricted Subsidiaries’ Equity Interests in their capacity as such (other than dividends or distributions payable solely in Qualified Capital Stock or dividends or distributions payable to the Issuer or any of its Restricted Subsidiaries);

(ii) purchase, redeem or otherwise acquire or retire for value (including, without limitation, in connection with any merger or consolidation involving the Issuer or any of its Restricted Subsidiaries) any Equity Interests of the Issuer or any direct or indirect parent of the Issuer or any Restricted Subsidiary of the Issuer (other than any such Equity Interests owned by the Issuer or any of its Restricted Subsidiaries);

(iii) make any payment on or with respect to, or purchase, redeem, prepay, decrease, defease or otherwise acquire or retire for value, any Indebtedness that is expressly subordinated in right of payment to the Notes or any Subsidiary Guarantee, except (x) any payment of interest or principal at the Stated Maturity thereof or in anticipation of the Stated Maturity thereof when due within one year of such redemption, repurchase, defeasance or other acquisitions or retirement, (y) any payment made with Qualified Capital Stock and (z) any payment made to the Issuer or any of its Restricted Subsidiaries; or

(iv) make any Restricted Investment

(all such payments and other actions set forth in clauses (i) through (iv) above being collectively referred to as “Restricted Payments”), unless, at the time of and after giving effect to such Restricted Payment:

(1) no Default has occurred and is continuing or would occur as a consequence thereof;

(2) the Issuer would, at the time of such Restricted Payment and after giving pro forma effect thereto as if such Restricted Payment had been made at the beginning of the applicable Four Quarter Period, have been permitted to incur at least $1.00 of additional Indebtedness pursuant to the Coverage Ratio Exception; and

(3) such Restricted Payment, together with the aggregate amount of all other Restricted Payments made by the Issuer and its Restricted Subsidiaries after the date of this Indenture (excluding Restricted Payments permitted by clauses (2), (3), (4) (only to the extent payable to the Issuer or any of its Restricted Subsidiaries), (5) and (7) of the next succeeding paragraph), is less than the sum (the “Basket”), without duplication, of

(a) 50% of the Consolidated Net Income of the Issuer for the period (taken as one accounting period) from the beginning of the first fiscal quarter commencing after the Issue Date to the end of the Issuer’s most recently ended fiscal quarter for which internal financial statements are available at the time of such Restricted Payment (or, if such Consolidated Net Income for such period is a deficit, less 100% of such deficit); plus

 

-51-


(b) 100% of the aggregate net cash proceeds received by the Issuer since the Issue Date from the issuance and sale of Qualified Capital Stock (other than Excluded Contributions) or from the issuance and sale of convertible or exchangeable Disqualified Capital Stock or Indebtedness of the Issuer or any of its Restricted Subsidiaries that has been converted into or exchanged for Qualified Capital Stock (other than any issuance and sale to a Subsidiary of the Issuer), less the amount of any cash, or the Fair Market Value of any other assets, distributed by the Issuer or any of its Restricted Subsidiaries upon such conversion or exchange (other than to the Issuer or any of its Restricted Subsidiaries); plus

(c) to the extent not otherwise included in the calculation of Consolidated Net Income for purposes of clause (a) above, 100% of (x) any amount received in cash by the Issuer or any of its Restricted Subsidiaries as dividends, distributions or return of capital from, or payment of interest or principal on any loan or advance to, and (y) the aggregate net cash proceeds received by the Issuer or any of its Restricted Subsidiaries upon the sale or other disposition of, the investee (other than an Unrestricted Subsidiary of the Issuer) of any Investment made

by the Issuer and its Restricted Subsidiaries since the Issue Date; provided that the foregoing sum shall not exceed, in the case of any investee, the aggregate amount of Investments previously made (and treated as a Restricted Payment) by the Issuer or any of its Restricted Subsidiaries in such investee subsequent to the Issue Date; plus

(d) to the extent not otherwise included in the calculation of Consolidated Net Income for purposes of clause (a) above, 100% of (x) any amount received in cash by the Issuer or any of its Restricted Subsidiaries as dividends, distributions or return of capital from, or payment of interest or principal on any loan or advance to, or upon the sale or other disposition of the Capital Stock of, an Unrestricted Subsidiary of the Issuer and (y) the Fair Market Value of the net assets of an Unrestricted Subsidiary of the Issuer, at the time such Unrestricted Subsidiary is redesignated as a Restricted Subsidiary or is merged, consolidated or amalgamated with or into, or is liquidated into, the Issuer or any of its Restricted Subsidiaries, multiplied by the Issuer’s proportionate interest in such Subsidiary; provided that the foregoing sum shall not exceed, in the case of any Unrestricted Subsidiary, the aggregate amount of Investments previously made (and treated as a Restricted Payment) by the Issuer or any of its Restricted Subsidiaries in such Unrestricted Subsidiary subsequent to the Issue Date; plus

(e) to the extent not otherwise included in the calculation of Consolidated Net Income for purposes of clause (a) above, 100% of the amount of any Investment made (and treated as a Restricted Payment) since the Issue Date in a Person that subsequently becomes a Restricted Subsidiary of the Issuer.

 

-52-


The preceding provisions will not prohibit:

(1) the payment of any dividend within 60 days after the date of declaration thereof, if at said date of declaration such payment would have complied with the provisions of this Indenture;

(2) the redemption, repurchase, retirement, defeasance or other acquisition of (a) any Indebtedness of the Issuer or any Guarantor that is expressly subordinated in right of payment to the Notes or any Subsidiary Guarantee or (b) any Equity Interests of the Issuer or any of its Restricted Subsidiaries in exchange for, or out of the net cash proceeds of the substantially concurrent issuance and sale (other than to a Subsidiary of the Issuer) of, Qualified Capital Stock; provided that the amount of any such net cash proceeds that are utilized for any such redemption, repurchase, retirement, defeasance or other acquisition shall not increase the Basket;

(3) the redemption, repurchase, retirement, defeasance or other acquisition of Indebtedness of the Issuer or any Guarantor that is expressly subordinated in right of payment to the Notes or any Subsidiary Guarantee with the net cash proceeds from an incurrence of Permitted Refinancing Indebtedness;

(4) the payment of any dividend or other distribution by a Restricted Subsidiary of the Issuer in respect of any class or series of securities of such Restricted Subsidiary so long as the Issuer or a Restricted Subsidiary receives at least its pro rata share of such dividend or distribution in accordance with its Equity Interests in such class or series of securities;

(5) the repurchase of Equity Interests deemed to occur upon the exercise of stock options if such Equity Interests represent a portion of the exercise price thereof;

(6) so long as no Default has occurred and is continuing or would be caused thereby, the repurchase, redemption or other acquisition or retirement for value of any Equity Interests of the Issuer, any Restricted Subsidiary of the Issuer or any Parent of the Issuer held by any current, future or former officer, director, employee or consultant of the Issuer, any of its Restricted Subsidiaries or any of its Parents (or permitted transferees, heirs or estates of such current, future or former officer, director, employee or consultant) pursuant to any equity subscription agreement, stock option agreement, shareholders’ agreement or similar agreement, plan or arrangement; provided that the aggregate price paid for all such repurchased, redeemed, acquired or retired Equity Interests may not exceed (a) $20.0 million in any calendar year (with unused amounts in any calendar year being carried over to succeeding calendar years subject to a maximum (without giving effect to clause (b)) of $30.0 million in any calendar year), plus (b) the aggregate cash proceeds received by the Issuer and its Restricted Subsidiaries from any issuance or reissuance of Equity Interests to directors, officers, employees and consultants and the proceeds of any “key man” life insurance policies; provided further that the cancellation of Indebtedness owing to the Issuer or its Restricted Subsidiaries from members of management in connection with such repurchase of Equity Interests will not be deemed to be a Restricted Payment;

 

-53-


(7) Restricted Payments not to exceed $50.0 million in the aggregate since the Release Date;

(8) Investments or other Restricted Payments in an aggregate amount outstanding at any time not to exceed the amount of Excluded Contributions;

(9) dividends or other distributions of, or Investments paid for or made with, Capital Stock, Indebtedness or other securities of Unrestricted Subsidiaries;

(10) any Restricted Payment made pursuant to or in connection with the Transactions;

(11) Investments in Unrestricted Subsidiaries having an aggregate Fair Market Value, taken together with all other Investments made pursuant to this clause (11) that are at that time outstanding, not to exceed $10.0 million at the time of such Investment (with the Fair Market Value of each Investment being measured at the time made and without giving effect to subsequent changes in value);

(12) for any taxable period for which the Issuer and/or any of its Subsidiaries are members of a consolidated, combined or similar income tax group for U.S. federal and/or applicable state or local income tax purposes of which a direct or indirect parent of the Issuer is the common parent (a “Tax Group”), the payment of dividends or other distributions to any direct or indirect parent of the Issuer in amounts required for such parent to pay the portion of any federal, state or local income taxes (as the case may be) of such Tax Group for such taxable period to the extent such income taxes are directly attributable to the income of the Issuer and/or its Subsidiaries; provided that the amount of such dividends or other distributions for any taxable year shall not exceed the amount of such taxes that the Issuer and/or its Subsidiaries, as applicable, would have paid had the Issuer and/or such Subsidiaries, as applicable, been a stand-alone corporate taxpayer (or a standalone corporate group); and provided further that dividends or other distributions in respect of an Unrestricted Subsidiary shall be permitted only to the extent that cash distributions were made by such Unrestricted Subsidiary to the Issuer or any of its Restricted Subsidiaries for such purpose; and

(13) Restricted Payments in amounts required for any direct or indirect parent of the Issuer to pay fees and expenses (including franchise or similar taxes) required to maintain its corporate existence, customary salary, bonus and other benefits payable to, and indemnities provided on behalf of, officers and employees of any direct or indirect parent of the Issuer and general corporate overhead expenses of any direct or indirect parent of the Issuer in each case to the extent such fees and expenses are attributable to the ownership or operation of the Issuer and its Subsidiaries.

The amount of all Restricted Payments (other than cash) shall be the Fair Market Value on the date of the Restricted Payment of the asset(s) or securities proposed to be transferred or issued by the Issuer or such Restricted Subsidiary, as the case may be, pursuant to the Restricted Payment. The Board of Directors’ determination of Fair Market Value must be based upon an opinion or appraisal issued by an accounting, appraisal or investment banking firm of

 

-54-


national standing if such Fair Market Value exceeds $25.0 million. Not later than the date of making any Restricted Payment, the Issuer shall deliver to the Trustee an Officer’s Certificate stating that such Restricted Payment is permitted and setting forth the basis upon which the calculations required by this Section 4.11 were computed, together with a copy of any fairness opinion or appraisal required by this Indenture.

In determining whether any Restricted Payment is permitted by this Section 4.11, the Issuer may allocate or reallocate all or any portion of such Restricted Payment between clauses (6) and (7) of the second paragraph of this Section 4.11 or between such clauses and the Basket; provided that at the time of such allocation or reallocation, all such Restricted Payments, or allocated portions thereof, would be permitted under such provisions.

SECTION 4.12. Liens .

Prior to the Release Date, the Issuer will not, and will not permit any of its Restricted Subsidiaries to, directly or indirectly, create, incur, assume or suffer to exist any Lien of any kind securing Indebtedness or Attributable Debt on any asset now owned or hereafter acquired, except the Lien of the Escrow Agent on the Escrowed Property and any Lien contemplated under the Escrow Agreement.

From and after the Release Date, the Issuer will not, and will not permit any of its Restricted Subsidiaries to, directly or indirectly, create, incur, assume or suffer to exist any Lien of any kind securing Indebtedness, or Attributable Debt on any asset now owned or hereafter acquired, except Permitted Liens, unless all payments due under this Indenture and the Notes are secured on an equal and ratable basis with the obligation so secured until such time as such obligation is no longer secured by a Lien; provided that if such obligation is by its terms expressly subordinated to the Notes or any Subsidiary Guarantee, the Lien securing such obligation shall be subordinate and junior to the Lien securing the Notes and the Subsidiary Guarantees with the same relative priority as such subordinate or junior obligation shall have with respect to the Notes and the Subsidiary Guarantees.

SECTION 4.13. Asset Sales .

Prior to the Release Date, the Issuer will not consummate an Asset Sale except to the extent necessary to consummate the Transactions, the Release, the Special Mandatory Redemption and the transactions contemplated by the Escrow Agreement. From and after the Release Date, the Issuer will not, and will not permit any of its Restricted Subsidiaries to, consummate an Asset Sale unless:

(a) The Issuer or such Restricted Subsidiary, as the case may be, receives consideration at the time of such Asset Sale at least equal to the Fair Market Value of the assets or Equity Interests issued, sold or otherwise disposed of; and

(b) at least 75% of the consideration therefor received by the Issuer or such Restricted Subsidiary is in the form of cash or Cash Equivalents and is received at the time of such Asset Sale.

 

-55-


For purposes of clause (b) of the preceding paragraph, each of the following shall be deemed to be cash:

(a) the amount of any liabilities shown on the Issuer’s or such Restricted Subsidiary’s most recent balance sheet (other than contingent liabilities and liabilities that are by their terms subordinated to the Notes or any Subsidiary Guarantee) that are assumed by another Person and for which the Issuer and its Restricted Subsidiaries are released from further liability;

(b) any securities, notes or other obligations received by the Issuer or any such Restricted Subsidiary from the applicable transferee that are promptly (subject to ordinary settlement periods) converted by the Issuer or such Restricted Subsidiary into cash (to the extent of the cash received in that conversion); and

(c) the Fair Market Value of any Replacement Assets received.

Within 365 days after the receipt of any Net Proceeds from an Asset Sale, the Issuer may apply such Net Proceeds at its option:

(1) to repay Secured Indebtedness and, if the Indebtedness repaid is revolving credit Indebtedness, to permanently reduce a corresponding amount of commitments with respect thereto;

(2) to make an investment in or expenditures for assets (excluding securities other than Capital Stock of any Person that (A) is or becomes a Guarantor or (B) is merged, consolidated or amalgamated with or into, or transfers all or substantially all of its assets to, or is liquidated into, the Issuer or any Guarantor) that replace the assets that were the subject of the Asset Sale or that will be used in a Permitted Business (“Replacement Assets”); and/or

(3) to redeem Notes pursuant to Section 5 of the Notes.

Pending the final application of any such Net Proceeds, the Issuer may temporarily reduce revolving credit borrowings or otherwise invest such Net Proceeds in any manner that is not in violation of this Indenture.

Any Net Proceeds from Asset Sales that are not applied as provided in the preceding paragraph will constitute “Excess Proceeds.” When the aggregate amount of Excess Proceeds exceeds $40.0 million, the Issuer will make an offer to

(a) all Holders of Notes; and

(b) all holders of other Indebtedness that ranks pari passu with the Notes containing provisions similar to those set forth in this Indenture with respect to offers to purchase or redeem with the proceeds of sales of assets (“Pari Passu Debt”),

in each case, to purchase (an “Asset Sale Offer”) the maximum principal amount of Notes or Notes and such Pari Passu Debt, as the case may be, that may be purchased with the Excess Proceeds

 

-56-


(the “Asset Sale Offer Amount”). The offer price for Notes in any Asset Sale Offer will be equal to (i) 100% of the principal amount of Notes purchased or (ii) 100% of the principal amount of Notes purchased and 100% of the principal amount (or accreted value) of such Pari Passu Debt purchased, in each case, plus accrued and unpaid interest, if any, to the date of purchase (the “Asset Sale Payment”), and will be payable in U.S. Legal Tender. If the aggregate principal amount of Notes and such Pari Passu Debt tendered into such Asset Sale Offer exceeds the amount of Excess Proceeds, the Trustee (or trustees) shall select the Notes and such Pari Passu Debt, as the case may be, to be purchased on a pro rata basis. Upon completion of each Asset Sale Offer, the amount of Excess Proceeds shall be reset at zero. Accordingly, if any Excess Proceeds remain after consummation of an Asset Sale Offer, the Issuer may use such Excess Proceeds for any purpose not in violation of this Indenture.

When any non-cash consideration received by the Issuer or any of its Restricted Subsidiaries in connection with any Asset Sale is converted into or sold or otherwise disposed of for cash or Cash Equivalents, such cash and Cash Equivalents must be applied in accordance with this Section 4.13.

Upon the commencement of an Asset Sale Offer, the Issuer shall send, by firstclass mail, a notice to the Trustee and to each Holder at its registered address. The notice shall contain all instructions and materials necessary to enable such Holder to tender Notes pursuant to the Asset Sale Offer. Any Asset Sale Offer shall be made to all Holders. The notice, which shall govern the terms of the Asset Sale Offer, shall state:

(1) that the Asset Sale Offer is being made pursuant to this Section 4.13;

(2) the Asset Sale Offer Amount, the Asset Sale Payment and the date on which Notes tendered and accepted for payment shall be purchased, which date shall be at least 30 days and no later than 60 days from the date such notice is mailed (the “Asset Sale Payment Date”);

(3) that any Notes not tendered or accepted for payment shall continue to accrue interest;

(4) that, unless the Issuer defaults in making such payment, any Notes accepted for payment pursuant to the Asset Sale Offer shall cease to accrue interest after the Asset Sale Payment Date;

(5) that Holders electing to have a Note purchased pursuant to the Asset Sale Offer may elect to have only a portion of such Note purchased;

(6) that Holders electing to have a Note purchased pursuant to any Asset Sale Offer shall be required to surrender the Note, with the form entitled “Option of Holder to Elect Purchase” on the reverse of the Notes completed, or transfer by book-entry transfer, to the Issuer, a Depositary, if appointed by the Issuer, or the Paying Agent at the address specified in the notice at least three Business Days before the Asset Sale Payment Date;

(7) that Holders shall be entitled to withdraw their election if the Issuer, the Depositary or the Paying Agent, as the case may be, receives, not later than on the Asset

 

-57-


Sale Payment Date, a notice setting forth the name of the Holder, the principal amount of the Note the Holder delivered for purchase and a statement that such Holder is withdrawing his election to have such Note purchased;

(8) that, if the aggregate principal amount of Notes surrendered by Holders exceeds the Asset Sale Offer Amount, the Trustee shall select the Notes to be purchased on a pro rata basis (with such adjustments as may be deemed appropriate by the Trustee so that only Notes in denominations of $2,000, or integral multiples of $1,000 in excess thereof, shall be purchased); and

(9) that Holders the Notes of which were purchased only in part shall be issued new Notes equal in principal amount to the unpurchased portion of the Notes surrendered (or transferred by book-entry transfer).

On the Asset Sale Payment Date, the Issuer shall, to the extent lawful: (1) accept for payment all Notes or portions thereof properly tendered pursuant to the Asset Sale Offer; (2) deposit with the Paying Agent U.S. Legal Tender sufficient to pay the Asset Sale Payment in respect of all Notes or portions thereof so tendered; and (3) deliver or cause to be delivered to the Trustee the Notes so accepted together with an Officer’s Certificate stating the aggregate principal amount of Notes or portions thereof being repurchased by the Issuer. The Issuer shall publicly announce the results of the Asset Sale Offer on the Asset Sale Payment Date.

The Paying Agent shall promptly mail to each Holder of Notes so tendered the Asset Sale Payment for such Notes and the Trustee shall promptly authenticate pursuant to an authentication order and mail (or cause to be transferred by book entry) to each Holder a new Note equal in principal amount to any unrepurchased portion of the Notes surrendered, if any; provided that each such new Note shall be in a principal amount of $2,000 or an integral multiple of $1,000 in excess thereof. However, if the Asset Sale Payment Date is on or after a Record Date and on or before the related Interest Payment Date, any accrued and unpaid interest shall be paid to the Person in the name of which a Note is registered at the close of business on such Record Date, and no additional interest shall be payable to Holders that tender Notes pursuant to the Asset Sale Offer.

The Issuer will comply with the requirements of Rule 14e-1 under the Exchange Act and any other securities laws and regulations thereunder to the extent such laws and regulations are applicable in connection with an Asset Sale Offer. To the extent the provisions of any applicable securities laws or regulations conflict with the provisions of this Indenture relating to an Asset Sale Offer, the Issuer will not be deemed to have breached its obligations under this Indenture by virtue of complying with such laws or regulations.

SECTION 4.14. Transactions with Affiliates .

Prior to the Release Date, the Issuer will not enter into or permit to exist any Affiliate Transaction (as defined below) other than to the extent necessary to consummate the Transactions, the Escrow Agreement, the Release or the Special Mandatory Redemption.

From and after the Release Date, the Issuer will not, and will not permit any of its Restricted Subsidiaries to, directly or indirectly, make any payment to, or sell, lease, transfer or

 

-58-


otherwise dispose of any of its properties or assets to, or purchase any property or assets from, or enter into or make or amend any transaction, contract, agreement, understanding, loan, advance or guarantee with, or for the benefit of, any of its Affiliates (each, an “Affiliate Transaction”), unless:

(1) such Affiliate Transaction is on terms that are no less favorable to the Issuer or the relevant Restricted Subsidiary than those that would have been obtained in a comparable transaction by the Issuer or such Restricted Subsidiary with an unrelated Person; and

(2) the Issuer delivers to the Trustee:

(a) with respect to any Affiliate Transaction or series of related Affiliate Transactions involving aggregate consideration in excess of $10.0 million, a resolution of the Board of Directors of the Issuer set forth in an Officer’s Certificate certifying that such Affiliate Transaction complies with this Section 4.14; and

(b) with respect to any Affiliate Transaction or series of related Affiliate Transactions involving aggregate consideration in excess of $25.0 million, an opinion as to the fairness of such Affiliate Transaction from a financial point of view issued by an accounting, appraisal or investment banking firm of national standing.

The following items shall not be deemed to be Affiliate Transactions and, therefore, will not be subject to the provisions of the preceding paragraph:

(1) transactions exclusively between or among the Issuer and/or one or more of its Restricted Subsidiaries;

(2) any agreement in effect on the Release Date as in effect on the Release Date or as thereafter amended in a manner which, taken as a whole, in the good faith judgment of the Board of Directors of the Issuer, is not materially less favorable to the Issuer or such Restricted Subsidiary than the original agreement as in effect on the Release Date;

(3) any employment, compensation, benefit or indemnity agreements, arrangements or plans in respect of any officer, director, employee or consultant of the Issuer or any of its Restricted Subsidiaries entered into in the ordinary course of business and approved by the Board of Directors of the Issuer or an authorized committee thereof;

(4) loans and advances permitted by clause (6) of the definition of “Permitted Investments;”

(5) transactions between the Issuer or any of its Restricted Subsidiaries on the one hand and any Person that is not a Subsidiary of the Issuer on the other hand; provided, in each case, that (i) such transaction (a) is on terms that are no less favorable to the Issuer or the relevant Restricted Subsidiary than those that would have been obtained in a comparable transaction by the Issuer or such Restricted Subsidiary with an unrelated Person and (b) is not otherwise in violation of this Indenture and (ii) no Affiliate of the Issuer (other than a Restricted Subsidiary) owns any Equity Interests in any Person that is a party to such transaction;

 

-59-


(6) the issuance and sale of Qualified Capital Stock;

(7) Restricted Payments (other than Investments) that are permitted by Section 4.11; and

(8) any transaction effected as part of a Qualified Receivables Financing.

SECTION 4.15. Dividend and Other Payment Restrictions Affecting Subsidiaries .

From and after the Release Date, the Issuer will not, and will not permit any of its Restricted Subsidiaries to, directly or indirectly, create or permit to exist or become effective any consensual encumbrance or restriction on the ability of any Restricted Subsidiary to:

(1) pay dividends or make any other distributions on or in respect of its Equity Interests to the Issuer or any of the Issuer’s Restricted Subsidiaries, or with respect to any other interest or participation in, or measured by, its profits, or pay any indebtedness owed to the Issuer or any of the Issuer’s Restricted Subsidiaries;

(2) make loans or advances to the Issuer or any of the Issuer’s Restricted Subsidiaries; or

(3) transfer any of its properties or assets to the Issuer or any of the Issuer’s Restricted Subsidiaries.

However, the preceding restrictions will not apply to encumbrances or restrictions existing under or by reason of:

(1) the Senior Secured Credit Facilities or any Existing Indebtedness, in each case, as in effect on the Release Date and any amendments or refinancings thereof; provided that such amendments or refinancings are not materially more restrictive, taken as a whole, with respect to such dividend and other restrictions than those contained in the Senior Secured Credit Facilities or such Existing Indebtedness, as applicable, as in effect on the date of this Indenture;

(2) this Indenture and the Notes;

(3) applicable law, rule, regulation or order of any governmental authority;

(4) any instrument governing Indebtedness or Capital Stock of a Person acquired by the Issuer or any of its Restricted Subsidiaries as in effect at the time of such acquisition (except to the extent such Indebtedness was incurred in connection with or in contemplation of such acquisition), which encumbrance or restriction is not applicable to any Person, or the properties or assets of any Person, other than the Person, or the property or assets of the Person, so acquired;

 

-60-


(5) customary non-assignment provisions (and sublease restrictions) in leases entered into in the ordinary course of business and consistent with past practices;

(6) Purchase Money Obligations that impose restrictions only on the property acquired of the nature described in clause (3) of the preceding paragraph;

(7) any agreement for the sale or other disposition of a Restricted Subsidiary that restricts distributions by such Restricted Subsidiary pending its sale or other disposition; provided that such sale or disposition is not in violation of Section 4.13;

(8) Permitted Refinancing Indebtedness; provided that such dividend and other restrictions contained in the agreements governing such Permitted Refinancing Indebtedness are not materially more restrictive, taken as a whole, than those contained in the agreements governing the Indebtedness being refinanced;

(9) Liens securing Indebtedness otherwise permitted to be incurred pursuant to Section 4.12 that limit the right of the Issuer or any of its Restricted Subsidiaries to dispose of the assets subject to such Lien;

(10) provisions with respect to the disposition or distribution of assets or property in joint venture agreements (including, without limitation, agreements with respect to Restricted Subsidiaries that are not wholly owned) and other similar agreements entered into in the ordinary course of business;

(11) customary restrictions on cash or other deposits or net worth imposed by customers or government authorities under contracts or other agreements entered into in the ordinary course of business;

(12) any agreement relating to a Sale and Leaseback Transaction, Purchase Money Obligation, industrial revenue bond or Capital Lease Obligation, in each case, that is otherwise not prohibited by this Indenture, but only on the property subject to such transaction or lease and only to the extent that such restrictions or encumbrances are customary with respect to a Sale and Leaseback Transaction, Purchase Money Obligation, industrial revenue bond or capital lease; and

(13) any encumbrance or restriction of a Receivables Subsidiary effected in connection with a Qualified Receivables Financing; provided, however, that such restrictions apply only to such Receivables Subsidiary.

SECTION 4.16. Additional Subsidiary Guarantees .

If any Restricted Subsidiary (i) becomes a guarantor, borrower and/or issuer in respect of the Senior Secured Credit Facilities or (ii) if the Senior Secured Credit Facilities have been terminated, becomes a guarantor of any other issue of Indebtedness of $25.0 million or more in aggregate principal amount (per issue) of the Issuer or any Guarantor, then that Restricted Subsidiary must become a Guarantor and shall, concurrently with the Guarantee of such Indebtedness:

 

-61-


(1) execute and deliver to the Trustee a supplemental indenture in form reasonably satisfactory to the Trustee pursuant to which such Restricted Subsidiary shall unconditionally guarantee all of the Issuer’s obligations under the Notes and this Indenture on the terms set forth in this Indenture; and

(2) deliver to the Trustee an Opinion of Counsel that such supplemental indenture has been duly authorized, executed and delivered by such Restricted Subsidiary and constitutes a valid and legally binding and enforceable obligation of such Restricted Subsidiary, subject to customary exceptions.

Thereafter, such Restricted Subsidiary shall be a Guarantor for purposes of this Indenture.

Notwithstanding the preceding paragraph, any Subsidiary Guarantee will provide by its terms that it will be automatically and unconditionally released and discharged under the circumstances set forth in Section 11.05.

SECTION 4.17. Limitation on Activities Prior to Release .

(a) Prior to the Release Date, the Escrow Issuer shall not take any action or conduct any activity other than: (i) issuing the Notes; (ii) issuing Equity Interests to Advanced Disposal Services, Inc. (“Advanced Disposal”); (iii) directly or indirectly receiving capital contributions from Advanced Disposal or a Principal; (iv) performing its obligations in respect of the Notes under this Indenture and the Escrow Agreement; (v) performing its obligations under the Senior Secured Credit Facilities, if any; (vi) performing its obligations under the Acquisition Agreement, if any; (vii) consummating the Transactions and the Release; (viii) redeeming the Notes, if applicable; and (ix) taking such other actions and conducting such other activities as are necessary or appropriate to carry out the activities described in clauses (i) through (viii) of this Section 4.17(a).

(b) Prior to the Release Date, the Escrow Issuer shall not own, hold or otherwise have any interest in any assets other than the Escrow Account, cash and Cash Equivalents and its rights under the Acquisition Agreement and the Senior Secured Credit Facilities, if any.

SECTION 4.18. Reports to Holders .

Whether or not required by the SEC, so long as any Notes are outstanding, the Issuer will furnish to the Trustee for provision to the Holders of Notes, within the time periods specified in the SEC’s rules and regulations:

(1) all quarterly and annual financial information that would be required to be contained in a filing with the SEC on Forms 10-Q and 10-K if the Issuer were required to file such Forms, including a “Management’s Discussion and Analysis of Financial Condition and Results of Operations” and, with respect to the annual information only, a report on the annual financial statements by the Issuer’s certified independent accountants; and

 

-62-


(2) information that would be required to be contained in a filing with the SEC on Form 8-K if the Issuer were required to file such reports;

provided that any such above information or reports filed with the Electronic Data Gathering Analysis and Retrieval System (EDGAR) system of the SEC (or successor system) and available publicly on the Internet shall be deemed to be furnished to the Holders of Notes; provided further that the Trustee will have no responsibility whatsoever to determine if such filing has occurred.

If the Issuer has designated any of its Subsidiaries as Unrestricted Subsidiaries and the Unrestricted Subsidiaries taken as a whole account for at least 5.0% of the Consolidated EBITDA (calculated for the Issuer and its Subsidiaries, not just Restricted Subsidiaries) for the period of the most recent four consecutive fiscal quarters for which internal financial statements are available, of the Issuer and its Subsidiaries, taken as a whole, then the quarterly and annual financial information required by the preceding paragraph shall include a reasonably detailed presentation, either on the face of the financial statements or in the footnotes thereto, and in Management’s Discussion and Analysis of Financial Condition and Results of Operations, of the financial condition and results of operations of the Issuer and its Restricted Subsidiaries separate from the financial condition and results of operations of the Issuer’s Unrestricted Subsidiaries.

In addition, whether or not required by the SEC, from and after the date of the consummation of a registered exchange offer for the Notes or the effectiveness of a shelf registration statement relating to the Notes, the Issuer will file a copy of all of the information and reports referred to in clauses (1) and (2) above with the SEC for public availability within the time periods specified in the SEC’s rules and regulations (unless the SEC will not accept such a filing) and make such information available to securities analysts and prospective investors upon request. The Issuer agrees that it will not take any action for the purpose of causing the SEC not to accept such filings. If, notwithstanding the foregoing, the SEC will not accept such filings for any reason, the Issuer will post the reports specified in the preceding sentence on its website within the time periods that would apply if the Issuer were required to file those reports with the SEC.

For so long as any Notes remain outstanding, the Issuer and the Guarantors shall furnish to Holders of Notes and securities analysts and prospective investors, upon their request, the information required to be delivered pursuant to Rule 144A(d)(4) under the Securities Act.

Delivery of such reports, information and documents to the Trustee is for informational purposes only and the Trustee’s receipt of such shall not constitute constructive notice of any information contained therein or determinable from information contained therein, including the Issuer’s compliance with any of its covenants hereunder (as to which the Trustee is entitled to rely exclusively on Officer’s Certificates).

SECTION 4.19. Designation of Restricted and Unrestricted Subsidiaries .

The Board of Directors of the Issuer may designate (a “Designation”) any Restricted Subsidiary to be an Unrestricted Subsidiary if such Designation would not cause a Default. If a Restricted Subsidiary is designated as an Unrestricted Subsidiary, all outstanding Investments owned by the Issuer and its Restricted Subsidiaries in the Subsidiary so designated

 

-63-


will be deemed to be an Investment made as of the time of such Designation and will reduce the amount available for Restricted Payments under the first paragraph of Section 4.11 or for Permitted Investments, as applicable. All such outstanding Investments will be valued at their Fair Market Value at the time of such Designation in accordance with the provisions of the second to last paragraph of Section 4.11. Such Designation will be permitted only if such Investment would be a Permitted Investment or otherwise would at the time of such Designation not be in violation of Section 4.11.

The Board of Directors of the Issuer may revoke any Designation of a Subsidiary of the Issuer as an Unrestricted Subsidiary (a “Revocation”); provided that

(a) no Default exists at the time of or after giving effect to such Revocation; and

(b) all Liens and Indebtedness of such Unrestricted Subsidiary outstanding immediately after such Revocation would, if incurred at such time, have been permitted to be incurred (and shall be deemed to have been incurred) for all purposes of this Indenture.

Any such Designation or Revocation by the Board of Directors of the Issuer after the Release Date shall be evidenced to the Trustee by promptly filing with the Trustee a copy of the resolution of the Board of Directors of the Issuer giving effect to such Designation or Revocation and an Officer’s Certificate certifying that such Designation or Revocation complied with the foregoing provisions.

SECTION 4.20. [ Reserved ].

SECTION 4.21. [ Reserved ].

SECTION 4.22. Business Activities .

ADS Holdings will not, and will not permit any Restricted Subsidiary to, engage in any business other than Permitted Businesses.

SECTION 4.23. Payments for Consent .

The Issuer will not, and will not permit any of its Subsidiaries to, directly or indirectly, pay or cause to be paid any consideration to or for the benefit of any Holder of Notes for or as an inducement to any consent, waiver or amendment of any of the terms or provisions of this Indenture or the Notes unless such consideration is offered to be paid and is paid to all Holders of the Notes that consent, waive or agree to amend on a timely basis within the time frame set forth in the solicitation documents relating to such consent, waiver or amendment.

 

-64-


ARTICLE FIVE SUCCESSOR

CORPORATION

SECTION 5.01. Merger, Consolidation, or Sale of Assets .

Prior to the Release Date, no Issuer or Guarantor shall consolidate or merge with or into another Person (whether or not such Issuer or Guarantor is the surviving entity) or sell, assign, lease, transfer, convey or otherwise dispose of all or substantially all of its property or assets in one or more related transactions.

(a) On and after the Release Date, the Issuer may not, directly or indirectly: (1) consolidate or merge with or into another Person (whether or not the Issuer is the surviving corporation); or (2) sell, assign, lease, transfer, convey or otherwise dispose of all or substantially all of the Issuer’s properties or assets (determined on a consolidated basis for the Issuer and its Restricted Subsidiaries), in one or more related transactions, to another Person, unless:

(1) either: (A) the Issuer is the surviving corporation; or (B) the Person formed by or surviving any such consolidation or merger (if other than the Issuer) or to which such sale, assignment, transfer, conveyance or other disposition shall have been made (the “Surviving Person”) is a corporation or limited liability company organized under the laws of the United States, any State thereof or the District of Columbia;

(2) the Surviving Person assumes all the obligations of the Issuer under the Notes, this Indenture, the Escrow Agreement and the Registration Rights Agreement pursuant to agreements reasonably satisfactory to the Trustee;

(3) immediately after such transaction no Default exists (including, without limitation, after giving effect to any Indebtedness or Liens incurred, assumed or granted in connection with or in respect of such transaction); and

(4) immediately after such transaction the Issuer or the Surviving Person will either (A) be permitted to incur at least $1.00 of additional Indebtedness pursuant to the Consolidated Fixed Charge Coverage Ratio test set forth in the first paragraph of Section 4.10; or (B) have a Consolidated Fixed Charge Coverage Ratio of not less than the Consolidated Fixed Charge Coverage Ratio of the Issuer immediately prior to such merger, sale, assignment, transfer, lease, conveyance or other disposition.

The foregoing clauses (3) and (4) shall not apply to (a) a merger or consolidation of any Restricted Subsidiary with or into the Issuer or (b) a transaction solely for the purpose of and with the effect of reincorporating the Issuer in another jurisdiction and/or forming a holding company to hold all of the Capital Stock of the Issuer or forming an intermediate holding company to hold all of the Capital Stock of the Issuer’s Subsidiaries.

In the event of any transaction described in and complying with the conditions listed in the preceding paragraph in which the Issuer is not the continuing corporation, the successor Person formed or remaining shall succeed to, and be substituted for, and may exercise every right and power of, the Issuer and the Issuer will be discharged from all obligations and covenants under this Indenture and the Notes.

 

-65-


(b) On and after the Release Date, no Guarantor may, and the Issuer will not cause or permit any Guarantor to, consolidate with or merge with or into (whether or not such Guarantor is the surviving Person), another Person unless:

(1) immediately after such transaction, no Default exists (including, without limitation, after giving effect to any Indebtedness or Liens incurred, assumed or granted in connection with or in respect of such transaction); and

(2) the Person formed by or surviving any such consolidation or merger (if other than such Guarantor) assumes all the obligations of such Guarantor under its Subsidiary Guarantee, this Indenture and the Registration Rights Agreement pursuant to agreements reasonably satisfactory to the Trustee.

The requirements of this clause (b) shall not apply to (x) a consolidation or merger of any Guarantor with or into the Issuer or any other Guarantor so long as the Issuer or a Guarantor survives such consolidation or merger or (y) the sale by consolidation or merger of a Guarantor, which sale is not in violation of Section 4.13.

(c) The Issuer will deliver to the Trustee prior to the consummation of each proposed transaction specified in (a) or (b) above an Officer’s Certificate certifying that the conditions set forth above are satisfied and an Opinion of Counsel, which opinion may contain customary exceptions and qualifications, that the proposed transaction is not in conflict with, and the supplemental indenture, if any, complies with, this Indenture.

ARTICLE SIX DEFAULT

AND REMEDIES

SECTION 6.01. Events of Default .

Each of the following is an “Event of Default”:

(1) default for a continued period of 30 days in the payment when due of interest on the Notes;

(2) default in payment when due of the principal of or premium, if any, on the Notes;

(3) failure by the Issuer or any of its Subsidiaries to comply with Section 4.09 or 4.13 of this Indenture or Section 6 of the Notes;

(4) failure by the Issuer or any of its Restricted Subsidiaries to comply with any of the other agreements or covenants in this Indenture or the Notes for 60 days after delivery of written notice of such failure to comply by the Trustee or Holders of not less than 25% of the principal amount of the Notes then outstanding;

 

-66-


(5) default by the Issuer or any of its Restricted Subsidiaries under any mortgage, indenture or instrument under which there may be issued or by which there may be secured or evidenced any Indebtedness whether such Indebtedness now exists or is created after the date of this Indenture, if that default:

(a) is caused by a failure to pay principal of or premium, if any, or interest on such Indebtedness prior to the expiration of the applicable grace period (a “Payment Default”); or

(b) results in the acceleration of such Indebtedness prior to its express maturity,

and, in each case, the principal amount of any such Indebtedness, together with the principal amount of any other such Indebtedness under which there has been a Payment Default or the maturity of which has been so accelerated, aggregates $50.0 million or more;

(6) failure by the Issuer or any of its Restricted Subsidiaries to pay final judgments aggregating in excess of $50.0 million, which judgments are not paid, discharged or stayed for a period of 60 days;

(7) except as permitted by this Indenture, any Subsidiary Guarantee of any Significant Subsidiary shall be held in any judicial proceeding to be unenforceable or invalid or shall cease for any reason to be in full force and effect or any Guarantor, or any Person acting on behalf of any Guarantor, shall deny or disaffirm its obligations under its Subsidiary Guarantee;

(8) a court having jurisdiction in the premises enters (a) a decree or order for relief in respect of the Issuer or any of its Significant Subsidiaries in an involuntary case or proceeding under any applicable federal or state bankruptcy, insolvency, reorganization or other similar law or (b) a decree or order adjudging the Issuer or any of its Significant Subsidiaries a bankrupt or insolvent, or approving as properly filed a petition seeking reorganization, arrangement, adjustment or composition of or in respect of the Issuer or any of its Significant Subsidiaries under any applicable federal or state law, or appointing a custodian, receiver, liquidator, assignee, trustee, sequestrator or other similar official of the Issuer or any of its Significant Subsidiaries, or ordering the winding-up or liquidation of its affairs, and any such decree or order of the type in clause (a) or (b) above remains unstayed and in effect for a period of 60 consecutive days; or

(9) the Issuer or any of its Significant Subsidiaries:

(a) commences a voluntary case or proceeding under any applicable federal or state bankruptcy, insolvency, reorganization or other similar law or any other case or proceeding to be adjudicated a bankrupt or insolvent; or

(b) consents to the entry of a decree or order for relief in respect of the Issuer or any of its Significant Subsidiaries in an involuntary case or proceeding under any applicable federal or state bankruptcy, insolvency, reorganization or other similar law or to the commencement of any bankruptcy or insolvency case or proceeding against the Issuer or any of its Significant Subsidiaries; or

 

-67-


(c) files a petition, as debtor, or answer or consent seeking reorganization or relief under any applicable federal or state law; or

(d) consents to the filing of such petition or to the appointment of or taking possession by a custodian, receiver, liquidator, assignee, trustee, sequestrator or similar official of the Issuer or any of its Significant Subsidiaries or of any substantial part of its property; or

(e) makes an assignment for the benefit of creditors; or

(f) admits in writing its inability to pay its debts generally as they become due.

SECTION 6.02. Acceleration .

In the case of an Event of Default arising from either Section 6.01(8) or (9) with respect to the Issuer or any Significant Subsidiary, all outstanding Notes will become due and payable immediately without further action or notice. If any other Event of Default occurs and is continuing, the Trustee or the Holders of at least 25% in principal amount of the then outstanding Notes may declare, or such Holders may direct the Trustee to declare, all the Notes to be due and payable immediately.

At any time after a declaration of acceleration with respect to the Notes as described in the preceding paragraph, the Holders of a majority in principal amount of the Notes may rescind and cancel such declaration and its consequences:

(1) if the rescission would not conflict with any judgment or decree;

(2) if all existing Defaults have been cured or waived except nonpayment of principal or interest that has become due solely because of the acceleration;

(3) to the extent the payment of such interest is lawful, interest on overdue installments of interest and overdue principal, which has become due otherwise than by such declaration of acceleration, has been paid;

(4) if the Issuer has paid the Trustee its reasonable compensation and reimbursed the Trustee for its expenses, disbursements and advances in accordance with Section 7.07; and

(5) in the event of the cure or waiver of a Default of the type set forth in Section 6.01(8) or (9), the Trustee shall have received an Officer’s Certificate and an Opinion of Counsel that such Default has been cured or waived.

No such rescission shall affect any subsequent Default or impair any right consequent thereto.

 

-68-


SECTION 6.03. Other Remedies .

If a Default occurs and is continuing, the Trustee may pursue any available remedy by proceeding at law or in equity to collect the payment of principal of or interest on the Notes or to enforce the performance of any provision of the Notes or this Indenture.

The Trustee may maintain a proceeding even if it does not possess any of the Notes or does not produce any of them in the proceeding. A delay or omission by the Trustee or any Holder in exercising any right or remedy accruing upon a Default shall not impair the right or remedy or constitute a waiver of or acquiescence in the Default. No remedy is exclusive of any other remedy. All available remedies are cumulative to the extent permitted by law.

SECTION 6.04. Waiver of Past Defaults .

Subject to Sections 2.09, 6.07 and 9.02, the Holders of a majority in principal amount of the outstanding Notes by notice to the Trustee may on behalf of the Holders of all of the Notes waive an existing Default and its consequences, except a Default in the payment of principal of or interest on any Note as specified in Section 6.01(1) or (2). The Issuer shall deliver to the Trustee an Officer’s Certificate stating that the requisite percentage of Holders has consented to such waiver and attaching copies of such consents. When a Default is waived, it is cured and ceases.

SECTION 6.05. Control by Majority .

The Holders of not less than a majority in principal amount of the outstanding Notes may direct the time, method and place of conducting any proceeding for any remedy available to the Trustee or exercising any trust or power conferred on it. However, subject to Section 7.01, the Trustee may refuse to follow any direction that conflicts with any law or this Indenture that the Trustee determines may be unduly prejudicial to the rights of another Holder (it being understood that the Trustee does not have an affirmative duty to ascertain whether such direction is unduly prejudicial to such Holders) or that may result in the incurrence of liability by the Trustee; provided that the Trustee may take any other action deemed proper by the Trustee that is not inconsistent with such direction.

In the event the Trustee takes any action or follows any direction pursuant to this Indenture, the Trustee shall be entitled to indemnification against any loss or expense caused by taking such action or following such direction.

SECTION 6.06. Limitation on Suits .

A Holder may not pursue any remedy with respect to this Indenture or the Notes unless:

(1) the Holder gives to the Trustee written notice of a continuing Event of Default;

(2) the Holder or Holders of at least 25% in principal amount of the outstanding Notes make a written request to the Trustee to pursue the remedy;

 

-69-


(3) such Holder or Holders offer and provide to the Trustee indemnity satisfactory to the Trustee against any loss, liability or expense;

(4) the Trustee does not comply with the request within 45 days after receipt of the request and the offer and the provision of indemnity; and

(5) during such 45-day period the Holder or Holders of a majority in principal amount of the outstanding Notes do not give the Trustee a direction that, in the opinion of the Trustee, is inconsistent with the request.

A Holder may not use this Indenture to prejudice the rights of another Holder or to obtain a preference or priority over such other Holder.

SECTION 6.07. Rights of Holders to Receive Payment .

Notwithstanding any other provision of this Indenture, the right of any Holder to receive payment of principal of and interest on a Note, on or after the respective due dates expressed in such Note, or to bring suit for the enforcement of any such payment on or after such respective dates, shall not be impaired or affected without the consent of the Holder.

SECTION 6.08. Collection Suit by Trustee .

If a Default in payment of principal or interest specified in Section 6.01(1) or (2) occurs and is continuing, the Trustee may recover judgment in its own name and as trustee of an express trust against the Issuer or any other obligor on the Notes for the whole amount of principal and accrued interest and fees remaining unpaid, together with interest on overdue principal and, to the extent that payment of such interest is lawful, interest on overdue installments of interest, in each case at the rate per annum borne by the Notes and such further amount as shall be sufficient to cover the costs and expenses of collection, including the reasonable compensation, expenses, disbursements and advances of the Trustee, its agents and counsel and any other amounts due to the Trustee under Section 7.07.

SECTION 6.09. Trustee May File Proofs of Claim .

The Trustee may file such proofs of claim and other papers or documents as may be necessary or advisable in order to have the claims of the Trustee (including any claim for the compensation, expenses, disbursements and advances of the Trustee, its agents and counsel) and the Holders allowed in any judicial proceedings relating to the Issuer, its creditors or its property and shall be entitled and empowered to collect and receive any monies or other property payable or deliverable on any such claims and to distribute the same, and any Custodian in any such judicial proceedings is hereby authorized by each Holder to make such payments to the Trustee and, in the event that the Trustee shall consent to the making of such payments directly to the Holders, to pay to the Trustee any amount due to it for the compensation, expenses, disbursements and advances of the Trustee, its agent and counsel, and any other amounts due to the Trustee under Section 7.07. Nothing herein contained shall be deemed to authorize the Trustee to authorize, consent to, accept or adopt on behalf of any Holder any plan of reorganization, arrangement, adjustment or composition affecting the Notes or the rights of any Holder thereof or to authorize the Trustee to vote in respect of the claim of any Holder in any such proceeding. The Trustee shall be entitled to participate as a member of any official committee of creditors in such matters as it deems necessary or advisable.

 

-70-


SECTION 6.10. Priorities .

If the Trustee collects any money or property pursuant to this Article Six, it shall pay out the money or property in the following order:

First: to the Trustee for amounts due under Section 7.07;

Second: to Holders for interest accrued on the Notes, ratably, without preference or priority of any kind, according to the amounts due and payable on the Notes for interest;

Third: to Holders for principal amounts due and unpaid on the Notes, ratably, without preference or priority of any kind, according to the amounts due and payable on the Notes for principal; and

Fourth: to the Issuer or, if applicable, the Guarantors, in accordance with their respective interests.

The Trustee, upon prior notice to the Issuer, may fix a record date and payment date for any payment to Holders pursuant to this Section 6.10.

SECTION 6.11. Undertaking for Costs .

In any suit for the enforcement of any right or remedy under this Indenture or in any suit against the Trustee for any action taken or omitted by it as Trustee, a court in its discretion may require the filing by any party litigant in the suit of an undertaking to pay the costs of the suit and the court in its discretion may assess reasonable costs, including reasonable attorneys’ fees and expenses, against any party litigant in the suit, having due regard to the merits and good faith of the claims or defenses made by the party litigant. This Section 6.11 does not apply to a suit by the Trustee, a suit by a Holder pursuant to Section 6.07 or a suit by a Holder or Holders of more than 10% in principal amount of the outstanding Notes.

ARTICLE SEVEN

TRUSTEE

SECTION 7.01. Duties of Trustee .

(a) If a Default has occurred and is continuing, the Trustee shall exercise such of the rights and powers vested in it by this Indenture and use the same degree of care and skill in their exercise as a prudent person would exercise or use under the circumstances in the conduct of his or her own affairs.

 

-71-


(b) Except during the continuance of a Default:

(1) The Trustee need perform only those duties as are specifically set forth herein or in the TIA and no duties, covenants, responsibilities or obligations shall be implied in this Indenture against the Trustee.

(2) In the absence of bad faith on its part, the Trustee may conclusively rely, as to the truth of the statements and the correctness of the opinions expressed therein, upon certificates (including Officer’s Certificates) or opinions (including Opinions of Counsel) furnished to the Trustee and conforming to the requirements of this Indenture. However, in the case of any such certificates or opinions that by any provision hereof are specifically required to be furnished to the Trustee, the Trustee shall examine the certificates and opinions to determine whether or not they conform to the requirements of this Indenture, but need not verify the contents thereof.

(c) Notwithstanding anything to the contrary herein, the Trustee may not be relieved from liability for its own negligent action, its own negligent failure to act or its own willful misconduct, except that:

(1) This paragraph does not limit the effect of paragraph (b) of this Section 7.01.

(2) The Trustee shall not be liable for any error of judgment made in good faith by a Responsible Officer, unless it is proved that the Trustee was negligent in ascertaining the pertinent facts.

(3) The Trustee shall not be liable with respect to any action it takes or omits to take in good faith in accordance with a direction received by it pursuant to Sections 6.02, 6.04 and 6.05.

(d) No provision of this Indenture shall require the Trustee to expend or risk its own funds or otherwise incur any financial liability in the performance of any of its duties hereunder or to take or omit to take any action under this Indenture or take any action at the request or direction of Holders if it shall have reasonable grounds for believing that repayment of such funds is not assured to it.

(e) Whether or not therein expressly so provided, every provision of this Indenture that in any way relates to the Trustee is subject to this Section 7.01.

(f) The Trustee shall not be liable for interest on any money received by it except as the Trustee may agree in writing with the Issuer. Money held in trust by the Trustee need not be segregated from other funds except to the extent required by law.

(g) In the absence of negligence or willful misconduct on the part of the Trustee, the Trustee shall not be responsible for the application of any money by any Paying Agent other than the Trustee.

 

-72-


SECTION 7.02. Rights of Trustee .

Subject to Section 7.01:

(a) The Trustee may rely conclusively and shall be fully protected in acting and refraining from acting upon any document believed by it to be genuine and to have been signed or presented by the proper Person. The Trustee need not investigate any fact or matter stated in the document.

(b) Before the Trustee acts or refrains from acting, it may require an Officer’s Certificate and an Opinion of Counsel, which shall conform to the provisions of Section 12.05. The Trustee shall not be liable for any action it takes or omits to take in good faith in reliance on such certificate or opinion.

(c) The Trustee may act through its attorneys and agents and shall not be responsible for the misconduct or negligence of any agent appointed with due care.

(d) The Trustee shall not be liable for any action it takes or omits to take in good faith that it reasonably believes is authorized or within its rights or powers.

(e) The Trustee may consult with counsel of its selection and the advice or opinion of such counsel as to matters of law shall be full and complete authorization and protection from liability in respect of any action taken, omitted or suffered by it hereunder in good faith and in accordance with the advice or opinion of such counsel.

(f) The Trustee shall be under no obligation to exercise any of the rights or powers vested in it by this Indenture at the request, order or direction of any of the Holders pursuant to the provisions of this Indenture, unless such Holders shall have offered to the Trustee security or indemnity satisfactory to it against the costs, expenses and liabilities that may be incurred therein or thereby.

(g) The Trustee shall not be bound to make any investigation into the facts or matters stated in any resolution, certificate (including any Officer’s Certificate), statement, instrument, opinion (including any Opinion of Counsel), notice, request, direction, consent, order, bond, debenture or other paper or document, but the Trustee, in its discretion, may make such further inquiry or investigation into such facts or matters as it may see fit and, if the Trustee shall determine to make such further inquiry or investigation, it shall be entitled, upon reasonable notice to the Issuer, to examine the books, records and premises of the Issuer, personally or by agent or attorney at the sole cost of the Issuer and the Trustee shall incur no additional liability by reason of such inquiry or investigation.

(h) The Trustee shall not be required to give any bond or surety in respect of the performance of its powers and duties hereunder.

(i) The permissive rights of the Trustee to do things enumerated in this Indenture shall not be construed as duties.

 

-73-


(j) The Trustee shall not be deemed to have notice of any Default unless a Responsible Officer of the Trustee has actual knowledge thereof or unless written notice of any event that is in fact such a Default is received by the Trustee at the Corporate Trust Office of the Trustee, and such notice references the Notes and this Indenture.

(k) The rights, privileges, protections, immunities and benefits given to the Trustee, including, without limitation, its right to be indemnified, are extended to, and shall be enforceable by, the Trustee in each of its capacities hereunder and each agent, Agent, custodian and other Person employed to act hereunder.

(l) In no event shall the Trustee be responsible or liable for special, indirect, punitive or consequential loss or damage of any kind whatsoever (including, but not limited to, loss of profit) irrespective of whether the Trustee has been advised of the likelihood of such loss or damage and regardless of the form of action.

SECTION 7.03. Individual Rights of Trustee .

The Trustee in its individual or any other capacity may become the owner or pledgee of Notes and may otherwise deal with the Issuer, its Subsidiaries or their respective Affiliates with the same rights it would have if it were not the Trustee. Any Agent may do the same with like rights. However, the Trustee must comply with Sections 7.10 and 7.11.

SECTION 7.04. Trustee’s Disclaimer .

The Trustee shall not be responsible for and makes no representation as to the validity or adequacy of this Indenture or the Notes, it shall not be accountable for the Issuer’s use of the proceeds from the Notes and it shall not be responsible for any statement of the Issuer in this Indenture or any document issued in connection with the sale of Notes or any statement in the Notes other than the Trustee’s certificate of authentication. The Trustee makes no representations with respect to the effectiveness or adequacy of this Indenture.

SECTION 7.05. Notice of Default .

If a Default occurs and is continuing and the Trustee receives actual notice of such Default, the Trustee shall mail to each Holder notice of the uncured Default within 60 days after such Default occurs or 30 days after the Trustee receives such notice, whichever comes later. Except in the case of a Default in payment of principal of, or interest on, any Note, including an accelerated payment and the failure to make payment on the Change of Control Payment Date pursuant to a Change of Control Offer or the Asset Sale Payment Date pursuant to an Asset Sale Offer, the Trustee may withhold the notice if and so long as the Trustee in good faith determines that withholding the notice is in the interest of the Holders.

SECTION 7.06. Reports by Trustee to Holders .

If and when this Indenture is qualified under the TIA, within 60 days after each May 15, beginning with the first May 15 after the date of such qualification, the Trustee shall, to the extent that any of the events described in TIA § 313(a) occurred within the previous twelve months, but not otherwise, mail to each Holder a brief report dated as of such date that complies with TIA § 313(a). The Trustee also shall comply with TIA §§ 313(b), 313(c) and 313(d).

 

-74-


A copy of each report at the time of its mailing to Holders shall be mailed to the Issuer and filed with the SEC and each securities exchange, if any, on which the Notes are listed.

The Issuer shall notify the Trustee if the Notes become listed on any securities exchange or of any delisting thereof and the Trustee shall comply with TIA § 313(d).

SECTION 7.07. Compensation and Indemnity .

The Issuer shall pay to the Trustee from time to time such compensation as the Issuer and the Trustee shall from time to time agree in writing for its services hereunder. The Trustee’s compensation shall not be limited by any law on compensation of a trustee of an express trust. The Issuer shall reimburse the Trustee upon request for all reasonable disbursements, expenses and advances (including reasonable fees and expenses of counsel or other outside accountants) incurred or made by it in addition to the compensation for its services, except any such disbursements, expenses and advances as may be attributable to the Trustee’s negligence or willful misconduct. Such expenses shall include the reasonable fees and expenses of the Trustee’s agents and counsel.

The Issuer and all Guarantors shall jointly and severally indemnify the Trustee and its agents, employees, officers and directors for, and hold them harmless against, any and all loss, damage, claims, including taxes (other than taxes based upon, measured by or determined by the income of the Trustee), liability or expense incurred by them except for such actions to the extent caused by any negligence or willful misconduct on the part of the Trustee, its employees, officers and directors, arising out of or in connection with the acceptance or administration of this trust, including the reasonable costs and expenses of defending themselves against or investigating any claim or liability in connection with the exercise or performance of any of the Trustee’s rights, powers or duties hereunder. The Trustee shall notify the Issuer promptly of any claim asserted against the Trustee or any of its agents, employees, officers, stockholders and directors for which it may seek indemnity. The Issuer may, subject to the approval of the Trustee (which approval shall not be unreasonably withheld), defend the claim and the Trustee shall cooperate in the defense. The Trustee and its agents, employees, officers, stockholders and directors subject to the claim may have separate counsel and the Issuer shall pay the reasonable fees and expenses of such counsel; provided, however, that the Issuer will not be required to pay such fees and expenses if, subject to the approval of the Trustee (which approval shall not be unreasonably withheld), it assumes the Trustee’s defense and there is no conflict of interest between the Issuer and the Trustee and its agents, employees, officers, stockholders and directors subject to the claim in connection with such defense as reasonably determined by the Trustee. The Issuer need not pay for any settlement made without its written consent. The Issuer need not reimburse any expense or indemnify against any loss or liability to the extent incurred by the Trustee through its negligence or willful misconduct, as determined by a court of competent jurisdiction.

To secure the Issuer’s payment obligations in this Section 7.07, the Trustee shall have a senior claim prior to the Notes against all money or property held or collected by the Trustee, in its capacity as Trustee, except such assets or money held in trust to pay principal of or interest on particular Notes.

 

-75-


When the Trustee incurs expenses or renders services after a Default specified in Section 6.01(8) or (9) occurs, such expenses and the compensation for such services shall be paid to the extent allowed under any Bankruptcy Law.

Notwithstanding any other provision in this Indenture, the foregoing provisions of this Section 7.07 shall survive the satisfaction and discharge of this Indenture or the appointment of a successor Trustee.

SECTION 7.08. Replacement of Trustee .

The Trustee may resign at any time by so notifying the Issuer in writing. The Holders of a majority in principal amount of the outstanding Notes may remove the Trustee by so notifying the Issuer and the Trustee and may appoint a successor Trustee. The Issuer may remove the Trustee if:

(1) the Trustee fails to comply with Section 7.10;

(2) the Trustee is adjudged a bankrupt or an insolvent;

(3) a receiver or other public officer takes charge of the Trustee or its property; or

(4) the Trustee becomes incapable of acting.

If the Trustee resigns or is removed or if a vacancy exists in the office of Trustee for any reason, the Issuer shall notify each Holder of such event and shall promptly appoint a successor Trustee. Within one year after the successor Trustee takes office, the Holders of a majority in principal amount of the Notes may appoint a successor Trustee to replace the successor Trustee appointed by the Issuer.

A successor Trustee shall deliver a written acceptance of its appointment to the retiring Trustee and to the Issuer. Immediately after that, the retiring Trustee shall transfer, after payment of all sums then owing to the Trustee pursuant to Section 7.07, all property held by it as Trustee to the successor Trustee, subject to the Lien provided in Section 7.07, the resignation or removal of the retiring Trustee shall become effective and the successor Trustee shall have all the rights, powers and duties of the Trustee under this Indenture. A successor Trustee shall mail notice of its succession to each Holder.

If a successor Trustee does not take office within 60 days after the retiring Trustee resigns or is removed, the retiring Trustee, the Issuer or the Holders of at least 10% in principal amount of the outstanding Notes may petition any court of competent jurisdiction for the appointment of a successor Trustee at the expense of the Issuer.

 

-76-


If the Trustee fails to comply with Section 7.10, any Holder may petition any court of competent jurisdiction for the removal of the Trustee and the appointment of a successor Trustee.

Notwithstanding replacement of the Trustee pursuant to this Section 7.08, the Issuer’s obligations under Section 7.07 shall continue for the benefit of the retiring Trustee.

SECTION 7.09. Successor Trustee by Merger, Etc.

If the Trustee consolidates with, merges or converts into, or transfers all or substantially all of its corporate trust business to, another corporation, the resulting, surviving or transferee corporation without any further act shall, if such resulting, surviving or transferee corporation is otherwise eligible hereunder, be the successor Trustee; provided that such corporation shall be otherwise qualified and eligible under this Article Seven.

SECTION 7.10. Eligibility; Disqualification .

This Indenture shall always have a Trustee that satisfies the requirement of TIA §§ 310(a)(1), 310(a)(2) and 310(a)(5). The Trustee shall have a combined capital and surplus of at least $50,000,000 as set forth in its most recent published annual report of condition. In addition, if the Trustee is a corporation included in a bank holding company system, the Trustee, independently of the bank holding company, shall meet the capital requirements of TIA § 310(a)(2). The Trustee shall comply with TIA § 310(b); provided, however, that there shall be excluded from the operation of TIA § 310(b)(1) any indenture or indentures under which other securities, or certificates of interest or participation in other securities, of the Issuer are outstanding, if the requirements for such exclusion set forth in TIA § 310(b)(1) are met. The provisions of TIA § 310 shall apply to the Issuer and any other obligor of the Notes.

SECTION 7.11. Preferential Collection of Claims Against the Issuer .

The Trustee, in its capacity as Trustee hereunder, shall comply with TIA § 311(a), excluding any creditor relationship listed in TIA § 311(b). A Trustee that has resigned or been removed shall be subject to TIA § 311(a) to the extent indicated.

ARTICLE EIGHT

DISCHARGE OF INDENTURE; DEFEASANCE

SECTION 8.01. Termination of the Issuer’s Obligations .

The Issuer may terminate its obligations under the Notes and this Indenture, except those obligations referred to in the penultimate paragraph of this Section 8.01, if all Notes previously authenticated and delivered (other than destroyed, lost or stolen Notes that have been replaced or paid) have been delivered to the Trustee for cancellation and the Issuer has paid all sums payable by it hereunder, or if:

 

-77-


(a) either:

(i) all Notes that have been authenticated, except lost, stolen or destroyed Notes that have been replaced or paid and Notes for whose payment money has been deposited in trust and thereafter repaid to the Issuer, have been delivered to the Trustee for cancellation; or

(ii) all Notes that have not been delivered to the Trustee for cancellation have become due and payable by reason of the provision of a notice of redemption or otherwise or will become due and payable within one year and the Issuer or any Guarantor has irrevocably deposited or caused to be deposited with the Trustee as trust funds in trust solely for the benefit of the holders, U.S. Legal Tender, U.S. Government Obligations or a combination of U.S. Legal Tender and U.S. Government Obligations, in amounts as will be sufficient, without consideration of any reinvestment of interest, to pay and discharge the entire Indebtedness on the Notes not delivered to the Trustee for cancellation for principal, premium, if any, and accrued interest to the date of maturity or redemption;

(b) no Default has occurred and is continuing on the date of the deposit (other than a Default resulting from the borrowing of funds to be applied to such deposit and the granting of Liens in connection therewith) and the deposit will not result in a breach or violation of, or constitute a default under, any other material instrument (other than this Indenture) to which the Issuer or any Guarantor is a party or by which the Issuer or any Guarantor is bound;

(c) the Issuer or any Guarantor has paid or caused to be paid all sums payable by it under this Indenture;

(d) the Issuer has delivered irrevocable instructions to the Trustee to apply the deposited money toward the payment of the Notes at maturity or on the redemption date, as the case may be; and

(e) the Issuer shall have delivered to the Trustee an Officer’s Certificate and an Opinion of Counsel, each stating that all conditions precedent to the termination of the Issuer’s obligations under the Notes and this Indenture have been complied with. Such Opinion of Counsel shall also state that such satisfaction and discharge does not result in a default under the Senior Secured Credit Facilities or any other material agreement or instrument then known to such counsel that binds or affects the Issuer.

Subject to the next sentence and notwithstanding the foregoing paragraph, the Issuer’s obligations in Sections 2.05, 2.06, 2.07, 2.08, 4.01, 4.02, 7.07, 8.05 and 8.06 shall survive until the Notes are no longer outstanding pursuant to the last paragraph of Section 2.08. After the Notes are no longer outstanding, the Issuer’s obligations in Sections 7.07, 8.05 and 8.06 shall survive.

After such delivery or irrevocable deposit, the Trustee upon request shall acknowledge in writing the discharge of the Issuer’s obligations under the Notes and this Indenture except for those surviving obligations specified above.

 

-78-


SECTION 8.02. Legal Defeasance and Covenant Defeasance .

(a) The Issuer may, at its option by Board Resolution of the Board of Directors of the Issuer, at any time, elect to have either paragraph (b) or (c) below be applied to all outstanding Notes and this Indenture upon compliance with the conditions set forth in Section 8.03.

(b) Upon the Issuer’s exercise under paragraph (a) hereof of the option applicable to this paragraph (b), the Issuer shall, subject to the satisfaction of the conditions set forth in Section 8.03, be deemed to have been discharged from its obligations with respect to all outstanding Notes on the date the conditions set forth below are satisfied (hereinafter, “Legal Defeasance”). For this purpose, Legal Defeasance means that the Issuer shall be deemed to have paid and discharged the entire Indebtedness represented by the outstanding Notes, which shall thereafter be deemed to be “outstanding” only for the purposes of Section 8.04 hereof and the other Sections of this Indenture referred to in (i) and (ii) below, and to have satisfied all its other obligations under such Notes and this Indenture and the Guarantors shall be deemed to have satisfied all of their obligations under the Subsidiary Guarantees and this Indenture (and the Trustee, on demand of and at the expense of the Issuer, shall execute proper instruments acknowledging the same), except for the following provisions which shall survive until otherwise terminated or discharged hereunder:

(i) the rights of Holders of outstanding Notes to receive, solely from the trust fund described in Section 8.04 hereof, and as more fully set forth in such Section 8.04, payments in respect of the principal of, premium, if any, and interest on such Notes when such payments are due;

(ii) the Issuer’s obligations with respect to such Notes under Sections 2.03, 2.04, 2.06, 2.07, 2.10, 2.15, 2.16 and 4.02 hereof;

(iii) the rights, powers, trusts, duties and immunities of the Trustee hereunder and the Issuer’s obligations in connection therewith; and

(iv) this Article Eight.

Subject to compliance with this Article Eight, the Issuer may exercise its option under this Section 8.02(b) notwithstanding the prior exercise of its option under Section 8.02(c) hereof.

(c) Upon the Issuer’s exercise under paragraph (a) hereof of the option applicable to this paragraph (c), the Issuer and the Guarantors shall, subject to the satisfaction of the conditions set forth in Section 8.03 hereof, be released from their respective obligations under the covenants contained in Sections 4.03 (with respect to Restricted Subsidiaries only), 4.04, 4.05, 4.07 and 4.09 through 4.23 and clause (4) of Section 5.01(a) hereof with respect to the outstanding Notes on and after the date the conditions set forth in Section 8.03 are satisfied (hereinafter, “Covenant Defeasance”) and the Notes shall thereafter be deemed not “outstanding” for the purposes of any direction, waiver, consent or declaration or act of Holders (and the consequences of any thereof) in connection with such covenants, but shall continue to be deemed “outstanding” for all other purposes hereunder (it being understood that such Notes may not be

 

-79-


deemed outstanding for accounting purposes). For this purpose, Covenant Defeasance means that, with respect to the outstanding Notes, the Issuer and the Guarantors may omit to comply with and shall have no liability in respect of any term, condition or limitation set forth in any such covenant, whether directly or indirectly, by reason of any reference elsewhere herein to any such covenant or by reason of any reference in any such covenant to any other provision herein or in any other document and such omission to comply shall not constitute an Event of Default under Section 6.01 hereof, but, except as specified above, the remainder of this Indenture and such Notes shall be unaffected thereby. In addition, upon the Issuer’s exercise under paragraph (a) hereof of the option applicable to this paragraph (c), subject to the satisfaction of the conditions set forth in Section 8.03 hereof, (i) any event described in clause (3), (4), (5), (6), (7), (8) (solely with respect to Subsidiaries) or (9) (solely with respect to Subsidiaries) of Section 6.01 will no longer constitute an Event of Default and (ii) any event described in clause (1), (2), (8) (solely with respect to the Issuer) or (9) (solely with respect to the Issuer) of Section 6.01 will continue to constitute an Event of Default.

SECTION 8.03. Conditions to Legal Defeasance or Covenant Defeasance .

The following shall be the conditions to the application of either Section 8.02(b) or 8.02(c) hereof to the outstanding Notes:

In order to exercise either Legal Defeasance or Covenant Defeasance:

(1) the Issuer must irrevocably deposit with the Trustee, in trust, for the benefit of the Holders of the Notes, U.S. Legal Tender, U.S. Government Obligations or a combination thereof in such amounts as will be sufficient, in the opinion of an independent firm of certified public accountants, to pay the principal of, premium, if any, and interest on the outstanding Notes to the date of maturity or the applicable redemption date, as the case may be, and the Issuer must specify whether the Notes are being defeased to maturity or to a particular redemption date;

(2) in the case of an election under Section 8.02(b) hereof, the Issuer shall have delivered to the Trustee an Opinion of Counsel reasonably acceptable to the Trustee confirming that (a) the Issuer has received from, or there has been published by, the Internal Revenue Service a ruling or (b) since the date of this Indenture, there has been a change in the applicable federal income tax law, in either case to the effect that, and based thereon such Opinion of Counsel shall confirm that, the Holders of the outstanding Notes will not recognize income, gain or loss for federal income tax purposes as a result of such Legal Defeasance and will be subject to federal income tax on the same amounts, in the same manner and at the same times as would have been the case if such Legal Defeasance had not occurred;

(3) in the case of an election under Section 8.02(c) hereof, the Issuer shall have delivered to the Trustee an Opinion of Counsel reasonably acceptable to the Trustee confirming that the Holders of the outstanding Notes will not recognize income, gain or loss for federal income tax purposes as a result of such Covenant Defeasance and will be subject to federal income tax on the same amounts, in the same manner and at the same times as would have been the case if such Covenant Defeasance had not occurred;

 

-80-


(4) no Default shall have occurred and be continuing on the date of such deposit (other than a Default resulting from the borrowing of funds to be applied to such deposit);

(5) such Legal Defeasance or Covenant Defeasance will not result in a breach or violation of, or constitute a default under, any material agreement or instrument (other than this Indenture) to which the Issuer or any of its Restricted Subsidiaries is a party or by which the Issuer or any of its Restricted Subsidiaries is bound; and

(6) the Issuer must deliver to the Trustee an Officer’s Certificate and an Opinion of Counsel stating that all conditions precedent relating to the Legal Defeasance or the Covenant Defeasance have been complied with.

SECTION 8.04. Application of Trust Money .

The Trustee or Paying Agent shall hold in trust U.S. Legal Tender and U.S. Government Obligations deposited with it pursuant to this Article Eight, and shall apply the deposited U.S. Legal Tender and the money from U.S. Government Obligations in accordance with this Indenture to the payment of principal of and interest on the Notes. The Trustee shall be under no obligation to invest said U.S. Legal Tender and U.S. Government Obligations except as it may agree with the Issuer.

The Issuer shall pay and indemnify the Trustee against any tax, fee or other charge imposed on or assessed against the U.S. Legal Tender and U.S. Government Obligations deposited pursuant to Section 8.03 or the principal and interest received in respect thereof other than any such tax, fee or other charge that by law is for the account of the Holders of the outstanding Notes.

Anything in this Article Eight to the contrary notwithstanding, the Trustee shall deliver or pay to the Issuer from time to time upon the Issuer’s request any U.S. Legal Tender and U.S. Government Obligations held by it as provided in Section 8.03 which, in the opinion of an independent firm of certified public accountants expressed in a written certification thereof delivered to the Trustee, are in excess of the amount thereof that would then be required to be deposited to effect a Legal Defeasance or Covenant Defeasance.

SECTION 8.05. Repayment to the Issuer .

Subject to this Article Eight, the Trustee and the Paying Agent shall promptly pay to the Issuer upon request any excess U.S. Legal Tender and U.S. Government Obligations held by them at any time and thereupon shall be relieved from all liability with respect to such money. The Trustee and the Paying Agent shall pay to the Issuer upon request any money held by them for the payment of principal or interest that remains unclaimed for two years; provided that the Trustee or such Paying Agent, before being required to make any payment, may at the expense of the Issuer cause to be published once in a newspaper of general circulation in The City of New York or mail to each Holder entitled to such money notice that such money remains unclaimed and that after a date specified therein, which shall be at least 30 days from the date of such publication or mailing, any unclaimed balance of such money then remaining will be repaid to the Issuer. After payment to the Issuer, Holders entitled to such money must look to the Issuer for payment as general creditors unless an applicable law designates another Person.

 

-81-


SECTION 8.06. Reinstatement .

If the Trustee or Paying Agent is unable to apply any U.S. Legal Tender and U.S. Government Obligations in accordance with this Article Eight by reason of any legal proceeding or by reason of any order or judgment of any court or governmental authority enjoining, restraining or otherwise prohibiting such application, the Issuer’s obligations under this Indenture and the Notes shall be revived and reinstated as though no deposit had occurred pursuant to this Article Eight until such time as the Trustee or Paying Agent is permitted to apply all such U.S. Legal Tender and U.S. Government Obligations in accordance with this Article Eight; provided that if the Issuer has made any payment of interest on or principal of any Notes because of the reinstatement of its obligations, the Issuer shall be subrogated to the rights of the Holders of such Notes to receive such payment from the U.S. Legal Tender and U.S. Government Obligations held by the Trustee or the Paying Agent.

ARTICLE NINE

AMENDMENTS, SUPPLEMENTS AND WAIVERS

SECTION 9.01. Without Consent of Holders .

Notwithstanding Section 9.02, the Issuer, the Guarantors and the Trustee, together, may amend or supplement this Indenture, the Notes or the Subsidiary Guarantees without notice to or consent of any Holder:

(1) to cure any ambiguity, defect or inconsistency;

(2) to provide for uncertificated Notes in addition to or in place of certificated Notes;

(3) to provide for the assumption of the Issuer’s obligations to Holders of Notes in the case of a merger or consolidation or sale of all or substantially all of the Issuer’s assets;

(4) to make any change that would provide any additional rights or benefits to the Holders of Notes or that does not materially adversely affect the legal rights under this Indenture of any Holder;

(5) to comply with requirements of the SEC in order to effect or maintain the qualification of this Indenture under the TIA; or

(6) to evidence and provide for the acceptance of appointment under this Indenture by a successor or replacement Trustee;

 

-82-


provided that the Issuer has delivered to the Trustee an Opinion of Counsel and an Officer’s Certificate, each stating that such amendment or supplement complies with the provisions of this Section 9.01.

After an amendment or supplement under this Section 9.01 becomes effective, the Issuer shall provide to the respective Holders a notice briefly describing such amendment or supplement. Any failure of the Issuer to mail such notice to all Holders entitled to receive such notice, or any defect therein, shall not, however, impair or affect the validity of any such amendment or supplement.

SECTION 9.02. With Consent of Holders .

(a) Subject to Section 6.07, the Issuer, the Guarantors and the Trustee, together, with the written consent of the Holder or Holders of a majority in aggregate principal amount of the outstanding Notes (including Additional Notes, if any), may enter into one or more supplemental indentures to amend or supplement this Indenture, the Notes or the Subsidiary Guarantees, without notice to any other Holders. Subject to Section 6.07, the Holder or Holders of a majority in aggregate principal amount of then outstanding Notes (including Additional Notes, if any), may waive any existing Default or compliance with any provision of this Indenture, the Notes or the Subsidiary Guarantees without notice to any other Holders.

(b) Notwithstanding Section 9.02(a), without the consent of each Holder affected, an amendment, supplement or waiver, including a waiver pursuant to Section 6.04, may not (with respect to any Notes held by a non-consenting Holder):

(1) reduce the principal amount of Notes whose Holders must consent to an amendment, supplement or waiver;

(2) reduce the principal of or change or have the effect of changing the fixed maturity of any Note or alter the provisions with respect to the redemption of the Notes (other than provisions of Sections 4.09 and 4.13, subject to clause (9) below);

(3) reduce the rate of or change the time for payment of interest on any Note;

(4) waive an uncured Default in the payment of principal of or premium, if any, or interest on the Notes (except a rescission of acceleration of the Notes by the Holders of a majority in aggregate principal amount of the Notes and a waiver of the payment default that resulted from such acceleration);

(5) make any Note payable in money other than that stated in the Notes;

(6) impair or affect the right of any Holder of Notes to receive payment of principal of and interest on the Notes on or after the due dates therefor or to institute suit for the enforcement of any such payment on or after the due dates therefor, or make any changes in the provisions of this Indenture permitting Holders of a majority in principal amount of Notes to waive any past Default and its consequences;

 

-83-


(7) waive a redemption payment with respect to any Note (other than a payment required by one of the provisions of Section 4.09 or Section 4.13, subject to clause (9) below);

(8) release all or substantially all of the Guarantors from their respective Subsidiary Guarantees otherwise than in accordance with the terms of this Indenture;

(9) in the event that a Change of Control has occurred or an Asset Sale has been consummated, amend, change or modify in any material respect the obligation of the Issuer to make and consummate a Change of Control Offer or make and consummate an Asset Sale Offer, to the extent required under this Indenture with respect to such Change of Control or Asset Sale;

(10) subordinate the Notes or the Subsidiary Guarantees to any other obligation of the Issuer or the Guarantors; or

(11) make any change in the preceding amendment and waiver provisions.

(c) It shall not be necessary for the consent of the Holders under this Section to approve the particular form of any proposed amendment, supplement or waiver but it shall be sufficient if such consent approves the substance thereof.

(d) After an amendment, supplement or waiver under this Section 9.02 becomes effective, the Issuer shall provide to the Holders affected thereby a notice briefly describing the amendment, supplement or waiver. Any failure of the Issuer to mail such notice, or any defect therein, shall not, however, in any way impair or affect the validity of any such amendment, supplement or waiver.

SECTION 9.03. [ Reserved ].

SECTION 9.04. Compliance with TIA .

From the date on which this Indenture is qualified under the TIA, every amendment, waiver or supplement of this Indenture, the Notes or the Subsidiary Guarantees shall comply with the TIA as then in effect.

SECTION 9.05. Revocation and Effect of Consents .

Until an amendment, waiver or supplement becomes effective, a consent to it by a Holder is a continuing consent by the Holder and every subsequent Holder of a Note or portion of a Note that evidences the same debt as the consenting Holder’s Note, even if notation of the consent is not made on any Note. However, any such Holder or subsequent Holder may revoke the consent as to its Note or portion of its Note by notice to the Trustee or the Issuer received before the date on which the Trustee receives an Officer’s Certificate certifying that the Holders of the requisite principal amount of Notes have consented (and not theretofore revoked such consent) to the amendment, supplement or waiver.

 

-84-


The Issuer may, but shall not be obligated to, fix a record date for the purpose of determining the Holders entitled to consent to any amendment, supplement or waiver which record date shall be at least 30 days prior to the first solicitation of such consent. If a record date is fixed, then notwithstanding the last sentence of the immediately preceding paragraph, those Persons that were Holders at such record date (or their duly designated proxies), and only those Persons, shall be entitled to revoke any consent previously given, whether or not such Persons continue to be Holders after such record date. No such consent shall be valid or effective for more than 90 days after such record date. The Issuer shall inform the Trustee in writing of the fixed record date if applicable.

After an amendment, supplement or waiver becomes effective, it shall bind every Holder, unless it makes a change described in any of clauses (1) through (11) of Section 9.02(b), in which case the amendment, supplement or waiver shall bind only each Holder of a Note that has consented to it and every subsequent Holder of a Note or portion of a Note that evidences the same debt as the consenting Holder’s Note.

SECTION 9.06. Notation on or Exchange of Notes .

If an amendment, supplement or waiver changes the terms of a Note, the Issuer may require the Holder of the Note to deliver it to the Trustee. The Issuer shall provide the Trustee with an appropriate notation on the Note about the changed terms and cause the Trustee to return it to the Holder at the Issuer’s expense. Alternatively, if the Issuer or the Trustee so determines, the Issuer in exchange for the Note shall issue and the Trustee shall authenticate a new Note that reflects the changed terms. Failure to make the appropriate notation or issue a new Note shall not affect the validity and effect of such amendment, supplement or waiver.

SECTION 9.07. Trustee to Sign Amendments, Etc.

The Trustee shall execute any amendment, supplement or waiver authorized pursuant to this Article Nine; provided that the Trustee may, but shall not be obligated to, execute any such amendment, supplement or waiver that affects the Trustee’s own rights, duties or immunities under this Indenture. The Trustee shall receive, and shall be fully protected in relying upon, an Opinion of Counsel and an Officer’s Certificate each stating that the execution of any amendment, supplement or waiver authorized pursuant to this Article Nine is authorized or permitted by this Indenture and such amendment, supplement or waiver constitutes the legal, valid and binding obligation of the Issuer enforceable in accordance with its terms. Such Opinion of Counsel shall be at the expense of the Issuer.

 

-85-


ARTICLE TEN

[RESERVED]

ARTICLE ELEVEN

SUBSIDIARY GUARANTEE

SECTION 11.01. Unconditional Guarantee .

Subject to the provisions of this Article Eleven, each of the Guarantors hereby, jointly and severally, unconditionally and irrevocably guarantees on a senior unsecured basis to each Holder of a Note authenticated and delivered by the Trustee and to the Trustee and its successors and assigns, irrespective of the validity and enforceability of this Indenture, the Notes or the obligations of the Issuer or any Guarantors to the Holders or the Trustee hereunder or thereunder: (a) (x) the due and punctual payment of the principal of, premium, if any, and interest on the Notes when and as the same shall become due and payable, whether at maturity, upon redemption or repurchase, by acceleration or otherwise, (y) the due and punctual payment of interest on the overdue principal and (to the extent permitted by law) interest, if any, on the Notes and (z) the due and punctual payment and performance of all other obligations of the Issuer and all other obligations of the other Guarantors (including under the Subsidiary Guarantees), in each case, to the Holders or the Trustee hereunder or thereunder (including amounts due to the Trustee under Section 7.07 hereof), all in accordance with the terms hereof and thereof (collectively, the “Guarantee Obligations”); and (b) in case of any extension of time of payment or renewal of any Notes or any of such other obligations, the due and punctual payment and performance of Guarantee Obligations in accordance with the terms of the extension or renewal, whether at maturity, upon redemption or repurchase, by acceleration or otherwise. Failing payment when due of any amount so guaranteed, or failing performance of any other obligation of the Issuer to the Holders under this Indenture or under the Notes, for whatever reason, each Guarantor shall be obligated to pay, or to perform or cause the performance of, the same immediately. An Event of Default under this Indenture or the Notes shall constitute an event of default under the Subsidiary Guarantees and shall entitle the Holders to accelerate the obligations of the Guarantors thereunder in the same manner and to the same extent as the obligations of the Issuer.

Each of the Guarantors hereby agrees that its obligations hereunder shall be unconditional, irrespective of the validity or enforceability of the Notes or this Indenture, the absence of any action to enforce the same, any waiver or consent by any Holder of the Notes with respect to any provisions hereof or thereof, any release of any other Guarantor, the recovery of any judgment against the Issuer, any action to enforce the same, whether or not a Subsidiary Guarantee is affixed to any particular Note, or any other circumstance that might otherwise constitute a legal or equitable discharge or defense of a Guarantor. Each of the Guarantors hereby waives the benefit of diligence, presentment, demand of payment, filing of claims with a court in the event of insolvency or bankruptcy of the Issuer, any right to require a proceeding first against the Issuer, protest, notice and all demands whatsoever and covenants that its Subsidiary Guarantee shall not be discharged except by complete performance of the obligations contained in the Notes, this Indenture and this Subsidiary Guarantee. This Subsidiary Guarantee is a guarantee of payment and not of collection. If any Holder or the Trustee is required by any court or otherwise to return to the Issuer or to any Guarantor, or any custodian, trustee, liquidator or other similar official acting in relation to the Issuer or such Guarantor, any amount paid by the Issuer or such Guarantor to the Trustee or such Holder, this Subsidiary Guarantee, to the extent theretofore discharged, shall be reinstated in full force and effect. Each Guarantor further agrees that, as between it,

 

-86-


on the one hand, and the Holders of Notes and the Trustee, on the other hand, (a) subject to this Article Eleven, the maturity of the obligations guaranteed hereby may be accelerated as provided in Article Six for the purposes of this Subsidiary Guarantee, notwithstanding any stay, injunction or other prohibition preventing such acceleration in respect of the obligations guaranteed hereby, and (b) in the event of any acceleration of such obligations as provided in Article Six hereof, such obligations (whether or not due and payable) shall forthwith become due and payable by the Guarantors for the purpose of this Subsidiary Guarantee.

SECTION 11.02. [ Reserved ].

SECTION 11.03. Limitation on Guarantor Liability .

Each Guarantor, and by its acceptance of Notes, each Holder, hereby confirms that it is the intention of all such parties that the Subsidiary Guarantee of such Guarantor not constitute a fraudulent transfer or conveyance for purposes of Bankruptcy Law, the Uniform Fraudulent Conveyance Act, the Uniform Fraudulent Transfer Act or any similar federal or state law to the extent applicable to any Subsidiary Guarantee. To effectuate the foregoing intention, the Trustee, the Holders and the Guarantors hereby irrevocably agree that the obligations of such Guarantor under its Subsidiary Guarantee and this Article Eleven shall be limited to the maximum amount as will, after giving effect to such maximum amount and all other contingent and fixed liabilities of such Guarantor that are relevant under such laws, and after giving effect to any collections from, rights to receive contribution from or payments made by or on behalf of any other Guarantor in respect of the obligations of such other Guarantor under this Article Eleven, result in the obligations of such Guarantor under its Subsidiary Guarantee not constituting a fraudulent transfer or conveyance.

SECTION 11.04. Execution and Delivery of Subsidiary Guarantee .

To further evidence its Subsidiary Guarantee set forth in Section 11.01, each Guarantor hereby agrees that this Indenture or a supplemental indenture hereto, as the case may be, executed on behalf of each Guarantor by either manual or facsimile signature of one Officer or other person duly authorized by all necessary corporate action of each Guarantor who shall have been duly authorized to so execute by all requisite corporate action.

Each of the Guarantors hereby agrees that its Subsidiary Guarantee set forth in Section 11.01 shall remain in full force and effect notwithstanding any failure to endorse on each Note a notation of such Subsidiary Guarantee.

If an Officer of a Guarantor whose signature is on this Indenture or a supplemental indenture no longer holds that office at the time the Trustee authenticates the Note or at any time thereafter, such Guarantor’s Subsidiary Guarantee of such Note shall nevertheless be valid.

The delivery of any Note by the Trustee, after the authentication thereof hereunder, shall constitute due delivery of any Subsidiary Guarantee set forth in this Indenture on behalf of each Guarantor.

 

-87-


SECTION 11.05. Release of a Guarantor .

The Subsidiary Guarantee of a Guarantor will be released:

(a) upon the sale or other disposition (including by way of merger or consolidation), to any Person that is not an Affiliate of the Issuer, of all of the Capital Stock of that Guarantor held by the Issuer or any of its Restricted Subsidiaries or of all or substantially all of the assets of that Guarantor; provided that such sale or other disposition is not in violation of this Indenture;

(b) upon the contemporaneous or substantially contemporaneous release or discharge of such Guarantor (1) as a guarantor or borrower in respect of the Senior Secured Credit Facilities and (2) if the Senior Secured Credit Facilities have been terminated, as a guarantor of any issue of any other Indebtedness of more than $10.0 million in aggregate principal amount (per issue) of the Issuer or any of its Restricted Subsidiaries (other than any Subsidiaries of such Guarantor), except, in each case, as a result of payment made by a guarantor in its capacity as a guarantor (and not as a borrower or issuer);

(c) if the Issuer designates such Guarantor as an Unrestricted Subsidiary in accordance with this Indenture; or

(d) upon legal defeasance of this Indenture and discharge of the Notes in accordance with this Indenture.

The Trustee shall execute an appropriate instrument prepared by the Issuer evidencing the release of a Guarantor from its obligations under its Subsidiary Guarantee upon receipt of a request by the Issuer or such Guarantor accompanied by an Officer’s Certificate and an Opinion of Counsel certifying as to the compliance with this Section 11.05; provided, however, that the legal counsel delivering such Opinion of Counsel may rely as to matters of fact on one or more Officer’s Certificates of the Issuer.

Except as set forth in Articles Four and Five and this Section 11.05, nothing contained in this Indenture or in any of the Notes shall prevent any consolidation or merger of a Guarantor with or into the Issuer or another Guarantor or shall prevent any sale or conveyance of the property of a Guarantor as an entirety or substantially as an entirety to the Issuer or another Guarantor.

SECTION 11.06. Waiver of Subrogation .

Until this Indenture is discharged and all of the Notes are discharged and paid in full, each Guarantor hereby irrevocably waives and agrees not to exercise any claim or other rights which it may now or hereafter acquire against the Issuer that arise from the existence, payment, performance or enforcement of the Issuer’s obligations under the Notes or this Indenture and such Guarantor’s obligations under this Subsidiary Guarantee and this Indenture, in any such instance including, without limitation, any right of subrogation, reimbursement, exoneration, contribution or indemnification, and any right to participate in any claim or remedy of the Holders against the Issuer, whether or not such claim, remedy or right arises in equity, or under contract, statute or common law, including, without limitation, the right to take or receive from

 

-88-


the Issuer, directly or indirectly, in cash or other assets or by set-off or in any other manner, payment or security on account of such claim or other rights. If any amount shall be paid to any Guarantor in violation of the preceding sentence and any amounts owing to the Trustee or the Holders of Notes under the Notes, this Indenture or any other document or instrument delivered under or in connection with such agreements or instruments shall not have been paid in full, such amount shall have been deemed to have been paid to such Guarantor for the benefit of, and held in trust for the benefit of, the Trustee or the Holders and shall forthwith be paid to the Trustee for the benefit of itself or such Holders to be credited and applied to the obligations in favor of the Trustee or the Holders, as the case may be, whether matured or unmatured, in accordance with the terms of this Indenture. Each Guarantor acknowledges that it will receive direct and indirect benefits from the financing arrangements contemplated by this Indenture and that the waiver set forth in this Section 11.06 is knowingly made in contemplation of such benefits.

SECTION 11.07. Immediate Payment .

Each Guarantor agrees to make immediate payment to the Trustee on behalf of the Holders of all Guarantee Obligations owing or payable to the respective Holders upon receipt of a demand for payment therefor by the Trustee to such Guarantor in writing.

SECTION 11.08. No Set-Off .

Each payment to be made by a Guarantor hereunder in respect of the Guarantee Obligations shall be payable in the currency or currencies in which such Guarantee Obligations are denominated and shall be made without set-off, counterclaim, reduction or diminution of any kind or nature.

SECTION 11.09. Guarantee Obligations Absolute .

The obligations of each Guarantor hereunder are and shall be absolute and unconditional and any monies or amounts expressed to be owing or payable by each Guarantor hereunder that may not be recoverable from such Guarantor on the basis of a Guarantee shall be recoverable from such Guarantor as a primary obligor and principal debtor in respect thereof.

SECTION 11.10. Guarantee Obligations Continuing .

The obligations of each Guarantor hereunder shall be continuing and shall remain in full force and effect until all such obligations have been paid and satisfied in full. Each Guarantor agrees with the Trustee that it will from time to time deliver to the Trustee suitable acknowledgments of this continued liability hereunder and under any other instrument or instruments in such form as counsel to the Trustee may advise and as will prevent any action brought against it in respect of any default hereunder being barred by any statute of limitations now or hereafter in force and, in the event of the failure of a Guarantor so to do, it hereby irrevocably appoints the Trustee the attorney and agent of such Guarantor to make, execute and deliver such written acknowledgment or acknowledgments or other instruments as may from time to time become necessary or advisable, in the judgment of the Trustee on the advice of counsel, to fully maintain and keep in force the liability of such Guarantor hereunder.

 

-89-


SECTION 11.11. Guarantee Obligations Not Reduced .

The obligations of each Guarantor hereunder shall not be satisfied, reduced or discharged solely by the payment of such principal, premium, if any, interest, fees and other monies or amounts as may at any time prior to discharge of this Indenture pursuant to Article Eight be or become owing or payable under or by virtue of or otherwise in connection with the Notes or this Indenture.

SECTION 11.12. Guarantee Obligations Reinstated .

The obligations of each Guarantor hereunder shall continue to be effective or shall be reinstated, as the case may be, if at any time any payment that otherwise would have reduced the obligations of any Guarantor hereunder (whether such payment shall have been made by or on behalf of the Issuer or by or on behalf of a Guarantor) is rescinded or reclaimed from any of the Holders upon the insolvency, bankruptcy, liquidation or reorganization of the Issuer or any Guarantor or otherwise, all as though such payment had not been made. If demand for, or acceleration of the time for, payment by the Issuer or any other Guarantor is stayed upon the insolvency, bankruptcy, liquidation or reorganization of the Issuer or such Guarantor, all such Indebtedness otherwise subject to demand for payment or acceleration shall nonetheless be payable by each Guarantor as provided herein.

SECTION 11.13. Guarantee Obligations Not Affected .

The obligations of each Guarantor hereunder shall not be affected, impaired or diminished in any way by any act, omission, matter or thing whatsoever, occurring before, upon or after any demand for payment hereunder (and whether or not known or consented to by any Guarantor or any of the Holders) that, but for this provision, might constitute a whole or partial defense to a claim against any Guarantor hereunder or might operate to release or otherwise exonerate any Guarantor from any of its obligations hereunder or otherwise affect such obligations, whether occasioned by default of any of the Holders or otherwise, including, without limitation:

(a) any limitation of status or power, disability, incapacity or other circumstance relating to the Issuer or any other Person, including any insolvency, bankruptcy, liquidation, reorganization, readjustment, composition, dissolution, winding-up or other proceeding involving or affecting the Issuer or any other Person;

(b) any irregularity, defect, unenforceability or invalidity in respect of any indebtedness or other obligation of the Issuer or any other Person under this Indenture, the Notes or any other document or instrument;

(c) any failure of the Issuer or any other Guarantor, whether or not without fault on its part, to perform or comply with any of the provisions of this Indenture, the Notes or any Subsidiary Guarantee, or to give notice thereof to a Guarantor;

(d) the taking or enforcing or exercising or the refusal or neglect to take or enforce or exercise any right or remedy from or against the Issuer or any other Person or their respective assets or the release or discharge of any such right or remedy;

 

-90-


(e) the granting of time, renewals, extensions, compromises, concessions, waivers, releases, discharges and other indulgences to the Issuer or any other Person;

(f) any change in the time, manner or place of payment of, or in any other term of, any of the Notes, or any other amendment, variation, supplement, replacement or waiver of, or any consent to departure from, any of the Notes or this Indenture, including, without limitation, any increase or decrease in the principal amount of or premium, if any, or interest on any of the Notes;

(g) any change in the ownership, control, name, objects, businesses, assets, capital structure or constitution of the Issuer or a Guarantor;

(h) any merger or amalgamation of the Issuer or a Guarantor with any Person or Persons;

(i) the occurrence of any change in the laws, rules, regulations or ordinances of any jurisdiction by any present or future action of any governmental authority or court amending, varying, reducing or otherwise affecting, or purporting to amend, vary, reduce or otherwise affect, any of the Guarantee Obligations or the obligations of a Guarantor under its Subsidiary Guarantee; and

(j) any other circumstance, including release of another Guarantor pursuant to Section 11.05 (other than by complete, irrevocable payment), that might otherwise constitute a legal or equitable discharge or defense of the Issuer under this Indenture or the Notes or of a Guarantor in respect of its Subsidiary Guarantee hereunder.

SECTION 11.14. Waiver .

Without in any way limiting the provisions of Section 11.01, each Guarantor hereby waives notice of acceptance hereof, notice of any liability of any Guarantor hereunder, notice or proof of reliance by the Holders upon the obligations of any Guarantor hereunder and diligence, presentment, demand for payment on the Issuer, protest, notice of dishonor or nonpayment of any of the Guarantee Obligations or other notice or formalities to the Issuer or any Guarantor of any kind whatsoever.

SECTION 11.15. No Obligation to Take Action Against the Issuer .

Neither the Trustee nor any other Person shall have any obligation to enforce or exhaust any rights or remedies against the Issuer or any other Person or any property of the Issuer or any other Person before the Trustee is entitled to demand payment and performance by any or all Guarantors of their liabilities and obligations under their Subsidiary Guarantees or under this Indenture.

SECTION 11.16. Dealing with the Issuer and Others .

The Holders, without releasing, discharging, limiting or otherwise affecting in whole or in part the obligations and liabilities of any Guarantor hereunder and without the consent of or notice to any Guarantor, may:

 

-91-


(a) grant time, renewals, extensions, compromises, concessions, waivers, releases, discharges and other indulgences to the Issuer or any other Person;

(b) take or abstain from taking security or collateral from the Issuer or from perfecting security or collateral of the Issuer;

(c) release, discharge, compromise, realize, enforce or otherwise deal with or do any act or thing in respect of (with or without consideration) any and all collateral, mortgages or other security given by the Issuer or any third party with respect to the obligations or matters contemplated by this Indenture or the Notes;

(d) accept compromises or arrangements from the Issuer;

(e) apply all monies at any time received from the Issuer or from any security upon such part of the Guarantee Obligations as the Holders may see fit or change any such application in whole or in part from time to time as the Holders may see fit; and

(f) otherwise deal with, or waive or modify their right to deal with, the Issuer and all other Persons and any security as the Holders or the Trustee may see fit.

SECTION 11.17. Default and Enforcement .

If any Guarantor fails to pay in accordance with Section 11.07 hereof, the Trustee may proceed in its name as trustee hereunder in the enforcement of the Subsidiary Guarantee of any such Guarantor and such Guarantor’s obligations thereunder and hereunder by any remedy provided by law, whether by legal proceedings or otherwise, and to recover from such Guarantor the obligations.

SECTION 11.18. Amendment, Etc.

No amendment, modification or waiver of any provision of this Indenture relating to any Guarantor or consent to any departure by any Guarantor or any other Person from any such provision will in any event be effective unless it is signed by such Guarantor and the Trustee.

SECTION 11.19. Acknowledgment .

Each Guarantor hereby acknowledges communication of the terms of this Indenture and the Notes and consents to and approves of the same.

SECTION 11.20. Costs and Expenses .

Each Guarantor shall pay on demand by the Trustee any and all costs, fees and expenses (including, without limitation, legal fees on a solicitor and client basis) incurred by the Trustee, its agents, advisors and counsel or any of the Holders in enforcing any of their rights under any Subsidiary Guarantee.

 

-92-


SECTION 11.21. No Merger or Waiver; Cumulative Remedies .

No Subsidiary Guarantee shall operate by way of merger of any of the obligations of a Guarantor under any other agreement, including, without limitation, this Indenture. No failure to exercise and no delay in exercising, on the part of the Trustee or the Holders, any right, remedy, power or privilege hereunder or under this Indenture or the Notes, shall operate as a waiver thereof; nor shall any single or partial exercise of any right, remedy, power or privilege hereunder or under this Indenture or the Notes preclude any other or further exercise thereof or the exercise of any other right, remedy, power or privilege. The rights, remedies, powers and privileges in the Subsidiary Guarantee and under this Indenture, the Notes and any other document or instrument between a Guarantor and/or the Issuer and the Trustee are cumulative and not exclusive of any rights, remedies, powers and privilege provided by law.

SECTION 11.22. Survival of Guarantee Obligations .

Without prejudice to the survival of any of the other obligations of each Guarantor hereunder, the obligations of each Guarantor under Section 11.01 shall survive the payment in full of the Guarantee Obligations and shall be enforceable against such Guarantor without regard to and without giving effect to any defense, right of offset or counterclaim available to or which may be asserted by the Issuer or any Guarantor.

SECTION 11.23. Guarantee in Addition to Other Guarantee Obligations .

The obligations of each Guarantor under its Subsidiary Guarantee and this Indenture are in addition to and not in substitution for any other obligations to the Trustee or to any of the Holders in relation to this Indenture or the Notes and any guarantees or security at any time held by or for the benefit of any of them.

SECTION 11.24. Severability .

Any provision of this Article Eleven that is prohibited or unenforceable in any jurisdiction shall not invalidate the remaining provisions and any such prohibition or unenforceability in any jurisdiction shall not invalidate or render unenforceable such provision in any other jurisdiction unless its removal would substantially defeat the basic intent, spirit and purpose of this Indenture and this Article Eleven.

SECTION 11.25. Successors and Assigns .

Each Subsidiary Guarantee shall be binding upon and inure to the benefit of each Guarantor and the Trustee and the other Holders and their respective successors and permitted assigns, except that no Guarantor may assign any of its obligations hereunder or thereunder.

 

-93-


ARTICLE TWELVE

MISCELLANEOUS

SECTION 12.01. TIA Controls .

If any provision of this Indenture limits, qualifies or conflicts with another provision that is required or deemed to be included in this Indenture by the TIA, such required or deemed provision shall control.

SECTION 12.02. Notices .

Any notices or other communications required or permitted hereunder shall be in writing and shall be sufficiently given if made by hand delivery, by nationally recognized overnight courier service, by telecopier or registered or certified mail, postage prepaid, return receipt requested, addressed as follows:

if to the Issuer or a Guarantor:

c/o ADS Waste Holdings, Inc.

7915 Baymeadows Way, Suite 300

Jacksonville, Florida 32256

Attention: Chief Financial Officer

Telephone: (904) 493-3040

Facsimile: (904) 493-3041

with a copy to:

Winston & Strawn LLP

200 Park Avenue

New York, New York 10166

Attention: David A. Sakowitz

Telephone: (212) 294-6700

Facsimile: (212) 294-4700

 

-94-


if to the Trustee:

Wells Fargo Bank, National Association

MAC N-9311-115

625 Marquette Avenue, 11th Floor

Minneapolis, Minnesota 55479

Attention: Corporate Trust Services – Administrator for

ADS Waste Escrow Corp.

Telephone: (612) 316-2335

Facsimile: (612) 667-9825

with a copy to:

Thompson Hine LLP

325 Madison Avenue, 12th Floor

New York, New York 10017

Attention: Irving Apar

Telephone: (212) 908-3964

Facsimile: (212) 344-6101

Each of the Issuer and the Trustee by written notice to each other such Person may designate additional or different addresses for notices to such Person. Any notice or communication to the Issuer and the Trustee shall be deemed to have been given or made as of the date so delivered if personally delivered; when answered back; when receipt is acknowledged, if telecopied; five (5) calendar days after mailing if sent by registered or certified mail, postage prepaid (except that a notice of change of address shall not be deemed to have been given until actually received by the addressee); and the next Business Day if by nationally recognized overnight courier service.

Any notice or communication mailed to a Holder shall be mailed to it by first-class mail or other equivalent means at its address as it appears on the registration books of the Registrar and shall be sufficiently given to it if so mailed within the time prescribed.

Failure to mail a notice or communication to a Holder or any defect in it shall not affect its sufficiency with respect to other Holders. If a notice or communication is mailed in the manner provided above, it is duly given, whether or not the addressee receives it.

SECTION 12.03. Communications by Holders with Other Holders .

Holders may communicate pursuant to TIA § 312(b) with other Holders with respect to their rights under this Indenture, the Notes or the Subsidiary Guarantees. The Issuer, the Trustee, the Registrar and any other Person shall have the protection of TIA § 312(c).

 

-95-


SECTION 12.04. Certificate and Opinion as to Conditions Precedent .

Upon any request or application by the Issuer to the Trustee to take any action under this Indenture, the Issuer shall furnish to the Trustee at the request of the Trustee:

(1) an Officer’s Certificate, in form and substance satisfactory to the Trustee, stating that, in the opinion of the signers, all conditions precedent to be performed or effected by the Issuer, if any, provided for in this Indenture relating to the proposed action have been complied with; and

(2) an Opinion of Counsel stating that, in the opinion of such counsel, any and all such conditions precedent have been complied with.

SECTION 12.05. Statements Required in Certificate or Opinion .

Each certificate or opinion with respect to compliance with a condition or covenant provided for in this Indenture, other than the Officer’s Certificate required by Section 4.06, shall include:

(1) a statement that the Person making such certificate or opinion has read such covenant or condition;

(2) a brief statement as to the nature and scope of the examination or investigation upon which the statements or opinions contained in such certificate or opinion are based;

(3) a statement that, in the opinion of such Person, he has made such examination or investigation as is necessary to enable him to express an informed opinion as to whether or not such covenant or condition has been complied with or satisfied; and

(4) a statement as to whether or not, in the opinion of each such Person, such condition or covenant has been complied with; provided, however, that with respect to matters of fact an Opinion of Counsel may rely on an Officer’s Certificate or certificates of public officials.

SECTION 12.06. Rules by Trustee, Paying Agent, Registrar .

The Trustee, Paying Agent or Registrar may make reasonable rules for its functions.

SECTION 12.07. Legal Holidays .

If a payment date is not a Business Day, payment may be made on the next succeeding day that is a Business Day.

 

-96-


SECTION 12.08. Governing Law .

This Indenture, the Notes and the Subsidiary Guarantees will be governed by and construed in accordance with the laws of the State of New York, as applied to contracts made and performed within the State of New York, without regard to principles of conflicts of law.

SECTION 12.09. No Adverse Interpretation of Other Agreements .

This Indenture may not be used to interpret another indenture, loan or debt agreement of any of the Issuer or any of its Subsidiaries. Any such indenture, loan or debt agreement may not be used to interpret this Indenture.

SECTION 12.10. No Recourse Against Others .

No director, officer, employee, incorporator or stockholder of the Issuer or of any Guarantor, as such, shall have any liability for any obligations of the Issuer or the Guarantors under the Notes, this Indenture, the Subsidiary Guarantees or for any claim based on, in respect of or by reason of such obligations or their creation. Each Holder by accepting a Note waives and releases all such liability. Such waiver and release are part of the consideration for issuance of the Notes.

SECTION 12.11. Successors .

All agreements of the Issuer and the Guarantors in this Indenture, the Notes and the Subsidiary Guarantees shall bind their respective successors. All agreements of the Trustee in this Indenture shall bind its successors.

SECTION 12.12. Duplicate Originals .

All parties may sign any number of copies of this Indenture. Each signed copy or counterpart shall be an original, but all of them together shall represent the same agreement. The exchange of copies of this Indenture and of signature pages by facsimile or PDF transmission shall constitute effective execution and delivery of this Indenture as to the parties hereto and may be used in lieu of the original Indenture for all purposes. Signatures of the parties hereto transmitted by facsimile or PDF shall be deemed to be their original signatures for all purposes.

SECTION 12.13. Severability .

In case any one or more of the provisions in this Indenture, in the Notes or in the Subsidiary Guarantees shall be held invalid, illegal or unenforceable, in any respect for any reason, the validity, legality and enforceability of any such provision in every other respect and of the remaining provisions shall not in any way be affected or impaired thereby, it being intended that all of the provisions hereof shall be enforceable to the full extent permitted by law.

 

-97-


SECTION 12.14. USA PATRIOT Act .

The parties hereto acknowledge that in accordance with Section 326 of the USA PATRIOT Act, the Trustee, like all financial institutions and in order to help fight the funding of terrorism and money laundering, is required to obtain, verify and record information that identifies each person or legal entity that establishes a relationship or opens an account with the Trustee. The parties to this Indenture agree that they will provide the Trustee with such information as it may request in order for the Trustee to satisfy the requirements of the USA PATRIOT Act.

SECTION 12.15. Security Procedure For Funds Transfers .

The Trustee shall confirm each funds transfer instruction received in the name of a party by means of the security procedure selected by such party and communicated to the Trustee through a signed certificate in the form of Schedule 1 attached hereto, which upon receipt by the Trustee shall become a part of this Indenture. Once delivered to the Trustee, Schedule 1 may be revised or rescinded only by a writing signed by an authorized representative of the party. Such revisions or rescissions shall be effective only after actual receipt and following such period of time as may be necessary to afford the Trustee a reasonable opportunity to act on it. If a revised Schedule 1 or a rescission of an existing Schedule 1 is delivered to the Trustee by an entity that is a successor-in-interest to a party, such document shall be accompanied by additional documentation satisfactory to the Trustee showing that such entity has succeeded to the rights and responsibilities of the party under this Indenture.

The parties understand that the Trustee’s inability to receive or confirm funds transfer instructions pursuant to the security procedure selected by such party may result in a delay in accomplishing such funds transfer, and agree that the Trustee shall not be liable for any loss caused by any such delay.

ARTICLE THIRTEEN

ASSUMPTION OF OBLIGATIONS

SECTION 13.01. Assumption by ADS Holdings .

(a) Notwithstanding anything in this Indenture, ADS Holdings may assume all obligations of the Escrow Issuer in respect of the Notes and this Indenture as if ADS Holdings had issued the Notes so long as ADS Holdings shall have:

(i) executed and delivered to the Trustee a supplemental indenture substantially in the form of Exhibit F pursuant to which ADS Holdings shall have assumed the Escrow Issuer’s Obligations under the Notes and this Indenture; and

(ii) executed and delivered to the Initial Purchasers a joinder to the Purchase Agreement.

 

-98-


(b) Notwithstanding anything in this Indenture to the contrary, upon the consummation of the Assumption, all Obligations of the Escrow Issuer under the Notes and this Indenture shall be automatically released without any further action on the part of the Escrow Issuer or the Trustee.

[SIGNATURE PAGES FOLLOW]

 

-99-


IN WITNESS WHEREOF, the parties hereto have caused this Indenture to be duly executed all as of the date first written above.

 

ADS WASTE ESCROW CORP., as Issuer
By:   /s/ Steven R. Carn
 

Name: Steven R. Cam

Title: Chief Financial Officer, Treasurer

[Indenture Signature Page]


WELLS FARGO BANK, NATIONAL ASSOCIATION, as Trustee
By:   /s/ Richard Prokosch
  Name: Richard Prokosch
  Title: Vice President

[Indenture Signature Page]


EXHIBIT A 1

[FORM OF NOTE]

[Insert the Global Note Legend, if applicable pursuant to the provisions of the Indenture]

[Insert the Private Placement Legend, if applicable pursuant to the provisions of the Indenture]

ADS WASTE ESCROW CORP.

8  1 4 % Senior Notes due 2020

CUSIP No.

No.    $

ADS WASTE ESCROW CORP., a Delaware corporation (the “Issuer,” which term includes any successor entity), for value received promises to pay to CEDE & CO. or its registered assigns the principal sum of                     on October 1, 2020.

Interest Payment Dates: April 1 and October 1, commencing April 1, 2013.

Record Dates: March 15 and September 15.

Reference is made to the further provisions of this Note contained herein, which will for all purposes have the same effect as if set forth at this place.

 

 

1   From and after the Release Date, in the Notes issued, references to ADS Waste Escrow Corp. shall be replaced with references to ADS Waste Holdings, Inc. The CUSIP numbers and ISIN numbers shall be updated accordingly, if necessary.

 

A-1


IN WITNESS WHEREOF, the Issuer has caused this Note to be signed manually or by facsimile by its duly authorized officer.

Dated:

 

ADS WASTE ESCROW CORP.
By:    
  Name:
  Title:

 

A-2


[FORM OF TRUSTEE’S CERTIFICATE OF AUTHENTICATION]

This is one of the 8  1 4 % Senior Notes due 2020 described in the within-mentioned Indenture.

Dated:

 

WELLS FARGO BANK, NATIONAL
      ASSOCIATION, as Trustee
By:    
  Authorized Signatory

 

A-3


(Reverse of Note)

8  1 4 % Senior Notes due 2020

Capitalized terms used herein shall have the meanings assigned to them in the Indenture referred to below unless otherwise indicated.

SECTION 1. Interest . ADS Waste Escrow Corp., a Delaware corporation (the “Issuer”), promises to pay interest on the principal amount of this Note at 8.25% per annum from October 9, 2012 until maturity. The Issuer will pay interest semi-annually on April 1 and October 1 of each year or, if any such day is not a Business Day, on the next succeeding Business Day (each an “Interest Payment Date”), commencing April 1, 2013. Interest on the Notes will accrue from the most recent date to which interest has been paid or, if no interest has been paid, from the date of original issuance; provided that if there is no existing Default in the payment of interest, and if this Note is authenticated between a record date referred to on the face hereof and the next succeeding Interest Payment Date, interest shall accrue from such next succeeding Interest Payment Date. The Issuer shall pay interest (including post-petition interest in any proceeding under any Bankruptcy Law) on overdue principal and premium, if any, from time to time on demand to the extent lawful at the interest rate applicable to the Notes; it shall pay interest (including post-petition interest in any proceeding under any Bankruptcy Law) on overdue installments of interest (without regard to any applicable grace periods) from time to time on demand at the same rate to the extent lawful. Interest will be computed on the basis of a 360-day year of twelve 30-day months.

SECTION 2. Method of Payment . The Issuer will pay interest on the Notes (except defaulted interest) to the Persons that are registered Holders of Notes at the close of business on the March 15 or September 15 immediately preceding the Interest Payment Date, even if such Notes are canceled after such record date and on or before such Interest Payment Date, except as provided in Section 2.12 of the Indenture with respect to defaulted interest. The Notes will be issued in denominations of $2,000 and integral multiples of $1,000 in excess thereof. The Issuer shall pay the principal of, premium, if any, and interest on the Notes in such coin or currency of the United States of America as at the time of payment is legal tender for payment of public and private debts (“U.S. Legal Tender”). Principal of, premium, if any, and interest on the Notes will be payable at the office or agency of the Issuer maintained for such purpose or, at the option of the Issuer, payment of interest may be made by check mailed to the Holders of the Notes at their respective addresses set forth in the register of Holders of Notes; provided that all payments of principal, premium and interest with respect to Notes the Holders of which have given wire transfer instructions to the Issuer prior to the Record Date will be required to be made by wire transfer of immediately available funds to the accounts specified by the Holders thereof. Until otherwise designated by the Issuer, the Issuer’s office or agency in New York will be the office of the Trustee maintained for such purpose.

SECTION 3. Paying Agent and Registrar . Initially, Wells Fargo Bank, National Association, the Trustee under the Indenture, will act as Paying Agent and Registrar. The Issuer may change any Paying Agent or Registrar without notice to any Holder. The Issuer or any of its Subsidiaries may act in any such capacity.

 

A-4


SECTION 4. Indenture . The Issuer issued the Notes under an Indenture dated as of October 9, 2012 (the “Indenture”) by and between ADS Waste Escrow Corp. and the Trustee. The terms of the Notes include those stated in the Indenture and those made part of the Indenture by reference to the Trust Indenture Act of 1939, as amended (15 U.S. Code §§ 77aaa-77bbbb) (the “TIA”). The Notes are subject to all such terms, and Holders are referred to the Indenture and the TIA for a statement of such terms. To the extent that any provision of this Note conflicts with the express provisions of the Indenture, the provisions of the Indenture shall govern and be controlling.

SECTION 5. Optional Redemption .

(a) On or after October 1, 2016, the Notes will be subject to redemption at any time at the option of the Issuer, in whole or in part, upon not less than 30 nor more than 60 days’ notice, at the redemption prices (expressed as percentages of principal amount) set forth below plus accrued and unpaid interest thereon, if any, to the applicable redemption date, if redeemed during the twelve-month period beginning on October 1 of the years indicated below:

 

Year

   Percentage  

2016

     104.125

2017

     102.063

2018 and thereafter

     100.000

(b) The Notes may be redeemed, in whole or in part, at any time prior to October 1, 2016, at the option of the Issuer upon not less than 30 nor more than 60 days’ notice, at a redemption price equal to 100% of the principal amount of the Notes redeemed plus the Applicable Premium as of, and accrued and unpaid interest to, the applicable redemption date (subject to the right of Holders of record on the relevant interest record date to receive interest due on the relevant interest payment date). “Applicable Premium” means, with respect to any Note on any applicable redemption date, the greater of:

 

  (i) 1.0% of the principal amount of such Note; and

 

  (ii) the excess, if any, of:

 

  (a) the present value at such redemption date of (i) the redemption price of such Note at October 1, 2016 (such redemption price being set forth in the table appearing above under this Section 5) plus (ii) all required interest payments (excluding accrued and unpaid interest to such redemption date) due on such Note through October 1, 2016 computed using a discount rate equal to the Treasury Rate as of such redemption date plus 50 basis points; over

 

  (b) the principal amount of such Note.

“Treasury Rate” means, as of any redemption date, the yield to maturity at the time of computation of United States Treasury securities with a constant maturity (as compiled and published in the most recent Federal Reserve Statistical Release H.15 (519) that has become

 

A-5


publicly available at least two business days prior to the redemption date (or, if such Statistical Release is no longer published, any publicly available source or similar market data)) most nearly equal to the period from the redemption date to October 1, 2016; provided, however, that if the period from the redemption date to October 1, 2016 is not equal to the constant maturity of a United States Treasury security for which a weekly average yield is given, the Treasury Rate shall be obtained by linear interpolation (calculated to the nearest one-twelfth of a year) from the weekly average yields of United States Treasury securities for which such yields are given, except that if the period from the redemption date to October 1, 2016 is less than one year, the weekly average yield on actually traded United States Treasury securities adjusted to a constant maturity of one year shall be used.

(c) Prior to October 1, 2015, the Issuer may on any one or more occasions redeem up to 35% of the aggregate principal amount of Notes issued under the Indenture at a redemption price equal to 108.250% of the principal amount thereof, plus accrued and unpaid interest thereon, if any, to the redemption date, with the net cash proceeds of Equity Offerings by the Issuer; provided that (i) at least 65% of the aggregate principal amount of Notes issued under the Indenture remains outstanding immediately after the occurrence of such redemption (including Additional Notes but excluding Notes held by the Issuer and its Subsidiaries) and (ii) such redemption shall occur within 90 days of the date of the closing of such Equity Offering (disregarding the date of the closing of any over-allotment option with respect thereto).

SECTION 6. Special Mandatory Redemption . If (i) the Release shall not have occurred on or prior to the Escrow End Date or (ii) the Escrow Issuer shall notify the Escrow Agent and the Trustee in writing that ADS Holdings will not pursue the consummation of the Acquisition, the Trustee shall, upon receipt of the Escrowed Property from the Escrow Agent, redeem the Notes at a redemption price equal to par plus accrued and unpaid interest to, but excluding the Escrow Redemption Date.

SECTION 7. Mandatory Redemption . For the avoidance of doubt, an offer to purchase pursuant to Section 8 hereof shall not be deemed a redemption. Except as set forth in the Indenture and this Note, the Issuer shall not be required to make mandatory redemption payments with respect to the Notes.

SECTION 8. Repurchase at Option of Holder . Upon the occurrence of a Change of Control, and subject to certain conditions set forth in the Indenture, the Issuer will be required to offer to purchase all of the outstanding Notes at a purchase price equal to 101% of the principal amount thereof, plus accrued and unpaid interest, if any, thereon to the date of repurchase.

The Issuer is obligated, subject to certain conditions and exceptions, to make an offer to purchase Notes at 100% of their principal amount, plus accrued and unpaid interest, if any, thereon to the date of repurchase, with certain net cash proceeds of certain sales or other dispositions of assets in accordance with the Indenture.

SECTION 9. Notice of Optional Redemption . Notice of optional redemption will be mailed by first-class mail at least 30 days but not more than 60 days before the redemption date to each Holder of Notes to be redeemed at its registered address. Notes in denominations

 

A-6


larger than $2,000 may be redeemed in part. If any Note is to be redeemed in part only, the notice of redemption that relates to such Note shall state the portion of the principal amount thereof to be redeemed. A new Note in principal amount equal to the unredeemed portion thereof will be issued in the name of the Holder thereof upon cancellation of the original Note. On and after the redemption date interest ceases to accrue on Notes or portions thereof called for redemption.

SECTION 10. Denominations, Transfer, Exchange . The Notes are in registered form without coupons in denominations of $2,000 and integral multiples of $1,000 in excess thereof. The transfer of Notes may be registered and Notes may be exchanged as provided in the Indenture. The Registrar and the Trustee may require a Holder, among other things, to furnish appropriate endorsements and transfer documents and the Issuer may require a Holder to pay any taxes and fees required by law or permitted by the Indenture. The Issuer or the Registrar is not required to transfer or exchange any Note selected for redemption. Also, the Issuer or the Registrar is not required to transfer or exchange any Notes for a period of 15 days before a selection of Notes to be redeemed.

SECTION 11. Persons Deemed Owners . The registered Holder of a Note may be treated as its owner for all purposes.

SECTION 12. Amendment, Supplement and Waiver . Subject to certain exceptions, the Indenture and the Notes may be amended or supplemented with the written consent of the Holders of at least a majority in aggregate principal amount of the Notes then outstanding, and any existing Default or compliance with any provision may be waived with the consent of the Holders of a majority in aggregate principal amount of the Notes then outstanding. Without notice to or consent of any Holder, the parties thereto may amend or supplement the Indenture and the Notes to, among other things, cure any ambiguity, defect or inconsistency in the Indenture, provide for uncertificated Notes in addition to certificated Notes, comply with any requirements of the SEC in connection with the qualification of the Indenture under the TIA or make any change that does not adversely affect the rights of any Holder of a Note.

SECTION 13. Defaults and Remedies . If an Event of Default occurs and is continuing, the Trustee or the Holders of at least 25% in principal amount of the then outstanding Notes generally may declare all the Notes to be due and payable immediately. Notwithstanding the foregoing, in the case of a Default arising from certain events of bankruptcy or insolvency as set forth in the Indenture, with respect to the Issuer or any Significant Subsidiary, all outstanding Notes will become due and payable without further action or notice. Holders of the Notes may not enforce the Indenture or the Notes except as provided in the Indenture. Subject to certain limitations, Holders of a majority in principal amount of the then outstanding Notes may direct the Trustee in its exercise of any trust or power. The Trustee may withhold from Holders of the Notes notice of any continuing Default (except a Default relating to the payment of principal or interest) if it determines that withholding notice is in their interest. The Holders of a majority in aggregate principal amount of the Notes then outstanding by notice to the Trustee may on behalf of the Holders of all of the Notes waive any existing Default and its consequences under the Indenture except a continuing Default in the payment of the interest on, the principal of or the premium, if any, on the Notes.

 

A-7


SECTION 14. Restrictive Covenants . The Indenture contains certain covenants that, among other things, limit the ability of the Issuer and its Restricted Subsidiaries to make restricted payments, to incur indebtedness, to create liens, to sell assets, to permit restrictions on dividends and other payments by Restricted Subsidiaries of the Issuer, to consolidate, merge or sell all or substantially all of their assets or to engage in transactions with affiliates. The limitations are subject to a number of important qualifications and exceptions. The Issuer must annually report to the Trustee on compliance with such limitations.

SECTION 15. No Recourse Against Others . No director, officer, employee, incorporator or stockholder of the Issuer or any Guarantor, as such, shall have any liability for any obligations of the Issuer or the Guarantors under the Notes, the Indenture or the Subsidiary Guarantees or for any claim based on, in respect of or by reason of such obligations or their creation. Each Holder of Notes by accepting a Note waives and releases all such liability. The waiver and release are part of the consideration for issuance of the Notes.

SECTION 16. Subsidiary Guarantees . After the Release Date, this Note will be entitled to the benefits of certain Subsidiary Guarantees made for the benefit of the Holders. Reference is hereby made to the Indenture for a statement of the respective rights, limitations of rights, duties and obligations thereunder of the Guarantors, the Trustee and the Holders.

SECTION 17. Trustee Dealings with the Issuer . The Trustee under the Indenture, in its individual or any other capacity, may become the owner or pledgee of Notes and may otherwise deal with the Issuer, its Subsidiaries or their respective Affiliates as if it were not the Trustee.

SECTION 18. Authentication . This Note shall not be valid until authenticated by the manual signature of the Trustee or an authenticating agent.

SECTION 19. Abbreviations . Customary abbreviations may be used in the name of a Holder or an assignee, such as: TEN COM (= tenants in common), TEN ENT (= tenants by the entirety), JT TEN (= joint tenants with right of survivorship and not as tenants in common), CUST (= Custodian) and U/G/M/A (= Uniform Gifts to Minors Act).

SECTION 20. Additional Rights of Holders of Restricted Global Notes and Restricted Definitive Notes . Pursuant to, but subject to the exceptions in, the Registration Rights Agreement, the Issuer and the Guarantors will be obligated to consummate an exchange offer pursuant to which the Holder of this Note shall have the right to exchange this Note for an 8  1 4 % Senior Note due 2020 of the Issuer, which shall have been registered under the Securities Act, in like principal amount and having terms identical in all material respects to this Note (except that such note shall not be entitled to Additional Interest). The Holders shall be entitled to receive certain Additional Interest in the event that such exchange offer is not consummated or the Notes are not offered for resale and upon certain other conditions, all pursuant to and in accordance with the terms of the Registration Rights Agreement. 1

 

 

1   This Section not to appear in Exchange Notes.

 

A-8


SECTION 21. CUSIP Numbers . Pursuant to a recommendation promulgated by the Committee on Uniform Security Identification Procedures, the Issuer has caused CUSIP numbers to be printed on the Notes and the Trustee may use CUSIP numbers in notices of redemption as a convenience to Holders. No representation is made as to the accuracy of such numbers either as printed on the Notes or as contained in any notice of redemption and reliance may be placed only on the other identification numbers placed thereon.

SECTION 22. Governing Law . This Note shall be governed by and construed in accordance with the laws of the State of New York without giving effect to applicable principles of conflicts of laws to the extent that the application of the laws of another jurisdiction would be required thereby.

The Issuer will furnish to any Holder upon written request and without charge a copy of the Indenture.

 

A-9


ASSIGNMENT FORM

I or we assign and transfer this Note to

(Print or type name, address and zip code of assignee or transferee)

(Insert Social Security or other identifying number of assignee or transferee)

and irrevocably appoint                     agent to transfer this Note on the books of the Issuer. The agent may substitute another to act for him.

 

Dated:                           Signed:     
      (Sign exactly as name appears on the other side of this Note)

 

Signature Guarantee:      

 

    Participant in a recognized Signature Guarantee Medallion Program (or other signature guarantor program reasonably acceptable to the Trustee)

In connection with any transfer of this Note occurring prior to the date that is the earlier of (i) the date of the declaration by the SEC of the effectiveness of a registration statement under the Securities Act of 1933, as amended (the “Securities Act”), covering resales of this Note (which effectiveness shall not have been suspended or terminated at the date of the transfer) and (ii) the date following the first anniversary of the original issuance of this Note, the undersigned confirms that it has not utilized any general solicitation or general advertising in connection with the transfer:

[ Check One ]

 

(1) ¨ to the Issuer or a subsidiary thereof; or

 

(2) ¨ pursuant to and in compliance with Rule 144A under the Securities Act; or

 

(3) ¨ to an institutional “accredited investor” (as defined in Rule 501(a)(1), (2), (3) or (7) under the Securities Act) that has furnished to the Trustee a signed letter containing certain representations and agreements (the form of which letter can be obtained from the Trustee); or

 

(4) ¨ outside the United States to a “non-U.S. Person” in compliance with Rule 904 of Regulation Sunder the Securities Act; or

 

A-10


(5) ¨ pursuant to the exemption from registration provided by Rule 144 under the Securities Act; or

 

(6) ¨ pursuant to an effective registration statement under the Securities Act; or

 

(7) ¨ pursuant to another available exemption from the registration requirements of the Securities Act;

and unless the box below is checked, the undersigned confirms that such Note is not being transferred to an “affiliate” of the Issuer as defined in Rule 144 under the Securities Act (an “Affiliate”):

¨ The transferee is an Affiliate of the Issuer.

Unless one of the items is checked, the Trustee will refuse to register any of the Notes evidenced by this certificate in the name of any person other than the registered Holder thereof; provided, however, that, if item (3), (4), (5) or (7) is checked, the Issuer or the Trustee may require, prior to registering any such transfer of the Notes, in their sole discretion, such written legal opinions, certifications (including an investment letter in the case of box (3) or (4)) and other information as the Trustee or the Issuer has reasonably requested to confirm that such transfer is being made pursuant to an exemption from, or in a transaction not subject to, the registration requirements of the Securities Act.

If none of the foregoing items are checked, the Trustee or Registrar shall not be obligated to register this Note in the name of any person other than the Holder hereof unless and until the conditions to any such transfer of registration set forth herein and in Section 2.16 of the Indenture shall have been satisfied.

 

Dated:                                                Signed:
      (Sign exactly as name appears on the other side of this Note)

Signature Guarantee:                                                                                                                    

TO BE COMPLETED BY PURCHASER IF (2) ABOVE IS CHECKED

The undersigned represents and warrants that it is purchasing this Note for its own account or an account with respect to which it exercises sole investment discretion and that it and any such account is a “qualified institutional buyer” within the meaning of Rule 144A under the Securities Act and is aware that the sale to it is being made in reliance on Rule 144A and acknowledges that it has received such information regarding the Issuer as the undersigned has requested pursuant to Rule 144A or has determined not to request such information and that it is aware that the transferor is relying upon the undersigned’s foregoing representations in order to claim the exemption from registration provided by Rule 144A.

 

Dated:                               NOTICE: To be executed by an executive officer

 

A-11


OPTION OF HOLDER TO ELECT PURCHASE

If you want to elect to have this Note purchased by the Issuer pursuant to Section 4.09 or Section 4.13 of the Indenture, check the appropriate box:

Section 4.09   ¨              Section 4.13   ¨

If you want to elect to have only part of this Note purchased by the Issuer pursuant to Section 4.09 or Section 4.13 of the Indenture, state the amount: $                    

 

Dated:                           Signed:     
      (Sign exactly as name appears on the other side of this Note)

 

Signature Guarantee:  

 

    Participant in a recognized Signature Guarantee Medallion Program (or other signature guarantor program reasonably acceptable to the Trustee)

 

A-12


SCHEDULE OF EXCHANGES OF 8  1 4 % SENIOR NOTES

The following exchanges of a part of this Global Note for other 8  1 4 % Senior Notes have been made:

 

Date of

Exchange

  

Amount of Decrease in

Principal Amount of this

Global Note

   Amount of
Increase in
Principal
Amount of
this
Global Note
   Principal
Amount of this
Global Note
Following Such
Decrease (or
Increase)
   Signature of
Authorized
Officer of
Trustee or 8  1 4 %
Senior Note
Custodian

 

A-13


EXHIBIT B

FORM OF LEGENDS

Each Global Note and Physical Note that constitutes a Restricted Security or is sold in compliance with Regulation S shall bear the following legend (the “Private Placement Legend”) on the face thereof until after the first anniversary of the Issue Date, unless otherwise agreed by the Issuer and the Holder thereof:

THIS SECURITY HAS NOT BEEN REGISTERED UNDER THE U.S. SECURITIES ACT OF 1933, AS AMENDED (THE “SECURITIES ACT”) AND, ACCORDINGLY, MAY NOT BE OFFERED OR SOLD WITHIN THE UNITED STATES OR TO, OR FOR THE ACCOUNT OR BENEFIT OF, U.S. PERSONS EXCEPT AS SET FORTH BELOW. BY ITS ACQUISITION HEREOF, THE HOLDER (1) REPRESENTS THAT (A) IT IS A “QUALIFIED INSTITUTIONAL BUYER” (AS DEFINED IN RULE 144A UNDER THE SECURITIES ACT), (B) IT IS NOT A U.S. PERSON AND IS ACQUIRING THIS SECURITY IN AN OFFSHORE TRANSACTION IN COMPLIANCE WITH RULE 904 UNDER THE SECURITIES ACT OR (C) IT IS AN INSTITUTIONAL ACCREDITED INVESTOR (AS DEFINED IN RULE 501(a)(1), (2), (3) OR (7) OF REGULATION D UNDER THE SECURITIES ACT, (2) AGREES THAT IT WILL NOT WITHIN ONE YEAR AFTER THE ORIGINAL ISSUANCE OF THIS SECURITY RESELL OR OTHERWISE TRANSFER THIS SECURITY EXCEPT (A) TO THE ISSUER OR ANY SUBSIDIARY THEREOF, (B) INSIDE THE UNITED STATES TO A QUALIFIED INSTITUTIONAL BUYER IN COMPLIANCE WITH RULE 144A UNDER THE SECURITIES ACT, (C) OUTSIDE THE UNITED STATES IN AN OFFSHORE TRANSACTION IN COMPLIANCE WITH RULE 904 UNDER THE SECURITIES ACT (IF AVAILABLE), (D) PURSUANT TO THE EXEMPTION FROM REGISTRATION PROVIDED BY RULE 144 UNDER THE SECURITIES ACT (IF AVAILABLE), (E) IN ACCORDANCE WITH ANOTHER EXEMPTION FROM THE REGISTRATION REQUIREMENTS OF THE SECURITIES ACT (AND BASED UPON AN OPINION OF COUNSEL IF THE ISSUER SO REQUESTS) OR (F) PURSUANT TO AN EFFECTIVE REGISTRATION STATEMENT UNDER THE SECURITIES ACT AND (3) AGREES THAT IT WILL GIVE TO EACH PERSON TO WHOM THIS SECURITY IS TRANSFERRED A NOTICE SUBSTANTIALLY TO THE EFFECT OF THIS LEGEND. AS USED HEREIN, THE TERMS “OFFSHORE TRANSACTION,” “UNITED STATES” AND “U.S. PERSON” HAVE THE MEANINGS GIVEN TO THEM IN REGULATION S UNDER THE SECURITIES ACT.

Each Global Note authenticated and delivered hereunder also shall bear the following legend:

THIS NOTE IS A GLOBAL NOTE WITHIN THE MEANING OF THE INDENTURE HEREINAFTER REFERRED TO AND IS REGISTERED IN THE NAME OF A DEPOSITARY OR A NOMINEE OF A DEPOSITARY OR A SUCCESSOR DEPOSITARY. THIS NOTE IS NOT EXCHANGEABLE FOR NOTES REGISTERED IN

 

B-1


THE NAME OF A PERSON OTHER THAN THE DEPOSITARY OR ITS NOMINEE EXCEPT IN THE LIMITED CIRCUMSTANCES DESCRIBED IN THE INDENTURE, AND NO TRANSFER OF THIS NOTE (OTHER THAN A TRANSFER OF THIS NOTE AS A WHOLE BY THE DEPOSITARY TO A NOMINEE OF THE DEPOSITARY OR BY A NOMINEE OF THE DEPOSITARY TO THE DEPOSITARY OR ANOTHER NOMINEE OF THE DEPOSITARY) MAY BE REGISTERED EXCEPT IN THE LIMITED CIRCUMSTANCES DESCRIBED IN THE INDENTURE.

UNLESS THIS CERTIFICATE IS PRESENTED BY AN AUTHORIZED REPRESENTATIVE OF THE DEPOSITORY TRUST COMPANY, A NEW YORK CORPORATION (“DTC”), TO THE ISSUER OR ITS AGENT FOR REGISTRATION OF TRANSFER, EXCHANGE OR PAYMENT, AND ANY CERTIFICATE ISSUED IS REGISTERED IN THE NAME OF CEDE & CO. OR IN SUCH OTHER NAME AS IS REQUESTED BY AN AUTHORIZED REPRESENTATIVE OF DTC (AND ANY PAYMENT IS MADE TO CEDE & CO. OR TO SUCH OTHER ENTITY AS IS REQUESTED BY AN AUTHORIZED REPRESENTATIVE OF DTC), ANY TRANSFER, PLEDGE OR OTHER USE HEREOF FOR VALUE OR OTHERWISE BY OR TO ANY PERSON IS WRONGFUL INASMUCH AS THE REGISTERED OWNER HEREOF, CEDE & CO., HAS AN INTEREST HEREIN.

TRANSFERS OF THIS GLOBAL NOTE SHALL BE LIMITED TO TRANSFERS IN WHOLE, BUT NOT IN PART, TO NOMINEES OF CEDE & CO. OR TO A SUCCESSOR THEREOF OR SUCH SUCCESSOR’S NOMINEE AND TRANSFERS OF PORTIONS OF THIS GLOBAL NOTE SHALL BE LIMITED TO TRANSFERS MADE IN ACCORDANCE WITH THE RESTRICTIONS SET FORTH IN SECTION 2.16 OF THE INDENTURE.

Each temporary Note that is a Global Note issued pursuant to Regulation S shall bear a legend in substantially the following form:

THE RIGHTS ATTACHING TO THIS REGULATION S TEMPORARY GLOBAL NOTE AND THE CONDITIONS AND PROCEDURES GOVERNING ITS EXCHANGE FOR DEFINITIVE NOTES ARE AS SPECIFIED IN THE INDENTURE GOVERNING THIS NOTE. THE HOLDER OF THIS NOTE BY ACCEPTANCE HEREOF ALSO AGREES, REPRESENTS AND WARRANTS THAT, IF IT IS A PURCHASER IN A SALE THAT OCCURS OUTSIDE THE UNITED STATES WITHIN THE MEANING OF REGULATION S OF THE SECURITIES ACT, IT ACKNOWLEDGES THAT, UNTIL EXPIRATION OF THE “40-DAY DISTRIBUTION COMPLIANCE PERIOD” WITHIN THE MEANING OF RULE 903 OF REGULATION S, ANY OFFER OR SALE OF THIS NOTE SHALL NOT BE MADE BY IT TO A U.S. PERSON OR TO OR FOR THE ACCOUNT OR BENEFIT OF A U.S. PERSON WITHIN THE MEANING OF RULE 902(k) UNDER THE SECURITIES ACT.

 

B-2


EXHIBIT C

Form of Certificate to be

Delivered in Connection with

Transfers to Non-QIB Accredited Investors

[                    ], [     ]

Wells Fargo Bank, National Association

Corporate Trust Services – Administrator for

ADS Waste Escrow Corp.

MAC N-9311-115

625 Marquette Avenue, 11th Floor

Minneapolis, Minnesota 55479

Ladies and Gentlemen:

In connection with our proposed purchase of 8  1 4 % Senior Notes due 2020 (the “Notes”) of ADS WASTE ESCROW CORP., a Delaware corporation (the “Issuer”), we confirm that:

1. We have received a copy of the Offering Memorandum (the “Offering Memorandum”), dated September 25, 2012, relating to the Notes and such other information as we deem necessary in order to make our investment decision. We acknowledge that we have read and agreed to the matters stated in the section entitled “Notice to Investors” of such Offering Memorandum, including the restrictions on duplication and circulation of the Offering Memorandum.

2. We understand that any subsequent transfer of the Notes is subject to certain restrictions and conditions set forth in the Indenture relating to the Notes (the “Indenture”) as described in the Offering Memorandum and the undersigned agrees to be bound by, and not to resell, pledge or otherwise transfer the Notes except in compliance with, such restrictions and conditions and the Securities Act of 1933, as amended (the “Securities Act”), and all applicable State securities laws.

3. We understand that the offer and sale of the Notes have not been registered under the Securities Act and that the Notes may not be offered or sold except as permitted in the following sentence. We agree, on our own behalf and on behalf of any accounts for which we are acting as hereinafter stated, that if we should sell any Notes, we will do so only (i) to the Issuer or any of its subsidiaries, (ii) inside the United States in accordance with Rule 144A under the Securities Act to a “qualified institutional buyer” (as defined in Rule 144A under the Securities Act), (iii) inside the United States to an institutional “accredited investor” (as defined below) that, prior to such transfer, furnishes (or has furnished on its behalf by a U.S. broker-dealer) to the Trustee (as defined in the Indenture) a signed letter containing certain representations and agreements relating to

 

C-1


the restrictions on transfer of the Notes (the form of which letter can be obtained from the Trustee), (iv) outside the United States to non-U.S. persons in accordance with Regulation S promulgated under the Securities Act, (v) pursuant to the exemption from registration provided by Rule 144 under the Securities Act (if available), (vi) in accordance with another exemption from the registration requirements of the Securities Act (and based upon an opinion of counsel if the Issuer so requests) or (vii) pursuant to an effective registration statement under the Securities Act, and we further agree to provide to any person purchasing any of the Notes from us a notice advising such purchaser that resales of the Notes are restricted as stated herein.

4. We are not acquiring the Notes for or on behalf of, and will not transfer the Notes to, any pension or welfare plan (as defined in Section 3 of the Employee Retirement Income Security Act of 1974, as amended) or plan (as defined in Section 4975 of the Internal Revenue Code of 1986, as amended), except as permitted in the section entitled “Notice to Investors” of the Offering Circular.

5. We understand that, in connection with any proposed resale of any Notes, we will be required to furnish to the Trustee and the Issuer such certification, legal opinions and other information as the Trustee and the Issuer may reasonably require to confirm that the proposed sale complies with the foregoing restrictions. We further understand that the Notes purchased by us will bear a legend to the foregoing effect.

6. We are an institutional “accredited investor” (as defined in Rule 501(a)(1), (2), (3) or (7) of Regulation D under the Securities Act) and have such knowledge and experience in financial and business matters as to be capable of evaluating the merits and risks of our investment in the Notes, and we and any accounts for which we are acting are each able to bear the economic risk of our or their investment, as the case may be.

7. We are acquiring the Notes purchased by us for our account or for one or more accounts (each of which is an institutional “accredited investor”) as to each of which we exercise sole investment discretion.

 

C-2


You, the Issuer and others are entitled to rely upon this letter and are irrevocably authorized to produce this letter or a copy hereof to any interested party in any administrative or legal proceeding or official inquiry with respect to the matters covered hereby.

 

Very truly yours,

 

[Name of Transferee]

By:    
  Name:
  Title:

 

C-3


EXHIBIT D

Form of Certificate to be Delivered

in Connection with Transfers

Pursuant to Regulation S

[                    ], [     ]

Wells Fargo Bank, National Association

Corporate Trust Services – Administrator for

ADS Waste Escrow Corp.

MAC N-9311-115

625 Marquette Avenue, 11th Floor

Minneapolis, Minnesota 55479

 

  Re: ADS Waste Escrow Corp. (the “Issuer”) 8  1 4 % Senior

Notes due 2020 (the “Notes”)                                         

Ladies and Gentlemen:

In connection with our proposed sale of $[ ] aggregate principal amount of the Notes, we confirm that such sale has been effected pursuant to and in accordance with Regulation S under the U.S. Securities Act of 1933, as amended (the “Securities Act”), and, accordingly, we represent that:

(1) the offer of the Notes was not made to a person in the United States;

(2) either (a) at the time the buy offer was originated, the transferee was outside the United States or we and any person acting on our behalf reasonably believed that the transferee was outside the United States or (b) the transaction was executed in, on or through the facilities of a designated offshore securities market and neither we nor any person acting on our behalf knows that the transaction has been prearranged with a buyer in the United States;

(3) no directed selling efforts have been made in the United States in contravention of the requirements of Rule 903(b) or Rule 904(b) of Regulation S, as applicable;

(4) the transaction is not part of a plan or scheme to evade the registration requirements of the Securities Act; and

(5) we have advised the transferee of the transfer restrictions applicable to the Notes.

You, the Issuer and counsel for the Issuer are entitled to rely upon this letter and are irrevocably authorized to produce this letter or a copy hereof to any interested party in any

 

D-1


administrative or legal proceedings or official inquiry with respect to the matters covered hereby. Terms used in this certificate have the respective meanings set forth in Regulation S.

 

Very truly yours,

 

[Name of Transferor]

By:    
  Authorized Signature

 

D-2


EXHIBIT E

[FORM OF SUPPLEMENTAL INDENTURE]

SUPPLEMENTAL INDENTURE (this “Supplemental Indenture”) dated as of [ ], among [GUARANTOR] (the “New Guarantor”), a subsidiary of ADS WASTE HOLDINGS, INC. (or its successor), a Delaware corporation (the “Issuer”), and WELLS FARGO BANK, NATIONAL ASSOCIATION, a national banking association, as trustee under the Indenture referred to below (the “Trustee”).

W I T N E S S E T H :

WHEREAS, the Issuer has heretofore executed and delivered to the Trustee an indenture (as amended, supplemented or otherwise modified, the “Indenture”) dated as of October 9, 2012, providing for the issuance of the Issuer’s 8  1 4 % Senior Notes due 2020 (the “Notes”), initially in the aggregate principal amount of $550,000,000;

WHEREAS, Section 4.16 of the Indenture provides that under certain circumstances the Issuer is required to cause the New Guarantor to execute and deliver to the Trustee a supplemental indenture pursuant to which the New Guarantor shall unconditionally guarantee all the Issuer’s Obligations under the Notes and the Indenture pursuant to a Guarantee on the terms and conditions set forth herein; and

WHEREAS, pursuant to Section 9.01 of the Indenture, the Trustee, the Issuer and existing Guarantors, if any, are authorized to execute and deliver this Supplemental Indenture;

NOW THEREFORE, in consideration of the foregoing and for other good and valuable consideration, the receipt of which is hereby acknowledged, the Guarantors (if any), the Issuer and the Trustee mutually covenant and agree for the equal and ratable benefit of the holders of the Notes as follows:

1. Defined Terms . As used in this Supplemental Indenture, terms defined in the Indenture or in the preamble or recital hereto are used herein as therein defined, except that the term “holders” in this Supplemental Indenture shall refer to the term “Holders” as defined in the Indenture and the Trustee acting on behalf of and for the benefit of such holders. The words “herein,” “hereof” and “hereby” and other words of similar import used in this Supplemental Indenture refer to this Supplemental Indenture as a whole and not to any particular section hereof.

2. Agreement to Guarantee . The New Guarantor hereby agrees, jointly and severally with all existing guarantors (if any), to unconditionally guarantee the Issuer’s Obligations under the Notes and the Indenture on the terms and subject to the conditions set forth in Article Eleven of the Indenture and to be bound by all other applicable provisions of the Indenture and the Notes and to perform all of the obligations and agreements of a guarantor under the Indenture.

 

E-1


3. Notices . All notices or other communications to the New Guarantor shall be given as provided in Section 12.02 of the Indenture.

4. Ratification of Indenture; Supplemental Indentures Part of Indenture . Except as expressly amended hereby, the Indenture is in all respects ratified and confirmed and all the terms, conditions and provisions thereof shall remain in full force and effect. This Supplemental Indenture shall form a part of the Indenture for all purposes and every holder of Notes heretofore or hereafter authenticated and delivered shall be bound hereby.

5. Governing Law . THIS SUPPLEMENTAL INDENTURE SHALL BE GOVERNED BY AND CONSTRUED IN ACCORDANCE WITH THE LAWS OF THE STATE OF NEW YORK, WITHOUT REGARD TO PRINCIPLES OF CONFLICTS OF LAW THAT WOULD INDICATE THE APPLICABILITY OF THE LAWS OF ANY OTHER JURISDICTION.

6. Trustee Makes No Representation . The Trustee makes no representation as to the validity or sufficiency of this Supplemental Indenture.

7. Counterparts . The parties may sign any number of copies of this Supplemental Indenture. Each signed copy shall be an original, but all of them together represent the same agreement.

8. Effect of Headings . The Section headings herein are for convenience only and shall not affect the construction thereof.

[SIGNATURE PAGE FOLLOWS]

 

E-2


IN WITNESS WHEREOF, the parties hereto have caused this Supplemental Indenture to be duly executed as of the date first above written.

 

[NEW GUARANTOR]
By:    
 

Name:

Title:

 

WELLS FARGO BANK, NATIONAL

ASSOCIATION, as Trustee

By:    
 

Name:

Title:

 

E-3


EXHIBIT F

[FORM OF SUPPLEMENTAL INDENTURE]

SUPPLEMENTAL INDENTURE (this “Supplemental Indenture”) dated as of [ ], 2012 among ADS WASTE HOLDINGS, INC., a Delaware corporation (the “New Issuer”), and WELLS FARGO BANK, NATIONAL ASSOCIATION, a national banking association, as trustee under the Indenture referred to below (the “Trustee”).

W I T N E S S E T H :

WHEREAS, ADS Waste Escrow Corp., a Delaware corporation (the “Escrow Issuer”), has heretofore executed and delivered to the Trustee an indenture dated as of October 9, 2012 (as amended, supplemented or otherwise modified, the “Indenture”) providing for the issuance of the Escrow Issuer’s 8  1 4 % Senior Notes due 2020 (the “Notes”), initially in the aggregate principal amount of $550,000,000;

WHEREAS, Section 13.01 of the Indenture provides that the New Issuer may execute and deliver to the Trustee a supplemental indenture pursuant to which the New Issuer shall unconditionally assume all the Escrow Issuer’s Obligations under the Notes and the Indenture on the terms and conditions set forth herein; and

WHEREAS, pursuant to Section 9.01 of the Indenture, the Trustee, the New Issuer and the Guarantors are authorized to execute and deliver this Supplemental Indenture;

NOW, THEREFORE, in consideration of the foregoing and for other good and valuable consideration, the receipt of which is hereby acknowledged, the New Issuer, the Guarantors, the Escrow Issuer and the Trustee mutually covenant and agree for the equal and ratable benefit of the holders of the Notes as follows:

1. Defined Terms . As used in this Supplemental Indenture, terms defined in the Indenture or in the preamble or recital hereto are used herein as therein defined, except that the term “holders” in this Supplemental Indenture shall refer to the term “Holders” as defined in the Indenture and the Trustee acting on behalf of and for the benefit of such holders. The words “herein,” “hereof” and “hereby” and other words of similar import used in this Supplemental Indenture refer to this Supplemental Indenture as a whole and not to any particular section hereof.

2. Agreement to Assume Obligations . The New Issuer hereby agrees to unconditionally assume the Escrow Issuer’s Obligations under the Notes and the Indenture on the terms and subject to the conditions set forth in Article Thirteen of the Indenture and to be bound by all other applicable provisions of the Indenture and the Notes and to perform all of the obligations and agreements of the Issuer under the Indenture.

3. Notices . All notices or other communications to the New Issuer shall be given as provided in Section 12.02 of the Indenture.

 

F-1


4. Ratification of Indenture; Supplemental Indentures Part of Indenture . Except as expressly amended hereby, the Indenture is in all respects ratified and confirmed and all the terms, conditions and provisions thereof shall remain in full force and effect. This Supplemental Indenture shall form a part of the Indenture for all purposes and every holder of Notes heretofore or hereafter authenticated and delivered shall be bound hereby.

5. Release of Obligations of Escrow Issuer . Upon execution of this Supplemental Indenture by the New Issuer, the Guarantors and the Trustee, the Escrow Issuer is automatically released and discharged from all obligations under the Indenture and the Notes, without any further action on the part of the Escrow Issuer or the Trustee.

6. Governing Law . THIS SUPPLEMENTAL INDENTURE SHALL BE GOVERNED BY AND CONSTRUED IN ACCORDANCE WITH THE LAWS OF THE STATE OF NEW YORK, WITHOUT REGARD TO PRINCIPLES OF CONFLICTS OF LAW THAT WOULD INDICATE THE APPLICABILITY OF THE LAWS OF ANY OTHER JURISDICTION.

7. Trustee Makes No Representation . The Trustee makes no representation as to the validity or sufficiency of this Supplemental Indenture.

8. Counterparts . The parties may sign any number of copies of this Supplemental Indenture. Each signed copy shall be an original, but all of them together represent the same agreement.

9. Effect of Headings . The Section headings herein are for convenience only and shall not affect the construction thereof.

[SIGNATURE PAGE FOLLOWS]

 

F-2


IN WITNESS WHEREOF, the parties hereto have caused this Supplemental Indenture to be duly executed as of the date first above written.

 

ADS WASTE HOLDINGS, INC.
By:    
 

Name:

Title:

 

WELLS FARGO BANK, NATIONAL ASSOCIATION, as Trustee
By:    
 

Name:

Title:

 

F-3


Acknowledged by:
ADS WASTE ESCROW CORP.
By:    
  Name:
  Title:

 

F-4


SCHEDULE 1

To

The Indenture by and between ADS Waste Escrow Corp. and Wells Fargo Bank, National Association (the “Bank”)

dated October 9, 2012 (the “Agreement”)

I hereby certify that I am authorized to deliver this Schedule 1 on behalf of ADS Waste Escrow Corp. (the “Organization”), and hereby further certify that the names, titles, telephone numbers, email addresses and specimen signatures set forth below identify the persons authorized to provide direction and initiate or confirm transactions, including funds transfer instructions, on behalf of the Organization, and that the option checked in Part C of this Schedule 1 is the security procedure selected by the Organization for use in verifying that a funds transfer instruction received by the Bank is that of the Organization.

The Organization has reviewed each of these security procedures and has determined that the option checked in Part C of this Schedule 1 best meets its requirements; given the size, type and frequency of the instructions it will issue to the Bank. By selecting the security procedure specified in Part C of this Schedule 1, the Organization acknowledges that it has elected to not use the other security procedures described below and agrees to be bound by any funds transfer instruction, whether or not authorized, issued in its name and accepted by the Bank in compliance with the particular security procedure chosen by the Organization.

NOTICE : The security procedure selected by the Organization will not be used to detect errors in the funds transfer instructions given by the Organization. If a funds transfer instruction describes the beneficiary of the payment inconsistently by name and account number, payment may be made on the basis of the account number even if it identifies a person different from the named beneficiary. If a funds transfer instruction describes a participating financial institution inconsistently by name and identification number, the identification number may be relied upon as the proper identification of the financial institution. Therefore, it is important that the Organization take such steps as it deems prudent to ensure that there are no such inconsistencies in the funds transfer instructions it sends to the Bank.

 

Sch 1-1


Part A

(2) Name, Title, Telephone Number, Email Address and Specimen Signature

(3) for person(s) designated to provide direction, including but not limited to funds transfer instructions, and to otherwise act on behalf of the Organization

 

Name

  

Title

  

Telephone Number

  

Email Address

  

Specimen Signature

 

  

 

  

 

  

 

  

 

 

  

 

  

 

  

 

  

 

 

  

 

  

 

  

 

  

 

Part B

(4) Name, Title, Telephone Number and Email Address for person(s) designated to confirm funds transfer instructions

 

Name

  

Title

  

Telephone Number

  

Email Address

 

  

 

  

 

  

 

 

  

 

  

 

  

 

 

  

 

  

 

  

 

 

Sch 1-2


Part C

Means for delivery of instructions and/or confirmations

The security procedure to be used with respect to funds transfer instructions is checked below:

 

¨ Option 1. Confirmation by telephone call-back . The Bank shall confirm funds transfer instructions by telephone call-back to a person at the telephone number designated on Part B above. The person confirming the funds transfer instruction shall be a person other than the person from whom the funds transfer instruction was received, unless only one person is designated in both Parts A and B of this Schedule 1.

 

  ¨ CHECK box, if applicable:

If the Bank is unable to obtain confirmation by telephone call-back, the Bank may, at its discretion, confirm by email, as described in Option 2.

 

¨ Option 2. Confirmation by email . The Bank shall confirm funds transfer instructions by email to a person at the email address specified for such person in Part B of this Schedule. The person confirming the funds transfer instruction shall be a person other than the person from whom the funds transfer instruction was received, unless only one person is designated in both Parts A and B of this Schedule 1. The Organization understands the risks associated with communicating sensitive matters, including time sensitive matters, by email. The Organization further acknowledges that instructions and data sent by email may be less confidential or secure than instructions or data transmitted by other methods. The Bank shall not be liable for any loss of the confidentiality of instructions and data prior to receipt by the Bank.

 

  ¨ CHECK box, if applicable:

If the Bank is unable to obtain confirmation by email, the Bank may, at its discretion, confirm by telephone call-back, as described in Option 1.

 

¨ Option 3. Delivery of funds transfer instructions by password protected file transfer system only - no confirmation . The Bank offers the option to deliver funds transfer instructions through a password protected file transfer system. If the Organization wishes to use the password protected file transfer system, further instructions will be provided by the Bank. If the Organization chooses this Option 3, it agrees that no further confirmation of funds transfer instructions will be performed by the Bank.

 

¨ Option 4. Delivery of funds transfer instructions by password protected file transfer system with confirmation . Same as Option 3 above, but the Bank shall confirm funds transfer instructions by ¨ telephone call-back or ¨ email (must check at least one, may check both) to a person at the telephone number or email address designated on Part B above. By checking a box in the prior sentence, the party shall be deemed to have agreed to the terms of such confirmation option as more fully described in Option 1 and Option 2 above.

Dated this          day of                      , 20      .

 

By    
Name:  
Title:  

 

Sch 1-3

Exhibit 4.2

EXECUTION VERSION

SUPPLEMENTAL INDENTURE

SUPPLEMENTAL INDENTURE (this “ Supplemental Indenture ”) dated as of November 20, 2012 among the guarantors listed on Schedule A hereto (the “ Guarantors ”), each a subsidiary of ADS WASTE HOLDINGS, INC. (or its successor), a Delaware corporation (the “ Issuer ”), and WELLS FARGO BANK, NATIONAL ASSOCIATION, a national banking association, as trustee under the Indenture referred to below (the “ Trustee ”).

WITNESSETH :

WHEREAS, the Issuer has heretofore executed and delivered to the Trustee an indenture (as amended, supplemented or otherwise modified, the “ Indenture ”) dated as of October 9, 2012, providing for the issuance of the Issuer’s 8  1 4 % Senior Notes due 2020 (the “ Notes ”), initially in the aggregate principal amount of $550,000,000;

WHEREAS, Section 4.16 of the Indenture provides that under certain circumstances the Issuer is required to cause the Guarantors to execute and deliver to the Trustee a supplemental indenture pursuant to which the Guarantors shall unconditionally guarantee all the Issuer’s Obligations under the Notes and the Indenture pursuant to a Guarantee on the terms and conditions set forth herein; and

WHEREAS, pursuant to Section 9.01 of the Indenture, the Trustee and the Issuer are authorized to execute and deliver this Supplemental Indenture;

NOW THEREFORE, in consideration of the foregoing and for other good and valuable consideration, the receipt of which is hereby acknowledged, the Issuer and the Trustee mutually covenant and agree for the equal and ratable benefit of the holders of the Notes as follows:

1. Defined Terms . As used in this Supplemental Indenture, terms defined in the Indenture or in the preamble or recital hereto are used herein as therein defined, except that the term “ holders ” in this Supplemental Indenture shall refer to the term “ Holders ” as defined in the Indenture and the Trustee acting on behalf of and for the benefit of such holders. The words “ herein ,” “ hereof ” and “ hereby ” and other words of similar import used in this Supplemental Indenture refer to this Supplemental Indenture as a whole and not to any particular section hereof.

2. Agreement to Guarantee . The Guarantors hereby agree, jointly and severally, to unconditionally guarantee the Issuer’s Obligations under the Notes and the Indenture on the terms and subject to the conditions set forth in Article Eleven of the Indenture and to be bound by all other applicable provisions of the Indenture and the Notes and to perform all of the obligations and agreements of a guarantor under the Indenture.

3. Notices . All notices or other communications to the Guarantors shall be given as provided in Section 12.02 of the Indenture.

 

1


4. Ratification of Indenture; Supplemental Indentures Part of Indenture . Except as expressly amended hereby, the Indenture is in all respects ratified and confirmed and all the terms, conditions and provisions thereof shall remain in full force and effect. This Supplemental Indenture shall form a part of the Indenture for all purposes and every holder of Notes heretofore or hereafter authenticated and delivered shall be bound hereby.

5. Governing Law . THIS SUPPLEMENTAL INDENTURE SHALL BE GOVERNED BY AND CONSTRUED IN ACCORDANCE WITH THE LAWS OF THE STATE OF NEW YORK, WITHOUT REGARD TO PRINCIPLES OF CONFLICTS OF LAW THAT WOULD INDICATE THE APPLICABILITY OF THE LAWS OF ANY OTHER JURISDICTION.

6. Trustee Makes No Representation . The Trustee makes no representation as to the validity or sufficiency of this Supplemental Indenture.

7. Counterparts . The parties may sign any number of copies of this Supplemental Indenture. Each signed copy shall be an original, but all of them together represent the same agreement.

8. Effect of Headings . The Section headings herein are for convenience only and shall not affect the construction hereof.

[SIGNATURE PAGES FOLLOW]

 

2


IN WITNESS WHEREOF, the parties hereto have caused this Supplemental Indenture to be duly executed as of the date first above written.

 

WELLS FARGO BANK, NATIONAL ASSOCIATION, as Trustee
By:   /s/ Richard Prokosch
Name:   Richard Prokosch
Title:   Vice President

ADVANCED DISPOSAL SERVICES, INC.

ADVANCED DISPOSAL RECYCLING SERVICES ATLANTA, LLC

ADVANCED DISPOSAL RECYCLING SERVICES, LLC

ADVANCED DISPOSAL RECYCLING SERVICES GULF COAST, LLC

ADVANCED DISPOSAL SERVICES ALABAMA CATS, LLC

ADVANCED DISPOSAL SERVICES ALABAMA EATS, LLC

ADVANCED DISPOSAL SERVICES ALABAMA HOLDINGS, LLC

ADVANCED DISPOSAL SERVICES ALABAMA, LLC

ADVANCED DISPOSAL SERVICES ATLANTA, LLC

ADVANCED DISPOSAL SERVICES AUGUSTA, LLC

ADVANCED DISPOSAL SERVICES BILOXI MRF, LLC

ADVANCED DISPOSAL SERVICES BILOXI TRANSFER STATION, LLC

ADVANCED DISPOSAL SERVICES BIRMINGHAM, INC.

ADVANCED DISPOSAL SERVICES CAROLINAS, LLC

ADVANCED DISPOSAL SERVICES CAROLINAS HOLDINGS, LLC

ADVANCED DISPOSAL SERVICES CENTRAL FLORIDA, LLC

ADVANCED DISPOSAL SERVICES COBB COUNTY RECYCLING FACILITY, LLC

ADVANCED DISPOSAL SERVICES COBB COUNTY TRANSFER STATION, LLC

 

[Signature Page to Supplemental Indenture]


ADVANCED DISPOSAL SERVICES GEORGIA HOLDINGS, LLC

ADVANCED DISPOSAL SERVICES GWINNETT TRANSFER STATION, LLC

ADVANCED DISPOSAL SERVICES GULF COAST, LLC

ADVANCED DISPOSAL SERVICES HANCOCK COUNTY, LLC

ADVANCED DISPOSAL SERVICES JACKSON, LLC

ADVANCED DISPOSAL SERVICES JACKSONVILLE, LLC

ADVANCED DISPOSAL SERVICES JONES ROAD, LLC

ADVANCED DISPOSAL SERVICES LITHONIA TRANSFER STATION, LLC

ADVANCED DISPOSAL SERVICES MACON, LLC

ADVANCED DISPOSAL SERVICES MIDDLE GEORGIA, LLC

ADVANCED DISPOSAL SERVICES MILLEDGE- VILLE TRANSFER STATION, LLC

ADVANCED DISPOSAL SERVICES MISSISSIPPI, LLC

ADVANCED DISPOSAL SERVICES MOBILE TRANSFER STATION, LLC

ADVANCED DISPOSAL SERVICES NATIONAL ACCOUNTS, LLC

ADVANCED DISPOSAL SERVICES NATIONAL ACCOUNTS HOLDINGS, INC.

ADVANCED DISPOSAL SERVICES NORTH ALABAMA LANDFILL, LLC

ADVANCED DISPOSAL SERVICES NORTH FLORIDA, LLC

ADVANCED DISPOSAL SERVICES NORTH GEORGIA, LLC

ADVANCED DISPOSAL SERVICES PASCO COUNTY, LLC

ADVANCED DISPOSAL SERVICES PRATTVILLE C&D LANDFILL, LLC

ADVANCED DISPOSAL SERVICES RENEWABLE ENERGY, LLC

ADS RENEWABLE ENERGY—EAGLE POINT, LLC

ADS RENEWABLE ENERGY—STONES THROW, LLC

ADS RENEWABLE ENERGY—WOLF CREEK, LLC

ADVANCED DISPOSAL SERVICES ROCKINGHAM COUNTY, LLC

 

[Signature Page to Supplemental Indenture]


ADVANCED DISPOSAL SERVICES ROGERS LAKE, LLC

ADVANCED DISPOSAL SERVICES SELMA TRANSFER STATION, LLC

ADVANCED DISPOSAL SERVICES SMYRNA TRANSFER STATION, LLC

ADVANCED DISPOSAL SERVICES SOUTH CAROLINA, LLC

ADVANCED DISPOSAL SERVICES STATELINE, LLC

ADVANCED DISPOSAL SERVICES TENNESSEE HOLDINGS, INC.

ADVANCED DISPOSAL SERVICES TENNESSEE, LLC

ARROW DISPOSAL SERVICE, LLC

BATON ROUGE RENEWABLE ENERGY LLC

CARTERSVILLE TRANSFER STATION, LLC

CARUTHERS MILL C&D LANDFILL, LLC

COASTAL RECYCLERS LANDFILL, LLC

DORAVILLE TRANSFER STATION, LLC

EAGLE POINT LANDFILL, LLC

FIRETOWER LANDFILL, LLC

GUARDIAN WASTE GROUP, INC.

HALL COUNTY TRANSFER STATION, LLC

JONES ROAD LANDFILL AND RECYCLING, LTD.

MIDDLETON, LLC

NASSAU COUNTY LANDFILL, LLC

OLD KINGS ROAD, LLC

OLD KINGS ROAD SOLID WASTE, LLC

PASCO LAKES INC.

SITE SERVICES, LLC

SSI SOUTHLAND HOLDINGS, INC. STONE’S

THROW LANDFILL, LLC TALLASSEE WASTE DISPOSAL CENTER, INC. TURKEY TROT LANDFILL, LLC

WELCOME ALL TRANSFER STATION, LLC

WOLF CREEK LANDFILL, LLC

HWSTAR HOLDINGS CORP. HIGHSTAR WASTE HOLDINGS CORP. HIGHSTAR

WASTE ACQUISITION CORP. IWSTAR

WASTE HOLDINGS CORP. NEWSTAR

WASTE HOLDINGS CORP. NORTH EAST

WASTE SERVICES, INC. NEWS NORTH

EAST HOLDINGS, INC. VERMONT

HAULING, INC.

ST. JOHNSBURY TRANSFER STATION, INC.

 

[Signature Page to Supplemental Indenture]


MORETOWN LANDFILL, INC.

BURLINGTON TRANSFER STATION, INC.

WAITSFIELD TRANSFER STATION, INC.

NEWS MA HOLDINGS, INC.

SOUTH HADLEY LANDFILL, LLC

OXFORD TRANSFER STATION, LLC

WSI OF NEW YORK, INC.

NORTH EAST WASTE TRANSPORT, INC.

PDC DISPOSAL CO., INC.

NEWS MID-ATLANTIC HOLDINGS, INC.

WSI MEDICAL WASTE SYSTEMS, INC.

SOMERSET HAULING, INC.

WSI SANDY RUN LANDFILL, INC.

COMMUNITY REFUSE SERVICE, INC.

NEWS PA HOLDINGS, INC.

COMMUNITY REFUSE SERVICE, LLC

MOSTOLLER LANDFILL, LLC

WSI SANDY RUN LANDFILL, LLC

INTERSTATE WASTE SERVICES OF PENNSYLVANIA, LLC

INTERSTATE WASTE SERVICES OF WESTERN PENNSYLVANIA, INC.

EVERGREEN WASTE SOLUTIONS, INC.

MCAULIFFE HAULING AND RECYCLING SERVICES, INC.

HINKLE HAULING SERVICE, INC.

EASTERN TRANS-WASTE OF MARYLAND, INC.

MOSTOLLER LANDFILL, INC.

WBLF ACQUISITION COMPANY, LLC

HIGHSTAR ROYAL OAKS I, INC.

HIGHSTAR ROYAL OAKS II, INC.

EAGLE ENVIRONMENTAL II, L.P.

HIGHSTAR GALANTE, INC.

CHAMPION RECYCLING, INC.

TRESTLE PARK CARTING, INC.

TRESTLE TRANSPORT, INC.

WESTERN MARYLAND WASTE SYSTEMS, LLC

INTERSTATE WASTE SERVICES HOLDING CO., INC.

INTERSTATE WASTE SERVICES OF NEW JERSEY, INC.

I.W.S. TRANSFER SYSTEMS OF NJ, INC.

GAROFALO BROTHERS, INC.

CROSSROADS TRANSFER SYSTEMS, INC.

I.W.S. TRANSFER SYSTEMS OF N.Y., INC.

VEOLIA ES SOLID WASTE, INC.

 

[Signature Page to Supplemental Indenture]


VEOLIA ES SOLID WASTE OF NORTH AMERICA, LLC

VEOLIA ES SOLID WASTE LEASING CORP.

VEOLIA ES SOLID WASTE MIDWEST, LLC

VEOLIA ES CRANBERRY CREEK LANDFILL, LLC

VEOLIA ES EMERALD PARK LANDFILL, LLC

LAND & GAS RECLAMATION, INC.

LANDSOUTH, INC.

VEOLIA ES SEVEN MILE CREEK LANDFILL, LLC

VEOLIA ES GLACIER RIDGE LANDFILL, LLC

VEOLIA ES HICKORY MEADOWS LANDFILL, LLC

SUMMIT, INC.

SOUTH SUBURBAN, LLC

VEOLIA ES VALLEY MEADOWS LANDFILL, LLC

VEOLIA ES MALLARD RIDGE LANDFILL, INC

VEOLIA ES BLACKFOOT LANDFILL, INC

VEOLIA ES HOOSIER LANDFILL, INC.

VEOLIA ES PONTIAC LANDFILL, INC.

VEOLIA ES ARBOR HILLS LANDFILL, INC.

VEOLIA ES CEDAR HILL LANDFILL, INC

VEOLIA ES STAR RIDGE LANDFILL, INC.

VEOLIA ES EAGLE BLUFF LANDFILL, INC.

VEOLIA ES SOLID WASTE OF PA, INC.

VEOLIA ES GREENTREE LANDFILL, LLC

VEOLIA ES CHESTNUT VALLEY LANDFILL, INC.

VEOLIA ES LANCASTER, LLC

VEOLIA ES MOREHEAD LANDFILL, INC

VEOLIA ES BLUE RIDGE LANDFILL, INC

VEOLIA ES MAPLE HILL LANDFILL, INC.

VEOLIA ES OAK RIDGE LANDFILL, INC.

VEOLIA ES PECAN ROW LANDFILL, LLC

VEOLIA ES MAGNOLIA RIDGE LANDFILL, LLC

VEOLIA ES EVERGREEN LANDFILL, INC.

VEOLIA ES TAYLOR COUNTY LANDFILL, LLC

VEOLIA ES SOLID WASTE OF NJ, INC.

VEOLIA ES CYPRESS ACRES LANDFILL, INC.

PARKER SANITATION II, INC.

VEOLIA ES SOLID WASTE SOUTHEAST, INC.

SUPERIOR WASTE SERVICES OF NEW YORK CITY, INC.

VEOLIA ES VALLEY VIEW LANDFILL, INC.

VEOLIA ES ORCHARD HILLS LANDFILL, INC.

VEOLIA ES SUMNER LANDFILL, INC.

VEOLIA ES WAYNE COUNTY LANDFILL, INC.

VEOLIA ES ZION LANDFILL, INC.

VEOLIA ES ROLLING HILLS LANDFILL, INC

 

[Signature Page to Supplemental Indenture]


VEOLIA ES VASKO RUBBISH REMOVAL, INC.

VEOLIA ES VASKO SOLID WASTE, INC.

ECO-SAFE SYSTEMS, LLC

By:   /s/ Steven R. Carn         
Name:   Steven R. Carn
Title:   Chief Financial Officer, Treasurer

 

INTERSTATE WASTE SERVICES, INC. By:
  /s/ Scott E. Friedlander
Name:   Scott E. Friedlander
Title:   Secretary

 

[Signature Page to Supplemental Indenture]


VEOLIA ES VASKO RUBBISH REMOVAL, INC.

VEOLIA ES VASKO SOLID WASTE, INC.

ECO-SAFE SYSTEMS, LLC

By:   /s/ Steven R. Carn
Name:   Steven R. Carn
Title:   Chief Financial Officer, Treasurer

 

INTERSTATE WASTE SERVICES, INC.
By:   /s/ Scott E. Friedlander
Name:   Scott E. Friedlander
Title:   Secretary

 

[Signature Page to Supplemental Indenture]


Schedule A

Guarantors

Advanced Disposal Services, Inc.

Advanced Disposal Recycling Services Atlanta, LLC

Advanced Disposal Recycling Services, LLC

Advanced Disposal Recycling Services Gulf Coast, LLC

Advanced Disposal Services Alabama CATS, LLC

Advanced Disposal Services Alabama EATS, LLC

Advanced Disposal Services Alabama Holdings, LLC

Advanced Disposal Services Alabama, LLC

Advanced Disposal Services Atlanta, LLC

Advanced Disposal Services Augusta, LLC

Advanced Disposal Services Biloxi MRF, LLC

Advanced Disposal Services Biloxi Transfer Station, LLC

Advanced Disposal Services Birmingham, Inc.

Advanced Disposal Services Carolinas, LLC

Advanced Disposal Services Carolinas Holdings, LLC

Advanced Disposal Services Central Florida, LLC

Advanced Disposal Services Cobb County Recycling Facility, LLC

Advanced Disposal Services Cobb County Transfer Station, LLC

Advanced Disposal Services Georgia Holdings, LLC

Advanced Disposal Services Gwinnett Transfer Station, LLC

Advanced Disposal Services Gulf Coast, LLC

Advanced Disposal Services Hancock County, LLC

Advanced Disposal Services Jackson, LLC

Advanced Disposal Services Jacksonville, LLC

Advanced Disposal Services Jones Road, LLC

Advanced Disposal Services Lithonia Transfer Station, LLC

Advanced Disposal Services Macon, LLC

Advanced Disposal Services Middle Georgia, LLC

Advanced Disposal Services Milledgeville Transfer Station, LLC

Advanced Disposal Services Mississippi, LLC

Advanced Disposal Services Mobile Transfer Station, LLC

Advanced Disposal Services National Accounts, LLC

Advanced Disposal Services National Accounts Holdings, Inc.

Advanced Disposal Services North Alabama Landfill, LLC

Advanced Disposal Services North Florida, LLC

Advanced Disposal Services North Georgia, LLC

Advanced Disposal Services Pasco County, LLC

Advanced Disposal Services Prattville C&D Landfill, LLC

Advanced Disposal Services Renewable Energy, LLC

ADS Renewable Energy—Eagle Point, LLC

ADS Renewable Energy—Stones Throw, LLC

ADS Renewable Energy—Wolf Creek, LLC

Advanced Disposal Services Rockingham County, LLC

 

[Schedule A to Supplemental Indenture]


Advanced Disposal Services Rogers Lake, LLC

Advanced Disposal Services Selma Transfer Station, LLC

Advanced Disposal Services Smyrna Transfer Station, LLC

Advanced Disposal Services South Carolina, LLC

Advanced Disposal Services Stateline, LLC

Advanced Disposal Services Tennessee Holdings, Inc.

Advanced Disposal Services Tennessee, LLC

Arrow Disposal Service, LLC

Baton Rouge Renewable Energy LLC

Cartersville Transfer Station, LLC

Caruthers Mill C&D Landfill, LLC

Coastal Recyclers Landfill, LLC

Doraville Transfer Station, LLC

Eagle Point Landfill, LLC

Firetower Landfill, LLC

Guardian Waste Group, Inc.

Hall County Transfer Station, LLC

Jones Road Landfill and Recycling, Ltd.

Middleton, LLC

Nassau County Landfill, LLC

Old Kings Road, LLC

Old Kings Road Solid Waste, LLC

Pasco Lakes Inc.

Site Services, LLC

SSI Southland Holdings, Inc.

Stone’s Throw Landfill, LLC

Tallassee Waste Disposal Center, Inc.

Turkey Trot Landfill, LLC

Welcome All Transfer Station, LLC

Wolf Creek Landfill, LLC

HWStar Holdings Corp. Highstar

Waste Holdings Corp. Highstar

Waste Acquisition Corp. IWStar

Waste Holdings Corp. NEWStar

Waste Holdings Corp. North East

Waste Services, Inc. NEWS North

East Holdings, Inc. Vermont

Hauling, Inc.

St. Johnsbury Transfer Station, Inc.

Moretown Landfill, Inc.

Burlington Transfer Station, Inc.

Waitsfield Transfer Station, Inc.

NEWS MA Holdings, Inc.

South Hadley Landfill, LLC

Oxford Transfer Station, LLC

WSI of New York, Inc.

 

[Schedule A to Supplemental Indenture]


North East Waste Transport, Inc.

PDC Disposal Co., Inc.

NEWS Mid-Atlantic Holdings, Inc.

WSI Medical Waste Systems, Inc.

Somerset Hauling, Inc.

WSI Sandy Run Landfill, Inc.

Community Refuse Service, Inc.

NEWS PA Holdings, Inc.

Community Refuse Service, LLC

Mostoller Landfill, LLC

WSI Sandy Run Landfill, LLC

Interstate Waste Services of Pennsylvania, LLC

Interstate Waste Services of Western Pennsylvania, Inc.

Evergreen Waste Solutions, Inc.

McAuliffe Hauling and Recycling Services, Inc.

Hinkle Hauling Service, Inc.

Eastern Trans-Waste of Maryland, Inc.

Mostoller Landfill, Inc.

WBLF Acquisition Company, LLC

Highstar Royal Oaks I, Inc.

Highstar Royal Oaks II, Inc.

Eagle Environmental II, L.P.

Highstar Galante, Inc.

Champion Recycling, Inc.

Trestle Park Carting, Inc.

Trestle Transport, Inc.

Western Maryland Waste Systems, LLC

Interstate Waste Services Holding Co., Inc.

Interstate Waste Services of New Jersey, Inc.

I.W.S. Transfer Systems of NJ, Inc.

Garofalo Brothers, Inc. Interstate

Waste Services, Inc. Crossroads

Transfer Systems, Inc. I.W.S.

Transfer Systems of N.Y., Inc. Veolia

ES Solid Waste, Inc.

Veolia ES Solid Waste of North America, LLC

Veolia ES Solid Waste Leasing Corp.

Veolia ES Solid Waste Midwest, LLC

Veolia ES Cranberry Creek Landfill, LLC

Veolia ES Emerald Park Landfill, LLC

Land & Gas Reclamation, Inc.

Landsouth, Inc.

Veolia ES Seven Mile Creek Landfill, LLC

Veolia ES Glacier Ridge Landfill, LLC

Veolia ES Hickory Meadows Landfill, LLC

Summit, Inc.

 

[Schedule A to Supplemental Indenture]


South Suburban, LLC

Veolia ES Valley Meadows Landfill, LLC

Veolia ES Mallard Ridge Landfill, Inc

Veolia ES Blackfoot Landfill, Inc

Veolia ES Hoosier Landfill, Inc.

Veolia ES Pontiac Landfill, Inc.

Veolia ES Arbor Hills Landfill, Inc.

Veolia ES Cedar Hill Landfill, Inc

Veolia ES Star Ridge Landfill, Inc.

Veolia ES Eagle Bluff Landfill, Inc.

Veolia ES Solid Waste of PA, Inc.

Veolia ES Greentree Landfill, LLC

Veolia ES Chestnut Valley Landfill, Inc.

Veolia ES Lancaster, LLC

Veolia ES Morehead Landfill, Inc

Veolia ES Blue Ridge Landfill, Inc

Veolia ES Maple Hill Landfill, Inc.

Veolia ES Oak Ridge Landfill, Inc.

Veolia ES Pecan Row Landfill, LLC

Veolia ES Magnolia Ridge Landfill, LLC

Veolia ES Evergreen Landfill, Inc.

Veolia ES Taylor County Landfill, LLC

Veolia ES Solid Waste of NJ, Inc.

Veolia ES Cypress Acres Landfill, Inc.

Parker Sanitation II, Inc.

Veolia ES Solid Waste Southeast, Inc.

Superior Waste Services of New York City, Inc.

Veolia ES Valley View Landfill, Inc.

Veolia ES Orchard Hills Landfill, Inc.

Veolia ES Sumner Landfill, Inc.

Veolia ES Wayne County Landfill, Inc.

Veolia ES Zion Landfill, Inc.

Veolia ES Rolling Hills Landfill, Inc

Veolia ES Vasko Rubbish Removal, Inc.

Veolia ES Vasko Solid Waste, Inc.

Eco-Safe Systems, LLC

 

[Schedule A to Supplemental Indenture]

Exhibit 4.3

EXECUTION VERSION

SUPPLEMENTAL INDENTURE

SUPPLEMENTAL INDENTURE (this “ Supplemental Indenture ”) dated as of November 20, 2012 between ADS WASTE HOLDINGS, INC., a Delaware corporation (the “ New Issuer ”), and WELLS FARGO BANK, NATIONAL ASSOCIATION, a national banking association, as trustee under the Indenture referred to below (the “ Trustee ”).

WITNESSETH :

WHEREAS, ADS Waste Escrow Corp., a Delaware corporation (the “ Escrow Issuer ”), has heretofore executed and delivered to the Trustee an indenture dated as of October 9, 2012 (as amended, supplemented or otherwise modified, the “ Indenture ”) providing for the issuance of the Escrow Issuer’s 8  1 4 % Senior Notes due 2020 (the “ Notes ”), initially in the aggregate principal amount of $550,000,000;

WHEREAS, Section 13.01 of the Indenture provides that the New Issuer may execute and deliver to the Trustee a supplemental indenture pursuant to which the New Issuer shall unconditionally assume all the Escrow Issuer’s Obligations under the Notes and the Indenture on the terms and conditions set forth herein; and

WHEREAS, pursuant to Section 9.01 of the Indenture, the Trustee, the New Issuer and the Guarantors are authorized to execute and deliver this Supplemental Indenture;

NOW, THEREFORE, in consideration of the foregoing and for other good and valuable consideration, the receipt of which is hereby acknowledged, the New Issuer, the Escrow Issuer and the Trustee mutually covenant and agree for the equal and ratable benefit of the holders of the Notes as follows:

1. Defined Terms . As used in this Supplemental Indenture, terms defined in the Indenture or in the preamble or recital hereto are used herein as therein defined, except that the term “ holders ” in this Supplemental Indenture shall refer to the term “ Holders ” as defined in the Indenture and the Trustee acting on behalf of and for the benefit of such holders. The words “ herein ,” “ hereof ” and “ hereby ” and other words of similar import used in this Supplemental Indenture refer to this Supplemental Indenture as a whole and not to any particular section hereof.

2. Agreement to Assume Obligations . The New Issuer hereby agrees to unconditionally assume the Escrow Issuer’s Obligations under the Notes and the Indenture on the terms and subject to the conditions set forth in Article Thirteen of the Indenture and to be bound by all other applicable provisions of the Indenture and the Notes and to perform all of the obligations and agreements of the Issuer under the Indenture.

3. Notices . All notices or other communications to the New Issuer shall be given as provided in Section 12.02 of the Indenture.

 

1


4. Ratification of Indenture; Supplemental Indentures Part of Indenture . Except as expressly amended hereby, the Indenture is in all respects ratified and confirmed and all the terms, conditions and provisions thereof shall remain in full force and effect. This Supplemental Indenture shall form a part of the Indenture for all purposes and every holder of Notes heretofore or hereafter authenticated and delivered shall be bound hereby.

5. Release of Obligations of Escrow Issuer . Upon execution of this Supplemental Indenture by the New Issuer and the Trustee, the Escrow Issuer is automatically released and discharged from all obligations under the Indenture and the Notes, without any further action on the part of the Escrow Issuer or the Trustee.

6. Governing Law . THIS SUPPLEMENTAL INDENTURE SHALL BE GOVERNED BY AND CONSTRUED IN ACCORDANCE WITH THE LAWS OF THE STATE OF NEW YORK, WITHOUT REGARD TO PRINCIPLES OF CONFLICTS OF LAW THAT WOULD INDICATE THE APPLICABILITY OF THE LAWS OF ANY OTHER JURISDICTION.

7. Trustee Makes No Representation . The Trustee makes no representation as to the validity or sufficiency of this Supplemental Indenture.

8. Counterparts . The parties may sign any number of copies of this Supplemental Indenture. Each signed copy shall be an original, but all of them together represent the same agreement.

9. Effect of Headings . The Section headings herein are for convenience only and shall not affect the construction hereof.

[SIGNATURE PAGE FOLLOWS]

 

2


IN WITNESS WHEREOF, the parties hereto have caused this Supplemental Indenture to be duly executed as of the date first above written.

 

ADS WASTE HOLDINGS, INC.
By:   /s/ Steven R. Carn
Name:   Steven R. Carn
Title:   Chief Financial Officer, Treasurer

 

WELLS FARGO BANK, NATIONAL ASSOCIATION, as Trustee
By:   /s/ Richard Prokosch
  Name:   Richard Prokosch
  Title:   Vice President

[Signature Page to Supplemental Indenture]


Acknowledged by:

ADS WASTE ESCROW CORP.

 

By:   /s/ Steven R. Carn
  Name:   Steven R. Carn
  Title:   Chief Financial Officer, Treasurer

[Signature Page to Supplemental Indenture]

Exhibit 4.4

EXECUTION VERSION

 

 

REGISTRATION RIGHTS AGREEMENT

Dated as of October 9, 2012

Between

ADS WASTE ESCROW CORP.

and

DEUTSCHE BANK SECURITIES INC.,

as Representative of the Initial Purchasers

8  1 4 % Senior Notes due 2020


TABLE OF CONTENTS

 

         Page  

1.

  Definitions      1   

2.

  Exchange Offer      5   

3.

  Shelf Registration      7   

4.

  Additional Interest      8   

5.

  Registration Procedures      9   

6.

  Registration Expenses      16   

7.

  Indemnification and Contribution      16   

8.

  Rule 144A      20   

9.

  Underwritten Registrations      20   

10.

  Miscellaneous      21   


REGISTRATION RIGHTS AGREEMENT

This Registration Rights Agreement (this “ Agreement ”) is dated as of October 9, 2012, between ADS WASTE ESCROW CORP., a Delaware corporation (the “ Escrow Issuer ”), and DEUTSCHE BANK SECURITIES INC., as representative (the “ Representative ”) of the several initial purchasers (the “ Initial Purchasers ”) named in Schedule I to the Purchase Agreement (as defined below).

This Agreement is entered into in connection with the Purchase Agreement, dated September 25, 2012 (the “ Purchase Agreement ”), among the Escrow Issuer and the Initial Purchasers, which provides for, among other things, the sale by the Escrow Issuer to the Initial Purchasers of $550,000,000 aggregate principal amount of the Escrow Issuer’s 8  1 4 % Senior Notes due 2020 (the “ Notes ”). The Notes are issued under the Indenture, dated as of October 9, 2012 (as amended or supplemented from time to time, the “ Indenture ”), between the Escrow Issuer and Wells Fargo Bank, National Association, as Trustee (as defined below). On the Acquisition Date (as defined below), ADS Waste Holdings, Inc., a Delaware corporation (the “ Company ”) and certain subsidiaries of the Company (the “ Guarantors ” and, together with the Company, the “ Joinder Parties ”) will enter into a joinder agreement substantially in the form of Exhibit A hereto (the “ Joinder Agreement ”) and the obligations of the Escrow Issuer under this Agreement will become the obligations of such parties. As used herein, prior to the Acquisition Date, “Issuer” refers to the Escrow Issuer; after the Acquisition Date, “Issuer” refers to the Company.

In order to induce the Representative to enter into the Purchase Agreement, the Issuer has agreed to provide the registration rights set forth in this Agreement for the benefit of the Initial Purchasers and, except as otherwise set forth herein, any subsequent Holder (as defined below) or Holders of the Notes. The execution and delivery of this Agreement is a condition to the Initial Purchasers’ obligations to purchase the Notes under the Purchase Agreement.

The parties hereby agree as follows:

1. Definitions

As used in this Agreement, the following terms shall have the following meanings:

Acquisition ” means the acquisition of Veolia ES Solid Waste, Inc. and its subsidiaries by the Company, as assignee of the Star Atlantic Waste Holdings II, L.P., pursuant to the Acquisition Agreement.

Acquisition Agreement ” means the Share Purchase Agreement, dated as of July 18, 2012, by and among Veolia Environmental Services North America Corp., VES Solid Waste Holding, LLC and Star Atlantic Waste Holdings II, L.P.

Acquisition Date ” means the date of the effective time of the Acquisition.

Additional Interest ” has the meaning specified in Section 4(a) hereof.

Advice ” has the meaning specified in the last paragraph of Section 5 hereof.

Agreement ” has the meaning specified in the first introductory paragraph hereto.


Applicable Period ” has the meaning specified in Section 2(b) hereof.

Business Day ” has the meaning ascribed to such term in Rule 14d-1 under the Exchange Act.

Company ” has the meaning specified in the second introductory paragraph hereto.

Effectiveness Date ” means, with respect to any Shelf Registration Statement, the 90th day after the Filing Date with respect thereto; provided , however , that if the Effectiveness Date otherwise would fall on a day that is not a Business Day, then the Effectiveness Date shall be the next Business Day.

Effectiveness Period ” has the meaning specified in Section 3(a) hereof.

Escrow Issuer ” has the meaning specified in the first introductory paragraph hereto.

Event Date ” has the meaning specified in Section 4(b) hereof.

Exchange Act ” means the Securities Exchange Act of 1934, as amended, and the rules and regulations of the SEC promulgated thereunder.

Exchange Offer ” has the meaning specified in Section 2(a) hereof.

Exchange Offer Registration Statement ” has the meaning specified in Section 2(a) hereof.

Exchange Notes ” has the meaning specified in Section 2(a) hereof.

Filing Date ” means the 90th day after the delivery of a Shelf Notice as required pursuant to Section 2(c) hereof; provided , however , that if the Filing Date otherwise would fall on a day that is not a Business Day, then the Filing Date shall be the next Business Day.

FINRA ” means Financial Services Regulatory Authority, Inc.

Guarantees ” means the unconditional guarantees of the Notes and the Exchange Notes on a senior unsecured basis by the Guarantors pursuant to the Indenture or any indenture (if different) governing the Exchange Notes. Unless the context otherwise requires, any reference herein to a “Note” or an “Exchange Note” shall be deemed to include a reference to the related Guarantees.

Guarantors ” means each subsidiary of the Company that executes and delivers the Joinder Agreement and any additional guarantor that executes a Guarantee after the Acquisition Date, in each case unless and until such Guarantor’s Guarantee is terminated or otherwise released in accordance with the Indenture or any indenture (if different) governing the Exchange Notes.

Holder ” means any beneficial holder of Registrable Notes.

Indenture ” has the meaning specified in the second introductory paragraph hereto.

Information ” has the meaning specified in Section 5(n) hereof.

 

-2-


Initial Purchasers ” has the meaning specified in the first introductory paragraph hereto.

Initial Shelf Registration ” has the meaning specified in Section 3(a) hereof.

Inspectors ” has the meaning specified in Section 5(n) hereof.

Issue Date ” means October 9, 2012, the date of original issuance of the Notes.

Joinder Agreement ” has the meaning specified in the second introductory paragraph hereto.

Joinder Parties ” has the meaning specified in the second introductory paragraph hereto.

Notes ” has the meaning specified in the second introductory paragraph hereto.

Participant ” has the meaning specified in Section 7(a) hereof.

Participating Broker-Dealer ” has the meaning specified in Section 2(b) hereof.

Person ” means an individual, trustee, corporation, partnership, limited liability company, joint stock company, trust, unincorporated association, union, business association, firm or other legal entity.

Prospectus ” means the prospectus included in any Registration Statement (including, without limitation, any prospectus subject to completion and a prospectus that includes any information previously omitted from a prospectus filed as part of an effective registration statement in reliance upon Rules 430A or 430C under the Securities Act), as amended or supplemented by any prospectus supplement, and all other amendments and supplements to the Prospectus, including post-effective amendments, and all material incorporated by reference or deemed to be incorporated by reference in such Prospectus.

Purchase Agreement ” has the meaning specified in the second introductory paragraph hereto.

Records ” has the meaning specified in Section 5(n) hereof.

Registrable Notes ” means each Note upon its original issuance and at all times subsequent thereto, each Exchange Note as to which Section 2(c)(iii) hereof is applicable upon original issuance and at all times subsequent thereto, and the related Guarantees, until, in each case, the earliest to occur of (i) a Registration Statement (other than, with respect to any Exchange Notes as to which Section 2(c)(iii) hereof is applicable, the Exchange Offer Registration Statement) covering such Note or Exchange Note has been declared effective by the SEC and such Note or Exchange Note, as the case may be, has been disposed of in accordance with such effective Registration Statement, (ii) such Note has been exchanged pursuant to the Exchange Offer for an Exchange Note or Exchange Notes that may be resold without restriction under state and federal securities laws, (iii) such Note or Exchange Note, as the case may be, ceases to be outstanding for purposes of the Indenture or any indenture (if different) governing the Exchange Notes or (iv) the later of (x) the date which is two years after the date the Notes were originally issued and (y) the date upon which such Note or Exchange Note has been resold in compliance with Rule 144, provided that such Note or Exchange Note, as the case may be, does not bear any restrictive legend relating to the Securities Act and does not bear a restricted CUSIP number.

 

-3-


Registration Statement ” means any registration statement of the Issuer that covers any of the Notes or the Exchange Notes filed with the SEC under the Securities Act, including, in each case, the Prospectus, amendments and supplements to such registration statement, including post-effective amendments, all exhibits and all material incorporated by reference or deemed to be incorporated by reference in such registration statement.

Representative ” has the meaning specified in the first introductory paragraph hereto.

Rule 144 ” means Rule 144 under the Securities Act.

Rule 144A ” means Rule 144A under the Securities Act.

Rule 405 ” means Rule 405 under the Securities Act.

Rule 415 ” means Rule 415 under the Securities Act.

Rule 424 ” mean Rule 424 under the Securities Act.

SEC ” means the U.S. Securities and Exchange Commission.

Securities Act ” means the Securities Act of 1933, as amended, and the rules and regulations of the SEC promulgated thereunder.

Shelf Notice ” has the meaning specified in Section 2(c) hereof.

Shelf Registration ” means the Initial Shelf Registration and any Subsequent Shelf Registration.

Shelf Registration Statement ” means any Registration Statement relating to a Shelf Registration.

Subsequent Shelf Registration ” has the meaning specified in Section 3(b) hereof.

TIA ” means the Trust Indenture Act of 1939, as amended.

Trustee ” means the trustee under the Indenture and the trustee under any indenture (if different) governing the Exchange Notes.

Underwritten Offering ” or “ Underwritten Registration ” means a registration in which securities of the Issuer are sold to an underwriter for reoffering to the public.

Except as otherwise specifically provided, all references in this Agreement to acts, laws, statutes, rules, regulations, releases, forms, no-action letters and other regulatory requirements (collectively, “ Regulatory Requirements ”) shall be deemed to refer also to any amendments thereto and all subsequent Regulatory Requirements adopted in replacement thereof having substantially the same effect.

 

-4-


2. Exchange Offer

(a) Unless the Exchange Offer would violate applicable law or any applicable interpretation of the staff of the SEC, the Issuer shall use its reasonable best efforts to file with the SEC a Registration Statement (the “ Exchange Offer Registration Statement ”) on an appropriate registration form with respect to a registered offer (the “ Exchange Offer ”) to exchange any and all of the Registrable Notes for a like aggregate principal amount of debt securities of the Issuer (the “ Exchange Notes ”), unconditionally guaranteed on a senior unsecured basis by the Guarantors, that are identical in all material respects to the Notes, as applicable, except that (i) the Exchange Notes shall contain no restrictive legend thereon, (ii) interest thereon shall accrue from the last date on which interest was paid on such Notes or, if no such interest has been paid, from the Issue Date and (iii) the Exchange Notes shall be entitled to the benefits of the Indenture or a trust indenture that is identical in all material respects to the Indenture (other than such changes to the Indenture or any such identical trust indenture as are necessary to comply with the TIA) and that, in either case, has been qualified under the TIA. The Exchange Offer shall comply with all applicable tender offer rules and regulations under the Exchange Act and other applicable laws. The Issuer shall use its reasonable best efforts to (x) prepare and file with the SEC the Exchange Offer Registration Statement with respect to the Exchange Offer, (y) keep the Exchange Offer open for at least 20 Business Days (or longer if required by applicable law) after the date that notice of the Exchange Offer is mailed to Holders and (z) consummate the Exchange Offer on or prior to the 455th day following the Issue Date.

Each Holder (including, without limitation, each Participating Broker-Dealer) that participates in the Exchange Offer, as a condition to participation in the Exchange Offer, will be required to represent to the Issuer in writing (which representation may be contained in the applicable letter of transmittal) that: (i) any Exchange Notes acquired in exchange for Registrable Notes tendered are being acquired in the ordinary course of business of the Person receiving such Exchange Notes, whether or not such recipient is such Holder itself; (ii) at the time of the commencement or consummation of the Exchange Offer, neither such Holder nor, to the actual knowledge of such Holder, any other Person receiving Exchange Notes from such Holder has an arrangement or understanding with any Person to participate in the distribution (within the meaning of the Securities Act) of the Exchange Notes in violation of the provisions of the Securities Act; (iii) neither such Holder nor, to the actual knowledge of such Holder, any other Person receiving Exchange Notes from such Holder is an “affiliate” (as defined in Rule 405) of the Issuer or, if it is an affiliate of the Issuer, it will comply with the registration and prospectus delivery requirements of the Securities Act to the extent applicable; (iv) if such Holder is not a broker-dealer, neither such Holder nor, to the actual knowledge of such Holder, any other Person receiving Exchange Notes from such Holder is engaging in or intends to engage in a distribution of the Exchange Notes; and (v) if such Holder is a Participating Broker-Dealer, such Holder has acquired the Exchange Notes for its own account in exchange for Notes that were acquired as a result of other trading activities and that it will comply with the applicable provisions of the Securities Act (including, but not limited to, the prospectus delivery requirements thereunder).

Upon consummation of the Exchange Offer in accordance with this Section 2, the provisions of this Agreement shall continue to apply, mutatis mutandis , solely with respect to Registrable Notes that are Exchange Notes as to which Section 2(c)(iii) hereof is applicable and Exchange Notes held by Participating Broker-Dealers, and the Issuer shall have no further obligation to register Registrable Notes (other than Exchange Notes as to which Section 2(c)(iii) hereof applies) pursuant to Section 3 hereof.

 

-5-


No securities other than the Exchange Notes and the Notes (and, in each case, the related Guarantees) shall be included in the Exchange Offer Registration Statement.

(b) The Issuer shall include within the Prospectus contained in the Exchange Offer Registration Statement a section entitled “Plan of Distribution,” which shall contain a summary statement of the positions taken or policies made by the staff of the SEC with respect to the potential “underwriter” status of any broker-dealer that is the “beneficial owner” (as defined in Rule 13d-3 under the Exchange Act) of Exchange Notes received by such broker-dealer in the Exchange Offer (a “ Participating Broker-Dealer ”). Such “Plan of Distribution” section shall also expressly permit, to the extent permitted by applicable policies and regulations of the SEC, the use of the Prospectus by all Participating Broker-Dealers and include a statement describing the means by which Participating Broker-Dealers may resell the Exchange Notes in compliance with the Securities Act.

The Issuer shall use its reasonable best efforts to keep the Exchange Offer Registration Statement effective and to amend and supplement the Prospectus contained therein in order to permit such Prospectus to be lawfully delivered by all Persons subject to the prospectus delivery requirements of the Securities Act for such period of time as is necessary to comply with applicable law in connection with any resale of the Exchange Notes; provided , however , that such period shall not be required to exceed 90 days or such longer period if extended pursuant to the last paragraph of Section 5 hereof (the “ Applicable Period ”).

In connection with the Exchange Offer, the Issuer shall:

(1) mail, or cause to be mailed, to each Holder of record entitled to participate in the Exchange Offer a copy of the Prospectus forming part of the Exchange Offer Registration Statement, together with an appropriate letter of transmittal and related documents;

(2) use its reasonable best efforts to keep the Exchange Offer open for not less than 20 Business Days from the date that notice of the Exchange Offer is mailed to Holders (or longer if required by applicable law);

(3) utilize the services of a depositary for the Exchange Offer with an address in the Borough of Manhattan, The City of New York, which may be the Trustee or an affiliate thereof;

(4) permit Holders to withdraw tendered Notes at any time prior to the close of business, New York City time, on the last Business Day on which the Exchange Offer remains open; and

(5) otherwise comply in all material respects with all laws, rules and regulations applicable to the Exchange Offer.

As soon as practicable after the close of the Exchange Offer, the Issuer shall:

(1) accept for exchange all Registrable Notes validly tendered and not validly withdrawn pursuant to the Exchange Offer;

(2) deliver to the Trustee for cancellation all Registrable Notes so accepted for exchange; and

 

-6-


(3) cause the Trustee to authenticate and deliver promptly to each Holder of Notes or Exchange Notes, as the case may be, Exchange Notes equal in principal amount to the Notes of such Holder so accepted for exchange; provided that, in the case of any Notes held in global form by a depositary, authentication and delivery to such depositary of one or more replacement Notes in global form in an equivalent principal amount thereto for the account of such Holders in accordance with the Indenture shall satisfy such authentication and delivery requirement.

The Exchange Offer shall not be subject to any conditions, other than that: (i) the Exchange Offer does not violate applicable law or any applicable interpretation of the staff of the SEC; (ii) no action or proceeding shall have been instituted or threatened in any court or by any governmental agency that could materially impair the ability of the Issuer to proceed with the Exchange Offer and no material adverse development shall have occurred in any existing action or proceeding with respect to the Issuer; and (iii) all governmental approvals that the Issuer deems necessary for the consummation of the Exchange Offer shall have been obtained.

The Exchange Notes shall be issued under (i) the Indenture or (ii) a trust indenture identical in all material respects to the Indenture and that, in either case, has been qualified under the TIA or is exempt from such qualification and shall provide that the Exchange Notes shall not be subject to the transfer restrictions set forth in the Indenture. The Indenture or such other trust indenture shall provide that holders of the Exchange Notes and the Notes shall vote and consent together on all matters as one class and that none of the holders of the Exchange Notes or the Notes will have the right to vote or consent as a separate class on any matter.

(c) If, (i) because of any change in law or in then currently prevailing interpretations of the staff of the SEC, the Issuer is not permitted to effect the Exchange Offer, (ii) the Exchange Offer is not consummated within 455 days of the Issue Date or (iii) in the case of any Holder that participates in the Exchange Offer, such Holder does not receive Exchange Notes on the date of the exchange that may be sold without restriction under state and federal securities laws (other than due solely to the status of such Holder as an affiliate of the Issuer within the meaning of the Securities Act) and so notifies the Issuer within 30 days after such Holder first becomes aware of such restrictions, then the Issuer shall promptly deliver to the Trustee (to deliver to the Holders) written notice thereof (the “ Shelf Notice ”) and shall file a Shelf Registration pursuant to Section 3 hereof.

3. Shelf Registration

If at any time a Shelf Notice is delivered as contemplated by Section 2(c) hereof, then:

(a) Shelf Registration . The Issuer shall promptly file with the SEC a Registration Statement for an offering to be made on a continuous basis pursuant to Rule 415 covering all of the Registrable Notes (the “ Initial Shelf Registration ”). The Issuer shall use its reasonable best efforts to file with the SEC the Initial Shelf Registration on or prior to the Filing Date. The Initial Shelf Registration shall be on Form S-1 or another appropriate form permitting registration of such Registrable Notes for resale by Holders in the manner or manners designated by them (including, without limitation, one or more Underwritten Offerings). The Issuer shall not permit any securities other than the Registrable Notes (and, in each case, the related Guarantees) to be included in the Initial Shelf Registration or any Subsequent Shelf Registration.

 

-7-


The Issuer shall use its reasonable best efforts to cause the Shelf Registration to be declared effective under the Securities Act on or prior to the Effectiveness Date and to keep the Initial Shelf Registration continuously effective under the Securities Act until the earliest of (i) the date that is two years from the Issue Date, (ii) such shorter period ending when all Registrable Notes covered by the Initial Shelf Registration have been sold in the manner set forth and as contemplated in the Initial Shelf Registration or, if applicable, a Subsequent Shelf Registration or (iii) the date upon which all Registrable Notes have been sold (the “ Effectiveness Period ”); provided , however , that the Effectiveness Period in respect of the Initial Shelf Registration shall be extended to the extent required to permit dealers to comply with the applicable prospectus delivery requirements of Rule 174 under the Securities Act and as otherwise provided herein.

(b) Withdrawal of Stop Orders; Subsequent Shelf Registrations . If the Initial Shelf Registration or any Subsequent Shelf Registration ceases to be effective for any reason at any time during the Effectiveness Period (other than because of the sale of all of the Registrable Notes registered thereunder), the Issuer shall use its reasonable best efforts to obtain the prompt withdrawal of any order suspending the effectiveness thereof and, if such withdrawal cannot be obtained, shall file an additional Shelf Registration Statement pursuant to Rule 415 covering all of the Registrable Notes covered by and not sold under the Initial Shelf Registration or an earlier Subsequent Shelf Registration (each, a “ Subsequent Shelf Registration ”). If a Subsequent Shelf Registration is filed, the Issuer shall use its reasonable best efforts to cause the Subsequent Shelf Registration to be declared effective under the Securities Act as soon as practicable after such filing and to keep such subsequent Shelf Registration continuously effective for a period equal to the number of days in the Effectiveness Period less the aggregate number of days during which the Initial Shelf Registration or any Subsequent Shelf Registration was previously continuously effective.

(c) Supplements and Amendments . The Issuer shall promptly supplement and amend the Shelf Registration if required by the rules, regulations or instructions applicable to the registration form used for such Shelf Registration, if otherwise required by the Securities Act, if reasonably requested by the Holders of a majority in aggregate principal amount of the Registrable Notes (or their counsel) covered by such Registration Statement with respect to the information included therein with respect to one or more of such Holders or if reasonably requested by any underwriter of such Registrable Notes with respect to the information included therein with respect to such underwriter.

4. Additional Interest

(a) The Issuer and the Initial Purchasers agree that the Holders will suffer damages if the Issuer fails to fulfill its obligations under Section 2 or 3 hereof and that it would not be feasible to ascertain the extent of such damages with precision. Accordingly, the Issuer agrees to pay, as liquidated damages, additional interest on the Notes (“ Additional Interest ”) if (A) the Issuer has not exchanged Exchange Notes for all Notes validly tendered in accordance with the terms of the Exchange Offer on or prior to the 455th day after the Issue Date, (B) notwithstanding clause (A), the Issuer is required to file a Shelf Registration Statement and such Shelf Registration Statement is not declared effective on or prior to the 90th day after the date such Shelf Registration Statement filing was requested or required or (C), if applicable, a Shelf Registration has been declared effective and such Shelf Registration ceases to be effective for more than 30 consecutive days or more than 60 days (whether or not consecutive) at any time prior to the second anniversary of the Issue Date (other than after such time as all Notes have been disposed of thereunder), then Additional Interest shall accrue on the principal amount of the Notes at a rate of 0.25% per annum (which rate will be increased by an additional 0.25% per annum for each subsequent 90-day period that such Additional Interest continues to accrue, provided , however , that the

 

-8-


Additional Interest rate on the Notes may not accrue under more than one of the foregoing clauses at any one time and at no time shall the aggregate amount of Additional Interest accruing exceed in the aggregate 1.00% per annum; provided further , however , that upon the exchange of the Exchange Notes for all Notes tendered (in the case of clause (A) of this Section 4), upon the effectiveness of the applicable Shelf Registration Statement (in the case of (B) of this Section 4) or upon the effectiveness of the applicable Shelf Registration Statement that had ceased to remain effective (in the case of (C) of this Section 4), Additional Interest on the Notes in respect of which such events relate as a result of such clause, as the case may be, shall cease to accrue. Notwithstanding any other provisions of this Section 4, no Additional Interest shall accrue on the Notes following the second anniversary of the Issue Date.

(b) The Issuer shall promptly notify the Trustee within one Business Day after each and every date on which an event occurs in respect of which Additional Interest is required to be paid (an “ Event Date ”). Any amounts of Additional Interest due pursuant to this Section 4 will be payable in cash semiannually on each April 1 and October 1 (to the Holders of record on the March 15 and September 15 immediately preceding such dates), commencing with the first such date occurring after any such Additional Interest commences to accrue. The amount of Additional Interest will be determined by the Issuer by multiplying the applicable Additional Interest rate by the principal amount of the Registrable Notes, multiplied by a fraction, the numerator of which is the number of days such Additional Interest rate was applicable during such period (determined on the basis of a 365-day year comprised of twelve 30-day months and, in the case of a partial month, the actual number of days elapsed), and the denominator of which is 365.

5. Registration Procedures

In connection with the filing of any Registration Statement pursuant to Section 2 or 3 hereof, the Issuer shall effect such registrations to permit the sale of the securities covered thereby in accordance with the intended method or methods of disposition thereof and, pursuant thereto and in connection with any Registration Statement filed by the Issuer hereunder, the Issuer shall:

(a) Prepare and file with the SEC (prior to the applicable Filing Date in the case of a Shelf Registration), a Registration Statement or Registration Statements as prescribed by Section 2 or 3 hereof and use its reasonable best efforts to cause each such Registration Statement to become effective and remain effective as provided herein; provided , however , that if (1) such filing is made pursuant to Section 3 hereof or (2) a Prospectus contained in the Exchange Offer Registration Statement filed pursuant to Section 2 hereof is required to be delivered under the Securities Act by any Participating Broker-Dealer that seeks to sell Exchange Notes during the Applicable Period relating thereto from which the Issuer has received prior written notice that it will be a Participating Broker-Dealer in the Exchange Offer, before filing any Registration Statement or Prospectus or any amendments or supplements thereto, the Issuer shall furnish to and afford counsel for the Holders of the Registrable Notes covered by such Registration Statement (with respect to a Registration Statement filed pursuant to Section 3 hereof) or counsel for such Participating Broker-Dealer (with respect to any such Registration Statement), as the case may be, and counsel to the managing underwriters, if any, a reasonable opportunity to review copies of all such documents (including copies of any documents to be incorporated by reference therein and all exhibits thereto) proposed to be filed (in each case at least three Business Days prior to such filing). The Issuer shall not file any Registration Statement or Prospectus or any amendments or supplements thereto if the Holders of a majority in aggregate principal amount of the Registrable Notes covered by such Registration Statement, their counsel or the managing underwriters, if any, shall reasonably object.

 

-9-


(b) Prepare and file with the SEC such amendments and post-effective amendments to each Shelf Registration Statement or Exchange Offer Registration Statement, as the case may be, as may be necessary to keep such Registration Statement continuously effective for the Effectiveness Period, the Applicable Period or until consummation of the Exchange Offer, as the case may be; cause the related Prospectus to be supplemented by any Prospectus supplement required by applicable law and, as so supplemented, to be filed pursuant to Rule 424; and comply with the provisions of the Securities Act and the Exchange Act applicable to it with respect to the disposition of all securities covered by such Registration Statement as so amended or in such Prospectus as so supplemented and with respect to the subsequent resale of any securities being sold by an Participating Broker-Dealer covered by any such Prospectus in all material respects. The Issuer shall be deemed not to have used its reasonable best efforts to keep a Registration Statement effective if it voluntarily takes any action that is reasonably expected to result in selling Holders of the Registrable Notes covered thereby or Participating Broker-Dealers seeking to sell Exchange Notes not being able to sell such Registrable Notes or such Exchange Notes during that period, unless such action is required by applicable law or permitted by this Agreement.

(c) If (1) a Shelf Registration is filed pursuant to Section 3 hereof or (2) a Prospectus contained in the Exchange Offer Registration Statement filed pursuant to Section 2 hereof is required to be delivered under the Securities Act by any Participating Broker-Dealer that seeks to sell Exchange Notes during the Applicable Period relating thereto from which the Issuer has received written notice that it will be a Participating Broker-Dealer in the Exchange Offer, notify the selling Holders of Registrable Notes (with respect to a Registration Statement filed pursuant to Section 3 hereof), or each such Participating Broker-Dealer (with respect to any such Registration Statement), as the case may be, their counsel and the managing underwriters, if any, promptly (but in any event within three Business Days), and confirm such notice in writing, (i) when a Prospectus or any Prospectus supplement or post-effective amendment has been filed and, with respect to a Registration Statement or any post-effective amendment, when the same has become effective under the Securities Act (including in such notice a written statement that any Holder may, upon request, obtain, at the sole expense of the Issuer, one conformed copy of such Registration Statement or post-effective amendment, including financial statements and schedules, documents incorporated or deemed to be incorporated by reference therein and exhibits), (ii) of the issuance by the SEC of any stop order suspending the effectiveness of a Registration Statement or of any order preventing or suspending the use of any preliminary prospectus or the initiation of any proceedings for that purpose, (iii) if at any time when a prospectus is required by the Securities Act to be delivered in connection with sales of the Registrable Notes or resales of Exchange Notes by Participating Broker-Dealers, the representations and warranties of the Issuer contained in any agreement (including any underwriting agreement) contemplated by Section 5(m) hereof cease to be true and correct in any material respect, (iv) of the receipt by the Issuer of any written notification with respect to the suspension of the qualification or exemption from qualification of a Registration Statement or any of the Registrable Notes or the Exchange Notes to be sold by any Participating Broker-Dealer for offer or sale in any jurisdiction, or with respect to the initiation or threatening of any proceeding for such purpose, (v) of the happening of any event, the existence of any condition or any information becoming known that makes any statement made in such Registration Statement or related Prospectus or any document incorporated or deemed to be incorporated therein by reference untrue in any material respect or that requires the making of any changes in or amendments or supplements to such Registration Statement, Prospectus or documents so that, such Registration Statement, Prospectus or documents will not contain any untrue statement of a material fact or omit to state any material fact required to be stated therein or necessary to make the statements therein, in the light of the circumstances under which they were made, not misleading, and (vi) of the Issuer’s determination that a post-effective amendment to a Registration Statement would be appropriate.

 

-10-


(d) Use its reasonable best efforts to prevent the issuance of any order suspending the effectiveness of a Registration Statement or of any order preventing or suspending the use of a Prospectus or suspending the qualification (or exemption from qualification) of any of the Registrable Notes or the Exchange Notes to be sold by any Participating Broker-Dealer for sale in any jurisdiction.

(e) If a Shelf Registration is filed pursuant to Section 3 and if requested during the Effectiveness Period by the managing underwriter or underwriters (if any) or the Holders of a majority in aggregate principal amount of the Registrable Notes being sold in connection with an Underwritten Offering, (i) as promptly as practicable incorporate in a prospectus supplement or post-effective amendment such information as the managing underwriter or underwriters (if any), such Holders or counsel for either of them reasonably request to be included therein, (ii) make all required filings of such prospectus supplement or such post-effective amendment as soon as practicable after the Issuer has received notification of the matters to be incorporated in such prospectus supplement or post-effective amendment and (iii) supplement or make amendments to such Registration Statement.

(f) If (1) a Shelf Registration is filed pursuant to Section 3 hereof or (2) a Prospectus contained in the Exchange Offer Registration Statement filed pursuant to Section 2 hereof is required to be delivered under the Securities Act by any Participating Broker-Dealer that seeks to sell Exchange Notes during the Applicable Period, furnish to each selling Holder of Registrable Notes (with respect to a Registration Statement filed pursuant to Section 3 hereof) and to each such Participating Broker-Dealer that so requests (with respect to any such Registration Statement) and to their respective counsel and each managing underwriter, if any, at the sole expense of the Issuer, one conformed copy of the Registration Statement or Registration Statements and each post-effective amendment thereto, including financial statements and schedules, and, if requested, all documents incorporated or deemed to be incorporated therein by reference and all exhibits.

(g) If (1) a Shelf Registration is filed pursuant to Section 3 hereof or (2) a Prospectus contained in the Exchange Offer Registration Statement filed pursuant to Section 2 hereof is required to be delivered under the Securities Act by any Participating Broker-Dealer that seeks to sell Exchange Notes during the Applicable Period, deliver to each selling Holder of Registrable Notes (with respect to a Registration Statement filed pursuant to Section 3 hereof), or each such Participating Broker-Dealer (with respect to any such Registration Statement), as the case may be, their respective counsel, and the underwriters, if any, at the sole expense of the Issuer, as many copies of the Prospectus or Prospectuses (including each form of preliminary prospectus) and each amendment or supplement thereto and any documents incorporated by reference therein as such Persons may reasonably request; and, subject to the last paragraph of this Section 5, the Issuer hereby consents to the use of such Prospectus and each amendment or supplement thereto by each of the selling Holders of Registrable Notes or each such Participating Broker-Dealer, as the case may be, and the underwriters or agents, if any, and dealers, if any, in connection with the offering and sale of the Registrable Notes covered by, or the sale by Participating Broker-Dealers of the Exchange Notes pursuant to, such Prospectus and any amendment or supplement thereto.

 

-11-


(h) Prior to any public offering of Registrable Notes or any delivery of a Prospectus contained in the Exchange Offer Registration Statement by any Participating Broker-Dealer that seeks to sell Exchange Notes during the Applicable Period, use its reasonable best efforts to register or qualify, and to cooperate with the selling Holders of Registrable Notes or each such Participating Broker-Dealer, as the case may be, the managing underwriter or underwriters, if any, and their respective counsel in connection with the registration or qualification (or exemption from such registration or qualification) of such Registrable Notes for offer and sale under the securities or Blue Sky laws of such jurisdictions within the United States as any selling Holder, Participating Broker-Dealer or the managing underwriter or underwriters reasonably request in writing; provided , however , that where Exchange Notes held by Participating Broker- Dealers or Registrable Notes are offered other than through an Underwritten Offering, the Issuer agrees to cause its counsel to perform Blue Sky investigations and file registrations and qualifications required to be filed pursuant to this Section 5(h), keep each such registration or qualification (or exemption therefrom) effective during the period such Registration Statement is required to be kept effective and do any and all other acts or things necessary or advisable to enable the disposition in such jurisdictions of the Exchange Notes held by Participating Broker- Dealers or the Registrable Notes covered by the applicable Registration Statement; provided further , however , that the Issuer shall not be required to (A) qualify generally to do business in any jurisdiction where it is not then so qualified, (B) take any action that would subject it to general service of process in any such jurisdiction where it is not then so subject or (C) subject itself to taxation in excess of a nominal dollar amount in any such jurisdiction where it is not then so subject.

(i) If a Shelf Registration is filed pursuant to Section 3 hereof, cooperate with the selling Holders of Registrable Notes and the managing underwriter or underwriters, if any, to facilitate the timely preparation and delivery of certificates representing Registrable Notes to be sold, which certificates shall not bear any restrictive legends and shall be in a form eligible for deposit with The Depository Trust Company or any successor depositary; and enable such Registrable Notes to be in such denominations (subject to applicable requirements contained in the Indenture) and registered in such names as the managing underwriter or underwriters, if any, or Holders may request.

(j) Use its reasonable best efforts to cause the Registrable Notes covered by the Registration Statement to be registered with or approved by such other U.S. governmental agencies or authorities as may be necessary to enable the seller or sellers thereof or the underwriter or underwriters, if any, to consummate the disposition of such Registrable Notes, except as may be required solely as a consequence of the nature of such selling Holder’s business, in which case the Issuer will cooperate in all material respects in connection with any such registrations or approvals.

(k) If (1) a Shelf Registration is filed pursuant to Section 3 hereof or (2) a Prospectus contained in the Exchange Offer Registration Statement filed pursuant to Section 2 hereof is required to be delivered under the Securities Act by any Participating Broker-Dealer that seeks to sell Exchange Notes during the Applicable Period, upon the occurrence of any event contemplated by Section 5(c)(v) or (vi) hereof, as promptly as practicable prepare and (subject to Section 5(a) hereof) file with the SEC, at the sole expense of the Issuer, a supplement or post- effective amendment to the Registration Statement or a supplement to the related Prospectus or any document incorporated therein by reference, or file any other required document, so that, as thereafter delivered to the purchasers of the Registrable Notes being sold thereunder (with respect

 

-12-


to a Registration Statement filed pursuant to Section 3 hereof) or to the purchasers of the Exchange Notes to which such Prospectus will be delivered by a Participating Broker-Dealer (with respect to any such Registration Statement), any such Prospectus will not contain an untrue statement of a material fact or omit to state a material fact required to be stated therein or necessary to make the statements therein, in the light of the circumstances under which they were made, not misleading.

(l) Prior to the effective date of the first Registration Statement relating to the Registrable Notes, (i) provide the Trustee with certificates for the Registrable Notes in a form eligible for deposit with The Depository Trust Company or any successor depositary and (ii) provide a CUSIP number for the Registrable Notes.

(m) In connection with any Underwritten Offering of Registrable Notes pursuant to a Shelf Registration, enter into an underwriting agreement as is customary in Underwritten Offerings of debt securities similar to the Notes (including, without limitation, a customary condition to the obligations of the underwriters that the underwriters shall have received “cold comfort” letters and updates thereof in form, scope and substance reasonably satisfactory to the managing underwriter or underwriters from the independent certified public accountants of the Issuer (and, if necessary, any other independent certified public accountants of the Issuer, or of any business acquired by the Issuer, for which financial statements and financial data are, or are required to be, included or incorporated by reference in the Registration Statement), addressed to each of the underwriters, such letters to be in customary form and covering matters of the type customarily covered in “cold comfort” letters in connection with Underwritten Offerings of debt securities similar to the Notes), and take all such other actions as are reasonably requested by the managing underwriter or underwriters in order to expedite or facilitate the registration or the disposition of such Registrable Notes and, in such connection, (i) make such representations and warranties to, and covenants with, the underwriters with respect to the business of the Issuer (including any acquired business, properties or entity, if applicable), and the Registration Statement, Prospectus and documents, if any, incorporated or deemed to be incorporated by reference therein, in each case, as are customarily made by the issuers to underwriters in Underwritten Offerings of debt securities similar to the Notes, and confirm the same in writing if and when requested and (ii) obtain the written opinions of counsel to the Issuer in form, scope and substance reasonably satisfactory to the managing underwriter or underwriters, addressed to the underwriters, covering the matters customarily covered in opinions reasonably requested in Underwritten Offerings and (iii) if an underwriting agreement is entered into, the same shall contain indemnification provisions and procedures no less favorable to the sellers and underwriters, if any, than those set forth in Section 7 hereof (or such other provisions and procedures reasonably acceptable to Holders of a majority in aggregate principal amount of Registrable Notes covered by such Registration Statement and the managing underwriter or underwriters or agents, if any). The foregoing shall be done at each closing under such underwriting agreement or as and to the extent otherwise required thereunder.

(n) If (1) a Shelf Registration is filed pursuant to Section 3 hereof or (2) a Prospectus contained in the Exchange Offer Registration Statement filed pursuant to Section 2 hereof is required to be delivered under the Securities Act by any Participating Broker-Dealer that seeks to sell Exchange Notes during the Applicable Period, make available for inspection by any Initial Purchaser, any selling Holder of such Registrable Notes being sold (with respect to a Registration Statement filed pursuant to Section 3 hereof), or each such Participating Broker-Dealer, as the case may be, any underwriter participating in any such disposition of Registrable Notes, if any,

 

-13-


and any attorney or accountant retained by any such selling Holder or each such Participating Broker-Dealer (with respect to any such Registration Statement), as the case may be, or underwriter (any such Initial Purchasers, Holders, Participating Broker-Dealers, underwriters, attorneys or accountants, collectively, the “ Inspectors ”), upon written request, at the offices where normally kept, during reasonable business hours, all pertinent financial and other records, pertinent corporate documents and instruments of the Issuer and subsidiaries of the Issuer (collectively, the “ Records ”), as shall be reasonably necessary to enable them to exercise any applicable due diligence responsibilities, and cause the officers, directors and employees of the Issuer and any of its subsidiaries to supply all information (“ Information ”) reasonably requested by any such Inspector in connection with such due diligence responsibilities. Each Inspector shall agree in writing that it will keep the Records and Information confidential, use the Information only for due diligence purposes, abstain from using the Information as the basis for any market transactions in securities of the Issuer and not disclose any of the Records or Information unless (i) the disclosure of such Records or Information is necessary to avoid or correct a material misstatement or omission in such Registration Statement or Prospectus, (ii) the release of such Records or Information is ordered pursuant to a subpoena or other order from a court of competent jurisdiction, (iii) the disclosure of such Records or Information is necessary or advisable, in the opinion of counsel for such Inspector, in connection with any action, claim, suit or proceeding directly or indirectly involving or potentially involving such Inspector and arising out of, based upon, relating to or involving this Agreement or the Purchase Agreement, or any transactions contemplated hereby or thereby or arising hereunder or thereunder, or (iv) the information in such Records or Information has been made generally available to the public other than by an Inspector or an “affiliate” (as defined in Rule 405) thereof; provided , however , that prior written notice shall be provided as soon as practicable to the Issuer of the potential disclosure of any information by such Inspector pursuant to clauses (i), (ii) or (iii) of this Section 5(n) to permit the Issuer to obtain a protective order (or to waive the provisions of this Section 5(n)) and that such Inspector shall take such actions as are reasonably necessary to protect the confidentiality of such information (if practicable) to the extent such action is otherwise not inconsistent with, an impairment of or in derogation of the rights and interests of the Holder or any Inspector.

(o) Provide a Trustee for the Registrable Notes or the Exchange Notes, as the case may be, and cause the Indenture or the trust indenture provided for in Section 2(b) hereof, as the case may be, to be qualified under the TIA not later than the effective date of the first Registration Statement relating to the Registrable Notes; in connection therewith, cooperate with the Trustee under any such indenture and the Holders of the Registrable Notes to effect such changes (if any) to such indenture as may be required for such indenture to be so qualified in accordance with the terms of the TIA; and execute, and use its commercially reasonable best efforts to cause such Trustee to execute, all documents as may be required to effect such changes and all other forms and documents required to be filed with the SEC to enable such indenture to be so qualified in a timely manner.

(p) Comply in all material respects with all applicable rules and regulations of the SEC and make generally available to its security holders with regard to any applicable Registration Statement a consolidated earnings statement satisfying the provisions of Section 11(a) of the Securities Act and Rule 158 thereunder (or any similar rule promulgated under the Securities Act) no later than 45 days after the end of any fiscal quarter (or 90 days after the end of any 12-month period if such period is a fiscal year) (i) commencing at the end of any fiscal quarter in which Registrable Notes are sold to underwriters in a firm commitment or best efforts Underwritten Offering and (ii) if not sold to underwriters in such an offering, commencing on the first day of the first fiscal quarter of the Issuer, after the effective date of a Registration Statement, which statements shall cover the applicable period.

 

-14-


(q) Upon consummation of the Exchange Offer, obtain an opinion of counsel to the Issuer, in a form customary for underwritten transactions, addressed to the Trustee for the benefit of all Holders of Registrable Notes participating in the Exchange Offer, that the Exchange Notes, the related Guarantees and the related indenture constitute legal, valid and binding obligations of the Issuer, enforceable against the Issuer in accordance with their respective terms, subject to customary exceptions and qualifications. If the Exchange Offer is to be consummated, upon delivery of the Registrable Notes by Holders to the Issuer (or to such other Person as directed by the Issuer), in exchange for the Exchange Notes, the Issuer shall mark, or cause to be marked, on such Registrable Notes that such Registrable Notes are being cancelled in exchange for the Exchange Notes; in no event shall such Registrable Notes be marked as paid or otherwise satisfied solely by virtue of the consummation of the Exchange Offer.

(r) Use reasonable efforts to cooperate with each seller of Registrable Notes covered by any Registration Statement and each underwriter, if any, participating in the disposition of such Registrable Notes and their respective counsel in connection with any filings required to be made with FINRA.

(s) Use its reasonable best efforts to take all other steps reasonably necessary to effect the registration of the Exchange Notes and/or Registrable Notes covered by a Registration Statement contemplated hereby.

The Issuer may require each seller of Registrable Notes as to which any registration is being effected to furnish to the Issuer such information regarding such seller and the distribution of such Registrable Notes as the Issuer may, from time to time, reasonably request. The Issuer may exclude from such registration the Registrable Notes of any seller if such seller fails to furnish such information within a reasonable time after receiving such request. Each seller as to which any Shelf Registration is being effected agrees to furnish promptly to the Issuer all information required to be disclosed or necessary in order to make the information previously furnished to the Issuer by such seller not materially misleading.

Each Holder of Registrable Notes and each Participating Broker-Dealer agrees by its acquisition of such Registrable Notes or Exchange Notes to be sold by such Participating Broker-Dealer, as the case may be, that, upon actual receipt of any notice from the Issuer of the happening of any event of the kind described in Section 5(c)(ii), (iv), (v) or (vi) hereof, such Holder will forthwith discontinue disposition of such Registrable Notes covered by such Registration Statement or Prospectus or Exchange Notes to be sold by such Holder or Participating Broker-Dealer, as the case may be, until such Holder or Participating Broker-Dealer receives copies of the supplemented or amended Prospectus contemplated by Section 5(k) hereof, or until the Issuer advises it (such written advice from the Issuer, the “ Advice ”) that the use of the applicable Prospectus may be resumed. In the event that the Issuer shall give any such notice, each of the Applicable Period and the Effectiveness Period shall be extended by the number of days during such periods from and including the date of the giving of such notice to and including the date when each seller of Registrable Notes covered by such Registration Statement or Exchange Notes to be sold by such Participating Broker-Dealer, as the case may be, shall have received (x) the copies of the supplemented or amended Prospectus contemplated by Section 5(k) hereof or (y) the Advice.

 

-15-


6. Registration Expenses

All fees and expenses incident to the performance of or compliance with this Agreement by the Issuer of its obligations under Sections 2, 3, 4, 5 and 8 hereof shall be borne by the Issuer and the Guarantors, whether or not the Exchange Offer Registration Statement or any Shelf Registration Statement is filed or becomes effective or the Exchange Offer is consummated, including, without limitation, (i) all registration and filing fees (including, without limitation, (A) fees with respect to filings required to be made with FINRA in connection with an Underwritten Offering and (B) fees and expenses of compliance with state securities or Blue Sky laws (including, without limitation, reasonable fees and disbursements of counsel in connection with Blue Sky qualifications of the Registrable Notes or Exchange Notes and determination of the eligibility of the Registrable Notes or Exchange Notes for investment under the laws of such jurisdictions in the United States (x) where the Holders of Registrable Notes are located, in the case of the Exchange Notes, or (y) as provided in Section 5(h) hereof, in the case of Registrable Notes or Exchange Notes to be sold by a Participating Broker-Dealer during the Applicable Period)), (ii) printing expenses, including, without limitation, printing of prospectuses if requested by the managing underwriter or underwriters, if any, by the Holders of a majority in aggregate principal amount of the Registrable Notes included in any Registration Statement or in respect of Registrable Notes or Exchange Notes to be sold by any Participating Broker-Dealer during the Applicable Period, as the case may be, (iii) fees and expenses of the Trustee, any exchange agent and their respective counsel, (iv) fees and disbursements of counsel for the Issuer and, in the case of a Shelf Registration, reasonable fees and disbursements of one special counsel for all of the sellers of Registrable Notes selected by the Holders of a majority in aggregate principal amount of Registrable Notes covered by such Shelf Registration (which counsel shall be reasonably satisfactory to the Issuer), exclusive of any counsel retained pursuant to Section 7 hereof, (v) fees and disbursements of all independent certified public accountants referred to in Section 5(m) hereof (including, without limitation, the expenses of any “cold comfort” letters required by or incident to such performance), (vi) rating agency fees, if any, and any fees associated with making the Registrable Notes or Exchange Notes eligible for trading through The Depository Trust Company, (vii) Securities Act liability insurance, if the Issuer desires such insurance, (viii) fees and expenses of all other Persons retained by the Issuer, (ix) internal expenses of the Issuer (including, without limitation, all salaries and expenses of officers and employees of the Issuer performing legal or accounting duties), (x) the expense of any annual audit, (xi) any fees and expenses incurred in connection with the listing of the securities to be registered on any securities exchange and the obtaining of a rating of the securities, in each case, if applicable, (xii) the expenses relating to printing, word processing and distributing all Registration Statements, underwriting agreements, indentures and any other documents necessary in order to comply with this Agreement and (xiii) messenger, telephone and delivery expenses relating to the offering incurred in connection with the performance of the Issuer’s obligations hereunder (collectively, the “ Registration Expenses ”), but excluding fees and expenses of counsel to the underwriters or the Holders (other than those described in (iv) above) and underwriting discounts and commissions and transfer taxes, if any, relating to the sale or disposition of Registrable Notes. The Issuer shall, promptly after receipt of a request therefor, reimburse the Holders for the full amount of the Registration Expenses incurred, assumed or paid by the Holders (to extent any Holders incur, assume or pay any Registration Expenses).

7. Indemnification and Contribution.

(a) The Issuer and the Guarantors jointly and severally agree to indemnify and hold harmless each Holder of Registrable Notes, each Participating Broker-Dealer selling Exchange Notes during the Applicable Period, the directors, officers, employees, Affiliates and agents of each such Holder or Participating Broker-Dealer and each Person, if any, who controls any such Holder or Participating

 

-16-


Broker-Dealer or its affiliates within the meaning of Section 15 of the Securities Act or Section 20 of the Exchange Act (each, a “ Participant ”) against any losses, claims, damages or liabilities, joint or several, to which any Participant may become subject under the Securities Act, the Exchange Act or otherwise, insofar as any such losses, claims, damages or liabilities (or actions in respect thereof) arise out of or are based upon:

(i) any untrue statement or alleged untrue statement of any material fact contained in any Registration Statement (or any amendment thereto), Prospectus (as amended or supplemented if the Issuer shall have furnished any amendments or supplements thereto) or any preliminary prospectus; or

(ii) the omission or alleged omission to state, in any Registration Statement (or any amendment thereto), Prospectus (as amended or supplemented if the Issuer shall have furnished any amendments or supplements thereto) or any preliminary prospectus or any amendment or supplement thereto, a material fact required to be stated therein or necessary to make the statements therein, in the light of the circumstances under which they were made, not misleading;

and agree (subject to the limitations set forth in the proviso to this sentence) to reimburse, as incurred, the Participant for any reasonable legal or other expenses incurred by the Participant in connection with investigating, defending against or appearing as a third-party witness in connection with any such loss, claim, damage, liability or action; provided , however , that neither the Issuer nor any Guarantor will be liable in any such case to the extent that any such loss, claim, damage or liability arises out of or is based upon any untrue statement or alleged untrue statement or omission or alleged omission made in any Registration Statement (or any amendment thereto), Prospectus (as amended or supplemented if the Issuer shall have furnished any amendments or supplements thereto) or any preliminary prospectus or any amendment or supplement thereto in reliance upon and in conformity with written information relating to any Participant furnished to the Issuer by or on behalf of the party claiming indemnification specifically for inclusion therein. The indemnity provided for in this Section 7(a) shall be in addition to any liability that the Issuer may otherwise have to the indemnified parties.

(b) Each Participant, severally and not jointly, agrees to indemnify and hold harmless each of the Issuer, the Guarantors, their respective directors (or equivalent), their respective officers who sign any Registration Statement and each person, if any, who controls the Issuer within the meaning of Section 15 of the Securities Act or Section 20 of the Exchange Act against any losses, claims, damages or liabilities to which the Issuer, any Guarantor or any such director, officer or controlling person may become subject under the Securities Act, the Exchange Act or otherwise, insofar as such losses, claims, damages or liabilities (or actions in respect thereof) arise out of or are based upon (i) any untrue statement or alleged untrue statement of any material fact contained in any Registration Statement, Prospectus, any preliminary prospectus or any amendment or supplement to any of the foregoing, or (ii) the omission or the alleged omission to state therein a material fact required to be stated therein or necessary to make the statements therein, in the light of the circumstances under which they were made, not misleading, in each case to the extent, but only to the extent, that such untrue statement or alleged untrue statement or omission or alleged omission was made in reliance upon and in conformity with written information concerning such Participant, furnished to the Issuer by or on behalf of such Participant, specifically for use therein, and, subject to the limitation set forth immediately preceding this clause, will reimburse, as incurred, any reasonable legal or other expenses incurred by the Issuer, any Guarantor or any such director, officer or controlling person in connection with investigating or defending against or appearing as a third-party witness in connection with any such loss, claim, damage, liability or action in respect thereof. The indemnity provided for in this Section 7(b) shall be in addition to any liability that the Participants may otherwise have to the indemnified parties.

 

 

-17-


(c) Promptly after receipt by an indemnified party under this Section 7 of notice of the commencement of any action, such indemnified party will, if a claim in respect thereof is to be made against the indemnifying party under this Section 7, notify the indemnifying party of the commencement thereof in writing, but the omission to so notify the indemnifying party (i) will not relieve it from any liability under paragraph (a) or (b) above, as applicable, unless and to the extent it did not otherwise learn of such action and such failure results in the forfeiture by the indemnifying party of substantial rights and defenses and (ii) will not, in any event, relieve the indemnifying party from any obligations to any indemnified party other than the indemnification obligation provided for in paragraphs (a) and (b) above, as applicable. The indemnifying party shall be entitled to appoint counsel (including local counsel) of the indemnifying party’s choice at the indemnifying party’s expense to represent the indemnified party in any action for which indemnification is sought (in which case the indemnifying party shall not thereafter be responsible for the fees and expenses of any separate counsel, other than local counsel if not appointed by the indemnifying party, retained by the indemnified party or parties except as set forth below); provided , however , that such counsel shall be reasonably satisfactory to the indemnified party (and which counsel shall not, except with the consent of the indemnified party, be counsel to the indemnifying party). Notwithstanding the indemnifying party’s election to appoint counsel (including local counsel) to represent the indemnified party in an action, the indemnified party shall have the right to employ separate counsel (including local counsel), and the indemnifying party shall bear the reasonable fees, costs and expenses of such separate counsel if: (i) the use of counsel chosen by the indemnifying party to represent the indemnified party would present such counsel with a conflict of interest (based on the advice of counsel to the indemnified party); (ii) the actual or potential defendants in, or targets of, any such action include both the indemnified party and the indemnifying party and the indemnified party shall have reasonably concluded that there may be legal defenses available to it and/or other indemnified parties that are different from or additional to those available to the indemnifying party; (iii) the indemnifying party shall not have employed counsel reasonably satisfactory to the indemnified party to represent the indemnified party within a reasonable period of time after notice of the institution of such action; or (iv) the indemnifying party shall authorize the indemnified party to employ separate counsel at the expense of the indemnifying party. It is understood and agreed that the indemnifying person shall not, in connection with any proceeding or separate but related or substantially similar proceedings in the same jurisdiction arising out of the same general allegations or circumstances, be liable for the reasonable fees and expenses of more than one separate firm (in addition to any local counsel) representing the indemnified parties under paragraph (a) or paragraph (b) of this Section 7, as the case may be, that are parties to such action or actions. Any such separate firm for any Participants shall be designated in writing by Participants that sold a majority in interest of the Registrable Notes and Exchange Notes sold by all such Participants in the case of paragraph (a) of this Section 7 or the Issuer in the case of paragraph (b) of this Section 7. In the event that any Participants are indemnified persons collectively entitled, in connection with a proceeding or separate but related or substantially similar proceedings in a single jurisdiction, to the payment of fees and expenses of a single separate firm under this Section 7(c), and any such Participants cannot agree to a mutually acceptable separate firm to act as counsel thereto, then such separate firm for all such Indemnified Persons shall be designated in writing by Participants that sold a majority in interest of the Registrable Notes and Exchange Notes sold by all such Participants. An indemnifying party shall not be liable under this Section 7 to any indemnified party regarding any settlement or compromise or consent to the entry of any judgment with respect to any pending or threatened claim, action, suit or proceeding in respect of which indemnification or contribution may be sought hereunder (whether or not the indemnified parties are actual or potential parties to such claim or action) unless such settlement, compromise or consent is consented to by the indemnifying party, which

 

-18-


consent shall not be unreasonably withheld, conditioned or delayed. No indemnifying party shall, without the prior written consent of the indemnified party, effect any settlement or compromise of any pending or threatened proceeding in respect of which any indemnified party is or could have been a party, or indemnity could have been sought hereunder by any indemnified party, unless such settlement (A) includes an unconditional written release of the indemnified party, in form and substance reasonably satisfactory to the indemnified party, from all liability on claims that are the subject matter of such proceeding and (B) does not include any statement as to an admission of fault, culpability or failure to act by or on behalf of any indemnified party. All fees and expenses reimbursed pursuant to this paragraph (c) shall be reimbursed as they are incurred.

(d) After notice from the indemnifying party to such indemnified party of its election so to assume the defense thereof and approval by such indemnified party of counsel appointed to defend such action, the indemnifying party will not be liable to such indemnified party under this Section 7 for any legal or other expenses, other than reasonable costs of investigation, subsequently incurred by such indemnified party in connection with the defense thereof, unless the indemnified party shall have employed separate counsel in accordance with the third sentence of paragraph (c) of this Section 7. After such notice from the indemnifying party to such indemnified party, the indemnifying party will not be liable for the costs and expenses of any settlement of such action effected by such indemnified party without the prior written consent of the indemnifying party (which consent shall not be unreasonably withheld), unless such indemnified party waived in writing its rights under this Section 7, in which case the indemnified party may effect such a settlement without such consent.

In circumstances in which the indemnity agreement provided for in the preceding paragraphs of this Section 7 is unavailable to, or insufficient to hold harmless, an indemnified party in respect of any losses, claims, damages or liabilities (or actions in respect thereof) (other than by virtue of the failure of an indemnified party to notify the indemnifying party of its right to indemnification pursuant to paragraph (a) or (b) of this Section 7, where such failure materially prejudices the indemnifying party (through the forfeiture of substantial rights or defenses)), each indemnifying party, in order to provide for just and equitable contribution, shall contribute to the amount paid or payable by such indemnified party as a result of such losses, claims, damages or liabilities (or actions in respect thereof) in such proportion as is appropriate to reflect (i) the relative benefits received by the indemnifying party or parties on the one hand and the indemnified party on the other from the offering of the Notes or (ii) if the allocation provided by the foregoing clause (i) is not permitted by applicable law, not only such relative benefits but also the relative fault of the indemnifying party or parties on the one hand and the indemnified party on the other in connection with the statements or omissions or alleged statements or omissions that resulted in such losses, claims, damages or liabilities (or actions in respect thereof). The relative benefits received by the Issuer and the Guarantors on the one hand and such Participant on the other shall be deemed to be in the same proportion that the total net proceeds from the offering (before deducting expenses) of the Notes received by the Issuer bears to the total discounts and commissions received by such Participant in connection with the sale of the Notes (or if such Participant did not receive discounts or commissions, the value of receiving the “freely tradable” Notes). The relative fault of the parties shall be determined by reference to, among other things, whether the untrue or alleged untrue statement of a material fact or the omission or alleged omission to state a material fact relates to information supplied by the Issuer on the one hand or the Participants on the other, the parties’ relative intent, knowledge, access to information and opportunity to correct or prevent such statement or omission or alleged statement or omission and any other equitable considerations appropriate in the circumstances. The parties agree that it would not be equitable if the amount of such contribution were determined by pro rata or per capita allocation or by any other method of allocation that does not take into account the equitable considerations referred to in the first sentence of this paragraph (e). Notwithstanding any other provision of this paragraph (e), no

 

-19-


Participant shall be obligated to make contributions hereunder that in the aggregate exceed the total discounts, commissions and other compensation or net proceeds on the sale of Notes received by such Participant in connection with the sale of the Notes, less the aggregate amount of any damages that such Participant otherwise has been required to pay by reason of the untrue or alleged untrue statements or the omissions or alleged omissions to state a material fact, and no person guilty of fraudulent misrepresentation (within the meaning of Section 11(f) of the Securities Act) shall be entitled to contribution from any person who was not guilty of such fraudulent misrepresentation. For purposes of this paragraph (e), each person, if any, who controls a Participant within the meaning of Section 15 of the Securities Act or Section 20 of the Exchange Act shall have the same rights to contribution as the Participants, and each director of the Issuer or any Guarantor, each officer of the Issuer or any Guarantor and each person, if any, who controls the Issuer or any Guarantor within the meaning of Section 15 of the Securities Act or Section 20 of the Exchange Act, shall have the same rights to contribution as the Issuer.

8. Rule 144A

(a) Facilitation of Sales Pursuant to Rule 144A . The Issuer covenants and agrees that it will use reasonable best efforts to file the reports required to be filed by it under the Securities Act and the Exchange Act and the rules and regulations adopted by the SEC thereunder in a timely manner in accordance with the requirements of the Securities Act and the Exchange Act and, if at any time the Issuer is not required to file such reports, the Issuer will, upon the request of any Holder or beneficial owner of Registrable Notes, make available such information necessary to permit sales pursuant to Rule 144A. The Issuer further covenants and agrees, for so long as any Registrable Notes remain outstanding, that it will take such further action as any Holder of Registrable Notes may reasonably request, all to the extent required from time to time to enable such Holder to sell Registrable Notes without registration under the Securities Act within the limitation of the exemptions provided by Rule 144A unless the Issuer is then subject to Section 13 or 15(d) of the Exchange Act and reports filed thereunder satisfy the information requirements of Rule 144A then in effect. Upon the request of any Holder, the Issuer shall deliver to such Holder a written statement as to whether it has complied with such information and requirements.

(b) Availability of Rule 144A Not Excuse of Obligations under Section 2 of this Agreement . The fact that Holders of Registrable Notes may become eligible to sell such Registrable Notes pursuant to Rule 144A shall not (1) cause such Notes to cease to be Registrable Notes or (2) excuse the Issuer’s and the Guarantors’ obligations set forth in Section 2 of this Agreement, including without limitation the obligations in respect of an Exchange Offer, Shelf Registration and Additional Interest.

9. Underwritten Registrations

The Issuer shall not be required to assist in an Underwritten Offering unless requested by the Holders of a majority in aggregate principal amount of the Registrable Notes. If any of the Registrable Notes covered by any Shelf Registration are to be sold in an Underwritten Offering, the investment banker or investment bankers and manager or managers that will manage the offering will be selected by the Holders of a majority in aggregate principal amount of such Registrable Notes included in such offering and shall be reasonably acceptable to the Issuer.

No Holder of Registrable Notes may participate in any Underwritten Registration hereunder unless such Holder (a) agrees to sell such Holder’s Registrable Notes on the basis provided in any underwriting arrangements approved by the Persons entitled hereunder to approve such arrangements and (b) completes and executes all questionnaires, powers of attorney, indemnities, underwriting agreements and other documents required under the terms of such underwriting arrangements.

 

-20-


10. Miscellaneous

(a) Remedies . Each of the Issuer and the Guarantors hereby agrees that monetary damages would not be adequate compensation for any loss incurred by reason of a breach by it of the provisions of this Agreement and hereby agrees to waive the defense in any action for specific performance that a remedy at law would be adequate.

(b) No Inconsistent Agreements . The Issuer has not as of the date hereof, and the Issuer shall not, after the date of this Agreement, enter into any agreement with respect to any of its securities that is inconsistent with the rights granted to the Holders of Registrable Notes in this Agreement or otherwise conflicts with the provisions hereof. The rights granted to the Holders hereunder do not in any way conflict with and are not inconsistent with the rights granted to the holders of the Issuer’s other issued and outstanding securities under any such agreements.

(c) Adjustments Affecting Registrable Notes . The Issuer shall not, directly or indirectly, take any action with respect to the Registrable Notes as a class that would adversely affect the ability of the Holders of Registrable Notes to include such Registrable Notes in a registration undertaken pursuant to this Agreement.

(d) Amendments and Waivers . The provisions of this Agreement may not be amended, modified or supplemented, and waivers or consents to departures from the provisions hereof may not be given, other than with the prior written consent of (I) the Issuer and (II) (A) the Holders of not less than a majority in aggregate principal amount of the then outstanding Registrable Notes and (B) in circumstances that would adversely affect the Participating Broker-Dealers, Participating Broker-Dealers holding not less than a majority in aggregate principal amount of the Exchange Notes held by all Participating Broker-Dealers; provided , however , that Section 7 hereof and this Section 10(d) may not be amended, modified or supplemented without the prior written consent of each Holder and each Participating Broker-Dealer (including any person that was a Holder or Participating Broker-Dealer of Registrable Notes or Exchange Notes, as the case may be, disposed of pursuant to any Registration Statement) affected by any such amendment, modification or supplement. Notwithstanding the foregoing, a waiver or consent to depart from the provisions hereof with respect to a matter that relates exclusively to the rights of Holders of Registrable Notes the securities of which are being sold pursuant to a Registration Statement and that does not directly or indirectly affect, impair, limit or compromise the rights of other Holders of Registrable Notes may be given by Holders of at least a majority in aggregate principal amount of the Registrable Notes being sold pursuant to such Registration Statement.

(e) Notices . All notices and other communications (including, without limitation, any notices or other communications to the Trustee) provided for or permitted hereunder shall be made in writing by hand delivery, registered first-class mail, next-day air courier or facsimile:

(i) if to a Holder of Registrable Notes or any Participating Broker-Dealer, at the most current address of such Holder or Participating Broker-Dealer, as the case may be, set forth on the records of the registrar under the Indenture, with a copy in like manner to the Representative as follows:

 

-21-


Deutsche Bank Securities Inc.

60 Wall Street, Second Floor

New York, NY 10005

Facsimile No.: (212) 797-4877

Attention: Leveraged Debt Capital Markets

with a copy to:

Deutsche Bank Securities Inc.

60 Wall Street, Second Floor

New York, NY 10005

Facsimile No.: (212) 797-4561

Attention: General Counsel

 

  (ii) if to the Representative, at the address specified in Section 10(e)(i) hereof;

 

  (iii) if to the Issuer, at the address as follows:

7915 Baymeadows Way, Suite 300

Jacksonville, Florida 32256

Facsimile No.: (904) 493-3041

Attention: Chief Financial Officer

with a copy to:

Winston & Strawn LLP

200 Park Avenue

New York, New York 10166

Facsimile No.: (212) 294-4700

Attention: David A. Sakowitz

All such notices and communications shall be deemed to have been duly given: when delivered by hand, if personally delivered; five Business Days after being deposited in the mail, postage prepaid, if mailed; one Business Day after being timely delivered to a next-day air courier; and upon written confirmation, if sent by facsimile.

Copies of all such notices, demands or other communications shall be concurrently delivered by the Person giving the same to the Trustee at the address and in the manner specified in such Indenture.

(f) Successors and Assigns . This Agreement shall inure to the benefit of and be binding upon the successors and assigns of each of the parties hereto, the Holders and the Participating Broker-Dealers; provided , however , that nothing herein shall be deemed to permit any assignment, transfer or other disposition of Registrable Notes in violation of the terms of the Purchase Agreement or the Indenture.

(g) Counterparts . This Agreement may be executed in any number of counterparts and by the parties hereto in separate counterparts, each of which when so executed shall be deemed to be an original and all of which taken together shall constitute one and the same agreement.

 

-22-


(h) Headings . The headings in this Agreement are for convenience of reference only and shall not limit or otherwise affect the meaning hereof.

(i) Governing Law; Waiver of Jury Trial . THIS AGREEMENT SHALL BE GOVERNED BY, AND CONSTRUED IN ACCORDANCE WITH, THE LAWS OF THE STATE OF NEW YORK, INCLUDING, WITHOUT LIMITATION, SECTION 5-1401 OF THE NEW YORK GENERAL OBLIGATIONS LAW. EACH OF THE PARTIES HEREBY WAIVES ANY RIGHT TO TRIAL BY JURY IN ANY ACTION, PROCEEDING OR COUNTERCLAIM ARISING OUT OF OR RELATING TO THIS AGREEMENT.

(j) Severability . If any term, provision, covenant or restriction of this Agreement is held by a court of competent jurisdiction to be invalid, illegal, void or unenforceable, the remainder of the terms, provisions, covenants and restrictions set forth herein shall remain in full force and effect and shall in no way be affected, impaired or invalidated, and the parties hereto shall use their best efforts to find and employ an alternative means to achieve the same or substantially the same result as that contemplated by such term, provision, covenant or restriction. It is hereby stipulated and declared to be the intention of the parties that they would have executed the remaining terms, provisions, covenants and restrictions without including any of such that may be hereafter declared invalid, illegal, void or unenforceable.

(k) Notes Held by the Issuer or its Affiliates . Whenever the consent or approval of Holders of a specified percentage of Registrable Notes is required hereunder, Registrable Notes held by the Issuer or its affiliates (as such term is defined in Rule 405) shall not be counted in determining whether such consent or approval was given by the Holders of such required percentage.

(l) Third-Party Beneficiaries . Holders of Registrable Notes and Participating Broker-Dealers are intended third-party beneficiaries of this Agreement, and this Agreement may be enforced by such Persons.

(m) Entire Agreement . This Agreement, together with the Purchase Agreement and the Indenture, is intended by the parties as a final and exclusive statement of the agreement and understanding of the parties hereto in respect of the subject matter contained herein and therein and any and all prior oral or written agreements, representations or warranties, contracts, understandings, correspondence, conversations and memoranda between the Holders on the one hand and the Issuer on the other, or between or among any agents, representatives, parents, subsidiaries, affiliates, predecessors in interest or successors in interest with respect to the subject matter hereof and thereof are merged herein and replaced hereby.

[Remainder of page intentionally left blank.]

 

-23-


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

 

ADS WASTE ESCROW CORP.
By:   /s/ Steven R. Carn
 

Name: Steven R. Carn

Title: Chief Financial Officer, Treasurer

[Registration Rights Agreement Signature Page]


The foregoing Agreement is hereby

confirmed and accepted as of the

date first above written.

 

DEUTSCHE BANK SECURITIES INC.
By:   /s/ Christopher Blum
 

Name: Christopher Blum

Title: Managing Director

By:   /s/ Edwin E. Roland
 

Name: Edwin E. Roland

Title: Managing Director

For itself and the other several Initial Purchasers

[Registration Rights Agreement Signature Page]


EXHIBIT A

JOINDER AGREEMENT TO REGISTRATION RIGHTS AGREEMENT

[DATE]

Reference is hereby made to the Registration Rights Agreement, dated as of October 9, 2012 (the “ Registration Rights Agreement ”), by and between ADS Waste Escrow Corp. (the “ Escrow Issuer ”) and Deutsche Bank Securities Inc., as representative of the Initial Purchasers, concerning the sale by the Escrow Issuer to the Initial Purchasers of $550.0 million aggregate principal amount of the Escrow Issuer’s 8  1 4 % Senior Notes due 2020 (the “ Securities ”). Unless otherwise defined herein, terms defined in the Registration Rights Agreement and used herein shall have the respective meanings given to them in the Registration Rights Agreement.

1. Joinder of the Company and the Guarantors . ADS Waste Holdings, Inc., a Delaware corporation (the “ Company ”), and certain subsidiaries of the Company (the “ Guarantors ”) hereby agree to become bound by the terms, conditions and other provisions of the Registration Rights Agreement with all attendant rights, duties and obligations stated therein, with the same force and effect as if each was originally named as the “Issuer” (with respect to the Company) or as “Guarantors” (with respect to the Guarantors) therein and as if each such party executed the Registration Rights Agreement on the date thereof.

2. Governing Law . This Joinder Agreement shall be governed by and construed in accordance with the laws of the State of New York.

3. Counterparts . This Joinder Agreement may be executed in any number of counterparts and by the parties hereto in separate counterparts, each of which when so executed shall be deemed to be an original and all of which taken together shall constitute one and the same agreement.

4. Amendments . No amendment or waiver of any provision of this Joinder Agreement, nor any consent or approval to any departure therefrom, shall in any event be effective unless the same shall be in writing and signed by the parties hereto.

5. Headings . The headings in this Joinder Agreement are for convenience of reference only and shall not limit or otherwise affect the meaning hereof.

[Signature Page Follows]


IN WITNESS WHEREOF, the undersigned have executed this Joinder Agreement as of the date first written above.

 

ADS WASTE HOLDINGS, INC.
By:    
 

Name:

Title:

[GUARANTORS]
By:    
 

Name:

Title:

Signature Page to Registration Rights Agreement

[Letterhead of Shearman & Sterling LLP]

Exhibit 5.1

September 11, 2013

ADS Waste Holdings, Inc.

90 Fort Wade Road

Ponte Vedra, Florida 32801

ADS Waste Holdings, Inc.

Registration Statement on Form S-4

Ladies and Gentlemen:

We have acted as counsel to ADS Waste Holdings, Inc., a Delaware corporation (the “ Company ”), in connection with the preparation and filing by the Company of a registration statement on Form S-4 (the “ Registration Statement ”) with the United States Securities and Exchange Commission under the Securities Act of 1933, as amended (the “ Securities Act ”), relating to the issuance of the Company’s 8   1 4 % Senior Notes due 2020 (the “ Exchange Notes ”) and the full and unconditional guarantees, on a senior unsecured basis, as to the payment of principal and interest on the Exchange Notes (the “ Exchange Note Guarantees ”) by each of the entities listed on Schedule A hereto (the “ Guarantors ”). Pursuant to the prospectus forming a part of the Registration Statement (the “ Prospectus ”), the Company is offering to exchange (the “ Exchange Offer ”) up to $550,000,000 aggregate principal amount of Exchange Notes for a like amount of its outstanding 8   1 4 % Senior Notes due 2020 issued on October 9, 2012 (the “ Unregistered Notes ”), which have not been registered under the Securities Act, and to exchange the Exchange Note Guarantees for the full and unconditional guarantees, on a senior unsecured basis, as to the payment of principal and interest on the Unregistered Notes by the Guarantors. The Exchange Notes and the Exchange Note Guarantees will be registered under the Securities Act as set forth in the Registration Statement and will be issued upon consummation of the Exchange Offer pursuant to an indenture, dated as of October 9, 2012 (as amended and supplemented, the “ Indenture ”), between the Company and Wells Fargo Bank, National Association, as trustee (the “ Trustee ”).

In our capacity as counsel to the Company, we have reviewed originals or copies of the following documents:

 

  (a) The Indenture, including the terms relating to the Exchange Note Guarantees.

 

  (b) The form of the Exchange Notes.

The documents described in the foregoing clauses (a) and (b) are collectively referred to herein as the “ Opinion Documents.

We have also reviewed the following:

 

  (a) The Registration Statement.


  (b) The Prospectus.

 

  (c) The registration rights agreement, dated as of October 9, 2012, among the Company and Deutsche Bank Securities Inc., as representative of the several Initial Purchasers named therein.

 

  (d) Originals or copies of such other corporate records of the Company and the Guarantors, certificates of public officials and of officers of the Company and the Guarantors and agreements and other documents as we have deemed necessary as a basis for the opinions expressed below.

In our review of the Opinion Documents and other documents, we have assumed:

 

  (a) The genuineness of all signatures.

 

  (b) The authenticity of the originals of the documents submitted to us.

 

  (c) The conformity to authentic originals of any documents submitted to us as copies.

 

  (d) As to matters of fact, the truthfulness of the representations made in the Opinion Documents and in certificates of public officials and officers of the Company and the Guarantors.

 

  (e) That each of the Opinion Documents is the legal, valid and binding obligation of each party thereto, other than the Company and the Guarantors, enforceable against each such party in accordance with its terms.

 

  (f) That:

(i) The execution, delivery and performance by each of the Company and the Guarantors of the Opinion Documents to which it is a party have been duly authorized by all necessary action (corporate or otherwise) and do not:

(A) except with respect to Generally Applicable Law, violate any law, rule or regulation applicable to it; or

(B) except with respect to any documents and agreements filed as exhibits to the Registration Statement, result in any conflict with, or breach of any agreement or document binding on it.

(ii) Except with respect to Generally Applicable Law, no authorization, approval or other action by, and no notice to or filing with, any governmental authority or regulatory body or any other third party is required for the due execution, delivery or performance by any of the Company or the Guarantors of any Opinion Document to which it is a party or, if any such authorization, approval, consent, action, notice or filing is required, it has been duly obtained, taken, given or made and is in full force and effect.

We have not independently established the validity of the foregoing assumptions.

 

2


Generally Applicable Law ” means the federal law of the United States of America, and the law of the State of New York (including the rules and regulations promulgated thereunder or pursuant thereto) that a New York lawyer exercising customary professional diligence would reasonably be expected to recognize as being applicable to the transactions governed by the Opinion Documents, and for purposes of assumption paragraph (f) above and our opinions (i) and (ii) below, the General Corporation Law of the State of Delaware. Without limiting the generality of the foregoing definition of Generally Applicable Law, the term “Generally Applicable Law” does not include any law, rule or regulation that is applicable to the Company, the Guarantors, the Opinion Documents or such transactions solely because such law, rule or regulation is part of a regulatory regime applicable to the specific assets or business of any party to any of the Opinion Documents or any of its affiliates.

Based upon the foregoing and upon such other investigation as we have deemed necessary and subject to the qualifications set forth below, we are of the opinion that (i) the Exchange Notes have been duly authorized by the Company and when duly executed and delivered by the Company and authenticated by the Trustee in accordance with the terms of the Indenture and if and when issued upon consummation of the Exchange Offer as set forth in the Registration Statement, will be the legal, valid and binding obligations of the Company, enforceable against the Company in accordance with their terms and entitled to the benefits of the Indenture, (ii) the Exchange Note Guarantees by the New York and Delaware corporate Guarantors listed on Schedule B hereto have been duly authorized by such Guarantors, and (iii) when the Exchange Notes have been duly executed and delivered by the Company upon consummation of the Exchange Offer as set forth in the Registration Statement, each Exchange Note Guarantee will be the legal, valid and binding obligation of the respective Exchange Note Guarantor, enforceable against such Guarantor in accordance with its terms and entitled to the benefits of the Indenture.

Our opinions expressed above are subject to the following qualifications:

 

  (a) Our opinions are subject to the effect of any applicable bankruptcy, insolvency, reorganization, moratorium or similar laws affecting creditors’ rights generally (including without limitation all laws relating to fraudulent transfers).

 

  (b) Our opinions are also subject to the effect of general principles of equity, including without limitation concepts of materiality, reasonableness, good faith and fair dealing (regardless of whether considered in a proceeding in equity or at law).

 

  (c)

Our opinions are limited to Generally Applicable Law and we do not express any opinion herein concerning any other law. With respect to all matters of applicable law, other than the Generally Applicable Law, we have without any independent investigation on our part assumed the accuracy and, to the extent necessary in connection with the opinions contained herein, relied upon the opinions, dated the date hereof, furnished to you of (i) Baker, Donelson, Bearman, Caldwell & Berkowitz, PC, special South Carolina counsel to certain Guarantors, (ii) Balch & Bingham LLP, special Alabama counsel to certain Guarantors, (iii) Bass, Berry & Sims PLC, special Tennessee counsel to a Guarantor, (iv) DeWitt, Ross & Stevens S.C., special Wisconsin counsel to certain Guarantors, (v) Husch

 

3


  Blackwell LLP, special Missouri counsel to certain Guarantors, (vi) Ice Miller LLP, special Indiana counsel to certain Guarantors, (vii) McCarter & English, LLP, special New Jersey and Pennsylvania counsel to certain Guarantors, (viii) Miller & Wells, PLLC, special Kentucky counsel to certain Guarantors, (ix) Oppenheimer Wolff & Donnelly LLP, special Minnesota counsel to certain Guarantors, (x) Richards, Layton & Finger, P.A., special Delaware counsel to certain non-corporate Guarantors, (xi) Rogers Towers, P.A., special Georgia and Florida counsel to certain Guarantors, (xii) Saul Ewing LLP, special Maryland counsel to certain Guarantors, (xiii) Varnum LLP, special Michigan counsel to certain guarantors, and (xiv) Winston & Strawn, LLP, special North Carolina and Illinois counsel to certain Guarantors, in each case delivered to you on the date hereof, and our opinions are subject to the same assumptions, qualifications and limitations with respect to matters of relevant state law expressed in each such opinion.

This opinion letter is rendered to you in connection with the Exchange Offer.

This opinion letter speaks only as of the date hereof. We expressly disclaim any responsibility to advise you of any development or circumstance of any kind, including any change of law or fact, that may occur after the date of this opinion letter that might affect the opinions expressed herein.

We hereby consent to the filing of this opinion as an exhibit to the Registration Statement and to the use of our name under the heading “ Legal Matters ” in the Prospectus. In giving such consent, we do not hereby admit that we are in the category of persons whose consent is required under Section 7 of the Securities Act and the rules and regulations promulgated thereunder.

Very truly yours,

 

/s/ Shearman & Sterling LLP

JD/RA/AV

MB

 

4


SCHEDULE A

Subsidiary Guarantors

ADS Renewable Energy—Eagle Point, LLC

ADS Renewable Energy—Stones Throw, LLC

ADS Renewable Energy—Wolf Creek, LLC

ADS Solid Waste of NJ, Inc.

Advanced Disposal Recycling Services Atlanta, LLC

Advanced Disposal Recycling Services Gulf Coast, LLC

Advanced Disposal Recycling Services, LLC

Advanced Disposal Services Alabama CATS, LLC

Advanced Disposal Services Alabama EATS, LLC

Advanced Disposal Services Alabama Holdings, LLC

Advanced Disposal Services Alabama, LLC

Advanced Disposal Services Arbor Hills Landfill, Inc.

Advanced Disposal Services Atlanta, LLC

Advanced Disposal Services Augusta, LLC

Advanced Disposal Services Biloxi MRF, LLC

Advanced Disposal Services Biloxi Transfer Station, LLC

Advanced Disposal Services Birmingham, Inc.

Advanced Disposal Services Blackfoot Landfill, Inc.

Advanced Disposal Services Blue Ridge Landfill, Inc.

Advanced Disposal Services Carolinas Holdings, LLC

Advanced Disposal Services Carolinas, LLC

Advanced Disposal Services Cedar Hill Landfill, Inc.

Advanced Disposal Services Central Florida, LLC

 

A-1


Advanced Disposal Services Chestnut Valley Landfill, Inc.

Advanced Disposal Services Cobb County Recycling Facility, LLC

Advanced Disposal Services Cobb County Transfer Station, LLC

Advanced Disposal Services Cranberry Creek Landfill, LLC

Advanced Disposal Services Cypress Acres Landfill, Inc.

Advanced Disposal Services Eagle Bluff Landfill, Inc.

Advanced Disposal Services East, Inc.

Advanced Disposal Services Emerald Park Landfill, LLC

Advanced Disposal Services Evergreen Landfill, Inc.

Advanced Disposal Services Georgia Holdings, LLC

Advanced Disposal Services Glacier Ridge Landfill, LLC

Advanced Disposal Services Greentree Landfill, LLC

Advanced Disposal Services Gulf Coast, LLC

Advanced Disposal Services Gwinnett Transfer Station, LLC

Advanced Disposal Services Hancock County, LLC

Advanced Disposal Services Hickory Meadows Landfill, LLC

Advanced Disposal Services Hoosier Landfill, Inc.

Advanced Disposal Services Jackson, LLC

Advanced Disposal Services Jacksonville, LLC

Advanced Disposal Services Jones Road, LLC

Advanced Disposal Services Lancaster Landfill, LLC

Advanced Disposal Services Lehigh Valley, Inc.

Advanced Disposal Services Lithonia Transfer Station, LLC

Advanced Disposal Services Macon, LLC

Advanced Disposal Services Magnolia Ridge Landfill, LLC

Advanced Disposal Services Mallard Ridge Landfill, Inc.

 

A-2


Advanced Disposal Services Maple Hill Landfill, Inc.

Advanced Disposal Services Middle Georgia, LLC

Advanced Disposal Services Midwest, LLC

Advanced Disposal Services Milledgeville Transfer Station, LLC

Advanced Disposal Services Mississippi, LLC

Advanced Disposal Services Mobile Transfer Station, LLC

Advanced Disposal Services Morehead Landfill, Inc.

Advanced Disposal Services National Accounts Holdings, Inc

Advanced Disposal Services National Accounts, Inc.

Advanced Disposal Services National Accounts, LLC

Advanced Disposal Services North Alabama Landfill, LLC

Advanced Disposal Services North Florida, LLC

Advanced Disposal Services North Georgia, LLC

Advanced Disposal Services Oak Ridge Landfill, Inc.

Advanced Disposal Services Orchard Hills Landfill, Inc.

Advanced Disposal Services Pasco County, LLC

Advanced Disposal Services Pecan Row Landfill, LLC

Advanced Disposal Services Pontiac Landfill, Inc.

Advanced Disposal Services Prattville C&D Landfill, LLC

Advanced Disposal Services Randolph County, LLC

Advanced Disposal Services Renewable Energy, LLC

Advanced Disposal Services Rogers Lake, LLC

Advanced Disposal Services Rolling Hills Landfill, Inc.

Advanced Disposal Services Selma Transfer Station, LLC

Advanced Disposal Services Seven Mile Creek Landfill, LLC

Advanced Disposal Services Shippensburg, LLC

 

A-3


Advanced Disposal Services Skippack, Inc.

Advanced Disposal Services Smyrna Transfer Station, LLC

Advanced Disposal Services Solid Waste Leasing Corp.

Advanced Disposal Services Solid Waste Midwest, LLC

Advanced Disposal Services Solid Waste of PA, Inc.

Advanced Disposal Services Solid Waste Southeast, Inc

Advanced Disposal Services Somerset, Inc.

Advanced Disposal Services South Carolina, LLC

Advanced Disposal Services South, Inc.

Advanced Disposal Services Star Ridge Landfill, Inc.

Advanced Disposal Services Stateline, LLC

Advanced Disposal Services Sumner Landfill, Inc.

Advanced Disposal Services Taylor County Landfill, LLC

Advanced Disposal Services Tennessee Holdings, Inc.

Advanced Disposal Services Tennessee, LLC

Advanced Disposal Services Valley Meadows Landfill, LLC

Advanced Disposal Services Valley View Landfill, Inc.

Advanced Disposal Services Vasko Rubbish Removal, Inc.

Advanced Disposal Services Vasko Solid Waste, Inc.

Advanced Disposal Services Wayne County Landfill, Inc.

Advanced Disposal Services Zion Landfill, Inc.

Arrow Disposal Service, LLC

Baton Rouge Renewable Energy LLC

Burlington Transfer Station, Inc.

Cartersville Transfer Station, LLC

Caruthers Mill C&D Landfill, LLC

 

A-4


Champion Transfer Station, Inc.

Coastal Recyclers Landfill, LLC

Community Refuse Service, Inc.

Community Refuse Service, LLC

Diller Transfer Station, Inc.

Doraville Transfer Station, LLC

Eagle Point Landfill, LLC

Eastern Trans-Waste of Maryland, Inc.

Eco-Safe Systems, LLC

Firetower Landfill, LLC

Hall County Transfer Station, LLC

Harmony Landfill, LP

Highstar Galante, Inc.

Highstar Royal Oaks I, Inc.

Highstar Royal Oaks II, Inc.

Highstar Waste Acquisition Corp.

Hinkle Transfer Station, Inc.

HWStar Holdings Corp.

IWStar Waste Holdings Corp.

Jones Road Landfill and Recycling, Ltd

Land and Gas Reclamation, Inc.

Landsouth, Inc.

Middleton, LLC

Moretown Landfill, Inc.

Mostoller Landfill, Inc.

 

A-5


Mostoller Landfill, LLC

MWStar Waste Holdings Corp.

Nassau County Landfill, LLC

NEWS MA Holdings, Inc.

NEWS Mid-Atlantic Holdings, Inc.

NEWS North East Holdings, Inc.

NEWS PA Holdings, Inc.

NEWStar Waste Holdings Corp.

North East Waste Services, Inc.

North East Waste Transport, Inc.

Old Kings Road Solid Waste, LLC

Old Kings Road, LLC

Oxford Transfer Station, LLC

Parker Sanitation II, Inc.

Pasco Lakes Inc.

PDC Disposal Co., Inc.

Site Services, LLC

Somerset Hauling, Inc.

South Hadley Landfill, LLC

South Suburban, LLC

SSI Southland Holdings, Inc.

St. Johnsbury Transfer Station, Inc.

Stone’s Throw Landfill, LLC

Summit, Inc.

 

A-6


Superior Waste Services of New York City, Inc.

Tallassee Waste Disposal Center, Inc.

Trestle Park Carting, Inc.

Trestle Transport, Inc.

Turkey Trot Landfill, LLC

Vermont Hauling, Inc.

Waitsfield Transfer Station, Inc.

WBLF Acquisition Company, LLC

Welcome All Transfer Station, LLC

Western Maryland Waste Systems, LLC

Wolf Creek Landfill, LLC

WSI Medical Waste Systems, Inc.

WSI of New York, Inc.

WSI Sandy Run Landfill, Inc.

WSI Sandy Run Landfill, LLC

 

A-7


SCHEDULE B

Covered Guarantors

Advanced Disposal Services East, Inc.

Advanced Disposal Services National Accounts Holdings, Inc

Advanced Disposal Services South, Inc.

Advanced Disposal Services Tennessee Holdings, Inc.

Burlington Transfer Station, Inc.

Highstar Galante, Inc.

Highstar Royal Oaks I, Inc.

Highstar Royal Oaks II, Inc.

Highstar Waste Acquisition Corp.

HWStar Holdings Corp.

IWStar Waste Holdings Corp.

Moretown Landfill, Inc.

NEWS MA Holdings, Inc.

NEWS Mid-Atlantic Holdings, Inc.

NEWS North East Holdings, Inc.

NEWS PA Holdings, Inc.

NEWStar Waste Holdings Corp.

North East Waste Services, Inc.

Somerset Hauling, Inc.

SSI Southland Holdings, Inc.

St. Johnsbury Transfer Station, Inc.

Superior Waste Services of New York City, Inc.

Vermont Hauling, Inc.

Waitsfield Transfer Station, Inc.

WSI Medical Waste Systems, Inc.

WSI of New York, Inc.

WSI Sandy Run Landfill, Inc.

 

B-1

Exhibit 5.2

 

LOGO   

MONARCH PLAZA

SUITE 1600

3414 PEACHTREE ROAD N.E.

ATLANTA, GEORGIA 30326

 

PHONE:   404.577.6000

FAX:        404.221.6501

   www.bakerdonelson.com

R OBERT G. B RAZIER

Direct Dial : 404.221.6506

Direct Fax : 404.238.9606

E-Mail Address : rbrazier@bakerdonelson.com

September 11, 2013

ADS Waste Holdings, Inc.

90 Fort Wade Road

Ponte Vedra, Florida 32801

Re: Registration Statement on Form S-4 of ADS Waste Holdings, Inc.

Ladies and Gentlemen:

We have acted as special South Carolina counsel to Advanced Disposal Services of South Carolina, LLC, a South Carolina a limited liability company and Site Services, LLC, a South Carolina limited liability company collectively the “South Carolina Guarantors”, in connection with the preparation and filing by ADS Waste Holdings, Inc., a Delaware corporation (the “Company” and the parent of the South Carolina Guarantors), of a registration statement on Form S-4 (the “Registration Statement”) with the United States Securities and Exchange Commission (the “Commission”) under the Securities Act of 1933, as amended (the “Securities Act”), relating to the issuance of the Company’s 8   1 4 % Senior Notes due 2020 (the “Exchange Notes”) and the full and unconditional guarantees, on a senior unsecured basis, as to the payment of principal and interest on the Exchange Notes (the “Exchange Note Guarantees”) by each of the entities listed in the Registration Statement as guarantors, which includes the South Carolina Guarantors (“Guarantors”). Pursuant to the prospectus forming a part of the Registration Statement (the “Prospectus”), the Company is offering to exchange (the “Exchange Offer”; this being the same Exchange Offer defined in Section 2(a) of that certain Registration Rights Agreement dated as of October 9, 2012 between Company and Deutsche Bank Securities, Inc., as representative of the initial purchasers of the Old Notes [defined below]) up to $550,000,000 aggregate principal amount of Exchange Notes for a like amount of its outstanding 8   1 4 % Senior Notes due 2020 issued on October 9, 2012 (the “Old Notes”), which have not been registered under the Securities Act, and to exchange the Exchange Note Guarantees for the full and unconditional guarantees, on a senior unsecured basis, as to the payment of principal and interest on the Old Notes by the Guarantors. The Exchange Notes and the Exchange Note Guarantees will be registered under the Securities Act as set forth in the Registration Statement and will be issued upon consummation of the Exchange Offer pursuant to an indenture, dated as of October 9, 2012 (as amended and supplemented, the “Indenture”), among ADS Waste Escrow Corp. and Wells Fargo Bank, National Association, as trustee (Trustee”).

ALABAMA    •    FLORIDA    •    GEORGIA     •    LOUISIANA    •    MISSISSIPPI    •    TENNESSEE    •    TEXAS     •    WASHINGTON, D.C.


ADS Waste Holdings, Inc.

September 11, 2013

Page 2

 

In our capacity as counsel to the South Carolina Guarantors, we have reviewed originals or copies of the following documents:

(a) The Indenture, including (as Exhibit A thereto) the form of Exchange Note.

The documents described in the foregoing clause (a) are collectively referred to herein as the “ Opinion Documents .”

We have also reviewed the following:

(a) The Registration Statement.

(b) The Prospectus.

(c) The registration rights agreement, dated as of October 9, 2012, among the Company and Deutsche Bank Securities Inc., as representative of the several Initial Purchasers named therein.

(d) Originals or copies of such other corporate records of the South Carolina Guarantors, certificates of public officials and of officers of the South Carolina Guarantors and agreements and other documents as we have deemed necessary as a basis for the opinions expressed below.

Opinions

Based upon the foregoing and upon such other investigation as we have deemed necessary and subject to the qualifications set forth below, we are of the opinion that:

1. South Carolina Guarantors are South Carolina limited liability companies validly existing and in good standing under the laws of South Carolina.

2. The South Carolina Guarantors have the power and authority to create the obligations applicable to them under the Opinion Documents.

3. The execution, delivery and performance by each of the South Carolina Guarantors of the Opinion Documents to which it is a party has been duly authorized by all necessary limited liability company action.

4. The Indenture has been duly executed and delivered by the South Carolina Guarantors.

This opinion letter is rendered to you in connection with the Exchange Offer. This Opinion Letter is presumed to deal only with the specific legal issues that are addressed by it. Accordingly, any express opinion concerning a particular legal issue is presumed not to address


ADS Waste Holdings, Inc.

September 11, 2013

Page 3

 

any other matters. Even if this presumption against opinion by implication can be overcome by compelling rebuttal, the legal issues specified in the foregoing paragraphs are covered only if and to the extent any such issue is specifically addressed in this Opinion Letter. The opinions contained in this Opinion Letter are expressions of professional judgment regarding the legal matters addressed and not guarantees that a court will reach any particular result. We have relied, without investigation or analysis, upon information in the documents referred to herein, and have relied, without investigation or analysis, upon the information contained in representations made by the South Carolina Guarantors in their officers’ certificates.

We have assumed the following for purposes of rendering this opinion letter: The documents executed by the various parties in connection with the issuance of the Old Notes, including the various resolutions and certificates of the South Carolina Guarantors, have not been modified, amended or rescinded, and remain in full force and effect as of the date hereof. The South Carolina Guarantors have caused executed counterparts of their respective guarantee and any collateral agreement to be put out of the possession of the South Carolina Guarantors and into the possession of an agent for the debt holders with the actual intent to create binding contracts, and that the same will be true as to the Exchange Note Guarantees. Each document submitted to us for review is accurate and complete, each such document that is an original is authentic, each such document that is a copy conforms to an authentic original, and all signatures on each such document are genuine. The form and content of all Guarantor documents submitted to us as unexecuted drafts do not differ in any respect relevant to this opinion letter from the form and content of such Guarantor documents as executed and delivered.

This opinion letter speaks only as of the date hereof. We expressly disclaim any responsibility to advise you of any development or circumstance of any kind, including any change of law or fact, that may occur after the date of this opinion letter that might affect the opinions expressed herein.

We hereby consent to the filing of this opinion as an exhibit to the Registration Statement. In giving such consent, we do not hereby admit that we are in the category of persons whose consent is required under Section 7 of the Act and the rules and regulations promulgated thereunder. Subject to the foregoing, this opinion letter is furnished to you and may be relied upon by Shearman & Sterling LLP in connection with the Exchange Offer and the filing of the Registration Statement.

 

Very truly yours,

 

BAKER, DONELSON, BEARMAN,

CALDWELL & BERKOWITZ, PC

/s/ Robert G. Brazier
Robert G. Brazier, Shareholder

Exhibit 5.3

September 11, 2013

ADS Waste Holdings, Inc.

90 Fort Wade Road

Ponte Vedra, Florida 32801

Re: Registration Statement on Form S-4 of ADS Waste Holdings, Inc.

Ladies and Gentlemen:

We have acted as special Alabama counsel to Advanced Disposal Services Birmingham, Inc., an Alabama corporation, Advanced Disposal Services Cedar Hill Landfill, Inc., an Alabama corporation, Advanced Disposal Services Eagle Bluff Landfill, Inc., an Alabama corporation, Advanced Disposal Services Star Ridge Landfill, Inc., an Alabama corporation, and Tallassee Waste Disposal Center, Inc., an Alabama corporation (collectively the “ Alabama Guarantors ”), in connection with the preparation and filing by ADS Waste Holdings, Inc., a Delaware corporation (the “ Company ” and the parent of the Alabama Guarantors), of a registration statement on Form S-4 (the “ Registration Statement ”) with the United States Securities and Exchange Commission (the “ Commission ”) under the Securities Act of 1933, as amended (the “ Securities Act ”), relating to the issuance of the Company’s 8   1 4 % Senior Notes due 2020 (the “ Exchange Notes ”) and the full and unconditional guarantees, on a senior unsecured basis, as to the payment of principal and interest on the Exchange Notes (the “ Exchange Note Guarantees ”) by each of the entities listed in the Registration Statement as guarantors, which includes the Alabama Guarantors (the “ Guarantors ”). Pursuant to the prospectus forming a part of the Registration Statement (the “ Prospectus ”), the Company is offering to exchange (the “ Exchange Offer ”) up to $550,000,000 aggregate principal amount of Exchange Notes for a like amount of its outstanding 8   1 4 % Senior Notes due 2020 issued on October 9, 2012 (the “ Old Notes ”), which have not been registered under the Securities Act, and to exchange the Exchange Note Guarantees for the full and unconditional guarantees, on a senior unsecured basis, as to the payment of principal and interest on the Old Notes by the Guarantors. The Exchange Notes and the Exchange Note Guarantees will be registered under the Securities Act as set forth in the Registration Statement and will be issued upon consummation of the Exchange Offer pursuant to an indenture, dated as of October 9, 2012 (as amended and supplemented, the “ Indenture ”), among ADS Waste Escrow Corp. and Wells Fargo Bank, National Association, as trustee (the “ Trustee ”).


In our capacity as counsel to the Alabama Guarantors, we have reviewed originals or copies of the following documents:

 

  (a) The Indenture, including the Exchange Note Guarantees.

 

  (b) A specimen of the Exchange Notes.

The documents described in the foregoing clauses (a) and (b) are collectively referred to herein as the “ Opinion Documents.

We have also reviewed the following:

 

  (a) The Registration Statement.

 

  (b) The Prospectus.

 

  (c) The registration rights agreement, dated as of October 9, 2012, among the Company and Deutsche Bank Securities Inc., as representative of the several Initial Purchasers named therein.

 

  (d) Originals or copies of such other corporate records of the Alabama Guarantors, certificates of public officials and of officers of the Alabama Guarantors and agreements and other documents as we have deemed necessary as a basis for the opinions expressed below.

In our review, we have assumed the genuineness of all signatures, the legal capacity and competency of all natural persons, the authenticity of all documents submitted to us as originals and the conformity to original documents of all documents submitted to us as copies. As to any facts material to these opinions, we have relied to the extent we deemed appropriate and without independent investigation upon statements and representations of officers and other representatives of the Alabama Guarantors and others.

Opinions

Based upon the foregoing and upon such other investigation as we have deemed necessary and subject to the qualifications set forth below, we are of the opinion that:

 

  1. Alabama Guarantors are Alabama corporations validly existing and in good standing under the laws of Alabama.

 

  2. The Alabama Guarantors have the corporate power and authority to create the obligations applicable to them under the Opinion Documents.

 

  3. The execution, delivery and performance by each Alabama Guarantors of the Opinion Documents to which it is a party has been duly authorized by all necessary corporate action.

 

  4. The Indenture has been duly executed and delivered by the Alabama Guarantors.

This opinion letter is rendered to you in connection with the Exchange Offer.

The opinions expressed herein are limited to matters of the laws of the State of Alabama. We express no opinion as to the laws of any other jurisdiction. In addition, our opinion is limited to laws that are in effect on the date hereof. We have not reviewed and we express no opinion regarding the Registration Statement or the Prospectus.

 

2


This opinion letter speaks only as of the date hereof. We expressly disclaim any responsibility to advise you of any development or circumstance of any kind, including any change of law or fact, that may occur after the date of this opinion letter that might affect the opinions expressed herein.

We hereby consent to the filing of this opinion as an exhibit to the Registration Statement. In giving such consent, we do not hereby admit that we are in the category of persons whose consent is required under Section 7 of the Act and the rules and regulations promulgated thereunder. Subject to the foregoing, this opinion letter is furnished to you and may be relied upon by Shearman & Sterling LLP in connection with the Exchange Offer and the filing of the Registration Statement.

 

Very Truly Yours,
/s/ BALCH & BINGHAM LLP
BALCH & BINGHAM LLP

 

3

Exhibit 5.4

 

LOGO

150 Third Avenue South, Suite 2800

Nashville, TN 37201

(615) 742-6200

September 11, 2013

ADS Waste Holdings, Inc.

90 Fort Wade Road

Ponte Vedra, Florida 32801

Re: Registration Statement on Form S-4 of ADS Waste Holdings, Inc.

Ladies and Gentlemen:

We have acted as special Tennessee counsel to Eco-Safe Systems, LLC, a Tennessee limited liability company (the “ Tennessee Guarantor ”), in connection with the preparation and filing by ADS Waste Holdings, Inc., a Delaware corporation (the “ Company ” and the parent of the Tennessee Guarantor), of a registration statement on Form S-4 (the “ Registration Statement ”) with the United States Securities and Exchange Commission (the “ Commission ”) under the Securities Act of 1933, as amended (the “ Securities Act ”), relating to the issuance of the Company’s 8  1 4 % Senior Notes due 2020 (the “ Exchange Notes ”) and the full and unconditional guarantees, on a senior unsecured basis, as to the payment of principal and interest on the Exchange Notes (the “ Exchange Note Guarantees ”) by each of the entities listed in the Registration Statement as guarantors, which includes the Tennessee Guarantor (the “ Guarantors ”). Pursuant to the prospectus forming a part of the Registration Statement (the “ Prospectus ”), the Company is offering to exchange (the “ Exchange Offer ”) up to $550,000,000 aggregate principal amount of Exchange Notes for a like amount of its outstanding 8  1 4 % Senior Notes due 2020 issued on October 9, 2012 (the “ Old Notes ”), which have not been registered under the Securities Act, and to exchange the Exchange Note Guarantees for the full and unconditional guarantees, on a senior unsecured basis, as to the payment of principal and interest on the Old Notes by the Guarantors. The Exchange Notes and the Exchange Note Guarantees will be registered under the Securities Act as set forth in the Registration Statement and will be issued upon consummation of the Exchange Offer pursuant to an indenture, dated as of October 9, 2012 (as amended and supplemented, the “ Indenture ”), among ADS Waste Escrow Corp. and Wells Fargo Bank, National Association, as trustee (the “ Trustee ”).

In our capacity as counsel to the Tennessee Guarantor, we have reviewed originals or copies of the following documents:

 

  (a) The Indenture, including the Exchange Note Guarantees

 

  (b) A specimen of the Exchange Notes.

The documents described in the foregoing clauses (a) and (b) are collectively referred to herein as the “ Opinion Documents.

 

bassberry.com


ADS Waste Holdings, Inc.

September 11, 2013

Page 2

 

We have also examined and relied upon originals or copies, certified or otherwise identified to our satisfaction, of such records, documents, certificates and other instruments as in our judgment are necessary or appropriate in order to express the opinions hereinafter set forth. As to factual matters, we have assumed the correctness of and relied upon the recitals, statements, representations and warranties of the parties contained in the Indenture and in certificates provided pursuant to or in connection with the Indenture or otherwise provided to us, and we have made no independent inquiries or investigations. For purposes of the opinion on the existence and good standing of the Tennessee Guarantor, we have relied solely upon the certificate of existence issued by the Tennessee Secretary of State on August 29, 2013.

In making such examination and in expressing our opinions, we have further assumed, without investigation or inquiry:

(a) the due organization and existence of all parties to the Indenture, except to the extent that we express an opinion in Paragraph 1 below regarding the existence of the Tennessee Guarantor,

(b) the due execution and delivery of the Indenture by the parties thereto, in substantially the form submitted to us, duly completed in a full, accurate and consistent manner, except to the extent that we express an opinion in Paragraph 3 below regarding the execution and delivery of the Indenture by the Tennessee Guarantor,

(c) the due authorization of the Indenture by all parties thereto, except to the extent that we express an opinion in Paragraph 4 below regarding the authorization of the Indenture by the Tennessee Guarantor,

(d) that each of the parties to the Indenture has the legal right, power and authority to enter into the Indenture and to consummate the transactions contemplated thereby, except to the extent that we express an opinion in Paragraph 2 below regarding the power and authority of the Tennessee Guarantor,

(e) that all signatures on any executed documents furnished to us are genuine, all original documents submitted to us are authentic originals and all certified or other reproductions of documents submitted to us conform to the original documents,

(f) that the Indenture has been put out of the possession of the Tennessee Guarantor and into the possession of an authorized representative of the other party or parties thereto with the intent to create an immediately binding contractual obligation, and

(g) that Advanced Disposal Services Tennessee, LLC is authorized to execute the Opinion Documents on behalf of the Tennessee Guarantor.

Based upon the foregoing and subject to the assumptions, limitations and qualifications herein set forth, we are of the opinion that:

1. The Tennessee Guarantor is an existing Tennessee limited liability company in good standing under the laws of Tennessee.

2. The Tennessee Guarantor has the necessary limited liability company power and authority to enter into and perform its obligations under the Opinion Documents.

 

2


ADS Waste Holdings, Inc.

September 11, 2013

Page 3

 

3. The Indenture has been duly executed and delivered by the Tennessee Guarantor.

4. The execution and delivery of the Indenture and the performance by the Tennessee Guarantor of the Opinion Documents to which it is a party has been duly authorized by all necessary limited liability company action on the part of the Tennessee Guarantor; provided that we express no opinion as to (a) compliance with Section 48-249-306 of the Tennessee Revised Limited Liability Company Act insofar as the incurrence of obligations by the Tennessee Guarantor pursuant to or in connection with the Indenture may be deemed to be a distribution by the Tennessee Guarantor, or (b) the authorization by the Tennessee Guarantor of any obligation of the Tennessee Guarantor with respect to any Additional Notes (as defined in the Indenture).

The opinions expressed herein are limited to the laws of Tennessee and are being rendered to you in connection with the Exchange Offer.

This opinion letter speaks only as of the date hereof. We expressly disclaim any responsibility to advise you of any development or circumstance of any kind, including any change of law or fact, that may occur after the date of this opinion letter that might affect the opinions expressed herein.

We hereby consent to the filing of this opinion as an exhibit to the Registration Statement. In giving such consent, we do not hereby admit that we are in the category of persons whose consent is required under Section 7 of the Act and the rules and regulations promulgated thereunder. Subject to the foregoing, this opinion letter is furnished to you and may be relied upon by Shearman & Sterling LLP in connection with the Exchange Offer and the filing of the Registration Statement.

 

Very truly yours,
/s/ Bass, Berry & Sims PLC
Bass, Berry & Sims PLC

 

3

Exhibit 5.5

 

LOGO

Please respond to: Capitol Square Office

Direct Line: 608-283-5623

Email: pac@dewittross.com

September 11, 2013

ADS Waste Holdings, Inc.

90 Fort Wade Road

Ponte Vedra, FL 32801

 

RE: Registration Statement on Form S-4 of ADS Waste Holdings, Inc.

Ladies and Gentlemen:

We have acted as special Wisconsin counsel to the Covered Wisconsin Subsidiary Guarantors listed on Schedule A hereto (collectively the “ Wisconsin Guarantors ”), in connection with the preparation and filing by ADS Waste Holdings, Inc., a Delaware corporation (the “ Company ” and the parent of the Wisconsin Guarantors), of a registration statement on Form S-4 (the “ Registration Statement ”) with the United States Securities and Exchange Commission (the “ Commission ”) under the Securities Act of 1933, as amended (the “ Securities Act ”), relating to the issuance of the Company’s 8   1 4 % Senior Notes due 2020 (the “ Exchange Notes ”) and the full and unconditional (subject to certain agreed-upon exceptions) guarantees, on a senior unsecured basis, as to the payment of principal and interest on the Exchange Notes (the “ Exchange Note Guarantees ”) by each of the entities listed in the Registration Statement as guarantors, which includes the Wisconsin Guarantors (the “ Guarantors ”). Pursuant to the prospectus forming a part of the Registration Statement (the “ Prospectus ”), the Company is offering to exchange (the “ Exchange Offer ”) up to $550,000,000 aggregate principal amount of Exchange Notes for a like amount of its outstanding 8   1 4 % Senior Notes due 2020 issued on October 9, 2012 (the “ Old Notes ”), which have not been registered under the Securities Act, and to exchange the Exchange Note Guarantees for the full and unconditional guarantees, on a senior unsecured basis, as to the payment of principal and interest on the Old Notes by the Guarantors. The Exchange Notes and the Exchange Note Guarantees will be registered under the Securities Act as set forth in the Registration Statement and will be issued upon consummation of the Exchange Offer pursuant to an indenture, dated as of October 9, 2012 (as amended and supplemented, the “ Indenture ”), among ADS Waste Escrow Corp. and Wells Fargo Bank, National Association, as trustee (the “ Trustee ”).

In our capacity as special counsel to the Wisconsin Guarantors, we have reviewed originals or copies of the following documents:

 

  (a) The Indenture, including the Exchange Note Guarantees.

 

  (b) A specimen of the Exchange Notes.

 

LOGO


LOGO

ADS Waste Holdings, Inc.

September 11, 2013

Page 2

 

The documents described in the foregoing clauses (a) and (b) are collectively referred to herein as the “ Opinion Documents.

We have also reviewed the following:

 

  (a) The Registration Statement.

 

  (b) The Prospectus.

 

  (c) The registration rights agreement, dated as of October 9, 2012, among the Company and Deutsche Bank Securities Inc., as representative of the several Initial Purchasers named therein.

In rendering this opinion, we have, with your permission, relied on certificates of government officials and, as to certain factual matters, the officer’s certificate annexed hereto as Exhibit A (the “ Officer’s Certificate ”) and assumed, without investigation, verification or inquiry, that: (i) all natural persons who are signatories to the documents reviewed by us were legally competent at the time of execution; (ii) all signatures on the documents reviewed by us are genuine; and (iii) the copies of all documents submitted to us are accurate and complete, each such document that is original is authentic, and each such document that is a copy conforms to an authentic original.

In connection with the preparation of this opinion, we have reviewed, among other things, (i) the articles of incorporation and by-laws, limited liability company agreement or other charter document of each Wisconsin Guarantor, as amended and referenced in the Officer’s Certificate (collectively, the “ Organizational Documents ”), (ii) certain resolutions adopted by unanimous written consent of each Wisconsin Guarantor’s board of directors, referenced in the Officer’s Certificate (the “ Authorizing Resolutions ”), and (iii) executed copies of the Indenture.

Opinions

Based upon the foregoing and upon such other investigation as we have deemed necessary and subject to the qualifications set forth below, we are of the opinion that:

1. Based solely on a certificate of the Wisconsin Department of Financial Institutions, each Wisconsin Guarantor is a corporation or limited liability company validly existing under the laws of the State of Wisconsin. Each Wisconsin Guarantor has filed its most recent required annual report, and has not filed articles of dissolution, with the Wisconsin Department of Financial Institutions.


LOGO

ADS Waste Holdings, Inc.

September 11, 2013

Page 3

 

2. Each Wisconsin Guarantor has the power and authority to create the obligations applicable to them under the Opinion Documents.

3. Each Wisconsin Guarantor’s execution and delivery of, and the performance of its obligations under, the Opinion Documents to which it is a party have been duly authorized by all necessary corporate or limited liability company action, as applicable, on the part of each Wisconsin Guarantor.

4. To the extent each Wisconsin Guarantor’s execution and delivery of the Indenture is governed by Wisconsin law, each Wisconsin Guarantor has duly executed and delivered the Indenture.

This opinion letter is rendered to you in connection with the Exchange Offer.

The foregoing opinions are subject to the following additional assumptions and qualifications:

A. Except for records of the Wisconsin Guarantors referenced in the Officer’s Certificate and a certificate of status of the Wisconsin Guarantors issued by the Wisconsin Department of Financial Institutions, we have not examined the records of each Wisconsin Guarantor, any other guarantor, any Issuer, the Trustee, any lender or noteholder, or any court or any public, quasi-public, private, or other office in any jurisdiction, and our opinions are subject to matters that an examination of such records would reveal.

B. We have made no examination of, and express no opinion as to, whether or not each Wisconsin Guarantor is in compliance with any representations or warranties, affirmative or negative covenants, or other obligations contained in the Guarantees, the Indenture or any agreement, instrument or document executed in connection therewith.

The opinions expressed herein are limited to the laws of the State of Wisconsin in effect on the date hereof as they presently apply, and we express no opinion herein as to the laws of any other jurisdiction (including, without limitation, the federal laws of the United States of America). These opinions are given as of the date hereof, they are intended to apply only to those facts and circumstances that exist as of the date hereof, and we assume no obligation to update or supplement these opinions after the date of effectiveness of the Registration Statement to reflect any facts or circumstances that may hereafter come to our attention or any changes in laws that may hereafter occur, or to inform the addressee of any change in circumstances occurring after the date hereof that would alter the opinions rendered herein.


LOGO

ADS Waste Holdings, Inc.

September 11, 2013

Page 4

 

We hereby consent to the filing of this opinion as an exhibit to the Registration Statement. In giving such consent, we do not hereby admit that we are in the category of persons whose consent is required under Section 7 of the Act and the rules and regulations promulgated thereunder. Subject to the foregoing, this opinion letter is furnished to you and may be relied upon by Shearman & Sterling LLP in connection with the Exchange Offer and the filing of the Registration Statement

Very truly yours,

DeWitt Ross & Stevens s.c.

/s/ Paul A. Croake

 

Paul A. Croake

PAC:sf


 

LOGO

SCHEDULE A

Wisconsin Guarantors

 

No.

  

Entity

1.    MWStar Waste Holdings Corp.
2.    Advance Disposal Services Midwest, LLC
3.    Advance Disposal Services Solid Waste Leasing Corp.
4.    Advance Disposal Services Solid Waste Midwest, LLC
5.    Advance Disposal Services Cranberry Creek Landfill, LLC
6.    Advance Disposal Services Emerald Park Landfill, LLC
7.    Land & Gas Reclamation, Inc.
8.    Landsouth, Inc.
9.    Advance Disposal Services Seven Mile Creek Landfill, LLC
10.    Advance Disposal Services Glacier Ridge Landfill, LLC
11.    Advance Disposal Services Hickory Meadows Landfill, LLC
12.    Summit, Inc.
13.    South Suburban, LLC
14.    Advance Disposal Services Valley Meadows Landfill, LLC
15.    Advance Disposal Services Mallard Ridge Landfill, Inc.


EXHIBIT A

CERTIFICATE

The undersigned, being an authorized agent of each of the Wisconsin Entities (defined below), in such capacity and not individually, hereby represents and certifies to DeWitt Ross & Stevens S.C. (“DeWitt”), in order to induce DeWitt to issue its legal opinion letter (the “Opinion Letter”) to ADS Waste Holdings, Inc. (the “Company”) in connection with preparation and filing by the Company of a Registration Statement on Form S-4 with the United States Securities and Exchange commission relating to the issuance of the Company’s 8  1 4 % Senior Note due 2020 and the full and unconditional guarantees on a senior unsecured bases, of the payment of principal and interest on the Exchange Notes by the Wisconsin Guarantors listed on Schedule A (the “Transactions”), as follows:

(a) The undersigned is authorized to provide this certificate on behalf of the Wisconsin corporations and limited liability companies listed on the attached Schedule A (individually, a “Wisconsin Entity”, and collectively, the “Wisconsin Entities”).

(b) This Certificate is provided to DeWitt for reliance by it in connection with its rendering the Opinion Letter to the Company in connection with the Transactions.

(c) The Articles of Incorporation, Bylaws, Articles of Organization and Operating Agreements (and any amendments) for each of the Wisconsin Entities transmitted to DeWitt by Sherman & Sterling LLP on August 22, 2013 (the “Organizational Documents”) are in full force and effect and have not been revoked, further amended or superseded as of the date hereof. The status of each Wisconsin Entity has not changed since the date of the Certificate of Status issued by the Wisconsin Department of Financial Institutions for each Wisconsin Entity obtained by DeWitt.

(d) To the undersigned’s knowledge, no circumstances have occurred or exist which have triggered or will trigger the dissolution of any Wisconsin Entity and to the undersigned’s knowledge, each Wisconsin Entity continues to exist as of the date hereof.

(e) Each Wisconsin entity has duly adopted resolutions (the “Authorizing Resolutions”) authorizing the execution, delivery and performance by each Wisconsin Entity of the Opinion Documents to which it is a party and such Authorizing Resolutions have not been revoked or rescinded.

Capitalized terms used herein, but not otherwise defined herein, shall have the meaning ascribed to such terms in the Opinion Letter.

IN WITNESS WHEREOF, the undersigned has executed this Certificate as of the 11th day of September, 2013.

 

 
Name:    
Title:    


SCHEDULE A

Wisconsin Entities

 

No.

  

Entity

1.    MWStar Waste Holdings Corp.
2.    Advance Disposal Services Midwest, LLC
3.    Advance Disposal Services Solid Waste Leasing Corp.
4.    Advance Disposal Services Solid Waste Midwest, LLC
5.    Advance Disposal Services Cranberry Creek Landfill, LLC
6.    Advance Disposal Services Emerald Park Landfill, LLC
7.    Land & Gas Reclamation, Inc.
8.    Landsouth, Inc.
9.    Advance Disposal Services Seven Mile Creek Landfill, LLC
10.    Advance Disposal Services Glacier Ridge Landfill, LLC
11.    Advance Disposal Services Hickory Meadows Landfill, LLC
12.    Summit, Inc.
13.    South Suburban, LLC
14.    Advance Disposal Services Valley Meadows Landfill, LLC
15.    Advance Disposal Services Mallard Ridge Landfill, Inc.

Exhibit 5.6

4801 Main Street, Suite 1000

Kansas City, Missouri 64112

Phone: 816-983-8000

Fax: 816-983-8080

September 11, 2013

ADS Waste Holdings, Inc.

90 Fort Wade Road

Ponte Vedra, Florida 32801

Re: Registration Statement on Form S-4 of ADS Waste Holdings, Inc.

Ladies and Gentlemen:

We have acted as special Missouri counsel to Advanced Disposal Services Oak Ridge Landfill, Inc., a Missouri corporation, and Advanced Disposal Services Maple Hill Landfill, Inc., a Missouri corporation (collectively, the “ Missouri Guarantors ”), in connection with their guarantees (the “ Exchange Note Guarantees ”), on a senior unsecured basis, as to the payment of principal and interest on certain 8   1 4 % Senior Notes due 2020 (the “ Exchange Notes ”) issued by ADS Waste Holdings, Inc., a Delaware corporation (the “ Company ” and the parent of the Missouri Guarantors), pursuant to a registration statement on Form S-4 (the “ Registration Statement ”) filed on September 11, 2013 with the United States Securities and Exchange Commission (the “ Commission ”) under the Securities Act of 1933, as amended (the “ Securities Act ”). Pursuant to the prospectus forming a part of the Registration Statement (the “ Prospectus ”), the Company is offering to exchange (the “ Exchange Offer ”) up to $550,000,000 aggregate principal amount of Exchange Notes for a like amount of its outstanding 8   1 4 % Senior Notes due 2020 issued on October 9, 2012 (the “ Old Notes ”), which have not been registered under the Securities Act, and to exchange the Exchange Note Guarantees for the full and unconditional guarantees, on a senior unsecured basis, as to the payment of principal and interest on the Old Notes by each of the entities listed in the Registration Statement as guarantors, which includes the Missouri Guarantors. The Prospectus provides that the Exchange Notes and the Exchange Note Guarantees will be issued upon consummation of the Exchange Offer pursuant to an indenture, dated as of October 9, 2012, among ADS Waste Escrow Corp. (“ ADS ”) and Wells Fargo Bank, National Association, as trustee (the “ Trustee ”) and amended by the supplemental indenture dated November 20, 2012 among ADS, the guarantors party thereto (including the Missouri Guarantors) and the Trustee (as amended and supplemented, the “ Indenture ”). This opinion is being delivered in connection with an opinion required by Item 601(b)(5) of Regulation S-K under the Securities Act. This opinion letter is limited to the matters expressly stated herein and no opinions are to be inferred beyond the opinions expressly so stated.

In our capacity as counsel to the Missouri Guarantors, we have reviewed:

 

  (a) originals or copies of originals showing signatures and identified to us as true copies of originals as signed, of the Indenture, including the Exchange Note Guarantees;


ADS Waste Holdings, Inc.

September 11, 2013

 

  (b) An undated specimen form of the Exchange Notes;

 

  (c) Copies of the Articles of Incorporation, and all amendments thereto, of the Missouri Guarantors certified by the Secretary of State of Missouri as of a recent date, and a copy of the Amended and Restated Bylaws of the Missouri Guarantors;

 

  (d) Certificates of Good Standing issued by the Secretary of State of Missouri on September 6, 2013, with respect to each of the Missouri Guarantors;

 

  (e) The Written Consent of the Board of Directors of the Missouri Guarantors dated November 20, 2012; and

 

  (f) Originals or copies of such other corporate records of the Missouri Guarantors, certificates of public officials and of officers of the Missouri Guarantors and such other agreements and documents as we have deemed necessary as a basis for the opinions expressed below.

In rendering the following opinions, as to factual matters that affect our opinions, we have, with your approval, relied on (and assumed the accuracy of) certificates, statements and other representations of officers of the Missouri Guarantors and others including the certificates of public officials listed above. We have further assumed that the information upon which we have relied is accurate and that none of such information contains any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances in which they are made, not misleading. In our review of the documents referenced herein, we have assumed the genuineness of all signatures on original documents and the authenticity of all documents submitted to us as conformed or photostatic copies, and the authenticity of the originals of such latter documents.

Based upon and subject to the foregoing, and on the assumptions and subject to the qualifications and limitations set forth in this opinion, it is our opinion that:

 

  1. The Missouri Guarantors are corporations validly existing and in good standing under the laws of the State of Missouri.

 

  2. Assuming that the Indenture has been duly authorized, executed and delivered by, and represents the valid and binding obligation of the parties thereto other than the Missouri Guarantors, the Missouri Guarantors have all necessary corporate power and authority to execute, deliver and create the obligations applicable to them under the Exchange Notes and the Indenture.

 

  3. The execution, delivery and performance by each Missouri Guarantor of the Indenture has been duly authorized by all necessary corporate action.

 

  4. The Indenture has been duly executed and delivered by the Missouri Guarantors.


ADS Waste Holdings, Inc.

September 11, 2013

With respect to our opinion number one, we note that there is an inconsistency in the historical name of Advanced Disposal Services Oak Ridge Landfill, Inc. in the entity’s Articles of Incorporation.

With respect to our opinion number three, we note that there is a vacancy on the Board of Directors of Advanced Disposal Services Oak Ridge Landfill, Inc.

With respect to our opinion number four, we note that we were not present at the execution and delivery of the original Indenture and that we have based our opinion on examination of copies of the Indenture, and certificates, statements or other representations of officers or managers of the Company or the Missouri Guarantors. As to matters of fact, we have assumed all representations of the Missouri Guarantors and the other parties to the Indenture are true.

This opinion may only be used in connection with the Registration Statement, and it is limited to the matters specifically stated in this letter, and no further opinion is to be implied or may be inferred beyond the opinions specifically stated herein. This opinion is based solely on the state of the law as of the date of this opinion, and the factual matters in existence as of such date, and we specifically disclaim any obligation to monitor any of the matters stated in this opinion or to advise the persons entitled to rely on this opinion of any change in law or fact after the date of this opinion which might affect any of the opinions stated herein.

We hereby consent to the filing of this opinion as an exhibit to the Registration Statement. In giving such consent, we do not hereby admit that we are in the category of persons whose consent is required under Section 7 of the Act and the rules and regulations promulgated thereunder. Subject to the foregoing, this opinion letter is furnished to you and may be relied upon by Shearman & Sterling LLP in connection with the Exchange Offer and the filing of the Registration Statement.

 

Very Truly Yours,
/s/ Husch Blackwell LLP
Husch Blackwell LLP

Exhibit 5.7

ICE MILLER LLP

One American Square, Suite 2900

Indianapolis, Indiana 46282

September 11, 2013

ADS Waste Holdings, Inc.

90 Fort Wade Road

Ponte Vedra, Florida 32801

Re: Registration Statement on Form S-4 of ADS Waste Holdings, Inc.

Ladies and Gentlemen:

We have acted as special Indiana counsel to Advanced Disposal Services Blackfoot Landfill, Inc., an Indiana corporation, and Advanced Disposal Services Hoosier Landfill, Inc., an Indiana corporation (together, the “ Indiana Guarantors ” and each, an “ Indiana Guarantor ”), in connection with the Registration Statement on Form S-4 (the “ Registration Statement ”) being filed today by ADS Waste Holdings, Inc., a Delaware corporation (the “ Company ”), with the United States Securities and Exchange Commission pursuant to the Securities Act of 1933, as amended (the “ Act ”), in respect to (a) up to U.S. $550,000,000 aggregate principal amount of the Company’s 8   1 4 % Senior Notes due 2020 (the “ Exchange Notes ”) to be offered in exchange for a like principal amount of the Company’s 8   1 4 % Senior Notes due 2020 originally issued on October 9, 2012 (the “ Old Notes ”), and (b) the full and unconditional guarantees, on a senior unsecured basis, as to the payment of principal and interest on the Exchange Notes by each of the entities listed in the Registration Statement as guarantors, which includes the Indiana Guarantors (the “ Guarantors ”), in exchange for the full and unconditional guarantees, on a senior unsecured basis, as to the payment of principal and interest on the Old Notes by the Guarantors. Capitalized terms used in this opinion letter that are not specifically defined herein have the meanings ascribed to them in Exhibit A .

Except as described in this letter, we are not generally familiar with the Indiana Guarantors’ businesses, records, transactions or activities. Our knowledge of their businesses, records, transactions, and activities is limited to the information that is set forth below and on Exhibit A and that otherwise has been brought to our attention by certificates executed and delivered to us by an officer of each Indiana Guarantor in connection with this opinion letter. We have examined copies, certified or otherwise identified to our satisfaction, of the documents listed in the attached Exhibit A , which is made a part hereof. For the purposes of this opinion letter, the documents listed as items 1 through 4 in Exhibit A are hereinafter referred to collectively as the “ Transaction Documents ” and the documents listed as items 5 through 9 in Exhibit A are hereinafter referred to collectively as the “ Authorization Documents ”.


ADS Waste Holdings, Inc.

September 11, 2013

 

In rendering our opinion, we also have examined such certificates of public officials, organizational documents and records and other certificates and instruments as we have deemed necessary for the purposes of the opinions herein expressed and, with your permission, have relied upon and assumed the accuracy of such certificates, documents, records and instruments. We have made such examination of the laws of the State of Indiana as we deemed relevant for purposes of this opinion letter, but we have not made a review of, and express no opinion concerning, the laws of any jurisdiction other than the laws of the State of Indiana. In addition, no opinion expressed herein is intended or shall be construed to be an opinion on choice of law or conflicts of law.

We have relied upon and assumed the truth and accuracy of the factual representations, certifications and warranties made in the Transaction Documents and the Authorization Documents and have not made any independent investigation or verification of any factual matters stated or represented therein. Except to the extent expressly set forth herein, we have not undertaken any independent investigation to determine the existence or absence of such facts or circumstances or the assumed facts set forth herein, we accept no responsibility to make any such investigation, and no inference as to our knowledge of the existence or absence of such facts or circumstances or of our having made any independent review thereof should be drawn from our representation of the Indiana Guarantors. Our representation of the Indiana Guarantors is limited to the transactions contemplated by the Indenture and other matters specifically referred to us by them.

In rendering this opinion letter to you, we have assumed with your permission:

(a) The genuineness of all signatures, the legal capacity and competency of natural persons executing the Transaction Documents and the Authorization Documents, whether on behalf of themselves or other persons or entities, the authenticity of all documents submitted to us as originals, the conformity to original documents of all documents submitted to us as certified, conformed or photostatic copies, and the authenticity of the originals of such copies.

(b) Each of the Exchange Notes has been completed, executed and delivered in the forms submitted to us for review, with all required schedules and exhibits attached and all blanks appropriately filled in.

(c) The Authorization Documents are accurate and have not been amended or rescinded.

(d) The respective factual representations, statements and warranties of the Indiana Guarantors in the Transaction Documents and the Authorization Documents, and in the other documents that we have reviewed, and upon which we have relied, are accurate, complete and truthful.

(e) All official public records (including their proper indexing and filing) furnished to or obtained by us, electronically or otherwise, were accurate, complete and authentic when delivered or issued and remain accurate, complete and authentic as of the date of this opinion letter.


ADS Waste Holdings, Inc.

September 11, 2013

 

(g) We have not examined and render no opinion regarding any transaction document incorporated by reference into any of the Transaction Documents (other than as set forth above), and we have assumed, with your permission, that any such document so incorporated does not affect the opinions hereby given.

Based on the foregoing and upon such investigation as we have deemed necessary, and subject to the assumptions, qualifications, exceptions and limitations set forth herein, we are of the opinion that:

1. Each Indiana Guarantor is a corporation duly incorporated and validly existing under the law of the State of Indiana for which no Articles of Dissolution appear as filed in the Indiana Secretary of State’s records.

2. Each Indiana Guarantor has all requisite corporate power and corporate authority under the law of the State of Indiana to enter into and deliver the Indenture and to perform its obligations thereunder.

3. The execution and delivery by each Indiana Guarantor of the Indenture and the performance by such Indiana Guarantor of its obligations thereunder have been duly authorized by all requisite corporate action on the part of such Indiana Guarantor.

4. The Indenture has been duly executed by an officer of each Indiana Guarantor and delivered by such Indiana Guarantor.

Each of the opinions set forth above is limited by its terms and subject to the assumptions hereinabove stated and is further subject to the following qualifications, exceptions and limitations, none of which shall limit the generality of any other assumption, qualification, exception or limitation or expand any opinion rendered herein.

A. We have not considered and do not express an opinion with respect to any Federal or state (including Indiana) securities, tax, or antitrust laws and regulations. Our opinions set forth in this letter are expressly subject to the effect of the application of all Federal and state (including Indiana) securities, tax and antitrust laws and regulations.

B. We express no opinion as to the legality, validity, binding effect and/or enforceability of any Transaction Document or of the Exchange Notes.

The opinions expressed herein are matters of professional judgment, are not a guarantee of result and are effective only as of the date hereof. We do not undertake to advise you of any matter within the scope of this letter that comes to our attention after the date of this letter and disclaim any responsibility to advise you of any future changes in law or fact that may affect the opinions set forth herein. We express no opinion other than as hereinbefore expressly set forth. No expansion of the opinions expressed herein may or should be made by implication or otherwise.

We hereby consent to the filing of this letter as Exhibit 5.1 to the Registration Statement and to the reference to this firm in the Registration Statement and the related prospectus under the heading “LEGAL MATTERS”. In giving this consent, we do not imply or admit that we are


ADS Waste Holdings, Inc.

September 11, 2013

 

included within the category of persons whose consent is required under Section 7 of the Act or the rules and regulations of the Commission. Subject to the foregoing, this opinion letter is furnished to you and may be relied upon by Shearman & Sterling LLP in connection with the filing of the Registration Statement.

 

Very truly yours,
/s/ Ice Miller LLP
Ice Miller LLP


EXHIBIT A

LIST OF DOCUMENTS REVIEWED

 

1. Indenture, dated as of October 9, 2012, between ADS Waste Escrow Corp. and Wells Fargo Bank, National Association, as supplemented by that certain Supplemental Indenture, dated as of November 20, 2012, among the Company, the Guarantors (as defined in the Indenture referred to therein) and Wells Fargo Bank, National Association, including a specimen of the Exchange Notes and the guarantees of the Exchange Notes by the Indiana Guarantors (together, the “ Indenture ”).

 

2. Specimen of the Exchange Notes.

 

3. The Registration Statement, including the related prospectus forming a part thereof.

 

4. Registration Rights Agreement, dated October 9, 2012, among the Company and Deutsche Bank Securities Inc., as representative of the several Initial Purchasers named therein.

 

5. Certificate of Existence of each Indiana Guarantor, issued by the Indiana Secretary of State.

 

6. Articles of Incorporation for each Indiana Guarantor certified by the Indiana Secretary of State to be a true and complete copy of the Articles of Incorporation of such Indiana Guarantor, as amended.

 

7. Amended and Restated Bylaws of each Indiana Guarantor, as certified by an authorized officer of the applicable Indiana Guarantor, as of the date hereof, to be a true and complete copy of the bylaws of such Indiana Guarantor.

 

8. Unanimous Written Consent of each Indiana Guarantor, as certified by an authorized officer of such Indiana Guarantor as of the date hereof.

 

9. Certificate of an officer of each Indiana Guarantor, dated the date hereof, as to certain factual matters.

Exhibit A

Exhibit 5.8

 

LOGO

September 11, 2013

ADS Waste Holdings, Inc.

90 Fort Wade Road

Ponte Vedra, Florida 32801

Re: Registration Statement on Form S-4 of ADS Waste Holdings, Inc.

Ladies and Gentlemen:

 

McCarter & English, LLP

BNY Mellon Center

1735 Market Street - Suite 700

Philadelphia, PA 19103-7501

T. 215.979.3800

F. 215.979.3899

www.mccarter.com

 

 

BOSTON

 

HARTFORD

 

NEW YORK

 

NEWARK

 

PHILADELPHIA

 

STAMFORD

 

WILMINGTON

  

We have acted as special New Jersey and Pennsylvania counsel to the Covered Guarantors (as defined below) for the limited purpose of rendering this legal opinion in connection with the preparation and filing by ADS Waste Holdings, Inc., a Delaware corporation (the “ Company ”) and the parent of the Covered Guarantors, of a registration statement on Form S-4 (the “ Registration Statement ”) with the United States Securities and Exchange Commission (the “ Commission ”) under the Securities Act of 1933, as amended (the “ Securities Act ”), relating to the issuance of the Company’s 8   1 4 % Senior Notes due 2020 (the “ Exchange Notes ”) and the guarantees as to the payment of principal and interest on the Exchange Notes (the “ Exchange Note Guarantees ”) by each of the entities listed in the Registration Statement as guarantors (the “ Guarantors ”), which include the following Company subsidiaries: (i) the corporations and/or limited liability companies incorporated or formed pursuant to the laws of the Commonwealth of Pennsylvania which are listed on Schedule I hereto (the “ PA Guarantors ;” guarantees by the PA Guarantors are referred to herein as the “ PA Guarantees ”), and (ii) the corporations incorporated pursuant to the laws of the State of New Jersey which listed on Schedule II hereto (the “ NJ Guarantors ;” together with the PA Guarantors, the “ Covered Guarantors ;” guarantees by the NJ Guarantors are referred to herein as the “ NJ Guarantees ;” together with the PA Guarantees, the “ Covered Guarantees ”).

 

Pursuant to the prospectus forming a part of the Registration Statement (the “ Prospectus ”), the Company is offering to exchange (the “ Exchange Offer ”) up to $550,000,000 aggregate principal amount of Exchange Notes for a like amount of its outstanding 8   1 4 % Senior Notes due 2020 issued on October 9, 2012 (the “ Old Notes ”), which have not been registered under the Securities Act, and to exchange the Exchange Note Guarantees for the full and unconditional guarantees, on a senior unsecured basis, as to the payment of principal and interest on the Old Notes by the Guarantors. The Exchange Notes and the Exchange Note Guarantees will be registered under the Securities Act as set forth in the Registration Statement and will be issued upon consummation of the Exchange Offer pursuant to an indenture, dated as of October 9, 2012 (as amended and supplemented, the “ Indenture ”), between ADS Waste Escrow Corp. and Wells Fargo Bank, National Association, as trustee (the “ Trustee ”).


September 11, 2013

Page 2

 

In our capacity as special counsel to the Covered Guarantors in connection with this opinion, we have examined originals or copies, certified or otherwise identified to our satisfaction, of:

 

  (a) The Indenture, including the Exchange Note Guarantees; and

 

  (b) A specimen of the Exchange Notes.

The documents described in the foregoing clauses (a) and (b) are collectively referred to herein as the “ Opinion Documents.

We have also reviewed the following documents:

 

  a. The Registration Statement;

 

  b. The Prospectus;

 

  c. The Registration Rights Agreement, dated as of October 9, 2012, among the Company and Deutsche Bank Securities Inc., as representative of the several Initial Purchasers named therein;

 

  d. a copy of the certificate of incorporation, articles of organization, or certificate of formation, as applicable, of each of the Covered Guarantors, certified by the New Jersey Department of Treasury or the Pennsylvania Secretary of State, as applicable;

 

  e. a copy of the by-laws or limited liability company agreement, as applicable, in each case as amended and in effect on the date hereof, of each of the Covered Guarantors, certified pursuant to the Master Officer’s Certificate; and

 

  f. a copy of the resolutions of the Board of Directors or Managers of each of the Covered Guarantors, relating to the Exchange Offer, the Indenture, the Covered Guarantees and related matters, certified pursuant to the Master Officer’s Certificate.

Additionally, we have examined originals or copies, certified to our satisfaction, of such certificates of public officials and officers and representatives of the Covered Guarantors and we have made such inquiries of officers and representatives of the Covered Guarantors as we have deemed relevant or necessary, as the basis for the opinions set forth herein.


September 11, 2013

Page 3

 

In our examination, we have assumed the legal capacity of all natural persons, the genuineness of all signatures, the authenticity of all documents submitted to us as originals, the conformity to original documents of all documents submitted to us as certified, conformed or photostatic copies and the authenticity of the originals of such latter documents. In making our examination of executed documents or documents to be executed, we have assumed that the parties thereto, other than the Covered Guarantors, had or will have the power, corporate or otherwise, to enter into and perform all obligations thereunder, and have also assumed the due authorization by all requisite action, corporate or otherwise, and execution and delivery by such parties of such documents and, and except as to the Covered Guarantors with respect to the Covered Guarantees, the validity and binding effect on such parties. We have also assumed that each of the Covered Guarantors has complied with all aspects of applicable laws of jurisdictions in connection with the transactions contemplated by the Indenture, the Registration Rights Agreements, Exchange Notes and Covered Guarantees to the extent a party thereto. We have also assumed that the terms of the Exchange Notes and the Covered Guarantees have been established so as not to, and that the execution and delivery by the Covered Guarantors of the Indenture, the Covered Guarantees and Exchange Notes and the performance of their obligations thereunder, do not and will not violate, conflict with or constitute a default under: (i) any agreement or instrument to which the Covered Guarantors or any of their properties is subject, (ii) any law, rule, or regulation to which the Covered Guarantors or any of their properties are subject (except with respect to the Covered Law (as defined below), (iii) any judicial or regulatory order or decree of any governmental authority, or (iv) any consent, approval, license, authorization or validation of, or filing, recording or registration with, any governmental authority (except with respect to the Covered Law). As to any facts material to the opinions expressed herein which we have not independently established or verified, we have relied upon statements and representations of officers and other representatives of the Company, the Covered Guarantors and others.

The opinions expressed herein are based upon and are limited to the laws of the State of New Jersey and the Commonwealth of Pennsylvania (the “ Covered Law ”), and we express no opinion with respect to the laws of any other state or jurisdiction. The opinions expressed herein based on the laws of the State of New Jersey and the Commonwealth of Pennsylvania are limited to the laws that in our experience are generally applicable in transactions of the type covered by the Opinion Documents. Our opinions herein with respect to the valid existence and good standing of the Covered Guarantors are based solely on certificates of the New Jersey Department of Treasury and the Pennsylvania Secretary of State.


September 11, 2013

Page 4

 

Based upon the foregoing and upon such other investigation as we have deemed necessary and subject to the qualifications set forth herein, we are of the opinion that:

 

  1. Each PA Guarantor is a corporation or limited liability company, as the case may be, validly existing and in good standing under the laws of the Commonwealth of Pennsylvania.

 

  2. Each NJ Guarantor is a corporation validly existing and in good standing under the laws of the State of New Jersey.

 

  3. Each Covered Guarantor has the power and authority to create the obligations applicable to them under the Opinion Documents.

 

  4. The execution, delivery and performance by each Covered Guarantor of the Opinion Documents to which it is a party has been duly authorized by all necessary corporate or limited liability company action, as applicable.

 

  5. The Indenture has been duly executed and delivered by each Covered Guarantor.

This opinion letter is rendered to you in connection with the Exchange Offer. This opinion letter speaks only as of the date hereof. We expressly disclaim any responsibility to advise you of any development or circumstance of any kind, including any change of law or fact that may occur after the date of this opinion letter that might affect the opinions expressed herein.

We hereby consent to the filing of this opinion as an exhibit to the Registration Statement. In giving such consent, we do not hereby admit that we are in the category of persons whose consent is required under Section 7 of the Act and the rules and regulations promulgated thereunder. Subject to the foregoing, this opinion letter is furnished to you and may be relied upon by Shearman & Sterling LLP in connection with the Exchange Offer and the filing of the Registration Statement.

 

Very truly yours,
/s/ McCarter & English, LLP
McCarter & English, LLP


September 11, 2013

Page 5

 

SCHEDULE I

Pennsylvania Guarantors

 

    Advanced Disposal Services Chestnut Valley Landfill, Inc.

 

    Advanced Disposal Services Greentree Landfill, LLC

 

    Advanced Disposal Services Lehigh Valley, Inc.

 

    Advanced Disposal Services Lancaster Landfill, LLC

 

    Advanced Disposal Services Skippack, Inc.

 

    Advanced Disposal Services Solid Waste of PA, Inc.

 

    Advanced Disposal Services Somerset, Inc.

 

    Champion Transfer Station, Inc.

 

    Diller Transfer Station, Inc.

 

    Community Refuse Service, Inc.

 

    Hinkle Transfer Station, Inc.

 

    Mostoller Landfill, Inc.

 

    Trestle Park Carting, Inc.

 

    Trestle Transport, Inc.

 

    WBLF Acquisition Company, LLC


September 11, 2013

Page 6

 

SCHEDULE II

New Jersey Guarantors

 

    ADS Solid Waste of NJ, Inc.

 

    North East Waste Transport, Inc.

 

    PDC Disposal Co., Inc.

Exhibit 5.9

 

LOGO

September 11, 2013                        

ADS Waste Holdings, Inc.

90 Fort Wade Road

Ponte Vedra, Florida 32801

 

Re: Registration Statement on Form S-4 of ADS Waste Holdings, Inc.

Ladies & Gentlemen:

We have acted as special counsel in the Commonwealth of Kentucky (the “ Commonwealth ”) to Advanced Disposal Services Blue Ridge Landfill, Inc. and Advanced Disposal Services Morehead Landfill, Inc. (the “ Kentucky Guarantors ”), both Kentucky corporations and wholly owned subsidiaries of ADS Waste Holdings, Inc., a Delaware corporation (the “ Company ”), in connection with the registration statement on Form S-4 (the “ Registration Statement ”) filed by the Company and each subsidiary guarantor named therein, with the Securities and Exchange Commission (the “ Commission ”) under the Securities Act of 1933, as amended (the “ Securities Act ”), with respect to the Company’s offer to exchange (the “ Exchange Offer ”) up to $550,000,000 aggregate principal amount of the Company’s unregistered 8  1 4 % Senior Notes due 2020 (the “ Original Notes ”) for a like principal amount of the Company’s registered 8  1 4 % Senior Notes due 2020 (the “ Exchange Notes ”) pursuant to the Registration Rights Agreement, dated as of October 9, 2012, between ADS Waste Escrow Corp. (the “ Escrow Issuer ”) and Deutsche Bank Securities Inc., as representative of the initial purchasers identified therein (as amended, the “ Registration Rights Agreement ”), as amended by the Joinder Agreement to Registration Rights Agreement dated November 20, 2012 executed by the Company, the Kentucky Guarantors and each other subsidiary guarantor party thereto (“ RRA Joinder ”). The Original Notes have been, and the Exchange Notes will be, issued pursuant to that certain Indenture, dated as of October 9, 2012 (as amended, the “ Indenture ”), between the Escrow Issuer and Wells Fargo Bank, National Association, as trustee (the “ Trustee ”), as amended by (i) the Supplemental Indenture, dated as of November 20, 2012, between the Company and the Trustee (the “ Company Joinder ”), and by (ii) the Supplemental Indenture, dated as of November 20, 2012, among the Kentucky Guarantors and other subsidiary guarantors party thereto, the Company and the Trustee (the “ Guarantee Joinder ”).

In order to render this opinion (“ Opinion ”), we have examined copies of (1) the Registration Rights Agreement, as amended by the RRA Joinder, (2) the Indenture, as amended by the Company Joinder and the Guarantee Joinder, and (3) a specimen of the Exchange Notes (collectively, the “ Guarantor Documents ”).

710 W EST M AIN S TREET , 4 TH F LOOR · L OUISVILLE , K ENTUCKY 40202

TEL 502-416-1628 · FAX 502-855-4971


ADS Waste Holdings, Inc.

September 11, 2013

Page 2

 

We have also reviewed the Registration Statement and such corporate and organizational records of the Kentucky Guarantors, certificates and other documents and instruments and have researched such questions of law and examined the public records in such jurisdiction as we have considered necessary for the purpose of delivering this Opinion. As to any facts material to the opinions and statements expressed herein that we did not independently establish or verify, we have relied, to the extent we deem appropriate, upon (i) oral or written statements and representations of officers and other representatives of the Kentucky Guarantors, and (ii) statements and certifications of public officials and others. We have assumed that the Registration Statement, and any amendments thereto (including post-effective amendments), will have become effective and the Exchange Notes will be issued and exchanged in compliance with applicable federal and state securities laws and in the manner described in the Registration Statement.

Assumptions

For purposes of this Opinion, we have, with your permission, assumed, without independent investigation:

(a) that the documents submitted to us for review are accurate and complete, each such document that is an original is authentic, each such document that is a copy conforms to an authentic original, and all signatures on each such document are genuine;

(b) that the persons identified as officers or directors in documents we have reviewed were actually serving as such as of the date of execution of the such documents;

(c) each individual executing the documents we have reviewed had sufficient legal capacity to execute such documents;

(d) that the factual statements and information contained in each of the Guarantor Documents and other documents executed by the Kentucky Guarantors in connection with the Guarantor Documents are accurate and complete; and

(e) that each certificate issued by a government official concerning a person’s property or status is accurate, complete and authentic and all official public records (including their proper indexing and filing) are accurate and complete.


ADS Waste Holdings, Inc.

September 11, 2013

Page 3

 

Opinions

Based on the foregoing and subject to the qualifications and assumptions set forth herein, we are of the opinion that:

1. Each Kentucky Guarantor is a Kentucky corporation validly existing and in good standing under the laws of the Commonwealth.

2. Each Kentucky Guarantor has the corporate power and authority to execute, deliver, and perform its obligations under the Guarantor Documents to which it is a party.

3. All necessary action has been taken on the part of each Kentucky Guarantor to authorize the execution and delivery of the Guarantor Documents to which it is a party and the performance by each Kentucky Guarantor of its obligations thereunder.

4. The Guarantor Documents to which each Kentucky Guarantor is a party have been duly executed and delivered by each Kentucky Guarantor.

Qualifications

The opinions set forth above are subject to the following qualifications and limitations:

A. Our opinions are limited in all respects to the laws of the Commonwealth, and no opinion is rendered with respect to the laws of any other jurisdiction.

B. No opinion is expressed as to the applicability of any securities or “blue sky” laws or laws of the Commonwealth regulating financial institutions such as banks, savings and loan associations and federal savings banks.

C. Our opinion is limited to the matters specifically addressed herein, and we express no opinion on, and no opinion is to be inferred or implied with respect to, any matter not specifically expressed herein.

D. The opinions expressed herein are as of the date hereof only and are based on laws, orders, contract terms and provisions and facts as of such date, and we disclaim any obligation to update this opinion letter after such date or to advise you of changes of facts stated or assumed herein or any subsequent changes in law.

We hereby consent to the filing of this opinion as an exhibit to the Registration Statement. In giving such consent, we do not hereby admit that we are in the category of persons whose consent is required under Section 7 of the Act and the rules and regulations promulgated thereunder. Subject to the foregoing, this opinion letter is furnished to you and may be relied upon by Shearman & Sterling LLP in connection with the Exchange Offer and the filing of the Registration Statement.

 

Sincerely,
/ S / M ILLER  & W ELLS , PLLC
MILLER & WELLS, PLLC

Exhibit 5.10

[Oppenheimer Wolff & Donnelly LLP Letterhead]

September 11, 2013

ADS Waste Holdings, Inc.

90 Fort Wade Road

Ponte Vedra, Florida 32801

Re: Registration Statement on Form S-4 of ADS Waste Holdings, Inc.

Ladies and Gentlemen:

We have acted as special counsel to Advanced Disposal Services Rolling Hills Landfill, Inc., a Minnesota corporation, Advanced Disposal Services Vasko Solid Waste, Inc., a Minnesota corporation, and Advanced Disposal Services Vasko Rubbish Removal, Inc., a Minnesota corporation (collectively the “ Minnesota Guarantors ”), in connection with the preparation and filing by ADS Waste Holdings, Inc., a Delaware corporation (the “ Company ” and the parent of the Minnesota Guarantors), of a registration statement on Form S-4 (the “ Registration Statement ”) with the United States Securities and Exchange Commission (the “ Commission ”) under the Securities Act of 1933, as amended (the “ Securities Act ”), relating to the issuance of the Company’s 8  1 4 % Senior Notes due 2020 (the “ Exchange Notes ”) and the full and unconditional guarantees, on a senior unsecured basis, as to the payment of principal and interest on the Exchange Notes (the “ Exchange Note Guarantees ”) by each of the entities listed in the Registration Statement as guarantors, which includes the Minnesota Guarantors (the “ Guarantors ”). Pursuant to the prospectus forming a part of the Registration Statement (the “ Prospectus ”), the Company is offering to exchange (the “ Exchange Offer ”) up to $550,000,000 aggregate principal amount of Exchange Notes for a like amount of its outstanding 8   1 4 % Senior Notes due 2020 issued on October 9, 2012 (the “ Old Notes ”), which have not been registered under the Securities Act, and to exchange the Exchange Note Guarantees for the full and unconditional guarantees, on a senior unsecured basis, as to the payment of principal and interest on the Old Notes by the Guarantors. The Exchange Notes and the Exchange Note Guarantees will be registered under the Securities Act as set forth in the Registration Statement and will be issued upon consummation of the Exchange Offer pursuant to an indenture, dated as of October 9, 2012 (as amended and supplemented, the “ Indenture ”), among ADS Waste Escrow Corp. and Wells Fargo Bank, National Association, as trustee (the “ Trustee ”).

In our capacity as counsel to the Minnesota Guarantors, we have reviewed originals or copies of the following documents:

 

  (a) The Indenture, including the Exchange Note Guarantees.

 

  (b) A specimen of the Exchange Notes.

The documents described in the foregoing clauses (a) and (b) are collectively referred to herein as the “ Opinion Documents.


ADS Waste Holdings, Inc.

September 11, 2013

Page 2

 

We have also reviewed the following:

 

  (a) The Registration Statement.

 

  (b) The Prospectus.

 

  (c) The registration rights agreement, dated as of October 9, 2012, among the Company and Deutsche Bank Securities Inc., as representative of the several Initial Purchasers named therein.

 

  (d) Originals or copies of such other corporate records of the Minnesota Guarantors, certificates of public officials and of officers of the Minnesota Guarantors and agreements and other documents as we have deemed necessary as a basis for the opinions expressed below.

In our examination of such documents, we have assumed, in addition to the other assumptions set forth herein, that all signatures on all documents submitted to us are genuine, all documents submitted to us as originals are accurate and complete, all documents submitted to us as copies are true, correct and complete copies of originals thereof, and the legal capacity of all natural persons. In our examination of documents executed by parties other than the Minnesota Guarantors, we have assumed that such parties have all necessary corporate or other power, authority and legal right to execute and deliver such documents and perform their respective obligations thereunder and have also assumed the due authorization by all requisite action of the execution and delivery of such documents by such parties.

As to questions of fact relevant to this opinion, without any independent investigation or verification we have relied upon, and assumed the accuracy of, the representations and warranties of each party made in the Opinion Documents and the other documents and certificates delivered in connection therewith, certificates of officers of the Company and certificates and records of public officials.

Based upon the foregoing and upon such other investigation as we have deemed necessary and subject to the qualifications set forth below, we are of the opinion that:

 

  1. Each of the Minnesota Guarantors is a corporation validly existing and in good standing under the laws of Minnesota.

 

  2. Each of the Minnesota Guarantors has the power and authority to create the obligations applicable to it under the Opinion Documents.

 

  3. The execution, delivery and performance by each of the Minnesota Guarantors of the Opinion Documents to which it is a party has been duly authorized by all necessary corporate action.

 

  4. The Indenture has been duly executed and delivered by each of the Minnesota Guarantors.


ADS Waste Holdings, Inc.

September 11, 2013

Page 3

 

This opinion is limited to the internal laws of the State of Minnesota, and we express no opinion with respect to the applicability thereto, or the effect thereon, of the laws of any other jurisdiction. We express no opinion as to the applicable choice of law rules that may affect the interpretation or enforcement of the Opinion Documents. We further disclaim any opinion as to any statute, rule, regulation, ordinance, order or other promulgation of any regional or local governmental body or as to any related judicial or administrative opinion.

This opinion letter is rendered to you in connection with the Exchange Offer.

This opinion letter speaks only as of the date hereof. We expressly disclaim any responsibility to advise you of any development or circumstance of any kind, including any change of law or fact, that may occur after the date of this opinion letter that might affect the opinions expressed herein.

We hereby consent to the filing of this opinion as an exhibit to the Registration Statement. In giving such consent, we do not hereby admit that we are in the category of persons whose consent is required under Section 7 of the Act and the rules and regulations promulgated thereunder. Subject to the foregoing, this opinion letter is furnished to you and may be relied upon by Shearman & Sterling LLP in connection with the Exchange Offer and the filing of the Registration Statement.

 

Very truly yours,
/s/ OPPENHEIMER WOLFF & DONNELLY LLP
OPPENHEIMER WOLFF & DONNELLY LLP

Exhibit 5.11

September 11, 2013

ADS Waste Holdings, Inc.

90 Fort Wade Road

Pointe Vedra, Florida 32801

Re: Registration Statement on Form S-4 of ADS Waste Holdings, Inc.

Ladies and Gentlemen:

We have acted as special Delaware counsel for Harmony Landfill, LP, a Delaware limited partnership (the “Guarantor”), in connection with the preparation and filing by ADS Waste Holdings, Inc., a Delaware corporation and the indirect parent of the Guarantor (the “Company”), of a registration statement on Form S-4 (the “Registration Statement”) with the United States Securities and Exchange Commission (the “Commission”) under the Securities Act of 1933, as amended (the “Securities Act”), relating to the issuance of the Company’s 8   1 4 % Senior Notes due 2020 (the “Exchange Notes”) and the full and unconditional guarantees, on a senior unsecured basis, as to the payment of principal and interest on the Exchange Notes (the “Exchange Note Guarantees”) by each of the entities listed in the Registration Statement as guarantors, which includes the Guarantor. Pursuant to the prospectus forming a part of the Registration Statement (the “Prospectus”), the Company is offering to exchange (the “Exchange Offer”) up to $550,000,000 aggregate principal amount of Exchange Notes for a like amount of its outstanding 8   1 4 % Senior Notes due 2020 issued on October 9, 2012 (the “Old Notes”), which have not been registered under the Securities Act, and to exchange the Exchange Note Guarantees for the full and unconditional guarantees, on a senior unsecured basis, as to the payment of principal and interest on the Old Notes by the guarantors. The Exchange Notes and the Exchange Note Guarantees will be registered under the Securities Act as set forth in the Registration Statement and will be issued upon consummation of the Exchange Offer pursuant to an indenture, dated as of October 9, 2012, among ADS Waste Escrow Corp., and Wells Fargo Bank, National Association, as trustee (the “Trustee”), as supplemented by the Supplemental Indenture, dated as of November 20, 2012, among the Guarantor, the other guarantors (as defined therein) and the Trustee. At your request, this opinion is being furnished to you.

For purposes of giving the opinions hereinafter set forth, our examination of documents has been limited to the examination of executed or conformed counterparts, or copies otherwise proved to our satisfaction, of the following:

(a) The Certificate of Limited Partnership of the Guarantor (under the name Eagle Environmental II, L.P.), dated June 28, 1996, as filed in the office of the Secretary of State of the State of Delaware (the “Secretary of State”) on July 1, 1996;


ADS Waste Holdings, Inc.

September 11, 2013

Page 2

 

(b) The Amended and Restated Certificate of Limited Partnership of the Guarantor (under the name Eagle Environmental II, L.P.), dated January 22, 2007, as filed in the office of the Secretary of State on January 29, 2007, as amended by the Certificate of Amendment thereto, as filed in the office of the Secretary of State on October 24, 2012, as further amended by the Certificate of Amendment thereto (changing its name to Harmony Landfill, LP), dated July 19, 2013, as filed in the office of the Secretary of State on July 22, 2013 (as so amended, the “LP Certificate”);

(c) The Amended and Restated Agreement of Limited Partnership of the Guarantor (under the name Eagle Environmental II, L.P.), dated January 17, 2007, as amended by the Amendment to Amended and Restated Agreement of Limited Partnership of the Guarantor, dated September 11, 2013 (as so amended, the “LP Agreement”);

(d) The Written Consent of the General Partner of the Guarantor (under the name Eagle Environmental II, L.P.), dated November 20, 2012; the Written Consent of the General Partner of the Guarantor, date September 11, 2013 (jointly, the “Consent”);

(e) The Registration Statement;

(f) The Indenture, including the Exchange Note Guarantees;

(g) A form of the Exchange Notes (the “Notes”);

(h) A Certificate of Fact, dated as of September 11, 2013, by ADS Waste Holdings, Inc., relating to the Guarantor; and

(i) A Certificate of Good Standing for the Guarantor, dated September 9, 2013, obtained from the Secretary of State.

The Indenture and the Notes are hereinafter jointly referred to as the “Opinion Documents.”

For purposes of this opinion, we have not reviewed any documents other than the documents listed in paragraphs (a) through (i) above. In particular, we have not reviewed any document (other than the documents listed in paragraphs (a) through (i) above) that is referred to in or incorporated by reference into the documents reviewed by us. We have assumed that there exists no provision in any document that we have not reviewed that is inconsistent with the opinions stated herein. We have conducted no independent factual investigation of our own but rather have relied solely upon the foregoing documents, the statements and information set forth therein and the additional matters recited or assumed herein, all of which we have assumed to be true, complete and accurate in all material respects.

With respect to all documents examined by us, we have assumed that (i) all signatures on documents examined by us are genuine, (ii) all documents submitted to us as originals are authentic, and (iii) all documents submitted to us as copies conform with the original copies of those documents.


ADS Waste Holdings, Inc.

September 11, 2013

Page 2

 

For purposes of this opinion, we have assumed (i) that the LP Agreement, the LP Certificate and the Consent are in full force and effect and have not been amended, (ii) except to the extent provided in paragraph 1 below, the due organization, due formation or due creation, as the case may be, and valid existence in good standing of the Guarantor and each other party to the documents examined by us under the laws of the jurisdiction governing its organization, formation or creation and the legal capacity of natural persons who are signatories to the documents examined by us, (iii) except to the extent provided in paragraph 2 below, that each of the parties to the documents examined by us has the power and authority to execute and deliver, and to perform its obligations under, such documents, (iv) except to the extent provided in paragraphs 3 and 4 below, the due authorization, execution and delivery by all parties thereto of all documents examined by us, (v) that the Guarantor has no assets, activities (other than the maintenance of a registered office and registered agent in the State of Delaware and the filing of documents with the Secretary of State) or employees in the State of Delaware, (viii) that any amendment or restatement of any document reviewed by us has been accomplished in accordance with, and was permitted by, the relevant provisions of applicable law and the relevant provisions of said document prior to its amendment or restatement from time to time, (ix) that any assignment of partnership interests in the Guarantor, and the admission of the assignee as a partner of the Guarantor, were accomplished in accordance with, and were permitted by, the relevant provisions of applicable law and the relevant provisions of the partnership agreement of the Guarantor as in effect at such time, (x) at all times since the formation of the Guarantor, the Guarantor has had at least one general partner and one limited partner that were separate persons, and (xi) that Highstar Royal Oaks I, Inc. is the general partner of the Guarantor on the date hereof. We have not participated in the preparation of the Registration Statement and assume no responsibility for its contents.

This opinion is limited to the laws of the State of Delaware (excluding the securities laws and blue sky laws of the State of Delaware), and we have not considered and express no opinion on the laws of any other jurisdiction, including federal laws and rules and regulations relating thereto. Our opinions are rendered only with respect to Delaware laws and rules, regulations and orders thereunder which are currently in effect.

Based upon the foregoing, and upon our examination of such questions of law and statutes of the State of Delaware as we have considered necessary or appropriate, and subject to the assumptions, qualifications, limitations and exceptions set forth herein, we are of the opinion that:

1. The Guarantor is validly existing in good standing as a limited partnership under the laws of the State of Delaware.

2. Under the Delaware Revised Uniform Limited Partnership Act, 6 Del. C. § 17-101, et seq. (the “LP Act”), the LP Agreement and the Consent, the Guarantor has the requisite partnership power and authority to execute and deliver the Opinion Documents, and to perform its obligations under the Opinion Documents.


ADS Waste Holdings, Inc.

September 11, 2013

Page 2

 

3. Under the LP Act, the LP Agreement and the Consent, the execution and delivery by the Guarantor of the Opinion Documents, and the performance by the Guarantor of its obligations under the Opinion Documents, have been duly authorized by the requisite partnership action on the part of the Guarantor.

4. Under the LP Act, the LP Agreement and the Consent, the Guarantor has duly executed and delivered the Indenture.

We understand that you and Shearman & Sterling LLP will rely as to matters of Delaware law upon this opinion in connection with the filing of the Registration Statement. In connection with the foregoing, we hereby consent to your and Shearman & Sterling LLP’s relying as to matters of Delaware law upon this opinion in connection with the filing of the Registration Statement, subject to the understanding that the opinions rendered herein are given on the date hereof and such opinions are rendered only with respect to facts existing on the date hereof and laws, rules and regulations currently in effect.

We consent to the filing of this opinion with the Commission as an exhibit to the Registration Statement. In addition, we hereby consent to the use of our name under the heading “Legal Matters” in the Prospectus. In giving the foregoing consents, we do not thereby admit that we come within the category of persons or entities whose consent is required under Section 7 of the Securities Act or the rules and regulations of the Commission thereunder.

 

Very truly yours,
/s/ Richards, Layton & Finger, P.A.
Richards, Layton & Finger, P.A.

MKS/KEJ


September 11, 2013

ADS Waste Holdings, Inc.

90 Fort Wade Road

Pointe Vedra, Florida 32801

Re: Registration Statement on Form S-4 of ADS Waste Holdings, Inc.

Ladies and Gentlemen:

We have acted as special Delaware counsel for the sixty-seven (67) Delaware limited liability companies listed on Schedule A attached hereto (each, a “Guarantor” and collectively, the “Guarantors”), in connection with the preparation and filing by ADS Waste Holdings, Inc., a Delaware corporation and the indirect parent of the Guarantors (the “Company”), of a registration statement on Form S-4 (the “Registration Statement”) with the United States Securities and Exchange Commission (the “Commission”) under the Securities Act of 1933, as amended (the “Securities Act”), relating to the issuance of the Company’s 8   1 4 % Senior Notes due 2020 (the “Exchange Notes”) and the full and unconditional guarantees, on a senior unsecured basis, as to the payment of principal and interest on the Exchange Notes (the “Exchange Note Guarantees”) by each of the entities listed in the Registration Statement as guarantors, which includes the Guarantors. Pursuant to the prospectus forming a part of the Registration Statement (the “Prospectus”), the Company is offering to exchange (the “Exchange Offer”) up to $550,000,000 aggregate principal amount of Exchange Notes for a like amount of its outstanding 8   1 4 % Senior Notes due 2020 issued on October 9, 2012 (the “Old Notes”), which have not been registered under the Securities Act, and to exchange the Exchange Note Guarantees for the full and unconditional guarantees, on a senior unsecured basis, as to the payment of principal and interest on the Old Notes by the Guarantors. The Exchange Notes and the Exchange Note Guarantees will be registered under the Securities Act as set forth in the Registration Statement and will be issued upon consummation of the Exchange Offer pursuant to an indenture, dated as of October 9, 2012, among ADS Waste Escrow Corp., and Wells Fargo Bank, National Association, as trustee (the “Trustee”), as supplemented by the Supplemental Indenture, dated as of November 20, 2012, among the Guarantors, the other guarantors (as defined therein) and the Trustee. At your request, this opinion is being furnished to you.

For purposes of giving the opinions hereinafter set forth, our examination of documents has been limited to the examination of executed or conformed counterparts, or copies otherwise proved to our satisfaction, of the following:

(a) A separate Certificate of Formation for each Guarantor (each an “LLC Certificate” and collectively, the “LLC Certificates”), as listed on Schedule B attached hereto;


ADS Waste Holdings, Inc.

September 11, 2013

Page 2

 

(b) A separate limited liability company agreement for each Guarantor as listed on Schedule C attached hereto (each, an “LLC Agreement” and collectively, the “LLC Agreements”),

(c) The Written Consent of the Sole Member of each Guarantor (other than Advanced Disposal Services Alabama, LLC), dated November 20, 2012, by the member listed for the applicable Guarantor on Schedule B attached hereto; the Written Consent of the Sole Member of Advanced Disposal Services Alabama, LLC, dated September 11, 2013, by the member listed for Advanced Disposal Services Alabama, LLC on Schedule B attached hereto; the Written Consent of the Sole Member of Advanced Disposal Services Renewable Energy, LLC, dated September 11, 2013, by the member listed for Advanced Disposal Services Renewable Energy, LLC on Schedule B attached hereto; the Joint Written Consent of the Sole Member of ADS Renewable Energy—Eagle Point, LLC, ADS Renewable Energy—Stones Throw, LLC and ADS Renewable Energy—Wolf Creek, LLC, dated September 11, 2013, by the member listed for the applicable Guarantor on Schedule B attached hereto (each a “Consent” and collectively, the “Consents”);

(d) The Registration Statement;

(e) The Indenture, including the Exchange Note Guarantees;

(f) A form of the Exchange Notes (the “Notes”);

(g) A Certificate of Fact, dated as of September 11, 2013, by ADS Waste Holdings, Inc., relating to each of the Guarantors; and

(h) A separate Certificate of Good Standing for each Guarantor, each dated September 9, 2013, obtained from the office of the Secretary of State of the State of Delaware (the “Secretary of State”).

The Indenture and the Notes are hereinafter jointly referred to as the “Opinion Documents.”

For purposes of this opinion, we have not reviewed any documents other than the documents listed in paragraphs (a) through (h) above. In particular, we have not reviewed any document (other than the documents listed in paragraphs (a) through (h) above) that is referred to in or incorporated by reference into the documents reviewed by us. We have assumed that there exists no provision in any document that we have not reviewed that is inconsistent with the opinions stated herein. We have conducted no independent factual investigation of our own but rather have relied solely upon the foregoing documents, the statements and information set forth therein and the additional matters recited or assumed herein, all of which we have assumed to be true, complete and accurate in all material respects.


ADS Waste Holdings, Inc.

September 11, 2013

Page 3

 

With respect to all documents examined by us, we have assumed that (i) all signatures on documents examined by us are genuine, (ii) all documents submitted to us as originals are authentic, and (iii) all documents submitted to us as copies conform with the original copies of those documents.

For purposes of this opinion, we have assumed (i) that the LLC Agreements, the LLC Certificates and the Consents are in full force and effect and have not been amended, (ii) except to the extent provided in paragraph 1 below, the due organization, due formation or due creation, as the case may be, and valid existence in good standing of the Guarantors and each other party to the documents examined by us under the laws of the jurisdiction governing its organization, formation or creation and the legal capacity of natural persons who are signatories to the documents examined by us, (iii) except to the extent provided in paragraph 2 below, that each of the parties to the documents examined by us has the power and authority to execute and deliver, and to perform its obligations under, such documents, (iv) except to the extent provided in paragraphs 3 and 4 below, the due authorization, execution and delivery by all parties thereto of all documents examined by us, (v) that each of the Guarantors has no assets, activities (other than the maintenance of a registered office and registered agent in the State of Delaware and the filing of documents with the Secretary of State) or employees in the State of Delaware, (viii) that any amendment or restatement of any document reviewed by us has been accomplished in accordance with, and was permitted by, the relevant provisions of applicable law and the relevant provisions of said document prior to its amendment or restatement from time to time, (ix) that any assignment of limited liability company interests in a Guarantor, and the admission of the assignee as a member of the applicable Guarantor, were accomplished in accordance with, and were permitted by, the relevant provisions of applicable law and the relevant provisions of the limited liability company agreement of the applicable Guarantor as in effect at such time, (x) at all times since the formation of each Guarantor, each Guarantor has had at least one member, (xi) the entity listed opposite the name of each Guarantor on Schedule A hereto is the member of the Guarantor on the date hereof, and (xii) that each LLC Certificate has been executed, delivered and filed by an “authorized person” within the meaning of the LLC Act (as defined below). We have not participated in the preparation of the Registration Statement and assume no responsibility for its contents.

This opinion is limited to the laws of the State of Delaware (excluding the securities laws and blue sky laws of the State of Delaware), and we have not considered and express no opinion on the laws of any other jurisdiction, including federal laws and rules and regulations relating thereto. Our opinions are rendered only with respect to Delaware laws and rules, regulations and orders thereunder which are currently in effect.

Based upon the foregoing, and upon our examination of such questions of law and statutes of the State of Delaware as we have considered necessary or appropriate, and subject to the assumptions, qualifications, limitations and exceptions set forth herein, we are of the opinion that:

1. Each Guarantor is validly existing in good standing as a limited liability company under the laws of the State of Delaware.


ADS Waste Holdings, Inc.

September 11, 2013

Page 4

 

2. Under the Delaware Limited Liability Company Act, 6 Del. C. § 18-101, et seq . (the “LLC Act”), its LLC Agreement and its Consent, each Guarantor has the requisite limited liability company power and authority to execute and deliver the Opinion Documents, and to perform its obligations under the Opinion Documents.

3. Under the LLC Act, its LLC Agreement and its Consent, the execution and delivery by each Guarantor of the Opinion Documents, and the performance by each Guarantor of its obligations under the Opinion Documents, have been duly authorized by the requisite limited liability company action on the part of each Guarantor.

4. Under the LLC Act, its LLC Agreement and its Consent, each Guarantor has duly executed and delivered the Indenture.

We understand that you and Shearman & Sterling LLP will rely as to matters of Delaware law upon this opinion in connection with the filing of the Registration Statement. In connection with the foregoing, we hereby consent to your and Shearman & Sterling LLP’s relying as to matters of Delaware law upon this opinion in connection with the filing of the Registration Statement, subject to the understanding that the opinions rendered herein are given on the date hereof and such opinions are rendered only with respect to facts existing on the date hereof and laws, rules and regulations currently in effect.

We consent to the filing of this opinion with the Commission as an exhibit to the Registration Statement. In addition, we hereby consent to the use of our name under the heading “Legal Matters” in the Prospectus. In giving the foregoing consents, we do not thereby admit that we come within the category of persons or entities whose consent is required under Section 7 of the Securities Act or the rules and regulations of the Commission thereunder.

 

Very truly yours,
/s/ Richards, Layton & Finger, P.A.
Richards, Layton & Finger, P.A.

MKS/KEJ


SCHEDULE A

 

    

Guarantor

  

Member

1.    Advanced Disposal Recycling Services Atlanta, LLC    Advanced Disposal Recycling Services, LLC
2.    Advanced Disposal Recycling Services, LLC    Advanced Disposal Services South, Inc.
3.    Advanced Disposal Recycling Services Gulf Coast, LLC    Advanced Disposal Recycling Services, LLC
4.    Advanced Disposal Services Alabama CATS, LLC    Stone’s Throw Landfill, LLC
5.    Advanced Disposal Services Alabama EATS, LLC    Stone’s Throw Landfill, LLC
6.    Advanced Disposal Services Alabama Holdings, LLC    Advanced Disposal Services South, Inc.
7.    Advanced Disposal Services Alabama, LLC    Advanced Disposal Services Alabama Holdings, LLC
8.    Advanced Disposal Services Atlanta, LLC    Advanced Disposal Services South, Inc.
9.    Advanced Disposal Services Augusta, LLC    Advanced Disposal Services South, Inc.
10.    Advanced Disposal Services Biloxi MRF, LLC    Advanced Disposal Services South, Inc.
11.    Advanced Disposal Services Biloxi Transfer Station, LLC    Advanced Disposal Services South, Inc.
12.    Advanced Disposal Services Carolinas, LLC    Advanced Disposal Services Carolinas Holdings, LLC
13.    Advanced Disposal Services Carolinas Holdings, LLC    Advanced Disposal Services South, Inc.
14.    Advanced Disposal Services Central Florida, LLC    Advanced Disposal Services South, Inc.


15.    Advanced Disposal Services Cobb County Recycling Facility, LLC    Advanced Disposal Services South, Inc.
16.    Advanced Disposal Services Cobb County Transfer Station, LLC    Advanced Disposal Services South, Inc.
17.    Advanced Disposal Services Georgia Holdings, LLC    Advanced Disposal Services South, Inc.
18.    Advanced Disposal Services Gwinnett Transfer Station, LLC    Advanced Disposal Services South, Inc.
19.    Advanced Disposal Services Gulf Coast, LLC    Advanced Disposal Services South, Inc.
20.    Advanced Disposal Services Hancock County, LLC    Advanced Disposal Services South, Inc.
21.    Advanced Disposal Services Jackson, LLC    Advanced Disposal Services South, Inc.
22.    Advanced Disposal Services Jacksonville, LLC    Advanced Disposal Services South, Inc.
23.    Advanced Disposal Services Jones Road, LLC    Advanced Disposal Services South, Inc.
24.    Advanced Disposal Services Lithonia Transfer Station, LLC    Advanced Disposal Services South, Inc.
25.    Advanced Disposal Services Middle Georgia, LLC    Advanced Disposal Services South, Inc.
26.    Advanced Disposal Services Milledgeville Transfer Station, LLC    Advanced Disposal Services South, Inc.
27.    Advanced Disposal Services Mississippi, LLC    Advanced Disposal Services South, Inc.
28.    Advanced Disposal Services Mobile Transfer Station, LLC    Advanced Disposal Services South, Inc.
29.    Advanced Disposal Services National Accounts, LLC    Advanced Disposal Services National Accounts Holdings, Inc.


30.    Advanced Disposal Services North Alabama Landfill, LLC    Advanced Disposal Services South, Inc.
31.    Advanced Disposal Services North Florida, LLC    Advanced Disposal Services South, Inc.
32.    Advanced Disposal Services North Georgia, LLC    Advanced Disposal Services South, Inc.
33.    Advanced Disposal Services Pasco County, LLC    Advanced Disposal Services South, Inc.
34.    Advanced Disposal Services Prattville C&D Landfill, LLC    Advanced Disposal Services South, Inc.
35.    Advanced Disposal Services Renewable Energy, LLC    Advanced Disposal Services South, Inc.
36.    ADS Renewable Energy—Eagle Point, LLC    Advanced Disposal Services Renewable Energy, LLC
37.    ADS Renewable Energy—Stones Throw, LLC    Advanced Disposal Services Renewable Energy, LLC
38.    ADS Renewable Energy—Wolf Creek, LLC    Advanced Disposal Services Renewable Energy, LLC
39.    Advanced Disposal Services Randolph County, LLC    Advanced Disposal Services Carolinas Holdings, LLC
40.    Advanced Disposal Services Rogers Lake, LLC    Advanced Disposal Services South, Inc.
41.    Advanced Disposal Services Selma Transfer Station, LLC    Advanced Disposal Services South, Inc.
42.    Advanced Disposal Services Shippensburg, LLC    NEWS PA Holdings, Inc.
43.    Advanced Disposal Services Smyrna Transfer Station, LLC    Advanced Disposal Services South, Inc.
44.    Advanced Disposal Services Stateline, LLC    Advanced Disposal Services South, Inc.
45.    Advanced Disposal Services Tennessee, LLC    Advanced Disposal Services Tennessee Holdings, Inc.


46.    Arrow Disposal Service, LLC    Advanced Disposal Services Alabama Holdings, LLC
47.    Baton Rouge Renewable Energy LLC    Advanced Disposal Services Renewable Energy, LLC
48.    Cartersville Transfer Station, LLC    Advanced Disposal Services South, Inc.
49.    Caruthers Mill C&D Landfill, LLC    Advanced Disposal Services South, Inc.
50.    Coastal Recyclers Landfill, LLC    Advanced Disposal Services South, Inc.
51.    Community Refuse Service, LLC    NEWS PA Holdings, Inc.
52.    Doraville Transfer Station, LLC    Advanced Disposal Services South, Inc.
53.    Eagle Point Landfill, LLC    Advanced Disposal Services South, Inc.
54.    Firetower Landfill, LLC    Advanced Disposal Services South, Inc.
55.    Hall County Transfer Station, LLC    Eagle Point Landfill, LLC
56.    Middleton, LLC    Advanced Disposal Services South, Inc.
57.    Mostoller Landfill, LLC    NEWS PA Holdings, Inc.
58.    Nassau County Landfill, LLC    Advanced Disposal Services South, Inc.
59.    Old Kings Road, LLC    Advanced Disposal Services South, Inc.
60.    Old Kings Road Solid Waste, LLC    Old Kings Road, LLC
61.    Oxford Transfer Station, LLC    NEWS MA Holdings, Inc.
62.    South Hadley Landfill, LLC    NEWS MA Holdings, Inc.
63.    Stone’s Throw Landfill, LLC    Advanced Disposal Services Alabama Holdings, LLC


64.    Turkey Trot Landfill, LLC    Advanced Disposal Services South, Inc.
65.    Welcome All Transfer Station, LLC    Advanced Disposal Services South, Inc.
66.    Wolf Creek Landfill, LLC    Advanced Disposal Services South, Inc.
67.    WSI Sandy Run Landfill, LLC    NEWS PA Holdings, Inc.


SCHEDULE B

 

1. The Certificate of Formation of Advanced Disposal Recycling Services Atlanta, LLC, dated April 14, 2011, as filed in the office of the Secretary of State on April 14, 2011.

 

2. The Certificate of Formation of Advanced Disposal Recycling Services, LLC, dated December 17, 2009, as filed in the office of the Secretary of State on December 18, 2009.

 

3. The Certificate of Formation of Advanced Disposal Recycling Services Gulf Coast, LLC, dated December 17, 2009, as filed in the office of the Secretary of State on December 18, 2009.

 

4. The Certificate of Formation of Advanced Disposal Services Alabama CATS, LLC (under the name Alabama Central, LLC) , dated August 27, 2004, as filed in the office of the Secretary of State on August 27, 2004, as amended by the Certificate of Amendment thereto, date March 30, 2005 (changing its name to Sunflower CATS, LLC), as filed in the office of the Secretary of State on March 30, 2005, as amended by the Certificate of Amendment thereto, dated July 20, 2007 (changing its name to Advanced Disposal Services Alabama CATS, LLC), as filed in the office of the Secretary of State on July 20, 2007.

 

5. The Certificate of Formation of Advanced Disposal Services Alabama EATS, LLC (under the name Sunflower Eats, LLC), dated June 10, 2004, as filed in the office of the Secretary of State on June 10, 2004, as amended by the Certificate of Amendment thereto, dated July 20, 2007 (changing its name to Advanced Disposal Services Alabama EATS, LLC), as filed in the office of the Secretary of State on July 20, 2007.

 

6. The Certificate of Formation of Advanced Disposal Services Alabama Holdings, LLC (under the name Advanced Disposal Services Alabama, LLC), dated April 9, 2001, as filed in the office of the Secretary of State on April 9, 2001, as amended by the Certificate of Amendment thereto, dated April 20, 2007 (changing its name to Advanced Disposal Services Alabama Holdings, LLC, dated April 20, 2007, as filed in the office of the Secretary of State on April 20, 2007.

 

7. The Certificate of Formation of Advanced Disposal Services Alabama, LLC (under the name Sunflower Waste, LLC), dated April 9, 2001, as filed in the office of the Secretary of State on April 9, 2001, as amended by the Certificate of Amendment thereto, dated April 20, 2007 (changing its name to Advanced Disposal Services Alabama, LLC), as filed in the office of the Secretary of State on April 20, 2007.

 

8. The Certificate of Formation of Advanced Disposal Services Atlanta, LLC, dated January 16, 2001, as filed in the office of the Secretary of State on January 16, 2001.


9. The Certificate of Formation of Advanced Disposal Services Augusta, LLC, dated March 5, 2002, as filed in the office of the Secretary of State on March 5, 2002.

 

10. The Certificate of Formation of Advanced Disposal Services Biloxi MRF, LLC, dated April 4, 2011, as filed in the office of the Secretary of State on April 4, 2011.

 

11. The Certificate of Formation of Advanced Disposal Services Biloxi Transfer Station, LLC, dated April 4, 2011, as filed in the office of the Secretary of State on April 4, 2011.

 

12. The Certificate of Formation of Advanced Disposal Services Carolinas, LLC, dated October 30, 2009, as filed in the office of the Secretary of State on October 30, 2009.

 

13. The Certificate of Formation of Advanced Disposal Services Carolinas Holdings, LLC, dated October 30, 2009, as filed in the office of the Secretary of State on November 2, 2009.

 

14. The Certificate of Formation of Advanced Disposal Services Central Florida, LLC, dated March 12, 2002, as filed in the office of the Secretary of State on March 12, 2002.

 

15. The Certificate of Formation of Advanced Disposal Services Cobb County Recycling Facility, LLC, dated February 10, 2009, as filed in the office of the Secretary of State on February 2, 2009.

 

16. The Certificate of Formation of Advanced Disposal Services Cobb County Transfer Station, LLC, dated February 10, 2009, as filed in the office of the Secretary of State on February 10, 2009.

 

17. The Certificate of Formation of Advanced Disposal Services Georgia Holdings, LLC, dated February 14, 2008, as filed in the office of the Secretary of State on February 14, 2008.

 

18. The Certificate of Formation of Advanced Disposal Services Gwinnett Transfer Station, LLC, dated February 16, 2009, as filed in the office of the Secretary of State on February 17, 2009.

 

19. The Certificate of Formation of Advanced Disposal Services Gulf Coast, LLC, dated February 28, 2007, as filed in the office of the Secretary of State on March 1, 2007.

 

20. The Certificate of Formation of Advanced Disposal Services Hancock County, LLC (under the name Advanced Properties, LLC), dated September 6, 2002, as filed in the office of the Secretary of State on September 6, 2002, as amended by the Certificate of Amendment thereto, dated September 30, 2003 (changing its name to Advanced Disposal Services Hancock County, LLC), as filed in the office of the Secretary of State on October 2, 2003, as canceled by the Certificate of Cancellation thereto, dated February 14, 2008, as filed with the office of the Secretary of State on March 28, 2008, which was rendered null and void by the Certificate of Correction thereto, dated May 2, 2008, as filed in the office of the Secretary of State on May 2, 2008.


21. The Certificate of Formation of Advanced Disposal Services Jackson, LLC (under the name Advanced Disposal Services South Atlanta, LLC), dated October 24, 2001, as filed in the office of the Secretary of State on October 25, 2001, as amended by the Certificate of Amendment thereto, dated February 20, 2007 (changing its name to Advanced Disposal Services Jackson, LLC), as filed in the office of the Secretary of State on February 20, 2007.

 

22. The Certificate of Formation of Advanced Disposal Services Jacksonville, LLC, dated February 20, 2001, as filed in the office of the Secretary of State on February 20, 2001, as amended by the Certificate of Amendment thereto, dated April 12, 2001 (changing its name to Gateway Disposal Services, LLC), as filed in the office of the Secretary of State on June 28, 2001, as amended by the Certificate of Amendment thereto, dated November 27, 2002 (changing its name to Advanced Disposal Services Jacksonville, LLC), as filed in the office of the Secretary of State on December 2, 2002.

 

23. The Certificate of Formation of Advanced Disposal Services Jones Road, LLC, dated February 22, 2008, as filed in the office of the Secretary of State on February 22, 2008.

 

24. The Certificate of Formation of Advanced Disposal Services Lithonia Transfer Station, LLC, dated March 15, 2010, as filed in the office of the Secretary of State on March 15, 2010.

 

25. The Certificate of Formation of Advanced Disposal Services Middle Georgia, LLC (under the name Advanced Disposal Services Macon, LLC), dated December 28, 2000, as filed in the office of the Secretary of State on December 28, 2000, as amended by the Certificate of Amendment thereto, August 11, 2008 (changing its name to Advanced Disposal Services Middle Georgia, LLC), as filed in the office of the Secretary of State on August 11, 2008.

 

26. The Certificate of Formation of Advanced Disposal Services Milledgeville Transfer Station, LLC, dated April 4, 2011, as filed in the office of the Secretary of State on April 4, 2011.

 

27. The Certificate of Formation of Advanced Disposal Services Mississippi, LLC, dated June 20, 2007, as filed in the office of the Secretary of State on June 20, 2007.

 

28. The Certificate of Formation of Advanced Disposal Services Mobile Transfer Station, LLC (under the name Advanced Disposal Services Chickasaw Transfer Station, LLC), dated June 25, 2010, as filed in the office of the Secretary of State on June 25, 2010, as amended by the Certificate of Amendment thereto, dated August 27, 2010 (changing its name to Advanced Disposal Services North Mobile Transfer Station, LLC), as filed in the office of the Secretary of State on August 27, 2010, as amended by the Certificate of Amendment thereto, dated September 23, 2010 (changing its name to Advanced Disposal Services Mobile Transfer Station, LLC), as filed in the office of the Secretary of State on September 23, 2010.


29. The Certificate of Formation of Advanced Disposal Services National Accounts, LLC, dated January 5, 2011, as filed in the office of the Secretary of State on January 5, 2011.

 

30. The Certificate of Formation of Advanced Disposal Services North Alabama Landfill, LLC, dated September 8, 2010, as filed in the office of the Secretary of State on September 8, 2010.

 

31. The Certificate of Formation of Advanced Disposal Services North Florida, LLC (under the name Advanced Disposal Services Jacksonville, LLC), dated October 1, 2001, as filed in the office of the Secretary of State on October 9, 2001, as amended by the Certificate of Amendment thereto, dated December 12, 2001 (changing its name to Advanced Disposal Services North Florida, LLC), as filed in the office of the Secretary of State on December 13, 2001.

 

32. The Certificate of Formation of Advanced Disposal Services North Georgia, LLC, dated March 6, 2008, as filed in the office of the Secretary of State on March 6, 2008.

 

33. The Certificate of Formation of Advanced Disposal Services Pasco County, LLC, dated January 10, 2003, as filed in the office of the Secretary of State on January 10, 2003.

 

34. The Certificate of Formation of Advanced Disposal Services Prattville C&D Landfill, LLC, dated April 4, 2011, as filed in the office of the Secretary of State on April 4, 2011.

 

35. The Certificate of Formation of Advanced Disposal Services Renewable Energy, LLC (under the name Sustainable Energy Solutions, LLC), dated September 15, 2008, as filed in the office of the Secretary of State on September 15, 2008, as amended by the Certificate of Amendment thereto, dated May 17, 2012 (changing its name to Sustainable Energy Solutions, LLC), as filed in the office of the Secretary of State on May 17, 2012.

 

36. The Certificate of Formation of ADS Renewable Energy—Eagle Point, LLC (under the name Sesco-Eagle Point LFG, LLC), dated August 13, 2009, as filed in the office of the Secretary of State on August 13, 2009, as amended by the Certificate of Amendment thereto, dated May 17, 2012 (changing its name to ADS Renewable Energy—Eagle Point, LLC), dated May 17, 2012, as filed in the office of the Secretary of State on May 17, 2012.

 

37. The Certificate of Formation of ADS Renewable Energy—Stones Throw, LLC (under the name Sesco-Stones Throw LFG, LLC), dated September 10, 2009, as filed in the office of the Secretary of State on September 11, 2009, as amended by the Certificate of Amendment thereto, date May 17, 2012 (changing its name to ADS Renewable Energy—Stones Throw, LLC), as filed in the office of the Secretary of State on May 17, 2012.


38. The Certificate of Formation of ADS Renewable Energy—Wolf Creek, LLC (under the name Sesco-Wolf Creek LFG, LLC), dated September 10, 2009, as filed in the office of the Secretary of State on September 11, 2009, as amended by the Certificate of Amendment thereto, dated May 17, 2012 (changing its name to ADS Renewable Energy—Wolf Creek, LLC), as filed in the office of the Secretary of State on May 17, 2012.

 

39. The Certificate of Formation of Advanced Disposal Services Randolph County, LLC (under the name Advanced Disposal Services Rockingham County, LLC), dated January 26, 2012, as filed in the office of the Secretary of State on January 26, 2012, as amended by the Certificate of Amendment thereto, dated August 6, 2013 (changing its name to Advanced Disposal Services Randolph County, LLC), as filed in the office of the Secretary of State on August 6, 2013.

 

40. The Certificate of Formation of Advanced Disposal Services Rogers Lake, LLC (under the name SRS of Murray County, LLC), dated June 13, 2002, as filed in the office of the Secretary of State on June 13, 2002, as amended by the Certificate of Amendment thereto, dated July 19, 2002 (changing its name to Advanced Disposal Services Rogers Lake, LLC), as filed in the office of the Secretary of State on July 23, 2002.

 

41. The Certificate of Formation of Advanced Disposal Services Selma Transfer Station, LLC, dated April 4, 2011, as filed in the office of the Secretary of State on April 4, 2011.

 

42. The Certificate of Formation of Advanced Disposal Services Shippensburg, LLC (under the name WSI Harrisburg Hauling, LLC), dated as of April 28, 2003, as filed in the office of the Secretary of State on April 30, 2003, as amended by the Certificate of Amendment thereto, dated March 8, 2005 (changing its name to Harrisburg Hauling, LLC), as filed in the office of the Secretary of State on March 11, 2005, as amended by the Certificate of Amendment thereto, dated March 12, 2007 (changing its name to Interstate Waste Services of Pennsylvania, LLC), as filed in the office of the Secretary of State on March 23, 2007, as amended by the Certificate of Amendment thereto, as filed in the office of the Secretary of State on February 16, 2010, as amended by the Certificate of Amendment thereto, as filed in the office of the Secretary of State on October 24, 2012, as amended by the Certificate of Amendment thereto, dated July 19, 2013 (changing its name to Advanced Disposal Services Shippensburg, LLC), as filed in the office of the Secretary of State on July 22, 2013.

 

43. The Certificate of Formation of Advanced Disposal Services Smyrna Transfer Station, LLC, dated February 16, 2009, as filed in the office of the Secretary of State on February 17, 2009.

 

44. The Certificate of Formation of Advanced Disposal Services Stateline, LLC (under the name Stateline Disposal Services, LLC), dated December 5, 2003, as filed in the office of the Secretary of State on December 8, 2003, as amended by the Certificate of Amendment thereto, dated February 19, 2008 (changing its name to Advanced Disposal Services Stateline, LLC), as filed in the office of the Secretary of State on February 19, 2008.


45. The Certificate of Formation of Advanced Disposal Services Tennessee, LLC, dated May 22, 2012, as filed in the office of the Secretary of State on May 22, 2012.

 

46. The Certificate of Formation of Arrow Disposal Service, LLC, dated May 29, 2007, as filed in the office of the Secretary of State on May 29, 2007.

 

47. The Certificate of Formation of Baton Rouge Renewable Energy LLC (under the name Baton Rouge Green Power, LLC), dated July 23, 2007, as filed in the office of the Secretary of State on July 23, 2007, as amended by the Certificate of Amendment thereto, dated January 27, 2009 (changing its name to Baton Rouge Renewable Energy LLC), as filed in the office of the Secretary of State on January 27, 2009, as amended by the Certificate of Amendment thereto, as filed in the office of the Secretary of State on February 2, 2011.

 

48. The Certificate of Formation of Cartersville Transfer Station, LLC, dated May 24, 2004, as filed in the office of the Secretary of State on May 24, 2004.

 

49. The Certificate of Formation of Caruthers Mill C&D Landfill, LLC (under the name Walton County Landfill, LLC), dated January 8, 2008, as filed in the office of the Secretary of State on January 8, 2008, as amended by the Certificate of Amendment thereto, dated August 15, 2008 (changing its name to Walton County Landfill, LLC), as filed in the office of the Secretary of State on August 15, 2008.

 

50. The Certificate of Formation of Coastal Recyclers Landfill, LLC, dated October 8, 2007, as filed in the office of the Secretary of State on October 9, 2007.

 

51. The Certificate of Formation of Community Refuse Service, LLC, dated April 28, 2003, as filed in the office of the Secretary of State on April 28, 2003, as amended by the Certificate of Amendment thereto, as filed in the office of the Secretary of State on February 16, 2010, as amended by the Certificate of Amendment thereto, as filed in the office of the Secretary of State on October 24, 2012.

 

52. The Certificate of Formation of Doraville Transfer Station, LLC, dated October 6, 2003, as filed in the office of the Secretary of State on October 6, 2003.

 

53. The Certificate of Formation of Eagle Point Landfill, LLC, dated September 21, 2006, as filed in the office of the Secretary of State on September 22, 2006.

 

54. The Certificate of Formation of Firetower Landfill, LLC (under the name Advanced Disposal Services Mississippi, LLC), dated September 30, 2005, as filed in the office of the Secretary of State on September 30, 2005, as amended by the Certificate of Amendment thereto, dated June 16, 2006 (changing its name to Firetower Road Landfill, LLC), as filed in the office of the Secretary of State on June 16, 2006, as amended by the Certificate of Amendment thereto, dated June 29, 2006 (changing its name to Firetower Landfill, LLC), as filed in the office of the Secretary of State on June 29, 2006.


55. The Certificate of Formation of Hall County Transfer Station, LLC, dated April 7, 2008, as filed in the office of the Secretary of State on April 7, 2008.

 

56. The Certificate of Formation of Middleton, LLC, dated December 21, 2010, as filed in the office of the Secretary of State on December 21, 2010.

 

57. The Certificate of Formation of Mostoller Landfill, LLC, dated as of April 28, 2003, as filed in the office of the Secretary of State on April 28, 2003, as amended by the Certificate of Amendment thereto, as filed in the office of the Secretary of State on February 16, 2010, as amended by the Certificate of Amendment thereto, as filed in the office of the Secretary of State on October 24, 2012.

 

58. The Certificate of Formation of Nassau County Landfill, LLC, dated March 1, 2004, as filed in the office of the Secretary of State on March 1, 2004.

 

59. The Certificate of Formation of Old Kings Road, LLC, dated February 17, 2006, as filed in the office of the Secretary of State on February 17, 2006.

 

60. The Certificate of Formation of Old Kings Road Solid Waste, LLC, dated December 15, 2000, as filed in the office of the Secretary of State on December 15, 2000, as amended by the Certificate of Amendment thereto, dated June 14, 2006, as filed in the office of the Secretary of State on June 15, 2006.

 

61. The Certificate of Formation of Oxford Transfer Station, LLC (under the name Waste Systems International Oxford Transfer Station, LLC), dated as of April 28, 2003, as filed in the office of the Secretary of State on April 30, 2003, as amended by the Certificate of Amendment thereto, dated March 16, 2005 (changing its name to Oxford Transfer Station, LLC), as filed in the office of the Secretary of State on March 16, 2005, as amended by the Certificate of Amendment thereto, as filed in the office of the Secretary of State on February 16, 2010, as amended by the Certificate of Amendment thereto, as filed in the office of the Secretary of State on October 24, 2012.

 

62. The Certificate of Formation of South Haley Landfill, LLC (under the name Waste Systems International of South Hadley Landfill, LLC), dated as of April 28, 2003, as filed in the office of the Secretary of State on April 30, 2003, as amended by the Certificate of Amendment thereto, dated March 16, 2005 (changing its name to South Hadley Landfill, LLC), as filed in the office of the Secretary of State on March 16, 2005, as amended by the Certificate of Amendment thereto, as filed in the office of the Secretary of State on February 16, 2010, as amended by the Certificate of Amendment thereto, as filed in the office of the Secretary of State on October 24, 2010.

 

63. The Certificate of Formation of Stone’s Throw Landfill, LLC (under the name Sunflower Landfill, LLC), dated April 9, 2001, as filed in the office of the Secretary of State on April 9, 2001, as amended by the Certificate of Amendment thereto, dated April 20, 2007 (changing its name to Stone’s Throw Landfill, LLC), as filed in the office of the Secretary of State on April 20, 2007.


64. The Certificate of Formation of Turkey Trot Landfill, LLC, dated February 23, 2007, as filed in the office of the Secretary of State on February 23, 2007.

 

65. The Certificate of Formation of Welcome All Transfer Station, LLC (under the name Federal Road Transfer Stations, LLC), dated February 22, 2002, as filed in the office of the Secretary of State on February 26, 2002, as amended by the Certificate of Amendment thereto, dated November 5, 2003 (changing its name to Welcome All Transfer Station, LLC), as filed in the office of the Secretary of State on November 7, 2003.

 

66. The Certificate of Formation of Wolf Creek Landfill, LLC (under the name Advanced Disposal Services—TWC Landfill, LLC), dated May 16, 2005, as filed in the office of the Secretary of State on May 17, 2005, as amended by the Certificate of Amendment thereto, dated June 19, 2005 (changing its name to Wolf Creek Landfill, LLC, as filed in the office of the Secretary of State on June 21, 2005.

 

67. The Certificate of Formation of WSI Sandy Run Landfill, LLC, dated as of April 28, 2013, as filed in the office of the Secretary of State on April 30, 2013, as amended by the Certificate of Amendment thereto, as filed in the office of the Secretary of state on February 16, 2010, as amended by the Certificate of Amendment thereto, as filed in the office of the Secretary of State on October 24, 2012.


SCHEDULE C

 

1. The Operating Agreement of Advanced Disposal Recycling Services Atlanta, LLC, dated April 14, 2011, by Advanced Disposal Recycling Services, LLC.

 

2. The Operating Agreement of Advanced Disposal Recycling Services, LLC, dated August 4, 2008, by Advanced Disposal Services, Inc., as amended by the Omnibus Amendment to Operating Agreements, dated February 2010, by Advanced Disposal Services, Inc.

 

3. The Operating Agreement of Advanced Disposal Recycling Services Gulf Coast, LLC, dated August 4, 2008, by Advanced Disposal Recycling Services, LLC, as amended by the Omnibus Amendment to Operating Agreements, dated February 2010, by Advanced Disposal Services, Inc., as such Omnibus Amendment was joined by Advanced Disposal Recycling Services, LLC on September 11, 2013 pursuant to that certain Joinder to Omnibus Amendment to Operating Agreements dated February 2010.

 

4. The Operating Agreement of Advanced Disposal Services Alabama CATS, LLC (under the name Alabama Central, LLC), dated August 27, 2004, by Sunflower Landfill, LLC, as amended by the Omnibus Amendment to Operating Agreements, dated February 2010, by Advanced Disposal Services, Inc., as such Omnibus Amendment was joined by Stone’s Throw Landfill, LLC on September 11, 2013 pursuant to that certain Joinder to Omnibus Amendment to Operating Agreements dated February 2010, and as further amended by the Omnibus Amendment to Operating Agreements, dated as of September 11, 2013.

 

5. The Operating Agreement of Advanced Disposal Services Alabama EATS, LLC (under the name Sunflower EATS, LLC), dated June 10, 2002, by Sunflower Landfill, LLC, as amended by the Omnibus Amendment to Operating Agreements, dated February 2010, by Advanced Disposal Services, Inc., as such Omnibus Amendment was joined by Stone’s Throw Landfill, LLC on September 11, 2013 pursuant to that certain Joinder to Omnibus Amendment to Operating Agreements dated February 2010, and as further amended by the Omnibus Amendment to Operating Agreements, dated as of September 11, 2013.

 

6. The Amended and Restated Operating Agreement of Limited Liability Company of Advanced Disposal Services Alabama Holdings, LLC (under the name Advanced Disposal Services Alabama, LLC), dated March 29, 2002, by Advanced Disposal Services, LLC, as amended by the Omnibus Amendment to Operating Agreements, dated February 2010, by Advanced Disposal Services, Inc., as further amended by the Omnibus Amendment to Operating Agreements, dated as of September 11, 2013.

 

7.

The Amended and Restated Operating Agreement of Advanced Disposal Services Alabama, LLC (under the name Sunflower Waste, LLC), dated November 5, 2001, by Advanced Disposal Services Alabama, LLC, as amended by the Omnibus Amendment to Operating Agreements, dated February 2010, by Advanced Disposal Services, Inc. , as


  such Omnibus Amendment was joined by Advanced Disposal Services Alabama Holdings, LLC on September 11, 2013 pursuant to that certain Joinder to Omnibus Amendment to Operating Agreements dated February 2010, and as further amended by the Omnibus Amendment to Operating Agreements, dated as of September 11, 2013.

 

8. The Amended and Restated Operating Agreement of Limited Liability Company of Advanced Disposal Services Atlanta, LLC, dated March 29, 2002, by Advanced Disposal Services, LLC, as amended by the Omnibus Amendment to Operating Agreements, dated February 2010, by Advanced Disposal Services, Inc.

 

9. The Operating Agreement of Advanced Disposal Services Augusta, LLC, dated April 12, 2002, by Advanced Disposal Services, LLC, as amended by the Omnibus Amendment to Operating Agreements, dated February 2010, by Advanced Disposal Services, Inc.

 

10. The Operating Agreement of Advanced Disposal Services Biloxi MRF, LLC, dated April 4, 2011, by Advanced Disposal Services, Inc.

 

11. The Operating Agreement of Advanced Disposal Services Biloxi Transfer Station, LLC, dated April 4, 2011, by Advanced Disposal Services, Inc.

 

12. The Operating Agreement of Advanced Disposal Services Carolinas, LLC, dated October 30, 2009, by Advanced Disposal Services Carolinas Holdings, LLC, as amended by the Omnibus Amendment to Operating Agreements, dated February 2010, by Advanced Disposal Services, Inc., as such Omnibus Amendment was joined by Advanced Disposal Services Carolinas Holdings, LLC on September 11, 2013 pursuant to that certain Joinder to Omnibus Amendment to Operating Agreements dated February 2010.

 

13. The Operating Agreement of Advanced Disposal Services Carolinas Holdings, LLC, dated October 30, 2009, by Advanced Disposal Services, Inc., as amended by the Omnibus Amendment to Operating Agreements, dated February 2010, by Advanced Disposal Services, Inc.

 

14. The Operating Agreement of Advanced Disposal Services Central Florida, LLC, dated March 28, 2002, by Advanced Disposal Services, LLC, as amended by the Omnibus Amendment to Operating Agreements, dated February 2010, by Advanced Disposal Services, Inc.

 

15. The Operating Agreement of Advanced Disposal Services Cobb County Recycling Facility, LLC, dated February 10, 2009, by Advanced Disposal Services, Inc., as amended by the Omnibus Amendment to Operating Agreements, dated February 2010, by Advanced Disposal Services, Inc.

 

16. The Operating Agreement of Advanced Disposal Services Cobb County Transfer Station, LLC, dated February 10, 2009, by Advanced Disposal Services, Inc., as amended by the Omnibus Amendment to Operating Agreements, dated February 2010, by Advanced Disposal Services, Inc.


17. The Operating Agreement of Advanced Disposal Services Georgia Holdings, LLC, dated February 14, 2008, by Advanced Disposal Services, Inc., as amended by the Omnibus Amendment to Operating Agreements, dated February 2010, by Advanced Disposal Services, Inc.

 

18. The Operating Agreement of Advanced Disposal Services Gwinnett Transfer Station, LLC, dated February 16, 2009, by Advanced Disposal Services, Inc., as amended by the Omnibus Amendment to Operating Agreements, dated February 2010, by Advanced Disposal Services, Inc.

 

19. The Operating Agreement of Advanced Disposal Services Gulf Coast, LLC, dated March 1, 2007, by Advanced Disposal Services, Inc., as amended by the Omnibus Amendment to Operating Agreements, dated February 2010, by Advanced Disposal Services, Inc.

 

20. The Operating Agreement of Advanced Disposal Services Hancock County, LLC (under the name Advanced Properties, LLC), dated September 6, 2002, by Advanced Disposal Services, Inc., as amended by the Omnibus Amendment to Operating Agreements, dated February 2010, by Advanced Disposal Services, Inc., as further amended by the Omnibus Amendment to Operating Agreements, dated as of September 11, 2013.

 

21. The Operating Agreement of Advanced Disposal Services Jackson, LLC (under the name Advanced Disposal Services South Atlanta, LLC), dated December 12, 2001, by Advanced Disposal Services, LLC, as amended by the Omnibus Amendment to Operating Agreements, dated February 2010, by Advanced Disposal Services, Inc., as further amended by the Omnibus Amendment to Operating Agreements, dated as of September 11, 2013.

 

22. The Second Amended Operating Agreement of Advanced Disposal Services Jacksonville, LLC (under the name Gateway Disposal Services, LLC), dated December 28, 2001, by Gateway Disposal Services, LLC and Robert Crawford, as amended by the Omnibus Amendment to Operating Agreements, dated February 2010, by Advanced Disposal Services, Inc., as further amended by the Omnibus Amendment to Operating Agreements, dated as of September 11, 2013.

 

23. The Operating Agreement of Advanced Disposal Services Jones Road, LLC, dated February 22, 2008, by Advanced Disposal Services, Inc., as amended by the Omnibus Amendment to Operating Agreements, dated February 2010, by Advanced Disposal Services, Inc.

 

24. The Operating Agreement of Advanced Disposal Services Lithonia Transfer Station, LLC, dated March 15, 2010, by Advanced Disposal Services, Inc.

 

25. The Operating Agreement of Limited Liability Company of Advanced Disposal Services Middle Georgia, LLC (under the name Advanced Disposal Services Macon, LLC), dated December 28, 2000, by Advanced Disposal Services, LLC. , as amended by the Omnibus Amendment to Operating Agreements, dated as of September 11, 2013.


26. The Operating Agreement of Advanced Disposal Services Milledgeville Transfer Station, LLC, dated April 4, 2011, by Advanced Disposal Services, Inc.

 

27. The Operating Agreement of Advanced Disposal Services Mississippi, LLC, dated June 20, 2007, by Advanced Disposal Services, Inc., as amended by the Omnibus Amendment to Operating Agreements, dated February 2010, by Advanced Disposal Services, Inc.

 

28. The Operating Agreement of Advanced Disposal Services Mobile Transfer Station, LLC (under the name Advanced Disposal Services Chickasaw Transfer Station, LLC), dated June 25, 2010, by Advanced Disposal Services, Inc., as amended by the Omnibus Amendment to Operating Agreements, dated as of September 11, 2013.

 

29. The Amended and Restated Operating Agreement of Advanced Disposal Services National Accounts, LLC, dated June 17, 2011, by Advanced Disposal Services National Accounts Holdings, Inc.

 

30. The Amended and Restated Operating Agreement of Advanced Disposal Services North Alabama Landfill LLC, dated September 8, 2010, by Advanced Disposal Services, Inc.

 

31. The Operating Agreement of Advanced Disposal Services North Florida, LLC, dated December 2001, by Advanced Disposal Services, LLC, as amended by the Omnibus Amendment to Operating Agreements, dated February 2010, by Advanced Disposal Services, Inc.

 

32. The Operating Agreement of Advanced Disposal Services North Georgia, LLC, dated March 6, 2008, by Advanced Disposal Services, Inc., as amended by the Omnibus Amendment to Operating Agreements, dated February 2010, by Advanced Disposal Services, Inc.

 

33. The Operating Agreement of Advanced Disposal Services Pasco County, LLC, dated January 10, 2003, by Advanced Disposal Services, Inc., as amended by the Omnibus Amendment to Operating Agreements, dated February 2010, by Advanced Disposal Services, Inc.

 

34. The Operating Agreement of Advanced Disposal Services Prattville C&D Landfill, LLC, dated April 4, 2011, by Advanced Disposal Services, Inc.

 

35. The Amended and Restated Operating Agreement of Advanced Disposal Services Renewable Energy, LLC (under the name Sustainable Energy Solutions, LLC), dated January 1, 2012, by Advanced Disposal Services, Inc., as amended by the Omnibus Amendment to Operating Agreements, dated as of September 11, 2013.

 

36. The Amended and Restated Operating Agreement of ADS Renewable Energy—Eagle Point, LLC (under the name Sesco-Eagle Point LFG, LLC), dated January 1, 2012, by Sustainable Energy Solutions, LLC. , as amended by the Omnibus Amendment to Operating Agreements, dated as of September 11, 2013.


37. The Amended and Restated Operating Agreement of ADS Renewable Energy—Stones Throw, LLC (under the name Sesco-Stones Throw LFG, LLC), dated January 1, 2012, by Sustainable Energy Solutions, LLC., as amended by the Omnibus Amendment to Operating Agreements, dated as of September 11, 2013.

 

38. The Amended and Restated Operating Agreement of ADS Renewable Energy—Wolf Creek, LLC (under the name Sesco-Wolf Creek LFG, LLC), dated January 1, 2012, by Sustainable Energy Solutions, LLC., as amended by the Omnibus Amendment to Operating Agreements, dated as of September 11, 2013.

 

39. The Operating Agreement of Advanced Disposal Services Randolph County, LLC (under the name Advanced Disposal Services Rockingham County, LLC), dated January 26, 2012, by Advanced Disposal Services Carolinas Holdings, LLC., as amended by the Omnibus Amendment to Operating Agreements, dated as of September 11, 2013.

 

40. The Operating Agreement of Advanced Disposal Services of Rogers Lake, LLC (under the name SRS of Murray County, LLC), dated June 13, 2002, by Advanced Disposal Services, Inc., as amended by the Omnibus Amendment to Operating Agreements, dated February 2010, by Advanced Disposal Services, Inc., as further amended by the Omnibus Amendment to Operating Agreements, dated as of September 11, 2013.

 

41. The Operating Agreement of Advanced Disposal Services Selma Transfer Station, LLC, dated April 4, 2011, by Advanced Disposal Services, Inc.

 

42. The Second Amended and Restated Limited Liability Company Agreement of Advanced Disposal Services Shippensburg, LLC (under the name Harrisburg Hauling, LLC), dated January 29, 2006, by NEWS PA Holdings, Inc., as amended by the Omnibus Amendment to Operating Agreements, dated as of September 11, 2013.

 

43. The Operating Agreement of Advanced Disposal Services Smyrna Transfer Station, LLC, dated February 17, 2009, by Advanced Disposal Services, Inc., as amended by the Omnibus Amendment to Operating Agreements, dated February 2010, by Advanced Disposal Services, Inc.

 

44. The Operating Agreement of Advanced Disposal Services Stateline, LLC (under the name Stateline Disposal Services, LLC), dated December 8, 2003, by Advanced Disposal Services, Inc., as amended by the Omnibus Amendment to Operating Agreements, dated as of September 11, 2013.

 

45. The Operating Agreement of Advanced Disposal Services Tennessee, LLC, dated May 22, 2012, by Advanced Disposal Services Tennessee Holdings, Inc.

 

46. The Operating Agreement of Arrow Disposal Service, LLC, dated May 29, 2007, by Advanced Disposal Services Alabama Holdings, LLC, as amended by the Omnibus Amendment to Operating Agreements, dated February 2010, by Advanced Disposal Services, Inc., as such Omnibus Amendment was joined by Advanced Disposal Services Alabama Holdings, LLC on September 11, 2013 pursuant to that certain Joinder to Omnibus Amendment to Operating Agreements dated February 2010.


47. The Amended and Restated Operating Agreement of Baton Rouge Renewable Energy LLC, dated January 1, 2012, by Sustainable Energy Solutions, LLC.

 

48. The Operating Agreement of Cartersville Transfer Station, LLC, dated May 24, 2004, by Federal Road, LLC, as amended by the Omnibus Amendment to Operating Agreements, dated February 2010, by Advanced Disposal Services, Inc.

 

49. The Operating Agreement of Caruthers Mill C&D Landfill, LLC (under the name Walton County Landfill, LLC), dated January 8, 2008, by Advanced Disposal Services, Inc., as amended by the Omnibus Amendment to Operating Agreements, dated February 2010, by Advanced Disposal Services, Inc., as further amended by the Omnibus Amendment to Operating Agreements, dated as of September 11, 2013.

 

50. The Operating Agreement of Coastal Recyclers Landfill, LLC, dated October 9, 2007, by Advanced Disposal Services, Inc., as amended by the Omnibus Amendment to Operating Agreements, dated February 2010, by Advanced Disposal Services, Inc.

 

51. The Second Amended and Restated Limited Liability Company Agreement of Community Refuse Service, LLC, dated January 29, 2006, by NEWS PA Holdings, Inc.

 

52. The Operating Agreement of Doraville Transfer Station, LLC, dated October 6, 2003, by Federal Road, LLC, as amended by the Omnibus Amendment to Operating Agreements, dated February 2010, by Advanced Disposal Services, Inc.

 

53. The Operating Agreement of Eagle Point Landfill, LLC, dated September 21, 2006, by Advanced Disposal Services, Inc., as amended by the Omnibus Amendment to Operating Agreements, dated February 2010, by Advanced Disposal Services, Inc.

 

54. The Operating Agreement of Firetower Landfill, LLC (under the name Advanced Disposal Services Mississippi, LLC), dated September 30, 2005, by Advanced Disposal Services, Inc., as amended by the Omnibus Amendment to Operating Agreements, dated February 2010, by Advanced Disposal Services, Inc., as further amended by the Omnibus Amendment to Operating Agreements, dated as of September 11, 2013.

 

55. The Operating Agreement of Hall County Transfer Station, LLC, dated April 7, 2008, by Eagle Point Landfill, LLC, as amended by the Omnibus Amendment to Operating Agreements, dated February 2010, by Advanced Disposal Services, Inc., as such Omnibus Amendment was joined by Eagle Point Landfill, LLC on September 11, 2013 pursuant to that certain Joinder to Omnibus Amendment to Operating Agreements dated February 2010.

 

56. The Operating Agreement of Middleton, LLC, dated January 14, 2011, by Advanced Disposal Services, Inc.


57. The Second Amended and Restated Limited Liability Company Agreement of Mostoller Landfill, LLC, dated January 29, 2006, by NEWS PA Holdings, Inc.

 

58. The Operating Agreement of Nassau County Landfill, LLC, dated March 1, 2004, by Advanced Disposal Services, Inc., as amended by the Omnibus Amendment to Operating Agreements, dated February 2010, by Advanced Disposal Services, Inc.

 

59. The Operating Agreement of Old Kings Road, LLC, dated February 17, 2006, by Advanced Disposal Services, Inc., as amended by the Omnibus Amendment to Operating Agreements, dated February 2010, by Advanced Disposal Services, Inc.

 

60. The Operating Agreement of Old Kings Road Solid Waste, LLC, dated May 22, 2006, by Old Kings Road, LLC, as amended by the Omnibus Amendment to Operating Agreements, dated February 2010, by Advanced Disposal Services, Inc., as such Omnibus Amendment was joined by Old Kings Road, LLC on September 11, 2013 pursuant to that certain Joinder to Omnibus Amendment to Operating Agreements dated February 2010.

 

61. The Second Amended and Restated Limited Liability Company Agreement of Oxford Transfer Station, LLC, dated January 29, 2006, by NEWS MA Holdings, Inc.

 

62. The Second Amended and Restated Limited Liability Company Agreement of South Hadley Landfill, LLC, dated January 29, 2006, by NEWS MA Holdings, Inc.

 

63. The Amended and Restated Operating Agreement of Stone’s Throw Landfill, LLC (under the name Sunflower Landfill, LLC), dated November 5, 2001, by Advanced Disposal Services Alabama, LLC, as amended by the Omnibus Amendment to Operating Agreements, dated February 2010, by Advanced Disposal Services, Inc., as further amended by the Omnibus Amendment to Operating Agreements, dated as of September 11, 2013.

 

64. The Operating Agreement of Turkey Trot Landfill, LLC, dated February 23, 2007, by Advanced Disposal Services, Inc., as amended by the Omnibus Amendment to Operating Agreements, dated February 2010, by Advanced Disposal Services, Inc.

 

65. The Operating Agreement of Welcome All Transfer Station, LLC, dated March 1, 2002, by Federal Road, LLC, as amended by the Omnibus Amendment to Operating Agreements, dated February 2010, by Advanced Disposal Services, Inc.

 

66. The Operating Agreement of Wolf Creek Landfill, LLC (under the name Advanced Disposal Services—TWC Landfill, LLC), dated May 17, 2005, by Advanced Disposal Services, Inc. , as amended by the Omnibus Amendment to Operating Agreements, dated February 2010, by Advanced Disposal Services, Inc., as further amended by the Omnibus Amendment to Operating Agreements, dated as of September 11, 2013.

 

67. The Second Amended and Restated Limited Liability Company Agreement of WSI Sandy Run Landfill, LLC, dated January 29, 2006, by NEWS PA Holdings, Inc.

Exhibit 5.12

 

     

1301 Riverplace Boulevard • Suite 1500

Jacksonville, Florida 32207

 

904 . 398 . 3911 Main

904 . 396 . 0663 Fax

www.rtlaw.com

September 11, 2013

ADS Waste Holdings, Inc.

90 Fort Wade Road

Ponte Vedra, Florida 32801

 

  Re: Registration Statement on Form S-4 of ADS Waste Holdings, Inc.
     Florida Guarantors

Ladies and Gentlemen:

We have acted as special Florida counsel to each of (i) Advanced Disposal Services Solid Waste Southeast, Inc., a Florida corporation, (ii) Advanced Disposal Services Cypress Acres Landfill, Inc., a Florida corporation, (iii) Jones Road Landfill and Recycling, Ltd., a Florida limited partnership, (iv) Parker Sanitation II, Inc., a Florida corporation, and (v) Pasco Lakes Inc., a Florida corporation (each, a “ Florida Guarantor ” and collectively, the “ Florida Guarantors ”), in connection with the preparation and filing by ADS Waste Holdings, Inc., a Delaware corporation (the “ Company ” and the ultimate parent of the Florida Guarantors), of a registration statement on Form S-4 (the “ Registration Statement ”) with the United States Securities and Exchange Commission (the “ Commission ”) under the Securities Act of 1933, as amended (the “ Securities Act ”), relating to the issuance of the Company’s 8   1 4 % Senior Notes due 2020 (the “ Exchange Notes ”) and the full and unconditional guarantees, on a senior unsecured basis, as to the payment of principal and interest on the Exchange Notes (the “ Exchange Note Guarantees ”) by each of the entities listed in the Registration Statement as guarantors, which includes the Florida Guarantors (collectively, the “ Guarantors ”). Pursuant to the prospectus forming a part of the Registration Statement (the “ Prospectus ”), the Company is offering to exchange (the “ Exchange Offer ”) up to $550,000,000 aggregate principal amount of Exchange Notes for a like amount of its outstanding 8   1 4 % Senior Notes due 2020 issued on October 9, 2012 (the “ Old Notes ”), which have not been registered under the Securities Act, and to exchange the Exchange Note Guarantees for the full and unconditional guarantees, on a senior unsecured basis, as to the payment of principal and interest on the Old Notes by the Guarantors. The Exchange Notes and the Exchange Note Guarantees will be registered under the Securities Act as set forth in the Registration Statement and will be issued upon consummation of the Exchange Offer pursuant to an indenture, dated as of October 9, 2012 (as amended and supplemented, the “ Indenture ”), among ADS Waste Escrow Corp. and Wells Fargo Bank, National Association, as trustee (the “ Trustee ”).

In our capacity as special Florida counsel to the Florida Guarantors, we have reviewed originals or copies of the following documents:

 

  (a) The Indenture, including the Exchange Note Guarantees.

 

  (b) A specimen of the Exchange Notes.


ADS Waste Holdings, Inc.

September 11, 2013

Page 2

 

The documents described in the foregoing clauses (a) and (b) are collectively referred to as the “ Opinion Documents .

We have also reviewed the following:

 

  (a) The Registration Statement.

 

  (b) The Prospectus.

 

  (c) The registration rights agreement, dated as of October 9, 2012, among the Company and Deutsche Bank Securities Inc., as representative of the several Initial Purchasers named therein.

 

  (d) Originals or copies of such other corporate records of the Florida Guarantors, certificates of public officials and of officers of the Florida Guarantors and agreements and other documents as we have deemed necessary as a basis for the opinions expressed below.

Opinions

Based upon the foregoing and upon such other investigation as we have deemed necessary and subject to the qualifications set forth below, we are of the opinion that:

 

  1. Each of (i) Advanced Disposal Services Solid Waste Southeast, Inc., (ii) Advanced Disposal Services Cypress Acres Landfill, Inc., (iii) Parker Sanitation II, Inc., and (iv) Pasco Lakes Inc. is a Florida corporation validly existing and in good standing under the laws of the State of Florida. Jones Road Landfill and Recycling, Ltd. is a Florida limited partnership validly existing and in good standing under the laws of State of Florida.

 

  2. Each of the Florida Guarantors has the power and authority to create the obligations applicable to it under the Opinion Documents.

 

  3. The execution, delivery and performance by each Florida Guarantor of the Opinion Documents to which it is a party has been duly authorized by all necessary corporate or limited partnership action, as applicable.

 

  4. The Indenture has been duly executed and delivered by each of the Florida Guarantors.

This opinion letter is rendered to you in connection with the Exchange Offer.

This opinion letter speaks only as of the date hereof. We expressly disclaim any responsibility to advise you of any development or circumstance of any kind, including any change of law or fact, that may occur after the date of this opinion letter that might affect the opinions expressed herein.


ADS Waste Holdings, Inc.

September 11, 2013

Page 3

 

We hereby consent to the filing of this opinion as an exhibit to the Registration Statement. In giving such consent, we do not hereby admit that we are in the category of persons whose consent is required under Section 7 of the Act and the rules and regulations promulgated thereunder. Subject to the foregoing, this opinion letter is furnished to you and may be relied upon by Shearman & Sterling LLP in connection with the Exchange Offer and the filing of the Registration Statement.

 

/s/ ROGERS TOWERS, P.A.
ROGERS TOWERS, P.A.


     

1301 Riverplace Boulevard • Suite 1500

Jacksonville, Florida 32207

 

904 . 398 . 3911 Main

904 . 396 . 0663 Fax

www.rtlaw.com

September 11, 2013

ADS Waste Holdings, Inc.

90 Fort Wade Road

Ponte Vedra, Florida 32801

 

  Re: Registration Statement on Form S-4 of ADS Waste Holdings, Inc.
     Georgia Guarantors

Ladies and Gentlemen:

We have acted as special Georgia counsel to each of (i) Advanced Disposal Services Evergreen Landfill, Inc., a Georgia corporation, (ii) Advanced Disposal Services Macon, LLC, a Georgia limited liability company, (iii) Advanced Disposal Services Magnolia Ridge Landfill, LLC, a Georgia limited liability company, (iv) Advanced Disposal Services Pecan Row Landfill, LLC, a Georgia limited liability company, and (v) Advanced Disposal Services Taylor County Landfill, LLC, a Georgia limited liability company (each, a “ Georgia Guarantor ” and collectively, the “ Georgia Guarantors ”), in connection with the preparation and filing by ADS Waste Holdings, Inc., a Delaware corporation (the “ Company ” and the ultimate parent of the Georgia Guarantors), of a registration statement on Form S-4 (the “ Registration Statement ”) with the United States Securities and Exchange Commission (the “ Commission ”) under the Securities Act of 1933, as amended (the “ Securities Act ”), relating to the issuance of the Company’s 8   1 4 % Senior Notes due 2020 (the “ Exchange Notes ”) and the full and unconditional guarantees, on a senior unsecured basis, as to the payment of principal and interest on the Exchange Notes (the “ Exchange Note Guarantees ”) by each of the entities listed in the Registration Statement as guarantors, which includes the Georgia Guarantors (collectively, the “ Guarantors ”). Pursuant to the prospectus forming a part of the Registration Statement (the “ Prospectus ”), the Company is offering to exchange (the “ Exchange Offer ”) up to $550,000,000 aggregate principal amount of Exchange Notes for a like amount of its outstanding 8   1 4 % Senior Notes due 2020 issued on October 9, 2012 (the “ Old Notes ”), which have not been registered under the Securities Act, and to exchange the Exchange Note Guarantees for the full and unconditional guarantees, on a senior unsecured basis, as to the payment of principal and interest on the Old Notes by the Guarantors. The Exchange Notes and the Exchange Note Guarantees will be registered under the Securities Act as set forth in the Registration Statement and will be issued upon consummation of the Exchange Offer pursuant to an indenture, dated as of October 9, 2012 (as amended and supplemented, the “ Indenture ”), among ADS Waste Escrow Corp. and Wells Fargo Bank, National Association, as trustee (the “ Trustee ”).

In our capacity as special Georgia counsel to the Georgia Guarantors, we have reviewed originals or copies of the following documents:

 

  (a) The Indenture, including the Exchange Note Guarantees.

 

  (b) A specimen of the Exchange Notes.


ADS Waste Holdings, Inc.

September 11, 2013

Page 2

 

The documents described in the foregoing clauses (a) and (b) are collectively referred to as the “ Opinion Documents .

We have also reviewed the following:

 

  (a) The Registration Statement.

 

  (b) The Prospectus.

 

  (c) The registration rights agreement, dated as of October 9, 2012, among the Company and Deutsche Bank Securities Inc., as representative of the several Initial Purchasers named therein.

 

  (d) Originals or copies of such other corporate records of the Georgia Guarantors, certificates of public officials and of officers of the Georgia Guarantors and agreements and other documents as we have deemed necessary as a basis for the opinions expressed below.

Opinions

Based upon the foregoing and upon such other investigation as we have deemed necessary and subject to the qualifications set forth below, we are of the opinion that:

 

  1. Advanced Disposal Services Evergreen Landfill, Inc. is a Georgia corporation validly existing and in good standing under the laws of State of Georgia. Each of (i) Advanced Disposal Services Macon, LLC, (ii) Advanced Disposal Services Magnolia Ridge Landfill, LLC, (iii) Advanced Disposal Services Pecan Row Landfill, LLC, and (iv) Advanced Disposal Services Taylor County Landfill, LLC is a Georgia limited liability company validly existing and in good standing under the laws of the State of Georgia.

 

  2. Each of the Georgia Guarantors has the power and authority to create the obligations applicable to it under the Opinion Documents.

 

  3. The execution, delivery and performance by each Georgia Guarantor of the Opinion Documents to which it is a party has been duly authorized by all necessary corporate or company action, as applicable.

 

  4. The Indenture has been duly executed and delivered by each of the Georgia Guarantors.

This opinion letter is rendered to you in connection with the Exchange Offer.

This opinion letter speaks only as of the date hereof. We expressly disclaim any responsibility to advise you of any development or circumstance of any kind, including any change of law or fact, that may occur after the date of this opinion letter that might affect the opinions expressed herein.


ADS Waste Holdings, Inc.

September 11, 2013

Page 3

 

We hereby consent to the filing of this opinion as an exhibit to the Registration Statement. In giving such consent, we do not hereby admit that we are in the category of persons whose consent is required under Section 7 of the Act and the rules and regulations promulgated thereunder. Subject to the foregoing, this opinion letter is furnished to you and may be relied upon by Shearman & Sterling LLP in connection with the Exchange Offer and the filing of the Registration Statement.

 

/s/ ROGERS TOWERS, P.A.
ROGERS TOWERS, P.A.

Exhibit 5.13

 

LOGO   

lawyers@saul.com

 

www.saul.com

 

Our File: 365377.1

September 11, 2013                                

ADS Waste Holdings, Inc.

90 Fort Wade Road

Ponte Vedra, Florida 32801

 

  Re: ADS Waste Holdings, Inc.

Registration Statement on Form S-4

Ladies and Gentlemen:

We have acted as special Maryland counsel to Western Maryland Waste Systems, LLC, a Maryland limited liability company (“Guarantor”), in connection with the filing by ADS Waste Holdings, Inc., a Delaware corporation (the “Company”) and parent of Guarantor, of a Registration Statement on Form S-4 filed on September 11, 2013 (the “Registration Statement”) with the United States Securities and Exchange Commission (the “Commission”) under the Securities Act of 1933, as amended (the “Securities Act”), relating to the issuance of the Company’s 8   1 4 % Senior Notes due 2020 (the “Exchange Notes”) and the full and unconditional guarantee, on a senior unsecured basis, as to the payment of principal and interest on the Exchange Notes by Guarantor and other subsidiaries of the Company pursuant to the terms of an indenture, dated as of October 9, 2012 (as amended and supplemented, the “Indenture”), among ADS Waste Escrow Corp. and Wells Fargo Bank, National Association, as trustee (the “Trustee”) and the supplemental indenture, dated as of November 20, 2012, among the Company, Guarantor, certain other subsidiaries of the Company and the Trustee (the “Supplemental Indenture”). Pursuant to the prospectus forming a part of the Registration Statement (the “Prospectus”), the Company is offering to exchange (the “Exchange Offer”) up to $550,000,000 aggregate principal amount of Exchange Notes for a like amount of its outstanding 8   1 4 % Senior Notes due 2020 issued on October 9, 2012 (the “Old Notes”), which have not been registered under the Securities Act. The Exchange Notes, as guaranteed by Guarantor and certain other subsidiaries of the Company pursuant to the terms of the Indenture and Supplemental Indenture, will be registered under the Securities Act as set forth in the Registration Statement and will be issued upon consummation of the Exchange Offer. Pursuant to the requirements of Section 5(q) of the Indenture, we have been requested by the Company to render the legal opinions hereinafter expressed

 

 

DELAWARE     MARYLAND     MASSACHUSETTS     NEW JERSEY     NEW YORK     PENNSYLVANIA    WASHINGTON, DC

A DELAWARE LIMITED LIABILITY PARTNERSHIP


ADS Waste Holdings, Inc.

September 11, 2013

Page 2

 

As a basis for our opinions, we have examined the following documents (collectively, the “Documents”):

(i) the Registration Statement, as filed by the Company with the Commission under the Act;

(ii) the Prospectus;

(iii) the Indenture;

(iv) the Supplemental Indenture;

(v) the Registration Rights Agreement dated October 9, 2012 between ADS Waste Escrow Corp. and Deutsche Bank Securities Inc; and

(vi) the Joinder Agreement to Registration Rights Agreement dated November 20, 2012 by Guarantor and other subsidiaries of the Company (the “Joinder Agreement”)(the Joinder Agreement and the Supplemental Indenture are collectively referred to in this letter as the “Guarantor Agreements”).

Also, as a basis for these opinions, we have examined the originals or certified copies of the following:

(vii) the Articles of Organization of Guarantor recorded with the State Department of Assessments and Taxation of Maryland (“SDAT”) on May 13, 2008 (the “Articles of Organization”);

(viii) the Amended and Restated Operating Agreement of Guarantor dated July 2, 2009 (the “Operating Agreement”);

(ix) the written consent of the sole member of Guarantor dated November 20, 2012, relating to, among other matters, guaranteeing the transactions contemplated by the Indenture and Guarantor Agreements;

(x) a Certificate of Status for Guarantor issued by the SDAT dated September 9, 2013;

(xi) a Certificate of the secretary of Guarantor as to the authenticity of the Articles of Organization and Operating Agreement, the written consent of the sole member of Guarantor approving the transactions contemplated by the Indenture and Guarantor Agreements, and other matters that we have deemed necessary and appropriate;


ADS Waste Holdings, Inc.

September 11, 2013

Page 3

 

(xii) such other documents and matters as we have deemed necessary and appropriate to express the opinions set forth in this letter, subject to the limitations, assumptions and qualifications noted below.

In reaching the opinions set forth below, we have assumed:

(a) that all signatures on all Documents and any other documents submitted to us for examination are genuine;

(b) the authenticity of all documents submitted to us as originals, the conformity to originals of all documents submitted to us as certified or photographic copies, and the accuracy and completeness of all documents;

(c) the legal capacity of all natural persons executing any documents, whether on behalf of themselves or other persons;

(d) that all persons executing Documents on behalf of any party (other than Guarantor) are duly authorized;

(e) the form and content of all documents submitted to us as unexecuted drafts or forms do not differ in any respect relevant to this opinion from the form and content of the Documents as executed and delivered;

(f) that all representations, warranties, statements and information contained in the Documents are accurate and complete;

(g) that there has been no oral or written modification of or amendments to the Documents, and there has been no waiver of any provision in the Documents, by actions or omission of the parties or otherwise;

(h) that the Documents accurately reflect the complete understanding of the parties with respect to the transactions contemplated thereby and the rights and obligations of the parties thereunder;

(i) that consideration that is fair and sufficient to support the guaranty of Guarantor has been and would be deemed by a court of competent jurisdiction to have been, duly received by Guarantor; and

(j) that the exercise of any rights or enforcement of any remedies under the Documents would not be unconscionable, result in a breach of the peace or otherwise be contrary to public policy.

As to various questions of fact material to our opinions, we have relied upon a certificate and representations of Scott Friedlander, as secretary of the Guarantor, and have assumed that the secretary’s certificate and representations continue to remain true and complete as of the date of this letter. We have not examined any court records, dockets, or other public records, nor have we investigated the history or other transactions of Guarantor, except as specifically set forth in this letter.


ADS Waste Holdings, Inc.

September 11, 2013

Page 4

 

Based on our review of the foregoing and subject to the assumptions and qualifications set forth in this letter, it is our opinion, as of the date of this letter, that:

1. Guarantor is a limited liability company duly formed, existing and in good standing under the laws of the State of Maryland.

2. Guarantor has the company power to execute, deliver and perform its obligations under the Guarantor Agreements.

3. All necessary company action has been taken by Guarantor to authorize the execution, delivery and performance of the Guarantor Agreements.

4. The Guarantor Agreements have been duly executed by the Guarantor.

In addition to the qualifications set forth above, the opinions set forth in this letter are also subject to the following qualifications:

(i) We express no opinion as to the laws of any jurisdiction other than the laws of the State of Maryland. We express no opinion as to the principles of conflict of laws of any jurisdiction, including the laws of the State of Maryland.

(ii) We assume no obligation to supplement our opinions if any applicable law changes after the date of this letter or if we become aware of any facts that might alter the opinions expressed in this letter after the date of this letter.

(iii) We express no opinion on the application of federal or state securities laws to the transactions contemplated by the Documents.

(iv) We express no opinion on the enforceability of the Guarantor Agreements.

(v) We express no opinion with respect to any documents defined or referred to in the Documents, other than the Documents themselves.

(vi) Except to the extent otherwise set forth above, we have not made an independent review of any contract or agreement that may have been executed by or may be binding upon Guarantor or may affect the assets of Guarantor, nor have we undertaken to review our internal files or any files of Guarantor relating to transactions to which Guarantor may be a party, or to discuss the transactions or business of Guarantor with any lawyers in our firm or with any officers, directors or stockholders of Guarantor.


ADS Waste Holdings, Inc.

September 11, 2013

Page 5

 

The opinions expressed in this letter are solely for your benefit and are furnished only with respect to the transactions contemplated by the Documents. The opinions expressed in this letter may be relied upon by Shearman & Sterling LLP in connection with the Exchange Offer and the filing of the Registration Statement. Subject to the foregoing, these opinions may not be relied upon by or quoted to any other person or entity without, in each instance, our prior written consent. The opinions expressed in this letter are limited to the matters set forth in this letter, and no other opinions shall be implied or inferred beyond the matters expressly stated.

We hereby consent to the filing of this opinion as an exhibit to the Registration Statement, and to the use of the name of our firm. In giving this consent, we do not admit that we are within the category of persons whose consent is required by Section 7 of the Act and the rules and regulations promulgated thereunder.

 

Very truly yours,
/s/ SAUL EWING LLP
SAUL EWING LLP

Exhibit 5.14

 

LOGO

B RIDGEWATER P LACE Ÿ P OST O FFICE B OX 352

G RAND R APIDS , M ICHIGAN 49501-0352

T ELEPHONE 616/336-6000 Ÿ F AX 616/336-7000 Ÿ WWW . VARNUMLAW . COM

September 11, 2013

ADS Waste Holdings, Inc.

90 Fort Wade Road

Ponte Vedra, Florida 32801

Re: Registration Statement on Form S-4 of ADS Waste Holdings, Inc.

Ladies and Gentlemen:

We have acted as special Michigan counsel to Advanced Disposal Services Pontiac Landfill, Inc., f/k/a Veolia ES Pontiac Landfill, Inc. (“ Pontiac Landfill ”) and Advanced Disposal Services Arbor Hills Landfill, Inc., f/k/a Veolia ES Arbor Hills Landfill, Inc. (“ Arbor Hills Landfill ”), each a Michigan corporation (together, the “ Michigan Guarantors ”), in connection with the preparation and filing by ADS Waste Holdings, Inc., a Delaware corporation (the “ Company ” and the parent of the Michigan Guarantors), of a registration statement on Form S-4 with the United States Securities and Exchange Commission (the “ Registration Statement ”) under the Securities Act of 1933, as amended (the “ Securities Act ”), relating to the issuance of the Company’s 8   1 4 % Senior Notes due 2020 (the “ Exchange Notes ”) and the full and unconditional guarantees, on a senior unsecured basis, as to the payment of principal and interest on the Exchange Notes (the “ Exchange Note Guarantees ”) by certain entities (collectively, the “ Guarantors ”) including the Michigan Guarantors. We have been advised by you that, pursuant to the prospectus forming a part of the Registration Statement (the “ Prospectus ”), the Company is offering to exchange (the “ Exchange Offer ”) up to $550,000,000 aggregate principal amount of Exchange Notes for a like amount of its outstanding 8   1 4 % Senior Notes due 2020 issued on October 9, 2012 (the “ Old Notes ”), which have not been registered under the Securities Act, and to exchange the Exchange Note Guarantees for the full and unconditional guarantees, on a senior unsecured basis, as to the payment of principal and interest on the Old Notes by the Guarantors, and we have been further advised by you that the Exchange Notes and the Exchange Note Guarantees will be registered under the Securities Act as set forth in the Registration Statement and will be issued upon consummation of the Exchange Offer pursuant to an indenture, dated as of October 9, 2012 (as amended and supplemented, the “ Indenture ”), among ADS Waste Escrow Corp. and Wells Fargo Bank, National Association, as trustee (the “ Trustee ”). All capitalized terms used in this opinion but not defined herein shall have the meanings given thereto in the Indenture.

In rendering the opinions set forth herein, we have examined executed, electronically-transmitted copy of the following:

 

  (a) the Indenture (including the form of Exchange Note attached as Exhibit A thereto); and


ADS Waste Holdings, Inc.

September 11, 2013

Page 2

 

  (b) the Supplemental Indenture dated as of November 20, 2012 (the “ Supplemental Indenture ”) made by the Guarantors party thereto (including the Michigan Guarantors, under their prior names referenced above), and the Trustee, with respect to the Indenture.

The Indenture and the Supplemental Indenture are referred to together herein as the “ Transaction Documents .”

We have also examined originals or copies of the following documents relating to the Michigan Guarantors:

 

  (i) Certificates of Good Standing for each of the Michigan Guarantors, each issued by the Michigan Department of Licensing and Regulatory Affairs as of August 30, 2013;

 

  (ii) Articles of Incorporation of each of the Michigan Guarantors, each certified by the Michigan Department of Licensing and Regulatory Affairs as of August 30, 2013;

 

  (iii) the Amended and Restated Bylaws of Pontiac Landfill;

 

  (iv) the Amended and Restated Bylaws of Arbor Hills Landfill;

 

  (v) a Certificate of Secretary made on behalf of Pontiac Landfill by the Secretary of such entity, which certificate contains certifications as to various matters therein stated including the identification of certain incumbent officers of the applicable entity, the entity’s charter documents, and the adoption and effectiveness of certain board of directors’ resolutions on the part of the entity (such certificate the “ Pontiac Certificate ”); and

 

  (vi) a Certificate of Secretary made on behalf of Arbor Hills Landfill by the Secretary of such entity, which certificate contains certifications as to various matters therein stated including the identification of certain incumbent officers of the applicable entity, the entity’s charter documents, and the adoption and effectiveness of certain board of directors’ resolutions on the part of the entity (such certificate the “ Arbor Hills Certificate ” and, together with the Pontiac Certificate, the “ Secretary Certificates ”).

We have also reviewed such other documents and instruments concerning the Michigan Guarantors and have made such further investigation as we have deemed necessary or appropriate in connection with this opinion.


ADS Waste Holdings, Inc.

September 11, 2013

Page 3

 

In rendering our opinions, we have assumed the following, provided that we have no knowledge that any of the following statements is untrue:

 

  A. All facts stated or certified to in the Secretary Certificates are true and correct, and all exhibits and annexes attached thereto are accurate and complete in all respects.

 

  B. Each document submitted to us for review is accurate and complete, each such document that is an original is authentic, each such document that is a copy conforms to an authentic original, and all signatures on each such document are genuine.

 

  C. All documents which we have reviewed in unexecuted form will, upon execution thereof by all parties thereto, conform in all respects to the unexecuted draft documents submitted to us for review.

 

  D. Each natural person who is executing any Transaction Document has sufficient legal capacity to enter into such Transaction Document, and we have no actual knowledge of any such incapacity.

 

  E. Each certificate obtained from a governmental authority relied on by us is accurate, complete and authentic and all relevant official public records to which each such certificate relates are accurate and complete.

 

  F. Each person who has taken any action relevant to any of our opinions in the capacity of director or officer of either Michigan Guarantor was duly elected to that director or officer position and held that position when such action was taken.

The term “knowledge” as used herein is limited to the actual knowledge of those attorneys in our firm who have directly participated in this engagement, and does not include constructive knowledge or inquiry knowledge. With respect to factual matters not independently established by us we have relied upon the Secretary Certificates or upon statements made in the Transaction Documents, which reliance we deem appropriate. We have made no independent investigation as to the accuracy or completeness of any such certificates or statements (including the Secretary Certificates), but we have no knowledge of any incorrect or misleading statement therein.

We express no opinion with respect to the effect of any law other than the laws of the State of Michigan and the federal law of the United States. As to any opinions contained herein which are, by implication, based upon the laws of another jurisdiction, we have necessarily assumed that the laws of such jurisdiction are identical to the laws of the State of Michigan governing the same subject matter.


ADS Waste Holdings, Inc.

September 11, 2013

Page 4

 

Based upon the foregoing, but subject to the assumptions, qualifications and limitations set forth herein, we are of the opinion that:

 

1. Each of the Michigan Guarantors is validly existing and in good standing as a corporation under the laws of the State of Michigan.

 

2. Each of the Michigan Guarantors has the requisite power and authority to execute, deliver and perform its respective obligations under the Transaction Documents to which it is a party.

 

3. Each of the Michigan Guarantors has properly authorized the execution, delivery and performance under the Transaction Documents to which it is a party.

 

4. Each of the Michigan Guarantors has executed the Supplemental Indenture.

This opinion letter is rendered to you in connection with the Exchange Offer.

This opinion letter speaks only as of the date hereof. We expressly disclaim any responsibility to advise you of any development or circumstance of any kind, including any change of law or fact, that may occur after the date of this opinion letter that might affect the opinions expressed herein.

We hereby consent to the filing of this opinion as an exhibit to the Registration Statement. In giving such consent, we do not hereby admit that we are in the category of persons whose consent is required under Section 7 of the Securities Act and the rules and regulations promulgated thereunder. The opinions expressed in this letter are given solely for the benefit of you and your legal counsel Shearman & Sterling LLP, and may not be relied upon, in whole or in part, by any other person, firm or corporation for any purpose, without our prior written consent.

 

Very truly yours,
/ S / V ARNUM LLP
V ARNUM LLP

 

Exhibit 5.15

September 11, 2013

ADS Waste Holdings, Inc.

90 Fort Wade Road

Ponte Vedra, Florida 32801

 

  Re: Registration Statement on Form S-4 of ADS Waste Holdings, Inc.

Ladies and Gentlemen:

We have acted as special counsel to the Illinois corporations listed in Schedule I hereto (the “ Illinois Guarantors ”) and the North Carolina corporation listed in Schedule II hereto (the “ North Carolina Guarantor ” and, collectively with the Illinois Guarantors, the “ Covered Guarantors ”) in connection with the preparation and filing by ADS Waste Holdings, Inc., a Delaware corporation and the parent of the Covered Guarantors (the “ Company ”), of a registration statement on Form S-4 (the “ Registration Statement ”) with the United States Securities and Exchange Commission (the “ Commission ”) under the Securities Act of 1933, as amended (the “ Securities Act ”). The Registration Statement relates to the issuance of the Company’s 8  1 4 % Senior Notes due 2020 (the “ Exchange Notes ”) and the full and unconditional guarantees, on a senior unsecured basis, as to the payment of principal and interest on the Exchange Notes (the “ Exchange Note Guarantees ”) by each of the entities listed in the Registration Statement as guarantors, including the Covered Guarantors (the “ Guarantors ”). Pursuant to the prospectus forming a part of the Registration Statement (the “ Prospectus ”), the Company is offering to exchange (the “ Exchange Offer ”) (i) up to $550,000,000 aggregate principal amount of Exchange Notes for a like amount of its outstanding 8  1 4 % Senior Notes due 2020 issued on October 9, 2012 (the “ Old Notes ”), which have not been registered under the Securities Act, and (ii) the Exchange Note Guarantees for the full and unconditional guarantees, on a senior unsecured basis, as to the payment of principal and interest on the Old Notes by the Guarantors. The Exchange Notes and the Exchange Note Guarantees will be registered under the Securities Act as set forth in the Registration Statement and will be issued upon consummation of the Exchange Offer pursuant to the Indenture dated as of October 9, 2012 (as amended and supplemented, the “ Indenture ”), by and between ADS Waste Escrow Corp. (the “ Escrow Issuer ”) and Wells Fargo Bank, National Association, as trustee (the “ Trustee ”).


September 11, 2013

Page 2

 

This opinion letter is being delivered in accordance with the requirements of Item 601(b)(5) of Regulation S-K promulgated under the Securities Act.

In rendering the opinions set forth herein, we have examined originals or copies, certified or otherwise identified to our satisfaction, of:

 

  (i) the Indenture, including the Exchange Note Guarantees;

 

  (ii) a specimen of the Exchange Notes;

 

  (iii) the Registration Statement;

 

  (iv) the Prospectus;

 

  (v) the Registration Rights Agreement dated as of October 9, 2012 by and among the Escrow Issuer and Deutsche Bank Securities Inc., as representative of the initial purchasers of the Old Notes (as amended and supplemented);

 

  (vi) the articles of incorporation of each of the Covered Guarantors, each as currently in effect;

 

  (vii) the bylaws of each of the Covered Guarantors, each as currently in effect;

 

  (viii) resolutions adopted by the Board of Directors of each of the Covered Guarantors relating to the transactions referred to herein;

 

  (ix) certificates of the Illinois Secretary of State listed in Schedule III hereto (collectively, the “ Good Standing Certificates ”); and

 

  (x) the certificate of the North Carolina Secretary of State listed in Schedule IV hereto (the “ Certificate of Existence ”).

The documents listed in items (i) and (ii) above are hereinafter collectively referred to as the “ Transaction Documents .” In addition, we have examined (a) such other agreements, instruments and documents, and such questions of law, and (b) originals or copies, certified or otherwise identified to our satisfaction, of such records of the Covered Guarantors and such agreements, certificates of public officials and officers or representatives of the Covered Guarantors, and we have made such inquiries of officers and representatives of the Covered Guarantors, in each case as we have deemed relevant, appropriate or necessary as the basis for the opinions set forth herein. As to any facts material to the opinions and beliefs expressed herein that were not independently established or verified, we have relied as we have deemed relevant, appropriate or necessary upon oral or written statements and representations of officers and other representatives of the Company and the Covered Guarantors.


September 11, 2013

Page 3

 

In rendering the opinions expressed below, we have, with your consent, assumed the legal capacity of all natural persons executing all documents, that the signatures of persons signing all documents in connection with which this opinion letter is rendered are genuine, that all documents submitted to us as originals or duplicate originals are authentic and that all documents submitted to us as copies, whether certified or not, conform to authentic original documents. Additionally, in rendering the opinions expressed herein, we have, with your consent, assumed and relied as we have deemed relevant, appropriate or necessary upon the following:

(a) the accuracy and completeness of all certificates and other statements, documents, records, financial statements and papers reviewed by us, and the accuracy of all representations, warranties, schedules and exhibits contained in the Transaction Documents with respect to the factual matters set forth therein; and

(b) all parties to the documents reviewed by us (other than the Covered Guarantors) are duly organized, validly existing and in good standing under the laws of their respective jurisdictions of organization and under the laws of all jurisdictions where they are conducting their businesses or otherwise required to be so qualified, and all parties to the documents (other than the Covered Guarantors) have full power and authority to execute, deliver and perform under such documents and all such documents have been duly authorized, executed and delivered by such parties.

Based upon the foregoing and subject to the assumptions, qualifications and other matters stated herein, we are of the opinion that:

1. Each of the Illinois Guarantors is a corporation validly existing and in good standing under the laws of Illinois.

2. The North Carolina Guarantor is a corporation validly existing under the laws of North Carolina.

3. Each of the Covered Guarantors has the power and authority to create the obligations applicable to it under the Transaction Documents.

4. The execution, delivery and performance by each Covered Guarantor of the Transaction Documents to which it is a party have been duly authorized by all necessary corporate action.

5. The Indenture has been duly executed and delivered by each of the Covered Guarantors.

The opinions expressed herein are based upon and are limited to the laws of the States of Illinois and North Carolina and we express no opinion with respect to the laws of any other state or jurisdiction. The opinions expressed herein based on the laws of the States of


September 11, 2013

Page 4

 

Illinois and North Carolina are limited to the laws that in our experience are generally applicable in transactions of the type contemplated by the Transaction Documents. Our opinion expressed in paragraph 1 above is given solely on the basis of the respective Good Standing Certificates and such opinion speaks only as of the dates of such Good Standing Certificates and not as of the date hereof. Our opinion expressed in paragraph 2 above is given solely on the basis of the Certificate of Existence and such opinion speaks only as of the date of such Certificate of Existence and not as of the date hereof.

Our opinions set forth in this letter are based upon the facts in existence and laws in effect on the date hereof and we expressly disclaim any obligation to update our opinions herein, regardless of whether changes in such facts or laws come to our attention after the delivery hereof.

This opinion letter is rendered to you in connection with the Exchange Offer and the filing of the Registration Statement on the date hereof. This opinion letter is solely for your benefit and is not to be used, circulated, quoted or otherwise referred to for any other purpose without our express prior written permission. We hereby consent to the filing of this opinion letter as an exhibit to the Registration Statement. In giving such consent, we do not hereby admit that we are in the category of persons whose consent is required under Section 7 of the Securities Act and the rules and regulations promulgated thereunder. Notwithstanding the foregoing, this opinion letter may be relied upon by Shearman & Sterling LLP in connection with the Exchange Offer and the filing of the Registration Statement.

Very truly yours,

/s/Winston & Strawn, LLP


September 11, 2013

Page 5

 

Schedule I

Illinois Guarantors

Advanced Disposal Services Orchard Hills Landfill, Inc.

Advanced Disposal Services Sumner Landfill, Inc.

Advanced Disposal Services Valley View Landfill, Inc.

Advanced Disposal Services Wayne County Landfill, Inc.

Advanced Disposal Services Zion Landfill, Inc.


September 11, 2013

Page 6

 

Schedule II

North Carolina Guarantor

Advanced Disposal Services National Accounts, Inc.


September 11, 2013

Page 7

 

Schedule III

Good Standing Certificates

 

(1) Certificate of the Illinois Secretary of State, dated August 27, 2013, in respect of Advanced Disposal Services Orchard Hills Landfill, Inc.

 

(2) Certificate of the Illinois Secretary of State, dated August 27, 2013, in respect of Advanced Disposal Services Sumner Landfill, Inc.

 

(3) Certificate of the Illinois Secretary of State, dated September 11, 2013, in respect of Advanced Disposal Services Valley View Landfill, Inc.

 

(4) Certificate of the Illinois Secretary of State, dated August 27, 2013, in respect of Advanced Disposal Services Wayne County Landfill, Inc.

 

(5) Certificate of the Illinois Secretary of State, dated August 27, 2013, in respect of Advanced Disposal Services Zion Landfill, Inc.


September 11, 2013

Page 8

 

Schedule IV

Certificate of Existence

 

(1) Certificate of the North Carolina Secretary of State, dated August 27, 2013, in respect of Advanced Disposal Services National Accounts, Inc.

Exhibit 10.1

 

 

 

SENIOR SECURED CREDIT AGREEMENT

dated as of October 9, 2012,

among

ADS WASTE ESCROW CORP. II,

as Escrow Borrower,

ADS WASTE HOLDINGS, INC.,

as Borrower upon the Acquisition Date,

ADVANCED DISPOSAL WASTE HOLDINGS CORP.,

as Intermediate Holdings upon the Acquisition Date,

THE LENDERS PARTY HERETO,

and

DEUTSCHE BANK TRUST COMPANY AMERICAS,

as Administrative Agent and Collateral Agent,

DEUTSCHE BANK SECURITIES INC.,

MACQUARIE CAPITAL (USA) INC.,

UBS SECURITIES LLC,

BARCLAYS BANK PLC

and

CREDIT SUISSE SECURITIES (USA) LLC

as Joint Bookrunners and Joint Lead Arrangers,

MACQUARIE CAPITAL (USA) INC.

and

UBS SECURITIES LLC,

as Co-Syndication Agents

and

BARCLAYS BANK PLC

and

CREDIT SUISSE SECURITIES (USA) LLC,

as Co-Documentation Agent

 

 

 


TABLE OF CONTENTS

 

          Page  
ARTICLE I   
DEFINITIONS   
SECTION 1.01.    Defined Terms      2   
SECTION 1.02.    Terms Generally      36   
SECTION 1.03.    Pro Forma Calculations      37   
SECTION 1.04.    Classification of Loans and Borrowings      37   
ARTICLE II   
THE CREDITS   
SECTION 2.01.    Commitments      37   
SECTION 2.02.    Loans      38   
SECTION 2.03.    Borrowing Procedure      39   
SECTION 2.04.    Evidence of Debt; Repayment of Loans      40   
SECTION 2.05.    Fees      40   
SECTION 2.06.    Interest on Loans      41   
SECTION 2.07.    Default Interest      42   
SECTION 2.08.    Alternate Rate of Interest      42   
SECTION 2.09.    Termination and Reduction of Commitments      42   
SECTION 2.10.    Conversion and Continuation of Borrowings      43   
SECTION 2.11.    Repayment of Term Borrowings      44   
SECTION 2.12.    Voluntary Prepayment      45   
SECTION 2.13.    Mandatory Prepayments      46   
SECTION 2.14.    Reserve Requirements; Change in Circumstances      47   
SECTION 2.15.    Change in Legality      48   
SECTION 2.16.    Breakage      49   
SECTION 2.17.    Pro Rata Treatment      49   
SECTION 2.18.    Sharing of Setoffs      50   
SECTION 2.19.    Payments      50   
SECTION 2.20.    Taxes      51   
SECTION 2.21.    Assignment of Commitments Under Certain Circumstances; Duty to Mitigate      53   
SECTION 2.22.    Swingline Loans      55   
SECTION 2.23.    Letters of Credit      57   
SECTION 2.24.    Cash Collateral      61   
SECTION 2.25.    Defaulting Lender      62   
SECTION 2.26.    Incremental Loans      64   
SECTION 2.27.    Amendments Effecting a Maturity Extension      67   
SECTION 2.28.    Escrow Account.      68   
ARTICLE III   
REPRESENTATIONS AND WARRANTIES   
SECTION 3.01.    Existence, Qualification and Power; Compliance with Laws      68   

 

-i-


          Page  

SECTION 3.02.

   Authorization; No Contravention      69   

SECTION 3.03.

   Governmental Authorization; Other Consents      69   

SECTION 3.04.

   Enforceability; Binding Effect      69   

SECTION 3.05.

   Financial Statements; No Material Adverse Effect      69   

SECTION 3.06.

   Litigation      71   

SECTION 3.07.

   No Default      71   

SECTION 3.08.

   Ownership of Property; Liens      71   

SECTION 3.09.

   Environmental Matters      71   

SECTION 3.10.

   [Intentionally Omitted]      72   

SECTION 3.11.

   Taxes      72   

SECTION 3.12.

   ERISA Compliance      72   

SECTION 3.13.

   Subsidiaries      73   

SECTION 3.14.

   Margin Regulations; Investment Company Act      73   

SECTION 3.15.

   Disclosure      73   

SECTION 3.16.

   Sanctioned Persons; Foreign Corrupt Practices Act      74   

SECTION 3.17.

   Intellectual Property; Licenses; Etc.      74   

SECTION 3.18.

   Permits and Licenses      75   

SECTION 3.19.

   Solvency      75   

SECTION 3.20.

   Security Documents      75   
ARTICLE IV   
CONDITIONS OF LENDING   

SECTION 4.01.

   All Credit Events      76   

SECTION 4.02.

   First Credit Event      77   

SECTION 4.03.

   Conditions to Release of Escrow Funds      78   
ARTICLE V   
AFFIRMATIVE COVENANTS   

SECTION 5.01.

   Financial Statements      80   

SECTION 5.02.

   Certificates and Other Information      82   

SECTION 5.03.

   Notices      82   

SECTION 5.04.

   Payment of Obligations      83   

SECTION 5.05.

   Preservation of Existence, Etc.      83   

SECTION 5.06.

   Maintenance of Properties      84   

SECTION 5.07.

   Maintenance of Insurance      84   

SECTION 5.08.

   Compliance with Laws, Licenses and Permits      84   

SECTION 5.09.

   Books and Records      84   

SECTION 5.10.

   Inspection Rights      84   

SECTION 5.11.

   Use of Proceeds      85   

SECTION 5.12.

   Employee Benefits      85   

SECTION 5.13.

   New Subsidiaries; Ownership of Subsidiaries      85   

SECTION 5.14.

   Compliance with Environmental Laws      85   

SECTION 5.15.

   Maintenance of Ratings      86   

SECTION 5.16.

   Further Assurances      86   

SECTION 5.17.

   Designation of Subsidiaries      86   

SECTION 5.18.

   Post-Closing Security Matters      87   

 

-ii-


          Page  
ARTICLE VI   
NEGATIVE COVENANTS   
SECTION 6.01.    Liens      87   
SECTION 6.02.    Investments, Loans and Advances      89   
SECTION 6.03.    Indebtedness      91   
SECTION 6.04.    Mergers, Consolidations and Acquisitions      93   
SECTION 6.05.    Dispositions      95   
SECTION 6.06.    Restricted Payments      97   
SECTION 6.07.    Change in Nature of Business      98   
SECTION 6.08.    Transactions with Affiliates; Investors      99   
SECTION 6.09.    Burdensome Agreements      99   
SECTION 6.10.    Use of Proceeds      99   
SECTION 6.11.    Other Indebtedness and Agreements      100   
SECTION 6.12.    Sale Leaseback      100   
SECTION 6.13.    Maximum Total Leverage Ratio      100   
SECTION 6.14.    Amendments of Organizational Documents      100   
SECTION 6.15.    Accounting and Fiscal Year Changes      100   
SECTION 6.16.    Business of Intermediate Holdings      101   
SECTION 6.17.    Activities of the Escrow Borrower      101   
ARTICLE VII   
EVENTS OF DEFAULT   
SECTION 7.01.    Events of Default      101   
SECTION 7.02.    Right to Cure      104   
ARTICLE VIII   
THE ADMINISTRATIVE AGENT AND THE COLLATERAL AGENT   
SECTION 8.01.    Appointment      104   
SECTION 8.02.    Nature of Duties      105   
SECTION 8.03.    Lack of Reliance on the Administrative Agent      105   
SECTION 8.04.    Certain Rights of the Administrative Agent      106   
SECTION 8.05.    Reliance      106   
SECTION 8.06.    Indemnification      106   
SECTION 8.07.    The Administrative Agent in Its Individual Capacity      106   
SECTION 8.08.    Holders      106   
SECTION 8.09.    Resignation by the Administrative Agent      107   
SECTION 8.10.    Collateral Matters      107   
SECTION 8.11.    Delivery of Information      108   
ARTICLE IX   
MISCELLANEOUS   
SECTION 9.01.    Notices; Electronic Communications      109   
SECTION 9.02.    Survival of Agreement      111   

 

-iii-


          Page  
SECTION 9.03.    Binding Effect      111   
SECTION 9.04.    Successors and Assigns      112   
SECTION 9.05.    Expenses; Indemnity      117   
SECTION 9.06.    Right of Setoff      119   
SECTION 9.07.    Applicable Law      119   
SECTION 9.08.    Waivers; Amendment      119   
SECTION 9.09.    Interest Rate Limitation      121   
SECTION 9.10.    Entire Agreement      121   
SECTION 9.11.    WAIVER OF JURY TRIAL      121   
SECTION 9.12.    Severability      122   
SECTION 9.13.    Counterparts      122   
SECTION 9.14.    Headings      122   
SECTION 9.15.    Jurisdiction; Consent to Service of Process      122   
SECTION 9.16.    Confidentiality      122   
SECTION 9.17.    Acknowledgements      123   
SECTION 9.18.    Lender Action      123   
SECTION 9.19.    USA PATRIOT Act Notice      124   
SECTION 9.20.    Joinder Agreement      124   

 

-iv-


SCHEDULES
Schedule 1.01(a)      Existing Letters of Credit
Schedule 1.01(b)      Mortgaged Property
Schedule 1.01(c)      Refinancing Indebtedness to be Repaid
Schedule 1.01(d)      Subsidiary Guarantors
Schedule 1.01(e)      Unrestricted Subsidiaries
Schedule 2.01(a)      Lenders and Commitments
Schedule 2.01(b)      Issuing Banks and L/C Commitments
Schedule 3.05      Material Indebtedness
Schedule 3.06      Litigation
Schedule 3.08      Liens on Property
Schedule 3.12      Plans
Schedule 3.12(b)      Labor
Schedule 3.13(a)      Subsidiaries
Schedule 3.13(b)      Other Equity Investments
Schedule 3.20(a)      UCC Filing Offices
Schedule 3.20(c)      Mortgage Filing Offices
Schedule 4.03(a)      Local Counsel
Schedule 6.01      Existing Liens
Schedule 6.02      Existing Investments
Schedule 6.03      Existing Indebtedness
Schedule 6.05      Permitted Dispositions
Schedule 6.08      Transactions with Affiliates; Investors
EXHIBITS
Exhibit A      Form of Administrative Questionnaire
Exhibit B      Form of Assignment and Acceptance
Exhibit C      Form of Borrowing Request
Exhibit D      Form of Compliance Certificate
Exhibit E      Form of Guarantee and Collateral Agreement
Exhibit F      Form of Real Estate Local Counsel Opinion
Exhibit G      Form of Intercompany Note
Exhibit H      Form of Interest Election Request
Exhibit I-1      Form of Mortgage
Exhibit I-2      Form of Deed of Trust
Exhibit J-1      Form of Term Note
Exhibit J-2      Form of Revolving Note
Exhibit J-3      Form of Swingline Note
Exhibit K      Form of U.S. Tax Compliance Certificate
Exhibit L      Form of Solvency Certificate
Exhibit M      Form of Letter of Credit Report
Exhibit N      Form of Letter of Credit Notice
Exhibit O      Auction Procedures
Exhibit P      Form of Escrow Agreement
Exhibit Q      Form of Closing Date Side Letter

 

-v-


CREDIT AGREEMENT, dated as of October 9, 2012, among ADS WASTE ESCROW CORP. II, a Delaware corporation (the “ Escrow Borrower ”) (which on the Acquisition Date (as defined below) shall be merged with and into ADS WASTE HOLDINGS, INC., a Delaware corporation (“ ADS ”)), upon the effectiveness of the Joinder Agreement (as defined below), ADVANCED DISPOSAL WASTE HOLDINGS CORP., a Delaware corporation (“ ADS Holdings ” and, upon the effectiveness of the Joinder Agreement, “ Intermediate Holdings ”), the Lenders (such term and each other capitalized term used but not defined in this introductory statement having the meaning given it in Article I), and DEUTSCHE BANK TRUST COMPANY AMERICAS, as administrative agent (in such capacity, including any successor thereto, the “ Administrative Agent ”) and as collateral agent (in such capacity, including any successor thereto, the “ Collateral Agent ”) for the Lenders (this “ Agreement ”).

The Escrow Borrower has requested that the Lenders extend credit in the form of (a) Term Loans on the Closing Date, in an aggregate principal amount not in excess of $1,800,000,000 and (b) Revolving Commitments on the Closing Date, which shall be available as Revolving Loans at any time on and after the Acquisition Date and from time to time prior to the Revolving Credit Maturity Date in an aggregate principal amount at any time outstanding not in excess of $300,000,000. The Escrow Borrower has requested that the Swingline Lender extend credit at any time after the Acquisition Date and from time to time prior to the Revolving Credit Maturity Date, in the form of Swingline Loans, in an aggregate principal amount at any time outstanding not in excess of $30,000,000. The Escrow Borrower has requested that the Issuing Bank issue Letters of Credit on and after the Acquisition Date in an aggregate face amount at any time outstanding not in excess of $100,000,000, to support payment obligations incurred in the ordinary course of business by the Borrower and the Restricted Subsidiaries.

Concurrently with the initial funding under this Agreement on the Closing Date, the Escrow Borrower will enter into the Escrow Agreement with the Administrative Agent, pursuant to which (i) the Escrow Borrower will deposit with the Administrative Agent into the Escrow Account the proceeds of the Loans made on the Closing Date and (ii) the Escrow Borrower will deposit into the Escrow Account such additional amounts on the Closing Date and thereafter as required under the Escrow Agreement. The funds in the Escrow Account (all such funds, the “ Escrow Funds ”) will be released in accordance with the terms of the Escrow Agreement and will be used, together with up to $75,000,000 of the Revolving Loans, on the Acquisition Date to pay Transaction Costs, Letters of Credit are to be issued on the Acquisition Date to replace or backstop Existing Letters of Credit, and the proceeds of the Revolving Loans, Letters of Credit and the Swingline Loans are to be used after the Acquisition Date for working capital and other general corporate purposes of the Borrower and the Restricted Subsidiaries, including the financing of permitted acquisitions and other permitted investments.

Concurrently with the release of funds from the Escrow Account on the Acquisition Date in accordance with the terms of the Escrow Agreement, ADS and ADS Holdings will execute the Joinder Agreement and the Escrow Borrower will merge with and into ADS. Upon the effectiveness of the Joinder Agreement, (i) ADS shall assume all rights and obligations hereunder as the Borrower and (ii) ADS Holdings shall assume all rights and obligations hereunder as Intermediate Holdings. All references herein to the “ Borrower ” shall be deemed to mean, prior to the Acquisition Date, the Escrow Borrower and, on and after the Acquisition Date, ADS.


The Lenders are willing to extend such credit to the Borrower, and the Issuing Bank is willing to issue Letters of Credit for the account of the Borrower, in each case on the terms and subject to the conditions set forth herein. Accordingly, the parties hereto agree as follows:

ARTICLE I

Definitions

SECTION 1.01. Defined Terms . As used in this Agreement, the following terms shall have the meanings specified below:

ABR ,” when used in reference to any Loan or Borrowing, shall refer to whether such Loan, or the Loans comprising such Borrowing, are bearing interest at a rate determined by reference to the Alternate Base Rate.

Acquired Business ” shall mean the Target and its subsidiaries.

Acquired Entity ” shall have the meaning assigned to such term in Section 6.04(b).

Acquisition ” shall mean the acquisition by ADS of all of the outstanding shares of common stock of the Target in accordance with the Acquisition Agreement.

Acquisition Agreement ” shall mean the Share Purchase Agreement (together with all exhibits and schedules thereto), dated as of July 18, 2012, among Holdings, Veolia Environmental Services North America Corp., VES Solid Waste Holdings, LLC and ADS (as assignee of Holdings pursuant to section 2.9 thereof).

Acquisition Date ” shall mean the date on which the Acquisition is consummated.

Acquisition Material Adverse Effect ” shall mean (a) with respect to the Acquired Business, a material adverse effect on the results of operation or financial condition of the Acquired Business, taken as a whole, or on the ability of VES Solid Waste Holding, LLC, a Delaware limited liability company (the “ Seller ) or Veolia Environmental Services North America Corp., a Delaware corporation (the “ Parent ”) to consummate the sale of all of the outstanding shares of the Target as contemplated by the Acquisition Agreement; provided , however , that without limiting the generality of what shall not constitute an “Acquisition Material Adverse Effect”, an event, occurrence, change or effect which results, directly or indirectly, from any of the following shall not constitute an “Acquisition Material Adverse Effect”: (i) general business, economic, climate, industry or market (including capital, securities or financial markets) events, occurrences, developments, changes, circumstances or conditions, (ii) the effect of any change that generally affects the industries or markets in which the Acquired Business operates (including changes in the fuel, power, natural gas, or waste-to-energy industries), the products or services for or in such industries or markets, or the market prices of commodities, including oil, fuel, fibers, aluminum and glass, and energy-related products such as methane gas and electricity, (iii) changes in applicable laws or regulatory policies, including the adoption of climate change regulation, regulations restricting emissions of greenhouse gases, and “flowcontrol” or other regulations restricting the transport or disposal of waste excluding any such change to the extent it disproportionately affects the Acquired Business, taken as a whole relative to other participants in the industry in which the Acquired Business operates, (iv) changes in accounting standards, principles or interpretations, (v) changes in political conditions, weather, natural disasters or other acts of God, acts of war, armed hostilities, sabotage or terrorism, or any escalation or worsening of any such acts of war, armed hostilities, sabotage or terrorism, including any of the foregoing threatened or underway as of the date of the Acquisition Agreement, (vi) any change in or effect on the assets or properties of the Acquired Business which is cured (including by the payment of money) by Parent or Seller prior to the Acquisition Date, (vii) the negotiation, execution, announcement, pendency or performance of the Acquisition Agreement or the transactions contemplated hereby, the consummation of the transactions contemplated by the Acquisition Agreement or any public communications by the other party regarding

 

-2-


the Acquisition Agreement or the transactions contemplated hereby, including, in any such case, the impact thereof on relationships, contractual or otherwise, with customers, suppliers, venture partners or other third parties, (viii) any failure to meet any projections, guidance, estimates, forecasts, budgets, or milestones or financial or operating predictions, (ix) labor conditions generally in the industry in which the Acquired Business operates and expressly excluding any such change to the extent it disproportionately affects the Acquired Business, taken as a whole relative to other participants in the industry in which the Acquired Business operates, (x) any action permitted or required to be taken by Parent, Seller or the Acquired Business under the Acquisition Agreement or taken at the request or with the consent of Holdings or (xi) any action taken by Holdings or any of its Affiliates or representatives and (b) with respect to Holdings, a material adverse effect on the ability of Holdings to perform its obligations under, or to consummate the transaction contemplated by, the Acquisition Agreement.

Adjusted LIBO Rate ” shall mean, with respect to any Eurodollar Borrowing for any Interest Period, an interest rate per annum equal to the product of (i) the LIBO Rate in effect for such Interest Period and (ii) Statutory Reserves; provided that solely with respect to the Term Loans, the Adjusted LIBO Rate shall not be deemed to be less than 1.25% per annum.

Adjusted Net Income ” shall mean, for any period, the consolidated net income (or deficit) of Intermediate Holdings, the Borrower and the Restricted Subsidiaries, after deduction of all expenses, taxes, and other proper charges; plus (i) transaction costs for acquisitions and development projects which are expensed rather than capitalized and (ii) all other non-cash charges (including without limitation abandoned development and acquisition costs and stock compensation expenses) minus any non-cash items increasing net income in such period, in each case as determined in accordance with GAAP.

Administrative Agent ” shall have the meaning assigned to such term in the introductory statement to this Agreement.

Administrative Agent Fees ” shall have the meaning assigned to such term in Section 2.05(b).

Administrative Questionnaire ” shall mean an Administrative Questionnaire in the form of Exhibit A, or such other form as may be supplied from time to time by the Administrative Agent.

ADS ” shall have the meaning assigned to such term in the introductory statement to this Agreement.

ADS Entities ” shall mean Advanced Disposal and its subsidiaries.

ADS Holdings ” shall have the meaning assigned to such term in the introductory statement to this Agreement.

Advanced Disposal ” shall mean Advanced Disposal Services, Inc., a Delaware corporation, which, on or prior to the Acquisition Date, is expected to be renamed as Advanced Disposal Services Southeast, Inc.

Affiliate ” shall mean, when used with respect to a specified Person, another Person that directly, or indirectly through one or more intermediaries, Controls or is Controlled by or is under common Control with the Person specified.

Agents ” shall have the meaning assigned to such term in Section 8.01.

 

-3-


Aggregate L/C Commitment ” shall mean, at any time, the aggregate amount of L/C Commitments, as in effect at such time; provided that the Aggregate L/C Commitment shall not exceed $100,000,000.

Aggregate Revolving Credit Exposure ” shall mean the aggregate amount of the Lenders’ Revolving Credit Exposures.

Agreement ” shall have the meaning assigned to it in the introductory statement to this Agreement.

Agreement Value ” shall mean, for each Hedging Agreement, on any date of determination, the maximum aggregate amount (giving effect to any netting agreements) that Intermediate Holdings, the Borrower or the applicable Restricted Subsidiary would be required to pay if such Hedging Agreement were terminated on such date.

All-in Yield ” shall mean, as to any Indebtedness, the yield thereon as reasonably determined by the Administrative Agent taking into account the interest rate, margin, original issue discount, upfront fees and eurocurrency rate or base rate floor; provided that original issue discount and upfront fees shall be amortized over the shorter of (i) the weighted average life to maturity of such Indebtedness and (ii) 4 years; provided , further , that “All-in Yield” shall not include arrangement, underwriting, structuring or similar fees paid to arrangers or fees that are not paid ratably to the market with respect to such Indebtedness.

Alternate Base Rate ” shall mean, for any day, a rate per annum equal to the greatest of (a) the Prime Rate in effect on such day, (b) the Federal Funds Effective Rate in effect on such day plus 1/2 of 1%, and (c) the Adjusted LIBO Rate for a one-month Interest Period on such day (or if such day is not a Business Day, the immediately preceding Business Day) plus 1.00%; provided that, for the avoidance of doubt, the Adjusted LIBO Rate for any day shall be based on the rate determined on such day at approximately 11 a.m. (London time) by reference to the British Bankers’ Association Interest Settlement Rates for deposits in Dollars (as set forth by any service selected by the Administrative Agent that has been nominated by the British Bankers’ Association as an authorized vendor for the purpose of displaying such rates). If the Administrative Agent shall have determined (which determination shall be conclusive absent manifest error) that it is unable to ascertain the Federal Funds Effective Rate for any reason, including the inability or failure of the Administrative Agent to obtain sufficient quotations in accordance with the terms of the definition thereof, the Alternate Base Rate shall be determined without regard to clause (b) of the preceding sentence until the circumstances giving rise to such inability no longer exist. Any change in the Alternate Base Rate due to a change in the Prime Rate, the Federal Funds Effective Rate or the Adjusted LIBO Rate shall be effective on the effective date of such change in the Prime Rate, the Federal Funds Effective Rate or the Adjusted LIBO Rate, as the case may be.

Applicable Margin ” shall mean, (a) in the case of the Term Loans, 3.00% per annum for ABR Loans and 4.00% per annum for Eurodollar Loans and (b) in the case of the Revolving Loans and the Swingline Loans, (i) for each day from the Acquisition Date to and including the first date of receipt by the Administrative Agent of the financial statements required pursuant to Section 5.01(a) or 5.01(b) and the related Compliance Certificate pursuant to Section 5.02(a) for the first fiscal quarter ending at least four months after the Acquisition Date, 3.00% per annum for ABR Loans and 4.00% per annum for Eurodollar Rate Loans and (ii) for each day thereafter, the applicable percentage per annum set forth in the table below, with the applicable Tier for such day being determined by reference to the Total Leverage Ratio as set forth in the most recent Compliance Certificate received by the Administrative Agent as of such date pursuant to Section 5.02(a) :

 

-4-


Tier

 

Total

Leverage Ratio

 

Applicable Rate

(Eurodollar Rate)

 

Applicable Rate

(ABR Rate)

I   < 4.75:1.00   3.50%   2.50%
II   > 4.75:1.00   4.00%   3.00%

Any increase or decrease in the Applicable Margin in respect of the Revolving Loans and the Swingline Loans resulting from a change in the Total Leverage Ratio shall become effective as of the first Business Day immediately following the date a Compliance Certificate is delivered pursuant to Section 5.02(a) ; provided , however , that if a Compliance Certificate is not delivered within five Business Days after the date when due in accordance with such Section, then Tier II shall apply in respect of the Revolving Loans and the Swingline Loans, in each case as of the first Business Day after the date on which such Compliance Certificate was required to have been delivered and in each case shall remain in effect until the date on which such Compliance Certificate is delivered.

Notwithstanding anything to the contrary contained in this definition, the determination of the Applicable Margin for any period shall be subject to the provisions of Section 2.06(d) .

Arrangers ” shall mean Deutsche Bank Securities Inc. (“ DBSI ”), Macquarie Capital (USA) Inc. (“ Macquarie Capital ”), UBS Securities LLC (“ UBS Securities ”), Barclays Bank PLC (“ Barclays ”) and Credit Suisse Securities (USA) LLC (“ CS Securities ”) in their respective capacities as joint lead arrangers and joint bookrunners.

Asset Sale ” shall mean the sale, transfer or other disposition (by way of merger, casualty, condemnation or otherwise) by Intermediate Holdings, the Borrower or any of the Restricted Subsidiaries to any Person other than Intermediate Holdings, the Borrower or a Subsidiary Guarantor of (a) any Equity Interests of a Subsidiary (other than directors’ qualifying shares) (including through the issuance of Equity Interests of such Subsidiary to such Person) or (b) any other assets of the Borrower or any of the Restricted Subsidiaries (other than (i) Dispositions permitted pursuant to Section 6.05(a), (b), (c), (d), (e), (f), (h), (i), (j), (m), (n), (p), (q), (r), and (t) and (ii) dispositions between or among Foreign Subsidiaries and (iii) any sale, transfer or other disposition or series of related sales, transfers or other dispositions having a value not in excess of $500,000).

Assignment and Acceptance ” shall mean an assignment and acceptance entered into by a Lender and an Eligible Assignee, and accepted by the Administrative Agent, in the form of Exhibit B or such other form as shall be approved by the Administrative Agent.

Auction Procedures ” shall mean the auction procedures with respect to non-pro rata assignments of Term Loans pursuant to Section 9.04(l) which shall be as set forth on Exhibit O hereto.

Available Amount ” shall mean, on any date, an amount determined on a cumulative basis equal to the sum of the following, in each case, to the extent Not Otherwise Applied:

(a) Excess Cash Flow for each fiscal year of the Borrower (commencing with the fiscal year ending December 31, 2013); plus

(b) 100% of the aggregate net cash proceeds received by the Borrower since the Acquisition Date from the issuance and sale of Qualified Stock (other than Permitted Cure Securities and Excluded Contributions) or from the issuance and sale of convertible or exchangeable Disqualified Stock or Indebtedness of the Borrower or any of its Restricted Subsidiaries that has been converted into or exchanged for Qualified Stock (other than any issuance and sale to a Subsidiary of the Borrower), less the amount of any cash, or the fair market value of any other assets, distributed by the Borrower or any of its Restricted Subsidiaries upon such conversion or exchange (other than to the Borrower or any of its Restricted Subsidiaries); plus

 

-5-


(c) to the extent not otherwise included in the calculation of Excess Cash Flow for purposes of clause (a) above, 100% of (x) any amount received in cash by the Borrower or any of its Restricted Subsidiaries as dividends, distributions or return of capital from, or payment of interest or principal on any loan or advance to, and (y) the aggregate net cash proceeds received by the Borrower or any of its Restricted Subsidiaries upon the sale or other disposition of, the investee (other than an Unrestricted Subsidiary of the Borrower) of any Investment made by the Borrower and its Restricted Subsidiaries since the Acquisition Date; provided that the foregoing sum shall not exceed, in the case of any investee, the aggregate amount of Investments previously made (and treated as an Investment) by the Borrower or any of its Restricted Subsidiaries in such investee subsequent to the Acquisition Date; plus

(d) to the extent not otherwise included in the calculation of Excess Cash Flow for purposes of clause (a) above, 100% of (x) any amount received in cash by the Borrower or any of its Restricted Subsidiaries as dividends, distributions or return of capital from, or payment of interest or principal on any loan or advance to, or upon the sale or other disposition of the Equity Interests of, an Unrestricted Subsidiary of the Borrower and (y) the fair market value of the net assets of an Unrestricted Subsidiary of the Borrower, at the time such Unrestricted Subsidiary is redesignated as a Restricted Subsidiary or is merged, consolidated or amalgamated with or into, or is liquidated into, the Borrower or any of its Restricted Subsidiaries, multiplied by the Borrower’s proportionate interest in such Subsidiary; provided that the foregoing sum shall not exceed, in the case of any Unrestricted Subsidiary, the aggregate amount of Investments previously made (and treated as an Investment) by the Borrower or any of its Restricted Subsidiaries in such Unrestricted Subsidiary subsequent to the Acquisition Date; plus

(e) to the extent not otherwise included in the calculation of Excess Cash Flow for purposes of clause (a) above, 100% of the amount of any Investment made (and treated as an Investment) since the Acquisition Date in a Person that subsequently becomes a Restricted Subsidiary of the Borrower.

Bankruptcy Code ” shall mean Title 11 of the United States Code, as amended.

Barclays ” shall have the meaning assigned thereto in the definition of “Arrangers.”

Board ” shall mean the Board of Governors of the Federal Reserve System of the United States of America.

Borrower ” shall have the meaning assigned to such term in the introductory statement to this Agreement.

Borrower Materials ” shall have the meaning assigned to such term in Section 9.01.

Borrower Notice ” shall have the meaning assigned to such term in the definition of “Guarantee and Collateral Requirements.”

Borrowing ” shall mean (a) Loans of the same Class and Type made, converted or continued on the same date and, in the case of Eurodollar Loans, as to which a single Interest Period is in effect or (b) a Swingline Loan.

Borrowing Request ” shall mean a request by the Borrower in accordance with the terms of Section 2.03 and in the form of Exhibit C, or such other form as shall be approved by the Administrative Agent.

 

-6-


Breakage Event ” shall have the meaning assigned to such term in Section 2.16.

Business Day ” shall mean any day other than a Saturday, Sunday or day on which banks in New York City are authorized or required by law to close; provided that, when used in connection with a Eurodollar Loan, the term “Business Day” shall also exclude any day on which banks are not open for dealings in Dollar deposits in the London interbank market.

Capital Expenditures ” shall mean, for any period, the additions to property, plant and equipment and other capital expenditures of the Borrower and the Restricted Subsidiaries that are (or should be) set forth in a consolidated statement of cash flows of Intermediate Holdings for such period prepared in accordance with GAAP, but excluding any such expenditure made to restore, replace or rebuild property to the condition of such property immediately prior to any damage, loss, destruction or condemnation of such property, to the extent such expenditure is made with insurance proceeds, condemnation awards or damage recovery proceeds relating to any such damage, loss, destruction or condemnation.

Capital Lease Obligations ” of any Person shall mean the obligations of such Person to pay rent or other amounts under any lease of (or other arrangement conveying the right to use) real or personal property, or a combination thereof, which obligations are required to be classified and accounted for as capital leases on a balance sheet of such Person under GAAP, and the amount of such obligations shall be the capitalized amount thereof determined in accordance with GAAP.

Capitalized Leases ” shall mean leases, the discounted future rental payment obligations under which are required to be capitalized on the balance sheet of the lessee or obligor in accordance with GAAP.

Cash Collateralize ” shall mean to pledge and deposit with or deliver to the Collateral Agent, for the benefit of the Issuing Bank or Lenders, as collateral for L/C Exposure or obligations of the Lenders to fund participations in respect of L/C Exposure, cash or deposit account balances or, if the Collateral Agent and the Issuing Bank shall agree in their sole discretion, other credit support, in each case in an amount not less than the Minimum Collateral Amount and pursuant to documentation in form and substance reasonably satisfactory to the Collateral Agent and the Issuing Bank. “ Cash Collateral ” shall have a meaning correlative to the foregoing and shall include the proceeds of such cash collateral and other credit support.

Cash Equivalents ” shall mean any of the following types of Investments, to the extent owned by Intermediate Holdings, the Borrower or any of the Restricted Subsidiaries (or, solely in the case of Section 6.04(b)(vi), a Loan Party) free and clear of all Liens (other than Liens created under the Security Documents and Liens permitted under Section 6.01(j)): (a) readily marketable obligations issued or directly and fully guaranteed or insured by the United States of America or any agency or instrumentality thereof having maturities of not more than 360 days from the date of acquisition thereof; provided that the full faith and credit of the United States of America is pledged in support thereof; (b) time deposits with, or insured certificates of deposit or bankers’ acceptances of, any commercial bank that (i) (A) is a Lender or (B) is organized under the laws of the United States of America, any state thereof or the District of Columbia or is the principal banking subsidiary of a bank holding company organized under the laws of the United States of America, any state thereof or the District of Columbia, and is a member of the Federal Reserve System, (ii) issues (or the parent of which issues) commercial paper rated as described in clause (c) of this definition and (iii) has combined capital and surplus of at least $1,000,000,000, in each case with maturities of not more than 180 days from the date of acquisition thereof; (c) commercial paper issued by any Person organized under the laws of any state of the United States of America and rated at least “Prime-1” (or the then equivalent grade) by Moody’s or at least “A-1” (or the then equivalent grade) by S&P, in each case with maturities of not more than 270 days from the date of acquisition thereof; (d)

 

-7-


fully collateralized repurchase agreements with a term of not more than 30 days for securities described in clause (a) and entered into with a financial institution satisfying the criteria described in clause (b); and (e) Investments, classified in accordance with GAAP as current assets of Intermediate Holdings, the Borrower or any of the Restricted Subsidiaries, in money market investment programs registered under the Investment Company Act of 1940, which are administered by financial institutions that have the highest rating obtainable from either Moody’s or S&P.

Cash Management Agreement ” shall mean any agreement to provide (a) treasury services, (b) credit card, merchant card, purchasing card or stored value card services (including, without limitation, the processing of payments and other administrative services with respect thereto), (c) cash management services (including, without limitation, controlled disbursements, automated clearinghouse transactions, return items, netting, overdrafts, depository, lockbox, stop payment, electronic funds transfer, information reporting, wire transfer and interstate depository network services) and (d) other banking products or services as may be requested by Borrower or any Restricted Subsidiary (other than letters of credit and other than loans and advances except Indebtedness arising from services described in clauses (a) through (c) of this definition).

Cash Management Bank ” shall mean any Person that, (x) with respect to any Cash Management Agreement entered into on or after the Closing Date, at the time it enters into a Cash Management Agreement, is a Lender or an Affiliate of a Lender, in its capacity as a party to such Cash Management Agreement and (y) with respect to any Cash Management Agreement entered into prior to, and in effect as of, the Closing Date, Bank of America, N.A.

CERCLA ” shall mean the federal Comprehensive Environmental Response Compensation and Liability Act of 1980, and all regulations and amendments thereto.

CFC ” shall mean a “controlled foreign corporation” within the meaning of Section 957 of the Code.

CFC Holdco ” shall mean any Domestic Subsidiary of the Borrower that is treated as a “disregarded entity” for U.S. federal income tax purposes and the sole assets of which are equity interests in Foreign Subsidiaries that are CFCs or other CFC Holdcos.

A “ Change in Control ” shall be deemed to have occurred if (a) prior to a Qualified Public Offering, the Permitted Holders shall fail to own and control, directly or indirectly, beneficially and of record, shares or other interests representing at least 51% of each of the aggregate ordinary voting power represented by the issued and outstanding Equity Interests of Intermediate Holdings, (b) after a Qualified Public Offering, any “ person ” or “ group ” (within the meaning of Rule 13d-5 of the Exchange Act as in effect on the Closing Date), other than the Permitted Holders (or any “group” (within the meaning of Section 13(a) and 14(d) of the Securities Exchange Act as in effect on the Closing Date) of which any Investor is a member, but only if and for so long as such Investor beneficially owns more than 50% of the relevant voting stock of Intermediate Holdings owned, directly or indirectly, by such “group”), shall own, directly or indirectly, beneficially or of record, shares or other interests representing more than 35% of the aggregate ordinary voting power represented by the issued and outstanding capital stock of the Public Company, unless the Permitted Holders shall own more than such person or group, (c) after a Qualified Public Offering, during any period of 24 consecutive months, a majority of the seats (other than vacant seats) on the board of directors of the Public Company shall at any time be occupied by persons who were neither (i) nominated by the board of directors of the Public Company nor (ii) appointed by directors so nominated, (d) any change in control (or similar event, however denominated) with respect to Intermediate Holdings, the Borrower or a Restricted Subsidiary shall occur under and as defined in any indenture or agreement in respect of Material Indebtedness to which Intermediate Holdings, the Borrower or a

 

-8-


Restricted Subsidiary is a party, (e) from the Closing Date to the Acquisition Date, Advanced Disposal, IWS and the Permitted Holders shall, collectively, cease to directly own, beneficially and of record, 100% of the issued and outstanding Equity Interests of the Borrower or (f) from and after the Acquisition Date, Intermediate Holdings shall cease to directly own, beneficially and of record, 100% of the issued and outstanding Equity Interests of the Borrower.

Change in Law ” shall mean (a) the adoption of any law, rule or regulation after the Closing Date, (b) any change in any law, rule or regulation or in the interpretation or application thereof by any Governmental Authority after the Closing Date or (c) compliance by any Lender or the Issuing Bank (or, for purposes of Section 2.14, by any lending office of such Lender or by such Lender’s or the Issuing Bank’s holding company, if any) with any request, guideline or directive (whether or not having the force of law) of any Governmental Authority made or issued after the Closing Date; provided that, notwithstanding anything herein to the contrary, (x) the Dodd-Frank Wall Street Reform and Consumer Protection Act and all requests, rules, guidelines or directives thereunder or issued in connection therewith and (y) all requests, rules, guidelines or directives promulgated by the Bank for International Settlements, the Basel Committee on Banking Supervision (or any successor or similar authority) or the United States or foreign regulatory authorities, in each case pursuant to Basel III, shall in each case be deemed to be a “Change in Law,” regardless of the date enacted, adopted or issued.

Charges ” shall have the meaning assigned to such term in Section 9.09.

Class ,” when used in reference to any Loan or Borrowing, shall refer to whether such Loan, or the Loans comprising such Borrowing, are Revolving Loans, Term Loans, Other Term Loans or Swingline Loans and, when used in reference to any Commitment, refers to whether such Commitment is a Revolving Credit Commitment, Term Loan Commitment, Incremental Term Loan Commitment or Swingline Commitment.

Closing Date ” shall mean the date of the first Credit Event.

Closing Date Side Letter ” shall mean a certificate, dated as of the Closing Date, executed by a Responsible Officer of ADS and ADS Holdings, in the form of Exhibit Q hereto.

Code ” shall mean the Internal Revenue Code of 1986, as amended.

Collateral ” shall mean (a) prior to the Acquisition Date, all “Escrow Collateral” as defined in the Escrow Agreement and (b) on and after the Acquisition Date, all the “Collateral” as defined in any Security Document and shall also include the Mortgaged Properties; provided, however, that, the Collateral shall not include any Excluded Assets.

Collateral Agent ” shall have the meaning assigned to such term in the introductory statement to this Agreement.

Commitment ” shall mean, with respect to any Lender, such Lender’s Revolving Credit Commitment, Incremental Revolving Credit Commitment, Term Loan Commitment, Incremental Term Loan Commitment and Swingline Commitment.

Commitment Fee ” shall have the meaning assigned to such term in Section 2.05(a).

Communications ” shall have the meaning assigned to such term in Section 9.01.

 

-9-


Compliance Certificate ” shall mean a compliance certificate substantially in the form of Exhibit D.

Confidential Information Memorandum ” shall mean the Confidential Information Memorandum of ADS, dated September 2012.

Consolidated EBITDA ” shall mean, for any period, Adjusted Net Income plus (or minus, as appropriate) income taxes, Consolidated Interest Expense, depreciation, depletion, accretion expense, amortization, restructuring costs and expenses associated with the integration of acquired companies (including, without limitation, the Acquired Business and Permitted Acquisitions) with Intermediate Holdings, the Borrower and the Restricted Subsidiaries (including, without limitation, severance and relocation expenses), other non-cash expenses (including, without limitation, impairment charges, non-cash amortization of debt issuance costs, write-off of deferred financing fees and charges in connection with the Refinancing and in connection with this Agreement, net foreign exchange gain or loss, and net income or loss from equity accounted investee), net gain or loss on sale of capital assets, nonrecurring expenses or charges, fair value adjustments attributable to stock options, restricted share expense, retention payments made to management of acquired companies (including, without limitation, the Acquired Business and Permitted Acquisitions) and payments to management in respect of certain completed acquisitions, in each case to the extent deducted from (or added to) Adjusted Net Income, without duplication, and determined in accordance with GAAP. For all purposes, a pro forma adjustment to Consolidated EBITDA shall be made to give effect to, without duplication, the Consolidated EBITDA of Permitted Acquisitions and dispositions by Intermediate Holdings, the Borrower and any of the Restricted Subsidiaries made during the applicable reporting period as if such Permitted Acquisition or disposition had occurred as of the first day of such period (and in the case of Permitted Acquisitions, upon delivery to the Administrative Agent of a Compliance Certificate from the Chief Financial Officer, and appropriate documentation certifying the historical operating results, adjustments and balance sheet of the Permitted Acquisition). Such acquired Consolidated EBITDA may be further adjusted to add back cost savings (net of the amount of actual benefits realized during such period) projected by Intermediate Holdings to be realized upon such acquisition (including, without limitation, excess owner’s compensation) as if such costs savings were realized as of the first day of the applicable reporting period, in each case to the extent (a) consistent with Regulation S-X under the Securities Act or (b) so long as (1) such cost savings are reasonably identifiable and factually supportable, (2) such cost savings are reasonably expected in good faith to be realized within 12 months of the date of the calculation of Consolidated EBITDA as evidenced by a certificate of an officer of Intermediate Holdings dated the date of such calculation accompanied by reasonable supporting detail, and (3) beginning after the first four (4) full fiscal quarters following the Closing Date, the aggregate amount of cost savings added pursuant to this sentence shall not exceed an amount equal to 15% of the total Consolidated EBITDA for such reporting period prior to giving effect to such cost savings. In addition, a pro forma adjustment to Consolidated EBITDA for any reporting period shall be made to give effect to new contracts with a municipality for exclusive waste management services which became effective within the applicable reporting period as if such new contracts were entered into as of the first day of such period. Notwithstanding the foregoing, Consolidated EBITDA for the fiscal quarter ended (w) September 30, 2011 shall be $109,700,000, (x) December 31, 2011 shall be $109,200,000, (y) March 31, 2012 shall be $93,100,000 and (z) June 30, 2012 shall be $108,600,000.

Consolidated Interest Expense ” shall mean, for any period, the aggregate amount of interest required to be paid or accrued by Intermediate Holdings, the Borrower and the Restricted Subsidiaries during such period on all indebtedness of Intermediate Holdings, the Borrower and the Restricted Subsidiaries outstanding during all or any part of such period, whether such interest was or is required to be reflected as an item of expense or capitalized, including payments consisting of interest in respect of any Capitalized Lease or any Synthetic Lease, and including commitment fees, letter of credit fees, agency fees, balance deficiency fees and similar fees or expenses for such period in connection with the borrowing of

 

-10-


money or any deferred purchase price obligation, but excluding therefrom (a) the non-cash amortization of debt issuance costs, (b) the write-off of deferred financing fees and charges in connection with the Refinancing and in connection with this Agreement, in each case, that are classified as interest under GAAP and (c) any prepayment penalties or premiums.

Contractual Obligation ” shall mean as to any Person, any provision of any security issued by such Person or of any agreement, instrument or other undertaking to which such Person is a party or by which it or any of its property is bound.

Control ” shall mean the possession, directly or indirectly, of the power to direct or cause the direction of the management or policies of a Person, whether through the ownership of voting securities, by contract or otherwise, and the terms “ Controlling ” and “ Controlled ” shall have meanings correlative thereto.

Co-Documention Agent ” shall mean Barclays Bank PLC and Credit Suisse Securities (USA) LLC.

Co-Syndication Agent ” shall mean Macquarie Capital (USA) Inc. and UBS Securities LLC.

Credit Event ” shall have the meaning assigned to such term in Section 4.01.

Credit Facilities ” shall mean the revolving credit, swingline, letter of credit and term loan facilities provided for by this Agreement.

CS Securities ” shall have the meaning assigned thereto in the definition of “Arrangers.”

Cure Amount ” shall have the meaning assigned to such term in Section 7.02.

Cure Rights ” shall have the meaning assigned to such term in Section 7.02.

DBTCA ” shall mean Deutsche Bank Trust Company Americas, a New York bank.

Debt Fund Affiliate ” shall mean an Affiliate of the Investors that is a bona fide debt fund or an investment vehicle that is primarily engaged in the making, purchasing, holding or otherwise investing in commercial loans, bonds and similar extensions of credit in the ordinary course of business and with respect to which no Affiliate of the Investors or investment vehicles managed or advised by any Affiliate of the Investors that is not engaged primarily in making, purchasing, holding or otherwise investing in commercial loans, bonds and similar extensions of credit in the ordinary course of business makes investment decisions.

Debtor Relief Laws ” shall mean the Bankruptcy Code of the United States of America, and all other liquidation, conservatorship, bankruptcy, assignment for the benefit of creditors, moratorium, rearrangement, receivership, insolvency, reorganization, or similar debtor relief laws of the United States or other applicable jurisdictions from time to time in effect.

Default ” shall mean any event or condition which upon notice, lapse of time or both would constitute an Event of Default.

Defaulting Lender ” shall mean, subject to Section 2.25(b), any Lender that (a) has failed to (i) fund all or any portion of its Loans within two Business Days of the date such Loans were required to be funded hereunder unless such Lender notifies the Administrative Agent and the Borrower in writing that

 

-11-


such failure is the result of such Lender’s reasonable determination that one or more conditions precedent to funding (each of which conditions precedent, together with any applicable default, shall be specifically identified in such writing) has not been satisfied, or (ii) pay to the Administrative Agent, the Issuing Bank, the Swingline Lender or any other Lender any other amount required to be paid by it hereunder (including in respect of its participation in Letters of Credit or Swingline Loans) within two Business Days of the date when due, (b) has notified the Borrower, the Administrative Agent or the Issuing Bank or Swingline Lender in writing that it does not intend to comply with its funding obligations hereunder, or has made a public statement to that effect (unless such writing or public statement relates to such Lender’s obligation to fund a Loan hereunder and states that such position is based on such Lender’s reasonable determination that a condition precedent to funding (which condition precedent, together with any applicable default, shall be specifically identified in such writing or public statement) cannot be satisfied), (c) has failed, within three Business Days after written request by the Administrative Agent or the Borrower, to confirm in writing to the Administrative Agent and the Borrower that it will comply with its prospective funding obligations hereunder ( provided that such Lender shall cease to be a Defaulting Lender pursuant to this clause (c) upon receipt of such written confirmation by the Administrative Agent and the Borrower) or (d) has, or has a direct or indirect parent company that has, (i) become the subject of a proceeding under any Debtor Relief Law or (ii) had appointed for it a receiver, custodian, conservator, trustee, administrator, assignee for the benefit of creditors or similar Person charged with reorganization or liquidation of its business or assets, including the Federal Deposit Insurance Corporation or any other state or federal regulatory authority acting in such a capacity; provided that a Lender shall not be a Defaulting Lender solely by virtue of the ownership or acquisition of any equity interest in that Lender or any direct or indirect parent company thereof by a Governmental Authority so long as such ownership interest does not result in or provide such Lender with immunity from the jurisdiction of courts within the United States or from the enforcement of judgments or writs of attachment on its assets or permit such Lender (or such Governmental Authority) to reject, repudiate, disavow or disaffirm any contracts or agreements made with such Lender. Any determination by the Administrative Agent that a Lender is a Defaulting Lender under any one or more of clauses (a) through (d) above shall be conclusive and binding absent manifest error, and such Lender shall be deemed to be a Defaulting Lender (subject to Section 2.25(b)) upon delivery of written notice of such determination to the Borrower, the Issuing Bank, the Swingline Lender and each Lender.

Disposition ” or “ Dispose ” shall mean the sale, transfer, license, lease or other disposition (including any sale and leaseback transaction) of any property by any Person (or the grant of any option or other right to do any of the foregoing), including any sale, assignment, transfer or other disposal, with or without recourse, of any notes or accounts receivable or any rights and claims associated therewith or entering into an agreement to do any of the foregoing.

Disqualified Institution ” shall mean those Persons (or Affiliates of such Persons) who are competitors of the Borrower or its subsidiaries or the Investors and identified in writing to the Administrative Agent from time to time; provided that such Persons (or Affiliates of such Persons) shall be reasonably satisfactory to the Administrative Agent.

Disqualified Stock ” shall mean any Equity Interest that, by its terms (or by the terms of any security into which it is convertible or for which it is exchangeable), or upon the happening of any event, (a) matures (excluding any maturity as the result of an optional redemption by the issuer thereof) or is mandatorily redeemable, pursuant to a sinking fund obligation or otherwise, or is redeemable at the option of the holder thereof, in whole or in part, or requires the payment of any cash dividend or any other scheduled payment constituting a return of capital, in each case at any time on or prior to the 91 st day after the Term Loan Maturity Date, or (b) is convertible into or exchangeable (unless at the sole option of the issuer thereof) for (i) debt securities or (ii) any Equity Interest referred to in clause (a) above, in each case at any time prior to the 91 st day after the Term Loan Maturity Date.

 

-12-


Dollars ” or “ $ ” shall mean lawful money of the United States of America.

Domestic Restricted Subsidiary ” shall mean a Domestic Subsidiary that is a Restricted Subsidiary.

Domestic Subsidiary ” shall mean any Subsidiary that is organized under the laws of the United States of America, any state thereof or the District of Columbia.

Dutch Auction ” shall mean an auction conducted by Intermediate Holdings, the Borrower or a Subsidiary in order to purchase Term Loans as contemplated by Section 9.04(l), as applicable, in accordance with the Auction Procedures.

ECF Percentage ” shall mean, with respect to any fiscal year, if the Total Leverage Ratio as of the end of such fiscal year is (x) greater than 5.00:1.00, 50%, (y) equal to or less than 5.00:1.00 but greater than 4.50:1.00, 25% and (z) equal to or less than 4.50:1.00, 0%.

Eligible Assignee ” shall mean (a) in the case of any assignment of Term Loans, (i) a Lender, (ii) an Affiliate of a Lender, (iii) a Related Fund of a Lender and (iv) any other Person (other than a natural person or a Disqualified Institution) approved by the Administrative Agent and, unless an Event of Default pursuant to Section 7.01(a), (f) or (g) has occurred and is continuing or in the case of assignments during the primary syndication of the Commitments and Loans, the Borrower (each such approval not to be unreasonably withheld, conditioned or delayed); provided that the Borrower shall be deemed to have consented to any such assignment unless it shall object thereto by written notice to the Administrative Agent within ten (10) Business Days after having received notice thereof, and (b) in the case of any assignment of a Revolving Credit Commitment, (i) a Revolving Credit Lender, (ii) an Affiliate of a Revolving Credit Lender, (iii) a Related Fund of a Revolving Credit Lender and (iv) any other Person (other than a natural person or a Disqualified Institution) approved by the Administrative Agent, the Issuing Bank, the Swingline Lender and, unless an Event of Default pursuant to Section 7.01(a), (f) or (g) has occurred and is continuing or in the case of assignments during the primary syndication of the Commitments and Loans, the Borrower (each such approval not to be unreasonably withheld, conditioned or delayed); provided that the Borrower shall be deemed to have consented to any such assignment unless it shall object thereto by written notice to the Administrative Agent within ten (10) Business Days after having received notice thereof. Notwithstanding the foregoing, “Eligible Assignee” shall not include (x) Intermediate Holdings, any of Intermediate Holdings’ Affiliates (it being understood and agreed that assignments to Intermediate Holdings, the Borrower, a Subsidiary or a Fund Affiliate may be made pursuant to Sections 9.04(k) and (l)) or (y) any Defaulting Lender or any of its Subsidiaries, or any Person who, upon becoming a Lender hereunder, would constitute any of the foregoing Persons described in this clause (y).

Employee Benefit Plan ” shall mean an “employee benefit plan” within the meaning of Section 3(3) of ERISA that is sponsored by, contributed to or in respect of which Intermediate Holdings, the Borrower or any Restricted Subsidiary could have any obligation.

Endorsements ” shall mean ALTA (or equivalent) endorsements to lenders’ policies of title insurance typically required by commercial lenders , such as “usury,” “so-called comprehensive coverage over covenants and restrictions,” “contiguity,” “public road access,” “survey,” “variable rate,” “environmental lien,” “subdivision,” “mortgage recording tax,” “separate tax lot,” “revolving credit,” “first loss,” “lender’s doing business” and aggregation to the extent available in the jurisdiction in which a Significant Real Property is located. For avoidance of doubt, “Endorsements” shall not include any endorsement addressing zoning matters.

 

-13-


Environmental Laws ” shall mean all applicable federal, state, local, and foreign laws (including common law), treaties, regulations, rules, ordinances, codes, decrees, injunctions, judgments, governmental restrictions or requirements, directives, orders (including consent orders) and permits, in each case, relating to the environment, natural resources, human health and safety or the presence, Release of, or threatened Release of, or exposure to Hazardous Materials, or the generation, manufacture, processing, distribution, use, treatment, storage, transport, recycling, disposal or handling of, or the arrangement for such activities, with respect to any Hazardous Materials.

Environmental Liability ” shall mean all liabilities, obligations, damages, losses, claims, actions, suits, judgments, orders, fines, penalties, fees, expenses and costs (including administrative oversight costs, natural resource damages and remediation costs), whether known or unknown, actual or potential, or contingent or otherwise, arising out of or relating to (a) any Environmental Law, (b) the generation, manufacture, processing, distribution, use, treatment, storage, transport, recycling, disposal or handling of, or the arrangement for such activities, with respect to any Hazardous Materials, (c) exposure to any Hazardous Materials, (d) the actual or alleged presence, Release or threatened Release of any Hazardous Materials or (e) any contract, agreement or other consensual arrangement pursuant to which liability is assumed or imposed with respect to any of the foregoing.

Equity Interests ” shall mean shares of capital stock, partnership interests, membership interests in a limited liability company, beneficial interests in a trust or other equity interests in any Person and any option, warrant or other right entitling the holder thereof to purchase or otherwise acquire any such equity interest.

ERISA ” shall mean the Employee Retirement Income Security Act of 1974, as the same may be amended from time to time.

ERISA Affiliate ” shall mean any trade or business (whether or not incorporated) that, together with Intermediate Holdings, the Borrower or any Restricted Subsidiary, is treated as a single employer under Section 414(b) or (c) of the Code, or solely for purposes of Section 302 of ERISA and Section 412 of the Code, is treated as a single employer under Section 414 of the Code. For the avoidance of doubt, when any provision of this Agreement relates to a past event or period of time, the term “ERISA Affiliate” includes any person who was, as to the time of such past event or period of time, an “ERISA Affiliate” within the meaning of the preceding sentence.

ERISA Event ” shall mean (a) any “reportable event,” as defined in Section 4043 of ERISA or the regulations issued thereunder, with respect to a Plan (other than an event for which the 30-day notice period is waived), (b) a determination that any Plan is or is reasonably expected to be in “ at risk ” status (within the meaning of Section 430 of the Code or Section 303 of ERISA), (c) the failure to satisfy any requirement of the Pension Funding Rules, (d) the filing pursuant to Section 412(c) of the Code or Section 302(c) of ERISA of an application for a waiver of the minimum funding standard with respect to any Plan, (e) the termination, or the filing of a notice of intent to terminate, any Plan pursuant to Section 4041(c) of ERISA, (f) the receipt by Intermediate Holdings, the Borrower, any Restricted Subsidiary or any ERISA Affiliates from the PBGC or a plan administrator of any notice relating to the intention to terminate any Plan or Plans or to appoint a trustee to administer any Plan, (g) the cessation of operations at a facility of the Borrower, any Restricted Subsidiary or any ERISA Affiliate in the circumstances described in Section 4062(e) of ERISA, (h) conditions contained in Section 303(k)(1)(A) of ERISA for imposition of a lien shall have been met with respect to any Plan, (i) the receipt by Intermediate Holdings, the Borrower, any Restricted Subsidiary or any ERISA Affiliates of any notice from a Multiemployer Plan of a determination that a Multiemployer Plan is experiencing, or is reasonably expected to experience a termination under Section 4041A(a)(2) of ERISA or (j) the occurrence of a non-exempt “prohibited transaction” with respect to which the Borrower or any of the Restricted Subsidiaries is a “disqualified

 

-14-


individual” (within the meaning of Section 4975 of the Code) or a “party in interest” (within the meaning of Section 406 of ERISA) or with respect to which Intermediate Holdings, the Borrower or any such Restricted Subsidiary could otherwise be liable.

Escrow Account ” shall mean the escrow account established with the Administrative Agent pursuant to the Escrow Agreement.

Escrow Agreement ” shall mean the Escrow Agreement, dated as of the Closing Date, by and among the Escrow Borrower and the Administrative Agent, in substantially the form of Exhibit P.

Escrow Borrower ” shall have the meaning assigned to such term in the introductory statements hereto.

Escrow Funds ” shall have the meaning assigned to such term in the introductory statements hereto.

Escrow Issuer ” shall mean ADS Waste Escrow Corp.

Escrow Termination Date ” shall mean the earliest to occur of (i) the Outside Date, if the conditions set forth in Section 4.03 have not been satisfied or waived prior to such date, (ii) the receipt by the Administrative Agent of a notice in writing from the Escrow Borrower or Holdings that Holdings will not pursue the consummation of the Acquisition or (iii) the Loans having been declared due and payable in accordance with Section 7.01.

Eurodollar ,” when used in reference to any Loan or Borrowing, shall refer to whether such Loan, or the Loans comprising such Borrowing, are bearing interest at a rate determined by reference to the Adjusted LIBO Rate.

Events of Default ” shall have the meaning assigned to such term in Section 7.01.

Excess Cash Flow ” shall mean, for any fiscal year of Intermediate Holdings, beginning with the year ending December 31, 2013, without duplication, an amount equal to Consolidated EBITDA for such fiscal year, minus (a) Consolidated Interest Expense actually paid in cash during such fiscal year, minus (b) all Taxes actually paid in cash during such fiscal year, minus (c) Capital Expenditures and closure and post-closure expenditures made in cash during such fiscal year to the extent funded with internally-generated cash flows (excluding any reimbursement or other third party payments from private or governmental entities), minus (d) the cash purchase price paid in such fiscal year in connection with Permitted Acquisitions made during such fiscal year to the extent funded with internally-generated cash flows, minus (e) regularly scheduled principal amortization payments made in cash pursuant to Section 2.11 or with respect to Intermediate Holdings’, the Borrower’s and the Restricted Subsidiaries’ other Total Consolidated Debt during such fiscal year, minus (f) to the extent that any of the following expenses were added in the calculation of Consolidated EBITDA and were paid in cash during such fiscal year: (i) to the extent added in the calculation of Consolidated EBITDA, restructuring costs and expenses associated with the integration of acquired companies (including, without limitation, the Acquired Business and Permitted Acquisitions) with Intermediate Holdings, the Borrower and the Restricted Subsidiaries (including, without limitation, severance and relocation expenses), (ii) to the extent added in the calculation of Consolidated EBITDA, nonrecurring expenses or charges, and (iii) to the extent added in the calculation of Consolidated EBITDA, retention payments made to management of acquired companies (including, without limitation, the Acquired Business and Permitted Acquisitions) and payments to management in respect of certain completed acquisitions, minus (g) to the extent added in the calculation of Consolidated EBITDA, the amount of any cost savings (net of the amount of actual benefits realized during such period) projected by Intermediate Holdings to be realized upon an acquisition (including, without limitation, excess

 

-15-


owner’s compensation), minus (h) any increases in the accounts receivable and any decreases in the accounts payable of the Borrower and the Restricted Subsidiaries during such fiscal year, plus (i) any decreases in the accounts receivable and any increases in the accounts payable of the Borrower and the Restricted Subsidiaries during such fiscal year.

Exchange Act ” shall mean the Securities Exchange Act of 1934, as amended.

Excluded Assets ” shall mean each of the following: (a) all assets of any Excluded Subsidiary, (b) all Equity Interests in any Excluded Subsidiary described in clauses (c) through (g) of the definition of such term, (c) all Real Estate other than Significant Real Property, (d) letter of credit rights (except to the extent constituting a support obligation for other Collateral as to which the perfection of security interests in such other Collateral and the support obligation is accomplished solely by the filing of a UCC-1 financing statement) and commercial tort claims, in each case with a value of less than $5,000,000, (e) Equity Interests of Subsidiaries that are not Wholly Owned Subsidiaries and joint ventures, to the extent prohibited under the organizational documents of such Subsidiaries or joint ventures, (f) licenses, instruments and agreements (other than proceeds and receivables thereof) to the extent, and so long as, a Lien thereon would violate the terms thereof, but only, to the extent, and for so long as, such prohibition is not terminated or rendered unenforceable or otherwise deemed ineffective by the UCC, the Bankruptcy Code or any other requirement of law and such prohibition is not prohibited under Section 6.09, (g) all other assets to the extent a Lien thereon is prohibited by applicable law (other than proceeds and receivables thereof), but only to the extent, and for so long as, such prohibition is not terminated or rendered unenforceable or otherwise deemed ineffective by the UCC, Bankruptcy Code or any other requirement of law, (h) motor vehicles and other assets subject to certificates of title, (i) other assets to the extent that a Lien thereon would result in material adverse tax consequences as reasonably determined by the Borrower, (j) assets with respect to which a Lien thereon would require any Loan Party to enter into a security agreement or pledge agreement governed by foreign law, and (k) assets as to which the Administrative Agent and the Borrower shall reasonably determine that the costs of obtaining a Lien thereon are excessive in relation to the value of the Lien to be afforded thereby.

Excluded Contribution ” shall mean net cash proceeds, or the fair market value of property or assets, received by the Borrower as capital contributions after the Acquisition Date or from the issuance or sale (other than to a Restricted Subsidiary) of Qualified Stock, in each case, to the extent designated as an Excluded Contribution by the Borrower and not previously included in the calculation of the Available Amount.

Excluded Subsidiary ” shall mean each of the following: (a) an Immaterial Subsidiary, (b) a Subsidiary that is prohibited or restricted by applicable law, rule or regulation or by any contractual obligation existing on the Acquisition Date, in the case of the Target or any Subsidiary of the Target, or after the Closing Date, in the case of Intermediate Holdings, the ADS Entities and the IWS Entities, or at the time of acquisition thereof after the Acquisition Date, in the case of the Target or any Subsidiary of the Target, or the Closing Date, in the case of Intermediate Holdings, the ADS Entities and the IWS Entities, in each case, from guaranteeing the Obligations or which would require governmental (including regulatory) consent, approval, license or authorization to provide a Guarantee unless such consent, approval, license or authorization has been received, (c) not-for-profit Subsidiaries, if any, (d) Foreign Subsidiaries, (e) any domestic subsidiary of a Foreign Subsidiary that is a CFC, (f) any CFC Holdco, (g) an Unrestricted Subsidiary or (h) a Special Purpose Entity.

Excluded Taxes ” shall mean, with respect to a Recipient or any other recipient of any payment to be made by or on account of any obligation of any Loan Party hereunder or under any other Loan Document, (a) Taxes imposed on or measured by such recipient’s net income, however denominated (or franchise Taxes imposed in lieu of Taxes on net income), and branch profits Taxes, in each case, imposed by

 

-16-


a jurisdiction as a result of such recipient being organized under the laws of, or having its principal office or, in the case of any Lender, its applicable lending office located in, such jurisdiction, or as a result of any other present or former connection with such jurisdiction, other than any connection arising solely from such recipient having executed, delivered, become a party to, performed its obligations under, received payments under, received or perfected a security interest under, engaged in any other transaction pursuant to, and/or enforced, any Loan Documents, (b) in the case of a Foreign Lender, any U.S. federal withholding Taxes imposed on amounts payable to or for the account of such Foreign Lender pursuant to a law in effect on the date on which (i) such Foreign Lender becomes a party to this Agreement (other than pursuant to an assignment request by the Borrower under Section 2.21(a)) or (ii) such Foreign Lender changes its lending office, except in each case to the extent that, pursuant to Section 2.20, amounts with respect to such Taxes were payable either to such Lender’s assignor immediately before such Lender became a party hereto or to such Lender immediately before it changed its lending office, (c) any withholding Taxes attributable to a Lender’s failure to comply with Section 2.20(f) and (d) any U.S. federal withholding Taxes imposed under FATCA.

Existing Advanced Disposal Credit Agreement ” shall mean that certain Amended and Restated Revolving Credit and Term Loan Agreement, dated as of April 21, 2011, by and between Advanced Disposal and its subsidiaries party thereto as borrowers, Bank of America, N.A., as administrative agent, and the other lenders party thereto.

Existing Credit Agreements ” shall mean the Existing Advanced Disposal Credit Agreement and the Existing IWS Credit Agreement.

Existing IWS Credit Agreement ” shall mean that certain Revolving Credit and Term Loan Agreement, dated as of December 14, 2006, by and between IWS and its subsidiaries party thereto as borrowers, Bank of America, N.A., as administrative agent, and the other lenders party thereto, as amended heretofore most recently by the Tenth Amendment thereto, dated as of January 24, 2012.

Existing Letter of Credit ” shall mean each letter of credit previously issued for the account of ADS or any of its subsidiaries that (a) is outstanding on the Closing Date and (b) is listed on Schedule 1.01(a); provided that the Borrower shall supplement such Schedule as of the Acquisition Date to add any Letter of Credit previously issued for the account of the Target or any of its subsidiaries that is outstanding on the Acquisition Date and any letters of credit issued for the account of ADS or any of its subsidiaries on or after the Closing Date and outstanding on the Acquisition Date.

Extended Revolving Credit Maturity Date ” shall have the meaning assigned to such term in Section 2.27.

Extended Term Loan Maturity Date ” shall have the meaning assigned to such term in Section 2.27.

Extending Lenders ” shall have the meaning assigned to such term in Section 2.27.

Extension Amendment ” shall have the meaning assigned to such term in Section 2.27.

Extension Offer ” shall have the meaning assigned to such term in Section 2.27.

FATCA ” shall mean Sections 1471 through 1474 of the Code, as of the Closing Date (or any amended or successor version that is substantively comparable and not materially more onerous to comply with) and any current or future Treasury regulations or official interpretations thereof and any agreement entered pursuant to Section 1471(b)(1) of the current Code (or any amended or successor version described above).

 

-17-


Federal Funds Effective Rate ” shall mean, for any day, the weighted average of the rates on overnight Federal funds transactions with members of the Federal Reserve System arranged by Federal funds brokers, as published on the next succeeding Business Day by the Federal Reserve Bank of New York, or, if such rate is not so published for any day that is a Business Day, the average of the quotations for the day for such transactions received by the Administrative Agent from three Federal funds brokers of recognized standing selected by it.

Fee Letter ” shall mean the Fee Letter dated as of July 18, 2012, among Holdings and the Arrangers.

Fees ” shall mean the Commitment Fees, the Administrative Agent Fees, the L/C Participation Fees and the Issuing Bank Fees.

Financial Officer ” of any Person shall mean the chief financial officer, principal accounting officer, treasurer or controller of such Person.

Financing Disposition ” shall mean any sale, transfer, conveyance or other disposition of, or creation or incurrence of any Lien on, property or assets by the Borrower or any Subsidiary thereof to or in favor of any Special Purpose Entity, or by any Special Purpose Subsidiary, in each case in connection with the incurrence by a Special Purpose Entity of Indebtedness, or obligations to make payments to the obligor on Indebtedness, which may be secured by a Lien in respect of such property or assets

Flood Insurance Laws ” shall mean, collectively, (i) the National Flood Insurance Act of 1968 as now or hereafter in effect or any successor statute thereto, (ii) the Flood Disaster Protection Act of 1973 as now or hereafter in effect or any successor statue thereto, (iii) the National Flood Insurance Reform Act of 1994 as now or hereafter in effect or any successor statute thereto and (iv) the Flood Insurance Reform Act of 2004 as now or hereafter in effect or any successor statute thereto.

Foreign Lender ” shall mean any Lender that is not a “United States person” as defined in Section 7701(a)(30) of the Code.

Foreign Subsidiary ” shall mean a Subsidiary that is not a Domestic Subsidiary.

Fronting Exposure ” shall mean, at any time there is a Defaulting Lender, (a) with respect to the Issuing Bank, such Defaulting Lender’s Pro Rata Percentage of the outstanding L/C Exposure with respect to Letters of Credit issued by the Issuing Bank other than L/C Exposure as to which such Defaulting Lender’s participation obligation has been reallocated to other Lenders or Cash Collateralized in accordance with the terms hereof and (b) with respect to the Swingline Lender, such Defaulting Lender’s Pro Rata Percentage of outstanding Swingline Loans other than Swingline Loans as to which such Defaulting Lender’s participation obligation has been reallocated to other Lenders.

Fuel Derivatives Obligations ” shall mean fuel price swaps, fuel price caps and fuel price collar and floor agreements, and similar agreements or arrangements designed to protect against or manage fluctuations in fuel prices.

Fund Affiliate ” shall mean, collectively, any Debt Fund Affiliate and any Non-Debt Fund Affiliate.

 

-18-


GAAP ” shall mean United States generally accepted accounting principles applied on a basis consistent with the financial statements delivered pursuant to Section 4.02(g).

Governmental Authority ” shall mean any federal, state, local or foreign court or governmental agency, authority, instrumentality or legislative or regulatory body.

Granting Lender ” shall have the meaning assigned to such term in Section 9.04(i).

Guarantee ” of or by any Person shall mean any obligation, contingent or otherwise, of such Person guaranteeing or having the economic effect of guaranteeing any Indebtedness or other obligation of any other Person (the “ primary obligor ”) in any manner, whether directly or indirectly, and including any obligation of such Person, direct or indirect, (a) to purchase or pay (or advance or supply funds for the purchase or payment of) such Indebtedness or other obligation or to purchase (or to advance or supply funds for the purchase of) any security for the payment of such Indebtedness or other obligation, (b) to purchase or lease property, securities or services for the purpose of assuring the owner of such Indebtedness or other obligation of the payment of such Indebtedness or other obligation or (c) to maintain working capital, equity capital or any other financial statement condition or liquidity of the primary obligor so as to enable the primary obligor to pay such Indebtedness or other obligation; provided that the term “Guarantee” shall not include endorsements for collection or deposit in the ordinary course of business.

Guarantee and Collateral Agreement ” shall mean the Guarantee and Collateral Agreement, substantially in the form of Exhibit E, among Intermediate Holdings, the Borrower, the Subsidiaries party thereto and the Collateral Agent for the benefit of the Secured Parties.

Guarantee and Collateral Requirements ” shall mean the Collateral Agent shall have received a Mortgage for each Significant Real Property and, with respect to each such Mortgage, the following documents: (a) unless and until such Mortgage of such property shall have been recorded in the applicable real property records, a policy or policies or marked up unconditional binder of title insurance, as applicable, paid for by the Borrower, issued by a nationally recognized title insurance company reasonably satisfactory to the Collateral Agent, insuring the Lien of such Mortgage as a valid first Lien on the mortgaged property and other collateral described therein, free of any other Liens except Permitted Collateral Liens, together with such Endorsements as the Collateral Agent may reasonably request, in an amount equal to the fair market value of the real estate as reasonably estimated by the Borrower based on available information including, book value, assessed value, existing title policy amounts and existing appraisals, and otherwise reasonably acceptable to the Collateral Agent; (b) upon the reasonable request of the Collateral Agent, a zoning compliance letter from the applicable zoning or planning authority having jurisdiction over such property; (c) upon the reasonable request of the Collateral Agent, a survey certified to Collateral Agent and the title company in form and substance reasonably satisfactory to the Collateral Agent as may be reasonably required to cause the title company to issue the title policies; (d) an opinion of local counsel, which local counsel shall be selected by the Borrower and approved by the Collateral Agent in the Collateral Agent’s reasonable discretion, substantially in the form attached hereto as Exhibit F; (e) other than with respect to Significant Real Properties that the Borrower demonstrates contain no Buildings (as defined under the Flood Insurance Laws), the following documents and instruments on the dates specified below: no later than three Business Days prior to the date on which such Mortgage is executed and delivered, in order to comply with the Flood Insurance Laws: (i) a completed “Life-of-Loan” Federal Emergency Management Agency standard flood hazard determination form, (ii) if the improvement(s) to the improved real property is located in a special flood hazard area, a notification to the Borrower about special flood hazard area status and flood disaster assistance duly executed by the Borrower and each Loan Party relating thereto (“ Borrower Notice ”) and, if applicable, notification to the Borrower that flood insurance coverage under the National Flood Insurance Program (“ NFIP ”) is not available because the community does not participate in the NFIP, (iii) documentation evidencing the Borrower’s receipt of the

 

-19-


Borrower Notice and (iv) if the Borrower Notice is required to be given and flood insurance is available in the community in which the property is located, a copy of the flood insurance policy required by Section 5.07(b), the Borrower’s application for a flood insurance policy plus proof of premium payment, a declaration page confirming that flood insurance has been issued, or such other evidence of flood insurance satisfactory to the Collateral Agent; (f) upon the reasonable request of the Collateral Agent, customary Phase I environmental site assessment reports (“ Phase Is ”) (to the extent not already provided) and reliance letters for such Phase Is (which Phase Is and reliance letters shall be in form and substance reasonably acceptable to the Collateral Agent) and any other environmental information as the Collateral Agent shall reasonably request; and (g) such other instruments and documents (including consulting engineer’s reports (with respect to improvements having an assessed value of $2,000,000 or more) and lien searches) as the Collateral Agent shall reasonably request.

Guarantors ” shall mean, upon their execution and delivery of the Guarantee and Collateral Agreement, Intermediate Holdings and the Subsidiary Guarantors.

Hazardous Materials ” shall mean all explosive, ignitable, corrosive, reactive or radioactive substances, materials or wastes, hazardous or toxic substances, materials or wastes or any pollutants or contaminants, including petroleum or petroleum distillates, asbestos or asbestos-containing materials, polychlorinated biphenyls, radon gas, infectious or medical wastes and all substances, materials or wastes of any nature regulated pursuant to, or which can form the basis of liability under, any Environmental Law.

Hedging Agreement ” shall mean any interest rate protection agreement, foreign currency exchange agreement, commodity price protection agreement or other interest or currency exchange rate or commodity price hedging arrangement and Fuel Derivatives Obligations.

Holdings ” shall mean Star Atlantic Waste Holdings II, L.P., a Delaware limited partnership.

Immaterial Subsidiary ” shall mean at any time, a Subsidiary, other than the Borrower, designated by the Borrower to the Administrative Agent in writing as an Immaterial Subsidiary; provided that (a) together with all other Immaterial Subsidiaries, such Subsidiary owns less than an aggregate of five percent (5.0%) of the consolidated total assets of Intermediate Holdings, the Borrower and the Subsidiaries, as of the last day of the four quarter period to which the most recent Compliance Certificate received by the Administrative Agent pursuant to Section 5.02(a) relates, and (b) no Subsidiary may be an Immaterial Subsidiary if such Subsidiary guarantees the Senior Notes or any Permitted Ratio Debt.

Increase Effective Date ” shall have the meaning assigned to such term in Section 2.26(a).

Incremental Loan Assumption Agreements ” shall mean any Incremental Term Loan Assumption Agreement and any Incremental Revolving Loan Assumption Agreement, as applicable.

Incremental Loan Commitments ” shall mean the Incremental Term Loan Commitments and the Incremental Revolving Credit Commitments.

Incremental Loan Lenders ” shall mean Incremental Term Lenders and Incremental Revolving Loan Lenders, as applicable.

Incremental Loans ” shall mean Loans comprised of Incremental Term Loans and Incremental Revolving Loans, as applicable.

 

-20-


Incremental Loans Amount ” shall mean, at any time, the excess, if any, of (a) $325,000,000 over (b) the aggregate amount of all Incremental Loan Commitments established (and, without duplication, Incremental Loans incurred) prior to such time pursuant to Section 2.26.

Incremental Revolving Credit Commitment ” shall mean the commitment of any Incremental Revolving Lender, established pursuant to Section 2.26, to make Incremental Revolving Loans to the Borrower.

Incremental Revolving Lender ” shall mean a Lender with an Incremental Revolving Credit Commitment or an outstanding Incremental Revolving Loan.

Incremental Revolving Loan Assumption Agreement ” shall mean an Incremental Revolving Loan Assumption Agreement among, and in form and substance reasonably satisfactory to, the Borrower, the Administrative Agent and one or more Incremental Revolving Lenders.

Incremental Revolving Loans ” shall mean a Loan made pursuant to an Incremental Revolving Credit Commitment.

Incremental Term Borrowing ” shall mean a Borrowing comprised of Incremental Term Loans.

Incremental Term Lender ” shall mean a Lender with an Incremental Term Loan Commitment or an outstanding Incremental Term Loan.

Incremental Term Loan Assumption Agreement ” shall mean an Incremental Term Loan Assumption Agreement among, and in form and substance reasonably satisfactory to, the Borrower, the Administrative Agent and one or more Incremental Term Lenders.

Incremental Term Loan Commitment ” shall mean the commitment of any Incremental Term Lender, established pursuant to Section 2.26, to make Incremental Term Loans to the Borrower.

Incremental Term Loan Maturity Date ” shall mean the final maturity date of any Incremental Term Loan, as set forth in the applicable Incremental Term Loan Assumption Agreement.

Incremental Term Loan Repayment Dates ” shall mean the dates scheduled for the repayment of principal of any Incremental Term Loan, as set forth in the applicable Incremental Term Loan Assumption Agreement.

Incremental Term Loans ” shall mean term loans made by one or more Incremental Term Lenders to the Borrower pursuant to Section 2.01(b). Incremental Term Loans may be made in the form of additional Term Loans or, to the extent permitted by Section 2.26 and provided for in the relevant Incremental Term Loan Assumption Agreement, Other Term Loans.

Indebtedness ” of any Person shall mean, without duplication, (a) all obligations of such Person for borrowed money or with respect to deposits or advances of any kind, (b) all obligations of such Person evidenced by bonds, debentures, notes or similar instruments, (c) all obligations of such Person upon which interest charges are customarily paid, (d) all obligations of such Person under conditional sale or other title retention agreements relating to property or assets purchased by such Person, (e) all obligations of such Person issued or assumed as the deferred purchase price of property or services (excluding trade accounts payable and accrued obligations incurred in the ordinary course of business which are not overdue in accordance with their terms or the Borrower’s normal or ordinary business practices or which are being contested in good faith), (f) all Indebtedness of others secured by (or for which the holder of such

 

-21-


Indebtedness has an existing right, contingent or otherwise, to be secured by) any Lien on property owned or acquired by such Person, whether or not the obligations secured thereby have been assumed, (g) all Guarantees by such Person of Indebtedness of others, (h) all Capital Lease Obligations of such Person, (i) net obligations of such Person under any Hedging Agreements, valued at the Agreement Value thereof, (j) all obligations of such Person to purchase, redeem, retire, defease or otherwise make any payment in respect of any Equity Interests of such Person or any other Person or any warrants, rights or options to acquire such equity interests, valued, in the case of redeemable preferred interests, at the greater of its voluntary or involuntary liquidation preference plus accrued and unpaid dividends, (k) all obligations of such Person as an account party in respect of letters of credit and (l) all obligations of such Person in respect of bankers’ acceptances. The Indebtedness of any Person shall include the Indebtedness of any partnership in which such Person is a general partner.

Indemnified Taxes ” shall mean all Taxes, other than Excluded Taxes, imposed on or with respect to any payment made by or on account of any obligation of any Loan Party under any Loan Document.

Indemnitee ” shall have the meaning assigned to such term in Section 9.05(b).

Information ” shall have the meaning assigned to such term in Section 9.16.

Intercompany Note ” shall mean a promissory note substantially in the form of Exhibit G evidencing indebtedness as contemplated by Section 6.02(h).

Interest Election Request ” shall mean a notice and request substantially in the form of Exhibit H delivered pursuant to Section 2.10.

Interest Payment Date ” shall mean (i) the Acquisition Date and, thereafter, (ii)(a) with respect to any ABR Loan (including any Swingline Loan), the last Business Day of each March, June, September and December, and (b) with respect to any Eurodollar Borrowing, the last day of the Interest Period applicable to such Borrowing and, in the case of a Eurodollar Borrowing with an Interest Period of more than three months’ duration, each day that would have been an Interest Payment Date had successive Interest Periods of three months’ duration been applicable to such Borrowing.

Interest Period ” shall mean, with respect to any Eurodollar Borrowing, the period commencing on the date of such Borrowing and ending on the numerically corresponding day in the calendar month that is 1, 2, 3 or 6 (or, if agreed by all relevant Lenders, 9 or 12, or, at the sole discretion of the Administrative Agent, a period shorter than 1 calendar month) months thereafter, as the Borrower may elect; provided that (a) if any Interest Period would end on a day other than a Business Day, such Interest Period shall be extended to the next succeeding Business Day unless such next succeeding Business Day would fall in the next calendar month, in which case such Interest Period shall end on the next preceding Business Day, (b) any Interest Period that begins on the last Business Day of a calendar month (or on a day for which there is no numerically corresponding day in the calendar month at the end of such Interest Period) shall end on the last Business Day of the calendar month at the end of such Interest Period and (c) no Interest Period for any Borrowing shall extend beyond the maturity date of such Borrowing. Interest shall accrue from and including the first day of an Interest Period to but excluding the last day of such Interest Period. For purposes hereof, the date of a Borrowing initially shall be the date on which such Borrowing is made and thereafter shall be the effective date of the most recent conversion or continuation of such Borrowing.

Intermediate Holdings ” shall mean Advanced Disposal Waste Holdings Corp., a Delaware corporation.

 

-22-


Investment ” shall mean, as to any Person, any direct or indirect acquisition or investment by such Person, whether by means of (a) the purchase or other acquisition (in one transaction or a series of transactions) (or assumption, as applicable) of capital stock or other Equity Interests, Indebtedness, assets constituting a business unit or all or a substantial part of the business of, another Person or (b) a loan, advance or capital contribution to, Guarantee or assumption of debt of, or purchase or other acquisition of any other debt or equity participation or interest in, another Person, including any partnership or joint venture interest in such other Person and any arrangement pursuant to which the investor Guarantees Indebtedness of such other Person. For purposes of covenant compliance, the amount of any Investment shall be the amount actually invested, without adjustment for subsequent increases or decreases in the value of such Investment, but less the return of any capital invested paid in cash.

Investors ” shall mean Highstar Capital II, LP, Highstar Capital III, LP and their respective Affiliates.

IRS ” shall mean the United States Internal Revenue Service.

Issuing Bank ” shall mean, as the context may require, (a) DBTCA, acting through any of its Affiliates or branches, in its capacity as the issuer of Letters of Credit hereunder, (b) Bank of America, N.A., solely with respect to its Existing Letters of Credit and as otherwise agreed between Bank of America, N.A. and the Borrower and (c) any other Lender that may become an Issuing Bank pursuant to Section 2.23(i) or Section 2.23(k), with respect to Letters of Credit issued by such Lender. The Issuing Bank may, in its discretion, arrange for one or more Letters of Credit to be issued by Affiliates or branches of the Issuing Bank, in which case the term “Issuing Bank” shall include any such Affiliate or branch with respect to Letters of Credit issued by such Affiliate or branch.

Issuing Bank Fees ” shall have the meaning assigned to such term in Section 2.05(c).

IWS ” shall mean Highstar Waste Holdings Corp., a Delaware corporation, which, on or prior to the Acquisition Date, is expected to be renamed Advanced Disposal Services East, Inc.

IWS Entities ” shall mean IWS and its subsidiaries.

Joinder Agreement ” shall mean a signature page to this Agreement executed as of the Acquisition Date by the Borrower and Intermediate Holdings.

L/C Commitment ” shall mean, with respect to each Issuing Bank, the commitment of such Issuing Bank to issue Letters of Credit pursuant to Section 2.23, as such commitment is set forth on Schedule 2.01(b).

L/C Disbursement ” shall mean a payment or disbursement made by the Issuing Bank pursuant to a Letter of Credit.

L/C Exposure ” shall mean at any time the sum of (a) the aggregate undrawn amount of all outstanding Letters of Credit at such time and (b) the aggregate amount of all L/C Disbursements that have not yet been reimbursed by or on behalf of the Borrower at such time. The L/C Exposure of any Revolving Credit Lender at any time shall equal its Pro Rata Percentage of the aggregate L/C Exposure at such time.

L/C Participation Fee ” shall have the meaning assigned to such term in Section 2.05(c).

 

-23-


L/C Supportable Obligations ” shall mean (i) obligations of the Borrower or any of the Restricted Subsidiaries with respect to workers compensation, surety bonds and other similar statutory obligations and (ii) such other obligations of Intermediate Holdings, the Borrower or any of the Restricted Subsidiaries as are not prohibited pursuant to the terms of this Agreement (other than obligations in respect of (x) the Senior Notes, (y) any other Indebtedness or other obligations that are subordinated in right of payment to the Obligations and (z) any Equity Interests).

Lenders ” shall mean (a) the Persons listed on Schedule 2.01(a) (other than any such Person that has ceased to be a party hereto pursuant to an Assignment and Acceptance) and (b) any Person that has become a party hereto pursuant to an Assignment and Acceptance. Unless the context clearly indicates otherwise, the term “Lenders” shall include the Swingline Lender.

Letter of Credit ” shall mean any standby letter of credit issued pursuant to Section 2.23 and the Existing Letters of Credit.

LIBO Rate ” shall mean, with respect to any Eurodollar Borrowing for any Interest Period, the rate per annum determined by the Administrative Agent at approximately 11:00 a.m. (London time) on the date that is two Business Days prior to the commencement of such Interest Period by reference to the British Bankers’ Association Interest Settlement Rates for deposits in Dollars (as set forth by any service selected by the Administrative Agent that has been nominated by the British Bankers’ Association as an authorized information vendor for the purpose of displaying such rates) for a period equal to such Interest Period; provided that, to the extent that an interest rate is not ascertainable pursuant to the foregoing provisions of this definition, the “LIBO Rate” shall be the interest rate per annum determined by the Administrative Agent to be the average of the rates per annum at which deposits in Dollars are offered for such relevant Interest Period to major banks in the London interbank market in London, England by the Administrative Agent at approximately 11:00 a.m. (London time) on the date that is two Business Days prior to the beginning of such Interest Period.

Lien ” shall mean, (a) with respect to any asset, (i) any mortgage, deed of trust, lien (statutory or other), pledge, hypothecation, assignment, encumbrance, license, charge preference, priority or security interest of any kind or nature whatsoever in or on such asset (including any easement, right of way or other encumbrance on title to real property) and (ii) the interest of a vendor or a lessor under any conditional sale agreement, capital lease or title retention agreement (or any financing lease having substantially the same economic effect as any of the foregoing) relating to such asset and (b) in the case of securities, any purchase option, call or similar right of a third party with respect to such securities.

Loan Documents ” shall mean this Agreement, the Letters of Credit, the Security Documents, each Incremental Term Loan Assumption Agreement, the Notes, if any, the Fee Letter, the Closing Date Side Letter and any other document executed in connection with the foregoing.

Loan Parties ” shall mean (a) the Escrow Borrower and (b) on and after the Acquisition Date, Intermediate Holdings, the Borrower and the Subsidiary Guarantors.

Loans ” shall mean the Revolving Loans, the Term Loans and the Swingline Loans.

Macquarie Capital ” shall have the meaning assigned thereto in the definition of “Arrangers.”

Mandatory Borrowing ” shall have the meaning specified in Section 2.22(f).

Margin Stock ” shall have the meaning assigned to such term in Regulation U.

 

-24-


Material Adverse Effect ” shall mean (a) a material adverse change in, or a material adverse effect on, the operations, business, assets, properties, liabilities or financial condition of Intermediate Holdings, the Borrower and the Subsidiaries, taken as a whole, (b) a material impairment of the ability of Intermediate Holdings, the Borrower and the other Loan Parties, taken as a whole, to perform their obligations under the Loan Documents or (c) a material impairment of the rights and remedies of or benefits available to the Lenders under the Loan Documents, taken as a whole.

Material Indebtedness ” shall mean Indebtedness (other than the Loans and Letters of Credit), or obligations in respect of one or more Hedging Agreements, of any one or more of Intermediate Holdings, the Borrower or a Restricted Subsidiary in an aggregate principal amount exceeding $40,000,000. For purposes of determining Material Indebtedness, the “ principal amount ” of the obligations of Intermediate Holdings, the Borrower or a Restricted Subsidiary in respect of any Hedging Agreement at any time shall be the Agreement Value of such Hedging Agreement at such time.

Maturity Date ” shall mean, as applicable, each Incremental Term Loan Maturity Date, the Extended Term Loan Maturity Date, the Revolving Credit Maturity Date and the Term Loan Maturity Date.

Maximum Rate ” shall have the meaning assigned to such term in Section 9.09.

Minimum Collateral Amount ” shall mean, at any time, (i) with respect to Cash Collateral consisting of cash or deposit account balances, an amount equal to 102% of the Fronting Exposure of all Issuing Banks with respect to Letters of Credit issued and outstanding at such time and (ii) otherwise, an amount determined by the Administrative Agent and the Issuing Bank in their sole discretion.

Moody’s ” shall mean Moody’s Investors Service, Inc., or any successor thereto.

Mortgaged Properties ” shall mean, as of the Closing Date, the owned real properties of Intermediate Holdings, ADS, the ADS Entities and the IWS Entities that all are to become Loan Parties on the Acquisition Date that are specified on Schedule 1.01(b), and shall include each other parcel of real property and improvements thereto with respect to which a Mortgage is granted; provided that the Borrower shall supplement such Schedule as of the Acquisition Date to add any necessary information with respect to the owned real properties of the Target and its subsidiaries and additional Significant Real Property acquired by Intermediate Holdings, ADS, the ADS Entities and the IWS Entities on or after the Closing Date and prior to the Acquisition Date.

Mortgages ” shall mean the mortgages, deeds of trust, deeds to secure debt and other similar security documents delivered pursuant to Section 5.13, 5.16 or 5.18 substantially in the form of Exhibit I-1 or I-2, as applicable.

Multiemployer Plan ” shall mean a multiemployer plan as defined in Section 4001(a)(3) of ERISA, to which Intermediate Holdings, the Borrower, any Restricted Subsidiary or any ERISA Affiliate makes or is obligated to make contributions, or during the preceding five plan years, has made or been obligated to make contributions.

Net Cash Proceeds ” shall mean (a) with respect to any Asset Sale the cash proceeds (including cash proceeds subsequently received (as and when received) in respect of noncash consideration initially received), net of (i) selling expenses (including reasonable broker’s fees or commissions, legal fees, transfer and similar taxes and Intermediate Holdings’ good faith estimate of income taxes paid or payable in connection with such sale), (ii) amounts provided as a reserve, in accordance with GAAP, against any liabilities under any indemnification obligations or purchase price adjustment associated with such Asset Sale ( provided that, to the extent and at the time any such amounts are released from such reserve, such

 

-25-


amounts shall constitute Net Cash Proceeds) and (iii) the principal amount, premium or penalty, if any, interest and other amounts on any Indebtedness for borrowed money which is secured by the asset sold in such Asset Sale and which is required to be repaid with such proceeds (other than any such Indebtedness assumed by the purchaser of such asset); provided that, if (x) the Borrower shall deliver a certificate of a Financial Officer to the Administrative Agent at the time of receipt thereof setting forth the Borrower’s intent to reinvest such proceeds in productive assets of a kind then used or usable in the business of the Borrower and the Restricted Subsidiaries within 365 days of receipt of such proceeds and (y) no Default or Event of Default shall have occurred and shall be continuing at the time of such certificate or at the proposed time of the application of such proceeds, such proceeds shall not constitute Net Cash Proceeds except to the extent not so used at the end of such 365-day period (or, if the Borrower or a Restricted Subsidiary has contractually committed (with a Person other than an Investor, any fund managed by an Investor or any subsidiary thereof) within 365 days following receipt of such cash proceeds to reinvest such cash proceeds, the later of (x) such 365th day and (y) 180 days from the date of such commitment) at which time such proceeds shall be deemed to be Net Cash Proceeds; and (b) with respect to any issuance or incurrence of Indebtedness, the cash proceeds thereof, net of all taxes and customary fees, commissions, costs and other expenses incurred in connection therewith.

NFIP ” shall have the meaning assigned to such term in the definition of “Guarantee and Collateral Requirements.”

Non-Debt Fund Affiliate ” shall mean an Affiliate of the Investors that is neither Intermediate Holdings, the Borrower, a Subsidiary nor a Debt Fund Affiliate.

Non-Defaulting Lender ” shall mean, at any time, each Lender that is not a Defaulting Lender at such time.

Not Otherwise Applied ” shall mean, with reference to any proceeds of any transaction or event or of Excess Cash Flow or the Available Amount that is proposed to be applied to a particular use or transaction, that such amount (a) was not required to prepay Loans pursuant to Section 2.13(c) (other than as a result of clause (y) thereof) and (b) has not previously been (and is not simultaneously being) applied to anything other than such particular use or transaction (including, without limitation, Investments permitted under Section 6.02(n), Permitted Acquisitions permitted under Section 6.04(b)(ix) or Restricted Payments permitted under Section 6.06(f)).

Notes ” shall mean any promissory notes evidencing the Term Loans, Other Term Loans, Revolving Loans or Swingline Loans, if any, executed and delivered pursuant to Section 2.04(d) and substantially in the form of Exhibit J-1, J-2 or J-3, as applicable.

Obligations ” shall mean all obligations defined as “Obligations” in the Guarantee and Collateral Agreement and the other Security Documents.

OFAC ” shall have the meaning assigned to such term in Section 3.16(a).

Organizational Documents ” shall mean (a) with respect to any corporation, the certificate or articles of incorporation and the bylaws (or equivalent or comparable constitutive documents with respect to any non-U.S. jurisdiction), (b) with respect to any limited liability company, the certificate or articles of formation or organization and operating agreement and (c) with respect to any partnership, joint venture, trust or other form of business entity, the partnership, joint venture or other applicable agreement of formation or organization and any agreement, instrument, filing or notice with respect thereto filed in connection with its formation or organization with the applicable Governmental Authority in the jurisdiction of its formation or organization and including any certificate or articles of formation or organization of such entity.

 

-26-


Other Taxes ” shall mean all present or future stamp, court or documentary, intangible, excise, recording, filing or similar Taxes that arise from any payment made under, from the execution, delivery, performance, enforcement or registration of, from the receipt or perfection of a security interest under, or otherwise with respect to, any Loan Document, excluding any such Tax imposed as a result of an assignment by a Lender (an “ Assignment Tax ”), but only if (i) such Assignment Tax is imposed as a result of a present or former connection of the assignor or assignee with the jurisdiction imposing such Assignment Tax (other than any connection arising from having executed, delivered, become a party to, performed its obligations under, received payments under, received or perfected a security interest under, engaged in any other transaction pursuant to and/or enforced any Loan Documents) and (ii) such assignment was not made at the request of the Borrower pursuant to Section 2.21.

Other Term Loans ” shall have the meaning assigned to such term in Section 2.26(a).

Outside Date ” means January 31, 2013.

Participant ” shall have the meaning assigned to such term in Section 9.04(f).

Participant Register ” shall have the meaning specified in Section 9.04(f).

PBGC ” shall mean the Pension Benefit Guaranty Corporation referred to and defined in ERISA.

Pension Act ” shall mean the Pension Protection Act of 2006.

Pension Funding Rules ” shall mean the rules of the Code and ERISA regarding minimum funding standards (including required contributions and any installment payment thereof) to Plans and set forth in, Sections 412, 430, 431, 432 and 436 of the Code and Sections 302, 303, 304 and 305 of ERISA.

Perfection Certificate ” shall mean the Perfection Certificate substantially in the form of Exhibit B to the Guarantee and Collateral Agreement.

Permitted Acquisition ” shall have the meaning assigned to such term in Section 6.04(b).

Permitted Amendments ” shall have the meaning assigned to such term in Section 2.27.

Permitted Collateral Liens ” shall mean (a) in the case of Collateral other than Mortgaged Property, the Liens permitted under Section 6.01 and (b) in the case of Mortgaged Property, “Permitted Collateral Liens” shall mean the Liens described in clauses (a), (c), (d), (g), (h), (o), (p) and (u) of Section 6.01.

Permitted Cure Securities ” shall mean equity securities (other than Disqualified Stock) of Intermediate Holdings that are designated as Permitted Cure Securities in a certificate delivered by Intermediate Holdings to the Administrative Agent that are issued in connection with Cure Rights being exercised by the Borrower under Section 7.02 (the net proceeds of which are contributed to the common equity of the Borrower).

Permitted Holders ” shall mean the Investors, their managed funds and their Affiliates and respective subsidiaries (other than Intermediate Holdings and its Subsidiaries).

 

-27-


Permitted Ratio Debt ” shall mean Indebtedness of Intermediate Holdings, the Borrower or a Restricted Subsidiary (including, without limitation, Indebtedness to third party sellers in connection with Permitted Acquisitions); provided that (a) such Indebtedness is (i) unsecured or (ii) secured on a second lien basis, subject to intercreditor arrangements reasonably satisfactory to the Administrative Agent, (b) such Indebtedness does not mature prior to the date that is one hundred eighty-one (181) days after the latest Maturity Date at the time such Indebtedness is incurred, (c) such Indebtedness has no scheduled amortization or scheduled payments of principal and is not subject to mandatory redemption, repurchase, prepayment or sinking fund obligation (other than customary offers to repurchase upon a change of control or asset sale and customary acceleration rights after an event of default) prior to the date that is one hundred eighty-one (181) days after the latest Maturity Date at the time such Indebtedness is incurred, (d) after giving effect thereto and to the use of the proceeds thereof, (i) no Default or Event of Default shall exist or result therefrom and (ii) Intermediate Holdings shall be in compliance, on a pro forma basis, with the financial covenant contained in Section 6.13 (regardless of whether Intermediate Holdings is otherwise required to comply with such financial covenant at such time) and (e) such Indebtedness is issued on market terms for the type of Indebtedness issued and for issuers having a similar credit profile and in any event (other than pricing and premiums) not materially less favorable to Intermediate Holdings, the Borrower, the Restricted Subsidiaries and the Lenders than the terms and conditions of this Agreement; provided that a certificate of Intermediate Holdings as to the satisfaction of the conditions described in clause (e) above shall be delivered at least five (5) Business Days prior to the incurrence of such Indebtedness, together with a reasonably detailed description of the material terms and conditions of such Indebtedness or drafts of documentation relating thereto, stating that Intermediate Holdings has determined in good faith that such terms and conditions satisfy the foregoing requirements.

Permitted Refinancing ” shall mean any refinancing, restructuring, refunding, renewal, extension or replacement of Indebtedness permitted hereunder; provided that (i) the principal amount of such indebtedness is not increased at the time of such refinancing, restructuring, refunding, renewal, extension or replacement (except by an amount equal to accrued interest and any reasonable premiums, fees and expenses incurred, in connection with such refinancing, restructuring, refunding, renewal, extension or replacement), (ii) the result of such refinancing, restructuring, refunding, renewal, extension or replacement shall not be an earlier maturity date or decreased weighted average life of such Indebtedness and (iii) the terms relating to collateral (if any) and subordination (if any), and other material terms, taken as a whole, of any such refinancing, restructuring, refunding, renewal, extension or replacement indebtedness, and of any agreement entered into and of any instrument issued in connection therewith, are not materially less favorable (taken as a whole) to the Loan Parties or the Secured Parties than the terms of the agreements or instruments governing the Indebtedness being refinanced, refunded, renewed, restructured, extended or replaced.

Person ” shall mean any natural person, corporation, business trust, joint venture, association, company, limited liability company, partnership, Governmental Authority or other entity.

Phase Is ” shall have the meaning assigned to such term in the definition of “Guarantee and Collateral Requirements.”

Plan ” shall mean any employee pension benefit plan (other than a Multiemployer Plan) that is covered by Title IV of ERISA, and in respect of which Intermediate Holdings, the Borrower, any Restricted Subsidiary or any ERISA Affiliate is or, if such plan were terminated, under Section 4069 of ERISA would be, deemed to be an “employer” as defined in Section 3(5) of ERISA.

Platform ” shall have the meaning assigned to such term in Section 9.01.

 

-28-


Post-Increase Revolving Lenders ” shall have the meaning assigned to such term in Section 2.26(b).

Pre-Increase Revolving Lenders ” shall have the meaning assigned to such term in Section 2.26(b).

Prime Rate ” shall mean the rate of interest per annum determined from time to time by DBTCA as its prime rate in effect at its principal office in New York City and notified to the Borrower. The prime rate is a rate set by DBTCA based upon various factors including DBTCA’s costs and desired return, general economic conditions and other factors, and is used as a reference point for pricing some loans, which may be priced at, above, or below such rate.

Pro Forma Financial Statements ” shall have the meaning assigned to such term in Section 3.05(a).

Pro Rata Percentage ” of any (a) Revolving Credit Lender at any time shall mean the percentage of the Total Revolving Credit Commitment represented by such Lender’s Revolving Credit Commitment and (b) Term Lender at any time shall mean the percentage of the aggregate Term Loan Commitment represented by such Lender’s Term Loan Commitment. In the event the Revolving Credit Commitments shall have expired or been terminated, the Pro Rata Percentages shall be determined on the basis of the Revolving Credit Commitments most recently in effect, giving effect to any subsequent assignments.

Public Company ” shall have the meaning assigned to such term in the definition of “Qualified Public Offering.”

Public Lender ” shall have the meaning assigned to such term in Section 9.01.

Qualified Public Offering ” shall mean the underwritten public offering of common Equity Interests of Holdings, Intermediate Holdings or the Borrower (the Person making such offer being the “ Public Company ”) pursuant to an effective registration statement filed with the Securities and Exchange Commission in accordance with the Securities Act that results in at least $75,000,000 of Net Cash Proceeds to the Public Company.

Qualified Stock ” shall mean any Equity Interests of the Borrower, Intermediate Holdings or Holdings, other than Disqualified Stock.

Real Estate ” shall mean all real property at any time owned, operated, granted (as grantor or grantee) or leased (as lessee or sublessee) by the Borrower or a Restricted Subsidiary, or a Subsidiary in the case of Sections 3.09, 5.08 and 5.14.

Recipient ” shall mean (a) the Administrative Agent, (b) any Lender and (c) the Issuing Bank, as applicable.

Refinanced Term Loans ” shall have the meaning assigned to such term in Section 9.08(d).

Refinancing ” shall mean the repayment in full and termination of (i) the Existing Credit Agreements and (ii) all of the outstanding Indebtedness of Intermediate Holdings and its subsidiaries, collectively listed on Schedule 1.01(c); provided that the Borrower shall supplement such Schedule as of the Acquisition Date to add any necessary information with respect to any outstanding Indebtedness of the Target and its subsidiaries that is to be repaid in full and terminated on the Acquisition Date.

 

-29-


Register ” shall have the meaning assigned to such term in Section 9.04(d).

Registered Public Accounting Firm ” shall have the meaning specified in the Securities Laws and shall be independent of Intermediate Holdings as prescribed by the Securities Laws.

Regulation U ” shall mean Regulation U of the Board as from time to time in effect and all official rulings and interpretations thereunder or thereof.

Related Fund ” shall mean, with respect to any Lender that is a fund or commingled investment vehicle that invests in bank loans, any other fund that invests in bank loans and is managed or advised by the same investment advisor as such Lender or by an Affiliate of such investment advisor.

Related Parties ” shall mean, with respect to any specified Person, such Person’s Affiliates and the respective directors, trustees, officers, employees, agents and advisors of such Person and such Person’s Affiliates.

Release ” shall mean any release, spill, emission, emptying, leaking, dumping, pumping, injection, pouring, deposit, disposal, escaping, discharge, dispersal, leaching or migration into or through the indoor or outdoor environment or into, through, from, within or upon any building, structure, facility or fixture.

Repayment Date ” shall have the meaning given such term in Section 2.11(a)(i).

Replacement Term Loans ” shall have the meaning assigned to such term in Section 9.08(d).

Repricing Event ” shall mean (i) any prepayment or repayment of Term Loans with the proceeds of, or any conversion of Term Loans into, any new or replacement Indebtedness with an All-in Yield less than the All-in Yield applicable to the Term Loans subject to such prepayment or repayment and (ii) any amendment to this Agreement which reduces the All-in Yield applicable to the Term Loans (including, for the avoidance of doubt, any required assignment by a non-consenting Lender in connection with any amendment pursuant to Section 2.21(a)(iv)).

Required Lenders ” shall mean, at any time, Lenders having Loans (excluding Swingline Loans), L/C Exposure, Swingline Exposure and unused Revolving Credit Commitments and Term Loan Commitments representing more than 50% of the sum of all Loans outstanding (excluding Swingline Loans), L/C Exposure, Swingline Exposure and unused Revolving Credit Commitments and Term Loan Commitments at such time; provided that the Revolving Loans, L/C Exposure, Swingline Exposure and unused Revolving Credit Commitments and Term Loan Commitments of any Defaulting Lender shall be disregarded in the determination of the Required Lenders at any time.

Responsible Officer ” of any Person shall mean any executive officer or Financial Officer of such Person and any other officer or similar official thereof responsible for the administration of the obligations of such Person in respect of this Agreement.

Restricted Payment ” shall mean any dividend or other distribution (whether in cash, securities or other property) with respect to any Equity Interests in Intermediate Holdings, the Borrower or a Restricted Subsidiary, or any payment (whether in cash, securities or other property), including any sinking fund or similar deposit, on account of the purchase, redemption, retirement, acquisition, cancellation or termination of any Equity Interests in Intermediate Holdings, the Borrower or a Restricted Subsidiary.

 

-30-


Restricted Subsidiary ” shall mean a Subsidiary other than an Unrestricted Subsidiary. Unless the context otherwise requires, “Restricted Subsidiaries” shall include the Borrower.

Revolving Credit Borrowing ” shall mean a Borrowing comprised of Revolving Loans.

Revolving Credit Commitment ” shall mean, with respect to each Lender, the commitment of such Lender to make Revolving Loans hereunder (and to acquire participations in Swingline Loans and Letters of Credit as provided for herein) as such commitment is set forth on Schedule 2.01(a), or in the Assignment and Acceptance pursuant to which such Lender assumed its Revolving Credit Commitment, as applicable, as the same may be (a) reduced from time to time pursuant to Section 2.09, (b) increased from time to time pursuant to Section 2.26 and (c) reduced or increased from time to time pursuant to assignments by or to such Lender pursuant to Section 9.04. Unless the context shall otherwise require, the term “Revolving Credit Commitment” shall include the Incremental Revolving Credit Commitments.

Revolving Credit Exposure ” shall mean, with respect to any Lender at any time, the aggregate principal amount at such time of all outstanding Revolving Loans of such Lender, plus the aggregate amount at such time of such Lender’s L/C Exposure, plus the aggregate amount at such time of such Lender’s Swingline Exposure.

Revolving Credit Lender ” shall mean a Lender with a Revolving Credit Commitment or an outstanding Revolving Loan. Unless the context shall otherwise require, the term “Revolving Credit Lender” shall include any Incremental Revolving Lender.

Revolving Credit Maturity Date ” shall mean the date that is five years after the Closing Date.

Revolving Loans ” shall mean the revolving loans made by the Lenders to the Borrower pursuant to clause (ii) of Section 2.01(a). Unless the context shall otherwise require, the term “Revolving Loans” shall include any Incremental Revolving Loans.

S&P ” shall mean Standard & Poor’s Ratings Service, or any successor thereto.

Sarbanes-Oxley ” shall mean the Sarbanes-Oxley Act of 2002, as amended.

SEC ” shall mean the Securities and Exchange Commission.

Secured Cash Management Agreement ” shall mean any Cash Management Agreement that is between a Loan Party and any Cash Management Bank.

Secured Parties ” shall have the meaning assigned to such term in the Guarantee and Collateral Agreement.

Securities Act ” shall mean the Securities Act of 1933, as amended.

Securities Laws ” shall mean the Securities Act, the Exchange Act, Sarbanes-Oxley and the applicable accounting and auditing principles, rules, standards and practices promulgated, approved or incorporated by the SEC or the Public Company Accounting Oversight Board, as each of the foregoing may be amended and in effect on any applicable date hereunder.

Security Documents ” shall mean the Mortgages, the Guarantee and Collateral Agreement and the Escrow Agreement and each of the security agreements, mortgages and other instruments and documents executed and delivered pursuant to any of the foregoing.

 

-31-


Senior Notes ” shall mean the 8.25% Senior Notes due 2020 of the Escrow Issuer, to be assumed by ADS on the Acquisition Date, in an initial aggregate principal amount of $550,000,000.

Senior Notes Escrow Agreement ” shall mean the “Escrow Agreement”, as defined in the Senior Notes Indenture.

Senior Notes Indenture ” shall mean the indenture governing the Senior Notes.

Senior Secured Net Leverage Ratio ” shall mean, on any date, the ratio of (i) Total Consolidated Secured Debt on such date, net of the aggregate amount of cash and Cash Equivalents (other than cash or Cash Equivalents restricted in favor of any Person other than the Administrative Agent or any Lender) held on such date to (ii) Consolidated EBITDA for the period of four consecutive fiscal quarters most recently ended on or prior to such date.

Significant Real Property ” shall mean (i) the properties so identified on Schedule 1.01(b) ( provided that the Borrower shall supplement such Schedule as of the Acquisition Date to add any necessary information with respect to the properties of the Target and its subsidiaries and additional Significant Real Property acquired by Intermediate Holdings, ADS, the ADS Entities and the IWS Entities on or after the Closing Date and prior to the Acquisition Date), which are owned in fee by the Borrower or a Restricted Subsidiary and have an estimated fair market value in excess of $2,000,000, as reasonably estimated by the Borrower based on available information including, book value, assessed value, insured replacement values and existing appraisals, and reasonably acceptable to the Collateral Agent and (ii) any parcel of real property to which the Borrower or a Restricted Subsidiary acquires fee title after the Closing Date with an estimated fair market value after such acquisition in excess of $2,000,000, as reasonably estimated by the Borrower based on available information including book value, assessed value, insured replacement values and existing appraisals, and reasonably acceptable to the Collateral Agent.

Solvent ” and “ Solvency ” shall mean with respect to any Person on any date of determination, that on such date (a) the sum of the liabilities (including contingent liabilities) of such Person does not exceed the present fair saleable value of such Person’s assets, (b) the present fair saleable value of the assets of such Person is greater than the total amount that will be required to pay the probable liabilities (including contingent liabilities) of such Person as they become absolute and matured, (c) the capital of such Person is not unreasonably small in relation to its business as conducted on such date, (d) such Person has not, giving effect to any relevant transactions, incurred debts or other liabilities, including current obligations, beyond its ability to pay such debts or other liabilities as they become due (whether at maturity or otherwise) and (e) such Person is able to pay its debts and liabilities, contingent obligations and other commitments as they mature in the ordinary course of business. The amount of contingent liabilities at any time shall be computed as the amount that, in the light of all the facts and circumstances existing at such time, represents the amount that can reasonably be expected to become an actual or matured liability.

Special Purpose Entity ” shall mean (i) any Special Purpose Subsidiary or (ii) any other Person that is engaged in the business of acquiring, selling, collecting, financing or refinancing accounts (as defined in the UCC as in effect in any jurisdiction from time to time), other accounts receivable, and/or related assets.

Special Purpose Financing ” shall mean any financing or refinancing of assets consisting of or including accounts (as defined in the UCC as in effect in any jurisdiction from time to time), other accounts receivable, and/or related assets of the Borrower or any Restricted Subsidiary that have been transferred to a Special Purpose Entity or made subject to a Lien in a Financing Disposition.

 

-32-


Special Purpose Financing Fees ” shall mean distributions or payments made directly or by means of discounts with respect to any participation interest issued or sold in connection with, and other fees paid to a Person that is not a Restricted Subsidiary in connection with, any Special Purpose Financing.

Special Purpose Financing Undertakings ” shall mean representations, warranties, covenants, indemnities, guarantees of performance and (subject to clause (y) of the proviso below) other agreements and undertakings entered into or provided by the Borrower or any of its Restricted Subsidiaries that the Borrower determines in good faith (which determination shall be conclusive) are customary or otherwise necessary or advisable in connection with a Special Purpose Financing or a Financing Disposition; provided that (x) it is understood that Special Purpose Financing Undertakings may consist of or include (i) reimbursement and other obligations in respect of notes, letters of credit, surety bonds and similar instruments provided for credit enhancement purposes or (ii) Hedging Obligations, or other obligations relating to Interest Rate Agreements, Currency Agreements or Commodities Agreements entered into by the Borrower or any Restricted Subsidiary, in respect of any Special Purpose Financing or Financing Disposition, and (y) subject to the preceding clause (x), any such other agreements and undertakings shall not include any Guarantee of Indebtedness of a Special Purpose Subsidiary by the Borrower or a Restricted Subsidiary that is not a Special Purpose Subsidiary.

Special Purpose Subsidiary ” shall mean any Subsidiary of the Borrower that (a) is engaged solely in (x) the business of acquiring, selling, collecting, financing or refinancing accounts (as defined in the Uniform Commercial Code as in effect in any jurisdiction from time to time), other accounts receivable (including any thereof constituting or evidenced by chattel paper, instruments or general intangibles), all proceeds thereof and all rights (contractual and other), collateral and other assets relating thereto, and (y) any business or activities incidental or related to such business, and (b) is designated as a “Special Purpose Subsidiary” by the Borrower.

Specified Representations ” shall mean the representations and warranties set forth in Sections 3.01(a) and (b)(ii), 3.02 (other than clause (b) thereof), 3.04, 3.14, 3.16(a) and (c), 3.19 and 3.20(a).

SPV ” shall have the meaning assigned to such term in Section 9.04(i).

Statutory Reserves ” shall mean a fraction (expressed as a decimal), the numerator of which is the number one and the denominator of which is the number one minus the aggregate of the maximum reserve percentages (including any marginal, special, emergency or supplemental reserves) established by the Board for Eurocurrency Liabilities (as defined in Regulation D of the Board). Eurodollar Loans shall be deemed to constitute Eurocurrency Liabilities and to be subject to such reserve requirements without benefit of or credit for proration, exemptions or offsets that may be available from time to time to any Lender under such Regulation D. Statutory Reserves shall be adjusted automatically on and as of the effective date of any change in any reserve percentage.

subsidiary ” shall mean, with respect to any Person (herein referred to as the “ parent ”), any corporation, partnership, limited liability company, association or other business entity (a) of which securities or other ownership interests representing more than 50% of the equity or more than 50% of the ordinary voting power or more than 50% of the general partnership interests are, at the time any determination is being made, owned, Controlled or held, or (b) that is, at the time any determination is made, otherwise Controlled, by the parent or one or more subsidiaries of the parent or by the parent and one or more subsidiaries of the parent.

Subsidiary ” shall mean a subsidiary of Intermediate Holdings (unless the context otherwise requires, “Subsidiaries” shall include the Borrower).

 

-33-


Subsidiary Guarantor ” shall mean each Subsidiary of Intermediate Holdings, ADS and IWS listed on Schedule 1.01(d) ( provided that the Borrower shall supplement such Schedule as of the Acquisition Date to add any necessary information with respect to the Target and its subsidiaries), and each other Subsidiary that is or becomes a party to the Guarantee and Collateral Agreement (other than the Borrower).

Swingline Commitment ” shall mean the commitment of the Swingline Lender to, in its discretion, make loans pursuant to Section 2.22, as the same may be reduced from time to time pursuant to Section 2.09.

Swingline Exposure ” shall mean at any time the aggregate principal amount at such time of all outstanding Swingline Loans. The Swingline Exposure of any Revolving Credit Lender at any time shall equal its Pro Rata Percentage of the aggregate Swingline Exposure at such time.

Swingline Lender ” shall mean, as the context may require, (a) DBTCA, acting through any of its Affiliates or branches, in its capacity as lender of Swingline Loans hereunder and (b) any other Lender that may become a Swingline Lender pursuant to Section 2.22(h), with respect to Swingline Loans made by such Lender.

Swingline Loan ” shall mean any loan made by the Swingline Lender pursuant to Section 2.22.

Synthetic Lease ” shall mean of any Person (a) a so-called synthetic, off-balance sheet or tax retention lease, or (b) an agreement for the use or possession of property creating obligations that do not appear on the balance sheet of such Person but which, upon the insolvency or bankruptcy of such Person, would be characterized as the indebtedness of such Person (without regard to accounting treatment).

Target ” shall mean Veolia ES Solid Waste, Inc., a Wisconsin corporation.

Taxes ” shall mean any and all present or future taxes, levies, imposts, duties, deductions, charges or withholdings (including backup withholding) imposed by any Governmental Authority, including any interest, additions to tax or penalties applicable thereto.

Term Borrowing ” shall mean a Borrowing comprised of Term Loans.

Term Lender ” shall mean a Lender with a Term Loan Commitment or an outstanding Term Loan. Unless the context shall otherwise require, the term “Term Lender” shall include any Incremental Term Lender.

Term Loan Commitment ” shall mean, with respect to each Lender, the commitment of such Lender to make Term Loans hereunder as such commitment is set forth on Schedule 2.01(a), or in the Assignment and Acceptance pursuant to which such Lender assumed its Term Loan Commitment, as applicable, as the same may be (a) reduced from time to time pursuant to Section 2.09 and (b) reduced or increased from time to time pursuant to assignments by or to such Lender pursuant to Section 9.04. Unless the context shall otherwise require, the term “Term Loan Commitments” shall include the Incremental Term Loan Commitments. As of the Closing Date, the aggregate principal amount of the Term Loan Commitments is $1,800,000,000.

Term Loan Maturity Date ” shall mean the date that is seven years after the Closing Date.

Term Loan Repayment Dates ” shall mean the Repayment Dates and the Incremental Term Loan Repayment Dates.

 

-34-


Term Loans ” shall mean the term loans made by the Lenders to the Escrow Borrower pursuant to clause (i) of Section 2.01(a). Unless the context shall otherwise require, the term “ Term Loans ” shall include any Incremental Term Loans and Replacement Term Loans.

Total Consolidated Debt ” shall mean, at any time of determination with respect to Intermediate Holdings, without duplication, whether classified as Indebtedness or otherwise on the consolidated balance sheet of Intermediate Holdings, the Borrower and the Restricted Subsidiaries, (a) the aggregate amount of Indebtedness of Intermediate Holdings, the Borrower and the Restricted Subsidiaries for (i) borrowed money or credit obtained or other similar monetary obligations, direct or indirect, (including any unpaid reimbursement obligations with respect to Letters of Credit, but excluding any contingent obligations with respect to Letters of Credit outstanding), (ii) all obligations evidenced by notes, bonds, debentures, or other similar debt instruments (other than performance bonds, landfill closure and post closure bonds) and related closure and post-closure liability obligations, (iii) the deferred purchase price of assets or services (other than trade payables incurred in the ordinary course of business), and (iv) all obligations, liabilities and Indebtedness relating to Capital Lease Obligations and Synthetic Leases which correspond to principal, plus (b) Indebtedness of the type referred to in clause (a) of another Person Guaranteed by Intermediate Holdings, Borrower and the Restricted Subsidiaries.

Total Consolidated Secured Debt ” shall mean all Total Consolidated Debt secured by a Lien on property or assets of Intermediate Holdings, the Borrower or a Restricted Subsidiary.

Total Leverage Ratio ” shall mean, on any date, the ratio of (i) Total Consolidated Debt on such date to (ii) Consolidated EBITDA for the period of four consecutive fiscal quarters most recently ended on or prior to such date.

Total Revolving Credit Commitment ” shall mean, at any time, the aggregate amount of the Revolving Credit Commitments, as in effect on such date. As of the Closing Date, the aggregate principal amount of the Total Revolving Credit Commitment is $300,000,000.

Transactions ” shall mean, collectively, (a) the execution, delivery and performance by Holdings and the Borrower (as assignee of Holdings pursuant to section 2.9 of the Acquisition Agreement) of the Acquisition Agreement and the consummation of the transactions contemplated thereby on the Acquisition Date, (b) the issuance by the Escrow Issuer of the Senior Notes on the Closing Date, (c) the assumption by ADS of the Senior Notes on the Acquisition Date, (d) the execution, delivery and performance by the Loan Parties on the Closing Date of the Loan Documents to be dated as of such date and to which they are a party and the making of the Borrowings hereunder on the Closing Date and on the Acquisition Date, (e) the execution, delivery and performance by ADS and ADS Holdings of the Joinder Agreement on the Acquisition Date and the assumption by ADS and ADS Holdings of the rights and responsibilities as the Borrower and Intermediate Holdings, respectively, hereunder, (f) the execution, delivery and performance by the Loan Parties on the Acquisition Date of the Loan Documents to be dated as of such date and to which they are a party, (g) the Refinancing and (h) the application of the proceeds of the Borrowings, together with the proceeds of the Senior Notes, on the Acquisition Date to pay for the Transaction Costs.

Transaction Costs ” shall mean, with respect to the Transactions, (a) the purchase price in connection with the Acquisition, (b) the fees, costs and expenses incurred in connection with the Transactions and (c) the Refinancing.

Type ” when used in respect of any Loan or Borrowing, shall refer to the Rate by reference to which interest on such Loan or on the Loans comprising such Borrowing is determined. For purposes hereof, the term “ Rate ” shall mean the Adjusted LIBO Rate and the Alternate Base Rate.

 

-35-


UBS ” shall have the meaning assigned thereto in the definition of “Arrangers.”

UCC ” shall mean the Uniform Commercial Code as in effect from time to time (except as otherwise specified) in any applicable state or jurisdiction.

Unrestricted Subsidiary ” shall mean (a) each Subsidiary of Intermediate Holdings listed on Schedule 1.01(e) ( provided that the Borrower shall supplement such Schedule as of the Acquisition Date to add any necessary information with respect to the Target and its subsidiaries), (b) a Subsidiary of Intermediate Holdings designated by Intermediate Holdings as an Unrestricted Subsidiary pursuant to Section 5.17 subsequent to the Acquisition Date and (c) a subsidiary of an Unrestricted Subsidiary; provided that in no event shall the Borrower be an Unrestricted Subsidiary.

Uniform Customs ” shall have the meaning assigned to such term in Section 9.07.

USA PATRIOT Act ” shall mean The Uniting and Strengthening America by Providing Appropriate Tools Required to Intercept and Obstruct Terrorism Act of 2001 (Title III of Pub. L. No. 107-56 (signed into law October 26, 2001)).

U.S. Lender ” shall mean any Lender that is a “United States person” as defined in Section 7701(a)(30) of the Code.

U.S. Tax Compliance Certificate ” shall have the meaning assigned to such term in Section 2.20(f)(ii)(B)(iii).

Wholly Owned Restricted Subsidiary ” shall mean a Wholly Owned Subsidiary of Intermediate Holdings that is a Restricted Subsidiary.

Wholly Owned Subsidiary ” of any Person shall mean a subsidiary of such Person of which securities (except for directors’ qualifying shares) or other ownership interests representing 100% of the Equity Interests are, at the time any determination is being made, owned, Controlled or held by such Person or one or more wholly owned subsidiaries of such Person or by such Person and one or more wholly owned subsidiaries of such Person.

Withdrawal Liability ” shall mean liability to a Multiemployer Plan as a result of a complete or partial withdrawal from such Multiemployer Plan, as such terms are defined in Part I of Subtitle E of Title IV of ERISA.

Yield Differential ” shall have the meaning assigned to such term in Section 2.26(b)(ii).

SECTION 1.02. Terms Generally . The definitions in Section 1.01 shall apply equally to both the singular and plural forms of the terms defined. Whenever the context may require, any pronoun shall include the corresponding masculine, feminine and neuter forms. The words “ include ,” “ includes ” and “ including ” shall be deemed to be followed by the phrase “ without limitation .” The word “ will ” shall be construed to have the same meaning and effect as the word “ shall ”; and the words “ asset ” and “ property ” shall be construed as having the same meaning and effect and to refer to any and all tangible and intangible assets and properties, including cash, securities, accounts and contract rights. All references herein to Articles, Sections, Exhibits and Schedules shall be deemed references to Articles and Sections of, and Exhibits and Schedules to, this Agreement unless the context shall otherwise require. Except as otherwise expressly provided herein, (a) any reference in this Agreement to any Loan Document shall mean such document as amended, restated, supplemented or otherwise modified from time to time, in each case, in accordance with the express terms of this Agreement, (b) all terms of an accounting or financial nature

 

-36-


shall be construed in accordance with GAAP, as in effect from time to time; provided that, if the Borrower notifies the Administrative Agent that the Borrower wishes to amend any covenant in Article VI or any related definition to eliminate the effect of any change in GAAP occurring after the Closing Date on the operation of such covenant (or if the Administrative Agent notifies the Borrower that the Required Lenders wish to amend Article VI or any related definition for such purpose), then the Borrower’s compliance with such covenant shall be determined on the basis of GAAP in effect immediately before the relevant change in GAAP became effective, until either such notice is withdrawn or such covenant is amended in a manner satisfactory to the Borrower and the Required Lenders and (c) for purposes of determining compliance with any provision of this Agreement, the determination of whether a lease is to be treated as an operating lease or capital lease shall be made without giving effect to any change in accounting for leases pursuant to GAAP resulting from the implementation of proposed Accounting Standards Update (ASU) Leases (Topic 840) issued August 17, 2010, or any successor proposal.

SECTION 1.03. Pro Forma Calculations . All pro forma calculations permitted or required to be made by Intermediate Holdings, the Borrower or a Subsidiary pursuant to this Agreement shall include only those adjustments that would be (a) permitted or required by Regulation S-X under the Securities Act, together with those adjustments that (i) have been certified by a Financial Officer of Intermediate Holdings as having been prepared in good faith based upon reasonable assumptions and (ii) are based on reasonably detailed written assumptions reasonably acceptable to the Administrative Agent and (b) required by the definition of Consolidated EBITDA.

SECTION 1.04. Classification of Loans and Borrowings . For purposes of this Agreement, Loans may be classified and referred to by Class (e.g., a “Revolving Loan”) or by Type (e.g., a “Eurodollar Loan”) or by Class and Type (e.g., a “Eurodollar Revolving Loan”). Borrowings also may be classified and referred to by Class (e.g., a “Revolving Credit Borrowing”) or by Type (e.g., a “Eurodollar Borrowing”) or by Class and Type (e.g., a “Eurodollar Revolving Credit Borrowing”).

ARTICLE II

The Credits

SECTION 2.01. Commitments .

(a) Subject to the terms and conditions and relying upon the representations and warranties herein set forth, each Lender agrees, severally and not jointly, (i) to make a Term Loan to the Borrower on the Closing Date in a principal amount not to exceed its Term Loan Commitment and (ii) to make Revolving Loans to the Borrower, at any time and from time to time on or after the Acquisition Date, and until the earlier of the Revolving Credit Maturity Date and the termination of the Revolving Credit Commitment of such Lender in accordance with the terms hereof, in an aggregate principal amount at any time outstanding that will not result in such Lender’s Revolving Credit Exposure exceeding such Lender’s Revolving Credit Commitment; provided that the aggregate principal amount of Revolving Loans made on the Acquisition Date shall not exceed $75,000,000. Within the limits set forth in clause (ii) of the preceding sentence and subject to the terms, conditions and limitations set forth herein, the Borrower may borrow, pay or prepay and reborrow Revolving Loans. Amounts paid or prepaid in respect of Term Loans may not be reborrowed.

(b) Each Lender having an Incremental Loan Commitment, severally and not jointly, hereby agrees, subject to the terms and conditions and relying upon the representations and warranties set forth herein and in the applicable Incremental Loan Assumption Agreement, to make Incremental Loans to the Borrower, in an aggregate principal amount not to exceed its Incremental Loan Commitment. Amounts paid or prepaid in respect of Incremental Term Loans may not be reborrowed.

 

-37-


SECTION 2.02. Loans .

(a) Each Loan (other than Swingline Loans) shall be made as part of a Borrowing consisting of Loans made by the Lenders ratably in accordance with their applicable Commitments; provided that the failure of any Lender to make any Loan shall not in itself relieve any other Lender of its obligation to lend hereunder (it being understood, however, that no Lender shall be responsible for the failure of any other Lender to make any Loan required to be made by such other Lender). Except for Loans deemed made pursuant to Section 2.02(f) or Loans made pursuant to Section 2.22, (x) the Loans comprising any Term Borrowing shall be in an aggregate principal amount that is (i) an integral multiple of $1,000,000 and not less than $5,000,000 (except, with respect to any Incremental Term Borrowing, to the extent otherwise provided in the related Incremental Term Loan Assumption Agreement or (ii) equal to the remaining available balance of the applicable Commitments and (y) the Loans comprising any Revolving Credit Borrowing shall be in an aggregate principal amount that is (i) an integral multiple of $500,000 and not less than $500,000 or (ii) equal to the remaining available balance of the applicable Commitments.

(b) Subject to Sections 2.02(f), 2.08, 2.15 and 2.22, each Borrowing shall be comprised entirely of ABR Loans or Eurodollar Loans as the Borrower may request pursuant to Section 2.03. Each Lender may at its option make any Eurodollar Loan by causing any domestic or foreign branch or Affiliate of such Lender to make such Loan; provided that any exercise of such option shall not affect the obligation of the Borrower to repay such Loan in accordance with the terms of this Agreement. Borrowings of more than one Type may be outstanding at the same time; provided further that the Borrower shall not be entitled to request any Borrowing that, if made, would result in more than twelve Eurodollar Borrowings outstanding hereunder at any time. For purposes of the foregoing, Borrowings having different Interest Periods, regardless of whether they commence on the same date, shall be considered separate Borrowings.

(c) Except with respect to Loans made pursuant to (i) Section 2.02(f) or (ii) Loans made pursuant to Section 2.22 (which Loans shall be made in accordance with Section 2.22), each Lender shall make each Loan to be made by it hereunder on the proposed date thereof by wire transfer of immediately available funds to such account in New York City as the Administrative Agent may designate not later than 2:00 p.m., New York City time, and the Administrative Agent shall promptly credit the amounts so received to an account designated by the Borrower in the applicable Borrowing Request or, if a Borrowing shall not occur on such date because any condition precedent herein specified shall not have been met, return the amounts so received to the respective Lenders.

(d) Unless the Administrative Agent shall have received notice from a Lender prior to the date of any Borrowing that such Lender will not make available to the Administrative Agent such Lender’s portion of such Borrowing, the Administrative Agent may assume that such Lender has made such portion available to the Administrative Agent on the date of such Borrowing in accordance with paragraph (c) above and the Administrative Agent may, in reliance upon such assumption, make available to the Borrower on such date a corresponding amount. If the Administrative Agent shall have so made funds available then, to the extent that such Lender shall not have made such portion available to the Administrative Agent, such Lender agrees, and the Borrower agrees, to repay to the Administrative Agent forthwith on demand such corresponding amount together with interest thereon, for each day from the date such amount is made available to the Borrower to but excluding the date such amount is repaid to the Administrative Agent at (i) in the case of the Borrower, a rate per annum equal to the interest rate applicable at the time to the Loans comprising such Borrowing and (ii) in the case of such Lender, a rate determined by the Administrative Agent to represent its cost of overnight or short-term funds (which determination shall be conclusive absent manifest error). If such Lender shall repay to the Administrative Agent such corresponding amount, such amount shall constitute such Lender’s Loan as part of such Borrowing for purposes of this Agreement.

 

-38-


(e) Notwithstanding any other provision of this Agreement, the Borrower shall not be entitled to request any Revolving Credit Borrowing if the Interest Period requested with respect thereto would end after the Revolving Credit Maturity Date.

(f) If the Issuing Bank shall not have received from the Borrower the payment required to be made by Section 2.23(e) within the time specified in such Section, the Issuing Bank will promptly notify the Administrative Agent of the L/C Disbursement and the Administrative Agent will promptly notify each Revolving Credit Lender of such L/C Disbursement and its Pro Rata Percentage thereof. Each Revolving Credit Lender shall pay by wire transfer of immediately available funds to the Administrative Agent not later than 2:00 p.m., New York City time, on such date (or, if such Revolving Credit Lender shall have received such notice later than 12:00 (noon), New York City time, on any day, not later than 10:00 a.m., New York City time, on the immediately following Business Day), an amount equal to such Lender’s Pro Rata Percentage of such L/C Disbursement (it being understood that (i) if the conditions precedent to borrowing set forth in Sections 4.01(b) and (c) have been satisfied, such amount shall be deemed to constitute an ABR Revolving Loan of such Lender and, to the extent of such payment, the obligations of the Borrower in respect of such L/C Disbursement shall be discharged and replaced with the resulting ABR Revolving Credit Borrowing and (ii) if such conditions precedent to borrowing have not been satisfied, then any such amount paid by any Revolving Credit Lender shall not constitute a Loan and shall not relieve the Borrower from their obligations to reimburse such L/C Disbursement), and the Administrative Agent will promptly pay to the Issuing Bank amounts so received by it from the Revolving Credit Lenders. The Administrative Agent will promptly pay to the Issuing Bank any amounts received by it from the Borrower pursuant to Section 2.23(e) prior to the time that any Revolving Credit Lender makes any payment pursuant to this paragraph (f); any such amounts received by the Administrative Agent thereafter will be promptly remitted by the Administrative Agent to the Revolving Credit Lenders that shall have made such payments and to the Issuing Bank, as their interests may appear. If any Revolving Credit Lender shall not have made its Pro Rata Percentage of such L/C Disbursement available to the Administrative Agent as provided above, such Lender agrees, and the Borrower agrees to pay interest on such amount, for each day from and including the date such amount is required to be paid in accordance with this paragraph to but excluding the date such amount is paid, to the Administrative Agent for the account of the Issuing Bank at (i) in the case of the Borrower, a rate per annum equal to the interest rate applicable to ABR Revolving Loans pursuant to Section 2.06(a) and (ii) in the case of such Lender, for the first such day, the Federal Funds Effective Rate, and for each day thereafter, the Alternate Base Rate.

SECTION 2.03. Borrowing Procedure . In order to request a Borrowing (other than a Swingline Loan, a deemed Borrowing pursuant to Section 2.02(f) or a Mandatory Borrowing pursuant to Section 2.22(f), in each case, as to which this Section 2.03 shall not apply), the Borrower shall notify the Administrative Agent of such request by telephone (a) in the case of a Eurodollar Borrowing, not later than 12:00 (noon), New York City time, three Business Days before a proposed Borrowing and (b) in the case of an ABR Borrowing, not later than 11:00 a.m., New York City time, on the Business Day of a proposed Borrowing. Each such telephonic Borrowing Request shall be irrevocable, and shall be confirmed promptly by hand delivery or fax to the Administrative Agent of a written Borrowing Request and shall specify the following information: (i) whether the Borrowing then being requested is to be a Term Borrowing, an Incremental Term Borrowing or a Revolving Credit Borrowing, and whether such Borrowing is to be a Eurodollar Borrowing or an ABR Borrowing ( provided that, until the Administrative Agent shall have notified the Borrower that the primary syndication of the Commitments has been completed (which notice shall be given as promptly as practicable and, in any event, within 30 days after the Closing Date), the Borrower shall not be permitted to request a Eurodollar Borrowing with an Interest Period in excess of one month); (ii) the date of such Borrowing (which shall be a Business Day); (iii) the number and location of the account to which funds are to be disbursed; (iv) the amount of such Borrowing; and (v) if such Borrowing is to be a Eurodollar Borrowing, the Interest Period with respect thereto; provided that, notwithstanding any contrary specification in any Borrowing Request, each requested Borrowing

 

-39-


shall comply with the requirements set forth in Section 2.02. If no election as to the Type of Borrowing is specified in any such notice, then the requested Borrowing shall be an ABR Borrowing. If no Interest Period with respect to any Eurodollar Borrowing is specified in any such notice, then the Borrower shall be deemed to have selected an Interest Period of one month’s duration. The Administrative Agent shall promptly advise the applicable Lenders of any notice given pursuant to this Section 2.03 (and the contents thereof), and of each Lender’s Pro Rata Percentage of the requested Borrowing.

SECTION 2.04. Evidence of Debt; Repayment of Loans .

(a) The Borrower hereby unconditionally promises to pay to the Administrative Agent for the account of each Lender (i) the principal amount of each Term Loan of such Lender as provided in Section 2.11 and (ii) the then unpaid principal amount of each Revolving Loan of such Lender on the Revolving Credit Maturity Date. The Borrower hereby further promises to pay to the Swingline Lender the then unpaid principal amount of each Swingline Loan on the earlier to occur of (i) the date ten Business Days after such Loan is made and (ii) the Revolving Credit Maturity Date.

Each Lender shall maintain in accordance with its usual practice an account or accounts evidencing the indebtedness of the Borrower to such Lender resulting from each Loan made by such Lender to the Borrower from time to time, including the amounts of principal and interest payable and paid to such Lender from time to time under this Agreement.

(b) The Administrative Agent shall maintain accounts in which it will record (i) the amount of each Loan made hereunder, the Class and Type thereof and, if applicable, the Interest Period applicable thereto, (ii) the amount of any principal or interest due and payable or to become due and payable from the Borrower to each Lender hereunder and (iii) the amount of any sum received by the Administrative Agent hereunder from the Borrower or any Guarantor and each Lender’s share thereof.

(c) The entries made in the accounts maintained pursuant to paragraphs (b) and (c) above shall be prima facie evidence of the existence and amounts of the obligations therein recorded; provided that the failure of any Lender or the Administrative Agent to maintain such accounts or any error therein shall not in any manner affect the obligations of the Borrower to repay the Loans in accordance with their terms.

(d) Any Lender may request that Loans made by it hereunder be evidenced by a promissory note. In such event, the Borrower shall execute and deliver to such Lender a promissory note payable to such Lender and its registered assigns and in a form and substance reasonably acceptable to the Administrative Agent and the Borrower. Notwithstanding any other provision of this Agreement, in the event any Lender shall request and receive such a promissory note, the interests represented by such note shall at all times (including after any assignment of all or part of such interests pursuant to Section 9.04) be represented by one or more promissory notes payable to the payee named therein or its registered assigns.

SECTION 2.05. Fees .

(a) From and after the Acquisition Date, the Borrower agrees to pay to each Revolving Credit Lender, through the Administrative Agent, on the last Business Day of March, June, September and December in each year and on each date on which any Revolving Credit Commitment of such Lender shall expire or be terminated as provided herein, a commitment fee (a “ Commitment Fee ”) equal to 0.50% per annum on the daily unused amount of the Revolving Credit Commitment of such Lender during the preceding quarter (or other period commencing with the Acquisition Date or ending with the Revolving Credit Maturity Date or the date on which the Revolving Credit Commitments of such Lender shall expire or be terminated). All Commitment Fees shall be computed on the basis of the actual number of days elapsed in a year of 360 days. For purposes of calculating Commitment Fees only, no portion of the Revolving Credit Commitments shall be deemed utilized as a result of outstanding Swingline Loans.

 

-40-


(b) The Borrower agrees to pay to the Administrative Agent, for its own account, the administrative fees set forth in the Fee Letter at the times and in the amounts specified therein (the “ Administrative Agent Fees ”).

(c) The Borrower agrees to pay (i) to each Revolving Credit Lender, through the Administrative Agent, on the last Business Day of March, June, September and December of each year and on the date on which the Revolving Credit Commitment of such Lender shall expire or be terminated as provided herein (if different from the last Business Day of one of the above mentioned months), a fee (an “ L/C Participation Fee ”) calculated on such Lender’s Pro Rata Percentage of the daily aggregate L/C Exposure (excluding the portion thereof attributable to unreimbursed L/C Disbursements) during the preceding quarter (or shorter period commencing with the Acquisition Date or ending with the Revolving Credit Maturity Date or the date on which all Letters of Credit have been canceled or have expired and the Revolving Credit Commitments of all Lenders shall have been terminated) at a rate per annum equal to the Applicable Margin used to determine the interest rate on Revolving Credit Borrowings comprised of Eurodollar Loans pursuant to Section 2.06(b) and (ii) to the Issuing Bank with respect to each Letter of Credit (x) a fronting fee which shall accrue at the greater of (A) a rate equal to 0.125% on the average daily amount of the L/C Exposure (excluding any portion thereof attributable to unpaid reimbursement obligations pursuant to Section 2.23(e)) and (B) $500 per annum, in each case during the period from and including the Acquisition Date to but excluding the later of the date of termination of the Revolving Credit Commitments and the date on which there ceases to be any L/C Exposure as well as (y) the customary issuance and drawing fees and the standard documentation, administration, payment and cancellation charges specified from time to time by the Issuing Bank (the “ Issuing Bank Fees ”). All L/C Participation Fees and Issuing Bank Fees shall be computed on the basis of the actual number of days elapsed in a year of 360 days.

(d) All Fees shall be paid on the dates due, in immediately available funds, to the Administrative Agent for distribution, if and as appropriate, among the Lenders, except that the Issuing Bank Fees shall be paid directly to the Issuing Bank. Once paid, none of the Fees shall be refundable under any circumstances.

SECTION 2.06. Interest on Loans .

(a) Subject to the provisions of Section 2.07, the Loans comprising each ABR Borrowing, including each Swingline Loan, shall bear interest (computed on the basis of the actual number of days elapsed over a year of 365 or 366 days, as applicable, at all times and calculated from and including the date of such Borrowing to but excluding the date of repayment thereof) at a rate per annum equal to the Alternate Base Rate plus the Applicable Margin.

(b) Subject to the provisions of Section 2.07, the Loans comprising each Eurodollar Borrowing shall bear interest (computed on the basis of the actual number of days elapsed over a year of 360 days) at a rate per annum equal to the Adjusted LIBO Rate for the Interest Period in effect for such Borrowing plus the Applicable Margin.

(c) Interest on each Loan shall be payable on the Interest Payment Dates applicable to such Loan except as otherwise provided in this Agreement. The applicable Alternate Base Rate or Adjusted LIBO Rate for each Interest Period or day within an Interest Period, as the case may be, shall be determined by the Administrative Agent, and such determination shall be conclusive absent manifest error.

 

-41-


SECTION 2.07. Default Interest . If the Borrower shall default in the payment of any principal of or interest on any Loan or any other amount due hereunder or under any other Loan Document, by acceleration or otherwise, then, until such defaulted amount shall have been paid in full, to the extent permitted by law, all overdue amounts under this Agreement and the other Loan Documents shall bear interest (after as well as before judgment), payable on demand, (a) in the case of principal, at the rate otherwise applicable to such Loan pursuant to Section 2.06 plus 2.00% per annum and (b) in all other cases, at a rate per annum (computed on the basis of the actual number of days elapsed over a year of 360 days at all times) equal to the rate that would be applicable to an ABR Loan plus 2.00% per annum.

SECTION 2.08. Alternate Rate of Interest . In the event, and on each occasion, that on the day two Business Days prior to the commencement of any Interest Period for a Eurodollar Borrowing the Administrative Agent shall have determined that (i) Dollar deposits in the principal amounts of the Loans comprising such Borrowing are not generally available in the London interbank market, (ii) the rates at which such Dollar deposits are being offered will not adequately and fairly reflect the cost to the Lenders holding a majority in principal amount of the Loans affected thereby of making or maintaining Eurodollar Loans during such Interest Period or (iii) reasonable means do not exist for ascertaining the Adjusted LIBO Rate, the Administrative Agent shall, as soon as practicable thereafter, give written or fax notice of such determination to the Borrower and the Lenders. In the event of any such determination, until the Administrative Agent shall have advised the Borrower and the Lenders that the circumstances giving rise to such notice no longer exist, any request by the Borrower for a Eurodollar Borrowing pursuant to Section 2.03 or Section 2.10 shall be deemed to be a request for an ABR Borrowing. Each determination by the Administrative Agent under this Section 2.08 shall be conclusive absent manifest error.

SECTION 2.09. Termination and Reduction of Commitments .

(a) The Term Loan Commitments (other than any Incremental Term Loan Commitments, which shall terminate as provided in the related Incremental Term Loan Assumption Agreement) shall automatically terminate upon the making of the Term Loans on the Closing Date. The Revolving Credit Commitments and the Swingline Commitment shall automatically terminate on the Revolving Credit Maturity Date. The L/C Commitment shall automatically terminate on the earlier to occur of (i) the termination of the Revolving Credit Commitments and (ii) the date 5 days prior to the Revolving Credit Maturity Date. Notwithstanding the foregoing, all the Commitments shall automatically terminate at 5:00 p.m., New York City time, on October 9, 2012, if the initial Credit Event shall not have occurred by such time.

(b) Upon at least three Business Days’ prior irrevocable written or fax notice to the Administrative Agent, the Borrower may at any time in whole permanently terminate, or from time to time in part permanently reduce, unutilized portions of the Revolving Credit Commitments or the Swingline Commitment; provided that (i) each partial reduction of the Revolving Credit Commitments shall be in an integral multiple of $1,000,000 and in a minimum amount of $5,000,000, (ii) each partial reduction of the Swingline Commitment shall be in an integral multiple of $250,000 and in a minimum amount of $1,000,000, (iii) the Total Revolving Credit Commitment shall not be reduced to an amount that is less than the Aggregate Revolving Credit Exposure at the time and (iv) any such termination or reduction notice may state that such notice is conditioned upon the effectiveness of other credit facilities, in which case such notice may be revoked by the Borrower (by notice to the Administrative Agent on or prior to the specified effective date) if such condition is not satisfied.

(c) Each reduction in the Term Loan Commitments or the Revolving Credit Commitments hereunder shall be made ratably among the Lenders in accordance with their respective applicable Commitments. The Borrower shall pay to the Administrative Agent for the account of the applicable Lenders, on the date of each termination or reduction, the Commitment Fees on the amount of the Revolving Credit Commitments so terminated or reduced accrued to but excluding the date of such termination or reduction.

 

-42-


SECTION 2.10. Conversion and Continuation of Borrowings . The Borrower shall have the right at any time upon delivery of an irrevocable Interest Election Request to the Administrative Agent (a) not later than 12:00 (noon), New York City time, one Business Day prior to conversion, to convert any Eurodollar Borrowing into an ABR Borrowing, (b) not later than 12:00 (noon), New York City time, three Business Days prior to conversion or continuation, to convert any ABR Borrowing into a Eurodollar Borrowing or to continue any Eurodollar Borrowing as a Eurodollar Borrowing for an additional Interest Period and (c) not later than 12:00 (noon), New York City time, three Business Days prior to conversion, to convert the Interest Period with respect to any Eurodollar Borrowing to another permissible Interest Period, subject in each case to the following:

(i) until the Administrative Agent shall have notified the Borrower that the primary syndication of the Commitments has been completed (which notice shall be given as promptly as practicable and, in any event, within 30 days after the Closing Date), no ABR Borrowing may be converted into a Eurodollar Borrowing with an Interest Period in excess of one month;

(ii) each conversion or continuation shall be made pro rata among the Lenders in accordance with the respective principal amounts of the Loans comprising the converted or continued Borrowing;

(iii) if less than all the outstanding principal amount of any Borrowing shall be converted or continued, then each resulting Borrowing shall satisfy the limitations specified in Sections 2.02(a) and 2.02(b) regarding the principal amount and maximum number of Borrowings of the relevant Type;

(iv) each conversion shall be effected by each Lender and the Administrative Agent by recording for the account of such Lender the new Loan of such Lender resulting from such conversion and reducing the Loan (or portion thereof) of such Lender being converted by an equivalent principal amount; accrued interest on any Eurodollar Loan (or portion thereof) being converted shall be paid by the Borrower at the time of conversion;

(v) if any Eurodollar Borrowing is converted at a time other than the end of the Interest Period applicable thereto, the Borrower shall pay, upon demand, any amounts due to the Lenders pursuant to Section 2.16;

(vi) any portion of a Borrowing maturing or required to be repaid in less than one month may not be converted into or continued as a Eurodollar Borrowing;

(vii) any portion of a Eurodollar Borrowing that cannot be continued as a Eurodollar Borrowing by reason of the immediately preceding clause (vi) shall be automatically converted at the end of the Interest Period in effect for such Borrowing into an ABR Borrowing;

(viii) no Interest Period may be selected for any Eurodollar Term Borrowing that would end later than a Term Loan Repayment Date occurring on or after the first day of such Interest Period if, after giving effect to such selection, the aggregate outstanding amount of (A) the Eurodollar Term Borrowings comprised of Term Loans or Other Term Loans, as applicable, with Interest Periods ending on or prior to such Term Loan Repayment Date and (B) the ABR Term Borrowings comprised of Term Loans or Other Term Loans, as applicable, would not be at least equal to the principal amount of Term Borrowings to be paid on such Term Loan Repayment Date; and

 

-43-


(ix) after the occurrence and during the continuance of a Default or Event of Default, no outstanding Loan may be converted into, or continued as, a Eurodollar Loan.

Each Interest Election Request pursuant to this Section 2.10 shall be irrevocable and shall specify (i) the identity and amount of the Borrowing that the Borrower requests be converted or continued, (ii) whether such Borrowing is to be converted to or continued as a Eurodollar Borrowing or an ABR Borrowing, (iii) if such notice requests a conversion, the date of such conversion (which shall be a Business Day) and (iv) if such Borrowing is to be converted to or continued as a Eurodollar Borrowing, the Interest Period with respect thereto. If no Interest Period is specified in any such notice with respect to any conversion to or continuation as a Eurodollar Borrowing, the Borrower shall be deemed to have selected an Interest Period of one month’s duration. The Administrative Agent shall promptly advise the Lenders of any notice given pursuant to this Section 2.10 and of each Lender’s Pro Rata Percentage of any converted or continued Borrowing. If the Borrower shall not have given notice in accordance with this Section 2.10 to continue any Borrowing into a subsequent Interest Period (and shall not otherwise have given notice in accordance with this Section 2.10 to convert such Borrowing), such Borrowing shall, at the end of the Interest Period applicable thereto (unless repaid pursuant to the terms hereof), automatically be converted into an ABR Borrowing.

SECTION 2.11. Repayment of Term Borrowings .

(a) (i) The Borrower shall pay to the Administrative Agent, for the account of the Lenders, on the dates set forth below, or if any such date is not a Business Day, on the next preceding Business Day (each such date being called a “ Repayment Date ”), a principal amount of the Term Loans other than Other Term Loans (as adjusted from time to time pursuant to Sections 2.11(b), 2.12, 2.13(e) and 2.26(d)) equal to the amount set forth below for such date, together in each case with accrued and unpaid interest on the principal amount to be paid to but excluding the date of such payment:

 

Repayment Date

   Amount  

March 31, 2013

   $ 4,500,000   

June 30, 2013

   $ 4,500,000   

September 30, 2013

   $ 4,500,000   

December 31, 2013

   $ 4,500,000   

March 31, 2014

   $ 4,500,000   

June 30, 2014

   $ 4,500,000   

September 30, 2014

   $ 4,500,000   

December 31, 2014

   $ 4,500,000   

March 30, 2015

   $ 4,500,000   

June 30, 2015

   $ 4,500,000   

September 30, 2015

   $ 4,500,000   

December 31, 2015

   $ 4,500,000   

March 31, 2016

   $ 4,500,000   

June 30, 2016

   $ 4,500,000   

September 30, 2016

   $ 4,500,000   

December 31, 2016

   $ 4,500,000   

March 31, 2017

   $ 4,500,000   

June 30, 2017

   $ 4,500,000   

September 30, 2017

   $ 4,500,000   

December 31, 2017

   $ 4,500,000   

March 31, 2018

   $ 4,500,000   

June 30, 2018

   $ 4,500,000   

September 30, 2018

   $ 4,500,000   

December 31, 2018

   $ 4,500,000   

March 31, 2019

   $ 4,500,000   

June 30, 2019

   $ 4,500,000   

Term Loan Maturity Date

   $ 1,683,000,000   

 

-44-


(ii) The Borrower shall pay to the Administrative Agent, for the account of the Incremental Term Lenders, on each Incremental Term Loan Repayment Date, a principal amount of the Other Term Loans (as adjusted from time to time pursuant to Sections 2.11(b), 2.12 and 2.13(e)) equal to the amount set forth for such date in the applicable Incremental Term Loan Assumption Agreement, together in each case with accrued and unpaid interest on the principal amount to be paid to but excluding the date of such payment.

(b) In the event and on each occasion that the Term Loan Commitments shall be reduced or shall expire or terminate other than as a result of the making of a Term Loan, the installments payable on each Repayment Date shall be reduced pro rata by an aggregate amount equal to the amount of such reduction, expiration or termination.

(c) To the extent not previously paid, all Term Loans and Other Term Loans shall be due and payable on the Term Loan Maturity Date and the applicable Incremental Term Loan Maturity Date, respectively, together with accrued and unpaid interest on the principal amount to be paid to but excluding the date of payment.

(d) All repayments pursuant to this Section 2.11 shall be subject to Section 2.16, but shall otherwise be without premium or penalty.

SECTION 2.12. Voluntary Prepayment .

(a) The Borrower shall have the right at any time and from time to time to prepay any Borrowing, in whole or in part, upon at least three Business Days’ prior written or fax notice (or telephone notice promptly confirmed by written or fax notice) in the case of Eurodollar Loans, or written or fax notice (or telephone notice promptly confirmed by written or fax notice) at least one Business Day prior to the date of prepayment in the case of ABR Loans, to the Administrative Agent before 12:00 (noon), New York City time; provided that each partial prepayment shall be in an amount (x) with respect to Term Loans, that is an integral multiple of $1,000,000 and not less than $5,000,000 (or such lesser amount as is acceptable to the Administrative Agent in any given case), (y) with respect to Revolving Loans, that is an integral multiple of $100,000 and not less than $250,000 (or such lesser amount as is acceptable to the Administrative Agent in any given case) and (z) with respect to Swingline Loans, that is an integral multiple of $100,000 and not less than $250,000 (or such lesser amount as is acceptable to the Administrative Agent in any given case).

(b) Voluntary prepayments of Term Loans shall be applied against the remaining scheduled installments of principal due in respect of the Term Loans under Section 2.11 as directed by the Borrower (or, absent such directions, in direct order of maturity).

(c) Each notice of prepayment shall specify the prepayment date and the principal amount of each Borrowing (or portion thereof) to be prepaid, shall be irrevocable and shall commit the Borrower to prepay such Borrowing by the amount stated therein on the date stated therein; provided that a notice of

 

-45-


prepayment may state that such notice is conditioned upon the effectiveness of other credit facilities, in which case such notice may be revoked by the Borrower (by notice to the Administrative Agent on or prior to the specified effective date) if such condition is not satisfied; provided further , that the provisions of Section 2.16 shall apply with respect to any such revocation or extension. All prepayments under this Section 2.12 shall be subject to Sections 2.12(d) and 2.16 but otherwise without premium or penalty. All prepayments under this Section 2.12 (other than prepayments of ABR Revolving Loans that are not made in connection with the termination or permanent reduction of the Revolving Credit Commitments) shall be accompanied by accrued and unpaid interest on the principal amount to be prepaid to but excluding the date of payment.

(d) Upon any voluntary prepayment of Term Loans pursuant to this Section 2.12 in connection with a Repricing Event on or prior to the first anniversary of the Closing Date, the Borrower shall pay a prepayment fee of one percent (1.00%) of the principal amount of the Term Loans so prepaid or subject to such Repricing Event, as applicable.

SECTION 2.13. Mandatory Prepayments .

(a) In the event of any termination of all the Revolving Credit Commitments, the Borrower shall, on the date of such termination, repay or prepay all of their outstanding Revolving Credit Borrowings and all outstanding Swingline Loans and replace or cause to be canceled (or make other arrangements satisfactory to the Administrative Agent and the Issuing Bank in its sole and absolute discretion with respect to) all outstanding Letters of Credit. If, after giving effect to any partial reduction of the Revolving Credit Commitments or at any other time, the Aggregate Revolving Credit Exposure would exceed the Total Revolving Credit Commitment, then the Borrower shall, on the date of such reduction or at such other time, repay or prepay Revolving Credit Borrowings or Swingline Loans (or a combination thereof) and, after the Revolving Credit Borrowings and Swingline Loans shall have been repaid or prepaid in full, replace or cause to be canceled (or make other arrangements satisfactory to the Administrative Agent and the Issuing Bank in its sole and absolute discretion with respect to) Letters of Credit in an amount sufficient to eliminate such excess.

(b) Not later than the third Business Day following the receipt of Net Cash Proceeds in respect of any Asset Sale occurring on or after the Closing Date (or, with respect to any Asset Sale occurring on or after the Closing Date and prior to the Acquisition Date, not later than the third Business Day following the Acquisition Date), the Borrower shall apply 100% of the Net Cash Proceeds received with respect thereto to prepay outstanding Term Loans in accordance with Section 2.13(e) to the extent such Net Cash Proceeds, together with the Net Cash Proceeds of all Asset Sales prior to the date of such sale, exceed $25,000,000 in any fiscal year.

(c) No later than the earlier of (i) 105 days after the end of each fiscal year of Intermediate Holdings, commencing with the fiscal year ending on December 31, 2013 and (ii) 15 days after the date on which the financial statements with respect to such period are delivered pursuant to Section 5.01(a), the Borrower shall prepay outstanding Term Loans in accordance with Section 2.13(e) in an aggregate principal amount equal to (x) the ECF Percentage of Excess Cash Flow for the fiscal year then ended minus (y) voluntary prepayments of Term Loans under Section 2.12 during such fiscal year and after the Acquisition Date, but only to the extent that the Indebtedness so prepaid by its terms cannot be reborrowed or redrawn and such prepayments do not occur in connection with a refinancing of all or any portion of such Indebtedness.

(d) In the event that any Loan Party or a Restricted Subsidiary shall receive Net Cash Proceeds from the issuance or incurrence of Indebtedness for money borrowed of any Loan Party or a Restricted Subsidiary (other than any cash proceeds from the issuance of Indebtedness for money borrowed

 

-46-


permitted pursuant to Section 6.03), the Borrower shall, substantially simultaneously with (and in any event not later than the third Business Day next following or, in the case of any such issuance or incurrence of Indebtedness occurring after the Closing Date and prior to the Acquisition Date, not later than the third Business Day following the Acquisition Date) the receipt of such Net Cash Proceeds by such Loan Party or such Restricted Subsidiary, apply an amount equal to 100% of such Net Cash Proceeds to prepay outstanding Term Loans in accordance with Section 2.13(e).

(e) Mandatory prepayments of outstanding Term Loans under this Agreement shall be allocated pro rata between the Term Loans and the Other Term Loans and applied in the case of the first four installments, in direct order of maturity and thereafter, pro rata against the remaining scheduled installments of principal due in respect of the Term Loans and the Other Term Loans under Sections 2.11(a)(i) and (ii), respectively; provided that such mandatory prepayments shall be applied first to Term Loans that are ABR Loans to the full extent thereof before application to Term Loans that are Eurodollar Loans; provided, further, that if a Lender rejects its applicable share of such mandatory prepayments, then such mandatory prepayments shall be applied pro rata across ABR Loans and Eurodollar Loans. To the extent the amount of any mandatory prepayment required under Section 2.13(b), (c) or (d) exceeds the aggregate principal amount of Term Loans then outstanding under this Agreement, such excess shall be applied to permanently reduce the then outstanding Revolving Credit Commitments in an amount equal to such excess.

(f) The Borrower shall deliver to the Administrative Agent, at the time of each prepayment required under this Section 2.13, (i) a certificate signed by a Financial Officer of the Borrower setting forth in reasonable detail the calculation of the amount of such prepayment to be paid by the Borrower (other than in connection with a mandatory prepayment under Section 2.13(c) to the extent such calculation is set forth in the compliance certificate delivered pursuant to Section 5.02(a)) and (ii) (other than in connection with a mandatory prepayment under Section 2.13(a)) at least three Business Days prior written notice of such prepayment. Each notice of prepayment shall specify the prepayment date, the Type of each Loan being prepaid and the principal amount of each Loan (or portion thereof) to be prepaid. All prepayments of Borrowings under this Section 2.13 shall be subject to Section 2.16, but shall otherwise be without premium or penalty, and shall be accompanied by accrued and unpaid interest on the principal amount to be prepaid to but excluding the date of payment (other than prepayments of ABR Revolving Loans that are not made in connection with the termination or permanent reduction of the Revolving Credit Commitments).

SECTION 2.14. Reserve Requirements; Change in Circumstances .

(a) Notwithstanding any other provision of this Agreement, if any Change in Law shall (i) impose, modify or deem applicable any reserve, special deposit, compulsory loan, insurance charge or similar requirement against assets of, deposits with or for the account of or credit extended by any Lender or the Issuing Bank (except any such reserve requirement which is reflected in the Adjusted LIBO Rate), (ii) subject any Recipient to any Taxes (other than any Excluded Taxes, or any Indemnified Taxes or Other Taxes indemnifiable under Section 2.20) on or in respect of its loans, loan payments, letters of credit, commitments, or other obligations, or its deposits, reserves, other liabilities or capital attributable thereto or (iii) shall impose on such Lender or the Issuing Bank or the London interbank market any other condition (other than Taxes) affecting this Agreement or Eurodollar Loans made by such Lender or any Letter of Credit or participation therein, and the result of any of the foregoing shall be to increase the cost to such Lender, the Issuing Bank or such other Recipient of making or maintaining any Eurodollar Loan (or, in the case of any Change in Law with respect to Taxes, any Loan) or increase the cost to any Lender, the Issuing Bank or such other Recipient of issuing or maintaining any Letter of Credit or purchasing or maintaining a participation therein or to reduce the amount of any sum received or receivable by such Lender, the Issuing Bank or such other Recipient hereunder (whether of principal, interest or otherwise)

 

-47-


by an amount deemed by such Lender, the Issuing Bank or such other Recipient to be material, then the Borrower will pay to such Lender, the Issuing Bank or such other Recipient, as the case may be, upon demand such additional amount or amounts as will compensate such Lender, the Issuing Bank or such other Recipient, as the case may be, for such additional costs incurred or reduction suffered.

(b) If any Lender or the Issuing Bank shall have determined that any Change in Law regarding capital adequacy or liquidity requirements has or would have the effect of reducing the rate of return on such Lender’s or the Issuing Bank’s capital or on the capital of such Lender’s or the Issuing Bank’s holding company, if any, as a consequence of this Agreement or the Loans made or participations in Letters of Credit purchased by such Lender pursuant hereto or the Letters of Credit issued by the Issuing Bank pursuant hereto to a level below that which such Lender or the Issuing Bank or such Lender’s or the Issuing Bank’s holding company could have achieved but for such Change in Law (taking into consideration such Lender’s or the Issuing Bank’s policies and the policies of such Lender’s or the Issuing Bank’s holding company with respect to capital adequacy or liquidity) by an amount deemed by such Lender or the Issuing Bank to be material, then from time to time the Borrower shall pay to such Lender or the Issuing Bank, as the case may be, such additional amount or amounts as will compensate such Lender, the Issuing Bank or such Lender’s or the Issuing Bank’s holding company for any such reduction suffered.

(c) A certificate of a Lender, an Issuing Bank or such other Recipient setting forth the amount or amounts necessary to compensate such Lender, the Issuing Bank or such other Recipient or the holding company of either, as applicable, as specified in paragraph (a) or (b) above shall be delivered to the Borrower and shall be conclusive absent manifest error. The Borrower shall pay such Lender, the Issuing Bank or such other Recipient the amount shown as due on any such certificate delivered by it within 10 days after its receipt of the same.

(d) Failure or delay on the part of any Lender, the Issuing Bank or such other Recipient to demand compensation for any increased costs or reduction in amounts received or receivable or reduction in return on capital shall not constitute a waiver of such Lender’s, the Issuing Bank’s or such other Recipient’s right to demand such compensation; provided that the Borrower shall not be under any obligation to compensate any Lender, the Issuing Bank or such other Recipient under paragraph (a) or (b) above with respect to increased costs or reductions with respect to any period prior to the date that is 180 days prior to such request; provided further that the foregoing limitation shall not apply to any increased costs or reductions arising out of the retroactive application of any Change in Law within such 180-day period. The protection of this Section 2.14 shall be available to each Lender, the Issuing Bank and each other Recipient regardless of any possible contention of the invalidity or inapplicability of the Change in Law that shall have occurred or been imposed.

SECTION 2.15. Change in Legality .

(a) Notwithstanding any other provision of this Agreement, if any Change in Law shall make it unlawful for any Lender to make or maintain any Eurodollar Loan or to give effect to its obligations as contemplated hereby with respect to any Eurodollar Loan, then, by written notice to the Borrower and to the Administrative Agent:

(i) such Lender may declare that Eurodollar Loans will not thereafter (for the duration of such unlawfulness) be made by such Lender hereunder (or be continued for additional Interest Periods) and ABR Loans will not thereafter (for such duration) be converted into Eurodollar Loans, whereupon any request for a Eurodollar Borrowing (or to convert an ABR Borrowing to a Eurodollar Borrowing or to continue a Eurodollar Borrowing for an additional Interest Period) shall, as to such Lender only, be deemed a request for an ABR Loan (or a request to continue an ABR Loan as such or to convert a Eurodollar Loan into an ABR Loan, as the case may be), unless such declaration shall be subsequently withdrawn; and

 

-48-


(ii) such Lender may require that all outstanding Eurodollar Loans made by it be converted to ABR Loans, in which event all such Eurodollar Loans shall be automatically converted to ABR Loans as of the effective date of such notice as provided in paragraph (b) below.

(b) For purposes of this Section 2.15, a notice to the Borrower by any Lender shall be effective as to each Eurodollar Loan made by such Lender, if lawful, on the last day of the Interest Period then applicable to such Eurodollar Loan; in all other cases such notice shall be effective on the date of receipt by the Borrower.

SECTION 2.16. Breakage . The Borrower shall indemnify each Lender against any loss or expense that such Lender may sustain or incur as a consequence of (a) any event, other than a default by such Lender in the performance of its obligations hereunder, which results in (i) such Lender receiving or being deemed to receive any amount on account of the principal of any Eurodollar Loan prior to the end of the Interest Period in effect therefor, (ii) the conversion of any Eurodollar Loan to an ABR Loan, or the conversion of the Interest Period with respect to any Eurodollar Loan, in each case other than on the last day of the Interest Period in effect therefor, or (iii) any Eurodollar Loan to be made by such Lender (including any Eurodollar Loan to be made pursuant to a conversion or continuation under Section 2.10) not being made after notice of such Loan shall have been given by the Borrower hereunder (any of the events referred to in this clause (a) being called a “ Breakage Event ”) or (b) any default in the making of any payment or prepayment required to be made hereunder. In the case of any Breakage Event, such loss shall include an amount equal to the excess, as reasonably determined by such Lender, of (i) its cost of obtaining funds for the Eurodollar Loan that is the subject of such Breakage Event for the period from the date of such Breakage Event to the last day of the Interest Period in effect (or that would have been in effect) for such Loan over (ii) the amount of interest likely to be realized by such Lender in redeploying the funds released or not utilized by reason of such Breakage Event for such period. A certificate of any Lender setting forth in reasonable detail any amount or amounts which such Lender is entitled to receive pursuant to this Section 2.16 shall be delivered to the Borrower and shall be conclusive absent manifest error.

SECTION 2.17. Pro Rata Treatment . Except (a) with respect to an assignment of Term Loans to Intermediate Holdings, the Borrower or a Subsidiary pursuant to Section 9.04(l), (b) with respect to extensions of the Term Loan Maturity Date or the Revolving Credit Maturity Date as provided in Section 2.27, (c) with respect to the prepayment in full of the Loans and termination of the Commitments of a non-consenting Lender as provided in Section 2.21, and (d) as provided below in this Section 2.17 with respect to Swingline Loans, subject to the express provisions of this Agreement which require, or permit, differing payments to be made to Non-Defaulting Lenders as opposed to Defaulting Lenders, and as required under Section 2.15, each Borrowing, each payment or prepayment of principal of any Borrowing, each payment of interest on the Loans, each payment of the Commitment Fees, each reduction of the Term Loan Commitments or the Revolving Credit Commitments and each conversion of any Borrowing to or continuation of any Borrowing as a Borrowing of any Type shall be allocated pro rata among the Lenders in accordance with their respective applicable Commitments (or, if such Commitments shall have expired or been terminated, in accordance with the respective principal amounts of their outstanding Loans). For purposes of determining the available Revolving Credit Commitments of the Lenders at any time, each outstanding Swingline Loan shall be deemed to have utilized the Revolving Credit Commitments of the Lenders (including those Lenders which shall not have made Swingline Loans) pro rata in accordance with such respective Revolving Credit Commitments. Each Lender agrees that in computing such Lender’s portion of any Borrowing to be made hereunder, the Administrative Agent may, in its discretion, round each Lender’s percentage of such Borrowing to the next higher or lower whole Dollar amount.

 

-49-


SECTION 2.18. Sharing of Setoffs . Each Lender agrees that if it shall, through the exercise of a right of banker’s lien, setoff or counterclaim against the Borrower or any other Loan Party, or pursuant to a secured claim under Section 506 of the Bankruptcy Code or other security or interest arising from, or in lieu of, such secured claim, received by such Lender under any applicable bankruptcy, insolvency or other similar law or otherwise, or by any other means, obtain payment (voluntary or involuntary) in respect of any Loan or L/C Disbursement as a result of which the unpaid principal portion of its Loans and participations in L/C Disbursements shall be proportionately less than the unpaid principal portion of the Loans and participations in L/C Disbursements of any other Lender, it shall be deemed simultaneously to have purchased from such other Lender at face value, and shall promptly pay to such other Lender the purchase price for, a participation in the Loans and L/C Exposure of such other Lender, so that the aggregate unpaid principal amount of the Loans and L/C Exposure and participations in Loans and L/C Exposure held by each Lender shall be in the same proportion to the aggregate unpaid principal amount of all Loans and L/C Exposure then outstanding as the principal amount of its Loans and L/C Exposure prior to such exercise of banker’s lien, setoff or counterclaim or other event was to the principal amount of all Loans and L/C Exposure outstanding prior to such exercise of banker’s lien, setoff or counterclaim or other event; provided that (i) if any such purchase or adjustments shall be made pursuant to this Section 2.18 and the payment giving rise thereto shall thereafter be recovered, such purchase or adjustments shall be rescinded to the extent of such recovery and the purchase price or adjustment restored without interest and (ii) the provisions of this Section 2.18 shall not be construed to apply to (x) any payment made by Intermediate Holdings, the Borrower or a Subsidiary pursuant to and in accordance with the express terms of this Agreement (including, without limitation, in connection with an assignment of Term Loans to Intermediate Holdings, the Borrower or a Subsidiary pursuant to Section 9.04(l)) or (y) any payment obtained by a Lender as consideration for the assignment of or sale of a participation in any of its Loans to any assignee or Participant. The Borrower and, from and after the Acquisition Date, Intermediate Holdings expressly consent to the foregoing arrangements and agree that any Lender holding a participation in a Loan or L/C Disbursement deemed to have been so purchased may exercise any and all rights of banker’s lien, setoff or counterclaim with respect to any and all moneys owing by Intermediate Holdings and the Borrower to such Lender by reason thereof as fully as if such Lender had made a Loan directly to the Borrower in the amount of such participation.

SECTION 2.19. Payments .

(a) The Borrower shall make each payment (including principal of or interest on any Borrowing, any L/C Disbursement or any Fees or other amounts) hereunder or under any other Loan Document not later than 12:00 (noon), New York City time, on the date when due in immediately available Dollars, without setoff, defense or counterclaim. Any amounts received after such time on any date may, in the discretion of the Administrative Agent, be deemed to have been received on the next succeeding Business Day for purposes of calculating interest thereon. Each such payment (other than (i) Issuing Bank Fees, which shall be paid directly to the Issuing Bank, and (ii) principal of and interest on Swingline Loans, which shall be paid directly to the Swingline Lender except as otherwise provided in Section 2.22(e)) shall be made to the Administrative Agent at its offices at 60 Wall Street, New York, NY 10005. The Administrative Agent shall promptly distribute to each Lender any payments received by the Administrative Agent on behalf of such Lender.

(b) Except as otherwise expressly provided herein, whenever any payment (including principal of or interest on any Borrowing or any Fees or other amounts) hereunder or under any other Loan Document shall become due, or otherwise would occur, on a day that is not a Business Day, such payment may be made on the next succeeding Business Day, and such extension of time shall in such case be included in the computation of interest or Fees, if applicable.

 

-50-


SECTION 2.20. Taxes .

(a) Issuing Bank . For the avoidance of doubt, for purposes of this Section 2.20, the term “Lender” includes any Issuing Bank and any Swingline Lender.

(b) Payments Free of Taxes . Any and all payments by or on account of any obligation of any Loan Party hereunder or under any other Loan Document shall be made without deduction or withholding for any Taxes, except as required by applicable law. If any applicable law requires the deduction or withholding of any Tax from any such payment by any applicable withholding agent, then the applicable withholding agent shall be entitled to make such deduction or withholding and shall timely pay the full amount deducted or withheld to the relevant Governmental Authority in accordance with applicable law and, if such Tax is an Indemnified Tax or Other Tax, then the sum payable by the applicable Loan Party shall be increased as necessary so that after such deduction or withholding has been made (including such deductions and withholdings applicable to additional sums payable under this Section 2.20) the applicable Recipient receives an amount equal to the sum it would have received had no such deduction or withholding been made.

(c) Payment of Other Taxes by the Loan Parties . The Loan Parties shall timely pay to the relevant Governmental Authority in accordance with applicable law any Other Taxes.

(d) Indemnification by the Loan Parties . The Loan Parties shall jointly and severally indemnify each Recipient, within 10 days after demand therefor, for the full amount of any Indemnified Taxes or Other Taxes (including Indemnified Taxes or Other Taxes imposed or asserted on or attributable to amounts payable under this Section 2.20) payable or paid by such Recipient or required to be withheld or deducted from a payment to such Recipient and any reasonable expenses arising therefrom or with respect thereto, whether or not such Indemnified Taxes or Other Taxes were correctly or legally imposed or asserted by the relevant Governmental Authority. A certificate as to the amount of such payment or liability prepared in good faith and delivered to the Borrower by a Lender (with a copy to the Administrative Agent), or by the Administrative Agent on its own behalf or on behalf of a Lender, shall be conclusive absent manifest error.

(e) Evidence of Payments . As soon as practicable after any payment of Taxes by any Loan Party to a Governmental Authority pursuant to this Section 2.20, such Loan Party shall deliver to the Administrative Agent the original or a certified copy of a receipt issued by such Governmental Authority evidencing such payment, a copy of the return reporting such payment or other evidence of such payment reasonably satisfactory to the Administrative Agent.

(f) Status of Lenders . (i) Any Lender that is entitled to an exemption from or reduction of withholding Tax with respect to any payments made under any Loan Document shall deliver to the Borrower and the Administrative Agent, at the time or times reasonably requested by the Borrower or the Administrative Agent, such properly completed and executed documentation reasonably requested by the Borrower or the Administrative Agent as will permit such payments to be made without withholding or at a reduced rate of withholding. In addition, any Lender, if reasonably requested by the Borrower or the Administrative Agent, shall deliver such other documentation prescribed by applicable law or reasonably requested by the Borrower or the Administrative Agent as will enable the Borrower or the Administrative Agent to determine whether or not such Lender is subject to backup withholding or information reporting requirements.

 

-51-


(ii) Without limiting the generality of the foregoing,

(A) each U.S. Lender shall deliver to the Borrower and the Administrative Agent (in such number of copies as shall be requested by the recipient) on or prior to the date on which such U.S. Lender becomes a Lender under this Agreement (and from time to time thereafter upon the reasonable request of the Borrower or the Administrative Agent), executed originals of IRS Form W-9 certifying that such Lender is exempt from U.S. federal backup withholding;

(B) each Foreign Lender shall deliver to the Borrower and the Administrative Agent (in such number of copies as shall be requested by the recipient) on or prior to the date on which such Foreign Lender becomes a Lender under this Agreement (and from time to time thereafter upon the reasonable request of the Borrower or the Administrative Agent), whichever of the following is applicable:

(i) in the case of a Foreign Lender claiming the benefits of an income tax treaty to which the United States is a party, executed originals of IRS Form W-8BEN (or any successor forms) establishing an exemption from, or reduction of, U.S. federal withholding, and such other documentation as required by the Code;

(ii) executed originals of IRS Form W-8ECI (or any successor forms);

(iii) in the case of a Foreign Lender claiming the benefits of the exemption for portfolio interest under Section 871(h) or Section 881(c) of the Code, (x) certificates substantially in the form of Exhibit K (a “ U.S. Tax Compliance Certificate ”) and (y) executed originals of IRS Form W-8BEN (or any successor form); or

(iv) to the extent a Foreign Lender is not the beneficial owner, executed originals of IRS Form W-8IMY (or any successor form), accompanied by IRS Form W-8ECI, IRS Form W-8BEN, a U.S. Tax Compliance Certificate, IRS Form W-9, and/or other certification documents (or successor forms) from each beneficial owner, as applicable; provided that if the Foreign Lender is a partnership (and not a participating lender) and one or more direct or indirect partners of such Foreign Lender are claiming the portfolio interest exemption, a U.S. Tax Compliance Certificate may be provided by such Foreign Lender on behalf of each such direct and indirect partner;

(C) any Foreign Lender shall, to the extent it is legally eligible to do so, deliver to the Borrower and the Administrative Agent (in such number of copies as shall be requested by the recipient) on or prior to the date on which such Foreign Lender becomes a Lender under this Agreement (and from time to time thereafter upon the reasonable request of the Borrower or the Administrative Agent), executed originals of any other form prescribed by applicable law as a basis for claiming exemption from or a reduction in U.S. federal withholding Tax, duly completed, together with such supplementary documentation as may be prescribed by applicable law to permit the Borrower or the Administrative Agent to determine the withholding or deduction required to be made; and

(D) if a payment made to a Lender under any Loan Document would be subject to U.S. federal withholding Tax imposed by FATCA if such Lender were to fail to comply with the applicable reporting requirements of FATCA (including those contained in Section 1471(b) or 1472(b) of the Code, as applicable), such Lender shall deliver to the Borrower and the Administrative Agent at the time or times prescribed by law and at such time or times reasonably requested by the Borrower or the Administrative Agent such documentation prescribed by applicable

 

-52-


law (including as prescribed by Section 1471(b)(3)(C)(i) of the Code) and such additional documentation reasonably requested by the Borrower or the Administrative Agent as may be necessary for the Borrower and the Administrative Agent to comply with their obligations under FATCA, to determine whether such Lender has complied with such Lender’s obligations under FATCA and/or to determine the amount, if any, to deduct and withhold from such payment. Solely for purposes of this clause (D), “FATCA” shall include any amendments made to FATCA after the Closing Date.

Each Lender agrees that if any documentation it previously delivered expires or becomes obsolete or inaccurate in any respect, it shall promptly update such documentation or promptly notify the Borrower and the Administrative Agent in writing of its inability to do so. Notwithstanding any other provisions of this Section 2.20(f), a Lender shall not be required to deliver any documentation that such Lender is not legally eligible to deliver.

(g) Treatment of Certain Refunds . If and to the extent that a Recipient determines, in its sole discretion exercised in good faith, that it has received a refund of any Indemnified Taxes or Other Taxes as to which it has been indemnified pursuant to this Section 2.20 (including by the payment of additional amounts pursuant to this Section 2.20), it shall pay to the indemnifying party an amount equal to such refund (but only to the extent of indemnity payments made under this Section 2.20 with respect to the Taxes giving rise to such refund), net of all out-of-pocket expenses (including Taxes imposed on the receipt of such refund) of such indemnified party and without interest (other than any interest paid by the relevant Governmental Authority with respect to such refund). Such indemnifying party, upon the request of such indemnified party, shall repay to such indemnified party the amount paid over pursuant to this paragraph (h) ( plus any penalties, interest or other charges imposed by the relevant Governmental Authority) in the event that such indemnified party is required to repay such refund to such Governmental Authority. Notwithstanding anything to the contrary in this paragraph (g), in no event will the indemnified party be required to pay any amount to an indemnifying party pursuant to this paragraph (g) the payment of which would place the indemnified party in a less favorable net after-Tax position than the indemnified party would have been in if the Tax to which the refund relates had never been imposed and the indemnification payments or additional amounts giving rise to such refund had never been paid. This paragraph shall not be construed to require any indemnified party to make available its Tax returns (or any other information relating to its Taxes that it deems confidential) to any Loan Party or any other Person.

(h) Survival . Each party’s obligations under this Section 2.20 shall survive the resignation or replacement of the Administrative Agent or any assignment of rights by, or the replacement of, a Lender, the termination of the Commitments and the repayment, satisfaction or discharge of all obligations under any Loan Document.

SECTION 2.21. Assignment of Commitments Under Certain Circumstances; Duty to Mitigate .

(a) In the event (i) any Lender or the Issuing Bank delivers a certificate requesting compensation pursuant to Section 2.14, (ii) any Lender or the Issuing Bank delivers a notice described in Section 2.15, (iii) the Borrower is required to pay any Indemnified Taxes or additional amounts with respect thereto to any Lender or the Issuing Bank or any Governmental Authority on account of any Lender or the Issuing Bank pursuant to Section 2.20, (iv) any Lender refuses to consent to any amendment, waiver or other modification of any Loan Document requested by the Borrower that requires the consent of a greater percentage of the Lenders than the Required Lenders and such amendment, waiver or other modification is consented to by the Required Lenders or (v) any Lender becomes a Defaulting Lender, then, (I) in the case of clause (iv) above, the Borrower may, so long as no Event of Default under Section 7.01(a), (f) or (g) then exists or will exist immediately after giving effect to the relevant prepayment, upon notice to

 

-53-


the Administrative Agent and the Issuing Bank, prepay in full the Loans and, if applicable, terminate the Commitments of such Lender, by paying to such Lender an amount equal to the sum of the principal of and interest accrued to the date of such payment on the outstanding Loans or L/C Disbursements of such Lender, plus all Fees and other amounts accrued for the account of such Lender hereunder with respect thereto (including any amounts under Sections 2.14 and 2.16 and, if in connection with an amendment or modification to this Agreement to effect a Repricing Event on or prior to the first anniversary of the Closing Date, the prepayment fee pursuant to Section 2.12(d)); and (II) in each case, the Borrower may, at its sole expense and effort (including with respect to the processing and recordation fee referred to in Section 9.04(b)), upon notice to such Lender or the Issuing Bank, as the case may be, and the Administrative Agent, require such Lender or the Issuing Bank to transfer and assign, without recourse (in accordance with and subject to the restrictions contained in Section 9.04), all of its interests, rights and obligations under this Agreement (or, in the case of clause (iv) above, all of its interests, rights and obligations with respect to the Class of Loans or Commitments that is the subject of the related consent, amendment, waiver or other modification) to an Eligible Assignee that shall assume such assigned obligations (and, with respect to clause (iv) above, shall consent to such requested amendment, waiver or other modification); provided that (x) such assignment shall not conflict with any law, rule or regulation or order of any court or other Governmental Authority having jurisdiction, (y) the Borrower shall have received the prior written consent of the Administrative Agent (and, if a Revolving Credit Commitment is being assigned, of the Issuing Bank and the Swingline Lender) to the extent required under Section 9.04, which consents shall not unreasonably be withheld, conditioned or delayed and (z) the Borrower or such assignee shall have paid to the affected Lender or the Issuing Bank in immediately available funds an amount equal to the sum of the principal of and interest accrued to the date of such payment on the outstanding Loans or L/C Disbursements of such Lender or the Issuing Bank, respectively, plus all Fees and other amounts accrued for the account of such Lender or the Issuing Bank hereunder with respect thereto (including any amounts under Sections 2.14 and 2.16 and, in connection with an assignment pursuant to clause (iv) above relating to an amendment or modification to this Agreement to effect a Repricing Event on or prior to the first anniversary of the Closing Date, the prepayment fee pursuant to Section 2.12(d) (with such assignment being deemed to be a voluntary prepayment for purposes of determining the applicability of Section 2.12(d)), such amount to be payable by the Borrower); provided further that, if prior to any such transfer and assignment the circumstances or event that resulted in such Lender’s or the Issuing Bank’s claim for compensation under Section 2.14, notice under Section 2.15 or the amounts paid pursuant to Section 2.20, as the case may be, cease to cause such Lender or the Issuing Bank to suffer increased costs or reductions in amounts received or receivable or reduction in return on capital, cease to have the consequences specified in Section 2.15 or cease to result in amounts being payable under Section 2.20, as the case may be (including as a result of any action taken by such Lender or the Issuing Bank pursuant to paragraph (b) below), or if such Lender or the Issuing Bank shall waive its right to claim further compensation under Section 2.14 in respect of such circumstances or event, shall withdraw its notice under Section 2.15 or shall waive its right to further payments under Section 2.20 in respect of such circumstances or event or shall consent to the proposed amendment, waiver, consent or other modification, as the case may be, then such Lender or the Issuing Bank shall not thereafter be required to make any such transfer and assignment hereunder. Each Lender and the Issuing Bank hereby grants to the Administrative Agent an irrevocable power of attorney (which power is coupled with an interest) to execute and deliver, on behalf of such Lender or the Issuing Bank, as the case may be, as assignor, any Assignment and Acceptance necessary to effectuate any assignment of such Lender’s or the Issuing Bank’s interests hereunder in the circumstances contemplated by this Section 2.21(a).

(b) If (i) any Lender or the Issuing Bank shall request compensation under Section 2.14, (ii) any Lender or the Issuing Bank delivers a notice described in Section 2.15 or (iii) the Borrower is required to pay any Indemnified Taxes or additional amounts with respect thereto to any Lender or the Issuing Bank or any Governmental Authority on account of any Lender or the Issuing Bank, pursuant to Section 2.20, then such Lender or the Issuing Bank shall use reasonable efforts (which shall not require

 

-54-


such Lender or the Issuing Bank to incur an unreimbursed loss or unreimbursed cost or expense or otherwise take any action inconsistent with its internal policies or legal or regulatory restrictions or suffer any disadvantage or burden deemed by it to be material) to assign its rights (other than its existing rights to payments pursuant to Section 2.14 or Section 2.20) and delegate and transfer its obligations hereunder to another of its offices, branches or affiliates, if such assignment would reduce its claims for compensation under Section 2.14 or Section 2.20, would enable it to withdraw its notice pursuant to Section 2.15 or would reduce amounts payable pursuant to Section 2.20, as the case may be, in the future. The Borrower hereby agrees to pay all reasonable costs and expenses incurred by any Lender or the Issuing Bank in connection with any such assignment, delegation and transfer.

SECTION 2.22. Swingline Loans .

(a) Swingline Commitment . Subject to the terms and conditions and relying upon the representations and warranties herein set forth, the Swingline Lender may, in its sole and absolute discretion, make Swingline Loans to the Borrower at any time and from time to time on and after the Acquisition Date and until the earlier of the Revolving Credit Maturity Date and the termination of the Revolving Credit Commitments, in an aggregate principal amount at any time outstanding that will not result in (i) the aggregate principal amount of all Swingline Loans exceeding $30,000,000 or (ii) the Aggregate Revolving Credit Exposure, after giving effect to any Swingline Loan, exceeding the Total Revolving Credit Commitment. Each Swingline Loan (other than Swingline Loans made pursuant to Section 2.22(g)) shall be in a principal amount that is an integral multiple of $1,000,000. The Swingline Commitment may be terminated or reduced from time to time as provided herein. Within the foregoing limits, the Borrower may borrow, pay or prepay and reborrow Swingline Loans hereunder, subject to the terms, conditions and limitations set forth herein. Notwithstanding anything to the contrary contained in this Section 2.22 or elsewhere in this Agreement, the Swingline Lender shall not make any Swingline Loan after it has received written notice from the Borrower, any other Loan Party or the Required Lenders stating that a Default or an Event of Default exists and is continuing until such time as the Swingline Lender shall have received written notice (A) of rescission of all such notices from the party or parties originally delivering such notice or notices or (B) of the waiver of such Default or Event of Default in accordance with Section 9.08(b).

(b) Swingline Loans . Other than with respect to Swingline Loans made pursuant to Section 2.22(g), the Borrower shall notify the Swingline Lender (with a copy to the Administrative Agent) by fax, or by telephone (promptly confirmed by fax), not later than 1:00 p.m., New York City time, on the day of a proposed Swingline Loan. Such notice shall be delivered on a Business Day, shall be irrevocable and shall refer to this Agreement and shall specify the requested date (which shall be a Business Day) and amount of such Swingline Loan and the wire transfer instructions for the account of the Borrower to which the proceeds of the Swingline Loan should be disbursed. The Swingline Lender shall make each Swingline Loan by wire transfer to the account specified in such request.

(c) Prepayment . The Borrower shall have the right at any time and from time to time to prepay any Swingline Loan, in whole or in part, upon giving irrevocable written or fax notice (or telephone notice promptly confirmed by written or fax notice) to the Swingline Lender (with a copy to the Administrative Agent) before 12:00 (noon), New York City time, on the date of prepayment at the Swingline Lender’s address for notices specified in Section 9.01.

(d) Interest . Each Swingline Loan shall be an ABR Loan and, subject to the provisions of Section 2.07, shall bear interest as provided in Section 2.06(a).

(e) Participations . The Swingline Lender may, by written notice referencing this Section 2.22(e) given to the Administrative Agent not later than 1:00 p.m., New York City time, on any Business

 

-55-


Day, in its sole discretion, require the Revolving Credit Lenders to acquire participations on such Business Day in all or a portion of the Swingline Loans outstanding; provided that such notice shall be deemed to have been automatically given upon the occurrence of a Default or an Event of Default under Section 7.01(f) or (g) or upon the exercise of any of the remedies provided in the last paragraph of Section 7.01. Such notice shall specify the aggregate amount of Swingline Loans in which the Revolving Credit Lenders will participate. The Administrative Agent will, promptly upon receipt of such notice, give notice to each Revolving Credit Lender, specifying in such notice such Lender’s Pro Rata Percentage of such Swingline Loan. In furtherance of the foregoing, each Revolving Credit Lender hereby irrevocably, absolutely and unconditionally agrees, upon receipt of notice as provided above, to pay to the Administrative Agent, for the account of the Swingline Lender, such Revolving Credit Lender’s Pro Rata Percentage of such Swingline Loan. Each Revolving Credit Lender acknowledges and agrees that its obligation to acquire participations in Swingline Loans pursuant to this paragraph is absolute and unconditional and shall not be affected by any circumstance whatsoever, including the occurrence and continuance of a Default or an Event of Default, and that each such payment shall be made without any offset, abatement, withholding or reduction whatsoever. Each Revolving Credit Lender shall comply with its obligation under this paragraph by wire transfer of immediately available funds, in the same manner as provided in Section 2.02(c) (and in no event not later than 3:00 p.m., New York City time) with respect to Loans made by such Lender (and Section 2.02(c) shall apply, mutatis mutandis , to the payment obligations of the Lenders) and the Administrative Agent shall promptly pay to the Swingline Lender the amounts so received by it from the Lenders. The Administrative Agent shall notify the Borrower of any participations in any Swingline Loan acquired pursuant to this paragraph and thereafter payments by the Borrower in respect of such Swingline Loan shall be made to the Administrative Agent and not to the Swingline Lender. Any amounts received by the Swingline Lender from the Borrower (or other Person on behalf of the Borrower) in respect of a Swingline Loan after receipt by the Swingline Lender of the proceeds of a sale of participations therein shall be promptly remitted to the Administrative Agent; any such amounts received by the Administrative Agent shall be promptly remitted by the Administrative Agent to the Lenders that shall have made their payments pursuant to this paragraph and to the Swingline Lender, as their interests may appear. The purchase of participations in a Swingline Loan pursuant to this paragraph shall not relieve the Borrower (or other Person liable for obligations of the Borrower) of any default in the payment thereof.

(f) Mandatory Borrowings . The Swingline Lender may, by written notice referencing this Section 2.22(f) given to the Administrative Agent not later than 1:00 p.m., New York City time, on any Business Day, in its sole discretion, require that the Swingline Lender’s outstanding Swingline Loans shall be funded with one or more Borrowings of Revolving Loans; provided that such notice shall be deemed to have been automatically given upon the occurrence of a Default or an Event of Default under Section 7.01(f) or (g) or upon the exercise of any of the remedies provided in the last paragraph of Section 7.01, in which case one or more Borrowings of Revolving Loans constituting ABR Loans (each such Borrowing, a “ Mandatory Borrowing ”) shall be made on the immediately succeeding Business Day by all Revolving Credit Lenders based on their Pro Rata Percentages and the proceeds thereof shall be applied directly by the Administrative Agent to repay the Swingline Lender for such outstanding Swingline Loans. Each Revolving Credit Lender hereby irrevocably, absolutely and unconditionally, agrees to make Revolving Loans upon one Business Day’s notice pursuant to each Mandatory Borrowing in the amount and in the manner specified in the preceding sentence and on the date specified in writing by the Administrative Agent on behalf of the Swingline Lender. Each Revolving Credit Lender shall comply with its obligation under this paragraph by wire transfer of immediately available funds, in the same manner as provided in Section 2.02(c) with respect to Loans made by such Lender (and Section 2.02(c) shall apply, mutatis mutandis , to the payment obligations of the Lenders) and the Administrative Agent shall promptly pay to the Swingline Lender the amounts so received by it from the Lenders. The Administrative Agent shall notify the Borrower of any Mandatory Borrowing made pursuant to this paragraph. Any amounts received by the Swingline Lender from the Borrower (or other Person on behalf of the Borrower) in respect

 

-56-


of a Swingline Loan after receipt by the Swingline Lender of the proceeds of a Mandatory Borrowing shall be promptly remitted to the Administrative Agent; any such amounts received by the Administrative Agent shall be promptly remitted by the Administrative Agent to the Revolving Credit Lenders that shall have funded their obligations pursuant to this paragraph and to the Swingline Lender, as their interests may appear. The refinancing of a Swingline Loan with a Mandatory Borrowing pursuant to this paragraph shall not relieve the Borrower (or other Person liable for obligations of the Borrower) of any default in the payment of such Mandatory Borrowing. Mandatory Borrowings shall be made upon the notice specified above, with the Borrower irrevocably agreeing, by its incurrence of any Swingline Loan, to the making of the Mandatory Borrowings as set forth in this Section 2.22(f).

(g) Check Overdrafts . The Swingline Lender may also, in its sole and absolute discretion and without regard to the minimum increments set forth in Section 2.22(a), make Swingline Loans to the Borrower by entry of credits to the Borrower’s operating account(s) with the Swingline Lender to cover checks which the Borrower has drawn or made against such account and shall promptly (and in no event not later than 3:00 p.m., New York City time on such day) provide written notice to the Administrative Agent specifying the amount of any overdrafts being advanced as Swingline Loans and the date on which such Loans are made. The Borrower hereby requests and authorizes the Swingline Lender to make from time to time such Swingline Loans by means of appropriate entries of such credits sufficient to cover checks then presented. The Borrower acknowledges and agrees that, unless otherwise expressly set forth in this Section 2.22(g), the making of such Swingline Loans shall be subject in all respects to the provisions of this Agreement as if they were Swingline Loans covered by a request under Section 2.22(b) and the requirements that the applicable provisions of Section 4.03 (in the case of Swingline Loans made on the Acquisition Date) and Section 4.01 be satisfied. All actions taken by the Swingline Lender pursuant to the provisions of this Section 2.22(g) shall be conclusive and binding on the Borrower absent manifest error or such Swingline Lender’s gross negligence or willful misconduct. Each Revolving Credit Lender shall be obligated to (x) acquire participations in any Swingline Loan made pursuant to this Section 2.22(g) in accordance with Section 2.22(e) and (y) fund a Mandatory Borrowing in connection with this Section 2.22(g) in accordance with Section 2.22(f), as applicable; provided that prior to (i) the occurrence of a Default or an Event of Default or (ii) the Swingline Lender terminating or suspending its obligations to make Swingline Loans, the Swingline Lender may deliver notice to the Administrative Agent requiring the Revolving Credit Lenders to acquire such participations or fund such Mandatory Borrowing, as applicable, solely to the extent that the aggregate principal amount of such Swingline Loans is at least $100,000.

(h) Additional Swingline Lenders . The Borrower may, at any time and from time to time with the consent of the Administrative Agent (which consent shall not be unreasonably withheld, conditioned or delayed) and such Lender, designate one or more additional Lenders to act as a swingline lender under the terms of this Agreement, subject to reporting requirements reasonably satisfactory to the Administrative Agent with respect to issuances, amendments, extensions and terminations of Swingline Loans by such additional swingline lender. Any Lender designated as a swingline lender pursuant to this paragraph (h) shall be deemed to be a “Swingline Lender” (in addition to being a Lender) in respect of Swingline Loans issued or to be issued by such Lender, and, with respect to such Swingline Loan, such term shall thereafter apply to the other Swingline Lender and such Lender.

SECTION 2.23. Letters of Credit .

(a) General . The Borrower may request the issuance of a Letter of Credit on and after the Acquisition Date for its own account or for the account of any of the Restricted Subsidiaries (in which case the Borrower and such Restricted Subsidiary shall be co-applicants with respect to such Letter of Credit), which may be (x) in the case of a Letter of Credit for the benefit of any holder (or any trustee, agent or other similar representative for any such holders) of L/C Supportable Obligations, an irrevocable

 

-57-


standby letter of credit, in a form customarily used by the Issuing Bank or in such other form as is reasonably acceptable to the Issuing Bank, and (y) in the case of a Letter of Credit for the benefit of sellers of goods to the Borrower or any of the Subsidiaries, an irrevocable trade letter of credit, in a form customarily used by the Issuing Bank or in such other form as has been approved by the Issuing Bank, in a form reasonably acceptable to the Administrative Agent and the Issuing Bank, at any time and from time to time on and after the Acquisition Date, while the L/C Commitment remains in effect as set forth in Section 2.09(a). This Section 2.23 shall not be construed to impose an obligation upon the Issuing Bank to issue any Letter of Credit that is inconsistent with the terms and conditions of this Agreement. All Letters of Credit shall be denominated in Dollars.

(b) Notice of Issuance, Amendment, Renewal, Extension; Certain Conditions . In order to request the issuance of a Letter of Credit (or to amend, renew or extend an existing Letter of Credit), the Borrower shall hand deliver or fax to the Issuing Bank and the Administrative Agent (reasonably in advance of the requested date of issuance, amendment, renewal or extension) a notice substantially in the form of Exhibit N requesting the issuance of a Letter of Credit, or identifying the Letter of Credit to be amended, renewed or extended, the date of issuance, amendment, renewal or extension, the date on which such Letter of Credit is to expire (which shall comply with paragraph (c) below), the amount of such Letter of Credit, the name and address of the beneficiary thereof and such other information as shall be necessary to prepare such Letter of Credit. A Letter of Credit shall be issued, amended, renewed or extended only if, and upon issuance, amendment, renewal or extension of each Letter of Credit the Borrower shall be deemed to represent and warrant that, after giving effect to such issuance, amendment, renewal or extension (i) the aggregate principal amount of outstanding Letters of Credit issued by any Issuing Bank shall not exceed such Issuing Bank’s L/C Commitment, (ii) the L/C Exposure shall not exceed the Aggregate L/C Commitment and (iii) the Aggregate Revolving Credit Exposure shall not exceed the Total Revolving Credit Commitment.

(c) Expiration Date . Each Letter of Credit shall expire at the close of business on the earlier of the date one year after the date of the issuance of such Letter of Credit and the date that is five Business Days prior to the Revolving Credit Maturity Date, unless such Letter of Credit expires by its terms on an earlier date; provided that a Letter of Credit may, upon the request of the Borrower, include a provision whereby such Letter of Credit shall be renewed automatically for additional consecutive periods of 12 months or less (but not beyond the date that is five Business Days prior to the Revolving Credit Maturity Date) unless the Issuing Bank notifies the beneficiary thereof at least 30 days (or such longer period as may be specified in such Letter of Credit) prior to the then-applicable expiration date that such Letter of Credit will not be renewed.

(d) Participations . By the issuance of a Letter of Credit and without any further action on the part of the Issuing Bank or the Lenders, the Issuing Bank hereby grants to each Revolving Credit Lender, and each such Lender hereby acquires from the Issuing Bank, a participation in such Letter of Credit equal to such Lender’s Pro Rata Percentage of the aggregate amount available to be drawn under such Letter of Credit, effective upon the issuance of such Letter of Credit. In consideration and in furtherance of the foregoing, each Revolving Credit Lender hereby absolutely and unconditionally agrees to pay to the Administrative Agent, for the account of the Issuing Bank, such Lender’s Pro Rata Percentage of each L/C Disbursement made by the Issuing Bank and not reimbursed by the Borrower (or, if applicable, another party pursuant to its obligations under any other Loan Document) forthwith on the date due as provided in Section 2.02(f). Each Revolving Credit Lender acknowledges and agrees that its obligation to acquire participations pursuant to this paragraph in respect of Letters of Credit is absolute and unconditional and shall not be affected by any circumstance whatsoever, including the occurrence and continuance of a Default or an Event of Default, and that each such payment shall be made without any offset, abatement, withholding or reduction whatsoever.

 

-58-


(e) Reimbursement . If the Issuing Bank shall make any L/C Disbursement in respect of a Letter of Credit, the Borrower shall pay to the Administrative Agent an amount equal to such L/C Disbursement within one Business Day after the Borrower shall have received notice from the Issuing Bank that payment of such draft will be made; provided that the Borrower may, subject to satisfaction of the conditions to borrowing set forth in Section 4.01 and the prior notice requirements in Section 2.03 or 2.22(b), as applicable, request that such payment be financed with (x) an ABR Revolving Credit Borrowing in an amount equal to such payment or (y) subject to availability under the Swingline Commitment and the Swingline Lender’s consent to provide such a Swingline Loan, a Swingline Loan in an amount equal to such payment, and, to the extent so financed, the Borrower’s obligation to make such payment shall be discharged and replaced by the resulting ABR Revolving Credit Borrowing or Swingline Loan, as applicable.

(f) Obligations Absolute . The Borrower’s obligations to reimburse L/C Disbursements as provided in paragraph (e) above shall be absolute, unconditional and irrevocable, and shall be performed strictly in accordance with the terms of this Agreement, under any and all circumstances whatsoever, and irrespective of:

(i) any lack of validity or enforceability of any Letter of Credit or any Loan Document, or any term or provision therein;

(ii) any amendment or waiver of or any consent to departure from all or any of the provisions of any Letter of Credit or any Loan Document;

(iii) the existence of any claim, setoff, defense (other than payment of the relevant obligation in full in cash) or other right that the Borrower, any other party guaranteeing, or otherwise obligated with, the Borrower, a Subsidiary or other Affiliate thereof or any other Person may at any time have against the beneficiary under any Letter of Credit, the Issuing Bank, the Administrative Agent or any Lender or any other Person, whether in connection with this Agreement, any other Loan Document or any other related or unrelated agreement or transaction;

(iv) any draft or other document presented under a Letter of Credit proving to be forged, fraudulent, invalid or insufficient in any respect or any statement therein being untrue or inaccurate in any respect;

(v) payment by the Issuing Bank under a Letter of Credit against presentation of a draft or other document that does not comply with the terms of such Letter of Credit; and

(vi) any other act or omission to act or delay of any kind of the Issuing Bank, the Lenders, the Administrative Agent or any other Person or any other event or circumstance whatsoever, whether or not similar to any of the foregoing, that might, but for the provisions of this Section 2.23, constitute a legal or equitable discharge of the Borrower’s obligations hereunder.

Without limiting the generality of the foregoing, it is expressly understood and agreed that the absolute and unconditional obligation of the Borrower hereunder to reimburse L/C Disbursements will not be excused by the gross negligence or willful misconduct of the Issuing Bank. However, the foregoing shall not be construed to excuse the Issuing Bank from liability to the Borrower to the extent of any direct damages (as opposed to consequential damages, claims in respect of which are hereby waived by the Borrower to the extent permitted by applicable law) suffered by the Borrower that are caused by the Issuing Bank’s gross negligence or willful misconduct in determining whether drafts and other documents presented under a Letter of Credit comply with the terms thereof. It is further understood and agreed that the Issuing Bank may accept documents that appear on their face to be in order, without responsibility for

 

-59-


further investigation, regardless of any notice or information to the contrary and, in making any payment under any Letter of Credit (i) the Issuing Bank’s exclusive reliance on the documents presented to it under such Letter of Credit as to any and all matters set forth therein, including reliance on the amount of any draft presented under such Letter of Credit, whether or not the amount due to the beneficiary thereunder equals the amount of such draft and whether or not any document presented pursuant to such Letter of Credit proves to be insufficient in any respect, if such document on its face appears to be in order, and whether or not any other statement or any other document presented pursuant to such Letter of Credit proves to be forged or invalid or any statement therein proves to be inaccurate or untrue in any respect whatsoever and (ii) any noncompliance in any immaterial respect of the documents presented under such Letter of Credit with the terms thereof shall, in each case, be deemed not to constitute gross negligence or willful misconduct of the Issuing Bank.

(g) Disbursement Procedures . The Issuing Bank shall, promptly following its receipt thereof, examine all documents purporting to represent a demand for payment under a Letter of Credit. The Issuing Bank shall as promptly as possible give telephonic notification, confirmed by fax, to the Administrative Agent and the Borrower of such demand for payment and whether the Issuing Bank has made or will make an L/C Disbursement thereunder; provided that any failure to give or delay in giving such notice shall not relieve the Borrower of its obligations to reimburse the Issuing Bank and the Revolving Credit Lenders with respect to any such L/C Disbursement.

(h) Interim Interest . If the Issuing Bank shall make any L/C Disbursement in respect of a Letter of Credit issued by the Issuing Bank, then, unless the Borrower shall reimburse such L/C Disbursement in full on such date, the unpaid amount thereof shall bear interest for the account of the Issuing Bank, for each day from and including the date of such L/C Disbursement, to but excluding the earlier of the date of such payment or the date on which interest shall commence to accrue thereon as provided in Section 2.02(f), at the rate per annum that would apply to such amount if such amount were an ABR Revolving Loan.

(i) Resignation or Removal of an Issuing Bank . The Issuing Bank may resign at any time by giving 30 days’ prior written notice to the Administrative Agent, the Lenders and the Borrower, and may be removed at any time by the Borrower by notice to the Issuing Bank, the Administrative Agent and the Lenders. Upon the acceptance of any appointment as an Issuing Bank hereunder by a Lender that shall agree to serve as a successor Issuing Bank, such successor shall succeed to and become vested with all the interests, rights and obligations of such retiring Issuing Bank. At the time such removal or resignation shall become effective, the Borrower shall pay all accrued and unpaid fees pursuant to Section 2.05(c)(ii). The acceptance of any appointment as an Issuing Bank hereunder by a successor Lender shall be evidenced by an agreement entered into by such successor, in a form satisfactory to the Borrower and the Administrative Agent, and, from and after the effective date of such agreement, (i) such successor Lender shall have all the rights and obligations of such previous Issuing Bank under this Agreement and the other Loan Documents and (ii) references herein and in the other Loan Documents to the term “Issuing Bank” shall be deemed to refer to such successor or to any previous Issuing Bank, or to such successor and all previous Issuing Banks, as the context shall require. After the resignation or removal of an Issuing Bank hereunder, the retiring Issuing Bank shall remain a party hereto and shall continue to have all the rights and obligations of an Issuing Bank under this Agreement and the other Loan Documents with respect to Letters of Credit issued by it prior to such resignation or removal, but shall not be required to issue additional Letters of Credit.

(j) Cash Collateralization . If any Event of Default shall occur and be continuing, the Borrower shall, on the Business Day the Borrower receives notice from the Administrative Agent or the Required Lenders (or, if the maturity of the Loans has been accelerated, Revolving Credit Lenders holding participations in outstanding Letters of Credit representing greater than 50% of the aggregate undrawn

 

-60-


amount of all outstanding Letters of Credit) thereof and of the amount to be deposited, deposit in an account with the Collateral Agent, for the benefit of the Revolving Credit Lenders, an amount in cash equal to 102% of L/C Exposure as of such date; provided that the obligation to deposit such cash will become effective immediately, and such deposit will become immediately payable in immediately available funds, without demand or notice of any kind, upon the occurrence of an Event of Default described in Section 7.01(f) or (g). Such deposit shall be held by the Collateral Agent as collateral for the payment and performance of the Obligations. The Collateral Agent shall have exclusive dominion and control, including the exclusive right of withdrawal, over such account and such deposits shall not bear interest. Interest or profits, if any, on such investments shall accumulate in such account. Moneys in such account shall (i) automatically be applied by the Administrative Agent to reimburse the Issuing Bank for L/C Disbursements for which it has not been reimbursed, (ii) be held for the satisfaction of the reimbursement obligations of the Borrower for the L/C Exposure at such time and (iii) if the maturity of the Loans has been accelerated (but subject to the consent of Revolving Credit Lenders holding participations in outstanding Letters of Credit representing greater than 50% of the aggregate undrawn amount of all outstanding Letters of Credit), be applied to satisfy the Obligations. If the Borrower is required to provide an amount of Cash Collateral hereunder as a result of the occurrence of an Event of Default, such amount (to the extent not applied as aforesaid) shall be returned to the Borrower within three Business Days after all Events of Default have been cured or waived. Upon the payment in full of all Obligations (other than contingent indemnity obligations as to which no claim has been made) the termination of all Commitments and the cancellation of all Letters of Credit, the balance, if any, in such cash collateral account shall be returned to the Borrower (or such other Person as may be lawfully entitled thereto).

(k) Additional Issuing Banks . The Borrower may, at any time and from time to time after the Acquisition Date with the consent of the Administrative Agent (which consent shall not be unreasonably withheld, conditioned or delayed) and such Lender, designate one or more additional Lenders to act as an issuing bank under the terms of this Agreement, subject to reporting requirements reasonably satisfactory to the Administrative Agent with respect to issuances, amendments, extensions and terminations of Letters of Credit by such additional issuing bank. Any Lender designated as an issuing bank pursuant to this paragraph (k) shall be deemed to be an “ Issuing Bank ” (in addition to being a Lender) in respect of Letters of Credit issued or to be issued by such Lender, and, with respect to such Letters of Credit, such term shall thereafter apply to the other Issuing Bank and such Lender.

(l) Letter of Credit Reports . To the extent any Letters of Credit issued by the Issuing Bank are outstanding, the Issuing Bank shall furnish to the Administrative Agent (which shall promptly notify each Revolving Credit Lender) and the Borrower not later than ten (10) Business Days prior to the end of each calendar quarter and from time to time upon reasonable prior notice, a written report substantially in the form of Exhibit M.

SECTION 2.24. Cash Collateral . At any time that there shall exist a Defaulting Lender, within one Business Day following the written request of the Administrative Agent or the Issuing Bank (with a copy to the Administrative Agent) the Borrower shall Cash Collateralize the Issuing Bank’s Fronting Exposure with respect to such Defaulting Lender.

(a) Grant of Security Interest . The Borrower, and to the extent provided by any Defaulting Lender, such Defaulting Lender, hereby grants to the Collateral Agent, for the benefit of the Issuing Bank, and agrees to maintain, a first priority security interest in all such Cash Collateral as security for the Defaulting Lenders’ obligation to fund participations in respect of L/C Exposure, to be applied pursuant to clause (b) below. If at any time the Collateral Agent determines that Cash Collateral is subject to any right or claim of any Person other than the Collateral Agent and the Issuing Bank as herein provided, or that the total amount of such Cash Collateral is less than the Minimum Collateral Amount, the Borrower will, promptly upon demand by the Collateral Agent, pay or provide to the Administrative Agent additional Cash Collateral in an amount sufficient to eliminate such deficiency (after giving effect to any Cash Collateral provided by the Defaulting Lender).

 

-61-


(b) Application . Notwithstanding anything to the contrary contained in this Agreement, Cash Collateral provided under this Section 2.24 or Section 2.25 in respect of Letters of Credit shall be applied to the satisfaction of the Defaulting Lender’s obligation to fund participations in respect of L/C Exposure (including, as to Cash Collateral provided by a Defaulting Lender, any interest accrued on such obligation) for which the Cash Collateral was so provided, prior to any other application of such property as may otherwise be provided for herein.

(c) Termination of Requirement . Cash Collateral (or the appropriate portion thereof) provided to reduce the Issuing Bank’s Fronting Exposure shall no longer be required to be held as Cash Collateral pursuant to this Section 2.24 following (i) the elimination of the applicable Fronting Exposure (including by the termination of Defaulting Lender status of the applicable Lender) or (ii) the determination by the Administrative Agent and the Issuing Bank that there exists excess Cash Collateral; provided that, subject to Section 2.25 the Person providing Cash Collateral and the Issuing Bank may agree that Cash Collateral shall be held to support future anticipated Fronting Exposure or other obligations and provided further that to the extent that such Cash Collateral was provided by the Borrower, such Cash Collateral shall remain subject to the security interest granted pursuant to the Loan Documents.

SECTION 2.25. Defaulting Lender .

(a) Defaulting Lender Adjustments . Notwithstanding anything to the contrary contained in this Agreement, if any Lender becomes a Defaulting Lender, then, until such time as such Lender is no longer a Defaulting Lender, to the extent permitted by applicable law:

(i) Waivers and Amendments . Such Defaulting Lender’s right to approve or disapprove any amendment, waiver or consent with respect to this Agreement shall be restricted as set forth in the definition of Required Lenders.

(ii) Defaulting Lender Waterfall . Any payment of principal, interest, fees or other amounts received by the Administrative Agent for the account of such Defaulting Lender (whether voluntary or mandatory, at maturity, pursuant to Section 7.01 or otherwise) or received by the Administrative Agent from a Defaulting Lender pursuant to Section 9.06 shall be applied at such time or times as may be determined by the Administrative Agent as follows: first , to the payment of any amounts owing by such Defaulting Lender to the Administrative Agent hereunder, second , to the payment on a pro rata basis of any amounts owing by such Defaulting Lender to the Issuing Bank or the Swingline Lender hereunder, third , to Cash Collateralize the Issuing Bank’s Fronting Exposure with respect to such Defaulting Lender in accordance with Section 2.24, fourth , as the Borrower may request (so long as no Default or Event of Default exists), to the funding of any Loan in respect of which such Defaulting Lender has failed to fund its portion thereof as required by this Agreement, as determined by the Administrative Agent, fifth , if so determined by the Administrative Agent and the Borrower, to be held in a deposit account and released pro rata in order to (x) satisfy such Defaulting Lender’s potential future funding obligations with respect to Loans under this Agreement and (y) Cash Collateralize the Issuing Bank’s future Fronting Exposure with respect to such Defaulting Lender with respect to future Letters of Credit issued under this Agreement, in accordance with Section 2.24, sixth , to the payment of any amounts owing to the Lenders, the Issuing Bank or the Swingline Lender as a result of any judgment of a court of competent jurisdiction obtained by any Lender, the Issuing Bank or the Swingline Lender against such Defaulting Lender as a result of such Defaulting Lender’s breach of its obligations under this Agreement, seventh , so long as no Default or Event of Default exists, to the payment of any

 

-62-


amounts owing to the Borrower as a result of any judgment of a court of competent jurisdiction obtained by the Borrower against such Defaulting Lender as a result of such Defaulting Lender’s breach of its obligations under this Agreement, and eighth , to such Defaulting Lender or as otherwise directed by a court of competent jurisdiction; provided that, if (x) such payment is a payment of the principal amount of any Loans or L/C Disbursements in respect of which such Defaulting Lender has not fully funded its appropriate share and (y) such Loans were made or the related Letters of Credit were issued at a time when the conditions set forth in Section 4.01 were satisfied or waived, such payment shall be applied solely to pay the Loans of, and L/C Disbursements owed to, all Non-Defaulting Lenders on a pro rata basis prior to being applied to the payment of any Loans of, or L/C Disbursements owed to, such Defaulting Lender until such time as all Loans and funded and unfunded participations in Letters of Credit and Swingline Loans are held by the Lenders pro rata in accordance with the Revolving Credit Commitments without giving effect to Section 2.25(a)(iv). Any payments, prepayments or other amounts paid or payable to a Defaulting Lender that are applied (or held) to pay amounts owed by a Defaulting Lender or to post Cash Collateral pursuant to this Section 2.25(a)(ii) shall be deemed paid to and redirected by such Defaulting Lender, and each Lender irrevocably consents hereto.

(iii) Certain Fees . (A) No Defaulting Lender shall be entitled to receive any Commitment Fee for any period during which that Lender is a Defaulting Lender (and the Borrower shall not be required to pay any such Commitment Fee that otherwise would have been required to have been paid to that Defaulting Lender).

(B) Each Defaulting Lender shall be entitled to receive L/C Participation Fees for any period during which that Lender is a Defaulting Lender only to the extent allocable to its Pro Rata Percentage of the stated amount of Letters of Credit for which it has provided Cash Collateral pursuant to Section 2.24.

(C) With respect to any L/C Participation Fee not required to be paid to any Defaulting Lender pursuant to clause (B) above, the Borrower shall (x) pay to each Non-Defaulting Lender that portion of any such L/C Participation Fee otherwise payable to such Defaulting Lender with respect to such Defaulting Lender’s participation in Letters of Credit that has been reallocated to such Non-Defaulting Lender pursuant to clause (iv) below, (y) pay to the Issuing Bank the amount of any such L/C Participation Fee otherwise payable to such Defaulting Lender to the extent allocable to the Issuing Bank’s Fronting Exposure to such Defaulting Lender and (z) not be required to pay the remaining amount of any such L/C Participation Fee.

(iv) Reallocation of Participations to Reduce Fronting Exposure . All or any part of such Defaulting Lender’s participation in Letters of Credit and Swingline Loans shall be reallocated among the Non-Defaulting Lenders in accordance with their respective Pro Rata Percentages (calculated without regard to such Defaulting Lender’s Commitment) but only to the extent that such reallocation does not cause the aggregate Revolving Credit Exposure of any Non-Defaulting Lender to exceed such Non-Defaulting Lender’s Revolving Credit Commitment. No reallocation hereunder shall constitute a waiver or release of any claim of any party hereunder against a Defaulting Lender arising from that Lender having become a Defaulting Lender, including any claim of a Non-Defaulting Lender as a result of such Non-Defaulting Lender’s increased exposure following such reallocation.

(v) Cash Collateral, Repayment of Swingline Loans . If the reallocation described in clause (iv) above cannot, or can only partially, be effected, the Borrower shall, without prejudice to any right or remedy available to them hereunder or under law, (x)  first , prepay Swingline Loans in an amount equal to the Swingline Lenders’ Fronting Exposure and (y)  second , Cash Collateralize the Issuing Bank’s Fronting Exposure in accordance with the procedures set forth in Section 2.24.

 

-63-


(b) Defaulting Lender Cure . If the Borrower, the Administrative Agent and the Swingline Lender and the Issuing Bank agree in writing that a Lender is no longer a Defaulting Lender, the Administrative Agent will so notify the parties hereto, whereupon as of the effective date specified in such notice and subject to any conditions set forth therein (which may include arrangements with respect to any Cash Collateral), that Lender will, to the extent applicable, purchase at par that portion of outstanding Revolving Loans of the other Lenders or take such other actions as the Administrative Agent may determine to be necessary to cause the Revolving Loans and funded and unfunded participations in Letters of Credit and Swingline Loans to be held pro rata by the Lenders in accordance with their Revolving Credit Commitments (without giving effect to Section 2.25(a)(iv)), whereupon such Lender will cease to be a Defaulting Lender; provided that, no adjustments will be made retroactively with respect to fees accrued or payments made by or on behalf of the Borrower while that Lender was a Defaulting Lender; provided , further , that except to the extent otherwise expressly agreed by the affected parties, no change hereunder from Defaulting Lender to Lender will constitute a waiver or release of any claim of any party hereunder arising from that Lender’s having been a Defaulting Lender.

(c) New Swingline Loans/Letters of Credit . So long as any Lender is a Defaulting Lender, (i) the Swingline Lender shall not be required to fund any Swingline Loans unless it is satisfied that it will have no Fronting Exposure after giving effect to such Swingline Loan and (ii) the Issuing Bank shall not be required to issue, extend, renew or increase any Letter of Credit unless it is satisfied that it will have no Fronting Exposure after giving effect thereto.

SECTION 2.26. Incremental Loans .

(a) The Borrower may, by written notice to the Administrative Agent from time to time after the Acquisition Date, request (x) Incremental Term Loan Commitments from one or more Incremental Term Lenders, all of which must be Eligible Assignees and (y) Incremental Revolving Credit Commitments from one or more Incremental Revolving Lenders; provided that the aggregate amount of Incremental Term Loans and/or Incremental Revolving Credit Commitments so requested by the Borrower shall not exceed (i) the Incremental Loans Amount plus (ii) an additional amount if, at the time of (and after giving pro forma effect at such time to) the incurrence of such Incremental Term Loan Commitments and/or Incremental Revolving Credit Commitments and the application of proceeds therefrom, the Senior Secured Net Leverage Ratio is equal to or less than 3.75 to 1.00 (assuming all such Incremental Term Loan Commitments and/or Incremental Revolving Credit Commitments were secured by the Borrower on a first lien basis, whether or not so secured, and all such Incremental Term Loan Commitments and/or Incremental Revolving Credit Commitments were fully drawn on such date, whether or not so drawn). Such notice shall set forth (i) the amount of the Incremental Loan Commitments being requested (which shall be in minimum increments of $1,000,000 and a minimum amount of $5,000,000 or such lesser amount equal to the remaining Incremental Loans Amount with respect to Incremental Term Loan Commitments), (ii) the date on which such Incremental Loan Commitments are requested to become effective (which shall not be less than 10 Business Days nor more than 60 days after the date of such notice) (the “ Increase Effective Date ”) and (iii) with respect to Incremental Term Loan Commitments, whether such Incremental Term Loan Commitments are commitments to make additional Term Loans or commitments to make term loans with terms different from the Term Loans (“ Other Term Loans ”).

(b) The Borrower may seek Incremental Loan Commitments from existing Lenders (each of which shall be entitled to agree or decline to participate in its sole discretion) and additional banks, financial institutions and other institutional lenders who will become Incremental Loan Lenders in connection therewith. The Borrower and each Incremental Loan Lender shall execute and deliver to the Administrative

 

-64-


Agent an Incremental Loan Assumption Agreement and such other documentation as the Administrative Agent shall reasonably specify to evidence the Incremental Loan Commitment of each Incremental Loan Lender. The Administrative Agent shall promptly notify each Lender as to the effectiveness of each Incremental Loan Assumption Agreement. Each of the parties hereto hereby agrees that, upon the effectiveness of any Incremental Loan Assumption Agreement, this Agreement shall be deemed amended to the extent (but only to the extent) necessary to reflect the existence and terms of the Incremental Loan Commitment and the Incremental Loans evidenced thereby, and the Administrative Agent and the Borrower may revise this Agreement to evidence such amendments (without the consent of any other Lender); provided that:

(i) the Incremental Revolving Credit Commitments shall be implemented as an increase to the Revolving Credit Commitments and the terms of the Incremental Revolving Credit Commitments and Incremental Revolving Loans shall be identical to the Revolving Credit Commitments and the Revolving Loans;

(ii) the terms and provisions of the Incremental Term Loans shall be identical to those of the Term Loans, except, in the case of Other Term Loans, as to maturity, interest rates, fees, amortization and call protection (which shall be subject to the following clauses (v) through (z)) and except as otherwise agreed by the Borrower and the Administrative Agent; provided that unless otherwise agreed by the Required Lenders, (v) the final maturity date of any Other Term Loans shall be no earlier than the Term Loan Maturity Date, (w) the weighted average life to maturity of the Other Term Loans shall be no shorter than the weighted average life to maturity of the Term Loans, (x) if the All-in Yield on such Other Term Loans exceeds the All-in Yield applicable to Eurodollar Term Loans, by more than 50 basis points (the amount of such excess above 50 basis points being referred to herein as the “ Yield Differential ”), then the Applicable Margin then in effect for Term Loans shall automatically be increased by the Yield Differential, effective upon the making of the Other Term Loans, (y) the Other Term Loans shall benefit from the same Guarantees as those of the Term Loans and (z) the ranking of the Other Term Loans shall, as determined by the Borrower (1) rank pari passu or junior with the Credit Facilities in right of payment and (2) be unsecured or secured by the Collateral on a pari passu or junior basis with the Credit Facilities (and, to the extent subordinated in right of payment or security to the Credit Facilities, shall be subject to entry into a customary intercreditor arrangements in form and substance reasonably satisfactory to the Administrative Agent and Borrower); and

(iii) to the extent the Revolving Credit Commitments are being increased on the relevant Increase Effective Date in connection with any Incremental Revolving Credit Commitments, the Administrative Agent and the Borrower shall determine the final allocation of such increase on the Increase Effective Date and the Administrative Agent shall promptly notify the Borrower and the Revolving Credit Lenders of the final allocation of such increase and the Increase Effective Date. On the Increase Effective Date, each of the Revolving Credit Lenders having a Revolving Credit Commitment prior to such Increase Effective Date (“ Pre-Increase Revolving Lenders ”) shall assign to any Revolving Credit Lender which is acquiring a new or additional Revolving Credit Commitment on the Increase Effective Date (“ Post-Increase Revolving Lenders ”), and such Post-Increase Revolving Lenders shall purchase from each Pre-Increase Revolving Lender such participation interests in L/C Exposure outstanding on such Increase Effective Date, and purchase Revolving Loans from Pre-Increase Revolving Lenders (or the Borrower shall prepay Revolving Loans of Pre-Increase Revolving Lenders (and pay any additional amounts required pursuant to Section 2.16) and borrow Revolving Loans from Post-Increase Revolving Lenders) pursuant to procedures reasonably acceptable to the Administrative Agent such that after giving effect to all such assignments and purchases and repayments and borrowings, such Revolving Loans and participation interests in L/C Exposure will be held by Pre-Increase Revolving

 

-65-


Lenders and Post-Increase Revolving Lenders ratably in accordance with their Pro Rata Percentage of the Revolving Credit Commitments after giving effect to such increased Revolving Credit Commitments.

(c) Notwithstanding the foregoing, no Incremental Loan Commitment shall become effective under this Section 2.26 unless (i) on the date of such effectiveness, and after giving effect to such Incremental Loan Commitment (assuming that the related Incremental Loans were drawn in full on such date), (w) the conditions set forth in paragraphs (b) and (c) of Section 4.01 shall be satisfied, (x) Intermediate Holdings shall be in compliance, on a pro forma basis, with the financial covenant contained in Section 6.13 (assuming that the related Incremental Loans were drawn in full on such date and regardless of whether Intermediate Holdings is otherwise required to comply with such financial covenant at such time), (y) the Borrower shall have demonstrated to the Administrative Agent’s reasonable satisfaction that the full amount of the applicable Incremental Loan Commitments (assuming that the related Incremental Loans were drawn in full on such date) is permitted to be incurred pursuant to the terms of the Senior Notes and any other material Indebtedness of Intermediate Holdings, the Borrower and the Subsidiaries then outstanding and (z) the Administrative Agent shall have received a certificate to the foregoing dated such date and executed by a Financial Officer of Intermediate Holdings and (ii) except as otherwise specified in the applicable Incremental Loan Assumption Agreement, the Administrative Agent shall have received (with sufficient copies for each of the Incremental Loan Lenders) legal opinions, board resolutions and other closing certificates reasonably requested by the Administrative Agent and consistent with those delivered on the Acquisition Date under Section 4.03.

(d) Each of the parties hereto hereby agrees that the Administrative Agent may, in consultation with the Borrower, take any and all action as may be reasonably necessary to ensure that all Incremental Loans (other than Other Term Loans), when originally made, are included in each Borrowing of outstanding Loans on a pro rata basis. This may be accomplished by requiring each outstanding Eurodollar Borrowing to be converted into an ABR Borrowing on the date of each Incremental Loan, or by allocating a portion of each Incremental Loan to each outstanding Eurodollar Borrowing on a pro rata basis. Any conversion of Eurodollar Loans to ABR Loans required by the preceding sentence shall be subject to Section 2.16. If any Incremental Loan is to be allocated to an existing Interest Period for a Eurodollar Borrowing, then the interest rate thereon for such Interest Period and the other economic consequences thereof shall be as set forth in the applicable Incremental Loan Assumption Agreement. In addition, to the extent any Incremental Term Loans are not Other Term Loans, the scheduled amortization payments under Section 2.11(a)(i) required to be made after the making of such Incremental Term Loans shall be ratably increased by the aggregate principal amount of such Incremental Term Loans and shall be further increased for all Lenders on a pro rata basis to the extent necessary to avoid any reduction in the amortization payments to which the Term Lenders were entitled before such recalculation.

(e) The Incremental Loans and Incremental Loan Commitments established pursuant to this Section 2.26 shall constitute Loans and Commitments under, and shall be entitled to all the benefits afforded by, this Agreement and the other Loan Documents, and shall, without limiting the foregoing, benefit equally and ratably from the Guarantees and security interests created by the Security Documents except to the extent otherwise provided in the Incremental Loan Assumption Agreement applicable thereto. The Loan Parties shall take any actions reasonably requested by the Administrative Agent to ensure that the Liens granted by the Security Documents continue to be perfected under the UCC or otherwise after giving effect to the establishment of any such new Incremental Loans or any such new Incremental Loan Commitments.

 

-66-


SECTION 2.27. Amendments Effecting a Maturity Extension . In addition, notwithstanding any other provision of this Agreement to the contrary:

(a) The Borrower may, after the Acquisition Date, by written notice to the Administrative Agent (who shall forward such notice to all applicable Lenders), make an offer (each such offer, an “ Extension Offer ”) on a pro rata basis (x) to all the Term Lenders to make one or more amendments or modifications to allow the Term Loan Maturity Date of such Extending Lenders (as defined below) to be extended (such extended date, the “ Extended Term Loan Maturity Date ”) and (y) to all the Revolving Credit Lenders to make one or more amendments or modifications to allow the Revolving Credit Maturity Date of such Extending Lenders (as defined below) to be extended (such extended date, the “ Extended Revolving Credit Maturity Date ”), and, in connection with any such extension, to (i) in the case of an extension of the Term Loan Maturity Date, reduce or otherwise modify the scheduled amortization of the applicable Term Loans of the Extending Lenders, (ii) increase the Applicable Margin and/or fees payable with respect to the applicable Term Loans and Revolving Loans, as applicable, of the Extending Lenders and the payment of additional fees or other consideration to the Extending Lenders, (iii) in the case of an extension of the Term Loan Maturity Date, to modify the prepayment provisions pursuant to Sections 2.12(b) and 2.13(e) such that voluntary and mandatory prepayments are applied, first, to the Term Loans of non-Extending Lenders and, second, to the Term Loans of Extending Lenders and/or (iv) change such additional terms and conditions of this Agreement solely as applicable to the Extending Lenders (such additional changed terms and conditions (to the extent not otherwise approved by the requisite Lenders under Section 9.08) to be effective only during the period following the original Term Loan Maturity Date or Revolving Credit Maturity Date, as applicable, prior to its extension by such Extending Lenders) (collectively, “ Permitted Amendments ”) pursuant to procedures reasonably acceptable to each of the Administrative Agent and the Borrower. Such notice shall set forth (i) the terms and conditions of the requested Permitted Amendment and (ii) the date on which such Permitted Amendment is requested to become effective (which shall not be less than 3 Business Days after the date of such notice). To the extent not otherwise approved by the requisite Lenders under Section 9.08, Permitted Amendments shall become effective only with respect to the Loans of the Lenders that accept the Extension Offer (such Lenders, the “ Extending Lenders ”) and, in the case of any Extending Lender, only with respect to such Lender’s Loans as to which such Lender’s acceptance has been made. The Borrower, each other Loan Party and each Extending Lender shall execute and deliver to the Administrative Agent an extension amendment to this Agreement (an “ Extension Amendment ”) and such other documentation as the Administrative Agent shall reasonably specify to evidence the acceptance of the Permitted Amendments and the terms and conditions thereof. The Administrative Agent shall promptly notify each Lender as to the effectiveness of the Extension Amendment. Each of the parties hereto hereby agrees that, upon the effectiveness of the Extension Amendment, this Agreement shall be deemed amended to the extent (but only to the extent) necessary to reflect the existence and terms of the Permitted Amendment evidenced thereby and only with respect to the Loans of the Extending Lenders as to which such Lenders’ acceptance has been made.

(b) Any amendment or waiver of any provision of this Agreement or any other Loan Document made to effect any Permitted Amendment, or consent to any departure by any Loan Party therefrom, that, by its express terms amends or modifies the rights or duties under this Agreement or such other Loan Document of the applicable Class of Extending Lenders that accepted such Permitted Amendment, may be effected by an agreement or agreements in writing signed by the Administrative Agent, the Borrower or the applicable Loan Party, as the case may be, and the requisite percentage in interest of the applicable Class of Extending Lenders that would be required to consent thereto under Section 9.08 as if all such Extending Lenders were the only Lenders hereunder at the time.

(c) This Section shall supersede any provisions of this Agreement to the contrary, including Section 9.08, it being understood, however, that nothing in this Section shall impair or limit the effectiveness of any amendment effectuated in accordance with Section 9.08 (including, without limitation, any amendment effectuated simultaneously with any Permitted Amendment).

 

-67-


SECTION 2.28. Escrow Account .

(a) On the Closing Date, the proceeds of the Term Loans made under Section 2.01 shall be deposited by or at the direction of the Borrower into the Escrow Account in accordance with the Escrow Agreement, together with such additional amounts required to be deposited in accordance with the Escrow Agreement. Notwithstanding any term or condition to the contrary in any other agreement relating to the Escrow Account (other than this Agreement), no Escrow Funds shall be paid or released from the Escrow Account to or for the account of, or withdrawn by or for the account of, the Borrower from the Escrow Account except in accordance with the provisions of this Section 2.28.

(b) The Escrow Funds shall be released from the Escrow Account as follows:

(i) If the conditions set forth in Section 4.03 shall have been satisfied (or waived in accordance with Section 9.08) on or prior to 2:00 p.m. New York City time on the Outside Date, the Administrative Agent shall on the date such conditions have been satisfied (or waived) promptly apply the Escrow Funds to pay a portion of the Transaction Costs.

(ii) If the Escrow Termination Date shall have occurred, on such date the Administrative Agent shall apply an amount of the Escrow Funds (A) first, to pay (x) any fees and expenses payable to the Escrow Agent on the Escrow Termination Date pursuant to the terms of the Escrow Agreement, (y) the aggregate principal of the Term Loans made on the Closing Date outstanding on such date less the aggregate amount of any fees paid to the Term Lenders by the Borrower on the Closing Date with respect to such Term Loans (whether such fees have been netted from the proceeds of such Term Loans or otherwise) and (z) interest on such Term Loans accrued from and including the Closing Date to but excluding such Escrow Termination Date and (B) second, to pay any remaining amount of the Escrow Funds to the Borrower.

(iii) Notwithstanding anything in this Agreement to the contrary, the Administrative Agent shall disburse Escrow Funds as directed pursuant to a court of competent jurisdiction; provided that, to the extent practicable and to the extent legally permitted to do so, the Administrative Agent shall provide notice thereof to the Borrower prior to such disbursement.

(c) Notwithstanding anything to the contrary set forth in this Agreement, the Administrative Agent shall have no liability for any investment loss in respect of any Escrow Funds (including, without limitation on account of the early liquidation or sale thereof) absent gross negligence or willful misconduct by the Administrative Agent.

ARTICLE III

Representations and Warranties

The Escrow Borrower, as of the Closing Date, and each of the Borrower and Intermediate Holdings, on and after the Acquisition Date, represents and warrants to the Administrative Agent, the Collateral Agent, the Issuing Bank and each of the Lenders that:

SECTION 3.01. Existence, Qualification and Power; Compliance with Laws . Each Loan Party and each Restricted Subsidiary thereof (and solely with respect to clause (d) hereof, each Loan Party’s respective subsidiaries) (a) is duly organized or formed, validly existing and in good standing under

 

-68-


the laws of the jurisdiction of its incorporation or organization, (b) has all requisite corporate or other organizational power and authority and all requisite governmental licenses, authorizations, consents and approvals to (i) own, lease or operate its assets and carry on its business and (ii) execute, deliver and perform its obligations under the Loan Documents to which it is a party, (c) is duly qualified and is licensed and in good standing under the laws of each jurisdiction where such qualification is required for the conduct of its business and (d) is in compliance with all applicable laws and all orders, writs, injunctions and decrees applicable to it or to its properties; except in each case referred to in clause (b)(i), (c) or (d), to the extent that failure to do so could not reasonably be expected to have a Material Adverse Effect.

SECTION 3.02. Authorization; No Contravention . The execution, delivery and performance by each Loan Party of each Loan Document to which such Loan Party is party, have been duly authorized by all necessary corporate or other organizational action, and do not and will not (a) contravene the terms of any of such Loan Party’s Organizational Documents; (b) conflict with or result in any breach or contravention of, or the creation of any Lien under, or require any payment to be made under (i) any material Contractual Obligation to which such Loan Party is a party or affecting such Loan Party or the properties of such Loan Party or any of its Restricted Subsidiaries (other than with respect to Indebtedness to be repaid in the Refinancing) or (ii) any order, injunction, writ or decree of any Governmental Authority or any arbitral award to which such Loan Party or its property is subject or (c) violate any applicable law.

SECTION 3.03. Governmental Authorization; Other Consents . No approval, consent, exemption, authorization, or other action by, or notice to, or filing with, any Governmental Authority or any other Person is necessary or required in connection with (a) the execution, delivery or performance by, or enforcement against, any Loan Party of this Agreement or any other Loan Document, (b) the grant by any Loan Party of the Liens granted by it pursuant to the Security Documents, (c) the perfection or maintenance of the Liens created under the Security Documents (including the first priority nature thereof subject to Permitted Collateral Liens) or (d) the exercise by the Administrative Agent or any Lender of its rights under the Loan Documents or the remedies in respect of the Collateral pursuant to the Security Documents except, (x) solely with respect to clause (d), to the extent such approval, consent, exemption, authorization, notice or filing is required (i) solely due to the Administrative Agent’s business, operations or status as a national banking association and (ii) as the result of the Administrative Agent or any Lender taking possession or ownership of and/or operating any of the business activities of the Loan Parties, and (y) for (i) filings necessary to perfect the Liens on the Collateral granted by the Loan Parties in favor of the Secured Parties and (ii) the approvals, consents, exemptions, authorizations, actions, notices and filings which have been duly obtained, taken, given or made and are in full force and effect written copies of which have been furnished to the Administrative Agent on or prior to the Closing Date (or, in the case of the representation made by Intermediate Holdings and ADS as of the Acquisition Date, on or prior to the Acquisition Date).

SECTION 3.04. Enforceability; Binding Effect . This Agreement has been, and each other Loan Document, when delivered hereunder, will have been duly executed and delivered by each Loan Party that is a party thereto. This Agreement constitutes, and each other Loan Document when so delivered will constitute a legal, valid and binding obligation of each Loan Party that is a party thereto and enforceable against such Loan Party in accordance with its terms except as such enforceability may be limited by Debtor Relief Laws and by general principles of equity.

SECTION 3.05. Financial Statements; No Material Adverse Effect .

(a) ADS has delivered to the Arrangers prior to the Closing Date an unaudited pro forma consolidated balance sheet and related statement of income for Intermediate Holdings, ADS and the Subsidiaries (the “ Pro Forma Financial Statements ”) as of and for the twelve month period ended on the most recently completed fiscal quarter of the ADS Entities, the IWS Entities and the Target and its

 

-69-


subsidiaries, ended at least 45 days before the Closing Date. The Pro Forma Financial Statements were prepared giving effect (as if such events had occurred on such date) to (i) the consummation of the Acquisition, (ii) the Loans to be made under this Agreement on the Closing Date and on the Acquisition Date, (iii) the Refinancing and (iv) the payment of fees and expenses in connection with the foregoing. The Pro Forma Financial Statements were prepared in good faith based on the assumptions set forth therein, which Intermediate Holdings and ADS believe to be reasonable assumptions at the time such Pro Forma Financial Statements were prepared.

(b) ADS has delivered to the Arrangers prior to the Closing Date audited consolidated balance sheets and related statements of income, retained earnings and cash flows of the Target and its subsidiaries, Advanced Disposal and its subsidiaries, and IWS and its subsidiaries, in each case, for the three (3) most recently completed fiscal years of the Target, Advanced Disposal and IWS, respectively, ended at least 90 days before the Closing Date. Such audited financial statements (i) were prepared in accordance with GAAP consistently applied throughout the period covered thereby, except as otherwise expressly noted therein, (ii) fairly present in all material respects the financial condition of the Target and its subsidiaries, Advanced Disposal and its subsidiaries, and IWS and its subsidiaries, respectively, in each case as of the date thereof, and their results of operations for the periods covered thereby in accordance with GAAP consistently applied throughout the periods covered thereby, except as otherwise expressly noted therein and (iii) show all material indebtedness and other material liabilities, direct or contingent, of the Target and its subsidiaries, Advanced Disposal and its subsidiaries, and IWS and its subsidiaries, respectively, in each case as of the dates thereof, including liabilities for taxes, material commitments and Indebtedness.

(c) ADS has delivered to the Arrangers prior to the Closing Date unaudited consolidated balance sheets and related statements of income, retained earnings and cash flows of the Target and its subsidiaries, Advanced Disposal and its subsidiaries, IWS and its subsidiaries, in each case for each fiscal quarter subsequent to the most recent audited financial statements of each such entity referred to in Section 3.05(b) ended at least 45 days before the Closing Date (other than any fiscal fourth quarter). Such unaudited financial statements (i) were prepared in accordance with GAAP consistently applied throughout the period covered thereby, except as otherwise expressly noted therein and (ii) fairly present in all material respects the financial condition of the Target and its subsidiaries, Advanced Disposal and its subsidiaries and IWS and its subsidiaries, respectively, in each case as of the date thereof, and their results of operations for the period covered thereby, subject, in the case of clauses (i) and (ii), to the absence of footnotes and to normal year-end audit adjustments. Schedule 3.05 sets forth all material indebtedness and other material liabilities, direct or contingent, Advanced Disposal and its subsidiaries, IWS and its subsidiaries, respectively, in each case as of the date of such financial statements, including liabilities for taxes, material commitments and Indebtedness, to the extent not reflected in such financial statements; provided that the Borrower shall supplement such Schedule as of the Acquisition Date to add any necessary information with respect to the material indebtedness and other material liabilities, direct or contingent, of the Target and its subsidiaries.

(d) ADS has delivered to the Arrangers prior to the Closing Date forecasts of consolidated balance sheets and statements of income or operations and cash flows of Intermediate Holdings, ADS and the Subsidiaries for the five fiscal years ended after the Closing Date, which consolidated balance sheets and statements of operations and cash flows were prepared by management of Intermediate Holdings and reflect the forecasted consolidated financial conditions of Intermediate Holdings and the Subsidiaries after giving effect to the Transactions, it being understood that such forecasts are not to be viewed as facts, that actual results may vary from such forecasts and that such variations may be material.

(e) Since March 31, 2012, there has been no event or circumstance, either individually or in the aggregate, that has had or could reasonably be expected to have a Material Adverse Effect.

 

-70-


(f) The consolidated forecasted balance sheet and statements of income or operations and cash flows of Intermediate Holdings and the Subsidiaries delivered pursuant to Section 5.01(c) were prepared in good faith on the basis of the assumptions stated therein, which assumptions were fair in light of the conditions existing at the time of delivery of such forecasts, it being understood that such forecasts are not to be viewed as facts, that actual results may vary from such forecasts and that such variations may be material.

SECTION 3.06. Litigation . There are no actions, suits, proceedings, claims or disputes pending or, to the knowledge of any Responsible Officer of the Borrower or Intermediate Holdings, threatened or contemplated, at law, in equity, in arbitration or before any Governmental Authority, by or against the Loan Parties or any of their respective subsidiaries or against any of their properties or revenues that (a) purport to affect or pertain to this Agreement or any other Loan Document, or any of the transactions contemplated hereby or (b) except as specifically disclosed in Schedule 3.06, either individually or in the aggregate, could reasonably be expected to have a Material Adverse Effect, and there has been no adverse change in the status, or financial effect on any Loan Party or a Restricted Subsidiary thereof, of the matters described on Schedule 3.06; provided that the Borrower shall supplement such Schedule as of the Acquisition Date to add any necessary information with respect to any such actions, suits, proceedings, claims or disputes with respect to the Target and its subsidiaries.

SECTION 3.07. No Default . No Default or Event of Default has occurred and is continuing or would result from the consummation of the transactions contemplated by this Agreement or any other Loan Document.

SECTION 3.08. Ownership of Property; Liens . The Borrower and each Restricted Subsidiary has good record and (in the case of owned real property) marketable title in fee simple to, or, in the case of leased real property valid leasehold interests in, all its material properties and assets, including Real Estate necessary or used in the ordinary conduct of its business, except for such defects in title as could not, individually or in the aggregate, reasonably be expected to have a Material Adverse Effect. Other than as set forth on Schedule 3.08, the property of the Loan Parties is subject to no Liens other than Liens permitted by Section 6.01; provided that the Borrower shall supplement such Schedule as of the Acquisition Date to add any necessary information with respect to Liens on the property of the Target and its subsidiaries. The property of the Loan Parties, taken as a whole, is in good operating order, condition and repair (ordinary wear and tear excepted).

SECTION 3.09. Environmental Matters . Except for any matters that, individually or in the aggregate, could not reasonably be expected to have a Material Adverse Effect:

(a) The Borrower, Intermediate Holdings and each Subsidiary, and their respective businesses, operations and Real Estate, are in and have been in compliance with all Environmental Laws, which compliance includes obtaining and maintaining all permits, licenses, financial assurance instruments or other approvals required under such Environmental Laws.

(b) None of the Borrower, Intermediate Holdings or the Subsidiaries or, to the knowledge of any Responsible Officer of the Borrower or Intermediate Holdings, no predecessor entity thereto, has received notice (that is unresolved or for which there is any outstanding liability or obligation related thereto) from any third party including any Governmental Authority or is otherwise aware, (i) that any one of them has been identified as a potentially responsible party under CERCLA with respect to a site listed, or proposed for listing, on the National Priorities List, 40 C.F.R. Part 300 Appendix B, (ii) that any Hazardous Materials which any one of them has generated, transported, disposed or arranged for disposal of, has been found at any site at which a Governmental Authority has conducted or has ordered that the Borrower, Intermediate Holdings or a

 

-71-


Subsidiary conduct a remedial investigation, removal or other response action pursuant to any Environmental Law or for which the Borrower, Intermediate Holdings or a Subsidiary would have any Environmental Liability or (iii) that any of them is or shall be a named party to any claim, action, cause of action, complaint, or legal or administrative proceeding (in each case, contingent or otherwise) arising out of any third party’s incurrence of costs, expenses, losses or damages of any kind whatsoever in connection with any Hazardous Materials.

(c) (i) No portion of the Real Estate is being used for the handling, treatment, processing, storage or disposal of Hazardous Materials except in compliance with Environmental Laws, (ii) in the course of any activities conducted by the Borrower, Intermediate Holdings or a Subsidiary or operators or tenants of its properties, no Hazardous Materials have been generated or are being used on the Real Estate except in compliance with Environmental Laws, (iii) there have been no Releases or threatened Releases of Hazardous Materials on, upon, into or from the Real Estate, and (iv) to the knowledge of any Responsible Officer of the Borrower or Intermediate Holdings, there have been no Releases on, upon, from or into any real property in the vicinity of any of the Real Estate which, through soil or groundwater contamination, may have come to be located on any of the Real Estate.

(d) None of the Borrower, any of the Subsidiaries or any of the Real Estate has become subject to or the subject of any Environmental Liability, and none of the Borrower, Intermediate Holdings or any of the Subsidiaries has received written notice of any claim with respect to any such Environmental Liability.

(e) There are no facts, circumstances, conditions or occurrences with respect to the businesses, operations or Real Estate of the Borrower, Intermediate Holdings or any of the Subsidiaries or, to the knowledge of any Responsible Officer of the Borrower or Intermediate Holdings, the businesses or operations of any predecessor entity, that could reasonably be expected to give rise to any Environmental Liability.

SECTION 3.10. [Intentionally Omitted] .

SECTION 3.11. Taxes . Except for failures that could not reasonably be expected, individually or in the aggregate, to have a Material Adverse Effect, (i) each Loan Party has filed all Tax returns and reports required to be filed (taking into account valid extensions), and has paid all Taxes levied or imposed (including in its capacity as withholding agent) upon it or its properties, income or assets that are due and payable, except any such Taxes which are being contested in good faith by appropriate proceedings diligently conducted if such context effectively suspends collection and enforcement of the Tax in question and adequate reserves have been provided in accordance with GAAP and (ii) there is no current or proposed Tax audit, assessment, deficiency or other claim or proceeding against any Loan Party.

SECTION 3.12. ERISA Compliance .

Schedule 3.12 sets forth each Multiemployer Plan to which Intermediate Holdings, the Borrower or a Restricted Subsidiary contributes or is reasonably likely to have any material liability by reason of having any current ERISA Affiliate; provided that the Borrower shall supplement such Schedule as of the Acquisition Date to add any necessary information with respect to any Multiemployer Plans contributed to by the Target and its subsidiaries. There are no, nor have there within the prior 6 years ever been any, Plans and none of Intermediate Holdings, the Borrower, a Restricted Subsidiary or any ERISA Affiliate has engaged in a transaction that could be subject to Section 4069 or Section 4212(c) of ERISA. Each Employee Benefit Plan is in compliance in all material respects with the applicable provisions of ERISA, the Code, the regulations and published interpretations thereunder and other federal or state laws. Each

 

-72-


Employee Benefit Plan that is intended to be a qualified plan under Section 401(a) of the Code has either received a favorable determination letter from the IRS to the effect that the form of such Employee Benefit Plan is qualified under Section 401(a) of the Code and the trust related thereto has been determined by the IRS to be exempt from federal income tax under Section 501(a) of the Code, or is a form of plan that has received an opinion or advisory letter from the IRS, and to the knowledge of any Responsible Officer of the Borrower or Intermediate Holdings, nothing has occurred that would prevent or cause the loss of tax-qualified status with respect to such Employee Benefit Plan. No ERISA Event has occurred or is reasonably expected to occur, except as would not have a Material Adverse Effect.

(a) There are no pending or, to the knowledge of any Responsible Officer of the Borrower or Intermediate Holdings, threatened claims, actions or lawsuits, or action by any Governmental Authority, with respect to any Employee Benefit Plan that has resulted or could reasonably be expected to result in a Material Adverse Effect. There has been no violation of the fiduciary responsibility rules with respect to any Employee Benefit Plan that has resulted or could reasonably be expected to result, either individually or in the aggregate, in a Material Adverse Effect.

(b) None of the Borrower or a Restricted Subsidiary has any pending strikes, walkouts, work stoppages or other material labor dispute as of the Closing Date, or, in the case of the Target, as of the Acquisition Date. Except as set forth on Schedule 3.12(b), the consummation of the Transactions will not give rise to any right of termination or right of renegotiation on the part of any union under any collective bargaining agreement to which the Borrower or a Restricted Subsidiary is bound; provided that the Borrower shall supplement such Schedule as of the Acquisition Date to add any necessary information with respect to any such collective bargaining agreements of the Target and its subsidiaries.

SECTION 3.13. Subsidiaries . As of the Closing Date, the Escrow Borrower has no Subsidiaries. As of the Closing Date, Intermediate Holdings has no Subsidiaries other than those specifically disclosed in Schedule 3.13(a); provided that the Borrower shall supplement such Schedule as of the Acquisition Date to add any necessary information with respect to the Target and its subsidiaries. All of the outstanding Equity Interests in the Borrower and each of Intermediate Holdings’ Subsidiaries have been validly issued, are fully paid and nonassessable and are owned by the applicable Loan Parties and in the amounts, each as specified on Schedule 3.13(a) and free and clear of all Liens except those created under the Security Documents. As of the Closing Date, Intermediate Holdings does not have equity investments in any other corporation or entity other than those specifically disclosed in Schedule 3.13(b); provided that the Borrower shall supplement such Schedule as of the Acquisition Date to add any necessary information with respect to the equity investments of the Target and its subsidiaries.

SECTION 3.14. Margin Regulations; Investment Company Act.

(a) The Borrower and Intermediate Holdings are not engaged and will not engage, principally or as one of its important activities, in the business of purchasing or carrying Margin Stock, or extending credit for the purpose of purchasing or carrying Margin Stock.

(b) None of the Borrower or Intermediate Holdings, any Person Controlling the Borrower or Intermediate Holdings, or a Restricted Subsidiary is or is required to be registered as an “investment company” under the Investment Company Act of 1940.

SECTION 3.15. Disclosure . The reports, financial statements, certificates and other information furnished (whether in writing or orally) by or on behalf of any Loan Party to the Administrative Agent or any Lender in connection with the transactions contemplated hereby and the negotiation of this Agreement or delivered hereunder or under any other Loan Document (including, without limitation, the Confidential Information Memorandum) (in each case, as modified or supplemented by other information

 

-73-


so furnished), taken as a whole, do not contain any material misstatement of fact or omit to state any material fact necessary to make the statements therein, in the light of the circumstances under which they were made, not misleading; provided that, with respect to projected financial information, the Loan Parties represent only that such information was prepared in good faith based upon assumptions believed to be reasonable at the time of preparation.

SECTION 3.16. Sanctioned Persons; Foreign Corrupt Practices Act .

(a) None of Intermediate Holdings, the Borrower or a Restricted Subsidiary or, to the knowledge of any Responsible Officer of the Borrower or Intermediate Holdings, any director, officer, agent or employee of the Borrower, Intermediate Holdings or a Restricted Subsidiary is the target of or is in violation of any U.S. sanctions administered by the Office of Foreign Assets Control of the U.S. Treasury Department (“ OFAC ”); and the Borrower and Intermediate Holdings will not directly or indirectly use the proceeds of the Loans or the Letters of Credit or otherwise make available such proceeds to any Person, for the purpose of financing the activities of any Person, or in any country or territory, that, at the time of such financing, is the subject of any U.S. sanctions administered by OFAC.

(b) Each of Intermediate Holdings, the Borrower, the Restricted Subsidiaries and, to the knowledge of any Responsible Officer of the Borrower or Intermediate Holdings, their respective directors, officers, agents, employees, and any person acting for or on behalf of Intermediate Holdings, the Borrower or such Restricted Subsidiaries has complied with, and will comply with, the U.S. Foreign Corrupt Practices Act, as amended from time to time, or any other applicable anti-bribery or anti-corruption law, and it and they have not made, offered, promised, or authorized, and will not make, offer, promise, or authorize, whether directly or indirectly, any payment, of anything of value to (i) an executive, official, employee or agent of a governmental department, agency or instrumentality, (ii) a director, officer, employee or agent of a wholly or partially government-owned or government-controlled company or business, (iii) a political party or official thereof, or candidate for political office or (iv) an executive, official, employee or agent of a public international organization (e.g., the International Monetary Fund or the World Bank) (“ Government Official ”), in any case while knowing or having a reasonable belief that all or some portion will be used for the purpose of: (A) influencing any act, decision or failure to act by a Government Official in his or her official capacity, (B) inducing a Government Official to use his or her influence with a government or instrumentality to affect any act or decision of such government or entity or (C) securing an improper advantage, in order to obtain, retain, or direct business.

(c) None of Intermediate Holdings, the Borrower or a Restricted Subsidiary nor, to the knowledge of any Responsible Officer of the Borrower or Intermediate Holdings, any of their respective Affiliates is in violation of any requirement of law relating to terrorism or money laundering, including Executive Order No. 13224 on Terrorist Financing, effective September 24, 2001, and the USA PATRIOT Act.

SECTION 3.17. Intellectual Property; Licenses; Etc . The Borrower, Intermediate Holdings and the Restricted Subsidiaries own, or possess the valid right to use, all of the trademarks, service marks, trade names, copyrights, patents, patent rights, franchises, licenses and other intellectual property rights, including, in each case, registrations or applications for registrations of the foregoing and the right to sue for infringement, misappropriation or other violations thereof, that are necessary for the operation of their respective businesses, without conflict with the rights of any other Person, except in each case where the failure to do so would reasonably be expected to have a Material Adverse Effect. The conduct of the respective business of the Borrower, Intermediate Holdings and the Restricted Subsidiaries has not infringed, misappropriated or otherwise violated any rights held by any other Person, except in each case where the failure to do so would reasonably be expected to have a Material Adverse Effect. No claim or litigation regarding any of the foregoing is pending or, to the knowledge of any Responsible Officer of the Borrower or Intermediate Holdings, threatened, which, either individually or in the aggregate, could reasonably be expected to have a Material Adverse Effect.

 

-74-


SECTION 3.18. Permits and Licenses . All permits and licenses (other than those the absence of which would not have a Material Adverse Effect) required for the construction and operation of all landfills, solid waste facilities, solid waste collection operations and any other properties or operations currently owned, operated or conducted by the Borrower or a Subsidiary have been, or in the case of any of the foregoing under construction will be prior to the time required therefor under applicable laws, rules and regulations, obtained and remain, or in the case of any of the foregoing under construction will remain, in full force and effect for so long as may be required by applicable law, rule or regulation and are not subject to any appeals or further proceedings or to any unsatisfied conditions that may allow material modification or revocation. None of the Borrower, Intermediate Holdings or a Subsidiary nor, to the knowledge of any Responsible Officer of the Borrower or Intermediate Holdings, the holder of such licenses or permits is in violation of any such licenses or permits, except for any violation which would not have a Material Adverse Effect.

SECTION 3.19. Solvency . Immediately after the consummation of the Transactions to occur on the Acquisition Date and the release of the Escrow Funds from the Escrow Account, and immediately following the making of each Loan and after giving effect to the application of the proceeds of each Loan, the Loan Parties, taken as a whole, on a consolidated basis, are Solvent.

SECTION 3.20. Security Documents .

(a) The Guarantee and Collateral Agreement, upon execution and delivery thereof by the parties thereto, will create in favor of the Collateral Agent, for the ratable benefit of the Secured Parties, a legal, valid and enforceable security interest in the Collateral (as defined in the Guarantee and Collateral Agreement) and the proceeds thereof and (i) when the Pledged Collateral (as defined in the Guarantee and Collateral Agreement) is delivered to the Collateral Agent, the Lien created under Guarantee and Collateral Agreement shall constitute a fully perfected first priority Lien on, and security interest in, all right, title and interest of the Loan Parties in such Pledged Collateral, in each case prior and superior in right to any other Person, subject to Permitted Collateral Liens, and (ii) when financing statements in appropriate form are filed in the offices specified on Schedule 3.20(a) ( provided that the Borrower shall supplement such Schedule as of the Acquisition Date to add any necessary information with respect to the applicable filing offices with respect to the Target and its subsidiaries), the Lien created under the Guarantee and Collateral Agreement will constitute a fully perfected Lien on, and security interest in, all right, title and interest of the Loan Parties in the Collateral described in such statements (other than Intellectual Property, as defined in the Guarantee and Collateral Agreement), in each case prior and superior in right to any other Person, other than with respect to Liens expressly permitted by Section 6.01.

(b) Upon the recordation of the Guarantee and Collateral Agreement (or a short-form security agreement in form and substance reasonably satisfactory to the Borrower and the Collateral Agent) with the United States Patent and Trademark Office and the United States Copyright Office, together with the financing statements in appropriate form filed in the offices specified on Schedule 3.20(a) ( provided that the Borrower shall supplement such Schedule as of the Acquisition Date to add any necessary information with respect to the financing statements with respect to the Target and its subsidiaries), the Lien created under the Guarantee and Collateral Agreement shall constitute a fully perfected Lien on, and security interest in, all right, title and interest of the Loan Parties in the Intellectual Property (as defined in the Guarantee and Collateral Agreement) in which a security interest may be perfected by filing in the United States and its territories and possessions, in each case prior and superior in right to any other Person, subject to Permitted Collateral Liens (it being understood that subsequent recordings in the United States Patent and Trademark Office and the United States Copyright Office may be necessary to perfect a Lien on registered trademarks and patents, trademark and patent applications and registered copyrights acquired by the Loan Parties after the Acquisition Date).

 

-75-


(c) Upon execution and delivery thereof, each of the Mortgages shall be effective to create in favor of the Collateral Agent, for the ratable benefit of the Secured Parties, a legal, valid and enforceable first priority Lien on all of the applicable Loan Party’s right, title and interest in and to the Mortgaged Property thereunder and the proceeds thereof, and when such Mortgage is recorded in the offices specified on Schedule 3.20(c) ( provided that the Borrower shall supplement such Schedule as of the Acquisition Date to add any necessary information with respect to the Mortgages with respect to the Target and its subsidiaries and any additional Significant Real Property acquired by Intermediate Holdings, ADS, the ADS Entities and the IWS Entities on or after the Closing Date and prior to the Acquisition Date), such Mortgage shall constitute a fully perfected Lien on, and security interest in, all right, title and interest of such Loan Party in such Mortgaged Property and the proceeds thereof, in each case prior and superior in right to any other Person, other than with respect to Liens expressly permitted hereunder.

ARTICLE IV

Conditions of Lending

The obligations of the Lenders to make Loans and of the Issuing Bank to issue Letters of Credit hereunder are subject to the satisfaction of the following conditions:

SECTION 4.01. All Credit Events . On the date of each Borrowing (other than a conversion or a continuation of a Borrowing), including each Borrowing of a Swingline Loan and on the date of each issuance, amendment, extension or renewal of a Letter of Credit (each such event being called a “ Credit Event ”):

(a) The Administrative Agent shall have received a notice of such Borrowing as required by Section 2.03 (or such notice shall have been deemed given in accordance with Section 2.02), in the case of the issuance, amendment, extension or renewal of a Letter of Credit, the Issuing Bank and the Administrative Agent shall have received a notice requesting the issuance, amendment, extension or renewal of such Letter of Credit as required by Section 2.23(b) or, in the case of the Borrowing of a Swingline Loan, the Swingline Lender and the Administrative Agent shall have received a notice requesting such Swingline Loan as required by Section 2.22(b).

(b) Other than in connection with the initial Credit Event on the Closing Date and on the Acquisition Date, the representations and warranties set forth in Article III and in each other Loan Document shall be true and correct in all material respects (except that any representation or warranty that is already qualified as to “materiality” or “Material Adverse Effect” shall be true and correct in all respects) on and as of the date of such Credit Event with the same effect as though made on and as of such date, except to the extent such representations and warranties expressly relate to an earlier date.

(c) Other than in connection with the initial Credit Event on the Closing Date and on the Acquisition Date, at the time of and immediately after such Credit Event, no Default or Event of Default shall have occurred and be continuing.

(d) Other than in connection with the initial Credit Event on the Closing Date and on the Acquisition Date and any Credit Event occurring prior to the delivery of the Compliance Certificate for the fiscal quarter ending March 31, 2013, after giving pro forma effect to such Credit

 

-76-


Event (and all prior Credit Events and the use of proceeds therefrom and all Loan repayments since the last day of the four quarter period to which the most recent Compliance Certificate received by the Administrative Agent pursuant to Section 5.02(a) relates), Intermediate Holdings shall be in compliance with the financial covenant set forth in Section 6.13 as of the last day of the four quarter period to which the most recent Compliance Certificate received by the Administrative Agent pursuant to Section 5.02(a) relates, regardless of whether Intermediate Holdings is otherwise required to comply with such financial covenant at such time.

The delivery of each Borrowing Request shall be deemed to constitute a representation and warranty by the Borrower on the date of such delivery and the date of the Credit Event specified therein as to the matters specified in paragraphs (b), (c) and (d) of this Section 4.01.

SECTION 4.02. First Credit Event . On the Closing Date:

(a) The Administrative Agent shall have received, on behalf of itself, the Lenders and the Issuing Bank, a customary written opinion of (i) Winston & Strawn LLP, counsel for the Escrow Borrower, (A) dated the Closing Date and (B) addressed to the Issuing Bank, the Administrative Agent, the Collateral Agent and the Lenders.

(b) The Administrative Agent shall have received (i) a copy of the certificate or articles of incorporation or formation, including all amendments thereto, of the Escrow Borrower, certified as of a recent date by the Secretary of State of Delaware, and a certificate as to the good standing of the Escrow Borrower as of a recent date, from such Secretary of State; (ii) a certificate of the Secretary or Assistant Secretary of the Escrow Borrower dated the Closing Date and certifying (A) that attached thereto is a true and complete copy of the by-laws or operating agreement of the Escrow Borrower as in effect on the Closing Date and at all times since a date prior to the date of the resolutions described in clause (B) below, (B) that attached thereto is a true and complete copy of resolutions duly adopted by the board of directors of the Escrow Borrower authorizing the execution, delivery and performance of the Loan Documents to which the Escrow Borrower is a party and the borrowings hereunder, and that such resolutions have not been modified, rescinded or amended and are in full force and effect, (C) that the certificate or articles of incorporation or formation of the Escrow Borrower have not been amended since the date of the last amendment thereto shown on the certificate of good standing furnished pursuant to clause (i) above and (D) as to the incumbency and specimen signature of each officer executing any Loan Document or any other document delivered in connection herewith on behalf of the Escrow Borrower; and (iii) a certificate of another officer as to the incumbency and specimen signature of the Secretary or Assistant Secretary executing the certificate pursuant to clause (ii) above.

(c) The Administrative Agent shall have received a certificate, dated the Closing Date and signed by a Responsible Officer of the Escrow Borrower, confirming compliance with the conditions precedent set forth in Sections 4.02(e), (f) and (i).

(d) The Escrow Agreement shall have been, or substantially simultaneously with the initial funding of Loans on the Closing Date shall be, duly executed by the parties thereto and delivered to the Administrative Agent and shall be in full force and effect. The Administrative Agent shall have received evidence to the effect that the financing statement relating to the Escrow Agreement shall have been, or substantially simultaneously with the initial funding of Loans on the Closing Date shall be, filed in the appropriate filing office.

 

-77-


(e) Each of the Specified Representations (which shall be limited to the Escrow Borrower) other than the representations and warranties set forth in Sections 3.19 and 3.20(a) shall be true and correct in all material respects.

(f) The offering of the Senior Notes by the Escrow Issuer shall have been, or substantially simultaneously with the initial funding of Loans on the Closing Date shall be, consummated.

(g) The Lenders shall have received the financial statements (including the Pro Forma Financial Statements and projections) referred to in Sections 3.05(a), (c) and (d).

(h) The Lenders shall have received all documentation and other information required by regulatory authorities under applicable “know your customer” and anti-money laundering rules and regulations, including the USA PATRIOT Act.

(i) No Acquisition Material Adverse Effect shall have occurred since March 31, 2012 and be continuing.

(j) The Administrative Agent shall have received the Closing Date Side Letter, duly executed by the parties thereto.

SECTION 4.03. Conditions to Release of Escrow Funds . The obligation of the Administrative Agent to release the Escrow Funds to the Borrower or the occurrence of any Credit Event on the Acquisition Date is subject to the satisfaction of the following conditions precedent:

(a) The Administrative Agent shall have received, on behalf of itself, the Lenders and the Issuing Bank, a customary written opinion of (i) Winston & Strawn LLP, counsel for Intermediate Holdings and the Borrower, and (ii) each local counsel listed on Schedule 4.03(a), in each case (A) dated the Acquisition Date and (B) addressed to the Issuing Bank, the Administrative Agent, the Collateral Agent and the Lenders.

(b) The Administrative Agent shall have received (i) a copy of the certificate or articles of incorporation or formation, including all amendments thereto, of each Loan Party, certified as of a recent date by the Secretary of State of the state of its organization, and a certificate as to the good standing of each Loan Party as of a recent date, from such Secretary of State; (ii) a certificate of the Secretary or Assistant Secretary of each Loan Party dated the Acquisition Date and certifying (A) that attached thereto is a true and complete copy of the by-laws or operating agreement of such Loan Party as in effect on the Acquisition Date and at all times since a date prior to the date of the resolutions described in clause (B) below, (B) that attached thereto is a true and complete copy of resolutions duly adopted by the board of directors or other governing body of such Loan Party authorizing the execution, delivery and performance of the Loan Documents to which such Loan Party is a party and, in the case of the Borrower, the borrowings hereunder, and that such resolutions have not been modified, rescinded or amended and are in full force and effect, (C) that the certificate or articles of incorporation or formation of such Loan Party have not been amended since the date of the last amendment thereto shown on the certificate of good standing furnished pursuant to clause (i) above and (D) as to the incumbency and specimen signature of each officer executing any Loan Document or any other document delivered in connection herewith on behalf of such Loan Party; and (iii) a certificate of another officer as to the incumbency and specimen signature of the Secretary or Assistant Secretary executing the certificate pursuant to clause (ii) above.

 

-78-


(c) The Administrative Agent shall have received a certificate, dated the Acquisition Date and signed by a Responsible Officer of Intermediate Holdings, confirming compliance with the conditions precedent set forth in Sections 4.03(h), (i) and (k).

(d) The Administrative Agent shall have received all Fees, all fees payable under the Fee Letter and all other amounts due and payable on or prior to the Acquisition Date, including, to the extent invoiced at least one Business Day prior to the Acquisition Date, reimbursement or payment of all reasonable and invoiced out-of-pocket expenses required to be reimbursed or paid by the Borrower hereunder or under any other Loan Document and including any accrued interest required to be paid with respect to the Term Loans to be paid on the Acquisition Date.

(e) Each of the Joinder Agreement and each of the Security Documents (other than the Mortgages and the Escrow Agreement) shall have been, or substantially simultaneously with the release of the Escrow Funds on the Acquisition Date shall be, duly executed by the parties thereto and delivered to the Collateral Agent and shall be in full force and effect. The Collateral Agent shall have received evidence to the effect that each of the financing statements relating to the Security Documents (other than the Escrow Agreement) shall have been, or substantially simultaneously with release of the Escrow Funds on the Acquisition Date shall be, filed in the appropriate filing office. Notwithstanding anything to the contrary herein or in any other Loan Document, it is understood and agreed that to the extent any security interest in any Collateral cannot be perfected by the filing of a financing statement under the UCC or taking delivery and possession of a stock certificate or note (to the extent required under the Security Documents), then the perfection of a security interest in such Collateral shall not constitute a condition precedent to the release of the Escrow Funds on the Acquisition Date.

(f) The Collateral Agent shall have received a Perfection Certificate with respect to the Loan Parties dated the Acquisition Date and duly executed by a Responsible Officer of Intermediate Holdings and the Borrower, and shall have received the results of a search of the Uniform Commercial Code filings (or equivalent filings) made with respect to the Loan Parties in the states (or other jurisdictions) of formation of such Persons, in which the chief executive office of each such Person is located, in each case as indicated on such Perfection Certificate, together with copies of the financing statements (or similar documents) disclosed by such search, and accompanied by evidence that the Liens indicated in any such financing statement (or similar document) would be permitted under Section 6.01 or have been or will be contemporaneously released or terminated.

(g) The Administrative Agent shall have received a certificate as to coverage under the insurance policies required by Section 5.07 and the applicable provisions of the Security Documents, each of which shall be endorsed or otherwise amended to include a customary lender’s loss payable endorsement and to name the Collateral Agent as additional insured, in form and substance reasonably satisfactory to the Administrative Agent.

(h) Each of (i) the Specified Representations and (ii) such of the representations and warranties made by the Target with respect to the Target, its subsidiaries and its and their respective businesses in the Acquisition Agreement as are material to the interests of the Lenders, but only to the extent that Holdings (or an Affiliate of Holdings) has the right to terminate its obligations under the Acquisition Agreement (or refuse to consummate the Acquisition under the Acquisition Agreement) as a result of a breach of such representations in the Acquisition Agreement, shall be true and correct in all material respects.

 

-79-


(i) (i) The Escrow Borrower shall have merged with and into ADS and ADS shall have assumed all rights and responsibilities as the Borrower hereunder, (ii) the Refinancing shall have been, or substantially simultaneously with the release of the Escrow Funds on the Acquisition Date shall be, consummated and immediately after giving effect to the Transactions and the other transactions contemplated hereby, Intermediate Holdings, the Borrower and the Restricted Subsidiaries shall have outstanding no Indebtedness or preferred stock other than (a) Indebtedness outstanding under this Agreement, (b) the Senior Notes and (c) Indebtedness set forth on Schedule 6.03 and (iii) the Senior Notes shall have been, or substantially simultaneously with the release of the Escrow Funds on the Acquisition Date shall be, released from escrow pursuant to the terms of the Senior Notes Escrow Agreement and the assumption of the Senior Notes by the Borrower shall have been, or substantially simultaneously with the release of the Escrow Funds on the Acquisition Date shall be, consummated.

(j) The Administrative Agent shall have received a certificate from the chief financial officer of Intermediate Holdings in the form of Exhibit L certifying that, after giving effect to the Transactions to occur on the Acquisition Date, the Loan Parties, taken as a whole, on a consolidated basis, are Solvent.

(k) No Acquisition Material Adverse Effect shall have occurred since March 31, 2012 and be continuing.

(l) The Acquisition shall have been consummated in accordance with the terms and conditions of the Acquisition Agreement concurrently with the release of the Escrow Funds on the Acquisition Date (and in any event not later than January 31, 2013).

(m) The Lenders shall have received all documentation and other information required by regulatory authorities under applicable “know your customer” and anti-money laundering rules and regulations, including the USA PATRIOT Act.

(n) The Borrower shall have supplemented the Schedules hereto to add any necessary information with respect to the Target and its Subsidiaries.

ARTICLE V

Affirmative Covenants

On and after the Acquisition Date, each of Intermediate Holdings and the Borrower covenants and agrees with each Lender that so long as this Agreement shall remain in effect and until the Commitments have been terminated and the principal of and interest on each Loan, all Fees and all other expenses or amounts payable under any Loan Document (other than contingent indemnity obligations as to which no claim has been made) shall have been paid in full and all Letters of Credit have been canceled or have expired and all amounts drawn thereunder have been reimbursed in full or been Cash Collateralized, unless the Required Lenders shall otherwise consent in writing, each of Intermediate Holdings and the Borrower will, and will cause each of the Restricted Subsidiaries to:

SECTION 5.01. Financial Statements . Deliver to the Administrative Agent, which shall furnish to each Lender:

(a) as soon as available, but in any event within ninety (90) days after the end of each fiscal year (or, in the case of the fiscal year ended December 31, 2012, within one hundred twenty (120) days after the end of such fiscal year) of Intermediate Holdings, consolidated balance

 

-80-


sheets of Intermediate Holdings (commencing with the fiscal year ended December 31, 2012), the Borrower and the Subsidiaries as of the end of such fiscal year, and the related consolidated statements of income or operations and consolidated cash flows for such fiscal year, setting forth in each case in comparative form the figures for the previous fiscal year, (i) all in reasonable detail with accompanying management discussion and analysis of financial condition and results of operations and prepared in accordance with GAAP, (ii) containing separate schedules reflecting the balance sheet information income and cash flows of the Unrestricted Subsidiaries and reconciling such information to the financial statements described above and (iii) such consolidated statements to be audited and accompanied by a report and opinion of a Registered Public Accounting Firm of nationally recognized standing, which report and opinion shall be prepared in accordance with generally accepted auditing standards and shall not be subject to any “going concern” or like qualification or exception (except for any exception as a result of the maturity of any of the Loans occurring during the subsequent fiscal year) or any qualification or exception as to the scope of such audit;

(b) as soon as available, but in any event within forty five (45) days (or, in the case of the fiscal quarter ended September 30, 2012, within ninety (90) days after the end of such fiscal quarter) after the end of each of the first three fiscal quarters of each fiscal year of Intermediate Holdings (commencing with the fiscal quarter ended September 30, 2012), consolidated balance sheet of Intermediate Holdings, the Borrower and the Subsidiaries as at the end of such fiscal quarter, and the related consolidated statements of income or operations and consolidated cash flows for such fiscal quarter and for the portion of Intermediate Holdings’ fiscal year then ended, setting forth in each case in comparative form the figures for the corresponding fiscal quarter of the previous fiscal year and the corresponding portion of the previous fiscal year, (i) all in reasonable detail with accompanying management discussion and analysis of financial condition and results of operations, (ii) containing separate schedules reflecting the balance sheet information income and cash flows of the Unrestricted Subsidiaries and reconciling such information to the financial statements described above and (iii) such consolidated statements to be certified by a Responsible Officer of Intermediate Holdings as fairly presenting in all material respects the financial condition and results of operations of Intermediate Holdings, the Borrower and the Subsidiaries in accordance with GAAP, subject only to normal year-end audit adjustments and the absence of footnotes; provided that, with respect to the fiscal quarter ended September 30, 2012, the information required to be provided pursuant to this Section 5.01(b) shall consist solely of the calculation of Consolidated EBITDA of Intermediate Holdings, the Borrower and the Subsidiaries as of September 30, 2012 (together with reasonably detailed supporting information), which calculations shall be (i) prepared in a manner consistent with the Pro Forma Financial Statements and on a pro forma basis giving effect to the consummation of the Transactions and the payment of fees and expenses in connection with the foregoing, and (ii) certified by a Responsible Officer of Intermediate Holdings as having been prepared in good faith based on the assumptions set forth therein, which Intermediate Holdings and the Borrower believe to be reasonable assumptions at the time such calculation was prepared; and

(c) as soon as available, but in any event no more than ninety (90) days after the end of each fiscal year of Intermediate Holdings (commencing with the fiscal year ended December 31, 2012), an updated business plan and operating budget and forecasts of consolidated balance sheets and statements of income or operations and cash flows of Intermediate Holdings, the Borrower and the Subsidiaries on a quarterly basis for the then current fiscal year (including the fiscal year in which the latest Maturity Date occurs), in each case prepared by management of Intermediate Holdings.

 

-81-


SECTION 5.02. Certificates and Other Information . Deliver to the Administrative Agent, which shall furnish each Lender:

(a) concurrently with the delivery of the financial statements referred to in Sections 5.01(a) and (b) a duly completed Compliance Certificate signed by a Responsible Officer of Intermediate Holdings;

(b) promptly after any request by the Administrative Agent or any Lender, copies of any detailed audit reports, management letters or recommendations submitted to the board of directors (or the audit committee of the board of directors) of Intermediate Holdings by independent accountants in connection with the accounts or books of Intermediate Holdings, or any audit of any of them;

(c) promptly after the furnishing thereof, copies of any notice of default furnished to any holder of debt securities of Intermediate Holdings or the Borrower pursuant to the terms of any indenture, loan or credit or similar agreement and not otherwise required to be furnished to the Lenders pursuant to this Agreement;

(d) promptly after request therefor, such additional information regarding the business, financial or corporate affairs of Intermediate Holdings, the Borrower and the Subsidiaries, or compliance by the Loan Parties with the terms of the Loan Documents, as the Administrative Agent or any Lender may from time to time reasonably request; and

(e) as part of the compliance certificate delivered pursuant to clause (a) above, each in form and substance reasonably satisfactory to the Administrative Agent, (i) a report supplementing Schedules 3.13(a) and 3.13(b) containing a description of all changes in the information included in such Schedules as may be necessary for such Schedules to be accurate and complete and (ii) a certification that complete and correct copies of all documents modifying any term of any Organizational Document of Intermediate Holdings or the Borrower on or prior to the date of delivery of such compliance certificate have been delivered to the Administrative Agent or are attached to such certificate.

The Borrower and Intermediate Holdings will, within ten (10) days after receipt of financial statements which have been delivered pursuant to Section 5.01(a), participate in a meeting with the Administrative Agent and Lenders to discuss Intermediate Holdings’ results of operations and allow the Administrative Agent and Lenders to ask questions with respect thereto. Such meetings are to be held at Intermediate Holdings’ corporate offices or by teleconference (or at such other location as may be reasonably agreed to by Intermediate Holdings and the Administrative Agent).

SECTION 5.03. Notices . Promptly notify the Administrative Agent and each Lender:

(a) of the occurrence of any Default or Event of Default since the Closing Date; provided that Intermediate Holdings or the Borrower will include in such notice or otherwise deliver forthwith to the Lenders a certificate describing with particularity any and all provisions of this Agreement and/or any other Loan Document that has been breached;

(b) of any matter that has resulted or could reasonably be expected to result in a Material Adverse Effect since the Closing Date, including (i) breach or non-performance of, or any default under, a Contractual Obligation of Intermediate Holdings, the Borrower or a Subsidiary, (ii) any dispute, litigation, investigation, proceeding or suspension between Intermediate Holdings, the Borrower or a Subsidiary and any Governmental Authority or (iii) the commencement

 

-82-


of, or any material development in, any inquiry, investigation, litigation or proceeding affecting Intermediate Holdings, the Borrower or a Subsidiary, including pursuant to any Environmental Laws (including any written notice from any Governmental Authority of any potential Environmental Liability);

(c) of the occurrence of any ERISA Event since the Closing Date that could reasonably be expected to result in liability to Intermediate Holdings, the Borrower or a Restricted Subsidiary exceeding $15,000,000;

(d) of any material change since the Closing Date in accounting policies or financial reporting practices by Intermediate Holdings, the Borrower or a Restricted Subsidiary;

(e) of the (i) occurrence since the Closing Date of any Asset Sale of property or assets for which the Borrower is required to make a mandatory prepayment pursuant to Section 2.13(b) and (ii) incurrence or issuance of any Indebtedness for which the Borrower is required to make a mandatory prepayment pursuant to Section 2.13(d);

(f) of the proposed sale of capital stock or other Equity Interests of the Borrower or Intermediate Holdings since the Closing Date; and

(g) of any announcement since the Closing Date by Moody’s or S&P of any change in its rating of Intermediate Holdings or the Borrower’s non-credit-enhanced, senior unsecured long-term debt.

Each notice pursuant to this Section 5.03 shall be accompanied by a statement of a Responsible Officer of Intermediate Holdings or the Borrower setting forth details of the occurrence referred to therein and stating what action Intermediate Holdings or the Borrower has taken and proposes to take with respect thereto.

SECTION 5.04. Payment of Obligations . Except for failures that could not reasonably be expected, individually or in the aggregate, to have a Material Adverse Effect, (a) pay and discharge as the same shall become due and payable (i) all Taxes imposed upon it or its properties, income, profits or assets, before any penalty or fine accrues thereon, except for any Taxes which are being contested in good faith by appropriate proceedings diligently conducted if such contest effectively suspends collection and enforcement of the Tax in question and adequate reserves for such Taxes have been provided in accordance with GAAP and (ii) all lawful claims which, if unpaid, would by law become a Lien upon its property, unless the same are being contested in good faith by appropriate proceedings diligently conducted and adequate reserves in accordance with GAAP are being maintained by the Borrower or such Restricted Subsidiary.

SECTION 5.05. Preservation of Existence, Etc . (a) Preserve, renew and maintain in full force and effect its legal existence and good standing under the laws of the jurisdiction of its organization except in a transaction permitted by Section 6.04 or 6.05, provided that, other than with respect to the Borrower and Intermediate Holdings, such preservation, renewal and maintenance is not required if failure to do so could not reasonably be excepted to have a Material Adverse Effect, (b) take all reasonable action to maintain all rights, privileges, permits, licenses and franchises necessary or desirable in the normal conduct of its business, except to the extent that failure to do so could not reasonably be expected to have a Material Adverse Effect and (c) preserve or renew all of its registered patents, trademarks, trade names and service marks, the non-preservation of which could reasonably be expected to have a Material Adverse Effect.

 

-83-


SECTION 5.06. Maintenance of Properties . (a) Maintain, preserve and protect all of its material properties and equipment necessary in the operation of its business in good working order and condition, ordinary wear and tear excepted and with the standard of care typical in the industry in the operation and maintenance of its facilities, except where failure to do so could not reasonably be excepted to have a Material Adverse Effect and (b) make all necessary repairs thereto and renewals and replacements thereof, except in each instance where the failure to do so could not reasonably be expected to have a Material Adverse Effect.

SECTION 5.07. Maintenance of Insurance .

(a) Maintain, with financially sound and reputable insurance companies not Affiliates of Intermediate Holdings, insurance with respect to its properties and business against loss or damage of the kinds customarily insured against by Persons engaged in the same or similar business as the Borrower and the Restricted Subsidiaries, of such types and in such amounts (after giving effect to any self-insurance compatible with the following standards) as are customarily carried under similar circumstances by such other Persons and providing for not less than 30 days’ prior notice to the Administrative Agent of termination, lapse or cancellation of such insurance. Notwithstanding the foregoing, the Borrower agrees that the Administrative Agent may, in its sole discretion, and without any obligation to do so, pay any insurance premiums then due and payable, and any amounts due and payable under insurance premium finance agreements, and any amounts so paid by the Administrative Agent shall constitute Loans hereunder.

(b) If any portion of any Significant Real Property is at any time located in an area identified by the Federal Emergency Management Agency (or any successor agency) as a special flood hazard area with respect to which flood insurance has been made available under the National Flood Insurance Act of 1968 (as now or hereafter in effect or successor act thereto), (i) maintain, or cause to be maintained, with a financially sound and reputable insurer, flood insurance in an amount and otherwise sufficient to comply with all applicable rules and regulations promulgated pursuant to the Flood Insurance Laws and (ii) deliver to the Collateral Agent evidence of such compliance in form and substance reasonably acceptable to the Administrative Agent.

SECTION 5.08. Compliance with Laws, Licenses and Permits . Comply in all respects with the requirements of all laws (including Environmental Laws) and all orders, writs, injunctions, decrees, licenses, financial assurance requirements and permits (including those relating to environmental matters) applicable to it or to its business or property (including, without limitation, its Real Estate), except in such instances in which (i) such requirement of any agreement or instrument or law or order, writ, injunction or decree is being contested in good faith by appropriate proceedings diligently conducted or (ii) the failure to comply in all respects therewith could not reasonably be expected to have a Material Adverse Effect.

SECTION 5.09. Books and Records . (a) Maintain proper books of record and account, in which full, true and correct entries in conformity with GAAP consistently applied shall be made of all financial transactions and matters involving the assets and business of Intermediate Holdings, the Borrower or such Restricted Subsidiary, as the case may be, and (b) maintain such books of record and account in material conformity with all applicable requirements of any Governmental Authority having regulatory jurisdiction over Intermediate Holdings, the Borrower or such Restricted Subsidiary, as the case may be.

SECTION 5.10. Inspection Rights . Permit representatives and independent contractors of the Administrative Agent and each Lender to visit and visually inspect any of its properties, to examine its corporate, financial and operating records, and make copies thereof or abstracts therefrom, and to discuss its affairs, finances and accounts with its directors, officers, and independent public accountants, all at the expense of the Borrower and at such reasonable times during normal business hours and as often as may

 

-84-


be reasonably desired, upon reasonable advance notice to the Borrower; provided that representatives of the Borrower may be present during any such visits, discussions and inspections; provided, further, that, if an Event of Default has occurred and is continuing the Administrative Agent or any Lender (or any of their respective representatives or independent contractors) may do any of the foregoing at the expense of the Borrower at any time during normal business hours and without advance notice; provided , further , that so long as no Default or Event of Default shall have occurred or be continuing, the Borrower will be obligated to reimburse the Agent and the Lenders for no more than two (2) such inspections in the aggregate in any calendar year.

SECTION 5.11. Use of Proceeds . Subject to the provisions of the Escrow Agreement, use the proceeds of the Credit Facilities (a) to pay the Transaction Costs, (b) to pay fees and expenses in connection with this Agreement and (c) for working capital and other general corporate purposes, including the financing of Permitted Acquisitions and permitted investments.

SECTION 5.12. Employee Benefits . Comply with the provisions of ERISA and the Code applicable to Employee Benefit Plans, except where such noncompliance is not reasonably likely to result in a Material Adverse Effect.

SECTION 5.13. New Subsidiaries; Ownership of Subsidiaries .

(a) Each newly-created or newly-acquired Domestic Restricted Subsidiary of Intermediate Holdings (other than any Excluded Subsidiary) shall become a Subsidiary Guarantor hereunder and a party to the Security Documents by executing and delivering to the Collateral Agent a counterpart of a joinder agreement and providing such other documentation as the Collateral Agent shall deem appropriate for such purpose, including, without limitation, amendments to the Security Documents or new pledge agreements in substantially the same form, mortgages or deeds of trust, the documents referred to in the Guarantee and Collateral Requirements, UCC searches and filings, and 100% of the Equity Interests and assets of each such new Subsidiary (other than an Excluded Subsidiary) shall be pledged to the Collateral Agent for the benefit of the Lenders and the Collateral Agent, documents of the types referred to in Section 4.03(b), and favorable opinions of counsel to such Person (which shall cover, among other things, the legality, validity, binding effect and enforceability of, inter alia, the joinder agreement), all in form, content and scope reasonably satisfactory to the Collateral Agent. In such event, the Collateral Agent is hereby authorized by the parties hereto to amend Schedules 3.13(a) and 3.13(b) hereto to include each such new Subsidiary.

(b) Intermediate Holdings shall at all times directly or indirectly through a Subsidiary own all of the Equity Interests of each of the Restricted Subsidiaries (other than directors’ qualifying shares), and such Equity Interests shall at all times be pledged to the Collateral Agent, for the benefit of the Secured Parties, pursuant to the Security Documents or pursuant to a pledge agreement in form and substance reasonably satisfactory to the Collateral Agent to the extent required under the Guarantee and Collateral Agreement.

SECTION 5.14. Compliance with Environmental Laws . Except to the extent that failure to do so could not reasonably be expected to have a Material Adverse Effect: (a) comply, and, if applicable, cause all lessees and other Persons operating or occupying any of their Real Estate or properties to comply, with all Environmental Laws and environmental permits, (b) obtain, maintain and renew all environmental permits and financial assurance instruments necessary for their operations and properties, (c) if applicable, dispose of Hazardous Materials only at permitted disposal facilities operating in compliance with Environmental Laws, and (d) conduct any investigation, study, sampling and testing, and undertake any cleanup, removal, remedial or other action necessary to remove and clean up all Hazardous Materials from any of their Real Estate or properties, in accordance with the requirements of all Environmental

 

-85-


Laws or, if applicable to Intermediate Holdings, the Borrower or a Subsidiary and its successors and assigns, a written settlement or consent agreement with those Governmental Authorities having jurisdiction; provided that, to the extent permitted under Environmental Laws, none of Intermediate Holdings, the Borrower or any of the Subsidiaries shall be required to undertake any such cleanup, removal, remedial or other action to the extent that its obligation to do so is being contested in good faith and by proper proceedings and appropriate reserves are being maintained with respect to such circumstances in accordance with GAAP.

SECTION 5.15. Maintenance of Ratings . In the case of Intermediate Holdings and the Borrower, use commercially reasonable efforts to cause the Credit Facilities to be continuously rated by S&P and Moody’s, and in the case of Intermediate Holdings, use commercially reasonable efforts to maintain a corporate rating from S&P and a corporate family rating from Moody’s, in each case in respect of Intermediate Holdings.

SECTION 5.16. Further Assurances . Cooperate with the Lenders and the Administrative Agent, execute such further instruments and documents and take all further action as the Lenders, the Administrative Agent or the Collateral Agent shall reasonably request to carry out to their satisfaction the transactions contemplated by this Agreement, including, without limitation, the Borrower will, at its cost and expense, promptly secure the Obligations by pledging or creating, or causing to be pledged or created, perfected security interests with respect to such of its assets and properties as the Administrative Agent or the Required Lenders shall designate (it being understood that it is the intent of the parties that the Obligations shall be secured by substantially all the assets, including real and personal properties acquired subsequent to the Closing Date other than Excluded Assets, of Intermediate Holdings, the Borrower and the Domestic Restricted Subsidiaries (other than Excluded Subsidiaries)). Such security interests and Liens will be created under the Security Documents and other security agreements, mortgages, deeds of trust and other instruments and documents in form and substance reasonably satisfactory to the Collateral Agent, and the Borrower shall deliver or cause to be delivered to the Lenders all such instruments and documents as the Collateral Agent shall reasonably request to evidence compliance with this Section 5.16, including without limitation, in order to satisfy or cause to be satisfied any Guarantee and Collateral Requirement. The Borrower agrees to provide such evidence as the Collateral Agent shall reasonably request as to the perfection and first priority status of each such security interest and Lien, subject to Permitted Collateral Liens. In furtherance of the foregoing, the Borrower will give prompt notice to the Administrative Agent of the acquisition by it or any of the Restricted Subsidiaries of any owned real property having a fair market value in excess of $2,000,000.

SECTION 5.17. Designation of Subsidiaries . Intermediate Holdings may at any time designate any newly-created or newly-acquired Subsidiary as an Unrestricted Subsidiary or any Unrestricted Subsidiary as a Restricted Subsidiary; provided that (i) immediately after giving effect to such designation, Intermediate Holdings shall be in compliance, on a pro forma basis, with the financial covenant set forth in Section 6.13, regardless of whether Intermediate Holdings is otherwise required to comply with such financial covenant at such time (and, as a condition precedent to the effectiveness of any such designation, Intermediate Holdings shall deliver to the Administrative Agent a certificate setting forth in reasonable detail the calculations demonstrating such compliance), (ii) the designation of any Unrestricted Subsidiary as a Restricted Subsidiary shall constitute the incurrence at the time of designation of any Indebtedness or Liens of such Subsidiary existing at such time, (iii) the designation of such Subsidiary as an Unrestricted Subsidiary shall constitute an Investment therein at the date of designation in an amount equal to the fair market value of the Investment in such Subsidiary, (iv) no Restricted Subsidiary may be designated as an Unrestricted Subsidiary if it was previously designated an Unrestricted Subsidiary, (v) no Subsidiary may be designated as an Unrestricted Subsidiary unless it is concurrently designated as an “Unrestricted Subsidiary” for purposes of the Senior Notes and (vi) immediately before and after any such designation, no Default or Event of Default shall have occurred and be continuing.

 

-86-


SECTION 5.18. Post-Closing Security Matters . On or before a date that is 180 days following the Acquisition Date (which period may be extended by the Collateral Agent in its sole discretion), Borrower shall (i) execute and deliver the Mortgages encumbering the Mortgaged Properties specified on Schedule 1.01(b) to the Collateral Agent for recordation in the appropriate real property records of the county or parish, as applicable, in which the Mortgaged Property encumbered thereby is located and (ii) cause the other Guarantee and Collateral Requirements applicable to each such Mortgaged Property to be satisfied.

ARTICLE VI

Negative Covenants

On and after the Acquisition Date, each of Intermediate Holdings and the Borrower covenants and agrees with each Lender that (or, solely in respect of Section 6.18, on and after the Closing Date, the Escrow Borrower covenants and agrees with each Lender that), so long as this Agreement shall remain in effect and until the Commitments have been terminated and the principal of and interest on each Loan, all Fees and all other expenses or amounts payable under any Loan Document (other than contingent indemnity obligations as to which no claim has been made) have been paid in full and all Letters of Credit have been cancelled, have expired or been Cash Collateralized and all amounts drawn thereunder have been reimbursed in full, unless the Required Lenders shall otherwise consent in writing, Intermediate Holdings and the Borrower will not, and will not cause or permit any of the Restricted Subsidiaries to:

SECTION 6.01. Liens . Create, incur, assume or permit to exist any Lien on any property or assets (including Equity Interests or other securities of any Person, including the Borrower or any Restricted Subsidiary) now owned or hereafter acquired by it or on any income or revenues or rights in respect of any thereof, except:

(a) any Lien created under the Loan Documents;

(b) Liens on property or assets of the Borrower and the Restricted Subsidiaries existing on the Closing Date (or, in the case of the Target, existing on the Acquisition Date) and set forth in Schedule 6.01 ( provided that the Borrower shall supplement such Schedule as of the Acquisition Date to add any existing Liens with respect to the Target and its subsidiaries); provided that such Liens shall secure only those obligations which they secure on the Closing Date (or, in the case of the Target and its subsidiaries, the Acquisition Date) and, in each case, extensions, renewals and replacements thereof permitted hereunder; provided , further , that (i) the property covered thereby is not changed, (ii) the amount secured or benefited thereby is not increased and (iii) and any renewal, replacement or extension of the obligations secured or benefited thereby is permitted by Section 6.03(b);

(c) Liens for Taxes not yet due and payable or which are being contested in good faith in compliance with Section 5.04 and by appropriate proceedings diligently conducted, if such contest effectively suspends collection of the contested obligation and the enforcement of any Liens securing such obligation and if adequate reserves with respect thereto are maintained on the books of the applicable Person in accordance with GAAP;

(d) statutory or common law Liens of landlords and carriers’, warehousemen’s, mechanics’, materialmen’s, repairmen’s or other like Liens arising in the ordinary course of business which are not overdue for a period of more than 45 days or which are being contested in good faith in compliance with Section 5.04 and by appropriate proceedings diligently conducted, if adequate reserves with respect thereto are maintained on the books of the applicable Person;

 

-87-


(e) pledges or deposits in the ordinary course of business in connection with workers’ compensation, unemployment insurance, medical and health insurance and other social security legislation, other than any Lien imposed by ERISA;

(f) (i) deposits to secure the performance of bids, tenders, trade contracts and leases (other than Indebtedness), obligations for utilities and statutory obligations, in each case, incurred in the ordinary course of business, and (ii) pledges, deposits and Liens on other assets to secure surety and appeal bonds, financial assurance bonds, completion bonds, performance bonds, reclamation bonds and other obligations of a like nature, including, without limitation, any such bonds or obligations with respect to the closure, final-closure and post-closure liabilities related to landfills owned or operated by the Borrower or such Restricted Subsidiary, in each case, incurred in the ordinary course of business;

(g) zoning restrictions, easements, rights-of-way, minor defects in title, restrictions and other similar encumbrances affecting Real Estate which, individually or in the aggregate, are not substantial in amount, and which do not in any case materially detract from the value of the property subject thereto or materially interfere with the ordinary conduct of the business of the applicable Person;

(h) Liens securing judgments for the payment of money not constituting an Event of Default under Section 7.01(h);

(i) Liens securing Indebtedness permitted under Section 6.03(d); provided that (i) such Liens do not at any time encumber any property other than the property financed by such Indebtedness and (ii) the Indebtedness secured thereby does not exceed the cost or fair market value, whichever is lower, of the property being acquired on the date of acquisition;

(j) bankers’ Liens, rights of setoff and other similar Liens existing solely with respect to deposit or securities accounts maintained in the ordinary course of business; provided that in no case shall any such Liens secure (either directly or indirectly) the repayment of any Indebtedness;

(k) Liens created in the ordinary course of business on insurance policies solely for the purpose of securing the payment of insurance premiums pursuant to insurance premium finance agreements relating to such policies;

(l) Liens consisting of escrowed funds or similar arrangements affecting the sale proceeds paid to the Borrower or a Restricted Subsidiary from Dispositions permitted by Section 6.05; provided that all such escrow or similar arrangements (i) are solely to protect the rights of the buyer of the assets subject to such Disposition in the event of claims under the applicable sale documents, (ii) do not extend to any property or assets other than a portion of the purchase price for such Disposition received by the Borrower or such Restricted Subsidiary and (iii) are on customary terms for similar types of transactions in similar circumstances conducted by parties on an arms-length basis;

(m) earnest money deposits of cash or Cash Equivalents made by the Borrower or a Restricted Subsidiary in connection with any letter of intent or purchase agreement relating to any Permitted Acquisition;

(n) Liens consisting of the matters disclosed on Schedule 3.08;

 

-88-


(o) any interest or title of a lessor, sublessor, lessee or sublessee under any lease entered into by the Borrower or any Restricted Subsidiary in the ordinary course of its business and covering only the assets so leased;

(p) in the case of real property that is subject to a Mortgage, such items as are accepted by the Collateral Agent as exceptions to the lender’s title insurance policy issued with respect to such property and such Mortgage;

(q) Liens existing on property at the time of its acquisition (after the Closing Date) or existing on the property of a Restricted Subsidiary acquired after the Closing Date; provided that (i) such Lien was not created in contemplation of such acquisition, (ii) the Indebtedness secured thereby is permitted under Section 6.03(o) and (iii) such Lien does not extend to or cover any other asset or property;

(r) Liens of a collecting bank on items in the course of collection (including arising under Section 4-210 of the UCC);

(s) second priority Liens securing Indebtedness permitted under Section 6.03(u) or Permitted Ratio Debt;

(t) other Liens (other than on Equity Interests and not of the nature or type specified in any other clause of this Section 6.01) securing liabilities hereunder in an aggregate amount not to exceed $25,000,000 at any time outstanding;

(u) encroachments, encumbrances and other adverse circumstances affecting any Real Estate that would be disclosed by an accurate and complete survey of such Real Estate, provided that the foregoing, individually or in the aggregate, are not substantial in amount and do not in any case materially detract from the value of the Real Estate subject thereto;

(v) any encumbrance or restriction (including, but not limited to, pursuant to put and call agreements or buy/sell arrangements) with respect to capital stock of any joint venture or similar arrangement pursuant to any joint venture or similar agreement;

(w) Liens (i) in favor of any Special Purpose Entity in connection with any Financing Disposition, or (ii) incurred in connection with a Special Purpose Financing pursuant to Section 6.03(t); and

(x) Liens on any landfill acquired after the Closing Date securing reasonable royalty or similar payments (determined by reference to volume or weight utilized) due to the seller of such landfill as a consequence of such acquisition.

SECTION 6.02. Investments, Loans and Advances . Purchase, hold or acquire any Equity Interests, evidences of indebtedness or other securities of, make or permit to exist any loans or advances to, or make or permit to exist any Investment or any other interest in, any other Person, except:

(a) Investments held by the Borrower or a Restricted Subsidiary in the form of Cash Equivalents;

(b) Guarantees permitted under Section 6.03;

 

-89-


(c) Investments consisting of extensions of credit in the nature of accounts receivable or notes receivable arising from the grant of trade credit in the ordinary course of business, and Investments received in satisfaction or partial satisfaction thereof from financially troubled account debtors to the extent reasonably necessary in order to prevent or limit loss;

(d) Investments in the form of Permitted Acquisitions;

(e) Investments consisting of securities or other assets of suppliers or customers received by the Borrower upon foreclosure or pursuant to any plan of reorganization or liquidation or similar arrangement under any Debtor Relief Law;

(f) advances to officers, directors and employees of Intermediate Holdings, the Borrower and Restricted Subsidiaries in an aggregate amount not to exceed $5,000,000 at any time outstanding, for travel, entertainment, relocation and analogous ordinary business purposes;

(g) Investments in, under or with respect to Employee Benefit Plans in the amounts required or permitted thereby; provided that each such plan has been approved by a majority of the directors of the Borrower or the applicable Restricted Subsidiary (excluding for purposes of such calculation directors who are also officers or employees of the Borrower or the applicable Restricted Subsidiary);

(h) Investments (i) by the Borrower or a Restricted Subsidiary in any Loan Party (other than Intermediate Holdings), (ii) by a Restricted Subsidiary that is not a Loan Party in another Subsidiary that is not a Loan Party or in any joint venture and (iii) by the Borrower or any other Loan Party in a Subsidiary that is not a Loan Party or in any joint venture; provided that (x), in the case of clause (iii), (A) no Default or Event of Default shall have occurred and be continuing at the time of any such Investment or would result therefrom and (B) the aggregate amount of all such Investments shall not exceed $35,000,000 at any time outstanding and (y) any such Investments in the form of intercompany Indebtedness shall be evidenced by notes in the form of Exhibit G that have been pledged (individually or pursuant to a global note) to the Administrative Agent for the benefit of the Lenders;

(i) bank deposits established in the ordinary course of business;

(j) non-cash consideration received, to the extent permitted by the Loan Documents, in connection with any Disposition of property permitted by this Agreement;

(k) Investments in Hedging Agreements of the type referred to in Section 6.03(c);

(l) Investments held by a Restricted Subsidiary acquired after the Closing Date or of a Person merged after the Closing Date into the Borrower or a Restricted Subsidiary to the extent such Investments were not made in contemplation of such acquisition or merger (other than existing Investments in subsidiaries of such Restricted Subsidiary or Person, which must comply with the requirements of Sections 6.02(d), (h) or (n));

(m) Guarantees of obligations that do not constitute Indebtedness entered into in the ordinary course of business;

(n) in addition to Investments permitted by the other clauses of this Section 6.02, additional Investments by the Borrower and the Restricted Subsidiaries so long as the aggregate amount invested pursuant to this paragraph (n) (determined without regard to any write-downs or

 

-90-


write-offs of such Investments) does not exceed (i) $35,000,000 plus (ii) so long as the Total Leverage Ratio of Intermediate Holdings shall be not more than 5.25 to 1.00 on a pro forma basis after giving effect to such Investment, the Available Amount during the term of this Agreement; provided that before and immediately after giving effect to such Investment, no Default or Event of Default shall exist or would result from such Investment;

(o) Investments existing on, or contractually committed as of, the Closing Date (or, in the case of any Investment of the Target, the Acquisition Date) and set forth on Schedule 6.02 ( provided that the Borrower shall supplement such Schedule as of the Acquisition Date to add any existing Investments of the Target and its subsidiaries) and any extensions, renewals or reinvestments thereof; provided that the amount of any such Investment may be increased as required by the terms of such Investment as in existence on the Closing Date (or, in the case of any Investment of the Target, the Acquisition Date);

(p) advances in the form of a prepayment of expenses, so long as such expenses are being paid in accordance with customary trade terms of the Borrower or such Restricted Subsidiary;

(q) Investments in or by any Special Purpose Subsidiary, or in connection with a Financing Disposition by, to, in or in favor of, any Special Purpose Entity, including Investments of funds held in accounts permitted or required by the arrangements governing such Financing Disposition or any related Indebtedness; and

(r) Investments in an aggregate amount outstanding at any time not to exceed the amount of Excluded Contributions.

Notwithstanding anything to the contrary herein, any Investment which when made complies with the requirements of the definition of the term Cash Equivalents may continue to be held notwithstanding that such Investment if made thereafter would not comply with such requirements.

SECTION 6.03. Indebtedness . Incur, create, assume or permit to exist any Indebtedness, except:

(a) Indebtedness created hereunder and under the other Loan Documents;

(b) Indebtedness existing on the Closing Date (or, in the case of any Indebtedness of the Target, on the Acquisition Date) and set forth in Schedule 6.03 ( provided that the Borrower shall supplement such Schedule as of the Acquisition Date to add any existing Indebtedness of the Target and its subsidiaries) and any Permitted Refinancing thereof;

(c) obligations (contingent or otherwise) of the Borrower or a Restricted Subsidiary existing or arising under any Hedging Agreement, provided that (i) such obligations are (or were) entered into by such Person as required by the Loan Documents or in the ordinary course of business for the purpose of directly mitigating risks associated with liabilities, commitments, investments, assets, or property held or reasonably anticipated by such Person, or changes in the value of securities issued by such Person, and not for purposes of speculation or taking a “market view”; and (ii) such Hedging Agreement does not contain any provision exonerating the non-defaulting party from its obligation to make payments on outstanding transactions to the defaulting party;

 

-91-


(d) Indebtedness in respect of Capital Lease Obligations and purchase money obligations for fixed or capital assets and industrial revenue bonds within the limitations set forth in Section 6.01(i) in an amount not exceeding $50,000,000 in the aggregate at any time outstanding;

(e) the Senior Notes or Permitted Refinancings thereof;

(f) Indebtedness pursuant to any Secured Cash Management Agreement incurred in the ordinary course of business and customary for Cash Management Agreements generally;

(g) surety, financial assurance, completion, performance, reclamation and similar bonds and bid guarantees provided by or issued on behalf of the Borrower or any Restricted Subsidiary, including, without limitation, with respect to the closure, final-closure and post-closure liabilities related to landfills owned or operated by the Borrower or such Restricted Subsidiary, in each case, incurred in the ordinary course of business;

(h) Indebtedness issued as part of the purchase price for a Permitted Acquisition or in the form of “earnout” payments (and any Permitted Refinancings thereof); provided that such Indebtedness shall be subordinated to the Obligations in form and substance satisfactory to the Administrative Agent;

(i) Indebtedness arising from the honoring by a bank or other financial institution of a check, draft or similar instrument drawn against insufficient funds in the ordinary course of business; provided that such Indebtedness is extinguished within one (1) Business Day following its incurrence;

(j) unsecured Indebtedness arising in connection with endorsement of instruments for deposit in the ordinary course of business;

(k) Guarantees in respect of Indebtedness otherwise permitted hereunder;

(l) Indebtedness created in the ordinary course of business pursuant to insurance premium finance agreements;

(m) indemnification obligations arising in connection with Permitted Acquisitions;

(n) Permitted Ratio Debt;

(o) Indebtedness of the Borrower or a Restricted Subsidiary owing to the Borrower or a Subsidiary; provided that (i) such Indebtedness, to the extent owed by a Loan Party to a Subsidiary that is not a Loan Party, shall be subordinated in right of payment to the Obligations in a manner reasonably satisfactory to the Administrative Agent and (ii) to the extent arising from an Investment by the Borrower or a Restricted Subsidiary, such Investment is permitted by Section 6.02(h);

(p) Indebtedness of a Subsidiary acquired after the Closing Date or a person merged into or consolidated with the Borrower or any Subsidiary after the Closing Date and Indebtedness assumed in connection with the acquisition of assets (and any Permitted Refinancings thereof), which Indebtedness in each case exists at the time of such acquisition, merger or consolidation and is not created in contemplation of such event and where such acquisition, merger or consolidation is permitted by this Agreement; and

 

-92-


(q) unsecured Indebtedness in respect of obligations of the Borrower or any Subsidiary to pay the deferred purchase price of goods or services or progress payments in connection with such good and services; provided, that such obligations are incurred in connection with open accounts extended by suppliers on customary trade terms in the ordinary course of business and not in connection with the borrowing of money;

(r) Indebtedness representing deferred compensation to employees of the Borrower or any Subsidiary incurred in the ordinary course of business;

(s) all premium (if any), interest (including post-petition interest), fees, expenses, charges and additional or contingent interest on Indebtedness permitted under this Section 6.03;

(t) Indebtedness (A) of a Special Purpose Subsidiary secured by a Lien on all or part of the assets disposed of in, or otherwise Incurred in connection with, a Financing Disposition or (B) otherwise incurred in connection with a Special Purpose Financing; provided that (1) such Indebtedness is not recourse to the Borrower or any Restricted Subsidiary that is not a Special Purpose Subsidiary (other than with respect to Special Purpose Financing Undertakings); (2) in the event such Indebtedness shall become recourse to the Borrower or any Restricted Subsidiary that is not a Special Purpose Subsidiary (other than with respect to Special Purpose Financing Undertakings), such Indebtedness will be deemed to be, and must be classified by the Borrower as, incurred at such time (or at the time initially incurred) under one or more of the other provisions of this Section 6.03 for so long as such Indebtedness shall be so recourse; (3) in the event that at any time thereafter such Indebtedness shall comply with the provisions of the preceding subclause (1), the Borrower may classify such Indebtedness in whole or in part as Incurred under this Section 6.03(t); and (4) the aggregate amount of Indebtedness outstanding pursuant to this paragraph (t) shall not at any time exceed $25,000,000; and

(u) in addition to other Indebtedness permitted under this Section 6.03, additional Indebtedness of the Borrower or any of the Restricted Subsidiaries so long as the aggregate amount pursuant to this paragraph (u) outstanding shall not at any time exceed $100,000,000.

SECTION 6.04. Mergers, Consolidations and Acquisitions .

(a) Merge, dissolve, liquidate, consolidate with or into another Person or make an Asset Sale of (whether in one transaction or in a series of transactions) all or substantially all of its assets (whether now owned or hereafter acquired) to or in favor of any Person, or acquire all or substantially all of the assets or more than fifty percent (50%) (or other interest that would require consolidation of the acquired Person with the Borrower under GAAP) of the Equity Interests of any other Person, except that, so long as no Default or Event of Default exists or would result therefrom (x) a Restricted Subsidiary may merge into the Borrower or a Restricted Subsidiary ( provided that in the case of any merger (A) involving the Borrower, the Borrower shall be the surviving corporation, (B) involving a Wholly Owned Subsidiary (other than a merger covered by the foregoing clause (A)), a Wholly Owned Subsidiary shall be the surviving corporation and (C) involving a Loan Party (other than a merger covered by the foregoing clause (A)), a Loan Party shall be the surviving corporation) and (y) a Restricted Subsidiary may (i) make a Disposition of all or substantially all of its assets (upon voluntary liquidation or otherwise) to the Borrower or a Loan Party and (ii) dissolve if all of its remaining assets are transferred to the Borrower or a Loan Party.

(b) The Borrower or a Restricted Subsidiary may acquire all or substantially all the assets of a Person or line of business of such Person, or not less than 51% of the Equity Interests (other than directors’ qualifying shares) of a Person (referred to herein as the “ Acquired Entity ”); provided that

 

-93-


(i) at the time of such acquisition, no Default or Event of Default has occurred and is continuing, and such acquisition will not otherwise create a Default or an Event of Default hereunder;

(ii) in any merger or consolidation, the surviving Person shall be either the Borrower or a Restricted Subsidiary;

(iii) the business to be acquired operates primarily in the United States;

(iv) the business to be acquired is predominantly in the same line of business as the Borrower, or in businesses reasonably related or incidental thereto (i.e., non-hazardous solid waste collection, transfer, hauling, recycling, or disposal);

(v) the board of directors and (if required by applicable law) the shareholders, or the equivalent of each thereof, of the business to be acquired have approved such acquisition as evidenced by written resolutions or consents evidencing such approval;

(vi) (A) in the case of an asset acquisition, all of the assets acquired shall be acquired by the Borrower or by a Restricted Subsidiary, and such Restricted Subsidiary (unless it is an Excluded Subsidiary) shall, within 15 days thereafter (or such longer period approved by the Administrative Agent), become a Loan Party hereunder in accordance with Section 5.13, if it is not already a Loan Party, and shall pledge (or cause to be pledged) all of its assets (other than Excluded Assets) and 100% of its Equity Interests to the Administrative Agent for the benefit of the Lenders or (B) in the case of an acquisition of 100% of the Equity Interests of the acquired company, such acquired company (unless it is an Excluded Subsidiary) shall, within 15 days thereafter (or such longer period approved by the Administrative Agent), become a Loan Party in accordance with Section 5.13 and shall pledge (or cause to be pledged) all of its assets (other than Excluded Assets) and shall pledge 100% of its Equity Interests to the Administrative Agent for the benefit of the Lenders, or such acquired company shall be merged with and into the Borrower or a Restricted Subsidiary (which shall be the surviving entity) and (z) in all such cases, such Person shall otherwise comply with the provisions of Section 5.13 hereof and the other provisions of this Agreement;

(vii) in connection with any acquisition or series of related acquisitions having total consideration in excess of $50,000,000, after giving effect to such acquisition, Intermediate Holdings shall be in compliance, on a pro forma basis, with the financial covenant contained in Section 6.13 hereof, regardless of whether such financial covenant is required to be tested at such time (using (i) Consolidated EBITDA and Consolidated Interest Expense of Intermediate Holdings as at the end of the most recently completed fiscal quarter (but including any addbacks to Consolidated EBITDA previously approved by the Administrative Agent in connection with any other Permitted Acquisitions occurring in such fiscal quarter) and (ii) Total Consolidated Debt as of the date of the acquisition, after giving effect to any Indebtedness incurred in connection therewith, in each case, before and after giving pro forma effect to any Disposition pursuant to Section 6.05(k) contemplated in connection with such Permitted Acquisition);

(viii) in connection with any acquisition or series of related acquisitions having total consideration in excess of $37,500,000 and for which Intermediate Holdings intends to make a pro forma adjustment to Intermediate Holdings’ Consolidated EBITDA to include the Consolidated EBITDA of the acquisition target in accordance with the definition of Consolidated EBITDA, Intermediate Holdings shall furnish the Administrative Agent, prior to any application of such pro forma adjustment, with (A) a copy of the purchase agreement, (B) the audited or re

 

-94-


viewed (if available, or otherwise unaudited and unreviewed) financial statements for the preceding three (3) fiscal years or such shorter period of time as such entity or division has been in existence, (C) financial projections prepared by Intermediate Holdings in connection with its evaluation of the acquisition, (D) a compliance certificate demonstrating compliance with the financial covenant contained in Section 6.13 on a pro forma basis as if the transaction occurred on the first day of the period of measurement regardless of whether such financial covenant is required to be tested at such time (using (x) Consolidated EBITDA and Consolidated Interest Expense of Intermediate Holdings as at the end of the most recently completed fiscal quarter (but including any addbacks to Consolidated EBITDA previously approved by the Administrative Agent in connection with any other Permitted Acquisitions occurring in such fiscal quarter) and (y) Total Consolidated Debt as of the date of the acquisition, after giving effect to any indebtedness incurred in connection therewith, in each case, before and after giving pro forma effect to any Disposition pursuant to Section 6.05(k) contemplated in connection with such Permitted Acquisition), and (E) a Responsible Officer’s certificate of Intermediate Holdings certifying that (1) such acquisition was not preceded by an unsolicited tender offer for such Equity Interests by, or proxy contest initiated by, Intermediate Holdings, the Borrower or a Subsidiary and (2) the cash consideration (including all deferred consideration) paid, or to be paid, by the Borrower or the applicable Restricted Subsidiary in connection with such acquisition; and

(ix) the cash consideration to be paid by the Borrower or the applicable Restricted Subsidiary in connection with any acquisition or series of related acquisitions (including in such cash consideration any deferred cash payments, contingent or otherwise, and the aggregate amount of all liabilities assumed or, in the case of an acquisition of the Equity Interests of the acquisition target, including all liabilities of such acquisition target for all Permitted Acquisitions for which the applicable Loan Party acquires (A) less than 100% of the Equity Interests of such Acquired Entity or (B) a foreign Acquired Entity) shall not exceed (i) $110,000,000 in any fiscal year plus (ii) so long as the Total Leverage Ratio of Intermediate Holdings shall be not more than 5.25 to 1.00 on a pro forma basis after giving effect to such Investment, the Available Amount during the term of this Agreement (any acquisition of an Acquired Entity meeting all the criteria of this Section 6.04(b) being referred to herein as a “ Permitted Acquisition ”).

SECTION 6.05. Dispositions . Make any Disposition or enter into any agreement to make any Disposition, except:

(a) Dispositions of obsolete, abandoned, or worn out or no longer useful property, whether now owned or hereafter acquired, in the ordinary course of business;

(b) Dispositions of inventory in the ordinary course of business (such inventory to include, without limitation, landfill gas, carbon offset credits, electricity, solid waste, recyclables and other by-products of the wastestream collected by the Borrower or any of its Restricted Subsidiaries and sold to, or disposed of with, third parties in the ordinary course of business);

(c) Dispositions of equipment or Real Estate to the extent that (i) such property is exchanged for credit against the purchase price of similar replacement property or (ii) the proceeds of such Disposition are reasonably promptly applied to the purchase price of such replacement property;

(d) Dispositions of property by any Loan Party to another Loan Party (other than Intermediate Holdings);

 

-95-


(e) Dispositions consisting of sale or conversion of Cash Equivalents into cash or other Cash Equivalents to the extent not otherwise prohibited by the terms of this Agreement;

(f) Dispositions of motor vehicles, containers and related equipment in the ordinary course of business;

(g) casualty events or condemnations to the extent such events are deemed to constitute Dispositions and subject to the provisions of Section 2.13(b);

(h) compromise and settlement of accounts receivable of disputed accounts and accounts of insolvent customers to the extent such compromise and settlement is made in the ordinary course of business in amounts;

(i) Dispositions constituting Restricted Payments otherwise permitted pursuant to Section 6.06 and pursuant to the other provisions of this Agreement but solely to the extent any such permitted Restricted Payment is deemed to constitute a Disposition;

(j) Dispositions in the nature of asset swaps conducted on an arms-length basis and for fair market value with bona fide third parties unaffiliated with Intermediate Holdings or any Affiliate of Intermediate Holdings; provided , that no such asset swap may be made at any time that a Default or Event of Default has occurred and is continuing;

(k) Dispositions by the Borrower and the Restricted Subsidiaries of property acquired after the Closing Date in Permitted Acquisitions; provided that (i) the Borrower identifies any such assets to be divested in reasonable detail in writing to the Administrative Agent on or before the closing date of such Permitted Acquisition, and (ii) the fair market value of the assets to be divested in connection with any Permitted Acquisition (as determined by the board of directors of the Borrower) does not exceed an amount equal to 25% of the total cash and non-cash consideration for such Permitted Acquisition;

(l) Dispositions by the Borrower and the Restricted Subsidiaries of property; provided that all such Dispositions shall be made for at least seventy five percent (75%) of cash consideration (or such other percentage as approved by the Administrative Agent in its reasonable discretion);

(m) Dispositions of accounts receivable for purposes of collection in the ordinary course of business;

(n) Dispositions permitted by Section 6.04;

(o) licenses (on a non-exclusive basis with respect to intellectual property), or sublicenses (on a non-exclusive basis with respect to intellectual property) of any personal property in the ordinary course of business;

(p) Dispositions of Real Estate pursuant to which the Borrower or any Subsidiary, in the ordinary course of its business, grants any third party a right to use, lease or sublease such Real Estate;

(q) the termination of any lease, sublease, license or sublicense of Real Estate to which the Borrower or Subsidiary is party to the extent such Real Estate is no longer required by such Person in the ordinary course of its business, or the termination of any such lease, sublease, license or sublicense at the end of its applicable term;

 

-96-


(r) the abandonment or other disposition of patents, trademarks or other intellectual property that are, in the reasonable judgment of the Borrower, no longer economically practicable to maintain or useful in the conduct of the business of the Borrower and its Subsidiaries taken as a whole;

(s) Dispositions set forth on Schedule 6.05; provided that the Borrower shall supplement such Schedule as of the Acquisition Date to add any Dispositions of property of the Target and its subsidiaries;

(t) Financing Dispositions; or

(u) other Dispositions (not specified in this Section 6.05) made after the Closing Date (or, in the case of the Target and its subsidiaries, after the Acquisition Date) not to exceed $125,000,000 in the aggregate in any fiscal year;

provided that any Disposition pursuant to clauses (a) through (c), (e) through (o) and (s) through (u) shall be for an amount not less than fair market value as determined in good faith by the applicable board of directors or other governing body, whose determination will be conclusive.

SECTION 6.06. Restricted Payments. Declare or make, directly or indirectly, any Restricted Payment, or incur any obligation (contingent or otherwise) to do so except that:

(a) any Wholly Owned Restricted Subsidiary may declare and pay dividends or make other distributions to its equity holder and, so long as no Default or Event of Default shall have occurred and be continuing at the time of any such Restricted Payment or would result therefrom, any other Restricted Subsidiary may declare and pay dividends or make other distributions ratably to its equity holders;

(b) so long as no Default or Event of Default shall have occurred and be continuing at the time of any such Restricted Payment or would result therefrom, the Borrower and each Restricted Subsidiary may purchase, redeem or otherwise acquire Equity Interests issued by it with the proceeds received from the substantially concurrent issue of new shares of its common stock or other common Equity Interests;

(c) Intermediate Holdings, the Borrower and each Restricted Subsidiary may declare and make dividend payments or other distributions payable solely in its Equity Interests (other than Disqualified Stock);

(d) the Loan Parties may make Restricted Payments needed to effect the Transactions, and in connection therewith, the Loan Parties may make Restricted Payments to Permitted Holders on the Acquisition Date or within five (5) Business Days after the Acquisition Date in an amount equal to the aggregate amount of cash which Permitted Holders have contributed to the Escrow Borrower after the Closing Date and prior to the Acquisition Date for the purpose of funding the interest component of the Escrow Account;

(e) Intermediate Holdings may make Restricted Payments to its equity holders to pay (i) (x) for any taxable period for which Intermediate Holdings and/or any of its Subsidiaries are members of a consolidated, combined or similar income tax group for U.S. federal and/or applicable

 

-97-


state or local income Tax purposes of which a direct or indirect parent of Intermediate Holdings is the common parent (a “ Tax Group ”), the portion of any U.S. federal, state or local income Taxes (as applicable) of such Tax Group for such taxable period that are attributable to the income of the Borrower and/or its Subsidiaries; provided that (i) the amount of such dividends or other distributions for any taxable period shall not exceed the amount of such Taxes that Borrower and/or its Subsidiaries, as applicable, would have paid had Borrower and/or its Subsidiaries, as applicable, been a stand-alone taxpayer (or a stand-alone group) and (ii) dividends or other distributions in respect of an Unrestricted Subsidiary shall be permitted only to the extent that cash distributions were made by such Unrestricted Subsidiary to Borrower or any of its Restricted Subsidiaries for such purpose; and (y) any franchise or similar taxes and other amounts (including fees and expenses) required to maintain the existence of Holdings and (ii) the operating costs and expenses of Holdings incurred in the ordinary course of business and other overhead costs and expenses (including administrative, legal, accounting and similar expenses provided by third parties), customary salary, bonus and other benefits payable to, and indemnities provided on behalf of, officers, directors and employees, which are reasonable and customary and incurred in the ordinary course of business, attributable to the ownership or operations of the Borrower and the Subsidiaries;

(f) Intermediate Holdings may make other Restricted Payments (not specified in the other clauses of this Section 6.05) to holders of its Equity Interests, in an amount not to exceed (i) $50,000,000 plus (ii) so long as the Total Leverage Ratio of Intermediate Holdings shall be not more than 4.75 to 1.00 on a pro forma basis after giving effect to such Restricted Payment, the Available Amount during the term of this Agreement, so long as (x) no Default or Event of Default shall have occurred and be continuing at the time of any such Restricted Payment or would result therefrom and (y) Intermediate Holdings shall be in compliance, on a pro forma basis, with the financial covenant contained in Section 6.13, regardless of whether such financial covenant is required to be tested at such time;

(g) Intermediate Holdings may repurchase Equity Interests to the extent such repurchase is deemed to occur upon the exercise of stock options if such Equity Interests represent a portion of the exercise price thereof; and

(h) so long as no Default or Event of Default has occurred and is continuing or would be caused thereby, Intermediate Holdings may make Restricted Payments to be used for the repurchase, redemption or other acquisition or retirement for value of any Equity Interests of Intermediate Holdings held by any current, future or former officer, director, employee or consultant of any Loan Party (or permitted transferees, heirs or estates of such current, future or former officer, director, employee or consultant) pursuant to any equity subscription agreement, stock option agreement, shareholders’ agreement or similar agreement, plan or arrangement; provided that the aggregate price paid for all such repurchased, redeemed, acquired or retired Equity Interests may not exceed (a) $20,000,000 in any calendar year (with unused amounts in any calendar year being carried over to succeeding calendar years subject to a maximum (without giving effect to clause (b)) of $30,000,000 in any calendar year), plus (b) the aggregate cash proceeds received by the Borrower and its Restricted Subsidiaries from any issuance or reissuance of Equity Interests to directors, officers, employees and consultants and the proceeds of any “key man” life insurance policies; provided further that the cancellation of Indebtedness owing to the Borrower or its Restricted Subsidiaries from members of management in connection with such repurchase of Equity Interests will not be deemed to be a Restricted Payment.

SECTION 6.07. Change in Nature of Business . With respect to the Borrower and the Restricted Subsidiaries, engage in any material line of business substantially different from those lines of business conducted by the Borrower on the Closing Date or any business reasonably related or incidental thereto.

 

-98-


SECTION 6.08. Transactions with Affiliates; Investors . Enter into any transaction of any kind with any of the Investors or any Affiliate of Intermediate Holdings, whether or not in the ordinary course of business, other than on fair and reasonable terms substantially as favorable to the Borrower or such Restricted Subsidiary as would be obtainable by the Borrower or such Restricted Subsidiary at the time in a comparable arm’s length transaction with a Person other than an Investor or an Affiliate, other than (a) those transactions set forth on Schedule 6.08 hereto; provided that the Borrower shall supplement such Schedule as of the Acquisition Date to add any such transactions involving the Target and its subsidiaries, (b) transactions by and between the Borrower and the Restricted Subsidiaries or one or more Special Purpose Entities and not involving any other Investor or Affiliate, (c) the entering into, maintaining or performance of any employment or consulting contract, benefit plan, program or arrangement, related trust agreement or any other similar arrangement for or with any current or former employee, officer or director or consultant of or to the Borrower, any Subsidiary or Intermediary Holdings heretofore or hereafter entered into in the ordinary course of business, and (d) payments, compensation, performance of indemnification or contribution obligations, the making or cancellation of loans or any issuance, grant or award of stock, options, other equity related interests or other securities, to any employees, officers, directors or consultants of or to the Borrower, any Subsidiary or Intermediary Holdings in the ordinary course of business.

SECTION 6.09. Burdensome Agreements . Enter into any Contractual Obligation with any Person (other than this Agreement or any other Loan Document) that limits the ability (i) of a Restricted Subsidiary to make Restricted Payments to the Borrower or to otherwise transfer property to the Borrower, (ii) of a Restricted Subsidiary to Guarantee the Indebtedness of the Borrower or (iii) of the Borrower or a Restricted Subsidiary to create, incur, assume or suffer to exist Liens on property of such Person; provided that this clause (iii) shall not prohibit (x) any negative pledge incurred or provided in favor of any holder of Indebtedness permitted under Section 6.01 or 6.03(d) solely to the extent any such negative pledge relates to the property financed by or the subject of such Indebtedness or (y) customary restrictions contained in leases, subleases, licenses or asset sale arrangements otherwise permitted hereunder so long as such restrictions relate solely to the assets subject thereto. Notwithstanding the foregoing, this Section 6.09 will not restrict or prohibit: (a) customary restrictions imposed pursuant to an agreement that has been entered into in connection with a Disposition permitted pursuant to Section 6.05 with respect to the property (including a Subsidiary) that is subject to that transaction; (b) customary restrictions imposed by any agreement relating to secured Indebtedness permitted pursuant to Section 6.03 to the extent that such restrictions apply only to the property or assets securing such Indebtedness; (c) customary provisions restricting subletting or assignment of Contractual Obligations entered into in the ordinary course of business; (d) restrictions set forth in the Senior Notes and any Permitted Refinancing thereof; (e) restrictions relating to Indebtedness of, or a Financing Disposition by, to, or in favor of, any Special Purpose Entity; (f) restrictions set forth in any Indebtedness permitted pursuant to Section 6.03(b) (including Permitted Refinancings thereof); (g) restrictions set forth in any Indebtedness of a Subsidiary acquired after the Closing Date permitted pursuant to Section 6.03(p), which restriction is not applicable to any Person other than the acquired Subsidiary, or the properties or assets of any Person, other than the property or assets of the acquired Subsidiary; (h) provisions with respect to the disposition or distribution of assets or property in joint venture agreements (including, without limitation, agreements with respect to Subsidiaries that are not wholly owned) and other similar agreements entered into in the ordinary course of business; and (i) customary restrictions on cash or other deposits or net worth imposed by customers or government authorities under contracts or other agreements entered into in the ordinary course of business.

SECTION 6.10. Use of Proceeds . Subject to the provisions of the Escrow Agreement, use the proceeds of the Credit Facilities, whether directly or indirectly, and whether immediately, incidentally or ultimately, to purchase or carry Margin Stock or to extend credit to others for the purpose of purchasing or carrying Margin Stock or to refund indebtedness originally incurred for such purpose.

 

-99-


SECTION 6.11. Other Indebtedness and Agreements . (a) Amend, supplement or otherwise modify the terms of the Senior Notes or any Permitted Ratio Debt (i) to accelerate the payments under, or shorten the tenor, maturity or weighted average life to maturity of, or increase the amount of, or increase the interest rate on or yield of, such Indebtedness, (ii) to change any event of default or condition to an event of default with respect thereto (other than to eliminate any such event of default or increase any grace period related thereto) or (iii) to modify or add any covenants thereunder if such modification or addition would otherwise adversely affect in any material way the Borrower’s ability to pay and perform the Obligations or the Administrative Agent’s or any Lender’s rights or remedies under any of the Loan Documents; or (b) except as contemplated by the Refinancing, prepay, redeem, purchase, defease or otherwise satisfy prior to the scheduled maturity thereof in any manner, or make any payment in violation of any subordination terms of, any Indebtedness, except for (v) prepayments of Permitted Ratio Debt subordinated in right of payment to the Obligations on terms reasonably satisfactory to the Administrative Agent made with the proceeds of the substantially concurrent sale of Equity Interests (other than Disqualified Stock) or a Permitted Refinancing, (w) the prepayment of the Credit Facilities in accordance with the terms of this Agreement, (x) the prepayment or refinancing of Indebtedness permitted under Section 6.03(b) in the ordinary course of business and (y) the prepayment of Indebtedness permitted under Sections 6.03(d), (l) and (p).

SECTION 6.12. Sale Leaseback . Enter into any arrangement, directly or indirectly, whereby the Borrower or a Restricted Subsidiary shall sell or transfer any property owned by it in order then or thereafter to lease such property or lease other property which the Borrower or such Restricted Subsidiary intends to use for substantially the same purpose as the property being sold or transferred, except to the extent (x) such sale or transfer is permitted under Section 6.05 and (y) such lease, to the extent constituting a Capitalized Lease, is permitted under Section 6.02.

SECTION 6.13. Maximum Total Leverage Ratio . As of the end of each fiscal quarter of Intermediate Holdings, so long as any Revolving Loans, any Swingline Loans or any Letters of Credit (other than Letters of Credit which have been Cash Collateralized) are outstanding at such time, permit the Total Leverage Ratio as of the end of such fiscal quarter of Intermediate Holdings set forth below to be greater than the ratio set forth below for such period:

 

Fiscal Quarter Ending

   Maximum Total Leverage Ratio  
March 31, 2013 through December 30, 2013      8.50:1.00   
December 31, 2013 through December 30, 2014      8.00:1.00   
December 31, 2014 through December 30, 2015      7.50:1.00   
December 31, 2015 through December 30, 2016      7.00:1.00   
December 31, 2016 and thereafter      6.50:1.00   

SECTION 6.14. Amendments of Organizational Documents . Amend any of its Organizational Documents in any manner that may be adverse to the Administrative Agent or the Lenders or otherwise result in a Material Adverse Effect.

SECTION 6.15. Accounting and Fiscal Year Changes . Make any change in (a) accounting policies or reporting practices, except as required by GAAP, or (b) the fiscal year of Intermediate Holdings, the Borrower or a Restricted Subsidiary (except to change the fiscal year of an acquired Subsidiary to Intermediate Holdings’ fiscal year).

 

-100-


SECTION 6.16. Business of Intermediate Holdings . Cause or permit Intermediate Holdings to engage in any business or activity other than (i) the ownership of all outstanding Equity Interests in the Borrower, (ii) participating in tax, accounting and other administrative activities as the parent of the Borrower, (iii) the execution and delivery of the Loan Documents to which it is a party and the performance of its obligations thereunder, (iv) the performance of its obligations under the Acquisition Agreement and (v) in connection with, and following the completion of, a Qualified Public Offering, activities necessary or advisable for or incidental to the initial registration and listing of Intermediate Holdings common stock and the continued existence of Intermediate Holdings as a public company.

SECTION 6.17. Activities of the Escrow Borrower . Prior to the Acquisition Date, (i) the Escrow Borrower’s primary activities will be restricted to entering into the Loan Documents and borrowing the Term Loans, issuing Capital Stock to, and receiving capital contributions from, Advanced Disposal, performing its obligations under the Acquisition Agreement (if any) and related documents, performing its obligations under Loan Documents, consummating the Transactions, and conducting such other activities as are necessary or appropriate to carry out the activities described above, (ii) the Escrow Borrower will not own, hold or otherwise have any interest in any assets other than cash and cash equivalents, the Escrow Account (including any amounts and investments held therein), its rights under the Loan Documents and its rights under the Acquisition Agreement (if any) and related documents, and (iii) the Escrow Borrower will not engage in any business activity or enter into any transaction or agreement (including, without limitation, making any Restricted Payment, incurring any Indebtedness, incurring any Liens except in favor of the Administrative Agent, entering into any merger, consolidation or sale of all or substantially all of its assets or engaging in any transaction with its Affiliates), except as contemplated by clause (i) above or the documents referred to therein, or as necessary to effectuate the Transactions.

ARTICLE VII

Events of Default

SECTION 7.01. Events of Default . In case of the happening of any of the following events (“ Events of Default ”):

(a) the Borrower fails to pay when and as required to be paid herein, (i) any amount of principal of any Loan or the reimbursement of an L/C Disbursement or (ii) within five (5) calendar days after the same becomes due, any amount of interest on any Loan or any Fees or other amounts payable hereunder or under any other Loan Document;

(b) Intermediate Holdings or the Borrower fails to perform or observe any term, covenant or agreement contained in (i) any of Section 5.03(a), 5.05(a) (with respect to Intermediate Holdings’ or the Borrower’s existence), 5.11 or Article VI or (ii) Section 5.07 and such failure continues for 15 days; provided that the failure to perform or observe the financial covenant contained in Section 6.13 will not result in an Event of Default with respect to the Term Loans until the Revolving Credit Lenders declare the Revolving Loans then outstanding to be due and payable pursuant to the terms of this Section 7.01; provided , further , that if, following such declaration by the Revolving Credit Lenders, such amounts are immediately repaid and the Total Revolving Credit Commitments have been terminated or if the Revolving Credit Lenders shall rescind such declaration, there shall not be an Event of Default with respect to the Term Loans as a result of such failure;

 

-101-


(c) Intermediate Holdings, the Borrower or a Restricted Subsidiary fails to perform or observe any other covenant or agreement (not specified in clause (a) or (b) above) contained in any Loan Document on its part to be performed or observed and such failure continues for 30 days;

(d) any representation, warranty, certification or statement of fact made or deemed made by or on behalf of Intermediate Holdings or the Borrower herein, in any other Loan Document, or in any document delivered in connection herewith or therewith shall be incorrect in any material respect when made or deemed made;

(e) (i) Intermediate Holdings, the Borrower or a Restricted Subsidiary (x) fails to make any payment of principal or interest when due (whether by scheduled maturity, required prepayment, acceleration, demand, or otherwise), after the expiration of any applicable grace periods thereto, in respect of the Senior Notes or any other Indebtedness or Guarantee (other than Indebtedness hereunder and Indebtedness under Hedging Agreements) having an aggregate principal amount (including undrawn committed or available amounts and including amounts owing to all creditors under any combined or syndicated credit arrangement) of more than $50,000,000 or (y) fails to make any other payment or observe or perform any other agreement or condition relating to any such Indebtedness or Guarantee or contained in any instrument or agreement evidencing, securing or relating thereto, or any other event occurs, the effect of which default or other event is to cause, or to permit the holder or holders of such Indebtedness or the beneficiary or beneficiaries of such Guarantee (or a trustee or agent on behalf of such holder or holders or beneficiary or beneficiaries) to cause, after the expiration of any applicable grace period and/or with the giving of notice if required, such Indebtedness to be demanded or to become due or to be repurchased, prepaid, defeased or redeemed (automatically or otherwise), or an offer to repurchase, prepay, defease or redeem such Indebtedness to be made, prior to its stated maturity, or such Guarantee to become payable or cash collateral in respect thereof to be demanded, provided that, in each case in this clause (y), (A) such failure under such Indebtedness or Guarantee (whether or not any such grace period has expired or any such notice has been given) shall result in a Default under this Agreement and (B) an Event of Default shall occur under this Agreement upon the expiration of any such grace period or the giving of any such notice; or (ii) there occurs under any Hedging Agreement an Early Termination Date (as defined in such Hedging Agreement) resulting from (x) any event of default under such Hedging Agreement as to which the Borrower or a Restricted Subsidiary is the Defaulting Party (as defined in such Hedging Agreement) or (y) any Termination Event (as so defined) under such Hedging Agreement as to which the Borrower or a Restricted Subsidiary is an Affected Party (as so defined) and, in either event, the Agreement Value owed by the Borrower or such Restricted Subsidiary as a result thereof is greater than $50,000,000;

(f) Intermediate Holdings, the Borrower or a Restricted Subsidiary institutes or consents to the institution of any proceeding under any Debtor Relief Law, or makes an assignment for the benefit of creditors; or applies for or consents to the appointment of any receiver, trustee, custodian, conservator, liquidator, rehabilitator or similar officer for it or for all or any material part of its property; or any receiver, trustee, custodian, conservator, liquidator, rehabilitator or similar officer is appointed without the application or consent of such Person and the appointment continues undischarged or unstayed for sixty (60) calendar days; or any proceeding under any Debtor Relief Law relating to any such Person or to all or any material part of its property is instituted without the consent of such Person and continues undismissed or unstayed for 60 calendar days, or an order for relief is entered in any such proceeding;

(g) (i) Intermediate Holdings, the Borrower or a Restricted Subsidiary becomes unable or admits in writing its inability or fails generally to pay its debts as they become due or (ii) any writ or warrant of attachment or execution or similar process is issued or levied against all or any material part of the property of any such Person and is not released, vacated or fully bonded within 30 days after its issue or levy;

 

-102-


(h) there is entered against Intermediate Holdings, the Borrower or a Restricted Subsidiary one or more final judgments or orders for the payment of money in an aggregate amount (as to all such judgments and orders) exceeding $50,000,000 (to the extent not covered by independent third-party insurance as to which the insurer is rated at least “A” by A.M. Best Company, has been notified of the potential claim and does not dispute coverage) and (i) enforcement proceedings are commenced by any creditor upon such judgment or order or (ii) there is a period of 60 consecutive days during which such judgment shall be undischarged or a stay of enforcement of such judgment, by reason of a pending appeal or otherwise, is not in effect;

(i) (i) an ERISA Event occurs with respect to a Plan or Multiemployer Plan which has resulted or could reasonably be expected to result in liability of Intermediate Holdings, the Borrower or a Restricted Subsidiary in an aggregate amount that has or could reasonably be expected to have a Material Adverse Effect or (ii) Intermediate Holdings, the Borrower, a Restricted Subsidiary or any ERISA Affiliate fails to pay when due, after the expiration of any applicable grace period, any installment payment with respect to its Withdrawal Liability in an aggregate amount that has or could reasonably be expected to have a Material Adverse Effect;

(j) any Loan Document or any material provision thereof, at any time after its execution and delivery and for any reason other than as expressly permitted hereunder or thereunder or satisfaction in full of all the Obligations, ceases to be in full force and effect in any material respect; or the Borrower or any other Loan Party contests in any manner the validity or enforceability of any Loan Document or any provision thereof; or any Loan Party denies that it has any or further liability or obligation under any Loan Document, or purports to revoke, terminate or rescind any Loan Document or any provision thereof or any Collateral Document after delivery thereof pursuant to Section 4.03 shall for any reason (other than pursuant to the terms thereof) cease to create a valid and perfected first priority Lien (subject to Liens permitted by Section 6.01) on the Collateral purported to be covered thereby; or

(k) there shall have occurred a Change in Control;

then, and in every such event (other than an event with respect to Intermediate Holdings, the Borrower or a Restricted Subsidiary described in paragraph (f) or (g)(i) above), and at any time thereafter during the continuance of such event, the Administrative Agent may, and at the request of the Required Lenders shall, by notice to the Borrower, take either or both of the following actions, at the same or different times: (i) terminate forthwith the Commitments and (ii) declare the Loans then outstanding to be forthwith due and payable in whole or in part, whereupon the principal of the Loans so declared to be due and payable, together with accrued interest thereon and any unpaid accrued Fees and all other liabilities of the Borrower accrued hereunder and under any other Loan Document, shall become forthwith due and payable, without presentment, demand, protest or any other notice of any kind, all of which are hereby expressly waived by the Borrower, anything contained herein or in any other Loan Document to the contrary notwithstanding; and in any event with respect to Intermediate Holdings or the Borrower described in paragraph (f) or (g)(i) above, the Commitments shall automatically terminate and the principal of the Loans then outstanding, together with accrued interest thereon and any unpaid accrued Fees and all other liabilities of the Borrower accrued hereunder and under any other Loan Document, shall automatically become due and payable, without presentment, demand, protest or any other notice of any kind, all of which are hereby expressly waived by the Borrower, anything contained herein or in any other Loan Document to the contrary notwithstanding.

 

-103-


SECTION 7.02. Right to Cure . Notwithstanding anything to the contrary contained in this Article VII, in the event that Intermediate Holdings fails to comply with the requirements of the financial covenant set forth in Section 6.13, from the last day of the applicable fiscal quarter, until the expiration of the 10th Business Day subsequent to the date the certificate calculating compliance with such financial covenant is required to be delivered pursuant to Section 5.02(a), Intermediate Holdings shall have the right to issue Permitted Cure Securities for cash, and, in each case, to contribute any such cash as common equity to the Borrower (collectively, the “ Cure Right ”), and upon the receipt by the Borrower of such cash (the “ Cure Amount ”) pursuant to the exercise by Intermediate Holdings of such Cure Right and written notice to the Administrative Agent, such financial covenant shall be recalculated giving effect to the following pro forma adjustments:

(a) Consolidated EBITDA shall be increased, solely for the purpose of measuring the financial covenant and not for any other purpose under this Agreement, by an amount equal to the Cure Amount;

(b) If, after giving effect to the foregoing recalculation, Intermediate Holdings shall be in compliance with the requirements of the financial covenant set forth in Section 6.13, Intermediate Holdings shall be deemed to have satisfied the requirements of Section 6.13 as of the relevant date of determination with the same effect as though there had been no failure to comply therewith at such date, and the applicable breach, Default or Event of Default of such financial covenant that had occurred shall be deemed cured for purposes of this Agreement; and

(c) To the extent a fiscal quarter ended for which the financial covenant is initially recalculated as a result of a Cure Right is included in the calculation of such financial covenant in a subsequent fiscal period, the Cure Amount shall be included in the Consolidated EBITDA for such fiscal quarter in such subsequent fiscal period;

provided that, notwithstanding anything herein to the contrary, (i) in each four-fiscal quarter period, there shall be at least two fiscal quarters in which the Cure Right is not exercised, (ii) the Cure Right may be exercised no more than five times during the term of this Agreement, (iii) for purposes of this Section 7.02, the Cure Amount shall be no greater than the amount required for purposes of curing the non-compliance with the financial covenant set forth in Section 6.13 (it being understood that the foregoing shall not prohibit the contribution of additional equity to the Borrower to the extent such equity contribution is not made pursuant to the Cure Right), (iv) the Cure Amount shall be disregarded for purposes of determining the Applicable Margin, any financial ratio-based conditions or any baskets with respect to the covenants in this Agreement other than the financial covenant set forth in Section 6.13 and (v) there shall be no pro forma or other reduction in Indebtedness with the proceeds of any Cure Amount for determining compliance with the financial covenant for the fiscal quarter in which such Cure Amount is made.

ARTICLE VIII

The Administrative Agent and the Collateral Agent

SECTION 8.01. Appointment . The Lenders hereby irrevocably designate and appoint DBTCA as Administrative Agent (for purposes of this Article VIII and Section 9.05, the term “Administrative Agent” also shall include DBTCA in its capacity as Collateral Agent pursuant to the Security Documents (the Administrative Agent and the Collateral Agent are referred to collectively as the “ Agents ”)) to act as specified herein and in the other Loan Documents. Each Lender hereby irrevocably authorizes, and each holder of any Note by the acceptance of such Note shall be deemed irrevocably to authorize, the Administrative Agent to take such action on its behalf under the provisions of this Agreement, the other Loan Documents and any other instruments and agreements referred to herein or therein and to exercise

 

-104-


such powers and to perform such duties hereunder and thereunder as are specifically delegated to or required of the Administrative Agent by the terms hereof and thereof and such other powers as are reasonably incidental thereto. The Administrative Agent may perform any of its respective duties hereunder by or through its officers, directors, agents, employees or affiliates.

SECTION 8.02. Nature of Duties .

(a) The Administrative Agent, the Arrangers, the Co-Syndication Agents and the Co-Documentation Agents shall not have any duties or responsibilities except those expressly set forth in this Agreement and in the other Loan Documents. Neither the Administrative Agent nor any of its officers, directors, agents, employees or affiliates shall be liable for any action taken or omitted by it or them hereunder or under any other Loan Document or in connection herewith or therewith, unless caused by its or their gross negligence or willful misconduct (as determined by a court of competent jurisdiction in a final and non-appealable decision). The duties of the Administrative Agent shall be mechanical and administrative in nature; the Administrative Agent shall not have by reason of this Agreement or any other Loan Document a fiduciary relationship in respect of any Lender or the holder of any Note; and nothing in this Agreement or in any other Loan Document, expressed or implied, is intended to or shall be so construed as to impose upon the Administrative Agent any obligations in respect of this Agreement or any other Loan Document except as expressly set forth herein or therein.

(b) Notwithstanding any other provision of this Agreement or any provision of any other Loan Document, each Arranger is named as such for recognition purposes only, and in its capacity as such shall have no powers, duties, responsibilities or liabilities with respect to this Agreement or the other Loan Documents or the transactions contemplated hereby and thereby; it being understood and agreed that each Arranger shall be entitled to all indemnification and reimbursement rights in favor of the Administrative Agent as, and to the extent, provided for under Section 9.05. Without limitation of the foregoing, each Arranger shall not, solely by reason of this Agreement or any other Loan Documents, have any fiduciary relationship in respect of any Lender or any other Person.

SECTION 8.03. Lack of Reliance on the Administrative Agent . Independently and without reliance upon the Administrative Agent, each Lender and the holder of each Note, to the extent it deems appropriate, has made and shall continue to make (i) its own independent investigation of the financial condition and affairs of Intermediate Holdings, the Borrower and the Restricted Subsidiaries in connection with the making and the continuance of the Loans and the taking or not taking of any action in connection herewith and (ii) its own appraisal of the creditworthiness of Intermediate Holdings, the Borrower and the Restricted Subsidiaries and, except as expressly provided in this Agreement, the Administrative Agent shall not have any duty or responsibility, either initially or on a continuing basis, to provide any Lender or the holder of any Note with any credit or other information with respect thereto, whether coming into its possession before the making of the Loans or at any time or times thereafter. The Administrative Agent shall not be responsible to any Lender or the holder of any Note for any recitals, statements, information, representations or warranties herein or in any document, certificate or other writing delivered in connection herewith or for the execution, effectiveness, genuineness, validity, enforceability, perfection, collectibility, priority or sufficiency of this Agreement or any other Loan Document or the financial condition of Intermediate Holdings, the Borrower or any of the Restricted Subsidiaries or be required to make any inquiry concerning either the performance or observance of any of the terms, provisions or conditions of this Agreement or any other Loan Document, or the financial condition of Intermediate Holdings, the Borrower or any of the Restricted Subsidiaries or the existence or possible existence of any Default or Event of Default.

 

-105-


SECTION 8.04. Certain Rights of the Administrative Agent . If the Administrative Agent requests instructions from the Required Lenders with respect to any act or action (including failure to act) in connection with this Agreement or any other Loan Document, the Administrative Agent shall be entitled to refrain from such act or taking such action unless and until the Administrative Agent shall have received instructions from the Required Lenders; and the Administrative Agent shall not incur liability to any Lender by reason of so refraining. Without limiting the foregoing, neither any Lender nor the holder of any Note shall have any right of action whatsoever against the Administrative Agent as a result of the Administrative Agent acting or refraining from acting hereunder or under any other Loan Document in accordance with the instructions of the Required Lenders.

SECTION 8.05. Reliance . The Administrative Agent shall be entitled to rely, and shall be fully protected in relying, upon any note, writing, resolution, notice, statement, certificate, telex, teletype or telecopier message, cablegram, radiogram, order or other document or telephone message signed, sent or made by any Person that the Administrative Agent believed to be the proper Person, and, with respect to all legal matters pertaining to this Agreement and any other Loan Document and its duties hereunder and thereunder, upon advice of counsel selected by the Administrative Agent.

SECTION 8.06. Indemnification . To the extent the Administrative Agent (or any affiliate thereof) is not reimbursed and indemnified by the Borrower, the Lenders will reimburse and indemnify the Administrative Agent (and any affiliate thereof) in proportion to their respective “percentage” as used in determining the Required Lenders (determined as if there were no Defaulting Lenders) for and against any and all liabilities, obligations, losses, damages, penalties, claims, actions, judgments, costs, expenses or disbursements of whatsoever kind or nature which may be imposed on, asserted against or incurred by the Administrative Agent (or any affiliate thereof) in performing its duties hereunder or under any other Loan Document or in any way relating to or arising out of this Agreement or any other Loan Document; provided that no Lender shall be liable for any portion of such liabilities, obligations, losses, damages, penalties, claims, actions, judgments, suits, costs, expenses or disbursements resulting from the Administrative Agent’s (or such affiliate’s) gross negligence or willful misconduct (as determined by a court of competent jurisdiction in a final and non-appealable decision).

SECTION 8.07. The Administrative Agent in Its Individual Capacity . With respect to its obligation to make Loans, or issue or participate in Letters of Credit, under this Agreement, the Administrative Agent shall have the rights and powers specified herein for a “Lender” and may exercise the same rights and powers as though it were not performing the duties specified herein; and the term “Lender,” “Required Lenders” or any similar terms shall, unless the context clearly indicates otherwise, include the Administrative Agent in its respective individual capacities. The Administrative Agent and its affiliates may accept deposits from, lend money to, and generally engage in any kind of banking, investment banking, trust or other business with, or provide debt financing, equity capital or other services (including financial advisory services) to any Loan Party or any Affiliate of any Loan Party (or any Person engaged in a similar business with any Loan Party or any Affiliate thereof) as if they were not performing the duties specified herein, and may accept fees and other consideration from any Loan Party or any Affiliate of any Loan Party for services in connection with this Agreement and otherwise without having to account for the same to the Lenders.

SECTION 8.08. Holders . The Administrative Agent may deem and treat the payee of any Note as the owner thereof for all purposes hereof unless and until a written notice of the assignment, transfer or endorsement thereof, as the case may be, shall have been filed with the Administrative Agent. Any request, authority or consent of any Person who, at the time of making such request or giving such authority or consent, is the holder of any Note shall be conclusive and binding on any subsequent holder, transferee, assignee or endorsee, as the case may be, of such Note or of any Note or Notes issued in exchange therefor.

 

-106-


SECTION 8.09. Resignation by the Administrative Agent .

(a) The Administrative Agent may resign from the performance of all its respective functions and duties hereunder and/or under the other Loan Documents at any time by giving 15 Business Days’ prior written notice to the Lenders and, unless a Default or an Event of Default under Section 7.01(f) then exists, the Borrower. Any such resignation by an Administrative Agent hereunder shall also constitute its resignation as an Issuing Bank and the Swingline Lender, in which case the resigning Administrative Agent (x) shall not be required to issue any further Letters of Credit or make any additional Swingline Loans hereunder and (y) shall maintain all of its rights as Issuing Bank or Swingline Lender, as the case may be, with respect to any Letters of Credit issued by it, or Swingline Loans made by it, prior to the date of such resignation. Such resignation shall take effect upon the appointment of a successor Administrative Agent pursuant to clauses (b) and (c) below or as otherwise provided below.

(b) Upon any such notice of resignation by the Administrative Agent, the Required Lenders shall appoint a successor Administrative Agent hereunder or thereunder who shall be a commercial bank or trust company reasonably acceptable to the Borrower, which acceptance shall not be unreasonably withheld or delayed ( provided that the Borrower’s approval shall not be required if an Event of Default then exists).

(c) If a successor Administrative Agent shall not have been so appointed within such 15 Business Day period, the Administrative Agent, with the consent of the Borrower (which consent shall not be unreasonably withheld or delayed, provided that the Borrower’s consent shall not be required if an Event of Default then exists), shall then appoint a successor Administrative Agent who shall serve as Administrative Agent hereunder or thereunder until such time, if any, as the Required Lenders appoint a successor Administrative Agent as provided above.

(d) If no successor Administrative Agent has been appointed pursuant to clause (b) or (c) above by the 20th Business Day after the date such notice of resignation was given by the Administrative Agent, the Administrative Agent’s resignation shall nonetheless become effective and the Required Lenders shall thereafter perform all the duties of the Administrative Agent hereunder and/or under any other Loan Document until such time, if any, as the Required Lenders appoint a successor Administrative Agent as provided above.

(e) Upon a resignation of the Administrative Agent pursuant to this Section 8.09, the Administrative Agent shall remain indemnified to the extent provided in this Agreement and the other Loan Documents and the provisions of this Article VIII (and the analogous provisions of the other Loan Documents) shall continue in effect for the benefit of the Administrative Agent for all of its actions and inactions while serving as the Administrative Agent.

SECTION 8.10. Collateral Matters .

(a) Each Lender authorizes and directs the Collateral Agent to enter into the Security Documents for the benefit of the Lenders and the other Secured Parties. Each Lender hereby agrees, and each holder of any Note by the acceptance thereof will be deemed to agree, that, except as otherwise set forth herein, any action taken by the Required Lenders in accordance with the provisions of this Agreement or the Security Documents, and the exercise by the Required Lenders of the powers set forth herein or therein, together with such other powers as are reasonably incidental thereto, shall be authorized and binding upon all of the Lenders. The Collateral Agent is hereby authorized on behalf of all of the Lenders, without the necessity of any notice to or further consent from any Lender, from time to time prior to an Event of Default, to take any action with respect to any Collateral or Security Documents which may be necessary to perfect and maintain perfected the security interest in and liens upon the Collateral granted pursuant to the Security Documents.

 

-107-


(b) The Lenders hereby authorize the Collateral Agent, at its option and in its discretion, to release any Lien granted to or held by the Collateral Agent upon any Collateral (i) upon termination of the Commitments and payment and satisfaction of all of the Obligations (other than inchoate indemnification obligations) at any time arising under or in respect of this Agreement or the Loan Documents or the transactions contemplated hereby or thereby, (ii) constituting property being sold or otherwise disposed of (to Persons other than Intermediate Holdings, the Borrower and the Restricted Subsidiaries) upon the sale or other disposition thereof in compliance with Section 6.04, (iii) if approved, authorized or ratified in writing by the Required Lenders (or all of the Lenders hereunder, to the extent required by Section 9.08) or (iv) as otherwise may be expressly provided in the relevant documentation granting such Lien. Upon request by the Administrative Agent at any time, the Lenders will confirm in writing the Collateral Agent’s authority to release particular types or items of Collateral pursuant to this Section 8.10.

(c) The Collateral Agent shall have no obligation whatsoever to the Lenders or to any other Person to assure that the Collateral exists or is owned by any Loan Party or is cared for, protected or insured or that the Liens granted to the Collateral Agent herein or pursuant hereto have been properly or sufficiently or lawfully created, perfected, protected or enforced or are entitled to any particular priority, or to exercise or to continue exercising at all or in any manner or under any duty of care, disclosure or fidelity any of the rights, authorities and powers granted or available to the Collateral Agent in this Section 8.10 or in any of the Security Documents, it being understood and agreed that in respect of the Collateral, or any act, omission or event related thereto, the Collateral Agent may act in any manner it may deem appropriate, in its sole discretion, given the Collateral Agent’s own interest in the Collateral as one of the Lenders and that the Collateral Agent shall have no duty or liability whatsoever to the Lenders, except for its gross negligence or willful misconduct (as determined by a court of competent jurisdiction in a final and non-appealable decision).

(d) To the extent required by any applicable laws, the Administrative Agent may withhold from any payment to any Lender (including, for the avoidance of doubt, any Swingline Lender) or Issuing Bank an amount equivalent to any applicable withholding Tax. Without limiting or expanding the provisions of Section 2.20, each Lender and Issuing Bank shall indemnify and hold harmless the Administrative Agent against, and shall make payable in respect thereof within 10 days after demand therefor, any and all Taxes and any and all related losses, claims, liabilities and expenses (including fees, charges and disbursements of any counsel for the Administrative Agent) incurred by or asserted against the Administrative Agent by the IRS or any other Governmental Authority as a result of the failure of the Administrative Agent to properly withhold Tax from amounts paid to or for the account of such Lender or Issuing Bank for any reason (including, without limitation, because the appropriate form was not delivered or not properly executed, or because such Lender or Issuing Bank failed to notify the Administrative Agent of a change in circumstance that rendered the exemption from, or reduction of withholding Tax ineffective). A certificate as to the amount of such payment or liability delivered to any Lender or Issuing Bank by the Agent shall be conclusive absent manifest error. Each Lender and Issuing Bank hereby authorizes the Administrative Agent to set off and apply any and all amounts at any time owing to such Lender or Issuing Bank under this Agreement or any other Loan Document against any amount due the Administrative Agent under this paragraph. The agreements in this paragraph shall survive the resignation and/or replacement of the Administrative Agent, any assignment of rights by, or the replacement of, a Lender or Issuing Bank, the termination of the Commitments and the repayment, satisfaction or discharge of all other obligations.

SECTION 8.11. Delivery of Information . The Administrative Agent shall not be required to deliver to any Lender originals or copies of any documents, instruments, notices, communications or

 

-108-


other information received by the Administrative Agent from any Loan Party, any Subsidiary, the Required Lenders, any Lender or any other Person under or in connection with this Agreement or any other Loan Document except (i) as specifically provided in this Agreement or any other Loan Document and (ii) as specifically requested from time to time in writing by any Lender with respect to a specific document, instrument, notice or other written communication received by and in the possession of the Administrative Agent at the time of receipt of such request and then only in accordance with such specific request.

ARTICLE IX

Miscellaneous

SECTION 9.01. Notices; Electronic Communications . Except for notices and other communications expressly permitted to be given by telephone hereunder, notices and other communications provided for herein shall be in writing and shall be delivered by hand or overnight courier service, mailed by certified or registered mail or sent by fax, as follows:

(a) if to the Borrower or Intermediate Holdings, to it at ADS Waste Holdings, Inc., 7915 Baymeadows Way, Suite 400, Jacksonville, Florida 32256, Attention: Steven R. Carn, Chief Financial Officer, Fax: 904-493-3041, with a copy to ADS Waste Holdings, Inc., 7915 Baymeadows Way, Suite 400, Jacksonville, Florida 32256, Attention: Scott E. Friedlander, General Counsel, Fax: 904-493-3055;

(b) if to the Administrative Agent, to DBTCA, 5022 Gate Parkway, Suite 200, Jacksonville, Florida 32256, Attention: Sara Pelton, Telephone No.: (904) 271-2886, Facsimile No.: (904) 779-3080;

(c) if to the Collateral Agent, to DBTCA, 60 Wall Street, New York, New York 10005, Attention: Omayra Laucella, Fax: (646) 863-9256; and

(d) if to a Lender, to it at its address (or fax number) set forth on Schedule 2.01(a) or in the Assignment and Acceptance pursuant to which such Lender shall have become a party hereto.

All notices and other communications given to any party hereto in accordance with the provisions of this Agreement shall be deemed to have been given on the date of receipt if delivered by hand or overnight courier service or sent by fax or on the date five Business Days after dispatch by certified or registered mail if mailed, in each case delivered, sent or mailed (properly addressed) to such party as provided in this Section 9.01 or in accordance with the latest unrevoked direction from such party given in accordance with this Section 9.01. As agreed to among Intermediate Holdings, the Borrower, the Administrative Agent and the applicable Lenders from time to time, notices and other communications may also be delivered by electronic mail to the electronic mail address of a representative of the applicable Person provided from time to time by such Person.

The Borrower hereby agrees, unless directed otherwise by the Administrative Agent or unless the electronic mail address referred to above has not been provided by the Administrative Agent to the Borrower, that it will, and will cause the Restricted Subsidiaries to, provide to the Administrative Agent all information, documents and other materials that it is obligated to furnish to the Administrative Agent pursuant to the Loan Documents or to the Lenders under Article V, including all notices, requests, financial statements, financial and other reports, certificates and other information materials, but excluding any such communication that (i) is or relates to a Borrowing Request, a notice pursuant to Section 2.10 or a notice requesting the issuance, amendment, extension or renewal of a Letter of Credit pursuant to Section

 

-109-


2.23, (ii) relates to the payment of any principal or other amount due under this Agreement prior to the scheduled date therefor, (iii) provides notice of any Default or Event of Default under this Agreement or any other Loan Document or (iv) is required to be delivered to satisfy any condition precedent to the effectiveness of this Agreement and/or any Borrowing or other extension of credit hereunder (all such non-excluded communications being referred to herein collectively as “ Communications ”), by transmitting the Communications in an electronic/soft medium that is properly identified in a format acceptable to the Administrative Agent to an electronic mail address as directed by the Administrative Agent. In addition, the Borrower agrees, and agrees to cause the Subsidiaries, to continue to provide the Communications to the Administrative Agent or the Lenders, as the case may be, in the manner specified in the Loan Documents but only to the extent requested by the Administrative Agent.

The Borrower hereby acknowledges that (a) the Administrative Agent will make available to the Lenders and the Issuing Bank materials and/or information provided by or on behalf of the Borrower hereunder (collectively, the “ Borrower Materials ”) by posting the Borrower Materials on Intralinks or another similar electronic system (the “ Platform ”) and (b) certain of the Lenders may be “public-side” Lenders (i.e., Lenders that do not wish to receive material non-public information with respect to the Borrower or their securities) (each, a “ Public Lender ”). The Borrower hereby agrees that (w) all Borrower Materials that are to be made available to Public Lenders shall be clearly and conspicuously marked “ PUBLIC ” which, at a minimum, shall mean that the word “ PUBLIC ” shall appear prominently on the first page thereof; (x) by marking Borrower Materials “ PUBLIC ,” the Borrower shall be deemed to have authorized the Administrative Agent and the Lenders to treat the Borrower Materials as not containing any material non-public information with respect to the Borrower or its securities for purposes of United States federal and state securities laws ( provided that, to the extent such Borrower Materials constitute Information, they shall be treated as set forth in Section 9.16); (y) all Borrower Materials marked “ PUBLIC ” are permitted to be made available through a portion of the Platform designated as “ Public Investor ”; and (z) the Administrative Agent shall be entitled to treat any Borrower Materials that are not marked “ PUBLIC ” as being suitable only for posting on a portion of the Platform not marked as “ Public Investor .” Notwithstanding the foregoing, the following Borrower Materials shall be marked “ PUBLIC ,” unless the Borrower notifies the Administrative Agent promptly that any such document contains material non-public information: (1) the Loan Documents and (2) notification of changes in the terms of the Credit Facilities; provided that each Non-Debt Fund Affiliate that is a Lender hereunder on the Closing Date or at any time thereafter hereby acknowledges and agrees that (x) it shall not have the right to receive information, reports or other materials provided solely to Lenders by the Administrative Agent or any Lender, except to the extent made available to the Borrower and (y) it will not be permitted to attend or participate in meetings attended solely by the Lenders and the Administrative Agent or access any electronic site established for the Lenders (notwithstanding that it may be granted access thereto by the Administrative Agent) or confidential communications from counsel or financial advisors of the Administrative Agent or the Lenders (it being understood and agreed, that notices of Borrowings, notices or prepayments and other administrative notices in respect of its Loans required to be delivered to Lenders pursuant to Article II shall be delivered directly to it).

Each Public Lender agrees to cause at least one individual at or on behalf of such Public Lender to at all times have selected the “ Private Side Information ” or similar designation on the content declaration screen of the Platform in order to enable such Public Lender or its delegate, in accordance with such Public Lender’s compliance procedures and applicable law, including United States Federal and state securities laws, to make reference to Communications that are not made available through the “Public Side Information” portion of the Platform and that may contain material non-public information with respect to the Borrower or its securities for purposes of United States Federal or state securities laws.

 

-110-


THE PLATFORM IS PROVIDED “ AS IS ” AND “ AS AVAILABLE .” NEITHER THE ADMINISTRATIVE AGENT NOR ANY OF ITS RELATED PARTIES WARRANTS THE ACCURACY OR COMPLETENESS OF THE COMMUNICATIONS OR THE ADEQUACY OF THE PLATFORM AND EACH EXPRESSLY DISCLAIMS LIABILITY FOR ERRORS OR OMISSIONS IN THE COMMUNICATIONS. NO WARRANTY OF ANY KIND, EXPRESS, IMPLIED OR STATUTORY, INCLUDING ANY WARRANTY OF MERCHANTABILITY, FITNESS FOR A PARTICULAR PURPOSE, NON-INFRINGEMENT OF THIRD PARTY RIGHTS OR FREEDOM FROM VIRUSES OR OTHER CODE DEFECTS IS MADE BY THE ADMINISTRATIVE AGENT OR ANY OF ITS RELATED PARTIES IN CONNECTION WITH THE COMMUNICATIONS OR THE PLATFORM. IN NO EVENT SHALL THE ADMINISTRATIVE AGENT OR ANY OF ITS RELATED PARTIES HAVE ANY LIABILITY TO ANY LOAN PARTY, ANY LENDER OR ANY OTHER PERSON FOR DAMAGES OF ANY KIND, WHETHER OR NOT BASED ON STRICT LIABILITY AND INCLUDING DIRECT OR INDIRECT, SPECIAL, INCIDENTAL OR CONSEQUENTIAL DAMAGES, LOSSES OR EXPENSES (WHETHER IN TORT, CONTRACT OR OTHERWISE) ARISING OUT OF ANY LOAN PARTY’S OR THE ADMINISTRATIVE AGENT’S TRANSMISSION OF COMMUNICATIONS THROUGH THE INTERNET, EXCEPT TO THE EXTENT THE LIABILITY OF ANY SUCH PERSON IS FOUND IN A FINAL RULING BY A COURT OF COMPETENT JURISDICTION TO HAVE RESULTED FROM SUCH PERSON’S GROSS NEGLIGENCE OR WILLFUL MISCONDUCT.

The Administrative Agent agrees that the receipt of the Communications by the Administrative Agent at its electronic mail address set forth above shall constitute effective delivery of the Communications to the Administrative Agent for purposes of the Loan Documents. Each Lender agrees that receipt of notice to it (as provided in the next sentence) specifying that the Communications have been posted to the Platform shall constitute effective delivery of the Communications to such Lender for purposes of the Loan Documents. Each Lender agrees to notify the Administrative Agent in writing (including by electronic communication) from time to time of such Lender’s electronic mail address to which the foregoing notice may be sent by electronic transmission and that the foregoing notice may be sent to such e-mail address. Nothing herein shall prejudice the right of the Administrative Agent or any Lender to give any notice or other communication pursuant to any Loan Document in any other manner specified in such Loan Document.

SECTION 9.02. Survival of Agreement . All covenants, agreements, representations and warranties made by the Borrower or Intermediate Holdings herein and in the certificates or other instruments prepared or delivered in connection with or pursuant to this Agreement or any other Loan Document shall be considered to have been relied upon by the Lenders and the Issuing Bank and shall survive the making by the Lenders of the Loans and the issuance of Letters of Credit by the Issuing Bank, regardless of any investigation made by the Lenders or the Issuing Bank or on their behalf, and shall continue in full force and effect as long as the principal of or any accrued interest on any Loan or any Fee or any other amount payable under this Agreement or any other Loan Document is outstanding and unpaid or any Letter of Credit is outstanding and so long as the Commitments have not been terminated. The provisions of Sections 2.14, 2.16, 2.20 and 9.05 shall remain operative and in full force and effect regardless of the expiration of the term of this Agreement, the consummation of the transactions contemplated hereby, the repayment of any of the Loans, the expiration of the Commitments, the expiration of any Letter of Credit, the invalidity or unenforceability of any term or provision of this Agreement or any other Loan Document or any investigation made by or on behalf of the Administrative Agent, the Collateral Agent, any Lender or the Issuing Bank.

SECTION 9.03. Binding Effect . This Agreement shall become effective when it shall have been executed by the Borrower, Intermediate Holdings and the Administrative Agent and when the Administrative Agent shall have received counterparts hereof which, when taken together, bear the signatures of each of the other parties hereto.

 

-111-


SECTION 9.04. Successors and Assigns .

(a) Whenever in this Agreement any of the parties hereto is referred to, such reference shall be deemed to include the permitted successors and assigns of such party; and all covenants, promises and agreements by or on behalf of the Borrower, Intermediate Holdings, any Guarantors, the Administrative Agent, the Collateral Agent, the Issuing Bank or the Lenders that are contained in this Agreement shall bind and inure to the benefit of their respective successors and assigns.

(b) Each Lender may assign to one or more Eligible Assignees all or a portion of its interests, rights and obligations under this Agreement (including all or a portion of its Commitment and the Loans at the time owing to it), with notice to the Borrower ( provided that failure to provide or delay in providing such notice shall not invalidate such assignment) and, in the case of an assignment of Revolving Credit Commitments, the prior written consent of the Administrative Agent, the Issuing Bank and the Swingline Lender (in each case, not to be unreasonably withheld, conditioned or delayed); provided that (i) the amount of the Commitment or Loans of the assigning Lender subject to each such assignment (determined as of the date the Assignment and Acceptance with respect to such assignment is delivered to the Administrative Agent) shall be (x) in an integral multiple of, and not less than, $1,000,000 with respect to Term Loans and (y) not less than $5,000,000 with respect to Revolving Loans (or, in each case, if less, the entire remaining amount of such Lender’s Commitment or Loans of the relevant Class); provided that simultaneous assignments by two or more Related Funds shall be combined for purposes of determining whether the minimum assignment requirement is met, (ii) the parties to each assignment shall (A) execute and deliver to the Administrative Agent an Assignment and Acceptance via an electronic settlement system acceptable to the Administrative Agent or (B) if previously agreed with the Administrative Agent, manually execute and deliver to the Administrative Agent an Assignment and Acceptance, and, in each case, shall pay to the Administrative Agent a processing and recordation fee of $3,500 (which fee may be waived or reduced in the sole discretion of the Administrative Agent); provided that such fee (I) shall not be due in connection with any assignment of Commitments or Loans to or from any Arranger or any of their Affiliates, (II) shall not be due in connection with any assignment by a Lender of Commitments or Loans to one or more Related Funds and (III) shall only be paid once in connection with multiple assignments made contemporaneously by a Lender to two or more Eligible Assignees, and (iii) the assignee, if it shall not be a Lender, shall deliver to the Administrative Agent an Administrative Questionnaire (in which the assignee shall designate one or more credit contacts to whom all syndicate-level information (which may contain material non-public information about the Loan Parties and their Related Parties or their respective securities) will be made available and who may receive such information in accordance with the assignee’s compliance procedures and applicable laws, including Federal and state securities laws) and all applicable Tax forms. Upon acceptance and recording pursuant to paragraph (e) of this Section 9.04, from and after the effective date specified in each Assignment and Acceptance, (A) the assignee thereunder shall be a party hereto and, to the extent of the interest assigned by such Assignment and Acceptance, have the rights and obligations of a Lender under this Agreement and (B) the assigning Lender thereunder shall, to the extent of the interest assigned by such Assignment and Acceptance, be released from its obligations under this Agreement (and, in the case of an Assignment and Acceptance covering all or the remaining portion of an assigning Lender’s rights and obligations under this Agreement, such Lender shall cease to be a party hereto but shall continue to be entitled to the benefits of Sections 2.14, 2.16, 2.20 and 9.05, as well as to any Fees accrued for its account and not yet paid); provided that except to the extent otherwise expressly agreed by the affected parties, no assignment by a Defaulting Lender will constitute a waiver or release of any claim of any party hereunder arising from that Lender’s having been a Defaulting Lender. To the extent that the Borrower’s consent is not required for any assignment pursuant to this Section 9.04 (including with respect to any determination of an Eligible Assignee pursuant to the definition thereof), the Administrative Agent shall use its commercially reasonable efforts to notify the Borrower of any such assignment on a weekly basis promptly following the effective date of such assignment.

 

-112-


(c) By executing and delivering an Assignment and Acceptance, the assigning Lender thereunder and the assignee thereunder shall be deemed to confirm to and agree with each other and the other parties hereto as follows: (i) such assigning Lender warrants that it is the legal and beneficial owner of the interest being assigned thereby free and clear of any adverse claim and that its Term Loan Commitment and Revolving Credit Commitment, and the outstanding balances of its Term Loans and Revolving Loans, in each case without giving effect to assignments thereof which have not become effective, are as set forth in such Assignment and Acceptance, (ii) except as set forth in (i) above, such assigning Lender makes no representation or warranty and assumes no responsibility with respect to any statements, warranties or representations made in or in connection with this Agreement, or the execution, legality, validity, enforceability, genuineness, sufficiency or value of this Agreement, any other Loan Document or any other instrument or document furnished pursuant hereto, or the financial condition of the Borrower or a Subsidiary or the performance or observance by the Borrower or a Subsidiary of any of its obligations under this Agreement, any other Loan Document or any other instrument or document furnished pursuant hereto, (iii) such assignee represents and warrants that it is an Eligible Assignee legally authorized to enter into such Assignment and Acceptance, (iv) such assignee confirms that it has received a copy of this Agreement, together with copies of the most recent financial statements referred to in Section 3.05(b) or delivered pursuant to Section 5.01 and such other documents and information as it has deemed appropriate to make its own credit analysis and decision to enter into such Assignment and Acceptance, (v) such assignee will independently and without reliance upon the Administrative Agent, the Collateral Agent, such assigning Lender or any other Lender and based on such documents and information as it shall deem appropriate at the time, make its own credit decisions in taking or not taking action under this Agreement, (vi) such assignee appoints and authorizes the Administrative Agent and the Collateral Agent to take such action as agent on its behalf and to exercise such powers under this Agreement as are delegated to the Administrative Agent and the Collateral Agent, respectively, by the terms hereof, together with such powers as are reasonably incidental thereto and (vii) such assignee agrees that it will perform in accordance with their terms all the obligations which by the terms of this Agreement are required to be performed by it as a Lender.

(d) The Administrative Agent, acting solely for this purpose as a non-fiduciary agent of the Borrower, shall maintain at one of its offices in The City of New York a copy of each Assignment and Acceptance delivered to it and a register for the recordation of the names and addresses of the Lenders, and the Commitment of, and principal amount (and related interest amounts) of the Loans owing to, each Lender pursuant to the terms hereof from time to time (the “ Register ”). The entries in the Register shall be conclusive absent manifest error and the Borrower, the Administrative Agent, the Issuing Bank, the Collateral Agent and the Lenders shall treat each Person whose name is recorded in the Register pursuant to the terms hereof as a Lender hereunder for all purposes of this Agreement, notwithstanding any notice to the contrary. The Register shall be available for inspection by the Borrower, the Issuing Bank, the Collateral Agent and any Lender (with respect to its own interest only), at any reasonable time and from time to time upon reasonable prior notice.

(e) Upon its receipt of, and consent to, a duly completed Assignment and Acceptance executed by an assigning Lender and an assignee, an Administrative Questionnaire completed in respect of the assignee (unless the assignee shall already be a Lender hereunder), the processing and recordation fee referred to in paragraph (b) above, if applicable, and, if required, the written consent of the Administrative Agent, the Borrower, the Swingline Lender and the Issuing Bank to such assignment and any applicable tax forms, the Administrative Agent shall promptly (i) accept such Assignment and Acceptance and (ii) record the information contained therein in the Register. No assignment shall be effective unless it has been recorded in the Register as provided in this paragraph (e).

 

-113-


(f) Each Lender may, without the consent of the Borrower, the Swingline Lender, the Issuing Bank or the Administrative Agent, sell participations to one or more banks or other Persons (other than a natural Person) (each, a “ Participant ”) in all or a portion of its rights and obligations under this Agreement (including all or a portion of its Commitment and the Loans owing to it); provided that (i) such Lender’s obligations under this Agreement shall remain unchanged, (ii) such Lender shall remain solely responsible to the other parties hereto for the performance of such obligations and (iii) the Borrower, the Administrative Agent, the Issuing Bank and the Lenders shall continue to deal solely and directly with such Lender in connection with such Lender’s rights and obligations under this Agreement, and such Lender shall retain the sole right to enforce the obligations of the Borrower relating to the Loans or L/C Disbursements and to approve any amendment, modification or waiver of any provision of this Agreement (other than amendments, modifications or waivers decreasing any fees payable to such Participant hereunder or the amount of principal of or the rate at which interest is payable on the Loans in which such Participant has an interest, extending any scheduled principal payment date or date fixed for the payment of interest on the Loans in which such Participant has an interest, increasing or extending the Commitments in which such Participant has an interest or releasing any Guarantor (other than in connection with the sale of such Guarantor in a transaction permitted by Section 6.04) or all or substantially all of the Collateral). The Loan Parties agree that each Participant shall be entitled to the benefits of Sections 2.14, 2.15, 2.16 and 2.20 (subject to the requirements and limitations therein, including the requirements of Section 2.20(f) (it being understood that the documentation required under Section 2.20(f) shall be delivered to the participating Lender)) to the same extent as if it were a Lender and had acquired its interest by assignment; provided that such Participant (A) shall be subject to the provisions of Section 2.21 as if it were an assignee and (B) shall not be entitled to receive any greater payment under Section 2.14, 2.15, 2.16 or 2.20, with respect to any participation, than its participating Lender would have been entitled to receive, except to the extent such entitlement to receive a greater payment results from a Change in Law that occurs after the Participant acquired the applicable participation. Each Lender that sells a participation agrees, at the Borrower’s request and expense, to use reasonable efforts to cooperate with the Borrower to effectuate the provisions of Section 2.21(a) with respect to any Participant. To the extent permitted by law, each Participant also shall be entitled to the benefits of Section 9.06 as though it were a Lender, provided such Participant agrees to be subject to Section 2.18 as though it were a Lender. Each Lender that sells a participation shall, acting solely for this purpose as a non-fiduciary agent of the Borrower, maintain a register on which it enters the name and address of each Participant and the principal amounts (and related interest amounts) of each Participant’s interest in the Loans or other obligations under the Loan Documents (the “ Participant Register ”); provided that no Lender shall have any obligation to disclose all or any portion of the Participant Register (including the identity of any Participant or any information relating to a Participant’s interest in any commitments, loans, letters of credit or its other obligations under any Loan Document) to any Person except to the extent that such disclosure is necessary in connection with a Tax audit or other proceeding to establish that such commitment, loan, letter of credit or other obligation is in registered form under Section 5f.103-1(c) of the United States Treasury Regulations. The entries in the Participant Register shall be conclusive absent manifest error, and the Borrower and the Lenders shall treat each Person whose name is recorded in the Participant Register as the owner of such participation for all purposes of this Agreement notwithstanding any notice to the contrary. For the avoidance of doubt, the Administrative Agent (in its capacity as Administrative Agent) shall have no responsibility for maintaining a Participant Register.

(g) Any Lender or Participant may, in connection with any assignment or participation or proposed assignment or participation pursuant to this Section 9.04, disclose to the assignee or Participant or proposed assignee or Participant any information relating to the Borrower furnished to such Lender by or on behalf of the Borrower; provided that, prior to any such disclosure of information designated by the Borrower as confidential, each such assignee or Participant or proposed assignee or Participant shall agree (subject to customary exceptions) to preserve the confidentiality of such confidential information on terms no less restrictive than those applicable to the Lenders pursuant to Section 9.16.

 

-114-


(h) Any Lender may at any time assign all or any portion of its rights under this Agreement to secure extensions of credit to such Lender or in support of obligations owed by such Lender; provided that no such assignment shall release a Lender from any of its obligations hereunder or substitute any such assignee for such Lender as a party hereto.

(i) Notwithstanding anything to the contrary contained herein, any Lender (a “ Granting Lender ”) may grant to a special purpose funding vehicle (an “ SPV ”), identified as such in writing from time to time by the Granting Lender to the Administrative Agent and the Borrower, the option to provide to the Borrower all or any part of any Loan that such Granting Lender would otherwise be obligated to make to the Borrower pursuant to this Agreement; provided that (i) nothing herein shall constitute a commitment by any SPV to make any Loan and (ii) if an SPV elects not to exercise such option or otherwise fails to provide all or any part of such Loan, the Granting Lender shall be obligated to make such Loan pursuant to the terms hereof. The making of a Loan by an SPV hereunder shall utilize the Commitment of the Granting Lender to the same extent, and as if, such Loan were made by such Granting Lender. Each party hereto hereby agrees that (i) an SPV shall be entitled to the benefits of Sections 2.14, 2.15, 2.16 and 2.20 (subject to the requirements and limitations therein, including the requirements of Section 2.20(f) (it being understood that the documentation required under Section 2.20(f) shall be delivered to the Granting Lender)) to the same extent as if the SPV were a Lender and had acquired its interests by assignment, provided that neither the grant to any SPV nor the exercise by any SPV of such option shall entitle such SPV to receive any greater payment under Section 2.14, 2.15, 2.16 or 2.20, with respect to all or any part of a Loan, than the Granting Lender would have been entitled to receive, except to the extent such entitlement to receive a greater payment results from a Change in Law that occurs after the SPV was granted such Loan, (ii) no SPV shall be liable for any indemnity or similar payment obligation under this Agreement (all liability for which (including, without limitation, arising from the failure of such SPV to make a Loan hereunder) shall remain with the Granting Lender) and (iii) the Granting Lender shall for all purposes, including approval of any consent, amendment, waiver or other modification of the Loan Documents, remain the Lender hereunder. In furtherance of the foregoing, each party hereto hereby agrees (which agreement shall survive the termination of this Agreement) that, prior to the date that is one year and one day after the payment in full of all outstanding commercial paper or other senior indebtedness of any SPV, it will not institute against, or join any other Person in instituting against, such SPV any bankruptcy, reorganization, arrangement, insolvency or liquidation proceedings under the laws of the United States or any State thereof. In addition, notwithstanding anything to the contrary contained in this Section 9.04, any SPV may (i) with notice to, but without the prior written consent of, the Borrower and the Administrative Agent and without paying any processing fee therefor, assign all or a portion of its interests in any Loans to the Granting Lender or to any financial institutions (consented to by the Borrower and the Administrative Agent) providing liquidity and/or credit support to or for the account of such SPV to support the funding or maintenance of Loans and (ii) disclose on a confidential basis any non-public information relating to its Loans to any rating agency, commercial paper dealer or provider of any surety, guarantee or credit or liquidity enhancement to such SPV.

(j) Neither Intermediate Holdings nor the Borrower shall assign or delegate any of its rights or duties hereunder without the prior written consent of the Administrative Agent, the Issuing Bank and each Lender, and any attempted assignment without such consent shall be null and void.

(k) Notwithstanding anything in the Agreement to the contrary, any Term Lender may, at any time, assign all or a portion of its Term Loans on a non-pro rata basis to a Fund Affiliate through open market purchases, subject to the following limitations:

(i) each Non-Debt Fund Affiliate shall represent and warrant as of the date of any such purchase and assignment, that neither it nor any of its respective directors or officers has any material non-public information with respect to Intermediate Holdings, the Borrower or the

 

-115-


Subsidiaries or securities that has not been disclosed to the assigning Term Lender (other than because such assigning Term Lender does not wish to receive material non-public information with respect to Intermediate Holdings, the Borrower and the Subsidiaries or securities) prior to such date to the extent such information could reasonably be expected to have a material effect upon, or otherwise be material, to a Term Lender’s decision to assign Term Loans to such Non-Debt Fund Affiliate;

(ii) Non-Debt Fund Affiliates will not have the right to receive information, reports or other materials provided solely to Lenders by the Administrative Agent or any Lender, except to the extent made available to the Borrower, and will not be permitted to attend or participate in meetings attended solely by the Lenders and the Administrative Agent or access any electronic site established for the Lenders or confidential communications from counsel or financial advisors of the Administrative Agent or the Lenders, other than the right to receive notices of Borrowings, notices or prepayments and other administrative notices in respect of its Loans required to be delivered to Lenders pursuant to Article II;

(iii) for purposes of any amendment, waiver or modification of any Loan Document (including pursuant to Section 9.08) or any plan of reorganization pursuant to any Debtor Relief Laws, that in either case does not require the consent of each Lender or each affected Lender or does not adversely affect Fund Affiliates in any material respect as compared to other Term Lenders, Non-Debt Fund Affiliates will be deemed to have voted in the same proportion as the Term Lenders that are not Fund Affiliates voting on such matter; and each Non-Debt Fund Affiliate hereby acknowledges, agrees and consents that if, for any reason, its vote to accept or reject any plan pursuant to any Debtor Relief Laws is not deemed to have been so voted, then such vote will be (x) deemed not to be in good faith and (y) “designated” pursuant to Section 1126(e) of the Bankruptcy Code (or any similar provision in any other Debtor Relief Laws) such that the vote is not counted in determining whether the applicable class has accepted or rejected such plan in accordance with Section 1126(c) of the Bankruptcy Code (or any similar provision in any other Debtor Relief Laws);

(iv) the aggregate principal amount of Term Loans, Incremental Term Loans and Other Term Loans purchased by assignment pursuant to this Section 9.04(k) and held at any one time by (x) Non-Debt Fund Affiliates may not exceed 25% of the aggregate outstanding principal amount of all such Term Loans, Incremental Term Loans and Other Term Loans and (y) Fund Affiliates may not exceed 49.9% of the aggregate outstanding principal amount of all such Term Loans, Incremental Term Loans and Other Term Loans; and

(v) no Default or Event of Default shall have occurred and be continuing.

(l) Notwithstanding anything in the Agreement to the contrary, any Term Lender may, at any time, assign all or a portion of its Term Loans on a non-pro rata basis to Intermediate Holdings, the Borrower or a Subsidiary through Dutch Auctions open to all Term Lenders on a pro rata basis in accordance with the Auction Procedures, subject to the following limitations:

(i) Intermediate Holdings, the Borrower and each Subsidiary (as applicable) shall represent and warrant as of the date of any such purchase and assignment, that neither it nor any of its respective directors or officers has any material non-public information with respect to Intermediate Holdings, the Borrower or the Subsidiaries or securities that has not been disclosed to the assigning Term Lender (other than because such assigning Term Lender does not wish to receive material non-public information with respect to Intermediate Holdings, the Borrower and the Subsidiaries or securities) prior to such date to the extent such information could reasonably be expected to have a material effect upon, or otherwise be material, to a Term Lender’s decision to assign Term Loans to Intermediate Holdings, the Borrower or a Subsidiary (as applicable);

 

-116-


(ii) immediately upon the acquisition of Term Loans from a Term Lender by Intermediate Holdings, the Borrower or a Subsidiary, such Term Loans and all rights and obligations as a Term Lender related thereto shall, for all purposes (including under this Agreement, the other Loan Documents and otherwise), be deemed to be irrevocably prepaid, terminated, extinguished, cancelled and of no further force and effect and Intermediate Holdings, the Borrower and such Subsidiary (as applicable) shall neither obtain nor have any rights as a Term Lender hereunder or under the other Loan Documents by virtue of such capital contribution or assignment;

(iii) Intermediate Holdings, the Borrower and each Subsidiary shall not use the proceeds of any Revolving Loans or Swingline Loans for any such purchase and assignment;

(iv) no Default or Event of Default shall have occurred and be continuing or would result from such assignment; and

(v) Intermediate Holdings shall be in compliance, on a pro forma basis, with the financial covenant contained in Section 6.13 (regardless of whether Intermediate Holdings is otherwise required to comply with such financial covenant at such time).

SECTION 9.05. Expenses; Indemnity .

(a) The Borrower agrees to pay all reasonable and documented or invoiced out-of-pocket fees and expenses (i) incurred by the Administrative Agent, the Collateral Agent, the Issuing Bank, the Swingline Lender and the Arrangers (and each of their respective Affiliates) in connection with the syndication of the Credit Facilities and the preparation and administration of this Agreement and the other Loan Documents or in connection with any amendments, modifications or waivers of the provisions hereof or thereof (whether or not the transactions hereby or thereby contemplated shall be consummated); provided , that the Borrower shall not be responsible pursuant to this clause (i) for the reasonable fees, charges and disbursements of more than a single primary counsel for the Administrative Agent, the Collateral Agent, the Issuing Bank, the Swingline Lender and the Arrangers (and each of their respective Affiliates) and more than a single counsel for each appropriate jurisdiction (which may include a single special counsel acting in multiple jurisdictions), or (ii) incurred by the Administrative Agent, the Collateral Agent, the Arrangers (and each of their respective Affiliates) or any Lender in connection with the enforcement or protection of its rights in connection with this Agreement and the other Loan Documents or in connection with the Loans made or Letters of Credit issued hereunder, including the reasonable fees, charges and disbursements of Cahill Gordon & Reindel LLP , counsel for the Administrative Agent and the Collateral Agent, and, in connection with any such enforcement or protection, the reasonable fees, charges and disbursements of a single counsel in each appropriate jurisdiction (which may include a single special counsel acting in multiple jurisdictions) for the Administrative Agent, the Collateral Agent, the Arrangers and the Lenders (and their respective Affiliates) (and, in the case of an actual or perceived conflict of interest, where the Borrower is informed of such conflict by the affected Lenders and such affected Lenders retain their own counsel, of another firm of counsel for each group of affected Lenders, similarly situated, taken as a whole).

(b) The Borrower agrees to indemnify the Administrative Agent, the Collateral Agent, each Lender, the Issuing Bank and each Related Party of any of the foregoing Persons (each such Person being called an “ Indemnitee ”) against, and to hold each Indemnitee harmless from, any and all losses, claims, damages, liabilities and reasonable and documented or invoiced out-of-pocket fees and expenses (including reasonable fees, disbursements and other charges of any environmental consultant and one counsel for

 

-117-


all Indemnitees and, if necessary, one firm of local counsel in each appropriate jurisdiction (which may include a single special counsel acting in multiple jurisdictions) for all Indemnitees (and, in the case of an actual or perceived conflict of interest, where the Borrower is informed of such conflict by the affected Indemnitees and such affected Indemnitees retain their own counsel, of another firm of counsel for each group of affected Indemnitees, similarly situated, taken as a whole) of any such Indemnitee arising out of, in any way connected with, or as a result of (i) the execution or delivery of this Agreement or any other Loan Document or any agreement or instrument contemplated thereby, the performance by the parties thereto of their respective obligations thereunder or the consummation of the Transactions and the other transactions contemplated thereby (including the syndication of the Credit Facilities), (ii) the proposed use of the proceeds of the Loans or issuance of Letters of Credit, (iii) any Environmental Liability related in any way to the Loan Parties, any of their respective subsidiaries or any property currently or formerly owned, leased or operated by the Loan Parties, any of their respective subsidiaries or any of their respective predecessors, including the Mortgaged Properties, except that the Borrower shall not be obligated to indemnify any Indemnitees for any environmental condition at any property to the extent negligently caused by an Indemnitee and clearly demonstrated by the Borrower as first occurring after any transfer of the property by foreclosure or by a deed in lieu of foreclosure or (iv) any claim, litigation, investigation or proceeding relating to any of the foregoing, whether or not any Indemnitee is a party thereto (and regardless of whether such matter is initiated by a third party or by the Borrower, any other Loan Party or any of their respective Affiliates); provided that such indemnity shall not, as to any Indemnitee, be available to the extent that such losses, claims, damages, liabilities or related expenses are determined by a court of competent jurisdiction by final and nonappealable judgment to have resulted from (x) the gross negligence, bad faith or willful misconduct of such Indemnitee or any of its controlled Affiliates or any of the officers, directors, employees, agents, advisors or other representative of any of the foregoing, in each case, acting at the direction of such Indemnitee, (y) a material breach of any of its obligations under this Agreement as determined by a court of competent jurisdiction in a final and non-appealable decision by such Indemnitee or (z) any dispute among Indemnitees (other than a dispute involving claims against the Administrative Agent, the Swingline Lender or the Issuing Bank, in each case in their respective capacitates as such). This Section 9.05(b) shall not apply with respect to Taxes other than any Taxes that represent losses, claims, damages, etc. arising from any non-Tax claim.

(c) To the extent that the Borrower fails to pay any amount required to be paid by them to the Administrative Agent, the Collateral Agent, the Issuing Bank, the Swingline Lender or the Arrangers (or each of their respective Affiliates) under paragraph (a) or (b) of this Section 9.05, each Lender severally agrees to pay to the Administrative Agent, the Collateral Agent, the Issuing Bank, the Swingline Lender or the Arrangers (or each of their respective Affiliates), as the case may be, such Lender’s pro rata share (determined as of the time that the applicable unreimbursed expense or indemnity payment is sought) of such unpaid amount; provided that the unreimbursed expense or indemnified loss, claim, damage, liability or related expense, as the case may be, was incurred by or asserted against the Administrative Agent, the Collateral Agent, the Issuing Bank, the Swingline Lender or the Arrangers (or each of their respective Affiliates) in its capacity as such. For purposes hereof, a Lender’s “ pro rata share ” shall be determined based upon its share of the sum of the Aggregate Revolving Credit Exposure, outstanding Term Loans and unused Commitments at the time (in each case, determined as if no Lender were a Defaulting Lender).

(d) To the extent permitted by applicable law, the Borrower shall not assert, and hereby waives, any claim against any Indemnitee, on any theory of liability, for special, indirect, consequential or punitive damages (as opposed to direct or actual damages) arising out of, in connection with, or as a result of, this Agreement or any agreement or instrument contemplated hereby, the Transactions, any Loan or Letter of Credit or the use of the proceeds thereof.

 

-118-


(e) The provisions of this Section 9.05 shall remain operative and in full force and effect regardless of the expiration of the term of this Agreement, the consummation of the transactions contemplated hereby, the repayment of any of the Loans, the expiration of the Commitments, the expiration of any Letter of Credit, the invalidity or unenforceability of any term or provision of this Agreement or any other Loan Document or any investigation made by or on behalf of the Administrative Agent, the Collateral Agent, any Lender or the Issuing Bank. All amounts due under this Section 9.05 shall be payable within thirty (30) days after written demand therefor.

SECTION 9.06. Right of Setoff . If an Event of Default shall have occurred and be continuing, each Lender is hereby authorized at any time and from time to time, except to the extent prohibited by law, to set off and apply any and all deposits (general or special, time or demand, provisional or final) at any time held and other indebtedness at any time owing by such Lender to or for the credit or the account of the Borrower or Intermediate Holdings against any and all of the obligations of the Borrower or Intermediate Holdings now or hereafter existing under this Agreement and other Loan Documents held by such Lender, irrespective of whether or not such Lender shall have made any demand under this Agreement or such other Loan Document and although such obligations may be unmatured; provided that in the event that any Defaulting Lender shall exercise any such right of setoff, (x) all amounts so set off shall be paid over immediately to the Administrative Agent for further application in accordance with the provisions of Section 2.25 and, pending such payment, shall be segregated by such Defaulting Lender from its other funds and deemed held in trust for the benefit of the Administrative Agent, the Issuing Bank, and the Lenders and (y) such Defaulting Lender shall provide promptly to the Administrative Agent a statement describing in reasonable detail the Obligations owing to such Defaulting Lender as to which it exercised such right of setoff. The rights of each Lender under this Section 9.06 are in addition to other rights and remedies (including other rights of setoff) which such Lender may have. Each Lender agrees to notify (x) the Borrower and the Administrative Agent promptly after any such setoff and application and (y) the applicable Subsidiary Guarantor promptly after any such setoff and application pursuant to the Guarantee and Collateral Agreement; provided that the failure to give such notice shall not affect the validity of such setoff and application.

SECTION 9.07. Applicable Law . THIS AGREEMENT AND THE OTHER LOAN DOCUMENTS (OTHER THAN LETTERS OF CREDIT AND AS EXPRESSLY SET FORTH IN OTHER LOAN DOCUMENTS) AND ANY CLAIM, CONTROVERSY OR DISPUTE ARISING UNDER OR RELATED TO THIS AGREEMENT OR ANY SUCH OTHER LOAN DOCUMENTS (INCLUDING, WITHOUT LIMITATION, ANY CLAIMS SOUNDING IN CONTRACT LAW OR TORT LAW ARISING OUT OF THE SUBJECT MATTER HEREOF) SHALL BE CONSTRUED IN ACCORDANCE WITH AND GOVERNED BY THE LAWS OF THE STATE OF NEW YORK. EACH LETTER OF CREDIT SHALL BE GOVERNED BY, AND SHALL BE CONSTRUED IN ACCORDANCE WITH, THE LAWS OR RULES DESIGNATED IN SUCH LETTER OF CREDIT, OR IF NO SUCH LAWS OR RULES ARE DESIGNATED, THE UNIFORM CUSTOMS AND PRACTICE FOR DOCUMENTARY CREDITS MOST RECENTLY PUBLISHED AND IN EFFECT, ON THE DATE SUCH LETTER OF CREDIT WAS ISSUED, BY THE INTERNATIONAL CHAMBER OF COMMERCE (THE “ UNIFORM CUSTOMS ”) AND, AS TO MATTERS NOT GOVERNED BY THE UNIFORM CUSTOMS, THE LAWS OF THE STATE OF NEW YORK.

SECTION 9.08. Waivers; Amendment .

(a) No failure or delay of the Administrative Agent, the Collateral Agent, any Lender or the Issuing Bank in exercising any power or right hereunder or under any other Loan Document shall operate as a waiver thereof, nor shall any single or partial exercise of any such right or power, or any abandonment or discontinuance of steps to enforce such a right or power, preclude any other or further exercise thereof or the exercise of any other right or power. The rights and remedies of the Administrative Agent,

 

-119-


the Collateral Agent, the Issuing Bank and the Lenders hereunder and under the other Loan Documents are cumulative and are not exclusive of any rights or remedies that they would otherwise have. No waiver of any provision of this Agreement or any other Loan Document or consent to any departure by the Borrower or any other Loan Party therefrom shall in any event be effective unless the same shall be permitted by paragraph (b) below, and then such waiver or consent shall be effective only in the specific instance and for the purpose for which given. No notice or demand on the Borrower or Intermediate Holdings in any case shall entitle the Borrower or Intermediate Holdings to any other or further notice or demand in similar or other circumstances.

(b) No Loan Document or provision thereof may be waived, amended or modified except, in the case of this Agreement, by an agreement or agreements in writing entered into by Intermediate Holdings, the Borrower and the Required Lenders or, in the case of any other Loan Document, by an agreement or agreements in writing entered into by the parties thereto with the consent of the Required Lenders; provided that no such agreement shall (i) decrease the principal amount of, or extend the maturity of or any scheduled principal payment date or date for the payment of any interest on any Loan or any date for reimbursement of an L/C Disbursement, or waive or excuse any such payment or any part thereof or decrease the rate of interest on any Loan or L/C Disbursement, without the prior written consent of each Lender affected thereby, (ii) increase or extend the Commitment or decrease or extend the date for payment of any Fees (or any premiums payable pursuant to Section 2.12(d)) of any Lender without the prior written consent of such Lender, (iii) amend or modify the pro rata requirements of Section 2.17, the provisions of Section 9.04(j) or the provisions of this Section 9.08 or release all or substantially all of the value of the Guarantees or the Guarantors comprising all or substantially all of the value of the Guarantees, or all or substantially all of the Collateral, in each case without the prior written consent of each Lender, (iv) change the provisions of any Loan Document in a manner that by its terms adversely affects the rights in respect of payments due to Lenders holding Loans or Commitments of one Class differently from the rights of Lenders holding Loans or Commitments of any other Class without the prior written consent of Lenders holding a majority in interest of the outstanding Loans and unused Commitments of each adversely affected Class, (v) modify the protections afforded to an SPV pursuant to the provisions of Section 9.04(i) without the written consent of such SPV, or (vi) reduce the percentage contained in the definition of the term “Required Lenders” without the prior written consent of each Lender (it being understood that with the consent of the Required Lenders, additional extensions of credit pursuant to this Agreement may be included in the determination of the Required Lenders on substantially the same basis as the Term Loan Commitments and Revolving Credit Commitments on the Closing Date); provided that any such agreement to (x) change the provisions of Section 6.13 or the definitions of terms (or component terms thereof) to the extent used in Section 6.13 or (y) waive or consent to any Default or Event of Default resulting from a breach of Section 6.13, shall require the written consent of Revolving Credit Lenders holding a majority of the Revolving Credit Commitments and shall not require the consent of any Lenders other than Revolving Credit Lenders; provided further that no such agreement shall amend, modify or otherwise affect the rights or duties of the Administrative Agent, the Collateral Agent, the Issuing Bank or the Swingline Lender hereunder or under any other Loan Document without the prior written consent of the Administrative Agent, the Collateral Agent, the Issuing Bank or the Swingline Lender, as the case may be.

(c) The Administrative Agent and the Borrower may amend any Loan Document to correct administrative errors or omissions, or to effect administrative changes that are not adverse to any Lender. Notwithstanding anything to the contrary contained herein, such amendment shall become effective without any further consent of any other party to such Loan Document.

(d) Notwithstanding the foregoing, this Agreement may be amended with the written consent of the Administrative Agent, the Borrower and the Lenders providing the relevant Replacement Term Loans (as defined below) to permit the refinancing of all outstanding Term Loans or Other Term Loans

 

-120-


(“ Refinanced Term Loans ”) with a replacement term loan tranche (“ Replacement Term Loans ”) hereunder; provided that (i) the aggregate principal amount of such Replacement Term Loans shall not exceed the aggregate principal amount of such Refinanced Term Loans, (ii) the Applicable Margin for such Replacement Term Loans shall not be higher than the Applicable Margin for such Refinanced Term Loans immediately prior to such refinancing, (iii) the weighted average life to maturity of such Replacement Term Loans shall not be shorter than the weighted average life to maturity of such Refinanced Term Loans at the time of such refinancing and (iv) all other terms applicable to such Replacement Term Loans shall be substantially identical to, or less favorable to the Lenders providing such Replacement Term Loans than those applicable to such Refinanced Term Loans, except to the extent necessary to provide for covenants and other terms applicable to any period after the latest final maturity of the Refinanced Term Loans in effect immediately prior to such refinancing.

SECTION 9.09. Interest Rate Limitation . Notwithstanding anything herein to the contrary, if at any time the interest rate applicable to any Loan or participation in any L/C Disbursement, together with all fees, charges and other amounts which are treated as interest on such Loan or participation in such L/C Disbursement under applicable law (collectively the “ Charges ”), shall exceed the maximum lawful rate (the “ Maximum Rate ”) which may be contracted for, charged, taken, received or reserved by the Lender holding such Loan or participation in accordance with applicable law, the rate of interest payable in respect of such Loan or participation hereunder, together with all Charges payable in respect thereof, shall be limited to the Maximum Rate and, to the extent lawful, the interest and Charges that would have been payable in respect of such Loan or participation but were not payable as a result of the operation of this Section 9.09 shall be cumulated and the interest and Charges payable to such Lender in respect of other Loans or participations or periods shall be increased (but not above the Maximum Rate therefor) until such cumulated amount, together with interest thereon at the Federal Funds Effective Rate to the date of repayment, shall have been received by such Lender.

SECTION 9.10. Entire Agreement . This Agreement, the Fee Letter and the other Loan Documents constitute the entire contract between the parties relative to the subject matter hereof. Unless otherwise specified therein, any other previous agreement among the parties with respect to the subject matter hereof is superseded by this Agreement and the other Loan Documents. Nothing in this Agreement or in the other Loan Documents, expressed or implied, is intended to confer upon any Person (other than the parties hereto and thereto, their respective successors and assigns permitted hereunder (including any Affiliate of the Issuing Bank that issues any Letter of Credit) and, to the extent expressly contemplated hereby, the Related Parties of each of the Administrative Agent, the Collateral Agent, the Issuing Bank and the Lenders) any rights, remedies, obligations or liabilities under or by reason of this Agreement or the other Loan Documents.

SECTION 9.11. WAIVER OF JURY TRIAL . EACH PARTY HERETO HEREBY WAIVES, TO THE FULLEST EXTENT PERMITTED BY APPLICABLE LAW, ANY RIGHT IT MAY HAVE TO A TRIAL BY JURY IN RESPECT OF ANY LITIGATION DIRECTLY OR INDIRECTLY ARISING OUT OF, UNDER OR IN CONNECTION WITH THIS AGREEMENT OR ANY OF THE OTHER LOAN DOCUMENTS. EACH PARTY HERETO (a) CERTIFIES THAT NO REPRESENTATIVE, AGENT OR ATTORNEY OF ANY OTHER PARTY HAS REPRESENTED, EXPRESSLY OR OTHERWISE, THAT SUCH OTHER PARTY WOULD NOT, IN THE EVENT OF LITIGATION, SEEK TO ENFORCE THE FOREGOING WAIVER AND (b) ACKNOWLEDGES THAT IT AND THE OTHER PARTIES HERETO HAVE BEEN INDUCED TO ENTER INTO THIS AGREEMENT AND THE OTHER LOAN DOCUMENTS, AS APPLICABLE, BY, AMONG OTHER THINGS, THE MUTUAL WAIVERS AND CERTIFICATIONS IN THIS SECTION 9.11.

 

-121-


SECTION 9.12. Severability . In the event any one or more of the provisions contained in this Agreement or in any other Loan Document should be held invalid, illegal or unenforceable in any respect, the validity, legality and enforceability of the remaining provisions contained herein and therein shall not in any way be affected or impaired thereby (it being understood that the invalidity of a particular provision in a particular jurisdiction shall not in and of itself affect the validity of such provision in any other jurisdiction). The parties shall endeavor in good-faith negotiations to replace the invalid, illegal or unenforceable provisions with valid provisions the economic effect of which comes as close as possible to that of the invalid, illegal or unenforceable provisions.

SECTION 9.13. Counterparts . This Agreement may be executed in counterparts (and by different parties hereto on different counterparts), each of which shall constitute an original but all of which when taken together shall constitute a single contract, and shall become effective as provided in Section 9.03. Delivery of an executed signature page to this Agreement by facsimile transmission shall be as effective as delivery of a manually signed counterpart of this Agreement.

SECTION 9.14. Headings . Article and Section headings and the Table of Contents used herein are for convenience of reference only, are not part of this Agreement and are not to affect the construction of, or to be taken into consideration in interpreting, this Agreement.

SECTION 9.15. Jurisdiction; Consent to Service of Process .

(a) Each of Intermediate Holdings, the Borrower and each Guarantor hereby irrevocably and unconditionally submits, for itself and its property, to the exclusive jurisdiction of any New York State court or Federal court of the United States of America sitting in New York City and New York County, and any appellate court from any thereof, in any proceeding, claim, controversy, dispute or cause of action (whether in contract or tort or otherwise) based upon, arising out of or relating to this Agreement or any other Loan Document (except, as to any other Loan Document, as expressly set forth therein) and the transactions contemplated hereby and thereby, or for recognition or enforcement of any judgment, and each of the parties hereto hereby irrevocably and unconditionally agrees that all claims in respect of any such action or proceeding may be heard and determined in such New York State or, to the extent permitted by law, in such Federal court. Each of the parties hereto agrees that a final judgment in any such action or proceeding shall be conclusive and may be enforced in other jurisdictions by suit on the judgment or in any other manner provided by law. Nothing in this Agreement shall affect any right that the Administrative Agent, the Collateral Agent, the Issuing Bank or any Lender may otherwise have to bring any action or proceeding relating to this Agreement or the other Loan Documents against the Borrower, Intermediate Holdings, any Guarantor or their respective properties in the courts of any jurisdiction.

(b) Each of Intermediate Holdings and the Borrower hereby irrevocably and unconditionally waives, to the fullest extent it may legally and effectively do so, any objection which it may now or hereafter have to the laying of venue of any suit, action or proceeding arising out of or relating to this Agreement or the other Loan Documents in any New York State or Federal court. Each of the parties hereto hereby irrevocably waives, to the fullest extent permitted by law, the defense of an inconvenient forum to the maintenance of such action or proceeding in any such court.

(c) Each party to this Agreement irrevocably consents to service of process in the manner provided for notices in Section 9.01. Nothing in this Agreement will affect the right of any party to this Agreement to serve process in any other manner permitted by law.

SECTION 9.16. Confidentiality . Each of the Administrative Agent, the Collateral Agent, the Issuing Bank and the Lenders agrees to maintain the confidentiality of the Information (as defined below), except that Information may be disclosed (a) to its and its Affiliates’ officers, directors, employees and agents, including accountants, legal counsel and other advisors, and any numbering, administration or settlement service providers (it being understood that the Persons to whom such disclosure is made will

 

-122-


be informed of the confidential nature of such Information and instructed to keep such Information confidential), (b) to the extent requested by any regulatory authority or quasi-regulatory authority (such as the National Association of Insurance Commissioners) or to the extent required by applicable laws or regulations or by any subpoena or similar legal process (in which case, such Person agrees, except with respect to regulatory examinations, to the extent not prohibited by applicable law, to inform the Borrower promptly of any such request), (c) in connection with the exercise of any remedies hereunder or under the other Loan Documents or any suit, action or proceeding relating to the enforcement of its rights hereunder or thereunder, (d) subject to an agreement containing provisions substantially the same as those of this Section 9.16, to (i) any actual or prospective assignee of or Participant in any of its rights or obligations under this Agreement and the other Loan Documents or (ii) any actual or prospective counterparty (or its advisors) to any swap or derivative transaction relating to the Borrower or a Subsidiary or any of their respective obligations, (e) with the consent of the Borrower or (f) to the extent such Information becomes publicly available other than as a result of a breach of this Section 9.16. For the purposes of this Section 9.16, “ Information ” shall mean all information received from the Borrower or Intermediate Holdings and related to Borrower or Intermediate Holdings or their business, other than any such information that was available to the Administrative Agent, the Collateral Agent, the Issuing Bank or any Lender on a nonconfidential basis prior to its disclosure by the Borrower or Intermediate Holdings; provided that, in the case of Information received from the Borrower or Intermediate Holdings after the Closing Date, such information is clearly identified at the time of delivery as confidential. Any Person required to maintain the confidentiality of Information as provided in this Section 9.16 shall be considered to have complied with its obligation to do so if such Person has exercised the same degree of care to maintain the confidentiality of such Information as such Person would accord its own confidential information.

SECTION 9.17. Acknowledgements .

(a) The Obligations of the Borrower include, without limitation, (x) the due and punctual payment of (i) the principal of and premium, if any, and interest on the Loans, when and as due, whether at maturity, by acceleration, upon one or more dates set for prepayment or otherwise and (ii) all other monetary obligations (other than those referred to in the preceding clause (i)) of the Borrower under the Loan Documents and (y) the due and punctual performance of all covenants, agreements, obligations and liabilities of the Borrower under or pursuant to the Loan Documents.

(b) The Borrower irrevocably waives acceptance hereof, presentment, demand, protest and any notice not provided for herein, as well as any requirement that at any time any action be taken by any Person against any other Person. The obligations of the Borrower hereunder shall not be affected by any rescission, waiver, amendment or modification of any of the terms or provisions of this Agreement or any of the other Loan Documents. The Borrower further agrees that its agreement under this Section 9.17 constitutes a promise of payment when due and not of collection, and waives any right to require that any resort be had by any Lender to any balance of any deposit account or credit on the books of any lender in favor of any other Person.

SECTION 9.18. Lender Action . Each Lender agrees that it shall not take or institute any actions or proceedings, judicial or otherwise, for any right or remedy against any Loan Party or any other obligor under any of the Loan Documents (including the exercise of any right of setoff, rights on account of any banker’s lien or similar claim or other rights of self-help), or institute any actions or proceedings, or otherwise commence any remedial procedures, with respect to any Collateral or any other property of any such Loan Party, unless expressly provided for herein or in any other Loan Document, without the prior written consent of the Administrative Agent. The provisions of this Section 9.18 are for the sole benefit of the Lenders and shall not afford any right to, or constitute a defense available to, any Loan Party.

 

-123-


SECTION 9.19. USA PATRIOT Act Notice . Each Lender and the Administrative Agent (for itself and not on behalf of any Lender) hereby notifies Intermediate Holdings, the Borrower and each Guarantor that pursuant to the requirements of the USA PATRIOT Act, it is required to obtain, verify and record information that identifies Intermediate Holdings, the Borrower and each Guarantor, which information includes the name and address of Intermediate Holdings, the Borrower and each Guarantor and other information that will allow such Lender or the Administrative Agent, as applicable, to identify Intermediate Holdings, the Borrower and each Guarantor in accordance with the USA PATRIOT Act.

SECTION 9.20. Joinder Agreement . Intermediate Holdings and ADS shall become parties hereto upon the execution and delivery of a Joinder Agreement. Upon becoming a party hereto, ADS shall assume all rights and responsibilities as the Borrower hereunder and Intermediate Holdings shall assume all rights and responsibilities as Intermediate Holdings hereunder.

 

-124-


IN WITNESS WHEREOF, the parties hereto have caused this Agreement to be duly executed by their respective authorized officers as of the day and year first above written.

 

ADS WASTE ESCROW CORP. II, as Escrow Borrower
By:  

/s/ Steven R. Carn

Name:   Steven R. Carn
Title:   Chief Financial Officer, Treasurer

[S IGNATURE P AGE TO ADS W ASTE H OLDINGS C REDIT A GREEMENT ]


DEUTSCHE BANK TRUST COMPANY AMERICAS, individually, as Administrative Agent and as Collateral Agent
By:  

/s/ Omayra Laucella

Name:   Omayra Laucella
Title:   Director
By:  

/s/ Marcus M. Tarkington

Name:   Marcus M. Tarkington
Title:   Director

[S IGNATURE P AGE TO ADS W ASTE H OLDINGS C REDIT A GREEMENT ]


DEUTSCHE BANK TRUST COMPANY AMERICAS, as Lender
By:  

/s/ Omayra Laucella

Name:   Omayra Laucella
Title:   Director
By:  

/s/ Marcus M. Tarkington

Name:   Marcus M. Tarkington
Title:   Director

[S IGNATURE P AGE TO ADS W ASTE H OLDINGS C REDIT A GREEMENT ]


MIHI LLC, as Lender
By:  

/s/ Michael Sillverton

Name:   Omayra Laucella
Title:   Authorized Signatory
By:  

/s/ Kevin Smith

Name:   Kevin Smith
Title:   Authorized Signatory

[S IGNATURE P AGE TO ADS W ASTE H OLDINGS C REDIT A GREEMENT ]


UBS LOAN FINANCE LLC, as Lender
By:  

/s/ Iria R. Otsa

Name:   Iria R. Otsa
Title:   Director
By:  

/s/ Marcus M. Tarkington

Name:   Marcus M. Tarkington
Title:   Director

[S IGNATURE P AGE TO ADS W ASTE H OLDINGS C REDIT A GREEMENT ]


BARCLAYS BANK PLC, as Lender
By:  

/s/ Mark C. Liggitt

Name:   Mark C. Liggitt
Title:   Managing Director

[S IGNATURE P AGE TO ADS W ASTE H OLDINGS C REDIT A GREEMENT ]


CREDIT SUISSE AG, CAYMAN ISLANDS BRANCH, as Lender
By:  

/s/ Mikhail Faybusovich

Name:   Mikhail Faybusovich
Title:   Director
By:  

/s/ Vipul Dhadda

Name:   Vipul Dhadda
Title:   Associate

[S IGNATURE P AGE TO ADS W ASTE H OLDINGS C REDIT A GREEMENT ]


BANK OF AMERICA, NA, as Lender
By:  

/s/ Maria F. Maia

Name:   Maria F. Maia
Title:   Managing Director

[S IGNATURE P AGE TO ADS W ASTE H OLDINGS C REDIT A GREEMENT ]


SUMITOMO MITSUI BANKING CORPORATION, as Lender
By:  

/s/ David W. Kee

Name:   David W. Kee
Title:   Managing Director

[S IGNATURE P AGE TO ADS W ASTE H OLDINGS C REDIT A GREEMENT ]


RAYMOND JAMES BANK, N.A., as a Lender
By:  

/s/ Alexander L. Rody

Name:   Alexander L. Rody
Title:   Senior Vice President

[S IGNATURE P AGE TO ADS W ASTE H OLDINGS C REDIT A GREEMENT ]

Exhibit 10.2

AMENDMENT No.  1, dated as of February 8, 2013 (this “ Amendment ”), to the Credit Agreement dated as of October 9, 2012, among ADS Waste Holdings, Inc., a Delaware corporation (as successor to ADS Waste Escrow Corp. II, the “Borrower”), Advanced Disposal Waste Holdings Corp., a Delaware corporation (“ Intermediate Holdings” ), the several banks and other financial institutions or entities from time to time parties to the Credit Agreement (the “ Lenders” ), Deutsche Bank Trust Company Americas, as Administrative Agent (the “ Administrative Agent” ) and Collateral Agent (the “ Collateral Agent” ), Issuing Bank and Swing Line Lender (as amended, restated, modified and supplemented from time to time, the “Credit Agreement” ). Capitalized terms used and not otherwise defined herein shall have the meanings assigned to such terms in the Credit Agreement.

WHEREAS, on the date hereof (but prior to giving effect to this Amendment), there are outstanding Term Loans under the Credit Agreement (the “ Original Term Loans” ) in an aggregate principal amount of $1,800,000,000;

WHEREAS, in accordance with Section 9.08(d) of the Credit Agreement, the Borrower, Intermediate Holdings, the Administrative Agent and Deutsche Bank Trust Company Americas, as the Initial Tranche BLender (the “ Initial Tranche BLender” ), wish to amend the Credit Agreement to enable the Borrower to refinance in full the Original Term Loans with the proceeds of Tranche B Term Loans (as defined in Exhibit A) on the terms and subject to the conditions set forth herein (the “Refinancing”);

WHEREAS, the Initial Tranche BLender has agreed to provide a Tranche B Commitment (as defined in Exhibit A) in a principal amount of $1,800,000,000, the proceeds of which shall be (i) applied to repay in full the Original Term Loans and (ii) used to pay fees and expenses in connection with the Amendment;

WHEREAS, in accordance with Section 9.08 of the Credit Agreement, the Borrower and Intermediate Holdings wish to make such further amendments to the Credit Agreement as provided herein, immediately after giving effect to the Refinancing;

NOW, THEREFORE, in consideration of the premises contained herein and for other good and valuable consideration, the receipt and sufficiency of which are hereby acknowledged, the parties hereto, intending to be legally bound hereby, agree as follows:

Section 1. Joinder. The Initial Tranche B Lender hereby joins the Credit Agreement as a Tranche BLender (as defined in Exhibit A) and provides its Tranche B Commitment in a principal amount of $1,800,000,000 in accordance with the terms set forth in this Amendment and agrees to make Tranche B Term Loans to the Borrower on the Amendment Effective Date to refinance all outstanding Original Term Loans in accordance with the relevant requirements of the Credit Agreement and this Amendment. It is understood and agreed that the Tranche B Term Loans made pursuant to this Amendment shall constitute “Replacement Term Loans” as defined in the Credit Agreement and the Original Term Loans shall constitute “Refinanced Term Loans” as defined in the Credit Agreement.


Section 2. Amendment. The Credit Agreement is, effective as of the Amendment No.1 Effective Date (as defined below), hereby amended to delete the stricken text (indicated textually in the same manner as the following example: stricken text) and to add the double-underlined text (indicated textually in the same manner as the following example: double-underlined text) as set forth in the pages of the Credit Agreement attached as Exhibit A hereto.

Section 3. Breakage. By consenting to this Amendment, each Lender (including the Initial Tranche BLender) hereby agrees not to make any claims to the Borrower pursuant to Section 2.16 of the Credit Agreement with respect to any loss or expense that such Lender may sustain or incur as a consequence of any Breakage Event caused by the prepayment of its Original Term Loans on the Amendment No. 1 Effective Date. It is understood that any party receiving an assignment of Tranche B Term Loans from the Initial Tranche B Lender following the Amendment No. 1 Effective Date as part of the primary syndication of the Tranche B Term Loans shall agree to abide by this Section 3, as part of the consideration for, and as a condition to, such assignment. ·

Section 4. Representations and Warranties, No Default. The Borrower hereby represents and warrants that as of the Amendment No. 1 Effective Date, after giving effect to the amendments set forth in this Amendment, (i) no Default or Event of Default exists and is continuing and (ii) all representations and warranties contained in the Credit Agreement are true and correct in all material respects (except that any representation or warranty that is already qualified as to “materiality” or “Material Adverse Effect” shall be true and correct in all respects) on and as of the date hereof with the same effect as though made on and as of such date, except to the extent such representations and warranties expressly relate to an earlier date.

Section 5. Effectiveness. Section 1 of this Amendment shall become effective on the date (such date, if any, the “ Amendment No. 1 Effective Date” ) that the following conditions have been satisfied:

(i) Consents . The Administrative Agent shall have received executed signature pages hereto from the Initial Tranch BLender, Lenders constituting the Required Lenders (immediately after giving effect to the Refinancing), Revolving Credit Lenders holding a majority of the Revolving Credit Commitments, the Borrower and Intermediate Holdings.

(ii) Fees . The Administrative Agent shall have received (x}from the Borrower, pursuant to Section 2.12(d) of the Credit Agreement, a non-refundable fee (the “ Prepayment Fee” ), for the account of each Term Lender, equal to 1.00% of the principal amount of the Original Term Loans held by such Term Lender immediately prior to the Amendment No. 1Effective Date and (y) all accrued and unpaid interest on Original Term Loans all fees required to be paid, and all expenses for which reasonably detailed invoices have been presented (including the reasonable fees and expenses of legal counsel), on or before the Amendment No. 1 Effective Date.

 

-2-


(iii) Officer’s Certificate . The Administrative Agent shall have received a certificate of a Responsible Officer of the Borrower dated the Amendment No. 1 Effective Date certifying that that (a) all representations and warranties shall be true and correct in all material respects (except that any representation or warranty that is already qualified as to “materiality” or “Material Adverse Effect” shall be true and correct in all respects) on and as of the Amendment No.1 Effective Date with the same effect as though made on and as of such date, except to the extent such representations and warranties expressly relate to an earlier date and (b) no Event of Default or event which with the giving of notice or lapse of time or both would be an Event of Default, shall have occurred and be continuing.

· (iv)  Legal Opinion . The Administrative Agent shall have received a favorable legal opinion of Winston & Strawn LLP, counsel to the Loan Parties, covering such New York and illinois matters as the Administrative Agent may reasonably request in a form reasonably satisfactory to the Administrative Agent.

Section 6. Counterparts. This Amendment may be executed in any number of counterparts and by different parties hereto on separate counterparts, each of which when so executed and delivered shall be deemed to be an original, but all of which when taken together shall constitute a single instrument. Delivery of an executed counterpart of a signature page of this Amendment by facsimile, .pdf or any other electronic transmission shall be effective as delivery of a manually executed counterpart hereof.

Section 7. Applicable Law.

(a) THIS AMENDMENT SHALL BE GOVERNED BY, AND CONSTRUED IN ACCORDANCE WITH, THE LAW OF THE STATE OF NEW YORK.

(b) ANY LEGAL ACTION OR PROCEEDING ARISING UNDER THIS AMENDMENT OR IN ANY WAY CONNECTED WITH OR RELATED OR INCIDENTAL TO THE DEALINGS OF THE PARTIES HERETO OR ANY OF THEM WITH RESPECT TO TIDS AMENDMENT, OR THE TRANSACTIONS RELATED THERETO, IN EACH CASE WHETHER NOW EXISTING OR HEREAFTER ARISING, MAY BE BROUGHT IN THE COURTS OF THE STATE OF NEW YORK SITTING IN NEW YORK CITY OR OF THE UNITED STATES FOR THE SOUTHERN DISTRICT OF SUCH STATE, AND BY EXECUTION AND DELIVERY OF TIDS AMENDMENT, EACH PARTY HERETO CONSENTS, FOR ITSELF AND IN RESPECT OF ITS PROPERTY, TO THE NON-EXCLUSIVE JURISDICTION OF THOSE COURTS. EACH PARTY HERETO IRREVOCABLY WAIVES ANY OBJECTION, INCLUDING ANY OBJECTION TO THE LAYING OF VENLJE OR BASED ON THE GROUNDS OF FORUM NONCONVENIENS, WHICH IT MAY NOW OR HEREAFTER HAVE TO THE BRINGING OF ANY ACTION OR PROCEEDING IN SUCH JURISDICTION IN RESPECT OF THIS AMENDMENT OR ANY OTHER DOCUMENT RELATED HERETO. EACH PARTY HERETO IRREVOCABLY CONSENTS TO SERVICE OF PROCESS IN ANY ACTION OR PROCEEDING ARISING OUT OF OR RELATING TO THIS AMENDMENT IN THE MANNER PROVIDED FOR NOTICES (OTHER THAN TELECOPIER) IN SECTION 9.01 OF EXHIBIT A HERETO. NOTHING IN THIS AMENDMENT WILL AFFECT THE RIGHT OF ANY PARTY HERETO TO SERVE PROCESS IN ANY OTHER MANNER PERMITTED BY APPLICABLE LAW.

 

-3-


Section 8. Headings. The headings of this Amendment are for purposes of reference only and shall not limit or otherwise affect the meaning hereof.

Section 9. Effect of Amendment. Except as expressly set forth herein, (i) this Amendment shall not by implication or otherwise limit, impair, constitute a waiver of or otherwise affect the rights and remedies of the Lenders, the Administrative Agent, Collateral Agent, any other Agent or the Issuing Bank, in each case under the Credit Agreement or any other Loan Document, and (ii) shall not alter, modify, amend or in any way affect any of the terms, conditions, obligations, covenants or agreements contained in the Credit Agreement or any other provision of either such agreement or any other Loan Document. Each and every term, condition, obligation, covenant and agreement contained in the Credit Agreement or any other Loan Document is hereby ratified and re-affirmed in all respects and shall continue in full force and effect. This Amendment shall constitute a Loan Document for purposes of the Credit Agreement and from and after the Amendment No. 1 Effective Date, all references to the Credit Agreement in any Loan Document and all references in the Credit Agreement to “this Agreement”, “hereunder”, “hereof’ or words of like import referring to the Credit Agreement, shall, unless expressly provided otherwise, refer to the Credit Agreement as amended by this Amendment. Each of the Borrower and Intermediate Holdings hereby consents to this Amendment and confirms that all obligations thereof under the Loan Documents shall continue to apply to the Credit Agreement as amended hereby.

Section 10. WAIVER OF RIGHT TO TRIAL BY .JURY.

TO THE EXTENT PERMITTED BY APPLICABLE LAW, EACH PARTY TO THIS AMENDMENT HEREBY EXPRESSLY WAIVES ANY RIGHT TO TRIAL BY JURY OF ANY CLAIM, DEMAND, ACTION OR CAUSE OF ACTION ARISING UNDER THIS AMENDMENT OR IN ANY WAY CONNECTED WITH OR RELATED OR INCIDENTAL TO THE DEALINGS OF THE PARTIES HERETO OR ANY OF THEM WITH RESPECT TO THIS AMENDMENT, OR THE TRANSACTIONS RELATED THERETO, IN EACH CASE WHETHER NOW EXISTING OR HEREAFTER ARISING, AND WHETHER FOUNDED IN CONTRACT OR TORT OR OTHERWISE; AND EACH PARTY HEREBY AGREES AND CONSENTS THAT ANY SUCH CLAIM, DEMAND, ACTION OR CAUSE OF ACTION SHALL BE DECIDED BY COURT TRIAL WITHOUT A JURY, AND THAT ANY PARTY TO THIS AMENDMENT MAY FILE AN ORIGINAL COUNTERPART OR A COPY OF THIS SECTION 9 WITH ANY COURT AS WRITTEN EVIDENCE OF THE CONSENT OF THE SIGNATORIES HERETO TO THE WAIVER OF THEIR RIGHT TO TRIAL BY JURY.

[Remainder of Page Intentionally Left Blank].

 

-4-


IN WITNESS WHEREOF, the parties hereto have caused this Amendment to be duly executed by their respective authorized officers as of the day and year first above written.

 

ADS WASTE HOLDINGS, INC.,

as Borrower.

By:   /s/ Steven R. Carn
 

Name:  Steven R. Carn

Title:    Chief Financial Officer, Treasurer

ADVANCED DISPOSAL WASTE HOLDINGS CORP.,

as Intermediate Holdings

By:   /s/ Steven R. Carn
 

Name:  Steven R. Carn

Title:    Chief Financial Officer, Treasurer

[Signature Page to ADS Amendment No. 1 to Credit Agreement]


DEUTSCHE BANK TRUST COMPANY AMERICAS,

as Administrative Agent

By:   /s/ Marcus M. Tarkington
 

Name:  Marcus M. Tarkington

Title:    Director

By:   /s/ Carin Keegan
 

Name:  Carin Keegan

Title:    Director

 

[Signature Page to ADS- Amendment No. 1 to Credit Agreement]


DEUTSCHE BANK TRUST COMPANY AMERICAS,

as Initial Term B Lender

By:   /s/ Marcus M. Tarkington
 

Name:  Marcus M. Tarkington

Title:    Director

By:   /s/ Carin Keegan
 

Name:  Carin Keegan

Title:    Director

 

[Signature Page to ADS- Amendment No. 1 to Credit Agreement]


DEUTSCHE BANK TRUST COMPANY AMERICAS,

as Revolving Credit Lender

By:   /s/ Marcus M. Tarkington
 

Name:  Marcus M. Tarkington

Title:    Director

By:   /s/ Carin Keegan
 

Name:  Carin Keegan

Title:    Director

 

[Signature Page to ADS- Amendment No. 1 to Credit Agreement]


MIHI LLC,

as Revolving Credit Lender

By:   /s/ Stephen Mehos
 

Name:  Stephen Mehos

Title:    Authorized Signatory

By:   /s/ Charlie Baynes-Reid
 

Name:  Charlie Baynes-Reid

Title:    Authorized Signatory

 

[Signature Page to ADS- Amendment No. 1 to Credit Agreement]


Barclays Bank PLC,

as Revolving Credit Lender

By:   /s/ Gregory Fishbein
 

Name:  Gregory Fishbein

Title:    Assistant Vice President

 

[Signature Page to ADS- Amendment No. 1 to Credit Agreement]


UBS LOAN FINANCE LLC,

as Revolving Credit Lender

By:   /s/ Lana Gifas
 

Name:  Lana Gifas

Title:    Director

By:   /s/ David Urban
 

Name:  David Urban

Title:    Associate Director

 

[Signature Page to ADS- Amendment No. 1 to Credit Agreement]


Bank of America, NA,

as Revolving Credit Lender

By:   /s/ Maria F. Maia
 

Name:  Maria F. Maia

Title:    Managing Director

 

[Signature Page to ADS- Amendment No. 1 to Credit Agreement]


Raymond James Bank, N.A.,

As Revolving Credit Lender

By:   /s/ Joseph A. Ciccolini
 

Name:  Joseph A. Ciccolini

Title:    Vice President – Senior Corporate Banker

 

[Signature Page to ADS- Amendment No. l to Credit Agreement]

Exhibit 10.3

 

 

 

 

 

 

 

 

 

 

SHARE PURCHASE AGREEMENT

by and among

VEOLIA ENVIRONMENTAL SERVICES NORTH AMERICA CORP.,

VES SOLID WASTE HOLDING, LLC,

and

STAR ATLANTIC WASTE HOLDINGS II, L.P.

Dated as of July 18, 2012

 

 


TABLE OF CONTENTS

Page

 

ARTICLE I    DEFINITIONS      1   
         Section 1.1             Certain Definitions      1   
         Section 1.2             Terms Generally      14   
ARTICLE II    PURCHASE AND SALE OF THE SHARES      14   
         Section 2.1             Purchase and Sale of the Shares      14   
         Section 2.2             Purchase Price; Closing Purchase Price Adjustment      15   
         Section 2.3             Payments at Closing      16   
         Section 2.4             Closing      16   
         Section 2.5             Closing Deliveries      16   
         Section 2.6             Delayed Closing      17   
         Section 2.7             Post-Closing Adjustment      18   
         Section 2.8             Settlement and Elimination of Intercompany Debt and Intercompany Trade Accounts      19   
         Section 2.9             Designated Buyer      19   
ARTICLE III    REPRESENTATIONS AND WARRANTIES REGARDING THE COMPANY GROUP      20   
         Section 3.1             Organization of the Company and the Company Group      20   
         Section 3.2             Noncontravention      20   
         Section 3.3             Title to Shares      20   
         Section 3.4             Subsidiaries of the Company; Capitalization      21   
         Section 3.5             Government Authorizations      21   
         Section 3.6             Financial Statements      21   
         Section 3.7             Absence of Material Adverse Effect      22   
         Section 3.8             Tax Matters      22   
         Section 3.9             Real Property      24   
         Section 3.10             Intellectual Property      24   
         Section 3.11             Environmental Matters      25   
         Section 3.12             Contracts      26   
         Section 3.13             Insurance      27   
         Section 3.14             Litigation      27   
         Section 3.15             Employee Matters      27   
         Section 3.16             Legal Compliance      30   
         Section 3.17             Licenses and Permits      30   
         Section 3.18             Brokers’ Fees      30   
         Section 3.19             Bank Accounts      30   
         Section 3.20             Electric Energy Facilities      30   
         Section 3.21             Holding Company Act Status      30   
         Section 3.22             IT Assets      31   
         Section 3.23             NO ADDITIONAL REPRESENTATIONS      31   
ARTICLE IV    REPRESENTATIONS AND WARRANTIES REGARDING PARENT AND SELLER      31   
         Section 4.1             Organization      31   
         Section 4.2             Authorization      32   
         Section 4.3             Noncontravention      32   
         Section 4.4             Litigation      32   
         Section 4.5             Brokers’ Fees      32   

 

i


TABLE OF CONTENTS

(continued)

Page

ARTICLE V    REPRESENTATIONS AND WARRANTIES REGARDING BUYER    32
         Section 5.1             Organization    32
         Section 5.2             Authorization    32
         Section 5.3             Financial Capacity; Financing Commitments    33
         Section 5.4             Noncontravention    33
         Section 5.5             Government Authorizations    34
         Section 5.6             Holding Company Act Status    34
         Section 5.7             Utility Status Under PURPA    34
         Section 5.8             Litigation    34
         Section 5.9             Solvency    34
         Section 5.10             Brokers’ Fees    34
         Section 5.11             Investment    34
         Section 5.12             Information    35
ARTICLE VI    COVENANTS    35
         Section 6.1             Conduct of the Company and Buyer    35
         Section 6.2             Access to Information    37
         Section 6.3             Commercially Reasonable Efforts    38
         Section 6.4             HSR Act Compliance; Government Approvals    38
         Section 6.5             Public Announcements    39
         Section 6.6             Notification of Certain Matters    40
         Section 6.7             Post-Closing Access; Preservation of Records    40
         Section 6.8             Insurance    40
         Section 6.9             Director and Officer Indemnification; Insurance    41
         Section 6.10             WARN Act    42
         Section 6.11             Disclosure Schedule Supplements    42
         Section 6.12             Tax Matters    43
         Section 6.13             Names Following Closing    43
         Section 6.14             Consents to Assignments; Shared Contracts    44
         Section 6.15             Transition Services    45
         Section 6.16             Employees and Employee Benefits    45
         Section 6.17             Financial Obligation s    47
         Section 6.18             New Jersey Public Utility Approvals and Licensing and Integrity Review    49
         Section 6.19             Preliminary Title Reports; Surveys    49
         Section 6.20             Equipment Leases    49
         Section 6.21             Pre-Closing Transactions    49
         Section 6.22             Financing; Financing Cooperation    50
         Section 6.23             Transfer of Certain IT Assets    51
ARTICLE VII    CONDITIONS TO CLOSING    51
         Section 7.1             Conditions Precedent to Obligations of Buyer, Parent and Seller    51
         Section 7.2             Conditions Precedent to Obligation of Parent and Seller    51
         Section 7.3             Conditions Precedent to Obligations of Buyer    52
         Section 7.4             Frustration of Closing Conditions    52
         Section 7.5             Effect of Certain Waivers of Closing Conditions    53

 

ii


TABLE OF CONTENTS

(continued)

Page

 

ARTICLE VIII    LIMITATIONS      53   
         Section 8.1             Waiver of Damages      53   
         Section 8.2             Consequential Damages      53   
ARTICLE IX    INDEMNIFICATION      53   
         Section 9.1             Indemnification by Parent and Seller      53   
         Section 9.2             Indemnification by Buyer      54   
         Section 9.3             Certain Limitations      54   
         Section 9.4             Indemnification Procedures      56   
         Section 9.5             Exclusive Remedy      58   
         Section 9.6             Mitigation      58   
         Section 9.7             Certain Environmental Limits      58   
         Section 9.8             Retained Claims      59   
ARTICLE X    TERMINATION      60   
         Section 10.1             Termination Events      60   
         Section 10.2             Effect of Termination      62   
ARTICLE XI    MISCELLANEOUS      62   
         Section 11.1             Parties in Interest      62   
         Section 11.2             Assignment      62   
         Section 11.3             Notices      62   
         Section 11.4             Amendments and Waivers      63   
         Section 11.5             Exhibits and Disclosure Schedule      63   
         Section 11.6             Headings      64   
         Section 11.7             Construction      64   
         Section 11.8             No Other Representations or Warranties      64   
         Section 11.9             Entire Agreement      64   
         Section 11.10             Severability      64   
         Section 11.11             Expenses      65   
         Section 11.12             Governing Law      65   
         Section 11.13             Consent to Jurisdiction; Waiver of Jury Trial      65   
         Section 11.14             Specific Performance      66   
         Section 11.15             Counterparts      66   
         Section 11.16             Waiver of Conflicts      66   

Annex I Special Tax Provisions

 

iii


LIST OF SCHEDULES

 

Schedule 1.1.JV      Joint Venture Companies
Schedule 1.1.LTTC      Short-Term LTCC Spending
Schedule 2.2(b)      Illustration of Calculation of Net Company Debt
Schedule 2.2(c)      Illustration of Calculation of Net Working Capital
Schedule 2.2(d)      Intercompany Debt Statement
Schedule 3.2      Noncontravention – Company Group
Schedule 3.3      Title To Shares
Schedule 3.4(a)      Subsidiaries – Company
Schedule 3.4(b)      Capitalization
Schedule 3.4(c)      Equity Capitalization of the Company
Schedule 3.5      Government Authorizations
Schedule 3.6      Financial Statements
Schedule 3.7      Absence of Material Adverse Effect
Schedule 3.8      Tax Matters
Schedule 3.9      Real Property
Schedule 3.10      Intellectual Property
Schedule 3.11      Environmental Matters
Schedule 3.12      Contracts
Schedule 3.13(a)      Insurance
Schedule 3.13(b)      Workers Compensation
Schedule 3.13(c)      Losses and Claims
Schedule 3.14      Litigation
Schedule 3.15(a)      Employee Matters
Schedule 3.15(e)      Multiemployer Plans
Schedule 3.15(g)      ERISA
Schedule 3.15(i)      Severance and Bonus Payments
Schedule 3.15(j)      Collective Bargaining
Section 3.15(m)      Code Section 4999 Tax Gross-Up Agreements
Section 3.15(o)      Business Employees Without Non-Competition Agreements
Schedule 3.16      Legal Compliance
Schedule 3.18      Brokers’ Fees – Company Group
Schedule 3.19      Bank Accounts
Schedule 3.20      Electric Energy Facilities
Schedule 4.3      Noncontravention – Parent and Seller
Schedule 4.5      Brokers’ Fees – Parent and Seller
Schedule 6.1(a)      Conduct of the Company
Schedule 6.13      Names Following Closing
Schedule 6.14(b)      Shared Contracts
Schedule 6.16      Non-Company Group Employees
Schedule 6.17(a)      Company Financial Assurance Instruments and Seller Credit Support Obligations
Schedule 6.20      Equipment Leases
Schedule 6.21      Pre-Closing Transactions
Schedule 6.23      Transfer of IT Assets

 

iv


LIST OF EXHIBITS

 

Exhibit A       Transition Services Agreement
Exhibit B       Letter of Credit
Exhibit C       Seller Parent Guaranty

 

v


SHARE PURCHASE AGREEMENT

This SHARE PURCHASE AGREEMENT, dated as of July 18, 2012, is entered into by and among Veolia Environmental Services North America Corp., a Delaware corporation (“ Parent ”), VES Solid Waste Holding, LLC, a Delaware limited liability company (“ Seller ”), and Star Atlantic Waste Holdings II, L.P., a Delaware limited partnership (“ Buyer ”). Parent, Seller and Buyer are referred to collectively herein as the “ Parties .”

W I T N E S S E T H:

WHEREAS, Seller owns all of the issued and outstanding shares of common stock (the “ Shares ”) in Veolia ES Solid Waste, Inc., a Wisconsin corporation (the “ Company ”);

WHEREAS, Buyer has conducted such legal, financial, operational, accounting and tax due diligence investigation with respect to the Company Group (as hereinafter defined) as Buyer, in its discretion, has deemed appropriate; and

WHEREAS, Seller desires to sell to Buyer, and Buyer desires to purchase from Seller, all of the Shares, on the terms and subject to the conditions set forth in this Agreement.

NOW, THEREFORE, in consideration of the premises and the mutual covenants and promises herein made, and in consideration of the representations and warranties herein contained, and for other good and valuable consideration the receipt and adequacy of which are hereby acknowledged, the Parties hereto, intending to become legally bound, hereby agree as follows:

ARTIC LE I

DEFINITION S

Section 1.1 Certain Definitions . As used in this Agreement, the following terms shall have the following meanings:

Accounting Principles ” has the meaning set forth in Section 2.7(a) .

Action ” means any action, charge, complaint, citation, grievance, arbitration, investigation, suit or other proceeding, at law or in equity, in each case by or before any arbitration tribunal, court or Governmental Authority.

Additional Fee ” has the meaning set forth in Section 6.17(d) .

Affiliate ” means any Person that directly or indirectly, through one or more intermediaries, controls, is controlled by, or is under common control with, such first Person. For purposes of this definition, “control” (including, with correlative meanings, the terms “controlled by” and “under common control with”) as used with respect to any Person means the possession, directly or indirectly, of the power to direct or cause the direction of the management and policies of such Person, whether through the ownership of voting securities, by contract or otherwise.

Affiliated Group ” has the meaning set forth in Section 3.8(a) .


Affiliated Group Tax Return ” means any tax return of the Affiliated Group or any consolidated, combined or unitary group tax return for which any member of the Affiliated Group, other than a member of the Company Group, is the parent.

Agreement ” means this Share Purchase Agreement, including all Exhibits, Annexes and Schedules hereto (including the Disclosure Schedule), as the same may be amended, modified or supplemented from time to time in accordance with its terms.

Applicable Consent ” has the meaning set forth in Section 6.14(a) .

Audited Balance Sheet ” has the meaning set forth in Section 3.6 .

Audited Financial Statements ” has the meaning set forth in Section 3.6 .

Bahamas Cash ” has the meaning set forth in Section 2.2(b) .

Bahamas Joint Venture Company ” means Urban Sanitation Limited, a Bahamas company limited by shares.

Balance Sheet Date ” means March 31, 2012.

Benefit Plan Taxes ” means Liabilities for Taxes under the Laws described in Section 3.15 .

Business ” means the solid waste management business conducted by the Company Group in the United States, and consisting of offering to customers services for solid waste collection, transportation, sorting, recycling, treatment and landfilling.

Business Day ” means any day other than Saturday, Sunday or any other day on which banks in New York or France are authorized or required to be closed.

Business Employees ” has the meaning set forth in Section 6.16(a) .

Buyer ” has the meaning set forth in the preamble to this Agreement.

Buyer Breach Notice ” has the meaning set forth in Section 10.1(e) .

Buyer Cure Plan ” has the meaning set forth in Section 10.1(e) .

Buyer Group ” means Buyer and its respective Subsidiaries and Affiliates.

Buyer Schedule Supplement ” has the meaning set forth in Section 6.11(b) .

Buyer Terminating Breach ” has the meaning set forth in Section 10.1(e) .

Buyer’s Flexible Account Plan ” has the meaning set forth in Section 6.16(c) .

Buyer’s 401(k) Plan ” has the meaning set forth in Section 6.16(e) .

Buyer’s Subsidiaries ” means Advanced Disposal Services, Inc., a Delaware corporation, and Highstar Waste Holdings Corp., a Delaware corporation.

Buyer’s Plans ” has the meaning set forth in Section 6.16(b) .

 

8


Buyout Cost ” means the amount required upon exercise of the Early Buyout Options on the terms originally provided in the Equipment Leases, plus such additional amounts, including breakage or termination fees (if applicable), as are expressly set forth in the Equipment Lease Amendments.

Case Counsel ” has the meaning set forth in Section 9.8(a) .

Clearance Date ” has the meaning set forth in Section 6.4(c) .

Closing ” has the meaning set forth in Section 2.4 .

Closing Date ” has the meaning set forth in Section 2.4 .

Closing Financial Certificate ” has the meaning set forth in Section 2.3 .

Closing Net Company Debt ” has the meaning set forth in Section 2.2(a) .

Closing Net Working Capital ” has the meaning set forth in Section 2.7(a) .

Closing Payment ” has the meaning set forth in Section 2.3 .

Code ” means the United States Internal Revenue Code of 1986, as amended.

Collective Bargaining Agreement ” means any agreement with any labor organization representing Business Employees subject to Section 301 of the Labor Management Relations Act of 1947, 29 U.S.C. § 185.

Company ” has the meaning set forth in the recitals to this Agreement.

Company Benefit Plans ” has the meaning set forth in Section 3.15(a) .

Company Debt ” means (i) indebtedness for borrowed money, (ii) Intercompany Debt Accounts Payable, (iii) the current and long-term portions of the amounts payable under the Taylor County Land Lease, and (iv) accrued interest in respect of the foregoing, in each case as calculated on a basis consistent with the Audited Balance Sheet, but excluding (x) the endorsement of negotiable instruments for deposit or collection in the ordinary course of business, and (y) Financial Assurance Instruments or Seller Credit Support Obligations of the type described in Section 6.17 , including any of the foregoing entered into after the date of this Agreement.

Company Financial Assurance Instruments ” has the meaning set forth in Section 6.17(a) .

Company Group ” means the Company and the Company’s Subsidiaries.

Company Intellectual Property ” has the meaning set forth in Section 3.10(b) .

Confidential Information Memorandum ” means the Spring 2012 confidential information memorandum prepared by Barclays Capital and Credit Suisse Group AG, Paris Branch and its affiliates with respect to the Company Group.

Confidentiality Agreement ” means that certain confidentiality agreement, dated April 18, 2012, by and between Parent and Buyer’s Affiliate.

 

9


Consents ” means consents, approvals, exemptions, waivers, authorizations, filings, registrations and notifications from, by or to any Person.

Contest ” has the meaning set forth in Annex I .

Contract ” means any written indenture, mortgage, deed of trust, security agreement, lease, license agreement, contract, instrument, understanding, purchase or sales order, promise, undertaking or other commitment or other legally binding arrangement.

Daily Rate ” has the meaning set forth in Section 6.17(d) .

Damages ” means all losses, claims, damages, payments, penalties, fines, interest, Taxes, liabilities, costs and expenses (including costs and expenses of Actions, amounts paid in connection with any assessments, judgments or settlements relating thereto, interest and penalties recovered by a third party with respect thereto and out-of pocket expenses and reasonable attorneys’ fees and expenses reasonably incurred in defending against any such Actions).

Data Room ” means the Project Brewers electronic data rooms maintained by Merrill Corporation and the Title Company, and all information, data, materials, and documents contained or referenced therein, all such information, data, materials and documents having been numerically copied on DVD in two original sets, one of which has been delivered as of the date hereof to Buyer and Seller.

Debt Financing Commitments ” has the meaning set forth in Section 5.3(a) .

Deductible Amount ” has the meaning set forth in Section 9.3(c) .

Delayed Assets ” has the meaning set forth in Section 2.6 .

Delayed Closing ” has the meaning set forth in Section 2.6 .

Delayed Closing Date ” has the meaning set forth in Section 2.6 .

Designated Buyer ” has the meaning set forth in Section 2.9 .

Disclosure Schedule ” means the disclosure schedule delivered by Seller to Buyer on the date hereof.

Early Buyout Options ” has the meaning set forth in Section 6.20 .

Employee Stay Bonuses ” means amounts actually paid to eligible employees of members of the Company Group in consideration of such employees remaining employed by the Company Group for a specified number of days following the Closing (including the employer portion of all social security, Medicare, unemployment, and other similar Taxes that the Company Group incurs with respect to the Employee Stay Bonuses) less any Income Tax benefit available to the Company Group or any member thereof arising in connection with the accrual, incurrence, or payment of such amounts. For purposes of determining the timing and amount of an Income Tax benefit, the Company Group or relevant member thereof shall be deemed to realize a 30 percent net Income Tax benefit at the time the amounts are paid. “Employee Stay Bonuses” shall not include any amounts payable in respect of performance bonuses or severance compensation or benefits to be provided upon termination of employment.

Enterprise Value ” has the meaning set forth in Section 2.2(a) .

 

10


Environment ” means soil, land surface, sea water, surface waters, ground water, drinking water supply, stream sediments, ambient air and any other environmental medium or natural resource.

Environmental Action ” means any Action arising under or pursuant to Environmental Laws.

Environmental Laws ” means any Law existing on the date hereof concerning (i) pollution or protection of the Environment or (ii) exposure of persons to toxic or Hazardous Materials; provided, however, that the term “Environmental Law” shall not include any Law relating to worker safety matters to the extent not related to exposure to Hazardous Materials.

Environmental Permits ” has the meaning set forth in Section 3.11(a)(i) .

Equipment Lease Amendments ” means those certain amendments to the Equipment Leases establishing the Early Buyout Options, to be executed by each of Banc of America Leasing & Capital, LLC, MassMutual Asset Finance LLC, Wells Fargo Equipment Finance, Inc., and Chase Equipment Finance, Inc.

Equipment Leases ” has the meaning set forth in Section 6.20 .

ERISA ” means the Employee Retirement Income Security Act of 1974, as amended.

Estimated Net Company Debt ” has the meaning set forth in Section 2.2(d) .

Evergreen ” means Evergreen National Indemnity Company and its agent, United Nations Insurance Agency, Inc.

Evergreen Buyer Indemnity Agreement ” means a Bonding, Indemnity and Security Agreement, dated as of the Closing Date, by and between Buyer (and/or one or more of its Subsidiaries or Affiliates) and Evergreen.

Evergreen Closing Agreements ” means the Evergreen Buyer Indemnity Agreement, the Evergreen Release and the Evergreen Seller Group Indemnity Agreement.

Evergreen Release ” means a release from (i) the Existing Evergreen Indemnity Agreement and (ii) the Existing Evergreen Security Agreement, each in favor of Parent, dated as of the Closing Date, executed by Evergreen.

Evergreen Seller Group Indemnity Agreement ” means a Bonding, Indemnity and Security Agreement, dated as of the Closing Date, by and between Evergreen and such members of the Seller Group as Evergreen and Parent determine to be necessary and appropriate, replacing the Existing Evergreen Indemnity Agreement and the Existing Evergreen Security Agreement in respect of bonds outstanding thereunder that do not relate to the Business.

Existing Evergreen Indemnity Agreement ” means the Bonding, Indemnity and Security Agreement, dated December 31, 2001, by and between Evergreen and Onyx North America Corp., as amended.

Existing Evergreen Security Agreement ” means Collateral and Security Agreement, dated December 31, 2001, by and between Evergreen and Onyx North America Corp., as amended.

 

11


Financial Assurance Instruments ” means all bonds, guarantees, letters of credit, indemnities, financial support, assurances, comfort letters and other arrangements similar to the foregoing.

Financing ” has the meaning set forth in Section 5.3(a) .

Financing Materials ” has the meaning set forth in Section 6.22 .

Financing Source Parties ” has the meaning set forth in Section 5.3(a) .

Fundamental Representations ” has the meaning set forth in Section 9.3(a) .

Funding Obligations ” has the meaning set forth in Section 5.3(a) .

GAAP ” means United States generally accepted accounting principles as in effect on the date of the applicable financial statements in respect of which GAAP is being referenced, applied on a consistent basis.

Governmental Authority ” means any United States or foreign federal, state or local government, court, department, administrative agency, legislative body, official, or commission or other governmental or regulatory authority or instrumentality.

Hazardous Materials ” means (i) asbestos, polychlorinated biphenyls or petroleum, (ii) any substance the use, management, storage, or disposal of which is regulated under any Environmental Law, or is defined, listed or identified as a “hazardous waste” or “hazardous substance” by any Environmental Law, or (iii) any substance, material or waste that is regulated by any Environmental Law because it is toxic, explosive, corrosive, flammable, infectious, radioactive, carcinogenic, mutagenic or otherwise hazardous.

HSR Act ” means the Hart-Scott-Rodino Antitrust Improvements Act of 1976, as amended.

IFRS ” means International Financial Reporting Standards applied on a basis consistent with the Company’s unaudited financial statements.

Included Current Assets ” has the meaning set forth in Section 2.2(c) .

Included Current Liabilities ” has the meaning set forth in Section 2.2(c) .

Income Tax ” means any Tax on net or gross income, profits or receipts (and any franchise Tax or other Tax in connection with doing business imposed in lieu thereof) and any related penalties or interest imposed by any Governmental Authority.

Indemnified Claim ” has the meaning set forth in Section 9.4(f) .

Indemnified Officers ” has the meaning set forth in Section 6.9(a) .

Indemnified Party ” has the meaning set forth in Section 9.2 .

Indemnifying Party ” has the meaning set forth in Section 9.2 .

Indemnity Reduction Amounts ” has the meaning set forth in Section 9.3(g) .

Independent Auditor ” has the meaning set forth in Section 2.7(b) .

 

12


Initial Transition Period ” has the meaning set forth in Section 6.15 .

Initial Transition Services ” has the meaning set forth in Section 6.15 .

Injunction ” has the meaning set forth in Section 6.3 .

Intellectual Property ” means all (a) patents and patent applications, together with reissues, continuations, continuations-in-part, revisions, divisionals, extensions and reexaminations thereof, (b) trademarks, service marks, trade dress, logos, trade names and Internet domain names, and applications, registrations, and renewals in connection therewith, and all goodwill associated with any of the foregoing (“ Marks ”), (c) works of authorship (whether or not copyrightable), copyrights and applications, registrations and renewals in connection therewith, (d) trade secrets, including methods, techniques, processes and know-how, and (e) computer software (including source code, data, databases and related documentation).

Intercompany Debt Accounts Payable ” means financial interest bearing debts of the Company Group due to any member of the Seller Group, excluding Intercompany Trade Accounts.

Intercompany Debt Accounts Receivable ” means financial interest bearing debts of any member of the Seller Group due to any member of the Company Group, excluding Intercompany Trade Accounts.

Intercompany Debt Statement ” has the meaning set forth in Section 2.2(d) .

Intercompany Trade Accounts ” means any payables, not bearing interest, of the Company Group due to or from any member of the Seller Group, that are billed and paid directly by such Persons for services rendered in the ordinary and normal course of business, including landfill, hauling, disposal, and contract capping services.

Interim Financial Statements ” has the meaning set forth in Section 3.6 .

International Competition Laws ” has the meaning set forth in Section 6.4(c) .

IT Assets ” means (i) application software and (ii) information technology fixed assets including computer workstations, laptops, servers, network equipment, telephony equipment, storage equipment and other similar equipment.

Joint Venture Companies ” means those joint ventures of the Company Group in which the Company owns, directly or indirectly, less than 100% and at least 50% of the voting rights and/or equity shares, as listed in Schedule 1.1.JV.

Knowledge ” means (a) with respect to Parent, Seller and the Company, the actual knowledge of James Long, Raphael Bruckert, Bill Westrate, Richard Burke, Michael Slattery, Todd Watermolen, Hank Karius, Jay Rooney and Mike Dougherty and (b) with respect to Buyer, the actual knowledge of Charles Appleby, Steven R. Carn, Christopher Beall, Wally Hall, Steven del Corso, Christian Mills, Gerald Allen, Robert Wholey, Matthew Rinklin, and James Burchetta.

KPMG Report ” means the Pre-Sale Due Diligence Report prepared by KPMG and included in the Data Room.

Laws ” means all applicable federal, state, local and foreign laws, statutes, constitutions, rules, regulations, ordinances and similar provisions having the force of law and all judgments, rulings, orders, decrees, injunctions, guidance and guidelines of Governmental Authorities, in each case in effect as of the date hereof.

 

13


Letter of Credit ” has the meaning set forth in Section 6.17(c) .

Liability ” means any liability (whether known or unknown, whether asserted or unasserted, whether absolute or contingent, whether accrued or unaccrued, whether liquidated or unliquidated, and whether due or to become due).

Licenses ” means licenses, permits, consents, approvals, authorizations, registrations, qualifications and certifications of any Governmental Authority.

Lien ” means any mortgage, pledge, lien, encumbrance, restriction, option, charge or other security interest.

Marks ” has the meaning set forth in the definition of Intellectual Property.

Material Adverse Effect ” means (a) with respect to the Company Group, a material adverse effect on the results of operation or financial condition of the Company Group, taken as a whole, or on the ability of the Seller or Parent to consummate the sale of the Shares as contemplated by, this Agreement; provided, however, that without limiting the generality of what shall not constitute a “Material Adverse Effect”, an event, occurrence, change or effect which results, directly or indirectly, from any of the following shall not constitute a “Material Adverse Effect”: (i) general business, economic, climate, industry or market (including capital, securities or financial markets) events, occurrences, developments, changes, circumstances or conditions, (ii) the effect of any change that generally affects the industries or markets in which the Company Group operates (including changes in the fuel, power, natural gas, or waste-to-energy industries), the products or services for or in such industries or markets, or the market prices of commodities, including oil, fuel, fibers, aluminum and glass, and energy-related products such as methane gas and electricity, (iii) changes in applicable Laws or regulatory policies, including the adoption of climate change regulation, regulations restricting emissions of greenhouse gases, and “flow-control” or other regulations restricting the transport or disposal of waste excluding any such change to the extent it disproportionately affects the Company Group, taken as a whole relative to other participants in the industry in which the Company Group operates, (iv) changes in accounting standards, principles or interpretations, (v) changes in political conditions, weather, natural disasters or other acts of God, acts of war, armed hostilities, sabotage or terrorism, or any escalation or worsening of any such acts of war, armed hostilities, sabotage or terrorism, including any of the foregoing threatened or underway as of the date of this Agreement, (vi) any change in or effect on the assets or properties of the Company Group which is cured (including by the payment of money) by Parent or Seller prior to the Closing Date, (vii) the negotiation, execution, announcement, pendency or performance of this Agreement or the transactions contemplated hereby, the consummation of the transactions contemplated by this Agreement or any public communications by the other party regarding this Agreement or the transactions contemplated hereby, including, in any such case, the impact thereof on relationships, contractual or otherwise, with customers, suppliers, venture partners or other third parties, (viii) any failure to meet any projections, guidance, estimates, forecasts, budgets, or milestones or financial or operating predictions, (ix) labor conditions generally in the industry in which the Company Group operates and expressly excluding any such change to the extent it disproportionately affects the Company Group, taken as a whole relative to other participants in the industry in which the Company Group operates, (x) any action permitted or required to be taken by Parent, Seller or the Company Group under this Agreement or taken at the request or with the consent of Buyer or (xi) any action taken by Buyer or any of its Affiliates or representatives and (b) with respect to Buyer, a material adverse effect on the ability of Buyer to perform its obligations under, or to consummate the transaction contemplated by, this Agreement.

 

14


Material Contract ” has the meaning set forth in Section 3.12(a) .

Material Leased Real Property ” has the meaning set forth in Section 3.9(a) .

Material Owned Real Property ” means real property owned by the Company Group that is material to the operation of the Business, taken as a whole.

Material Real Property ” has the meaning set forth in Section 3.9(a) .

Material Real Property Lease ” means any lease of real property (a) providing for the payment by the Company Group (or any member thereof) of aggregate annual rental payments of $250,000 or more or (b) governing a facility that is material to the operation of the Business, taken as a whole.

Multiemployer Plan ” means a “multiemployer plan” as defined in Section 3(37) of ERISA.

Net Company Debt ” has the meaning set forth in Section 2.2(b) .

Net Intercompany Debt ” means an amount, if positive, equal to (a) Intercompany Debt Accounts Payable, minus (b) Intercompany Debt Accounts Receivable.

Net Working Capital ” has the meaning set forth in Section 2.2(c) .

NJDEP ” has the meaning set forth in Section 6.18 .

NJDEP Approvals ” has the meaning set forth in Section 6.18 .

NJDEP Subsidiaries ” means the members of the Company Group subject to the NJDEP Approvals.

Non-Company Group Employees ” means all employees of the Seller Group who are (a) engaged in the Business, (b) not employees of any member of the Company Group, and (c) listed in Schedule 6.16.

Objections Statement ” has the meaning set forth in Section 2.7(b) .

Other Parties ” has the meaning set forth in Section 3.12(b) .

Other Policies ” has the meaning set forth in Section 3.13(a) .

Parent ” has the meaning set forth in the preamble to this Agreement.

Parties ” has the meaning set forth in the preamble to this Agreement.

Pass-Through Arrangement ” has the meaning set forth in Section 6.14(b)(ii) .

Per Occurrence Amount ” means (a) $1,000,000 until such time as the aggregate amount of Damages subject to indemnification under Sections 9.1(a) and 9.1(b) exceeds the Deductible Amount, and (b) thereafter, $250,000.

Permitted Liens ” means any (a) mechanic’s, materialmen’s, laborer’s, workmen’s, repairmen’s, carrier’s and similar Liens, including all statutory Liens, arising or incurred in the ordinary course of business for amounts not delinquent, (b) Liens for Taxes, assessments and other governmental charges not yet due and payable or, if due, (i) not delinquent or (ii) being contested in good faith through appropriate

 

15


proceedings as disclosed on Schedule 3.8, (c) purchase money Liens and Liens securing rental payments under capital lease arrangements, (d) pledges or deposits under workers’ compensation legislation, unemployment insurance Laws or similar Laws, (e) Liens identified in the Audited Financial Statements, (f) zoning, building codes and other land use Laws regulating the use or occupancy of real property or the activities conducted thereon which are imposed by any Governmental Authority having jurisdiction over such real property, which are not materially violated by the current use or occupancy of such real property or the operation of the Company Group thereon, (g) any Liens that are released or otherwise terminated at or prior to Closing, (h) all exceptions, restrictions, easements, charges, rights-of-way and monetary and nonmonetary encumbrances which are set forth in any permits, licenses, governmental authorizations, registrations or approvals listed, described or referenced in the Disclosure Schedule, (i) in the case of real property, (x) easements, covenants, conditions and other restrictions or similar matters of record affecting title to such property which do not materially impair the current use, occupancy or value of the property subject thereto or (y) shown in the Title Commitments, and (j) Liens that do not materially interfere with the use of any asset that is materially used in connection with the Business. For avoidance of doubt, mortgages, deeds of trust, deeds to secure debt and similar instruments securing indebtedness and Liens securing monetary obligations shall not constitute Permitted Liens, except to the extent such indebtedness is identified in the Audited Financial Statements or released or otherwise terminated at or prior to Closing.

Person ” means an individual, partnership, limited liability partnership, corporation, limited liability company, association, joint stock company, trust, estate, joint venture, unincorporated organization, or Governmental Authority.

Post-Closing Balance Sheet ” has the meaning set forth in Section 2.7(a) .

Post-Closing Financial Certificate ” has the meaning set forth in Section 2.7(a) .

Pre-Closing Transactions ” has the meaning set forth in Section 6.21 .

Pre-Closing Taxable Period ” has the meaning set forth in Annex I .

Pre-Closing Taxes ” has the meaning set forth in Annex I .

Purchase Price ” has the meaning set forth in Section 2.2(a) .

Recognition Marks ” means all logos, trademarks, signs and other recognition marks used by any member of the Company Group that are also used by members, or in parts, of the Seller Group.

Release ” means any release, spill, emission, leaking, pumping, injection, deposit, disposal, discharge, dispersal, leaching or migration into or through the Environment.

Remaining Obligations ” has the meaning set forth in Section 6.17(c) .

Remedial Action ” means all actions, whether voluntary or involuntary, reasonably necessary to comply with or discharge any obligation under Environmental Laws to (i) clean up, remove, treat, cover or in any other way remediate any Release of Hazardous Materials; (ii) prevent the Release of Hazardous Materials so that they do not migrate, endanger or threaten to endanger the Environment; or (iii) perform studies, investigations, and monitoring related to any Release of Hazardous Materials (including any post-remediation studies or monitoring).

 

16


Remedies Exception ” means (i) applicable bankruptcy, insolvency, reorganization, moratorium, and other Laws of general application, heretofore or hereafter enacted or in effect, affecting the rights and remedies of creditors generally, and (ii) the exercise of judicial or administrative discretion in accordance with general equitable principles, particularly as to the availability of the remedy of specific performance or other injunctive relief.

Required Third-Party Consents ” means (1)(a)(x) with respect to Buyer, the Evergreen Buyer Indemnity Agreement, and (y) with respect to Seller, the Evergreen Release or (b) Consent of Evergreen under the Existing Evergreen Indemnity Agreement and the Existing Evergreen Security Agreement with respect to maintaining all Financial Assurance subject thereto in full force and effect after Closing in accordance with their terms and (2) the Equipment Lease Amendments.

Retained Claims ” means the actions Danny Lynn Electrical & Plumbing, L.L.C., et al. v. Veolia ES Solid Waste Southeast, Inc., et al. (M.D. Ala., CV No. 2009-192), D&J Plastics, Inc. and Tower Road Fitness, Inc. v. Veolia ES Solid Waste Southeast, Inc., et al. (Super. Ct. of Muscogee County, Ga., No. 4-09-CV-156), Markaty, Inc. v. Veolia ES Solid Waste Midwest, LLC (N.D. Ill., Case No. 1:11-cv-05863), Janoka, Inc. v. Veolia ES Solid Waste Southeast, Inc. (M.D. Ala., Case No. 2:11-cv-00790-MHT-WC), JRM Properties, LLC v. Richard Burke, et al. (Cir. Ct. of Barbour County, Ala., Case No. CV-2012-900017), Bernard Cox v. Richard Burke, et al. (Cir. Ct. of Barbour County, Ala., Case No. CV-2012-900015), A-1 Lube & Car Wash v. Richard Burke, et al. (Dist. Ct. of Barbour County, Ala., Case No. DV-2012-005), and Pat O’Neal d/b/a Joey’s Thrift Mall v. Veolia ES Solid Waste Southeast, Inc., et al. , (Super. Ct. of Muscogee County, Ga., 12-CV-647-05), such other actions as are described in the Settlement, and any and all subsequent appeals therefrom. All references to the “Retained Claims” are deemed to encompass (i) all claims (whether filed or unfiled) raised in the above-described actions brought by any putative class members in the above styled actions and made part of the pleadings in the above-described actions, and (ii) all claims involving any member of the Company Group arising out of the alleged unlawful assessment prior to the Closing of fuel surcharges, environmental fees, maintenance fees, administrative fees, document fees, late fees of any kind, CPIU fees or charges (including, but not limited to, any amount charged as an increased rate or fee because of any annual increase in charges), fees assessed because of state or federal environmental agencies (for instance, any “ADEM” fee) and other service fees, breach of contract, or any other claims of the type and nature brought in the actions described in the Settlement, asserted by persons in any federal or state court.

Reversion Amounts ” has the meaning set forth in Section 9.8(f) .

Right ” means any option, warrant, convertible or exchangeable security or other right, however denominated, to subscribe for, purchase or otherwise acquire any equity interest or other security of any class or any restricted stock or phantom equity, with or without payment of additional consideration in cash or property, either immediately or upon the occurrence of a specified date or a specified event or the satisfaction or happening of any other condition or contingency.

Schedule Supplement ” has the meaning set forth in Section 6.11 .

Section 6.13(b)(v) Period ” has the meaning set forth in Section 6.13(b)(v) .

Securities Act ” means the Securities Act of 1933, as amended.

Seller ” has the meaning set forth in the preamble to this Agreement.

Seller Breach Notice ” has the meaning set forth in Section 10.1(d) .

 

17


Seller Credit Support Obligations ” has the meaning set forth in Section 6.17(a) .

Seller Cure Plan ” has the meaning set forth in Section 10.1(d) .

Seller Group ” means Parent, Seller and their respective Subsidiaries and Affiliates, other than any member of the Company Group.

Seller Parent Guarantor ” means Veolia Environnement.

Seller Parent Guaranty ” means the Guaranty Agreement, dated the Closing Date, from Seller Parent Guarantor in favor of Buyer in the form of Exhibit C .

Seller Policies ” has the meaning set forth in Section 3.13(a) .

Seller Terminating Breach ” has the meaning set forth in Section 10.1(d) .

Seller’s Flexible Account Plan ” has the meaning set forth in Section 6.16(c) .

Seller’s 401(k) Plan ” has the meaning set forth in Section 6.16(e) .

Separation Consent ” has the meaning set forth in Section 6.14(b)(i) .

Settlement ” means the class-wide resolution of the Retained Claims, subject to preliminary and final approval, as tentatively agreed on May 22, 2012 by mutual acceptance of Judge Sheila Finnegan’s mediator’s proposal.

Settlement Amounts ” means any relief afforded by the Settlement, as tentatively agreed and as preliminarily and finally approved, including the establishment of a $15,000,000 claims fund from which (i) a maximum of $5,000,000 shall be set aside for class counsel attorneys’ fees and expenses; (ii) an amount not to exceed $2,500,000 shall be set aside as a guaranteed class pay-out; and (iii) an amount not to exceed $7,500,000 shall be set aside and used to satisfy class claims that exceed in aggregate the guaranteed $2,500,000 class pay-out, and which shall include a reversion interest for any unclaimed balance in favor of Parent or the Company.

Settlement Period ” means the period beginning on the date hereof and ending on the date of the final class-wide resolution of the Retained Claims as accepted by Judge Sheila Finnegan’s mediator and the final resolution of any appeals therefrom or the expiration of all possible appeals therefrom.

Shares ” has the meaning set forth in the recitals to this Agreement.

Shared Contracts ” means the Contracts that relate to both the Company Group, on the one hand, and Parent or its Affiliates, on the other hand, or under which both a member of the Company Group and a member of the Seller Group provides services or purchases goods or services, and any renewals, amendments or modifications thereof.

Short-Term LTCC Spending ” means the information set forth on Schedule 1.1LTCC.

Straddle Period ” has the meaning set forth in Annex I .

Subject Environmental Reports ” mean (a) the Golder Report dated April 20, 2012 (exclusive of any other third party report referred to therein), (b) the reports dated June 2012 of Cornerstone Environmental Group, LLC covering (i) Veolia Transfer Stations, Hauling Operations, Material Recovery

 

18


Facilities (MRFS), and Property, (ii) Veolia ES Solid Waste Active Landfill Assets—North Central United States—Wisconsin and Minnesota, (iii) Veolia ES Solid Waste Active Landfill Assets—Central United States—Indiana, Illinois, Kentucky, Michigan and Missouri, (iv) Veolia ES Solid Waste Active Landfill Assets—Southeast United States, and (v) Veolia ES Solid Waste Active Landfill Assets—Pennsylvania United States, and (c) the Company’s VES Solid Waste Environmental Liability summary – July 2012.

Subsidiary ,” when used with respect to any Person, means any other Person of which (a) in the case of a corporation, at least (i) 50% of the equity and (ii) 50% of the voting interests are owned or controlled (as defined in the definition of Affiliate), directly or indirectly, by such first Person, by any one or more of its Subsidiaries, or by such first Person and one or more of its Subsidiaries or (b) in the case of any Person other than a corporation, such first Person, one or more of its Subsidiaries, or such first Person and one or more of its Subsidiaries (i) owns 50% of the equity interests thereof and (ii) has the power to elect or direct the election of 50% of the members of the governing body thereof.

Surveys ” has the meaning set forth in Section 6.19 .

Tax ” means any federal, state, provincial, local, or foreign tax, charge, duty, fee, levy or other assessment, in each case imposed or assessed by or otherwise payable to a Governmental Authority, including income, capital gain, net receipts, gross receipts, license, payroll, employment, excise, severance, stamp, occupation, premium, windfall profits, environmental (including taxes under Section 59A of the Code), customs duties, capital stock, franchise, profits, withholding, social security (or similar), unemployment, disability, real or personal property, unclaimed property, sales, use, transfer, registration, ad valorem, value added, alternative or add-on minimum, estimated or other tax of any kind whatsoever, and including any interest, penalty, or addition thereto.

Tax Indemnified Buyer Party ” has the meaning set forth in Annex I .

Tax Loss ” has the meaning set forth in Annex I .

Tax Return ” means any return, declaration, report, claim for refund, or information return or statement relating to Taxes, including any schedule or attachment thereto, and including any amendment thereof, filed with any Governmental Authority.

Taylor County Land Lease ” means the Amended and Restated Lease Agreement, by and among Charing Properties, LLC, Veolia ES Taylor County Landfill, LLC (as assignee of Allied Services, LLC), and Veolia ES Solid Waste of North America, LLC (as guarantor), dated July 1, 2007 and amended August 31, 2007.

Termination Date ” means December 31, 2012; provided that the Termination Date shall be automatically extended to January 31, 2013 if the sole condition not satisfied (other than those customarily satisfied at Closing) as of December 31, 2012 is the condition set forth in Section 7.1(b) .

Third Party Claim ” has the meaning set forth in Section 9.4(a) .

Title Commitments ” has the meaning set forth in Section 6.19 .

Title Company ” has the meaning set forth in Section 6.19 .

 

19


Transaction Documents ” means this Agreement, the Transition Services Agreement, the Evergreen Closing Agreements, the Letter of Credit, the Seller Parent Guaranty and all other documents delivered or required to be delivered by any Party pursuant to this Agreement.

Transfer Taxes ” means all transfer or similar Taxes (excluding Taxes measured by net income), including sales, real property, use, ad valorem, value added, registration, excise, stock transfer, stamp, documentary, filing, recording, permit, license, authorization and similar Taxes, filing fees and similar charges, including all material interest and penalties.

Transition Services Agreement ” means the form of Transition Services Agreement attached as Exhibit A hereto and to be completed in accordance with Section 6.15 .

VENAO ” means Veolia Environnement North America Operations, Inc., a Delaware corporation.

Veolia Environnement ” means Veolia Environnement SA, a public company incorporated under the laws of France.

Waiving Party ” has the meaning set forth in Section 7.5 .

WARN Act ” has the meaning set forth in Section 3.15(h) .

Working Capital Target ” means $2,790,000.

Section 1.2 Terms Generally . The definitions in Section 1.1 shall apply equally to both the singular and plural forms of the terms defined. Whenever the context may require, any pronoun shall include the corresponding masculine, feminine and neuter forms. The words “include”, “includes” and “including” shall be deemed to be followed by the phrase “without limitation.” The words “herein”, “hereof” and “hereunder” and words of similar import refer to this Agreement (including the Exhibits to this Agreement and the Disclosure Schedule) in its entirety and not to any part hereof unless the context shall otherwise require. All references herein to Articles, Sections, Exhibits and the Disclosure Schedule shall be deemed references to Articles and Sections of, and Exhibits and the Disclosure Schedule to, this Agreement unless the context shall otherwise require. Unless the context shall otherwise require, any references to any agreement or other instrument or statute or regulation are to it as amended and supplemented from time to time (and, in the case of a statute or regulation, to any successor provisions). Any reference to any federal, state, local, or foreign statute or Law shall be deemed also to refer to all rules and regulations promulgated thereunder, unless the context requires otherwise. Any reference in this Agreement to a “day” or a number of “days” (without explicit reference to “Business Days”) shall be interpreted as a reference to a calendar day or number of calendar days. If any action is to be taken or given on or by a particular calendar day, and such calendar day is not a Business Day, then such action may be deferred until the next Business Day. Except as otherwise provided herein, all accounting terms used herein and not expressly defined herein shall have the meanings given to them under GAAP.

A RTICLE II

PURCH ASE AND SALE OF THE SHARES

Section 2.1 Purchase and Sale of the Shares . Upon the terms and subject to the conditions of this Agreement, Buyer or the Designated Buyer agrees to purchase from Seller, and Seller agrees to sell to Buyer or the Designated Buyer, all of the Shares at the Closing, for the consideration specified in Section 2.2 .

 

20


Section 2.2 Purchase Price; Closing Purchase Price Adjustment .

(a) Upon the terms and subject to the conditions of this Agreement, Buyer shall (i) pay to Seller an amount (the “ Purchase Price ”) equal to the aggregate of (x) $1,909,000,000 (the “ Enterprise Value ”), (y) minus or (if negative) plus Net Company Debt as of the Closing Date (the “ Closing Net Company Debt ”), and (z) plus or minus the amount of the Net Working Capital adjustment, if any, described in Section 2.7(c)(ii) , and (ii) fund an amount to the Company equal to the Net Intercompany Debt as described in Section 2.3(b) .

(b) “ Net Company Debt ” shall mean, at any particular date, (i)(x) Company Debt, plus (y)(1) Employee Stay Bonuses, (2) the total Buyout Cost payable upon exercise of the Early Buyout Options under the Equipment Leases if and to the extent not exercised on or prior to the Closing, (3) accrued branding fees, (4) accrued expenses and payables related to capital expenditures, (5) accrued Income Taxes of any member of the Company Group (other than Income Taxes of the Affiliated Group that a member of the Company Group is responsible for under applicable Law, pursuant to a contract terminated as provided in Section 9 of Annex I or otherwise), (6) accrued acquisition holdback, and (7) Short-Term LTCC Spending, minus (ii)(x) Intercompany Debt Accounts Receivable and (y) cash and cash equivalents (excluding (A) restricted cash to the extent set forth in Schedule 2.2(b) and (B) Veolia ES Grand Bahama Ltd.’s 50% interest in cash held in the Bahamas Joint Venture Company (the “ Bahamas Cash ”)), as calculated on a basis consistent with the Audited Balance Sheet, as of such particular date, in each case, of the Company Group as illustrated in Schedule 2.2(b), it being understood that Net Company Debt may be a negative number.

(c) “ Net Working Capital ” shall mean (i) the consolidated Included Current Assets of the Company Group less (ii) the consolidated Included Current Liabilities of the Company Group, each as determined as of the close of business on the day immediately preceding the Closing Date and each as illustrated and defined in Schedule 2.2(c), without giving effect to any purchase accounting adjustments resulting from the consummation of the transactions contemplated hereby. “ Included Current Assets ” means current assets as defined in the Audited Balance Sheet, including accounts receivable (net of allowance for doubtful accounts), prepaid expenses and other current assets, but excluding cash and cash equivalents, any prepaid expenses relating to the Equipment Leases, and current or deferred Income Tax assets. “ Included Current Liabilities ” means (x) current liabilities as defined in the Audited Balance Sheet, including accounts payable, accrued payroll and related expenses, other accrued expenses and deferred revenue, but excluding (y) current and deferred Income Tax liabilities of any member of the Company Group (including Income Taxes of the Affiliated Group that a member of the Company Group is responsible for under applicable Law, pursuant to a contract terminated as provided in Section 9 of Annex I or otherwise), any care and closure provision, including the current portion thereof, self insurance reserves, amounts payable under the Taylor County Land Lease, accrued interest, accrued branding fees, any payables relating to the Equipment Leases, any accruals in respect of the Retained Claims (including accrued legal fees and expenses in respect of the Retained Claims), accrued expenses and payables related to capital expenditures, and accrued acquisition holdback. Net Working Capital includes Intercompany Trade Accounts. Any items included within the definition of Net Company Debt shall be excluded from Net Working Capital.

(d) At least three (3) Business Days prior to the Closing Date, Seller shall prepare and deliver to Buyer a statement setting forth the estimated amount of (i) Net Intercompany Debt, specifying the bank account(s) to which such payment(s) should be made in accordance with Section 2.5(b)(i) (the “ Intercompany Debt Statement ”) and (ii) Net Company Debt (the “ Estimated Net Company Debt ”) as illustrated in Schedule 2.2(d).

 

21


Section 2.3 Payments at Closing . At the Closing, Buyer shall (a) pay to Seller, in the manner set forth in Section 2.5(b) , (i) the Enterprise Value minus or, if negative, plus (ii) Estimated Net Company Debt as of the Closing Date, as set forth on a certificate to be delivered by Seller with respect thereto at least three (3) Business Days prior to the Closing (the “ Closing Financial Certificate ”) and calculated on a basis consistent with that used in the illustrative calculations of Net Company Debt in Schedule 2.2(b), and (b) pay and fund to the Company an amount equal to the Net Intercompany Debt to be applied to the repayment by the Company of such Debt as of the Closing, by wire transfers of immediately available funds (such amount in clauses (a) and (b), the “ Closing Payments ”).

Section 2.4 Closing . Unless this Agreement shall have been terminated pursuant to Article X and subject to the satisfaction or, when permissible, waiver of the conditions set forth in Article VII , the closing of the transactions contemplated by this Agreement (the “ Closing ”) shall take place (a) at the offices of Jones Day, 77 West Wacker Drive, Chicago, Illinois 60601, commencing at 10:00 a.m. local time on the day which is three Business Days after the date on which the last of the conditions set forth in Article VII (other than any such conditions which by their terms are not capable of being satisfied until the Closing Date) is satisfied or, when permissible, waived or (b) on such other date and/or at such other time and/or place as the Parties may mutually agree in writing (the “ Closing Date ”).

Section 2.5 Closing Deliveries .

(a) At or prior to the Closing, Seller will deliver or cause to be delivered to Buyer the following:

(i) stock powers endorsed in blank necessary to transfer the certificates representing the Shares to Buyer and originals of all certificated securities representing the Shares and all other equity interests in the Company;

(ii) resignations or terminations of the directors of each member of the Company Group from their status as directors effective as of the Closing (other than those Persons identified by Buyer prior to Closing with respect to whom such resignation or termination is not required);

(iii) the certificates referred to in Sections 7.3(a) and 7.3(b) ;

(iv) a non-foreign affidavit, dated as of the Closing Date, in form and substance required under the Treasury Regulations issued pursuant to Section 1445 of the Code, stating that Seller is not a “foreign person” as defined in Section 1445 of the Code (or if Seller is a disregarded entity, a certificate that Seller is a disregarded entity and the appropriate member of the Affiliated Group is not a “foreign person” as defined in Section 1445 of the Code);

(v) the Closing Financial Certificate;

(vi) a copy of the Seller Parent Guaranty executed by Seller Parent Guarantor;

(vii) a copy of the Transition Services Agreement executed by Parent and Seller;

(viii) each of the Required Third-Party Consents, to the extent required to be executed by a member of the Company Group, a member of the Seller Group, or any other Person (other than the Buyer Group); and

 

22


(ix) an instrument of discharge, termination and release, following repayment in accordance with Section 2.3 and Section 2.5(b)(i) , of all of the Net Intercompany Debt owed by any member of the Company Group to the Seller Group in accordance with the Intercompany Debt Statement in a form reasonably satisfactory to Buyer.

(b) At the Closing, Buyer will deliver or cause to be delivered to Seller the following:

(i) the Closing Payments (and evidence of receipt thereof), by wire transfer of immediately available funds to the accounts which are designated by Seller at least three (3) Business Days prior to the Closing, in the amounts determined pursuant to Section 2.3 ;

(ii) the certificates referred to in Sections 7.2(a) and 7.2(b) ;

(iii) a copy of the Transition Services Agreement executed by Buyer;

(iv) each of the Required Third-Party Consents, to the extent required to be executed by a member of the Buyer Group; and

(v) the Letter of Credit.

Section 2.6 Delayed Closing . To the extent that the NJDEP Approvals shall not have been obtained prior to the Closing Date, this Agreement shall not constitute an agreement to sell the NJDEP Subsidiaries. Following the Closing, Parent, Seller and Buyer shall use their reasonable best efforts, and cooperate with each other, to obtain promptly such NJDEP Approvals; provided, however, that neither Parent, Seller nor Buyer nor any of their respective Affiliates shall be required to incur any obligation or pay any additional consideration therefor, other than (i) a nominal filing, application or similar cost or fee, and (ii) nominal amounts to cover processing and review by third parties of such authorizations, approvals, consents, agreements or waivers, including de minimis amounts of attorneys’ fees. Pending obtaining such NJDEP Approvals, Parent, Seller and Buyer shall cooperate with each other in any reasonable and lawful arrangements designed to provide to Buyer the profits and other benefits and liabilities of use or ownership of the NJDEP Subsidiaries (excluding liabilities for Taxes relating to such use or ownership or the profits to Buyer therefrom). Once the NJDEP Approvals are obtained, Parent and Seller shall promptly sell, assign, transfer and deliver the NJDEP Subsidiaries to Buyer for no additional consideration (other than as provided for above) at a closing to be held on the fifth Business Day after receipt of the NJDEP Approvals (the “ Delayed Closing Date ”), or such other time as Parent, Seller and Buyer may mutually agree (the “ Delayed Closing ”). For purposes of this Section 2.6 , any NJDEP Subsidiaries subject to a Delayed Closing shall be referred to as “ Delayed Assets ”. The risk in any such Delayed Assets shall pass to Buyer effective as of the Closing. After Closing and prior to the Delayed Closing, if requested by Buyer and subject to compliance with Laws and any contractual obligations of Parent and Seller prohibiting or limiting the execution of a declaration of trust relating to any such Delayed Assets, Parent and Seller shall execute a declaration of trust pursuant to which it will hold the benefit of such Delayed Assets in trust for Buyer. Parent and Seller shall account to Buyer for all sums received, less any direct costs (not including management time) which relate to any such Delayed Assets. From and after Closing and prior to the Delayed Closing, Parent and Seller shall, at Buyer’s expense (but without prejudice to Buyer’s rights to indemnification pursuant to Article IX ) maintain adequate (but in no event less than was maintained in respect of the relevant Delayed Assets prior to Closing) insurance coverage on any such Delayed Assets and, to the extent permitted under the relevant policies, cause Buyer to be added to all applicable insurance policies as an additional insured. Subject to compliance with Laws and any contractual obligations of Parent of Seller, if the benefit of such Delayed Assets cannot be held in trust for Buyer, Parent, Seller and Buyer

 

23


will use their reasonable best efforts to make such other reasonable and lawful arrangements among themselves to implement the transfer of the benefit of such Delayed Assets to the extent possible. After Closing and prior to the Delayed Closing and without prejudice to any claim which Buyer has under Article IX , Buyer shall indemnify Parent and Seller for all costs and expenses (excluding Tax liabilities) suffered or reasonably incurred by Parent or Seller in connection with such Delayed Assets, provided that Buyer shall not be required to indemnify Parent or Seller in respect of internal administrative costs (except to the extent attributable to the gross negligence or willful misconduct of Seller). In the case of the Delayed Closing, Parent and Seller shall, from the Closing Date to the date of the Delayed Closing, establish (if not already established) and maintain, at the expense of Buyer, separate books of account and financial statements relating to such Delayed Assets. Buyer shall have the right, at Buyer’s expense, to audit such accounts (upon reasonable notice and at reasonable times) and Parent and Seller shall reasonably cooperate with Buyer and its accountants in any such audit. Parent and Seller shall, and shall cause their Affiliates to, keep confidential all information in relation to any such Delayed Assets with the same degree of care as such party maintains its own confidential information. Parent, Seller and Buyer shall keep each other reasonably informed of matters within their knowledge that are reasonably likely to affect the other in relation to any such Delayed Assets.

Section 2.7 Post-Closing Adjustment .

(a) As promptly as possible, but in any event within 65 days after the Closing Date, Buyer shall deliver to Seller a consolidated unaudited balance sheet of the Company Group (the “ Post-Closing Balance Sheet ”), together with a post-closing financial certificate (the “ Post-Closing Financial Certificate ”) setting forth the calculation of the Closing Net Company Debt and the Net Working Capital (the “ Closing Net Working Capital ”), in each case based on the Post-Closing Balance Sheet and as of the close of business on the day immediately preceding the Closing Date, which shall be calculated on a basis consistent with the principles and methodologies used to prepare the Audited Balance Sheet and Schedule 2.2(b) and Schedule 2.2(c). The Closing Financial Certificate has been, and the Post-Closing Balance Sheet and Post-Closing Financial Certificate shall be, prepared (i) in accordance with GAAP applied on a basis consistent with the Audited Balance Sheet and (ii) otherwise applying the accounting principles and reflecting those adjustments and allocations described in Schedule 2.2(b) and Schedule 2.2(c) (collectively, the “ Accounting Principles ”). The Parties agree that the purpose of preparing the Closing Financial Certificate and the Post-Closing Financial Certificate and the related purchase price adjustment contemplated by this Section 2.7 is to measure the changes in Net Working Capital and Net Company Debt, and such processes are not intended to permit the introduction of judgments, accounting methods, policies, principles, practices, procedures, classifications or estimation methodologies that differ from the Accounting Principles for the purpose of preparing the Closing Financial Certificate or Post-Closing Financial Certificate. Without limiting the generality of Section 6.7 , during the 65-day period following the Closing, Buyer will cause the Company Group to cooperate with Seller, and Seller and its accountants and advisors shall be permitted reasonable access to review the Company Group’s books and records and work papers, in connection with Buyer’s preparation of the Post-Closing Financial Certificate.

(b) After delivery of the Post-Closing Financial Certificate, if Seller has any objections to the Post-Closing Financial Certificate, Seller shall deliver to Buyer a statement setting forth its objections thereto (an “ Objections Statement ”). If an Objections Statement is not delivered to Buyer within 20 Business Days after delivery of the Post-Closing Financial Certificate, the Post-Closing Financial Certificate shall be final, binding and non-appealable by the Parties. Seller and Buyer shall negotiate in good faith to resolve any such objections, but if they do not reach a final resolution within 20 Business Days after the delivery of the Objections Statement, Seller and Buyer shall each promptly designate an independent certified public accountant (other than Ernst & Young) which shall in turn select a third independent certified public accountant (other than Ernst & Young)

 

24


(the “ Independent Auditor ”) whereupon such dispute shall be submitted to the Independent Auditor for resolution. Seller and Buyer shall use their commercially reasonable efforts to cause the Independent Auditor to resolve all disagreements as soon as practicable. The resolution of the dispute by the Independent Auditor shall be final, binding on and non-appealable by the parties hereto. The costs and expenses of the Independent Auditor shall be allocated between Buyer and Seller based upon the percentage which the portion of the contested amount not awarded to each party bears to the amount actually contested by such party. For example, if the items in dispute total in amount to $1,000,000 and the Independent Auditor awards $600,000 in favor of Seller’s position, 60% of the costs of its review would be borne by Buyer, on the one hand, and 40% of the costs would be borne by Seller, on the other hand.

(c)(i) If the Closing Net Company Debt determined in accordance with subsection (b) above is higher than Estimated Net Company Debt, then Seller shall pay to Buyer (or if the Closing Net Company Debt is lower than the Estimated Net Company Debt, Buyer shall pay to Seller) the amount of such difference in immediately available funds.

(ii) If Closing Net Working Capital is:

(x) above the Working Capital Target, then Buyer shall pay Seller the amount of such excess.

(y) below the Working Capital Target, then Seller shall pay Buyer the amount of such deficiency.

(iii) Buyer shall promptly (but in any event within five Business Days after the final determination of the Post-Closing Financial Certificate) deliver to Seller the amount, if any, determined pursuant to Sections 2.7(a) and 2.7(b) to be due by Buyer to Seller by wire transfer of immediately available funds to an account or accounts designated by Seller. Seller shall promptly (but in any event within five Business Days after the final determination of the Post-Closing Financial Certificate) deliver to Buyer the amount, if any, determined pursuant to Sections 2.7(a) and 2.7(b) to be due by Seller to Buyer, by wire transfer of immediately available funds to an account or accounts designated by Buyer.

The foregoing payments shall be netted if determined at the same time. Any payment contemplated by this Section 2.7(c) shall be deemed to be an adjustment to the Purchase Price.

(d) Following the Closing, Seller and Buyer shall cooperate and provide each other and, if applicable the Independent Auditor, reasonable access to such books, records and employees (including those of the Company Group) as are reasonably requested in connection with the matters addressed in Section 2.7(b) .

Section 2.8 Settlement and Elimination of Intercompany Debt and Intercompany Trade Accounts . Intercompany Debt Accounts Payable and Intercompany Debt Accounts Receivable shall be settled in consideration of the payment described in Section 2.3(b) . Intercompany Trade Accounts will be paid and settled as set forth in the invoices for each such Intercompany Trade Account, but in any event shall be paid and settled no later than 60 days after the Closing Date.

Section 2.9 Designated Buyer . Prior to the Closing, Buyer may elect to cause an affiliate or wholly-owned Subsidiary or Subsidiaries, to assign its rights and obligations under this Agreement to any such Subsidiary and to cause any such Subsidiary to perform the obligations of Buyer under this Agreement, including rights and obligations of Buyer to acquire the Shares (each a “ Designated Buyer ”); provided, however, that no such assignment shall otherwise vary or diminish any of Buyer’s rights or obligations under this Agreement.

 

25


ARTICLE III

R EPRESENTATIONS AND WARRANTIES REGARDING THE COMPANY GROUP

Seller and Parent represent and warrant to Buyer, except (a) as disclosed or set forth in the Disclosure Schedule (it being understood that any matter disclosed in any section of the Disclosure Schedule shall be deemed to be disclosed in any other section of the Disclosure Schedule) to this Agreement; provided that, in each such case, the relevance of the disclosure is reasonably apparent from the disclosed matter, or (b)  for such changes contemplated by the Pre-Closing Transactions, as follows:

Section 3.1 Organization of the Company and the Company Group . The Company is a corporation, validly existing and in good standing under the laws of Wisconsin, and the Company has all requisite corporate power and authority to carry on its business as it is currently conducted and to own, lease and operate its properties where such properties are now owned, leased or operated. Each other member of the Company Group (i) is duly organized, validly existing and in good standing under the laws of the jurisdiction of its organization and (ii) has all requisite organizational power and authority to carry on its respective business as it is currently conducted and to own, lease and operate its properties where such properties are now owned, leased or operate. Each member of the Company Group is duly qualified or licensed to do business and is in good standing in each jurisdiction in which the property owned, leased or operated by it or the nature of the business conducted by it makes such qualification or license necessary, except in such jurisdictions where the failure to be so duly qualified or licensed or in good standing would not have a Material Adverse Effect.

S ection 3.2 Noncontravention . Subject to the obtaining of any Consents required by the HSR Act, neither the execution and delivery of this Agreement by Parent and Seller, nor the consummation by Parent and Seller of the transactions contemplated hereby will (i) conflict with any provision of the certificate of incorporation or bylaws or similar governing documents of each member of the Company Group, (ii) subject to the receipt of each of the Consents set forth on Schedule 3.2, or in respect of any Material Contract with any Governmental Authority, the Consents described in Section 3.5 , violate or result in a breach of or give rise to any notification or consent requirement under any Material Contract or Material Real Property Lease, or (iii) subject to the Consents of Governmental Authorities described in Section 3.5 , violate any Law to which any member of the Company Group is subject.

S ection 3.3 Title to Shares . Seller holds of record and owns beneficially the Shares set forth as owned by it in Schedule 3.3, which Shares constitute 100% of the issued and outstanding capital stock of the Company, free and clear of any and all Liens, except (i) as may be created by this Agreement, (ii) for any restrictions on sales of securities under applicable securities Laws and (iii) as may be set forth in Schedule 3.3. All of the Shares have been duly authorized and validly issued and are fully paid and nonassessable. Except as set forth in Schedule 3.3, neither Seller nor any member of the Company Group is a party to, nor has Seller or any member of the Company Group issued or granted to any Person, any convertible securities, calls, preemptive rights, options, warrants, purchase rights or other contracts, agreements or commitments (other than this Agreement) that would require Seller to sell, transfer or otherwise dispose of the Shares held by it. Except for this Agreement and as set forth in Schedule 3.3, Seller is not a party to any voting trust, proxy or other agreement or understanding with respect to the voting of the Shares held by it.

 

26


Sect ion 3.4 Subsidiaries of the Company; Capitalization .

(a) Schedule 3.4(a) sets forth for each of the Company’s Subsidiaries (i) its name and jurisdiction of organization, (ii) its form of organization and (iii) the percentage of capital stock, membership interests or units held by the Company, directly or indirectly, in such Subsidiary. The Company is the sole beneficial and record owner of the outstanding shares of capital stock or other interests in the Company’s Subsidiaries, free and clear of all Liens, except (i) as may be created by this Agreement, (ii) for any restrictions on sales of securities under applicable securities Laws and (iii) as set forth in Schedule 3.4(a).

(b) Except as disclosed in Schedule 3.4(b), (i) the Company Group has no equity investments (whether through acquisition of an equity interest or otherwise) in any other Person other than a member of the Company Group, (ii) there are no stockholder agreements, voting trusts, proxies or other agreements with respect to the purchase, sale or voting of the capital stock or stock rights of any member of the Company Group, and (iii) there is no existing Right or contract to which any member of the Company Group is a party requiring, and there are no convertible securities of a member of the Company Group outstanding which upon conversion or exchange would require, the issuance of any shares of capital stock or other equity interests in any member of the Company Group or other securities convertible into shares of capital stock or other equity interests of the Company or any Subsidiary, and there are no outstanding or authorized equity appreciation, phantom unit, profit participation or similar rights of the Company or any Subsidiary in any member of the Company Group. Except as set forth in Schedule 3.4(b), no outstanding securities of the Company other than shares of its common stock have any right to vote on matters as to which the shareholders of the Company have a right to vote.

(c) The equity capitalization of the Company, including (i) each class of capital stock, and (ii) the name of each holder and the number of shares held, is as set forth in Schedule 3.4(c).

Sect ion 3.5 Government Authorizations . Except for (i) Consents required by the HSR Act, (ii) the Consents set forth on Schedule 3.5, (iii) Consents that, if not obtained or made, would not have a Material Adverse Effect on the Company Group, and (iv) Consents required to be made or given by Buyer, no Consent of, with or to any Governmental Authority is required to be obtained or made by Parent, Seller or any member of the Company Group in connection with the execution and delivery of this Agreement or the consummation of the transactions contemplated hereby, other than any such requirement that is applicable solely as a result of the specific legal or regulatory status of Buyer or solely as a result of any other facts that specifically relate to the business or activities in which Buyer is or proposes to be engaged.

Se ction 3.6 Financial Statements . Included as Data Room Files 6.1.1, 6.1.2, and 6.1.3 are true and complete copies of (a) the audited consolidated balance sheet of the Company as of December 31, 2011 (the “ Audited Balance Sheet ”), 2010 and 2009 and the related consolidated statements of income and retained earnings and cash flows for the fiscal years then ended, and the notes thereto, accompanied by the reports thereon of the Company’s independent auditors statements for the periods then ended (the “ Audited Financial Statements ”) and (b) the unaudited consolidated balance sheet and statements of operations and retained earnings and cash flows of the Company as at and for the five month period ended May 31, 2012 (the “ Interim Financial Statements ,” and, collectively with the Audited Financial Statements, the “ Financial Statements ”). Except as set forth therein, each of the Audited Financial Statements and Interim Financial Statements (a) present fairly in all material respects the consolidated financial position, results of operations and cash flows of the Company and its Subsidiaries, at the date set forth therein and for the period covered thereby, subject, in the case of the Interim Financial Statements to normal year-end adjustments and the absence of footnotes and (b) were prepared in accordance with GAAP, consistently applied.

 

27


Section 3.7 Absence of Material Adverse Effect . Since the Balance Sheet Date, except as set forth in Schedule 3.7, there has not been any event, circumstance, development, change or effect that, individually or in the aggregate, has had or would reasonably be expected to have, a Material Adverse Effect on the Company Group.

Sec tion 3.8 Tax Matters . Except as set forth in Schedule 3.8:

(a) Each member of the Company Group is a member of an “affiliated group” (the “ Affiliated Group ”) within the meaning of Section 1504(a) of the Code, VENAO is the common parent of the Affiliated Group, and such Affiliated Group has properly elected to file a consolidated return for U.S. federal income tax purposes.

(b) Each member of the Company Group, or VENAO on such Company Group’s behalf, has timely filed, or caused to be timely filed, with the appropriate federal, state, provincial, local, foreign or other Governmental Authority all material Tax Returns required to have been filed by or on behalf of any member of the Company Group prior to the Closing Date (taking into account permissible extensions). All such Tax Returns are true, correct and complete in all material respects.

(c) All material Taxes of any member of the Company Group for Pre-Closing Taxable Periods, whether or not shown as due on a Tax Return, have been timely paid, accrued in the Audited Financial Statements (or will be accrued in the Closing Financial Certificate) or are being contested in good faith.

(d) No member of the Company Group has received any written notice of any federal, provincial, state or local Tax deficiency outstanding, proposed or assessed against or allocable to it.

(e) There is no request for a private letter ruling, a request for administrative relief, a request for technical advice, a request for a change of any method of accounting, or any other request that is pending with any Governmental Authority that relates to the Taxes or Tax Returns of any member of the Company Group, and no such ruling, relief or advice has been obtained that could have an effect on the Taxes or Tax Returns of any member of the Company Group after the Closing Date. No power of attorney granted by the Company Group with respect to Taxes is currently in force. No statute of limitations will remain open as a result of its having been waived or extended with respect to the collection of Taxes of the Affiliated Group or any member of the Company Group.

(f) No audit or other examination is ongoing or pending or, to Seller’s Knowledge, threatened in writing, with respect to any Taxes due from or with respect to the income, assets or operations of the Company Group which audit or other examination would materially adversely affect the Tax liability of the Company Group (other than audits of the Affiliated Group, the adverse determination of which will not adversely affect the separate Tax liability of any member of the Company Group).

(g) Except with respect to the Affiliated Group, no member of the Company Group has been included in any “affiliated,” “consolidated,” “unitary” or “combined” Tax Return provided for under any Law with respect to Taxes for which any member of the Company Group may be liable for any taxable period for which the statute of limitations has not expired.

 

28


(h) There are no tax sharing, allocation, indemnification or similar agreements in effect between any member of the Company Group and any other Person for which any member of the Company Group will have obligations or Liabilities after the Closing Date (except for (i) customary agreements to indemnify lenders or security holders in respect of Taxes contained in credit agreements disclosed pursuant to Section 3.12 , and (ii) provisions in agreements disclosed pursuant to Section 3.12 for the acquisition or divestiture of subsidiaries, assets or business lines of any member of the Company Group that require such members of the Company Group to indemnify a purchaser for Taxes imposed on any member of the Company Group). No member of the Company Group has any current obligation to pay any Taxes (or amounts in reference to any Taxes) under the agreements specified in clauses (i) and (ii), and each member of the Company Group is in material compliance with all obligations under such agreements that relate to any Tax matters. No member of the Company Group is required to share any Tax benefits pursuant to any Contract.

(i) No member of the Company Group participates or has “participated” in any “listed transaction” or “tax shelters” within the meaning of the Code requiring any member of the Company Group to file, register, prepare, and produce, or maintain any disclosure, report, list or any other statement or document under Sections 6011, 6111 or 6112 of the Code and the Treasury regulations thereunder, and, with respect to the transactions set forth in Schedule 3.8, the Company Group has filed all disclosures and properly registered or maintained all lists, reports, and other similar documents in compliance and as required by Sections 6011, 6111 and 6112 of the Code and the Treasury regulations thereunder.

(j) There are no Liens for Taxes on any assets of the Company Group, other than Permitted Liens.

(k) Each member of the Company Group has timely and properly withheld (i) all required amounts from payments to its employees, agents, contractors, nonresidents, shareholders, lenders, and other Persons and (ii) all sales, use, ad valorem, and value added Taxes. Each member of the Company Group timely remitted all withheld Taxes to the proper Governmental Authority in accordance with all applicable Laws.

(l) No member of the Company Group is subject to a Tax holiday or Tax incentive or grant in any jurisdiction that will terminate (or be subject to a clawback or recapture) as a result of any transaction contemplated by this Agreement.

(m) No member of the Company Group is required to include an item of income, or exclude an item of deduction, for any period after the Closing Date as a result of (i) an installment sale transaction occurring on or before the Closing governed by Section 453 of the Code (or any similar provision of state, local or non-U.S. Laws); (ii) a transaction occurring on or before the Closing reported as an open transaction for U.S. federal income tax purposes (or any similar doctrine under state, local, or non-U.S. Laws); (iii) any prepaid amounts received on or prior to the Closing Date; (iv) a change in method of accounting requested or occurring on or prior to the Closing Date; or (v) an agreement entered into with any Government Authority (including a “closing agreement” under Section 7121 of the Code) on or prior to the Closing Date. No election has been made (including a protective election) by, or with respect to, any member of the Company Group pursuant to Section 108(i) of the Code.

(n) No member of the Company Group owns an interest, other than in another member of the Company Group or a Joint Venture Company, in (i) (A) an entity, plan or arrangement that is treated for Income Tax purposes as a partnership, (B) a “controlled foreign corporation” within the meaning of Section 957 of the Code, or (C) a “passive foreign investment corporation” within the

 

29


meaning of Section 1297 of the Code or (ii) any other entity with respect to which a holder of a (direct or indirect) equity interest in the entity is (or could be) subject to Tax under the Code (or other applicable Laws relating to Taxes) by reference to earnings, income, assets, or activities of the entity.

(o) Schedule 3.8 lists each of the members of the Company Group for which an election has been made pursuant to Section 7701 of the Code and the Treasury regulations thereunder to be treated other than its default classification for U.S. federal income tax purposes.

(p) Notwithstanding any other representation or warranty in Article III of this Agreement, the representations and warranties contained in this Section 3.8 constitute the sole and exclusive representations and warranties of the Company that are subject to the provisions of Annex I .

Section 3.9 Real Property .

(a) Schedule 3.9 sets forth as of the date hereof: (i) in Part A, a list of all Material Owned Real Property and (ii) in Part B, a list of all Material Real Property Leases, in each case setting forth: (a) the street address, if available, of each property covered thereby (the “ Material Leased Real Property ”) and (b) the name of the company or division operating at such premises. The Material Owned Real Property and the Material Leased Real Property are collectively referred to herein as the “ Material Real Property ”. The Company Group has good title to, or valid leasehold interests in, as applicable, the Material Real Property except for Permitted Liens.

(b)(i) All facilities located on Material Real Property have received all material approvals of applicable Governmental Authorities (including Licenses) required in connection with the ownership or operation thereof and have been operated and maintained substantially in accordance with applicable Laws; (ii) all improvements and buildings located on the Material Real Property and material to the operations of the Business, as currently conducted, of the Company Group thereon, are in good repair in all material respects (consistent with the age and use of such property) and adequate in all material respects for the use of such Material Real Property in the manner in which they are presently used; (iii) there are no pending or, to Seller’s Knowledge, threatened condemnation or eminent domain proceedings affecting all or any material part of the Material Real Property; and (iv) with respect to the Material Real Property Leases, (1) such leases are in full force and effect, (2) there is no breach or default thereunder by any member of the Company Group or, to Seller’s Knowledge, by any other party thereunder and (3) all rental and other material payments due under each of the Material Real Property Leases have been duly paid in accordance with the terms of such leases.

Secti on 3.10 Intellectual Property .

(a) Schedule 3.10 contains a complete and accurate list of all of the following that are owned by any member of the Company Group that are material to the business of the Company Group as currently conducted: (i) issued patents and pending patent applications, (ii) registrations and applications for registration of any Marks, (iii) registered copyrights, and (iv) computer software (other than off-the-shelf software with a total replacement cost and/or license fee of less than $100,000).

(b) A member of the Company Group (i) owns all Intellectual Property set forth in Schedule 3.10, and (ii) owns or has the right to use, all Intellectual Property that is material to, and necessary for, the operation of the business of any member of the Company Group, as each is currently conducted, free and clear of all Liens (other than Permitted Liens) (collectively, the “ Company Intellectual Property ”). To Seller’s Knowledge, the conduct of the business of the Company Group is not currently operated in a manner that infringes or misappropriates any Intellectual Property rights of any third parties. Except as set forth in Schedule 3.10, (A) there are no claims or actions against any

 

30


member of the Company Group that are presently pending, and to Seller’s Knowledge, no claims or actions have been threatened since January 1, 2011 that contest the validity, use, ownership or enforceability of any Company Intellectual Property; and (B) to Seller’s Knowledge, no third party is infringing or misappropriating any Company Intellectual Property.

Secti on 3.11 Environmental Matters . This Section 3.11 shall constitute the sole representations of Parent and Seller with respect to environmental matters, including, without limitations matters relating to Environmental Law or Hazardous Materials.

(a) Except as set forth in Schedule 3.11 or the Subject Environmental Reports:

(i) the Company Group has all material Licenses required pursuant to Environmental Laws (“ Environmental Permits ”), and all such Environmental Permits are in full force and effect (including by operation of Law);

(ii) the Company Group has each taken all commercially reasonable actions to maintain the effectiveness of its Environmental Permits, including the submission of timely and complete applications for renewal or reissuance of such permits, and the Company Group is in material compliance with all material terms and conditions thereof;

(iii) no member of the Company Group has received any written notice, complaint or claim that remains uncured, alleging that any member of the Company Group is in material violation of any Environmental Law or subject to any material Liability under any Environmental Law;

(iv) no member of the Company Group is subject to any outstanding, effective consent decree, compliance order or administrative order from or settlement agreement with any Governmental Authority pursuant to any Environmental Law that would reasonably be expected to result in material Liability to the Company Group; and

(v) there are no material Actions pending or, to Seller’s Knowledge, threatened, before any Governmental Authority against any member of the Company Group pursuant to Environmental Law.

(b) True and complete copies of all material environmental audits, assessments or investigation reports with respect to the Material Real Property in the possession of the Company Group have been made available to Buyer.

(c) Schedule 3.11 lists the landfills for which the Company Group has applied for Environmental Permits for landfill expansions, and as of the date hereof (i) all such applications are currently pending and (ii) to Seller’s Knowledge, no member of the Company Group has received notice, written or otherwise, from any Governmental Authority that such Governmental Authority has taken or will take action to deny such application.

(d)(i) No Hazardous Materials have been Released at or under any real property currently owned, leased or operated by any member of the Company Group, during the period of ownership, lease, or operation of such real property by any member of the Company Group and, to the Knowledge of the Seller, during any time prior to the ownership, lease or operation by any member of the Company Group, in a quantity or manner that has resulted in contamination of the soil, ground water, surface water or structures that requires any member of the Company Group to undertake any Remedial Action or would reasonably be expected to result in the assertion of an Environmental Action

 

31


against any member of the Company Group, and (ii) no member of the Company Group has assumed either by contract or operation of law liability for any other Person’s generation, treatment, storage, Release, transportation or arrangement for transportation or disposal of any such Hazardous Materials that, in either case of clause (i) or (ii), would reasonably be expected to result, either individually or in the aggregate, in Damages (net of insurance proceeds) in excess of the amounts accrued or estimated for all Remedial Action and Environmental Action costs in the Financial Statements or described in Schedule 3.11 or the Subject Environmental Reports.

(e) Except as set forth in the Subject Environmental Reports, no member of the Company Group has generated, treated, stored, Released, transported or arranged for transportation or disposal of any Hazardous Material at any location except in material compliance with Environmental Laws, and in a manner and quantity reasonably necessary for the conduct of the Business.

Section 3.12 Contracts .

(a) Schedule 3.12 sets forth a list, as of the date of this Agreement, of each of the following types of Contracts to which any member of the Company Group is a party or by which any member of the Company Group is bound (each, a “ Material Contract ”):

(i) Any personal property lease Contract involving future Liability of any member of the Company Group for annual rental payments in excess of $250,000;

(ii) Any Contract involving the future performance of services, or the future delivery of goods, by any member of the Company Group that provides for a price, fee or other consideration payable to any member of the Company Group in excess of $1,000,000 in any one year;

(iii) Any Contract involving the future performance of services for the benefit of, or the future delivery of goods to, any member of the Company Group that provides for a price, fee or other consideration payable by such member of the Company Group in excess of $1,000,000 in any one year;

(iv) Any outstanding agreements or other documents evidencing Company Debt;

(v) Intentionally Omitted;

(vi) Any Collective Bargaining Agreement with any labor organization that represents Business Employees;

(vii) Any Contract (exclusive of provisions of any organizational documents of any member of the Company Group) providing for the indemnification or holding harmless of any officer, manager, or employee in their capacity as such;

(viii) Any joint venture, partnership or similar Contract; and

(ix) Any Contract containing any non-competition, customer non-solicitation or similar covenant that materially restricts any future business activity of the Company Group or restricts the future business activity of Buyer.

 

32


(b) Except as set forth in Schedule 3.12 (i) subject to the receipt of the Consents listed on Schedule 3.2, each Material Contract is in full force and effect and is the legal, valid and binding obligation of a member of the Company Group thereof which is a party to such Material Contract, subject to the Remedies Exception and, to Seller’s Knowledge, the other parties thereto (the “ Other Parties ”), and (ii) no member of the Company Group or to Seller’s Knowledge any of the Other Parties to any Material Contract is in material breach, violation or default under such Material Contract.

Section 3.13 Insurance .

(a) Schedule 3.13(a) contains a correct and complete list of all material policies or binders of insurance maintained by (i) Parent, Seller or their Affiliates (other than the Company Group) for the benefit of the Business or the members of the Company Group (“ Seller Policies ”) and (ii) any member of the Company Group (“ Other Policies ”). Except as would not have a Material Adverse Effect on the Company Group, all such Seller Policies and Other Policies are in full force and effect, are current on premium payments, no written notice of cancellation, non-renewal, termination, premium increase or change in coverage has been received with respect thereto, and each insured is otherwise in material compliance with the terms and conditions of all such policies. To Seller’s Knowledge, there is no threatened termination of any of such policies.

(b) Each member of the Company Group, as appropriate, subscribes to, or is otherwise insured under, the workers compensation or similar statute in the states where such member of the Company Group operates. Schedule 3.13(b) describes all currently open claims and summaries of the total claim history for employees of the Company Group with respect to employment-related injury or illness in the United States since the dates set forth in Schedule 3.13(b).

(c) Schedule 3.13(c) sets forth, by year, for the current policy year and each of the two (2) preceding policy years for the Company Group: (i) a summary of the loss experience under each umbrella and excess policy; (ii) a statement describing each open claim under any such insurance policy for an amount in excess of $100,000, which sets forth: (A) the name of the claimant; (B) a description of such policies by insurer, type of insurance and period of coverage; and (C) the amount and a brief description of the claim; and (iii) a statement describing the loss experience for all claims that were self-insured, including the number and aggregate cost of such claims, and no coverage has been denied by the underwriters of any of such policies.

Section 3.14 Litigation . Except with respect to Tax matters (which are addressed exclusively in Section 3.8 and Section 3.15 ) and environmental matters (which are addressed exclusively in Section 3.11 ), and except as set forth in Schedule 3.14, (i) there are no Actions pending or, to Seller’s Knowledge, threatened in law or in equity before any Governmental Authority or arbitrator against any member of the Company Group which if adversely determined would (x) result in Liability for any member of the Company Group exceeding $500,000 individually or in the aggregate, and (ii) there are no outstanding Injunctions, judgments, orders, decrees, awards or rulings to which any member of the Company Group is a party or by which any member of the Company Group is bound by or from any Governmental Authority or arbitrator.

Section 3.15 Employee Matters . This Section 3.15 shall constitute the sole representations of Parent and Seller with respect to Benefit Plan Taxes.

(a) Schedule 3.15(a) sets forth a complete and correct list of each “employee benefit plan” (as such term is defined in Section 3(3) of ERISA), and each other material benefit plan, program, written policy, agreement or arrangement of any kind that covers any current or former employees of any member of the Company Group or any Non-Company Group Employee, or that any

 

33


member of the Company Group maintains or sponsors, or with respect to which any member of the Company Group has or would reasonably be expected to have any material Liability (collectively, but excluding any Multiemployer Plans, the “ Company Benefit Plans ”). No Company Benefit Plan is, or within the last six (6) years has been, a defined benefit pension plan subject to Title IV of ERISA.

(b) Each Company Benefit Plan (and each related trust, insurance contract, or fund) has been maintained, funded, and administered in all material respects in accordance with the terms of such Company Benefit Plan and the terms of any applicable Collective Bargaining Agreement and complies in form and in operation in all material respects with the applicable requirements of ERISA and the Code, and all other applicable Laws.

(c)(i) All contributions (including all employer contributions and employee salary reduction contributions) and premium payments that are due have been made within the time periods prescribed by ERISA and the Code with respect to each Company Benefit Plan, and (ii) all contributions and premium payments for any period ending on or before the Closing Date that are not yet due have been made with respect to each Company Benefit Plan or properly accrued in accordance with GAAP.

(d) Seller has made available to Buyer correct and complete copies of the plan documents and summary plan descriptions, the most recent determination letter received from the Internal Revenue Service, the most recent annual report on IRS Form 5500, with all applicable attachments, and all related trust agreements, insurance contracts, and other funding arrangements that implement each Company Benefit Plan that is sponsored or maintained by a member of the Company Group.

(e) Except as set forth in Schedule 3.15(e) or as set forth in the Audited Financial Statements, with respect to any Multiemployer Plan to which any member of the Company Group has an obligation to contribute or with respect to which any member of the Company Group otherwise has liability (i) the members of the Company Group have made all required contributions to such plan in accordance with the applicable Collective Bargaining Agreement, (ii) no member of the Company Group has received any notice that the Multiemployer Plan is insolvent or is in reorganization, (iii) no member of the Company Group has withdrawn from any such Multiemployer Plan (whether a complete or partial withdrawal) within the six (6) year period ending on the Closing Date, (iv) no member of the Company Group has received written notice that any Multiemployer Plan is in “endangered” or “critical” status, as such terms are defined in Section 432 of the Code, (v) no member of the Company Group has received written notice that any Multiemployer Plan is a party to any pending merger or asset or liability transfer, (vi) with respect to each such Multiemployer Plan, Seller has provided to Buyer true and complete copies of the most recent statement of potential withdrawal liability provided by the plan sponsor to the Company, and (vii) no event has occurred, and no condition exists, that could subject any of the assets of the Company Group to any Lien with respect to any such Multiemployer Plan.

(f) Except as would not have a Material Adverse Effect on the Company Group, (i) there have been no non-exempt prohibited transactions (as defined in Section 406 of ERISA or Section 4975 of the Code) with respect to any Company Benefit Plan, (ii) no fiduciary (as defined in Section 3(21) of ERISA) has any Liability for any breach of fiduciary duty or any other failure to act or comply in connection with the administration or investment of the assets of any Company Benefit Plan, and (iii) no Action with respect any Company Benefit Plan (other than routine claims for benefits) is pending or, to Seller’s Knowledge, threatened, and to Seller’s Knowledge, there is no basis for any such Action.

 

34


(g) Except as set forth in Schedule 3.15(g), no Company Benefit Plan provides medical, health, or life insurance or other welfare type benefits for current or future retired or terminated directors, officers, employees or contractors of any member of the Company Group (or any spouse or other dependent thereof) other than in accordance with Part 6 of Subtitle B of Title I of ERISA or similar continuation coverage Laws.

(h) With respect to the Veolia ES Solid Waste Union 401(k) Retirement Plan, no event has occurred, either by reason of any action or failure to act, that would reasonably be expected to cause the loss of tax qualification of such Plan.

(i) Except as set forth in Schedule 3.15(i), no member of the Company Group is party to any Company Benefit Plan that in connection with transactions contemplated by this Agreement or any termination of employment in connection therewith or subsequent thereto would (i) result in any payment (including severance, bonus, or other similar payment) becoming due to any Business Employee, (ii) increase or otherwise enhance any benefits otherwise payable by the Company Group, or (iii) result in the acceleration of time of payment or vesting of any such benefits.

(j) Except as set forth in Schedule 3.15(j), no Company Group member is party to or otherwise bound by any Collective Bargaining Agreement or involved in negotiations for a collective bargaining agreement with any labor organization representing any Business Employees, no Company Group member has received a demand to engage in bargaining for a Collective Bargaining Agreement, and no labor organization has been certified by the National Labor Relations Board or recognized by a member of the Company Group as the bargaining representative for any Business Employees. There is no strike, work stoppage, concerted work slowdown or concerted interruption of any business operations of the Company Group, lockout, picketing, or material labor dispute pending or, to Seller’s Knowledge, threatened against or involving any facility owned or operated by any member of the Company Group, and no event has occurred that could reasonably be expected to give rise to any such strike, work stoppage, work slowdown, concerted interruption, lockout, picketing, or material labor dispute or grievance. There is currently no outstanding demand for recognition, petition or representation proceeding pending or, to Seller’s Knowledge, threatened, with respect to any group of Business Employees, and no union organizing or decertification activities are underway or, to the Seller’s Knowledge, threatened involving any facility owned or operated by any member of the Company Group.

(k) Within the past three years, no Company Group member has implemented any “Plant Closing” or “Mass Layoff” as those terms are defined in, and that required notice to be provided under, the Worker Adjustment and Retraining Notification Act of 1988, as amended, or any similar foreign, state or local Law (collectively, the “ WARN Act ”).

(l) No transaction has occurred (or will occur) in connection with this Agreement that will result in a change in the ownership of a substantial portion of the Affiliated Group’s assets within the meaning of Treasury Regulation § 1.280G-1, Q&A-29 for purposes of Section 280G of the Code.

(m) Except as set forth in Schedule 3.15(m), no member of the Company Group has agreed to pay, gross up, or otherwise indemnify any employee or contractor for any Taxes imposed under Section 409A or Section 4999 of the Code.

(n) There is no Action currently pending or, to Seller’s Knowledge, threatened alleging that any Company Group member has misclassified an employee as an independent contractor.

 

35


(o) Except as set forth in Schedule 3.15(o), to the Seller’s Knowledge, as of the date of this Agreement, no Business Employee earning more than $100,000 in base salary has not executed a non-competition agreement.

Section 3.16 Legal Compliance . Except with respect to Tax matters (which are addressed exclusively in Section 3.8 and Section 3.15 ) and environmental matters (which are addressed exclusively in Section 3.11 ), no member of the Company Group is in material violation of any Law or arbitration award applicable to its business or operations. Since January 1, 2009, none of Parent, Seller, nor any member of the Company Group has received written notice of any material violation of any such Law applicable to any member of the Company Group, except for violations that have been fully and completely resolved and are no longer continuing to exist. Except in compliance with the requirements of all applicable Laws, none of the Parent, the Seller or any member of the Company Group, nor any of their respective officers, directors, employees or agents, have, directly or indirectly, made, offered or agreed to offer anything of material value for the purpose of obtaining business by any member of the Company Group to (a) any employees, representatives or agents of any customers of any member of the Company Group or (b) any employee or other representative of any Governmental Authority or any of their employees, representatives or agents. To the Seller’s Knowledge, as of the date of this Agreement, no Governmental Authority has officially and formally introduced or adopted any “flow control” legislation in the markets in which the Company Group currently operates and that would affect the Business.

Section 3.17 Licenses and Permits . Except for (a) ownership or operation of real estate (which are addressed exclusively in Section 3.9 ) and (b) environmental matters (which are addressed exclusively in Section 3.11 ), (i) the members of the Company Group hold all material Licenses necessary for the lawful conduct of its business and the ownership, use, occupancy and operation of its assets and properties, and (ii) the members of the Company Group are in compliance with the terms of such Licenses in all material respects, except for such matters for which the Company Group has received written notice from a Governmental Authority, which notice asserts a lack of compliance with a particular License, but permits such member of the Company Group to cure such non-compliance within a reasonable period of time following the issuance of such notice and which cure is being undertaken by such member or other members of the Company Group.

S ection 3.18 Brokers’ Fees . Except as set forth in Schedule 3.18, no member of the Company Group has any obligation to pay any fees or commissions to any broker or finder or Person providing comparable or similar services with respect to the consummation of the transactions contemplated by this Agreement. Neither Buyer nor any Affiliate of Buyer has or will have any Liability for any such fees or commissions.

Section 3.19 Bank Accounts . Schedule 3.19 sets forth an accurate and complete list of the names and locations of banks, trust companies and other financial institutions at which each member of the Company Group maintains accounts of any nature or safe deposit boxes and the names of all Persons authorized to draw thereon, make withdrawals therefrom or have access thereto.

Section 3.20 Electric Energy Facilities . Schedule 3.20 sets forth an accurate and complete description of any facilities owned, leased or operated by any member of the Company Group that are used for the generation or transmission of electric energy. Each such facility is owned, leased or operated by the respective member of the Company Group identified on Schedule 3.20 and is a “qualifying small power production facility” as defined in Section 3(17) of the Federal Power Act.

Section 3.21 Holding Company Act Status . Any member of the Company Group that is a “holding company” as such term is defined by the Public Utility Holding Company Act of 2005, is a holding company solely because of its ownership interest in a “qualifying small power production facility” as defined in Section 3(17) of the Federal Power Act.

 

36


Section 3.22 IT Assets . All material IT Assets either owned by the Company Group or that are materially utilized for the Business will either (a) remain with the Company Group following the Closing, (b) be provided to the Company Group under the terms and conditions of the Transition Services Agreement, or (c) be transferred pursuant to Section 6.23 .

Section 3.23 NO ADDITIONAL REPRESENTATIONS . Except as to those matters covered by the representations and warranties in this Agreement, (I) NONE OF PARENT, SELLER, NOR ANY MEMBER OF THE COMPANY GROUP MAKES ANY OTHER REPRESENTATIONS OR WARRANTIES WHATSOEVER (INCLUDING ANY IMPLIED OR EXPRESS WARRANTY AS TO THE CONDITION, VALUE OR QUALITY OF THE BUSINESS OR IMPLIED OR EXPRESS WARRANTY OF MERCHANTABILITY, FITNESS FOR A PARTICULAR PURPOSE, OR CONFORMITY TO MODELS OR SAMPLES OF MATERIALS) TO BUYER, (II) THE ASSETS OF THE COMPANY GROUP ARE BEING CONVEYED ON AN “AS-IS, WHERE-IS” AND “WITH ALL FAULTS” BASIS, AND (III) PARENT, SELLER, AND THE COMPANY GROUP HEREBY DISCLAIM ALL LIABILITY AND RESPONSIBILITY FOR ANY REPRESENTATION, WARRANTY, STATEMENT, OR INFORMATION NOT INCLUDED HEREIN THAT WAS MADE, COMMUNICATED, OR FURNISHED (ORALLY OR IN WRITING) TO BUYER OR ITS REPRESENTATIVES (INCLUDING ANY OPINION, INFORMATION, PROJECTION, OR ADVICE THAT MAY HAVE BEEN OR MAY BE PROVIDED TO BUYER BY ANY DIRECTOR, OFFICER, EMPLOYEE, AGENT, CONSULTANT, OR REPRESENTATIVE OF PARENT OR SELLER). Without limiting the foregoing, except as to those matters specifically covered by the representations and warranties in this Agreement, no representation or warranty is made with respect to (a) the information provided by Parent, Seller, or their representatives to Buyer or its representatives, or any supplement or amendment thereof or other information provided in connection with the solicitation of proposals to acquire the Company or the negotiations related thereto or to this Agreement, such information being provided for Buyer’s convenience only, (b) any projections, estimates or budgets delivered to or made available to Buyer of future revenues, future results of operations (or any component thereof), future cash flows or future financial condition (or any component thereof) of the Business or the future business and operations of the Business or (c) any other information or documents made available to Buyer or its Affiliates, counsel, accountants or other representatives or advisors with respect to the Business, in each case except as expressly set forth in this Agreement.

ARTICLE IV

REPRESENTATIONS AND WARRANTIES

REGARDING PARENT AND SELLER

Parent and Seller represent and warrant to Buyer, except as disclosed or set forth in the Disclosure Schedule (it being understood that any matter disclosed in any section of the Disclosure Schedule shall be deemed to be disclosed in any other section of the Disclosure Schedule) to this Agreement, as follows; provided that, in each such case, the relevance of the disclosure is reasonably apparent from the disclosed matter:

Section 4.1 Organization . Parent is a limited liability company validly existing and in good standing under the laws of Delaware. Seller is a limited liability company validly existing and in good standing under the laws of Delaware.

 

37


Section 4.2 Authorization . Parent and Seller have all requisite power and authority to execute and deliver this Agreement and the other Transaction Documents to which they are party, to perform their obligations hereunder and thereunder and to consummate the transactions contemplated hereby and thereby. The execution, delivery and performance by Parent and Seller of this Agreement and the other Transaction Documents to which they are party and the consummation of the transactions contemplated hereby and thereby have been duly authorized by all necessary action on the part of Parent, Seller, and their members. This Agreement has been duly executed and delivered by Parent and Seller and, assuming this Agreement constitutes a legal, valid and binding obligation of Buyer, constitutes a legal, valid and binding obligation of Parent and Seller, enforceable against Parent and Seller in accordance with its terms, subject to the Remedies Exception.

Section 4.3 Noncontravention . Neither the execution and delivery of this Agreement by Parent or Seller, nor the consummation by Parent or Seller of the transactions contemplated hereby will (i) conflict with any provision of the organizational documents of Parent or Seller, (ii) except as set forth in Schedule 4.3, or in respect of any Material Contract with any Governmental Authority , the Consents described in Section 3.5 , violate or result in a breach of or give rise to any notification or consent requirement under any Material Contract, or (iii) subject to the Consents specified in Section  3.5 and compliance with the HSR Act, violate any Law to which Parent or Seller is subject.

Section  4.4 Litigation . There is no Action pending or to Seller’s Knowledge threatened against Parent, Seller or any member of the Company Group which seeks to enjoin or otherwise prohibit or make illegal the consummation of the transactions contemplated hereby.

Section 4.5 Brokers’ Fees . Except as set forth in Schedule 4.5, neither Parent nor Seller has any obligation to pay any fees or commissions to any broker or finder or Person providing comparable or similar services with respect to the consummation of the transactions contemplated by this Agreement. Neither Buyer nor any Affiliate of Buyer has or will have any Liability for any such fees or commissions.

ARTICLE V

REPRESENTATIONS AND WARRANTIES

REGARDING BUYER

Buyer represents and warrants to Parent and Seller as follows:

Section 5.1 Organization . Buyer and is a limited partnership duly organized, validly existing, and in good standing under the laws of Delaware and Buyer and has all requisite power and authority to carry on its business as it is currently conducted and to own, lease and operate its properties where such properties are now owned, leased or operated. Buyer is duly qualified or licensed to do business and is in good standing in each jurisdiction in which the property owned, leased or operated by it or the nature of the business conducted by it makes such qualification or license necessary, except in such jurisdictions where the failure to be so duly qualified or licensed or in good standing would not have a Material Adverse Effect on Buyer. Except for equity interests owned by senior management of Buyer’s Subsidiaries, Buyer is directly or indirectly the sole beneficial and record owner of the outstanding shares of capital stock or other equity interests in Buyer’s Subsidiaries, free and clear of all Liens.

Section 5.2 Authorization . Buyer has all requisite power and authority to execute and deliver this Agreement and the other Transaction Documents to which they are party, to perform their obligations hereunder and thereunder and to consummate the transactions contemplated hereby and

 

38


thereby. The execution, delivery and performance by Buyer of this Agreement and the other Transaction Documents to which it is party and the consummation of the transactions contemplated hereby and thereby have been duly authorized by all necessary action on the part of Buyer and its partners. This Agreement has been duly executed and delivered by Buyer and, assuming this Agreement constitutes a legal, valid and binding obligation of Parent and Seller, constitutes a legal, valid and binding obligation of Buyer, enforceable against Buyer in accordance with its terms, subject to the Remedies Exception.

Section 5.3 Financial Capacity; Financing Commitments .

(a) Buyer has binding commitments that will enable Buyer to pay in cash the Enterprise Value of the Company in accordance with the terms of Article II and any other amounts to be paid by it hereunder (the “ Funding Obligations ”). Buyer has delivered to Parent and Seller a true, complete and correct copy of the executed commitment letter, dated as of July 6, 2012, among Buyer and Deutsche Bank Trust Company Americas, Deutsche Bank AG Cayman Islands Branch, Deutsche Bank Securities Inc., MIHI LLC, Macquarie Capital (USA) Inc., UBS Loan Finance LLC, UBS Securities LLC and Barclays Bank PLC (collectively with their Affiliates and any entities that are assigned Debt Financing Commitments in accordance with the terms of such commitment letter, the “ Financing Source Parties ”), pursuant to which the Financing Source Parties have committed (the “ Debt Financing Commitments ”), subject to the terms and conditions set forth therein, to provide the financing described to enable Buyer to satisfy the Funding Obligations (the “ Financing ”).

(b) None of the Debt Financing Commitments has been amended or modified prior to the date of this Agreement and, as of the date hereof, (i) no such amendment or modification is contemplated and (ii) the respective commitments contained in the Debt Financing Commitments have not been withdrawn or rescinded in any respect. As of the date of this Agreement, the Debt Financing Commitments are in full force and effect and each such commitment constitutes the legal, valid and binding obligation of Buyer (subject to the Remedies Exception) and, to the Knowledge of Buyer, the other parties thereto. Except for a fee letter relating to fees with respect to the Financing and an engagement letter (a copy of which fee letter, with fee amounts, certain other economic terms, the terms of the market flex and certain other customary provisions redacted (none of which redactions provides for any additional conditions precedent or other contingencies to the Financing or adversely affects the amount or availability of the Financing), has been provided to Parent and Seller), as of the date hereof, there are no side letters or other agreements, Contracts or arrangements related to the Financing, other than as set forth in the Debt Financing Commitments delivered to Parent and Seller prior to the date hereof. There are no conditions precedent or other contingencies related to the funding of the full amount of the Financing, other than as set forth in such Debt Financing Commitments.

(c) Subject to the satisfaction of the conditions contained in Sections 7.1 and 7.3, as of the date hereof, Buyer has no reason to believe that any of the conditions to the Financing contemplated by the Debt Financing Commitments will not be satisfied or that the Financing or any other funds necessary for the satisfaction of all of the Funding Obligations will not be available to Buyer on the Closing Date. Subject to the satisfaction of the conditions to the Financing, the aggregate proceeds from the Financing, together with the cash and cash equivalents available to Buyer, are sufficient to satisfy the Funding Obligations. Buyer have fully paid any commitment fees or other fees required to be paid prior to the date of this Agreement pursuant to the Debt Financing Commitments.

Section 5.4 Noncontravention . Neither the execution and delivery of this Agreement by Buyer nor the consummation by Buyer of the transactions contemplated hereby will (i) conflict with any provision of the organizational documents of Buyer, (ii) violate or result in a breach of any material agreement, contract, lease, license, instrument or other arrangement to which Buyer or any of its Affiliates is a party or by which any of their respective properties are bound, or (iii) subject to compliance with the HSR Act, violate any Law to which Buyer or any of its Subsidiaries are subject.

 

39


Section 5.5 Government Authorizations . Except for required filings under the HSR Act, no Consent of, with or to any Governmental Authority is required to be obtained or made by or with respect to Buyer or any of its Subsidiaries or Affiliates in connection with the execution and delivery of this Agreement and the other Transaction Documents to which it is party by Buyer or the consummation by Buyer of the transactions contemplated hereby and thereby.

Section 5.6 Holding Company Act Status . Buyer is not (i) a “holding company,” (ii) a “subsidiary company” of a “holding company,” (iii) an “affiliate” of a “holding company,” or (iv) an “affiliate” of a “subsidiary company” of a “holding company” as such terms are defined in the Public Utility Holding Company Act of 2005, as amended.

Section 5.7 Utility Status Under PURPA . Neither Buyer nor any of its Subsidiaries or any of its members or any of the members’ upstream owners is an electric utility or utilities, an electric utility holding company or companies, or any combination thereof as defined in the Public Utility Regulatory Policies Act of 1978, as amended.

Section 5.8 Litigation . There are no Actions pending or, to Buyer’s Knowledge, threatened in law or in equity or before any Governmental Authority against Buyer or any of its Affiliates which would have a Material Adverse Effect on Buyer, and there are no outstanding Injunctions, judgments, orders, decrees, rulings, or charges to which Buyer or any of its Affiliates is a party or by which it is bound by or with any Governmental Authority which would have a Material Adverse Effect on Buyer.

Section 5.9 Solvency . After giving pro forma effect to the transactions contemplated hereby, (i) the expected fair value of the assets of the Company Group, on a consolidated basis, will exceed its known debts and liabilities, subordinated, contingent or otherwise; (ii) the expected present fair saleable value of the property of the Company Group, on a consolidated basis, will be greater than the amount that will be required to pay the probable liability its known debts and other known liabilities, subordinated, contingent or otherwise, as such debts and other liabilities become absolute and matured; (iii) the Company Group, on a consolidated basis, is expected to be able to pay its debts and liabilities, subordinated, contingent or otherwise, as such debts and liabilities become absolute and matured; and (iv) the Company Group, on a consolidated basis, is expected not to have unreasonably small capital with which to conduct the business in which the Company Group is engaged as such business is now conducted and is proposed to be conducted. For purposes of this Section 5.9 , all contingent liabilities of the Company Group have been estimated in light of all the presently existing known facts and circumstances, and the amount of such contingent liabilities represents the amount that can reasonably be expected by Buyer to become an actual or matured liability.

Section 5.10 Brokers’ Fees . Except for Deutsche Bank Securities and Macquarie Capital, Buyer has no any obligation to pay any fees or commissions to any broker or finder or Person providing comparable or similar services with respect to the consummation of the transactions contemplated by this Agreement. Neither Parent, Seller nor any of their respective Affiliates has or will have any Liability for any such fees or commissions.

Section 5.11 Investment . Buyer is aware that the Shares being acquired by Buyer pursuant to the transactions contemplated hereby have not been registered under the Securities Act or under any state securities Laws. Buyer is qualified as an “accredited investor” as such terms is defined in Rule 501(a) promulgated under the Securities Act, and Buyer is purchasing the Shares solely for

 

40


investment and not with a view toward, or for sale in connection with, any distribution thereof within the meaning of the Securities Act, nor with any present intention of distributing or selling any of the Shares. Buyer and its Subsidiaries and Affiliates will not sell or otherwise dispose of the Shares except in compliance with the registration requirements or exemption provisions under the Securities Act and the rules and regulations promulgated thereunder, or any other applicable securities Laws.

Section 5.12 Information . Parent, Seller, and the Company Group have provided Buyer with such access to the facilities, books, records and personnel of each member of the Company Group and their Affiliates as Buyer has deemed necessary and appropriate in order for Buyer to investigate to its satisfaction the business and properties of the Company Group sufficiently to make an informed investment decision to purchase the Shares and to enter into this Agreement. Buyer (either alone or together with its advisors) has such knowledge and experience in financial and business matters so as to be capable of evaluating the merits and risks of Buyer’s purchase of the Shares and is capable of bearing the economic risks of such purchase. Subject to the terms and conditions set forth in this Agreement, Buyer agrees that Buyer will accept the Shares on the Closing Date based upon Buyer’s own investigation, examination and determination with respect thereto as to all matters and without reliance upon any express or implied representations or warranties of any nature made by or on behalf of or imputed to Parent or Seller, except as expressly set forth in this Agreement.

ARTICLE VI

C OVENANTS

Section 6.1 Conduct of the Company and Buyer .

(a) Conduct of the Company .

(i) Seller covenants and agrees that, except (i) as otherwise expressly permitted or required by this Agreement (including as described in Schedule 6.1(a) and the other matters expressly set forth in the other Schedules and Exhibits hereto) and the other Transaction Documents, (ii) as required by any change in applicable Law, (iii) to the extent necessary for Parent and Seller to effectuate the Pre-Closing Transactions or (iv) as otherwise approved in writing by Buyer, during the period commencing on the date hereof and ending on the Closing Date, Seller will cause the Company (and each member of the Company Group) to (A) conduct the business of the Company Group in the ordinary course, (B) use commercially reasonable efforts to keep available the services of the officers of the Company Group and (C) use commercially reasonable efforts to maintain and preserve intact the business, organizations and relationships with customers, suppliers and others having business relationships with the Company Group in all material respects in order to preserve for Buyer to and after the Closing Date the business of the Company Group (it being understood that such efforts will not include any requirement or obligation to pay any consideration not otherwise required to be paid by the terms of an existing agreement or offer or grant any financial accommodation or other benefit not otherwise required to be made by the terms of an existing agreement).

(ii) Until the Closing, Seller covenants and agrees that except (i) as otherwise contemplated by this Agreement (including as described in Schedule 6.1(a) and the other matters contemplated by the other Schedules and Exhibits hereto) and the other Transaction Documents, (ii) as required by any change in applicable Law, (iii) to the extent necessary for Parent and Seller to effectuate the Pre-Closing Transactions, (iv) as provided for in the Company’s annual or

 

41


capital budgets for 2011 or 2012, true and correct copies of which have been made available in Data Room File 6.3.3, or (v) as otherwise approved in writing by Buyer (which approval shall not be unreasonably withheld, conditioned or delayed), Seller will cause each member of the Company Group not to take any of the following actions:

A.(1) amend its certificate of formation, limited liability company agreement, certificate of incorporation, bylaws, partnership agreement or operating agreement, as applicable; or (2) authorize for issuance, issue, grant, sell, deliver, dispose of, pledge or otherwise encumber any shares of its capital stock or issue any Rights to subscribe for or acquire any shares of its capital stock;

B. sell, transfer, lease or otherwise dispose of or encumber any of the material tangible assets or material properties pertaining to the business of the Company Group with a value in excess of $250,000 individually or $750,000 in the aggregate, other than recycling materials and the sale of used, obsolete or worn out equipment in the ordinary course of business;

C. settle any litigation (whether or not commenced prior to the date of this Agreement), other than settlements of the Retained Claims or other settlements that are consistent with the provisions of Sections 9.4 and 9.8 ;

D. enter into or materially amend or modify, or grant any waiver of any material right under, renew or terminate any Material Contract (or an agreement that would constitute a Material Contract if in effect on the date hereof), other than any of the foregoing entered into in the ordinary course of business consistent with past practice in respect of Material Contracts renewed on substantially similar terms as those in effect on the date hereof;

E. subject to Section 6.16(i) , enter into or materially amend, modify, renew or terminate any Collective Bargaining Agreement;

F. make any change in the compensation payable or to become payable to any Business Employees or consultants or independent contractors (other than normal recurring increases in the ordinary course of business or pursuant to any Company Benefit Plans existing on the date hereof) or (ii) become a party to, establish, amend, commence participation in, terminate, or commit itself to the adoption of any stock option plan or other stock-based compensation plan, compensation, severance, pension, retirement, profit-sharing, welfare benefit, or other employee benefit plan or agreement or employment agreement;

G. engage in any “Plant Closing” or “Mass Layoff” that gives rise to any notice obligations under the WARN Act;

H. permit any of the member(s) of the Company Group to (1) create, incur or assume any Company Debt in excess of $100,000 in the aggregate other than borrowings that will be paid off or satisfied at Closing and the incurrence of trade payables in the ordinary course of business, (2) make any loans or advances of cash or cash equivalents to any Person, other than any member of Seller Group or the Company Group or in the ordinary course of business, or (3) make any capital contributions to or equity investments in any Person other than any member of the Company Group;

I. impose any Liens upon any asset other than Permitted Liens;

J. except as may be required to meet the requirements of applicable Laws, IFRS or GAAP, change any accounting method or principle;

K. liquidate, dissolve, recapitalize, reorganize or otherwise wind up its business or operations;

 

42


L. purchase any securities of any Person, except for short-term investments made in the ordinary course of business;

M. cancel or waive any material claims or rights;

N. to, or allow any member of the Company Group or any other member of the Affiliated Group to, (1) make, change or revoke any Tax election that relates to any Tax or Tax Return of any member of the Company Group, (2) amend any separate Tax Return of any member of the Company Group, (3) settle or resolve any Tax controversy, claim or assessment with respect to Taxes or Tax Returns of any member of the Company Group, (4) waive or extend any statute of limitations with respect to Taxes or Tax Returns of any member of the Company Group, or (5) surrender any right to claim a refund for Taxes of any member of the Company Group; in each case except to the extent any such action relates to an aspect of an Affiliated Group Tax Return the effect of which is not limited to the Company Group; or

O. agree or commit to do any of the foregoing.

(iii) Seller shall not be liable to Buyer in respect of any breach of this Section 6.1(a) in respect of the Joint Venture Companies, unless it could be prevented through the reasonable exercise of rights of any member of the Company Group pursuant to any shareholder or other agreements in place with its co-owners or the organizational documents of the Joint Venture Companies.

(iv) Prior to the Closing, Seller shall have the right to take or cause to be taken the following actions:

A. pay off or otherwise eliminate Company Debt; or

B. distribute cash dividends or withdraw cash (including Bahamas Cash) from the Company Group (and the Bahamas Joint Venture Company) in any other manner permissible under applicable Law, including by repurchase of Shares or reduction of capital.

(b) Conduct of Buyer . Buyer covenants and agrees that during the period commencing on the date hereof and ending on the Closing Date, Buyer will, and will cause each member of the Buyer Group to (A) conduct the business of the Buyer Group in the ordinary course and (B) maintain and preserve Buyer’s Subsidiaries as wholly-owned Subsidiaries and cause them to maintain and preserve in all material respects their respective assets.

Section 6.2 Access to Information . Prior to the Closing Date, or, if earlier, the date this Agreement is terminated pursuant to Section 10.1 , if requested by Buyer, Seller shall, and shall cause the Company Group to, deliver to Buyer copies of the monthly unaudited interim consolidated balance sheets and statements of income and cash flows of the Company (which may be presented in accordance with IFRS) (subject to the absence of footnotes and to normal year-end adjustments) and such other Business information as Buyer may reasonably require to enable it to consummate the transactions contemplated by this Agreement. In addition, prior to the Closing Date, or, if earlier, the date this Agreement is terminated pursuant to Section 10.1 , if requested by Buyer, Seller shall provide Buyer and its representatives with reasonable access to the locations, facilities and employees of the members of the Company Group who have significant responsibility for the Business. Notwithstanding the foregoing, (i) Buyer’s review of such information and such access shall only be upon reasonable notice, shall be during normal business hours, shall not unreasonably disrupt personnel and operations of the business of the Company Group, and shall be conducted in compliance with all applicable Laws and

 

43


all agreements to which Seller or any member of the Company Group is a party (which agreements Buyer is advised of by Seller), (ii) all requests for such information and such access shall be made to such representatives of Seller as Seller shall designate, who shall be solely responsible for coordinating all such requests, (iii) neither Buyer nor any of its Affiliates or representatives shall conduct any environmental site assessment, compliance evaluation or investigation with respect to any member of the Company Group without prior consultation with Seller and without ongoing consultation with Seller with respect to any such activity (it being understood and agreed that in no event shall any subsurface investigation or testing of any environmental media be conducted), and (iv) neither Buyer nor any of its Affiliates or representatives shall contact any of the employees, customers, suppliers, parties that have business relationships with or are joint venture partners of any member of the Company Group or any of their respective Affiliates in connection with the transactions contemplated hereby, whether in person or by telephone, mail or other means of communication, without the specific prior authorization of Seller.

Section 6.3 Commercially Reasonable Efforts . Subject to the terms and conditions of this Agreement and applicable Law, each of the Parties hereto shall use its commercially reasonable efforts to take, or cause to be taken, all actions, and to do, or cause to be done, all things reasonably necessary, proper or advisable under applicable Laws and regulations or otherwise to consummate and make effective the transactions contemplated by this Agreement as soon as practicable, including such actions or things as any other Party hereto may reasonably request in order to cause any of the conditions to such other Party’s obligation to consummate such transactions specified in Article VII to be fully satisfied. Without limiting the generality of the foregoing, the Parties shall (and shall cause their respective directors, officers and Subsidiaries, and use their commercially reasonable efforts to cause their respective Affiliates, employees, agents, attorneys, accountants and representatives) to consult and fully cooperate with and provide reasonable assistance to each other in (i) obtaining all necessary Consents (including Consents set forth on Schedule 3.2 and Schedule 3.5) or other permission or action by, and giving all necessary notices to and making all necessary filings, meetings or appearances with and applications and submissions to, any Governmental Authority or other Person, (ii) lifting any permanent or preliminary injunction or restraining order or other similar order issued or entered by any court or Governmental Authority (an “ Injunction ”) of any type referred to in Section 7.1(a) and (iii) consummating and making effective the transactions contemplated hereby. Neither Buyer and its Affiliates on the one hand, nor Seller and its Affiliates on the other hand, shall enter into or complete any transactions that could reasonably be expected to delay, hinder or prohibit the consummation of the transactions contemplated hereby, including causing the failure of the closing conditions set forth in Article VII to be satisfied.

Section 6.4 HSR Act Compliance; Government Approvals .

(a) Buyer, Parent, and Seller shall timely and promptly cause to be made all filings which may be required under applicable Law by each of them and their respective Affiliates in connection with the consummation of the transactions contemplated hereby, including those filings required for the satisfaction of the closing condition set forth in Section 7.1(b) . In furtherance and not in limitation of the foregoing, each of the Parties agrees to file, and to cause each of their Affiliates to file in conjunction with such party, Notification and Report Forms under the HSR Act and similar applications with any other applicable Governmental Authority whose approval is required in connection with the consummation of the purchase by Buyer of the Shares as promptly as practicable following the date of this Agreement and in any event no later than five (5) Business Days following the date of this Agreement. Parent, Seller and Buyer agree, and shall cause each of their respective Subsidiaries and Affiliates, to (i) request in their respective Notification and Report Forms under the HSR Act for early termination of the waiting period under the HSR Act, (ii) cooperate and use their respective commercially reasonable efforts to obtain any governmental Consent required for the Closing (including through compliance with the HSR Act, (iii) respond to any governmental requests

 

44


for information, and (iv) use commercially reasonable efforts to contest and resist any Action, including any legislative, administrative or judicial Action, and to have vacated, lifted, reversed or overturned any decree, judgment, Injunction or other order (whether temporary, preliminary or permanent) that restricts, prevents or prohibits the consummation of the transactions contemplated by this Agreement, including by vigorously pursuing all available avenues of administrative and judicial appeal. Each Party shall furnish to the other Party such necessary information and assistance as such other Party may reasonably request in connection with the preparation of any necessary filings or submissions by it to any Governmental Authority referred to in Section 7.1(b) . Without in any way limiting the foregoing, the Parties will consult and cooperate with one another, and consider in good faith the views of one another, in connection with any analyses, appearances, presentations, memoranda, briefs, arguments, opinions and proposals made or submitted by or on behalf of any Party in connection with proceedings under or relating to the HSR Act.

(b) Each of the Parties shall notify and keep the other Party advised as to (i) any material communication from the Federal Trade Commission, the United States Department of Justice or any other Governmental Authority regarding any of the transactions contemplated hereby and (ii) any Action pending and known to such Party, or to its knowledge threatened, which challenges the transactions contemplated hereby. Subject to the provisions of Article X , Parent, Seller, and Buyer shall not take any action inconsistent with their obligations under this Agreement or, without prejudice to Buyer’s rights under this Agreement, which would materially hinder or delay the consummation of the transactions contemplated by this Agreement.

(c) Buyer shall pay all of the filing fees associated with the HSR Act and any antitrust filings or notifications that may be required in jurisdictions outside of the United States (“ International Competition Laws ”). If all relevant waiting periods have not expired (or any necessary consents have not been obtained) pursuant to the HSR Act or any relevant International Competition Laws within 4 months after entering this Agreement (“ Clearance Date ”), Buyer agrees to take any and all steps necessary to avoid or eliminate each and every impediment under the HSR Act or relevant International Competition Laws to enable the transactions contemplated by this Agreement to be consummated as expeditiously as possible after the Clearance Date, and in no event later than the Termination Date, including proposing, negotiating, committing to and effecting, by consent decree, hold separate order or otherwise, the sale, divestiture or disposition of such assets or businesses (or otherwise taking or committing to take any action that limits the freedom of action with respect to, or its ability to retain, any businesses, product lines, or assets) as may be required in order to obtain any merger clearance under the HSR Act or any relevant International Competition Laws or to avoid the entry of, or to effect the dissolution of, any Injunction or other order in any suit or proceeding by any Governmental Authority or other Person, which would otherwise have the effect of preventing the consummation of the transactions contemplated by this Agreement on or before the Termination Date.

Section 6.5 Public Announcements .

(a) Except to the extent otherwise required by applicable Law (and then only after consultation with Parent, Seller or Buyer, as the case may be), (a) at any time prior to the Closing none of the Parties will issue any press release or make any other public announcements concerning the transactions contemplated hereby or the contents of this Agreement without the prior written consent of the other Party, and (b) the press release announcing the Closing shall be a joint release of, and shall not be issued prior to the approval of each of, the Parties. Following the Closing, either Party may issue such other press releases and make such other public announcements contemplated above, without the consent of the other Parties hereto.

 

45


(b) Notwithstanding the foregoing, Parent, Seller or their Affiliates shall not following the Closing disclose any confidential or proprietary information concerning any member of the Company Group or the Business unless required to do so by deposition, interrogatory, subpoena, civil investigative demand, regulatory review, or similar process in accordance with applicable Law, and only to the extent that Parent or Seller shall have first provided Buyer with prompt prior notice of, and the terms of and circumstances surrounding, such requirement to the extent permitted by applicable Law; provided further that the foregoing exception shall not apply to any portion of any confidential or proprietary information that (x) is or becomes generally available to the public through no action by Parent, Seller or their Affiliates, (y) is or becomes available to Parent, Seller or their Affiliates on a nonconfidential basis from a source, other than any member of the Company Group or Person involved in the Business, that Parent, Seller or their Affiliates believe, after reasonable inquiry, was not prohibited from so disclosing such portion by a contractual, legal or fiduciary obligation, or (z) is independently developed by Parent, Seller or their Affiliates without reference to such confidential or proprietary information. The provisions of this Section 6.5(b) shall survive for two (2) years after the Closing.

Section 6.6 Notification of Certain Matters . Between the date hereof and the Closing Date, each Party will give prompt written or electronic notice to the other Party after it obtains Knowledge of: (i) the occurrence or non-occurrence of any event which will result, or has a reasonable prospect of resulting, in the failure of any condition, covenant or agreement contained in this Agreement to be complied with or satisfied and (ii) any failure of Seller or Buyer, as the case may be, to comply with or satisfy any condition, covenant or agreement to be complied with or satisfied by it hereunder.

Section 6.7 Post-Closing Access; Preservation of Records . From and after the Closing, Buyer will make or cause to be made available to Seller all books, records, Tax Returns and documents of the Company Group (and the assistance of employees responsible for such books, records and documents or whose participation that Seller determines is otherwise reasonably necessary or desirable in connection therewith) during regular business hours, upon reasonable notice as may be reasonably necessary for (i) investigating, settling, preparing for the defense or prosecution of, defending or prosecuting any Action, (ii) preparing reports to stockholders and Government Authorities or (iii) such other purposes for which access to such documents is believed by Seller to be reasonably necessary, including preparing and delivering any accounting or other statement provided for under this Agreement or otherwise, preparing Tax Returns or responding to or disputing any Tax audit; provided , however, that access to such books, records, documents and employees will not interfere with the normal operations of the Company Group. Buyer will cause the Company Group to maintain and preserve all such Tax Returns, books, records and other documents for the greater of (A) seven years after the Closing Date or (B) any applicable statutory or regulatory retention period, as the same may be extended and, in each case, shall offer to transfer such records to Seller at the end of any such period by providing Seller with not less than twenty (20) days written notice of Buyer’s intention to destroy or dispose of such records so that Seller may exercise its rights to obtain such records within such twenty (20) day period. Seller shall be responsible for all out of pocket costs and expenses reasonably incurred by any member of the Company Group in connection with complying with the terms of this Section 6.7 . The proviso in the penultimate sentence of Section 6.5 and the final sentence of Section 6.5 shall be equally applicable to this Section 6.7 .

Section 6.8 Insurance .

(a) General . Following the Closing, the Seller Policies and the Other Policies shall be and remain the primary liability and casualty insurance for any claim against any member of the Company Group, in respect of an incident occurring prior to the Closing Date. As of the Closing Date, insurance requirements of the Company Group shall be the sole responsibility of Buyer. As of July 1,

 

46


2012, Parent and Seller have caused the first named insured under Seller Policies relating to workers’ compensation, general liability, excess liability, and automobile coverage to be the Company. Subject to the foregoing, effective as of the Closing Date, Parent and Seller will cause the termination of all coverage under Seller Policies (other than those Seller Policies relating to workers’ compensation, general liability, excess liability, and automobile coverage) relating to the Company Group, the Business or any member of the Company Group’s assets and current or former employees and directors of the Company Group in respect of the operation of the Business after the Closing.

(b) Certain Pre-Closing Events . To the extent that any claims arise under insurance policies issued by third-party insurers and owned by or covering any member of the Company Group with respect to occurrences arising prior to the Closing Date, such member shall make claims, through Seller and with the prior consent of Seller (which consent shall not be unreasonably withheld), under such policies without regard to any other provision hereof, but subject to such conditions set forth in any such policies, including all reporting and notice requirements thereof. Buyer shall be responsible to undertake reporting and administrative handling of such claim under such policies, including the posting of any collateral required under such policies. Buyer and the Company Group shall be responsible for, and neither Buyer nor any member of the Company Group shall have the right to make a claim against the Seller Group with respect to, any “self-insured” or “self-funded” program of risk management or the amount of any deductible or self-insured retention for any loss suffered by any member of the Company Group prior to, on or after the Closing Date, regardless of the date on which the claim is made.

(c) No Representations, Warranties or Covenants . Except for the representations and warranties set forth in Section 3.13 , Parent and Seller make no representations, warranties or covenants regarding the scope, availability or amount of coverage under any insurance policy, and shall not have any responsibility, and shall not be held liable, for the actions of the insurers under insurance policies, including with regard to those claims submitted by Buyer or any member of the Company Group.

(d) Information . To the extent that after the Closing Date either Party reasonably requires any information from the other Party regarding claims data, payroll or other information in order to make filings with insurance carriers or self insurance regulators, the other Party will use its commercially reasonable efforts to promptly supply such information.

Section 6.9 Director and Officer Indemnification; Insurance .

(a) For six (6) years from and after the Closing Date, to the fullest extent permitted by applicable Law, Buyer shall cause the Company Group to indemnify and hold harmless the officers and directors of any member of the Company Group who held any such position at any time on or prior to the Closing (collectively, “ Indemnified Officers ”) in respect of acts or omission occurring prior to the Closing to the same extent as would have been permitted in the organization documents of the applicable member of the Company Group immediately prior to Closing, and Buyer shall cause the applicable member of the Company Group to maintain, for six (6) years from and after the Closing, indemnification provisions in its organizational documents that are no less favorable to the Indemnified Officers than those in effect with respect to such member of the Company Group immediately prior to the Closing. Without limiting the foregoing and in connection therewith, the applicable member of the Company Group shall, and Buyer shall cause such member of the Company Group to, periodically advance or reimburse each Indemnified Officer for all reasonable fees and expenses of counsel as such fees and expenses are incurred.

 

47


(b) Buyer shall cause to be obtained and maintained in effect, for a period of six (6) years after the Closing, policies of directors’ and officers’ liability insurance protecting the Indemnified Officers with coverages and containing terms and conditions (including with respect to deductible, amount and payment of attorneys’ fees) that are no less favorable than those in existing policies; provided, that in no event shall the Company or any its Subsidiaries be required to pay annual premiums for any such director’s and officer’s liability policy in excess of 300% of the annual premium of such policy in effect as of the date hereof and if such premiums for comparable coverage would exceed such limit then the Company will obtain the maximum coverage available within such limit. The Company may, with the consent of Buyer, but shall not be obliged to, acquire a six (6) year tail policy for the Persons currently covered by the Company’s directors’ and officers’ liability insurance policy that is consistent with the preceding sentence. If acquired, such policy shall be prepaid at the Closing, or if the Company should so elect, any time after Closing, and shall be non-cancelable. Notwithstanding any other provision of this Agreement to the contrary, each of the Parties agrees that from and after the Closing Date each Indemnified Officer shall be a third party beneficiary under this Agreement for purposes of enforcing this Section 6.9 .

Section 6.10 WARN Act . For the ninety-one (91)-day (inclusive) period immediately following the Closing Date, should Buyer cause any successor or permitted assign of any portion of the Company Group to engage in a “Plant Closing,” “Mass Layoff” or other termination of its employees that gives rise to any notice obligations under the WARN Act, Buyer shall cause the successor or assign to comply with such obligations following the Closing Date. Should such notices be required on or before the Closing Date, Buyer may request that Seller or the Company Group provide appropriate and timely notices prior to the Closing Date in compliance with such obligations, and Seller or Company Group shall provide such notices upon request. Buyer shall indemnify Parent and Seller with respect to any Liability arising under the WARN Act with respect to employees terminated from the Company Group, its successors or assigns following the Closing Date and with respect to notice obligations arising after the Closing Date, provided that, in either case, the Seller or Company Group has complied with Buyer’s requests for Seller or the Company Group to provide appropriate and timely notices on or before the Closing Date.

Section 6.11 Disclosure Schedule Supplements .

(a) From time to time commencing on the date of this Agreement and until the Closing Date, the Company and Seller shall deliver to Buyer written notice of any event or development that would render any representation or warranty of the Company or Seller in this Agreement (including the Disclosure Schedule) inaccurate or incomplete due to the events or circumstances occurring after the date hereof such that the condition set forth in Section 7.3(a) would not reasonably be expected to be satisfied at Closing (each, a “ Seller Schedule Supplement ”). No Seller Schedule Supplement shall be deemed to cure any representation or warranty for purposes of or effect a waiver of the condition set forth in Section 7.3(a) ; however, if a Seller Schedule Supplement is delivered to Buyer by the Company or Seller and the Closing occurs in accordance with the terms of this Agreement, then Buyer shall not be entitled to seek indemnification in respect of the matters set forth on such Seller Schedule Supplement.

(b) From time to time commencing on the date of this Agreement and until the Closing Date, Buyer shall deliver to Seller written notice of any event or development that would render any representation or warranty of Buyer in this Agreement (including the Disclosure Schedule) inaccurate or incomplete due to the events or circumstances occurring after the date hereof such that the condition set forth in Section 7.2(a) would not reasonably be expected to be satisfied at Closing (each, a “ Buyer Schedule Supplement ”). No Buyer Schedule Supplement shall be deemed to cure any representation or warranty for purposes or effect a waiver of the condition set forth in Section 7.2(a) ;

 

48


however, if a Buyer Schedule Supplement is delivered to Seller by Buyer and the Closing occurs in accordance with the terms of this Agreement, then Seller shall not be entitled to seek indemnification in respect of the matters set forth on such Buyer Schedule Supplement.

Section 6.12 Tax Matters . Annex I hereto sets forth the Parties’ agreement with respect to certain matters related to Taxes.

Section 6.13 Names Following Closing .

(a) Buyer acknowledges that all rights to the name “Veolia,” “Onyx,” and all other Recognition Marks listed in Schedule 6.13, as well as other Intellectual Property related thereto, shall remain with the Seller Group, and will not be transferred to Buyer pursuant to this Agreement.

(b) As soon as practicable and no later than the deadlines set forth in this Section 6.13(b) , Buyer shall:

(i) on the Closing Date change the name of the Company to exclude the word “Veolia”;

(ii) within seven (7) Business Days after the Closing Date change the names of all relevant members of the Company Group to exclude the word “Veolia”;

(iii) take such action as may be necessary in order for the registration of all domain names that are currently held by any member of the Company Group and that contain the word “Veolia” to be transferred to Seller or Persons nominated by Seller within one (1) month after the Closing Date;

(iv) within three (3) months after the Closing Date remove all Recognition Marks from any website, domain name, headed paper, invoice, fax, publicity material and other written documents of the Company Group and destroy any stocks of such documents in existence at that date;

(v) use reasonable best efforts within six (6) months after the Closing Date to, and in any event no later than nine (9) months after the Closing Date (the “ Section 6.13(b)(v) Period ”) shall, remove all Recognition Marks and the word “Veolia” from any asset of the Company Group (other than (I) residential containers and (II) vehicles that are classified as spares in the Data Room), and change any workwear used by personnel of the Company Group to exclude the word “Veolia” and any Recognition Mark;

(vi) otherwise take any commercially reasonable steps required to ensure that any links between the business sold and the remaining companies within the Seller Group are removed, and to ensure that the Company Group does not after the Closing Date use any corporate or trade names which are similar to or which may reasonably be confused with the name “Veolia”, or use any logo or other mark which is similar to or which may reasonably be confused with any of the Recognition Marks; and

(vii) to the extent requested by Parent or Seller, within 10 days of such request, transfer to Seller or any company nominated by Seller, any rights to the name “Veolia” or any of the Recognition Marks or other relevant Intellectual Property that for whatever reason has remained with any member of the Company Group after the Closing Date.

 

49


Section 6.14 Consents to Assignments; Shared Contracts .

(a) Notwithstanding anything in this Agreement to the contrary, this Agreement shall not constitute an agreement to assign any Contract or any claim or right or any benefit arising thereunder or resulting therefrom if an attempted assignment thereof, without the Consent of another Person thereto, would constitute a default or violation thereof, or would in any way adversely affect the rights of Buyer or its Affiliates under such Contract, claim or right. If any transfer or assignment by Parent or Seller or their Affiliates to Buyer or its Affiliates, or any assumption by Buyer or its Affiliates, of any interest in, or Liability, obligation or commitment under, any Contract requires the Consent of another Person (an “ Applicable Consent ”), then such transfer or assignment or assumption shall be made subject to such Applicable Consent being obtained. If any Applicable Consent is not obtained prior to the Closing, then the Closing shall nonetheless take place on the terms set forth herein, subject to the satisfaction of the conditions set forth in Article VII .

(b)(i) If requested by Buyer, Parent and Seller shall use commercially reasonable efforts to obtain as promptly as practicable all Consents of the counterparties under the Shared Contracts listed on Schedule 6.14(b) (each, a “ Separation Consent ”) if required to separate the rights and obligations under the Shared Contracts relating to the Company Group from the rights and obligations relating to the businesses retained by Parent or Seller and their Affiliates after the Closing Date. Buyer shall provide or cause to be provided commercially reasonable assistance to Parent and Seller in connection with obtaining the Separation Consents.

(ii) Unless and until any Applicable Consent or Separation Consent is obtained with respect to a Contract or a Shared Contract, Parent and Seller shall, or shall cause their Affiliates to, enter into an arrangement (a “ Pass-Through Arrangement ”) with Buyer under which Buyer or its Affiliates shall obtain (without infringing upon the legal rights of the counterparties under the Contracts or Shared Contracts or violating any applicable Law) the economic claims, rights and benefits, and Buyer or such Affiliates shall become responsible for the obligations arising from and after the Closing Date (including, if applicable, the payment of rent) under the applicable Contract or Shared Contract (only with respect to the rights and obligations relating to the Company Group). Buyer may elect to terminate a Pass-Through Arrangement at any time. Notwithstanding the foregoing, in no event shall Parent or Seller be required to enter into or maintain any Pass-Through Arrangement after the second anniversary of the Closing Date.

(c) For a period commencing at the Closing and continuing for the duration of the applicable contractual commitment, the Company Group shall provide services to the Seller Group, and the Seller Group shall provide services to the Company Group, under the applicable Shared Contracts at the prices and on the terms in effect as of the date hereof. Each Party shall provide the other Party with (i) all information necessary to enable the other Party to operate in accordance with this Section 6.14(c) , including to the extent available a copy of the related customer contract, (ii) all data and information required to be included in any bid or proposal of the other party, and (iii) all information necessary to enable the other Party to invoice customers.

(d) From and after the Closing Date until the end of the periods specified in Section 6.14(c) :

(i) Buyer shall indemnify and hold harmless, and cause the Company Group to indemnify and hold harmless, Parent and Seller from and against any and all liabilities incurred in connection with any claim or action pertaining to the provision of services by the Company Group pursuant to Section 6.14(c) , except for liabilities arising from the willful misconduct or gross negligence of Parent, Seller, or the Seller Group; and

 

50


(ii) Parent and Seller shall indemnify and hold harmless the Company Group from and against any and all liabilities incurred in connection with any claim or action pertaining to the provision of services by the Seller Group pursuant to Section 6.14(c) , except for liabilities arising from the willful misconduct or gross negligence of Buyer or the Company Group.

(e) Nothing in this Section 6.14 shall limit Buyer or Seller’s obligations under Section  6.3 , or Seller or its Affiliates’ obligations under the Transition Services Agreement.

Section  6.15 Transition Services . Between the date of this Agreement and the Closing Date, the Parties shall negotiate in good faith to finalize the list of Transition Services (as defined in the Transition Services Agreement) set forth on Annex A to the Transition Services Agreement. The final Annex A to the Transition Services Agreement will be attached to the definitive form of such agreement executed at Closing and shall provide the following services under the Transition Services Agreement for a period of six (6) months after the Closing Date (the “ Initial Transition Period ”) at no cost to Buyer: an IT environment, SSC environment, and payroll environment necessary for supporting the Business in a manner consistent with the manner of support provided by Parent prior to Closing (the “ Initial Transition Services ”). For a period of six (6) months following the Initial Transition Period, Seller shall provide the Initial Transition Services at a cost per such Initial Transition Service requested by Buyer to be negotiated in good faith and agreed by the Parties. The Initial Transition Services and all services otherwise reflected in the Transition Services Agreement shall be provided using Parent’s and Seller’s existing contracts, licenses and other assets. Parent and Seller shall also assist Buyer with the separation and segregation of the IT Assets transferred by Seller to Buyer pursuant to Section 6.23 at no cost to Buyer; provided, however, that the Initial Transition Services and the services otherwise reflected in the Transition Services Agreement shall not otherwise include, nor shall Parent nor Seller otherwise provide, services involved in the migration from Seller’s overall IT environment to Buyer’s systems unless Parent, Seller and Buyer shall negotiate a separate fee to be paid by Buyer to Parent and Seller for such services. All services contemplated by this Section 6.15 and otherwise reflected in the Transition Services Agreement shall terminate on the twelve (12) month anniversary of the Closing Date.

Section 6.16 Employees and Employee Benefits .

(a) On the Closing Date, Buyer shall make offers of employment to all Non-Company Group Employees. On the Closing Date, the Non-Company Group Employees who accept Buyer’s offer of employment and the employees of the Company Group (together, the “ Business Employees ”) shall cease participating in any Company Benefit Plans that are not sponsored or maintained by any member of the Company Group. From the Closing Date until the date that is eighteen (18) months following the Closing Date, Buyer shall, or shall cause one of its Affiliates or the Company Group to, (i) provide Business Employees who are not covered by a Collective Bargaining Agreement with compensation arrangements (including base salary, bonus and commissions) and employee benefit plans, programs and arrangements that are substantially comparable, in the aggregate (as determined without reference to any specific type of benefit or any specific Business Employee), to those provided to the Business Employees immediately prior to the Closing Date, and (ii) honor all employment, severance or similar agreements to which the Business Employees are party. Further, Buyer shall, or shall cause one of its Affiliates or the Company Group to, continue in effect in accordance with their terms, the Company’s 2012 Management Incentive Plan and all other 2012 annual bonus plans or programs that are sponsored or maintained by the Company Group and shall honor all obligations under all such plans and programs and shall pay all amounts that become due thereunder.

 

51


(b) Buyer shall, or shall cause its Affiliates to, recognize each Business Employee’s service with the Company Group or its Affiliates as service with Buyer and its Affiliates, as applicable, for all purposes (other than for benefit accrual purposes under any defined benefit pension plan) under Buyer’s and its Affiliates’ employee benefit plans, programs or arrangements in which the Business Employees will be entitled to participate on or after the Closing Date (the “ Buyer’s Plans ”) to the extent that such service was credited under the equivalent Company Benefit Plans. Buyer shall, or shall cause its Affiliates to, waive any pre-existing condition limitations and eligibility waiting periods under Buyer’s Plans (but only to the extent such pre-existing condition limitations and eligibility waiting periods were satisfied under the Company Benefit Plans as of the Closing Date) and shall recognize (or cause to be recognized) the dollar amount of all expenses incurred by Business Employees and their respective spouses and dependents during the calendar year in which the Closing occurs for purposes of satisfying the deductibles and co-payment or out-of-pocket limitations for such calendar year under the relevant Buyer’s Plans.

(c) To the extent Business Employees participate in a dependent care or medical expense reimbursement account under a Company Benefit Plan (“ Seller’s Flexible Account Plan ”) during the calendar year that includes the Closing, Buyer shall establish (or cause its Affiliates, if applicable, to establish) one or more comparable plans (“ Buyer’s Flexible Account Plan ”), and Buyer’s Flexible Account Plan shall (i) assume the obligations of the Seller’s Flexible Account Plan with respect to Business Employees as of the Closing Date and (ii) provide the same level of dependent care and medical expense reimbursement account benefits as those provided under Seller’s Flexible Account Plan at least through the end of the plan year in effect as of the Closing. Buyer shall be responsible for all liability for and administration of reimbursement claims that have not been received by Parent, Seller, or one of their Affiliates as of the date of the Closing, regardless of when the claim was incurred. Parent shall transfer to Buyer accumulated net contributions to any such account that covers a Business Employee.

(d) Buyer shall have the sole responsibility for “continuation coverage” benefits provided after the Closing for all Business Employees and “qualified beneficiaries” of Business Employees for whom a “qualifying event” occurs after the Closing Date. Seller shall retain responsibility for any qualifying event occurring prior to the Closing Date or in connection with the transactions contemplated herein. The terms “continuation coverage,” “qualified beneficiaries” and “qualifying event” shall have the meanings ascribed to them under Section 4980B of the Code and Sections 601-608 of ERISA. Parent and Seller shall be solely responsible for providing medical, dental, and vision benefits on or after the Closing Date to any Business Employee who becomes entitled to such benefits upon such Business Employee’s termination of employment on the Closing Date pursuant to the terms of any employment agreement amendment to which both Parent and Company are parties.

(e) As soon as practicable after the Closing Date, Buyer shall establish a defined contribution plan for the benefit of the Business Employees and/or allow the Business Employees to participate in a defined contribution plan Buyer presently maintains (in either case, the “ Buyer’s 401(k) Plan ”). As soon as reasonably practicable after the Closing Date, Parent and Seller shall cause to be transferred from the Veolia Environmental Services North America Corp. 401(k) Retirement Plan to the Buyer’s 401(k) Plan in a spinoff/merger transaction liability for the vested and unvested account balances, including any outstanding loans, of the Business Employees, together with cash (or other assets acceptable to the trustee of the Buyer’s 401(k) Plan) equal to such liability, and Buyer shall cause the Buyer’s 401(k) Plan to accept such transfer. The obligations of Parent, Seller, and Buyer under the preceding sentence are conditioned upon the receipt from the other of a current favorable Internal Revenue Service determination letter or opinion letter with respect to the other’s 401(k) plan (or such other evidence of the tax-qualified status of such plan as Buyer, Parent, or Seller may provide).

 

52


(f) Parent and Seller shall retain the responsibility for payment of all covered medical and dental claims under the Veolia Environmental Services North America Employee Health Benefit Plan with respect to Business Employees to the extent such claims were incurred (i) prior to the Closing Date or (ii) during a continuous period of hospitalization which commences prior to the Closing Date and ends after the Closing Date, and in each such case Buyer shall not be responsible for payment of such claims or expenses.

(g) From and after the Closing, Buyer shall be responsible for providing short-term disability benefits and long-term disability benefits to those Business Employees who become disabled on or after the Closing Date, to the extent consistent with applicable benefit plans. Parent and Seller shall retain responsibility for providing short-term disability benefits and long-term disability benefits to those Business Employees who, prior to the Closing Date, had qualified for short-term disability benefits or long-term disability benefits under the terms of the applicable Company Benefit Plan.

(h) Nothing herein expressed or implied shall (i) create any third-party beneficiary or other rights in any employee or former employee (including any beneficiary or dependent thereof) of Parent, Seller, or any of their Affiliates or any other Person other than the Parties hereto and their respective successors and permitted assigns, (ii) constitute or create an employment agreement, (iii) constitute or be deemed to constitute an amendment to any employee benefit plan sponsored or maintained by Parent, Seller, or any of their Affiliates or Buyer, (iv) require the Buyer or any member of the Buyer Group to maintain any employee benefit plan, program or coverage described in this Section 6.16 for any period of time after the Closing or (v) impede the Buyer or any member of the Buyer Group from being able to amend or terminate any employee benefit plan program or coverage at any time or to terminate the employment of any Business Employee.

(i) To the extent that the terms of any Collective Bargaining Agreement provide requirements or benefits that differ from those set forth in this Section 6.16 , such terms shall govern in lieu of this Section 6.16 . In cases where benefit plans or benefit coverages provided to Business Employees covered by Collective Bargaining Agreements are maintained under Company Benefit Plans that are sponsored or maintained by a member of the Seller Group, prior to the Closing Buyer will bargain and negotiate in good faith and use its commercially reasonable efforts to enter into written agreements with any labor unions representing such Business Employees to substitute the benefit plans or benefit coverages provided by the Seller Group under such Collective Bargaining Agreements with benefit plans or coverages of Buyer and that otherwise comply with the applicable Collective Bargaining Agreement.

(j) Prior to the Closing Date, any member of the Company Group required to provide notice of the transactions contemplated by this Agreement or engage in bargaining with respect to the effects of the transactions pursuant to any employment Law or collective bargaining agreement will timely provide such notice and engage in such bargaining (subject to Section 6.1(a)(ii)(E) ).

Section 6.17 Financial Obligations .

(a) Schedule 6.17(a) sets forth a list of (i) all Financial Assurance Instruments outstanding as of the date hereof issued for the benefit of a member of the Company Group and under which Parent, Seller, or any Affiliate of Parent or Seller (other than a member of the Company Group) may bear the ultimate responsibility to make payments (“ Company Financial Assurance Instruments ”), and (ii) each Contract that obligates Parent, Seller, or their Affiliates (other than a member of the Company Group) to reimburse or indemnify any Person that is an obligor on, or otherwise liable with respect to, any Company Financial Assurance Instruments as of the date hereof (“ Seller Credit Support Obligations ”). Schedule 6.17(a) will be supplemented as required from time to time prior to the Closing Date.

 

53


(b) On or before the Closing Date, Buyer shall negotiate in good faith with Evergreen or such other indemnity company as Buyer may elect, and otherwise at their sole cost and expense, use their best efforts to substitute Buyer’s Financial Assurance Instruments for the Company Financial Assurance Instruments and Seller Credit Support Obligations listed in Schedule 6.17(a) or provided by Parent or Seller to any member of the Company Group after the date hereof and of which Parent or Seller gives Buyer written notice no later than ten (10) Business Days prior to Closing. No later than ten (10) Business Days following the Closing, Buyer shall, at its sole cost and expense, substitute Buyer’s Financial Assurance Instruments for any Company Financial Assurance Instruments and Seller Credit Support Obligations provided by Parent or Seller to any member of the Company Group after the date hereof and of which Parent or Seller gives Buyer written notice within ten (10) Business Days prior to Closing. Such substitutions shall include the assumption by Buyer of, and the release of Parent, Seller, and their Affiliates of all of their respective obligations under, the Company Financial Assurance Instruments and Seller Credit Support Obligations and shall be in form and substance satisfactory to Parent and Seller.

(c) If any Company Financial Assurance Instruments or Seller Credit Support Obligations have not been released as of the Closing (“ Remaining Obligations ”), Buyer shall deliver to Parent and Veolia Environnement at the Closing an irrevocable standby letter of credit in favor of Parent and Veolia Environnement in a stated amount equal to the sum of the aggregate amount of the Remaining Obligations plus 5% of such amount (the “ Letter of Credit ”). The Letter of Credit shall: (i) be issued by (x) Bank of America NA, (y) a bank organized under the laws of and maintaining its principal office in the United States, or (z) a United States branch of a bank organized under the laws of another jurisdiction, in each case for (y) and (z) the long-term unsecured debt obligations (not subject to any credit enhancement) of which are rated A+/A1 or better by S&P and A1/P1 or better by Moody’s, or a bank acceptable to Parent and Veolia Environnement in their sole and absolute discretion, (ii) have an expiration date not later than twelve (12) months after the Closing, (iii) be subject to one or more drawings by Parent and/or Veolia Environnement, from time to time, on not later than three (3) Business Days’ Notice to Buyer in the event that (A) Parent, Seller, or any of their Affiliates is required to make any payment pursuant to or in connection with any of the Remaining Obligations, (B) there are unpaid amounts due to Seller pursuant to Section 6.17(d) , such drawings to be in an amount or amounts equal to such payment or payments or unpaid amounts and to be subject to no other drawing conditions, or (C) Buyer has not substituted all the Remaining Obligations twenty (20) calendar days prior to the expiration of the Letter of Credit, such drawings to be equal to the outstanding total commitment under the Letter of Credit and to be subject to no other drawing conditions, (iv) be subject to periodic, but not more frequently than monthly, reductions in stated amount to the extent that any Remaining Obligations are thereafter released, and (v) be in the form attached hereto as Exhibit B or in a form satisfactory to Parent and Veolia Environnement in their sole and absolute discretion. Buyer shall cause such Letter of Credit to be maintained for the benefit of Parent and Veolia Environnement until all of the Remaining Obligations are released in full and all amounts payable pursuant to Section 6.17(d) are indefeasibly paid in full. Upon such release and payment, Parent and Veolia Environnement shall cause the Letter of Credit to be promptly returned to Buyer, or upon notice from Buyer, to the issuing bank for cancellation and shall provide to Buyer evidence of such return.

(d) Buyer acknowledges that if any of the Remaining Obligations are not released on or before the Closing, Parent and Seller will incur substantial costs, including incurring additional interest and financing charges on funds required to be obtained by Parent and Seller, reduction of return on Parent and Seller’s equity, and other operating costs and charges. With respect to any Remaining Obligations that remain outstanding after the Closing, Buyer shall pay to Seller (x) Parent’s and Seller’s

 

54


actual costs and expenses of continuing to maintain the Remaining Obligations outstanding, and (y) as an additional fee to Seller (“ Additional Fee ”) the Daily Rate for each such calendar day (or part thereof) thereafter until all such Remaining Obligations are released. Any amounts that Buyer are obligated to pay to Seller under this Section 6.17(d) shall (A) be in addition to Parent’s and Seller’s ability to immediately draw the full then-stated amount of the Letter of Credit in accordance with its terms and (B) be payable on a monthly basis by the third day of the month following the month in which such amounts accrue. The “ Daily Rate ” shall be a dollar amount determined as the product of (i) (w) after 10 Business Days following the Closing and before 30 calendar days following the Closing, 0.5% per annum, (x) after 30 calendar days following the Closing and before 60 calendar days following the Closing, 0.75% per annum, (y) after 60 calendar days following the Closing and before 90 calendar days following the Closing, 1% per annum, and (z) after 90 calendar days following the Closing Date, 1.25% per annum and (ii) the aggregate amount of Parent’s, Seller’s, and their Affiliates’ Liabilities under the Remaining Obligations not released as of such day.

Section 6.18 New Jersey Public Utility Approvals and Licensing and Integrity Review . Buyer, Parent and Seller shall timely and promptly (1) cause to be made all filings which may be required under the Solid Waste Utility Regulations set forth in N.J.A.C. 7:26H et. seq. in connection with the consummation of the transactions contemplated hereby and obtain all corresponding approvals (the “ NJDEP Approvals ”) from the New Jersey Department of Environmental Protection (the “ NJDEP ”), and (2) submit to the NJDEP all disclosures and other documents to satisfy the licensing and integrity review process mandated by N.J.S.A. 13:1E-126 et. seq. and N.J.A.C. 7:26-16.1 et. seq.

Section 6.19 Preliminary Title Reports; Surveys . Buyer acknowledges that Seller has made available to Buyer a preliminary title commitment for each Material Owned Real Property, prepared by Chicago Title Insurance Company (in such capacity, the “ Title Company ”), together with all documents referenced as exceptions in each such commitment (the “ Title Commitments ”). In its sole discretion and at its sole expense Buyer may order a current survey for such Material Owned Real Property, in form reasonably satisfactory to Buyer and the Title Company (collectively, the “ Surveys ”). Seller shall reasonably cooperate with Buyer so it can obtain the Surveys and, if Buyer elects in its sole discretion and at its sole expense, owner’s policies of title insurance issued by the Title Company, including by executing such Consents or other instruments as may be reasonably requested by the Title Company in connection therewith and providing reasonable access to the Material Owned Real Property to the surveyors. Seller further covenants and agrees that it shall (and shall cause the Company Group to) make commercially reasonable efforts to obtain, on or before the Closing Date, recordable satisfactions, reconveyances, releases and discharges, as applicable, of any mortgages, deeds of trust, deeds to secure debt and similar instruments that secure indebtedness previously repaid in full that are disclosed in any Title Commitment as an encumbrance upon the interest of the Company Group in the real property described therein.

Section 6.20 Equipment Leases . Schedule 6.20 sets forth a list of the leases for certain rolling stock and equipment used in the Business and to which Parent, Seller, or the Company are party (such leases, as amended being the “ Equipment Leases ”). Prior to the Closing Date, Parent and Seller shall use their commercially reasonable efforts to take, or cause to be taken, all actions necessary to exercise the early buyout options contained in the Equipment Leases and the Equipment Lease Amendments as may be necessary to transfer title to the equipment that is subject of the Equipment Leases to the Company Group, free and clear of all Liens (the “ Early Buyout Options ”).

Section 6.21 Pre-Closing Transactions . Prior to the Closing Date, Parent, Seller, and the Company shall be permitted to, and shall be permitted to cause the relevant members of the Company Group to, effect the reorganizations and transfers set forth on Schedule 6.21 (the “ Pre-Closing Transactions ”). Without limitation of the foregoing, prior to the Closing Date and upon no less than five

 

55


(5) Business Days’ notice to Buyer, Parent, Seller, and the Company may, and may permit any member of the Company Group to, make such other organizational and structural changes and enter into such transactions with members of the Company Group, in each case, as may be reasonably required or desirable to consummate or expedite the transactions contemplated by this Agreement and to satisfy the requirements of applicable Law, including conversion of corporations to limited liability companies, transferring assets of the Company Group to newly-formed entities and/or incorporating new entities and making contributions in exchange for share capital thereof, provided that no such changes shall adversely affect the net Tax position of the Company Group arising out of the transactions contemplated hereby or the operation of the Business following the Closing Date. If the Company is converted to a limited liability company prior to the Closing, all references to “ Shares ” shall be deemed to mean and include limited liability company interests and not shares of common stock.

Section 6.22 Financing; Financing Cooperation .

(a) Buyer shall take, or cause to be taken, all actions and do, or cause to be done, all things commercially reasonable to timely arrange and obtain the Financing on the terms and conditions described in the Debt Financing Commitments and shall not permit any amendment or modification to be made to, or any waiver of any provision or remedy under, the Debt Financing Commitments if such amendment, modification or waiver would, or would reasonably be expected to, delay or prevent the Closing Date.

(b) Seller shall cause the Company Group to provide reasonably promptly, and shall use its commercially reasonable efforts to cause the officers, employees and advisors of the Company Group to provide reasonably promptly, in connection with the Financing, such reasonable cooperation, at Buyer’s sole expense, as is customary for debt financings of the type to be obtained by Buyer in connection with the transactions contemplated hereunder and as may be reasonably requested by Buyer, including (i) participation in a reasonable number of meetings, presentations, road shows, due diligence sessions and sessions with prospective lenders, investors and rating agencies, (ii) furnishing Buyer and its financing sources with financial and other pertinent information regarding the Company Group, (iii) assisting with the preparation of customary offering documents and materials, including prospectuses, private placement memoranda, information memoranda and packages, lender and investor presentations, rating agency presentations, and similar documents and materials (collectively, the “ Financing Materials ”), (iv) requesting assistance and cooperation of the Company Group’s independent accountants, including participating in a reasonable number of drafting and accounting due diligence sessions and providing consents for the use of their reports in materials related to the financing and customary “comfort” letters (including “negative assurance” comfort) with respect to the financial information to be included in any offering memorandum, and providing such accountants with any documentation reasonably requested by them in connection therewith, and (v) facilitating the pledging of collateral (which shall only be effective at Closing); provided, however, that nothing herein shall require (I) any member of the Seller Group or its officers, employees and advisors, to enter into any definitive agreement in connection with the Financing, or (II) with respect to the Company Group, except in connection with the Closing of the Financing, enter into any definitive agreement in connection with the Financing, or (III) Seller or the Company Group or the officers, employees and advisors of Seller or the Company Group, as the case may be, to (x) take any action that would be effective prior to the Closing to the extent it would, in the Company’s reasonable judgment, interfere unreasonably with the business or operations of the Company, (y) pay any commitment or other similar financing fee, or (z) unless promptly reimbursed by Buyer, incur any expenses in connection with the Financing. Buyer shall, other than in the case of a judicial determination that Seller has committed willful misconduct, indemnify and hold harmless Seller and the Company Group, and the officers, employees and advisors of Seller and the Company Group, from and against any and all damages, losses, costs, liabilities or expenses suffered or incurred by any of them in connection with the

 

56


arrangement of, or otherwise in connection with, the Financing and any information used in connection therewith (other than information relating to the Seller Group and provided to Buyer in writing specifically for use in connection with the Financing).

(c) Nothing set forth in this Section 6.22 shall limit or derogate from the rights and obligations of the Parties under Article IX .

Section 6.23 Transfer of Certain IT Assets . On the Closing Date, Parent and Seller shall transfer to Buyer, without additional consideration, the IT Assets described in Schedule 6.23. The Parties acknowledge that Schedule 6.23 represents an estimation of IT Assets that are on Seller’s books that relate to, or are used in connection with, the Business and that are available for transfer to Buyer. Prior to the Closing, the Parties shall reasonably cooperate to finalize such Schedule 6.23 to appropriately and fairly allocate shared IT Assets to enable Buyer to acquire the segregable IT Assets that are necessary for it to operate the Business (exclusive of IT network and general IT environment-related assets).

ARTICLE VII

CONDITIONS TO CLOSING

Section 7.1 Conditions Precedent to Obligations of Buyer, Parent and Seller . The respective obligations of each Party to consummate the transactions contemplated by this Agreement are subject to the satisfaction (or, where legally permissible, waiver by such Party in writing) at or prior to the Closing Date of each of the following conditions:

(a) No Adverse Order . There shall be no Injunction, restraining order or decree of any nature of any Governmental Authority of competent jurisdiction that is in effect that restrains in any material respect or prohibits the consummation of the transactions contemplated hereby.

(b) Antitrust Authorizations . All applicable waiting periods (and any extensions thereof) under the HSR Act shall have expired or been terminated.

Section 7.2 Conditions Precedent to Obligation of Parent and Seller . The obligation of Parent and Seller to consummate the transactions contemplated by this Agreement is subject to the satisfaction (or waiver by Parent and Seller) at or prior to the Closing Date of each of the following additional conditions:

(a) Accuracy of Buyer’s Representations and Warranties . (i) The representations and warranties of Buyer contained in Section 5.1 (first two sentences), Section 5.2 , Section 5.4(i) , and Section 5.10 of this Agreement shall be true and correct in all material respects (except for representations or warranties that are qualified by materiality, including by reference to Material Adverse Effect, which shall be true and correct in all respects) on the date hereof and as of the Closing Date (other than representations and warranties made as of a specified date, in which case such representations and warranties shall be true and correct as of such specified date), and (ii) the representations and warranties of Buyer contained in all other Sections of Article V of this Agreement shall be true and correct in all respects (disregarding all qualifications contained therein relating to materiality, including by reference to Material Adverse Effect) on the date hereof and as of the Closing Date (other than representations and warranties made as of a specified date, in which case such representations and warranties shall be true and correct as of such date), except, in the case of clause (ii), to the extent that the failure of such representations and warranties to be true and correct would not constitute a Material Adverse Effect on the Buyer Group, and Seller shall have received a certificate from Buyer signed by a duly authorized officer of Buyer confirming the information in this Section 7.2(a) as of the Closing Date.

 

57


(b) Covenants and Agreements of Buyer . Buyer shall have performed and complied with all of its covenants and agreements hereunder in all material respects through the Closing, and Seller shall have received a certificate signed by a duly authorized officer of Buyer confirming the foregoing as of the Closing Date.

(c) Purchase Price . Buyer shall have delivered the Closing Payments to Seller by wire transfers in immediately available funds.

(d) Closing Documents . On or prior to the Closing Date, Buyer shall have delivered all agreements, instruments and documents required to be delivered by Buyer under Section 2.5(b) .

Section 7.3 Conditions Precedent to Obligations of Buyer . The obligation of Buyer to consummate the transactions contemplated by this Agreement is subject to the satisfaction (or waiver by Buyer) at or prior to the Closing Date of each of the following additional conditions:

(a) Accuracy of Parent’s and Seller’s Representations and Warranties . (i) The representations and warranties of Parent and Seller contained in Section 3.8 of this Agreement (the liability for which are not covered by Seller’s indemnification obligations set forth in Annex I ) and the Fundamental Representations shall be true and correct in all material respects (except for representations or warranties that are qualified by materiality, including by reference to Material Adverse Effect, which shall be true and correct in all respects) on the date hereof and as of the Closing Date (other than representations and warranties made as of a specified date, in which case such representations and warranties shall be true and correct as of such specified date), and (ii) the representations and warranties of Parent and Seller contained in all other Sections of Article III and Article IV of this Agreement shall be true and correct in all respects (disregarding all qualifications contained therein relating to materiality, including by reference to Material Adverse Effect) on the date hereof and as of the Closing Date (other than representations and warranties made as of a specified date, in which case such representations and warranties shall be true and correct as of such date), except, in the case of clause (ii), to the extent that the failure of such representations and warranties to be true and correct would not constitute a Material Adverse Effect on the Company Group, and Buyer shall have received a certificate from Parent and Seller signed by a duly authorized officer of Seller confirming the information in this Section 7.3(a) as of the Closing Date.

(b) Covenants and Agreements of Parent and Seller . Parent and Seller shall have performed and complied with all of their covenants and agreements hereunder in all material respects through the Closing, and Buyer shall have received a certificate signed by a duly authorized officer of Parent and Seller confirming the foregoing as of the Closing Date.

(c) Closing Documents . On or prior to the Closing Date, Seller shall have delivered all agreements, instruments and documents required to be delivered by Seller pursuant to Section 2.5(a) .

Section 7.4 Frustration of Closing Conditions . Neither Buyer, Parent nor Seller may rely on the failure of any condition set forth in this Article VII to be satisfied if such failure was caused by such party’s failure to act in good faith, use commercially reasonable efforts to cause the Closing to occur as required by Section 6.3 , or otherwise perform its obligations under this Agreement.

 

58


Section 7.5 Effect of Certain Waivers of Closing Conditions . If, prior to the Closing any Party (the “ Waiving Party ”) has knowledge of any breach by the other Party of any representation, warranty or covenant contained in this Agreement and the Waiving Party proceeds with the Closing, the Waiving Party shall be deemed to have waived such breach and the Waiving Party and its successors, assigns and Affiliates shall not be entitled to sue for damages or to assert any other right or remedy for any loss arising from any matters relating to such condition or breach, notwithstanding anything to the contrary contained herein or in any certificate delivered pursuant hereto.

ARTICLE VIII

LIMITATIONS

Section 8.1 Waiver of Damages . Notwithstanding anything to the contrary contained in this Agreement, Parent, Seller and Buyer agree that (i) the recovery by any Party of any Damages suffered or incurred by such Party as a result of any breach by the other Party of any of its representations, warranties, or obligations under this Agreement shall be limited to the direct, actual damages suffered or incurred by such Party as a result of the breach by the breaching Party of its obligations hereunder and (ii) in no event shall any Party have any Liability to any other Party except (A) if there is a Closing, as expressly provided in Article IX and (B) if there is no Closing, for Damages incurred or suffered by such Party for any breach by the other Party of an obligation or covenant or willful breach of a representation or warranty contained in this Agreement to the extent such breach resulted in the failure of the Closing to occur, subject to any other express limitations set forth in this Agreement.

Section 8.2 Consequential Damages . Notwithstanding anything contained herein to the contrary and in furtherance of and without limiting the foregoing, but subject to Article X , (i) no member of the Seller Group and no member of Buyer Group will be entitled, after the Closing, to any recovery under this Agreement for its own special, exemplary, punitive, consequential, incidental or indirect damages or lost profits, including any Damages on account of lost opportunities, loss of revenue, income or profits, or diminution in value of assets or securities (it being understood that Damages shall not include any event that does not result in a claim for an immediate actual payment, including the reduction of Tax loss carryforwards), and (ii) in calculating Damages, no provision or adjustment shall be made for any multiple of earnings, increase factor, or any other premium over book or historical value which may have been paid by Buyer for the Shares, whether or not such multiple, increase factor or other premium had been used by Buyer at the time of, or in connection with, calculating or preparing its bid, its proposed purchase price for the Shares or its final purchase price for the Shares; provided , however, that nothing herein shall prevent any member of the Seller Group or Buyer Group from being indemnified pursuant to Article IX for all components of awards against them in claims by third parties for which indemnification is provided pursuant to Article IX , including special, exemplary, punitive, consequential, incidental or indirect damages or lost profits components of such claims.

ARTICLE IX

INDEMNIFICATION

Section 9.1 Indemnification by Parent and Seller . Following the Closing and subject to the terms and conditions of Article VIII and this Article IX , Parent and Seller will jointly and severally indemnify, defend and hold harmless the Buyer Group from and against any and all Damages actually incurred by the Buyer Group based upon or arising out of (a) any breach of any representation or warranty made by the Company, Parent, or Seller contained in Article III or Article IV after giving effect to any supplements delivered in accordance with Section 6.11 , (b) any breach by Parent or Seller

 

59


of any of its covenants contained herein, and (c) the Retained Claims (in accordance with Section 9.8 ). Notwithstanding the foregoing, unless specifically provided for in Annex I and except for Benefit Plan Taxes, none of the provisions of this Article IX shall apply to any claim for indemnification for Taxes (and related Damages) and such claims shall be governed by Annex I .

Section 9.2 Indemnification by Buyer . Following the Closing and subject to the terms and conditions of Article VIII and this Article IX , the Buyer Group will indemnify, defend and hold harmless the Seller Group from and against any and all Damages actually incurred by the Seller Group based upon or arising out of (a) any breach of any representation or warranty made by Buyer contained in Article V , (b) any breach by Buyer of any of its covenants or agreements contained herein, (c) any Company Financial Assurance Instruments or Seller Credit Support Obligations issued in connection with the business of the Company Group that remains outstanding after the Closing Date, including (i) as a result of Parent, Seller, or any of their Affiliates being required to make any payment thereunder, and (ii) all of Parent’s and Seller’s costs and expenses of continuing to maintain such Company Financial Assurance Instruments or Seller Credit Support Obligations after the Closing Date, (d) any claim or suit brought against the Seller Group at any time on or after the Closing Date relating to actions taken by Buyer or any member of the Company Group on or after the Closing Date, including any claim or suit under the WARN Act to the extent of Buyer’s obligation to indemnify the Seller Group pursuant to Section 6.10 or any other requirement under applicable Law which relates to actions taken by Buyer or the Company Group, at any time on or after the Closing Date, with regard to any site of employment or one or more facilities or operating units within any site of employment of Buyer or the Company Group, and (e) the ownership or operation by Seller after the Closing and prior to the Delayed Closing Date of the NJDEP Subsidiaries (except to the extent attributable to the gross negligence or willful misconduct of Seller). Any party providing indemnification pursuant to this Article IX is referred to herein as an “ Indemnifying Party ”, and any party seeking indemnification pursuant to this is referred to herein as an “ Indemnified Party ”.

Section 9.3 Certain Limitations .

(a)(i) The representations and warranties of Parent and Seller contained in Section 3.1 (first two sentences), Section 3.2(i) , Section 3.3 and Section 3.18 , and the representations and warranties of Parent and Seller contained in Article IV (collectively, the “ Fundamental Representations ”), shall survive the Closing until the ten (10) year anniversary of the Closing Date. The representations and warranties of Parent and Seller contained in Section 3.11 shall survive the Closing for a period of eighteen (18) months following the Closing Date. The remaining representations and warranties of Parent and Seller contained in Article III shall survive the Closing until the twelve (12) month anniversary of the Closing Date.

(ii) The representations and warranties of Buyer contained in Article V shall survive the Closing until the three (3) year anniversary of the Closing Date.

(iii) The covenants contained in (i)  Section 6.1 , Section 6.6 , and Section 6.11 shall survive the Closing until the twelve (12) month anniversary of the Closing Date, and (ii) subject to clause (i), all other covenants contained in Article VI shall survive the Closing until the ten (10) year anniversary of the Closing Date.

(iv) The agreements and covenants set forth in Article IX and Article XI shall survive in accordance with the terms thereof and if no time period is specified (including indefinitely), for the applicable statute of limitations.

 

60


(b) The obligations to indemnify and hold harmless pursuant to Section 9.1 and Section 9.2 shall survive the consummation of the transactions contemplated hereby for the applicable periods set forth in Section 9.3(a) , except for claims for indemnification asserted prior to the end of such applicable period (which claims shall survive until final resolution thereof). Buyer shall not be entitled to be indemnified from or held harmless against any Damages pursuant to the terms of Section 9.1 unless Buyer delivers written notice of its claim for indemnification to Parent and Seller pursuant to Section 11.3 on or prior to the dates set forth in Section 9.3(a) . Buyer shall not be entitled to make a claim for any Damages resulting from the Retained Claims other than pursuant to Section 9.1(c) . Seller shall not be entitled to be indemnified from or held harmless against any Damages pursuant to the terms of Section 9.2 unless Seller delivers written notice of its claim for indemnification to Buyer pursuant to Section 11.3 .

(c) Buyer shall not be entitled to recover Damages pursuant to Sections 9.1(a) or 9.1(b) : (i) until the total amount of Damages which Buyer would recover under such sections, but for this Section 9.3(c) , exceeds $10,000,000 (the “ Deductible Amount ”), in which case Buyer shall only be entitled to recover Damages in excess of such amount and (ii) arising out of any single act, omission, event or circumstance (or series of related acts, omissions, events or circumstances) unless such Damages equal or exceed the Per Occurrence Amount, and no Damages less than the Per Occurrence Amount shall be aggregated for purposes of this Section 9.3(c) .

(d) The maximum Liability of Parent and Seller with respect to Damages indemnifiable pursuant to Sections 9.1(a) and 9.1(b) other than as a result of a breach of a Fundamental Representation shall be $95,000,000. The maximum Liability of Parent and Seller with respect to Damages indemnifiable pursuant to Section 9.1(a) as a result of a breach of a Fundamental Representation shall be the Purchase Price.

(e) Buyer shall not be entitled to indemnification pursuant to Sections 9.1(a) or 9.1(b) for any Damages to the extent that (i) prior to the date hereof the Company Group recorded a reserve in their consolidated books and records with respect to such Damages or in a general category of items or matters similar in nature to the specific items or matters giving rise to such Damages, (ii) such Damages were taken into account in the determination of the Closing Net Company Debt or Closing Net Working Capital pursuant to Section 2.7 , (iii) Buyer could have, with commercially reasonable efforts, mitigated or prevented such Damages, or (iv) such Damages resulted from or are magnified by the action or inaction of Buyer after the Closing.

(f) The amount which an Indemnifying Party is or may be required to pay to an Indemnified Party in respect of Damages for which indemnification is provided under this Agreement will be reduced by any amounts received (including amounts received under insurance policies) by or on behalf of the Indemnified Party from third parties and any Tax benefit available to any such Indemnified Party or its Affiliates arising in connection with the ability to deduct the accrual, incurrence or payment of any such Damages (to the extent not taken into account in the computation of the Loss, determined taking into account Tax consequences of receiving the indemnity payment) (such amounts and benefits are collectively referred to herein as “ Indemnity Reduction Amounts ”). For purposes of determining the timing and amount of a Tax benefit, the Indemnified Party shall be deemed to realize a 30 percent net Tax benefit at the time the indemnification payment is made. Buyer shall use commercially reasonable efforts to recover any Damages against insurers under any insurance policies or other third parties with respect to any contractual rights of indemnification, reimbursement, offset or recovery against such third parties; provided, however, that to the extent Buyer does not exhaust its remedies available against such insurers or third parties, Seller shall be subrogated to the rights of the Buyer Group (including the Company Group) against such insurers or third parties and Seller’s obligations under this Article IX shall not be diminished. If any Indemnified Party receives any

 

61


Indemnity Reduction Amounts in respect of an Indemnified Claim for which indemnification is provided under this Agreement after the full amount of such Indemnified Claim has been paid by an Indemnifying Party or after an Indemnifying Party has made a partial payment of such Indemnified Claim and such Indemnity Reduction Amounts exceed the remaining unpaid balance of such Indemnified Claim, then the Indemnified Party will promptly remit to the Indemnifying Party an amount equal to the excess (if any) of (i) the amount theretofore paid by the Indemnifying Party in respect of such Indemnified Claim, less (ii) the amount of the indemnity payment that would have been due if such Indemnity Reduction Amounts in respect thereof had been received before the indemnity payment was made. An insurer or other third party who would otherwise be obligated to pay any claim shall not be relieved of the responsibility with respect thereto or, solely by virtue of the indemnification provisions hereof, have any subrogation rights with respect thereto, it being expressly understood and agreed that no insurer or any other third party shall be entitled to any benefit they would not be entitled to receive in the absence of the indemnification provisions by virtue of the indemnification provisions hereof. Parent, Seller, and Buyer, as appropriate, will, or will cause each Indemnified Party to, use its commercially reasonable efforts to pursue promptly any claims or rights it may have against all third parties which would reduce the amount of Damages for which indemnification is provided under this Agreement.

(g) Notwithstanding anything contained in this Agreement, any amounts payable pursuant to the indemnification obligations under Section 6.9 , Article IX and Annex I shall be paid without duplication, and in no event shall any Party be indemnified under different provisions of this Agreement for the same Damages.

(h) In no event shall any Indemnified Party be entitled to indemnification hereunder for any Damages arising out of or in connection with a change or development in Law after the Closing Date, including, without limitation, in any accounting requirement, policies or practices, or Environmental Laws and Environmental Permits or any change or development in the enforcement thereof. There shall be no obligation for Damages or for indemnification if the claim is based upon or arises out of action taken or omission by Buyer or the Company Group after the Closing Date, including actions constituting the continuation of business or operating practices or the business model of the Company Group in effect prior to the Closing.

(i) Unless otherwise required by applicable Law, the Parties shall treat any indemnity payment made under this Article IX or Annex I as an adjustment to the Purchase Price for Tax purposes.

(j) Notwithstanding anything to the contrary contained herein, none of the limitations set forth in Section 9.3(a) through (d) , inclusive, shall apply in the case of any claim that is based on or arises out of fraud.

Section 9.4 Indemnification Procedures .

(a) If any claim or demand is made against an Indemnified Party with respect to any matter, or any Indemnified Party shall otherwise learn of an assertion or of a potential claim, by any Person who is not a Party (or an Affiliate thereof) (a “ Third Party Claim ”) which may give rise to a claim for indemnification against an Indemnifying Party under this Agreement, then the Indemnified Party shall notify the Indemnifying Party in writing and in reasonable detail of the Third Party Claim within five (5) Business Days (including the factual basis for the Third Party Claim, and, to the extent known, the amount of the Third Party Claim); provided, however, that no delay on the part of the Indemnified Party in notifying the Indemnifying Party will relieve the Indemnifying Party from any obligation hereunder unless (and then solely to the extent) the Indemnifying Party is actually prejudiced

 

62


as a result thereof (except that the Indemnifying Party will not be liable for any expenses incurred during the period in which the Indemnified Party failed to give such notice); it being understood and agreed that the failure of the Indemnified Party to so notify the Indemnifying Party prior to settling a Third Party Claim (whether by paying a claim or executing a binding settlement agreement with respect thereto) or the entry of a judgment or issuance of an award with respect to a Third Party Claim shall constitute actual prejudice to the Indemnifying Party’s ability to defend against such Third Party Claim. Thereafter, the Indemnified Party will deliver to the Indemnifying Party, promptly after the Indemnified Party’s receipt thereof, copies of all notices and documents (including court papers) received or transmitted by the Indemnified Party relating to the Third Party Claim.

(b) The Indemnifying Party will have the right to participate in or to assume the defense of the Third Party Claim (in either case at the expense of the Indemnifying Party) with counsel of its choice reasonably satisfactory to the Indemnified Party. The Indemnifying Party will be liable for the reasonable fees and expenses of counsel employed by the Indemnified Party if (i) the Indemnifying Party has failed to assume the defense thereof (other than during any period in which the Indemnified Party shall have failed to give notice of the Third Party Claim as provided above following a reasonable period of time to provide such notice) or (ii) if the Indemnifying Party is a party in the applicable Action and the Indemnified Party has been advised by counsel (which may be internal counsel) that joint representation of the Indemnifying Party and the Indemnified Party by the same counsel in respect of such Action is inappropriate because of a conflict of interest. Should the Indemnifying Party so elect to assume the defense of a Third Party Claim, the Indemnifying Party will not be liable to the Indemnified Party for any legal or other expenses subsequently incurred by the Indemnified Party in connection with the defense thereof. If the Indemnifying Party is conducting the defense of the Third Party Claim and there shall not exist any conflict of interest between the Indemnifying Party and the Indemnified Party, the Indemnified Party, at its sole cost and expense, may retain separate counsel, and participate in the defense of the Third Party Claim, it being understood that the Indemnifying Party will control such defense subject to the limitations set out in this Section 9.4 .

(c) No Indemnifying Party will consent to any settlement, compromise or discharge (including the consent to entry of any judgment) of any Third Party Claim without the Indemnified Party’s prior written consent (which consent will not be unreasonably withheld or delayed); provided, that if the Indemnifying Party assumes the defense of any Third Party Claim, the Indemnified Party will agree to any settlement, compromise or discharge of such Third Party Claim which the Indemnifying Party may recommend and which by its terms obligates the Indemnifying Party to pay the full amount of Damages in connection with such Third Party Claim and unconditionally releases the Indemnified Party completely from all Liability in connection with such Third Party Claim and provided that such settlement does not impose any material non-monetary restrictions or material obligations on the Indemnified Party. Whether or not the Indemnifying Party shall have assumed the defense of a Third Party Claim, the Indemnified Party will not admit any Liability, consent to the entry of any judgment or enter into any settlement or compromise with respect to the Third Party Claim without the prior written consent of the Indemnifying Party (which consent will not be unreasonably withheld or delayed).

(d) If the Indemnifying Party assumes the defense of any Third Party Claim, the Indemnifying Party will keep the Indemnified Party informed of all material developments relating to or in connection with such Third Party Claim. If the Indemnifying Party chooses to defend a Third Party Claim, the Parties will cooperate in the defense thereof (with the Indemnifying Party being responsible for all reasonable out-of-pocket expenses of the Indemnified Party (other than for the fees and expenses of its counsel) in connection with such cooperation), which cooperation will include the provision to the Indemnifying Party of records and information which are reasonably relevant to such Third Party Claim, and making employees available on a mutually convenient basis to provide additional information and explanation of any material provided hereunder.

 

63


(e) Any claim on account of Damages for which indemnification is provided under this Agreement which does not involve a Third Party Claim will be asserted by reasonably prompt written notice (but in any event within the relevant period specified in Section 9.3(a) ) given by the Indemnified Party to the Indemnifying Party.

(f) In the event of payment in full by an Indemnifying Party to any Indemnified Party in connection with any claim (an “ Indemnified Claim ”), such Indemnifying Party will be subrogated to and will stand in the place of such Indemnified Party as to any events or circumstances in respect of which such Indemnified Party may have any right or claim relating to such Indemnified Claim against any claimant or plaintiff asserting such Indemnified Claim or against any other Person. Such Indemnified Party will cooperate with such Indemnifying Party in a reasonable manner, and at the cost and expense of such Indemnifying Party, in prosecuting any subrogated right or claim.

Section 9.5 Exclusive Remedy . After the Closing, the remedies set forth in this Article IX and Section 1 of Annex I shall be the sole and exclusive remedy with respect to any and all claims (other than to the extent any such claims are based solely on fraud) relating, directly or indirectly, to the subject matter of this Agreement. In addition, Buyer shall not be entitled to a rescission of this Agreement (or any related agreements) or any further indemnification rights or claims of any nature whatsoever, all of which are hereby expressly waived by Buyer to the fullest extent permitted under applicable Law. Buyer shall be entitled only to a single recovery for all Damages that arise in connection with the matter giving rise to a breach of representation, warranty or covenant, even if such matter shall involve breaches of multiple representations, warranties and covenants. Without limiting the generality of the foregoing and subject to Article IX and Section 11.4 , Buyer, Parent and Seller hereby waive, to the fullest extent permitted under applicable Law, any and all rights, claims and causes of action it or any of their respective Subsidiaries or Affiliates may have against the other Party or any of its Subsidiaries and Affiliates with respect to the subject matter of this Agreement (other than to the extent any such claims are based solely on fraud), whether arising under or based upon any Federal, state, provincial, local or foreign statute, Law, Environmental Law, ordinance, rule, regulation or common law. Any reference herein with respect to “fraud” shall refer to the law of the State of Delaware, and shall not be deemed to expand or limit any party’s rights under Delaware law, which rights are not being modified or waived by this Agreement.

Section 9.6 Mitigation . Buyer, Parent and Seller shall cooperate with each other with respect to resolving any claim or Liability with respect to which one Party is obligated to provide indemnification hereunder, including by making commercially reasonable efforts to mitigate or resolve any such claim or Liability.

 

64


Section 9.7 Certain Environmental Limits .

(a) Parent and Seller shall have no obligation to Buyer for any Damages under Sections 9.1(a) or 9.1(b) to the extent that such Damages result from or would not have arisen but for:

(i) Buyer undertaking any drilling and sampling of the Environment other than (1) as required by Environmental Law or Environmental Permit, or (2) as agreed in writing by Parent or Seller, which agreement shall not be unreasonably withheld in connection with activities undertaken in the ordinary course of business for purposes unrelated to any Environmental Law or Environmental Permit; or

(ii) any change of the use or operation of any property or facility after the Closing, including any cessation, closure or close down of the operations or relevant facility on the premises or development of new buildings, installations, improvements or infrastructure on the premises, or as a change in existing buildings, installations, improvements or infrastructure to a use requiring heightened environmental protection; or

(iii) any solicitation after the Closing by Buyer or the Company Group for any Governmental Authority to undertake investigations or to require investigation or remediation, but without prejudice to the right of Buyer to comply with Environmental Laws, including with respect to Releases or threatened Releases which Buyer is required to report or disclose pursuant to Environmental Laws.

(b) Parent and Seller shall have no obligations to Buyer under Sections 9.1(a) or 9.1(b) for Damages (i) that relate to works on a property or facility to the extent that such Damages arise out of or result from works which exceed the standards necessary to (A) bring a condition into compliance with Environmental Law or Environmental Permits or (B) satisfy the requirements of an applicable Governmental Authority, or (ii) result from, or to the extent such Damages are increased as a result of, any Environmental Law which is not binding and in effect as of the date hereof, or any Environmental Permit that is not required to be in effect as of the date hereof.

(c) Subject to the provisions of Section 9.4 , Parent and Seller shall have the power and right, but not the obligation, to direct, manage and control, and take such actions as are reasonably necessary in connection with, any defense, Remedial Action or other resolution of any claim, event or condition involving the Environment which is subject to indemnification under Sections 9.1(a) or 9.1(b) , and Buyer shall provide Parent and Seller with access to any property or facility reasonably necessary for Parent and Seller to exercise its rights under this Section 9.7(c) ; provided that Seller shall (i) keep Buyer fairly and reasonably advised throughout any such defense or Remedial Action, (ii) comply with all applicable Laws (including, without limitation, Environmental Laws), (iii) carry out such works at the property or facility in a manner that will not unreasonably interfere with the operations or business thereon or compromise the safety of the property or facility or any Person at the property or facility, (iv) restore the property or facility to its condition existing immediately prior to the commencement of Seller’s work, unless otherwise agreed by Buyer and Seller, and (v) furnish or cause to be furnished to Buyer certificates of insurance evidencing coverage maintained by Seller’s agents, employees, independent contractors, subcontractors, suppliers or environmental consultants who are performing the work at the property or facility, which coverage shall be reasonable and customary for the type of work being performed at the property or facility.

Section 9.8 Retained Claims .

(a) Control of Retained Claims . Parent and Seller shall retain control over and continue the defense of the Retained Claims, at Parent’s and Seller’s cost and expense. The general counsel of Parent and Seller shall continue to manage and supervise the defense of the Retained Claims with Burr Forman LLP or another firm reasonably acceptable to Buyer, together with any local or other counsel referenced in the pleadings (the “ Case Counsel ”). Fees and expenses of the Retained Claims, including fees and expenses of the Case Counsel and other outside counsel engaged to represent the

 

65


Company, consultants and experts, shall be paid by Parent and Seller as incurred. Seller shall consult with Buyer and obtain Buyer’s approval (which shall not be unreasonably withheld) with respect to any “safe harbor” or similar provision that would benefit the Business and that Seller or the Company determines to propose or include in the Settlement in respect of future claims for the types of fees at issue in the Retained Claims.

(b) Procedures . The provisions of Section 9.4 shall govern the Retained Claims.

(c) Post-Closing Actions of Buyer . Notwithstanding anything to the contrary contained in this Agreement, Buyer will not be entitled to indemnification with respect to any Damages (1) associated with post-Closing periods, including Damages resulting from changes in the business model of any member of the Company Group, whether made as a result of the Retained Claims or not, or (2) associated with Buyer’s fees and expenses in its participation in the Retained Claims. During the Settlement Period and after the Closing Date, Buyer shall not engage in any conduct that interferes with, impairs, or prejudices Parent’s and Seller’s negotiation, implementation, management or administration of the Settlement.

(d) Privileges . The Company Group, Parent, Seller, and Buyer shall cooperate and take such measures as may be necessary to preserve the attorney-client privilege, attorney work product, joint defense privilege, common interest privilege and other privileges applicable to the prosecution or defense of Retained Claims.

(e) Actions against Parties; Notification . Buyer shall give notice as promptly as reasonably practicable to Parent and Seller of any future legal proceedings threatened or commenced against it or the Company Group which are included in the definition of Retained Claims, but failure to so notify Parent and Seller shall not relieve Parent or Seller from any liability hereunder to the extent Parent or Seller is not actually prejudiced as a result thereof, and in any event shall not relieve Parent or Seller from any liability which it may otherwise have on account of Section 9.1(c) . Any such future legal proceedings shall be handled consistently with Section 9.8(a) to Section 9.8(d) above.

(f) Reversion of Settlement Payments . Parent and Seller shall be entitled to any Settlement Amounts or any other adjudicated or settlement payments in excess of the distributed claims payments to class members, or any other amounts described in any judicial order or opinion covering the Retained Claims (“ Reversion Amounts ”). If any Reversion Amounts are reimbursed to Buyer or the Company Group, such reimbursed amounts shall revert to, and be the property of, Parent and Seller, and Buyer shall promptly pay such reimbursed amounts to Parent or Seller.

(g) Survival . The provisions of this Section 9.8 shall survive the Closing and will remain in force indefinitely.

ARTICLE X

TERMINATION

Section 10.1 Termination Events . Without prejudice to other remedies which may be available to the Parties by Law or this Agreement, this Agreement may be terminated and the transactions contemplated hereby may be abandoned at any time prior to the Closing:

(a) by mutual written consent of Parent, Seller, and Buyer;

 

66


(b) by either Parent and Seller, on the one hand, or Buyer, on the other hand, by giving written notice to the other Parties if the Closing shall not have occurred by the Termination Date, as extended; provided that the right to terminate this Agreement under this clause (b) shall not be available to any Party whose failure to fulfill any obligation under this Agreement has been the cause of, or resulted in, the failure of the Closing to occur on or before such date;

(c) by either Parent and Seller, on the one hand, or Buyer, on the other hand, by giving written notice to the other Parties if any Governmental Authority shall have issued an order, decree or ruling or taken any other action permanently restraining, enjoining or otherwise prohibiting the consummation of any of the transactions contemplated by this Agreement, and such order, decree, ruling or other Action shall not be subject to appeal or shall have become final and unappealable;

(d) by Buyer (provided that Buyer is not then in material breach of any representation or warranty, or material covenant contained herein), if there shall have been a material breach of any of the representations or warranties, or material covenants of Parent or Seller set forth in this Agreement, which breach would constitute, either individually or in the aggregate, if occurring on the Closing Date, the failure of the conditions set forth in Sections 7.3(a) or 7.3(b) ( a “ Seller Terminating Breach ”); provided that if, (x) within ten (10) Business Days following receipt by Seller of written notice from Buyer specifying the nature of the Seller Terminating Breach in reasonable detail (the “ Seller Breach Notice ”), Seller delivers to Buyer a notice outlining the manner in which, and the time within which, such Seller Terminating Breach shall be, or is reasonably likely to be, cured such that a Seller Terminating Breach shall no longer be continuing (a “ Seller Cure Plan ”), and (y) within 30 days following receipt by Seller of the Seller Breach Notice, Parent or Seller commences implementation of the actions described in such Seller Cure Plan and continues to exercise its reasonable best efforts to cure such Seller Terminating Breach such that a Seller Terminating Breach shall no longer be continuing, Buyer may not terminate this Agreement under this Section 10.1(d) until the Termination Date; provided further that Buyer’s right to terminate pursuant to this Section 10.1(d) shall lapse if and when such Seller Terminating Breach is cured such that the Seller Terminating Breach is no longer continuing and Parent and Seller are otherwise no longer in breach, which breach would give rise to a right of termination under this Section 10.1(d) ; or

(e) by Parent and Seller (provided that Parent and Seller are not then in material breach of any representation or warranty, or material covenant contained herein), if there shall have been a material breach of any of the representations or warranties, or material covenants of Buyer set forth in this Agreement, which breach would constitute, either individually or in the aggregate, if occurring on the Closing Date, the failure of the conditions set forth in Sections 7.2(a) or 7.2(b) ( a “ Buyer Terminating Breach ”); provided that if, (x) within ten (10) Business Days following receipt by Buyer of written notice from Seller specifying the nature of the Buyer Terminating Breach in reasonable detail (the “ Buyer Breach Notice ”), Buyer delivers to Seller a notice outlining the manner in which, and the time within which, such Buyer Terminating Breach shall be, or is reasonably likely to be, cured such that a Buyer Terminating Breach shall no longer be continuing (a “ Buyer Cure Plan ”), and (y) within 30 days following receipt by Buyer of the Buyer Breach Notice, Buyer commences implementation of the actions described in such Buyer Cure Plan and continues to exercise its reasonable best efforts to cure such Buyer Terminating Breach such that a Buyer Terminating Breach shall no longer be continuing, Parent and Seller may not terminate this Agreement under this Section 10.1(e) until the Termination Date; provided further that Parent’s and Seller’s right to terminate pursuant to this Section 10.1(e) shall lapse if and when such Buyer Terminating Breach is cured such that the Buyer Terminating Breach is no longer continuing and Buyer is otherwise no longer in breach, which breach would give rise to a right of termination under this Section 10.1(e) .

 

67


Section 10.2 Effect of Termination . In the event of any termination of this Agreement pursuant to Section 10.1 , all rights and obligations of the Parties hereunder shall terminate without any Liability on the part of either Party or its Subsidiaries and Affiliates in respect thereof, except that (a) the obligations of Buyer, Parent and Seller under Section 6.5 (Public Announcements) and Article XI of this Agreement shall remain in full force and effect and (b) such termination shall not relieve any Party of any Liability for damages incurred or suffered by the other Party for any breach of an obligation or covenant or willful breach of a representation or warranty contained in this Agreement prior to termination to the extent such breach resulted in the failure of the Closing to occur. For the avoidance of doubt, the Parties understand and agree that any termination of this Agreement shall be without prejudice to, and shall not affect, any and all rights to damages that any Party may have hereunder or otherwise under applicable Law.

ARTICLE XI

MISCELLANEOUS

Section 11.1 Parties in Interest . Except as provided in Section 6.9 , Section 11.13 and in this Section 11.1 , nothing in this Agreement, whether express or implied, shall be construed to give any Person, other than the Parties or their respective successors and permitted assigns, any legal or equitable right, remedy, claim or benefit under or in respect of this Agreement.

Section 11.2 Assignment . This Agreement shall be binding upon and inure to the benefit of the Parties and their respective successors and permitted assigns. No Party may assign (by contract, stock sale, operation of Law or otherwise) either this Agreement or any of its rights, interests, or obligations hereunder without the express prior written consent of the other Parties, and any attempted assignment, without such consent, shall be null and void.

Section 11.3 Notices . All notices and other communications required or permitted to be given by any provision of this Agreement shall be in writing and mailed (certified or registered mail, postage prepaid, return receipt requested) or sent by hand or overnight courier, or by facsimile transmission (with acknowledgment received), charges prepaid and addressed to the intended recipient as follows, or to such other addresses or numbers as may be specified by a Party from time to time by like notice to the other Parties:

 

If to Parent or Seller:

  

Veolia Environmental Services North America Corp.

200 E. Randolph Street, Suite 7900

Chicago, Illinois 60601

Attn.: General Counsel

Facsimile: (312) 552-2866

E-mail: michael.slattery@veoliaes.com

with copies to:

  

Veolia Propreté

169 avenue Georges Clémenceau

92735 Nanterre Cedex,

France

Attn.: General Counsel

Facsimile: +33 1 71 75 06 86

E-mail: bruno.masson@veolia.com

   and

 

68


  

Jones Day

77 West Wacker Drive

Chicago, Illinois 60601

Attn.: Elizabeth C. Kitslaar

Facsimile: (312) 782-8585

E-mail: ekitslaar@jonesday.com

If to Buyer:

  

Star Atlantic Waste Holdings II, L.P.

c/o Advanced Disposal Services, Inc.

7915 Baymeadows Way, Suite 300

Jacksonville, Florida 32256

Attn.: General Counsel

Facsimile: (904) 493-3041

E-mail: cmills@advanceddisposal.com

with a copy to:

  

Star Atlantic Waste Holdings II, L.P.

c/o Highstar Capital

277 Park Avenue, 45th Floor

New York, New York 10172

Attn.: General Counsel

Facsimile: (646) 857-8848

E-mail: scott.litman@highstarcapital.com

All notices and other communications given in accordance with the provisions of this Agreement shall be deemed to have been given and received when delivered by hand or transmitted by facsimile or electronic mail (with acknowledgment received), three (3) Business Days after the same are sent by certified or registered mail, postage prepaid, return receipt requested or one (1)  Business Day after the same are sent by a reliable overnight courier service, with acknowledgment of receipt.

Section 11.4 Amendments and Waivers . This Agreement may not be amended, supplemented or otherwise modified except in a written instrument executed by each of the Parties. No waiver by any of the Parties of any default, misrepresentation, or breach of warranty or covenant hereunder, whether intentional or not, shall be deemed to extend to any prior or subsequent default, misrepresentation, or breach of warranty or covenant hereunder or affect in any way any rights arising by virtue of any prior or subsequent such occurrence. No waiver by any of the Parties of any of the provisions hereof shall be effective unless explicitly set forth in writing and executed by the Party sought to be charged with such waiver. Notwithstanding anything to the contrary contained herein, Sections 11.13(a) , 11.13(b) and this Section 11.4 (and any provision of this Agreement to the extent an amendment, modification, waiver or termination of such provision would modify the substance of Sections 11.13(a) , 11.13(b) and this Section 11.4 ) may not be amended, modified, waived or terminated in a manner that impacts or is adverse in any respect to the Financing Source Parties without the prior written consent of the Financing Source Parties.

Section 11.5 Exhibits and Disclosure Schedule .

(a) All Exhibits, Annexes, Schedules and the Disclosure Schedule attached hereto are hereby incorporated herein by reference and made a part hereof. Any matter disclosed pursuant to any Section of or Schedule or Exhibit to this Agreement or the Disclosure Schedule (or any section of any Schedule or Exhibit to this Agreement or the Disclosure Schedule) shall be deemed to be an exception to such representations and to be disclosed with respect to all such other Sections of and Schedules and Exhibits to this Agreement and the Disclosure Schedule (and all sections of all

 

69


Schedules and Exhibits to this Agreement and the Disclosure Schedule) to which the applicability of the disclosure is reasonably apparent on its face, notwithstanding the omission of a reference or cross-reference thereto.

(b) Neither the specification of any dollar amount in any representation nor the mere inclusion of any item in a Schedule or in the Disclosure Schedule as an exception to a representation or warranty shall be deemed an admission by a Party that such item represents an exception or material fact, event or circumstance or that such item would have a Material Adverse Effect on the Company Group or Buyer.

Section 11.6 Headings . The table of contents and section headings contained in this Agreement are for reference purposes only and shall not be deemed a part of this Agreement or affect in any way the meaning or interpretation of this Agreement.

Section 11.7 Construction . The Parties have participated jointly in the negotiation and drafting of this Agreement. In the event an ambiguity or question of intent or interpretation arises, this Agreement shall be construed as if drafted jointly by the Parties and no presumption or burden of proof shall arise favoring or disfavoring any Party by virtue of the authorship of any of the provisions of this Agreement.

Section 11.8 No Other Representations or Warranties . Except for the representations and warranties expressly set forth in this Agreement, Buyer acknowledges that none of Parent, Seller, or any of their Subsidiaries and Affiliates or any other Person makes any representation or warranty, express or implied, at law or in equity, with respect to the Company Group and Affiliates, the Shares or any of the assets or Liabilities of the Company Group and its Affiliates, or with respect to any other information provided to Buyer, whether on behalf of Parent, Seller, the Company or such other Persons, including as to the probable success or profitability of the Company Group after the Closing. Neither Parent, Seller, nor any other Person will have or be subject to any Liability or indemnification obligation to Buyer or any other Person resulting from the distribution to Buyer, or Buyer’s use of, any such information, including any information, document or material made available to Buyer as part of the Data Room or in any other form in expectation or contemplation of the transactions contemplated by this Agreement.

Section 11.9 Entire Agreement . This Agreement (including the Disclosure Schedule and the Exhibits, Annexes and Schedules hereto), the Transaction Documents and the Confidentiality Agreement constitute the entire agreement among the Parties with respect to the subject matter hereof and thereof and supersede any prior understandings, negotiations, agreements, discussions or representations among the Parties of any nature, whether written or oral, to the extent they relate in any way to the subject matter hereof or thereof.

Section 11.10 Severability . If any provision of this Agreement or the application of any such provision to any Person or circumstance shall be declared by any court of competent jurisdiction to be invalid, illegal, void or unenforceable in any respect, all other provisions of this Agreement, or the application of such provision to Persons or circumstances other than those as to which it has been held invalid, illegal, void or unenforceable, shall nevertheless remain in full force and effect and will in no way be affected, impaired or invalidated thereby. Upon such determination that any provision, or the application of any such provision, is invalid, illegal, void or unenforceable, the Parties shall negotiate in good faith to modify this Agreement so as to effect the original intent of the Parties as closely as possible to the fullest extent permitted by applicable Law in an acceptable manner to the end that the transactions contemplated hereby are fulfilled to the greatest extent possible.

 

70


Section 11.11 Expenses . Unless otherwise provided herein, each of Buyer and Seller agrees to pay, without right of reimbursement from the other, all costs and expenses incurred by it in connection with the process leading to the execution of this Agreement, the negotiations and preparations of this Agreement and the performance of its obligations hereunder, including, without limitation, the fees and disbursements of counsel, accountants, financial advisors, experts and consultants employed by the respective Parties in connection with the transactions contemplated hereby, whether or not the transactions contemplated by this Agreement are consummated. Buyer shall be obligated to pay any and all costs of any audit of any member of the Company Group as may be required to enable Buyer to obtain any financing or complete and file any filing by Buyer or an Affiliate of Buyer with any Governmental Authority or otherwise. Notwithstanding anything to the contrary in this Agreement, the provisions and covenants of this Section 11.11 will survive the Closing and will remain in force indefinitely.

Section 11.12 Governing Law . This Agreement and all claims arising out of or relating to this Agreement and the transactions contemplated hereby shall be governed by the Laws of the State of Delaware, without regard to the conflicts of law principles that would result in the application of any Law other than the Law of the State of Delaware.

Section 11.13 Consent to Jurisdiction; Waiver of Jury Trial .

(a) Each of the Parties irrevocably submits to the exclusive jurisdiction of (i) state courts of the State of New York sitting in New York County and (ii) the United States District Court for the Southern District of New York for the purposes of any suit, Action or other proceeding arising out of or relating to this Agreement or any transaction contemplated hereby (and agrees not to commence any Action, suit or proceeding relating hereto except in such courts). Each of the Parties agrees that it will not bring or support any Action, cause of action, claim, cross-claim or third-party claim of any kind or description, whether in Law or in equity, whether in contract or in tort or otherwise, against the Financing Source Parties in any way relating to this Agreement or any of the transactions contemplated by this Agreement, including any dispute arising out of or relating in any way to the Debt Financing Commitments or the performance thereof, in any forum other than the state courts of the State of New York sitting in New York County, or, if under applicable Law exclusive jurisdiction is vested in the Federal courts, the United States District Court for the Southern District of New York (and appellate courts thereof). Each of the Parties further agrees that service of any process, summons, notice or document hand delivered or sent by U.S. registered mail to such Party’s respective address set forth in Section 11.3 will be effective service of process for any Action, suit or proceeding in Delaware or New York with respect to any matters to which it has submitted to jurisdiction as set forth in the immediately preceding sentences. Each of the Parties irrevocably and unconditionally waives any objection to the laying of venue of any Action, suit or proceeding arising out of or relating to this Agreement or the transactions contemplated hereby, including any dispute arising out of or relating in any way to the Debt Financing Commitments or the performance thereof, in (i) state courts of the State of New York sitting in New York County or (ii) the United States District Court for the Southern District of New York, and hereby further irrevocably and unconditionally waives and agrees not to plead or claim in any such court that any such Action, suit or proceeding brought in any such court has been brought in an inconvenient forum. Notwithstanding the foregoing, each Party agrees that a final judgment in any Action or proceeding so brought shall be conclusive and may be enforced by suit on the judgment in any jurisdiction or in any other manner provided in law or in equity.

(b) EACH OF THE PARTIES IRREVOCABLY WAIVES ALL RIGHT TO TRIAL BY JURY IN ANY ACTION, PROCEEDING OR COUNTERCLAIM (WHETHER BASED ON CONTRACT, TORT OR OTHERWISE) ARISING OUT OF OR RELATING TO THIS AGREEMENT, THE TRANSACTIONS CONTEMPLATED BY THIS AGREEMENT OR THE

 

71


ACTIONS OF THE PARTIES IN THE NEGOTIATION, ADMINISTRATION, PERFORMANCE OR ENFORCEMENT HEREOF, OR ANY ACTION, PROCEEDING OR COUNTERCLAIM (WHETHER BASED ON CONTRACT, TORT OR OTHERWISE) AGAINST ANY FINANCING SOURCE PARTIES OR THEIR AFFILIATES.

(c) The Financing Source Parties shall be third-party beneficiaries of, and shall be entitled to rely on and enforce, the provisions of this Section 11.13 .

Section 11.14 Specific Performance . Notwithstanding anything to the contrary contained herein, the Parties agree that irreparable damage would occur in the event that any of the provisions of this Agreement were not performed in accordance with their specific terms or were otherwise breached and it is accordingly agreed that the Parties shall be entitled to an Injunction or Injunctions to prevent breaches of this Agreement and to enforce specifically the terms and provisions of this Agreement, in addition to any other remedy to which they are entitled at law or in equity.

Section 11.15 Counterparts . This Agreement may be executed in any number of counterparts, each of which shall be deemed an original but all of which together will constitute one and the same instrument. Any facsimile or electronically transmitted copies hereof or signature hereon shall, for all purposes, be deemed originals.

Section 11.16 Waiver of Conflicts . Recognizing that Jones Day, Cleary Gottlieb Steen & Hamilton LLP, Baker & McKenzie LLP, Crowell & Moring LLP, and Burr & Forman LLP have acted as legal counsel to Parent, Seller, their Affiliates and the Company Group prior to the Closing, and that Jones Day, Cleary Gottlieb Steen & Hamilton LLP, Baker & McKenzie LLP, Crowell & Moring LLP, and Burr & Forman LLP intend to act as legal counsel to Parent, Seller and their Affiliates (which will no longer include the Company Group) after the Closing, each of Buyer and the members of the Company Group hereby waives, on its own behalf and agrees to cause its Affiliates to waive, any conflicts that may arise in connection with Jones Day, Cleary Gottlieb Steen & Hamilton LLP, Baker & McKenzie LLP, Crowell & Moring LLP, or Burr & Forman LLP representing Parent, Seller, and/or their Affiliates after the Closing as such representation may relate to Buyer, any member of the Company Group or the transactions contemplated herein. In addition, all communications involving attorney-client confidences between Parent, Seller, their Affiliates or any member of the Company Group and Jones Day, Cleary Gottlieb Steen & Hamilton LLP, Baker & McKenzie LLP, Crowell & Moring LLP, or Burr & Forman LLP in the course of the negotiation, documentation and consummation of the transactions contemplated hereby shall be deemed to be attorney-client confidences that belong solely to Parent, Seller, and their Affiliates (and not the Company Group). Accordingly, the Company Group shall not have access to any such communications, or to the files of Jones Day, Cleary Gottlieb Steen & Hamilton LLP, Baker & McKenzie LLP, Crowell & Moring LLP, or Burr & Forman LLP relating to such engagement, whether or not the Closing shall have occurred. Without limiting the generality of the foregoing, upon and after the Closing, (i) Parent, Seller, and their Affiliates (and not the Company Group) shall be the sole holders of the attorney-client privilege with respect to such engagement, and no member of the Company Group shall be a holder thereof, (ii) to the extent that files of Jones Day, Cleary Gottlieb Steen & Hamilton LLP, Baker & McKenzie LLP, Crowell & Moring LLP, or Burr & Forman LLP in respect of such engagement constitute property of the client, only Parent, Seller, and their Affiliates (and not the Company Group) shall hold such property rights and (iii) Jones Day, Cleary Gottlieb Steen & Hamilton LLP, Baker & McKenzie LLP, Crowell & Moring LLP, and Burr & Forman LLP shall have no duty whatsoever to reveal or disclose any such attorney-client communications or files to any member of the Company Group by reason of any attorney-client relationship between Jones Day, Cleary Gottlieb Steen & Hamilton LLP, Baker & McKenzie LLP, Crowell & Moring LLP, and Burr & Forman LLP, on the one hand, and any member of the Company Group, on the other hand.

 

72


IN WITNESS WHEREOF, the Parties hereto have caused this Agreement to be executed as of the date first above written.

 

VEOLIA ENVIRONMENTAL SERVICES

NORTH AMERICA CORP.

By:

 

/s/ Jérôme Le Conte

Name:

 

Jérôme Le Conte

Title:

 

Authorized Representative

 

73


VES SOLID WASTE HOLDING, LLC

By:

 

/s/ Jérôme Le Conte

Name:

 

Jérôme Le Conte

Title:

 

Authorized Representative

 

74


   

STAR ATLANTIC WASTE HOLDINGS II, L.P.

    By:   

STAR ATLANTIC GP, INC.,

its General Partner

      

By:

  

/s/Chris Beall

      

Name:

  

Chris Beall

      

Title:

  

Authorized Representative

 

75


Annex I

Special Tax Provisions

Section 1 Tax Indemnification .

(a) From and after the Closing Date, Parent and Seller shall indemnify and defend Buyer, its Affiliates and each member of the Company Group (each, a “ Tax Indemnified Buyer Party ” and collectively, the “ Tax Indemnified Buyer Parties ”) against and hold the Tax Indemnified Buyer Parties harmless from any and all of the following Taxes and related Damages (in each case, whether imposed, assessed, due or otherwise payable directly, as a successor or transferee, jointly and/or severally, pursuant to a contract or other agreement entered (or assumed) by any member of the Company Group on or prior to the Closing Date, or for any other reason) actually incurred (each a “ Tax Loss ” and collectively, the “ Tax Losses ”), subject to the limitations in Section 9.3(f) of the Agreement, in respect of: (i) Taxes of any member of the Company Group attributable to taxable periods ending on or before the Closing Date or allocable under Section 5 of this Annex I to the portion of any Straddle Period ending on the Closing Date (“ Pre-Closing Taxes ”, and such periods (and portions thereof), collectively, the “ Pre-Closing Taxable Period ”); (ii) Taxes of any member of an affiliated, consolidated, combined or unitary group of which any member of the Company Group is or was a member on or prior to the Closing Date (including the Affiliated Group), including such Taxes that any member of the Company Group is liable for under Treas. Reg. § 1.1502-6 or comparable provision of foreign, state or local Law; (iii) Taxes resulting from (A) a breach of a representation or warranty contained in Section 3.8 (Tax Matters) (in each case construed as if they were not qualified by “knowledge,” “material,” “material adverse effect” or similar language) or (B) a breach of a covenant or other agreement of the Seller contained in this Annex I or Section 6.1(a)(ii)(N) ; (iv) Seller’s allocable share of all Transfer Taxes as determined under Section 8 of this Annex I ; (v) Taxes resulting from any loss, reduction, disallowance, or unavailability (in whole or in part) of any refund (whether as cash or a credit or offset against Taxes otherwise payable) that (A) was included in the computation of Net Working Capital or Net Company Debt as finally determined or (B) gave rise to a payment to, or for the benefit of Seller under Section 6 of this Annex I ; (vi) Taxes resulting from the Pre-Closing Transactions; and (vii) Taxes incurred by Buyer, or any of its Affiliates with respect to any income of any member of the Company Group that is a “controlled foreign corporation” or partnership for U.S. federal Income Tax purposes which was realized in its year including the Closing Date, but is attributable to the portion of such year that ends on the Closing Date (computed assuming each member of the Company Group had a year that ended as of the end of the Closing Date); provided, however, that Parent and Seller shall not be liable for (x) any Taxes to the extent reserved for as an Included Current Liability in the computation of Net Working Capital, as finally determined (or in the case of Income Taxes, to the extent included in the computation of Net Company Debt, as finally determined); (y) any Taxes imposed on any member of the Company Group as a result of transactions occurring on the Closing Date that are outside the ordinary course of business and not contemplated by this Agreement and properly allocable (based on, among other relevant factors, factors set forth in Treas. Reg. § 1.1502-76(b)(1)(ii)(B)) to the portion of the Closing Date after the Closing; or (z) any interest or penalties imposed or assessed, or Tax Losses incurred, to the extent attributable to Buyer’s late filing or lack of cooperation as required by Section 3(c) of this Annex I that causes late filing by Parent or Seller of any Tax Return of a member of the Company Group due after the Closing Date (after taking into account all appropriately requested extensions made by Parent, Seller or a member of the Company Group prior to the Closing Date) or late payment of any Taxes shown as due on such Tax Return (unless such late filing or payment is attributable to a breach of a covenant by Seller or Parent or representation or warranty with respect to any member of the Company Group by the Seller or Parent).

(b) From and after the Closing Date, Buyer shall indemnify and defend Parent, Seller, and their Affiliates, and hold them harmless against the following Taxes: (i) Taxes of any member of the Company Group for a taxable period, or portion of the Straddle Period for which Buyer is

 

76


responsible pursuant to Section 5 of this Annex I , (other than to the extent such Taxes are to be paid or otherwise indemnified by Parent of Seller under Section 1(a) of this Annex I ); (ii) Buyer’s allocable share of all Transfer Taxes as determined under Section 8 of this Annex I ; (iii) Taxes as a result of transaction occurring on the Closing Date that are outside of the ordinary course of business and not contemplated by this Agreement and properly allocable (based on, among other relevant factors, factors set forth in Treas. Reg. § 1.1502-76(b)(1)(ii)(B)) to the portion of the Closing Date after the Closing; (iv) Taxes to the extent reserved for as an Included Current Liability in the computation of the Net Working Capital, as finally determined (or in the case of Income Taxes, included in the computation of Net Company Debt, as finally determined); and (v) any interest or penalties imposed or assessed, or Tax Losses incurred, to the extent attributable to Buyer’s late filing or lack of cooperation as required by Section 3(c) of this Annex I that causes late filing by Parent or Seller of any Tax Return of any member of the Company Group due after the Closing Date (after taking into account all appropriately requested extensions made by Parent, Seller or member of the Company Group prior to the Closing Date) or a late payment of any Taxes shown as due on such Tax Return (other than to the extent such Taxes are to be indemnified by Parent or Seller under Section 1(a) of this Annex I ).; provided, however, Buyer shall not have any obligation under any provision of this Annex I for any interest or penalties imposed or assessed, or Tax Losses incurred, to the extent attributable to Parent, Seller, or any of their Affiliates late filing of any Tax Return or late payment of any Taxes shown as due on such Tax Return, other than as a result of a lack of cooperation by Buyer as required by Section 3(c) of this Annex I .

Section 2 Tax Indemnification Procedures .

(a) After the Closing, Buyer shall promptly (and in any event within sixteen (16) calendar days) notify Seller in writing of any demand, claim or notice of the commencement of an audit received by Buyer from any Governmental Authority or any other Person with respect to Taxes for which Parent or Seller may be liable pursuant to Section 1 of this Annex I ; provided, however, that a failure to give such notice will not affect Buyer’s rights to indemnification under this Annex I , except to the extent that the failure to notify Seller adversely affects Parent, Seller, or their ability to adequately defend a Contest (as defined in Section 3 of this Annex I ) in respect of such Taxes.

(b) Payment by an indemnitor of any amount due to an indemnitee under this Annex I shall be made within twenty (20) days following written notice by the indemnitee that payment of such amounts to the appropriate Governmental Authority or other applicable third party is due by the indemnitee, provided that the indemnitor shall not be required to make any payment earlier than five (5) Business Days before it is due to the appropriate Governmental Authority (whether in connection with a Tax Return or the imposition or assessment by the Governmental Authority) or applicable third party (for this purpose, Taxes shall be due to a Governmental Authority if the Taxes are being contested but as part of contesting such Tax, it is required, or it is decided by Seller as part of controlling a relevant Contest (or if agreed to by Seller (which shall not be unreasonably withheld, delayed or conditioned), if the Contest is being controlled by Buyer) to pay (in whole or in part) the subject Taxes prior to, or during, the course of such Contest). In the case of a Tax that is contested in accordance with the provisions of Section 3 of this Annex and for which payment is stayed until a date no earlier than the date of a “final determination,” payment of such contested Tax will not be considered due earlier than the date a “final determination” to such effect is made by such Tax authority or a court. For this purpose, a “final determination” shall include a settlement, compromise, or other agreement with the relevant Tax authority, whether contained in an Internal Revenue Service Form 870 or other comparable form or otherwise, or other document or agreement, such as a closing agreement with the relevant Tax authority, an agreement contained in Internal Revenue Service Form 870-AD or other comparable form, an agreement or other document that constitutes a “determination” under Section 1313(a) of the Code, a deficiency notice with respect to which the period for filing a petition with the Tax authority or a court or the relevant state, local or foreign tribunal has expired or a decision of any court of competent jurisdiction that is not subject to appeal or as to which the time for appeal has expired.

 

77


Section 3 Tax Audits and Contests; Cooperation .

(a) Parent and Seller shall have the right to settle and control the conduct, through counsel of its own choosing at its own expense, of any audit or administrative, judicial or other proceeding involving any asserted Tax liability or refund with respect to any member of the Company Group (any such audit or proceeding relating to an asserted Tax liability referred to herein as a “ Contest ”) relating to any taxable period ending on or prior to the Closing Date; provided, however, to the extent the Contest does not relate to an Affiliated Group Tax Return, Buyer shall have the right to participate, at their own expense, in such Contest (and Seller shall keep Buyer reasonably informed of the progress of such Contest and shall consult with Buyer before taking any significant action in connection therewith). Parent and Seller shall not settle or compromise any such Contest in a manner which adversely affects the Tax liability of Buyer or the Company Group (to the extent Buyer or the Company Group may be required to make any payment for such Tax liability that is not fully indemnified by Parent and Seller) without the prior written consent of Buyer, which consent shall not be unreasonably withheld, conditioned or delayed. Parent and Seller may decline to control any such Contest by providing Buyer with a written notice of such decision, provided that such decision shall not impact Parent’s or Seller’s obligation for any Tax Losses with respect to such Contest. Notwithstanding the foregoing, if any Contest relates to an Affiliated Group Tax Return, Parent and Seller shall have the sole right to control and settle such Contest, provided, Parent and Seller shall keep Buyer reasonably informed to the extent such Contest relates to Taxes or Tax matters of any member of the Company Group.

(b) In the case of a Contest that relates to a Straddle Period (as defined in Section 5 of this Annex I ), Buyer shall control the conduct of such Contest, but Parent and Seller shall have the right to participate in such Contest at Parent’s and Seller’s own expense. With respect to a Contest that relates to a Straddle Period controlled by Buyer, neither Buyer nor the Company shall settle or compromise any such Contest to the extent it would result in a Tax that Parent or Seller is obligated to pay or indemnify for under this Annex I without the prior written consent of Parent and Seller, which consent shall not be unreasonably withheld, conditioned or delayed.

(c) Buyer, the Company, Parent and Seller shall (and shall cause their respective Affiliates to) (i) assist in the preparation and timely filing of any Tax Return of the Affiliated Group or any member of the Company Group; (ii) reasonably assist in any audit or other legal proceeding with respect to Taxes or Tax Returns of the Affiliated Group or any member of the Company Group (whether or not a Contest); (iii) make available any information, records, or other documents relating to any Taxes or Tax Returns of the Affiliated Group or of any member of the Company Group; (iv) provide any information necessary or reasonably requested to allow Buyer or any member of the Company Group to comply with any information reporting or withholding requirements contained in the Code or other applicable Laws; and (v) reasonably make available, upon request and during mutually convenient normal business hours, personnel with knowledge relevant to any Tax matter or contest involving the Affiliated Group or any member of the Company Group.

(d) Each of the Parties shall (a) use its reasonable best efforts to properly retain and maintain the tax and accounting records of and relating to the Company and its Subsidiaries that relate to Pre-Closing Taxes until the later of (i) the expiration of the statute of limitations for the taxable periods to which such Tax Returns and other documents relate, without regard to extensions, and (ii) six (6) years following the due date (including allowed extensions) for such Tax Returns and shall thereafter provide each other with written notice prior to any destruction, abandonment or disposition of all or any portions of such records, (b) transfer such records to Seller upon its written request prior to any such destruction,

 

78


abandonment or disposition; and (c) allow the other Party and its Affiliates and their respective agents and representatives, at times and dates reasonably and mutually acceptable to the parties, to from time to time inspect and review such records as reasonably necessary for the filing of Tax Returns or the conduct of a Contest. Any information obtained under this Section 3(d) of this Annex I shall be kept confidential, except as may be otherwise necessary in connection with the filing of Tax Returns or in the conduct of a Contest.

(e) This Section 3 of this Annex I (and not Section 9.4) shall govern with respect to any Tax matters.

Section 4 Preparation of Tax Returns and Payment of Taxes .

(a) Seller, at its sole cost and expense, shall prepare and timely file (or have prepared and cause to be timely filed) all Tax Returns of any member of the Company Group due under applicable Law prior to the Closing Date and all Income Tax Returns (other than Straddle Period returns) of any member of the Company Group for any Pre-Closing Taxable Period that are required to be filed by applicable Law after the Closing Date. All Taxes indicated as due and payable on such Tax Returns shall be paid or will be paid by Seller as and when required by Law. Seller shall make available to Buyer for its review such Tax Returns, other than Affiliated Group Tax Returns, no later than fifteen (15) days prior to the filing of such Tax Returns. Such Tax Returns shall be prepared in accordance with existing procedures, practices, and accounting methods of the members of the Company Group.

(b) Except as provided in Section 4(a) of this Annex I , Buyer shall prepare and timely file (or cause to be prepared and timely filed) all Tax Returns that are required to be filed with respect to any member of the Company Group that are due after the Closing Date (including all Tax Returns for Straddle Periods) and shall, subject to Buyer’s and the Tax Indemnified Party’s right to indemnification for Tax Losses, remit any Taxes shown as due in respect of such Tax Returns. To the extent relating to a Pre-Closing Taxable Period, such Tax Returns shall be prepared on a basis consistent with existing procedures, practices, and accounting methods of the members of the Company, unless otherwise required by Law. Buyer shall deliver any Income Tax Return for a Straddle Period or any other Tax Return that is required under this Section 4(b) of this Annex I that shows a Tax that the Seller or Parent is required to pay or indemnify under this Annex I for Seller’s review as soon as reasonably practical but in any case at least fifteen (15) days prior to the date on which such return is required to be filed and Buyer shall incorporate any reasonable comments of Seller to such Tax Returns prior to filing.

(c) Unless required by Law or a determination of a Governmental Authority that is final, neither Buyer nor any of its Affiliates shall (or shall cause or permit any member of the Company Group), without the prior written consent of Seller, which shall not be unreasonably withheld, conditioned or delayed, take any action (including, without limitation, making or changing any Tax election of or with respect to any member of the Company Group that is attributable to any Pre-Closing Tax Period or Straddle Period, amending, re-filing or otherwise modifying (or granting an extension of any applicable statute of limitations with respect to any Pre-Closing Tax Period or Straddle Period) any Tax Return of any member of the Company Group that relates or is attributable to any Pre-Closing Tax Period or Straddle Period) that could result in any increased Tax liability of any member of the Company Group (or Seller or any of its Affiliates) or a reduction in any Tax asset in respect of a Pre-Closing Tax Period or Straddle Period.

(d) Unless otherwise required by Law, Parent and Seller agree that none of the Employee Stay Bonuses payments have accrued for Income Tax purposes as of the Closing Date, and neither Parent nor Seller shall (and neither Parent nor Seller shall allow any member of the Affiliated Group to) claim any deductions for Income Tax purposes with respect to the Employee Stay Bonuses.

 

79


Section 5 Straddle Periods .

For purposes of this Agreement, in the case of any Taxes of any member of the Company Group that are payable with respect to any taxable period that begins before or on and ends after the Closing Date (a “ Straddle Period ”), the portion of any such Taxes that constitutes Pre-Closing Taxes shall (i) in the case of Taxes that are either (x) based upon or related to income or receipts, or (y) imposed in connection with any sale, purchase, transfer or assignment or any deemed sale, purchase, transfer or assignment of property (real or personal, tangible or intangible) including withholding Taxes, be deemed equal to the amount that would be payable if the Tax year or period ended on the Closing Date; and (ii) in the case of Taxes other than those described in clause (i) above, be deemed to be the amount of such Taxes for the entire Straddle Period (or, in the case of such Taxes determined on an arrears basis, the amount of such Taxes for the immediately preceding Tax period) multiplied by a fraction the numerator of which is the number of calendar days in the portion of the Straddle Period ending on the Closing Date and the denominator of which is the number of calendar days in the entire Straddle Period; provided that Buyer shall pay the amount of Taxes of any member of the Company Group that are incurred solely as a result of any transactions relating to the Company and its Subsidiaries undertaken subsequent to the Closing Date that are not in the ordinary course of business and are not contemplated by this Agreement and which are properly allocable (based on, among other relevant factors, factors set forth in Treas. Reg. § 1.1502-76(b)(1)(ii)(B)) to the portion of the Closing Date after the Closing. For purposes of clause (i) of the preceding sentence, any exemption, deduction, credit or other item (including, without limitation, the effect of any graduated rates of tax) that is calculated on an annual basis shall be allocated to the portion of the Straddle Period ending on the Closing Date on a pro rata basis determined by multiplying the total amount of such item allocated to the Straddle Period times a fraction, the numerator of which is the number of calendar days in the portion of the Straddle Period ending on the Closing Date and the denominator of which is the number of calendar days in the entire Straddle Period. The parties hereto will, to the extent permitted by applicable law, elect with the relevant Tax authority to treat a portion of any Straddle Period as a short taxable period ending as of the close of business on the Closing Date.

Section 6 Refunds .

(a) Subject to Section 6(c) of this Annex I , all refunds of Taxes of any member of the Company Group for any Pre-Closing Taxable Period (or portion of a Straddle Period ending on the Closing Date as determined in accordance with the same principles provided for in Section 5 of this Annex I ) (whether in the form of cash received from the applicable Governmental Authority or a direct credit against Taxes otherwise payable for any taxable period beginning on the day immediately after the Closing Date (or portion of a Straddle Period beginning on the day immediately after the Closing Date) shall be for the benefit of Seller. Buyer shall cooperate with Seller to claim any refunds that may give rise to payment to Seller under this Section 6 of Annex I , including, to the extent requested by Seller, by filing claims for such refunds. For purposes of this Section 6(a) of this Annex I , to the extent the reserve for Tax liabilities that was included in the computation of Net Working Capital or Net Company Debt as finally determined is in excess of the Taxes actually payable by a member of the Company Group following the Closing for a Pre-Closing Tax Period (or portion of a Straddle Period ending on the Closing Date as determined under Section 5 of this Annex I ), such excess shall be treated as a refund received on the date the Tax Return of the Company Group is filed showing the reduced Taxes; provided, however, that to the extent such excess is paid to Seller in accordance with this Section 6 of this Annex I , the amount of the Taxes included in the computation of the Net Working Capital or Net Company Debt, as finally determined, for purposes of Section 1 of this Annex I shall be reduced by the amount of such payment.

 

80


(b) To the extent Buyer or any member of the Company Group receives a refund that is for the benefit of Seller, Buyer shall pay to Seller the amount of such refund (without interest other than interest received from the Governmental Authority), net of any Taxes (including withholding Taxes and Income Taxes that would be imposed on the immediate repatriation of cash equal to the amount of any refund received by a member of the Company Group not organized under the Laws of the United States to the United States) and any reasonable out-of-pocket expenses that Buyer or any member of the Company Group or any of its Affiliates incur with respect to such refund (and related interest). The net amount due to Seller shall be payable ten (10) days after receipt of the refund from the applicable Governmental Authority (or, if the refund is in the form of direct credit, ten (10) days after filing the Tax Return claiming such credit).

(c) Nothing in this Section 6 of this Annex I shall require Buyer to make any payment with respect to any refund for a Tax (and such refunds shall be for the benefit of Buyer, Company, and its Subsidiaries) that is with respect to (i) any refund of Tax that is the result of the carrying back of any net operating loss or other Tax attribute or Tax credit incurred in a taxable period beginning on the day immediately after the Closing Date (or portion of any Straddle Period beginning on the day immediately after the Closing Date); (ii) any refund of Tax attributable to taxable years or periods beginning after the Closing Date to the extent Seller has not indemnified Buyer, Company, or the applicable Subsidiary for such Taxes; (iii) any refund for Tax that is reflected as an Included Current Asset on the Net Working Capital, as finally determined, or included in the computation of Net Company Debt, as finally determined; (iv) any refund for Tax that gives rise to a payment obligation by any member of the Company Group to any Person under applicable Law or pursuant to a provision of a contract or other agreement entered (or assumed) by any member of the Company Group on or prior to the Closing Date; or (v) any refund of Buyer’s allocable share of any Transfer Taxes as determined under Section 8 of this Annex I .

(d) All refunds of Taxes of any member of the Company Group to the extent they do not give rise to a payment to Seller under this Section 6 of Annex I and all refunds for Taxes that Buyer has indemnified for under Section 1(b) of Annex I shall be for the sole benefit of Buyer. To the extent Seller or Parent receives a refund of any Tax that is for the benefit of Buyer, Parent and Seller shall pay to Buyer the amount of such refund (without interest other than interest received from a Governmental Authority), net of any Taxes or any reasonable out of pocket expenses that Seller or Parent incur with respect to such refund (or interest). The net amount due to Buyer shall be payable ten (10) days after receipt of the refund from the applicable Governmental Authority (or, if the refund is in the form of direct credit, ten (10) days after filing the Tax Return claiming such credit).

Section 7 Tax Treatment of Indemnity Payments . Unless otherwise required by applicable Law, the parties shall treat any indemnity payment made under this Agreement as an adjustment to the Purchase Price for purposes of all Taxes, and the parties agree to file their Tax Returns accordingly.

Section 8 Transfer Taxes . All Transfer Taxes (and refunds thereof) shall be paid fifty percent (50%) by Buyer and fifty percent (50%) by Seller. Seller and Buyer and their respective Affiliates shall cooperate in timely filing all Tax Returns as may be required in connection with the payment of such Transfer Taxes and shall, as appropriate, execute and deliver all instruments and certificates reasonably necessary to enable the other parties to comply with any filing requirements and Laws relating to any such Transfer Taxes.

Section 9 Termination of Tax Allocation Agreements . Any and all Tax allocation, Tax sharing, Tax indemnity or other agreements or arrangements relating to Tax matters, between the Company or any of its Subsidiaries, on the one hand, and Parent, Seller, or any of their Affiliates or any other Person, on the other hand, shall be terminated as to any member of the Company Group prior to the Closing Date and, from and after the Closing Date, no member of the Company Group shall be obligated

 

81


to make any payment pursuant to, or otherwise bound by, any such agreement or arrangement. Nothing in this Section 9 of Annex I or in the Agreement shall prohibit any member of the Company Group from making any payments prior to the Closing Date pursuant to any Tax sharing, Tax indemnity or other agreements or arrangements relating to Tax matters to the extent such payments reduce the cash and cash equivalents for purposes of computing Net Company Debt, or suspend the effectiveness thereof.

Section 10 Carrybacks . Following the Closing Date, Buyer and the Company shall, to the extent permissible under applicable Law, waive the right to, and shall not, carry back any Income Tax losses, credits or similar items attributable to a member of the Company Group from a taxable period (or portion thereof) beginning after the Closing Date to a taxable year that ends on the Closing Date, except with the prior written consent of Seller.

Section 11 Survival; Limitations .

(a) The obligation to pay or indemnity for Taxes in Section 1 of this Annex I , including Parent’s or Seller’s obligation to pay or indemnify for a Tax as a result of a breach of a representation or warranty in Section 3.8 (Tax Matters), shall survive the Closing and continue in full force and effect until forty-five (45) days following the expiration of the statute of limitations on assessment of the relevant Tax; provided, however, (i) to the extent the Tax is with respect to a contract, such indemnity obligation shall survive for a period that is not less than forty-five (45) days after the obligation to pay or indemnify for such Tax expires pursuant to the terms of the relevant contract and (ii) to the extent the Tax is with respect to an Affiliated Group, the obligation shall survive for a period that is not less than forty-five (45) days after the statute of limitations for collection of such Tax from any Acquired Company expires. All other obligations under this Annex I shall survive until fully performed.

(b) None of the limitations in Article IX (except as set forth in Section 9.3(f) ) shall apply to any claims for Tax Losses under this Annex I .

Section 12 Confidentiality . Notwithstanding anything to the contrary in this Annex I, none of Buyer, Parent nor Seller, nor any of their respective Affiliates shall be required to make available to the other party any federal or state consolidated, combined or unitary income Tax Return that includes entities other than the Company and its Subsidiaries. If any of Buyer, Parent or Seller is required to provide any information contained in a Tax Return described in the immediately preceding sentence, the relevant information shall be provided in such format (including pro formas) as may be deemed appropriate by the party required to provide such information acting in good faith.

 

82

EXHIBIT 10.4

AMENDMENT TO PURCHASE AGREEMENT

This AMENDMENT TO SHARE PURCHASE AGREEMENT (this “ Amendment ”), dated as of November 20, 2012, to the Share Purchase Agreement (the “ Purchase Agreement ”), dated as of July 18, 2012, by and among Veolia Environmental Services North America Corp., a Delaware corporation (“ Parent ”), VES Solid Waste Holding, LLC, a Delaware limited liability company (“ Seller ”) and Star Atlantic Waste Holdings II, L.P., a Delaware limited partnership (“ Star ”), is made by and among Parent, Seller and Buyer. All capitalized terms used in this Amendment and not otherwise defined herein shall have the meaning given to them in the Purchase Agreement.

WHEREAS, Parent, Seller and Star previously executed and delivered the Purchase Agreement; and

WHEREAS, by letter dated September 25, 2012, pursuant to Section 2.9 of the Purchase Agreement, Star assigned all of its rights and obligations under the Purchase Agreement to ADS Waste Holdings, Inc. (“ Buyer ”); and

WHEREAS, the parties hereto desire to amend the Purchase Agreement as set forth herein and pursuant to Section 11.4 thereof.

NOW, THEREFORE, in consideration of the promises and mutual covenants hereinafter contained and other good and valuable consideration had and received, Parent, Seller, and Buyer hereby agree as follows:

 

  I. Amended Purchase Agreement .

 

  A. The definition of “Non-Company Group Employees” in Section 1.1 of the Purchase Agreement is amended and restated by deleting such definition in its entirety (including any applicable schedules thereto) and replacing it as follows:

“‘ Non-Company Group Employees ’ means all employees of the Seller Group who are (a) engaged in the Business, (b) not employees of any member of the Company Group, and (c) listed in Schedule 6.16(a)(i) hereto.”

 

  B. The following new definitions are added at their alphabetically appropriate positions to Section 1.1 of the Purchase Agreement:

“‘ IT Adjustment ’ means $1,367,271.”

“‘ IT Bill of Sale ’ means the bill of sale entered into by and among Parent, Seller and Buyer on the Closing Date to effectuate the transfer of certain IT Assets as described therein.”

“‘ Seller Group IT Assets ’ means IT Assets owned, leased or licensed by the Seller Group, including such IT Assets that are utilized in, or necessary for, the operation of the Business.”

“‘ TSA Letter of Credit ’ has the meaning set forth in the Transition Services Agreement.”


  C. Section 2.2(a) of the Purchase Agreement is amended and restated by deleting such section in its entirety and replacing it as follows:

“(a) Upon the terms and subject to the conditions of this Agreement, Buyer shall (i) pay to Seller an amount (the “ Purchase Price ”) equal to the aggregate of (w) $1,909,000,000 (the “ Enterprise Value ”), (x) minus or (if negative) plus Net Company Debt as of the Closing Date (the “ Closing Net Company Debt ”), (y) plus or minus the amount of the Net Working Capital adjustment, if any, described in Section 2.7(c)(ii) , and (z) minus the IT Adjustment, and (ii) fund an amount to the Company equal to the Net Intercompany Debt as described in Section 2.3(b) .”

 

  D. A new subsection (vi) is hereby added to the end of Section 2.5(b) of the Purchase Agreement as follows:

“(vi) the TSA Letter of Credit.”

 

  E. The first sentence of Section 3.10(b) of the Purchase Agreement is amended and restated by deleting such sentence in its entirety and replacing it as follows:

“A member of the Company Group owns all Intellectual Property set forth in Schedule 3.10, free and clear of all Liens (other than Permitted Liens) (collectively, the “ Company Intellectual Property ”).”

 

  F. Section 3.22 of the Purchase Agreement is amended and restated by deleting such section in its entirety and replacing it as follows:

IT Assets . All material IT Assets owned by and carried on the books of the Company Group will remain with the Company Group following the Closing. For the avoidance of doubt, the Parties acknowledge that the Transition Services Agreement, the IT Adjustment and the IT Bill of Sale constitute the entire understanding of the Parties with regard to any Seller Group IT Assets, and that no representation or warranty is given in respect of the Seller Group IT Assets, including without limitation, pursuant to Sections 3.2 , 3.10 , 3.12 , 3.16 or 3.17 of this Agreement.”

 

  G. Section 6.9(b) of the Purchase Agreement is amended and restated by deleting such section in its entirety and replacing it as follows:

“(b) Seller has caused the Company to obtain a quote for a six (6) year prepaid tail directors’ and officers’ liability insurance policy protecting the Indemnified Officers with coverages and containing terms and conditions summarized in the Chartis proposal dated October 15, 2012. Such tail policy shall be issued and prepaid effective as of the Closing. The premium for such tail policy as set forth in the Chartis proposal dated October 15, 2012 is $83,780 and shall be set forth on the Closing Financial Certificate as a positive adjustment in Seller’s favor. Notwithstanding any other provision of this Agreement to the contrary, each of the Parties agrees that from and after the Closing Date each Indemnified Officer shall be a third party beneficiary under this Agreement for purposes of enforcing this Section 6.9 .”

 

2


  H. Section 6.13(b)(i) of the Purchase Agreement is amended and restated by deleting such section in its entirety and replacing it as follows:

“(i) on the Closing Date file appropriate documentation to change the name of the Company to exclude the word ‘Veolia’;”

 

  I. Section 6.13(b)(ii) of the Purchase Agreement is amended and restated by deleting such section in its entirety and replacing it as follows:

“(ii) within seven (7) Business Days after the Closing Date change the names of all relevant members of the Company Group to exclude the word ‘Veolia’; provided, however, that if such name change would (i) cause the termination, lapse, cessation, or breach of any License held by any Company Group member or (ii) require the approval or consent of any Governmental Authority that cannot be obtained within seven (7) Business Days after the Closing Date, then such name change shall be completed as soon as practicable after the Closing Date and in no event later than three (3) months after the Closing Date;”

 

  J. Section 6.13(b)(vi) of the Purchase Agreement is amended and restated by deleting such section in its entirety and replacing it as follows:

“(vi) otherwise take any commercially reasonable steps required to ensure that any links between the business sold and the remaining companies within the Seller Group are removed, and to ensure that the Company Group does not after the Closing Date use any corporate or trade names which are similar to or which may reasonably be confused with the name ‘Veolia’, or use any logo or other mark which is similar to or which may reasonably be confused with any of the Recognition Marks; provided, however, that the Company Group may continue to use the name ‘Veolia’ in connection with its defense, administration and management of third-party claims relating to the operation of the Company Group’s Business prior to the Closing Date; and;”

 

  K. Section 6.16(a) of the Purchase Agreement is amended and restated by deleting such section in its entirety and replacing it as follows:

“(a) On the Closing Date, Buyer shall make offers of employment to those Non-Company Group Employees set forth on Schedule 6.16(a)(ii), with such employment to commence effective January 1, 2013. On the Closing Date, the employees of the Company Group shall, except as provided in the Employee Transition and Administrative Services Agreement, dated as of the Closing Date, by and among Parent, Seller and Buyer, cease participating in any Company Benefit Plans that are not sponsored or maintained by any member of the Company Group. On January 1, 2013, the Non-Company Group Employees set forth on Schedule 6.16(a)(ii) who accept offers of employment with Buyer shall cease participating in any Company Benefit Plans that are not sponsored or maintained by any member of the Company Group. For purposes of this Agreement, ‘ Business Employees ’ shall mean the employees of the Company Group and those Non-Company Group Employees who

 

3


are set forth on Schedule 6.16(a)(ii) and who accept offers of employment with Buyer; provided that such Non-Company Group Employees shall only become Business Employees for purposes of this Agreement on the date on which they commence employment with Buyer. From the Closing Date until the date that is eighteen (18) months following the Closing Date, Buyer shall, or shall cause one of its Affiliates or the Company Group to, (A) provide Business Employees who are not covered by a Collective Bargaining Agreement with compensation arrangements (including base salary, bonus and commissions) and employee benefit plans, programs and arrangements that are substantially comparable, in the aggregate (as determined without reference to any specific type of benefit or any specific Business Employee), to those provided to the Business Employees immediately prior to the Closing Date, and (B) honor all employment, severance or similar agreements to which the Business Employees are party. Further, Buyer shall, or shall cause one of its Affiliates or the Company Group to, continue in effect in accordance with their terms, the Company’s 2012 Management Incentive Plan and all other 2012 annual bonus plans or programs that are sponsored or maintained by the Company Group and shall honor all obligations under all such plans and programs and shall pay all amounts that become due thereunder.”

 

  L. Section 9.3(a)(iii) of the Purchase Agreement is amended and restated by deleting such section in its entirety and replacing it as follows:

“(iii) The covenants contained in (A)  Section 6.1 , Section 6.6 , and Section 6.11 shall survive the Closing until the twelve (12) month anniversary of the Closing Date, (B)  Sections 6.15 and 6.23 shall expire on the Closing Date, and (C) subject to clauses (A) and (B), all other covenants contained in Article VI shall survive the Closing until the ten (10) year anniversary of the Closing Date.”

 

  M.

No Other Amendments; Counterparts; Miscellaneous . Except as expressly modified by this Amendment, all terms, conditions and provisions of the Purchase Agreement shall continue in full force and effect as set forth therein and shall apply to the construction of this Amendment. In the event of a conflict between the terms and conditions of the Purchase Agreement and the terms and conditions of this Amendment, the terms and conditions of this Amendment shall prevail. On and after the date of this Amendment, each reference in the Agreement to “this Agreement,” “hereunder,” “hereof,” “herein” or words of like import referring to the Purchase Agreement, and each reference in the Transaction Documents to the “Purchase Agreement,” “thereunder,” “thereof” or words of like import referring to the Purchase Agreement, shall mean and be deemed to be a reference to the Purchase Agreement as amended by this Amendment. The execution, delivery and performance of this Amendment shall not constitute a waiver of any provision of, or operate as a waiver of any right or remedy under the Agreement or any Transaction Document. No waiver shall be effective against any party unless expressly set forth in writing. Each party represents and warrants to the other parties that this Amendment has been duly authorized, executed and delivered by it and constitutes a valid and legally binding agreement with respect to the subject matter contained herein. This Amendment may not be modified or rescinded except in a writing signed by the parties. This Amendment may be executed in one or more counterparts, all of which shall be considered one and the same agreement, and shall become effective when one or more counterparts have been signed by each of the parties hereto and delivered to each other party. This Amendment shall be governed by and construed in accordance with the

 

4


  laws of the State of Delaware without giving effect to any choice or conflict of law provision or rule (whether of the State of Delaware or any other jurisdiction) that would cause the application of the laws of any jurisdiction other than the State of Delaware, except to the extent preempted by federal bankruptcy laws.

 

  II. Purchase Agreement Confirmed . Except as amended hereby, the Purchase Agreement is ratified and confirmed in all respects.

[Signature page follows]

 

5


IN WITNESS WHEREOF, this Amendment has been signed by or on behalf of each of the parties as of the day first above written.

 

VEOLIA ENVIRONMENTAL SERVICES NORTH AMERICA CORP.
By:   /s/ Jérôme Le Conte
Name: Jérôme Le Conte
Title: Authorized Representative

 

VES SOLID WASTE HOLDING, LLC
By:   /s/ Jérôme Le Conte
Name: Jérôme Le Conte
Title: Authorized Representative

 

[Signature Page to Amendment to Purchase Agreement]


ADS WASTE HOLDINGS, INC.
By:   /s/ Steven R. Carn
  Name: Steven R. Carn
  Title: Chief Financial Officer, Treasurer

 

[Signature Page to Amendment to Purchase Agreement]

Exhibit 10.5

INDEMNITY AGREEMENT

This Indemnity Agreement (this “ Agreement ”) is made effective as of                          , 2012 (the “ Effective Date ”) by and between (i) Advanced Disposal Waste Holdings Corp., a Delaware corporation (the “ Company ”), and (ii)                           , a director, officer or key employee of the Company or one of the Company’s subsidiaries or other service provider who satisfies the definition of Indemnifiable Person set forth below (“ Indemnitee ”).

RECITALS

A. The Company is aware that competent and experienced persons are increasingly reluctant to serve as representatives of corporations unless they are protected by comprehensive liability insurance and indemnification, due to increased exposure to litigation costs and risks resulting from their service to such corporations, and due to the fact that the exposure frequently bears no relationship to the compensation of such representatives;

B. The members of the Board of Directors of the Company (the “ Board ”) have concluded that to retain and attract talented and experienced individuals to serve as representatives of the Company and its Subsidiaries and Affiliates (each as defined below) and to encourage such individuals to take the business risks necessary for the success of the Company and its Subsidiaries and Affiliates, it is necessary for the Company to contractually indemnify certain of its representatives and the representatives of its Subsidiaries and Affiliates, and to assume for itself maximum liability for Expenses and Other Liabilities (each as defined below) in connection with claims against such representatives in connection with their service to the Company and its Subsidiaries and Affiliates;

C. Section 145 of the Delaware General Corporation Law (“ Section 145 ”), empowers the Company to indemnify by agreement its officers, directors, employees and agents, and persons who serve at the request of the Company as directors, officers, employees or agents of other corporations, partnerships, joint ventures, trusts or other enterprises, and expressly provides that the indemnification provided thereby is not exclusive; and

D. The Company desires and has requested Indemnitee to serve or continue to serve as a representative of the Company and/or the Subsidiaries or Affiliates of the Company free from undue concern about inappropriate claims for damages arising out of or related to such service to the Company and/or the Subsidiaries or Affiliates of the Company.

AGREEMENT

Now, therefore, the parties hereto, intending to be legally bound, hereby agree as follows:

Section 1. Definitions .

(a) “ Affiliate ” means any corporation, partnership, limited liability company, joint venture, trust or other enterprise in respect of which Indemnitee is, was or will be serving as a director, officer, trustee, manager, member, partner, employee, agent, attorney, consultant, member of the entity’s governing body (whether constituted as a board of directors, board of managers, general partner or otherwise), fiduciary, or in any other similar capacity at the request, election or direction of the Company, and including, but not limited to, any employee benefit plan of the Company or a Subsidiary or Affiliate of the Company.


(b) “ Change in Control ” means (i) any “person” (as such term is used in Sections 13(d) and 14(d) of the Securities Exchange Act of 1934, as amended), other than a Subsidiary or a trustee or other fiduciary holding securities under an employee benefit plan of the Company or Subsidiary, becomes the “beneficial owner” (as defined in Rule 13d-3 under said Act), directly or indirectly, of securities of the Company representing 20% or more of the total voting power represented by the Company’s then outstanding capital stock; (ii) during any period of two (2) consecutive years, individuals who at the beginning of such period constitute the Board and any new director whose election by the Board or nomination for election by the Company’s stockholders was approved by a vote of at least two-thirds ( 2 / 3 ) of the directors then still in office who either were directors at the beginning of the period or whose election or nomination for election was previously so approved, cease for any reason to constitute a majority thereof; or (iii) the stockholders of the Company approve a merger or consolidation of the Company with any other corporation, other than a merger or consolidation that would result in the outstanding capital stock of the Company outstanding immediately prior thereto continuing to represent (either by remaining outstanding or by being converted into capital stock of the surviving entity) at least 80% of the total voting power represented by the capital stock of the Company or such surviving entity outstanding immediately after such merger or consolidation, or the stockholders of the Company approve a plan of complete liquidation of the Company or an agreement for the sale or disposition by the Company (in one transaction or a series of transactions) of all or substantially all of the Company’s assets.

(c) “ Expenses ” means all reasonable direct and indirect costs of any type or nature whatsoever (including, without limitation, all attorneys’ fees and related disbursements, and other out-of-pocket costs), paid or incurred by Indemnitee in connection with either the investigation, defense or appeal of, or being a witness in a Proceeding (as defined below), or establishing or enforcing a right to indemnification under this Agreement, Section 145 or otherwise; provided, however, that Expenses shall not include any judgments, fines, ERISA excise taxes or penalties or amounts paid in settlement (other than those approved in accordance with Section 7(d) herein) of a Proceeding.

(d) “ Indemnifiable Event ” means any event or occurrence related to Indemnitee’s service for the Company or any Subsidiary or Affiliate of the Company as an Indemnifiable Person (as defined below), or by reason of anything done or not done, or any act or omission, by Indemnitee in any such capacity.

(e) “ Indemnifiable Person ” means any person who is or was a director, officer, employee, attorney, trustee, manager, member, partner, consultant, member of an entity’s governing body (whether constituted as a board of directors, board of managers, general partner or otherwise) or other agent or fiduciary of the Company or a Subsidiary or Affiliate of the Company.

(f) “ Independent Counsel ” means legal counsel that has not performed services for the Company or Indemnitee in the five years preceding the time in question and that would not, under applicable standards of professional conduct, have a conflict of interest in representing either the Company or Indemnitee.

(g) “ Independent Director ” means a member of the Board who was not party to the Proceeding (as defined below) for which a claim is made under this Agreement.

(h) “ Other Liabilities ” means any and all liabilities incurred by Indemnitee of any type whatsoever (including, but not limited to, judgments, fines, penalties, ERISA (or other benefit plan related) excise taxes or penalties, and amounts paid in settlement and all interest, taxes, assessments and other charges paid or payable in connection with or in respect of any such judgments, fines, penalties, ERISA (or other benefit plan related) excise taxes or penalties, or amounts paid in settlement).

 

-2-


(i) “ Proceeding ” means any threatened, pending or completed action, suit or other proceeding, whether civil, criminal, administrative, investigative, legislative or any other type whatsoever, preliminary, informal or formal, including any arbitration or other alternative dispute resolution and including any appeal of any of the foregoing.

(j) “ Subsidiary ” means any corporation of which more than 50% of the outstanding voting securities is owned directly or indirectly by the Company.

Section 2. Agreement to Serve . The Indemnitee agrees to serve and/or continue to serve as an Indemnifiable Person in the capacity or capacities in which Indemnitee currently serves the Company as an Indemnifiable Person, and any additional capacity in which Indemnitee may agree to serve, until such time as Indemnitee’s service in a particular capacity shall end according to the terms of an agreement, the Company’s Certificate of Incorporation or Bylaws, governing law, or otherwise. Nothing contained in this Agreement is intended to create any right to continued employment or other form of service for the Company or a Subsidiary or Affiliate of the Company by Indemnitee.

Section 3. Mandatory Indemnification .

(a) Agreement to Indemnity . In the event Indemnitee is a person who was or is a party to or witness in or is threatened to be made a party to or witness or otherwise involved in any Proceeding by reason of an Indemnifiable Event, the Company shall indemnify Indemnitee from and against any and all Expenses and Other Liabilities incurred by Indemnitee in connection with (including in preparation for) such Proceeding to the fullest extent not prohibited by the provisions of the Company’s Bylaws and the Delaware General Corporation Law (“ DGCL ”), as the same may be amended from time to time (but, with respect to any amendment to the Company’s Bylaws, only to the extent that such amendment permits the Company to provide broader indemnification rights than permitted prior to the adoption of such amendment).

(b) Exception for Amounts Covered by Insurance and Other Sources . Notwithstanding the foregoing, the Company shall not be obligated to indemnify Indemnitee for Expenses or Other Liabilities of any type whatsoever (including, but not limited to judgments, fines, penalties, ERISA excise taxes or penalties and amounts paid in settlement) to the extent such have been paid directly to Indemnitee (or paid directly to a third party on Indemnitee’s behalf) by any directors and officers insurance, fiduciary liability insurance or any other type of insurance maintained by the Company or by other indemnity arrangements with third parties.

Section 4. Partial Indemnification . If Indemnitee is entitled under any provision of this Agreement to indemnification by the Company for some or a portion of any Expenses or Other Liabilities but not entitled, however, to indemnification for the total amount of such Expenses or Other Liabilities, the Company shall nevertheless indemnify Indemnitee for such total amount except as to the portion thereof to which indemnification is prohibited by the provisions of the Company’s Bylaws or the DGCL. In any review or Proceeding to determine the extent of indemnification, the Company shall bear the burden to establish, by clear and convincing evidence, the lack of a successful resolution of a particular claim, issue or matter and which amounts sought in indemnity are allocable to claims, issues or matters which were not successfully resolved.

 

-3-


Section 5. Liability Insurance . So long as Indemnitee shall continue to serve the Company or a Subsidiary or Affiliate of the Company as an Indemnifiable Person and thereafter so long as Indemnitee shall be subject to any possible claim or threatened, pending or completed Proceeding as a result of an Indemnifiable Event, the Company shall use reasonable efforts to maintain in full force and effect for the benefit of Indemnitee as an insured (i) liability insurance issued by one or more reputable insurers and having the policy amount and deductible deemed appropriate by the Board and providing in all respects coverage at least comparable to and in the same amount as that being provided to the Chairman of the Board, the Chief Executive Officer, President or Chief Financial Officer of the Company when such insurance is purchased, and (ii) any replacement or substitute policies issued by one or more reputable insurers providing in all respects coverage at least comparable to and in the same amount as that being provided to the Chairman of the Board, the Chief Executive Officer, President or Chief Financial Officer of the Company when such replacement or substitute policies are purchased. The purchase, establishment and maintenance of any such insurance or other arrangements shall not in any way limit or affect the rights and obligations of the Company or of Indemnitee under this Agreement except as expressly provided herein, and the execution and delivery of this Agreement by the Company and Indemnitee shall not in any way limit or affect the rights and obligations of the Company or the other party or parties thereto under any such insurance or other arrangement.

Section 6. Mandatory Advancement of Expenses . If requested by Indemnitee, the Company shall advance prior to the final disposition of the Proceeding all Expenses actually incurred by Indemnitee in connection with (including in preparation for) a Proceeding related to an Indemnifiable Event. Indemnitee hereby undertakes to repay such amounts advanced if, and only if and to the extent that, it shall ultimately be determined that Indemnitee is not entitled to be indemnified by the Company under the provisions of this Agreement, the Company’s Bylaws or the DGCL. The advances to be made hereunder shall be paid by the Company to Indemnitee or directly to a third party designated by Indemnitee within thirty (30) days following delivery of a written request therefor by Indemnitee to the Company. Indemnitee’s undertaking to repay any Expenses advanced to Indemnitee hereunder shall be unsecured and shall not be subject to the accrual or payment of any interest thereon.

Section 7. Notice and Other Indemnification Procedures .

(a) Notification/Cooperation by Indemnitee . Promptly following the time that Indemnitee has notice of the commencement of or the threat of commencement of any Proceeding, Indemnitee shall, if Indemnitee believes that indemnification or advancement of Expenses with respect thereto may be sought from the Company under this Agreement, notify the Company of the commencement or threat of commencement thereof. However, a failure so to notify the Company promptly following Indemnitee’s receipt of such notice shall not relieve the Company from any liability that it may have to Indemnitee except to the extent that the Company is materially prejudiced in its defense of such Proceeding as a result of such failure. In addition, Indemnitee shall cooperate with, and provide information to, the Company as it may reasonably require and as shall be within Indemnitee’s power.

(b) Insurance and Other Matters . If, at the time of the receipt of a notice of the commencement of a Proceeding pursuant to Section 7(a) above, the Company has director and officer liability insurance in effect, the Company shall give prompt notice of the commencement of such Proceeding to the issuers in accordance with the procedures set forth in the respective policies. The Company shall thereafter take all reasonable action to cause such insurers to pay, on behalf of Indemnitee, all amounts payable as a result of such Proceeding in accordance with the terms of such insurance policies.

 

-4-


(c) Assumption of Defense . In the event the Company shall be obligated to advance the Expenses for any Proceeding against Indemnitee, the Company, if deemed appropriate by the Company, shall be entitled to assume the defense of such Proceeding as provided herein. Such defense by the Company may include the representation of two or more parties by one attorney or law firm as permitted under the ethical rules and legal requirements related to joint representations. Following delivery of written notice to Indemnitee of the Company’s election to assume the defense of such Proceeding, the approval by Indemnitee (which approval shall not be unreasonably withheld) of counsel designated by the Company and the retention of such counsel by the Company, the Company will not be liable to Indemnitee under this Agreement for any fees and expenses of counsel subsequently incurred by Indemnitee with respect to the same Proceeding. If (i) the employment of counsel by Indemnitee has been previously authorized by the Company, or (ii) the Company fails to employ counsel to assume the defense of such Proceeding, the fees and expenses of Indemnitee’s counsel shall be subject to indemnification and/or advancement pursuant to the terms of this Agreement. Nothing herein shall prevent Indemnitee from employing counsel for any such Proceeding at Indemnitee’s expense or providing the Company with information indicating that there may be a conflict of interest in the conduct of any such defense between (A) the Company and Indemnitee or (B) Indemnitee and any other party or parties being jointly represented.

(d) Settlement . The Company shall not be liable to indemnify Indemnitee under this Agreement or otherwise for any amounts paid in settlement of any Proceeding effected without the Company’s written consent, provided, however, that if a Change in Control has occurred, the Company shall be liable for indemnification of Indemnitee for amounts paid in settlement if the Independent Counsel has approved the settlement. Neither the Company nor any Subsidiary or Affiliate of the Company shall enter into a settlement of any Proceeding that might result in the imposition of any Expense, Other Liability, penalty, limitation or detriment on Indemnitee, whether indemnifiable under this Agreement or otherwise, without Indemnitee’s written consent. Neither the Company nor Indemnitee shall unreasonably withhold consent from any settlement of any Proceeding.

Section 8. Determination of Right to Indemnification .

(a) Success on the Merits or Otherwise . To the extent that Indemnitee has been successful on the merits or otherwise in defense of any Proceeding referred to in Section 3(a) above or in the defense of any claim, issue or matter described therein, the Company shall indemnify Indemnitee against Expenses and Other Liabilities actually and reasonably incurred in connection therewith.

(b) Indemnification in Other Situations . In the event that Section 8(a) is inapplicable, the Company shall also indemnify Indemnitee if he or she has not failed to meet the applicable standard of conduct for indemnification.

(c) Forum . Indemnitee shall be entitled to select the forum in which determination of whether or not Indemnitee has met the applicable standard of conduct shall be decided, and such election will be made from among the following:

(1) those members of the Board who are Independent Directors even though less than a quorum;

(2) by a committee of Independent Directors designated by a majority vote of Independent Directors, even though less than a quorum; or

 

-5-


(3) Independent Counsel selected by Indemnitee and approved by the Board, which approval shall not be unreasonably withheld, which Independent Counsel shall make such determination in a written opinion.

If Indemnitee is an officer or a director of the Company at the time that Indemnitee is selecting the forum, then Indemnitee shall not select Independent Counsel as such forum unless there are no Independent Directors or unless the Independent Directors agree to the selection of Independent Counsel as the forum. The selected forum shall be referred to herein as the “ Reviewing Party .” Notwithstanding the foregoing, following any Change in Control, the Reviewing Party shall be Independent Counsel selected in the manner provided in clause (3) above.

(d) As soon as practicable, and in no event later than thirty (30) days after receipt by the Company of written notice of Indemnitee’s choice of forum pursuant to Section 8(c) above, the Company and Indemnitee shall each submit to the Reviewing Party such information as they believe is appropriate for the Reviewing Party to consider. The Reviewing Party shall arrive at its decision within a reasonable period of time following the receipt of all such information from the Company and Indemnitee, but in no event later than thirty (30) days following the receipt of all such information, provided that the time by which the Reviewing Party must reach a decision may be extended by mutual agreement of the Company and Indemnitee. All Expenses associated with the process set forth in this Section 8(d), including but not limited to the Expenses of the Reviewing Party, shall be paid by the Company.

(e) Delaware Court of Chancery . Notwithstanding a final determination by any Reviewing Party that Indemnitee is not entitled to indemnification with respect to a specific Proceeding, Indemnitee shall have the right to apply to the Court of Chancery, for the purpose of enforcing Indemnitee’s right to indemnification pursuant to this Agreement.

(f) Expenses . The Company shall indemnify Indemnitee against all Expenses incurred by Indemnitee in connection with any hearing or Proceeding under this Section 8 involving Indemnitee and against all Expenses and Other Liabilities incurred by Indemnitee in connection with any other Proceeding between the Company and Indemnitee involving the interpretation or enforcement of the rights of Indemnitee under this Agreement unless a court of competent jurisdiction finds that each of the material claims of Indemnitee in any such Proceeding was frivolous or made in bad faith.

(g) Determination of “Good Faith.” For purposes of any determination of whether Indemnitee acted in “ good faith ,” Indemnitee shall be deemed to have acted in good faith if in taking or failing to take the action in question Indemnitee relied on the records or books of account of the Company or a Subsidiary or Affiliate of the Company, including financial statements, or on information, opinions, reports or statements provided to Indemnitee by the officers or other employees of the Company or a Subsidiary or Affiliate of the Company in the course of their duties, or on the advice of legal counsel for the Company or a Subsidiary or Affiliate of the Company, or on information or records given or reports made to the Company or a Subsidiary or Affiliate of the Company by an independent certified public accountant or by an appraiser or other expert selected by the Company or a Subsidiary or Affiliate of the Company, or by any other person (including legal counsel, accountants and financial advisors) as to matters Indemnitee reasonably believes are within such other person’s professional or expert competence and who has been selected with reasonable care by or on behalf of the Company. In connection with any determination as to whether Indemnitee is entitled to be indemnified hereunder, or to advancement of Expenses, the Reviewing Party or the court shall presume that Indemnitee has satisfied the applicable standard of conduct and is entitled to indemnification or advancement of Expenses, as the case may be, and the burden of proof shall be on the Company to establish, by clear

 

-6-


and convincing evidence, that Indemnitee is not so entitled. The provisions of this Section 8(g) shall not be deemed to be exclusive or to limit in any way the other circumstances in which Indemnitee may be deemed to have met the applicable standard of conduct set forth in this Agreement. In addition, the knowledge and/or actions, or failures to act, of any other person serving the Company or a Subsidiary or Affiliate of the Company as an Indemnifiable Person shall not be imputed to Indemnitee for purposes of determining the right to indemnification hereunder.

Section 9. Exceptions . Any other provision herein to the contrary notwithstanding:

(a) Claims Initiated by Indemnitee . The Company shall not be obligated pursuant to the terms of this Agreement to indemnify or advance Expenses to Indemnitee with respect to Proceedings or claims initiated or brought voluntarily by Indemnitee and not by way of defense, except (i) with respect to Proceedings brought to establish or enforce a right to indemnification under this Agreement, any other statute or law, as permitted under Section 145, or otherwise, (ii) where the Board has consented to the initiation of such Proceeding, or (iii) with respect to Proceedings brought to discharge Indemnitee’s fiduciary responsibilities, whether under ERISA or otherwise, but such indemnification or advancement of Expenses may be provided by the Company in specific cases if the Board finds it to be appropriate.

(b) 16(b) Actions . The Company shall not be obligated pursuant to the terms of this Agreement to indemnify Indemnitee on account of any suit in which judgment is rendered against Indemnitee for an accounting of profits made from the purchase or sale by Indemnitee of securities of the Company pursuant to the provisions of Section 16(b) of the Securities Exchange Act of l934, as amended, and amendments thereto or similar provisions of any federal, state or local statutory law.

(c) Unlawful Indemnification . The Company shall not be obligated pursuant to the terms of this Agreement to indemnify Indemnitee for Expenses and Other Liabilities if such indemnification is prohibited by law.

Section 10. Non-exclusivity . The provisions for indemnification and advancement of Expenses set forth in this Agreement shall not be deemed exclusive of any other rights which Indemnitee may have under any provision of law, the Company’s Certificate of Incorporation or Bylaws, the vote of the Company’s stockholders or disinterested directors, other agreements, or otherwise, both as to acts or omissions in his or her official capacity and to acts or omissions in another capacity while serving the Company or a Subsidiary or Affiliate of the Company as an Indemnifiable Person and Indemnitee’s rights hereunder shall continue after Indemnitee has ceased serving the Company or a Subsidiary or Affiliate of the Company as an Indemnifiable Person and shall inure to the benefit of the heirs, executors and administrators of Indemnitee.

Section 11. Severability . If any provision or provisions of this Agreement shall be held to be invalid, illegal or unenforceable for any reason whatsoever, (a) the validity, legality and enforceability of the remaining provisions of the Agreement (including, without limitation, all portions of any paragraphs of this Agreement containing any such provision held to be invalid, illegal or unenforceable, that are not themselves invalid, illegal or unenforceable) shall not in any way be affected or impaired thereby, and (b) to the fullest extent possible, the provisions of this Agreement (including, without limitation, all portions of any paragraphs of this Agreement containing any such provision held to be invalid, illegal or unenforceable, that are not themselves invalid, illegal or unenforceable) shall be construed so as to give effect to the intent manifested by the provision held invalid, illegal or unenforceable.

 

-7-


Section 12. Modification and Waiver . No supplement, modification or amendment of this Agreement shall be binding unless executed in writing by both of the parties hereto. No waiver of any of the provisions of this Agreement shall be deemed or shall constitute a waiver of any other provision hereof (whether or not similar) and except as expressly provided herein, no such waiver shall constitute a continuing waiver.

Section 13. Successors and Assigns . The terms of this Agreement shall bind, and shall inure to the benefit of, the successors and assigns of the parties hereto; provided , however , that neither party shall assign this Agreement without the prior written consent of the other.

Section 14. No Third Party Beneficiaries . Nothing in this Agreement is intended to confer on any person other than the parties hereto or their respective successors and assigns, any rights, remedies, obligations or liabilities under or by reason of this Agreement.

Section 15. Notices . All notices, requests, demands and other communications under this Agreement shall be in writing and shall be deemed duly given if (a) deli vered by hand and a receipt is provided by the party to whom such communication is delivered, (b) mailed by certified or registered mail with postage prepaid, return receipt requested, on the signing by the recipient of an acknowledgement of receipt form accompanying delivery through the U.S. mail, (c) served personally by a process server, or (d) delivered to the recipient’s address by overnight delivery (e.g., FedEx, UPS or DHL) or other commercial delivery service. Addresses for notice to either party are as shown on the signature page of this Agreement, or as subsequently modified by written notice complying with the provisions of this Section 14. Delivery of communications to the Company with respect to this Agreement shall be sent to the attention of the Company’s General Counsel.

Section 16. No Presumptions . For purposes of this Agreement, the termination of any Proceeding, by judgment, order, settlement (whether with or without court approval) or conviction, or upon a plea of nolo contendere or its equivalent, shall not, of itself, create a presumption that Indemnitee did not meet any particular standard of conduct or have any particular belief or that a court has determined that indemnification is not permitted by applicable law or otherwise. In addition, neither the failure of the Company or a Reviewing Party to have made a determination as to whether Indemnitee has met any particular standard of conduct or had any particular belief, nor an actual determination by the Company or a Reviewing Party that Indemnitee has not met such standard of conduct or did not have such belief, prior to the commencement of Proceedings by Indemnitee to secure a judicial determination by exercising Indemnitee’s rights under Section 8(e) of this Agreement shall be a defense to Indemnitee’s claim or create a presumption that Indemnitee has failed to meet any particular standard of conduct or did not have any particular belief or is not entitled to indemnification under applicable law or otherwise.

Section 17. Survival of Rights . The rights conferred on Indemnitee by this Agreement shall continue after Indemnitee has ceased to serve the Company or a Subsidiary or Affiliate of the Company as an Indemnifiable Person and shall inure to the benefit of Indemnitee’s heirs, executors and administrators.

Section 18. Subrogation . In the event of payment under this Agreement, the Company shall be subrogated to the extent of such payment to all of the rights of recovery of Indemnitee, who shall execute all documents required and shall do all acts that may be necessary to secure such rights and to enable the Company effectively to bring suit to enforce such rights.

 

-8-


Section 19. Specific Performance, Etc. The parties recognize that if any provision of this Agreement is violated by the Company, Indemnitee may be without an adequate remedy at law. Accordingly, in the event of any such violation, Indemnitee shall be entitled, if Indemnitee so elects, to institute Proceedings, either in law or at equity, to obtain damages, to enforce specific performance, to enjoin such violation, or to obtain any relief or any combination of the foregoing as Indemnitee may elect to pursue.

Section 20. Counterparts . This Agreement may be executed in counterparts, each of which shall for all purposes be deemed to be an original but all of which together shall constitute one and the same agreement. Only one such counterpart signed by the party against whom enforceability is sought needs to be produced to evidence the existence of this Agreement.

Section 21. Headings . The headings of the sections and paragraphs of this Agreement are inserted for convenience only and shall not be deemed to constitute part of this Agreement or to affect the construction or interpretation thereof.

Section 22. Governing Law . This Agreement shall be governed exclusively by and construed according to the laws of the State of Delaware, as applied to contracts between Delaware residents entered into and to be performed entirely with Delaware.

Section 23. Consent to Jurisdiction . The Company and Indemnitee each hereby irrevocably consent to the jurisdiction of the courts of the State of Delaware for all purposes in connection with any Proceeding which arises out of or relates to this Agreement.

[SIGNATURE PAGE FOLLOWS]

 

-9-


The parties hereto have entered into this Indemnity Agreement effective as of the Effective Date.

 

ADVANCED DISPOSAL WASTE
HOLDINGS CORP.
By:    
Name:    
Title:    

 

INDEMNITEE
 
Name:  
Title:  

[Signature Page to Advanced Disposal Services, Inc. Indemnity Agreement]

 

-10-

Exhibit 10.6

EXECUTIVE EMPLOYMENT AGREEMENT

This Executive Employment Agreement (this “ Agreement ”) is entered into November     , 2012 (the “ Effective Date ”), by and between: (i) Charles C. Appleby (“ Executive ”); and (ii) ADS Waste Holdings, Inc., a Delaware corporation (the “ Company ”).

Pursuant to that certain Stock Purchase Agreement, dated July 18, 2012, Star Atlantic Waste Holdings LP, will acquire all of the issued and outstanding capital stock of Veolia ES SW (“ Veolia ”) from Veolia Environmental Services North America (the “ Transaction ”). The closing of the Transaction will occur following the review of the Transaction by the Federal Trade Commission and the Department of Justice in accordance with the Hart-Scott-Rodino Antitrust Improvements Act (the “ HSR Act ”).

Executive is currently serving as the Chief Executive Officer of Advanced Disposal Services, Inc., a Delaware corporation (“ Advanced Disposal ”) pursuant to the terms and conditions of that certain Employment Agreement, dated August 24, 2008 (the “ Current Employment Agreement ”). In connection with the Transaction, Advanced Disposal has become a wholly-owned subsidiary of the Company. Pursuant to the terms and conditions of this Agreement, on the Effective Date Executive will become employed by the Company as the Chief Executive Officer of the Company and will be elected to the Board of Directors of the Company.

In consideration of the mutual covenants contained herein, the receipt and sufficiency of such consideration is hereby acknowledged and agreed, the Company and Executive agree as follows:

1. Employment . Effective as of the Effective Date:

a. Executive accepts employment as Chief Executive Officer of the Company. Executive shall perform such duties as are assigned by the Board of Directors of the Company and/or as are otherwise normally associated with such position.

b. Executive shall report directly to the Board of Directors of the Company. In carrying out Executive’s duties, Executive will exercise discretion and independent judgment. However, Executive’s conduct shall be consistent with, and in the best interests of, the Company’s business goals and objectives and in accordance with the authority and limitations on authority established in the Company’s charter and bylaws and by the Board of Directors of the Company from time to time.

c. As of the Effective Date, the Board of Directors of the Company will consist of not less than eleven (11) members, with four (4) members representing the management of the Company. So long as Executive is serving as the Chief Executive Officer of the Company pursuant to the terms and conditions of this Agreement and so long as Advanced Disposal Waste Holdings Corp., a Delaware corporation (“ Parent ”), owns all of the issued and outstanding shares of the Company, Executive shall serve as one (1) of the four (4) members of the Board of Directors of the Company representing the management of the Company; provided , however , Executive may be removed from the Board of Directors of the Company (as determined by the Company in its sole and absolute discretion) in connection with any restructuring of the Board of Directors of Parent or the Company in connection with a public offering of the securities of Parent or the Company to comply with the requirements of the Sarbanes–Oxley Act of 2002, the Securities Act of 1933, as amended, or the Securities Exchange Act of 1934, as amended, to comply with any other legal requirements then in effect, or in connection with any future equity investments in Parent or the Company. Notwithstanding the foregoing, nothing in this Section 1(c) shall restrict the Company from altering the number of members of the Board of Directors of the Company, including the number of members representing management of the Company.


d. As of the Effective Date, the Board of Directors of Parent will consist of not less than eleven (11) members, with four (4) members representing the management of the Company. So long as Executive is serving as the Chief Executive Officer of the Company pursuant to the terms and conditions of this Agreement and so long as Highstar Capital II, LP, Highstar Capital III, LP and their affiliates, maintain control of more than fifty percent (50%) of the issued and outstanding shares of Parent, Executive shall serve as one (1) of the four (4) members of the Board of Directors of Parent representing the management of the Company; provided , however , Executive may be removed from the Board of Directors of Parent (as determined by Parent in its sole and absolute discretion) in connection with any restructuring of the Board of Directors of Parent in connection with a public offering of the securities of the Company or Parent to comply with the requirements of the Sarbanes–Oxley Act of 2002, the Securities Act of 1933, as amended, or the Securities Exchange Act of 1934, as amended, to comply with any other legal requirements then in effect, or in connection with any future equity investments in Parent or the Company. Notwithstanding the foregoing, nothing in this Section 1(d) shall restrict Parent from altering the number of members of the Board of Directors of Parent, including the number of members representing management of Parent.

2. Term of Employment . The parties acknowledge and agree that the initial term of this Agreement shall extend for three (3) years from the Effective Date and, unless terminated in accordance with Section 7 , shall automatically renew for successive one (1)-year terms upon expiration of each preceding term. Notwithstanding the foregoing to the contrary, either party may avoid the automatic renewal of this Agreement for any reason by providing written notice of intent not to renew at least sixty (60) days before the end of the then current term of employment, it being understood that if the Company provides Executive with a notice of nonrenewal that does not state it is a nonrenewal for Cause, such notice shall be considered a termination of Executive’s employment by the Company without Cause (as defined in Section 7(a) ) for purposes of this Agreement, including, without limitation, Section 8 . Notwithstanding the foregoing, Executive shall have the option of terminating employment as a result of retirement ( i.e. , with the intent to permanently withdraw from the workforce) at any time upon sixty (60) days notice to the Company (“ Retirement ”).

3. Extent of Services . Commencing on the Effective Date and continuing during the term of this Agreement, Executive shall devote to the Company an appropriate amount of Executive’s working time, attention, knowledge and skills as are necessary to perform the services required hereunder, and shall not engage in any other business activities which may interfere with Executive’s ability to completely perform the services required hereunder without first obtaining the written consent of the Board of Directors of the Company.

4. Compensation . For providing the services described in this Agreement, effective commencing on the Effective Date, Executive shall be compensated as follows:

a. Base Salary . Executive shall receive from the Company an annual salary of Five Hundred Twenty-Five Thousand and 00/100 Dollars ($525,000.00) (the “ Base Salary ”). The Company shall deduct from such compensation any and all applicable taxes, withholding, surcharge, and the applicable deductions. Commencing on January 1, 2014, the Base Salary shall be increased not less often than annually on January 1 st of each succeeding year. The annual increase shall not be less than one hundred percent (100%) of the increase of the CPI for the immediately preceding calendar year over the CPI for the second preceding calendar year. For purposes of this Agreement, “ CPI ” means the Consumer Price Index-All Urban Consumers U.S. City Average (1982 – 1984 equals 100), as published by the U.S. Department of Labor’s Bureau of Labor Statistics.

 

-2-


b. Bonuses . Executive shall be eligible to participate in the Company’s performance based bonus program. The amount of the annual bonus opportunity is up to one hundred percent (100%) of the Base Salary then in effect; provided , however . the terms of the bonus program shall be negotiated each year between, and acceptable to both, Executive and the Company, and approved by the Board of Directors. All bonuses will be paid no later than March 15th immediately following the calendar year in which the bonuses were earned.

c. Benefit Plans . Executive will be eligible to participate in those group medical, dental, or health insurance plans and pension or profit-sharing plans which the Company makes available to its senior level employees from time to time, subject to all terms and conditions of those plans and any amendments thereto, including without limitation, any and all provisions concerning eligibility for participation. Nothing in this Section 4(c) is intended to require the Company to offer benefits of any type, and the Company may choose to amend or discontinue any benefit program at any time in its sole discretion.

d. Vacation . Executive shall be entitled to six (6) weeks of vacation per year, and may take no more than two (2) weeks of vacation consecutively.

e. Short Term Disability . In the event Executive terminates employment by reason of disability and is eligible for benefits under the Company’s group Long Term Disability Plan described in Section 4(f) (the “ LTD Plan ”), the Company will pay to Executive an amount equal to (i) the Base Salary then in effect pro-rated for the duration of the Elimination Period (as defined in Section 4(f) ) (the “ Salary Component ”), reduced as provided in the last sentence of this Section 4(e) , and (ii) any unpaid Bonus that, but for Executive’s termination, would have been paid during the Elimination Period (the “ Bonus Component ”). The Salary Component shall be paid in equal monthly installments for the Elimination Period and the Bonus Component, if any, shall be paid at the time bonuses are paid by the Company to senior executives generally. Disability for purposes of this Section 4(e) shall be determined by the Board of Directors based upon both reasonable medical inquiry and a fair evaluation of Executive’s performance. The amount of the Salary Component shall be reduced (but not below zero) by the amount of any benefits that Executive received pursuant to the Company’s generally applicable short term disability insurance program, if one exists.

f. Long Term Disability . The Company shall maintain a group Long Term Disability Plan ( i.e. , the LTD Plan) which provides benefits to Executive upon the determination of the insurance company insuring the LTD Plan that Executive is disabled under the terms of such plan. Benefits under the LTD Plan shall be equal to at least sixty-six and two-thirds percent (66 2/3%) of Executive’s Base Salary then in effect up to a maximum benefit of Nine Thousand and 00/100 Dollars ($9,000.00) per month with an elimination period of not longer than ninety (90) days (the “ Elimination Period ”).

g. Life Insurance Benefits . During the term of this Agreement, the Company shall maintain a term life insurance policy on Executive’s life in an amount equal to the Base Salary plus the amount of Executive’s annual bonus opportunity. Executive may designate the beneficiary of such policy.

h. Reimbursement of Expenses . The Company will reimburse Executive for direct and reasonable out-of-pocket expenses incurred by Executive in connection with the performance of Executive’s duties under this Agreement in accordance with the Company’s employee expense reimbursement policies as in effect from time to time, subject to any documentary evidence or substantiation required under such policies.

 

-3-


5. Covenants Against Competition and Confidentiality . As the Chief Executive Officer of the Company, Executive will be in a position requiring significant trust and confidence and exposing Executive to certain confidential and proprietary information. During the term of this Agreement, Executive may also develop information, data and processes to further the development of the Company’s operations. The Company is willing to employ the Executive and permit such exposures to and development by Executive only if Executive agrees to be bound by the covenants, restrictions, obligations and agreements set forth in this Section 5 (the “ Covenants ”). Executive acknowledges that the employment benefits, rights and compensation set forth herein represent good, valuable, fair and sufficient consideration for such Covenants.

a. Definitions . For purposes of this Agreement, the following terms have the specified meanings:

i. “ Affiliate ” shall mean any entity in which the Company owns, directly or indirectly, more than a twenty-five percent (25%) interest, or any entity that owns, directly or indirectly, more than twenty-five percent (25%) interest in the Company, either as a partner, shareholder, joint venturer, limited liability company or other equity position or interest.

ii. “ Confidential Information ” shall mean the Company’s business information and materials, whether in oral, written, electronic or visual form, including without limitation, all such business information and materials relating to business policies, procedures, methods, customer accounts, customer relationships; inventions, patents, trademarks, and copyrights and respective applications; improvements, know-how, trade secrets, specifications and drawings, cost and pricing data; process flow diagrams; bills; customer, vendor and supplier information; products, manufacturing processes, and ideas; sales, financial, business plans, and marketing information, financial statements, balance sheets and other financial data and any other materials referring to the same. Confidential Information shall not include any information that is or becomes generally known by the public through no violation of the terms of this Agreement. The Company recognizes and agrees that Executive has substantial know-how and expertise in the Field of Business and agrees that Confidential Information shall not include such know-how and expertise as the Executive possesses as of the date of this Agreement.

iii. “ Field of Business ” shall mean the business of (A) the collection, transportation and disposal of solid waste; and (B) any other field of business that represents a material portion of the business conducted by the Company (including its subsidiaries and Affiliates) during the term of Executive’s employment.

iv. “ Inventions ” shall mean any new or useful art, discovery, contribution, finding or improvement or other tangible or intangible concepts, whether patentable, copyrightable, or otherwise, and all related know-how, which relates in any way to the present or prospective Field of Business or interests of the Company and which Executive makes, creates, conceives, reduces to practice, or contributes to or which

 

-4-


Executive has made, created conceived, reduced to practice, or contributed to, whether now existing or in the future, during the period of Executive’s employment with the Company, including such Inventions conceived or reduced to practice prior to the execution of this Agreement, and for one (1) year following Executive’s employment with the Company. Inventions shall include but not be limited to all trade secrets, designs, discoveries, formulae, processes, manufacturing techniques, improvements and ideas. Inventions shall not include any information that is or becomes generally known by the public through no violation of the terms of this Agreement.

v. “ Restricted Area ” shall mean and include any geographic area in which (A) the Company (including its Affiliates) does business, and (B) Executive performs services for the Company or has supervisory authority.

vi. “ Trade Secret ” means any Confidential Information described above, without regard to form, which: (A) is not commonly known by or available to the public; (B) derives economic value, actual or potential, from not being generally known to, and not being readily ascertainable by proper means to other persons who can obtain economic value from its disclosure or use; and (C) is the subject of efforts that are reasonable under the circumstances to maintain its secrecy.

b. Covenants Against Competition and Solicitation .

i. Executive agrees that, during the course of Executive’s employment with the Company, Executive shall not accept alternative employment or engage in any independent and/or separate business activity in the Field of Business in the Restricted Area.

ii. Executive further agrees that during the term of Executive’s employment with the Company and for a period of two (2) years after Executive’s employment terminates pursuant to Section 7 for any reason, Executive shall not:

 

  (1) in the Field of Business within the Restricted Area, solicit business from, direct marketing activities to, or perform work relating to, any customer or prospective customer upon whom Executive called, or for whom Executive provided administrative or support services, on the Company’s behalf during the term of Executive’s employment with the Company;

 

  (2) become engaged in or employed by, directly or indirectly, any business entity which operates in or in any way does business in the Field of Business within the Restricted Area; or

 

  (3) be the owner of more than one percent (1%) of the outstanding equity of any business entity which operates in or in any way does business in the Field of Business within the Restricted Area.

iii. Executive further agrees that during the course of Executive’s employment with the Company and for a period of two (2) years after the termination of Executive’s employment with the Company for any reason whatsoever with or without Cause, Executive shall not, directly or indirectly do the following:

 

-5-


  (1) induce any customers, including former and prospective customers, of the Company to patronize any business entity that operates in the Field of Business within the Restricted Area (other than the Company); or

 

  (2) request or advise any customers of the Company, including prospective customers, to withdraw, curtail or cancel such customer’s business with the Company.

c. Covenants Concerning Confidentiality .

i. Executive acknowledges that Executive will use and/or have access to Confidential Information, including Trade Secrets, and that such information constitutes valuable, special and unique property of the Company.

ii. Executive agrees that, during the term of Executive’s employment with the Company, and following the termination of Executive’s employment for any reason whatsoever, Executive shall not disclose or divulge any Confidential Information, including Trade Secrets, to any person, corporation, or other entity for any reason or purpose whatsoever, except upon the direct written authorization of the Board of Directors, and that the Company shall be entitled to seek an injunction from a court restraining and enjoining Executive from the unauthorized disclosure of any such information.

d. Inventions .

i. Executive shall be required to promptly disclose all Inventions to the Company. Executive shall keep accurate records relating to the conception and reduction to practice of all Inventions. Such records shall be the sole and exclusive property of the Company, and Executive shall surrender possession of such records to the Company at any time upon the Company’s request.

ii. Executive acknowledges that the Company is the lawful owner and creator of all Confidential Information, including Trade Secrets, and that the Company owns all rights, title and other interests thereto. Executive agrees that all Inventions shall be the sole and exclusive property of the Company upon conception and/or reduction to practice. Executive hereby assigns, grants, and conveys all rights, title and interest in and to all Inventions together with all copyrights, patents, trademarks and other proprietary rights associated therewith. No license or other rights, express or implied, are granted to Executive in the Inventions and Executive hereby disclaims the same. Both during the Executive’s employment with the Company and thereafter, Executive shall fully cooperate with the Company in the procurement, protection, and enforcement of any rights in any such Inventions, including but not limited to intellectual property rights that may arise in connection therewith. This shall include executing, acknowledging and delivering to the Company all documents or papers necessary to enable the Company to procure and protect such rights.

e. Surrender of Records . Executive agrees that, on termination of Executive’s employment pursuant to Section 7 for any reason, Executive will surrender to the Company in good condition all records, files, and other property of the Company in Executive’s custody or possession including, without limitation, the information identified in Sections 5(a)(ii) and (vi) , as well any other

 

-6-


information concerning the Company’s business that Executive acquired during Executive’s employment with the Company. If and when the employment relationship is terminated, and upon the Company’s request, Executive shall submit to an exit interview at a place and time to be designated by the Company. The Company has the right to request that Executive bring all items referenced in this Section 5(e) to the exit interview. The Company shall reimburse Executive for reasonable travel costs associated with attending the exit interview.

f. Interference with Company’s Employees . Executive further agrees that, during the term of Executive’s employment with the Company and for a period of two (2) years after the termination of Executive’s employment with the Company pursuant to Section 7 for any reason, Executive shall not, directly or indirectly:

i. induce or attempt to induce any employee of the Company (including its subsidiaries and Affiliates) to terminate his or her employment with the Company;

ii. interfere with or attempt to disrupt the relationship existing between the Company (including its subsidiaries and Affiliates) and its respective employees; or

iii. solicit, hire or assist in the solicitation or hiring away of any employee of the Company (including its subsidiaries and Affiliates) to become an employee of any other business entity with which Executive is associated.

g. Duration of Covenants . In the event that the Company commences an action in any court of law to enforce any of the Covenants, the running of any time period or limitation applicable to such Covenants shall be suspended and tolled pending final resolution of such legal action. The running of any unexpired time period shall resume either on the date when final judgment is rendered or when all appeals taken therefrom are concluded, whichever shall occur later.

h. Modification . No modification of the Covenants shall be valid unless such modification is in writing and signed by Executive and a duly authorized representative of the Company. If, however, any of the Covenants is held by a court to be unenforceable and/or overbroad, the parties acknowledge and agree that the defective term(s) shall be modified, but only to the extent necessary to comply with applicable law(s).

i. Disclosure to Prospective Employer . Executive agrees that, should Executive’s employment terminate pursuant to Section 7 for any reason, Executive will disclose the terms of the Covenants to any persons, corporations or other entities with whom Executive seeks employment or an engagement as a provider of services for compensation that operates in the Field of Business within the Restricted Area. Executive also recognizes that the Company has the right to make these Covenants known to others.

j. Affiliates . Executive may, from time to time at the direction of the Company, render services to its Affiliates and thereby be exposed to Confidential Information and Trade Secrets owned by them. The Covenants made by Executive shall be for the benefit of the Company and its Affiliates. Accordingly, this Section 5 may be enforced by either or all of the Company or its Affiliates.

 

-7-


k. Enforcement of Covenants .

i. Right to Injunction . Executive acknowledges that a breach of any of the Covenants will cause irreparable damage to the Company with respect to which the Company’s remedy at law for damages will be inadequate. Therefore, in the event of breach or anticipatory breach of the Covenants, in addition to remedies otherwise available to it at law or equity, Executive and the Company agree that the Company shall be entitled to seek injunctions, both preliminary and permanent, enjoining or restraining such breach or anticipatory breach. Executive acknowledges and agrees that an injunction may be issued by any court of competent jurisdiction, without requiring the Company to post any bond, in addition to remedies otherwise available to it at law or equity.

ii. Reimbursement following Breach . In the event that any court enters a final, non-appealable judgment that Executive has breached any of the Covenants, Executive shall reimburse the Company for any payments it makes pursuant to this Agreement subsequent to such breach. Any such reimbursements shall be in addition to any damages in the Company’s favor that the court may impose upon Executive.

iii. Recovery of Costs . In the event that the Company commences an action in any court to enforce any of the Covenants, the party against whom the court finds shall pay all expenses associated with such enforcement, including reasonable attorneys’ fees.

6. Retirement .

a. Post-Retirement Health Insurance .

i. Upon the termination of Executive’s employment for any reason other than Cause and continuing through and until December 31 of the calendar year in which Executive attains seventy-five (75) years of age (or if Executive dies prior to such date, then December 31 of the calendar year in which Executive would have attained seventy-five (75) years of age) (the “ Medical Retirement Benefit Termination Date ”), the Company shall provide to Executive (or Executive’s spouse if Executive is deceased) a retiree-only health plan covering Executive and Executive’s spouse, with the health insurance coverage and benefits substantially similar to the health insurance offered by the Company to executive employees of the Company at the time of Executive’s Retirement (the “ Retiree Only Plan ”). The Company shall establish and maintain, at its sole cost and expense, the Retiree Only Plan effective the date of Executive’s Retirement and continue such Retiree Only Plan without interruption in coverage until the Medical Retirement Benefit Termination Date.

ii. In the event that the Company determines that (A) the Retiree Only Plan for Executive is or will be prohibited by applicable legal requirements, (B) the Retiree Only Plan is or will become subject to penalties, fines or fees under legal requirements not in effect on the Execution Date (or cause the Company to be or become subject to penalties, fines or fees), or (C) the Retiree Only Plan causes or will cause the Company to be required to provide the Retiree Only Plan to other employees of the Company or to violate anti-discrimination requirements protecting non-highly compensated employees, the Company shall no longer be required to provide the Retiree Only Plan to Executive (or Executive’s spouse if Executive is deceased) and the Company shall then reimburse Executive (or Executive’s spouse if Executive is deceased) for heath insurance premiums paid to obtain health insurance coverage and benefits for Executive and Executive’s spouse substantially similar to the health insurance offered by the Company to executive

 

-8-


employees of the Company at the time of Executive’s Retirement (the “ Medical Insurance Reimbursement ”). The Medical Insurance Reimbursement, if applicable, shall commence immediately upon Executive’s Retirement if no Retiree Only Plan is obtained or immediately upon the termination of any Retiree Only Plan previously obtained by the Company. The Medical Insurance Reimbursement will continue through and until Medical Retirement Benefit Termination Date in an amount per calendar year equal to the lesser of (X) Fifty Thousand Dollars ($50,000) and (Y) the amount actually expended by Executive for such health insurance premiums during such year. The Medical Insurance Reimbursement, if applicable, shall be made by the Company to Executive no later than February 15 of the calendar year immediately following the calendar year in which the medical insurance premiums were paid by Executive.

iii. If Executive or Executive’s spouse is or becomes subject to any tax, penalty, fee or the like as a result of the Retiree Only Plan (or any insurance benefits or coverage provided under the Retiree Only Plan) or the Medical Insurance Reimbursement (such amount, a “ Health Plan Tax ”), the Company shall pay to or for the benefit of Executive or Executive’s spouse an additional amount (the “ Health Plan Gross-up Payment ”), so that after taking into account any Health Plan Tax on the Retiree Only Plan (or any insurance benefits or coverage provided under the Retiree Only Plan) or the Medical Insurance Reimbursement and any federal, state, and local income or payroll tax upon the Health Plan Gross-up Payment, Executive or Executive’s spouse shall not be required to pay any amount. For purposes of calculating the Health Plan Gross-Up Payment, Executive or Executive’s spouse shall be deemed to pay income taxes at the highest applicable marginal rate of federal, state or local income taxation for the calendar year in which the Health Plan Gross-Up Payment is to be made. The Health Plan Gross-Up Payment shall be paid to or for the benefit of Executive or Executive’s spouse no later than fifteen (15) business days prior to the date by which Executive is required to pay the Health Plan Tax or any portion of the Health Plan Gross-Up Payment to any federal, state or local taxing authority, without regard to extensions; provided, that, payment shall not be made after the end of Executive’s taxable year next following Executive’s taxable year in which Executive remits related taxes to the applicable taxing authority.

b. Compensation at Retirement . If upon Retirement, Executive is not retained in a non-executive capacity as Chairman of the Company (or such other position agreed to by Executive) with compensation on such terms and conditions agreed to by Executive, the Company agrees to pay Executive (without duplication of amounts otherwise payable under Section 8 ) the following:

i. The Company will pay to Executive an amount equal to two (2) times Executive’s Base Salary (at the rate in effect as of the date of Executive’s termination) in twenty-four (24) equal monthly installments commencing sixty (60) days following the date of termination, which shall be paid to Executive through the Company’s regular payroll; plus

ii. The Company will pay to Executive an amount equal to two (2) times the bonus received by Executive during the fiscal year immediately preceding the fiscal year of Executive’s termination in twenty-four (24) equal monthly installments commencing sixty (60) days following the date of termination, which shall be paid to Executive through the Company’s regular payroll.

 

-9-


7. Termination .

a. This Agreement may be terminated by the Board of Directors at any time and in its sole discretion without notice upon the occurrence of one or more of the following events, any of which shall constitute “ Cause ” for purposes of this Agreement:

i. Executive fails to comply with the polices, standards, and regulations that the Company, in its sole discretion, establishes and/or implements during Executive’s employment and Executive does not cure such failure within thirty (30) days following Executive’s receipt of written notice from the Board of Directors of such failure;

ii. Executive commits any act of fraud, dishonesty or other acts of misconduct in the rendering of services on behalf of the Company;

iii. Executive fails to faithfully, diligently or properly comply with the provisions of this Agreement and the reasonable requests of the person(s) to whom Executive reports and Executive does not cure such failure within thirty (30) days following Executive’s receipt of written notice from the Board of Directors of such failure;

iv. Executive fails to adequately perform the usual and customary duties of Executive’s employment and/or those duties typically associated with Executive’s position and Executive does not cure such failure within thirty (30) days following Executive’s receipt of written notice from the Board of Directors of such failure;

v. Executive breaches any of the Covenants; or

vi. Executive is convicted of a felony or commits any act which damages the reputation or causes public embarrassment to the Company, as determined in the sole discretion of the Board of Directors.

b. This Agreement shall terminate immediately upon the death of Executive or upon Executive becoming physically and/or mentally incapacitated such that Executive cannot perform the essential functions of Executive’s job. The determination of whether Executive is capable of performing the essential functions of Executive’s job shall be based on (i) a determination of whether Executive is considered disabled under the LTD Plan or (ii) if no LTD Plan is then in effect, if a physician that is mutually agreeable to the Company and Executive determines that Executive cannot perform the essential functions of Executive’s job, even with reasonable accommodation, for (A) any period of ninety (90) consecutive days or (B) one hundred fifty (150) days during any consecutive twelve (12)-month period. If the Company and Executive cannot agrees on the selection of a physician to make the determination of disability, then each of the Company and Executive will select one (1) physician and the two (2) physicians will select a third (3 rd ) physician who will determine whether the Executive is disabled. The determination of the physician selected in accordance with this Section 7(b) will be binding on both the Company and Executive. Executive must submit to a reasonable number of examinations by the physician making the determination of disability, and Executive hereby authorize the disclosure and release to the Company of such determination and all supporting medical records and information. If Executive is not legally competent, Executive’s legal guardian or duly-authorized attorney-in-fact will act in the place of Executive in selecting a physician, submitting executive to examinations and providing the authorization of disclosure.

 

-10-


c. This Agreement may be terminated by the Company at any time without Cause upon ninety (90) days written notice.

d. This Agreement may be terminated by Executive ay any time with or without Good Reason upon ninety (90) days written notice. For purposes of this Agreement, “ Good Reason ” means a voluntary termination of employment by Executive by reason of any of the following events which occurs, without the prior written consent of Executive: (i) a breach of this Agreement by the Company; (ii) any relocation of Executive’s principal place of business to a location that represents a material change in geographic location (including, without limitation an involuntary relocation that is more than fifty (50) miles from Executive’s principal place of business at the Company); and (iii) a material diminution in Executive’s authority, duties, responsibilities, reporting position, or compensation.

e. This Agreement may be terminated in accordance with the provisions of Section 2 by nonrenewal.

8. Payments Following Termination Under Certain Circumstances .

a. In the event of a termination of Executive’s employment with the Company for any reason (the effective date of such termination, the “ Termination Effective Date ”), Executive shall be entitled to payment from the Company within thirty (30) days following the Termination Effective Date of Executive’s accrued but unpaid Base Salary through the Termination Effective Date and payment of any unreimbursed expenses to which Executive is entitled pursuant to Section 4(h) .

b. If this Agreement is terminated by the Company for any reason other than (i) fraud by Executive, (ii) intentional misconduct by Executive as determined by a majority of the Board of Directors and a majority of the Company’s officers who are members of the Board of Directors (other than Executive), (iii) Executive’s conviction of any felony offense, or (iv) a violation of Section 7(a)(v) or (vi)  as determined by a majority of the Board of Directors and a majority of the Company’s officers who are members of the Board of Directors (other than Executive), or if this Agreement is terminated by Executive for Good Reason (following written notice to cure and the failure of the Company to cure such circumstance within ten (10) days), and Executive executes a general release in a form acceptable to the Company (the “ Release ”), and such executed Release is delivered to the Company (and any period during which Executive may revoke such Release pursuant to applicable law has expired) by the sixtieth (60 th ) day following the Termination Effective Date (the “ Release Delivery Date ”), the Company agrees to pay the Executive the following:

i. an amount equal to two (2) times Executive’s Base Salary (at the rate in effect as of the Termination Effective Date) in twenty-four (24) equal monthly installments commencing sixty (60) days following the date of termination, which shall be paid to Executive through the Company’s regular payroll; plus

ii. an amount equal to the pro rata share of Executive’s bonus as earned through the Termination Effective Date, if any, payable at least sixty (60) days and not less than seventy-five (75) days after the Termination Effective Date; plus

iii. an amount equal to two (2) times the bonus received by Executive during the fiscal year immediately preceding the fiscal year of Executive’s termination in twenty-four (24) equal monthly installments commencing sixty (60) days following the Termination Effective Date, which shall be paid to Executive through the Company’s regular payroll.

 

-11-


Notwithstanding the foregoing, in the event Executive fails to execute and deliver the Release, and any period during which Executive may revoke such Release pursuant to applicable law has not expired, by the Release Delivery Date, Executive shall forfeit all of his rights to the termination payments set forth in this Section 8 and the Company shall have no obligation whatsoever to make such payments.

9. Miscellaneous .

a. This Agreement and any payment, distribution or other benefit hereunder shall comply with the requirements of Section 409A of the Code, or an exemption or exclusion therefrom, as well as any related regulations or other guidance promulgated by the U.S. Department of the Treasury or the Internal Revenue Service (“ Section 409A ”), to the extent applicable, and shall in all respects be administered in accordance with Section 409A; provided , that , for the avoidance of doubt, this provision shall not be construed to require a gross-up payment in respect of any taxes, interest or penalties imposed on Executive as a result of Section 409A. To the extent any provision or term of this Agreement is ambiguous as to its compliance with Section 409A, the provision or term will be read in such a manner so that such provision or term and all payments hereunder comply with Section 409A. To the extent Executive is a “specified employee” under Section 409A, no payment, distribution or other benefit described in this Agreement constituting a distribution of deferred compensation (within the meaning of Treasury Regulation Section 1.409A-1(b)) to be paid during the six-month period following Executive’s “separation from service” (within the meaning of Treasury Regulation Section 1.409A-1(h)) will be made before the earlier of the date that is six months after the date of separation or the date of Executive’s death. Instead, any such deferred compensation shall be paid on the first business day following the earlier of the six (6)-month anniversary of Executive’s separation from service or the date of death of Executive. In no event may Executive, directly or indirectly, designate the calendar year of any payment to be made under this Agreement. Any provision or term that would cause this Agreement or a payment, distribution or other benefit hereunder to fail to satisfy the requirements of Section 409A shall have no force or effect and, to the extent an amendment would be effective for purposes of Section 409A, the parties agree that this Agreement shall be amended to comply with Section 409A. Such amendment shall be retroactive to the extent permitted by Section 409A. For purposes of this Agreement, Executive shall not be deemed to have terminated employment unless and until a separation from service (within the meaning of Treasury Regulation Section 1.409A-1(h)) has occurred. Each payment under Sections 4(e) , 6(a) , 6(b) , and 8 of this Agreement shall be treated as a separate payment for purposes of Section 409A. All reimbursements and in-kind benefits provided under this Agreement shall be made or provided in accordance with the requirements of Section 409A, including, where applicable, the requirement that (i) any reimbursement shall be for expenses incurred during the time period specified in this Agreement, (ii) the amount of expenses eligible for reimbursement, or in-kind benefits provided, during a calendar year may not affect the expenses eligible for reimbursement, or in-kind benefits to be provided, in any other calendar year, (iii) the reimbursement of an eligible expense will be made not later than the last day of Executive’s taxable year following the taxable year in which such expense was incurred, and (iv) the right to reimbursement or in-kind benefits is not subject to liquidation or exchange for another benefit.

b. The section headings in this Agreement are for convenience only and are not intended to govern, limit or affect the meanings of the sections.

 

-12-


c. Executive represents and warrants to the Company that Executive is not under any obligation to any other party inconsistent with or in conflict with this Agreement, or which would prevent, limit or impair in any way Executive’s performance of Executive’s obligations hereunder.

d. This Agreement constitutes the entire understanding between Executive and the Company with respect to the subject matter hereof and supersedes any and all prior understandings, written or oral. Any prior employment agreement between Executive and the Company and any of its affiliates (including, without limitation, the Current Employment Agreement) will be terminated on the Effective Date.

e. Failure to insist upon strict compliance with any of the terms, covenants, or conditions set forth in this Agreement shall not be deemed a waiver of such term, covenant, or condition, nor shall any waiver or relinquishment of any right or power hereunder at any one or more times be deemed a waiver or relinquishment of such right or power at any other times.

f. If it is determined that any of the provisions of this Agreement is invalid or unenforceable, the remaining provisions shall survive and be given full force and effect.

g. The Company may assign this Agreement and, if assigned, the assignee has the right to seek enforcement of the Agreement.

h. All notices required to be given under this Agreement shall be in writing, shall be effective upon receipt, and shall be delivered to the addressee either in person or mailed by certified mail, return receipt requested.

i. This Agreement is entered into in the State of Florida and shall be governed by the laws of the State of Florida.

j. Any controversy or claim arising out of or relating to this Agreement, other than in connection with the Company’s rights under Section 5(k) , shall be resolved by final and binding arbitration in accordance with the employment dispute arbitration rules of the American Arbitration Association then in effect, and judgment upon any award rendered by the arbitrator may be entered and a confirmation order sought in any court having jurisdiction thereof. Any arbitration shall be conducted in Jacksonville, Florida before a single arbitrator jointly appointed by Executive and the Company. In the event Executive and the Company are unable to agree on an arbitrator within fifteen (15) days of the notice of a claim from one to the other, Executive and the Company shall each select an arbitrator who together shall jointly appoint a third arbitrator who shall be the sole arbitrator for the controversy or claim. Unless otherwise determined by the arbitrator, the prevailing party shall be permitted to recover from the non-prevailing party, in addition to all other legal and equitable remedies, the costs of arbitration including, without limitation, reasonable attorneys’ fees and the expenses of the arbitrator(s) and the American Arbitration Association.

k. Executive acknowledges that Executive is solely responsible and liable for the satisfaction of all taxes and penalties that may arise in connection with payments made under this Agreement (including without limitation any taxes arising under Section 409A(a)(1)(B) of the Code). The Company may withhold from any compensation and benefits payable under this Agreement all applicable federal, state, local, or other taxes and, subject to the immediately succeeding sentence, any indebtedness due to the Company as agreed to and as scheduled between the Company and Executive. With respect to debts of Executive to the Company, the aggregate amount withheld by the Company under the immediately preceding sentence from payments due to the Executive under Sections 4(e) , 6(a) ,

 

-13-


6(b) , and/or 8 shall not exceed Five Thousand and 00/100 Dollars ($5,000.00) and must be taken at the same time and in the same amount as the debt otherwise would have been due from Executive. The Company shall have no obligation to indemnify or otherwise hold Executive harmless from any or all of such taxes.

l. Executive further acknowledges that Executive has thoroughly read the terms of this Agreement and was aware of Executive’s right to seek advice of counsel before signing. Executive further acknowledges that, by signing this Agreement, Executive knowingly and voluntarily consents to the terms contained herein.

The undersigned have executed this Executive Employment Agreement as of the Effective Date.

 

COMPANY

ADS WASTE HOLDINGS, INC.,

a Delaware corporation

By:  

 

Name:  

 

Its:  

 

EXECUTIVE

 

CHARLES C. APPLEBY

 

-14-

Exhibit 10.7

EXECUTIVE EMPLOYMENT AGREEMENT

This Executive Employment Agreement (this “Agreement”) is entered into November 20, 2012 (the “Effective Date”), by and between: (i) Richard Burke (“Executive”); and (ii) ADS Waste Holdings, Inc., a Delaware corporation (the “Company”).

Pursuant to that certain Stock Purchase Agreement, dated July 18, 2012, Star Atlantic Waste Holdings LP, will acquire all of the issued and outstanding capital stock of Veolia ES SW (“Veolia”) from Veolia Environmental Services North America (the “Transaction”). The closing of the Transaction will occur following the review of the Transaction by the Federal Trade Commission and the Department of Justice in accordance with the Hart-Scott-Rodino Antitrust Improvements Act (the “HSR Act”).

Executive is currently serving as the Chief Executive Officer - Environmental Services North America of Veolia, Effective upon the closing of the Transaction following review under the HSR Act, pursuant to the terms and conditions of this Agreement, Executive will be employed by the Company as the President of the Company and will be elected to the Board of Directors of the Company.

In consideration of the mutual covenants contained herein, the receipt and sufficiency of such consideration is hereby acknowledged and agreed, the Company and Executive agree as follows:

1. Employment. Effective as of the Effective Date:

a. Executive accepts employment as President of the Company. Executive shall perform such duties as are assigned by the Chief Executive Officer and/or as are otherwise normally associated with such position, including, without limitation, corporate strategy (including waste technology), integration, corporate selling, general and administrative expenses synergies, mergers and acquisitions, human resources, risk management, procurement, training, and investor relations.

b. Executive shall report directly to the Chief Executive Officer of the Company. In carrying out Executive’s duties, Executive will exercise discretion and independent judgment. However, Executive’s conduct shall be consistent with, and in the best interests of, the Company’s business goals and objectives and in accordance with the authority and limitations on authority established in the Company’s charter and bylaws and by the Board of Directors of the Company from time to time.

c. As of the Effective Date, the Board of Directors of the Company will consist of not less than eleven (11) members, with four (4) members representing the management of the Company. So long as Executive is serving as the President of the Company pursuant to the terms and conditions of this Agreement and so long as Advanced Disposal Waste Holdings Corp., a Delaware corporation (“Parent”), owns all of the issued and outstanding shares of the Company, Executive shall serve as one (1) of the four (4) members of the Board of Directors of the Company representing the management of the Company; provided, however, Executive may be removed from the Board of Directors of the Company (as determined by the Company in its sole and absolute discretion) in connection with any restructuring of the Board of Directors of Parent


or the Company in connection with a public offering of the securities of Parent or the Company to comply with the requirements of the Sarbanes-Oxley Act of 2002, the Securities Act of 1933, as amended, or the Securities Exchange Act of 1934, as amended, to comply with any other legal requirements then in effect, or in connection with any future equity investments in Parent or the Company. Notwithstanding the foregoing, nothing in this Section 1(c) shall restrict the Company from altering the number of members of the Board of Directors of the Company, including the number of members representing management of the Company.

d. As of the Effective Date, the Board of Directors of Parent will consist of not less than eleven (11) members, with four (4) members representing the management of the Company. So long as Executive is serving as the President of the Company pursuant to the terms and conditions of this Agreement and so long as Highstar Capital II, LP, Highstar Capital III, LP and their affiliates, maintain control of more than fifty percent (50%) of the issued and outstanding shares of Parent, Executive shall serve as one (1) of the four (4) members of the Board of Directors of Parent representing the management of the Company; provided, however, Executive may be removed from the Board of Directors of Parent (as determined by Parent in its sole and absolute discretion) in connection with any restructuring of the Board of Directors of Parent in connection with a public offering of the securities of the Company or Parent to comply with the requirements of the Sarbanes-Oxley Act of 2002, the Securities Act of 1933, as amended, or the Securities Exchange Act of 1934, as amended, to comply with any other legal requirements then in effect, or in connection with any future equity investments in Parent or the Company. Notwithstanding the foregoing, nothing in this Section 1(d) shall restrict Parent from altering the number of members of the Board of Directors of Parent, including the number of members representing management of Parent.

2. Term of Employment. The parties acknowledge and agree that the initial term of this Agreement shall extend for three (3) years from the Effective Date and, unless terminated in accordance with Section 7, shall automatically renew for successive one (1) year terms upon expiration of each preceding term. Notwithstanding the foregoing to the contrary, either party may avoid the automatic renewal of this Agreement for any reason by providing written notice of intent not to renew at least sixty (60) days before the end of the then current term of employment, it being understood that if the Company provides Executive with a notice of nonrenewal that does not state it is a nonrenewal for Cause, such notice shall be considered a termination of Executive’s employment by the Company without Cause (as defined in Section 7(a)) for purposes of this Agreement, including, without limitation, Section 8.

3. Extent of Services. Commencing on the Effective Date and continuing during the term of this Agreement, Executive shall devote to the Company an appropriate amount of Executive’s working time, attention, knowledge and skills as are necessary to perform the services required hereunder, and shall not engage in any other business activities which may interfere with Executive’s ability to completely perform the services required hereunder without first obtaining the written consent of the Chief Executive Officer of the Company.

 

2


4. Compensation. For providing the services described in this Agreement, effective commencing on the Effective Date, Executive shall be compensated as follows:

a. Base Salary. Executive shall receive from the Company an annual salary of Four Hundred Sixty-Five Thousand and 00/100 Dollars ($465,000.00) (the “Base Salary”). The Company shall deduct from such compensation any and all applicable taxes, withholding, surcharge, and the applicable deductions. Commencing on January 1, 2014, the Base Salary shall be increased not less often than annually on January 1st of each succeeding year. The annual increase shall not be less than one hundred percent (100%) of the increase of the CPI for the immediately preceding calendar year over the CPI for the second preceding calendar year. For purposes of this Agreement, “CPI” means the Consumer Price Index-All Urban Consumers U.S. City Average (1982 – 1984 equals 100), as published by the U.S. Department of Labor’s Bureau of Labor Statistics.

b. Bonuses. Executive shall be eligible to participate in the Company’s performance based bonus program. The amount of the annual bonus opportunity is up to one hundred percent (100%) of the Base Salary; provided, however. the terms of the bonus program shall be negotiated each year between, and acceptable to both, Executive and the Company, and approved by the Chief Executive Officer. All bonuses will be paid no later than March 15th immediately following the calendar year in which the bonuses were earned.

c. Purchase of Common Stock. On the Effective Date, Executive will purchase one thousand one hundred eighty-five (1,185) shares of the common stock of Parent (the “Executive Stock Investment Shares”) in exchange for One Million and 00/100 Dollars ($1,000,000.00) (the “Executive Stock Investment Amount”). Executive will fund the Executive Stock Investment Amount by: (i) paying to Parent Seven Hundred Fifty Thousand and 00/100 Dollars ($750,000.00) in cash via wire transfer or other delivery of immediately available funds; and (ii) executing and delivering to Parent that certain Promissory Note in the original principal amount of Two Hundred Fifty Thousand and 00/100 Dollars ($250,000.00), bearing interest at the applicable federal rate, in the form attached as Exhibit 4(c) (the “Stock Investment Promissory Note”). In addition, on the Effective Date, Executive will execute and become a party to that certain Advanced Disposal Waste Holdings Corp. Shareholders Agreement, as amended from time to time (the “Shareholders Agreement”), and all of the Executive Stock Investment Shares will be subject to the terms and conditions of the Shareholders Agreement except as specifically modified by this Agreement. Executive will file with the Internal Revenue Service and with the Company within thirty (30) days of such purchase an election under Section 83(b) of the Code.

d. Stock Options. Effective on the Effective Date, Parent shall grant to Executive an option to purchase nine thousand three hundred sixty-four (9,364) shares of the common stock of Parent (the “Executive Stock Option” and the shares to be issued pursuant to the Executive Stock Option, the “Executive Stock Option Shares”). The Executive Stock Option will be subject to the terms and conditions of that certain Award Agreement attached as Exhibit 4(4), subject to the terms and conditions of the Advanced Disposal Waste Holdings Corp. 2012 Stock Incentive Plan, as amended from time to time (the “Stock Incentive Plan”). The vesting conditions of the Executive Stock Option shall be as set forth in Section 6; provided, however, that in the event of Executive’s death or Disability (as defined in the Stock Incentive Plan) of Executive or upon the occurrence of a Change of Control (as defined in the Stock Incentive Plan), in either case while Executive is employed by the Company, all rights to exercise the Executive Stock Option shall become immediately fully vested and exercisable.

 

3


e. Benefit Plans. Executive will be eligible to participate in those group medical, dental, or health insurance plans and pension or profit-sharing plans which the Company makes available to its senior level employees from time to time, subject to all terms and conditions of those plans and any amendments thereto, including without limitation, any and all provisions concerning eligibility for participation. Nothing in this Section 4(e) is intended to require the Company to offer benefits of any type, and the Company may choose to amend or discontinue any benefit program at any time in its sole discretion.

f. Vacation. Executive shall be entitled to six (6) weeks of vacation per year, and may take no more than two (2) weeks of vacation consecutively.

g. Short Term Disability. In the event Executive terminates employment by reason of disability and is eligible for benefits under the Company’s group Long Term Disability Plan described in Section 4(h) (the “LTD Plan”), the Company will pay to Executive an amount equal to (1) the Base Salary then in effect pro-rated for the duration of the Elimination Period (as defined in Section 4(g)) (the “Salary Component”), reduced as provided in the last sentence of this Section 4(g), and (ii) any unpaid Bonus that, but for Executive’s termination, would have been paid during the Elimination Period (the “Bonus Component”). The Salary Component shall be paid in equal monthly installments for the Elimination Period and the Bonus Component, if any, shall be paid at the time bonuses are paid by the Company to senior executives generally. Disability for purposes of this Section 4(g) shall be determined by the Board of Directors based upon both reasonable medical inquiry and a fair evaluation of Executive’s performance. The amount of the Salary Component shall be reduced (but not below zero) by the amount of any benefits that Executive received pursuant to the Company’s generally applicable short term disability insurance program, if one exists.

h. Long Term Disability. The Company shall maintain a group Long Term Disability Plan (i.e., the LTD Plan) which provides benefits to Executive upon the determination of the insurance company insuring the LTD Plan that Executive is disabled under the terms of such plan. Benefits under the LTD Plan shall be equal to at least sixty-six and two-thirds percent (66 2/3%) of Executive’s Base Salary up to a maximum benefit of Nine Thousand and 00/100 Dollars ($9,000.00) per month with an elimination period of not longer than ninety (90) days (the “Elimination Period”).

i. Life Insurance Benefits. During the term of this Agreement, the Company shall maintain a term life insurance policy on Executive’s life in an amount equal to One Million and 00/100 Dollars ($1,000,000.00). Executive may designate the beneficiary of such policy.

j. Relocation Expenses. The Company will reimburse or pay the relocation costs and expenses incurred by Executive in relocating from Pewaukee, Wisconsin to Jacksonville, Florida as follows:

i. Any and all reasonable out-of-pocket moving expenses incurred by Executive in relocating from Pewaukee, Wisconsin to Jacksonville, Florida, plus Five Thousand and 00/100 Dollars ($5,000.00) for miscellaneous items;

 

4


ii. Any and all reasonable closing costs incurred in connection with the sale of Executive’s principal residence in Pewaukee, Wisconsin;

iii. Any and all reasonable closing costs incurred in connection with the purchase of Executive’s principal residence in Jacksonville, Florida;

iv. The costs associated with temporary housing in Jacksonville, Florida (in an amount equal to the mortgage payment for Executive’s principal residence in Pewaukee, Wisconsin) until the earlier of: (A) twelve (12) months after the Effective Date; or (B) the sale of Executive’s principal residence in Pewaukee, Wisconsin; and

v. If Executive has not sold Executive’s primary residence in Pewaukee, Wisconsin within three (3) months after the Effective Date, the Company will purchase Executive’s primary residence in Pewaukee, Wisconsin for an amount equal to the greater of: (A) the appraised fair market value; or (B) Executive’s basis for federal income tax purposes.

k. Reimbursement of Expenses. The Company will reimburse Executive for direct and reasonable out-of-pocket expenses incurred by Executive in connection with the performance of Executive’s duties under this Agreement in accordance with the Company’s employee expense reimbursement policies as in effect from time to time, subject to any documentary evidence or substantiation required under such policies.

5. Covenants Against Competition and Confidentiality. As President of the Company, Executive will be in a position requiring significant trust and confidence and exposing Executive to certain confidential and proprietary information. During the term of this Agreement, Executive may also develop information, data and processes to further the development of the Company’s operations. The Company is willing to employ the Executive and permit such exposures to and development by Executive only if Executive agrees to be bound by the covenants, restrictions, obligations and agreements set forth in this Section 5 (the “Covenants”). Executive acknowledges that the employment benefits, rights and compensation set forth herein represent good, valuable, fair and sufficient consideration for such Covenants.

a. Definitions. For purposes of this Agreement, the following terms have the specified meanings:

1. “Affiliate” shall mean any entity in which the Company owns, directly or indirectly, more than a twenty-five percent (25%) interest, or any entity that owns, directly or indirectly, more than twenty-five percent (25%) interest in the Company, either as a partner, shareholder, joint venturer, limited liability company or other equity position or interest.

ii. “Confidential Information” shall mean the Company’s business information and materials, whether in oral, written, electronic or visual form, including without limitation, all such business information and materials relating to business policies, procedures, methods, customer accounts, customer relationships; inventions, patents, trademarks, and copyrights and respective applications; improvements, know-how, trade secrets, specifications and drawings, cost and pricing data; process flow diagrams; bills; customer, vendor and supplier information; products, manufacturing processes, and ideas; sales, financial, business plans, and marketing information, financial statements, balance sheets and other financial data and any other materials

 

5


referring to the same. Confidential Information shall not include any information that is or becomes generally known by the public through no violation of the terms of this Agreement. The Company recognizes and agrees that Executive has substantial know-how and expertise in the Field of Business and agrees that Confidential Information shall not include such know-how and expertise as the Executive possesses as of the dale of this Agreement.

iii. “Field of Business” shall mean the business of (A) the collection, transportation and disposal of solid waste; and (B) any other field of business that represents a material portion of the business conducted by the Company (including its subsidiaries and Affiliates) during the term of Executive’s employment.

iv. “Inventions” shall mean any new or useful art, discovery, contribution, finding or improvement or other tangible or intangible concepts, whether patentable, copyrightable, or otherwise, and all related know-how, which relates in any way to the present or prospective Field of Business or interests of the Company and which Executive makes, creates, conceives, reduces to practice, or contributes to or which Executive has made, created conceived, reduced to practice, or contributed to, whether now existing or in the future, during the period of Executive’s employment with the Company, including such Inventions conceived or reduced to practice prior to the execution of this Agreement, and for one (1) year following Executive’s employment with the Company. Inventions shall include but not be limited to all trade secrets, designs, discoveries, formulae, processes, manufacturing techniques, improvements and ideas. Inventions shall not include any information that is or becomes generally known by the public through no violation of the terms of this Agreement.

v. “Restricted Area” shall mean and include any geographic area in which (A) the Company (including its Affiliates) does business, and (B) in which Executive performs services for the Company or has supervisory authority.

vi. “Trade Secret” means any Confidential Information described above, without regard to form, which: (A) is not commonly known by or available to the public; (B) derives economic value, actual or potential, from not being generally known to, and not being readily ascertainable by proper means to other persons who can obtain economic value from its disclosure or use; and (C) is the subject of efforts that are reasonable under the circumstances to maintain its secrecy.

b. Covenants Against Competition and Solicitation.

i. Executive agrees that, during the course of Executive’s employment with the Company, Executive shall not accept alternative employment or engage in any independent and/or separate business activity in the Field of Business in the Restricted Area.

ii. Executive further agrees that during the term of Executive’s employment with the Company and for a period of two (2) years after Executive’s employment terminates pursuant to Section 7 for any reason, Executive shall not:

(1) in the Field of Business within the Restricted Area, solicit business from, direct marketing activities to, or perform work relating to, any customer or prospective customer upon whom Executive called, or for whom Executive provided administrative or support services, on the Company’s behalf during the term of Executive’s employment with the Company;

 

6


(2) become engaged in or employed by, directly or indirectly, any business entity which operates in or in any way does business in the Field of Business within the Restricted Area; or

(3) be the owner of more than one percent (1%) of the outstanding equity of any business entity which operates in or in any way does business in the Field of Business within the Restricted Area.

iii. Executive further agrees that during the course of Executive’s employment with the Company and for a period of two (2) years after the termination of his employment with the Company for any reason whatsoever with or without Cause, Executive shall not, directly or indirectly do the following:

(1) induce any customers, including former and prospective customers, of the Company to patronize any business entity that operates in the Field of Business within the Restricted Area (other than the Company); or

(2) request or advise any customers of the Company, including prospective customers, to withdraw, curtail or cancel such customer’s business with the Company.

c. Covenants Concerning Confidentiality.

i. Executive acknowledges that Executive will use and/or have access to Confidential Information, including Trade Secrets, and that such information constitutes valuable, special and unique property of the Company,

ii. Executive agrees that, during the term of Executive’s employment with the Company, and following the termination of Executive’s employment for any reason whatsoever, Executive shall not disclose or divulge any Confidential Information, including Trade Secrets, to any person, corporation, or other entity for any reason or purpose whatsoever, except upon the direct written authorization of the Board of Directors, and that the Company shall be entitled to seek an injunction from a court restraining and enjoining Executive from the unauthorized disclosure of any such information.

d, Inventions.

i. Executive shall be required to promptly disclose all Inventions to the Company. Executive shall keep accurate records relating to the conception and reduction to practice of all Inventions. Such records shall be the sole and exclusive property of the Company, and Executive shall surrender possession of such records to the Company at any time upon the Company’s request.

ii. Executive acknowledges that the Company is the lawful owner and creator of all Confidential Information, including Trade Secrets, and that the Company owns all rights, title and other interests thereto. Executive agrees that all Inventions shall be the sole and exclusive property of the Company upon conception and/or reduction to practice. Executive hereby assigns, grants, and conveys all rights, title and interest in and to all Inventions together with all copyrights, patents, trademarks and other proprietary rights associated therewith. No license or other rights, express or implied, are granted to Executive in the Inventions and Executive hereby

 

7


disclaims the same. Both during the Executive’s employment with the Company and thereafter, Executive shall fully cooperate with the Company in the procurement, protection, and enforcement of any rights in any such Inventions, including but not limited to intellectual property rights that may arise in connection therewith. This shall include executing, acknowledging and delivering to the Company all documents or papers necessary to enable the Company to procure and protect such rights.

e. Surrender of Records. Executive agrees that, on termination of Executive’s employment pursuant to Section 7 for any reason, Executive will surrender to the Company in good condition all records, files, and other property of the Company in Executive’s custody or possession including, without limitation, the information identified in Sections 5(a)(ii) and (vi), as well any other information concerning the Company’s business that Executive acquired during Executive’s employment with the Company. If and when the employment relationship is terminated, and upon the Company’s request, Executive shall submit to an exit interview at a place and time to be designated by the Company. The Company has the right to request that Executive bring all items referenced in this Section 5(e) to the exit interview. The Company shall reimburse Executive for reasonable travel costs associated with attending the exit interview.

f. Interference with Company’s Employees. Executive further agrees that, during the term of Executive’s employment with the Company and for a period of two (2) years after the termination of Executive’s employment with the Company pursuant to Section 7 for any reason, Executive shall not, directly or indirectly:

i. induce or attempt to induce any employee of the Company (including its subsidiaries and Affiliates) to terminate his or her employment with the Company;

ii. interfere with or attempt to disrupt the relationship existing between the Company (including its subsidiaries and Affiliates) and its respective employees; or

iii. solicit, hire or assist in the solicitation or hiring away of any employee of the Company (including its subsidiaries and Affiliates) to become an employee of any other business entity with which Executive is associated.

g. Duration of Covenants. In the event that the Company commences an action in any court of law to enforce any of the Covenants, the running of any time period or limitation applicable to such Covenants shall be suspended and tolled pending final resolution of such legal action. The running of any unexpired time period shall resume either on the date when final judgment is rendered or when all appeals taken therefrom are concluded, whichever shall occur later.

h. Modification. No modification of the Covenants shall be valid unless such modification is in writing and signed by Executive and a duly authorized representative of the Company. If, however, any of the Covenants is held by a court to be unenforceable and/or overbroad, the parties acknowledge and agree that the defective term(s) shall be modified, but only to the extent necessary to comply with applicable law(s).

i. Disclosure to Prospective Employer. Executive agrees that, should Executive’s employment terminate pursuant to Section 7 for any reason, Executive will disclose the terms of the Covenants to any persons, corporations or other entities with whom Executive seeks employment or an engagement as a provider of services for compensation that operates in the Field of Business within the Restricted Area. Executive also recognizes that the Company has the right to make these Covenants known to others.

 

8


j. Affiliates. Executive may, from time to time at the direction of the Company, render services to its Affiliates and thereby be exposed to Confidential Information and Trade Secrets owned by them. The Covenants made by Executive shall be for the benefit of the Company and its Affiliates. Accordingly, this Section 5 may be enforced by either or all of the Company or its Affiliates.

k. Enforcement of Covenants.

i. Right to Injunction. Executive acknowledges that a breach of any of the Covenants will cause irreparable damage to the Company with respect to which the Company’s remedy at law for damages will be inadequate. Therefore, in the event of breach or anticipatory breach of the Covenants, in addition to remedies otherwise available to it at law or equity, Executive and the Company agree that the Company shall be entitled to seek injunctions, both preliminary and permanent, enjoining or restraining such breach or anticipatory breach. Executive acknowledges and agrees that an injunction may be issued by any court of competent jurisdiction without requiring the Company to post any bond, in addition to remedies otherwise available to it at law or equity.

ii. Reimbursement following Breach. In the event that any court enters a final, non-appealable judgment that Executive has breached any of the Covenants, Executive shall reimburse the Company for any payments it makes pursuant to this Agreement subsequent to such breach. Any such reimbursements shall be in addition to any damages in the Company’s favor that the court may impose upon Executive.

iii. Recovery of Costs. In the event that the Company commences an action in any court to enforce any of the Covenants, the party against whom the court finds shall pay all expenses associated with such enforcement, including reasonable attorneys’ fees.

6. Succession of Chief Executive Officer.

a. Upon retirement of the current Chief Executive Officer, Charles C. Appleby (“Appleby”), Executive will be considered to succeed to the position of Chief Executive Officer by the Board of Directors. The Board of Directors (other than the members of the Board of Directors representing management) will select the successor to the Chief Executive Officer in its sole and absolute discretion utilizing factors and criteria determined by the Board of Directors in its sole and absolute discretion. The Board of Directors has no obligation to announce or provide to Executive the factors or criteria the Board of Directors will utilize in making its decision.

b. If Executive is selected to become the Chief Executive Officer following the retirement of Appleby: (i) Executive will pay within thirty (30) days after the effective date of such appointment any and all amounts then outstanding under the Stock Investment Promissory Note; and (ii) the Executive Stock Option will become fully and completely vested.

 

9


c. If Executive is not selected to become the Chief Executive Officer following the retirement of Appleby and if Executive elects to terminate Executive’s employment with the Company: (i) the Company will pay to Executive the amounts payable under Section 8 as if Executive’s employment with the Company was terminated without Cause; (ii) the Company will redeem and purchase from Executive all of the Executive Stock Investment Shares for a redemption price of One Million and 00/100 Dollars ($1,000,000.00); (iii) Executive will pay any and all amounts then outstanding under the Stock Investment Promissory Note; and (iv) the Executive Stock Option shall immediately terminate and shall be of no further force or effect.

d. If Executive is not selected to become the Chief Executive Officer following the retirement of Appleby and if Executive and the Company agree for Executive to continue employment with the Company in a mutually agreeable capacity, then: (i) the Executive Stock Option will vest with respect to (A) sixty percent (60%) of the Executive Stock Option Shares on January 1, 2015, (B) twenty percent (20%) of the Executive Stock Option Shares on January 1, 2016, and (C) the remaining twenty percent (20%) of the Executive Stock Option Shares on January 1, 2017; and (ii) Executive will pay any and all amounts then outstanding under the Stock Investment Promissory Note.

7. Termination.

a. This Agreement may be terminated by the Board of Directors at any time and in its sole discretion without notice upon the occurrence of one or more of the following events, any of which shall constitute “Cause” for purposes of this Agreement:

i. Executive fails to comply with the polices, standards, and regulations that the Company, in its sole discretion, establishes and/or implements during Executive’s employment and Executive does not cure such failure within thirty (30) days following Executive’s receipt of written notice from the Board of Directors of the Company of such failure;

ii. Executive commits any act of fraud, dishonesty or other acts of misconduct in the rendering of services on behalf of the Company;

iii. Executive fails to faithfully, diligently or properly comply with the provisions of this Agreement and the reasonable requests of the person(s) to whom Executive reports and Executive does not cure such failure within thirty (30) days following Executive’s receipt of written notice from the Board of Directors of the Company of such failure;

iv. Executive fails to adequately perform the usual and customary duties of Executive’s employment and/or those duties typically associated with Executive’s position and Executive does not cure such failure within thirty (30) days following Executive’s receipt of written notice from the Board of Directors of the Company of such failure;

 

v. Executive breaches any of the Covenants; or

vi. Executive is convicted of a felony or commits any act which damages the reputation or causes public embarrassment to the Company, as determined in the sole discretion of the Board of Directors.

 

10


b. This Agreement shall terminate immediately upon the death of Executive or upon Executive becoming physically and/or mentally incapacitated such that Executive cannot perform the essential functions of Executive’s job. The determination of whether Executive is capable of performing the essential functions of Executive’s job shall be based on (i) a determination of whether Executive is considered disabled under the LTD Plan or (ii) if no LTD Plan is then in effect, if a physician that is mutually agreeable to the Company and Executive determines that Executive cannot perform the essential functions of Executive’s job, even with reasonable accommodation, for (A) any period of ninety (90) consecutive days or (B) one hundred fifty (150) days during any consecutive twelve (12)-month period. If the Company and Executive cannot agrees on the selection of a physician to make the determination of disability, then each of the Company and Executive will select one (1) physician and the two (2) physicians will select a third (3rd) physician who will determine whether the Executive is disabled. The determination of the physician selected in accordance with this Section 7(b) will be binding on both the Company and Executive. Executive must submit to a reasonable number of examinations by the physician making the determination of disability, and Executive hereby authorize the disclosure and release to the Company of such determination and all supporting medical records and information. If Executive is not legally competent, Executive’s legal guardian or duly-authorized attorney-in-fact will act in the place of Executive in selecting a physician, submitting executive to examinations and providing the authorization of disclosure.

c. This Agreement may be terminated by the Company at any time without Cause upon ninety (90) days written notice.

d. This Agreement may be terminated by Executive at any time with or without Good Reason upon ninety (90) days written notice For purposes of this Agreement, “Good Reason” means a voluntary termination of employment by Executive by reason of any of the following events which occurs, without the prior written consent of Executive: (i) a breach of this Agreement by the Company; (ii) any relocation of Executive’s principal place of business to a location that represents a material change in geographic location (including, without limitation an involuntary relocation that is more than fifty (50) miles from Executive’s principal place of business at the Company); and (iii) a material diminution in Executive’s authority, duties, responsibilities, reporting position, or compensation.

e. This Agreement may be terminated in accordance with the provisions of Section 2 by nonrenewal.

8. Payments Following Termination Under Certain Circumstances.

a. In the event of a termination of Executive’s employment with the Company for any reason (the effective date of such termination, the “Termination Effective Date”), Executive shall be entitled to payment from the Company within thirty (30) days following the Termination Effective Date of Executive’s accrued but unpaid Base Salary through the Termination Effective Date and payment of any unreimbursed expenses to which Executive is entitled pursuant to Section 4(h).

 

11


b. If this Agreement is terminated by the Company for any reason other than (a) fraud by Executive, (b) intentional misconduct by Executive as determined by a majority of the Board of Directors and a majority of the Company’s officers who are members of the Board of Directors (other than Executive), (c) Executive’s conviction of any felony offense, or (d) a violation of Section 7(a)(v) or (vi) as determined by a majority of the Board of Directors and a majority of the Company’s officers who are members of the Board of Directors (other than Executive), or if this Agreement is terminated by Executive for Good Reason (following written notice to cure and the failure of the Company to cure such circumstance within ten (10) days), and Executive executes a general release in a form acceptable to the Company (the “Release”), and such executed Release is delivered to the Company (and any period during which Executive may revoke such Release pursuant to applicable law has expired) by the sixtieth (60 th ) day following the Termination Effective Date (the “Release Delivery Date”), the Company agrees to pay the Executive the following:

i. an amount equal to two (2) times Executive’s Base Salary (at the rate in effect as of the Termination Effective Date) in twenty-four (24) equal monthly installments commencing sixty (60) days following the date of termination, which shall be paid to Executive through the Company’s regular payroll; plus

ii. an amount equal to the pro rata share of Executive’s bonus as earned through the Termination Effective Date, if any, payable at least sixty (60) days and not less than seventy-five (75) days after the Termination Effective Date; plus

iii. an amount equal to two (2) times the bonus received by Executive during the fiscal year immediately preceding the fiscal year of Executive’s termination in twenty-four (24) equal monthly installments commencing sixty (60) days following the Termination Effective Date, which shall be paid to Executive through the Company’s regular payroll.

Notwithstanding the foregoing, in the event Executive fails to execute and deliver the Release, and any period during which Executive may revoke such Release pursuant to applicable law has not expired, by the Release Delivery Date, Executive shall forfeit all of his rights to the termination payments set forth in this Section 8 and the Company shall have no obligation whatsoever to make such payments.

 

9. Miscellaneous.

a. This Agreement and any payment, distribution or other benefit hereunder shall comply with the requirements of Section 409A of the Code, or an exemption or exclusion therefrom, as well as any related regulations or other guidance promulgated by the U.S. Department of the Treasury or the Internal Revenue Service (“Section 409A”), to the extent applicable, and shall in all respects be administered in accordance with Section 409A; provided, that, for the avoidance of doubt, this provision shall not be construed to require a gross-up payment in respect of any taxes, interest or penalties imposed on Executive as a result of Section 409A. To the extent any provision of this Agreement is ambiguous as to its compliance with Section 409A, the provision will be read in such a manner so that all payments hereunder comply with Section 409A. To the extent Executive is a “specified employee” under Section 409A, no payment, distribution or other benefit described in this Agreement constituting a distribution of deferred compensation (within the meaning of Treasury Regulation Section 1.409A-1(b)) to be paid during the six-month period following Executive’s “separation from service” (within the meaning of Treasury

 

12


Regulation Section 1.409A-1(h)) will be made before the earlier of the date that is six months after the date of separation or the date of Executive’s death. Instead, any such deferred compensation shall be paid on the first business day following the earlier of the six (6)-month anniversary of Executive’s separation from service or the date of death of Executive. In no event may Executive, directly or indirectly, designate the calendar year of any payment to be made under this Agreement. Any provision that would cause this Agreement or a payment, distribution or other benefit hereunder to fail to satisfy the requirements of Section 409A shall have no force or effect and, to the extent an amendment would be effective for purposes of Section 409A, the parties agree that this Agreement shall be amended to comply with Section 409A. Such amendment shall be retroactive to the extent permitted by Section 409A. For purposes of this Agreement, Executive shall not be deemed to have terminated employment unless and until a separation from service (within the meaning of Treasury Regulation Section 1.409A-1(h)) has occurred. Each payment under Sections 4(g) and 8 of this Agreement shall be treated as a separate payment for purposes of Section 409A. All reimbursements and in-kind benefits provided under this Agreement shall be made or provided in accordance with the requirements of Section 409A, including, where applicable, the requirement that (i) any reimbursement shall be for expenses incurred during the time period specified in this Agreement, (ii) the amount of expenses eligible for reimbursement, or in-kind benefits provided, during a calendar year may not affect the expenses eligible for reimbursement, or in-kind benefits to be provided, in any other calendar year, (iii) the reimbursement of an eligible expense will be made not later than the last day of Executive’s taxable year following the taxable year in which such expense was incurred, and (iv) the right to reimbursement or in-kind benefits is not subject to liquidation or exchange for another benefit.

b. The section headings in this Agreement are for convenience only and are not intended to govern, limit or affect the meanings of the sections.

c. Executive represents and warrants to the Company that Executive is not under any obligation to any other party inconsistent with or in conflict with this Agreement, or which would prevent, limit or impair in any way Executive’s performance of Executive’s obligations hereunder.

d. This Agreement constitutes the entire understanding between Executive and the Company with respect to the subject matter hereof and supersedes any and all prior understandings, written or oral. Any prior employment agreement between Executive and the Company is hereby terminated and rendered null and void.

e. Failure to insist upon strict compliance with any of the terms, covenants, or conditions set forth in this Agreement shall not be deemed a waiver of such term, covenant, or condition, nor shall any waiver or relinquishment of any right or power hereunder at any one or more times be deemed a waiver or relinquishment of such right or power at any other times.

f. If it is determined that any of the provisions of this Agreement is invalid or unenforceable, the remaining provisions shall survive and be given full force and effect.

g. The Company may assign this Agreement and, if assigned, the assignee has the right to seek enforcement of the Agreement.

 

13


h. All notices required to be given under this Agreement shall be in writing, shall be effective upon receipt, and shall be delivered to the addressee either in person or mailed by certified mail, return receipt requested.

i. This Agreement is entered into in the State of. Florida and shall be governed by the laws of the State of Florida.

j. Any controversy or claim arising out of or relating to this Agreement, other than in connection with the Company’s rights under Section 5(k), shall be resolved by final and binding arbitration in accordance with the employment dispute arbitration rules of the American Arbitration Association then in effect, and judgment upon any award rendered by the arbitrator may be entered and a confirmation order sought in any court having jurisdiction thereof. Any arbitration shall be conducted in Jacksonville, Florida before a single arbitrator jointly appointed by Executive and the Company. In the event Executive and the Company are unable to agree on an arbitrator within fifteen (15) days of the notice of a claim from one to the other, Executive and the Company shall each select an arbitrator who together shall jointly appoint a third arbitrator who shall be the sole arbitrator for the controversy or claim. Unless otherwise determined by the arbitrator, the prevailing party shall be permitted to recover from the non-prevailing party, in addition to all other legal and equitable remedies, the costs of arbitration including, without limitation, reasonable attorneys’ fees and the expenses of the arbitrator(s) and the American Arbitration Association.

k. Executive acknowledges that Executive is solely responsible and liable for the satisfaction of all taxes and penalties that may arise in connection with payments made under this Agreement (including without limitation any taxes arising under Section 409A(a)(1)(B) of the Code). The Company may withhold from any compensation and benefits payable under this Agreement all applicable federal, state, local, or other taxes and, subject to the immediately succeeding sentence, any indebtedness due to the Company as agreed to and as scheduled between the Company and Executive. With respect to debts of Executive to the Company, the aggregate amount withheld by the Company under the immediately preceding sentence from payments due to the Executive under Sections 4(g) and/or 8 shall not exceed Five Thousand and 00/100 Dollars ($5,000.00) and must be taken at the same time and in the same amount as the debt otherwise would have been due from Executive. The Company shall have no obligation to indemnify or otherwise hold Executive harmless from any or all of such taxes.

I. Executive further acknowledges that Executive has thoroughly read the terms of this Agreement and was aware of Executive’s right to seek advice of counsel before signing. Executive further acknowledges that, by signing this Agreement, Executive knowingly and voluntarily consents to the terms contained herein.

The undersigned have executed this Executive Employment Agreement as of the Effective Date.

 

COMPANY

 

ADS WASTE HOLDINGS, INC., a Delaware corporation

By:    
Name:    
Its:    
EXECUTIVE
 
RICHARD BURKE

 

14

Exhibit 10.8

EXECUTIVE EMPLOYMENT AGREEMENT

This Executive Employment Agreement (this “ Agreement ”) is entered into as of November     , 2012 (the “ Effective Date ”), by and between: (i) Walter H. Hall, Jr. (“ Executive ”); and (ii) ADS Waste Holdings, Inc., a Delaware corporation (the “ Company ”).

Pursuant to that certain Stock Purchase Agreement, dated July 18, 2012, Star Atlantic Waste Holdings LP, will acquire all of the issued and outstanding capital stock of Veolia ES SW (“ Veolia ”) from Veolia Environmental Services North America (the “ Transaction ”). The closing of the Transaction will occur following the review of the Transaction by the Federal Trade Commission and the Department of Justice in accordance with the Hart-Scott-Rodino Antitrust Improvements Act (the “ HSR Act ”).

Executive is currently serving as the Chief Operating Officer of Advanced Disposal Services, Inc., a Delaware corporation (“ Advanced Disposal ”) pursuant to the terms and conditions of that certain Employment Agreement, dated August 24, 2008 (the “ Current Employment Agreement ”). In connection with the Transaction, Advanced Disposal has become a wholly-owned subsidiary of the Company. Pursuant to the terms and conditions of this Agreement, on the Effective Date, Executive will become employed by the Company as the Chief Operating Officer of the Company and will be elected to the Board of Directors of the Company.

In consideration of the mutual covenants contained herein, the receipt and sufficiency of such consideration is hereby acknowledged and agreed, the Company and Executive agree as follows:

1. Employment . Effective as of the Effective Date:

a. Executive accepts employment as Chief Operating Officer of the Company. Executive shall perform such duties as are assigned by the Chief Executive Officer of the Company and/or as are otherwise normally associated with such position.

b. Executive shall report directly to the Chief Executive Officer of the Company. In carrying out Executive’s duties, Executive will exercise discretion and independent judgment. However, Executive’s conduct shall be consistent with, and in the best interests of, the Company’s business goals and objectives and in accordance with the authority and limitations on authority established in the Company’s charter and bylaws and by the Board of Directors of the Company from time to time.

c. As of the Effective Date, the Board of Directors of the Company will consist of not less than eleven (11) members, with four (4) members representing the management of the Company. So long as Executive is serving as the Chief Operating Officer of the Company pursuant to the terms and conditions of this Agreement and so long as Advanced Disposal Waste Holdings Corp., a Delaware corporation (“ Parent ”), owns all of the issued and outstanding shares of the Company, Executive shall serve as one (1) of the four (4) members of the Board of Directors of the Company representing the management of the Company; provided , however , Executive may be removed from the Board of Directors of the Company (as determined by the Company in its sole and absolute discretion) in connection with any restructuring of the Board of Directors of Parent or the Company in connection with a public offering of the securities of Parent or the Company to comply with the requirements of the Sarbanes–Oxley Act of 2002, the Securities Act of 1933, as amended, or the Securities Exchange Act of 1934, as amended, to comply with any other legal requirements then in effect, or in connection with any future equity investments in Parent or the Company. Notwithstanding the foregoing, nothing in this Section 1(c) shall restrict the Company from altering the number of members of the Board of Directors of the Company, including the number of members representing management of the Company.


d. As of the Effective Date, the Board of Directors of Parent will consist of not less than eleven (11) members, with four (4) members representing the management of the Company. So long as Executive is serving as the Chief Operating Officer of the Company pursuant to the terms and conditions of this Agreement and so long as Highstar Capital II, LP, Highstar Capital III, LP and their affiliates, maintain control of more than fifty percent (50%) of the issued and outstanding shares of Parent, Executive shall serve as one (1) of the four (4) members of the Board of Directors of Parent representing the management of the Company; provided , however , Executive may be removed from the Board of Directors of Parent (as determined by Parent in its sole and absolute discretion) in connection with any restructuring of the Board of Directors of Parent in connection with a public offering of the securities of the Company or Parent to comply with the requirements of the Sarbanes–Oxley Act of 2002, the Securities Act of 1933, as amended, or the Securities Exchange Act of 1934, as amended, to comply with any other legal requirements then in effect, or in connection with any future equity investments in Parent or the Company. Notwithstanding the foregoing, nothing in this Section 1(d) shall restrict Parent from altering the number of members of the Board of Directors of Parent, including the number of members representing management of Parent.

2. Term of Employment . The parties acknowledge and agree that the initial term of this Agreement shall extend for three (3) years from the Effective Date and, unless terminated in accordance with Section 6 , shall automatically renew for successive one (1)-year terms upon expiration of each preceding term. Notwithstanding the foregoing to the contrary, either party may avoid the automatic renewal of this Agreement for any reason by providing written notice of intent not to renew at least sixty (60) days before the end of the then current term of employment, it being understood that if the Company provides Executive with a notice of nonrenewal that does not state it is a nonrenewal for Cause, such notice shall be considered a termination of Executive’s employment by the Company without Cause (as defined in Section 6(a) ) for purposes of this Agreement, including, without limitation, Section 7 .

3. Extent of Services . Commencing on the Effective Date and continuing during the term of this Agreement, Executive shall devote to the Company an appropriate amount of Executive’s working time, attention, knowledge and skills as are necessary to perform the services required hereunder, and shall not engage in any other business activities which may interfere with Executive’s ability to completely perform the services required hereunder without first obtaining the written consent of the Chief Executive Officer of the Company.

4. Compensation . For providing the services described in this Agreement, effective commencing on the Effective Date, Executive shall be compensated as follows:

a. Base Salary . Executive shall receive from the Company an annual salary of Four Hundred Sixty-Five Thousand and 00/100 Dollars ($465,000.00) (the “ Base Salary ”). The Company shall deduct from such compensation any and all applicable taxes, withholding, surcharge, and the applicable deductions. Commencing on January 1, 2014, the Base Salary shall be increased not less often than annually on January 1 st of each succeeding year. The annual increase shall not be less than one hundred percent (100%) of the increase of the CPI for the immediately preceding calendar year over the CPI for the second preceding calendar year. For purposes of this Agreement, “ CPI ” means the Consumer Price Index-All Urban Consumers U.S. City Average (1982 – 1984 equals 100), as published by the U.S. Department of Labor’s Bureau of Labor Statistics.

 

-2-


b. Bonuses . Executive shall be eligible to participate in the Company’s performance based bonus program. The amount of the annual bonus opportunity is up to one hundred percent (100%) of the Base Salary then in effect; provided , however . the terms of the bonus program shall be negotiated each year between, and acceptable to both, Executive and the Company, and approved by the Chief Executive Officer. All bonuses will be paid no later than March 15th immediately following the calendar year in which the bonuses were earned.

c. Benefit Plans . Executive will be eligible to participate in those group medical, dental, or health insurance plans and pension or profit-sharing plans which the Company makes available to its senior level employees from time to time, subject to all terms and conditions of those plans and any amendments thereto, including without limitation, any and all provisions concerning eligibility for participation. Nothing in this Section 4(c) is intended to require the Company to offer benefits of any type, and the Company may choose to amend or discontinue any benefit program at any time in its sole discretion.

d. Vacation . Executive shall be entitled to six (6) weeks of vacation per year, and may take no more than two (2) weeks of vacation consecutively.

e. Short Term Disability . In the event Executive terminates employment by reason of disability and is eligible for benefits under the Company’s group Long Term Disability Plan described in Section 4(f) (the “ LTD Plan ”), the Company will pay to Executive an amount equal to (i) the Base Salary then in effect pro-rated for the duration of the Elimination Period (as defined in Section 4(f) ) (the “ Salary Component ”), reduced as provided in the last sentence of this Section 4(e) , and (ii) any unpaid Bonus that, but for Executive’s termination, would have been paid during the Elimination Period (the “ Bonus Component ”). The Salary Component shall be paid in equal monthly installments for the Elimination Period and the Bonus Component, if any, shall be paid at the time bonuses are paid to senior executives generally. Disability for purposes of this Section 4(e) shall be determined by the Board of Directors based upon both reasonable medical inquiry and a fair evaluation of Executive’s performance. The amount of the Salary Component shall be reduced (but not below zero) by the amount of any benefits that Executive received pursuant to the Company’s generally applicable short term disability insurance program, if one exists.

f. Long Term Disability . The Company shall maintain a group Long Term Disability Plan ( i.e. , the LTD Plan) which provides benefits to Executive upon the determination of the insurance company insuring the LTD Plan that Executive is disabled under the terms of such plan. Benefits under the LTD Plan shall be equal to at least sixty-six and two-thirds percent (66 2/3%) of Executive’s Base Salary then in effect up to a maximum benefit of Nine Thousand and 00/100 Dollars ($9,000.00) per month with an elimination period of not longer than ninety (90) days (the “ Elimination Period ”).

g. Life Insurance Benefits . During the term of this Agreement, the Company shall maintain a term life insurance policy on Executive’s life in an amount equal to the Base Salary plus the amount of Executive’s annual bonus opportunity.

h. Reimbursement of Expenses . The Company will reimburse Executive for direct and reasonable out-of-pocket expenses incurred by Executive in connection with the performance of Executive’s duties under this Agreement in accordance with the Company’s employee expense reimbursement policies as in effect from time to time, subject to any documentary evidence or substantiation required under such policies.

 

-3-


5. Covenants Against Competition and Confidentiality . As the Chief Operating Officer of the Company, Executive will be in a position requiring significant trust and confidence and exposing Executive to certain confidential and proprietary information. During the term of this Agreement, Executive may also develop information, data and processes to further the development of the Company’s operations. The Company is willing to employ the Executive and permit such exposures to and development by Executive only if Executive agrees to be bound by the covenants, restrictions, obligations and agreements set forth in this Section 5 (the “ Covenants ”). Executive acknowledges that the employment benefits, rights and compensation set forth herein represent good, valuable, fair and sufficient consideration for such Covenants.

a. Definitions . For purposes of this Agreement, the following terms have the specified meanings:

i. “ Affiliate ” shall mean any entity in which the Company owns, directly or indirectly, more than a twenty-five percent (25%) interest, or any entity that owns, directly or indirectly, more than twenty-five percent (25%) interest in the Company, either as a partner, shareholder, joint venturer, limited liability company or other equity position or interest.

ii. “ Confidential Information ” shall mean the Company’s business information and materials, whether in oral, written, electronic or visual form, including without limitation, all such business information and materials relating to business policies, procedures, methods, customer accounts, customer relationships; inventions, patents, trademarks, and copyrights and respective applications; improvements, know-how, trade secrets, specifications and drawings, cost and pricing data; process flow diagrams; bills; customer, vendor and supplier information; products, manufacturing processes, and ideas; sales, financial, business plans, and marketing information, financial statements, balance sheets and other financial data and any other materials referring to the same. Confidential Information shall not include any information that is or becomes generally known by the public through no violation of the terms of this Agreement. The Company recognizes and agrees that Executive has substantial know-how and expertise in the Field of Business and agrees that Confidential Information shall not include such know-how and expertise as the Executive possesses as of the date of this Agreement.

iii. “ Field of Business ” shall mean the business of (A) the collection, transportation and disposal of solid waste; and (B) any other field of business that represents a material portion of the business conducted by the Company (including its subsidiaries and Affiliates) during the term of Executive’s employment.

iv. “ Inventions ” shall mean any new or useful art, discovery, contribution, finding or improvement or other tangible or intangible concepts, whether patentable, copyrightable, or otherwise, and all related know-how, which relates in any way to the present or prospective Field of Business or interests of the Company and which Executive makes, creates, conceives, reduces to practice, or contributes to or which Executive has made, created conceived, reduced to practice, or contributed to, whether now existing or in the future, during the period of Executive’s employment with the Company, including such Inventions conceived or reduced to practice prior to the execution of this Agreement, and for one (1) year following Executive’s employment

 

-4-


with the Company. Inventions shall include but not be limited to all trade secrets, designs, discoveries, formulae, processes, manufacturing techniques, improvements and ideas. Inventions shall not include any information that is or becomes generally known by the public through no violation of the terms of this Agreement.

v. “ Restricted Area ” shall mean and include any geographic area in which (A) the Company (including its Affiliates) does business, and (B) Executive performs services for the Company or has supervisory authority.

vi. “ Trade Secret ” means any Confidential Information described above, without regard to form, which: (A) is not commonly known by or available to the public; (B) derives economic value, actual or potential, from not being generally known to, and not being readily ascertainable by proper means to other persons who can obtain economic value from its disclosure or use; and (C) is the subject of efforts that are reasonable under the circumstances to maintain its secrecy.

b. Covenants Against Competition and Solicitation .

i. Executive agrees that, during the course of Executive’s employment with the Company, Executive shall not accept alternative employment or engage in any independent and/or separate business activity in the Field of Business in the Restricted Area.

ii. Executive further agrees that during the term of Executive’s employment with the Company and for a period of two (2) years after Executive’s employment terminates pursuant to Section 6 for any reason, Executive shall not:

 

  (1) in the Field of Business within the Restricted Area, solicit business from, direct marketing activities to, or perform work relating to, any customer or prospective customer upon whom Executive called, or for whom Executive provided administrative or support services, on the Company’s behalf during the term of Executive’s employment with the Company;

 

  (2) become engaged in or employed by, directly or indirectly, any business entity which operates in or in any way does business in the Field of Business within the Restricted Area; or

 

  (3) be the owner of more than one percent (1%) of the outstanding equity of any business entity which operates in or in any way does business in the Field of Business within the Restricted Area.

iii. Executive further agrees that during the course of Executive’s employment with the Company and for a period of two (2) years after the termination of Executive’s employment with the Company for any reason whatsoever with or without Cause, Executive shall not, directly or indirectly do the following:

 

  (1) induce any customers, including former and prospective customers, of the Company to patronize any business entity that operates in the Field of Business within the Restricted Area (other than the Company); or

 

-5-


  (2) request or advise any customers of the Company, including prospective customers, to withdraw, curtail or cancel such customer’s business with the Company.

c. Covenants Concerning Confidentiality .

i. Executive acknowledges that Executive will use and/or have access to Confidential Information, including Trade Secrets, and that such information constitutes valuable, special and unique property of the Company.

ii. Executive agrees that, during the term of Executive’s employment with the Company, and following the termination of Executive’s employment for any reason whatsoever, Executive shall not disclose or divulge any Confidential Information, including Trade Secrets, to any person, corporation, or other entity for any reason or purpose whatsoever, except upon the direct written authorization of the Board of Directors, and that the Company shall be entitled to seek an injunction from a court restraining and enjoining Executive from the unauthorized disclosure of any such information.

d. Inventions .

i. Executive shall be required to promptly disclose all Inventions to the Company. Executive shall keep accurate records relating to the conception and reduction to practice of all Inventions. Such records shall be the sole and exclusive property of the Company, and Executive shall surrender possession of such records to the Company at any time upon the Company’s request.

ii. Executive acknowledges that the Company is the lawful owner and creator of all Confidential Information, including Trade Secrets, and that the Company owns all rights, title and other interests thereto. Executive agrees that all Inventions shall be the sole and exclusive property of the Company upon conception and/or reduction to practice. Executive hereby assigns, grants, and conveys all rights, title and interest in and to all Inventions together with all copyrights, patents, trademarks and other proprietary rights associated therewith. No license or other rights, express or implied, are granted to Executive in the Inventions and Executive hereby disclaims the same. Both during the Executive’s employment with the Company and thereafter, Executive shall fully cooperate with the Company in the procurement, protection, and enforcement of any rights in any such Inventions, including but not limited to intellectual property rights that may arise in connection therewith. This shall include executing, acknowledging and delivering to the Company all documents or papers necessary to enable the Company to procure and protect such rights.

e. Surrender of Records . Executive agrees that, on termination of Executive’s employment pursuant to Section 6 for any reason, Executive will surrender to the Company in good condition all records, files, and other property of the Company in Executive’s custody or possession including, without limitation, the information identified in Sections 5(a)(ii) and (vi) , as well any other information concerning the Company’s business that Executive acquired during Executive’s employment with the Company. If and when the employment relationship is terminated, and upon the Company’s request, Executive shall submit to an exit interview at a place and time to be designated by the Company. The Company has the right to request that Executive bring all items referenced in this Section 5(e) to the exit interview. The Company shall reimburse Executive for reasonable travel costs associated with attending the exit interview.

 

-6-


f. Interference with Company’s Employees . Executive further agrees that, during the term of Executive’s employment with the Company and for a period of two (2) years after the termination of Executive’s employment with the Company pursuant to Section 6 for any reason, Executive shall not, directly or indirectly:

i. induce or attempt to induce any employee of the Company (including its subsidiaries and Affiliates) to terminate his or her employment with the Company;

ii. interfere with or attempt to disrupt the relationship existing between the Company (including its subsidiaries and Affiliates) and its respective employees; or

iii. solicit, hire or assist in the solicitation or hiring away of any employee of the Company (including its subsidiaries and Affiliates) to become an employee of any other business entity with which Executive is associated.

g. Duration of Covenants . In the event that the Company commences an action in any court of law to enforce any of the Covenants, the running of any time period or limitation applicable to such Covenants shall be suspended and tolled pending final resolution of such legal action. The running of any unexpired time period shall resume either on the date when final judgment is rendered or when all appeals taken therefrom are concluded, whichever shall occur later.

h. Modification . No modification of the Covenants shall be valid unless such modification is in writing and signed by Executive and a duly authorized representative of the Company. If, however, any of the Covenants is held by a court to be unenforceable and/or overbroad, the parties acknowledge and agree that the defective term(s) shall be modified, but only to the extent necessary to comply with applicable law(s).

i. Disclosure to Prospective Employer . Executive agrees that, should Executive’s employment terminate pursuant to Section 6 for any reason, Executive will disclose the terms of the Covenants to any persons, corporations or other entities with whom Executive seeks employment or an engagement as a provider of services for compensation that operates in the Field of Business within the Restricted Area. Executive also recognizes that the Company has the right to make these Covenants known to others.

j. Affiliates . Executive may, from time to time at the direction of the Company, render services to its Affiliates and thereby be exposed to Confidential Information and Trade Secrets owned by them. The Covenants made by Executive shall be for the benefit of the Company and its Affiliates. Accordingly, this Section 5 may be enforced by either or all of the Company or its Affiliates.

k. Enforcement of Covenants .

i. Right to Injunction . Executive acknowledges that a breach of any of the Covenants will cause irreparable damage to the Company with respect to which the Company’s remedy at law for damages will be inadequate. Therefore, in the event of breach or anticipatory breach of the Covenants, in addition to remedies otherwise available to it at law or equity, Executive and the Company agree that the Company shall be entitled to seek injunctions, both preliminary and permanent, enjoining or restraining

 

-7-


such breach or anticipatory breach. Executive acknowledges and agrees that an injunction may be issued any court of competent jurisdiction, without requiring the Company to post any bond, in addition to remedies otherwise available to it at law or equity.

ii. Reimbursement following Breach . In the event that any court enters a final, non-appealable judgment that Executive has breached any of the Covenants, Executive shall reimburse the Company for any payments it makes pursuant to this Agreement subsequent to such breach. Any such reimbursements shall be in addition to any damages in the Company’s favor that the court may impose upon Executive.

iii. Recovery of Costs . In the event that the Company commences an action in any court to enforce any of the Covenants, the party against whom the court finds shall pay all expenses associated with such enforcement, including reasonable attorneys’ fees.

6. Termination .

a. This Agreement may be terminated by the Board of Directors at any time and in its sole discretion without notice upon the occurrence of one or more of the following events, any of which shall constitute “ Cause ” for purposes of this Agreement:

i. Executive fails to comply with the polices, standards, and regulations that the Company, in its sole discretion, establishes and/or implements during Executive’s employment and Executive does not cure such failure within thirty (30) days following Executive’s receipt of written notice from the Chief Executive Officer of such failure;

ii. Executive commits any act of fraud, dishonesty or other acts of misconduct in the rendering of services on behalf of the Company;

iii. Executive fails to faithfully, diligently or properly comply with the provisions of this Agreement and the reasonable requests of the person(s) to whom Executive reports and Executive does not cure such failure within thirty (30) days following Executive’s receipt of written notice from the Chief Executive Officer of such failure;

iv. Executive fails to adequately perform the usual and customary duties of Executive’s employment and/or those duties typically associated with Executive’s position and Executive does not cure such failure within thirty (30) days following Executive’s receipt of written notice from the Chief Executive Officer of such failure;

v. Executive breaches any of the Covenants; or

vi. Executive is convicted of a felony or commits any act which damages the reputation or causes public embarrassment to the Company, as determined in the sole discretion of the Chief Executive Officer.

b. This Agreement shall terminate immediately upon the death of Executive or upon Executive becoming physically and/or mentally incapacitated such that Executive cannot perform the essential functions of Executive’s job. The determination of whether Executive is capable of performing the essential functions of Executive’s job shall be based on (i) a determination of whether Executive is

 

-8-


considered disabled under the LTD Plan or (ii) if no LTD Plan is then in effect, if a physician that is mutually agreeable to the Company and Executive determines that Executive cannot perform the essential functions of Executive’s job, even with reasonable accommodation, for (A) any period of ninety (90) consecutive days or (B) one hundred fifty (150) days during any consecutive twelve (12)-month period. If the Company and Executive cannot agrees on the selection of a physician to make the determination of disability, then each of the Company and Executive will select one (1) physician and the two (2) physicians will select a third (3 rd ) physician who will determine whether the Executive is disabled. The determination of the physician selected in accordance with this Section 6(b) will be binding on both the Company and Executive. Executive must submit to a reasonable number of examinations by the physician making the determination of disability, and Executive hereby authorize the disclosure and release to the Company of such determination and all supporting medical records and information. If Executive is not legally competent, Executive’s legal guardian or duly-authorized attorney-in-fact will act in the place of Executive in selecting a physician, submitting executive to examinations and providing the authorization of disclosure.

c. This Agreement may be terminated by the Company at any time without Cause, upon ninety (90) days written notice.

d. This Agreement may be terminated by Executive ay any time with or without Good Reason upon ninety (90) days written notice. For purposes of this Agreement, “ Good Reason ” means a voluntary termination of employment by Executive by reason of any of the following events which occurs, without the prior written consent of Executive: (i) a breach of this Agreement by the Company; (ii) any relocation of Executive’s principal place of business to a location that represents a material change in geographic location (including, without limitation an involuntary relocation that is more than fifty (50) miles from Executive’s principal place of business at the Company); (iii) a material diminution in Executive’s authority, duties, responsibilities, reporting position, or compensation; and (iv) Executive is not selected as the Chief Executive Officer of the Company upon the retirement of the current Chief Executive Officer; provided , however , Executive must (A) provide notice that Executive is terminating employment in accordance with this Section 6(d)(iv) within six (6) months of the date someone other than Executive is selected as the Chief Executive Officer and (B) then continue employment with the Company pursuant to the provisions of this Agreement for at least six (6) months after the date upon which Executive provides notice that Executive is terminating employment in accordance with this Section 6(d)(iv) .

e. This Agreement may be terminated in accordance with the provisions of Section 2 by nonrenewal.

7. Payments Following Termination Under Certain Circumstances .

a. In the event of a termination of Executive’s employment with the Company for any reason (the effective date of such termination, the “ Termination Effective Date ”), Executive shall be entitled to payment from the Company, within thirty (30) days following the Termination Effective Date of Executive’s accrued but unpaid Base Salary through the Termination Effective Date and payment of any unreimbursed expenses to which Executive is entitled pursuant to Section 4(h) .

b. f this Agreement is terminated by the Company for any reason other than (i) fraud by Executive, (ii) intentional misconduct by Executive as determined by a majority of the Board of Directors and a majority of the Company’s officers who are members of the Board of Directors (other than Executive), (iii) Executive’s conviction of any felony offense, or (iv) a violation of Section 6(a)(v)

 

-9-


or (vi)  as determined by a majority of the Board of Directors and a majority of the Company’s officers who are members of the Board of Directors (other than Executive), or if this Agreement is terminated by Executive for Good Reason (following written notice to cure and the failure of the Company to cure such circumstance within ten (10) days), and Executive executes a general release in a form acceptable to the Company (the “ Release ”), and such executed Release is delivered to the Company (and any period during which Executive may revoke such Release pursuant to applicable law has expired) by the sixtieth (60 th ) day following the Termination Effective Date (the “ Release Delivery Date ”), the Company agrees to pay the Executive the following:

i. an amount equal to two (2) times Executive’s Base Salary (at the rate in effect as of the Termination Effective Date) in twenty-four (24) equal monthly installments commencing sixty (60) days following the date of termination, which shall be paid to Executive through the Company’s regular payroll; plus

ii. an amount equal to the pro rata share of Executive’s bonus as earned through the Termination Effective Date, if any, payable within seventy-five (75) days after the Termination Effective Date; plus

iii. an amount equal to two (2) times the bonus received by Executive during the fiscal year immediately preceding the fiscal year of Executive’s termination in twenty-four (24) equal monthly installments commencing sixty (60) days following the Termination Effective Date, which shall be paid to Executive through the Company’s regular payroll.

Notwithstanding the foregoing, in the event Executive fails to execute and deliver the Release, and any period during which Executive may revoke such Release pursuant to applicable law has not expired, by the Release Delivery Date, Executive shall forfeit all of his rights to the termination payments set forth in this Section 7 and the Company shall have no obligation whatsoever to make such payments.

8. Miscellaneous .

a. This Agreement and any payment, distribution or other benefit hereunder shall comply with the requirements of Section 409A of the Code, or an exemption or exclusion therefrom, as well as any related regulations or other guidance promulgated by the U.S. Department of the Treasury or the Internal Revenue Service (“ Section 409A ”), to the extent applicable, and shall in all respects be administered in accordance with Section 409A; provided , that , for the avoidance of doubt, this provision shall not be construed to require a gross-up payment in respect of any taxes, interest or penalties imposed on Executive as a result of Section 409A. To the extent any provision or term of this Agreement is ambiguous as to its compliance with Section 409A, the provision or term will be read in such a manner so that such provision or term and all payments hereunder comply with Section 409A. To the extent Executive is a “specified employee” under Section 409A, no payment, distribution or other benefit described in this Agreement constituting a distribution of deferred compensation (within the meaning of Treasury Regulation Section 1.409A-1(b)) to be paid during the six-month period following Executive’s “separation from service” (within the meaning of Treasury Regulation Section 1.409A-1(h)) will be made before the earlier of the date that is six months after the date of separation or the date of Executive’s death. Instead, any such deferred compensation shall be paid on the first business day following the earlier of the six (6)-month anniversary of Executive’s separation from service or the date of death of Executive. In no event may Executive, directly or indirectly, designate the calendar year of any payment to be made under this Agreement. Any provision or term that would cause this Agreement

 

-10-


or a payment, distribution or other benefit hereunder to fail to satisfy the requirements of Section 409A shall have no force or effect and, to the extent an amendment would be effective for purposes of Section 409A, the parties agree that this Agreement shall be amended to comply with Section 409A. Such amendment shall be retroactive to the extent permitted by Section 409A. For purposes of this Agreement, Executive shall not be deemed to have terminated employment unless and until a separation from service (within the meaning of Treasury Regulation Section 1.409A-1(h)) has occurred. Each payment under Sections 4(e) and 7 of this Agreement shall be treated as a separate payment for purposes of Section 409A. All reimbursements and in-kind benefits provided under this Agreement shall be made or provided in accordance with the requirements of Section 409A, including, where applicable, the requirement that (i) any reimbursement shall be for expenses incurred during the time period specified in this Agreement, (ii) the amount of expenses eligible for reimbursement, or in-kind benefits provided, during a calendar year may not affect the expenses eligible for reimbursement, or in-kind benefits to be provided, in any other calendar year, (iii) the reimbursement of an eligible expense will be made not later than the last day of Executive’s taxable year following the taxable year in which such expense was incurred, and (iv) the right to reimbursement or in-kind benefits is not subject to liquidation or exchange for another benefit.

b. The section headings in this Agreement are for convenience only and are not intended to govern, limit or affect the meanings of the sections.

c. Executive represents and warrants to the Company that Executive is not under any obligation to any other party inconsistent with or in conflict with this Agreement, or which would prevent, limit or impair in any way Executive’s performance of Executive’s obligations hereunder.

d. This Agreement constitutes the entire understanding between Executive and the Company with respect to the subject matter hereof and supersedes any and all prior understandings, written or oral. Any prior employment agreement between Executive and the Company and any of its affiliates (including, without limitation, the Current Employment Agreement) will be terminated on the Effective Date.

e. Failure to insist upon strict compliance with any of the terms, covenants, or conditions set forth in this Agreement shall not be deemed a waiver of such term, covenant, or condition, nor shall any waiver or relinquishment of any right or power hereunder at any one or more times be deemed a waiver or relinquishment of such right or power at any other times.

f. If it is determined that any of the provisions of this Agreement is invalid or unenforceable, the remaining provisions shall survive and be given full force and effect.

g. The Company may assign this Agreement and, if assigned, the assignee has the right to seek enforcement of the Agreement.

h. All notices required to be given under this Agreement shall be in writing, shall be effective upon receipt, and shall be delivered to the addressee either in person or mailed by certified mail, return receipt requested.

i. This Agreement is entered into in the State of Florida and shall be governed by the laws of the State of Florida.

j. Any controversy or claim arising out of or relating to this Agreement, other than in connection with the Company’s rights under Section 5(k) , shall be resolved by final and binding

 

-11-


arbitration in accordance with the employment dispute arbitration rules of the American Arbitration Association then in effect, and judgment upon any award rendered by the arbitrator may be entered and a confirmation order sought in any court having jurisdiction thereof. Any arbitration shall be conducted in Jacksonville, Florida before a single arbitrator jointly appointed by Executive and the Company. In the event Executive and the Company are unable to agree on an arbitrator within fifteen (15) days of the notice of a claim from one to the other, Executive and the Company shall each select an arbitrator who together shall jointly appoint a third arbitrator who shall be the sole arbitrator for the controversy or claim. Unless otherwise determined by the arbitrator, the prevailing party shall be permitted to recover from the non-prevailing party, in addition to all other legal and equitable remedies, the costs of arbitration including, without limitation, reasonable attorneys’ fees and the expenses of the arbitrator(s) and the American Arbitration Association.

k. Executive acknowledges that Executive is solely responsible and liable for the satisfaction of all taxes and penalties that may arise in connection with payments made under this Agreement (including without limitation any taxes arising under Section 409A(a)(1)(B) of the Code). The Company may withhold from any compensation and benefits payable under this Agreement all applicable federal, state, local, or other taxes and, subject to the immediately succeeding sentence, any indebtedness due to the Company as agreed to and as scheduled between the Company and Executive. With respect to debts of Executive to the Company, the aggregate amount withheld by the Company under the immediately preceding sentence from payments due to the Executive under Sections 4(f) and/or 7 shall not exceed Five Thousand and 00/100 Dollars ($5,000.00) and must be taken at the same time and in the same amount as the debt otherwise would have been due from Executive. The Company shall have no obligation to indemnify or otherwise hold Executive harmless from any or all of such taxes.

l. Executive further acknowledges that Executive has thoroughly read the terms of this Agreement and was aware of Executive’s right to seek advice of counsel before signing. Executive further acknowledges that, by signing this Agreement, Executive knowingly and voluntarily consents to the terms contained herein.

The undersigned have executed this Executive Employment Agreement as of the Effective Date.

 

COMPANY

ADS WASTE HOLDINGS, INC.,

a Delaware corporation

By:  

 

Name:  

 

Its:  

 

EXECUTIVE

 

WALTER H. HALL, JR.

 

-12-

Exhibit 10.9

EXECUTIVE EMPLOYMENT AGREEMENT

This Executive Employment Agreement (this “ Agreement ”) is entered into as of November     , 2012 (the “ Effective Date ”), by and between: (i) Steven R. Carn (“ Executive ”); and (ii) ADS Waste Holdings, Inc., a Delaware corporation (the “ Company ”).

Pursuant to that certain Stock Purchase Agreement, dated July 18, 2012, Star Atlantic Waste Holdings LP, will acquire all of the issued and outstanding capital stock of Veolia ES SW (“ Veolia ”) from Veolia Environmental Services North America (the “ Transaction ”). The closing of the Transaction will occur following the review of the Transaction by the Federal Trade Commission and the Department of Justice in accordance with the Hart-Scott-Rodino Antitrust Improvements Act (the “ HSR Act ”).

Executive is currently serving as the Chief Financial Officer of Advanced Disposal Services, Inc., a Delaware corporation (“ Advanced Disposal ”) pursuant to the terms and conditions of that certain Employment Agreement, dated August 24, 2008 (the “ Current Employment Agreement ”). In connection with the Transaction, Advanced Disposal has become a wholly-owned subsidiary of the Company. Pursuant to the terms and conditions of this Agreement, on the Effective Date Executive will become employed by the Company as the Chief Financial Officer of the Company and will be elected to the Board of Directors of the Company.

In consideration of the mutual covenants contained herein, the receipt and sufficiency of such consideration is hereby acknowledged and agreed, the Company and Executive agree as follows:

1. Employment . Effective as of the Effective Date:

a. Executive accepts employment as Chief Financial Officer of the Company. Executive shall perform such duties as are assigned by the Chief Executive Officer of the Company and/or as are otherwise normally associated with such position.

b. Executive shall report directly to the Chief Executive Officer of the Company. In carrying out Executive’s duties, Executive will exercise discretion and independent judgment. However, Executive’s conduct shall be consistent with, and in the best interests of, the Company’s business goals and objectives and in accordance with the authority and limitations on authority established in the Company’s charter and bylaws and by the Board of Directors of the Company from time to time.

c. As of the Effective Date, the Board of Directors of the Company will consist of not less than eleven (11) members, with four (4) members representing the management of the Company. So long as Executive is serving as the Chief Financial Officer of the Company pursuant to the terms and conditions of this Agreement and so long as Advanced Disposal Waste Holdings Corp., a Delaware corporation (“ Parent ”), owns all of the issued and outstanding shares of the Company, Executive shall serve as one (1) of the four (4) members of the Board of Directors of the Company representing the management of the Company; provided , however , Executive may be removed from the Board of Directors of the Company (as determined by the Company in its sole and absolute discretion) in connection with any restructuring of the Board of Directors of Parent or the Company in connection with a public offering of the securities of Parent or the Company to comply with the requirements of the Sarbanes–Oxley Act of 2002, the Securities Act of 1933, as amended, or the Securities Exchange Act of 1934, as amended, to comply with any other legal requirements then in effect, or in connection with any future equity investments in Parent or the Company. Notwithstanding the foregoing, nothing in this Section 1(c) shall restrict the Company from altering the number of members of the Board of Directors of the Company, including the number of members representing management of the Company.


d. As of the Effective Date, the Board of Directors of Parent will consist of not less than eleven (11) members, with four (4) members representing the management of the Company. So long as Executive is serving as the Chief Financial Officer of the Company pursuant to the terms and conditions of this Agreement and so long as Highstar Capital II, LP, Highstar Capital III, LP and their affiliates, maintain control of more than fifty percent (50%) of the issued and outstanding shares of Parent, Executive shall serve as one (1) of the four (4) members of the Board of Directors of Parent representing the management of the Company; provided , however , Executive may be removed from the Board of Directors of Parent (as determined by Parent in its sole and absolute discretion) in connection with any restructuring of the Board of Directors of Parent in connection with a public offering of the securities of the Company or Parent to comply with the requirements of the Sarbanes–Oxley Act of 2002, the Securities Act of 1933, as amended, or the Securities Exchange Act of 1934, as amended, to comply with any other legal requirements then in effect, or in connection with any future equity investments in Parent or the Company. Notwithstanding the foregoing, nothing in this Section 1(d) shall restrict Parent from altering the number of members of the Board of Directors of Parent, including the number of members representing management of Parent.

2. Term of Employment . The parties acknowledge and agree that the initial term of this Agreement shall extend for three (3) years from the Effective Date and, unless terminated in accordance with Section 6 , shall automatically renew for successive one (1)-year terms upon expiration of each preceding term. Notwithstanding the foregoing to the contrary, either party may avoid the automatic renewal of this Agreement for any reason by providing written notice of intent not to renew at least sixty (60) days before the end of the then current term of employment, it being understood that if the Company provides Executive with a notice of nonrenewal that does not state it is a nonrenewal for Cause, such notice shall be considered a termination of Executive’s employment by the Company without Cause (as defined in Section 6(a) ) for purposes of this Agreement, including, without limitation, Section 7 .

3. Extent of Services . Commencing on the Effective Date and continuing during the term of this Agreement, Executive shall devote to the Company an appropriate amount of Executive’s working time, attention, knowledge and skills as are necessary to perform the services required hereunder, and shall not engage in any other business activities which may interfere with Executive’s ability to completely perform the services required hereunder without first obtaining the written consent of the Chief Executive Officer of the Company.

4. Compensation . For providing the services described in this Agreement, effective commencing on the Effective Date, Executive shall be compensated as follows:

a. Base Salary . Executive shall receive from the Company an annual salary of Three Hundred Seventy-Five Thousand and 00/100 Dollars ($375,000.00) (the “ Base Salary ”). The Company shall deduct from such compensation any and all applicable taxes, withholding, surcharge, and the applicable deductions. Commencing on January 1, 2014, the Base Salary shall be increased not less often than annually on January 1 st of each succeeding year. The annual increase shall not be less than one hundred percent (100%) of the increase of the CPI for the immediately preceding calendar year over the CPI for the second preceding calendar year. For purposes of this Agreement, “ CPI ” means the Consumer Price Index-All Urban Consumers U.S. City Average (1982 – 1984 equals 100), as published by the U.S. Department of Labor’s Bureau of Labor Statistics.

 

-2-


b. Bonuses . Executive shall be eligible to participate in the Company’s performance based bonus program. The amount of the annual bonus opportunity is up to one hundred percent (100%) of the Base Salary then in effect; provided , however . the terms of the bonus program shall be negotiated each year between, and acceptable to both, Executive and the Company, and approved by the Chief Executive Officer. All bonuses will be paid no later than March 15th immediately following the calendar year in which the bonuses were earned.

c. Benefit Plans . Executive will be eligible to participate in those group medical, dental, or health insurance plans and pension or profit-sharing plans which the Company makes available to its senior level employees from time to time, subject to all terms and conditions of those plans and any amendments thereto, including without limitation, any and all provisions concerning eligibility for participation. Nothing in this Section 4(c) is intended to require the Company to offer benefits of any type, and the Company may choose to amend or discontinue any benefit program at any time in its sole discretion.

d. Vacation . Executive shall be entitled to six (6) weeks of vacation per year, and may take no more than two (2) weeks of vacation consecutively.

e. Short Term Disability . In the event Executive terminates employment by reason of disability and is eligible for benefits under the Company’s group Long Term Disability Plan described in Section 4(f) (the “ LTD Plan ”), the Company will pay to Executive an amount equal to (i) the Base Salary then in effect pro-rated for the duration of the Elimination Period (as defined in Section 4(f) ) (the “ Salary Component ”), reduced as provided in the last sentence of this Section 4(e) , and (ii) any unpaid Bonus that, but for Executive’s termination, would have been paid during the Elimination Period (the “ Bonus Component ”). The Salary Component shall be paid in equal monthly installments for the Elimination Period and the Bonus Component, if any, shall be paid at the time bonuses are paid to senior executives generally. Disability for purposes of this Section 4(e) shall be determined by the Board of Directors based upon both reasonable medical inquiry and a fair evaluation of Executive’s performance. The amount of the Salary Component shall be reduced (but not below zero) by the amount of any benefits that Executive received pursuant to the Company’s generally applicable short term disability insurance program, if one exists.

f. Long Term Disability . The Company shall maintain a group Long Term Disability Plan ( i.e. , the LTD Plan) which provides benefits to Executive upon the determination of the insurance company insuring the LTD Plan that Executive is disabled under the terms of such plan. Benefits under the LTD Plan shall be equal to at least sixty-six and two-thirds percent (66 2/3%) of Executive’s Base Salary then in effect up to a maximum benefit of Nine Thousand and 00/100 Dollars ($9,000.00) per month with an elimination period of not longer than ninety (90) days (the “ Elimination Period ”).

g. Life Insurance Benefits . During the term of this Agreement, the Company shall maintain a term life insurance policy on Executive’s life in an amount equal to the Base Salary plus the amount of Executive’s annual bonus opportunity. Executive may designate the beneficiary of such policy.

h. Reimbursement of Expenses . The Company will reimburse Executive for direct and reasonable out-of-pocket expenses incurred by Executive in connection with the performance of Executive’s duties under this Agreement in accordance with the Company’s employee expense reimbursement policies as in effect from time to time, subject to any documentary evidence or substantiation required under such policies.

 

-3-


i. Price Protection Bonus . In the event that Executive sells the Applicable Shares upon a Change in Control, the Company will pay Executive on the six (6)-month anniversary of the date of the Change in Control a bonus equal to the amount, if any, by which (i) the product of (A) the number of Applicable Shares and (B) the Minimum Share Price as of the Change in Control date exceeds (ii) the actual gross proceeds from the sale of the Applicable Shares. Terms used in this Section 4(i) that are not otherwise defined in this Agreement have the respective meanings set forth in Appendix A . The Company shall deduct all applicable withholding taxes from any bonus payable under this Section 4(i) .

5. Covenants Against Competition and Confidentiality . As the Chief Financial Officer of the Company, Executive will be in a position requiring significant trust and confidence and exposing Executive to certain confidential and proprietary information. During the term of this Agreement, Executive may also develop information, data and processes to further the development of the Company’s operations. The Company is willing to employ the Executive and permit such exposures to and development by Executive only if Executive agrees to be bound by the covenants, restrictions, obligations and agreements set forth in this Section 5 (the “ Covenants ”). Executive acknowledges that the employment benefits, rights and compensation set forth herein represent good, valuable, fair and sufficient consideration for such Covenants.

a. Definitions . For purposes of this Agreement, the following terms have the specified meanings:

i. “ Affiliate ” shall mean any entity in which the Company owns, directly or indirectly, more than a twenty-five percent (25%) interest, or any entity that owns, directly or indirectly, more than twenty-five percent (25%) interest in the Company, either as a partner, shareholder, joint venturer, limited liability company or other equity position or interest.

ii. “ Confidential Information ” shall mean the Company’s business information and materials, whether in oral, written, electronic or visual form, including without limitation, all such business information and materials relating to business policies, procedures, methods, customer accounts, customer relationships; inventions, patents, trademarks, and copyrights and respective applications; improvements, know-how, trade secrets, specifications and drawings, cost and pricing data; process flow diagrams; bills; customer, vendor and supplier information; products, manufacturing processes, and ideas; sales, financial, business plans, and marketing information, financial statements, balance sheets and other financial data and any other materials referring to the same. Confidential Information shall not include any information that is or becomes generally known by the public through no violation of the terms of this Agreement. The Company recognizes and agrees that Executive has substantial know-how and expertise in the Field of Business and agrees that Confidential Information shall not include such know-how and expertise as the Executive possesses as of the date of this Agreement.

iii. “ Field of Business ” shall mean the business of (A) the collection, transportation and disposal of solid waste; and (B) any other field of business that represents a material portion of the business conducted by the Company (including its subsidiaries and Affiliates) during the term of Executive’s employment.

 

-4-


iv. “ Inventions ” shall mean any new or useful art, discovery, contribution, finding or improvement or other tangible or intangible concepts, whether patentable, copyrightable, or otherwise, and all related know-how, which relates in any way to the present or prospective Field of Business or interests of the Company and which Executive makes, creates, conceives, reduces to practice, or contributes to or which Executive has made, created conceived, reduced to practice, or contributed to, whether now existing or in the future, during the period of Executive’s employment with the Company, including such Inventions conceived or reduced to practice prior to the execution of this Agreement, and for one (1) year following Executive’s employment with the Company. Inventions shall include but not be limited to all trade secrets, designs, discoveries, formulae, processes, manufacturing techniques, improvements and ideas. Inventions shall not include any information that is or becomes generally known by the public through no violation of the terms of this Agreement.

v. “ Restricted Area ” shall mean and include any geographic area in which (A) the Company (including its Affiliates) does business, and (B) Executive performs services for the Company or has supervisory authority.

vi. “ Trade Secret ” means any Confidential Information described above, without regard to form, which: (A) is not commonly known by or available to the public; (B) derives economic value, actual or potential, from not being generally known to, and not being readily ascertainable by proper means to other persons who can obtain economic value from its disclosure or use; and (C) is the subject of efforts that are reasonable under the circumstances to maintain its secrecy.

b. Covenants Against Competition and Solicitation .

i. Executive agrees that, during the course of Executive’s employment with the Company, Executive shall not accept alternative employment or engage in any independent and/or separate business activity in the Field of Business in the Restricted Area.

ii. Executive further agrees that during the term of Executive’s employment with the Company and for a period of two (2) years after Executive’s employment terminates pursuant to Section 6 for any reason, Executive shall not:

 

  (1) in the Field of Business within the Restricted Area, solicit business from, direct marketing activities to, or perform work relating to, any customer or prospective customer upon whom Executive called, or for whom Executive provided administrative or support services, on the Company’s behalf during the term of Executive’s employment with the Company;

 

  (2) become engaged in or employed by, directly or indirectly, any business entity which operates in or in any way does business in the Field of Business within the Restricted Area; or

 

-5-


  (3) be the owner of more than one percent (1%) of the outstanding equity of any business entity which operates in or in any way does business in the Field of Business within the Restricted Area.

iii. Executive further agrees that during the course of Executive’s employment with the Company and for a period of two (2) years after the termination of Executive’s employment with the Company for any reason whatsoever with or without Cause, Executive shall not, directly or indirectly do the following:

 

  (1) induce any customers, including former and prospective customers, of the Company to patronize any business entity that operates in the Field of Business within the Restricted Area (other than the Company); or

 

  (2) request or advise any customers of the Company, including prospective customers, to withdraw, curtail or cancel such customer’s business with the Company.

c. Covenants Concerning Confidentiality .

i. Executive acknowledges that Executive will use and/or have access to Confidential Information, including Trade Secrets, and that such information constitutes valuable, special and unique property of the Company.

ii. Executive agrees that, during the term of Executive’s employment with the Company, and following the termination of Executive’s employment for any reason whatsoever, Executive shall not disclose or divulge any Confidential Information, including Trade Secrets, to any person, corporation, or other entity for any reason or purpose whatsoever, except upon the direct written authorization of the Board of Directors, and that the Company shall be entitled to seek an injunction from a court restraining and enjoining Executive from the unauthorized disclosure of any such information.

d. Inventions .

i. Executive shall be required to promptly disclose all Inventions to the Company. Executive shall keep accurate records relating to the conception and reduction to practice of all Inventions. Such records shall be the sole and exclusive property of the Company, and Executive shall surrender possession of such records to the Company at any time upon the Company’s request.

ii. Executive acknowledges that the Company is the lawful owner and creator of all Confidential Information, including Trade Secrets, and that the Company owns all rights, title and other interests thereto. Executive agrees that all Inventions shall be the sole and exclusive property of the Company upon conception and/or reduction to practice. Executive hereby assigns, grants, and conveys all rights, title and interest in and to all Inventions together with all copyrights, patents, trademarks and other proprietary rights associated therewith. No license or other rights, express or implied, are granted to Executive in the Inventions and Executive hereby disclaims the same. Both during the Executive’s employment with the Company and thereafter, Executive shall fully cooperate with the Company in the procurement, protection, and enforcement of any

 

-6-


rights in any such Inventions, including but not limited to intellectual property rights that may arise in connection therewith. This shall include executing, acknowledging and delivering to the Company all documents or papers necessary to enable the Company to procure and protect such rights.

e. Surrender of Records . Executive agrees that, on termination of Executive’s employment pursuant to Section 6 for any reason, Executive will surrender to the Company in good condition all records, files, and other property of the Company in Executive’s custody or possession including, without limitation, the information identified in Sections 5(a)(ii) and (vi) , as well any other information concerning the Company’s business that Executive acquired during Executive’s employment with the Company. If and when the employment relationship is terminated, and upon the Company’s request, Executive shall submit to an exit interview at a place and time to be designated by the Company. The Company has the right to request that Executive bring all items referenced in this Section 5(e) to the exit interview. The Company shall reimburse Executive for reasonable travel costs associated with attending the exit interview.

f. Interference with Company’s Employees . Executive further agrees that, during the term of Executive’s employment with the Company and for a period of two (2) years after the termination of Executive’s employment with the Company pursuant to Section 6 for any reason, Executive shall not, directly or indirectly:

i. induce or attempt to induce any employee of the Company (including its subsidiaries and Affiliates) to terminate his or her employment with the Company;

ii. interfere with or attempt to disrupt the relationship existing between the Company (including its subsidiaries and Affiliates) and its respective employees; or

iii. solicit, hire or assist in the solicitation or hiring away of any employee of the Company (including its subsidiaries and Affiliates) to become an employee of any other business entity with which Executive is associated.

g. Duration of Covenants . In the event that the Company commences an action in any court of law to enforce any of the Covenants, the running of any time period or limitation applicable to such Covenants shall be suspended and tolled pending final resolution of such legal action. The running of any unexpired time period shall resume either on the date when final judgment is rendered or when all appeals taken therefrom are concluded, whichever shall occur later.

h. Modification . No modification of the Covenants shall be valid unless such modification is in writing and signed by Executive and a duly authorized representative of the Company. If, however, any of the Covenants is held by a court to be unenforceable and/or overbroad, the parties acknowledge and agree that the defective term(s) shall be modified, but only to the extent necessary to comply with applicable law(s).

i. Disclosure to Prospective Employer . Executive agrees that, should Executive’s employment terminate pursuant to Section 6 for any reason, Executive will disclose the terms of the Covenants to any persons, corporations or other entities with whom Executive seeks employment or an engagement as a provider of services for compensation that operates in the Field of Business within the Restricted Area. Executive also recognizes that the Company has the right to make these Covenants known to others.

 

-7-


j. Affiliates . Executive may, from time to time at the direction of the Company, render services to its Affiliates and thereby be exposed to Confidential Information and Trade Secrets owned by them. The Covenants made by Executive shall be for the benefit of the Company and its Affiliates. Accordingly, this Section 5 may be enforced by either or all of the Company or its Affiliates.

k. Enforcement of Covenants .

i. Right to Injunction . Executive acknowledges that a breach of any of the Covenants will cause irreparable damage to the Company with respect to which the Company’s remedy at law for damages will be inadequate. Therefore, in the event of breach or anticipatory breach of the Covenants, in addition to remedies otherwise available to it at law or equity, Executive and the Company agree that the Company shall be entitled to seek injunctions, both preliminary and permanent, enjoining or restraining such breach or anticipatory breach. Executive acknowledges and agrees that an injunction may be issued any court of competent jurisdiction, without requiring the Company to post any bond, in addition to remedies otherwise available to it at law or equity.

ii. Reimbursement following Breach . In the event that any court enters a final, non-appealable judgment that Executive has breached any of the Covenants, Executive shall reimburse the Company for any payments it makes pursuant to this Agreement subsequent to such breach. Any such reimbursements shall be in addition to any damages in the Company’s favor that the court may impose upon Executive.

iii. Recovery of Costs . In the event that the Company commences an action in any court to enforce any of the Covenants, the party against whom the court finds shall pay all expenses associated with such enforcement, including reasonable attorneys’ fees.

6. Termination .

a. This Agreement may be terminated by the Board of Directors at any time and in its sole discretion without notice upon the occurrence of one or more of the following events, any of which shall constitute “ Cause ” for purposes of this Agreement:

i. Executive fails to comply with the polices, standards, and regulations that the Company, in its sole discretion, establishes and/or implements during Executive’s employment and Executive does not cure such failure within thirty (30) days following Executive’s receipt of written notice from the Chief Executive Officer of such failure;

ii. Executive commits any act of fraud, dishonesty or other acts of misconduct in the rendering of services on behalf of the Company;

iii. Executive fails to faithfully, diligently or properly comply with the provisions of this Agreement and the reasonable requests of the person(s) to whom Executive reports and Executive does not cure such failure within thirty (30) days following Executive’s receipt of written notice from the Chief Executive Officer of such failure;

iv. Executive fails to adequately perform the usual and customary duties of Executive’s employment and/or those duties typically associated with Executive’s position and Executive does not cure such failure within thirty (30) days following Executive’s receipt of written notice from the Chief Executive Officer of such failure;

 

-8-


v. Executive breaches any of the Covenants; or

vi. Executive is convicted of a felony or commits any act which damages the reputation or causes public embarrassment to the Company, as determined in the sole discretion of the Chief Executive Officer.

b. This Agreement shall terminate immediately upon the death of Executive or upon Executive becoming physically and/or mentally incapacitated such that Executive cannot perform the essential functions of Executive’s job. The determination of whether Executive is capable of performing the essential functions of Executive’s job shall be based on (i) a determination of whether Executive is considered disabled under the LTD Plan or (ii) if no LTD Plan is then in effect, if a physician that is mutually agreeable to the Company and Executive determines that Executive cannot perform the essential functions of Executive’s job, even with reasonable accommodation, for (A) any period of ninety (90) consecutive days or (B) one hundred fifty (150) days during any consecutive twelve (12)-month period. If the Company and Executive cannot agrees on the selection of a physician to make the determination of disability, then each of the Company and Executive will select one (1) physician and the two (2) physicians will select a third (3 rd ) physician who will determine whether the Executive is disabled. The determination of the physician selected in accordance with this Section 6(b) will be binding on both the Company and Executive. Executive must submit to a reasonable number of examinations by the physician making the determination of disability, and Executive hereby authorize the disclosure and release to the Company of such determination and all supporting medical records and information. If Executive is not legally competent, Executive’s legal guardian or duly-authorized attorney-in-fact will act in the place of Executive in selecting a physician, submitting executive to examinations and providing the authorization of disclosure.

c. This Agreement may be terminated by the Company at any time without Cause, upon ninety (90) days written notice.

d. This Agreement may be terminated by Executive ay any time with or without Good Reason upon ninety (90) days written notice. For purposes of this Agreement, “ Good Reason ” means a voluntary termination of employment by Executive by reason of any of the following events which occurs, without the prior written consent of Executive: (i) a breach of this Agreement by the Company; (ii) following a Change in the Control of the Company, any relocation of Executive’s principal place of business to a location that represents a material change in geographic location (including, without limitation an involuntary relocation that is more than fifty (50) miles from Executive’s principal place of business at the Company); and (iii) a material diminution in Executive’s authority, duties, responsibilities, reporting position, or compensation. For purposes of this Agreement, a “ Change in Control ” of the Company has the meaning set forth in that certain Advanced Disposal Waste Holdings Corp. 2012 Stock Incentive Plan, as amended from time to time.

e. This Agreement may be terminated in accordance with the provisions of Section 2 by nonrenewal.

 

-9-


7. Payments Following Termination Under Certain Circumstances .

a. In the event of a termination of Executive’s employment with the Company for any reason (the effective date of such termination, the “ Termination Effective Date ”), Executive shall be entitled to payment from the Company, within thirty (30) days following the Termination Effective Date of Executive’s accrued but unpaid Base Salary through the Termination Effective Date and payment of any unreimbursed expenses to which Executive is entitled pursuant to Section 4(h) .

b. f this Agreement is terminated by the Company for any reason other than (i) fraud by Executive, (ii) intentional misconduct by Executive as determined by a majority of the Board of Directors and a majority of the Company’s officers who are members of the Board of Directors (other than Executive), (iii) Executive’s conviction of any felony offense, or (iv) a violation of Section 6(a)(v) or (vi)  as determined by a majority of the Board of Directors and a majority of the Company’s officers who are members of the Board of Directors (other than Executive), or if this Agreement is terminated by Executive for Good Reason (following written notice to cure and the failure of the Company to cure such circumstance within ten (10) days), and Executive executes a general release in a form acceptable to the Company (the “ Release ”), and such executed Release is delivered to the Company (and any period during which Executive may revoke such Release pursuant to applicable law has expired) by the sixtieth (60 th ) day following the Termination Effective Date (the “ Release Delivery Date ”), the Company agrees to pay the Executive the following:

i. an amount equal to two (2) times Executive’s Base Salary (at the rate in effect as of the Termination Effective Date) in twenty-four (24) equal monthly installments commencing sixty (60) days following the date of termination, which shall be paid to Executive through the Company’s regular payroll; plus

ii. an amount equal to the pro rata share of Executive’s bonus as earned through the Termination Effective Date, if any, payable within seventy-five (75) days after the Termination Effective Date; plus

iii. an amount equal to two (2) times the bonus received by Executive during the fiscal year immediately preceding the fiscal year of Executive’s termination in twenty-four (24) equal monthly installments commencing sixty (60) days following the Termination Effective Date, which shall be paid to Executive through the Company’s regular payroll.

Notwithstanding the foregoing, in the event Executive fails to execute and deliver the Release, and any period during which Executive may revoke such Release pursuant to applicable law has not expired, by the Release Delivery Date, Executive shall forfeit all of his rights to the termination payments set forth in this Section 7 and the Company shall have no obligation whatsoever to make such payments.

8. Miscellaneous .

a. This Agreement and any payment, distribution or other benefit hereunder shall comply with the requirements of Section 409A of the Code, or an exemption or exclusion therefrom, as well as any related regulations or other guidance promulgated by the U.S. Department of the Treasury or the Internal Revenue Service (“ Section 409A ”), to the extent applicable, and shall in all respects be administered in accordance with Section 409A; provided , that , for the avoidance of doubt, this provision shall not be construed to require a gross-up payment in respect of any taxes, interest or penalties imposed on Executive as a result of Section 409A. To the extent any provision or term of this Agreement is ambiguous as to its compliance with Section 409A, the provision or term will be read in such a manner so that such provision or term and all payments hereunder comply with Section 409A. To the extent Executive is a “specified employee” under Section 409A, no payment, distribution or other benefit described in this Agreement constituting a distribution of deferred compensation (within the

 

-10-


meaning of Treasury Regulation Section 1.409A-1(b)) to be paid during the six-month period following Executive’s “separation from service” (within the meaning of Treasury Regulation Section 1.409A-1(h)) will be made before the earlier of the date that is six months after the date of separation or the date of Executive’s death. Instead, any such deferred compensation shall be paid on the first business day following the earlier of the six (6)-month anniversary of Executive’s separation from service or the date of death of Executive. In no event may Executive, directly or indirectly, designate the calendar year of any payment to be made under this Agreement. Any provision or term that would cause this Agreement or a payment, distribution or other benefit hereunder to fail to satisfy the requirements of Section 409A shall have no force or effect and, to the extent an amendment would be effective for purposes of Section 409A, the parties agree that this Agreement shall be amended to comply with Section 409A. Such amendment shall be retroactive to the extent permitted by Section 409A. For purposes of this Agreement, Executive shall not be deemed to have terminated employment unless and until a separation from service (within the meaning of Treasury Regulation Section 1.409A-1(h)) has occurred. Each payment under Sections 4(e) and 7 of this Agreement shall be treated as a separate payment for purposes of Section 409A. All reimbursements and in-kind benefits provided under this Agreement shall be made or provided in accordance with the requirements of Section 409A, including, where applicable, the requirement that (i) any reimbursement shall be for expenses incurred during the time period specified in this Agreement, (ii) the amount of expenses eligible for reimbursement, or in-kind benefits provided, during a calendar year may not affect the expenses eligible for reimbursement, or in-kind benefits to be provided, in any other calendar year, (iii) the reimbursement of an eligible expense will be made not later than the last day of Executive’s taxable year following the taxable year in which such expense was incurred, and (iv) the right to reimbursement or in-kind benefits is not subject to liquidation or exchange for another benefit.

b. The section headings in this Agreement are for convenience only and are not intended to govern, limit or affect the meanings of the sections.

c. Executive represents and warrants to the Company that Executive is not under any obligation to any other party inconsistent with or in conflict with this Agreement, or which would prevent, limit or impair in any way Executive’s performance of Executive’s obligations hereunder.

d. This Agreement constitutes the entire understanding between Executive and the Company with respect to the subject matter hereof and supersedes any and all prior understandings, written or oral. Any prior employment agreement between Executive and the Company and any of its affiliates (including, without limitation, the Current Employment Agreement) will be terminated on the Effective Date.

e. Failure to insist upon strict compliance with any of the terms, covenants, or conditions set forth in this Agreement shall not be deemed a waiver of such term, covenant, or condition, nor shall any waiver or relinquishment of any right or power hereunder at any one or more times be deemed a waiver or relinquishment of such right or power at any other times.

f. If it is determined that any of the provisions of this Agreement is invalid or unenforceable, the remaining provisions shall survive and be given full force and effect.

g. The Company may assign this Agreement and, if assigned, the assignee has the right to seek enforcement of the Agreement.

 

-11-


h. All notices required to be given under this Agreement shall be in writing, shall be effective upon receipt, and shall be delivered to the addressee either in person or mailed by certified mail, return receipt requested.

i. This Agreement is entered into in the State of Florida and shall be governed by the laws of the State of Florida.

j. Any controversy or claim arising out of or relating to this Agreement, other than in connection with the Company’s rights under Section 5(k) , shall be resolved by final and binding arbitration in accordance with the employment dispute arbitration rules of the American Arbitration Association then in effect, and judgment upon any award rendered by the arbitrator may be entered and a confirmation order sought in any court having jurisdiction thereof. Any arbitration shall be conducted in Jacksonville, Florida before a single arbitrator jointly appointed by Executive and the Company. In the event Executive and the Company are unable to agree on an arbitrator within fifteen (15) days of the notice of a claim from one to the other, Executive and the Company shall each select an arbitrator who together shall jointly appoint a third arbitrator who shall be the sole arbitrator for the controversy or claim. Unless otherwise determined by the arbitrator, the prevailing party shall be permitted to recover from the non-prevailing party, in addition to all other legal and equitable remedies, the costs of arbitration including, without limitation, reasonable attorneys’ fees and the expenses of the arbitrator(s) and the American Arbitration Association.

k. Executive acknowledges that Executive is solely responsible and liable for the satisfaction of all taxes and penalties that may arise in connection with payments made under this Agreement (including without limitation any taxes arising under Section 409A(a)(1)(B) of the Code). The Company may withhold from any compensation and benefits payable under this Agreement all applicable federal, state, local, or other taxes and, subject to the immediately succeeding sentence, any indebtedness due to the Company as agreed to and as scheduled between the Company and Executive. With respect to debts of Executive to the Company, the aggregate amount withheld by the Company under the immediately preceding sentence from payments due to the Executive under Sections 4(e) and/or 7 shall not exceed Five Thousand and 00/100 Dollars ($5,000.00) and must be taken at the same time and in the same amount as the debt otherwise would have been due from Executive. The Company shall have no obligation to indemnify or otherwise hold Executive harmless from any or all of such taxes.

l. Executive further acknowledges that Executive has thoroughly read the terms of this Agreement and was aware of Executive’s right to seek advice of counsel before signing. Executive further acknowledges that, by signing this Agreement, Executive knowingly and voluntarily consents to the terms contained herein.

The undersigned have executed this Executive Employment Agreement as of the Effective Date.

 

COMPANY

 

ADS WASTE HOLDINGS, INC.,

a Delaware corporation

By:    
Name:    
Its:    
EXECUTIVE
 
STEVEN R. CARN

 

-12-


APPENDIX A

Definitions for Section 4(i)

Applicable Shares ” means the Parent Shares owned by Executive on the Effective Date that Executive sells upon a Change in Control. For the avoidance of doubt, “Applicable Shares” does not include Parent Shares acquired after the Effective Date, whether by reason of a stock option exercise or otherwise.

Change in Control ” means a “change in control event,” as defined in regulations under Section 409A of the Code, with respect to Parent.

Minimum Share Price ” means:

(a) Six Hundred Ten and 96/100 Dollars ($610.96) for the period from the Effective Date through and including December 31, 2013;

(b) Eight Hundred Forty-Three and 13/100 Dollars ($843.13) for the period from January 1, 2014 through and including December 31, 2014;

(c) Eight Hundred Seventy-Eight and 47/100 Dollars ($878.47) for the period from January 1, 2015 through and including December 31, 2015; and

(d) Nine Hundred Thirty-Two and 25/100 Dollars ($932.25) for the period from and after January 1, 2016.

Exhibit 10.10

EXECUTIVE EMPLOYMENT AGREEMENT

This Executive Employment Agreement (this “ Agreement ”) is entered into as of November     , 2012 (the “ Effective Date ”), by and between: (i) Mary M. O’Brien (“ Executive ”); and (ii) ADS Waste Holdings, Inc., a Delaware corporation (the “ Company ”).

Pursuant to that certain Stock Purchase Agreement, dated July 18, 2012, Star Atlantic Waste Holdings LP, will acquire all of the issued and outstanding capital stock of Veolia ES SW (“ Veolia ”) from Veolia Environmental Services North America (the “ Transaction ”).

Executive is currently serving as the Chief Marketing Officer of Advanced Disposal Services, Inc., a Delaware corporation (“ Advanced Disposal ”) pursuant to the terms and conditions of that certain Employment Agreement, dated August 24, 2006 (the “ Current Employment Agreement ”). In connection with the Transaction, Advanced Disposal has become a wholly-owned subsidiary of the Company. Pursuant to the terms and conditions of this Agreement, on the Effective Date Executive will become employed by the Company as the Chief Marketing Officer of the Company.

In consideration of the mutual covenants contained herein, the receipt and sufficiency of such consideration is hereby acknowledged and agreed, the Company and Executive agree as follows:

1. Employment . Effective as of the Effective Date:

a. Executive accepts employment as Chief Marketing Officer of the Company. Executive shall perform such duties as are assigned by the Board of Directors of the Company (the “ Board of Directors ”) and/or as are otherwise normally associated with such position.

b. Executive shall report directly to the Chief Executive Officer of the Company. In carrying out Executive’s duties, Executive will exercise discretion and independent judgment. However, Executive’s conduct shall be consistent with, and in the best interests of, the Company’s business goals and objectives and in accordance with the authority and limitations on authority established in the Company’s charter and bylaws and by the Board of Directors from time to time.

2. Term of Employment . The parties acknowledge and agree that the initial term of this Agreement shall extend for three (3) years from the Effective Date and, unless terminated in accordance with Section 6 , shall automatically renew for successive one (1)-year terms upon expiration of each preceding term. Notwithstanding the foregoing to the contrary, either party may avoid the automatic renewal of this Agreement for any reason by providing written notice of intent not to renew at least sixty (60) days before the end of the then current term of employment, it being understood that if the Company provides Executive with a notice of nonrenewal that does not state it is a nonrenewal for Cause, such notice shall be considered a termination of Executive’s employment by the Company without Cause (as defined in Section 6(a) ) for purposes of this Agreement, including, without limitation, Section 7 .

3. Extent of Services . Commencing on the Effective Date and continuing during the term of this Agreement, Executive shall devote to the Company an appropriate amount of Executive’s working time, attention, knowledge and skills as are necessary to perform the services required hereunder, and shall not engage in any other business activities which may interfere with Executive’s ability to completely perform the services required hereunder without first obtaining the written consent of the Board of Directors.

 

-1-


4. Compensation . For providing the services described in this Agreement, effective commencing on the Effective Date, Executive shall be compensated as follows:

a. Base Salary . Executive shall receive from the Company an annual salary of Two Hundred Fifty Thousand and 00/100 Dollars ($250,000.00) (the “ Base Salary ”). The Company shall deduct from such compensation any and all applicable taxes, withholding, surcharge, and the applicable deductions. Commencing on January 1, 2014, the Base Salary shall be increased not less often than annually on January 1 st of each succeeding year. The annual increase shall not be less than one hundred percent (100%) of the increase of the CPI for the immediately preceding calendar year over the CPI for the second preceding calendar year. For purposes of this Agreement, “ CPI ” means the Consumer Price Index-All Urban Consumers U.S. City Average (1982 – 1984 equals 100), as published by the U.S. Department of Labor’s Bureau of Labor Statistics.

b. Bonuses . Executive shall be eligible to participate in the Company’s performance based bonus program. The amount of the annual bonus opportunity is up to fifty percent (50%) of the Base Salary then in effect; provided , however . the terms of the bonus program shall be negotiated each year between, and acceptable to both, Executive and the Company, and approved by the Board of Directors. All bonuses will be paid no later than March 15th immediately following the calendar year in which the bonuses were earned.

c. Benefit Plans . Executive will be eligible to participate in those group medical, dental, or health insurance plans and pension or profit-sharing plans which the Company makes available to its senior level employees from time to time, subject to all terms and conditions of those plans and any amendments thereto, including without limitation, any and all provisions concerning eligibility for participation. Nothing in this Section 4(e) is intended to require the Company to offer benefits of any type, and the Company may choose to amend or discontinue any benefit program at any time in its sole discretion.

d. Vacation . Executive shall be entitled to four (4) weeks of vacation per year, and may take no more than two (2) weeks of vacation consecutively.

e. Short Term Disability . In the event Executive terminates employment by reason of disability and is eligible for benefits under the Company’s group Long Term Disability Plan described in Section 4(f) (the “ LTD Plan ”), the Company will pay to Executive an amount equal to (i) the Base Salary then in effect pro-rated for the duration of the Elimination Period (as defined in Section 4(f) ) (the “ Salary Component ”), reduced as provided in the last sentence of this Section 4(e) , and (ii) any unpaid Bonus that, but for Executive’s termination, would have been paid during the Elimination Period (the “ Bonus Component ”). The Salary Component shall be paid in equal monthly installments for the Elimination Period and the Bonus Component, if any, shall be paid at the time bonuses are paid by the Company to senior executives generally. Disability for purposes of this Section 4(e) shall be determined by the Board of Directors based upon both reasonable medical inquiry and a fair evaluation of Executive’s performance. The amount of the Salary Component shall be reduced (but not below zero) by the amount of any benefits that Executive received pursuant to the Company’s generally applicable short term disability insurance program, if one exists.

f. Long Term Disability . The Company shall maintain a group Long Term Disability Plan ( i.e. , the LTD Plan) which provides benefits to Executive upon the determination of the insurance company insuring the LTD Plan that Executive is disabled under the terms of such plan. Benefits under the LTD Plan shall be equal to at least sixty-six and two-thirds percent (66 2/3%) of

 

-2-


Executive’s Base Salary then in effect up to a maximum benefit of Nine Thousand and 00/100 Dollars ($9,000.00) per month with an elimination period of not longer than ninety (90) days (the “ Elimination Period ”).

g. Life Insurance Benefits . During the term of this Agreement, the Company shall maintain a term life insurance policy on Executive’s life in an amount equal to Executive’s Base Salary plus the amount of the annual bonus opportunity. Executive may designate the beneficiary of such policy.

h. Reimbursement of Expenses . The Company will reimburse Executive for direct and reasonable out-of-pocket expenses incurred by Executive in connection with the performance of Executive’s duties under this Agreement in accordance with the Company’s employee expense reimbursement policies as in effect from time to time, subject to any documentary evidence or substantiation required under such policies.

i. Automobile Allowance . Executive shall be entitled to an automobile allowance of Seven Hundred Fifty and 00/100 Dollars ($750.00) per month.

j. Price Protection Bonus . In the event that Executive sells the Applicable Shares upon a Change in Control, the Company will pay Executive on the six (6)-month anniversary of the date of the Change in Control a bonus equal to the amount, if any, by which (i) the product of (A) the number of Applicable Shares and (B) the Minimum Share Price as of the Change in Control date exceeds (ii) the actual gross proceeds from the sale of the Applicable Shares. Terms used in this Section 4(j) that are not otherwise defined in this Agreement have the respective meanings set forth in Appendix A . The Company shall deduct all applicable withholding taxes from any bonus payable under this Section 4(j) .

5. Covenants Against Competition and Confidentiality . As the Chief Marketing Officer of the Company, Executive will be in a position requiring significant trust and confidence and exposing Executive to certain confidential and proprietary information. During the term of this Agreement, Executive may also develop information, data and processes to further the development of the Company’s operations. The Company is willing to employ the Executive and permit such exposures to and development by Executive only if Executive agrees to be bound by the covenants, restrictions, obligations and agreements set forth in this Section 5 (the “ Covenants ”). Executive acknowledges that the employment benefits, rights and compensation set forth herein represent good, valuable, fair and sufficient consideration for such Covenants.

a. Definitions . For purposes of this Agreement, the following terms have the specified meanings:

i. “ Affiliate ” shall mean any entity in which the Company owns, directly or indirectly, more than a twenty-five percent (25%) interest, or any entity that owns, directly or indirectly, more than a twenty-five percent (25%) interest in the Company, either as a partner, shareholder, joint venturer, limited liability company or other equity position or interest.

ii. “ Confidential Information ” shall mean the Company’s business information and materials, whether in oral, written, electronic or visual form, including without limitation, all such business information and materials relating to business policies, procedures, methods, customer accounts, customer relationships; inventions, patents, trademarks, and copyrights and respective applications; improvements, know-

 

-3-


how, trade secrets, specifications and drawings, cost and pricing data; process flow diagrams; bills; customer, vendor and supplier information; products, manufacturing processes, and ideas; sales, financial, business plans, and marketing information, financial statements, balance sheets and other financial data and any other materials referring to the same. Confidential Information shall not include any information that is or becomes generally known by the public through no violation of the terms of this Agreement. The Company recognizes and agrees that Executive has substantial know-how and expertise in the Field of Business and agrees that Confidential Information shall not include such know-how and expertise as the Executive possesses as of the date of this Agreement.

iii. “ Field of Business ” shall mean the business of (A) the collection, transportation and disposal of solid waste; and (B) any other field of business that represents a material portion of the business conducted by the Company (including its subsidiaries and Affiliates) during the term of Executive’s employment.

iv. “ Inventions ” shall mean any new or useful art, discovery, contribution, finding or improvement or other tangible or intangible concepts, whether patentable, copyrightable, or otherwise, and all related know-how, which relates in any way to the present or prospective Field of Business or interests of the Company and which Executive makes, creates, conceives, reduces to practice, or contributes to or which Executive has made, created conceived, reduced to practice, or contributed to, whether now existing or in the future, during the period of Executive’s employment with the Company, including such Inventions conceived or reduced to practice prior to the execution of this Agreement, and for one (1) year following Executive’s employment with the Company. Inventions shall include but not be limited to all trade secrets, designs, discoveries, formulae, processes, manufacturing techniques, improvements and ideas. Inventions shall not include any information that is or becomes generally known by the public through no violation of the terms of this Agreement.

v. “ Restricted Area ” shall mean and include any geographic area in which (A) the Company (including its Affiliates) does business, and (B) Executive performs services for the Company or has supervisory authority.

vi. “ Trade Secret ” means any Confidential Information described above, without regard to form, which: (A) is not commonly known by or available to the public; (B) derives economic value, actual or potential, from not being generally known to, and not being readily ascertainable by proper means to other persons who can obtain economic value from its disclosure or use; and (C) is the subject of efforts that are reasonable under the circumstances to maintain its secrecy.

b. Covenants Against Competition and Solicitation .

i. Executive agrees that, during the course of Executive’s employment with the Company, Executive shall not accept alternative employment or engage in any independent and/or separate business activity in the Field of Business in the Restricted Area.

 

-4-


ii. Executive further agrees that during the term of Executive’s employment with the Company and for a period of two (2) years after Executive’s employment terminates pursuant to Section 6 for any reason, Executive shall not:

 

  (1) in the Field of Business within the Restricted Area, solicit business from, direct marketing activities to, or perform work relating to, any customer or prospective customer upon whom Executive called, or for whom Executive provided administrative or support services, on the Company’s behalf during the term of Executive’s employment with the Company;

 

  (2) become engaged in or employed by, directly or indirectly, any business entity which operates in or in any way does business in the Field of Business within the Restricted Area; or

 

  (3) be the owner of more than one percent (1%) of the outstanding equity of any business entity which operates in or in any way does business in the Field of Business within the Restricted Area.

iii. Executive further agrees that during the course of Executive’s employment with the Company and for a period of two (2) years after the termination of Executive’s employment with the Company for any reason whatsoever with or without Cause, Executive shall not, directly or indirectly do the following:

 

  (1) induce any customers, including former and prospective customers, of the Company to patronize any business entity that operates in the Field of Business within the Restricted Area (other than the Company); or

 

  (2) request or advise any customers of the Company, including prospective customers, to withdraw, curtail or cancel such customer’s business with the Company.

c. Covenants Concerning Confidentiality .

i. Executive acknowledges that Executive will use and/or have access to Confidential Information, including Trade Secrets, and that such information constitutes valuable, special and unique property of the Company.

ii. Executive agrees that, during the term of Executive’s employment with the Company, and following the termination of Executive’s employment for any reason whatsoever, Executive shall not disclose or divulge any Confidential Information, including Trade Secrets, to any person, corporation, or other entity for any reason or purpose whatsoever, except upon the direct written authorization of the Board of Directors, and that the Company shall be entitled to seek an injunction from a court restraining and enjoining Executive from the unauthorized disclosure of any such information.

 

-5-


d. Inventions .

i. Executive shall be required to promptly disclose all Inventions to the Company. Executive shall keep accurate records relating to the conception and reduction to practice of all Inventions. Such records shall be the sole and exclusive property of the Company, and Executive shall surrender possession of such records to the Company at any time upon the Company’s request.

ii. Executive acknowledges that the Company is the lawful owner and creator of all Confidential Information, including Trade Secrets, and that the Company owns all rights, title and other interests thereto. Executive agrees that all Inventions shall be the sole and exclusive property of the Company upon conception and/or reduction to practice. Executive hereby assigns, grants, and conveys all rights, title and interest in and to all Inventions together with all copyrights, patents, trademarks and other proprietary rights associated therewith. No license or other rights, express or implied, are granted to Executive in the Inventions and Executive hereby disclaims the same. Both during the Executive’s employment with the Company and thereafter, Executive shall fully cooperate with the Company in the procurement, protection, and enforcement of any rights in any such Inventions, including but not limited to intellectual property rights that may arise in connection therewith. This shall include executing, acknowledging and delivering to the Company all documents or papers necessary to enable the Company to procure and protect such rights.

e. Surrender of Records . Executive agrees that, on termination of Executive’s employment pursuant to Section 6 for any reason, Executive will surrender to the Company in good condition all records, files, and other property of the Company in Executive’s custody or possession including, without limitation, the information identified in Sections 5(a)(ii) and (vi) , as well any other information concerning the Company’s business that Executive acquired during Executive’s employment with the Company. If and when the employment relationship is terminated, and upon the Company’s request, Executive shall submit to an exit interview at a place and time to be designated by the Company. The Company has the right to request that Executive bring all items referenced in this Section 5(e) to the exit interview. The Company shall reimburse Executive for reasonable travel costs associated with attending the exit interview.

f. Interference with Company’s Employees . Executive further agrees that, during the term of Executive’s employment with the Company and for a period of two (2) years after the termination of Executive’s employment with the Company pursuant to Section 6 for any reason, Executive shall not, directly or indirectly:

i. induce or attempt to induce any employee of the Company (including its subsidiaries and Affiliates) to terminate his or her employment with the Company;

ii. interfere with or attempt to disrupt the relationship existing between the Company (including its subsidiaries and Affiliates) and its respective employees; or

iii. solicit, hire or assist in the solicitation or hiring away of any employee of the Company (including its subsidiaries and Affiliates) to become an employee of any other business entity with which Executive is associated.

g. Duration of Covenants . In the event that the Company commences an action in any court of law to enforce any of the Covenants, the running of any time period or limitation applicable to such Covenants shall be suspended and tolled pending final resolution of such legal action. The running of any unexpired time period shall resume either on the date when final judgment is rendered or when all appeals taken therefrom are concluded, whichever shall occur later.

 

-6-


h. Modification . No modification of the Covenants shall be valid unless such modification is in writing and signed by Executive and a duly authorized representative of the Company. If, however, any of the Covenants is held by a court to be unenforceable and/or overbroad, the parties acknowledge and agree that the defective term(s) shall be modified, but only to the extent necessary to comply with applicable law(s).

i. Disclosure to Prospective Employer . Executive agrees that, should Executive’s employment terminate pursuant to Section 6 for any reason, Executive will disclose the terms of the Covenants to any persons, corporations or other entities with whom Executive seeks employment or an engagement as a provider of services for compensation that operates in the Field of Business within the Restricted Area. Executive also recognizes that the Company has the right to make these Covenants known to others.

j. Affiliates . Executive may, from time to time at the direction of the Company, render services to its Affiliates and thereby be exposed to Confidential Information and Trade Secrets owned by them. The Covenants made by Executive shall be for the benefit of the Company and its Affiliates. Accordingly, this Section 5 may be enforced by either or all of the Company or its Affiliates.

k. Enforcement of Covenants .

i. Right to Injunction . Executive acknowledges that a breach of any of the Covenants will cause irreparable damage to the Company with respect to which the Company’s remedy at law for damages will be inadequate. Therefore, in the event of breach or anticipatory breach of the Covenants, Executive and the Company agree that the Company shall be entitled to injunctions, both preliminary and permanent, enjoining or restraining such breach or anticipatory breach and Executive hereby consents to the issuance thereof forthwith by any court of competent jurisdiction, without requiring the Company to post any bond, in addition to remedies otherwise available to it at law or equity.

ii. Reimbursement following Breach . In the event that any court enters a final, non-appealable judgment that Executive has breached any of the Covenants, Executive shall reimburse the Company for any payments it makes pursuant to this Agreement subsequent to such breach. Any such reimbursements shall be in addition to any damages in the Company’s favor that the court may impose upon Executive.

iii. Recovery of Costs . In the event that the Company commences an action in any court to enforce any of the Covenants, the party against whom the court finds shall pay all expenses associated with such enforcement, including reasonable attorneys’ fees.

6. Termination .

a. This Agreement may be terminated by the Board of Directors at any time and in its sole discretion without notice upon the occurrence of one or more of the following events, any of which shall constitute “ Cause ” for purposes of this Agreement:

i. Executive fails to comply with the polices, standards, and regulations that the Company, in its sole discretion, establishes and/or implements during Executive’s employment and Executive does not cure such failure within thirty (30) days following Executive’s receipt of written notice from the Board of Directors of such failure;

 

-7-


ii. Executive commits any act of fraud, dishonesty or other acts of misconduct in the rendering of services on behalf of the Company;

iii. Executive fails to faithfully, diligently or properly comply with the provisions of this Agreement and the reasonable requests of the person(s) to whom Executive reports and Executive does not cure such failure within thirty (30) days following Executive’s receipt of written notice from the Board of Directors of such failure;

iv. Executive fails to adequately perform the usual and customary duties of Executive’s employment and/or those duties typically associated with Executive’s position and Executive does not cure such failure within thirty (30) days following Executive’s receipt of written notice from the Board of Directors of such failure;

v. Executive breaches any of the Covenants; or

vi. Executive is convicted of a felony or commits any act which damages the reputation or causes public embarrassment to the Company, as determined in the sole discretion of the Board of Directors.

b. This Agreement shall terminate immediately upon the death of Executive or upon Executive becoming physically and/or mentally incapacitated such that Executive cannot perform the essential functions of Executive’s job. The Board of Directors, in its sole discretion, shall determine whether Employee is capable of performing the essential functions of Employee’s job based upon both reasonable medical inquiry and a fair evaluation of Employee’s performance.

c. This Agreement may be terminated by the Company at any time without Cause, upon ninety (90) days written notice.

d. This Agreement may be terminated by Executive ay any time upon ninety (90) days written notice.

e. This Agreement may be terminated in accordance with the provisions of Section 2 by nonrenewal.

7. Payments Following Termination Under Certain Circumstances .

a. In the event of a termination of Executive’s employment with the Company for any reason (the effective date of such termination, the “ Termination Effective Date ”), Executive shall be entitled to payment from the Company, within thirty (30) days following the Termination Effective Date of Executive’s accrued but unpaid Base Salary through the Termination Effective Date and payment of any unreimbursed expenses to which Executive is entitled pursuant to Section 4(h) .

b. If this Agreement is terminated by the Company for any reason other than (i) fraud by Executive, (ii) intentional misconduct by Executive as determined by a majority of the Board of Directors and a majority of the Company’s officers who are members of the Board of Directors (other than Executive), (iii) Executive’s conviction of any felony offense, or (iv) a violation of Section 6(a)(v) or (vi)  as determined by a majority of the Board of Directors and a majority of the Company’s officers who are members of the Board of Directors (other than Executive), or if this Agreement is terminated by Executive by reason of breach of this Agreement by the Company (following written notice to cure and

 

-8-


the failure of the Company to cure such breach within ten (10) days), and Executive executes a general release in a form acceptable to the Company (the “ Release ”), and such executed Release is delivered to the Company (and any period during which Executive may revoke such Release pursuant to applicable law has expired) by the sixtieth (60 th ) day following the Termination Effective Date (the “ Release Delivery Date ”), the Company agrees to pay Executive an amount equal to:

i. two (2) times Executive’s Base Salary (at the rate in effect as of the Termination Effective Date) in twenty-four (24) equal monthly installments commencing ten (10) days following the Release Delivery Date, which shall be paid to Executive through the Company’s regular payroll; plus

ii. an amount equal to the pro rata share of Executive’s bonus as earned through the Termination Effective Date, if any, payable at least sixty (60) days and not less than seventy-five (75) days after the Termination Effective Date.

Notwithstanding the foregoing, in the event Executive fails to execute and deliver the Release, and any period during which Executive may revoke such Release pursuant to applicable law has not expired, by the Release Delivery Date, Executive shall forfeit all of his rights to the termination payments set forth in this Section 7 and the Company shall have no obligation whatsoever to make such payments.

8. Miscellaneous .

a. This Agreement and any payment, distribution or other benefit hereunder shall comply with the requirements of Section 409A of the Code, or an exemption or exclusion therefrom, as well as any related regulations or other guidance promulgated by the U.S. Department of the Treasury or the Internal Revenue Service (“ Section 409A ”), to the extent applicable, and shall in all respects be administered in accordance with Section 409A; provided , that , for the avoidance of doubt, this provision shall not be construed to require a gross-up payment in respect of any taxes, interest or penalties imposed on Executive as a result of Section 409A. To the extent any provision or term of this Agreement is ambiguous as to its compliance with Section 409A, the provision or term will be read in such a manner so that such provision or term and all payments hereunder comply with Section 409A. To the extent Executive is a “specified employee” under Section 409A, no payment, distribution or other benefit described in this Agreement constituting a distribution of deferred compensation (within the meaning of Treasury Regulation Section 1.409A-1(b)) to be paid during the six-month period following Executive’s “separation from service” (within the meaning of Treasury Regulation Section 1.409A-1(h)) will be made before the earlier of the date that is six months after the date of separation or the date of Executive’s death. Instead, any such deferred compensation shall be paid on the first business day following the earlier of the six (6)-month anniversary of Executive’s separation from service or the date of death of Executive. In no event may Executive, directly or indirectly, designate the calendar year of any payment to be made under this Agreement. Any provision or term that would cause this Agreement or a payment, distribution or other benefit hereunder to fail to satisfy the requirements of Section 409A shall have no force or effect and, to the extent an amendment would be effective for purposes of Section 409A, the parties agree that this Agreement shall be amended to comply with Section 409A. Such amendment shall be retroactive to the extent permitted by Section 409A. For purposes of this Agreement, Executive shall not be deemed to have terminated employment unless and until a separation from service (within the meaning of Treasury Regulation Section 1.409A-1(h)) has occurred. Each payment under Sections 4(e) and 7 of this Agreement shall be treated as a separate payment for purposes of Section 409A. All reimbursements and in-kind benefits provided under this Agreement shall be made or provided in accordance with the requirements of Section 409A, including, where applicable, the

 

-9-


requirement that (i) any reimbursement shall be for expenses incurred during the time period specified in this Agreement, (ii) the amount of expenses eligible for reimbursement, or in-kind benefits provided, during a calendar year may not affect the expenses eligible for reimbursement, or in-kind benefits to be provided, in any other calendar year, (iii) the reimbursement of an eligible expense will be made not later than the last day of Executive’s taxable year following the taxable year in which such expense was incurred, and (iv) the right to reimbursement or in-kind benefits is not subject to liquidation or exchange for another benefit.

b. The section headings in this Agreement are for convenience only and are not intended to govern, limit or affect the meanings of the sections.

c. Executive represents and warrants to the Company that Executive is not under any obligation to any other party inconsistent with or in conflict with this Agreement, or which would prevent, limit or impair in any way Executive’s performance of Executive’s obligations hereunder.

d. This Agreement constitutes the entire understanding between Executive and the Company with respect to the subject matter hereof and supersedes any and all prior understandings, written or oral. Any prior employment agreement between Executive and the Company and any of its affiliates (including, without limitation, the Current Employment Agreement) will be terminated on the Effective Date.

e. Failure to insist upon strict compliance with any of the terms, covenants, or conditions set forth in this Agreement shall not be deemed a waiver of such term, covenant, or condition, nor shall any waiver or relinquishment of any right or power hereunder at any one or more times be deemed a waiver or relinquishment of such right or power at any other times.

f. If it is determined that any of the provisions of this Agreement is invalid or unenforceable, the remaining provisions shall survive and be given full force and effect.

g. The Company may assign this Agreement and, if assigned, the assignee has the right to seek enforcement of the Agreement.

h. All notices required to be given under this Agreement shall be in writing, shall be effective upon receipt, and shall be delivered to the addressee either in person or mailed by certified mail, return receipt requested.

i. This Agreement is entered into in the State of Florida and shall be governed by the laws of the State of Florida.

j. Any controversy or claim arising out of or relating to this Agreement, other than in connection with the Company’s rights under Section 5(k) , shall be resolved by final and binding arbitration in accordance with the employment dispute arbitration rules of the American Arbitration Association then in effect, and judgment upon any award rendered by the arbitrator may be entered and a confirmation order sought in any court having jurisdiction thereof. Any arbitration shall be conducted in Jacksonville, Florida before a single arbitrator jointly appointed by Executive and the Company. In the event Executive and the Company are unable to agree on an arbitrator within fifteen (15) days of the notice of a claim from one to the other, Executive and the Company shall each select an arbitrator who together shall jointly appoint a third arbitrator who shall be the sole arbitrator for the controversy or claim. Unless otherwise determined by the arbitrator, the prevailing party shall be permitted to recover from the non-prevailing party, in addition to all other legal and equitable remedies, the costs of arbitration including, without limitation, reasonable attorneys’ fees and the expenses of the arbitrator(s) and the American Arbitration Association.

 

-10-


k. Executive acknowledges that Executive is solely responsible and liable for the satisfaction of all taxes and penalties that may arise in connection with payments made under this Agreement (including without limitation any taxes arising under Section 409A(a)(1)(B) of the Code). The Company may withhold from any compensation and benefits payable under this Agreement all applicable federal, state, local, or other taxes and, subject to the immediately succeeding sentence, any indebtedness due to the Company as agreed to and as scheduled between the Company and Executive. With respect to debts of Executive to the Company, the aggregate amount withheld by the Company under the immediately preceding sentence from payments due to the Executive under Sections 4(e) and/or 7 shall not exceed Five Thousand and 00/100 Dollars ($5,000.00) and must be taken at the same time and in the same amount as the debt otherwise would have been due from Executive. The Company shall have no obligation to indemnify or otherwise hold Executive harmless from any or all of such taxes.

l. Executive further acknowledges that Executive has thoroughly read the terms of this Agreement and was aware of Executive’s right to seek advice of counsel before signing. Executive further acknowledges that, by signing this Agreement, Executive knowingly and voluntarily consents to the terms contained herein.

The undersigned have executed this Executive Employment Agreement as of the Effective Date.

 

COMPANY

 

ADS WASTE HOLDINGS, INC.,

a Delaware corporation

By:    
Name:    
Its:    
EXECUTIVE
 
MARY M. O’BRIEN

 

-11-


APPENDIX A

Definitions for Section 4(j)

Applicable Shares ” means the Parent Shares owned by Executive on the Effective Date that Executive sells upon a Change in Control. For the avoidance of doubt, “ Applicable Shares ” does not include Parent Shares acquired after the Effective Date, whether by reason of a stock option exercise or otherwise.

Change in Control ” means a “change in control event,” as defined in regulations under Section 409A of the Code, with respect to Parent.

Minimum Share Price ” means:

(a) Six Hundred Ten and 96/100 Dollars ($610.96) for the period from the Effective Date through and including December 31, 2013;

(b) Eight Hundred Forty-Three and 13/100 Dollars ($843.13) for the period from January 1, 2014 through and including December 31, 2014;

(c) Eight Hundred Seventy-Eight and 47/100 Dollars ($878.47) for the period from January 1, 2015 through and including December 31, 2015; and

(d) Nine Hundred Thirty-Two and 25/100 Dollars ($932.25) for the period from and after January 1, 2016.

Exhibit 10.11

EXECUTIVE EMPLOYMENT AGREEMENT

This Executive Employment Agreement (this “ Agreement ”) is entered into as of November     , 2012 (the “ Effective Date ”), by and between: (i) Scott E. Friedlander (“ Executive ”); and (ii) ADS Waste Holdings, Inc., a Delaware corporation (the “ Company ”).

In consideration of the mutual covenants contained herein, the receipt and sufficiency of such consideration is hereby acknowledged and agreed, the Company and Executive agree as follows:

1. Employment . Effective as of the Effective Date:

a. Executive accepts employment as Vice President—General Counsel and Secretary of the Company. Executive shall perform such duties as are assigned by the Board of Directors of the Company (the “ Board of Directors ”) and/or as are otherwise normally associated with such position.

b. Executive shall report directly to the Chief Executive Officer of the Company. In carrying out Executive’s duties, Executive will exercise discretion and independent judgment. However, Executive’s conduct shall be consistent with, and in the best interests of, the Company’s business goals and objectives and in accordance with the authority and limitations on authority established in the Company’s charter and bylaws and by the Board of Directors from time to time.

2. Term of Employment . The parties acknowledge and agree that the initial term of this Agreement shall extend for three (3) years from the Effective Date and, unless terminated in accordance with Section 6 , shall automatically renew for successive one (1)-year terms upon expiration of each preceding term. Notwithstanding the foregoing to the contrary, either party may avoid the automatic renewal of this Agreement for any reason by providing written notice of intent not to renew at least sixty (60) days before the end of the then current term of employment, it being understood that if the Company provides Executive with a notice of nonrenewal that does not state it is a nonrenewal for Cause, such notice shall be considered a termination of Executive’s employment by the Company without Cause (as defined in Section 6(a) ) for purposes of this Agreement, including, without limitation, Section 7 .

3. Extent of Services . Commencing on the Effective Date and continuing during the term of this Agreement, Executive shall devote to the Company an appropriate amount of Executive’s working time, attention, knowledge and skills as are necessary to perform the services required hereunder, and shall not engage in any other business activities which may interfere with Executive’s ability to completely perform the services required hereunder without first obtaining the written consent of the Board of Directors.

4. Compensation . For providing the services described in this Agreement, effective commencing on the Effective Date, Executive shall be compensated as follows:

a. Base Salary . Executive shall receive from the Company an annual salary of Two Hundred Fifty Thousand and 00/100 Dollars ($250,000.00) (the “ Base Salary ”). The Company shall deduct from such compensation any and all applicable taxes, withholding, surcharge, and the applicable deductions. Commencing on January 1, 2014, the Base Salary shall be increased not less often than annually on January 1 st of each succeeding year. The annual increase shall not be less than one hundred percent (100%) of the increase of the CPI for the immediately preceding calendar year over the CPI for the second preceding calendar year. For purposes of this Agreement, “ CPI ” means the Consumer Price Index-All Urban Consumers U.S. City Average (1982 – 1984 equals 100), as published by the U.S. Department of Labor’s Bureau of Labor Statistics.


b. Bonuses . Executive shall be eligible to participate in the Company’s performance based bonus program. The amount of the annual bonus opportunity is up to fifty percent (50%) of the Base Salary then in effect; provided , however . the terms of the bonus program shall be negotiated each year between, and acceptable to both, Executive and the Company, and approved by the Board of Directors. All bonuses will be paid no later than March 15th immediately following the calendar year in which the bonuses were earned.

c. Benefit Plans . Executive will be eligible to participate in those group medical, dental, or health insurance plans and pension or profit-sharing plans which the Company makes available to its senior level employees from time to time, subject to all terms and conditions of those plans and any amendments thereto, including without limitation, any and all provisions concerning eligibility for participation. Nothing in this Section 4(c) is intended to require the Company to offer benefits of any type, and the Company may choose to amend or discontinue any benefit program at any time in its sole discretion.

d. Vacation . Executive shall be entitled to three (3) weeks of vacation per year, and may take no more than two (2) weeks of vacation consecutively.

e. Short Term Disability . In the event Executive terminates employment by reason of disability and is eligible for benefits under the Company’s group Long Term Disability Plan described in Section 4(f) (the “ LTD Plan ”), the Company will pay to Executive an amount equal to (i) the Base Salary then in effect pro-rated for the duration of the Elimination Period (as defined in Section 4(f) ) (the “ Salary Component ”), reduced as provided in the last sentence of this Section 4(e) , and (ii) any unpaid Bonus that, but for Executive’s termination, would have been paid during the Elimination Period (the “ Bonus Component ”). The Salary Component shall be paid in equal monthly installments for the Elimination Period and the Bonus Component, if any, shall be paid at the time bonuses are paid by the Company to senior executives generally. Disability for purposes of this Section 4(e) shall be determined by the Board of Directors based upon both reasonable medical inquiry and a fair evaluation of Executive’s performance. The amount of the Salary Component shall be reduced (but not below zero) by the amount of any benefits that Executive received pursuant to the Company’s generally applicable short term disability insurance program, if one exists.

f. Long Term Disability . The Company shall maintain a group Long Term Disability Plan ( i.e. , the LTD Plan) which provides benefits to Executive upon the determination of the insurance company insuring the LTD Plan that Executive is disabled under the terms of such plan. Benefits under the LTD Plan shall be equal to at least sixty-six and two-thirds percent (66 2/3%) of Executive’s Base Salary then in effect up to a maximum benefit of Nine Thousand and 00/100 Dollars ($9,000.00) per month with an elimination period of not longer than ninety (90) days (the “ Elimination Period ”).

g. Life Insurance Benefits . During the term of this Agreement, the Company shall maintain a term life insurance policy on Executive’s life in an amount equal to Executive’s Base Salary plus the amount of the annual bonus opportunity. Executive may designate the beneficiary of such policy.

 

-2-


h. Reimbursement of Expenses . The Company will reimburse Executive for direct and reasonable out-of-pocket expenses incurred by Executive in connection with the performance of Executive’s duties under this Agreement in accordance with the Company’s employee expense reimbursement policies as in effect from time to time, subject to any documentary evidence or substantiation required under such policies.

5. Covenants Against Competition and Confidentiality . As the Vice President—General Counsel and Secretary of the Company, Executive will be in a position requiring significant trust and confidence and exposing Executive to certain confidential and proprietary information. During the term of this Agreement, Executive may also develop information, data and processes to further the development of the Company’s operations. The Company is willing to employ the Executive and permit such exposures to and development by Executive only if Executive agrees to be bound by the covenants, restrictions, obligations and agreements set forth in this Section 5 (the “ Covenants ”). Executive acknowledges that the employment benefits, rights and compensation set forth herein represent good, valuable, fair and sufficient consideration for such Covenants.

a. Definitions . For purposes of this Agreement, the following terms have the specified meanings:

i. “ Affiliate ” shall mean any entity in which the Company owns, directly or indirectly, more than a twenty-five percent (25%) interest, or any entity that owns, directly or indirectly, more than a twenty-five percent (25%) interest in the Company, either as a partner, shareholder, joint venturer, limited liability company or other equity position or interest.

ii. “ Confidential Information ” shall mean the Company’s business information and materials, whether in oral, written, electronic or visual form, including without limitation, all such business information and materials relating to business policies, procedures, methods, customer accounts, customer relationships; inventions, patents, trademarks, and copyrights and respective applications; improvements, know-how, trade secrets, specifications and drawings, cost and pricing data; process flow diagrams; bills; customer, vendor and supplier information; products, manufacturing processes, and ideas; sales, financial, business plans, and marketing information, financial statements, balance sheets and other financial data and any other materials referring to the same. Confidential Information shall not include any information that is or becomes generally known by the public through no violation of the terms of this Agreement. The Company recognizes and agrees that Executive has substantial know-how and expertise in the Field of Business and agrees that Confidential Information shall not include such know-how and expertise as the Executive possesses as of the date of this Agreement.

iii. “ Field of Business ” shall mean the business of (A) the collection, transportation and disposal of solid waste; and (B) any other field of business that represents a material portion of the business conducted by the Company (including its subsidiaries and Affiliates) during the term of Executive’s employment.

iv. “ Inventions ” shall mean any new or useful art, discovery, contribution, finding or improvement or other tangible or intangible concepts, whether patentable, copyrightable, or otherwise, and all related know-how, which relates in any way to the present or prospective Field of Business or interests of the Company and which Executive makes, creates, conceives, reduces to practice, or contributes to or which

 

-3-


Executive has made, created conceived, reduced to practice, or contributed to, whether now existing or in the future, during the period of Executive’s employment with the Company, including such Inventions conceived or reduced to practice prior to the execution of this Agreement, and for one (1) year following Executive’s employment with the Company. Inventions shall include but not be limited to all trade secrets, designs, discoveries, formulae, processes, manufacturing techniques, improvements and ideas. Inventions shall not include any information that is or becomes generally known by the public through no violation of the terms of this Agreement.

v. “ Restricted Area ” shall mean and include any geographic area in which (A) the Company (including its Affiliates) does business, and (B) Executive performs services for the Company or has supervisory authority.

vi. “ Trade Secret ” means any Confidential Information described above, without regard to form, which: (A) is not commonly known by or available to the public; (B) derives economic value, actual or potential, from not being generally known to, and not being readily ascertainable by proper means to other persons who can obtain economic value from its disclosure or use; and (C) is the subject of efforts that are reasonable under the circumstances to maintain its secrecy.

b. Covenants Against Competition and Solicitation .

i. Executive agrees that, during the course of Executive’s employment with the Company, Executive shall not accept alternative employment or engage in any independent and/or separate business activity in the Field of Business in the Restricted Area.

ii. Executive further agrees that during the term of Executive’s employment with the Company and for a period of two (2) years after Executive’s employment terminates pursuant to Section 6 for any reason, Executive shall not:

 

  (1) in the Field of Business within the Restricted Area, solicit business from, direct marketing activities to, or perform work relating to, any customer or prospective customer upon whom Executive called, or for whom Executive provided administrative or support services, on the Company’s behalf during the term of Executive’s employment with the Company;

 

  (2) become engaged in or employed by, directly or indirectly, any business entity which operates in or in any way does business in the Field of Business within the Restricted Area; or

 

  (3) be the owner of more than one percent (1%) of the outstanding equity of any business entity which operates in or in any way does business in the Field of Business within the Restricted Area.

iii. Executive further agrees that during the course of Executive’s employment with the Company and for a period of two (2) years after the termination of Executive’s employment with the Company for any reason whatsoever with or without Cause, Executive shall not, directly or indirectly do the following:

 

-4-


  (1) induce any customers, including former and prospective customers, of the Company to patronize any business entity that operates in the Field of Business within the Restricted Area (other than the Company); or

 

  (2) request or advise any customers of the Company, including prospective customers, to withdraw, curtail or cancel such customer’s business with the Company.

c. Covenants Concerning Confidentiality .

i. Executive acknowledges that Executive will use and/or have access to Confidential Information, including Trade Secrets, and that such information constitutes valuable, special and unique property of the Company.

ii. Executive agrees that, during the term of Executive’s employment with the Company, and following the termination of Executive’s employment for any reason whatsoever, Executive shall not disclose or divulge any Confidential Information, including Trade Secrets, to any person, corporation, or other entity for any reason or purpose whatsoever, except upon the direct written authorization of the Board of Directors, and that the Company shall be entitled to seek an injunction from a court restraining and enjoining Executive from the unauthorized disclosure of any such information.

d. Inventions .

i. Executive shall be required to promptly disclose all Inventions to the Company. Executive shall keep accurate records relating to the conception and reduction to practice of all Inventions. Such records shall be the sole and exclusive property of the Company, and Executive shall surrender possession of such records to the Company at any time upon the Company’s request.

ii. Executive acknowledges that the Company is the lawful owner and creator of all Confidential Information, including Trade Secrets, and that the Company owns all rights, title and other interests thereto. Executive agrees that all Inventions shall be the sole and exclusive property of the Company upon conception and/or reduction to practice. Executive hereby assigns, grants, and conveys all rights, title and interest in and to all Inventions together with all copyrights, patents, trademarks and other proprietary rights associated therewith. No license or other rights, express or implied, are granted to Executive in the Inventions and Executive hereby disclaims the same. Both during the Executive’s employment with the Company and thereafter, Executive shall fully cooperate with the Company in the procurement, protection, and enforcement of any rights in any such Inventions, including but not limited to intellectual property rights that may arise in connection therewith. This shall include executing, acknowledging and delivering to the Company all documents or papers necessary to enable the Company to procure and protect such rights.

e. Surrender of Records . Executive agrees that, on termination of Executive’s employment pursuant to Section 6 for any reason, Executive will surrender to the Company in good condition all records, files, and other property of the Company in Executive’s custody or possession including, without limitation, the information identified in Sections 5(a)(ii) and (vi) , as well any other

 

-5-


information concerning the Company’s business that Executive acquired during Executive’s employment with the Company. If and when the employment relationship is terminated, and upon the Company’s request, Executive shall submit to an exit interview at a place and time to be designated by the Company. The Company has the right to request that Executive bring all items referenced in this Section 5(e) to the exit interview. The Company shall reimburse Executive for reasonable travel costs associated with attending the exit interview.

f. Interference with Company’s Employees . Executive further agrees that, during the term of Executive’s employment with the Company and for a period of two (2) years after the termination of Executive’s employment with the Company pursuant to Section 6 for any reason, Executive shall not, directly or indirectly:

i. induce or attempt to induce any employee of the Company (including its subsidiaries and Affiliates) to terminate his or her employment with the Company;

ii. interfere with or attempt to disrupt the relationship existing between the Company (including its subsidiaries and Affiliates) and its respective employees; or

iii. solicit, hire or assist in the solicitation or hiring away of any employee of the Company (including its subsidiaries and Affiliates) to become an employee of any other business entity with which Executive is associated.

g. Duration of Covenants . In the event that the Company commences an action in any court of law to enforce any of the Covenants, the running of any time period or limitation applicable to such Covenants shall be suspended and tolled pending final resolution of such legal action. The running of any unexpired time period shall resume either on the date when final judgment is rendered or when all appeals taken therefrom are concluded, whichever shall occur later.

h. Modification . No modification of the Covenants shall be valid unless such modification is in writing and signed by Executive and a duly authorized representative of the Company. If, however, any of the Covenants is held by a court to be unenforceable and/or overbroad, the parties acknowledge and agree that the defective term(s) shall be modified, but only to the extent necessary to comply with applicable law(s).

i. Disclosure to Prospective Employer . Executive agrees that, should Executive’s employment terminate pursuant to Section 6 for any reason, Executive will disclose the terms of the Covenants to any persons, corporations or other entities with whom Executive seeks employment or an engagement as a provider of services for compensation that operates in the Field of Business within the Restricted Area. Executive also recognizes that the Company has the right to make these Covenants known to others.

j. Affiliates . Executive may, from time to time at the direction of the Company, render services to its Affiliates and thereby be exposed to Confidential Information and Trade Secrets owned by them. The Covenants made by Executive shall be for the benefit of the Company and its Affiliates. Accordingly, this Section 5 may be enforced by either or all of the Company or its Affiliates.

 

-6-


k. Enforcement of Covenants .

i. Right to Injunction . Executive acknowledges that a breach of any of the Covenants will cause irreparable damage to the Company with respect to which the Company’s remedy at law for damages will be inadequate. Therefore, in the event of breach or anticipatory breach of the Covenants, Executive and the Company agree that the Company shall be entitled to injunctions, both preliminary and permanent, enjoining or restraining such breach or anticipatory breach and Executive hereby consents to the issuance thereof forthwith by any court of competent jurisdiction, without requiring the Company to post any bond, in addition to remedies otherwise available to it at law or equity.

ii. Reimbursement following Breach . In the event that any court enters a final, non-appealable judgment that Executive has breached any of the Covenants, Executive shall reimburse the Company for any payments it makes pursuant to this Agreement subsequent to such breach. Any such reimbursements shall be in addition to any damages in the Company’s favor that the court may impose upon Executive.

iii. Recovery of Costs . In the event that the Company commences an action in any court to enforce any of the Covenants, the party against whom the court finds shall pay all expenses associated with such enforcement, including reasonable attorneys’ fees.

6. Termination .

a. This Agreement may be terminated by the Board of Directors at any time and in its sole discretion without notice upon the occurrence of one or more of the following events, any of which shall constitute “ Cause ” for purposes of this Agreement:

i. Executive fails to comply with the polices, standards, and regulations that the Company, in its sole discretion, establishes and/or implements during Executive’s employment and Executive does not cure such failure within thirty (30) days following Executive’s receipt of written notice from the Board of Directors of such failure;

ii. Executive commits any act of fraud, dishonesty or other acts of misconduct in the rendering of services on behalf of the Company;

iii. Executive fails to faithfully, diligently or properly comply with the provisions of this Agreement and the reasonable requests of the person(s) to whom Executive reports and Executive does not cure such failure within thirty (30) days following Executive’s receipt of written notice from the Board of Directors of such failure;

iv. Executive fails to adequately perform the usual and customary duties of Executive’s employment and/or those duties typically associated with Executive’s position and Executive does not cure such failure within thirty (30) days following Executive’s receipt of written notice from the Board of Directors of such failure;

v. Executive breaches any of the Covenants; or

vi. Executive is convicted of a felony or commits any act which damages the reputation or causes public embarrassment to the Company, as determined in the sole discretion of the Board of Directors.

 

-7-


b. This Agreement shall terminate immediately upon the death of Executive or upon Executive becoming physically and/or mentally incapacitated such that Executive cannot perform the essential functions of Executive’s job. The Board of Directors, in its sole discretion, shall determine whether Employee is capable of performing the essential functions of Employee’s job based upon both reasonable medical inquiry and a fair evaluation of Employee’s performance.

c. This Agreement may be terminated by the Company at any time without Cause, upon ninety (90) days written notice.

d. This Agreement may be terminated by Executive at any time upon ninety (90) days written notice.

e. This Agreement may be terminated in accordance with the provisions of Section 2 by nonrenewal.

7. Payments Following Termination Under Certain Circumstances .

a. In the event of a termination of Executive’s employment with the Company for any reason (the effective date of such termination, the “ Termination Effective Date ”), Executive shall be entitled to payment from the Company, within thirty (30) days following the Termination Effective Date of Executive’s accrued but unpaid Base Salary through the Termination Effective Date and payment of any unreimbursed expenses to which Executive is entitled pursuant to Section 4(h) .

b. If this Agreement is terminated by the Company for any reason other than (i) fraud by Executive, (ii) intentional misconduct by Executive as determined by a majority of the Board of Directors and a majority of the Company’s officers who are members of the Board of Directors (other than Executive), (iii) Executive’s conviction of any felony offense, or (iv) a violation of Section 6(a)(v) or (vi)  as determined by a majority of the Board of Directors and a majority of the Company’s officers who are members of the Board of Directors (other than Executive), or if this Agreement is terminated by Executive by reason of breach of this Agreement by the Company (following written notice to cure and the failure of the Company to cure such breach within ten (10) days), and Executive executes a general release in a form acceptable to the Company (the “ Release ”), and such executed Release is delivered to the Company (and any period during which Executive may revoke such Release pursuant to applicable law has expired) by the sixtieth (60 th ) day following the Termination Effective Date (the “ Release Delivery Date ”), the Company agrees to pay Executive an amount equal to:

i. two (2) times Executive’s Base Salary (at the rate in effect as of the Termination Effective Date) in twenty-four (24) equal monthly installments commencing ten (10) days following the Release Delivery Date, which shall be paid to Executive through the Company’s regular payroll; plus

ii. an amount equal to the pro rata share of Executive’s bonus as earned through the Termination Effective Date, if any, payable at least sixty (60) days and not less than within seventy-five (75) days after the Termination Effective Date.

Notwithstanding the foregoing, in the event Executive fails to execute and deliver the Release, and any period during which Executive may revoke such Release pursuant to applicable law has not expired, by the Release Delivery Date, Executive shall forfeit all of his rights to the termination payments set forth in this Section 7 and the Company shall have no obligation whatsoever to make such payments.

 

-8-


8. Miscellaneous .

a. This Agreement and any payment, distribution or other benefit hereunder shall comply with the requirements of Section 409A of the Code, or an exemption or exclusion therefrom, as well as any related regulations or other guidance promulgated by the U.S. Department of the Treasury or the Internal Revenue Service (“ Section 409A ”), to the extent applicable, and shall in all respects be administered in accordance with Section 409A; provided , that , for the avoidance of doubt, this provision shall not be construed to require a gross-up payment in respect of any taxes, interest or penalties imposed on Executive as a result of Section 409A. To the extent any provision or term of this Agreement is ambiguous as to its compliance with Section 409A, the provision or term will be read in such a manner so that such provision or term and all payments hereunder comply with Section 409A. To the extent Executive is a “specified employee” under Section 409A, no payment, distribution or other benefit described in this Agreement constituting a distribution of deferred compensation (within the meaning of Treasury Regulation Section 1.409A-1(b)) to be paid during the six-month period following Executive’s “separation from service” (within the meaning of Treasury Regulation Section 1.409A-1(h)) will be made before the earlier of the date that is six months after the date of separation or the date of Executive’s death. Instead, any such deferred compensation shall be paid on the first business day following the earlier of the six (6)-month anniversary of Executive’s separation from service or the date of death of Executive. In no event may Executive, directly or indirectly, designate the calendar year of any payment to be made under this Agreement. Any provision or term that would cause this Agreement or a payment, distribution or other benefit hereunder to fail to satisfy the requirements of Section 409A shall have no force or effect and, to the extent an amendment would be effective for purposes of Section 409A, the parties agree that this Agreement shall be amended to comply with Section 409A. Such amendment shall be retroactive to the extent permitted by Section 409A. For purposes of this Agreement, Executive shall not be deemed to have terminated employment unless and until a separation from service (within the meaning of Treasury Regulation Section 1.409A-1(h)) has occurred. Each payment under Sections 4(e) and 7 of this Agreement shall be treated as a separate payment for purposes of Section 409A. All reimbursements and in-kind benefits provided under this Agreement shall be made or provided in accordance with the requirements of Section 409A, including, where applicable, the requirement that (i) any reimbursement shall be for expenses incurred during the time period specified in this Agreement, (ii) the amount of expenses eligible for reimbursement, or in-kind benefits provided, during a calendar year may not affect the expenses eligible for reimbursement, or in-kind benefits to be provided, in any other calendar year, (iii) the reimbursement of an eligible expense will be made not later than the last day of Executive’s taxable year following the taxable year in which such expense was incurred, and (iv) the right to reimbursement or in-kind benefits is not subject to liquidation or exchange for another benefit.

b. The section headings in this Agreement are for convenience only and are not intended to govern, limit or affect the meanings of the sections.

c. Executive represents and warrants to the Company that Executive is not under any obligation to any other party inconsistent with or in conflict with this Agreement, or which would prevent, limit or impair in any way Executive’s performance of Executive’s obligations hereunder.

d. This Agreement constitutes the entire understanding between Executive and the Company with respect to the subject matter hereof and supersedes any and all prior understandings, written or oral. Any prior employment agreement between Executive and the Company and any of its affiliates (including, without limitation, that certain Employment Agreement, dated March 11, 2010, by and between Executive and Interstate Waste Services Holding Co., Inc.) will be terminated on the Effective Date.

 

-9-


e. Failure to insist upon strict compliance with any of the terms, covenants, or conditions set forth in this Agreement shall not be deemed a waiver of such term, covenant, or condition, nor shall any waiver or relinquishment of any right or power hereunder at any one or more times be deemed a waiver or relinquishment of such right or power at any other times.

f. If it is determined that any of the provisions of this Agreement is invalid or unenforceable, the remaining provisions shall survive and be given full force and effect.

g. The Company may assign this Agreement and, if assigned, the assignee has the right to seek enforcement of the Agreement.

h. All notices required to be given under this Agreement shall be in writing, shall be effective upon receipt, and shall be delivered to the addressee either in person or mailed by certified mail, return receipt requested.

i. This Agreement is entered into in the State of Florida and shall be governed by the laws of the State of Florida.

j. Any controversy or claim arising out of or relating to this Agreement, other than in connection with the Company’s rights under Section 5(k) , shall be resolved by final and binding arbitration in accordance with the employment dispute arbitration rules of the American Arbitration Association then in effect, and judgment upon any award rendered by the arbitrator may be entered and a confirmation order sought in any court having jurisdiction thereof. Any arbitration shall be conducted in Jacksonville, Florida before a single arbitrator jointly appointed by Executive and the Company. In the event Executive and the Company are unable to agree on an arbitrator within fifteen (15) days of the notice of a claim from one to the other, Executive and the Company shall each select an arbitrator who together shall jointly appoint a third arbitrator who shall be the sole arbitrator for the controversy or claim. Unless otherwise determined by the arbitrator, the prevailing party shall be permitted to recover from the non-prevailing party, in addition to all other legal and equitable remedies, the costs of arbitration including, without limitation, reasonable attorneys’ fees and the expenses of the arbitrator(s) and the American Arbitration Association.

k. Executive acknowledges that Executive is solely responsible and liable for the satisfaction of all taxes and penalties that may arise in connection with payments made under this Agreement (including without limitation any taxes arising under Section 409A(a)(1)(B) of the Code). The Company may withhold from any compensation and benefits payable under this Agreement all applicable federal, state, local, or other taxes and, subject to the immediately succeeding sentence, any indebtedness due to the Company as agreed to and as scheduled between the Company and Executive. With respect to debts of Executive to the Company, the aggregate amount withheld by the Company under the immediately preceding sentence from payments due to the Executive under Sections 4(e) and/or 7 shall not exceed Five Thousand and 00/100 Dollars ($5,000.00) and must be taken at the same time and in the same amount as the debt otherwise would have been due from Executive. The Company shall have no obligation to indemnify or otherwise hold Executive harmless from any or all of such taxes.

l. Executive further acknowledges that Executive has thoroughly read the terms of this Agreement and was aware of Executive’s right to seek advice of counsel before signing. Executive further acknowledges that, by signing this Agreement, Executive knowingly and voluntarily consents to the terms contained herein.

 

-10-


The undersigned have executed this Executive Employment Agreement as of the Effective Date.

 

COMPANY

ADS WASTE HOLDINGS, INC.,

a Delaware corporation

By:  

 

Name :  

 

Its:  

 

EXECUTIVE
 

SCOTT E. FRIEDLANDER

 

-11-

Exhibit 10.12

ADVANCED DISPOSAL WASTE HOLDINGS CORP.

2012 STOCK INCENTIVE PLAN

1. Purposes of the Plan. The purposes of the Advanced Disposal Waste Holdings Corp. 2012 Stock Incentive Plan are to attract and retain the best available personnel for positions of substantial responsibility, to provide additional incentive to Employees and to promote the success of the Company’s business, Options granted under the Plan may be Incentive Stock Options or Non-Qualified Stock Options, as determined by the Administrator at the time of grant. Stock Purchase Rights may also be granted under the Plan.

2. Definitions. As used herein, the following definitions shall apply:

(a) “Administrator” means the Board or the Committee responsible for conducting the general administration of the Plan, as applicable, in accordance with Section 4 hereof.

(b) “Applicable Laws” means the requirements relating to the administration of stock option plans under U.S. state corporate laws, U.S. federal and state securities laws, the Code, any stock exchange or quotation system on which the Common Stock is listed or quoted and the applicable laws of any foreign country or jurisdiction where Options are granted under the Plan.

(c) “Award Agreement” means any agreement or other instrument or document evidencing an award under this Plan. The Award Agreement is subject to the terms and conditions of the Plan.

(d) “Board” means the Board of Directors of the Company.

(e) “Change of Control” means the closing of a transaction that is (i) a sale of all or substantially all of the assets of the Company (other than in connection with financing transactions, or sale and leaseback transactions) to a person or entity that is not a Permitted Holder (a “Third Party”); (ii) a sale, series of sales or merger or other transactions resulting in more than 50% of the voting stock of the Company or of any company directly or indirectly controlling the Company being held by a Third Party, (iii) a transaction or provision that gives a Third Party the right to appoint a majority of the Board of Directors of the Company or of any company directly or indirectly controlling the Company, (iv) an initial public offering of the common stock of the Company registered pursuant to the Securities Act of 1933, as amended, or (v) the liquidation or dissolution of the Company with respect to which there are or were distributable assets.

(f) “Code” means the Internal Revenue Code of 1986 as amended.

(g) “Committee” means a committee appointed by the Board in accordance with Section 4 hereof.

(h) “Common Stock” means the Common Stock of the Company, par value $.01 per share.

(i) “Company” means Advanced Disposal Waste Holdings Corp., a Delaware corporation, or any successor thereto.

 

1


(j) “Disability” means

(i) for an Employee covered by the Employer’s long term disability plan, disability as defined in such plan; and

(ii) for all other Employees, a physical or mental condition of the Employee resulting from bodily injury, disease or mental disorder which renders the Employee incapable of continuing the Employee’s usual or customary employment with the Employer. The disability of the Employee shall be determined by the Administrator in good faith after reasonable medical inquiry, including consultation with a licensed physician as chosen by the Administrator, and a fair evaluation of the Employee’s ability to perform the Employee’s duties.

(k) “Employee” means any person who is an employee (as defined in accordance with Section 3401(c) of the Code) of the Company or any Parent or Subsidiary of the Company. An Employee shall not cease to be an Employee in the case of (i) any leave of absence approved by the Employer or (ii) transfers between locations of the Company or between the Company, its Parent, any Subsidiary, or any successor. For purposes of Incentive Stock Options, no such leave may exceed ninety (90) days, unless reemployment upon expiration of such leave is guaranteed by statute or contract. Neither service as a member of the Board nor payment of a director’s fee by the Company shall be sufficient, by itself, to constitute “employment” by the Company.

(l) “Employer” means the Company and any Parent or Subsidiary.

(m) “Exchange Act” means the Securities Exchange Act of 1934, as amended.

(n) “Fair Market Value” means, as of any date, the value of a share of Common Stock determined as follows:

(i) If the Common Stock is listed on any established stock exchange or a national market system, including, without limitation, the Nasdaq National Market or The Nasdaq SmallCap Market of The Nasdaq Stock Market, its Fair Market Value shall be the closing sales price for a share of such stock (or the closing bid, if no sales were reported) as quoted on such exchange or system for the last market trading day prior to the time of determination, as reported in The Wall Street Journal or such other source as the Administrator deems reliable;

(ii) If the Common Stock is regularly quoted by a recognized securities dealer but selling prices are not reported, its Fair Market Value shall be the mean between the high bid and low asked prices for a share of the Common Stock on the last market trading day prior to the day of determination; or

(iii) In the absence of an established market for the Common Stock, the Fair Market Value thereof shall be determined in good faith by the Administrator using any reasonable valuation method permitted by Section 409A.

(o) “Holder” means a person who has been granted or awarded an Option or a Stock Purchase Right or who holds Shares acquired pursuant to the exercise of an Option or a Stock Purchase Right.

 

2


(p) “Incentive Stock Option” means an Option intended to qualify as an incentive stock option within the meaning of Section 422 of the Code and which is designated as an Incentive Stock Option by the Administrator.

(q) “Independent Director” means a member of the Board who is not an Employee of the Company.

(r) “Joinder Agreement” means an instrument in the form of Exhibit B to the Shareholders Agreement, or such other form as shall be acceptable to the Company, pursuant to which a Holder agrees to be bound by the terms of the Shareholders Agreement.

(s) “Non-Qualified Stock Option” means an Option (or portion thereof) that is not designated as an Incentive Stock Option by the Administrator, or which is designated as an Incentive Stock Option by the Administrator but fails to qualify as an incentive stock option within the meaning of Section 422 of the Code.

(t) “Option” means a stock option granted pursuant to the Plan.

(u) “Parent” means a “parent corporation” as defined in Section 424(e) of the Code, whether now or hereafter existing, of the Company.

(v) “Permitted Holders” means Highstar Capital II, LP, Highstar Capital Ill, LP and their respective affiliates; their managed funds and their affiliates and respective subsidiaries (other than the Company and its Subsidiaries).

(w) “Person” means any natural person, corporation, business trust, joint venture, association, company, limited liability company, partnership, governmental authority or other entity.

(x) “Plan” means this Advanced Disposal Waste Holdings Corp. 2012 Stock Incentive Plan.

(y) “Public Trading Date” means the first date upon which Common Stock of the Company is listed (or approved for listing) upon notice of issuance on any securities exchange or designated (or approved for designation) upon notice of issuance as a national market security on an interdealer quotation system.

(z) “Restricted Stock” means Shares acquired pursuant to a Stock Purchase Right granted under Section 12 below.

(aa) “Rule 16b-3” means that certain Rule 16b-3 under the Exchange Act, as such Rule may be amended from time to time.

(bb) “Section 16(b)” means Section 16(b) of the Exchange Act.

(cc) “Section 409A” means Section 409A of the Code and the applicable regulations and other legal authority promulgated thereunder.

(dd) “Securities Act” means the Securities Act of 1933, as amended.

 

3


(ee) “Share” means a share of Common Stock, as adjusted in accordance with Section 13 below.

(ff) “Shareholders Agreement” means the Advanced Disposal Waste Holdings Corp. Shareholders Agreement, as amended from time to time.

(gg) “Stock Purchase Right” means a right to purchase Common Stock pursuant to Section 12 below.

(hh) “Subsidiary” means any corporation, whether now or hereafter existing (other than the Company), in an unbroken chain of corporations beginning with the Company if each of the corporations other than the last corporation in the unbroken chain owns stock possessing more than fifty percent of the total combined voting power of all classes of stock in one of the other corporations in such chain.

3. Stock Subject to the Plan. Subject to the provisions of Section 13 of the Plan, the shares of stock subject to Options or Stock Purchase Rights shall be Common Stock, initially shares of the Company’s Common Stock, par value $.01 per share. Subject to the provisions of Section 13 of the Plan, the maximum aggregate number of Shares which may be issued upon exercise of such Options or Stock Purchase Rights is 150,000 Shares. Shares issued upon exercise of Options or Stock Purchase Rights may be authorized but unissued, or reacquired Common Stock. If an Option or Stock Purchase Right expires or becomes unexercisable without having been exercised in full, the unpurchased Shares which were subject thereto shall become available for future grant or sale under the Plan (unless the Plan has terminated). Shares which are delivered by the Holder or withheld by the Company upon the exercise of an Option or Stock Purchase Right under the Plan, in payment of the exercise price thereof or tax withholding thereon, may again be optioned, granted or awarded hereunder, subject to the limitations of this Section 3. If Shares of Restricted Stock are repurchased by the Company at their original purchase price, such Shares shall become available for future grant under the Plan. Notwithstanding the provisions of this Section 3, no Shares may again be optioned, granted or awarded if such action would cause an Incentive Stock Option to fail to qualify as an incentive stock option under Code Section 422.

4. Administration of the Plan.

(a) Administrator. Unless and until the Board delegates administration to a Committee as set forth below, the Plan shall be administered by the Board. The Board may delegate administration of the Plan to a Committee or Committees of one or more members of the Board, and the term “Committee” shall apply to any person or persons to whom such authority has been delegated. If administration is delegated to a Committee, the Committee shall have, in connection with the administration of the Plan, the powers theretofore possessed by the Board, including the power to delegate to a subcommittee any of the administrative powers the Committee is authorized to exercise (and references in this Plan to the Board shall thereafter be to the Committee or subcommittee), subject, however, to such resolutions, not inconsistent with the provisions of the Plan, as may be adopted from time to time by the Board. Notwithstanding the foregoing, however, from and after the Public Trading Date, a Committee of the Board shall administer the Plan and the Committee shall consist solely of two or more Independent Directors each of whom is both an “outside director,” within the meaning of Section 162(m) of the Code,

 

4


and a “non-employee director” within the meaning of Rule 16b-3. Within the scope of such authority, the Board or the Committee may (i) delegate to a committee of one or more members of the Board who are not Outside Directors the authority to grant awards under the Plan to eligible persons who are either (A) not then “covered employees,” within the meaning of Section 162(m) of the Code and are not expected to be “covered employees” at the time of recognition of income resulting from such award or (B) not persons with respect to whom the Company wishes to comply with Section 162(m) of the Code and/or (ii) delegate to a committee of one or more members of the Board who are not “non-employee directors,” within the meaning of Rule 16b-3, the authority to grant awards under the Plan to eligible persons who are not then subject to Section 16 of the Exchange Act. The Board may abolish the Committee at any time and revest in the Board the administration of the Plan. Appointment of Committee members shall be effective upon acceptance of appointment. Committee members may resign at any time by delivering written notice to the Board. Vacancies on the Committee may be filled by the Board.

(b) Powers of the Administrator. Subject to the provisions of the Plan and the specific duties delegated by the Board to such Committee, and subject to the approval of any relevant authorities, the Administrator shall have the authority in its discretion:

(i) to determine the Fair Market Value;

(ii) to select the Employees to whom Options and Stock Purchase Rights may from time to time be granted hereunder;

(iii) to determine the number of Shares to be covered by such award granted hereunder;

(iv) to approve forms of Award Agreements for use under the Plan;

(v) to determine the terms and conditions of any Option or Stock Purchase Right granted hereunder (such terms and conditions include, but are not limited to, the exercise price, the time or times when Options or Stock Purchase Rights may vest or be exercised (which may be based on performance criteria), any vesting acceleration or waiver of forfeiture restrictions, and any restriction or limitation regarding any Option or Stock Purchase Right or the Common Stock relating thereto, based in each case on such factors as the Administrator, in its sole discretion, shall determine);

(vi) to determine whether to offer to buy-out a previously granted Option as provided in subsection 10(h) and to determine the terms and conditions of such offer and buy-out (including whether payment is to be made in cash or Shares);

(vii) to prescribe, amend and rescind rules and regulations relating to the Plan, including rules and regulations relating to sub-plans established for the purpose of qualifying for preferred tax treatment under foreign tax laws;

(viii) to allow Holders to satisfy withholding tax obligations by electing to have the Company withhold from the Shares to be issued upon exercise of an Option or Stock Purchase Right that number of Shares having a Fair Market Value equal to the minimum amount required to be withheld based on the statutory withholding rates for federal and state tax purposes that apply to supplemental taxable income. The Fair Market Value of the Shares to be withheld shall be determined on the date that the amount of tax to be withheld is to be determined. All elections by Holders to have Shares withheld for this purpose shall be made in such form and under such conditions as the Administrator may deem necessary or advisable;

 

5


(ix) to amend the Plan or any Award Agreement granted under the Plan as provided in Section 16; and

(x) to construe and interpret the terms of the Plan and Options granted pursuant to the Plan and to exercise such powers and perform such acts as the Administrator deems necessary or desirable to promote the best interests of the Company which are not in conflict with the provisions of the Plan.

(c) Effect of Administrator’s Decision. All decisions, determinations and interpretations of the Administrator shall be final and binding on all Holders.

5. Eligibility. The Administrator shall select those Employees to whom the Company will grant Options and Stock Purchase Rights. If otherwise eligible, an Employee who has been granted an Option or Stock Purchase Right may be granted additional Options or Stock Purchase Rights.

6. Limitations.

(a) Each Option shall be designated by the Administrator in the Award Agreement as either an Incentive Stock Option or a Non-Qualified Stock Option. However, notwithstanding such designations, to the extent that the aggregate Fair Market Value of Shares subject to a Holder’s Incentive Stock Options and other incentive stock options granted by the Company, any Parent or Subsidiary, which become exercisable for the first time during any calendar year (under all plans of the Company or any Parent or Subsidiary) exceeds $100,000, such excess Options or other options shall be treated as Non-Qualified Stock Options. For purposes of this Section 6(a), Incentive Stock Options shall be taken into account in the order in which they were granted, and the Fair Market Value of the Shares shall be determined as of the time of grant.

(b) None of the Plan, any Option or any Stock Purchase Right shall confer upon a Holder any right with respect to continuing the Holder’s employment relationship with the Employer, nor shall they interfere in any way with the Holder’s right or the Employer’s right to terminate such employment relationship at any time, with or without cause.

(c) No Employee shall be granted, in any calendar year, Options or Stock Purchase Rights to purchase more than 75,000 Shares; provided, however, that the foregoing limitation shall not apply prior to the Public Trading Date and, following the Public Trading Date, the foregoing limitation shall not apply until the earliest of: (i) the first material modification of the Plan (including any increase in the number of shares reserved for issuance under the Plan in accordance with Section 3); (ii) the issuance of all of the shares of Common Stock reserved for issuance under the Plan; (iii) the expiration of the Plan; (iv) the first meeting of stockholders at which directors of the Company are to be elected that occurs after the close of the third calendar year following the calendar year in which occurred the first registration of an equity security of the Company under Section 12 of the Exchange Act; or (v) such other date required by Section 162(m) of the Code and the rules and regulations promulgated thereunder. The foregoing

 

6


limitation shall be adjusted proportionately in connection with any change in the Company’s capitalization as described in Section 13. For purposes of this Section 6(c), if an Option is canceled in the same fiscal year of the Company it was granted (other than in connection with a transaction described in Section 13), the canceled Option will be counted against the limit set forth in this Section 6(c), For this purpose, if the exercise price of an Option is reduced, the transaction shall be treated as a cancellation of the Option and the grant of a new Option.

7. Term of Plan. The Plan shall become effective upon its initial adoption by the Board and shall continue in effect until it is terminated under Section 16 of the Plan. No Options or Stock Purchase Rights may be issued under the Plan after the tenth (10th) anniversary of the earlier of (i) the date upon which the Plan is adopted by the Board or (ii) the date the Plan is approved by the stockholders.

8. Term of Option. The term of each Option shall be stated in the Award Agreement; provided, however, that the term shall be no more than ten (10) years from the date of grant thereof. In the case of an Incentive Stock Option granted to a Holder who, at the time the Option is granted, owns (or is treated as owning under Code Section 424) stock representing more than ten percent (10%) of the voting power of all classes of stock of the Company or any Parent or Subsidiary, the term of the Option shall be five (5) years from the date of grant or such shorter term as may be provided in the Award Agreement.

9. Option Exercise Price and Consideration.

(a) The per share exercise price for the Shares to be issued upon exercise of an Option shall be such price as is determined by the Administrator, but shall be subject to the following:

(i) In the case of an Incentive Stock Option granted to an Employee who, at the time of grant of such Option, owns (or is treated as owning under Code Section 424) stock representing more than ten percent (10%) of the voting power of all classes of stock of the Company or any Parent or Subsidiary, the per Share exercise price shall be one hundred and ten percent (110%) of the Fair Market Value per Share on the date of grant.

(ii) In the case of an Option granted to any other Employee, the per Share exercise price shall be no less than one hundred percent (100%) of the Fair Market Value per Share on the date of grant.

(iii) Notwithstanding the foregoing, Options may be granted with a per Share exercise price other than as required above (i) pursuant to a merger or other corporate transaction, provided the requirements of Treasury Regulation Section 1.409A-1(b)(5)(v)(D) are satisfied or (ii) if the resulting Option otherwise satisfies the requirements of Section 409A.

(b) The consideration to be paid for the Shares to be issued upon exercise of an Option, including the method of payment, shall be determined by the Administrator (and, in the case of an Incentive Stock Option, shall be determined at the time of grant). Such consideration may consist of (1) cash, (2) check, (3) with the consent of the Administrator, a full recourse promissory note bearing interest and payable upon such terms as may be prescribed by the Administrator, (4) with the consent of the Administrator, other Shares which (x) in the case of Shares acquired from the Company, have been owned by the Holder for more than six (6)

 

7


months on the date of surrender, and (y) have a Fair Market Value on the date of surrender equal to the aggregate exercise price of the Shares as to which such Option shall be exercised, (5) with the consent of the Administrator, delivery of a notice that the Holder has placed a market sell order with a broker with respect to Shares then issuable upon exercise of the Options and that the broker has been directed to pay a sufficient portion of the net proceeds of the sale to the Company in satisfaction of the Option exercise price, provided, that payment of such proceeds is then made to the Company upon settlement of such sale, (6) with the consent of the Administrator, any combination of the foregoing methods of payment or (7) a cashless exercise whereby the Holder elects, by providing written notice to the Administrator, to exercise any vested portion of his or her Option by receiving the number of Shares equal to the difference between the aggregate Fair Market Value of the Shares for which such Option is exercised on the date of exercise by the Holder and the aggregate Option Exercise Price of such Shares divided by the Fair Market Value per share of the Company’s Shares on the date of exercise by the Holder.

10. Exercise of Option.

(a) Vesting; Fractional Exercises. Unless another vesting schedule is set forth in an Award Agreement, Options granted hereunder shall become vested and exercisable in accordance with the following schedule:

 

% of Option    Vesting Date
20%    Date of grant
20%    First anniversary of date of grant
20%    Second anniversary of date of grant
20%    Third anniversary of date of grant
20%    Fourth anniversary of date of grant

Vesting shall occur on a particular vesting date only if the Holder continues to be an Employee on such vesting date. If a Holder ceases to be an Employee for any reason prior to any vesting date, any unvested portion of the Option shall immediately expire. Notwithstanding anything to the contrary set forth in any Award Agreement, an Option may be exercised, and Shares purchased, for a fraction of a Share.

(b) Deliveries upon Exercise. All or a portion of an exercisable Option shall be deemed exercised upon delivery of all of the following to the Secretary of the Company or his or her office:

(i) A written or electronic notice complying with the applicable rules established by the Administrator stating that the Option, or a portion thereof, is exercised. The notice shall be signed by the Holder or other person then entitled to exercise the Option or such portion of the Option;

(ii) Such representations and documents as the Administrator, in its absolute discretion, deems necessary or advisable to effect compliance with Applicable Laws. The Administrator may, in its absolute discretion, also take whatever additional actions it deems appropriate to effect such compliance, including, without limitation, placing legends on share certificates and issuing stop transfer notices to agents and registrars; and

 

8


(iii) In the event that the Option shall be exercised pursuant to Section 10(f) by any person or persons other than the Holder, appropriate proof of the right of such person or persons to exercise the Option.

(c) Conditions to Delivery of Share Certificates. The Company shall not be required to issue or deliver any certificate or certificates for Shares purchased upon the exercise of any Option or portion thereof prior to fulfillment of all of the following conditions:

(i) The admission of such Shares to listing on all stock exchanges, if any, on which such class of stock is then listed;

(ii) The completion of any registration or other qualification of such Shares under any state or federal law, or under the rulings or regulations of the Securities and Exchange Commission or any other governmental regulatory body which the Administrator shall, in its absolute discretion, deem necessary or advisable;

(iii) The obtaining of any approval or other clearance from any state or federal governmental agency which the Administrator shall, in its absolute discretion, determine to be necessary or advisable;

(iv) The lapse of such reasonable period of time following the exercise of the Option as the Administrator may establish from time to time for reasons of administrative convenience;

(v) The receipt by the Company of full payment for such Shares, including payment of any applicable withholding tax, which in the discretion of the Administrator may be in the form of consideration used by the Holder to pay for such Shares under Section 9(b); and

(vi) The receipt by the Company of a Joinder Agreement duly executed by the Holder of such Shares.

To the extent that the Company is unable to issue Shares for any of the reasons set forth in clauses (i), (ii), or (iii) of this Section 10(c), the Company shall promptly take all commercially reasonable measures so that it is able to issue Shares to a Holder.

(d) Termination of Relationship as an Employee. If a Holder ceases to be an Employee other than by reason of the Holder’s Disability or death, such Holder may exercise his or her Option within such period of time as is specified in the Award Agreement for such portion of the Option which is vested on the date of termination (but in no event later than the expiration of the term of the Option as set forth in the Award Agreement). If the Award Agreement specifies a period of time for post-termination exercise of the vested portion of the Option, the Award Agreement shall take precedence over the provisions of this Section 10(d). In the absence of a specified post-termination expiration date in the Award Agreement, the vested portion of the Option shall remain exercisable for two (2) months following the Holder’s termination. If, on the date of termination, the Holder is not vested in a portion of the Option, unless otherwise specified in the Award Agreement, the Shares covered by the unvested portion of the Option immediately cease to be issuable under the Option and shall again become available for issuance under the Plan. If, after termination, the Holder does not exercise the vested portion of his or her Option prior to the expiration date as specified herein, the vested portion of the Option shall terminate, and the Shares covered by such Option shall again become available for issuance under the Plan.

 

9


(e) Disability of Holder. If a Holder ceases to be an Employee as a result of the Holder’s Disability, the Holder may exercise his or her Option within such period of time as is specified in the Award Agreement for such portion of the Option which is vested on the date of termination (but in no event later than the expiration of the term of such Option as set forth in the Award Agreement). If the Award Agreement specifies a period of time for post-Disability termination exercise of the vested portion of the Option, the Award Agreement shall take precedence over the provisions of this Section 10(e). In the absence of a specified expiration date in the Award Agreement, the vested portion of the Option shall remain exercisable for twelve (12) months following the Holder’s termination. If such Disability is not a “disability” as such term is defined in Section 22(e)(3) of the Code, in the case of an Incentive Stock Option, such Incentive Stock Option shall automatically cease to be treated as an Incentive Stock Option and shall be treated for tax purposes as a Non-Qualified Stock Option from and after the day which is three (3) months and one (1) day following such termination. If, on the date of termination, the Holder is not vested as to his or her entire Option, unless otherwise specified in the Award Agreement, the Shares covered by the unvested portion of the Option shall immediately cease to be issuable under the Option and shall again become available for issuance under the Plan. If, after termination, the Holder does not exercise the vested portion of his or her Option prior to the expiration date as specified herein or in the Award Agreement, as applicable, the vested portion of the Option shall terminate, and the Shares covered by such Option shall again become available for issuance under the Plan.

(f) Death of Holder. If a Holder dies while an Employee, the Option may be exercised within such period of time as is specified in the Award Agreement for such portion of the Option which is vested on the date of death, (but in no event later than the expiration of the term of such Option as set forth in the Award Agreement), by the Holder’s estate or by a person who acquires the right to exercise the Option by bequest or inheritance, but only to the extent that the Option is vested on the date of death. If the Award Agreement specifies a period of time for post-death exercise of the vested portion of the Option, the Award Agreement shall take precedence over the provisions of this Section 10(f). In the absence of a specified time in the Award Agreement, the vested portion of the Option shall remain exercisable for twelve (12) months following the Holder’s death. If, at the time of death, the Holder is not vested as to his or her entire Option, the Shares covered by the unvested portion of the Option shall immediately cease to be issuable under the Option and shall again become available for issuance under the Plan. The vested portion of the Option may be exercised by the executor or administrator of the Holder’s estate or, if none, by the person(s) entitled to exercise the vested portion of the Option under the Holder’s will or the laws of descent or distribution. If the vested portion of the Option is not so exercised within the time specified herein or in the Award Agreement as applicable, the vested portion of the Option shall terminate, and the Shares covered by such Option shall again become available for issuance under the Plan.

(g) Regulatory Extension. A Holder’s Award Agreement may provide that if the exercise of the vested portion of the Option following the termination of the Holder’s status as an Employee (other than upon the Holder’s death or Disability) would be prohibited at any time solely because the issuance of shares would violate the registration requirements under the Securities Act, then

 

10


the vested portion of the Option shall terminate on the earlier of (i) the expiration of the term of the Option set forth in Section 8 or (ii) the expiration of a period of two (2) months after the termination of the Holder’s status as an Employee during which the exercise of the vested portion of the Option would not be in violation of such registration requirements.

(h) Buyout Provisions. The Administrator may at any time offer to buy out for a payment in cash or Shares an Option previously granted, based on such terms and conditions as the Administrator shall establish and communicate to the Holder at the time that such offer is made.

(i) Expiration of Options. Notwithstanding the foregoing, any unexercised portion of the Option(s) held by an Employee, whether vested or not vested, shall immediately expire in the event the Employee’s employment is terminated by the Employer by reason of:

(i) Fraud by the Employee;

(ii) Intentional misconduct by the Employee;

(iii) Employee’s conviction of any felony offense;

(iv) Employee’s breach of any covenants he or she has made not to compete with the Employer, not to solicit business customers of the Employer and not to disclose the Employer’s confidential information and trade secrets; or

(v) Employee’s commission of any act which damages the reputation of or causes public embarrassment to the Employer.

In addition, if the Company determines that, after termination of the Employee’s employment with the Employer, the Employee during his or her term of employment committed any of the acts described in Section 10(i)(i) through Section 10(i)(v) above, all of the Employee’s unexercised Options, whether vested or not vested, shall immediately expire. Notwithstanding the foregoing, the determination of whether an Employee’s employment shall be terminated by reason of any of the acts described in Section 10(i)(ii), Section 10(i)(iv) or Section 10(i)(v), and the determination after the Employee’s termination of employment that the Employee committed any of the acts described in Section 10(i)(ii), Section 10(i)(iv) or Section 10(i)(v), shall require both a majority of the Board and a majority of the Company’s officers who are members of the Board (other than the Employee).

(j) Retirement of Holder. If a Holder ceases to be an Employee other than by reason of the Holder’s Disability or death, and otherwise meets the qualifications set forth in this Section 10(j), such Holder may exercise his or her Option within such period of time as is specified in the Award Agreement for such portion of the Option which is vested on the date of termination (but in no event later than the expiration of the term of the Option as set forth in the Award Agreement). If the Award Agreement specifies a period of time for post-termination exercise of the vested portion of the Option, the Award Agreement shall take precedence over the provisions of this Section 10(j). In the absence of a specified post-termination expiration date in the Award Agreement, the vested portion of the Option shall remain exercisable until the expiration date as defined in the Award Agreement, if and only if, the Holder meets the following qualifications:

 

11


(i) The Holder must be 65 years of age;

(ii) The Holder must have been an Employee of the Employer for at least five consecutive calendar years prior to termination, not including employment or service of any kind with or to a third party even in the event the equity securities of such third party are acquired by the Company; and

(iii) The Holder completely retires from the Employer and the Field of Business as a whole and does not become engaged in any business, or employed by any business entity, that is included in the Field of Business. The “Field of Business” means engaging in, marketing, selling, managing, servicing and/or in any way becoming involved in the collection, transportation and/or disposal of solid waste.

If the Holder does not meet such qualifications, and ceases to be an Employee other than by reason of the Holder’s Disability or death, the provisions of Section 10(d) shall automatically govern with respect to such Holder’s termination of his or her relationship with the Employer as an Employee. If, on the date of termination, the Holder is not vested in a portion of the Option, unless otherwise specified in the Award Agreement, the Shares covered by the unvested portion of the Option immediately cease to be issuable under the Option and shall again become available for issuance under the Plan. If, after termination, the Holder does not exercise the vested portion of his or her Option prior to the expiration date as specified herein, the vested portion of the Option shall terminate, and the Shares covered by such Option shall again become available for issuance under the Plan.

11. Transferability of Options and Stock Purchase Rights. Options and Stock Purchase Rights may not be sold, pledged, assigned, hypothecated, transferred, or disposed of in any manner other than by will or by the laws of descent or distribution and may be exercised, during the lifetime of the Holder, only by the Holder.

12. Stock Purchase Rights.

(a) Rights to Purchase. Stock Purchase Rights may be issued either alone, in addition to, or in tandem with Options granted under the Plan. After the Administrator determines that it will offer Stock Purchase Rights under the Plan, it shall advise the offeree in writing of the terms, conditions and restrictions related to the offer, including the number of Shares that such person shall be entitled to purchase, the price to be paid (which may include, without limitation, any of the methods set forth in Section 9(b)), and the time within which such person must accept such offer. The offer shall be accepted by execution of an Award Agreement in the form determined by the Administrator.

(b) Vesting. Unless otherwise specified in an Award Agreement, Stock Purchase Rights granted hereunder shall become vested and exercisable in accordance with the following schedule:

 

% of Grant    Vesting Date
20%    Date of grant
20%    First anniversary of date of grant
20%    Second anniversary of date of grant
20%    Third anniversary of date of grant
20%    Fourth anniversary of date of grant

 

12


Vesting shall occur on a particular vesting date only if the Holder continues to be an Employee on such vesting date. If a Holder ceases to be an Employee for any reason prior to any vesting date, any unvested portion of the Stock Purchase Right shall immediately expire.

(c) Repurchase Right. Unless the Administrator determines otherwise, the Award Agreement shall grant the Company the right to repurchase Shares acquired upon exercise of a Stock Purchase Right upon the termination of the purchaser’s status as an Employee for any reason. The purchase price for Shares repurchased by the Company pursuant to such repurchase right and the rate at with such repurchase right shall lapse shall be determined by the Administrator in its sole discretion, and shall be set forth in the Award Agreement.

(d) Other Provisions. The Award Agreement shall contain such other terms, provisions and conditions not inconsistent with the Plan as may be determined by the Administrator in its sole discretion.

(e) Rights as a Shareholder. No Shares shall be issued to the Holder until the conditions set forth in Sections 10(c) and 14 are satisfied. No adjustment shall be made for a dividend or other rights for which the record date is prior to the date the Stock Purchase Right is exercised and the conditions set forth in Sections 10(c) and 14 are satisfied, except as provided in Section 15 of the Plan.

 

13. Adjustments upon Changes in Capitalization, Merger or Asset Sale.

(a) In the event that any dividend or other distribution (whether in the form of cash, Common Stock, other securities, or other property), recapitalization, reclassification, stock split, reverse stock split, reorganization, merger, consolidation, split-up, spin-off, combination, repurchase, liquidation, dissolution, or sale, transfer, exchange or other disposition of all or substantially all of the assets of the Company, or exchange of Common Stock or other securities of the Company, issuance of warrants or other rights to purchase Common Stock or other securities of the Company, or other similar corporate transaction or event, affects the Common Stock such that an adjustment is appropriate in order to prevent dilution or enlargement of the benefits or potential benefits intended to be made available under the Plan or with respect to any Option, Stock Purchase Right, or Restricted Stock, then the Administrator shall, in an equitable manner, adjust any or all of:

(i) the number and kind of shares of Common Stock (or other securities or property) with respect to which Options or Stock Purchase Rights may be granted or awarded (including, but not limited to, adjustments of the limitations in Section 3 on the maximum number and kind of shares which may be issued and adjustments of the maximum number of Shares that may be purchased by any Holder in any fiscal year pursuant to Section 6(c));

(ii) the number and kind of shares of Common Stock (or other securities or property) subject to outstanding Options, Stock Purchase Rights or Restricted Stock; and

(iii) the grant or exercise price with respect to any Option or Stock Purchase Right.

 

13


(b) In the event of any transaction or event described in Section 13(a), the Administrator, in its sole and absolute discretion, and on such terms and conditions as it deems appropriate, either by the terms of the Option, Stock Purchase Right or Restricted Stock or by action taken prior to the occurrence of such transaction or event and either automatically or upon the Holder’s request, is hereby authorized to take any one or more of the following actions whenever the Administrator determines that such action is appropriate in order to prevent dilution or enlargement of the benefits or potential benefits intended to be made available under the Plan or with respect to any Option, Stock Purchase Right or Restricted Stock granted or issued under the Plan or to facilitate such transaction or event:

(i) To provide for either the purchase of any such Option, Stock Purchase Right or Restricted Stock for an amount of cash equal to the amount that could have been obtained upon the exercise of such Option or Stock Purchase Right or realization of the Holder’s rights had such Option, Stock Purchase Right or Restricted Stock been currently exercisable or payable or fully vested or the replacement of such Option, Stock Purchase Right or Restricted Stock with other rights or property selected by the Administrator in its sole discretion;

(ii) To provide that such Option or Stock Purchase Right shall be exercisable as to all shares covered thereby, notwithstanding anything to the contrary in the Plan or the provisions of such Option or Stock Purchase Right;

(iii) To provide that such Option, Stock Purchase Right or Restricted Stock be assumed by the successor or survivor corporation, or a parent or subsidiary thereof; or shall be substituted for by similar options, rights or awards covering the stock of the successor or survivor corporation, or a parent or subsidiary thereof, with appropriate adjustments as to the number and kind of shares and prices;

(iv) To make adjustments in the number and type of shares of Common Stock (or other securities or property) subject to outstanding Options, Stock Purchase Rights or Restricted Stock and/or in the terms and conditions of (including the grant or exercise price), and the criteria included in, outstanding Options, Stock Purchase Rights or Restricted Stock or Options, Stock Purchase Rights or Restricted Stock that may be granted in the future; and

(v) To provide that immediately upon the consummation of such event, such Option or Stock Purchase Right shall not be exercisable and shall terminate; provided, that for a specified period of time prior to such event, such Option or Stock Purchase Right shall be exercisable as to all Shares covered thereby, and the restrictions imposed under an Award Agreement upon some or all Shares may be terminated, and, in the case of Restricted Stock, some or all shares of such Restricted Stock may cease to be subject to repurchase, notwithstanding anything to the contrary in the Plan or the provisions of such Award Agreement.

(c) Subject to Section 3, the Administrator may, in its discretion, include such further provisions and limitations in any Award Agreement as it may deem equitable and in the best interests of the Company.

 

14


(d) If the Company undergoes a Change of Control, then any surviving corporation or entity or acquiring corporation or entity, or affiliate of such corporation or entity, may assume any Options, Stock Purchase Rights or Restricted Stock outstanding under the Plan or may substitute similar stock awards (including an award to acquire the same consideration paid to the stockholders in the transaction described in this subsection 13(d)) for those outstanding under the Plan. In the event any surviving corporation or acquiring corporation following a Change of Control does not assume such Options, Stock Purchase Rights or Restricted Stock or does not substitute similar stock awards for those outstanding under the Plan, then with respect to (i) Options, Stock Purchase Rights or Restricted Stock held by Holders whose status as an Employee has not terminated prior to such event, the vesting of such Options, Stock Purchase Rights, or Restricted Stock (and, if applicable, the time during which such awards may be exercised) shall be accelerated and made fully exercisable and all restrictions thereon shall lapse at least ten (10) days prior to the closing of the Change of Control (and the Options or Stock Purchase Rights terminated if not exercised prior to the closing of such Change of Control), and (ii) any other Options or Stock Purchase Rights outstanding under the Plan, such Options shall be terminated if not exercised prior to the closing of the Change of Control.

(e) The existence of the Plan, any Award Agreement and the Options or Stock Purchase Rights granted hereunder shall not affect or restrict in any way the right or power of the Company or the stockholders of the Company to make or authorize any adjustment, recapitalization, reorganization or other change in the Company’s capital structure or its business, any merger or consolidation of the Company, any issue of stock or of options, warrants or rights to purchase stock or of bonds, debentures, preferred or prior preference stocks whose rights are superior to or affect the Common Stock or the rights thereof or which are convertible into or exchangeable for Common Stock, or the dissolution or liquidation of the Company, or any sale or transfer of all or any part of its assets or business, or any other corporate act or proceeding, whether of a similar character or otherwise.

(f) Notwithstanding any provision herein to the contrary, no adjustment shall be made under this Section 13 to the extent it would give rise to adverse tax consequences under Section 409A.

14. Applicability of Shareholders Agreement. No Shares shall be issued pursuant to an Option or a Stock Purchase Right until the Holder executes a Joinder Agreement. A Holder shall not acquire any stockholder rights with respect to Shares subject to an Option or Stock Purchase Right until the Holder is issued stock certificates with respect to the Shares and the Holder has executed a Joinder Agreement.

15. Time of Granting Options and Stock Purchase Rights. The date of grant of an Option or Stock Purchase Right shall, for all purposes, be the date on which the Administrator makes the determination granting such Option or Stock Purchase Right, or such other date as is determined by the Administrator. Notice of the determination shall be given to each Employee to whom an Option or Stock Purchase Right is so granted within a reasonable time after the date of such grant.

16. Amendment and Termination of the Plan.

(a) Amendment and Termination. The Board may at any time wholly or partially amend, alter, suspend or terminate the Plan. However, without approval of the Company’s stockholders given within twelve (12) months before or after the action by the Board, no action of the Board may, except as provided in Section 13, increase the limits imposed in Section 3 on the maximum number of Shares which may be issued under the Plan or extend the term of the Plan under Section 7.

 

15


(b) Shareholder Approval. The Board shall obtain stockholder approval of any Plan amendment to the extent necessary and desirable to comply with Applicable Laws.

(c) Effect of Amendment or Termination. No amendment, alteration, suspension or termination of the Plan shall impair the rights of any Holder, unless mutually agreed otherwise between the Holder and the Administrator, which agreement must be in writing and signed by the Holder and the Company. Termination of the Plan shall not affect the Administrator’s ability to exercise the powers granted to it hereunder with respect to Options granted or awarded under the Plan prior to the date of such termination.

17. Shareholder Approval. Solely for the purpose of permitting grants of Incentive Stock Options, the Plan shall be submitted for the approval of the Company’s stockholders within twelve (12) months after the date of the Board’s initial adoption of the Plan. Incentive Stock Options may be granted or awarded prior to such stockholder approval, provided that such Options shall be treated as Non-Qualified Stock Options if such approval is not obtained.

18. Inability to Obtain Authority. The inability of the Company to obtain authority from any regulatory body having jurisdiction, which authority is deemed by the Company’s counsel to be necessary to the lawful issuance and sale of any Shares hereunder, shall relieve the Company of any liability in respect of the failure to issue or sell such Shares as to which such requisite authority shall not have been obtained.

19. Reservation of Shares. The Company, during the term of this Plan, shall at all times reserve and keep available such number of Shares as shall be sufficient to satisfy the requirements of the Plan.

20. Investment Intent. The Company may require a Holder, as a condition of exercising or acquiring stock under any Option or Stock Purchase Right, (i) to give written assurances satisfactory to the Company as to the participant’s knowledge and experience in financial and business matters and/or to employ a purchaser representative reasonably satisfactory to the Company who is knowledgeable and experienced in financial and business matters and that he or she is capable of evaluating, alone or together with the purchaser representative, the merits and risks of exercising the Option or Stock Purchase Right; and (ii) to give written assurances satisfactory to the Company stating that the participant is acquiring the stock subject to the Option or Stock Purchase Right for the participant’s own account and not with any present intention of selling or otherwise distributing the stock. The foregoing requirements, and any assurances given pursuant to such requirements, shall be inoperative if (A) the issuance of the shares upon the exercise or acquisition of stock under the applicable Option or Stock Purchase Right has been registered under a then currently effective registration statement under the Securities Act or (B) as to any particular requirement, a determination is made by counsel for the Company that such requirement need not be met in the circumstances under the then applicable securities laws. The Company may, upon advice of counsel to the Company, place legends on stock certificates issued under the Plan as such counsel deems necessary or appropriate in order to comply with applicable securities laws, including, but not limited to, legends restricting the transfer of the stock.

 

16


21. Section 409A. Notwithstanding any provision of the Plan to the contrary, all awards under this Plan are intended to be exempt from (including as a result of the exemptions for stock rights and short-term deferrals), or alternatively comply with, Section 409A, and the Plan and all Award Agreements shall be interpreted in accordance with such intent. However, the Company does not guarantee any particular result under Section 409A for any Holder.

22. Governing Law. The validity and enforceability of this Plan shall be governed by and construed in accordance with the laws of the State of Delaware without regard to principles of conflicts of law.

(signature page follows)

 

17


******

I hereby certify that the Plan was duly adopted by the Board of Directors of Advanced Disposal Waste Holdings Corp. on October 29, 2012.

Executed Jacksonville, Florida on this 29th day of October, 2012

 

ADVANCED DISPOSAL WASTE HOLDINGS CORP.
 

 

Name:

 

18

Exhibit 10.13

AMENDED AND RESTATED SHARE PRICE PROTECTION AGREEMENT

This Amended and Restated Share Price Protection Agreement (this “Agreement”) is entered into December 20, 2012 (the “Effective Date”), by and between: (i) Charles C. Appleby (“Shareholder”); and (ii) Advanced Disposal Waste Holdings Corp., a Delaware corporation (the “Company”). Capitalized terms not otherwise defined herein shall have the meaning ascribed to them in that certain Amended and Restated Redemption Agreement among Shareholder, the Company and the Shareholder Trusts (as such term is defined therein) dated as of the date hereof (the “Redemption Agreement”).

As of the Effective Date, Shareholder has gifted certain Original Company Shares to the Shareholder Trusts.

Pursuant to the Redemption Agreement, all of the Original Company Shares (including those owned by Shareholder and those gifted to Shareholder Trusts) shall be redeemed and purchased by the Company on January 15, 2015 (i.e., the First Redemption Date) at the Original Redemption Price.

The Company and Shareholder have agreed that Shareholder shall receive certain price protection with respect to the redemption of all the Original Company Shares (the “Applicable Shares”).

Now, therefore, In consideration of the mutual covenants contained herein, the receipt and sufficiency of such consideration is hereby acknowledged and agreed, Shareholder and the Company agree as follows:

1. Share Price Protection Payment. The Company shall pay to Shareholder on January 15, 2017 a share price protection payment equal to the amount, if any, by which the Protected Share Value (as determined in accordance with Section 2) exceeds the total Original Redemption Price paid for the Original Company Shares (whether paid to Shareholder or the Shareholder Trusts) under the Redemption Agreement.

2. Protected Share Value. The term “Protected Share Value” shall mean the amount equal to the product of (A) the number of Applicable Shares, multiplied by (B) Eight Hundred Eighty-Four and 62/100 Dollars ($884.62).

3. Miscellaneous.

a. In the event that Shareholder dies or becomes physically and/or mentally incapacitated, the estate, guardian or other duly appointed representative of Shareholder shall have all of the rights of Shareholder under this Agreement.

b. The Company shall deduct all applicable withholdings from the price protection payment, if any, payable under this Agreement.

c. This Agreement constitutes the entire understanding between Shareholder and the Company with respect to the subject matter hereof and supersedes any and all prior understandings, written or oral. The section headings in this Agreement are for convenience only and are not intended to govern, limit or affect the meanings of the sections.


d. Failure to insist upon strict compliance with any of the terms, covenants, or conditions set forth in this Agreement shall not be deemed a waiver of such term, covenant, or condition, nor shall any waiver or relinquishment of any right or power hereunder at any one or more times be deemed a waiver or relinquishment of such right or power at any other times.

e. If it is determined that any of the provisions of this Agreement is invalid or unenforceable, the remaining provisions shall survive and be given full force and effect.

f. All notices required to be given under this Agreement shall be in writing, shall be effective upon receipt, and shall be delivered to the addressee either in person or mailed by certified mail, return receipt requested.

g. This Agreement is governed by the laws of the State of Delaware.

h. Any controversy or claim arising out of or relating to this Agreement shall be resolved by final and binding arbitration in accordance with the employment dispute arbitration rules of the American Arbitration Association then in effect, and judgment upon any award rendered by the arbitrator may be entered and a confirmation order sought in any court having jurisdiction thereof. Any arbitration shall be conducted in Jacksonville, Florida before a single arbitrator jointly appointed by Shareholder and the Company. In the event Shareholder and the Company are unable to agree on an arbitrator within fifteen (15) days of the notice of a claim from one to the other, Shareholder and the Company shall each select an arbitrator who together shall jointly appoint a third arbitrator who shall be the sole arbitrator for the controversy or claim. Unless otherwise determined by the arbitrator, the prevailing party shall be permitted to recover from the non-prevailing party, in addition to all other legal and equitable remedies, the costs of arbitration including, without limitation, reasonable attorneys’ fees and the expenses of the arbitrator(s) and the American Arbitration Association.

The undersigned have executed this Amended and Restated Share Price Protection Agreement as of the Effective Date.

 

ADVANCED DISPOSAL WASTE HOLDINGS CORP.,
a Delaware corporation
By:  

 

Name:  

 

Its:  

 

 

CHARLES C. APPLEBY

 

2

Exhibit 10.14

ADVANCED DISPOSAL WASTE HOLDINGS CORP.

2012 STOCK INCENTIVE PLAN

 

 

Senior Management Stock Option Award Agreement

(for SUBSTITUTED Option)

 

 

Award No.     

BACKGROUND

 

As a result of a corporate restructuring (the “ Restructuring ”), Advanced Disposal Services, Inc. (“ ADS ”) has become an indirect wholly owned subsidiary of Advanced Disposal Waste Holdings Corp. (the “ Company ”). Section 13(b) of the Advanced Disposal Services, Inc. 2006 Stock Incentive Plan (the “ ADS Plan ”) authorizes the plan administrator in such circumstances to replace the outstanding options (the “ ADS Options ”) to purchase ADS common stock (“ ADS Shares ”) with options to purchase stock of the parent company.

Accordingly, in connection with the Restructuring and effective October 29, 2012, all ADS Options were canceled and replaced by similar options (the “ Substituted Options ”) to purchase shares of common stock of the Company (“ Shares ”). The Substituted Options were granted under the 2012 Advanced Disposal Waste Holdings Corp. Long-Term Incentive Plan (the “ Plan ”), a copy of which is attached hereto as Exhibit A . Each Substituted Option covers a number of the number of Shares equal to 1.0296 times the number of ADS Shares covered by the canceled ADS Option, and has an exercise price equal to the exercise price of the ADS Option divided by 1.0296.

This instrument (the “ Option Agreement ”) evidences the grant of a Substituted Option with respect to the Holder (the “ Option ”) and the cancellation of the ADS Option that it replaces. Any term capitalized but not defined in this Option Agreement has the meaning set forth in the Plan. You should carefully review the Plan and this Option Agreement, and consult with your personal financial advisor, before exercising this Option.

OPTION

 

1. Variable Terms. This Option shall have, and be interpreted according to, the following terms:

 

Name of Holder:   

 

Type of Stock Option:   

¨       Incentive Stock Option

  

¨       Non-Qualified Stock Option

Number of ADS Shares subject to CANCELED ADS Option                
               


Senior Management Stock Option Award Agreement (Substituted Option)

Advanced Disposal Waste Holdings Corp.

2012 Stock Incentive Plan

Page 2

 

CANCELED ADS Option’s Exercise Price per ADS Share   
Number of Shares subject to this Substituted Option                
This Substituted Option’s Exercise Price per Share:                
Grant Date for purposes of this Substituted Option (the “ Grant Date ”):                
Expiration Date:    10 years after Grant Date, unless earlier terminated as provided herein.

2. Vesting Schedule . The Holder shall become vested in the right to exercise this Option pursuant to the schedule set forth in Section 10(a) of the Plan; provided that in the event of death or Disability of the Holder, upon the occurrence of a Change of Control, or upon the voluntary termination by the Holder of his or her employment with the Company after reaching the age of 61 (but only if the Holder complies with the terms and provisions of Section 10(j) of the Plan) (“ Retirement ”), all rights to exercise this Option shall become immediately fully vested and exercisable. Otherwise, vesting shall only occur on a particular vesting date if the Holder continues to be an Employee on such vesting date. If the Holder ceases to be an Employee for any reason prior to the vesting date other than by reason of (i) death or Disability of the Holder, (ii) upon the occurrence of a Change of Control, or (iii) upon the Holder’s Retirement, any unvested portion of the Option shall immediately expire.

3. Term of Option. The term of the Option will expire at 5:00 p.m. Eastern time on the earliest of (i) the Expiration Date; (ii) the occurrence of any event of default under a promissory note made by the Holder in favor of the Company that is secured by Shares; or (iii) the occurrence of an Option Term Acceleration Event, as described herein. The term “ Option Term Acceleration Event ” means any of the following: (a) the termination of the Holder’s employment by the Company for “cause” (as defined in the Holder’s employment agreement with the Company), or (b) the voluntary termination by the Holder of his or her employment with the Company (other than upon death, Disability, or Retirement).

4. Manner of Exercise. The Option shall be exercised in the manner set forth in the Plan. The Exercise Price may be paid in the form of cash, check or, with the consent of the Administrator, a full recourse promissory note bearing interest and payable upon such terms as may be prescribed by the Administrator. The amount of Shares for which the Option may be exercised is cumulative; that is, if the Holder fails to exercise the Option for all of the Shares vested under the Option during any period set forth above, then any Shares subject to the Option that are not exercised during such period may be exercised during any subsequent period, until the expiration or termination of the Option pursuant to Sections 3 and 6 of this Option Agreement and the terms of the Plan.

5. Special ISO Provisions. If designated as an ISO, this Option shall be treated as an ISO to the extent allowable under Section 422 of the Code, and shall otherwise be treated as a Non-ISO. If the Holder sells or otherwise disposes of Shares acquired upon the exercise of an ISO within 1 year from the date


Senior Management Stock Option Award Agreement (Substituted Option)

Advanced Disposal Waste Holdings Corp.

2012 Stock Incentive Plan

Page 3

 

such Shares were acquired or 2 years from the Grant Date, the Holder agrees to deliver a written report to the Company within 10 days following the sale or other disposition of such Shares detailing the net proceeds of such sale or disposition. The Company does not guarantee that any transaction will receive ISO treatment for tax purposes.

6. Restrictions on Transfer. This Option may not be sold, pledged, or otherwise transferred except by the laws of descent and distribution. The Shares acquired pursuant to this Option shall be subject to the Shareholders Agreement.

7. Designation of Beneficiary . Notwithstanding anything to the contrary contained herein or in the Plan, following the execution of this Option Agreement, the Holder may expressly designate a beneficiary (the “ Beneficiary ”) to the Holder’s interest in the Option awarded hereby. The Holder shall designate the Beneficiary by completing and signing a designation of beneficiary agreement substantially in the form attached hereto as Exhibit B (the “ Designation of Beneficiary ”) and delivering a signed copy to the Company.

8. Securities Law Restrictions . Regardless of whether the offering and sale of options or Shares under the Plan have been registered under the Securities Act, or have been registered or qualified under the securities laws of any state, the Company at its discretion may impose restrictions upon the sale, pledge or other transfer of such Shares if, in the judgment of the Company, such restrictions are necessary or desirable in order to achieve compliance with the Securities Act or the securities laws of any state or any other law or to enforce the intent of this Option Agreement, provided that such restrictions upon the sale, pledge or other transfer of such Shares be no greater than such restrictions on the sale, pledge or other transfer of Shares owned by Star Atlantic Waste Holdings II, L.P. (“ SAWH ”) or any affiliate (as such term is defined in the Shareholders Agreement) of SAWH.

9. Restrictive Legends and Stop-Transfer Orders .

(a) Legends . The Holder understands and agrees that the Company shall cause the legends set forth below or legends substantially equivalent thereto, to be placed upon any certificate(s) evidencing ownership of the Shares together with any other legends that may be required by state or federal securities laws:

THE SECURITIES REPRESENTED HEREBY HAVE NOT BEEN REGISTERED UNDER THE SECURITIES ACT OF 1933 (THE “ACT”) AND MAY NOT BE OFFERED, SOLD OR OTHERWISE TRANSFERRED, PLEDGED OR HYPOTHECATED UNLESS AND UNTIL REGISTERED UNDER THE ACT OR, IN THE OPINION OF COUNSEL IN FORM AND SUBSTANCE SATISFACTORY TO THE ISSUER OF THESE SECURITIES, SUCH OFFER, SALE OR TRANSFER, PLEDGE OR HYPOTHECATION IS IN COMPLIANCE THEREWITH.

THE SHARES REPRESENTED BY THIS CERTIFICATE ARE SUBJECT TO CERTAIN RESTRICTIONS ON TRANSFER AND DRAG-ALONG RIGHTS HELD BY THE ISSUER OR ITS ASSIGNEE(S) AS SET FORTH IN THE SHAREHOLDERS AGREEMENT TO WHICH THE ORIGINAL HOLDER OF THESE SHARES IS A PARTY, A COPY OF WHICH MAY BE OBTAINED AT


Senior Management Stock Option Award Agreement (Substituted Option)

Advanced Disposal Waste Holdings Corp.

2012 Stock Incentive Plan

Page 4

 

THE PRINCIPAL OFFICE OF THE ISSUER. SUCH TRANSFER RESTRICTIONS AND DRAG-ALONG RIGHTS ARE BINDING ON TRANSFEREES OF THESE SHARES.

(b) Stop-Transfer Notices . The Holder agrees that, in order to ensure compliance with the restrictions referred to herein, the Company may issue appropriate “stop transfer” instructions to its transfer agent, if any, and that, if the Company transfers its own securities, it may make appropriate notations to the same effect in its own records.

(c) Refusal to Transfer . The Company shall not be required (i) to transfer on its books any Shares that have been sold or otherwise transferred in violation of any of the provisions of this Option Agreement or the Shareholders Agreement or (ii) to treat as owner of such Shares or to accord the right to vote or pay dividends to any purchaser or other transferee to whom such Shares shall have been so transferred.

10. Shareholders Agreement . No Shares shall be issued pursuant to an Option until the Holder executes a Joinder Agreement whereby the Holder agrees to be bound by the provisions of the Shareholders Agreement.

11. Market Stand-Off . In connection with any underwritten public offering by the Company of its equity securities pursuant to an effective registration statement filed under the Securities Act, including the Company’s Initial Public Offering, the Holder shall not directly or indirectly sell, make any short sale of, loan, hypothecate, pledge, offer, grant or sell any option or other contract for the purchase of, purchase any option or other contract for the sale of, or otherwise dispose or transfer, or agree to engage in any of the foregoing transactions with respect to, any Shares acquired under this Option Agreement without the prior written consent of the Company or its underwriters. Such restriction (the “ Market Stand-Off ”) shall be in effect for such period of time following the date of the final prospectus for the offering as may be requested by the Company or such underwriters. In no event, however, shall such period exceed one hundred and eighty (180) days. In the event of the declaration of a stock dividend, a spin-off, a stock split, an adjustment in conversion ratio, a recapitalization or a similar transaction affecting the Company’s outstanding securities without receipt of consideration, any new, substituted or additional securities which are by reason of such transaction distributed with respect to any Shares subject to the Market Stand-Off, or into which such Shares thereby become convertible, shall immediately be subject to such Market Stand-Off. In order to enforce the Market Stand-Off, the Company may impose stop-transfer instructions with respect to the Shares acquired under this Option Agreement until the end of the applicable stand-off period. The Company and its underwriters shall be beneficiaries of the agreement set forth in this Section 11. This Section 11 shall not apply to Shares registered in a public offering under the Securities Act, and the Optionee shall be subject to this Section 11 only if the directors and officers of the Company are subject to similar arrangements. “ Initial Public Offering ” shall mean a firm commitment underwritten public offering of Shares or other event the result of which is that Shares are tradable on the New York Stock Exchange, American Stock Exchange, NASDAQ National Market or similar public market system. Notwithstanding the foregoing, the restrictions of the Market Standoff provided herein shall be no greater than the restrictions imposed upon the Shares owned by SAWH or any affiliate (as such term is defined in the Shareholders Agreement) of SAWH.


Senior Management Stock Option Award Agreement (Substituted Option)

Advanced Disposal Waste Holdings Corp.

2012 Stock Incentive Plan

Page 5

 

12. Notices. Any notice or communication required or permitted by any provision of this Option Agreement to be given to the Holder shall be in writing and shall be delivered personally or sent by certified mail, return receipt requested, addressed to the Holder at the last address that the Company had for the Holder on its records. Each party may, from time to time, by notice to the other party hereto, specify a new address for delivery of notices relating to this Option Agreement. Any such notice shall be deemed to be given as of the date such notice is personally delivered or properly mailed.

13. Binding Effect. Except as otherwise provided in this Option Agreement or in the Plan, every covenant, term, and provision of this Option Agreement shall be binding upon and inure to the benefit of the parties hereto and their respective heirs, legatees, legal representatives, successors, transferees, and assigns.

14. Modifications . This Option Agreement may be modified or amended at any time, provided that the Holder must consent in writing to any modification that adversely alters or impairs any rights or obligations under the Option granted herein.

15. Headings. Section and other headings contained in this Option Agreement are for reference purposes only and do not describe, interpret, define or limit the scope or intent of this Option Agreement or any provision hereof.

16. Severability. Every provision of this Option Agreement and of the Plan is severable, except this Section 16. If this Section 16, or any portion of this Section is severed or declared illegal or invalid, this Option Agreement shall be null and void and any Shares issued hereunder shall be null and void and the Company shall promptly refund any money it received from the Holder with respect to any exercise of Options and cancel any such Shares. Except as set forth in the previous sentence, if any term hereof is illegal or invalid for any reason, such illegality or invalidity shall not affect the validity or legality of the remaining terms of this Option Agreement.

17. Successors and Assigns . The Company may assign any of its rights under this Option Agreement to single or multiple assignees, and this Option Agreement shall inure to the benefit of the successors and assigns of the Company. Subject to the restrictions on transfer set forth herein, this Option Agreement shall be binding upon the Holder and his or her heirs, executors, administrators, successors and assigns.

18. Governing Law. The validity and enforceability of this Plan shall be governed by and construed in accordance with the laws of the State of Delaware without regard to principles of conflicts of law.

19. Counterparts. This Option Agreement may be executed by the parties hereto in separate counterparts, each of which when so executed and delivered shall be an original, but all such counterparts shall together constitute one and the same instrument.

20. Option Agreement Governs. By signing this Option Agreement, the Holder acknowledges that he or she has received a copy of the Plan and that the Option is subject to all the provisions contained in the Plan, the provisions of which are made a part of this Option Agreement and the Holder’s Award is subject to all interpretations, amendments, rules and regulations which from time to time may be promulgated and adopted pursuant to the Plan. In the event of a conflict between the provisions of this Option Agreement and those of the Plan, the provisions of this Option Agreement shall control.


Senior Management Stock Option Award Agreement (Substituted Option)

Advanced Disposal Waste Holdings Corp.

2012 Stock Incentive Plan

Page 6

 

21. Taxes. By signing this Option Agreement, the Holder acknowledges that he or she shall be solely responsible for the satisfaction of any taxes, penalties, or interest that may arise (including taxes, penalties, and interest arising under Sections 409A or 4999 of the Code), and that neither the Company nor the Administrator shall have any obligation whatsoever to pay such taxes.

BY THE HOLDER’S SIGNATURE BELOW, along with the signature of the Company’s representative, the Holder and the Company agree that the Option is awarded under and is governed by the terms and conditions of this Option Agreement and the Plan. The Holder acknowledges and agrees that all ADS Options previously held by the Holder have been canceled.

 

ADVANCED DISPOSAL WASTE HOLDINGS CORP.
By:  

 

Name:  

 

Title:  

 

HOLDER
The undersigned Holder hereby accepts the terms of this Option Agreement and the Plan.
By:  

 

  Name of Holder:


ADVANCED DISPOSAL WASTE HOLDINGS CORP.

2012 STOCK INCENTIVE PLAN

Exhibit A

Plan Document


ADVANCED DISPOSAL WASTE HOLDINGS CORP.

2012 STOCK INCENTIVE PLAN

Exhibit B

Designation of Beneficiary

In connection with the STOCK OPTION OPTION AGREEMENT (the “ Option Agreement ”) entered into on [insert date] between Advanced Disposal Waste Holdings Corp. (the “Company”) and [insert name] , an individual residing at                                          (the “ Holder ”), the Holder hereby designates the person specified below as the beneficiary of the Holder’s interest in a stock option to purchase                 Shares (as defined in the Advanced Disposal Waste Holdings Corp. 2012 Stock Incentive Plan) of the Company awarded pursuant to the Option Agreement. This designation shall remain in effect until revoked in writing by the Holder.

 

Name of Beneficiary:  

 

Address:  

 

 

 

 

 

Social Security No.:  

 

The Holder understands that this designation operates to entitle the above-named beneficiary to the rights of a beneficiary conferred by the Option Agreement from the date this form is delivered to the Company until such date as this designation is revoked in writing by the Holder, including by delivery to the Company of a written designation of beneficiary executed by you on a later date.

 

Date:  

 

By:  

 

  Holder

 

Sworn to before me this      day of             , 2012

 

Notary Public
County of  

 

State of  

 

Exhibit 10.15

ADVANCED DISPOSAL WASTE HOLDINGS CORP.

2012 STOCK INCENTIVE PLAN

 

 

Management Stock Option Award Agreement

Annual Award

(for SUBSTITUTED Option)

 

 

Award No.     

BACKGROUND

 

As a result of a corporate restructuring (the “ Restructuring ”), Advanced Disposal Services, Inc. (“ ADS ”) has become an indirect wholly owned subsidiary of Advanced Disposal Waste Holdings Corp. (the “ Company ”). Section 13(b) of the Advanced Disposal Services, Inc. 2006 Stock Incentive Plan (the “ ADS Plan ”) authorizes the plan administrator in such circumstances to replace the outstanding options (the “ ADS Options ”) to purchase ADS common stock (“ ADS Shares ”) with options to purchase stock of the parent company.

Accordingly, in connection with the Restructuring and effective October 29, 2012, all ADS Options were canceled and replaced by similar options (the “ Substituted Options ”) to purchase shares of common stock of the Company (“ Shares ”). The Substituted Options were granted under the 2012 Advanced Disposal Waste Holdings Corp. Long-Term Incentive Plan (the “ Plan ”), a copy of which is attached hereto as Exhibit A . Each Substituted Option covers a number of the number of Shares equal to 1.0296 times the number of ADS Shares covered by the canceled ADS Option, and has an exercise price equal to the exercise price of the ADS Option divided by 1.0296.

This instrument (the “ Option Agreement ”) evidences the grant of a Substituted Option with respect to the Holder (the “ Option ”) and the cancellation of the ADS Option that it replaces. Any term capitalized but not defined in this Option Agreement has the meaning set forth in the Plan. You should carefully review the Plan and this Option Agreement, and consult with your personal financial advisor, before exercising this Option.

OPTION

 

1. Variable Terms. This Option shall have, and be interpreted according to, the following terms:

 

Name of Holder:   

 

Type of Stock Option:   

¨       Incentive Stock Option

  

¨       Non-Qualified Stock Option

Number of ADS Shares subject to CANCELED ADS Option                
               


Annual Stock Option Award Agreement (Substituted Option)

Advanced Disposal Waste Holdings Corp.

2012 Stock Incentive Plan

Page 2

 

CANCELED ADS Option’s Exercise Price per ADS Share   
Number of Shares subject to this Substituted Option                
This Substituted Option’s Exercise Price per Share:                
Grant Date for purposes of this Substituted Option (the “ Grant Date ”):                
Expiration Date:    10 years after Grant Date, unless earlier terminated as provided herein.

2. Vesting Schedule . The Holder shall become vested in the right to exercise this Option pursuant to the schedule set forth in Section 10(a) of the Plan; provided that vesting shall only occur on a particular vesting date if the Holder continues to be an Employee on such vesting date. If the Holder ceases to be an Employee for any reason prior to the vesting date, any unvested portion of the Option shall immediately expire.

3. Term of Option. The term of the Option will expire at 5:00 p.m. Eastern time on the Expiration Date.

4. Manner of Exercise. The Option shall be exercised in the manner set forth in the Plan. The Exercise Price may be paid in the form of cash, check or, with the consent of the Administrator, a full recourse promissory note bearing interest and payable upon such terms as may be prescribed by the Administrator. The amount of Shares for which the Option may be exercised is cumulative; that is, if the Holder fails to exercise the Option for all of the Shares vested under the Option during any period set forth above, then any Shares subject to the Option that are not exercised during such period may be exercised during any subsequent period, until the expiration or termination of the Option pursuant to Sections 3 and 6 of this Option Agreement and the terms of the Plan.

5. Special ISO Provisions. If designated as an ISO, this Option shall be treated as an ISO to the extent allowable under Section 422 of the Code, and shall otherwise be treated as a Non-ISO. If the Holder sells or otherwise disposes of Shares acquired upon the exercise of an ISO within 1 year from the date such Shares were acquired or 2 years from the Grant Date, the Holder agrees to deliver a written report to the Company within 10 days following the sale or other disposition of such Shares detailing the net proceeds of such sale or disposition. The Company does not guarantee that any transaction will receive ISO treatment for tax purposes.

6. Restrictions on Transfer. This Option may not be sold, pledged, or otherwise transferred except by the laws of descent and distribution. The Shares acquired pursuant to this Option shall not be transferred while the Holder is an Employee and for one (1) year following the date on which the Holder ceases to be an Employee. Further, the Shares acquired pursuant to this Option shall be subject to the Shareholders Agreement.


Annual Stock Option Award Agreement (Substituted Option)

Advanced Disposal Waste Holdings Corp.

2012 Stock Incentive Plan

Page 3

 

7. Designation of Beneficiary . Notwithstanding anything to the contrary contained herein or in the Plan, following the execution of this Option Agreement, the Holder may expressly designate a beneficiary (the “ Beneficiary ”) to the Holder’s interest in the Option awarded hereby. The Holder shall designate the Beneficiary by completing and signing a designation of beneficiary agreement substantially in the form attached hereto as Exhibit B (the “ Designation of Beneficiary ”) and delivering a signed copy to the Company.

8. Securities Law Restrictions . Regardless of whether the offering and sale of options or Shares under the Plan have been registered under the Securities Act, or have been registered or qualified under the securities laws of any state, the Company at its discretion may impose restrictions upon the sale, pledge or other transfer of such Shares if, in the judgment of the Company, such restrictions are necessary or desirable in order to achieve compliance with the Securities Act or the securities laws of any state or any other law or to enforce the intent of this Option Agreement.

9. Restrictive Legends and Stop-Transfer Orders .

(a) Legends . The Holder understands and agrees that the Company shall cause the legends set forth below or legends substantially equivalent thereto, to be placed upon any certificate(s) evidencing ownership of the Shares together with any other legends that may be required by state or federal securities laws:

THE SECURITIES REPRESENTED HEREBY HAVE NOT BEEN REGISTERED UNDER THE SECURITIES ACT OF 1933 (THE “ACT”) AND MAY NOT BE OFFERED, SOLD OR OTHERWISE TRANSFERRED, PLEDGED OR HYPOTHECATED UNLESS AND UNTIL REGISTERED UNDER THE ACT OR, IN THE OPINION OF COUNSEL IN FORM AND SUBSTANCE SATISFACTORY TO THE ISSUER OF THESE SECURITIES, SUCH OFFER, SALE OR TRANSFER, PLEDGE OR HYPOTHECATION IS IN COMPLIANCE THEREWITH.

THE SHARES REPRESENTED BY THIS CERTIFICATE ARE SUBJECT TO CERTAIN RESTRICTIONS ON TRANSFER AND DRAG-ALONG RIGHTS HELD BY THE ISSUER OR ITS ASSIGNEE(S) AS SET FORTH IN THE SHAREHOLDERS AGREEMENT TO WHICH THE ORIGINAL HOLDER OF THESE SHARES IS A PARTY, A COPY OF WHICH MAY BE OBTAINED AT THE PRINCIPAL OFFICE OF THE ISSUER. SUCH TRANSFER RESTRICTIONS AND DRAG-ALONG RIGHTS ARE BINDING ON TRANSFEREES OF THESE SHARES.

(b) Stop-Transfer Notices . The Holder agrees that, in order to ensure compliance with the restrictions referred to herein, the Company may issue appropriate “stop transfer” instructions to its transfer agent, if any, and that, if the Company transfers its own securities, it may make appropriate notations to the same effect in its own records.

(c) Refusal to Transfer . The Company shall not be required (i) to transfer on its books any Shares that have been sold or otherwise transferred in violation of any of the provisions of this Option Agreement or the Shareholders Agreement or (ii) to treat as owner of such Shares or to accord the right to vote or pay dividends to any purchaser or other transferee to whom such Shares shall have been so transferred.


Annual Stock Option Award Agreement (Substituted Option)

Advanced Disposal Waste Holdings Corp.

2012 Stock Incentive Plan

Page 4

 

10. Shareholders Agreement . No Shares shall be issued pursuant to an Option until the Holder executes a Joinder Agreement whereby the Holder agrees to be bound by the provisions of the Shareholders Agreement.

11. Company Repurchase Right . If the Holder ceases to be an Employee for any reason before an initial public offering of the Shares, the Company may repurchase any Shares purchased upon exercise of this Option. The Company’s repurchase right shall have a term of one (1) year beginning on the date on which the Holder ceases to be an Employee. The repurchase price shall equal the Fair Market Value of the Shares as determined by the Committee as of any date within the 30-day period before the date of repurchase; provided that if the Holder is terminated by the Company because of the Holder’s commission of any of the acts described in Section 10(i) of the Plan, the repurchase price shall be the lower of the purchase price the Holder paid for the Shares or the Shares’ Fair Market Value. The Company shall pay the repurchase price to the Holder in a lump sum and in cash (or equivalent readily available funds).

12. Forfeiture . The Holder acknowledges that he or she shall forfeit any unexercised portion of the Option, whether or not vested, if the Holder’s employment with the Company is terminated because of his or her commission of the acts described in Section 10(i) of the Plan or upon his or her violation of any agreement between the Holder and the Company regarding noncompetition and/or confidentiality.

13. Market Stand-Off . In connection with any underwritten public offering by the Company of its equity securities pursuant to an effective registration statement filed under the Securities Act, including the Company’s Initial Public Offering, the Holder shall not directly or indirectly sell, make any short sale of, loan, hypothecate, pledge, offer, grant or sell any option or other contract for the purchase of, purchase any option or other contract for the sale of, or otherwise dispose or transfer, or agree to engage in any of the foregoing transactions with respect to, any Shares acquired under this Option Agreement without the prior written consent of the Company or its underwriters. Such restriction (the “ Market Stand-Off ”) shall be in effect for such period of time following the date of the final prospectus for the offering as may be requested by the Company or such underwriters. In no event, however, shall such period exceed one hundred and eighty (180) days. In the event of the declaration of a stock dividend, a spin-off, a stock split, an adjustment in conversion ratio, a recapitalization or a similar transaction affecting the Company’s outstanding securities without receipt of consideration, any new, substituted or additional securities which are by reason of such transaction distributed with respect to any Shares subject to the Market Stand-Off, or into which such Shares thereby become convertible, shall immediately be subject to such Market Stand-Off. In order to enforce the Market Stand-Off, the Company may impose stop-transfer instructions with respect to the Shares acquired under this Option Agreement until the end of the applicable stand-off period. The Company and its underwriters shall be beneficiaries of the agreement set forth in this Section 13. This Section 13 shall not apply to Shares registered in a public offering under the Securities Act, and the Optionee shall be subject to this Section 13 only if the directors and officers of the Company are subject to similar arrangements. “ Initial Public Offering ” shall mean a firm commitment underwritten public offering of Shares or other event the result of which is that Shares are tradable on the New York Stock Exchange, American Stock Exchange, NASDAQ National Market or similar public market system.


Annual Stock Option Award Agreement (Substituted Option)

Advanced Disposal Waste Holdings Corp.

2012 Stock Incentive Plan

Page 5

 

14. Notices. Any notice or communication required or permitted by any provision of this Option Agreement to be given to the Holder shall be in writing and shall be delivered personally or sent by certified mail, return receipt requested, addressed to the Holder at the last address that the Company had for the Holder on its records. Each party may, from time to time, by notice to the other party hereto, specify a new address for delivery of notices relating to this Option Agreement. Any such notice shall be deemed to be given as of the date such notice is personally delivered or properly mailed.

15. Binding Effect. Except as otherwise provided in this Option Agreement or in the Plan, every covenant, term, and provision of this Option Agreement shall be binding upon and inure to the benefit of the parties hereto and their respective heirs, legatees, legal representatives, successors, transferees, and assigns.

16. Modifications . This Option Agreement may be modified or amended at any time, provided that the Holder must consent in writing to any modification that adversely alters or impairs any rights or obligations under the Option granted herein.

17. Headings. Section and other headings contained in this Option Agreement are for reference purposes only and do not describe, interpret, define or limit the scope or intent of this Option Agreement or any provision hereof.

18. Severability. Every provision of this Option Agreement and of the Plan is severable, except this Section 18. If this Section 18, or any portion of this Section is severed or declared illegal or invalid, this Option Agreement shall be null and void and any Shares issued hereunder shall be null and void and the Company shall promptly refund any money it received from the Holder with respect to any exercise of Options and cancel any such Shares. Except as set forth in the previous sentence, if any term hereof is illegal or invalid for any reason, such illegality or invalidity shall not affect the validity or legality of the remaining terms of this Option Agreement.

19. Successors and Assigns . The Company may assign any of its rights under this Option Agreement to single or multiple assignees, and this Option Agreement shall inure to the benefit of the successors and assigns of the Company. Subject to the restrictions on transfer set forth herein, this Option Agreement shall be binding upon the Holder and his or her heirs, executors, administrators, successors and assigns.

20. Governing Law. The validity and enforceability of this Plan shall be governed by and construed in accordance with the laws of the State of Delaware without regard to principles of conflicts of law.

21. Counterparts. This Option Agreement may be executed by the parties hereto in separate counterparts, each of which when so executed and delivered shall be an original, but all such counterparts shall together constitute one and the same instrument.

22. Plan Governs. By signing this Option Agreement, the Holder acknowledges that he or she has received a copy of the Plan and that the Option is subject to all the provisions contained in the Plan, the


Annual Stock Option Award Agreement (Substituted Option)

Advanced Disposal Waste Holdings Corp.

2012 Stock Incentive Plan

Page 6

 

provisions of which are made a part of this Option Agreement and the Holder’s Award is subject to all interpretations, amendments, rules and regulations which from time to time may be promulgated and adopted pursuant to the Plan. In the event of a conflict between the provisions of this Option Agreement and those of the Plan, the provisions of the Plan shall control.

23. Taxes. By signing this Option Agreement, the Holder acknowledges that he or she shall be solely responsible for the satisfaction of any taxes, penalties, or interest that may arise (including taxes, penalties, and interest arising under Sections 409A or 4999 of the Code), and that neither the Company nor the Administrator shall have any obligation whatsoever to pay such taxes.

BY THE HOLDER’S SIGNATURE BELOW, along with the signature of the Company’s representative, the Holder and the Company agree that the Option is awarded under and is governed by the terms and conditions of this Option Agreement and the Plan. The Holder acknowledges and agrees that all ADS Options previously held by the Holder have been canceled.

 

ADVANCED DISPOSAL WASTE HOLDINGS CORP.
By:  

 

Name:  

 

Title:  

 

HOLDER
The undersigned Holder hereby accepts the terms of this Option Agreement and the Plan.
By:  

 

  Name of Holder:


ADVANCED DISPOSAL WASTE HOLDINGS CORP.

2012 STOCK INCENTIVE PLAN

Exhibit A

Plan Document


ADVANCED DISPOSAL WASTE HOLDINGS CORP.

2012 STOCK INCENTIVE PLAN

Exhibit B

Designation of Beneficiary

In connection with the STOCK OPTION OPTION AGREEMENT (the “ Option Agreement ”) entered into on [insert date] between Advanced Disposal Waste Holdings Corp. (the “Company”) and [insert name] , an individual residing at                                               (the “ Holder ”), the Holder hereby designates the person specified below as the beneficiary of the Holder’s interest in a stock option to purchase                 Shares (as defined in the Advanced Disposal Waste Holdings Corp. 2012 Stock Incentive Plan) of the Company awarded pursuant to the Option Agreement. This designation shall remain in effect until revoked in writing by the Holder.

 

Name of Beneficiary:  

 

Address:  

 

 

 

 

 

Social Security No.:  

 

The Holder understands that this designation operates to entitle the above-named beneficiary to the rights of a beneficiary conferred by the Option Agreement from the date this form is delivered to the Company until such date as this designation is revoked in writing by the Holder, including by delivery to the Company of a written designation of beneficiary executed by you on a later date.

 

Date:  

 

By:  

 

  Holder

 

Sworn to before me this      day of             , 2012

 

Notary Public
County of  

 

State of  

 

Exhibit 10.16

ADVANCED DISPOSAL WASTE HOLDINGS CORP.

2012 STOCK INCENTIVE PLAN

 

 

Management Stock Option Award Agreement

Strategic Performance Award (Post-2009)

(for SUBSTITUTED Option)

 

 

Award No.     

BACKGROUND

 

As a result of a corporate restructuring (the “ Restructuring ”), Advanced Disposal Services, Inc. (“ ADS ”) has become an indirect wholly owned subsidiary of Advanced Disposal Waste Holdings Corp. (the “ Company ”). Section 13(b) of the Advanced Disposal Services, Inc. 2006 Stock Incentive Plan (the “ ADS Plan ”) authorizes the plan administrator in such circumstances to replace the outstanding options (the “ ADS Options ”) to purchase ADS common stock (“ ADS Shares ”) with options to purchase stock of the parent company.

Accordingly, in connection with the Restructuring and effective October 29, 2012, all ADS Options were canceled and replaced by similar options (the “ Substituted Options ”) to purchase shares of common stock of the Company (“ Shares ”). The Substituted Options were granted under the 2012 Advanced Disposal Waste Holdings Corp. Long-Term Incentive Plan (the “ Plan ”), a copy of which is attached hereto as Exhibit A . Each Substituted Option covers a number of the number of Shares equal to 1.0296 times the number of ADS Shares covered by the canceled ADS Option, and has an exercise price equal to the exercise price of the ADS Option divided by 1.0296.

This instrument (the “ Option Agreement ”) evidences the grant of a Substituted Option with respect to the Holder (the “ Option ”) and the cancellation of the ADS Option that it replaces. Any term capitalized but not defined in this Option Agreement has the meaning set forth in the Plan. You should carefully review the Plan and this Option Agreement, and consult with your personal financial advisor, before exercising this Option.

OPTION

 

1. Variable Terms. This Option shall have, and be interpreted according to, the following terms:

 

Name of Holder:   

 

Position of Holder:   

 

Type of Stock Option:   

¨       Incentive Stock Option

  

¨       Non-Qualified Stock Option


Management Stock Option Award Agreement

Strategic Performance Award

(Substituted Option)

Advanced Disposal Waste Holdings Corp.

2012 Stock Incentive Plan

Page 2

 

Number of ADS Shares subject to CANCELED ADS Option                
CANCELED ADS Option’s Exercise Price per ADS Share                
Number of Shares subject to this Substituted Option                
This Substituted Option’s Exercise Price per Share:                
Grant Date for purposes of this Substituted Option (the “ Grant Date ”):                
Expiration Date:    10 years after Grant Date, unless earlier terminated as provided herein.

2. Vesting Schedule . Except in the case of a Change of Control as described below, the Holder shall not become vested in the right to exercise this Option pursuant to the schedule set forth in Section 10(a) of the Plan. The Option shall vest and become exercisable with respect to one hundred percent (100%) of the Number of Shares five (5) years from the Grant Date (the “ Vesting Date ”); provided that vesting shall only occur on the Vesting Date if the Holder continues to be an Employee on such Vesting Date. If the Holder ceases to be an Employee for any reason prior to the Vesting Date, the Option shall immediately expire, except to the extent the Option or any portion thereof previously vested by reason of a Change of Control as provided below.

In the event the Company has a Change of Control before the Vesting Date, the Holder shall become vested in the right to exercise the Option pursuant to the schedule set forth in Section 10(a) of the Plan (the “ Change of Control Vesting Schedule ”); provided that vesting shall occur on a particular vesting date as set forth in the Change of Control Vesting Schedule only if the Holder continues to be an Employee on such vesting date. If the Holder ceases to be an Employee for any reason prior to any vesting date set forth in the Change of Control Vesting Schedule, any unvested portion of the Option shall immediately expire.

If the Holder is transferred to another position within the Company, then the Holder’s continued participation in this Option, if any, will be determined by the Company in its sole discretion. Upon the Holder’s transfer to another position within the Company, the Company may elect that the Option may immediately expire as to some or all of the Number of Shares.

3. Term of Option. The term of the Option will expire at 5:00 p.m. Eastern time on the Expiration Date.


Management Stock Option Award Agreement

Strategic Performance Award

(Substituted Option)

Advanced Disposal Waste Holdings Corp.

2012 Stock Incentive Plan

Page 3

 

4. Manner of Exercise. The Option shall be exercised in the manner set forth in the Plan. The Exercise Price may be paid in the form of cash, check or, with the consent of the Administrator, a full recourse promissory note bearing interest and payable upon such terms as may be prescribed by the Administrator. The amount of Shares for which the Option may be exercised is cumulative; that is, if the Holder fails to exercise the Option for all of the Shares vested under the Option during any period set forth above, then any Shares subject to the Option that are not exercised during such period may be exercised during any subsequent period, until the expiration or termination of the Option pursuant to Sections 3 and 6 of this Option Agreement and the terms of the Plan.

5. Special ISO Provisions. If designated as an ISO, this Option shall be treated as an ISO to the extent allowable under Section 422 of the Code, and shall otherwise be treated as a Non-ISO. If the Holder sells or otherwise disposes of Shares acquired upon the exercise of an ISO within 1 year from the date such Shares were acquired or 2 years from the Grant Date, the Holder agrees to deliver a written report to the Company within 10 days following the sale or other disposition of such Shares detailing the net proceeds of such sale or disposition. The Company does not guarantee that any transaction will receive ISO treatment for tax purposes.

6. Restrictions on Transfer. This Option may not be sold, pledged, or otherwise transferred except by the laws of descent and distribution. The Shares acquired pursuant to this Option shall not be transferred while the Holder is an Employee and for one (1) year following the date on which the Holder ceases to be an Employee. Further, the Shares acquired pursuant to this Option shall be subject to the Shareholders Agreement.

7. Designation of Beneficiary . Notwithstanding anything to the contrary contained herein or in the Plan, following the execution of this Option Agreement, the Holder may expressly designate a beneficiary (the “ Beneficiary ”) to the Holder’s interest in the Option awarded hereby. The Holder shall designate the Beneficiary by completing and signing a designation of beneficiary agreement substantially in the form attached hereto as Exhibit B (the “ Designation of Beneficiary ”) and delivering a signed copy to the Company.

8. Securities Law Restrictions . Regardless of whether the offering and sale of options or Shares under the Plan have been registered under the Securities Act, or have been registered or qualified under the securities laws of any state, the Company at its discretion may impose restrictions upon the sale, pledge or other transfer of such Shares if, in the judgment of the Company, such restrictions are necessary or desirable in order to achieve compliance with the Securities Act or the securities laws of any state or any other law or to enforce the intent of this Option Agreement.


Management Stock Option Award Agreement

Strategic Performance Award

(Substituted Option)

Advanced Disposal Waste Holdings Corp.

2012 Stock Incentive Plan

Page 4

 

9. Restrictive Legends and Stop-Transfer Orders .

(a) Legends . The Holder understands and agrees that the Company shall cause the legends set forth below or legends substantially equivalent thereto, to be placed upon any certificate(s) evidencing ownership of the Shares together with any other legends that may be required by state or federal securities laws:

THE SECURITIES REPRESENTED HEREBY HAVE NOT BEEN REGISTERED UNDER THE SECURITIES ACT OF 1933 (THE “ACT”) AND MAY NOT BE OFFERED, SOLD OR OTHERWISE TRANSFERRED, PLEDGED OR HYPOTHECATED UNLESS AND UNTIL REGISTERED UNDER THE ACT OR, IN THE OPINION OF COUNSEL IN FORM AND SUBSTANCE SATISFACTORY TO THE ISSUER OF THESE SECURITIES, SUCH OFFER, SALE OR TRANSFER, PLEDGE OR HYPOTHECATION IS IN COMPLIANCE THEREWITH.

THE SHARES REPRESENTED BY THIS CERTIFICATE ARE SUBJECT TO CERTAIN RESTRICTIONS ON TRANSFER AND DRAG-ALONG RIGHTS HELD BY THE ISSUER OR ITS ASSIGNEE(S) AS SET FORTH IN THE SHAREHOLDERS AGREEMENT TO WHICH THE ORIGINAL HOLDER OF THESE SHARES IS A PARTY, A COPY OF WHICH MAY BE OBTAINED AT THE PRINCIPAL OFFICE OF THE ISSUER. SUCH TRANSFER RESTRICTIONS AND DRAG-ALONG RIGHTS ARE BINDING ON TRANSFEREES OF THESE SHARES.

(b) Stop-Transfer Notices . The Holder agrees that, in order to ensure compliance with the restrictions referred to herein, the Company may issue appropriate “stop transfer” instructions to its transfer agent, if any, and that, if the Company transfers its own securities, it may make appropriate notations to the same effect in its own records.

(c) Refusal to Transfer . The Company shall not be required (i) to transfer on its books any Shares that have been sold or otherwise transferred in violation of any of the provisions of this Option Agreement or the Shareholders Agreement or (ii) to treat as owner of such Shares or to accord the right to vote or pay dividends to any purchaser or other transferee to whom such Shares shall have been so transferred.

10. Shareholders Agreement . No Shares shall be issued pursuant to an Option until the Holder executes a Joinder Agreement whereby the Holder agrees to be bound by the provisions of the Shareholders Agreement.

11. Company Repurchase Right . If the Holder ceases to be an Employee for any reason before an initial public offering of the Shares, the Company may repurchase any Shares purchased upon exercise of this Option. The Company’s repurchase right shall have a term of one (1) year beginning on the date on which the Holder ceases to be an Employee. The repurchase price shall equal the Fair Market Value of the Shares as determined by the Committee as of any date within the 30-day period before the date of repurchase; provided that if the Holder is terminated by the Company because of the Holder’s commission of any of the acts described in Section 10(i) of the Plan, the repurchase price shall be the lower of the purchase price the Holder paid for the Shares or the Shares’ Fair Market Value. The Company shall pay the repurchase price to the Holder in a lump sum and in cash (or equivalent readily available funds).


Management Stock Option Award Agreement

Strategic Performance Award

(Substituted Option)

Advanced Disposal Waste Holdings Corp.

2012 Stock Incentive Plan

Page 5

 

12. Forfeiture . The Holder acknowledges that he or she shall forfeit any unexercised portion of the Option, whether or not vested, if the Holder’s employment with the Company is terminated because of his or her commission of the acts described in Section 10(i) of the Plan or upon his or her violation of any agreement between the Holder and the Company regarding noncompetition and/or confidentiality.

13. Market Stand-Off . In connection with any underwritten public offering by the Company of its equity securities pursuant to an effective registration statement filed under the Securities Act, including the Company’s Initial Public Offering, the Holder shall not directly or indirectly sell, make any short sale of, loan, hypothecate, pledge, offer, grant or sell any option or other contract for the purchase of, purchase any option or other contract for the sale of, or otherwise dispose or transfer, or agree to engage in any of the foregoing transactions with respect to, any Shares acquired under this Option Agreement without the prior written consent of the Company or its underwriters. Such restriction (the “ Market Stand-Off ”) shall be in effect for such period of time following the date of the final prospectus for the offering as may be requested by the Company or such underwriters. In no event, however, shall such period exceed one hundred and eighty (180) days. In the event of the declaration of a stock dividend, a spin-off, a stock split, an adjustment in conversion ratio, a recapitalization or a similar transaction affecting the Company’s outstanding securities without receipt of consideration, any new, substituted or additional securities which are by reason of such transaction distributed with respect to any Shares subject to the Market Stand-Off, or into which such Shares thereby become convertible, shall immediately be subject to such Market Stand-Off. In order to enforce the Market Stand-Off, the Company may impose stop-transfer instructions with respect to the Shares acquired under this Option Agreement until the end of the applicable stand-off period. The Company and its underwriters shall be beneficiaries of the agreement set forth in this Section 13. This Section 13 shall not apply to Shares registered in a public offering under the Securities Act, and the Optionee shall be subject to this Section 13 only if the directors and officers of the Company are subject to similar arrangements. “ Initial Public Offering ” shall mean a firm commitment underwritten public offering of Shares or other event the result of which is that Shares are tradable on the New York Stock Exchange, American Stock Exchange, NASDAQ National Market or similar public market system.

14. Notices. Any notice or communication required or permitted by any provision of this Option Agreement to be given to the Holder shall be in writing and shall be delivered personally or sent by certified mail, return receipt requested, addressed to the Holder at the last address that the Company had for the Holder on its records. Each party may, from time to time, by notice to the other party hereto, specify a new address for delivery of notices relating to this Option Agreement. Any such notice shall be deemed to be given as of the date such notice is personally delivered or properly mailed.

15. Binding Effect. Except as otherwise provided in this Option Agreement or in the Plan, every covenant, term, and provision of this Option Agreement shall be binding upon and inure to the benefit of the parties hereto and their respective heirs, legatees, legal representatives, successors, transferees, and assigns.


Management Stock Option Award Agreement

Strategic Performance Award

(Substituted Option)

Advanced Disposal Waste Holdings Corp.

2012 Stock Incentive Plan

Page 6

 

16. Modifications . This Option Agreement may be modified or amended at any time, provided that the Holder must consent in writing to any modification that adversely alters or impairs any rights or obligations under the Option granted herein.

17. Headings. Section and other headings contained in this Option Agreement are for reference purposes only and do not describe, interpret, define or limit the scope or intent of this Option Agreement or any provision hereof.

18. Severability. Every provision of this Option Agreement and of the Plan is severable, except this Section 18. If this Section 18, or any portion of this Section is severed or declared illegal or invalid, this Option Agreement shall be null and void and any Shares issued hereunder shall be null and void and the Company shall promptly refund any money it received from the Holder with respect to any exercise of Options and cancel any such Shares. Except as set forth in the previous sentence, if any term hereof is illegal or invalid for any reason, such illegality or invalidity shall not affect the validity or legality of the remaining terms of this Option Agreement.

19. Successors and Assigns . The Company may assign any of its rights under this Option Agreement to single or multiple assignees, and this Option Agreement shall inure to the benefit of the successors and assigns of the Company. Subject to the restrictions on transfer set forth herein, this Option Agreement shall be binding upon the Holder and his or her heirs, executors, administrators, successors and assigns.

20. Governing Law. The validity and enforceability of this Plan shall be governed by and construed in accordance with the laws of the State of Delaware without regard to principles of conflicts of law.

21. Counterparts. This Option Agreement may be executed by the parties hereto in separate counterparts, each of which when so executed and delivered shall be an original, but all such counterparts shall together constitute one and the same instrument.

22. Plan Governs. By signing this Option Agreement, the Holder acknowledges that he or she has received a copy of the Plan and that the Option is subject to all the provisions contained in the Plan, the provisions of which are made a part of this Option Agreement and the Holder’s Award is subject to all interpretations, amendments, rules and regulations which from time to time may be promulgated and adopted pursuant to the Plan. In the event of a conflict between the provisions of this Option Agreement and those of the Plan, the provisions of the Plan shall control.

23. Taxes. By signing this Option Agreement, the Holder acknowledges that he or she shall be solely responsible for the satisfaction of any taxes, penalties, or interest that may arise (including taxes, penalties, and interest arising under Sections 409A or 4999 of the Code), and that neither the Company nor the Administrator shall have any obligation whatsoever to pay such taxes.

<Signature Page Follows>


Management Stock Option Award Agreement

Strategic Performance Award

(Substituted Option)

Advanced Disposal Waste Holdings Corp.

2012 Stock Incentive Plan

Page 7

 

BY THE HOLDER’S SIGNATURE BELOW, along with the signature of the Company’s representative, the Holder and the Company agree that the Option is awarded under and is governed by the terms and conditions of this Option Agreement and the Plan. The Holder acknowledges and agrees that all ADS Options previously held by the Holder have been canceled.

 

ADVANCED DISPOSAL WASTE HOLDINGS CORP.
By:  

 

Name:  

 

Title:  

 

HOLDER
The undersigned Holder hereby accepts the terms of this Option Agreement and the Plan.
By:  

 

  Name of Holder:


ADVANCED DISPOSAL WASTE HOLDINGS CORP.

2012 STOCK INCENTIVE PLAN

Exhibit A

Plan Document


ADVANCED DISPOSAL WASTE HOLDINGS CORP.

2012 STOCK INCENTIVE PLAN

Exhibit B

Designation of Beneficiary

In connection with the STOCK OPTION OPTION AGREEMENT (the “ Option Agreement ”) entered into on [insert date] between Advanced Disposal Waste Holdings Corp. (the “Company”) and [insert name] , an individual residing at                                          (the “ Holder ”), the Holder hereby designates the person specified below as the beneficiary of the Holder’s interest in a stock option to purchase                 Shares (as defined in the Advanced Disposal Waste Holdings Corp. 2012 Stock Incentive Plan) of the Company awarded pursuant to the Option Agreement. This designation shall remain in effect until revoked in writing by the Holder.

 

Name of Beneficiary:  

 

Address:  

 

 

 

 

 

Social Security No.:  

 

The Holder understands that this designation operates to entitle the above-named beneficiary to the rights of a beneficiary conferred by the Option Agreement from the date this form is delivered to the Company until such date as this designation is revoked in writing by the Holder, including by delivery to the Company of a written designation of beneficiary executed by you on a later date.

 

Date:  

 

By:  

 

  Holder

 

Sworn to before me this      day of             , 2012

 

Notary Public
County of  

 

State of  

 

Exhibit 10.17

ADVANCED DISPOSAL WASTE HOLDINGS CORP.

2012 STOCK INCENTIVE PLAN

 

 

Management Stock Option Award Agreement/Strategic Performance Award (Pre-2010)

(for SUBSTITUTED Option)

 

 

Award No.     

BACKGROUND

 

As a result of a corporate restructuring (the “ Restructuring ”), Advanced Disposal Services, Inc. (“ ADS ”) has become an indirect wholly owned subsidiary of Advanced Disposal Waste Holdings Corp. (the “ Company ”). Section 13(b) of the Advanced Disposal Services, Inc. 2006 Stock Incentive Plan (the “ ADS Plan ”) authorizes the plan administrator in such circumstances to replace the outstanding options (the “ ADS Options ”) to purchase ADS common stock (“ ADS Shares ”) with options to purchase stock of the parent company.

Accordingly, in connection with the Restructuring and effective October 29, 2012, all ADS Options were canceled and replaced by similar options (the “ Substituted Options ”) to purchase shares of common stock of the Company (“ Shares ”). The Substituted Options were granted under the 2012 Advanced Disposal Waste Holdings Corp. Long-Term Incentive Plan (the “ Plan ”), a copy of which is attached hereto as Exhibit A . Each Substituted Option covers a number of the number of Shares equal to 1.0296 times the number of ADS Shares covered by the canceled ADS Option, and has an exercise price equal to the exercise price of the ADS Option divided by 1.0296.

This instrument (the “ Option Agreement ”) evidences the grant of a Substituted Option with respect to the Holder (the “ Option ”) and the cancellation of the ADS Option that it replaces. Any term capitalized but not defined in this Option Agreement has the meaning set forth in the Plan. You should carefully review the Plan and this Option Agreement, and consult with your personal financial advisor, before exercising this Option.

OPTION

 

1. Variable Terms. This Option shall have, and be interpreted according to, the following terms:

 

Name of Holder:   

 

Type of Stock Option:   

¨       Incentive Stock Option

  

¨       Non-Qualified Stock Option

Number of ADS Shares subject to CANCELED ADS Option                
CANCELED ADS Option’s Exercise Price per ADS Share                


Management Stock Option Award Agreement

Strategic Performance Award (Pre-2010)

(Substituted Option)

Advanced Disposal Waste Holdings Corp.

2012 Stock Incentive Plan

Page 2

 

Number of Shares subject to this Substituted Option                
This Substituted Option’s Exercise Price per Share:                
Grant Date for purposes of this Substituted Option (the “ Grant Date ”):                

Expiration Date:

   10 years after Grant Date, unless earlier terminated as provided herein.

2. Vesting Schedule . The Holder shall not become vested in the right to exercise this Option pursuant to the schedule set forth in Section 10(a) of the Plan. Except in the case of a Change of Control as described below, the Option shall vest and become exercisable with respect to one hundred percent (100%) of the Number of Shares five (5) years from the Grant Date (the “ Vesting Date ”); provided that vesting shall only occur on the Vesting Date if the Holder continues to be an Employee on such Vesting Date. If the Holder ceases to be an Employee for any reason prior to the Vesting Date, the Option shall immediately expire, except to the extent the Option or any portion thereof previously vested by reason of a Change of Control as provided below.

In the event the Company has a Change of Control before the Vesting Date, the Holder shall become fully vested in the right to exercise the Option as to all of the Shares subject to the Option (the “ Change of Control Vesting Date ”); provided that vesting shall occur on the Change of Control Vesting Date only if the Holder continues to be an Employee on such vesting date. If the Holder ceases to be an Employee for any Change of Control Vesting Date, any unvested portion of the Option shall immediately expire.

If the Holder is transferred to another position within the Company, then the Holder’s continued participation in this Option, if any, will be determined by the Company in its sole discretion. Upon the Holder’s transfer to another position within the Company, the Company may elect that the Option may immediately expire as to some or all of the Number of Shares.

3. Term of Option. The term of the Option will expire at 5:00 p.m. Eastern time on the Expiration Date.

4. Manner of Exercise. The Option shall be exercised in the manner set forth in the Plan. The Exercise Price may be paid in the form of cash, check or, with the consent of the Administrator, a full recourse promissory note bearing interest and payable upon such terms as may be prescribed by the Administrator. The amount of Shares for which the Option may be exercised is cumulative; that is, if the Holder fails to exercise the Option for all of the Shares vested under the Option during any period set forth above, then any Shares subject to the Option that are not exercised during such period may be exercised during any subsequent period, until the expiration or termination of the Option pursuant to Sections 3 and 6 of this Option Agreement and the terms of the Plan. Fractional Shares may not be purchased.


Management Stock Option Award Agreement

Strategic Performance Award (Pre-2010)

(Substituted Option)

Advanced Disposal Waste Holdings Corp.

2012 Stock Incentive Plan

Page 3

 

5. Special ISO Provisions. If designated as an ISO, this Option shall be treated as an ISO to the extent allowable under Section 422 of the Code, and shall otherwise be treated as a Non-ISO. If the Holder sells or otherwise disposes of Shares acquired upon the exercise of an ISO within 1 year from the date such Shares were acquired or 2 years from the Grant Date, the Holder agrees to deliver a written report to the Company within 10 days following the sale or other disposition of such Shares detailing the net proceeds of such sale or disposition. The Company does not guarantee that any transaction will receive ISO treatment for tax purposes.

6. Restrictions on Transfer. This Option may not be sold, pledged, or otherwise transferred except by the laws of descent and distribution. The Shares acquired pursuant to this Option shall not be transferred while the Holder is an Employee and for one (1) year following the date on which the Holder ceases to be an Employee. Further, the Shares acquired pursuant to this Option shall be subject to the Shareholders Agreement.

7. Designation of Beneficiary . Notwithstanding anything to the contrary contained herein or in the Plan, following the execution of this Option Agreement, the Holder may expressly designate a beneficiary (the “ Beneficiary ”) to the Holder’s interest in the Option awarded hereby. The Holder shall designate the Beneficiary by completing and signing a designation of beneficiary agreement substantially in the form attached hereto as Exhibit B (the “ Designation of Beneficiary ”) and delivering a signed copy to the Company.

8. Securities Law Restrictions . Regardless of whether the offering and sale of options or Shares under the Plan have been registered under the Securities Act, or have been registered or qualified under the securities laws of any state, the Company at its discretion may impose restrictions upon the sale, pledge or other transfer of such Shares if, in the judgment of the Company, such restrictions are necessary or desirable in order to achieve compliance with the Securities Act or the securities laws of any state or any other law or to enforce the intent of this Option Agreement.

9. Restrictive Legends and Stop-Transfer Orders .

(a) Legends . The Holder understands and agrees that the Company shall cause the legends set forth below or legends substantially equivalent thereto, to be placed upon any certificate(s) evidencing ownership of the Shares together with any other legends that may be required by state or federal securities laws:

THE SECURITIES REPRESENTED HEREBY HAVE NOT BEEN REGISTERED UNDER THE SECURITIES ACT OF 1933 (THE “ACT”) AND MAY NOT BE OFFERED, SOLD OR OTHERWISE TRANSFERRED, PLEDGED OR HYPOTHECATED UNLESS AND UNTIL REGISTERED UNDER THE ACT OR, IN THE OPINION OF COUNSEL IN FORM AND SUBSTANCE SATISFACTORY TO THE ISSUER OF THESE SECURITIES, SUCH OFFER, SALE OR TRANSFER, PLEDGE OR HYPOTHECATION IS IN COMPLIANCE THEREWITH.


Management Stock Option Award Agreement

Strategic Performance Award (Pre-2010)

(Substituted Option)

Advanced Disposal Waste Holdings Corp.

2012 Stock Incentive Plan

Page 4

 

THE SHARES REPRESENTED BY THIS CERTIFICATE ARE SUBJECT TO CERTAIN RESTRICTIONS ON TRANSFER AND DRAG-ALONG RIGHTS HELD BY THE ISSUER OR ITS ASSIGNEE(S) AS SET FORTH IN THE SHAREHOLDERS AGREEMENT TO WHICH THE ORIGINAL HOLDER OF THESE SHARES IS A PARTY, A COPY OF WHICH MAY BE OBTAINED AT THE PRINCIPAL OFFICE OF THE ISSUER. SUCH TRANSFER RESTRICTIONS AND DRAG-ALONG RIGHTS ARE BINDING ON TRANSFEREES OF THESE SHARES.

(b) Stop-Transfer Notices . The Holder agrees that, in order to ensure compliance with the restrictions referred to herein, the Company may issue appropriate “stop transfer” instructions to its transfer agent, if any, and that, if the Company transfers its own securities, it may make appropriate notations to the same effect in its own records.

(c) Refusal to Transfer . The Company shall not be required (i) to transfer on its books any Shares that have been sold or otherwise transferred in violation of any of the provisions of this Option Agreement or the Shareholders Agreement or (ii) to treat as owner of such Shares or to accord the right to vote or pay dividends to any purchaser or other transferee to whom such Shares shall have been so transferred.

10. Shareholders Agreement . No Shares shall be issued pursuant to an Option until the Holder executes a Joinder Agreement whereby the Holder agrees to be bound by the provisions of the Shareholders Agreement.

11. Company Repurchase Right . If the Holder ceases to be an Employee for any reason before an initial public offering of the Shares, the Company may repurchase any Shares purchased upon exercise of this Option. The Company’s repurchase right shall have a term of one (1) year beginning on the date on which the Holder ceases to be an Employee. The repurchase price shall equal the Fair Market Value of the Shares as determined by the Committee as of any date within the 30-day period before the date of repurchase; provided that if the Holder is terminated by the Company because of the Holder’s commission of any of the acts described in Section 10(i) of the Plan, the repurchase price shall be the lower of the purchase price the Holder paid for the Shares or the Shares’ Fair Market Value. The Company shall pay the repurchase price to the Holder in a lump sum and in cash (or equivalent readily available funds).

12. Forfeiture . The Holder acknowledges that he or she shall forfeit any unexercised portion of the Option, whether or not vested, if the Holder’s employment with the Company is terminated because of his or her commission of the acts described in Section 10(i) of the Plan or upon his or her violation of any agreement between the Holder and the Company regarding noncompetition and/or confidentiality.


Management Stock Option Award Agreement

Strategic Performance Award (Pre-2010)

(Substituted Option)

Advanced Disposal Waste Holdings Corp.

2012 Stock Incentive Plan

Page 5

 

13. Market Stand-Off . In connection with any underwritten public offering by the Company of its equity securities pursuant to an effective registration statement filed under the Securities Act, including the Company’s Initial Public Offering, the Holder shall not directly or indirectly sell, make any short sale of, loan, hypothecate, pledge, offer, grant or sell any option or other contract for the purchase of, purchase any option or other contract for the sale of, or otherwise dispose or transfer, or agree to engage in any of the foregoing transactions with respect to, any Shares acquired under this Option Agreement without the prior written consent of the Company or its underwriters. Such restriction (the “ Market Stand-Off ”) shall be in effect for such period of time following the date of the final prospectus for the offering as may be requested by the Company or such underwriters. In no event, however, shall such period exceed one hundred and eighty (180) days. In the event of the declaration of a stock dividend, a spin-off, a stock split, an adjustment in conversion ratio, a recapitalization or a similar transaction affecting the Company’s outstanding securities without receipt of consideration, any new, substituted or additional securities which are by reason of such transaction distributed with respect to any Shares subject to the Market Stand-Off, or into which such Shares thereby become convertible, shall immediately be subject to such Market Stand-Off. In order to enforce the Market Stand-Off, the Company may impose stop-transfer instructions with respect to the Shares acquired under this Option Agreement until the end of the applicable stand-off period. The Company and its underwriters shall be beneficiaries of the agreement set forth in this Section 13. This Section 13 shall not apply to Shares registered in a public offering under the Securities Act, and the Optionee shall be subject to this Section 13 only if the directors and officers of the Company are subject to similar arrangements. “ Initial Public Offering ” shall mean a firm commitment underwritten public offering of Shares or other event the result of which is that Shares are tradable on the New York Stock Exchange, American Stock Exchange, NASDAQ National Market or similar public market system.

14. Notices. Any notice or communication required or permitted by any provision of this Option Agreement to be given to the Holder shall be in writing and shall be delivered personally or sent by certified mail, return receipt requested, addressed to the Holder at the last address that the Company had for the Holder on its records. Each party may, from time to time, by notice to the other party hereto, specify a new address for delivery of notices relating to this Option Agreement. Any such notice shall be deemed to be given as of the date such notice is personally delivered or properly mailed.

15. Binding Effect. Except as otherwise provided in this Option Agreement or in the Plan, every covenant, term, and provision of this Option Agreement shall be binding upon and inure to the benefit of the parties hereto and their respective heirs, legatees, legal representatives, successors, transferees, and assigns.

16. Modifications . This Option Agreement may be modified or amended at any time, provided that the Holder must consent in writing to any modification that adversely alters or impairs any rights or obligations under the Option granted herein.

17. Headings. Section and other headings contained in this Option Agreement are for reference purposes only and do not describe, interpret, define or limit the scope or intent of this Option Agreement or any provision hereof.


Management Stock Option Award Agreement

Strategic Performance Award (Pre-2010)

(Substituted Option)

Advanced Disposal Waste Holdings Corp.

2012 Stock Incentive Plan

Page 6

 

18. Severability. Every provision of this Option Agreement and of the Plan is severable, except this Section 18. If this Section 18, or any portion of this Section is severed or declared illegal or invalid, this Option Agreement shall be null and void and any Shares issued hereunder shall be null and void and the Company shall promptly refund any money it received from the Holder with respect to any exercise of Options and cancel any such Shares. Except as set forth in the previous sentence, if any term hereof is illegal or invalid for any reason, such illegality or invalidity shall not affect the validity or legality of the remaining terms of this Option Agreement.

19. Successors and Assigns . The Company may assign any of its rights under this Option Agreement to single or multiple assignees, and this Option Agreement shall inure to the benefit of the successors and assigns of the Company. Subject to the restrictions on transfer set forth herein, this Option Agreement shall be binding upon the Holder and his or her heirs, executors, administrators, successors and assigns.

20. Governing Law. The validity and enforceability of this Plan shall be governed by and construed in accordance with the laws of the State of Delaware without regard to principles of conflicts of law.

21. Counterparts. This Option Agreement may be executed by the parties hereto in separate counterparts, each of which when so executed and delivered shall be an original, but all such counterparts shall together constitute one and the same instrument.

22. Plan Governs. By signing this Option Agreement, the Holder acknowledges that he or she has received a copy of the Plan and that the Option is subject to all the provisions contained in the Plan, the provisions of which are made a part of this Option Agreement and the Holder’s Award is subject to all interpretations, amendments, rules and regulations which from time to time may be promulgated and adopted pursuant to the Plan. In the event of a conflict between the provisions of this Option Agreement and those of the Plan, the provisions of the Plan shall control.

23. Taxes. By signing this Option Agreement, the Holder acknowledges that he or she shall be solely responsible for the satisfaction of any taxes, penalties, or interest that may arise (including taxes, penalties, and interest arising under Sections 409A or 4999 of the Code), and that neither the Company nor the Administrator shall have any obligation whatsoever to pay such taxes.

<Signature Page Follows>


Management Stock Option Award Agreement

Strategic Performance Award (Pre-2010)

(Substituted Option)

Advanced Disposal Waste Holdings Corp.

2012 Stock Incentive Plan

Page 7

 

BY THE HOLDER’S SIGNATURE BELOW, along with the signature of the Company’s representative, the Holder and the Company agree that the Option is awarded under and is governed by the terms and conditions of this Option Agreement and the Plan. The Holder acknowledges and agrees that all ADS Options previously held by the Holder have been canceled.

 

ADVANCED DISPOSAL WASTE HOLDINGS CORP.
By:  

 

Name:  

 

Title:  

 

HOLDER
The undersigned Holder hereby accepts the terms of this Option Agreement and the Plan.
By:  

 

  Name of Holder:


ADVANCED DISPOSAL WASTE HOLDINGS CORP.

2012 STOCK INCENTIVE PLAN

Exhibit A

Plan Document


ADVANCED DISPOSAL WASTE HOLDINGS CORP.

2012 STOCK INCENTIVE PLAN

Exhibit B

Designation of Beneficiary

In connection with the STOCK OPTION OPTION AGREEMENT (the “ Option Agreement ”) entered into on [insert date] between Advanced Disposal Waste Holdings Corp. (the “Company”) and [insert name] , an individual residing at                                          (the “ Holder ”), the Holder hereby designates the person specified below as the beneficiary of the Holder’s interest in a stock option to purchase                  Shares (as defined in the Advanced Disposal Waste Holdings Corp. 2012 Stock Incentive Plan) of the Company awarded pursuant to the Option Agreement. This designation shall remain in effect until revoked in writing by the Holder.

 

Name of Beneficiary:  

 

Address:  

 

 

 

 

 

Social Security No.:  

 

The Holder understands that this designation operates to entitle the above-named beneficiary to the rights of a beneficiary conferred by the Option Agreement from the date this form is delivered to the Company until such date as this designation is revoked in writing by the Holder, including by delivery to the Company of a written designation of beneficiary executed by you on a later date.

 

Date:  

 

By:  

 

  Holder

 

Sworn to before me this      day of             , 2012

 

Notary Public
County of  

 

State of  

 

Exhibit 10.18

ADVANCED DISPOSAL WASTE HOLDINGS CORP.

2012 STOCK INCENTIVE PLAN

 

 

Senior Management Stock Option Award Agreement

 

 

Award No.     

1. Variable Terms. This Option shall have, and be interpreted according to, the following terms:

 

Name of Holder:   

 

Type of Stock Option:   

¨       Incentive Stock Option

  

¨       Non-Qualified Stock Option

Number of Shares subject to Option   
Exercise Price per Share:   
Grant Date:   

 

Expiration Date:    10 years after Grant Date, unless earlier terminated as provided herein.

2. Vesting Schedule . The Holder shall become vested in the right to exercise this Option pursuant to the schedule set forth in Section 10(a) of the Plan; provided that in the event of death or Disability of the Holder, upon the occurrence of a Change of Control, or upon the voluntary termination by the Holder of his or her employment with the Company after reaching the age of 61 (but only if the Holder complies with the terms and provisions of Section 10(j) of the Plan) (“ Retirement ”), all rights to exercise this Option shall become immediately fully vested and exercisable. Otherwise, vesting shall only occur on a particular vesting date if the Holder continues to be an Employee on such vesting date. If the Holder ceases to be an Employee for any reason prior to the vesting date other than by reason of (i) death or Disability of the Holder, (ii) upon the occurrence of a Change of Control, or (iii) upon the Holder’s Retirement, any unvested portion of the Option shall immediately expire.

3. Term of Option. The term of the Option will expire at 5:00 p.m. Eastern time on the earliest of (i) the Expiration Date; (ii) the occurrence of any event of default under a promissory note made by the Holder in favor of the Company that is secured by Shares; or (iii) the occurrence of an Option Term Acceleration Event, as described herein. The term “ Option Term Acceleration Event ” means any of the following: (a) the termination of the Holder’s employment by the Company for “cause” (as defined in the Holder’s employment agreement with the Company), or (b) the voluntary termination by the Holder of his or her employment with the Company (other than upon death, Disability, or Retirement).

4. Manner of Exercise. The Option shall be exercised in the manner set forth in the Plan. The Exercise Price may be paid in the form of cash, check or, with the consent of the Administrator, a full recourse promissory note bearing interest and payable upon such terms as may be prescribed by the


Senior Management Stock Option Award Agreement

Advanced Disposal Waste Holdings Corp.

2012 Stock Incentive Plan

Page 2

 

Administrator. The amount of Shares for which the Option may be exercised is cumulative; that is, if the Holder fails to exercise the Option for all of the Shares vested under the Option during any period set forth above, then any Shares subject to the Option that are not exercised during such period may be exercised during any subsequent period, until the expiration or termination of the Option pursuant to Sections 3 and 6 of this Option Agreement and the terms of the Plan.

5. Special ISO Provisions. If designated as an ISO, this Option shall be treated as an ISO to the extent allowable under Section 422 of the Code, and shall otherwise be treated as a Non-ISO. If the Holder sells or otherwise disposes of Shares acquired upon the exercise of an ISO within 1 year from the date such Shares were acquired or 2 years from the Grant Date, the Holder agrees to deliver a written report to the Company within 10 days following the sale or other disposition of such Shares detailing the net proceeds of such sale or disposition. The Company does not guarantee that any transaction will receive ISO treatment for tax purposes.

6. Restrictions on Transfer. This Option may not be sold, pledged, or otherwise transferred except by the laws of descent and distribution. The Shares acquired pursuant to this Option shall be subject to the Shareholders Agreement.

7. Designation of Beneficiary . Notwithstanding anything to the contrary contained herein or in the Plan, following the execution of this Option Agreement, the Holder may expressly designate a beneficiary (the “ Beneficiary ”) to the Holder’s interest in the Option awarded hereby. The Holder shall designate the Beneficiary by completing and signing a designation of beneficiary agreement substantially in the form attached hereto as Exhibit B (the “ Designation of Beneficiary ”) and delivering a signed copy to the Company.

8. Securities Law Restrictions . Regardless of whether the offering and sale of options or Shares under the Plan have been registered under the Securities Act, or have been registered or qualified under the securities laws of any state, the Company at its discretion may impose restrictions upon the sale, pledge or other transfer of such Shares if, in the judgment of the Company, such restrictions are necessary or desirable in order to achieve compliance with the Securities Act or the securities laws of any state or any other law or to enforce the intent of this Option Agreement, provided that such restrictions upon the sale, pledge or other transfer of such Shares be no greater than such restrictions on the sale, pledge or other transfer of Shares owned by Star Atlantic Waste Holdings II, L.P. (“ SAWH ”) or any affiliate (as such term is defined in the Shareholders Agreement) of SAWH.

9. Restrictive Legends and Stop-Transfer Orders .

(a) Legends . The Holder understands and agrees that the Company shall cause the legends set forth below or legends substantially equivalent thereto, to be placed upon any certificate(s) evidencing ownership of the Shares together with any other legends that may be required by state or federal securities laws:

THE SECURITIES REPRESENTED HEREBY HAVE NOT BEEN REGISTERED UNDER THE SECURITIES ACT OF 1933 (THE “ACT”) AND MAY NOT BE OFFERED, SOLD OR OTHERWISE TRANSFERRED, PLEDGED OR


Senior Management Stock Option Award Agreement

Advanced Disposal Waste Holdings Corp.

2012 Stock Incentive Plan

Page 3

 

HYPOTHECATED UNLESS AND UNTIL REGISTERED UNDER THE ACT OR, IN THE OPINION OF COUNSEL IN FORM AND SUBSTANCE SATISFACTORY TO THE ISSUER OF THESE SECURITIES, SUCH OFFER, SALE OR TRANSFER, PLEDGE OR HYPOTHECATION IS IN COMPLIANCE THEREWITH.

THE SHARES REPRESENTED BY THIS CERTIFICATE ARE SUBJECT TO CERTAIN RESTRICTIONS ON TRANSFER AND DRAG-ALONG RIGHTS HELD BY THE ISSUER OR ITS ASSIGNEE(S) AS SET FORTH IN THE SHAREHOLDERS AGREEMENT TO WHICH THE ORIGINAL HOLDER OF THESE SHARES IS A PARTY, A COPY OF WHICH MAY BE OBTAINED AT THE PRINCIPAL OFFICE OF THE ISSUER. SUCH TRANSFER RESTRICTIONS AND DRAG-ALONG RIGHTS ARE BINDING ON TRANSFEREES OF THESE SHARES.

(b) Stop-Transfer Notices . The Holder agrees that, in order to ensure compliance with the restrictions referred to herein, the Company may issue appropriate “stop transfer” instructions to its transfer agent, if any, and that, if the Company transfers its own securities, it may make appropriate notations to the same effect in its own records.

(c) Refusal to Transfer . The Company shall not be required (i) to transfer on its books any Shares that have been sold or otherwise transferred in violation of any of the provisions of this Option Agreement or the Shareholders Agreement or (ii) to treat as owner of such Shares or to accord the right to vote or pay dividends to any purchaser or other transferee to whom such Shares shall have been so transferred.

10. Shareholders Agreement . No Shares shall be issued pursuant to an Option until the Holder executes a Joinder Agreement whereby the Holder agrees to be bound by the provisions of the Shareholders Agreement.

11. Market Stand-Off . In connection with any underwritten public offering by the Company of its equity securities pursuant to an effective registration statement filed under the Securities Act, including the Company’s Initial Public Offering, the Holder shall not directly or indirectly sell, make any short sale of, loan, hypothecate, pledge, offer, grant or sell any option or other contract for the purchase of, purchase any option or other contract for the sale of, or otherwise dispose or transfer, or agree to engage in any of the foregoing transactions with respect to, any Shares acquired under this Option Agreement without the prior written consent of the Company or its underwriters. Such restriction (the “ Market Stand-Off ”) shall be in effect for such period of time following the date of the final prospectus for the offering as may be requested by the Company or such underwriters. In no event, however, shall such period exceed one hundred and eighty (180) days. In the event of the declaration of a stock dividend, a spin-off, a stock split, an adjustment in conversion ratio, a recapitalization or a similar transaction affecting the Company’s outstanding securities without receipt of consideration, any new, substituted or additional securities which are by reason of such transaction distributed with respect to any Shares subject to the Market Stand-Off, or into which such Shares thereby become convertible, shall immediately be subject to such Market Stand-Off. In order to enforce the Market Stand-Off, the Company may impose stop-transfer instructions with respect to the Shares acquired under this Option


Senior Management Stock Option Award Agreement

Advanced Disposal Waste Holdings Corp.

2012 Stock Incentive Plan

Page 4

 

Agreement until the end of the applicable stand-off period. The Company and its underwriters shall be beneficiaries of the agreement set forth in this Section 11. This Section 11 shall not apply to Shares registered in a public offering under the Securities Act, and the Optionee shall be subject to this Section 11 only if the directors and officers of the Company are subject to similar arrangements. “ Initial Public Offering ” shall mean a firm commitment underwritten public offering of Shares or other event the result of which is that Shares are tradable on the New York Stock Exchange, American Stock Exchange, NASDAQ National Market or similar public market system. Notwithstanding the foregoing, the restrictions of the Market Standoff provided herein shall be no greater than the restrictions imposed upon the Shares owned by SAWH or any affiliate (as such term is defined in the Shareholders Agreement) of SAWH.

12. Notices. Any notice or communication required or permitted by any provision of this Option Agreement to be given to the Holder shall be in writing and shall be delivered personally or sent by certified mail, return receipt requested, addressed to the Holder at the last address that the Company had for the Holder on its records. Each party may, from time to time, by notice to the other party hereto, specify a new address for delivery of notices relating to this Option Agreement. Any such notice shall be deemed to be given as of the date such notice is personally delivered or properly mailed.

13. Binding Effect. Except as otherwise provided in this Option Agreement or in the Plan, every covenant, term, and provision of this Option Agreement shall be binding upon and inure to the benefit of the parties hereto and their respective heirs, legatees, legal representatives, successors, transferees, and assigns.

14. Modifications . This Option Agreement may be modified or amended at any time, provided that the Holder must consent in writing to any modification that adversely alters or impairs any rights or obligations under the Option granted herein.

15. Headings. Section and other headings contained in this Option Agreement are for reference purposes only and do not describe, interpret, define or limit the scope or intent of this Option Agreement or any provision hereof.

16. Severability. Every provision of this Option Agreement and of the Plan is severable, except this Section 16. If this Section 16, or any portion of this Section is severed or declared illegal or invalid, this Option Agreement shall be null and void and any Shares issued hereunder shall be null and void and the Company shall promptly refund any money it received from the Holder with respect to any exercise of Options and cancel any such Shares. Except as set forth in the previous sentence, if any term hereof is illegal or invalid for any reason, such illegality or invalidity shall not affect the validity or legality of the remaining terms of this Option Agreement.

17. Successors and Assigns . The Company may assign any of its rights under this Option Agreement to single or multiple assignees, and this Option Agreement shall inure to the benefit of the successors and assigns of the Company. Subject to the restrictions on transfer set forth herein, this Option Agreement shall be binding upon the Holder and his or her heirs, executors, administrators, successors and assigns.


Senior Management Stock Option Award Agreement

Advanced Disposal Waste Holdings Corp.

2012 Stock Incentive Plan

Page 5

 

18. Governing Law. The validity and enforceability of this Plan shall be governed by and construed in accordance with the laws of the State of Delaware without regard to principles of conflicts of law.

19. Counterparts. This Option Agreement may be executed by the parties hereto in separate counterparts, each of which when so executed and delivered shall be an original, but all such counterparts shall together constitute one and the same instrument.

20. Option Agreement Governs. By signing this Option Agreement, the Holder acknowledges that he or she has received a copy of the Plan and that the Option is subject to all the provisions contained in the Plan, the provisions of which are made a part of this Option Agreement and the Holder’s Award is subject to all interpretations, amendments, rules and regulations which from time to time may be promulgated and adopted pursuant to the Plan. In the event of a conflict between the provisions of this Option Agreement and those of the Plan, the provisions of this Option Agreement shall control.

21. Taxes. By signing this Option Agreement, the Holder acknowledges that he or she shall be solely responsible for the satisfaction of any taxes, penalties, or interest that may arise (including taxes, penalties, and interest arising under Sections 409A or 4999 of the Code), and that neither the Company nor the Administrator shall have any obligation whatsoever to pay such taxes.

BY THE HOLDER’S SIGNATURE BELOW, along with the signature of the Company’s representative, the Holder and the Company agree that the Option is awarded under and is governed by the terms and conditions of this Option Agreement and the Plan. The Holder acknowledges and agrees that all ADS Options previously held by the Holder have been canceled.

 

ADVANCED DISPOSAL WASTE HOLDINGS CORP.
By:  

 

Name:  

 

Title:  

 

HOLDER
The undersigned Holder hereby accepts the terms of this Option Agreement and the Plan.
By:  

 


ADVANCED DISPOSAL WASTE HOLDINGS CORP.

2012 STOCK INCENTIVE PLAN

Exhibit A

Plan Document


ADVANCED DISPOSAL WASTE HOLDINGS CORP.

2012 STOCK INCENTIVE PLAN

Exhibit B

Designation of Beneficiary

In connection with the STOCK OPTION OPTION AGREEMENT (the “ Option Agreement ”) entered into on [insert date] between Advanced Disposal Waste Holdings Corp. (the “Company”) and [NAME], an individual residing at                                          (the “ Holder ”), the Holder hereby designates the person specified below as the beneficiary of the Holder’s interest in a stock option to purchase                  Shares (as defined in the Advanced Disposal Waste Holdings Corp. 2012 Stock Incentive Plan) of the Company awarded pursuant to the Option Agreement. This designation shall remain in effect until revoked in writing by the Holder.

 

Name of Beneficiary:  

 

Address:  

 

 

 

 

 

Social Security No.:  

 

The Holder understands that this designation operates to entitle the above-named beneficiary to the rights of a beneficiary conferred by the Option Agreement from the date this form is delivered to the Company until such date as this designation is revoked in writing by the Holder, including by delivery to the Company of a written designation of beneficiary executed by you on a later date.

 

Date:  

 

By:  

 

  Holder

 

Sworn to before me this      day of             , 2012

 

Notary Public
County of  

 

State of  

 

Exhibit 10.19

ADVANCED DISPOSAL WASTE HOLDINGS CORP.

2012 STOCK INCENTIVE PLAN

 

 

Management Stock Option Award Agreement

Strategic Performance Award

 

 

Award No.     

BACKGROUND

 

You (the “Holder”) are hereby awarded the following stock option (the “Option”) to purchase Shares of Advanced Disposal Waste Holdings Corp. (the “Company”), in accordance with the terms and conditions set forth in this Stock Option Agreement (this “Option Agreement”) and in the Advanced Disposal Waste Holdings Corp. 2012 Stock Incentive Plan (the “Plan”), which is attached hereto as Exhibit A. You should carefully review the Plan and this Option Agreement, and consult with your personal financial advisor, before exercising this Option.

By executing this Option Agreement, you agree to be bound by all of the Plan’s terms and conditions as if they had been set out verbatim in this Option Agreement. In addition, you recognize and agree that all determinations, interpretations, or other actions respecting the Plan and this Option Agreement will be made by the Board of Directors (the “Board”) of the Company or any Committee appointed by the Board to administer the Plan, and shall (in the absence of manifest bad faith or fraud) be final, conclusive and binding on all parties, including you and your successors in interest. Any term capitalized but not defined in this Option Agreement has the meaning set forth in the Plan.

OPTION

1. Variable Terms. This Option shall have, and be interpreted according to, the following terms:

 

Name of Holder:

  

 

Type of Stock Option:   

¨       Incentive Stock Option

  

¨       Non-Qualified Stock Option

Number of Shares subject to this Option   
This Option’s Exercise Price per Share:   
Grant Date for purposes of this Substituted Option (the “ Grant Date ”):   
Expiration Date:    10 years after Grant Date, unless earlier terminated as provided herein.


Management Stock Option Award Agreement

Strategic Performance Award

Advanced Disposal Waste Holdings Corp.

2012 Stock Incentive Plan

Page 2

 

2. Vesting Schedule . Except in the case of a Change of Control as described below, the Holder shall not become vested in the right to exercise this Option pursuant to the schedule set forth in Section 10(a) of the Plan. The Option shall vest and become exercisable with respect to one hundred percent (100%) of the Number of Shares five (5) years from the Grant Date (the “ Vesting Date ”); provided that vesting shall only occur on the Vesting Date if the Holder continues to be an Employee on such Vesting Date. If the Holder ceases to be an Employee for any reason prior to the Vesting Date, the Option shall immediately expire, except to the extent the Option or any portion thereof previously vested by reason of a Change of Control as provided below.

In the event the Company has a Change of Control before the Vesting Date, the Holder shall become vested in the right to exercise the Option pursuant to the schedule set forth in Section 10(a) of the Plan (the “ Change of Control Vesting Schedule ”); provided that vesting shall occur on a particular vesting date as set forth in the Change of Control Vesting Schedule only if the Holder continues to be an Employee on such vesting date. If the Holder ceases to be an Employee for any reason prior to any vesting date set forth in the Change of Control Vesting Schedule, any unvested portion of the Option shall immediately expire.

If the Holder is transferred to another position within the Company, then the Holder’s continued participation in this Option, if any, will be determined by the Company in its sole discretion. Upon the Holder’s transfer to another position within the Company, the Company may elect that the Option may immediately expire as to some or all of the Number of Shares.

3. Term of Option. The term of the Option will expire at 5:00 p.m. Eastern time on the Expiration Date.

4. Manner of Exercise. The Option shall be exercised in the manner set forth in the Plan. The Exercise Price may be paid in the form of cash, check or, with the consent of the Administrator, a full recourse promissory note bearing interest and payable upon such terms as may be prescribed by the Administrator. The amount of Shares for which the Option may be exercised is cumulative; that is, if the Holder fails to exercise the Option for all of the Shares vested under the Option during any period set forth above, then any Shares subject to the Option that are not exercised during such period may be exercised during any subsequent period, until the expiration or termination of the Option pursuant to Sections 3 and 6 of this Option Agreement and the terms of the Plan.

5. Special ISO Provisions. If designated as an ISO, this Option shall be treated as an ISO to the extent allowable under Section 422 of the Code, and shall otherwise be treated as a Non-ISO. If the Holder sells or otherwise disposes of Shares acquired upon the exercise of an ISO within 1 year from the date such Shares were acquired or 2 years from the Grant Date, the Holder agrees to deliver a written report to the Company within 10 days following the sale or other disposition of such Shares detailing the net proceeds of such sale or disposition. The Company does not guarantee that any transaction will receive ISO treatment for tax purposes.

6. Restrictions on Transfer. This Option may not be sold, pledged, or otherwise transferred except by the laws of descent and distribution. The Shares acquired pursuant to this Option shall not be


Management Stock Option Award Agreement

Strategic Performance Award

Advanced Disposal Waste Holdings Corp.

2012 Stock Incentive Plan

Page 3

 

transferred while the Holder is an Employee and for one (1) year following the date on which the Holder ceases to be an Employee. Further, the Shares acquired pursuant to this Option shall be subject to the Shareholders Agreement.

7. Designation of Beneficiary . Notwithstanding anything to the contrary contained herein or in the Plan, following the execution of this Option Agreement, the Holder may expressly designate a beneficiary (the “ Beneficiary ”) to the Holder’s interest in the Option awarded hereby. The Holder shall designate the Beneficiary by completing and signing a designation of beneficiary agreement substantially in the form attached hereto as Exhibit B (the “ Designation of Beneficiary ”) and delivering a signed copy to the Company.

8. Securities Law Restrictions . Regardless of whether the offering and sale of options or Shares under the Plan have been registered under the Securities Act, or have been registered or qualified under the securities laws of any state, the Company at its discretion may impose restrictions upon the sale, pledge or other transfer of such Shares if, in the judgment of the Company, such restrictions are necessary or desirable in order to achieve compliance with the Securities Act or the securities laws of any state or any other law or to enforce the intent of this Option Agreement.

9. Restrictive Legends and Stop-Transfer Orders .

(a) Legends . The Holder understands and agrees that the Company shall cause the legends set forth below or legends substantially equivalent thereto, to be placed upon any certificate(s) evidencing ownership of the Shares together with any other legends that may be required by state or federal securities laws:

THE SECURITIES REPRESENTED HEREBY HAVE NOT BEEN REGISTERED UNDER THE SECURITIES ACT OF 1933 (THE “ACT”) AND MAY NOT BE OFFERED, SOLD OR OTHERWISE TRANSFERRED, PLEDGED OR HYPOTHECATED UNLESS AND UNTIL REGISTERED UNDER THE ACT OR, IN THE OPINION OF COUNSEL IN FORM AND SUBSTANCE SATISFACTORY TO THE ISSUER OF THESE SECURITIES, SUCH OFFER, SALE OR TRANSFER, PLEDGE OR HYPOTHECATION IS IN COMPLIANCE THEREWITH.

THE SHARES REPRESENTED BY THIS CERTIFICATE ARE SUBJECT TO CERTAIN RESTRICTIONS ON TRANSFER AND DRAG-ALONG RIGHTS HELD BY THE ISSUER OR ITS ASSIGNEE(S) AS SET FORTH IN THE SHAREHOLDERS AGREEMENT TO WHICH THE ORIGINAL HOLDER OF THESE SHARES IS A PARTY, A COPY OF WHICH MAY BE OBTAINED AT THE PRINCIPAL OFFICE OF THE ISSUER. SUCH TRANSFER RESTRICTIONS AND DRAG-ALONG RIGHTS ARE BINDING ON TRANSFEREES OF THESE SHARES.

(b) Stop-Transfer Notices . The Holder agrees that, in order to ensure compliance with the restrictions referred to herein, the Company may issue appropriate “stop transfer” instructions to its transfer agent, if any, and that, if the Company transfers its own securities, it may make appropriate notations to the same effect in its own records.


Management Stock Option Award Agreement

Strategic Performance Award

Advanced Disposal Waste Holdings Corp.

2012 Stock Incentive Plan

Page 4

 

(c) Refusal to Transfer . The Company shall not be required (i) to transfer on its books any Shares that have been sold or otherwise transferred in violation of any of the provisions of this Option Agreement or the Shareholders Agreement or (ii) to treat as owner of such Shares or to accord the right to vote or pay dividends to any purchaser or other transferee to whom such Shares shall have been so transferred.

10. Shareholders Agreement . No Shares shall be issued pursuant to an Option until the Holder executes a Joinder Agreement whereby the Holder agrees to be bound by the provisions of the Shareholders Agreement.

11. Company Repurchase Right . If the Holder ceases to be an Employee for any reason before an initial public offering of the Shares, the Company may repurchase any Shares purchased upon exercise of this Option. The Company’s repurchase right shall have a term of one (1) year beginning on the date on which the Holder ceases to be an Employee. The repurchase price shall equal the Fair Market Value of the Shares as determined by the Committee as of any date within the 30-day period before the date of repurchase; provided that if the Holder is terminated by the Company because of the Holder’s commission of any of the acts described in Section 10(i) of the Plan, the repurchase price shall be the lower of the purchase price the Holder paid for the Shares or the Shares’ Fair Market Value. The Company shall pay the repurchase price to the Holder in a lump sum and in cash (or equivalent readily available funds).

12. Forfeiture . The Holder acknowledges that he or she shall forfeit any unexercised portion of the Option, whether or not vested, if the Holder’s employment with the Company is terminated because of his or her commission of the acts described in Section 10(i) of the Plan or upon his or her violation of any agreement between the Holder and the Company regarding noncompetition and/or confidentiality.

13. Market Stand-Off . In connection with any underwritten public offering by the Company of its equity securities pursuant to an effective registration statement filed under the Securities Act, including the Company’s Initial Public Offering, the Holder shall not directly or indirectly sell, make any short sale of, loan, hypothecate, pledge, offer, grant or sell any option or other contract for the purchase of, purchase any option or other contract for the sale of, or otherwise dispose or transfer, or agree to engage in any of the foregoing transactions with respect to, any Shares acquired under this Option Agreement without the prior written consent of the Company or its underwriters. Such restriction (the “ Market Stand-Off ”) shall be in effect for such period of time following the date of the final prospectus for the offering as may be requested by the Company or such underwriters. In no event, however, shall such period exceed one hundred and eighty (180) days. In the event of the declaration of a stock dividend, a spin-off, a stock split, an adjustment in conversion ratio, a recapitalization or a similar transaction affecting the Company’s outstanding securities without receipt of consideration, any new, substituted or additional securities which are by reason of such transaction distributed with respect to any Shares subject to the Market Stand-Off, or into which such Shares thereby become convertible, shall immediately be subject to such Market Stand-Off. In order to enforce the Market Stand-Off, the


Management Stock Option Award Agreement

Strategic Performance Award

Advanced Disposal Waste Holdings Corp.

2012 Stock Incentive Plan

Page 5

 

Company may impose stop-transfer instructions with respect to the Shares acquired under this Option Agreement until the end of the applicable stand-off period. The Company and its underwriters shall be beneficiaries of the agreement set forth in this Section 13. This Section 13 shall not apply to Shares registered in a public offering under the Securities Act, and the Optionee shall be subject to this Section 13 only if the directors and officers of the Company are subject to similar arrangements. “ Initial Public Offering ” shall mean a firm commitment underwritten public offering of Shares or other event the result of which is that Shares are tradable on the New York Stock Exchange, American Stock Exchange, NASDAQ National Market or similar public market system.

14. Notices. Any notice or communication required or permitted by any provision of this Option Agreement to be given to the Holder shall be in writing and shall be delivered personally or sent by certified mail, return receipt requested, addressed to the Holder at the last address that the Company had for the Holder on its records. Each party may, from time to time, by notice to the other party hereto, specify a new address for delivery of notices relating to this Option Agreement. Any such notice shall be deemed to be given as of the date such notice is personally delivered or properly mailed.

15. Binding Effect. Except as otherwise provided in this Option Agreement or in the Plan, every covenant, term, and provision of this Option Agreement shall be binding upon and inure to the benefit of the parties hereto and their respective heirs, legatees, legal representatives, successors, transferees, and assigns.

16. Modifications . This Option Agreement may be modified or amended at any time, provided that the Holder must consent in writing to any modification that adversely alters or impairs any rights or obligations under the Option granted herein.

17. Headings. Section and other headings contained in this Option Agreement are for reference purposes only and do not describe, interpret, define or limit the scope or intent of this Option Agreement or any provision hereof.

18. Severability. Every provision of this Option Agreement and of the Plan is severable, except this Section 18. If this Section 18, or any portion of this Section is severed or declared illegal or invalid, this Option Agreement shall be null and void and any Shares issued hereunder shall be null and void and the Company shall promptly refund any money it received from the Holder with respect to any exercise of Options and cancel any such Shares. Except as set forth in the previous sentence, if any term hereof is illegal or invalid for any reason, such illegality or invalidity shall not affect the validity or legality of the remaining terms of this Option Agreement.

19. Successors and Assigns . The Company may assign any of its rights under this Option Agreement to single or multiple assignees, and this Option Agreement shall inure to the benefit of the successors and assigns of the Company. Subject to the restrictions on transfer set forth herein, this Option Agreement shall be binding upon the Holder and his or her heirs, executors, administrators, successors and assigns.

20. Governing Law. The validity and enforceability of this Plan shall be governed by and construed in accordance with the laws of the State of Delaware without regard to principles of conflicts of law.


Management Stock Option Award Agreement

Strategic Performance Award

Advanced Disposal Waste Holdings Corp.

2012 Stock Incentive Plan

Page 6

 

21. Counterparts. This Option Agreement may be executed by the parties hereto in separate counterparts, each of which when so executed and delivered shall be an original, but all such counterparts shall together constitute one and the same instrument.

22. Plan Governs. By signing this Option Agreement, the Holder acknowledges that he or she has received a copy of the Plan and that the Option is subject to all the provisions contained in the Plan, the provisions of which are made a part of this Option Agreement and the Holder’s Award is subject to all interpretations, amendments, rules and regulations which from time to time may be promulgated and adopted pursuant to the Plan. In the event of a conflict between the provisions of this Option Agreement and those of the Plan, the provisions of the Plan shall control.

23. Taxes. By signing this Option Agreement, the Holder acknowledges that he or she shall be solely responsible for the satisfaction of any taxes, penalties, or interest that may arise (including taxes, penalties, and interest arising under Sections 409A or 4999 of the Code), and that neither the Company nor the Administrator shall have any obligation whatsoever to pay such taxes.

<Signature Page Follows>


Management Stock Option Award Agreement

Strategic Performance Award

Advanced Disposal Waste Holdings Corp.

2012 Stock Incentive Plan

Page 7

 

BY THE HOLDER’S SIGNATURE BELOW, along with the signature of the Company’s representative, the Holder and the Company agree that the Option is awarded under and is governed by the terms and conditions of this Option Agreement and the Plan. The Holder acknowledges and agrees that all ADS Options previously held by the Holder have been canceled.

 

ADVANCED DISPOSAL WASTE HOLDINGS CORP.
By:  

 

Name:  

 

Title:  

 

HOLDER
The undersigned Holder hereby accepts the terms of this Option Agreement and the Plan.
By:  

 

  Name of Holder:


ADVANCED DISPOSAL WASTE HOLDINGS CORP.

2012 STOCK INCENTIVE PLAN

Exhibit A

Plan Document


ADVANCED DISPOSAL WASTE HOLDINGS CORP.

2012 STOCK INCENTIVE PLAN

Exhibit B

Designation of Beneficiary

In connection with the STOCK OPTION OPTION AGREEMENT (the “ Option Agreement ”) entered into on [DATE] between Advanced Disposal Waste Holdings Corp. (the “Company”) and [NAME], an individual residing at                                          (the “ Holder ”), the Holder hereby designates the person specified below as the beneficiary of the Holder’s interest in a stock option to purchase                  Shares (as defined in the Advanced Disposal Waste Holdings Corp. 2012 Stock Incentive Plan) of the Company awarded pursuant to the Option Agreement. This designation shall remain in effect until revoked in writing by the Holder.

 

Name of Beneficiary:  

 

Address:  

 

 

 

 

 

Social Security No.:  

 

The Holder understands that this designation operates to entitle the above-named beneficiary to the rights of a beneficiary conferred by the Option Agreement from the date this form is delivered to the Company until such date as this designation is revoked in writing by the Holder, including by delivery to the Company of a written designation of beneficiary executed by you on a later date.

 

Date:  

 

By:  

 

 

Sworn to before me this      day of             , 2013

 

Notary Public
County of  

 

State of  

 

Exhibit 10.20

ADVANCED DISPOSAL WASTE HOLDINGS CORP.

2012 STOCK INCENTIVE PLAN

 

 

Management Stock Option Award Agreement

Annual Award

 

 

Award No.    

BACKGROUND

 

You (the “Holder”) are hereby awarded the following stock option (the “Option”) to purchase Shares of Advanced Disposal Waste Holdings Corp. (the “Company”), in accordance with the terms and conditions set forth in this Stock Option Agreement (the “Option Agreement”) and in the Advanced Disposal Waste Holdings Corp. 2012 Stock Incentive Plan (the “Plan”), which is attached hereto as Exhibit A. You should carefully review the Plan and this Option Agreement, and consult with your personal financial advisor, before exercising this Option.

By executing this Option Agreement, you agree to be bound by all of the Plan’s terms and conditions as if they had been set out verbatim in this Option Agreement. In addition, you recognize and agree that all determinations, interpretations, or other actions respecting the Plan and this Option Agreement will be made by the Board of Directors (the “Board”) of the Company or any Committee appointed by the Board to administer the Plan, and shall (in the absence of manifest bad faith or fraud) be final, conclusive and binding on all parties, including you and your successors in interest. Any term capitalized but not defined in this Option Agreement has the meaning set forth in the Plan.

OPTION

 

1. Variable Terms. This Option shall have, and be interpreted according to, the following terms:

 

Name of Holder:   

 

Type of Stock Option:   

¨       Incentive Stock Option

  

¨       Non-Qualified Stock Option

Number of Shares subject to this Option   
This Option’s Exercise Price per Share:   
Grant Date for purposes of this Substituted Option (the “ Grant Date ”):   
Expiration Date:    10 years after Grant Date, unless earlier terminated as provided herein.


Annual Stock Option Award Agreement

Advanced Disposal Waste Holdings Corp.

2012 Stock Incentive Plan

Page 2

 

2. Vesting Schedule . The Holder shall become vested in the right to exercise this Option pursuant to the schedule set forth in Section 10(a) of the Plan; provided that vesting shall only occur on a particular vesting date if the Holder continues to be an Employee on such vesting date. If the Holder ceases to be an Employee for any reason prior to the vesting date, any unvested portion of the Option shall immediately expire.

3. Term of Option. The term of the Option will expire at 5:00 p.m. Eastern time on the Expiration Date.

4. Manner of Exercise. The Option shall be exercised in the manner set forth in the Plan. The Exercise Price may be paid in the form of cash, check or, with the consent of the Administrator, a full recourse promissory note bearing interest and payable upon such terms as may be prescribed by the Administrator. The amount of Shares for which the Option may be exercised is cumulative; that is, if the Holder fails to exercise the Option for all of the Shares vested under the Option during any period set forth above, then any Shares subject to the Option that are not exercised during such period may be exercised during any subsequent period, until the expiration or termination of the Option pursuant to Sections 3 and 6 of this Option Agreement and the terms of the Plan.

5. Special ISO Provisions. If designated as an ISO, this Option shall be treated as an ISO to the extent allowable under Section 422 of the Code, and shall otherwise be treated as a Non-ISO. If the Holder sells or otherwise disposes of Shares acquired upon the exercise of an ISO within 1 year from the date such Shares were acquired or 2 years from the Grant Date, the Holder agrees to deliver a written report to the Company within 10 days following the sale or other disposition of such Shares detailing the net proceeds of such sale or disposition. The Company does not guarantee that any transaction will receive ISO treatment for tax purposes.

6. Restrictions on Transfer. This Option may not be sold, pledged, or otherwise transferred except by the laws of descent and distribution. The Shares acquired pursuant to this Option shall not be transferred while the Holder is an Employee and for one (1) year following the date on which the Holder ceases to be an Employee. Further, the Shares acquired pursuant to this Option shall be subject to the Shareholders Agreement.

7. Designation of Beneficiary . Notwithstanding anything to the contrary contained herein or in the Plan, following the execution of this Option Agreement, the Holder may expressly designate a beneficiary (the “ Beneficiary ”) to the Holder’s interest in the Option awarded hereby. The Holder shall designate the Beneficiary by completing and signing a designation of beneficiary agreement substantially in the form attached hereto as Exhibit B (the “ Designation of Beneficiary ”) and delivering a signed copy to the Company.

8. Securities Law Restrictions . Regardless of whether the offering and sale of options or Shares under the Plan have been registered under the Securities Act, or have been registered or qualified under the securities laws of any state, the Company at its discretion may impose restrictions upon the sale, pledge or other transfer of such Shares if, in the judgment of the Company, such restrictions are necessary or desirable in order to achieve compliance with the Securities Act or the securities laws of any state or any other law or to enforce the intent of this Option Agreement.


Annual Stock Option Award Agreement

Advanced Disposal Waste Holdings Corp.

2012 Stock Incentive Plan

Page 3

 

9. Restrictive Legends and Stop-Transfer Orders .

(a) Legends . The Holder understands and agrees that the Company shall cause the legends set forth below or legends substantially equivalent thereto, to be placed upon any certificate(s) evidencing ownership of the Shares together with any other legends that may be required by state or federal securities laws:

THE SECURITIES REPRESENTED HEREBY HAVE NOT BEEN REGISTERED UNDER THE SECURITIES ACT OF 1933 (THE “ACT”) AND MAY NOT BE OFFERED, SOLD OR OTHERWISE TRANSFERRED, PLEDGED OR HYPOTHECATED UNLESS AND UNTIL REGISTERED UNDER THE ACT OR, IN THE OPINION OF COUNSEL IN FORM AND SUBSTANCE SATISFACTORY TO THE ISSUER OF THESE SECURITIES, SUCH OFFER, SALE OR TRANSFER, PLEDGE OR HYPOTHECATION IS IN COMPLIANCE THEREWITH.

THE SHARES REPRESENTED BY THIS CERTIFICATE ARE SUBJECT TO CERTAIN RESTRICTIONS ON TRANSFER AND DRAG-ALONG RIGHTS HELD BY THE ISSUER OR ITS ASSIGNEE(S) AS SET FORTH IN THE SHAREHOLDERS AGREEMENT TO WHICH THE ORIGINAL HOLDER OF THESE SHARES IS A PARTY, A COPY OF WHICH MAY BE OBTAINED AT THE PRINCIPAL OFFICE OF THE ISSUER. SUCH TRANSFER RESTRICTIONS AND DRAG-ALONG RIGHTS ARE BINDING ON TRANSFEREES OF THESE SHARES.

(b) Stop-Transfer Notices . The Holder agrees that, in order to ensure compliance with the restrictions referred to herein, the Company may issue appropriate “stop transfer” instructions to its transfer agent, if any, and that, if the Company transfers its own securities, it may make appropriate notations to the same effect in its own records.

(c) Refusal to Transfer . The Company shall not be required (i) to transfer on its books any Shares that have been sold or otherwise transferred in violation of any of the provisions of this Option Agreement or the Shareholders Agreement or (ii) to treat as owner of such Shares or to accord the right to vote or pay dividends to any purchaser or other transferee to whom such Shares shall have been so transferred.

10. Shareholders Agreement . No Shares shall be issued pursuant to an Option until the Holder executes a Joinder Agreement whereby the Holder agrees to be bound by the provisions of the Shareholders Agreement.

11. Company Repurchase Right . If the Holder ceases to be an Employee for any reason before an initial public offering of the Shares, the Company may repurchase any Shares purchased upon exercise of this Option. The Company’s repurchase right shall have a term of one (1) year beginning on the date on which the Holder ceases to be an Employee. The repurchase price shall equal the Fair Market Value of the Shares as determined by the Committee as of any date within the 30-day period before the date of repurchase; provided that if the Holder is terminated by the Company because of the Holder’s commission of any of the acts described in Section 10(i) of the Plan, the repurchase price shall be the


Annual Stock Option Award Agreement

Advanced Disposal Waste Holdings Corp.

2012 Stock Incentive Plan

Page 4

 

lower of the purchase price the Holder paid for the Shares or the Shares’ Fair Market Value. The Company shall pay the repurchase price to the Holder in a lump sum and in cash (or equivalent readily available funds).

12. Forfeiture . The Holder acknowledges that he or she shall forfeit any unexercised portion of the Option, whether or not vested, if the Holder’s employment with the Company is terminated because of his or her commission of the acts described in Section 10(i) of the Plan or upon his or her violation of any agreement between the Holder and the Company regarding noncompetition and/or confidentiality.

13. Market Stand-Off . In connection with any underwritten public offering by the Company of its equity securities pursuant to an effective registration statement filed under the Securities Act, including the Company’s Initial Public Offering, the Holder shall not directly or indirectly sell, make any short sale of, loan, hypothecate, pledge, offer, grant or sell any option or other contract for the purchase of, purchase any option or other contract for the sale of, or otherwise dispose or transfer, or agree to engage in any of the foregoing transactions with respect to, any Shares acquired under this Option Agreement without the prior written consent of the Company or its underwriters. Such restriction (the “ Market Stand-Off ”) shall be in effect for such period of time following the date of the final prospectus for the offering as may be requested by the Company or such underwriters. In no event, however, shall such period exceed one hundred and eighty (180) days. In the event of the declaration of a stock dividend, a spin-off, a stock split, an adjustment in conversion ratio, a recapitalization or a similar transaction affecting the Company’s outstanding securities without receipt of consideration, any new, substituted or additional securities which are by reason of such transaction distributed with respect to any Shares subject to the Market Stand-Off, or into which such Shares thereby become convertible, shall immediately be subject to such Market Stand-Off. In order to enforce the Market Stand-Off, the Company may impose stop-transfer instructions with respect to the Shares acquired under this Option Agreement until the end of the applicable stand-off period. The Company and its underwriters shall be beneficiaries of the agreement set forth in this Section 13. This Section 13 shall not apply to Shares registered in a public offering under the Securities Act, and the Optionee shall be subject to this Section 13 only if the directors and officers of the Company are subject to similar arrangements. “ Initial Public Offering ” shall mean a firm commitment underwritten public offering of Shares or other event the result of which is that Shares are tradable on the New York Stock Exchange, American Stock Exchange, NASDAQ National Market or similar public market system.

14. Notices. Any notice or communication required or permitted by any provision of this Option Agreement to be given to the Holder shall be in writing and shall be delivered personally or sent by certified mail, return receipt requested, addressed to the Holder at the last address that the Company had for the Holder on its records. Each party may, from time to time, by notice to the other party hereto, specify a new address for delivery of notices relating to this Option Agreement. Any such notice shall be deemed to be given as of the date such notice is personally delivered or properly mailed.

15. Binding Effect. Except as otherwise provided in this Option Agreement or in the Plan, every covenant, term, and provision of this Option Agreement shall be binding upon and inure to the benefit of the parties hereto and their respective heirs, legatees, legal representatives, successors, transferees, and assigns.


Annual Stock Option Award Agreement

Advanced Disposal Waste Holdings Corp.

2012 Stock Incentive Plan

Page 5

 

16. Modifications . This Option Agreement may be modified or amended at any time, provided that the Holder must consent in writing to any modification that adversely alters or impairs any rights or obligations under the Option granted herein.

17. Headings. Section and other headings contained in this Option Agreement are for reference purposes only and do not describe, interpret, define or limit the scope or intent of this Option Agreement or any provision hereof.

18. Severability. Every provision of this Option Agreement and of the Plan is severable, except this Section 18. If this Section 18, or any portion of this Section is severed or declared illegal or invalid, this Option Agreement shall be null and void and any Shares issued hereunder shall be null and void and the Company shall promptly refund any money it received from the Holder with respect to any exercise of Options and cancel any such Shares. Except as set forth in the previous sentence, if any term hereof is illegal or invalid for any reason, such illegality or invalidity shall not affect the validity or legality of the remaining terms of this Option Agreement.

19. Successors and Assigns . The Company may assign any of its rights under this Option Agreement to single or multiple assignees, and this Option Agreement shall inure to the benefit of the successors and assigns of the Company. Subject to the restrictions on transfer set forth herein, this Option Agreement shall be binding upon the Holder and his or her heirs, executors, administrators, successors and assigns.

20. Governing Law. The validity and enforceability of this Plan shall be governed by and construed in accordance with the laws of the State of Delaware without regard to principles of conflicts of law.

21. Counterparts. This Option Agreement may be executed by the parties hereto in separate counterparts, each of which when so executed and delivered shall be an original, but all such counterparts shall together constitute one and the same instrument.

22. Plan Governs. By signing this Option Agreement, the Holder acknowledges that he or she has received a copy of the Plan and that the Option is subject to all the provisions contained in the Plan, the provisions of which are made a part of this Option Agreement and the Holder’s Award is subject to all interpretations, amendments, rules and regulations which from time to time may be promulgated and adopted pursuant to the Plan. In the event of a conflict between the provisions of this Option Agreement and those of the Plan, the provisions of the Plan shall control.

23. Taxes. By signing this Option Agreement, the Holder acknowledges that he or she shall be solely responsible for the satisfaction of any taxes, penalties, or interest that may arise (including taxes, penalties, and interest arising under Sections 409A or 4999 of the Code), and that neither the Company nor the Administrator shall have any obligation whatsoever to pay such taxes.


Annual Stock Option Award Agreement

Advanced Disposal Waste Holdings Corp.

2012 Stock Incentive Plan

Page 6

 

BY THE HOLDER’S SIGNATURE BELOW, along with the signature of the Company’s representative, the Holder and the Company agree that the Option is awarded under and is governed by the terms and conditions of this Option Agreement and the Plan. The Holder acknowledges and agrees that all ADS Options previously held by the Holder have been canceled.

 

ADVANCED DISPOSAL WASTE HOLDINGS CORP.
By:  

 

Name:  

 

Title:  

 

HOLDER
The undersigned Holder hereby accepts the terms of this Option Agreement and the Plan.
By:  

 

  Name of Holder:


ADVANCED DISPOSAL WASTE HOLDINGS CORP.

2012 STOCK INCENTIVE PLAN

Exhibit A

Plan Document


ADVANCED DISPOSAL WASTE HOLDINGS CORP.

2012 STOCK INCENTIVE PLAN

Exhibit B

Designation of Beneficiary

In connection with the STOCK OPTION OPTION AGREEMENT (the “ Option Agreement ”) entered into on [DATE] between Advanced Disposal Waste Holdings Corp. (the “Company”) and [NAME], an individual residing at                                          (the “ Holder ”), the Holder hereby designates the person specified below as the beneficiary of the Holder’s interest in a stock option to purchase                  Shares (as defined in the Advanced Disposal Waste Holdings Corp. 2012 Stock Incentive Plan) of the Company awarded pursuant to the Option Agreement. This designation shall remain in effect until revoked in writing by the Holder.

 

Name of Beneficiary:  

 

Address:  

 

 

 

 

 

Social Security No.:  

 

The Holder understands that this designation operates to entitle the above-named beneficiary to the rights of a beneficiary conferred by the Option Agreement from the date this form is delivered to the Company until such date as this designation is revoked in writing by the Holder, including by delivery to the Company of a written designation of beneficiary executed by you on a later date.

 

Date:  

 

By:  

 

 

Sworn to before me this      day of             , 2013

 

Notary Public  
County of  

 

State of  

 

Exhibit 12.1

Calculation of Ratio of Earnings to Fixed Charges

(in thousands)

 

    

For the Six
Months Ended
June 30,

    For the Years Ended December 31,  
     2013     2012     2011     2010  

Interest expense

   $ 83,785      $ 49,541      $ 24,700      $ 35,504   

Capitalized Interest

     —          275        819        1,441   
  

 

 

   

 

 

   

 

 

   

 

 

 

Total fixed charges

     83,785        49,816        25,519        36,945   

Earnings Calculation

        

Pre-tax loss from continuing operations

     (69,566     (118,808     (18,853     (114,793

Add Fixed charges

     83,610        49,724        25,316        36,945   

Less interest capitalized

     —          (275     (819     (1,441

Less equity investee earnings

     (574     (179     —          —     
  

 

 

   

 

 

   

 

 

   

 

 

 

Total

     13,470        (69,538     5,644        (79,289

Ratio of earnings to fixed charges

     N/A        N/A        N/A        N/A   

Deficiency

   $ 70,315      $ 119,354      $ 19,875      $ 116,234   

 

Exhibit 16.1

September 11, 2013

Securities and Exchange Commission

100 F Street, N.E.

Washington, DC 20549

Commissioners:

We have read the statements made by ADS Waste Holdings, Inc. (copy attached), which we understand will be filed with the Securities and Exchange Commission, pursuant to Item 14 of Form S-4, as part of the Registration Statement on Form S-4 of ADS Waste Holdings, Inc. to which this letter is attached as an exhibit. We agree with the statements included under “Change in Accountants” concerning our Firm in such Form S-4.

Very truly yours,

/s/ PricewaterhouseCoopers LLP

Jacksonville, Florida

Exhibit 21.1

Subsidiaries of the Registrant

ADS Renewable Energy - Eagle Point, LLC

ADS Renewable Energy - Stones Throw, LLC

ADS Renewable Energy - Wolf Creek, LLC

ADS Solid Waste of NJ, Inc.

ADS Waste Holdings, Inc.

Advanced Disposal Recycling Services Atlanta, LLC

Advanced Disposal Recycling Services Gulf Coast, LLC

Advanced Disposal Recycling Services, LLC

Advanced Disposal Services Mobile Transfer Station, LLC

Advanced Disposal Services Alabama CATS, LLC

Advanced Disposal Services Alabama EATS, LLC

Advanced Disposal Services Alabama Holdings, LLC

Advanced Disposal Services Alabama, LLC

Advanced Disposal Services Arbor Hills Landfill, Inc.

Advanced Disposal Services Atlanta, LLC

Advanced Disposal Services Augusta, LLC

Advanced Disposal Services Biloxi MRF, LLC

Advanced Disposal Services Biloxi Transfer Station, LLC

Advanced Disposal Services Birmingham, Inc.

Advanced Disposal Services Blackfoot Landfill, Inc.

Advanced Disposal Services Blue Ridge Landfill, Inc.

Advanced Disposal Services Carolinas Holdings, LLC

Advanced Disposal Services Carolinas, LLC

Advanced Disposal Services Cedar Hill Landfill, Inc.

Advanced Disposal Services Central Florida, LLC

Advanced Disposal Services Chestnut Valley Landfill, Inc.

Advanced Disposal Services Cobb County Recycling Facility, LLC

Advanced Disposal Services Cobb County Transfer Station, LLC

Advanced Disposal Services Cranberry Creek Landfill, LLC

Advanced Disposal Services Cypress Acres Landfill, Inc.

Advanced Disposal Services Eagle Bluff Landfill, Inc.

Advanced Disposal Services East, Inc.

Advanced Disposal Services Emerald Park Landfill, LLC

Advanced Disposal Services Evergreen Landfill, Inc.

Advanced Disposal Services Georgia Holdings, LLC

Advanced Disposal Services Glacier Ridge Landfill, LLC

Advanced Disposal Services Grand Bahama Limited

Advanced Disposal Services Greentree Landfill, LLC

Advanced Disposal Services Gulf Coast, LLC

Advanced Disposal Services Gwinnett Transfer Station, LLC

Advanced Disposal Services Hancock County, LLC

Advanced Disposal Services Hickory Meadows Landfill, LLC

 

1


Advanced Disposal Services Hoosier Landfill, Inc.

Advanced Disposal Services Jackson, LLC

Advanced Disposal Services Jacksonville, LLC

Advanced Disposal Services Jones Road, LLC

Advanced Disposal Services Lancaster Landfill, LLC

Advanced Disposal Services Lehigh Valley, Inc.

Advanced Disposal Services Lithonia Transfer Station, LLC

Advanced Disposal Services Macon, LLC

Advanced Disposal Services Magnolia Ridge Landfill, LLC

Advanced Disposal Services Mallard Ridge Landfill, Inc.

Advanced Disposal Services Maple Hill Landfill, Inc.

Advanced Disposal Services Middle Georgia, LLC

Advanced Disposal Services Midwest, LLC

Advanced Disposal Services Milledgeville Transfer Station, LLC

Advanced Disposal Services Mississippi, LLC

Advanced Disposal Services Morehead Landfill, Inc.

Advanced Disposal Services National Accounts Holdings, Inc

Advanced Disposal Services National Accounts, Inc.

Advanced Disposal Services National Accounts, LLC

Advanced Disposal Services North Alabama Landfill, LLC

Advanced Disposal Services North Florida, LLC

Advanced Disposal Services North Georgia, LLC

Advanced Disposal Services Oak Ridge Landfill, Inc.

Advanced Disposal Services Orchard Hills Landfill, Inc.

Advanced Disposal Services Pasco County, LLC

Advanced Disposal Services Pecan Row Landfill, LLC

Advanced Disposal Services Pontiac Landfill, Inc.

Advanced Disposal Services Prattville C&D Landfill, LLC

Advanced Disposal Services Randolph County, LLC

Advanced Disposal Services Renewable Energy, LLC

Advanced Disposal Services Rogers Lake, LLC

Advanced Disposal Services Rolling Hills Landfill, Inc.

Advanced Disposal Services Selma Transfer Station, LLC

Advanced Disposal Services Seven Mile Creek Landfill, LLC

Advanced Disposal Services Shippensburg, LLC

Advanced Disposal Services Skippack, Inc.

Advanced Disposal Services Smyrna Transfer Station, LLC

Advanced Disposal Services Solid Waste Leasing Corp.

Advanced Disposal Services Solid Waste Midwest, LLC

Advanced Disposal Services Solid Waste of PA, Inc.

Advanced Disposal Services Solid Waste Southeast, Inc

Advanced Disposal Services Somerset, Inc.

Advanced Disposal Services South Carolina, LLC

Advanced Disposal Services South, Inc.

Advanced Disposal Services Star Ridge Landfill, Inc.

Advanced Disposal Services Stateline, LLC

Advanced Disposal Services Sumner Landfill, Inc.

 

2


Advanced Disposal Services Taylor County Landfill, LLC

Advanced Disposal Services Tennessee Holdings, Inc.

Advanced Disposal Services Tennessee, LLC

Advanced Disposal Services Valley Meadows Landfill, LLC

Advanced Disposal Services Valley View Landfill, Inc.

Advanced Disposal Services Vasko Rubbish Removal, Inc.

Advanced Disposal Services Vasko Solid Waste, Inc.

Advanced Disposal Services Wayne County Landfill, Inc.

Advanced Disposal Services Zion Landfill, Inc.

Arrow Disposal Service, LLC

Baton Rouge Renewable Energy LLC

Burlington Transfer Station, Inc.

Cartersville Transfer Station, LLC

Caruthers Mill C&D Landfill, LLC

Champion Transfer Station, Inc.

Coastal Recyclers Landfill, LLC

Community Refuse Service, Inc.

Community Refuse Service, LLC

Diller Transfer Station

Doraville Transfer Station, LLC

Eagle Point Landfill, LLC

Eastern Trans-Waste of Maryland, Inc.

Eco-Safe Systems, LLC

Firetower Landfill, LLC

Hall County Transfer Station, LLC

Harmony Landfill, LP

Highstar Galante, Inc.

Highstar Royal Oaks I, Inc.

Highstar Royal Oaks II, Inc.

Highstar Waste Acquisition Corp.

Hinkle Transfer Station, Inc.

HWStar Holdings Corp.

IWStar Waste Holdings Corp.

Jones Road Landfill and Recycling, Ltd

Land and Gas Reclamation, Inc.

Landsouth, Inc.

Middleton, LLC

 

3


Moretown Landfill, Inc.

Mostoller Landfill, Inc.

Mostoller Landfill, LLC

MWStar Waste Holdings Corp.

Nassau County Landfill, LLC

NEWS MA Holdings, Inc.

NEWS Mid-Atlantic Holdings, Inc.

NEWS North East Holdings, Inc.

NEWS PA Holdings, Inc.

NEWStar Waste Holdings Corp.

North East Waste Services, Inc.

North East Waste Transport, Inc.

Old Kings Road Solid Waste, LLC

Old Kings Road, LLC

Oxford Transfer Station, LLC

Parker Sanitation II, Inc.

Pasco Lakes Inc.

PDC Disposal Co., Inc.

Sanitation Services Company Limited

Site Services, LLC

Somerset Hauling, Inc.

South Hadley Landfill, LLC

South Suburban, LLC

SSI Southland Holdings, Inc.

St. Johnsbury Transfer Station, Inc.

Stone’s Throw Landfill, LLC

Summit, Inc.

Superior Waste Services of New York City, Inc.

Tallassee Waste Disposal Center, Inc.

Trestle Park Carting, Inc.

Trestle Transport, Inc.

Turkey Trot Landfill, LLC

Urban Sanitation Limited

Vermont Hauling, Inc.

Waitsfield Transfer Station, Inc.

WBLF Acquisition Company, LLC

Welcome All Transfer Station, LLC

Western Maryland Waste Systems, LLC

Wolf Creek Landfill, LLC

WSI Medical Waste Systems, Inc.

WSI of New York, Inc.

WSI Sandy Run Landfill, Inc.

WSI Sandy Run Landfill, LLC

 

4

Exhibit 23.1

Consent of Independent Registered Public Accounting Firm

We consent to the reference to our firm under the caption “Experts” and to the use of:

 

    our report dated April 30, 2013, except for Note 6 and Note 26, as to which the date is September 11, 2013 with respect to the consolidated financial statements of ADS Waste Holdings, Inc. for the year ended December 31, 2012;

 

    our report dated March 18, 2012, except for Note 11, as to which the date is July 20, 2012, with respect to the consolidated financial statements of Veolia ES Solid Waste, Inc. for the three years ended December 31, 2011;

in the Registration Statement (Form S-4 No. XXX-XXXXX) and related prospectus of ADS Waste Holdings, Inc for the registration of $550 million aggregate principal 8.25% Senior Notes due 2020.

/s/ Ernst & Young LLP

Jacksonville, FL

September 11, 2013

Exhibit 23.2

CONSENT OF INDEPENDENT REGISTERED CERTIFIED PUBLIC ACCOUNTING FIRM

We hereby consent to the incorporation by reference in this Registration Statement on Form S-4 of our report dated April 30, 2013, which appears in ADS Waste Holding, Inc.’s consolidated financial statements for the year ended December 31, 2011. We also consent to the reference to us under the heading “Experts” in such Registration Statement.

/s/ PricewatherhouseCoopers, LLP

Jacksonville, Florida

September 11, 2013

Exhibit 25.1

 

 

 

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

 

 

FORM T-1

 

 

STATEMENT OF ELIGIBILITY

UNDER THE TRUST INDENTURE ACT OF 1939

OF A CORPORATION DESIGNATED TO ACT AS TRUSTEE

 

¨ CHECK IF AN APPLICATION TO DETERMINE ELIGIBILITY OF A TRUSTEE PURSUANT TO SECTION 305(b) (2)

 

 

WELLS FARGO BANK, NATIONAL ASSOCIATION

(Exact name of trustee as specified in its charter)

 

 

 

A National Banking Association   94-1347393
(Jurisdiction of incorporation or   (I.R.S. Employer
organization if not a U.S. national bank)   Identification No.)
101 North Phillips Avenue  
Sioux Falls, South Dakota   57104
(Address of principal executive offices)   (Zip code)

Wells Fargo & Company

Law Department, Trust Section

MAC N9305-175

Sixth Street and Marquette Avenue, 17 th Floor

Minneapolis, Minnesota 55479

(612) 667-4608

(Name, address and telephone number of agent for service)

 

 

ADS Waste Holdings, Inc.

(Exact name of obligor as specified in its charter)

 

 

 

Delaware    90-0875845
(State or other jurisdiction of    (I.R.S. Employer
incorporation or organization)    Identification No.)
90 Fort Wade Road   
Ponte Vedre, Florida    32801
(Address of principal executive offices)    (Zip code)

 

 

8 1/4% Senior Notes Due 2020

(Title of the indenture securities)

 

 

 


Item 1. General Information. Furnish the following information as to the trustee:

 

  (a) Name and address of each examining or supervising authority to which it is subject.

Comptroller of the Currency

Treasury Department

Washington, D.C.

Federal Deposit Insurance Corporation

Washington, D.C.

Federal Reserve Bank of San Francisco

San Francisco, California 94120

 

  (b) Whether it is authorized to exercise corporate trust powers.

The trustee is authorized to exercise corporate trust powers.

Item 2. Affiliations with Obligor. If the obligor is an affiliate of the trustee, describe each such affiliation.

None with respect to the trustee.

No responses are included for Items 3-14 of this Form T-1 because the obligor is not in default as provided under Item 13.

Item 15. Foreign Trustee. Not applicable.

Item 16. List of Exhibits. List below all exhibits filed as a part of this Statement of Eligibility.

 

Exhibit 1.    A copy of the Articles of Association of the trustee now in effect.*
Exhibit 2.    A copy of the Comptroller of the Currency Certificate of Corporate Existence for Wells Fargo Bank, National Association, dated June 27, 2012.**
Exhibit 3.    A copy of the Comptroller of the Currency Certification of Fiduciary Powers for Wells Fargo Bank, National Association, dated December 21, 2011.**
Exhibit 4.    Copy of By-laws of the trustee as now in effect.***
Exhibit 5.    Not applicable.
Exhibit 6.    The consent of the trustee required by Section 321(b) of the Act.
Exhibit 7.    A copy of the latest report of condition of the trustee published pursuant to law or the requirements of its supervising or examining authority.
Exhibit 8.    Not applicable.
Exhibit 9.    Not applicable.


* Incorporated by reference to the exhibit of the same number to the trustee’s Form T-1 filed as exhibit 25 to the Form S-4 dated December 30, 2005 of file number 333-130784.
** Incorporated by reference to the exhibit of the same number to the trustee’s Form T-1 filed as exhibit 25 to the Form S-3 dated January 23, 2013 of file number 333-186155.
*** Incorporated by reference to the exhibit of the same number to the trustee’s Form T-1 filed as exhibit 25 to the Form S-4 dated May 26, 2005 of file number 333-125274.


SIGNATURE

Pursuant to the requirements of the Trust Indenture Act of 1939, as amended, the trustee, Wells Fargo Bank, National Association, a national banking association organized and existing under the laws of the United States of America, has duly caused this statement of eligibility to be signed on its behalf by the undersigned, thereunto duly authorized, all in the City of Minneapolis and State of Minnesota on the 6th day of September, 2013.

 

WELLS FARGO BANK, NATIONAL ASSOCIATION

/s/ Richard Prokosch

Richard Prokosch
Vice President


EXHIBIT 6

September 6, 2013

Securities and Exchange Commission

Washington, D.C. 20549

Gentlemen:

In accordance with Section 321(b) of the Trust Indenture Act of 1939, as amended, the undersigned hereby consents that reports of examination of the undersigned made by Federal, State, Territorial, or District authorities authorized to make such examination may be furnished by such authorities to the Securities and Exchange Commission upon its request therefor.

 

Very truly yours,
WELLS FARGO BANK, NATIONAL ASSOCIATION

/s/ Richard Prokosch

Richard Prokosch
Vice President


Exhibit 7

Consolidated Report of Condition of

Wells Fargo Bank National Association

of 101 North Phillips Avenue, Sioux Falls, SD 57104

And Foreign and Domestic Subsidiaries,

at the close of business June 30, 2013, filed in accordance with 12 U.S.C. §161 for National Banks.

 

            Dollar Amounts
In Millions
 

ASSETS

     

Cash and balances due from depository institutions:

     

Noninterest-bearing balances and currency and coin

      $ 17,427   

Interest-bearing balances

        119,728   

Securities:

     

Held-to-maturity securities

        0   

Available-for-sale securities

        217,652   

Federal funds sold and securities purchased under agreements to resell:

     

Federal funds sold in domestic offices

        85   

Securities purchased under agreements to resell

        24,809   

Loans and lease financing receivables:

     

Loans and leases held for sale

        23,419   

Loans and leases, net of unearned income

     754,323      

LESS: Allowance for loan and lease losses

     13,809      

Loans and leases, net of unearned income and allowance

        740,514   

Trading Assets

        32,173   

Premises and fixed assets (including capitalized leases)

        7,595   

Other real estate owned

        3,068   

Investments in unconsolidated subsidiaries and associated companies

        595   

Direct and indirect investments in real estate ventures

        9   

Intangible assets

     

Goodwill

        21,549   

Other intangible assets

        21,842   

Other assets

        54,073   
     

 

 

 

Total assets

      $ 1,284,538   
     

 

 

 

LIABILITIES

     

Deposits:

     

In domestic offices

      $ 924,162   

Noninterest-bearing

     247,984      

Interest-bearing

     676,178      

In foreign offices, Edge and Agreement subsidiaries, and IBFs

        87,482   

Noninterest-bearing

     614      

Interest-bearing

     86,868      

Federal funds purchased and securities sold under agreements to repurchase:

     

Federal funds purchased in domestic offices

        13,062   

Securities sold under agreements to repurchase

        14,800   


     Dollar Amounts
In Millions
 

Trading liabilities

     17,166   

Other borrowed money
(includes mortgage indebtedness and obligations under capitalized leases)

     35,971   

Subordinated notes and debentures

     19,943   

Other liabilities

     33,096   
  

 

 

 

Total liabilities

   $ 1,145,682   

EQUITY CAPITAL

  

Perpetual preferred stock and related surplus

     0   

Common stock

     519   

Surplus (exclude all surplus related to preferred stock)

     102,952   

Retained earnings

     31,046   

Accumulated other comprehensive income

     3,291   

Other equity capital components

     0   
  

 

 

 

Total bank equity capital

     137,808   

Noncontrolling (minority) interests in consolidated subsidiaries

     1,048   
  

 

 

 

Total equity capital

     138,856   
  

 

 

 

Total liabilities, and equity capital

   $ 1,284,538   
  

 

 

 

I, Timothy J. Sloan, EVP & CFO of the above-named bank do hereby declare that this Report of Condition has been prepared in conformance with the instructions issued by the appropriate Federal regulatory authority and is true to the best of my knowledge and belief.

Timothy J. Sloan

EVP & CFO    

We, the undersigned directors, attest to the correctness of this Report of Condition and declare that it has been examined by us and to the best of our knowledge and belief has been prepared in conformance with the instructions issued by the appropriate Federal regulatory authority and is true and correct.

 

Michael Loughlin                Directors
John Stumpf   
Avid Modjtabai   

Exhibit 99.1

ADS Waste Holdings, Inc.

LETTER OF TRANSMITTAL FOR THE

OFFER TO EXCHANGE

all outstanding unregistered 8   1 4 % Senior Notes due 2020

(CUSIP# 00101LAA9; U0072LAA1)

that were issued on October 9, 2012

($550,000,000 principal amount)

for

 1 4 % Senior Notes due 2020

that have been registered under the Securities Act of 1933

($550,000,000 principal amount)

 

The exchange offer will expire at 5:00 p.m., New York City time, on                 , 2013 unless the exchange offer is extended by ADS Waste Holdings, Inc. in its sole discretion.

Tenders of unregistered notes may be withdrawn at any time prior to 5:00 p.m., New York City time, on the Expiration Date (as defined below).

 

Registered & Certified Mail:

  

Regular Mail or Courier:

  

In Person by Hand Only:

Wells Fargo Bank, N.A.    Wells Fargo Bank, N.A.    Wells Fargo Bank, N.A.
Corporate Trust Operations    Corporate Trust Operations    Corporate Trust Services
MAC N9303-121    MAC N9303-121    Northstar East Building - 12 th  Floor
P.O. Box 1517    6 th  St & Marquette Avenue    608 Second Avenue South
Minneapolis, MN 55480    Minneapolis, MN 55479    Minneapolis, MN 55402

Delivery of this letter of transmittal to an address, or transmission via telegram, telex or facsimile, other than to the exchange agent as set forth above, will not constitute a valid delivery. The method of delivery of all documents, including certificates, is at the risk of the holder. Instead of delivery by mail, we recommend that holders use an overnight or hand delivery service. If delivery is by mail, we recommend the use of registered mail with return receipt requested, properly insured. You should read the instructions accompanying this letter of transmittal carefully before you complete this letter of transmittal.

The undersigned acknowledges that he or she has received the prospectus dated                 , 2013 of ADS Waste Holdings, Inc. (the “prospectus”) and this letter of transmittal and the instructions hereto, which together constitute ADS Waste Holdings, Inc.’s offer to exchange (the “exchange offer”) up to $550,000,000 aggregate principal amount of its 8   1 4 % Senior Notes due 2020, which are registered under the Securities Act of 1933, as amended (the “Securities Act”), for any and all of its unregistered 8   1 4 % Senior Notes due 2020 that were issued on October 9, 2012, pursuant to a registration statement of which the prospectus is a part. The outstanding unregistered 8   1 4 % Senior notes due 2020 have CUSIP numbers 00101L AA9 or U0072LAA1.

The term “Expiration Date” shall mean 5:00 p.m., New York City time, on                 , 2013, unless ADS Waste Holdings, Inc., in its sole discretion, extends the exchange offer, in which case the term shall mean the latest date and time to which the exchange offer is extended. Whenever we refer to the 8   1 4 % Senior Notes due 2020 registered


under the Securities Act, we will refer to them as the “exchange notes.” Whenever we refer to the unregistered 8   1 4 % Senior Notes due 2020 issued on October 9, 2012, we will refer to them as the “unregistered notes.” All other terms used but not defined herein have the meaning given to them in the prospectus.

This letter of transmittal is to be used if (1) certificates representing unregistered notes are to be physically delivered to the exchange agent by Holders (as defined below) or (2) tender of the unregistered notes is to be made by Holders according to the guaranteed delivery procedures set forth in the prospectus under “The Exchange Offer—Guaranteed Delivery Procedures.” Delivery of this letter of transmittal and any other required documents must be made to the exchange agent.

Delivery of documents to The Depository Trust Company (“DTC”) does not constitute delivery to the exchange agent.

The term “Holder” as used herein means any person in whose name unregistered notes are registered on the books of ADS Waste Holdings, Inc. or its agent or any other person who has obtained a properly completed bond power from the registered holder or any person whose unregistered notes are held of record by DTC who desires to deliver such unregistered notes by book-entry transfer at DTC.

Any Holder who wishes to tender unregistered notes must, prior to the Expiration Date, either: (a) complete, sign and deliver this letter of transmittal, or a facsimile thereof, to the exchange agent in person or to the address or facsimile number set forth above and tender (and not withdraw) unregistered notes, or (b) if a tender of unregistered notes is to be made by book-entry transfer to the account maintained by the exchange agent at DTC, confirm such book-entry transfer, including the delivery of an agent’s message (a “Book-Entry Confirmation”), in each case in accordance with the procedures for tendering described in the instructions to this letter of transmittal.

Holders of unregistered notes whose certificates are not immediately available or who are unable to deliver their certificates or Book-Entry Confirmation and all other documents required by this letter of transmittal to be delivered to the exchange agent on or prior to the Expiration Date must tender their unregistered notes according to the guaranteed delivery procedures set forth under the caption “The Exchange Offer—Guaranteed Delivery Procedures” in the prospectus. (See Instruction 2.)

Upon the terms and subject to the conditions of the exchange offer, the acceptance for exchange of the unregistered notes validly tendered and not withdrawn and the issuance of the exchange notes will be made promptly following the Expiration Date. For the purposes of the exchange offer, ADS Waste Holdings, Inc. shall be deemed to have accepted for exchange validly tendered unregistered notes when, as and if ADS Waste Holdings, Inc. has given oral (promptly confirmed in writing) or written notice thereof to the exchange agent.

The undersigned has completed, executed and delivered this letter of transmittal to indicate the action the undersigned desires to take with respect to the exchange offer.

Please read this entire letter of transmittal and the prospectus carefully before checking any box below. The instructions included in this letter of transmittal must be followed. Questions and requests for assistance or for additional copies of the prospectus, this letter of transmittal and the notice of guaranteed delivery may be directed to the exchange agent. See Instruction 11.

Holders who wish to accept the exchange offer and tender their unregistered notes must complete this letter of transmittal in its entirety and comply with all of its terms.

 

2


Please list below the unregistered notes to which this letter of transmittal relates. If the space provided below is inadequate, the certificate numbers and principal amounts should be listed on a separate signed schedule, attached hereto. The minimum permitted tender is $2,000 in principal amount. All other tenders must be in integral multiples of $1,000.

 

DESCRIPTION OF UNREGISTERED 8  1 4 % SENIOR NOTES DUE 2020

Name(s) and Address(es)
of Holder(s)
(please fill in, if blank)

 

Type of
Security
Tendered

 

Certificate
Number(s) (attach
signed list, if
necessary)

  

Aggregate
Principal
Amount
Tendered

      
      
      
      
      
      
      
      
      
      

Total principal amount of unregistered securities tendered:

 

¨ Check here if tendered unregistered notes are being delivered by DTC to the exchange agent’s account at DTC and complete the following:

 

Name of tendering institution:       
DTC book-entry account:       
Transaction code no.:       

Holders who wish to tender their unregistered notes and (i) whose unregistered notes are not immediately available, or (ii) who cannot deliver their unregistered notes, the letter of transmittal or any other required documents to the exchange agent prior to the Expiration Date, or cannot complete the procedure for book-entry transfer on a timely basis, may effect a tender according to the guaranteed delivery procedures set forth in the prospectus under the caption “The Exchange Offer—Guaranteed Delivery Procedures.” (See Instruction 2).

 

¨ Check here if tendered unregistered notes are being delivered pursuant to a notice of guaranteed delivery previously delivered to the exchange agent and complete the following:

 

Name(s) of Holder(s) of unregistered notes:       
Window ticket no. (if any):       
Date of execution of notice of guaranteed delivery:       
DTC book-entry account:       
If delivered by book-entry transfer:       
Name of tendering institution:       
Transaction code no.:       

 

3


¨ Check here if you are a broker-dealer and wish to receive 10 additional copies of the prospectus and 10 copies of any amendments or supplements thereto.

 

Name:       
Address:       

Ladies and Gentlemen:

Subject to the terms and conditions of the exchange offer, the undersigned hereby tenders to ADS Waste Holdings, Inc. the principal amount of unregistered notes indicated above. Subject to and effective upon the acceptance for exchange of the principal amount of unregistered notes tendered hereby in accordance with this letter of transmittal and the accompanying instructions, the undersigned sells, assigns and transfers to, or upon the order of, ADS Waste Holdings, Inc. all right, title and interest in and to the unregistered notes tendered hereby. The undersigned hereby irrevocably constitutes and appoints the exchange agent its agent and attorney-in-fact (with full knowledge that the exchange agent or an affiliate of the exchange agent also acts as agent of ADS Waste Holdings, Inc. and as trustee under the indenture for the unregistered notes and the exchange notes) with respect to the tendered unregistered notes with full power of substitution to (i) deliver certificates for such unregistered notes to ADS Waste Holdings, Inc., or transfer ownership of such unregistered notes on the account books maintained by DTC, together with all accompanying evidences of transfer and authenticity to, or upon the order of, ADS Waste Holdings, Inc. and (ii) present such unregistered notes for transfer on the books of ADS Waste Holdings, Inc. and receive all benefits and otherwise exercise all rights of beneficial ownership of such unregistered notes, all in accordance with the terms of the exchange offer. The power of attorney granted in this paragraph shall be deemed irrevocable and coupled with an interest.

The undersigned hereby represents and warrants that he or she has full power and authority to tender, exchange, sell, assign and transfer the unregistered notes tendered hereby and to acquire the exchange notes issuable upon the exchange of the unregistered notes, and that ADS Waste Holdings, Inc. will acquire good and unencumbered title thereto, free and clear of all liens, restrictions, charges and encumbrances and not subject to any adverse claim, when the same are acquired by ADS Waste Holdings, Inc. The undersigned also acknowledges that this exchange offer is being made in reliance upon an interpretation by the staff of the Securities and Exchange Commission (the “SEC”) that the exchange notes issued in exchange for the unregistered notes pursuant to the exchange offer may be offered for sale, resold and otherwise transferred by holders thereof (other than a broker-dealer who purchased such unregistered notes directly from ADS Waste Holdings, Inc. for resale pursuant to Rule 144A or any other available exemption under the Securities Act or a holder that is an “affiliate” of ADS Waste Holdings, Inc. as defined in Rule 405 under the Securities Act) without compliance with the registration and prospectus delivery provisions of the Securities Act, provided that such exchange notes are acquired by a non-affiliate in the ordinary course of such holder’s business and such holders have no arrangement or understanding with any person to participate in the distribution of such exchange notes.

The undersigned Holder represents and warrants that

 

  (a) the exchange notes acquired pursuant to the exchange offer are being acquired in the ordinary course of business of the person receiving the exchange notes, whether or not the person is the Holder;

 

  (b) neither the undersigned Holder nor any other recipient of the exchange notes (if different than the Holder) is engaged in, intends to engage in, or has any arrangement or understanding with any person to participate in, the distribution of the unregistered notes or exchange notes;

 

  (c) neither the undersigned Holder nor any other recipient is an “affiliate” of ADS Waste Holdings, Inc. as defined in Rule 405 promulgated under the Securities Act or, if the Holder or such recipient is an affiliate, that the Holder or such recipient will comply with the registration and prospectus delivery requirements of the Securities Act to the extent applicable;

 

  (d) if the undersigned is a broker-dealer, it has not entered into any arrangement or understanding with ADS Waste Holdings, Inc. or any “affiliate” of ADS Waste Holdings, Inc. as defined in Rule 405 promulgated under the Securities Act to distribute the exchange notes;

 

4


  (e) if the undersigned is a broker-dealer, the undersigned further represents and warrants that, if it will receive exchange notes for its own account in exchange for unregistered notes that were acquired as a result of market-making activities or other trading activities, the undersigned will deliver a prospectus meeting the requirements of the Securities Act (for which purposes, the delivery of the prospectus, as the same may be hereafter supplemented or amended, shall be sufficient) in connection with any resale of exchange notes received in the exchange offer; and

 

  (f) the undersigned Holder is not acting on behalf of any person or entity that could not truthfully make these representations.

By acknowledging that you, as such a broker-dealer, will deliver and by delivering a prospectus meeting the requirements of the Securities Act in connection with any resale of exchange notes, you will not be deemed to admit that you are an “underwriter” within the meaning of the Securities Act.

The undersigned will, upon request, execute and deliver any additional documents deemed by the exchange agent or ADS Waste Holdings, Inc. to be necessary or desirable to complete the exchange, assignment and transfer of the unregistered notes tendered hereby or transfer of ownership of such unregistered notes on the account books maintained by a book-entry transfer facility.

The undersigned understands and agrees that ADS Waste Holdings, Inc. reserves the right not to accept tendered unregistered notes from any tendering Holder if ADS Waste Holdings, Inc. determines, in its sole and absolute discretion, that its ability to proceed with the exchange offer would be impaired by a pending action or proceeding with respect to the exchange offer or that such acceptance could result in a violation of applicable securities laws.

For purposes of the exchange offer, ADS Waste Holdings, Inc. shall be deemed to have accepted validly tendered unregistered notes when, as and if ADS Waste Holdings, Inc. has given oral (promptly confirmed in writing) or written notice thereof to the exchange agent. If any tendered unregistered notes are not accepted for exchange pursuant to the exchange offer for any reason, such unaccepted or non-exchanged unregistered notes will be returned to the address shown below or to a different address as may be indicated herein under “Special Delivery Instructions,” without expense to the tendering Holder thereof (or, in the case of tender by book-entry transfer into the exchange agent’s account at the book-entry transfer pursuant to the book-entry transfer procedures described in the prospectus under the “The Exchange Offer—Book-Entry Transfer,” such non-exchanged notes will be credited to an account maintained with such book-entry transfer facility), promptly after the Expiration Date.

The undersigned understands and acknowledges that ADS Waste Holdings, Inc. reserves the right in its sole discretion to purchase or make offers for any unregistered notes that remain outstanding subsequent to the Expiration Date or, as set forth in the prospectus under the caption “The Exchange Offer—Expiration Date; Extensions; Amendment; Termination,” to terminate the exchange offer and, to the extent permitted by applicable law, purchase unregistered notes in the open market, in privately negotiated transactions or otherwise. The terms of any such purchases or offers could differ from the terms of the exchange offer.

The undersigned understands that tenders of unregistered notes pursuant to the procedures described under the caption “The Exchange Offer—Procedures for Tendering” in the prospectus and in the instructions hereto will constitute a binding agreement between the undersigned and ADS Waste Holdings, Inc. upon the terms and subject to the conditions of the exchange offer. The undersigned also agrees that acceptance of any tendered unregistered notes by ADS Waste Holdings, Inc. and the issuance of exchange notes in exchange therefor shall constitute performance in full by ADS Waste Holdings, Inc. of its obligations under the exchange offer and Registration Rights Agreement and that, upon the issuance of the exchange notes, ADS Waste Holdings, Inc. will have no further obligations or liabilities thereunder (except in certain limited circumstances).

All authority conferred or agreed to be conferred by this letter of transmittal shall survive the death, incapacity or dissolution of the undersigned and every obligation under this letter of transmittal shall be binding upon the undersigned’s heirs, personal representatives, successors and assigns. This tender may be withdrawn only in accordance with the procedures set forth in the prospectus and in this letter of transmittal.

 

5


By acceptance of the exchange offer, each broker-dealer that receives exchange notes pursuant to the exchange offer hereby acknowledges and agrees that, upon the receipt of notice by ADS Waste Holdings, Inc. of the happening of any event that makes any statement in the prospectus untrue in any material respect or that requires the making of any changes in the prospectus in order to make the statements therein, in light of the circumstances under which they were made, not misleading (which notice ADS Waste Holdings, Inc. agrees to deliver promptly to such broker-dealer), such broker-dealer will suspend use of the prospectus until ADS Waste Holdings, Inc. has amended or supplemented the prospectus to correct such misstatement or omission and has furnished copies of the amended or supplemented prospectus to such broker-dealer.

Unless otherwise indicated under “Special Registration Instructions,” the undersigned instructs ADS Waste Holdings, Inc. and the exchange agent to issue the certificates representing the exchange notes issued in exchange for the unregistered notes accepted for exchange and return any unregistered notes not tendered or not exchanged, in the name(s) of the undersigned (or in either such event in the case of unregistered notes tendered by DTC, by credit to the respective account at DTC). Similarly, unless otherwise indicated under “Special Delivery Instructions,” the undersigned instructs ADS Waste Holdings, Inc. and the exchange agent to send the certificates representing the exchange notes issued in exchange for the unregistered notes accepted for exchange and return any unregistered notes not tendered or not exchanged (and accompanying documents, as appropriate) to the undersigned at the address shown below the undersigned’s signatures, unless, in either event, tender is being made through DTC. In the event that both “Special Registration Instructions” and “Special Delivery Instructions” are completed, the undersigned instructs ADS Waste Holdings, Inc. and the exchange agent to issue the certificates representing the exchange notes issued in exchange for the unregistered notes accepted for exchange and return any unregistered notes not tendered or not exchanged in the name(s) of, and send said certificates to, the person(s) so indicated. The undersigned recognizes that ADS Waste Holdings, Inc. has no obligations pursuant to the “Special Registration Instructions” and “Special Delivery Instructions” to transfer any unregistered notes from the name of the registered Holder(s) thereof if ADS Waste Holdings, Inc. does not accept for exchange any of the unregistered notes so tendered.

 

6


   
   

PLEASE SIGN HERE WHETHER OR NOT TENDER IS TO BE MADE PURSUANT TO THE

GUARANTEED DELIVERY PROCEDURES.

   
   

(To be completed by all tendering Holders of unregistered notes regardless

of whether unregistered notes are being physically delivered herewith)

   
   

This letter of transmittal must be signed by the registered Holder(s) of unregistered notes exactly as its (their) name(s) appear(s) on certificate(s) of unregistered notes or, if tendered by a participant in DTC, exactly as such participant’s name appears on its security position listing it as the owner of unregistered notes, or by the person(s) authorized to become the registered Holder(s) by endorsements and documents transmitted with this letter of transmittal. If the unregistered notes to which this letter of transmittal relates are held of record by two or more joint Holders, then all such Holders must sign this letter of transmittal. If signature is by a trustee, executor, administrator, guardian, attorney-in-fact, officer of a corporation or other person acting in a fiduciary or representative capacity, then such person must set forth his or her full title below under “Capacity” and submit evidence satisfactory to ADS Waste Holdings, Inc. of such person’s authority to so act. (See Instruction 6.) If the signature appearing below is not that of the registered Holder(s) of the unregistered notes, then the registered Holder(s) must sign a valid bond power.

   
   
          Date:        
   
          Date:        
   

Signature(s) of Holder(s) or

Authorized Signatory

                 
   
   

Name(s):

        Address:        
   
               
    (please print)   (including zip code)    
   
   

Capacity(ies):

        Area code and telephone no.:        
   
   

Employer Identification or Social Security Number(s):

                 
   
             
   
    [Complete Substitute Form W-9 below.]    
   
   

SIGNATURE GUARANTEE

(See Instruction 1 herein)

Certain signatures must be guaranteed by an Eligible Institution

   
   
         
    (Name of Eligible Institution guaranteeing signatures)    
   
         
    (Address (including zip code) and telephone number (including area code) of firm)    
   
         
    (Authorized signatures)    
   
         
    (Printed names)    
   
         
    (Titles)    
   
    Date:    

 

7


SPECIAL REGISTRATION

INSTRUCTIONS

(See Instruction 7 herein)

To be completed ONLY if certificates for unregistered notes in a principal amount not tendered or not accepted for exchange are to be issued in the name of, or the exchange notes issued pursuant to the exchange offer are to be issued to the order of, someone other than the person or persons whose signature(s) appear(s) within this letter of transmittal or issued to an address different from that shown in the box entitled “Description of Unregistered 8   1 4 % Senior Notes due 2020” within this letter of transmittal, or if exchange notes tendered by book-entry transfer that are not accepted for purchase are to be credited to an account maintained at DTC other than the account indicated above.

 

Name:       

(please print)

 

Address:       

(please print)

 

 

(zip code)

Employer Identification or Social Security Number (See
Substitute Form W-9 herein)

 

 

 

 

SPECIAL DELIVERY

INSTRUCTIONS

(See Instruction 7 herein)

To be completed ONLY if certificates for unregistered notes in a principal amount not tendered or not accepted for exchange are to be sent to, or the exchange notes issued pursuant to the exchange offer are to be sent to someone other than, the person or persons whose signature(s) appear(s) within this letter of transmittal, or to an address different from that shown in the box entitled “Description of Unregistered 8   1 4 % Senior Notes due 2020” within this letter of transmittal, or to be credited to an account maintained at DTC, other than the account indicated above.

 

 

Name:       

(please print)

 

Address:       

(please print)

 

 

(zip code)

Employer Identification or Social Security Number (See
Substitute Form W-9 herein)

 

 

 

 

8


INSTRUCTIONS

Forming part of the terms and conditions

of the exchange offer

1. Guarantee of Signatures . Signatures on this letter of transmittal (or copy hereof) or a notice of withdrawal, as the case may be, must be guaranteed by a member firm of a registered national securities exchange or of the Financial Industry Regulatory Authority, Inc., a commercial bank or trust company having an office or correspondent in the United States or an “eligible guarantor institution” within the meaning of Rule 17Ad-15 under the Securities Exchange Act of 1934 (an “Eligible Institution”) unless the unregistered notes tendered pursuant thereto are tendered (i) by a registered Holder (including any participant in DTC whose name appears on a security position listing as the owner of unregistered notes) who has not completed the box set forth herein entitled “Special Registration Instructions” or “Special Delivery Instructions” of this letter of transmittal or (ii) for the account of an Eligible Institution.

2. Delivery of this Letter of Transmittal and Unregistered Notes. Certificates for the physically tendered unregistered notes (or a confirmation of a book-entry transfer to the exchange agent at DTC of all unregistered notes tendered electronically), as well as, in the case of physical delivery of unregistered notes, a properly completed and duly executed copy of this letter of transmittal or facsimile hereof and any other documents required by this letter of transmittal must be received by the exchange agent at its address set forth herein prior to 5:00 p.m., New York City time, on the Expiration Date. The method of delivery of the tendered unregistered notes, this letter of transmittal and all other required documents, or book-entry transfer and transmission of an Agent’s Message (as defined below) by a DTC participant, to the exchange agent are at the election and risk of the Holder and, except as otherwise provided below, the delivery will be deemed made only when actually received by the exchange agent. Instead of delivery by mail, it is recommended that the Holder use an overnight or hand delivery service. In all cases, sufficient time should be allowed to assure timely delivery. No letter of transmittal or unregistered notes should be sent to ADS Waste Holdings, Inc. or DTC.

The exchange agent will make a request to establish an account with respect to the unregistered notes at DTC for purposes of the exchange offer promptly after receipt of the prospectus, and any financial institution that is a participant in DTC may make book-entry delivery of unregistered notes by causing DTC to transfer such unregistered notes into the exchange agent’s account at DTC in accordance with the relevant entity’s procedures for transfer. However, although delivery of unregistered notes may be effected through book-entry transfer at DTC, an Agent’s Message in connection with a book-entry transfer and any other required documents must, in any case, be transmitted to and received by the exchange agent at the address specified on the cover page of the letter of transmittal on or prior to the Expiration Date or the guaranteed delivery procedures described below must be complied with.

A Holder may tender unregistered notes that are held through DTC by transmitting its acceptance through DTC’s Automatic Tender Offer Program (ATOP), for which the transaction will be eligible, and DTC will then edit and verify the acceptance and send an Agent’s Message to the exchange agent for its acceptance. The term “Agent’s Message” means a message transmitted by DTC to, and received by, the exchange agent and forming part of the Book-Entry Confirmation, which states that DTC has received an express acknowledgment from each participant in DTC tendering the unregistered notes and that such participant has received this letter of transmittal and agrees to be bound by the terms of this letter of transmittal and ADS Waste Holdings, Inc. may enforce such agreement against such participant. Delivery of an Agent’s Message will also constitute an acknowledgment from the tendering DTC participant that the representations and warranties set forth on pages 4 and 5 of this letter of transmittal are true and correct.

Holders who wish to tender their unregistered notes and (i) whose unregistered notes are not immediately available or (ii) who cannot deliver their unregistered notes, this letter of transmittal or any other documents required hereby to the exchange agent prior to the Expiration Date, or who cannot complete the procedure for book-entry transfer on a timely basis must tender their unregistered notes and follow the guaranteed delivery procedures set forth in the prospectus. Pursuant to such procedures: (i) such tender must be made by or through an Eligible Institution (as defined above) or pursuant to the DTC standard operating procedures; (ii) prior to the Expiration Date, the exchange agent must have received from the Eligible Institution a properly completed and duly executed notice of guaranteed delivery (by facsimile transmission, mail or hand delivery) or a properly transmitted agent’s

 

9


message in lieu of notice of guaranteed delivery, setting forth the name and address of the Holder of the unregistered notes, the certificate number or numbers of such unregistered notes and the principal amount of unregistered notes tendered, stating that the tender is being made thereby and guaranteeing that within three (3) business days after the Expiration Date, this letter of transmittal (or copy thereof) together with the certificate(s) representing the unregistered notes (or a confirmation of electronic mail delivery or book-entry delivery into the exchange agent’s account at DTC) and any of the required documents will be deposited by the Eligible Institution with the exchange agent and (iii) such properly completed and executed letter of transmittal (or copy thereof), as well as all other documents required by this letter of transmittal and the certificate(s) representing all tendered unregistered notes in proper form for transfer or a confirmation of electronic mail delivery or book-entry delivery into the exchange agent’s account at DTC, must be received by the exchange agent within three (3) business days after the Expiration Date, all as provided in the prospectus under the caption “The Exchange Offer—Guaranteed Delivery Procedures.” Any Holder of unregistered notes who wishes to tender his unregistered notes pursuant to the guaranteed delivery procedures described above must ensure that the exchange agent receives the completed notice of guaranteed delivery prior to 5:00 p.m., New York City time, on the Expiration Date. Upon request to the exchange agent, a form notice of guaranteed delivery will be sent to Holders who wish to tender their unregistered notes according to the guaranteed delivery procedures set forth above.

All questions as to the validity, form, eligibility (including time of receipt), acceptance and withdrawal of tendered unregistered notes or this letter of transmittal will be determined by ADS Waste Holdings, Inc. in its sole discretion, which determination will be final and binding. All tendering Holders, by execution of this letter of transmittal (or copy hereof), shall waive any right to receive notice of the acceptance of the unregistered notes for exchange. ADS Waste Holdings, Inc. reserves the absolute right to reject any and all unregistered notes or letters of transmittal not properly tendered or any tenders ADS Waste Holdings, Inc.’s acceptance of which would, in the opinion of counsel for ADS Waste Holdings, Inc., be unlawful. ADS Waste Holdings, Inc. also reserves the absolute right to waive any defects, irregularities or conditions of tender as to particular unregistered notes. ADS Waste Holdings, Inc.’s interpretation of the terms and conditions of the exchange offer (including the instructions in this letter of transmittal) will be final and binding on all parties. Unless waived, any defects or irregularities in connection with tenders of unregistered notes must be cured within such time as ADS Waste Holdings, Inc. shall determine. Although ADS Waste Holdings, Inc. intends to notify Holders of defects or irregularities with respect to tenders of unregistered notes, none of ADS Waste Holdings, Inc., the exchange agent or any other person shall be under any duty to give notification of defects or irregularities with respect to tenders of unregistered notes, nor shall any of them incur any liability for failure to give such notification. Tenders of unregistered notes will not be deemed to have been made until such defects or irregularities have been cured or waived. Any unregistered notes received by the exchange agent that are not properly tendered and as to which the defects or irregularities have not been cured or waived will be returned by the exchange agent to the tendering Holders of unregistered notes without cost, unless otherwise provided in this letter of transmittal, promptly following the Expiration Date.

3. Inadequate Space. If the space provided is inadequate, the certificate numbers and/or the number of the unregistered notes should be listed on a separate signed schedule attached hereto.

4. Tender by Holder. Except in limited circumstances, only a registered Holder of unregistered notes or a DTC participant listed on a securities position listing furnished by DTC with respect to the unregistered notes may tender its unregistered notes in the exchange offer. Any beneficial owner of unregistered notes who is not the registered Holder and is not a DTC participant and who wishes to tender should arrange with such registered Holder to execute and deliver this letter of transmittal on such beneficial owner’s behalf or must, prior to completing and executing this letter of transmittal and delivering his, her or its unregistered notes, either make appropriate arrangements to register ownership of the unregistered notes in such beneficial owner’s name or obtain a properly completed bond power from the registered Holder or properly endorsed certificates representing such unregistered notes.

5. Partial Tenders; Withdrawals. Tenders of unregistered notes will be accepted only in denominations of minimum principal amount of $2,000 and any integral multiple of $1,000 in excess thereof. If less than the entire principal amount of any unregistered notes is tendered, the tendering Holder should fill in the principal amount tendered in the fourth column of the chart entitled “Description of Unregistered 8   1 4 % Senior Notes due 2020.” The entire principal amount of unregistered notes delivered to the exchange agent will be deemed to have been tendered unless otherwise indicated. If the entire principal amount of all unregistered notes is not tendered, unregistered

 

10


notes for the principal amount of unregistered notes not tendered and a certificate or certificates representing exchange notes issued in exchange for any unregistered notes accepted will be sent to the Holder at his or her registered address, unless a different address is provided in the appropriate box on this letter of transmittal or unless tender is made through DTC promptly after the Expiration Date.

Except as otherwise provided herein, tenders of unregistered notes may be withdrawn at any time prior to the Expiration Date. To withdraw a tender of unregistered notes in the exchange offer, a written or facsimile transmission notice of withdrawal must be received by the exchange agent at its address set forth herein prior to the Expiration Date. Any such notice of withdrawal must (1) specify the name of the person having deposited the unregistered notes to be withdrawn (the “Depositor”), (2) identify the unregistered notes to be withdrawn (including the certificate number or numbers and principal amount of such unregistered notes, or, in the case of unregistered notes transferred by book-entry transfer, the name and number of the account at DTC to be credited), (3) be signed by the Depositor in the same manner as the original signature on the letter of transmittal by which such unregistered notes were tendered (including any required signature guarantees) or be accompanied by documents of transfer sufficient to have the registrar with respect to the unregistered notes register the transfer of such unregistered notes into the name of the person withdrawing the tender and (4) specify the name in which any such unregistered notes are to be registered, if different from that of the Depositor. All questions as to the validity, form and eligibility (including time of receipt) of such notices will be determined by ADS Waste Holdings, Inc., whose determination shall be final and binding on all parties. Any unregistered notes so withdrawn will be deemed not to have been validly tendered for purposes of the exchange offer and no exchange notes will be issued with respect thereto unless the unregistered notes so withdrawn are validly re-tendered. Any unregistered notes which have been tendered but which are not accepted for exchange by ADS Waste Holdings, Inc. will be returned to the Holder thereof without cost to such Holder promptly after the Expiration Date. Properly withdrawn unregistered notes may be re-tendered by following one of the procedures described in the prospectus under “The Exchange Offer—Procedures for Tendering” at any time prior to the Expiration Date.

6. Signatures on the Letter of Transmittal; Bond Powers and Endorsements. If this letter of transmittal (or a copy hereof) is signed by the registered Holder(s) of the unregistered notes tendered hereby, the signature must correspond with the name(s) as written on the face of the unregistered notes without alteration, enlargement or any change whatsoever.

If any of the unregistered notes tendered hereby are owned of record by two or more joint owners, all such owners must sign this letter of transmittal.

If a number of unregistered notes registered in different names are tendered, it will be necessary to complete, sign and submit as many copies of this letter of transmittal as there are different registrations of unregistered notes.

If this letter of transmittal (or a copy hereof) is signed by the registered Holder(s) (which term, for the purposes described herein, shall include a book-entry transfer facility whose name appears on the security listing as the owner of the unregistered notes) of unregistered notes tendered and the certificate(s) for exchange notes issued in exchange therefor is to be issued (or any untendered principal amount of unregistered notes is to be reissued) to the registered Holder, such Holder need not and should not endorse any tendered unregistered note, nor provide a separate bond power. In any other case, such Holder must either properly endorse the unregistered notes tendered or transmit a properly completed separate bond power with this letter of transmittal, with the signatures on the endorsement or bond power guaranteed by an Eligible Institution.

If this letter of transmittal (or a copy hereof) is signed by a person other than the registered Holder(s) of unregistered notes listed therein, such unregistered notes must be endorsed or accompanied by properly completed bond powers which authorize such person to tender the unregistered notes on behalf of the registered Holder, in either case signed as the name of the registered Holder or Holders appears on the unregistered notes.

If this letter of transmittal (or a copy hereof) or any unregistered notes or bond powers are signed by trustees, executors, administrators, guardians, attorneys-in-fact, or officers of corporations or others acting in a fiduciary or representative capacity, such persons should so indicate when signing, and, unless waived by ADS Waste Holdings, Inc., evidence satisfactory to ADS Waste Holdings, Inc. of their authority to so act must be submitted with this letter of transmittal.

 

11


Endorsements on unregistered notes or signatures on bond powers required by this Instruction 6 must be guaranteed by an Eligible Institution.

7. Special Registration and Delivery Instructions. Tendering Holders should indicate, in the applicable spaces, the name and address to which exchange notes or substitute unregistered notes for principal amounts not tendered or not accepted for exchange are to be issued or sent, if different from the name and address of the person signing this letter of transmittal (or in the case of tender of the unregistered notes through DTC, if different from the account maintained at DTC indicated above). In the case of issuance in a different name, the taxpayer identification or social security number of the person named must also be indicated.

8. Transfer Taxes. ADS Waste Holdings, Inc. will pay all transfer taxes, if any, applicable to the exchange of unregistered notes pursuant to the exchange offer. If, however, certificates representing exchange notes or unregistered notes for principal amounts not tendered or accepted for exchange are to be delivered to, or are to be registered or issued in the name of, any person other than the registered Holder of the unregistered notes tendered hereby, or if tendered unregistered notes are registered in the name of any person other than the person signing this letter of transmittal, or if a transfer tax is imposed for any reason other than the exchange of unregistered notes pursuant to the exchange offer, then the amount of any such transfer taxes (whether imposed on the registered Holder or any other person) will be payable by the tendering Holder. If satisfactory evidence of payment of such taxes or exemption therefrom is not submitted with this letter of transmittal, the amount of such transfer taxes will be billed directly to such tendering Holder.

Except as provided in this Instruction 8, it will not be necessary for transfer tax stamps to be affixed to the unregistered notes listed in this letter of transmittal.

9. Waiver of Conditions. ADS Waste Holdings, Inc. reserves the right, in its sole discretion, to amend, waive or modify specified conditions in the exchange offer in the case of any unregistered notes tendered.

10. Mutilated, Lost, Stolen or Destroyed Unregistered Notes. Any tendering Holder whose unregistered notes have been mutilated, lost, stolen or destroyed should contact the exchange agent at the address indicated herein for further instruction.

11. Requests for Assistance or Additional Copies. Questions and requests for assistance and requests for additional copies of the prospectus or this letter of transmittal may be directed to the exchange agent at the address specified in the prospectus. Holders may also contact their broker, dealer, commercial bank, trust company or other nominee for assistance concerning the exchange offer.

 

12


IMPORTANT TAX INFORMATION

A tendering Holder of the unregistered notes is required to give the exchange agent such Holder’s social security number or employer identification number (“TIN”) or establish a basis for exemption from backup withholding. If the unregistered notes are in more than one name or are not in the name of the actual owner, consult the enclosed Guidelines for Certification of Taxpayer Identification Number on Substitute Form W-9 for additional guidance on which number to report.

Certain tendering Holders (including, among others, all corporations and certain foreign persons) are not subject to these backup withholding and reporting requirements. Exempt Holders should indicate their exempt status on Substitute Form W-9. A foreign person may qualify as an exempt recipient by submitting to the exchange agent a properly completed Internal Revenue Service Form W-8BEN, signed under penalties of perjury, attesting to that Holder’s exempt status. A Form W-8BEN can be obtained from the exchange agent. See the enclosed “Guidelines for Certification of Taxpayer Identification Number on Substitute Form W-9” for additional instructions.

A Holder shall write “applied for” in the box in Part 1 of the form if the tendering Holder has not been issued a TIN and has applied for a TIN or intends to apply for a TIN in the near future. If “applied for” is written in the box in Part 1 and the exchange agent is not provided with a TIN within 60 days thereafter, the exchange agent will withhold 28% on all payments under the notes until a TIN is provided to the exchange agent.

 

13


TO BE COMPLETED BY TENDERING HOLDERS THAT ARE U.S. PERSONS (INCLUDING U.S.

RESIDENT ALIENS)

 

PAYER’S NAME: ADS WASTE HOLDINGS, INC.

SUBSTITUTE

Form W-9

  Part 1 —PLEASE PROVIDE YOUR TIN IN THE BOX AT RIGHT AND CERTIFY BY SIGNING AND DATING BELOW.   

 

Social Security

Number(s)

or

 

Employer Identification

Number(s)

Department of the

Treasury Internal Revenue

Service

 

Payer’s Request for

Taxpayer Identification

Number (“TIN”)

 

Part 2 —Certification—Under Penalties of Perjury, I certify that:

 

(1)    The number shown on this form is my correct Taxpayer Identification Number (“TIN”) (or I am waiting for a number to be issued to me), and

 

(2)    I am NOT subject to backup withholding because: (a) I am exempt from backup withholding, (b) I have not been notified by the Internal Revenue Service (“IRS”) that I am subject to backup withholding as a result of failure to report all interest or dividends, or (c) the IRS has notified me that I am no longer subject to backup withholding; and

 

(3)    I am a U.S. person (including a U.S. resident alien).

 

  

Part 3

 

¨     Check if

Awaiting TIN

   
    Certification Instructions —You must cross out item (2) above if you have been notified by the IRS that you are currently subject to backup withholding because of underreporting interest or dividends on your tax return.
   
SIGN HERE       SIGNATURE:  

 

  DATE:   

 

   
    Name:  

 

      
   

(Please Print)

 

        

 

NOTE: FAILURE TO COMPLETE AND RETURN THIS FORM MAY RESULT IN BACKUP WITHHOLDING OF 28 PERCENT OF ANY PAYMENTS MADE TO YOU UNDER THE NOTES AND A U.S.$50 PENALTY IMPOSED BY THE IRS. PLEASE REVIEW THE ENCLOSED GUIDELINES FOR CERTIFICATION OF TAXPAYER IDENTIFICATION NUMBER ON SUBSTITUTE FORM W-9 FOR ADDITIONAL DETAILS.

 

   
CERTIFICATE OF AWAITING TAXPAYER IDENTIFICATION NUMBER    
   

I certify under penalty of perjury that a taxpayer identification number has not been issued to me, and either (a) I have mailed or delivered an application to receive a taxpayer identification number to the appropriate Internal Revenue Service Center or Social Security Administration Office or (b) I intend to mail or deliver an application in the near future. I understand that if I do not provide a taxpayer identification number to the exchange agent by the time of payment, the applicable amount of all reportable payments made to me will be withheld and such retained amounts shall be remitted to the IRS as backup withholding.

   
   
  Signature        Date         
   
  Name (Please Print)               
                    

 

14


GUIDELINES FOR CERTIFICATION OF TAXPAYER

IDENTIFICATION NUMBER ON SUBSTITUTE FORM W-9

Guidelines for Determining the Proper Identification Number to Give the Payer. Social security numbers have nine digits separated by two hyphens: i.e. 000-00-0000. Employer identification numbers have nine digits separated by only one hyphen: i.e. 00-0000000. The table below will help determine the number to give the payer.

 

For this type of account:    Give the SOCIAL
SECURITY number
of—
1.   An individual’s account    The individual
2.   Two or more individuals (joint account)    The actual owner of the account or, if combined funds, the first individual on the account(1)
3.   Custodian account of a minor (Uniform Gift to Minors Act)    The minor(2)
4.   a.   The usual revocable savings trust account
(grantor is also trustee)
   The grantor-trustee(1)
  b.   So-called trust account that is not a legal or
valid trust under state law
   The actual owner(1)
5.   Sole proprietorship account    The owner(3)
For this type of account:    Give the EMPLOYER
IDENTIFICATION
number of—
6.   Sole proprietorship account    The owner
7.   A valid trust, estate, or pension trust    The legal entity (Do not furnish the identifying number of the personal representative or trustee unless the legal entity itself is not designated in the account title.) (4)
8.   Corporate account    The corporation
9.   Association, club, Religious, charity, educational
organization or other Tax-Exempt organization
account
   The organization
10.   Partnership    The partnership
11.   A broker or registered nominee    The broker or nominee
12.   Account with the Department of Agriculture in the name of a public entity (such as a State or local government, school district, or prison) that receives agricultural program payments    The public entity

 

(1) List first and circle the name of the person whose number you furnish. If only one person on a joint account has a social security number, that person’s number must be furnished.
(2) Circle the minor’s name and furnish the minor’s social security number.
(3) You must show your individual name, but you may also enter your business or “doing business as” name. You may use either your social security number or employer identification number (if you have one).
(4) List first and circle the name of the legal trust, estate, or pension trust.

NOTE: If no name is circled when there is more than one name, the number will be considered to be that of the first name listed.

 

15


GUIDELINES FOR CERTIFICATION OF TAXPAYER

IDENTIFICATION NUMBER ON SUBSTITUTE FORM W-9

Obtaining a Number

If you don’t have a taxpayer identification number or you don’t know your number, obtain Form SS-5, Application for a Social Security Number Card (for individuals), or Form SS-4, Application for Employer Identification Number (for businesses and all other entities), at the local office of the Social Security Administration or the Internal Revenue Service (the “IRS”) and apply for a number.

Payees Exempt from Backup Withholding

Payees exempt from backup withholding on all payments include the following:

 

  An organization exempt from tax under section 501(a) of the Internal Revenue Code of 1986, as amended (the “Code”), any IRA, or a custodial account under section 403(b)(7) of the Code if the account satisfies the requirements of Section 401(f)(2) of the Code.

 

  The United States or any of its agencies or instrumentalities.

 

  A state, the District of Columbia, a possession of the United States, or any of their political subdivisions or instrumentalities.

 

  A foreign government or any of its political subdivisions, agencies, or instrumentalities.

 

  An international organization or any of its agencies or instrumentalities.

Other payees that may be exempt from backup withholding include:

 

  A corporation.

 

  A foreign central bank of issue.

 

  A dealer in securities or commodities required to register in the United States, the District of Columbia, or a possession of the United States.

 

  A futures commission merchant registered with the Commodity Futures Trading Commission.

 

  A real estate investment trust.

 

  An entity registered at all times during the tax year under the Investment Company Act of 1940.

 

  A common trust fund operated by a bank under section 584(a) of the Code.

 

  A financial institution.

 

  A middleman known in the investment community as a nominee or custodian.

 

  A trust exempt from tax under section 664 of the Code or described in section 4947 of the Code.

Payments of dividends and patronage dividends not generally subject to backup withholding include the following:

 

  Payments to nonresident aliens subject to withholding under Section 1441 of the Code.

 

  Payments to partnerships not engaged in a trade or business in the U.S. and which have at least one nonresident partner.

 

  Payments of patronage dividends where the amount received is not paid in money.

 

16


  Payments made by certain foreign organizations.

 

  Code Section 404(k) payments made by an ESOP.

Payments of interest not generally subject to backup withholding include the following:

 

  Payments of interest on obligations issued by individuals. Note: You may be subject to backup withholding if this interest is $600 or more and is paid in the course of the payer’s trade or business and you have not provided your correct taxpayer identification number to the payor.

 

  Payments of tax-exempt interest (including exempt-interest dividends under Section 852 of the Code).

 

  Payments described in Section 6049(b)(5) of the Code to nonresident aliens.

 

  Payments on tax-free covenant bonds under Section 1451 of the Code.

 

  Payments made by certain foreign organizations.

 

  Mortgage interest payments paid to you.

Exempt payees described above should file Substitute Form W-9 to avoid possible erroneous backup withholding. FILE THIS FORM WITH THE PAYER, FURNISH YOUR TAXPAYER IDENTIFICATION NUMBER, WRITE “EXEMPT” ON THE FACE OF THE FORM, SIGN AND DATE THE FORM AND RETURN IT TO THE PAYER. IF YOU ARE A NON-RESIDENT ALIEN OR A FOREIGN ENTITY NOT SUBJECT TO BACKUP WITH-HOLDING, FILE WITH PAYER A COMPLETED IRS FORM W-8 (CERTIFICATE OF FOREIGN STATUS).

Certain payments other than interest, dividends, and patronage dividends, that are not subject to information reporting are also not subject to backup withholding. For details, see Sections 6041, 6041(a), 6045, 6050A and 6050N of the Code and the regulations promulgated thereunder.

Privacy Act Notice. Section 6109 of the Code requires most recipients of dividend, interest, or other payments to give taxpayer identification numbers to payers who must report the payments to the IRS. The IRS uses the numbers for identification purposes. Payers must be given the numbers whether or not recipients are required to file tax returns. Payers must generally withhold 28% of taxable interest, dividend, and certain other payments to a payee who does not furnish a taxpayer identification number to a payer. Certain penalties may also apply.

Penalties

(1) Penalty for Failure to Furnish Taxpayer Identification Number . If you fail to furnish your correct taxpayer identification number to a payer, you are subject to a penalty of $50 for each such failure unless your failure is due to reasonable cause and not to willful neglect.

(2) Civil Penalty for False Information with Respect to Withholding . If you make a false statement with no reasonable basis which results in no imposition of backup withholding, you are subject to a penalty of $500.

(3) Criminal Penalty for Falsifying Information . Willfully falsifying certifications or affirmations may subject you to criminal penalties including fines and/or imprisonment.

FOR ADDITIONAL INFORMATION CONTACT YOUR TAX CONSULTANT OR THE IRS.

 

17


GUIDELINES FOR CERTIFICATION OF TAXPAYER

IDENTIFICATION NUMBER ON SUBSTITUTE FORM W-9

(DO NOT WRITE IN SPACE BELOW)

 

Certificate surrendered

   Unregistered notes tendered    Unregistered notes accepted
           
           
           
           
           
           
     

Delivery Prepared by                                   

 

   Checked by                                                   Date                                                   

 

18


GUIDELINES FOR CERTIFICATION OF TAXPAYER

IDENTIFICATION NUMBER ON SUBSTITUTE FORM W-9

The exchange agent for the exchange offer is:

 

By Facsimile:   By Registered or Certified Mail:   By Hand/Overnight Delivery:

(612) 667-6282

 

Confirm by Telephone:

 

(800) 344-5128

 

Wells Fargo Bank , N.A.

Corporate Trust Operations

MAC N9303-121

6th St & Marquette Avenue

Minneapolis, MN 55479

 

Wells Fargo Bank, N.A.

Corporate Trust Services

Northstar East Building - 12th Floor

608 Second Avenue South

Minneapolis, MN 55402

For any questions regarding this letter of transmittal or for additional information, you may contact the exchange agent by telephone at (800) 344-5128.

 

19

Exhibit 99.2

ADS Waste Holdings, Inc.

NOTICE OF GUARANTEED DELIVERY

all outstanding unregistered 8  1 4 % Senior Notes due 2020

(CUSIP# 00101LAA9; U0072LAA1)

that were issued on October 9, 2012

($550,000,000 principal amount)

to be exchanged for

8  1 4 % Senior Notes due 2020

that have been registered under the Securities Act of 1933

($550,000,000 principal amount)

 

 

As set forth in the prospectus dated                 , 2013, of ADS Waste Holdings, Inc. (the “prospectus”) and in the accompanying letter of transmittal (the “letter of transmittal”) and instructions thereto, this form or one substantially equivalent hereto must be used to accept ADS Waste Holdings, Inc.’s offer to exchange (the “exchange offer”) up to $550,000,000 aggregate principal amount of its 8  1 4 % Senior Notes due 2020, which are registered under the Securities Act of 1933, as amended (the “exchange notes”), for any and all of its outstanding unregistered 8  1 4 % Senior Notes due 2020 issued on October 9, 2012 (the “unregistered notes”), if (i) certificates representing the unregistered notes to be tendered for exchange are not lost but are not immediately available, (ii) time will not permit the letter of transmittal, certificates representing such unregistered notes or other required documents to reach the exchange agent prior to the Expiration Date (as defined herein) or (iii) the procedures for book-entry transfer cannot be completed prior to the Expiration Date. This form may be delivered by an Eligible Institution (as defined in the letter of transmittal) by mail or by hand or transmitted, via telegram, telex or facsimile, to the exchange agent as set forth below. All capitalized terms used herein but not defined herein shall have the meanings given to them in the prospectus.

 

The exchange offer will expire at 5:00 p.m., New York City time, on                 , 2013 (the “Expiration Date”) unless the exchange offer is extended by ADS Waste Holdings, Inc. in its sole discretion. Tenders of unregistered notes may be withdrawn at any time prior to 5:00 p.m., New York City time, on the Expiration Date.

To: Well Fargo Bank, National Association, Exchange Agent

 

By Facsimile:

(612) 667-6282

 

Confirm by Telephone:

(800) 344-5128

 

By Registered or Certified Mail:

Wells Fargo Bank, N.A.

Corporate Trust Operations

MAC N9303-121

P.O. Box 1517

Minneapolis, MN 55480

 

By Hand/Overnight Delivery:

Wells Fargo Bank, N.A.

Corporate Trust Services

Northstar East Building – 12th Floor

608 Second Avenue South

Minneapolis, MN 55402

Delivery of this instrument to an address, or transmission via facsimile with confirmation, other than to the exchange agent as set forth above will not constitute a valid delivery. The method of delivery of all documents, including certificates, is at the risk of the holder. Instead of delivery by mail, we recommend that holders use an overnight or hand delivery service. If delivery is by mail, we recommend registered mail with return receipt requested, properly insured. You should read the instructions accompanying the letter of transmittal carefully before you complete this notice of guaranteed delivery.


This instrument is not to be used to guarantee signatures. If a signature on the letter of transmittal is required to be guaranteed by an Eligible Institution under the instructions thereto, such signature guarantee must appear in the applicable space provided in the signature box on the letter of transmittal.

Ladies and Gentlemen:

The undersigned hereby tender(s) to ADS Waste Holdings, Inc., upon the terms and subject to the conditions of the exchange offer as set forth in the prospectus and the letter of transmittal, receipt of which is hereby acknowledged, the aggregate principal amount of unregistered notes set forth below pursuant to the guaranteed delivery procedures set forth in the prospectus.

The undersigned understands that tenders of unregistered notes will be accepted only in authorized denominations. The undersigned understands that tenders of unregistered notes pursuant to the exchange offer may not be withdrawn after 5:00 p.m., New York City time, on the Expiration Date. Tenders of unregistered notes may be withdrawn if the exchange offer is terminated or as otherwise provided in the prospectus.

The undersigned understands that the exchange of unregistered notes for exchange notes will only be made after receipt by the exchange agent, within three (3) business days of the Expiration Date, of:

(i) a properly completed and duly executed letter of transmittal (or a facsimile thereof) with any required signature guarantees, certificates representing the unregistered notes covered hereby in proper form for transfer and any other required documents, or

(ii) alternatively, confirmation of the book-entry transfer of such unregistered notes into the exchange agent’s account at DTC pursuant to the procedure for book-entry transfer set forth in the prospectus.

All authority herein conferred or agreed to be conferred by this notice of guaranteed delivery shall survive the death or incapacity of the undersigned and every obligation of the undersigned under this notice of guaranteed delivery shall be binding upon the heirs, personal representatives, executors, administrators, successors, assigns, trustees in bankruptcy and other legal representatives of the undersigned.


PLEASE SIGN AND COMPLETE

Principal amount of unregistered 8  1 4 % Senior Notes

due 2020 tendered:*

 

 

 

  

Date:

 

 

  

Name(s) of registered holders(s):

 

 

  

Address:

 

 

  

Area code and telephone no:

 

 

Certificate no(s). of unregistered 8  1 4 % Senior Notes

due 2020 (if available):

 

 

 

  

Signature(s) of registered holder(s) or authorized

signatory:

 

 

  

Signature(s) of registered holder(s) or authorized

signatory:

 

 

If unregistered notes will be delivered by

book-entry transfer at DTC, insert account no.:

 

 

 

  
* Must be in denominations of minimum principal amount of $2,000 and any integral multiple of $1,000.

This notice of guaranteed delivery must be signed by the registered holder(s) of unregistered notes exactly as its (their) name(s) appears on certificates for unregistered notes or on a security position listing as the owner of unregistered notes, or by person(s) authorized to become registered holder(s) by endorsements and documents transmitted with this notice of guaranteed delivery. If signature is by a trustee, executor, administrator, guardian, attorney-in-fact, officer or other person acting in a fiduciary or representative capacity, such person must provide the following information.

Please print name(s) and address(es)

 

Name(s):     

 

Capacity:     

 

Address(es):     
      

Do not send unregistered notes with this form. Unregistered notes should be sent to the exchange agent, together with a properly completed and duly executed letter of transmittal.


GUARANTEE

(Not to be used for signature guarantee)

The undersigned, a member firm of a registered national securities exchange or of the Financial Industry Regulatory Authority, Inc. or a commercial bank or trust company having an office or a correspondent in the United States or an “eligible guarantor institution” as defined by Rule 17Ad-15 under the Securities Exchange Act of 1934, as amended (the “Exchange Act”), hereby (a) represents that each holder of unregistered notes on whose behalf this tender is being made is a “beneficial owner” of the unregistered notes covered hereby within the meaning of Rule 13d-3 under the Exchange Act, (b) represents that such tender of unregistered notes complies with Rule 14e-4 under the Exchange Act, and (c) guarantees that, within three (3) business days after the Expiration Date, a properly completed and duly executed letter of transmittal (or a facsimile thereof), together with certificates representing the unregistered notes covered hereby in proper form for transfer and any other documents required by the letter of transmittal or, alternatively, confirmation of the book-entry transfer of such unregistered notes into the exchange agent’s account at DTC, pursuant to the procedure for book-entry transfer set forth in the prospectus and required documents will be deposited by the undersigned with the exchange agent.

The undersigned acknowledges that it must deliver the letter of transmittal and unregistered notes tendered hereby to the exchange agent within the time period set forth above and that failure to do so could result in financial loss to the undersigned.

 

         
Name of Firm:                                                                                           
             (Authorized Signature)
Address:                                                                                                   
             Name:     
                   
             Title:     
Area Code and Telephone No.:                  

Exhibit 99.3

ADS Waste Holdings, Inc.

PURSUANT TO THE EXCHANGE OFFER IN RESPECT OF

all outstanding unregistered 8  1 4 % Senior Notes due 2020

(CUSIP# 00101LAA9; U0072LAA1)

that were issued on October 9, 2012

($550,000,000 principal amount)

for

8  1 4 % Senior Notes due 2020

that have been registered under the Securities Act of 1933

($550,000,000 principal amount)

 

 

To Our Clients:

We are enclosing herewith a prospectus dated             , 2013 (the “Prospectus”) of ADS Waste Holdings, Inc. and the related letter of transmittal (the “Letter of Transmittal”), which together constitute the offer of ADS Waste Holdings, Inc. (the “Exchange Offer”) to exchange up to $550,000,000 aggregate principal amount of its 8  1 4 % Senior Notes due 2020, which are registered under the Securities Act of 1933, as amended (the “exchange notes”), for any and all of its unregistered 8  1 4 % Senior Notes due 2020 that were issued on October 9, 2012 (the “unregistered notes”), upon the terms and subject to the conditions set forth in the Prospectus and Letter of Transmittal.

Please note that the Exchange Offer will expire at 5:00 p.m., New York City time, on             , 2013 unless the Exchange Offer is extended by ADS Waste Holdings, Inc. in its sole discretion.

The Exchange Offer is not conditioned upon any minimum number of unregistered notes being tendered.

We are the holder of record of unregistered notes held by us for your account. A tender of such unregistered notes can be made only by us as the record holder and pursuant to your instructions. The Letter of Transmittal is furnished to you for your information only and cannot be used by you to tender unregistered notes held by us for your account.

We request instructions as to whether you wish to tender any or all of the unregistered notes held by us for your account pursuant to the terms and conditions of the Exchange Offer. We also request that you confirm that we may make the representations contained in the Letter of Transmittal on your behalf.

Pursuant to the Letter of Transmittal, each holder of unregistered notes (a “Holder”) will represent to ADS Waste Holdings, Inc. that:

 

    the exchange notes acquired pursuant to the Exchange Offer are being acquired in the ordinary course of business of the person receiving the exchange notes, whether or not the person is the Holder;

 

    neither the Holder nor any other recipient of the exchange notes (if different than the Holder) is engaged in, intends to engage in, or has any arrangement or understanding with any person to participate in, the distribution of the unregistered notes or exchange notes;

 

    neither the Holder nor any other recipient is an “affiliate” of ADS Waste Holdings, Inc. as defined in Rule 405 promulgated under the Securities Act or, if the Holder or such recipient is an affiliate, that the Holder or such recipient will comply with the registration and prospectus delivery requirements of the Securities Act to the extent applicable;

 

    if the signatory is a broker-dealer, it has not entered into any arrangement or understanding with ADS Waste Holdings, Inc. or any “affiliate” of ADS Waste Holdings, Inc. as defined in Rule 405 promulgated under the Securities Act to distribute the exchange notes;


    if the signatory is a broker-dealer, the signatory further represents and warrants that if it will receive exchange notes for its own account in exchange for unregistered notes that were acquired as a result of market-making activities or other trading activities, the signatory will deliver a prospectus meeting the requirements of the Securities Act (for which purposes, the delivery of the Prospectus, as the same may be hereafter supplemented or amended, shall be sufficient) in connection with any resale of exchange notes received in the Exchange Offer; and

 

    the Holder is not acting on behalf of any person or entity that could not truthfully make these representations.

By acknowledging that you will deliver and by delivering a prospectus meeting the requirements of the Securities Act in connection with any resale of such exchange notes, you will not be deemed to admit that you are an “underwriter” within the meaning of the Securities Act.

Very truly yours,

Exhibit 99.4

ADS Waste Holdings, Inc.

EXCHANGE OFFER IN RESPECT OF

all outstanding unregistered 8  1 4 % Senior Notes due 2020

(CUSIP# 00101LAA9; U0072LAA1)

that were issued on October 9, 2012

($550,000,000 principal amount)

for

8  1 4 % Senior Notes due 2020

that have been registered under the Securities Act of 1933

($550,000,000 principal amount)

 

 

To Registered Holders:

We are enclosing herewith the material listed below relating to the offer (the “Exchange Offer”) by ADS Waste Holdings, Inc. to exchange up to $550,000,000 aggregate principal amount of its 8  1 4 % Senior Notes due 2020, (the “registered notes”) which are registered under the Securities Act of 1933, as amended (the “Securities Act”), for any and all of its unregistered 8  1 4 % Senior Notes due 2020 that were issued on October 9, 2012 (the “unregistered notes”) upon the terms and subject to the conditions set forth in the Prospectus dated             , 2013 (the “Prospectus”) and the related letter of transmittal (the “Letter of Transmittal”).

Enclosed herewith are copies of the following documents:

1. Prospectus dated             , 2013;

2. Letter of Transmittal, including Guidelines for Certification of Taxpayer Identification;

3. Instruction to Registered Holder from Beneficial Owner; and

4. Letter to Clients which may be sent to your clients for whose account you hold unregistered notes in your name or in the name of your nominee, which shall accompany the Instruction to Registered Holder from Beneficial Owner for obtaining such client’s instructions with regard to the Exchange Offer.

We urge you to contact your clients promptly. Please note that the Exchange Offer will expire at 5:00 p.m., New York City time, on             , 2013 unless the exchange offer is extended by ADS Waste Holdings, Inc. in its sole discretion.

The Exchange Offer is not conditioned upon any minimum number of unregistered notes being tendered.

Pursuant to the Letter of Transmittal, each holder of unregistered notes (a “Holder”) will represent to ADS Waste Holdings, Inc. that:

 

    the exchange notes acquired pursuant to the Exchange Offer are being acquired in the ordinary course of business of the person receiving the exchange notes, whether or not the person is the Holder;

 

    neither the Holder nor any other recipient of the exchange notes (if different than the Holder) is engaged in, intends to engage in, or has any arrangement or understanding with any person to participate in, the distribution of the unregistered notes or exchange notes;

 

    neither the Holder nor any other recipient is an “affiliate” of ADS Waste Holdings, Inc. as defined in Rule 405 promulgated under the Securities Act or, if the Holder or such recipient is an affiliate, that the Holder or such recipient will comply with the registration and prospectus delivery requirements of the Securities Act to the extent applicable;


    if the signatory is a broker-dealer, it has not entered into any arrangement or understanding with ADS Waste Holdings, Inc. or any “affiliate” of ADS Waste Holdings, Inc. as defined in Rule 405 promulgated under the Securities Act to distribute the exchange notes;

 

    if the signatory is a broker-dealer, the signatory further represents and warrants that if it will receive exchange notes for its own account in exchange for unregistered notes that were acquired as a result of market-making activities or other trading activities, the signatory will deliver a prospectus meeting the requirements of the Securities Act (for which purposes, the delivery of the Prospectus, as the same may be hereafter supplemented or amended, shall be sufficient) in connection with any resale of exchange notes received in the Exchange Offer; and

 

    the Holder is not acting on behalf of any person or entity that could not truthfully make these representations.

By acknowledging that you will deliver and by delivering a prospectus meeting the requirements of the Securities Act in connection with any resale of such exchange notes, you will not be deemed to admit that you are an “underwriter” within the meaning of the Securities Act.

The enclosed Instruction to Registered Holders from Beneficial Owner contains an authorization by the beneficial owners of the unregistered notes for you to make the foregoing representations.

ADS Waste Holdings, Inc. will not pay any fee or commission to any broker or dealer or to any other person other than the exchange agent for the Exchange Offer. ADS Waste Holdings, Inc. will pay all transfer taxes, if any, applicable to the exchange of unregistered notes pursuant to the Exchange Offer, except as otherwise provided in the Prospectus under the caption “The Exchange Offer — Fees and Expenses.”

Any inquiries you may have with respect to the Exchange Offer may be addressed to, and additional copies of the enclosed materials may be obtained from, the Exchange Agent, Well Fargo Bank, National Association, in the manner set forth below.

Exchange Agent:

 

By Facsimile:

  By Registered or Certified Mail:   By Hand/Overnight Delivery:

(612) 667-6282

  Wells Fargo Bank, N.A.   Wells Fargo Bank, N.A.
  Corporate Trust Operations   Corporate Trust Services
  MAC N9303-121   Northstar East Building - 12th Floor

Confirm by Telephone:

  P.O. Box 1517   608 Second Avenue South

(800) 344-5128

  Minneapolis, MN 55480   Minneapolis, MN 554027

Very truly yours,

ADS W ASTE H OLDINGS , I NC .

NOTHING CONTAINED HEREIN OR IN THE ENCLOSED DOCUMENTS SHALL CONSTITUTE YOU OR ANY OTHER PERSON AS AN AGENT OF ADS WASTE HOLDINGS, INC. OR THE EXCHANGE AGENT, OR AUTHORIZE YOU OR ANY OTHER PERSON TO USE ANY DOCUMENT OR MAKE ANY STATEMENT ON BEHALF OF ADS WASTE HOLDINGS, INC. COMPANY OR THE EXCHANGE AGENT IN CONNECTION WITH THE EXCHANGE OFFER OTHER THAN THE DOCUMENTS ENCLOSED HEREWITH AND THE STATEMENTS CONTAINED HEREIN.

Exhibit 99.5

ADS Waste Holdings, Inc.

INSTRUCTION TO REGISTERED HOLDER FROM BENEFICIAL OWNER OF

all outstanding unregistered 8  1 4 % Senior Notes due 2020

(CUSIP# 00101LAA9; U0072LAA1)

that were issued on October 9, 2012

($550,000,000 principal amount)

to be exchanged for

8  1 4 % Senior Notes due 2020

that have been registered under the Securities Act of 1933

($550,000,000 principal amount)

 

 

To Registered Holder:

The undersigned hereby acknowledges receipt of the prospectus dated                 , 2013 (the “Prospectus”) of ADS Waste Holdings, Inc. and the related letter of transmittal (the “Letter of Transmittal”), that together constitute the offer of ADS Waste Holdings, Inc. (the “Exchange Offer”) to exchange up to $550,000,000 aggregate principal amount of its 8  1 4 % Senior Notes due 2020, (the “registered notes”) which are registered under the Securities Act of 1933, as amended (the “Securities Act”), for any and all of its unregistered 8  1 4 % Senior Notes due 2020 that were issued on October 9, 2012 (the “unregistered notes”). Capitalized terms used but not defined herein have the meanings ascribed to them in the Prospectus.

This will instruct you, the registered holder, as to the action to be taken by you relating to the Exchange Offer with respect to the unregistered notes held by you for the account of the undersigned.

The aggregate face amount of the unregistered notes held by you for the account of the undersigned is (fill in amount):

$__________ of 8  1 4 % Senior Notes due 2020.

With respect to the Exchange Offer, the undersigned hereby instructs you (check appropriate box):

 

  ¨ To TENDER the following unregistered notes held by you for the account of the undersigned (insert principal amount of unregistered notes to be tendered (if any)):

$__________ of 8  1 4 % Senior Notes due 2020.

 

  ¨ NOT to TENDER any unregistered notes held by you for the account of the undersigned.

If the undersigned instructs you to tender unregistered notes held by you for the account of the undersigned, it is understood that you are authorized to make, on behalf of the undersigned (and the undersigned, by its signature below, hereby makes to you), the representations and warranties contained in the Letter of Transmittal that are to be made with respect to the undersigned as a beneficial owner, including but not limited to the representations, that:

 

    the exchange notes acquired pursuant to the Exchange Offer are being acquired in the ordinary course of business of the person receiving the exchange notes, whether or not the person is the undersigned;

 

    neither the undersigned nor any other recipient of the exchange notes (if different than the undersigned) is engaged in, intends to engage in, or has any arrangement or understanding with any person to participate in, the distribution of the unregistered notes or exchange notes;


    neither the undersigned nor any other recipient is an “affiliate” of ADS Waste Holdings, Inc. as defined in Rule 405 promulgated under the Securities Act or, if the undersigned or such recipient is an affiliate, that the undersigned or such recipient will comply with the registration and prospectus delivery requirements of the Securities Act to the extent applicable;

 

    if the undersigned is a broker-dealer, it has not entered into any arrangement or understanding with ADS Waste Holdings, Inc. or any “affiliate” of ADS Waste Holdings, Inc. as defined in Rule 405 promulgated under the Securities Act to distribute the exchange notes;

 

    if the undersigned is a broker-dealer, the undersigned further represents and warrants that if the undersigned broker-dealer will receive exchange notes for its own account in exchange for unregistered notes that were acquired as a result of market-making activities or other trading activities, the undersigned will deliver a prospectus meeting the requirements of the Securities Act (for which purposes, the delivery of the Prospectus, as the same may be hereafter supplemented or amended, shall be sufficient) in connection with any resale of exchange notes received in the Exchange Offer; and

 

    the Holder is not acting on behalf of any person or entity that could not truthfully make these representations.

By acknowledging that you will deliver and by delivering a prospectus meeting the requirements of the Securities Act in connection with any resale of such exchange notes, you will not be deemed to admit that you are an “underwriter” within the meaning of the Securities Act.

SIGN HERE

 

Name of beneficial owner(s) (please print):       

 

Signature(s):       

 

Address:       

 

Telephone Number:       

 

Taxpayer Identification or Social Security Number:       

 

Date: